PART 52 - APPROVAL AND PROMULGATION OF IMPLEMENTATION PLANS

Authority:

42 U.S.C. 7401 et seq.

Subpart A - General Provisions

Source:

37 FR 10846, May 31, 1972, unless otherwise noted.

§ 52.01 Definitions.

All terms used in this part but not defined herein shall have the meaning given them in the Clean Air Act and in parts 51 and 60 of this chapter.

(a) The term stationary source means any building, structure, facility, or installation which emits or may emit an air pollutant for which a national standard is in effect.

(b) The term commenced means that an owner or operator has undertaken a continuous program of construction or modification.

(c) The term construction means fabrication, erection, or installation.

(d) The phrases modification or modified source mean any physical change in, or change in the method of operation of, a stationary source which increases the emission rate of any pollutant for which a national standard has been promulgated under part 50 of this chapter or which results in the emission of any such pollutant not previously emitted, except that:

(1) Routine maintenance, repair, and replacement shall not be considered a physical change, and

(2) The following shall not be considered a change in the method of operation:

(i) An increase in the production rate, if such increase does not exceed the operating design capacity of the source;

(ii) An increase in the hours of operation;

(iii) Use of an alternative fuel or raw material, if prior to the effective date of a paragraph in this part which imposes conditions on or limits modifications, the source is designed to accommodate such alternative use.

(e) The term startup means the setting in operation of a source for any purpose.

(f) [Reserved]

(g) The term heat input means the total gross calorific value (where gross calorific value is measured by ASTM Method D2015-66, D240-64, or D1826-64) of all fuels burned.

(h) The term total rated capacity means the sum of the rated capacities of all fuel-burning equipment connected to a common stack. The rated capacity shall be the maximum guaranteed by the equipment manufacturer or the maximum normally achieved during use, whichever is greater.

[37 FR 19807, Sept. 22, 1972, as amended at 38 FR 12698, May 14, 1973; 39 FR 42514, Dec. 5, 1974; 43 FR 26410, June 19, 1978]

§ 52.02 Introduction.

(a) This part sets forth the Administrator's approval and disapproval of State plans and the Administrator's promulgation of such plans or portions thereof. Approval of a plan or any portion thereof is based upon a determination by the Administrator that such plan or portion meets the requirements of section 110 of the Act and the provisions of part 51 of this chapter.

(b) Any plan or portion thereof promulgated by the Administrator substitutes for a State plan or portion thereof disapproved by the Administrator or not submitted by a State, or supplements a State plan or portion thereof. The promulgated provisions, together with any portions of a State plan approved by the Administrator, constitute the applicable plan for purposes of the Act.

(c) Where nonregulatory provisions of a plan are disapproved, the disapproval is noted in this part and a detailed evaluation is provided to the State, but no substitute provisions are promulgated by the Administrator.

(d) All approved plans and plan revisions listed in subparts B through DDD and FFF of this part and on file at the Office of the Federal Register are approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Notice of amendments to the plans will be published in the Federal Register. The plans and plan revisions are available for inspection at the National Archives and Records Administration (NARA). For information on the availability of this material at NARA, call 202-741-6030, or go to: http://www.archives.gov/federal_register/code_of_federal_regulations/ibr_locations.html. In addition the plans and plan revisions are available at the following locations:

(1) Office of Air and Radiation, Docket and Information Center (Air Docket), EPA, 401 M St., SW., Room M1500, Washington, DC 20460.

(2) The appropriate EPA Regional Office as listed below:

(i) Connecticut, Maine, Massachusetts, New Hampshire, Rhode Island, and Vermont. Environmental Protection Agency, Region 1, 5 Post Office Square—Suite 100, Boston, MA 02109-3912.

(ii) New York, New Jersey, Puerto Rico, and Virgin Islands. Environmental Protection Agency, Region 2, 290 Broadway, New York, NY 10007-1866.

(iii) Delaware, District of Columbia, Pennsylvania, Maryland, Virginia, and West Virginia. Environmental Protection Agency, Region 3, 1650 Arch Street, Philadelphia, PA 19103-2029.

(iv) Alabama, Florida, Georgia, Kentucky, Mississippi, North Carolina, South Carolina, and Tennessee. Environmental Protection Agency, Region 4, 61 Forsyth Street, Atlanta, Georgia 30303.

(v) Illinois, Indiana, Michigan, Minnesota, Ohio, and Wisconsin. Environmental Protection Agency, Region 5, 77 West Jackson Boulevard, Chicago, IL 60604-3507.

(vi) Arkansas, Louisiana, New Mexico, Oklahoma, and Texas. Environmental Protection Agency, Region 6, 1201 Elm Street, Suite 500, Dallas, Texas 75270-2102.

(vii) Iowa, Kansas, Missouri, and Nebraska. Environmental Protection Agency, Region 7, 11201 Renner Boulevard, Lenexa, Kansas 66219.

(viii) Colorado, Montana, North Dakota, South Dakota, Utah, and Wyoming. Environmental Protection Agency, Region 8, 1595 Wynkoop Street, Denver, CO 80202-1129.

(ix) Arizona, California, Hawaii, Nevada, American Samoa, Commonwealth of the Northern Mariana Islands, and Guam. Environmental Protection Agency, Region 9, 75 Hawthorne Street, San Francisco, CA 94105.

(x) Alaska, Idaho, Oregon, and Washington. Environmental Protection Agency, Region 10, 1200 6th Avenue Seattle, WA 98101.

(e) Each State's plan is dealt with in a separate subpart, which includes an introductory section identifying the plan by name and the date of its submittal, a section classifying regions, and a section setting forth dates for attainment of the national standards. Additional sections are included as necessary to specifically identify disapproved provisions, to set forth reasons for disapproval, and to set forth provisions of the plan promulgated by the Administrator. Except as otherwise specified, all supplemental information submitted to the Administrator with respect to any plan has been submitted by the Governor of the State.

(f) Revisions to applicable plans will be included in this part when approved or promulgated by the Administrator.

[37 FR 10846, May 31, 1972, as amended at 37 FR 15080, July 27, 1972; 47 FR 38886, Sept. 3, 1982; 61 FR 16060, Apr. 11, 1996; 72 FR 38793, July 16, 2007; 76 FR 49671, Aug. 11, 2011; 78 FR 37975, June 25, 2013; 79 FR 22035, Apr. 21, 2014; 84 FR 44228, Aug. 23, 2019]

§ 52.04 Classification of regions.

Each subpart sets forth the priority classification, by pollutant, for each region in the State. Each plan for each region was evaluated according to the requirements of part 51 of this chapter applicable to regions of that priority.

§ 52.05 Public availability of emission data.

Each subpart sets forth the Administrator's disapproval of plan procedures for making emission data available to the public after correlation with applicable emission limitations, and includes the promulgation of requirements that sources report emission data to the Administrator for correlation and public disclosure.

§ 52.06 Legal authority.

(a) The Administrator's determination of the absence or inadequacy of legal authority required to be included in the plan is set forth in each subpart. This includes the legal authority of local agencies and State governmental agencies other than an air pollution control agency if such other agencies are assigned responsibility for carrying out a plan or portion thereof.

(b) No legal authority as such is promulgated by the Administrator. Where required regulatory provisions are not included in the plan by the State because of inadequate legal authority, substitute provisions are promulgated by the Administrator.

[37 FR 10846, May 31, 1972, as amended at 60 FR 33922, June 29, 1995]

§ 52.07 Control strategies.

(a) Each subpart specifies in what respects the control strategies are approved or disapproved. Where emission limitations with a future effective date are employed to carry out a control strategy, approval of the control strategy and the implementing regulations does not supersede the requirements of subpart N of this chapter relating to compliance schedules for individual sources or categories of sources. Compliance schedules for individual sources or categories of sources must require such sources to comply with applicable requirements of the plan as expeditiously as practicable, where the requirement is part of a control strategy designed to attain a primary standard, or within a reasonable time, where the requirement is part of a control strategy designed to attain a secondary standard. All sources must be required to comply with applicable requirements of the plan no later than the date specified in this part for attainment of the national standard which the requirement is intended to implement.

(b) A control strategy may be disapproved as inadequate because it is not sufficiently comprehensive, although all regulations provided to carry out the strategy may themselves be approved. In this case, regulations for carrying out necessary additional measures are promulgated in the subpart.

(c) Where a control strategy is adequate to attain and maintain a national standard but one or more of the regulations to carry it out is not adopted or not enforceable by the State, the control strategy is approved and the necessary regulations are promulgated by the Administrator.

(d) Where a control strategy is adequate to attain and maintain air quality better than that provided for by a national standard but one or more of the regulations to carry it out is not adopted or not enforceable by the State, the control strategy is approved and substitute regulations necessary to attain and maintain the national standard are promulgated.

[37 FR 10846, May 31, 1972, as amended at 37 FR 19807, Sept. 22, 1972; 51 FR 40676, Nov. 7, 1986]

§ 52.08 Rules and regulations.

Each subpart identifies the regulations, including emission limitations, which are disapproved by the Administrator, and includes the regulations which the Administrator promulgates.

§ 52.09 Compliance schedules.

(a) In each subpart, compliance schedules disapproved by the Administrator are identified, and compliance schedules promulgated by the Administrator are set forth.

(b) Individual source compliance schedules submitted with certain plans have not yet been evaluated, and are not approved or disapproved.

(c) The Administrator's approval or promulgation of any compliance schedule shall not affect the responsibility of the owner or operator to comply with any applicable emission limitation on and after the date for final compliance specified in the applicable schedule.

[37 FR 10846, May 31, 1972, as amended at 38 FR 30877, Nov. 8, 1973]

§ 52.10 Review of new sources and modifications.

In any plan where the review procedure for new sources and source modifications does not meet the requirements of subpart I of this chapter, provisions are promulgated which enable the Administrator to obtain the necessary information and to prevent construction or modification.

[37 FR 10846, May 31, 1972, as amended at 51 FR 40677, Nov. 7, 1986]

§ 52.11 Prevention of air pollution emergency episodes.

(a) Each subpart identifies portions of the air pollution emergency episode contingency plan which are disapproved, and sets forth the Administrator's promulgation of substitute provisions.

(b) No provisions are promulgated to replace any disapproved air quality monitoring or communications portions of a contingency plan, but detailed critiques of such portions are provided to the State.

(c) Where a State plan does not provide for public announcement regarding air pollution emergency episodes or where the State fails to give any such public announcement, the Administrator will issue a public announcement that an episode stage has been reached. When making such an announcement, the Administrator will be guided by the suggested episode criteria and emission control actions suggested in Appendix L of part 51 of this chapter or those in the approved plan.

[37 FR 10846, May 31, 1972, as amended at 37 FR 19807, Sept. 22, 1972]

§ 52.12 Source surveillance.

(a) Each subpart identifies the plan provisions for source surveillance which are disapproved, and sets forth the Administrator's promulgation of necessary provisions for requiring sources to maintain records, make reports, and submit information.

(b) No provisions are promulgated for any disapproved State or local agency procedures for testing, inspection, investigation, or detection, but detailed critiques of such portions are provided to the State.

(c) For purposes of Federal enforcement, the following test procedures and methods shall be used, provided that for the purpose of establishing whether or not a person has violated or is in violation of any provision of the plan, nothing in this part shall preclude the use, including the exclusive use, of any credible evidence or information, relevant to whether a source would have been in compliance with applicable requirements if the appropriate performance or compliance test procedures or methods had been performed:

(1) Sources subject to plan provisions which do not specify a test procedure and sources subject to provisions promulgated by the Administrator will be tested by means of the appropriate procedures and methods prescribed in part 60 of this chapter unless otherwise specified in this part.

(2) Sources subject to approved provisions of a plan wherein a test procedure is specified will be tested by the specified procedure.

[37 FR 10846, May 31, 1972, as amended at 40 FR 26032, June 20, 1975; 62 FR 8328, Feb. 24, 1997]

§ 52.13 Air quality surveillance; resources; intergovernmental cooperation.

Disapproved portions of the plan related to the air quality surveillance system, resources, and intergovernmental cooperation are identified in each subpart, and detailed critiques of such portions are provided to the State. No provisions are promulgated by the Administrator.

§ 52.14 State ambient air quality standards.

Any ambient air quality standard submitted with a plan which is less stringent than a national standard is not considered part of the plan.

§ 52.15 Public availability of plans.

Each State shall make available for public inspection at least one copy of the plan in at least one city in each region to which such plan is applicable. All such copies shall be kept current.

§ 52.16 Submission to Administrator.

(a) All requests, reports, applications, submissions, and other communications to the Administrator pursuant to this part shall be submitted in duplicate and addressed to the appropriate Regional Office of the Environmental Protection Agency. For any submission pursuant to this part that is also a submission of a plan or plan revision pursuant to 40 CFR part 51, the submission shall conform to the requirements of appendix V to 40 CFR part 51, rather than the requirements of this paragraph.

(b) The Regional Offices are as follows:

(1) Connecticut, Maine, Massachusetts, New Hampshire, Rhode Island, and Vermont. EPA Region 1, 5 Post Office Square—Suite 100, Boston, MA 02109-3912.

(2) New York, New Jersey, Puerto Rico, and Virgin Islands. EPA Region 2, 290 Broadway, New York, NY 10007-1866.

(3) Delaware, District of Columbia, Pennsylvania, Maryland, Virginia, and West Virginia. EPA Region 3, 1650 Arch Street, Philadelphia, PA 19103-2029.

(4) Alabama, Florida, Georgia, Kentucky, Mississippi, North Carolina, South Carolina, and Tennessee. EPA Region 4, 61 Forsyth Street, Atlanta, Georgia 30303.

(5) Illinois, Indiana, Michigan, Minnesota, Ohio, and Wisconsin. EPA Region 5, 77 West Jackson Boulevard, Chicago, IL 60604-3507.

(6) Arkansas, Louisiana, New Mexico, Oklahoma, and Texas. Environmental Protection Agency, Region 6, 1201 Elm Street, Suite 500, Dallas, Texas 75270-2102.

(7) Iowa, Kansas, Missouri, and Nebraska. Environmental Protection Agency, Region 7, 11201 Renner Boulevard, Lenexa, Kansas 66219.

(8) Colorado, Montana, North Dakota, South Dakota, Utah, and Wyoming. EPA, Region 8, 1595 Wynkoop Street, Denver, CO 80202-1129.

(9) Arizona, California, Hawaii, Nevada, American Samoa, Commonwealth of the Northern Mariana Islands, and Guam. EPA, Region 9, 75 Hawthorne Street, San Francisco, CA 94105.

(10) Alaska, Idaho, Oregon, and Washington. EPA, Region 10, 1200 6th Avenue, Seattle, WA 98101.

[61 FR 16061, Apr. 11, 1996, as amended at 72 FR 38793, July 16, 2007; 76 FR 49671, Aug. 11, 2011; 78 FR 37975, June 25, 2013; 79 FR 22035, Apr. 21, 2014; 80 FR 7341, Feb. 10, 2015; 84 FR 44228, Aug. 23, 2019]

§ 52.17 Severability of provisions.

The provisions promulgated in this part and the various applications thereof are distinct and severable. If any provision of this part or the application thereof to any person or circumstances is held invalid, such invalidity shall not affect other provisions or application of such provision to other persons or circumstances which can be given effect without the invalid provision or application.

[37 FR 19808, Sept. 22, 1972]

§ 52.18 Abbreviations.

Abbreviations used in this part shall be those set forth in part 60 of this chapter.

[38 FR 12698, May 14, 1973]

§ 52.20 Attainment dates for national standards.

Each subpart contains a section which specifies the latest dates by which national standards are to be attained in each region in the State. An attainment date which only refers to a month and a year (such as July 1975) shall be construed to mean the last day of the month in question. However, the specification of attainment dates for national standards does not relieve any State from the provisions of subpart N of this chapter which require all sources and categories of sources to comply with applicable requirements of the plan—

(a) As expeditiously as practicable where the requirement is part of a control strategy designed to attain a primary standard, and

(b) Within a reasonable time where the requirement is part of a control strategy designed to attain a secondary standard.

[37 FR 19808, Sept. 22, 1972, as amended at 39 FR 34535, Sept. 26, 1974; 51 FR 40676, Nov. 7, 1986]

§ 52.21 Prevention of significant deterioration of air quality.

(a)

(1) Plan disapproval. The provisions of this section are applicable to any State implementation plan which has been disapproved with respect to prevention of significant deterioration of air quality in any portion of any State where the existing air quality is better than the national ambient air quality standards. Specific disapprovals are listed where applicable, in subparts B through DDD and FFF of this part. The provisions of this section have been incorporated by reference into the applicable implementation plans for various States, as provided in subparts B through DDD and FFF of this part. Where this section is so incorporated, the provisions shall also be applicable to all lands owned by the Federal Government and Indian Reservations located in such State. No disapproval with respect to a State's failure to prevent significant deterioration of air quality shall invalidate or otherwise affect the obligations of States, emission sources, or other persons with respect to all portions of plans approved or promulgated under this part.

(2) Applicability procedures.

(i) The requirements of this section apply to the construction of any new major stationary source (as defined in paragraph (b)(1) of this section) or any project at an existing major stationary source in an area designated as attainment or unclassifiable under sections 107(d)(1)(A)(ii) or (iii) of the Act.

(ii) The requirements of paragraphs (j) through (r) of this section apply to the construction of any new major stationary source or the major modification of any existing major stationary source, except as this section otherwise provides.

(iii) No new major stationary source or major modification to which the requirements of paragraphs (j) through (r)(5) of this section apply shall begin actual construction without a permit that states that the major stationary source or major modification will meet those requirements. The Administrator has authority to issue any such permit.

(iv) The requirements of the program will be applied in accordance with the principles set out in paragraphs (a)(2)(iv)(a) through (f) of this section.

(a) Except as otherwise provided in paragraphs (a)(2)(v) and (vi) of this section, and consistent with the definition of major modification contained in paragraph (b)(2) of this section, a project is a major modification for a regulated NSR pollutant if it causes two types of emissions increases - a significant emissions increase (as defined in paragraph (b)(40) of this section), and a significant net emissions increase (as defined in paragraphs (b)(3) and (b)(23) of this section). The project is not a major modification if it does not cause a significant emissions increase. If the project causes a significant emissions increase, then the project is a major modification only if it also results in a significant net emissions increase.

(b) The procedure for calculating (before beginning actual construction) whether a significant emissions increase (i.e., the first step of the process) will occur depends upon the type of emissions units being modified, according to paragraphs (a)(2)(iv)(c) through (f) of this section. The procedure for calculating (before beginning actual construction) whether a significant net emissions increase will occur at the major stationary source (i.e., the second step of the process) is contained in the definition in paragraph (b)(3) of this section. Regardless of any such preconstruction projections, a major modification results if the project causes a significant emissions increase and a significant net emissions increase.

(c) Actual-to-projected-actual applicability test for projects that only involve existing emissions units. A significant emissions increase of a regulated NSR pollutant is projected to occur if the sum of the difference between the projected actual emissions (as defined in paragraph (b)(41) of this section) and the baseline actual emissions (as defined in paragraphs (b)(48)(i) and (ii) of this section), for each existing emissions unit, equals or exceeds the significant amount for that pollutant (as defined in paragraph (b)(23) of this section).

(d) Actual-to-potential test for projects that only involve construction of a new emissions unit(s). A significant emissions increase of a regulated NSR pollutant is projected to occur if the sum of the difference between the potential to emit (as defined in paragraph (b)(4) of this section) from each new emissions unit following completion of the project and the baseline actual emissions (as defined in paragraph (b)(48)(iii) of this section) of these units before the project equals or exceeds the significant amount for that pollutant (as defined in paragraph (b)(23) of this section).

(e) [Reserved]

(f) Hybrid test for projects that involve multiple types of emissions units. A significant emissions increase of a regulated NSR pollutant is projected to occur if the sum of the difference for all emissions units, using the method specified in paragraphs (a)(2)(iv)(c) through (d) of this section as applicable with respect to each emissions unit, equals or exceeds the significant amount for that pollutant (as defined in paragraph (b)(23) of this section).

(g) The “sum of the difference” as used in paragraphs (c), (d) and (f) of this section shall include both increases and decreases in emissions calculated in accordance with those paragraphs.

(v) For any major stationary source for a PAL for a regulated NSR pollutant, the major stationary source shall comply with the requirements under paragraph (aa) of this section.

(b) Definitions. For the purposes of this section:

(1)

(i) Major stationary source means:

(a) Any of the following stationary sources of air pollutants which emits, or has the potential to emit, 100 tons per year or more of any regulated NSR pollutant: Fossil fuel-fired steam electric plants of more than 250 million British thermal units per hour heat input, coal cleaning plants (with thermal dryers), kraft pulp mills, portland cement plants, primary zinc smelters, iron and steel mill plants, primary aluminum ore reduction plants (with thermal dryers), primary copper smelters, municipal incinerators capable of charging more than 250 tons of refuse per day, hydrofluoric, sulfuric, and nitric acid plants, petroleum refineries, lime plants, phosphate rock processing plants, coke oven batteries, sulfur recovery plants, carbon black plants (furnace process), primary lead smelters, fuel conversion plants, sintering plants, secondary metal production plants, chemical process plants (which does not include ethanol production facilities that produce ethanol by natural fermentation included in NAICS codes 325193 or 312140), fossil-fuel boilers (or combinations thereof) totaling more than 250 million British thermal units per hour heat input, petroleum storage and transfer units with a total storage capacity exceeding 300,000 barrels, taconite ore processing plants, glass fiber processing plants, and charcoal production plants;

(b) Notwithstanding the stationary source size specified in paragraph (b)(1)(i) of this section, any stationary source which emits, or has the potential to emit, 250 tons per year or more of a regulated NSR pollutant; or

(c) Any physical change that would occur at a stationary source not otherwise qualifying under paragraph (b)(1) of this section, as a major stationary source, if the changes would constitute a major stationary source by itself.

(ii) A major source that is major for volatile organic compounds or NOX shall be considered major for ozone.

(iii) The fugitive emissions of a stationary source shall not be included in determining for any of the purposes of this section whether it is a major stationary source, unless the source belongs to one of the following categories of stationary sources:

(a) Coal cleaning plants (with thermal dryers);

(b) Kraft pulp mills;

(c) Portland cement plants;

(d) Primary zinc smelters;

(e) Iron and steel mills;

(f) Primary aluminum ore reduction plants;

(g) Primary copper smelters;

(h) Municipal incinerators capable of charging more than 250 tons of refuse per day;

(i) Hydrofluoric, sulfuric, or nitric acid plants;

(j) Petroleum refineries;

(k) Lime plants;

(l) Phosphate rock processing plants;

(m) Coke oven batteries;

(n) Sulfur recovery plants;

(o) Carbon black plants (furnace process);

(p) Primary lead smelters;

(q) Fuel conversion plants;

(r) Sintering plants;

(s) Secondary metal production plants;

(t) Chemical process plants - The term chemical processing plant shall not include ethanol production facilities that produce ethanol by natural fermentation included in NAICS codes 325193 or 312140;

(u) Fossil-fuel boilers (or combination thereof) totaling more than 250 million British thermal units per hour heat input;

(v) Petroleum storage and transfer units with a total storage capacity exceeding 300,000 barrels;

(w) Taconite ore processing plants;

(x) Glass fiber processing plants;

(y) Charcoal production plants;

(z) Fossil fuel-fired steam electric plants of more that 250 million British thermal units per hour heat input, and

(aa) Any other stationary source category which, as of August 7, 1980, is being regulated under section 111 or 112 of the Act.

(2)

(i) Major modification means any physical change in or change in the method of operation of a major stationary source that would result in: a significant emissions increase (as defined in paragraph (b)(40) of this section) of a regulated NSR pollutant (as defined in paragraph (b)(50) of this section); and a significant net emissions increase of that pollutant from the major stationary source.

(ii) Any significant emissions increase (as defined at paragraph (b)(40) of this section) from any emissions units or net emissions increase (as defined in paragraph (b)(3) of this section) at a major stationary source that is significant for volatile organic compounds or NOX shall be considered significant for ozone.

(iii) A physical change or change in the method of operation shall not include:

(a) Routine maintenance, repair and replacement. Routine maintenance, repair and replacement shall include, but not be limited to, any activity(s) that meets the requirements of the equipment replacement provisions contained in paragraph (cc) of this section;

Note to paragraph (b)(2)(iii)(a):

By court order on December 24, 2003, the second sentence of this paragraph (b)(2)(iii)(a) is stayed indefinitely. The stayed provisions will become effective immediately if the court terminates the stay. At that time, EPA will publish a document in the Federal Register advising the public of the termination of the stay.

(b) Use of an alternative fuel or raw material by reason of an order under sections 2 (a) and (b) of the Energy Supply and Environmental Coordination Act of 1974 (or any superseding legislation) or by reason of a natural gas curtailment plant pursuant to the Federal Power Act;

(c) Use of an alternative fuel by reason of an order or rule under section 125 of the Act;

(d) Use of an alternative fuel at a steam generating unit to the extent that the fuel is generated from municipal solid waste;

(e) Use of an alternative fuel or raw material by a stationary source which:

(1) The source was capable of accommodating before January 6, 1975, unless such change would be prohibited under any federally enforceable permit condition which was established after January 6, 1975 pursuant to 40 CFR 52.21 or under regulations approved pursuant to 40 CFR subpart I or 40 CFR 51.166; or

(2) The source is approved to use under any permit issued under 40 CFR 52.21 or under regulations approved pursuant to 40 CFR 51.166;

(f) An increase in the hours of operation or in the production rate, unless such change would be prohibited under any federally enforceable permit condition which was established after January 6, 1975, pursuant to 40 CFR 52.21 or under regulations approved pursuant to 40 CFR subpart I or 40 CFR 51.166.

(g) Any change in ownership at a stationary source.

(h) [Reserved]

(i) The installation, operation, cessation, or removal of a temporary clean coal technology demonstration project, provided that the project complies with:

(1) The State implementation plan for the State in which the project is located, and

(2) Other requirements necessary to attain and maintain the national ambient air quality standards during the project and after it is terminated.

(j) The installation or operation of a permanent clean coal technology demonstration project that constitutes repowering, provided that the project does not result in an increase in the potential to emit of any regulated pollutant emitted by the unit. This exemption shall apply on a pollutant-by-pollutant basis.

(k) The reactivation of a very clean coal-fired electric utility steam generating unit.

(iv) This definition shall not apply with respect to a particular regulated NSR pollutant when the major stationary source is complying with the requirements under paragraph (aa) of this section for a PAL for that pollutant. Instead, the definition at paragraph (aa)(2)(viii) of this section shall apply.

(v) Fugitive emissions shall not be included in determining for any of the purposes of this section whether a physical change in or change in the method of operation of a major stationary source is a major modification, unless the source belongs to one of the source categories listed in paragraph (b)(1)(iii) of this section.

(3)

(i) Net emissions increase means, with respect to any regulated NSR pollutant emitted by a major stationary source, the amount by which the sum of the following exceeds zero:

(a) The increase in emissions from a particular physical change or change in the method of operation at a stationary source as calculated pursuant to paragraph (a)(2)(iv) of this section; and

(b) Any other increases and decreases in actual emissions at the major stationary source that are contemporaneous with the particular change and are otherwise creditable. Baseline actual emissions for calculating increases and decreases under this paragraph (b)(3)(i)(b) shall be determined as provided in paragraph (b)(48) of this section, except that paragraphs (b)(48)(i)(c) and (b)(48)(ii)(d) of this section shall not apply.

(ii) An increase or decrease in actual emissions is contemporaneous with the increase from the particular change only if it occurs between:

(a) The date five years before construction on the particular change commences; and

(b) The date that the increase from the particular change occurs.

(iii) An increase or decrease in actual emissions is creditable only if:

(a) The Administrator or other reviewing authority has not relied on it in issuing a permit for the source under this section, which permit is in effect when the increase in actual emissions from the particular change occurs; and

(b) The increase or decrease in emissions did not occur at a Clean Unit except as provided in paragraphs (x)(8) and (y)(10) of this section.

(c) As it pertains to an increase or decrease in fugitive emissions (to the extent quantifiable), it occurs at an emissions unit that is part of one of the source categories listed in paragraph (b)(1)(iii) of this section or it occurs at an emission unit that is located at a major stationary source that belongs to one of the listed source categories.(iv) An increase or decrease in actual emissions of sulfur dioxide, particulate matter, or nitrogen oxides that occurs before the applicable minor source baseline date is creditable only if it is required to be considered in calculating the amount of maximum allowable increases remaining available.

(v) An increase in actual emissions is creditable only to the extent that the new level of actual emissions exceeds the old level.

(vi) A decrease in actual emissions is creditable only to the extent that:

(a) The old level of actual emissions or the old level of allowable emissions, whichever is lower, exceeds the new level of actual emissions;

(b) It is enforceable as a practical matter at and after the time that actual construction on the particular change begins.

(c) It has approximately the same qualitative significance for public health and welfare as that attributed to the increase from the particular change; and

(vii) [Reserved]

(viii) An increase that results from a physical change at a source occurs when the emissions unit on which construction occurred becomes operational and begins to emit a particular pollutant. Any replacement unit that requires shakedown becomes operational only after a reasonable shakedown period, not to exceed 180 days.

(ix) Paragraph (b)(21)(ii) of this section shall not apply for determining creditable increases and decreases.

(4) Potential to emit means the maximum capacity of a stationary source to emit a pollutant under its physical and operational design. Any physical or operational limitation on the capacity of the source to emit a pollutant, including air pollution control equipment and restrictions on hours of operation or on the type or amount of material combusted, stored, or processed, shall be treated as part of its design if the limitation or the effect it would have on emissions is federally enforceable. Secondary emissions do not count in determining the potential to emit of a stationary source.

(5) Stationary source means any building, structure, facility, or installation which emits or may emit a regulated NSR pollutant.

(6)

(i) Building, structure, facility, or installation means all of the pollutant-emitting activities which belong to the same industrial grouping, are located on one or more contiguous or adjacent properties, and are under the control of the same person (or persons under common control) except the activities of any vessel. Pollutant-emitting activities shall be considered as part of the same industrial grouping if they belong to the same “Major Group” (i.e., which have the same first two digit code) as described in the Standard Industrial Classification Manual, 1972, as amended by the 1977 Supplement (U.S. Government Printing Office stock numbers 4101-0066 and 003-005-00716-0, respectively).

(ii) Notwithstanding the provisions of paragraph (b)(6)(i) of this section, building, structure, facility, or installation means, for onshore activities under Standard Industrial Classification (SIC) Major Group 13: Oil and Gas Extraction, all of the pollutant-emitting activities included in Major Group 13 that are located on one or more contiguous or adjacent properties, and are under the control of the same person (or persons under common control). Pollutant emitting activities shall be considered adjacent if they are located on the same surface site; or if they are located on surface sites that are located within 14 mile of one another (measured from the center of the equipment on the surface site) and they share equipment. Shared equipment includes, but is not limited to, produced fluids storage tanks, phase separators, natural gas dehydrators or emissions control devices. Surface site, as used in this paragraph (b)(6)(ii), has the same meaning as in 40 CFR 63.761.

(7) Emissions unit means any part of a stationary source that emits or would have the potential to emit any regulated NSR pollutant and includes an electric utility steam generating unit as defined in paragraph (b)(31) of this section. For purposes of this section, there are two types of emissions units as described in paragraphs (b)(7)(i) and (ii) of this section.

(i) A new emissions unit is any emissions unit that is (or will be) newly constructed and that has existed for less than 2 years from the date such emissions unit first operated.

(ii) An existing emissions unit is any emissions unit that does not meet the requirements in paragraph (b)(7)(i) of this section. A replacement unit, as defined in paragraph (b)(33) of this section, is an existing emissions unit.

(8) Construction means any physical change or change in the method of operation (including fabrication, erection, installation, demolition, or modification of an emissions unit) that would result in a change in emissions.

(9) Commence as applied to construction of a major stationary source or major modification means that the owner or operator has all necessary preconstruction approvals or permits and either has:

(i) Begun, or caused to begin, a continuous program of actual on-site construction of the source, to be completed within a reasonable time; or

(ii) Entered into binding agreements or contractual obligations, which cannot be cancelled or modified without substantial loss to the owner or operator, to undertake a program of actual construction of the source to be completed within a reasonable time.

(10) Necessary preconstruction approvals or permits means those permits or approvals required under Federal air quality control laws and regulations and those air quality control laws and regulations which are part of the applicable State Implementation Plan.

(11) Begin actual construction means, in general, initiation of physical on-site construction activities on an emissions unit which are of a permanent nature. Such activities include, but are not limited to, installation of building supports and foundations, laying underground pipework and construction of permanent storage structures. With respect to a change in method of operations, this term refers to those on-site activities other than preparatory activities which mark the initiation of the change.

(12) Best available control technology means an emissions limitation (including a visible emission standard) based on the maximum degree of reduction for each pollutant subject to regulation under Act which would be emitted from any proposed major stationary source or major modification which the Administrator, on a case-by-case basis, taking into account energy, environmental, and economic impacts and other costs, determines is achievable for such source or modification through application of production processes or available methods, systems, and techniques, including fuel cleaning or treatment or innovative fuel combustion techniques for control of such pollutant. In no event shall application of best available control technology result in emissions of any pollutant which would exceed the emissions allowed by any applicable standard under 40 CFR parts 60 and 61. If the Administrator determines that technological or economic limitations on the application of measurement methodology to a particular emissions unit would make the imposition of an emissions standard infeasible, a design, equipment, work practice, operational standard, or combination thereof, may be prescribed instead to satisfy the requirement for the application of best available control technology. Such standard shall, to the degree possible, set forth the emissions reduction achievable by implementation of such design, equipment, work practice or operation, and shall provide for compliance by means which achieve equivalent results.

(13)

(i) Baseline concentration means that ambient concentration level that exists in the baseline area at the time of the applicable minor source baseline date. A baseline concentration is determined for each pollutant for which a minor source baseline date is established and shall include:

(a) The actual emissions, as defined in paragraph (b)(21) of this section, representative of sources in existence on the applicable minor source baseline date, except as provided in paragraph (b)(13)(ii) of this section; and

(b) The allowable emissions of major stationary sources that commenced construction before the major source baseline date, but were not in operation by the applicable minor source baseline date.

(ii) The following will not be included in the baseline concentration and will affect the applicable maximum allowable increase(s):

(a) Actual emissions, as defined in paragraph (b)(21) of this section, from any major stationary source on which construction commenced after the major source baseline date; and

(b) Actual emissions increases and decreases, as defined in paragraph (b)(21) of this section, at any stationary source occurring after the minor source baseline date.

(14)

(i) Major source baseline date means:

(a) In the case of PM10 and sulfur dioxide, January 6, 1975;

(b) In the case of nitrogen dioxide, February 8, 1988; and

(c) In the case of PM2.5, October 20, 2010.

(ii) “Minor source baseline date” means the earliest date after the trigger date on which a major stationary source or a major modification subject to 40 CFR 52.21 or to regulations approved pursuant to 40 CFR 51.166 submits a complete application under the relevant regulations. The trigger date is:

(a) In the case of PM10 and sulfur dioxide, August 7, 1977;

(b) In the case of nitrogen dioxide, February 8, 1988; and

(c) In the case of PM2.5, October 20, 2011.

(iii) The baseline date is established for each pollutant for which increments or other equivalent measures have been established if:

(a) The area in which the proposed source or modification would construct is designated as attainment or unclassifiable under section 107(d)(1)(A)(ii) or (iii) of the Act for the pollutant on the date of its complete application under 40 CFR 52.21 or under regulations approved pursuant to 40 CFR 51.166; and

(b) In the case of a major stationary source, the pollutant would be emitted in significant amounts, or, in the case of a major modification, there would be a significant net emissions increase of the pollutant.

(iv) Any minor source baseline date established originally for the TSP increments shall remain in effect and shall apply for purposes of determining the amount of available PM-10 increments, except that the Administrator shall rescind a minor source baseline date where it can be shown, to the satisfaction of the Administrator, that the emissions increase from the major stationary source, or net emissions increase from the major modification, responsible for triggering that date did not result in a significant amount of PM-10 emissions.

(15)

(i) Baseline area means any intrastate area (and every part thereof) designated as attainment or unclassifiable under section 107(d)(1)(A)(ii) or (iii) of the Act in which the major source or major modification establishing the minor source baseline date would construct or would have an air quality impact for the pollutant for which the baseline date is established, as follows: equal to or greater than 1 µg/m3 (annual average) for SO2, NO2, or PM10; or equal or greater than 0.3 µg/m3 (annual average) for PM2.5.

(ii) Area redesignations under section 107(d)(1)(A)(ii) or (iii) of the Act cannot intersect or be smaller than the area of impact of any major stationary source or major modification which:

(a) Establishes a minor source baseline date; or

(b) Is subject to 40 CFR 52.21 and would be constructed in the same state as the state proposing the redesignation.

(iii) Any baseline area established originally for the TSP increments shall remain in effect and shall apply for purposes of determining the amount of available PM-10 increments, except that such baseline area shall not remain in effect if the Administrator rescinds the corresponding minor source baseline date in accordance with paragraph (b)(14)(iv) of this section.

(16) Allowable emissions means the emissions rate of a stationary source calculated using the maximum rated capacity of the source (unless the source is subject to federally enforceable limits which restrict the operating rate, or hours of operation, or both) and the most stringent of the following:

(i) The applicable standards as set forth in 40 CFR parts 60 and 61;

(ii) The applicable State Implementation Plan emissions limitation, including those with a future compliance date; or

(iii) The emissions rate specified as a federally enforceable permit condition, including those with a future compliance date.

(17) Federally enforceable means all limitations and conditions which are enforceable by the Administrator, including those requirements developed pursuant to 40 CFR parts 60 and 61, requirements within any applicable State implementation plan, any permit requirements established pursuant to 40 CFR 52.21 or under regulations approved pursuant to 40 CFR part 51, subpart I, including operating permits issued under an EPA-approved program that is incorporated into the State implementation plan and expressly requires adherence to any permit issued under such program.

(18) Secondary emissions means emissions which would occur as a result of the construction or operation of a major stationary source or major modification, but do not come from the major stationary source or major modification itself. Secondary emissions include emissions from any offsite support facility which would not be constructed or increase its emissions except as a result of the construction or operation of the major stationary source or major modification. Secondary emissions do not include any emissions which come directly from a mobile source, such as emissions from the tailpipe of a motor vehicle, from a train, or from a vessel.

(i) Emissions from ships or trains coming to or from the new or modified stationary source; and

(ii) Emissions from any offsite support facility which would not otherwise be constructed or increase its emissions as a result of the construction or operation of the major stationary source or major modification.

(19) Innovative control technology means any system of air pollution control that has not been adequately demonstrated in practice, but would have a substantial likelihood of achieving greater continuous emissions reduction than any control system in current practice or of achieving at least comparable reductions at lower cost in terms of energy, economics, or nonair quality environmental impacts.

(20) Fugitive emissions means those emissions which could not reasonably pass through a stack, chimney, vent, or other functionally equivalent opening.

(21)

(i) Actual emissions means the actual rate of emissions of a regulated NSR pollutant from an emissions unit, as determined in accordance with paragraphs (b)(21)(ii) through (iv) of this section, except that this definition shall not apply for calculating whether a significant emissions increase has occurred, or for establishing a PAL under paragraph (aa) of this section. Instead, paragraphs (b)(41) and (b)(48) of this section shall apply for those purposes.

(ii) In general, actual emissions as of a particular date shall equal the average rate, in tons per year, at which the unit actually emitted the pollutant during a consecutive 24-month period which precedes the particular date and which is representative of normal source operation. The Administrator shall allow the use of a different time period upon a determination that it is more representative of normal source operation. Actual emissions shall be calculated using the unit's actual operating hours, production rates, and types of materials processed, stored, or combusted during the selected time period.

(iii) The Administrator may presume that source-specific allowable emissions for the unit are equivalent to the actual emissions of the unit.

(iv) For any emissions unit that has not begun normal operations on the particular date, actual emissions shall equal the potential to emit of the unit on that date.

(22) Complete means, in reference to an application for a permit, that the application contains all of the information necessary for processing the application.

(23)

(i) Significant means, in reference to a net emissions increase or the potential of a source to emit any of the following pollutants, a rate of emissions that would equal or exceed any of the following rates:

Pollutant and Emissions Rate

Carbon monoxide: 100 tons per year (tpy)

Nitrogen oxides: 40 tpy

Sulfur dioxide: 40 tpy

Particulate matter: 25 tpy of particulate matter emissions

PM10: 15 tpy

PM2.5: 10 tpy of direct PM2.5 emissions; 40 tpy of sulfur dioxide emissions; 40 tpy of nitrogen oxide emissions unless demonstrated not to be a PM2.5 precursor under paragraph (b)(50) of this section

Ozone: 40 tpy of volatile organic compounds or nitrogen oxides

Lead: 0.6 tpy

Fluorides: 3 tpy

Sulfuric acid mist: 7 tpy

Hydrogen sulfide (H2S): 10 tpy

Total reduced sulfur (including H2S): 10 tpy

Reduced sulfur compounds (including H2S): 10 tpy

Municipal waste combustor organics (measured as total tetra-through octa-chlorinated dibenzo-p-dioxins and dibenzofurans): 3.2 × 10−6 megagrams per year (3.5 × 10−6 tons per year)

Municipal waste combustor metals (measured as particulate matter): 14 megagrams per year (15 tons per year)

Municipal waste combustor acid gases (measured as sulfur dioxide and hydrogen chloride): 36 megagrams per year (40 tons per year)

Municipal solid waste landfills emissions (measured as nonmethane organic compounds): 45 megagrams per year (50 tons per year)

(ii) Significant means, in reference to a net emissions increase or the potential of a source to emit a regulated NSR pollutant that paragraph (b)(23)(i) of this section, does not list, any emissions rate.

(iii) Notwithstanding paragraph (b)(23)(i) of this section, significant means any emissions rate or any net emissions increase associated with a major stationary source or major modification, which would construct within 10 kilometers of a Class I area, and have an impact on such area equal to or greater than 1 µg/m3, (24-hour average).

(24) Federal Land Manager means, with respect to any lands in the United States, the Secretary of the department with authority over such lands.

(25) High terrain means any area having an elevation 900 feet or more above the base of the stack of a source.

(26) Low terrain means any area other than high terrain.

(27) Indian Reservation means any federally recognized reservation established by Treaty, Agreement, executive order, or act of Congress.

(28) Indian Governing Body means the governing body of any tribe, band, or group of Indians subject to the jurisdiction of the United States and recognized by the United States as possessing power of self government.

(29) Adverse impact on visibility means visibility impairment which interferes with the management, protection, preservation or enjoyment of the visitor's visual experience of the Federal Class I area. This determination must be made on a case-by-case basis taking into account the geographic extent, intensity, duration, frequency and time of visibility impairment, and how these factors correlate with (1) times of visitor use of the Federal Class I area, and (2) the frequency and timing of natural conditions that reduce visibility.

(30) Volatile organic compounds (VOC) is as defined in § 51.100(s) of this chapter.

(31) Electric utility steam generating unit means any steam electric generating unit that is constructed for the purpose of supplying more than one-third of its potential electric output capacity and more than 25 MW electrical output to any utility power distribution system for sale. Any steam supplied to a steam distribution system for the purpose of providing steam to a steam-electric generator that would produce electrical energy for sale is also considered in determining the electrical energy output capacity of the affected facility.

(32) [Reserved]

(33) Replacement unit means an emissions unit for which all the criteria listed in paragraphs (b)(33)(i) through (iv) of this section are met. No creditable emission reductions shall be generated from shutting down the existing emissions unit that is replaced.

(i) The emissions unit is a reconstructed unit within the meaning of § 60.15(b)(1) of this chapter, or the emissions unit completely takes the place of an existing emissions unit.

(ii) The emissions unit is identical to or functionally equivalent to the replaced emissions unit.

(iii) The replacement does not alter the basic design parameters (as discussed in paragraph (cc)(2) of this section) of the process unit.

(iv) The replaced emissions unit is permanently removed from the major stationary source, otherwise permanently disabled, or permanently barred from operation by a permit that is enforceable as a practical matter. If the replaced emissions unit is brought back into operation, it shall constitute a new emissions unit.

(34) Clean coal technology means any technology, including technologies applied at the precombustion, combustion, or post combustion stage, at a new or existing facility which will achieve significant reductions in air emissions of sulfur dioxide or oxides of nitrogen associated with the utilization of coal in the generation of electricity, or process steam which was not in widespread use as of November 15, 1990.

(35) Clean coal technology demonstration project means a project using funds appropriated under the heading “Department of Energy-Clean Coal Technology”, up to a total amount of $2,500,000,000 for commercial demonstration of clean coal technology, or similar projects funded through appropriations for the Environmental Protection Agency. The Federal contribution for a qualifying project shall be at least 20 percent of the total cost of the demonstration project.

(36) Temporary clean coal technology demonstration project means a clean coal technology demonstration project that is operated for a period of 5 years or less, and which complies with the State implementation plans for the State in which the project is located and other requirements necessary to attain and maintain the national ambient air quality standards during the project and after it is terminated.

(37)

(i) Repowering means replacement of an existing coal-fired boiler with one of the following clean coal technologies: atmospheric or pressurized fluidized bed combustion, integrated gasification combined cycle, magnetohydrodynamics, direct and indirect coal-fired turbines, integrated gasification fuel cells, or as determined by the Administrator, in consultation with the Secretary of Energy, a derivative of one or more of these technologies, and any other technology capable of controlling multiple combustion emissions simultaneously with improved boiler or generation efficiency and with significantly greater waste reduction relative to the performance of technology in widespread commercial use as of November 15, 1990.

(ii) Repowering shall also include any oil and/or gas-fired unit which has been awarded clean coal technology demonstration funding as of January 1, 1991, by the Department of Energy.

(iii) The Administrator shall give expedited consideration to permit applications for any source that satisfies the requirements of this subsection and is granted an extension under section 409 of the Clean Air Act.

(38) Reactivation of a very clean coal-fired electric utility steam generating unit means any physical change or change in the method of operation associated with the commencement of commercial operations by a coal-fired utility unit after a period of discontinued operation where the unit:

(i) Has not been in operation for the two-year period prior to the enactment of the Clean Air Act Amendments of 1990, and the emissions from such unit continue to be carried in the permitting authority's emissions inventory at the time of enactment;

(ii) Was equipped prior to shut-down with a continuous system of emissions control that achieves a removal efficiency for sulfur dioxide of no less than 85 percent and a removal efficiency for particulates of no less than 98 percent;

(iii) Is equipped with low-NOX burners prior to the time of commencement of operations following reactivation; and

(iv) Is otherwise in compliance with the requirements of the Clean Air Act.

(39) Pollution prevention means any activity that through process changes, product reformulation or redesign, or substitution of less polluting raw materials, eliminates or reduces the release of air pollutants (including fugitive emissions) and other pollutants to the environment prior to recycling, treatment, or disposal; it does not mean recycling (other than certain “in-process recycling” practices), energy recovery, treatment, or disposal.

(40) Significant emissions increase means, for a regulated NSR pollutant, an increase in emissions that is significant (as defined in paragraph (b)(23) of this section) for that pollutant.

(41)

(i) Projected actual emissions means the maximum annual rate, in tons per year, at which an existing emissions unit is projected to emit a regulated NSR pollutant in any one of the 5 years (12-month period) following the date the unit resumes regular operation after the project, or in any one of the 10 years following that date, if the project involves increasing the emissions unit's design capacity or its potential to emit that regulated NSR pollutant and full utilization of the unit would result in a significant emissions increase or a significant net emissions increase at the major stationary source.

(ii) In determining the projected actual emissions under paragraph (b)(41)(i) of this section (before beginning actual construction), the owner or operator of the major stationary source:

(a) Shall consider all relevant information, including but not limited to, historical operational data, the company's own representations, the company's expected business activity and the company's highest projections of business activity, the company's filings with the State or Federal regulatory authorities, and compliance plans under the approved State Implementation Plan; and

(b) Shall include fugitive emissions to the extent quantifiable, and emissions associated with startups, shutdowns, and malfunctions; and

(c) Shall exclude, in calculating any increase in emissions that results from he particular project, that portion of the unit's emissions following the project that an existing unit could have accommodated during the consecutive 24-month period used to establish the baseline actual emissions under paragraph (b)(48) of this section and that are also unrelated to the particular project, including any increased utilization due to product demand growth; or

(d) In lieu of using the method set out in paragraphs (a)(41)(ii)(a) through (c) of this section, may elect to use the emissions unit's potential to emit, in tons per year, as defined under paragraph (b)(4) of this section.

(42) [Reserved]

(43) Prevention of Significant Deterioration (PSD) program means the EPA-implemented major source preconstruction permit programs under this section or a major source preconstruction permit program that has been approved by the Administrator and incorporated into the State Implementation Plan pursuant to § 51.166 of this chapter to implement the requirements of that section. Any permit issued under such a program is a major NSR permit.

(44) Continuous emissions monitoring system (CEMS) means all of the equipment that may be required to meet the data acquisition and availability requirements of this section, to sample, condition (if applicable), analyze, and provide a record of emissions on a continuous basis.

(45) Predictive emissions monitoring system (PEMS) means all of the equipment necessary to monitor process and control device operational parameters (for example, control device secondary voltages and electric currents) and other information (for example, gas flow rate, O2 or CO2 concentrations), and calculate and record the mass emissions rate (for example, lb/hr) on a continuous basis.

(46) Continuous parameter monitoring system (CPMS) means all of the equipment necessary to meet the data acquisition and availability requirements of this section, to monitor process and control device operational parameters (for example, control device secondary voltages and electric currents) and other information (for example, gas flow rate, O2 or CO2 concentrations), and to record average operational parameter value(s) on a continuous basis.

(47) Continuous emissions rate monitoring system (CERMS) means the total equipment required for the determination and recording of the pollutant mass emissions rate (in terms of mass per unit of time).

(48) Baseline actual emissions means the rate of emissions, in tons per year, of a regulated NSR pollutant, as determined in accordance with paragraphs (b)(48)(i) through (iv) of this section.

(i) For any existing electric utility steam generating unit, baseline actual emissions means the average rate, in tons per year, at which the unit actually emitted the pollutant during any consecutive 24-month period selected by the owner or operator within the 5-year period immediately preceding when the owner or operator begins actual construction of the project. The Administrator shall allow the use of a different time period upon a determination that it is more representative of normal source operation.

(a) The average rate shall include fugitive emissions to the extent quantifiable, and emissions associated with startups, shutdowns, and malfunctions.

(b) The average rate shall be adjusted downward to exclude any non-compliant emissions that occurred while the source was operating above any emission limitation that was legally enforceable during the consecutive 24-month period.

(c) For a regulated NSR pollutant, when a project involves multiple emissions units, only one consecutive 24-month period must be used to determine the baseline actual emissions for the emissions units being changed. A different consecutive 24-month period can be used For each regulated NSR pollutant.

(d) The average rate shall not be based on any consecutive 24-month period for which there is inadequate information for determining annual emissions, in tons per year, and for adjusting this amount if required by paragraph (b)(48)(i)(b) of this section.

(ii) For an existing emissions unit (other than an electric utility steam generating unit), baseline actual emissions means the average rate, in tons per year, at which the emissions unit actually emitted the pollutant during any consecutive 24-month period selected by the owner or operator within the 10-year period immediately preceding either the date the owner or operator begins actual construction of the project, or the date a complete permit application is received by the Administrator for a permit required under this section or by the reviewing authority for a permit required by a plan, whichever is earlier, except that the 10-year period shall not include any period earlier than November 15, 1990.

(a) The average rate shall include fugitive emissions to the extent quantifiable, and emissions associated with startups, shutdowns, and malfunctions.

(b) The average rate shall be adjusted downward to exclude any non-compliant emissions that occurred while the source was operating above an emission limitation that was legally enforceable during the consecutive 24-month period.

(c) The average rate shall be adjusted downward to exclude any emissions that would have exceeded an emission limitation with which the major stationary source must currently comply, had such major stationary source been required to comply with such limitations during the consecutive 24-month period. However, if an emission limitation is part of a maximum achievable control technology standard that the Administrator proposed or promulgated under part 63 of this chapter, the baseline actual emissions need only be adjusted if the State has taken credit for such emissions reductions in an attainment demonstration or maintenance plan consistent with the requirements of § 51.165(a)(3)(ii)(G) of this chapter.

(d) For a regulated NSR pollutant, when a project involves multiple emissions units, only one consecutive 24-month period must be used to determine the baseline actual emissions for all the emissions units being changed. A different consecutive 24-month period can be used For each regulated NSR pollutant.

(e) The average rate shall not be based on any consecutive 24-month period for which there is inadequate information for determining annual emissions, in tons per year, and for adjusting this amount if required by paragraphs (b)(48)(ii)(b) and (c) of this section.

(iii) For a new emissions unit, the baseline actual emissions for purposes of determining the emissions increase that will result from the initial construction and operation of such unit shall equal zero; and thereafter, for all other purposes, shall equal the unit's potential to emit.

(iv) For a PAL for a stationary source, the baseline actual emissions shall be calculated for existing electric utility steam generating units in accordance with the procedures contained in paragraph (b)(48)(i) of this section, for other existing emissions units in accordance with the procedures contained in paragraph (b)(48)(ii) of this section, and for a new emissions unit in accordance with the procedures contained in paragraph (b)(48)(iii) of this section.

(49) Subject to regulation means, for any air pollutant, that the pollutant is subject to either a provision in the Clean Air Act, or a nationally-applicable regulation codified by the Administrator in subchapter C of this chapter, that requires actual control of the quantity of emissions of that pollutant, and that such a control requirement has taken effect and is operative to control, limit or restrict the quantity of emissions of that pollutant released from the regulated activity. Except that:

(i) Greenhouse gases (GHGs), the air pollutant defined in § 86.1818-12(a) of this chapter as the aggregate group of six greenhouse gases: Carbon dioxide, nitrous oxide, methane, hydrofluorocarbons, perfluorocarbons, and sulfur hexafluoride, shall not be subject to regulation except as provided in paragraphs (b)(49)(iv) through (v) of this section and shall not be subject to regulation if the stationary source maintains its total source-wide emissions below the GHG PAL level, meets the requirements in paragraphs (aa)(1) through (15) of this section, and complies with the PAL permit containing the GHG PAL.

(ii) For purposes of paragraphs (b)(49)(iii) through (v) of this section, the term tpy CO2 equivalent emissions (CO2e) shall represent an amount of GHGs emitted, and shall be computed as follows:

(a) Multiplying the mass amount of emissions (tpy), for each of the six greenhouse gases in the pollutant GHGs, by the gas's associated global warming potential published at Table A-1 to subpart A of part 98 of this chapter - Global Warming Potentials. For purposes of this paragraph, prior to July 21, 2014, the mass of the greenhouse gas carbon dioxide shall not include carbon dioxide emissions resulting from the combustion or decomposition of non-fossilized and biodegradable organic material originating from plants, animals, or micro-organisms (including products, by-products, residues and waste from agriculture, forestry and related industries as well as the non-fossilized and biodegradable organic fractions of industrial and municipal wastes, including gases and liquids recovered from the decomposition of non-fossilized and biodegradable organic material).

(b) Sum the resultant value from paragraph (b)(49)(ii)(a) of this section for each gas to compute a tpy CO2e.

(iii) The term emissions increase as used in paragraphs (b)(49)(iv) through (v) of this section shall mean that both a significant emissions increase (as calculated using the procedures in paragraph (a)(2)(iv) of this section) and a significant net emissions increase (as defined in paragraphs (b)(3) and (b)(23) of this section) occur. For the pollutant GHGs, an emissions increase shall be based on tpy CO2e, and shall be calculated assuming the pollutant GHGs is a regulated NSR pollutant, and “significant” is defined as 75,000 tpy CO2e instead of applying the value in paragraph (b)(23)(ii) of this section.

(iv) Beginning January 2, 2011, the pollutant GHGs is subject to regulation if:

(a) The stationary source is a new major stationary source for a regulated NSR pollutant that is not GHGs, and also will emit or will have the potential to emit 75,000 tpy CO2e or more; or

(b) The stationary source is an existing major stationary source for a regulated NSR pollutant that is not GHGs, and also will have an emissions increase of a regulated NSR pollutant, and an emissions increase of 75,000 tpy CO2e or more; and,

(50) Regulated NSR pollutant, for purposes of this section, means the following:

(i) Any pollutant for which a national ambient air quality standard has been promulgated. This includes, but is not limited to, the following:

(a) PM2.5 emissions and PM10 emissions shall include gaseous emissions from a source or activity, which condense to form particulate matter at ambient temperatures. On or after January 1, 2011, such condensable particulate matter shall be accounted for in applicability determinations and in establishing emissions limitations for PM2.5 and PM10 in PSD permits. Compliance with emissions limitations for PM2.5 and PM10 issued prior to this date shall not be based on condensable particulate matter unless required by the terms and conditions of the permit or the applicable implementation plan. Applicability determinations made prior to this date without accounting for condensable particulate matter shall not be considered in violation of this section unless the applicable implementation plan required condensable particulate matter to be included.

(b) Any pollutant identified under this paragraph (b)(50)(i)(b) as a constituent or precursor for a pollutant for which a national ambient air quality standard has been promulgated. Precursors identified by the Administrator for purposes of NSR are the following:

(1) Volatile organic compounds and nitrogen oxides are precursors to ozone in all attainment and unclassifiable areas.

(2) Sulfur dioxide is a precursor to PM2.5 in all attainment and unclassifiable areas.

(3) Nitrogen oxides are presumed to be precursors to PM2.5 in all attainment and unclassifiable areas, unless the State demonstrates to the Administrator's satisfaction or EPA demonstrates that emissions of nitrogen oxides from sources in a specific area are not a significant contributor to that area's ambient PM2.5 concentrations.

(4) Volatile organic compounds are presumed not to be precursors to PM2.5 in any attainment or unclassifiable area, unless the State demonstrates to the Administrator's satisfaction or EPA demonstrates that emissions of volatile organic compounds from sources in a specific area are a significant contributor to that area's ambient PM2.5 concentrations.

(ii) Any pollutant that is subject to any standard promulgated under section 111 of the Act;

(iii) Any Class I or II substance subject to a standard promulgated under or established by title VI of the Act;

(iv) Any pollutant that otherwise is subject to regulation under the Act as defined in paragraph (b)(49) of this section.

(v) Notwithstanding paragraphs (b)(50)(i) through (iv) of this section, the term regulated NSR pollutant shall not include any or all hazardous air pollutants either listed in section 112 of the Act, or added to the list pursuant to section 112(b)(2) of the Act, and which have not been delisted pursuant to section 112(b)(3) of the Act, unless the listed hazardous air pollutant is also regulated as a constituent or precursor of a general pollutant listed under section 108 of the Act.

(51) Reviewing authority means the State air pollution control agency, local agency, other State agency, Indian tribe, or other agency authorized by the Administrator to carry out a permit program under § 51.165 and § 51.166 of this chapter, or the Administrator in the case of EPA-implemented permit programs under this section.

(52) Project means a physical change in, or change in the method of operation of, an existing major stationary source.

(53) Lowest achievable emission rate (LAER) is as defined in § 51.165(a)(1)(xiii) of this chapter.

(54) Reasonably available control technology (RACT) is as defined in § 51.100(o) of this chapter.

(55)

(i) In general, process unit means any collection of structures and/or equipment that processes, assembles, applies, blends, or otherwise uses material inputs to produce or store an intermediate or a completed product. A single stationary source may contain more than one process unit, and a process unit may contain more than one emissions unit.

(ii) Pollution control equipment is not part of the process unit, unless it serves a dual function as both process and control equipment. Administrative and warehousing facilities are not part of the process unit.

(iii) For replacement cost purposes, components shared between two or more process units are proportionately allocated based on capacity.

(iv) The following list identifies the process units at specific categories of stationary sources.

(a) For a steam electric generating facility, the process unit consists of those portions of the plant that contribute directly to the production of electricity. For example, at a pulverized coal-fired facility, the process unit would generally be the combination of those systems from the coal receiving equipment through the emission stack (excluding post-combustion pollution controls), including the coal handling equipment, pulverizers or coal crushers, feedwater heaters, ash handling, boiler, burners, turbine-generator set, condenser, cooling tower, water treatment system, air preheaters, and operating control systems. Each separate generating unit is a separate process unit.

(b) For a petroleum refinery, there are several categories of process units: those that separate and/or distill petroleum feedstocks; those that change molecular structures; petroleum treating processes; auxiliary facilities, such as steam generators and hydrogen production units; and those that load, unload, blend or store intermediate or completed products.

(c) For an incinerator, the process unit would consist of components from the feed pit or refuse pit to the stack, including conveyors, combustion devices, heat exchangers and steam generators, quench tanks, and fans.

Note to paragraph (b)(55):

By a court order on December 24, 2003, this paragraph (b)(55) is stayed indefinitely. The stayed provisions will become effective immediately if the court terminates the stay. At that time, EPA will publish a document in the Federal Register advising the public of the termination of the stay.

(56) Functionally equivalent component means a component that serves the same purpose as the replaced component.

Note to paragraph (b)(56):

By a court order on December 24, 2003, this paragraph (b)(56) is stayed indefinitely. The stayed provisions will become effective immediately if the court terminates the stay. At that time, EPA will publish a document in the Federal Register advising the public of the termination of the stay.

(57) Fixed capital cost means the capital needed to provide all the depreciable components. “Depreciable components” refers to all components of fixed capital cost and is calculated by subtracting land and working capital from the total capital investment, as defined in paragraph (b)(58) of this section.

Note to paragraph (b)(57):

By a court order on December 24, 2003, this paragraph (b)(57) is stayed indefinitely. The stayed provisions will become effective immediately if the court terminates the stay. At that time, EPA will publish a document in the Federal Register advising the public of the termination of the stay.

(58) Total capital investment means the sum of the following: all costs required to purchase needed process equipment (purchased equipment costs); the costs of labor and materials for installing that equipment (direct installation costs); the costs of site preparation and buildings; other costs such as engineering, construction and field expenses, fees to contractors, startup and performance tests, and contingencies (indirect installation costs); land for the process equipment; and working capital for the process equipment.

Note to paragraph (b)(58):

By a court order on December 24, 2003, this paragraph (b)(58) is stayed indefinitely. The stayed provisions will become effective immediately if the court terminates the stay. At that time, EPA will publish a document in the Federal Register advising the public of the termination of the stay.

(c) Ambient air increments. In areas designated as Class I, II or III, increases in pollutant concentration over the baseline concentration shall be limited to the following:

Pollutant Maximum
allowable
increase (micrograms per cubic meter)
Class I Area
PM2.5:
Annual arithmetic mean 1
24-hr maximum 2
PM10:
Annual arithmetic mean 4
24-hr maximum 8
Sulfur dioxide:
Annual arithmetic mean 2
24-hr maximum 5
3-hr maximum 25
Nitrogen dioxide:
Annual arithmetic mean 2.5
Class II Area
PM2.5:
Annual arithmetic mean 4
24-hr maximum 9
PM10:
Annual arithmetic mean 17
24-hr maximum 30
Sulfur dioxide:
Annual arithmetic mean 20
24-hr maximum 91
3-hr maximum 512
Nitrogen dioxide:
Annual arithmetic mean 25
Class III Area
PM2.5:
Annual arithmetic mean 8
24-hr maximum 18
PM10:
Annual arithmetic mean 34
24-hr maximum 60
Sulfur dioxide:
Annual arithmetic mean 40
24-hr maximum 182
3-hr maximum 700
Nitrogen dioxide:
Annual arithmetic mean 50

For any period other than an annual period, the applicable maximum allowable increase may be exceeded during one such period per year at any one location.

(d) Ambient air ceilings. No concentration of a pollutant shall exceed:

(1) The concentration permitted under the national secondary ambient air quality standard, or

(2) The concentration permitted under the national primary ambient air quality standard, whichever concentration is lowest for the pollutant for a period of exposure.

(e) Restrictions on area classifications.

(1) All of the following areas which were in existence on August 7, 1977, shall be Class I areas and may not be redesignated:

(i) International parks,

(ii) National wilderness areas which exceed 5,000 acres in size,

(iii) National memorial parks which exceed 5,000 acres in size, and

(iv) National parks which exceed 6,000 acres in size.

(2) Areas which were redesignated as Class I under regulations promulgated before August 7, 1977, shall remain Class I, but may be redesignated as provided in this section.

(3) Any other area, unless otherwise specified in the legislation creating such an area, is initially designated Class II, but may be redesignated as provided in this section.

(4) The following areas may be redesignated only as Class I or II:

(i) An area which as of August 7, 1977, exceeded 10,000 acres in size and was a national monument, a national primitive area, a national preserve, a national recreational area, a national wild and scenic river, a national wildlife refuge, a national lakeshore or seashore; and

(ii) A national park or national wilderness area established after August 7, 1977, which exceeds 10,000 acres in size.

(f) [Reserved]

(g) Redesignation.

(1) All areas (except as otherwise provided under paragraph (e) of this section) are designated Class II as of December 5, 1974. Redesignation (except as otherwise precluded by paragraph (e) of this section) may be proposed by the respective States or Indian Governing Bodies, as provided below, subject to approval by the Administrator as a revision to the applicable State implementation plan.

(2) The State may submit to the Administrator a proposal to redesignate areas of the State Class I or Class II provided that:

(i) At least one public hearing has been held in accordance with procedures established in § 51.102 of this chapter;

(ii) Other States, Indian Governing Bodies, and Federal Land Managers whose lands may be affected by the proposed redesignation were notified at least 30 days prior to the public hearing;

(iii) A discussion of the reasons for the proposed redesignation, including a satisfactory description and analysis of the health, environmental, economic, social and energy effects of the proposed redesignation, was prepared and made available for public inspection at least 30 days prior to the hearing and the notice announcing the hearing contained appropriate notification of the availability of such discussion;

(iv) Prior to the issuance of notice respecting the redesignation of an area that includes any Federal lands, the State has provided written notice to the appropriate Federal Land Manager and afforded adequate opportunity (not in excess of 60 days) to confer with the State respecting the redesignation and to submit written comments and recommendations. In redesignating any area with respect to which any Federal Land Manager had submitted written comments and recommendations, the State shall have published a list of any inconsistency between such redesignation and such comments and recommendations (together with the reasons for making such redesignation against the recommendation of the Federal Land Manager); and

(v) The State has proposed the redesignation after consultation with the elected leadership of local and other substate general purpose governments in the area covered by the proposed redesignation.

(3) Any area other than an area to which paragraph (e) of this section refers may be redesignated as Class III if -

(i) The redesignation would meet the requirements of paragraph (g)(2) of this section;

(ii) The redesignation, except any established by an Indian Governing Body, has been specifically approved by the Governor of the State, after consultation with the appropriate committees of the legislature, if it is in session, or with the leadership of the legislature, if it is not in session (unless State law provides that the redesignation must be specifically approved by State legislation) and if general purpose units of local government representing a majority of the residents of the area to be redesignated enact legislation or pass resolutions concurring in the redesignation:

(iii) The redesignation would not cause, or contribute to, a concentration of any air pollutant which would exceed any maximum allowable increase permitted under the classification of any other area or any national ambient air quality standard; and

(iv) Any permit application for any major stationary source or major modification, subject to review under paragraph (l) of this section, which could receive a permit under this section only if the area in question were redesignated as Class III, and any material submitted as part of that application, were available insofar as was practicable for public inspection prior to any public hearing on redesignation of the area as Class III.

(4) Lands within the exterior boundaries of Indian Reservations may be redesignated only by the appropriate Indian Governing Body. The appropriate Indian Governing Body may submit to the Administrator a proposal to redesignate areas Class I, Class II, or Class III: Provided, That:

(i) The Indian Governing Body has followed procedures equivalent to those required of a State under paragraphs (g)(2), (g)(3)(iii), and (g)(3)(iv) of this section; and

(ii) Such redesignation is proposed after consultation with the State(s) in which the Indian Reservation is located and which border the Indian Reservation.

(5) The Administrator shall disapprove, within 90 days of submission, a proposed redesignation of any area only if he finds, after notice and opportunity for public hearing, that such redesignation does not meet the procedural requirements of this paragraph or is inconsistent with paragraph (e) of this section. If any such disapproval occurs, the classification of the area shall be that which was in effect prior to the redesignation which was disapproved.

(6) If the Administrator disapproves any proposed redesignation, the State or Indian Governing Body, as appropriate, may resubmit the proposal after correcting the deficiencies noted by the Administrator.

(h) Stack heights.

(1) The degree of emission limitation required for control of any air pollutant under this section shall not be affected in any manner by -

(i) So much of the stack height of any source as exceeds good engineering practice, or

(ii) Any other dispersion technique.

(2) Paragraph (h)(1) of this section shall not apply with respect to stack heights in existence before December 31, 1970, or to dispersion techniques implemented before then.

(i) Exemptions.

(1) The requirements of paragraphs (j) through (r) of this section shall not apply to a particular major stationary source or major modification, if;

(i) Construction commenced on the source or modification before August 7, 1977. The regulations at 40 CFR 52.21 as in effect before August 7, 1977, shall govern the review and permitting of any such source or modification; or

(ii) The source or modification was subject to the review requirements of 40 CFR 52.21(d)(1) as in effect before March 1, 1978, and the owner or operator:

(a) Obtained under 40 CFR 52.21 a final approval effective before March 1, 1978;

(b) Commenced construction before March 19, 1979; and

(c) Did not discontinue construction for a period of 18 months or more and completed construction within a reasonable time; or

(iii) The source or modification was subject to 40 CFR 52.21 as in effect before March 1, 1978, and the review of an application for approval for the stationary source or modification under 40 CFR 52.21 would have been completed by March 1, 1978, but for an extension of the public comment period pursuant to a request for such an extension. In such a case, the application shall continue to be processed, and granted or denied, under 40 CFR 52.21 as in effect prior to March 1, 1978; or

(iv) The source or modification was not subject to 40 CFR 52.21 as in effect before March 1, 1978, and the owner or operator:

(a) Obtained all final Federal, state and local preconstruction approvals or permits necessary under the applicable State Implementation Plan before March 1, 1978;

(b) Commenced construction before March 19, 1979; and

(c) Did not discontinue construction for a period of 18 months or more and completed construction within a reasonable time; or

(v) The source or modification was not subject to 40 CFR 52.21 as in effect on June 19, 1978 or under the partial stay of regulations published on February 5, 1980 (45 FR 7800), and the owner or operator:

(a) Obtained all final Federal, state and local preconstruction approvals or permits necessary under the applicable State Implementation Plan before August 7, 1980;

(b) Commenced construction within 18 months from August 7, 1980, or any earlier time required under the applicable State Implementation Plan; and

(c) Did not discontinue construction for a period of 18 months or more and completed construction within a reasonable time; or

(vi) The source or modification would be a nonprofit health or nonprofit educational institution, or a major modification would occur at such an institution, and the governor of the state in which the source or modification would be located requests that it be exempt from those requirements; or

(vii) The source or modification would be a major stationary source or major modification only if fugitive emissions, to the extent quantifiable, are considered in calculating the potential to emit of the stationary source or modification and the source does not belong to any of the following categories:

(a) Coal cleaning plants (with thermal dryers);

(b) Kraft pulp mills;

(c) Portland cement plants;

(d) Primary zinc smelters;

(e) Iron and steel mills;

(f) Primary aluminum ore reduction plants;

(g) Primary copper smelters;

(h) Municipal incinerators capable of charging more than 250 tons of refuse per day;

(i) Hydrofluoric, sulfuric, or nitric acid plants;

(j) Petroleum refineries;

(k) Lime plants;

(l) Phosphate rock processing plants;

(m) Coke oven batteries;

(n) Sulfur recovery plants;

(o) Carbon black plants (furnace process);

(p) Primary lead smelters;

(q) Fuel conversion plants;

(r) Sintering plants;

(s) Secondary metal production plants;

(t) Chemical process plants - The term chemical processing plant shall not include ethanol production facilities that produce ethanol by natural fermentation included in NAICS codes 325193 or 312140;

(u) Fossil-fuel boilers (or combination thereof) totaling more than 250 million British thermal units per hour heat input;

(v) Petroleum storage and transfer units with a total storage capacity exceeding 300,000 barrels;

(w) Taconite ore processing plants;

(x) Glass fiber processing plants;

(y) Charcoal production plants;

(z) Fossil fuel-fired steam electric plants of more than 250 million British thermal units per hour heat input;

(aa) Any other stationary source category which, as of August 7, 1980, is being regulated under section 111 or 112 of the Act; or

(viii) The source is a portable stationary source which has previously received a permit under this section, and

(a) The owner or operator proposes to relocate the source and emissions of the source at the new location would be temporary; and

(b) The emissions from the source would not exceed its allowable emissions; and

(c) The emissions from the source would impact no Class I area and no area where an applicable increment is known to be violated; and

(d) Reasonable notice is given to the Administrator prior to the relocation identifying the proposed new location and the probable duration of operation at the new location. Such notice shall be given to the Administrator not less than 10 days in advance of the proposed relocation unless a different time duration is previously approved by the Administrator.

(ix) The source or modification was not subject to § 52.21, with respect to particulate matter, as in effect before July 31, 1987, and the owner or operator:

(a) Obtained all final Federal, State, and local preconstruction approvals or permits necessary under the applicable State implementation plan before July 31, 1987;

(b) Commenced construction within 18 months after July 31, 1987, or any earlier time required under the State implementation plan; and

(c) Did not discontinue construction for a period of 18 months or more and completed construction within a reasonable period of time.

(x) The source or modification was subject to 40 CFR 52.21, with respect to particulate matter, as in effect before July 31, 1987 and the owner or operator submitted an application for a permit under this section before that date, and the Administrator subsequently determines that the application as submitted was complete with respect to the particular matter requirements then in effect in the section. Instead, the requirements of paragraphs (j) through (r) of this section that were in effect before July 31, 1987 shall apply to such source or modification.

(2) The requirements of paragraphs (j) through (r) of this section shall not apply to a major stationary source or major modification with respect to a particular pollutant if the owner or operator demonstrates that, as to that pollutant, the source or modification is located in an area designated as nonattainment under section 107 of the Act. Nonattainment designations for revoked NAAQS, as contained in 40 CFR part 81, shall not be viewed as current designations under section 107 of the Act for purposes of determining the applicability of paragraphs (j) through (r) of this section to a major stationary source or major modification after the revocation of that NAAQS is effective.

(3) The requirements of paragraphs (k), (m) and (o) of this section shall not apply to a major stationary source or major modification with respect to a particular pollutant, if the allowable emissions of that pollutant from the source, or the net emissions increase of that pollutant from the modification:

(i) Would impact no Class I area and no area where an applicable increment is known to be violated, and

(ii) Would be temporary.

(4) The requirements of paragraphs (k), (m) and (o) of this section as they relate to any maximum allowable increase for a Class II area shall not apply to a major modification at a stationary source that was in existence on March 1, 1978, if the net increase in allowable emissions of each regulated NSR pollutant from the modification after the application of best available control technology would be less than 50 tons per year.

(5) The Administrator may exempt a stationary source or modification from the requirements of paragraph (m) of this section, with respect to monitoring for a particular pollutant if:

(i) The emissions increase of the pollutant from the new source or the net emissions increase of the pollutant from the modification would cause, in any area, air quality impacts less than the following amounts:

(a) Carbon monoxide - 575 µg/m3, 8-hour average;

(b) Nitrogen dioxide - 14 µg/m3, annual average;

(c) PM2.5 - 0 µg/m3;

(c) Note to paragraph (i)(5)(i)(c): In accordance with Sierra Club v. EPA, 706 F.3d 428 (DC Cir. 2013), no exemption is available with regard to PM2.5.

(d) PM10 - 10 µg/m3, 24-hour average;

(e) Sulfur dioxide - 13 µg/m3, 24-hour average;

(f) Ozone;

(g) Lead - 0.1 µg/m3, 3-month average;

(h) Fluorides - 0.25 µg/m3, 24-hour average;

(i) Total reduced sulfur - 10 µg/m3, 1-hour average;

(j) Hydrogen sulfide - 0.2 µg/m3, 1-hour average;

(k) Reduced sulfur compounds - 10 µg/m3, 1-hour average; or

Note to paragraph (c)(50)(i)(f):

No de minimis air quality level is provided for ozone. However, any net emissions increase of 100 tons per year or more of volatile organic compounds or nitrogen oxides subject to PSD would be required to perform an ambient impact analysis, including the gathering of ambient air quality data.

(ii) The concentrations of the pollutant in the area that the source or modification would affect are less than the concentrations listed in paragraph (i)(5)(i) of this section; or

(iii) The pollutant is not listed in paragraph (i)(5)(i) of this section.

(6) The requirements for best available control technology in paragraph (j) of this section and the requirements for air quality analyses in paragraph (m)(1) of this section, shall not apply to a particular stationary source or modification that was subject to 40 CFR 52.21 as in effect on June 19, 1978, if the owner or operator of the source or modification submitted an application for a permit under those regulations before August 7, 1980, and the Administrator subsequently determines that the application as submitted before that date was complete. Instead, the requirements at 40 CFR 52.21(j) and (n) as in effect on June 19, 1978 apply to any such source or modification.

(7)

(i) The requirements for air quality monitoring in paragraphs (m)(1) (ii) through (iv) of this section shall not apply to a particular source or modification that was subject to 40 CFR 52.21 as in effect on June 19, 1978, if the owner or operator of the source or modification submits an application for a permit under this section on or before June 8, 1981, and the Administrator subsequently determines that the application as submitted before that date was complete with respect to the requirements of this section other than those in paragraphs (m)(1) (ii) through (iv) of this section, and with respect to the requirements for such analyses at 40 CFR 52.21(m)(2) as in effect on June 19, 1978. Instead, the latter requirements shall apply to any such source or modification.

(ii) The requirements for air quality monitoring in paragraphs (m)(1) (ii) through (iv) of this section shall not apply to a particular source or modification that was not subject to 40 CFR 52.21 as in effect on June 19, 1978, if the owner or operator of the source or modification submits an application for a permit under this section on or before June 8, 1981, and the Administrator subsequently determines that the application as submitted before that date was complete, except with respect to the requirements in paragraphs (m)(1) (ii) through (iv).

(8)

(i) At the discretion of the Administrator, the requirements for air quality monitoring of PM10 in paragraphs (m)(1) (i)-(iv) of this section may not apply to a particular source or modification when the owner or operator of the source or modification submits an application for a permit under this section on or before June 1, 1988 and the Administrator subsequently determines that the application as submitted before that date was complete, except with respect to the requirements for monitoring particulate matter in paragraphs (m)(1) (i)-(iv).

(ii) The requirements for air quality monitoring pf PM10 in paragraphs (m)(1), (ii) and (iv) and (m)(3) of this section shall apply to a particular source or modification if the owner or operator of the source or modification submits an application for a permit under this section after June 1, 1988 and no later than December 1, 1988. The data shall have been gathered over at least the period from February 1, 1988 to the date the application becomes otherwise complete in accordance with the provisions set forth under paragraph (m)(1)(viii) of this section, except that if the Administrator determines that a complete and adequate analysis can be accomplished with monitoring data over a shorter period (not to be less than 4 months), the data that paragraph (m)(1)(iii) requires shall have been gathered over a shorter period.

(9) The requirements of paragraph (k)(1)(ii) of this section shall not apply to a stationary source or modification with respect to any maximum allowable increase for nitrogen oxides if the owner or operator of the source or modification submitted an application for a permit under this section before the provisions embodying the maximum allowable increase took effect as part of the applicable implementation plan and the Administrator subsequently determined that the application as submitted before that date was complete.

(10) The requirements in paragraph (k)(1)(ii) of this section shall not apply to a stationary source or modification with respect to any maximum allowable increase for PM-10 if

(i) the owner or operator of the source or modification submitted an application for a permit under this section before the provisions embodying the maximum allowable increases for PM-10 took effect in an implementation plan to which this section applies, and

(ii) the Administrator subsequently determined that the application as submitted before that date was otherwise complete. Instead, the requirements in paragraph (k)(1)(ii) shall apply with respect to the maximum allowable increases for TSP as in effect on the date the application was submitted.

(11) The requirements of paragraph (k)(1) of this section shall not apply to a stationary source or modification with respect to the national ambient air quality standards for PM2.5 in effect on March 18, 2013 if:

(i) The Administrator has determined a permit application subject to this section to be complete on or before December 14, 2012. Instead, the requirements in paragraph (k)(1) of this section shall apply with respect to the national ambient air quality standards for PM2.5 in effect at the time the Administrator determined the permit application to be complete; or

(ii) The Administrator has first published before March 18, 2013 a public notice that a draft permit subject to this section has been prepared. Instead, the requirements in paragraph (k)(1) of this section shall apply with respect to the national ambient air quality standards for PM2.5 in effect on the date the Administrator first published a public notice that a draft permit has been prepared.

(12) The requirements of paragraph (k)(1) of this section shall not apply to a permit application for a stationary source or modification with respect to the revised national ambient air quality standards for ozone published on October 26, 2015 if:

(i) The Administrator has determined the permit application subject to this section to be complete on or before October 1, 2015. Instead, the requirements in paragraph (k)(1) of this section shall apply with respect to the national ambient air quality standards for ozone in effect at the time the Administrator determined the permit application to be complete; or

(ii) The Administrator has first published before December 28, 2015 a public notice of a preliminary determination or draft permit for the permit application subject to this section. Instead, the requirements in paragraph (k)(1) of this section shall apply with respect to the national ambient air quality standards for ozone in effect on the date the Administrator first published a public notice of a preliminary determination or draft permit.

(j) Control technology review.

(1) A major stationary source or major modification shall meet each applicable emissions limitation under the State Implementation Plan and each applicable emissions standard and standard of performance under 40 CFR parts 60 and 61.

(2) A new major stationary source shall apply best available control technology for each regulated NSR pollutant that it would have the potential to emit in significant amounts.

(3) A major modification shall apply best available control technology for each regulated NSR pollutant for which it would result in a significant net emissions increase at the source. This requirement applies to each proposed emissions unit at which a net emissions increase in the pollutant would occur as a result of a physical change or change in the method of operation in the unit.

(4) For phased construction projects, the determination of best available control technology shall be reviewed and modified as appropriate at the latest reasonable time which occurs no later than 18 months prior to commencement of construction of each independent phase of the project. At such time, the owner or operator of the applicable stationary source may be required to demonstrate the adequacy of any previous determination of best available control technology for the source.

(k) Source impact analysis -

(1) Required demonstration. The owner or operator of the proposed source or modification shall demonstrate that allowable emission increases from the proposed source or modification, in conjunction with all other applicable emissions increases or reductions (including secondary emissions), would not cause or contribute to air pollution in violation of:

(i) Any national ambient air quality standard in any air quality control region; or

(ii) Any applicable maximum allowable increase over the baseline concentration in any area.

(2) [Reserved]

(l) Air quality models.

(1) All estimates of ambient concentrations required under this paragraph shall be based on applicable air quality models, data bases, and other requirements specified in appendix W of part 51 of this chapter (Guideline on Air Quality Models).

(2) Where an air quality model specified in appendix W of part 51 of this chapter (Guideline on Air Quality Models) is inappropriate, the model may be modified or another model substituted. Such a modification or substitution of a model may be made on a case-by-case basis or, where appropriate, on a generic basis for a specific state program. Written approval of the Administrator must be obtained for any modification or substitution. In addition, use of a modified or substituted model must be subject to notice and opportunity for public comment under procedures developed in accordance with paragraph (q) of this section.

(m) Air quality analysis -

(1) Preapplication analysis.

(i) Any application for a permit under this section shall contain an analysis of ambient air quality in the area that the major stationary source or major modification would affect for each of the following pollutants:

(a) For the source, each pollutant that it would have the potential to omit in a significant amount;

(b) For the modification, each pollutant for which it would result in a significant net emissions increase.

(ii) With respect to any such pollutant for which no National Ambient Air Quality Standard exists, the analysis shall contain such air quality monitoring data as the Administrator determines is necessary to assess ambient air quality for that pollutant in any area that the emissions of that pollutant would affect.

(iii) With respect to any such pollutant (other than nonmethane hydrocarbons) for which such a standard does exist, the analysis shall contain continuous air quality monitoring data gathered for purposes of determining whether emissions of that pollutant would cause or contribute to a violation of the standard or any maximum allowable increase.

(iv) In general, the continuous air quality monitoring data that is required shall have been gathered over a period of at least one year and shall represent at least the year preceding receipt of the application, except that, if the Administrator determines that a complete and adequate analysis can be accomplished with monitoring data gathered over a period shorter than one year (but not to be less than four months), the data that is required shall have been gathered over at least that shorter period.

(v) For any application which becomes complete, except as to the requirements of paragraphs (m)(1) (iii) and (iv) of this section, between June 8, 1981, and February 9, 1982, the data that paragraph (m)(1)(iii) of this section, requires shall have been gathered over at least the period from February 9, 1981, to the date the application becomes otherwise complete, except that:

(a) If the source or modification would have been major for that pollutant under 40 CFR 52.21 as in effect on June 19, 1978, any monitoring data shall have been gathered over at least the period required by those regulations.

(b) If the Administrator determines that a complete and adequate analysis can be accomplished with monitoring data over a shorter period (not to be less than four months), the data that paragraph (m)(1)(iii) of this section, requires shall have been gathered over at least that shorter period.

(c) If the monitoring data would relate exclusively to ozone and would not have been required under 40 CFR 52.21 as in effect on June 19, 1978, the Administrator may waive the otherwise applicable requirements of this paragraph (v) to the extent that the applicant shows that the monitoring data would be unrepresentative of air quality over a full year.

(vi) The owner or operator of a proposed stationary source or modification of volatile organic compounds who satisfies all conditions of 40 CFR part 51 Appendix S, section IV may provide post-approval monitoring data for ozone in lieu of providing preconstruction data as required under paragraph (m)(1) of this section.

(vii) For any application that becomes complete, except as to the requirements of paragraphs (m)(1) (iii) and (iv) pertaining to PM10, after December 1, 1988 and no later than August 1, 1989 the data that paragraph (m)(1)(iii) requires shall have been gathered over at least the period from August 1, 1988 to the date the application becomes otherwise complete, except that if the Administrator determines that a complete and adequate analysis can be accomplished with monitoring data over a shorter period (not to be less than 4 months), the data that paragraph (m)(1)(iii) requires shall have been gathered over that shorter period.

(viii) With respect to any requirements for air quality monitoring of PM10 under paragraphs (i)(11) (i) and (ii) of this section the owner or operator of the source or modification shall use a monitoring method approved by the Administrator and shall estimate the ambient concentrations of PM10 using the data collected by such approved monitoring method in accordance with estimating procedures approved by the Administrator.

(2) Post-construction monitoring. The owner or operator of a major stationary source or major modification shall, after construction of the stationary source or modification, conduct such ambient monitoring as the Administrator determines is necessary to determine the effect emissions from the stationary source or modification may have, or are having, on air quality in any area.

(3) Operations of monitoring stations. The owner or operator of a major stationary source or major modification shall meet the requirements of Appendix B to part 58 of this chapter during the operation of monitoring stations for purposes of satisfying paragraph (m) of this section.

(n) Source information. The owner or operator of a proposed source or modification shall submit all information necessary to perform any analysis or make any determination required under this section.

(1) With respect to a source or modification to which paragraphs (j), (l), (n) and (p) of this section apply, such information shall include:

(i) A description of the nature, location, design capacity, and typical operating schedule of the source or modification, including specifications and drawings showing its design and plant layout;

(ii) A detailed schedule for construction of the source or modification;

(iii) A detailed description as to what system of continuous emission reduction is planned for the source or modification, emission estimates, and any other information necessary to determine that best available control technology would be applied.

(2) Upon request of the Administrator, the owner or operator shall also provide information on:

(i) The air quality impact of the source or modification, including meteorological and topographical data necessary to estimate such impact; and

(ii) The air quality impacts, and the nature and extent of any or all general commercial, residential, industrial, and other growth which has occurred since August 7, 1977, in the area the source or modification would affect.

(o) Additional impact analyses.

(1) The owner or operator shall provide an analysis of the impairment to visibility, soils and vegetation that would occur as a result of the source or modification and general commercial, residential, industrial and other growth associated with the source or modification. The owner or operator need not provide an analysis of the impact on vegetation having no significant commercial or recreational value.

(2) The owner or operator shall provide an analysis of the air quality impact projected for the area as a result of general commercial, residential, industrial and other growth associated with the source or modification.

(3) Visibility monitoring. The Administrator may require monitoring of visibility in any Federal class I area near the proposed new stationary source for major modification for such purposes and by such means as the Administrator deems necessary and appropriate.

(p) Sources impacting Federal Class I areas - additional requirements -

(1) Notice to Federal land managers. The Administrator shall provide written notice of any permit application for a proposed major stationary source or major modification, the emissions from which may affect a Class I area, to the Federal land manager and the Federal official charged with direct responsibility for management of any lands within any such area. Such notification shall include a copy of all information relevant to the permit application and shall be given within 30 days of receipt and at least 60 days prior to any public hearing on the application for a permit to construct. Such notification shall include an analysis of the proposed source's anticipated impacts on visibility in the Federal Class I area. The Administrator shall also provide the Federal land manager and such Federal officials with a copy of the preliminary determination required under paragraph (q) of this section, and shall make available to them any materials used in making that determination, promptly after the Administrator makes such determination. Finally, the Administrator shall also notify all affected Federal land managers within 30 days of receipt of any advance notification of any such permit application.

(2) Federal Land Manager. The Federal Land Manager and the Federal official charged with direct responsibility for management of such lands have an affirmative responsibility to protect the air quality related values (including visibility) of such lands and to consider, in consultation with the Administrator, whether a proposed source or modification will have an adverse impact on such values.

(3) Visibility analysis. The Administrator shall consider any analysis performed by the Federal land manager, provided within 30 days of the notification required by paragraph (p)(1) of this section, that shows that a proposed new major stationary source or major modification may have an adverse impact on visibility in any Federal Class I area. Where the Administrator finds that such an analysis does not demonstrate to the satisfaction of the Administrator that an adverse impact on visibility will result in the Federal Class I area, the Administrator must, in the notice of public hearing on the permit application, either explain his decision or give notice as to where the explanation can be obtained.

(4) Denial - impact on air quality related values. The Federal Land Manager of any such lands may demonstrate to the Administrator that the emissions from a proposed source or modification would have an adverse impact on the air quality-related values (including visibility) of those lands, notwithstanding that the change in air quality resulting from emissions from such source or modification would not cause or contribute to concentrations which would exceed the maximum allowable increases for a Class I area. If the Administrator concurs with such demonstration, then he shall not issue the permit.

(5) Class I variances. The owner or operator of a proposed source or modification may demonstrate to the Federal Land Manager that the emissions from such source or modification would have no adverse impact on the air quality related values of any such lands (including visibility), notwithstanding that the change in air quality resulting from emissions from such source or modification would cause or contribute to concentrations which would exceed the maximum allowable increases for a Class I area. If the Federal land manager concurs with such demonstration and he so certifies, the State may authorize the Administrator: Provided, That the applicable requirements of this section are otherwise met, to issue the permit with such emission limitations as may be necessary to assure that emissions of sulfur dioxide, PM2.5, PM10, and nitrogen oxides would not exceed the following maximum allowable increases over minor source baseline concentration for such pollutants:

Pollutant Maximum
allowable
increase (micrograms per cubic meter)
PM2.5:
Annual arithmetic mean 4
24-hr maximum 9
PM10:
Annual arithmetic mean 17
24-hr maximum 30
Sulfur dioxide:
Annual arithmetic mean 20
24-hr maximum 91
3-hr maximum 325
Nitrogen dioxide:
Annual arithmetic mean 25

(6) Sulfur dioxide variance by Governor with Federal Land Manager's concurrence. The owner or operator of a proposed source or modification which cannot be approved under paragraph (q)(4) of this section may demonstrate to the Governor that the source cannot be constructed by reason of any maximum allowable increase for sulfur dioxide for a period of twenty-four hours or less applicable to any Class I area and, in the case of Federal mandatory Class I areas, that a variance under this clause would not adversely affect the air quality related values of the area (including visibility). The Governor, after consideration of the Federal Land Manager's recommendation (if any) and subject to his concurrence, may, after notice and public hearing, grant a variance from such maximum allowable increase. If such variance is granted, the Administrator shall issue a permit to such source or modification pursuant to the requirements of paragraph (q)(7) of this section: Provided, That the applicable requirements of this section are otherwise met.

(7) Variance by the Governor with the President's concurrence. In any case where the Governor recommends a variance in which the Federal Land Manager does not concur, the recommendations of the Governor and the Federal Land Manager shall be transmitted to the President. The President may approve the Governor's recommendation if he finds that the variance is in the national interest. If the variance is approved, the Administrator shall issue a permit pursuant to the requirements of paragraph (q)(7) of this section: Provided, That the applicable requirements of this section are otherwise met.

(8) Emission limitations for Presidential or gubernatorial variance. In the case of a permit issued pursuant to paragraph (q) (5) or (6) of this section the source or modification shall comply with such emission limitations as may be necessary to assure that emissions of sulfur dioxide from the source or modification would not (during any day on which the otherwise applicable maximum allowable increases are exceeded) cause or contribute to concentrations which would exceed the following maximum allowable increases over the baseline concentration and to assure that such emissions would not cause or contribute to concentrations which exceed the otherwise applicable maximum allowable increases for periods of exposure of 24 hours or less for more than 18 days, not necessarily consecutive, during any annual period:

Maximum Allowable Increase

[Micrograms per cubic meter]

Period of exposure Terrain areas
Low High
24-hr maximum 36 62
3-hr maximum 130 221

(q) Public participation. The administrator shall follow the applicable procedures of 40 CFR part 124 in processing applications under this section.

(r) Source obligation.

(1) Any owner or operator who constructs or operates a source or modification not in accordance with the application submitted pursuant to this section or with the terms of any approval to construct, or any owner or operator of a source or modification subject to this section who commences construction after the effective date of these regulations without applying for and receiving approval hereunder, shall be subject to appropriate enforcement action.

(2) Approval to construct shall become invalid if construction is not commenced within 18 months after receipt of such approval, if construction is discontinued for a period of 18 months or more, or if construction is not completed within a reasonable time. The Administrator may extend the 18-month period upon a satisfactory showing that an extension is justified. This provision does not apply to the time period between construction of the approved phases of a phased construction project; each phase must commence construction within 18 months of the projected and approved commencement date.

(3) Approval to construct shall not relieve any owner or operator of the responsibility to comply fully with applicable provisions of the State implementation plan and any other requirements under local, State, or Federal law.

(4) At such time that a particular source or modification becomes a major stationary source or major modification solely by virtue of a relaxation in any enforceable limitation which was established after August 7, 1980, on the capacity of the source or modification otherwise to emit a pollutant, such as a restriction on hours of operation, then the requirements or paragraphs (j) through (s) of this section shall apply to the source or modification as though construction had not yet commenced on the source or modification.

(5) [Reserved]

(6) Except as otherwise provided in paragraph (r)(6)(vi)(b) of this section, the provisions of this paragraph (r)(6) apply with respect to any regulated NSR pollutant emitted from projects at existing emissions units at a major stationary source (other than projects at a source with a PAL) in circumstances where there is a reasonable possibility, within the meaning of paragraph (r)(6)(vi) of this section, that a project that is not a part of a major modification may result in a significant emissions increase of such pollutant, and the owner or operator elects to use the method specified in paragraphs (b)(41)(ii)(a) through (c) of this section for calculating projected actual emissions.

(i) Before beginning actual construction of the project, the owner or operator shall document and maintain a record of the following information:

(a) A description of the project;

(b) Identification of the emissions unit(s) whose emissions of a regulated NSR pollutant could be affected by the project; and

(c) A description of the applicability test used to determine that the project is not a major modification for any regulated NSR pollutant, including the baseline actual emissions, the projected actual emissions, the amount of emissions excluded under paragraph (b)(41)(ii)(c) of this section and an explanation for why such amount was excluded, and any netting calculations, if applicable.

(ii) If the emissions unit is an existing electric utility steam generating unit, before beginning actual construction, the owner or operator shall provide a copy of the information set out in paragraph (r)(6)(i) of this section to the Administrator. Nothing in this paragraph (r)(6)(ii) shall be construed to require the owner or operator of such a unit to obtain any determination from the Administrator before beginning actual construction.

(iii) The owner or operator shall monitor the emissions of any regulated NSR pollutant that could increase as a result of the project and that is emitted by any emissions unit identified in paragraph (r)(6)(i)(b) of this section; and calculate and maintain a record of the annual emissions, in tons per year on a calendar year basis, for a period of 5 years following resumption of regular operations after the change, or for a period of 10 years following resumption of regular operations after the change if the project increases the design capacity or potential to emit that regulated NSR pollutant at such emissions unit.

(iv) If the unit is an existing electric utility steam generating unit, the owner or operator shall submit a report to the Administrator within 60 days after the end of each year during which records must be generated under paragraph (r)(6)(iii) of this section setting out the unit's annual emissions during the calendar year that preceded submission of the report.

(v) If the unit is an existing unit other than an electric utility steam generating unit, the owner or operator shall submit a report to the Administrator if the annual emissions, in tons per year, from the project identified in paragraph (r)(6)(i) of this section, exceed the baseline actual emissions (as documented and maintained pursuant to paragraph (r)(6)(i)(c) of this section), by a significant amount (as defined in paragraph (b)(23) of this section) for that regulated NSR pollutant, and if such emissions differ from the preconstruction projection as documented and maintained pursuant to paragraph (r)(6)(i)(c) of this section. Such report shall be submitted to the Administrator within 60 days after the end of such year. The report shall contain the following:

(a) The name, address and telephone number of the major stationary source;

(b) The annual emissions as calculated pursuant to paragraph (r)(6)(iii) of this section; and

(c) Any other information that the owner or operator wishes to include in the report (e.g., an explanation as to why the emissions differ from the preconstruction projection).

(vi) A “reasonable possibility” under paragraph (r)(6) of this section occurs when the owner or operator calculates the project to result in either:

(a) A projected actual emissions increase of at least 50 percent of the amount that is a “significant emissions increase,” as defined under paragraph (b)(40) of this section (without reference to the amount that is a significant net emissions increase), for the regulated NSR pollutant; or

(b) A projected actual emissions increase that, added to the amount of emissions excluded under paragraph (b)(41)(ii)(c) of this section, sums to at least 50 percent of the amount that is a “significant emissions increase,” as defined under paragraph (b)(40) of this section (without reference to the amount that is a significant net emissions increase), for the regulated NSR pollutant. For a project for which a reasonable possibility occurs only within the meaning of paragraph (r)(6)(vi)(b) of this section, and not also within the meaning of paragraph (r)(6)(vi)(a) of this section, then provisions (r)(6)(ii) through (v) do not apply to the project.

(7) The owner or operator of the source shall make the information required to be documented and maintained pursuant to paragraph (r)(6) of this section available for review upon a request for inspection by the Administrator or the general public pursuant to the requirements contained in § 70.4(b)(3)(viii) of this chapter.

(s) Environmental impact statements. Whenever any proposed source or modification is subject to action by a Federal Agency which might necessitate preparation of an environmental impact statement pursuant to the National Environmental Policy Act (42 U.S.C. 4321), review by the Administrator conducted pursuant to this section shall be coordinated with the broad environmental reviews under that Act and under section 309 of the Clean Air Act to the maximum extent feasible and reasonable.

(t) Disputed permits or redesignations. If any State affected by the redesignation of an area by an Indian Governing Body, or any Indian Governing Body of a tribe affected by the redesignation of an area by a State, disagrees with such redesignation, or if a permit is proposed to be issued for any major stationary source or major modification proposed for construction in any State which the Governor of an affected State or Indian Governing Body of an affected tribe determines will cause or contribute to a cumulative change in air quality in excess of that allowed in this part within the affected State or Indian Reservation, the Governor or Indian Governing Body may request the Administrator to enter into negotiations with the parties involved to resolve such dispute. If requested by any State or Indian Governing Body involved, the Administrator shall make a recommendation to resolve the dispute and protect the air quality related values of the lands involved. If the parties involved do not reach agreement, the Administrator shall resolve the dispute and his determination, or the results of agreements reached through other means, shall become part of the applicable State implementation plan and shall be enforceable as part of such plan. In resolving such disputes relating to area redesignation, the Administrator shall consider the extent to which the lands involved are of sufficient size to allow effective air quality management or have air quality related values of such an area.

(u) Delegation of authority.

(1) The Administrator shall have the authority to delegate his responsibility for conducting source review pursuant to this section, in accordance with paragraph (u)(2) of this section.

(2) Where the Administrator delegates the responsibility for conducting source review under this section to any agency other than a Regional Office of the Environmental Protection Agency, the following provisions shall apply:

(i) Where the delegate agency is not an air pollution control agency, it shall consult with the appropriate state, tribe, and local air pollution control agency prior to making any determination under this section. Similarly, where the delegate agency does not have continuing responsibility for managing land use, it shall consult with the appropriate state, tribe, and local agency primarily responsible for managing land use prior to making any determination under this section.

(ii) The delegate agency shall send a copy of any public comment notice required under paragraph (r) of this section to the Administrator through the appropriate Regional Office.

(3) In the case of a source or modification which proposes to construct in a class III area, emissions from which would cause or contribute to air quality exceeding the maximum allowable increase applicable if the area were designated a class II area, and where no standard under section 111 of the act has been promulgated for such source category, the Administrator must approve the determination of best available control technology as set forth in the permit.

(v) Innovative control technology.

(1) An owner or operator of a proposed major stationary source or major modification may request the Administrator in writing no later than the close of the comment period under 40 CFR 124.10 to approve a system of innovative control technology.

(2) The Administrator shall, with the consent of the governor(s) of the affected state(s), determine that the source or modification may employ a system of innovative control technology, if:

(i) The proposed control system would not cause or contribute to an unreasonable risk to public health, welfare, or safety in its operation or function;

(ii) The owner or operator agrees to achieve a level of continuous emissions reduction equivalent to that which would have been required under paragraph (j)(2) of this section, by a date specified by the Administrator. Such date shall not be later than 4 years from the time of startup or 7 years from permit issuance;

(iii) The source or modification would meet the requirements of paragraphs (j) and (k) of this section, based on the emissions rate that the stationary source employing the system of innovative control technology would be required to meet on the date specified by the Administrator;

(iv) The source or modification would not before the date specified by the Administrator:

(a) Cause or contribute to a violation of an applicable national ambient air quality standard; or

(b) Impact any area where an applicable increment is known to be violated; and

(v) All other applicable requirements including those for public participation have been met.

(vi) The provisions of paragraph (p) of this section (relating to Class I areas) have been satisfied with respect to all periods during the life of the source or modification.

(3) The Administrator shall withdraw any approval to employ a system of innovative control technology made under this section, if:

(i) The proposed system fails by the specified date to achieve the required continuous emissions reduction rate; or

(ii) The proposed system fails before the specified date so as to contribute to an unreasonable risk to public health, welfare, or safety; or

(iii) The Administrator decides at any time that the proposed system is unlikely to achieve the required level of control or to protect the public health, welfare, or safety.

(4) If a source or modification fails to meet the required level of continuous emission reduction within the specified time period or the approval is withdrawn in accordance with paragraph (v)(3) of this section, the Administrator may allow the source or modification up to an additional 3 years to meet the requirement for the application of best available control technology through use of a demonstrated system of control.

(w) Permit rescission.

(1) Any permit issued under this section or a prior version of this section shall remain in effect, unless and until it expires under paragraph (r) of this section or is rescinded under this paragraph (w).

(2) An owner or operator of a stationary source or modification who holds a permit issued under this section for the construction of a new source or modification that meets the requirement in paragraph (w)(3) of this section may request that the Administrator rescind the permit or a particular portion of the permit.

(3) The Administrator may grant an application for rescission if the application shows that this section would not apply to the source or modification.

(4) If the Administrator rescinds a permit under this paragraph, the Administrator shall post a notice of the rescission determination on a public Web site identified by the Administrator within 60 days of the rescission.

(x)-(z) [Reserved]

(aa) Actuals PALs. The provisions in paragraphs (aa)(1) through (15) of this section govern actuals PALs.

(1) Applicability.

(i) The Administrator may approve the use of an actuals PAL, including for GHGs on either a mass basis or a CO2e basis, for any existing major stationary source or any existing GHG-only source if the PAL meets the requirements in paragraphs (aa)(1) through (15) of this section. The term “PAL” shall mean “actuals PAL” throughout paragraph (aa) of this section.

(ii) Any physical change in or change in the method of operation of a major stationary source or a GHG-only source that maintains its total source-wide emissions below the PAL level, meets the requirements in paragraphs (aa)(1) through (15) of this section, and complies with the PAL permit:

(a) Is not a major modification for the PAL pollutant;

(b) Does not have to be approved through the PSD program;

(c) Is not subject to the provisions in paragraph (r)(4) of this section (restrictions on relaxing enforceable emission limitations that the major stationary source used to avoid applicability of the major NSR program); and

(d) Does not make GHGs subject to regulation as defined by paragraph (b)(49) of this section.

(iii) Except as provided under paragraph (aa)(1)(ii)(c) of this section, a major stationary source or a GHG-only source shall continue to comply with all applicable Federal or State requirements, emission limitations, and work practice requirements that were established prior to the effective date of the PAL.

(2) Definitions. For the purposes of this section, the definitions in paragraphs (aa)(2)(i) through (xi) of this section apply. When a term is not defined in these paragraphs, it shall have the meaning given in paragraph (b) of this section or in the Act.

(i) Actuals PAL for a major stationary source means a PAL based on the baseline actual emissions (as defined in paragraph (b)(48) of this section) of all emissions units (as defined in paragraph (b)(7) of this section) at the source, that emit or have the potential to emit the PAL pollutant. For a GHG-only source, actuals PAL means a PAL based on the baseline actual emissions (as defined in paragraph (aa)(2)(xiii) of this section) of all emissions units (as defined in paragraph (aa)(2)(xiv) of this section) at the source, that emit or have the potential to emit GHGs.

(ii) Allowable emissions means “allowable emissions” as defined in paragraph (b)(16) of this section, except as this definition is modified according to paragraphs (aa)(2)(ii)(a) and (b) of this section.

(a) The allowable emissions for any emissions unit shall be calculated considering any emission limitations that are enforceable as a practical matter on the emissions unit's potential to emit.

(b) An emissions unit's potential to emit shall be determined using the definition in paragraph (b)(4) of this section, except that the words “or enforceable as a practical matter” should be added after “federally enforceable.”

(iii) Small emissions unit means an emissions unit that emits or has the potential to emit the PAL pollutant in an amount less than the significant level for that PAL pollutant, as defined in paragraph (b)(23) of this section or in the Act, whichever is lower. For a GHG PAL issued on a CO2e basis, small emissions unit means an emissions unit that emits or has the potential to emit less than the amount of GHGs on a CO2e basis defined as “significant” for the purposes of paragraph (b)(49)(iii) of this section at the time the PAL permit is being issued.

(iv) Major emissions unit means:

(a) Any emissions unit that emits or has the potential to emit 100 tons per year or more of the PAL pollutant in an attainment area; or

(b) Any emissions unit that emits or has the potential to emit the PAL pollutant in an amount that is equal to or greater than the major source threshold for the PAL pollutant as defined by the Act for nonattainment areas. For example, in accordance with the definition of major stationary source in section 182(c) of the Act, an emissions unit would be a major emissions unit for VOC if the emissions unit is located in a serious ozone nonattainment area and it emits or has the potential to emit 50 or more tons of VOC per year.

(c) For a GHG PAL issued on a CO2e basis, any emissions unit that emits or has the potential to emit equal to or greater than the amount of GHGs on a CO2e basis that would be sufficient for a new source to trigger permitting requirements under paragraph (b)(49) of this section at the time the PAL permit is being issued.

(v) Plantwide applicability limitation (PAL) means an emission limitation expressed on a mass basis in tons per year, or expressed in tons per year CO2e for a CO2e-based GHG emission limitation, for a pollutant at a major stationary source or GHG-only source, that is enforceable as a practical matter and established source-wide in accordance with paragraphs (aa)(1) through (15) of this section.

(vi) PAL effective date generally means the date of issuance of the PAL permit. However, the PAL effective date for an increased PAL is the date any emissions unit that is part of the PAL major modification becomes operational and begins to emit the PAL pollutant.

(vii) PAL effective period means the period beginning with the PAL effective date and ending 10 years later.

(viii) PAL major modification means, notwithstanding paragraphs (b)(2), (b)(3), and (b)(49) of this section (the definitions for major modification, net emissions increase, and subject to regulation), any physical change in or change in the method of operation of the PAL source that causes it to emit the PAL pollutant at a level equal to or greater than the PAL.

(ix) PAL permit means the major NSR permit, the minor NSR permit, or the State operating permit under a program that is approved into the State Implementation Plan, or the title V permit issued by the Administrator that establishes a PAL for a major stationary source or a GHG-only source.

(x) PAL pollutant means the pollutant for which a PAL is established at a major stationary source or a GHG-only source. For a GHG-only source, the only available PAL pollutant is greenhouse gases.

(xi) Significant emissions unit means an emissions unit that emits or has the potential to emit a PAL pollutant in an amount that is equal to or greater than the significant level (as defined in paragraph (b)(23) of this section or in the Act, whichever is lower) for that PAL pollutant, but less than the amount that would qualify the unit as a major emissions unit as defined in paragraph (aa)(2)(iv) of this section. For a GHG PAL issued on a CO2e basis, significant emissions unit means any emissions unit that emits or has the potential to emit GHGs on a CO2e basis in amounts equal to or greater than the amount that would qualify the unit as small emissions unit as defined in paragraph (aa)(2)(iii) of this section, but less than the amount that would qualify the unit as a major emissions unit as defined in paragraph (aa)(2)(iv)(c) of this section.

(xii) GHG-only source means any existing stationary source that emits or has the potential to emit GHGs in the amount equal to or greater than the amount of GHGs on a mass basis that would be sufficient for a new source to trigger permitting requirements for GHGs under paragraph (b)(1) of this section and the amount of GHGs on a CO2e basis that would be sufficient for a new source to trigger permitting requirements for GHGs under paragraph (b)(49) of this section at the time the PAL permit is being issued, but does not emit or have the potential to emit any other non-GHG regulated NSR pollutant at or above the applicable major source threshold. A GHG-only source may only obtain a PAL for GHG emissions under paragraph (aa) of this section.

(xiii) Baseline actual emissions for a GHG PAL means the average rate, in tons per year CO2e or tons per year GHG, as applicable, at which the emissions unit actually emitted GHGs during any consecutive 24-month period selected by the owner or operator within the 10-year period immediately preceding either the date the owner or operator begins actual construction of the project, or the date a complete permit application is received by the Administrator for a permit required under this section or by the permitting authority for a permit required by a plan, whichever is earlier. For any existing electric utility steam generating unit, baseline actual emissions for a GHG PAL means the average rate, in tons per year CO2e or tons per year GHG, as applicable, at which the emissions unit actually emitted the GHGs during any consecutive 24-month period selected by the owner or operator within the 5-year period immediately preceding either the date the owner or operator begins actual construction of the project, except that the Administrator shall allow the use of a different time period upon a determination that it is more representative of normal source operation.

(a) The average rate shall include fugitive emissions to the extent quantifiable, and emissions associated with startups, shutdowns, and malfunctions.

(b) The average rate shall be adjusted downward to exclude any non-compliant emissions that occurred while the source was operating above an emission limitation that was legally enforceable during the consecutive 24-month period.

(c) The average rate shall be adjusted downward to exclude any emissions that would have exceeded an emission limitation with which the stationary source must currently comply, had such stationary source been required to comply with such limitations during the consecutive 24-month period.

(d) The average rate shall not be based on any consecutive 24-month period for which there is inadequate information for determining annual GHG emissions and for adjusting this amount if required by paragraphs (aa)(2)(xiii)(b) and (c) of this section.

(xiv) Emissions unit with respect to GHGs means any part of a stationary source that emits or has the potential to emit GHGs. For purposes of this section, there are two types of emissions units as described in the following:

(a) A new emissions unit is any emissions unit that is (or will be) newly constructed and that has existed for less than 2 years from the date such emissions unit first operated.

(b) An existing emissions unit is any emissions unit that does not meet the requirements in paragraph (aa)(2)(xiv)(a) of this section.

(xv) Minor source means any stationary source that does not meet the definition of major stationary source in paragraph (b)(1) of this section for any pollutant at the time the PAL is issued.

(3) Permit application requirements. As part of a permit application requesting a PAL, the owner or operator of a major stationary source or a GHG-only source shall submit the following information to the Administrator for approval:

(i) A list of all emissions units at the source designated as small, significant or major based on their potential to emit. In addition, the owner or operator of the source shall indicate which, if any, Federal or State applicable requirements, emission limitations, or work practices apply to each unit.

(ii) Calculations of the baseline actual emissions (with supporting documentation). Baseline actual emissions are to include emissions associated not only with operation of the unit, but also emissions associated with startup, shutdown, and malfunction.

(iii) The calculation procedures that the major stationary source owner or operator proposes to use to convert the monitoring system data to monthly emissions and annual emissions based on a 12-month rolling total for each month as required by paragraph (aa)(13)(i) of this section.

(iv) As part of a permit application requesting a GHG PAL, the owner or operator of a major stationary source or a GHG-only source shall submit a statement by the source owner or operator that clarifies whether the source is an existing major source as defined in paragraph (b)(1)(i)(a) and (b) of this section or a GHG-only source as defined in paragraph (aa)(2)(xii) of this section.

(4) General requirements for establishing PALs.

(i) The Administrator is allowed to establish a PAL at a major stationary source or a GHG-only source, provided that at a minimum, the requirements in paragraphs (aa)(4)(i)(a) through (g) of this section are met.

(a) The PAL shall impose an annual emission limitation expressed on a mass basis in tons per year, or expressed in tons per year CO2e, that is enforceable as a practical matter, for the entire major stationary source or GHG-only source. For each month during the PAL effective period after the first 12 months of establishing a PAL, the major stationary source or GHG-only source owner or operator shall show that the sum of the monthly emissions from each emissions unit under the PAL for the previous 12 consecutive months is less than the PAL (a 12-month average, rolled monthly). For each month during the first 11 months from the PAL effective date, the major stationary source or GHG-only source owner or operator shall show that the sum of the preceding monthly emissions from the PAL effective date for each emissions unit under the PAL is less than the PAL.

(b) The PAL shall be established in a PAL permit that meets the public participation requirements in paragraph (aa)(5) of this section.

(c) The PAL permit shall contain all the requirements of paragraph (aa)(7) of this section.

(d) The PAL shall include fugitive emissions, to the extent quantifiable, from all emissions units that emit or have the potential to emit the PAL pollutant at the major stationary source or GHG-only source.

(e) Each PAL shall regulate emissions of only one pollutant.

(f) Each PAL shall have a PAL effective period of 10 years.

(g) The owner or operator of the major stationary source or GHG-only source with a PAL shall comply with the monitoring, recordkeeping, and reporting requirements provided in paragraphs (aa)(12) through (14) of this section for each emissions unit under the PAL through the PAL effective period.

(ii) At no time (during or after the PAL effective period) are emissions reductions of a PAL pollutant that occur during the PAL effective period creditable as decreases for purposes of offsets under § 51.165(a)(3)(ii) of this chapter unless the level of the PAL is reduced by the amount of such emissions reductions and such reductions would be creditable in the absence of the PAL.

(5) Public participation requirements for PALs. PALs for existing major stationary sources or GHG-only sources shall be established, renewed, or increased through a procedure that is consistent with §§ 51.160 and 51.161 of this chapter. This includes the requirement that the Administrator provide the public with notice of the proposed approval of a PAL permit and at least a 30-day period for submittal of public comment. The Administrator must address all material comments before taking final action on the permit.

(6) Setting the 10-year actuals PAL level.

(i) Except as provided in paragraph (aa)(6)(ii) and (iii) of this section, the plan shall provide that the actuals PAL level for a major stationary source or a GHG-only source shall be established as the sum of the baseline actual emissions (as defined in paragraph (b)(48) of this section or, for GHGs, paragraph (aa)(2)(xiii) of this section) of the PAL pollutant for each emissions unit at the source; plus an amount equal to the applicable significant level for the PAL pollutant under paragraph (b)(23) of this section or under the Act, whichever is lower. When establishing the actuals PAL level, for a PAL pollutant, only one consecutive 24-month period must be used to determine the baseline actual emissions for all existing emissions units. However, a different consecutive 24-month period may be used for each different PAL pollutant. Emissions associated with units that were permanently shut down after this 24-month period must be subtracted from the PAL level. The reviewing authority shall specify a reduced PAL level(s) (in tons/yr) in the PAL permit to become effective on the future compliance date(s) of any applicable Federal or State regulatory requirement(s) that the reviewing authority is aware of prior to issuance of the PAL permit. For instance, if the source owner or operator will be required to reduce emissions from industrial boilers in half from baseline emissions of 60 ppm NOX to a new rule limit of 30 ppm, then the permit shall contain a future effective PAL level that is equal to the current PAL level reduced by half of the original baseline emissions of such unit(s).

(ii) For newly constructed units (which do not include modifications to existing units) on which actual construction began after the 24-month period, in lieu of adding the baseline actual emissions as specified in paragraph (aa)(6)(i) of this section, the emissions must be added to the PAL level in an amount equal to the potential to emit of the units.

(iii) For CO2e based GHG PAL, the actuals PAL level shall be established as the sum of the GHGs baseline actual emissions (as defined in paragraph (aa)(2)(xiii) of this section) of GHGs for each emissions unit at the source, plus an amount equal to the amount defined as “significant” on a CO2e basis for the purposes of paragraph (b)(49)(iii) at the time the PAL permit is being issued. When establishing the actuals PAL level for a CO2e-based PAL, only one consecutive 24-month period must be used to determine the baseline actual emissions for all existing emissions units. Emissions associated with units that were permanently shut down after this 24-month period must be subtracted from the PAL level. The reviewing authority shall specify a reduced PAL level (in tons per year CO2e) in the PAL permit to become effective on the future compliance date(s) of any applicable Federal or state regulatory requirement(s) that the reviewing authority is aware of prior to issuance of the PAL permit.

(7) Contents of the PAL permit. The PAL permit must contain, at a minimum, the information in paragraphs (aa)(7)(i) through (xi) of this section.

(i) The PAL pollutant and the applicable source-wide emission limitation in tons per year or tons per year CO2e.

(ii) The PAL permit effective date and the expiration date of the PAL (PAL effective period).

(iii) Specification in the PAL permit that if a major stationary source or a GHG-only source owner or operator applies to renew a PAL in accordance with paragraph (aa)(10) of this section before the end of the PAL effective period, then the PAL shall not expire at the end of the PAL effective period. It shall remain in effect until a revised PAL permit is issued by a reviewing authority.

(iv) A requirement that emission calculations for compliance purposes must include emissions from startups, shutdowns, and malfunctions.

(v) A requirement that, once the PAL expires, the major stationary source or GHG-only source is subject to the requirements of paragraph (aa)(9) of this section.

(vi) The calculation procedures that the major stationary source or GHG-only source owner or operator shall use to convert the monitoring system data to monthly emissions and annual emissions based on a 12-month rolling total as required by paragraph (aa)(13)(i) of this section.

(vii) A requirement that the major stationary source or GHG-only source owner or operator monitor all emissions units in accordance with the provisions under paragraph (aa)(12) of this section.

(viii) A requirement to retain the records required under paragraph (aa)(13) of this section on site. Such records may be retained in an electronic format.

(ix) A requirement to submit the reports required under paragraph (aa)(14) of this section by the required deadlines.

(x) Any other requirements that the Administrator deems necessary to implement and enforce the PAL.

(xi) A permit for a GHG PAL issued to a GHG-only source shall also include a statement denoting that GHG emissions at the source will not be subject to regulation under paragraph (b)(49) of this section as long as the source complies with the PAL.

(8) PAL effective period and reopening of the PAL permit. The requirements in paragraphs (aa)(8)(i) and (ii) of this section apply to actuals PALs.

(i) PAL effective period. The Administrator shall specify a PAL effective period of 10 years.

(ii) Reopening of the PAL permit.

(a) During the PAL effective period, the Administrator must reopen the PAL permit to:

(1) Correct typographical/calculation errors made in setting the PAL or reflect a more accurate determination of emissions used to establish the PAL;

(2) Reduce the PAL if the owner or operator of the major stationary source creates creditable emissions reductions for use as offsets under § 51.165(a)(3)(ii) of this chapter; and

(3) Revise the PAL to reflect an increase in the PAL as provided under paragraph (aa)(11) of this section.

(b) The Administrator shall have discretion to reopen the PAL permit for the following:

(1) Reduce the PAL to reflect newly applicable Federal requirements (for example, NSPS) with compliance dates after the PAL effective date;

(2) Reduce the PAL consistent with any other requirement, that is enforceable as a practical matter, and that the State may impose on the major stationary source or GHG-only source under the State Implementation Plan; and

(3) Reduce the PAL if the reviewing authority determines that a reduction is necessary to avoid causing or contributing to a NAAQS or PSD increment violation, or to an adverse impact on an air quality related value that has been identified for a Federal Class I area by a Federal Land Manager and for which information is available to the general public.

(c) Except for the permit reopening in paragraph (aa)(8)(ii)(a)(1) of this section for the correction of typographical/calculation errors that do not increase the PAL level, all other reopenings shall be carried out in accordance with the public participation requirements of paragraph (aa)(5) of this section.

(9) Expiration of a PAL. Any PAL that is not renewed in accordance with the procedures in paragraph (aa)(10) of this section shall expire at the end of the PAL effective period, and the requirements in paragraphs (aa)(9)(i) through (v) of this section shall apply.

(i) Each emissions unit (or each group of emissions units) that existed under the PAL shall comply with an allowable emission limitation under a revised permit established according to the procedures in paragraphs (aa)(9)(i)(a) and (b) of this section.

(a) Within the time frame specified for PAL renewals in paragraph (aa)(10)(ii) of this section, the major stationary source or GHG-only source shall submit a proposed allowable emission limitation for each emissions unit (or each group of emissions units, if such a distribution is more appropriate as decided by the Administrator) by distributing the PAL allowable emissions for the major stationary source or GHG-only source among each of the emissions units that existed under the PAL. If the PAL had not yet been adjusted for an applicable requirement that became effective during the PAL effective period, as required under paragraph (aa)(10)(v) of this section, such distribution shall be made as if the PAL had been adjusted.

(b) The Administrator shall decide whether and how the PAL allowable emissions will be distributed and issue a revised permit incorporating allowable limits for each emissions unit, or each group of emissions units, as the Administrator determines is appropriate.

(ii) Each emissions unit(s) shall comply with the allowable emission limitation on a 12-month rolling basis. The Administrator may approve the use of monitoring systems (source testing, emission factors, etc.) other than CEMS, CERMS, PEMS, or CPMS to demonstrate compliance with the allowable emission limitation.

(iii) Until the Administrator issues the revised permit incorporating allowable limits for each emissions unit, or each group of emissions units, as required under paragraph (aa)(9)(i)(b) of this section, the source shall continue to comply with a source-wide, multi-unit emissions cap equivalent to the level of the PAL emission limitation.

(iv) Any physical change or change in the method of operation at the major stationary source or GHG-only source will be subject to major NSR requirements if such change meets the definition of major modification in paragraph (b)(2) of this section.

(v) The major stationary source or GHG-only source owner or operator shall continue to comply with any State or Federal applicable requirements (BACT, RACT, NSPS, etc.) that may have applied either during the PAL effective period or prior to the PAL effective period except for those emission limitations that had been established pursuant to paragraph (r)(4) of this section, but were eliminated by the PAL in accordance with the provisions in paragraph (aa)(1)(ii)(c) of this section.

(10) Renewal of a PAL.

(i) The Administrator shall follow the procedures specified in paragraph (aa)(5) of this section in approving any request to renew a PAL for a major stationary source or a GHG-only source, and shall provide both the proposed PAL level and a written rationale for the proposed PAL level to the public for review and comment. During such public review, any person may propose a PAL level for the source for consideration by the Administrator.

(ii) Application deadline. A major stationary source or GHG-only source owner or operator shall submit a timely application to the Administrator to request renewal of a PAL. A timely application is one that is submitted at least 6 months prior to, but not earlier than 18 months from, the date of permit expiration. This deadline for application submittal is to ensure that the permit will not expire before the permit is renewed. If the owner or operator of a major stationary source or GHG-only source submits a complete application to renew the PAL within this time period, then the PAL shall continue to be effective until the revised permit with the renewed PAL is issued.

(iii) Application requirements. The application to renew a PAL permit shall contain the information required in paragraphs (aa)(10)(iii)(a) through (d) of this section.

(a) The information required in paragraphs (aa)(3)(i) through (iii) of this section.

(b) A proposed PAL level.

(c) The sum of the potential to emit of all emissions units under the PAL (with supporting documentation).

(d) Any other information the owner or operator wishes the Administrator to consider in determining the appropriate level for renewing the PAL.

(iv) PAL adjustment. In determining whether and how to adjust the PAL, the Administrator shall consider the options outlined in paragraphs (aa)(10)(iv)(a) and (b) of this section. However, in no case may any such adjustment fail to comply with paragraph (aa)(10)(iv)(c) of this section.

(a) If the emissions level calculated in accordance with paragraph (aa)(6) of this section is equal to or greater than 80 percent of the PAL level, the Administrator may renew the PAL at the same level without considering the factors set forth in paragraph (aa)(10)(iv)(b) of this section; or

(b) The Administrator may set the PAL at a level that he or she determines to be more representative of the source's baseline actual emissions, or that he or she determines to be more appropriate considering air quality needs, advances in control technology, anticipated economic growth in the area, desire to reward or encourage the source's voluntary emissions reductions, or other factors as specifically identified by the Administrator in his or her written rationale.

(c) Notwithstanding paragraphs (aa)(10)(iv)(a) and (b) of this section:

(1) If the potential to emit of the major stationary source or GHG-only source is less than the PAL, the Administrator shall adjust the PAL to a level no greater than the potential to emit of the source; and

(2) The Administrator shall not approve a renewed PAL level higher than the current PAL, unless the major stationary source or GHG-only source has complied with the provisions of paragraph (aa)(11) of this section (increasing a PAL).

(v) If the compliance date for a State or Federal requirement that applies to the PAL source occurs during the PAL effective period, and if the Administrator has not already adjusted for such requirement, the PAL shall be adjusted at the time of PAL permit renewal or title V permit renewal, whichever occurs first.

(11) Increasing a PAL during the PAL effective period.

(i) The Administrator may increase a PAL emission limitation only if the major stationary source or GHG-only source complies with the provisions in paragraphs (aa)(11)(i)(a) through (d) of this section.

(a) The owner or operator of the major stationary source or GHG-only source shall submit a complete application to request an increase in the PAL limit for a PAL major modification. Such application shall identify the emissions unit(s) contributing to the increase in emissions so as to cause the major stationary or GHG-only source's emissions to equal or exceed its PAL.

(b) As part of this application, the major stationary source or GHG-only source owner or operator shall demonstrate that the sum of the baseline actual emissions of the small emissions units, plus the sum of the baseline actual emissions of the significant and major emissions units assuming application of BACT equivalent controls, plus the sum of the allowable emissions of the new or modified emissions unit(s) exceeds the PAL. The level of control that would result from BACT equivalent controls on each significant or major emissions unit shall be determined by conducting a new BACT analysis at the time the application is submitted, unless the emissions unit is currently required to comply with a BACT or LAER requirement that was established within the preceding 10 years. In such a case, the assumed control level for that emissions unit shall be equal to the level of BACT or LAER with which that emissions unit must currently comply.

(c) The owner or operator obtains a major NSR permit for all emissions unit(s) identified in paragraph (aa)(11)(i)(a) of this section, regardless of the magnitude of the emissions increase resulting from them (that is, no significant levels apply). These emissions unit(s) shall comply with any emissions requirements resulting from the major NSR process (for example, BACT), even though they have also become subject to the PAL or continue to be subject to the PAL.

(d) The PAL permit shall require that the increased PAL level shall be effective on the day any emissions unit that is part of the PAL major modification becomes operational and begins to emit the PAL pollutant.

(ii) The Administrator shall calculate the new PAL as the sum of the allowable emissions for each modified or new emissions unit, plus the sum of the baseline actual emissions of the significant and major emissions units (assuming application of BACT equivalent controls as determined in accordance with paragraph (aa)(11)(i)(b)), plus the sum of the baseline actual emissions of the small emissions units.

(iii) The PAL permit shall be revised to reflect the increased PAL level pursuant to the public notice requirements of paragraph (aa)(5) of this section.

(12) Monitoring requirements for PALs.

(i) General requirements.

(a) Each PAL permit must contain enforceable requirements for the monitoring system that accurately determines plantwide emissions of the PAL pollutant in terms of mass per unit of time or CO2e per unit of time. Any monitoring system authorized for use in the PAL permit must be based on sound science and meet generally acceptable scientific procedures for data quality and manipulation. Additionally, the information generated by such system must meet minimum legal requirements for admissibility in a judicial proceeding to enforce the PAL permit.

(b) The PAL monitoring system must employ one or more of the four general monitoring approaches meeting the minimum requirements set forth in paragraphs (aa)(12)(ii)(a) through (d) of this section and must be approved by the Administrator.

(c) Notwithstanding paragraph (aa)(12)(i)(b) of this section, you may also employ an alternative monitoring approach that meets paragraph (aa)(12)(i)(a) of this section if approved by the Administrator.

(d) Failure to use a monitoring system that meets the requirements of this section renders the PAL invalid.

(ii) Minimum performance requirements for approved monitoring approaches. The following are acceptable general monitoring approaches when conducted in accordance with the minimum requirements in paragraphs (aa)(12)(iii) through (ix) of this section:

(a) Mass balance calculations for activities using coatings or solvents;

(b) CEMS;

(c) CPMS or PEMS; and

(d) Emission factors.

(iii) Mass balance calculations. An owner or operator using mass balance calculations to monitor PAL pollutant emissions from activities using coating or solvents shall meet the following requirements:

(a) Provide a demonstrated means of validating the published content of the PAL pollutant that is contained in or created by all materials used in or at the emissions unit;

(b) Assume that the emissions unit emits all of the PAL pollutant that is contained in or created by any raw material or fuel used in or at the emissions unit, if it cannot otherwise be accounted for in the process; and

(c) Where the vendor of a material or fuel, which is used in or at the emissions unit, publishes a range of pollutant content from such material, the owner or operator must use the highest value of the range to calculate the PAL pollutant emissions unless the Administrator determines there is site-specific data or a site-specific monitoring program to support another content within the range.

(iv) CEMS. An owner or operator using CEMS to monitor PAL pollutant emissions shall meet the following requirements:

(a) CEMS must comply with applicable Performance Specifications found in 40 CFR part 60, appendix B; and

(b) CEMS must sample, analyze and record data at least every 15 minutes while the emissions unit is operating.

(v) CPMS or PEMS. An owner or operator using CPMS or PEMS to monitor PAL pollutant emissions shall meet the following requirements:

(a) The CPMS or the PEMS must be based on current site-specific data demonstrating a correlation between the monitored parameter(s) and the PAL pollutant emissions across the range of operation of the emissions unit; and

(b) Each CPMS or PEMS must sample, analyze, and record data at least every 15 minutes, or at another less frequent interval approved by the Administrator, while the emissions unit is operating.

(vi) Emission factors. An owner or operator using emission factors to monitor PAL pollutant emissions shall meet the following requirements:

(a) All emission factors shall be adjusted, if appropriate, to account for the degree of uncertainty or limitations in the factors' development;

(b) The emissions unit shall operate within the designated range of use for the emission factor, if applicable; and

(c) If technically practicable, the owner or operator of a significant emissions unit that relies on an emission factor to calculate PAL pollutant emissions shall conduct validation testing to determine a site-specific emission factor within 6 months of PAL permit issuance, unless the Administrator determines that testing is not required.

(vii) A source owner or operator must record and report maximum potential emissions without considering enforceable emission limitations or operational restrictions for an emissions unit during any period of time that there is no monitoring data, unless another method for determining emissions during such periods is specified in the PAL permit.

(viii) Notwithstanding the requirements in paragraphs (aa)(12)(iii) through (vii) of this section, where an owner or operator of an emissions unit cannot demonstrate a correlation between the monitored parameter(s) and the PAL pollutant emissions rate at all operating points of the emissions unit, the Administrator shall, at the time of permit issuance:

(a) Establish default value(s) for determining compliance with the PAL based on the highest potential emissions reasonably estimated at such operating point(s); or

(b) Determine that operation of the emissions unit during operating conditions when there is no correlation between monitored parameter(s) and the PAL pollutant emissions is a violation of the PAL.

(ix) Re-validation. All data used to establish the PAL pollutant must be re-validated through performance testing or other scientifically valid means approved by the Administrator. Such testing must occur at least once every 5 years after issuance of the PAL.

(13) Recordkeeping requirements.

(i) The PAL permit shall require an owner or operator to retain a copy of all records necessary to determine compliance with any requirement of paragraph (aa) of this section and of the PAL, including a determination of each emissions unit's 12-month rolling total emissions, for 5 years from the date of such record.

(ii) The PAL permit shall require an owner or operator to retain a copy of the following records for the duration of the PAL effective period plus 5 years:

(a) A copy of the PAL permit application and any applications for revisions to the PAL; and

(b) Each annual certification of compliance pursuant to title V and the data relied on in certifying the compliance.

(14) Reporting and notification requirements. The owner or operator shall submit semi-annual monitoring reports and prompt deviation reports to the Administrator in accordance with the applicable title V operating permit program. The reports shall meet the requirements in paragraphs (aa)(14)(i) through (iii) of this section.

(i) Semi-annual report. The semi-annual report shall be submitted to the Administrator within 30 days of the end of each reporting period. This report shall contain the information required in paragraphs (aa)(14)(i)(a) through (g) of this section.

(a) The identification of owner and operator and the permit number.

(b) Total annual emissions (expressed on a mass-basis in tons per year, or expressed in tons per year CO2e) based on a 12-month rolling total for each month in the reporting period recorded pursuant to paragraph (aa)(13)(i) of this section.

(c) All data relied upon, including, but not limited to, any Quality Assurance or Quality Control data, in calculating the monthly and annual PAL pollutant emissions.

(d) A list of any emissions units modified or added to the major stationary source or GHG-only source during the preceding 6-month period.

(e) The number, duration, and cause of any deviations or monitoring malfunctions (other than the time associated with zero and span calibration checks), and any corrective action taken.

(f) A notification of a shutdown of any monitoring system, whether the shutdown was permanent or temporary, the reason for the shutdown, the anticipated date that the monitoring system will be fully operational or replaced with another monitoring system, and whether the emissions unit monitored by the monitoring system continued to operate, and the calculation of the emissions of the pollutant or the number determined by method included in the permit, as provided by (aa)(12)(vii).

(g) A signed statement by the responsible official (as defined by the applicable title V operating permit program) certifying the truth, accuracy, and completeness of the information provided in the report.

(ii) Deviation report. The major stationary source or GHG-only source owner or operator shall promptly submit reports of any deviations or exceedance of the PAL requirements, including periods where no monitoring is available. A report submitted pursuant to § 70.6(a)(3)(iii)(B) of this chapter shall satisfy this reporting requirement. The deviation reports shall be submitted within the time limits prescribed by the applicable program implementing § 70.6(a)(3)(iii)(B) of this chapter. The reports shall contain the following information:

(a) The identification of owner and operator and the permit number;

(b) The PAL requirement that experienced the deviation or that was exceeded;

(c) Emissions resulting from the deviation or the exceedance; and

(d) A signed statement by the responsible official (as defined by the applicable title V operating permit program) certifying the truth, accuracy, and completeness of the information provided in the report.

(iii) Re-validation results. The owner or operator shall submit to the Administrator the results of any re-validation test or method within 3 months after completion of such test or method.

(15) Transition requirements.

(i) The Administrator may not issue a PAL that does not comply with the requirements in paragraphs (aa)(1) through (15) of this section after March 3, 2003.

(ii) The Administrator may supersede any PAL that was established prior to March 3, 2003 with a PAL that complies with the requirements of paragraphs (aa)(1) through (15) of this section.

(bb) If any provision of this section, or the application of such provision to any person or circumstance, is held invalid, the remainder of this section, or the application of such provision to persons or circumstances other than those as to which it is held invalid, shall not be affected thereby.

(cc) Without regard to other considerations, routine maintenance, repair and replacement includes, but is not limited to, the replacement of any component of a process unit with an identical or functionally equivalent component(s), and maintenance and repair activities that are part of the replacement activity, provided that all of the requirements in paragraphs (cc)(1) through (3) of this section are met.

(1) Capital cost threshold for equipment replacement.

(i) For an electric utility steam generating unit, as defined in § 52.21(b)(31), the fixed capital cost of the replacement component(s) plus the cost of any associated maintenance and repair activities that are part of the replacement shall not exceed 20 percent of the replacement value of the process unit, at the time the equipment is replaced. For a process unit that is not an electric utility steam generating unit the fixed capital cost of the replacement component(s) plus the cost of any associated maintenance and repair activities that are part of the replacement shall not exceed 20 percent of the replacement value of the process unit, at the time the equipment is replaced.

(ii) In determining the replacement value of the process unit; and, except as otherwise allowed under paragraph (cc)(1)(iii) of this section, the owner or operator shall determine the replacement value of the process unit on an estimate of the fixed capital cost of constructing a new process unit, or on the current appraised value of the process unit.

(iii) As an alternative to paragraph (cc)(1)(ii) of this section for determining the replacement value of a process unit, an owner or operator may choose to use insurance value (where the insurance value covers only complete replacement), investment value adjusted for inflation, or another accounting procedure if such procedure is based on Generally Accepted Accounting Principles, provided that the owner or operator sends a notice to the reviewing authority. The first time that an owner or operator submits such a notice for a particular process unit, the notice may be submitted at any time, but any subsequent notice for that process unit may be submitted only at the beginning of the process unit's fiscal year. Unless the owner or operator submits a notice to the reviewing authority, then paragraph (cc)(1)(ii) of this section will be used to establish the replacement value of the process unit. Once the owner or operator submits a notice to use an alternative accounting procedure, the owner or operator must continue to use that procedure for the entire fiscal year for that process unit. In subsequent fiscal years, the owner or operator must continue to use this selected procedure unless and until the owner or operator sends another notice to the reviewing authority selecting another procedure consistent with this paragraph or paragraph (cc)(1)(ii) of this section at the beginning of such fiscal year.

(2) Basic design parameters. The replacement does not change the basic design parameter(s) of the process unit to which the activity pertains.

(i) Except as provided in paragraph (cc)(2)(iii) of this section, for a process unit at a steam electric generating facility, the owner or operator may select as its basic design parameters either maximum hourly heat input and maximum hourly fuel consumption rate or maximum hourly electric output rate and maximum steam flow rate. When establishing fuel consumption specifications in terms of weight or volume, the minimum fuel quality based on British Thermal Units content shall be used for determining the basic design parameter(s) for a coal-fired electric utility steam generating unit.

(ii) Except as provided in paragraph (cc)(2)(iii) of this section, the basic design parameter(s) for any process unit that is not at a steam electric generating facility are maximum rate of fuel or heat input, maximum rate of material input, or maximum rate of product output. Combustion process units will typically use maximum rate of fuel input. For sources having multiple end products and raw materials, the owner or operator should consider the primary product or primary raw material when selecting a basic design parameter.

(iii) If the owner or operator believes the basic design parameter(s) in paragraphs (cc)(2)(i) and (ii) of this section is not appropriate for a specific industry or type of process unit, the owner or operator may propose to the reviewing authority an alternative basic design parameter(s) for the source's process unit(s). If the reviewing authority approves of the use of an alternative basic design parameter(s), the reviewing authority shall issue a permit that is legally enforceable that records such basic design parameter(s) and requires the owner or operator to comply with such parameter(s).

(iv) The owner or operator shall use credible information, such as results of historic maximum capability tests, design information from the manufacturer, or engineering calculations, in establishing the magnitude of the basic design parameter(s) specified in paragraphs (cc)(2)(i) and (ii) of this section.

(v) If design information is not available for a process unit, then the owner or operator shall determine the process unit's basic design parameter(s) using the maximum value achieved by the process unit in the five-year period immediately preceding the planned activity.

(vi) Efficiency of a process unit is not a basic design parameter.

(3) The replacement activity shall not cause the process unit to exceed any emission limitation, or operational limitation that has the effect of constraining emissions, that applies to the process unit and that is legally enforceable.

Note to paragraph (cc):

By a court order on December 24, 2003, this paragraph (cc) is stayed indefinitely. The stayed provisions will become effective immediately if the court terminates the stay. At that time, EPA will publish a document in the Federal Register advising the public of the termination of the stay.

[43 FR 26403, June 19, 1978]

§ 52.23 Violation and enforcement.

Failure to comply with any provisions of this part, or with any approved regulatory provision of a State implementation plan, or with any permit condition or permit denial issued pursuant to approved or promulgated regulations for the review of new or modified stationary or indirect sources, or with any permit limitation or condition contained within an operating permit issued under an EPA-approved program that is incorporated into the State implementation plan, shall render the person or governmental entity so failing to comply in violation of a requirement of an applicable implementation plan and subject to enforcement action under section 113 of the Clean Air Act. With regard to compliance schedules, a person or Governmental entity will be considered to have failed to comply with the requirements of this part if it fails to timely submit any required compliance schedule, if the compliance schedule when submitted does not contain each of the elements it is required to contain, or if the person or Governmental entity fails to comply with such schedule.

[39 FR 33512, Sept. 18, 1974, as amended at 54 FR 27285, June 28, 1989]

§ 52.24 Statutory restriction on new sources.

(a) Any area designated nonattainment pursuant to section 107(d) of the Act to which, immediately prior to the enactment of the Amendments to the Act of 1990 (November 15, 1990), a prohibition of construction or modification of major stationary sources was applied, shall retain that prohibition if such prohibition was applied by virtue of a finding of the Administrator that the State containing such an area:

(1) Failed to submit an implementation plan meeting the requirements of an approvable new source review permitting program; or

(2) Failed to submit an implementation plan that provided for timely attainment of the national ambient air quality standard for sulfur dioxide by December 31, 1982. This prohibition shall apply until the Administrator approves a plan for such area as meeting the applicable requirements of part D of title I of the Act as amended (NSR permitting requirements) or subpart 5 of part D of title I of the Act as amended (relating to attainment of the national ambient air quality standards for sulfur dioxide), as applicable.

(b) Permits to construct and operate as required by permit programs under section 172(c)(5) of the Act may not be issued for new or modified major stationary sources proposing to locate in nonattainment areas or areas in a transport region where the Administrator has determined that the applicable implementation plan is not being adequately implemented for the nonattainment area or transport region in which the proposed source is to be constructed or modified in accordance with the requirements of part D of title I of the Act.

(c) Whenever, on the basis of any information, the Administrator finds that a State is not in compliance with any requirement or prohibition of the Act relating to the construction of new sources or the modification of existing sources, the Administrator may issue an order under section 113(a)(5) of the Act prohibiting the construction or modification of any major stationary source in any area to which such requirement applies.

(d) The restrictions in paragraphs (a) and (b) of this section apply only to major stationary sources of emissions that cause or contribute to concentrations of the pollutant (or precursors, as applicable) for which the transport region or nonattainment area was designated such, and for which the applicable implementation plan is not being carried out in accordance with, or does not meet, the requirements of part D of title I of the Act.

(e) For any transport region or any area designated as nonattainment for any national ambient air quality standard, the restrictions in paragraphs (a) and (b) of this section shall apply to any major stationary source or major modification that would be major for the pollutant (or precursors, where applicable) for which the area is designated nonattainment or a transport region, if the stationary source or major modification would be constructed anywhere in the designated nonattainment area or transport region.

(f) The provisions in § 51.165 of this chapter shall apply in interpreting the terms under this section.

(g) At such time that a particular source or modification becomes a major stationary source or major modification solely by virtue of a relaxation in any enforceable limitation which was established after August 7, 1980, on the capacity of the source or modification otherwise to emit a pollutant, such as a restriction on hours of operation, then:

(1) If the construction moratorium imposed pursuant to this section is still in effect for the nonattainment area or transport region in which the source or modification is located, then the permit may not be so revised; or

(2) If the construction moratorium is no longer in effect in that area, then the requirements of § 51.165 of this chapter shall apply to the source or modification as though construction had not yet commenced on the source or modification.

(h) This section does not apply to major stationary sources or major modifications locating in a clearly defined part of a nonattainment area or transport region (such as a political subdivision of a State), where EPA finds that a plan which meets the requirements of part D of title I of the Act is in effect and is being implemented in that part.

(i)-(j) [Reserved]

(k) For an area designated as nonattainment after July 1, 1979, the Emission Offset Interpretative Ruling, 40 CFR part 51, appendix S shall govern permits to construct and operate applied for during the period between the date of designation as nonattainment and the date the NSR permit program meeting the requirements of part D is approved. The Emission Offset Interpretative Ruling, 40 CFR part 51, appendix S, shall also govern permits to construct and operate applied for in any area designated under section 107(d) of the CAA as attainment or unclassifiable for ozone that is located in an ozone transport region prior to the date the NSR permitting program meeting the requirements of part D is approved.

[70 FR 71704, Nov. 29, 2005]

§ 52.26 [Reserved]

§ 52.27 Protection of visibility from sources in attainment areas.

(a) Plan disapproval. The provisions of this section are applicable to any State implementation plan which has been disapproved with respect to protection of visibility, in mandatory Class I Federal areas, from sources emitting pollutants in any portion of any State where the existing air quality is better than the national ambient air quality standards for such pollutants, and where a State PSD program has been approved as part of the applicable SIP pursuant to 40 CFR 51.24. Specific disapprovals are listed where applicable in Subparts B through DDD of this part. The provisions of this section have been incorporated by reference into the applicable implementation plans for various States, as provided in Subparts B through DDD of this part.

(b) Definitions. For purposes of this section, all terms shall have the meaning ascribed to them in the Clean Air Act, in the prevention of significant deterioration (PSD) program approved as part of the applicable SIP pursuant to 40 CFR 51.24 for the State, or in the protection of visibility program (40 CFR 51.301), all as in effect on July 12, 1985.

(c) Federal visibility analysis. Any person shall have the right, in connection with any application for a permit to construct a major stationary source or major modification, to request that the administrator take responsibility from the State for conducting the required review of a proposed source's impact on visibility in any Federal Class I area. If requested, the Administrator shall take such responsibility and conduct such review pursuant to paragraphs (e), (f) and (g) of this section in any case where the State fails to provide all of the procedural steps listed in paragraph (d) of this section. A request pursuant to this paragraph must be made within 60 days of the notice soliciting public comment on a permit, unless such notice is not properly given. The Administrator will not entertain requests challenging the substance of any State action concerning visibility where the State has provided all of the procedural steps listed in paragraph (d) of this section.

(d) Procedural steps in visibility review.

(1) The reviewing authority must provide written notification to all affected Federal land managers of any permit application for any proposed new major stationary source or major modification that may affect visibility in any Federal Class I area. Such notification shall include a copy of all information relevant to the permit application and shall be given within 30 days of receipt and at least 60 days prior to any public hearing on the application for a permit to construct. Such notification shall include the proposed source's anticipated impacts on visibility in any Federal Class I area as provided by the applicant. Notification must also be given to all affected Federal land managers within 30 days of receipt of any advance notification of any such permit application.

(2) The reviewing authority must consider any analysis performed by the Federal land managers, provided within 30 days of the notification required by paragraph (d)(1) of this section, that shows that such proposed new major stationary source or major modification may have:

(i) An adverse impact on visibility in any Federal Class I area, or

(ii) An adverse impact on visibility in an integral vista codified in part 81 of this title.

(3) Where the reviewing authority finds that such an analysis does not demonstrate that the effect in paragraphs (d)(2) (i) or (ii) of this section will occur, either an explanation of its decision or notification as to where the explanation can be obtained must be included in the notice of public hearing.

(4) Where the reviewing authority finds that such an analysis does demonstrate that the effect in paragraph (d)(2)(i) of this section will occur, the permit shall not be issued.

(5) Where the reviewing authority finds that such an analysis does demonstrate that the effect in paragraph (d)(2)(ii) of this section will occur, the reviewing authority may issue a permit if the emissions from the source or modification will be consistent with reasonable progress toward the national goal. In making this decision, the reviewing authority may take into account the costs of compliance, the time necessary for compliance, the energy and nonair quality environmental impacts of compliance, and the useful life of the source.

(e) Federal land manager notification. The Administrator shall provide all of the procedural steps listed in paragraph (d) of this section in conducting reviews pursuant to this section.

(f) Monitoring. The Administrator may require monitoring of visibility in any Federal Class I area near the proposed new stationary source or major modification for such purposes and by such means as the Administrator deems necessary and appropriate.

(g) Public participation. The Administrator shall follow the applicable procedures at 40 CFR part 124 in conducting reviews under this section. The Administrator shall follow the procedures at 40 CFR 52.21(q) as in effect on August 7, 1980, to the extent that the procedures of 40 CFR part 124 do not apply.

(h) Federal permit. In any case where the Administrator has made a finding that a State consistently fails or is unable to provide the procedural steps listed in paragraph (d) of this section, the Administrator shall require all prospective permit applicants in such State to apply directly to the Administrator, and the Administrator shall conduct a visibility review pursuant to this section for all permit applications.

[50 FR 28551, July 12, 1985, as amended at 52 FR 45137, Nov. 24, 1987]

§ 52.28 Protection of visibility from sources in nonattainment areas.

(a) Plan disapproval. The provisions of this section are applicable to any State implementation plan which has been disapproved with respect to protection of visibility, in mandatory Class I Federal areas where visibility is considered an important value, from sources emitting pollutants in any portion of any State where the existing air quality is not in compliance with the national ambient air quality standards for such pollutants. Specific disapprovals are listed where applicable in Subparts B through DDD of this part. The provisions of this section have been incorporated into the applicable implementation plans for various States, as provided in Subparts B through DDD of this part.

(b) Definitions. For the purposes of this section:

(1) Visibility protection area means any area listed in 40 CFR 81.401-81.436 (1984).

(2) All other terms shall have the meaning ascribed to them in the protection of visibility program (40 CFR 51.301) or the prevention of significant deterioration (PSD) program either approved as part of the applicable SIP pursuant to 40 CFR 51.24 or in effect for the applicable SIP pursuant to 40 CFR 52.21, all as in effect on July 12, 1985.

(c) Review of major stationary sources and major modifications—source applicability and exemptions.

(1) No stationary source or modification to which the requirements of this section apply shall begin actual construction without a permit which states that the stationary source or modification would meet those requirements. The Administrator has sole authority to issue any such permit unless the authority has been delegated pursuant to paragraph (i) of this section.

(2) The requirements of this section shall apply to construction of any new major stationary source or major modification that would both be constructed in an area classified as nonattainment under section 107(d)(1)(A), (B) or (C) of the Clean Air Act and potentially have an impact on visibility in any visibility protection area.

(3) The requirements of this section shall apply to any such major stationary source and any such major modification with respect to each pollutant subject to regulation under the Clean Air Act that it would emit, except as this section otherwise provides.

(4) The requirements of this section shall not apply to a particular major stationary source or major modification, if:

(i) The source or modification would be a nonprofit health or nonprofit educational institution, or a major modification would occur at such an institution, and the governor of the State in which the source or modification would be located requests that it be exempt from those requirements; or

(ii) The source or modification would be a major stationary source or major modification only if fugitive emissions, to the extent quantifiable, are considered in calculating the potential to emit of the stationary source or modification and the source does not belong to any of the following categories:

(A) Coal cleaning plants (with thermal dryers);

(B) Kraft pulp mills;

(C) Portland cement plants;

(D) Primary zinc smelters;

(E) Iron and steel mills;

(F) Primary aluminum ore reduction plants;

(G) Primary copper smelters;

(H) Municipal incinerators capable of charging more than 250 tons of refuse per day;

(I) Hydrofluoric, sulfuric, or nitric acid plants;

(J) Petroleum refineries;

(K) Lime plants;

(L) Phosphate rock processing plants;

(M) Coke oven batteries;

(N) Sulfur recovery plants;

(O) Carbon black plants (furnace process);

(P) Primary lead smelters;

(Q) Fuel conversion plants;

(R) Sintering plants;

(S) Secondary metal production plants;

(T) Chemical process plants;

(U) Fossil-fuel boiler (or combination thereof) totaling more than 250 million British thermal units per hour heat input;

(V) Petroleum storage and transfer units with a total storage capacity exceeding 300,000 barrels;

(W) Taconite ore processing plants;

(X) Glass fiber processing plants;

(Y) Charcoal production plants;

(Z) Fossil fuel-fired steam electric plants of more than 250 million British thermal units per hour heat input;

(AA) Any other stationary source category which, as of August 7, 1980, is being regulated under section 111 or 112 of the Act; or

(iii) The source is a portable stationary source which has previously received a permit under this section, and

(A) The owner or operator proposes to relocate the source and emissions of the source at the new location would be temporary; and

(B) The emissions from the source would not exceed its allowable emissions; and

(C) The emissions from the source would impact no Class I area and no area where an applicable increment is known to be violated; and

(D) Reasonable notice is given to the Administrator, prior to the relocation, identifying the proposed new location and the probable duration of operation at the new location. Such notice shall be given to the Administrator not less than 10 days in advance of the proposed relocation, unless a different time duration is previously approved by the Administrator.

(5) The requirements of this section shall not apply to a major stationary source or major modification with respect to a particular pollutant if the owner or operator demonstrates that, as to that pollutant, the source or modification is located in an area designated as attainment under section 107 of the Clean Air Act.

(6) The requirements of this section shall not apply to a major stationary source or major modification with respect to a particular pollutant, if the allowable emissions of that pollutant from the source, or the net emissions increase of that pollutant from the modification:

(i) Would impact no Class I area and no area where an applicable increment is known to be violated, and

(ii) Would be temporary.

(d) Visibility Impact Analyses. The owner or operator of a source shall provide an analysis of the impairment to visibility that would occur as a result of the source or modification and general commercial, residential, industrial and other growth associated with the source or modification.

(e) Federal land manager notification.

(1) The Federal land manager and the Federal official charged with direct responsibility for management of Federal Class I areas have an affirmative responsibility to protect the air quality related values (including visibility) of such lands and to consider, in consultation with the Administrator, whether a proposed source or modification will have an adverse impact on such values.

(2) The Administrator shall provide written notification to all affected Federal land managers of any permit application for any proposed new major stationary source or major modification that may affect visibility in any visibility protection area. The Administrator shall also provide for such notification to the Federal official charged with direct responsibility for management of any lands within any such area. Such notification shall include a copy of all information relevant to the permit application and shall be given within 30 days of receipt and at least 60 days prior to any public hearing on the application for a permit to construct. Such notification shall include an analysis of the proposed source's anticipated impacts on visibility in any visibility protection area. The Administrator shall also notify all affected FLM's within 30 days of receipt of any advance notification of any such permit application.

(3) The Administrator shall consider any analysis performed by the Federal land manager, provided within 30 days of the notification required by paragraph (e)(2) of this section, that such proposed new major stationary source or major modification may have an adverse impact on visibility in any visibility protection area. Where the Administrator finds that such an analysis does not demonstrate to the satisfaction of the Administrator that an adverse impact on visibility will result in the visibility protection area, the Administrator must, in the notice of public hearing, either explain his decision or give notice as to where the explanation can be obtained.

(f) Public participation. The Administrator shall follow the applicable procedures of 40 CFR part 124 in processing applications under this section. The Administrator shall follow the procedures at 40 CFR 52.21(q) as in effect on August 7, 1980, to the extent that the procedures of 40 CFR part 124 do not apply.

(g) National visibility goal. The Administrator shall only issue permits to those sources whose emissions will be consistent with making reasonable progress toward the national goal of preventing any future, and remedying any existing, impairment of visibility in visibility protection areas which impairment results from man-made air pollution. In making the decision to issue a permit, the Administrator may take into account the costs of compliance, the time necessary for compliance, the energy and nonair quality environmental impacts of compliance, and the useful life of the source.

(h) Monitoring. The Administrator may require monitoring of visibility in any visibility protection area near the proposed new stationary source or major modification for such purposes and by such means as the Administrator deems necessary and appropriate.

(i) Delegation of authority.

(1) The Administrator shall have the authority to delegate the responsibility for conducting source review pursuant to this section to any agency in accordance with paragraphs (i)(2) and (3) of this section.

(2) Where the Administrator delegates the responsibility for conducting source review under this section to any agency other than a Regional Office of the Environmental Protection Agency, the following provisions shall apply:

(i) Where the delegate agency is not an air pollution control agency it shall consult with the appropriate State and local air pollution control agency prior to making any determination under this section. Similarly, where the delegate agency does not have continuing responsibility for managing land use, it shall consult with the appropriate State and local agency primarily responsible for managing land use prior to making any determination under this section.

(ii) The delegate agency shall submit a copy of any public comment notice required under paragraph (f) of this section to the Administrator through the appropriate Regional Office.

(3) The Administrator's authority for reviewing a source or modification located on an Indian Reservation shall not be redelegated other than to a Regional Office of the Environmental Protection Agency, except where the State has assumed jurisdiction over such land under other laws. Where the State has assumed such jurisdiction, the Administrator may delegate his authority to the States in accordance with paragraph (i)(2) of this section.

[50 FR 28551, July 12, 1985]

§ 52.29 [Reserved]

§ 52.30 Criteria for limiting application of sanctions under section 110(m) of the Clean Air Act on a statewide basis.

(a) Definitions. For the purpose of this section:

(1) The term “political subdivision” refers to the representative body that is responsible for adopting and/or implementing air pollution controls for one, or any combination of one or more of the following: city, town, borough, county, parish, district, or any other geographical subdivision created by, or pursuant to, Federal or State law. This will include any agency designated under section 174, 42 U.S.C. 7504, by the State to carry out the air planning responsibilities under part D.

(2) The term “required activity” means the submission of a plan or plan item, or the implementation of a plan or plan item.

(3) The term “deficiency” means the failure to perform a required activity as defined in paragraph (a)(2) of this section.

(4) For purposes of § 52.30, the terms “plan” or “plan item” mean an implementation plan or portion of an implementation plan or action needed to prepare such plan required by the Clean Air Act, as amended in 1990, or in response to a SIP call issued pursuant to section 110(k)(5) of the Act.

(b) Sanctions. During the 24 months after a finding, determination, or disapproval under section 179(a) of the Clean Air Act is made, EPA will not impose sanctions under section 110(m) of the Act on a statewide basis if the Administrator finds that one or more political subdivisions of the State are principally responsible for the deficiency on which the finding, disapproval, or determination as provided under section 179(a)(1) through (4) is based.

(c) Criteria. For the purposes of this provision, EPA will consider a political subdivision to be principally responsible for the deficiency on which a section 179(a) finding is based, if all five of the following criteria are met.

(1) The State has provided adequate legal authority to a political subdivision to perform the required activity.

(2) The required activity is one which has traditionally been performed by the local political subdivision, or the responsibility for performing the required activity has been delegated to the political subdivision.

(3) The State has provided adequate funding or authority to obtain funding (when funding is necessary to carry out the required activity) to the political subdivision to perform the required activity.

(4) The political subdivision has agreed to perform (and has not revoked that agreement), or is required by State law to accept responsibility for performing, the required activity.

(5) The political subdivision has failed to perform the required activity.

(d) Imposition of sanctions.

(1) If all of the criteria in paragraph (c) of this section have been met through the action or inaction of one political subdivision, EPA will not impose sanctions on a statewide basis.

(2) If not all of the criteria in paragraph (c) of this section have been met through the action or inaction of one political subdivision, EPA will determine the area for which it is reasonable and appropriate to apply sanctions.

[59 FR 1484, Jan. 11, 1994]

§ 52.31 Selection of sequence of mandatory sanctions for findings made pursuant to section 179 of the Clean Air Act.

(a) Purpose. The purpose of this section is to implement 42 U.S.C. 7509(a) of the Act, with respect to the sequence in which sanctions will automatically apply under 42 U.S.C. 7509(b), following a finding made by the Administrator pursuant to 42 U.S.C. 7509(a).

(b) Definitions. All terms used in this section, but not specifically defined herein, shall have the meaning given them in § 52.01.

(1) 1990 Amendments means the 1990 Amendments to the Clean Air Act (Pub. L. No. 101-549, 104 Stat. 2399).

(2) Act means Clean Air Act, as amended in 1990 (42 U.S.C. 7401 et seq. (1991)).

(3) Affected area means the geographic area subject to or covered by the Act requirement that is the subject of the finding and either, for purposes of the offset sanction under paragraph (e)(1) of this section and the highway sanction under paragraph (e)(2) of this section, is or is within an area designated nonattainment under 42 U.S.C. 7407(d) or, for purposes of the offset sanction under paragraph (e)(1) of this section, is or is within an area otherwise subject to the emission offset requirements of 42 U.S.C. 7503.

(4) Criteria pollutant means a pollutant for which the Administrator has promulgated a national ambient air quality standard pursuant to 42 U.S.C. 7409 (i.e., ozone, lead, sulfur dioxide, particulate matter, carbon monoxide, nitrogen dioxide).

(5) Findings or Finding refer(s) to one or more of the findings, disapprovals, and determinations described in subsection 52.31 (c).

(6) NAAQS means national ambient air quality standard the Administrator has promulgated pursuant to 42 U.S.C. 7409.

(7) Ozone precursors mean nitrogen oxides (NOX) and volatile organic compounds (VOC).

(8) Part D means part D of title I of the Act.

(9) Part D SIP or SIP revision or plan means a State implementation plan or plan revision that States are required to submit or revise pursuant to part D.

(10) Precursor means pollutant which is transformed in the atmosphere (later in time and space from point of emission) to form (or contribute to the formation of) a criteria pollutant.

(c) Applicability. This section shall apply to any State in which an affected area is located and for which the Administrator has made one of the following findings, with respect to any part D SIP or SIP revision required under the Act:

(1) A finding that a State has failed, for an area designated nonattainment under 42 U.S.C. 7407(d), to submit a plan, or to submit one or more of the elements (as determined by the Administrator) required by the provisions of the Act applicable to such an area, or has failed to make a submission for such an area that satisfies the minimum criteria established in relation to any such element under 42 U.S.C. 7410(k);

(2) A disapproval of a submission under 42 U.S.C. 7410(k), for an area designated nonattainment under 42 U.S.C. 7407(d), based on the submission's failure to meet one or more of the elements required by the provisions of the Act applicable to such an area;

(3)

(i) A determination that a State has failed to make any submission required under the Act, other than one described under paragraph (c)(1) or (c)(2) of this section, including an adequate maintenance plan, or has failed to make any submission, required under the Act, other than one described under paragraph (c)(1) or (c)(2) of this section, that satisfies the minimum criteria established in relation to such submission under 42 U.S.C. 7410(k)(1)(A); or

(ii) A disapproval in whole or in part of a submission described under paragraph (c)(3)(i) of this section; or

(4) A finding that any requirement of an approved plan (or approved part of a plan) is not being implemented.

(d) Sanction application sequencing.

(1) To implement 42 U.S.C. 7509(a), the offset sanction under paragraph (e)(1) of this section shall apply in an affected area 18 months from the date when the Administrator makes a finding under paragraph (c) of this section unless the Administrator affirmatively determines that the deficiency forming the basis of the finding has been corrected. To further implement 42 U.S.C. 7509(a), the highway sanction under paragraph (e)(2) of this section shall apply in an affected area 6 months from the date the offset sanction under paragraph (e)(1) of this section applies, unless the Administrator affirmatively determines that the deficiency forming the basis of the finding has been corrected. For the findings under paragraphs (c)(2), (c)(3)(ii), and (c)(4) of this section, the date of the finding shall be the effective date as defined in the final action triggering the sanctions clock.

(2)

(i) Notwithstanding paragraph (d)(1) of this section, to further implement 42 U.S.C. 7509(a), following the findings under paragraphs (c)(2) and (c)(3)(ii) of this section, if the State has submitted a revised plan to correct the deficiency prompting the finding and the Administrator, prior to 18 months from the finding, has proposed to fully or conditionally approve the revised plan and has issued an interim final determination that the revised plan corrects the deficiency prompting the finding, application of the offset sanction under paragraph (e)(1) of this section shall be deferred unless and until the Administrator proposes to or takes final action to disapprove the plan in whole or in part. If the Administrator issues such a proposed or final disapproval of the plan, the offset sanction under paragraph (e)(1) of this section shall apply in the affected area on the later of the date the Administrator issues such a proposed or final disapproval, or 18 months following the finding that started the sanctions clock. The highway sanction under paragraph (e)(2) of this section shall apply in the affected area 6 months after the date the offset sanction under paragraph (e)(1) of this section applies, unless the Administrator determines that the deficiency forming the basis of the finding has been corrected.

(ii) Notwithstanding paragraph (d)(1) of this section, to further implement 42 U.S.C. 7509(a), following the findings under paragraphs (c)(2) and (c)(3)(ii) of this section, if the State has submitted a revised plan to correct the deficiency prompting the finding and after 18 but before 24 months from the finding the Administrator has proposed to fully or conditionally approve the revised plan and has issued an interim final determination that the revised plan corrects the deficiency prompting the finding, application of the offset sanction under paragraph (e)(1) of this section shall be stayed and application of the highway sanction under paragraph (e)(2) of this section shall be deferred unless and until the Administrator proposes to or takes final action to disapprove the plan in whole or in part. If the Administrator issues such a proposed or final disapproval of the plan, the offset sanction under paragraph (e)(1) of this section shall reapply in the affected area on the date the Administrator issues such a proposed or final disapproval. The highway sanction under paragraph (e)(2) of this section shall apply in the affected area on the later of 6 months from the date the offset sanction under paragraph (e)(1) of this section first applied in the affected area, unless the Administrator determines that the deficiency forming the basis of the finding has been corrected, or immediately if the proposed or final disapproval occurs more than 6 months after initial application of the offset sanction under paragraph (e)(1) of this section.

(iii) Notwithstanding paragraph (d)(1) of this section, to further implement 42 U.S.C. 7509(a), following the findings under paragraphs (c)(2) and (c)(3)(ii) of this section, if the State has submitted a revised plan to correct the deficiency prompting the finding and more than 24 months after the finding the Administrator has proposed to fully or conditionally approve the revised plan and has issued an interim final determination that the revised plan corrects the deficiency prompting the finding, application of the offset sanction under paragraph (e)(1) of this section and application of the highway sanction under paragraph (e)(2) of this section shall be stayed unless and until the Administrator proposes to or takes final action to disapprove the plan in whole or in part. If the Administrator issues such a proposed or final disapproval, the offset sanction under paragraph (e)(1) of this section and the highway sanction under paragraph (e)(2) of this section shall reapply in the affected area on the date the Administrator issues such proposed or final disapproval.

(3)

(i) Notwithstanding paragraph (d)(1) of this section, to further implement 42 U.S.C. 7509(a), following the findings under paragraphs (c)(2) and (c)(3)(ii) of this section, if the State has submitted a revised plan to correct the deficiency prompting the finding and the Administrator, prior to 18 months from the finding, has conditionally-approved the revised plan and has issued an interim final determination that the revised plan corrects the deficiency prompting the finding, application of the offset sanction under paragraph (e)(1) of this section shall be deferred unless and until the conditional approval converts to a disapproval or the Administrator proposes to or takes final action to disapprove in whole or in part the revised SIP the State submits to fulfill the commitment in the conditionally-approved plan. If the conditional approval so becomes a disapproval or the Administrator issues such a proposed or final disapproval, the offset sanction under paragraph (e)(1) of this section shall apply in the affected area on the later of the date the approval becomes a disapproval or the Administrator issues such a proposed or final disapproval, whichever is applicable, or 18 months following the finding that started the sanctions clock. The highway sanction under paragraph (e)(2) of this section shall apply in the affected area 6 months after the date the offset sanction under paragraph (e)(1) of this section applies, unless the Administrator determines that the deficiency forming the basis of the finding has been corrected.

(ii) Notwithstanding paragraph (d)(1) of this section, to further implement 42 U.S.C. 7509(a), following the findings under paragraphs (c)(2) and (c)(3)(ii) of this section, if the State has submitted a revised plan to correct the deficiency prompting the finding and after 18 but before 24 months from the finding the Administrator has conditionally approved the revised plan and has issued an interim final determination that the revised plan corrects the deficiency prompting the finding, application of the offset sanction under paragraph (e)(1) of this section shall be stayed and application of the highway sanction under paragraph (e)(2) of this section shall be deferred unless and until the conditional approval converts to a disapproval or the Administrator proposes to or takes final action to disapprove in whole or in part the revised SIP the State submits to fulfill the commitment in the conditionally-approved plan. If the conditional approval so becomes a disapproval or the Administrator issues such a proposed or final disapproval, the offset sanction under paragraph (e)(1) of this section shall reapply in the affected area on the date the approval becomes a disapproval or the Administrator issues such a proposed or final disapproval, whichever is applicable. The highway sanction under paragraph (e)(2) of this section shall apply in the affected area on the later of 6 months from the date the offset sanction under paragraph (e)(1) of this section first applied in the affected area, unless the Administrator determines that the deficiency forming the basis of the finding has been corrected, or immediately if the conditional approval becomes a disapproval or the Administrator issues such a proposed or final disapproval, whichever is applicable, more than 6 months after initial application of the offset sanction under paragraph (e)(1) of this section.

(iii) Notwithstanding paragraph (d)(1) of this section, to further implement 42 U.S.C. 7509(a), following the findings under paragraphs (c)(2) and (c)(3)(ii) of this section, if the State has submitted a revised plan to correct the deficiency prompting the finding and after 24 months from the finding the Administrator has conditionally approved the revised plan and has issued an interim final determination that the revised plan corrects the deficiency prompting the finding, application of the offset sanction under paragraph (e)(1) of this section and application of the highway sanction under paragraph (e)(2) of this section shall be stayed unless and until the conditional approval converts to a disapproval or the Administrator proposes to or takes final action to disapprove in whole or in part the revised SIP the State submits to fulfill its commitment in the conditionally-approved plan. If the conditional approval so becomes a disapproval or the Administrator issues such a proposed or final disapproval, the offset sanction under paragraph (e)(1) of this section and the highway sanction under paragraph (e)(2) of this section shall reapply in the affected area on the date the conditional approval becomes a disapproval or the Administrator issues such a proposed or final disapproval, whichever is applicable.

(4)

(i) Notwithstanding paragraph (d)(1) of this section, to further implement 42 U.S.C. 7509(a), following findings under paragraph (c)(4) of this section, if the Administrator, prior to 18 months from the finding, has proposed to find that the State is implementing the approved plan and has issued an interim final determination that the deficiency prompting the finding has been corrected, application of the offset sanction under paragraph (e)(1) of this section shall be deferred unless and until the Administrator preliminarily or finally determines, through a proposed or final finding, that the State is not implementing the approved plan and that, therefore, the State has not corrected the deficiency. If the Administrator so preliminarily or finally determines that the State has not corrected the deficiency, the offset sanction under paragraph (e)(1) of this section shall apply in the affected area on the later of the date the Administrator proposes to take action or takes final action to find that the finding of nonimplementation has not been corrected, or 18 months following the finding that started the sanctions clock. The highway sanction under paragraph (e)(2) of this section shall apply in the affected area 6 months after the date the offset sanction under paragraph (e)(1) of this section first applies, unless the Administrator preliminarily or finally determines that the deficiency forming the basis of the finding has been corrected.

(ii) Notwithstanding paragraph (d)(1) of this section, to further implement 42 U.S.C. 7509(a), following findings under paragraph (c)(4) of this section, if after 18 months but before 24 months from the finding the Administrator has proposed to find that the State is implementing the approved plan and has issued an interim final determination that the deficiency prompting the finding has been corrected, application of the offset sanction under paragraph (e)(1) of this section shall be stayed and application of the highway sanction under paragraph (e)(2) of this section shall be deferred unless and until the Administrator preliminarily or finally determines, through a proposed or final finding, that the State is not implementing the approved plan and that, therefore, the State has not corrected the deficiency. If the Administrator so preliminarily or finally determines that the State has not corrected the deficiency, the offset sanction under paragraph (e)(1) of this section shall reapply in the affected area on the date the Administrator proposes to take action or takes final action to find that the finding of nonimplementation has not been corrected. The highway sanction under paragraph (e)(2) of this section shall apply in the affected area on the later of 6 months from the date the offset sanction under paragraph (e)(1) of this section first applied in the affected area, unless the Administrator preliminarily or finally determines that the deficiency forming the basis of the finding has been corrected, or immediately if EPA's proposed or final action finding the deficiency has not been corrected occurs more than 6 months after initial application of the offset sanction under paragraph (e)(1) of this section.

(iii) Notwithstanding paragraph (d)(1) of this section, to further implement 42 U.S.C. 7509(a), following findings under paragraph (c)(4) of this section, if after 24 months from the finding the Administrator has proposed to find that the State is implementing the approved plan and has issued an interim final determination that the deficiency prompting the finding has been corrected, application of the offset sanction under paragraph (e)(1) of this section and the highway sanction under paragraph (e)(2) of this section shall be stayed unless and until the Administrator preliminarily or finally determines, through a proposed or final finding, that the State is not implementing the approved plan, and that, therefore, the State has not corrected the deficiency. If the Administrator so preliminarily or finally determines that the State has not corrected the deficiency, the offset sanction under paragraph (e)(1) of this section and the highway sanction under paragraph (e)(2) of this section shall reapply in the affected area on the date the Administrator proposes to take action or takes final action to find that the finding of nonimplementation has not been corrected.

(5) Any sanction clock started by a finding under paragraph (c) of this section will be permanently stopped and sanctions applied, stayed or deferred will be permanently lifted upon a final EPA finding that the deficiency forming the basis of the finding has been corrected. For a sanctions clock and applied sanctions based on a finding under paragraphs (c)(1) and (c)(3)(i) of this section, a finding that the deficiency has been corrected will occur by letter from the Administrator to the State governor. For a sanctions clock or applied, stayed or deferred sanctions based on a finding under paragraphs (c)(2) and (c)(3)(ii) of this section, a finding that the deficiency has been corrected will occur through a final notice in the Federal Register fully approving the revised SIP. For a sanctions clock or applied, stayed or deferred sanctions based on a finding under paragraph (c)(4) of this section, a finding that the deficiency has been corrected will occur through a final notice in the Federal Register finding that the State is implementing the approved SIP.

(6) Notwithstanding paragraph (d)(1) of this section, nothing in this section will prohibit the Administrator from determining through notice-and-comment rulemaking that in specific circumstances the highway sanction, rather than the offset sanction, shall apply 18 months after the Administrator makes one of the findings under paragraph (c) of this section, and that the offset sanction, rather than the highway sanction, shall apply 6 months from the date the highway sanction applies.

(e) Available sanctions and method for implementation

(1) Offset sanction.

(i) As further set forth in paragraphs (e)(1)(ii)-(e)(1)(vi) of this section, the State shall apply the emissions offset requirement in the timeframe prescribed under paragraph (d) of this section on those affected areas subject under paragraph (d) of this section to the offset sanction. The State shall apply the emission offset requirements in accordance with 42 U.S.C. 7503 and 7509(b)(2), at a ratio of at least two units of emission reductions for each unit of increased emissions of the pollutant(s) and its (their) precursors for which the finding(s) under paragraph (c) of this section is (are) made. If the deficiency prompting the finding under paragraph (c) of this section is not specific to one or more particular pollutants and their precursors, the 2-to-1 ratio shall apply to all pollutants (and their precursors) for which an affected area within the State listed in paragraph (e)(1)(i) of this section is required to meet the offset requirements of 42 U.S.C. 7503.

(ii) Notwithstanding paragraph (e)(1)(i) of this section, when a finding is made with respect to a requirement for the criteria pollutant ozone or when the finding is not pollutant-specific, the State shall not apply the emissions offset requirements at a ratio of at least 2-to-1 for emission reductions to increased emissions for nitrogen oxides where, under 42 U.S.C. 7511a(f), the Administrator has approved an NOX exemption for the affected area from the Act's new source review requirements under 42 U.S.C. 7501-7515 for NOX or where the affected area is not otherwise subject to the Act's new source review requirements for emission offsets under 42 U.S.C. 7501-7515 for NOX.

(iii) Notwithstanding paragraph (e)(1)(i) of this section, when a finding under paragraph (c) of this section is made with respect to PM-10, or the finding is not pollutant-specific, the State shall not apply the emissions offset requirements, at a ratio of at least 2-to-1 for emission reductions to increased emissions to PM-10 precursors if the Administrator has determined under 42 U.S.C. 7513a(e) that major stationary sources of PM-10 precursors do not contribute significantly to PM-10 levels which exceed the NAAQS in the affected area.

(iv) For purposes of applying the emissions offset requirement set forth in 42 U.S.C. 7503, at the 2-to-1 ratio required under this section, the State shall comply with the provisions of a State-adopted new source review (NSR) program that EPA has approved under 42 U.S.C. 7410(k)(3) as meeting the nonattainment area NSR requirements of 42 U.S.C. 7501-7515, as amended by the 1990 Amendments, or, if no plan has been so approved, the State shall comply directly with the nonattainment area NSR requirements specified in 42 U.S.C. 7501-7515, as amended by the 1990 Amendments, or cease issuing permits to construct and operate major new or modified sources as defined in those requirements. For purposes of applying the offset requirement under 42 U.S.C. 7503 where EPA has not fully approved a State's NSR program as meeting the requirements of part D, the specifications of those provisions shall supersede any State requirement that is less stringent or inconsistent.

(v) For purposes of applying the emissions offset requirement set forth in 42 U.S.C. 7503, any permit required pursuant to 42 U.S.C. 7503 and issued on or after the date the offset sanction applies under paragraph (d) of this section shall be subject to the enhanced 2-to-1 ratio under paragraph (e)(1)(i) of this section.

(2) Highway funding sanction. The highway sanction shall apply, as provided in 42 U.S.C. 7509(b)(1), in the timeframe prescribed under paragraph (d) of this section on those affected areas subject under paragraph (d) of this section to the highway sanction, but shall apply only to those portions of affected areas that are designated nonattainment under 40 CFR part 81.

[59 FR 39859, Aug. 4, 1994]

§ 52.32 Sanctions following findings of SIP inadequacy.

For purposes of the SIP revisions required by § 51.120, EPA may make a finding under section 179(a) (1)-(4) of the Clean Air Act, 42 U.S.C. 7509(a) (1)-(4), starting the sanctions process set forth in section 179(a) of the Clean Air Act. Any such finding will be deemed a finding under § 52.31(c) and sanctions will be imposed in accordance with the order of sanctions and the terms for such sanctions established in § 52.31.

[60 FR 4737, Jan. 24, 1995]

§ 52.33 Compliance certifications.

(a) For the purpose of submitting compliance certifications, nothing in this part or in a plan promulgated by the Administrator shall preclude the use, including the exclusive use, of any credible evidence or information, relevant to whether a source would have been in compliance with applicable requirements if the appropriate performance or compliance test had been performed.

(b) For all federal implementation plans, paragraph (a) of this section is incorporated into the plan.

[62 FR 8328, Feb. 24, 1997]

§ 52.34 Action on petitions submitted under section 126 relating to emissions of nitrogen oxides.

(a) Definitions. For purposes of this section, the following definitions apply:

(1) Administrator means the Administrator of the United States Environmental Protection Agency or the Administrator's duly authorized representative.

(2) Large Electric Generating Units (large EGUs) means:

(i) For units that commenced operation before January 1, 1997, a unit serving during 1995 or 1996 a generator that had a nameplate capacity greater than 25 MWe and produced electricity for sale under a firm contract to the electric grid.

(ii) For units that commenced operation on or after January 1, 1997 and before January 1, 1999, a unit serving at any time during 1997 or 1998 a generator that had a nameplate capacity greater than 25 MWe and produced electricity for sale under a firm contract to the electric grid.

(iii) For units that commence operation on or after January 1, 1999, a unit serving at any time a generator that has a nameplate capacity greater than 25 MWe and produces electricity for sale.

(3) Large Non-Electric Generating Units (large non-EGUs) means:

(i) For units that commenced operation before January 1, 1997, a unit that has a maximum design heat input greater than 250 mmBtu/hr and that did not serve during 1995 or 1996 a generator producing electricity for sale under a firm contract to the electric grid.

(ii) For units that commenced operation on or after January 1, 1997 and before January 1, 1999, a unit that has a maximum design heat input greater than 250 mmBtu/hr and that did not serve at any time during 1997 or 1998 a generator producing electricity for sale under a firm contract to the electric grid.

(iii) For units that commence operation on or after January 1, 1999, a unit with a maximum design heat input greater than 250 mmBtu/hr that:

(A) At no time serves a generator producing electricity for sale; or

(B) At any time serves a generator producing electricity for sale, if any such generator has a nameplate capacity of 25 MWe or less and has the potential to use 50 percent or less of the potential electrical output capacity of the unit.

(4) New sources means new and modified sources.

(5) NOX means oxides of nitrogen.

(6) OTAG means the Ozone Transport Assessment Group (active 1995-1997), a national work group that addressed the problem of ground-level ozone and the long-range transport of air pollution across the Eastern United States. The OTAG was a partnership between EPA, the Environmental Council of the States, and various industry and environmental groups.

(7) Ozone season means the period of time beginning May 1 of a year and ending on September 30 of the same year, inclusive.

(8) Potential electrical output capacity means, with regard to a unit, 33 percent of the maximum design heat input of the unit.

(9) Unit means a fossil-fuel fired stationary boiler, combustion turbine, or combined cycle system.

(b) Purpose and applicability. Paragraphs (c), (e)(1) and (e)(2), (g), and (h)(1) and (h)(2) of this section set forth the Administrator's findings with respect to the 1-hour national ambient air quality standard (NAAQS) for ozone that certain new and existing sources of emissions of nitrogen oxides (“NOX”) in certain States emit or would emit NOX in violation of the prohibition in section 110(a)(2)(D)(i) of the Clean Air Act (CAA) on emissions in amounts that contribute significantly to nonattainment in certain States that submitted petitions in 1997-1998 addressing such NOX emissions under section 126 of the CAA. Paragraphs (d), (e)(3) and (e)(4), (f), and (h)(3) and (h)(4) of this section set forth the Administrator's affirmative technical determinations with respect to the 8-hour NAAQS for ozone that certain new and existing sources of emissions of NOX in certain States emit or would emit NOX in violation of the prohibition in section 110(a)(2)(D)(i) of the CAA on emissions in amounts that contribute significantly to nonattainment in, or interfere with maintenance by, certain States that submitted petitions in 1997-1998 addressing such NOX emissions under section 126 of the CAA. (As used in this section, the term new source includes modified sources, as well.) Paragraph (i) of this section explains the circumstances under which the findings for sources in a specific State would be withdrawn. Paragraph (j) of this section sets forth the control requirements that apply to the sources of NOX emissions affected by the findings. Paragraph (k) of this section indefinitely stays the effectiveness of the affirmative technical determinations with respect to the 8-hour ozone standard.

(1) The States that submitted such petitions are Connecticut, Maine, Massachusetts, New Hampshire, New York, Pennsylvania, Rhode Island, and Vermont (each of which, hereinafter in this section, may be referred to also as a “petitioning State”).

(2) The new and existing sources of NOX emissions covered by the petitions that emit or would emit NOX emissions in amounts that make such significant contributions are large electric generating units (EGUs) and large non-EGUs.

(c) Section 126(b) findings relating to impacts on ozone levels in Connecticut

(1) Section 126(b) findings with respect to the 1-hour ozone standard in Connecticut. The Administrator finds that any existing or new major source or group of stationary sources emits or would emit NOX in violation of the Clean Air Act section 110(a)(2)(d)(i) prohibition with respect to the 1-hour ozone standard in the State of Connecticut if it is or will be:

(i) In a category of large EGUs or large non-EGUs;

(ii) Located in one of the States (or portions thereof) listed in paragraph (c)(2) of this section; and

(iii) Within one of the “Named Source Categories” listed in the portion of Table F-1 in appendix F of this part describing the sources of NOX emissions covered by the petition of the State of Connecticut.

(2) States or portions of States that contain sources for which the Administrator is making section 126(b) findings with respect to the 1-hour ozone standard in Connecticut. The States, or portions of States, that contain sources of NOX emissions for which the Administrator is making section 126(b) findings under paragraph (c)(1) of this section are:

(i) Delaware.

(ii) District of Columbia.

(iii) Portion of Indiana located in OTAG Subregions 2 and 6, as shown in appendix F, Figure F-2, of this part.

(iv) Portion of Kentucky located in OTAG Subregion 6, as shown in appendix F, Figure F-2, of this part.

(v) Maryland.

(vi) Portion of Michigan located south of 44 degrees latitude in OTAG Subregion 2, as shown in appendix F, Figure F-2, of this part.

(vii) Portion of North Carolina located in OTAG Subregion 7, as shown in appendix F, Figure F-2, of this part.

(viii) New Jersey.

(ix) Portion of New York extending west and south of Connecticut, as shown in appendix F, Figure F-2, of this part.

(x) Ohio.

(xi) Pennsylvania.

(xii) Virginia.

(xiii) West Virginia.

(d) Affirmative technical determinations relating to impacts on ozone levels in Maine

(1) Affirmative technical determinations with respect to the 8-hour ozone standard in Maine. The Administrator of EPA finds that any existing or new major source or group of stationary sources emits or would emit NOX in amounts that contribute significantly to nonattainment in the State of Maine, with respect to the 8-hour NAAQS for ozone if it is or will be:

(i) In a category of large EGUs or large non-EGUs;

(ii) Located in one of the States (or portions thereof) listed in paragraph (d)(2) of this section; and

(iii) Within one of the “Named Source Categories” listed in the portion of Table F-1 of appendix F of this part describing the sources of NOX emissions covered by the petition of the State of Maine.

(2) States or portions of States that contain sources for which EPA is making an affirmative technical determination with respect to the 8-hour ozone standard in Maine. The States that contain sources for which EPA is making an affirmative technical determination are:

(i) Connecticut.

(ii) Delaware.

(iii) District of Columbia.

(iv) Maryland.

(v) Massachusetts.

(vi) New Jersey.

(vii) New York.

(viii) Pennsylvania.

(ix) Rhode Island.

(x) Virginia.

(e) Section 126(b) findings and affirmative technical determinations relating to impacts on ozone levels in Massachusetts

(1) Section 126(b) findings with respect to the 1-hour ozone standard in Massachusetts. The Administrator finds that any existing major source or group of stationary sources emits NOX in violation of the Clean Air Act section 110(a)(2)(d)(i) prohibition with respect to the 1-hour ozone standard in the State of Massachusetts if it is:

(i) In a category of large EGUs or large non-EGUs;

(ii) Located in one of the States (or portions thereof) listed in paragraph (e)(2) of this section; and

(iii) Within one of the “Named Source Categories” listed in the portion of Table F-1 in appendix F of this part describing the sources of NOX emissions covered by the petition of the State of Massachusetts.

(2) States that contain sources for which the Administrator is making section 126(b) findings with respect to the 1-hour ozone standard in Massachusetts. The portions of States that contain sources of NOX emissions for which the Administrator is making section 126(b) findings under paragraph (e)(1) of this section are:

(i) All counties in West Virginia located within a 3-county-wide band of the Ohio River, as shown in appendix F, Figure F-4, of this part.

(ii) [Reserved]

(3) Affirmative technical determinations with respect to the 8-hour ozone standard in Massachusetts. The Administrator of EPA finds that any existing major source or group of stationary sources emits NOX in amounts that contribute significantly to nonattainment in, or interfere with maintenance by, the State of Massachusetts, with respect to the 8-hour NAAQS for ozone if it is:

(i) In a category of large EGUs or large non-EGUs;

(ii) Located in one of the States (or portions thereof) listed in paragraph (e)(4) of this section; and

(iii) Within one of the “Named Source Categories” listed in the portion of Table F-1 in appendix F of this part describing the sources of NOX emissions covered by the petition of the State of Massachusetts.

(4) States or portions of States that contain sources for which EPA is making an affirmative technical determination with respect to the 8-hour ozone standard in Massachusetts. The portions of States that contain sources for which EPA is making an affirmative technical determination are:

(i) All counties in Ohio located within a 3-county-wide band of the Ohio River, as shown in appendix F, Figure F-4, of this part.

(ii) All counties in West Virginia located within a 3-county-wide band of the Ohio River, as shown in appendix F, Figure F-4, of this part.

(f) Affirmative technical determinations relating to impacts on ozone levels in New Hampshire

(1) Affirmative technical determinations with respect to the 8-hour ozone standard in New Hampshire. The Administrator of EPA finds that any existing or new major source or group of stationary sources emits or would emit NOX in amounts that contribute significantly to nonattainment in, or interfere with maintenance by, the State of New Hampshire, with respect to the 8-hour NAAQS for ozone if it is or will be:

(i) In a category of large EGUs or large non-EGUs;

(ii) Located in one of the States (or portions thereof) listed in paragraph (f)(2) of this section; and

(iii) Within one of the “Named Source Categories” listed in the portion of Table F-1 of appendix F of this part describing the sources of NOX emissions covered by the petition of the State of New Hampshire.

(2) States or portions of States that contain sources for which EPA is making an affirmative technical determination with respect to the 8-hour ozone standard in New Hampshire. The States that contain sources for which EPA is making an affirmative technical determination are:

(i) Connecticut.

(ii) Delaware.

(iii) District of Columbia.

(iv) Maryland.

(v) Massachusetts.

(vi) New Jersey.

(vii) New York.

(viii) Pennsylvania.

(ix) Rhode Island.

(g) Section 126(b) findings relating to impacts on ozone levels in the State of New York

(1) Section 126(b) findings with respect to the 1-hour ozone standard in the State of New York. The Administrator finds that any existing or new major source or group of stationary sources emits or would emit NOX in violation of the Clean Air Act section 110(a)(2)(d)(i) prohibition with respect to the 1-hour ozone standard in the State of New York if it is or will be:

(i) In a category of large EGUs or large non-EGUs;

(ii) Located in one of the States (or portions thereof) listed in paragraph (g)(2) of this section; and

(iii) Within one of the “Named Source Categories” listed in the portion of Table F-1 in appendix F of this part describing the sources of NOX emissions covered by the petition of the State of New York.

(2) States or portions of States that contain sources for which the Administrator is making section 126(b) findings with respect to the 1-hour ozone standard in New York. The States, or portions of States, that contain sources of NOX emissions for which the Administrator is making section 126(b) findings under paragraph (g)(1) of this section are:

(i) Delaware.

(ii) District of Columbia.

(iii) Portion of Indiana located in OTAG Subregions 2 and 6, as shown in appendix F, Figure F-6, of this part.

(iv) Portion of Kentucky located in OTAG Subregion 6, as shown in appendix F, Figure F-6, of this part.

(v) Maryland.

(vi) Portion of Michigan located south of 44 degrees latitude in OTAG Subregion 2, as shown in appendix F, Figure F-6, of this part.

(vii) Portion of North Carolina located in OTAG Subregions 6 and 7, as shown in appendix F, Figure F-6, of this part.

(viii) New Jersey.

(ix) Ohio.

(x) Pennsylvania.

(xi) Virginia.

(xii) West Virginia.

(h) Section 126(b) findings and affirmative technical determinations relating to impacts on ozone levels in the State of Pennsylvania

(1) Section 126(b) findings with respect to the 1-hour ozone standard in the State of Pennsylvania. The Administrator finds that any existing or new major source or group of stationary sources emits or would emit NOX in violation of the Clean Air Act section 110(a)(2)(d)(i) prohibition with respect to the 1-hour ozone standard in the State of Pennsylvania if it is or will be:

(i) In a category of large EGUs or large non-EGUs;

(ii) Located in one of the States (or portions thereof) listed in paragraph (h)(2) of this section; and

(iii) Within one of the “Named Source Categories” listed in the portion of Table F-1 in appendix F of this part describing the sources of NOX emissions covered by the petition of the State of Pennsylvania.

(2) States that contain sources for which the Administrator is making section 126(b) findings with respect to the 1-hour ozone standard in Pennsylvania. The States that contain sources of NOX emissions for which the Administrator is making section 126(b) findings under paragraph (h)(1) of this section are:

(i) North Carolina.

(ii) Ohio.

(iii) Virginia.

(iv) West Virginia.

(3) Affirmative technical determinations with respect to the 8-hour ozone standard in Pennsylvania. The Administrator of EPA finds that any existing or new major source or group of stationary sources emits or would emit NOX in amounts that contribute significantly to nonattainment in, or interfere with maintenance by, the State of Pennsylvania, with respect to the 8-hour NAAQS for ozone:

(i) In a category of large EGUs or large non-EGUs;

(ii) Located in one of the States (or portions thereof) listed in paragraph (h)(4) of this section; and

(iii) Within one of the “Named Source Categories” listed in the portion of Table F-1 in appendix F of this part describing the sources of NOX emissions covered by the petition of the State of Pennsylvania.

(4) States or portions of States that contain sources for which EPA is making an affirmative technical determination with respect to the 8-hour ozone standard in Pennsylvania. The States that contain sources for which EPA is making an affirmative technical determination are:

(i) Alabama.

(ii) Illinois.

(iii) Indiana.

(iv) Kentucky.

(v) Michigan.

(vi) Missouri.

(vii) North Carolina.

(viii) Ohio.

(ix) Tennessee.

(x) Virginia.

(xi) West Virginia.

(i) Withdrawal of section 126 findings. Notwithstanding any other provision of this subpart, a finding under paragraphs (c), (e)(1) and (e)(2), (g), and (h)(1) and (h)(2) of this section as to a particular major source or group of stationary sources in a particular State will be deemed to be withdrawn, and the corresponding part of the relevant petition(s) denied, if the Administrator issues a final action putting in place implementation plan provisions that comply with the requirements of §§ 51.121 and 51.122 of this chapter for such State.

(j) Section 126 control remedy. The Federal NOX Budget Trading Program in part 97 of this chapter applies to the owner or operator of any new or existing large EGU or large non-EGU as to which the Administrator makes a finding under section 126(b) of the Clean Air Act pursuant to the provisions of paragraphs (c), (e)(1) and (e)(2), (g), and (h)(1) and (h)(2) of this section.

(k) Stay of findings with respect to the 8-hour ozone standard. Notwithstanding any other provisions of this subpart, the effectiveness of paragraphs (d), (e)(3) and (e)(4), (f), (h)(3) and (h)(4) of this section is stayed.

(l) Temporary stay of rules. Notwithstanding any other provisions of this subpart, the effectiveness of this section is stayed from July 26, 1999 until February 17, 2000.

[64 FR 28318, May 25, 1999, as amended at 64 FR 33961, June 24, 1999; 65 FR 2042, Jan. 13, 2000; 65 FR 2726, Jan. 18, 2000; 69 FR 31505, June 3, 2004]

§ 52.35 What are the requirements of the Federal Implementation Plans (FIPs) for the Clean Air Interstate Rule (CAIR) relating to emissions of nitrogen oxides?

(a)

(1) The Federal CAIR NOX Annual Trading Program provisions of part 97 of this chapter constitute the Clean Air Interstate Rule Federal Implementation Plan provisions that relate to annual emissions of nitrogen oxides (NOX). Each State that is described in § 51.123(c)(1) and (2) of this chapter received a finding by the Administrator that the State failed to submit a State Implementation Plan (SIP) to satisfy the requirements of section 110(a)(2)(D)(i)(I) of the Clean Air Act for the PM2.5 NAAQS. The provisions of subparts AA through II of part 97 of this chapter, regarding the CAIR NOX Annual Trading Program, apply to the sources in each of these States that has not promulgated a SIP approved by the Administrator as correcting that deficiency. Following promulgation of an approval by the Administrator of a State's SIP as meeting the requirements of CAIR for PM2.5 relating to NOX under § 51.123 of this chapter, these provisions of part 97 of this chapter will no longer apply to the sources in that State, except to the extent the Administrator's approval of the SIP is partial or conditional or unless such approval is under § 51.123(p) of this chapter.

(2) Notwithstanding any provisions of paragraph (a)(1) of this section, if, at the time of such approval of the State's SIP, the Administrator has already allocated any CAIR NOX allowances to sources in the State for any years, the provisions of part 97 of this chapter authorizing the Administrator to complete the allocation of CAIR NOX allowances for those years shall continue to apply, unless the Administrator approves a SIP that provides for the allocation of the remaining CAIR NOX allowances for those years.

(b)

(1) The Federal CAIR NOX Ozone Season Trading Program provisions of part 97 of this chapter constitute the Clean Air Interstate Rule Federal Implementation Plan provisions that relate to emissions of nitrogen oxides (NOX) during the ozone season, as defined in § 97.302 of this chapter. Each State that is described in § 51.123(c)(1) and (3) of this chapter received a finding by the Administrator that the State failed to submit a State Implementation Plan (SIP) to satisfy the requirements of section 110(a)(2)(D)(i)(I) of the Clean Air Act for the 8-hour ozone NAAQS. The provisions of subparts AAAA through IIII of part 97 of this chapter, regarding the CAIR NOX Ozone Season Trading Program, apply to sources in each of these States that has not promulgated a SIP revision approved by the Administrator as correcting that deficiency. Following promulgation of an approval by the Administrator of a State's SIP as meeting the requirements of CAIR for ozone relating to NOX under § 51.123 of this chapter, these provisions of part 97 of this chapter will no longer apply to sources in that State, except to the extent the Administrator's approval of the SIP is partial or conditional or unless such approval is under § 51.123(ee) of this chapter.

(2) Notwithstanding any provisions of paragraph (b)(1) of this section, if, at the time of such approval of the State's SIP, the Administrator has already allocated any CAIR NOX Ozone Season allowances to sources in the State for any years, the provisions of part 97 of this chapter authorizing the Administrator to complete the allocation of CAIR NOX Ozone Season allowances for those years shall continue to apply, unless the Administrator approves a SIP that provides for the allocation of the remaining CAIR NOX Ozone Season allowances for those years.

(c) The provisions of this section do not invalidate or otherwise affect the obligations of States, emissions sources, or other responsible entities with respect to all portions of plans approved or promulgated under this part or the obligations of States under the requirements of §§ 51.123 and 51.125 of this chapter.

(d)

(1) The States with SIPs approved by the Administrator as meeting the requirements of CAIR for PM2.5 relating to NOX under § 51.123(o) of this chapter are: Indiana, and Ohio.

(2) The States with SIPs approved by the Administrator as meeting the requirements of CAIR for ozone relating to NOX under § 51.123(aa) of this chapter, are: Indiana, and Ohio.

(e) Notwithstanding paragraphs (a) and (b) of this section, such paragraphs are not applicable as they relate to sources in the State of Minnesota as of December 3, 2009, except as provided in § 52.1240(b).

(f) Notwithstanding any provisions of paragraphs (a) through (d) of this section, subparts AA through II and AAAA through IIII of part 97 of this chapter, and any State's SIP to the contrary:

(1) With regard to any control period that begins after December 31, 2014,

(i) The provisions in paragraphs (a) through (d) of this section relating to NOX annual or ozone season emissions shall not be applicable; and

(ii) The Administrator will not carry out any of the functions set forth for the Administrator in subparts AA through II and AAAA through IIII of part 97 of this chapter;

(2) The Administrator will not deduct for excess emissions any CAIR NOX allowances or CAIR NOX Ozone Season allowances allocated for 2015 or any year thereafter;

(3) By March 3, 2015, the Administrator will remove from the CAIR NOX Allowance Tracking System accounts all CAIR NOX allowances allocated for a control period in 2015 and any subsequent year, and, thereafter, no holding or surrender of CAIR NOX allowances will be required with regard to emissions or excess emissions for such control periods; and

(4) By March 3, 2015, the Administrator will remove from the CAIR NOX Ozone Season Allowance Tracking System accounts all CAIR NOX Ozone Season allowances allocated for a control period in 2015 and any subsequent year, and, thereafter, no holding or surrender of CAIR NOX allowances will be required with regard to emissions or excess emissions for such control periods.

[72 FR 62343, Nov. 2, 2007, as amended at 74 FR 48862, Sept. 25, 2009; 74 FR 56726, Nov. 3, 2009; 75 FR 72962, Nov. 29, 2010; 76 FR 48353, Aug. 8, 2011; 79 FR 71671, Dec. 3, 2014]

§ 52.36 What are the requirements of the Federal Implementation Plans (FIPs) for the Clean Air Interstate Rule (CAIR) relating to emissions of sulfur dioxide?

(a) The Federal CAIR SO2 Trading Program provisions of part 97 of this chapter constitute the Clean Air Interstate Rule Federal Implementation Plan provisions for emissions of sulfur dioxide (SO2). Each State that is described in § 51.124(c) of this chapter is subject to a finding by the Administrator that the State failed to submit a State Implementation Plan (SIP) to satisfy the requirements of section 110(a)(2)(D)(i)(I) of the Clean Air Act for the PM2.5 NAAQS. The provisions of subparts AAA through III of part 97 of this chapter, regarding the CAIR SO2 Trading Program, apply to sources in each of these States that has not promulgated a SIP revision approved by the Administrator as correcting that deficiency. Following promulgation of an approval by the Administrator of a State's SIP as meeting the requirements of CAIR for PM2.5 relating to SO2 under § 51.124 of this chapter, these provisions of part 97 of this chapter will no longer apply to sources in that State, except to the extent the Administrator's approval of the SIP is partial or conditional or unless such approval is under § 51.124(r) of this chapter.

(b) The provisions of this section do not invalidate or otherwise affect the obligations of States, emissions sources, or other responsible entities with respect to all portions of plans approved or promulgated under this part or the obligations of States under the requirements of §§ 51.124 and 51.125 of this chapter.

(c) The States with SIPs approved by the Administrator as meeting the requirements of CAIR for PM2.5 relating to SO2 under § 51.124(o) of this chapter are: Indiana, and Ohio

(d) Notwithstanding paragraph (a) of this section, such paragraph is not applicable as it relates to sources in the State of Minnesota as of December 3, 2009.

(e) Notwithstanding any provisions of paragraphs (a) through (c) of this section, subparts AAA through III of part 97 of this chapter and any State's SIP to the contrary:

(1) With regard to any control period that begins after December 31, 2014,

(i) The provisions of paragraphs (a) through (c) of this section relating to SO2 emissions shall not be applicable; and

(ii) The Administrator will not carry out any of the functions set forth for the Administrator in subparts AAA through III of part 97 of this chapter; and

(2) The Administrator will not deduct for excess emissions any CAIR SO2 allowances allocated for 2015 or any year thereafter.

[72 FR 62343, Nov. 2, 2007, as amended at 74 FR 48863, Sept. 25, 2009; 74 FR 56726, Nov. 3, 2009; 75 FR 72962, Nov. 29, 2010; 76 FR 48354, Aug. 8, 2011; 79 FR 71671, Dec. 3, 2014; 81 FR 74586, Oct. 26, 2016]

§ 52.37 [Reserved]

§ 52.38 What are the requirements of the Federal Implementation Plans (FIPs) for the Cross-State Air Pollution Rule (CSAPR) relating to emissions of nitrogen oxides?

(a) NOX annual emissions -

(1) General requirements. The CSAPR NOX Annual Trading Program provisions set forth in subpart AAAAA of part 97 of this chapter constitute the CSAPR Federal Implementation Plan provisions that relate to annual emissions of nitrogen oxides (NOX), except as otherwise provided in this section.

(2) Applicability of CSAPR NOX Annual Trading Program provisions.

(i) The provisions of subpart AAAAA of part 97 of this chapter apply to sources in each of the following States and Indian country located within the borders of such States with regard to emissions occurring in 2015 and each subsequent year: Alabama, Georgia, Illinois, Indiana, Iowa, Kansas, Kentucky, Maryland, Michigan, Minnesota, Missouri, Nebraska, New Jersey, New York, North Carolina, Ohio, Pennsylvania, South Carolina, Tennessee, Virginia, West Virginia, and Wisconsin.

(ii) The provisions of subpart AAAAA of part 97 of this chapter apply to sources in each of the following States and Indian country located within the borders of such States with regard to emissions occurring in 2015 and 2016 only: Texas.

(3) State-determined allocations of CSAPR NOX Annual allowances for 2016. A State listed in paragraph (a)(2)(i) or (ii) of this section may adopt and include in a SIP revision, and the Administrator will approve, as CSAPR NOX Annual allowance allocation provisions replacing the provisions in § 97.411(a) of this chapter with regard to the State and the control period in 2016, a list of CSAPR NOX Annual units and the amount of CSAPR NOX Annual allowances allocated to each unit on such list, provided that the list of units and allocations meets the following requirements:

(i) All of the units on the list must be units that are in the State and commenced commercial operation before January 1, 2010;

(ii) The total amount of CSAPR NOX Annual allowance allocations on the list must not exceed the amount, under § 97.410(a) of this chapter for the State and the control period in 2016, of the CSAPR NOX Annual trading budget minus the sum of the new unit set-aside and Indian country new unit set-aside;

(iii) The list must be submitted electronically in a format specified by the Administrator; and

(iv) The SIP revision must not provide for any change in the units and allocations on the list after approval of the SIP revision by the Administrator and must not provide for any change in any allocation determined and recorded by the Administrator under subpart AAAAA of part 97 of this chapter;

(v) Provided that:

(A) By October 17, 2011, the State must notify the Administrator electronically in a format specified by the Administrator of the State's intent to submit to the Administrator a complete SIP revision meeting the requirements of paragraphs (a)(3)(i) through (iv) of this section by April 1, 2015; and

(B) The State must submit to the Administrator a complete SIP revision described in paragraph (a)(3)(v)(A) of this section by April 1, 2015.

(4) Abbreviated SIP revisions replacing certain provisions of the federal CSAPR NOX Annual Trading Program. A State listed in paragraph (a)(2)(i) of this section may adopt and include in a SIP revision, and the Administrator will approve, regulations replacing specified provisions of subpart AAAAA of part 97 of this chapter for the State's sources, and not substantively replacing any other provisions, as follows:

(i) The State may adopt, as CSAPR NOX Annual allowance allocation or auction provisions replacing the provisions in §§ 97.411(a) and (b)(1) and 97.412(a) of this chapter with regard to the State and the control period in 2017 or any subsequent year, any methodology under which the State or the permitting authority allocates or auctions CSAPR NOX Annual allowances, and may adopt, in addition to the definitions in § 97.402 of this chapter, one or more definitions that shall apply only to terms as used in the adopted CSAPR NOX Annual allowance allocation or auction provisions, if such methodology -

(A) Requires the State or the permitting authority to allocate and, if applicable, auction a total amount of CSAPR NOX Annual allowances for any such control period not exceeding the amount, under §§ 97.410(a) and 97.421 of this chapter for the State and such control period, of the CSAPR NOX Annual trading budget minus the sum of the Indian country new unit set-aside and the amount of any CSAPR NOX Annual allowances already allocated and recorded by the Administrator;

(B) Requires, to the extent the State adopts provisions for allocations or auctions of CSAPR NOX Annual allowances for any such control period to any CSAPR NOX Annual units covered by § 97.411(a) of this chapter, that the State or the permitting authority submit such allocations or the results of such auctions for such control period (except allocations or results of auctions to such units of CSAPR NOX Annual allowances remaining in a set-aside after completion of the allocations or auctions for which the set-aside was created) to the Administrator no later than the dates in Table 1 to this paragraph;

Table 1 to Paragraph (a)(4)(i)(B)

Year of the control period for which CSAPR NOX Annual allowances are allocated or auctioned Deadline for submission of allocations or auction results to
the Administrator
2017 June 1, 2016.
2018 June 1, 2016.
2019 June 1, 2017.
2020 June 1, 2017.
2021 June 1, 2018.
2022 June 1, 2018.
2023 and 2024 June 1 of the fourth year before the year of the control period.
2025 and any year thereafter June 1 of the third year before the year of the control period.

(C) Requires, to the extent the State adopts provisions for allocations or auctions of CSAPR NOX Annual allowances for any such control period to any CSAPR NOX Annual units covered by §§ 97.411(b)(1) and 97.412(a) of this chapter, that the State or the permitting authority submit such allocations or the results of such auctions (except allocations or results of auctions to such units of CSAPR NOX Annual allowances remaining in a set-aside after completion of the allocations or auctions for which the set-aside was created) to the Administrator by July 1 of the year of such control period, for a control period before 2021, or by April 1 of the year following the control period, for a control period in 2021 or thereafter; and

(D) Does not provide for any change, after the submission deadlines in paragraphs (a)(4)(i)(B) and (C) of this section, in the allocations submitted to the Administrator by such deadlines and does not provide for any change in any allocation determined and recorded by the Administrator under subpart AAAAA of part 97 of this chapter;

(ii) Provided that the State must submit a complete SIP revision meeting the requirements of paragraph (a)(4)(i) of this section by December 1 of the year before the year of the deadlines for submission of allocations or auction results under paragraphs (a)(4)(i)(B) and (C) of this section applicable to the first control period for which the State wants to make allocations or hold an auction under paragraph (a)(4)(i) of this section.

(5) Full SIP revisions adopting State CSAPR NOX Annual Trading Programs. A State listed in paragraph (a)(2)(i) of this section may adopt and include in a SIP revision, and the Administrator will approve, as correcting the deficiency in the SIP that is the basis for the CSAPR Federal Implementation Plan set forth in paragraphs (a)(1), (a)(2)(i), and (a)(3) and (4) of this section with regard to sources in the State (but not sources in any Indian country within the borders of the State), regulations that are substantively identical to the provisions of the CSAPR NOX Annual Trading Program set forth in §§ 97.402 through 97.435 of this chapter, except that the SIP revision:

(i) May adopt, as CSAPR NOX Annual allowance allocation or auction provisions replacing the provisions in §§ 97.411(a) and (b)(1) and 97.412(a) of this chapter with regard to the State and the control period in 2017 or any subsequent year, any methodology under which the State or the permitting authority allocates or auctions CSAPR NOX Annual allowances and that -

(A) Requires the State or the permitting authority to allocate and, if applicable, auction a total amount of CSAPR NOX Annual allowances for any such control period not exceeding the amount, under §§ 97.410(a) and 97.421 of this chapter for the State and such control period, of the CSAPR NOX Annual trading budget minus the sum of the Indian country new unit set-aside and the amount of any CSAPR NOX Annual allowances already allocated and recorded by the Administrator;

(B) Requires, to the extent the State adopts provisions for allocations or auctions of CSAPR NOX Annual allowances for any such control period to any CSAPR NOX Annual units covered by § 97.411(a) of this chapter, that the State or the permitting authority submit such allocations or the results of such auctions for such control period (except allocations or results of auctions to such units of CSAPR NOX Annual allowances remaining in a set-aside after completion of the allocations or auctions for which the set-aside was created) to the Administrator no later than the dates in Table 2 to this paragraph;

Table 2 to Paragraph (a)(5)(i)(B)

Year of the control period for which CSAPR NOX Annual allowances are allocated or auctioned Deadline for submission of allocations or auction results to
the Administrator
2017 June 1, 2016.
2018 June 1, 2016.
2019 June 1, 2017.
2020 June 1, 2017.
2021 June 1, 2018.
2022 June 1, 2018.
2023 and 2024 June 1 of the fourth year before the year of the control period.
2025 and any year thereafter June 1 of the third year before the year of the control period.

(C) Requires, to the extent the State adopts provisions for allocations or auctions of CSAPR NOX Annual allowances for any such control period to any CSAPR NOX Annual units covered by §§ 97.411(b)(1) and 97.412(a) of this chapter, that the State or the permitting authority submit such allocations or the results of such auctions (except allocations or results of auctions to such units of CSAPR NOX Annual allowances remaining in a set-aside after completion of the allocations or auctions for which the set-aside was created) to the Administrator by July 1 of the year of such control period, for a control period before 2021, or by April 1 of the year following the control period, for a control period in 2021 or thereafter; and

(D) Does not provide for any change, after the submission deadlines in paragraphs (a)(5)(i)(B) and (C) of this section, in the allocations submitted to the Administrator by such deadlines and does not provide for any change in any allocation determined and recorded by the Administrator under subpart AAAAA of part 97 of this chapter;

(ii) May adopt, in addition to the definitions in § 97.402 of this chapter, one or more definitions that shall apply only to terms as used in the CSAPR NOX Annual allowance allocation or auction provisions adopted under paragraph (a)(5)(i) of this section;

(iii) May substitute the name of the State for the term “State” as used in subpart AAAAA of part 97 of this chapter, to the extent the Administrator determines that such substitutions do not make substantive changes in the provisions in §§ 97.402 through 97.435 of this chapter; and

(iv) Must not include any of the requirements imposed on any unit in Indian country within the borders of the State in the provisions in §§ 97.402 through 97.435 of this chapter and must not include the provisions in §§ 97.411(b)(2) and (c)(5)(iii), 97.412(b), and 97.421(h) and (j) of this chapter, all of which provisions will continue to apply under any portion of the CSAPR Federal Implementation Plan that is not replaced by the SIP revision;

(v) Provided that, if and when any covered unit is located in Indian country within the borders of the State, the Administrator may modify his or her approval of the SIP revision to exclude the provisions in §§ 97.402 (definitions of “common designated representative”, “common designated representative's assurance level”, and “common designated representative's share”), 97.406(c)(2), and 97.425 of this chapter and the portions of other provisions of subpart AAAAA of part 97 of this chapter referencing these sections and may modify any portion of the CSAPR Federal Implementation Plan that is not replaced by the SIP revision to include these provisions; and

(vi) Provided that the State must submit a complete SIP revision meeting the requirements of paragraphs (a)(5)(i) through (iv) of this section by December 1 of the year before the year of the deadlines for submission of allocations or auction results under paragraphs (a)(5)(i)(B) and (C) of this section applicable to the first control period for which the State wants to make allocations or hold an auction under paragraph (a)(5)(i) of this section.

(6) Withdrawal of CSAPR FIP provisions relating to NOX annual emissions. Except as provided in paragraph (a)(7) of this section, following promulgation of an approval by the Administrator of a State's SIP revision as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan set forth in paragraphs (a)(1), (a)(2)(i), and (a)(3) and (4) of this section for sources in the State, the provisions of paragraph (a)(2)(i) of this section will no longer apply to sources in the State, unless the Administrator's approval of the SIP revision is partial or conditional, and will continue to apply to sources in any Indian country within the borders of the State, provided that if the CSAPR Federal Implementation Plan was promulgated as a partial rather than full remedy for an obligation of the State to address interstate air pollution, the SIP revision likewise will constitute a partial rather than full remedy for the State's obligation unless provided otherwise in the Administrator's approval of the SIP revision.

(7) Continued applicability of certain federal trading program provisions for NOX annual emissions.

(i) Notwithstanding the provisions of paragraph (a)(6) of this section or any State's SIP, when carrying out the functions of the Administrator under any State CSAPR NOX Annual Trading Program pursuant to a SIP revision approved under this section, the Administrator will apply the following provisions of this section, as amended, and the following provisions of subpart AAAAA of part 97 of this chapter, as amended, with regard to the State and any source subject to such State trading program:

(A) The definitions in § 97.402 of this chapter;

(B) The provisions in § 97.410(a) of this chapter (concerning in part the amounts of the new unit set-asides);

(C) The provisions in §§ 97.411(b)(1) and 97.412(a) of this chapter (concerning the procedures for administering the new unit set-asides), except where the State allocates or auctions CSAPR NOX Annual allowances under an approved SIP revision;

(D) The provisions in § 97.411(c)(5) of this chapter (concerning the disposition of incorrectly allocated CSAPR NOX Annual allowances);

(E) The provisions in § 97.421(f), (g), and (i) of this chapter (concerning the deadlines for recordation of allocations or auctions of CSAPR NOX Annual allowances) and the provisions in paragraphs (a)(4)(i)(B) and (C) and (a)(5)(i)(B) and (C) of this section (concerning the deadlines for submission to the Administrator of State-determined allocations or auction results); and

(F) The provisions in § 97.425(b) of this chapter (concerning the procedures for administering the assurance provisions).

(ii) Notwithstanding the provisions of paragraph (a)(6) of this section, if, at the time of any approval of a State's SIP revision under this section, the Administrator has already started recording any allocations of CSAPR NOX Annual allowances under subpart AAAAA of part 97 of this chapter to units in the State for a control period in any year, the provisions of such subpart authorizing the Administrator to complete the allocation and recordation of such allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

(8) States with approved SIP revisions addressing the CSAPR NOX Annual Trading Program. The following States have SIP revisions approved by the Administrator under paragraph (a)(3), (4), or (5) of this section:

(i) For each of the following States, the Administrator has approved a SIP revision under paragraph (a)(3) of this section as replacing the CSAPR NOX Annual allowance allocation provisions in § 97.411(a) of this chapter with regard to the State and the control period in 2016: Alabama, Kansas, Missouri, and Nebraska.

(ii) For each of the following States, the Administrator has approved a SIP revision under paragraph (a)(4) of this section as replacing the CSAPR NOX Annual allowance allocation provisions in §§ 97.411(a) and (b)(1) and 97.412(a) of this chapter with regard to the State and the control period in 2017 or any subsequent year: Kansas, Missouri, and New York.

(iii) For each of the following States, the Administrator has approved a SIP revision under paragraph (a)(5) of this section as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan set forth in paragraphs (a)(1), (a)(2)(i), and (a)(3) and (4) of this section with regard to sources in the State (but not sources in any Indian country within the borders of the State): Alabama, Georgia, Indiana, Kentucky, Missouri, and South Carolina.

(b) NOX ozone season emissions -

(1) General requirements. The CSAPR NOX Ozone Season Group 1 Trading Program provisions, the CSAPR NOX Ozone Season Group 2 Trading Program provisions, and the CSAPR NOX Ozone Season Group 3 Trading Program provisions set forth respectively in subparts BBBBB, EEEEE, and GGGGG of part 97 of this chapter constitute the CSAPR Federal Implementation Plan provisions that relate to emissions of NOX during the ozone season (defined as May 1 through September 30 of a calendar year), except as otherwise provided in this section.

(2) Applicability of CSAPR NOX Ozone Season Group 1, Group 2, and Group 3 Trading Program provisions.

(i) The provisions of subpart BBBBB of part 97 of this chapter apply to sources in each of the following States and Indian country located within the borders of such States with regard to emissions occurring in 2015 and each subsequent year: Georgia.

(ii) The provisions of subpart BBBBB of part 97 of this chapter apply to sources in each of the following States and Indian country located within the borders of such States with regard to emissions occurring in 2015 and 2016 only, except as provided in paragraph (b)(14)(iii) of this section: Alabama, Arkansas, Florida, Illinois, Indiana, Iowa, Kentucky, Louisiana, Maryland, Michigan, Mississippi, Missouri, New Jersey, New York, North Carolina, Ohio, Oklahoma, Pennsylvania, South Carolina, Tennessee, Texas, Virginia, West Virginia, and Wisconsin.

(iii) The provisions of subpart EEEEE of part 97 of this chapter apply to sources in each of the following States and Indian country located within the borders of such States with regard to emissions occurring in 2017 and each subsequent year: Alabama, Arkansas, Iowa, Kansas, Mississippi, Missouri, Oklahoma, Tennessee, Texas, and Wisconsin.

(iv) The provisions of subpart EEEEE of part 97 of this chapter apply to sources in each of the following States and Indian country located within the borders of such States with regard to emissions occurring in 2017 through 2020 only, except as provided in paragraph (b)(14)(iii) of this section: Illinois, Indiana, Kentucky, Louisiana, Maryland, Michigan, New Jersey, New York, Ohio, Pennsylvania, Virginia, and West Virginia.

(v) The provisions of subpart GGGGG of part 97 of this chapter apply to sources in each of the following States and Indian country located within the borders of such States with regard to emissions occurring in 2021 and each subsequent year: Illinois, Indiana, Kentucky, Louisiana, Maryland, Michigan, New Jersey, New York, Ohio, Pennsylvania, Virginia, and West Virginia.

(3) State-determined allocations of CSAPR NOX Ozone Season Group 1 allowances for 2016. A State listed in paragraph (b)(2)(i) or (ii) of this section may adopt and include in a SIP revision, and the Administrator will approve, as CSAPR NOX Ozone Season Group 1 allowance allocation provisions replacing the provisions in § 97.511(a) of this chapter with regard to the State and the control period in 2016, a list of CSAPR NOX Ozone Season Group 1 units and the amount of CSAPR NOX Ozone Season Group 1 allowances allocated to each unit on such list, provided that the list of units and allocations meets the following requirements:

(i) All of the units on the list must be units that are in the State and commenced commercial operation before January 1, 2010;

(ii) The total amount of CSAPR NOX Ozone Season Group 1 allowance allocations on the list must not exceed the amount, under § 97.510(a) of this chapter for the State and the control period in 2016, of the CSAPR NOX Ozone Season Group 1 trading budget minus the sum of the new unit set-aside and Indian country new unit set-aside;

(iii) The list must be submitted electronically in a format specified by the Administrator; and

(iv) The SIP revision must not provide for any change in the units and allocations on the list after approval of the SIP revision by the Administrator and must not provide for any change in any allocation determined and recorded by the Administrator under subpart BBBBB of part 97 of this chapter;

(v) Provided that:

(A) By October 17, 2011 or, for Iowa, Michigan, Missouri, Oklahoma, and Wisconsin, March 6, 2015, the State must notify the Administrator electronically in a format specified by the Administrator of the State's intent to submit to the Administrator a complete SIP revision meeting the requirements of paragraphs (b)(3)(i) through (iv) of this section by April 1, 2015 or, for Iowa, Michigan, Missouri, Oklahoma, and Wisconsin, October 1, 2015; and

(B) The State must submit to the Administrator a complete SIP revision described in paragraph (b)(3)(v)(A) of this section by April 1, 2015 or, for Iowa, Michigan, Missouri, Oklahoma, and Wisconsin, October 1, 2015.

(4) Abbreviated SIP revisions replacing certain provisions of the federal CSAPR NOX Ozone Season Group 1 Trading Program. A State listed in paragraph (b)(2)(i) of this section may adopt and include in a SIP revision, and the Administrator will approve, regulations replacing specified provisions of subpart BBBBB of part 97 of this chapter for the State's sources, and not substantively replacing any other provisions, as follows:

(i) The State may adopt, as applicability provisions replacing the provisions in § 97.504(a)(1) and (2) of this chapter with regard to the State, provisions substantively identical to those provisions, except that the words “more than 25 MWe” are replaced, wherever such words appear, by words specifying a uniform lower limit on the amount of megawatts that is not greater than the amount specified by the words “more than 25 MWe” and is not less than the amount specified by the words “15 MWe or more”; and

(ii) The State may adopt, as CSAPR NOX Ozone Season Group 1 allowance allocation or auction provisions replacing the provisions in §§ 97.511(a) and (b)(1) and 97.512(a) of this chapter with regard to the State and the control period in 2017 or any subsequent year, any methodology under which the State or the permitting authority allocates or auctions CSAPR NOX Ozone Season Group 1 allowances, and may adopt, in addition to the definitions in § 97.502 of this chapter, one or more definitions that shall apply only to terms as used in the adopted CSAPR NOX Ozone Season Group 1 allowance allocation or auction provisions, if such methodology -

(A) Requires the State or the permitting authority to allocate and, if applicable, auction a total amount of CSAPR NOX Ozone Season Group 1 allowances for any such control period not exceeding the amount, under §§ 97.510(a) and 97.521 of this chapter for the State and such control period, of the CSAPR NOX Ozone Season Group 1 trading budget minus the sum of the Indian country new unit set-aside and the amount of any CSAPR NOX Ozone Season Group 1 allowances already allocated and recorded by the Administrator;

(B) Requires, to the extent the State adopts provisions for allocations or auctions of CSAPR NOX Ozone Season Group 1 allowances for any such control period to any CSAPR NOX Ozone Season Group 1 units covered by § 97.511(a) of this chapter, that the State or the permitting authority submit such allocations or the results of such auctions for such control period (except allocations or results of auctions to such units of CSAPR NOX Ozone Season Group 1 allowances remaining in a set-aside after completion of the allocations or auctions for which the set-aside was created) to the Administrator no later than the dates in Table 3 to this paragraph;

Table 3 to Paragraph (b)(4)(ii)(B)

Year of the control period for which CSAPR NOX Ozone Season Group 1 allowances are allocated or auctioned Deadline for submission of allocations or auction results to
the Administrator
2017 June 1, 2016.
2018 June 1, 2016.
2019 June 1, 2017.
2020 June 1, 2017.
2021 June 1, 2018.
2022 June 1, 2018.
2023 and 2024 June 1 of the fourth year before the year of the control period.
2025 and any year thereafter June 1 of the third year before the year of the control period.

(C) Requires, to the extent the State adopts provisions for allocations or auctions of CSAPR NOX Ozone Season Group 1 allowances for any such control period to any CSAPR NOX Ozone Season Group 1 units covered by §§ 97.511(b)(1) and 97.512(a) of this chapter, that the State or the permitting authority submit such allocations or the results of such auctions (except allocations or results of auctions to such units of CSAPR NOX Ozone Season Group 1 allowances remaining in a set-aside after completion of the allocations or auctions for which the set-aside was created) to the Administrator by July 1 of the year of such control period, for a control period before 2021, or by April 1 of the year following the control period, for a control period in 2021 or thereafter; and

(D) Does not provide for any change, after the submission deadlines in paragraphs (b)(4)(ii)(B) and (C) of this section, in the allocations submitted to the Administrator by such deadlines and does not provide for any change in any allocation determined and recorded by the Administrator under subpart BBBBB of part 97 of this chapter;

(iii) Provided that the State must submit a complete SIP revision meeting the requirements of paragraph (b)(4)(i) or (ii) of this section by December 1 of the year before the year of the deadlines for submission of allocations or auction results under paragraphs (b)(4)(ii)(B) and (C) of this section applicable to the first control period for which the State wants to replace the applicability provisions, make allocations, or hold an auction under paragraph (b)(4)(i) or (ii) of this section.

(5) Full SIP revisions adopting State CSAPR NOX Ozone Season Group 1 Trading Programs. A State listed in paragraph (b)(2)(i) of this section may adopt and include in a SIP revision, and the Administrator will approve, as correcting the deficiency in the SIP that is the basis for the CSAPR Federal Implementation Plan set forth in paragraphs (b)(1), (b)(2)(i), and (b)(3) and (4) of this section with regard to sources in the State (but not sources in any Indian country within the borders of the State), regulations that are substantively identical to the provisions of the CSAPR NOX Ozone Season Group 1 Trading Program set forth in §§ 97.502 through 97.535 of this chapter, except that the SIP revision:

(i) May adopt, as applicability provisions replacing the provisions in § 97.504(a)(1) and (2) of this chapter with regard to the State, provisions substantively identical to those provisions, except that the words “more than 25 MWe” are replaced, wherever such words appear, by words specifying a uniform lower limit on the amount of megawatts that is not greater than the amount specified by the words “more than 25 MWe” and is not less than the amount specified by the words “15 MWe or more”; and

(ii) May adopt, as CSAPR NOX Ozone Season Group 1 allowance allocation provisions replacing the provisions in §§ 97.511(a) and (b)(1) and 97.512(a) of this chapter with regard to the State and the control period in 2017 or any subsequent year, any methodology under which the State or the permitting authority allocates or auctions CSAPR NOX Ozone Season Group 1 allowances and that -

(A) Requires the State or the permitting authority to allocate and, if applicable, auction a total amount of CSAPR NOX Ozone Season Group 1 allowances for any such control period not exceeding the amount, under §§ 97.510(a) and 97.521 of this chapter for the State and such control period, of the CSAPR NOX Ozone Season Group 1 trading budget minus the sum of the Indian country new unit set-aside and the amount of any CSAPR NOX Ozone Season Group 1 allowances already allocated and recorded by the Administrator;

(B) Requires, to the extent the State adopts provisions for allocations or auctions of CSAPR NOX Ozone Season Group 1 allowances for any such control period to any CSAPR NOX Ozone Season Group 1 units covered by § 97.511(a) of this chapter, that the State or the permitting authority submit such allocations or the results of such auctions for such control period (except allocations or results of auctions to such units of CSAPR NOX Ozone Season Group 1 allowances remaining in a set-aside after completion of the allocations or auctions for which the set-aside was created) to the Administrator no later than the dates in Table 4 to this paragraph;

Table 4 to Paragraph (b)(5)(ii)(B)

Year of the control period for which CSAPR NOX Ozone Season Group 1 allowances are allocated or auctioned Deadline for submission of allocations or auction results to
the Administrator
2017 June 1, 2016.
2018 June 1, 2016.
2019 June 1, 2017.
2020 June 1, 2017.
2021 June 1, 2018.
2022 June 1, 2018.
2023 and 2024 June 1 of the fourth year before the year of the control period.
2025 and any year thereafter June 1 of the third year before the year of the control period.

(C) Requires, to the extent the State adopts provisions for allocations or auctions of CSAPR NOX Ozone Season Group 1 allowances for any such control period to any CSAPR NOX Ozone Season Group 1 units covered by §§ 97.511(b)(1) and 97.512(a) of this chapter, that the State or the permitting authority submit such allocations or the results of such auctions (except allocations or results of auctions to such units of CSAPR NOX Ozone Season Group 1 allowances remaining in a set-aside after completion of the allocations or auctions for which the set-aside was created) to the Administrator by July 1 of the year of such control period, for a control period before 2021, or by April 1 of the year following the control period, for a control period in 2021 or thereafter; and

(D) Does not provide for any change, after the submission deadlines in paragraphs (b)(5)(ii)(B) and (C) of this section, in the allocations submitted to the Administrator by such deadlines and does not provide for any change in any allocation determined and recorded by the Administrator under subpart BBBBB of part 97 of this chapter;

(iii) May adopt, in addition to the definitions in § 97.502 of this chapter, one or more definitions that shall apply only to terms as used in the CSAPR NOX Ozone Season Group 1 allowance allocation or auction provisions adopted under paragraph (b)(5)(ii) of this section;

(iv) May substitute the name of the State for the term “State” as used in subpart BBBBB of part 97 of this chapter, to the extent the Administrator determines that such substitutions do not make substantive changes in the provisions in §§ 97.502 through 97.535 of this chapter; and

(v) Must not include any of the requirements imposed on any unit in Indian country within the borders of the State in the provisions in §§ 97.502 through 97.535 of this chapter and must not include the provisions in §§ 97.511(b)(2) and (c)(5)(iii), 97.512(b), and 97.521(h) and (j) of this chapter, all of which provisions will continue to apply under any portion of the CSAPR Federal Implementation Plan that is not replaced by the SIP revision;

(vi) Provided that, if and when any covered unit is located in Indian country within the borders of the State, the Administrator may modify his or her approval of the SIP revision to exclude the provisions in §§ 97.502 (definitions of “common designated representative”, “common designated representative's assurance level”, and “common designated representative's share”), 97.506(c)(2), and 97.525 of this chapter and the portions of other provisions of subpart BBBBB of part 97 of this chapter referencing these sections and may modify any portion of the CSAPR Federal Implementation Plan that is not replaced by the SIP revision to include these provisions; and

(vii) Provided that the State must submit a complete SIP revision meeting the requirements of paragraphs (b)(5)(i) through (v) of this section by December 1 of the year before the year of the deadlines for submission of allocations or auction results under paragraphs (b)(5)(ii)(B) and (C) of this section applicable to the first control period for which the State wants to replace the applicability provisions, make allocations, or hold an auction under paragraph (b)(5)(i) or (ii) of this section.

(6) [Reserved]

(7) State-determined allocations of CSAPR NOX Ozone Season Group 2 allowances for 2018. A State listed in paragraph (b)(2)(iii) or (iv) of this section may adopt and include in a SIP revision, and the Administrator will approve, as CSAPR NOX Ozone Season Group 2 allowance allocation provisions replacing the provisions in § 97.811(a) of this chapter with regard to the State and the control period in 2018, a list of CSAPR NOX Ozone Season Group 2 units and the amount of CSAPR NOX Ozone Season Group 2 allowances allocated to each unit on such list, provided that the list of units and allocations meets the following requirements:

(i) All of the units on the list must be units that are in the State and commenced commercial operation before January 1, 2015;

(ii) The total amount of CSAPR NOX Ozone Season Group 2 allowance allocations on the list must not exceed the amount, under § 97.810(a) of this chapter for the State and the control period in 2018, of the CSAPR NOX Ozone Season Group 2 trading budget minus the sum of the new unit set-aside and Indian country new unit set-aside;

(iii) The list must be submitted electronically in a format specified by the Administrator; and

(iv) The SIP revision must not provide for any change in the units and allocations on the list after approval of the SIP revision by the Administrator and must not provide for any change in any allocation determined and recorded by the Administrator under subpart EEEEE of part 97 of this chapter;

(v) Provided that:

(A) By December 27, 2016, the State must notify the Administrator electronically in a format specified by the Administrator of the State's intent to submit to the Administrator a complete SIP revision meeting the requirements of paragraphs (b)(7)(i) through (iv) of this section by April 1, 2017; and

(B) The State must submit to the Administrator a complete SIP revision described in paragraph (b)(7)(v)(A) of this section by April 1, 2017.

(8) Abbreviated SIP revisions replacing certain provisions of the federal CSAPR NOX Ozone Season Group 2 Trading Program. A State listed in paragraph (b)(2)(iii) or (iv) of this section may adopt and include in a SIP revision, and the Administrator will approve, regulations replacing specified provisions of subpart EEEEE of part 97 of this chapter for the State's sources, and not substantively replacing any other provisions, as follows:

(i) The State may adopt, as applicability provisions replacing the provisions in § 97.804(a)(1) and (2) of this chapter with regard to the State, provisions substantively identical to those provisions, except that the words “more than 25 MWe” are replaced, wherever such words appear, by words specifying a uniform lower limit on the amount of megawatts that is not greater than the amount specified by the words “more than 25 MWe” and is not less than the amount specified by the words “15 MWe or more”;

(ii) The State may adopt, as applicability provisions replacing the provisions in § 97.804(a) and (b) of this chapter with regard to the State, provisions substantively identical to those provisions, except that applicability is expanded to include all other units (beyond any units to which applicability could be expanded under paragraph (b)(8)(i) of this section) that would have been subject to any emissions trading program regulations approved as a SIP revision for the State under § 51.121 of this chapter; and

(iii) The State may adopt, as CSAPR NOX Ozone Season Group 2 allowance allocation or auction provisions replacing the provisions in §§ 97.811(a) and (b)(1) and 97.812(a) of this chapter with regard to the State and the control period in 2019 or any subsequent year, any methodology under which the State or the permitting authority allocates or auctions CSAPR NOX Ozone Season Group 2 allowances and may adopt, in addition to the definitions in § 97.802 of this chapter, one or more definitions that shall apply only to terms as used in the adopted CSAPR NOX Ozone Season Group 2 allowance allocation or auction provisions, if such methodology -

(A) Requires the State or the permitting authority to allocate and, if applicable, auction a total amount of CSAPR NOX Ozone Season Group 2 allowances for any such control period not exceeding the amount, under §§ 97.810(a) and 97.821 of this chapter for the State and such control period, of the CSAPR NOX Ozone Season Group 2 trading budget minus the sum of the Indian country new unit set-aside and the amount of any CSAPR NOX Ozone Season Group 2 allowances already allocated and recorded by the Administrator, plus, if the State adopts regulations expanding applicability to additional units pursuant to paragraph (b)(8)(ii) of this section, an additional amount of CSAPR NOX Ozone Season Group 2 allowances not exceeding the lesser of:

(1) The highest of the sum, for all additional units in the State to which applicability is expanded pursuant to paragraph (b)(8)(ii) of this section, of the NOX emissions reported in accordance with part 75 of this chapter for the ozone season in the year before the year of the submission deadline for the SIP revision under paragraph (b)(8)(iv) of this section and the corresponding sums of the NOX emissions reported in accordance with part 75 of this chapter for each of the two immediately preceding ozone seasons, provided that each such seasonal sum shall exclude the amount of any NOX emissions reported by any unit for all hours in any calendar day during which the unit did not have at least one quality-assured monitor operating hour, as defined in § 72.2 of this chapter; or

(2) The portion of the emissions budget under the State's emissions trading program regulations approved as a SIP revision under § 51.121 of this chapter that is attributable to the units to which applicability is expanded pursuant to paragraph (b)(8)(ii) of this section;

(B) Requires, to the extent the State adopts provisions for allocations or auctions of CSAPR NOX Ozone Season Group 2 allowances for any such control period to any CSAPR NOX Ozone Season Group 2 units covered by § 97.811(a) of this chapter, that the State or the permitting authority submit such allocations or the results of such auctions for such control period (except allocations or results of auctions to such units of CSAPR NOX Ozone Season Group 2 allowances remaining in a set-aside after completion of the allocations or auctions for which the set-aside was created) to the Administrator no later than the dates in Table 5 to this paragraph;

Table 5 to Paragraph (b)(8)(iii)(B)

Year of the control period for which CSAPR NOX Ozone Season Group 2 allowances are allocated or auctioned Deadline for submission of allocations or auction results
to the Administrator
2019 June 1, 2018.
2020 June 1, 2018.
2021 June 1, 2019.
2022 June 1, 2019.
2023 June 1, 2020.
2024 June 1, 2020.
2025 and any year thereafter June 1 of the third year before the year of the control period.

(C) Requires, to the extent the State adopts provisions for allocations or auctions of CSAPR NOX Ozone Season Group 2 allowances for any such control period to any CSAPR NOX Ozone Season Group 2 units covered by §§ 97.811(b)(1) and 97.812(a) of this chapter, that the State or the permitting authority submit such allocations or the results of such auctions (except allocations or results of auctions to such units of CSAPR NOX Ozone Season Group 2 allowances remaining in a set-aside after completion of the allocations or auctions for which the set-aside was created) to the Administrator by July 1 of the year of such control period, for a control period before 2021, or by April 1 of the year following the control period, for a control period in 2021 or thereafter; and

(D) Does not provide for any change, after the submission deadlines in paragraphs (b)(8)(iii)(B) and (C) of this section, in the allocations submitted to the Administrator by such deadlines and does not provide for any change in any allocation determined and recorded by the Administrator under subpart EEEEE of part 97 of this chapter or § 97.526(d) of this chapter;

(iv) Provided that the State must submit a complete SIP revision meeting the requirements of paragraph (b)(8)(i), (ii), or (iii) of this section by December 1 of the year before the year of the deadlines for submission of allocations or auction results under paragraphs (b)(8)(iii)(B) and (C) of this section applicable to the first control period for which the State wants to replace the applicability provisions, make allocations, or hold an auction under paragraph (b)(8)(i), (ii), or (iii) of this section.

(9) Full SIP revisions adopting State CSAPR NOX Ozone Season Group 2 Trading Programs. A State listed in paragraph (b)(2)(iii) or (iv) of this section may adopt and include in a SIP revision, and the Administrator will approve, as correcting the deficiency in the SIP that is the basis for the CSAPR Federal Implementation Plan set forth in paragraphs (b)(1), (b)(2)(iii) or (iv), and (b)(7) and (8) of this section with regard to sources in the State (but not sources in any Indian country within the borders of the State), regulations that are substantively identical to the provisions of the CSAPR NOX Ozone Season Group 2 Trading Program set forth in §§ 97.802 through 97.835 of this chapter, except that the SIP revision:

(i) May adopt, as applicability provisions replacing the provisions in § 97.804(a)(1) and (2) of this chapter with regard to the State, provisions substantively identical to those provisions, except that the words “more than 25 MWe” are replaced, wherever such words appear, by words specifying a uniform lower limit on the amount of megawatts that is not greater than the amount specified by the words “more than 25 MWe” and is not less than the amount specified by the words “15 MWe or more”;

(ii) May adopt, as applicability provisions replacing the provisions in § 97.804(a) and (b) of this chapter with regard to the State, provisions substantively identical to those provisions, except that applicability is expanded to include all other units (beyond any units to which applicability could be expanded under paragraph (b)(9)(i) of this section) that would have been subject to any emissions trading program regulations approved as a SIP revision for the State under § 51.121 of this chapter;

(iii) May adopt, as CSAPR NOX Ozone Season Group 2 allowance allocation provisions replacing the provisions in §§ 97.811(a) and (b)(1) and 97.812(a) of this chapter with regard to the State and the control period in 2019 or any subsequent year, any methodology under which the State or the permitting authority allocates or auctions CSAPR NOX Ozone Season Group 2 allowances and that -

(A) Requires the State or the permitting authority to allocate and, if applicable, auction a total amount of CSAPR NOX Ozone Season Group 2 allowances for any such control period not exceeding the amount, under §§ 97.810(a) and 97.821 of this chapter for the State and such control period, of the CSAPR NOX Ozone Season Group 2 trading budget minus the sum of the Indian country new unit set-aside and the amount of any CSAPR NOX Ozone Season Group 2 allowances already allocated and recorded by the Administrator, plus, if the State adopts regulations expanding applicability to additional units pursuant to paragraph (b)(9)(ii) of this section, an additional amount of CSAPR NOX Ozone Season Group 2 allowances not exceeding the lesser of:

(1) The highest of the sum, for all additional units in the State to which applicability is expanded pursuant to paragraph (b)(9)(ii) of this section, of the NOX emissions reported in accordance with part 75 of this chapter for the ozone season in the year before the year of the submission deadline for the SIP revision under paragraph (b)(9)(viii) of this section and the corresponding sums of the NOX emissions reported in accordance with part 75 of this chapter for each of the two immediately preceding ozone seasons, provided that each such seasonal sum shall exclude the amount of any NOX emissions reported by any unit for all hours in any calendar day during which the unit did not have at least one quality-assured monitor operating hour, as defined in § 72.2 of this chapter; or

(2) The portion of the emissions budget under the State's emissions trading program regulations approved as a SIP revision under § 51.121 of this chapter that is attributable to the units to which applicability is expanded pursuant to paragraph (b)(9)(ii) of this section;

(B) Requires, to the extent the State adopts provisions for allocations or auctions of CSAPR NOX Ozone Season Group 2 allowances for any such control period to any CSAPR NOX Ozone Season Group 2 units covered by § 97.811(a) of this chapter, that the State or the permitting authority submit such allocations or the results of such auctions for such control period (except allocations or results of auctions to such units of CSAPR NOX Ozone Season Group 2 allowances remaining in a set-aside after completion of the allocations or auctions for which the set-aside was created) to the Administrator no later than the dates in Table 6 to this paragraph;

Table 6 to Paragraph (b)(9)(iii)(B)

Year of the control period for which CSAPR NOX Ozone Season Group 2 allowances are allocated or auctioned Deadline for submission of allocations or auction results
to the Administrator
2019 June 1, 2018.
2020 June 1, 2018.
2021 June 1, 2019.
2022 June 1, 2019.
2023 June 1, 2020.
2024 June 1, 2020.
2025 and any year thereafter June 1 of the third year before the year of the control period.

(C) Requires, to the extent the State adopts provisions for allocations or auctions of CSAPR NOX Ozone Season Group 2 allowances for any such control period to any CSAPR NOX Ozone Season Group 2 units covered by §§ 97.811(b)(1) and 97.812(a) of this chapter, that the State or the permitting authority submit such allocations or the results of such auctions (except allocations or results of auctions to such units of CSAPR NOX Ozone Season Group 2 allowances remaining in a set-aside after completion of the allocations or auctions for which the set-aside was created) to the Administrator by July 1 of the year of such control period, for a control period before 2021, or by April 1 of the year following the control period, for a control period in 2021 or thereafter; and

(D) Does not provide for any change, after the submission deadlines in paragraphs (b)(9)(iii)(B) and (C) of this section, in the allocations submitted to the Administrator by such deadlines and does not provide for any change in any allocation determined and recorded by the Administrator under subpart EEEEE of part 97 of this chapter or § 97.526(d) of this chapter;

(iv) May adopt, in addition to the definitions in § 97.802 of this chapter, one or more definitions that shall apply only to terms as used in the CSAPR NOX Ozone Season Group 2 allowance allocation or auction provisions adopted under paragraph (b)(9)(iii) of this section;

(v) May substitute the name of the State for the term “State” as used in subpart EEEEE of part 97 of this chapter, to the extent the Administrator determines that such substitutions do not make substantive changes in the provisions in §§ 97.802 through 97.835 of this chapter; and

(vi) Must not include any of the requirements imposed on any unit in Indian country within the borders of the State in the provisions in §§ 97.802 through 97.835 of this chapter and must not include the provisions in §§ 97.811(b)(2) and (c)(5)(iii), 97.812(b), and 97.821(h) and (j) of this chapter, all of which provisions will continue to apply under any portion of the CSAPR Federal Implementation Plan that is not replaced by the SIP revision;

(vii) Provided that, if and when any covered unit is located in Indian country within the borders of the State, the Administrator may modify his or her approval of the SIP revision to exclude the provisions in §§ 97.802 (definitions of “base CSAPR NOX Ozone Season Group 2 source”, “base CSAPR NOX Ozone Season Group 2 unit”, “common designated representative”, “common designated representative's assurance level”, and “common designated representative's share”), 97.806(c)(2), and 97.825 of this chapter and the portions of other provisions of subpart EEEEE of part 97 of this chapter referencing these sections and may modify any portion of the CSAPR Federal Implementation Plan that is not replaced by the SIP revision to include these provisions; and

(viii) Provided that the State must submit a complete SIP revision meeting the requirements of paragraphs (b)(9)(i) through (vi) of this section by December 1 of the year before the year of the deadlines for submission of allocations or auction results under paragraphs (b)(9)(iii)(B) and (C) of this section applicable to the first control period for which the State wants to replace the applicability provisions, make allocations, or hold an auction under paragraph (b)(9)(i), (ii), or (iii) of this section.

(10) State-determined allocations of CSAPR NOX Ozone Season Group 3 allowances for 2022. A State listed in paragraph (b)(2)(v) of this section may adopt and include in a SIP revision, and the Administrator will approve, as CSAPR NOX Ozone Season Group 3 allowance allocation provisions replacing the provisions in § 97.1011(a) of this chapter with regard to the State and the control period in 2022, a list of CSAPR NOX Ozone Season Group 3 units and the amount of CSAPR NOX Ozone Season Group 3 allowances allocated to each unit on such list, provided that the list of units and allocations meets the following requirements:

(i) All of the units on the list must be units that are in the State and commenced commercial operation before January 1, 2019;

(ii) The total amount of CSAPR NOX Ozone Season Group 3 allowance allocations on the list must not exceed the amount, under § 97.1010(a) of this chapter for the State and the control period in 2022, of the CSAPR NOX Ozone Season Group 3 trading budget minus the sum of the new unit set-aside and Indian country new unit set-aside;

(iii) The list must be submitted electronically in a format specified by the Administrator; and

(iv) The SIP revision must not provide for any change in the units and allocations on the list after approval of the SIP revision by the Administrator and must not provide for any change in any allocation determined and recorded by the Administrator under subpart GGGGG of part 97 of this chapter;

(v) Provided that:

(A) By June 29, 2021, the State must notify the Administrator electronically in a format specified by the Administrator of the State's intent to submit to the Administrator a complete SIP revision meeting the requirements of paragraphs (b)(10)(i) through (iv) of this section by September 1, 2021; and

(B) The State must submit to the Administrator a complete SIP revision described in paragraph (b)(10)(v)(A) of this section by September 1, 2021.

(11) Abbreviated SIP revisions replacing certain provisions of the federal CSAPR NOX Ozone Season Group 3 Trading Program. A State listed in paragraph (b)(2)(v) of this section may adopt and include in a SIP revision, and the Administrator will approve, regulations replacing specified provisions of subpart GGGGG of part 97 of this chapter for the State's sources, and not substantively replacing any other provisions, as follows:

(i) The State may adopt, as applicability provisions replacing the provisions in § 97.1004(a)(1) and (2) of this chapter with regard to the State, provisions substantively identical to those provisions, except that the words “more than 25 MWe” are replaced, wherever such words appear, by words specifying a uniform lower limit on the amount of megawatts that is not greater than the amount specified by the words “more than 25 MWe” and is not less than the amount specified by the words “15 MWe or more”;

(ii) The State may adopt, as applicability provisions replacing the provisions in § 97.1004(a) and (b) of this chapter with regard to the State, provisions substantively identical to those provisions, except that applicability is expanded to include all other units (beyond any units to which applicability could be expanded under paragraph (b)(11)(i) of this section) that would have been subject to any emissions trading program regulations approved as a SIP revision for the State under § 51.121 of this chapter; and

(iii) The State may adopt, as CSAPR NOX Ozone Season Group 3 allowance allocation or auction provisions replacing the provisions in §§ 97.1011(a) and (b)(1) and 97.1012(a) of this chapter with regard to the State and the control period in 2023 or any subsequent year, any methodology under which the State or the permitting authority allocates or auctions CSAPR NOX Ozone Season Group 3 allowances and may adopt, in addition to the definitions in § 97.1002 of this chapter, one or more definitions that shall apply only to terms as used in the adopted CSAPR NOX Ozone Season Group 3 allowance allocation or auction provisions, if such methodology -

(A) Requires the State or the permitting authority to allocate and, if applicable, auction a total amount of CSAPR NOX Ozone Season Group 3 allowances for any such control period not exceeding the amount, under §§ 97.1010(a) and 97.1021 of this chapter for the State and such control period, of the CSAPR NOX Ozone Season Group 3 trading budget minus the sum of the Indian country new unit set-aside and the amount of any CSAPR NOX Ozone Season Group 3 allowances already allocated and recorded by the Administrator, plus, if the State adopts regulations expanding applicability to additional units pursuant to paragraph (b)(11)(ii) of this section, an additional amount of CSAPR NOX Ozone Season Group 3 allowances not exceeding the lesser of:

(1) The highest of the sum, for all additional units in the State to which applicability is expanded pursuant to paragraph (b)(11)(ii) of this section, of the NOX emissions reported in accordance with part 75 of this chapter for the ozone season in the year before the year of the submission deadline for the SIP revision under paragraph (b)(11)(iv) of this section and the corresponding sums of the NOX emissions reported in accordance with part 75 of this chapter for each of the two immediately preceding ozone seasons, provided that each such seasonal sum shall exclude the amount of any NOX emissions reported by any unit for all hours in any calendar day during which the unit did not have at least one quality-assured monitor operating hour, as defined in § 72.2 of this chapter; or

(2) The portion of the emissions budget under the State's emissions trading program regulations approved as a SIP revision under § 51.121 of this chapter that is attributable to the units to which applicability is expanded pursuant to paragraph (b)(11)(ii) of this section;

(B) Requires, to the extent the State adopts provisions for allocations or auctions of CSAPR NOX Ozone Season Group 3 allowances for any such control period to any CSAPR NOX Ozone Season Group 3 units covered by § 97.1011(a) of this chapter, that the State or the permitting authority submit such allocations or the results of such auctions for such control period (except allocations or results of auctions to such units of CSAPR NOX Ozone Season Group 3 allowances remaining in a set-aside after completion of the allocations or auctions for which the set-aside was created) to the Administrator no later than the dates in Table 7 to this paragraph;

Table 7 to Paragraph (b)(11)(iii)(B)

Year of the control period for which CSAPR NOX Ozone Season Group 3 allowances are allocated or auctioned Deadline for submission of allocations or auction results to the
Administrator
2023 June 1, 2022.
2024 June 1, 2022.
2025 June 1, 2023.
2026 June 1, 2023.
2027 and any year thereafter June 1 of the third year before the year of the control period.

(C) Requires, to the extent the State adopts provisions for allocations or auctions of CSAPR NOX Ozone Season Group 3 allowances for any such control period to any CSAPR NOX Ozone Season Group 3 units covered by §§ 97.1011(b)(1) and 97.1012(a) of this chapter, that the State or the permitting authority submit such allocations or the results of such auctions (except allocations or results of auctions to such units of CSAPR NOX Ozone Season Group 3 allowances remaining in a set-aside after completion of the allocations or auctions for which the set-aside was created) to the Administrator by April 1 of the year following the year of such control period; and

(D) Does not provide for any change, after the submission deadlines in paragraphs (b)(11)(iii)(B) and (C) of this section, in the allocations submitted to the Administrator by such deadlines and does not provide for any change in any allocation determined and recorded by the Administrator under subpart GGGGG of part 97 of this chapter or § 97.526(d) or § 97.826(d) of this chapter;

(iv) Provided that the State must submit a complete SIP revision meeting the requirements of paragraph (b)(11)(i), (ii), or (iii) of this section by December 1 of the year before the year of the deadlines for submission of allocations or auction results under paragraphs (b)(11)(iii)(B) and (C) of this section applicable to the first control period for which the State wants to replace the applicability provisions, make allocations, or hold an auction under paragraph (b)(11)(i), (ii), or (iii) of this section.

(12) Full SIP revisions adopting State CSAPR NOX Ozone Season Group 3 Trading Programs. A State listed in paragraph (b)(2)(v) of this section may adopt and include in a SIP revision, and the Administrator will approve, as correcting the deficiency in the SIP that is the basis for the CSAPR Federal Implementation Plan set forth in paragraphs (b)(1), (b)(2)(v), and (b)(10) and (11) of this section with regard to sources in the State (but not sources in any Indian country within the borders of the State), regulations that are substantively identical to the provisions of the CSAPR NOX Ozone Season Group 3 Trading Program set forth in §§ 97.1002 through 97.1035 of this chapter, except that the SIP revision:

(i) May adopt, as applicability provisions replacing the provisions in § 97.1004(a)(1) and (2) of this chapter with regard to the State, provisions substantively identical to those provisions, except that the words “more than 25 MWe” are replaced, wherever such words appear, by words specifying a uniform lower limit on the amount of megawatts that is not greater than the amount specified by the words “more than 25 MWe” and is not less than the amount specified by the words “15 MWe or more”;

(ii) May adopt, as applicability provisions replacing the provisions in § 97.1004(a) and (b) of this chapter with regard to the State, provisions substantively identical to those provisions, except that applicability is expanded to include all other units (beyond any units to which applicability could be expanded under paragraph (b)(12)(i) of this section) that would have been subject to any emissions trading program regulations approved as a SIP revision for the State under § 51.121 of this chapter;

(iii) May adopt, as CSAPR NOX Ozone Season Group 3 allowance allocation provisions replacing the provisions in §§ 97.1011(a) and (b)(1) and 97.1012(a) of this chapter with regard to the State and the control period in 2023 or any subsequent year, any methodology under which the State or the permitting authority allocates or auctions CSAPR NOX Ozone Season Group 3 allowances and that -

(A) Requires the State or the permitting authority to allocate and, if applicable, auction a total amount of CSAPR NOX Ozone Season Group 3 allowances for any such control period not exceeding the amount, under §§ 97.1010(a) and 97.1021 of this chapter for the State and such control period, of the CSAPR NOX Ozone Season Group 3 trading budget minus the sum of the Indian country new unit set-aside and the amount of any CSAPR NOX Ozone Season Group 3 allowances already allocated and recorded by the Administrator, plus, if the State adopts regulations expanding applicability to additional units pursuant to paragraph (b)(12)(ii) of this section, an additional amount of CSAPR NOX Ozone Season Group 3 allowances not exceeding the lesser of:

(1) The highest of the sum, for all additional units in the State to which applicability is expanded pursuant to paragraph (b)(12)(ii) of this section, of the NOX emissions reported in accordance with part 75 of this chapter for the ozone season in the year before the year of the submission deadline for the SIP revision under paragraph (b)(12)(viii) of this section and the corresponding sums of the NOX emissions reported in accordance with part 75 of this chapter for each of the two immediately preceding ozone seasons, provided that each such seasonal sum shall exclude the amount of any NOX emissions reported by any unit for all hours in any calendar day during which the unit did not have at least one quality-assured monitor operating hour, as defined in § 72.2 of this chapter; or

(2) The portion of the emissions budget under the State's emissions trading program regulations approved as a SIP revision under § 51.121 of this chapter that is attributable to the units to which applicability is expanded pursuant to paragraph (b)(12)(ii) of this section;

(B) Requires, to the extent the State adopts provisions for allocations or auctions of CSAPR NOX Ozone Season Group 3 allowances for any such control period to any CSAPR NOX Ozone Season Group 3 units covered by § 97.1011(a) of this chapter, that the State or the permitting authority submit such allocations or the results of such auctions for such control period (except allocations or results of auctions to such units of CSAPR NOX Ozone Season Group 3 allowances remaining in a set-aside after completion of the allocations or auctions for which the set-aside was created) to the Administrator no later than the dates in Table 8 to this paragraph;

Table 8 to Paragraph (b)(12)(iii)(B)

Year of the control period for which CSAPR NOX Ozone Season Group 3 allowances are allocated or auctioned Deadline for submission of allocations or auction results to the Administrator
2023 June 1, 2022.
2024 June 1, 2022.
2025 June 1, 2023.
2026 June 1, 2023.
2027 and any year thereafter June 1 of the third year before the year of the control period.

(C) Requires, to the extent the State adopts provisions for allocations or auctions of CSAPR NOX Ozone Season Group 3 allowances for any such control period to any CSAPR NOX Ozone Season Group 3 units covered by §§ 97.1011(b)(1) and 97.1012(a) of this chapter, that the State or the permitting authority submit such allocations or the results of such auctions (except allocations or results of auctions to such units of CSAPR NOX Ozone Season Group 3 allowances remaining in a set-aside after completion of the allocations or auctions for which the set-aside was created) to the Administrator by April 1 of the year following the year of such control period; and

(D) Does not provide for any change, after the submission deadlines in paragraphs (b)(12)(iii)(B) and (C) of this section, in the allocations submitted to the Administrator by such deadlines and does not provide for any change in any allocation determined and recorded by the Administrator under subpart GGGGG of part 97 of this chapter or § 97.526(d) or § 97.826(d) of this chapter;

(iv) May adopt, in addition to the definitions in § 97.1002 of this chapter, one or more definitions that shall apply only to terms as used in the CSAPR NOX Ozone Season Group 3 allowance allocation or auction provisions adopted under paragraph (b)(12)(iii) of this section;

(v) May substitute the name of the State for the term “State” as used in subpart GGGGG of part 97 of this chapter, to the extent the Administrator determines that such substitutions do not make substantive changes in the provisions in §§ 97.1002 through 97.1035 of this chapter; and

(vi) Must not include any of the requirements imposed on any unit in Indian country within the borders of the State in the provisions in §§ 97.1002 through 97.1035 of this chapter and must not include the provisions in §§ 97.1011(b)(2) and (c)(5)(iii), 97.1012(b), and 97.1021(h) of this chapter, all of which provisions will continue to apply under any portion of the CSAPR Federal Implementation Plan that is not replaced by the SIP revision;

(vii) Provided that, if and when any covered unit is located in Indian country within the borders of the State, the Administrator may modify his or her approval of the SIP revision to exclude the provisions in §§ 97.1002 (definitions of “base CSAPR NOX Ozone Season Group 3 source”, “base CSAPR NOX Ozone Season Group 3 unit”, “common designated representative”, “common designated representative's assurance level”, and “common designated representative's share”), 97.1006(c)(2), and 97.1025 of this chapter and the portions of other provisions of subpart GGGGG of part 97 of this chapter referencing these sections and may modify any portion of the CSAPR Federal Implementation Plan that is not replaced by the SIP revision to include these provisions; and

(viii) Provided that the State must submit a complete SIP revision meeting the requirements of paragraphs (b)(12)(i) through (vi) of this section by December 1 of the year before the year of the deadlines for submission of allocations or auction results under paragraphs (b)(12)(iii)(B) and (C) of this section applicable to the first control period for which the State wants to replace the applicability provisions, make allocations, or hold an auction under paragraph (b)(12)(i), (ii), or (iii) of this section.

(13) Withdrawal of CSAPR FIP provisions relating to NOX ozone season emissions; satisfaction of NOX SIP Call requirements. Following promulgation of an approval by the Administrator of a State's SIP revision as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan set forth in paragraphs (b)(1), (b)(2)(i), and (b)(3) and (4) of this section, paragraphs (b)(1), (b)(2)(iii) or (iv), and (b)(7) and (8) of this section, or paragraphs (b)(1), (b)(2)(v), and (b)(10) and (11) of this section for sources in the State -

(i) Except as provided in paragraph (b)(14) of this section, the provisions of paragraph (b)(2)(i), (iii), (iv), or (v) of this section, as applicable, will no longer apply to sources in the State, unless the Administrator's approval of the SIP revision is partial or conditional, and will continue to apply to sources in any Indian country within the borders of the State, provided that if the CSAPR Federal Implementation Plan was promulgated as a partial rather than full remedy for an obligation of the State to address interstate air pollution, the SIP revision likewise will constitute a partial rather than full remedy for the State's obligation unless provided otherwise in the Administrator's approval of the SIP revision; and

(ii) For a State listed in § 51.121(c) of this chapter, the State's adoption of the regulations included in such approved SIP revision will satisfy with regard to the sources subject to such regulations, including any sources made subject to such regulations pursuant to paragraph (b)(9)(ii) or (b)(12)(ii) of this section, the requirement under § 51.121(r)(2) of this chapter for the State to revise its SIP to adopt control measures with regard to such sources, provided that the Administrator and the State continue to carry out their respective functions under such regulations.

(14) Continued applicability of certain federal trading program provisions for NOX ozone season emissions.

(i) Notwithstanding the provisions of paragraph (b)(13)(i) of this section or any State's SIP, when carrying out the functions of the Administrator under any State CSAPR NOX Ozone Season Group 1 Trading Program or State CSAPR NOX Ozone Season Group 2 Trading Program pursuant to a SIP revision approved under this section, the Administrator will apply the following provisions of this section, as amended, and the following provisions of subpart BBBBB of part 97 of this chapter, as amended, or subpart EEEEE of part 97 of this chapter, as amended, with regard to the State and any source subject to such State trading program:

(B) The provisions in § 97.510(a) of this chapter (concerning in part the amounts of the new unit set-asides);

(C) The provisions in §§ 97.511(b)(1) and 97.512(a) of this chapter or §§ 97.811(b)(1) and 97.812(a) of this chapter (concerning the procedures for administering the new unit set-asides), except where the State allocates or auctions CSAPR NOX Ozone Season Group 1 allowances or CSAPR NOX Ozone Season Group 2 allowances under an approved SIP revision;

(D) The provisions in § 97.511(c)(5) of this chapter or § 97.811(c)(5) of this chapter (concerning the disposition of incorrectly allocated CSAPR NOX Ozone Season Group 1 allowances or CSAPR NOX Ozone Season Group 2 allowances);

(E) The provisions in § 97.521(f), (g), and (i) of this chapter or § 97.821(f), (g), and (i) of this chapter (concerning the deadlines for recordation of allocations or auctions of CSAPR NOX Ozone Season Group 1 allowances or CSAPR NOX Ozone Season Group 2 allowances) and the provisions in paragraphs (b)(4)(ii)(B) and (C) and (b)(5)(ii)(B) and (C) of this section or paragraphs (b)(8)(iii)(B) and (C) and (b)(9)(iii)(B) and (C) of this section (concerning the deadlines for submission to the Administrator of State-determined allocations or auction results);

(F) The provisions in § 97.525(b) of this chapter or § 97.825(b) of this chapter (concerning the procedures for administering the assurance provisions); and

(G) The provisions in § 97.526(e) of this chapter or § 97.826(e) of this chapter (concerning the use of CSAPR NOX Ozone Season Group 2 allowances or CSAPR NOX Ozone Season Group 3 allowances to satisfy requirements to hold CSAPR NOX Ozone Season Group 1 allowances or the use of CSAPR NOX Ozone Season Group 3 allowances to satisfy requirements to hold CSAPR NOX Ozone Season Group 2 allowances).

(ii) Notwithstanding the provisions of paragraph (b)(13)(i) of this section, if, at the time of any approval of a State's SIP revision under this section, the Administrator has already started recording any allocations of CSAPR NOX Ozone Season Group 1 allowances under subpart BBBBB of part 97 of this chapter, or allocations of CSAPR NOX Ozone Season Group 2 allowances under subpart EEEEE of part 97 of this chapter, or allocations of CSAPR NOX Ozone Season Group 3 allowances under subpart GGGGG of part 97 of this chapter, to units in the State for a control period in any year, the provisions of such subpart authorizing the Administrator to complete the allocation and recordation of such allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

(iii) Notwithstanding any discontinuation of the applicability of subpart BBBBB or EEEEE of part 97 of this chapter to the sources in a State with regard to emissions occurring in any control period pursuant to paragraph (b)(2)(ii) or (iv) or (b)(13)(i) of this section, the following provisions shall continue to apply with regard to all CSAPR NOX Ozone Season Group 1 allowances and CSAPR NOX Ozone Season Group 2 allowances at any time allocated for any control period to any source or other entity in the State and shall apply to all entities, wherever located, that at any time held or hold such allowances:

(A) The provisions of § 97.526(c) of this chapter (concerning the transfer of CSAPR NOX Ozone Season Group 1 allowances between certain Allowance Management System accounts under common control);

(B) The provisions of § 97.526(d) of this chapter (concerning the conversion of amounts of unused CSAPR NOX Ozone Season Group 1 allowances allocated for control periods before 2017 to different amounts of CSAPR NOX Ozone Season Group 2 allowances or CSAPR NOX Ozone Season Group 3 allowances);

(C) The provisions of § 97.826(c) of this chapter (concerning the transfer of CSAPR NOX Ozone Season Group 2 allowances between certain Allowance Management System accounts under common control);

(D) The provisions of § 97.826(d) of this chapter (concerning the conversion of amounts of unused CSAPR NOX Ozone Season Group 2 allowances allocated for control periods before 2021 to different amounts of CSAPR NOX Ozone Season Group 3 allowances); and

(E) The provisions of § 97.811(d) of this chapter (concerning the recall of CSAPR NOX Ozone Season Group 2 allowances equivalent in quantity and usability to all CSAPR NOX Ozone Season Group 2 allowances allocated for control periods after 2020 and recorded in the compliance accounts of sources in States listed in paragraph (b)(2)(iv) of this section).

(15) States with approved SIP revisions addressing the CSAPR NOX Ozone Season Group 1 Trading Program. The following States have SIP revisions approved by the Administrator under paragraph (b)(3), (4), or (5) of this section:

(i) For each of the following States, the Administrator has approved a SIP revision under paragraph (b)(3) of this section as replacing the CSAPR NOX Ozone Season Group 1 allowance allocation provisions in § 97.511(a) of this chapter with regard to the State and the control period in 2016: Alabama and Missouri.

(ii) For each of the following States, the Administrator has approved a SIP revision under paragraph (b)(4) of this section as replacing the CSAPR NOX Ozone Season Group 1 applicability provisions in § 97.504(a)(1) and (2) of this chapter or the CSAPR NOX Ozone Season Group 1 allowance allocation provisions in §§ 97.511(a) and (b)(1) and 97.512(a) of this chapter with regard to the State and the control period in 2017 or any subsequent year: [none].

(iii) For each of the following States, the Administrator has approved a SIP revision under paragraph (b)(5) of this section as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan set forth in paragraphs (b)(1), (b)(2)(i), and (b)(3) and (4) of this section with regard to sources in the State (but not sources in any Indian country within the borders of the State): Georgia.

(16) States with approved SIP revisions addressing the CSAPR NOX Ozone Season Group 2 Trading Program.

(i) The following States have SIP revisions approved by the Administrator under paragraph (b)(7), (8), or (9) of this section:

(A) For each of the following States, the Administrator has approved a SIP revision under paragraph (b)(7) of this section as replacing the CSAPR NOX Ozone Season Group 2 allowance allocation provisions in § 97.811(a) of this chapter with regard to the State and the control period in 2018: [none].

(B) For each of the following States, the Administrator has approved a SIP revision under paragraph (b)(8) of this section as replacing the CSAPR NOX Ozone Season Group 2 applicability provisions in § 97.804(a) and (b) or § 97.804(a)(1) and (2) of this chapter or the CSAPR NOX Ozone Season Group 2 allowance allocation provisions in §§ 97.811(a) and (b)(1) and 97.812(a) of this chapter with regard to the State and the control period in 2019 or any subsequent year: New York.

(C) For each of the following States, the Administrator has approved a SIP revision under paragraph (b)(9) of this section as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan set forth in paragraphs (b)(1), (b)(2)(iii) or (iv), and (b)(7) and (8) of this section with regard to sources in the State (but not sources in any Indian country within the borders of the State): Alabama, Indiana, and Missouri.

(ii) Notwithstanding any provision of subpart EEEEE of part 97 of this chapter or any State's SIP, with regard to any State listed in paragraph (b)(2)(iv) of this section and any control period that begins after December 31, 2020, the Administrator will not carry out any of the functions set forth for the Administrator in subpart EEEEE of part 97 of this chapter, except §§ 97.811(d) and 97.826(c) and (d) of this chapter, or in any emissions trading program provisions in a State's SIP approved under paragraph (b)(8) or (9) of this section.

(17) States with approved SIP revisions addressing the CSAPR NOX Ozone Season Group 3 Trading Program. The following States have SIP revisions approved by the Administrator under paragraph (b)(10), (11), or (12) of this section:

(i) For each of the following States, the Administrator has approved a SIP revision under paragraph (b)(10) of this section as replacing the CSAPR NOX Ozone Season Group 3 allowance allocation provisions in § 97.1011(a) of this chapter with regard to the State and the control period in 2022: [none].

(ii) For each of the following States, the Administrator has approved a SIP revision under paragraph (b)(11) of this section as replacing the CSAPR NOX Ozone Season Group 3 applicability provisions in § 97.1004(a) and (b) or § 97.1004(a)(1) and (2) of this chapter or the CSAPR NOX Ozone Season Group 2 allowance allocation provisions in §§ 97.1011(a) and (b)(1) and 97.1012(a) of this chapter with regard to the State and the control period in 2023 or any subsequent year: [none].

(iii) For each of the following States, the Administrator has approved a SIP revision under paragraph (b)(12) of this section as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan set forth in paragraphs (b)(1), (b)(2)(v), and (b)(10) and (11) of this section with regard to sources in the State (but not sources in any Indian country within the borders of the State): [none].

[76 FR 48354, Aug. 8, 2011, as amended at 76 FR 80774, Dec. 27, 2011; 79 FR 71671, Dec. 3, 2014; 81 FR 74586, Oct. 26, 2016; 82 FR 45496, Sept. 29, 2017; 82 FR 46677, Oct. 6, 2017; 82 FR 47934, 47939, Oct. 13, 2017; 82 FR 57366, Dec. 5, 2017; 83 FR 64476, Dec. 17, 2018; 84 FR 8443, Mar. 8, 2019; 84 FR 38881, Aug. 8, 2019; 84 FR 66318, Dec. 4, 2019; 85 FR 7452, Feb. 10, 2020; 86 FR 23164, Apr. 30, 2021]

§ 52.39 What are the requirements of the Federal Implementation Plans (FIPs) for the Cross-State Air Pollution Rule (CSAPR) relating to emissions of sulfur dioxide?

(a) General requirements for SO2 emissions. The CSAPR SO2 Group 1 Trading Program provisions and the CSAPR SO2 Group 2 Trading Program provisions set forth respectively in subparts CCCCC and DDDDD of part 97 of this chapter constitute the CSAPR Federal Implementation Plan provisions that relate to emissions of sulfur dioxide (SO2), except as otherwise provided in this section.

(b) Applicability of CSAPR SO2 Group 1 Trading Program provisions. The provisions of subpart CCCCC of part 97 of this chapter apply to sources in each of the following States and Indian country located within the borders of such States with regard to emissions occurring in 2015 and each subsequent year: Illinois, Indiana, Iowa, Kentucky, Maryland, Michigan, Missouri, New Jersey, New York, North Carolina, Ohio, Pennsylvania, Tennessee, Virginia, West Virginia, and Wisconsin.

(c) Applicability of CSAPR SO2 Group 2 Trading Program provisions.

(1) The provisions of subpart DDDDD of part 97 of this chapter apply to sources in each of the following States and Indian country located within the borders of such States with regard to emissions occurring in 2015 and each subsequent year: Alabama, Georgia, Kansas, Minnesota, Nebraska, and South Carolina.

(2) The provisions of subpart DDDDD of part 97 of this chapter apply to sources in each of the following States and Indian country located within the borders of such States with regard to emissions occurring in 2015 and 2016 only: Texas.

(d) State-determined allocations of CSAPR SO2 Group 1 allowances for 2016. A State listed in paragraph (b) of this section may adopt and include in a SIP revision, and the Administrator will approve, as CSAPR SO2 Group 1 allowance allocation provisions replacing the provisions in § 97.611(a) of this chapter with regard to the State and the control period in 2016, a list of CSAPR SO2 Group 1 units and the amount of CSAPR SO2 Group 1 allowances allocated to each unit on such list, provided that the list of units and allocations meets the following requirements:

(1) All of the units on the list must be units that are in the State and commenced commercial operation before January 1, 2010;

(2) The total amount of CSAPR SO2 Group 1 allowance allocations on the list must not exceed the amount, under § 97.610(a) of this chapter for the State and the control period in 2016, of the CSAPR SO2 Group 1 trading budget minus the sum of the new unit set-aside and Indian country new unit set-aside;

(3) The list must be submitted electronically in a format specified by the Administrator; and

(4) The SIP revision must not provide for any change in the units and allocations on the list after approval of the SIP revision by the Administrator and must not provide for any change in any allocation determined and recorded by the Administrator under subpart CCCCC of part 97 of this chapter;

(5) Provided that:

(i) By October 17, 2011, the State must notify the Administrator electronically in a format specified by the Administrator of the State's intent to submit to the Administrator a complete SIP revision meeting the requirements of paragraphs (d)(1) through (4) of this section by April 1, 2015; and

(ii) The State must submit to the Administrator a complete SIP revision described in paragraph (d)(5)(i) of this section by April 1, 2015.

(e) Abbreviated SIP revisions replacing certain provisions of the federal CSAPR SO2 Group 1 Trading Program. A State listed in paragraph (b) of this section may adopt and include in a SIP revision, and the Administrator will approve, regulations replacing specified provisions of subpart CCCCC of part 97 of this chapter for the State's sources, and not substantively replacing any other provisions, as follows:

(1) The State may adopt, as CSAPR SO2 Group 1 allowance allocation or auction provisions replacing the provisions in §§ 97.611(a) and (b)(1) and 97.612(a) of this chapter with regard to the State and the control period in 2017 or any subsequent year, any methodology under which the State or the permitting authority allocates or auctions CSAPR SO2 Group 1 allowances and may adopt, in addition to the definitions in § 97.602 of this chapter, one or more definitions that shall apply only to terms as used in the adopted CSAPR SO2 Group 1 allowance allocation or auction provisions, if such methodology -

(i) Requires the State or the permitting authority to allocate and, if applicable, auction a total amount of CSAPR SO2 Group 1 allowances for any such control period not exceeding the amount, under §§ 97.610(a) and 97.621 of this chapter for the State and such control period, of the CSAPR SO2 Group 1 trading budget minus the sum of the Indian country new unit set-aside and the amount of any CSAPR SO2 Group 1 allowances already allocated and recorded by the Administrator;

(ii) Requires, to the extent the State adopts provisions for allocations or auctions of CSAPR SO2 Group 1 allowances for any such control period to any CSAPR SO2 Group 1 units covered by § 97.611(a) of this chapter, that the State or the permitting authority submit such allocations or the results of such auctions for such control period (except allocations or results of auctions to such units of CSAPR SO2 Group 1 allowances remaining in a set-aside after completion of the allocations or auctions for which the set-aside was created) to the Administrator no later than the dates in Table 1 to this paragraph;

Table 1 to Paragraph (e)(1)(ii)

Year of the control period for which CSAPR SO2 Group 1 allowances are allocated or auctioned Deadline for submission of allocations or auction results to
the Administrator
2017 June 1, 2016.
2018 June 1, 2016.
2019 June 1, 2017.
2020 June 1, 2017.
2021 June 1, 2018.
2022 June 1, 2018.
2023 and 2024 June 1 of the fourth year before the year of the control period.
2025 and any year thereafter June 1 of the third year before the year of the control period.

(iii) Requires, to the extent the State adopts provisions for allocations or auctions of CSAPR SO2 Group 1 allowances for any such control period to any CSAPR SO2 Group 1 units covered by §§ 97.611(b)(1) and 97.612(a) of this chapter, that the State or the permitting authority submit such allocations or the results of such auctions (except allocations or results of auctions to such units of CSAPR SO2 Group 1 allowances remaining in a set-aside after completion of the allocations or auctions for which the set-aside was created) to the Administrator by July 1 of the year of such control period, for a control period before 2021, or by April 1 of the year following the control period, for a control period in 2021 or thereafter; and

(iv) Does not provide for any change, after the submission deadlines in paragraphs (e)(1)(ii) and (iii) of this section, in the allocations submitted to the Administrator by such deadlines and does not provide for any change in any allocation determined and recorded by the Administrator under subpart CCCCC of part 97 of this chapter;

(2) Provided that the State must submit a complete SIP revision meeting the requirements of paragraph (e)(1) of this section by December 1 of the year before the year of the deadlines for submission of allocations or auction results under paragraphs (e)(1)(ii) and (iii) of this section applicable to the first control period for which the State wants to make allocations or hold an auction under paragraph (e)(1) of this section.

(f) Full SIP revisions adopting State CSAPR SO2 Group 1 Trading Programs. A State listed in paragraph (b) of this section may adopt and include in a SIP revision, and the Administrator will approve, as correcting the deficiency in the SIP that is the basis for the CSAPR Federal Implementation Plan set forth in paragraphs (a), (b), (d), and (e) of this section with regard to sources in the State (but not sources in any Indian country within the borders of the State), regulations that are substantively identical to the provisions of the CSAPR SO2 Group 1 Trading Program set forth in §§ 97.602 through 97.635 of this chapter, except that the SIP revision:

(1) May adopt, as CSAPR SO2 Group 1 allowance allocation or auction provisions replacing the provisions in §§ 97.611(a) and (b)(1) and 97.612(a) of this chapter with regard to the State and the control period in 2017 or any subsequent year, any methodology under which the State or the permitting authority allocates or auctions CSAPR SO2 Group 1 allowances and that -

(i) Requires the State or the permitting authority to allocate and, if applicable, auction a total amount of CSAPR SO2 Group 1 allowances for any such control period not exceeding the amount, under §§ 97.610(a) and 97.621 of this chapter for the State and such control period, of the CSAPR SO2 Group 1 trading budget minus the sum of the Indian country new unit set-aside and the amount of any CSAPR SO2 Group 1 allowances already allocated and recorded by the Administrator;

(ii) Requires, to the extent the State adopts provisions for allocations or auctions of CSAPR SO2 Group 1 allowances for any such control period to any CSAPR SO2 Group 1 units covered by § 97.611(a) of this chapter, that the State or the permitting authority submit such allocations or the results of such auctions for such control period (except allocations or results of auctions to such units of CSAPR SO2 Group 1 allowances remaining in a set-aside after completion of the allocations or auctions for which the set-aside was created) to the Administrator no later than the dates in Table 2 to this paragraph;

Table 2 to Paragraph (f)(1)(ii)

Year of the control period for which CSAPR SO2 Group 1 allowances are allocated or auctioned Deadline for submission of allocations or auction results to
the Administrator
2017 June 1, 2016.
2018 June 1, 2016.
2019 June 1, 2017.
2020 June 1, 2017.
2021 June 1, 2018.
2022 June 1, 2018.
2023 and 2024 June 1 of the fourth year before the year of the control period.
2025 and any year thereafter June 1 of the third year before the year of the control period.

(iii) Requires, to the extent the State adopts provisions for allocations or auctions of CSAPR SO2 Group 1 allowances for any such control period to any CSAPR SO2 Group 1 units covered by §§ 97.611(b)(1) and 97.612(a) of this chapter, that the State or the permitting authority submit such allocations or the results of such auctions (except allocations or results of auctions to such units of CSAPR SO2 Group 1 allowances remaining in a set-aside after completion of the allocations or auctions for which the set-aside was created) to the Administrator by July 1 of the year of such control period, for a control period before 2021, or by April 1 of the year following the control period, for a control period in 2021 or thereafter; and

(iv) Does not provide for any change, after the submission deadlines in paragraphs (f)(1)(ii) and (iii) of this section, in the allocations submitted to the Administrator by such deadlines and does not provide for any change in any allocation determined and recorded by the Administrator under subpart CCCCC of part 97 of this chapter;

(2) May adopt, in addition to the definitions in § 97.602 of this chapter, one or more definitions that shall apply only to terms as used in the CSAPR SO2 Group 1 allowance allocation or auction provisions adopted under paragraph (f)(1) of this section;

(3) May substitute the name of the State for the term “State” as used in subpart CCCCC of part 97 of this chapter, to the extent the Administrator determines that such substitutions do not make substantive changes in the provisions in §§ 97.602 through 97.635 of this chapter; and

(4) Must not include any of the requirements imposed on any unit in Indian country within the borders of the State in the provisions in §§ 97.602 through 97.635 of this chapter and must not include the provisions in §§ 97.611(b)(2) and (c)(5)(iii), 97.612(b), and 97.621(h) and (j) of this chapter, all of which provisions will continue to apply under any portion of the CSAPR Federal Implementation Plan that is not replaced by the SIP revision;

(5) Provided that, if and when any covered unit is located in Indian country within the borders of the State, the Administrator may modify his or her approval of the SIP revision to exclude the provisions in §§ 97.602 (definitions of “common designated representative”, “common designated representative's assurance level”, and “common designated representative's share”), 97.606(c)(2), and 97.625 of this chapter and the portions of other provisions of subpart CCCCC of part 97 of this chapter referencing these sections and may modify any portion of the CSAPR Federal Implementation Plan that is not replaced by the SIP revision to include these provisions; and

(6) Provided that the State must submit a complete SIP revision meeting the requirements of paragraphs (f)(1) through (4) of this section by December 1 of the year before the year of the deadlines for submission of allocations or auction results under paragraphs (f)(1)(ii) and (iii) of this section applicable to the first control period for which the State wants to make allocations or hold an auction under paragraph (f)(1) of this section.

(g) State-determined allocations of CSAPR SO2 Group 2 allowances for 2016. A State listed in paragraph (c)(1) or (2) of this section may adopt and include in a SIP revision, and the Administrator will approve, as CSAPR SO2 Group 2 allowance allocation provisions replacing the provisions in § 97.711(a) of this chapter with regard to the State and the control period in 2016, a list of CSAPR SO2 Group 2 units and the amount of CSAPR SO2 Group 2 allowances allocated to each unit on such list, provided that the list of units and allocations meets the following requirements:

(1) All of the units on the list must be units that are in the State and commenced commercial operation before January 1, 2010;

(2) The total amount of CSAPR SO2 Group 2 allowance allocations on the list must not exceed the amount, under § 97.710(a) of this chapter for the State and the control period in 2016, of the CSAPR SO2 Group 2 trading budget minus the sum of the new unit set-aside and Indian country new unit set-aside;

(3) The list must be submitted electronically in a format specified by the Administrator; and

(4) The SIP revision must not provide for any change in the units and allocations on the list after approval of the SIP revision by the Administrator and must not provide for any change in any allocation determined and recorded by the Administrator under subpart DDDDD of part 97 of this chapter;

(5) Provided that:

(i) By October 17, 2011, the State must notify the Administrator electronically in a format specified by the Administrator of the State's intent to submit to the Administrator a complete SIP revision meeting the requirements of paragraphs (g)(1) through (4) of this section by April 1, 2015; and

(ii) The State must submit to the Administrator a complete SIP revision described in paragraph (g)(5)(i) of this section by April 1, 2015.

(h) Abbreviated SIP revisions replacing certain provisions of the federal CSAPR SO2 Group 2 Trading Program. A State listed in paragraph (c)(1) of this section may adopt and include in a SIP revision, and the Administrator will approve, regulations replacing specified provisions of subpart DDDDD of part 97 of this chapter for the State's sources, and not substantively replacing any other provisions, as follows:

(1) The State may adopt, as CSAPR SO2 Group 2 allowance allocation or auction provisions replacing the provisions in §§ 97.711(a) and (b)(1) and 97.712(a) of this chapter with regard to the State and the control period in 2017 or any subsequent year, any methodology under which the State or the permitting authority allocates or auctions CSAPR SO2 Group 2 allowances and may adopt, in addition to the definitions in § 97.702 of this chapter, one or more definitions that shall apply only to terms as used in the adopted CSAPR SO2 Group 2 allowance allocation or auction provisions, if such methodology -

(i) Requires the State or the permitting authority to allocate and, if applicable, auction a total amount of CSAPR SO2 Group 2 allowances for any such control period not exceeding the amount, under §§ 97.710(a) and 97.721 of this chapter for the State and such control period, of the CSAPR SO2 Group 2 trading budget minus the sum of the Indian country new unit set-aside and the amount of any CSAPR SO2 Group 2 allowances already allocated and recorded by the Administrator;

(ii) Requires, to the extent the State adopts provisions for allocations or auctions of CSAPR SO2 Group 2 allowances for any such control period to any CSAPR SO2 Group 2 units covered by § 97.711(a) of this chapter, that the State or the permitting authority submit such allocations or the results of such auctions for such control period (except allocations or results of auctions to such units of CSAPR SO2 Group 2 allowances remaining in a set-aside after completion of the allocations or auctions for which the set-aside was created) to the Administrator no later than the dates in Table 3 to this paragraph;

Table 3 to Paragraph (h)(1)(ii)

Year of the control period for which CSAPR SO2 Group 2 allowances are allocated or auctioned Deadline for submission of allocations or auction results to
the Administrator
2017 June 1, 2016.
2018 June 1, 2016.
2019 June 1, 2017.
2020 June 1, 2017.
2021 June 1, 2018.
2022 June 1, 2018.
2023 and 2024 June 1 of the fourth year before the year of the control period.
2025 and any year thereafter June 1 of the third year before the year of the control period.

(iii) Requires, to the extent the State adopts provisions for allocations or auctions of CSAPR SO2 Group 2 allowances for any such control period to any CSAPR SO2 Group 2 units covered by §§ 97.711(b)(1) and 97.712(a) of this chapter, that the State or the permitting authority submit such allocations or the results of such auctions (except allocations or results of auctions to such units of CSAPR SO2 Group 2 allowances remaining in a set-aside after completion of the allocations or auctions for which the set-aside was created) to the Administrator by July 1 of the year of such control period, for a control period before 2021, or by April 1 of the year following the control period, for a control period in 2021 or thereafter; and

(iv) Does not provide for any change, after the submission deadlines in paragraphs (h)(1)(ii) and (iii) of this section, in the allocations submitted to the Administrator by such deadlines and does not provide for any change in any allocation determined and recorded by the Administrator under subpart DDDDD of part 97 of this chapter;

(2) Provided that the State must submit a complete SIP revision meeting the requirements of paragraph (h)(1) of this section by December 1 of the year before the year of the deadlines for submission of allocations or auction results under paragraphs (h)(1)(ii) and (iii) of this section applicable to the first control period for which the State wants to make allocations or hold an auction under paragraph (h)(1) of this section.

(i) Full SIP revisions adopting State CSAPR SO2 Group 2 Trading Programs. A State listed in paragraph (c)(1) of this section may adopt and include in a SIP revision, and the Administrator will approve, as correcting the deficiency in the SIP that is the basis for the CSAPR Federal Implementation Plan set forth in paragraphs (a), (c)(1), (g), and (h) of this section with regard to sources in the State (but not sources in any Indian country within the borders of the State), regulations that are substantively identical to the provisions of the CSAPR SO2 Group 2 Trading Program set forth in §§ 97.702 through 97.735 of this chapter, except that the SIP revision:

(1) May adopt, as CSAPR SO2 Group 2 allowance allocation or auction provisions replacing the provisions in §§ 97.711(a) and (b)(1) and 97.712(a) of this chapter with regard to the State and the control period in 2017 or any subsequent year, any methodology under which the State or the permitting authority allocates or auctions CSAPR SO2 Group 2 allowances and that -

(i) Requires the State or the permitting authority to allocate and, if applicable, auction a total amount of CSAPR SO2 Group 2 allowances for any such control period not exceeding the amount, under §§ 97.710(a) and 97.721 of this chapter for the State and such control period, of the CSAPR SO2 Group 2 trading budget minus the sum of the Indian country new unit set-aside and the amount of any CSAPR SO2 Group 2 allowances already allocated and recorded by the Administrator;

(ii) Requires, to the extent the State adopts provisions for allocations or auctions of CSAPR SO2 Group 2 allowances for any such control period to any CSAPR SO2 Group 2 units covered by § 97.711(a) of this chapter, that the State or the permitting authority submit such allocations or the results of such auctions for such control period (except allocations or results of auctions to such units of CSAPR SO2 Group 2 allowances remaining in a set-aside after completion of the allocations or auctions for which the set-aside was created) to the Administrator no later than the dates in Table 4 to this paragraph;

Table 4 to Paragraph (i)(1)( ii)

Year of the control period for which CSAPR SO2 Group 2 allowances are allocated or auctioned Deadline for submission of allocations or auction results to
the Administrator
2017 June 1, 2016.
2018 June 1, 2016.
2019 June 1, 2017.
2020 June 1, 2017.
2021 June 1, 2018.
2022 June 1, 2018.
2023 and 2024 June 1 of the fourth year before the year of the control period.
2025 and any year thereafter June 1 of the third year before the year of the control period.

(iii) Requires, to the extent the State adopts provisions for allocations or auctions of CSAPR SO2 Group 2 allowances for any such control period to any CSAPR SO2 Group 2 units covered by §§ 97.711(b)(1) and 97.712(a) of this chapter, that the State or the permitting authority submit such allocations or the results of such auctions (except allocations or results of auctions to such units of CSAPR SO2 Group 2 allowances remaining in a set-aside after completion of the allocations or auctions for which the set-aside was created) to the Administrator by July 1 of the year of such control period, for a control period before 2021, or by April 1 of the year following the control period, for a control period in 2021 or thereafter; and

(iv) Does not provide for any change, after the submission deadlines in paragraphs (i)(1)(ii) and (iii) of this section, in the allocations submitted to the Administrator by such deadlines and does not provide for any change in any allocation determined and recorded by the Administrator under subpart DDDDD of part 97 of this chapter;

(2) May adopt, in addition to the definitions in § 97.702 of this chapter, one or more definitions that shall apply only to terms as used in the CSAPR SO2 Group 2 allowance allocation or auction provisions adopted under paragraph (i)(1) of this section;

(3) May substitute the name of the State for the term “State” as used in subpart DDDDD of part 97 of this chapter, to the extent the Administrator determines that such substitutions do not make substantive changes in the provisions in §§ 97.702 through 97.735 of this chapter; and

(4) Must not include any of the requirements imposed on any unit in Indian country within the borders of the State in the provisions in §§ 97.702 through 97.735 of this chapter and must not include the provisions in §§ 97.711(b)(2) and (c)(5)(iii), 97.712(b), and 97.721(h) and (j) of this chapter, all of which provisions will continue to apply under any portion of the CSAPR Federal Implementation Plan that is not replaced by the SIP revision;

(5) Provided that, if and when any covered unit is located in Indian country within the borders of the State, the Administrator may modify his or her approval of the SIP revision to exclude the provisions in §§ 97.702 (definitions of “common designated representative”, “common designated representative's assurance level”, and “common designated representative's share”), 97.706(c)(2), and 97.725 of this chapter and the portions of other provisions of subpart DDDDD of part 97 of this chapter referencing these sections and may modify any portion of the CSAPR Federal Implementation Plan that is not replaced by the SIP revision to include these provisions; and

(6) Provided that the State must submit a complete SIP revision meeting the requirements of paragraphs (i)(1) through (4) of this section by December 1 of the year before the year of the deadlines for submission of allocations or auction results under paragraphs (i)(1)(ii) and (iii) of this section applicable to the first control period for which the State wants to make allocations or hold an auction under paragraph (i)(1) of this section.

(j) Withdrawal of CSAPR FIP provisions relating to SO2 emissions. Except as provided in paragraph (k) of this section, following promulgation of an approval by the Administrator of a State's SIP revision as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan set forth in paragraphs (a), (b), (d), and (e) of this section or paragraphs (a), (c)(1), (g), and (h) of this section for sources in the State, the provisions of paragraph (b) or (c)(1) of this section, as applicable, will no longer apply to sources in the State, unless the Administrator's approval of the SIP revision is partial or conditional, and will continue to apply to sources in any Indian country within the borders of the State, provided that if the CSAPR Federal Implementation Plan was promulgated as a partial rather than full remedy for an obligation of the State to address interstate air pollution, the SIP revision likewise will constitute a partial rather than full remedy for the State's obligation unless provided otherwise in the Administrator's approval of the SIP revision.

(k) Continued applicability of certain federal trading program provisions for SO2 emissions.

(1) Notwithstanding the provisions of paragraph (j) of this section or any State's SIP, when carrying out the functions of the Administrator under any State CSAPR SO2 Group 1 Trading Program or State CSAPR SO2 Group 2 Trading Program pursuant to a SIP revision approved under this section, the Administrator will apply the following provisions of this section, as amended, and the following provisions of subpart CCCCC of part 97 of this chapter, as amended, or subpart DDDDD of part 97 of this chapter, as amended, with regard to the State and any source subject to such State trading program:

(ii) The provisions in § 97.610(a) of this chapter or § 97.710(a) of this chapter (concerning in part the amounts of the new unit set-asides);

(iii) The provisions in §§ 97.611(b)(1) and 97.612(a) of this chapter or §§ 97.711(b)(1) and 97.712(a) of this chapter (concerning the procedures for administering the new unit set-asides), except where the State allocates or auctions CSAPR SO2 Group 1 allowances or CSAPR SO2 Group 2 allowances under an approved SIP revision;

(iv) The provisions in § 97.611(c)(5) of this chapter or § 97.711(c)(5) of this chapter (concerning the disposition of incorrectly allocated CSAPR SO2 Group 1 allowances or CSAPR SO2 Group 2 allowances);

(v) The provisions in § 97.621(f), (g), and (i) of this chapter or § 97.721(f), (g), and (i) of this chapter (concerning the deadlines for recordation of allocations or auctions of CSAPR SO2 Group 1 allowances or CSAPR SO2 Group 2 allowances) and the provisions in paragraphs (e)(1)(ii) and (iii) and (f)(1)(ii) and (iii) of this section or paragraphs (h)(1)(ii) and (iii) and (i)(1)(ii) and (iii) of this section (concerning the deadlines for submission to the Administrator of State-determined allocations or auction results); and

(vi) The provisions in § 97.625(b) of this chapter or § 97.725(b) of this chapter (concerning the procedures for administering the assurance provisions).

(2) Notwithstanding the provisions of paragraph (j) of this section, if, at the time of any approval of a State's SIP revision under this section, the Administrator has already started recording any allocations of CSAPR SO2 Group 1 allowances under subpart CCCCC of part 97 of this chapter, or allocations of CSAPR SO2 Group 2 allowances under subpart DDDDD of part 97 of this chapter, to units in the State for a control period in any year, the provisions of such subpart authorizing the Administrator to complete the allocation and recordation of such allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

(l) States with approved SIP revisions addressing the CSAPR SO2 Group 1 Trading Program. The following States have SIP revisions approved by the Administrator under paragraph (d), (e), or (f) of this section:

(1) For each of the following States, the Administrator has approved a SIP revision under paragraph (d) of this section as replacing the CSAPR SO2 Group 1 allowance allocation provisions in § 97.611(a) of this chapter with regard to the State and the control period in 2016: [none].

(2) For each of the following States, the Administrator has approved a SIP revision under paragraph (e) of this section as replacing the CSAPR SO2 Group 1 allowance allocation provisions in §§ 97.611(a) and (b)(1) and 97.612(a) of this chapter with regard to the State and the control period in 2017 or any subsequent year: Missouri and New York.

(3) For each of the following States, the Administrator has approved a SIP revision under paragraph (f) of this section as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan set forth in paragraphs (a), (b), (d), and (e) of this section with regard to sources in the State (but not sources in any Indian country within the borders of the State): Indiana, Kentucky, and Missouri.

(m) States with approved SIP revisions addressing the CSAPR SO2 Group 2 Trading Program. The following States have SIP revisions approved by the Administrator under paragraph (g), (h), or (i) of this section:

(1) For each of the following States, the Administrator has approved a SIP revision under paragraph (g) of this section as replacing the CSAPR SO2 Group 2 allowance allocation provisions in § 97.711(a) of this chapter with regard to the State and the control period in 2016: Alabama and Nebraska.

(2) For each of the following States, the Administrator has approved a SIP revision under paragraph (h) of this section as replacing the CSAPR SO2 Group 2 allowance allocation provisions in §§ 97.711(a) and (b)(1) and 97.712(a) of this chapter with regard to the State and the control period in 2017 or any subsequent year: [none].

(3) For each of the following States, the Administrator has approved a SIP revision under paragraph (i) of this section as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan set forth in paragraphs (a), (c)(1), (g), and (h) of this section with regard to sources in the State (but not sources in any Indian country within the borders of the State): Alabama, Georgia, and South Carolina.

[76 FR 48357, Aug. 8, 2011, as amended at 77 FR 10334, Feb. 21, 2012; 79 FR 71671, Dec. 3, 2014; 81 FR 74586 and 74591, Oct. 26, 2016; 82 FR 45496, Sept. 29, 2017; 82 FR 47934, 47939, Oct. 13, 2017; 82 FR 57366, Dec. 5, 2017; 83 FR 64476, Dec. 17, 2018; 84 FR 66318, Dec. 4, 2019; 85 FR 7452, Feb. 10, 2020; 86 FR 23171, Apr. 30, 2021]

Subpart B - Alabama

§ 52.49 xxx

§ 52.50 Identification of plan.

(a) Purpose and scope. This section sets forth the applicable State implementation plan for Alabama under section 110 of the Clean Air Act, 42 U.S.C. 7401, and 40 CFR part 51 to meet national ambient air quality standards.

(b) Incorporation by reference.

(1) Material listed in paragraphs (c) and (d) of this section with an EPA approval date prior to October 1, 2017, was approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Material is incorporated as it exists on the date of the approval, and notice of any change in the material will be published in the Federal Register. Entries in paragraphs (c) and (d) of this section with EPA approval dates after October 1, 2017, will be incorporated by reference in the next update to the SIP compilation.

(2) EPA Region 4 certifies that the rules/regulations provided by EPA in the SIP compilation at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated State rules/regulations which have been approved as part of the State Implementation Plan as of the dates referenced in paragraph (b)(1).

(3) Copies of the materials incorporated by reference may be inspected at the Region 4 EPA Office at 61 Forsyth Street SW, Atlanta, GA 30303. To obtain the material, please call (404) 562-9022. You may inspect the material with an EPA approval date prior to October 1, 2017, for Alabama at the National Archives and Records Administration. For information on the availability of this material at NARA go to: http://www.archives.gov/federal-register/cfr/ibr-locations.html.

(c) EPA Approved Alabama Regulations.

EPA-Approved Alabama Regulations

State citation Title/subject State effective date EPA approval date Explanation
Chapter No. 335-1-1 Organization
Section 335-1-1-.03 Organization and Duties of the Commission 12/8/2017 7/6/2018, 83 FR 31454
Section 335-1-1-.04 Organization of the Department 12/8/2017 7/6/2018, 83 FR 31454
Chapter No. 335-3-1 General Provision
Section 335-3-1-.01 Purpose 6/22/1989 3/19/1990, 55 FR 10062
Section 335-3-1-.02 Definitions 4/13/2020 9/21/2020, 85 FR 59192
Section 335-3-1-.03 Ambient Air Quality Standards 10/13/1998 3/1/1999, 64 FR 9918
Section 335-3-1-.04 Monitoring, Records, and Reporting 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-1-.05 Sampling and Testing Methods 6/22/1989 3/19/1990, 55 FR 10062
Section 335-3-1-.06 Compliance Schedule 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-1-.07 Maintenance and Malfunctioning of Equipment; Reporting 10/15/1989 3/19/1990, 55 FR 10062
Section 335-3-1-.08 Prohibition of Air Pollution 8/10/2000 12/8/2000, 65 FR 76938
Section 335-3-1-.09 Variances 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-1-.10 Circumvention 6/22/1989 3/19/1990, 55 FR 10062
Section 335-3-1-.11 Severability 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-1-.12 Bubble Provision 6/22/1989 3/19/1990, 55 FR 10062
Section 335-3-1-.13 Credible Evidence 4/13/1999 11/3/1999, 64 FR 59633
Section 335-3-1-.14 Emissions Reporting Requirements Relating to Budgets for NOX Emissions 4/6/2001 7/16/2001, 66 FR 36921
Section 335-3-1-.15 Emissions Inventory Reporting Requirements 4/3/2003 4/24/2003, 68 FR 20077
Chapter No. 335-3-2 Air Pollution Emergency
Section 335-3-2-.01 Air Pollution Emergency 6/22/1989 3/19/1990, 55 FR 10062
Section 335-3-2-.02 Episode Criteria 8/10/2000 12/8/2000, 65 FR 76940
Section 335-3-2-.03 Special Episode Criteria 6/22/1989 3/19/1990, 55 FR 10062
Section 335-3-2-.04 Emission Reduction Plans 6/22/1989 3/19/1990, 55 FR 10062
Section 335-3-2-.05 Two Contaminant Episode 6/22/1989 3/19/1990, 55 FR 10062
Section 335-3-2-.06 General Episodes 6/22/1989 3/19/1990, 55 FR 10062
Section 335-3-2-.07 Local Episodes 6/22/1989 3/19/1990, 55 FR 10062
Section 335-3-2-.08 Other Sources 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-2-.09 Other Authority Not Affected 6/22/1989 3/19/1990, 55 FR 10062
Chapter No. 335-3-3 Control of Open Burning and Incineration
Section 335-3-3-.01 Open Burning 1/22/2008 9/15/2008, 73 FR 53134
Section 335-3-3-.02 Incinerators 6/22/1989 3/19/1990, 55 FR 10062
Section 335-3-3-.03 Incineration of Wood, Peanut, and Cotton Ginning Waste 8/10/2000 12/8/2000, 65 FR 76938
Chapter No. 335-3-4 Control of Particulate Emissions
Section 335-3-4-.01 Visible Emissions 9/30/2008 10/15/2008, 73 FR 60957
Section 335-3-4-.02 Fugitive Dust and Fugitive Emissions 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-4-.03 Fuel Burning Equipment 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-4-.04 Process Industries - General 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-4-.05 Small Foundry Cupola 6/22/1989 3/19/1990, 55 FR 10062
Section 335-3-4-.06 Cotton Gins 6/22/1989 3/19/1990, 55 FR 10062
Section 335-3-4-.07 Kraft Pulp Mills 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-4-.08 Wood Waste Boilers 6/9/2017 10/13/2017, 82 FR 47631
Section 335-3-4-.09 Coke Ovens 8/10/2000 12/8/2000, 65 FR 76940
Section 335-3-4-.10 Primary Aluminum Plants 6/22/1989 3/19/1990, 55 FR 10062
Section 335-3-4-.11 Cement Plants 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-4-.12 Xylene Oxidation Process 6/22/1989 3/19/1990, 55 FR 10062
Section 335-3-4-.13 Sintering Plants 6/22/1989 3/19/1990, 55 FR 10062
Section 335-3-4-.14 Grain Elevators 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-4-.15 Secondary Lead Smelters 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-4-.17 Steel Mills Located in Etowah County 10/15/1996 6/6/1997, 62 FR 30991
Chapter No. 335-3-5 Control of Sulfur Compound Emissions
Section 335-3-5-.01 Fuel Combustions 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-5-.02 Sulfuric Acid Plants 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-5-.03 Petroleum Production 8/10/2000 12/8/2000, 65 FR 76938
Section 335-3-5-.04 Kraft Pulp Mills 8/10/2000 12/8/2000, 65 FR 76938
Section 335-3-5-.05 Process Industries - General 6/22/1989 3/19/1990, 55 FR 10062
Section 335-3-5-.06 State Clean Air Interstate Rule (CAIR) SO2 Trading Program General Provisions 4/3/2007 10/1/2007, 72 FR 55659
Section 335-3-5-.06 TR SO2 Trading Program - Purpose and Definitions 11/24/2015 8/31/2016, 81 FR 59869 Both sections of 335-3-5-.06 are included in the approved SIP.
Section 335-3-5-.07 CAIR Designated Representative for CAIR SO2 Sources 4/3/2007 10/1/2007, 72 FR 55659
Section 335-3-5-.07 TR SO2 Trading Program - Applicability 11/24/2015 8/31/2016, 81 FR 59869 Both sections of 335-3-5-.07 are included in the approved SIP.
Section 335-3-5-.08 Permits 4/3/2007 10/1/2007, 72 FR 55659
Section 335-3-5-.08 TR SO2 Trading Program - Retired Unit Exemption 11/24/2015 8/31/2016, 81 FR 59869 Both sections of 335-3-5-.08 are included in the approved SIP.
Section 335-3-5-.09 TR SO2 Trading Program - Standard Requirements 11/24/2015 8/31/2016, 81 FR 59869
Section 335-3-5-.10 TR SO2 Trading Program - computation of Time 11/24/2015 8/31/2016, 81 FR 59869
Section 335-3-5-.11 CAIR SO2 Allowance Tracking System 4/3/2007 10/1/2007, 72 FR 55659
Section 335-3-5-.11 Administrative Appeal Procedures 11/24/2015 8/31/2016, 81 FR 59869 Both sections of 335-3-5-.11 are included in the approved SIP.
Section 335-3-5-.12 CAIR SO2 Allowance Transfers 4/3/2007 10/1/2007, 72 FR 55659
Section 335-3-5-.12 SO2 Trading Budgets and Variability Limits 11/24/2015 8/31/2016, 81 FR 59869 Both sections of 335-3-5-.12 are included in the approved SIP.
Section 335-3-5-.13 Monitoring and Reporting 4/3/2007 10/1/2007, 72 FR 55659
Section 335-3-5-.13 TR SO2 Allowance Allocations 12/7/2018 3/12/2020, 85 FR 14418 Both sections of 335-3-5-.13 are included in the approved SIP.
Section 335-3-5-.14 CAIR SO2 Opt-in Units 4/3/2007 10/1/2007, 72 FR 55659
Section 335-3-5-.14 Authorization of Designated Representative and Alternate Designated Representative 11/24/2015 8/31/2016, 81 FR 59869 Both sections of 335-3-5-.14 are included in the approved SIP.
Section 335-3-5-.15 Responsibilities of Designated Representative and Alternate Designated Representative 11/24/2015 8/31/2016, 81 FR 59869
Section 335-3-5-.16 Changing Designated Representative and Alternate Designated Representative; Changes in Owners and Operators; Changes in Units at the Source 11/24/2015 8/31/2016, 81 FR 59869
Section 335-3-5-.17 Certificate of Representation 11/24/2015 8/31/2016, 81 FR 59869
Section 335-3-5-.18 Objections Concerning Designated Representative and Alternate Designated Representative 11/24/2015 8/31/2016, 81 FR 59869
Section 335-3-5-.19 Delegation by Designated Representative and Alternate Designated Representative 11/24/2015 8/31/2016, 81 FR 59869
Section 335-3-5-.21 Establishment of Compliance Accounts, Assurance Accounts, and General Accounts 11/24/2015 8/31/2016, 81 FR 59869
Section 335-3-5-.22 Recordation of TR SO2 Allowance Allocations and Auction Results 11/24/2015 8/31/2016, 81 FR 59869
Section 335-3-5-.23 Submission of TR SO2 Allowance Transfers 11/24/2015 8/31/2016, 81 FR 59869
Section 335-3-5-.24 Recordation of TR SO2 Allowance Transfers 11/24/2015 8/31/2016, 81 FR 59869
Section 335-3-5-.25 Compliance with TR SO2 Emissions Limitation 11/24/2015 8/31/2016, 81 FR 59869
Section 335-3-5-.26 Compliance with TR SO2 Assurance Provisions 11/24/2015 8/31/2016, 81 FR 59869
Section 335-3-5-.27 Banking 11/24/2015 8/31/2016, 81 FR 59869
Section 335-3-5-.28 Account Error 11/24/2015 8/31/2016, 81 FR 59869
Section 335-3-5-.29 Administrator's Action on Submissions 11/24/2015 8/31/2016, 81 FR 59869
Section 335-3-5-.31 General Monitoring, Recordkeeping, and Reporting Requirements 11/24/2015 8/31/2016, 81 FR 59869
Section 335-3-5-.32 Initial Monitoring System Certification and Recertification Procedures 11/24/2015 8/31/2016, 81 FR 59869
Section 335-3-5-.33 Monitoring System Out-of-Control Periods 11/24/2015 8/31/2016, 81 FR 59869
Section 335-3-5-.34 Notifications Concerning Monitoring 11/24/2015 8/31/2016, 81 FR 59869
Section 335-3-5-.35 Recordkeeping and Reporting 11/24/2015 8/31/2016, 81 FR 59869
Section 335-3-5-.36 Petitions for Alternatives to Monitoring, Recordkeeping, or Reporting Requirements 11/24/2015 8/31/2016, 81 FR 59869
Chapter No. 335-3-6 Control of Organic Emissions
Section 335-3-6-.01 Applicability 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-6-.02 VOC Water Separation 4/15/1987 9/27/1993, 58 FR 50262
Section 335-3-6-.03 Loading and Storage of VOC 4/15/1987 9/27/1993, 58 FR 50262
Section 335-3-6-.04 Fixed-Roof Petroleum Liquid Storage Vessels 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-6-.05 Bulk Gasoline Plants 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-6-.06 Bulk Gasoline Terminals 8/10/2000 12/8/2000, 65 FR 76938
Section 335-3-6-.07 Gasoline Dispensing Facilities - Stage I 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-6-.08 Petroleum Refinery Sources 6/22/1989 3/19/1990, 55 FR 10062
Section 335-3-6-.09 Pumps and Compressors 6/22/1989 3/19/1990, 55 FR 10062
Section 335-3-6-.10 Ethylene Producing Plants 6/22/1989 3/19/1990, 55 FR 10062
Section 335-3-6-.11 Surface Coating 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-6-.12 Solvent Metal Cleaning 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-6-.13 Cutback Asphalt 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-6-.14 Petition for Alternative Controls 6/22/1989 3/19/1990, 55 FR 10062
Section 335-3-6-.15 Compliance Schedules 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-6-.16 Test Methods and Procedures 8/10/2000 12/8/2000, 65 FR 76938
Section 335-3-6-.17 Manufacture of Pneumatic Tires 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-6-.18 Manufacture of Synthesized Pharmaceutical Products 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-6-.20 Leaks from Gasoline Tank Trucks and Vapor Collection Systems 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-6-.21 Leaks from Petroleum Refinery Equipment 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-6-.22 Graphic Arts 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-6-.23 Petroleum Liquid Storage in External Floating Roof Tanks 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-6-.24 Applicability 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-6-.25 VOC Water Separation 6/22/1989 3/19/1990, 55 FR 10062
Section 335-3-6-.26 Loading and Storage of VOC 4/15/1987 9/27/1993, 58 FR 50262
Section 335-3-6-.27 Fixed-Roof Petroleum Liquid Storage Vessels 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-6-.28 Bulk Gasoline Plants 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-6-.29 Gasoline Terminals 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-6-.30 Gasoline Dispensing Facilities Stage 1 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-6-.31 Petroleum Refinery Sources 4/15/1987 9/27/1993, 58 FR 50262
Section 335-3-6-.32 Surface Coating 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-6-.33 Solvent Metal Cleaning 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-6-.34 Cutback Asphalt 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-6-.35 Petition for Alternative Controls 4/15/1987 9/27/1993, 58 FR 50262
Section 335-3-6-.36 Compliances Schedules 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-6-.37 Test Methods and Procedures 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-6-.38 Manufacture of Pneumatic Tires 6/22/1989 3/19/1990, 55 FR 10062
Section 335-3-6-.39 Manufacture of Synthesized Pharmaceutical Products 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-6-.41 Leaks from Gasoline Tank Trucks and Vapor Collection Systems 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-6-.42 Leaks from Petroleum Refinery Equipment 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-6-.43 Graphic Arts 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-6-.44 Petroleum Liquid Storage in External Floating Roof Tanks 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-6-.45 Large Petroleum Dry Cleaners 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-6-.46 Aerospace Assembly and Component and Component Coatings Operation 6/22/1989 6/6/1997, 62 FR 30991
Section 335-3-6-.47 Leaks from Coke by-Product Recovery Plant Equipment 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-6-.48 Emissions from Coke by-Product Recovery Plant Coke Oven Gas Bleeder 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-6-.49 Manufacture of Laminated Countertops 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-6-.50 Paint Manufacture 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-6-.53 List of EPA Approved and Equivalent Test Methods and Procedures for the Purpose of Determining VOC Emissions 10/15/1996 6/6/1997, 62 FR 30991
Chapter No. 335-3-7 Carbon Monoxide Emissions
Section 335-3-7-.01 Metals Productions 6/22/1989 3/19/1990, 55 FR 10062
Section 335-3-7-.02 Petroleum Processes 6/22/1989 3/19/1990, 55 FR 10062
Chapter No. 335-3-8 Control of Nitrogen Oxides Emissions
Section 335-3-8-.01 Standards for Portland Cement Kilns 4/6/2001 7/17/2001, 66 FR 36919
Section 335-3-8-.02 Nitric Acid Manufacturing 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-8-.03 NOX Emissions from Electric Utility Generating Units 10/24/2000 11/7/2001, 66 FR 56223
Section 335-3-8-.04 Standards for Stationary Reciprocating Internal Combustion Engines 3/22/2005 12/28/2005, 70 FR 76694
Section 335-3-8-.05 NOX Budget Trading Program 4/3/2007 10/1/2007, 72 FR 55659
Section 335-3-8-.06 Authorized Account Representative for NOX Budget Sources 4/6/2001 7/16/2001, 66 FR 36919
Section 335-3-8-.07 Permits 4/6/2001 7/16/2001, 66 FR 36919
Section 335-3-8-.07 TR NOX Annual Trading Program - Purpose and Definitions 11/24/2015 8/31/2016, 81 FR 59869 Both sections of 335-3-8-.07 are included in the approved SIP.
Section 335-3-8-.08 Compliance Certification 4/6/2001 7/16/2001, 66 FR 36919
Section 335-3-8-.08 TR NOX Annual Trading Program - Applicability 11/24/2015 8/31/2016, 81 FR 59869 Both sections of 335-3-8-.08 are included in the approved SIP.
Section 335-3-8-.09 NOX Allowance Allocations 4/6/2001 7/16/2001, 66 FR 36919
Section 335-3-8-.09 TR NOX Annual Trading Program - Retired Unit Exemption 11/24/2015 8/31/2016, 81 FR 59869 Both sections of 335-3-8-.09 are included in the approved SIP.
Section 335-3-8-.10 NOX Allowance Tracking System 4/3/2007 10/1/2007, 72 FR 55659
Section 335-3-8-.10 TR NOX Annual Trading Program - Standard Requirements 11/24/2015 8/31/2016, 81 FR 59869 Both sections of 335-3-8-.10 are included in the approved SIP.
Section 335-3-8-.11 NOX Allowance Transfers 4/6/2001 7/16/2001, 66 FR 36919
Section 335-3-8-.11 TR NOX Annual Trading Program - Computation of Time 11/24/2015 8/31/2016, 81 FR 59869 Both sections of 335-3-8-.11 are included in the approved SIP.
Section 335-3-8-.12 Monitoring and Reporting 4/6/2001 7/16/2001, 66 FR 36919
Section 335-3-8-.12 Administrative Appeal Procedures 11/24/2015 8/31/2016, 81 FR 59869 Both sections of 335-3-8-.12 are included in the approved SIP.
Section 335-3-8-.13 Individual Unit Opt-ins 4/6/2001 7/16/2001, 66 FR 36919
Section 335-3-8-.13 NOX Annual Trading Budgets and Variability Limits 11/24/2015 8/31/2016, 81 FR 59869 Both sections of 335-3-8-.13 are included in the approved SIP.
Section 335-3-8-.14 New Combustion Sources 4/6/2001 7/16/2001, 66 FR 36919
Section 335-3-8-.14 TR NOX Annual Allowance Allocations 12/7/2018 3/12/2020, 85 FR 14418 Both sections of 335-3-8-.14 are included in the approved SIP.
Section 335-3-8-.16 CAIR NOX Annual Budget Trading Program 4/3/2007 10/1/2007, 72 FR 55659
Section 335-3-8-.16 Authorization of Designated Representative and Alternate Designated Representative 11/24/2015 8/31/2016, 81 FR 59869 Both sections of 335-3-8-.16 are included in the approved SIP.
Section 335-3-8-.17 CAIR Designated Representative for CAIR NOX Sources 4/3/2007 10/1/2007, 72 FR 55659
Section 335-3-8-.17 Responsibilities of Designated Representative and Alternate Designated Representative 11/24/2015 8/31/2016, 81 FR 59869 Both sections of 335-3-8-.17 are included in the approved SIP.
Section 335-3-8-.18 CAIR Permits 4/3/2007 10/1/2007, 72 FR 55659
Section 335-3-8-.18 Changing Designated Representative and Alternate Designated Representative; Changes in Owners and Operators; Changes in Units at the Source 11/24/2015 8/31/2016, 81 FR 59869 Both sections of 335-3-8-.18 are included in the approved SIP.
Section 335-3-8-.19 Certificate of Representation 11/24/2015 8/31/2016, 81 FR 59869
Section 335-3-8-.20 CAIR NOX Allowance Allocations 4/3/2007 10/1/2007, 72 FR 55659
Section 335-3-8-.20 Objections Concerning Designated Representative and Alternate Designated Representative 11/24/2015 8/31/2016, 81 FR 59869 Both sections of 335-3-8-.20 are included in the approved SIP.
Section 335-3-8-.21 CAIR NOX Allowance Tracking System 4/3/2007 10/1/2007, 72 FR 55659
Section 335-3-8-.21 Delegation by Designated Representative and Alternate Designated Representative 11/24/2015 8/31/2016, 81 FR 59869 Both sections of 335-3-8-.21 are included in the approved SIP.
Section 335-3-8-.23 CAIR Monitoring and Reporting 4/3/2007 10/1/2007, 72 FR 55659
Section 335-3-8-.23 Establishment of Compliance Accounts, Assurance Accounts, and General Accounts 11/24/2015 8/31/2016, 81 FR 59869 Both sections of 335-3-8-.23 are included in the approved SIP.
Section 335-3-8-.24 CAIR NOX Opt-in Units 4/3/2007 10/1/2007, 72 FR 55659
Section 335-3-8-.24 Recordation of TR NOX Annual Allowance Allocations and Auction Results 11/24/2015 8/31/2016, 81 FR 59869 Both sections of 335-3-8-.24 are included in the approved SIP.
Section 335-3-8-.25 CAIR NOX Ozone Season Trading Program 4/3/2007 10/1/2007, 72 FR 55659
Section 335-3-8-.25 Submission of TR NOX Annual Allowance Transfers 11/24/2015 8/31/2016, 81 FR 59869 Both sections of 335-3-8-.25 are included in the approved SIP.
Section 335-3-8-.26 CAIR Designated Representative for CAIR NOX Ozone Season Sources 4/3/2007 10/1/2007, 72 FR 55659
Section 335-3-8-.26 Recordation of TR NOX Annual Allowance Transfers 11/24/2015 8/31/2016, 81 FR 59869 Both sections of 335-3-8-.26 are included in the approved SIP.
Section 335-3-8-.27 CAIR NOX Ozone Season Permits 4/3/2007 10/1/2007, 72 FR 55659
Section 335-3-8-.27 Compliance with TR NOX Annual Emissions Limitation 11/24/2015 8/31/2016, 81 FR 59869 Both sections of 335-3-8-.27 are included in the approved SIP.
Section 335-3-8-.28 Compliance with TR NOX Annual Assurance Provisions 11/24/2015 8/31/2016, 81 FR 59869
Section 335-3-8-.29 CAIR NOX Ozone Season Allowance Allocations 4/3/2007 10/1/2007, 72 FR 55659
Section 335-3-8-.29 Banking 11/24/2015 8/31/2016, 81 FR 59869 Both sections of 335-3-8-.29 are included in the approved SIP.
Section 335-3-8-.30 CAIR NOX Ozone Season Allowance Tracking System 4/3/2007 10/1/2007, 72 FR 55659
Section 335-3-8-.30 Account Error 11/24/2015 8/31/2016, 81 FR 59869 Both sections of 335-3-8-.30 are included in the approved SIP.
Section 335-3-8-.31 Administrator's Action on Submissions 11/24/2015 8/31/2016, 81 FR 59869
Section 335-3-8-.32 CAIR NOX Ozone Season Monitoring and Reporting 4/3/2007 10/1/2007, 72 FR 55659
Section 335-3-8-.33 CAIR NOX Ozone Season Opt-in Units 4/3/2007 10/1/2007, 72 FR 55659
Section 335-3-8-.33 General Monitoring, Recordkeeping, and Reporting Requirements 11/24/2015 8/31/2016, 81 FR 59869 Both sections of 335-3-8-.33 are included in the approved SIP.
Section 335-3-8-.34 Initial Monitoring System Certification and Recertification Procedures 11/24/2015 8/31/2016, 81 FR 59869
Section 335-3-8-.35 Monitoring System Out-of-Control Periods 11/24/2015 8/31/2016, 81 FR 59869
Section 335-3-8-.36 Notifications Concerning Monitoring 11/24/2015 8/31/2016, 81 FR 59869
Section 335-3-8-.37 Recordkeeping and Reporting 11/24/2015 8/31/2016, 81 FR 59869
Section 335-3-8-.38 Petitions for Alternatives to Monitoring, Recordkeeping, or Reporting Requirements 11/24/2015 8/31/2016, 81 FR 59869
Section 335-3-8-.39 TR NOX Ozone Season Group 2 Trading Program - Purpose and Definitions 6/9/2017 10/6/2017, 82 FR 46674
Section 335-3-8-.40 TR NOX Ozone Season Group 2 Trading Program - Applicability 10/5/2018 3/12/2020, 85 FR 14418
Section 335-3-8-.41 TR NOX Ozone Season Group 2 Trading Program - Retired Unit Exemption 6/9/2017 10/6/2017, 82 FR 46674
Section 335-3-8-.42 TR NOX Ozone Season Group 2 Trading Program - Standard Requirements 6/9/2017 10/6/2017, 82 FR 46674
Section 335-3-8-.43 TR NOX Ozone Season Group 2 Trading Program - Computation of Time 6/9/2017 10/6/2017, 82 FR 46674
Section 335-3-8-.44 Administrative Appeal Procedures 11/24/2015 10/6/2017, 82 FR 46674
Section 335-3-8-.45 NOX Ozone Season Group 2 Trading Budgets and Variability Limits 6/9/2017 10/6/2017, 82 FR 46674
Section 335-3-8-.46 TR NOX Ozone Season Group 2 Allowance Allocations 12/7/2018 3/12/2020, 85 FR 14418
Section 335-3-8-.48 Authorization of Designated Representative and Alternate Designated Representative 6/9/2017 10/6/2017, 82 FR 46674
Section 335-3-8-.49 Responsibilities of Designated Representative and Alternate Designated Representative 6/9/2017 10/6/2017, 82 FR 46674
Section 335-3-8-.50 Changing Designated Representative and Alternate Designated Representative; Changes in Owners and Operators; Changes in Units at the Source 6/9/2017 10/6/2017, 82 FR 46674
Section 335-3-8-.51 Certificate of Representation 6/9/2017 10/6/2017, 82 FR 46674
Section 335-3-8-.52 Objections Concerning Designated Representative and Alternate Designated Representative 6/9/2017 10/6/2017, 82 FR 46674
Section 335-3-8-.53 Delegation by Designated Representative and Alternate Designated Representative 6/9/2017 10/6/2017, 82 FR 46674
Section 335-3-8-.55 Establishment of Compliance Accounts, Assurance Accounts, and General Accounts 6/9/2017 10/6/2017, 82 FR 46674
Section 335-3-8-.56 Recordation of TR NOX Ozone Season Group 2 Allowance Allocations and Auction Results 6/9/2017 10/6/2017, 82 FR 46674
Section 335-3-8-.57 Submission of TR NOX Ozone Season Group 2 Allowance Transfers 6/9/2017 10/6/2017, 82 FR 46674
Section 335-3-8-.58 Recordation of TR NOX Ozone Season Group 2 Allowance Transfers 6/9/2017 10/6/2017, 82 FR 46674
Section 335-3-8-.59 Compliance with TR NOX Ozone Season Group 2 Emissions Limitation 6/9/2017 10/6/2017, 82 FR 46674
Section 335-3-8-.60 Compliance with TR NOX Ozone Season Group 2 Assurance Provisions 6/9/2017 10/6/2017, 82 FR 46674
Section 335-3-8-.61 Banking 6/9/2017 10/6/2017, 82 FR 46674
Section 335-3-8-.62 TR NOX Ozone Season Group 2 Trading Program - Account Error 6/9/2017 10/6/2017, 82 FR 46674
Section 335-3-8-.63 TR NOX Ozone Season Group 2 Trading Program - Administrator's Action on Submissions 6/9/2017 10/6/2017, 82 FR 46674
Section 335-3-8-.65 General Monitoring, Recordkeeping, and Reporting Requirements 6/9/2017 10/6/2017, 82 FR 46674
Section 335-3-8-.66 Initial Monitoring System Certification and Recertification Procedures 6/9/2017 10/6/2017, 82 FR 46674
Section 335-3-8-.67 Monitoring System Out-of-Control Periods 6/9/2017 10/6/2017, 82 FR 46674
Section 335-3-8-.68 Notifications Concerning Monitoring 6/9/2017 10/6/2017, 82 FR 46674
Section 335-3-8-.69 Recordkeeping and Reporting 6/9/2017 10/6/2017, 82 FR 46674
Section 335-3-8-.70 Petitions for Alternatives to Monitoring, Recordkeeping, or Reporting Requirements 6/9/2017 10/6/2017, 82 FR 46674
Chapter No. 335-3-9 Control of Emissions from Motor Vehicles
Section 335-3-9-.01 Visible Emission Restriction for Motor Vehicles 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-9-.02 Ignition System and Engine Speed 8/10/2000 12/8/2000, 65 FR 76938
Section 335-3-9-.03 Crankcase Ventilation Systems 8/10/2000 12/8/2000, 65 FR 76938
Section 335-3-9-.04 Exhaust Emission Control Systems 6/22/1989 3/19/1990, 55 FR 10062
Section 335-3-9-.05 Evaporative Loss Control Systems 6/22/1989 3/19/1990, 55 FR 10062
Section 335-3-9-.06 Other Prohibited Acts 8/10/2000 12/8/2000, 65 FR 76938
Section 335-3-9-.07 Effective Date 10/15/1996 6/6/1997, 62 FR 30991
Chapter No. 335-3-12 Continuous Monitoring Requirements for Existing Sources
Section 335-3-12-.01 General 6/22/1989 3/19/1990, 55 FR 10062
Section 335-3-12-.02 Emission Monitoring and Reporting Requirements 2/17/1998 9/14/1998, 63 FR 49005
Section 335-3-12-.03 Monitoring System Malfunction 6/22/1989 3/19/1990, 55 FR 10062
Section 335-3-12-.04 Alternate Monitoring and Reporting Requirements 6/22/1989 3/19/1990, 55 FR 10062
Section 335-3-12-.05 Exemptions and Extensions 6/22/1989 3/19/1990; 55 FR 10062
Chapter No. 335-3-13 Control of Fluoride Emissions
Section 335-3-13-.01 General 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-13-.02 Superphosphoric Acid Plants 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-13-.03 Diammonium Phosphate Plants 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-13-.04 Triple Superphosphoric Plants 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-13-.05 Granular Triple Superphosphoric Storage Facilities 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-13-.06 Wet Process Phosphoric Acid Plants 10/15/1996 6/6/1997, 62 FR 30991
Chapter No. 335-3-14 Air Permits
Section 335-3-14-.01 General Provisions 6/9/2017 12/14/2018, 83 FR 64285
Section 335-3-14-.02 Permit Procedures 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-14-.03 Standards for Granting Permits 5/23/2011 9/26/2012, 77 FR 59100.
Section 335-3-14-.04 Air Permits Authorizing Construction in in Clean Air Areas [Prevention of Significant Deterioration Permitting (PSD)] 10/5/2018 7/3/2019, 84 FR 31741 Except for changes to 335-3-14-.04(2)(w)1., state effective July 11, 2006, which lists a 100 ton per year significant net emissions increase for regulated NSR pollutants not otherwise specified at 335-3-14-.04(2)(w).
Except for the significant impact levels at 335-3-14-.04(10)(b) which were withdrawn from EPA consideration on October 9, 2014.
Except for the second sentence of paragraph 335-3-14-.04(2)(bbb)2., as well as the second and fourth sentences of paragraph 335-3-14-.04(2)(bbb)3., which include changes from the vacated federal ERP rule and were withdrawn from EPA consideration by the State on May 5, 2017.
Section 335-3-14-.05 Air Permits Authorizing Construction in or Near Nonattainment Areas 6/9/2017 12/14/2018, 83 FR 64285 With the exception of: The portion of 335-3-14-.05(1)(k) stating “excluding ethanol production facilities that produce ethanol by natural fermentation”; and 335-3-14-.05(2)(c)3 (addressing fugitive emission increases and decreases). Also with the exception of the state-withdrawn elements: 335-3-14-.05(1)(h) (the actual-to-potential test for projects that only involve existing emissions units); the last sentence at 335-3-14-.05(3)(g), stating “Interpollutant offsets shall be determined based upon the following ratios”; and the NNSR interpollutant ratios at 335-3-14-.05(3)(g)1-4.
Chapter No. 335-3-15 Synthetic Minor Operating Permits
Section 335-3-15-.01 Definitions 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-15-.02 General Provisions 8/10/2000 12/8/2000, 65 FR 76938
Section 335-3-15-.03 Applicability 11/23/1993 10/20/1994, 59 FR 52916
Section 335-3-15-.04 Synthetic Minor Operating Permit Requirements 10/15/1996 6/6/1997, 62 FR 30991
Section 335-3-15-.05 Public Participation 6/9/2017 12/14/2018, 83 FR 64285
Chapter No. 335-3-17 Conformity of Federal Actions to State Implementation Plans
Section 335-3-17-.01 Transportation Conformity 5/28/2013 10/12/2017, 82 FR 47383
Section 335-3-17-.02 General Conformity 5/23/2011 9/26/2012, 77 FR 59100

(d) EPA approved Alabama source specific requirements.

EPA Approved Alabama Source-Specific Requirements

Name of source Permit No. State
effective date
EPA approval date Explanation
Lafarge Cement Kiln AB70004_1_01 2/6/2008 7/30/2009, 74 FR 37945 Certain provisions of the permit.
Lehigh Cement Kiln 4-07-0290-03 2/6/2008 7/30/2009, 74 FR 37945 Certain provisions of the permit.

(e) EPA Approved Alabama Non-Regulatory Provisions.

EPA Approved Alabama Non-Regulatory Provisions

Name of nonregulatory SIP provision Applicable geographic or nonattainment area State submittal date/effective date EPA approval date Explanation
Attainment Plan for the Alabama Portion of the Chattanooga 1997 Annual PM2.5 Nonattainment Area A portion of Jackson County, Alabama 10/07/2009 10/5/2012, 77 FR 60904
Birmingham 1990 Baseline Emissions Inventory Birmingham Ozone Nonattainment Area 11/13/1992 6/4/1999, 64 FR 29961
Alabama Interagency Transportation Conformity Memorandum of Agreement 1/20/2000 5/11/2000, 65 FR 30362
Alabama Fuel Waiver Request - Appendix II of Attainment Demonstration of the 1-hour NAAQS for Ozone for the Birmingham Nonattainment Area Birmingham Ozone Nonattainment Area 12/1/2000 11/7/2001, 66 FR 56220
Attainment Demonstration of the 1-hour NAAQS for Ozone for the Birmingham Nonattainment Area Birmingham Ozone Nonattainment Area 12/1/2000 11/7/2001, 66 FR 56224
Maintenance Plan for the Birmingham area Jefferson County and Shelby County 1/30/2004 3/12/2004, 69 FR 11800
8-Hour Ozone Maintenance plan for the Birmingham area Jefferson County and Shelby County 1/26/2006 5/12/2006, 71 FR 27631
Conformity SIP for Birmingham and Jackson County Jefferson County, Shelby County, Jackson County 12/12/2008 3/26/2009, 74 FR 13118
110(a)(1) and (2) Infrastructure Requirements for the 1997 8-Hour Ozone National Ambient Air Quality Standards Alabama 12/10/2007 7/13/2011, 76 FR 41088 For the 1997 8-hour ozone NAAQS.
Chattanooga; Fine Particulate Matter 2002 Base Year Emissions Inventory Jackson County 7/31/2009 2/8/2012, 77 FR 6467
Regional haze plan Statewide 7/15/2008 6/28/2012, 77 FR 38515.
110(a)(1) and (2) Infrastructure Requirements for 1997 Fine Particulate Matter National Ambient Air Quality Standards Alabama 7/25/2008 10/1/2012, 77 FR 59755 With the exception of sections 110(a)(2)(D)(i) and 110(a)(2)(E)(ii).
110(a)(1) and (2) Infrastructure Requirements for 2006 Fine Particulate Matter National Ambient Air Quality Standards Alabama 9/23/2009 10/1/2012, 77 FR 59755 With the exception of sections 110(a)(2)(D)(i) and 110(a)(2)(E)(ii).
1997 Annual PM2.5 Maintenance Plan for the Birmingham Area Birmingham PM2.5 Nonattainment Area 5/2/2011 1/22/2013, 78 FR 4341
2006 24-hour PM2.5 Maintenance Plan for the Birmingham Area Birmingham PM2.5 Nonattainment Area 6/17/2010 1/25/2013, 78 FR 5306
110(a)(1) and (2) Infrastructure Requirements for 1997 Fine Particulate Matter National Ambient Air Quality Standards Alabama 7/25/2008 4/12/2013, 78 FR 21841 Addressing element 110(a)(2)(D)(i)(II) prong 3 only
110(a)(1) and (2) Infrastructure Requirements for 2006 Fine Particulate Matter National Ambient Air Quality Standards Alabama 9/23/2009 4/12/2013, 78 FR 21841 Addressing element 110(a)(2)(D)(i)(II) prong 3 only
2008 Lead Attainment Demonstration for Troy Area Troy Area 11/9/2012 1/28/2014, 79 FR 4407
110(a)(1) and (2) Infrastructure Requirements for 1997 Fine Particulate Matter National Ambient Air Quality Standards Alabama 7/25/2008 5/7/2014, 79 FR 26143 Addressing prong 4 of section 110(a)(2)(D)(i) only.
110(a)(1) and (2) Infrastructure Requirements for 2006 Fine Particulate Matter National Ambient Air Quality Standards Alabama 9/23/2009 5/7/2014, 79 FR 26143 Addressing prong 4 of section 110(a)(2)(D)(i) only.
1997 Annual PM2.5 Maintenance Plan for the Alabama portion of the Chattanooga TN-GA-AL Area Portion of Jackson County in the Chattanooga TN-GA-AL Area 4/23/2013 12/22/2014, 79 FR 76235
110(a)(1) and (2) Infrastructure Requirements for the 2008 Lead NAAQS Alabama 11/4/2011 3/18/2015, 80 FR 14019 Addressing the PSD permitting requirements of sections 110(a)(2)(C), 110(a)(2)(D)(i)(II) (prong 3) and 110(a)(2)(J) only.
110(a)(1) and (2) Infrastructure Requirements for the 2008 Ozone NAAQS Alabama 8/20/2012 3/18/2015, 80 FR 14019 Addressing the PSD permitting requirements of sections 110(a)(2)(C), 110(a)(2)(D)(i)(II) (prong 3) and 110(a)(2)(J) only.
110(a)(1) and (2) Infrastructure Requirements for the 2010 NO2 NAAQS Alabama 4/23/2013 3/18/2015, 80 FR 14019 Addressing the PSD permitting requirements of sections 110(a)(2)(C), 110(a)(2)(D)(i)(II) (prong 3) and 110(a)(2)(J) only.
Non-interference Demonstration for Federal Low-Reid Vapor Pressure Requirement for the Birmingham Area Jefferson and Shelby Counties 11/14/2014 4/17/2015, 80 FR 21170
110(a)(1) and (2) Infrastructure Requirements for the 2008 8-Hour Ozone National Ambient Air Quality Standards 7/17/2012 4/2/2015 4/2/2015, 80 FR 17689 With the exception of PSD permitting requirements for major sources of sections 110(a)(2)(C) and (J); interstate transport requirements of section 110(a)(2)(D)(i)(I) and (II), 110(a)(2)(E)(ii), and the visibility requirements of section 110(a)(2)(J).
Cross State Air Pollution Rule - State-Determined Allowance Allocations for the 2016 control periods Alabama 3/27/2014 9/22/2015
110(a)(1) and (2) Infrastructure Requirements for the 2008 Ozone NAAQS Alabama 8/20/2012 8/12/2015, 80 FR 48258 Addressing the visibility requirements of 110(a)(2)(J) only.
110(a)(1) and (2) Infrastructure Requirements for the 2008 Lead National Ambient Air Quality Standards Alabama 11/4/2011 10/9/2015, 80 FR 61111 With the exception of provisions pertaining to PSD permitting requirements in sections 110(a)(2)(C), 110(a)(2)(D)(i)(II) (prong 3), 110(a)(2)(J); and section 110(a)(2)(E)(ii).
110(a)(1) and 110(a)(2) Infrastructure Requirements for the 2010 NO2 NAAQS - Update Alabama 12/9/2015 9/22/2016, 81 FR 65286 Addressing Prongs 1 and 2 of Section 110(a)(2)(D)(i)(I) only.
110(a)(1) and (2) Infrastructure Requirements for the 2010 1-hour NO2 NAAQS Alabama 4/23/2013 11/21/2016, 81 FR 83142 With the exception of sections: 110(a)(2)(C) and (J) concerning PSD permitting requirements; 110(a)(2)(D)(i)(I) and (II) (prongs 1 through 4) concerning interstate transport requirements and the state boards of section 110(a)(2)(E)(ii).
110(a)(1) and (2) Infrastructure Requirements for the 2010 1-hour SO2 NAAQS Alabama 4/23/2013 1/12/2017, 82 FR 3637 With the exception of interstate transport requirements of section 110(a)(2)(D)(i)(II) (prong 4), and the state board requirements of section 110(a)(2)(E)(ii).
110(a)(1) and (2) Infrastructure Requirements for the 2012 Annual PM2.5 NAAQS Alabama 12/9/2015 9/18/2017, 82 FR 43487 With the exception of section 110(a)(2)(D)(i)(I) and (II) (prongs 1, 2 and 4) and the state board requirements of section 110(a)(2)(E)(ii).
110(a)(1) and (2) Infrastructure Requirements for the 2010 1-hour NO2 NAAQS Alabama 12/9/2015 10/12/2017, 82 FR 47393 Addressing Prong 4 of Section 110(a)(2)(D)(i)(I) only.
110(a)(1) and (2) Infrastructure Requirements for the 2010 1-hour SO2 NAAQS Alabama 4/23/2013 10/12/2017, 82 FR 47393 Addressing Prong 4 of Section 110(a)(2)(D)(i)(I) only.
110(a)(1) and (2) Infrastructure Requirements for the 2012 Annual PM2.5 NAAQS Alabama 12/9/2015 10/12/2017, 82 FR 47393 Addressing Prong 4 of Section 110(a)(2)(D)(i)(I) only.
Regional Haze Plan Revision Alabama 10/26/2015 10/12/2017, 82 FR 47393
2008 Lead Maintenance Plan for the Troy Area Troy Area 1/3/2018 6/20/2018, 83 FR 28543
110(a)(1) and (2) Infrastructure Requirements for the 1997 Annual PM2.5 NAAQS Alabama 12/8/2017 7/6/2018, 83 FR 31454 Addressing the state board requirements of sections 128 and 110(a)(2)(E)(ii) only.
110(a)(1) and (2) Infrastructure Requirements for the 2006 24-hour PM2.5 NAAQS Alabama 12/8/2017 7/6/2018, 83 FR 31454 Addressing the state board requirements of sections 128 and 110(a)(2)(E)(ii) only.
110(a)(1) and (2) Infrastructure Requirements for the 2012 24-hour PM2.5 NAAQS Alabama 12/8/2017 7/6/2018, 83 FR 31454 Addressing the state board requirements of sections 128 and 110(a)(2)(E)(ii) only.
110(a)(1) and (2) Infrastructure Requirements for the 2008 Lead NAAQS Alabama 12/8/2017 7/6/2018, 83 FR 31454 Addressing the state board requirements of sections 128 and 110(a)(2)(E)(ii) only.
110(a)(1) and (2) Infrastructure Requirements for the 2008 8-hour Ozone NAAQS Alabama 12/8/2017 7/6/2018, 83 FR 31454 Addressing the state board requirements of sections 128 and 110(a)(2)(E)(ii) only.
110(a)(1) and (2) Infrastructure Requirements for the 2010 NO2 NAAQS Alabama 12/8/2017 7/6/2018, 83 FR 31454 Addressing the state board requirements of sections 128 and 110(a)(2)(E)(ii) only.
110(a)(1) and (2) Infrastructure Requirements for the 2010 SO2 NAAQS Alabama 12/8/2017 7/6/2018, 83 FR 31454 Addressing the state board requirements of sections 128 and 110(a)(2)(E)(ii) only.
110(a)(1) and (2) Infrastructure Requirements for the 2012 Annual PM2.5 NAAQS Alabama 12/9/2015 9/25/2018, 83 FR 48387 Addressing Prongs 1 and 2 of section 110(a)(2)(D)(i)(I) only.
June 2018 Regional Haze Progress Report Alabama 6/26/2018 3/5/2019, 84 FR 7823
110(a)(1) and (2) Infrastructure Requirements for the 2015 8-Hour Ozone NAAQS Alabama 8/27/2018 2/6/2020, 85 FR 6808 With the exception of 110(a)(2)(D)(i)(I) (prongs 1 and 2).
110(a)(1) and (2) Infrastructure Requirements for the 2010 1-hour SO2 NAAQS Alabama 8/20/2018 3/10/2020, 85 FR 13755 Addressing Prongs 1 and 2 of section 110(a)(2)(D)(i) only.

[63 FR 70672, Dec. 22, 1998]

§ 52.51 Classification of regions.

The Alabama plan was evaluated on the basis of the following classifications:

Air quality control region Pollutant
Particulate matter Sulfur oxides Nitrogen dioxide Carbon monoxide Photochemical oxidants (hydrocarbons)
Alabama & Tombigbee Rivers Intrastate II III III III III
Columbus (Georgia)-Phenix City (Alabama) Interstate I III III III III
East Alabama Intrastate I III III III III
Metropolitan Birmingham Intrastate I II III I I
Mobile (Alabama)-Pensacola-Panama City (Florida)-Southern Mississippi Interstate I I III III I
Southeast Alabama Intrastate II III III III III
Tennessee River Valley (Alabama)-Cumberland Mountains (Tennessee) Interstate I I III III III

[37 FR 10847, May 31, 1972]

§ 52.53 Approval status.

With the exceptions set forth in this subpart, the Administrator approves Alabama's plan for the attainment and maintenance of the national standards under section 110 of the Clean Air Act. Furthermore, the Administrator finds that the plan satisfies all requirements of part D, title 1, of the Clean Air Act as amended in 1977.

[79 FR 30050, May 27, 2014, as amended at 80 FR 17691, Apr. 2, 2015; 80 FR 61112, Oct. 9, 2015; 81 FR 83144, Nov. 21, 2016; 82 FR 3639, Jan. 12, 2017; 82 FR 9515, Feb. 7, 2017; 82 FR 47396, Oct. 12, 2017; 83 FR 31458, July 6, 2018]

§ 52.54 Interstate pollutant transport provisions; What are the FIP requirements for decreases in emissions of nitrogen oxides?

(a)

(1) The owner and operator of each source and each unit located in the State of Alabama and Indian country within the borders of the State and for which requirements are set forth under the CSAPR NOX Annual Trading Program in subpart AAAAA of part 97 of this chapter must comply with such requirements. The obligation to comply with such requirements with regard to sources and units in the State will be eliminated by the promulgation of an approval by the Administrator of a revision to Alabama's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan under § 52.38(a) for those sources and units, except to the extent the Administrator's approval is partial or conditional. The obligation to comply with such requirements with regard to sources and units located in Indian country within the borders of the State will not be eliminated by the promulgation of an approval by the Administrator of a revision to Alabama's SIP.

(2) Notwithstanding the provisions of paragraph (a)(1) of this section, if, at the time of the approval of Alabama's SIP revision described in paragraph (a)(1) of this section, the Administrator has already started recording any allocations of CSAPR NOX Annual allowances under subpart AAAAA of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart AAAAA of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR NOX Annual allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

(b)

(1) The owner and operator of each source and each unit located in the State of Alabama and Indian country within the borders of the State and for which requirements are set forth under the CSAPR NOX Ozone Season Group 1 Trading Program in subpart BBBBB of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2015 and 2016.

(2) The owner and operator of each source and each unit located in the State of Alabama and Indian country within the borders of the State and for which requirements are set forth under the CSAPR NOX Ozone Season Group 2 Trading Program in subpart EEEEE of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2017 and each subsequent year. The obligation to comply with such requirements with regard to sources and units in the State will be eliminated by the promulgation of an approval by the Administrator of a revision to Alabama's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan (FIP) under § 52.38(b) for those sources and units, except to the extent the Administrator's approval is partial or conditional. The obligation to comply with such requirements with regard to sources and units located in Indian country within the borders of the State will not be eliminated by the promulgation of an approval by the Administrator of a revision to Alabama's SIP.

(3) Notwithstanding the provisions of paragraph (b)(2) of this section, if, at the time of the approval of Alabama's SIP revision described in paragraph (b)(2) of this section, the Administrator has already started recording any allocations of CSAPR NOX Ozone Season Group 2 allowances under subpart EEEEE of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart EEEEE of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR NOX Ozone Season Group 2 allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

[76 FR 48361, Aug. 8, 2011, as amended at 80 FR 57275, Sept. 22, 2015; 81 FR 74586 and 74593, Oct. 26, 2016; 83 FR 65924, Dec. 21, 2018]

§ 52.55 Interstate pollutant transport provisions; What are the FIP requirements for decreases in emissions of sulfur dioxide?

(a) The owner and operator of each source and each unit located in the State of Alabama and Indian country within the borders of the State and for which requirements are set forth under the CSAPR SO2 Group 2 Trading Program in subpart DDDDD of part 97 of this chapter must comply with such requirements. The obligation to comply with such requirements with regard to sources and units in the State will be eliminated by the promulgation of an approval by the Administrator of a revision to Alabama's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan under § 52.39 for those sources and units, except to the extent the Administrator's approval is partial or conditional. The obligation to comply with such requirements with regard to sources and units located in Indian country within the borders of the State will not be eliminated by the promulgation of an approval by the Administrator of a revision to Alabama's SIP.

(b) Notwithstanding the provisions of paragraph (a) of this section, if, at the time of the approval of Alabama's SIP revision described in paragraph (a) of this section, the Administrator has already started recording any allocations of CSAPR SO2 Group 2 allowances under subpart DDDDD of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart DDDDD of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR SO2 Group 2 allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

[76 FR 48361, Aug. 8, 2011, as amended at 80 FR 57275, Sept. 22, 2015; 81 FR 74586 and 74593, Oct. 26, 2016]

§ 52.56 [Reserved]

§ 52.57 Control strategy: Sulfur oxides.

(a) The requirements of Subpart G of this chapter are not met since the Alabama plan does not provide for attainment and maintenance of the national standards for sulfur oxides in the vicinity of the Widows Creek Power Plant in Jackson County, Alabama. Therefore, Part 5.1, Fuel Combustion, of Chapter 5, Control of Sulfur Compound Emissions, of the rules and regulations of the State of Alabama, as adopted by the Alabama Air Pollution Control Commission on May 29, 1973, and amended on March 25, 1975, which is part of the revised sulfur oxide control strategy, is disapproved as it applies to the Widows Creek Plant. Part 5.1 of the Alabama rules and regulations as adopted on January 18, 1972, remains the implementation plan regulation applicable to that source.

(b) [Reserved]

[41 FR 42674, Sept. 28, 1976, as amended at 51 FR 40676, Nov. 7, 1986]

§ 52.58 Control strategy: Lead.

The lead plan submitted by the State on March 24, 1982, is disapproved because it fails to provide for the attainment of the lead standard throughout Alabama. The lead plan submitted by the State on October 7, 1985, and November 13, 1986, for Jefferson County is conditionally approved on the condition that the State by October 1, 1987, determine what additional control measures may be necessary, if any, to assure attainment and maintenance as expeditiously as practicable but no later than the applicable attainment deadline and submit those measures to EPA for approval, together with an appropriate demonstration of attainment. The provisions in the regulation submitted on October 7, 1985, that give the Jefferson County Health Officer discretion to vary the requirements of the regulation are approved as limits on that discretion, but any variances that may result from those provisions are not approved in advance and hence change the applicable implementation plan only when approved by EPA on a case-by-case basis.

[49 FR 18738, May 2, 1984, as amended at 52 FR 4291, Feb. 11, 1987]

§ 52.60 Significant deterioration of air quality.

(a) All applications and other information required pursuant to § 52.21 from sources located in the State of Alabama shall be submitted to the State agency, Alabama Department of Environmental Management, P.O. Box 301463, Montgomery, Alabama 36130-1463, rather than to EPA's Region 4 office.

(b) On March 24, 1987, the Alabama Department of Environmental Management submitted a letter committing the State of Alabama to require that modeling for PSD permits be done only in accordance with the “Guideline on Air Quality Models (Revised)” or other models approved by EPA.

[42 FR 22869, May 5, 1977, as amended at 46 FR 55518, Nov. 10, 1981; 52 FR 48812, Dec. 28, 1987; 74 FR 55143, Oct. 27, 2009]

§ 52.61 [Reserved]

§ 52.62 Control strategy: Sulfur oxides and particulate matter.

In a letter dated May 29, 1987, the Alabama Department of Health and Environmental Control certified that no emission limits in the State's plan are based on dispersion techniques not permitted by EPA's stack height rules. The certification does not apply to: Alabama Electric Cooperative—Lowman Steam Plant; Alabama Power Company-Gorgas Steam Plant, Gaston Steam Plant, Greene County Steam Plant, Gadsden Steam Plant, Miller Steam Plant, and Barry Steam Plant; Alabama River Pulp; Champion International Corporation; Container Corporation of America; Exxon Company's Big Escambia Creek Treating Facility; General Electric's Burkville Plant; International Paper; Scott Paper Company; Tennessee Valley Authority's Colbert, and Widows Creek Steam Plant; Union Camp Corporation; and U.S. Steel.

(a) Determination of Attaining Data. EPA has determined, as of September 20, 2010, the Birmingham, Alabama, nonattainment area has attaining data for the 2006 24-hour PM2.5 NAAQS. This clean data determination, in accordance with 40 CFR 51.1004(c), suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as this area continues to meet the 2006 24-hour PM2.5 NAAQS.

(b) Determination of Attaining Data. EPA has determined, as of May 31, 2011, the Chattanooga, Tennessee, nonattainment area has attaining data for the 1997 annual PM2.5 NAAQS. This determination, in accordance with 40 CFR 52.1004(c), suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as this area continues to meet the 1997 annual PM2.5 NAAQS.

(c) Determination of attaining data. EPA has determined, as of June 29, 2011, the Birmingham, Alabama, nonattainment area has attaining data for the 1997 annual PM2.5 NAAQS. This determination, in accordance with 40 CFR 52.1004(c), suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as this area continues to meet the 1997 annual PM2.5 NAAQS.

(d) Disapproval. EPA is disapproving portions of Alabama's Infrastructure SIP for the 2006 24-hour PM2.5 NAAQS addressing interstate transport, specifically with respect to section 110(a)(2)(D)(i)(I).

(e) Disapproval. EPA is disapproving portions of Alabama's Infrastructure SIP for the 1997 annual and 2006 24-hour PM2.5 NAAQS addressing section 110(a)(2)(E)(ii) that requires the State to comply with section 128 of the CAA.

[55 FR 5846, Feb. 20, 1990, as amended at 75 FR 57187, Sept. 20, 2010; 76 FR 31241, May 31, 2011; 76 FR 38024, June 29, 2011; 76 FR 43136, July 20, 2011; 77 FR 62452, Oct. 15, 2012]

§ 52.63 PM10 State Implementation Plan development in group II areas.

On March 15, 1989, the State submitted a committal SIP for the cities of Leeds and North Birmingham in Jefferson County. The committal SIP contains all the requirements identified in the July 1, 1987, promulgation of the SIP requirements for PM10 at 52 FR 24681. The SIP commits the State to submit an emissions inventory, continue to monitor for PM10, report data and to submit a full SIP if a violation of the PM10 and National Ambient Air Quality Standards is detected.

[56 FR 32514, July 17, 1991]

§ 52.64 Determination of attainment.

Based upon EPA's review of the air quality data for the 3-year period 2007-2009, EPA determined that the Chattanooga, Alabama-Georgia-Tennessee PM2.5 nonattainment area attained the 1997 annual PM2.5 NAAQS by the applicable attainment date of April 5, 2010. Therefore, EPA has met the requirement pursuant to CAA section 179(c) to determine, based on the Area's air quality as of the attainment date, whether the Area attained the standard. EPA also determined that the Chattanooga, Alabama-Georgia-Tennessee PM2.5 nonattainment area is not subject to the consequences of failing to attain pursuant to section 179(d).

[76 FR 55575, Sept. 8, 2011]

§ 52.65 Control Strategy: Nitrogen oxides.

On October 22, 1990, the Alabama Department of Environmental Management submitted a revision to Chapter 2, Control Strategy, by adding subsection 4.2.3. This revision addressed the strategy Alabama is using to implement provisions of the Prevention of Significant Deterioration regulations for nitrogen oxides.

[57 FR 24370, June 9, 1992]

§ 52.66 [Reserved]

§ 52.69 Original identification of plan section.

(a) This section identified the original “Air Implementation Plan for the State of Alabama” and all revisions submitted by Alabama that were federally approved prior to December 1, 1998. The information in this section is available in the 40 CFR, part 52 edition revised as of July 1, 1999, the 40 CFR, part 52, Volume 1 of 2 (§§ 52.01 to 52.1018) editions revised as of July 1, 2000 through July 1, 2011, and the 40 CFR, part 52, Volume 1 of 3 (§§ 52.01 to 52.1018) editions revised as of July 1, 2012.

(b)-(c) [Reserved]

[79 FR 30050, May 27, 2014]

Subpart C - Alaska

§ 52.70 Identification of plan.

(a) Purpose and scope. This section sets forth the applicable State implementation plan for the State of Alaska under section 110 of the Clean Air Act, 42 U.S.C. 7401-7671q and 40 CFR part 51 to meet national ambient air quality standards.

(b) Incorporation by reference.

(1) Material listed in paragraphs (c) and (d) of this section with an EPA approval date prior to September 8, 2017, was approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Material is incorporated as it exists on the date of the approval, and notice of any change in the material will be published in the Federal Register. Entries in paragraphs (c) and (d) of this section with EPA approval dates after September 8, 2017, will be incorporated by reference in the next update to the SIP compilation.

(2) The EPA Region 10 certifies that the rules and regulations provided by the EPA in the SIP compilation at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated State rules/regulations which have been approved as part of the State Implementation Plan as of September 8, 2017.

(3) Copies of the materials incorporated by reference may be inspected at the EPA Region 10 Office at 1200 Sixth Avenue, Seattle WA, 98101; or the National Archives and Records Administration (NARA). For information on the availability of this material at NARA, call (202) 741-6030, or go to: https://www.archives.gov/federal-register/cfr/ibr-locations.html.

(c) EPA approved regulations.

EPA-Approved Alaska Regulations and Statutes

State citation Title/subject State
effective date
EPA approval date Explanations
Alaska Administrative Code Title 18 Environmental Conservation, Chapter 50 - Air Quality Control (18 AAC 50)
18 AAC 50 - Article 1. Ambient Air Quality Management
18 AAC 50.005 Purpose and Applicability of Chapter 10/1/2004 8/14/2007, 72 FR 45378
18 AAC 50.007 Local Government Powers or Obligations Under a Local Air Quality Control Program 2/28/2015 9/8/2017, 82 FR 42457
18 AAC 50.010 Ambient Air Quality Standards 8/20/2016 8/28/2017, 82 FR 40712 Except (8).
18 AAC 50.015 Air Quality Designations, Classifications, and Control Regions 4/17/2015 5/19/2016, 81 FR 31511
18 AAC 50.020 Baseline Dates and Maximum Allowable Increases 8/20/2016 8/28/2017, 82 FR 40712
18 AAC 50.025 Visibility and Other Special Protection Areas 9/15/2018 8/29/2019, 84 FR 45419
18 AAC 50.035 Documents, Procedures, and Methods Adopted by Reference 9/15/2018 8/29/2019,84 FR 45419 except (a)(6), (a)(9), and (b)(4).
18 AAC 50.040 Federal Standards Adopted by Reference 9/15/2018 8/29/2019, 84 FR 45419 except (a), (b), (c), (d), (e), (g), (j), and (k).
18 AAC 50.045 Prohibitions 10/1/2004 8/14/2007, 72 FR 45378
18 AAC 50.050 Incinerator Emission Standards 7/25/2008 9/19/2014, 79 FR 56268
18 AAC 50.055 Industrial Processes and Fuel-Burning Equipment 9/15/2018 8/29/2019, 84 FR 45419 except (d)(2)(B).
18 AAC 50.065 Open Burning 3/2/2016 9/8/2017, 82 FR 42457
18 AAC 50.070 Marine Vessel Visible Emission Standards 6/21/1998 8/14/2007, 72 FR 45378
18 AAC 50.075 Solid Fuel-fired Heating Device Visible Emission Standards 1/12/2018 6/5/2019, 84 FR 26019 Except (d)(2) and (f).
18 AAC 50.076 Solid Fuel-Fired Heating Device Fuel Requirements; Registration of Commercial Wood Sellers 11/26/2016 9/8/2017, 82 FR 42457 Except (g)(11).
18 AAC 50.077 Standards for Wood-Fired Heating Devices 11/26/2016 9/8/2017, 82 FR 42457 Except (h).
18 AAC 50.080 Ice Fog Standards 1/18/1997 8/14/2007, 72 FR 45378
18 AAC 50.100 Nonroad Engines 10/1/2004 8/14/2007, 72 FR 45378
18 AAC 50.110 Air Pollution Prohibited 5/26/1972 5/31/1972, 37 FR 10842
18 AAC 50 - Article 2. Program Administration
18 AAC 50.200 Information Requests 10/1/2004 8/14/2007, 72 FR 45378
18 AAC 50.201 Ambient Air Quality Investigation 10/1/2004 8/14/2007, 72 FR 45378
18 AAC 50.205 Certification 10/1/2004 8/14/2007, 72 FR 45378
18 AAC 50.215 Ambient Air Quality Analysis Methods 9/15/2018 8/29/2019, 84 FR 45419 except (a)(4).
18 AAC 50.220 Enforceable Test Methods 9/15/2018 8/29/2019, 84 FR 45419 except (c)(1)(A), (B), (C), and (c)(2).
18 AAC 50.225 Owner-Requested Limits 9/15/2018 8/29/2019, 84 FR 45419
18 AAC 50.230 Preapproved Emission Limits 9/15/2018 8/29/2019, 84 FR 45419 except (d).
18 AAC 50.240 Excess Emissions 1/18/1997 11/18/1998, 63 FR 63983
18 AAC 50.245 Air Quality Episodes and Advisories for Air Pollutants Other than PM2.5 2/28/2015 9/8/2017, 82 FR 42457
18 AAC 50.246 Air Quality Episodes and Advisories for PM2.5 2/28/2015 9/8/2017, 82 FR 42457
18 AAC 50.250 Procedures and Criteria for Revising Air Quality Classifications 10/1/2004 8/14/2007, 72 FR 45378
18 AAC 50.260 Guidelines for Best Available Retrofit Technology under the Regional Haze Rule 9/15/2018 8/29/2019, 84 FR 45419
18 AAC 50 - Article 3. Major Stationary Source Permits
18 AAC 50.301 Permit Continuity 10/1/2004 8/14/2007, 72 FR 45378
18 AAC 50.302 Construction Permits 9/14/2012 9/19/2014, 79 FR 56268 Except (a)(3).
18 AAC 50.306 Prevention of Significant Deterioration (PSD) Permits 1/4/2013 9/19/2014, 79 FR 56268
18 AAC 50.311 Nonattainment Area Major Stationary Source Permits 9/15/2018 8/29/2019, 84 FR 45419
18 AAC 50.345 Construction, Minor and Operating Permits: Standard Permit Conditions 9/15/2018 8/29/2019, 84 FR 45419 except (b), (c)(3), and (l).
18 AAC 50 - Article 4. User Fees
18 AAC 50.400 Permit Administration Fees 9/26/2015 11/25/2016, 81 FR 85160 Except (a), (b), (c), and (i).
18 AAC 50 - Article 5. Minor Permits
18 AAC 50.502 Minor Permits for Air Quality Protection 9/15/2018 8/29/2019, 84 FR 45419
18 AAC 50.508 Minor Permits Requested by the Owner or Operator 12/9/2010 9/19/2014, 79 FR 56268
18 AAC 50.510 Minor Permit - Title V Permit Interface 12/9/2010 9/19/2014, 79 FR 56268
18 AAC 50.540 Minor Permit: Application 9/15/2018 8/29/2019, 84 FR 45419
18 AAC 50.542 Minor Permit: Review and Issuance 9/15/2018 8/29/2019, 84 FR 45419
18 AAC 50.544 Minor Permits: Content 12/9/2010 9/19/2014, 79 FR 56268
18 AAC 50.546 Minor Permits: Revisions 7/15/2008 9/19/2014, 79 FR 56268 Except (b).
18 AAC 50.560 General Minor Permits 9/15/2018 8/29/2019, 84 FR 45419
18 AAC 50 - Article 7. Transportation Conformity
18 AAC 50.700 Purpose 4/17/2015 9/8/2015; 80 FR 53735
18 AAC 50.705 Applicability 4/17/2015 9/8/2015; 80 FR 53735
18 AAC 50.712 Agency Responsibilities 4/17/2015 9/8/2015; 80 FR 53735
18 AAC 50.715 Interagency Consultation Procedures 3/2/2016 8/28/2017, 82 FR 40712
18 AAC 50.720 Public Involvement 3/2/2016 8/28/2017, 82 FR 40712
18 AAC 50.740 Written Comments 4/17/2015 9/8/2015, 80 FR 53735
18 AAC 50.745 Resolving Conflicts 4/17/2015 9/8/2015, 80 FR 53735
18 AAC 50.750 Exempt Projects 4/17/2015 9/8/2015, 80 FR 53735
18 AAC 50 - Article 9. General Provisions
18 AAC 50.900 Small Business Assistance Program 10/1/2004 8/14/2007, 72 FR 45378
18 AAC 50.990 Definitions 9/15/2018 8/29/2019, 84 FR 45419
Alaska Administrative Code Title 18 Environmental Conservation, Chapter 52 - Emissions Inspection and Maintenance Requirements (18 AAC 52)
18 AAC 52 - Article 1. Emissions Inspection and Maintenance Requirements
18 AAC 52.005 Applicability and General Requirements 5/17/2008 3/22/2010, 75 FR 13436
18 AAC 52.007 Suspension and Reestablishment of I/M Requirements 5/17/2008 3/22/2010, 75 FR 13436
18 AAC 52.010 I/M Program Administration Office 2/18/2006 3/22/2010, 75 FR 13436
18 AAC 52.015 Motor Vehicle Maintenance Requirements 2/18/2006 3/22/2010, 75 FR 13436
18 AAC 52.020 Certificate of Inspection Requirements 2/18/2006 3/22/2010, 75 FR 13436
18 AAC 52.025 Visual Identification of Certificate of Inspection, Waivers, and Exempt Vehicles 2/18/2006 3/22/2010, 75 FR 13436
18 AAC 52.030 Department-Administered I/M Program 2/1/1994 4/5/1995, 60 FR 17232
18 AAC 52.035 I/M Program Administered by an Implementing Agency 3/27/2002 3/22/2010, 75 FR 13436
18 AAC 52.037 Reporting Requirements for an I/M Program Administered by an Implementing Agency 2/18/2006 3/22/2010, 75 FR 13436
18 AAC 52.040 Centralized Inspection Program 2/1/1994 4/5/1995, 60 FR 17232
18 AAC 52.045 Decentralized Inspection Program 2/1/1994 4/5/1995, 60 FR 17232
18 AAC 52.050 Emissions Standards 3/27/2002 3/22/2010, 75 FR 13436
18 AAC 52.055 Alternative Requirements, Standards and Test Procedures 1/1/2000 1/8/2002, 67 FR 822
18 AAC 52.060 Waivers 5/17/2008 3/22/2010, 75 FR 13436
18 AAC 52.065 Emissions-Related Repair Cost Minimum 1/1/2000 1/8/2002, 67 FR 822
18 AAC 52.070 Referee Facility 3/27/2002 3/22/2010, 75 FR 13436
18 AAC 52.075 Kit Cars and Custom-Manufactured Vehicles 2/1/1994 4/5/1995, 60 FR 17232
18 AAC 52.080 Grey Market Vehicles 3/27/2002 3/22/2010, 75 FR 13436
18 AAC 52.085 Vehicle Modifications 2/18/2006 3/22/2010, 75 FR 13436
18 AAC 52.090 Repair of Nonconforming Vehicles 1/1/1998 12/29/1999, 64 FR 72940
18 AAC 52.095 Minimum Certification Requirements 1/1/1998 12/29/1999, 64 FR 72940
18 AAC 52.100 Enforcement Procedures for Violations by Motorists 12/14/2006 3/22/2010, 75 FR 13436
18 AAC 52.105 Enforcement Procedures for Violations by Certified Mechanics or Stations 1/1/2000 1/8/2002, 67 FR 822
18 AAC 52 - Article 4. Certification Requirements
18 AAC 52.400 Mechanic Certification 1/1/1998 12/29/1999, 64 FR 72940
18 AAC 52.405 Certified Mechanic Examinations 3/27/2002 3/22/2010, 75 FR 13436
18 AAC 52.410 Training Course Certification 2/18/2006 3/22/2010, 75 FR 13436
18 AAC 52.415 I/M Station Certification 1/1/2000 1/8/2002, 67 FR 822
18 AAC 52.420 Equipment Certification 1/1/2000 1/8/2002, 67 FR 822
18 AAC 52.425 Renewal of Certification 1/1/1998 12/29/1999, 64 FR 72940
18 AAC 52.430 Duty to Report Change in Status 2/1/1994 4/5/1995, 60 FR 17232
18 AAC 52.440 Monitoring of Certified Mechanics and Stations 1/1/2000 1/8/2002, 67 FR 822
18 AAC 52.445 Suspension or Revocation of Certification 2/1/1994 4/5/1995, 60 FR 17232
18 AAC 52 - Article 5. Certified Station Requirements
18 AAC 52.500 General Operating Requirements 1/1/2000 1/8/2002, 67 FR 822
18 AAC 52.505 Display of Certified Station Sign 2/1/1994 4/5/1995, 60 FR 17232
18 AAC 52.510 Display of Certificates 2/18/2006 3/22/2010, 75 FR 13436
18 AAC 52.515 Inspection Charges 2/18/2006 3/22/2010, 75 FR 13436
18 AAC 52.520 Required Tools and Equipment 2/18/2006 3/22/2010, 75 FR 13436
18 AAC 52.525 Remote Station Operation 1/1/2000 1/8/2002, 67 FR 822
18 AAC 52.527 Prescreening Prohibited 1/1/2000 1/8/2002, 67 FR 822
18 AAC 52.530 Preliminary Inspection 1/1/2000 1/8/2002, 67 FR 822
18 AAC 52.535 Test Abort Conditions 3/27/2002 3/22/2010, 75 FR 13436
18 AAC 52.540 Official I/M Testing 3/27/2002 3/22/2010, 75 FR 13436
18 AAC 52.545 Parts on Order 1/1/1998 12/29/1999, 64 FR 72940
18 AAC 52.546 Unavailable Parts 1/1/1998 12/29/1999, 64 FR 72940
18 AAC 52.550 Recordkeeping Requirements 2/1/1994 4/5/1995, 60 FR 17232
18 AAC 52 - Article 9. General Provisions
18 AAC 52.990 Definitions 2/18/2006 3/22/2010, 75 FR 13436
Alaska Administrative Code Title 18 Environmental Conservation, Chapter 53 - Fuel Requirements for Motor Vehicles (18 AAC 53)
18 AAC 53 - Article 1. Oxygenated Gasoline Requirements
18 AAC 53.005 Purpose and Applicability; General Requirements 10/31/1997 12/29/1999, 64 FR 72940
18 AAC 53.007 Dispenser Labeling 10/31/1997 12/29/1999, 64 FR 72940
18 AAC 53.010 Control Periods and Control Areas 2/20/2004 6/23/2004, 69 FR 34935
18 AAC 53.020 Required Oxygen Content 10/31/1997 12/29/1999, 64 FR 72940
18 AAC 53.030 Sampling, Testing and Oxygen Content Calculations 10/31/1997 12/29/1999, 64 FR 72940
18 AAC 53.035 Per Gallon Method of Compliance 10/31/1997 12/29/1999, 64 FR 72940
18 AAC 53.040 Averaging Oxygen Content Method of Compliance 10/31/1997 12/29/1999, 64 FR 72940
18 AAC 53.045 Oxygen Credits and Debits 10/31/1997 12/29/1999, 64 FR 72940
18 AAC 53.060 Oxygenated Gasoline Blending 10/31/1997 12/29/1999, 64 FR 72940
18 AAC 53.070 Registration and Permit 10/31/1997 12/29/1999, 64 FR 72940
18 AAC 53.080 Car Fees 12/30/2000 1/08/2002, 67 FR 822
18 AAC 53.090 Recordkeeping 10/31/1997 12/29/1999, 64 FR 72940
18 AAC 53.100 Reporting 10/31/1997 12/29/1999, 64 FR 72940
18 AAC 53.105 Product Transfer Document 10/31/1997 12/29/1999, 64 FR 72940
18 AAC 53.120 Inspection and Sampling 10/31/1997 12/29/1999, 64 FR 72940
18 AAC 53.130 Liability for Violation 10/31/1997 12/29/1999, 64 FR 72940
18 AAC 53.140 Defenses for Violation 10/31/1997 12/29/1999, 64 FR 72940
18 AAC 53.150 Temporary Variances 10/31/1997 12/29/1999, 64 FR 72940
18 AAC 53.160 Quality Assurance Program 10/31/1997 12/29/1999, 64 FR 72940
18 AAC 53.170 Attest Engagements 10/31/1997 12/29/1999, 64 FR 72940
18 AAC 53.190 Suspension and Reestablishment of Control Period 2/20/2004 6/23/2004, 69 FR 34935
18 AAC 53 - Article 9. General Provisions
18 AAC 53.990 Definitions 10/31/1997 12/29/1999, 64 FR 72940
Alaska Statutes
Title 45 Trade and Commerce, Chapter 45.45. Trade Practices
Sec. 45.45.400 Prohibited Transfer of Used Cars 6/25/1993 11/18/1998, 63 FR 63983 Except (b).
Title 46 Water, Air, Energy, and Environmental Conservation, Chapter 46.14 - Air Quality Control
Sec. 46.14.550 Responsibilities of Owner and Operator; Agent for Service 1/4/2013 9/19/2014, 79 FR 56268
Sec. 46.14.560 Unavoidable Malfunctions and Emergencies 6/25/1993 11/18/1998, 63 FR 63983
Sec. 46.14.990 Definitions 1/4/2013 9/19/2014, 79 FR 56268 Except (1) through (3), (6), (7), (9) through (14), (19) through (26), and (28).
City and Borough Codes and Ordinances
Anchorage Municipal Code 21.85.030 Improvement Requirements by Improvement Area 1/16/1987 (city effective date) 8/13/1993, 58 FR 43084 Eagle River PM Plan - Contingency Plan.
Anchorage Municipal Code 21.45.080.W.7 Paving 9/24/1991 (city effective date) 8/13/1993, 58 FR 43084 Section W.7. Eagle River PM Plan - Contingency Plan.
Fairbanks North Star Borough Ordinance No. 2001-17 Mandating a Fairbanks North Star Borough Motor Vehicle Plug-in Program 4/12/2001 (borough adoption date) 2/4/2002, 67 FR 5064 Fairbanks Transportation Control Program - Carbon Monoxide.
Fairbanks North Star Borough Ordinance No. 2003-71 An Ordinance amending the Carbon Monoxide Emergency Episode Prevention Plan including implementing a Woodstove Control Ordinance 10/30/2003 (borough adoption date) 7/27/2004, 69 FR 44601 Fairbanks Carbon Monoxide Maintenance Plan.
Ordinance of the City and Borough of Juneau, No. 91-52 An Ordinance amending the Wood smoke control code to lower the particulate count threshold, and to prohibit the burning in woodstoves of substances other than paper, cardboard and untreated wood 1/6/1992 (city adoption date) 3/24/1994, 59 FR 13884 Mendenhall Valley PM Plan.
Ordinance of the City and Borough of Juneau, No. 91-53 An Ordinance amending the wood smoke control fine schedule to increase the fines for violations of the wood smoke control code 1/6/1992 (city adoption date) 3/24/1994, 59 FR 13884 Mendenhall Valley PM Plan.
Ordinance of the City and Borough of Juneau No. 93-01 Setting boundaries for regrading and surfacing 2/8/1993 (city adoption date) 3/24/1994, 59 FR 13884 Mendenhall Valley PM Plan.
Ordinance of the City and Borough of Juneau, No. 93-06 Setting boundaries for regrading and surfacing 4/5/1993 (city adoption date) 3/24/1994, 59 FR 13884 Mendenhall Valley PM Plan.
Ordinance of the City and Borough of Juneau, No. 93-39am An Ordinance creating Local Improvement District No. 77 of the City and Borough, setting boundaries for drainage and paving of streets in the Mendenhall Valley 11/17/1993 (city adoption date) 3/24/1994, 59 FR 13884 Mendenhall Valley PM Plan.
Anchorage Ordinance 2006-13 An ordinance amending the Anchorage Municipal Code, Chapters 15.80 and 15.85 to comply with State I/M regulations and to comply with DMV Electronic Procedures 2/14/2006 (city approval date) 3/22/2010, 75 FR 13436 Anchorage Transportation Control Program - Carbon Monoxide.
Ordinance of the City and Borough of Juneau, Serial No. 2008-28 An Ordinance Amending the Woodsmoke Control Program Regarding Solid Fuel-Fired Burning Devices 9/8/2008 (city adoption date) 5/9/2013, 78 FR 27071 Mendenhall Valley PM Limited Maintenance Plan.
Fairbanks North Star Borough Code
Chapter 21.28 - PM 2.5 Air Quality Control Program
21.28.010 Definitions 3/2/2015 (borough effective date) 9/8/2017, 82 FR 42457
21.28.020 Borough listed appliances 1/15/2016 (borough effective date) 9/8/2017, 82 FR 42457
21.28.030 Prohibited acts 10/1/2016 (borough effective date) 9/8/2017, 82 FR 42457 except H and J.
21.28.050 Forecasting exceedances and restrictions in the air quality control zone during an alert 6/26/2015 (borough effective date) 9/8/2017, 82 FR 42457
21.28.060 No other adequate source of heat determination 8/12/2016 (borough effective date) 9/8/2017, 82 FR 42457

(d) EPA approved state source-specific requirements.

EPA-Approved Alaska Source-Specific Requirements

Name of source Order/permit number State effective date EPA approval date Explanations
None

(e) EPA approved nonregulatory provisions and quasi-regulatory measures.

EPA-Approved Alaska Nonregulatory Provisions and Quasi-Regulatory Measures

Name of SIP provision Applicable geographic or nonattainment area State
submittal date
EPA approval date Explanations
State of Alaska Air Quality Control Plan: Volume II. Analysis of Problems, Control Actions
Section I. Background
II.I.A. Introduction Statewide 1/8/1997 12/29/1999, 64 FR 72940
II.I.B. Air Quality Control Regions Statewide 1/8/1997 12/29/1999, 64 FR 72940
II.I.C. Attainment/nonattainment Designations Statewide 1/8/1997 12/29/1999, 64 FR 72940
II.I.D. Prevention of Significant Deterioration Designations Statewide 1/8/1997 12/29/1999, 64 FR 72940
II.I.E. New Source Review Statewide 1/8/1997 12/29/1999, 64 FR 72940
Section II. State Air Quality Control Program
II.II. State Air Quality Control Program Statewide 7/9/2012 10/22/2012, 77 FR 64425
Section III. Areawide Pollutant Control Program
II.III.A. Statewide Carbon Monoxide Control Program Statewide 6/5/2008 3/22/2010, 75 FR 13436
II.III.B. Anchorage Transportation Control Program Anchorage 1/4/2002 9/18/2002, 67 FR 58711
II.III.B.11. Anchorage Carbon Monoxide Maintenance Plan Anchorage 9/20/2011 3/3/2014, 79 FR 11707
II.III.B.12. Anchorage Second 10-year Carbon Monoxide Limited Maintenance Plan Anchorage 4/22/2013 3/3/2014, 79 FR 11707
II.III.C. Fairbanks Transportation Control Program Fairbanks 8/30/2001 2/4/2002, 67 FR 5064
II.III.C.11. Fairbanks Carbon Monoxide Redesignation and Maintenance Plan Fairbanks 9/15/2009 3/22/2010, 75 FR 13436
II.III.C.12. Fairbanks Second 10-year Carbon Monoxide Limited Maintenance Plan Fairbanks 4/22/2013 8/9/2013, 78 FR 48611
II.III.D. Particulate Matter Statewide 10/15/1991 8/13/1993, 58 FR 43084
II.III.D.2. Eagle River PM10 Control Plan Eagle River 10/15/1991 8/13/1993, 58 FR 43084
II.III.D.2.a. Eagle River PM10 Limited Maintenance Plan Eagle River 9/29/2010 1/7/2013, 78 FR 900
II.III.D.3. Mendenhall Valley PM10 Control Plan Mendenhall Valley 6/22/1993 3/24/1994, 59 FR 13884
II.III.D.3.a. Mendenhall Valley PM10 Limited Maintenance Plan Mendenhall Valley 5/14/2009 5/9/2013, 78 FR 27071
II.III.D.4. Interstate Transport of Particulate Matter Statewide 2/7/2008 10/15/2008, 73 FR 60957
II.III.D.5. Fairbanks North Star Borough PM2.5 Control Plan Fairbanks North Star Borough 11/23/2016 9/8/2017, 82 FR 42457 Fairbanks North Star Borough PM2.5 Moderate Area Plan.
II.III.E. Ice Fog Statewide 1/18/1980 7/5/1983, 48 FR 30623
II.III.F. Open Burning Statewide 4/4/2011 2/14/2013, 78 FR 10546
II.III.F.1. In Situ Burning Guidelines for Alaska Statewide 4/4/2011 2/14/2013, 78 FR 10546 Revision 1, August 2008.
II.III.G. Wood Smoke Pollution Control Statewide 11/15/1983 4/24/1984, 49 FR 17497
II.III.H. Lead Pollution Control Statewide 11/15/1983 1/3/1984, 49 FR 67
II.III.I. Transportation Conformity Statewide 4/17/2015 9/8/2015, 80 FR 53735
II.III.I.1. Transportation Conformity Supplement Statewide 7/29/2015 9/8/2015, 80 FR 53735 Clarification re: access to public records: AS 40.25.110, AS 40.25.115, and 2 AAC 96.
II.III.J. General Conformity Statewide 12/05/1994 9/27/1995, 60 FR 49765
II.III.K. Area Wide Pollutant Control Program for Regional Haze Statewide 3/10/2016 4/12/2018, 83 FR 15746
Section IV. Point Source Control Program
II.IV.A. Summary Statewide 11/15/1983 4/24/1984, 49 FR 17497
II.IV.B. State Air Quality Regulations Statewide 11/15/1983 4/24/1984, 49 FR 17497
II.IV.C. Local Programs Statewide 11/15/1983 4/24/1984, 49 FR 17497
II.IV.D. Description of Source Categories and Pollutants Statewide 11/15/1983 4/24/1984, 49 FR 17497
II.IV.E. Point Source Control Statewide 11/15/1983 4/24/1984, 49 FR 17497
II.IV.F. Facility Review Procedures Statewide 9/12/1988 7/31/1989, 54 FR 31522
II.IV.G. Application Review and Permit Development Statewide 11/15/1983 4/24/1984, 49 FR 17497
II.IV.H. Permit Issuance Requirements Statewide 11/15/1983 4/24/1984, 49 FR 17497
Section V. Ambient Air Monitoring
II.V.A. Purpose Statewide 1/18/1980 4/15/1981, 46 FR 21994
II.V.B. Completed Air Monitoring Projects Statewide 1/18/1980 4/15/1981, 46 FR 21994
II.V.C. Air Monitoring Network Statewide 1/18/1980;
7/11/1994
4/15/1981, 46 FR 21994; 4/5/1995, 60 FR 17237
II.V.E. Annual Review Statewide 1/18/1980 4/15/1981, 46 FR 21994
State of Alaska Air Quality Control Plan: Volume III. Appendices
Section II. State Air Quality Control Program
III.II.A. State Air Statutes Statewide 12/11/2006 3/22/2010, 75 FR 13436 Except 46.03.170.
III.II.A.1. State Attorney General Opinions on Legal Authority Statewide 12/11/2006 3/22/2010, 75 FR 13436
III.II.B. Municipality of Anchorage and ADEC Agreements Anchorage 4/22/2013 3/3/2014, 79 FR 11707
III.II.C. Fairbanks North Star Borough and ADEC Agreements Fairbanks 12/11/2006 3/22/2010, 75 FR 13436
III.II.D. CAA Section 110 Infrastructure Certification Documentation and Supporting Documents Statewide 10/25/2018 12/23/2019, 84 FR 70428
III.II.D.1. Attachment 1 - Public Official Financial Disclosure (2 AAC 50.010 through 2 AAC 50.200) Statewide 7/9/2012 10/22/2012, 77 FR 64425 Approves for purposes of CAA section 128.
III.II.D.2. Attachment 2 - Executive Branch Code of Ethics (9 AAC 52.010 through 9 AAC 52.990) Statewide 7/9/2012 10/22/2012, 77 FR 64425 Approves for purposes of CAA section 128.
Section III. Areawide Pollutant Control Program
III.III.A. I/M Program Manual Statewide 6/5/2008 3/22/2010, 75 FR 13436
III.III.B. Municipality of Anchorage Anchorage 4/22/2013 3/3/2014, 79 FR 11707
III.III.C. Fairbanks Fairbanks 4/22/2013 8/9/2013, 78 FR 48611
III.III.D. Particulate Matter Statewide 10/15/1991 8/13/1993, 58 FR 43084
III.III.D.2. Eagle River PM10 Control Plan Eagle River 9/29/2010 1/7/2013, 78 FR 900
III.III.D.3. Control Plan for the Mendenhall Valley of Juneau Mendenhall Valley 5/14/2009 5/9/2013, 78 FR 27071
III.III.D.5. Fairbanks North Star Borough PM2.5 Control Plan Fairbanks North Star Borough 11/23/2016 9/8/2017, 82 FR 42457 Only with respect to the Fairbanks North Star Borough PM2.5 Moderate Area Plan.
III.III.G. Ordinance of the City and Borough of Juneau Juneau 11/15/1983 4/24/1984, 49 FR 17497
III.III.H. Support Documents for Lead Plan Statewide 11/15/1983 1/3/1984, 49 FR 67
II.III.K. Area Wide Pollutant Control Program for Regional Haze Statewide 3/10/2016 4/12/2018, 83 FR 15746
Section IV. Point Source Control Program
III.IV. Point Source Control Program Statewide 11/15/1983 4/24/1984, 49 FR 17497
III.IV.1. PSD Area Classification and Reclassification Statewide 11/15/1983 4/24/1984, 49 FR 17497
III.IV.2. Compliance Assurance Statewide 11/15/1983 4/24/1984, 49 FR 17497
III.IV.3. Testing Procedures Statewide 11/15/1983 4/24/1984, 49 FR 17497
Section V. Ambient Air Monitoring
III.V. Ambient Air Monitoring Statewide 11/15/1983 4/24/1984, 49 FR 17497
Section VI. Small Business Assistance Program
III.VI. Small Business Assistance Program Statewide 4/18/1994 9/5/1995, 60 FR 46024
Infrastructure and Interstate Transport
Interstate Transport Requirements - 1997 Ozone and 1997 PM2.5 NAAQS Statewide 2/7/2008 10/15/2008, 73 FR 60957 Approves SIP for purposes of CAA section 110(a)(2)(D)(i) for the 1997 Ozone and 1997 PM2.5 NAAQS.
Infrastructure Requirements - 1997 Ozone NAAQS Statewide 7/9/2012 10/22/2012, 77 FR 64425 Approves SIP for purposes of CAA sections 110(a)(2)(A), (B), (C), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M) for the 1997 Ozone NAAQS.
Interstate Transport Requirements - 2008 Ozone and 2006 PM2.5 NAAQS Statewide 3/29/2011 8/4/2014, 79 FR 45103 Approves SIP for purposes of CAA section 110(a)(2)(D)(i)(I) for the 2008 Ozone and 2006 PM2.5 NAAQS.
Interstate Transport Requirements - 2008 Lead NAAQS Statewide 7/9/2012 8/4/2014, 79 FR 45103 Approves SIP for purposes of CAA section 110(a)(2)(D)(i)(I) for the 2008 Lead NAAQS.
Infrastructure Requirements - 1997 PM2.5 NAAQS Statewide 7/9/2012 11/10/2014, 79 FR 66651 Approves SIP for purposes of CAA section 110(a)(2)(A), (B), (C), (D)(ii), (E), (F), (H), (J), (K), (L), and (M) for the 1997 PM2.5 NAAQS.
Infrastructure Requirements - 2006 PM2.5 NAAQS Statewide 7/9/2012,
3/29/2011
11/10/2014, 79 FR 66651 Approves SIP for purposes of CAA section 110(a)(2)(A), (B), (C), (D)(i)(II), (D)(ii), (E), (F), (H), (J), (K), (L), and (M) for the 2006 PM2.5 NAAQS.
Infrastructure Requirements - 2008 Ozone NAAQS Statewide 7/9/2012,
3/29/2011
11/10/2014, 79 FR 66651 Approves SIP for purposes of CAA section 110(a)(2)(A), (B), (C), (D)(i)(II), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M) for the 2008 Ozone NAAQS.
Infrastructure Requirements - 2010 NO2 NAAQS Statewide 5/12/2015 5/12/2017, 82 FR 22081 Approves SIP for purposes of CAA section 110(a)(2)(A), (B), (C), (D)(i)(II), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M) for the 2010 NO2 NAAQS.
Infrastructure Requirements - 2010 SO2 NAAQS Statewide 5/12/2015 5/12/2017, 82 FR 22081 Approves SIP for purposes of CAA section 110(a)(2)(A), (B), (C), (D)(i)(II), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M) for the 2010 SO2 NAAQS.
Infrastructure Requirements - 2012 PM2.5 NAAQS Statewide 3/10/2016 11/27/2018, 83 FR 60769 Approves SIP for purposes of CAA sections 110(a)(2)(A), (B), (C), (D)(i)(II), (D)(ii), (E), (F), (H), (J), (K), (L), and (M) for the 2012 PM2.5 NAAQS.
Infrastructure Requirements - 1997, 2006, and 2012 PM2.5 NAAQS Statewide 3/10/2016 11/27/2018, 83 FR 60769 Approves SIP for purposes of CAA sections 110(a)(2)(G) for the 1997, 2006, and 2012 PM2.5 NAAQS.
Interstate Transport Requirements - 2012 PM2.5 NAAQS Statewide 3/10/2016 6/27/2018, 83 FR 30048 Approves SIP for purposes of CAA section 110(a)(2)(D)(i)(I) for the 2012 PM2.5 NAAQS.
Interstate Transport Requirements - 2010 NO2 and 2010 SO2 NAAQS Statewide 3/10/2016 6/25/2018, 83 FR 29449 Approves SIP for purposes of CAA section 110(a)(2)(D)(i)(I) for the 2010 NO2 and 2010 SO2 NAAQS.
Regulations Approved but not Incorporated by Reference
18 AAC 50.076(g)(11) Solid Fuel-fired Heating Device Fuel Requirements; Registration of Commercial Wood Sellers Statewide 11/26/2016 9/8/2017, 82 FR 42457
21.28.030.J Prohibited Acts. Penalties Fairbanks North Star Borough 10/1/2016 (borough effective date) 9/8/2017, 82 FR 42457 FNSB Code Chapter 21.28 PM2.5 Air Quality Control Program.
21.28.040 Enhanced voluntary removal, replacement and repair program Fairbanks North Star Borough 1/15/2016 (borough effective date) 9/8/2017, 82 FR 42457 FNSB Code Chapter 21.28 PM2.5 Air Quality Control Program.
21.28.070 Voluntary burn cessation program Fairbanks North Star Borough 4/24/2015 (borough effective date) 9/8/2017, 82 FR 42457 FNSB Code Chapter 21.28 PM2.5 Air Quality Control Program.
Recently - Approved Plans
II.III.D.5.11 Fairbanks Emergency Episode Plan Fairbanks North Star Borough 11/28/2018 6/5/2019, 84 FR 26019 Revision to II.III.D.5.
III.III.D.5.12 Appendix to Volume II. Section III.D.5 Fairbanks North Star Borough 11/28/2018 6/5/2019, 84 FR 26019 Revision to pages 68 through 84 of III.III.D.5.
Interstate Transport Requirements - 2015 Ozone NAAQS Statewide 10/25/2018 12/18/2019, 84 FR 69331 Approves SIP for purposes of CAA section 110(a)(2)(D)(i)(I) for the 2015 Ozone NAAQS.
Infrastructure Requirements - 2015 Ozone NAAQS Statewide 10/25/2018 12/23/2019, 84 FR 70428 Approves SIP for purposes of CAA section 110(a)(2)(A), (B), (C), (D)(i)(II), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M) for the 2015 Ozone NAAQS.

[79 FR 19822, Apr. 10, 2014, as amended at 79 FR 56272, Sept. 19, 2014; 79 FR 45104, Aug. 4, 2014; 79 FR 66653, Nov. 10, 2014; 80 FR 833, Jan. 7, 2015; 80 FR 30162, May 27, 2015; 80 FR 53738, Sept. 8, 2015; 81 FR 31512, May 19, 2016; 81 FR 85162, Nov. 25, 2016; 82 FR 22083, May 12, 2017; 82 FR 37308, Aug. 10, 2017; 82 FR 40713, Aug. 28, 2017; 82 FR 42471, Sept. 8, 2017; 82 FR 57838, Dec. 8, 2017; 83 FR 15747, Apr. 12, 2018; 83 FR 29450, June 25, 2018; 83 FR 30049, June 27, 2018; 83 FR 60773, Nov. 27, 2018; 84 FR 26021, June 5, 2019; 84 FR 45421, Aug. 29, 2019; 84 FR 69334, Dec. 18, 2019; 84 FR 70429, Dec. 23, 2019]

§ 52.71 Classification of regions.

The Alaska plan was evaluated on the basis of the following classifications:

Air quality control Region Pollutant
Particulate matter Sulfur oxides Nitrogen dioxide Carbon monoxide Ozone
Cook Inlet Intrastate I III III I III.
Northern Alaska Intrastate I III III I III.
South Central Alaska Intrastate III III III III III.
Southeastern Alaska Intrastate III III III III III.

[37 FR 10848, May 31, 1972, as amended at 48 FR 30625, July 5, 1983]

§ 52.72 Approval status.

With the exceptions set forth in this subpart, the Administrator approves Alaska's plan for the attainment and maintenance of the national standards. The State included in the plan a regulation prohibiting idling of unattended motor vehicles. However, the plan stated that this regulation was included for informational purposes only, and was not to be considered part of the control strategy to implement the national standards for carbon monoxide. Accordingly, this regulation is not considered a part of the applicable plan.

[37 FR 15080, July 27, 1972]

§ 52.73 Approval of plans.

(a) Carbon monoxide.

(1) Anchorage.

(i) EPA approves as a revision to the Alaska State Implementation Plan, the Anchorage Carbon Monoxide Maintenance Plan (Volume II Section III.B of the State Air Quality Control Plan, adopted January 2, 2004, effective February 20, 2004 and Volume III of the Appendices adopted January 2, 2004, effective February 20, 2004) submitted by the Alaska Department of Environmental Conservation on February 18, 2004.

(ii) EPA approves as a revision to the Alaska State Implementation Plan, the Anchorage Carbon Monoxide Maintenance Plan (Volume II Sections II, III.A and III.B of the State Air Quality Control Plan adopted August 20, 2010, effective October 29, 2010, and Volume III of the Appendices adopted August 20, 2010, effective October 29, 2010) submitted by the Alaska Department of Environmental Conservation on September 29, 2010.

(iii) The EPA approves the following revised sections of the Anchorage Transportation Control Program, Anchorage CO Maintenance Plan (Volume II, Section III.B) of the Alaska SIP Submittal adopted July 13, 2011, and submitted on September 20, 2011: Planning Process (Section III.B.1), Maintenance Area Boundary (Section III.B.2), Nature of the CO Problem—Causes and Trends (Section III.B.3), Transportation Control Strategies (Section III.B.5), Modeling and Projections (Section III.B.6), Contingency Plan (Section III.B.7), Anchorage Emergency Episode Plan (Section III.B.8), Assurance of Adequacy (Section III.B.9) and Redesignation Request (Section III.B.11). The EPA also approves the following revised sections of the Appendices (Volume III): Anchorage Assembly Resolution No. 2011-133 (Appendix III.B.1), Anchorage 2007 Carbon Monoxide Emission Inventory and 2007-2023 Emission Projections (Appendix III.B.3), Analysis of Probability of Complying with the National Ambient Air Quality Standard for Carbon Monoxide in Anchorage between 2007 and 2023 (Appendix III.B.6) and Affidavit of Oral Hearing (Appendix III.B.10).

(iv) The EPA approves the following revised sections of the Anchorage Transportation Control Program, Anchorage CO Limited Maintenance Plan (Volume II, Section III.B), of the Alaska SIP Submittal adopted February 22, 2013, and submitted on April 22, 2013: Carbon Monoxide Monitoring Program (Section III.B.4) Air Quality Conformity Procedures (Section III.B.10), Limited Maintenance Plan for 2014-2024 (Section III.B.12). In this action, the EPA also approves the following revised sections of the Appendices (Volume III): Anchorage Assembly Resolution No. 2013-20 (Appendix III.B.1) and Affidavit of Oral Hearing (Appendix III.B.10).

(2) Fairbanks.

(i) EPA approves as a revision to the Alaska State Implementation Plan, the Fairbanks Carbon Monoxide Maintenance Plan (Volume II.C of the State Air Quality Control Plan, adopted April 27, 2004 and Volume III.C of the Appendices adopted April 27, 2004, effective June 24, 2004) submitted by the Alaska Department of Environmental Conservation on June 21, 2004.

(ii) The EPA approves as a revision to the Alaska State Implementation Plan, the Fairbanks Carbon Monoxide Limited Maintenance Plan (Volume II, Section III.C.12 of the State Air Quality Control Plan, adopted February 22, 2013) submitted by the Alaska Department of Environmental Conservation on April 22, 2013. In this action, the EPA is also approving the following revised sections of the Fairbanks Transportation Control Program (Volume II, Section III.C): Air Quality Emissions Data (Section III.C.3), Carbon Monoxide Network Monitoring Program (Section III.C.4), Modeling and Projections (Section III.C.6), and Air Quality Conformity Procedures (Section III.C.10); and the following revised sections of the Appendices to Volume II of the Fairbanks Transportation Control Program (Volume III): Section III.C.1 and Section III.C.10, all of which were included in the April 22, 2013 SIP submittal.

(b) Lead. [Reserved]

(c) Nitrogen dioxide. [Reserved]

(d) Ozone. [Reserved]

(e) Particulate matter.

(1) Mendenhall Valley.

(i) The EPA approves as a revision to the Alaska State Implementation Plan, the Mendenhall Valley PM10 Limited Maintenance Plan (Volume II, Section III.D.3 of the State Air Quality Control Plan, and Volume III.D.3.5, Volume III.D.3.8, and Volume III.D.3.9 of the Appendices (to Volume II, section III.D.3)) adopted February 20, 2009, and submitted by the Alaska Department of Environmental Conservation to the EPA on May 14, 2009.

(ii) [Reserved]

(f) Sulfur dioxide. [Reserved]

(g) Visibility protection.

(1) EPA approves the Regional Haze SIP revision submitted by the Alaska Department of Environmental Conservation on April 4, 2011, as meeting the requirements of Clean Air Act sections 169A and 169B, and Federal Regulations 40 CFR 51.308 to implement a regional haze program in the State of Alaska for the first planning period through July 31, 2018.

(2) [Reserved]

[67 FR 58712, Sept. 18, 2002, as amended at 69 FR 24936, June 23, 2004; 69 FR 44605, July 27, 2004; 77 FR 1417, Jan. 10, 2012; 78 FR 907, Jan. 7, 2013; 78 FR 10554, Feb. 14, 2013; 78 FR 27077, May 9, 2013; 78 FR 48615, Aug. 9, 2013; 79 FR 1171, Mar. 3, 2014]

§ 52.74 Original identification of plan section.

(a) This section identified the original “Air Quality Implementation Plan for the State of Alaska” and all revisions submitted by Alaska that were Federally-approved prior to March 4, 2014.

(b) The plan was officially submitted on April 25, 1972.

(c) The plan revisions listed below were submitted on the dates specified.

(1) Modifications to the implementation plan including a revision to Title 18, Chapter 50, section 160 and other nonregulatory provisions submitted on June 22, 1972, by the Governor.

(2) Compliance schedules submitted on August 2, 1973, by the State of Alaska Department of Environmental Conservation.

(3) Compliance schedules submitted on August 23, 1973, by the State of Alaska Department of Environmental Conservation.

(4) Compliance schedules submitted on September 30, 1975, by the State of Alaska Department of Environmental Conservation.

(5) Compliance schedules submitted on January 6, 1976, by the State of Alaska Department of Environmental Conservation.

(6) Compliance schedules submitted on September 30, 1975, by the State of Alaska Department of Environmental Conservation.

(7) Part D attainment plans for the Anchorage and Fairbanks carbon monoxide nonattainment areas submitted by the Governor of Alaska on January 18, 1980 as follows:

Volume II. Analysis of Problems, Control Actions

Section III. Areawide Pollutant Control Efforts, Subsection A.

Carbon Monoxide, except subparts 1.c (Other areas) and 5.h (Fairbanks Emergency Avoidance Plan)

Volume III. Appendices

III-1 A Review of Carbon Monoxide Emissions from Motor Vehicles during Cold Temperature Operation

III-2 Cold Weather Related Strategy Support Development

III-3 Preliminary Assessment of Meteorological Conditions during Days of Ambient Air Quality Violations in Anchorage

III-4 Summary of the 1978 Fairbanks Voluntary Vehicle Emissions Inspection Program

III-5 Approach of Evaluating an Alaska I/M Program

III-6 Appendices to the Anchorage Air Quality Plan

III-7 Appendices to the Fairbanks Air Quality Plan

(8) On January 18, 1980, the State of Alaska Department of Environmental Conservation submitted a plan revision to meet the requirements of Air Quality Monitoring, 40 CFR part 58, subpart C, § 58.20, as follows:

Volume II. Analysis of Problems, Control Actions

Section V. Ambient Air Monitoring

A. Purpose

C. Air Monitoring Network

E. Annual Review

(9) Provisions of a State Air Quality Control Plan submitted by the Governor of Alaska on January 18, 1980, as follows:

Volume II. Analysis of Problems, Control Actions

Section I. Introduction

A. Summary

B. Air Quality Control Regions

C. Attainment/Nonattainment Designations

Section II. Alaskan Air Quality Control Programs

A. State Program

B. Local Programs

C. Resource Needs

Section III. Areawide Pollutant Control Efforts

A. Carbon Monoxide, Subpart 1.c (Other areas)

B. Total Suspended Particulate Matter

C. Ice Fog

D. Open Burning—Forest Practices

Section IV. Point Source Control Efforts

A. Summary

B. Description of Source Categories and Pollutants

C. Summary of Major Emitting Sources

D. History of Alaskan Point Source Program

F. Local Program Enforcement

G. New Source Review and Approval

H. Compliance Assurance

I. State Air Quality Control Regulations

Section V. Ambient Air Monitoring

B. Description of Previous Air Monitoring Network

Volume III. Appendices

I-1 Summary of Public Hearings, Written Testimony, etc.

I-2 Recommendations for attainment/Nonattainment designations

II-1 Alaska Statutes, except section 46.03.170

II-2 Regulations of the Fairbanks North Star Borough, except section 8.04.070

II-3 Fairbanks North Star Borough/Alaska Department of Environmental Conservation Agreement

II-4 Municipality of Anchorage/Alaska Department of Environmental Conservation Agreement

II-5 Alaska State Department of Law Legal Opinion

IV-1 Summaries of Emission Inventories

IV-2 D. Permit to Operate for the Fairbanks Municipal Utilities System

IV-3 Testing Procedures

V-1 Air Quality Data

An amended Appendix II-5, “Alaska State Department of Law Legal Opinion” submitted by the State of Alaska Department of Environmental Conservation on February 29, 1980. Amendments to the January 18, 1980 submittal, submitted by the State of Alaska Department of Environmental Conservation on September 29, 1982 as follows:

Volume II. Analysis of Problems, Control Actions

Section I. Introduction

C. Attainment/Nonattainment Designations

Section III. Areawide Pollutant Control Efforts

D. Open Burning—Forest Practices

Section IV. Point Source Control Efforts

C. Summary of Major Emitting Sources

D. History of Alaskan Point Source Program

F. Local Program Enforcement

G. New Source Review and Approval

H. Compliance Assurance

I. State Air Quality Control Regulations

Section V. Ambient Air Monitoring

C. Air Monitoring Network

E. Annual Review

Volume III. Appendices

IV-4 ADEC Ambient Analysis Procedures

(10) On November 15, 1983 the State of Alaska Department of Environmental Conservation submitted a revision to add a lead strategy to the Alaska Implementation Plan.

(11) Provisions of a State Air Quality Control Plan submitted by the Alaska Department of Environmental Conservation on November 15, 1983, as follows:

Volume II. Analysis of Problems, Control Actions

Section I. Background

A. Introduction

B. Air Quality Control Regions

C. Attainment/Nonattainment Designations

D. Prevention of Significant Deterioration Designations

Section II. State Air Quality Control Program

Section III. Areawide Pollutant Control Program

D. Total Suspended Particulate Matter

E. Ice Fog

F. Open Burning

G. Wood Smoke Pollution Control

Section IV. Point Source Control Program

A. Summary

1. Annual Review Report

B. State Air Quality Regulations

C. Local Programs

D. Description of Source Categories and Pollutants

1. Typical Point Sources

2. Summary of Major Emitting Facilities

E. Point Source Control

1. Introduction

F. Facility Review Procedures

1. Who needs a permit?

2. Standard Application Procedures

3. PSD Application Procedures, Preliminary report and meeting, Pre-construction monitoring, PSD application format

4. Nonattainment Application Procedures

G. Application Review and Permit Development

1. Application Review

2. Permit Development Requirement, Monitoring and Testing Requirements, Ambient Monitoring, Continuous Emissions Monitoring, Source Testing

3. Prevention of Significant Deterioration Review, Basis of Program, PSD Regulations, PSD Analysis Procedure

4. Nonattainment Area Review

5. New Source Performance Standards Source Review

6. Visibility Review

7. Sources under EPA Review

H. Permit Issuance Requirements

Section V. Ambient Air Monitoring

A. Purpose

B. Completed Air Monitoring Projects

1. Carbon Monoxide

2. Nitrogen Oxides

3. Sulfur Dioxide

4. Ozone

5. Total Suspended Particulates (TSP)

6. Lead

C. Air Monitoring Network

1. Network Description

2. Station Designations

3. Air Quality Monitoring Procedures

4. Ambient Sampling for Specific Pollutants

E. Annual Review

Volume III. Appendices

Section II. State Air Quality Control Program

II.A. State Air Statutes, except section 46.03.170, State Attorney General Opinions on Legal Authority

II.B. Municipality of Anchorage/Cook Inlet/ADEC Agreements

II.C. Fairbanks North Star Borough Ordinances/FNSB & ADEC Agreements

Section III. Areawide Pollutant Control Program

III.G. Ordinance of the City and Borough of Juneau

Section IV. Point Source Control Program

IV.1. PSD Area Classification and Reclassifications

A. Class I Area Boundaries

B. Areas Protected from Visibility Degradation

C. Reclassification

1. Limitations on PSD Reclassification

2. PSD Reclassification Procedures

IV.2. Compliance Assurance

IV.3. Testing Procedures

Section V. Ambient Air Monitoring

ADEC Ambient Analysis Procedures

Title 18. Environmental Conservation, Chapter 50. Air Quality Control, Sections 021(d), 030(g), 040(a)(2), 040(c), 050(a)(2), 050(b)(4), 085, 300(a)(1), 300(a)(7), 400(d)(6), 500(d), 500(e), 510 (Editor's Note), 520(a), 520(b), 610(a), 620, 900(15), 900(39), 900(47), and 900(48).

(12) On September 29, 1982, the Commissioner of the Alaska Department of Environmental Conservation submitted a carbon monoxide attainment plan for the cities of Anchorage (section III.B) and Fairbanks (section III.C) as a revision to the Alaska State Implementation Plan. On November 15, 1983, a revision to this plan was submitted for the city of Anchorage. Supplement to the Anchorage and Fairbanks plans revisions to section III.A (Areawide Pollutant Control Program, Statewide Transportation Control Program) and a new State Regulation 18 AAC Chapter 52 (Emissions Inspection and Maintenance Requirements for Motor Vehicles) were submitted on May 31, 1985.

(i) Incorporation by reference.

(A) May 31, 1985 letter from the State of Alaska to EPA, and State Regulation 18 AAC 52 (Emissions Inspection and Maintenance Requirements for Motor Vehicles) as filed by the Commissioner for the State of Alaska on May 19, 1985.

(B) Page section III.B.8-3 of the Anchorage Transportation Control Program, Alaska Air Quality Control Plan, revised June 1, 1985 (emissions and air quality projections for Anchorage with vehicle inspection and maintenance program).

(C) Table C.6.a of the Fairbanks Transportation Control Program, Alaska Air Quality Control Plan [reasonable further progress required reductions for Fairbanks] (page section III.C.6-2) revised November 20, 1982.

(ii) Other material.

(A) Section III.A Statewide Transportation Control Program.

(B) Section III.B Anchorage Transportation Control Program.

(C) Section III.C Fairbanks Transportation Control Program.

(D) The I/M Program Design for the Fairbanks North Star Borough dated October 25, 1984.

(E) The I/M Program Design for the Municipality of Anchorage dated 1984.

(13) On June 26, 1987, the State of Alaska Department of Environmental Conservation submitted Section III.B.10-1 through III.B.10-6 (Anchorage Air Pollution Episode Curtailment Actions); Section III.C.10-1 through III.C.10-9 (Fairbanks Emergency Episode Prevention Plan); and minor modifications to Section III.C.5-7 (Fairbanks Inspection and Maintenance Program Design).

(i) Incorporation by reference.

(A) June 26, 1987 letter from the State of Alaska Department of Environmental Conservation to EPA Region 10.

(B) Section III.B.10-1 through III.B.10-6 of Volume II (Anchorage Air Pollution Episode Curtailment Actions) as adopted as an ordinance by the Anchorage Assembly on September 9, 1986.

(C) Section III.C.10-1 through III.C.10-9 of Volume II (Fairbanks Emergency Episode Prevention Plan) as adopted as an ordinance by the Assembly of the Fairbanks North Star Borough on December 19, 1985.

(D) Page number Section III.C.5-7 of Volume II (Fairbanks Inspection and Maintenance Design). This new page supersedes the current page number Section III.C.5-7 of the Alaska Air Quality Control Plan as adopted by the Alaska Department of Environmental Conservation on June 26, 1987.

(14) On June 26, 1987, the Commissioner of the Alaska Department of Environmental Conservation submitted revised rules regulating the height of stacks and the use of dispersion techniques, specifically revisions to 18 AAC 50.400(a), 18 AAC 50.530(c), 18 AAC 50.900(16), 18 AAC 50.900(20), 18 AAC 50.900(23), and 18 AAC 50.900.(29), and the deletion of 18 AAC 50.900(17).

(i) Incorporation by reference.

(A) June 26, 1987 letter from the State of Alaska Department of Environmental Conservation to EPA, Region 10.

(B) August 11, 1987 letter from the State of Alaska Department of Environmental Conservation to EPA, Region 10.

(C) 18 AAC 50.400(a) and 18 AAC 50.900 (16), (20), (23), and (29) as adopted by the State of Alaska Department of Environmental Conservation on December 31, 1986.

(15) On September 12, 1988, the State of Alaska Department of Environmental Conservation submitted revisions to AAC 18 Chapter 52 (Emission Inspection and Maintenance Requirements for Motor Vehicles). Those sections amended through June 2, 1988, are: 18 AAC 51.010 [Purpose and General Requirements] (a)(3), (b), (d), (e), and (g); 18 AAC 52.020 [Vehicles Subject to this Chapter] (1); 18 AAC 52.070 [Waivers] (5)(A) through (C); and 18 AAC 52.900 [Definitions] (14).

(i) Incorporation by reference.

(A) September 12, 1988 letter from the State of Alaska Department of Environmental Conservation to EPA Region 10.

(B) Chapter 52 [Emissions Inspection and Maintenance Requirements for Motor Vehicles] section 52.010 [Purpose and General Requirements (a)(3), (b), (d), (e), and (g); section 52.020 [Vehicles Subject to This Chapter] (1); section 52.070 [Waivers] (5)(A) through (C); and section 52.900 [Definitions] (14) as adopted by the State of Alaska Department of Environmental Conservation on March 10, 1988.

(16) On September 12, 1988, the State of Alaska Department of Environmental Conservation submitted revisions to the State of Alaska state implementation plan. Specifically pages IV.F.1-1 through IV.F.1-8 of section IV.F “Project Review Procedures” and amendments to title 18, chapter 50, sections 050(a)(4), 050(b), 050(d)(1), 300(a)(5)(C), 300(a)(6)(C), 300(a)(7), 300(c), 300(g), 500(d), 510(a), 520(a), 520(b), and 620 of the Alaska Administrative Code.

(i) Incorporation by reference.

(A) September 12, 1988, letter from the State of Alaska Department of Environmental Conservation to EPA Region 10 submitting a revision to the Alaska state implementation plan.

(B) Vol. II, Analysis of Problems, Control Actions, Pages IV.F.1-1 through IV.F.1-8 of section IV.F, “Project Review Procedures,” revised June 2, 1988.

(C) Title 18, chapter 50, (Air Quality Control) section 050 (Industrial Processes and Fuel Burning Equipment) (a)(4), 050(b), 050(d)(1), 300 (Permit to Operate) (a)(5)(C), 300(a)(6)(C), 300(a)(7), 300(c), 300(g), 500 (Source Testing) (d), 510 (Ambient Analysis Methods) (a), 520 (Emission and Ambient Monitoring) 520(a), 520(b), and 620 (Air Quality Control Plan) of the Alaska Administrative Code as adopted by the State of Alaska Department of Environmental Conservation on March 10, 1988 and effective on June 2, 1988.

(17) On October 17, 1991, the State of Alaska Department of Environmental Conservation submitted a PM10 nonattainment area state implementation plan for Eagle River, Alaska.

(i) Incorporation by reference.

(A) October 15, 1991 letter from Alaska Department of Environmental Conservation to EPA Region 10 submitting the PM10 nonattainment area state implementation plan for Eagle River, Alaska.

(B) The PM10 nonattainment area state implementation plan for Eagle River, Alaska, as adopted by the Anchorage Assembly on February 6, 1990 and effective on September 24, 1991.

(18) On June 22, 1993, the Governor of the State of Alaska submitted revised rules to satisfy certain Federal Clean Air Act requirements for an approvable moderate PM10 nonattainment area SIP for Mendenhall Valley, Alaska. Also included in this SIP were PM10 contingency measures for the Mendenhall Valley. On January 21, 1992, a supplement to the existing Eagle River PM10 control plan was submitted by ADEC to EPA and certified on March 8, 1993, by the Lieutenant Governor of Alaska.

(i) Incorporation by reference.

(A) June 22, 1993, letter from the Governor of the State of Alaska to EPA, Region 10, submitting the moderate PM10 nonattainment area SIP for Mendenhall Valley, Alaska.

(B) The Control Plan for Mendenhall Valley of Juneau, effective July 8, 1993.

(C) August 25, 1993, letter from ADEC showing, through enclosures, the permanent filing record for the supplement to the existing Eagle River PM10 control plan. The Lieutenant Governor certified the supplement on March 8, 1993.

(D) The January 21, 1992, supplement to the existing Eagle River PM10 control plan, effective April 7, 1993. Also included is an August 27, 1991 Municipality of Anchorage memorandum listing the 1991 capital improvement project priorities and an October 11, 1991, Municipality of Anchorage memorandum summarizing the supplement to the existing PM10 control plan.

(19) The Environmental Protection Agency (EPA) takes action on and/or approves regulations from three submittals received from the ADEC on July 17, 1990, October 15, 1991 and on March 24, 1994, which pertain to correcting SIP deficiencies in the CFR; amendments to regulations dealing with Air Quality Control, 18 AAC 50, for inclusion into Alaska's SIP; and additional amendments to 18 AAC 50, Air Quality Control, for inclusion into Alaska's SIP to assure compliance with new source review permitting requirements for sources located in nonattainment areas for either carbon monoxide or particulate matter.

(i) Incorporation by reference.

(A) July 17, 1990 letter from ADEC to EPA requesting correction for findings of SIP deficiency in 40 CFR Part 52, and including the version of Alaska Statutes, “Title 46. Water, Air, Energy, and Environmental Conservation,” in effect at the time of the July 17, 1990 letter, of which Sections 46.03.020, 46.03.030, 46.03.032, and 46.03.715, amended in 1987, were the most recently amended of the enclosed statutes.

(B) October 15, 1991 letter from ADEC to EPA, and including amendments to regulations and the State Air Quality Control Plan to assure compliance with national ambient air quality standards for particulate matter; the Order Amending Regulations of the Department of Environmental Conservation, effective July 21, 1991; and the following Alaska Administrative Code, 18 AAC 50, Air Quality Control Regulations: (50.020; 50.085; 50.100; 50.300; 50.400; 50.510, 50.520, 50.610, and 50.900), effective July 21, 1991, Register 119.

(C) March 24, 1994 letter from Walter J. Hickel, Governor of Alaska, to Chuck Clarke, Regional Administrator of EPA, and including amendments to 18 AAC 50, State Air Quality Control Plan; the Order Adopting and Amending Regulations of the Department of Environmental Conservation, effective April 23, 1994, Register 130; and the amendments to 18 AAC 50 (50.021, 50.300(a)(7) and (a)(8), 50.300 (d), (e), and (g), 50.400(a)(1)(A), 50.400(c)(3)(B)(ii), 50.400(c)(4), 50.400(d)(4), and 50.620), State Air Quality Control Plan, found in Volume III: Appendices, Modifications to Section III.A, effective April 23, 1994, Register 130.

(20) On April 18, 1994, the Commissioner of the Alaska Department of Environmental Conservation (ADEC) submitted “The Alaska Air Quality Small Business Assistance Program State Air Quality Control Plan Amendment,” adopted April 8, 1994, as a revision to the Alaska SIP.

(i) Incorporation by reference.

(A) Letter dated April 8, 1994, from the Commissioner of ADEC to the Regional Administrator of EPA, submitting “The Alaska Air Quality Small Business Assistance Program State Air Quality Control Plan Amendment” to EPA; the Alaska Air Quality Small Business Assistance Program State Air Quality Control Plan Amendment (which includes Appendix A the Alaska Statutes Title 46, Chapter 14, Article 3), dated April 1994, and adopted April 8, 1994.

(ii) Additional information.

(A) Letter dated July 24, 1995, from Alaska Department of Environmental Conservation, submitting information necessary for approval of the SBAP revision to EPA; the July 1995 SBAP Update, Responses to EPA Comments, and the Air Quality/Small Business Assistance Compliance Advisory Panel Board Information.

(21) On July 11, 1994 ADEC submitted a SIP revision for a basic motor vehicle inspection and maintenance (I/M) program in the Municipality of Anchorage (MOA) and the Fairbanks North Star Borough (FNSB).

(i) Incorporation by reference.

(A) July 11, 1994 letter from the Governor of Alaska to the Regional Administrator of EPA submitting Alaska's amendments to the Air Quality Control Plan and to 18 AAC 52, Emissions Inspection and Maintenance Requirements for Motor Vehicles; the amendments to 18 AAC 52 (52.005, .015, .020, .030, .035, .040, .045, .050, .055, .060, .065, .070, .075, .080, .085, .090, .095, .100, .105, .400, .405, .410, .415, .420, .425, .430, .440, .445, .500, .505, .510, .515, .520, .525, .527, .530, .535, .540, .545, .550, and .990), effective February 1, 1994; and the State Air Quality Control Plan, Vol. II: Analysis of Problems, Control Actions, Modifications to Section I, June 9, 1994; Vol. II: Analysis of Problems, Control Actions, Modifications to Section I, II, III and V, adopted January 10, 1994; Vol. III: Appendices, Modifications to Section III.A, June 9, 1994; Vol. III: Appendices, Modifications to Section III.B, June 9, 1994; and Vol. III: Appendices, Modifications to Section III.C, June 9, 1994.

(22) On March 24, 1994, ADEC submitted a revision to its SIP for the State of Alaska addressing the attainment and maintenance of the National Ambient Air Quality Standards for carbon monoxide in the Anchorage carbon monoxide nonattainment area.

(i) Incorporation by reference.

(A) March 24, 1994 letter from Alaska Governor Walter Hickel to EPA Regional Administrator Chuck Clarke including as a revision to the SIP the State of Alaska, Department of Environmental Conservation, 18 AAC 53, “Fuel Requirements for Motor Vehicles,” (Article 1, 18 AAC 53.005-18 AAC 53.190 and Article 9, 18 AAC 53.990) with amendments adopted through March 19, 1994.

(23) On March 24, 1994, ADEC submitted a SIP revision to EPA to satisfy the requirements of sections 187(a)(2)(A) and 187(a)(3) of the CAA, forecasting and tracking VMT in the Anchorage area.

(i) Incorporation by reference.

(A) March 24, 1994 letter from the Alaska Governor to the EPA Regional Administrator including as a revision to the SIP the VMT requirement in the Anchorage area, contained in ADEC's State Air Quality Control Plan, Volume III: Appendices, Modifications to Section III.B.6, III.B.8, III.B.10 and III.B.11, adopted January 10, 1994; and further description on pages 10-14, 57-60 and 69-75 contained in ADEC's State Air Quality Control Plan, Volume III: Appendices, Modifications to Section III.B, III.B.1, and III.B.3, adopted January 10, 1994.

(24) On December 5, 1994 the Alaska Department of Environmental Conservation sent EPA revisions for inclusion into Alaska's SIP that address transportation and general conformity regulations as required by EPA under the CAA.

(i) Incorporation by reference.

(A) December 5, 1994 letter from the Governor of Alaska to EPA, Region 10, submitting amendments addressing transportation and general conformity revisions to the SIP:

(1) Regulations to 18 AAC 50, Air Quality Control, including Article 5, Procedure and Administration, 18 AAC 620; Article 6, Reserved; Article 7, Conformity, 18 AAC 50.700-18 AAC 50.735; Article 8, Reserved; and Article 9, General Provisions, 18 AAC 50.900, all of which contain final edits (23 pages total) by the Alaska Department of Law, were filed by the Lieutenant Governor on December 5, 1994 and effective on January 4, 1995.

(2) Amendments to the Alaska State Air Quality Control Plan, “Volume II: Analysis of Problems, Control Actions,” as revised on December 1, 1994, adopted by reference in 18 AAC 50.620, containing final edits by the Alaska Department of Law, all of which were certified by the Commissioner of Alaska to be the correct plan amendments, filed by the Alaska Lieutenant Governor on December 5, 1994 and effective on January 4, 1995.

(25) On March 24, 1994, ADEC submitted a revision to its SIP for the State of Alaska addressing the attainment and maintenance of the NAAQS for CO in the Anchorage CO nonattainment area.

(i) Incorporation by reference.

(A) March 24, 1994 letter from the Alaska Governor to the EPA Regional Administrator including as a revision to the SIP the State of Alaska, Department of Environmental Conservation, 18 AAC 53, “Fuel Requirements for Motor Vehicles,” (Article 1, 18 AAC 53.005-18 AAC 53.190 and Article 9, 18 AAC 53.990, with the exception of 18 AAC 53.010(c)(2)), filed March 24, 1994 and effective on April 23, 1994.

(26) Submittal to EPA from the ADEC of CO contingency measure for Fairbanks, AK.

(i) Incorporation by reference.

(A) Letter dated July 12, 1995 from the Commissioner of the ADEC to the EPA Regional Administrator submitting its repair technician and certification program element found in State regulation 18 AAC 52.400-410, effective June 24, 1994.

(27) On October 31, 1997, ADEC submitted revisions to Fuel Requirements for Motor Vehicles, title 18, chapter 53 of the Alaska Administrative Code (18 AAC 53) regarding the use of oxygenated fuels.

(i) Incorporation by reference.

(A) Title 18, Chapter 53, Alaska Administrative Code (AAC), Fuel Requirements for Motor Vehicles, adopted October 31, 1997 (Article 1, 18 AAC 53 .005, .007, .010, .015, .020, .030, .035, .040, .045, .060, .070, .080, .090, .100, .105, .120, .130, .140, .150, .160, .170, .190; Article 9, 18 AAC 53.990).

(28) On January 8, 1997, the Director of the Alaska Department of Environmental Conservation submitted the Alaska air quality regulations, 18 Alaska Administrative Code (AAC) 50 (with the exception of 18 AAC 50.055(a)(9), 50.085, 50.090, 50.110, 50.300(g), and 50.310(l) which were not submitted), as effective on January 18, 1997. On March 17, 1998, the Director of the Alaska Department of Environmental Conservation resubmitted 18 AAC 50.055(a)(3) and (b)(6). EPA has approved the following provisions of 18 AAC 50, as effective on January 18, 1997: Section 005; Section 010, except for subsections (7) and (8); Section 025; Section 030; Section 035; Section 045; Section 050; Section 055, except for paragraph (d)(2)(B) and (a)(9); Section 060; Section 065; Section 070; Section 075; Section 200; Section 201; Section 205; Section 220; Section 240; Section 245; Section 400, paragraphs (a), (b)(1), and (c); Section 420; Section 430; Section 900; and Section 990, subsections (2), (3), (4), (5), (6), (8), (9), (10), (11), (14), (15), (16), (17), (19), (20), (23), (24), (25), (26), (29), (31), (32), (33), (34), (35), (37), (39), (40), (42), (43), (45), (47), (48), (50), (51), (53), (58), (59), (60), (61), (62), (63), (65), (66), (67), (69), (70), (71), (72), (74), (75), (78), (79), (80), (81), (83), (84), (85), (86), (89), (90), (91), (92), (93), (94), (95), (96), (97), (99), and (100). On January 8, 1997, the Director of the Alaska Department of Environmental Conservation submitted the current Alaska Statutes for air pollution control, specifically the 1993 Alaska Act (Chapter 74 State Legislative Act 1993). EPA has approved as federally enforceable provisions of the SIP, the following provisions of the Alaska Statutes, as effective June 25, 1993: AS 46.14.510(b); AS 46.14.550; AS 46.14.560; AS 46.14.990(1), (2), (3), (6), (7), (8), (10), (13), (15), (16), (17), (18), (22), (24), and (25); and AS 45.45.400(a). On January 8, 1997, the Director of the Alaska Department of Conservation submitted the “In Situ Burning Guidelines for Alaska (revised 5/94).”

(i) Incorporation by reference. (A) 18 AAC 50.005; 18 AAC 50.010, except for subsections (7) and (8); 18 AAC 50.025; 18 AAC 50.030; 18 AAC 50.035; 18 AAC 50.045; 18 AAC 50.050; 18 AAC 50.055, except for paragraphs (d)(2)(B) and (a)(9); 18 AAC 50.060; 18 AAC 50.065; 18 AAC 50.070; 18 AAC 50.075; 18 AAC 50.200; 18 AAC 50.201; 18 AAC 50.205; 18 AAC 50.220; 18 AAC 50.240; 18 AAC 50.245; 18 AAC 50.400, paragraphs (a), (b)(1), and (c); 18 AAC 50.420; 18 AAC 50.430; 18 AAC 50.900; and 18 AAC 50.990, subsections (2), (3), (4), (5), (6), (8), (9), (10), (11), (14), (15), (16), (17), (19), (20), (23), (24), (25), (26), (29), (31), (32), (33), (34), (35), (37), (39), (40), (42), (43), (45), (47), (48), (50), (51), (53), (58), (59), (60), (61), (62), (63), (65), (66), (67), (69), (70), (71), (72), (74), (75), (78), (79), (80), (81), (83), (84), (85), (86), (89), (90), (91), (92), (93), (94), (95), (96), (97), (99), and (100); as effective on January 18, 1997.

(B) AS 46.14.510(b); AS 46.14.550; AS 46.14.560; AS 46.14.990(1), (2), (3), (6), (7), (8), (10), (13), (15), (16), (17), (18), (22), (24), and (25); and AS 45.45.400(a); as effective on June 25, 1993.

(C) Remove the following provisions of 18 AAC 50, as effective on June 2, 1988, from the current incorporation by reference: 18 AAC 50.010; 18 AAC 50.070; 18 AAC 50.900, subsections (19), (27), (30), (45), (46), and (48).

(29) The Environmental Protection Agency (EPA) approves various amendments to the Alaska State Air Quality Control Plan which are contained in three separate submittals to EPA, dated February 6, 1997, June 1, 1998, and September 10, 1998, and which include the inspection and maintenance program.

(i) Incorporation by reference.

(A) Air Quality Control Regulations, 18 AAC 50.

Effective September 4, 1998: Section 700; Section 705; Section 710 (except for the incorporation by reference of sections 93.102(c), 93.102 (d), 93.104(d), 93.104(e)(2), 93.109(c)-(f), 93.118(e), 93.119(f)(3), 93.120(a)(2), 93.121(a)(1) and (b), and 93.124(b) of 40 CFR); Section 715; and Section 720.

(B) Emissions Inspection and Maintenance Requirements for Motor Vehicles 18 AAC 52.

(1) Effective January 1, 1998: Section 005; Section 010; 015; 020; 025; 035; 037; 050; 060, except for subsections (8)(c), (8)(d)(2) and (8)(e); 065; 070; 080; 085; 095; 100; 105; 400; 405; 415, except subsection (f)(1); 420, except subsection (a)(11); 425; 440; 500; 515; 520, except subsection (c)(9); 525; 527; 530, except subsections (b)(3), (c)(4)(C) and (d)(9); 535; 540; 545; 546; 990.

(2) Effective January 1, 1997: Section 055; 090.

(3) Remove the following provisions of 18 AAC 52, effective January 1, 1997: Section 060, subsection 8 (c) and 8 (e); Section 520, subsection (c)(9).

(4) Remove the following provisions of 18 AAC 52, effective January 1, 1998: Section 060, subsection 8 (d)(2); Section 415, subsection (f)(1); Section 420, subsection (a) (11); Section 530, subsection (b)(3) and (d)(9).

(5) Remove the following provisions of 18 AAC 52, effective January 4, 1995: Section 530, subsection (c) (4)(c).

(C) Fuel Requirements for Motor Vehicles 18 AAC 53.

(1) Effective October 31, 1997: Section 05; 07; 10; 20; 30; 35; 40; 45; 60; 70; 80; 90; 200; 105; 120; 130; 140; 150; 160; 170; 190 and effective September 4, 1998, Section 990.

(2) Remove the following provision of 18 AAC 53.015, Expansion of Control Area, effective October 31, 1997.

(ii) Additional material.

(A) Revisions to Alaska's State Air Quality Control Plan, Volume II: Section I, “Background,” I.A; I.B., I.C., I.D., and I.E., adopted 11/26/96; Part B—Anchorage Contingency Measures, adopted 5/18/98; Section II, “State Air Quality Control Program,” pages II-1 through II-4, adopted 5/18/98; Section III.A. “Statewide Carbon Monoxide Control Program,” pages III.A.1-1 through III.A.3-4, adopted 5/18/98; III.B. “Anchorage Transportation Control Program,” pages III.B.1-1 through III.B.6-7, adopted 5/18/98; III.B.8. “Modeling and Projections,” pages III.B.8-1 through III.B.9-2, adopted 5/18/98; III.B.10, “Anchorage Air Pollution Episode Curtailment Plan,” pages III.B.10-1 and III.B.10-2, revised 12/19/93; III.B.11. “Assurance of Adequacy,” pages III.B.11-1 through III.B.11-3, revised 5/18/98; III.B.12. “Emissions Budget,” page III.B.12-1, adopted 11/26/96; and various CO SIP streamlining edits throughout Volume II and Volume III of the State Air Quality Control Plan which make the document easier to read and better organized, adopted 5/18/98.

(30) On November 1, 1999, the Alaska Department of Environmental Conservation (ADEC) submitted a SIP revision to revise the visible emission limit for coal burning boilers, during startup; shutdown; soot-blowing; grate cleaning; or other routine maintenance activities, that began operation before August 17, 1971, and submitted the required demonstration. This SIP revision is approved for the following facilities that submitted the required demonstration: Golden Valley Electric Association (GVEA), Healy (Unit #1); Eielson Air Force Base, Fairbanks (6 units); Aurora Energy, Fairbanks (4 units); and Clear Air Force Base, Clear (3 units). Additionally, we are approving a revision to the definitions section that will add definitions of grate cleaning and soot-blowing.

(i) Incorporation by reference. (A) 18 Alaska Administrative Code (AAC) 50.055(a)(9), Industrial Processes and Fuel-Burning Equipment; as State effective on November 4, 1999. 18 AAC 50.990, subsections (106) and (107), Definitions; as State effective on January 1, 2000.

(31) The Environmental Protection Agency (EPA) approves various amendments to the Alaska State Air Quality Control Plan which are contained in two separate submittals to EPA, dated February 24, 2000 and February 2, 2001, and which include the inspection and maintenance and fuels program.

(i) Incorporation by reference.

(A) Air Quality Control Regulations, 18 AAC 50. Effective December 30, 2000: Section 030.

(B) Emissions Inspection and Maintenance Requirements for Motor Vehicles 18 AAC 52.

(1) Effective January 1, 2000: Sections 005; 015; 020; 025; 035; 037; 055; 060; 065; 070; 085; 100; 105; 410; 415; 420; 440; 500; 510; 515; 520; 525; 527; 530; 535; and 540.

(2) Effective December 30, 2000: Sections 050 and 990.

(C) Fuel Requirements for Motor Vehicles 18 AAC 53. Effective December 30, 2000: Section 080.

(32) On August 30, 2001 the Alaska Department of Environmental Conservation submitted revisions to the Carbon Monoxide State Implementation Plan for Fairbanks, Alaska.

(i) Incorporation by reference.

(A) Air Quality Control Regulations, 18 AAC 50.030, as adopted 7/27/01, effective 9/21/01.

(B) Assembly Ordinance 2001-17 mandating a Fairbanks North Star Borough motor vehicle plug-in program, as adopted 4/12/2001, effective 4/13/01.

(ii) Additional material. Volume II, Section III.C of the State Air Quality Control Plan adopted 7/27/01, effective 9/21/01; Volume III.C3, III.C.5, C.11, and C.12 of the Appendices; adopted 7/27/01, effective 9/21/01.

(33) [Reserved]

(34) On February 18, 2004, the Alaska Department of Environmental Quality submitted a CO maintenance plan and requested the redesignation of Anchorage to attainment for CO. The State's maintenance plan, attainment year emissions inventory, and the redesignation request meet the requirements of the Clean Air Act.

(i) Incorporation by reference. (A) 18AAC50.010, Ambient air quality standards, as effective June 21, 1998, except for subsections (7) and (8).

(B) 18AAC50.015, Air quality designations, classifications, and control regions, as in effect February 20, 2004.

(C) 18AAC53.010, Control periods and control areas, as in effect February 20, 2004.

(D) 18AAC53.190, Suspension and reestablishment of control period, as in effect February 20, 2004.

(E) 18AAC50.021, of the State Air Quality Control Plan, as referenced in (c)(19)(i)(C) of this section, effective April 23, 1994, is removed.

(35) On June 21, 2004, the Alaska Department of Environmental Conservation submitted a carbon monoxide maintenance plan and requested the redesignation of Fairbanks to attainment for carbon monoxide. The State's maintenance plan and the redesignation request meet the requirements of the Clean Air Act.

(i) Incorporation by reference. (A) 18AAC50.015, Air quality designations, classifications, and control regions, as in effect June 24, 2004.

(B) Assembly Ordinance No. 2003-71—An Ordinance amending the Carbon Monoxide Emergency Episode Prevention Plan including implementing a Woodstove Control Ordinance, adopted October 30, 2003.

(36) On May 6, 2005 and June 30, 2006, the Alaska Department of Environmental Conservation (ADEC) submitted amendments to ADEC's air quality regulations, as revision to the State of Alaska Implementation Plan.

(i) Incorporation by reference.

(A) The following new and revised sections of ADEC's air quality regulations:

(1) 18 AAC 50.080 Ice Fog Standards; State effective January 18, 1997.

(2) 18 AAC 50.025 Visibility and Other Special Protection Areas; 18 AAC 50.070 Marine Vessel Visible Emission Standards. All provisions in this paragraph are State effective June 21, 1998.

(3) 18 AAC 50.050 Incinerator Emission Standards; State effective May 3, 2002.

(4) 18 AAC 50.005 Purpose of Chapter; 18 AAC 50.010 Ambient Air Quality Standards [except (7) and (8)]; 18 AAC 50.015 Air Quality Designations, Classifications, and Control Regions; 18 AAC 50.020 Baseline Dates and Maximum Allowable Increases, 18 AAC 50.045 Prohibitions; 18 AAC 50.055 Industrial Processes and Fuel-Burning Equipment [except (d)(2)(B)]; 18 AAC 50.100 Nonroad Engines; 18 AAC 50.200 Information Requests; 18 AAC 50.201 Ambient Air Quality Investigation; 18 AAC 50.205 Certification; 18 AAC 50.215 Ambient Air Quality Analysis Methods [except (a)(3)]; 18 AAC 50.220 Enforceable Test Methods [except (c)(2)]; 18 AAC 50.245 Air Episodes and Advisories; 18 AAC 50.250 Procedures and Criteria for Revising Air Quality Classifications; 18 AAC 50.301 Permit Continuity; 18 AAC 50.302 Construction Permits; 18 AAC 50.306 Prevention of Significant Deterioration (PSD) Permits [except (b)(2) and (b)(3)]; 18 AAC 50.311 Nonattainment Area Major Stationary Source Permits; 18 AAC 50.345 Construction and Operating Permits: Standard Permit Conditions [except (b), (c)(3), and (l)]; 18 AAC 50.508 Minor Permits Requested by the Owner or Operator [except (1) and (2)]; 18 AAC 50.546 Minor Permits: Revisions [except (b)]; 18 AAC 50.560 General Minor Permits; 18 AAC 50.900 Small Business. All provisions in this paragraph are State effective October 1, 2004.

(5) 18 AAC 50.542 Minor Permit: Review and Issuance [except (b)(2), (f)(4), (f)(5), and (g)(1) but only with respect to clean units and pollution control projects]; State effective December 1, 2004.

(6) 18 AAC 50.225 Owner-Requested Limits; 18 AAC 50.230 Preapproved Emission Limits [except (d)]; 18 AAC 50.544 Minor Permits: Content [except (e)]. All provisions in this paragraph are State effective January 29, 2005.

(7) 18 AAC 50.035 Documents, Procedures, and Methods Adopted By Reference [except (b)(4)]; 18 AAC 50.040 Federal Standards Adopted by Reference [except (a), (b), (c), (d), (e), (g), (h)(17), (h)(18), (h)(19), (i)(7), (i)(8), (i)(9), and (j)]; 18 AAC 50.502 Minor Permits for Air Quality Protection [except (g)(1) and (g)(2)]; 18 AAC 50.540 Minor Permit: Application [except (f) and (g)];18 AAC 50.990 Definitions [except (21), and (77)]. All provisions in this paragraph are State effective December 3, 2005.

(B) Remove the following provisions from the current incorporation by reference:

(1) 18 AAC 50.030 State Air Quality Control Plan; State effective September 21, 2001.

(2) 18 AAC 50.035 (b)(4) Documents, Procedures and Methods Adopted by Reference; State Effective January 18, 1997.

(3) 18 AAC 50.090 Ice Fog Limitations; State effective May 26, 1972.

(4) 18 AAC 50.220(c)(2) Enforceable Test Methods; State effective January 18, 1997.

(5) 18 AAC 50.300 Permit to Operate and 18 AAC 50.400 Application Review & Issuance of Permit to Operate. The provisions in this paragraph were State effective July 21, 1991 and April 23, 1994.

(6) 18 AAC 50.520 Emissions and Ambient Monitoring; State effective July 21, 1991.

(7) 18 AAC 50.530 Circumvention; State effective June 7, 1987.

(8) 18 AAC 50.310 Revocation or Suspension of Permit; State effective May 4, 1980.

(9) 18 AAC 50.400 Permit Administration Fees; 18 AAC 50.420 Billing Procedures; and 18 AAC 50.430 Appeal Procedures. The provisions of this paragraph were State effective January 18, 1997.

(10) 18 AAC 50.600 Reclassification Procedures & Criteria; State effective November 1, 1982.

(11) 18 AAC 50.620 State Air Quality Control Plan; State effective January 4, 1995.

(12) 18 AAC 50.900 Definitions; State effective July 21, 1991 and January 4, 1995.

(ii) Additional Material.

(A) The following section of ADEC's air quality regulations: 18 AAC 50.030 State Air Quality Control Plan, State effective October 1, 2004.

(37) On March 29, 2002, December 11, 2006 and June 5, 2008 the Alaska Department of Environmental Conservation submitted revisions to the SIP approved inspection and maintenance program for Carbon Monoxide. The SIP revisions meet the requirements of the Clean Air Act.

(i) Incorporation by reference.

(A) The following new and revised sections of ADEC's air quality regulations:

(1) 18 AAC 50.030 Air Quality Control as in effect May 17, 2008.

(2) 18 AAC 52 Emissions Inspection and Maintenance Requirements for Motor Vehicles as in effect May 17, 2008.

(3) AO 2006-13 an ordinance amending Anchorage Municipal Code chapters 15.80 and 15.85 to comply with State I/M regulations and to comply with DMV Electronic Procedures January 24, 2006 and Chapters 15.80 and 15.85 of the Anchorage Municipal Code as approved February 14, 2006.

(ii) Additional material

(A) The following revised sections of Alaska's air quality regulations:

(1) State Air Quality Control Plan—Vol. II Analysis of Problems, Control Actions, Section II: Air Quality Program, April 4, 2008

(2) State Air Quality Control Plan—Vol. II Analysis of Problems, Control Actions, Section III.A. Statewide Carbon Monoxide Control Program, April 4, 2008

(3) State Air Quality Control Plan—Vol. II Analysis of Problems, Control Actions, Section III.C. Fairbanks Transportation Control Program, April 4, 2008

(4) Amendments to State Air Quality Control Plan, Vol. III Appendices (Appendix III.A.2 and Appendix to III.C.3), April 4, 2008

(5) State Air Quality Control Plan—Vol. II Analysis of Problems, Control Actions, Section III.B. Anchorage Transportation Control Program, September 19, 2006

(6) Vol. III. Appendix to Vol. II, Sec II, September 19, 2006

(7) Vol. III. Appendix to Vol. II, Sec III.A, September 19, 2006

(8) Vol. III. Appendix to Vol. II, Sec III.B, September 19, 2006

(9) Vol. III. Appendix to Vol. II, Sec III.C, September 19, 2006

(38) On November 19, 2010, the Alaska Department of Environmental Conservation (ADEC) submitted a revision to the State of Alaska Implementation Plan that adds a definition of “Subject to regulation” as it applies to greenhouse gases in Alaska's Prevention of Significant Deterioration (PSD) permit rule.

(i) Incorporation by reference.

(A) The following section of ADEC's air quality regulations: The incorporation by reference date for 40 CFR 52.21 in 18 AAC 50.040(h), introductory paragraph, but only with respect to its incorporation by reference of the definition of “Subject to regulation” in 40 CFR 52.21(b)(49) for the purpose of greenhouse gases only; State effective December 9, 2010.

(39) On April 9, 2010, the Alaska Department of Environmental Conservation (ADEC) submitted a revision to the Alaska State Implementation Plan (SIP) to update the SIP to include the 2008 ozone standard at an 8-hour averaging period, the associated federal method for measuring and monitoring ozone in ambient air, and a general definition of ozone.

(i) Incorporation by reference.

(A) The following revised sections of Alaska Administrative Code Title 18: Chapter 50, effective April 1, 2010:

(1) Article 1, Ambient Air Quality Management: Rule 010 Ambient Air Quality Standards, the undesignated introductory text, and (4); Rule 035 Documents, procedures, and methods adopted by reference, (b) the undesignated introductory text, and (b)(1), but only with respect to the incorporation by reference of 40 CFR part 50, Appendix P;

(2) Article 2, Program Administration: Rule 215 Ambient Air Quality Analysis Methods, (a) introductory text, and (a)(2);

(3) Article 9, General Provisions, Rule 990 Definitions, (129).

(40) On November 19, 2010, and July 9, 2012, the Alaska Department of Environmental Conservation (ADEC) submitted revisions to the Alaska State Implementation Plan (SIP) to update the SIP to include federal Prevention of Significant Deterioration (PSD) program changes to regulate NOX as a precursor to ozone, and provisions to satisfy CAA section 128 conflict of interest disclosure requirements.

(i) Incorporation by reference.

(A) The following revised sections of Alaska Administrative Code Title 18, Chapter 50, effective December 9, 2010:

(1) Article 1, Ambient Air Quality Management: Rule 040 Federal standards adopted by reference, (h) the undesignated introductory text, only with respect to 40 CFR Part 52 and (h)(4), only with respect to the incorporation by reference date for “significant” at 40 CFR 52.21(b)(23)(i);

(2) Article 9, General Provisions, Rule 990 Definitions, (52)(A), “major stationary source,” (53)(A), “major modification,” and (92), “regulated NSR pollutant.”

(ii) Additional material.

(A) The following sections of Alaska Administrative Code Title 2 and Title 9, effective February 20, 2005:

(1) Title 2, Administration: Chapter 50, Alaska Public Offices Commission: Conflict of Interest, Campaign Disclosure, Legislative Financial Disclosure, and Regulations of Lobbying; Article 1, Public Official Financial Disclosure (2 AAC 50.010-2 AAC 50.200);

(2) Title 9, Law: Chapter 52, Executive Branch Code of Ethics (9 AAC 52.010-9 AAC 52.990).

(41) On April 4, 2011, the Alaska Department of Environmental Conservation submitted a SIP revision to meet the regional haze requirements of Clean Air Act sections 169A and 169B, and Federal Regulations 40 CFR 51.308, to implement a regional haze program in the State of Alaska for the first planning period through July 31, 2018.

(i) Incorporation by reference.

(A) The following revised section of the Alaska Administrative Rules: Alaska Department of Environmental Conservation, 18 AAC 50.260, “Guidelines for Best Available Retrofit Technology under the Regional Haze Rule”, state effective date December 30, 2007.

(ii) Additional material.

(A) The following section of ADEC's air quality control regulations: 18 AAC 50.030 State Air Quality Control Plan; state effective date February 11, 2011; Volume II, Section III. F. Open Burning; and Volume II, Section III. K. Area Wide Pollution Control Program for Regional Haze.

(42) On May 14, 2009, the Alaska Department of Environmental Conservation submitted a PM10 limited maintenance plan and requested the redesignation of the Mendenhall Valley to attainment for PM10. The state's limited maintenance plan and redesignation request meet the requirements of the Clean Air Act.

(i) Incorporation by reference.

(A) Alaska Administrative Code, Title 18, Chapter 50 Air Quality Control, Section 075 “Wood-fired heating devise visible emission standards,” effective May 6, 2009.

(B) Alaska Department of Environmental Conservation State Air Quality Control Plan, Volume III, Appendix III.D.3.5, Ordinance of the City and Borough of Juneau, Alaska, Serial No. 2008-28, adopted February 20, 2009

[37 FR 10848, May 31, 1972. Redesignated at 79 FR 19822, Apr. 10, 2014]

§ 52.75 [Reserved]

§ 52.76 1990 Base Year Emission Inventory.

(a) EPA approves as a revision to the Alaska State Implementation Plan the 1990 Base Year Carbon Monoxide Emission Inventory for the Anchorage and Fairbanks areas designated as nonattainment for CO, submitted by the Alaska Department of Environmental Conservation on December 29, 1993. This submittal consists of the 1990 base year stationary, area, non-road mobile, and on-road mobile sources for the pollutant carbon monoxide.

(b) EPA approves a revision to the Alaska State Implementation Plan, submitted on December 5, 1994, of the on-road mobile source portion of the 1990 Base Year Emission Inventory for Carbon Monoxide in Anchorage and Fairbanks.

[62 FR 6132, Feb. 11, 1997, as amended at 63 FR 50764, Sept. 23, 1998]

§§ 52.77-52.81 [Reserved]

§ 52.82 Extensions.

The Administrator, by authority delegated under section 186(a)(4) of the Clean Air Act, as amended in 1990, hereby extends for one year (until December 31, 1996) the attainment date for the MOA, Alaska CO nonattainment area.

[61 FR 33678, June 28, 1996]

§§ 52.83-52.95 [Reserved]

§ 52.96 Significant deterioration of air quality.

(a) The State of Alaska Department of Environmental Conservation Air Quality Control Regulations are approved as meeting the requirements of 40 CFR 51.166 and part C for preventing significant deterioration of air quality. The specific provisions approved are: 18 AAC 50.010 except (7) and (8); 18 AAC 50.015; 18 AAC 50.020; 18 AAC 50.035(a)(4), (a)(5), and (b)(1); 18 AAC 50.040(h); and 18 AAC 50.215 except (a)(4) as in effect on April 17, 2015; 18 AAC 50.990 as in effect on November 9, 2014; 18 AAC 50.306 as in effect on January 4, 2013; 18 AAC 50.345 except (b), (c)(3), and (l) as in effect on September 14, 2012; and 18 AAC 50.250 as in effect on October 1, 2004.

(b) The requirements of sections 160 through 165 of the Clean Air Act are not met for Indian reservations since the plan does not include approvable provisions for preventing the significant deterioration of air quality on Indian reservations and, therefore, the provisions of § 52.21 except paragraph (a)(1) are hereby incorporated and made part of the applicable plan for Indian reservations in the State of Alaska.

[72 FR 45380, Aug. 14, 2007, as amended at 76 FR 7117, Feb. 9, 2011; 77 FR 64427, Oct. 22, 2012; 79 FR 56274, Sept. 19, 2014; 81 FR 31513, May 19, 2016]

§§ 52.97-52.98 [Reserved]

Subpart D - Arizona

§ 52.119 Identification of plan - conditional approvals.

This section identifies plan revisions that are conditionally approved based upon commitments received from the State.

(a) [Reserved]

(b) A plan revision for the Maricopa County Air Quality Department (MCAQD) submitted May 18, 2016, by the Arizona Department of Environmental Quality (ADEQ), the Governor's designee, updating the MCAQD's Clean Air Act (CAA) new source review (NSR) program with respect to deficiencies identified by the EPA in Regulation I, Rule 100 and Regulation II, Rule 200. This plan revision is conditionally approved as follows:

(1) The conditional approval is based on the April 6, 2018 and October 5, 2018 commitments from the ADEQ, and on the April 2, 2018 letter from the MCAQD to the ADEQ requesting submittal of a letter of commitment for conditional approval, to submit a SIP revision consisting of rule revisions and/or demonstrations to the ADEQ within eleven (11) months after the EPA's approval, to allow the ADEQ to make the final submission to the EPA not later than twelve (12) months after the EPA's approval that will correct the deficiencies identified in this final notice. If the State fails to meet its commitment by that date that is twelve (12) months after the EPA's approval, the conditional approval will be treated as a disapproval to deficiencies identified by the EPA in Regulation I, Rule 100; and Regulation II, Rule 200.

(2) [Reserved]

(c) A plan revision for the Maricopa County Air Quality Department (MCAQD) submitted June 22, 2017, by the Arizona Department of Environmental Quality (ADEQ), the Governor's designee, providing MCAQD's Reasonably Available Control Technology (RACT) demonstration for the 2008 8-hour ozone National Ambient Air Quality Standards, and rule submissions in satisfaction thereof.

(1) The conditional approval is based upon the February 25, 2019 commitment from the State to submit a SIP revision consisting of rule revisions that will cure the identified deficiencies. MCAQD commits to submit these rules to the ADEQ within eleven (11) months after the EPA's conditional approval, and ADEQ commits to make the final submission to the EPA not later than twelve (12) months after the EPA's approval. If the State fails to meet its commitment, the conditional approval will be treated as a disapproval with respect to the rules and CTG categories for which the corrections are not made. The following MCAQD rules and additional materials are conditionally approved:

(i) Rule 350, Storage and Transfer of Organic Liquids (Non-Gasoline) at an Organic Liquid Distribution Facility;

(ii) Rule 351, Storage and Loading of Gasoline at Bulk Gasoline Plants and Bulk Gasoline Terminals;

(iii) Rule 352, Gasoline Cargo Tank Testing and Use;

(iv) Rule 353, Storage and Loading of Gasoline at Gasoline Dispensing Facilities; and

(v) The RACT demonstration titled “Analysis of Reasonably Available Control Technology for the 2008 8-Hour Ozone National Ambient Air Quality Standard (NAAQS) State Implementation Plan (RACT SIP),” Only those portions of the document beginning with “Gasoline Bulk Plants, Fixed Roof Petroleum Tanks, External Floating Roof Petroleum Tanks, And Gasoline Loading Terminals” on page 33 through the first full paragraph on page 35, and Appendix C: CTG RACT Spreadsheet, the rows beginning with “Gasoline Bulk Plants” on page 60, through “Service Stations - Stage I” on pages 67-69. This demonstration represents the RACT requirement for the following source categories: Control of Volatile Organic Emissions from Storage of Petroleum Liquids in Fixed-Roof Tanks (EPA-450/2-77-036), Control of Volatile Organic Emissions from Petroleum Liquid Storage in External Floating Roof Tanks (EPA-450/2-78-047); Control of Hydrocarbons from Tank Truck Gasoline Loading Terminals (EPA-450/2-77-026); Control of Volatile Organic Emissions from Bulk Gasoline Plants (EPA-450/2-77-035); Control of Volatile Organic Compound Leaks from Gasoline Tank Trucks and Vapor Collection Systems (EPA-450/2-78-051); and Design Criteria for Stage I Vapor Control Systems - Gasoline Service Stations (EPA-450/R-75-102).

(2) The EPA is conditionally approving portions of the Arizona SIP revisions submitted on June 22, 2017. The conditional approval is based upon the February 25, 2019 commitment from the State to submit a SIP revision consisting of rule revisions that will cure the identified deficiencies within twelve (12) months after the EPA's conditional approval. If the State fails to meet its commitment, the conditional approval will be treated as a disapproval with respect to the rules for which the corrections are not made. The following MCAQD rules are conditionally approved:

(i) Rule 323, Fuel Burning Equipment from Industrial/Commercial/Institutional (ICI) Sources and;

(ii) Rule 324, Stationary Reciprocating Internal Combustion Engines (RICE);

(3) The EPA is conditionally approving portions of the Arizona SIP revisions submitted on June 22, 2017. The conditional approval is based upon the February 25, 2019 commitment from the State to submit a SIP revision consisting of rule revisions that will cure the identified deficiencies within twelve (12) months after the EPA's conditional approval. If the State fails to meet its commitment, the conditional approval will be treated as a disapproval with respect to the rules and CTG categories for which the corrections are not met. The following MCAQD rules and additional materials are conditionally approved:

(i) Rule 336, Surface Coating Operations;

(ii) The RACT demonstration titled “Analysis of Reasonably Available Control Technology for the 2008 8-Hour Ozone National Ambient Air Quality Standards (NAAQS) State Implementation Plan (RACT SIP),” only those portions of the document claiming RACT was met for the following CTG source categories, “Control of Volatile Organic Emissions from Existing Stationary Sources - Volume VI: Surface Coating of Miscellaneous Metal Parts and Products,” EPA-450/2-78-15, June 1978, “Control Techniques Guidelines for Miscellaneous Metal and Plastic Parts Coatings,” EPA-453/R-08-003, September 2008, and “Control of Volatile Organic Emissions from Existing Stationary Sources - Volume II: Surface Coating of Cans, Coils, Paper, Fabrics, Automobiles, and Light-Duty Trucks” EPA-450/2-77-008, May 1977 (cans and fabrics categories, only).

[83 FR 19635, May 4, 2018, as amended at 84 FR 13548, Apr. 5, 2019; 85 FR 10988, Feb. 26, 2020; 85 FR 43694, July 20, 2020; 86 FR 975, Jan. 7, 2021; 86 FR 31938, June 16, 2021]

§ 52.120 Identification of plan.

(a) Purpose and scope. This section sets forth the applicable State implementation plan for the State of Arizona under section 110 of the Clean Air Act, 42 U.S.C. 7401-7671q and 40 CFR part 51 to meet national ambient air quality standards.

(b) Incorporation by reference.

(1) Material listed in in paragraphs (c) and (d) of this section with an EPA approval date prior to June 30, 2016, was approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Entries in paragraphs (c) and (d) of this section with the EPA approval dates after June 30, 2016 have been approved by EPA for inclusion in the State implementation plan and for incorporation by reference into the plan as it is contained in this section, and will be considered by the Director of the Federal Register for approval in the next update to the SIP compilation.

(2) EPA Region IX certifies that the materials provided by EPA at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated state rules/regulations which have been approved as part of the state implementation plan as of the dates referenced in paragraph (b)(1).

(3) Copies of the materials incorporated by reference into the state implementation plan may be inspected at the Region IX EPA Office at 75 Hawthorne Street, San Francisco, CA 94105; or the National Archives and Records Administration (NARA). To obtain the material, please call the Regional Office. You may also inspect the material with an EPA approval date prior to June 30, 2016 at the National Archives and Records Administration (NARA). For information on the availability of this material at NARA, go to: http://www.archives.gov/federal-register/cfr/ibr-locations.html.

(c) EPA-approved regulations.

Table 1 - EPA-Approved Arizona Statutes

State citation Title/subject State effective date EPA approval date Additional explanation
ARIZONA REVISED STATUTES1
Title 9 (Cities and Towns)
Chapter 4 (General Powers)
Article 8 (Miscellaneous)
9-500.03 Air quality control May 22, 1987 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Approval only included subsection A, paragraphs 1 and 2, subsection B. Submitted on March 23, 1988. Senate Bill 1360, section 2.†
9-500.04, excluding paragraphs A.1, A.2, A.4, and A.10; paragraphs B through G; and paragraph I. Air quality control; definitions September 19, 2007 December 3, 2013, 78 FR 72579 Arizona Revised Statutes (Thomson/West, 2008). Submitted on May 25, 2012. ADEQ clarified and revised the May 25, 2012 submittal by letter dated September 26, 2013.
9-500.27, excluding paragraphs D and E. = Off-road vehicle ordinance; applicability; violation; classification September 19, 2007 March 31, 2014, 79 FR 17878 Arizona Revised Statutes (Thomson/West, 2008). Submitted on May 25, 2012. ADEQ clarified and revised the May 25, 2012 submittal by letter dated September 26, 2013.
Title 11 (Counties)
Chapter 6 (County Planning and Zoning)
Article 6 (Air Quality)
11-871, excluding paragraphs C through E. Emissions control; no burn; exemptions; penalty September 19, 2007 March 31, 2014, 79 FR 17878 Arizona Revised Statutes (West, 2012). Submitted on May 25, 2012. ADEQ clarified and revised the May 25, 2012 submittal by letter dated September 26, 2013.
11-877 Air quality control measures September 19, 2007 December 3, 2013, 78 FR 72579 Arizona Revised Statutes (West, 2012). Submitted on May 25, 2012. ADEQ clarified and revised the May 25, 2012 submittal by letter dated September 26, 2013.
Title 28 (Transportation)
Chapter 3 (Traffic and Vehicle Regulation)
Article 18 (Vehicle Size, Weight and Load)
28-1098, excluding paragraphs B and C Vehicle loads; restrictions; civil penalties September 19, 2007 March 31, 2014, 79 FR 17878 Arizona Revised Statutes (West, 2012). Submitted on May 25, 2012. ADEQ clarified and revised the May 25, 2012 submittal by letter dated September 26, 2013.
Title 36 (Public Health and Safety)
Chapter 14 (Air Pollution)
Article 3 (Annual Emissions Inspection of Motor Vehicles)
36-1776 Fleet Emissions Inspection Stations; Certificates of Inspection; Dealer's Inventory; Investigations; Revocation of Permit. January 1, 1981 June 18, 1982, 47 FR 26382 Submitted on August 5, 1981.
36-1777 Authority of Director to Acquire Enforcement Equipment; Random Vehicle Tests. January 1, 1981 June 18, 1982, 47 FR 26382 Submitted on August 5, 1981.
36-1778 Improper Representation. January 1, 1981 June 18, 1982, 47 FR 26382 Submitted on August 5, 1981.
36-1779 False Certificates January 1, 1981 June 18, 1982, 47 FR 26382 Submitted on August 5, 1981.
Title 41 (State Government)
Chapter 15 (Department of Weights and Measures)
Article 1 (General Provisions)
41-2051 (6), (10), (11), (12), and (13) Definitions - “Certification,” “Department,” “Diesel fuel,” “Director,” and “E85” September 26, 2008 June 13, 2012, 77 FR 35279 Laws 2008, Ch. 254, § 2. Submitted on September 21, 2009.
Article 3 (Method of Sale of Commodities and Services)
41-2083 Standards for liquid fuels; exceptions July 18, 1996 June 8, 2000, 65 FR 36353; corrected March 18, 2004, 69 FR 12802 Senate Bill 1002, section 26. In connection with approval of 1996 Carbon Monoxide Limited Maintenance Plan for the Tucson Air Planning Area (as updated August 1997). Previous versions approved in connection with the Maricopa County Ozone Plan.
Article 5 (Regulation)
41-2113(B)(4) Violation; classification; jurisdiction August 21, 1998 March 4, 2004, 69 FR 10161. Last amended Laws 1998, Ch. 146, § 16. Submitted on January 22, 2004.
41-2115 Civil Penalties July 18, 2000 March 4, 2004, 69 FR 10161. Last amended Laws 2000, Ch. 193, § 463. Submitted on January 22, 2004.
Article 6 (Motor Fuel)
41-2121 Definitions May 18, 1999 June 8, 2000, 65 FR 36353. Submitted on September 1, 1999. House Bill 2189, section 9. The definition of “gasoline” was superseded at 77 FR 35279 (September 19, 2007)
41-2121(5) Definitions [“Gasoline”] September 19, 2007 June 13, 2012, 77 FR 35279 Laws 2007, Ch. 292, § 11. Submitted on September 21, 2009.
41-2122 Standards for oxygenated fuel; volatility exceptions July 18, 1996 June 8, 2000, 65 FR 36353; corrected March 18, 2004, 69 FR 12802 Senate Bill 1002, section 27. In connection with approval of 1996 Carbon Monoxide Limited Maintenance Plan for the Tucson Air Planning Area (as updated August 1997).
41-2123 Area A; sale of gasoline; oxygen content August 6, 1999 March 4, 2004, 69 FR 10161 Last amended Laws 1999, Ch. 295, § 11. Submitted on January 22, 2004.
41-2124 Area A; fuel formulation; rules July 18, 2000 March 4, 2004, 69 FR 10161 Last amended Laws 2000, Ch. 405, § 21. Submitted on January 22, 2004.
41-2125 Area B; sale of gasoline; oxygen content July 18, 1996 June 8, 2000, 65 FR 36353; corrected March 18, 2004, 69 FR 12802 Senate Bill 1002, section 28. In connection with approval of 1996 Carbon Monoxide Limited Maintenance Plan for the Tucson Air Planning Area (as updated August 1997).
Article 7 (Gasoline Vapor Control)
41-2131 Definitions April 22, 2014 November 16, 2015, 80 FR 70689 House Bill 2128, section 5, effective through September 29, 2018. Includes the text that appears in all capital letters and excludes the text that appears in strikethrough. Submitted on September 2, 2014.
41-2131 Definitions April 22, 2014 November 16, 2015, 80 FR 70689 House Bill 2128, section 6, effective from and after September 30, 2018. Includes the text that appears in all capital letters and excludes the text that appears in strikethrough. Submitted on September 2, 2014.
41-2132 Stage I vapor recovery systems April 22, 2014 November 16, 2015, 80 FR 70689 House Bill 2128, section 7. Includes the text that appears in all capital letters and excludes the text that appears in strikethrough. Submitted on September 2, 2014.
41-2133 Compliance schedules April 22, 2014 November 16, 2015, 80 FR 70689 House Bill 2128, section 8. Includes the text that appears in all capital letters and excludes the text that appears in strikethrough. Submitted on September 2, 2014.
41-2135 Stage II vapor recovery systems April 22, 2014 November 16, 2015, 80 FR 70689 House Bill 2128, section 10. Includes the text that appears in all capital letters and excludes the text that appears in strikethrough. Submitted on September 2, 2014. ARS 41-2135 is repealed from and after September 30, 2018 pursuant to section 11 of House Bill 2128.
Title 49 (The Environment)
Chapter 1 (General Provisions)
49-107 Local delegation of state authority July 1, 1987 November 2, 2015, 80 FR 67319 Submitted on October 29, and supplemented on September 6, 2013 and July 2, 2014.
Chapter 3 (Air Quality)
Article 1 (General Provisions)
49-401.01 Definitions May 18, 1999 June 8, 2000, 65 FR 36353 Submitted on September 1, 1999. House Bill 2189, section 40.
Article 2 (State Air Pollution Control)
49-454 Adjusted work hours May 18, 1999 June 8, 2000, 65 FR 36353 Submitted on September 1, 1999. House Bill 2189, section 43.
49-457 Agricultural best management practices committee; members; powers; permits; enforcement; preemption; definitions May 29, 1998 June 29, 1999, 64 FR 34726 Submitted on September 4, 1998.
49-457.01 Leaf blower use restrictions and training; leaf blowers equipment sellers; informational material; outreach; applicability September 19, 2007 December 3, 2013, 78 FR 72579 Arizona Revised Statutes (Thomson/West, 2005 mail volume, 2012 cumulative pocket part). Submitted on May 25, 2012. ADEQ clarified and revised the May 25, 2012 submittal by letter dated September 26, 2013.
49-457.03, excluding paragraphs C and D Off-road vehicles; pollution advisory days; applicability; penalties September 19, 2007 March 31, 2014, 79 FR 17878 Arizona Revised Statutes (West, 2012 Cumulative Pocket Part). Submitted on May 25, 2012. ADEQ clarified and revised the May 25, 2012 submittal by letter dated September 26, 2013.
49-457.04 Off-highway vehicle and all-terrain vehicle dealers; informational material; outreach; applicability September 19, 2007 March 31, 2014, 79 FR 17878 Arizona Revised Statutes (West, 2012 Cumulative Pocket Part). Submitted on May 25, 2012. ADEQ clarified and revised the May 25, 2012 submittal by letter dated September 26, 2013.
49-457.05, excluding paragraph C and paragraphs E, F, G, and H Dust action general permit; best management practices; applicability; definitions July 20, 2011 March 31, 2014, 79 FR 17879 Arizona Revised Statutes (West, 2012 Cumulative Pocket Part). Submitted on May 25, 2012. ADEQ clarified and revised the May 25, 2012 submittal by letter dated September 26, 2013.
Article 3 (County Air Pollution Control)
49-474.01 Additional board duties in nonattainment areas May 22, 1987 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on March 23, 1988. Senate Bill 1360, section 18.†
49-474.01, excluding paragraphs A.1 through A.3, A.9, A.10; paragraphs C through G, and paragraph I Additional board duties in vehicle emissions control areas; definitions September 19, 2007 December 3, 2013, 78 FR 72579 Arizona Revised Statutes (Thomson/West, 2005 mail volume, 2012 cumulative pocket part). Submitted on May 25, 2012. ADEQ clarified and revised the May 25, 2012 submittal by letter dated September 26, 2013.
49-474.05 Dust control; training; site coordinators September 19, 2007 December 3, 2013, 78 FR 72579 Arizona Revised Statutes (Thomson/West, 2005 mail volume, 2012 cumulative pocket part). Submitted on May 25, 2012. ADEQ clarified and revised the May 25, 2012 submittal by letter dated September 26, 2013.
49-474.06 Dust control; subcontractor registration; fee September 19, 2007 December 3, 2013, 78 FR 72579 Arizona Revised Statutes (Thomson/West, 2005 mail volume, 2012 cumulative pocket part). Submitted on May 25, 2012. ADEQ clarified and revised the May 25, 2012 submittal by letter dated September 26, 2013.
49-501, excluding paragraph A.1, paragraphs B.2 through B.6, and paragraphs D, E, G, and H Unlawful open burning; exceptions; civil penalty; definition September 19, 2007 March 31, 2014, 79 FR 17878 Arizona Revised Statutes (West, 2012 Cumulative Pocket Part). Submitted on May 25, 2012. ADEQ clarified and revised the May 25, 2012 submittal by letter dated September 26, 2013.
49-506 Voluntary No-drive Days June 28, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on July 18, 1988. House Bill 2206, section 17.†
Article 5 (Annual Emissions Inspection of Motor Vehicles)
49-541 Definitions May 18, 1999 June 8, 2000, 65 FR 36353 and also January 22, 2003, 68 FR 2912 Submitted on September 1, 1999. House Bill 2189, 44th Legislature, 1st Regular Session (1999), section 44. Approved in rulemakings related to the Tucson carbon monoxide plan and Arizona VEI Program.
49-541, subsection (1) Definitions [“Area A”] August 9, 2001 May 22, 2013, 78 FR 30209 Submitted on May 25, 2012. Arizona Revised Statutes (West Group, 2001 Cumulative Pocket Part). Supported by an affidavit signed by Barbara Howe, Law Reference Librarian, Arizona State Library, Archives and Public Records on May 3, 2012, certifying authenticity of reproduction of A.R.S. § 49-451 (sic)(corrected to § 49-541 (2001 pocket part).
49-541.01, paragraphs D and E Vehicle emissions inspection program; constant four wheel drive vehicles; requirements; location; violation; classification; penalties; new program termination May 18, 1999 March 9, 2005, 70 FR 11553 Submitted on April 18, 2001 as part of the Revised MAG 1999 Serious Area Carbon Monoxide Plan for the Maricopa County Nonattainment Area, dated March 2001. Submitted as section 2 of H.B. 2254 (1999).
49-542 Emissions inspection program; powers and duties of director; administration; periodic inspection; minimum standards and rules; exceptions; definition June 21, 2013 May 22, 2013, 78 FR 30209 Submitted on November 6, 2009. Arizona Revised Statutes (Thomson West, 2008 Cumulative Pocket Part). Supported by an affidavit signed by Efrem K. Sepulveda, Law Librarian, Arizona State Library, Archives and Public Records on January 11, 2013, certifying authenticity of reproduction of A.R.S. § 49-542 (2008 edition) plus title page to pocket part of Title 49 (2008 edition).
49-542.05 Alternative fuel vehicles December 14, 2000 January 22, 2003, 68 FR 2912 Submitted on July 6, 2001. Senate Bill 1004, 44th Legislature, 7th Special Session (2000), section 23. Related to VEI Program.
49-543 Emissions inspection costs; disposition; fleet inspection; certificates May 7, 2001 January 22, 2003, 68 FR 2912 Submitted on April 10, 2002. House Bill 2538, 45th Legislature, 1st Regular Session (2001), section 11. Related to VEI Program.
49-544 Emissions inspection fund; composition; authorized expenditures; exemptions; investment May 20, 1998 January 22, 2003, 68 FR 2912 Submitted on July 6, 2001. Senate Bill 1007, 43rd Legislature, 4th Special Session (1998), section 15. Related to VEI Program.
49-545 Agreement with independent contractor; qualifications of contractor; agreement provisions April 28, 2000 January 22, 2003, 68 FR 2912 Submitted on July 6, 2001. House Bill 2104, 44th Legislature, 2nd Regular session (2000), section 5. Related to VEI Program.
49-550 Violation; Classification; Civil Penalty June 28, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on July 18, 1988. House Bill 2206, section 19.†
49-551 Air quality fee; air quality fund; purpose May 29, 1998 January 22, 2003, 68 FR 2912 Submitted on July 6, 2001. Senate Bill 1427, 43rd Legislature, 2nd Regular Session (1998), section 27. Related to VEI Program.
49-552 Enforcement on city, town, county, school district or special district property June 1, 1998 March 9, 2005, 70 FR 11553 Submitted on April 18, 2001 as part of the Revised MAG 1999 Serious Area Carbon Monoxide Plan for the Maricopa County Nonattainment Area, dated March 2001. Submitted as amended in section 28 of S.B. 1427 (1998).
49-553 Reports to the Legislature by Department of Environmental Quality June 28, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on July 18, 1988. House Bill 2206, section 21.†
49-557 Government vehicles; emissions inspections; noncompliance; vehicle operation privilege suspension January 1, 2002 June 8, 2000, 65 FR 36353 Submitted on September 1, 1999. House Bill 2254, section 5. Effective date set in section 8 of House Bill 2254.
Article 7 (Emissions Control)
49-571 Clean burning alternative fuel requirements for new buses; definition May 18, 1999 June 8, 2000, 65 FR 36353 Submitted on September 1, 1999. House Bill 2189, section 46.
49-573 Emissions controls; federal vehicles; definition January 1, 2002 June 8, 2000, 65 FR 36353 Submitted on September 1, 1999. House Bill 2254, section 6. Effective date set in section 8 of House Bill 2254.
Article 8 (Travel Reduction Programs)
49-581 Definitions December 31, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on July 18, 1988. House Bill 2206, section 23. House Bill section 25 lowered the threshold defining “major employer” from 500 or more employers between December 31, 1988-September 30, 1989, to 200 or more from September 30, 1989-December 31, 1989, to 100 or more thereafter. Delayed effective date per section 29 of HB 2206.†
49-582 Travel Reduction Program Regional Task Force; Composition December 31, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on July 18, 1988. House Bill 2206, section 23. Delayed effective date per section 29 of HB 2206.†
49-583 Duties and Powers of the Task Force December 31, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on July 18, 1988. House Bill 2206, section 23. Delayed effective date per section 29 of HB 2206.†
49-584 Staff Duties December 31, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on July 18, 1988. House Bill 2206, section 23. Delayed effective date per section 29 of HB 2206.†
49-585 Powers and Duties of the Board December 31, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on July 18, 1988. House Bill 2206, section 23. Delayed effective date per section 29 of HB 2206.†
49-586 Enforcement by Cities or Towns December 31, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on July 18, 1988. House Bill 2206, section 23. Delayed effective date per section 29 of HB 2206.†
49-588 Requirements for Major Employers December 31, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on July 18, 1988. House Bill 2206, section 23. Delayed effective date per section 29 of HB 2206.†
49-590 Requirements for High Schools December 31, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on July 18, 1988. House Bill 2206, section 23.†
49-593 Violations; Civil Penalties December 31, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on July 18, 1988. House Bill 2206, section 23. Delayed effective date per section 29 of HB 2206.†

Table 2 - EPA-Approved Arizona Regulations

State citation Title/subject State effective date EPA approval date Additional explanation
ARIZONA ADMINISTRATIVE CODE
Title 9 (Health Services)
Chapter 3
Article 1
R9-3-101 Definitions [“Begin actual construction”] May 28, 1982 May 3, 1983, 48 FR 19878 Included 36 defined terms. All but one (“Begin actual construction”) have been superseded by subsequent approvals of R18-2-101, R18-2-217, R18-2-218, R18-2-301, R18-2-401, and R18-2-701. Submitted on June 3, 1982.
7-1-1.1 (R9-3-101) Policy and Legal Authority August 20, 1973 July 31, 1978, 43 FR 33245 Submitted on August 20, 1973.
7-1-1.3 (R9-3-103, excluding paragraph E) Air Pollution Prohibited August 20, 1973 July 31, 1978, 43 FR 33245 Submitted on August 20, 1973. EPA disapproved Paragraph E - see 40 CFR 52.133(b).
7-1-1.5 (R9-3-105) Enforcement August 20, 1973 July 31, 1978, 43 FR 33245 Submitted on August 20, 1973.
Article 4
7-1-4.5 (R9-3-405) Sulfur Emissions: Other Industries August 20, 1973 July 31, 1978, 43 FR 33245 Submitted on August 20, 1973.
R9-3-409 Agricultural Practices May 14, 1979 April 23, 1982, 47 FR 17483 Submitted on January 4, 1979.
Article 5
R9-3-505, paragraphs B to B.1, B.2, B.3 and B.4 Standards of Performance for Existing Portland Cement Plants May 28, 1982 September 28, 1982, 47 FR 42572 Submitted on June 3, 1982.
R9-3-505, paragraphs B.1.a and B.2.a Standards of Performance for Existing Portland Cement Plants July 25, 1979 April 23, 1982, 47 FR 17483 Submitted on July 17, 1980.
R9-3-505, paragraphs A, B.1.b, B.2.b, and B.3 to D Standards of Performance for Existing Portland Cement Plants May 14, 1979 April 23, 1982, 47 FR 17483 Submitted on January 4, 1979.
R9-3-508, paragraphs B to B.1, B.2, and B.5 Standards of Performance for Existing Asphalt Concrete Plants May 28, 1982 September 28, 1982, 47 FR 42572 Submitted on June 3, 1982.
R9-3-508, paragraphs B.1 to B.6 Standards of Performance for Existing Asphalt Concrete Plants July 25, 1979 April 23, 1982, 47 FR 17483 Submitted on April 1, 1980.
R9-3-508, paragraphs A and C Standards of Performance for Existing Asphalt Concrete Plants May 14, 1979 April 23, 1982, 47 FR 17483 Submitted on January 4, 1979.
R9-3-516, paragraphs A to A.1 and A.2 Standards of Performance for Existing Coal Preparation Plants May 28, 1982 September 28, 1982, 47 FR 42572 Submitted on June 3, 1982.
R9-3-516, paragraphs A.1 to A.6 Standards of Performance for Existing Coal Preparation Plants July 25, 1979 April 23, 1982, 47 FR 17483 Submitted on April 1, 1980.
R9-3-516, paragraph B Standards of Performance for Existing Coal Preparation Plants May 14, 1979 April 23, 1982, 47 FR 17483 Submitted on January 4, 1979.
R9-3-521, paragraphs A to A.1 and A.2 Standards of Performance for Existing Nonferrous Metals Industry Sources May 28, 1982 September 28, 1982, 47 FR 42572 Submitted on June 3, 1982.
R9-3-521, paragraphs A.1 to A.5 Standards of Performance for Existing Nonferrous Metals Industry Sources July 25, 1979 April 23, 1982, 47 FR 17483 Submitted on April 1, 1980.
R9-3-521, paragraphs B to D Standards of Performance for Existing Nonferrous Metals Industry Sources May 14, 1979 April 23, 1982, 47 FR 17483 Submitted on January 4, 1979.
R9-3-522, paragraphs A to A.1 and A.2 Standards of Performance for Existing Gravel or Crushed Stone Processing Plants May 28, 1982 September 28, 1982, 47 FR 42572 Submitted on June 3, 1982.
R9-3-522, paragraphs A.1 to A.5, B, and C Standards of Performance for Existing Gravel or Crushed Stone Processing Plants May 14, 1979 April 23, 1982, 47 FR 17483 Submitted on January 4, 1979.
Title 18 (Environmental Quality)
Chapter 2 (Department of Environmental Quality Air Pollution Control)
Article 1 (General)
R18-2-101 (except 20) Definitions February 1, 2020 June 16, 2021, 86 FR 31927 Submitted on July 22, 2020.
R18-2-102 Incorporated materials August 7, 2012 September 23, 2014, 79 FR 56655 Submitted on October 29, 2012, and supplemented on September 6, 2013. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012.
Article 2 (Ambient Air Quality Standards; Area Designations; Classifications)
R18-2-201 Particulate Matter: PM10 and PM2.5 March 21, 2017 83 FR 19631, May 4, 2018 Submitted on April 28, 2017.
R18-2-202 Sulfur Oxides (Sulfur Dioxide) August 7, 2012 September 23, 2014, 79 FR 56655 Submitted on October 29, 2012, and supplemented on September 6, 2013. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012.
R18-2-203 Ozone March 21, 2017 83 FR 19631, May 4, 2018 Submitted on April 28, 2017.
R18-2-204 Carbon monoxide September 26, 1990 September 23, 2014, 79 FR 56655 Submitted on July 28, 2011, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012.
R18-2-205 Nitrogen Oxides (Nitrogen Dioxide) August 7, 2012 September 23, 2014, 79 FR 56655 Submitted on October 29, 2012, and supplemented on September 6, 2013. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012.
R18-2-206 Lead August 7, 2012 September 23, 2014, 79 FR 56655 Submitted on October 29, 2012, and supplemented on September 6, 2013. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012.
R18-2-210 Attainment, Nonattainment, and Unclassifiable Area Designations July 2, 2015 May 1, 2017, 82 FR 20267 Submitted on December 21, 2015.
R18-2-215 Ambient air quality monitoring methods and procedures September 26, 1990 September 23, 2014, 79 FR 56655 Submitted on October 29, 2012, and supplemented on September 6, 2013. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012.
R18-2-216 Interpretation of Ambient Air Quality Standards and Evaluation of Air Quality Data March 7, 2009 September 23, 2014, 79 FR 56655 Submitted on October 29, 2012, and supplemented on September 6, 2013. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012.
R18-2-217 Designation and Classification of Attainment Areas March 21, 2017 83 FR 19631, May 4, 2018 Submitted on April 28, 2017.
R18-2-218 Limitation of Pollutants in Classified Attainment Areas March 21, 2017 83 FR 19631, May 4, 2018 Submitted on April 28, 2017.
R18-2-220 Air pollution emergency episodes, Department of Environmental Quality-Air Pollution Control September 26, 1990 October 15, 2012, 77 FR 62452 Submitted on August 15, 1994.
Article 3 (Permits and Permit Revisions)
R18-2-301 Definitions February 1, 2020 June 16, 2021, 86 FR 31927 Submitted on July 22, 2020.
R18-2-302 Applicability; Registration; Classes of Permits March 21, 2017 June 16, 2021, 86 FR 31927 Submitted on July 22, 2020.
R18-2-302.01 Source Registration Requirements February 1, 2020 June 16, 2021, 86 FR 31927 Submitted on July 22, 2020.
R18-2-303 Transition from Installation and Operating Permit Program to Unitary Permit Program; Registration Transition; Minor NSR Transition August 7, 2012 November 2, 2015, 80 FR 67319 Submitted on October 29, 2012, and supplemented on September 6, 2013 and July 2, 2014.
R18-2-304 Permit Application Processing Procedures February 1, 2020 June 16, 2021, 86 FR 31927 Submitted on July 22, 2020.
R18-2-306 Permit Contents March 21, 2017 June 16, 2021, 86 FR 31927 Submitted on July 22, 2020.
R18-2-306.01 Permits Containing Voluntarily Accepted Emission Limitations and Standards March 21, 2017 June 16, 2021, 86 FR 31927 Submitted on July 22, 2020.
R18-2-306.02 Establishment of an Emissions Cap September 22, 1999 November 2, 2015, 80 FR 67319 Submitted on October 29, 2012, and supplemented on September 6, 2013 and July 2, 2014.
R18-2-310 Affirmative Defenses for Excess Emissions Due to Malfunctions, Startup, and Shutdown February 15, 2001 September 18, 2001, 66 FR 48087 Submitted on March 26, 2001.
R18-2-310.01 Reporting Requirements February 15, 2001 September 18, 2001, 66 FR 48087 Submitted on March 26, 2001.
R18-2-311 Test Methods and Procedures November 15, 1993 November 2, 2015, 80 FR 67319 Submitted on July 28, 2011.
R18-2-312 Performance Tests November 15, 1993 November 2, 2015, 80 FR 67319 Submitted on July 28, 2011.
R18-2-313 Existing Source Emission Monitoring February 15, 2001 November 5, 2012, 77 FR 66405 Submitted on August 24, 2012.
R18-2-315 Posting of Permit November 15, 1993 November 2, 2015, 80 FR 67319 Submitted on October 29, 2012, and supplemented on September 6, 2013 and July 2, 2014.
R18-2-316 Notice by Building Permit Agencies May 14, 1979 November 2, 2015, 80 FR 67319 Submitted on October 29, 2012, and supplemented on September 6, 2013 and July 2, 2014.
R18-2-317 Facility Changes Allowed Without Permit Revisions - Class I August 7, 2012 June 16, 2021, 86 FR 31927 Submitted on July 22, 2020.
R18-2-317.01 Facility Changes that Require a Permit Revision - Class II August 7, 2012 June 16, 2021, 86 FR 31927 Submitted on July 22, 2020.
R18-2-317.02 Procedures for Certain Changes that Do Not Require a Permit Revision - Class II August 7, 2012 June 16, 2021, 86 FR 31927 Submitted on July 22, 2020.
R18-2-319 Minor Permit Revisions March 21, 2017 June 16, 2021, 86 FR 31927 Submitted on July 22, 2020.
R18-2-320 Significant Permit Revisions March 21, 2017 June 16, 2021, 86 FR 31927 Submitted on July 22, 2020.
R18-2-321 Permit Reopenings; Revocation and Reissuance; Termination August 7, 2012 November 2, 2015, 80 FR 67319 Submitted on October 29, 2012, and supplemented on September 6, 2013 and July 2, 2014.
R18-2-323 Permit Transfers February 3, 2007 November 2, 2015, 80 FR 67319 Submitted on October 29, 2012, and supplemented on September 6, 2013 and July 2, 2014.
R18-2-327 Annual Emissions inventory Questionnaire December 7, 1995 November 5, 2012, 77 FR 66405 Submitted on August 24, 2012.
R18-2-330 Public Participation March 21, 2017 83 FR 19631, May 4, 2018 Submitted on April 28, 2017.
R18-2-332 Stack Height Limitation March 21, 2017 83 FR 19631, May 4, 2018 Submitted on April 28, 2017.
R18-2-334 Minor New Source Review February 1, 2020 June 16, 2021, 86 FR 31927 Submitted on July 22, 2020.
Article 4 (Permit Requirements for New Major Sources and Major Modifications to Existing Major Sources)
R18-2-401 Definitions March 21, 2017 83 FR 19631, May 4, 2018 Submitted on April 28, 2017.
R18-2-402 General March 21, 2017 83 FR 19631, May 4, 2018 Submitted on April 28, 2017.
R18-2-403 Permits for Sources Located in Nonattainment Areas R18-2-403 83 FR 19631, May 4, 2018 Submitted on April 28, 2017.
R18-2-404 Offset Standards March 21, 2017 83 FR 19631, May 4, 2018 Submitted on April 28, 2017.
R18-2-405 Special Rule for Major Sources of VOC or Nitrogen Oxides in Ozone Nonattainment Areas Classified as Serious or Severe March 21, 2017 83 FR 19631, May 4, 2018 Submitted on April 28, 2017.
R18-2-406 Permit Requirements for Sources Located in Attainment and Unclassifiable Areas February 1, 2020 June 16, 2021, 86 FR 31927 Submitted on July 22, 2020.
R18-2-407 Air Quality Impact Analysis and Monitoring Requirements March 21, 2017 83 FR 19631, May 4, 2018 Submitted on April 28, 2017.
R18-2-408 Innovative Control Technology March 21, 2017 83 FR 19631, May 4, 2018 Submitted on April 28, 2017.
R18-2-409 Air Quality Models November 15, 1993 November 2, 2015, 80 FR 67319 Submitted on October 29, 2012, and supplemented on September 6, 2013 and July 2, 2014.
R18-2-410 Visibility and Air Quality Related Value Protection March 21, 2017 83 FR 19631, May 4, 2018 Submitted on April 28, 2017.
R18-2-411 Permit Requirements for Sources that Locate in Attainment or Unclassifiable Areas and Cause or Contribute to a Violation of Any National Ambient Air Quality Standard March 21, 2017 83 FR 19631, May 4, 2018 Submitted on April 28, 2017.
R18-2-412 PALs March 21, 2017 83 FR 19631, May 4, 2018 Submitted on April 28, 2017.
Article 6 (Emissions from Existing and New Nonpoint Sources)
R18-2-601 General November 15, 1993 September 23, 2014, 79 FR 56655 Submitted on July 15, 1998, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012.
R18-2-602 Unlawful Open Burning March 16, 2004 May 16, 2006, 71 FR 28270 Submitted on December 30, 2004.
R18-2-604 Open Areas, Dry Washes or Riverbeds November 15, 1993 September 23, 2014, 79 FR 56655 Submitted on July 15, 1998, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012.
R18-2-605 Roadways and Streets November 15, 1993 September 23, 2014, 79 FR 56655 Submitted on July 15, 1998, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012.
R18-2-606 Material Handling November 15, 1993 September 23, 2014, 79 FR 56655 Submitted on July 15, 1998, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012.
R18-2-607 Storage Piles November 15, 1993 September 23, 2014, 79 FR 56655 Submitted on July 15, 1998, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012.
R18-2-608 Mineral Tailings March 7, 2009 September 23, 2014, 79 FR 56655 Submitted on July 28, 2011, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 09-1, March 31, 2009.
R18-2-610 [Definitions for R18-2-611] May 12, 2000 October 11, 2001, 66 FR 51869 Submitted on July 11, 2000.
R18-2-610 Definitions for R18-2-610.01, R18-2-610.02, and R18-2-610.03 July 2, 2015 May 1, 2017, 82 FR 20267 Submitted on December 21, 2015.
R18-2-610.03 Agricultural PM General Permit for Crop Operations; Pinal County PM Nonattainment Area July 2, 2015 May 1, 2017, 82 FR 20267 Submitted on December 21, 2015.
R18-2-611 Agricultural PM10 General Permit; Maricopa PM10 Nonattainment Area May 12, 2000 October 11, 2001, 66 FR 51869 Submitted on July 11, 2000.
R18-2-612 Definitions for R18-2-612.01 July 2, 2015 May 1, 2017, 82 FR 20267 Submitted on December 21, 2015.
R18-2-612.01 Agricultural PM General Permit for Irrigation Districts; PM Nonattainment Areas Designated After June 1, 2009 July 2, 2015 May 1, 2017, 82 FR 20267 Submitted on December 21, 2015.
R18-2-614 Evaluation of nonpoint source emissions August 7, 2012 September 23, 2014, 79 FR 56655 Submitted on July 15, 1998, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012.
Article 7 (Existing Stationary Source Performance Standards)
R18-2-701 Definitions August 7, 2012 September 23, 2014, 79 FR 56655 Submitted on October 29, 2012, and supplemented on September 6, 2013. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012.
R18-2-702 General Provisions February 3, 2004 August 24, 2004, 69 FR 51952 Establishes opacity standards. Submitted on January 16, 2004.
R18-2-703 Standards of Performance for Existing Fossil-Fuel Fired Steam Generators and General Fuel Burning Equipment March 7, 2009 September 23, 2014, 79 FR 56655 Submitted on July 28, 2011, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 09-1, March 31, 2009.
R18-2-704 Standards of Performance for Incineration August 4, 2007 September 23, 2014, 79 FR 56655 Submitted on July 28, 2011, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 09-1, March 31, 2009.
R18-2-706 Standards of Performance for Existing Nitric Acid Plants November 15, 1993 September 23, 2014, 79 FR 56655 Submitted on July 15, 1998, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012.
R18-2-707 Standards of Performance for Existing Sulfuric Acid Plants November 15, 1993 September 23, 2014, 79 FR 56655 Submitted on July 15, 1998, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012.
R18-2-710 Standards of Performance for Existing Vessels for Petroleum Liquids November 15, 1993 March 24, 2003, 68 FR 14151 Submitted on July 15, 1998.
R18-2-714 Standards of Performance for Existing Sewage Treatment Plants November 15, 1993 September 23, 2014, 79 FR 56655 Submitted on July 15, 1998, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012.
R18-2-715, section F, excluding (F)(2), and section G Standards of Performance for Existing Primary Copper Smelters: Site-Specific Requirements March 7, 2009 September 23, 2014, 79 FR 56655; May 10, 2021, 86 FR 24726 EPA approved the rescission of sections (F)(2) and (H) on May 10, 2021.
R18-2-715.01 Standards of Performance for Existing Primary Copper Smelters, Compliance and Monitoring July 18, 2002 November 1, 2004, 69 FR 63321 Submitted on September 12, 2003.
R18-2-715.02 Standards of Performance for Existing Primary Copper Smelters; Fugitive Emissions 5/7/2017 11/14/2018, 83 FR 56736 Submitted by the Governor's designee on April 6, 2017.
R18-2-719 Standards of Performance for Existing Stationary Rotating Machinery March 7, 2009 September 23, 2014, 79 FR 56655 Submitted on July 28, 2011, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012.
R18-2-720 Standards of Performance for Existing Lime Manufacturing Plants March 7, 2009 September 23, 2014, 79 FR 56655 Submitted on July 28, 2011, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 09-1, March 31, 2009.
R18-2-723 Standards of Performance for Existing Concrete Batch Plants November 15, 1993 September 23, 2014, 79 FR 56655 Submitted on July 15, 1998, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012.
R18-2-724 Standards of Performance for Existing Fossil-Fuel Fired Industrial and Commercial Equipment March 7, 2009 September 23, 2014, 79 FR 56655 Submitted on July 28, 2011, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 09-1, March 31, 2009.
R18-2-725 Standards of Performance for Existing Dry Cleaning Plants November 15, 1993 March 24, 2003, 68 FR 14151 Submitted on July 15, 1998.
R18-2-726 Sandblasting Operations November 15, 1993 September 23, 2014, 79 FR 56655 Submitted on July 15, 1998, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012.
R18-2-727 Standards of Performance for Spray Painting Operations November 15, 1993 March 24, 2003, 68 FR 14151 Submitted on July 15, 1998.
R18-2-728 Standards of Performance for Existing Ammonium Sulfide Manufacturing Plants November 15, 1993 September 23, 2014, 79 FR 56655 Submitted on July 15, 1998, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012.
R18-2-729 Standards of Performance for Cotton Gins August 4, 2007 September 23, 2014, 79 FR 56655 Submitted on July 28, 2011, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 09-1, March 31, 2009.
R18-2-730 Standards of Performance for Unclassified Sources March 7, 2009 September 23, 2014, 79 FR 56655 Submitted on July 28, 2011, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 09-1, March 31, 2009.
R18-2-732 Standards of Performance for Existing Hospital/Medical/Infectious Waste Incinerators August 4, 2007 September 23, 2014, 79 FR 56655 Submitted on July 28, 2011, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 09-2, June 30, 2009.
Article 8 (Emissions from Mobile Sources (New and Existing))
R18-2-801 Classification of Mobile Sources November 15, 1993 March 24, 2003, 68 FR 14151 Submitted on July 15, 1998.
R18-2-802 Off-Road Machinery November 15, 1993 March 24, 2003, 68 FR 14151 Submitted on July 15, 1998.
R18-2-803 Heater-Planer Units November 15, 1993 March 24, 2003, 68 FR 14151 Submitted on July 15, 1998.
R18-2-804 Roadway and Site Cleaning Machinery November 15, 1993 March 24, 2003, 68 FR 14151 Submitted on July 15, 1998.
R18-2-805 Asphalt and Tar Kettles November 15, 1993 March 24, 2003, 68 FR 14151 Submitted on July 15, 1998.
Article 10 (Motor Vehicles; Inspections and Maintenance)
R18-2-1001 Definitions December 20, 1999 January 22, 2003, 68 FR 2912 Submitted on July 6, 2001.
R18-2-1003 Vehicles to be Inspected by the Mandatory Vehicle Emissions Inspection Program June 28, 2000 January 22, 2003, 68 FR 2912 Submitted on July 6, 2001.
R18-2-1005 Time of Inspection December 20, 1999 January 22, 2003, 68 FR 2912 Submitted on July 6, 2001.
R18-2-1006 Emissions Test Procedures January 1, 2002 January 22, 2003, 68 FR 2912 Submitted on April 10, 2002.
R18-2-1007 Evidence of Meeting State Inspection Requirements December 20, 1999 January 22, 2003, 68 FR 2912 Submitted on July 6, 2001.
R18-2-1008 Procedure for Issuing Certificates of Waiver December 20, 1999 January 22, 2003, 68 FR 2912 Submitted on July 6, 2001.
R18-2-1009 Tampering Repair Requirements December 20, 1999 January 22, 2003, 68 FR 2912 Submitted on July 6, 2001.
R18-2-1010 Low Emissions Tune-up, Emissions and Evaporative System Repair December 20, 1999 January 22, 2003, 68 FR 2912 Submitted on July 6, 2001.
R18-2-1011 Vehicle Inspection Report December 20, 1999 January 22, 2003, 68 FR 2912 Submitted on July 6, 2001.
R18-2-1012 Inspection Procedures and Fee December 20, 1999 January 22, 2003, 68 FR 2912 Submitted on July 6, 2001.
R18-2-1013 Reinspections December 20, 1999 January 22, 2003, 68 FR 2912 Submitted on July 6, 2001.
R18-2-1016 Licensing of Inspectors January 14, 2000 January 22, 2003, 68 FR 2912 Submitted on July 6, 2001.
R18-2-1017 Inspection of Government Vehicles January 14, 2000 January 22, 2003, 68 FR 2912 Submitted on July 6, 2001.
R18-2-1018 Certificate of Inspection January 14, 2000 January 22, 2003, 68 FR 2912 Submitted on July 6, 2001.
R18-2-1019 Fleet Station Procedures and Permits January 1, 2002 January 22, 2003, 68 FR 2912 Submitted on April 10, 2002.
R18-2-1022 Procedure for Waiving Inspections Due to Technical Difficulties January 14, 2000 January 22, 2003, 68 FR 2912 Submitted on July 6, 2001.
R18-2-1023 Certificate of Exemption for Out-of-State Vehicles January 14, 2000 January 22, 2003, 68 FR 2912 Submitted on July 6, 2001.
R18-2-1025 Inspection of Contractor's Equipment and Personnel January 14, 2000 January 22, 2003, 68 FR 2912 Submitted on July 6, 2001.
R18-2-1026 Inspection of Fleet Stations January 14, 2000 January 22, 2003, 68 FR 2912 Submitted on July 6, 2001.
R18-2-1027 Registration and Inspection of Emission Analyzers and Opacity Meters January 14, 2000 January 22, 2003, 68 FR 2912 Submitted on July 6, 2001.
R18-2-1028 Certification of Users of Registered Analyzers and Analyzer Repair Persons January 14, 2000 January 22, 2003, 68 FR 2912 Submitted on July 6, 2001.
R18-2-1029 Vehicle Emission Control Devices January 14, 2000 January 22, 2003, 68 FR 2912 Submitted on July 6, 2001.
R18-2-1030 Visible Emissions; Mobile Sources January 14, 2000 January 22, 2003, 68 FR 2912 Submitted on July 6, 2001.
R18-2-1031 Standards for Evaluating the Oxidation Efficiency of a Catalytic Converter December 20, 1999 January 22, 2003, 68 FR 2912 Submitted on July 6, 2001.
Table 1 Dynamometer Loading Table - Annual Tests November 14, 1994 January 22, 2003, 68 FR 2912 Table 1 is cited in R18-2-1006. Submitted on July 6, 2001.
Table 2 Emissions Standards - Annual Tests, Maximum Allowable June 21, 1995 January 22, 2003, 68 FR 2912 Table 2 is cited in R18-2-1006 and R18-2-1019. Submitted on July 6, 2001.
Table 3 Emissions Standards - Biennial Tests December 20, 1999 January 22, 2003, 68 FR 2912 Table 3 is cited in R18-2-1006. Submitted on July 6, 2001.
Table 4 Transient Driving Cycle December 20, 1999 January 22, 2003, 68 FR 2912 Table 4 is cited in R18-2-1006 and R18-2-1016. Submitted on July 6, 2001.
Table 5 Tolerances November 14, 1994 January 22, 2003, 68 FR 2912 Table 5 is cited in R18-2-1006. Submitted on July 6, 2001.
Table 6 Emissions Standards - Remote Sensing Identification December 20, 1999 January 22, 2003, 68 FR 2912 Table 6 is cited in the VEI regulations. Submitted on July 6, 2001.
Article 13 (State Implementation Plan Rules For Specific Locations)
R18-2-B1301 Limits on Lead Emissions from the Hayden Smelter 7/1/2018 11/14/2018, 83 FR 56736 Submitted by the Governor's designee on April 6, 2017.
R18-2-B1301.01 Limits on Lead-Bearing Fugitive Dust from the Hayden Smelter December 1, 2018 February 22, 2018, 83 FR 7614 Submitted on April 6, 2017.
R18-2-B1302 Limits on SO2 from the Hayden Smelter July 1, 2018 85 FR 70483, November 5, 2020 Submitted on April 6, 2017. EPA issued a limited approval and limited disapproval of Rule R18-2-B1302.
R18-2-C1302, excluding subsection (E)(6) Limits on SO2 Emissions from the Miami Smelter 12/14/2018 11/14/2018, 83 FR 56736 Submitted by the Governor's designee on April 6, 2017. Subsection (E)(6) was withdrawn by the Arizona Department of Environmental Quality.
Appendix 14 Procedures for Sulfur Dioxide and Lead Fugitive Emissions Studies for the Hayden Smelter 5/7/2017 11/14/2018, 83 FR 56736 Submitted by the Governor's designee on April 6, 2017.
Appendix 15 Test Methods for Determining Opacity and Stabilization of Unpaved Roads May 7, 2017 February 22, 2018, 83 FR 7614 Submitted on April 6, 2017.
Article 14 (Conformity Determinations)
R18-2-1438 General Conformity for Federal Actions January 31, 1995 April 23, 1999, 64 FR 19916 Submitted on March 3, 1995.
Article 15 (Forest and Range Management Burns)
R18-2-1501 Definitions March 16, 2004 May 16, 2006, 71 FR 28270 Submitted on December 30, 2004.
R18-2-1502 Applicability March 16, 2004 May 16, 2006, 71 FR 28270 Submitted on December 30, 2004.
R18-2-1503 Annual Registration March 16, 2004 May 16, 2006, 71 FR 28270 Submitted on December 30, 2004.
R18-2-1504 Prescribed Burn Plan March 16, 2004 May 16, 2006, 71 FR 28270 Submitted on December 30, 2004.
R18-2-1505 Prescribed Burn Requests and Authorization March 16, 2004 May 16, 2006, 71 FR 28270 Submitted on December 30, 2004.
R18-2-1506 Smoke Dispersion and Evaluation March 16, 2004 May 16, 2006, 71 FR 28270 Submitted on December 30, 2004.
R18-2-1507 Prescribed Burn Accomplishment; Wildlife Reporting March 16, 2004 May 16, 2006, 71 FR 28270 Submitted on December 30, 2004.
R18-2-1508 Wildland Fire Use: Plan, Authorization, Monitoring; Inter-Agency Consultation; Status Reporting March 16, 2004 May 16, 2006, 71 FR 28270 Submitted on December 30, 2004.
R18-2-1509 Emission Reduction Techniques March 16, 2004 May 16, 2006, 71 FR 28270 Submitted on December 30, 2004.
R18-2-1510 Smoke Management Techniques March 16, 2004 May 16, 2006, 71 FR 28270 Submitted on December 30, 2004.
R18-2-1511 Monitoring March 16, 2004 May 16, 2006, 71 FR 28270 Submitted on December 30, 2004.
R18-2-1512 Burner Qualifications March 16, 2004 May 16, 2006, 71 FR 28270 Submitted on December 30, 2004.
R18-2-1513 Public Notification Program; Regional Coordination March 16, 2004 May 16, 2006, 71 FR 28270 Submitted on December 30, 2004.
Appendices to Title 18 (Environmental Quality), Chapter 2 (Department of Environmental Quality Air Pollution Control)
Appendix 1 Filing Instructions for Installation Permit Application July 25, 1979 April 23, 1982, 47 FR 17483 Submitted on April 1, 1980. Appendix 1 in its entirety was approved at 47 FR 17483 (April 23, 1982). Certain subsections of appendix 1 were superseded by approval of revisions at 48 FR 19878 (May 3, 1983) and at 49 FR 41026 (October 19, 1984. The latter rule was corrected 69 FR 2509 (January 16, 2004).
Appendix 1, subsections A1.4, A1.4.1, A1.4.3 (added), A1.4.3 (renumbered only), A1.5, A1.6.1 (deleted), A1.6.2 and A1.6.3 (renumbered only), A1.6.4 and A1.6.5 (deleted), A1.6.6 (renumbered only), A1.6.6.1, A1.6.6.2 and A1.6.6.3 (renumbered only), A1.6.6.4 (deleted), A1.6.6.5 (renumbered only) A1.6.6.6, A1.6.6.7 (Renumbered), A1.6.7.1, A1.6.7.2, A1.6.7.3 and Form ADHS/EHS Air Quality 100A (rev 12-80) Filing Instructions for Installation Permit Application May 28, 1982 May 3, 1983, 48 FR 19878 Relates to State PSD regulations. Submitted on June 3, 1982.
Appendix 1, subsections A1.5.6, and A1.9 (added) Filing Instructions for Installation Permit Application September 22, 1983 October 19, 1984, 49 FR 41026; corrected on January 16, 2004, 69 FR 2509 Submitted on February 3, 1984.
Appendix 2 Test Methods and Protocols July 2, 2015 May 1, 2017, 82 FR 20267 Submitted on December 21, 2015.
Appendix 2 Filing Instructions for Operating Permit Application July 25, 1979 April 23, 1982, 47 FR 17483 Submitted on April 1, 1980. Appendix 2 in its entirety was approved at 47 FR 17483 (April 23, 1982). Certain subsections of appendix 2 were superseded by approval of revisions at 48 FR 19878 (May 3, 1983).
Appendix 2, subsections A2.2.5, A2.3, A2.3.8 Filing Instructions for Operating Permit Application May 28, 1982 May 3, 1983, 48 FR 19878 Relates to State PSD regulations. Submitted on June 3, 1982.
Appendix 8 Procedures for Utilizing the Sulfur Balance Method for Determining Sulfur Emissions July 18, 2005 April 12, 2006, 71 FR 18624 Cited in Arizona Administrative Code rule R18-2-715.01. Submitted on March 1, 2006.
Materials Incorporated By Reference in Title 18 (Environmental Quality)
Chapter 2 (Department of Environmental Quality Air Pollution Control)
[Incorporated by reference through R18-2-102] Arizona Testing Manual for Air Pollutant Emissions, Revision F, excluding sections 2 through 7 March 1992 September 23, 2014, 79 FR 56655 Approval includes section 1 only. Submitted on July 28, 2011, and supplemented on May 16, 2014. Relates to various provisions in Arizona Administrative Code, title 18, chapter 2, articles 4, 6, and 7.
[Incorporated by reference through R18-2-220] Procedures for Prevention of Emergency Episodes 1988 Edition October 15, 2012, 77 FR 62452 Submitted on August 15, 1994.
Title 20 (Commerce, Financial Institutions, and Insurance)
Chapter 2 (Department of Weights and Measures)
Article 1 (Administration and Procedures)
R20-2-101 Definitions June 5, 2004 June 13, 2012, 77 FR 35279 Submitted on September 21, 2009.
Article 7 (Motor Fuels and Petroleum Products)
R20-2-701 Definitions February 9, 2001 March 4, 2004, 69 FR 10161 Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program.
R20-2-716 Sampling and Access to Records October 18, 1999 March 4, 2004, 69 FR 10161 Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program.
R20-2-750 Registration Relating to Arizona CBG or AZR-BOB September 22, 1999 March 4, 2004, 69 FR 10161 Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program.
R20-2-751 Arizona CBG Requirements February 9, 2001 March 4, 2004, 69 FR 10161 Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program.
R20-2-752 General Requirements for Registered Suppliers September 22, 1999 March 4, 2004, 69 FR 10161 Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program.
R20-2-753 General Requirements for Pipelines and 3rd-party Terminals September 22, 1999 March 4, 2004, 69 FR 10161 Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program.
R20-2-754 Downstream Blending Exceptions for Transmix September 22, 1999 March 4, 2004, 69 FR 10161 Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program.
R20-2-755 Additional Requirements for AZRBOB and Downstream Oxygenate Blending September 22, 1999 March 4, 2004, 69 FR 10161 Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program.
R20-2-756 Downstream Blending of Arizona CBG with Nonoxygenate Blendstocks September 22, 1999 March 4, 2004, 69 FR 10161 Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program.
R20-2-757 Product Transfer Documentation; Records; Retention September 22, 1999 March 4, 2004, 69 FR 10161 Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program.
R20-2-758 Adoption of Fuel Certification Models September 22, 1999 March 4, 2004, 69 FR 10161 Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program.
R20-2-759 Testing Methodologies February 9, 2001 March 4, 2004, 69 FR 10161 Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program.
R20-2-760 Compliance Surveys February 9, 2001 March 4, 2004, 69 FR 10161. Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program.
R20-2-761 Liability for Noncompliant Arizona CBG or AZRBOB September 22, 1999 March 4, 2004, 69 FR 10161 Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program.
R20-2-762 Penalties September 22, 1999 March 4, 2004, 69 FR 10161 Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program.
Table 1 Type 1 Gasoline Standards February 9, 2001 March 4, 2004, 69 FR 10161 Table 1 is cited in R20-2-751 (“Arizona CBG Requirements”). Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program.
Table 2 Type 2 Gasoline Standards February 9, 2001 March 4, 2004, 69 FR 10161 Table 2 is cited in R20-2-751 (“Arizona CBG Requirements”). Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program.
Article 9 (Gasoline Vapor Control)
R20-2-901 Material Incorporated by Reference June 5, 2004 June 13, 2012, 77 FR 35279 Submitted on September 21, 2009.
R20-2-902 Exemptions June 5, 2004 June 13, 2012, 77 FR 35279 Submitted on September 21, 2009.
R20-2-903 Equipment and Installation June 5, 2004 June 13, 2012, 77 FR 35279 Submitted on September 21, 2009.
R20-2-904 Application Requirements and Process for Authority to Construct Plan Approval June 5, 2004 June 13, 2012, 77 FR 35279 Submitted on September 21, 2009.
R20-2-905 Initial Inspection and Testing June 5, 2004 June 13, 2012, 77 FR 35279 Submitted on September 21, 2009.
R20-2-907 Operation October 8, 1998 June 13, 2012, 77 FR 35279 Submitted on September 21, 2009.
R20-2-908 Training and Public Education October 8, 1998 June 13, 2012, 77 FR 35279 Submitted on September 21, 2009.
R20-2-909 Recordkeeping and Reporting October 8, 1998 June 13, 2012, 77 FR 35279 Submitted on September 21, 2009.
R20-2-910 Annual Inspection and Testing June 5, 2004 June 13, 2012, 77 FR 35279 Submitted on September 21, 2009.
R20-2-911 Compliance Inspections June 5, 2004 June 13, 2012, 77 FR 35279 Submitted on September 21, 2009.
R20-2-912 Enforcement June 5, 2004 June 13, 2012, 77 FR 35279 Submitted on September 21, 2009.

Table 3 - EPA-Approved Arizona General Permits

Title State effective date EPA approval date Additional explanation
Dust Action General Permit, including the general permit itself, and attachments A, B, and C December 30, 2011 March 31, 2014, 79 FR 17881 Issued by Arizona Department of Environmental Quality pursuant to ARS 49-457.05. Applies to certain types of dust sources in a county with a population of two million or more persons or any portion of a county within an area designated by EPA as a serious PM-10 nonattainment area or a maintenance area that was designated as a serious PM-10 nonattainment area. Submitted on May 25, 2012.

Table 4 - EPA-Approved Maricopa County Air Pollution Control Regulations

County citation Title/subject State effective date EPA approval date Additional explanation
Pre-July 1988 Rule Codification
Regulation I - General Provisions
Rule 2, No. 11 “Alteration or Modification” Definitions June 23, 1980 June 18, 1982, 47 FR 26382 Submitted on March 8, 1982.
Revised on April 5, 2019, to remove the definition for No. 33 “Existing Source” which was superseded by Rule 100 submitted on May 18, 2016.
Rule 2, No. 27 “Dust” Definitions June 23, 1980 April 12, 1982, 47 FR 15579 Submitted on June 23, 1980.
Revised on April 5, 2019. Removed 71 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 2, No. 29 “Emission” Definitions June 23, 1980 April 12, 1982, 47 FR 15579 Submitted on June 23, 1980.
Revised on April 5, 2019. Removed 71 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 2, No. 34 “Existing Source Performance Standards” Definitions June 23, 1980 April 12, 1982, 47 FR 15579 Submitted on June 23, 1980.
Revised on April 5, 2019. Removed 71 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 2, No. 37 “Fly Ash” Definitions June 23, 1980 April 12, 1982, 47 FR 15579 Submitted on June 23, 1980.
Revised on April 5, 2019. Removed 71 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 2, No. 39 “Fuel” Definitions June 23, 1980 April 12, 1982, 47 FR 15579 Submitted on June 23, 1980.
Revised on April 5, 2019. Removed 71 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 2, No. 42 “Fume” Definitions June 23, 1980 April 12, 1982, 47 FR 15579 Submitted on June 23, 1980.
Revised on April 5, 2019. Removed 71 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 2, No. 55 “Motor Vehicle” Definitions June 23, 1980 April 12, 1982, 47 FR 15579 Submitted on June 23, 1980.
Revised on April 5, 2019. Removed 71 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 2, No. 59 “Non-Point Source” Definitions June 23, 1980 April 12, 1982, 47 FR 15579 Submitted on June 23, 1980.
Revised on April 5, 2019. Removed 71 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 2, No. 60 “Odors” Definitions June 23, 1980 April 12, 1982, 47 FR 15579 Submitted on June 23, 1980.
Revised on April 5, 2019. Removed 71 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 2, No. 64 “Organic Solvent” Definitions June 23, 1980 April 12, 1982, 47 FR 15579 Submitted on June 23, 1980.
Revised on April 5, 2019. Removed 71 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 2, No. 70 “Plume”, Definitions June 23, 1980 April 12, 1982, 47 FR 15579 Submitted on June 23, 1980.
Revised on April 5, 2019. Removed 71 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 2, No. 80 “Smoke”, Definitions June 23, 1980 April 12, 1982, 47 FR 15579 Submitted on June 23, 1980.
Revised on April 5, 2019. Removed 71 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 2, No. 91 “Vapor” Definitions June 23, 1980 April 12, 1982, 47 FR 15579 Submitted on June 23, 1980.
Revised on April 5, 2019. Removed 71 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Regulation II - Permits
Rule 21, Section D.1 (AZ R9-3-101, Paragraph 52 “Dust”) Procedures for obtaining an installation permit October 25, 1982 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on March 4, 1983. †
Revised on April 5, 2019. Removed 152 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 21, Section D.1 (AZ R9-3-101, Paragraph 56 “Emission”) Procedures for obtaining an installation permit October 25, 1982 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on March 4, 1983. †
Revised on April 5, 2019. Removed 152 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 21, Section D.1 (AZ R9-3-101, Paragraph 63 “Existing Source Performance Standards”) Procedures for obtaining an installation permit October 25, 1982 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on March 4, 1983. †
Revised on April 5, 2019. Removed 152 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 21, Section D.1 (AZ R9-3-101, Paragraph 70 “Fuel”) Procedures for obtaining an installation permit October 25, 1982 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on March 4, 1983. †
Revised on April 5, 2019. Removed 152 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 21, Section D.1 (AZ R9-3-101, Paragraph 71 “Fuel Burning Equipment”) Procedures for obtaining an installation permit October 25, 1982 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on March 4, 1983. †
Revised on April 5, 2019. Removed 152 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 21, Section D.1 (AZ R9-3-101, Paragraph 74 “Fume”) Procedures for obtaining an installation permit October 25, 1982 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on March 4, 1983. †
Revised on April 5, 2019. Removed 152 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 21, Section D.1 (AZ R9-3-101, Paragraph 103 “Motor Vehicle”) Procedures for obtaining an installation permit October 25, 1982 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on March 4, 1983. †
Revised on April 5, 2019. Removed 152 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 21, Section D.1 (AZ R9-3-101, Paragraph 114 “Non-Point Source”) Procedures for obtaining an installation permit October 25, 1982 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on March 4, 1983. †
Revised on April 5, 2019. Removed 152 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 21, Section D.1 (AZ R9-3-101, Paragraph 122 “Photochemically Reactive Solvent”) Procedures for obtaining an installation permit October 25, 1982 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on March 4, 1983. †
Revised on April 5, 2019. Removed 152 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 21, Section D.1 (AZ R9-3-101, Paragraph 123 “Plume”) Procedures for obtaining an installation permit October 25, 1982 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on March 4, 1983. †
Revised on April 5, 2019. Removed 152 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 21, Section D.1 (AZ R9-3-101, Paragraph 128 “Process”) Procedures for obtaining an installation permit October 25, 1982 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on March 4, 1983. †
Revised on April 5, 2019. Removed 152 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 21, Section D.1 (AZ R9-3-101, Paragraph 129 “Process Source”) Procedures for obtaining an installation permit October 25, 1982 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on March 4, 1983. †
Revised on April 5, 2019. Removed 152 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 21, Section D.1 (AZ R9-3-101, Paragraph 150 “Smoke”) Procedures for obtaining an installation permit October 25, 1982 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on March 4, 1983. †
Revised on April 5, 2019. Removed 152 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 21, Section D.1 (AZ R9-3-101, Paragraph 152 “Soot”) Procedures for obtaining an installation permit October 25, 1982 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on March 4, 1983. †
Revised on April 5, 2019. Removed 152 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 21, Section D.1 (AZ R9-3-101, Paragraph 160 “Supplementary Control System (SCS)”) Procedures for obtaining an installation permit October 25, 1982 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on March 4, 1983. †
Revised on April 5, 2019. Removed 152 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 21, Section D.1 (AZ R9-3-101, Paragraph 166 “Vapor”) Procedures for obtaining an installation permit October 25, 1982 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on March 4, 1983. †
Revised on April 5, 2019. Removed 152 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 21, Section D.1 (AZ R9-3-101, Paragraph 167 “Vapor Pressure”) Procedures for obtaining an installation permit October 25, 1982 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on March 4, 1983. †
Revised on April 5, 2019. Removed 152 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 21, Section D.1 (AZ R9-3-101, Paragraph 168 “Visible Emissions”) Procedures for obtaining an installation permit October 25, 1982 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on March 4, 1983. †
Revised on April 5, 2019. Removed 152 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 22 (paragraphs A, C, D, F, G, and H) Permit Denial-Action-Transfer-Expiration-Posting-Revocation-Compliance August 12, 1971 July 27, 1972, 37 FR 15080 Paragraphs B and E have been superseded.
Rule 27 Performance tests June 23, 1980 April 12, 1982, 47 FR 15579 Submitted on June 23, 1980.
Rule 28 Permit Fees March 8, 1982 June 18, 1982, 47 FR 26382 Submitted on March 8, 1982.
Regulation III - Control of Air Contaminants
Rule 32, Paragraph G Other Industries October 1, 1975 April 12, 1982, 47 FR 15579 Paragraph G of Rule 32 (“Odors and Gaseous Emissions”) is titled “Other Industries.” Submitted on June 23, 1980.
Rule 32, Paragraph H Fuel Burning Equipment for Producing Electric Power (Sulfur Dioxide) October 1, 1975 April 12, 1982, 47 FR 15579 Paragraph H of Rule 32 (“Odors and Gaseous Emissions”) is titled “Fuel Burning Equipment for Producing Electric Power (Sulfur Dioxide).” Submitted on June 23, 1980.
Rule 32, Paragraph J Operating Requirements for an Asphalt Kettle June 23, 1980 April 12, 1982, 47 FR 15579 Paragraph J of Rule 32 (“Odors and Gaseous Emissions”) is titled “Operating Requirements for an Asphalt Kettle.” Submitted on June 23, 1980.
Rule 32, Paragraph K Emissions of Carbon Monoxide June 23, 1980 April 12, 1982, 47 FR 15579 Paragraph K of Rule 32 (“Odors and Gaseous Emissions”) is titled “Emissions of Carbon Monoxide.” Submitted on June 23, 1980.
Rule 32 (Paragraphs A through F only) Odors and Gaseous Emissions August 12, 1971 July 27, 1972, 37 FR 15080 Paragraph G was superseded by approval of paragraph J of amended Rule 32. Submitted on May 26, 1972.
Rule 35 Incinerators August 12, 1971 July 27, 1972, 37 FR 15080 Superseded by approval of Maricopa Rule 313 published on September 25, 2014, except for Hospital/Medical/Infectious Waste Incinerators. Submitted on May 26, 1972.
Regulation IV - Production of Records; Monitoring; Testing and Sampling Facilities
Rule 41, paragraph A Monitoring August 12, 1971 July 27, 1972, 37 FR 15080 Submitted on May 26, 1972.
Rule 41, paragraph B Monitoring October 2, 1978 April 12, 1982, 47 FR 15579 Submitted on January 18, 1979.
Rule 42 Testing and Sampling August 12, 1971 July 27, 1972, 37 FR 15080 Submitted on May 26, 1972.
Regulation VII - Emergency Procedures
Rule 74, paragraph C Public Notification June 23, 1980 April 12, 1982, 47 FR 15579 Submitted on June 23, 1980. Paragraphs A, B, and D superseded by approval of Rule 510 published on November 9, 2009.
Regulation VIII - Validity and Operation
Rule 81 Operation August 12, 1971 July 27, 1972, 37 FR 15080 Submitted on May 26, 1972.
Post-July 1988 Rule Codification
Regulation I - General Provisions
Rule 100 (except Sections 200.24, 200.73, 200.104(c)) General Provisions and Definitions February 3, 2016 April 5, 2019, (84 FR 13543) Submitted on May 18, 2016.
Rule 140 Excess Emissions Revised September 5, 2001 August 27, 2002, 67 FR 54957 Submitted on February 22, 2002.
Regulation II - Permits and Fees
Rule 200 Permit Requirements February 3, 2016 April 5, 2019, (84 FR 13543) Submitted on May 18, 2016.
Rule 210 Title V Permit Provisions February 3, 2016 April 5, 2019, (84 FR 13543) Submitted on May 18, 2016.
Rule 220 Non-Title V Permit Provisions February 3, 2016 April 5, 2019, (84 FR 13543) Submitted on May 18, 2016.
Rule 240 (except Section 305) Federal Major New Source Review (NSR) February 3, 2016 April 5, 2019, (84 FR 13543) Submitted on May 18, 2016.
Rule 241 Minor New Source Review (NSR) February 3, 2016 April 5, 2019, (84 FR 13543) Submitted on November 25, 2016.
Rule 242 Emissions Offsets Generated by the Voluntary Paving of Unpaved Roads June 20, 2007 August 6, 2007, 72 FR 43538 Submitted on July 5, 2007.
Regulation III - Control of Air Contaminants
Rule 300 Visible Emissions March 12, 2008 July 28, 2010, 75 FR 44141 Submitted on July 10, 2008.
Rule 310 Fugitive Dust From Dust-Generating Operations January 27, 2010 December 15, 2010, 75 FR 78167 Submitted on April 12, 2010. Cites appendices C and F, which are listed separately in this table.
Rule 310.01 Fugitive Dust From Non-Traditional Sources of Fugitive Dust January 27, 2010 December 15, 2010, 75 FR 78167 Submitted on April 12, 2010. Cites appendix C, which is listed separately in this table.
Rule 311 Particulate matter from process industries August 2, 1993 April 10, 1995, 60 FR 18010. Vacated by Ober decision. Restored August 4, 1997, 62 FR 41856 Submitted on March 3, 1994.
Rule 312 Abrasive Blasting July 13, 1988 January 4, 2001, 66 FR 730 Submitted on January 4, 1990.
Rule 313 Incinerators, Burn-Off Ovens and Crematories May 9, 2012 September 25, 2014, 79 FR 57445 Submitted on August 27, 2012.
Rule 314 Open Outdoor Fires and Indoor Fireplaces at Commercial and Institutional Establishments March 12, 2008 November 9, 2009, 74 FR 57612 Submitted on July 10, 2008.
Rule 316 Nonmetallic Mineral Processing November 7, 2018 7/15/2020, 85 FR 42726 Submitted on November 19, 2018.
Rule 318 Approval of Residential Woodburning Devices April 21, 1999 November 8, 1999, 64 FR 60678 Submitted on August 4, 1999.
Rule 322 Power Plant Operations October 17, 2007 October 14, 2009, 74 FR 52693 Submitted on January 9, 2008.
Rule 323 Fuel Burning Equipment from Industrial/Commercial/Institutional (ICI) Sources 11/2/2016 7/20/2020, 85 FR 43692 Submitted on June 22, 2017.
Rule 324 Stationary Reciprocating Internal Combustion Engines (RICE) 11/2/2016 7/20/2020, 85 FR 43692 Submitted on June 22, 2017.
Rule 331 Solvent Cleaning April 21, 2004 December 21, 2004, 69 FR 76417 Submitted on July 28, 2004.
Rule 333 Petroleum Solvent Dry Cleaning June 19, 1996 February 9, 1998, 63 FR 6489 Submitted on February 26, 1997.
Rule 335 Architectural Coatings July 13, 1988 January 6, 1992, 57 FR 354 Submitted on January 4, 1990.
Rule 336 Surface Coating Operations 11/2/2016 1/7/2021, 86 FR 971 Submitted on June 22, 2017.
Rule 337 Graphic Arts August 17, 2011 August 27, 2019, 84 FR 44701 Submitted on January 15, 2014.
Rule 338 Semiconductor Manufacturing June 19, 1996 February 9, 1998, 63 FR 6489 Submitted on February 26, 1997.
Rule 340 Cutback and Emulsified Asphalt September 21, 1992 February 1, 1996, 61 FR 3578 Submitted on November 13, 1992.
Rule 341 Metal Casting August 5, 1994 February 12, 1996, 61 FR 5287 Submitted on August 16, 1994.
Rule 342 Coating Wood Furniture and Fixtures November 2, 2016 August 27, 2019, 84 FR 44701 Submitted on June 22, 2017.
Rule 343 Commercial Bread Bakeries February 15, 1995 March 17, 1997, 62 FR 12544 Submitted on August 31, 1995.
Rule 344 Automobile Windshield Washer Fluid April 7, 1999 November 30, 2001, 66 FR 59699 Submitted on August 4, 1999.
Rule 346 Coating Wood Millwork November 20, 1996 February 9, 1998, 63 FR 6489 Submitted on March 4, 1997.
Rule 347 Ferrous Sand Casting March 4, 1998 June 12, 2000, 65 FR 36788 Submitted on August 4, 1999.
Rule 348 Aerospace Manufacturing and Rework Operations April 7, 1999 September 20, 1999, 64 FR 50759 Submitted on August 4, 1999.
Rule 349 Pharmaceutical, Cosmetic, and Vitamin Manufacturing Operations April 7, 1999 June 8, 2001, 66 FR 30815 Submitted on August 4, 1999.
Rule 350 Storage and Transfer of Organic Liquids (Non-Gasoline) at an Organic Liquid Distribution Facility 11/02/2016 2/26/2020, 85 FR 10986 Submitted on June 22, 2017.
Rule 351 Storage and Loading of Gasoline at Bulk Gasoline Plants and Bulk Gasoline Terminals 11/02/2016 2/26/2020, 85 FR 10986 Submitted on June 22, 2017.
Rule 352 Gasoline Cargo Tank Testing and Use 11/02/2016 2/26/2020, 85 FR 10986 Submitted on June 22, 2017.
Rule 353 Storage and Loading of Gasoline at Gasoline Dispensing Facilities 11/02/2016 2/26/2020, 85 FR 10986 Submitted on June 22, 2017.
Rule 358 Polystyrene Foam Operations April 20, 2005 May 26, 2005, 70 FR 30370 Submitted on April 25, 2005.
Regulation V - Air Quality Standards and Area Classification
Rule 510, excluding Appendix G to the Maricopa County Air Pollution Control Regulations Air Quality Standards November 1, 2006 November 9, 2009, 74 FR 57612 Submitted on June 7, 2007.
Regulation VI - Emergency Episodes
Rule 600 Emergency Episodes July 13, 1988 March 18, 1999, 64 FR 13351 Submitted on January 4, 1990.
Appendices to Maricopa County Air Pollution Control Rules and Regulations
Appendix C Fugitive Dust Test Methods March 26, 2008 December 15, 2010, 75 FR 78167 Cited in Rules 310 and 310.01. Submitted on July 10, 2008.
Appendix F Soil Designations April 7, 2004 August 21, 2007, 72 FR 46564 Cited in Rule 310. Submitted on October 7, 2005.

Table 5 - EPA-Approved Maricopa County Documents Related to Applications for Dust Control Permits

Title State effective date EPA approval date Additional explanation
Application for Dust Control Permit June 22, 2005 August 21, 2007, 72 FR 46564 Relates to Rule 310 (“Fugitive Dust from Dust-Generating Operations”). Element of the Revised PM-10 State Implementation Plan for the Salt River Area, Additional Materials, September 2005. Submitted on November 29, 2005.
Guidance for Application for Dust Control Permit June 22, 2005 August 21, 2007, 72 FR 46564 Relates to Rule 310 (“Fugitive Dust from Dust-Generating Operations”). Element of the Revised PM-10 State Implementation Plan for the Salt River Area, Additional Materials, September 2005. Submitted on November 29, 2005.

Table 6 - EPA-Approved Ordinances Adopted by Maricopa County and Other Local Jurisdictions Within Maricopa County

County citation Title/subject State effective date EPA approval date Additional explanation
Maricopa County Ordinance P-26 Residential Woodburning Restriction Ordinance March 26, 2008 November 9, 2009, 74 FR 57612 Submitted on July 10, 2008.
Maricopa County, Ordinance P-7 Trip Reduction Ordinance Adopted May 26, 1994 May 4, 1998, 63 FR 24434 Submitted on August 31, 1995.
Town of Carefree Ordinance No. 98-14 An Ordinance of the Town of Carefree, Maricopa County, Arizona, Adding Section 10-4 to the Town Code Relating to Clean-Burning Fireplaces, Providing Penalties for Violations (3 pages) Adopted September 1, 1998 July 25, 2002, 67 FR 48718 Submitted on February 16, 2000.
Town of Gilbert Ordinance 1066 An Ordinance of the Common Council of the Town of Gilbert, Arizona Amending the Code of Gilbert by Amending Chapter 30 Environment, by adding New Article II Fireplace Restrictions Prescribing Standards for Fireplaces, Woodstoves, and Other Solid-Fuel Burning Devices in New Construction; Providing for an Effective Date of January 1, 1999; Providing for Repeal of Conflicting Ordinances; Providing for Severability (3 pages) January 1, 1999 July 25, 2002, 67 FR 48718 Adopted by the Town of Gilbert on November 25, 1997. Submitted on February 16, 2000.
City of Mesa Ordinance No. 3434 An Ordinance of the City Council of the City of Mesa, Maricopa County, Arizona, Relating to Fireplace Restrictions Amending Title 4, Chapter 1, Section 2 Establishing a Delayed Effective Date; and Providing Penalties for Violations (3 pages) December 31, 1998 July 25, 2002, 67 FR 48718 Adopted by the City of Mesa on February 2, 1998. Submitted on February 16, 2000.
Town of Paradise Valley Ordinance Number 454 An Ordinance of the Town of Paradise Valley, Arizona, Relating to Grading and Dust Control, Amending Article 5-13 of the Town Code and Sections 5-13-1 Through 5-13-5, Providing Penalties for Violations and Severability (5 pages) January 22, 1998 July 25, 2002, 67 FR 48718 Adopted by the Town of Paradise Valley on January 22, 1998. Submitted on February 16, 2000. [Incorporation Note: There is an error in the ordinance's title, ordinance amended only sections 5-13-1 to 5-13-4; see section 1 of the ordinance.]
Town of Paradise Valley Ordinance Number 450 An Ordinance of the Town of Paradise Valley, Arizona, Adding Section 5-1-7 to the Town Code Relating to Clean-Burning Fireplaces, Providing Penalties for Violations (3 pages) December 18, 1997 July 25, 2002, 67 FR 48718 Adopted by the Town of Paradise Valley on December 18, 1997. Submitted on February 16, 2000.
City of Phoenix Ordinance No. G4062 An Ordinance Amending the Phoenix City Code By Adding A New Chapter 40 “Environmental Protections,” By Regulating Fireplaces, Wood Stoves and Other Solid-Fuel Burning Devices and Providing that the Provisions of this Ordinance Shall Take Effect on December 31, 1998 (5 pages) December 31, 1998 July 25, 2002, 67 FR 48718 Adopted by the City of Phoenix on December 10, 1997. Submitted on February 16, 2000.
City of Phoenix Ordinance No. G4037 An Ordinance Amending Chapter 39, Article 2, Section 39-7 of the Phoenix City Code by Adding Subsection G Relating to Dust Free Parking Areas; and Amending Chapter 36, Article XI, Division I, Section 36-145 of the Phoenix City Code Relating to Parking on Non-Dust Free Lots (5 pages) Adopted July 2, 1997 July 25, 2002, 67 FR 48718 Adopted by the City of Phoenix on July 2, 1997. Submitted on February 16, 2000.
City of Tolleson Ordinance No. 376, N.S. An Ordinance of the City of Tolleson, Maricopa County, Arizona, Amending Chapter 7 of the Tolleson City Code by Adding a New Section 7-9, Prohibiting the Installation or Construction of a Fireplace or Wood Stove Unless It Meets the Standards Set Forth Herein (including Exhibit A, 4 pages) Adopted December 8, 1998 July 25, 2002, 67 FR 48718 Adopted by the City of Tolleson on December 8, 1998. Submitted on February 16, 2000.

Table 7 - EPA-Approved Pima County Air Pollution Control Regulations

County citation Title/subject State effective date EPA approval date Additional explanation
Pre-1976 Rule Codification
Regulation I - General Provisions
Rule 2 Definitions February 20, 1975 May 11, 1977, 42 FR 23802 Submitted on February 20, 1975.
Rule 3 Standard Conditions December 20, 1971 July 27, 1972, 37 FR 15080 Submitted on May 26, 1972.
Rule 19 Decisions of Hearing Board; Subpoenas; Effective Date December 20, 1971 July 27, 1972, 37 FR 15080 Submitted on May 26, 1972.
Rule 20 Judicial Review; Grounds; Procedures December 20, 1971 July 27, 1972, 37 FR 15080 Submitted on May 26, 1972.
Rule 21 Notice of Hearing; Publication; Service December 20, 1971 July 27, 1972, 37 FR 15080 Submitted on May 26, 1972.
Rule 22 Hearing Board Fees December 20, 1971 July 27, 1972, 37 FR 15080 Submitted on May 26, 1972.
Regulation II - Emissions Prohibited
Rule 2B Emissions of Particulate Matter March 19, 1974 September 19, 1977, 42 FR 46926 Submitted on March 19, 1974.
Rule 3 Emissions of Gases, Vapors, Fumes or Odors December 20, 1971 July 27, 1972, 37 FR 15080 Submitted on May 26, 1972.
Rule 5 Organic Solvents December 20, 1971 July 27, 1972, 37 FR 15080 Submitted on May 26, 1972.
Rule 7 Emissions of Certain Sulfur Compounds December 20, 1971 July 27, 1972, 37 FR 15080 Submitted on May 26, 1972.
1976-1978 Rule Codification
Regulation I - General Provisions
Rule 2, paragraphs uu-yy Definitions June 21, 1976 July 19, 1977, 42 FR 36998 Submitted on September 30, 1976.
Regulation II - Fuel Burning Equipment
Rule 2G (Paragraphs 1-4c) Particulate Emissions June 21, 1976 July 19, 1977, 42 FR 36998 Submitted on September 30, 1976.
Rule 7A (Paragraph 1) Sulfur Dioxide Emissions June 21, 1976 July 19, 1977, 42 FR 36998 Submitted on September 30, 1976. Paragraphs 2 to 5 were disapproved. See 42 FR 36998 (July 19, 1977).
Rule 7B (Paragraph 1) Nitrogen Oxide Emissions June 21, 1976 July 19, 1977, 42 FR 36998 Submitted on September 30, 1976.
Regulation VII - New Source Performance Standards
Regulation VII (Paragraphs A-D) Standards of Performance for New Stationary Sources June 21, 1976 July 19, 1977, 42 FR 36998 Submitted on September 30, 1976.
Regulation VIII - National Emission Standards for Hazardous Air Pollutants
Regulation VIII (Paragraphs A-C) Emissions Standards for Hazardous Air Pollutants June 21, 1976 July 19, 1977, 42 FR 36998 Submitted on September 30, 1976.
1979-1993 Rule Codification
Chapter I: General Provisions
Rule 101 Declaration of Policy August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 102 Purpose August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 103 Authority August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 111 General Applicability August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 112 State and/or County August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 113 Limitations August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 121 Air Quality Control District August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 122 Executive Head August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 123 Governing Body August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 151 Severability Clause August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 161 Format August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 162 Headings and Special Type August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 163 Use of Number and Gender August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 165 Effective Date August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 166 Adoption by Reference December 6, 1983 August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on October 18, 1985.†
Rule 171 Words, Phrases, and Terms December 6, 1983 August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on October 18, 1985.†
Rule 171 [paragraphs B.1 (“Air Contaminant or Air Pollutant”, B.1.a (“Common Air Pollutant”), B.7 (“Emission or Emissions”), B.8 (“Source or Existing Source”), C.1.a (“Existing Source”), C.1.b (“New Source”), C.2.a (“Major Source”), C.2.c (“New Major Source”), C.2.d (“Modification or Alteration”), C.3.a (“Stationary Source”), E.1.b (“Lowest Achievable Emission Rate” )] Words, Phrases, and Terms August 17, 1979 July 7, 1982, 47 FR 29532 Submitted on October 9, 1979.
Rule 172 Meanings of Mathematical Symbols August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 173 Chemical Symbols and Abbreviations August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 174 Scientific Units August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 175 Acronyms December 6, 1983 August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on October 18, 1985.†
Chapter II: Permits
Rule 201 Statutory Authority August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 202, paragraph D only Installation Permits December 6, 1983 August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on October 18, 1985.†
Rule 202 Installation Permits August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 203 Operating Permits August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 211 Permit Application August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 212 Sampling, Testing, and Analysis Requirements August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 213 Public Notification/Public Comments August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 215 Permit Revocation August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 221 General Control August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 222 Permit Display or Posting August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 223 Permit Transferability August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 224 Fugitive Dust Producing Activities August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 225 Open Burning Permit Conditions August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 226 Permits for State-Delegated Emission Sources August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 231 Non-Compliance August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 232 Notification of Denial August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 241 General Provisions August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 242 Installation Permit Fees/Non-Fee Requirements June 1, 1981 April 16, 1982, 47 FR 16326 Submitted on June 1, 1981.
Rule 243 Open Burning Permit Fees August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 244 Operating Permit Fees August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 251 Permit Fee Studies Related to Inflation August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 252 Periodic Review of Individual Fee Schedules August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 261 Compliance Inspections June 1, 1981 April 16, 1982, 47 FR 16326 Submitted on June 1, 1981.
Tables Cited by Rules in Chapter II
Table 242 Activity Installation Permit Requirements for Construction/Destruction Activities August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Table 243 Open Burning Permit Fee Schedules June 1, 1981 April 16, 1982, 47 FR 16326 Submitted on June 1, 1981.
Table 244-A Equipment Operating Permit Fee Schedules for Categorical Sources June 1, 1981 April 16, 1982, 47 FR 16326 Submitted on June 1, 1981.
Table 244-B Equipment Operating Permit Fee Schedules for Non-Categorical Sources June 1, 1981 April 16, 1982, 47 FR 16326 Submitted on June 1, 1981.
Table 244-C Activity Operating Permit Fee Requirements August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Chapter III: Universal Control Standards
Rule 301 Planning, Constructing, or Operating Without a Permit August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 302 Non-Compliance with Applicable Standards August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 312 Asphalt Kettles August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 313 Incinerators August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 314 Petroleum Liquids August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 315 Roads and Streets August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 316 Particulate Materials August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 318 Vacant Lots and Open Spaces August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 321 Standards and Applicability August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 331 Applicability August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 332 Compilation of Mass Rates and Concentrations August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 341 Applicability August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 342 Mass - Concentration Ceilings August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 343 Visibility Limiting Standards August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 344 Odor Limiting Standards August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 371 Tucson Nonattainment Areas December 6, 1983 August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on October 18, 1985.†
Rule 372 Ajo Area December 6, 1983 August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on October 18, 1985.†
Rule 373 General County Areas December 6, 1983 August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on October 18, 1985.†
Figure 371-A Tucson Nonattainment Area for Total Suspended Particulates December 6, 1983 August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on October 18, 1985.†
Figure 371-C Tucson Nonattainment Area for Carbon Monoxide December 6, 1983 August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on October 18, 1985.†
Figure 372 Approximate Boundaries of Ajo Area December 6, 1983 August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on October 18, 1985.†
Rule 381, paragraph A, subparagraphs 1, 2, 3, 4, and 5, and paragraph B only ADHS Nonattainment-Area Standards December 6, 1983 August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on October 18, 1985.†
Tables Cited by Rules in Chapter III
Table 321, excluding the “Asbestos-Containing Operation” standards Emissions-Discharge Opacity Limiting Standards August 17, 1979 April 16, 1982, 47 FR 16326 Approval excludes the “Asbestos-Containing Operation” standards. Submitted on October 9, 1979.
Table 332, excluding lines (h)-(m) Emissions-Discharge Mass Limiting Standards August 17, 1979 April 16, 1982, 47 FR 16326 Approval excludes lines (h)-(m). Submitted on October 9, 1979.
Table 341, excluding the Beryllium ceilings Maximum Allowable Pollutant-Concentration Ceilings in Ambient Air August 17, 1979 April 16, 1982, 47 FR 16326 Approval excludes the beryllium ceilings. Submitted on October 9, 1979.
Chapter IV: Performance Standards for New Major Sources
Rule 402 Stack and Shop Emissions August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 403 Applicability of More Than One Standard August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 411 Tucson Area August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 412 Ajo Area August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 413 General County Areas August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 421 Applicability August 17, 1979 July 7, 1982, 47 FR 29532 Submitted on October 9, 1979.
Rule 422 TSP Clean Air Plan August 17, 1979 July 7, 1982, 47 FR 29532 Submitted on October 9, 1979.
Rule 423 TSP Emission Data Bank August 17, 1979 July 7, 1982, 47 FR 29532 Submitted on October 9, 1979.
Rule 424 Emission Offset Requirement August 17, 1979 July 7, 1982, 47 FR 29532 Submitted on October 9, 1979.
Rule 425 Lowest Achievable Emission Rate August 17, 1979 July 7, 1982, 47 FR 29532 Submitted on October 9, 1979.
Rule 426 Existing Sources in Compliance August 17, 1979 July 7, 1982, 47 FR 29532 Submitted on October 9, 1979.
Chapter V: Testing and Monitoring
Rule 501 Applicability of Methodology August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 502 Testing Frequencies August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 503 Notification; Fees August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 504, part E, paragraph 2 Pre-Installation Testing or Modeling Requirements August 17, 1979 July 7, 1982, 47 FR 29532 Submitted on June 1, 1981.
Rule 504 Pre-Installation Testing or Modeling Requirements August 17, 1979 July 7, 1982, 47 FR 29532 Submitted on October 9, 1979.
Rule 505 Sampling and Testing Facilities August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 506 Stack Sampling August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 507 Waiver of Test Requirements August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 511 General Requirements August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 512 In-Stack Monitoring August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Chapter VI: Recordkeeping and Reporting
Regulation 60 (“Classification of Pollutants”), Rule 601 Classification of Common and Hazardous Air Pollutants August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 611, paragraph A only Recordkeeping for Compliance Determinations June 1, 1981 April 16, 1982, 47 FR 16326 Approval included paragraph A only. Submitted on June 1, 1981.
Rule 611, paragraphs A.1 to A.3 only Recordkeeping for Compliance Determinations August 17, 1979 April 16, 1982, 47 FR 16326 Approval included paragraphs A.1 to A.3 only. Submitted on October 9, 1979.
Rule 612 Recordkeeping for Emissions Inventories August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 621 Reporting for Compliance Evaluations August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 622 Reporting as a Permit Requirement August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 623 Reporting for Emissions Inventories August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 624 Reporting for TSP Emission Data Bank August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 631 Confidentiality of Trade Secrets, Sales Data, and Proprietary Information August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 641 Suppression; False Information August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Tables Cited by Rules in Chapter VI
Table 603 Methodology for Entering Records of Emissions into TSP Data Bank August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Chapter VII: Violations and Judicial Procedures
Rule 701 Criminal Complaint August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 703 Injunction August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 704 Precedence of Actions August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 705 Penalties August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 706, paragraphs D.1 and D.2 only Reviews for Startup, Shutdown, or Malfunctions August 17, 1979 April 16, 1982, 47 FR 16326 Approval included paragraphs D.1 and D.2 only. Submitted on June 1, 1981.
Rule 706, paragraphs A to C, D.3, D.4, and E only Reviews for Startup, Shutdown, or Malfunctions August 17, 1979 April 16, 1982, 47 FR 16326 Approval included paragraphs A to C, D.3, D.4, and E only. Submitted on October 9, 1979.
Rule 721 Evasion of Basic Requirements August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 722 Concealment of Emissions August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Chapter VIII: Emergency Episodes and Public Awareness
Rule 801 State Jurisdiction August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 802 Determination of Emergency Conditions August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 803 Emergency Episode Reporting August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 804 Enforcement Actions August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 811 Continuous Monitoring of Ambient Air Pollution August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 821 Reports to the Public August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 822 General Information August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 823 Public Participation in Rulemaking August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Tables Cited by Rules in Chapter VIII
Table 802 Air Pollution Episode Criteria August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Table 804 Possible Control Actions During Various Stages of an Air Pollution Episode August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Chapter IX: Appendix
Rule 901 General Affidavit of Delegation August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 902 Political Sub-Divisions Delegation August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 903 Large Power Plants Delegation August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 904 Unpaved Roads Delegation August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 1 Sample and Velocity Traverses for Stationary Sources August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 2 Determination of Stack Gas Velocity and Volumetric Flow Rate (Type S Pitot Tube) August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 3 Gas Analysis for Carbon Dioxide, Excess Air, and Dry Molecular Weight August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 4 Determination of Moisture in Stack Gases August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 5 Determination of Particulate Emissions from Stationary Sources August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 6 Determination of Sulfur Dioxide Emissions from Stationary Sources August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 7 Determination of Nitrogen Oxide Emissions from Stationary Sources August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 8 Determination of Sulfuric Acid Mist and Sulfur Dioxide Emissions from Stationary Sources August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 9 Visual Determination of the Opacity of Emissions from Stationary Sources August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 10 Determination of Carbon Monoxide Emissions from Stationary Sources August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 11 Determination of Hydrogen Sulfide Emissions from Stationary Sources August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 16 Semi-Continuous Determination of Sulfur Emissions from Stationary Sources August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 17 Determination of Particulate Emissions from Stationary Sources (In-Stack Filtration Method) August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 19 Determination of Sulfur Dioxide Removal Efficiency and Particulate, Sulfur Dioxide and Nitrogen Oxides Emission Rates from Electric Utility Steam Generators June 1, 1981 April 16, 1982, 47 FR 16326 Submitted on June 1, 1981.
Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 20 Determination of Nitrogen Oxides, Sulfur Dioxide and Oxygen Emissions from Stationary Gas Turbines June 1, 1981 April 16, 1982, 47 FR 16326 Submitted on June 1, 1981.
Rule 913 (“Ambient Air Testing for Common Air Pollutants”), Method A Reference Method for the Determination of Sulfur Dioxide in the Atmosphere (Pararosaniline Method) August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 913 (“Ambient Air Testing for Common Air Pollutants”), Method B Reference Method for the Determination of Suspended Particulates in the Atmosphere (High Volume Method) August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 913 (“Ambient Air Testing for Common Air Pollutants”), Method C Measurement Principle and Calibration Procedure for the Continuous Measurement of Carbon Monoxide in the Atmosphere (Non-Dispersive Infrared Spectrometry) August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 913 (“Ambient Air Testing for Common Air Pollutants”), Method D Measurement Principle and Calibration Procedure for the Measurement of Ozone in the Atmosphere August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 913 (“Ambient Air Testing for Common Air Pollutants”), Method E Reference Method for Determination of Hydrocarbons Corrected for Methane August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 913 (“Ambient Air Testing for Common Air Pollutants”), Method F Measurement Principle and Calibration Procedure for the Measurement of Nitrogen Dioxide in the Atmosphere (Gas Phase Chemiluminescence) August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 913 (“Ambient Air Testing for Common Air Pollutants”), Method G Reference Method for the Determination of Lead in Suspended Particulate Matter collected from Ambient Air August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 913 (“Ambient Air Testing for Common Air Pollutants”), Method H Interpretation of the National Ambient Air Quality Standards for Ozone August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 921 General Specifications August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 922 Performance Specification 1 (Opacity) August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 923 Performance Specification 2 (SO2 and NOX) August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 924 Performance Specification 3 (CO2 and O2) August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 931 Guideline on Air Quality Models August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 932 Workbook for Comparison of Air Quality Models August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Post-1993 Rule Codification
Pima County Code
Title 17. Air Quality Control
Chapter 12. Permits and Permit Revisions
Article V. Open Burning Permits
17.12.480 Open burning permits October 19, 2004 May 16, 2006, 71 FR 28270 Submitted on December 30, 2004.
Chapter 17.16. Emission Limiting Standards
Article III. Emissions from Existing and New Nonpoint Sources
17.16.125 Inactive Mineral Tailings Impoundment and Slag Storage Area within the Ajo PM10 Planning Area February 21, 2019 7/15/2020, 85 FR 42726 Submitted on May 10, 2019.

Table 8 - EPA-Approved Ordinances Adopted by Pima County and Other Local Jurisdictions Within Pima County

County citation Title/subject State effective date EPA approval date Additional explanation
Pima County Ordinance No. 1988-72 Travel Reduction Ordinance April 18, 1988 January 29, 1991, 56 FR 3219 Submitted on May 26, 1988.
City of Tucson Ordinance No. 6914 Travel Reduction Ordinance April 18, 1988 January 29, 1991, 56 FR 3219 Submitted on May 26, 1988.
City of South Tucson Ordinance 88-01 Travel Reduction Code April 18, 1988 January 29, 1991, 56 FR 3219 Adopted through Resolutions No. 88-01 and 88-05.
Town of Marana Ordinance No. 88-06 Travel Reduction Code April 18, 1988 January 29, 1991, 56 FR 3219 Adopted through Resolutions No. 88-06 and 88-07. Submitted on May 26, 1988.
Town of Oro Valley Ordinance No. 162 Travel Reduction Code April 18, 1988 January 29, 1991, 56 FR 3219 Adopted through Resolutions No. 162, 326 and 327.

Table 9 - EPA-Approved Pinal County Air Pollution Control Regulations

County citation Title/subject State effective date EPA approval date Additional explanation
Pinal-Gila Counties Air Pollution Control District Regulations
7-3-1.4(C) Incineration August 7, 1980 April 12, 1982, 47 FR 15579 Adopted by Pinal-Gila Counties Air Quality Control District. Submitted on August 7, 1980. Deleted with respect to Gila County only July 25, 2001, 66 FR 38565.
7-3-1.4 (Excluding Paragraph C) Particulate Emissions - Incineration March 19, 1974 November 15, 1978, 43 FR 53031 Adopted by Pinal-Gila Counties Air Quality Control District. EPA disapproved paragraph C. Submitted on July 1, 1975. Deleted with respect to Gila County only July 25, 2001, 66 FR 38565.
7-3-1.5 Particulate Emissions - Wood Waste Burners March 19, 1974 November 15, 1978, 43 FR 53031 Adopted by Pinal-Gila Counties Air Quality Control District. Submitted on July 1, 1975. Deleted with respect to Gila County only July 25, 2001, 66 FR 38565.
7-3-1.7(F) Fuel burning equipment August 7, 1980 April 12, 1982, 47 FR 15579 Adopted by Pinal-Gila Counties Air Quality Control District. Submitted on August 7, 1980. Deleted with respect to Gila County only July 25, 2001, 66 FR 38565.
7-3-1.7 (Excluding Paragraph F) Particulate Emissions - Fuel Burning Equipment March 19, 1974 November 15, 1978, 43 FR 53031 Adopted by Pinal-Gila Counties Air Quality Control District. EPA disapproved paragraph F. Submitted on July 1, 1975. Deleted with respect to Gila County only July 25, 2001, 66 FR 38565.
7-3-2.4 SO2 Emissions - Sulfuric Acid Plants March 19, 1974 November 15, 1978, 43 FR 53031 Adopted by Pinal-Gila Counties Air Quality Control District. Submitted on July 1, 1975. Deleted with respect to Gila County only July 25, 2001, 66 FR 38565.
7-3-5.1 NO2 Emissions - Fuel Burning Equipment March 19, 1974 November 15, 1978, 43 FR 53031 Adopted by Pinal-Gila Counties Air Quality Control District. Submitted on July 1, 1975. Deleted with respect to Gila County only July 25, 2001, 66 FR 38565.
7-3-5.2 NO2 Emissions - Nitric Acid Plants March 19, 1974 November 15, 1978, 43 FR 53031 Adopted by Pinal-Gila Counties Air Quality Control District. Submitted on July 1, 1975. Deleted with respect to Gila County only July 25, 2001, 66 FR 38565.
Pinal County Air Quality Control District Regulations
Chapter 1. General Provisions and Definitions
1-1-010 Declaration of policy February 22, 1995 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
1-1-020 Air Quality Control District June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
1-1-030 Executive head June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
1-1-040 Investigative authority June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
1-1-060 Authority to study, cooperate and hold public hearings June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
1-1-070 Severability clause June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
1-1-080 Preservation of rights June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
1-1-090 Copies and effective date November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
1-1-100 Selecting interpretations June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
1-1-106 Jurisdictional Statement February 22, 1995 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
1-2-110 Adopted document(s) June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
1-2-120 Adoptions by reference November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
1-3-140 Definitions, 74, Hearing Board July 23, 2014 August 10, 2015, 80 FR 47859 Adopted by the Pinal County Board of Supervisors through Resolution No. 072314-AQ1. Includes new text that is underlined and excludes removed text which was struck by the board. Submitted by ADEQ on September 4, 2014.
1-3-140 Definitions July 29, 1998 November 13, 2002, 67 FR 68764 Submitted on October 7, 1998.
Chapter 2. Ambient Air Quality Standards
2-1-010 Purpose June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-1-020 Particulate matter June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-1-030 Sulfur oxide (sulfur dioxide) June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-1-040 Ozone June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-1-050 Carbon monoxide June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-1-060 Nitrogen dioxide June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-1-070 Lead June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-2-080 Air quality monitoring methods June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-2-090 Air quality monitoring procedures June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-3-100 Interpretation of ambient air quality standards June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-3-110 Evaluation of air quality data June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-4-120 Purpose June 29, 1993 April 9, 1996, 61 FR 15717 Relates to attainment area classifications. Submitted on November 27, 1995.
2-4-130 Adopted document(s) June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-4-140 Area classifications within Pinal County June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-4-150 Attainment status in Pinal County June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-5-160 Ambient air increment ceilings October 12, 1995 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-5-170 Baseline concentration June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-5-180 Baseline date October 12, 1995 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-5-190 Baseline area February 22, 1995 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-5-200 Exemptions February 22, 1995 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-5-210 Violations of maximum allowable increases June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-6-220 Violations of national ambient air quality standards June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-7-230 Purpose June 29, 1993 April 9, 1996, 61 FR 15717 Relates to air pollution emergency episodes. Submitted on November 27, 1995.
2-7-240 Episode procedures guidelines June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-7-250 Definitions June 29, 1993 April 9, 1996, 61 FR 15717 Relates to air pollution emergency episodes. Submitted on November 27, 1995.
2-7-260 Standards June 29, 1993 April 9, 1996, 61 FR 15717 Relates to air pollution emergency episodes. Submitted on November 27, 1995.
2-7-270 Administrative requirements June 29, 1993 April 9, 1996, 61 FR 15717 Relates to air pollution emergency episodes. Submitted on November 27, 1995.
2-8-280 General June 29, 1993 April 28, 2004, 69 FR 23103 Relates to limits on visible emissions. Submitted on November 27, 1995.
2-8-290 Definitions June 29, 1993 April 28, 2004, 69 FR 23103 Relates to limits on visible emissions. Submitted on November 27, 1995.
2-8-300 Performance Standards May 18, 2005 March 27, 2006, 71 FR 15043 Relates to limits on visible emissions. Submitted on September 12, 2005.
2-8-302 Performance Standards - Hayden PM10 Nonattainment Area January 7, 2009 April 6, 2010, 75 FR 17307 Submitted on June 12, 2009.
2-8-310 Exemptions June 29, 1993 April 28, 2004, 69 FR 23103 Relates to limits on visible emissions. Submitted on November 27, 1995.
2-8-320 Monitoring and records June 29, 1993 April 28, 2004, 69 FR 23103 Relates to limits on visible emissions. Submitted on November 27, 1995.
Chapter 3. Permits and Permit Revisions
3-1-010 Purpose November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-030 Definitions November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-040 Applicability and classes of permits October 12, 1995 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-042 Operating authority and obligations for a source subject to permit reopening February 22, 1995 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-050 Permit application requirements October 12, 1995 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-055 Completeness determination November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-060 Permit application review process February 22, 1995 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-065 Permit review by the EPA and affected states November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-070 Permit application grant or denial November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-081 Permit conditions February 22, 1995 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-082 Emission standards and limitations November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-083 Compliance provisions February 22, 1995 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-084 Voluntarily Accepted Federal Enforceable Emission Limitations: Applicability; Reopening; Effective Date February 22, 1995 December 20, 2000, 65 FR 79742 Submitted on November 27, 1995.
3-1-085 Notice by building permit agencies November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-087 Permit reopening, reissuance and termination November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-089 Permit term, renewal and expiration February 22, 1995 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-090 Permit transfer November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-102 Permit shields November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-103 Annual emissions inventory questionnaire February 22, 1995 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-105 Permits containing the terms and conditions of federal delayed compliance orders (DCO) or consent decree November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-107 Public notice and participation February 22, 1995 December 20, 2000, 65 FR 79742 Submitted on November 27, 1995.
3-1-109 Material permit condition February 22, 1995 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-110 Investigative authority November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-120 Confidentiality of records November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-132 Permit imposed right of entry June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-140 Permit revocation November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-150 Monitoring November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-160 Test methods and procedures November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-170 Performance tests November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-173 Quality assurance November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-175 Certification of truth, accuracy and completeness November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-177 Stack height limitation November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-2-180 Facility changes allowed without permit revisions November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-2-185 Administrative permit amendments November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-2-190 Minor permit revisions November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-2-195 Significant permit revisions November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-3-200 Purpose November 3, 1993 April 9, 1996, 61 FR 15717 Relates to permit requirements for new major sources and major modifications to existing major sources. Submitted on November 27, 1995.
3-3-203 Definitions November 3, 1993 April 9, 1996, 61 FR 15717 Relates to permit requirements for new major sources and major modifications to existing major sources. Submitted on November 27, 1995.
3-3-205 Application requirements November 3, 1993 April 9, 1996, 61 FR 15717 Relates to permit requirements for new major sources and major modifications to existing major sources. Submitted on November 27, 1995.
3-3-210 Application review process February 22, 1995 April 9, 1996, 61 FR 15717 Relates to permit requirements for new major sources and major modifications to existing major sources. Submitted on November 27, 1995.
3-3-250 Permit and permit revision requirements for sources located in attainment and unclassifiable areas February 22, 1995 April 9, 1996, 61 FR 15717 Relates to permit requirements for new major sources and major modifications to existing major sources. Submitted on November 27, 1995.
3-3-260 Air quality impact analysis and monitoring requirements November 3, 1993 April 9, 1996, 61 FR 15717 Relates to permit requirements for new major sources and major modifications to existing major sources. Submitted on November 27, 1995.
3-3-270 Innovative control technology November 3, 1993 April 9, 1996, 61 FR 15717 Relates to permit requirements for new major sources and major modifications to existing major sources. Submitted on November 27, 1995.
3-3-275 Air quality models November 3, 1993 April 9, 1996, 61 FR 15717 Relates to permit requirements for new major sources and major modifications to existing major sources. Submitted on November 27, 1995.
3-3-280 Visibility protection November 3, 1993 April 9, 1996, 61 FR 15717 Relates to permit requirements for new major sources and major modifications to existing major sources. Submitted on November 27, 1995.
3-8-700 General Provisions October 27, 2004 May 16, 2006, 71 FR 28270 Relates to open burning. Submitted on December 30, 2004.
3-8-710 Permit Provisions and Administration October 27, 2004 May 16, 2006, 71 FR 28270 Relates to open burning. Submitted on December 30, 2004.
Chapter 4. Emissions from Existing and New Non-Point Sources
4-1-010 General Applicability January 1, 2016 May 1, 2017, 82 FR 20267 Submitted on December 21, 2015 as “Chapter 4, Article 1”.
4-1-015 Exemptions January 1, 2016 May 1, 2017, 82 FR 20267 Submitted on December 21, 2015 as “Chapter 4, Article 1”.
4-1-020 Definitions January 1, 2016 May 1, 2017, 82 FR 20267 Submitted on December 21, 2015 as “Chapter 4, Article 1”.
4-1-030 Standards January 1, 2016 May 1, 2017, 82 FR 20267 Submitted on December 21, 2015 as “Chapter 4, Article 1”.
4-1-040 Recordkeeping January 1, 2016 May 1, 2017, 82 FR 20267 Submitted on December 21, 2015 as “Chapter 4, Article 1”.
4-1-045 Reporting Requirements January 1, 2016 May 1, 2017, 82 FR 20267 Submitted on December 21, 2015 as “Chapter 4, Article 1”.
4-1-050 Records Retention January 1, 2016 May 1, 2017, 82 FR 20267 Submitted on December 21, 2015 as “Chapter 4, Article 1”.
4-1-060 Violations January 1, 2016 May 1, 2017, 82 FR 20267 Submitted on December 21, 2015 as “Chapter 4, Article 1”.
4-2-020 Fugitive Dust - General December 4, 2002 April 6, 2010, 75 FR 17307 Submitted on June 12, 2009.
4-2-030 Fugitive Dust - Definitions December 4, 2002 April 6, 2010, 75 FR 17307 Submitted on June 12, 2009.
4-2-040 Standards June 29, 1993 August 1, 2007, 72 FR 41896 Relates to fugitive dust. Submitted on November 27, 1995.
4-2-050 Monitoring and Records May 14, 1997 August 1, 2007, 72 FR 41896 Relates to fugitive dust. Submitted on October 7, 1998.
4-3-160 General Provisions - West Pinal PM10 Nonattainment Area January 1, 2016 May 1, 2017, 82 FR 20267 Submitted on December 21, 2015 as “Chapter 4, Article 3”.
4-3-170 Definitions January 1, 2016 May 1, 2017, 82 FR 20267 Submitted on December 21, 2015 as “Chapter 4, Article 3”.
4-3-180 Dust Generating Operations Standards, Application, Permit and Recordkeeping Requirements January 1, 2016 May 1, 2017, 82 FR 20267 Submitted on December 21, 2015 as “Chapter 4, Article 3”.
4-3-190 Violations January 1, 2016 May 1, 2017, 82 FR 20267 Submitted on December 21, 2015 as “Chapter 4, Article 3”.
4-4-100 General Provisions October 1, 2009 April 6, 2010, 75 FR 17307 Relates to PM-10 Non-attainment Area Rules; Dustproofing and Stabilization for Commercial Unpaved Parking, Drive and Working Yards. Submitted on June 12, 2009.
4-4-110 Definitions October 1, 2009 April 6, 2010, 75 FR 17307 Relates to PM-10 Non-attainment Area Rules; Dustproofing and Stabilization for Commercial Unpaved Parking, Drive and Working Yards. Submitted on June 12, 2009.
4-4-120 Objective Standards October 1, 2009 April 6, 2010, 75 FR 17307 Relates to PM-10 Non-attainment Area Rules; Dustproofing and Stabilization for Commercial Unpaved Parking, Drive and Working Yards. Submitted on June 12, 2009.
4-4-130 Work Practice Standards October 1, 2009 April 6, 2010, 75 FR 17307 Relates to PM-10 Non-attainment Area Rules; Dustproofing and Stabilization for Commercial Unpaved Parking, Drive and Working Yards. Submitted on June 12, 2009.
4-4-140 Recordkeeping and Records Retention October 1, 2009 April 6, 2010, 75 FR 17307 Relates to PM-10 Non-attainment Area Rules; Dustproofing and Stabilization for Commercial Unpaved Parking, Drive and Working Yards. Submitted on June 12, 2009.
4-5-150 Stabilization for Residential Parking and Drives; Applicability October 1, 2009 April 6, 2010, 75 FR 17307 Relates to PM-10 Non-attainment Area Rules; Stabilization for Residential Parking and Drives. Submitted on June 12, 2009.
4-5-160 Residential Parking Control Requirement October 1, 2009 April 6, 2010, 75 FR 17307 Relates to PM-10 Non-attainment Area Rules; Stabilization for Residential Parking and Drives. Submitted on June 12, 2009.
4-5-170 Deferred enforcement date October 1, 2009 April 6, 2010, 75 FR 17307 Relates to PM-10 Non-attainment Area Rules; Stabilization for Residential Parking and Drives. Submitted on June 12, 2009.
4-7-210 Definitions June 3, 2009 April 6, 2010, 75 FR 17307 Relates to Construction Sites in Non-Attainment Areas - Fugitive Dust. Submitted on June 12, 2009.
4-7-214 General Provisions June 3, 2009 April 6, 2010, 75 FR 17307 Relates to Construction Sites in Non-Attainment Areas - Fugitive Dust. Submitted on June 12, 2009.
4-7-218 Applicability; Development Activity June 3, 2009 April 6, 2010, 75 FR 17307 Relates to Construction Sites in Non-Attainment Areas - Fugitive Dust. Submitted on June 12, 2009.
4-7-222 Owner and/or Operator Liability June 3, 2009 April 6, 2010, 75 FR 17307 Relates to Construction Sites in Non-Attainment Areas - Fugitive Dust. Submitted on June 12, 2009.
4-7-226 Objective Standards; Sites June 3, 2009 April 6, 2010, 75 FR 17307 Relates to Construction Sites in Non-Attainment Areas - Fugitive Dust. Submitted on June 12, 2009.
4-7-230 Obligatory Work Practice Standards; Sites June 3, 2009 April 6, 2010, 75 FR 17307 Relates to Construction Sites in Non-Attainment Areas - Fugitive Dust. Submitted on June 12, 2009.
4-7-234 Nonattainment-Area Dust Permit Program; General Provisions June 3, 2009 April 6, 2010, 75 FR 17307 Relates to Construction Sites in Non-Attainment Areas - Fugitive Dust. Submitted on June 12, 2009.
4-7-238 Nonattainment Area Site Permits June 3, 2009 April 6, 2010, 75 FR 17307 Relates to Construction Sites in Non-Attainment Areas - Fugitive Dust. Submitted on June 12, 2009.
4-7-242 Nonattainment Area Block Permits June 3, 2009 April 6, 2010, 75 FR 17307 Relates to Construction Sites in Non-Attainment Areas - Fugitive Dust. Submitted on June 12, 2009.
4-7-246 Recordkeeping and Records Retention June 3, 2009 April 6, 2010, 75 FR 17307 Relates to Construction Sites in Non-Attainment Areas - Fugitive Dust. Submitted on June 12, 2009.
4-9-320 Test Methods for Stabilization for Unpaved Roads and Unpaved Parking Lots June 3, 2009 April 6, 2010, 75 FR 17307 Submitted on June 12, 2009.
4-9-340 Visual Opacity Test Methods June 3, 2009 April 6, 2010, 75 FR 17307 Submitted on June 12, 2009.
Chapter 5. Stationary Source Performance Standards
5-13-100 Surface Coating Operations - General January 1, 2017 August 9, 2019, 84 FR 39196 Adopted by Pinal County on November 30, 2016. Submitted on February 3, 2017. The RACT rule for Surface Coating Operations consists of Pinal County Air Quality Control District sections 5-13-100, 5-13-200, 5-13-300, 5-13-400, and 5-13-500.
5-13-200 Definitions January 1, 2017 August 9, 2019, 84 FR 39196 Adopted by Pinal County on November 30, 2016. Submitted on February 3, 2017. The RACT rule for Surface Coating Operations consists of Pinal County Air Quality Control District sections 5-13-100, 5-13-200, 5-13-300, 5-13-400, and 5-13-500.
5-13-300 Standards January 1, 2017 August 9, 2019, 84 FR 39196 Adopted by Pinal County on November 30, 2016. Submitted on February 3, 2017. The RACT rule for Surface Coating Operations consists of Pinal County Air Quality Control District sections 5-13-100, 5-13-200, 5-13-300, 5-13-400, and 5-13-500. Section 5-13-390 is not part of the SIP.
5-13-400 Administrative Requirements January 1, 2017 August 9, 2019, 84 FR 39196 Adopted by Pinal County on November 30, 2016. Submitted on February 3, 2017. The RACT rule for Surface Coating Operations consists of Pinal County Air Quality Control District sections 5-13-100, 5-13-200, 5-13-300, 5-13-400, and 5-13-500.
5-13-500 Monitoring and Records January 1, 2017 August 9, 2019, 84 FR 39196 Adopted by Pinal County on November 30, 2016. Submitted on February 3, 2017. The RACT rule for Surface Coating Operations consists of Pinal County Air Quality Control District sections 5-13-100, 5-13-200, 5-13-300, 5-13-400, and 5-13-500.
5-18-740 Storage of Volatile Organic Compounds - Organic Compound Emissions February 22, 1995 December 26, 2000, 65 FR 81371 Submitted on November 27, 1995.
5-19-800 General February 22, 1995 December 26, 2000, 65 FR 81371 Relates to loading of organic liquids. Submitted on November 27, 1995.
5-20-100 Storage and Loading of Gasoline at Gasoline Dispensing Facilities - General January 1, 2017 August 9, 2019, 84 FR 39196 Adopted by Pinal County on November 30, 2016. Submitted on February 3, 2017. The RACT rule for Storage and Loading of Gasoline at Gasoline Dispensing Facilities consists of Pinal County Air Quality Control District sections 5-20-100, 5-20-200, 5-20-300, 5-20-400, and 5-20-500.
5-20-200 Definitions January 1, 2017 August 9, 2019, 84 FR 39196 Adopted by Pinal County on November 30, 2016. Submitted on February 3, 2017. The RACT rule for Storage and Loading of Gasoline at Gasoline Dispensing Facilities consists of Pinal County Air Quality Control District sections 5-20-100, 5-20-200, 5-20-300, 5-20-400, and 5-20-500.
5-20-300 Standards January 1, 2017 August 9, 2019, 84 FR 39196 Adopted by Pinal County on November 30, 2016. Submitted on February 3, 2017. The RACT rule for Storage and Loading of Gasoline at Gasoline Dispensing Facilities consists of Pinal County Air Quality Control District sections 5-20-100, 5-20-200, 5-20-300, 5-20-400, and 5-20-500.
5-20-400 Administrative Requirements January 1, 2017 August 9, 2019, 84 FR 39196 Adopted by Pinal County on November 30, 2016. Submitted on February 3, 2017. The RACT rule for Storage and Loading of Gasoline at Gasoline Dispensing Facilities consists of Pinal County Air Quality Control District sections 5-20-100, 5-20-200, 5-20-300, 5-20-400, and 5-20-500.
5-20-500 Monitoring and Records January 1, 2017 August 9, 2019, 84 FR 39196 Adopted by Pinal County on November 30, 2016. Submitted on February 3, 2017. The RACT rule for Storage and Loading of Gasoline at Gasoline Dispensing Facilities consists of Pinal County Air Quality Control District sections 5-20-100, 5-20-200, 5-20-300, 5-20-400, and 5-20-500.
5-22-950 Fossil Fuel Fired Steam Generator Standard Applicability February 22, 1995 September 29, 2000, 65 FR 58359 Submitted on November 27, 1995.
5-22-960 Fossil Fuel Fired Steam Generator Sulfur Dioxide Emission Limitation February 22, 1995 September 29, 2000, 65 FR 58359 Submitted on November 27, 1995.
5-24-1032 Federally Enforceable Minimum Standard of Performance - Process Particulate Emissions February 22, 1995 April 17, 2012, 77 FR 22676 Submitted on November 27, 1995.
5-24-1040 Carbon Monoxide Emissions - Industrial Processes February 22, 1995 April 28, 2004, 69 FR 23103 Submitted on November 27, 1995.
5-24-1045 Sulfite Pulp Mills - Sulfur Compound Emissions February 22, 1995 September 29, 2000, 65 FR 58359 Submitted on November 27, 1995.
5-24-1055 Pumps and Compressors - Organic Compound Emissions February 22, 1995 December 26, 2000, 65 FR 81371 Submitted on November 27, 1995.

(d) EPA-approved source-specific requirements.

EPA-Approved Source-Specific Requirements

Name of source Order/permit No. Effective date EPA approval date Explanation
Arizona Department of Environmental Quality
Arizona Electric Power Cooperative's Apache Generating Station Significant Revision No. 59195 to Air Quality Control Permit No. 55412, excluding section V.D May 13, 2014 April 10, 2015, 80 FR 19220 Permit issued by the Arizona Department of Environmental Quality. Submitted on May 13, 2014.
Cholla Power Plant Significant Permit Revision No. 61713 to Operating Permit No. 53399 October 16, 2015 March 27, 2017, 82 FR 15139 Permit issued by Arizona Department of Environmental Quality. Submitted on October 22, 2015.
Coronado Generating Station Permit #64169 (as amended by Significant Revision #63088) Cover Page and Attachment “E”: BART Alternatives November 9, 2017 October 10, 2017, 82 FR 46903 Permit issued by Arizona Department of Environmental Quality. Submitted on December 15, 2016.
Maricopa County Air Quality Department
W.R. Meadows of Arizona, Inc., Goodyear, Arizona V98-0004, condition 23 February 17, 2005 June 14, 2005, 70 FR 34357 Permit issued by the Maricopa County Air Quality Department. Submitted on April 20, 2005.

(e) EPA-approved Arizona nonregulatory provisions and quasi-regulatory measures.

Table 1 - EPA-Approved Non-Regulatory and Quasi-Regulatory Measures

[Excluding certain resolutions and statutes, which are listed in tables 2 and 3, respectively]1

Name of SIP provision Applicable geographic or nonattainment area or title/subject State submittal date EPA approval date Explanation
The State of Arizona Air Pollution Control Implementation Plan
Clean Air Act Section 110(a)(2) State Implementation Plan Elements (Excluding Part D Elements and Plans)
Chapter 1 - Introduction State-wide May 26, 1972 July 27, 1972, 37 FR 15080 Submittal letter is dated May 26, 1972; received by EPA on May 30, 1972.
Appendix G - Policy Statement on Air Pollution Control State-wide May 26, 1972 July 27, 1972, 37 FR 15080 Submittal letter is dated May 26, 1972; received by EPA on May 30, 1972.
Chapter 2 - Legal Authority, excluding section 2.9 (“Jurisdiction over Indian Lands”) State-wide May 26, 1972 July 27, 1972, 37 FR 15080 Submittal letter is dated May 26, 1972; received by EPA on May 30, 1972. See table 1 of subsection (c) and table 3 of subsection (e). Section 2.9 was deleted without replacement at 81 FR 7209 (February 11, 2016).
Assertion of State Jurisdiction over Apache, Navajo, Santa Cruz, and Yavapai Counties; Assertion of State Jurisdiction over Cochise County; and Assertion of State Jurisdiction over specific sources in Mohave County Apache, Navajo, Santa Cruz, Yavapai, Cochise, and Mohave Counties February 3, 1975 July 31, 1978, 43 FR 33245
Chapter 3 - Air Quality Data State-wide May 26, 1972 July 27, 1972, 37 FR 15080 Submittal letter is dated May 26, 1972; received by EPA on May 30, 1972.
Chapter 4 - Emission Data State-wide May 26, 1972 July 27, 1972, 37 FR 15080 Submittal letter is dated May 26, 1972; received by EPA on May 30, 1972.
Chapter 5 - Air Quality Surveillance Network (February 1980) State-wide February 15, 1980 August 10, 1981, 46 FR 40512
Chapter 6 - Control Strategy State-wide May 26, 1972 July 27, 1972, 37 FR 15080 SIP elements developed to address CAA requirements in designated nonattainment areas as well as maintenance plans are listed at the end of this table.
Chapter 7 - Compliance Schedules State-wide May 26, 1972 July 27, 1972, 37 FR 15080 Submittal letter is dated May 26, 1972; received by EPA on May 30, 1972.
Chapter 8 - Emergency Episode Prevention State-wide May 26, 1972 July 27, 1972, 37 FR 15080 Submittal letter is dated May 26, 1972; received by EPA on May 30, 1972.
Appendix E - Emergency Episode Communications Manual State-wide May 26, 1972 July 27, 1972, 37 FR 15080 Submittal letter is dated May 26, 1972; received by EPA on May 30, 1972.
Chapter 9 - Review of New Sources and Modifications State-wide May 26, 1972 July 27, 1972, 37 FR 15080 Submittal letter is dated May 26, 1972; received by EPA on May 30, 1972.
Setting Applicability Thresholds, pages 1547-1549 in Appendix A to “State Implementation Plan Revision: New Source Review” adopted on October 29, 2012 State-wide Submitted on October 29, 2012, and supplemented on September 6, 2013 and July 2, 2014 November 2, 2015, 80 FR 67319
Memorandum, “Proposed Final Permits to be Treated as Appealable Agency Actions,” dated February 10, 2015, from Eric Massey, Air Quality Division Director to Balaji Vaidyanathan, Permit Section Manager, submitted on February 23, 2015. State-wide Submitted on October 29, 2012, and supplemented on September 6, 2013 and July 2, 2014 November 2, 2015, 80 FR 67319
“State Implementation Plan Revision: New Source Review - Supplement,” relating to the division of jurisdiction for New Source Review in Arizona, adopted on July 2, 2014 State-wide Submitted on October 29, 2012, and supplemented on September 6, 2013 and July 2, 2014 November 2, 2015, 80 FR 67319
Letter from the Arizona Department of Environmental Quality, dated June 1, 1988, committing to administer the provisions of the Federal New Source Review regulations consistent with EPA's requirements State-wide June 1, 1988 August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219 The commitments apply to the issuance of, or revision to, permits for any source which is a major stationary source or major modification as defined in 40 CFR, part 51, subpart I.†
Letter from Maricopa County Department of Health Services, Division of Public Health, dated April 28, 1988, committing to administer the New Source Review provisions of their regulations consistent with EPA's requirements Maricopa County July 25, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 The commitments apply to the issuance of, or revision to, permits for any source which is a major stationary source or major modification as defined in 40 CFR, part 51, subpart I.†
Letter from the Pima County Health Department, Office of Environmental Quality, dated April 24, 1988 committing to administer the New Source Review provisions of their regulations consistent with EPA's requirements Pima County July 22, 1988 August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219 The commitments apply to the issuance of, or revision to, permits for any source which is a major stationary source or major modification as defined in 40 CFR, part 51, subpart I.†
State Implementation Plan Determination of “Good Engineering Practice” Stack Height Gila County (Hayden Copper Smelter) September 20, 1979 January 14, 1983, 48 FR 1717 Issued by Arizona Department of Health Services.
Technical Basis of New Source Review Regulations, Pima County, Arizona, February 6, 1980 (AQ-125-a) Pima County February 28, 1980 July 7, 1982, 47 FR 29532
Chapter 10 - Source Surveillance State-wide May 26, 1972 July 27, 1972, 37 FR 15080 Submittal letter is dated May 26, 1972; received by EPA on May 30, 1972.
Chapter 11 - Rules and Regulations State-wide May 26, 1972 July 27, 1972, 37 FR 15080 Also, see tables 1 through 6 in section 40 CFR 52.120(c).
Chapter 12 - Intergovernmental Cooperation State-wide May 26, 1972 July 27, 1972, 37 FR 15080 Submittal letter is dated May 26, 1972; received by EPA on May 30, 1972.
Chapter 13 - Resources State-wide May 26, 1972 July 27, 1972, 37 FR 15080 Submittal letter is dated May 26, 1972; received by EPA on May 30, 1972.
Small Business Stationary Source Technical and Environmental Compliance Assistance Program State-wide February 1, 1995 June 15, 1995, 60 FR 31411 Adopted by the Arizona Department of Environmental Quality on February 1, 1995.
Small Business Stationary Source Technical and Environmental Compliance Assistance Program State-wide November 13, 1992 June 15, 1995, 60 FR 31411 Adopted by the Arizona Department of Environmental Quality on November 13, 1992.
A Revised Analysis of Lead Emissions and Ambient-Air Concentrations in Pima County, Arizona Pima County September 26, 1980 June 30, 1982, 47 FR 28374
Arizona Lead SIP Revision State-wide April 1, 1980 June 30, 1982, 47 FR 28374
Arizona State Implementation Plan Revision to the Arizona Regional Haze Plan for Arizona Public Service Cholla Generating Station Source-Specific October 22, 2015 March 27, 2017, 82 FR 15139 Revised source-specific BART limits for NOX for Cholla Power Plant adopted October 22, 2015.
Arizona State Implementation Plan Revision to the Arizona Regional Haze Plan for the Salt River Project Coronado Generating Station, excluding Appendix B Source-Specific December 15, 2016 October 10, 2017, 82 FR 46903 BART Alternative for Coronado Generating Station adopted December 14, 2016.
Arizona State Implementation Plan, Revision to the Arizona Regional Haze Plan for Arizona Electric Power Cooperative, Incorporated, Apache Generating Station, excluding the appendices Source-Specific May 13, 2014 April 10, 2015, 80 FR 19220 Submitted on May 13, 2014.
Arizona State Implementation Plan Revision, Regional Haze Under Section 308 of the Federal Regional Haze Rule (May 2013), excluding: Source-Specific May 3, 2013 July 30, 2013, 78 FR 46142
(i) Chapter 10, section 10.7 (regarding ASARCO Hayden Smelter (PM10 emissions) and Chemical Lime Company - Nelson Lime Plant);
(ii) Chapter 11, except subsection 11.3.1(3) (“Focus on SO2 and NOX pollutants”);
(iii) Appendix D: chapter I, except for the footnotes in tables 1.1, 1.2 and 1.3 to the entries for AEPCO [Apache], and the entry in table 1.2 for Freeport-McMoRan Miami Smelter; chapter VI, section C (regarding PM10 emissions from ASARCO Hayden smelter); chapter XII, section C, and chapter XIII, subsection D; and
(iv) Appendix E.
Arizona State Implementation Plan, Regional Haze Under Section 308 of the Federal Regional Haze Rule (January 2011), excluding: Source-Specific February 28, 2011 July 30, 2013, 78 FR 46142
(i) Chapter 6: table 6.1; chapter 10: sections 10.4, 10.6 (regarding Unit I4 at the Irvington (Sundt) Generating Station), 10.7, and 10.8; chapter 11; chapter 12: sections 12.7.3 (“Emission Limitation and Schedules of Compliance”) and 12.7.6 (“Enforceability of Arizona's Measures”); and chapter 13: section 13.2.3 (“Arizona and Other State Emission Reductions Obligations”);
(ii) Appendix D: chapter I; chapter V (regarding Unit I4 at the Irvington (Sundt) Generating Station); chapter VI, sections C and D; chapter VII; chapter IX; chapter X, section E.1; chapter XI, section D; chapter XII, sections B and C; chapter XIII, sections B, C, and D; and chapter XIV, section D; and
(iii) Appendix E.
Arizona State Implementation Plan, Regional Haze Under Section 308 of the Federal Regional Haze Rule: Appendix D, Arizona BART - Supplemental Information: Source-Specific February 28, 2011 December 5, 2012, 77 FR 72512 Certain source-specific Best Available Retrofit Technology (BART) limits at three electric generating stations.
(i) Table 1.1 - NOX BART, entry for AEPCO [Apache], ST1 [Unit 1] only.
(ii) Table 1.2 - PM10 BART, entries for AEPCO [Apache], APS Cholla Power Plant and SRP Coronado Generating Station.
(iii) Table 1.3 - SO2 BART, entries for AEPCO, APS Cholla Power Plant and SRP Coronado Generating Station.
Arizona State Implementation Plan Revision: Regional Haze 5-Year Progress Report, excluding Appendix A-Public Process State-wide November 12, 2015 July 11, 2019, 84 FR 33002
Arizona State Implementation Plan Revision under Clean Air Act Section 110(a)(1) and (2); Implementation of the 2008 Lead National Ambient Air Quality Standards, excluding the appendices State-wide October 14, 2011 August 10, 2015, 80 FR 47859 Adopted by the Arizona Department of Environmental Quality on October 14, 2011.
SIP Revision: Clean Air Act Section 110(a)(2)(D), 2008 Ozone National Ambient Air Quality Standards (December 3, 2015) State-wide December 3, 2015 May 19, 2016, 81 FR 31513; correcting amendment on June 6, 2016, 81 FR 31679 Adopted by the Arizona Department of Environmental Quality on December 3, 2015.
Arizona State Implementation Plan Revision under Clean Air Act Section 110(a)(1) and (2); 2008 8-hour Ozone NAAQS, excluding the appendices State-wide December 27, 2012 August 10, 2015, 80 FR 47859 Adopted by the Arizona Department of Environmental Quality on December 27, 2012.
Arizona State Implementation Plan Revision under Clean Air Act Section 110(a)(1) and (2); Implementation of the 2010 NO2 National Ambient Air Quality Standards, excluding the appendices State-wide January 18, 2013 August 21, 2018, 83 FR 42214 Adopted by the Arizona Department of Environmental Quality on January 18, 2013.
Arizona State Implementation Plan Revision under Clean Air Act Section 110(a)(1) and (2); Implementation of the 2010 SO2 National Ambient Air Quality Standards, excluding the appendices State-wide July 23, 2013 August 21, 2018, 83 FR 42214 Adopted by the Arizona Department of Environmental Quality on July 23, 2013.
Arizona State Implementation Plan Revision under Clean Air Act Section 110(a)(1) and (2); Implementation of the 2008 ozone and 2010 NO2 National Ambient Air Quality Standards, excluding: State-wide December 3, 2015 August 21, 2018, 83 FR 42214 Adopted by the Arizona Department of Environmental Quality on December 3, 2015.
(i) The submission in Enclosure 1 titled “SIP Revision: Clean Air Act Section 110(a)(2)(D) 2008 Ozone National Ambient Air Quality Standards Air Quality Division” dated December 3, 2015;
(ii) All appendices in Enclosure 1; and Enclosure 2.
Ordinance No. 1993-128, Section 1, 17.040.190 “Composition” Section 6, 17.24.040 “Reporting for compliance evaluations” Pima County December 19, 2013 August 10, 2015, 80 FR 47859 Adopted by the Board of Supervisors of Pima County, Arizona on September 28, 1993.
Ordinance 2005-43, Chapter 17.12, Permits and Permit Revisions, section 2, 17.12.040 “Reporting Requirements” Pima County December 19, 2013 August 10, 2015, 80 FR 47859 Adopted by the Board of Supervisors of Pima County, Arizona on April 19, 2005.
Arizona State Implementation Plan Revision under Clean Air Act Section 110(a)(1) and (2): Implementation of 2006 PM2.5 National Ambient Air Quality Standards, 1997 PM2.5 National Ambient Air Quality Standards, and 1997 8-Hour Ozone National Ambient Air Quality Standards, September 2009, excluding the appendices State-wide October 14, 2009 November 5, 2012, 77 FR 66398 Adopted by the Arizona Department of Environmental Quality on October 14, 2009.
Final Supplement to the Arizona State Implementation Plan under Clean Air Act Section 110(a)(1) and (2): Implementation of 2006 PM2.5 National Ambient Air Quality Standards, 1997 PM2.5 National Ambient Air Quality Standards, and 1997 8-Hour Ozone National Ambient Air Quality Standards, August 2012, excluding the appendices State-wide August 24, 2012 November 5, 2012, 77 FR 66398 Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
Revision to the Arizona State Implementation Plan Under Clean Air Act Section 110(a)(2)(D)(i) - Regional Transport (May 2007) Statewide May 24, 2007 July 31, 2007, 72 FR 41629 Interstate Transport SIP adopted by the Arizona Department of Environmental Quality on May 24, 2007.
Part D Elements and Plans (Other than for the Metropolitan Phoenix or Tucson Areas)
SIP Revision: Hayden Lead Nonattainment Area, excluding Appendix C Hayden, AZ Lead Nonattainment Area March 3, 2017 November 14, 2018, 83 FR 56734 Adopted by the Arizona Department of Environmental Quality on March 3, 2017.
Arizona State Implementation Plan Revision: Hayden Sulfur Dioxide Nonattainment Area for the 2010 SO2 NAAQS. Chapter 3, Chapter 8, Appendix A, and Appendix B Hayden, AZ Sulfur Dioxide Nonattainment Area March 9, 2017 November 10, 2020, 85 FR 71547 Adopted by the Arizona Department of Environmental Quality and submitted to the EPA as an attachment to letter dated March 8, 2017. The EPA approved the emissions inventory element and affirmed that the State had met the new source review requirements for the area. The EPA disapproved the attainment demonstration, RACM/RACT, enforceable emission limitations, RFP, and contingency measure elements.
Arizona State Implementation Plan Revision: Miami Sulfur Dioxide Nonattainment Area for the 2010 SO2 NAAQS, excluding Appendix D Miami, AZ Sulfur Dioxide Nonattainment Area March 9, 2017 March 12, 2019, 84 FR 8813 Adopted by the Arizona Department of Environmental Quality on March 8, 2017.
SIP Revision: Ajo PM10 Redesignation Request and Maintenance Plan (May 3, 2019) (excluding Appendix C) Ajo PM10 Air Quality Planning Area May 10, 2019 August 4, 2020, 85 FR 47032 Appendix C includes Pima County Code (PCC) Section 17.16.125 and the related public process documentation. PCC Section 17.16.125 was approved in a separate action and is listed in table 7 of 40 CFR 52.120(c). ADEQ's submittal letter date is the same as the date of adoption, May 8, 2019. Submitted electronically on May 10, 2019.
Arizona State Implementation Plan Revision, Maintenance Plan for the Ajo Sulfur Dioxide Area (1971 NAAQS), (February 2013), excluding Appendix C, “Overview of Point Source Emissions Limits and Potential to Emit” Ajo Sulfur Dioxide Air Quality Planning Area February 22, 2013 January 9, 2017, 82 FR 2239 Adopted by the Arizona Department of Environmental Quality on February 22, 2013. Fulfills requirements for second ten-year maintenance plans. The SIP includes a request to correct the maintenance area boundary.
Ajo Sulfur Dioxide State Implementation and Maintenance Plan Ajo Sulfur Dioxide Air Quality Planning Area June 18, 2002 November 3, 2003, 68 FR 62239 Adopted by the Arizona Department of Environmental Quality on June 18, 2002.
Bullhead City Moderate Area PM10 Maintenance Plan and Request for Redesignation to Attainment Bullhead City PM10 Air Quality Planning Area February 7, 2002 June 26, 2002, 67 FR 43020 Adopted by the Arizona Department of Environmental Quality on February 7, 2002.
Douglas Sulfur Dioxide Nonattainment Area State Implementation and Maintenance Plan, dated November 29, 2001 Douglas Sulfur Dioxide Air Quality Planning Area December 14, 2001 February 28, 2006, 71 FR 9941 Adopted by the Arizona Department of Environmental Quality on December 14, 2001.
Modeling Supplement-Douglas Sulfur Dioxide (SO2) State Implementation and Maintenance Plan Douglas Sulfur Dioxide Air Quality Planning Area April 2, 2004 February 28, 2006, 71 FR 9941 Adopted by the Arizona Department of Environmental Quality on April 2, 2004.
Modeling and Emissions Inventory Supplement for the Douglas Sulfur Dioxide Nonattainment Area State Implementation and Maintenance Plan and Redesignation Request, dated September 2005 Douglas Sulfur Dioxide Air Quality Planning Area September 16, 2005 February 28, 2006, 71 FR 9941 Adopted by the Arizona Department of Environmental Quality on September 16, 2005.
Maintenance Plan Renewal, 1971 Sulfur Dioxide National Ambient Air Quality Standards, Douglas Maintenance Area Douglas Sulfur Dioxide Air Quality Planning Area December 14, 2016 June 8, 2018, 83 FR 26596 Adopted by the Arizona Department of Environmental Quality on December 14, 2016. Fulfills requirements for second 10-year maintenance plan.
Final Miami Sulfur Dioxide Nonattainment Area State Implementation and Maintenance Plan (June 2002) (revised May 26, 2004), excluding appendix A (“SIP Support Information”), sections A.1 (“Pertinent Sections of the Arizona Administrative Code”) and A.2 (“Information Regarding Revisions to AAC R18-2-715 and R18-2-715.01, `Standards of Performance for Primary Copper Smelters: Site Specific Requirements; Compliance and Monitoring' ”); and appendix D (“SIP Public Hearing Documentation”) Miami Sulfur Dioxide Air Quality Planning Area June 26, 2002 January 24, 2007, 72 FR 3061 Adopted by ADEQ on June 26, 2002. Incorporates replacement pages for the cover page and pages iii, 2, 3, 4 and 49 enclosed with letter from ADEQ dated June 30, 2004. Includes a letter from Stephen A. Owens, Director, Arizona Department of Environmental Quality, dated June 20, 2006, withdrawing a section 107(d)(3)(D) boundary redesignation request included in the Miami Sulfur Dioxide Nonattainment Area State Implementation and Maintenance Plan and requesting a section 110(k)(6) error correction.
Arizona State Implementation Plan Revision, Maintenance Plan for the Morenci Sulfur Dioxide Area (1971 NAAQS), (December 2014) Morenci Sulfur Dioxide Air Quality Planning Area December 18, 2014 January 9, 2017, 82 FR 2239 Adopted by the Arizona Department of Environmental Quality on December 18, 2014. Fulfills requirements for second ten-year maintenance plans.
Morenci Sulfur Dioxide Nonattainment Area State Implementation and Maintenance Plan Morenci Sulfur Dioxide Air Quality Planning Area June 21, 2002 April 26, 2004, 69 FR 22447 Adopted by the Arizona Department of Environmental Quality on June 21, 2002.
Final Update of the Limited Maintenance Plan for the Payson PM10 Maintenance Area (December 2011) Payson PM10 Air Quality Planning Area January 23, 2012 March 19, 2014, 79 FR 15227 Adopted by the Arizona Department of Environmental Quality on January 23, 2012.
Payson Moderate Area PM10 Maintenance Plan and Request for Redesignation to Attainment Payson PM10 Air Quality Planning Area March 29, 2002 June 26, 2002, 67 FR 43013 Adopted by the Arizona Department of Environmental Quality on March 29, 2002.
Arizona State Implementation Plan Revision for the Nogales PM2.5 Nonattainment Area (September 2013), including appendices A and B Nogales PM2.5 Nonattainment Area September 6, 2013 February 9, 2015, 80 FR 6907 Adopted by the Arizona Department of Environmental Quality on September 6. 2013.
Final 2012 State Implementation Plan Nogales PM10 Nonattainment Area Nogales PM10 Nonattainment Area August 24, 2012 September 25, 2012, 77 FR 58962
Final Arizona State Implementation Plan Revision, San Manuel Sulfur Dioxide Nonattainment Area, March 2007 San Manuel Sulfur Dioxide Nonattainment Area June 7, 2007 January 18, 2008, 73 FR 3396
San Manuel Sulfur Dioxide Maintenance Plan Renewal, 1971 Sulfur Dioxide National Ambient Air Quality Standards (April 2017) San Manuel Sulfur Dioxide Air Quality Planning Area April 21, 2017 December 15, 2017, 82 FR 59520 Adopted by the Arizona Department of Environmental Quality on April 21, 2017. Fulfills requirements for second 10-year maintenance plan.
Part D Elements and Plans for the Metropolitan Phoenix and Tucson Areas
MAG 2014 State Implementation Plan Revision for the Removal of Stage II Vapor Recovery Controls in the Maricopa Eight-Hour Ozone Nonattainment Area (August 2014), excluding appendix A, exhibit 2 (“Arizona Revised Statutes Listed in Table 1-1”) Maricopa Eight-Hour Ozone Nonattainment Area September 2, 2014 November 16, 2015, 80 FR 70689 Adopted by the Regional Council of the Maricopa Association of Governments on August 27, 2014.
Final Addendum to the Arizona State Implementation Plan Revision, Exemption of Motorcycles from Vehicle Emissions Inspections and Maintenance Program Requirements in Area A, October 2009 (December 2010) Area A - i.e., Phoenix metropolitan area January 11, 2011 May 22, 2013, 78 FR 30209 Adopted by the Arizona Department of Environmental Quality on January 11, 2011.
Final Arizona State Implementation Plan Revision, Exemption of Motorcycles from Vehicle Emissions Inspections and Maintenance Program Requirements in Area A (October 2009), excluding appendices A and C Area A - i.e., Phoenix metropolitan area November 6, 2009 May 22, 2013, 78 FR 30209 Adopted by the Arizona Department of Environmental Quality on November 6, 2009.
September 2006 Supplement to Final Arizona State Implementation Plan Revision, Basic and Enhanced Vehicle Emissions Inspection/Maintenance Programs, December 2005, excluding appendices Areas A and B - i.e., Phoenix and Tucson metropolitan areas October 3, 2006 March 30, 2007, 72 FR 15046 Adopted by the Arizona Department of Environmental Quality on October 3, 2006.
Final Arizona State Implementation Plan Revision, Basic and Enhanced Vehicle Emissions Inspection/Maintenance Programs (December 2005), excluding appendices Areas A and B - i.e., Phoenix and Tucson metropolitan areas December 23, 2005 March 30, 2007, 72 FR 15046 Adopted by the Arizona Department of Environmental Quality on December 23, 2005.
MAG 2013 Carbon Monoxide Maintenance Plan for the Maricopa County Area, March 2013 Maricopa County Carbon Monoxide Air Quality Planning Area April 2, 2013 March 3, 2016, 81 FR 11120 Adopted by the Arizona Department of Environmental Quality on April 2, 2013.
MAG Carbon Monoxide Redesignation Request and Maintenance Plan for the Maricopa County Nonattainment Area and Appendices, dated May 2003 Maricopa County Carbon Monoxide Air Quality Planning Area June 16, 2003 March 9, 2005, 70 FR 11553 Adopted by the Arizona Department of Environmental Quality on June 16, 2003.
Revised MAG 1999 Serious Area Carbon Monoxide Plan for the Maricopa County Nonattainment Area, dated March 2001 Maricopa County Carbon Monoxide Air Quality Planning Area April 18, 2001 March 9, 2005, 70 FR 11553 Adopted by the Maricopa Association of Governments on March 28, 2001 and by the Arizona Department of Environmental Quality on April 18, 2001. March 9, 2005 final rule was corrected at September 6, 2005, 70 FR 52928.
Addendum to MAG 1987 Carbon Monoxide Plan for the Maricopa County Nonattainment Area, July 21, 1988 Maricopa County July 22, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Supplemental information related to the SIP revision of July 18, 1988. Vacated by the U.S. Court of Appeals for the Ninth Circuit in Delaney v. EPA. Control and committal measures were restored on January 29, 1991, 56 FR 3219. EPA disapproved the attainment demonstration, conformity and contingency portions of the 1988 Addendum at 40 CFR 52.124(a)(1). See 56 FR 5458 (February 11, 1991).
Maricopa Association of Governments (MAG) 1987 Carbon Monoxide (CO) Plan for the Maricopa County Area, MAG CO Plan Commitments for Implementation, and Appendix A through E, Exhibit 4, Exhibit D Maricopa County Carbon Monoxide Air Quality Planning Area October 5, 1987 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Adopted on July 10, 1987. Vacated by the U.S. Court of Appeals for the Ninth Circuit in Delaney v. EPA. Control and committal measures were restored on January 29, 1991, 56 FR 3219. EPA disapproved the attainment demonstration, conformity and contingency portions of the 1987 MAG CO Plan at 40 CFR 52.124(a)(1). See 56 FR 5458 (February 11, 1991).
Analysis of Reasonably Available Control Technology for the 2008 8-Hour Ozone National Ambient Air Quality Standard (NAAQS) State Implementation Plan (RACT SIP) Maricopa County portion of Phoenix-Mesa nonattainment area for 2008 8-hour ozone NAAQS June 22, 2017 January 7, 2021, 86 FR 971 Except for those portions approved on 2/26/2020 in 85 FR 10986, and those portions of the document claiming RACT was met for the following source categories: “National Emission Standards for Hazardous Air Pollutants for Source Categories: Aerospace Manufacturing and Rework” (59 FR 29216), “Control of Volatile Organic Compound Emissions from Coating Operations at Aerospace Manufacturing and Rework Operations” (EPA-453/R-97-004), “Control Techniques Guidelines for Miscellaneous Industrial Adhesives” (EPA-453/R-08-005), and major sources of NOX.
Analysis of Reasonably Available Control Technology for the 2008 8-Hour Ozone National Ambient Air Quality Standard (NAAQS) State Implementation Plan (RACT SIP) Maricopa County portion of Phoenix-Mesa nonattainment area for 2008 8-hour ozone NAAQS June 22, 2017 2/26/2020, 85 FR 10986 Only those portions of the document beginning with “Gasoline Bulk Plants, Fixed Roof Petroleum Tanks, External Floating Roof Petroleum Tanks, And Gasoline Loading Terminals” on page 33 through the first full paragraph on page 35, and Appendix C: CTG RACT Spreadsheet, the rows beginning with “Gasoline Bulk Plants” on page 60, through “Service Stations - Stage I” on pages 67-69.
Reasonably Available Control Technology (RACT) Analysis, Negative Declaration and Rules Adoption Pinal County portion of Phoenix-Mesa nonattainment area for 2008 8-hour ozone NAAQS February 3, 2017 August 9, 2019, 84 FR 39196 RACT SIP submittal for Apache Junction (Pinal County portion of Phoenix-Mesa ozone nonattainment area). Adopted by the Pinal County Air Quality Control District on November 30, 2016.
MAG 2017 Eight-Hour Ozone Moderate Area Plan for the Maricopa Nonattainment Area (December 2016) and appendices, excluding the contingency measure element Phoenix-Mesa 2008 8-hour ozone nonattainment area December 19, 2016 85 FR 45537, 7/29/2020 Adopted by the Arizona Department of Environmental Quality by letter dated December 13, 2016. EPA approved all elements except the contingency measure element.
MAG 2014 Eight-Hour Ozone Plan - Submittal of Marginal Area Requirements for the Maricopa Nonattainment Area (June 2014), Sections titled “A Nonattainment Area Preconstruction Permit Program - CAA section 182(a)(2)(C),” “New Source Review - CAA, Title I, Part D,” and “Offset Requirements: 1:1 to 1 (Ratio of Total Emission Reductions of Volatile Organic Compounds to Total Increased Emissions) - CAA Section 182(a)(4)” on pages 8 and 9 Phoenix-Mesa 2008 8-hour ozone nonattainment area July 2, 2014 85 FR 33571, June 2, 2020 Other provisions of the MAG 2014 Eight-Hour Ozone Plan - Submittal of Marginal Area Requirements for the Maricopa Nonattainment Area (June 2014) were approved on October 16, 2015.
MAG 2014 Eight-Hour Ozone Plan - Submittal of Marginal Area Requirements for the Maricopa Nonattainment Area (June 2014), excluding: Phoenix-Mesa 2008 8-hour ozone nonattainment area July 2, 2014 October 16, 2015, 80 FR 62457
(i) Sections titled “A Nonattainment Area Preconstruction Permit Program - CAA section 182 (a)(2)(C),” “New Source Review - CAA, Title I, Part D,” and “Offset Requirements: 1:1 to 1 (Ratio of Total Emission Reductions of Volatile Organic Compounds to Total Increased Emissions) - CAA Section 182(a)(4)” on pages 8 and 9 and section titled “Meet Transportation Conformity Requirements - CAA Section 176(c)” on pages 10 and 11
(ii) Appendices A and B
MAG Eight-Hour Ozone Redesignation Request and Maintenance Plan for the Maricopa Nonattainment Area (February 2009), excluding the appendices Phoenix-Mesa 1997 8-hour ozone maintenance area March 23, 2009 September 17, 2014, 79 FR 55645 Adopted by the Arizona Department of Environmental Quality on March 23, 2009.
Letter dated June 13, 2007 from Stephen A. Owens, Director, ADEQ to Wayne Nastri, Regional Administrator, United States Environmental Protection Agency, Region IX Phoenix-Mesa 1997 8-hour ozone nonattainment area June 13, 2007 June 13, 2012, 77 FR 35285 Transmittal letter for Eight-Hour Ozone Plan for the Maricopa Nonattainment Area (June 2007).
Eight-Hour Ozone Plan for the Maricopa Nonattainment Area (June 2007), including Appendices, Volumes One and Two Phoenix-Mesa 1997 8-hour ozone nonattainment area June 13, 2007 June 13, 2012, 77 FR 35285
One-Hour Ozone Redesignation Request and Maintenance Plan for the Maricopa County Nonattainment Area, dated March 2004 Maricopa County 1-Hour Ozone Air Quality Planning Area April 21, 2004 June 14, 2005, 70 FR 34362 Adopted by the Maricopa Association of Governments Regional Council on March 26, 2004 and adopted by the Arizona Department of Environmental Quality on April 21, 2004.
Final Serious Area Ozone State Implementation Plan for Maricopa County, dated December 2000 Maricopa County 1-Hour Ozone Air Quality Planning Area December 14, 2000 June 14, 2005, 70 FR 34362 Adopted by the Arizona Department of Environmental Quality on December 14, 2000.
Letter and enclosures regarding Arizona's Intent to “Opt-out” of the Clean Fuel Fleet Program Maricopa County 1-Hour Ozone Air Quality Planning Area December 7, 1998 June 14, 2005, 70 FR 34362 Adopted by the Arizona Department of Environmental Quality on December 7, 1998.
2012 Five Percent Plan for PM-10 for the Maricopa County Nonattainment Area, and Appendices Volume One and Volume Two Maricopa County PM-10 Nonattainment Area May 25, 2012 June 10, 2014, 79 FR 33107 Adopted May 23, 2012.
2012 Five Percent Plan for PM-10 for the Pinal County Township 1 North, Range 8 East Nonattainment Area Pinal County Township 1 North, Range 8 East Nonattainment Area May 25, 2012 June 10, 2014, 79 FR 33107 Adopted May 25, 2012.
Nonattainment Area Plan for Total Suspended Particulates, Maricopa County Urban Planning Area Maricopa County Urban Planning Area November 8, 1979 May 5, 1982, 47 FR 19326
Revision to the Nonattainment Area Plan for Carbon Monoxide and Photochemical Oxidants, Maricopa County Urban Planning Area Maricopa County Urban Planning Area July 3, 1979 May 5, 1982, 47 FR 19326
Nonattainment Area Plan for Carbon Monoxide and Photochemical Oxidants, Maricopa County Urban Planning Area Maricopa County Urban Planning Area February 23, 1979 May 5, 1982, 47 FR 19326
Letter supplementing the revised transportation control plan Phoenix-Tucson Intrastate Air quality Control Region October 2, 1973 December 3, 1973, 38 FR 33368
Letter supplementing the revised transportation control plan Phoenix-Tucson Intrastate Air quality Control Region September 21, 1973 December 3, 1973, 38 FR 33368
Revised transportation control plan Phoenix-Tucson Intrastate Air quality Control Region September 11, 1973 December 3, 1973, 38 FR 33368 EPA approved various transportation control strategies, including certain elements of an inspection program, but disapproved other elements, and approved certain strategies with exception.
2008 Revision to the Carbon Monoxide Limited Maintenance Plan for the Tucson Air Planning Area (for 2010), excluding appendix D Tucson Air Planning Area July 10, 2008 December 21, 2009, 74 FR 67819 Adopted by the Pima Association of Governments on June 26, 2008.
Appendix D (Revised) - Supplement to the Carbon Monoxide Limited Maintenance Plan for the Tucson Air Planning Area (for 2010) Tucson Air Planning Area June 22, 2009 December 21, 2009, 74 FR 67819 Letter from Arizona Department of Environmental Quality re: Vehicle Emissions Inspection Program (VEIP), Revised to include supporting documents authorizing the VEIP from 2009 to 2017. Adopted by the Pima Association of Governments on May 28, 2009.
1996 Carbon Monoxide Limited Maintenance Plan for the Tucson Air Planning Area (as updated August, 1997) Tucson Air Planning Area October 6, 1997 June 8, 2000, 65 FR 36353; corrected March 18, 2004, 69 FR 12802 Approval includes base year (1994) emissions inventory; contingency plan, including commitments to follow maintenance plan contingency procedures by the Pima Association of Governments and by the member jurisdictions: the town of Oro Valley, Arizona (Resolution No. (R) 96-38, adopted June 5, 1996), the City of South Tucson (Resolution No. 96-16, adopted on June 10, 1996), Pima County (Resolution and Order No. 1996-120, adopted June 18, 1996), the City of Tucson (Resolution No. 17319, adopted June 24, 1996), and the town of Marana, Arizona (Resolution No. 96-55, adopted June 18, 1996).
Commitment in the July 22, 1988 submittal letter to apply the oxygenated fuels program of the July 18, 1988 submittal to Pima County Pima County July 22, 1988 January 29, 1991, 56 FR 3219
1987 Carbon Monoxide State Implementation Plan Revision for the Tucson Air Planning Area Tucson Air Planning Area January 6, 1988 August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219 Adopted on October 21, 1987. Vacated by the U.S. Court of Appeals for the Ninth Circuit in Delaney v. EPA. Control and committal measures were restored on January 29, 1991, 56 FR 3219.
Improvement Schedules for Transit System and Rideshare Program in Metropolitan Pima County Metropolitan Pima County March 8, 1982 July 7, 1982, 47 FR 29532 Adopted on October 21, 1987.
Metropolitan Pima County Nonattainment Area Plan for TSP Metropolitan Pima County March 27, 1979 July 7, 1982, 47 FR 29532
Metropolitan Pima County Nonattainment Area Plan for CO Metropolitan Pima County March 20, 1979 July 7, 1982, 47 FR 29532
Intergovernmental Agreement (IGA) between Pima County, City of Tucson, City of South Tucson, Town of Oro Valley and Town of Marana, April 18, 1988 Pima County May 26, 1988 January 29, 1991 Related to motor vehicle trip reduction.

Table 2 - EPA-Approved Resolutions Adopted by Jurisdictions in Maricopa and Pinal Counties To Implement Measures in PM-10 and Carbon Monoxide State Implementation Plans

Name of SIP provision Applicable geographic or nonattainment area State submittal date EPA approval date Explanation
Resolution to Implement Measures to Reduce Reentrained Dust Emissions from Targeted Paved Roads in the Revised PM-10 State Implementation Plan for the Salt River Area (including Exhibit A and Arizona Department of Transportation Plan to Reduce Reentrained Dust Emissions from Targeted Paved Roads) Maricopa County October 7, 2005 August 21, 2007, 72 FR 46564 Adopted by the Arizona Department of Transportation on September 17, 2004.
Resolution to Implement Measures in the MAG 1998 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 8 pages) Maricopa County February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the Arizona Department of Transportation on July 17, 1998.
Resolution to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 24 pages plus index page) Maricopa County February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the Arizona Department of Transportation on June 20, 1997.
Resolution No. C-85-05-005-0-00: Resolution to Implement Additional Measures for the Maricopa County, Arizona Serious PM-10 Nonattainment Area (including Exhibit A) Maricopa County October 7, 2005 August 21, 2007, 72 FR 46564 Adopted on January 19, 2005.
Resolution to Adopt the Revised MAG 1999 Serious Area Particulate Plan for PM-10 for the Maricopa County Nonattainment Area (including Exhibit A, 2 pages) Maricopa County February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the Maricopa Association of Governments on February 14, 2000.
Resolution #9701: Resolution to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 23 pages) Maricopa County February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the Regional Public Transportation Authority on June 12, 1997.
Resolution to Update Control Measure 6 in the Revised MAG 1999 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 2 pages) Maricopa County January 8, 2002 July 25, 2002, 67 FR 48718 Adopted by Maricopa County on December 19, 2001.
Resolution to Implement Measures in the MAG 1999 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 10 pages) Maricopa County February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by Maricopa County on December 15, 1999.
Resolution to Implement Measures in the MAG 1998 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 10 pages) Maricopa County February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by Maricopa County on February 17, 1999.
Resolution to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 9 pages) Maricopa County February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by Maricopa County on November 19, 1997.
Resolution to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 16 pages) Maricopa County February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by Maricopa County on June 25, 1997. Transcription error “1A998” in the original.
Resolution To Improve the Administration of Maricopa County's Fugitive Dust Program and to Foster Interagency Cooperation Maricopa County May 7, 1997 August 4, 1997, 62 FR 41856 Adopted by Maricopa County on May 14, 1997.
Resolution No. 04-24: A Resolution of the Mayor and City Council of the City of Apache Junction, Arizona, Implementing Measures to Reduce Reentrained Dust Emissions from Targeted Paved Roads in the Revised PM-10 State Implementation Plan for the Salt River Area (including Exhibit A) City of Apache Junction October 7, 2005 August 21, 2007, 72 FR 46564 Adopted on September 21, 2004.
Resolution No. 2448-04: A Resolution of the Council of the City of Avondale, Arizona, Implementing Measures to Reduce Reentrained Dust Emissions from Targeted Paved Roads in the Revised PM-10 State Implementation Plan for the Salt River Area (including Exhibit A) City of Avondale October 7, 2005 August 21, 2007, 72 FR 46564 Adopted on September 20, 2004.
Resolution No. 1949-99; A Resolution of the Council of the City of Avondale, Maricopa County, Arizona, Implementing Measures in the MAG 1998 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 7 pages) City of Avondale February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Avondale on February 16, 1999.
Resolution No. 1711-97; A Resolution of the City Council of the City of Avondale, Maricopa County, Arizona, To Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 14 pages) City of Avondale February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Avondale on September 15, 1997.
Resolution No. 58-04: A Resolution of the Mayor and Town Council of the Town of Buckeye, Arizona, Implementing Measures to Reduce Reentrained Dust Emission from Targeted Paved Roads in the Revised PM-10 State Implementation Plan for the Salt River Area (including Exhibit A) Town of Buckeye October 7, 2005 August 21, 2007, 72 FR 46564 Adopted on November 16, 2004.
Resolution No. 15-97; A Resolution of the Town Council of the Town of Buckeye, Maricopa County, Arizona, To Implement Measures in the MAG 1997 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 5 pages) Town of Buckeye February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the Town of Buckeye on October 7, 1997.
Town of Carefree Resolution No. 98-24; A Resolution of the Mayor and Common Council of the Town of Carefree, Arizona, To Implement Measures in the MAG 1998 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 4 pages) Town of Carefree February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the Town of Carefree on September 1, 1998.
Town of Carefree Resolution No. 97-16; A Resolution of the Mayor and Common Council of the Town of Carefree, Arizona, To Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 3 pages) Town of Carefree February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the Town of Carefree on September 2, 1997.
Resolution R98-14; A Resolution of the Mayor and Town Council of the Town of Cave Creek, Maricopa County, Arizona, To Implement Measures in the MAG 1998 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 1 page) Town of Cave Creek February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the Town of Cave Creek on December 8, 1998.
Resolution R97-28; A Resolution of the Mayor and Town Council of the Town of Cave Creek, Maricopa County, Arizona, Implementing Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 4 pages) Town of Cave Creek February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the Town of Cave Creek on September 2, 1997.
Resolution No. 3782: Resolution to Implement Measures to Reduce Re-entrained Dust Emissions from Identified Paved Roads in Chandler As Part of the Revised PM-10 State Implementation Plan for Air Quality (including Exhibit A and Exhibit B) City of Chandler October 7, 2005 August 21, 2007, 72 FR 46564 Adopted on October 14, 2004.
Resolution No. 2929; A Resolution of the City Council of the City of Chandler, Arizona, To Implement Measures in the MAG 1998 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 9 pages) City of Chandler February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Chandler on October 8, 1998.
Resolution No. 2672; A Resolution of the City Council of the City of Chandler, Arizona To Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 16 pages) City of Chandler February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Chandler on August 14, 1997.
A Resolution of the City Council of the City of Chandler, Arizona, Stating the City's Intent to Work Cooperatively with Maricopa County to Control the Generation of Fugitive Dust Pollution City of Chandler May 7, 1997 August 4, 1997, 62 FR 41856 Adopted by the City of Chandler on March 27, 1997.
Resolution No. R04-10-54: A Resolution of the Mayor and City Council of the City of El Mirage, Maricopa County, Arizona, Implementing Measures to Reduce Re-entrained Dust Emissions from Targeted Paved Roads in the Revised PM-10 State Implementation Plan for the Salt River Area (including Exhibit A) City of El Mirage October 7, 2005 August 21, 2007, 72 FR 46564 Adopted on October 28, 2004.
Resolution No. R98-08-22; A Resolution of the Mayor and Common Council of the City of El Mirage, Arizona, Amending Resolution No. R98-02-04 To Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 5 pages) City of El Mirage February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of El Mirage on August 27, 1998.
Resolution No. R98-02-04; A Resolution To Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 5 pages) City of El Mirage February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of El Mirage on February 12, 1998.
Resolution No. R97-08-20; Resolution To Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 8 pages) City of El Mirage February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of El Mirage on August 28, 1997.
Resolution No. 2004-63: A Resolution of the Mayor and Council of the Town of Fountain Hills, Arizona, Implementing Measures to Reduce Reentrained Dust Emissions from Targeted Paved Roads in the Revised PM-10 State Implementation Plan for the Salt River Area (including Exhibit A and Protocol to Reduce Reentrained Dust Emissions from Targeted Paved Roads) Town of Fountain Hills October 7, 2005 August 21, 2007, 72 FR 46564 Adopted on November 18, 2004.
Resolution No. 1998-49; Resolution To Implement Measures in the MAG 1998 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 7 pages), adopted on October 1, 1998 Town of Fountain Hills February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the Town of Fountain Hills on October 1, 1998. Incorporated materials are pages 4 to 10 of the 11-page resolution package; pages 1 and 2 are cover sheets with no substantive content and page 11 is a summary of measures previously adopted by the Town of Fountain Hills.
Resolution No. 1997-49; A Resolution of the Common Council of the Town of Fountain Hills, Arizona, Adopting the MAG 1997 Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area and Committing to Certain Implementation Programs (including Exhibit B, 5 pages and cover) Town of Fountain Hills February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the Town of Fountain Hills on October 2, 1997.
Resolution No. 2575: A Resolution of the Common Council of the Town of Gilbert, Arizona to Implement Measures to Reduce Reentrained Dust Emissions from Targeted Paved Roads in the Revised PM-10 State Implementation Plan for the Salt River Area (including Exhibit A and Town of Gilbert Protocol for Reducing PM-10 Emissions from “High Dust” Paved Roads) Town of Gilbert October 7, 2005 August 21, 2007, 72 FR 46564 Adopted on March 29, 2005.
Resolution No. 1939: A Resolution of the Common Council of the Town of Gilbert, Arizona, Expressing its Commitment to Implement Measures in the Maricopa Association of Governments (MAG) 1998 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Attachment A, 5 pages) Town of Gilbert February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the Town of Gilbert on July 21, 1998. Attachment A is referred to as Exhibit A in the text of the Resolution.
Resolution No. 1864; A Resolution of the Common Council of the Town of Gilbert, Arizona, Implementing Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Attachment A, 5 pages) Town of Gilbert February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the Town of Gilbert on November 25, 1997. Attachment A is referred to as Exhibit A in the text of the Resolution.
Resolution No. 1817; A Resolution of the Common Council of the Town of Gilbert, Maricopa County, Arizona, Authorizing the Implementation of the MAG 1997 Serious Area Particulate Plan for PM-10 and the MAG Serious Area Carbon Monoxide Plan for the Maricopa County Area (including 15 pages of attached material) Town of Gilbert February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the Town of Gilbert on June 10, 1997.
A Resolution of the Mayor and the Common Council of the Town of Gilbert, Maricopa County, Arizona, Providing for the Town's Intent to Work Cooperatively with Maricopa County, Arizona, to Control the Generation of Fugitive Dust Pollution Town of Gilbert May 7, 1997 August 4, 1997, 62 FR 41856 Adopted by the Town of Gilbert on April 15, 1997.
Resolution No. 3796 New Series: A Resolution of the Council of the City of Glendale, Maricopa County, Arizona, Implementing Measures to Reduce Reentrained Dust Emissions from Targeted Paved Roads in the Revised PM-10 State Implementation Plan for the Salt River Area (including Exhibit A and Glendale Targeted Street Sweeping Protocol to Reduce Dust Emissions) City of Glendale October 7, 2005 August 21, 2007, 72 FR 46564 Adopted on September 14, 2004.
Resolution No. 3225 New Series; A Resolution of the Council of the City of Glendale, Maricopa County, Arizona, Implementing Measures in the MAG 1998 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 9 pages) City of Glendale February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Glendale on July 28, 1998.
Resolution No. 3161 New Series; A Resolution of the Council of the City of Glendale, Maricopa County, Arizona, Implementing Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 6 pages) City of Glendale February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Glendale on October 28, 1997.
Resolution No. 3123 New Series; A Resolution of the Council of the City of Glendale, Maricopa County, Arizona, Implementing Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 20 pages) City of Glendale February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Glendale on June 10, 1997.
A Resolution of the Council of the City of Chandler, Maricopa County, Arizona, Stating Its Intent to Work Cooperatively with Maricopa County to Control the Generation of Fugitive Dust Pollution City of Glendale May 7, 1997 August 4, 1997, 62 FR 41856 Adopted by the City of Glendale on March 25, 1997.
Resolution No. 04-941: A Resolution of the Mayor and Council of the City of Goodyear, Maricopa County, Arizona, to Authorize the City Manager to Implement Measures to Reduce Reentrained Dust Emissions from Targeted Paved Roads in the Revised PM-10 State Implementation Plan for the Salt River Area (including Exhibit A and Protocol for Reducing Reentrained Dust Emissions from Targeted Paved Roads) City of Goodyear October 7, 2005 August 21, 2007, 72 FR 46564 Adopted on October 25, 2004.
Resolution No. 98-645; A Resolution of the Council of the City of Goodyear, Maricopa County, Arizona, Implementing Measures in the MAG 1998 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Attachment III, 7 pages) City of Goodyear February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Goodyear on July 27, 1998.
Resolution No. 97-604 Carbon Monoxide Plan; A Resolution of the Council of the City of Goodyear, Maricopa County, Arizona, Implementing Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 21 pages) City of Goodyear February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Goodyear on September 9, 1997. Adoption year not given on the resolution but is understood to be 1997 based on resolution number.
Resolution No. 8344: A Resolution of the City Council of the City of Mesa, Maricopa County, Arizona, Stating the City's Intent to Implement Measures to Reduce Particulate Pollution (including Exhibit A) City of Mesa October 7, 2005 August 21, 2007, 72 FR 46564 Adopted on October 4, 2004.
Resolution No. 7360; A Resolution of the City Council of the City of Mesa, Maricopa County, Arizona, to Implement Measures in the MAG Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 8 pages) City of Mesa February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Mesa on May 3, 1999.
Resolution No. 7123; A Resolution of the City Council of the City of Mesa, Maricopa County, Arizona, to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 10 pages) City of Mesa February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Mesa on December 1, 1997.
Resolution No. 7061; A Resolution of the City Council of the City of Mesa, Maricopa County, Arizona, to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 13 pages plus index page) City of Mesa February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Mesa on June 23, 1997.
A Resolution of the Mesa City Council Stating the City's Intent to Work Cooperatively with Maricopa County to Control the Generation of Particulate Air Pollution and Directing City Staff to Develop a Particulate Pollution Control Ordinance Supported by Adequate Staffing Levels to Address Air Quality City of Mesa May 7, 1997 August 4, 1997, 62 FR 41856 Adopted by the City of Mesa on April 23, 1997.
Resolution Number 1084: Resolution to Implement Measures to Reduce Reentrained Dust Emissions from Targeted Paved Roads in the Revised PM-10 State Implementation Plan for the Salt River Area (including Exhibit A) Town of Paradise Valley October 7, 2005 August 21, 2007, 72 FR 46564 Adopted on September 23, 2004.
Resolution Number 945; A Resolution of the Mayor and Town Council of the Town of Paradise Valley, Arizona, to Implement Measures in the MAG 1998 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 5 pages) Town of Paradise Valley February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the Town of Paradise Valley on July 23, 1998.
Resolution Number 913; A Resolution of the Town of Paradise Valley, to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 9 pages) Town of Paradise Valley February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the Town of Paradise Valley on October 9, 1997.
Resolution No. 04-235: A Resolution of the Mayor and City Council of the City of Peoria, Maricopa County, Arizona, Implementing Measures to Reduce Reentrained Dust Emissions from Targeted Paved Roads in the Revised PM-10 State Implementation Plan for the Salt River Area (including Exhibit A and City of Peoria Targeted Paved Roadways Dust Control Protocol, September 24, 2004) City of Peoria October 7, 2005 August 21, 2007, 72 FR 46564 Adopted on October 5, 2004.
Resolution No. 98-107; A Resolution of the Mayor and Council of the City of Peoria, Arizona, to Approve and Authorize the Acceptance to Implement Measures in the MAG 1998 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 7 pages) City of Peoria February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Peoria on July 21, 1998.
Resolution No. 97-113; A Resolution of the Mayor and Council of the City of Peoria, Arizona, to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 for the Maricopa County Area and Directing the Recording of This Resolution with the Maricopa County Recorder and Declaring an Emergency (including Exhibit A, 8 pages plus index page) City of Peoria February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Peoria on October 21, 1997.
Resolution No. 97-37; A Resolution of the Mayor and Council of the City of Peoria, Arizona, to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibits A, 5 pages, and B, 19 pages) City of Peoria February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Peoria on June 17, 1997.
Resolution No. 20114: A Resolution Stating the City's Intent to Implement Measures to Reduce Air Pollution (including Exhibit A, City of Phoenix 2004 Protocol and Implementation Plan for Paved Streets with Potential for Dust Emissions, and Attachment A) City of Phoenix October 7, 2005 August 21, 2007, 72 FR 46564 Adopted on June 16, 2004.
Resolution No. 19141; A Resolution Stating the City's Intent to Implement Measures to Reduce Particulate Air Pollution (including Exhibit A, 10 pages) City of Phoenix February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Phoenix on September 9, 1998.
Resolution No. 19006; A Resolution Stating the City's Intent to Implement Measures to Reduce Air Pollution (including Exhibit A, 13 pages) City of Phoenix February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Phoenix on November 19, 1997.
Resolution No. 18949; A Resolution Stating the City's Intent to Implement Measures to Reduce Air Pollution (including Exhibit A, 19 pages) City of Phoenix February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Phoenix on July 2, 1997.
Resolution 1889A Resolution of the Phoenix City Council Stating the City's Intent to Work Cooperatively with Maricopa County to Control the Generation of Fugitive Dust Pollution City of Phoenix May 7, 1997 August 4, 1997, 62 FR 41856 Adopted by the City of Phoenix on April 9, 1997.
Resolution 175-98; A Resolution of the Town Council of the Town of Queen Creek, Maricopa County, Arizona to Implement Measures in the MAG 1998 Serious Area Particulate Plan for the Maricopa County Area (including Exhibit A, 9 pages) Town of Queen Creek February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the Town of Queen Creek on September 16, 1998.
Resolution 145-97; A Resolution of the Town Council of the Town of Queen Creek, Maricopa County, Arizona to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 1 page) Town of Queen Creek February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the Town of Queen Creek on November 5, 1997.
Resolution 129-97; A Resolution of the Town Council of the Town of Queen Creek, Maricopa County, Arizona to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 3 pages) Town of Queen Creek February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the Town of Queen Creek on June 4, 1997.
Resolution No. 6588: A Resolution of the Council of the City of Scottsdale, Maricopa County Arizona, Authorizing Implementation of Measures to Reduce Reentrained Dust Emissions from Targeted Paved Roads in the Revised PM-10 State Implementation Plan for the Salt River Area (including Exhibit A and Attachment #1 - Protocol to Reduce Reentrained Dust Emissions from Targeted Paved Roads) City of Scottsdale October 7, 2005 August 21, 2007, 72 FR 46564 Adopted on December 6, 2004.
Resolution No. 5100; A Resolution of the City of Scottsdale, Maricopa County, Arizona, To Strengthen Particulate Dust Control and Air Pollution Measures in the Maricopa County Area (including Exhibit A, 10 pages) City of Scottsdale February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Scottsdale on December 1, 1998.
Resolution No. 4942; Resolution of the Scottsdale City Council To Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 13 pages) City of Scottsdale February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Scottsdale on December 1, 1997.
Resolution No. 4864; A Resolution of the City of Scottsdale, Maricopa County, Arizona, To Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area: Stating the Council's Intent to Implement Certain Control Measures Contained in that Plan (including Exhibit A, 21 pages) City of Scottsdale February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Scottsdale on August 4, 1997.
A Resolution of the Scottsdale City Council Stating the City's Intent to Work Cooperatively with Maricopa County to Control the Generation of Fugitive Dust Pollution City of Scottsdale May 7, 1997 August 4, 1997, 62 FR 41856 Adopted by the City of Scottsdale on March 31, 1997.
Resolution No. 04-163: A Resolution of the Mayor and Council of the City of Surprise, Arizona, to Implement Measures to Reduce Reentrained Dust Emissions from Targeted Paved Roads in the Revised PM-10 State Implementation Plan for the Salt River Area (including Exhibit A and Protocol) City of Surprise October 7, 2005 August 21, 2007, 72 FR 46564 Adopted on September 23, 2004.
Resolution No. 98-51; A Resolution to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 6 pages) City of Surprise February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Surprise on September 10, 1998.
Resolution No. 97-67; A Resolution to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 3 pages) City of Surprise February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Surprise on October 23, 1997.
Resolution No. 97-29; A Resolution to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 4 pages) City of Surprise February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Surprise on June 12, 1997.
Resolution No. 2004.84: A Resolution of the Mayor and City Council of the City of Tempe, Arizona, to Implement Measures to Reduce Reentrained Dust Emissions from Targeted Paved Roads in the Revised PM-10 State Implementation Plan for the Salt River Area (including Exhibit A and Protocol for Reducing Reentrained Dust Emissions from Targeted Paved Roads, September 30, 2004) City of Tempe October 7, 2005 August 21, 2007, 72 FR 46564 Adopted on September 30, 2004.
Resolution No. 98.42, Resolution of the Council of the City of Tempe Implementing Measures in the MAG 1998 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 8 pages) City of Tempe February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Tempe on September 10, 1998.
Resolution No. 97.71, Resolution of the Council of the City of Tempe Stating Its Intent to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 6 pages) City of Tempe February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Tempe on November 13, 1997.
Resolution No. 97.39; Resolution to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 18 pages) City of Tempe February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Tempe on June 12, 1997.
A Resolution of the Council of the City of Tempe, Arizona, Stating Its Intent to Work Cooperatively with Maricopa County to Control the Generation of Fugitive Dust Pollution City of Tempe May 7, 1997 August 4, 1997, 62 FR 41856 Adopted by the City of Tempe on March 27, 1997.
Resolution No. 947: A Resolution of the Mayor and City Council of the City of Tolleson, Maricopa County, Arizona, Implementing Measures to Reduce Reentrained Dust Emissions from Targeted Paved Roads in the Revised PM-10 State Implementation Plan for the Salt River Area (including Exhibit A), adopted on September 28, 2004 City of Tolleson October 7, 2005 August 21, 2007, 72 FR 46564 Adopted on September 28, 2004.
Resolution No. 808, A Resolution of the Mayor and City Council of the City of Tolleson, Maricopa County, Arizona, Implementing Measures in the Maricopa Association of Governments (MAG) 1998 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A) City of Tolleson February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Tolleson on July 28, 1998.
Resolution No. 788, A Resolution of the Mayor and City Council of the City of Tolleson, Maricopa County, Arizona, Implementing Measures in the Maricopa Association of Governments (MAG) 1997 Serious Area Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 12 pages) City of Tolleson February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Tolleson on June 10, 1997.
Resolution No. 1308, Resolution To Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 4 pages) Town of Wickenburg February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the Town of Wickenburg on August 18, 1997.
Resolution No. 05-01: Resolution to Implement Measures to Reduce Reentrained Dust Emissions from Targeted Paved Roads in the Revised PM-10 State Implementation Plan for the Salt River Area (including Exhibit A) Town of Youngtown October 7, 2005 August 21, 2007, 72 FR 46564 Adopted on January 20, 2005.
Resolution No. 98-15: Resolution To Implement Measures in the MAG 1998 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 8 pages) Town of Youngtown February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the Town of Youngtown on August 20, 1998.
Resolution No 98-05: Resolution Stating Intent to Work Cooperatively with Maricopa County to Control the Generation of Fugitive Dust Pollution (including Exhibit A, 2 pages) Town of Youngtown February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the Town of Youngtown on February 19, 1998.
Resolution No. 97-15, Resolution To Implement Measures in the MAG 1997 Serious Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 4 pages) Town of Youngtown February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the Town of Youngtown on September 18, 1997.

Table 3 - EPA-Approved Arizona Statutes - Non-Regulatory

State citation Title/subject State submittal date EPA approval date Explanation
ARIZONA REVISED STATUTES
Title 15 (Education)
Chapter 12 (Community Colleges)
Article 3 (Community College District Boards)
15-1444 Powers and duties March 23, 1988 August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219 Subsection C only. Senate Bill 1360, section 6.†
Chapter 13 (Universities and Related Institutions)
Article 2 (Arizona Board of Regents)
15-1627 Control of vehicles and nonpedestrian devices on property of institutions under jurisdiction of board; sanctions; compliance with emissions inspection; definition July 18, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 House Bill 2206, section 2.†
Title 28 (Transportation)
Chapter 2 (Administration)
Article 6 (Unblended Gasoline Shortages)1
28-2701 Definitions July 18, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 House Bill 2206, section 6.† Delayed effective date per section 29 of HB 2206.
28-2702 Department Survey of Availability of Unblended Gasoline July 18, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 House Bill 2206, section 6.† Delayed effective date per section 29 of HB 2206.
28-2703 Determination of Shortage: Declaration July 18, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 House Bill 2206, section 6.† Delayed effective date per section 29 of HB 2206.
28-2704 State Set-aside Volume July 18, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 House Bill 2206, section 6.† Delayed effective date per section 29 of HB 2206.
28-2705 Assignment of Set-aside July 18, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 House Bill 2206, section 6.† Delayed effective date per section 29 of HB 2206.
28-2706 Price July 18, 1988 January 29, 1991, 56 FR 3219 House Bill 2206, section 6. Delayed effective date per section 29 of HB 2206.
28-2707 Application July 18, 1988 January 29, 1991, 56 FR 3219 House Bill 2206, section 6. Delayed effective date per section 29 of HB 2206.
28-2708 Appeals July 18, 1988 January 29, 1991, 56 FR 3219 House Bill 2206, section 6. Delayed effective date per section 29 of HB 2206.
Chapter 7 (Certification of Title and Registration)
Article 5 (Registration Requirements Generally)
28-2153 Registration requirement; exceptions; assessment; violation; classification August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
Title 35 (Public Finances)
Chapter 2 (Handling of Public Funds)
Article 2 (State Management of Public Monies)
35-313 Investment of trust and treasury monies; loan of securities August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
Title 36 (Public Health and Safety)
Chapter 6
Article 8 (Air Pollution)
36-772 Department of Health Services; Studies July 13, 1981 June 18, 1982, 47 FR 26382
36-775 Powers and Duties July 13, 1981 June 18, 1982, 47 FR 26382
36-779.01 Permits; Exceptions; Applications; Fees July 13, 1981 June 18, 1982, 47 FR 26382
36-779.02 Grant or Denial of Applications July 13, 1981 June 18, 1982, 47 FR 26382
36-779.04 Permit Nontransferable July 13, 1981 June 18, 1982, 47 FR 26382
36-779.05 Expiration of Permit July 13, 1981 June 18, 1982, 47 FR 26382
36-779.06 Posting of Permit July 13, 1981 June 18, 1982, 47 FR 26382
36-779.07 Notice by Building Permit Agencies July 13, 1981 June 18, 1982, 47 FR 26382
36-780 Classification and Reporting: Production of Records; Confidentiality of Records; Violation; Penalty July 13, 1981 June 18, 1982, 47 FR 26382
36-789 Unlawful Open Burning; Exceptions; Violation; Penalty July 13, 1981 June 18, 1982, 47 FR 26382
36-789.02 Defenses July 13, 1981 June 18, 1982, 47 FR 26382
36-790 Limitations July 13, 1981 June 18, 1982, 47 FR 26382
36-791 Preservation of Rights July 13, 1981 June 18, 1982, 47 FR 26382
Chapter 14 (Air Pollution)
Article 1 (State Air Pollution Control)
36-1704 Hearing Board July 13, 1981 June 18, 1982, 47 FR 26382
36-1707.02 Grant or Denial of Application July 13, 1981 June 18, 1982, 47 FR 26382
36-1707.03 Appeals to Hearing Board July 13, 1981 June 18, 1982, 47 FR 26382
36-1707.04 Permit Nontransferable; Exception July 13, 1981 June 18, 1982, 47 FR 26382
36-1707.05 Posting of Permit July 13, 1981 June 18, 1982, 47 FR 26382
36-1707.06 Notice by Building Permit Agencies July 13, 1981 June 18, 1982, 47 FR 26382
36-1708 Classification and Reporting; Production of Records: Confidentiality of Records; Violation; Penalty July 13, 1981 June 18, 1982, 47 FR 26382
36-1717 Motor Vehicle and Combustion Engine Emissions; Standards August 5, 1981 June 18, 1982, 47 FR 26382
36-1718 Limitations August 5, 1981 June 18, 1982, 47 FR 26382
36-1718.01 Preservation of Rights August 5, 1981 June 18, 1982, 47 FR 26382
36-1720 Violation; Classification; Agreement Provisions August 5, 1981 June 18, 1982, 47 FR 26382
36-1720.01 Defenses July 13, 1981 June 18, 1982, 47 FR 26382
Title 38 (Public Officers and Employees)
Chapter 1 (General Provisions)
Article 1 (Definitions)
38-101 Definitions August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
Article 8 (Conflict of Interest of Officers and Employees)
38-501 Application of article August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
38-502 Definitions August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
38-503 Conflict of interest; exemptions; employment prohibition August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
38-504 Prohibited acts August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
38-505 Additional income prohibited for services August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
38-506 Remedies August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
38-507 Opinions of the attorney general, county attorneys, city or town attorneys and house and senate ethics committee August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
38-508 Authority of public officers and employees to act August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
38-509 Filing of disclosures August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
38-510 Penalties August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
38-511 Cancellation of political subdivision and state contracts; definition August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
Title 41 (State Government)
Chapter 1 (Executive Officers)
Article 1 (The Governor)
41-101.03 State Employee Ride Sharing Program; Designated State Agency; Fund July 18, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 House Bill 2206, section 7.
Chapter 4 (Department of Administration and Personnel Board)
Article 7 (Management of State Properties)
41-796.01 Adjusted work hours September 1, 1999 June 8, 2000, 65 FR 36353 House Bill 2189, section 3.
Chapter 15 (Department of Weights and Measures)
Article 2 (State Administration of Weights and Measures)
41-2065 Powers and Duties June 11, 1991 March 9, 1992, 57 FR 8268 House Bill 2181, section 1.
41-2066 Enforcement powers of the director and inspectors July 18, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 House Bill 2206, section 10.>†
41-2066(A)(2) Enforcement powers of the director and inspectors January 22, 2004 March 4, 2004, 69 FR 10161 Included in submittal entitled “Supplement to Cleaner Burning Gasoline Program State Implementation Plan Revision.”
Title 49 (The Environment)
Chapter 1 (General Provisions)
Article 1 (Department of Environmental Quality)
49-103 Department employees; legal counsel August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-104, subsections (A)(2), (A)(4), (B)(3), and (B)(5) only Powers and duties of the department and director August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-104 subsections (A)(3) and (B)(1) only Powers and duties of the department and director December 3, 2015 August 21, 2018, 83 FR 42214 Arizona Revised Statutes (Thomson Reuters, 2015-16 Cumulative Pocket Part). Adopted by the Arizona Department of Environmental Quality on December 3, 2015.
49-106 Statewide application of rules August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
Chapter 3 (Air Quality)
Article 1 (General Provisions)
49-402 State and county control October 29, 2012, and supplemented on September 6, 2013 September 23, 2014, 79 FR 56655 West's Arizona Revised Statutes, 2012-2013 Compact Edition.
49-403 Air Quality Compliance Advisory Committee July 18, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 House Bill 2206, section 15.†
49-404 State implementation plan September 1, 1999 June 8, 2000, 65 FR 36353 House Bill 2189, section 42.
49-404 Department of transportation pilot project on oxygenated fuels, compressed natural gas and liquid propane gas; reports July 18, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 House Bill 2206, section 15.†
49-405 Attainment area designations August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-405 Oxygenated Fuel Fleet Studies Reporting Requirements July 18, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 House Bill 2206, section 15.>†
49-406 Nonattainment area plan August 11, 1998 June 8, 2000, 65 FR 36353 Senate Bill 1427, section 15.
49-406 Clean burning reporting requirements; definitions July 18, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 House Bill 2206, section 15.†
Article 2 (State Air Pollution Control)
49-421 Definitions August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-422 Powers and duties August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-424 Duties of Department April 18, 2014 May 1, 2017, 82 FR 20267 Submitted on December 21, 2015.
49-425 Rules; hearing August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-426, excluding paragraphs D, E.1, F, I, J, and M Permits; duties of director; exceptions; applications; objections; fees July 28, 2011, and supplemented on May 16, 2014 September 23, 2014, 79 FR 56655 West's Arizona Revised Statutes, 2012-2013 Compact Edition.
49-433 Special inspection warrant August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-435 Hearings on orders of abatement August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-441 Suspension and revocation of conditional order August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-455, subsections (A) and (B)(2) only Permit administration fund August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-460 Violations; production of records August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-461 Violations; order of abatement August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-462 Violations; injunctive relief August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-463 Violations; civil penalties August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-465 Air pollution emergency August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
Article 3 (County Air Pollution Control)
49-471 Definitions August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-473 Board of supervisors August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-474 County control boards August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-476.01 Monitoring August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-478 Hearing board August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-479 Rules; hearing August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-480.02 Appeals of permit actions August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-482 Appeals to hearing board August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-488 Special inspection warrant August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-490 Hearings on orders of abatement August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-495 Suspension and revocation of conditional order August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-502 Violation; classification August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-510 Violations; production of records August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-511 Violations; order of abatement August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-512 Violations; injunctive relief August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-513 Violations; civil penalties August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.

[81 FR 85040, Nov. 23, 2016, as amended at 82 FR 2246, Jan. 9, 2017; 82 FR 15152, Mar. 27, 2017; 82 FR 20268, May 1, 2017; 82 FR 46914, Oct. 10, 2017; 82 FR 59522, Dec. 15, 2017; 83 FR 7615, Feb. 22, 2018; 83 FR 19635, May 4, 2018; 83 FR 26597, June 8, 2018; 83 FR 42218, Aug. 21, 2018; 83 FR 56736, 56738, Nov. 14, 2018; 84 FR 8819, Mar. 12, 2019; 84 FR 13548, Apr. 5, 2019; 84 FR 18392, May 1, 2019; 84 FR 39198, Aug. 9, 2019; 84 FR 44703, Aug. 27, 2019; 84 FR 64427, Nov. 22, 2019; 85 FR 10988, Feb. 26, 2020; 85 FR 33577, June 2, 2020; 85 FR 45538, July 29, 2020; 85 FR 42727, July 15, 2020; 85 FR 43694, July 20, 2020; 85 FR 47034, Aug. 4, 2020; 85 FR 70486, Nov. 5, 2020; 85 FR 71553, Nov. 10, 2020; 86 FR 975, Jan. 7, 2021; 86 FR 31938, June 16, 2021]

§ 52.121 Classification of regions.

The Arizona plan is evaluated on the basis of the following classifications:

AQCR (constituent counties) Classifications
PM SOX NO2 CO O3
Maricopa Intrastate (Maricopa) I III III I I
Pima Intrastate (Pima) I III III III I
Northern Arizona Intrastate (Apache, Coconino, Navajo, Yavapai) I III III III III
Mohave-Yuma Intrastate (Mohave, Yuma) I III III III III
Central Arizona Intrastate (Gila, Pinal) I IA III III III
Southeast Arizona Intrastate (Cochise, Graham, Greenlee, Santa Cruz) I IA III III III

[83 FR 42219, Aug. 21, 2018]

§ 52.122 Negative declarations.

(a) The following air pollution control districts submitted negative declarations for volatile organic compound source categories to satisfy the requirements of section 182 of the Clean Air Act, as amended. The following negative declarations are approved as additional information to the State Implementation Plan.

(1) Maricopa County Environmental Services Department.

(i) Refinery Sources (Refinery Process Turnarounds), Automobile and Light Duty Trucks, Magnet Wire, Flatwood Paneling, Pharmaceuticals and Cosmetic Manufacturing Operations, Rubber Tire Manufacturing, Polymer Manufacturing, Industrial Wastewater, Ship Building and Repair, Synthetic Organic Chemical Manufacturing Industry (SOCMI) Batch Processing, SOCMI Reactors, and SOCMI Distillation were adopted on April 26, 2000 and submitted on December 14, 2000.

(ii) Fiberglass Boat Manufacturing was adopted on March 24, 2004 and submitted on April 21, 2004.

(2) Pinal County Air Quality Control District.

(i) The following negative declarations for the 2008 ozone NAAQS were adopted on November 30, 2016 and submitted on February 3, 2017.

EPA document No. Title
EPA-450/2-77-008 Surface Coating of Cans.
EPA-450/2-77-008 Surface Coating of Coils.
EPA-450/2-77-008 Surface Coating of Paper.
EPA-450/2-77-008 Surface Coating of Fabric.
EPA-450/2-77-008 Surface Coating of Automobiles and Light-Duty Trucks.
EPA-450/2-77-022 Solvent Metal Cleaning.
EPA-450/2-77-025 Refinery Vacuum Producing Systems, Wastewater Separators, and Process Unit Turnarounds.
EPA-450/2-77-026 Tank Truck Gasoline Loading Terminals.
EPA-450/2-77-032 Surface Coating of Metal Furniture.
EPA-450/2-77-033 Surface Coating of Insulation of Magnet Wire.
EPA-450/2-77-034 Surface Coating of Large Appliances.
EPA-450/2-77-035 Bulk Gasoline Plants.
EPA-450/2-77-036 Storage of Petroleum Liquids in Fixed-Roof Tanks.
EPA-450/2-78-029 Manufacture of Synthesized Pharmaceutical Products.
EPA-450/2-78-030 Manufacture of Pneumatic Rubber Tires.
EPA-450/2-78-032 Factory Surface Coating of Flat Wood Paneling.
EPA-450/2-78-033 Graphic Arts - Rotogravure and Flexography.
EPA-450/2-78-036 Leaks from Petroleum Refinery Equipment.
EPA-450/2-78-047 Petroleum Liquid Storage in External Floating Roof Tanks.
EPA-450/2-78-051 Leaks from Gasoline Tank Trucks and Vapor Collection Systems.
EPA-450/3-82-009 Large Petroleum Dry Cleaners.
EPA-450/3-83-006 Leaks from Synthetic Organic Chemical Polymer and Resin Manufacturing Equipment.
EPA-450/3-83-007 Leaks from Natural Gas/Gasoline Processing Plants.
EPA-450/3-83-008 Manufacture of High-Density Polyethylene, Polypropylene, and Polystyrene Resins.
EPA-450/3-84-015 Air Oxidation Processes in Synthetic Organic Chemical Manufacturing Industry.
EPA-450/4-91-031 Reactor Processes and Distillation Operations in Synthetic Organic Chemical Manufacturing Industry.
EPA-453/R-96-007 Wood Furniture Manufacturing Operations.
EPA-453/R-94-032
61 FR 44050; 8/27/96
ACT Surface Coating at Shipbuilding and Ship Repair Facilities
Shipbuilding and Ship Repair Operations (Surface Coating).
EPA-453/R-97-004
59 FR 29216; 6/06/94
Aerospace MACT and Aerospace (CTG & MACT).
EPA-453/R-06-001 Industrial Cleaning Solvents.
EPA-453/R-06-002 Offset Lithographic Printing and Letterpress Printing.
EPA-453/R-06-003 Flexible Package Printing.
EPA-453/R-06-004 Flat Wood Paneling Coatings.
EPA 453/R-07-003 Paper, Film, and Foil Coatings.
EPA 453/R-07-004 Large Appliance Coatings.
EPA 453/R-07-005 Metal Furniture Coatings.
EPA 453/R-08-004 Fiberglass Boat Manufacturing Materials.
EPA 453/R-08-005 Miscellaneous Industrial Adhesives.
EPA 453/R-08-006 Automobile and Light-Duty Truck Assembly Coatings.

(ii) [Reserved]

(3) Maricopa County Air Quality Department.

(i) The following negative declarations for the 2008 ozone NAAQS were adopted on May 24, 2017 and submitted on June 22, 2017.

EPA document No. Title
EPA-450/2-77-008 Surface Coating of Coils.
EPA-450/2-77-008 Surface Coating of Paper.
EPA-450/2-77-008 Surface Coating of Automobiles and Light-Duty Trucks.
EPA-450/2-77-025 Refinery Vacuum Producing Systems, Wastewater Separators, and Process Unit Turnarounds.
EPA-450/2-77-032 Surface Coating of Metal Furniture.
EPA-450/2-77-033 Surface Coating of Insulation of Magnet Wire.
EPA-450/2-77-034 Surface Coating of Large Appliances.
EPA-450/2-77-037 Cutback Asphalt.
EPA-450/2-78-029 Manufacture of Synthesized Pharmaceutical Products.
EPA-450/2-78-030 Manufacture of Pneumatic Rubber Tires.
EPA-450/2-78-032 Factory Surface Coating of Flat Wood Paneling.
EPA-450/2-78-036 Leaks from Petroleum Refinery Equipment.
EPA-450/3-82-009 Large Petroleum Dry Cleaners.
EPA-450/3-83-006 Leaks from Synthetic Organic Chemical Polymer and Resin Manufacturing Equipment.
EPA-450/3-83-007 Leaks from Natural Gas/Gasoline Processing Plants.
EPA-450/3-83-008 Manufacture of High-Density Polyethylene, Polypropylene, and Polystyrene Resins.
EPA-450/3-84-015 Air Oxidation Processes in Synthetic Organic Chemical Manufacturing Industry.
EPA-450/4-91-031 Reactor Processes and Distillation Operations in Synthetic Organic Chemical Manufacturing Industry.
EPA-453/R-94-032
61 FR 44050; 8/27/96
ACT Surface Coating at Shipbuilding and Ship Repair Facilities.
Shipbuilding and Ship Repair Operations (Surface Coating).
EPA-453/R-06-003 Flexible Package Printing.
EPA-453/R-06-004 Flat Wood Paneling Coatings.
EPA 453/R-07-003 Paper, Film, and Foil Coatings.
EPA 453/R-07-004 Large Appliance Coatings.
EPA 453/R-07-005 Metal Furniture Coatings.
EPA 453/R-08-004 Fiberglass Boat Manufacturing Materials.
EPA 453/R-08-006 Automobile and Light-Duty Truck Assembly Coatings.
EPA 453/B16-001 Oil and Natural Gas Industry.

(ii) [Reserved]

(b) [Reserved]

[67 FR 54743, Aug. 26, 2002, as amended at 70 FR 7041, Feb. 10, 2005; 84 FR 39200, Aug. 9, 2019; 86 FR 976, Jan. 7, 2021]

§ 52.123 Approval status.

(a) With the exceptions set forth in this subpart, the Administrator approved Arizona's plan for the attainment of the national standards.

(b) With the exception set forth in §§ 52.130 and 52.135, the Administrator approves the inspection and maintenance (I/M) program for motor vehicles; the carpool matching program; certain transit improvements; and certain traffic flow improvement and site-specific traffic control measures.

(c) With the exceptions set forth in this subpart, the Administrator approves the plan with respect to Part D, Title I of the Clean Air Act, as amended in 1977, for the nonattainment areas listed in this paragraph.

(1) For TSP, the portion of the Tucson TSP Air Planning Area falling both within the area described by connecting the geographic points in the order listed below in this paragraph and within the townships and sections described below in this paragraph:

Latitude 32°38.5′ N, Longitude 111°24.0′ W

Latitude 32°26.5′ N, Longitude 110°47.5′ W

Latitude 32°12.5′ N, Longitude 110°32.5′ W

Latitude 31°49.5′ N, Longitude 110°25.5′ W

Latitude 31°42.0′ N, Longitude 110°50.5′ W

Latitude 31°52.5′ N, Longitude 111°12.5′ W

Latitude 31°24.5′ N, Longitude 111°29.0′ W

(and return to initial point)

T9S, R9-11E

T10S, R9-13E

T13S, R13E: sections 5, 8-10, 13-17, 20-28, 33-36, 6 (NE and SE quarters only) and 7 (NE and SE quarters only)

T13S, R14E: sections 19-21, 26-35

T14S, R13E: sections 1-3, 10-14, 23-25

T14S, R14E: sections 3-9, 17-19, 30

T17S, R19E

T18S, R19E

T20S, R14-15E

(d) With the exceptions set forth in this subpart, the Administrator approves the plan with respect to Part D, Title I of the Clean Air Act, as amended in 1977, for the nonattainment areas listed in this paragraph. In addition, continued satisfaction of the requirements of Part D for the ozone portion of the State Implementation Plan (SIP) depends on the adoption and submittal by January 1, 1981, of reasonably available control technology (RACT) requirements for sources covered by Control Technique Guidelines (CTG's) published between January 1978 and January 1979.

(1) Maricopa County Urban Planning Area for O3.

(e) The Administrator finds that the plan does not satisfy all the requirements of Part D, Title I, of the Clean Air Act as amended in 1977 for the nonattainment and area pollutants listed in this paragraph.

(1) Maricopa County Urban Planning Area for CO and TSP.

(2) [Reserved]

(3) The following portion of the Tucson TSP Air Planning Area: The area described by connecting the following geographic points in the order listed below:

Latitude 32°38.5′ N, Longitude 111°24.0′ W

Latitude 32°26.5′ N, Longitude 110°47.5′ W

Latitude 32°12.5′ N, Longitude 110°32.5′ W

Latitude 31°49.5′ N, Longitude 110°25.5′ W

Latitude 31°42.0′ N, Longitude 110°50.5′ W

Latitude 31°52.5′ N, Longitude 111°12.5′ W

Latitude 31°24.5′ N, Longitude 111°29.0′ W

(and return to initial point)

Excluding the area within the following townships:

T9S, R9-11E

T10S, R9-13E

T13S, R13E: sections 5, 8-10, 13-17, 20-28, 33-36, 6 (NE and SE quarters only) and 7 (NE and SE quarters only)

T13S, R14E: sections 19-21, 26-35

T14S, R13E: sections 1-3, 10-14, 23-25

T14S, R14E: sections 3-9, 17-19, 30

T17S, R19E

T18S, R19E

T20S, R14-15E

(f) Maricopa County PM-10 Nonattainment Area (Phoenix Planning Area).

(1) Plan for Attainment of the 24-hour PM-10 Standard—Maricopa County PM-10 Nonattainment Area (May, 1997) submitted by the Arizona Department of Environmental Quality on May 7, 1997.

(i) [Reserved]

(ii) The Administrator approves the attainment and reasonable further progress demonstrations for the Maryvale PM-10 monitoring site and Salt River PM-10 monitoring site.

(iii) The approvals in paragraphs (f)(1) (i) and (ii) of this section are applicable only to the plan identified in paragraph (f)(1) of this section and do not constitute the Administrator's final decision as to the State's full compliance with the requirements of Clean Air Act sections 189(a)(1)(C) and 189(b)(1)(B) for RACM and BACM and sections 189(a)(1)(B), 189(b)(1)(A) and 189(c)(1) for attainment and reasonable further progress.

(g) Pursuant to the Federal planning authority in section 110(c) of the Clean Air Act, the Administrator finds that the applicable implementation plan for the Maricopa County ozone nonattainment area demonstrates the 15 percent VOC rate of progress required under section 182(b)(1)(A)(i).

(h) Pursuant to the federal planning authority in section 110(c) of the Clean Air Act, the Administrator finds that the applicable implementation plan for the Maricopa County PM-10 nonattainment area provides for the implementation of reasonably available control measures as required by section 189(a)(1)(C) and demonstrates attainment by the applicable attainment date as required and allowed by sections 172(c)(2) and 189(a)(1)(B).

(i) The Administrator approves the Maintenance Plan for the Tucson Air Planning Area submitted by the Arizona Department of Environmental Quality on October 6, 1997 as meeting requirements if section 175(A) of the Clean Air Act and the requirements of EPA's Limited Maintenance Plan option. The Administrator approves the Emissions Inventory contained in the Maintenance Plan as meeting the requirements of section 172(c)(3) of the Clean Air Act.

(j) The Administrator is approving the following elements of the Metropolitan Phoenix PM-10 Nonattainment Area Serious Area PM-10 Plan as contained in Revised Maricopa Association of Governments 1999 Serious Area Particulate Plan for PM-10 for the Maricopa County Nonattainment Area, February 2000, submitted February 16, 2000 and Maricopa County PM-10 Serious Area State Implementation Plan Revision, Agricultural Best Management Practices (BMP), ADEQ, June 2000, submitted on June 13, 2001:

(1) 1994 Base year emission inventory pursuant to Clean Air Act section 172(c)(3).

(2) The Provisions for implementing on all significant source categories reasonably available control measures (except for agricultural sources) and best available control measures for the annual and 24-hour PM-10 NAAQS pursuant to section Clean Air Act sections 189(a)(1)(c) and 189(b)(1)(b)).

(3) The demonstration of the impracticability of attainment by December 31, 2001 for the annual and 24-hour PM-10 NAAQS pursuant to Clean Air Act section 189(b)(1)(A)(ii).

(4) The demonstration of attainment by the most expeditious alternative date practicable for the annual and 24-hour PM-10 NAAQS pursuant to Clean Air Act section 189(b)(1)(A)(ii).

(5) The demonstration of reasonable further progress for the annual and 24-hour PM-10 NAAQS pursuant to Clean Air Act section 172(c)(2).

(6) The quantitative milestones for the annual and 24-hour PM-10 NAAQS pursuant to Clean Air Act section 189(c).

(7) The inclusion of the most stringent measures for the annual and 24-hour PM-10 NAAQS pursuant to Clean Air Act section 188(e).

(8) The demonstration that major sources of PM-10 precursors do not contribute significantly to violations for the annual and 24-hour PM-10 NAAQS pursuant to Clean Air Act section 189(e).

(9) The contingency measures for the annual and 24-hour PM-10 NAAQS pursuant to Clean Air Act section 172(c)(9).

(10) The transportation conformity budget for the annual and 24-hour PM-10 NAAQS pursuant to Clean Air Act section 176(c).

(11) The provisions for assuring adequate resources, personnel, and legal authority to carry out the plan for the annual and 24-hour PM-10 NAAQS pursuant to Clean Air Act section 110(a)(2)(E)(i).

(k) The Administrator approves the revised Enhanced Vehicle Inspection and Maintenance Program for the Maricopa County carbon monoxide and ozone nonattainment area submitted by the Arizona Department of Environmental Quality on July 6, 2001 and April 10, 2002 as meeting the requirements of Clean Air Act sections 182(c)(3) and 187(a)(6) and the requirements for high enhanced inspection and maintenance programs contained in 40 CFR part 51, subpart S.

(l) 1997 8-hour ozone NAAQS: The SIPs submitted on October 14, 2009 and August 24, 2012 are fully or partially disapproved for Clean Air Act (CAA) elements 110(a)(2)(C), (D)(ii), and (J) for all portions of the Arizona SIP.

(m) 1997 PM2.5 NAAQS: The SIPs submitted on October 14, 2009 and August 24, 2012 are fully or partially disapproved for Clean Air Act (CAA) elements 110(a)(2)(C), (D)(ii), (J) and (K) for all portions of the Arizona SIP.

(n) 2006 PM2.5 NAAQS: The SIPs submitted on October 14, 2009 and August 24, 2012 are fully or partially disapproved for Clean Air Act (CAA) elements 110(a)(2)(C), (D)(i)(II), (D)(ii), and (J) for all portions of the Arizona SIP.

(o) 2008 8-hour ozone NAAQS: The SIPs submitted on October 14, 2011, December 27, 2012, and December 3, 2015 are fully or partially disapproved for Clean Air Act (CAA) elements 110(a)(2)(C), (D)(i)(II), D(ii), and (J) for all portions of the Arizona SIP.

(p) 2008 Lead (Pb) NAAQS: The SIPs submitted on October 14, 2011 and December 27, 2012 are fully or partially disapproved for Clean Air Act (CAA) elements 110(a)(2)(C), (D)(ii), and (J) for all portions of the Arizona SIP.

(q) 2010 Nitrogen Dioxide NAAQS: The SIPs submitted on January 18, 2013 and December 3, 2015 are fully or partially disapproved for CAA elements 110(a)(2)(C), (D)(i)(II), (D)(ii), and (J) for all portions of the Arizona SIP.

(r) 2010 Sulfur Dioxide NAAQS: The SIPs submitted on July 23, 2013 and December 3, 2015 are fully or partially disapproved for CAA elements 110(a)(2)(C), (D)(i)(II), (D)(ii), and (J) for all portions of the Arizona SIP.

[38 FR 33373, Dec. 3, 1973]

§ 52.124 Part D disapproval.

(a) The following portions of the Arizona SIP are disapproved because they do not meet the requirements of Part D of the Clean Air Act.

(1) The attainment demonstration, conformity and contingency portions of the 1987 Maricopa Association of Governments Carbon Monoxide Plan and 1988 Addendum.

(2) [Reserved]

(b) The following Reasonably Available Control Technology (RACT) determinations are disapproved because they do not meet the requirements of Part D of the Clean Air Act.

(1) Pinal County Air Quality Control District.

(i) RACT determinations for the Control of Volatile Organic Emissions from Use of Cutback Asphalt (EPA-450/2-77-037), major NOX, and major VOC source categories, in the submittal titled “Reasonability Available Control Technology (RACT) Analysis, Negative Declaration and Rules Adoption,” dated November 30, 2016, as adopted on November 30, 2016 and submitted on February 3, 2017.

(ii) [Reserved]

(2) Maricopa County Air Quality Department.

(i) RACT determinations for major sources of NOX, and CTG source categories for Aerospace Coating and Industrial Adhesives (“National Emission Standards for Hazardous Air Pollutants for Source Categories: Aerospace Manufacturing and Rework” (59 FR 29216), “Control of Volatile Organic Compound Emissions from Coating Operations at Aerospace Manufacturing and Rework Operations” (EPA-453/R-97-004), and “Control Techniques Guidelines for Miscellaneous Industrial Adhesives” (EPA-453/R-08-005)), in the submittal titled “Analysis of Reasonably Available Control Technology for the 2008 8-Hour Ozone National Ambient Air Quality Standard (NAAQS) State Implementation Plan (RACT SIP),” dated December 5, 2016, as adopted on May 24, 2017 and submitted on June 22, 2017.

(ii) [Reserved]

(c) The following portions of the “Arizona State Implementation Plan Revision: Hayden Sulfur Dioxide Nonattainment Area for the 2010 SO2 NAAQS” are disapproved because they do not meet the requirements of Part D of the Clean Air Act:

(1) Attainment demonstration,

(2) Reasonably available control measures/reasonably available control technology,

(3) Enforceable emission limitations,

(4) Reasonable further progress, and

(5) Contingency measures.

[56 FR 5478, Feb. 11, 1991, as amended at 62 FR 41864, Aug. 4, 1997; 63 FR 41350, Aug. 3, 1998; 65 FR 36358, June 8, 2000; 67 FR 48739, July 25, 2002; 84 FR 39201, Aug. 9, 2019; 85 FR 71553, Nov. 10, 2020; 86 FR 976, Jan. 7, 2021]

§ 52.125 Control strategy and regulations: Sulfur oxides.

(a)

(1) The requirements of subpart G of this chapter are not met since the control strategy does not analyze the impact of smelter fugitive emissions on ambient air quality (except at Hayden, Arizona) in the Central Arizona Intrastate, the Pima Intrastate, and the Southeast Arizona Intrastate (Cochise and Greenlee counties) Regions. Arizona must submit these smelter fugitive emissions control strategies to EPA by August 1, 1984. In addition, the requirements of § 51.281 of this chapter are not met since the plan does not require permanent control of fugitive smelter emissions necessary to attain and maintain the national standards for sulfur oxides. The control strategy for Hayden shows that these controls are required to attain and maintain the national standards, and the fugitive control strategy analyses required above may show that they are required for some or all of the other smelter towns in Arizona. Arizona must submit all fugitive emissions control regulations necessary to attain and maintain the national standards for sulfur oxides to EPA by August 1, 1984. Therefore, the control strategies and regulations for the six smelter areas in the Central Arizona Intrastate, the Pima Intrastate and the Southeast Arizona Intrastate (Cochise and Greenlee counties) Regions are incomplete due to Arizona's failure to address the fugitive emissions problems at copper smelters.

(2) Regulation 7-1-4.1 (copper smelters) of the Arizona Rules and Regulations for Air Pollution Control, as it pertains to existing copper smelters, is disapproved for the Central Arizona Intrastate, Pima Intrastate and Southeast Arizona Intrastate (Cochise and Greenlee counties) Regions.

(b) The requirements of subpart G and § 51.281 of this chapter are not met since the plan does not provide the degree of control necessary to attain and maintain the national standards for sulfur oxides in the Northern Arizona Intrastate Region. Therefore, Regulation 7-1-4.2(C) (fuel burning installations) of the Arizona Rules and Regulations for Air Pollution Control, as it pertains to existing sources, is disapproved in the Northern Arizona Intrastate Region for steam power generating installations having a total rated capacity equal to or greater than 6,500 million B.t.u. per hour.

(c) Replacement regulation for Regulation 7-1-4.2(C) (Fossil fuel-fired steam generators in the Northern Arizona Intrastate Region).

(1) This paragraph is applicable to the fossil fuel-fired steam generating equipment designated as Units 1, 2, and 3 at the Navajo Power Plant in the Northern Arizona Intrastate Region (§ 81.270 of this chapter).

(2) No owner or operator of the fossil fuel-fired steam generating equipment to which this paragraph is applicable shall discharge or cause the discharge of sulfur oxides into the atmosphere in excess of the amount prescribed by the following equations:

E = 12,245 S or e = 1,540 S

Where:

E = Allowable sulfur oxides emissions (lb./hr.) from all affected units.

e = Allowable sulfur oxides emissions (gm./sec.) from all affected units.

S = Sulfur content, in percent by weight, prior to any pretreatment of the fuel being burned.

(3) For the purposes of this paragraph:

(i) E shall not exceed 21,270 lb./hr. (2,680 gm./sec.).

(ii) If the sum of sulfur oxides emissions from Units 1, 2, and 3 would be less than 3,780 lb./hr. (475 gm./sec.) without the use of emission control equipment, the requirements of paragraphs (2), (4)(i) and (5) of this paragraph (c), shall not apply for the period of time that the emissions remain below this level.

(iii) The applicability of paragraph (c)(2)(ii) of this section may be determined through a sulfur balance utilizing the analyzed sulfur content of the fuel being burned and the total rate of fuel consumption in all affected units.

(4)

(i) No owner or operator of the fossil fuel-fired steam generating equipment subject to this paragraph shall discharge or cause the discharge of sulfur oxides into the atmosphere from any affected unit in excess of the amount prescribed by the following equations, except as provided in paragraph (3)(ii) of this paragraph (c).

E1 = 0.333 E or e1 = 0.333 e

Where:

E = Allowable sulfur oxides emissions (lb./hr.) from all affected units as determined pursuant to paragraph (2) of this paragraph.

e = Allowable sulfur oxides emissions (gm./sec.) from all affected units as determined pursuant to paragraph (2) of this paragraph (c).

E1 = Allowable sulfur oxides emissions (lb./hr.) from each affected unit.

e1 = Allowable sulfur oxides emissions (gm./sec.) from each affected unit.

(ii) The owner or operator of the fossil fuel-fired steam generating equipment to which this paragraph is applicable may submit a request to redesignate the allowable emissions specified in paragraph (c)(4)(i) of this section. Such a request shall be submitted no later than December 2, 1974, and shall demonstrate that sulfur oxides emissions on a total plant basis will not exceed those specified in paragraphs (2) and (3)(i) of this paragraph (c). Upon receipt and evaluation of such request, the Administrator shall consider such and if appropriate, redesignate the allowable emissions specified in paragraph (c)(4)(i) of this section.

(5) All sulfur oxides control equipment at the fossil fuel-fired steam generating equipment to which this paragraph is applicable shall be operated at the maximum practicable efficiency at all times, without regard to the allowable sulfur oxides emissions, determined according to paragraph (2) or (3) of this paragraph (c), except as provided in paragraph (3)(ii) of this paragraph (c).

(6) Compliance with this paragraph shall be in accordance with the provisions of § 52.134(a).

(7) The test methods and procedures used to determine compliance with this paragraph shall be those prescribed in § 60.46(c)(2) and (c)(4) of this chapter. The test methods for determining the sulfur content of fuel shall be those specified in § 60.45(c) and (d) of this chapter.

(d)-(e) [Reserved]

(f)

(1) Paragraphs B through E of regulation 7-1-4.2 (R9-3-402) (Sulfur Emissions: Fuel Burning Installations) of the Arizona Air Pollution Control Regulations are disapproved because they could allow existing oil fired facilities to use dispersion dependent techniques alone as a means of attaining and maintaining the national ambient air quality standards. The regulation does not assure the attainment and maintenance of the national standards in a manner which is consistent with the intent of sections 110(a)(2)(B) and 123(a)(2) of the Clean Air Act.

(2) The approval of paragraphs A and F of regulation 7-1-4.2 as to coal fired facilities does not apply to the Salt River Project Agricultural Improvement and Power District-Navajo Generating Station.

(3) Paragraphs B through E of regulation 8-1-4.2 (Sulfur Emissions - Fuel Burning Installations) of the Yuma County Air Pollution Control Regulations are disapproved because they could allow existing facilities to use dispersion dependent techniques alone as a means of attaining and maintaining the National Ambient Air Quality Standards. This regulation does not assure the attainment and maintenance of the national standards in a manner which is consistent with the intent of sections 110(a)(2)(B)and 123(a)(2) of the Clean Air Act.

(g) Section 3, Regulation 3 (Sulfur from Primary Copper Smelters) of the Mohave County Health Department Air Pollution Control Regulations and Regulation 7-3-2.1 (Copper Smelters) of the Pinal-Gila Counties Air Quality Control District are disapproved since Section 36-1706 of the Arizona Revised Statutes grants exclusive jurisdiction to the Arizona Department of Health Services and the State Hearing Board over all existing copper smelters.

(1) The requirements of § 51.13 of this chapter are not met since the plan does not demonstrate that the emission limitations applicable to existing fuel burning equipment producing electrical energy will provide for the attainment and maintenance of the national standards in the Pima Intrastate Region (§ 81.269 of this chapter).

(2) Regulation II: Rule 7A - paragraphs 2 through 5, Emission Limitations Fuel Burning Equipment - Sulfur Dioxide, of the Rules and Regulations of the Pima County Air Pollution Control District are disapproved because they could allow existing facilities to use dispersion dependent techniques along as a means of attaining and maintaining the National Ambient Air Quality Standards. The regulation does not assure the attainment and maintenance of the national standards in a manner which is consistent with the intent of section 110(a)(2)(B) of the Clean Air Act.

[37 FR 15081, July 27, 1972]

§ 52.126 Control strategy and regulations: Particulate matter.

(a) The requirements of subpart G and § 51.281 of this chapter are not met since the plan does not provide the degree of control necessary to attain and maintain the national standards for particulate matter in Gila, Maricopa, Pima, Pinal, and Santa Cruz Counties. Therefore, Regulation 7-1-3.6 (process industries) of the Arizona Rules and Regulations for Air Pollution Control is disapproved for Gila, Maricopa, Pima, Pinal, and Santa Cruz Counties.

(b) Replacement regulation for Regulation 7-1-3.6 of the Arizona Rules and Regulations for Air Pollution Control (Gila, Maricopa, Pima, Pinal, and Santa Cruz Counties).

(1) No owner or operator of any stationary process source in Gila, Maricopa, Pima, Pinal, or Santa Cruz County shall discharge or cause the discharge of particulate matter into the atmosphere in excess of the hourly rate shown in the following table for the process weight rate identified for such source:

[In pounds per hour]

Process weight rate Emission rate Process weight rate Emission rate
50 0.36 60,000 29.60
100 0.55 80,000 31.19
500 1.53 120,000 33.28
1,000 2.25 160,000 34.85
5,000 6.34 200,000 36.11
10,000 9.73 400,000 40.35
20,000 14.99 1,000,000 46.72

(2) Paragraph (b)(1) of this section shall not apply to incinerators, fuel burning installations, or Portland cement plants having a process weight rate in excess of 250,000 lb/h.

(3) No owner or operator of a Portland cement plant in Gila, Maricopa, Pima, Pinal, or Santa Cruz County with a process weight rate in excess of 250,000 lb/hr shall discharge or cause the discharge of particulate matter into the atmosphere in excess of the amount specified in § 60.62 of this chapter.

(4) Compliance with this paragraph shall be in accordance with the provisions of § 52.134(a).

(5) The test methods and procedures used to determine compliance with this paragraph are set forth below. The methods referenced are contained in the appendix to part 60 of this chapter. Equivalent methods and procedures may be used if approved by the Administrator.

(i) For each sampling repetition, the average concentration of particulate matter shall be determined by using method 5. Traversing during sampling by method 5 shall be according to method 1. The minimum sampling time shall be 2 hours and the minimum sampling volume shall be 60 ft3 (1.70 m3), corrected to standard conditions on a dry basis.

(ii) The volumetric flow rate of the total effluent shall be determined by using method 2 and traversing according to method 1. Gas analysis shall be performed using the integrated sample technique of method 3, and moisture content shall be determined by the condenser technique of method 4.

(iii) All tests shall be conducted while the source is operating at the maximum production or combustion rate at which such source will be operated. During the tests, the source shall burn fuels or combinations of fuels, use raw materials, and maintain process conditions representative of normal operation, and shall operate under such other relevant conditions as the Administrator shall specify.

(c) The requirements of § 51.281 of this chapter are not met since the plan does not contain regulations for Mohave and Yuma Counties in the Mohave-Yuma Intrastate Region or Pinal-Gila Counties in the Central Arizona Intrastate Region which provide enforceable and reproducible test procedures for the determination of compliance with the emission standards. Therefore paragraph C of section 3, regulation 2 (Particulates: Other Sources) of the Mohave County Air Pollution Control Regulations, paragraph B of regulation 8-1-3.6 (Particulates - Process Industries) of the Yuma County Air Pollution Control Regulations, and paragraph C of regulation 7-3-1.4 (Particulate Emissions - Incineration) and paragraph F of regulation 7-3-1.7 (Particulate Emissions - Fuel Burning Equipment) of the Rules and Regulations for Pinal-Gila Counties Air Quality Control District are disapproved.

[37 FR 15081, July 27, 1972, as amended at 38 FR 12704, May 14, 1973; 43 FR 53034, Nov. 15, 1978; 45 FR 67346, Oct. 10, 1980; 51 FR 40676, 40677, Nov. 7, 1986]

§ 52.128 Rule for unpaved parking lots, unpaved roads and vacant lots.

(a) General

(1) Purpose. The purpose of this section is to limit the emissions of particulate matter into the ambient air from human activity on unpaved parking lots, unpaved roads and vacant lots.

(2) Applicability. The provisions of this section shall apply to owners/operators of unpaved roads, unpaved parking lots and vacant lots and responsible parties for weed abatement on vacant lots in the Phoenix PM-10 nonattainment area. This section does not apply to unpaved roads, unpaved parking lots or vacant lots located on an industrial facility, construction, or earth-moving site that has an approved permit issued by Maricopa County Environmental Services Division under Rule 200, Section 305, Rule 210 or Rule 220 containing a Dust Control Plan approved under Rule 310 covering all unpaved parking lots, unpaved roads and vacant lots. This section does not apply to the two Indian Reservations (the Salt River Pima-Maricopa Indian Community and the Fort McDowell Mojave-Apache Indian Community) and a portion of a third reservation (the Gila River Indian Community) in the Phoenix PM-10 nonattainment area. Nothing in this definition shall preclude applicability of this section to vacant lots with disturbed surface areas due to construction, earth-moving, weed abatement or other dust generating operations which have been terminated for over eight months.

(3) The test methods described in Appendix A of this section shall be used when testing is necessary to determine whether a surface has been stabilized as defined in paragraph (b)(16) of this section.

(b) Definitions

(1) Average daily trips (ADT). The average number of vehicles that cross a given surface during a specified 24-hour time period as determined by the Institute of Transportation Engineers Trip Generation Report (6th edition, 1997) or tube counts.

(2) Chemical/organic stabilizer —Any non-toxic chemical or organic dust suppressant other than water which meets any specifications, criteria, or tests required by any federal, state, or local water agency and is not prohibited for use by any applicable law, rule or regulation.

(3) Disturbed surface area —Any portion of the earth's surface, or materials placed thereon, which has been physically moved, uncovered, destabilized, or otherwise modified from its undisturbed natural condition, thereby increasing the potential for emission of fugitive dust.

(4) Dust suppressants —Water, hygroscopic materials, solution of water and chemical surfactant, foam, or non-toxic chemical/organic stabilizers not prohibited for use by any applicable law, rule or regulation, as a treatment material to reduce fugitive dust emissions.

(5) EPA —United States Environmental Protection Agency, Region IX, 75 Hawthorne Street, San Francisco, California 94105.

(6) Fugitive dust —The particulate matter entrained in the ambient air which is caused from man-made and natural activities such as, but not limited to, movement of soil, vehicles, equipment, blasting, and wind. This excludes particulate matter emitted directly from the exhaust of motor vehicles and other internal combustion engines, from portable brazing, soldering, or welding equipment, and from piledrivers.

(7) Lot —A parcel of land identified on a final or parcel map recorded in the office of the Maricopa County recorder with a separate and distinct number or letter.

(8) Low use unpaved parking lot —A lot on which vehicles are parked no more than thirty-five (35) days a year, excluding days where the exemption in paragraph (c)(2) of this section applies.

(9) Motor vehicle —A self-propelled vehicle for use on the public roads and highways of the State of Arizona and required to be registered under the Arizona State Uniform Motor Vehicle Act, including any non-motorized attachments, such as, but not limited to, trailers or other conveyances which are connected to or propelled by the actual motorized portion of the vehicle.

(10) Off-road motor vehicle —any wheeled vehicle which is used off paved roadways and includes but is not limited to the following:

(i) Any motor cycle or motor-driven cycle;

(ii) Any motor vehicle commonly referred to as a sand buggy, dune buggy, or all terrain vehicle.

(11) Owner/operator —any person who owns, leases, operates, controls, maintains or supervises a fugitive dust source subject to the requirements of this section.

(12) Paving —Applying asphalt, recycled asphalt, concrete, or asphaltic concrete to a roadway surface.

(13) Phoenix PM-10 nonattainment area —such area as defined in 40 CFR 81.303, excluding Apache Junction.

(14) PM-10 —Particulate matter with an aerodynamic diameter less than or equal to a nominal 10 micrometers as measured by reference or equivalent methods that meet the requirements specified for PM-10 in 40 CFR part 50, Appendix J.

(15) Reasonably available control measures (RACM) —Techniques used to prevent the emission and/or airborne transport of fugitive dust and dirt.

(16) Stabilized surface

(i) Any unpaved road or unpaved parking lot surface where:

(A) Any fugitive dust plume emanating from vehicular movement does not exceed 20 percent opacity as determined in section I.A of Appendix A of this section; and

(B) Silt loading (weight of silt per unit area) is less than 0.33 ounces per square foot as determined by the test method in section I.B of Appendix A of this section OR where silt loading is greater than or equal to 0.33 ounces per square foot and silt content does not exceed six (6) percent for unpaved road surfaces or eight (8) percent for unpaved parking lot surfaces as determined by the test method in section I.B of Appendix A of this section.

(ii) Any vacant lot surface with:

(A) A visible crust which is sufficient as determined in section II.1 of Appendix A of this section;

(B) A threshold friction velocity (TFV), corrected for non-erodible elements, of 100 cm/second or higher as determined in section II.2 of Appendix A of this section;

(C) Flat vegetation cover equal to at least 50 percent as determined in section II.3 of Appendix A of this section;

(D) Standing vegetation cover equal to or greater than 30 percent as determined in section II.4 of Appendix A of this section; or

(E) Standing vegetation cover equal to or greater than 10 percent as determined in section II.4 of Appendix A of this section where threshold friction velocity, corrected for non-erodible elements, as determined in section II.2 of Appendix A of this section is equal to or greater than 43 cm/second.

(17) Unpaved parking lot —A privately or publicly owned or operated area utilized for parking vehicles that is not paved and is not a Low use unpaved parking lot.

(18) Unpaved road —Any road, equipment path or driveway used by motor vehicles or off-road motor vehicles that is not paved which is open to public access and owned/operated by any federal, state, county, municipal or other governmental or quasi-governmental agencies.

(19) Urban or suburban open area —An unsubdivided or undeveloped tract of land adjoining a residential, industrial or commercial area, located on public or private property.

(20) Vacant lot —A subdivided residential, industrial, institutional, governmental or commercial lot which contains no approved or permitted buildings or structures of a temporary or permanent nature.

(c) Exemptions. The following requirements in paragraph (d) of this section do not apply:

(1) In paragraphs (d)(1), (d)(2) and (d)(4)(iii) of this section: Any unpaved parking lot or vacant lot 5,000 square feet or less.

(2) In paragraphs (d)(1) and (d)(2) of this section: Any unpaved parking lot on any day in which ten (10) or fewer vehicles enter.

(3) In paragraphs (d)(4)(i) and (d)(4)(ii) of this section: Any vacant lot with less than 0.50 acre (21,780 square feet) of disturbed surface area(s).

(4) In paragraph (d) of this section: Non-routine or emergency maintenance of flood control channels and water retention basins.

(5) In paragraph (d) of this section: Vehicle test and development facilities and operations when dust is required to test and validate design integrity, product quality and/or commercial acceptance. Such facilities and operations shall be exempted from the provisions of this section only if such testing is not feasible within enclosed facilities.

(6) In paragraph (d)(4)(i) of this section: Weed abatement operations performed on any vacant lot or property under the order of a governing agency for the control of a potential fire hazard or otherwise unhealthy condition provided that mowing, cutting, or another similar process is used to maintain weed stubble at least three (3) inches above the soil surface. This includes the application of herbicides provided that the clean-up of any debris does not disturb the soil surface.

(7) In paragraph (d)(4)(i) of this section: Weed abatement operations that receive an approved Earth Moving permit under Maricopa County Rule 200, Section 305 (adopted 11/15/93).

(d) Requirements

(1) Unpaved parking lots. Any owners/operators of an unpaved parking lot shall implement one of the following RACM on any surface area(s) of the lot on which vehicles enter and park.

(i) Pave; or

(ii) Apply chemical/organic stabilizers in sufficient concentration and frequency to maintain a stabilized surface; or

(iii) Apply and maintain surface gravel uniformly such that the surface is stabilized; or

(iv) Apply and maintain an alternative control measure such that the surface is stabilized, provided that the alternative measure is not prohibited under paragraph (b)(2) or (b)(4) of this section.

(2) Any owners/operators of a low use unpaved parking lot as defined in paragraph (b)(8) of this section shall implement one of the RACM under paragraph (d)(1) of this section on any day(s) in which over 100 vehicles enter the lot, such that the surface area(s) on which vehicles enter and park is/are stabilized throughout the duration of time that vehicles are parked.

(3) Unpaved roads. Any owners/operators of existing unpaved roads with ADT volumes of 250 vehicles or greater shall implement one of the following RACM along the entire surface of the road or road segment that is located within the Phoenix non-attainment area by June 10, 2000:

(i) Pave; or

(ii) Apply chemical/organic stabilizers in sufficient concentration and frequency to maintain a stabilized surface; or

(iii) Apply and maintain surface gravel uniformly such that the surface is stabilized; or

(iv) Apply and maintain an alternative control measure such that the surface is stabilized, provided that the alternative measure is not prohibited under paragraph (b)(2) or (b)(4) of this section.

(4) Vacant lots. The following provisions shall be implemented as applicable.

(i) Weed abatement. No person shall remove vegetation from any vacant lot by blading, disking, plowing under or any other means without implementing all of the following RACM to prevent or minimize fugitive dust.

(A) Apply a dust suppressant(s) to the total surface area subject to disturbance immediately prior to or during the weed abatement.

(B) Prevent or eliminate material track-out onto paved surfaces and access points adjoining paved surfaces.

(C) Apply a dust suppressant(s), gravel, compaction or alternative control measure immediately following weed abatement to the entire disturbed surface area such that the surface is stabilized.

(ii) Disturbed surfaces. Any owners/operators of an urban or suburban open area or vacant lot of which any portion has a disturbed surface area(s) that remain(s) unoccupied, unused, vacant or undeveloped for more than fifteen (15) calendar days shall implement one of the following RACM within sixty (60) calendar days following the disturbance.

(A) Establish ground cover vegetation on all disturbed surface areas in sufficient quantity to maintain a stabilized surface; or

(B) Apply a dust suppressant(s) to all disturbed surface areas in sufficient quantity and frequency to maintain a stabilized surface; or

(C) Restore to a natural state, i.e. as existing in or produced by nature without cultivation or artificial influence, such that all disturbed surface areas are stabilized; or

(D) Apply and maintain surface gravel uniformly such that all disturbed surface areas are stabilized; or

(E) Apply and maintain an alternative control measure such that the surface is stabilized, provided that the alternative measure is not prohibited under paragraph (b)(2) or (b)(4) of this section.

(iii) Motor vehicle disturbances. Any owners/operators of an urban or suburban open area or vacant lot of which any portion has a disturbed surface area due to motor vehicle or off-road motor vehicle use or parking, notwithstanding weed abatement operations or use or parking by the owner(s), shall implement one of the following RACM within 60 calendar days following the initial determination of disturbance.

(A) Prevent motor vehicle and off-road motor vehicle trespass/ parking by applying fencing, shrubs, trees, barriers or other effective measures; or

(B) Apply and maintain surface gravel or chemical/organic stabilizer uniformly such that all disturbed surface areas are stabilized.

(5) Implementation date of RACM. All of the requirements in paragraph (d) of this section shall be effective eight (8) months from September 2, 1998. For requirements in paragraph (d)(4)(ii) and (d)(4)(iii) of this section, RACM shall be implemented within eight (8) months from September 2, 1998, or within 60 calendar days following the disturbance, whichever is later.

(e) Monitoring and records.

(1) Any owners/operators that are subject to the provisions of this section shall compile and retain records that provide evidence of control measure application, indicating the type of treatment or measure, extent of coverage and date applied. For control measures involving chemical/organic stabilization, records shall also indicate the type of product applied, vendor name, label instructions for approved usage, and the method, frequency, concentration and quantity of application.

(2) Copies of control measure records and dust control plans along with supporting documentation shall be retained for at least three years.

(3) Agency surveys.

(i) EPA or other appropriate entity shall conduct a survey of the number and size (or length) of unpaved roads, unpaved parking lots, and vacant lots subject to the provisions of this section located within the Phoenix PM-10 nonattainment area beginning no later than 365 days from September 2, 1998.

(ii) EPA or other appropriate entity shall conduct a survey at least every three years within the Phoenix PM-10 nonattainment area beginning no later than 365 days from September 2, 1998, which includes:

(A) An estimate of the percentage of unpaved roads, unpaved parking lots, and vacant lots subject to this section to which RACM as required in this section have been applied; and

(B) A description of the most frequently applied RACM and estimates of their control effectiveness.

Appendix A to § 52.128—Test Methods To Determine Whether A Surface Is Stabilized

I. Unpaved Roads and Unpaved Parking Lots

A. Opacity Observations

Conduct opacity observations in accordance with Reference Method 9 (40 CFR Part 60, appendix A) and Methods 203A and 203C of this appendix, with opacity readings taken at five second observation intervals and two consecutive readings per plume beginning with the first reading at zero seconds, in accordance with Method 203C, sections 2.3.2. and 2.4.2 of this appendix. Conduct visible opacity tests only on dry unpaved surfaces (i.e. when the surface is not damp to the touch) and on days when average wind speeds do not exceed 15 miles per hour (mph).

(i) Method 203A—Visual Determination of Opacity of Emissions From Stationary Sources for Time-Arranged Regulations

Method 203A is virtually identical to EPA's Method 9 (40 CFR Part 60 Appendix A) except for the data-reduction procedures, which provide for averaging times other than 6 minutes. That is, using Method 203A with a 6-minute averaging time would be the same as following EPA Method 9 (40 CFR Part 60, Appendix A). Additionally, Method 203A provides procedures for fugitive dust applications. The certification procedures provided in section 3 are virtually identical to Method 9 (40 CFR Part 60, Appendix A) and are provided here, in full, for clarity and convenience.

1. Applicability and Principle

1.1 Applicability. This method is applicable for the determination of the opacity of emissions from sources of visible emissions for time-averaged regulations. A time-averaged regulation is any regulation that requires averaging visible emission data to determine the opacity of visible emissions over a specific time period.

1.2 Principle. The opacity of emissions from sources of visible emissions is determined visually by an observer qualified according to the procedures of section 3.

2. Procedures

An observer qualified in accordance with section 3 of this method shall use the following procedures for visually determining the opacity of emissions.

2.1 Procedures for Emissions from Stationary Sources. These procedures are not applicable to this section.

2.2 Procedures for Fugitive Process Dust Emissions. These procedures are applicable for the determination of the opacity of fugitive emissions by a qualified observer. The qualified field observer should do the following:

2.2.1 Position. Stand at a position at least 5 meters from the fugitive dust source in order to provide a clear view of the emissions with the sun oriented in the 140-degree sector to the back. Consistent as much as possible with maintaining the above requirements, make opacity observations from a position such that the line of vision is approximately perpendicular to the plume and wind direction. As much as possible, if multiple plumes are involved, do not include more than one plume in the line of sight at one time.

2.2.2 Field Records. Record the name of the plant or site, fugitive source location, source type [pile, stack industrial process unit, incinerator, open burning operation activity, material handling (transfer, loading, sorting, etc.)], method of control used, if any, observer's name, certification data and affiliation, and a sketch of the observer's position relative to the fugitive source. Also, record the time, estimated distance to the fugitive source location, approximate wind direction, estimated wind speed, description of the sky condition (presence and color of clouds), observer's position relative to the fugitive source, and color of the plume and type of background on the visible emission observation form when opacity readings are initiated and completed.

2.2.3 Observations. Make opacity observations, to the extent possible, using a contrasting background that is perpendicular to the line of vision. For roads, storage piles, and parking lots, make opacity observations approximately 1 meter above the surface from which the plume is generated. For other fugitive sources, make opacity observations at the point of greatest opacity in that portion of the plume where condensed water vapor is not present. For intermittent sources, the initial observation should begin immediately after a plume has been created above the surface involved. Do not look continuously at the plume but, instead, observe the plume momentarily at 15-second intervals.

2.3 Recording Observations. Record the opacity observations to the nearest 5 percent every 15 seconds on an observational record sheet. Each momentary observation recorded represents the average opacity of emissions for a 15-second period.

2.4 Data Reduction for Time-Averaged Regulations. A set of observations is composed of an appropriate number of consecutive observations determined by the averaging time specified. Divide the recorded observations into sets of appropriate time lengths for the specified averaging time. Sets must consist of consecutive observations; however, observations immediately preceding and following interrupted observations shall be deemed consecutive. Sets need not be consecutive in time and in no case shall two sets overlap, resulting in multiple violations. For each set of observations, calculate the appropriate average opacity.

3. Qualification and Testing

3.1 Certification Requirements. To receive certification as a qualified observer, a candidate must be tested and demonstrate the ability to assign opacity readings in 5 percent increments to 25 different black plumes and 25 different white plumes, with an error not to exceed 15 percent opacity on any one reading and an average error not to exceed 7.5 percent opacity in each category. Candidates shall be tested according to the procedures described in paragraph 3.2. Any smoke generator used pursuant to paragraph 3.2 shall be equipped with a smoke meter which meets the requirements of paragraph 3.3. Certification tests that do not meet the requirements of paragraphs 3.2 and 3.3 are not valid.

The certification shall be valid for a period of 6 months, and after each 6-month period, the qualification procedures must be repeated by an observer in order to retain certification.

3.2 Certification Procedure. The certification test consists of showing the candidate a complete run of 50 plumes, 25 black plumes and 25 white plumes, generated by a smoke generator. Plumes shall be presented in random order within each set of 25 black and 25 white plumes. The candidate assigns an opacity value to each plume and records the observation on a suitable form. At the completion of each run of 50 readings, the score of the candidate is determined. If a candidate fails to qualify, the complete run of 50 readings must be repeated in any retest. The smoke test may be administered as part of a smoke school or training program, and may be preceded by training or familiarization runs of the smoke generator during which candidates are shown black and white plumes of known opacity.

3.3 Smoke Generator Specifications. Any smoke generator used for the purpose of paragraph 3.2 shall be equipped with a smoke meter installed to measure opacity across the diameter of the smoke generator stack. The smoke meter output shall display in-stack opacity, based upon a path length equal to the stack exit diameter on a full 0 to 100 percent chart recorder scale. The smoke meter optical design and performance shall meet the specifications shown in Table A. The smoke meter shall be calibrated as prescribed in paragraph 3.3.1 prior to conducting each smoke reading test. At the completion of each test, the zero and span drift, shall be checked, and if the drift exceeds ±1 percent opacity, the condition shall be corrected prior to conducting any subsequent test runs. The smoke meter shall be demonstrated at the time of installation to meet the specifications listed in Table A. This demonstration shall be repeated following any subsequent repair or replacement of the photocell or associated electronic circuitry including the chart recorder or output meter, or every 6 months, whichever occurs first.

3.3.1 Calibration. The smoke meter is calibrated after allowing a minimum of 30 minutes warm-up by alternately producing simulated opacity of 0 percent and 100 percent. When stable response at 0 percent or 100 percent is noted, the smoke meter is adjusted to produce an output of 0 percent or 100 percent, as appropriate. This calibration shall be repeated until stable 0 percent and 100 percent readings are produced without adjustment. Simulated 0 percent and 100 percent opacity values may be produced by alternately switching the power to the light source on and off while the smoke generator is not producing smoke.

3.3.2 Smoke Meter Evaluation. The smoke meter design and performance are to be evaluated as follows:

3.3.2.1 Light Source. Verify from manufacturer's data and from voltage measurements made at the lamp, as installed, that the lamp is operated within ±5 percent of the nominal rated voltage.

3.3.2.2 Spectral Response of Photocell. Verify from manufacturer's data that the photocell has a photopic response; i.e., the spectral sensitivity of the cell shall closely approximate the standard spectral-luminosity curve for photopic vision which is referenced in (b) of Table A.

3.3.2.3 Angle of View. Check construction geometry to ensure that the total angle of view of the smoke plume, as seen by the photocell, does not exceed 15 degrees. Calculate the total angle of view as follows:

φv = 2 tan−1 d/2L

Where:

φv = total angle of view;

d = the photocell diameter + the diameter of the limiting aperture; and

L = distance from the photocell to the limiting aperture.

The limiting aperture is the point in the path between the photocell and the smoke plume where the angle of view is most restricted. In smoke generator smoke meters, this is normally an orifice plate.

3.3.2.4 Angle of Projection. Check construction geometry to ensure that the total angle of projection of the lamp on the smoke plume does not exceed 15 degrees. Calculate the total angle of projection as follows:

φp = 2 tan−1 d/2L

Where:

φp = total angle of projection;

d = the sum of the length of the lamp filament + the diameter of the limiting aperture; and

L = the distance from the lamp to the limiting aperture.

3.3.2.5 Calibration Error. Using neutral-density filters of known opacity, check the error between the actual response and the theoretical linear response of the smoke meter. This check is accomplished by first calibrating the smoke meter according to 3.3.1 and then inserting a series of three neutral-density filters of nominal opacity of 20, 50, and 75 percent in the smoke meter path length. Use filters calibrated within ±2 percent. Care should be taken when inserting the filters to prevent stray light from affecting the meter. Make a total of five nonconsecutive readings for each filter. The maximum opacity error on any one reading shall be ±3 percent.

3.3.2.6 Zero and Span Drift. Determine the zero and span drift by calibrating and operating the smoke generator in a normal manner over a 1-hour period. The drift is measured by checking the zero and span at the end of this period.

3.3.2.7 Response Time. Determine the response time by producing the series of five simulated 0 percent and 100 percent opacity values and observing the time required to reach stable response. Opacity values of 0 percent and 100 percent may be simulated by alternately switching the power to the light source off and on while the smoke generator is not operating.

4. References

1. U.S. Environmental Protection Agency. Standards of Performance for New Stationary Sources; appendix A; Method 9 for Visual Determination of the Opacity of Emissions from Stationary Sources. Final Rule. 39 FR 219. Washington, DC. U.S. Government Printing Office. November 12, 1974.

2. Office of Air and Radiation. “Quality Assurance Guideline for Visible Emission Training Programs.” EPA-600/S4-83-011. Quality Assurance Division. Research Triangle Park, N.C. May 1982.

3. “Method 9—Visible Determination of the Opacity of Emissions from Stationary Sources.” February 1984. Quality Assurance Handbook for Air Pollution Measurement Systems. Volume III, section 3.1.2. Stationary Source Specific Methods. EPA-600-4-77-027b. August 1977. Office of Research and Development Publications, 26 West Clair Street, Cincinnati, OH.

4. Office of Air Quality Planning and Standards. “Opacity Error for Averaging and Nonaveraging Data Reduction and Reporting Techniques.” Final Report-SR-1-6-85. Emission Measurement Branch, Research Triangle Park, N.C. June 1985.

5. The U.S. Environmental Protection Agency. Preparation, Adoption, and Submittal of State Implementation Plans. Methods for Measurement of PM10 Emissions from Stationary Sources. Final Rule. Federal Register. Washington, DC. U.S. Government Printing Office. Volumes 55. No. 74. pps. 14246-14279. April 17, 1990.

(ii) Method 203C—Visual Determination of Opacity of Emissions From Stationary Sources for Instantaneous Limitation Regulations

Method 203C is virtually identical to EPA's Method 9 (40 CFR Part 60, Appendix A), except for the data-reduction procedures which have been modified for application to instantaneous limitation regulations. Additionally, Method 203C provides procedures for fugitive dust applications which were unavailable when Method 9 was promulgated. The certification procedures in section 3 are identical to Method 9. These certification procedures are provided in Method 203A as well, and, therefore, have not been repeated in this method.

1. Applicability and Principle

1.1 Applicability. This method is applicable for the determination of the opacity of emissions from sources of visible emissions for instantaneous limitations. An instantaneous limitation regulation is an opacity limit which is never to be exceeded.

1.2 Principle. The opacity of emissions from sources of visible emissions is determined visually by a qualified observer.

2. Procedures

The observer qualified in accordance with section 3 of this method shall use the following procedures for visually determining the opacity of emissions.

2.1 Procedures for Emissions From Stationary Sources. Same as 2.1, Method 203A.

2.1.1 Position. Same as 2.1.1, Method 203A.

2.1.2 Field Records. Same as 2.1.2, Method 203A.

2.1.3 Observations. Make opacity observations at the point of greatest opacity in that portion of the plume where condensed water vapor is not present.

Do not look continuously at the plume. Instead, observe the plume momentarily at the interval specified in the subject regulation. Unless otherwise specified, a 15-second observation interval is assumed.

2.1.3.1 Attached Steam Plumes. Same as 2.1.3.1, Method 203A.

2.1.3.2 Detached Steam Plumes. Same as 2.1.3.2, Method 203A.

2.2 Procedures for Fugitive Process Dust Emissions.

2.2.1 Position. Same as section 2.2.1, Method 203A.

2.2.2 Field Records. Same as section 2.2.2, Method 203A.

2.2.3 Observations.

2.2.3.1 Observations for a 15-second Observation Interval Regulations. Same as section 2.2.3, Method 203A.

2.2.3.2 Observations for a 5-second Observation Interval Regulations. Same as section 2.2.3, Method 203A, except, observe the plume momentarily at 5-second intervals.

2.3 Recording Observations. Record opacity observations to the nearest 5 percent at the prescribed interval on an observational record sheet. Each momentary observation recorded represents the average of emissions for the prescribed period. If a 5-second observation period is not specified in the applicable regulation, a 15-second interval is assumed. The overall time for which recordings are made shall be of a length appropriate to the regulation for which opacity is being measured.

2.3.1 Recording Observations for 15-second Observation Interval Regulations. Record opacity observations to the nearest 5 percent at 15-second intervals on an observational record sheet. Each momentary observation recorded represents the average of emissions for a 15-second period.

2.3.2 Recording Observations for 5-second Observation Interval Regulations. Record opacity observations to the nearest 5 percent at 5-second intervals on an observational record sheet. Each momentary observation recorded represents the average of emissions for 5-second period.

2.4 Data Reduction for Instantaneous Limitation Regulations. For an instantaneous limitation regulation, a 1-minute averaging time will be used. Divide the observations recorded on the record sheet into sets of consecutive observations. A set is composed of the consecutive observations made in 1 minute. Sets need not be consecutive in time, and in no case shall two sets overlap. Reduce opacity observations by dividing the sum of all observations recorded in a set by the number of observations recorded in each set.

2.4.1 Data Reduction for 15-second Observation Intervals. Reduce opacity observations by averaging four consecutive observations recorded at 15-second intervals. Divide the observations recorded on the record sheet into sets of four consecutive observations. For each set of four observations, calculate the average by summing the opacity of the four observations and dividing this sum by four.

2.4.2 Data Reduction for 5-second Observation Intervals. Reduce opacity observations by averaging 12 consecutive observations recorded at 5-second intervals. Divide the observations recorded on the record sheet into sets of 12 consecutive observations. For each set of 12 observations, calculate the average by summing the opacity of the 12 observations and dividing this sum by 12.

3. Qualification and Test

Same as section 3, Method 203A.

TABLE A—Smoke Meter Design and Performance Specifications

Parameter Specification
a. Light Source Incandescent lamp operated at nominal rated voltage.
b. Spectral response of photocell Photopic (daylight spectral response of the human eye—Reference 4.1 of section 4.)
c. Angle of view 15 degrees maximum total angle
d. Angle of projection 15 degrees maximum total angle.
e. Calibration error ±3 percent opacity, maximum.
f. Zero and span drift ±1 percent opacity, 30 minutes.
g. Response time ≤5 seconds.

B. Silt Content

Conduct the following test method to determine the silt loading and silt content of unpaved road and unpaved parking lot surfaces.

(i) Collect a sample of loose surface material from an area 30 cm by 30 cm (1 foot by 1 foot) in size to a depth of approximately 1 cm or until a hard subsurface is reached, whichever occurs first. Use a brush and dustpan or other similar device. Collect the sample from a routinely-traveled portion of the surface which receives a preponderance of vehicle traffic, i.e. as commonly evidenced by tire tracks. Conduct sweeping slowly so that fine surface material is not released into the air. Only collect samples from surfaces that are not wet or damp due to precipitation or dew.

(ii) Obtain a shallow, lightweight container and a scale with readings in half ounce increments or less. Place the scale on a level surface and zero it with the weight of the empty container. Transfer the entire sample collected to the container, minimizing escape of particles into the air. Weigh the sample and record its weight.

(iii) Obtain and stack a set of sieves with the following openings: 4 mm, 2 mm, 1 mm, 0.5 mm, and 0.25 mm. Place the sieves in order according to size openings beginning with the largest size opening at the top. Place a collector pan underneath the bottom (0.25 mm) sieve. Pour the entire sample into the top sieve, minimizing escape of particles into the air by positioning the sieve/collector pan unit in an enclosed or wind barricaded area. Cover the sieve/collector pan unit with a lid. Shake the covered sieve/collector pan unit vigorously for a period of at least one (1) minute in both the horizontal and vertical planes. Remove the lid from the sieve/collector pan unit and disassemble each sieve separately beginning with the largest sieve. As each sieve is removed, examine it for a complete separation of material in order to ensure that all material has been sifted to the finest sieve through which it can pass. If not, reassemble and cover the sieve/collector pan unit and shake it for period of at least one (1) minute. After disassembling the sieve/collector pan unit, transfer the material which is captured in the collector pan into the lightweight container originally used to collect and weigh the sample. Minimize escape of particles into the air when transferring the material into the container. Weigh the container with the material from the collector pan and record its weight. Multiply the resulting weight by 0.38 if the source is an unpaved road or by 0.55 if the source is an unpaved parking lot to estimate silt loading. Divide by the total sample weight and multiply by 100 to arrive at the percent silt content.

(iv) As an alternative to conducting the procedure described above in section I.B.(ii) and section I.B.(iii) of this appendix, the sample (collected according to section I.B.(i) of this appendix) may be taken to an independent testing laboratory or engineering facility for silt loading (e.g. net weight <200 mesh) and silt content analysis according to the following test method from “Procedures For Laboratory Analysis Of Surface/Bulk Dust Loading Samples”, (Fifth Edition, Volume I, Appendix C.2.3 “Silt Analysis”, 1995), AP-42, Office of Air Quality Planning & Standards, U.S. Environmental Protection Agency, Research Triangle Park, North Carolina.

1. Objective—Several open dust emission factors have been found to be correlated with the silt content(<200 mesh) of the material being disturbed. The basic procedure for silt content determination is mechanical, dry sieving. For sources other than paved roads, the same sample which was oven-dried to determine moisture content is then mechanically sieved.

2.1 Procedure—Select the appropriate 20-cm (8-in.) diameter, 5-cm (2-in.) deep sieve sizes.

Recommended U. S. Standard Series sizes are 38 in., No. 4, No. 40, No. 100, No. 140, No. 200, and a pan. Comparable Tyler Series sizes can also be used. The No. 20 and the No. 200 are mandatory. The others can be varied if the recommended sieves are not available, or if buildup on 1 particulate sieve during sieving indicates that an intermediate sieve should be inserted.

2.2 Obtain a mechanical sieving device, such as a vibratory shaker or a Roto-Tapδ[1] without the tapping function.

2.3 Clean the sieves with compressed air and/or a soft brush. Any material lodged in the sieve openings or adhering to the sides of the sieve should be removed, without handling the screen roughly, if possible.

2.4 Obtain a scale (capacity of at least 1600 grams [g] or 3.5 lb) and record make, capacity, smallest division, date of last calibration, and accuracy. (See Figure A)

2.5 Weigh the sieves and pan to determine tare weights. Check the zero before every weighing. Record the weights.

2.6 After nesting the sieves in decreasing order of size, and with pan at the bottom, dump dried laboratory sample (preferably immediately after moisture analysis) into the top sieve. The sample should weigh between ¢ 400 and 1600 g (¢ 0.9 and 3.5 lb). This amount will vary for finely textured materials, and 100 to 300 g may be sufficient when 90% of the sample passes a No. 8 (2.36 mm) sieve. Brush any fine material adhering to the sides of the container into the top sieve and cover the top sieve with a special lid normally purchased with the pan.

2.7 Place nested sieves into the mechanical sieving device and sieve for 10 minutes (min). Remove pan containing minus No. 200 and weigh. Repeat the sieving at 10-min intervals until the difference between 2 successive pan sample weighings (with the pan tare weight subtracted) is less than 3.0%. Do not sieve longer than 40 min.

2.8 Weigh each sieve and its contents and record the weight. Check the zero before every weighing.

2.9 Collect the laboratory sample. Place the sample in a separate container if further analysis is expected.

2.10 Calculate the percent of mass less than the 200 mesh screen (75 micrometers [µm]). This is the silt content.

Figure A. Example silt analysis form.

Silt Analysis

Dated: __________

By: ________________________

Sample No: ________ Sample Weight (after drying)

Material: ________

Pan + Sample: ____________

Pan: ____________

Split Sample Balance: ____________

Dry Sample: ______________

Make ____________ Capacity: ____________

Smallest Division ________

Final Weight ____________

% Silt = [Net Weight <200 Mesh] ÷ [Total Net Weight × 100] =____%

Sieving

Time: Start: Weight (Pan Only)
Initial (Tare):
10 min:
20 min:
30 min:
40 min:
Screen Tare weight (screen) Final weight (screen + sample) Net weight (sample) %
38 in
4 mesh
10 mesh
20 mesh
40 mesh
100 mesh
140 mesh
200 mesh
Pan

(v) The silt loading and percent silt content for any given unpaved road surface or unpaved parking lot surface shall be based on the average of at least three (3) samples that are representative of routinely-traveled portions of the road or parking lot surface. In order to simplify the sieve test procedures in section I.B.(ii) and section I.B.(iii) of this appendix, the three samples may be combined as long as all material is sifted to the finest sieve through which it can pass, each sample weighs within 1 ounce of the other two samples, and the combined weight of the samples and unit area from which they were collected is calculated and recorded accurately.

II. Vacant Lots

The following test methods shall be used for determining whether a vacant lot, or portion thereof, has a stabilized surface.

Should a disturbed vacant lot contain more than one type of disturbance, soil, vegetation or other characteristics which are visibly distinguishable, test each representative surface for stability separately in random areas according to the test methods in section II. of this appendix and include or eliminate it from the total size assessment of disturbed surface area(s) depending upon test method results. A vacant lot surface shall be considered stabilized if any of the test methods in section II. of this appendix indicate that the surface is stabilized such that the conditions defined in paragraph (b)(16)(ii) of this section are met:

1. Visible Crust Determination

(i) Where a visible crust exists, drop a steel ball with a diameter of 15.9 millimeters (0.625 inches) and a mass ranging from 16 to 17 grams from a distance of 30 centimeters (one foot) directly above (at a 90 degree angle perpendicular to) the soil surface. If blowsand is present, clear the blowsand from the surfaces on which the visible crust test method is conducted. Blowsand is defined as thin deposits of loose uncombined grains covering less than 50 percent of a vacant lot which have not originated from the representative vacant lot surface being tested. If material covers a visible crust which is not blowsand, apply the test method in section II.2 of this appendix to the loose material to determine whether the surface is stabilized.

(ii) A sufficient crust is defined under the following conditions: once a ball has been dropped according to section II.1.(i) of this appendix, the ball does not sink into the surface so that it is partially or fully surrounded by loose grains and, upon removing the ball, the surface upon which it fell has not been pulverized so that loose grains are visible.

(iii) Conduct three tests, dropping the ball once per test, within a survey area the size of one foot by one foot. The survey area shall be considered sufficiently crusted if at least two out of three tests meet the definition in section II.1.(ii) of this appendix. Select at least two other survey areas that represent the disturbed surface area and repeat this procedure. Whether a sufficient crust covers the disturbed surface area shall be based on a determination that all of the survey areas tested are sufficiently crusted.

(iv) At any given site, the existence of a sufficient crust covering one portion of a disturbed surface may not represent the existence or protectiveness of a crust on another disturbed surface(s). Repeat the visible crust test as often as necessary on each representative disturbed surface area for an accurate assessment of all disturbed surfaces at a given site.

2. Determination of Threshold Friction Velocity (TFV)

For disturbed surface areas that are not crusted or vegetated, determine threshold friction velocity (TFV) according to the following sieving field procedure (based on a 1952 laboratory procedure published by W. S. Chepil).

(i) Obtain and stack a set of sieves with the following openings: 4 millimeters (mm), 2 mm, 1 mm, 0.5 mm, and 0.25 mm. Place the sieves in order according to size openings beginning with the largest size opening at the top. Place a collector pan underneath the bottom (0.25 mm) sieve. Collect a sample of loose surface material from an area at least 30 cm by 30 cm in size to a depth of approximately 1 cm using a brush and dustpan or other similar device. Only collect soil samples from dry surfaces (i.e. when the surface is not damp to the touch). Remove any rocks larger than 1 cm in diameter from the sample. Pour the sample into the top sieve (4 mm opening) and cover the sieve/collector pan unit with a lid. Minimize escape of particles into the air when transferring surface soil into the sieve/collector pan unit. Move the covered sieve/collector pan unit by hand using a broad, circular arm motion in the horizontal plane. Complete twenty circular arm movements, ten clockwise and ten counterclockwise, at a speed just necessary to achieve some relative horizontal motion between the sieves and the particles. Remove the lid from the sieve/collector pan unit and disassemble each sieve separately beginning with the largest sieve. As each sieve is removed, examine it for loose particles. If loose particles have not been sifted to the finest sieve through which they can pass, reassemble and cover the sieve/collector pan unit and gently rotate it an additional ten times. After disassembling the sieve/collector pan unit, slightly tilt and gently tap each sieve and the collector pan so that material aligns along one side. In doing so, minimize escape of particles into the air. Line up the sieves and collector pan in a row and visibly inspect the relative quantities of catch in order to determine which sieve (or whether the collector pan) contains the greatest volume of material. If a visual determination of relative volumes of catch among sieves is difficult, use a graduated cylinder to measure the volume. Estimate TFV for the sieve catch with the greatest volume using Table 1, which provides a correlation between sieve opening size and TFV.

Table 1 (Metric Units)—Determination of Threshold Friction Velocity (TFV)

Tyler Sieve No. Opening (mm) TFV (cm/s)
5 4 >100
10 2 100
18 1 76
35 0.5 58
60 0.25 43
Collector Pan 30

Collect at least three (3) soil samples which are representative of the disturbed surface area, repeat the above TFV test method for each sample and average the resulting TFVs together to determine the TFV uncorrected for non-erodible elements.

(ii) Non-erodible elements are distinct elements on the disturbed surface area that are larger than one (1) cm in diameter, remain firmly in place during a wind episode and inhibit soil loss by consuming part of the shear stress of the wind. Non-erodible elements include stones and bulk surface material but do not include flat or standing vegetation. For surfaces with non-erodible elements, determine corrections to the TFV by identifying the fraction of the survey area, as viewed from directly overhead, that is occupied by non-erodible elements using the following procedure. Select a survey area of one (1) meter by 1 meter. Where many non-erodible elements lie on the disturbed surface area, separate them into groups according to size. For each group, calculate the overhead area for the non-erodible elements according to the following equations:

(Average length) × (Average width) = Average Dimensions Eq. 1

(Average Dimensions) × (Number of Elements) = Overhead Area Eq. 2

Overhead Area of Group 1 + Overhead Area of Group 2 (etc.) = Total Overhead Area Eq. 3

Total Overhead Area/2 = Total Frontal Area Eq. 4

(Total Frontal Area/Survey Area) × 100 = Percent Cover of Non-erodible Elements Eq. 5

(Ensure consistent units of measurement, e.g. square meters or square inches when calculating percent cover.)

Repeat this procedure on an additional two (2) distinct survey areas representing a disturbed surface and average the results. Use Table 2 to identify the correction factor for the percent cover of non-erodible elements. Multiply the TFV by the corresponding correction factor to calculate the TFV corrected for non-erodible elements.

Table 2—Correction Factors for Threshold Friction Velocity

Percent cover of non-erodible elements Correction factor
≥10% 5
≥5% and <10% 3
<5% and ≥1% 2
<1% None.

3. Determination of Flat Vegetation Cover

Flat vegetation includes attached (rooted) vegetation or unattached vegetative debris lying on the surface with a predominant horizontal orientation that is not subject to movement by wind. Flat vegetation which is dead but firmly attached shall be considered equally protective as live vegetation. Stones or other aggregate larger than one centimeter in diameter shall be considered protective cover in the course of conducting the line transect method. Where flat vegetation exists, conduct the following line transect method.

(i) Stretch a one-hundred (100) foot measuring tape across a disturbed surface area. Firmly anchor both ends of the measuring tape into the surface using a tool such as a screwdriver with the tape stretched taut and close to the soil surface. If vegetation exists in regular rows, place the tape diagonally (at approximately a 45 degree angle) away from a parallel or perpendicular position to the vegetated rows. Pinpoint an area the size of a 332 inch diameter brazing rod or wooden dowel centered above each one-foot interval mark along one edge of the tape. Count the number of times that flat vegetation lies directly underneath the pinpointed area at one-foot intervals. Consistently observe the underlying surface from a 90 degree angle directly above each pinpoint on one side of the tape. Do not count the underlying surface as vegetated if any portion of the pinpoint extends beyond the edge of the vegetation underneath in any direction. If clumps of vegetation or vegetative debris lie underneath the pinpointed area, count the surface as vegetated unless bare soil is visible directly below the pinpointed area. When 100 observations have been made, add together the number of times a surface was counted as vegetated. This total represents the percent of flat vegetation cover (e.g. if 35 positive counts were made, then vegetation cover is 35 percent). If the disturbed surface area is too small for 100 observations, make as many observations as possible. Then multiply the count of vegetated surface areas by the appropriate conversion factor to obtain percent cover. For example, if vegetation was counted 20 times within a total of 50 observations, divide 20 by 50 and multiply by 100 to obtain a flat vegetation cover of 40 percent.

(ii) Conduct the above line transect test method an additional two (2) times on areas representative of the disturbed surface and average results.

4. Determination of Standing Vegetation Cover

Standing vegetation includes vegetation that is attached (rooted) with a predominant vertical orientation. Standing vegetation which is dead but firmly rooted shall be considered equally protective as live vegetation. Conduct the following standing vegetation test method to determine if 30 percent cover or more exists. If the resulting percent cover is less than 30 percent but equal to or greater than 10 percent, then conduct the Threshold Friction Velocity test in section II.2 of this appendix in order to determine whether the disturbed surface area is stabilized according to paragraph (b)(16)(ii)(E) of this section.

(i) For standing vegetation that consists of large, separate vegetative structures (for example, shrubs and sagebrush), select a survey area representing the disturbed surface that is the shape of a square with sides equal to at least ten (10) times the average height of the vegetative structures. For smaller standing vegetation, select a survey area of three (3) feet by 3 feet.

(ii) Count the number of standing vegetative structures within the survey area. Count vegetation which grows in clumps as a single unit. Where different types of vegetation exists and/or vegetation of different height and width exists, separate the vegetative structures with similar dimensions into groups. Count the number of vegetative structures in each group within the survey area. Select an individual structure within each group that represents the average height and width of the vegetation in the group. If the structure is dense (i.e. when looking at it vertically from base to top there is little or zero open air space within its perimeter), calculate and record its frontal silhouette area according to Equation 6 of this appendix. Also use Equation 6 if the survey area is larger than nine square feet, estimating the average height and width of the vegetation. Otherwise, use the procedure in section II.4.(iii) of this appendix to calculate the Frontal Silhouette Area. Then calculate the percent cover of standing vegetation according to Equations 7, 8 and 9 of this appendix. (Ensure consistent units of measurement, e.g. square feet or square inches when calculating percent cover.)

(iii) Vegetative Density Factor. Cut a single, representative piece of vegetation (or consolidated vegetative structure) to within 1 cm of surface soil. Using a white paper grid or transparent grid over white paper, lay the vegetation flat on top of the grid (but do not apply pressure to flatten the structure). Grid boxes of one inch or one half inch squares are sufficient for most vegetation when conducting this procedure. Using a marker or pencil, outline the shape of the vegetation along its outer perimeter according to Figure B, C or D of this appendix, as appropriate. (Note: Figure C differs from Figure D primarily in that the width of vegetation in Figure C is narrow at its base and gradually broadens to its tallest height. In Figure D, the width of the vegetation generally becomes narrower from its midpoint to its tallest height.) Remove the vegetation and count and record the total number of gridline intersections within the outlined area, but do not count gridline intersections that connect with the outlined shape. There must be at least 10 gridline intersections within the outlined area and preferably more than 20, otherwise, use smaller grid boxes. Draw small circles (no greater than a 332 inch diameter) at each gridline intersection counted within the outlined area. Replace the vegetation on the grid within its outlined shape. From a distance of approximately two feet directly above the grid, observe each circled gridline intersection. Count and record the number of circled gridline intersections that are not covered by any piece of the vegetation. To calculate percent vegetative density, use Equations 10 and 11 of this appendix. If percent vegetative density is equal to or greater than 30, use the equation (Eq. 14, 15 or 16) that matches the outline used to trace the vegetation (Figure B, C or D) to calculate its Frontal Silhouette Area. If percent vegetative density is less than 30, use Equations 12 and 13 of this appendix to calculate the Frontal Silhouette Area.

(iv) Within a disturbed surface area that contains multiple types of vegetation with each vegetation type uniformly distributed, results of the percent cover associated with the individual vegetation types may be added together.

(v) Repeat this procedure on an additional two (2) distinct survey areas representing the disturbed surface and average the results.

Height × Width = Frontal Silhouette Area Eq. 6

(Frontal Silhouette Area of Individual Vegetative Structure) × Number of Vegetation Structures Per Group = Group Frontal Silhouette Area of Group Eq. 7

Frontal Silhouette Area of Group 1 + Frontal Silhouette Area of Group 2 (etc.) = Total Frontal Silhouette Area Eq. 8

(Total Frontal Silhouette Area/Survey Area) × 100 = Percent Cover of Standing Vegetation Eq. 9

[(Number of circled gridlines within the outlined area counted that are not covered by vegetation / Total number of gridline intersections within the outlined area) × 100] = Percent Open Space Eq. 10

100 = Percent Open Space = Percent Vegetative Density Eq. 11

Percent Vegetative Density/100 = Vegetative Density Eq. 12

Alternative Test Methods

Alternative test methods may be used upon obtaining the written approval of the EPA.

[1] CFR part 60, App. A, Meth. 5, 2.1.2, footnote 2.

[64 FR 71308, Dec. 21, 1999]

§ 52.129 Review of new sources and modifications.

(a) [Reserved]

(b) National standards not met. The requirements of § 51.160(a) of this chapter are not met in the Pima Intrastate Region since the Rules and Regulations of the Pima County Air Pollution Control District are not adequate to prevent construction or modification of a source which would interfere with the attainment or maintenance of the national standards.

(c) Regulation for review of new sources and modifications.

(1) The requirements of this paragraph are applicable to any stationary source in the Pima Intrastate Region (§ 81.269 of this chapter), the construction or modification of which is commenced after the effective date of this regulation.

(2) No owner or operator shall commence construction or modification of any new source after the effective date of this regulation without first obtaining approval from the Administrator of the location of such source.

(i) Application for approval to construct or modify shall be made on forms furnished by the Administrator, or by other means prescribed by the Administrator.

(ii) A separate application is required for each source.

(iii) Each application shall be signed by the applicant.

(iv) Each application shall be accompanied by site information, stack data, and the nature and amount of emissions. Such information shall be sufficient to enable the Administrator to make any determination pursuant to paragraph (c)(3) of this section.

(v) Any additional information, plans, specifications, evidence or documentation that the Administrator may require shall be furnished upon request.

(3) No approval to construct or modify will be granted unless the applicant shows to the satisfaction of the Administrator that the source will not prevent or interfere with attainment or maintenance of any national standard.

(4)

(i) Within twenty (20) days after receipt of an application to construct, or any addition to such application, the Administrator shall advise the owner or operator of any deficiency in the information submitted in support of the application. In the event of such a deficiency, the date of receipt of the application for the purpose of paragraph (c)(4)(ii) of this section, shall be the date on which all required information is received by the Administrator.

(ii) Within thirty (30) days after receipt of a complete application, the Administrator shall:

(a) Make a preliminary determination whether the source should be approved, approved with conditions, or disapproved.

(b) Make available in at least one location in each region in which the proposed source would be constructed, a copy of all materials submitted by the owner or operator, a copy of the Administrator's preliminary determination and a copy or summary of other materials, if any, considered by the Administrator in making his preliminary determination; and

(c) Notify the public, by prominent advertisement in a newspaper of general circulation in each region in which the proposed source would be constructed, of the opportunity for written public comment on the information submitted by the owner or operator and the Administrator's preliminary determination on the approvability of the source.

(iii) A copy of the notice required pursuant to this paragraph shall be sent to the applicant and to state and local air pollution control agencies, having cognizance over the location where the source will be situated.

(iv) Public comments submitted in writing within thirty (30) days after the date such information is made available shall be considered by the Administrator in making his final decision on the application. No later than ten (10) days after the close of the public comment period, the applicant may submit a written response to any comment submitted by the public. The Administrator shall consider the applicant's response in making his final decision. All comments shall be made available for public inspection in at least one location in the region in which the source would be located.

(v) The Administrator shall take final action on an application within thirty (30) days after the close of the public comment period. The Administrator shall notify the applicant in writing of his approval, conditional approval, or denial of the application, and shall set forth his reasons for conditional approval or denial. Such notification shall be made available for public inspection in at least one location in the region in which the source would be located.

(vi) The Administrator may extend each of the time periods specified in paragraph (c)(4) (ii), (iv) or (v) of this section by no more than 30 days, or such other period as agreed to by the applicant and the Administrator.

(5) The Administrator may cancel an approval if the construction is not begun within 2 years from the date of issuance, or if during the construction, work is suspended for 1 year.

(6) Approval to construct or modify shall not relieve any owner or operator of the responsibility to comply with any local, State or Federal regulation which is part of the applicable plan.

(7) Approval to construct or modify shall not be required for:

(i) The installation or alteration of an air pollutant detector, air pollutants recorder, combustion controller, or combustion shutoff.

(ii) Airconditioning or ventilating systems not designed to remove air pollutants generated by or released from equipment.

(iii) Fuel burning equipment, other than smokehouse generators, which has a heat input of not more than 250 MBtu/h (62.5 billion g-cal/h) and burns only gaseous fuel containing not more than 20.0 grain H2 S per 100 stdft3 (45.8 g/100 stdm3); has a heat input of not more than 1 MBtu/h (250 Mg-cal/h) and burns only distillate oil; or has a heat input of not more than 350,000 Btu/h (88.2 Mg-cal/h) and burns any other fuel.

(iv) Mobile internal combustion engines.

(v) Laboratory equipment used exclusively for chemical or physical analysis.

(vi) Other sources of minor significance specified by the Administrator.

(8) Any owner or operator who constructs, modifies, or operates a stationary source not in accordance with the application, as approved and conditioned by the Administrator, or any owner or operator of a stationary source subject to this paragraph who commences construction or modification without applying for and receiving approval hereunder, shall be subject to enforcement action under section 113 of the Act.

(d) Regulation for review of new sources and modifications: Federal Regulations.

(1) This requirement is applicable to any stationary source subject to the requirements of § 52.126(b), the construction or modification of which is commenced after the effective date of this regulation.

(2) No owner or operator shall commence construction or modification of any stationary source after the effective date of this regulation, without first obtaining approval from the Administrator of the location and design of such source.

(i) Application for approval to construct or modify shall be made on forms furnished by the Administrator, or by other means prescribed by the Administrator.

(ii) A separate application is required for each source.

(iii) Each application shall be signed by the applicant.

(iv) Each application shall be accompanied by site information, plans, descriptions, specifications, and drawings showing the design of the source, the nature and amount of emissions, and the manner in which it will be operated and controlled.

(v) Any additional information, plans, specifications, evidence, or documentation that the Administrator may require shall be furnished upon request.

(3) No approval to construct or modify will be granted unless the applicant shows to the satisfaction of the Administrator that the source will operate without causing a violation of § 52.126(b).

(4)

(i) Within twenty (20) days after receipt of an application to construct, or any addition to such application, the Administrator shall advise the owner or operator of any deficiency in the information submitted in support of the application. In the event of such a deficiency, the date of receipt of the application for the purpose of paragraph (d)(4)(ii) of this section, shall be the date on which all required information is received by the Administrator.

(ii) Within thirty (30) days after receipt of a complete application, the Administrator shall:

(a) Make a preliminary determination whether the source should be approved, approved with conditions, or disapproved.

(b) Make available in at least one location in each region in which the proposed source would be constructed, a copy of all materials submitted by the owner or operator, a copy of the Administrator's preliminary determination and a copy or summary of other materials, if any, considered by the Administrator in making his preliminary determination; and

(c) Notify the public, by prominent advertisement in a newspaper of general circulation in each region in which the proposed source would be constructed, of the opportunity for written public comment on the information submitted by the owner or operator and the Administrator's preliminary determination on the approvability of the source.

(iii) A copy of the notice required pursuant to this paragraph shall be sent to the applicant and to state and local air pollution control agencies, having cognizance over the location where the source will be situated.

(iv) Public comments submitted in writing within thirty (30) days after the date such information is made available shall be considered by the Administrator in making his final decision on the application. No later than ten (10) days after the close of the public comment period, the applicant may submit a written response to any comment submitted by the public. The Administrator shall consider the applicant's response in making his final decision. All comments shall be made available for public inspection in at least one location in the region in which the source would be located.

(v) The Administrator shall take final action on an application within thirty (30) days after the close of the public comment period. The Administrator shall notify the applicant in writing of his approval, conditional approval, or denial of the application, and shall set forth his reasons for conditional approval or denial. Such notification shall be made available for public inspection in at least one location in the region in which the source would be located.

(vi) The Administrator may extend each of the time periods specified in paragraph (d)(4)(ii), (iv) or (v) of this section by no more than 30 days, or such other period as agreed to by the applicant and the Administrator.

(5) The Administrator may impose any reasonable conditions upon an approval including conditions requiring the source to be provided with:

(i) Sampling ports of a size, number, and location as the Administrator may require,

(ii) Safe access to each port,

(iii) Instrumentation to monitor and record emission data, and

(iv) Any other sampling and testing facilities.

(6) The Administrator may cancel an approval if the construction is not begun within 2 years from the date of issuance, or if during the construction, work is suspended for 1 year.

(7) Any owner or operator subject to the provisions of this regulation shall furnish the Administrator written notification as follows:

(i) A notification of the anticipated date of initial startup of source not more than 60 days or less than 30 days prior to such date.

(ii) A notification of the actual date of initial startup of a source within 15 days after such date.

(8) Within 60 days after achieving the maximum production rate at which the source will be operated but not later than 180 days after initial startup of such source, the owner or operator of such source shall conduct a performance test(s) in accordance with the methods and under operating conditions approved by the Administrator and furnish the Administrator a written report of the results of such performance test.

(i) Such test shall be at the expense of the owner or operator.

(ii) The Administrator may monitor such test and also may conduct performance tests.

(iii) The owner or operator of a source shall provide the Administrator 15 days prior notice of the performance test to afford the Administrator the opportunity to have an observer present.

(iv) The Administrator may waive the requirement for performance tests if the owner or operator of a source has demonstrated by other means to the Administrator's satisfaction that the source is being operated in compliance with the requirements of § 52.126(b).

(9) Approval to construct or modify shall not relieve the owner or operator of the responsibility to comply with all local, State, or Federal regulations which are part of the applicable plan.

(10) Approval to construct or modify shall not be required for:

(i) The installation or alteration of an air pollutant detector, air pollutants recorder, combustion controller, or combustion shutoff.

(ii) Air-conditioning or ventilating systems not designed to remove air pollutants generated by or released from equipment.

(iii) Fuel burning equipment, other than smokehouse generators, which has a heat input of not more than 250 MBtu/h (62.5 billion g-cal/h) and burns only gaseous fuel containing not more than 20.0 grain H2 S per 100 stdft3 (45.8 g/100 stdm3); has a heat input of not more than 1 MBtu/h (250 Mg-cal/h) and burns only distillate oil; or has a heat input of not more than 350,000 Btu/h (88.2 Mg-cal/h) and burns any other fuel.

(iv) Mobile internal combustion engines.

(v) Laboratory equipment used exclusively for chemical or physical analyses.

(vi) Other sources of minor significance specified by the Administrator.

(11) Any owner or operator who constructs, modifies, or operates a stationary source not in accordance with the application, as approved and conditioned by the Administrator, or any owner or operator of a stationary source subject to this paragraph who commences construction or modification without applying for and receiving approval hereunder, shall be subject to enforcement action under section 113 of the Act.

(e) Delegation of authority.

(1) The Administrator shall have the authority to delegate responsibility for implementing the procedures for conducting source review pursuant to this section in accordance with paragraphs (g) (2), (3), and (4) of this section.

(2) Where the Administrator delegates the responsibility for implementing the procedures for conducting source review pursuant to this section to any Agency, other than a Regional Office of the Environmental Protection Agency, a copy of the notice pursuant to paragraphs (c)(4)(iii) and (d)(4)(iii) of this section shall be sent to the Administrator through the appropriate Regional Office.

(3) In accordance with Executive Order 11752, the Administrator's authority for implementing the procedures for conducting source review pursuant to this section shall not be delegated, other than to a Regional Office of the Environmental Protection Agency, for new or modified sources which are owned or operated by the Federal government or for new or modified sources located on Federal lands; except that, with respect to the latter category, where new or modified sources are constructed or operated on Federal lands pursuant to leasing or other Federal agreements, the Federal Land Manager may at his discretion, to the extent permissible under applicable statutes and regulations, require the lessee or permittee to be subject to new source review requirements which have been delegated to a state or local agency pursuant to this paragraph.

(4) The Administrator's authority for implementing the procedures for conducting source review pursuant to this section shall not be redelegated, other than to a Regional Office of the Environmental Protection Agency, for new or modified sources which are located in Indian reservations except where the State has assumed jurisdiction over such land under other laws, in which case the Administrator may delegate his authority to the States in accordance with paragraphs (g)(2), (3), and (4) of this section.

[37 FR 15081, July 27, 1972, as amended at 38 FR 12705, May 14, 1973; 39 FR 7279, Feb. 25, 1974; 39 FR 28285, Aug. 8, 1974; 40 FR 50268, Oct. 29, 1975; 45 FR 67346, Oct. 10, 1980; 51 FR 40677, Nov. 7, 1986; 60 FR 33922, June 29, 1995]

§ 52.130 Source surveillance.

(a) The requirements of § 51.211 of this chapter are not met since the plan does not contain legally enforceable procedures for requiring sources in the Northern Arizona, Mohave-Yuma, Central Arizona, and Southeast Arizona Intrastate Regions to maintain records of and periodically report on the nature and amounts of emissions.

(b) The requirements of § 51.213 of this chapter are not met because the plan does not provide procedures for obtaining and maintaining data on actual emission reductions achieved as a result of implementing transportation control measures.

(c) Regulation for source recordkeeping and reporting.

(1) The owner or operator of any stationary source in the Northern Arizona, Mohave-Yuma, Central Arizona, or Southeast Arizona Intrastate Region (§§ 81.270, 81.268, 81.271, and 81.272 of this chapter) shall, upon notification from the Administrator, maintain records of the nature and amounts of emissions from such source or any other information as may be deemed necessary by the Administrator to determine whether such source is in compliance with applicable emission limitations or other control measures.

(2) The information recorded shall be summarized and reported to the Administrator, and shall be submitted within 45 days after the end of the reporting period. Reporting periods are January 1 to June 30 and July 1 to December 31, except that the initial reporting period shall commence on the date the Administrator issues notification of the recordkeeping requirements.

(3) Information recorded by the owner or operator and copies of the summarizing reports submitted to the Administrator shall be retained by the owner or operator for 2 years after the date on which the pertinent report is submitted.

(4) Emission data obtained from owners or operators of stationary sources will be correlated with applicable emission limitations and other control measures. All such emission data will be available during normal business hours at the regional office (region IX). The Administrator will designate one or more places in Arizona where such emission data and correlations will be available for public inspection.

(d) The requirements of § 51.214 of this chapter are not met since the plan does not contain legally enforceable procedures for requiring certain stationary sources subject to emission standards to install, calibrate, operate, and maintain equipment for continuously monitoring and recording emissions, and to provide other information as specified in Appendix P of part 51 of this chapter.

(e) The requirements of § 51.214 of this chapter are not met since the plan does not provide sufficient regulations to meet the minimum specifications of Appendix P in the Maricopa Intrastate Region. Additionally, Maricopa County Air Pollution Control Regulation IV, rule 41, paragraph B, sections 6.0-6.4 (Special Consideration) is disapproved since it does not contain the specific criteria for determining those physical limitations or extreme economic situations where alternative monitoring requirements would be applicable.

[37 FR 15081, July 27, 1972]

§ 52.131 Control Strategy and regulations: Fine Particle Matter.

(a) Determination of Attainment: Effective February 6, 2013, EPA has determined that, based on 2009 to 2011 ambient air quality data, the Nogales PM2.5 nonattainment area has attained the 2006 24-hour PM2.5 NAAQS. This determination suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment for as long as this area continues to attain the 2006 24-hour PM2.5 NAAQS. If EPA determines, after notice-and-comment rulemaking, that this area no longer meets the 2006 PM2.5 NAAQS, the corresponding determination of attainment for that area shall be withdrawn.

(b) Determination of Attainment: Effective October 4, 2013, EPA has determined that, based on 2010 to 2012 ambient air quality data, the West Central Pinal PM2.5 nonattainment area has attained the 2006 24-hour PM2.5 NAAQS. This determination suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment for as long as this area continues to attain the 2006 24-hour PM2.5 NAAQS. If EPA determines, after notice-and-comment rulemaking, that this area no longer meets the 2006 PM2.5 NAAQS, the corresponding determination of attainment for that area shall be withdrawn.

(c) Determination of attainment. Effective June 9, 2017, the EPA has determined that, based on 2013 to 2015 ambient air quality data, the Nogales, AZ PM2.5 nonattainment area has attained the 2006 24-hour PM2.5 NAAQS by the applicable attainment date of December 31, 2015. Therefore, the EPA has met the requirement pursuant to CAA section 188(b)(2) to determine whether the area attained the standard. The EPA also has determined that the Nogales, AZ nonattainment area will not be reclassified for failure to attain by its applicable attainment date under section 188(b)(2).

(d) Determination of attainment. Effective November 4, 2019, the EPA has determined that, based on 2015 to 2017 ambient air quality data, the West Central Pinal County, AZ PM2.5 nonattainment area has attained the 2006 24-hour PM2.5 NAAQS by the applicable attainment date of December 31, 2017. Therefore, the EPA has met the requirement pursuant to CAA section 188(b)(2) to determine whether the area attained the standard. The EPA also has determined that the West Central Pinal County, AZ nonattainment area will not be reclassified for failure to attain by its applicable attainment date under section 188(b)(2).

[78 FR 889, Jan. 7, 2013, as amended at 78 FR 54396, Sept. 4, 2013; 82 FR 21715, May 10, 2017; 84 FR 52771, Oct. 3, 2019]

§ 52.132 [Reserved]

§ 52.133 Rules and regulations.

(a) Regulation 7-1-1.4(A) (Exceptions) of the Arizona Rules and Regulations for Air Pollution Control, regulations 12-3-2 (Emission Standards) of the Coconino County Rules and Regulations for Air Pollution Control, section 3, regulation 5 (Exceptions) of the Mohave County Air Pollution Control Regulations, regulation 8-1-1.6 (Exceptions) of the Yuma County Air Pollution Control Regulations, and regulation 7-1-2.8 (Exceptions) of the Rules and Regulations for Pinal-Gila Counties Air Quality Control District all provide for an exemption from enforcement action if the violation is attributable to certain events. These events are too broad in scope and the source can obtain the exemption merely by reporting the occurrence. Therefore, the above regulations are disapproved since these regulations make all approved emission limiting regulations potentially unenforceable.

(b) Paragraph E of regulation 7-1-1.3 (R9-3-103) (Air Pollution Prohibited) prohibits any person from causing ground level concentrations to exceed ambient standards outside the boundaries of this operation. This regulation could allow violations of ambient air quality standards to occur in areas to which the public has access, contrary to the requirements of section 110(a)(1) of the Clean Air Act. Therefore, paragraph E of regulation 7-1-1.3 (R9-3-103) of the Arizona Rules and Regulations for Air Pollution Control is disapproved.

(c) The requirements of subpart G and § 51.281 of this chapter are not met since the plan does not provide any enforceable regulations and a demonstration that such regulations will cause the attainment and maintenance of national ambient air quality standards in Graham and Greenlee Counties.

(d) Section 3, regulation 4 (Ground Level Concentrations) of the Mohave County Air Pollution Control Regulations, paragraph E of regulation 8-1-1.3 (Air Pollution Prohibited) of the Yuma County Air Pollution Control Regulations, and paragraph C of regulation 7-1-1.3 (Air Pollution Prohibited) of the Rules and Regulations for Pinal-Gila Counties Air Quality Control District prohibits any person from causing ground level concentrations to exceed ambient standards outside the boundaries of his operation. These regulations could allow violations of ambient air quality standards to occur in areas to which the general public has access, contrary to the requirements of section 110(a)(1) of the Clean Air Act. Therefore, these regulations are disapproved.

(e) Rule R18-2-702 of the Arizona Department of Environmental Quality Rules and Regulations sets an opacity standard for emissions from stationary sources of PM-10. The standard does not fulfill the RACM/RACT requirements of section 189(a) of the CAA. The rule also does not comply with enforceability requirements of section 110(a) and SIP relaxation requirements of sections 110(l) and 193. Therefore, Rule R18-2-702 submitted on July 15, 1998 is disapproved.

(f) Rules 1-3-130 and 3-1-020 submitted on November 27, 1995 of the Pinal County Air Quality Control District regulations have limited enforceability because they reference rules not contained in the Arizona State Implementation Plan. Therefore, these rules are removed from the Arizona State Implementation Plan.

(g) Rules 1-2-110, 1-3-130, 3-1-020, and 4-1-010 submitted on October 7, 1998 of the Pinal County Air Quality Control District regulations have limited enforceability because they reference rules not contained in the Arizona State Implementation Plan. Therefore, these rules are disapproved.

(h) Maricopa County Air Quality Department Rule 322 “Power Plant Operations”, submitted on June 22, 2017, contains: An option for the Air Pollution Control Officer to apply alternative emission limits to applicable equipment, and alternative compliance deadlines, without Agency approval of those limits and deadlines into the Arizona State Implementation Plan; limits that have not been demonstrated to meet RACT; overly broad exemptions from certain requirements during emergency fuel use operations; and a lack of sufficient compliance determination requirements. Therefore, this rule is disapproved.

[37 FR 15082, July 27, 1972, as amended at 43 FR 33247, July 31, 1978; 43 FR 53035, Nov. 15, 1978; 51 FR 40676, 40677, Nov. 7, 1986; 67 FR 59460, Sept. 23, 2002; 67 FR 68767, Nov. 13, 2002; 85 FR 43695, July 20, 2020]

§ 52.134 Compliance schedules.

(a) Federal compliance schedule.

(1) Except as provided in paragraph (a)(2) of this section, the owner or operator of any stationary source subject to § 52.126(b) shall comply with such regulation on or before January 31, 1974. The owner or operator of the source subject to § 52.125(c) shall comply with such regulation at initial start-up of such source unless a compliance schedule has been submitted pursuant to paragraph (a)(2) of this section.

(i) Any owner or operator in compliance with § 52.126(b) on the effective date of this regulation shall certify such compliance to the Administrator no later than 120 days following the effective date of this paragraph.

(ii) Any owner or operator who achieves compliance with § 52.125(c) or § 52.126(b) after the effective date of this regulation shall certify such compliance to the Administrator within 5 days of the date compliance is achieved.

(2) Any owner or operator of the stationary source subject to § 52.125(c) and paragraph (a)(1) of this section may, no later than July 23, 1973, submit to the Administrator for approval a proposed compliance schedule that demonstrates compliance with § 52.125(c) as expeditiously as practicable but not later than July 31, 1977. Any owner or operator of a stationary source subject to § 52.126(b) and paragraph (a)(1) of this section may, no later than 120 days following the effective date of this paragraph, submit to the Administrator for approval a proposed compliance schedule that demonstrates compliance with § 52.126(b) as expeditiously as practicable but not later than July 31, 1975.

(i) The compliance schedule shall provide for periodic increments of progress toward compliance. The dates for achievement of such increments shall be specified. Increments of progress shall include, but not be limited to: Submittal of the final control plan to the Administrator; letting of necessary contracts for construction or process change, or issuance of orders for the purchase of component parts to accomplish emission control equipment or process modification; completion of onsite construction or installation of emission control equipment or process modification; and final compliance.

(ii) Any compliance schedule for the stationary source subject to § 52.125(c) which extends beyond July 31, 1975, shall apply any reasonable interim measures of control designed to reduce the impact of such source on public health.

(3) Any owner or operator who submits a compliance schedule pursuant to this paragraph shall, within 5 days after the deadline for each increment of progress, certify to the Administrator whether or not the required increment of the approved compliance schedule has been met.

[38 FR 12705, May 14, 1973, as amended at 39 FR 10584, Mar. 21, 1974; 39 FR 43277, Dec. 12, 1974; 40 FR 3994, Jan. 27, 1975; 54 FR 25258, June 14, 1989]

§ 52.135 Resources.

(a) The requirements of § 51.280 of this chapter are not met because the transportation control plan does not contain a sufficient description of resources available to the State and local agencies and of additional resources needed to carry out the plan during the 5-year period following submittal.

[38 FR 16564, June 22, 1973, as amended at 51 FR 40677, Nov. 7, 1986]

§ 52.136 Control strategy for ozone: Oxides of nitrogen.

EPA is approving an exemption request submitted by the State of Arizona on April 13, 1994 for the Maricopa County ozone nonattainment area from the NOX RACT requirements contained in section 182(f) of the Clean Air Act. This approval exempts the Phoenix area from implementing the NOX requirements for RACT, new source review (NSR), and the applicable general and transportation conformity and inspection and maintenance (I/M) requirements of the CAA. The exemption is based on Urban Airshed Modeling as lasts for only as long as the area's modeling continues to demonstrate attainment without NOX reductions from major stationary sources.

[60 FR 19515, Apr. 19, 1995]

§ 52.137 [Reserved]

§ 52.138 Conformity procedures.

(a) Purpose. The purpose of this regulation is to provide procedures as part of the Arizona carbon monoxide implementation plans for metropolitan transportation planning organizations (MPOs) to use when determining conformity of transportation plans, programs, and projects. Section 176(c) of the Clean Air Act (42 U.S.C. 7506(c)) prohibits MPOs from approving any project, program, or plan which does not conform to an implementation plan approved or promulgated under section 110.

(b) Definitions.

(1) Applicable implementation plan or applicable plan means the portion (or portions) of the implementation plan, or most recent revision thereof, which has been approved under section 110 of the Clean Air Act, 42 U.S.C. 7410, or promulgated under section 110(c) of the CAA, 42 U.S.C. 7410(c).

(2) Carbon monoxide national ambient air quality standard (CO NAAQS) means the standards for carbon monoxide promulgated by the Administrator under section 109, 42 U.S.C. 7409, of the Clean Air Act and found in 40 CFR 50.8

(3) Cause means resulting in a violation of the CO NAAQS in an area which previously did not have ambient CO concentrations above the CO NAAQS.

(4) Contribute means resulting in measurably higher average 8-hour ambient CO concentrations over the NAAQS or an increased number of violations of the NAAQS in an area which currently experiences CO levels above the standard.

(5) Metropolitan planning organization (MPO) means the organization designated under 23 U.S.C. 134 and 23 CFR part 450.106. For the specific purposes of this regulation, MPO means either the Maricopa Association of Governments or the Pima Association of Governments.

(6) Nonattainment area means for the specific purpose of this regulation either the Pima County carbon monoxide nonattainment area as described in 40 CFR 81.303 or the Maricopa County carbon monoxide nonattainment area as described in 40 CFR 81.303 (i.e., the MAG urban planning area).

(7) Transportation control measure (TCM) means any measure in an applicable implementation plan which is intended to reduce emissions from transportation sources.

(8) Transportation improvement program (TIP) means the staged multiyear program of transportation improvements including an annual (or biennial) element which is required in 23 CFR part 450.

(9) Unified planning work program or UPWP means the program required by 23 CFR 450.108(c) and endorsed by the metropolitan planning organization which describes urban transportation and transportation-related planning activities anticipated in the area during the next 1- to 2-year period including the planning work to be performed with federal planning assistance and with funds available under the Urban Mass Transportation Act (49 U.S.C.) section 9 or 9A. UPWPs are also known as overallwork programs or OWPs.

(c) Applicability. These procedures shall apply only to the Maricopa Association of Governments in its role as the designated metropolitan planning organization for Maricopa County, Arizona, and the Pima Association of Governments in its role as the designated metropolitan planning organization for Pima County, Arizona.

(d) Procedures

(1) Transportation Plans and Transportation Improvement Programs

(i) Documentation. The MPO shall prepare for each transportation plan and program (except for the unified planning work program), as part of the plan or program, a report documenting for each plan and program the following information:

(A) the disaggregated population projections and employment which were assumed in:

(1) the applicable plan, and

(2) the transportation plan/program;

(B) the levels of vehicle trips, vehicle miles traveled, and congestion that were:

(1) assumed in the applicable plan, and

(2) expected to result from the implementation of the plan/program over the period covered by the applicable plan considering any growth likely to result from the implementation of the plan/program;

(C) for each major transportation control measure in the applicable implementation plan;

(1) the TCM's implementation schedule and, if determined in the applicable plan, expected effectiveness in reducing CO emissions,

(2) the TCM's current implementation status and, if feasible, its current effectiveness in reducing CO emissions, and

(3) actions in the plan/program which may beneficially or adversely affect the implementation and/or effectiveness of the TCM;

(D) the CO emission levels resulting from the implementation of the plan/program over the period covered by the applicable plan considering any growth likely to result from the implementation of the plan/program; and

(E) the ambient CO concentration levels, micro-scale and regional, resulting from the implementation of the plan/program over the period covered by the applicable plan considering any growth likely to result from the implementation of the plan or program.

(ii) Findings. Prior to approving a transportation plan/program, the MPO shall determine if the plan/program conforms to the applicable implementation plan. In making this determination, the MPO shall make and support each of the following findings for each transportation plan and program using the information documented in paragraph (d)(1)(i) of this section:

(A) that implementation of the transportation plan/program will provide for the implementation of TCMs in the applicable plan on the schedule set forth in the applicable plan;

(B) that CO emission levels, microscale and regional, resulting from the implementation of the plan/program will not delay attainment or achievement of any interim emission reductions needed for attainment and/or interfere with maintenance of the CONAAQS throughout the nonattainment area during the period covered by the applicable plan; and

(C) that implementation of the plan/program would not cause or contribute to a violation of the CO NAAQS anywhere within the nonattainment area during the period covered by the applicable plan.

(2) Amendments to a Transportation Plan or Transportation Implementation Program. Prior to approving any amendment to a transportation plan or program, the MPO shall first determine that the amendment does not substantially change the information provided under paragraph (d)(1)(i) of this section and does not change the findings in paragraph (d)(1)(ii) of this section with respect to the original plan or program.

(3) Transportation Projects. As part of any individual transportation project approval made by the MPO, the MPO shall determine whether the project conforms to the applicable implementation plan using the following procedure:

(i) For projects from a plan and TIP that has been found to conform under procedures in paragraph (d)(1) of this section within the last three years or from a Plan or TIP amendment that has been found to conform under procedures in paragraph (d)(2) of this section in the past three years, the MPO shall document as part of the approval document:

(A) the TIP project number;

(B) whether the project is an exempt project as defined in paragraph (e) of this section; and

(C) whether the design and scope of the project has changed significantly from the design and scope of the project as described in the conforming TIP:

(1) If the design and scope of the project has not changed significantly, the MPO may find the project conforming; or

(2) If the design and scope of the project has changed significantly or the design and scope of the project could not be determined from the TIP, the MPO shall use the procedures in paragraph (d)(3)(ii) of this section to determine if the project conforms to the applicable implementation plan.

(ii) For projects not exempted under paragraph (e) of this section and not in a plan or a TIP that has been found to conform under procedures in paragraph (d)(1) of this section within the last three years:

(A) Documentation. The MPO shall document as part of the approval document for each such project:

(1) the disaggregated population and employment projections, to the extent they are used in

(i) the applicable plan, and

(ii) designing and scoping the project;

(2) the levels of vehicle trips, vehicle miles traveled, and congestion that are

(i) assumed in the applicable plan, and

(ii) expected to result over the period covered by the applicable plan from the construction of the project considering any growth likely to result from the project;

(3) for each transportation control measure in the applicable plan likely to be affected by the project:

(i) its implementation schedule and expected emission reduction effectiveness from the applicable plan,

(ii) its current implementation status and, if feasible, its current effectiveness, and

(iii) any actions as part of the project which may beneficially or adversely affect the implementation and/or effectiveness of the TCM;

(4) CO emission levels which will result from the project over the period covered by the applicable plan considering any growth likely to result from the project; and

(5) ambient CO concentration levels which will result from the project over the period covered by the applicable plan considering any growth likely to result from the project.

(B) Findings. Prior to approving any transportation project, the MPO shall determine if the project conforms to the applicable implementation plan. In making this determination, the MPO shall make and support the following findings for each project using the information documented in paragraph (d)(2)(ii)(A) of this section:

(1) that the project will provide for the implementation of TCMs affected by the project on the schedule set forth in the applicable plan;

(2) that CO emission levels, microscale and regional, resulting from the implementation of the project during the period covered by the applicable plan will not delay attainment or any required interim emission reductions and/or interfere with maintenance of the CO NAAQS in an area substantially affected by the project;

(3) that the project will not cause or contribute to a violation of the CO NAAQS during the period covered by the applicable plan near the project; and

(4) that the projected emissions from the project, when considered together with emissions projected for the conforming plan and program within the nonattainment area, do not cause the plan and program to exceed the emission reduction projections and schedules assigned to such plans and programs in the applicable implementation plan.

(e) Exempt Projects. An individual project is exempt from the requirements of paragraph (d) of this section if it is:

(1) located completely outside the nonattainment area;

(2) a safety project which is included in the statewide safety improvement program, will not alter the functional traffic capacity or capability of the facility being improved, and does not adversely affect the TCMs in the applicable plan;

(3) a transportation control measure from the approved applicable plan; or

(4) a mass transit project funded under the Urban Mass Transportation Act, 49 U.S.C.

[56 FR 5485, Feb. 11, 1991]

§ 52.139 [Reserved]

§ 52.140 Monitoring transportation trends.

(a) This section is applicable to the State of Arizona.

(b) In order to assure the effectiveness of the inspection and maintenance program and the retrofit devices required under the Arizona implementation plan, the State shall monitor the actual per-vehicle emissions reductions occurring as a result of such measures. All data obtained from such monitoring shall be included in the quarterly report submitted to the Administrator by the State in accordance with § 58.35 of this chapter. The first quarterly report shall cover the period January 1 to March 31, 1976.

(c) In order to assure the effective implementation of §§ 52.137, 52.138, and 52.139, the State shall monitor vehicle miles traveled and average vehicle speeds for each area in which such sections are in effect and during such time periods as may be appropriate to evaluate the effectiveness of such a program. All data obtained from such monitoring shall be included in the quarterly report submitted to the Administrator by the State of Arizona in accordance with § 58.35 of this chapter. The first quarterly report shall cover the period from July 1 to September 30, 1974. The vehicle miles traveled and vehicle speed data shall be collected on a monthly basis and submitted in a format similar to Table 1.

Table 1

Time period

Affected area

Roadway type VMT or average vehicle speed
Vehicle type (1) Vehicle type (2)1
Freeway
Arterial
Collector
Local

(d) No later than March 1, 1974, the State shall submit to the Administrator a compliance schedule to implement this section. The program description shall include the following:

(1) The agency or agencies responsible for conducting, overseeing, and maintaining the monitoring program.

(2) The administrative procedures to be used.

(3) A description of the methods to be used to collect the emission data, VMT data, and vehicle speed data; a description of the geographical area to which the data apply; identification of the location at which the data will be collected; and the time periods during which the data will be collected.

(e) The quarterly reports specified in paragraphs (b) and (c) of this section shall be submitted to the Administrator through the Regional Office, and shall be due within 45 days after the end of each reporting period.

[38 FR 33376, Dec. 3, 1973, as amended at 39 FR 32113, Sept. 5, 1974; 44 FR 27571, May 10, 1979]

§ 52.141 [Reserved]

§ 52.142 Federal Implementation Plan for Tri-Cities landfill, Salt River Pima-Maricopa Indian Community.

The Federal Implementation Plan regulating emissions from an Energy Project at the Tri-Cities landfill located on the Salt River Pima-Maricopa Indian Community near Phoenix, Arizona is codified at 40 CFR 49.22.

[64 FR 65664, Nov. 23, 1999]

§ 52.143 [Reserved]

§ 52.144 Significant deterioration of air quality.

(a) The requirements of sections 160 through 165 of the Clean Act are not met, since the plan as it applies to stationary sources under the jurisdiction of the Pima County Health Department and the Maricopa County Department of Health Services and stationary sources locating on Indian lands does not include approvable procedures for preventing the significant deterioration of air quality.

(b) Regulation for preventing significant deterioration of air quality. The provisions of § 52.21 except paragraph (a)(1) are hereby incorporated and made a part of the applicable State plan for the State of Arizona for that portion applicable to the Pima County Health Department and the Maricopa County Department of Health Services and sources locating on Indian lands.

(c) The requirements of sections 160 through 165 of the Clean Air Act are met as they apply to stationary sources under the jurisdiction of the Arizona Department of Environmental Quality (ADEQ), except with respect to emissions of greenhouse gases (GHGs) (as defined in § 52.21(b)(49)(i)). Therefore, the provisions of § 52.21, except paragraph (a)(1) of this section, for GHGs are hereby made a part of the plan for stationary sources under the jurisdiction of ADEQ as it applies to the stationary sources described in § 52.21(b)(49)(iv).

[48 FR 19879, May 3, 1983, as amended at 68 FR 11321, Mar. 10, 2003; 68 FR 74488, Dec. 24, 2003; 83 FR 19637, May 4, 2018]

§ 52.145 Visibility protection.

(a) The requirements of section 169A of the Clean Air Act are not met, because the plan does not include approvable procedures for protection of visibility in mandatory Class I Federal areas.

(b) Regulations for visibility new source review. The provisions of § 52.28 are hereby incorporated and made part of the applicable plan for the State of Arizona only for those stationary sources under the permitting jurisdiction of the Pima County Department of Environmental Quality or the Maricopa County Air Quality Department. The provisions of § 52.28 also remain the applicable plan for any Indian reservation lands, and any other area of Indian country where the EPA or an Indian tribe has demonstrated that a tribe has jurisdiction, located within the State of Arizona.

(c)-(d) [Reserved]

(e) Approval. On February 28, 2011, the Arizona Department of Environmental Quality submitted the “Arizona State Implementation Plan, Regional Haze Under Section 308 of the Federal Regional Haze Rule” (“Arizona Regional Haze SIP”).

(1) [Reserved]

(2) The following portions of the Arizona Regional Haze SIP are disapproved because they do not meet the applicable requirements of Clean Air Act sections 169A and 169B and the Regional Haze Rule in 40 CFR 51.301 through 51.308:

(i) The determination that Unit I4 at TEP's Irvington [Sundt] Generating Station is not BART-eligible;

(ii) The portions of the long-term strategy for regional haze related to emission reductions for out-of-state Class I areas, emissions limitations and schedules for compliance to achieve the reasonable progress goal and enforceability of emissions limitations and control measures.

(f) [Reserved]

(g) On May 3, 2013, the Arizona Department of Environmental Quality (ADEQ) submitted the “Arizona State Implementation Plan Revision, Regional Haze Under Section 308 of the Federal Regional Haze Rule” (“Arizona Regional Haze SIP Supplement”).

(1) The following portions of the Arizona Regional Haze SIP Supplement are disapproved because they do not meet the applicable requirements of Clean Air Act sections 169A and 169B and the Regional Haze Rule in 40 CFR 51.301 through 51.308:

(i) The determination that the Chemical Lime Company's Nelson Lime Plant is not subject-to-BART;

(ii) The determination that the Freeport McMoRan Miami Inc (FMMI) Smelter is not subject to BART for NOX;

(iii) The determination that existing controls constitute BART for SO2 at the Freeport McMoRan Miami Inc (FMMI) Smelter;

(iv) The determination that the ASARCO Hayden smelter is not subject to BART for NOX and PM10;

(v) The determination that existing controls constitute BART for SO2 at ASARCO Hayden Smelter;

(vi) The reasonable progress goals for the first planning period;

(vii) The determination that no additional controls for point sources of NOX are reasonable for the first planning period; and

(viii) The determination that no additional controls for area sources of NOX and SO2 are reasonable for the first planning period.

(2) [Reserved]

(h) Disapproval. The following portions of the Arizona SIP are disapproved because they do not meet the applicable requirements of Clean Air Act sections 169A and 169B and the Regional Haze Rule at 40 CFR 51.309:

(1) Regional Haze State Implementation Plan for the State of Arizona (“Arizona 309 Regional Haze SIP”) submitted by the Arizona Department of Environmental Quality on December 23, 2003, with the exception of Chapter 5 (Strategy to Address Reasonably Attributable Visibility Impairment (RAVI)) and Appendix A-5 (Attributable Impairment).

(2) The Arizona Regional Haze State Implementation Plan Revision submitted by the Arizona Department of Environmental Quality on December 31, 2004, with the exception of the provisions already approved at 40 CFR 52.120(c)(131).

(3) Letter from Stephen A. Owens, Director, Arizona Department of Environmental Quality, dated December 24, 2008 re: Submittal of Arizona Regional Haze State Implementation Plan.

(i) Source-specific federal implementation plan for regional haze at Nelson Lime Plant -

(1) Applicability. This paragraph (i) applies to the owner/operator of the lime kilns designated as Kiln 1 and Kiln 2 at the Nelson Lime Plant located in Yavapai County, Arizona.

(2) Definitions. Terms not defined in this paragraph (i)(2) shall have the meaning given them in the Clean Air Act or EPA's regulations implementing the Clean Air Act. For purposes of this paragraph (i):

Ammonia injection shall include any of the following: Anhydrous ammonia, aqueous ammonia, or urea injection.

Continuous emission monitoring system or CEMS means the equipment required by this section to sample, analyze, measure, and provide, by means of readings recorded at least once every 15 minutes (using an automated data acquisition and handling system (DAHS)), a permanent record of NOX emissions, SO2 emissions, diluent, and stack gas volumetric flow rate.

Kiln means either of the kilns identified in paragraph (i)(1) of this section.

Kiln 1 means lime kiln 1, as identified in paragraph (i)(1) of this section.

Kiln 2 means lime kiln 2, as identified in paragraph (i)(1) of this section.

Kiln operating day means a 24-hour period between 12 midnight and the following midnight during which there is operation of Kiln 1, Kiln 2, or both kilns at any time.

Kiln operation means any period when any raw materials are fed into the Kiln or any period when any combustion is occurring or fuel is being fired in the Kiln.

Lime product means the product of the lime-kiln calcination process, including calcitic lime, dolomitic lime, and dead-burned dolomite.

NOX means oxides of nitrogen.

Owner/operator means any person who owns or who operates, controls, or supervises a kiln identified in paragraph (i)(1) of this section.

SO2 means sulfur dioxide.

(3) Emission limitations.

(i) The owner/operator of the kilns identified in paragraph (i)(1) of this section shall not emit or cause to be emitted pollutants in excess of the following limitations in pounds of pollutant per ton of lime product (lb/ton), from any kiln. Each emission limit shall be based on a 12-month rolling basis.

Pollutant Emission Limit

Kiln ID NOX SO2
Kiln 1 3.80 9.32
Kiln 2 2.61 9.73

(ii) The owner/operator of the kilns identified in paragraph (i)(1) of this section shall not emit or cause to be emitted pollutants in excess of 3.27 tons of NOX per day and 10.10 tons of SO2 per day, combined from both kilns, based on a rolling 30-kiln-operating-day basis.

(4) Compliance dates.

(i) The owner/operator of each kiln shall comply with the NOX emission limitations and other NOX -related requirements of this paragraph (i) no later than September 4, 2017.

(ii) The owner/operator of each kiln shall comply with the SO2 emission limitations and other SO2 -related requirements of this paragraph (i) no later than March 3, 2016.

(5) [Reserved]

(6) Compliance determination -

(i) Continuous emission monitoring system. At all times after the compliance dates specified in paragraph (i)(4) of this section, the owner/operator of kilns 1 and 2 shall maintain, calibrate, and operate a CEMS, in full compliance with the requirements found at 40 CFR 60.13 and 40 CFR part 60, appendices B and F, to accurately measure diluent, stack gas volumetric flow rate, and concentration by volume of NOX and SO2 emissions into the atmosphere from kilns 1 and 2. The CEMS shall be used by the owner/operator to determine compliance with the emission limitations in paragraph (i)(3) of this section, in combination with data on actual lime production. The owner/operator must operate the monitoring system and collect data at all required intervals at all times that an affected kiln is operating, except for periods of monitoring system malfunctions, repairs associated with monitoring system malfunctions, and required monitoring system quality assurance or quality control activities (including, as applicable, calibration checks and required zero and span adjustments).

(ii) Ammonia consumption monitoring. Upon and after the completion of installation of ammonia injection on a kiln, the owner or operator shall install, and thereafter maintain and operate, instrumentation to continuously monitor and record levels of ammonia consumption for that kiln.

(iii) Compliance determination for lb per ton NOX limit. Compliance with the NOX emission limits described in paragraph (i)(3)(i) of this section shall be determined based on a rolling 12-month basis. The 12-month rolling NOX emission rate for each kiln shall be calculated within 30 days following the end of each calendar month in accordance with the following procedure: Step one, sum the hourly pounds of NOX emitted for the month just completed and the eleven (11) months preceding the month just completed to calculate the total pounds of NOX emitted over the most recent twelve (12) month period for that kiln; Step two, sum the total lime product, in tons, produced during the month just completed and the eleven (11) months preceding the month just completed to calculate the total lime product produced over the most recent twelve (12) month period for that kiln; Step three, divide the total amount of NOX calculated from Step one by the total lime product calculated from Step two to calculate the 12-month rolling NOX emission rate for that kiln. Each 12-month rolling NOX emission rate shall include all emissions and all lime product that occur during all periods within the 12-month period, including emissions from startup, shutdown, and malfunction.

(iv) Compliance determination for lb per ton SO2 limit. Compliance with the SO2 emission limits described in paragraph (i)(3)(i) of this section shall be determined based on a rolling 12-month basis. The 12-month rolling SO2 emission rate for each kiln shall be calculated within 30 days following the end of each calendar month in accordance with the following procedure: Step one, sum the hourly pounds of SO2 emitted for the month just completed and the eleven (11) months preceding the month just completed to calculate the total pounds of SO2 emitted over the most recent twelve (12) month period for that kiln; Step two, sum the total lime product, in tons, produced during the month just completed and the eleven (11) months preceding the month just completed to calculate the total lime product produced over the most recent twelve (12) month period for that kiln; Step three, divide the total amount of SO2 calculated from Step one by the total lime product calculated from Step two to calculate the 12-month rolling SO2 emission rate for that kiln. Each 12-month rolling SO2 emission rate shall include all emissions and all lime product that occur during all periods within the 12-month period, including emissions from startup, shutdown, and malfunction.

(v) Compliance determination for ton per day NOX limit. Compliance with the NOX emission limit described in paragraph (i)(3)(ii) of this section shall be determined based on a rolling 30-kiln-operating-day basis. The rolling 30-kiln operating day NOX emission rate for the kilns shall be calculated for each kiln operating day in accordance with the following procedure: Step one, sum the hourly pounds of NOX emitted from both kilns for the current kiln operating day and the preceding twenty-nine (29) kiln-operating-day period for both kilns; Step two, divide the total pounds of NOX calculated from Step one by two thousand (2,000) to calculate the total tons of NOX; Step three, divide the total tons of NOX calculated from Step two by thirty (30) to calculate the rolling 30-kiln operating day NOX emission rate for both kilns. Each rolling 30-kiln operating day NOX emission rate shall include all emissions that occur from both kilns during all periods within any kiln operating day, including emissions from startup, shutdown, and malfunction.

(vi) Compliance determination for ton per day SO2 limit. Compliance with the SO2 emission limit described in paragraph (i)(3)(ii) of this section shall be determined based on a rolling 30-kiln-operating-day basis. The rolling 30-kiln operating day SO2 emission rate for the kilns shall be calculated for each kiln operating day in accordance with the following procedure: Step one, sum the hourly pounds of SO2 emitted from both kilns for the current kiln operating day and the preceding twenty-nine (29) kiln operating days, to calculate the total pounds of SO2 emitted over the most recent thirty (30) kiln operating day period for both kilns; Step two, divide the total pounds of SO2 calculated from Step one by two thousand (2,000) to calculate the total tons of SO2; Step three, divide the total tons of SO2 calculated from Step two by thirty (30) to calculate the rolling 30-kiln operating day SO2 emission rate for both kilns. Each rolling 30-kiln operating day SO2 emission rate shall include all emissions that occur from both kilns during all periods within any kiln operating day, including emissions from startup, shutdown, and malfunction.

(7) Recordkeeping. The owner/operator shall maintain the following records for at least five years:

(i) All CEMS data, including the date, place, and time of sampling or measurement; parameters sampled or measured; and results.

(ii) All records of lime production.

(iii) Monthly rolling 12-month emission rates of NOX and SO2, calculated in accordance with paragraphs (i)(6)(iii) and (iv) of this section.

(iv) Daily rolling 30-kiln operating day emission rates of NOX and SO2 calculated in accordance with paragraphs (i)(6)(v) and (vi) of this section.

(v) Records of quality assurance and quality control activities for emissions measuring systems including, but not limited to, any records specified by 40 CFR part 60, appendix F, Procedure 1, as well as the following:

(A) The occurrence and duration of any startup, shutdown, or malfunction, performance testing, evaluations, calibrations, checks, adjustments maintenance, duration of any periods during which a CEMS or COMS is inoperative, and corresponding emission measurements.

(B) Date, place, and time of measurement or monitoring equipment maintenance activity;

(C) Operating conditions at the time of measurement or monitoring equipment maintenance activity;

(D) Date, place, name of company or entity that performed the measurement or monitoring equipment maintenance activity and the methods used; and

(E) Results of the measurement or monitoring equipment maintenance.

(vi) Records of ammonia consumption, as recorded by the instrumentation required in paragraph (i)(6)(ii) of this section.

(vii) Records of all major maintenance activities conducted on emission units, air pollution control equipment, CEMS, and lime production measurement devices.

(viii) All other records specified by 40 CFR part 60, appendix F, Procedure 1.

(8) Reporting. All reports required under this section shall be submitted by the owner/operator to the Director, Enforcement Division, U.S. Environmental Protection Agency, Region 9, electronically via email to . Any data that are required under this section shall be submitted in Excel format. Reports required under paragraphs (i)(8)(iii) through (v) of this section shall be submitted within 30 days after the applicable compliance date(s) in paragraph (i)(4) of this section and at least semiannually thereafter, within 30 days after the end of a semiannual period. The owner/operator may submit reports more frequently than semiannually for the purposes of synchronizing reports required under this section with other reporting requirements, such as the title V monitoring report required by 40 CFR 70.6(a)(3)(iii)(A), but at no point shall the duration of a semiannual period exceed six months.

(i) Prior to commencing construction of the ammonia injection system, the owner/operator shall submit to EPA a summary report of the design of the SNCR system. Elements of this summary report shall include: Reagent type, description of the locations selected for reagent injection, reagent injection rate (expressed as a molar ratio of reagent to NOX), equipment list, equipment arrangement, and a summary of kiln characteristics that were relied upon as the design basis for the SNCR system.

(ii) By October 3, 2017, the owner/operator shall submit to EPA a summary of any process improvement or debugging activities that were performed on the SNCR system. Elements of this summary report shall include: a description of each process adjustment performed on the SNCR system, a discussion of whether the adjustment affected NOX emission rate (including CEMS data that may have been recorded while the adjustment was in progress), a description of the range (if applicable) over which the adjustment was examined, and a discussion of how the adjustment will be reflected or accounted for in kiln operating practices. In addition, to the extent that the owner/operator evaluates the impact of varying reagent injection rate on NOX emissions, the owner/operator shall include the following information: the range of reagent injection rates evaluated (expressed as a molar ratio of reagent to average NOX concentration), reagent injection rate, average NOX concentration, lime production rate, kiln flue gas temperature, and the presence of any detached plumes from the kiln exhaust.

(iii) The owner/operator shall submit a report that lists the daily rolling 30-kiln operating day emission rates for NOX and SO2, calculated in accordance with paragraphs (i)(6)(iii) and (iv) of this section.

(iv) The owner/operator shall submit a report that lists the monthly rolling 12-month emission rates for NOX and SO2, calculated in accordance with paragraphs (i)(6)(v) and (vi) of this section.

(v) The owner/operator shall submit excess emissions reports for NOX and SO2 limits. Excess emissions means emissions that exceed any of the emissions limits specified in paragraph (i)(3) of this section. The reports shall include the magnitude, date(s), and duration of each period of excess emissions; specific identification of each period of excess emissions that occurs during startups, shutdowns, and malfunctions of the kiln; the nature and cause of any malfunction (if known); and the corrective action taken or preventative measures adopted.

(vi) The owner/operator shall submit a summary of CEMS operation, to include dates and duration of each period during which the CEMS was inoperative (except for zero and span adjustments and calibration checks), reason(s) why the CEMS was inoperative and steps taken to prevent recurrence, and any CEMS repairs or adjustments.

(vii) The owner/operator shall submit results of all CEMS performance tests required by 40 CFR part 60, Appendix F, Procedure 1 (Relative Accuracy Test Audits, Relative Accuracy Audits, and Cylinder Gas Audits).

(viiii) When no excess emissions have occurred or the CEMS has not been inoperative, repaired, or adjusted during the reporting period, the owner/operator shall state such information in the semiannual report.

(9) Notifications. All notifications required under this section shall be submitted by the owner/operator to the Director, Enforcement Division (Mail Code ENF-2-1), U.S. Environmental Protection Agency, Region 9, 75 Hawthorne Street, San Francisco, California 94105-3901.

(i) The owner/operator shall submit notification of commencement of construction of any equipment which is being constructed to comply with the NOX emission limits in paragraph (i)(3) of this section.

(ii) The owner/operator shall submit semiannual progress reports on construction of any such equipment.

(iii) The owner/operator shall submit notification of initial startup of any such equipment.

(10) Equipment operations.

(i) At all times, including periods of startup, shutdown, and malfunction, the owner/operator shall, to the extent practicable, maintain and operate the kilns, including associated air pollution control equipment, in a manner consistent with good air pollution control practices for minimizing emissions. Pollution control equipment shall be designed and capable of operating properly to minimize emissions during all expected operating conditions. Determination of whether acceptable operating and maintenance procedures are being used will be based on information available to the Regional Administrator, which may include, but is not limited to, monitoring results, review of operating and maintenance procedures, and inspection of the kilns.

(ii) After completion of installation of ammonia injection on a kiln, the owner/operator shall inject sufficient ammonia to achieve compliance with the NOX emission limits from paragraph (i)(3) of this section for that kiln while preventing excessive ammonia emissions.

(11) Enforcement. Notwithstanding any other provision in this implementation plan, any credible evidence or information relevant as to whether the kiln would have been in compliance with applicable requirements if the appropriate performance or compliance test had been performed can be used to establish whether or not the owner/operator has violated or is in violation of any standard or applicable emission limit in the plan.

(j) Source-specific federal implementation plan for regional haze at H. Wilson Sundt Generating Station -

(1) Applicability. This paragraph (j) applies to the owner/operator of the electricity generating unit (EGU) designated as Unit I4 at the H. Wilson Sundt Generating Station located in Tucson, Pima County, Arizona.

(2) Definitions. Terms not defined in this paragraph (j)(2) shall have the meaning given them in the Clean Air Act or EPA's regulations implementing the Clean Air Act. For purposes of this paragraph (j):

Ammonia injection shall include any of the following: Anhydrous ammonia, aqueous ammonia, or urea injection.

Boiler operating day means a 24-hour period between 12 midnight and the following midnight during which any fuel is combusted at any time in the unit.

Continuous emission monitoring system or CEMS means the equipment required by 40 CFR part 75 and this paragraph (j).

MMBtu means one million British thermal units.

Natural gas means a naturally occurring fluid mixture of hydrocarbons as defined in 40 CFR 72.2.

NOX means oxides of nitrogen.

Owner/operator means any person who owns or who operates, controls, or supervises the EGU identified in paragraph (j)(1) of this section.PM means total filterable particulate matter.

PM10 means total particulate matter less than 10 microns in diameter.

SO2 means sulfur dioxide.

Unit means the EGU identified paragraph (j)(1) of this section.

(3) Emission limitations. The owner/operator of the unit shall not emit or cause to be emitted pollutants in excess of the following limitations, in pounds of pollutant per million British thermal units (lb/MMBtu), from the subject unit.

Pollutant Pollutant
emission
limit
NOX 0.36
PM 0.030
SO2 0.23

(4) Alternative emission limitations. The owner/operator of the unit may choose to comply with the following limitations in lieu of the emission limitations listed in paragraph (j)(3) of this section.

(i) The owner/operator of the unit shall combust only natural gas or natural gas combined with landfill gas in the subject unit.

(ii) The owner/operator of the unit shall not emit or cause to be emitted pollutants in excess of the following limitations, in pounds of pollutant per million British thermal units (lb/MMBtu), from the subject unit.

Pollutant Pollutant
emission
limit
NOX 0.25
PM10 0.010
SO2 0.057

(iii) If the results of the initial performance test conducted in accordance with paragraph (j)(8)(iv) of this section show PM10 emissions greater than the limit in paragraph (j)(4)(ii) of this section, the owner/operator may elect to comply with an emission limit equal to the result of the initial performance test, in lieu of the PM10 emission limit in paragraph (j)(4)(ii).

(5) Compliance dates.

(i) The owner/operator of the unit subject to this paragraph (j)(5) shall comply with the NOX and SO2 emission limitations of paragraph (j)(3) of this section no later than September 4, 2017.

(ii) The owner/operator of the unit subject to this paragraph (j)(5) shall comply with the PM emission limitation of paragraph (j)(3) of this section no later than April 16, 2015.

(6) Alternative compliance dates. If the owner/operator chooses to comply with paragraph (j)(4) of this section in lieu of paragraph (j)(3) of this section, the owner/operator of the unit shall comply with the NOX, SO2, and PM10 emission limitations of paragraph (j)(4) of this section no later than December 31, 2017.

(7) Compliance determination -

(i) Continuous emission monitoring system.

(A) At all times after the compliance date specified in paragraph (j)(5)(i) of this section, the owner/operator of the unit shall maintain, calibrate, and operate CEMS, in full compliance with the requirements found at 40 CFR part 75, to accurately measure SO2, NOX, diluent, and stack gas volumetric flow rate from the unit. All valid CEMS hourly data shall be used to determine compliance with the emission limitations for NOX and SO2 in paragraph (j)(3) of this section. When the CEMS is out-of-control as defined by 40 CFR part 75, the CEMS data shall be treated as missing data and not used to calculate the emission average. Each required CEMS must obtain valid data for at least 90 percent of the unit operating hours, on an annual basis.

(B) The owner/operator of the unit shall comply with the quality assurance procedures for CEMS found in 40 CFR part 75. In addition to the requirements in part 75 of this chapter, relative accuracy test audits shall be calculated for both the NOX and SO2 pounds per hour measurement and the heat input measurement. The CEMS monitoring data shall not be bias adjusted. Calculations of relative accuracy for lb/hour of NOX, SO2, and heat input shall be performed each time the CEMS undergo relative accuracy testing.

(ii) Ammonia consumption monitoring. Upon and after the completion of installation of ammonia injection on the unit, the owner/operator shall install, and thereafter maintain and operate, instrumentation to continuously monitor and record levels of ammonia consumption for that unit.

(iii) Compliance determination for NOX. Compliance with the NOX emission limit described in paragraph (j)(3) of this section shall be determined based on a rolling 30 boiler-operating-day basis. The 30-boiler-operating-day rolling NOX emission rate for the unit shall be calculated for each boiler operating day in accordance with the following procedure: Step one, sum the hourly pounds of NOX emitted for the current boiler operating day and the preceding twenty-nine (29) boiler operating days to calculate the total pounds of NOX emitted over the most recent thirty (30) boiler-operating-day period for that unit; Step two, sum the total heat input, in MMBtu, during the current boiler operating day and the preceding twenty-nine (29) boiler operating days to calculate the total heat input over the most recent thirty (30) boiler-operating-day period for that unit; Step three, divide the total amount of NOX calculated from Step one by the total heat input calculated from Step two to calculate the rolling 30-boiler-operating-day NOX emission rate, in pounds per MMBtu for that unit. Each rolling 30-boiler-operating-day NOX emission rate shall include all emissions and all heat input that occur during all periods within any boiler operating day, including emissions from startup, shutdown, and malfunction. If a valid NOX pounds per hour or heat input is not available for any hour for the unit, that heat input and NOX pounds per hour shall not be used in the calculation of the rolling 30-boiler-operating-day emission rate.

(iv) Compliance determination for SO2. Compliance with the SO2 emission limit described in paragraph (j)(3) of this section shall be determined based on a rolling 30 boiler-operating-day basis. The rolling 30-boiler-operating-day SO2 emission rate for the unit shall be calculated for each boiler operating day in accordance with the following procedure: Step one, sum the hourly pounds of SO2 emitted for the current boiler operating day and the preceding twenty-nine (29) boiler operating days to calculate the total pounds of SO2 emitted over the most recent thirty (30) boiler-operating-day period for that unit; Step two, sum the total heat input, in MMBtu, during the current boiler operating day and the preceding twenty-nine (29) boiler operating days to calculate the total heat input over the most recent thirty (30) boiler-operating-day period for that unit; Step three, divide the total amount of SO2 calculated from Step one by the total heat input calculated from Step two to calculate the rolling 30-boiler-operating-day SO2 emission rate, in pounds per MMBtu for that unit. Each rolling 30-boiler-operating-day SO2 emission rate shall include all emissions and all heat input that occur during all periods within any boiler operating day, including emissions from startup, shutdown, and malfunction. If a valid SO2 pounds per hour or heat input is not available for any hour for the unit, that heat input and SO2 pounds per hour shall not be used in the calculation of the rolling 30-boiler-operating-day emission rate.

(v) Compliance determination for PM. Compliance with the PM emission limit described in paragraph (j)(3) of this section shall be determined from annual performance stack tests. Within sixty (60) days either preceding or following the compliance deadline specified in paragraph (j)(5)(ii) of this section, and on at least an annual basis thereafter, the owner/operator of the unit shall conduct a stack test on the unit to measure PM using EPA Methods 1 through 5, in 40 CFR part 60, appendix A. Each test shall consist of three runs, with each run at least one hundred twenty (120) minutes in duration and each run collecting a minimum sample of sixty (60) dry standard cubic feet. Results shall be reported in lb/MMBtu using the calculation in 40 CFR part 60, appendix A, Method 19.

(8) Alternative compliance determination. If the owner/operator chooses to comply with the emission limits of paragraph (j)(4) of this section, this paragraph (j)(8) may be used in lieu of paragraph (j)(7) of this section to demonstrate compliance with the emission limits in paragraph (j)(4) of this section.

(i) Continuous emission monitoring system.

(A) At all times after the compliance date specified in paragraph (j)(6) of this section, the owner/operator of the unit shall maintain, calibrate, and operate CEMS, in full compliance with the requirements found at 40 CFR part 75, to accurately measure NOX, diluent, and stack gas volumetric flow rate from the unit. All valid CEMS hourly data shall be used to determine compliance with the emission limitation for NOX in paragraph (j)(4) of this section. When the CEMS is out-of-control as defined by 40 CFR part 75, the CEMS data shall be treated as missing data and not used to calculate the emission average. Each required CEMS must obtain valid data for at least ninety (90) percent of the unit operating hours, on an annual basis.

(B) The owner/operator of the unit shall comply with the quality assurance procedures for CEMS found in 40 CFR part 75. In addition to these part 75 requirements, relative accuracy test audits shall be calculated for both the NOX pounds per hour measurement and the heat input measurement. The CEMS monitoring data shall not be bias adjusted. Calculations of relative accuracy for lb/hr of NOX and heat input shall be performed each time the CEMS undergo relative accuracy testing.

(ii) Compliance determination for NOX. Compliance with the NOX emission limit described in paragraph (j)(4) of this section shall be determined based on a rolling 30 boiler-operating-day basis. The rolling 30-boiler-operating-day NOX emission rate for the unit shall be calculated for each boiler operating day in accordance with the following procedure: Step one, sum the hourly pounds of NOX emitted for the current boiler operating day and the preceding twenty-nine (29) boiler-operating-days to calculate the total pounds of NOX emitted over the most recent thirty (30) boiler-operating-day period for that unit; Step two, sum the total heat input, in MMBtu, during the current boiler operating day and the preceding twenty-nine (29) boiler-operating-days to calculate the total heat input over the most recent thirty (30) boiler-operating-day period for that unit; Step three, divide the total amount of NOX calculated from Step one by the total heat input calculated from Step two to calculate the rolling 30-boiler-operating-day NOX emission rate, in pounds per MMBtu for that unit. Each rolling 30-boiler-operating-day NOX emission rate shall include all emissions and all heat input that occur during all periods within any boiler operating day, including emissions from startup, shutdown, and malfunction. If a valid NOX pounds per hour or heat input is not available for any hour for the unit, that heat input and NOX pounds per hour shall not be used in the calculation of the rolling 30-boiler-operating-day emission rate.

(iii) Compliance determination for SO2. Compliance with the SO2 emission limit for the unit shall be determined from fuel sulfur documentation demonstrating the use of either natural gas or natural gas combined with landfill gas.

(iv) Compliance determination for PM10. Compliance with the PM10 emission limit for the unit shall be determined from performance stack tests. Within sixty (60) days following the compliance deadline specified in paragraph (j)(6) of this section, and at the request of the Regional Administrator thereafter, the owner/operator of the unit shall conduct a stack test on the unit to measure PM10 using EPA Methods 1 through 4, 201A, and Method 202, per 40 CFR part 51, appendix M. Each test shall consist of three runs, with each run at least one hundred twenty (120) minutes in duration and each run collecting a minimum sample of sixty (60) dry standard cubic feet. Results shall be reported in lb/MMBtu using the calculation in 40 CFR part 60, appendix A, Method 19.

(9) Recordkeeping. The owner/operator shall maintain the following records for at least five years:

(i) CEMS data measuring NOX in lb/hr, SO2 in lb/hr, and heat input rate per hour.

(ii) Daily rolling 30-boiler operating day emission rates of NOX and SO2 calculated in accordance with paragraphs (j)(7)(iii) and (iv) of this section.

(iii) Records of the relative accuracy test for NOX lb/hr and SO2 lb/hr measurement, and hourly heat input measurement.

(iv) Records of quality assurance and quality control activities for emissions systems including, but not limited to, any records required by 40 CFR part 75.

(v) Records of all major maintenance activities conducted on emission units, air pollution control equipment, and CEMS.

(vi) Any other records required by 40 CFR part 75.

(vii) Records of ammonia consumption for the unit, as recorded by the instrumentation required in paragraph (j)(7)(ii) of this section.

(viii) All PM stack test results.

(10) Alternative recordkeeping requirements. If the owner/operator chooses to comply with the emission limits of paragraph (j)(4) of this section, the owner/operator shall maintain the records listed in this paragraph (j)(10) in lieu of the records contained in paragraph (j)(9) of this section. The owner/operator shall maintain the following records for at least five years:

(i) CEMS data measuring NOX in lb/hr and heat input rate per hour.

(ii) Daily rolling 30-boiler operating day emission rates of NOX calculated in accordance with paragraph (j)(8)(ii) of this section.

(iii) Records of the relative accuracy test for NOX lb/hr measurement and hourly heat input measurement.

(iv) Records of quality assurance and quality control activities for emissions systems including, but not limited to, any records required by 40 CFR part 75.

(v) Records of all major maintenance activities conducted on emission units, air pollution control equipment, and CEMS.

(vi) Any other records required by 40 CFR part 75.

(vii) Records sufficient to demonstrate that the fuel for the unit is natural gas or natural gas combined with landfill gas.

(viii) All PM10 stack test results.

(11) Notifications. All notifications required under this section shall be submitted by the owner/operator to the Director, Enforcement Division (Mail Code ENF-2-1), U.S. Environmental Protection Agency, Region 9, 75 Hawthorne Street, San Francisco, California 94105-3901.

(i) By March 31, 2017, the owner/operator shall submit notification by letter whether it will comply with the emission limits in paragraph (j)(3) of this section or whether it will comply with the emission limits in paragraph (j)(4) of this section. In the event that the owner/operator does not submit timely and proper notification by March 31, 2017, the owner/operator may not choose to comply with the alternative emission limits in paragraph (j)(4) of this section and shall comply with the emission limits in paragraph (j)(3) of this section.

(ii) The owner/operator shall submit notification of commencement of construction of any equipment which is being constructed to comply with either the NOX or SO2 emission limits in paragraph (j)(3) of this section.

(iii) The owner/operator shall submit semiannual progress reports on construction of any such equipment.

(iv) The owner/operator shall submit notification of initial startup of any such equipment.

(v) The owner/operator shall submit notification of its intent to comply with the PM10 emission limit in paragraph (j)(4)(iii) of this section within one hundred twenty (120) days following the compliance deadline specified in paragraph (j)(6) of this section. The notification shall include results of the initial performance test and the resulting applicable emission limit.

(12) Reporting. All reports required under this section shall be submitted by the owner/operator to the Director, Enforcement Division (Mail Code ENF-2-1), U.S. Environmental Protection Agency, Region 9, 75 Hawthorne Street, San Francisco, California 94105-3901. All reports required under this section shall be submitted within 30 days after the applicable compliance date(s) in paragraph (j)(5) of this section and at least semiannually thereafter, within 30 days after the end of a semiannual period. The owner/operator may submit reports more frequently than semiannually for the purposes of synchronizing reports required under this section with other reporting requirements, such as the title V monitoring report required by 40 CFR 70.6(a)(3)(iii)(A), but at no point shall the duration of a semiannual period exceed six months.

(i) The owner/operator shall submit a report that lists the daily rolling 30-boiler operating day emission rates for NOX and SO2.

(ii) The owner/operator shall submit excess emission reports for NOX and SO2 limits. Excess emissions means emissions that exceed the emission limits specified in paragraph (j)(3) of this section. Excess emission reports shall include the magnitude, date(s), and duration of each period of excess emissions; specific identification of each period of excess emissions that occurs during startups, shutdowns, and malfunctions of the unit; the nature and cause of any malfunction (if known); and the corrective action taken or preventative measures adopted.

(iii) The owner/operator shall submit a summary of CEMS operation, to include dates and duration of each period during which the CEMS was inoperative (except for zero and span adjustments and calibration checks), reason(s) why the CEMS was inoperative and steps taken to prevent recurrence, and any CEMS repairs or adjustments.

(iv) The owner/operator shall submit the results of any relative accuracy test audits performed during the two preceding calendar quarters.

(v) When no excess emissions have occurred or the CEMS has not been inoperative, repaired, or adjusted during the reporting period, the owner/operator shall state such information in the semiannual report.

(vi) The owner/operator shall submit results of any PM stack tests conducted for demonstrating compliance with the PM limit specified in paragraph (j)(3) of this section.

(13) Alternative reporting requirements. If the owner/operator chooses to comply with the emission limits of paragraph (j)(4) of this section, the owner/operator shall submit the reports listed in this paragraph (j)(13) in lieu of the reports contained in paragraph (j)(12) of this section. All reports required under this paragraph (j)(13) shall be submitted by the owner/operator to the Director, Enforcement Division (Mail Code ENF-2-1), U.S. Environmental Protection Agency, Region 9, 75 Hawthorne Street, San Francisco, California 94105-3901. All reports required under this paragraph (j)(13) shall be submitted within 30 days after the applicable compliance date(s) in paragraph (j)(6) of this section and at least semiannually thereafter, within 30 days after the end of a semiannual period. The owner/operator may submit reports more frequently than semiannually for the purposes of synchronizing reports required under this section with other reporting requirements, such as the title V monitoring report required by 40 CFR 70.6(a)(3)(iii)(A), but at no point shall the duration of a semiannual period exceed six months.

(i) The owner/operator shall submit a report that lists the daily rolling 30-boiler operating day emission rates for NOX.

(ii) The owner/operator shall submit excess emissions reports for NOX limits. Excess emissions means emissions that exceed the emission limit specified in paragraph (j)(4) of this section. The reports shall include the magnitude, date(s), and duration of each period of excess emissions; specific identification of each period of excess emissions that occurs during startups, shutdowns, and malfunctions of the unit; the nature and cause of any malfunction (if known); and the corrective action taken or preventative measures adopted.

(iii) The owner/operator shall submit CEMS performance reports, to include dates and duration of each period during which the CEMS was inoperative (except for zero and span adjustments and calibration checks), reason(s) why the CEMS was inoperative and steps taken to prevent recurrence, and any CEMS repairs or adjustments.

(iv) The owner/operator shall submit the results of any relative accuracy test audits performed during the two preceding calendar quarters.

(v) When no excess emissions have occurred or the CEMS has not been inoperative, repaired, or adjusted during the reporting period, the owner/operator shall state such information in the semiannual report.

(vi) The owner/operator shall submit results of any PM10 stack tests conducted for demonstrating compliance with the PM10 limit specified in paragraph (j)(4) of this section.

(14) Equipment operations.

(i) At all times, including periods of startup, shutdown, and malfunction, the owner/operator shall, to the extent practicable, maintain and operate the unit, including associated air pollution control equipment, in a manner consistent with good air pollution control practices for minimizing emissions. Pollution control equipment shall be designed and capable of operating properly to minimize emissions during all expected operating conditions. Determination of whether acceptable operating and maintenance procedures are being used will be based on information available to the Regional Administrator, which may include, but is not limited to, monitoring results, review of operating and maintenance procedures, and inspection of the unit.

(ii) After completion of installation of ammonia injection on a unit, the owner/operator shall inject sufficient ammonia to achieve compliance with the NOX emission limit contained in paragraph (j)(3) of this section for that unit while preventing excessive ammonia emissions.

(15) Enforcement. Notwithstanding any other provision in this implementation plan, any credible evidence or information relevant as to whether the unit would have been in compliance with applicable requirements if the appropriate performance or compliance test had been performed can be used to establish whether or not the owner/operator has violated or is in violation of any standard or applicable emission limit in the plan.

(k) Source-specific federal implementation plan for regional haze at Clarkdale Cement Plant and Rillito Cement Plant -

(1) Applicability. This paragraph (k) applies to each owner/operator of the following cement kilns in the state of Arizona: Kiln 4 located at the cement plant in Clarkdale, Arizona, and kiln 4 located at the cement plant in Rillito, Arizona.

(2) Definitions. Terms not defined in this paragraph (k)(2) shall have the meaning given them in the Clean Air Act or EPA's regulations implementing the Clean Air Act. For purposes of this paragraph (k):

Ammonia injection shall include any of the following: Anhydrous ammonia, aqueous ammonia or urea injection.

Continuous emission monitoring system or CEMS means the equipment required by this section to sample, analyze, measure, and provide, by means of readings recorded at least once every 15 minutes (using an automated data acquisition and handling system), a permanent record of NOX emissions, diluent, or stack gas volumetric flow rate.

Kiln operating day means a 24-hour period between 12 midnight and the following midnight during which the kiln operates at any time.

Kiln operation means any period when any raw materials are fed into the kiln or any period when any combustion is occurring or fuel is being fired in the kiln.

NOX means nitrogen oxides.

Owner/operator means any person who owns or who operates, controls, or supervises a cement kiln identified in paragraph (k)(1) of this section.

Unit means a cement kiln identified in paragraph (k)(1) of this section.

(3) Emissions limitations.

(i) The owner/operator of kiln 4 of the Clarkdale Plant, as identified in paragraph (k)(1) of this section, shall not emit or cause to be emitted from kiln 4 NOX in excess of 2.12 pounds of NOX per ton of clinker produced, based on a rolling 30-kiln operating day basis.

(ii) The owner/operator of kiln 4 of the Rillito Plant, as identified in paragraph (k)(1) of this section, shall not emit or cause to be emitted from kiln 4 NOX in excess of 3.46 pounds of NOX per ton of clinker produced, based on a rolling 30-kiln operating day basis.

(4) Alternative emissions limitation. In lieu of the emission limitation listed in paragraph (k)(3)(i) of this section, the owner/operator of kiln 4 of the Clarkdale Plant may choose to comply with the following limitation by providing notification per paragraph (k)(13)(iv) of this section. The owner/operator of kiln 4 of the Clarkdale Plant, as identified in paragraph (k)(1) of this section, shall not emit or cause to be emitted from kiln 4 NOX in excess of 810 tons per year, based on a rolling 12-month basis.

(5) Compliance date.

(i) The owner/operator of each unit identified in paragraph (k)(1) of this section shall comply with the NOX emissions limitations and other NOX-related requirements of this paragraph (k)(3) of this section no later than December 31, 2018.

(ii) If the owner/operator of the Clarkdale Plant chooses to comply with the emission limit of paragraph (k)(4) of this section in lieu of paragraph (k)(3)(i) of this section, the owner/operator shall comply with the NOX emissions limitations and other NOX-related requirements of paragraph (k)(4) of this section no later than December 31, 2018.

(6) [Reserved]

(7) Compliance determination -

(i) Continuous emission monitoring system.

(A) At all times after the compliance date specified in paragraph (k)(5) of this section, the owner/operator of the unit at the Clarkdale Plant shall maintain, calibrate, and operate a CEMS, in full compliance with the requirements found at 40 CFR 60.63(f) and (g), to accurately measure concentration by volume of NOX, diluent, and stack gas volumetric flow rate from the in-line/raw mill stack, as well as the stack gas volumetric flow rate from the coal mill stack. The CEMS shall be used by the owner/operator to determine compliance with the emission limitation in paragraph (k)(3) of this section, in combination with data on actual clinker production. The owner/operator must operate the monitoring system and collect data at all required intervals at all times the affected unit is operating, except for periods of monitoring system malfunctions, repairs associated with monitoring system malfunctions, and required monitoring system quality assurance or quality control activities (including, as applicable, calibration checks and required zero and span adjustments).

(B) At all times after the compliance date specified in paragraph (k)(5) of this section, the owner/operator of the unit at the Rillito Plant shall maintain, calibrate, and operate a CEMS, in full compliance with the requirements found at 40 CFR 60.63(f) and (g), to accurately measure concentration by volume of NOX, diluent, and stack gas volumetric flow rate from the unit. The CEMS shall be used by the owner/operator to determine compliance with the emission limitation in paragraph (k)(3) of this section, in combination with data on actual clinker production. The owner/operator must operate the monitoring system and collect data at all required intervals at all times the affected unit is operating, except for periods of monitoring system malfunctions, repairs associated with monitoring system malfunctions, and required monitoring system quality assurance or quality control activities (including, as applicable, calibration checks and required zero and span adjustments).

(ii) Methods.

(A) The owner/operator of each unit shall record the daily clinker production rates.

(B)

(1) The owner/operator of each unit shall calculate and record the 30-kiln operating day average emission rate of NOX, in pounds per ton (lb/ton) of clinker produced, as the total of all hourly emissions data for the cement kiln in the preceding 30-kiln operating days, divided by the total tons of clinker produced in that kiln during the same 30-day operating period, using the following equation:

Where:

E[D] = 30 kiln operating day average emission rate of NOX, lb/ton of clinker;

C[i] = Concentration of NOX for hour i as recorded by the CEMS required by paragraph (k)(7)(i) of this section, ppm;

Q[i] = volumetric flow rate of effluent gas for hour i as recorded by the CEMS required by paragraph (k)(7)(i) of this section, where C[i] and Q[i] are on the same basis (either wet or dry), scf/hr;

P[i] = total kiln clinker produced during production hour i, ton/hr;

k = conversion factor, 1.194 × 10−7 for NOX; and

n = number of kiln operating hours over 30 kiln operating days, n = 1 up to 720.

(2) For each kiln operating hour for which the owner/operator does not have at least one valid 15-minute CEMS data value, the owner/operator must use the average emissions rate in pounds per ton (lb/hr) from the most recent previous hour for which valid data are available. Hourly clinker production shall be determined by the owner/operator in accordance with the requirements found at 40 CFR 60.63(b).

(C) At the end of each kiln operating day, the owner/operator shall calculate and record a new 30-day rolling average emission rate in lb/ton clinker from the arithmetic average of all valid hourly emission rates for the current kiln operating day and the previous 29 successive kiln operating days.

(D) Upon and after the completion of installation of ammonia injection on a unit, the owner/operator shall install, and thereafter maintain and operate, instrumentation to continuously monitor and record levels of ammonia injection for that unit.

(8) Alternative compliance determination. If the owner/operator of the Clarkdale Plant chooses to comply with the emission limits of paragraph (k)(4) of this section, this paragraph may be used in lieu of paragraph (k)(7) of this section to demonstrate compliance with the emission limits in paragraph (k)(4) of this section.

(i) Continuous emission monitoring system. At all times after the compliance date specified in paragraph (k)(5) of this section, the owner/operator of the unit at the Clarkdale Plant shall maintain, calibrate, and operate a CEMS, in full compliance with the requirements found at 40 CFR 60.63(f) and (g), to accurately measure concentration by volume of NOX, diluent, and stack gas volumetric flow rate from the in-line/raw mill stack, as well as the stack gas volumetric flow rate from the coal mill stack. The CEMS shall be used by the owner/operator to determine compliance with the emission limitation in paragraph (k)(4) of this section. The owner/operator must operate the monitoring system and collect data at all required intervals at all times the affected unit is operating, except for periods of monitoring system malfunctions, repairs associated with monitoring system malfunctions, and required monitoring system quality assurance or quality control activities (including, as applicable, calibration checks and required zero and span adjustments).

(ii) Method. Compliance with the ton per year NOX emission limit described in paragraph (k)(4) of this section shall be determined based on a rolling 12-month basis. The rolling 12-month NOX emission rate for the kiln shall be calculated within 30 days following the end of each calendar month in accordance with the following procedure: Step one, sum the hourly pounds of NOX emitted for the month just completed and the eleven (11) months preceding the month just completed, to calculate the total pounds of NOX emitted over the most recent twelve (12) month period for that kiln; Step two, divide the total pounds of NOX calculated from Step one by two thousand (2,000) to calculate the total tons of NOX. Each rolling 12-month NOX emission rate shall include all emissions that occur during all periods within the 12-month period, including emissions from startup, shutdown and malfunction.

(iii) Upon and after the completion of installation of ammonia injection on the unit, the owner/operator shall install, and thereafter maintain and operate, instrumentation to continuously monitor and record levels of ammonia injection for that unit.

(9) Recordkeeping. The owner/operator of each unit shall maintain the following records for at least five years:

(i) All CEMS data, including the date, place, and time of sampling or measurement; emissions and parameters sampled or measured; and results.

(ii) All records of clinker production.

(iii) Daily 30-day rolling emission rates of NOX, calculated in accordance with paragraph (k)(7)(ii) of this section.

(iv) Records of quality assurance and quality control activities for emissions measuring systems including, but not limited to, any records specified by 40 CFR part 60, Appendix F, Procedure 1.

(v) Records of ammonia injection, as recorded by the instrumentation required in paragraph (k)(7)(ii)(D) of this section.

(vi) Records of all major maintenance activities conducted on emission units, air pollution control equipment, CEMS and clinker production measurement devices.

(vii) Any other records specified by 40 CFR part 60, subpart F, or 40 CFR part 60, Appendix F, Procedure 1.

(10) Alternative recordkeeping requirements. If the owner/operator of the Clarkdale Plant chooses to comply with the emission limits of paragraph (k)(4) of this section, the owner/operator shall maintain the records listed in this paragraph in lieu of the records contained in paragraph (k)(9) of this section. The owner or operator shall maintain the following records for at least five years:

(i) All CEMS data, including the date, place, and time of sampling or measurement; emissions and parameters sampled or measured; and results.

(ii) Monthly rolling 12-month emission rates of NOX, calculated in accordance with paragraph (k)(8)(ii) of this section.

(iii) Records of quality assurance and quality control activities for emissions measuring systems including, but not limited to, any records specified by 40 CFR part 60, Appendix F, Procedure 1.

(iv) Records of ammonia injection, as recorded by the instrumentation required in paragraph (k)(8)(iii) of this section.

(v) Records of all major maintenance activities conducted on emission units, air pollution control equipment, and CEMS measurement devices.

(vi) Any other records specified by 40 CFR part 60, subpart F, or 40 CFR part 60, Appendix F, Procedure 1.

(11) Reporting. All reports and notifications required under this paragraph (k) shall be submitted by the owner/operator to U.S. Environmental Protection Agency, Region 9, Enforcement Division via electronic mail to and to Air Division via electronic mail to . Reports required under this paragraph (k)(11)(iii) through (k)(11)(vii) of this section shall be submitted within 30 days after the applicable compliance date in paragraph (k)(5) of this section and at least semiannually thereafter, within 30 days after the end of a semiannual period. The owner/operator may submit reports more frequently than semiannually for the purposes of synchronizing reports required under this section with other reporting requirements, such as the title V monitoring report required by 40 CFR 70.6(a)(3)(iii)(A), but at no point shall the duration of a semiannual period exceed six months.

(i) Prior to commencing construction of the ammonia injection system, the owner/operator shall submit to the EPA a report describing the design of the SNCR system. This report shall include: reagent type, description of the locations selected for reagent injection, reagent injection rate (expressed as a molar ratio of reagent to exhaust gas), equipment list, equipment arrangement, and a summary of kiln characteristics that were relied upon as the design basis for the SNCR system.

(ii) Within 30 days following the NOX compliance date in paragraph (k)(5)(i) of this section, the owner/operator shall submit to the EPA a report of any process improvement or debugging activities that were performed on the SNCR system. This report shall include: a description of each process adjustment performed on the SNCR system or the kiln, a discussion of whether the adjustment affected NOX emission rates, a description of the range (if applicable) over which the adjustment was examined, and a discussion of how the adjustment will be reflected or accounted for in kiln operating practices. If CEMS data or kiln operating data were recorded during process improvement or debugging activities, the owner/operator shall submit the recorded CEMS and kiln operating data with the report. The data shall be submitted in an electronic format consistent with and able to be manipulated by a spreadsheet program such as Microsoft Excel.

(iii) The owner/operator shall submit a report that lists the daily 30-day rolling emission rates for NOX.

(iv) The owner/operator shall submit excess emissions reports for NOX limits. Excess emissions means emissions that exceed the emissions limits specified in paragraph (k)(3) of this section. The reports shall include the magnitude, date(s), and duration of each period of excess emissions, specific identification of each period of excess emissions that occurs during startups, shutdowns, and malfunctions of the unit, the nature and cause of any malfunction (if known), and the corrective action taken or preventative measures adopted.

(v) The owner/operator shall submit CEMS performance reports, to include dates and duration of each period during which the CEMS was inoperative (except for zero and span adjustments and calibration checks), reason(s) why the CEMS was inoperative and steps taken to prevent recurrence, and any CEMS repairs or adjustments.

(vi) The owner/operator shall also submit results of any CEMS performance tests specified by 40 CFR part 60, Appendix F, Procedure 1 (Relative Accuracy Test Audits, Relative Accuracy Audits, and Cylinder Gas Audits).

(vii) When no excess emissions have occurred or the CEMS has not been inoperative, repaired, or adjusted during the reporting period, the owner/operator shall state such information in the reports required by paragraph (k)(9)(ii) of this section.

(12) Alternative reporting requirements. If the owner/operator of the Clarkdale Plant chooses to comply with the emission limits of paragraph (k)(4) of this section, the owner/operator shall submit the reports listed in this paragraph in lieu of the reports contained in paragraph (k)(11) of this section. All reports required under this paragraph (k)(12) shall be submitted within 30 days after the applicable compliance date in paragraph (k)(5) of this section and at least semiannually thereafter, within 30 days after the end of a semiannual period. The owner/operator may submit reports more frequently than semiannually for the purposes of synchronizing reports required under this section with other reporting requirements, such as the title V monitoring report required by 40 CFR 70.6(a)(3)(iii)(A), but at no point shall the duration of a semiannual period exceed six months.

(i) The owner/operator shall submit a report that lists the monthly rolling 12-month emission rates for NOX.

(ii) The owner/operator shall submit excess emissions reports for NOX limits. Excess emissions means emissions that exceed the emissions limits specified in paragraph (k)(3) of this section. The reports shall include the magnitude, date(s), and duration of each period of excess emissions, specific identification of each period of excess emissions that occurs during startups, shutdowns, and malfunctions of the unit, the nature and cause of any malfunction (if known), and the corrective action taken or preventative measures adopted.

(iii) The owner/operator shall submit CEMS performance reports, to include dates and duration of each period during which the CEMS was inoperative (except for zero and span adjustments and calibration checks), reason(s) why the CEMS was inoperative and steps taken to prevent recurrence, and any CEMS repairs or adjustments.

(iv) The owner/operator shall also submit results of any CEMS performance tests specified by 40 CFR part 60, Appendix F, Procedure 1 (Relative Accuracy Test Audits, Relative Accuracy Audits, and Cylinder Gas Audits).

(v) When no excess emissions have occurred or the CEMS has not been inoperative, repaired, or adjusted during the reporting period, the owner/operator shall state such information in the reports required by paragraph (k)(9)(ii) of this section.

(13) Notifications.

(i) The owner/operator shall submit notification of commencement of construction of any equipment which is being constructed to comply with the NOX emission limits in paragraph (k)(3) of this section.

(ii) The owner/operator shall submit semiannual progress reports on construction of any such equipment.

(iii) The owner/operator shall submit notification of initial startup of any such equipment.

(iv) By June 30, 2018, the owner/operator of the Clarkdale Plant shall notify EPA Region 9 by letter whether it will comply with the emission limits in paragraph (k)(3)(i) of this section or whether it will comply with the emission limits in paragraph (k)(4) of this section. In the event that the owner/operator does not submit timely and proper notification by June 30, 2018, the owner/operator of the Clarkdale Plant may not choose to comply with the alternative emission limits in paragraph (k)(4) of this section and shall comply with the emission limits in paragraph (k)(3)(i) of this section.

(14) Equipment operation.

(i) At all times, including periods of startup, shutdown, and malfunction, the owner or operator shall, to the extent practicable, maintain and operate the unit including associated air pollution control equipment in a manner consistent with good air pollution control practices for minimizing emissions. Pollution control equipment shall be designed and capable of operating properly to minimize emissions during all expected operating conditions. Determination of whether acceptable operating and maintenance procedures are being used will be based on information available to the Regional Administrator which may include, but is not limited to, monitoring results, review of operating and maintenance procedures, and inspection of the unit.

(ii) After completion of installation of ammonia injection on a unit, the owner or operator shall inject sufficient ammonia to achieve compliance with NOX emission limits set forth in paragraph (k)(3) of this section for that unit while preventing excessive ammonia emissions.

(15) Enforcement. Notwithstanding any other provision in this implementation plan, any credible evidence or information relevant as to whether the unit would have been in compliance with applicable requirements if the appropriate performance or compliance test had been performed, can be used to establish whether or not the owner or operator has violated or is in violation of any standard or applicable emission limit in the plan.

(l) Source-specific federal implementation plan for regional haze at Hayden Copper Smelter -

(1) Applicability. This paragraph (l) applies to each owner/operator of batch copper converters #1, 3, 4 and 5 and anode furnaces #1 and #2 at the copper smelting plant located in Hayden, Gila County, Arizona.

(2) Definitions. Terms not defined in this paragraph (l)(2) shall have the meaning given them in the Clean Air Act or EPA's regulations implementing the Clean Air Act. For purposes of this paragraph (l):

Anode furnace means a furnace in which molten blister copper is refined through introduction of a reducing agent such as natural gas.

Batch copper converter means a Peirce-Smith converter in which copper matte is oxidized to form blister copper by a process that is performed in discrete batches using a sequence of charging, blowing, skimming, and pouring.

Blister copper means an impure form of copper, typically between 96 and 98 percent pure copper that is the output of the converters.

Calendar day means a 24 hour period that begins and ends at midnight, local standard time.

Capture system means the collection of components used to capture gases and fumes released from one or more emission points, and to convey the captured gases and fumes to one or more control devices. A capture system may include, but is not limited to, the following components as applicable to a given capture system design: Duct intake devices, hoods, enclosures, ductwork, dampers, manifolds, plenums, and fans.

Continuous emission monitoring system or CEMS means the equipment required by this section to sample, analyze, measure, and provide, by means of readings recorded at least once every 15 minutes (using an automated data acquisition and handling system (DAHS)), a permanent record of SO2 emissions, other pollutant emissions, diluent, or stack gas volumetric flow rate.

Copper matte means a material predominately composed of copper and iron sulfides produced by smelting copper ore concentrates.

NOX means nitrogen oxides.

Owner/operator means any person who owns or who operates, controls, or supervises the equipment identified in paragraph (l)(1) of this section.

Regional Administrator means the Regional Administrator of EPA Region 9 or his or her designated representative.

SO2 means sulfur dioxide.

(3) Emission capture.

(i) The owner/operator must operate a capture system that has been designed to maximize collection of process off gases vented from each converter identified in paragraph (l)(1) of this section. The capture system must include primary and secondary capture systems as described in 40 CFR 63.1444(d)(2).

(ii) The operation of the batch copper converters, primary capture system, and secondary capture system shall be optimized to capture the maximum amount of process off gases vented from each converter at all times.

(iii) The owner/operator shall prepare a written operation and maintenance plan according to the requirements in paragraph (l)(3)(iv) of this section and submit this plan to the Regional Administrator 180 days prior to the compliance date in paragraph (l)(5)(ii) of this section. The Regional Administrator shall approve or disapprove the plan within 180 days of submittal. At all times when one or more converters are blowing, the owner/operator must operate the capture system consistent with this plan.

(iv) The written operations and maintenance plan must address the following requirements as applicable to the capture system or control device.

(A) Preventative maintenance. The owner/operator must perform preventative maintenance for each capture system and control device according to written procedures specified in owner/operator's operation and maintenance plan. The procedures must include a preventative maintenance schedule that is consistent with the manufacturer's or engineer's instructions for routine and long-term maintenance.

(B) Capture system inspections. The owner/operator must perform capture system inspections for each capture system in accordance with the requirements of 40 CFR 63.1447(b)(2).

(C) Copper converter department capture system operating limits. The owner/operator must establish, according to the requirements 40 CFR 63.1447(b)(3)(i) through (iii), operating limits for the capture system that are representative and reliable indicators of the optimized performance of the capture system, consistent with paragraph (l)(3)(ii) of this section, when it is used to collect the process off-gas vented from batch copper converters during blowing.

(4) Emission limitations and work practice standards.

(i) SO2 emissions collected by any primary capture system required by paragraph (l)(3) of this section must be controlled by one or more control devices and reduced by at least 99.8 percent, based on a 365-day rolling average.

(ii) SO2 emissions collected by any secondary capture system required by paragraph (l)(3) of this section must be controlled by one or more control devices and reduced by at least 98.5 percent, based on a 365-day rolling average.

(iii) The owner/operator must not cause or allow to be discharged to the atmosphere from any primary capture system required by paragraph (l)(3) of this section off-gas that contains nonsulfuric acid particulate matter in excess of 6.2 mg/dscm as measured using the test methods specified in 40 CFR 63.1450(b).

(iv) The owner/operator must not cause or allow to be discharged to the atmosphere from any secondary capture system required by paragraph (l)(3) of this section off-gas that contains particulate matter in excess of 23 mg/dscm as measured using the test methods specified in 40 CFR 63.1450(a).

(v) Total NOX emissions from anode furnaces #1 and #2 and the batch copper converters shall not exceed 40 tons per 12-continuous month period.

(vi) Anode furnaces #1 and #2 shall only be charged with blister copper or higher purity copper. This charging limitation does not extend to the use or addition of poling or fluxing agents necessary to achieve final casting chemistry.

(5) Compliance dates.

(i) The owner/operator of each batch copper converter identified in paragraph (l)(1) of this section shall comply with the emissions limitations in paragraphs (l)(4)(ii) and (l)(4)(iv) of this section and other requirements of this section related to the secondary capture system no later than September 3, 2018.

(ii) The owner/operator of each batch copper converter identified in paragraph (l)(1) of this section shall comply with the emissions limitations in paragraphs (l)(4)(i), (l)(4)(iii), (l)(4)(v), and (l)(4)(vi) of this section and other requirements of this section, except those requirements related to the secondary capture system, no later than September 4, 2017.

(6) Compliance determination -

(i) Continuous emission monitoring system. At all times after the compliance date specified in paragraph (l)(5) of this section, the owner/operator of each batch copper converter identified in paragraph (l)(1) of this section shall maintain, calibrate, and operate a CEMS, in full compliance with the requirements found at 40 CFR 60.13 and 40 CFR part 60, appendices B and F, to accurately measure the mass emission rate in pounds per hour of SO2 emissions entering each control device used to control emissions from the converters, and venting from the converters to the atmosphere after passing through a control device or an uncontrolled bypass stack. The CEMS shall be used by the owner/operator to determine compliance with the emission limitation in paragraph (l)(4) of this section. The owner/operator must operate the monitoring system and collect data at all required intervals at all times that an affected unit is operating, except for periods of monitoring system malfunctions, repairs associated with monitoring system malfunctions, and required monitoring system quality assurance or quality control activities (including, as applicable, calibration checks and required zero and span adjustments).

(ii) Compliance determination for SO2 limit for the converters. The 365-day rolling SO2 emission control efficiency for the converters shall be calculated separately for the primary capture system and the secondary capture system for each calendar day in accordance with the following procedure: Step one, sum the hourly pounds of SO2 vented to each uncontrolled bypass stack and to each control device used to control emissions from the converters for the current calendar day and the preceding three-hundred-sixty-four (364) calendar days, to calculate the total pounds of pre-control SO2 emissions over the most recent three-hundred-sixty-five (365) calendar day period; Step two, sum the hourly pounds of SO2 vented to each uncontrolled bypass stack and emitted from the release point of each control device used to control emissions from the converters for the current calendar day and the preceding three-hundred-sixty-four (364) calendar days, to calculate the total pounds of post-control SO2 emissions over the most recent three-hundred-sixty-five (365) calendar day period; Step three, divide the total amount of post-control SO2 emissions calculated from Step two by the total amount of pre-control SO2 emissions calculated from Step one, subtract the resulting ratio from one, and multiply the difference by 100 percent to calculate the 365-day rolling SO2 emission control efficiency as a percentage.

(iii) Compliance determination for nonsulfuric acid particulate matter. Compliance with the emission limit for nonsulfuric acid particulate matter in paragraph (l)(4)(iii) of this section shall be demonstrated by the procedures in 40 CFR 63.1451(b) and 63.1453(a)(2). The owner/operator shall conduct an initial compliance test within 180 days after the compliance date specified in paragraph (l)(5) of this section unless a test performed according to the procedures in 40 CFR 63.1450 in the past year shows compliance with the limit.

(iv) Compliance determination for particulate matter. Compliance with the emission limit for particulate matter in paragraph (l)(4)(iv) of this section shall be demonstrated by the procedures in 40 CFR 63.1451(a) and 63.1453(a)(1). The owner/operator shall conduct an initial compliance test within 180 days after the compliance date specified in paragraph (l)(5) of this section unless a test performed according to the procedures in 40 CFR 63.1450 in the past year shows compliance with the limit.

(v) Compliance determination for NOX. Compliance with the emission limit for NOX in paragraph (l)(4)(v) of this section shall be demonstrated by monitoring natural gas consumption in each of the units identified in paragraph (l)(1) of this section for each calendar day. At the end of each calendar month, the owner/operator shall calculate 12-consecutive month NOX emissions by multiplying the daily natural gas consumption rates for each unit by an approved emission factor and adding the sums for all units over the previous 12-consecutive month period.

(7) Alternatives to requirements to install CEMS. The requirement in paragraph (l)(6)(i) of this section to install CEMS to measure the mass of SO2 entering a control device or venting to the atmosphere through uncontrolled bypass stacks will be waived if the owner/operator complies with one of the options in this paragraph (l)(7).

(i) Acid plants. The owner/operator may calculate the pounds of SO2 entering an acid plant during a calendar day by adding the pounds of SO2 emitted through the acid plant tail stack and 0.653 times the daily production of anhydrous sulfuric acid from the acid plant.

(ii) Uncontrolled bypass stack. The owner/operator may calculate the pounds of SO2 venting to the atmosphere through an uncontrolled bypass stack based on test data provided the facility operates according to a startup, shutdown, and malfunction plan consistent with 40 CFR 63.6(e)(3) and the Regional Administrator has approved a calculation methodology for planned and unplanned bypass events.

(8) Capture system monitoring. For each operating limit established under the capture system operation and maintenance plan required by paragraph (l)(4) of this section, the owner/operator must install, operate, and maintain an appropriate monitoring device according to the requirements in 40 CFR 63.1452(a)(1) through (6) to measure and record the operating limit value or setting at all times the required capture system is operating. Dampers that are manually set and remain in the same position at all times the capture system is operating are exempted from these monitoring requirements.

(9) Recordkeeping. The owner/operator shall maintain the following records for at least five years:

(i) All CEMS data, including the date, place, and time of sampling or measurement; parameters sampled or measured; and results.

(ii) Records of quality assurance and quality control activities for emissions measuring systems including, but not limited to, any records required by 40 CFR part 60, appendix F, Procedure 1.

(iii) Records of all major maintenance activities conducted on emission units, air pollution control equipment, and CEMS.

(iv) Any other records required by 40 CFR part 60, subpart F, or 40 CFR part 60, appendix F, Procedure 1.

(v) Records of all monitoring required by paragraph (l)(8) of this section.

(vi) Records of daily sulfuric acid production in tons per day of pure, anhydrous sulfuric acid if the owner/operator chooses to use the alternative compliance determination method in paragraph (l)(7)(i) of this section.

(vii) Records of planned and unplanned bypass events and calculations used to determine emissions from bypass events if the owner/operator chooses to use the alternative compliance determination method in paragraph (l)(7)(ii) of this section.

(viii) Records of daily natural gas consumption in each units identified in paragraph (l)(1) of this section and all calculations performed to demonstrate compliance with the limit in paragraph (l)(4)(vi) of this section.

(10) Reporting. All reports required under this section shall be submitted by the owner/operator to the Director, Enforcement Division (Mail Code ENF-2-1), U.S. Environmental Protection Agency, Region 9, 75 Hawthorne Street, San Francisco, California 94105-3901. All reports required under this section shall be submitted within 30 days after the applicable compliance date in paragraph (l)(5) of this section and at least semiannually thereafter, within 30 days after the end of a semiannual period. The owner/operator may submit reports more frequently than semiannually for the purposes of synchronizing reports required under this section with other reporting requirements, such as the title V monitoring report required by 40 CFR 70.6(a)(3)(iii)(A), but at no point shall the duration of a semiannual period exceed six months.

(i) The owner/operator shall promptly submit excess emissions reports for the SO2 limit. Excess emissions means emissions that exceed the emissions limit specified in paragraph (d) of this section. The reports shall include the magnitude, date(s), and duration of each period of excess emissions, specific identification of each period of excess emissions that occurs during startups, shutdowns, and malfunctions of the unit, the nature and cause of any malfunction (if known), and the corrective action taken or preventative measures adopted. For the purpose of this paragraph (l)(10)(i), promptly shall mean within 30 days after the end of the month in which the excess emissions were discovered.

(ii) The owner/operator shall submit CEMS performance reports, to include dates and duration of each period during which the CEMS was inoperative (except for zero and span adjustments and calibration checks), reason(s) why the CEMS was inoperative and steps taken to prevent recurrence, and any CEMS repairs or adjustments. The owner/operator shall submit reports semiannually.

(iii) The owner/operator shall also submit results of any CEMS performance tests required by 40 CFR part 60, appendix F, Procedure 1 (Relative Accuracy Test Audits, Relative Accuracy Audits, and Cylinder Gas Audits).

(iv) When no excess emissions have occurred or the CEMS has not been inoperative, repaired, or adjusted during the reporting period, the owner/operator shall state such information in the semiannual report.

(v) When performance testing is required to determine compliance with an emission limit in paragraph (l)(4) of this section, the owner/operator shall submit test reports as specified in 40 CFR part 63, subpart A.

(11) Notifications.

(i) The owner/operator shall notify EPA of commencement of construction of any equipment which is being constructed to comply with the capture or emission limits in paragraph (l)(3) or (4) of this section.

(ii) The owner/operator shall submit semiannual progress reports on construction of any such equipment.

(iii) The owner/operator shall submit notification of initial startup of any such equipment.

(12) Equipment operations. At all times, including periods of startup, shutdown, and malfunction, the owner or operator shall, to the extent practicable, maintain and operate the unit including associated air pollution control equipment in a manner consistent with good air pollution control practices for minimizing emissions. Pollution control equipment shall be designed and capable of operating properly to minimize emissions during all expected operating conditions. Determination of whether acceptable operating and maintenance procedures are being used will be based on information available to the Regional Administrator which may include, but is not limited to, monitoring results, review of operating and maintenance procedures, and inspection of the unit.

(13) Enforcement. Notwithstanding any other provision in this implementation plan, any credible evidence or information relevant as to whether the unit would have been in compliance with applicable requirements if the appropriate performance or compliance test had been performed, can be used to establish whether or not the owner or operator has violated or is in violation of any standard or applicable emission limit in the plan.

(m) Source-specific federal implementation plan for regional haze at Miami Copper Smelter -

(1) Applicability. This paragraph (m) applies to each owner/operator of batch copper converters 2, 3, 4 and 5 and the electric furnace at the copper smelting plant located in Miami, Gila County, Arizona.

(2) Definitions. Terms not defined in this paragraph (m)(2) shall have the meaning given them in the Clean Air Act or EPA's regulations implementing the Clean Air Act. For purposes of this paragraph (m):

Batch copper converter means a Hoboken converter in which copper matte is oxidized to form blister copper by a process that is performed in discrete batches using a sequence of charging, blowing, skimming, and pouring.

Calendar day means a 24 hour period that begins and ends at midnight, local standard time.

Capture system means the collection of components used to capture gases and fumes released from one or more emission points, and to convey the captured gases and fumes to one or more control devices. A capture system may include, but is not limited to, the following components as applicable to a given capture system design: duct intake devices, hoods, enclosures, ductwork, dampers, manifolds, plenums, and fans.

Continuous emission monitoring system or CEMS means the equipment required by this section to sample, analyze, measure, and provide, by means of readings recorded at least once every 15 minutes (using an automated data acquisition and handling system (DAHS)), a permanent record of SO2 emissions, other pollutant emissions, diluent, or stack gas volumetric flow rate.

Copper matte means a material predominately composed of copper and iron sulfides produced by smelting copper ore concentrates.

Electric furnace means a furnace in which copper matte and slag are heated by electrical resistance without the mechanical introduction of air or oxygen.

NOX means nitrogen oxides.

Owner/operator means any person who owns or who operates, controls, or supervises the equipment identified in paragraph (m)(1) of this section.

Slag means the waste material consisting primarily of iron sulfides separated from copper matte during the smelting and refining of copper ore concentrates.

SO2 means sulfur dioxide.

(3) Emission capture.

(i) The owner/operator of the batch copper converters identified in paragraph (m)(1) of this section must operate a capture system that has been designed to maximize collection of process off gases vented from each converter. The capture system must include a primary capture system as described in 40 CFR 63.1444(d)(3) and a secondary capture system designed to maximize the collection of emissions not collected by the primary capture system.

(ii) The operation of the batch copper converters, primary capture system, and secondary capture system shall be optimized to capture the maximum amount of process off gases vented from each converter at all times.

(iii) The owner/operator shall prepare a written operation and maintenance plan according to the requirements in paragraph (m)(3)(iv) of this section and submit this plan to the Regional Administrator 180 days prior to the compliance date in paragraph (m)(5) of this section. The Regional Administrator shall approve or disapprove the plan within 180 days of submittal. At all times when one or more converters are blowing, the owner/operator must operate the capture system consistent with this plan.

(iv) The written operations and maintenance plan must address the following requirements as applicable to the capture system or control device.

(A) Preventative maintenance. The owner/operator must perform preventative maintenance for each capture system and control device according to written procedures specified in owner/operator's operation and maintenance plan. The procedures must include a preventative maintenance schedule that is consistent with the manufacturer's or engineer's instructions for routine and long-term maintenance.

(B) Capture system inspections. The owner/operator must perform capture system inspections for each capture system in accordance with the requirements of 40 CFR 63.1447(b)(2).

(C) Copper converter department capture system operating limits. The owner/operator must establish, according to the requirements 40 CFR 63.1447(b)(3)(i) through (iii), operating limits for the capture system that are representative and reliable indicators of the performance of capture system when it is used to collect the process off-gas vented from batch copper converters during blowing.

(4) Emission limitations and work practice standards.

(i) SO2 emissions collected by the capture system required by paragraph (m)(3) of this section must be controlled by one or more control devices and reduced by at least 99.7 percent, based on a 365-day rolling average.

(ii) The owner/operator must not cause or allow to be discharged to the atmosphere from any primary capture system required by paragraph (m)(3) of this section off-gas that contains nonsulfuric acid particulate matter in excess of 6.2 mg/dscm as measured using the test methods specified in 40 CFR 63.1450(b).

(iii) Total NOX emissions the electric furnace and the batch copper converters shall not exceed 40 tons per 12-continuous month period.

(iv) The owner/operator shall not actively aerate the electric furnace.

(5) Compliance dates.

(i) The owner/operator of each batch copper converter identified in paragraph (m)(1) of this section shall comply with the emission capture requirement in paragraph (m)(3) of this section; the emission limitation in paragraph (m)(4)(i) of this section; the compliance determination requirements in paragraphs (m)(6)(i) and (ii) and (m)(7) of this section; the capture system monitoring requirements in paragraph (m)(8) of this section; the recordkeeping requirements in paragraphs (m)(9)(i) through (viii) of this section; and the reporting requirements in paragraphs (m)(10)(i) through (iv) of this section no later than January 1, 2018.

(ii) The owner/operator of each batch copper converter and the electric furnace identified in paragraph (m)(1) of this section shall comply with all requirements of this paragraph (m) except those listed in paragraph (m)(5)(i) of this section no later than September 2, 2016.

(6) Compliance determination -

(i) Continuous emission monitoring system. At all times after the compliance date specified in paragraph (m)(5) of this section, the owner/operator of each batch copper converter identified in paragraph (m)(1) of this section shall maintain, calibrate, and operate a CEMS, in full compliance with the requirements found at 40 CFR 60.13 and 40 CFR part 60, appendices B and F, to accurately measure the mass emission rate in pounds per hour of SO2 emissions entering each control device used to control emissions from the converters, and venting from the converters to the atmosphere after passing through a control device or an uncontrolled bypass stack. The CEMS shall be used by the owner/operator to determine compliance with the emission limitation in paragraph (m)(4)(i) of this section. The owner/operator must operate the monitoring system and collect data at all required intervals at all times that an affected unit is operating, except for periods of monitoring system malfunctions, repairs associated with monitoring system malfunctions, and required monitoring system quality assurance or quality control activities (including, as applicable, calibration checks and required zero and span adjustments).

(ii) Compliance determination for SO2. The 365-day rolling SO2 emission control efficiency for the converters shall be calculated for each calendar day in accordance with the following procedure: Step one, sum the hourly pounds of SO2 vented to each uncontrolled bypass stack and to each control device used to control emissions from the converters for the current calendar day and the preceding three-hundred-sixty-four (364) calendar days, to calculate the total pounds of pre-control SO2 emissions over the most recent three-hundred-sixty-five (365) calendar day period; Step two, sum the hourly pounds of SO2 vented to each uncontrolled bypass stack and emitted from the release point of each control device used to control emissions from the converters for the current calendar day and the preceding three-hundred-sixty-four (364) calendar days, to calculate the total pounds of post-control SO2 emissions over the most recent three-hundred-sixty-five (365) calendar day period; Step three, divide the total amount of post-control SO2 emissions calculated from Step two by the total amount of pre-control SO2 emissions calculated from Step one, subtract the resulting ratio from one, and multiply the difference by 100 percent to calculate the 365-day rolling SO2 emission control efficiency as a percentage.

(iii) Compliance determination for nonsulfuric acid particulate matter. Compliance with the emission limit for nonsulfuric acid particulate matter in paragraph (m)(4)(ii) of this section shall be demonstrated by the procedures in 40 CFR 63.1451(b) and 63.1453(a)(2). The owner/operator shall conduct an initial compliance test within 180 days after the compliance date specified in paragraph (m)(5) of this section unless a test performed according to the procedures in 40 CFR 63.1450 in the past year shows compliance with the limit.

(iv) Compliance determination for NOX. Compliance with the emission limit for NOX in paragraph (m)(4)(iii) of this section shall be demonstrated by monitoring natural gas consumption in each of the units identified in paragraph (m)(1) of this section for each calendar day. At the end of each calendar month, the owner/operator shall calculate monthly and 12-consecutive month NOX emissions by multiplying the daily natural gas consumption rates for each unit by an approved emission factor and adding the sums for all units over the previous 12-consecutive month period.

(7) Alternatives to requirements to install CEMS. The requirement in paragraph (m)(6)(i) of this section to install CEMS to measure the mass of SO2 entering a control device or venting to the atmosphere through uncontrolled bypass stacks will be waived if the owner/operator complies with one of the options in this paragraph (m)(7).

(i) Acid plants. The owner/operator may calculate the pounds of SO2 entering an acid plant during a calendar day by adding the pounds of SO2 emitted through the acid plant tail stack and 0.653 times the daily production of anhydrous sulfuric acid from the acid plant.

(ii) Alkali scrubber. The owner/operator may calculate the pounds of SO2 entering an alkali scrubber during a calendar day by using the following equation:

Min,SO2 = Mout,SO2 + SF*Malk

Where:

Min,SO2 is the calculated mass of SO2 entering the scrubber during a calendar day;

Mout,SO2 is the mass of SO2 emitted through the scrubber stack measured by the CEMS for the calendar day;

SF is a stoichiometric factor; and

Malk is the mass of alkali added to the scrubber liquor during the calendar day.

SF shall equal:

1.14 if the alkali species is calcium oxide (CaO);

1.59 if the alkali species is magnesium oxide (MgO);

0.801 if the alkali species is sodium hydroxide (NaOH); or

Another value if the owner/operator has received approval from the Regional Administrator in advance.

(iii) Uncontrolled bypass stack. The owner/operator may calculate the pounds of SO2 venting to the atmosphere through an uncontrolled bypass stack based on test data provided the facility operates according to a startup, shutdown, and malfunction plan consistent with 40 CFR 63.6(e)(3) and EPA has approved a calculation methodology for planned and unplanned bypass events.

(8) Capture system monitoring. For each operating limit established under the capture system operation and maintenance plan required by paragraph (m)(3) of this section, the owner/operator must install, operate, and maintain an appropriate monitoring device according to the requirements in 40 CFR 63.1452(a)(1) though (6) to measure and record the operating limit value or setting at all times the required capture system is operating. Dampers that are manually set and remain in the same position at all times the capture system is operating are exempted from these monitoring requirements.

(9) Recordkeeping. The owner/operator shall maintain the following records for at least five years:

(i) All CEMS data, including the date, place, and time of sampling or measurement; parameters sampled or measured; and results.

(ii) Records of quality assurance and quality control activities for emissions measuring systems including, but not limited to, any records required by 40 CFR part 60, appendix F, Procedure 1.

(iii) Records of all major maintenance activities conducted on emission units, air pollution control equipment, and CEMS.

(iv) Any other records required by 40 CFR part 60, subpart F, or 40 CFR part 60, appendix F, Procedure 1.

(v) Records of all monitoring required by paragraph (m)(8) of this section.

(vi) Records of daily sulfuric acid production in tons per day of pure, anhydrous sulfuric acid if the owner/operator chooses to use the alternative compliance determination method in paragraph (m)(7)(i) of this section.

(vii) Records of daily alkali consumption in tons per day of pure, anhydrous alkali if the owner/operator chooses to use the alternative compliance determination method in paragraph (m)(7)(ii) of this section.

(viii) Records of planned and unplanned bypass events and calculations used to determine emissions from bypass events if the owner/operator chooses to use the alternative compliance determination method in paragraph (m)(7)(iii) of this section.

(ix) Records of daily natural gas consumption in each units identified in paragraph (m)(1) of this section and all calculations performed to demonstrate compliance with the limit in paragraph (m)(4)(iv) of this section.

(10) Reporting. All reports required under this section shall be submitted by the owner/operator to the Director, Enforcement Division (Mail Code ENF-2-1), U.S. Environmental Protection Agency, Region 9, 75 Hawthorne Street, San Francisco, California 94105-3901. All reports required under this section shall be submitted within 30 days after the applicable compliance date in paragraph (m)(5) of this section and at least semiannually thereafter, within 30 days after the end of a semiannual period. The owner/operator may submit reports more frequently than semiannually for the purposes of synchronizing reports required under this section with other reporting requirements, such as the title V monitoring report required by 40 CFR 70.6(a)(3)(iii)(A), but at no point shall the duration of a semiannual period exceed six months.

(i) The owner/operator shall promptly submit excess emissions reports for the SO2 limit. Excess emissions means emissions that exceed the emissions limit specified in paragraph (d) of this section. The reports shall include the magnitude, date(s), and duration of each period of excess emissions, specific identification of each period of excess emissions that occurs during startups, shutdowns, and malfunctions of the unit, the nature and cause of any malfunction (if known), and the corrective action taken or preventative measures adopted. For the purpose of this paragraph (m)(10)(i), promptly shall mean within 30 days after the end of the month in which the excess emissions were discovered.

(ii) The owner/operator shall submit CEMS performance reports, to include dates and duration of each period during which the CEMS was inoperative (except for zero and span adjustments and calibration checks), reason(s) why the CEMS was inoperative and steps taken to prevent recurrence, and any CEMS repairs or adjustments. The owner/operator shall submit reports semiannually.

(iii) The owner/operator shall also submit results of any CEMS performance tests required by 40 CFR part 60, appendix F, Procedure 1 (Relative Accuracy Test Audits, Relative Accuracy Audits, and Cylinder Gas Audits).

(iv) When no excess emissions have occurred or the CEMS has not been inoperative, repaired, or adjusted during the reporting period, the owner/operator shall state such information in the semiannual report.

(v) When performance testing is required to determine compliance with an emission limit in paragraph (m)(4) of this section, the owner/operator shall submit test reports as specified in 40 CFR part 63, subpart A.

(11) Notifications.

(i) The owner/operator shall notify EPA of commencement of construction of any equipment which is being constructed to comply with the capture or emission limits in paragraph (m)(3) or (4) of this section.

(ii) The owner/operator shall submit semiannual progress reports on construction of any such equipment.

(iii) The owner/operator shall submit notification of initial startup of any such equipment.

(12) Equipment operations. At all times, including periods of startup, shutdown, and malfunction, the owner or operator shall, to the extent practicable, maintain and operate the unit including associated air pollution control equipment in a manner consistent with good air pollution control practices for minimizing emissions. Pollution control equipment shall be designed and capable of operating properly to minimize emissions during all expected operating conditions. Determination of whether acceptable operating and maintenance procedures are being used will be based on information available to the Regional Administrator which may include, but is not limited to, monitoring results, review of operating and maintenance procedures, and inspection of the unit.

(13) Enforcement. Notwithstanding any other provision in this implementation plan, any credible evidence or information relevant as to whether the unit would have been in compliance with applicable requirements if the appropriate performance or compliance test had been performed, can be used to establish whether or not the owner or operator has violated or is in violation of any standard or applicable emission limit in the plan.

(n) Approval. On November 12, 2015, the Arizona Department of Environmental Quality submitted the “Arizona State Implementation Plan Revision: Regional Haze 5-Year Progress Report” (“Progress Report”). The Progress Report meets the requirements of the Regional Haze Rule in 40 CFR 51.308.

[50 FR 28553, July 12, 1985]

§ 52.146 Particulate matter (PM-10) Group II SIP commitments.

(a) On December 28, 1988, the Governor's designee for Arizona submitted a revision to the State Implementation Plan (SIP) for Casa Grande, Show Low, Safford, Flagstaff and Joseph City, that contains commitments, from the Director of the Arizona Department of Environmental Quality, for implementing all of the required activities including monitoring, reporting, emission inventory, and other tasks that may be necessary to satisfy the requirements of the PM-10 Group II SIPs.

(b) The Arizona Department of Environmental Quality has committed to comply with the PM-10 Group II State Implementation Plan (SIP) requirements for Casa Grande, Show Low, Safford, Flagstaff and Joseph City as provided in the PM-10 Group II SIPs for these areas.

(c) On December 28, 1988, the Governor's designee for Arizona submitted a revision to the State Implementation Plan (SIP) for Ajo, that contains commitments from the Director of the Arizona Department of Environmental Quality, for implementing all of the required activities including monitoring, reporting, emission inventory, and other tasks that may be necessary to satisfy the requirements of the PM-10 Group II SIPs.

(d) The Arizona Department of Environmental Quality has committed to comply with the PM-10 Group II State Implementation Plan (SIP) requirements.

[55 FR 17437, Mar. 27, 1990 and 55 FR 18108, May 1, 1990]

§ 52.147 Interstate transport.

(a) Approval. The SIP submitted on May 24, 2007 meets the requirements of Clean Air Act section 110(a)(2)(D)(i)(I) (contribute significantly to nonattainment or interfere with maintenance of the NAAQS in any other state) and section 110(a)(2)(D)(i)(II) (interfere with measures in any other state to prevent significant deterioration of air quality, only) for the 1997 8-hour ozone and 1997 PM2.5 NAAQS.

(b) Disapproval. The SIPs submitted on May 24, 2007, February 28, 2011, and May 3, 2013 do not meet the requirements of Clean Air Act section 110(a)(2)(D)(i)(II) (interfere with measures in any other state to protect visibility, only) for the 1997 8-hour ozone and 1997 PM2.5 NAAQS.

(c) Approval. The SIP submitted on October 14, 2009 meets the requirements of Clean Air Act section 110(a)(2)(D)(i)(I) (contribute significantly to nonattainment or interfere with maintenance of the NAAQS in any other state) for the 2006 PM2.5 NAAQS.

(d) Disapproval. The SIPs submitted on October 14, 2009 and August 24, 2012 do not meet the requirements of Clean Air Act section 110(a)(2)(D)(i)(II) (interfere with measures in any other state to prevent significant deterioration of air quality, only) for the 2006 PM2.5 NAAQS.

(e) Disapproval. The SIPs submitted on October 14, 2009, February 28, 2011, and May 3, 2013 do not meet the requirements of Clean Air Act section 110(a)(2)(D)(i)(II) (interfere with measures in any other state to protect visibility, only) for the 2006 PM2.5 NAAQS.

[78 FR 46175, July 30, 2013]

§ 52.150 Yavapai-Apache Reservation.

(a) The provisions for prevention of significant deterioration of air quality at 40 CFR 52.21 are applicable to the Yavapai-Apache Reservation, pursuant to § 52.21(a).

(b) In accordance with section 164 of the Clean Air Act and the provisions of 40 CFR 52.21(g), the Yavapai-Apache Indian Reservation is designated as a Class I area for the purposes of preventing significant deterioration of air quality.

[61 FR 56470, Nov. 1, 1996]

§ 52.151 Operating permits.

Insofar as the permitting threshold provisions in the Pinal County Code of Regulations for the Pinal County Air Quality Control District concern the treatment of sources of greenhouse gas emissions as major sources for purposes of title V operating permits, EPA approves such provisions only to the extent they require permits for such sources where the source emits or has the potential to emit at least 100,000 tpy CO2 equivalent emissions, as well as 100 tpy on a mass basis, as of July 1, 2011.

[75 FR 82266, Dec. 30, 2010]

§ 52.152 Original identification of plan.

(a) This section identified the original “The State of Arizona Air Pollution Control Implementation Plan” and all revisions submitted by the State of Arizona that were federally approved prior to June 30, 2016.

(b) The plan was officially submitted on January 28, 1972.

(1) Arizona State Department of Health.

(i) Previously approved on May 31, 1972 in paragraph (b) of this section and now deleted without replacement: Arizona Revised Statutes section 36-1700 (“Declaration of Policy”)

(c) The plan revisions listed below were submitted on the dates specified.

(1) Letter of intent to revise plan submitted on March 1, 1972, by the Arizona State Board of Health.

(2) Letter of intent to revise plan submitted on March 2, 1972, by the Governor.

(3) Revised implementation plan submitted on May 30, 1972, by the Governor.

(i) Maricopa County Bureau of Air Pollution Control.

(A) Previously approved on July 27, 1972 and now deleted without replacement Rules 60 to 67.

(ii) Arizona State Department of Health.

(A) Previously approved on July 27, 1972 in paragraph (c)(3) of this section and now deleted without replacement: Chapter 2 (“Legal Authority”), Section 2.9 (“Jurisdiction over Indian lands”); Arizona Revised Statutes sections 36-1700 (“Declaration of Policy”) and 36-1801 (“Jurisdiction over Indian Lands”); and Arizona State Department of Health, Rules and Regulations for Air Pollution Control 7-1-4.3 (“Sulfite Pulp Mills”) and 7-1-9.1 (“Policy and Legal Authority”).

(4) Transportation control plan submitted on April 11, 1973, by the Governor.

(5) Amendments (Non-regulatory) to the transportation control plan submitted on May 10, 1973, by the Governor.

(6) Arizona Air Pollution Control Regulations (numbers in parentheses indicate recodification of regulations as identified in the Arizona State Implementation Plan Semi-Annual Report submitted to EPA on September 4, 1975).

7-1-1.1 (R9-3-101) (Policy and Legal Authority)

7-1-1.3 (R9-3-103) (Air Pollution Prohibited)

7-1-1.5 (R9-3-105) (Enforcement)

7-1-4.3 (R9-3-403) (Sulfur Emissions: Sulfite Pulp Mills)

7-1-4.4 (R9-3-404) (Sulphur Emissions: Sulfuric Acid Plants)

7-1-4.5 (R9-3-405) (Sulphur Emissions: Other Industries)

7-1-5.1 (R9-3-501) (Storage of Volatile Organic Compounds)

7-1-5.2 (R9-3-502) (Loading of Volatile Organic Compounds)

7-1-5.3 (R9-3-503) (Organic Compound Emissions: Pumps and Compressors)

7-1-5.4 (R9-3-504) (Organic Solvents)

7-1-6.1 (R9-3-601) (Carbon Monoxide Emissions: Industrial)

7-1-7.1 (R9-3-701) (Nitrogen Oxide Emissions: Fuel Burning Installations)

7-1-7.2 (R9-3-702) (Nitrogen Oxide Emissions: Nitric Acid Plants

7-1-8.3 (R9-3-803) (New Installations)

Submitted on August 20, 1973.

(i) Arizona State Department of Health.

(A) Previously approved on July 31, 1978 in paragraph (c)(6) of this section and now deleted without replacement: Arizona Air Pollution Control Regulation 7-1-4.3 (R9-3-403) (“Sulfur Emissions: Sulfite Pulp Mills”).

(7) Revised transportation control plan submitted on September 11, 1973, by the Governor.

(8) Letter supplementing the revised transportation control plan encouraging mass transit, carpooling, etc., submitted on September 21, 1973, by the Governor.

(9) Letter supplementing the revised transportation control plan encouraging mass transit, carpooling, etc., submitted on October 2, 1973, by the Governor.

(10) Maricopa County Air Pollution Control District Regulation III, Rule 31 (Particulate Matter Emissions) submitted on January 28, 1974.

(11) Arizona Air Pollution Control Regulation 7-1-1.7 (R9-3-107) (Unlawful open burning) submitted on February 19, 1974.

(12) Pima County Air Pollution Control District Regulation II, Rule 2 (Particulate matter emissions) submitted on March 19, 1974.

(13) Air quality maintenance area designation analysis submitted on April 17, 1974, by the Arizona Department of Health Services.

(14) Arizona Air Pollution Control Regulations:

7-1-2.10 (R9-3-210) (Emergency Episode Criteria)

7-1-4.2 (R9-3-402) (Sulfur Emissions: Fuel Burning Installations)

Submitted on August 30, 1974.

(15) Arizona Air Pollution Control regulations 7-1-8.1 (R9-3-801) (Original State jurisdiction); 7-1-8.2 (R9-3-802) (Assertions of jurisdiction); 7-1-8.3 (R9-3-803) (Delegation of authority); 7-1-11.3 (R9-3-1203) (Suspension and revocation of permits); 7-1-11.4 (R9-3-1204) (Permits non-transferable); 7-1-11.5 (R9-3-1205) (Posting of permits); 7-1-11.6 (R9-3-1206) (Notice by permit agencies); 7-1-11.7 (R9-3-1207) (Equipment covered); 7-1-11.9 (R9-3-1209) (Permit Fees); and 7-1-1.4 (R9-3-104) (Recordkeeping and reporting) submitted September 27, 1974.

(16) Assertion of State Jurisdiction over Apache, Navajo, Santa Cruz and Yavapai Counties; Assertion of State Jurisdiction over Cochise County; and Assertion of State Jurisdiction over specific sources in Mohave County.

Submitted on February 3, 1975.

(17) Amendments to the Rules and Regulations of the Pima County Air Pollution Control District (Regulation I: Rules 2, 4D, 4E, 4J, 8G, 16C, 29, and 30) submitted on February 20, 1975, by the Director, Arizona Department of Health Services (the Governor's official representative).

(18) Air pollution control regulations for various counties submitted by the Governor on July 1, 1975, as follows:

(i) Coconino County Air Pollution Control Regulations.

12-1-1 (Legal Authority)

12-1-2 (Definitions)

12-1-3 (Air Pollution Prohibited)

12-2-2 (Operating Permits)

12-2-4 (Permit Fees)

12-2-5 (Permit Renewals)

12-2-7 (Testing of Installations)

12-2-8 (Compliance with Terms of Installation Permit)

12-2-9 (Notification of Denial of Permit)

12-2-10 (Appeals to the Hearing Board)

12-2-11 (Permits Not Transferable)

12-2-12 (Expiration of Installation Permit)

12-2-13 (Posting of Permits)

12-3-1 (Ambient Air Quality Standards)

12-3-2 (Emission Standards)

12-3-3 (Reporting of Emissions)

12-3-4 (Production of Records: Confidentiality)

12-3-5 (Monitoring Devices)

12-3-6 (Penalty for Violation)

12-4-1 (Shade, Density, or Opacity of Emissions)

12-4-2 (Dust Control)

12-4-3 (Processing of Animal or Vegetable Matter)

12-4-4 (Volatile and Odorous Materials)

12-4-5 (Storage and Handling of Petroleum Products)

12-5-1 (Permit Required)

12-5-2 (Performance Tests: Permit Tags)

12-5-3 (Emission Limitations)

12-5-4 (Authority of Other Public Agencies)

12-6-1 (Unlawful Open Burning)

12-6-2 (Exceptions Requiring no Permission)

12-6-3 (Exceptions Requiring Permission)

12-6-4 (Exceptions Under Special Circumstances)

12-7-1 (Misdemeanor: Penalty)

12-7-2 (Order of Abatement)

12-7-3 (Hearings on Orders of Abatement)

12-7-5 (Notice of Hearing; Publication; Service)

12-7-6 (Injunctive Relief)

(A) Previously approved on November 15, 1978 and now deleted without replacement Rules 12-7-2, 12-7-3, 12-7-5, and 12-7-6.

(B) Previously approved on November 15, 1978 in paragraph (i) of this section and now deleted without replacement Rules 12-1-1 through 12-1-3, 12-2-2, 12-2-4, 12-2-5, 12-2-7 through 12-2-13, 12-3-1, 12-3-3 through 12-3-6, 12-4-1 through 12-4-5, 12-5-1 through 12-5-4, 12-6-1 through 12-6-4, and 12-7-1.

(ii) Mohave County Air Pollution Control Regulations.

Sec. 1, Reg. 1 (Policy and Legal Authority)

Sec. 1, Reg. 2 (Definitions)

Sec. 1, Reg. 3 (Air Pollution Prohibited)

Sec. 1, Reg. 4 (Enforcement)

Sec. 2, Reg. 1 (Shade, Density or Opacity of Emissions)

Sec. 2, Reg. 2 (Particulate Matter)

Sec. 2, Reg. 3 (Reduction of Animal or Vegetable Matter)

Sec. 2, Reg. 4 (Evaporation and Leakage)

Sec. 2, Reg. 5 (Storage Tanks)

Sec. 3, Reg. 1 (Particulate Matter from Fuel Burning Installations)

Sec. 3, Reg. 2 (Particulate Matter from Other Sources)

Sec. 3, Reg. 3 (Sulfur from Primary Copper Smelters)

Sec. 3, Reg. 4 (Ground Level Concentrations)

Sec. 3, Reg. 5 (Exceptions)

Sec. 3, Reg. 6 (Incinerators)

Sec. 4, Reg. 1 and Reg. 2 (Responsibility and Requirements of Testing)

Sec. 5, Reg. 1 (Open Fires: Prohibition and Exceptions)

Sec. 6, Reg. 1 (Sulfur Dioxide)

Sec. 6, Reg. 2 (Non-Specific Particulate)

Sec. 6, Reg. 3 (Evaluation)

Sec. 6, Reg. 4 (Anti-Degradation)

Sec. 7 (Violations)

(A) Previously approved on November 15, 1978 in paragraph (ii) of this section and now deleted without replacement Rules 1-1 through 1-4, 2-1 through 2-5, 3-1, 3-2, 3-6, 4-1, 4-2, 5-1, 6-1 through 6-4, and 7.

(iii) Yuma County Air Pollution Control Regulations.

8-1-1.1 (Policy and Legal Authority)

8-1-1.2 (Definitions)

8-1-1.3 (Air Pollution Prohibited)

8-1-1.4 (Recordkeeping and Reporting)

8-1-1.5 (Enforcement)

8-1-1.6 (Exceptions)

8-1-2.1 (Non-Specific Particulate)

8-1-2.2 (Sulfur Dioxide)

8-1-2.3 (Non-Methane Hydrocarbons)

8-1-2.4 (Photochemical Oxidants)

8-1-2.5 (Carbon Monoxide)

8-1-2.6 (Nitrogen Dioxide)

8-1-2.7 (Evaluation)

8-1-2.10 (Emergency Episode Criteria)

8-1-3.1 (Visible Emissions; General)

8-1-3.2 (Fugitive Dust)

8-1-3.3 (Particulates - Incineration)

8-1-3.4 (Particulates - Wood Waste Burners)

8-1-3.5 (Particulates - Fuel Burning Equipment)

8-1-3.6 (Particulates - Process Industries)

8-1-4.2 (Fuel Burning Installations)

8-1-4.3 (Sulfur Emissions - Sulfite Pulp Mills)

8-1-4.4 (Sulfur Emissions - Sulfuric Acid Plants)

8-1-4.5 (Sulfur Emissions - Other Industries)

8-1-5.1 (Storage of Volatile Organic Compounds)

8-1-5.2 (Loading of Volatile Organic Compounds)

8-1-5.3 (Pumps and Compressors)

8-1-5.4 (Organic Solvents; Other Volatile Compounds)

8-1-6.1 (CO2 Emissions - Industrial)

8-1-7.1 (NO2 Emissions - Fuel Burning Equipment)

8-1-7.2 (NO2 Emissions - Nitric Acid Plants)

8-1-8.1 (Open Burning - Prohibition)

8-1-8.2 (Open Burning - Exceptions)

(A) Previously approved on November 15, 1978 in paragraph (iii) of this section and now deleted without replacement Rules 8-1-1.1, 8-1-2.7, 8-1-2.10, 8-1-4.2 through 8-1-4.5, 8-1-5.1 through 8-1-5.4, 8-1-6.1, 8-1-7.1, 8-1-7.2, 8-1-8.1, and 8-1-8.2.

(iv) Pinal-Gila Counties Air Pollution Control Regulations.

7-1-1.1 (Policy and Legal Authority)

7-1-1.2 (Definitions)

7-1-1.3 (Air Pollution Prohibited)

7-1-2.2 (Permit Unit Description and Fees)

7-1-2.4 (Appeals to Hearing Board)

7-1-2.5 (Transfer: Posting: Expirations)

7-1-2.6 (Recordkeeping and Reporting)

7-1-2.7 (Enforcement)

7-1-2.8 (Exceptions)

7-1-4.1 and 7-1-4.2 (Orders of Abatement)

7-1-5.1 (Classification and Reporting: Production of Records: Violation: and Penalty)

7-1-5.2 (Special Inspection Warrant)

7-1-5.3 (Decisions of Hearing Boards: Subpoenas)

7-1-5.4 (Judicial Review: Grounds: Procedures)

7-1-5.5 (Notice of Hearing: Publication: Service)

7-1-5.6 (Injunctive Relief)

7-2-1.1 (Non-Specific Particulate)

7-2-1.2 (Sulfur Dioxide)

7-2-1.3 (Non-Methane Hydrocarbons)

7-2-1.4 (Photochemical Oxidants)

7-2-1.5 (Carbon Monoxide)

7-2-1.6 (Nitrogen Dioxide)

7-2-1.7 (Evaluation)

7-2-1.8 (Anti-Degradation)

7-3-1.1 (Visible Emissions: General)

7-3-1.2 (Particulate Emissions - Fugitive Dust)

7-3-1.3 (Open Burning)

7-3-1.4 (Particulate Emissions - Incineration)

7-3-1.5 (Particulate Emissions - Wood-Waste Burners)

7-3-1.6 (Reduction of Animal or Vegetable Matter)

7-3-1.7 (Particulate Emissions - Fuel Burning Equipment)

7-3-1.8 (Particulate Emissions - Process Industries)

7-3-2.1 (Copper Smelters)

7-3-2.2 (SO2 Emissions - Fuel Burning Installations)

7-3-2.3 (SO2 Emissions - Sulfite Pulp Mills)

7-3-2.4 (SO2 Emissions - Sulfuric Acid Plants)

7-3-2.5 (Other Industries)

7-3-3.1 (Storage of Volatile Organic Compounds)

7-3-3.2 (Loading of Volatile Organic Compounds)

7-3-3.3 (Pumps and Compressors)

7-3-3.4 (Organic Solvents: Other Volatile Compounds)

7-3-4.1 (CO2 Emissions - Industrial)

7-3-5.1 (NO2 Emissions - Fuel Burning Equipment)

7-3-5.2 (NO2 Emissions - Nitric Acid Plants)

7-3-6.1 (Policy and Legal Authority)

(A) Previously approved on November 15, 1978 and now deleted without replacement Rules 7-1-4.1 to 7-1-4.2 and 7-1-5.1 to 7-1-5.6.

(B) Previously approved on November 15, 1978 and now deleted without replacement Rules 7-1-2.2, 7-1-2.4, 7-1-2.7, 7-2-1.3, and 7-3-6.1.

(C) Previously approved on December 17, 1979 and now deleted without replacement Rule 7-3-2.5.

(D) Previously approved on November 15, 1978 in paragraph (c)(18)(iv) of this section and now deleted without replacement Rules 7-1-1.1, 7-1-1.3, 7-1-2.5, 7-1-2.6, 7-2-1.1, 7-2-1.2, 7-2-1.4, 7-2-1.5, 7-2-1.6, 7-2-1.7, and 7-3-1.6.

(E) Previously approved on December 17, 1979 in paragraph (c)(18)(iv) of this section and now deleted without replacement Rule 7-2-1.8.

(F) Previously approved on November 15, 1978 in paragraph (c)(18)(iv) of this section and now deleted without replacement with respect to Gila County only Rules 7-3-1.2, 7-3-1.3, 7-3-1.4, 7-3-1.5, 7-3-1.7, 7-3-1.8, 7-3-2.2, 7-3-2.3, 7-3-2.4, 7-3-3.1, 7-3-3.2, 7-3-3.3, 7-3-4.1, 7-3-5.1, and 7-3-5.2.

(G) Previously approved on December 17, 1979 in paragraph (c)(18)(iv) of this section and now deleted without replacement with respect to Gila County only Rule 7-3-2.5.

(19) Arizona Air Pollution Control Regulations, submitted on September 16, 1975: R9-3-102 (Definitions), R9-3-108 (Test Methods and Procedures), R9-3-302 (Particulate Emissions: Fugitive Dust), R9-3-303 (Particulate Emissions: Incineration), R9-3-304 (Particulate Emissions: Wood Waste Burners), R9-3-305 (Particulate Emissions: Fuel Burning Equipment), R9-3-307 (Particulate Emissions: Portland Cement Plants); and R9-3-308 (Particulate Emissions: Heater-Planers), submitted on September 16, 1975.

(20) Arizona Air Pollution Control Regulations R9-3-505 (Gasoline Volatility Testing); R9-3-506 (Gasoline Volatility Standards); R9-3-1001 (Policy and Legal Authority); R9-3-1020 (State Stations Acting as Fleet Inspection Stations); any Fleet Inspection Stations for State Stations); submitted on January 23, 1976.

(i) Arizona State Department of Health.

(A) Previously approved on August 4, 1978 in paragraph (c)(20) of this section and now deleted without replacement: Arizona Air Pollution Control Regulation R9-3-1001 (“Policy and Legal Authority”).

(21) Amendments to the rules and Regulations of the Pima County Air Pollution Control District (Regulation I:

Rule 2 (paragraph uu-yy, Definitions); regulation II (Fuel Burning Equipment): Rule 2G (paragraphs 1-4c, Particulate Emissions), Rule 7A (paragraphs 1-6, Sulfur Dioxide Emissions), Rule 7B (paragraphs 1-4, Nitrogen Oxide Emission); Regulation VI: Rule 1A-H, (Ambient Air Quality Standards); Regulation VII (paragraph A-D, Standards of Performance for New Stationary Sources); and Regulation VIII (paragraphs A-C, Emission Standards for Hazardous Air Pollutants)) submitted on September 30, 1976 by the Director, Arizona Department of Health Services (the Governor's official representative).

(22)-(23) [Reserved]

(24) Arizona Air Pollution Control Regulations R9-3-1002 (Definitions); R9-3-1003 (Vehicles To Be Inspected by the Mandatory Vehicular Emissions Inspection Program); R9-3-1004 (State Inspection Requirements); R9-3-1005 (Time of Inspections); R9-3-1006 (Mandatory Vehicular Emissions Inspection); R9-3-1007 (Evidence of Meeting State Inspection Requirements); R9-3-1008 (Procedure for Issuing Certificates of Waiver); R9-3-1010 (Low Emissions Tune Up); R9-3-1011 (Inspection Report); R9-3-1012 (Inspection Procedure and Fee); R9-3-1013 (Reinspections); R9-3-1016 (Licensing of Inspectors); R9-3-1017 (Inspection of Governmental Vehicles); R9-3-1018 (Certificate of Inspection); R9-3-1019 (Fleet Station Procedures and Permits); R9-3-1022 (Procedure for Waiving Inspections Due to Technical Difficulties); R9-3-1023 (Certificate of Exemption); R9-3-1025 (Inspection of State Stations); R9-3-1026 (Inspection of Fleet Stations); R9-3-1027 (Registration of Repair Industry Analyzers); R9-3-1029 (Vehicle Emission Control Devices); and R9-3-1030 (Visible Emissions; Diesel-Powered Locomotives); submitted on February 11, 1977.

(25) [Reserved]

(26) Maricopa County Air Pollution Control District Regulation IV, rule 41, paragraph B (Continuously Monitoring and Recording Emissions) submitted on July 29, 1977.

(27) The following amendments to the plan were submitted on January 4, 1979 by the Governor's designee.

(i) Arizona State Rules and Regulations for Air Pollution Control.

(A) R-9-3-101, A., Nos. 2, 3, 29, 41, 53, 55, 87, 88, 89, 91, 92, 95, 100 and 117; R9-3-301, paragraphs D, J, and N; R9-3-306, paragraphs D and J; and R9-3-307, paragraphs C and E.

(B) New or amended Rules R9-3-101 (Nos. 1, 4, 6, (a, c, and d), 8, 9, 11, 13, 17 to 26, 28, 30 to 35, 37 to 40, 43 to 45, 48, 49, 54, 57 to 59, 61 to 73, 77 to 80, 82, 83, 86, 90, 94, 96, 98, 101, 102, 104, 105, 107 to 115, 118 to 120, 122, to 129, and 131), R9-3-217, R9-3-218, R9-3-219, R9-3-308, R9-3-310 (Paragraph C), R9-3-311 (Paragraph A), R9-3-312, R9-3-313 (Paragraphs A.1, A.2.b, A.3, A.4, B to D.1, D.3, D.4.a to F.1.2.iii, F.1.b., and F.2.b. to F.4), R9-3-314 to R9-3-319, R9-3-402 to R9-3-404, R9-3-406, R9-3-407, R9-3-409, R9-3-410, R9-3-502 (Paragraphs B, C, C.2, and D to G), R9-3-503 (Paragraph A), R9-3-504 (Paragraphs B and C), R9-3-505 (Paragraphs A, B.1.b., B.2.b, and B.3 to D), R9-3-506 (Paragraphs A.2, B, C.1.a to C.4), R9-3-507 (Paragraphs D to F), R9-3-508 (Paragraphs A and C), R9-3-510 (Paragraphs B to E), R9-3-511 (Paragraph B), R9-3-512 (Paragraph B), R9-3-513 (Paragraphs B and C), R9-3-514 (Paragraphs B and C), R9-3-516 (Paragraph B), R9-3-517 (Paragraphs B and C), R9-3-518 (Paragraphs B and C), R9-3-519 (Paragraphs A.2, A.3.a to A.3.c, A.3.e and B to C), R9-3-520 (Paragraphs B and C), R9-3-521 (Paragraphs B to D), R9-3-522 (Paragraphs A.1 to A.5, B and C), R9-3-523 (Paragraph B), R9-3-524 (Paragraphs C, D.1, D.2, D.4 to G.5), R9-3-525 (Paragraphs B to D), R9-3-526, R9-3-527, R9-3-528 (Paragraphs B to E and F.1 to F.4), R9-3-601 to R9-3-605, R9-3-1101, R9-3-1102, Appendix 10 (Sections A10.1.3.3, A10.1.4. and A10.2.2 to A10.3.4.) and Appendix 11.

(C) Previously approved in paragraphs (c)(27)(i)(A) and (B) of this section and now deleted without replacement: R9-3-101 (all paragraphs and nos. listed), paragraph B of R9-3-217, R9-3-301 (all paragraphs listed), R9-3-306 (all paragraphs listed), R9-3-307 (all paragraphs listed), R9-3-308, R9-3-310 (Paragraph C), R9-3-311 (Paragraph A), R9-3-312, R9-3-314, R9-3-315, R9-3-316, R9-3-317, R9-3-318, R9-3-518 (Paragraphs B and C), R9-3-319, R9-3-1101, and Appendix 10 (Sections A10.1.3.3, A10.1.4 and A10.2.2 to A10.3.4).

(D) Previously approved on April 23, 1982, in paragraph (c)(27)(i)(B) of this section and now deleted without replacement: R9-3-511 (Paragraph B), R9-3-512 (Paragraph B), R9-3-513 (Paragraphs B and C), and R9-3-517 (Paragraphs B and C).

(28) The following amendments to the plan were submitted on January 18, 1979 by the Governor's designee.

(i) Maricopa County Bureau of Air Pollution Control Rules and Regulations.

(A) Rule 33, Storage and Handling of Petroleum Products.

(B) New or amended Rules 21G and 41.

(29) The following amendments to the plan were submitted on January 23, 1979, by the Governor's designee.

(i) Arizona State Rules and Regulations for Air Pollution Control.

(A) Arizona Testing Manual for Air Pollutant Emissions (excluding Sections 2.0 and 5.0).

(B) Previously approved on April 23, 1982, in paragraph (c)(29)(i)(A) of this section and now deleted without replacement: Arizona Testing Manual for Air Pollutant Emissions, Sections 3.0 and 4.0.

(30) [Reserved]

(31) Revisions to the Arizona Air Pollution Control Regulations submitted on March 21, 1979:

R9-3-1002 (22,34); R9-3-1003 [A(A8-11),B,C]; R9-3-1005 [A, (A3)]; R9-3-1006 [A,(A1,2),B, (B2,3,4,5),D,E, (E1(c),2(c)),F,G, (G1,2), Table II]; R9-3-1008 [B,(B1,2,6,7)]; R9-3-1010 [A,(A3),C,D,F]; R9-3-1011 [A,B,(B1,2,3)];R9-3-1012(b); R9-3-1014; R9-3-1017 [B,(B4), C, E]; R9-3-1019 [A,B,D, D(1)(a)(i), D(1)(a)(ii)(6), D(1)(a)(iii), D(1)(c), D(1)(f)(11), H, (H1,2), I(I8,9,10,11,12,13), J, (J10), L, M, N, (N1,2)]; R9-3-(C,E); R9-3-1022(B); R9-3c-091023(A,B); R9-3-1027(F).

(32) The following amendments to the plan were submitted on February 23, 1979 by the Governor's designee.

(i) Nonatainment Area Plan for Carbon Monoxide and Photochemical Oxidants, Maricopa County Urban Planning Area.

(33) The Metropolitan Pima County Nonattainment Area Plan for CO was submitted by the Governor's designee on March 20, 1979.

(34) The Metropolitan Pima County Nonattainment Area Plan for TSP was submitted by the Governor's designee on March 27, 1979.

(35) The following amendments to the plan were submitted on April 10, 1979, by the Governor's designee.

(i) Yuma County Air Pollution Control District.

(A) New or amended Rules 8-1-1.2 8-1-1.3 thru 8-1-1.6 and 8-1-1.8 thru 8-1-1.13; 8-1-2.1 thru 8-1-2.6 and 8-1-2.8; 8-1-3.1 thru 8-1-3.6, 8-1-3.7 (except paragraph “F”) and 8-1-3.8 thru 8-1-3.20; and Appendices I and II.

(B) Previously approved on April 12, 1982 in paragraph (i)(A) of this section and now deleted without replacement Rules 8-1-1.2 through 8-1-1.6, 8-1-1.8 through 8-1-1.13, 8-1-2.1 through 8-1-2.6, 8-1-2.8, 8-1-3.1 through 8-1-3.20, Appendix I, and Appendix II.

(36) The following amendments to the plan were submitted on July 3, 1979 by the Governor's designee.

(i) Revision to the Nonattainment Area Plan for Carbon Monoxide and Photochemical Oxidants, Maricopa County Urban Planning Area.

(37) The following amendments to the plan were submitted on September 20, 1979 by the Governor's designee.

(i) Arizona State Rules and Regulations for Air Pollution Control.

(A) New or amended rule R9-3-515 (Paragraphs C.1.a. to C.1.h.; C.2; C.3, C.3.b., C.3.c., and C.3.h.; C.4.c. to C.4.g. and C.4.i.; C.5 and C.5.b. to C.5.d.; C.6.b.i. to C.6.b.iii., C.6.b.vi., C.6.b.vii., and C.6.c.; and C.8.).

(ii) “ASARCO Incorporated, Hayden Copper Smelter, State Implementation Plan Determination of Good Engineering Practice Stack Height,” September 17, 1979, issued by ADHS.

(38) The following amendment to the plan were submitted on October 9, 1979, by the Governor's designee.

(i) Pima County Health Department.

(A) New or amended Regulation 10: Rules 101-103; Regulation 11: Rules 111-113; Regulation 12: Rules 121-123; Regulation 13: Rules 131-137; Regulation 14: Rules 141 and 143-147; Regulation 15: Rule 151; Regulation 16: Rules 161-165; Regulation 17: Rules 172-174; Regulation 18: Rules 181 and 182; Regulation 20: Rules 201-205; Regulation 21: Rules 211-215; Regulation 22: Rules 221-226; Regulation 23: Rules 231-232; Regulation 24: Rules 241 and 243-248; Regulation 25: Rules 251 and 252; Regulation 30: Rules 301 and 302; Regulation 31: Rules 312-316 and 318; Regulation 32: Rule 321; Regulation 33: Rules 331 and 332; Regulation 34: Rules 341-344; Regulation 40: Rules 402 and 403; Regulation 41: 411-413; Regulation 50: Rules 501-503 and 505-507; Regulation 51: Rules 511 and 512; Regulation 60: Rule 601; Regulation 61: Rule 611 (Paragraph A.1 to A.3) and Rule 612; Regulation 62: Rules 621-624; Regulation 63: Rule 631; Regulation 64: Rule 641; Regulation 70: Rules 701-705 and 706 (Paragraphs A to C, D.3, D.4, and E); Regulation 71: Rules 711-714; Regulation 72: Rules 721 and 722; Regulation 80: Rules 801-804; Regulation 81: Rule 811; Regulation 82: Rules 821-823; Regulation 90: Rules 901-904; Regulation 91: Rule 911 (except Methods 13-A, 13-B, 14, and 15), and Rules 912 and 913; Regulation 92: Rules 921-924; and Regulation 93: Rules 931 and 932.

(1) Previously approved on April 16, 1982 in paragraph (c)(38)(i)(A) of this section and now deleted from the SIP without replacement Pima County Health Department Regulations: Regulation 13: Rules 131-137; Regulation 16: Rule 164; Regulation 18: Rules 181 and 182; Regulation 20: Rule 205; Regulation 21: Rule 214; and Regulation 24: Rules 245-248.

(B) New or amended Regulation 17: Rule 171, paragraphs B.1, B.1.a, B.7, B.8, C.1.a, C.1.b, C.2.a, C.2.c, C.2.d, C.3.a, and E.1.b; Regulation 42: Rules 421, 422, 423, 424, 425, and 426; and Regulation 50: Rule 504.

(C) Previously approved on April 16, 1982 and now deleted without replacement Rules 141, 143 to 147, 702, 711 to 714.

(39) The following amendments to the plan were submitted on November 8, 1979 by the Governor's designee.

(i) Nonattainment Area Plan for Total Suspended Particulates, Maricopa County Urban Planning Area.

(40) [Reserved]

(41) The following amendments to the plan were submitted on February 15, 1980, by the Governor's designee.

(i) 1.0 Air Quality Surveillance Network.

(42) The Technical Basis of New Source Review Regulations, Pima County, Arizona, February 6, 1980 (AQ-125-a) was submitted by the Governor's designee on February 28, 1980.

(43) The following amendments to the plan were submitted on April 1, 1980 by the Governor's designee.

(i) Arizona State Rules and Regulations for Air Pollution Control.

(A) R9-3-101, A., Nos. 7, 27, 46, 52, 54, 72, 73, 74, 81, 84, 85, 86, 88, 89, 92, 96, 97, 98, 111, 117, 118, and 122; R9-3-301, paragraphs B-1, B-2, C, E, F, H, I, J, K, M, N, O, P, and Q; R9-3-302, (except paragraphs D, E, and I); R9-3-303; R9-3-306, paragraphs B-2, C-1, C-3, and C-5 to C-7, E, F, G-1, G-3, G-4, H, and I; and R9-3-307, paragraphs A, B, D, and F.

(B) New or amended Rules R9-3-101 (Nos. 5, 15, 16, 42, 49, 51, 55, 94, 101, 103, 106, 126, 127, and 133), R9-3-201 (paragraph D.2), R9-3-202 (Paragraph D.2), R9-3-203 (Paragraph D.2), R9-3-204 (Paragraph C.2), R9-3-205 (Paragraph C.2), R9-3-206 (Paragraph C.2), R9-3-207 (Paragraph C.2), R9-3-313 (Paragraph F.1.a.i and ii), R9-3-401, R9-3-405, R9-3-408, R9-3-501 (Paragraph A to C), R9-3-502 (Paragraph A to A.4), R9-3-503 (Paragraphs B, C.1,C.2.a. to C.2.f., C.4 and C.5), R9-3-504 (Paragraph A.1 to A.4), R9-3-508 (Paragraph B.1 to B.6), R9-3-510 (Paragraph A.1 and A.2), R9-3-511 (Paragraph A.1 to A.5), R9-3-512 (Paragraph A.1 to A.5), R9-3-513 (Paragraph A.1 to A.5), R9-3-514 (Paragraph A.2), R9-3-516 (Paragraph A.1 to A.6), R9-3-517 (Paragraph A.1 to A.5), R9-3-518 (Paragraph A.1 to A.5), R9-3-520 (Paragraph A.1 to A.6), R9-3-521 (Paragraph A.1 to A.5), and Appendices 1 and 2.

(C) Previously approved in paragraphs (c)(43)(i)(A) and (B) of this section and now deleted without replacement: R9-3-101 (all paragraphs and nos. listed), R9-3-301 (all paragraphs listed), R9-3-302 (all paragraphs listed), R9-3-303, R9-3-306 (all paragraphs listed), R9-3-307 (all paragraphs listed), and R9-3-518 (Paragraph A.1 to A.5).

(D) Previously approved on April 23, 1982, in paragraph (c)(43)(i)(B) of this section and now deleted without replacement: R9-3-511 (Paragraph A.1 to A.5), R9-3-512 (Paragraph A.1 to A.5), R9-3-513 (Paragraph A.1 to A.5), and R9-3-517 (Paragraph A.1 to A.5).

(ii) Arizona Lead SIP Revision.

(44) The following amendments to the plan were submitted on June 23, 1980 by the Governor's designee.

(i) Maricopa County Bureau of Air Pollution Control Rules and Regulations.

(A) Rule 34, Organic Solvents.

(B) New or amended Rules 2 (except #49 and 57), 3, 24, 25, 25, 26, 27, 30, 31(A), (B), and (H), 32, (G), (H), (J), and (K), 40, 70-72, and 74 and deletion of “ee”.

(45) The following amendments to the plan were submitted on July 17, 1980 by the Governor's designee.

(i) Arizona State Rules and Regulations for Air Pollution Control.

(A) R-9-3-101, A., Nos. 73, 74, 75, 83, 86, 87, 88, 90, 91, 94, 98, 99, 100, 113, 119, 120, and 124; R9-3-301, paragraphs A, B-3, G, I, J, K, L, M, N, O, P, Q, and R; R9-3-306, paragraphs A, B-1, B-3, B-4, C-2, C-4, and G-2; and R9-3-320, paragraphs B and C.

(B) New or amended Rules R9-3-101 (Nos. 6(b), 10, 12, 14, 36, 50, 55, 77, 84, and 92), R9-3-311 (Paragraph B), R9-3-313 (Paragraphs A.2.a., D.2, D.4, F.1.C, and F.2.a.), R9-3-320 (Paragraph A), R9-3-502 (Paragraph C.1), R9-3-503 (Paragraph C, C.2, C.2.g. and C.3), R9-3-504 (Paragraph A), R9-3-505 (Paragraph B.1.a, B.2.a), R9-3-506 (Paragraph A to A.1), R9-3-507 (Paragraphs A to C), R9-3-508 (Paragraph B), R9-3-509, R9-3-510 (Paragraph A), R9-3-511 (Paragraph A), R9-3-512 (Paragraph A), R9-3-513 (Paragraph A), R9-3-514 (Paragraphs A to A.1), R9-3-516 (Paragraph A), R9-3-517 (Paragraph A), R9-3-518 (Paragraph A), R9-3-519 (Paragraph A to A.1, A.3, and A.3.d), R9-3-520 (Paragraph A), R9-3-521 (Paragraph A), R9-3-522 (Paragraph A), R9-3-523 (Paragraph A), R9-3-524 (Paragraphs A, B, D, and D.3), R9-3-525 (Paragraph A), R9-3-528 (Paragraphs A and F.5), Section 3, Method 11; Section 3.16, Method 16; Section 3.19, Method 19; Section 3.20, Method 20; and Appendix 10 (Sections A10.2 and A10.2.1).

(C) New or amended Rule R9-3-515 (Paragraphs A; and C.6, C.6.b, and C.6.b.v.).

(D) Previously approved in paragraphs (c)(45)(i)(A) and (B) of this section and now deleted without replacement: R9-3-101 (all paragraphs and nos. listed), R9-3-301 (all paragraphs listed), R9-3-306 (all paragraphs listed), R9-3-311 (all paragraphs listed), R9-3-509, and Appendix 10 (Sections A10.2 and A10.2.1).

(E) Previously approved on April 23, 1982, in paragraph (c)(45)(i)(B) of this section and now deleted without replacement: R9-3-511 (Paragraph A); R9-3-512 (Paragraph A); R9-3-513 (Paragraph A); R9-3-517 (Paragraph A); Section 3, Method 11; Section 3.16, Method 16; Section 3.19, Method 19; and Section 3.20, Method 20.

(46) The following amendments to the plan were submitted on August 7, 1980, by the Governor's designee.

(i) Pinal-Gila Counties Air Quality Control District.

(A) New or amended Rules 7-1-1.2, 7-1-1.3(C), 7-3-1.1, 7-3-1.4(C), 7-3-1.7(F), and 7-3-3.4.

(B) Previously approved on April 12, 1982 in paragraph (c)(46)(i)(A) of this section and now deleted without replacement Rules 7-1-1.2 and 7-1-1.3(C).

(C) Previously approved on April 12, 1982 in paragraph (c)(46)(i)(A) of this section and now deleted without replacement with respect to Gila County only Rules 7-3-1.1, 7-3-1.4(C), 7-3-1.7(F), and 7-3-3.4.

(D) Previously approved on April 12, 1982 in paragraph (c)(46)(i)(A) of this section and now deleted without replacement with respect to Pinal County only Rule 7-3-3.4.

(47) The following amendments to the plan were submitted on September 10, 1980, by the Governor's designee.

(i) Arizona State Rules and Regulations and Air Pollution Control.

(A) New or amended Rules R9-3-101 (Nos. 24, 55, 102, and 115 (25-54, 56-101, 103-114, and 116-140 are renumbered only), R9-3-201 (Paragraphs A to D.1 and E), R9-3-202 (Paragraphs A to D.1 and E), R9-3-203 (Paragraphs A to D.1 and E), R9-3-204 (Paragraphs A to C.1 and D), R9-3-205 (Paragraphs A to C.1 and D), R9-3-206 (Paragraphs A to C.1 and D), R9-3-207 (Paragraphs A to C.1 and D), and R9-3-216.

(1) Previously approved in this paragraph (c)(47)(i)(A) and now deleted without replacement: R9-3-101 (all paragraphs and nos. listed).

(48) Arizona Lead SIP Revision submitted by the State on September 26, 1980.

(49) The following amendments to the plan were submitted on July 13, 1981 by the Governor's designee.

(i) Arizona Revised Statute Sec. 36-1718.

(50) The following amendments to the plan were submitted on July 13, 1981, by the Governor's designee.

(i) Arizona State Rules and Regulations for Air Pollution Control.

(A) New or amended Rules R9-3-310 (Paragraphs A and B), R9-3-501 (Paragraph D), R9-3-503 (Paragraph C.6), R9-3-506 (Paragraph C to C.1), and Appendix 10 (Sections A10.1-A10.1.3.2).

(B) New or amended Rule R9-3-515 (Paragraph C.4.a. and C.4.b.).

(C) Previously approved in paragraph (c)(50)(i)(A) of this section and now deleted without replacement: R9-3-310 (Paragraphs A and B) and Appendix 10 (Sections A10.1-A10.1.3.2).

(ii) Arizona Revised Statutes.

(A) Arizona County: Chapter 6, Article 8. Air Pollution, Sections 36-770 to 36-778, 36-779 to 36-779.07, 36-780, 36-780.01, 36-781 to 36-783, 36-784 to 36-784.04, 36-785, 36-785.01, 36-786 to 36-788, 36-789 to 36-789.02, 36-790, and 36-791.

(1) Previously approved on June 18, 1982 in paragraph (c)(50)(ii)(A) of this section and now deleted from the SIP without replacement Arizona Revised Statutes: sections 36-770, 36-776, and 36-777.

(B) Arizona State: Chapter 14, Air Pollution, Article 1. State Air Pollution Control, Sections 36-1700 to 36-1702, 36-1704 to 36-1706, 36-1707 to 36-1707.06, 36-1708, 36-1720.01, and 36-1751 to 36-1753.

(C) Previously approved on June 18, 1982 and now deleted without replacement Statutes 36-781, 36-782, 36-784, 36-784.01 to 36-784.04, 36-785, 36-785.01, and 36-786 to 36-788.

(D) Previously approved on June 18, 1982, in paragraph (c)(50)(ii)(B) of this section and now deleted without replacement: Arizona Revised Statutes section 36-1700.

(51) The following amendments to the plan were submitted on June 1, 1981, by the Governor's designee.

(i) Pima County Health Department.

(A) New or amended Regulation 14: Rule 142; Regulation 20: Rule 204; Regulation 24: Rule 242; Regulation 26: Rule 261; Regulation 50: Rule 504; Regulation 61: Rule 611 (Paragraph A); Regulation 70: Rule 706 (Paragraphs D.1 and D.2); and Regulation 91: Rule 911 (Methods 19 and 20).

(B) Previously approved on April 16, 1982 and now deleted without replacement Rule 142.

(52) The following amendments to the plan were submitted on August 5, 1981, by the Governor's designee.

(i) Arizona State Rules and Regulations for Air Pollution Control.

(A) New or amended Rules R9-3-1002, R9-3-1003, R9-3-1005, R9-3-1006, R9-3-1008, R9-3-1010 to R9-3-1014, R9-3-1016, R9-3-1019, R9-3-1023, R9-3-1025, R9-3-1027, and R9-3-1030.

(ii) Arizona Revised Statutes.

(A) Inspection and Maintenance - Chapter 14, Article 3. Annual Emissions Inspection of Motor Vehicles, Sections 36-1771 to 36-1775, 36-1708.01, 36-1709 to 36-1711, 36-1712 to 36-1712.04, 36-1713, 36-1713.01, 36-1714 to 36-1717, 36-1718, 36-1718.01, 36-1719, 36-1720, and 36-1776 to 36-1780.

(B) Previously approved on June 18, 1982 and now deleted without replacement Statutes 36-1709 to 36-1712, 36-1712.01 to 36-1712.04, 36-1713, 36-1713.01, and 36-1714 to 36-1716.

(53) The following amendments to the plan were submitted on March 8, 1982, by the Governor's designee.

(i) Maricopa County Bureau of Air Pollution Control Rules and Regulations.

(A) Rules 2 (Nos. 11 and 33, and deletion of Nos. 18, 49, 50, 52, and 54), 28 and 33.

(ii) The Improvement Schedules for Transit System and Rideshare Program in Metropolitan Pima County.

(54) The following amendments to the plan were submitted on June 3, 1982 by the Governor's designee.

(i) Arizona State Rules and Regulations for Air Pollution Control.

(A) New or amended Rule R9-3-515 Paragraphs C to C.1. and C.1.i.; C.3.a. and C.3.d. to C.3.g.; C.4. and C.4.h.; C.5.a.; C.6.a. and C.6.b.iv.; and C.9.).

(B) New or amended rules R9-3-101 (Nos. 3, 7, 8, 17, 18, 19, 20, 21, 29, 34, 35, 37, 56, 61, 62, 63, 68, 69, 75, 77, 78, 79, 88, 89, 90, 91, 98, 99, 101, 117, 122, 129, 133, 136, 146, and 157; 53 and 123 are deleted); R9-3-217; R9-3-301; R9-3-304; R9-3-305; R9-3-306 (paragraph A only); R9-3-320 (Repealed and Reserved); R9-3-1101 (paragraphs A, C, and D); Appendix 1; and Appendix 2.

(C) New or amended rules R9-3-101 (Nos. 4 to 6, 9 to 16, 22 to 28, 30 to 33, 36, 38 to 55, 57 to 60, 64 to 67, 70 to 74, 76, 80 to 87, 92 to 97, 100, 102 to 116, 118 to 121, 123 to 128, 130 to 132, 134, 135, 137 to 141, 142 to 145, 147 to 156, and 158 are renumbered only); R9-3-219; R9-3-502 (paragraph A to A.1 and A.2); R9-3-505 (paragraph B to B.1, B.2, B.3, and B.4); R9-3-508 (paragraph B to B.1, B.2, and B.5); R9-3-511 (paragraph A to A.1 and A.2); R9-3-513 (paragraph A to A.1 and A.2); R9-3-516 (paragraph A to A.1 and A.2); R9-3-517 (paragraph A to A.1); R9-3-518 (paragraph A to A.1 and A.2); R9-3-520 (paragraph A to A.1 and A.2); R9-3-521 (paragraph A to A.1 and A.2); R9-3-522 (paragraph A to A.1 and A.2); and Appendix 8 (Sections A8.3.1 and A8.3.2).

(D) New or amended rules R9-3-302 (paragraphs A-H); and R9-3-303 (paragraphs A to C and E to I), adopted on May 26, 1982.

(E) Previously approved in paragraphs (c)(54)(i)(B) and (c)(54)(i)(C) of this section and now deleted without replacement: R9-3-101 (all nos. listed except no. 20).

(F) Previously approved on September 28, 1982, in paragraph (54)(i)(C), and now deleted without replacement: R9-3-219.

(G) Previously approved on September 28, 1982, in paragraph (c)(54)(i)(C) of this section and now deleted without replacement: R9-3-518 (paragraphs A to A.1 and A.2).

(H) Previously approved in paragraphs (c)(54)(i)(B), (C), and (D) of this section and now deleted without replacement: R9-3-301 (all paragraphs except paragraphs I and K), R9-3-302 (all paragraphs listed), R9-3-303 (all paragraphs listed), R9-3-304 (all paragraphs except paragraph H), R9-3-305, R9-3-306 (paragraph A only), and R9-3-1101 (all paragraphs listed).

(I) Previously approved on September 28, 1982, in paragraph (c)(54)(i)(C) of this section and now deleted without replacement: R9-3-511 (Paragraph A to A.1 and A.2), R9-3-513 (Paragraph A to A.1 and A.2), and R9-3-517 (Paragraph A to A.1).

(55) The following amendments to the plan were submitted by the Governor's designee on March 4, 1983.

(i) Incorporation by reference.

(A) Maricopa County Health Department, Bureau of Air Quality Control.

(1) New or amended rule 21.0:A-C, D.1.a-d, and E adopted on October 25, 1982.

(56) The following amendments to the plan were submitted on February 3, 1984, by the Governor's designee.

(i) Arizona State Rules and Regulations for Air Pollution Control.

(A) New or amended rules R9-101 (Nos. 98 and 158), R9-3-201 to R9-3-207, R9-3-215, R9-3-218, R9-3-310, R9-3-322, R9-3-402, R9-3-404, R9-3-502, R9-3-515 (paragraph C.3., C.5., and C.6.b.v.), R9-3-529, R9-3-1101, and Appendices 1 and 11.

(B) New or amended rules R9-3-101, Nos. 135 and 157, adopted on September 19, 1983.

(C) Previously approved in paragraphs (c)(56)(i)(A) and (B) of this section and now deleted without replacement: R9-3-101 (Nos. 135 and 157), R9-3-218, R9-3-310, R9-3-322, R9-3-1101 and Appendix 11.

(57) The following amendments to the plan were submitted by the Governor's designee on April 17, 1985.

(i) Incorporation by reference.

(A) Maricopa County Health Department, Bureau of Air Quality Control.

(1) New or amended regulations: rule 21.0: D.1., D.1.e, f, and g adopted on July 9, 1984.

(58) The following amendments to the plan were submitted by the Governor's designee on October 18, 1985.

(i) Incorporation by reference.

(A) Pima County Health Department.

(1) New or amended regulations: Regulation 16: Rule 166; Regulation 17; Rules 171 and 175; Regulation 20: Rule 202; Regulation 37: Rules 371, 372, 373, Figure 371-A, Figure 371-C, and Figure 372; and Regulation 38, Rule 381, A1, 2, 3, 4, 5, and B, adopted on December 6, 1983.

(59) The following amendments to the plan were submitted by the Governor's designee on October 24, 1985.

(i) Incorporation by reference.

(A) Arizona Department of Health Services.

(1) New or amended rule R9-3-303, adopted on September 28, 1984.

(2) Previously approved in paragraph (c)(59)(i)(A)(1) of this section and now deleted without replacement: R9-3-303.

(60) The following amendments to the plan were submitted by the Governor's designee on October 5, 1987.

(i) Incorporation by reference.

(A) Arizona Department of Health Services.

(1) New or amended rules R9-3-1001 (Nos. 8, 25, 33, 34, 38, 39, 40, and 43, No. 8), R9-3-1003, R9-3-1005, R9-3-1006, R9-3-1008, R9-3-1009, R9-3-1010, R9-3-1011, R9-3-1013, R9-3-1016, R9-3-1018, R9-3-1019, R9-3-1025, R9-3-1026, R9-3-1027, R9-3-1028, R9-3-1030, and R9-3-1031, adopted on December 23, 1986.

(2) Previously approved and now removed (without replacement), Rule R9-3-1014.

(B) The Maricopa Association of Governments (MAG) 1987 Carbon Monoxide (CO) Plan for the Maricopa County Area, MAC CO Plan Commitments for Implementation, and Appendix A through E, Exhibit 4, Exhibit D, adopted on July 10, 1987.

(61) The following amendments to the plan were submitted by the Governor's designee on January 6, 1988.

(i) Incorporation by reference.

(A) The 1987 Carbon Monoxide State Implementation Plan Revision for the Tucson Air Planning Area adopted on October 21, 1987.

(62) The following amendments to the plan were submitted by the Governor's designee on March 23, 1988.

(i) Incorporation by reference.

(A) Arizona Revised Statutes.

(1) Senate Bill 1360: Section 6: ARS 15-1444-C (added), Section 7: QRS 15-1627-F (added), Section 21: ARS 49- 542-A (amended, Section 21: ARS 49-542-E (added), Section 21: ARS 49-542-J.3.(b) (amended), and Section 23: ARS 49-550-E (added), adopted on May 22, 1987.

(2) Senate Bill 1360: Section 2: ARS 9-500.03 (added), Section 14: ARS 41-796.01 (added); Section 17: 49-454 (added), Section 18: 49-474.01 (added), and Section 25: ARS 49-571 (added), adopted on May 22, 1987.

(63) The following amendments to the plan were submitted by the governor's designee on May 26, 1988:

(i) Incorporation by reference.

(A) Travel reduction ordinances for Pima County: Inter governmental Agreement (IGA) between Pima County, City of Tucson, City of South Tucson, Town of Oro Valley and Town of Marana, April 18, 1988; Pima County Ordinance No. 1988-72, City of Tucson ordinance No. 6914, City of South Tucson Resolutions No. 88-01, 88-05, Town of Oro Valley Resolutions No. 162, 326 and 327, Town of Marana Resolutions No. 88-06, 88-07 and Ordinance No. 88.06.

(64) The following amendments to the plan were submitted by the Governor's designee on June 1, 1988.

(i) Incorporation by reference.

(A) Letter from the Arizona Department of Environmental Quality, dated June 1, 1988, committing to administer the provisions of the Federal New Source Review regulations consistent with EPA's requirements. The commitments apply to the issuance of, or revision to, permits for any source which is a major stationary source or major modification as defined in 40 Code of Federal Regulations, part 51, subpart I.

(65) The following amendments to the plan were submitted by the Governor's designee on July 18, 1988.

(i) Incorporation by reference.

(A) Arizona Revised Statutes.

(1) House Bill 2206, Section 2: ARS 15-1627 (amended); Section 6: Title 28, ARS Chapter 22, Article 1, ARS 28-2701, ARS 28-2702, ARS 28-2703, ARS 28-2704, and ARS 28-2705 (added); Section 7: ARS 41.101.03 (amended); Section 9: ARS 41-2605 (amended); Section 10: ARS 41-2066 (amended); Section 11: ARS 41-2083 (amended); Section 13: Title 41, Chapter 15, Article 6, ARS 41-2121: Nos. 1, 3, 4, 5, 6, 7, 8, and 9, ARS 41-2122, ARS 41-2123, ARS 41-2124 (added); Section 15: Title 49, Chapter 3, Article 1, ARS 49-403 to 49-406 (added); Section 17: Title 49, Chapter 3, Article 3, ARS 49-506 (added); Section 18; ARS 49-542 (amended); Section 19: ARS 49-550 (amended); Section 20: ARS 49-551 (amended); Section 21: Title 49, Chapter 3, Article 5, ARS 49-553 (added), Section 22: ARS 49-571 (amended); Section 23: Title 49, Chapter 3, Article 8, ARS 49-581, ARS 49-582, ARS 49-583, ARS 49-584, ARS 49-585; ARS 49-586, ARS 49-588, ARS 49-590, and ARS 49-593 (added); Section 25: Definition of major employer, Section 27: Appropriations; Section 29: Delayed effective dates, adopted on June 28, 1988.

(2) House Bill 2206 section 6 which added, under Arizona Revised Statutes, title 28, chapter 22, new sections 28-2701 through 28-2708, and section 13 which added, under Arizona Revised Statutes, title 41, chapter 15, Article 6 new sections 41-2125A and 41-2125B. (Oxygenated fuels program for Pima County.)

(66) The following amendments to the plan were submitted by the Governor's designee on July 22, 1988.

(i) Incorporation by reference.

(A) Letter from the Pima County Health Department, Office of Environmental Quality, dated April 24, 1988 committing to administer the New Source Review provisions of their regulations consistent with EPA's requirements. The commitments apply to the issuance of, or revision to, permits for any source which is a major stationary source of major modification as defined in 40 Code of Federal Regulations, part 51, subpart I.

(B) Letter from Maricopa County Department of Health Services, Division of Public Health, dated April 28, 1988 and submitted to EPA by the Arizona Department of Environmental Quality July 25, 1988, committing to administer the New Source Review provisions of their regulations, consistent with EPA's requirements. These commitments apply to the issuance of, or revision to, permits for any source which is a major stationary source or major modification as defined in the Code of Federal Regulations, part 51, subpart I.

(C) Addendum to MAG 1987 Carbon Monoxide Plan for the Maricopa County Nonattainment Area, July 21, 1988 (supplemental information related to the SIP revision of July 18, 1988).

(D) Commitment in the July 22, 1988 submittal letter to apply the oxygenated fuels program of the July 18, 1988 submittal to Pima County.

(67) Regulations for the Maricopa County Bureau of Air Pollution Control were submitted on January 4, 1990 by the Governor's designee.

(i) Incorporation by reference.

(A) Amended regulations: Regulation II, rule 220 and Regulation III, rule 335, both adopted July 13, 1988.

(B) Amended Maricopa County Division of Air Pollution Control Rule 314, adopted July 13, 1988.

(C) Amended Regulation VI, Rule 600, revised on July 13, 1988.

(D) Rules 312 and 314, adopted on July 13, 1998.

(68) The following amendments to the plan were submitted by the Governor's designee on June 11, 1991.

(i) Incorporation by reference.

(A) Arizona Revised Statutes.

(1) House Bill 2181 (approved, May 21, 1991), section 1: Arizona Revised Statute (A.R.S.) 41-2065 (amended); section 2: A.R.S. 41-2083 (amended); section 3: A.R.S. section 41-2122 (amended); section 4: A.R.S. Section 41-2123 (amended); and section 5: A.R.S. section 41-2124 (repealed).

(69) The following amendment to the plan was submitted by the Governor's designee on May 27, 1994.

(i) Incorporation by reference.

(A) Arizona Department of Weights and Measures.

(1) Letter from Grant Woods, Attorney General, State of Arizona, to John U. Hays, Director, Department of Weights and Measures, dated August 31, 1993, and enclosed Form R102 (“Certification of Rules and Order of Rule Adoption”).

(2) Arizona Administrative Code, Article 9 (“Gasoline Vapor Control”), Rules R4-31-901 through R4-31-910, adopted August 27, 1993, effective (for state purposes) on August 31, 1993.

(70) New and amended regulations for the Maricopa County Environmental Services Department - Air Pollution Control were submitted on June 29, 1992, by the Governor's designee.

(i) Incorporation by reference.

(A) New Rules 337, 350, and 351, adopted on April 6, 1992.

(71) New and amended regulations for the following agencies were submitted on August 15, 1994 by the Governor's designee.

(i) Incorporation by reference.

(A) Pinal County Air Quality Control District.

(1) Chapter 1, Article 3, section 1-3-140, subsections 5, 15, 21, 32, 33, 35, 50, 51, 58, 59, 103, and 123, adopted on November 3, 1993; Chapter 3, Article 1, section 3-1-081(A)(8)(a), adopted on November 3, 1993; Chapter 3, Article 1, section 3-1-084, adopted on August 11, 1994; and Chapter 3, Article 1, section 3-1-107, adopted on November 3, 1993.

(72) New and amended plans and regulations for the following agencies were submitted on November 13, 1992 by the Governor's designee.

(i) Incorporation by reference.

(A) Arizona Department of Environmental Quality.

(1) Small Business Stationary Source Technical and Environmental Compliance Assistance Program, adopted on November 13, 1992.

(B) Maricopa County Environmental Quality and Community Services Agency.

(1) Rule 340, adopted on September 21, 1992.

(73) [Reserved]

(74) Plan revisions were submitted by the Governor's designee on March 3, 1994.

(i) Incorporation by reference.

(A) Maricopa County Environmental Services Department new Rule 316, adopted July 6, 1993, and revised Rule 311, adopted August 2, 1993. Note: These rules are restored as elements of the State of Arizona Air Pollution Control Implementation Plan effective September 3, 1997.

(B) [Reserved]

(75) Program elements submitted on November 14, 1994, by the Governor's designee.

(i) Incorporation by reference.

(A) Arizona Department of Environmental Quality.

(1) Basic and Enhanced Inspection and Maintenance Vehicle Emissions Program. Adopted on September 15, 1994.

(76) Program elements were submitted on February 1, 1995 by the Governor's designee.

(i) Incorporation by reference.

(A) Small Business Stationary Source Technical and Environmental Compliance Assistance Program, adopted on February 1, 1995.

(77) Amended regulations for the following agency were submitted on December 19, 1994, by the Governor's designee.

(i) Incorporation by reference.

(A) Maricopa County Environmental Services Department.

(1) Rule 334, adopted on September 20, 1994.

(78) New and amended regulations for the Maricopa County Environmental Services Department - Air Pollution Control were submitted on February 4, 1993, by the Governor's designee.

(i) Incorporation by reference.

(A) New Rule 352, adopted on November 16, 1992.

(B) Rule 100, Section 504 adopted on November 16, 1992.

(C) Rule 339, adopted on November 16, 1992.

(79) New and amended regulations for the following agencies were submitted on June 29, 1992 by the Governor's designee.

(i) Incorporation by reference.

(A) Maricopa County Environmental Quality and Community Services Agency.

(1) Rule 353, adopted on April 6, 1992.

(80) New and amended regulations for the following agencies were submitted on August 10, 1992 by the Governor's designee.

(i) Incorporation by reference.

(A) Maricopa County Environmental Quality and Community Services Agency.

(1) Rules 331 and 333, adopted on June 22, 1992.

(81) Amended regulation for the following agency was submitted on August 16, 1994, by the Governor's designee.

(i) Incorporation by reference.

(A) Maricopa County Environmental Services Department.

(1) Rule 341, adopted on August 5, 1994.

(82) New and amended rules and regulations for the Maricopa County Environmental Services Department - Air Pollution Control were submitted on August 31, 1995, by the Governor's designee.

(i) Incorporated by reference.

(A) Rule 343, adopted on February 15, 1995.

(B) [Reserved]

(C) Rule 351, revised on February 15, 1995.

(D) Rule 318 and Residential Woodburning Restriction Ordinance, adopted on October 5, 1994.

(E) Maricopa County.

(1) Ordinance P-7, Maricopa County Trip Reduction Ordinance, adopted May 26, 1994.

(83) New and revised rules and regulations for the Maricopa County Environmental Services Department-Air Pollution Control were submitted on February 26, 1997, by the Governor's designee.

(i) Incorporation by reference.

(A) Rules 331, 333, and 334, revised on June 19, 1996, and Rule 338, adopted on June 19, 1996.

(B) Rule 336, adopted on July 13, 1988 and revised on June 19, 1996.

(84) Amended regulations for the Pinal County Air Quality Control District were submitted on November 27, 1995, by the Governor's designee.

(i) Incorporation by reference.

(A) Rules 1-1-020, 1-1-030, 1-1-040, 1-1-060, 1-1-070, 1-1-080, 1-1-100, 1-2-110, 2-1-010, 2-1-020, 2-1-030, 2-1-040, 2-1-050, 2-1-060, 2-1-070, 2-2-080, 2-2-090, 2-3-100, 2-3-110, 2-4-120, 2-4-130, 2-4-140, 2-4-150, 2-5-170, 2-5-210, 2-6-220, 2-7-230, 2-7-240, 2-7-250, 2-7-260, 2-7-270, 3-1-020, 3-1-132, adopted on June 29, 1993.

(B) Rules 1-1-090, 1-2-120, 3-1-010, 3-1-030, 3-1-055, 3-1-065, 3-1-070, 3-1-082, 3-1-085, 3-1-087, 3-1-090, 3-1-102, 3-1-105, 3-1-110, 3-1-120, 3-1-140, 3-1-150, 3-1-160, 3-1-170, 3-1-173, 3-1-175, 3-1-177, 3-2-180, 3-2-185, 3-2-190, 3-2-195, 3-3-200, 3-3-203, 3-3-205, 3-3-260, 3-3-270, 3-3-275, 3-3-280, adopted on November 3, 1993.

(C) Rules 1-1-010, 1-1-106, 2-5-190, 2-5-200, 3-1-042, 3-1-060, 3-1-081, 3-1-083, 3-1-084, 3-1-089, 3-1-103, 3-1-107, 3-1-109, 3-3-210, 3-3-250, adopted on February 22, 1995.

(D) Rules 1-3-130, 1-3-140, 2-5-160, 2-5-180, 3-1-040, 3-1-050, adopted on October 12, 1995.

(E) Rules 5-22-950, 5-22-960, and 5-24-1045 codified on February 22, 1995.

(F) Amendments to Rules 5-18-740, 5-19-800, and 5-24-1055 adopted on February 22, 1995.

(G) Previously approved on April 9, 1996 in paragraph (c)(84)(i)(A) of this section and now deleted without replacement, Rule 3-1-020.

(H) Previously approved on April 9, 1996 in paragraph (c)(84)(i)(D) of this section and now deleted without replacement, Rule 1-3-130.

(I) Rules 2-8-280, 2-8-290, 2-8-300, 2-8-310, and 2-8-320, adopted on June 29, 1993.

(J) Rules 3-8-700 and 3-8-710, amended on February 22, 1995.

(K) Rule 5-24-1040, codified on February 22, 1995.

(L) Rules 4-2-020, 4-2-030, and 4-2-040, adopted on June 29, 1993.

(M) Rule 5-24-1032, “Federally Enforceable Minimum Standard of Performance - Process Particulate Emissions,” codified February 22, 1995.

(85) New and revised rules and regulations for the Maricopa County Environmental Services Department-Air Pollution Control were submitted on March 4, 1997, by the Governor's designee.

(i) Incorporation by reference.

(A) Rule 337, revised on November 20, 1996, and Rules 342 and 346, adopted on November 20, 1996.

(86) [Reserved]

(87) New and amended fuel regulations for the following Arizona Department of Environmental Quality plan revisions were submitted on April 29, 1997, by the Governor's designee.

(i) Incorporation by reference.

(A) Arizona Revised Statutes.

(1) Section 13 of H.B, 2001 (A.R.S. § 41-2083(E)), adopted on November 12, 1993.

(88) Plan revisions were submitted on May 7, 1997 by the Governor's designee.

(i) Incorporation by reference.

(A) Maricopa County Environmental Services Department.

(1) Rule 310, adopted September 20, 1994.

(2) Resolution To Improve the Administration of Maricopa County's Fugitive Dust Program and to Foster Interagency Cooperation, adopted May 14, 1997.

(B) The City of Phoenix, Arizona.

(1) A Resolution of the Phoenix City Council Stating the City's Intent to Work Cooperatively with Maricopa County to Control the Generation of Fugitive Dust Pollution, adopted April 9, 1997.

(C) The City of Tempe, Arizona.

(1) A Resolution of the Council of the City of Tempe, Arizona, Stating Its Intent to Work Cooperatively with Maricopa County to Control the Generation of Fugitive Dust Pollution, adopted March 27, 1997.

(D) The Town of Gilbert, Arizona.

(1) A Resolution of the Mayor and the Common Council of the Town of Gilbert, Maricopa County, Arizona, Providing for the Town's Intent to Work Cooperatively with Maricopa County, Arizona, to Control the Generation of Fugitive Dust Pollution, adopted April 15, 1997.

(E) The City of Chandler, Arizona.

(1) A Resolution of the City Council of the City of Chandler, Arizona, Stating the City's Intent to Work Cooperatively with Maricopa County to Control the Generation of Fugitive Dust Pollution, adopted March 27, 1997.

(F) The City of Glendale, Arizona.

(1) A Resolution of the Council of the City of Chandler, Maricopa County, Arizona, Stating Its Intent to Work Cooperatively with Maricopa County to Control the Generation of Fugitive Dust Pollution, adopted March 25, 1997.

(G) The City of Scottsdale, Arizona.

(1) A Resolution of the Scottsdale City Council Stating the City's Intent to Work Cooperatively with Maricopa County to Control the Generation of Fugitive Dust Pollution, adopted March 31, 1997.

(H) The City of Mesa, Arizona.

(1) A Resolution of the Mesa City Council Stating the City's Intent to Work Cooperatively with Maricopa County to Control the Generation of Particulate Air Pollution and Directing City Staff to Develop a Particulate Pollution Control Ordinance Supported by Adequate Staffing Levels to Address Air Quality, adopted April 23, 1997.

(89) Plan revisions were submitted on September 12, 1997 by the Governor's designee.

(i) Incorporation by reference.

(A) Arizona Cleaner Burning Gasoline Interim rule submitted as a revision to the Maricopa Country Ozone Nonattainment Area Plan, adopted on September 12, 1997.

(90) Plan revisions were submitted on January 21, 1998 by the Governor's designee.

(i) Incorporation by reference.

(A) Arizona Cleaner Burning Gasoline Interim rule submitted as a revision to the PM-10 Maricopa County State Implementation Plan, adopted on September 12, 1997.

(91) The following amendments to the plan were submitted on October 6, 1997 by the Governor's designee.

(i) Incorporation by reference. (A) 1996 Carbon Monoxide Limited Maintenance Plan for the Tucson Air Planning Area (as updated August, 1997).

(1) Base year (1994) emissions inventory and contingency plan, including commitments to follow maintenance plan contingency procedures by the Pima Association of Governments and by the member jurisdictions: the town of Oro Valley, Arizona (Resolution No. (R) 96-38, adopted June 5, 1996), the City of South Tucson (Resolution No. 96-16, adopted on June 10, 1996), Pima County (Resolution and Order No. 1996-120, adopted June 18, 1996), the City of Tucson (Resolution No. 17319, adopted June 24, 1996), and the town of Marana, Arizona (Resolution No. 96-55, adopted June 18, 1996).

(B) Arizona Revised Statutes. Senate Bill 1002, Sections 26, 27 and 28: ARS 41-2083 (amended), 41-2122 (amended), 41-2125 (amended), adopted on July 18, 1996.

(92) Plan revisions were submitted on March 3, 1995, by the Governor's designee.

(A) Arizona State Administrative Code Title 18, Chapter 2, Article 14, adopted on December 23, 1994.

(93) Plan revisions were submitted on September 4, 1998 by the Governor's designee.

(i) Incorporation by reference.

(A) Arizona Revised Statute 49-457.

(94) New and amended rules and regulations for the Maricopa County Environmental Services Department-Air Pollution Control were submitted on August 4, 1999, by the Governor's designee.

(i) Incorporation by reference.

(A) Rule 336, adopted on July 13, 1988 and revised on April 7, 1999 and Rule 348, adopted on April 7, 1999.

(B) Rule 318 and Residential Woodburning Restriction Ordinance, revised on April 21, 1999.

(C) Rule 347, adopted on March 4, 1998.

(D) Rule 316, adopted on April 21, 1999.

(E) Rule 344, adopted on April 7, 1999.

(F) Rule 349, adopted on April 7, 1999.

(G) Rule 331, revised on April 7, 1999.

(95) The following amendments to the plan were submitted on August 11, 1998 by the Governor's designee.

(i) Incorporation by reference.

(A) Arizona Revised Statutes.

(1) Senate Bill 1427, Section 14: ARS 49-401.01 (amended) and Section 15: 49-406 (amended), approved on May 29, 1998.

(96) The following amendments to the plan were submitted on September 1, 1999 by the Governor's designee.

(i) Incorporation by reference.

(A) Arizona Revised Statutes.

(1) House Bill 2254, Section 1: ARS 41-3009.01 (amended); Section 2: 49-541.01 (amended); Section 3: 49-542 (amended); Section 4: 49-545 (amended); Section 5: 49-557 (amended); Section 6: 49-573 (amended); Section 7: 41-803 (amended) and Section 8: 41-401.01 (amended), adopted on May 18, 1999.

(2) House Bill 2189, Section 3: ARS 41-796.01 (amended); Section 9: 41-2121 (amended); Section 40: 49-401.01 (amended), Section 41: 49-402 (amended); Section 42: 49-404 (amended): Section 43:49-454 (amended); Section 44: 49-541 (amended); and Section 46: 49-571 (amended), adopted on May 18, 1999

(97) New and amended rules for the Arizona Department of Environmental Quality were submitted on March 26, 2001, by the Governor's designee.

(i) Incorporation by reference.

(A) Rules R18-2-310 and R18-2-310.01 effective on February 15, 2001.

(98) Plan revisions were submitted on July 11, 2000 by the Governor's designee.

(i) Incorporation by reference.

(A) Arizona Administrative Code R18-2-610 and R18-2-611 effective May 12, 2000.

(99) Plan revisions submitted on January 28, 2000 by the Governor's designee.

(i) Incorporation by reference.

(A) Maricopa County, Arizona.

(1) Residential Woodburning Restriction Ordinance adopted on November 17, 1999.

(100) Plan revisions submitted on February 16, 2000 by the Governor's designee.

(i) Incorporation by reference.

(A) Maricopa Association of Governments, Maricopa County, Arizona.

(1) Resolution to Adopt the Revised MAG 1999 Serious Area Particulate Plan for PM-10 for the Maricopa County Nonattainment Area (including Exhibit A, 2 pages), adopted on February 14, 2000.

(B) City of Avondale, Arizona.

(1) Resolution No. 1711-97; A Resolution of the City Council of the City of Avondale, Maricopa County, Arizona, To Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 14 pages), adopted on September 15, 1997.

(2) Resolution No. 1949-99; A Resolution of the Council of the City of Avondale, Maricopa County, Arizona, Implementing Measures in the MAG 1998 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 7 pages), adopted on February 16, 1999.

(C) Town of Buckeye, Arizona.

(1) Resolution No. 15-97; A Resolution of the Town Council of the Town of Buckeye, Maricopa County, Arizona, To Implement Measures in the MAG 1997 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 5 pages), adopted on October 7, 1997.

(D) Town of Carefree, Arizona.

(1) Town of Carefree Resolution No. 97-16; A Resolution of the Mayor and Common Council of the Town of Carefree, Arizona, To Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 3 pages), adopted on September 2, 1997.

(2) Town of Carefree Resolution No. 98-24; A Resolution of the Mayor and Common Council of the Town of Carefree, Arizona, To Implement Measures in the MAG 1998 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 4 pages), adopted on September 1, 1998.

(3) Town of Carefree Ordinance No. 98-14; An Ordinance of the Town of Carefree, Maricopa County, Arizona, Adding Section 10-4 to the Town Code Relating to Clean-Burning Fireplaces, Providing Penalties for Violations (3 pages), adopted on September 1, 1998.

(E) Town of Cave Creek, Arizona.

(1) Resolution R97-28; A Resolution of the Mayor and Town Council of the Town of Cave Creek, Maricopa County, Arizona, Implementing Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 4 pages), adopted on September 2, 1997.

(2) Resolution R98-14; A Resolution of the Mayor and Town Council of the Town of Cave Creek, Maricopa County, Arizona, To Implement Measures in the MAG 1998 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 1 page), adopted on December 8, 1998.

(F) City of Chandler, Arizona.

(1) Resolution No. 2672; A Resolution of the City Council of the City of Chandler, Arizona To Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 16 pages), adopted on August 14, 1997.

(2) Resolution No. 2929; A Resolution of the City Council of the City of Chandler, Arizona, To Implement Measures in the MAG 1998 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 9 pages), adopted on October 8, 1998.

(G) City of El Mirage, Arizona.

(1) Resolution No. R97-08-20; Resolution To Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 8 pages), adopted on August 28, 1997.

(2) Resolution No. R98-08-22; A Resolution of the Mayor and Common Council of the City of El Mirage, Arizona, Amending Resolution No. R98-02-04 To Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 5 pages), adopted on August 27, 1998.

(3) Resolution No. R98-02-04; A Resolution To Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 5 pages), adopted on February 12, 1998.

(H) Town of Fountain Hills, Arizona.

(1) Resolution No. 1997-49; A Resolution of the Common Council of the Town of Fountain Hills, Arizona, Adopting the MAG 1997 Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area and Committing to Certain Implementation Programs (including Exhibit B, 5 pages and cover), adopted on October 2, 1997.

(2) Town of Fountain Hills Resolution No. 1998-49; Resolution To Implement Measures in the MAG 1998 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 7 pages), adopted on October 1, 1998. [Incorporation Note: Incorporated materials are pages 4 to 10 of the 11-page resolution package; pages 1 and 2 are cover sheets with no substantive content and page 11 is a summary of measures previously adopted by the Town of Fountain Hills.]

(I) Town of Gilbert, Arizona.

(1) Resolution No. 1817; A Resolution of the Common Council of the Town of Gilbert, Maricopa County, Arizona, Authorizing the Implementation of the MAG 1997 Serious Area Particulate Plan for PM-10 and the MAG Serious Area Carbon Monoxide Plan for the Maricopa County Area (including 15 pages of attached material), adopted on June 10, 1997.

(2) Resolution No. 1864; A Resolution of the Common Council of the Town of Gilbert, Arizona, Implementing Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Attachment A, 5 pages), adopted on November 25, 1997. [Incorporation note: Attachment A is referred to as Exhibit A in the text of the Resolution.]

(3) Ordinance 1066; An Ordinance of the Common Council of the Town of Gilbert, Arizona Amending the Code of Gilbert by Amending Chapter 30 Environment, by adding New Article II Fireplace Restrictions Prescribing Standards for Fireplaces, Woodstoves, and Other Solid-Fuel Burning Devices in New Construction; Providing for an Effective Date of January 1, 1999; Providing for Repeal of Conflicting Ordinances; Providing for Severability (3 pages), adopted on November 25, 1997.

(4) Resolution No. 1939: A Resolution of the Common Council of the Town of Gilbert, Arizona, Expressing its Commitment to Implement Measures in the Maricopa Association of Governments (MAG) 1998 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Attachment A, 5 pages), adopted on July 21, 1998. [Incorporation note: Attachment A is referred to as Exhibit A in the text of the Resolution.]

(J) City of Glendale, Arizona.

(1) Resolution No. 3123 New Series; A Resolution of the Council of the City of Glendale, Maricopa County, Arizona, Implementing Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 20 pages), adopted on June 10, 1997.

(2) Resolution No. 3161 New Series; A Resolution of the Council of the City of Glendale, Maricopa County, Arizona, Implementing Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 6 pages), adopted on October 28, 1997.

(3) Resolution No. 3225 New Series; A Resolution of the Council of the City of Glendale, Maricopa County, Arizona, Implementing Measures in the MAG 1998 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 9 pages), adopted on July 28, 1998.

(K) City of Goodyear, Arizona.

(1) Resolution No. 97-604 Carbon Monoxide Plan; A Resolution of the Council of the City of Goodyear, Maricopa County, Arizona, Implementing Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 21 pages), adopted on September 9. [Incorporation note: Adoption year not given on the resolution but is understood to be 1997 based on resolution number.]

(2) Resolution No. 98-645; A Resolution of the Council of the City of Goodyear, Maricopa County, Arizona, Implementing Measures in the MAG 1998 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Attachment III, 7 pages), adopted on July 27, 1998.

(L) City of Mesa, Arizona.

(1) Resolution No. 7061; A Resolution of the City Council of the City of Mesa, Maricopa County, Arizona, to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 13 pages plus index page), adopted on June 23, 1997.

(2) Resolution No. 7123; A Resolution of the City Council of the City of Mesa, Maricopa County, Arizona, to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 10 pages), adopted on December 1, 1997.

(3) Resolution No. 7360; A Resolution of the City Council of the City of Mesa, Maricopa County, Arizona, to Implement Measures in the MAG Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 8 pages), adopted on May 3, 1999.

(4) Ordinance No. 3434; An Ordinance of the City Council of the City of Mesa, Maricopa County, Arizona, Relating to Fireplace Restrictions Amending Title 4, Chapter 1, Section 2 Establishing a Delayed Effective Date; and Providing Penalties for Violations (3 pages), adopted on February 2, 1998.

(M) Town of Paradise Valley, Arizona.

(1) Resolution Number 913; A Resolution of the Town of Paradise Valley, to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 9 pages), adopted on October 9, 1997.

(2) Resolution Number 945; A Resolution of the Mayor and Town Council of the Town of Paradise Valley, Arizona, to Implement Measures in the MAG 1998 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 5 pages), adopted on July 23, 1998.

(3) Ordinance Number 454; An Ordinance of the Town of Paradise Valley, Arizona, Relating to Grading and Dust Control, Amending Article 5-13 of the Town Code and Sections 5-13-1 Through 5-13-5, Providing Penalties for Violations and Severability (5 pages), adopted on January 22, 1998. [Incorporation note: There is an error in the ordinance's title, ordinance amended only sections 5-13-1 to 5-13-4; see section 1 of the ordinance.]

(4) Ordinance Number 450; An Ordinance of the Town of Paradise Valley, Arizona, Adding Section 5-1-7 to the Town Code Relating to Clean-Burning Fireplaces, Providing Penalties for Violations (3 pages), adopted on December 18, 1997.

(N) City of Peoria, Arizona.

(1) Resolution No. 97-37; A Resolution of the Mayor and Council of the City of Peoria, Arizona, to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibits A, 5 pages, and B, 19 pages), adopted on June 17, 1997.

(2) Resolution No. 97-113; A Resolution of the Mayor and Council of the City of Peoria, Arizona, to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 for the Maricopa County Area and Directing the Recording of This Resolution with the Maricopa County Recorder and Declaring an Emergency (including Exhibit A, 8 pages plus index page), adopted on October 21, 1997.

(3) Resolution No. 98-107; A Resolution of the Mayor and Council of the City of Peoria, Arizona, to Approve and Authorize the Acceptance to Implement Measures in the MAG 1998 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 7 pages), adopted on July 21, 1998.

(O) City of Phoenix, Arizona.

(1) Resolution No. 18949; A Resolution Stating the City's Intent to Implement Measures to Reduce Air Pollution (including Exhibit A, 19 pages), adopted on July 2, 1997.

(2) Resolution No. 19006; A Resolution Stating the City's Intent to Implement Measures to Reduce Air Pollution (including Exhibit A, 13 pages), adopted on November 19, 1997.

(3) Ordinance No. G4037; An Ordinance Amending Chapter 39, Article 2, Section 39-7 of the Phoenix City Code by Adding Subsection G Relating to Dust Free Parking Areas; and Amending Chapter 36, Article XI, Division I, Section 36-145 of the Phoenix City Code Relating to Parking on Non-Dust Free Lots, adopted on July 2, 1997 (5 pages).

(4) Resolution No. 19141; A Resolution Stating the City's Intent to Implement Measures to Reduce Particulate Air Pollution (including Exhibit A, 10 pages), adopted on September 9, 1998.

(5) Ordinance No. G4062; An Ordinance Amending the Phoenix City Code By Adding A New Chapter 40 “Environmental Protections,” By Regulating Fireplaces, Wood Stoves and Other Solid-Fuel Burning Devices and Providing that the Provisions of this Ordinance Shall Take Effect on December 31, 1998 (5 pages), adopted on December 10, 1997.

(P) Town of Queen Creek, Arizona.

(1) Resolution 129-97; A Resolution of the Town Council of the Town of Queen Creek, Maricopa County, Arizona to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 3 pages), adopted on June 4, 1997.

(2) Resolution 145-97; A Resolution of the Town Council of the Town of Queen Creek, Maricopa County, Arizona to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 1 page), adopted on November 5, 1997.

(3) Resolution 175-98; A Resolution of the Town Council of the Town of Queen Creek, Maricopa County, Arizona to Implement Measures in the MAG 1998 Serious Area Particulate Plan for the Maricopa County Area (including Exhibit A, 9 pages), adopted on September 16, 1998.

(Q) City of Scottsdale, Arizona.

(1) Resolution No. 4864; A Resolution of the City of Scottsdale, Maricopa County, Arizona, To Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area: Stating the Council's Intent to Implement Certain Control Measures Contained in that Plan (including Exhibit A, 21 pages), adopted on August 4, 1997.

(2) Resolution No. 4942; Resolution of the Scottsdale City Council To Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 13 pages), adopted on December 1, 1997.

(3) Resolution No. 5100; A Resolution of the City of Scottsdale, Maricopa County, Arizona, To Strengthen Particulate Dust Control and Air Pollution Measures in the Maricopa County Area (including Exhibit A, 10 pages), adopted on December 1, 1998.

(R) City of Surprise, Arizona.

(1) Resolution No. 97-29; A Resolution to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 4 pages), adopted on June 12, 1997.

(2) Resolution No. 97-67; A Resolution to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 3 pages), adopted on October 23, 1997.

(3) Resolution No. 98-51; A Resolution to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 6 pages), adopted on September 10, 1998.

(S) City of Tempe, Arizona.

(1) Resolution No. 97.39; Resolution to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 18 pages), adopted on June 12, 1997.

(2) Resolution No. 97.71, Resolution of the Council of the City of Tempe Stating Its Intent to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 6 pages), adopted on November 13, 1997.

(3) Resolution No. 98.42, Resolution of the Council of the City of Tempe Implementing Measures in the MAG 1998 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 8 pages), adopted on September 10, 1998.

(T) City of Tolleson, Arizona.

(1) Resolution No. 788, A Resolution of the Mayor and City Council of the City of Tolleson, Maricopa County, Arizona, Implementing Measures in the Maricopa Association of Governments (MAG) 1997 Serious Area Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 12 pages), adopted on June 10, 1997.

(2) Resolution No. 808, A Resolution of the Mayor and City Council of the City of Tolleson, Maricopa County, Arizona, Implementing Measures in the Maricopa Association of Governments (MAG) 1998 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A), adopted on July 28, 1998.

(3) Ordinance No. 376, N.S., An Ordinance of the City of Tolleson, Maricopa County, Arizona, Amending Chapter 7 of the Tolleson City Code by Adding a New Section 7-9, Prohibiting the Installation or Construction of a Fireplace or Wood Stove Unless It Meets the Standards Set Forth Herein (including Exhibit A, 4 pages), adopted on December 8, 1998.

(U) Town of Wickenburg, Arizona.

(1) Resolution No. 1308, Resolution To Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 4 pages), adopted on August 18, 1997.

(V) Town of Youngtown, Arizona.

(1) Resolution No. 97-15, Resolution To Implement Measures in the MAG 1997 Serious Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 4 pages), adopted on September 18, 1997.

(2) Resolution No. 98-15: Resolution To Implement Measures in the MAG 1998 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 8 pages), adopted on August 20, 1998.

(3) Resolution No 98-05: Resolution Stating Intent to Work Cooperatively with Maricopa County to Control the Generation of Fugitive Dust Pollution (including Exhibit A, 2 pages), adopted February 19, 1998.

(W) Maricopa County, Arizona.

(1) Resolution to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 and MAG 1A998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 16 pages), adopted on June 25, 1997. [Incorporation note: “1A998” error in the original.]

(2) Resolution to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 9 pages), adopted on November 19, 1997.

(3) Resolution to Implement Measures in the MAG 1998 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 10 pages), adopted on February 17, 1999.

(4) Resolution to Implement Measures in the MAG 1999 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 10 pages), adopted on December 15, 1999.

(X) Arizona Department of Transportation, Phoenix, Arizona.

(1) Resolution to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 24 pages plus index page), adopted on June 20, 1997.

(2) Resolution to Implement Measures in the MAG 1998 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 8 pages), adopted on July 17, 1998.

(Y) Regional Public Transportation Authority, Phoenix, Arizona.

(1) Resolution #9701: Resolution to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 23 pages), adopted on June 12, 1997.

(Z) State of Arizona.

(1) Arizona Revised Statute Section 49-542(F)(7) as added in Section 31 of Arizona Senate Bill 1002, 42nd Legislative Session, 7th Special Session (1996), approved by the Governor July 18, 1996.

(101) Plan revisions submitted on March 2, 2000, by the Governor's designee.

(i) Incorporation by reference.

(A) Maricopa County Environmental Services Department.

(1) Rule 310 revised on February 16, 2000.

(2) Rule 310.01 adopted on February 16, 2000.

(3) Appendix C revised on February 16, 2000.

(102) Plan revisions submitted on January 8, 2002, by the Governor's designee.

(i) Incorporation by reference. (1) Maricopa County, Arizona.

(1) Resolution to Update Control Measure 6 in the Revised MAG 1999 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 2 pages), adopted on December 19, 2001.

(103) The following plan was submitted on February 7, 2002, by the Governor's designee.

(i) Incorporation by reference.

(A) Arizona Department of Environmental Quality.

(1) Bullhead City Moderate Area PM10 Maintenance Plan and Request for Redesignation to Attainment, adopted on February 7, 2002.

(104) The following plan was submitted on March 29, 2002, by the Governor's designee.

(i) Incorporation by reference.

(A) Arizona Department of Environmental Quality.

(1) Payson Moderate Area PM10 Maintenance Plan and Request for Redesignation to Attainment, adopted on March 29, 2002.

(B) [Reserved]

(105) Amended rule for the following agency was submitted on March 22, 2002, by the Governor's designee.

(i) Incorporation by reference.

(A) Maricopa County Environmental Services Department.

(1) Rule 314, revised on December 19, 2001.

(106) Amended rule for the following agency was submitted on February 22, 2002, by the governor's designee.

(i) Incorporation by reference.

(A) Maricopa County Environmental Services Department.

(1) Rule 140, revised on September 5, 2001.

(107) Amended rules for the following agency were submitted on October 7, 1998 by the Governor's designee.

(i) Incorporation by reference.

(A) Pinal County Air Quality Control District.

(1) Rule 1-3-140, adopted on June 29, 1993 and amended on July 29, 1998.

(2) Rule 4-2-050, adopted on May 14, 1997.

(108) Revisions to the Arizona State Implementation Plan for the Motor Vehicle Inspection and Maintenance Programs, submitted on July 6, 2001.

(i) Incorporation by reference.

(A) Arizona Revised Statutes.

(1) Section 49-551 as amended in Section 27 of Arizona Senate Bill 1427, 43rd Legislature, 2nd Regular Session (1998), approved by the Governor on May 29, 1998.

(2) Section 49-544 as amended in Section 15 of Arizona Senate Bill 1007, 43rd Legislature, 4th Special Session (1998), approved by the Governor on May 20, 1998.

(3) Section 49-541 as amended in Section 44 of Arizona House Bill 2189, 44th Legislature, 1st Regular Session (1999), approved by the Governor on May 18, 1999.

(4) Section 49-542.01 repealed in Section 3 and Section 49-545 as amended in Section 5 of Arizona House Bill 2104, 44th Legislature, 2nd Regular session (2000), approved by the Governor on April 28, 2000.

(5) Section 49-542.05 as added in Section 23 of Arizona Senate Bill 1004, 44th Legislature, 7th Special Session (2000), approved by the Governor on December 14, 2000.

(B) Arizona Administrative Code.

(1) Title 18, Chapter 2, Article 10 (except for AAC R 18-2-1020) “Motor Vehicles; Inspection and Maintenance” as adopted on December 31, 2000.

(109) Revisions to the Arizona State Implementation Plan for the Motor Vehicle Inspection and Maintenance Programs, submitted on April 10, 2002 by the Governor's designee.

(i) Incorporation by reference.

(A) Arizona Revised Statutes.

(1) Section 49-542 as amended in Section 9, Section 49-543 as amended in Section 11, and Section 49-541.01 repealed in Section 29 of Arizona House Bill 2538, 45th Legislature, 1st Regular Session (2001), approved by the Governor on May 7, 2001.

(B) Arizona Administrative Code.

(1) Amendments to AAC R 18-2-1006 and 18-2-1019, and the repeal of AAC R 18-2-1014 and R 18-2-1015 effective January 1, 2002.

(110) New and amended regulations were submitted on July 15, 1998, and supplemented on May 16, 2014, by the Governor's designee.

(i) Incorporation by reference.

(A) Arizona Department of Environmental Quality.

(1) Rules R18-2-701, R18-2-710, R18-2-725, R18-2-727, R18-2-801, R18-2-802, R18-2-803, R18-2-804, and R18-2-805, amended on November 15, 1993.

(2) Rules R18-2-715.02 and R18-2-715, Appendix 8 amended on November 15, 1993.

(3) Arizona Administrative Code, title 18 (“Environmental Quality”), chapter 2 (“Department of Environmental Quality - Air Pollution Control”), supp. 12-2, June 30, 2012: R18-2-601 (“General”); R18-2-604 (“Open Areas, Dry Washes, or Riverbeds”); R18-2-605 (“Roadways and Streets”); R18-2-606 (“Material Handling”); R18-2-607 (“Storage Piles”); and R18-2-614 (“Evaluation of Nonpoint Source Emissions”); R18-2-706 (“Standards of Performance for Existing Nitric Acid Plants”); R18-2-707 (“Standards of Performance for Existing Sulfuric Acid Plants”); R18-2-714 (“Standards of Performance for Existing Sewage Treatment Plants”); R18-2-723 (“Standards of Performance for Existing Concrete Batch Plants”); R18-2-726 (“Standards of Performance for Sandblasting Operations”); and R18-2-728 (“Standards of Performance for Existing Ammonium Sulfide Manufacturing Plants”).

(111) The following plan was submitted on June 18, 2002, by the Governor's designee.

(i) Incorporation by reference.

(A) Arizona Department of Environmental Quality.

(1) Ajo Sulfur Dioxide State Implementation and Maintenance Plan, adopted by Arizona Department of Environmental Quality on June 18, 2002.

(112) Revised regulations were submitted on August 15, 2001, by the Governor's designee as part of the submittal entitled Arizona Cleaner Burning Gasoline Rule to Revise the State Implementation Plan for the Maricopa County Carbon Monoxide, Ozone, and PM10 Nonattainment Areas. The incorporated materials from this submittal supercede those included in the submittals entitled SIP Revision, Arizona Cleaner Burning Gasoline Permanent Rules - Maricopa County Ozone Nonattainment Area, submitted on February 24, 1999, and State Implementation Plan Revision for the Cleaner Burning Gasoline Program in the Maricopa County Ozone Nonattainment Area, submitted on March 29, 2001.

(i) Incorporation by reference.

(A) Arizona Administrative Code.

(1) AAC R20-2-701, R20-2-716, R20-2-750 through 762, and Title 20, Chap. 2, Art. 7, Tables 1 and 2 (March 31, 2001).

(113) Revised statutes were submitted on January 22, 2004, by the Governor's designee as part of the submittal entitled Supplement to Cleaner Burning Gasoline Program State Implementation Plan Revision. The incorporated materials from this submittal supercede those included in the submittals entitled SIP Revision, Arizona Cleaner Burning Gasoline Permanent Rules - Maricopa County Ozone Nonattainment Area, submitted on February 24, 1999, State Implementation Plan Revision for the Cleaner Burning Gasoline Program in the Maricopa County Ozone Nonattainment Area, submitted on March 29, 2001, and Arizona Cleaner Burning Gasoline Rule to Revise the State Implementation Plan for the Maricopa County Carbon Monoxide, Ozone, and PM10 Nonattainment Areas, submitted August 15, 2001.

(i) Incorporation by reference.

(A) Arizona Revised Statutes.

(1) ARS sections 49-541(1)(a), (b), and (c), 41-2124, 41-2123, 41-2113(B)(4), 41-2115, and 41-2066(A)(2) (as codified on March 31, 2001).

(114) The following plan was submitted on June 21, 2002, by the Governor's designee.

(i) Incorporation by reference.

(A) Arizona Department of Environmental Quality.

(1) Morenci Sulfur Dioxide Nonattainment Area State Implementation and Maintenance Plan, adopted by the Arizona Department of Environmental Quality on June 21, 2002.

(115) Amended regulations were submitted on January 16, 2004, by the Governor's designee.

(i) Incorporation by reference.

(A) Arizona Department of Environmental Quality.

(1) Rule 18-2-101 (Paragraphs 41 and 111), amended on November 15, 1993 and Rule R-18-2-702, amended on December 26, 2003.

(116) New and amended regulations were submitted on September 12, 2003, by the Governor's designee.

(i) Incorporation by reference.

(A) Arizona Department of Environmental Quality.

(1) Rules R18-2-715 (sections F, G, and H) and R18-2-715.01 amended on August 9, 2002.

(117) Amended regulation was submitted on July 28, 2004, by the Governor's designee.

(i) Incorporation by reference.

(A) Maricopa County Environmental Services Department.

(1) Rule 331 adopted on April 21, 2004.

(118) The following plan was submitted on April 18, 2001, by the Governor's designee.

(i) Incorporation by reference.

(A) Arizona Department of Environmental Quality.

(1) Revised MAG 1999 Serious Area Carbon Monoxide Plan for the Maricopa County Nonattainment Area , dated March 2001, adopted by the Maricopa Association of Governments on March 28, 2001, and adopted by the Arizona Department of Environmental Quality on April 18, 2001.

(119) The following plan was submitted on June 16, 2003, by the Governor's designee.

(i) Incorporation by reference.

(A) Arizona Department of Environmental Quality.

(1) MAG Carbon Monoxide Redesignation Request and Maintenance Plan for the Maricopa County Nonattainment Area and Appendices , dated May 2003, adopted by the Arizona Department of Environmental Quality on June 16, 2003.

(120) [Reserved]

(121) A plan revision was submitted on April 20, 2005 by the Governor's designee.

(i) Incorporation by reference.

(A) Maricopa County Environmental Services Department.

(1) Permit V98-004, condition 23, W.R. Meadows of Arizona, Inc., Goodyear, AZ, adopted on February 17, 2005.

(122) A plan revision was submitted on April 25, 2005 by the Governor's designee.

(i) Incorporation by reference.

(A) Maricopa County Environmental Services Department.

(1) Rule 358 adopted on April 20, 2005.

(123) The following plan was submitted on December 7, 1998, by the Governor's designee.

(i) Incorporation by reference.

(A) Arizona Department of Environmental Quality.

(1) Letter and enclosures regarding Arizona's Intent to “Opt-out” of the Clean Fuel Fleet Program, adopted by the Arizona Department of Environmental Quality on December 7, 1998.

(124) The following plan was submitted on December 14, 2000, by the Governor's designee.

(i) Incorporation by reference.

(A) Arizona Department of Environmental Quality.

(1) Final Serious Area Ozone State Implementation Plan for Maricopa County, dated December 2000, adopted by the Arizona Department of Environmental Quality on December 14, 2000.

(125) The following plan was submitted on April 21, 2004, by the Governor's designee.

(i) Incorporation by reference.

(A) Arizona Department of Environmental Quality.

(1) One-Hour Ozone Redesignation Request and Maintenance Plan for the Maricopa County Nonattainment Area, dated March 2004, adopted by the Maricopa Association of Governments Regional Council on March 26, 2004 and adopted by the Arizona Department of Environmental Quality on April 21, 2004.

(126) The following plan was submitted on December 14, 2001, by the Governor's designee.

(i) Incorporation by reference.

(A) Arizona Department of Environmental Quality.

(1) Douglas Sulfur Dioxide Nonattainment Area State Implementation and Maintenance Plan, dated November 29, 2001, adopted by the Arizona Department of Environmental Quality on December 14, 2001.

(127) The following plan was submitted on April 2, 2004, by the Governor's designee.

(i) Incorporation by reference.

(A) Arizona Department of Environmental Quality.

(1) Modeling Supplement - Douglas Sulfur Dioxide (SO2) State Implementation and Maintenance Plan, adopted by the Arizona Department of Environmental Quality on April 2, 2004.

(128) The following plan was submitted on September 16, 2005, by the Governor's designee.

(i) Incorporation by reference.

(A) Arizona Department of Environmental Quality.

(1) Modeling and Emissions Inventory Supplement for the Douglas Sulfur Dioxide Nonattainment Area State Implementation and Maintenance Plan and Redesignation Request, dated September 2005, adopted by the Arizona Department of Environmental Quality on September 16, 2005.

(129) The following amended rule was submitted on September 12, 2005, by the Governor's designee.

(i) Incorporation by reference.

(A) Pinal County Air Quality Control District.

(1) Rule 2-8-300, adopted on June 29, 1993 and amended on May 18, 2005.

(130) An amended regulation was submitted on March 1, 2006, by the Governor's designee.

(i) Incorporation by reference.

(A) Arizona Department of Environmental Quality.

(1) Rule R18-2-Appendix 8, adopted on December 22, 1976 and amended effective on July 18, 2005.

(131) The following amended rules were submitted on December 30, 2004, by the Governor's designee.

(i) Incorporation by reference.

(A) Arizona Department of Environmental Quality.

(1) Rule R18-2-602, adopted effective on May 14, 1979 and amended effective on March 16, 2004.

(2) Rules R18-2-1501, R18-2-1502, R18-2-1503, R18-2-1504, R18-2-1505, R18-2-1506, R18-2-1507, R18-2-1508, R18-2-1509, R18-2-1510, R18-2-1511, R18-2-1512, and R18-2-1513, adopted effective on October 8, 1996 and amended effective on March 16, 2004.

(B) Pima County Department of Environmental Quality.

(1) Rule 17.12.480, amended on October 19, 2004.

(C) Pinal County Air Quality Control District.

(1) Rules 3-8-700 and 3-8-710, adopted effective on June 29, 1993 and amended on October 27, 2004.

(132) The following plan revision was submitted on June 26, 2002, by the Governor's designee.

(i) Incorporation by reference.

(A) Arizona Department of Environmental Quality.

(1) Final Miami Sulfur Dioxide Nonattainment Area State Implementation and Maintenance Plan (June 2002), chapter 7 (“Maintenance Plan”), adopted on June 26, 2002 by the Arizona Department of Environmental Quality.

(ii) Additional materials.

(A) Arizona Department of Environmental Quality.

(1) Final Miami Sulfur Dioxide Nonattainment Area State Implementation and Maintenance Plan (June 2002), excluding the cover page, and pages iii, 2, 3, 4, and 49; chapter 7 (“Maintenance Plan”); appendix A (“SIP Support Information”), sections A.1 (“Pertinent Sections of the Arizona Administrative Code”) and A.2 (“Information Regarding Revisions to AAC R18-2-715 and R18-2-715.01, ‘Standards of Performance for Primary Copper Smelters: Site Specific Requirements; Compliance and Monitoring’ ”); and appendix D (“SIP Public Hearing Documentation”), adopted on June 26, 2002 by the Arizona Department of Environmental Quality.

(2) Submittal of Corrections to the Final Miami Sulfur Dioxide Nonattainment Area State Implementation and Maintenance Plan (June 2002), letter and enclosures (replacement pages for the cover page and pages iii, 2, 3, 4 and 49), dated June 30, 2004.

(3) Letter from Stephen A. Owens, Director, Arizona Department of Environmental Quality, dated June 20, 2006, withdrawing a section 107(d)(3)(D) boundary redesignation request included in the Miami Sulfur Dioxide Nonattainment Area State Implementation and Maintenance Plan and requesting a section 110(k)(6) error correction.

(133) The following statute and plan were submitted on December 23, 2005 by the Governor's designee.

(i) Incorporation by reference.

(A) Arizona Revised Statutes.

(1) Section 49-542 as amended in section 1 of the Arizona House Bill 2357, 47th Legislature, 1st Regular Session (2005) and approved by the Governor on April 13, 2005.

(ii) Additional material.

(A) Arizona Department of Environmental Quality.

(1) Final Arizona State Implementation Plan Revision, Basic and Enhanced Vehicle Emissions Inspection/Maintenance Programs (December 2005), adopted by the Arizona Department of Environmental Quality on December 23, 2005, excluding appendices.

(134) The following plan was submitted on October 3, 2006 by the Governor's designee.

(i) Incorporation by reference.

(A) Arizona Department of Environmental Quality.

(1) September 2006 Supplement to Final Arizona State Implementation Plan Revision, Basic and Enhanced Vehicle Emissions Inspection/Maintenance Programs, December 2005, adopted by the Arizona Department of Environmental Quality on October 3, 2006, excluding appendices.

(135) An amended regulation was submitted on June 8, 2006, by the Governor's designee.

(i) Incorporation by reference.

(A) Maricopa County Environmental Services Department.

(1) Rule 314, adopted on July 13, 1988 and amended on April 20, 2005.

(136) The following plan was submitted on May 24, 2007 by the Governor's designee.

(i) Incorporation by reference.

(A) Arizona Department of Environmental Quality.

(1) Revision to the Arizona State Implementation Plan Under Clean Air Act Section 110(a)(2)(D)(i) - Regional Transport (May 2007), adopted by the Arizona Department of Environmental Quality on May 24, 2007.

(137) The Administrator is approving the following elements of the Revised PM-10 State Implementation Plan for the Salt River Area, September 2005, submitted on October 7, 2005, by the Governor's designee.

(i) Incorporation by reference.

(A) Maricopa County Air Quality Department.

(1) Rule 325, adopted on August 10, 2005.

(2) Rule 310, revised on April 7, 2004.

(3) Appendix C, “Fugitive Dust Test Methods,” adopted on June 16, 1999, and revised on April 7, 2004.

(4) Appendix F, “Soil Designations,” adopted on April 7, 2004.

(5) Resolution No. C-85-05-005-0-00: Resolution to Implement Additional Measures for the Maricopa County, Arizona Serious PM-10 Nonattainment Area (including Exhibit A), adopted on January 19, 2005.

(B) City of Apache Junction.

(1) Resolution No. 04-24: A Resolution of the Mayor and City Council of the City of Apache Junction, Arizona, Implementing Measures to Reduce Reentrained Dust Emissions from Targeted Paved Roads in the Revised PM-10 State Implementation Plan for the Salt River Area (including Exhibit A), adopted on September 21, 2004.

(C) City of Avondale.

(1) Resolution No. 2448-04: A Resolution of the Council of the City of Avondale, Arizona, Implementing Measures to Reduce Reentrained Dust Emissions from Targeted Paved Roads in the Revised PM-10 State Implementation Plan for the Salt River Area (including Exhibit A), adopted on September 20, 2004.

(D) Town of Buckeye.

(1) Resolution No. 58-04: A Resolution of the Mayor and Town Council of the Town of Buckeye, Arizona, Implementing Measures to Reduce Reentrained Dust Emission from Targeted Paved Roads in the Revised PM-10 State Implementation Plan for the Salt River Area (including Exhibit A), adopted on November 16, 2004.

(E) City of Chandler.

(1) Resolution No. 3782: Resolution to Implement Measures to Reduce Re-entrained Dust Emissions from Identified Paved Roads in Chandler As Part of the Revised PM-10 State Implementation Plan for Air Quality (including Exhibit A and Exhibit B), adopted on October 14, 2004.

(F) City of El Mirage.

(1) Resolution No. R04-10-54: A Resolution of the Mayor and City Council of the City of El Mirage, Maricopa County, Arizona, Implementing Measures to Reduce Re-entrained Dust Emissions from Targeted Paved Roads in the Revised PM-10 State Implementation Plan for the Salt River Area (including Exhibit A), adopted on October 28, 2004.

(G) Town of Fountain Hills.

(1) Resolution No. 2004-63: A Resolution of the Mayor and Council of the Town of Fountain Hills, Arizona, Implementing Measures to Reduce Reentrained Dust Emissions from Targeted Paved Roads in the Revised PM-10 State Implementation Plan for the Salt River Area (including Exhibit A and Protocol to Reduce Reentrained Dust Emissions from Targeted Paved Roads), adopted on November 18, 2004.

(H) Town of Gilbert.

(1) Resolution No. 2575: A Resolution of the Common Council of the Town of Gilbert, Arizona to Implement Measures to Reduce Reentrained Dust Emissions from Targeted Paved Roads in the Revised PM-10 State Implementation Plan for the Salt River Area (including Exhibit A and Town of Gilbert Protocol for Reducing PM-10 Emissions from “High Dust” Paved Roads), adopted on March 29, 2005.

(I) City of Glendale.

(1) Resolution No. 3796 New Series: A Resolution of the Council of the City of Glendale, Maricopa County, Arizona, Implementing Measures to Reduce Re-entrained Dust Emissions from Targeted Paved Roads in the Revised PM-10 State Implementation Plan for the Salt River Area (including Exhibit A and Glendale Targeted Street Sweeping Protocol to Reduce Dust Emissions), adopted on September 14, 2004.

(J) City of Goodyear.

(1) Resolution No. 04-941: A Resolution of the Mayor and Council of the City of Goodyear, Maricopa County, Arizona, to Authorize the City Manager to Implement Measures to Reduce Reentrained Dust Emissions from Targeted Paved Roads in the Revised PM-10 State Implementation Plan for the Salt River Area (including Exhibit A and Protocol for Reducing Reentrained Dust Emissions from Targeted Paved Roads), adopted on October 25, 2004.

(K) City of Mesa.

(1) Resolution No. 8344: A Resolution of the City Council of the City of Mesa, Maricopa County, Arizona, Stating the City's Intent to Implement Measures to Reduce Particulate Pollution (including Exhibit A), adopted on October 4, 2004.

(L) Town of Paradise Valley.

(1) Resolution Number 1084: Resolution to Implement Measures to Reduce Reentrained Dust Emissions from Targeted Paved Roads in the Revised PM-10 State Implementation Plan for the Salt River Area (including Exhibit A), adopted on September 23, 2004.

(M) City of Peoria.

(1) Resolution No. 04-235: A Resolution of the Mayor and City Council of the City of Peoria, Maricopa County, Arizona, Implementing Measures to Reduce Reentrained Dust Emissions from Targeted Paved Roads in the Revised PM-10 State Implementation Plan for the Salt River Area (including Exhibit A and City of Peoria Targeted Paved Roadways Dust Control Protocol, September 24, 2004), adopted on October 5, 2004.

(N) City of Phoenix.

(1) Resolution No. 20114: A Resolution Stating the City's Intent to Implement Measures to Reduce Air Pollution (including Exhibit A, City of Phoenix 2004 Protocol and Implementation Plan for Paved Streets with Potential for Dust Emissions, and Attachment A), adopted on June 16, 2004.

(O) City of Scottsdale.

(1) Resolution No. 6588: A Resolution of the Council of the City of Scottsdale, Maricopa County Arizona, Authorizing Implementation of Measures to Reduce Reentrained Dust Emissions from Targeted Paved Roads in the Revised PM-10 State Implementation Plan for the Salt River Area (including Exhibit A and Attachment #1 - Protocol to Reduce Reentrained Dust Emissions from Targeted Paved Roads), adopted on December 6, 2004.

(P) City of Surprise.

(1) Resolution No. 04-163: A Resolution of the Mayor and Council of the City of Surprise, Arizona, to Implement Measures to Reduce Reentrained Dust Emissions from Targeted Paved Roads in the Revised PM-10 State Implementation Plan for the Salt River Area (including Exhibit A and Protocol), adopted on September 23, 2004.

(Q) City of Tempe.

(1) Resolution No. 2004.84: A Resolution of the Mayor and City Council of the City of Tempe, Arizona, to Implement Measures to Reduce Re-entrained Dust Emissions from Targeted Paved Roads in the Revised PM-10 State Implementation Plan for the Salt River Area (including Exhibit A and Protocol for Reducing Re-entrained Dust Emissions from Targeted Paved Roads, September 30, 2004), adopted on September 30, 2004.

(R) City of Tolleson.

(1) Resolution No. 947: A Resolution of the Mayor and City Council of the City of Tolleson, Maricopa County, Arizona, Implementing Measures to Reduce Reentrained Dust Emissions from Targeted Paved Roads in the Revised PM-10 State Implementation Plan for the Salt River Area (including Exhibit A), adopted on September 28, 2004.

(S) Town of Youngtown.

(1) Resolution No. 05-01: Resolution to Implement Measures to Reduce Reentrained Dust Emissions from Targeted Paved Roads in the Revised PM-10 State Implementation Plan for the Salt River Area (including Exhibit A), adopted on January 20, 2005.

(T) Arizona Department of Transportation.

(1) Resolution to Implement Measures to Reduce Reentrained Dust Emissions from Targeted Paved Roads in the Revised PM-10 State Implementation Plan for the Salt River Area (including Exhibit A and Arizona Department of Transportation Plan to Reduce Reentrained Dust Emissions from Targeted Paved Roads), adopted on September 17, 2004.

(138) The Administrator is approving the following elements of the Revised PM-10 State Implementation Plan for the Salt River Area, Additional Submittals, September 2005, Additional Submittal in November 2005, submitted on November 29, 2005, by the Governor's designee.

(i) Incorporation by reference.

(A) Maricopa County Air Quality Department.

(1) Rule 310.01, adopted on June 16, 1999, and revised on February 17, 2005.

(2) Application for Dust Control Permit, adopted on June 22, 2005.

(3) Guidance for Application for Dust Control Permit, adopted on June 22, 2005.

(139) The following plan was submitted on July 5, 2007 by the Governor's designee.

(i) Incorporation by reference.

(A) Maricopa County Air Quality Department

(1) Rule 242, adopted on June 20, 2007.

(140) The following plan was submitted on June 7, 2007 by the Governor's designee.

(i) Incorporation by reference.

(A) Arizona Department of Environmental Quality. (1) Final Arizona State Implementation Plan Revision, San Manuel Sulfur Dioxide Nonattainment Area, March 2007, Arizona Department of Environmental Quality.

(B) Maricopa County Air Quality Department.

(1) Rule 510, “Air Quality Standards,” excluding Appendix G to the Maricopa County Air Pollution Control Regulations, adopted on July 13, 1988 and revised on November 1, 2006.

(141) The following amended rules were submitted on July 10, 2008, by the Governor's designee.

(i) Incorporation by reference.

(A) Maricopa County.

(1) Ordinance P-26, “Residential Woodburning Restriction Ordinance,” adopted on October 5, 1994 and revised on March 26, 2008.

(B) Maricopa County Air Quality Department.

(1) Rule 314, “Open Outdoor Fires and Indoor Fireplaces at Commercial and Institutional Establishments,” adopted on July 13, 1988 and revised on March 12, 2008.

(2) Rule 316, “Nonmetallic Mineral Processing,” adopted on March 12, 2008.

(3) Rule 300, “Visible Emissions,” amended March 12, 2008.

(142) New and amended regulations were submitted on January 9, 2008, by the Governor's designee.

(i) Incorporation by reference.

(A) Maricopa County Air Quality Department.

(1) Rule 322, “Power Plant Operations,” adopted October 17, 2007.

(2) Rule 323, “Fuel Burning Equipment from Industrial/Commercial/Institutional (ICI) Sources,” adopted October 17, 2007.

(3) Rule 324, “Stationary Internal Combustion (IC) Engines,” adopted October 17, 2007.

(143) The 2008 Revision to the Carbon Monoxide Limited Maintenance Plan for the Tucson Air Planning Area (for 2010), adopted by the Pima Association of Governments on June 26, 2008, and adopted and submitted by the Arizona Department of Environmental Quality on July 10, 2008, excluding appendix D.

(144) Appendix D (Revised) (“Letter from Arizona Department of Environmental Quality re: Vehicle Emissions Inspection Program (VEIP), Revised to include supporting documents authorizing the VEIP from 2009 to 2017 (Chapter 171, Senate Bill 1531 from the 48th Regular Session of the Arizona Legislature and Arizona Revised Statute text A.R.S. 41-3017.01”), adopted as a Supplement to the Carbon Monoxide Limited Maintenance Plan for the Tucson Air Planning Area (for 2010) by the Pima Association of Governments on May 28, 2009, and adopted and submitted by the Arizona Department of Environmental Quality on June 22, 2009.

(145) New and amended regulations were submitted on June 12, 2009 by the Governor's designee.

(i) Incorporation by Reference.

(A) Pinal County Air Quality Control District.

(1) Rule 2-8-302, “Performance Standards - Hayden PM-10 Non-attainment Area,” adopted on January 7, 2009.

(i) Pinal County Board of Supervisors, Resolution No. 010709-AQ3, Pinal County Air Quality Control District, “A Resolution of the Board of Supervisors of Pinal County, Adopting Certain Revisions to the Pinal County Air Quality Control District Rules, adopted January 7, 2009; to Wit: Rule 2-8-302 (Performance Standards - Hayden PM10 Nonattainment Area). Rule 4-2-020, “Fugitive Dust - General,” amended on December 4, 2002. Rule 4-2-030, “Fugitive Dust - Definitions,” amended on December 4, 2002. Chapter 4, Article 4, “PM-10 Non-attainment Area Rules; Dustproofing and Stabilization for Commercial Unpaved Parking, Drive and Working Yards”; Section 4-4-100, “General Provisions,” amended on June 3, 2009; Section 4-4-110, “Definitions,” amended on June 3, 2009; Section 4-4-120, “Objective Standards,” amended on June 3, 2009; Section 4-4-130, “Work Practice Standards,” adopted on June 3, 2009; Section 4-4-140, “Recordkeeping and Records Retention,” adopted on June 3, 2009. Chapter 4, Article 5, “PM-10 Non-attainment Area Rules; Stabilization for Residential Parking and Drives”; Section 4-5-150, “Stabilization for Residential Parking and Drives; Applicability,” amended on June 3, 2009; Section 4-5-160, “Residential Parking Control Requirement,” amended on June 3, 2009; Section 4-5-170, “Deferred enforcement date,” amended on June 3, 2009. Chapter 4, Article 7, “Construction Sites in Non-Attainment Areas - Fugitive Dust”; Section 4-7-210, “Definitions,” adopted on June 3, 2009; Section 4-7-214, “General Provisions,” adopted on June 3, 2009; Section 4-7-218, “Applicability; Development Activity,” adopted on June 3, 2009; Section 4-7-222, “Owner and/or Operator Liability,” adopted on June 3, 2009; Section 4-7-226, “Objective Standards; Sites,” adopted on June 3, 2009; Section 4-7-230, “Obligatory Work Practice Standards; Sites,” adopted on June 3, 2009; Section 4-7-234, “Nonattainment-Area Dust Permit Program; General Provisions,” adopted on June 3, 2009; Section 4-7-238, “Nonattainment Area Site Permits,” adopted on June 3, 2009; Section 4-7-242, “Nonattainment Area Block Permits,” adopted on June 3, 2009; Section 4-7-246, “Recordkeeping and Records Retention,” adopted on June 3, 2009. Chapter 4, Article 9, “Test Methods”; Section 4-9-320, “Test Methods for Stabilization For Unpaved Roads and Unpaved Parking Lots,” adopted on June 3, 2009; Section 4-9-340, “Visual Opacity Test Methods,” adopted on June 3, 2009.

(146) The following plan was submitted on April 12, 2010 by the Governor's designee.

(i) Incorporation by reference.

(A) Maricopa County Air Quality Department.

(1) Rule 310, “Fugitive Dust From Dust-Generating Operations,” adopted on January 27, 2010.

(2) Rule 310.01, “Fugitive Dust From Non-Traditional Sources of Fugitive Dust,” adopted on January 27, 2010.

(147) The following plan was submitted on July 10, 2008 by the Governor's designee.

(i) Incorporation by reference.

(A) Maricopa County Air Quality Department.

(1) Appendix C - “Fugitive Dust Test Methods,” adopted on March 26, 2008.

(148) The following plan revision was submitted on September 21, 2009 by the Governor's designee.

(i) Incorporation by reference.

(A) Arizona Department of Weights and Measures.

(1) Arizona Revised Statutes, title 41 (State Government), chapter 15 (Department of Weights and Measures), as amended and supplemented by the general and permanent laws enacted through the First Special Session, and legislation effective January 11, 2011 of the First Regular Session of the Fiftieth Legislature (2011):

(i) Article 1 (General Provisions), section 41-2051 (“Definitions”), subsections (6) (“Certification”), (10) (“Department”), (11) (“Diesel fuel”), (12) (“Director”), and (13) (“E85”), amended by Laws 2008, Ch. 254, § 2;

(ii) Article 6 (Motor Fuel), section 41-2121 (“Definitions”), subsection (5) (“Gasoline”) amended by Laws 2007, Ch. 292, § 11; and

(iii) Article 7 (Gasoline Vapor Control), section 41-2131 (“Definitions”), added by Laws 1992, Ch. 299, § 6; section 41-2132 (“Stage I and stage II vapor recovery systems”), amended by Laws 2010, Ch. 181, § 2; and section 41-2133 (“Compliance schedules”), amended by Laws 1999, Ch. 295, § 17.

(2) Arizona Administrative Code, title 20, chapter 2, article 1 (Administration and Procedures), section R20-2-101 (“Definitions”), effective (for state purposes) on June 5, 2004.

(3) Arizona Administrative Code, title 20, chapter 2, article 9 (Gasoline Vapor Control):

(i) Sections R20-2-901 (“Material Incorporated by Reference”), R20-2-902 (“Exemptions”), R20-2-903 (“Equipment and Installation”), R20-2-904 (“Application Requirements and Process for Authority to Construct Plan Approval”), R20-2-905 (“Initial Inspection and Testing”), R20-2-910 (“Annual Inspection and Testing”), R20-2-911 (“Compliance Inspections”), and R20-2-912 (“Enforcement”), effective (for state purposes) on June 5, 2004.

(ii) Sections R20-2-907 (“Operation”), R20-2-908 (“Training and Public Education”), and R20-2-909 (“Recordkeeping and Reporting”), effective (for state purposes) on October 8, 1998.

(149) The following plan was submitted on June 13, 2007 by the Governor's designee.

(i) [Reserved]

(ii) Additional Materials.

(A) Arizona Department of Environmental Quality.

(1) Letter dated June 13, 2007 from Stephen A. Owens, Director, ADEQ, to Wayne Nastri, Regional Administrator, United States Environmental Protection Agency, Region IX.

(2) Eight-Hour Ozone Plan for the Maricopa Nonattainment Area, dated June 2007, including Appendices, Volumes One and Two.

(150) The following plan was submitted on August 24, 2012, by the Governor's designee.

(i) [Reserved]

(ii) Additional material.

(A) Arizona Department of Environmental Quality.

(1) “Final 2012 State Implementation Plan Nogales PM10 Nonattainment Area,” dated August 24, 2012, including Appendices A-K, adopted on August 24, 2012.

(151) The following plan revisions were submitted on August 15, 1994 by the Governor's designee.

(i) Incorporation by reference.

(A) Arizona Department of Environmental Quality.

(1) Rule R18-2-220, Air pollution emergency episodes, Department of Environmental Quality-Air Pollution Control, amended effective September 26, 1990.

(2) A letter from Eric C. Massey, Director, Air Quality, Arizona Department of Environmental Quality, to Jared Blumenfeld, Regional Administrator, US EPA, dated August 30, 2012, certifying that the attached copy of a document titled “Procedures for Prevention of Emergency Episodes: 1988 Edition” is a true and correct copy of the original and is an official publication of the Arizona Department of Environmental Quality.

(3) “Procedures for Prevention of Emergency Episodes,” 1988 edition, Arizona Department of Environmental Quality.

(152) The following plan was submitted August 24, 2012, by the Governor's designee.

(i) Incorporated by reference.

(A) Arizona Department of Environmental Quality.

(1) Arizona Administrative Code, title 18, chapter 2, article 3 (Permits and Permit Revisions):

(i) Section R18-2-313 (“Existing Source Emission Monitoring”), effective on February 15, 2001.

(ii) Section R18-2-327, (“Annual Emissions Inventory Questionnaire”), effective on December 7, 1995.

(B) Maricopa County Air Quality Department.

(1) Rule 100, Section 500, “Monitoring and Records,” revised on March 15, 2006.

(ii) Additional materials.

(A) Arizona Department of Environmental Quality.

(1) “Final Supplement to the Arizona State Implementation Plan under Clean Air Act Section 110(a)(1) and (2): Implementation of 2006 PM2.5 National Ambient Air Quality Standards, 1997 PM2.5 National Ambient Air Quality Standards, and 1997 8-Hour Ozone National Ambient Air Quality Standards,” August 2012, adopted by the Arizona Department of Environmental Quality on August 24, 2012, excluding the appendices.

(2) Arizona Revised Statutes (West's, 2011-2012 Compact Edition):

(i) Title 28 (transportation), chapter 7 (certification of title and registration), article 5 (registration requirements generally), section 28-2153 (“Registration requirement; exceptions; assessment; violation; classification”);

(ii) Title 35 (public finances), chapter 2 (handling of public funds), article 2 (state management of public monies), section 35-313 (“Investment of trust and treasury monies; loan of securities”);

(iii) Title 38 (public officers and employees), chapter 1 (general provisions), article 1 (definitions), section 38-101 (“Definitions”) and article 8 (conflict of interest of officers and employees), sections 38-501 (“Application of article”), 38-502 (“Definitions”), 38-503 (“Conflict of interest; exemptions; employment prohibition”), 38-504 (“Prohibited acts”), 38-505 (“Additional income prohibited for services”) 38-506 (“Remedies”), 38-507 (“Opinions of the attorney general, county attorneys, city or town attorneys and house and senate ethics committee”), 38-508 (“Authority of public officers and employees to act”), 38-509 (Filing of disclosures”), 38-510 (“Penalties”), and 38-511 (“Cancellation of political subdivision and state contracts; definition”);

(iv) Title 49 (the environment), chapter 1 (general provisions), article 1 (department of environmental quality), section 49-103 (“Department employees; legal counsel”), subsections (A)(2), (A)(4), (B)(3), and (B)(5) of section 49-104 (“Powers and duties of the department and director”), and sections 49-106 (“Statewide application of rules”) and 49-107 (“Local delegation of state authority”);

(v) Title 49 (the environment), chapter 3 (air quality), article 1 (general provisions), section 49-405 (“Attainment area designations”); article 2 (state air pollution control), sections 49-421 (“Definitions”), 49-422 (“Powers and duties”), 49-424 (“Duties of department”), 49-425 (“Rules; hearing”), 49-433 (“Special inspection warrant”), 49-435 (“Hearings on orders of abatement”), and 49-441 (“Suspension and revocation of conditional order”), subsections (A) and (B)(2) of section 49-455 (“Permit administration fund”), and sections 49-460 (“Violations; production of records”), 49-461 (“Violations; order of abatement”), 49-462 (“Violations; injunctive relief”), 49-463 (“Violations; civil penalties”), and 49-465 (“Air pollution emergency”); and article 3 (county air pollution control), sections 49-471 (“Definitions”), 49-473 (“Board of supervisors”), 49-474 (“County control boards”), 49-476.01 (“Monitoring”), 49-478 (“Hearing board”), 49-479 (“Rules; hearing”), 49-480.02 (“Appeals of permit actions”), 49-482 (“Appeals to hearing board”), 49-488 (“Special inspection warrant”), 49-490 (“Hearings on orders of abatement”), 49-495 (“Suspension and revocation of conditional order”), 49-502 (“Violation; classification”), 49-510 (“Violations; production of records”), 49-511 (“Violations; order of abatement”), 49-512 (“Violations; injunctive relief”), and 49-513 (“Violations; civil penalties”).

(153) The following plan was submitted on October 14, 2009, by the Governor's designee.

(i) [Reserved]

(ii) Additional materials.

(A) Arizona Department of Environmental Quality.

(1) “Arizona State Implementation Plan Revision under Clean Air Act Section 110(a)(1) and (2): Implementation of 2006 PM2.5 National Ambient Air Quality Standards, 1997 PM2.5 National Ambient Air Quality Standards, and 1997 8-Hour Ozone National Ambient Air Quality Standards,” September 2009, adopted by the Arizona Department of Environmental Quality on October 14, 2009, excluding the appendices.

(154) The following plan was submitted February 28, 2011, by the Governor's designee.

(i) [Reserved]

(ii) Additional materials.

(A) Arizona Department of Environmental Quality.

(1) Arizona State Implementation Plan, Regional Haze Under Section 308 of the Federal Regional Haze Rule: Appendix D, Arizona BART - Supplemental Information:

(i) Table 1.1 - NOX BART, entry for AEPCO [Apache], ST1 [Unit 1] only.

(ii) Table 1.2 - PM10 BART, entries for AEPCO [Apache], APS Cholla Power Plant and SRP Coronado Generating Station.

(iii) Table 1.3 - SO2 BART, entries for AEPCO, APS Cholla Power Plant and SRP Coronado Generating Station.

(2) Arizona State Implementation Plan, Regional Haze Under Section 308 of the Federal Regional Haze Rule (January 2011), excluding:

(i) Chapter 6: table 6.1; chapter 10: sections 10.4, 10.6 (regarding Unit I4 at the Irvington (Sundt) Generating Station), 10.7, and 10.8; chapter 11; chapter 12: sections 12.7.3 (“Emission Limitation and Schedules of Compliance”) and 12.7.6 (“Enforceability of Arizona's Measures”); and chapter 13: section 13.2.3 (“Arizona and Other State Emission Reductions Obligations”);

(ii) Appendix D: chapter I; chapter V (regarding Unit I4 at the Irvington (Sundt) Generating Station); chapter VI, sections C and D; chapter VII; chapter IX; chapter X, section E.1; chapter XI, section D; chapter XII, sections B and C; chapter XIII, sections B, C, and D; and chapter XIV, section D; and

(iii) Appendix E.

(155) The following plan was submitted on November 6, 2009 by the Governor's designee.

(i) Incorporation by reference.

(A) Arizona Department of Environmental Quality.

(1) Affidavit by Efrem K. Sepulveda, Law Librarian, Arizona State Library, Archives and Public Records, certifying authenticity of reproduction of A.R.S. § 49-542 (2008 edition) plus title page to pocket part of Title 49 (2008 edition), signed January 11, 2013.

(2) Arizona Revised Statutes (Thomson West, 2008 Cumulative Pocket Part): Title 49 (the environment), section 49-542 (“Emissions inspection program; powers and duties of director; administration; periodic inspection; minimum standards and rules; exceptions; definition”).

(ii) Additional materials.

(A) Arizona Department of Environmental Quality.

(1) Final Arizona State Implementation Plan Revision, Exemption of Motorcycles from Vehicle Emissions Inspections and Maintenance Program Requirements in Area A (October 2009), adopted by the Arizona Department of Environmental Quality on November 6, 2009, excluding appendices A and C.

(156) The following plan was submitted on January 11, 2011 by the Governor's designee.

(i) [Reserved]

(ii) Additional materials.

(A) Arizona Department of Environmental Quality.

(1) Final Addendum to the Arizona State Implementation Plan Revision, Exemption of Motorcycles from Vehicle Emissions Inspections and Maintenance Program Requirements in Area A, October 2009 (December 2010), adopted by the Arizona Department of Environmental Quality on January 11, 2011.

(157) The following plan was submitted on May 25, 2012 by the Governor's designee.

(i) Incorporation by reference.

(A) Arizona Department of Environmental Quality.

(1) Affidavit by Barbara Howe, Law Reference Librarian, Arizona State Library, Archives and Public Records, certifying authenticity of reproduction of Arizona Revised Statutes § 49-451 (sic) (corrected to § 49-541) (2001 pocket part), signed May 3, 2012.

(2) Arizona Revised Statutes (West Group, 2001 Cumulative Pocket Part): title 49 (the environment), section 49-541 (“Definitions”), subsection 1 [Definition of Area A].

(3) Arizona Revised Statutes (Thomson/West, 2008): Title 9 (cities and towns), chapter 4 (general powers), article 8 (miscellaneous), section 9-500.04 (“Air quality control; definitions”), excluding paragraphs A.1, A.2, A.4, and A.10; paragraphs B through G; and paragraph I.

(4) Arizona Revised Statutes (West, 2012): Title 11 (counties), chapter 6 (county planning and zoning), article 6 (air quality), section 11-877 (“Air quality control measures”).

(5) Arizona Revised Statutes (Thomson/West, 2005 main volume, 2012 Cumulative Pocket Part):

(i) Title 49 (the environment), chapter 3 (air quality), article 2 (state air pollution control), section 49-457.01 (“Leaf blower use restrictions and training; leaf blowers equipment sellers; informational material; outreach; applicability”); and

(ii) Title 49 (the environment), chapter 3 (air quality), article 3 (county air pollution control), sections 49-474.01 (“Additional board duties in vehicle emissions control areas; definitions”), excluding paragraphs A.1 through A.3, A.9, A.10, paragraphs C through G, and paragraph I; 49-474.05 (“Dust control; training; site coordinators”); and 49-474.06 (“Dust control; subcontractor registration; fee”).

(6) Arizona Revised Statutes (Thomson/West, 2008): Title 9 (cities and towns), chapter 4 (general powers), article 8 (miscellaneous), section 9-500.27 (“Off-road vehicle ordinance; applicability; violation; classification”), excluding paragraphs D and E.

(7) Arizona Revised Statutes (West, 2012): Title 11 (counties), chapter 6 (county planning and zoning), article 6 (air quality), section 11-871 (“Emissions control; no burn; exemptions; penalty”), excluding paragraphs C through E.

(8) Arizona Revised Statutes (West, 2012): Title 28 (transportation), chapter 3 (traffic and vehicle regulation), article 18 (vehicle size, weight and load), section 28-1098 (“Vehicle loads; restrictions; civil penalties”), excluding paragraphs B and C.

(9) Arizona Revised Statutes (West, 2012 Cumulative Pocket Part):

(i) Title 49 (the environment), chapter 3 (air quality), article 2 (state air pollution control), sections 49-457.03 (“Off-road vehicles; pollution advisory days; applicability; penalties”), excluding paragraphs C and D; and 49-457.04 (“Off-highway vehicle and all-terrain vehicle dealers; informational material; outreach; applicability”); and

(ii) Title 49 (the environment), chapter 3 (air quality), article 3 (county air pollution control), section 49-501 (“Unlawful open burning; exceptions; civil penalty; definition”), excluding paragraph A.1, paragraphs B.2 through B.6, and paragraphs D, E, G, and H.

(10) Arizona Revised Statutes (West, 2012 Cumulative Pocket Part): Title 49 (the environment), chapter 3 (air quality), article 2 (state air pollution control), section 49-457.05 (“Dust action general permit; best management practices; applicability; definitions”), excluding paragraph C and paragraphs E, F, G, and H.

(11) Arizona Department of Environmental Quality, Air Quality Division, Dust Action General Permit, including attachments A, B, and C, issued December 30, 2011.

(ii) Additional material s.

(A) Arizona Department of Environmental Quality.

(1) 2012 Five Percent Plan for PM-10 for the Maricopa County Nonattainment Area, and Appendices Volume One and Volume Two, adopted May 23, 2012.

(2) 2012 Five Percent Plan for PM-10 for the Pinal County Township 1 North, Range 8 East Nonattainment Area, adopted May 25, 2012.

(158) The following plan was submitted May 3, 2013, by the Governor's designee.

(i) [Reserved]

(ii) Additional materials.

(A) Arizona Department of Environmental Quality (ADEQ).

(1) Arizona State Implementation Plan Revision, Regional Haze Under Section 308 of the Federal Regional Haze Rule (May 2013), excluding:

(i) Chapter 10, section 10.7 (regarding ASARCO Hayden Smelter (PM10 emissions) and Chemical Lime Company - Nelson Lime Plant);

(ii) Chapter 11, except subsection 11.3.1(3) (“Focus on SO2 and NOX pollutants”);

(iii) Appendix D: chapter I, except for the footnotes in tables 1.1, 1.2 and 1.3 to the entries for AEPCO [Apache], and the entry in table 1.2 for Freeport-McMoRan Miami Smelter; chapter VI, section C (regarding PM10 emissions from ASARCO Hayden smelter); chapter XII, section C, and chapter XIII, subsection D; and

(iv) Appendix E.

(159) The following plan was submitted on January 23, 2012 by the Governor's Designee.

(i) [Reserved]

(ii) Additional Materials.

(A) Arizona Department of Environmental Quality

(1) Final Update of the Limited Maintenance Plan for the Payson PM10 Maintenance Area (December 2011), adopted by the Arizona Department of Environmental Quality on January 23, 2012.

(160) The following plan was submitted on March 23, 2009, by the Governor's designee.

(i) [Reserved]

(ii) Additional materials.

(A) Arizona Department of Environmental Quality.

(1) MAG Eight-Hour Ozone Redesignation Request and Maintenance Plan for the Maricopa Nonattainment Area (February 2009), adopted by the Arizona Department of Environmental Quality on March 23, 2009, excluding the appendices.

(161) The following plan revision was submitted on July 28, 2011, and supplemented on May 16, 2014, by the Governor's designee.

(i) Incorporation by reference.

(A) Arizona Department of Environmental Quality.

(1) West's Arizona Revised Statutes, 2012-2013 Compact Edition; title 49 (“Environment”), chapter 3 (“Air Quality”), article 2 (“State Air Pollution Control”) section 49-426 (“Permits; duties of director; exceptions; applications; objections; fees”), excluding paragraphs (D), (E)(1), (F), (I), (J), and (M).

(2) Arizona Administrative Code, title 18 (“Environmental Quality”), chapter 2 (“Department of Environmental Quality - Air Pollution Control”), supp. 09-1, March 31, 2009: R18-2-608 (“Mineral Tailings”); R18-2-703 (“Standards of Performance for Fossil-fuel Fired Steam Generators and General Fuel-burning Equipment”); R18-2-704 (“Standards of Performance for Incinerators”); R18-2-715 (“Standards of Performance for Existing Primary Copper Smelters; Site-Specific Requirements”), excluding paragraphs (A) through (E); R18-2-720 (“Standards of Performance for Existing Lime Manufacturing Plants”); R18-2-724 (“Standards of Performance for Fossil-fuel Fired Industrial and Commercial Equipment”); R18-2-729 (“Standards of Performance for Cotton Gins”); and R18-2-730 (“Standards of Performance for Unclassified Sources”).

(3) Arizona Administrative Code, title 18 (“Environmental Quality”), chapter 2 (“Department of Environmental Quality - Air Pollution Control”), supp. 09-2, June 30, 2009: R18-2-732 (“Standards of Performance for Existing Hospital/Medical/Infectious Waste Incinerators”).

(4) Arizona Administrative Code, title 18 (“Environmental Quality”), chapter 2 (“Department of Environmental Quality - Air Pollution Control”), supp. 12-2, June 30, 2012: R18-2-204 (“Carbon Monoxide”); R18-2-719 (“Standards of Performance for Existing Stationary Rotating Machinery”); and Appendix 2 (“Test Methods and Protocols”).

(5) Arizona Testing Manual for Air Pollutant Emissions, Revision F, March 1992, excluding sections 2 through 7.

(6) Arizona Administrative Code, Title 18, “Environmental Quality”, chapter 2,”Department of Environmental Quality - Air Pollution Control”, R18-2-311, “Test Methods and Procedures,” and R18-2-312, “Performance Tests,” effective November 15, 1993.

(162) The following plan revision was submitted on October 29, 2012, and supplemented on September 6, 2013 and July 2, 2014, by the Governor's designee.

(i) Incorporation by reference.

(A) Arizona Department of Environmental Quality

(1) West's Arizona Revised Statutes, 2012-2013 Compact Edition; title 49 (“Environment”), chapter 3 (“Air Quality”), section 49-402 (“State and county control”).

(2) Arizona Administrative Code, title 18 (“Environmental Quality”), chapter 2 (“Department of Environmental Quality - Air Pollution Control”), supp. 12-2, June 30, 2012: R18-2-101 (“Definitions”), excluding definitions (2), (20), (32), (87), (109), and (122); R18-2-102 (“Incorporated Materials”); R18-2-201 (“Particulate matter: PM10 and PM2.5”); R18-2-202 (“Sulfur Oxides (Sulfur Dioxide)”); R18-2-203 (“Ozone: One-hour Standard and Eight-hour Averaged Standard”) R18-2-205 (“Nitrogen Oxides (Nitrogen Dioxide)”); R18-2-206 (“Lead”); R18-2-210 (“Attainment, Nonattainment, and Unclassifiable Area Designations”); R18-2-215 (“Ambient air quality monitoring methods and procedures”); R18-2-216 (“Interpretation of Ambient Air Quality Standards and Evaluation of Air Quality Data”); and R18-2-701 (“Definitions”).

(3) Arizona Administrative Code, Title 18, “Environmental Quality,” chapter 2 “Department of Environmental Quality - Air Pollution Control,” R18-2-101, “Definitions,” only definition nos. (2), (32), (87), (109), and (122), effective August 7, 2012; R18-2-217, “Designation and Classification of Attainment Areas,” effective November 15, 1993; R18-2-218, “Limitation of Pollutants in Classified Attainment Areas,” effective August 7, 2012; R18-2-301, “Definitions,” effective August 7, 2012; R18-2-302, “Applicability; Registration; Classes of Permits,” effective August 7, 2012; R18-2-302.01, “Source Registration Requirements,” effective August 7, 2012; R18-2-303, “Transition from Installation and Operating Permit Program to Unitary Permit Program; Registration Transition; Minor NSR Transition,” effective August 7, 2012; R18-2-304, “Permit Application Processing Procedures,” effective August 7, 2012; R18-2-306, “Permit Contents,” effective December 20, 1999; R18-2-306.01, “Permits Containing Voluntarily Accepted Emission Limitations and Standards,” effective January 1, 2007; R18-2-306.02, “Establishment of an Emissions Cap,” effective September 22, 1999; R18-2-315, “Posting of Permit,” effective November 15,1993; R18-2-316, “Notice by Building Permit Agencies,” effective May 14, 1979; R18-2-319, “Minor Permit Revisions,” August 7, 2012; R18-2-320, “Significant Permit Revisions,” effective August 7, 2012; R18-2-321, “Permit Reopenings; Revocation and Reissuance; Termination,” effective August 7, 2012; R18-2-323, “Permit Transfers,” effective February 3, 2007; R18-2-330, “Public Participation,” effective August 7, 2012; R18-2-332, “Stack Height Limitation,” effective November 15, 1993; R18-2-334, “Minor New Source Review” effective August 7, 2012; R18-2-401 “Definitions,” effective August 7, 2012; R18-2-402 “General,” effective August 7, 2012; R18-2-403 “Permits for Sources Located in Nonattainment Areas,” effective August 7, 2012; R18-2-404, “Offset Standards,” effective August 7, 2012; R18-2-405, “Special Rule for Major Sources of VOC or Nitrogen Oxides in Ozone Nonattainment Areas Classified as Serious or Severe,” effective August 7, 2012; R18-2-406, “Permit Requirements for Sources Located in Attainment and Unclassifiable Areas,” effective August 7, 2012; R18-2-407, “Air Quality Impact Analysis and Monitoring Requirements,” excluding subsection (H)(1)(c), effective August 7, 2012; R18-2-409, “Air Quality Models,” effective November 15, 1993; and R18-2-412, “PALs” effective August 7, 2012.

(4) Arizona Revised Statutes, title 49, “Environment,” chapter 1 “General Provisions”, section 49-107, “Local delegation of state authority,” effective July 1, 1987.

(ii) Additional materials.

(A) Arizona Department of Environmental Quality.

(1) Setting Applicability Thresholds, pages 1547-1549 in Appendix A to “State Implementation Plan Revision: New Source Review” adopted on October 29, 2012.

(2) Memorandum, “Proposed Final Permits to be Treated as Appealable Agency Actions,” dated February 10, 2015, from Eric Massey, Air Quality Division Director to Balaji Vaidyanathan, Permit Section Manager, submitted on February 23, 2015.

(3) “State Implementation Plan Revision: New Source Review - Supplement,” relating to the division of jurisdiction for New Source Review in Arizona, adopted on July 2, 2014.

(163) The following plan was submitted on August 27, 2012 by the Governor's Designee.

(i) Incorporation by Reference.

(A) Maricopa County Air Quality Department.

(1) Rule 313, “Incinerators, Burn-Off Ovens and Crematories,” revised May 9, 2012.

(164) A plan revision was submitted on September 6, 2013 by the Governor's Designee.

(i) [Reserved]

(ii) Additional materials.

(A) Arizona Department of Environmental Quality.

(1) “Arizona State Implementation Plan Revision for the Nogales PM2.5 Nonattainment Area”, dated September 2013, including appendices A and B.

(165) The following plan was submitted May 13, 2014, by the Governor's designee:

(i) Incorporation by reference.

(A) Arizona Department of Environmental Quality.

(1) Significant Revision No. 59195 to Air Quality Control Permit No. 55412, excluding section V.D., issued May 13, 2014.

(ii) Additional materials.

(A) Arizona Department of Environmental Quality.

(1) Arizona State Implementation Plan, Revision to the Arizona Regional Haze Plan for Arizona Electric Power Cooperative, Incorporated, Apache Generating Station, excluding the appendices.

(166) The following plan was submitted on October 14, 2011, by the Governor's designee.

(i) [Reserved]

(ii) Additional materials.

(A) Arizona Department of Environmental Quality.

(1) Arizona State Implementation Plan Revision under Clean Air Act Section 110(a)(1) and (2); Implementation of the 2008 Lead National Ambient Air Quality Standards, excluding the appendices.

(167) The following plan was submitted on December 27, 2012 by the Governor's designee.

(i) [Reserved]

(ii) Additional materials.

(A) Arizona Department of Environmental Quality.

(1) Arizona State Implementation Plan Revision under Clean Air Act Section 110(a)(1) and (2); 2008 8-hour Ozone NAAQS, excluding the appendices.

(168) The following plan was submitted on December 6, 2013 by the Governor's designee.

(i) Incorporation by reference.

(A) Maricopa County Air Quality Department.

(1) Maricopa County Air Pollution Control Regulations, Rule 100 (“General Provisions and Definitions”), section 100 (“General”), subsection 108 (“Hearing Board”), revised September 25, 2013.

(169) The following plan was submitted on December 19, 2013 by the Governor's designee.

(i) [Reserved]

(ii) Additional materials.

(A) Pima County Department of Environmental Quality.

(1) Board of Supervisors of Pima County, Arizona, Ordinance No. 1993-128, Section 1, 17.040.190 “Composition” Section 6, 17.24.040 “Reporting for compliance evaluations” adopted September 28, 1993.

(2) Board of Supervisors of Pima County, Arizona, Ordinance 2005-43, Chapter 17.12, Permits and Permit Revisions, section 2,17.12.040 “Reporting Requirements” adopted April 19, 2005.

(170) The following plan was submitted on September 4, 2014 by the Governor's designee.

(i) Incorporation by reference.

(A) Pinal County Air Quality Control District.

(1) Pinal County Board of Supervisors, Resolution No. 072314-AQ1, 1-3-140, Definitions, 74, Hearing Board, including new text that is underlined and excluding removed text which was struck by the board, effective July 23, 2014.

(171) The following plan was submitted on September 2, 2014 by the Governor's designee.

(i) Incorporation by reference.

(A) Arizona Department of Environmental Quality.

(1) House Bill 2128, effective April 22, 2014, excluding sections 1 through 4, and 9 (including the text that appears in all capital letters and excluding the text that appears in strikethrough).

(ii) Additional materials.

(A) Arizona Department of Environmental Quality.

(1) MAG 2014 State Implementation Plan Revision for the Removal of Stage II Vapor Recovery Controls in the Maricopa Eight-Hour Ozone Nonattainment Area (August 2014), adopted by the Regional Council of the Maricopa Association of Governments on August 27, 2014, excluding appendix A, exhibit 2 (“Arizona Revised Statutes Listed in Table 1-1”).

(172) The following plan was submitted July 2, 2014, by the Governor's designee.

(i) [Reserved]

(ii) Additional materials.

(A) Arizona Department of Environmental Quality (ADEQ).

(1) MAG 2014 Eight-Hour Ozone Plan - Submittal of Marginal Area Requirements for the Maricopa Nonattainment Area (June 2014), excluding:

(i) Sections titled “A Nonattainment Area Preconstruction Permit Program - CAA section 182(a)(2)(C),” “New Source Review - CAA, Title I, Part D,” and “Offset Requirements: 1:1 to 1 (Ratio of Total Emission Reductions of Volatile Organic Compounds to Total Increased Emissions) - CAA Section 182(a)(4)” on pages 8 and 9 and section titled “Meet Transportation Conformity Requirements - CAA Section 176(c)” on pages 10 and 11.

(ii) Appendices A and B.

(173) The following plan was submitted on April 2, 2013 by the Governor's designee.

(i) [Reserved]

(ii) Additional materials.

(A) Arizona Department of Environmental Quality.

(1) MAG 2013 Carbon Monoxide Maintenance Plan for the Maricopa County Area, adopted by the Maricopa Association of Governments on March 27, 2013.

(174) The following plan was submitted on December 3, 2015 by the Governor's designee.

(i) [Reserved]

(ii) Additional materials.

(A) Arizona Department of Environmental Quality.

(1) SIP Revision: Clean Air Act Section 110(a)(2)(D), 2008 Ozone National Ambient Air Quality Standards (December 3, 2015).

[37 FR 10849, May 31, 1972. Redesignated and amended at 81 FR 85040, Nov. 23, 2016]

§ 52.153 Control strategy and regulations: Ozone.

(a) Determination of attainment by the attainment date. Effective December 12, 2019 the EPA has determined that the Phoenix-Mesa Moderate nonattainment area in Arizona attained the 2008 8-hour ozone National Ambient Air Quality Standards (NAAQS) by the applicable attainment date of July 20, 2018, based upon complete, quality-assured, and certified data for the calendar years 2015-2017. The EPA has also determined that the requirement of section 172(c)(9) to provide for contingency measures to be implemented in the event the area fails to attain by its attainment date for the 2008 8-hour NAAQS does not apply to the area.

(b) [Reserved]

[84 FR 60927, Nov. 12, 2019]

Subpart E - Arkansas

§ 52.170 Identification of plan.

(a) Purpose and scope. This section sets forth the applicable State Implementation Plan (SIP) for Arkansas under section 110 of the Clean Air Act, 42 U.S.C. 7410, and 40 CFR part 51 to meet national ambient air quality standards.

(b) Incorporation by reference.

(1) Material listed in paragraphs (c) and (d) of this section with an EPA approval date prior to December 1, 2005, was approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Material is incorporated as it exists on the date of the approval, and notice of any change in the material will be published in the Federal Register. Entries in paragraphs (c) and (d) of this section with EPA approval dates after December 1, 2005, will be incorporated by reference in the next update to the SIP compilation.

(2) EPA Region 6 certifies that the rules/regulations provided by EPA in the SIP compilation at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated State rules/regulations that have been approved as part of the State implementation plan as of December 1, 2005.

(3) Copies of the materials incorporated by reference may be inspected at https://www.epa.gov/sips-ar or the Environmental Protection Agency, Region 6, 1201 Elm Street, Suite 500, Dallas, Texas 75270-2102. If you wish to obtain material from the EPA Regional Office, please call (800) 887-6063 or (214) 665-2760.

(c) EPA approved regulations.

EPA-Approved Regulations in the Arkansas SIP

State citation Title/subject State
submittal/effective date
EPA approval date Explanation
Regulation No. 19: Regulations of the Arkansas Plan of Implementation for Air Pollution Control
Chapter 1: Title, Intent and Purpose
Reg. 19.101 Title 3/24/2017 8/8/2018, 83 FR 38964
Reg. 19.102 Applicability 2/3/2005 4/12/2007, 72 FR 18394
Reg. 19.103 Intent and Construction 3/24/2017 8/8/2018, 83 FR 38964
Reg. 19.104 Severability 11/18/2012 3/4/2015, 80 FR 11573
Chapter 2: Definitions
Chapter 2 Definitions 9/27/2019 2/12/2021, 86 FR 9290
Chapter 3: Protection of the National Ambient Air Quality Standards
Reg. 19.301 Purpose 3/24/2017 8/8/2018, 83 FR 38964
Reg. 19.302 Department Responsibilities 2/3/2005 4/12/2007, 72 FR 18394
Reg. 19.303 Regulated Sources Responsibilities 2/3/2005 4/12/2007, 72 FR 18394
Reg. 19.304 Delegated Federal Programs 3/24/2017 8/8/2018, 83 FR 38964
Chapter 4: Minor Source Review
Reg. 19.401 General Applicability 3/24/2017 6/29/2018, 83 FR 30553 Includes supplemental information provided on 11/30/2015, 5/26/2016, 7/5/2017, and 3/16/2018.
Reg. 19.402 Approval Criteria 2/3/2005 4/12/2007, 72 FR 18394
Reg. 19.403 Owner/Operator's Responsibilities 2/3/2005 4/12/2007, 72 FR 18394
Reg. 19.404 Required Information 2/3/2005 4/12/2007, 72 FR 18394
Reg. 19.405 Action on Application 3/24/2017 8/23/2019, 84 FR 44235
Reg. 19.406 Public Participation 3/24/2017 8/23/2019, 84 FR 44235
Reg. 19.407 Permit Amendments 3/24/2017 8/23/2019, 84 FR 44235
Reg. 19.408 Exemption from Permitting 2/3/2005 4/12/2007, 72 FR 18394
Reg. 19.409 Transition 2/3/2005 4/12/2007, 72 FR 18394
Reg. 19.410 Permit Revocation and Cancellation 2/3/2005 4/12/2007, 72 FR 18394
Reg. 19.411 General Permits 7/26/2010 8/23/2019, 84 FR 44235
Reg. 19.412 Dispersion Modeling 3/24/2017 8/23/2019, 84 FR 44235
Reg. 19.413 Confidentiality 7/26/2010 8/23/2019, 84 FR 44235
Reg. 19.414 Operational Flexibility-Applicant's Duty to Apply for Alternative Scenarios 7/26/2010 8/23/2019, 84 FR 44235
Reg. 19.415 Changes Resulting in No Emissions Increases 3/24/2017 8/23/2019, 84 FR 44235
Reg. 19.416 Permit Flexibility 7/26/2010 8/23/2019, 84 FR 44235
Reg. 19.417 Registration 7/26/2010 6/29/2018, 83 FR 30553 Includes supplemental information provided on 11/30/2015, 5/26/2016, 7/5/2017, and 3/16/2018.
Chapter 5: General Emission Limitations Applicability to Equipment
Reg. 19.501 Purpose 2/3/2005 4/12/2007, 72 FR 18394
Reg. 19.502 General Regulations 3/24/2017 8/8/2018, 83 FR 38964
Reg. 19.503 Visible Emission Regulations 1/25/2009 3/4/2015, 80 FR 11573
Reg. 19.504 Stack Height/Dispersion Regulations 3/24/2017 8/8/2018, 83 FR 38964
Reg. 19.505 Revised Emissions Limitation 1/25/2009 3/4/2015, 80 FR 11573
Chapter 6: Upset and Emergency Conditions
Reg. 19.601 Upset Conditions 1/25/2009 3/4/2015, 80 FR 11573
Reg. 19.602 Emergency Conditions 1/25/2009 3/4/2015, 80 FR 11573
Chapter 7: Sampling, Monitoring, and Reporting Requirements
Reg. 19.701 Purpose 2/3/2005 4/12/2007, 72 FR 18394
Reg. 19.702 Air Emissions Sampling 3/24/2017 8/23/2019, 84 FR 44235
Reg. 19.703 Continuous Emissions Monitoring 3/24/2017 8/23/2019, 84 FR 44235
Reg. 19.704 Notice of Completion 2/3/2005 4/12/2007, 72 FR 18394
Reg. 19.705 Recordkeeping and Reporting Requirements 6/22/2007 1/15/2009, 74 FR 2383
Reg. 19.706 Public Availability of Emissions Data 2/3/2005 4/12/2007, 72 FR 18394
Chapter 9: Prevention of Significant Deterioration
Reg. 19.901 Title 3/24/2017 8/23/2019, 84 FR 44235
Reg. 19.902 Purposes 1/25/2009 4/2/2013, 78 FR 19596
Reg. 19.903 Definitions 3/24/2017 8/23/2019, 84 FR 44235
Reg. 19.904 Adoption of Regulations 3/24/2017 8/23/2019, 84 FR 44235
Chapter 10: Regulations for the Control of Volatile Organic Compounds in Pulaski County
Reg. 19.1001 Title 2/3/2005 4/12/2007, 72 FR 18394
Reg. 19.1002 Purpose 1/25/2009 3/4/2015, 80 FR 11573
Reg. 19.1003 Definitions 1/25/2009 3/4/2015, 80 FR 11573
Reg. 19.1004 General Provisions 1/25/2009 3/4/2015, 80 FR 11573
Reg. 19.1005 Provisions for Specific Processes 1/25/2009 3/4/2015, 80 FR 11573
Reg. 19.1006 Severability 2/3/2005 4/12/2007, 72 FR 18394
Chapter 11: Major Source Permitting Procedures
Chapter 11 Major Source Permitting Procedures 3/24/2017 8/23/2019, 84 FR 44235
Chapter 13: Stage I Vapor Recovery
Reg. 19.1301 Provisions for Specific Processes 1/25/2009 3/4/2015, 80 FR 11573
Reg. 19.1302 Applicability 2/3/2005 4/12/2007, 72 FR 18394
Reg. 19.1303 Definitions 3/24/2017 8/8/2018, 83 FR 38964
Reg. 19.1304 Exemptions 2/3/2005 4/12/2007, 72 FR 18394
Reg. 19.1305 Prohibited Activities 2/3/2005 4/12/2007, 72 FR 18394
Reg. 19.1306 Record Keeping 2/3/2005 4/12/2007, 72 FR 18394
Reg. 19.1307 Inspections 2/3/2005 4/12/2007, 72 FR 18394
Reg. 19.1308 Vapor Recovery Systems 3/24/2017 8/8/2018, 83 FR 38964
Reg. 19.1309 Gasoline Delivery Vessels 2/3/2005 4/12/2007, 72 FR 18394
Reg. 19.1310 Owner/Operator Responsibility 2/3/2005 4/12/2007, 72 FR 18394
Reg. 19.1311 Test Methods 2/3/2005 4/12/2007, 72 FR 18394
Reg. 19.1312 Effective Date 2/3/2005 4/12/2007, 72 FR 18394
Chapter 14—CAIR NO X Ozone Season Trading Program General Provisions
Reg. 19.1401 Adoption of Regulations 3/24/2017 8/8/2018, 83 FR 38964
Reg. 19.1402 State Trading Budget 7/15/2007 9/26/2007, 72 FR 54556
Reg. 19.1403 Timing Requirements for CAIR NOX Ozone Season Allowance Allocations 7/15/2007 9/26/2007, 72 FR 54556
Reg. 19.1404 CAIR NOX Ozone Season Allowance Allocations 9/16/2009 4/17/2014, 79 FR 21631
Chapter 15: Regional Haze
Reg. 19.1501 Purpose 1/25/2009 3/12/2012, 77 FR 14604
Reg. 19.1502 Definitions 3/24/2017 8/8/2018, 83 FR 38964
Reg. 19.1503 BART Eligible Sources 1/25/2009 3/12/2012, 77 FR 14604
Reg. 19.1504 Facilities Subject-to-BART 3/24/2017 8/8/2018, 83 FR 38964
Reg. 19.1505 BART Requirements 1/25/2009 3/12/2012, 77 FR 14604 The following portions of Reg. 19.1505 are disapproved: (A)(1) and (2), (B), (C), (D)(1) and (2), (E), (F)(1) and (2), (G)(1) and (2), (H), (I)(1) and (2), (J)(1) and (2), (K), (L), (M)(1), and (N).
Reg. 19.1506 Compliance Provisions 1/25/2009 3/12/2012, 77 FR 14604 The requirement to demonstrate compliance with the BART limits listed in Reg. 19.1505 (A)(1) and (2), (B), (C), (D)(1) and (2), (E), (F)(1) and (2), (G)(1) and (2), (H), (I)(1) and (2), (J)(1) and (2), (K), (L), (M)(1), and (N) is disapproved.
Reg. 19.1507 Permit Reopening 1/25/2009 3/12/2012, 77 FR 14604
Appendix A: Insignificant Activities List
Appendix A Insignificant Activities List 3/24/2017 8/23/2019, 84 FR 44235
Appendix B: National Ambient Air Quality Standards List
Appendix B National Ambient Air Quality Standards List 9/27/2019 2/12/2021, 86 FR 9290
Regulation 26: Regulations of the Arkansas Operating Permit Program
Chapter 3: Requirements for Permit Applicability
Reg. 26.301 Requirement for a permit 7/26/2010 8/23/2019, 84 FR 44235
Reg. 26.302 Sources subject to permitting 3/24/2017 8/23/2019, 84 FR 44235
Chapter 4: Applications for Permits
Reg. 26.401 Duty to apply 3/24/2017 8/23/2019, 84 FR 44235
Reg. 26.402 Standard application form and required information 3/24/2017 8/23/2019, 84 FR 44235
Reg. 26.407 Complete application 3/24/2017 8/23/2019, 84 FR 44235
Reg. 26.409 Applicant's duty to supplement correct application 7/26/2010 8/23/2019, 84 FR 44235
Reg. 26.410 Certification by responsible official 7/26/2010 8/23/2019, 84 FR 44235
Chapter 5: Action on Application
Reg. 26.501 Action on part 70 permit applications 7/26/2010 8/23/2019, 84 FR 44235
Reg. 26.502 Final action on permit application 3/24/2017 8/23/2019, 84 FR 44235
Chapter 6: Permit Review by the Public, Affected States, and EPA
Reg. 26.601 Applicability 7/26/2010 8/23/2019, 84 FR 44235
Reg. 26.602 Public participation 3/24/2017 8/23/2019, 84 FR 44235
Reg. 26.603 Transmission of permit information to the Administrator 3/24/2017 8/23/2019, 84 FR 44235
Reg. 26.604 Review of draft permit by affected States 3/24/2017 8/23/2019, 84 FR 44235
Regulation No. 31: Nonattainment New Source Review Requirements
Chapter 1: Title, Intent, and Purpose
Reg. 31.101 Title 7/3/2006 4/12/2007, 72 FR 18394
Reg. 31.102 Applicability 7/3/2006 4/12/2007, 72 FR 18394
Reg. 31.103 Severability 7/3/2006 4/12/2007, 72 FR 18394
Chapter 2: Definitions
Chapter 2 Definitions 7/3/2006 4/12/2007, 72 FR 18394
Chapter 3: Preconstruction review
Reg. 31.301 Requirement for a Permit 7/3/2006 4/12/2007, 72 FR 18394
Reg. 31.302 Required Information 7/3/2006 4/12/2007, 72 FR 18394
Reg. 31.303 Approval Criteria 7/3/2006 4/12/2007, 72 FR 18394
Reg. 31.304 Offsets 7/3/2006 4/12/2007, 72 FR 18394
Reg. 31.305 Zones Targeted for Economic Development 7/3/2006 4/12/2007, 72 FR 18394
Reg. 31.306 Control Technology Information 7/3/2006 4/12/2007, 72 FR 18394
Reg. 31.307 Approval to Construct 7/3/2006 4/12/2007, 72 FR 18394
Reg. 31.308 Applicability of Nonattainment Review 7/3/2006 4/12/2007, 72 FR 18394
Reg. 31.309 Applicability of Other Regulations 7/3/2006 4/12/2007, 72 FR 18394
Chapter 4: Applicability Tests
Reg. 31.401 Actual-to-Projected-Actual Applicability Test 7/3/2006 4/12/2007, 72 FR 18394
Reg. 31.402 Actual-to-Potential Test 7/3/2006 4/12/2007, 72 FR 18394
Reg. 31.403 [Reserved] 7/3/2006 4/12/2007, 72 FR 18394
Reg. 31.404 [Reserved] 7/3/2006 4/12/2007, 72 FR 18394
Reg. 31.405 Emission Baseline Credits 7/3/2006 4/12/2007, 72 FR 18394
Reg. 31.406 Relaxation of Limits 7/3/2006 4/12/2007, 72 FR 18394
Reg. 31.407 Modifications to Existing Units 7/3/2006 4/12/2007, 72 FR 18394
Reg. 31.408 Public Availability of Information 7/3/2006 4/12/2007, 72 FR 18394
Reg. 31.409 Applicability of Nitrogen Oxides 7/3/2006 4/12/2007, 72 FR 18394
Reg. 31.410 Offset Requirements 7/3/2006 4/12/2007, 72 FR 18394
Reg. 31.411 PM10 Precursors 7/3/2006 4/12/2007, 72 FR 18394
Chapter 5: [Reserved]
Chapter 6: [Reserved]
Chapter 7: [Reserved]
Chapter 8: Actual PALS
Reg. 31.801 Applicability 7/3/2006 4/12/2007, 72 FR 18394
Reg. 31.802 Definitions 7/3/2006 4/12/2007, 72 FR 18394
Reg. 31.803 Permit Application Requirements 7/3/2006 4/12/2007, 72 FR 18394
Reg. 31.804 General Requirements for Establishing PALs 7/3/2006 4/12/2007, 72 FR 18394
Reg. 31.805 Public Participation Requirement for PALs 7/3/2006 4/12/2007, 72 FR 18394
Reg. 31.806 Setting the 10-year Actuals PAL Level 7/3/2006 4/12/2007, 72 FR 18394
Reg. 31.807 Contents of the PAL Permit 7/3/2006 4/12/2007, 72 FR 18394
Reg. 31.808 Reopening of the PAL Permit 7/3/2006 4/12/2007, 72 FR 18394
Reg. 31.809 PAL Effective Period 7/3/2006 4/12/2007, 72 FR 18394
Reg. 31.810 Expiration of a PAL 7/3/2006 4/12/2007, 72 FR 18394
Reg. 31.811 Renewal of a PAL 7/3/2006 4/12/2007, 72 FR 18394
Reg. 31.812 Increasing a PAL During the PAL Effective Period 7/3/2006 4/12/2007, 72 FR 18394
Reg. 31.813 Monitoring Requirements for PALs 7/3/2006 4/12/2007, 72 FR 18394
Reg. 31.814 Recordkeeping Requirements 7/3/2006 4/12/2007, 72 FR 18394
Reg. 31.815 Reporting and Notification Requirements 7/3/2006 4/12/2007, 72 FR 18394
Reg. 31.816 Transition Requirements 7/3/2006 4/12/2007, 72 FR 18394
Chapter 9: Effective Date
Reg. 31.901 Effective Date 7/3/2006 4/12/2007, 72 FR 18394
Regulation No. 9: Fee Regulation
Chapter 1 Title 7/9/2012 4/30/2015, 80 FR 24216
Chapter 2 Definitions 7/9/2012 4/30/2015, 80 FR 24216 The following definitions do not relate to the air program and are not being approved into the SIP: “Category”, “Certificate”, “Confined Animal Operation”, “Discretionary Major Facility”, “Evaluation”, “Laboratory“, “Major Municipal Facility”, “Non-Municipal Major Facility”, “Parameter”, “Program”.
Chapter 3 Permit Fee Payment 7/9/2012 4/30/2015, 80 FR 24216
Chapter 5 Air Permit Fees 7/9/2012 4/30/2015, 80 FR 24216
Chapter 9 Administrative Procedures 7/9/2012 4/30/2015, 80 FR 24216

(d) EPA-approved State source-specific requirements.

EPA-Approved Arkansas Source-Specific Requirements

Name of source Permit or Order No. State
approval/
effective
date
EPA approval date Comments
Arkansas Electric Cooperative Corporation Carl E. Bailey Generating Station Administrative Order LIS No. 18-071 8/7/2018 9/27/2019, 84 FR 51033 Unit 1.
Arkansas Electric Cooperative Corporation John L. McClellan Generating Station Administrative Order LIS No. 18-071 8/7/2018 9/27/2019, 84 FR 51033 Unit 1.
Southwestern Electric Power Company Flint Creek Power Plant Administrative Order LIS No.
18-072
8/7/2018 9/27/2019, 84 FR 51033 Unit 1.
Entergy Arkansas, Inc. Lake Catherine Plant Administrative Order LIS No. 18-073 8/7/2018 9/27/2019, 84 FR 51033 Unit 4.
Entergy Arkansas, Inc. White Bluff Plant Administrative Order LIS No. 18-073 8/7/2018 9/27/2019, 84 FR 51033 Units 1, 2, and Auxiliary Boiler.
Entergy Arkansas, Inc. Independence Plant Administrative Order LIS No. 18-073 8/7/2018 9/27/2019, 84 FR 51033 Units 1 and 2.
Domtar Ashdown Mill Permit #0287-AOP-R22 8/1/2019 3/22/2021, 86 FR 15104 Approval of plantwide conditions 32 to 43 of section VI from the permit, addressing emission limits for SO2, NOX, and PM10 and conditions for implementing the BART alternative for Power Boilers No. 1 and 2.

(e) EPA-approved nonregulatory provisions and quasi-regulatory measures.

EPA-Approved Statutes in the Arkansas SIP

State citation Title/subject State
submittal/
effective
date
EPA approval date Explanation
Arkansas Water and Air Pollution Control Act—Part I
82.1901 Title of Act 1/28/1972 5/31/1972, 37 FR 10841 Ref 52.200(a) & (b).
82.1902 Definitions 1/28/1972 5/31/1972, 37 FR 10841 Ref 52.200(a) & (b).
82.1903 Pollution Control Commission 1/28/1972 5/31/1972, 37 FR 10841 Ref 52.200(a) & (b).
82.1904 Powers and Duties of Commission 1/28/1972 5/31/1972, 37 FR 10841 Ref 52.200(a) & (b).
82.1905 Persons Operating Disposal System—Furnishing Information and Permitting Examinations and Surveys 1/28/1972 5/31/1972, 37 FR 10841 Ref 52.200(a) & (b).
82.1906 Hearing Before Commission or Member—Appeal Procedure 1/28/1972 5/31/1972, 37 FR 10841 Ref 52.200(a) & (b).
82.1907 Co-operation with Agency of Another State or United States 1/28/1972 5/31/1972, 37 FR 10841 Ref 52.200(a) & (b).
82.1908 Actions Declared Public Nuisance—Permit to Construct, Make Changes in or Operate Disposal System—Submission of Plans 1/28/1972 5/31/1972, 37 FR 10841 Ref 52.200(a) & (b).
82.1909 Violation of Act a Misdemeanor—Pollution a Nuisance—Abatement 1/28/1972 5/31/1972, 37 FR 10841 Ref 52.200(a) & (b).
Arkansas Environmental Permit Fees Act (Act 817 of 1983)
82-1916 thru 82-1921 Permit Fees Act 12/16/1985 11/12/1986, 51 FR 40975 Ref 522.200(c)(24).
Arkansas Water and Air Pollution Control Act—Part II
82-1931 Air Pollution-State Policy 1/28/1972 5/31/1972, 37 FR 10841 Ref 52.200(a) & (b).
82-1932 Purpose of Act 1/28/1972 5/31/1972, 37 FR 10841 Ref 52.200(a) & (b).
82-1933 Definitions 1/28/1972 5/31/1972, 37 FR 10841 Ref 52.200(a) & (b).
82-1934 Exemptions 1/28/1972 5/31/1972, 37 FR 10841 Ref 52.200(a) & (b).
82-1935 Powers of Commission 1/28/1972 5/31/1972, 37 FR 10841 Ref 52.200(a) & (b).
82-1936 Factors in Exercise of Commission Powers 1/28/1972 5/31/1972, 37 FR 10841 Ref 52.200(a) & (b).
82-1937 Industrial Secrets Confidential—Revealing a Misdemeanor 11/25/1985 8/4/1986, 51 FR 27840 Ref 52.200(c)(23).
82-1938 Unlawful Acts 1/28/1972 5/31/1972, 37 FR 10841 Ref 52.200(a) & (b).
82-1939 Variance from Regulations 1/28/1972 5/31/1972, 37 FR 10841 Ref 52.200(a) & (b).
82-1940 Application of Water Pollution Provisions 1/28/1972 5/31/1972, 37 FR 10841 Ref 52.200(a) & (b).
82-1941 Political Subdivision Forbidden to Legislate on Air Pollution 1/28/1972 5/31/1972, 37 FR 10841 Ref 52.200(a) & (b).
82-1942 Radiation Control Law Not Amended or Repealed—No Authority to Commission Over Employer-Employee Relationships 1/28/1972 5/31/1972, 37 FR 10841 Ref 52.200(a) & (b).
82-1943 Private Rights Unchanged 1/28/1972 5/31/1972, 37 FR 10841 Ref 52.200(a) & (b).
Small Business Assistance Program Act (Act 251 of 1993)
Act 251 SBAP Act 2/26/1993 3/8/1995, 60 FR 12691 Ref 52.200(c)(31).

EPA-Approved Control Measures in the Arkansas SIP

Control measures Applicable geographic or nonattainment area State
submittal/
effective
date
EPA approval date Explanation
Air Quality Surveillance Statewide 4/24/1980 8/6/1981, 46 FR 40005 Ref 52.200(c)(6) & (20).
Lead SIP Statewide 12/10/1979 4/16/1982, 47 FR 16328 Ref 52.200(c)(17).
Protection of Visibility in Mandatory Class I Federal Areas Statewide 6/12/1985 2/10/1986, 51 FR 4910 Ref 52.200(c)(22).
Part II of the Visibility Protection Plan Statewide 10/9/1987 7/21/1988, 53 FR 27514 Ref 52.200(c)(25).
Good Engineering Practice Stack Height Regulations Statewide 6/1/1987 2/23/1989, 54 FR 7764 Ref 52.200(c)(26).
Small Business Stationary Source Technical and Environmental Compliance Assistance Program Statewide 11/6/1992 3/8/1995, 60 FR 12691 Ref 52.200(c)(31).

EPA-Approved Non-Regulatory Provisions and Quasi-Regulatory Measures in the Arkansas SIP

Name of SIP provision Applicable geographic or nonattainment area State
submittal/
effective date
EPA approval date Explanation
Emissions Inventory for Crittenden County Crittenden County 6/22/2007 1/15/2009, 74 FR 2383
8-Hour Ozone Maintenance plan for the Crittenden County, Arkansas Area Crittenden, Shelby County 2/26/2009 3/24/2010, 75 FR 14077
Interstate Transport for the 1997 ozone and PM2.5 NAAQS (Noninterference with measures required to protect visibility in any other State) Statewide 3/28/2008 3/12/2012, 77 FR 14604 Noninterference with measures required to protect visibility in any other State partially approved 3/12/2012.
Regional Haze SIP Statewide 9/23/2008,
8/3/2010
3/12/2012, 77 FR 14604 The following portions are partially approved and partially disapproved:
(a) Identification of affected Class I areas (a) Identification of best available retrofit technology (BART) eligible sources and subject to BART sources;
(b) Determination of baseline and natural visibility conditions (b) requirements for best available retrofit technology (BART);
(c) Determination of the Uniform Rate of Progress (c) the Arkansas Regional Haze Rule; and
(d) Reasonable progress goal consultation and long term strategy consultation (d) Long Term Strategy. (See § 52.173(a)).
(e) Coordination regional haze and reasonably attributable visibility impairment
(f) Monitoring Strategy and other implementation requirements
(g) Commitment to submit periodic Regional Haze SIP revisions and periodic progress reports describing progress towards the reasonable progress goals
(h) Commitment to make a determination of the adequacy of the existing SIP at the time a progress report is submitted
(i) Coordination with States and Federal Land Managers
(j) The following best available retrofit technology (BART) determinations: PM BART determination for the AEP Flint Creek Plant Boiler No. 1; SO2 and PM BART determinations for the natural gas firing scenario for the Entergy Lake Catherine Plant Unit 4; PM BART determinations for both the bituminous and sub-bituminous coal firing scenarios for the Entergy White Bluff Plant Units 1 and 2; and PM BART determination for the Domtar Ashdown Mill Power Boiler No. 1
Infrastructure for the 1997 Ozone NAAQS Statewide 12/17/2007
3/28/2008
8/20/2012, 77 FR 50033 Approval for CAA elements 110(a)(2)(A), (B), (E), (F), (G), (H), (K), (L), and (M). Approval for CAA elements 110(a)(2)(C), (D)(i)(II) (interfere with measures in any other state to prevent significant deterioration of air quality), (D)(ii), and (J) for the 1997 ozone NAAQS, except as it relates to Greenhouse Gas (GHG) emissions. The GHG PSD deficiency was addressed on April 2, 2013 (78 FR 19596).
Infrastructure for the 1997 and 2006 PM2.5 NAAQS Statewide 3/28/2008,
9/16/2009,
12/1/2014
3/4/2015, 80 FR 11573 Approval for CAA elements 110(a)(2)(A), (B), (E), (F), (G), (H), (K), (L), and (M) on 8/20/2012, 77 FR 50033. Approval for PSD elements (C), (D)(i)(II) (interfere with measures in any other state to prevent significant deterioration of air quality), D(ii) and (J) on March 4, 2015 (80 FR 11573)
Interstate transport for the 1997 ozone NAAQS (Noninterference with measures required to prevent significant deterioration of air quality in any other State) Statewide 4/5/2011 8/20/2012, 77 FR 50033 Approved except as it relates to GHGs. The GHG PSD deficiency was addressed on April 2, 2013 (78 FR 19596).
Interstate transport for the 1997 and 2006 PM2.5 NAAQS (contribute to nonattainment or interfere with maintenance) Statewide 12/17/2007
9/16/2009
8/29/2013, 78 FR 53269
Crittenden County Base Year Emission Inventory for the 2008 Ozone Standard Crittenden County 8/28/2015 1/13/2016, 81 FR 1884
2008 8-hour ozone Redesignation Request, Maintenance Plan, and Clarification Letter for the Crittenden County portion of Memphis, TN-AR-MS Nonattainment Area Crittenden County portion of Memphis, TN-AR-MS Nonattainment Area 12/10/2015 4/25/2016, 81 FR 24030
Arkansas Regional Haze NOX SIP Revision Statewide 10/31/2017 2/12/2018, 83 FR 5927 Regional Haze SIP submittal addressing NOX BART requirements for Arkansas EGUs and reasonable progress requirements for NOX for the first implementation period.
Infrastructure for the 2006 PM2.5 NAAQS Statewide 3/24/2017 2/14/2018, 83 FR 6470 Approval for 110(a)(2)(D)(ii).
Infrastructure for the 2008 Pb NAAQS Statewide 3/24/2017 2/14/2018, 83 FR 6470 Approval for 110(a)(2)(A), (B), (C), (D), (E), (F), (G), (H), (J), (K), (L) and (M).
Infrastructure for the 2008 O3 NAAQS Statewide 3/24/2017 2/14/2018, 83 FR 6470 Approval for 110(a)(2)(A), (B), (C), (D)(i) (portions pertaining and PSD), (D)(ii), (E), (F), (G), (H), (J), (K), (L) and (M).
Infrastructure for the 2010 NO2 NAAQS Statewide 3/24/2017 2/14/2018, 83 FR 6470 Approval for 110(a)(2)(A), (B), (C), (D)(i)(portion pertaining to nonattainment interference with maintenance and PSD), (D)(ii), (E), (F), (G), (H), (J), (K), (L) and (M).
Infrastructure for the 2010 SO2 NAAQS Statewide 3/24/2017 2/14/2018, 83 FR 6470 Approval for 110(a)(2)(A), (B), (C), (D)(i) (portion pertaining to PSD), (D)(ii), (E), (F), (G), (H), (J), (K), (L) and (M). Approval for 110(a)(2)(D)(i)(I) on 10/18/2019.
Infrastructure for the 2012 PM2.5 NAAQS Statewide 3/24/2017 2/14/2018, 83 FR 6470 Approval for 110(a)(2)(A), (B), (C), (D)(i) (portion pertaining to PSD), (D)(ii), (E), (F), (G), (H), (J), (K), (L) and (M).
Approval for 110(a)(2)(D)(i)(I) (significant contribution to nonattainment or interfere with maintenance in any other state) on 9/20/2018, 83 FR 47569.
Arkansas Regional Haze Phase II SIP Revision Statewide 8/8/2018 9/27/2019, 84 FR 51033 Regional Haze SIP revision addressing SO2 and PM BART requirements for Arkansas EGUs, NOX BART requirement for the White Bluff Auxiliary Boiler, reasonable progress requirements for SO2 and PM for the first implementation period, and the long-term strategy requirements. We are approving a portion of this SIP revision. There are two aspects of this SIP revision we are not taking action on at this time: (1) The interstate visibility transport requirements under section 110(a)(2)(D)(i)(II); and (2) the long-term strategy is approved with respect to sources other than the Domtar Ashdown Mill.
Arkansas SIP Review for the Five-Year Regional Haze Progress Report Statewide 6/2/2015 10/1/2019, 84 FR 51986
Infrastructure for the 2015 O3 NAAQS Statewide 9/27/2019 2/12/2021, 86 FR 9290 Approval for 110(a)(2)(A), (B), (C), (D)(i) (portion pertaining to PSD), (D)(ii), (E), (F), (G), (H), (J), (K), (L) and (M).
Arkansas Regional Haze Phase III SIP Revision Statewide 8/13/2019 3/22/2021, 86 FR 15104 Approval of regional haze SIP revision pertaining to the Domtar Ashdown mill that addresses SO2, NOX, and PM10 BART alternative requirements under 40 CFR 51.308(e)(2); reasonable progress components under 40 CFR 51.308(d)(1); and long-term strategy components under 40 CFR 51.308(d)(3) for this facility.
Arkansas 2015 O3 NAAQS Interstate Transport SIP Revision Statewide 10/4/2019 3/22/2021, 86 FR 15104 Approval of visibility transport portion of this interstate transport SIP revision that addresses CAA section 110(a)(2)(D)(i)(II) for the following NAAQS: 2006 24-hour PM2.5 NAAQS; the 2012 annual PM2.5 NAAQS; the 2008 and 2015 eight-hour O3 NAAQS; the 2010 one-hour NO2 NAAQS; and the 2010 one-hour SO2 NAAQS.
Arkansas Regional Haze SO2 and PM SIP Revision Statewide 8/8/2018 3/22/2021, 86 FR 15104 Approval of visibility transport portion of this regional haze SIP revision, as supplemented by the Arkansas 2015 O3 NAAQS Interstate Transport SIP Revision.

[63 FR 56927, Oct. 23, 1998, as amended at 65 FR 61107, Oct. 16, 2000; 66 FR 51316, Oct. 9, 2001; 71 FR 13545, Mar. 16, 2006; 72 FR 18396, Apr. 12, 2007; 72 FR 54561, Sept. 26, 2007; 74 FR 2386, Jan. 15, 2009; 75 FR 14080, Mar. 24, 2010; 77 FR 14675, 14676, Mar. 12, 2012; 77 FR 50037, Aug. 20, 2012; 78 FR 19598, Apr. 2, 2013; 78 FR 53270, Aug. 29, 2013; 80 FR 11574, Mar. 4, 2015; 80 FR 24218, Apr. 30, 2015; 80 FR 38627, July 7, 2015; 81 FR 1887, Jan. 14, 2016; 81 FR 24032, Apr. 25, 2016; 82 FR 60520, Dec. 21, 2017; 83 FR 5939, Feb. 12, 2018; 83 FR 6472, Feb. 14, 2018; 83 FR 30570, June 29, 2018; 83 FR 38966, Aug. 8, 2018; 83 FR 47571, Sept. 20, 2018; 84 FR 44228, Aug. 23, 2019; 84 FR 44236, Aug. 23, 2019; 84 FR 51053, Sept. 27, 2019; 84 FR 51988, Oct. 1, 2019; 84 FR 55865, Oct. 18, 2019; 86 FR 9293, Feb. 12, 2021; 86 FR 15131, Mar. 22, 2021; 86 FR 20290, Apr. 19, 2021]

§ 52.171 Classification of regions.

The Arkansas plan was evaluated on the basis of the following classifications:

Air quality control region Pollutant
Particulate matter Sulfur oxides Nitrogen dioxide Carbon monoxide Ozone
Central Arkansas Intrastate II III III III III
Metropolitan Fort Smith Interstate II III III III III
Metropolitan Memphis Interstate I III III III I
Monroe (Louisiana)-El Dorado (Arkansas) Interstate II III III III III
Northeast Arkansas Intrastate III III III III III
Northwest Arkansas Intrastate III III III III III
Shreveport-Texarkana-Tyler Interstate II III III III III

[37 FR 10850, May 31, 1972, as amended at 39 FR 16346, May 8, 1974; 45 FR 6571, Jan. 29, 1980]

§ 52.172 Approval status.

With the exceptions set forth in this subpart, the Administrator approves Arkansas's state implementation plan under section 110 of the Clean Air Act. Furthermore, the Administrator finds that the plan satisfies all applicable requirements of Parts C and D, Title I, of the Clean Air Act as amended in 1990, except as noted below.

[81 FR 32241, May 23, 2016, as amended at 83 FR 38968, Aug. 8, 2018]

§ 52.173 Visibility protection.

(a) Regional haze. The regional haze State Implementation Plan (SIP) revisions submitted on September 23, 2008 and August 3, 2010, and supplemented on September 27, 2011 are partially approved and partially disapproved.

(1) The identification of sources that are eligible for Best Available Retrofit Technology (BART) is approved, with the exception of the 6A Boiler at the Georgia-Pacific Crossett Mill, which is BART eligible.

(2) The identification of sources subject to BART is approved, with the exception of the 6A and 9A Boilers at the Georgia-Pacific Crossett Mill, which are both subject to BART.

(3) The following BART determinations are disapproved:

(i) The sulfur dioxide (SO2), nitrogen dioxide (NOX), and particulate matter (PM) BART determinations for the Arkansas Electric Cooperative Corporation Bailey Plant Unit 1 and the AECC McClellan Plant Unit 1;

(ii) The SO2 and NOX BART determinations for the American Electric Power Flint Creek Plant Boiler No. 1;

(iii) The NOX BART determination for the natural gas firing scenario and the SO2, NOX, and PM BART determinations for the fuel oil firing scenario for the Entergy Lake Catherine Plant Unit 4;

(iv) The SO2 and NOX BART determinations for both the bituminous and sub-bituminous coal firing scenarios for the Entergy White Bluff Plant Units 1 and 2;

(v) The BART determination for the Entergy White Bluff Plant Auxiliary Boiler;

(vi) The SO2 and NOX BART determinations for the Domtar Ashdown Mill Power Boiler No. 1; and

(vii) The SO2, NOX and PM BART determinations for the Domtar Ashdown Mill Power Boiler No. 2.

(4) The Arkansas Regional Haze Rule, (APCEC Regulation 19, Chapter 15), is partially approved and partially disapproved such that:

(i) The requirement under Reg. 19.104(B) for BART installation and operation as expeditiously as practicable, but no later than 5 years after EPA approval of the Arkansas Regional Haze State Implementation Plan is partially approved and partially disapproved, such that the partial approval is for the BART determinations we are approving and the partial disapproval is for the BART determinations we are disapproving;

(ii) The requirement under Reg. 19.1504(B) for BART installation and operation no later than 6 years after the effective date of the State regulation is disapproved;

(iii) Reg. 19.1505 (A)(1) and (2), (B), (C), (D)(1) and (2), (E), (F)(1) and (2), (G)(1) and (2), (H), (I)(1) and (2), (J)(1) and (2), (K), (L), (M)(1), and (N) are disapproved;

(iv) the Reg. 19.1506 requirement to demonstrate compliance with the BART limits listed in Reg. 19.1505 (A)(1) and (2), (B), (C), (D)(1) and (2), (E), (F)(1) and (2), (G)(1) and (2), (H), (I)(1) and (2), (J)(1) and (2), (K), (L), (M)(1), and (N) is disapproved; and

(v) The remaining portions are approved.

(5) The regional haze long term strategy under 40 CFR 51.308(d)(3) is partially approved and partially disapproved.

(6) The reasonable progress goals are disapproved.

(b) Interstate Transport. The portion of the SIP pertaining to adequate provisions to prohibit emissions from interfering with measures required in another state to protect visibility, submitted on March 28, 2008, and supplemented on September 27, 2011, is partially approved and partially disapproved.

(1) The Arkansas Regional Haze Rule, (APCEC Regulation 19, Chapter 15), is partially approved and partially disapproved such that:

(i) The requirement under Reg. 19.104(B) for BART installation and operation as expeditiously as practicable, but no later than 5 years after EPA approval of the Arkansas Regional Haze State Implementation Plan is partially approved and partially disapproved, such that the partial approval is for the BART determinations we are approving and the partial disapproval is for the BART determinations we are disapproving;

(ii) The requirement under Reg. 19.1504(B) for BART installation and operation no later than 6 years after the effective date of the State regulation is disapproved;

(iii) Reg. 19.1505 (A)(1) and (2), (B), (C), (D)(1) and (2), (E), (F)(1) and (2), (G)(1) and (2), (H), (I)(1) and (2), (J)(1) and (2), (K), (L), (M)(1), and (N) are disapproved;

(iv) The Reg. 19.1506 requirement to demonstrate compliance with the BART limits listed in Reg. 19.1505 (A)(1) and (2), (B), (C), (D)(1) and (2), (E), (F)(1) and (2), (G)(1) and (2), (H), (I)(1) and (2), (J)(1) and (2), (K), (L), (M)(1), and (N) is disapproved; and

(v) The remaining portions are approved.

(2) [Reserved]

(c) [Reserved]

(d) Measures Addressing Partial Disapproval of Portion of Interstate Visibility Transport SIP for the 1997 8-hour ozone and PM2.5 NAAQS. The deficiencies identified in EPA's partial disapproval of the portion of the SIP pertaining to adequate provisions to prohibit emissions in Arkansas from interfering with measures required in another state to protect visibility, submitted on March 28, 2008, and supplemented on September 27, 2011 are satisfied by § 52.173.

(e) Measures addressing best available retrofit technology (BART) for electric generating unit (EGU) emissions of nitrogen oxides (NOX). The BART requirements for EGU NOX emissions are satisfied by § 52.184 and the Arkansas Regional Haze NOX SIP Revision approved February 12, 2018, 83 FR 5927.

(f) Other measures addressing reasonable progress. The reasonable progress requirements for NOX emissions are satisfied by the Arkansas Regional Haze NOX SIP Revision approved February 12, 2018.

(g) Regional Haze Phase II SIP Revision. A portion of the Regional Haze Phase II SIP Revision submitted on August 8, 2018, is approved as follows:

(1) Identification of the 6A Boiler at the Georgia-Pacific Crossett Mill as BART-eligible and the determination based on the additional information and technical analysis presented in the SIP revision that the Georgia-Pacific Crossett Mill 6A and 9A Boilers are not subject to BART.

(2) SO2 and PM BART for the AECC Bailey Plant Unit 1; SO2 and PM BART for the AECC McClellan Plant Unit 1; SO2 BART for the AEP/SWEPCO Flint Creek Plant Boiler No. 1; SO2 BART for Entergy White Bluff Units 1 and 2; SO2, NOX, and PM BART for the Entergy White Bluff Auxiliary Boiler; and the prohibition on burning of fuel oil at Entergy Lake Catherine Unit 4 until SO2 and PM BART determinations for the fuel oil firing scenario are approved into the SIP by EPA.

(3) The focused reasonable progress analysis and the reasonable progress determination that no additional SO2 and PM controls are necessary under the reasonable progress requirements for the first implementation period.

(4) The long-term strategy is approved with respect to sources other than the Domtar Ashdown Mill. This includes the BART emission limits contained in the SIP revision and the SO2 emission limit of 0.60 lb/MMBtu under the long-term strategy provisions for Independence Units 1 and 2 based on the use of low sulfur coal.

(5) Consultation and coordination in the development of the SIP revision with the FLMs and with other states with Class I areas affected by emissions from Arkansas sources.

(h) Arkansas Regional Haze Phase III SIP Revision. The Arkansas Regional Haze Phase III SIP Revision submitted on August 13, 2019, is approved as follows:

(1) The clear weight of evidence determination that the BART alternative for Power Boilers No. 1 and 2 satisfies all of the applicable regional haze provisions set forth in 40 CFR 51.308(e)(2)(i) to (iv) for the Domtar Ashdown Mill with respect to SO2, NOX, and PM10.

(2) The regional haze program-specific plantwide conditions 32 to 43 from section VI of Permit #0287-AOP-R22 are approved for Power Boilers No. 1 and 2 for the Domtar Ashdown Mill, which contain SO2, NOX, and PM10 emission limits and conditions for implementing the BART alternative.

(3) The approval of the withdrawal of the current PM10 BART determination of 0.07 lb/MMBtu for Power Boiler No. 1 in the 2008 Arkansas Regional Haze SIP and replacement with the PM10 BART alternative limit in the Arkansas Regional Haze Phase III SIP Revision.

(4) The reasonable progress components under 40 CFR 51.308(d)(1) pertaining to the Domtar Ashdown Mill are approved.

(5) The long-term strategy component pertaining to the Domtar Ashdown Mill that includes the emission limits and schedules of compliance component under 40 CFR 51.308(d)(3)(v)(3) is approved.

(6) Consultation and coordination in the development of the SIP revision with the FLMs and with other states with Class I areas affected by emissions from Arkansas sources, as required under 40 CFR 51.308(i)(2) and 40 CFR 51.308(d)(3)(i), is approved.

(i) Portions of the Arkansas 2015 O3 NAAQS Interstate Transport SIP Revision and Arkansas Regional Haze SO2 and PM SIP Revision addressing Visibility Transport. The portion of the Arkansas 2015 O3 NAAQS Interstate Transport SIP revision addressing the visibility transport requirements of CAA section 110(a)(2)(D)(i)(II) for Arkansas for the 2006 24-hour PM2.5 NAAQS; the 2012 annual PM2.5 NAAQS; the 2008 and 2015 eight-hour O3 NAAQS; the 2010 one-hour NO2 NAAQS; and the 2010 one-hour SO2 NAAQS are approved. The visibility transport portion of the Arkansas Regional Haze SO2 and PM SIP revision, as supplemented by the Arkansas 2015 O3 NAAQS Interstate Transport SIP revision, is also approved.

[77 FR 14676, Mar. 12, 2012, as amended at 81 FR 66415, Sept. 27, 2016; 82 FR 18995, Apr. 25, 2017; 83 FR 5917, 5940, Feb. 12, 2018; 84 FR 44228, Aug. 23, 2019; 84 FR 51054, 51059, Sept. 27, 2019; 86 FR 15104, 15132, Mar. 22, 2021]

§ 52.174 Control strategy and regulations: Ozone.

(a) The EPA has determined that the Crittenden County Marginal 2008 ozone NAAQS nonattainment area attained the NAAQS by the applicable attainment date of July 20, 2015.

(b) [Reserved]

[81 FR 26708, May 4, 2016]

§§ 52.175-52.180 [Reserved]

§ 52.181 Significant deterioration of air quality.

(a) The plan submitted by the Governor of Arkansas as follows:

(1) April 23, 1981—submittal of the PSD Supplement Arkansas Plan of Implementation for Pollution Control (the “PSD Supplement”) submitted April 23, 1981 (as adopted by the Arkansas Commission on Pollution Control and Ecology (ACPCE) on April 10, 1981);

(2) June 3, 1988—submittal of revisions to the PSD Supplement (revised and adopted by the ACPCE on March 25, 1988);

(3) June 19, 1990—submittal of revisions to the PSD Supplement (revised and adopted by the ACPCE on May 25, 1990), and;

(4) March 5, 1999—submittal of Regulation 19, Chapter 9, Prevention of Significant Deterioration which recodified Arkansas' PSD regulations (as adopted by the Arkansas Pollution Control and Ecology Commission on January 22, 1999)

(5) November 6, 2012—submittal of Regulation 19, Chapter 9, Prevention of Significant Deterioration which provided the authority to regulate greenhouse gas emissions in the Arkansas PSD program.

(6) January 7, 2014—submittal of Regulation 19, Chapter 9, Prevention of Significant Deterioration which updated the Arkansas PSD program to provide for the issuance of greenhouse gas plantwide applicability limit permits.

(7) December 1, 2014—submittal of Regulation 19, Chapter 9, Prevention of Significant Deterioration which provided the authority to regulate and permit emissions of PM2.5 and its precursors.

(b) The requirements of sections 160 through 165 of the Clean Air Act are not met for federally designated Indian lands. Therefore, the provisions of § 52.21 except paragraph (a)(1) are hereby incorporated and made a part of the applicable implementation plan and are applicable to sources located on land under the control of Indian governing bodies.

[56 FR 20139, May 2, 1991, as amended at 63 FR 17683, Apr. 10, 1998; 63 FR 32981, June 17, 1998; 65 FR 61108, Oct. 16, 2000; 68 FR 11322, Mar. 10, 2003; 68 FR 74488, Dec. 24, 2003; 80 FR 11577, Mar. 4, 2015; 80 FR 38628, July 7, 2015]

§ 52.183 Small business assistance program.

The Governor of Arkansas submitted on November 6, 1992, a plan revision to develop and implement a Small Business Stationary Source Technical and Environmental Compliance Assistance Program (PROGRAM) to meet the requirements of section 507 of the Clean Air Act by November 15, 1994. The plan commits to provide technical and compliance assistance to small businesses, hire an Ombudsman to serve as an independent advocate for small businesses, and establish a Compliance Advisory Panel to advise the program and report to the EPA on the program's effectiveness. On April 23, 1993, the Governor submitted Act 251 of 1993 which establishes the Compliance Advisory Panel for the PROGRAM.

[60 FR 12695, Mar. 8, 1995]

§ 52.184 Interstate pollutant transport provisions; What are the FIP requirements for decreases in emissions of nitrogen oxides?

(a) The owner and operator of each source and each unit located in the State of Arkansas and for which requirements are set forth under the CSAPR NOX Ozone Season Group 1 Trading Program in subpart BBBBB of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2015 and 2016.

(b) The owner and operator of each source and each unit located in the State of Arkansas and for which requirements are set forth under the CSAPR NOX Ozone Season Group 2 Trading Program in subpart EEEEE of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2017 and each subsequent year. The obligation to comply with such requirements will be eliminated by the promulgation of an approval by the Administrator of a revision to Arkansas' State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan (FIP) under § 52.38(b), except to the extent the Administrator's approval is partial or conditional.

(c) Notwithstanding the provisions of paragraph (b) of this section, if, at the time of the approval of Arkansas' SIP revision described in paragraph (b) of this section, the Administrator has already started recording any allocations of CSAPR NOX Ozone Season Group 2 allowances under subpart EEEEE of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart EEEEE of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR NOX Ozone Season Group 2 allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

[81 FR 74594, Oct. 26, 2016, as amended at 83 FR 65924, Dec. 21, 2018]

§ 52.200 Original identification of plan section.

(a) This section identifies the original “Arkansas Plan for Implementation for Air Pollution Control” and all revisions submitted by Arkansas that were federally approved prior to July 1, 1998.

(b) The plan was officially submitted on January 28, 1972.

(c) The plan revisions listed below were submitted on the dates specified.

(1) A certification that the public hearings on the plan were held was submitted by the State Department of Pollution Control and Ecology on January 25, 1972. (Non-regulatory)

(2) State Department of Pollution Control and Ecology letter outlining projected emission reductions, ASA forecasts, source surveillance, legal authority and interstate cooperation was submitted on February 24, 1972. (Non-regulatory)

(3) Revision of section 16 of the State air code was submitted by the Department of Pollution Control and Ecology on July 7, 1972.

(4) June 27, 1975, letter from the Governor submitting sections 1 through 10 of the Regulations and Strategy of the Arkansas Plan of Implementation for Air Pollution Control except those portions relating to delegation of authority to enforce Federal requirements.

(5) August 16, 1976, statement issued by Director of the Arkansas Department of Pollution Control and Ecology specifying the test and reference methods for determining compliance with emission limitations.

(6) Administrative changes to the Arkansas Air Quality Surveillance Network were submitted by the Arkansas Department of Pollution Control and Ecology on February 15, 1977, January 10, 1978, and March 27, 1978. (Non-regulatory.)

(7) On April 4, 1979, the Governor submitted the nonattainment area plan for the area designated nonattainment as of March 3, 1978.

(8) On August 14, 1979, the Governor submitted supplemental information clarifying the plan.

(9) Revisions to Arkansas Regulation 4.5(a) for the “Control of Volatile Organic Compounds” showing a final compliance date of June 1, 1981, was submitted by the Arkansas Governor on December 10, 1979.

(10) A modification to the definition for lowest achievable emission rate (LAER), consistent with the definition contained in section 171(3) of the Act, was submitted by the Arkansas Governor on December 10, 1979.

(11) On July 11, 1979, the Governor submitted revisions to section 6(a) malfunction or upset and section 7(e) continuous emission monitoring of the Arkansas Regulations.

(12) Revisions to section 3 (i.e., 3.(a), (b), (k), (l), (n), (o), (z), (bb), (dd), (ee), (ff), and (gg)), section 4 (i.e., 4.1(b), 4.2(a), 4.5(a)(1), 4.5(a)(2), 4.6(c), and 4.6(d)), and section 5 (i.e., 5.4 and 5.5) were adopted by the Arkansas Commission on Pollution Control and Ecology on September 26, 1980 and submitted by the Governor on October 10, 1980.

(13) Revisions to section 3 (i.e., 3.(ii) through 3.(nn)), section 4 (i.e., 4.1, 4.5(a)(1), 4.5(a)(2), and 4.6(e)), and section 5 (i.e., 5.6) of the Arkansas Regulations for the Control of Volatile Organic Compounds were adopted by the Arkansas Commission on Pollution Control and Ecology on April 10, 1981 and submitted by the Governor on April 23, 1981.

(14) A variance to Regulation 8 for Weyerhaeuser Gypsum Plant in Nashville, Arkansas was submitted by the Governor on June 29, 1981.

(15) On April 23, 1981, the Governor submitted revisions to the plan to incorporate Federal Prevention of Significant Deterioration (PSD) Regulations 40 CFR 52.21 by reference.

(16) On September 11, 1981, the Governor submitted a revision to section 8 of the Regulations of the Arkansas Plan of Implementation for Air Pollution Control which implements an emission limit for Energy Systems Company of El Dorado, Arkansas.

(17) The Arkansas State Implementation Plan for lead was submitted to EPA on December 10, 1979, by the Governor of Arkansas as adopted by the Arkansas Department of Pollution Control and Ecology on November 16, 1979. A letter of clarification dated January 5, 1982, also was submitted.

(18) Revisions to the plan for intergovernmental consultation, interstate pollution abatement, and composition of the Arkansas Commission on Pollution Control and Ecology were submitted to EPA by the Arkansas Department of Pollution Control and Ecology on January 9, 1980.

(19) Revision to the plan for maintenance of employee pay was submitted to EPA by the Arkansas Department of Pollution Control and Ecology on January 9, 1980.

(20) On April 24, 1980, the Governor submitted final revisions to the ambient monitoring portion of the plan.

(21) On December 10, 1979, the Governor submitted a revision to Section 5.1(a) of the Regulation of the Arkansas Plan of Implementation for Air Pollution Control, which controls VOC emissions. This revision was adopted by the Arkansas Commission on Pollution Control and Ecology on November 16, 1979.

(22) On July 12, 1985, the Governor submitted a revision entitled, “Protection of Visibility in Mandatory Class I Federal Areas, May 6, 1985.” This submittal included new source review regulations and visibility monitoring strategy as adopted by the Arkansas Commission on Pollution Control and Ecology on May 24, 1985.

(i) Incorporation by reference.

(A) New source review regulations include amendments to rules and regulations of the Arkansas Department of Pollution Control and Ecology entitled, “Prevention of Significant Deterioration Supplement to the Arkansas Plan of Implementation for Air Pollution Control,” Sections 1 through 6, adopted on May 24, 1985.

(B) Arkansas Department of Pollution Control and Ecology Minute Order No. 85-12, adopted May 24, 1985.

(ii) Additional material.

(A) Narrative submittal, including introduction, and visibility monitoring strategy.

(23) A revision to the Arkansas Plan of Implementation of Air Pollution Control was submitted by the Governor on November 25, 1985.

(i) Incorporation by reference.

(A) Act 763 of 1985 (public availability of emission data) approved April 3, 1985. Act 763 of 1985 amends section 82-1937 (Industrial secrets confidential—Revealing a misdemeanor) of the Arkansas Water and Air Pollution Control Act.

(24) A revision to the Arkansas Plan of Implementation for Air Pollution Control was submitted by the Governor on December 16, 1985.

(i) Incorporation by reference.

(A) Act 817 of 1983 (permit fees) adopted March 25, 1983. Act 817 of 1983 added sections 82-1916 thru 82-1921 to the Arkansas Statutes.

(B) Arkansas Department of Pollution Control and Ecology Regulation No. 9 (Regulations for Development and Implementation of a Permit Fee System for Environmental Permits) adopted by the Arkansas Commission on Pollution Control and Ecology on November 16, 1984. Only those portions of Regulation No. 9 related to air permits are incorporated.

(25) Part II of the Visibility Protection Plan was submitted by the Governor on October 9, 1987.

(i) Incorporation by reference.

(A) Revision entitled “Arkansas Plan of Implementation for Air Pollution Control—Revision: Protection of Visibility in Mandatory Class I Federal Areas: Part II—Long-Term Strategy, September 29, 1987”. This submittal includes a visibility long-term strategy and general plan provisions as adopted by the Arkansas Commission on Pollution Control and Ecology on September 25, 1987.

(B) Arkansas Department of Pollution Control and Ecology, Minute Order No. 87-24, adopted September 25, 1987.

(ii) Additional material.

(A) None.

(26) A revision to the Arkansas Plan of Implementation for Air Pollution Control, as adopted by the Arkansas Commission on Pollution Control and Ecology on May 22, 1987, was submitted by the Governor of Arkansas on July 1, 1987. This revision adds the definitions and dispersion technique regulations required to implement the Federal stack height regulations.

(i) Incorporation by reference.

(A) Sections 3(r), 3(s), 3(t), 3(u), 3(v), 3(w), 3(x), 3(y), 5(f), and 5(g) of the Arkansas Plan of Implementation for Air Pollution Control as adopted by the Arkansas Commission on Pollution Control and Ecology on May 22, 1987.

(ii) Additional material. None.

(27) Revisions to the Arkansas State Implementation Plan for (1) the National Ambient Air Quality Standards and particulate matter definitions (subsections (z) through (ff) of “Section 3. Definitions”). (2) Prevention of Significant Deterioration of Air Quality and its Supplement, and (3) subsection f(ix) of “Section 4. Permits”, as adopted on March 25, 1988, by the Arkansas Commission on Pollution Control and Ecology, were submitted by the Governor on June 3, 1988.

(i) Incorporation by reference.

(A) Regulations of the Arkansas Plan of Implementation for Air Pollution Control “Section 3. Definitions”, subsections (z) through (ff), as promulgated on March 25, 1988.

(B) Prevention of Significant Deterioration Supplement Arkansas Plan of Implementation For Air Pollution Control, as amended on March 25, 1988.

(C) Regulations of the Arkansas Plan for Implementation for Air Pollution Control “Section 4. Permits”, subsection f(ix), as promulgated on March 25, 1988.

(ii) Other material. None.

(28) Revisions to the Arkansas State Implementation Plan for Prevention of Significant Deterioration (PSD) of Air Quality Supplement Arkansas Plan of Implementation for Air Pollution Control (PSD nitrogen dioxide increments), as adopted on May 25, 1990, by the Arkansas Commission on Pollution Control and Ecology, were submitted by the Governor on June 19, 1990.

(i) Incorporation by reference.

(A) Prevention of Significant Deterioration Supplement Arkansas Plan of Implementation For Air Pollution Control as amended on May 25, 1990.

(ii) Additional material. None.

(29)-(30) [Reserved]

(31) The State is required to implement a Small Business Stationary Source Technical and Environmental Compliance Assistance Program (PROGRAM) as specified in the plan revision submitted by the Governor on November 6, 1992. This plan submittal, as adopted by the Arkansas Commission on Pollution Control and Ecology on November 5, 1992, was developed in accordance with section 507 of the Clean Air Act. On April 23, 1993, the Governor submitted Act 251 of 1993 which establishes the Compliance Advisory Panel (CAP) for the PROGRAM.

(i) Incorporation by reference.

(A) Act 251 of 1993 approved by the Governor on February 26, 1993. Included in this Act are provisions creating a CAP, establishing membership of the CAP, and addressing the responsibilities and duties of the CAP.

(B) Arkansas Department of Pollution Control and Ecology, Minute Order No. 92-81, adopted November 5, 1992.

(ii) Additional material.

(A) Revision entitled, “Arkansas Small Business Stationary Source Technical and Environmental Compliance Assistance Program SIP Revision”, adopted November 5, 1992.

(B) Legal opinion letter dated November 5, 1992, from Steve Weaver, Chief Counsel, Arkansas Department of Pollution Control and Ecology, regarding legality of Commission teleconference meeting.

[37 FR 10850, May 31, 1972. Redesignated at 63 FR 56827, Oct. 23, 1998]

Subpart F - California

§ 52.220 Identification of plan - in part.

This section identifies the local and regional air district rules, local ordinances, source-specific requirements, and nonregulatory materials submitted by the State of California and approved as part of the California state implementation plan. This section also identifies California statutes and state regulations submitted by the State of California and approved as part of the California state implementation plan on or prior to April 1, 2016. New or amended California statutes and state regulations approved after April 1, 2016 are identified in § 52.220a.

(a) Title of plan: “The State of California Implementation Plan for Achieving and Maintaining the National Ambient Air Quality Standards”.

(b) The plan was officially submitted on February 21, 1972.

(1) Mendocino County APCD.

(i) Previously approved on May 31, 1972 and now deleted without replacement parts XI, XII, and part XIII.

(ii) Previously approved on May 31, 1972 in paragraph (b) of this section and now deleted without replacement, Part X, Paragraph 3.

(iii) Previously approved on May 31, 1972 in this paragraph (b) and now deleted without replacement, Part V, Paragraph 4.A.

(2) Placer County APCD.

(i) Previously approved on May 31, 1972 and now deleted without replacement Rule 42 (Mountain Counties Air Basin), Rules 40 and 42 (Lake Tahoe Air Basin).

(ii) Previously approved on May 31, 1972 in paragraph (b) of this section and now deleted without replacement, Rules 40 and 42.

(iii) Previously approved on May 31, 1972 in paragraph (b) of this section and now deleted without replacement for implementation in the Lake Tahoe Air Basin, Rules 2-17, 2-18, 2-19, and 2-20.

(iv) Previously approved on May 31, 1972 in paragraph (b) of this section and now deleted without replacement for implementation in the Mountain Counties Air Basin, Rules 2-17, 2-18, 2-19, 2-20.

(v) Previously approved on May 31, 1972 in paragraph (b) of this section and now deleted with replacement in paragraph (c)(389)(i)(B)(1) of this section: Article 2, Sections 11 and 16.

(vi) Previously approved on May 31, 1972 in paragraph (b) of this section and now deleted with replacement in paragraph (c)(389)(i)(B)(1) of this section for implementation in the Mountain Counties and Sacramento Valley Air Basins: Article 2, Section 15.

(vii) Previously approved on May 31, 1972 in paragraph (b) of this section and now deleted without replacement, Section 51.

(3) Tehama County APCD.

(i) Previously approved on May 31, 1972 and now deleted without replacement Rule 5.1.

(ii) Previously approved on May 31, 1972 and now deleted without replacement Rule 4.13.

(iii) Previously approved on May 31, 1972 in paragraph (b) of this section and now deleted without replacement, Rule 4:4.

(4) San Bernardino County APCD.

(i) Previously approved on May 31, 1972 and now deleted without replacement Regulation VI, Rules 100 to 104, 109, 110, 120, and 130 to 137.

(ii) Previously approved on May 31, 1972 in paragraph (b) of this section and now deleted without replacement, Regulation 3, Rules 40, 42, 43, and 44.

(iii) Previously approved on May 31, 1972 in paragraph (b) of this section and now deleted without replacement, Rule 120.

(5) Ventura County Air Pollution Control District.

(6) Lassen County APCD.

(i) Previously approved on May 31, 1972 in paragraph (b) of this section and now deleted without replacement, Rules 1.4, 3.2, 3.3 (Schedules 1-6), 3.4, and 3.5.

(7) Nevada County APCD.

(i) Previously approved on May 31, 1972 in paragraph (b) of this section and now deleted without replacement, Rule 41.

(ii) Previously approved on May 31, 1972 in paragraph (b) of this section and now deleted without replacement, Rules 17, 18, and 19.

(iii) Previously approved on May 31, 1972 in paragraph (b) of this section and now deleted without replacement Rules 11 and 51.

(8) Orange County APCD.

(i) Previously approved on May 31, 1972 in paragraph (b) of this section and now deleted without replacement, Rule 120.

(ii) Previously approved on May 31, 1972 in paragraph (b) of this section and now deleted without replacement, Regulation VI.

(9) Sierra County APCD.

(i) Previously approved on May 31, 1972 in paragraph (b) of this section and now deleted without replacement, Rules 46 and 50.

(10) Siskiyou County APCD.

(i) Previously approved on May 31, 1972 in paragraph (b) of this section and now deleted without replacement, Rules 3.1, 3.2, and 3.3.

(ii) Previously approved on May 31, 1972 in paragraph (b) of this section and now deleted without replacement, Rules 2.4, 2.6, and 5.1 to 5.18.

(iii) Previously approved on May 31, 1972 in paragraph (b) of this section and now deleted without replacement, Rule 4.2.

(11) Yolo-Solano AQMD.

(i) Previously approved on May 31, 1972 in paragraph (b) of this section and now deleted without replacement, Rules 1.7 and 2.18.

(ii) Previously approved on May 31, 1972 in paragraph (b) of this section and now deleted without replacement, Rule 2.7.

(iii) Previously approved on May 31, 1972 in paragraph (b) of this section and now deleted without replacement, Rules 2.5 and 2.6.

(12) California Air Resources Board.

(i) Previously approved on May 31, 1972 in paragraph (b) and deleted without replacement, effective September 10, 1980, chapter 7 (“Legal Considerations”) of part I (“State General Plan”) of the plan submitted on February 21, 1972, and all of the statutory provisions and other legal documents contained in appendix II (“State Statutes and other Legal Documents Pertinent to Air Pollution Control in California”) to chapter 7.

(13) El Dorado County Air Pollution Control District.

(i) Previously approved on May 31, 1972 in paragraph (b) of this section and now deleted without replacement, Rules 77, 78, 79, and 80.

(ii) Previously approved on May 31, 1972 in this paragraph (b) and now deleted without replacement, Rules 52 and 53.

(14) Imperial County Air Pollution Control District.

(i) Previously approved on May 31, 1972 in paragraph (b) of this section and now deleted without replacement, Rule 110.

(ii) Previously approved on May 31, 1972 in paragraph (b)(14) of this section and now deleted with replacement in paragraph (c)(351)(i)(A)(4) of this section, Rule 103.

(iii) Previously approved on May 31, 1972 in this paragraph (b) and now deleted without replacement, Rule 117.

(15) Butte County Air Quality Management District.

(i) Previously approved on May 31, 1972 in paragraph (b) of this section and now deleted with replacement paragraphs (c)(457)(i)(C)(2) and (3), respectively: Rule 405 “Permit Conditions” and Rule 04-04 “Exemptions from Permit Requirements.”

(ii) Previously approved on May 31, 1972 in this paragraph (b) and now deleted without replacement, Section 2-1.

(16) Bay Area Air Quality Management District.

(i) Previously approved on May 31, 1972 in this paragraph (b) and now deleted without replacement, Division 11.

(ii) [Reserved]

(17) Riverside County Air Pollution Control District.

(i) Previously approved on May 31, 1972 in this paragraph (b) and now deleted without replacement, Rules 51 and 106.

(ii) Previously approved on May 31, 1972 in paragraph (b) of this section and now deleted without replacement, Regulation V.

(18) Monterey-Santa Cruz County Unified Air Pollution Control District.

(i) Previously approved on May 31, 1972 in this paragraph (b) and now deleted without replacement, Rule 402.

(ii) [Reserved]

(19) San Benito County Air Pollution Control District.

(i) Previously approved on May 31, 1972 in paragraph (b) of this section and now deleted without replacement, Rule 403.

(ii) [Reserved]

(20) Del Norte County Air Pollution Control District.

(i) Previously approved on May 31, 1972 in this paragraph (b) and now deleted without replacement, Regulation IV, introductory paragraph.

(ii) [Reserved]

(21) Humboldt County Air Pollution Control District.

(i) Previously approved on May 31, 1972 in this paragraph (b) and now deleted without replacement, Rule 51.

(ii) [Reserved]

(22) Tulare County Air Pollution Control District.

(i) Previously approved on May 31, 1972 in paragraph (b) of this section and now deleted without replacement, Sections 507, 508 and 515.

(ii) [Reserved]

(23) San Luis Obispo County Air Pollution Control District.

(i) Previously approved on May 31, 1972 in paragraph (b) of this section and now deleted without replacement, Rule 111.

(ii) [Reserved]

(24) Santa Barbara County Air Pollution Control District.

(i) Previously approved on May 31, 1972 in paragraph (b) of this section and now deleted without replacement, Rule 17.

(ii) [Reserved]

(c) The plan revisions listed below were submitted on the dates specified.

(1) Air quality data submitted on April 10, 1972, by the Air Resources Board.

(2) Report on status of regulations submitted on April 19, 1972, by the Air Resources Board.

(3) Emission inventory submitted on April 21, 1972, by the Air Resources Board.

(4) Air quality data submitted on April 26, 1972, by the Air Resources Board.

(5) Air quality data submitted on May 5, 1972, by the Air Resources Board.

(6) Revised regulations for all APCD's submitted on June 30, 1972, by the Governor, except for:

(i) San Diego County Air Pollution Control District.

(A) Rule 65 is now removed without replacement as of March 14, 1989.

(B) Previously approved on September 22, 1972 and now deleted without replacement Rules 44, 75, 77 to 80, 82 to 84, and 86 to 91.

(C) Previously approved on September 22, 1972 and now deleted without replacement, Rules 12 and 13.

(D) Previously approved on September 22, 1972 in paragraph (c)(6) of this section and now deleted without replacement, Rules 18, 22, 23, and 24.

(E) Previously approved on September 22, 1972 and now deleted with replacement in paragraph (c)(171)(i)(E)(1) of this section, Rule 20.

(F) Previously approved on September 22, 1972 in paragraph (c)(6) of this section and now deleted without replacement, Rule 51.

(ii) Calaveras County APCD.

(A) Previously approved on September 22, 1972 and now deleted without replacement Rule 305.

(B) Previously approved on September 22, 1972 in paragraph (c) of this section and now deleted without replacement, Rule 109.

(C) Previously approved on September 22, 1972 in paragraph (c)(6) of this section and now deleted without replacement, Rules 204, 206, 210, 211, 212, and 213.

(iii) Colusa County APCD.

(A) Previously approved on September 22, 1972 and now deleted without replacement Rules 3.1 and 5.1 to 5.17.

(B) Previously approved on September 22, 1972 in paragraph (c) of this section and now deleted without replacement, Rules 1.4, 2.13, 6.11 and 6.12.

(C) Previously approved on September 22, 1972 in paragraph (c)(6) of this section and now deleted without replacement, Rules 1.6, 2.9, 2.10, 2.11, 2.12, and 4.2.

(D) Previously approved on September 22, 1972 in this paragraph (c)(6) and now deleted without replacement, Rules 4.5 and 4.6.

(iv) Fresno County APCD.

(A) Previously approved on September 22, 1972 and now deleted without replacement Rules 501, 502, 504, 506, 508 to 512, 514, 516, and 517.

(B) Previously approved on September 22, 1972 in paragraph (c) of this section and now deleted without replacement, Rules 104, 105, 107, 109, 303, and 304.

(C) Previously approved on September 22, 1972 in paragraph (c)(6) of this section and now deleted without replacement, Rule 206.

(D) Previously approved on September 22, 1972 in paragraph (c)(6) of this section and now deleted without replacement, Rules 418 and 419.

(v) Glenn County APCD.

(A) Previously approved on September 22, 1972 and now deleted without replacement Rules 111, 113 to 117, 119 to 125, and 150.

(B) Previously approved on September 22, 1972 in paragraph (c) of this section and now deleted without replacement, Rules 151 and 153.

(C) Previously approved on September 22, 1972 in paragraph (c)(6) of this section and now deleted without replacement, Rules 53, 54, 55, and 97.

(D) Previously approved on September 22, 1972 in this paragraph (c)(6) and now deleted without replacement, Rules 78 and 79.

(vi) Kern County APCD (including Southeast Desert).

(A) Previously approved on September 22, 1972 and now deleted without replacement Rules 502, 505 to 510, 512 to 515, and 517.

(B) Previously approved on September 22, 1972 in paragraph (c) of this section and now deleted without replacement, Rules 107, 109, 303, and 304.

(C) Previously approved on September 22, 1972 in paragraph (c)(6) of this section and now deleted without replacement for implementation in Kern County, Southeast Desert Air Basin, Rules 204, 206, 210, 211, 212, and 213.

(D) Previously approved on September 22, 1972 in paragraph (c)(6) of this section and now deleted without replacement for implementation in Kern County, San Joaquin Valley Air Basin, Rules 107, 109, 206, 303, and 304.

(E) Previously approved on September 22, 1972 in paragraph (c)(6) of this section and now deleted without replacement Rule 403 (Southeast Desert).

(F) Previously approved on September 22, 1972 in this paragraph (c)(6) and now deleted without replacement, Rules 419 and 420.

(vii) Kings County APCD.

(A) Previously approved on September 22, 1972 and now deleted without replacement Rules 502 to 509, 511 to 517.

(B) Previously approved on September 22, 1972 in paragraph (c) of this section and now deleted without replacement, Rule 109.

(C) Previously approved on September 22, 1972 in paragraph (c)(6) of this section and now deleted without replacement, Rules 206 and 518.

(D) Previously approved on September 22, 1972 in paragraph (c)(6) of this section and now deleted without replacement, Rules 419 and 420.

(viii) Lassen County APCD.

(A) Previously approved on September 22, 1972 and now deleted without replacement Rules 1.5, 3.1, and 5.1 to 5.17.

(B) Previously approved on September 22, 1972 in paragraph (c)(6) of this section and now deleted without replacement, Rules 2.02, 2.04, 2.06, 2.10, 2.11, 2.12, and 2.13.

(C) Previously approved on September 22, 1972 in this paragraph (c)(6) and now deleted without replacement, Rules 3:2, 3:3, 3:4, 3:5 and 4:2.

(ix) Madera County APCD.

(A) Previously approved on September 22, 1972 and now deleted without replacement Rules 507 to 510 and 512 to 517.

(B) Previously approved on September 22, 1972 in paragraph (c)(6) of this section and now deleted without replacement, Rule 206.

(C) Previously approved on September 22, 1972 in paragraph (c)(6) of this section and now deleted without replacement, Rules 418 and 419.

(x) Merced County APCD.

(A) Previously approved on September 22, 1972 and now deleted without replacement Rules 502, 503, 506 to 510, and 512 to 517.

(B) Previously approved on September 22, 1972 in paragraph (c) of this section and now deleted without replacement, Rules 107, 301 (Paragraphs c to g, i, and j), 303, and 304.

(C) Previously approved on September 22, 1972 in paragraph (c)(6) of this section and now deleted without replacement, Rule 206.

(D) Previously approved on September 22, 1972 in paragraph (c)(6) of this section and now deleted without replacement, Rules 418 and 419.

(xi) Modoc County APCD.

(A) Previously approved on September 22, 1972 and now deleted without replacement Rules 1.5 and 4.1 to 4.17.

(B) Previously approved on September 22, 1972 in paragraph (c) of this section and now deleted without replacement, Rule 1.4.

(C) Previously approved on September 22, 1972 in paragraph (c)(6) of this section and now deleted without replacement, Rules 2.02, 2.04, 2.06, 2.10, 2.12, and 2.13.

(D) Previously approved September 22, 1972 in paragraph (c)(6) of this section and now deleted with replacement in paragraph (c)(182)(i)(F)(5), (6), (7), and (8), Rule 2.3 “Transfer,” Rule 2.5 “Cancellation of Application,” Rule 2.7 “Provision of Sampling and Testing Facilities,” and Rule 2.9 “Conditional Approval”.

(E) Previously approved on September 22, 1972 in this paragraph (c)(6) and now deleted without replacement, Rules 3:2 and 3:6.

(xii) San Joaquin County APCD.

(A) Previously approved on September 22, 1972 and now deleted without replacement Rules 502 and 506 to 509.

(B) Previously approved on September 22, 1972 in paragraph (c) of this section and now deleted without replacement, Rules 107 and 109.

(C) Previously approved on September 22, 1972 in paragraph (c)(6) of this section and now deleted without replacement, Rule 206.

(D) Previously approved on September 22, 1972 in paragraph (c)(6) of this section and now deleted without replacement, Rules 418 and 419.

(xiii) Stanislaus County APCD.

(A) Previously approved on September 22, 1972 and now deleted without replacement Rules 303, 304, 502, 505 to 510 and 512 to 517.

(B) Previously approved on September 22, 1972 in paragraph (c) of this section and now deleted without replacement, Rule 107.

(C) Previously approved on September 22, 1972 in paragraph (c)(6) of this section and now deleted without replacement, Rule 206.

(D) Previously approved on September 22, 1972 in paragraph (c)(6) of this section and now deleted without replacement, Rule 419.

(xiv) Tulare County APCD.

(A) Previously approved on September 22, 1972 and now deleted without replacement Rules 303, 304, 501, 502, 506 to 514, 516 to 518.

(B) Previously approved on September 22, 1972 in paragraph (c) of this section and now deleted without replacement, Rules 107 and 109.

(C) Previously approved on September 22, 1972 in paragraph (c)(6) of this section and now deleted without replacement, Rule 206.

(D) Previously approved on September 22, 1972 in paragraph (c)(6) of this section and now deleted without replacement, Rule 419.

(xv) San Bernardino County Air Pollution Control District.

(A) Previously approved on December 21, 1975 and now deleted without replacement Rule 68.

(xvi) Northern Sonoma County Air Pollution Control District.

(A) Previously approved on September 22, 1972 and now deleted without replacement Rules 56, 64, 64.1 and 64.2.

(B) Previously approved on September 22, 1972 in paragraph (c) of this section and now deleted without replacement, Rules 42 and 100.

(C) Previously approved on September 22, 1972 in paragraph (c)(6) of this section and now deleted without replacement, Rules 013, 015, 019, 020, 021, and 022.

(D) Previously approved on September 22, 1972 in paragraph (c)(6) of this section and now deleted without replacement, Rules 10, 12 and 18.

(E) Previously approved on September 22, 1972 in this paragraph (c)(6) and now deleted without replacement, Rules 52, 85, 91 and 96.

(xvii) Los Angeles County Air Pollution Control District.

(A) Previously approved on September 22, 1972 and now deleted without replacement Rule 51.

(B) Previously approved on September 22, 1972 in paragraph (c) of this section and now deleted without replacement, Rules 43, 44, and Rule 120.

(C) Previously approved on September 22, 1972 in this paragraph (c)(6) and now deleted without replacement, Rule 51.

(D) Previously approved on September 22, 1972 in this paragraph (c)(6) and now deleted without replacement, Regulation VI.

(xviii) Orange County Air Pollution Control District.

(A) Previously approved on September 22, 1972 and now deleted without replacement Rules 51, 67.1 and 68.

(B) Previously approved on September 22, 1972 in paragraph (c)(6) of this section and now deleted without replacement, Rule 45.

(C) Previously approved on September 22, 1972 in paragraph (c)(6) of this section and now deleted without replacement, Rules 100, 101, and 102.

(xix) Riverside County Air Pollution Control District.

(A) Previously approved on September 22, 1972 and now deleted without replacement Rule 51.

(B) Previously approved on September 22, 1972 in paragraph (c) of this section and now deleted without replacement, Rules 43 and 44 (Mojave Desert AQMD only).

(xx) Mariposa County APCD.

(A) Previously approved on September 22, 1972 in paragraph (c) of this section and now deleted without replacement, Rule 17.

(B) Previously approved on September 22, 1972 in paragraph (c)(6) of this section and now deleted without replacement, Rule 16.

(xxi) Plumas County APCD.

(A) Previously approved on September 22, 1972 in paragraph (c) of this section and now deleted without replacement, Rules 3, 4, and 40.

(B) Previously approved on September 22, 1972 in this paragraph (c)(6) and now deleted without replacement, Rule 51.

(xxii) Sutter County APCD.

(A) Previously approved on September 22, 1972 in paragraph (c) of this section and now deleted without replacement, Rule 2.20.

(xxiii) Shasta County Air Pollution Control District.

(A) Previously approved on September 22, 1972 in paragraph (c)(6) of this section and now deleted without replacement, Rule 2.17 and 2.19.

(B) [Reserved]

(xxiv) Ventura County Air Pollution Control District.

(A) Previously approved on September 22, 1972 in paragraph (c)(6) of this section and now deleted without replacement, Rule 22.

(B) Previously approved on September 22, 1972 in paragraph (c)(6) of this section and now deleted without replacement, Rule 100.

(C) Previously approved on September 22, 1972 in paragraph (c)(6) of this section and now deleted without replacement, Rule 51.

(D) Previously approved on September 22, 1972 and now deleted without replacement Rule 18.

(xxv) Amador County Air Pollution Control District.

(A) Previously approved on September 22, 1972 in this paragraph (c)(6) and now deleted without replacement, Rules 5 and 6.

(B) [Reserved]

(xxvi) Trinity County Air Pollution Control District.

(A) Previously approved on September 22, 1972 in this paragraph (c)(6) and now deleted without replacement, Regulation IV, introductory paragraph, and Rules 56, 62, 67 and 68.

(B) [Reserved]

(xxvii) Placer County Air Pollution Control District.

(A) Previously approved on September 22, 1972 in paragraph (c)(6) of this section and now deleted with replacement in paragraph (c)(389)(i)(B)(1) of this section: Article 2, Section 10 (paragraph (a)).

(B) Previously approved on September 22, 1972 in paragraph (c)(6) of this section and now deleted with replacement in paragraph (c)(389)(i)(B)(1) of this section for implementation in the Lake Tahoe Air Basin: Article 2, Section 10 (paragraph (b)).

(7) Information (Non-regulatory) regarding air quality surveillance submitted on July 19, 1972, by the Air Resources Board.

(8) Compliance schedules submitted on December 27, 1973, by the Air Resources Board.

(9) Compliance schedules submitted on February 19, 1974, by the Air Resources Board.

(10) Compliance schedules submitted on April 22, 1974, by the Air Resources Board.

(11) Compliance schedules submitted on June 7, 1974, by the Air Resources Board.

(12) Compliance schedules submitted on June 19, 1974, by the Air Resources Board.

(13) Compliance schedules submitted on September 4, 1974, by the Air Resources Board.

(14) Compliance schedules submitted on September 19, 1974, by the Air Resources Board.

(15) Compliance schedules submitted on October 18, 1974, by the Air Resources Board.

(16) Compliance schedules submitted on December 4, 1974, by the Air Resources Board.

(17) Compliance schedules submitted on January 13, 1975, by the Air Resources Board.

(18) Air quality maintenance area designations submitted on July 12, 1974, by the Governor.

(19)-(20) [Reserved]

(21) Revised regulations for the following APCD's submitted on July 25, 1973, by the Governor.

(i) Lassen County APCD.

(A) Appendix A (Implementation Plan for Agricultural Burning) and Appendix B (Enforcement).

(ii) Modoc County APCD.

(A) Rule 3:10A and Regulation V (Rules 5:1 to 5:7).

(iii) Siskiyou County APCD.

(A) Rules 2.13, 4.5, 4.12, 4.13, 4.14, and Implementation Plan for Agricultural Burning.

(iv) Bay Area APCD.

(A) Regulation 1.

(1) Division 1, Sections 1000-1010.

(2) Division 2, Section 2000.

(3) Division 3, Sections 3000-3004, 3100-3111, 3115-3118, 3120, and 3200-3500.

(4) Division 4.

(B) Regulation 4.

(1) Sections 1-2.

(C) Regulation 2.

(1) Division 1, Sections 1214 to 1214.3.

(D) Regulation 3.

(1) Division 1, Sections 1205 to 1205.3.

(v) Butte County APCD.

(A) Sections 1-1 to 1-35, 2-8, 2-10 to 2-11, 2A-1 to 2A-18, 3-2 to 3-2.1, 3-6, 3-9, 3-10.1, 3-11.1, 3.14, and 3.16.

(vi) San Diego County APCD.

(A) Rules 41, 55, 58, and 101-113.

(B) Previously approved on May 11, 1977 and now deleted without replacement Rule 41.

(C) Previously approved on May 11, 1977 and now deleted without replacement, Rule 55.

(D) Previously approved on May 11, 1977 in paragraph (c)(21)(vi)(A) of this section and now deleted Rules 105, 106, 107, 110, 111, and 112 (now replaced by Rule 101).

(vii) Tehama County APCD.

(A) Rules 1:2, 3:1-3, 3:3a, 3:3b, 3:4-3:5, 3:5a, 3:6-3:14, 4:6, and Implementation Plan for Agricultural Burning.

(B) [Reserved]

(viii) Yuba County APCD.

(A) Rules 1.1, 2.1-2.2, 2.10, 4.11, and Agricultural Burning Regulations, Sections 1 to 6.

(B) Rule 4.5.

(C) Previously approved on August 22, 1977 in paragraph (c)(21)(viii)(A) of this section and now deleted without replacement, Rule 4.11.

(ix) Kings County APCD.

(A) Rules 102, 105-108, 110, 404-406, 409, 417-I, II, IV, and 510.

(B) Rule 111.

(C) Previously approved on August 22, 1977 and now deleted without replacement Rule 510.

(D) Previously approved on August 22, 1977 in paragraph (c)(21)(ix)(A) of this section and now deleted without replacement, Rule 107.

(x) Colusa County APCD.

(A) Rule 6.5 and Amendment Number 3.

(B) Rule 4.4g.

(xi) Imperial County APCD.

(A) Agricultural Burning Implementation Plan (Rules 200-206).

(xii) Sacramento County APCD

(A) Rules 72, 90, 91, and 92.

(xiii) Ventura County APCD.

(A) Rules 2, 37, 56, 59, 60, and 101.

(B) Previously approved on August 15, 1977 in paragraph (c)(21)(xiii)(A) of this section and now deleted without replacement, Rule 60.

(xiv) Yolo-Solano APCD.

(A) New or amended Rules 1.2 (a, b, d to g, i to x, and z to ae), 1.4, 2.4(e), 2.8, 2.9, 4.1 to 4.5, 5.1 to 5.18, 6.1 (i) and (j), 6.2 to 6.5, and 6.7 to 6.8.

(B) Previously approved on June 14, 1978 and now deleted without replacement Rules 4.4, 4.5, 5.2, 5.3, 5.5, 5.7 to 5.9, and 5.13 to 5.17.

(C) Previously approved on June 14, 1978 in paragraph (c)(21)(xiv)(A) of this section and now deleted without replacement, Rule 5.18.

(D) Previously approved on June 14, 1978 in paragraph (c)(21)(xiv)(A) of this section and now deleted without replacement, Rule 2.4.

(xv) San Bernardino County APCD.

(A) New or amended Rules 5(a), 53A, 57, 57.1, 57.2.

(xvi) Santa Barbara County APCD.

(A) Rules 2(a, b, k, l, m, n, o, p, q, r, s, t, u, v, w), 40 [with the exception of 40(4)(m)].

(xvii) Calaveras County APCD.

(A) Rules 110 and 402(f).

(xviii) Los Angeles County APCD (Metropolitan Los Angeles portion).

(A) Amended Rule 45.

(B) Previously approved on September 8, 1978 in paragraph (c)(21)(xviii)(A) of this section and now deleted without replacement, Rule 45.

(22) Revised regulations for the following APCD's submitted on November 2, 1973 by the Governor's designee.

(i) Bay Area APCD.

(A) Regulation 2.

(1) Division 1, Section 1222.

(2) Division 3, Section 3211.

(3) Division 4, Section 4113.

(4) Division 8, Sections 8414-8416.

(5) Division 9, Sections 9613, 9615, 9711.3, and 9711.5.

(6) Division 11, Section 11101.

(7) Previously approved on May 11, 1977 in paragraph (c)(22)(i)(A)(6) of this section and now deleted without replacement, Division 11, Section 11101.

(B) [Reserved]

(ii) [Reserved]

(23) Revised regulations for the following APCD's submitted on January 22, 1974 by the Governor's designee.

(i) Sacramento County APCD.

(A) Rule 30.

(ii) Santa Barbara County APCD.

(A) Rules 22, 24.1, 24.2.

(24) Revised regulations for the following APVD's submitted on July 19, 1974, by the Governor's designee.

(i) Sutter County APCD.

(A) Rule 1.3

(ii) Bay Area APCD.

(A) Regulation 1:

(1) Sections 3112-3114, 3119 and 3122.

(iii) San Diego County APCD.

(A) Regulation IX.

(B) Rule 61.

(iv) Stanislaus County APCD.

(A) Rules 103, 108, 108.1, 113, 401, 402, 403, 404, 405, 409.1, 409.2, 418, 421, 505, 518, and 401.1.

(B) Rule 110.

(C) Previously approved on August 22, 1977 in paragraph (c)(iv)(A) of this section and now deleted without replacement, Rule 518.

(D) Previously approved on May 18, 1977 in paragraph (c)(24)(iv)(A) of this section and now deleted without replacement, Rules 418 and 505.

(v) Tehama County APCD.

(A) Rules 3:14 and 4:18.

(B) Rule 4:17.

(vi) Shasta County APCD.

(A) Rules 1:1 to 1:2, 2:6(1.)(a), 2:6(1.)(b) (i-ii and iv-vii) 2:6(1.)(c)(i-vi), 2:6(1.)(d-e), 2:6(2-4), 2:7, 2:8(a-c), 2:9, 2:11, 2:14, 2:25, 3:1 to 3:9, 3:11 to 3:12, and 4:1 to 4:23.

(B) Rule 3:10.

(C) Previously approved on August 22, 1977 and now deleted without replacement Rules 4.2 to 4.4, 4.8 to 4.10, 4.15, and 4.23.

(D) Previously approved on August 22, 1977 in paragraph (c)(24)(vi)(A) of this section and now deleted without replacement, Rule 3.7.

(vii) Kern County APCD.

(A) Rules 102, 103, 108, 108.1, 110, 113, 114, 301, 305, 401, 404, 405, 407.3, 409, 411, 413, 414, 417-I and II, 504, 516, and 518

(B) Rule 111.

(C) Rules 601-615, except those portions pertaining to sulfur dioxide and the 12-hour carbon monoxide criteria levels.

(D) Previously approved on August 22, 1977 and now deleted without replacement Rule 516 (including Southeast Desert).

(E) Previously approved on August 22, 1977 and now deleted without replacement for implementation in the Southeast Desert Air Basin, Rule 404.

(F) Previously approved on August 22, 1977 in paragraph (c)(vii)(A) of this section and now deleted without replacement for implementation in Kern County, Southeast Desert Air Basin, Rule 518.

(G) Previously approved on August 22, 1977 in paragraph (c)(vii)(A) of this section and now deleted without replacement for implementation in Kern County, San Joaquin Valley Air Basin, Rule 518.

(viii) Sacramento County APCD.

(A) Rules 11, 39, 44, 70, 73, and 111.

(B) Rules 123 and 124, except those portions that pertain to the 12-hour CO criteria level.

(ix) Yolo-Solano APCD.

(A) Rule 2.22.

(B) New or amended Rules 1.2(c, h, and y), 1.3, 2.11 to 2.16, 2.19, 4.3, 5.4, 5.6, and 5.12.

(C) Previously approved on June 14, 1978 and now deleted without replacement Rules 5.6 and 5.12.

(x) Ventura County APCD.

(A) Rules 2, 3, 31, 32, 200, 203, and 204.

(B) Rule 32.

(C)-(E) [Reserved]

(F) Previously approved on August 15, 1977 in paragraph (c)(x)(A) of this section and now deleted without replacement, Rule 3.

(xi) Santa Barbara County Air Pollution Control District.

(A) Rules 150 to 152, 154 to 159, 160A, and 161 to 164, except those portions pertaining to nitrogen oxides, sulfur dioxide and the 12-hour carbon monoxide criteria levels.

(25) Revised regulations for the following APCD's submitted on October 23, 1974 by the Governor's designee.

(i) Fresno County APCD.

(A) Rules 102, 103, 108, 108.1, 111-114, 401, 404-406, 408, 409.1, 409.2, 416, 416.1a, b, c(2), c(3), d, e(2), and f, 505 and 518.

(B) Rule 110.

(C) New or amended Rules 402 (a to g), 416.1(c)(1), 416.1(e)(1), 416.1(e)(3), and 416.1(e)(4).

(D) Rules 601-615, except those portions pertaining to sulfur dioxide and the 12-hour carbon monoxide criteria levels.

(E) Previously approved on August 22, 1977 and now deleted without replacement Rule 505.

(F) Previously approved on August 22, 1977 in paragraph (c)(25)(i)(A) of this section and now deleted without replacement, Rule 518.

(G) Previously approved on August 22, 1977 in paragraph (c)(25)(i)(A) of this section and now deleted without replacement, Rule 111.

(ii) San Joaquin County APCD.

(A) Rules 102, 103, 108, 108.1, 108.2, 113, 305, 404-406, 407.2, 407.3, 408, 408.1, 409.1, 409.2, 410, 413, 414, 416, 416.1A to C, and D.3 to E., 417, 420, 420.1, 421, 504, 505, and 510-520.

(B) Rule 110.

(C) New or amended Rules 416.1 (D)(1) and (D)(2).

(D) Previously approved on August 22, 1977 and now deleted without replacement Rules 504, 505, 510, 512 to 518, and 520.

(E) Previously approved on August 22, 1977 in paragraph (c)(25)(ii)(A) of this section and now deleted without replacement, Rule 519.

(iii) Lake County APCD.

(A) Parts II - V, Sections 3-7 of Part VI, Parts XI-XIII, Appendix A (Agricultural Burning Definitions A-M, Burning Regulations/Agricultural Burning (Farm) 1-9, /Farm 1-3, /Range 1-2), Appendix B (Parts I-II, Part IV-1, 2, 5, and 6, Part V-1, 4, 5 and 6, Parts VI-VII, Part VIII-1-7 and 9, Parts IX-X), Tables I-IV.

(iv) Tulare County APCD.

(A) Rules 102, 103, 108.1, 110, 112-114, 302, 401, 404-406, 407.3, 408, 410, 410.1, 410.2, 411, 420, 503-505, and 515.

(B) Previously approved on August 22, 1977 and now deleted without replacement Rules 503 to 505, 515, and 519.

(C) Previously approved on August 22, 1977 in paragraph (c)(25)(iv)(A) of this section and now deleted without replacement, Rule 420.

(v) Ventura County APCD.

(A) Rules 2 and 125.

(vi) Santa Barbara County Air Pollution Control District.

(A) Rule 160B, except those portions pertaining to nitrogen oxides, sulfur dioxide and the 12-hour carbon monoxide criteria levels.

(vii) Monterey Bay Unified APCD.

(A) Rules 100 to 106, 300 to 303, 400 to 401, 403, 404(a)(b)(d), 405 to 408, 412 to 417, 419 to 420, 500 to 508, 600 to 616, and 800 to 816.

(B) Previously approved on October 27, 1977 in paragraph (c)(25)(vii)(A) of this section and now deleted without replacement, Rules 302 and 303.

(26) Revised regulations for the following APCD's submitted on January 10, 1975, by the Governor's designee.

(i) Sutter County APCD

(A) Rule 4.1

(ii) Bay Area APCD

(A) Regulation 2: (1) Sections 2018.1-2.

(B) Regulation 7.

(C) Regulation 8.

(D) Previously approved on May 11, 1977 in paragraph (c)(26)(ii)(B) of this section and now deleted without replacement, Regulation 7.

(E) Previously approved on May 11, 1977 in paragraph (c)(26)(ii)(C) of this section and now deleted without replacement, Regulation 8.

(iii) Butte County APCD.

(A) Sections 3-11, 3-12, and 3-12.1.

(iv) Glenn County APCD.

(A) Sections 2, 3.1, 10-14.3, 16, 17, 21, 21.1, 24, 57, 58, 81, 85, 86, 95.1, 118, 122.1-122.3, 154 and 155.

(B) Rules 95.2 and 95.3.

(C) Previously approved on May 11, 1977 and now deleted without replacement Rules 118 and 122.1 to 122.3.

(D) Previously approved on May 11, 1977 in paragraph (c)(26)(iv)(A) of this section and now deleted without replacement, Rule 155.

(E) Previously approved on August 22, 1977 in paragraph (c)(26)(iv)(A) of this section and now deleted without replacement, Rule 3.1.

(v) Yuba County APCD.

(A) Agricultural Burning Regulations, sections 1 and 3.

(vi) Colusa County APCD.

(A) Rules 6.2 and 6.4.d. (1-2).

(vii) Fresno County APCD.

(A) Rules 409, 417, 503, 507, 513, and 515.

(B) Previously approved on August 22, 1977 and now deleted without replacement Rules 503, 507, 513, and 515.

(viii) Mariposa County APCD.

(A) Rules 101, 102, 201, 202, 203 (a-f, h, i, and k), 204-216, 301-303, 305-306, 308-313, 315-323, 401-403, 405-409, and 600-618.

(B) Rule 203(j).

(C) Previously approved on August 22, 1977 and now deleted without replacement Rules 601, 602, 604 to 609, 611 to 616, and 618.

(D) Previously approved on August 22, 1977 in paragraph (c)(26)(viii)(A) of this section and now deleted without replacement, Rule 617.

(E) Previously approved on August 22, 1977 in paragraph (c)(26)(viii)(A) of this section and now deleted without replacement, Rule 205.

(F) Previously approved on August 22, 1977 in paragraph (c)(26)(viii)(A) of this section, and now deleted with replacement by Rule 513, “Emission Statements” in paragraph (c)(534)(i)(A)(1) of this section, Rule 408, “Source Recordkeeping and Reporting.”

(ix) Sierra County APCD.

(A) Rules 101, 102, 201-216, 301-323, 405-409, 601-620, 6, 27, 29, and 51-56.

(B) Previously approved and now deleted, Rule 102.

(C) Previously approved on August 22, 1977 in paragraph (c)(26)(ix)(A) of this section and now deleted without replacement Rules 619 and 620.

(D) Previously approved on August 22, 1977 in paragraph (c)(26)(ix)(A) of this section and now deleted without replacement Rules 201 and 205.

(x) Shasta County APCD.

(A) Rules 2:6(5)(b), 3:1, 3:2, 4:6, and 4:14.

(xi) Tulare County APCD.

(A) Rules 417 and 417.1a. thru d., e.2., and f.

(B) New or amended Rules 417.1 (e)(1), (e)(3) and (e)(4).

(xii) Kern County APCD.

(A) Rules 410 and 503.

(xiii) Madera County APCD.

(A) Rules 102, 103, 105, 108, 112-114, 301, 305, 401, 402, (a-e, and g), 404-406, 407.2, 407.3, 408, 409, 409.1 409.2, 412, 416, 416.1a, b, c(2), c(3), d, e(2), f, 504, 505, and 518.

(B) Rule 402(f).

(C) Rule 110.

(D) New or amended Rules 416.1 (c)(1), (e)(1), (e)(3), and (e)(4).

(xiv) Yolo-Solano APCD.

(A) New or amended Rule 6.1 (a), (b), (c), (d), (e), and (g) (1, 2, and 3).

(xv) Monterey Bay Unified APCD.

(A) Rules 49 to 411 and 421.

(xvi) Plumas County APCD.

(A) Rule 203(j).

(B) New or amended Rules 101, 102, 201, 202, 204, 206, 209, 210(a), 214, 216, 216-49, 216-50, 216-51, 216-54, 216-55, 216-56, 216-1, 216-2, 216-3, 305, 306, 309, 310, 311, 312, 313, 314, 315, 316, 317, 318, 401, 403, 405, 406, 408, 701, 702, 704, 705, 706, 707, 708, 709, 711, 712, 713, 714, 715, 716, 717.

(C) Previously approved and now deleted (without replacement) Rules 51.7, 57.5, 62, 70.

(D) Previously approved on June 14, 1978 and now deleted without replacement Rules 705 to 709.

(E) Previously approved and now deleted, Rule 102.

(F) Previously approved on June 14, 1978 in paragraph (c)(26)(xvi)(B) of this section and now deleted without replacement, Rule 717.

(G) Previously approved on June 14, 1978 in paragraph (c)(26)(xvi)(B) of this section and now deleted without replacement, Rules 701, 702, 704, 711, 712, 713, 714, 715 and 716.

(xvii) Placer County APCD.

(A) New or amended Rules 102, 105, 201, 202, 204, 209, 312, 403, 405, 406, 701, 705, 707, 711, 712, 713, 714, 716, 717.

(B) Previously approved on June 14, 1978 and now deleted without replacement Rules 701, 707, 711 to 714, and 716 (Mountain Counties Air Basin).

(C) Previously approved on June 14, 1978 and now deleted without replacement Rules 701, 705, 707, 711 to 714, and 716 (Lake Tahoe Air Basin).

(D) Previously approved on June 14, 1978 in paragraph (c)(26)(xvii)(A) of this section and now deleted without replacement, Rule 105.

(E) Previously approved on June 14, 1978 in paragraph (c)(26)(xvii)(A) of this section and now deleted without replacement Rule 717 (Lake Tahoe Air Basin).

(F) Previously approved on June 14, 1978 in paragraph (c)(26)(xvii)(A) of this section and now deleted without replacement Rules 705 and 717 (Mountain Counties Air Basin).

(G) Previously approved on June 14, 1978 in paragraph (c)(26)(xvii)(A) of this section and now deleted without replacement Rules 701, 705, 707, 711 to 714, 716, and 717 (Sacramento Valley Air Basin).

(H) Previously approved on June 14, 1978 in paragraph (c)(26)(xvii)(A) of this section and now deleted with replacement in paragraph (c)(389)(i)(B)(1) of this section: Rule 403.

(27) Revised regulations for the following APCD's submitted on April 10, 1975, by the Governor's designee.

(i) Stanislaus County APCD.

(A) Rule 409.

(ii) Tehama County APCD.

(A) Rule 4:6.

(iii) Sacramento County APCD.

(A) Rules 12, 22a, 22b, 25, 32-34, and 40.

(iv) Bay Area APCD.

(A) Regulation 2, section 1302.2 and section 1302.22.

(B) Rules 32, 33, 34, 38, 40.

(v) San Bernardino County APCD.

(A) New or amended Rule 73.

(vi) Riverside County APCD.

(A) New or amended Rule 57.

(vii) Nevada County APCD.

(A) New or amended Rules 101, 102, 105, 106, 107, 201, 202, 203 [with exception of (g)], 204, 206, 208, 209, 210(a), 212, 214, 215, 301, 302, 303, 305, 306, 307, 308, 309, 310, 311, 312, 313, 314, 315, 316, 317, 318, 322, 401, 403, 405, 406, 408, 601, 602, 701, 702, 703, 705, 706, 707, 708, 709, 711, 712, 713, 714, 715, 716, 717.

(B) Previously approved on June 14, 1978 and now deleted without replacement Rules 701 to 703, 705 to 709, and 712 to 716.

(C) Previously approved and now deleted, Rule 102.

(D) Previously approved on June 14, 1978 in paragraph (c)(27)(vii)(A) of this section and now deleted without replacement, Rules 105, 601, and 602.

(E) Previously approved on June 14, 1978 in paragraph (c)(27)(vii)(A) of this section and now deleted without replacement Rule 717.

(F) Previously approved on June 14, 1978 in paragraph (c)(27)(vii)(A) of this section and now deleted without replacement, Rule 711.

(G) Previously approved on June 14, 1978 in paragraph (c)(27)(vii)(A) of this section and now deleted without replacement Rules 106, 107, 201, 215, 401, and 403.

(viii) El Dorado County APCD.

(A) New or amended Rules 101, 102, 202, 204, 206, 209, 210(a), 212, 214, 301, 305, 306, 309, 310, 311, 312, 313, 315, 316, 317, 318, 323, 401, 403, 405, 406, 408, 601, 602, 701, 702, 704, 705, 706, 707, 708, 709, 711, 712, 713, 714, 715, 716, 717.

(B) Previously approved and now deleted (without replacement) Rules 5, 6, 7.

(C) Previously approved on June 14, 1978 in paragraph (c)(27)(viii)(A) of this section and now deleted Rule 101.

(D) Previously approved on June 14, 1978 in paragraph (c)(27)(viii)(A) of this section and now deleted without replacement, Rules 323, 601, and 602.

(E) Previously approved on June 14, 1978 in paragraph (c)(27)(viii)(A) and now deleted without replacement Rules 701, 702, 704 to 709, and 711 to 717.

(ix) [Reserved]

(x) Santa Barbara County APCD.

(A) Rules 32, 36, 36.3, 36.4, 36.5, 37, 38.

(28) Revised regulations for the following APCD's submitted on July 22, 1975, by the Governor's designee.

(i) Sutter County APCD

(A) Rules 1.2, 2.82, and 4.11.

(ii) San Diego County APCD.

(A) Rule 66.

(iii) Yuba County APCD

(A) Rule 1.1.

(iv) Calaveras County APCD.

(A) Rules 102, 201-215, 301-323, 401-403, 405-408, 409 (Public Records), 601-604, 700-717, 105, 106, 110, 407(b), 409 (Organic Solvents), 409.1 (Architectural Coatings), 409.2 (Disposal and Evaporation of Solvents), 412, and 413.

(B) Previously approved on August 22, 1977 and now deleted without replacement Rules 701, 704 to 709, 711 to 714, and 716.

(C) Previously approved on August 22, 1977 in paragraph (c)(28)(iv)(A) of this section and now deleted without replacement Rule 717.

(D) Previously approved on May 11, 1977 in paragraph (c)(28)(iv)(A) of this section and now deleted without replacement, Rules 205 and 603.

(E) Previously approved on May 11, 1977 in paragraph (c)(28)(iv)(A) of this section and now deleted with replacement in paragraph (c)(527)(i)(A)(1) of this section, Rule 408, “Source Recordkeeping and Reporting,” effective December 16, 1974.

(v) Tuolumne County APCD.

(A) Rules 102, 201, 202, 203, (a-f, h, i, and k), 204-216, 301-303, 305-306, 308-313, 315-323, 400-403, 405-408, 409 (Public Records), 600-618, 105-110, 301-304, 409 (Fuel Burning Equipment, Oxides of Nitrogen), 410, and 412-414.

(B) Previously approved on August 22, 1977 in paragraph (c)(28)(v)(A) of this section and now deleted without replacement, Rule 205.

(vi) Kings County APCD.

(A) Rule 410.

(vii) Shasta County APCD.

(A) Rule 2.8(e).

(viii) Kern County APCD.

(A) Rules 115, 407.1, 422, and 423.

(B) Previously approved on August 22, 1977 in paragraph (c)(28)(viii)(A) of this section and now deleted without replacement, Rules 422 and 423.

(ix) Sacramento County APCD.

(A) Rule 93.

(x) Riverside County APCD.

(A) New or amended Rule 53.

(xi) Orange County APCD (Metropolitan Los Angeles portion).

(A) Amended Rule 53.

(29) Revised regulations for the following APCD's submitted on November 3, 1975 by the Governor's designee.

(i) Lake County APCD.

(A) Part III, Number 59a.

(ii) Sacramento County APCD.

(A) Rules 13 and 14.

(B) Rules 71, 112, and 113.

(C) Previously approved on June 2, 1977 in paragraph (c)(29)(ii)(B) of this section and now deleted without replacement, Rules 112 and 113.

(iii) Monterey Bay Unified APCD.

(A) Rule 418.

(iv) Bay Area APCD.

(A) Regulation 2, section 1302.21 and section 1302.23.

(v) San Diego County.

(A) Rule 63.

(B) [Reserved]

(vi) Ventura County APCD.

(A) Rules 65, 66, 72, and 73.

(B) Previously approved on August 15, 1977 and now deleted without replacement Rules 65 and 66.

(C) Previously approved on August 15, 1977 in paragraph (c)(29)(vi)(A) of this section and now deleted without replacement, Rule 72 (72-72.8).

(30) Revised regulations for the following APCD's submitted on February 10, 1976 by the Governor's designee.

(i) Bay Area APCD

(A) Regulation 1: (1) Section 3121.

(B) Regulation 6.

(ii) Butte County APCD

(A) Section 3-11.2

(iii) Yuba County APCD.

(A) Agricultural Burning Regulations, sections 1 and 3.

(iv) Colusa County APCD.

(A) Rule 6.6A.I and 6.6A.II-1. (a-f).

(v) Fresno County APCD.

(A) Rules 115, 422, 423, and 407.

(B) Previously approved on August 22, 1977 in paragraph (c)(30)(v)(A) of this section and now deleted without replacement, Rules 422 and 423.

(vi) San Joaquin County APCD.

(A) Rules 114, 401, 402, 407.1, 409, 411, 422 and 423.

(B) Previously approved on August 22, 1977 in paragraph (c)(30)(vi)(A) of this section and now deleted without replacement, Rules 422 and 423.

(C) Rule 411.1 and 411.2.

(vii) Lake County APCD.

(A) Table V.

(viii) Sacramento County APCD.

(A) Rules 94-97.

(ix) Ventura County APCD.

(A) Rules 70 and 71.

(x) Southern California APCD.

(A) New or amended Rules 501, 502, 506, 507, 508, 509, 511, 512, 513, 514, 515, 516, 517, 518, 801, 803, 804, 807, 808, 809, 810, 811, 813, 814, 815, 817.

(B) Previously approved on June 14, 1978 and now deleted without replacement Rules 501, 502, 506 to 509, 511 to 518, 801, 803 to 804, 807 to 811, 813 to 815, and 817.

(xi) Santa Barbara County APCD.

(A) Rule 32.1.

(31) Revised regulations for the following APCD's submitted on April 21, 1976, by the Governor's designee.

(i) Great Basin Unified APCD.

(A) Rules 200 to 216.

(B) Rules 100 to 107, 215, 300 to 303, 400 to 402, 404 to 413, 416 to 421, 500 to 501, 600 to 616, and 800 to 817.

(C) Alpine County APCD: Rules 1.4, 3.1, 4.2-1, 4.7, 4.7-1, 4.8, 4.10, 4.11, and 5.18.

(D) Inyo County APCD: Rules 1.3, 3.1, 4.1, 4.10, 4.11, 4.12, and 5.1.

(E) Mono County APCD: Rules 1.4, 3.1, 4.2-1, 4.7, 4.7-1, 4.8, 4.10, 4.11, 5.1, and 5.18.

(F) Previously approved on June 6, 1977 and now deleted without replacement Rules 600 to 615 and 800 to 817.

(G) Previously approved on June 6, 1977 in paragraph (c)(31)(i)(B) of this section and now deleted without replacement, Rules 105, 302, and 303.

(H) Previously approved on December 8, 1976 in paragraph (c)(31)(i)(A) of this section and now deleted without replacement Rules 211 and 214.

(I) Previously approved on June 6, 1977 in paragraph (c)(31)(i)(B) of this section and now deleted without replacement Rules 107 and 616.

(J) Previously approved on June 6, 1977 in paragraph (c)(31)(i)(B) of this section and now deleted without replacement, Rule 402.

(ii) Sutter County APCD

(A) Rule 4.1

(iii) San Diego County APCD.

(A) Rule 5.

(B) Previously approved on May 11, 1977 in paragraph (c)(31)(iii)(A) of this section and now deleted without replacement, Rule 5.

(iv) Glenn County APCD

(A) Sections 14.3 and 15.

(v) Kings County APCD.

(A) Rule 411.

(B) Rules 412 and 412.1.

(vi) Southern California APCD.

(A) Rules 461 and 462.

(B) New or amended Rules 103, 104, 105, 106.

(C) Rules 201-207, 209-212, 214-217, and 219.

(D) Previously approved on November 9, 1978 and now deleted without replacement Rule 211.

(E) Previously approved on June 14, 1978 in paragraph (c)(31)(vi)(B) of this section and now deleted without replacement, Rule 105.

(F) Previously approved on November 9, 1978 in paragraph (c)(31)(vi)(C) of this section and now deleted without replacement for implementation in the Antelope Valley Air Pollution Control District, Rules 211, 214, 215, and 216.

(vii) Santa Barbara County APCD.

(A) Rule 35.1 and 35.2.

(B) Rule 2(x).

(C) Rule 63, except those portions pertaining to sulfur dioxide and the 12-hour carbon monoxide criteria levels.

(viii) Fresno County APCD.

(A) Rule 411 and 411.1.

(ix) Kern County APCD.

(A) Rule 412 and 412.1.

(x) Stanislaus County APCD.

(A) Rule 411 and 411.1.

(xi) Tulare County APCD.

(A) Rule 412 and 412.1.

(xii) Madera County APCD.

(A) Rule 411.1 and 411.2.

(xiii) Ventura County APCD.

(A) Rules 2, 4, 36, 40, 41, 42, 43, 104, 201, and 202.

(B) Previously approved on August 15, 1977 and now deleted without replacement Rule 43.

(xiv) Yolo-Solano APCD.

(A) New or amended Rules 6.1(f) (1 and 2), (g)(4), (h) (1 and 2) and 6.6.

(xv) Nevada County APCD.

(A) Amended Rule 211.

(xvi) Bay Area APCD.

(A) Regulation 2, section 3212.

(B) Regulation 3, section 3203.

(xvii) [Reserved]

(xviii) Amador County APCD.

(A) Rule 404.

(B) New or amended Rules 101, 102, 104, 105, 106, 107, 201, 202, 204, 206, 207.1, 209, 210(A), 211, 212, 213.2, 213.3, 214, 305, 307, 308, 312, 401, 402, 403, 405, 406, 408, 409, 601, 602, 603, 702, 704, 705, 706, 707, 708, 709, 711, 712, 713, 714, 715, 716, 717.

(C) Previously approved and now deleted (without replacement) Rules 18.1 (Regulation V), 22 (Regulation V).

(D) Previously approved on January 24, 1978 and now deleted without replacement Rules 705 to 709 and 712 to 716.

(E) Previously approved on January 24, 1978 and now deleted without replacement Rules 213.2 and 213.3.

(F) Previously approved on June 14, 1978 in paragraph (c)(31)(xvii)(B) of this section and now deleted without replacement, Rule 105.

(G) Previously approved on January 24, 1978 in paragraph (c)(31)(xviii)(B) of this section and now deleted without replacement Rule 717.

(32) Revised regulations for the following APCD's submitted on August 2, 1976 by the Governor's designee.

(i) Bay Area APCD.

(A) Regulation 2:

(1) Sections 2022.1-2, 2035.1, 3211.1, and Divisions 16-18.

(ii) Stanislaus County APCD.

(A) Rules 102, 104, 105, 111, 112, 114, 301, 305, 407.1, 416, 416.1, 422, 423, 501, 504, and 511.

(B) Previously approved on August 22, 1977 and now deleted without replacement Rules 501, 404, and 511.

(C) Previously approved on August 22, 1977 in paragraph (c)(32)(ii)(A) of this section and now deleted without replacement, Rules 104, 105, 112, 422, and 423.

(iii) Merced County APCD.

(A) Rules 411 and 411.1.

(B) Rule 109.

(C) New or amended Rules 102, 103, 103.1, 104, 105, 108.1, 110 to 115, 302, 401, 404, 405, 407.1, 408.1, 408.2, 409, 409.1, 409.2, 410, 412, 416, 416.1[(I), (II) (A-L), (II) (N-O), (III), (IV), (V), and (VI)], 421(a), 501, 504, 505, 511, and 518.

(D) Previously approved and now deleted (without replacement) Rules 102(hh) and 102(ii).

(E) Previously approved on June 14, 1978 and now deleted without replacement Rules 105, 501, and 504.

(F) Previously approved on June 14, 1978 in paragraph (c)(32)(iii)(C) of this section and now deleted without replacement, Rule 302.

(G) Previously approved on June 14, 1978 in paragraph (c)(32)(iii)(C) of this section and now deleted without replacement Rules 505 and 518.

(H) Previously approved on June 14, 1978 in paragraph (c)(32)(iii)(C) of this section and now deleted without replacement, Rule 511.

(iv) Southern California APCD.

(A) New or amended Rules 403, 404, 405, 407, 408, 409, 432, 441, 443, 464, 465, 467, 470, 471, 472, 473, 504, 505, 510, 802, 805, 806, 812, 816.

(B) Previously approved and deleted (without replacement).

(1) Los Angeles County APCD Rules 53.1, 55.

(2) San Bernardino County APCD Rules 50, 51.

(3) Riverside County APCD Rule 55.

(4) Orange County APCD Rule 55.

(C) Rules 202 and 219.

(D) Previously approved on June 14, 1978 and now deleted without replacement Rules 504, 505, 510, 802, 805, 806, 812, and 816.

(E) Previously approved on June 14, 1978 and now deleted without replacement.

(1) Los Angeles County APCD Rule 505.

(2) Riverside County APCD Rule 505.

(3) San Bernadino County APCD Rule 505.

(F) Previously approved on June 14, 1978 and now deleted without replacement Rule 432.

(v) Plumas County APCD.

(A) Amended Rule 324.

(vi) El Dorado County APCD.

(A) Amended Rule 211.

(33)-(34) [Reserved]

(35) Revised regulations for the following APCDs submitted on November 10, 1976 by the Governor's designee.

(i) Sacramento County APCD.

(A) Rules 1, 2, 11, 12, 21, 22a, 22b, 24, 25, 27, 28, 29, 33, 39, 44, 70, 71, 90, 92, 93, 94, 95, 96, 97, 98, and definitions list addition to Regulation VII.

(B) Rule 14.

(ii) Southern California APCD.

(A) Rule 461.

(iii) Ventura County APCD.

(A) Rule 70.

(B) Rules 2, 57, 72, and 73 and Regulation VII (Rules 110-129).

(C) Previously approved on August 15, 1977 and now deleted without replacement Rules 115 to 119, 122, and 128 to 129.

(D) Previously approved on August 15, 1977 in paragraph (c)(35)(iii)(B) of this section and now deleted without replacement, Rules 72 (72.9-72.10) and 73.

(iv) Santa Barbara County APCD.

(A) Rule 35.2.

(v) San Joaquin County APCD.

(A) Rules 102, 103, 103.1, 104, 105, 111, 112, 301, 305, 402, 416.1, 501, 504, 511.

(B) Previously approved on October 4, 1977 and now deleted without replacement Rule 501.

(C) Previously approved on October 4, 1977 in paragraph (c)(35)(v)(A) of this section and now deleted without replacement, Rules 104, 105, and 112.

(vi) Tulare County APCD.

(A) Rules 102, 103, 103.1, 104, 105, 110, 112, 115, 305 (402 paragraphs a. through e. and g.), 405, 407.1, 407.3, 409, 417.1, and 421.

(B) Rules 111 and 402(f).

(C) Previously approved on September 21, 1976 and now deleted without replacement Rules 105 and 305.

(vii) Fresno County APCD.

(A) Rules 407 and 408.

(viii) Imperial County APCD.

(A) Rules 100, 114.5, 131.5, and 148.D(3).

(ix) Del Norte County APCD.

(A) Rule 540.

(B) [Reserved]

(C) New or amended Rules 100, 110, 120, 130, 150, 160 (except 160(a) and non-criteria pollutants), 190, 240(d) (except paragraph (3)), 300, 310, 320, 340, 400(b), 410(a), 410(c), 420, 430, 440, 470, 480, 482, 500, 510, 520, 600, 610, 620, 630, 640, and 650; and the following portions of Regulation 2: General prohibitions (all of page 1), Articles I and II, paragraphs A1, A2, A3, A4, 5, 7, and 8 of Article III, and Articles IV to VII.

(D) Previously approved on June 14, 1978 in paragraph (c)(35)(ix)(C) of this section and now deleted without replacement, Rules 340, 620, 630, 640 and 650.

(x) San Diego County APCD.

(A) Rules 2(k), 3, 50, 52, 53, 60, 62.

(xi) Monterey Bay Unified APCD.

(A) Rules 101, 104, 106, 214, 301, 404(c), 406, 407, 415, 601 to 603, 609, 801, 805, and 811.

(xii) San Luis Obispo County APCD.

(A) New or amended Rules 101 Title, 102, 103, 105(A)(2) through 105(A)(46), 106, 108, 109, 110 Enforcement, 111, 401, 403, 405, 408, 409, 410, 801, 802, 803, 804, 805, 806, 807, 808, 809, 810, 811, 812, 813, 814, 815, 816, 817.

(B) Rule 107.

(C) Rules previously approved and now deleted (without replacement) 101(1)(b), 101(2), 101(3), and 101(4) Effective Date, 110 Prohibitions, 116(1), 116(3), 119(1) and 119(4).

(D) Amended Rules 501 and 502 (sections A-F, H-I, K-N, O(1), P-Q).

(E) New or amended Rules 202, 205, 206, 207, 208, 209, 210, and 211.

(F) Previously approved on August 4, 1978 and now deleted without replacement Rules 801 to 817.

(G) Previously approved on August 4, 1978 and now deleted without replacement Rules 102 and 408.

(H) Previously approved on August 4, 1978 in paragraph (c)(35)(xii)(A) of this section and now deleted without replacement, Rules 110 and 111.

(I) Previously approved on February 1, 1984 in paragraph (c)(35)(xii)(E) of this section and now deleted without replacement Rules 202, 206, 207, and 208.

(xiii) Kern County APCD.

(A) New or amended Rules 102, 102(d), 102(oo), 103, 103.1, 104 to 105, 110, 112, 301(f), 305(a), 402 (c) and (e), 417(I)(A), 417(II)(B)(L), 501, and 511.

(B) Rule 504.

(C) Previously approved on March 22, 1978 and now deleted without replacement Rules 105, 501, 504, and 511 (including Southeast Desert).

(D) Previously approved on March 22, 1978 in paragraph (c)(35)(xiii)(A) of this section and now deleted without replacement, Rule 104.

(E) Previously approved on March 22, 1978 in paragraph (c)(35)(xiii)(A) of this section and now deleted without replacement for implementation in the San Joaquin Valley Air Basin, Rule 104.

(F) Previously approved on March 22, 1978, in paragraph (c)(35)(xiii)(A) of this section and now deleted with replacement in paragraph (c)(239)(i)(C)(6) of this section, Rule 103.1, “Inspection of Public Records,” adopted on August 31, 1976.

(xiv) Humboldt County APCD.

(A) Rule 540.

(B) [Reserved]

(C) New or amended Rules 100, 110, 120, 130, 150, 160 (except 160(a) and non-criteria pollutants), 190, 240(d) (except paragraph (3)), 300, 310, 320, 340, 400(b), 410(a), 410(c), 420, 430, 440, 470, 480, 482, 500, 510, 520, 600, 610, 620, 630, 640, and 650; and the following portions of Regulation 2: General prohibitions (all of page 1), Articles I and II, paragraphs A1, A2, A3, A4, 5, 7, and 8 of Article III, Articles IV to VII, and Appendix A.

(D) Previously approved and now deleted (without replacement) Rules 5, 6, 80, 87, and 95.

(E) Previously approved on August 2, 1978 and now deleted without replacement Rules 340, 510, and 620 to 650.

(xv) Mendocino County APCD.

(A) Rule 540.

(B) [Reserved]

(C) New or amended Rules 100, 110, 120, 130, 150, 160 (except 160(a) and noncriteria pollutants), 190, 300 (except paragraph (a)), 310, 340, 400(b), 410(b), 410(c), 430, 440, 460, 470, 480, 482, 500, 510, 520, 600, 610, 620, 630, 640, and 650; and the following portions of regulation 2: General prohibitions (all of page 1), Articles I and II, paragraphs A1, A2, A3, A4, 5, 7, and 8 of Article III, Articles IV and V, Article VI(a) to (i), Article VII, and Appendices B and C.

(D) Previously approved and now deleted (without replacement) Parts IV, V-5-B, VI-1, and VI-4.

(E) Previously approved on November 7, 1978 and now deleted without replacement Rules 510, 620, 640, and 650.

(F) Previously approved on November 7, 1978 in paragraph (c)(35)(xv)(C) of this section and now deleted without replacement, Rules 340.

(G) Previously approved on November 7, 1978 in paragraph (c)(35)(xv)(C) of this section and now deleted without replacement Rule 630.

(xvi) Northern Sonoma County APCD.

(A) Rule 540.

(B) New or amended Rules 100, 110, 120, 130, 150, 160, (except 160(a) and non-criteria pollutants), 190, 300, 310, 320, 340, 400(b), 410(a), 410(c), 420, 430, 440, 470, 480, 482, 500, 510, 520, 600, 610, 620, 630, 640, and 650; and the following portions of Regulation 2: General prohibitions (all of page 1), Articles I and II, paragraphs A1, A2, A3, A4, 5, 7, and 8 of Article III, Articles IV and V, paragraphs (a) to (i) of Article VI, and Article VII.

(C) Previously approved on August 16, 1978 and now deleted without replacement Rules 340, 510, 600, 610, 620, 630, 640, and 650.

(D) Previously approved on August 16, 1978 in paragraph (c)(35)(xvi)(B) of this section and now deleted without replacement, Rule 130.

(xvii) Trinity County APCD.

(A) Rule 540.

(B) [Reserved]

(C) New or amended Rules 100, 110, 120, 130, 150, 160 (except 160(a) and non-criteria pollutants), 190, 240(d) except paragraph (3)), 300, 310, 320, 340, 400(b), 410(a), 410(c), 420, 430, 440, 470, 480, 482, 500, 510, 520, 600, 610, 620, 630, 640, and 650; and the following portions of regulation 2: General prohibitions (all of page 1), articles I and II, paragraphs A1, A2, A3, A4, 5, 7 and 8 of article III, articles IV and V, paragraphs (a) to (i) of article VI, and article VII.

(D) Previously approved on August 2, 1978 and now deleted without replacement Rules 340, 510, and 620 to 650.

(36) Revised regulations for the following APCD were submitted on November 19, 1976, by the Governor's designee.

(i) Southern California APCD.

(A) Rules 213, 213.1, and 213.2.

(B) Previously approved on November 9, 1978 and now deleted without replacement Rule 213, 213.1, and 213.2.

(37) Revised regulations for the following APCD's submitted on February 10, 1977, by the Governor's designee.

(i) Southern California APCD.

(A) New or amended Rules 102, 468, 469, 474, 475, 476.

(B) Rule 430.

(C) Amended Rule 431.

(D) Previously approved on June 14, 1978 in paragraph (c)(37)(i)(A) of this section and now deleted with replacement in paragraph (c)(520)(i)(A)(1) of this section in the Mojave Desert Air Quality Management District, Rule 102.

(ii) San Diego County APCD.

(A) Rule 68.

(iii) San Luis Obispo County APCD.

(A) Rule 112, and Rules 404(A) through 404(B)(1)(a), 404(B)(1)(c), 404(B)(2), 404(B)(3), 404(B)(4), 404(c), 404(D), and 404(E).

(iv) Lake County APCD.

(A) Rules 500, 510, and 511.

(B) New or amended sections 100, 200 to 205.1, 207 to 234, 236, 238 to 260, 300, 301, 400, 401, 402 (A to E, and G), 410, 411, 412 (A and C), 430 to 439, 520, 530 to 533, 800, 900 to 902, 1000 to 1003, 1100, 1200, 1300, 1400, 1500, 1600, 1601, 1610, 1611, 1612, 1620, 1700, 1701, 1710 to 1714, 1720 to 1725, 1730, 1731 to 1736, and tables I, II, III, IV, and V.

(C) Previously approved and now deleted (without replacement) part II; sections 9, 15, 18, 28, 42, 43, 49a, 49b, 50, 52, and 54 of part III; sections 1 to 4 of part IV; section (1)(B) of part V; and parts IV and VI of Appendix B.

(D) Previously approved on August 4, 1978 and now deleted without replacement Rules 300, 800, 1600, 1601, 1610 to 1612, 1620, 1700 to 1701, 1710 to 1714, 1720 to 1725, and 1730 to 1736.

(E) Previously approved on August 4, 1978 in paragraph (c)(37)(iv)(B) of this section and now deleted without replacement, Rules 531, 901, and 1500.

(v) Tuolumne County APCD.

(A) Rule 404.

(B) New or amended Rules 102, 202, 203, 206, 207, 208, 209, 213, 215, 216, 217, 301, 302, 303, 304, 308, 319, 321, 322, 323, 324, 402, 407, 409, 601, 602, 603, 604, 605, 700, 701, 702, 703, 704, 705, 706, 707, 708, 709, 710, 711, 712, 713, 714, 715, 716, and 717 and rescinded Rules 413 and 414.

(C) Previously approved on December 6, 1979 and now deleted without replacement Rules 601 to 605, 700 to 704, and 705 to 716.

(D) Previously approved on December 6, 1979 in paragraph (c)(37)(v)(B) of this section and now deleted without replacement, Rules 216, 323, and 324.

(E) Previously approved on December 6, 1979 in paragraph (c)(37)(v)(B) of this section and now deleted without replacement Rule 717.

(38) Revisions to air pollution emergency episode plans submitted on June 1, 1977 by the Governor's designee.

(i) South Coast Air Quality Management District's Regulation VII Emergencies as revised on May 6, 1977. No action has been taken on those portions of Rules 702, 703, 704, 706, 708, 708.2, 710, 711, 712 and 714 that pertain to sulfate, oxidant in combination with sulfate, or oxidant in combination with sulfur dioxide. No action has been taken on Rules 708.2(b)(3)(B), 708.2(b)(4)(B), 708.2(b)(4)(C) and 708.2(b)(5)(C).

(39) Revised regulations for the following APCDs submitted on June 6, 1977, by the Governor's designee.

(i) Great Basin Unified APCD.

(A) Rule 403.

(ii) San Bernardino County APCD (Southeast Desert portion).

(A) Rule 430.

(B) Rules 201-207, 209-212, 213, 213.1, 213.2, 214-217, and 219.

(C) New or amended Rules 104, 106, 208, 218, 401, 403, 53-A(a), 407 to 409, 431, 432, 441 to 443, 464 to 470, 472, 473, 475, 476, 503 to 508, 510 to 518, 801 to 817.

(D) [Reserved]

(E) Rules 703, 704 (except those portions that pertain to the criteria levels for carbon monoxide and sulfur dioxide), 705, 706, 707, 708, 709, 710, 711, 713, and 714.

(F) Previously approved on September 8, 1978 and now deleted without replacement Rules 503 to 508, 510 to 516, 518, and 801 to 817.

(G) Previously approved on September 8, 1978 and now deleted without replacement Rules 466 and 467.

(H) Previously approved on September 8, 1978 in paragraph (c)(39)(ii)(C) of this section and now deleted without replacement for implementation in the Mojave Desert Air Quality Management District, Rule 517.

(I) Previously approved on November 9, 1978 in paragraph (c)(39)(ii)(B) of this section and now deleted without replacement for implementation in the Mojave Desert Air Quality Management District, Rules 210, 211, and 214 to 216.

(J) Previously approved on November 9, 1978 in paragraph (c)(39)(ii)(B) of this section and now deleted without replacement: Rules 213, 213.1, and 213.2.

(iii) Los Angeles County APCD (Southeast Desert portion).

(A) Rule 430.

(B) Rules 201-207, 209-212, 213, 213.1, 213.2, 214-217, and 219.

(C) New or amended Rules 101, 102, 2, 103 to 106, 208, 218, 301, 42, 401, 403 to 405, 407 to 409, 431, 432, 441 to 444, 461, 463 to 476, 502 to 518, 801 to 817.

(D) Deleted without replacement Rule 53.1, and Regulation VI - Orchard or Citrus Grove Heaters.

(E) Rules 701, 702, 703, 704 (except those portions that pertain to the criteria levels for carbon monoxide and sulfur dioxide), 705, 706, 707, 708, 709, 710, 711, 712, 713, 714, and 715.

(F) Previously approved on September 8, 1978 and now deleted without replacement Rules 502 to 516, 518, and 801 to 817.

(G) Previously approved on September 8, 1978 in paragraph (c)(39)(iii)(C) of this section and now deleted without replacement, Rules 42 and 105.

(iv) Riverside County APCD (Southeast Desert portion).

(A) Rule 430.

(B) Rules 201-207, 209-212, 213, 213.1, 213.2, 214-217 and 219.

(C) New or amended Rules 103, 104, 208, 218, 301, 42, 401, 403 to 405, 53, 56, 407 to 409, 431, 432, 441 to 444, 463 to 476, 73, 503 to 518, 801 to 817.

(D) Deleted without replacement Regulation V - Orchard, Field or Citrus Grove Heaters.

(E) Rules 702, 703, 704 (except those portions that pertain to the criteria levels for carbon monoxide and sulfur dioxide), 705, 706, 707, 708, 709, 710, 711, 712, 713, 714, and 715.

(F) Previously approved on September 8, 1978 and now deleted without replacement Rules 503 to 516, 518, and 801 to 817.

(G) Previously approved on September 8, 1978 in paragraph (c)(39)(iv)(C) of this section and now deleted without replacement, Rules 42 and 301.

(H) Previously approved on November 9, 1978 in paragraph (c)(39)(iv)(B) of this section and now deleted without replacement for implementation in the Mojave Desert Air Quality Management District, Rules 210, 211, and 214 to 216.

(I) Previously approved on September 8, 1978 in paragraph (c)(39)(iv)(C) of this section and now deleted without replacement for implementation in the Mojave Desert Air Quality Management District, Rule 517.

(J) Previously approved on November 9, 1978 in paragraph (c)(39)(iv)(B) of this section and now deleted without replacement: Rules 213, 213.1, and 213.2.

(v) Yolo-Solano APCD.

(A) Amended Rule 2.21.

(vi) South Coast Air Quality Management District.

(A) Amended Rule 461.

(B) Amended Rule 431.

(vii) Mariposa County APCD.

(A) New or amended Rules 102(B), 102(E), 102(S), 102(II), 102(SS), 203 (with the exception of (D)), 206(B), 207, 208, 211, 215, 216, 301, 302, 303, 304, 308, 319, 320, 321, 322, 324, 402, 404, 407, 507, 514, 600, 603, and 610.

(B) Previously approved and now deleted (without replacement) Rule 203(k).

(C) Previously approved on June 6, 1977 and now deleted without replacement Rules 600, 603, and 610.

(D) Previously approved on August 16, 1978 in paragraph (c)(39)(vii)(A) of this section and now deleted without replacement, Rules 216 and 402.

(E) Previously approved on August 16, 1978 in paragraph (c)(39)(vii)(A) of this section and now deleted without replacement Rule 514.

(viii) Sierra County APCD.

(A) New or amended Rules 102(B), 102(E), 102(S), 102(II), 102(SS), 203 (with the exception of (D) and (G)), 206(B), 207, 208, 211, 215, 216, 301, 302, 303, 308, 319, 320, 321, 322, 324, 402, 404, 407, 409, 507, 514, 516, 600 to 617.

(B) Previously approved and now deleted (without replacement) Rules 203(j) and 620.

(C) Previously approved on September 14, 1978 and now deleted without replacement Rules 601 to 602, 604 to 609, and 611.

(D) Previously approved and now deleted, Rule 102.

(E) Previously approved on September 14, 1978 in paragraph (c)(39)(viii)(A) of this section and now deleted without replacement Rules 600, 612, 613, 614, 615, 616, and 617.

(ix) Plumas County APCD.

(A) New or amended Rules 102(B), 102(E), 102(S), 102(II), 102(SS), 203 (with the exception of (D) and (G)), 206(B), 207, 208, 211, 215, 216, 301, 302, 303, 304, 307, 308, 319, 320, 321, 322, 324, 402, 404, 407, 409, 507, 514, 602 to 605, 700, 703, and 710.

(B) Previously approved on September 14, 1978 and now deleted without replacement Rules 602 to 605, 700, and 710.

(C) Previously approved and now deleted, Rule 102.

(x) Nevada County APCD.

(A) New or amended Rules 102(B), 102(E), 102(S), 102(II), 102(SS), 103, 104, 203(e and i), 206(B), 207, 216, 304, 319, 320, 321, 402, 407, 409, 507, 514, 700, 703(E and I), 704, 710 and 711(A).

(B) Previously approved on September 14, 1978 and now deleted without replacement Rules 704, 710, and 711(A).

(C) Previously approved and now deleted, Rule 102.

(D) Previously approved on September 14, 1978 in paragraph (c)(39)(x)(A) of this section and now deleted without replacement, Rule 402.

(E) Previously approved on September 14, 1978 in paragraph (c)(39)(x)(A) of this section and now deleted without replacement Rule 514.

(F) Previously approved on September 14, 1978 in paragraph (c)(39)(x)(A) of this section and now deleted without replacement, Rules 700 and 703 (paragraphs (E) and (I)).

(40) [Reserved]

(41) Revised regulations for the following APCD's submitted on October 13, 1977, by the Governor's designee.

(i) Kings County APCD.

(A) New or amended Rules 412 and 412.2.

(ii) San Diego County Air Pollution Control District.

(A) New or amended Rules 2(b), 2(t), 2(u), 2(v), 2(w), 3, 19.2, 40, 42, 50, 52, 53, 54, 61.5, 64, 65, 66, 68, 71, 76, 77, 85, 95, 96, 101(f), 102(d), 102(e), 103(d), 103(g), 104, 109, and 177.

(1) Rule 65 is now removed without replacement as of March 14, 1989.

(B) Previously approved and now deleted (without replacement) Rule 113.

(C) Regulation VIII, Rules 126-138 and Appendix A, except as these rules apply to the 12-hour carbon monoxide episode criteria specified in Rule 127.

(D) Previously approved on August 31, 1978 and now deleted without replacement Rules 77, 85, and 96.

(E) Previously approved on August 31, 1978 and now deleted without replacement Rule 3.

(F) Previously approved on August 31, 1978 in paragraph (c)(41)(ii)(A) of this section and now deleted Rule 104 (now replaced by Rule 101).

(iii) Bay Area APCD.

(A) New or amended rules: Regulation 1, section 3121 and Regulation 2, sections 3210.5 to 3210.11.

(iv) Ventura County APCD.

(A) New Rule 105.

(v) Kern County APCD.

(A) Rule 108.

(vi) San Luis Obispo County APCD.

(A) New Rule 113.

(vii) Monterey Bay Unified APCD.

(A) New Rules 215, 422.

(viii) Amador County APCD.

(A) New or amended Rules 102(C), 102(F), 102(AW), 103, 205(A)(1), 207, 212, 216, 302(A), 304, 305(C), 313(A), 507, 602.1, 604, 605, 701, 703(E) and 710.

(ix) Calaveras County APCD.

(A) New or amended Rules 102, 203 (with the exception of (D) and (G)), 206(B), 207, 208, 209, 211, 215, 216, 217, 301, 302, 303, 304, 319, 320, 321, 322, 323, 324, 402, 404, 407, 507, 602 to 604, 700, 702, 703, 710, and 715.

(B) Previously approved and now deleted (without replacement) Rule 203(J).

(C) Previously approved on November 7, 1978 and now deleted without replacement Rules 700, 702, 703, 710, 715.

(D) Previously approved on November 7, 1978 in paragraph (c)(41)(ix)(A) of this section and now deleted without replacement, Rules 216, 324, 402, 602, 603, and 604.

(x) Placer County APCD.

(A) New or amended Rules 101, 102, 103, 104, 203 (with the exception of (G)), 206, 207, 208, 210, 211, 213, 214, 301 to 311, 313 to 322, 401, 402, 404, 407, 408, 409, 507, 603 to 605, 702 to 704, 706, 708, 709, 710, 715, 801 to 804.

(B) Previously approved on November 15, 1978 and now deleted without replacement Rules 703, 704, 708 to 710, and 715 (Mountain Counties Air Basin).

(C) Previously approved on November 15, 1978 and now deleted without replacement Rules 603 to 605, 702 to 704, 706, 708 to 710, and 715 (Lake Tahoe Air Basin).

(D) Previously approved on November 15, 1978 in paragraph (c)(41)(x)(A) of this section and now deleted without replacement, Rule 402.

(E) Previously approved on November 15, 1978 in paragraph (c)(41)(x)(A) of this section and now deleted without replacement, Rules 801 to 804 (Lake Tahoe Air Basin).

(F) Previously approved on November 15, 1978 in paragraph (c)(41)(x)(A) of this section and now deleted without replacement, Rules 801, 802, 803 (paragraphs B and C), and 804 (Mountain Counties Air Basin).

(G) Previously approved on November 15, 1978 in paragraph (c)(41)(x)(A) of this section and now deleted without replacement, Rules 603, 604, 605, and 801 to 804 (Sacramento Valley Air Basin).

(H) Previously approved on November 15, 1978 in paragraph (c)(41)(x)(A) of this section and now deleted without replacement Rule 706 (Mountain Counties Air Basin).

(I) Previously approved on November 15, 1978 in paragraph (c)(41)(x)(A) of this section and now deleted without replacement Rules 702 to 704, 706, 708 to 710, and 715 (Sacramento Valley Air Basin).

(J) Previously approved on November 15, 1978 in paragraph (c)(41)(x)(A) of this section and now deleted with replacement in paragraph (c)(497)(i)(B)(1) of this section, Rule 206.

(K) Previously approved on November 15, 1978 in paragraph (c)(41)(x)(A) of this section and now deleted with replacement in paragraph (c)(389)(i)(B)(1) of this section for implementation in the Mountain Counties and Sacramento Valley Air Basins: Rule 507.

(xi) Tulare County APCD.

(A) New or amended Rules 108 and 412.1

(xii) Shasta County APCD.

(A) New or amended Rules 1:2 (with the exception of the definition of “person”); 2:6(1)(a), (1)(b), (i-ii), (1)(b)(iii), (a, b, and d), (1)(b), (iv-vii), (1)(c), (i-vi and viii), (1) (d and e), (2) (a-d and f), (3) (a-c and e-g), (4) (a-c and e-i), (5) (b-d); 2:7, 2:8; 3:2 (except part VI and VII of table II, and explanatory notes 6 and 7); 3:4, 4:1, 4:5, 4:6, 4:14, and 4:19.

(B) Previously approved on November 14, 1978 and now deleted without replacement Rules 4.5 and 4.6.

(xiii) Madera County APCD.

(A) Amended Rule 412.1.

(xiv) South Coast Air Quality Management District.

(A) New or amended Rules 101 and 102 (except for the definition of “agricultural burning”).

(B) Previously approved on December 19, 1978 in paragraph (c)(41)(xiv)(A) of this section and now deleted with replacement in paragraph (c)(520)(i)(A)(1) of this section in the Mojave Desert Air Quality Management District, Rule 102 (except for the definition of “agricultural burning”).

(xv) Northern Sonoma County APCD.

(A) New or amended Rules 420(e) and (f), and 455(a) and (d).

(42) Revised regulations for the following APCD's submitted on November 4, 1977 by the Governor's designee.

(i) Imperial County APCD.

(A) New or amended Rules 100 to 110, 113 to 115, 301 to 303, 305, 401, 403 to 406, 408, 409, 411 to 416, 419 to 422, 501 to 516, and 701 to 706.

(B) Previously approved and now deleted (without replacement), Rules 106B, 113, 126, 131 and 147.

(C) Rules 601, 602 (except those portions that pertain to the criteria levels for carbon monoxide and sulfur dioxide), 603, 604, 605, 606, 607, 608, 609, 610, 611, 612, 613, and 614.

(D) New Rule 417 (A-H, and J).

(E) Previously approved on August 11, 1978 and now deleted without replacement Rules 501 to 512 and 514 to 516.

(F) Previously approved on August 11, 1978 in paragraph (c)(42)(i)(A) of this section and now deleted without replacement, Rules 104, 106, and 303.

(G) Previously approved on August 11, 1978 in paragraph (c)(42)(i)(A) of this section and now deleted without replacement, Rule 513.

(ii) Sacramento County APCD.

(A) Rules 3, 7(a) to 7(b)(2), 7b(4) to 7(d), 9, 11, 12, 13, 14, 15, 21, 22a, 23, 24, 25, 26, 94, 95, 96, 97, and 98.

(B) Rules 120, 121, 122, 125, and 126, except those portions that pertain to the 12-hour CO criteria level.

(iii) Kings County APCD.

(A) New or amended Rules 102, 103, 103.1, 104, 105, 108, 108.1, 110, 111, 112, 113, 401, 402(a) to 402(d), 402(f), 402(g), 404, 404.1, 405, 405.1, 405.2, 405.3, 406, 407.1, 409, 410, 416.1, 417, 417.1, 418, 421, and 501.

(B) Previously approved and now deleted, Rule 405.1.

(C) Previously approved on August 4, 1978 and now deleted without replacement Rules 105 and 501.

(D) Previously approved on August 4, 1978 in paragraph (c)(42)(iii)(A) of this section and now deleted without replacement, Rules 104 and 110.

(iv) Stanislaus County APCD.

(A) New or amended Rules 103.1, 108, 411.1.

(v) Merced County APCD.

(A) Amended Rules 411(b) and 411.1.

(vi) Kern County APCD.

(A) Rule 412.1.

(vii) San Luis Obispo County APCD.

(A) New or amended Rules 105(A)(1), 407, 501(A)(7), 502(A)(3).

(viii) Glenn County APCD.

(A) New or amended Rules 82, 152, and 154.

(B) Previously approved on September 14, 1978 in paragraph (c)(42)(viii)(A) of this section and now deleted without replacement, Rules 152 and 154.

(ix) Great Basin Unified APCD.

(A) New or amended Rules 300, 423, and 617.

(B) Previously approved and now deleted (without replacement) Rules 411 and 418.

(x) El Dorado County APCD.

(A) New or amended Rules 102, 201, 203 [with the exception of (G)], 206(B), 207, 208, 215, 216, 217, 217-49 to 217-50, 217-51(A to D), 217-53 to 217-56, 217-1 to 217-3, 302, 303, 304, 307, 308, 319, 320, 321, 322, 324, 402, 407, 409, 507, 700, 703 and 710.

(B) Previously approved on November 6, 1978 in paragraph (c)(42)(x)(A) of this section and now deleted Rule 102.

(C) Previously approved on November 6, 1978 in paragraph (c)(42)(x)(A) of this section and now deleted without replacement, Rules 216, 324, and 402.

(D) Previously approved on November 6, 1978 in paragraph (c)(42)(x)(A) of this section and now deleted without replacement Rules 700, 703, and 710.

(xi) Fresno County APCD.

(A) New or amended Rules 411.1 and 416.1(g).

(xii) San Joaquin County APCD.

(A) New or amended Rules 108 and 411.2.

(xiii) San Bernardino County Desert APCD.

(A) New or amended Rules 101, 102, 103, 105, 404, 405, 406(a), 444, 461, 462, 463, 471, 474, 501, 502 and 509.

(B) Previously approved and now deleted without replacement Rules 44 and 53.1.

(C) Rules 701, 702, 712, and 715.

(D) Previously approved on December 21, 1978 and now deleted without replacement Rules 501, 502, and 509.

(xiv) Riverside County APCD.

(A) New or amended Rules 101, 102, 105, 461, and 501.

(B) Rule 701.

(C) Previously approved on December 21, 1978 and now deleted without replacement Rule 501.

(D) Previously approved on December 21, 1978 in paragraph (c)(42)(xiv)(A) of this section and now deleted without replacement, Rule 105 (Mojave Desert AQMD only).

(xv) Del Norte County APCD.

(A) New or amended Rules 240(e), 420 (e) and (f), and 455 (a) and (d), and Appendix D to regulation 1.

(xvi) South Coast Air Quality Management District.

(A) New or amended Rules 218, 463, and 466.

(B) Rules 702 (map only) and 708.2.

(C) Rules 714 and 715.1 (except those portions that pertain to sulfate, oxidant in combination with sulfate, and oxidant in combination with sulfur dioxide).

(xvii) Humboldt County APCD.

(A) New or amended Rules 240(e), 420 (e) and (f), and 455 (a) and (d), and Appendix D to Regulation 1.

(xviii) Santa Barbara County APCD.

(A) New Rule 39.3.

(xix) Mendocino County APCD.

(A) New or amended Rules 240(e), 420 (e) and (f), and 455 (a) and (d), and Appendix D to Regulation 1.

(xx) Trinity County APCD.

(A) New or amended Rules 240(e), 420 (e) and (f), and 455 (a) and (d), and Appendix D to Regulation 1.

(xxi) Northern Sonoma County APCD.

(A) New or amended Rules 240(e), 310, and Appendix D to Regulation 1.

(B) Previously approved on December 21, 1978 in paragraph (c)(42)(xxi)(A) of this section and now deleted with replacement in paragraph (c)(164)(i)(B)(4) of this section, Rule 240(e).

(xxii) Monterey Bay Unified APCD.

(A) Regulation VII, Rules 700-713.

(43) [Reserved]

(44) Revised regulations for the following APCD's submitted on June 22, 1978, by the Governor's designee.

(i) Great Basin Unified APCD.

(A) Amended Rule 419.

(ii) Santa Barbara County APCD.

(A) New Rule 24.15.

(iii) Ventura County APCD.

(A) New or amended Rules 2, 7, and 56 (with the exception of Sections B(2)(c) and C).

(iv) Yolo-Solano APCD.

(A) Amended Rules 1.2 (preamble), 1.4, 2.8(c)(2), 2.13(h)(4), 2.15, 2.17, 2.20, 4.4(b), 5.1, 5.4(e)(1), 5.10, 5.11, and 6.7(f).

(B) Previously approved and now deleted (without replacement) Rule 2.8(b)(4).

(C) Previously approved on January 29, 1979 and now deleted without replacement Rules 5.1, 5.10 and 5.11.

(D) Previously approved on January 29, 1979 in paragraph (c)(44)(iv)(A) of this section and now deleted without replacement, Rule 1.4.

(E) Previously approved on January 29, 1979 in paragraph (c)(44)(iv)(A) of this section and now deleted without replacement, Rule 5.1.

(v) South Coast Air Quality Management District.

(A) Rules 102, 501.1, and 503.

(B) Previously approved on March 28, 1979, and now deleted without replacement Rule 503.

(C) Previously approved on March 28, 1979 in paragraph (c)(44)(v)(A) of this section and now deleted with replacement in paragraph (c)(520)(i)(A)(1) of this section in the Mojave Desert Air Quality Management District, Rule 102, amended November 4, 1977.

(vi) San Diego County APCD.

(A) New or amended Rules 66, 67.0, and 67.1.

(45) Revised regulations for the following APCD's submitted on July 13, 1978 by the Governor's designee.

(i) Bay Area APCD.

(A) New or amended Regulation 2, Division 3, sections 3210.11(B), 3211.2; Regulation 3, Division 3, § 3102.1; Regulation 9.

(ii) South Coast AQMD.

(A) Rules 302, 461, 465, 1102, and 1113.

(iii) San Diego County APCD.

(A) New or amended Rules 42, 76, and 97.

(B) Previously approved on July 30, 1979 and now deleted without replacement Rules 76 and 97.

(46) The following Administrative Chapters of the California SIP, submitted on December 29, 1978, by the Governor's designee.

(i) Chapter 2 - Statewide Perspective.

(ii) Chapter 20 - Compliance.

(iii) Chapter 23 - Source Surveillance.

(iv) Chapter 24 - Resources.

(v) Chapter 25 - Intergovernmental Relations.

(47) Revised regulations for the following APCD's submitted on January 2, 1979 by the Governor's designee.

(i) South Coast AQMD.

(A) New or amended Rules 301, 303, 708.3, 1201-1206, 1209-1211, 1214, 1217, 1220-1221, 1223-1224 and 1231.

(B) New or amended Rules 462, 481, and 1104.

(C) Previously approved on May 9, 1980 and now deleted without replacement for implementation in the Antelope Valley Air Pollution Control District Rules 1201-1205, 1209-1211, 1214, 1217, 1220-1221, and 1223-1224.

(D) Previously approved on May 9, 1980 and now deleted without replacement for implementation in the South Coast Air Quality Management District, Rule 1231. (JR)

(E) Previously approved on May 9, 1980 in paragraph (c)(47)(i)(A) of this section and now deleted without replacement for implementation in the Antelope Valley Air Pollution Control District Rule 1231.

(F) Previously approved on May 9, 1980 in paragraph (c)(47)(i)(A) of this section and now deleted without replacement for implementation in the Mojave Desert Air Quality Management District (Riverside County), Rules 1201 to 1205, 1209 to 1211, 1214, 1217, 1220, 1221, 1223, and 1224.

(G) Previously approved on May 9, 1980 in paragraph (c)(47)(i)(A) of this section and now deleted without replacement for implementation in the South Coast Air Quality Management District, Rules 1201 to 1205, 1209 to 1211, 1214, 1217, 1220, 1221, 1223, and 1224.

(H) Previously approved on May 9, 1980 in paragraph (c)(47)(i)(A) of this section and now deleted without replacement for implementation in the Mojave Desert Air Quality Management District (Riverside County), Rule 1231.

(ii) Fresno County APCD.

(A) New or amended Rules 110, 416.1, and 519.

(B) New or amended Rule 409.1.

(iii) Kern County APCD.

(A) New or amended Rules 111, 301, and 519.

(B) Rule 412.

(iv) Lake County APCD.

(A) New or amended Rules 435, and 436, and Tables V and VI.

(v) Monterey Bay Unified APCD.

(A) Amended Rule 301.

(vi) Siskiyou County APCD.

(A) Amended Rule 4.3.

(vii) San Luis Obispo County APCD.

(A) Rule 407.

(B) New or amended Rule 201.

(48) Chapter 3 - Legal Authority of the California SIP, submitted on March 16, 1979, by the Governor's designee.

(49) Addendum to Chapter 23 of the California SIP submitted on March 29, 1979, by the Governor's designee.

(50) Revised regulations for the following APCD's submitted on May 7, 1979, by the Governor's designee.

(i) Del Norte County APCD.

(A) New or amended Rules 240, 410 (a) and (c), and 615.

(B) Previously approved on October 31, 1980 and now deleted without replacement Rule 615.

(ii) Humboldt County APCD.

(A) New or amended Rules 240, 410 (a) and (c), 615.

(B) Previously approved on October 31, 1980 and now deleted without replacement Rule 615.

(iii) Mendocino County APCD.

(A) New or amended Rules 240, 410, and 615.

(B) Previously approved on October 31, 1980 and now deleted without replacement Rule 615.

(iv) Trinity County APCD.

(A) New or amended Rules 240, 410 (a) and (c), and 615.

(B) Previously approved on October 31, 1980 and now deleted without replacement Rule 615.

(v) Northern Sonoma County APCD.

(A) New or amended Rules 240, 300, 310, 320, 410 (a) and (c), 420, 540, 615.

(B) Previously approved on October 31, 1980 and now deleted without replacement Rules 320 and 615.

(C) Previously approved on October 31, 1980 in paragraph (c)(50)(v)(A) of this section and now deleted with replacement in paragraph (c)(164)(i)(B)(4) of this section, Rule 240.

(vi) Merced County APCD.

(A) New or amended Rule 409.1.

(B) New or amended Rule 519.

(vii) Modoc County APCD.

(A) New or amended Rules 1:2 w, 2:11, 2:15, 3:3 and 3:4.

(viii) Monterey Bay Unified APCD.

(A) Rules 403 and 602.

(ix) Ventura County APCD.

(A) New or amended Rules 71 and 71.3.

(B) New or amended Rule 11.

(x) San Diego County APCD.

(A) New or amended Rule 10(h) and deletion of Rule 43.

(51) Revised regulations for the following APCD's submitted May 23, 1979, by the Governor's designee.

(i) Kern County APCD.

(A) Amended Rules 305 and 503.

(B) Rules 410.1 and 424.

(C) Previously approved on August 11, 1980 and now deleted without replacement Rule 503 (including Southeast Desert).

(ii) Monterey Bay Unified APCD.

(A) Rule 417.

(B) Rule 617.

(iii) Del Norte County APCD.

(A) New or amended Rules 130, 300, 310, 320, 420, 540 and Regulation 1/Appendix D.

(B) Previously approved on October 31, 1980 and now deleted without replacement Rule 320.

(iv) Humboldt County APCD.

(A) New or amended Rules 130, 300, 310, 320, 420, 540 and Regulation 1/Appendix D.

(B) Previously approved on October 31, 1980 and now deleted without replacement Rule 320.

(v) Mendocino County APCD.

(A) New or amended Rules 130, 300, 310, 320, 420, 540 and Regulation 1/Appendix D.

(B) Previously approved on October 31, 1980 and now deleted without replacement Rule 320.

(vi) Trinity County APCD.

(A) New or amended Rules 130, 300, 310, 320, 420, 540 and Regulation 1/Appendix D.

(B) Previously approved on October 31, 1980 and now deleted without replacement Rule 320.

(vii) San Diego County APCD.

(A) Amended Rules 2(t), 61.5, and 61.7.

(B) New or amended Rules 19.2(d)(4), 50, 62(a), 66(P) and (W), 95, and 98.

(C) New or amended Rule 11.

(D) Previously approved on September 28, 1981 and now deleted without replacement Rules 95 and 98.

(E) Previously approved on July 6, 1982 in paragraph (c)(51)(vii)(C) of this section, and now deleted with replacement in paragraph (c)(488)(i)(A)(3) of this section, Rule 11.

(viii) San Joaquin County APCD.

(A) New or amended Rule 409.1.

(B) New or amended Rules 110 (a), (b), and (d)-(i), 301, 303-311, and 511.

(C) New or amended Rules 102, 108.2, 110(c), 302, 401, and 521.

(D) Previously approved on December 9, 1981 and now deleted without replacement Rules 301, 303 to 311, and 511.

(E) Previously approved on June 18, 1982 and now deleted without replacement Rule 302.

(ix) Stanislaus County APCD.

(A) New or amended Rule 409.1.

(B) New or amended Rule 110 (A), (B) and (D)-(I).

(C) New or amended Rules 110(c) and 519.

(D) Previously approved on June 18, 1982 and now deleted without replacement Rule 519.

(x) Tulare County APCD.

(A) New or amended Rules 410.1 and 413.

(B) New or amended Rules 111 (a), (b), and (d)-(i), 402, and 417.

(C) New or amended Rules 108, 111(c), 201, 410 and 519.

(xi) Lake County APCD.

(A) New Rules 227.1, 254.1, and 660.

(B) Previously approved on January 27, 1981 in paragraph (c)(51)(xi)(A) of this section and now deleted without replacement, Rule 660.

(xii) San Bernardino County Desert APCD.

(A) New Rules 480 and 501.1.

(B) New or amended Rules 442, 463, and 1113.

(C) Previously approved on January 27, 1981 and now deleted without replacement Rule 501.1.

(xiii) Santa Barbara County APCD.

(A) New or amended Rules 101, 102, 103, 104, 201(A, B, D, E, F, and G), 202, 203, 204, 205(A and B), 206, 207, 208, 209, 210, 211, 301, 302, 304, 305, 306, 307, 308, 309, 311, 312, 313, 314, 315, 317, 319, 322, 324, 328, 401, 402, 403, 501, 502, 503, 504, 505, 505-A, 506, 507, 508, 509, 510, 511, 512, 513, 514, 515, 516, 517, 518, 519, 601, 602, 603, 604, 605, 606, 607, 608, 609, and 610.

(B) Previously approved on May 18, 1981 and now deleted without replacement Rules 210 to 211, 501 to 504, 506 to 512, 514 to 516, and 518.

(C) Previously approved on May 18, 1981 in paragraph (c)(51)(xiii)(A) of this section and now deleted without replacement, Rule 402.

(D) Previously approved on May 18, 1981 in paragraph (c)(51)(xiii)(A) of this section and now deleted without replacement Rules 204, 207, 208, 209, 513, 517, and 519.

(E) Previously approved on May 18, 1981 in paragraph (c)(51)(xiii)(A) of this section and now deleted with replacement in paragraph (c)(187)(i)(E)(1) of this section, Rule 206.

(F) Previously approved on May 18, 1981 in paragraph (c)(51)(xiii)(A) of this section and now deleted with replacement in paragraph (c)(254)(i)(C) of this section, Rules 203 and 204.

(G) Previously approved on May 18, 1981 in paragraph (c)(51)(xiii)(A) of this section and now deleted with replacement in paragraph (c)(361)(i)(A)(4) of this section, Rule 201.

(H) Previously approved on May 5, 1982, in paragraph (c)(51)(xiii)(A) of this section and now deleted with replacement in paragraph (c)(533)(i)(A)(3) of this section, Rule 202, “Exemptions to Rule 201,” revision adopted on August 25, 2016.

(I) Previously approved on May 5, 1982, in paragraph (c)(51)(xiii)(A) of this section and now deleted with replacement in paragraph (c)(254)(i)(C)(8) of this section, Rule 205, “Standards for Granting Permits,” revision adopted April 17, 1997.

(xiv) El Dorado County APCD - Lake Tahoe Air Basin Portion.

(A) New or amended Rules 101, 102 (except LAER, stationary source, modification definitions), 103, 104, 201-203, 206A-212, 217, 301-305, 307-310, 312-321, 404, 702-704, 706-710, and 801-804. Deleted Rules 59(g)(1), 102I, 102S, 102BB, 102FF, 102GG, 102LL, 102RR, 208, 214, 601, 602, and 700.

(B) Amended Rule 306.

(C) New or amended Rules 102, LAER, stationary source, and modifications; 213; and 214.

(D) Previously approved on May 18, 1981 in paragraph (c)(51)(xiv)(A) of this section and now deleted without replacement, Rules 801 to 804.

(E) Previously approved on May 18, 1981 in paragraph (c)(51)(xiv)(A) of this section and now deleted without replacement Rules 702 to 704 and 707 to 710.

(F) Previously approved on May 18, 1981 in paragraph (c)(51)(xiv)(A) of this section and now deleted without replacement, Rule 706.

(xv) Placer County APCD - Mountain Counties Air Basin Portion.

(A) New or amended Rules 404, 602, and 603.

(B) Deletion of Rules 604 and 605.

(C) Previously approved on May 18, 1981 and now deleted without replacement Rules 404, 602, and 603.

(xvi) Sacramento County APCD.

(A) Amended Rule 71.

(B) Previously approved on January 26, 1982 and now deleted without replacement Rule 71.

(xvii) Shasta County APCD.

(A) Amended Rule 3.4.

(xviii) Sierra County APCD.

(A) New or amended Rules 207, 210, 211, 218 and 618.

(B) Previously approved on January 25, 1982 in paragraph (c)(51)(xviii)(A) of this section and now deleted without replacement, Rule 618.

(xix) Tehama County APCD.

(A) Amended Rule 2.1 and previously approved and now deleted Rule 2.9 (Action on Applications).

(xx) Ventura County APCD.

(A) New or amended Rules 6, 8, 9, 13, 24, 40, 63, 75, 102, 103, 110, 111, 112, 113, 114, 120, 121, 123, 124, 125, 126, 127, and 130.

(B) Previously approved on June 18, 1982 and now deleted without replacement Rules 40, 110 to 114, 120 to 121, 123 to 126, and 130.

(C) Previously approved on June 18, 1982 in paragraph (c)(51)(xx)(A) of this section and now deleted without replacement, Rule 9.

(D) Previously approved on June 18, 1982 in paragraph (c)(51)(xx)(A) of this section and now deleted without replacement Rules 8 and 127.

(52) Revised regulations for the following APCD's submitted October 15, 1979, by the Governor's designee.

(i) Kern County APCD.

(A) Amended Rule 302

(B) Rules 410.4, 410.5, and 414.2.

(C) Previously approved on August 21, 1981 and now deleted without replacement for implementation in the Southeast Desert Air Basin, Rule 414.2.

(D) Previously approved on August 21, 1981 in paragraph (c)(52)(i)(A) of this section and now deleted without replacement within the San Joaquin Valley Unified Air Pollution Control District area, Rule 414.2.

(ii) Imperial County APCD.

(A) Rules 415.1 and 424.

(B) New or amended Rules 101 L, 110, 201B, 301, 302, 304, 306, 401, 404, 406, 408, 410, 417 I, 418, 419, 422, Regulation VI, 701, 702, 703 (deletion), 705, and 706.

(C) Previously approved on January 27, 1981 in paragraph (c)(52)(ii)(B) of this section and now deleted without replacement, Rules 304 and 706.

(iii) [Reserved]

(iv) Kings County APCD.

(A) New or amended Rules 210.1 (except paragraphs (3)(D) and (5)(B)(8)), 210.2, 410.1, 410.2, 410.3, 410.5, 412.1, 413, 414.1, and 414.2.

(B) New or amended Rules 111 (A), (B), and (D)-(I), 301, 302, and 401.

(C) New or amended Rules 111(c), and 519.

(D) Previously approved on October 9, 1981 and now deleted without replacement Rule 302.

(E) Previously approved on June 18, 1982 and now deleted without replacement Rule 519.

(F) Previously approved on December 9, 1981 in paragraph (c)(52)(iv)(B) of this section and now deleted without replacement, Rule 301.

(G) Previously approved on May 7, 1982 in paragraph (c)(52)(iv)(A) of this section and now deleted without replacement: Rule 414.2.

(v) Madera County APCD.

(A) New or amended Rules 210.2, 410.1, 410.3, 410.5, 411, and 412.

(B) New or amended Rules 102, 103, 103.1, 104, 105, 108, 108.1, 110, 115, 210.3, 301, 305, 402(a)-(e), 409, 410, 416, 417, 418, 501, 504, 511, 601, 602, 603, 606-611, and 612.

(C) New or amended Rules 111(c) 402(f) and 519.

(D) Previously approved on December 9, 1981 in paragraph (c)(52)(v)(B) of this section and now deleted without replacement, Rule 511.

(vi) Merced County APCD.

(A) New or amended Rules 210.1 (except paragraphs (3)(D) and (5)(B)(8)), 210.2, 409.5, and 411.

(B) New or amended Rules 109 (A), (B), and (D)-(I).

(C) New or amended Rule 109(c).

(vii) San Joaquin County APCD.

(A) New or amended Rules 209.1 (except paragraphs (B)(3) and (D)(2)(b)), 209.2, 409.3, 410, 411.1, 413, 413.1, 413.2, and 413.3.

(B) New or amended Rule 209.3.

(C) New or amended Rule 209.4.

(D) Previously approved on May 7, 1982 in paragraph (c)(52)(vii)(A) of this section and now deleted without replacement: Rules 413.2 and 413.3.

(viii) Stanislaus County APCD.

(A) New or amended Rules 209.2 and 411.

(ix) Tulare County APCD.

(A) New or amended Rules 210.1 (except paragraphs (C)(4) and (e)(2)(H)), 210.2 and 410.5.

(B) New or amended Rules 301 and 302.

(C) Previously approved on December 9, 1981 and now deleted without replacement Rules 301 and 302.

(x) Lake County APCD.

(A) Amended Rule 433.

(xi) Amador County APCD.

(A) New or amended Rules 102, 103, 107, 203, 206B, 207, 209-211, 213, 215, 216, 301-313, 315-324, 401, 402, 404, 407, 409, Regulation VI, 700-704, 710, and 711.

(B) Previously approved on May 18, 1981 and now deleted without replacement Rules 605, 700 to 704, and 710 to 711.

(C) Previously approved on May 18, 1981 in paragraph (c)(52)(xi)(A) of this section and now deleted without replacement, Rules 103, 402, and 601 to 604.

(xii) Nevada County APCD.

(A) New or amended Rules 207, 210, 211, 218, 306, 307, and 404.

(B) Previously approved on May 18, 1981 in paragraph (c)(52)(xii)(A) of this section and now deleted without replacement, Rule 404 (paragraph (D)).

(xiii) Placer County APCD - Mountain Counties Air Basin Portion.

(A) New or amended Rules 101, 102, 104, 201, 202, 207, 210, 211, 220-222, 301-310, and 312-323.

(B) New or amended Rules 215 and 219.

(C) Rule 508 (except paragraph (c)(3)(h)).

(D) New or amended Rules 501B, 502, 504, 506, 512, and 513.

(E) Previously approved and now deleted, Rule 104.

(F) Previously approved on May 18, 1981 in paragraph (c)(52)(xiii)(D) of this section and now deleted without replacement Rules 504, 506, 512, and 513.

(G) Previously approved on July 7, 1982 in paragraph (c)(52)(xiii)(C) of this section and now deleted without replacement: Rule 508.

(H) Previously approved on June 18, 1982 in paragraph (c)(52)(xiii)(D) of this section and now deleted with replacement in paragraph (c)(389)(i)(B)(1) of this section for implementation in the Mountain Counties and Sacramento Valley Air Basins: Rules 501(B) and 502.

(xiv) Tuolumne County APCD.

(A) New or amended Rules 207, 210, 218, and 404.

(xv) Fresno County APCD.

(A) New or amended Rules 210.1 [except paragraphs (3)(D) and (5)(B)(8)], 210.2, 409.5, 409, 409.3, 409.4, and 411.

(B) New or amended Rules 301, 302, and 305.

(C) Previously approved on December 9, 1981 and now deleted without replacement Rule 305.

(D) Previously approved on December 9, 1981 in paragraph (c)(52)(xv)(B) of this section and now deleted without replacement, Rule 302.

(xvi) Yuba County APCD.

(A) New or amended Rules 1, Section 1 (except Silviculture Deletion), 1.1 (except PPM), 2.0-2.2, 2.4 except (a), 2.5-2.12, 2.15-2.20, 2.22-2.24, 2.27, 2.30, Section 5 (Deletion), 5.0-5.3, 5.5-5.19, 6.1-6.7, 7, 7.1 and 8.1.

(B) New or amended Rules 2.3 and 2.4(a).

(C) Previously approved on January 26, 1982 in paragraph (c)(52)(xvi)(A) of this section and now deleted without replacement, Rules 7.0, 7.1, and 8.1.

(D) Previously approved on January 26, 1982 in paragraph (c)(52)(xvi)(A) of this section and now deleted without replacement Rules 5.0 to 5.3, 5.5 to 5.19, and 6.1 to 6.7.

(xvii) San Diego County APCD.

(A) New or amended Rule 67.7 and 67.2.

(xviii) Shasta County APCD.

(A) New or amended Rules 1.1, 1.2, 2.11, 2.12, and 3.2 (except rows (vi) and (vii)).

(B) Amended Rule 2:5.

(xix) Yolo - Solano APCD.

(A) New or amended Rules 4.1-4.3.

(B) [Reserved]

(C) Previously approved on January 26, 1982 and now deleted without replacement Rule 4.3.

(xx) Sacramento County APCD.

(A) New or amended Rule 1.

(xxi) Siskiyou County APCD.

(A) New or amended Rules 2.14-2.16.

(53) Revisions to air pollution emergency episode plans submitted on February 14, 1980 by the Governor's designee.

(i) Bay Area Air Quality Management District Rules 100, 101, 300, 301, 302, 303, 304, 305, 400, 401, 402, 403, and 404.

(54) Revised regulations for the following APCD's submitted on February 25, 1980, by the Governor's designee.

(i) Ventura County APCD.

(A) Rules 150, 152, 153, 154, 155, 156, 157, 158, 159, 160, 161, and 162.

(B) New or amended Rule 71.1.

(C) New or amended Rules 56, 80, 81, and deletion of Rules 17, 151, 163, and 164.

(ii) Monterey Bay Unified APCD.

(A) Rule 422 and deletion of Rule 508.

(B) Amended Rule 416.

(iii) San Luis Obispo County APCD.

(A) Rules 301, 302, 303, and 304.

(B) Previously approved on May 18, 1981 and now deleted without replacement Rules 303 and 304.

(iv) Yolo - Solano APCD.

(A) Amended Rule 5.4.

(B) New or amended Rules 2.21, 2.21.1, 2.24 and 2.25.

(C) New or amended Rule 3.13.

(D) Previously approved on January 26, 1982 and now deleted without replacement Rule 5.4.

(v) Sacramento County APCD.

(A) New or amended Rule 17.

(B)-(C) [Reserved]

(vi) Sutter County APCD.

(A) New or amended Rules 1.4, 2.8.1 (Deletion), 2.17, and 2.82.

(B) Previously approved on January 26, 1982 in paragraph (c)(54)(vi)(A) of this section and now deleted without replacement, Rule 1.4.

(vii) Yuba County APCD.

(A) Amended Rule 2.26.

(viii) Butte County APCD.

(A) New Rule 2-12.e.

(B) Amended Rules 4.5A and 4.5B.

(C) Previously approved on May 27, 1982 in paragraph (viii)(B) of this section and now deleted Rules 4.5A and 4.5B.

(ix) Tehama County APCD.

(A) Amended Rules 2.5A and 2.5B.

(x) Colusa County APCD.

(A) New or amended Rules 2.7 A and B.

(xi) Glenn County APCD.

(A) New or amended Rules 51.1 and 51.2.

(xii) Shasta County APCD.

(A) New or amended Rules 1:2 (Best Available Control Technology, Stationary Source and Precursor) and 2:1 A.

(55) The following material for Imperial County was submitted on October 11, 1979 by the Governor's designee.

(i) Summary of Plan Compliance with Clean Air Act Requirements.

(ii) Imperial County plan to attain National Ambient Air Quality Standards for oxidants, October 31, 1978.

(iii) SIP Revision - Imperial County ARB Staff Report, No. 79-4-2.

(iv) ARB resolution 79-9, February 21, 1979.

(v) Copies of Board hearing testimony.

(56) Revised regulations for the following APCDs submitted on March 17, 1980, by the Governor's designee.

(i) Imperial County APCD.

(A) Rules 207 [except Subparagraph C.4.], 208, and 209.

(B) Previously approved on November 10, 1980 in paragraph (c)(56)(i)(A) of this section and now deleted with replacement in paragraph (c)(490)(i)(A)(1) of this section: Rule 207 and Rule 209.

(ii) Ventura County APCD.

(A) Amended Rule 26.3.

(B) New or amended Rules 10, 25, and 27.

(C) Previously approved on June 18, 1982 and now deleted without replacement Rule 25.

(D) Previously approved on June 18, 1982 in paragraph (c)(56)(ii)(B) of this section and now deleted without replacement Rule 27.

(57) The North Central Coast Air Basin Strategy (Chapter 10 of the comprehensive revisions to the State of California Implementation Plan for the Attainment and Maintenance of Ambient Air Quality Standards) submitted on September 12, 1979 by the Governor's designee.

(58) Revised regulations for the following APCDs submitted on December 17, 1979 by the Governor's designee.

(i) Monterey Bay Unified APCD.

(A) Rules 418, 425 and 426.

(B) New or amended Rules 300, 405, and 601.

(ii) South Coast AQMD.

(A) New or amended Rules 1107, 1108, 1108.1 and 1128.

(B) New or amended Rules 404, 442, 501.1, 502, 504.1(b), (c), and (d), and 1124.

(C) Previously approved on September 28, 1981 and now deleted without replacement Rule 501.1.

(iii) Great Basin Unified APCD.

(A) New or amended Rules 205, 210, 300A, and G, 403, 408, 419, and 617.

(B) New or amended Rules 203, 209-A and B, 212, and 213.

(C) Previously approved on June 18, 1982 in paragraph (c)(51)(iii)(B) of this section and now deleted without replacement Rule 203.

(D) Previously approved on January 27, 1981 in paragraph (c)(58)(iii)(A) of this section and now deleted without replacement, Rule 617.

(iv) Ventura County APCD.

(A) New or amended Rule 74.3.

(v) Butte County APCD.

(A) New or amended Rules 2.12a, 2.12b, 2.12c, and 2.12d.

(vi) Shasta County APCD.

(A) New or amended Rules 1.2, 3.14, and 3.15.

(vii) Yolo - Solano APCD.

(A) Amended Rules 2.8 and 6.6.

(viii) San Luis Obispo County APCD.

(A) New or amended Rule 407.

(ix) Modoc County APCD.

(A) New or amended Rule 2:8-e.

(59) Revised regulations for the following APCD submitted on March 4, 1980 by the Governor's designee.

(i) Monterey Bay Unified APCD.

(A) Rules 207 (except B.4.) and 208.

(B) New or amended Rules 205, 211, 212, 213, and 214.

(60) Chapter 4, California Air Quality Control Strategies, of the California SIP, submitted on May 23, 1979, by the Governor's designee.

(61) Redesignation of AQCR's in California, submitted on September 11, 1978, by the Governor's designee.

(62) The San Diego Air Basin Control Strategy (Chapter 14 of the Comprehensive Revisions to the State of California Implementation Plan for the Attainment and Maintenance of Ambient Air Quality Standards) submitted on July 5, 1979, by the Governor's designee, except the inspection/maintenance portion. Additional documents were also submitted as appendices. Those portions of the San Diego Air Basin Control Strategy, including Appendices, identified by Table 14-1, “Location of Plan Elements Which Meet Clean Air Act Requirements” (pages 6-7), comprise the submitted nonattainment area plan, except the inspection/maintenance portion. The remaining portions are for informational purposes only.

(63) The following portions of the California Environmental Quality Act submitted on October 20, 1980, by the Governor's designee: Sections 21000; 21001; 21002; 21002.1; 21061; 21063; 21065; 21080.1; 21080.4; 21080.5 (a), (b), (c) and (d); 21081; 21082; 21100; 21104; 21151; 21153; 21160.

(64) Revised regulations for the following APCD submitted on February 13, 1980, by the Governor's designee.

(i) San Diego County APCD.

(A) Rules 20.1, 20.2, 20.3, 20.4, 20.5 and 20.6.

(B) Previously approved on April 14, 1981 in paragraph (c)(64)(i)(A) of this section, and now deleted with replacement in paragraph (c)(508)(i)(A) of this section, Rules 20.1, 20.2, 20.3, 20.4, and 20.6.

(65) The following amendments to the South Coast Air Basin Control Plan were submitted on July 25, 1979, by the Governor's designee.

(i) The South Coast Air Basin Control Strategy (Chapter 18 of the Comprehensive Revision to the State of California Implementation Plan for the Attainment and Maintenance of Ambient Air Quality Standards). Those portions of the South Coast Air Basin Control Strategy identified by Table 18-1, “Location of Plan Elements Which Meet Clean Air Act Requirements,” together with Rules 1115 and 1126, comprise the submitted nonattainment area plan control strategy. The remaining portions are for informational purposes only.

(ii) New or amended Rules 218, 431, 431.1-431.3, 1120, 1206-1208, 1212, 1213, 1215, 1216, 1218, 1219, 1222, and 1225-1230.

(iii) Previously approved on September 28, 1981 and now deleted without replacement for implementation in the Antelope Valley Air Pollution Control District Rules 1206, 1208, 1212, 1213, 1215, 1216, 1218, 1219, 1222, and 1225-1230.

(iv) Previously approved on September 28, 1981 in paragraph (c)(65)(ii) of this section and now deleted without replacement Rules 1206, 1208, 1212, 1213, 1215, 1216, 1218, 1219, 1222, and 1225 to 1230.

(v) Previously approved on September 28, 1981 in paragraph (c)(65)(ii) of this section and now deleted without replacement for implementation in the Mojave Desert Air Quality Management District (Riverside County), Rules 1206, 1208, 1212, 1213, 1215, 1216, 1218, 1219, 1222, and 1225 to 1230.

(66) Revised regulations for the following APCD's, submitted on February 7, 1980, by the Governor's designee.

(i) South Coast AQMD.

(A) New or amended Rule 461.

(B) Amended Rule 466.

(ii) Bay Area AQMD.

(A) Regulation 8: Rule 1, 2 (except paragraph 301), 4, 7, 8, 9, 10, 11, 13, 14, 15, 16, 18 and 19.

(67) Revised regulations for the following APCD's, submitted on April 2, 1980, by the Governor's designee.

(i) South Coast AQMD.

(A) New or amended Rule 1122.

(B) New or amended Rules 107, 709(c), 1111, 1121 and 1140.

(ii) Bay Area AQMD.

(A) New or amended Regulation 9, Rules 9-4-100, 9-4-101, 9-4-200 to 9-4-203, 9-4-300, 9-4-301, 9-4-303, and 9-4-400 to 9-4-404.

(iii) Kern County APCD.

(A) New or amended Rules 412.1(b)-(f).

(B) New Rule 411.1.

(C) Previously approved on July 8, 1982 and now deleted without replacement for implementation in the Southeast Desert Air Basin, Rule 411.1.

(iv) Sacramento County APCD.

(A) New or amended Rules 7, 24, 25, 28, 30, and 53.

(B) New or amended Rules 120, 121, and 122.

(68) Revised regulations for the South Coast AQMD, submitted on April 3, 1980, by the Governor's designee.

(i) New or amended Rules 1301, 1303, 1304, 1305, 1306, 1307, 1310, 1311, and 1313.

(ii) Previously approved on January 21, 1981 and now deleted without replacement Rule 1311.

(69) Revised regulations for the South Coast AQMD submitted on April 23, 1980, by the Governor's designee.

(i) New or amended Rules 464, 465, 1123, and 1125.

(ii) New or amended Rules 301, 405, 431.2(c)(5), 701, 702 (a), (d), (e), (f), (h) and (i), 703-706, 708.3(a), (b)(8) - (b)(10), 708.4(g) and (h), 709(a), 710(a) and (b)(4), 711(a)(1), (a)(4), (b)(1) and (b)(4), and 713-715.

(iii) New Rule 1103.

(iv) California Health and Safety Code, Sections 41950 to 41962, 94000 to 94004; and Stationary Source Test Methods - Volume 2: Certification and Test Procedures for Gasoline Vapor Recovery Systems submitted on April 23, 1980.

(v) Previously approved on July 8, 1982 in paragraph (c)(69)(iii) of this section and now deleted without replacement for implementation in the Antelope Valley Air Pollution Control District Rule 1103.

(70) Revised regulations for the following APCD's submitted on August 15, 1980, by the Governor's designee.

(i) South Coast AQMD.

(A) New or amended Rules 1302 and 1308.

(B) New or amended Rule 1101.

(1) Previously approved on September 2, 1981 in paragraph (c)(70)(i)(B) of this section and now deleted without replacement, for the Antelope Valley area only, Antelope Valley Rule 1101, previously South Coast Rule 1101. South Coast Rule 1101 remains in effect for the South Coast area.

(C) New or amended Rules 702(b), 707, 708, 708.3 (a)(2) and (c), 708.4 (a) and (b), 709(e), 710 (b)(1)(D), (b)(2)(D), (b)(3)(B), and (c)(3)(B), 711 (a)(1)(E), (a)(2)(D), (a)(3)(B), (a)(4)(F), (b)(3)(B), and (b)(4)(f), and 1102.

(D) Amended Rule 401 (except subparagraph 401(b)).

(ii) San Diego County APCD.

(A) New or amended Rules 2 (z) and (aa), 40, and 10 (f) and (i).

(iii) Shasta County APCD.

(A) Amended Rule 3.3.

(iv) El Dorado County APCD (Mountain Counties and Lake Tahoe Air Basin).

(A) New or amended Rules 601-613.

(B) Previously approved on May 27, 1982 in paragraph (c)(70)(iv)(A) of this section and now deleted without replacement, Rules 601 to 613.

(71) The San Joaquin Valley Air Basin Control Strategy (Chapter 16 of the Comprehensive Revisions to the State of California Implementation Plan for the Attainment and Maintenance of Ambient Air Quality Standards) submitted on October 11, 1979, by the Governor's designee. Those portions of the San Joaquin Valley Air Basin Control Strategy identified by Tables 16-1a, 1b and 1c (Summary of Plan Compliance with Clean Air Act Requirements) except for those portions which pertain to Fresno County and the six transportation control measures for Stanislaus County, comprise the submitted plan. The remaining portions are for informational purposes only. The following rules were also submitted on October 11, 1979 as part of the enforceable plan:

(i) Kings County APCD.

(A) New or amended Rules 411 and 414.3.

(B) Previously approved on May 7, 1982 in paragraph (c)(71)(i)(A) of this section and now deleted without replacement: Rule 414.3.

(ii) Madera County APCD.

(A) New or amended Rule 210.1 (except paragraphs (3)(D) and (5)(B)(8)).

(iii) Merced County APCD.

(A) New or amended Rules 409.3 and 410.

(iv) Tulare County APCD.

(A) New or amended Rule 410.3.

(72) The San Francisco Bay Area Basin Control Strategy (Chapter 15 of the Comprehensive Revisions to the State of California Implementation Plan for the Attainment and Maintenance of Ambient Air Quality Standards) including appendices, submitted on July 25, 1979, by the Governor's designee.

(73) Revised regulations for the following APCD's submitted on January 14, 1980, by the Governor's designee.

(i) Bay Area AQMD.

(A) Regulation 2: Rule 1: 2-1-200, 2-1-300, 2-1-307, and 2-1-400, Rule 2: 2-2-100, 2-2-200, 2-2-209, 2-2-210, 2-2-300, and 2-2-400; Rule 3: 2-3-100, 2-3-101, 2-3-200, 2-3-201, 2-3-300, 2-3-301, 2-3-302, 2-3-401, 2-3-401.1 to 2-3-401.3, 2-3-402, 2-3-403, 2-3-404, and 2-3-405.

(B) New or amended Regulation 2, Rule 1: 2-1-100 to 2-1-102, 2-1-111, 2-1-112, and 2-1-408.

(74) Revised regulations for the following APCD's submitted on December 24, 1979, by the Governor's designee.

(i) Imperial County APCD.

(A) New or amended Rules 111, 413, 414, 416, 416 (deletion), and 517.

(B) Previously approved on January 27, 1981 and now deleted without replacement Rule 517.

(ii) Santa Barbara County.

(A) Rule 316.

(iii) Ventura County APCD.

(A) New Rule 70 (except paragraph E).

(75) Revised regulations for the Kern County APCD, submitted on January 8, 1980, by the Governor's designee.

(i) Rules 210.2, 410.3, 411, 414, 414.1, and 414.3.

(ii) New or amended Rule 424(F).

(iii) Previously approved on August 21, 1981 and now deleted without replacement for implementation in the Southeast Desert Air Basin, Rule 414.3.

(iv) Previously approved on August 21, 1981 in paragraph (c)(75)(i) of this section and now deleted without replacement within the San Joaquin Valley Unified Air Pollution Control District area, Rule 414.3.

(76) Revised regulations for the following APCD's, submitted on April 15, 1980, by the Governor's designee.

(i) Kern County APCD.

(A) Amended Rule 210.1

(77) The following amendments to the plan were submitted on October 18, 1979, by the Governor.

(i) San Luis Obispo County APCD.

(A) New or amended Rules 415, 416, 420, and 422.

(ii) The South Central Coast Air Basin Control Strategy [Chapter 17 of the Comprehensive Revision to the State of California Implementation Plan for the Attainment and Maintenance of Ambient Air Quality Standards]. Those portions of the South Central Coast Air Basin Control Strategy identified by Tables 17-1 and 17-2 “Location of Plan Elements Which Meet Clean Air Act Requirements” together with the rules identified below comprise the submitted nonattainment area plan. The remaining portions are for informational purposes only.

(A) Santa Barbara County APCD Rules 320, 321, 323, 327, 329 to 332, 201.C and 205.C. (except subparagraph 5.b.8.).

(B) Ventura County APCD Rules 26 (except 26.2, 26.3 and 26.4), 74.4, 74.7, and 74.8.

(78) Revised regulations for the following APCD submitted on November 19, 1979, by the Governor's designee.

(i) South Coast AQMD.

(A) Deletion of Rules 67 and 72.

(ii) California Lead SIP.

(79) Revised regulations for the following APCD's submitted on June 2, 1980, by the Governor's designee.

(i) Monterey Bay Unified APCD.

(A) Rule 427.

(ii) Bay Area AQMD.

(A) New or amended Regulation 1, Rules 1-100 to 1-111, 1-114, 1-200 to 1-205, 1-207 to 217, 1-219 to 1-232, 1-400 to 1-402, 1-410 to 1-412, 1-420, 1-430 to 1-434, 1-440, 1-441, 1-500 to 1-502, 1-510, 1-521, 1-530, 1-540, 1-541, 1-543, 1-544; Regulation 5, Rules 5-100, 5-101, 5-110, 5-111, 5-200 to 5-207, 5-300, 5-301, 5-400 to 5-404; Regulation 6, Rules 6-100, 6-101, 6-200 to 6-204, 6-300 to 6-304, 6-310, 6-312,6-320, 6-330, 6-400, 6-401, 6-500 to 6-502; Regulation 11, Rules 11-1-100 to 11-1-102, 11-1-300 to 11-1-303; Regulation 12, Rules 12-2-100, 12-2-101, 12-2-200, 12-2-201, 12-2-300, 12-2-301, 12-2-500, 12-2-501, 12-3-100, 12-3-101, 12-3-300, 12-3-301, 12-3-500, 12-3-501-12-4-100 to 12-4-102, 12-4-200 to 12-4-212, and 12-4-300 to 12-4-307.

(B) New or amended Regulation 1: 1-206, 1-520, 1-542, and 1-600 to 1-604; Regulation 6: 6-305, 6-311, 6-600, and 6-601; and Regulation 11: 11-1-500, 11-1-501, and 11-1-600 to 11-1-603.

(iii) Ventura County APCD.

(A) New or amended Rule 2.

(B) New or amended Rule 59.

(iv) South Coast AQMD.

(A) Deletion of Rule 471.

(B) New Rule 466.1.

(v) San Diego County APCD.

(A) New or amended Rules 1, 2 (a), (b), (t), (v), (u), (x), and (y), 14, 17, 67.0, and 67.1.

(B) Previously approved on September 28, 1981 in paragraph (c)(79)(v)(A) of this section and now deleted without replacement Rule 14.

(vi) Shasta County APCD.

(A) New Rule 3.17.

(80) The following amendments to the plan were submitted on August 21, 1979 by the Governor's designee.

(i) Revised regulations for Placer County APCD - Lake Tahoe Air Basin Portion.

(A) New or amended Rules 101-104, 201-204, 206-211, 215, 217, 301-308, and 310-319.

(B) New Rule 507.

(C) New or amended Rules 502-506 and 511-513.

(D) Previously approved and now deleted, Rule 104.

(E) New or amended Rules 212, 213, 508 (except Paragraph (1)(C)(3)(h), and 514.

(F) Previously approved on June 23, 1982 in paragraph (c)(80)(i)(C) of this section and now deleted without replacement Rules 504, 506, and 511 to 513.

(G) Previously approved on June 23, 1982 in paragraph (c)(80)(i)(E) of this section and now deleted without replacement: Rule 508.

(H) Previously approved on April 23, 1982 in paragraph (c)(80)(i)(B) of this section and now deleted with replacement in paragraph (c)(389)(i)(B)(1) of this section: Rule 507.

(I) Previously approved on June 18, 1982 in paragraphs (c)(80)(i)(C) of this section and now deleted with replacement in paragraph (c)(389)(i)(B)(1) of this section: Rules 502, 503 and 505.

(J) Previously approved on June 23, 1982 in paragraph (c)(80)(i)(E) of this section and now deleted with replacement in paragraph (c)(389)(i)(B)(1) of this section: Rule 514.

(ii) Chapter 8, Lake Tahoe Basin Control Strategy, including Support Documents and Appendices. The Transportation Improvement Program and Regional Transportation Plan are for informational purposes only.

(81) Revised regulations for the following APCD, submitted on February 11, 1980 by the Governor's designee.

(i) El Dorado County APCD - Lake Tahoe Air Basin Portion.

(A) New or amended Rules 507, 511-515, and 519-528.

(B) New or amended Rules 501 to 506, 508 to 510, and 516 to 518.

(C) Previously approved on May 18, 1981 in paragraph (c)(81)(i)(A) of this section and now deleted without replacement Rules 512, 514, 519, and 520 to 524.

(82) Revised regulations for the following APCD submitted on May 1, 1980, by the Governor's designee.

(i) Ventura County APCD.

(A) New or amended Rule 74.6.

(83) Revised regulations for the following APCDs submitted on May 13, 1980, by the Governor's designee.

(i) Bay Area Air Quality Management District.

(A) [Reserved]

(B) New Rules 22, 23, and 27.

(C) New or amended Regulation 8: Rule 21.

(ii) Kings County APCD.

(A) New or amended Rule 414.

(iii) Fresno County Air Pollution Control District.

(A) Rule 410.

(B) New or amended Rules 411.1 and 416.1.

(84) Revised regulations for the following APCDs submitted on October 10, 1980, by the Governor's designee.

(i) Madera County APCD.

(A) New or amended Rule 410.4.

(ii) Merced County APCD.

(A) New or amended Rule 409.4.

(iii) Kings County APCD.

(A) New or amended Rule 410.4.

(iv) San Joaquin County APCD.

(A) New or amended Rule 409.4.

(v) Stanislaus County APCD.

(A) New or amended Rule 409.4.

(vi) Tulare County APCD.

(A) New or amended Rule 410.4.

(vii) Modoc County APCD.

(A) Amended Rule 3:12.

(85) Revised regulations for the following APCDs submitted on December 15, 1980, by the Governor's designee.

(i) Tulare County APCD.

(A) New or amended Rule 412.

(B) New or amended Rule 412.1.

(C) New or amended Rules 201 and 417.1.

(ii) Madera County APCD.

(A) New or amended Rule 412.1

(B) New or amended Rules 201, 202, 301, and 417.1.

(iii) Sacramento County APCD.

(A) New or amended Rule 13.

(iv) San Diego County APCD.

(A) New or amended Rules 61.0, 61.0 (n) and (o), 61.1, 61.1(a)(1) (i) and (h), 61.2, 61.2(a), 61.3 and 61.4

(v) San Bernardino County APCD, Southeast Desert Air Basin portion.

(A) New or amended Rules 461 and 462.

(vi) Tehama County APCD.

(A) New or amended Rules 1.2, 1.3, 2.7, 2.8, 2.9, 3.1, 3.2, 3.3-3.14, 4.1, 4.2, 4.6, and 4.7.

(B) Previously approved and now deleted Rule 2.8 (Further Information).

(C) Previously approved on April 12, 1982 in paragraph (c)(85)(vi)(A) of this section and now deleted without replacement, Rules 1.3 and 2.9.

(D) Previously approved on April 12, 1982 in paragraph (c)(85)(vi)(A) of this section and now deleted without replacement Rules 2.7 and 2.8.

(vii) Santa Barbara County APCD.

(A) New or amended Rule 210.

(B) Previously approved on June 18, 1982 in paragraph (c)(85)(vii)(A) of this section and now deleted without replacement, Rule 210.

(viii) South Coast AQMD.

(A) New Rule 1130.

(ix) Kings County APCD.

(A) New or amended Rule 417.1.

(x) Kern County APCD.

(A) New or Amended Rules 110 and 417.1.

(B) Previously approved on July 6, 1982 in paragraph (c)(85)(x)(A) of this section and now deleted without replacement, Rule 110.

(C) Previously approved on July 6, 1982 in paragraph (c)(85)(x)(A) of this section and now deleted without replacement for implementation in Kern County, Southeast Desert Air Basin Rule 110.

(86) Revised regulations for the following APCD's submitted on July 10, 1980 by the Governor's designee.

(i) Bay Area AQMD.

(A) Regulation 8: Rule 2 (Paragraph 301).

(B) New Rules 17 (paragraphs 112, 302, 400, and 401) and 26.

(C) New or amended Regulations, Rules 1-206, 1-218, 6-311, 9-1-100, 9-1-101, 9-1-110 9-1-200 to 9-1-204, 9-1-300 to 9-1-308, 9-1-310, 9-1-311, 9-1-400 to 9-1-404, 9-1-500 to 9-1-502, and 9-4-302.

(D) New or amended Rule 1-541 and Regulation 9, Rules 9-1-600 to 9-1-605.

(ii) Butte County APCD.

(A) Amended Rule 4.9.

(B) Previously approved on May 27, 1982 in paragraph (ii)(A) of this section and now deleted Rule 4.9.

(87) Revised regulations for the following APCD's submitted on September 5, 1980 by the Governor's designee.

(i) Bay Area AQMD.

(A) Regulation 8: Rule 5, Rule 6, and Rule 12.

(B) New Rules 25 and 28 (except section 401).

(ii) San Diego County APCD.

(A) New or amended Rule 19.

(iii) San Joaquin County APCD.

(A) New or amended Rule 411.2.

(B) New or amended Rules 202 and 416.1.

(iv) San Bernardino County APCD, Southeast Desert Air Basin portion.

(A) New or amended Rules 1301, 1302, 1303, 1304, 1305, 1306, 1307, 1308, 1310, 1311, and 1313.

(v) Los Angeles County APCD, Southeast Desert Air Basin portion.

(A) New or amended Rules 1301, 1302, 1303, 1304, 1305, 1306, 1307, 1308, 1310, 1311, and 1313.

(vi) Sacramento County APCD.

(A) New or amended Rules 74, 90, 92, 93, 94, 95, 96, 98, and Regulation VII.

(B) Previously approved on June 18, 1982 and now deleted without replacement Rule 74.

(vii) Ventura County APCD.

(A) New or amended Rules 2 and 55.

(viii) Shasta County APCD.

(A) New Rule 2:6.

(88) Revised regulations for the following APCDs submitted on July 25, 1980, by the Governor's designee.

(i) Stanislaus County APCD.

(A) New or amended Rule 209.1 (except paragraphs (3)(E) and (5)(B)(8)).

(B) New or amended Rules 103 and 305.

(C) New or amended Rules 202 and 416.1.

(D) Previously approved on December 9, 1981 and now deleted without replacement Rule 305.

(ii) Bay Area AQMD.

(A) New or amended Regulation 3, Rules 3-100 to 3-103, 3-200 to 3-206, 3-208 to 3-211, 3-300 to 3-311, and 3-400 to 3-408.

(iii) South Coast AQMD.

(A) New or amended Rule 1119.

(B) Amended Rule 462.

(C) In Resolution 11-04 dated January 18, 2011, Antelope Valley Air Quality Management District certified that no sources which would be subject to Rule 1119, “Petroleum Coke Calcining Operations,” exist in the AVAQMD. Therefore, Rule 1119 has been rescinded and is removed from the SIP.

(D) Previously approved on July 8, 1982 in paragraph (c)(88)(iii)(B) of this section, and now deleted with replacement in the Antelope Valley Air Quality Management District in paragraph (c)(516)(i)(A)(1) of this section, Rule 462.

(iv) [Reserved]

(v) Merced County APCD.

(A) New or amended Rule 411.1.

(B) New or amended Rules 202 and 416.1.

(89) Revised regulations for the following APCDs submitted on March 30, 1981, by the Governor's designee.

(i) Kings County APCD.

(A) New or amended Rule 411.

(ii) Yolo-Solano County APCD.

(A) New or amended Rule 2.13(h)(6).

(iii) Yuba County APCD.

(A) Amended Rules 3.8, 3.12, and 3.15.

(B) New or amended rules 1.3, 3.0-3.7, 3.9, 3.10, 3.13, 4.0-4.5, 4.7 to 4.10, 4.12, 5.4, 6.0, 8.0, 8.2, 9.0-9.5, 9.7, and 9.8.

(C) Previously approved on April 12, 1982 in paragraph (c)(89)(iii)(B) of this section and now deleted without replacement, Rules 8.0, 8.2 and 9.0 to 9.4.

(D) Previously approved on April 12, 1982 in paragraph (c)(89)(iii)(B) of this section and now deleted without replacement Rules 4.7, 4.8, 4.9, 4.10, 5.4, and 6.0.

(E) Previously approved on May 3, 1982, in paragraph (c)(89)(iii)(A) of this section and now deleted with replacement in paragraph (c)(457)(i)(A)(5) by Feather River Air Quality Management District Rule 3.15, “Architectural Coatings.”

(F) Previously approved on April 12, 1982 in paragraph (c)(89)(iii)(B) of this section and now deleted without replacement, Rules 9.7 and 9.8.

(iv) Imperial County APCD.

(A) New Rule 418.1.

(v) Monterey Bay Unified APCD.

(A) New Rule 425.

(vi) Lake County APCD.

(A) New or amended Sections 101, 227.4, 301, 1602, and Table VI.

(B) Previously approved on April 13, 1982 and now deleted without replacement Rule 301 and Table VI.

(C) Previously approved on April 13, 1982 in paragraph (c)(89)(vi)(A) of this section and now deleted without replacement, Section 1602.

(vii) South Coast AQMD.

(A) Amended Rule 1102.1.

(90) The following amendments to the plan were submitted on December 31, 1979, by the Governor's designee.

(i) Chapter 22 - Air Quality Monitoring by State and Local Air Monitoring Stations (SLAMS).

(91) The following amendments to the plan were submitted on November 13, 1979, by the Governor's designee.

(i) The Sacramento Valley Air Basin Control Strategy (Chapter 13 of the Comprehensive Revisions to the State of California Implementation Plan for the Attainment and Maintenance of Ambient Air Quality Standards): those portions pertaining to the Sacramento Metropolitan Area including the following rules:

(A) Placer County APCD (Mountain Counties Air Basin portion) Rules 212, 217, and 218.

(B) Sacramento County APCD Rules 6, 11, 12, 16, 19, and 56 (except paragraph (5)(a)(8)).

(C) Yolo-Solano County APCD Rules 2.14 and 3.4 [except paragraph (5)(a)(8)].

(ii) The Sacramento Valley Air Basin Control Strategy [Chapter 13 of the Comprehensive Revisions to the State of California Implementation Plan for the Attainment and Maintenance of Ambient Air Quality Standards]: those portions pertaining to Butte, Yuba, and Sutter Counties, including the following rules:

(A) Butte County APCD Rules 2.12f and 4-5.

(92) Revised regulations for the following APCDs submitted on May 28, 1981, by the Governor's designee.

(i) Stanislaus County APCD.

(A) New or amended Rule 409.5.

(ii) Placer County (Mountain Counties Air Basin portion).

(A) New or amended Rules 213, 216, and 223.

(B) New or amended Rules 102, 203, 211, 301, 305, 306, 324, 325, 601, and 702.

(C) Rule 214.

(D) Previously approved and now deleted without replacement Rules 601 and 702.

(iii) Lake County APCD.

(A) New Rule 216.1.

(iv) Great Basin Unified APCD.

(A) New or amended Rules 101, 300, 404-A, 423, and 424.

(B) Previously approved on April 13, 1982 in paragraph (c)(92)(iv)(A) of this section and now deleted without replacement, Rule 300.

(v) San Diego County APCD.

(A) New or amended Rules 127, 130, 131, 132, and 134.

(B) New or amended Rule 21.

(vi) South Coast AQMD.

(A) New or amended Rule 1113.

(93) Revised regulations for the following APCDs submitted on June 22, 1981, by the Governor's designee.

(i) Stanislaus County APCD.

(A) New or amended Rule 409.3.

(B) New or amended Rule 409.8.

(ii)

(A) [Reserved]

(B) New Rule 28, Section 401.

(C) New or amended Regulation 5, Rule 5-401.3.

(iii) Plumas County APCD.

(A) New or amended Rules 203, 301-319, 512-516, 703, and 710.

(B) New or amended Rules 501-511 and 517-521.

(C) Previously approved on June 18, 1982 in paragraph (c)(93)(iii)(B) of this section and now deleted without replacement, Rule 509.

(D) Previously approved on June 18, 1982 in paragraph (c)(93)(iii)(B) of this section and now deleted without replacement Rules 503, 504, 506, and 518 to 521.

(E) Previously approved on June 18, 1982 in paragraph (c)(93)(iii)(B) of this section and now deleted without replacement Rules 507 and 508.

(F) Previously approved on April 23, 1982 in paragraph (c)(93)(iii)(A) of this section and now deleted without replacement, Rules 516 (paragraph (C)), 703 and 710.

(iv) Sierra County APCD.

(A) New or amended Rules 203, 301-319, 512-516, 522, 523, 703, and 710.

(B) New or amended Rules 501-511 and 517-521.

(C) Previously approved on April 23, 1982 and now deleted without replacement Rule 522.

(D) Previously approved on June 18, 1982 in paragraph (c)(93)(iv)(B) of this section and now deleted without replacement, Rule 509.

(E) Previously approved on June 18, 1982 in paragraph (c)(93)(iv)(B) of this section and now deleted without replacement Rules 503, 504, 506, and 518 to 521.

(F) Previously approved on June 18, 1982 in paragraph (c)(93)(iv)(B) of this section and now deleted without replacement Rules 507 and 508.

(G) Previously approved on April 23, 1982 in paragraph (c)(93)(iv)(A) of this section and now deleted without replacement, Rules 516 (paragraph (C)), 703 and 710.

(v) Kern County APCD.

(A) New or amended Rule 410.6.

(vi) El Dorado County APCD (Mountain Counties Air Basin Portion).

(A) Rules 318, 319, and 320.

(94) Revised regulations for the following APCD's submitted on October 7, 1980, by the Governor's designee.

(i) Stanislaus County APCD.

(A) New or amended Rule 411.1.

(ii) [Reserved]

(iii) San Bernardino County APCD.

(A) New or amended Rules 701, 704, 705, 707-711, and 712. Previously approved Rule 707, “Plans”, submitted on June 6, 1977 is retained.

(95) Revised regulations for the following APCD's submitted on March 23, 1981, by the Governor's designee.

(i) Kern County APCD.

(A) New or amended Rule 412.1(a).

(B) Amended Rule 412.1.

(C) New or amended Rules 202, 202.1, and 426.

(ii) Ventura County APCD.

(A) Amended Rule 26.2.

(B) New or amended Rules 21, 29, 30, and 64.

(C) Previously approved on June 18, 1982 and now deleted without replacement Rule 21.

(iii) Northern Sonoma County APCD.

(A) Amended Regulation 2, Rules 100, 120, 140, 200, 220, 240, 300, and 320.

(iv) South Coast AQMD.

(A) Amended Rule 461.

(v) Stanislaus County APCD.

(A) New Rule 409.7.

(B) New or amended Rule 301.

(C) Previously approved on June 18, 1982 and now deleted without replacement Rule 301.

(vi) Humboldt County APCD.

(A) New or amended Rules 130, 200, 210, 220, 230, 240, 250, and 260.

(B) Previously approved on June 18, 1982 in paragraph (c)(95)(vi)(A) of this section now deleted without replacement for implementation in the North Coast Unified Air Quality Management District, Rule 250.

(96) Revised regulations for the following APCDs submitted on November 3, 1980, by the Governor's designee.

(i) South Coast AQMD.

(A) New or amended Rule 1113.

(ii) Butte County APCD.

(A) New or amended Rules 1-8, 1-8.1, 1-10, 1-13, 1-14, 3-1, 3-2, 3-6, 3-11, 3-11.2, 3-11.3, 3-12, 3-12.1, 3-12.2, 3-14, 3-15, 3-16, and 3-16.1.

(iii) Glenn County APCD.

(A) New or amended Rules 2 (a,i,v, and aa), 3, 11, 11.1, 11.2, 13, 13.1, 14, 14.1, 14.2, 14.3, 15, 16, 19, 21, 21.1, 22, 75, 81, 83, 83.1, 83.2, 96, 110, and 112.

(B) Previously approved on January 26, 1982 and now deleted without replacement Rules 110 and 112.

(C) Previously approved on January 26, 1982 in paragraph (c)(96)(iii)(A) of this section and now deleted without replacement, Rule 3.

(D) Previously approved on January 26, 1982 in paragraph (c)(96)(iii)(A) of this section and now deleted without replacement Rule 96.

(iv) Yolo-Solano APCD.

(A) New or amended Rules 1.2 (a and g), 6.1 and 6.3.

(v) Bay Area AQMD.

(A) New Rule 20.

(97) Revised regulations for the following APCDs submitted on June 24, 1980, by the Governor's designee.

(i) Sacramento County APCD.

(A) New or amended Rule 18.

(98) Revised regulations for the following APCDs, submitted on January 28, 1981, by the Governor's designee.

(i) Sutter County APCD.

(A) Amended Rules 3.8, 3.14, and 3.15.

(B) New or amended Rules 1.0-1.3, 2.1-2.12, 2.15, 2.16, 3.0-3.7, 3.9, 3.10, 3.12, 3.13, 4.0-4.5, 4.7-4.10, 4.12-4.15, 5.0-5.19, 6.0-6.7, 7.0, 7.1, 7.2, 8.0, 8.1, 8.2, 9.0-9.7, and 9.8.

(C) Previously approved and now deleted Rules 2.1 (Control of Emissions), 2.7 (Wet Plumes), 2.15 (Fuel Burning Equipment), 2.20 (Payment of Order Charging Costs), 3.7 (Information), 4.5 (Standards for Granting Applications), 4.6 (Permits, Daily Limits, and 4.8 (Permit Forms).

(D) Previously approved on April 12, 1982 and now deleted without replacement Rules 5.0 to 5.17, 5.19, 6.0 to 6.7, and 7.0 to 7.2.

(E) Previously approved on April 12, 1982 in paragraph (c)(98)(i)(B) of this section and now deleted without replacement, Rules 8.0 to 8.2 and 9.0 and 9.4.

(F) Previously approved on April 12, 1982 in paragraph (c)(98)(i)(B) of this section and now deleted without replacement Rules 4.7, 4.9, 4.10, 5.18, 9.7, and 9.8.

(G) Previously approved on May 3, 1982, in paragraph (c)(98)(i)(A) of this section and now deleted with replacement in paragraph (c)(457)(i)(A)(5) by Feather River Air Quality Management District Rule 3.15, “Architectural Coatings.”

(ii) Siskiyou County APCD.

(A) New or amended agricultural burning regulations consisting of “General Provisions” and Articles I-VII.

(iii) Mendocino County APCD.

(A) Amended Regulation 2, Rules 100, 120, 140, 200, 220, 240, 300, 320, Appendices A, B, and C.

(iv) Del Norte County APCD.

(A) Amended Regulation 2, Rules 100, 120, 140, 200, 220, 240, 300, 320, Appendices A, B, and C.

(v) Humboldt County APCD.

(A) Amended Regulation 2, Rules 100, 120, 140, 200, 220, 240, 300, 320, Appendices A, B, and C.

(vi) Trinity County APCD.

(A) Amended Regulation 2, Rules 100, 120, 140, 200, 220, 240, 300, 320, Appendices A, B, and C.

(vii) El Dorado County APCD.

(A) New Rule 313.

(B) Rules 313, 314, 315, 316, and 317.

(viii) Ventura County APCD.

(A) New Rule 71.2.

(ix) Bay Area AQMD.

(A) New or amended Rules 1-112, 1-113, 1-115 and Regulation 9, Rule 9-3-202.

(x) South Coast AQMD.

(A) New or amended Rule 1115.

(xi) San Diego County APCD.

(99) Commitments by the Bay Area AQMD, Fresno County APCD, Kern County APCD, Monterey Bay Unified APCD, Sacramento County APCD, San Diego County APCD, Santa Barbara County APCD, South Coast AQMD, and Ventura County APCD to carry out public notification programs as required by section 127 of the Clean Air Act and in accordance with EPA guidance. These commitments were submitted by the Air Resources Board on January 22, 1981.

(100) Revised regulations for the following APCDs submitted on October 25, 1979, by the Governor's designee.

(i) San Diego County APCD.

(A) New or amended Rules 67.3 and 67.5.

(101) Revised regulations for the following APCD's submitted on July 30, 1981 by the Governor's designee.

(i) Bay Area AQMD.

(A) Regulation 8, Rule 1 (Paragraph 202) and Rule 16 (paragraph 110).

(B) New or amended Regulation 2, Rule 2-2-114; Regulation 5, Rule 5-401.13; and Manual of Procedures - Volume I to Volume VI.

(C) New or amended Regulation 8, Rule 24.

(ii) Kern County APCD.

(A) New or amended Rules 603, 609, 610, 611, and 613.

(B) New or amended Rules 108, 201, 301, 302, and 305.

(C) New or amended Rules 414 and 410.3.

(D) New or amended Rules 410.7, 412, and 414.4.

(E) Previously approved on July 6, 1982 and now deleted without replacement Rule 305 (including Southeast Desert).

(F) Previously approved on October 11, 1983 and now deleted without replacement for implementation in the Southeast Desert Air Basin, Rule 414.4.

(G) Previously approved on July 6, 1982 in paragraph (c)(101)(ii)(B) of this section and now deleted without replacement, Rules 301 and 302 (including Southeast Desert).

(102) Revised rules for the following APCDs submitted on July 14, 1981 by the Governor's designee.

(i) San Joaquin County.

(A) New Rules 409.5 and 409.6.

(B) New or amended Rules 409.7 and 409.8.

(ii) Stanislaus County.

(A) New Rule 409.6.

(B) [Reserved]

(iii) Merced County APCD.

(A) New or amended Rules 409.6.

(iv) South Coast AQMD.

(A) New or amended Rule 301.

(103) Revised rules for the following APCDs, submitted on October 23, 1981 by the Governor's designee.

(i) Kings County.

(A) Amended Rule 412.2.

(ii) San Diego County APCD.

(A) New or amended Rule 67.4 and 67.6.

(B) New or amended Rules 42, 64, 101-103, and 109.

(C) New Rule 67.8.

(D) Previously approved on July 6, 1982 and now deleted without replacement Rule 42.

(E) Previously approved on July 6, 1982 in paragraph (c)(103)(ii)(B) of this section and now deleted Rule 109 (now replaced by Rule 101).

(iii) Santa Barbara County APCD.

(A) Rule 325.

(B) New or amended Rules 601-608 and 609.

(C) Previously approved and now deleted Rules 609 (Scientific Committee) and 610 (Emergency Action Committee).

(iv) Ventura County APCD.

(A) Amended Rule 70(E).

(B) New or amended Rules 2, 12, 16, 23, 41, 42, and 74.2.

(C) New Rule 74.5.

(D) Amended Rule 74.9.

(E) Previously approved on June 18, 1982 and now deleted without replacement Rule 42.

(v) Sacramento County APCD.

(A) Amended Rule 20.

(B) New or amended Rules 50, 70, and 14.

(C) New Rules 4A, 4B, 10 and 51.

(vi) Del Norte County APCD.

(A) Amended Rules 300 and 310.

(B) Previously approved on April 13, 1982 and now deleted without replacement Rules 300 and 310.

(vii) Humboldt County APCD.

(A) Amended Rules 300 and 310.

(B) Previously approved on April 13, 1982 and now deleted without replacement Rules 300 and 310.

(viii) Mendocino County APCD.

(A) Amended Rules 300 and 310.

(B) Previously approved on April 13, 1982 and now deleted without replacement Rules 300 and 310.

(ix) Northern Sonoma County APCD.

(A) Amended Rules 300 and 310.

(B) Previously approved on April 13, 1982 and now deleted without replacement Rules 300 and 310.

(x) Trinity County APCD.

(A) Amended Rules 300 and 310.

(B) Previously approved on April 13, 1982 and now deleted without replacement Rules 300 and 310.

(xi) Great Basin Unified APCD.

(A) Amended Rule 301.

(B) Previously approved on April 13, 1982 in paragraph (c)(103)(xi)(A) of this section and now deleted without replacement, Rule 301.

(xii) San Luis Obispo County APCD.

(A) New or amended Rules 301, 302, and 411.

(B) Previously approved on June 18, 1982 and now deleted without replacement Rule 301.

(C) Previously approved on June 18, 1982 and now deleted without replacement Rule 301.

(xiii) El Dorado County APCD (Mountain Counties Air Basin).

(A) New or amended Rules 301-319, 501, 703, and 710.

(B) Previously approved on May 27, 1982 and now deleted without replacement rule 501.

(C) Previously approved on May 27, 1982 in paragraph (c)(103)(xiii)(A) of this section and now deleted without replacement, Rules 318 and 319.

(D) Previously approved on May 27, 1982 in paragraph (c)(103)(xiii)(A) of this section and now deleted without replacement Rule 710.

(xiv) Imperial County APCD.

(A) New or amended Rules 101, 301, 302, 305-307.

(B) Previously approved on May 27, 1982 and now deleted without replacement Rule 305.

(C) Previously approved on May 27, 1982 in paragraph (c)(103)(xiv)(A) of this section and now deleted without replacement, Rules 301, 302, 306, and 307.

(xv) Shasta County APCD.

(A) Amended Rule 2:11.

(xvi) Monterey Bay Unified APCD.

(A) Amended Rules 301, 601, and 602.

(xvii) Tuolumne County APCD.

(A) New or amended Rules 203, 301-319, 501-521, 703, and 710.

(B) Previously approved on May 27, 1982 in paragraph (c)(103)(xvii)(A) of this section and now deleted without replacement, Rule 516 (paragraph (C)).

(C) Previously approved on May 27, 1982 in paragraph (c)(103)(xvii)(A) of this section and now deleted without replacement, Rule 509.

(D) Previously approved on May 27, 1982 in paragraph (c)(103)(xvii)(A) of this section and now deleted without replacement Rules 503, 504, 506, and 518 to 521.

(E) Previously approved on May 27, 1982 in paragraph (c)(103)(xvii)(A) of this section and now deleted without replacement, Rules 703 and 710.

(xviii) South Coast AQMD.

(A) New or amended Rules 504.1, 218, 219, 220, 409, and 502.

(B) Previously approved on July 6, 1982 and now deleted without replacement Rule 504.1.

(104) Revised regulations for the following APCD's submitted on November 5, 1981 by the Governor's designee.

(i) Bay Area AQMD.

(A) Regulation 2, Rule 1: 2-1-101, 2-1-102, 2-1-111, 2-1-112, 2-1-201 to 2-1-205, 2-1-301 to 2-1-306, 2-1-401 to 2-1-410, and 2-1-420 to 2-1-423; Rule 2: 2-2-101 to 2-2-114, 2-2-201 to 2-2-208, 2-2-301 to 2-2-306, 2-2-310, and 2-2-401 to 2-2-410.

(ii) South Coast AQMD.

(A) New or amended Rule 444.

(iii) Fresno County APCD.

(A) New or amended Rule 409.6.

(105) Schedule to study Nontraditional Total Suspended Particulate Sources and commitment to implement control measures necessary to provide for attainment, submitted on November 18, 1981 by the Governor's designee.

(106) The Southeast Desert Air Basin Control Strategy for ozone (Chapter 19 of the Comprehensive Revisions to the State of California Implementation Plan for the Attainment and Maintenance of the Ambient Air Quality Standards) was submitted by the Governor's designee on February 15, 1980. The portions of the Southeast Desert Air Basin Control Strategy identified in Table 19-1 (Summary of Plan Compliance with Clean Air Act Requirements), except those which pertain to Imperial County, comprise the plan. The remaining portions are for informational purposes only.

(107) On August 11, 1980, the Governor's designee submitted a revision to the State Implementation Plan which adds the Southeast Desert Air Basin portion of Riverside County into the South Coast Air Quality Management District.

(108) On November 28, 1980, the Governor's designee submitted a revision to the State Implementation Plan which deletes Rule 67, for the San Bernardino County APCD as applied to new sources.

(109) Three items submitted for Fresno County and the Sacramento Metropolitan Area by the Governor's designee on October 9, 1980:

(i) Air Quality Planning Addendum-Council of Fresno County Governments 1979-84 Overall Work Program.

(ii) Emission Inventory, 1976 for the Sacramento Metropolitan Area.

(iii) Air Quality Plan Technical Appendix, January 1979 for the Sacramento Metropolitan Area.

(110) Five items submitted for Ventura County by the Governor's designee on April 1, 1980:

(i) Appendix B-81, Empirical Kinetic Modeling Approach: Ozone Formation, Transport, and Concentration Relationships in Ventura County; Update of Emission Reduction Required for Attainment of Ozone NAAQS.

(ii) Letter: Jan Bush to Mike Redemer, January 23, 1981.

(iii) Letter and enclosures: Janet Lyders to Mike Scheible, February 6, 1981.

(iv) Letter and enclosures: Jan Bush to William Lockett, December 15, 1980.

(v) Letter and enclosures: Jan Bush to William Lockett, October 23, 1980.

(111) Four items submitted for Ventura County by the Governor's designee on July 16, 1981:

(i) Attachment V - Transportation Control Measures.

(ii) Ventura Air Quality Management Plan, Appendix O, Plan for Attainment of Standards for Total Suspended Particulates In Ventura County: Interim Report, July, 1980.

(iii) Attachment IV - Population Forecasts.

(iv) Attachment VI - Implementation of Emission Reductions Required for Attainment of TSP Standards.

(112) Plan for Attainment of the Federal Secondary Total Suspended Particulate Standard in Santa Clara County, an addendum to the San Francisco Bay Area Air Basin Control Strategy (Chapter 15) submitted on March 16, 1981, by the Governor's designee.

(113) Supplemental material for the San Diego Nonattainment Area Plan submitted on July 13, 1981, by the Governor's designee.

(114) Supplemental material for the San Diego Nonattainment Area Plan submitted on August 31, 1981, by the Governor's designee.

(115) Supplemental material for the San Diego Nonattainment Area Plan submitted on December 8, 1981, by the Governor's designee.

(116) Supplemental material for the South Coast Nonattainment Area Plan submitted on July 24, 1981, by the Governor's designee.

(117) Supplemental material for the South Coast Nonattainment Area Plan submitted on December 24, 1981, by the Governor's designee.

(118) Supplemental material for the South Coast Nonattainment Area Plan submitted on February 18, 1982, by the Governor's designee.

(119) Revised regulations for the following APCDs submitted on April 17, 1980, by the Governor's designee.

(i) El Dorado County APCD (Mountain Counties Air Basin).

(A) New or amended Rules 502-520.

(B) Rule 102.

(C) Previously approved on May 27, 1982 and now deleted without replacement Rules 502 to 508, 510 to 513, 515, 517 to 519, and 521.

(D) Previously approved on May 27, 1982 in paragraph (c)(119)(i)(A) of this section and now deleted without replacement, Rule 509.

(E) Previously approved on May 27, 1982 in paragraph (c)(119)(i)(A) of this section and now deleted without replacement Rule 520.

(ii) Mendocino County APCD.

(A) New or amended Rules 130, 200, 210, 220, 230, 240, 250, and 260.

(B) Previously approved on June 18, 1982 in paragraph (c)(119)(ii)(A) of this section and now deleted without replacement Rule 250.

(C) Previously approved on June 18, 1982 in paragraph (c)(119)(ii)(A) of this section and now deleted with replacement in paragraph (c)(489)(i)(A)(4) of this section, Rule 230.

(120) The Mountain Counties Air Basin Control Strategy for ozone (Chapter 9 of the “Comprehensive Revisions to the State of California Implementation Plan for the Attainment and Maintenance of the Ambient Air Quality Standards” was submitted by the Governor's designee on April 3, 1981. The submittal also included revised regulations for the following APCD's.

(i) El Dorado County APCD (Mountain Counties Air Basin portion).

(A) Rules 401, 402, 403, 404, 405, 406, 407, 410, 411, 415, 416, 418, 419, 420, 421, 422, 423, 424, and 425.

(B) Previously approved on July 7, 1982 and now deleted without replacement Rules 401 to 407, 410 to 411, 415 to 416, and 418 to 424.

(C) Previously approved on July 7, 1982 in paragraph (c)(120)(i)(A) of this section and now deleted without replacement Rule 425.

(121) Revised regulations for the following APCDs submitted on March 1, 1982 by the Governor's designee.

(i) South Coast AQMD.

(A) New or amended Rule 474.

(B) Amended Rules 107, 1107, 1108.1, 1125 and 1126.

(C) Amended Rule 1110.

(D) Previously approved on October 11, 1983 and now deleted without replacement Rule 107.

(E) Previously approved on May 3, 1984 in paragraph (c)(121)(i)(C) of this section and now deleted without replacement for implementation in the South Coast Air Quality Management District, Rule 1110.

(F) Previously approved on May 3, 1984 in paragraph (c)(121)(i)(C) of this section and now deleted without replacement for implementation in the Antelope Valley Air Quality Management District, Rule 1110.

(ii) San Diego County APCD.

(A) New or amended Rules 62 and 53.

(B) Amended Rule 67.6(e).

(C) Amended Rule 17, adopted on November 25, 1981.

(iii) Lake County APCD.

(A) New or amended Rule 655.

(iv) Bay Area AQMD.

(A) Amended Regulation 8, Rules 2-112 and 5-313.4.

(v) Ventura County APCD.

(A) Amended Rule 74.6.

(122) [Reserved]

(123) Supplemental material for the Kern County Nonattainment Area Plan submitted on March 4, 1982, by the Governor's designee.

(124) Revised regulations for the following APCDs submitted on August 6, 1982, by the Governor's designee.

(i) Bay Area AQMD.

(A) New or amended Regulation 1: Rules 1-100, 1-112, 1-205, 1-233, 1-234, 1-235, 1-520, 1-522, 1-530, 1-540, 1-543, 1-544, and 1-602; Regulations 4: Rule 4-303; Regulation 5: Rules 5-208 and 5-402; and deletion of Regulation 6: Rule 6-132.

(B) [Reserved]

(C) Amended Regulation 8, Rules 2, 4, 5, 8 and 10.

(D) New or amended Regulation 2: Rules 2-1-207, 2-1-208, 2-1-301, 2-1-304, and 2-1-307.

(E) Amended Regulation 8, Rule 23.

(ii) Lake County APCD.

(A) New or amended Rules 630, 631, 660.1, 660.2, and 660.3.

(B) Previously approved on November 10, 1982 in paragraph (c)(124)(ii)(A) of this section and now deleted without replacement, Rules 660.1, 660.2, and 660.3.

(C) Previously approved on November 10, 1982 in paragraph (c)(124)(ii)(A) of this section and now deleted without replacement Rules 631 and 660.1 to 660.3.

(iii) San Joaquin County APCD.

(A) New or amended Rules 203, 415, 503, and 521.

(B) Previously approved on November 10, 1982 and now deleted without replacement Rules 503 and 521.

(iv) South Coast AQMD.

(A) New or amended Rule 407.

(B) Amended Rule 1107.

(C) [Reserved]

(v) Stanislaus County APCD.

(A) New or amended Rules 203 and 503.

(B) New or amended Rules 409.4 and 409.8.

(C) Previously approved on November 10, 1982 and now deleted without replacement Rule 503.

(vi) Del Norte County APCD.

(A) New or amended Rules 616, 618, and 620.

(B) New or amended Rule 230, adopted December 14, 1981.

(C) Previously approved on November 10, 1982 and now deleted without replacement Rules 616 and 618.

(D) Previously approved on November 10, 1982 in paragraph (c)(124)(vi)(A) of this section and now deleted without replacement, Rule 620.

(vii) Humboldt County APCD.

(A) New or amended Rules 616, 618, and 620.

(B) New or amended Rule 230, adopted December 8, 1981.

(C) Previously approved on November 10, 1982 and now deleted without replacement Rules 616 and 618.

(D) Previously approved on November 10, 1982 in paragraph (c)(124)(vii)(A) of this section and now deleted without replacement Rule 620.

(viii) Mendocino County APCD.

(A) New or amended Rules 610, 616, 618, and 620.

(B) New or amended Rules 130 (introductory text, b1, m1, p5, and s2), and 230, adopted January 5, 1982.

(C) Previously approved on November 10, 1982 and now deleted without replacement Rules 616 and 618.

(D) Previously approved on November 10, 1982 in paragraph (c)(124)(viii)(A) of this section and now deleted without replacement, Rule 620.

(ix) Northern Sonoma County APCD.

(A) New or amended Rules 616, 618, and 620.

(B) New or amended Rules 130 (introductory text, b1, n1, p5, and s2), 220(c), 230, and 260, adopted February 23, 1982 and rule 200, adopted June 15, 1982.

(C) Previously approved on November 10, 1982 and now deleted without replacement Rules 616 and 618.

(D) Previously approved on July 31, 1985 in paragraph (c)(124)(ix)(B) of this section and now deleted without replacement, Rule 130 (introductory text, b.1, n1, p5, and s2), and now deleted with replacement in paragraphs (c)(480)(i)(A)(3) and (4), Rules 220(c) and 230.

(E) Previously approved on November 10, 1982 in paragraph (c)(124)(ix)(A) of this section and now deleted without replacement, Rule 620.

(x) Trinity County APCD.

(A) New or amended Rules 616, 618, and 620.

(B) New or amended Rule 230, adopted December 7, 1981.

(C) Previously approved on November 10, 1982 and now deleted without replacement Rules 616 and 618.

(D) Previously approved on November 10, 1982 in paragraph (c)(124)(x)(A) of this section and now deleted without replacement, Rule 620.

(xi) Kern County APCD.

(A) New or amended Rule 411.

(xii) Butte County APCD.

(A) New or amended Rules 4-6 and 4-6A.

(B) Previously approved on June 1, 1983 in paragraph (xii)(A) of this section and now deleted Rules 4-6 and 4-6A.

(125) Revised Regulations for the following APCDs submitted on May 20, 1982 by the Governor's designee.

(i) San Diego County APCD.

(A) New or amended Rule 40.

(ii) South Coast AQMD.

(A) New or amended Rule 431.1.

(B) New or amended Rules 303 and 304.

(C) [Reserved]

(D) Amended Rules 442, 467 and 1128.

(iii) Monterey Bay Unified APCD.

(A) New or amended Rule 422.

(B) New Rule 428.

(iv) Shasta County APCD.

(A) New or amended Rules 2:6, 2:7, 2:8, 2:9, 2:11 and 4:4.

(B) Previously approved on November 10, 1982 and now deleted without replacement Rule 4.4.

(C) Previously approved on November 10, 1982 in paragraph (c)(125)(iv)(A) of this section and now deleted without replacement, Rule 2:11.

(v) Tulare County APCD.

(A) New or amended Rules 104 and 405.

(B) Amended Rule 410.1.

(C) Previously approved on November 10, 1982 in paragraph (c)(125)(v)(A) of this section and now deleted without replacement, Rule 104.

(vi) Yolo-Solano APCD.

(A) New or amended Rules 4.1 and 4.2.

(B) Previously approved on November 10, 1982 and now deleted without replacement Rules 4.1 and 4.2.

(vii) Yuba County APCD.

(A) New or amended Rule 9.6.

(viii) Bay Area AQMD.

(A) Manual of Procedures: Volumes I, V and VI.

(B) Amended Regulation 8, Rules 7, 14, 18 and 19.

(ix) San Joaquin County APCD.

(A) Amended Rule 412.

(126) Revised regulations for the following APCDs submitted on November 8, 1982 by the Governor's designee.

(i) Sacramento County APCD.

(A) New or amended Rules 59 and 70.

(B) Amended Rules 16 and 19.

(C) Previously approved on June 1, 1983 and now deleted without replacement Rule 70.

(ii) Santa Barbara County APCD.

(A) New or amended Rule 210D.

(B) Previously approved on June 1, 1983 in paragraph (c)(126)(ii)(A) of this section and now deleted without replacement, Rule 210D.

(iii) Stanislaus County APCD.

(A) New or amended Rules 110, 202, and 302.

(B) Amended Rules 409.8, 411 and 411.1(G).

(C) Previously approved on June 18, 1982 and now deleted without replacement Rule 302.

(iv) South Coast AQMD.

(A) New or amended Rules 708.3 and 1105.

(v) Tulare County APCD.

(A) New or amended Rule 519.

(B) Amended Rules 410.3 and 410.4.

(C) Previously approved on June 1, 1983 and now deleted without replacement Rule 519.

(vi) Yolo-Solano County APCD.

(A) New or amended Rule 6.1.

(B) Amended Rule 2.22.

(127) New and amended regulations for the following APCD's submitted on February 3, 1983 by the Governor's designee.

(i) Bay Area Air Quality Management District.

(A) [Reserved]

(B) Amended Regulation 3: Rules 3-102, 3-302, 3-302.1, 3-303, and Schedule A.

(C) Amended Rules 13 and 29.

(D) New or amended Regulation 2: Rules 2-2-113.2, 2-2-115, 2-2-209, 2-2-210, 2-2-211, 2-2-303.2, 2-2-304.1, 2-2-304.2, and 2-2-404; and Regulation 3: Rule 3-312.

(ii) Fresno County APCD.

(A) Amended Rules 406 and 408.

(B) Amended Rule 409.1.

(iii) North Coast Unified AQMD.

(A) New Rule 350.

(B) Previously approved on November 18, 1983 and now deleted without replacement Rule 350.

(iv) Imperial County APCD.

(A) Amended Rule 409.

(B) Amended Rule 424.

(v) Monterey Bay Unified APCD.

(A) New or amended Rule 601.

(B) Amended Rule 301, submitted on February 3, 1983.

(C) Previously approved on August 9, 1985 in paragraph (c)(127)(v)(B) of this section and now deleted without replacement, Rule 301.

(vi) San Luis Obispo County APCD.

(A) Amended Rule 302.

(B) Previously approved on November 18, 1983 and now deleted without replacement Rule 302.

(vii) South Coast AQMD.

(A) New or amended Rules 301.1, 302, 303, and Resolutions 82-23 and 82.35.

(B) New or amended Rules 461, 1102, and 1102.1.

(C) New or amended Rules 301, 304, 401(b) and 1148.

(D) Previously approved on November 18, 1983 and now deleted without replacement Rule 303.

(E) Previously approved on October 19, 1984 and now deleted without replacement for implementation in the Antelope Valley Air Pollution Control District Rule 1148.

(F) Previously approved on November 18, 1983 in paragraph (c)(127)(vii)(A) of this section and now deleted without replacement for implementation in the Antelope Valley Air Pollution Control District and the South Coast Air Quality Management District, Rule 302.

(G) Previously approved on October 19, 1984 in paragraph (c)(127)(vii)(C) of this section and now deleted without replacement for implementation in the Antelope Valley Air Pollution Control District and the South Coast Air Quality Management District, Rule 304.

(H) Previously approved on October 19, 1984 in paragraph (c)(127)(vii)(C) of this section and now deleted without replacement for implementation in the Antelope Valley Air Pollution Control District and the Mojave Desert Air Quality Management District (Riverside County), Rule 304.

(I) Previously approved on November 18, 1983 in paragraph (c)(127)(vii)(A) of this section and now deleted without replacement for implementation in the Antelope Valley Air Pollution Control District and the Mojave Desert Air Quality Management District, Rules 302 and 303.

(viii) Ventura County APCD.

(A) New or amended Rule 41.

(B) Amended Rule 74.2.

(128) The 1982 Ozone Air Quality Plan for the Monterey Bay Region was submitted on December 31, 1982 and January 14, 1983 by the Governor's designee.

(129) The 1982 Ozone Air Quality Plan for Stanislaus County and the 1982 Ozone and CO plan for San Joaquin County were submitted on December 1, 1982 by the Governor's designee.

(130) The 1982 Ozone Air Quality Plan for Santa Barbara County was submitted on December 31, 1982 by the Governor's designee.

(131) [Reserved]

(132) Revised regulations for the following APCDs submitted on June 28, 1982, by the Governor's designee.

(i) Kern County APCD.

(A) Amended Rule 425.

(B) Previously approved on May 3, 1984 and now deleted without replacement, Rule 425.

(133) The enabling legislation, Chapter 892, Statutes of 1982, (Senate Bill No. 33) for a California motor vehicle inspection and maintenance program and the California Air Resources Board's Executive Order G-125-15 submitted on September 17, 1982 by the Governor's designee.

(134) A schedule to implement the California motor vehicle inspection and maintenance (I/M) program, the California Air Resources Board's Executive Order G-125-33, and local resolutions and requests from the Bay Area Air Quality Management District, Sacramento County APCD, Placer County APCD, Yolo-Solano APCD, San Diego County APCD, South Coast Air Quality Management District and Ventura County APCD to have the State implement the I/M program, submitted on July 26, 1983 by the Governor's designee.

(135) The 1982 Ozone and CO Air Quality Plan for the San Francisco Bay Air Basin was submitted on February 4, 1983 by the Governor's designee.

(136) The 1982 Ozone and CO Air Quality Plan for the San Diego Air Basin was submitted on February 28 and August 12, 1983 by the Governor's designee.

(137) Revised regulations for the following APCDs was submitted on July 19, 1983 by the Governor's designee.

(i) Kern County APCD.

(A) New or amended Rules 301.1 and 302.

(B) Amended Rule 410.1

(C) Previously approved on February 1, 1984 in paragraph (c)(137)(i)(A) of this section and now deleted without replacement, Rules 301.1 and 302 (including Southeast Desert).

(ii) Merced County APCD.

(A) New or amended Rules 104, 108, 113, 202, 209.1, 301, 305, 407 and 519.

(B) Amended Rule 409.1.

(C) New or amended Rules 409.4, 409.5, 411 and 411.1.

(D) Previously approved on February 1, 1984 and now deleted without replacement Rules 305 and 319.

(E) Previously approved on February 1, 1984 in paragraph (c)(137)(ii)(A) of this section and now deleted without replacement, Rules 104, 113, and 301 (paragraphs a, b, and h).

(iii) Sacramento County APCD.

(A) New or amended Rule 7.

(B) Amended Rule 17.

(iv) San Diego County APCD.

(A) New or amended Rules 10 and 40.

(B) Amended Rules 67.3, 67.4 and 67.6.

(C) Previously approved on February 1, 1984 and now deleted without replacement Rule 40.

(v) San Luis Obispo County APCD.

(A) New or amended Rule 212.

(vi) Shasta County APCD.

(A) New or amended Rules 2.18, 3.4, and 3.15.

(B) Amended Rules 3.3(b), 3.4(d) and 3.15(c).

(C) Previously approved on February 1, 1984 in paragraph (c)(137)(vi)(A) of this section and now deleted without replacement Rule 2.18.

(vii) South Coast AQMD.

(A) New or amended Rules 502, 1207 and deletion of 301.1.

(B) New or amended Rules 301, 301.1, 301.2 and 431.1.

(C) Previously approved on February 1, 1984 and now deleted without replacement Rule 502.

(D) Previously approved on February 1, 1984 and now deleted without replacement for implementation in the Antelope Valley Air Pollution Control District Rule 1207.

(E) Previously approved on October 19, 1984 in paragraph (c)(137)(vii)(B) of this section and now deleted without replacement Rules 301, 301.1, and 301.2.

(F) Previously approved on October 19, 1984 in paragraph (c)(137)(vii)(B) of this section and now deleted without replacement for implementation in the Antelope Valley Air Pollution Control District, Rules 301 to 301.2.

(G) Previously approved on February 1, 1984 in paragraph (c)(137)(vii)(A) of this section and now deleted without replacement for implementation in the Mojave Desert Air Quality Management District (Riverside County) Rule 1207.

(H) Previously approved on February 1, 1984 in paragraph (c)(137)(vii)(A) of this section and now deleted without replacement for implementation in the South Coast Air Quality Management District Rule 1207.

(viii) Ventura County APCD.

(A) Amended Rule 41.

(B) Previously approved on February 1, 1984 and now deleted without replacement Rule 41.

(ix) Monterey Bay Unified APCD.

(A) Amended Rule 426.

(x) Placer County APCD (Mountain Counties Air Basin portion).

(A) Amended Rule 218.

(xi) Fresno County APCD.

(A) Amended Rule 409.4.

(138) Revised regulations for the following APCDs was submitted on April 11, 1983 by the Governor's designee.

(i) Butte County APCD.

(A) Amended Rules 1-36, 4-2, 4-3, 4-11, and 5-3.

(B) Previously approved on November 18, 1983 in paragraph (i)(A) of this section and now deleted without replacement Rules 4-3 and Rule 4-11.

(C) Previously approved on November 18, 1983 in paragraph (c)(138)(i)(A) of this section and now deleted without replacement, Rules 4-2, 4-11, and 5-3.

(ii) El Dorado County APCD.

(A) New or amended Rules 203, 206, 207, 209-212, 221-226, 521, 609-612 and 700-703.

(B) Amended Rules 214-220.

(C) New Rule 213.

(D) Previously approved on November 18, 1983 and now deleted without replacement Rule 521.

(E) Previously approved on November 18, 1983 in paragraph (c)(138)(ii)(A) of this section and now deleted without replacement, Rules 609 to 612 (Mountain Counties Air Basin).

(F) Previously approved on November 18, 1983 in paragraph (c)(138)(ii)(A) of this section and now deleted without replacement Rules 700, 702, and 703 (Mountain Counties Air Basin).

(iii) Fresno County APCD.

(A) New or amended Rule 301.

(B) Previously approved on November 18, 1983 in paragraph (c)(138)(iii)(A) of this section and now deleted without replacement, Rule 301.

(iv) Lake County APCD.

(A) New or amended Rules 900 and 902.

(B) Previously approved on November 18, 1983 in paragraph (c)(138)(iv)(A) of this section and now deleted without replacement, Rules 900 and 902.

(v) Madera County APCD.

(A) New or amended Rules 103-117, 301-305, 401-405, 421-425, 501-503, 519, 606, 610 and 611.

(B) Amended Rules 409, 410, and 417-419.

(C) New or amended Rules 406, 407, 408, 411 and 420.

(D) Previously approved on November 18, 1983 and now deleted without replacement Rules 305 and 502 to 503.

(E) Previously approved on November 18, 1983 in paragraph (c)(138)(v)(A) of this section and now deleted without replacement, Rules 105, 108, 111, and 301 to 304.

(vi) Monterey Bay Unified APCD.

(A) New or amended Rules 200, 201(p), 501, 503, 506, 507 and 508.

(B) Amended Rule 425.

(vii) Ventura County APCD.

(A) New or amended Rule 59c.

(viii) Kern County APCD.

(A) Amended Rule 414.1.

(ix) Kings County APCD.

(A) Amended Rule 410.1.

(139) Amendments to “Chapter 27 - California Lead Control Strategy” was submitted on April 8, 1983 by the Governor's designee.

(140) Revised regulations for the following APCDs were submitted on August 30, 1983 by the Governor's designee.

(i) Bay Area AQMD.

(A) Amended Regulation 3: Rules 3-100 through 3-103, 3-200 through 3-211, 3-300 through 3-313 and 3-400 through 3-409.

(B) New Regulation 8, Rule 30.

(C) Previously approved on May 3, 1984 and now deleted without replacement Rule 3-301.

(D) Previously approved on May 3, 1984 in paragraph (c)(140)(i)(A) of this section and now deleted without replacement, Regulation 3: Rules 3-100 through 3-103, 3-200 through 3-211, 3-300, 3-302 through 3-313, and 3-400 through 3-409.

(ii) Kern County APCD.

(A) New or amended Rules 405, 408, 409, and 424.

(B) Previously approved on May 3, 1994 and now deleted without replacement for implementation in the Southeast Desert Air Basin, Rule 408.

(C) Previously approved on May 3, 1984 and now deleted without replacement for implementation in the Southeast Desert Air Basin Rule 424.

(iii) Stanislaus County APCD.

(A) New or amended Rules 109 and 213.

(B) Amended Rule 409.1.

(C) Previously approved on May 3, 1984 in paragraph (c)(140)(iii)(A) of this section and now deleted without replacement, Rule 109.

(iv) Yolo-Solano APCD.

(A) Amended Rule 2.13(1).

(141) The 1982 CO Air Quality Plan for the Lake Tahoe Air Basin was submitted on December 20, 1982 by the Governor's designee.

(142) The 1982 ozone and CO Air Quality Plan for the Sacramento nonattainment area submitted on January 10, 1984 by the Governor's designee, except for the attainment and RFP demonstration portions of the ozone plan.

(143) Revisions to the 1982 ozone and CO Air Quality Plan for the Sacramento nonattainment area submitted on February 10, 1984.

(144) The 1982 Ozone and CO Air Quality Management Plan for the South Coast Air Basin submitted on December 31, 1982 and subsequently amended on February 15, and June 28, 1984 by the Governor's designee, except for:

(i) The attainment and RFP demonstration portions of the plan.

(ii) The emission reduction credit for the New Source Review control measure.

(145) The 1982 Ozone Air Quality Management Plan for Ventura County submitted on December 31, 1982 by the Governor's designee except for the attainment and RFP demonstration portions of the plan.

(146) The 1982 Ozone and CO Clean Air Plan for the Fresno nonattainment area submitted on December 1, 1982 by the Governor's designee, except for the attainment and RFP demonstration portions of the plans.

(147) [Reserved]

(148) Revised regulations for the following APCDs were submitted on October 27, 1983 by the Governor's designee.

(i) Bay Area AQMD.

(A) New or amended Regulations 6-303.4, 9-1-100, 9-1-101, 9-1-110, 9-1-200 through 9-1-205, 9-1-300 through 9-1-312, 9-1-400 through 9-1-404, 9-1-500 through 9-1-503, 9-1-600 through 9-1-605 and 5-401.13.

(B) Amended Regulation 8, Rules 3, 9, 10, 20, 22, 25 and 28.

(ii) El Dorado County APCD.

(A) New or amended Rules 102, 226, 227, and 228.

(B) New Rules 224 and 225.

(C) Previously approved on May 3, 1984 in paragraph (c)(148)(ii)(A) of this section and now deleted without replacement, Rule 226.

(iii) Monterey Bay Unified APCD.

(A) New or amended Rules 407, 410, and 411.

(B) Previously approved on May 3, 1984 in (c)(148)(iii)(A) of this section and now deleted without replacement Rule 407.

(iv) San Diego County APCD.

(A) New or amended Rule 68.

(B) New Rule 67.9.

(v) Shasta County APCD.

(A) New or amended Rule 2.6.

(vi) South Coast AQMD.

(A) New or amended Rules 1105 and 1111.

(B) New or amended Rules 1113, 1122, 1136, 1141 and 1145.

(vii) Ventura County APCD.

(A) New or amended Rule 30.

(viii) Madera County APCD.

(A) Amended Rule 416.

(149) Revised regulations for the following APCD's submitted on January 20, 1983 by the Governor's designee.

(i) California State.

(A) New or amended California statewide regulations: Test Procedures for Determining the Efficiency of Gasoline Vapor Recovery Systems at Service Stations; Certification and Test Procedures for Vapor Recovery Systems of Gasoline Delivery Tanks; Test Procedure for Gasoline Vapor Leak Detection Using Combustible Gas Detector.

(150) Revised regulations for the following APCD's submitted August 2, 1983, by the Governor's designee.

(i) Kings County APCD.

(A) New Rule 414.4.

(ii) Yuba County APCD.

(A) Amended Rule 3.9.

(151) [Reserved]

(152) Amendments to “Chapter 27 - California Lead Control Strategy” were submitted on February 22, 1984 by the Governor's designee.

(153) Revised regulations for the following APCD's were submitted on March 14, 1984 by the Governor's designee.

(i) Lake County APCD.

(A) New or amended Rule 602.

(ii) North Coast Unified AQMD.

(A) New or amended Rules 100, 120, 130 [Paragraphs (d1) and (s5)], 160 (except (a) and non-criteria pollutants), 240, 500, 520, 600, 610 and Appendix B (except (D)(1)(e)).

(B) New or amended Rules, 130, 130 (b1, m2, n1, p5, s2), 200 (a), (b), (c)(1-2), and (d), 220(c), and 260.

(C) Previously approved on December 5, 1984 and now deleted without replacement Rules 600 and 610.

(D) Previously approved on December 5, 1984 in paragraph (c)(153)(ii)(A) of this section and now deleted without replacement, Rules 500 and 520.

(iii) San Diego APCD.

(A) New or amended Rules 2, 52 and 53.

(B) Amended Rules 67.0 and 67.1 (deletion).

(iv) San Joaquin APCD.

(A) New or amended Rules 110, 202 and 407.

(B) Amended Rules 409.1 and 409.4.

(v) Bay Area AQMD.

(A) New Regulation 8, Rules 31 and 32.

(vi) Kern County APCD.

(A) Amended Rule 410.1.

(vii) South Coast AQMD.

(A) New or amended Rules 1108.1 and 1141.1.

(B) New Rule 1158, adopted 12-2-83.

(C) Previously approved on March 14, 1984 in paragraph (c)(153)(vii)(B) of this section and now deleted without replacement for implementation in the Antelope Valley Air Quality Management District Rule 1158.

(viii) Ventura County APCD.

(A) Amended Rule 74.2

(154) Revised regulations for the following APCD's were submitted on April 19, 1984 by the Governor's designee.

(i) Mendocino County APCD.

(A) New or amended Regulation 1: Rules 100, 120, 130 [Paragraphs (d1) and (s5)], 160 (except (a) and non-criteria pollutants), 240, 500, 520, 600, 610 and Appendix B (except (D)(1)(e)) and Regulation 2: Rules 101, 102, 200, 301, 302, 303, 304, 305, 401, 501, and 502.

(B) New or amended Rules, 130, 200, 220(a)(1&3), (b)(1, 2, 5, and 7), (c), and 260.

(C) Previously approved on December 5, 1984 and now deleted without replacement Rules 600 and 610.

(D) Previously approved on December 5, 1984 in paragraph (c)(154)(i)(A) of this section and now deleted without replacement, Rules 500, 520, and Regulation 2: Rule 502.1.

(ii) Monterey Bay Unified APCD.

(A) New or amended Rules 101, 200, 203 and 422.

(B) Amended Rule 426.

(iii) Sacramento County APCD.

(A) New or amended Rules 101, 102, 103, 403-410, 420, 501, 601, 602 and 701.

(B) Amended Rules 441, 442, 444-446 and 448-455.

(C) Previously approved on December 5, 1984 and now deleted without replacement Rules 601 and 602.

(D) Rule 455, previously approved on January 24, 1985 in paragraph (c)(154)(iii)(B) of this section, is deleted with replacement in (c)(488)(i)(C)(1).

(iv) San Luis Obispo County APCD.

(A) New or amended Rule 105.

(v) Shasta County APCD.

(A) New or amended Rules 1:2, 2:2 (repealed), 2:3 (repealed), 2:6 2:26 (repealed), 2:27 (repealed), and 3:2.

(B) Amended Rule 3:4, adopted on January 3, 1984.

(vi) Bay Area AQMD.

(A) New or amended Regulation 8, Rules 6, 7, 29 and 33.

(B) Amended Regulation 9, Rule 4 adopted December 7, 1983.

(vii) South Coast AQMD.

(A) Amended Rule 1124.

(B) [Reserved]

(155) Revised regulations for the following APCD's submitted July 10, 1984, by the Governor's designee.

(i) Bay Area AQMD.

(A) New or amended Regulation 8, Rules 11, 34 and 35.

(ii) El Dorado County APCD.

(A) New or amended Rules 215, 216 (deletion), 216 and 217 (deletion).

(B) New or amended Rule 217.

(iii) Madera County APCD.

(A) New or amended Rules 409 and 410.

(B) New or amended Rules 203 and 404.

(iv) South Coast AQMD.

(A) Amended Rule 1113.

(B) New or amended Rules 401 and 1305.

(v) North Coast Unified AQMD.

(A) New or amended Regulation 2.

(B) New or amended Rules 130 (b2, m1, p3, and s7), Chapter II, 200 (c)(3-6) and 220 (a) and (b).

(C) Previously approved on January 29, 1985 in paragraph (c)(155)(v)(A) of this section and now deleted without replacement, Regulation 2: Rule 502.

(D) Previously approved on January 29, 1985 in paragraph (c)(155)(v)(A) of this section and now deleted without replacement Regulation 2, Rule 2-502.

(vi) Shasta County APCD.

(A) Amended Rule 1:2.

(156) Revised regulations for the following APCD's were submitted on October 19, 1984 by the Governor's designee.

(i) Bay Area AQMD.

(A) New or amended Rules 2-1 and 8-36.

(ii) Merced County APCD.

(A) New or amended Rules 112, 409.1, and 409.4.

(B) Previously approved on January 29, 1985 in paragraph (c)(156)(ii)(A) of this section and now deleted without replacement, Rule 112.

(iii) North Coast Unified AQMD.

(A) New or amended Rules 160 and 460.

(B) Amended Rules 130(c, 1) and 240(e).

(iv) San Diego County APCD.

(A) New or amended Rules 61.0, 61.2, 61.8, and 67.3.

(v) Yolo-Solano APCD.

(A) New or amended Rule 2.21.

(vi) Northern Sonoma County APCD.

(A) New or amended Rules 130 (b2, m1, p3, p3a, and s7), Chapter II, 220(B).

(B) Previously approved on July 31, 1985 in paragraph (c)(156)(vi)(A) of this section and now deleted without replacement, Rule 130 (b2, m1, p3, p3a, and s7), and now deleted with replacement in Paragraph (c)(480)(i)(A)(3) of this section, Chapter II, 220(B).

(vii) South Coast AQMD.

(A) New or amended Rule 463, adopted 6-1-84 and 1141.2, adopted 7-6-84.

(B) Previously approved on January 15, 1987 in paragraph (c)(156)(vii)(A) of this section and now deleted without replacement for implementation in the Antelope Valley Air Quality Management District Rule 1141.2.

(C) Previously approved on January 15, 1987 in paragraph (c)(156)(vii)(A) of this section, and now deleted with replacement in the Mojave Desert Air Quality Management District in paragraph (c)(518)(i)(A)(5), Rule 463.

(157) [Reserved]

(158) Revised regulations for the following Districts were submitted on December 3, 1984 by the Governor's designee.

(i) Mendocino County APCD.

(A) New or amended Rules 1-160, 1-240, 1-460 and 2-502.2.

(B) New or amended Rules 130 (b2, m1, p3, s7), Chapter II, 220 (a)(2) and (b)(3, 4, 6, 8 and 9).

(C) Previously approved on May 9, 1985 in paragraph (c)(158)(i)(A) of this section and now deleted without replacement, Rule 2-502.2.

(D) Previously approved on July 31, 1985 in paragraph (c)(158)(i)(B) of this section and now deleted with replacement in paragraph (c)(489)(i)(A)(3) of this section, Chapter II, 220 (a)(2) and (b)(3, 4, 6, 8 and 9).

(159) Revised regulations for the following APCD's were submitted on February 6, 1985 by the Governor's designee.

(i) Sacramento County APCD.

(A) Amended Rule 202 (except for a) sections 104 and 105 as they apply to volatile organic compounds and nitrogen oxides, b) sections 109 and 229, and c) the portion of section 405 which concerns stack heights [under NSR]).

(B) Previously approved on February 6, 1985 and now deleted without replacement: Rule 202.

(ii) Fresno County APCD.

(A) New or amended Rules 409.7 and 413.1, adopted on October 2, 1984.

(iii) Monterey Bay Unified APCD.

(A) New or amended Rules 100 to 106, 200 to 206, 208 to 214, 400, 401, 405, 406, 408 to 415, 417 to 422, 425 to 428, 500 to 506, 600 to 617, 700 to 713, 800 to 816, and 900 to 904, adopted on December 13, 1984.

(B) Previously approved on July 13, 1987 and now deleted without replacement Rules 600 to 617 and 800 to 816.

(C) Previously approved on July 13, 1987 in (c)(159)(iii)(A) of this section and now deleted without replacement Rules 405 and 406.

(D) Previously approved on July 13, 1987 in paragraph (c)(159)(iii)(A) of this section and now deleted without replacement, Rule 104.

(E) Previously approved on July 13, 1987 in (c)(159)(iii)(A) of this section and now deleted without replacement, Rule 209.

(F) Previously approved on July 13, 1987 in (c)(159)(iii)(A) of this section and now deleted without replacement Rules 409, 410, 411, and 422.

(G) Previously approved on July 13, 1987 in paragraph (c)(159)(iii)(A) of this section and now deleted without replacement Rules 203, 210, and 211.

(H) Previously approved on July 13, 1987 in (c)(159)(iii)(A) of this section and now deleted without replacement Rules 900, 901, 902, 903, and 904.

(I) Previously approved on July 13, 1987 in paragraph (c)(159)(iii)(A) of this section and now deleted without replacement, Rule 208.

(iv) Sacramento County APCD.

(A) New or amended Rules 201 (sections 100-400), 404 (sections 100-300), and 443 (sections 100-400), adopted on November 20, 1984.

(B) Amended Rule 447 adopted November 20, 1984.

(v) South Coast AQMD.

(A) New or amended Rules 1104 and 1125, adopted on December 7, 1984.

(B) Amended Rule 1141, adopted on November 2, 1984.

(C) Amended Rule 1105 adopted September 21, 1984.

(D) New Rule 1117 adopted January 6, 1984.

(E) Previously approved on July 12, 1990 and now deleted without replacement for implementation in the Antelope Valley Air Pollution Control District Rules 1105 and 1117.

(vi) Stanislaus County APCD.

(A) New or amended Rules 202(O), 411, and 416.1, adopted on September 18, 1984.

(vii) Yolo-Solano County APCD.

(A) Amended Rule 2.21.a.7. (a) and (b) adopted November 21, 1984.

(160) Revised regulations for the following APCD's were submitted on April 12, 1985, by the Governor's designee.

(i) Incorporation by reference.

(A) Bay Area AQMD.

(1) Revisions to Regulation 8, Rule 33, adopted on January 9, 1985.

(B) San Luis Obispo County APCD.

(1) New or amended Rules 201, 205, 405, and 406, adopted on November 13, 1984.

(C) Shasta County APCD.

(1) Amended Rule 2:1.514, adopted on May 29, 1984.

(D) San Diego County APCD.

(1) New Rule 67.10 adopted January 30, 1985.

(E) South Coast AQMD.

(1) Amended Rule 1108 adopted February 1, 1985.

(161) Revisions to the ozone and carbon monoxide nonattainment area plans for the Fresno County portion of the San Joaquin Valley Air Basin were submitted by the Governor on June 11, 1984.

(i) Incorporation by reference.

(A) State of California Air Resources Board Executive Order G-125-46 adopted May 11, 1984.

(B) Letters from the County of Fresno to the Bureau of Automotive Repair dated March 14, 1984 and February 14, 1984 requesting implementation of an I/M program in Fresno County.

(C) County of Fresno Resolution File Number 18-13 adopted February 14, 1984.

(D) Schedule to implement I/M in Fresno County, adopted on February 14, 1984.

(ii) Additional information. The State submitted no additional information.

(162) Revised regulations for the following APCD were submitted on June 21, 1985 by the Governor's designee.

(i) Northern Sonoma County APCD.

(A) Amended Rule 220 (a).

(B) Previously approved on July 31, 1985 in paragraph (c)(162)(i)(A) of this section and now deleted with replacement in Paragraph (c)(480)(i)(A)(3) of this section, Chapter II, 220(A).

(163) Rule 1304(e), Resource Conservation and Energy Projects, adopted on March 7, 1980, submitted on April 3, 1980 (See § 52.220(c)(68)(i)), and conditionally approved on January 21, 1981 [See § 52.232(a)(3)(i)(A)] is disapproved but only with respect to projects whose application for a permit is complete after January 1, 1986.

(164) Revised regulations for the following APCD's were submitted on October 16, 1985 by the Governor's designee.

(i) Incorporation by reference.

(A) Amador County APCD.

(1) New or amended Rules 301-319 and 501, adopted 6/16/81; and Rules 502-514 and 517-521, adopted 1/8/80.

(2) Previously approved on April 17, 1987 in paragraph (c)(164)(i)(A)(1) of this section and now deleted without replacement, Rules 318, 319, and 509.

(3) Previously approved on April 17, 1987 in paragraph (c)(164)(i)(A)(1) of this section and now deleted without replacement Rules 504, 506, 519, and 520.

(B) Northern Sonoma County APCD.

(1) Amended Rules 100, 120, 130 (d1 and s5), 500, 520, 600, and 610, adopted 2/22/84, and amended Rule 200(a), adopted 7/19/83.

(2) Appendices A and B adopted on February 22, 1984.

(3) Previously approved on April 17, 1987 in paragraph (c)(164)(i)(B)(1) of this section and now deleted without replacement, Rules 500 and 520.

(4) Rule 240, “Permit to Operate,” adopted on February 22, 1984.

(5) Previously approved on April 17, 1987 in paragraph (c)(164)(i)(B)(1) of this section and now deleted without replacement, Rule 130 (d1 and s5), and now deleted with replacement in paragraph (c)(480)(i)(A)(2) of this section, rule 200(a).

(6) Previously approved on April 17, 1987 in paragraph (c)(164)(i)(B)(1) of this section and now deleted without replacement, Rules 600 and 610.

(C) Ventura County APCD.

(1) Amended Rules 15, 54, 61, 64, 67, 69, 70, 74.3, 74.4, 74.5, 74.6, 74.8, 80, and 103, revised 7/5/83.

(2) Previously approved and now removed (without replacement), Rule 84.

(3) Previously approved on April 17, 1987 and now deleted without replacement Rule 61.

(4) Rule 74.11 adopted on April 9, 1985.

(5) Previously approved on April 17, 1987 in paragraph (c)(164)(i)(C)(1) of this section and now deleted without replacement, Ventura County Rule 67.

(6) Previously approved on September 24, 1999 in paragraph (c)(164)(i)(C)(4) of this section and now deleted with replacement in paragraph (c)(391)(i)(D)(1) of this section, Rule 74.11 as adopted on April 9, 1985.

(D) Yuba County APCD.

(1) Amended Rules 1.1, 2.0, 2.1, 2.3, 2.5, 2.6, 2.7, 2.9, 2.11, and 2.16, adopted 3/5/85.

(E) South Coast Air Quality Management District.

(1) Rule 1150.1, adopted on April 5, 1985.

(165) Revised regulations for the following APCD's were submitted by the Governor's designee on November 12, 1985.

(i) Incorporation by reference.

(A) Northern Sonoma County APCD.

(1) Amended Rule 130 s4, adopted 7/9/85.

(2) Previously approved on April 17, 1987 in paragraph (c)(165)(i)(A)(1) of this section and now deleted without replacement, Rule 130 (s4).

(B) South Coast Air Quality Management District.

(1) Amended Rule 221, adopted 1/4/85.

(2) Rule 1140, “Abrasive Blasting,” amended on August 2, 1985.

(166) A revised regulation for the following district was submitted on December 2, 1983, by the Governor's designee.

(i) Incorporation by reference.

(A) South Coast AQMD.

(1) Amended Rule 466 adopted 10/7/83.

(167) A revised regulation for the following district was submitted on August 1, 1984, by the Governor's designee.

(i) Incorporation by reference.

(A) Ventura County APCD.

(1) Amended Rule 74.7 adopted 7-3-84.

(168) Revised regulations for the following APCD's were submitted by the Governor's designee on February 10, 1986.

(i) Incorporation by reference.

(A) Butte County APCD.

(1) New or amended Rules 101, 102, 250, 260, 261, 270, 301, 302, 303, 304, 306, 307, 308, 309, 310, 311, 312, 313, 314, 315, 316, 317, 318, 320, 322, 323, 324, 325, 401, 402, 403, 405, 406, 407, 420, 421, 422, 423, 425, 601, 602, 603, 604, 605, 606, 607, 608, 609, 610, 611, 612, 613, 614, 615, 616, 617, 618, 619, 620, 621, 701, 702, 703, 704, 801, 802, 901, 902, and 3-3 (repealed), adopted August 6, 1985.

(2) New or amended Rules 202, 203, 204, 205, 210, 211, 212, 213, 214, 215, 220, 225, and 231 adopted August 6, 1985.

(3) Previously approved on February 3, 1987 and now deleted without replacement Rules 601 to 618, 620 to 621, and 801 to 802.

(4) Rule 424, adopted on August 6, 1985.

(5) Previously approved on February 3, 1987 in paragraph (c)(168)(i)(A)(1) of this section and now deleted without replacement, Rules 701, 702, 703, and 902.

(6) Previously approved on February 3, 1987 in paragraph (c)(168)(i)(A)(1) of this section and now deleted without replacement Rules 423 and 425.

(7) Previously approved on February 3, 1987 in paragraph (c)(168)(i)(A)(1) of this section and now deleted with replacement in paragraph (c)(457)(i)(C)(1): Rule 101 “Title” and Rule 102 “Definitions”, except for the following definitions from existing SIP BCAPCD Rule 102: “approved ignition devices,” “open out-door fire”, “permissive burn day,” “range improvement burning,” “submerged fill pipe,” and “vapor recovery system.”.

(8) Previously approved on February 3, 1987 in paragraph (c)(168)(i)(A)(1) of this section and now deleted with replacement in paragraph (c)(457)(i)(C)(2): Rule 401 “General Requirements,” Rule 402 “Authority to Construct,” Rule 406 “Emission Calculations,” Rule 407 “Anniversary Date,” Rule 420 “Standards for Granting Applications,” and Rule 421 “Conditional Approval”.

(9) Previously approved on May 2, 2001 in paragraph (c)(168)(i)(A)(4) of this section and now deleted with replacement in paragraph (c)(457)(i)(C)(2): Rule 424 “State Implementation Plan.”

(10) Previously approved on February 3, 1987 in paragraph (c)(168)(i)(A)(1) of this section and now deleted without replacement, Rule 619.

(11) Previously approved on February 3, 1987 in paragraph (c)(168)(i)(A)(1) of this section and now deleted with replacement in paragraph (c)(423)(i)(G)(1), Rule 102 “Definitions”: the definitions for “approved ignition devices,” “open out-door fire”, “permissive burn day” and “range improvement burning.”

(12) Previously approved on February 3, 1987 in paragraph (c)(168)(i)(A)(1) of this section and now deleted with replacement in paragraph (c)(518)(i)(B)(1), Rule 102 “Definitions”: the definitions for “submerged fill pipe” and “vapor recovery system”.

(B) Lake County APCD.

(1) New Rules 650D, 651, and 1701Q, adopted December 10, 1985.

(2) Previously approved on February 3, 1987 in paragraph (c)(168)(i)(B)(1) of this section and now deleted without replacement, Section 1701.Q.

(C) Placer County APCD (Mountain Counties portion).

(1) Amended Rules 102, 312, 314, 315, 320, 505, 507, 803, 211A (repealed), and 219M (repealed), adopted May 20, 1985.

(2) New or amended Rules 213, 307, and 324 adopted May 20, 1985.

(3) Previously approved on February 3, 1987 in paragraph (c)(168)(i)(C)(1) of this section and now deleted without replacement, Rule 803.

(4) Previously approved on February 3, 1987 in paragraph (c)(168)(i)(C)(1) of this section and now deleted with replacement in paragraph (c)(389)(i)(B)(1) of this section for implementation in the Mountain Counties and Sacramento Valley Air Basins: Rules 505 and 507.

(D) Sutter County APCD.

(1) Amended Rule 2.5, adopted October 15, 1985.

(E) Tehama County APCD.

(1) Amended Rules 2.12, 2.13, 2.14, 2.15, 2.16, 2.17, 5.2, 5.3, 5.6, 5.7, 5.8, 5.9, 5.10, 5.11, 5.12, 5.13, 5.15, 5.16, 5.17, 5.18, 5.20, 5.21, 5.22, and 5.23, adopted September 19, 1985.

(2) New or amended Rules 4.3, 4.8, 4.9 (a) and (b), 4.10, and 4.14 adopted September 10, 1985.

(3) Previously approved on February 3, 1987 and now deleted without replacement Rules 5.2 to 5.3, 5.6 to 5.9, 5.11 to 5.12, 5.13, 5.15 to 5.18, and 5.20 to 5.23.

(4) Previously approved on February 3, 1987 in paragraph (c)(168)(i)(E)(1) of this section and now deleted without replacement Rules 2.12 and 5.10.

(F) Monterey Bay Unified APCD.

(1) New or amended Rules 416 and 418 adopted September 18, 1985.

(2) Rule 204, amended on July 17, 1985.

(G) San Diego County APCD.

(1) New or amended Rules 66 (w) and 67.8 (d) adopted September 17, 1985.

(H) South Coast AQMD.

(1) Amended Rule 1159 adopted December 6, 1985.

(2) Rule 1150.2, adopted on October 18, 1985.

(3) Previously approved on July 12, 1990 in paragraph (i)(H)(1) of this section and now deleted without replacement for implementation in the Antelope Valley Air Pollution Control District Rule 1159.

(169) New and amended regulations submitted on June 4, 1986 by the Governor's designee.

(i) Incorporation by reference.

(A) South Coast Air Quality Management District.

(1) Rules 404 and 405 adopted on May 7, 1976 and amended on February 7, 1986. Rule 1112.1 adopted on February 7, 1986.

(170) Revised regulations for the following APCD's were submitted on August 12, 1986, by the Governor's designee.

(i) Incorporation by reference.

(A) Placer County Air Pollution Control District.

(1) Amended rules 101, 201, 305 (Mountain Counties portion), adopted May 27, 1986.

(171) Revised regulations for the following APCD's were submitted on November 21, 1986 by the Governor's designee.

(i) Incorporation by reference.

(A) [Reserved]

(B) Placer County APCD.

(1) New Rule 225, adopted on June 17, 1986.

(C) San Joaquin County APCD.

(1) Amended Rules 411.2, 416, and 416.1, adopted on June 24, 1986.

(D) Shasta County APCD.

(1) New or amended Rules 1:1, 1:2 (except “fugitive emissions”), 2:10, 2:23, 2:26, 2:27, 3:2, 3:3, 4:1, 4:2, and 4:7 adopted on July 22, 1986.

(2) Previously submitted to EPA on June 30, 1972 and approved in the Federal Register on September 22, 1972 and now removed without replacement, Rule 2:13.

(3) Previously submitted to EPA on July 19, 1974 and approved in the Federal Register on August 22, 1977 and now removed without replacement, Rules 3:8, 4:7, 4:9, 4:10, 4:11, 4:12, 4:13, 4:15, 4:16, 4:17, 4:18, 4:20, 4:21, and 4:22.

(4) Previously submitted to EPA on October 13, 1977 and approved in the Federal Register on November 14, 1978 and now removed without replacement, Rules 4:14 and 4:19.

(5) Previously approved on April 12, 1989 and now deleted without replacement Rule 4.1.

(6) Previously approved on April 12, 1989 in paragraph (c)(171)(i)(D)(1) of this section and now deleted without replacement Rules 2:10, 2:26, 2:27, and 4:7.

(7) Previously approved on April 12, 1989 in paragraph (c)(171)(i)(D)(1) of this section and now deleted without replacement, Rule 4:2.

(E) San Diego County Air Pollution Control District.

(1) Rule 20, “Standards for Granting Permits,” revision adopted on June 10, 1986.

(172) Revised regulations for the following APCD's were submitted on March 18, 1987, by the Governor's designee.

(i) Incorporation by reference.

(A) Siskiyou County APCD.

(1) New or amended Rules 1.1, 1.2 (A3, A4, A8, A9, B3, B4, C1, C5, C6, C8, C10, D1, D2, E1, F1, H2, I2, I3, M3, M4, O1, P1, P3, P4, P8, R3, R4, R6, S1, S2, S3, S5, S6, T2, V1), 1.3, 1.5, 2.3, 2.7, 2.8, 2.9, 2.10, 2.11, and 2.12 adopted on November 25, 1986.

(2) Previously submitted to EPA on February 21, 1972 and approved in the Federal Register on May 31, 1972 and now removed without replacement, Rule 1.2 (M).

(3) Previously submitted to EPA on July 25, 1973 and approved in the Federal Register on August 22, 1977 and now removed without replacement, Rule 2.13.

(4) Previously approved on April 12, 1989 in paragraph (c)(172)(i)(A)(1) of this section and now deleted without replacement Rules 2.8 and 2.9.

(B) Ventura County APCD.

(1) Amended Rule 23, adopted on October 21, 1986.

(173) Revised regulations for the following APCD's were submitted on June 9, 1987 by the Governor's designee.

(i) Incorporation by reference.

(A) Bay Area AQMD.

(1) New Rules 2-1-401.6 and 2-1-401.7, adopted January 7, 1987.

(B) Imperial County APCD.

(1) New or amended Rules 102, 105, 108, 110, 113, 115, 203, 204, 205, 210, 401, 402, 403, 420, 421, 422, and 423, adopted November 19, 1985.

(2) Previously approved on February 3, 1989 in paragraph (c)(173)(i)(B)(1) of this section and now deleted without replacement, Rules 105 and 108.

(3) Previously approved on February 3, 1989 in paragraph (c)(173)(i)(B)(1) of this section and now deleted without replacement Rules 204 and 210.

(C) Monterey Bay Unified APCD.

(1) Amended Rule 201 (introductory paragraph and subparagraphs (1) through (8.6)), adopted December 17, 1986.

(2) Rule 200, amended on December 17, 1986.

(D) Tulare County APCD.

(1) Amended Rules 110 and 202 (introductory paragraph and subparagraphs (a) through (d.7)), adopted May 13, 1986.

(2) Previously approved on February 3, 1989 in paragraph (c)(173)(i)(D)(1) of this section and now deleted without replacement, Rule 110.

(E) San Diego County Air Pollution Control District.

(1) Amended Rules 61.7 and 61.8, adopted on January 13, 1987.

(F) South Coast Air Quality Management District.

(1) Rule 443.1, adopted on December 5, 1986.

(174) Revised regulations for the following APCD's were submitted on September 1, 1987 by the Governor's designee.

(i) Incorporation by reference.

(A) South Coast AQMD.

(1) Amended Rule 212, adopted May 1, 1987.

(B) Ventura County APCD.

(1) Amended Rule 12, adopted June 16, 1987.

(175) Revised regulations for the following APCD's were submitted on November 25, 1987, by the Governor's designee.

(i) Incorporation by reference.

(A) Shasta County AQMD.

(1) Amended rules 1:2, 2:6.a.4.(c), 2:6.b, 2:7.a, 2:7.c, 2:8.c.2.(a), 2:8.c.3.(a), 2:8.c.4, and 2:19, adopted on July 28, 1987.

(2) Previously approved on April 17, 1989 in paragraph (c)(175)(i)(A)(1) of this section and now deleted without replacement Rule 2:19.

(B) Tehama County APCD.

(1) New or amended rules 1:2, 3:1, 3:6(1), 3:11(a), 3:12, 3:13.j, 3:14(10), 3:15, 4:3, and 4:24, adopted on August 4, 1987.

(2) Rule 4.22, adopted on August 4, 1987.

(3) Previously approved on April 17, 1989 in paragraph (c)(175)(i)(B)(1) of this section and now deleted without replacement Rule 3:15.

(C) Yolo-Solano APCD.

(1) Amended rule 3:7(d), adopted on August 12, 1987.

(176) Revised regulations for the following APCD's were submitted on March 23, 1988 by the Governor's designee.

(i) Incorporation by reference.

(A) Siskiyou County Air Pollution Control District.

(1) New and amended rules 4.1, 4.1-1, 4.1-2, 4.2-1, 4.3, 4.4, 4.5, 4.6, 4.6-1, 4.7, 4.8, 4.9, 4.10, 4.11, 7.1, 7.2, 7.3, 7.4, 7.5-1, 7.5-2, 7.5-3, 7.6, and 7.7 adopted on October 27, 1987.

(2) Previously approved on October 23, 1989 in paragraph (c)(176)(i)(A)(1) of this section and now deleted without replacement, Rule 4.2-1.

(B) Lake County Air Pollution Control District.

(1) Amended rules 431.5, 431.7, 432, 432.5, 433, 434, 436.5, 442, 1105, and 1107 adopted October 20, 1987.

(2) Previously approved on October 23, 1989 in paragraph (c)(176)(i)(B)(1) of this section and now deleted Section 442 (now replaced by Section 436).

(C) Lassen County Air Pollution Control District.

(1) Amended Articles I, II, III, IV, V, VI, and VII adopted August 11, 1987.

(D) Monterey Bay Unified Air Pollution Control District.

(1) Rule 429 adopted on September 16, 1987.

(E) South Coast Air Quality Management District.

(1) Rule 444, adopted on October 2, 1987.

(177) Revised regulations for the following APCD's were submitted by the Governor's designee on February 7, 1989.

(i) Incorporation by reference.

(A) Ventura County Air Pollution Control District.

(1) Amended Rules 2 and 55 adopted May 24, 1988.

(2) Amended Rule 56 adopted May 24, 1988.

(3) Previously approved on August 6, 1990 in paragraph (c)(177)(i)(A) of this section and now deleted without replacement, Rule 55.

(B) Bay Area Air Quality Management District.

(1) Amended Regulation 4 adopted September 7, 1988.

(C) Mariposa County Air Pollution Control District.

(1) Amended Regulation III and Rules 300, 301, 302, 303, 304, 305, 306, 307, and 308 adopted July 19, 1988.

(D) Madera County Air Pollution Control District.

(1) Amended rules 106, 112, 114, 401, 403, 422, 424, 425, 501, 504, 505, 506, 518, 519, 601, 603, 605, 606, 609, 610, 611, 613, and 614 adoped on January 5, 1988.

(2) Previously approved on April 16, 1991 and now deleted without replacement Rules 106, 501, 504 to 506, and 519.

(3) Previously approved on April 16, 1991 in paragraph (c)(177)(i)(D)(1) of this section and now deleted without replacement, Rule 112.

(4) Previously approved on April 16, 1991 in paragraph (c)(175)(i)(D)(1) of this section and now deleted without replacement Rule 518.

(E) Bay Area Air Quality Management District.

(1) Rule 8-5 adopted on May 4, 1988.

(F) Lake County Air Quality Management District.

(1) Rules 248.5 and 270, adopted on December 6, 1988.

(2) Section (Rule) 1150, adopted on December 6, 1988.

(178) [Reserved]

(179) Revised regulations for the following APCD's were submitted on March 26, 1990, by the Governor's designee.

(i) Incorporation by reference.

(A) Kings County Air Pollution Control District.

(1) Amended Rules 417 and 417.1 adopted on February 28, 1989.

(B) San Bernardino County Air Pollution District.

(1) Amended Rules 101, 102 (except fugitive liquid leak and fugitive vapor leak), 103, 104, 105, and 106 adopted on December 19, 1988.

(2) Previously approved on November 27, 1990 in paragraph (c)(179)(i)(B)(1) of this section and now deleted without replacement, Rule 105.

(3) Previously approved on November 27, 1990 in paragraph (c)(179)(i)(B)(1) of this section and now deleted with replacement in paragraph (c)(520)(i)(A)(1) of this section, Rule 102 (except fugitive liquid leak and fugitive vapor leak), amended on December 19, 1988.

(C) Bay Area Air Quality Management District.

(1) Rule 8-44, adopted January 4, 1989.

(D) Ventura County Air Pollution Control District.

(1) Rule 74.7, adopted on January 10, 1989.

(2) Rule 30 adopted on May 30, 1989.

(E) Siskiyou County Air Pollution Control District.

(1) Rules 1.2 (except section V1), 1.4, 2.1, 2.2, 2.10. 4.1, 4.6, 6.1, and Appendix A, adopted on January 24, 1989.

(2) Rule 4.10 adopted on January 24, 1989.

(3) Rule 4.3, adopted on January 24, 1989.

(4) Previously approved on November 4, 1996 in paragraph (c)(179)(i)(E)(1) of this section and now deleted without replacement, Rule 1.4.

(5) Previously approved on November 4, 1996 in paragraph (c)(179)(i)(E)(1) of this section and now deleted without replacement Rule 2.10.

(F) Lake County Air Quality Management District.

(1) Rule 1010, adopted on June 13, 1989.

(2) Section (Rule) 431.5, adopted on June 13, 1989.

(G) Tuolumne County Air Pollution Control District.

(1) Rules 101, 102, and Rule 300, adopted November 22, 1988.

(2) Rules 302 to 310, adopted on November 22, 1988.

(180) [Reserved]

(181) New and amended regulations for the following APCD were submitted on October 16, 1990, by the Governor's designee.

(i) Incorporation by reference.

(A) Ventura County Air Pollution Control District.

(1) Rule 71.2, adopted on September 26, 1989.

(182) New and amended regulations for the following APCDs were submitted on December 31, 1990, by the Governor's designee.

(i) Incorporation by reference.

(A) South Coast Air Quality Management District.

(1) Rules 1175 and 1176, adopted on January 5, 1990.

(2) Rule 109, adopted on May 5, 1989.

(3) Rule 108, adopted on April 6, 1990.

(4) Rule 461, adopted on July 7, 1989.

(5) Rule 431.2, amended on May 4, 1990.

(B) Bay Area Air Quality Management District.

(1) Regulation 8, Rule 8, adopted on November 1, 1989.

(2) Amended Rule 8-28, adopted September 6, 1989.

(3) Rule 8-46, adopted July 12, 1989.

(4) Amended Regulation 8, Rule 16, adopted on August 2, 1989.

(5) Amended Regulation 8, Rule 11, adopted on September 20, 1989.

(6) Regulation 2, Rule 1 adopted on November 1, 1989.

(7) Previously approved on January 26, 1999 in paragraph (c)(182)(i)(B)(6) of this section and now deleted with replacement in (c)(429)(i)(E)(1), Regulation 2, Rule 1 adopted on November 1, 1989.

(C) San Luis Obispo County Air Pollution Control District.

(1) Rule 424, adopted on July 18, 1989.

(D) Santa Barbara County Air Pollution Control District.

(1) Amended Rule 323, adopted on February 20, 1990.

(E) San Diego County Air Pollution Control District.

(1) Amended Rules 101, 102, 103, and 108, adopted March 27, 1990.

(2) Previously approved on March 11, 1988 in paragraph (c)(182)(i)(E)(1) of this section and now deleted Rules 101, 102, 103, and 108 (now replaced by Rule 101).

(F) Modoc County Air Pollution Control District.

(1) Rules 4.1-2, 4.6, 4.6-1, and 4.9 adopted on January 3, 1989.

(2) Rule 4.11, adopted on January 3, 1989.

(3) Rule 1.2 and Rule 7.1, adopted May 1, 1989.

(4) Rule 4.1, adopted on January 15, 1989.

(5) Regulation II, “Permit System,” Rule 2.3 “Transfers” amended on January 15, 1989.

(6) Regulation II, “Permit System,” Rule 2.5 “Expiration of Applications” amended on January 15, 1989.

(7) Regulation II, “Permit System,” Rule 2.7 “Conditional Approval” amended on January 15, 1989.

(8) Regulation II, “Permit System,” Rule 2.10 “Further Information” amended on January 15, 1989.

(G) Siskiyou County Air Pollution Control District.

(1) Rule 4.14, adopted on July 11, 1989.

(2) Rule 7.1, adopted July 11, 1989.

(183) New and amended regulations for the following APCD's were submitted on April 5, 1991, by the Governor's designee.

(i) Incorporation by reference.

(A) San Diego County Air Pollution Control District.

(1) Rule 67.8, adopted on December 18, 1990.

(2) Rule 61.9, adopted on March 14, 1989, is now removed without replacement as of April 19, 1994.

(3) Revised Rule 67.3, adopted on October 16, 1990.

(4) Amended Rule 61.4, adopted on October 16, 1990.

(5) Amended Rule 67.4, adopted July 3, 1990.

(6) Amended Rule 61.0, adopted on September 16, 1990.

(7) New Rule 67.12, adopted December 4, 1990.

(8) Previously approved on March 24, 1992 and now deleted without replacement Rule 67.8.

(9) Amended Rule 67.18, adopted on July 3, 1990.

(10) Revised Rules 61.2, 61.3, and 67.5, adopted October 16, 1990.

(11) Amended Rule 61.1, adopted October 16, 1990.

(12) Rule 67.6, adopted on October 16, 1990.

(13) Rule 67.15, adopted on December 18, 1990.

(B) Ventura County Air Pollution Control District.

(1) Rules 74.5.1 and 74.5.2, adopted on December 4, 1990.

(2) Rule 71, adopted on September 11, 1990.

(3) Rule 74.13, adopted on January 22, 1991.

(4) Rule 74.16, adopted January 8, 1991.

(C) Placer County Air Pollution Control District.

(1) Amended Rule 217, adopted on September 25, 1990.

(2) Amended Rule 213, adopted on September 25, 1990.

(3) New Rule 410 and Amended Rule 223, adopted on September 25, 1990.

(4) Amended Rule 212, adopted September 25, 1990.

(5) Rule 216, adopted on September 25, 1990.

(D) Sacramento Metropolitan Air Quality Management District.

(1) Amended rules 443, adopted September 25, 1990, and 452, adopted August 21, 1990.

(E) Santa Barbara County Air Pollution Control District.

(1) [Reserved]

(2) Rule 316, adopted on July 10, 1990.

(F) Bay Area Air Quality Management District.

(1) Amended Regulation 8, Rule 43, adopted on June 20, 1990.

(2) Regulation 8, Rule 17, adopted on September 5, 1990.

(G) [Reserved]

(H) El Dorado County Air Pollution Control District.

(1) Regulation IX, Rules 900 through 914, adopted September 18, 1990.

(2) Previously approved on October 1, 1999 in paragraph (c)(183)(i)(H)(1) of this section and now deleted Rules 900, 901, 902, 903, and 904 (now replaced by Rule 238).

(3) Previously approved on October 1, 1999 in paragraph (c)(183)(i)(H)(1) of this section and now deleted Rules 905, 906, 907, 908, 910, 911, and 912 (now replaced by Rule 244).

(4) Previously approved on October 1, 1999 in paragraph (c)(183)(i)(H)(1) of this section and now deleted Rule 909 (now replaced by a Negative Declaration adopted on April 3, 2001).

(5) Previously approved on October 1, 1999 in paragraph (c)(183)(i)(H)(1) of this section and now deleted without replacement Rule 913.

(6) Previously approved on October 1, 1999 in paragraph (c)(183)(i)(H)(1) of this section and now deleted Rule 914 (now replaced by Rule 501).

(184) New and amended regulations for the following APCDs were submitted on May 13, 1991, by the Governor's designee.

(i) Incorporation by reference.

(A) Sacramento Metropolitan Air Quality Management District.

(1) Amended rule 445, adopted November 6, 1990.

(2) Amended Rules 442, adopted October 2, 1990, and 446, adopted December 4, 1990.

(3) Previously approved on August 20, 1991 and now deleted without replacement Rule 445.

(B) South Coast Air Quality Management District.

(1) Rules 1102 and 1102.1, adopted on December 7, 1990.

(2) Rule 465, adopted on December 7, 1990, and Rule 1123, adopted on December 7, 1990.

(3) Rules 1153 and 1164, adopted on January 4, 1991, and December 7, 1990, respectively.

(4) New Rule 1174, adopted on October 5, 1990.

(5) Rule 1103, adopted on December 7, 1990.

(6) Rule 464, adopted on December 7, 1990.

(7) Rules 201, 203, 205, 209, 214 to 217 amended on January 5, 1990 and Rule 201.1 adopted on January 5, 1990.

(8) Rule 208, adopted on January 5, 1990.

(9) Previously approved on August 11, 1992 and now deleted without replacement for implementation in the Antelope Valley Air Pollution Control District Rule 1123.

(10) Rules 1162 and 1173, adopted on December 7, 1990.

(11) Previously approved on May 13, 1999 in paragraph (c)(184)(i)(B)(7) of this section and now deleted without replacement Rules 214, 215, and 216.

(12) Previously approved on October 4, 1994 in paragraph (c)(184)(i)(B)(4) of this section and now deleted without replacement, for the Antelope Valley area only, Antelope Valley Rule 1174, previously South Coast Rule 1174. South Coast Rule 1174 remains in effect for the South Coast area.

(C) Bay Area Air Quality Management District.

(1) Rule 8-37, adopted on October 17, 1990.

(2) Regulation 6, adopted on December 19, 1990.

(D) San Diego County Air Pollution Control District.

(1) Rule 67.0, adopted on December 4, 1990.

(2) [Reserved]

(E) Yolo-Solano Air Quality Management District.

(1) Rule 2.24, adopted on November 14, 1990.

(F) Tehama County Air Pollution Control District.

(1) Rule 1.2, adopted April 25, 1989.

(2) Rule 3.12, adopted on April 25, 1989.

(185) New and amended regulations for the following APCD's were submitted on May 30, 1991, by the Governor's designee.

(i) Incorporation by reference.

(A) Kern County Air Pollution Control District.

(1) Rules 410.6 and 410.6A, adopted on May 6, 1991.

(2) Rule 410.5, adopted on May 6, 1991.

(3) Rule 410.4A, adopted on May 6, 1991.

(4) Amended Rule 410.1, adopted on May 6, 1991.

(5) Amended Rules 414 and 414.1 and New Rule 414.5, adopted on May 6, 1991.

(6) Revised Rule 410.4, adopted on May 6, 1991.

(7) Rule 410.3 and Rule 412, adopted on May 6, 1991.

(8) [Reserved]

(9) Rule 410.7, adopted May 6, 1991.

(B) San Diego County Air Pollution Control District.

(1) Rule 67.2, adopted on May 21, 1991.

(2) Rule 67.7, adopted on May 21, 1991.

(3) [Reserved]

(4) Amended Rule 67.16, adopted on May 21, 1991.

(5) Rule 67.1, adopted on May 21, 1991.

(C) San Joaquin Valley Unified Air Pollution Control District.

(1) Rules 467.1 and 467.2, adopted on April 11, 1991.

(2) Rule 460.2, adopted on April 11, 1991.

(3) New Rule 460.1, adopted on April 11, 1991.

(4) New Rules 463.4, 464.1, and 464.2, adopted on April 11, 1991.

(5) New Rule 461.2, adopted on April 11, 1991.

(6) Amended Rules 465.3 and 466.1, adopted April 11, 1991.

(7) Previously approved on April 24, 1992 and now deleted without replacement Rule 467.1.

(D) Placer County Air Pollution Control District.

(1) Amended Rule 215, adopted on September 25, 1990.

(186) New and amended regulations for the following APCDs were submitted on October 25, 1991, by the Governor's designee.

(i) Incorporation by reference.

(A) Sacramento Metropolitan Air Quality Management District.

(1) Amended Rules 447 adopted April 30, 1991.

(B) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 468.1, adopted on May 16, 1991.

(C) South Coast Air Quality Management District.

(1) Rule 1104, adopted March 1, 1991.

(D) Ventura County Air Pollution Control District.

(1) Rule 62.6, adopted on July 16, 1991.

(2) Rule 103, adopted on June 4, 1991.

(E) Santa Barbara County Air Pollution Control District.

(1) Rule 105 adopted on July 30, 1991.

(2) Previously approved on June 3, 1999, in paragraph (c)(186)(i)(E)(1) of this section and now deleted with replacement in paragraph (c)(533)(i)(A)(2) of this section, Rule 105, “Applicability,” revision adopted on August 25, 2016.

(F) Northern Sierra Air Pollution Control District.

(1) Rules 302 to 312, adopted on November 10, 1988.

(187) New and amended regulations for the following APCDs were submitted on January 28, 1992, by the Governor's designee.

(i) Incorporation by reference.

(A) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 463.1, adopted on September 19, 1991.

(2) Rule 460.2 adopted on September 19, 1991.

(3) New Rule 463.2, adopted on September 19, 1991.

(4) New Rule 460.4, adopted on September 19, 1991.

(5) Rule 461.1 and Rule 465.2, adopted on September 19, 1991.

(6) Rule 465.1, adopted on September 19, 1991.

(B) Ventura County Air Pollution Control District.

(1) New Rule 74.17, adopted on September 17, 1991.

(2) Rule 74.1, adopted on November 12, 1991.

(3) New rules 150 to 159 amended on September 17, 1991.

(4) Rules 26.A (“General”), 26.8 and 26.9 adopted on October 22, 1991.

(5) Previously approved on October 4, 1994 in paragraph (c)(187)(i)(B)(1) of this section and now deleted without replacement, Rule 74.17.

(C) South Coast Air Quality Management District.

(1) Rule 1142, adopted on June 19, 1991.

(2) Rule 1135, adopted on July 19, 1991.

(3) Previously approved on December 13, 1994 and now deleted without replacement for implementation in the Antelope Valley Air Pollution Control District Rule 1142.

(D) San Diego County Air Pollution Control District.

(1) New rules 127, 128, and 130 amended on September 17, 1991.

(E) Santa Barbara County Air Pollution Control District.

(1) Rule 206, “Conditional Approval of Authority to Construct or Permit to Operate,” Revised October 15, 1991.

(188) New and amended regulations for the following APCDs were submitted on June 19, 1992, by the Governor's designee.

(i) Incorporation by reference.

(A) Santa Barbara County Air Pollution Control District.

(1) Rule 339, adopted on November 5, 1991.

(2) Rule 331, adopted on December 10, 1991.

(3) Rule 342, adopted on March 10, 1992.

(4) Rule 329, adopted on February 25, 1992.

(B) San Bernardino County Air Pollution Control District.

(1) Rule 1116, adopted on March 2, 1992.

(C) South Coast Air Quality Management District.

(1) Rule 1171, adopted on August 2, 1991.

(2) Rule 465, amended on November 1, 1991.

(3) Previously approved on December 20, 1993 in paragraph (c)(188)(i)(C)(1) of this section and now deleted with replacement in paragraph (c)(519)(i)(A)(1) of this section in the Mojave Desert Air Quality Management District, Rule 1171, adopted August 2, 1991.

(D) Ventura County Air Pollution Control District.

(1) Rule 74.18, adopted on January 28, 1992.

(2) Rule 74.6, adopted on December 10, 1991.

(3) Rule 74.3, adopted on December 10, 1991.

(4) Rule 29 adopted on October 22, 1991.

(E) [Reserved]

(F) Sacramento Metropolitan Air Quality Management District.

(1) Rules 448 and 449 adopted on December 17, 1991.

(189) New and amended regulations for the following APCDs were submitted on September 14, 1992, by the Governor's designee.

(i) Incorporation by reference.

(A) South Coast Air Quality Management District.

(1) Rule 1115, adopted on March 6, 1992.

(2) Rule 1126, adopted on March 6, 1992.

(3) Rule 1128, adopted on February 7, 1992, and Rule 1141, adopted on April 3, 1992.

(4) Rules 1125 and 1136, adopted on August 2, 1991.

(5) New Rule 1179, adopted March 6, 1992.

(6) Rule 109 adopted on March 6, 1992, and Rule 1106.1 adopted on May 1, 1992.

(7) Rule 1141.1, adopted on November 4, 1983 and amended on March 6, 1992.

(8) Previously approved on December 20, 1993 in paragraph (c)(189)(i)(A)(3) of this section and now deleted without replacement for implementation in the Antelope Valley Air Quality Management District Rule 1141.

(9) Previously approved on December 20, 1993 in paragraph (c)(189)(i)(A)(3) of this section and now deleted without replacement for implementation in the Antelope Valley Air Quality Management District, Rule 1128.

(B) Ventura County Air Pollution Control District.

(1) Rule 71.1 and Rule 71.3, adopted on June 16, 1992.

(2) Rule 74.10, adopted on June 16, 1992.

(3) Rule 74.14, adopted on May 26, 1992.

(C) Bay Area Air Quality Management District.

(1) Rule 8-49, adopted on August 21, 1992.

(2) Regulation 9 Rule 1, amended on May 20, 1992.

(190) New and amended regulations for the following APCDs were submitted on November 12, 1992, by the Governor's designee.

(i) Incorporation by reference.

(A) Ventura County Air Pollution Control District.

(1) Revised Rule 74.19, adopted August 11, 1992.

(2) Rule 74.2 revised on August 11, 1992.

(3) Rule 24 adopted on September 15, 1992.

(B) Bay Area Air Quality Management District.

(1) Rule 8-18, adopted on March 4, 1992.

(C) El Dorado County Air Pollution Control District.

(1) Rule 1000 adopted on September 21, 1992.

(2) Rule 1000.1, “Emission Statement Waiver,” adopted on September 21, 1992.

(D) Feather River Air Pollution Control District.

(1) Rule 4.8 adopted on September 14, 1992.

(E) Kern County Air Pollution Control District.

(1) Rule 108.2 adopted on July 13, 1992.

(F) San Bernardino County Air Pollution Control District (now Mojave Desert Air Quality Management District).

(1) Rule 107 adopted on September 14, 1992.

(G) Santa Barbara County Air Pollution Control District.

(1) Rule 212 adopted on October 20, 1992.

(191) New and amended regulations for the following APCDs were submitted on January 11, 1993, by the Governor's designee.

(i) Incorporation by reference.

(A) South Coast Air Quality Management District.

(1) Rule 1145, adopted on January 10, 1992.

(B) Santa Barbara County Air Pollution Control District.

(1) Rule 346, adopted on October 13, 1992.

(C) San Bernardino County Air Pollution Control District.

(1) Rule 463, adopted on November 2, 1992.

(2) Previously approved on May 3, 1995 in paragraph (c)(191)(i)(C)(1) of this section, and now deleted with replacement in the Mojave Desert Air Quality Management District in paragraph (c)(518)(i)(A)(5), Rule 463.

(D) Kern County Air Pollution Control District.

(1) Rule 412.1, adopted on November 9, 1992.

(E) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 1160, “Emission Statements,” adopted on November 18, 1992.

(192) New and amended regulations for the following APCDs were submitted on April 6, 1993, by the Governor's designee.

(i) Incorporation by reference.

(A) Sacramento Air Quality Management District.

(1) Rule 456, adopted on February 23, 1993.

(2) Rule 454, adopted on February 23, 1993.

(3) Revised Rule 450, adopted February 23, 1993.

(193) New and amended regulations for the following APCDs were submitted on May 13, 1993, by the Governor's designee.

(i) Incorporation by reference.

(A) South Coast Air Quality Management District.

(1) Rule 1106, adopted on August 2, 1991; Rule 1107, adopted on August 2, 1991; and Rule 1151, adopted on September 6, 1991.

(2) Rule 1130 adopted on March 6, 1992.

(3) Rule 1122, adopted on April 5, 1991.

(B) San Luis Obispo County Air Pollution Control District.

(1) Rule 417, adopted February 9, 1993.

(C) Butte County Air Pollution Control District.

(1) Rule 241, adopted on January 12, 1993.

(D) Glenn County Air Pollution Control District.

(1) Section 51, adopted on March 16, 1993.

(E) Ventura County Air Pollution Control District

(1) Rule 26.7 adopted on December 22, 1992.

(194) New and amended regulations for the following APCDs were submitted on November 18, 1993, by the Governor's designee.

(i) Incorporation by reference.

(A) Ventura County Air Pollution Control District.

(1) Rule 70, adopted on May 4, 1993; Rule 71, adopted on June 8, 1993; and Rule 71.4, adopted on June 8, 1993.

(2) Rule 59, adopted on September 15, 1992.

(3) Rule 74.15.1, adopted on May 11, 1993.

(4) Rule 74.21, adopted on April 6, 1993.

(5) Rule 74.20, adopted on June 8, 1993.

(B) Kern County Air Pollution Control District.

(1) Rule 410.4, adopted on July 12, 1993.

(2) Rule 425, adopted on August 16, 1993.

(3) Previously submitted to EPA on June 28, 1982 and approved in the Federal Register on May 3, 1984 and now removed without replacement, Rule 425.

(4) Rule 424 adopted on April 19, 1993.

(C) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 4603, adopted on May 20, 1993.

(2) Rule 4621, adopted on May 20, 1993.

(3) Rule 4802, adopted on May 21, 1992, and amended on December 17, 1992.

(4) Rules 2031, 2070, 2080, and 2092 adopted on May 21, 1992 and amended on December 17, 1992.

(5) Rule 4201, adopted on December 17, 1992.

(D) Santa Barbara County Air Pollution Control District.

(1) Rule 349, adopted on April 27, 1993.

(E) San Diego County Air Pollution Control District.

(1) Rule 67.12, adopted on April 6, 1993.

(2) Amended Rule 19, adopted April 6, 1993.

(F) Monterey Bay Unified Air Pollution Control District

(1) Rule 417, Rule 418, and Rule 427, adopted on August 25, 1993.

(2) Rule 425, adopted on August 25, 1993.

(3) Rule 420 and Rule 426, adopted on August 25, 1993.

(4) Previously submitted to EPA on February 6, 1975 and approved in the Federal Register on July 13, 1987 and now removed without replacement, Rule 428.

(5) Rule 300 - Regulation 3, Part 4, Paragraph 4.4 adopted on June 9, 1993.

(G) Mendocino County Air Quality Management District.

(1) Rule 130 (p6), (t2), and (t3) adopted April 6, 1993.

(2) Rule 400(b) adopted on April 6, 1993.

(H) South Coast Air Quality Management District.

(1) Rule 403.1, adopted on January 15, 1993.

(I) Sacramento Metropolitan Air Quality Management District.

(1) Rule 105 adopted on April 20, 1993.

(J) Yolo-Solano Air Quality Management District.

(1) Rule 3.18 adopted on July 28, 1993.

(195) New and amended regulations for the following APCDs were submitted on February 11, 1994, by the Governor's designee.

(i) Incorporation by reference.

(A) San Diego Air Pollution Control District.

(1) Rule 67.17, adopted on September 21, 1993.

(B) Ventura County Air Pollution Control District.

(1) Rule 74.22, adopted on November 9, 1993.

(2) Rule 59, adopted on October 12, 1993.

(196) New and amended regulations for the following APCDs were submitted on March 29, 1994 by the Governor's designee.

(i) Incorporation by reference.

(A) Sacramento Metropolitan Air Quality Management District.

(1) Sacramento Metropolitan AQMD rules 442, 443, 446, 447, and 452 adopted on November 16, 1993.

(B) Ventura County Air Pollution Control District.

(1) Rule 74.9, adopted on December 21, 1993.

(2) Rule 15.1 adopted on October 12, 1993.

(C) Santa Barbara County Air Pollution Control District.

(1) Rule 316, adopted on December 14, 1993.

(2) Rules 325 & 326, adopted on January 25, 1994 and December 14, 1993, respectively.

(3) Rule 343, adopted on December 14, 1993.

(D) Yolo-Solano Air Quality Management District.

(1) Rule 3.2, adopted on August 25, 1993; and rules 3.14 and 3.15, adopted on September 22, 1993.

(E) Monterey Bay Unified Air Pollution Control District.

(1) Rule 213, amended on February 16, 1994.

(F) [Reserved]

(4) Rule 401, adopted on April 18, 1972 and amended on November 29, 1993.

(197) New and amended regulations for the following APCDs were submitted on May 24, 1994, by the Governor's designee.

(i) Incorporation by reference.

(A) South Coast Air Quality Management District.

(1) Rules 1162, 1173, 1175 and 1176, adopted on May 13, 1994.

(2) Rule 463, adopted on March 11, 1994.

(B) Bay Area Air Quality Management District.

(1) Rule 8-6, adopted on February 2, 1994. Rule 8-5, adopted on January 20, 1993.

(C) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 4622, adopted on February 17, 1994.

(2) Rule 4681, adopted on December 16, 1993.

(3) Rules 4302 and 4303, adopted on May 21, 1992 and amended on December 16, 1993.

(4) Rule 4103, adopted on December 16, 1993.

(5) Rule 1081, originally adopted on April 11, 1991 and amended on December 16, 1993.

(6) Rule 2050, “Cancellation of Application,” adopted on May 21, 1992 and amended on December 16, 1993.

(D) Ventura County Air Pollution Control District.

(1) Rule 74.24, adopted on March 8, 1994.

(2) Rule 56, adopted on October 22, 1968, as amended on March 29, 1994.

(E) El Dorado County Air Pollution Control District.

(1) Rules 501, 523, 524, and 525 adopted on April 26, 1994.

(198) New and amended regulations for the following APCDs were submitted on July 13, 1994, by the Governor's designee.

(i) Incorporation by reference.

(A) Bay Area Air Quality Management District.

(1) Revised Rule 8-8, adopted on June 15, 1994.

(B) Placer County Air Pollution Control District.

(1) Rule 230, adopted on June 28, 1994.

(2) Rule 229, adopted on June 28, 1994.

(3) Previously approved on December 14, 1994 in paragraph (c)(198)(i)(B)(1) of this section and now deleted without replacement Rule 230.

(4) Previously approved on June 8, 2001 in paragraph (c)(198)(i)(B)(2) of this section and now deleted without replacement Rule 229.

(C) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 4407, adopted on May 19, 1994.

(2) Rule 4682 adopted on June 16, 1994 and Rule 4684 adopted on May 19, 1994.

(3) Rule 4607, adopted on May 19, 1994.

(D) Sacramento Metropolitan Air Quality Management District.

(1) Rule 458, adopted on June 7, 1994.

(E) Mojave Desert Air Quality Management District.

(1) Rules 461 and 462, adopted on May 25, 1994.

(2) Rule 1117 adopted June 22, 1994.

(3) Previously approved on May 3, 1995 in paragraph (c)(198)(i)(E)(1) of this section, and now deleted with replacement in paragraphs (c)(518)(i)(A)(3) and (4), respectively, Rules 461 and 462.

(F) Monterey Bay Unified Air Pollution Control District.

(1) Rule 430, adopted on May 25, 1994.

(2) Rule 416, adopted April 20, 1994.

(G) [Reserved]

(H) South Coast Air Quality Management District.

(1) Rule 1146 and Rule 1146.1, adopted May 13, 1994.

(I) San Diego County Air Pollution Control District.

(1) Rule 67.10, adopted on June 15, 1994.

(2) Rule 60 adopted on May 17, 1994.

(J) Ventura County Air Pollution Control District.

(1) Rule 74.28, adopted on May 10, 1994.

(2) Rule 74.30 adopted May 17, 1994.

(3) Rule 64, amended June 14, 1994.

(4) Rule 54, amended on June 14, 1994.

(K) Santa Barbara County Air Pollution Control District.

(1) Rule 354, adopted June 28, 1994.

(2) Rule 359, adopted on June 28, 1994.

(199) New and amended regulations for the following APCDs were submitted on September 28, 1994 by the Governor's designee.

(i) Incorporation by reference.

(A) Bay Area Air Quality Management District.

(1) Regulation 8, Rules 11 and 16 adopted on June 15, 1994, and Regulation 8, Rule 28 adopted on June 1, 1994.

(2) Regulation 8, Rules 14 and 43 adopted on June 1, 1994, and regulation 8, Rules 13, 23, 47 adopted on June 15, 1994.

(3) Rules 8-25 and 8-42, adopted on June 1, 1994 and Rule 8-50, adopted on June 15, 1994.

(4) Rule 8-22, adopted on June 1, 1994.

(5) Rules 8-29, 8-33, and 8-39, adopted on June 1, 1994, and Rules 8-19 and 8-38, adopted on June 15, 1994.

(6) Rules 8-4, 8-7, 8-15, 8-31, and 8-41 adopted on June 1, 1994. Rules 8-1, 8-2, 8-12, 8-20, 8-24, 8-30, 8-34, 8-35, and 8-40 adopted on June 15, 1994. Rule 8-32 adopted on July 6, 1994.

(7) [Reserved]

(8) Regulation 2, Rule 2 and Rule 4 adopted on June 15, 1994.

(9) Previously approved on January 26, 1999 in paragraph (c)(199)(i)(A)(8) of this section and now deleted with replacement in (c)(429)(i)(E)(2), Regulation 2, Rule 2 adopted on June 15, 1994.

(10) Previously approved on January 26, 1999 in paragraph (c)(199)(i)(A)(8) of this section and now deleted with replacement in (c)(429)(i)(E)(3), Regulation 2, Rule 4 adopted on June 15, 1994.

(B) San Luis Obispo County Air Pollution Control District.

(1) Rule 419, adopted July 12, 1994.

(C) Monterey Bay Unified Air Pollution Control District.

(1) Rules 433 and 434, adopted June 15, 1994.

(D) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 4352, adopted on September 14, 1994.

(2) Rule 4354, adopted on September 14, 1994.

(3) Rules 6010, 6020, 6040, 6050, 6060, 6070, 6080, 6081, 6090, 6100, 6110, 6120, 6130, 6140, and 6150 were adopted on May 21, 1992; amended on December 17, 1992.

(4) Rule 4301, adopted on May 21, 1992, as amended on December 17, 1992.

(5) Rule 1010 adopted on June 18, 1992 and Rule 1130 adopted on June 18, 1992 and amended on December 17, 1992.

(6) Rules 1110, 1140, 1150, 2010, and 2040 amended on December 17, 1992.

(7) Rule 4202, adopted on December 17, 1992.

(8) Rule 1080, originally adopted on June 18, 1992 and amended on December 17, 1992.

(9) Previously approved on June 3, 1999 in paragraph (c)(199)(i)(D)(6) of this section and now deleted without replacement Rule 2040.

(10) Rules 1040, 1050, 1070 and 1090 adopted on June 18,1992 and amended on December 17, 1992.

(E) Yolo-Solano Air Quality Management District.

(1) Rule 2.34, adopted on July 13, 1994.

(2) Rule 2.32 adopted on August 10, 1994.

(3) Previously approved on September 3, 1998, in paragraph (c)(199)(i)(E)(1) of this section and now deleted with replacement in paragraph (c)(463)(i)(B)(3) of this section, Rule 2.34, “Stationary Gas Turbines,” adopted on July 13, 1994.

(200) Program elements were submitted on November 13, 1992 by the Governor's designee.

(i) Incorporation by reference.

(A) Small Business Stationary Source Technical and Environmental Compliance Assistance Program, adopted on October 15, 1992.

(201) A plan for the following agency was submitted on November 7, 1994 by the Governor's designee.

(i) Incorporation by reference.

(A) California Air Resources Board.

(1) California's Opt-out Program, Executive Order G-125-145, dated November 7, 1994.

(202) New and amended regulations for the following APCDs were submitted on October 19, 1994, by the Governor's designee.

(i) Incorporation by reference.

(A) Bay Area Air Quality Management District.

(1) Rule 2-1-249, adopted on June 15, 1994.

(2) Previously approved on April 3, 1995 in paragraph (c)(202)(i)(A)(1) of this section and now deleted with replacement in (c)(429)(i)(E)(1), Rule 2-1-249, adopted on June 15, 1994.

(B) Kern County Air Pollution Control District.

(1) Rule 425.3, adopted on October 13, 1994.

(2) Rule 425.1 adopted on October 13, 1994.

(C) San Diego County Air Pollution Control District.

(1) Rule 67.4, adopted on September 27, 1994.

(2) Rule 67.16, adopted on September 20, 1994.

(3) Rule 69.2, adopted on September 27, 1994.

(4) Rule 68, adopted on September 20, 1994.

(5) Rule 69.4, adopted on September 27, 1994.

(6) Rule 69.3, adopted on September 27, 1994.

(D) Mojave Desert Air Quality Management District.

(1) Rule 464, adopted August 24, 1994.

(E) Placer County Air Pollution Control District.

(1) Rule 250, adopted on October 17, 1994.

(2) Rule 233, adopted on October 6, 1994.

(3) Previously approved on August 23, 1995, in paragraph (c)(202)(i)(E)(1) of this section, and now deleted with replacement in (c)(474)(i)(A)(1), Rule 250, “Stationary Gas Turbines,” adopted on October 17, 1994.

(F) Yolo-Solano Air Quality Management District.

(1) Rule 3.1, adopted on February 23, 1994.

(2) Previously approved on July 7, 1997 in paragraph (c)(202)(i)(F)(1) of this section and now deleted without replacement Rule 3.1, paragraphs 403 and 406.

(203) New and amended regulations for the following APCDs were submitted on October 20, 1994, by the Governor's designee.

(i) Incorporation by reference.

(A) El Dorado County Air Pollution Control District.

(1) Rule 233 adopted on October 18, 1994.

(2) Rule 229 adopted on September 27, 1994.

(204) New and amended plans and regulations for the following agencies were submitted on November 15, 1994, by the Governor's designee.

(i) Incorporation by reference.

(A) California Air Resources Board.

(1) Title 17, California Code of Regulations, Subchapter 8.5, Consumer Products, Article 1, Antiperspirants and Deodorants, Sections 94500-94506.5 and Article 2, Consumer Products, Sections 94507-94517, adopted on December 27, 1990, August 14, 1991, and September 21, 1992.

(2) Title 13, California Code of Regulations, Diesel Fuel Regulations, Sections 2281-2282, adopted on August 22, 1989, June 21, 1990, April 15, 1991, October 15, 1993, and August 24, 1994.

(3) Title 13, California Code of Regulations, Reformulated Gasoline Regulations, Sections 2250, 2252, 2253.4, 2254, 2257, 2260, 2261, 2262.1, 2262.2, 2262.3, 2262.4, 2262.5, 2262.6, 2262.7, 2263, 2264, 2266-2272, and 2296, 2297, adopted on April 1, 1991, May 23, 1991, and September 18, 1992.

(4) Long Term Measures, Improved Control Technology for Light-Duty Vehicles (Measure M2), Off-Road Industrial Equipment (Diesel), Consumer Products Long-Term Program (Measure CP4), and Additional Measures (Possible Market-Incentive Measures and Possible Operational Measures Applicable to Heavy-Duty Vehicles), as contained in “The California State Implementation Plan for Ozone, Volume II: The Air Resources Board's Mobile Source and Consumer Products Elements,” adopted on November 15, 1994.

(5) Mid-Term Measures, Accelerated Ultra-Low Emission Vehicle (ULEV) requirement for Medium-Duty Vehicles (Measure M3), Heavy-Duty Vehicles NOX regulations (Measure M5), Heavy-Duty Gasoline Vehicles lower emission standards (Measure M8), Industrial Equipment, Gas & LPG - 3-way catalyst technology (Measure M11), Mid-Term Consumer Products (Measure CP-2), as contained in The California State Implementation Plan for Ozone, Volume II: The Air Resources Board's Mobile Source and Consumer Products Elements, adopted on Nov. 15, 1994.

(6) State control measures: Accelerated Retirement of LDV's (Measure M1), Early Introduction of 2g/bhp-hr Heavy Duty Diesel Vehicles (Measure M4), Accelerated Retirement of Heavy-Duty Vehicles (Measure M7), Aerosol Paints (Measure CP3), and California Department of Pesticide Regulation's Pesticide Plan, as contained in “The California State Implementation Plan for Ozone, Volume II: The Air Resources Board's Mobile Source and Consumer Products Elements,” adopted on November 15, 1994, and tables of local agency control measures and revisions to local Rate-of-Progress plan elements as contained in “The California State Implementation Plan for Ozone, Volume IV: “Local Plans,” adopted on November 15, 1994.

(7) Previously approved on August 21, 1995, in paragraph (c)(204)(i)(A)(3) of this section, and now deleted without replacement: Title 13, California Code of Regulations, Reformulated Gasoline Regulations, sections 2262.1, 2262.2, and 2262.7.

(B) South Coast Air Quality Management District.

(1) Long Term Measures, Advance Technology for Coating Technologies (Measure ADV-CTS-01), Advance Technology for Fugitives (Measure ADV-FUG), Advance Technologies for Process Related Emissions (Measure ADV-PRC), Advance Technologies for Unspecified Stationary Sources (Measure ADV-UNSP), and Advance Technology for Coating Technologies (Measure ADV-CTS-02), as contained in the “1994 Air Quality Management Plan,” adopted on September 9, 1994.

(2) Control measures, emissions inventory, modeling, and ozone attainment demonstration, as contained in “1994 Air Quality Management Plan,” adopted on September 9, 1994.

(C) San Diego Air Pollution Control District.

(1) Emissions inventory, 15% Rate-of-Progress plan, Post-1996 Rate-of-Progress plan, modeling, and ozone attainment demonstration, as contained in “1994 Ozone Attainment and Rate-of-Progress Plans for San Diego County,” adopted on November 1, 1994.

(D) San Joaquin Valley Unified Air Pollution Control District.

(1) Control measures, emissions inventory, 15% Rate-of-Progress plan, Post-1996 Rate-of-Progress plan, modeling, and ozone attainment demonstration, as contained in “San Joaquin Valley Attainment and Rate-of-Progress Plans,” adopted on November 14, 1994.

(E) Ventura County Air Pollution Control District.

(1) Control measures, emissions inventory, 15% Rate-of-Progress plan, Post-1996 Rate-of-Progress plan, modeling, and ozone attainment demonstration, as contained in “1994 Air Quality Management Plan for Ventura County,” adopted on November 8, 1994.

(F) Mojave Desert Air Quality Management District.

(1) Control measures, emissions inventory, modeling, and ozone attainment demonstration, as contained in “Rate-of-Progress and Attainment Demonstration Plans for the Mojave Desert,” adopted on October 26, 1994.

(205) New and amended plans for the following APCDs were submitted on December 28, 1994, by the Governor's designee.

(i) Incorporation by reference.

(A) Kern County Air Pollution Control District.

(1) Emissions inventory, 15% Rate-of-Progress plan, Post-1996 Rate-of-Progress plan, modeling, and ozone attainment demonstration, as contained in the “Rate-of-Progress and Attainment Demonstration Plans for the Kern County Air Pollution Control District,” adopted on December 1, 1994.

(2) [Reserved]

(B) Bay Area Air Quality Management District.

(1) Amendments to the San Francisco Bay Area Redesignation Request and Maintenance Plan for the National Ozone Standard and 1990 Emissions Inventory adopted on September 7, 1994 by the Bay Area Air Quality Management District, October 5, 1994 by the Metropolitan Transportation Commission, and August 24, 1994 by the Association of Bay Area Governments.

(2) Federal General Conformity Regulation, adopted on September 7, 1994.

(ii) [Reserved]

(206) Amended rule for the following APCD was submitted on November 23, 1994, by the Governor's designee.

(i) Incorporation by reference.

(A) San Diego County Air Pollution Control District.

(1) Rule 67.3, adopted on November 1, 1994.

(2) [Reserved]

(ii) [Reserved]

(207) New and amended regulations for the following APCDs were submitted on November 30, 1994, by the Governor's designee.

(i) Incorporation by reference.

(A) Placer County Air Pollution Control District.

(1) Rule 223, adopted on October 6, 1994.

(2) Rules 101, 102, 103, 201, 202, 203, 204, 208, 209, 210, 211, 213, 214, 217, 219, 220, 221, 222, 225, 226, 228, 406, 407, and 408, adopted on October 19, 1993; deletion of 104 for Lake Tahoe Air Basin and Mountain Counties Air Basin submitted on 08/21/ 79 and 10/15/79, respectively.

(B) El Dorado County Air Pollution Control District.

(1) Rule 224, adopted on September 27, 1994.

(2) Rule 231, adopted September 27, 1994.

(3) Rule 215, adopted on September 27, 1994.

(4) Rules 225 and 230 adopted September 27, 1994.

(5) Rule 502, adopted on November 8, 1994.

(C) Yolo-Solano Air Quality Management District.

(1) Rule 2.21, adopted on March 23, 1994.

(2) Rule 2.28, adopted on May 25, 1994.

(3) Rules 2.25 and 2.33, adopted April 27, 1994 and September 14, 1994, respectively.

(4) Rule 2.13 adopted May 25, 1994.

(5) Rule 2.35, adopted on September 14, 1994.

(6) Rule 2.29, adopted on May 25, 1994.

(7) Rule 2.31, adopted on April 27, 1994.

(8) Rule 2.23 adopted on March 23, 1994.

(D) Mojave Desert Air Quality Management District.

(1) Rule 1102, adopted October 26, 1994.

(2) Rule 1104 adopted September 28, 1994.

(3) Rule 1157 and Rule 1160, adopted on October 26, 1994.

(4) Previously approved on April 30, 1996 in paragraph (c)(207)(i)(D)(2) of this section and now deleted with replacement in paragraph (c)(519)(i)(A)(1) of this section, Rule 1104, adopted on September 28, 1994.

(E) Monterey Bay Unified Air Pollution Control District.

(1) Rule 419, adopted on November 23, 1994.

(2) Appendix G General Conformity, adopted on October 19, 1994.

(F) Great Basin Unified Air Pollution Control District.

(1) Regulation XIII, adopted on October 5, 1994.

(G) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 9110, adopted on October 20, 1994.

(H) Santa Barbara County Air Pollution Control District.

(1) Rule 702, adopted on October 20, 1994.

(I) South Coast Air Quality Management District.

(1) Rule 1901, adopted on September 9, 1994.

(208) New and amended regulations for the following APCDs were submitted on December 19, 1994, by the Governor's designee.

(i) Incorporation by reference.

(A) Placer County Air Pollution Control District.

(1) Rule 410, adopted on November 3, 1994.

(2) Rule 212, adopted on November 3, 1994.

(209) Redesignation Request and Ozone Maintenance Plan for the redesignation of the Monterey Bay Unified Air Pollution Control District submitted on July 14, 1994 and November 14, 1994, respectively, by the Governor's designee.

(i) Incorporation by reference.

(A) Maintenance Plan for the redesignation of the Monterey Bay Area adopted on October 19, 1994 by the Monterey Bay Unified Air Pollution Control District, October 12, 1994 by the Association of Monterey Bay Area Governments, and October 6, 1994 by the Council of San Benito County Governments.

(210) New and amended regulations for the following APCDs were submitted on December 22, 1994 by the Governor's designee.

(i) Incorporation by reference.

(A) Bay Area Air Quality Management District.

(1) Rule 8-45, adopted on November 2, 1994.

(B) San Diego County Air Pollution Control District.

(1) Rule 67.18, adopted on December 13, 1994.

(C) Mojave Desert Air Quality Management District.

(1) Rule 1103, adopted on December 21, 1994.

(2) Rule 471, adopted on December 21, 1994.

(D) Monterey Bay Unified Air Pollution Control District.

(1) Rule 1002, adopted on November 23, 1994.

(E) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 4651, adopted on December 17, 1992.

(F) Feather River Air Quality Management District.

(1) Rule 10.4, adopted on November 7, 1994.

(G) Placer County Air Pollution Control District.

(1) Rule 508, adopted on November 3, 1994.

(H) Sacramento Metropolitan Air Quality Management District.

(1) Rule 104, adopted on November 3, 1994.

(211) Revised Clean Air Plans for ozone for the following APCDs submitted on November 14, 1994, by the Governor's designee.

(i) Incorporation by reference.

(A) Santa Barbara Air Pollution Control District

(1) TCM-5, Improve Commuter Public Transit Service, adopted on November 2, 1994

(2) Emissions inventory, 15% Rate-of-Progress plan, and control measures, as contained in “1994 Clean Air Plan for Santa Barbara County,” adopted on November 2, 1994.

(212) Ozone redesignation request for the Bay Area Air Quality Management District submitted on November 5, 1993, by the Governor's designee.

(i) Incorporation by reference.

(A) Redesignation request for the San Francisco Bay Area and the Ozone Maintenance Plan for the National Ozone Standard adopted on September 1, 1993 by the Bay Area Air Quality Management District, September 22, 1993 by the Metropolitan Transportation Commission, and September 16, 1993 by the Association of Bay Area Governments.

(213) California Statewide emission inventory submitted on March 30, 1995, by the Governor's designee.

(i) Incorporation by reference.

(A) California Air Resources Board.

(1) 1990 Base-Year Emission Inventory for Ozone Nonattainment Areas in California.

(i) Sacramento, San Diego, San Joaquin Valley, South Coast, Southeast desert, Ventura.

(ii) Santa Barbara.

(iii) Monterey Bay Area.

(214) New and amended regulations for the following APCDs were submitted on January 24, 1995, by the Governor's designee.

(i) Incorporation by reference.

(A) South Coast Air Quality Management District.

(1) Rule 1151, adopted on December 9, 1994.

(B) San Diego County Air Pollution Control District.

(1) Rule 61.1 adopted on January 10, 1995.

(C) Santa Barbara County Air Pollution Control District.

(1) Rule 337, adopted October 20, 1994.

(2) Rule 344, adopted on November 10, 1994.

(D) Ventura County Air Pollution Control District.

(1) Rule 74.15, adopted on November 8, 1994.

(2) Rule 74.26 and Rule 74.27, adopted on November 8, 1994.

(E) Placer County Air Pollution Control District.

(1) Rule 215, adopted on November 3, 1994.

(215) New and amended regulations for the following APCDs were submitted on February 24, 1995, by the Governor's designee.

(i) Incorporation by reference.

(A) South Coast Air Quality Management District.

(1) Rules 1125 and 1126, adopted on January 13, 1995.

(2) Rule 1153 adopted on January 13, 1995.

(3) Rule 1106, adopted on January 13, 1995.

(4) Rule 1164, adopted on January 13, 1995.

(5) Rule 1124, adopted January 13, 1995.

(6) Previously approved on July 14, 1995 and now deleted without replacement for implementation in the Antelope Valley Air Pollution Control District Rule 1106.

(7) Previously approved on June 13, 1995 in paragraph (c)(215)(i)(A)(1) of this section and now deleted without replacement for implementation in the Antelope Valley Air Quality Management District Rules 1125 and 1126.

(B) Ventura County Air Pollution Control District.

(1) Rule 74.12 adopted on January 10, 1995.

(2) Rule 71 and Rule 71.5, adopted on December 13, 1994.

(3) Rule 74.18 adopted December 13, 1994.

(C) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 4403, adopted on February 16, 1995.

(D) Yolo-Solano Air Pollution Control District.

(1) Rule 2.26 adopted November 9, 1994.

(2) Rule 2.37 adopted on November 9, 1994.

(E) Imperial County Air Pollution Control District.

(1) Rule 925, adopted on November 29, 1994.

(F) Monterey Bay Unified Air Pollution Control District.

(1) Rule 421 adopted on December 21, 1994.

(G) Shasta County Air Quality Management District.

(1) Rule 3:8, “Enhanced Monitoring and Compliance Certification for Major Sources as Defined by Title V of the Federal Clean Air Act,” adopted on January 3, 1995.

(216) New and amended regulations for the following APCDs were submitted on March 31, 1995, by the Governor's designee.

(i) Incorporation by reference.

(A) Mojave Desert Air Quality Management District.

(1) Rule 1116, adopted on February 22, 1995.

(2) Rule 221, adopted December 21, 1994.

(3) Rule 1159, adopted on February 22, 1995.

(4) Rule 1114 adopted February 22, 1995.

(B) Bay Area Air Quality Management District.

(1) Amended Regulation 2, Rule 1, Section 129 adopted on February 1, 1995; Amended Regulation 2, Rule 6, Sections 232, 234, 310, 311, 403, 404, 420, 421, 422, 423 adopted on February 1, 1995.

(217) New and amended regulations for the following APCDs were submitted on February 28, 1994, by the Governor's designee.

(i) Incorporation by reference.

(A) Bay Area Air Quality Management District.

(1) Amended Regulation 2, Rule 1, Sections 102, 129, 204, 213, 214, 215, 216, 217, 218, 219, 302, 408, 411 adopted November 3, 1993; and New Regulation 2, Rule 6, Sections 206, 207, 210, 212, 213, 214, 218, 222, 230, 231, 301, 311, 401, 402, 403, 404, 420, 421, 422, 602 adopted November 3, 1993.

(B) Lake County Air Pollution Control District.

(1) New Regulation 12, section 12.200 (a4), (c2), (d1), (d2), (d3), (e3), (f1), (f2), (m1), (o1), (p1), (p2), (s3), and sections 12.800-12.850, adopted October 19, 1993.

(C) South Coast Air Quality Management District.

(1) Rules 204, 206, and 210 amended on October 8, 1993.

(218) New and amended regulations for the Bay Area Air Quality Management District were submitted on April 29, 1994 by the Governor's designee.

(i) Incorporation by reference.

(A) New Regulation 2, Rule 6, Sections 310 and 423 adopted November 3, 1993.

(219) New and amended regulations for the following APCDs were submitted on April 13, 1995, by the Governor's designee.

(i) Incorporation by reference.

(A) Santa Barbara County Air Pollution Control District.

(1) Rule 339, adopted December 15, 1994.

(220) New and amended regulations for the following APCDs were submitted on May 24, 1995, by the Governor's designee.

(i) Incorporation by reference.

(A) Santa Barbara County Air Pollution Control District.

(1) Rule 323, adopted March 16, 1995.

(B) Placer County Air Pollution Control District.

(1) Rule 218, adopted on February 9, 1995.

(2) Rule 236 adopted on February 9, 1995.

(3) Rule 244, adopted on February 9, 1995.

(C) South Coast Air Quality Management District.

(1) Rule 1121, adopted on March 10, 1995.

(D) San Diego County Air Pollution Control District.

(1) Rule 1501, adopted on March 7, 1995.

(E) Ventura County Air Pollution Control District.

(1) Rule 34 adopted on March 14, 1995.

(221) New and amended regulations for the following APCDs were submitted on May 25, 1995 by the Governor's designee.

(i) Incorporation by reference.

(A) Kern County Air Pollution Control District.

(1) Rule 411 and Rule 413, adopted on April 6, 1995.

(2) Rule 410.4, adopted on April 6, 1995.

(3) Rule 425.2, adopted on April 6, 1995.

(B) Butte County Air Quality Management District.

(1) Rule 1103, adopted on February 16, 1995.

(222) New and amended regulations for the following APCDs were submitted on June 16, 1995, by the Governor's designee.

(i) Incorporation by reference.

(A) South Coast Air Quality Management District.

(1) Rules 1107, 1115, and 1171 adopted on May 12, 1995.

(2) Previously approved on July 14, 1995 and now deleted without replacement for implementation in the Antelope Valley Air Pollution Control District Rule 1115.

(B) El Dorado County Air Pollution Control District.

(1) Rule 234, adopted on April 25, 1995.

(C) Sacramento Metropolitan Air Quality Management District.

(1) Rule 411, adopted on February 2, 1995.

(2) Rule 413, adopted on April 6, 1995.

(3) Rule 412, adopted on June 1, 1995.

(D) San Diego County Air Pollution Control District.

(1) Rule 67.24, adopted on March 7, 1995.

(E) Butte County Air Quality Management District.

(1) Rule 403, adopted on November 9, 1993.

(2) Previously approved on May 2, 2001 in paragraph (c)(222)(i)(E)(1) of this section and now deleted with replacement in paragraph (c)(457)(i)(C)(2): Rule 403 “Permit to Operate.”

(F) Imperial County Air Pollution Control District.

(1) Rule 910, “Enhanced Monitoring,” adopted March 21, 1995.

(223) Revised ozone transportation control measure (TCM) for the San Joaquin Valley submitted on March 2, 1995, by the Governor's designee.

(i) Incorporation by reference.

(A) Railroad Grade Separations TCM, adopted on September 14, 1994.

(224) New and amended regulations for the following APCDs were submitted on August 10, 1995, by the Governor's designee.

(i) Incorporation by reference.

(A) Sacramento Metropolitan Air Quality Management District.

(1) Rule 448 and rule 449, adopted on February 2, 1995.

(B) Ventura County Air Pollution Control District.

(1) Rule 70, adopted on May 9, 1995.

(2) Rule 220, adopted on May 9, 1995.

(3) Rule 74.5.2, adopted on May 5, 1995.

(C) Mojave Desert Air Quality Management District.

(1) Rules 1400, 1401, 1402, 1404. Adopted on June 28, 1995.

(2) Rule 103 amended on June 28, 1995.

(D) Monterey Bay Unified Air Pollution Control District.

(1) Rule 436, adopted on May 17, 1995.

(E) Santa Barbara County Air Pollution Control District.

(1) Amended Rule 370 adopted on June 15, 1995.

(225) New and amended regulations for the following APCDs were submitted on October 13, 1995 by the Governor's designee.

(i) Incorporation by reference.

(A) South Coast Air Quality Management District.

(1) Rules 1130 and 1136 adopted September 8, 1995.

(2) Rule 462, revised on June 9, 1995.

(3) Rule 1166, adopted on July 14, 1995.

(4) Rule 1149, adopted on December 4, 1987 and amended on July 14, 1995.

(B) Placer County Air Pollution Control District.

(1) Rule 238, adopted June 8, 1995.

(2) Rule 212, adopted on June 8, 1995.

(3) Rule 239, revised June 8, 1995.

(4) Rule 235, adopted on June 8, 1995.

(5) Rule 216 adopted on June 8, 1995.

(C) El Dorado County Air Pollution Control District.

(1) Rules 236 and 237, adopted on July 25, 1995 and June 27, 1995, respectively.

(2) Rule 235 adopted on June 27, 1995.

(3) Rule 520 adopted on June 27, 1995.

(D) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 4602, adopted June 15, 1995.

(E) Monterey Bay Unified Air Pollution Control District.

(1) Rule 431, adopted on August 16, 1995.

(F) Santa Barbara County Air Pollution Control District.

(1) Rule 330, adopted on April 21, 1995.

(G) Ventura County Air Pollution Control District.

(1) Rule 74.15.1 revised on June 13, 1995.

(2) Rules 10, 11, 12, 13, 14, 15 and 16 adopted on June 13, 1995.

(H) Mohave Desert Air Quality Management District.

(1) Rule 222, adopted on July 31, 1995.

(226) Air Quality Management Plan for the following APCD was submitted on September 11, 1991, by the Governor's designee.

(i) Incorporation by reference.

(A) Great Basin Unified Air Pollution Control District.

(1) Air Quality Management Plan for the Mammoth Lakes PM-10 Planning Area adopted December 12, 1990.

(227) New regulation for the following APCD was submitted on October 18, 1995, by the Governor's designee.

(i) Incorporation by reference.

(A) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 2530, adopted on June 15, 1995.

(228) Air Quality Management Plans for the following APCD were submitted on January 9, 1992, by the Governor's designee.

(i) Incorporation by reference.

(A) Great Basin Unified Air Pollution Control District.

(1) Revisions to the Air Quality Management Plan for Mammoth Lakes PM-10 Planning Area adopted November 6, 1991.

(i) Rule 431 adopted November 6, 1991.

(ii) Town of Mammoth Lakes Municipal Code Chapter 8.30 dated October 2, 1991.

(iii) Previously approved on October 2, 1991 in paragraph (c)(228)(i)(A)(1)(ii) of this section and now deleted with replacement in paragraph (c)(457)(i)(I)(2) of this section, Town of Mammoth Lakes Municipal Code Chapter 8.30 dated October 2, 1991.

(229) New and amended regulations for the following APCDs were submitted on January 31, 1996, by the Governor's designee.

(i) Incorporation by reference.

(A) South Coast Air Quality Management District.

(1) Rule 461, adopted on September 8, 1995.

(2) Rule 701, adopted on September 9, 1995.

(230) New and amended regulations for the following APCDs were submitted on March 26, 1996, by the Governors designee.

(i) Incorporation by reference.

(A) Ventura County Air Pollution Control District.

(1) Rule 74.7, adopted on October 10, 1995.

(2) Rule 74.23, adopted on October 10, 1995.

(3) Rule 74.29, adopted on October 10, 1995.

(B) South Coast Air Quality Management District.

(1) Rule 1134, adopted on December 7, 1995.

(2) Rule 102 amended on November 17, 1995.

(C) Kern County Air Pollution Control District.

(1) Rule 427, adopted on January 25, 1996.

(2) Rule 427 adopted on July 2, 1998.

(D) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 4352, amended on October 19, 1995.

(2) Rule 4304 adopted on October 19, 1995.

(3) Rule 4351 adopted on October 19, 1995.

(E) Butte County Air Quality Management District.

(1) Rule 422, adopted on September 18, 1990.

(2) Previously approved on May 2, 2001 in paragraph (c)(230)(i)(E)(1) of this section and now deleted without replacement Rule 422.

(231) New and amended regulations for the following APCDs were submitted on May 10, 1996, by the Governor's designee.

(i) Incorporation by reference.

(A) Monterey Bay Unified APCD.

(1) Rules 207 and 215, adopted on March 20, 1996.

(B) Kern County Air Pollution Control District.

(1) Rule 102 and Rule 410.3, adopted on March 7, 1996.

(2) Rule 410.1, Rule 410.5, Rule 411, and Rule 414.5 amended on March 7, 1996.

(3) Rule 414, adopted on March 7, 1996.

(4) Rule 410.4A, adopted on May 6, 1991 and amended on March 7, 1996 and Rule 410.7, adopted on June 29, 1981 and amended on March 7, 1996.

(5) [Reserved]

(6) Rule 410.4, adopted on June 26, 1979 and amended on March 7, 1996.

(7) Rules 413 adopted on April 18, 1972 and Rule 414.1 adopted on January 9, 1979, both amended on March 7, 1996.

(8) Previously approved on January 13, 2000, in paragraph (c)(231)(i)(B)(6) of this section and now deleted with replacement in paragraph (c)(447)(i)(D)(2) of this section, Rule 410.4, “Surface Coating of Metal Parts and Products,” amended on March 7, 1996.

(9) Previously approved on November 13, 1998 in paragraph (c)(231)(i)(B)(4) and now deleted with replacement in (c)(447)(i)(D)(5) Rule 410.4A amended on March 7, 1996.

(C) Mojave Desert Air Quality Management District.

(1) Rule 2002, adopted on October 26, 1994.

(D) Butte County Air Quality Management District.

(1) Rule 1105, adopted on February 15, 1996.

(E) Great Basin Unified Air Pollution Control District.

(1) Rules 218 and 219, adopted on December 4, 1995.

(232) New regulations for the following APCD were submitted on March 21, 1994, by the Governor's designee:

(i) Incorporation by reference.

(A) South Coast Air Quality Management District.

(1) Regulation XX, adopted October 15, 1993.

(2) Previously approved on November 8, 1996 now deleted without replacement for implementation in the Antelope Valley Air Pollution Control District, Regulation XX.

(233) New and amended plans for the following agencies were submitted on December 29, 1994, by the Governor's designee.

(i) Incorporation by reference.

(A) South Coast Air Quality Management District.

(1) 15% Rate-of-Progress plan and Post-1996 Rate-of-Progress plan for the Los Angeles-South Coast Air Basin Area, as contained in the “Rate-of-Progress Plan Revision: South Coast Air Basin & Antelope Valley & Coachella/San Jacinto Planning Area,” adopted on December 9, 1994.

(B) Sacramento Metropolitan Air Quality Management District.

(1) Emissions inventory, Post-1996 Rate-of-Progress plan, modeling, and ozone attainment demonstration, as contained in “Sacramento Area Attainment and Rate-of-Progress Plans,” adopted by Sacramento Metropolitan Air Quality Management District on December 1, 1994; by Feather River Air Quality Management District on December 12, 1994; by El Dorado County Air Pollution Control District on December 13, 1994; by Yolo-Solano Air Pollution Control District on December 14, 1994; and by Placer County Air Pollution Control District on December 20, 1994.

(234) The California Vehicle Inspection and Maintenance Program was submitted on January 22, 1996, by the Governor's designee.

(i) Incorporation by reference.

(A) California Air Resources Board.

(1) Motor Vehicle Inspection and Maintenance Program adopted on January 22, 1996.

(i) Health and Safety Code: Division 26, Part 5 § 39032.5; Chapter 5. Motor Vehicle Inspection Program, Article 1, Article 2, Article 3, Article 4, Article 5, Article 6, Article 7, Article 8, Article 9.

(ii) Business and Professions Code, Chapter 20.3, Automotive Repair, Article 4, § 9886, § 9886.1, § 9886.2, § 9886.4.

(iii) Vehicle Code § 4000.1, § 4000.2, § 4000.3, § 4000.6.

(2) Previously approved on January 8, 1997, in paragraph (234)(i)(A)(1)(i) of this section, and now deleted without replacement: Health and Safety Code: Division 26, Part 5, Chapter 5 (Motor Vehicle Inspection Program), Article 1, sections 44001.6, 44001.7, 44003.1, 44006; Article 2, sections 44015.3, 44022, 44023; Article 3, section 44031; Article 8, sections 44081.5, 44082, 44083.

(3) Previously approved on January 8, 1997, in paragraph (234)(i)(A)(1)(iv) of this section, and now deleted without replacement: Title 16, California Code of Regulations, Division 33, Bureau of Automotive Repair, Article 5.5, Motor Vehicle Inspection Program, sections 3340.16.6, 3340.42.1.

(235) New and amended regulations for the following APCD were submitted on December 10, 1993, by the Governor's designee.

(i) Incorporation by reference.

(A) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 4901, adopted on July 15, 1993.

(236) New and amended plans for the following agencies were submitted on June 13, 1996, by the Governor's designee.

(i) Incorporation by reference.

(A) California Air Resources Board.

(1) Letter dated June 13, 1996, from James D. Boyd to David Howekamp, including “Corrections to State and Local Measures” (Attachment A) and “Summary Emission Reduction Spreadsheets” (Attachment C).

(237) New and amended plans for the following agencies were submitted on July 10, 1996, by the Governor's designee.

(i) Incorporation by reference.

(A) South Coast Air Quality Management District.

(1) Revised rule adoption schedule, adopted on April 12, 1996.

(238) New and amended plans for the following agencies were submitted on July 12, 1996, by the Governor's designee.

(i) Incorporation by reference.

(A) Ventura County Air Pollution Control District.

(1) “Revised Rule Adoption and Implementation Schedule” (Table 4-2) and “Architectural Coatings” (Appendix E-95, Tables E-43 and E-45) contained in “Ventura County 1995 Air Quality Management Plan Revision,” adopted on December 19, 1995.

(B) San Joaquin Valley Unified Air Pollution Control District.

(1) Post-1996 Rate-of-Progress plan, as contained in “San Joaquin Valley Revised Post-1996 Rate-of-Progress Plans,” adopted on September 20, 1995.

(239) New and amended regulations for the following APCDs were submitted on July 23, 1996, by the Governor's designee:

(i) Incorporation by reference.

(A) Mojave Desert Air Quality Management District.

(1) Rules 1300-1306, adopted on March 25, 1996.

(2) Rule 1115, adopted on March 2, 1992, and amended on April 22, 1996.

(3) Previously approved on December 23, 1997 in paragraph (c)(239)(i)(A)(2) of this section and now deleted with replacement in paragraph (c)(518)(i)(A)(2) of this section, Rule 1115, adopted on March 2, 1992 and amended on April 22, 1996.

(B) South Coast Air Quality Management District.

(1) Rule 1128, adopted on May 4, 1979 and amended on March 8, 1996, and Rule 1130, adopted on October 3, 1980 and amended on March 8, 1996.

(C) Kern County Air Pollution Control District.

(1) Rules 101, 112, 113, 114, and 115 amended on May 2, 1996.

(2) Rules 108 and 108.1 adopted on May 2, 1996.

(3) Rule 201, adopted on April 18, 1972 and amended on May 2, 1996.

(4) Rules 202.1, 209.1, 210.2, and 210.5, adopted on December 15, 1980, April 5, 1982, December 28, 1976, and November 18, 1985, respectively, and amended on May 2, 1996.

(5) Rule 205, (a part of regulation II), “Permit Renewal,” adopted on April 18, 1972 and amended on May 2, 1996.

(i) Resolution of May 2, 1996.

(6) Rule 103.1, Inspection of Public Records,” amended on May 2, 1996.

(D) Ventura County Air Pollution Control District.

(1) Rule 2 amended on April 9, 1996.

(E) Bay Area Air Quality Management District.

(1) Rule 9-7 adopted on September 15, 1993, Rule 9-8 adopted on January 20, 1993, Rule 9-9 adopted on September 21, 1994, and Rule 9-12 adopted on January 19, 1994.

(2) Rule 8-4, Rule 8-11, Rule 8-12, Rule 8-13, Rule 8-14, Rule 8-19, Rule 8-20, Rule 8-23, Rule 8-29, Rule 8-31, Rule 8-32, Rule 8-38, Rule 8-43, Rule 8-45, Rule 8-50 amended on December 20, 1995.

(3) Rule 8-3, adopted on March 1, 1978, revised on December 20, 1995.

(4) Rule 9-11 amended November 15, 1995.

(5) Rule 8-26, adopted on May 7, 1980 and amended on December 20, 1995.

(6) Rule 9-10 adopted on January 5, 1994.

(7) Manual of Procedures, volume I, section 5, adopted on September 16, 1993.

(F) San Joaquin Valley Unified Air Pollution Control District.

(1) Rules 8010, 8020, 8030, 8040, 8060, and 8070 adopted on April 25, 1996.

(240) New and amended regulations for the following APCD were submitted on August 28, 1996 by the Governor's designee.

(i) Incorporation by reference.

(A) South Coast Air Quality Management District.

(1) Rules 212, 1301, 1302, 1309, 1309.1, 1310, and 1313, adopted on December 7, 1995, Rule 1303, adopted on May 10, 1996, and Rules 1304 and 1306, adopted on June 14, 1996.

(2) Rules 2000, 2001, 2002, 2004, 2006, 2007, 2011, 2011 - Appendix A, 2012, 2012 - Appendix A, and 2015 adopted on October 15, 1993 and amended on December 7, 1995.

(3) Rule 2012(j)(3) - Testing Guidelines (Protocol) for Alternative Nitrogen Oxides Emission Rate Determination at Process Units, dated March 31, 1994, adopted on December 7, 1995.

(4) Rule 2005 adopted on October 15, 1993 and amended on May 10, 1996.

(5) Rule 1136 adopted on September 16, 1983 and amended on June 14, 1996.

(241) New and amended regulations for the following APCD were submitted on October 18, 1996 by the Governor's designee.

(i) Incorporation by reference.

(A) San Diego County Air Pollution Control District.

(1) Rules 2, Definitions; 67.0, Architectural Coatings; 67.1, Alternative Emission Control Plans; 67.2, Dry Cleaning Equipment Using Petroleum-Based Solvents; 67.3, Metal Parts and Products Coating Operations; 67.5, Paper, Film, and Fabric Coating Operations; 67.7, Cutback and Emulsified Asphalts; 67.12, Polyester Resin Operations; 67.15, Pharmaceutical and Cosmetic Manufacturing Operations; 67.16, Graphic Arts Operations; 67.17, Storage of Materials Containing Volatile Organic Compounds; 67.18, Marine Coating Operations; and 67.24, Bakery Ovens, adopted on May 15, 1996.

(2) Rule 67.4, revised on May 15, 1996.

(3) Rule 66, adopted on July 1, 1972, revised on July 25, 1995.

(4) Rule 19.3 adopted on May 15, 1996.

(5) Rule 67.19, adopted May 15, 1996.

(6) Rule 24, “Temporary Permit to Operate,” adopted on March 20, 1996.

(7) Previously approved on March 27, 1997 in paragraph (c)(241)(i)(A)(1) of this section and now deleted with replacement by Rule 67.12.1 in paragraph (c)(488)(i)(A)(2) of this section, Rule 67.12, “Polyester Resin Operations,” adopted on May 15, 1996.

(8) Previously approved on October 24, 2007 in paragraph (c)(241)(i)(A)(6) of this section, and now deleted with replacement in paragraph (c)(488)(i)(A)(4) of this section, Rule 24, “Temporary Permit to Operate,” adopted on March 20, 1996.

(B) Yolo-Solano Air Quality Management District.

(1) Rule 2.27, revised on August 14, 1996.

(C) Ventura County Air Pollution Control District.

(1) Rule 74.19.1, adopted on June 11, 1996.

(2) Rules 74.6.1, 74.6.2, and 74.6.3, adopted on July 9, 1996.

(3) Rule 23 adopted on July 9, 1996.

(4) Previously approved on July 21, 2000 in paragraph (c)(241)(i)(C)(2) of this section and now deleted without replacement, Rule 74.6.3.

(D) Kern County Air Pollution Control District.

(1) Rules 416 and 417, adopted on April 18, 1972 and amended on July 11, 1996.

(242) New and amended regulations for the following APCDs were submitted on November 26, 1996, by the Governor's designee.

(i) Incorporation by reference.

(A) Mojave Desert AQMD.

(1) Rule 1118, adopted on October 28, 1996.

(2) Previously approved on August 17, 1998 in paragraph (c)(242)(i)(A)(1) of this section and now deleted with replacement in paragraph (c)(485)(B)(1), Rule 1118, adopted on October 28, 1996.

(B) South Coast Air Quality Management District.

(1) Rule 1113, adopted on September 2, 1977 and amended on November 8, 1996.

(2) Rule 1176, adopted on November 3, 1989 and amended on September 13, 1996.

(243) Transportation Air Quality Conformity Procedures and Transportation Conformity Consultation Procedures for the following AQMD were submitted on December 16, 1996, by the Governor's designee.

(i) Incorporation by reference.

(A) Bay Area Air Quality Management District.

(1) “The San Francisco Bay Area Transportation Air Quality Conformity Procedures,” which includes sections 93.100-93.104 and sections 93.106-93.136, adopted on November 6, 1996.

(2) “The San Francisco Bay Area Transportation Air Quality Conformity Interagency Consultation Procedures,” adopted on November 6, 1996.

(244) New and amended regulations for the following APCDs were submitted on March 3, 1997, by the Governor's designee.

(i) Incorporation by reference.

(A) Monterey Bay Unified Air Pollution Control District.

(1) Rule 101 revised on November 13, 1996.

(2) Rule 404, adopted on October 16, 1996.

(3) Rule 207, amended on December 18, 1996.

(4) Rule 434, adopted on December 18, 1996.

(5) Rule 426 revised December 18, 1996.

(B) San Diego County Air Pollution Control District.

(1) Amended Rule 10, adopted July 25, 1995.

(C) Mojave Desert Air Quality Management District.

(1) Rule 1114 adopted on March 2, 1992 and amended on November 25, 1996.

(2) Rule 403.1, “Fugitive Dust Control for the Searles Valley Planning Area”, adopted on June 22, 1994 and amended on November 25, 1996.

(3) Previously approved on August 18, 1998 in (c)(244)(i)(C)(1) of this section and now deleted with replacement in (c)(518)(i)(A)(1) of this section, Rule 1114, amended on November 25, 1996.

(D) South Coast Air Quality Management District.

(1) Rule 1130.1, adopted on August 2, 1991 and amended on December 13, 1996.

(E) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 6030 adopted on May 21, 1992; amended on November 13, 1996.

(2) Rule 4305 adopted on December 19, 1996.

(F) Santa Barbara County Air Pollution Control District.

(1) Rule 323 revised July 18, 1996.

(G) Ventura County Air Pollution Control District.

(1) Rules 74.12, 74.13, 74.18, 74.19, 74.24, and 74.30, amended on September 10, 1996.

(2) Rule 74.20, revised on January 14, 1997.

(245) New and amended regulations for the following APCDs were submitted on March 26, 1997, by the Governor's designee.

(i) Incorporation by reference.

(A) Yolo-Solano Air Quality Management District.

(1) Rule 3.4, adopted on December 11, 1996.

(B) San Diego County Air Pollution Control District.

(1) Amended Rule 21, adopted November 29, 1994.

(C) Monterey Bay Unified Air Pollution Control District.

(1) Rule 430, amended on January 15, 1997.

(2) Previously approved on February 9, 1999 in (245)(i)(C)(l) and now deleted without replacement Rule 430.

(246) New and amended regulations for the following APCDs were submitted on October 28, 1996, by the Governor's designee.

(i) Incorporation by reference.

(A) Northern Sierra Air Quality Management District.

(1) Rules 101, 202, 203, 204, 206, 207, 208, 209, 210, 221, 222, 223, 225, 300, 301, 314, 315, and 317, adopted on September 11, 1991, Rule 102 adopted on May 11, 1994, Rule 313 adopted on June 10, 1992, and Rule 316 adopted on August 14, 1996.

(2) Rule 211, adopted on September 11, 1991.

(3) Previously approved on September 16, 1997 in paragraph (c)(246)(i)(A)(1) of this section and now deleted without replacement, Rule 223.

(4) Rule 505, “Conditional Approval,” Rule 510, “Separation of Emissions,” Rule 511, “Combination of Emissions,” Rule 512, “Circumvention,” Rule 515, “Provision of Sampling and Testing Facilities,” and Rule 517, “Transfer,” adopted on September 11, 1991.

(5) Rule 501, “Permit Required” and Rule 513, “Source Recordkeeping,” amended on May 11, 1994.

(6) Rules 212, “Process Weight Table,” and 213, “Storage of Gasoline Products,” adopted on September 11, 1991.

(247) New and amended plans for the following agency were submitted on February 5, 1997, by the Governor's designee.

(i) Incorporation by reference.

(A) South Coast Air Quality Management District.

(1) Carbon monoxide emissions inventory, VMT forecasts and commitments to monitor actual VMT levels and revise and replace the VMT projections as needed in the future, as contained in the South Coast 1997 Air Quality Management Plan.

(2) Nitrogen dioxide attainment plan and maintenance plan, as contained in the South Coast 1997 Air Quality Management Plan, adopted on November 15, 1996.

(3) Baseline and projected emissions inventories and ozone attainment demonstration, as contained in the South Coast 1997 Air Quality Management Plan for ozone.

(4) Baseline and projected emissions inventories, SCAQMD commitment to adopt and implement control measures, reasonable further progress, contingency measures, attainment demonstration, PM-10 attainment date extension request to December 31, 2006, as contained in the South Coast 1997 Air Quality Management Plan, with respect to PM-10.

(5) SCAQMD commitment to adopt and implement control measures, as contained in the Coachella Request for Redesignation and Maintenance Plan for PM-10.

(6) Appendix V, page V-5-4, Table 5-2 - “Carbon Monoxide Emissions (tons/day) Projected from 1993 through 2000 for the South Coast Air Basin.”

(248) New and amended regulations for the following APCDs were submitted on August 1, 1997, by the Governor's designee.

(i) Incorporation by reference.

(A) San Diego County Air Pollution Control District

(1) Rule 67.10 adopted on June 25, 1997.

(2) Rule 67.9, adopted on April 30, 1997.

(3) Rules 52, 53, 54, amended on January 27, 1997.

(B) South Coast AQMD.

(1) Rule 1124, adopted on December 13, 1996.

(2) Rule 403, amended on February 14, 1997, and Rule 1186, adopted on February 14, 1997.

(3) Rule 1145, adopted on July 8, 1983 and amended on February 14, 1997.

(C) Placer County Air Pollution Control District.

(1) Rule 239, adopted on November 3, 1994 and amended on February 13, 1997.

(D) Mojave Desert Air Quality Management District.

(1) Rule 1157, amended May 19, 1997.

(E) Ventura County Air Pollution Control District.

(1) Rule 70 revised on May 13, 1997.

(F) Bay Area Air Quality Management District.

(1) Regulation 8, Rule 45, adopted on November 6, 1996.

(249) New and amended regulations for the following APCD's were submitted on September 8, 1997, by the Governor's designee.

(i) Incorporation by reference.

(A) South Coast Air Quality Management District.

(1) Rule 1122, adopted on March 2, 1979 and amended on July 11, 1997.

(2) Rule 701, amended on June 13, 1997.

(B) Kern County Air Pollution Control District.

(1) Rule 425.2 adopted on October 13, 1994 and amended on July 10, 1997.

(250) New regulations for the following APCD were submitted on October 31, 1997, by the Governor's designee.

(i) Incorporation by reference.

(A) Santa Barbara County Air Pollution Control District.

(1) Rule 1301 adopted on September 18, 1997.

(251) New and amended plans for the following agency were submitted on November 5, 1997, by the Governor's designee.

(i) Incorporation by reference.

(A) Ventura County Air Pollution Control District.

(1) Commitments to adopt and implement control measures contained in the Ventura 1997 Air Quality Management Plan, adopted on October 21, 1997.

(252) Air Quality Management Plan for the following APCD was submitted on December 28, 1992, by the Governor's designee.

(i) Incorporation by reference.

(A) San Joaquin Valley Unified Air Pollution Control District.

(1) Federal 1992 Air Quality Attainment Plan for Carbon Monoxide and Appendices adopted on November 18, 1992.

(253) Carbon Monoxide Redesignation Request and Maintenance Plan for ten federal planning areas submitted on July 3, 1996, by the Governor's designee.

(i) Incorporation by reference.

(A) California Air Resources Board.

(1) Carbon Monoxide Redesignation Request and Maintenance Plan for the following areas: Bakersfield Metropolitan Area, Chico Urbanized Area, Fresno Urbanized Area, Lake Tahoe North Shore, Lake Tahoe South Shore, Modesto Urbanized Area, Sacramento Area, San Diego Area, San Francisco-Oakland-San Jose Area, and Stockton Urbanized Area adopted on April 26, 1996.

(254) New and amended regulations for the following APCDs were submitted on March 10, 1998, by the Governor's designee.

(i) Incorporation by reference.

(A) San Joaquin Valley Unified Air Pollution Control District

(1) Rule 4401 adopted on January 15, 1998.

(2) Rule 4605, adopted on December 19, 1991 and amended on December 19, 1996.

(3) Rules 4602 and 4607, adopted on April 11, 1991 and amended on September 17, 1997.

(4) Rule 4661, adopted on December 17, 1992.

(5) Rule 4701 adopted on December 19, 1996, and Rule 4703 adopted on October 16, 1997.

(B) Northern Sonoma County Air Pollution Control District.

(1) Rule 130 amended on July 25, 1995.

(2) Previously approved on February 9, 1999 in paragraph (c)(254)(i)(B)(1) of this section and now deleted without replacement, Rule 130.

(C) Santa Barbara County Air Pollution Control District.

(1) Rule 102 amended on April 17, 1998.

(2) Rule 339, adopted on November 5, 1991 and revised on April 17, 1997.

(3) Rule 321, adopted on February 24, 1971 and revised on September 18, 1997.

(4) Rule 342 amended on April 17, 1997.

(5) Rule 316 revised on April 17, 1997.

(6) Rule 203, “Transfer,” revised April 17, 1997.

(7) Rule 204, “Applications,” revised April 17, 1997.

(8) Rule 205, “Standards for Granting Permits,” revision adopted April 17, 1997.

(9) Previously approved on February 9, 2016, in paragraph (c)(254)(i)(C)(7) of this section and now deleted with replacement in paragraph (c)(533)(i)(A)(4) of this section, Rule 204, “Applications,” revision adopted on August 25, 2016.

(D) South Coast Air Quality Management District.

(1) Rule 102 amended on June 13, 1997.

(2) Rule 1151, adopted on July 8, 1988 and amended on June 13, 1997, and Rule 1171, adopted on August 2, 1991 and amended on June 13, 1997.

(3) Rule 1302, amended December 7, 1995.

(4) Rule 1134 adopted on August 8, 1997.

(5) Rule 1138, adopted on November 14, 1997.

(E) Antelope Valley Air Pollution Control District.

(1) Resolution No. 97-01 dated July 1, 1997.

(2) Rules 101 and 102 amended on August 19, 1997 and Rule 103 amended on September 16, 1997.

(3) Rules 201, 203, 204, 205, and 217, adopted on January 9, 1976 and amended on August 19, 1997.

(F) Bay Area Air Quality Management District.

(1) Regulation 5, adopted on November 2, 1994.

(G) Monterey Bay Unified Air Pollution Control District.

(1) Rule 431, adopted on December 17, 1997.

(H) Mojave Desert Air Quality Management District.

(1) Rules 474, 475, and 476 adopted on August 25, 1997.

(2) Rule 1158, adopted on February 22, 1995 and amended on August 25, 1997.

(I) Sacramento Metropolitan Air Quality Management District.

(1) Rule 414, adopted August 1, 1996.

(J) Lake County Air Quality Management District.

(1) Rule 640, as amended on July 15, 1997; and Rule 1350, adopted on October 15, 1996.

(2) Sections (Rules) 433, adopted on July 15, 1997.

(K) Ventura County Air Pollution Control District.

(1) Rule 59, adopted on October 6, 1969 and amended on July 15, 1997.

(L) Great Basin Unified Air Pollution Control District.

(1) Rule 432, adopted on May 8, 1996.

(255) New and amended regulations for the following APCD's were submitted on May 18, 1998, by the Governor's designee.

(i) Incorporation by reference.

(A) Sacramento Metropolitan Air Quality Management District.

(1) Rule 450, adopted on July 23, 1981 and amended on December 5, 1996, and Rule 459, adopted on December 7, 1995 and amended on October 2, 1997.

(2) Rules 101, 442, 443, 447, 452, 456, and 458, adopted on September 5, 1996.

(3) Rule 454, adopted on June 5, 1979 and amended on April 3, 1997.

(4) Rule 413, amended May 1, 1997.

(5) Rule 449, adopted on April 3, 1997.

(6) Rule 105, Emission Statement, adopted on April 20, 1993, and amended September 5, 1996.

(7) Previously approved on November 9, 1998, in paragraph (c)(255)(i)(A)(2) of this section and now deleted with replacement in paragraph (c)(474)(i)(B)(1) of this section, Rule 442, adopted on September 5, 1996.

(B) North Coast Unified Air Quality Management District.

(1) Rule 130 amended September 26, 1997.

(C) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 1020, amended December 18, 1997.

(D) Lake County Air Quality Management District.

(1) Rule 1002, as amended on March 19, 1996.

(2) Section (Rule) 439.5, adopted on July 15, 1997.

(E) Placer County Air Pollution Control District.

(1) Rule 102, adopted June 19, 1997.

(F) South Coast Air Quality Management District.

(1) Rule 1146.2, adopted on January 9, 1998.

(G) Ventura County Air Pollution Control District.

(1) Rules 26.1, 26.2, 26.3, 26.4, 26.5, 26.6 and 26.10 adopted on January 13, 1998.

(2) Previously approved on December 7, 2000, in paragraph (c)(255)(i)(G)(1) of this section and now deleted without replacement Rule 26.10.

(256) New and amended regulations for the following APCDs were submitted on June 23, 1998, by the Governor's designee.

(i) Incorporation by reference.

(A) Bay Area Air Quality Management District.

(1) Regulation 1, revised on November 3, 1993.

(2) Rule 8-51, adopted on November 18, 1992 and amended on January 7, 1998.

(B) San Diego County Air Pollution Control District.

(1) Rule 50, adopted on August 13, 1997.

(C) Kern County Air Pollution Control District.

(1) Rule 410.3, adopted on June 26, 1979 and revised on May 7, 1998.

(2) Rule 409, adopted on April 18, 1972, as amended on May 7, 1998.

(D) Antelope Valley Air Pollution Control District.

(1) Rule 701 was amended on January 20, 1998.

(E) El Dorado County Pollution Control District .

(1) Rule 239 adopted on March 24, 1998.

(F) Ventura County Air Pollution Control District.

(1) Rule 74.10, adopted on September 29, 1981 and amended on March 10, 1998.

(G) Sacramento Metropolitan Air Quality Management District.

(1) Rule 447 amended on April 2, 1998.

(257) Plan revisions for the Coachella Valley Planning Area were submitted on February 16, 1995, by the Governor's designee.

(i) Incorporation by reference.

(A) Fugitive dust control ordinances for: City of Cathedral City Ordinance No. 377, adopted on February 18, 1993; City of Coachella Ordinance No. 715, adopted on October 6, 1993; City of Desert Hot Springs Ordinance No. 93-2, adopted on May 18, 1993; City of Indian Wells Ordinance No. 313, adopted on February 4, 1993; City of Indio Ordinance No. 1138, adopted on March 17, 1993; City of La Quinta Ordinance No. 219, adopted on December 15, 1992; City of Palm Desert Ordinance No. 701, adopted on January 14, 1993; City of Palm Springs Ordinance No. 1439, adopted on April 21, 1993; City of Rancho Mirage Ordinance No. 575, adopted on August 5, 1993; and County of Riverside Ordinance No. 742, adopted on January 4, 1994.

(258) New and amended regulations for the following APCD's were submitted on June 3, 1997, by the Governor's designee.

(i) Incorporation by reference.

(A) Monterey Bay Unified Air Pollution Control District.

(1) Rule 433, adopted on June 15, 1994 and revised on March 26, 1997.

(2) Rule 215, amended on March 26, 1997.

(3) Rule 425, adopted on March 26, 1997.

(259) New and amended regulations for the following APCDs were submitted on December 3, 1998, by the Governor's designee.

(i) Incorporation by reference.

(A) Yolo-Solano Air Quality Management District.

(1) Rule 10.3, adopted on February 8, 1995.

(260) New and amended regulations for the following APCDs were submitted on October 27, 1998, by the Governor's designee.

(i) Incorporation by reference.

(A) Sacramento Metropolitan Air Quality Management District.

(1) Rule 101, amended on September 3, 1998.

(B) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 2020 adopted on September 17, 1998.

(C) Kern County Air Pollution Control District.

(1) Rule 208, originally adopted on April 18, 1972, amended on September 17, 1998.

(261) New and amended regulations for the following APCDs were submitted on January 12, 1999, by the Governor's designee.

(i) Incorporation by reference.

(A) Monterey Bay Unified Air Pollution Control District.

(1) Rule 101, adopted November 12, 1998.

(262) New and amended regulations for the following APCDs were submitted on February 16, 1999, by the Governor's designee.

(i) Incorporation by reference.

(A) Bay Area Air Quality Management District.

(1) Regulation 1, adopted on October 7, 1998.

(2) Previously approved on June 28, 1999 in paragraph (c)(262)(i)(A)(1) of this section and now deleted without replacement Regulation 1, Rules 402 and 402.1.

(B) Ventura County Air Pollution Control District.

(1) Rule 2, adopted November 10, 1998.

(2) Rule 74.24.1, adopted on November 10, 1998.

(3) Rule 74.6, revised on November 10, 1998.

(C) South Coast Air Quality Management District.

(1) Rule 1107, adopted on June 1, 1979 and amended on August 14, 1998.

(2) Rule 1151, adopted on December 11, 1998.

(D) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 4606 adopted on December 19, 1991 and amended on December 17, 1998.

(E) Antelope Valley Air Pollution Control District.

(1) Rule 1171, adopted on November 17, 1998.

(2) [Reserved]

(3) Rule 226, adopted on March 17, 1998 and amended on July 21, 1998.

(4) Previously approved on May 24, 2001 in paragraph (c)(262)(i)(E)(1) of this section and now deleted with replacement in (c)(521)(i)(A)(1) of this section, Rule 1171, adopted on November 17, 1998.

(263) New and amended regulations for the following APCDs were submitted on May 13, 1999, by the Governor's designee.

(i) Incorporation by reference.

(A) South Coast Air Quality Management District.

(1) Rule 1103, adopted on March 12, 1999.

(2) Rule 102 adopted on February 4, 1977 and amended on June 12, 1998.

(3) Rules 403 and 1186, amended on December 11, 1998.

(B) Santa Barbara County Air Pollution Control District.

(1) Rule 102 adopted on January 21, 1999.

(2) Rule 351 adopted on August 24, 1993 and amended on August 20, 1998.

(C) Sacramento Metropolitan Air Quality Management District.

(1) Rule 464, adopted on July 23, 1998.

(D) Tehama County Air Pollution Control District.

(1) Rule 4:31 adopted on March 14, 1995, Rule 4:34 adopted on June 3, 1997, and Rule 4.37 adopted on April 21, 1998.

(2) Rule 4.14 adopted on November 3, 1998.

(264) New and amended regulations for the following APCDs were submitted on June 3, 1999, by the Governor's designee.

(i) Incorporation by reference.

(A) South Coast Air Quality Management District.

(1) Rule 462, adopted on May 14, 1999.

(2) Rule 1106.1, adopted on May 1, 1992, and amended on February 12, 1999.

(B) Yolo-Solano Air Quality Management District.

(1) Rule 2.30, adopted on April 14, 1999.

(C) Ventura County Air Pollution Control District.

(1) Rule 64, adopted on April 13, 1999.

(2) Rule 103 adopted on February 9, 1999.

(D) Monterey Bay Unified Air Pollution Control District.

(1) Rule 1002, adopted on April 21, 1999.

(265) New and amended plans for the following agencies were submitted on May 20, 1999, by the Governor's designee.

(i) Incorporation by reference.

(A) California Air Resources Board.

(1) Executive Order G-99-037, dated May 20, 1999, State commitment to continue working with U.S. EPA and the affected parties to achieve the emission reductions identified in the SIP for federal measures, and to adopt by December 31, 2000, and submit as a SIP revision, a revised attainment demonstration for the federal one-hour ozone standard in the South Coast Air Basin, and adopt by December 31, 2001, control measures needed to achieve any additional emission reductions which are determined to be appropriate for ARB; Attachment A, update to the 1994 ozone SIP for the South Coast.

(266) New and amended regulations for the following APCDs were submitted on September 29, 1998 by the Governor's designee.

(i) Incorporation by reference.

(A) South Coast Air Quality Management District.

(1) Rule 1168, adopted on April 7, 1989, and amended February 13, 1998.

(2) Rule 431.1, adopted on November 4, 1997 and amended on June 12, 1998.

(B) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 4653, adopted on March 19, 1998.

(2) Rule 4354, adopted on April 16, 1998.

(3) Rule 2201 adopted on August 20, 1998.

(4) Rule 4642, adopted on April 16, 1998.

(267) New plan for Owens Valley PM-10 Planning Area for the following agency was submitted on December 10, 1998 by the Governor's designee.

(i) Incorporation by reference.

(A) Great Basin Unified APCD.

(1) Owens Valley PM-10 Planning Area Demonstration of Attainment State Implementation Plan, Section 7-4, Commitment to adopt 2003 SIP Revision and Section 8-2, the Board Order adopted on November 16, 1998 with Exhibit 1.

(268) New and amended regulations for the following agencies were submitted on July 23, 1999, by the Governor's designee.

(i) Incorporation by reference.

(A) South Coast Air Quality Management District.

(1) Rule 2005 adopted on April 9, 1999.

(2) Rule 218, “Continuous Emission Monitoring,” amended on May 14, 1999.

(3) Rule 218.1, “Continuous Emission Monitoring Performance Specification,” adopted on May 14, 1999.

(B) Mojave Desert Air Quality Management District.

(1) Rule 1116 revised on April 26, 1999.

(C) Lake County Air Quality Management District.

(1) Section (Rule) 226.5, adopted on September 13, 1988.

(269) New and amended regulations for the following APCDs were submitted on September 7, 1999, by the Governor's designee.

(i) Incorporation by reference.

(A) Kern County Air Pollution Control District.

(1) Rule 102, adopted on April 18, 1972 and amended on July 1, 1999.

(B) San Diego County Air Pollution Control District.

(1) Rule 2, adopted on June 30, 1999.

(C) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 1020, adopted on June 18, 1992 and amended on June 17, 1999.

(2) Rule 4452 adopted on December 17, 1992.

(D) South Coast Air Quality Management District.

(1) Rule 102, adopted on February 4, 1997 and amended on April 9, 1999.

(270) New and amended regulations for the following APCDs were submitted on October 29, 1999, by the Governor's designee.

(i) Incorporation by reference.

(A) Ventura County Air Pollution Control District.

(1) Rule 37 adopted September 14, 1999.

(2) Previously approved on December 13, 1999 in paragraph (c)(270)(i)(A)(1) of this section and now deleted without replacement, Ventura County Rule 37.

(B) Monterey Bay Unified Air Pollution Control District.

(1) Rule 207, amended on September 15, 1999.

(C) South Coast Air Quality Management District.

(1) Amended Rule 465, adopted on August 13, 1999.

(2) Rule 1104 adopted on April 7, 1978 and amended on August 13, 1999.

(3) Rule 1158, adopted on June 11, 1999.

(D) Santa Barbara County Air Pollution Control District.

(1) Rule 353, adopted on August 19, 1999.

(E) Antelope Valley Air Pollution Control District.

(1) Rule 1151 adopted on July 20, 1999.

(2) Rule 2220, “Transportation Outreach Program,” adopted on January 19, 1999.

(271) New and amended regulations for the following agencies were submitted on August 22, 1997, by the Governor's designee.

(i) Incorporation by reference.

(A) South Coast Air Quality Management District.

(1) Rule 2002 adopted on February 14, 1997.

(272) New and amended plan for the following agency was submitted on February 4, 2000, by the Governor's designee.

(i) Incorporation by reference.

(A) South Coast Air Quality Management District.

(1) SCAQMD commitment to adopt and implement short- and intermediate-term control measures; SCAQMD commitment to adopt and implement long-term control measures; SCAQMD commitment to achieve overall emissions reductions for the years 1999-2008; SCAQMD commitment to implement those measures that had been adopted in regulatory form between November 1994 and September 1999; rate-of-progress plan for the 1999, 2002, 2005, 2008, and 2010 milestone years; amendment to the attainment demonstration in the 1997 Air Quality Management Plan for ozone; and motor vehicle emissions budgets for purposes of transportation conformity, as contained in the 1999 Amendment to the South Coast 1997 Air Quality Management Plan.

(2) SCAQMD commitment to adopt and implement control measures, as contained in the 1999 Amendment to the South Coast Air Quality Management Plan, with respect to PM-10.

(273) New and amended regulations for the following APCD's were submitted on August 21, 1998, by the Governor's designee.

(i) Incorporation by reference.

(A) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 4621, amended on June 18, 1998.

(2) Rule 4622, adopted on June 18, 1998.

(274) New and amended regulations for the following APCD were submitted on June 29, 1995, by the Governor's designee.

(i) Incorporation by reference.

(A) Mojave Desert Air Quality Management District.

(1) Rule 1161, adopted on June 28, 1995.

(275) New and amended plan for the following agency was submitted on March 19, 1999, by the Governor's designee.

(i) Incorporation by reference.

(A) Santa Barbara County Air Pollution Control District.

(1) Control measures 333, 352, 353, T13, T18, T21, and T22; 1999 rate-of-progress plan; and motor vehicle emissions budgets (cited on page 5-4), as contained in the Santa Barbara 1998 Clean Air Plan.

(ii) Additional materials.

(A) Santa Barbara County Air Pollution Control District.

(1) Baseline and projected emissions inventories, and ozone attainment demonstration, as contained in the Santa Barbara 1998 Clean Air Plan.

(276) New and amended regulations for the following APCDs were submitted on February 23, 2000, by the Governor's designee.

(i) Incorporation by reference.

(A) Monterey Bay Unified Air Pollution Control District.

(1) Rules 101 and 102, adopted on December 15, 1999.

(B) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 4661, adopted on December 9, 1999.

(277) New and amended regulations for the following APCDs were submitted on March 28, 2000, by the Governor's designee.

(i) Incorporation by reference.

(A) Santa Barbara County Air Pollution Control District.

(1) Rule 330, adopted on June 11, 1979 and amended on January 20, 2000.

(B) Sacramento Metropolitan Air Quality Management District.

(1) Rule 701, adopted on May 27, 1999.

(C) Bay Area Air Quality Management District.

(1) Rule 8-11 adopted on January 24, 1979 and amended on November 19, 1997.

(2) Rule 8.20, amended on March 3, 1999.

(3) Rule 8-16, adopted on March 7, 1979 and amended on September 15, 1998.

(4) Rule 8-40 amended December 15, 1999.

(5) Bay Area Air Quality Management District Rule 8-52, adopted on July 7, 1999.

(6) Rule 8-7, adopted on November 17, 1999.

(7) Rule 8-5 adopted on December 15, 1999 and Rule 8-18 adopted on January 7, 1998.

(8) Rule 8-28, adopted on July 16, 1980 and amended on March 18, 1998.

(D) South Coast Air Quality Management District.

(1) Rule 1121 adopted on December 10, 1999.

(2) [Reserved]

(278) New and amended regulations for the following APCDs were submitted on January 21, 2000, by the Governor's designee.

(i) Incorporation by reference.

(A) South Coast Air Quality Management District.

(1) Rule 1130 amended on October 8, 1999.

(2) Rule 1186, adopted on September 10, 1999.

(3) [Reserved]

(B) Santa Barbara County Air Pollution Control District.

(1) Rule 352 adopted on September 16, 1999.

(C) Ventura County Air Pollution Control District.

(1) Rule 74.11.1 adopted on September 14, 1999.

(2) Rules 57 and 68, adopted on June 14, 1977.

(279) New and amended regulations for the following APCDs were submitted on May 26, 2000, by the Governor's designee.

(i) Incorporation by reference.

(A) Imperial County Air Pollution Control District.

(1) Rule 426 amended September 14, 1999

(2) Rules 101, 408, 409, 420, 421, 701, and 702, adopted on September 14, 1999.

(3) Rule 416, adopted on September 14, 1999.

(4) Rules 109 and 110 adopted on September 14, 1999.

(5) Rule 427, adopted on September 14, 1999.

(6) Rules 100 and 113, adopted on September 14, 1999.

(7) Rule 405, adopted on September 14, 1999.

(8) Rule 417 adopted on September 14, 1999.

(9) Rule 415, adopted on September 14, 1999.

(10) Rule 115 adopted on November 19, 1985 and amended on September 14, 1999.

(11) Rule 400, revised on September 14, 1999.

(12) Rule 201, adopted prior to October 15, 1979 and revised on September 14, 1999.

(13) Rule 208, adopted March 17, 1980 and revised on September 14, 1999.

(14) Rules 203, 205, and 206, adopted on November 19, 1985 and revised on September 14, 1999.

(15) Rule 204, “Applications,” revised on September 14, 1999.

(16) Previously approved on January 3, 2007 in paragraph (c)(279)(i)(A)(14) of this section and now deleted with replacement in paragraph (c)(442)(i)(A)(5) of this section, Rule 206.

(B) Monterey Bay Unified Air Pollution Control District.

(1) Rule 404, Monterey Bay Unified APCD, adopted on March 22, 2000.

(2) Rule 403, adopted on March 22, 2000.

(3) Rule 400, adopted July 1, 1969 and amended on March 22, 2000.

(280) New and amended regulations for the following APCDs were submitted on July 26, 2000, by the Governor's designee.

(i) Incorporation by reference.

(A) South Coast Air Quality Management District.

(1) Rule 1189, adopted on January 21, 2000.

(2) Rule 461, adopted on April 21, 2000.

(3) Rule 1150.1, adopted on April 5, 1985 and amended on March 17, 2000.

(B) El Dorado County Air Pollution Control District.

(1) Rule 240, adopted on February 15, 2000.

(2) Rule 101, adopted on February 15, 2000.

(3) Previously approved on October 10, 2001 in paragraph (c)(280)(i)(B)(2) of this section and now deleted with replacement in paragraph (c)(503)(i)(C)(1), Rule 101, adopted on February 15, 2000.

(C) Yolo-Solano Air Quality Management District.

(1) Rule 1.1, revised on August 13, 1997.

(2) [Reserved]

(281) New and amended regulations for the following APCDs were submitted on May 23, 2001, by the Governor's designee.

(i) Incorporation by reference.

(A) El Dorado County Air Pollution Control District.

(1) Rules 238, 244, and 245, adopted on March 27, 2001.

(2) Rule 229, adopted on January 23, 2001.

(B) Monterey Bay Unified Air Pollution Control District.

(1) Rule 213 adopted on March 21, 2001.

(282) New and amended regulations for the following APCDs were submitted on May 31, 2001, by the Governor's designee.

(i) Incorporation by reference.

(A) South Coast Air Quality Management District.

(1) Rules 1631, 1632, 1633, and 2507 adopted on May 11, 2001.

(2) Rules 2000, 2001, 2002, 2004, 2006, 2007, 2010, 2011, 2012, 2015, and 2020 adopted on May 11, 2001; and Rules 2011-2 and 2012-2 adopted on March 16, 2001.

(B) Bay Area Air Quality Management District.

(1) Rule 8-51, revised on May 2, 2001.

(C) Monterey Bay Unified Air Pollution Control District

(1) Rule 205, “Provision of Sampling and Testing Facilities,” revised on March 21, 2001.

(2) Rule 204, “Cancellation of Applications,” revised on March 21, 2001.

(3) Rule 206, “Standards for Issuing Authorities to Construct and Permits to Operate,” revised on March 21, 2001.

(283) San Francisco Bay Area Ozone Attainment Plan for the 1-Hour National Ozone Standard, June 1999, was submitted on August 13, 1999 by the Governor's designee.

(i) Incorporation by reference.

(A) Bay Area Air Quality Management District.

(1) Tables 10 and 12 of the San Francisco Bay Area Ozone Attainment Plan for the 1-Hour National Ozone Standard, June 1999, which detail the commitment to adopt and implement any combination of new control measures to achieve 11 ton per day reduction in VOC emissions by June 2000.

(2) Contingency measures, Table 18, “Post-Attainment Year (2000-2003) Inventory Reductions Reflected in the SIP”.

(284) New and amended regulations for the following APCDs were submitted on May 8, 2001, by the Governor's designee.

(i) Incorporation by reference.

(A) Monterey Bay Unified Air Pollution Control District.

(1) Rules 429 adopted on September 16, 1987 and amended on January 17, 2001 and Rule 434 adopted on June 15, 1994 and amended on January 17, 2001.

(2) Rules 418 and 419, adopted on December 13, 2000.

(3) Rule 416, adopted on September 1, 1974 and amended on January 17, 2001.

(4) Rule 433, adopted on January 17, 2001.

(5) [Reserved]

(B) South Coast Air Quality Management District.

(1) Rule 1612.1 adopted on March 16, 2001.

(2) Rule 1146, adopted on November 17, 2000.

(3) Rule 442 adopted on May 7, 1976 and amended on December 15, 2000.

(4) Rule 1102, adopted on January 6, 1978 and amended on November 17, 2000.

(5) Rule 1131 adopted on September 15, 2000.

(6) Rule 1132, adopted on January 19, 2001.

(C) Santa Barbara County Air Pollution Control District.

(1) Rule 326 adopted on December 14, 1993, and amended on January 18, 2001.

(2) Rule 346, adopted on January 18, 2001.

(D) Ventura County Air Pollution Control District.

(1) Rule 74.9, adopted on July 21, 1981 and amended on November 14, 2000.

(2) Rule 70, adopted on November 14, 2000.

(285) New and amended regulations for the following APCDs were submitted on December 11, 2000 by Governor's designee.

(i) Incorporation by reference.

(A) Ventura County Air Pollution Control District.

(1) Rule 74.15.1, adopted on June 13, 2000.

(B) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 4603 adopted on April 11, 1991 and amended on September 21, 2000.

(C) Bay Area Air Quality Management District.

(1) Rule 9-11, adopted on May 17, 2000.

(2) Regulation 8, Rule 34, adopted on October 6, 1999.

(D) Antelope Valley Air Pollution Control District.

(1) Rule 701, adopted on July 18, 2000.

(E) San Diego County Air Pollution Control District.

(1) Rule 61.2, amended on July 26, 2000.

(286) New and amended regulations for the following APCDs were submitted on March 14, 2001 by Governor's designee.

(i) Incorporation by reference.

(A) South Coast AQMD.

(1) Rule 109 amended on August 18, 2000, Rule 481 amended on November 17, 2000, Rule 1107 amended on November 17, 2000, Rule 1141.1 amended on November 17, 2000, Rule 1141.2 amended on November 17, 2000, and Rule 1162 amended on November 17, 2000.

(2) Rule 1168, amended on September 15, 2000.

(3) Rule 1141 adopted on July 8, 1983, and amended on November 17, 2000.

(287) New and amended regulations for the following APCD were submitted on November 8, 2001 by the Governor's designee.

(i) Incorporation by reference.

(A) Mojave Desert Air Quality Management District.

(1) Rule 1161 adopted on October 22, 2001.

(288) New and amended regulations for the following APCDs were submitted on October 30, 2001, by the Governor's designee.

(i) Incorporation by reference.

(A) San Joaquin Valley Unified Air Pollution Control District.

(1) Rules 4103 and 4106, adopted on June 21, 2001.

(B) Lake County Air Quality Management District.

(1) Sections [Rules] 203, 204.5, 208.3, 208.8, 226.4, 226.5, 240.8, 246, 248.3, 248.5, 249.5, 251.7, 270, 431, 431.5, 433, 434, 1000, 1001, 1003, 1105, 1107, 1130, 1140, 1145, 1150, 1160, and 1170, adopted on June 19, 2001.

(C) Ventura County Air Pollution Control District.

(1) Rule 74.19 adopted on August 11, 1992 and amended on April 10, 2001.

(D) Imperial County Air Pollution Control District.

(1) Rules 412 and 413 adopted on January 16, 2001.

(2) Rule 403, adopted on November 19, 1985 and revised on July 24, 2001.

(E) South Coast Air Quality Management District.

(1) Rule 2005 adopted on April 20, 2001.

(289) New and amended regulation for the following AQMD were submitted on November 28, 2001, by the Governor's designee.

(i) Incorporation by reference.

(A) Yolo-Solano Air Quality Management District.

(1) Rule 2.32 adopted on October 10, 2001.

(290) New and amended regulations for the following APCDs were submitted on December 14, 2001, by the Governor's designee.

(i) Incorporation by reference.

(A) Kern County Air Pollution Control District.

(1) Rule 427, adopted on November 1, 2001.

(291) [Reserved]

(292) New and amended regulations for the following APCDs were submitted on November 7, 2001, by the Governor's designee.

(i) Incorporation by reference.

(A) Monterey Bay Air Pollution Control District.

(1) Rule 431, adopted on October 17, 2001.

(B) Santa Barbara County Air Pollution Control District.

(1) Rule 325 adopted on January 25, 1994, and amended on July 19, 2001.

(293) New and amended regulations for the following APCDs were submitted on January 22, 2002, by the Governor's designee.

(i) Incorporation by reference.

(A) South Coast Air Quality Management District.

(1) Rules 208 and 444, adopted on December 21, 2001.

(2) Rule 1124 adopted on July 6, 1979, and amended on September 21, 2001.

(3) Rule 1634, adopted on November 9, 2001.

(B) Yolo-Solano Air Quality Management District.

(1) Rule 2.14, adopted on November 14, 2001.

(2) Previously approved on January 2, 2004 in paragraph (c)(293)(i)(B)(1) of this section and now deleted with replacement in (c)(497)(i)(D)(2), Rule 2.14, adopted on November 14, 2001.

(294) New and amended regulations for the following APCD were submitted on February 20, 2002, by the Governor's designee.

(i) Incorporation by reference.

(A) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 4653, amended on December 20, 2001.

(2) Rule 4603 adopted on April 11, 1991, and amended on December 20, 2001.

(3) Rule 4602 adopted on April 11, 1991 and amended on December 20, 2001; Rule 4604 adopted on April 11, 1991 and amended on December 20, 2001; Rule 4606 adopted on December 19, 1991 and amended on December 20, 2001; Rule 4607 adopted on April 11, 1991 and amended on December 20, 2001; and, Rule 4684 adopted on May 19, 1994 and amended on December 20, 2001.

(4) Rule 4661, adopted on May 21, 1992 and amended on December 20, 2001, Rule 4662, adopted April 11, 1991 and amended on December 20, 2001, and Rule 4663, adopted on December 20, 2001.

(5) Rule 4605 adopted on December 19, 1991 and amended on December 20, 2001.

(295) New and amended regulations for the following APCD were submitted on February 8, 2002, by the Governor's designee.

(i) Incorporation by reference.

(A) Tehama County Air Pollution Control District.

(1) Rules 4:31 and 4:37 adopted on January 29, 2002.

(296) New and amended regulations for the following APCD were submitted on November 9, 2001, by the Governor's designee.

(i) Incorporation by reference.

(A) El Dorado County Air Pollution Control District.

(1) Rule 244 adopted on March 27, 2001, and amended on September 25, 2001.

(2) Rule 232, adopted on October 18, 1994 and amended on September 25, 2001.

(297) New and amended regulations for the following APCDs were submitted on March 15, 2002, by the Governor's designee.

(i) Incorporation by reference.

(A) Ventura County Air Pollution Control District.

(1) Rule 74.6, adopted on January 8, 2002.

(2) Rule 74.29 adopted on October 10, 1995, and amended on January 8, 2002.

(3) Rule 74.24.1 adopted on November 10, 1998, and amended on January 8, 2002.

(4) Rule 74.23, adopted on January 8, 2002.

(5) Rule 74.2, adopted on November 13, 2001.

(B) Imperial County Air Pollution Control District.

(1) Rule 101, adopted on July 28, 1981 and amended on December 11, 2001.

(C) South Coast Air Quality Management District.

(1) Rule 1107 adopted on June 1, 1979, and amended on November 9, 2001.

(2) Rule 518.2 adopted on January 12, 1996, amended on December 21, 2001.

(D) Monterey Bay Unified Air Pollution Control District.

(1) Rule 427, adopted on January 16, 1980 and amended on December 19, 2001.

(2) Rule 417 adopted on September 1, 1974, and amended on December 19, 2001.

(E) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 4601, adopted on October 31, 2001.

(2) Rule 4623, adopted on April 11, 1991 and amended on December 20, 2001.

(F) Santa Barbara County Air Pollution Control District.

(1) Rule 323, adopted on November 15, 2001.

(298) New and amended contingency measures for the following APCDs were submitted on May 29, 2002, by the Governor's designee.

(i) Incorporation by reference.

(A) Santa Barbara County Air Pollution Control District.

(1) 2001 Clean Air Plan Contingency Control Measures R-SC-1 (Architectural Coatings); N-IC-1 and N-IC-3 (Control of Emissions from Reciprocating Internal Combustion Engines); N-XC-2 (Large Water Heaters and Small Boilers, Steam Generators, and Process Heaters); R-SL-2 (Solvent Degreasers) [incorrectly identified as CAP Control Measure R-SL-1 in Table 4-3, “Proposed APCD Control Measures”]; R-SL-2 (Solvent Cleaning Operations); N-IC-2 (Gas Turbines); R-SL-4 (Electronic Industry - Semiconductor Manufacturing); N-XC-4 (Small Industrial and Commercial Boilers, Steam Generators, and Process Heaters), adopted on November 15, 2001.

(299) Amended regulation for the following APCD was submitted on July 2, 2002, by the Governor's designee.

(i) Incorporation by reference.

(A) El Dorado County Air Pollution Control District.

(1) Rule 233, adopted on October 18, 1994, and amended on June 11, 2002.

(300) Amended regulations for the following APCDs were submitted on June 18, 2002, by the Governor's designee.

(i) Incorporation by reference.

(A) Mojave Desert Air Quality Management District.

(1) Rule 1161 amended on March 25, 2002.

(B) Bay Area Air Quality Management District.

(1) Rule 8-3, adopted on November 21, 2001.

(C) Monterey Bay Unified Air Pollution Control District.

(1) Rule 426, adopted on April 17, 2002.

(D) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 4703 adopted on April 25, 2002.

(301) Amended regulation for the following APCD was submitted on March 5, 2002, by the Governor's designee.

(i) Incorporation by reference.

(A) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 4354, adopted September 14, 1994 and amended February 21, 2002.

(302) New and amended regulations for the following APCDs were submitted on October 16, 2002, by the Governor's designee.

(i) Incorporation by reference.

(A) Imperial County Air Pollution Control District.

(1) Rule 701, revised on August 13, 2002.

(2) Rule 101, adopted on August 13, 2002.

(3) Rule 420 adopted on November 11, 1985, and amended on August 13, 2002.

(B) Monterey Bay Unified Air Pollution Control District.

(1) Rule 408, adopted on September 1, 1974 and revised on August 21, 2002.

(2) Rule 415, adopted on August 21, 2002.

(3) Rule 414, adopted on August 21, 2002.

(4) Rules 412 and 413, adopted on September 1, 1974 and revised on August 21, 2002.

(303) New and amended regulations for the following APCDs were submitted on August 6, 2002, by the Governor's designee.

(i) Incorporation by reference.

(A) Santa Barbara County Air Pollution Control District.

(1) Rule 401, adopted on October 18, 1971 and revised on May 16, 2002.

(B) Yolo Solano Air Quality Management District.

(1) Rule 2.22, revised on June 12, 2002.

(2) Rule 2.21, adopted on March 23, 1994 and amended on June 12, 2002.

(3) Previously approved on January 23, 2003, in paragraph (c)(303)(i)(B)(1) of this section and now deleted with replacement in paragraph (c)(463)(i)(B)(2) of this section, Rule 2.22, “Gasoline Dispensing Facilities,” revised on June 12, 2002.

(C) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 4311 adopted on June 20, 2002.

(2) Rule 4661, adopted on May 16, 2002.

(3) Rule 4693, adopted on May 16, 2002.

(4) Rule 3170, “Federally Mandated Ozone Nonattainment Fee,” adopted on May 16, 2002.(304) New and amended regulations for the following APCD were submitted on December 6, 2001, by the Governor's designee.

(i) Incorporation by reference.

(A) San Joaquin Valley Unified Air Pollution Control District.

(1) Rules 8011, 8021, 8031, 8041, 8051, 8061, 8071, and 8081, adopted on November 15, 2001.

(305) Amended regulations for the following APCD were submitted on May 20, 2002 by the Governor's designee.

(i) Incorporation by reference.

(A) Ventura County Air Pollution Control District.

(1) Rules 10, 26.1, 26.2, 26.3, 26.4, 26.6, and 26.11 adopted on May 14, 2002.

(306) The following plan was submitted on December 5, 2002, by the Governor's designee.

(i) Incorporation by reference.

(A) Kern County Air Pollution Control District.

(1) PM-10 (Respirable Dust) Attainment Demonstration, Maintenance Plan, and Redesignation Request (excluding pages 4-1, 4-2, 6-1, 6-2, Appendix A, and pages D-12 through D-37 of Appendix D) adopted on September 5, 2002.

(B) California Air Resources Board, California.

(1) California Air Resources Board Executive Order G-125-295 adopted on December 4, 2002.

(307) New and amended regulations for the following APCDs were submitted on November 19, 2002, by the Governor's designee.

(i) Incorporation by reference.

(A) Sacramento Metropolitan Air Quality Management District.

(1) Rule 449, adopted on February 5, 1975 and amended on September 26, 2002.

(B) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 4622, adopted on May 21, 1992 and amended on September 19, 2002.

(C) San Diego County Air Pollution Control District.

(1) Rule 101, adopted on September 25, 2002.

(2) Rule 67.11.1, adopted on September 25, 2002.

(3) Previously approved on June 5, 2003 at (c)(307)(i)(C)(2) of this section and now deleted without replacement, Rule 67.11.1, adopted on September 25, 2002.

(D) South Coast Air Quality Management District.

(1) Rule 1137 adopted on February 1, 2002.

(308) New and amended regulations for the following APCDs were submitted on December 12, 2002, by the Governor's designee.

(i) Incorporation by reference.

(A) Bay Area Air Quality Management District.

(1) Rule 8-7, amended on November 6, 2002.

(B) Lake County Air Quality Management District.

(1) Sections 226.5, 232.1, 238.5, 249.3, 250.5, 433.5, 436, and 436.5, adopted on October 1, 2002 and Sections 431.5, 431.7, 432.5, and 433, amended on October 1, 2002.

(C) Sacramento Metropolitan Air Quality Management District.

(1) Rule 307, adopted on September 26, 2002.

(D) South Coast Air Quality Management District.

(1) Rule 1631, amended on October 4, 2002.

(E) Monterey Bay Unified Air Pollution Control District.

(1) Rule 203, “Application,” revised October 16, 2002.

(2) Rule 212, “Public Availability of Emission Data,” revised on October 16, 2002.

(309) New and amended plan for the following agency was submitted on November 18, 2002, by the Governor's designee.

(i) Incorporation by reference.

(A) South Coast Air Quality Management District (SCAQMD).

(1) SCAQMD commitment to adopt and implement control measures, and reasonable further progress, as contained in the Implementation Status of the PM-10 Portion of the 1997 AQMP and PM-10 Emissions Budgets for Transportation Conformity use (2002 status report) adopted by SCAQMD on June 7, 2002.

(2) Baseline and projected emissions inventories, SCAQMD commitment to adopt and implement control measures, reasonable further progress, contingency measures, attainment demonstration, PM-10 attainment date extension, and motor vehicle emissions budgets, as contained in Chapters 3, 4, 5, 6 and 8 of the 2002 Coachella Valley PM-10 SIP adopted by SCAQMD on June 21, 2002, and the 2002 Coachella Valley PM-10 SIP Addendum (Appendix E) adopted by SCAQMD on September 13, 2002.

(310) New and amended rules for the following districts were submitted on May 21, 2002, by the Governor's designee.

(i) Incorporation by reference.

(A) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 4692, adopted on March 21, 2002.

(2) Previously approved on June 3, 2003 in paragraph (c)(310)(i)(A)(1) of this section and now deleted with replacement in paragraph (c)(527)(i)(B)(1) of this section, Rule 4692, adopted on March 21, 2002.

(B) South Coast Air Quality Management District.

(1) Rule 1178 adopted on December 21, 2001; Rule 481 adopted on October 7, 1977 and amended on January 11, 2002; and, Rule 1141.2 adopted on July 6, 1984 and amended on January 11, 2002.

(311) New and amended rules for the following districts were submitted on December 23, 2002, by the Governor's designee.

(i) Incorporation by reference.

(A) South Coast Air Quality Management District.

(1) Rule 1171, adopted on August 2, 1991 and amended on August 2, 2002.

(2) Previously approved on June 3, 2003 in paragraph (c)(311)(i)(A)(1) of this section and now deleted without replacement, Subsection (c)(1) (July 1, 2005 VOC limits) of Rule 1171.

(3) Rule 1309.1, adopted on May 3, 2002.

(B) San Joaquin Valley Unified Air Pollution Control District.

(1) Rules 2020 and 2201 adopted on December 19, 2002.

(312) New and amended rules for the following districts were submitted on January 21, 2003, by the Governor's designee.

(i) Incorporation by reference.

(A) Bay Area Air Quality Management District.

(1) Rules 8.5 and 8.18, amended on November 27, 2002, and adopted on January 1, 1978 and October 1, 1980, respectively.

(B) Santa Barbara County Air Pollution Control District.

(1) Rule 360, adopted on October 17, 2002.

(313) New and amended plan for the following agency was submitted on December 20, 2002, by the Governor's designee.

(i) Incorporation by reference.

(A) San Diego County Air Pollution Control District.

(1) Ozone Redesignation Request and Maintenance Plan for San Diego County, including motor vehicle emissions budgets for 2010 and 2014, Resolution #02-389, adopted on December 11, 2002.

(314) New and amended plan for the following agency was submitted on February 21, 2003, by the Governor's designee.

(i) Incorporation by reference.

(A) Santa Barbara County Air Pollution Control District.

(1) Emission Inventories, 1-hour ozone maintenance demonstration, commitments to continue ambient monitoring and to track progress, and contingency measures, as contained in the Final 2001 Clean Air Plan adopted on December 19, 2002.

(315) New and amended regulations for the following APCDs were submitted on April 1, 2003, by the Governor's designee.

(i) Incorporation by reference.

(A) Bay Area Air Quality Management District.

(1) Rule 8-4, amended on October 16, 2002 and Rule 8-16, adopted on March 7, 1979 and amended on October 16, 2002.

(2) Rule 8-31 adopted on September 7, 1983 and amended on October 16, 2002; and Rule 8-43 adopted on November 23, 1988 and amended on October 16, 2002.

(3) Rule 8-14, adopted on March 7, 1979 and amended on October 16, 2002; and Rule 8-19, adopted on January 9, 1980 and amended on October 16, 2002.

(B) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 4408, adopted on December 19, 2002.

(2) Rule 4610, adopted on December 19, 2002.

(C) Mojave Desert Air Quality Management District.

(1) Rule 1113, adopted on February 24, 2003.

(316) New and amended regulations for the following APCDs were submitted on June 5, 2003, by the Governor's designee.

(i) Incorporation by reference.

(A) Kern County Air Pollution Control District.

(1) Rule 417, originally adopted on April 18, 1972, amended on March 13, 2003.

(B) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 4313, adopted on March 27, 2003.

(C) San Diego County Air Pollution Control District.

(1) Rule 67.3 adopted on May 9, 1979 and amended on April 9, 2003.

(D) South Coast Air Quality Management District.

(1) Rule 1133 adopted on January 10, 2003; Rule 1133.1 adopted on January 10, 2003; and, Rule 1133.2 adopted on January 10, 2003.

(E) Yolo-Solano Air Quality Management District.

(1) Rule 2.33, revised on March 12, 2003.

(F) Antelope Valley Air Quality Management District.

(1) Rule 1113, adopted on March 18, 2003.

(317) The plan and amended regulation for the following APCD were submitted on August 19, 2003, by the Governor's designee.

(i) Incorporation by reference.

(A) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 4901, adopted on July 15, 1993 and amended on July 17, 2003.

(2) 2003 PM10 Plan, San Joaquin Valley Plan to Attain Federal Standards for Particulate Matter 10 Microns and Smaller (all except “Contingency Control Measures” section, pages 4-53 to 4-55), adopted on June 19, 2003, and “Regional Transportation Planning Agency Commitments for Implementation,” dated April 2003 (Volume 3).

(B) [Reserved]

(318) Amended regulation for the following APCD was submitted on September 19, 2003, by the Governor's designee.

(i) Incorporation by reference.

(A) Ventura County Air Pollution Control District.

(1) Rule 74.20, adopted on September 9, 2003.

(319) Amended regulation for the following APCD was submitted on November 14, 2003, by the Governor's designee.

(i) Incorporation by reference.

(A) South Coast Air Quality Management District.

(1) Rule 1168, amended on October 3, 2003.

(320) New and amended regulations for the following APCDs were submitted on August 11, 2003, by the Governor's designee.

(i) Incorporation by reference.

(A) Monterey Bay Unified Air Pollution Control District.

(1) Rule 438, adopted on April 16, 2003.

(2) Rule 1002, adopted on February 22, 1989 and revised on April 16, 2003.

(3) Rule 418, adopted on September 1, 1974 and revised on April 16, 2003.

(4) Rule 101, adopted on April 16, 2003.

(B) South Coast Air Quality Management District.

(1) Rule 109 adopted on May 5, 1989 and amended on May 2, 2003; and, Rule 1131 adopted on September 15, 2000 and amended on June 6, 2003.

(C) Santa Barbara County Air Pollution Control District.

(1) Rule 102, adopted on June 19, 2003.

(321) New and amended regulations for the following APCDs were submitted on November 4, 2003, by the Governor's designee.

(i) Incorporation by reference.

(A) Kern County Air Pollution Control District.

(1) Rules 108, “Stack Monitoring,” and 417, “Agricultural and Prescribed Burning,” amended on July 24, 2003.

(2) [Reserved]

(B) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 4902, adopted on June 17, 1993.

(2) [Reserved]

(C) Great Basin Air Pollution Control District.

(1) Rule 101, adopted on September 24, 2003.

(2) Rule 406, adopted on January 21, 1976 and revised on September 24, 2003.

(3) Rule 407, adopted on September 5, 1974 and revised on September 24, 2003.

(D) San Diego County Air Pollution Control District.

(1) Rule 69.4, adopted on September 27, 1994 and amended on July 30, 2003.

(2) [Reserved]

(ii) [Reserved]

(322) New and amended plan for the following agency was submitted on December 9, 2003, by the Governor's designee.

(i) Incorporation by reference.

(A) Kern County Air Pollution Control District.

(1) East Kern County Ozone Attainment Demonstration, Maintenance Plan and Redesignation Request, adopted on May 1, 2003: Chapter 5 - “Regional Forecast,” including emissions inventory summary (Table 5-1) and motor vehicle emissions budgets (Table 5-2); Chapter 6 - “Emission Control Measures,” including contingency measures (Table 6-1); and Appendix B - “Emission Inventories.”

(323) The following plan was submitted on November 30, 2001 by the Governor's designee.

(i) Incorporation by reference.

(A) Bay Area Air Quality Management District

(1) San Francisco Bay Area Ozone Attainment Plan for the 1-hour National Ozone Standard (Section 3: Emission Inventory; Section 5: Control Strategy, except subsection “Demonstrating Reasonable Further Progress” Appendix B: Control Measure Descriptions; Appendix C: Reasonably Available Control Measure Analysis; Appendix E: Further Study Measure Descriptions;) adopted on October 24, 2001.

(324) Amended regulation for the following AQMD was submitted on April 1, 2004, by the Governor's designee.

(i) Incorporation by reference.

(A) South Coast Air Quality Management District.

(1) Rule 1132, adopted on January 19, 2001 and amended on March 5, 2004.

(325) Amended regulations for the following APCD were submitted on September 29, 2003, by the Governor's Designee.

(i) Incorporation by reference.

(A) San Joaquin Valley Unified Air Pollution Control District.

(1) Rules 4305 and 4351 adopted on August 21, 2003, and Rule 4306 adopted on September 18, 2003.

(326) Amended regulations for the following APCD were submitted on October 9, 2003, by the Governor's Designee.

(i) Incorporation by reference.

(A) San Joaquin Valley Unified Air Pollution Control District.

(1) Rules 4701 and 4702 adopted on August 21, 2003.

(327) The following plan was submitted on December 30, 2003 by the Governor's designee.

(i) Incorporation by reference.

(A) San Joaquin Valley Unified Air Pollution Control District.

(1) Amendments to the 2003 San Joaquin Valley Plan to Attain Federal Standards for Particulate Matter 10 Microns and Smaller, adopted December 18, 2003.

(328) Amended regulations for the following APCDs were submitted on January 15, 2004, by the Governor's Designee.

(i) Incorporation by reference.

(A) Ventura County Air Pollution Control District

(1) Rule 70, adopted on June 25, 1974 and revised on November 11, 2003.

(2) Rule 56, adopted on October 22, 1968 and amended on November 11, 2003.

(B) South Coast Air Quality Management District.

(1) Rule 1171, adopted on November 7, 2003.

(2) Previously approved on July 27, 2004 in paragraph (c)(328)(i)(B)(1) of this section and now deleted without replacement, Subsection (c)(1) (July 1, 2005 VOC limits) of Rule 1171.

(C) Monterey Bay Unified Air Pollution Control District.

(1) Rule 400, adopted on July 1, 1969, and amended on October 15, 2003.

(329) Amended regulations for the following APCDs were submitted on February 20, 2004, by the Governor's Designee.

(i) Incorporation by reference.

(A) South Coast Air Quality Management District.

(1) Rules 2007, 2011 including protocol for Rule 2011, and 2012 including protocol for Rule 2012 amended on December 5, 2003.

(330) The following plan was submitted on April 10, 2003 by the Governor's designee.

(i) Incorporation by reference.

(A) San Joaquin Valley Unified Air Pollution Control District.

(1) Amended 2002 and 2005 Ozone Rate of Progress Plan for San Joaquin Valley, adopted on December 19, 2002.

(i) Appendix E, “Regional Transportation Planning Agency Commitments for Implementation.”

(331) New and amended regulations for the following APCDs were submitted on June 3, 2004, by the Governor's designee.

(i) Incorporation by reference.

(A) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 4610 amended on April 17, 2003.

(2) Rule 4604, adopted on April 11, 1991, and amended on January 15, 2004.

(B) South Coast Air Quality Management District.

(1) Rule 461, originally adopted on January 9, 1976 and amended on January 9, 2004.

(2) Rule 1105.1, adopted on November 7, 2003.

(332) Amended regulations for the following APCDs were submitted on July 19, 2004, by the Governor's designee.

(i) Incorporation by reference.

(A) Imperial County Air Pollution Control District.

(1) Rule 403, adopted on November 19, 1985 and revised on May 18, 2004 and Rule 405, adopted prior to November 4, 1977 and revised on May 18, 2004.

(2) Rule 415, originally adopted on November 4, 1977 and revised on May 18, 2004.

(3) Rule 425, adopted on August 5, 1989, and amended on May 18, 2004.

(4) Rule 414, Storage of Reactive Organic Compound Liquids, adopted on December 11, 1979, and revised on May 18, 2004.

(B) Ventura County Air Pollution Control District.

(1) Rule 2, adopted on October 22, 1968, and amended on April 13, 2004.

(2) Rules 50, 52, and 53, adopted on July 2, 1968 and revised on April 13, 2004.

(3) Rules 68 and 102, adopted on May 23, 1972 and revised on April 13, 2004.

(4) Rule 5, “Effective Date,” amended on April 13, 2004.

(5) Ventura County Rule 10 - Permits Required, adopted on April 13, 2004.

(333) New and amended regulations for the following AQMD were submitted on July 29, 2004, by the Governor's designee.

(i) Incorporation by reference.

(A) South Coast Air Quality Management District.

(1) Rule 2015 adopted on October 15, 1993 and amended on June 4, 2004.

(2) Amended Rules 403 (except for subdivision h), 403.1 (except for subdivision j), and 1186, as adopted on April 2, 2004.

(334) New and amended regulations for the following APCDs were submitted on September 23, 2004, by the Governor's designee.

(i) Incorporation by reference.

(A) Kern County Air Pollution Control District.

(1) Rule 416.1, adopted on July 8, 2004.

(B) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 4550 and the List of Conservation Management Practices, adopted on May 20, 2004, re-adopted on August 19, 2004.

(2) Rules 8011, 8021, 8031, 8041, 8051, and 8061, amended on August 19, 2004 and Rules 8071 and 8081, amended on September 16, 2004.

(335) New and amended regulations for the following APCDs were submitted on January 13, 2005, by the Governor's designee.

(i) Incorporation by reference.

(A) Monterey Bay Unified Air Pollution Control District.

(1) Rule 408, adopted on September 1, 1974 and revised on September 15, 2004.

(2) Rule 438, adopted on April 16, 2003 and revised on September 15, 2004.

(3) Rule 404, adopted on December 15, 2004.

(B) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 4103, adopted on June 18, 1992 and amended on September 16, 2004.

(C) Ventura County Air Pollution Control District.

(1) Rule 74.25, adopted on October 12, 2004.

(D) South Coast Air Quality Management District.

(1) Rule 1122, adopted on October 1, 2004.

(E) Kern County Air Pollution Control District

(1) Rule 402, “Fugitive Dust”, adopted on November 29, 1993 and amended on November 3, 2004.

(336) New and amended regulations for the following APCDs were submitted on April 26, 2005, by the Governor's designee.

(i) Incorporation by reference.

(A) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 4101, adopted on May 21, 1992, and amended on February 17, 2005.

(B) Ventura County Air Pollution Control District.

(1) Rules 74.6, 74.6.1, 74.12, 74.13, 74.19, 74.19.1, 74.24, and 74.30, adopted on November 11, 2003.

(C) Imperial County Air Pollution Control District.

(1) Rule 101, adopted on January 11, 2005.

(2) Rule 424, adopted on November 9, 1982 and revised on January 11, 2005.

(D) Santa Barbara County Air Pollution Control District.

(1) Rule 102, adopted on January 20, 2005.

(337) New and amended regulations for the following APCDs were submitted on July 15, 2005, by the Governor's designee.

(i) Incorporation by reference.

(A) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 4623, adopted on April 11, 1991 and amended on May 19, 2005.

(2) Rule 4403, adopted on April 11, 1991 and revised on April 20, 2005; Rule 4409 adopted on April 20, 2005; Rule 4451 adopted on April 11, 1991 and revised on April 20, 2005; Rule 4452 adopted on April 11, 1991 and revised on April 20, 2005; and, Rule 4455 adopted on April 20, 2005.

(3) Rule 4204, adopted on February 17, 2005.

(B) Ventura County Air Pollution Control District.

(1) Rule 74.14, adopted on November 24, 1987 and revised on April 12, 2005.

(2) Rule 57, adopted on July 2, 1968 and revised on January 11, 2005 and Rule 57.1, adopted on January 11, 2005.

(3) Rule 74.20, Adhesives and Sealants, adopted on June 8, 1993, and revised on January 11, 2005.

(C) South Coast Air Quality Management District.

(1) Rules 2010, 2011, 2011 Protocol Appendix A Chapters 2-6 and Attachments A-F, 2012, and 2012 Protocol Appendix A Chapters 2-8 and Attachments A-G adopted on January 7, 2005.

(2) Previously approved on August 29, 2006, in paragraph (c)(337)(i)(C)(1) of this section and now deleted with replacement in (c)(491)(i)(A)(4), Rule 2011: Attachment C, “Requirements for Monitoring, Reporting, and Recordkeeping for SOX Emissions: Quality Assurance and Quality Control Procedures,” amended on December 4, 2015.

(3) Previously approved on August 29, 2006, in paragraph (c)(337)(i)(C)(1) of this section and now deleted with replacement in (c)(491)(i)(A)(5), Rule 2011: Chapter 3, “Requirements for Monitoring, Reporting, and Recordkeeping for SOX Emissions: Process Units - Periodic Reporting and Rule 219 Equipment,” amended on December 4, 2015.

(4) Previously approved on August 29, 2006, in paragraph (c)(337)(i)(C)(1) of this section and now deleted with replacement in (c)(491)(i)(A)(6), Rule 2012: Attachment C, “Requirements for Monitoring, Reporting, and Recordkeeping for NOX Emissions: Quality Assurance and Quality Control Procedures,” amended on December 4, 2015.

(5) Previously approved on August 29, 2006, in paragraph (c)(337)(i)(C)(1) of this section and now deleted with replacement in (c)(491)(i)(A)(7), Rule 2012: Chapter 4, “Requirements for Monitoring, Reporting, and Recordkeeping for NOX Emissions: Process Units - Periodic Reporting and Rule 219 Equipment,” amended on December 4, 2015.

(6) Previously approved on August 29, 2006, in paragraph (c)(337)(i)(C)(1) of this section and now deleted with replacement in (c)(491)(i)(A)(8), Rule 2011: Attachment E, “Requirements for Monitoring, Reporting, and Recordkeeping for SOX Emissions: Definitions,” amended on February 5, 2016.

(7) Previously approved on August 29, 2006, in paragraph (c)(337)(i)(C)(1) of this section and now deleted with replacement in (c)(491)(i)(A)(9), Rule 2012: Attachment F, “Requirements for Monitoring, Reporting, and Recordkeeping for NOX Emissions: Definitions,” amended on February 5, 2016.

(D) Monterey Bay Unified Air Pollution Control District.

(1) Rule 403, adopted on September 1, 1974 and revised on February 16, 2005.

(338) New and amended regulations for the following agency were submitted on March 13, 2002, by the Governor's designee.

(i) Incorporation by reference.

(A) California Air Resources Board.

(1) California Code of Regulations, Title 17, Division 3, Chapter 1, Subchapter 8.5, Consumer Products, Article 3, Aerosol Coating Products, Sections 94520 to 94528, and Subchapter 8.6, Maximum Incremental Reactivity, Article 1, Tables of Maximum Incremental Reactivity (MIR) Values, Sections 94700 to 94701, both adopted on May 1, 2001.

(339) New and amended plans were submitted on January 9, 2004, by the Governor's designee.

(i) Incorporation by reference.

(A) South Coast Air Quality Management District (SCAQMD).

(1) South Coast 2003 Air Quality Management Plan (AQMP), as adopted by SCAQMD on August 1, 2003, and by California Air Resources Board on October 23, 2003.

(i) Baseline and projected emissions inventories in AQMP Chapter III Tables 3-1A and 3-3A, in Appendix III Tables A-1, A-2, A-3, A-5, and A-7, and in Appendix V Attachment 4; SCAQMD commitment to adopt and implement control measures CMB-07, CMB-09, WST-01, WST-02, PRC-03, BCM-07, BCM-08, MSC-04, MSC-06, TCB-01 in AQMP Chapter 4 Table 4-8A, and in Appendix IV-A); PM-10 reasonable further progress in AQMP Chapter 6, Table 6-1 and in Appendix V Chapter 2; contingency measures CTY-01, CTY-14, TCB-01 in Appendix IV-A Section 2; PM-10 attainment demonstration in AQMP Chapter 5, and in Appendix V Chapter 2; and motor vehicle emissions budgets in “2003 South Coast AQMP On-Road Motor Vehicle Emissions Budgets.”

(2) 2003 Coachella Valley PM-10 State Implementation Plan, as adopted by SCAQMD on August 1, 2003, and by California Air Resources Board on October 23, 2003.

(i) Baseline and projected emissions inventories in Tables 2-2, 2-3, 2-4, and 2-5; reasonable further progress in Tables 2-9 and 2-7; attainment demonstration in Chapter 3; and motor vehicle emissions budgets in “2003 Coachella Valley PM-10 SIP On-Road Motor Vehicle Emissions Budgets.”

(B) [Reserved]

(ii) Additional material.

(A) The following portions of the Final 2003 State and Federal Strategy (2003 State Strategy) for the California State Implementation Plan, adopted by the California Air Resources Board (ARB) on October 23, 2003:

(1) State agency commitments with respect to the following near-term defined measures for the South Coast Air Basin: LT/MED-DUTY-1 [Air Resources Board (ARB)], LT/MED-DUTY-2 (Bureau of Automotive Repair), ON-RD HVY-DUTY-1 (ARB), ON-RD HVY-DUTY-3 (ARB), OFF-RD CI-1 (ARB), OFF-RD LSI-1 (ARB), OFF-RD LSI-2 (ARB), SMALL OFF-RD-1 (ARB), SMALL OFF-RD-2 (ARB), MARINE-1 (ARB), MARINE-2 (ARB), FUEL-2 (ARB), CONS-1 (ARB), CONS-2 (ARB), FVR-1 (ARB), FVR-2 (ARB), and PEST-1 (Department of Pesticide Regulation) in Resolution 03-22 Attachments A-2, A-3, A-4 and A-6 Table I-7 and in 2003 State Strategy Section I Appendix I-1 and Sections II and III.

(B) The following portions of the South Coast 2003 Air Quality Management Plan (AQMP), adopted by the South Coast Air Quality Management District (SCAQMD) on August 1, 2003 and adopted by the California Air Resources Board on October 23, 2003:

(1) Base year and future year baseline planning inventories (summer and winter) in AQMP Chapter III and Appendix III; SCAQMD commitment to adopt and implement control measures CTS-07, CTS-10, FUG-05, MSC-01, MSC-03, PRC-07, WST-01, WST-02, FSS-04, FLX-01, CMB-10, MSC-05, MSC-07, MSC-08, FSS-06, and FSS-07 in AQMP Chapter 4, Table 4-1, as qualified and explained in AQMP, Chapter 4, pages 4-59 through 4-61 and in Appendix IV-A Section 1, and SCAQMD commitments to achieve near-term and long-term emissions reductions through rule adoption and implementation in AQMP Chapter 4, Tables 4-8A and 4-8B; contingency measure CTY-01 in AQMP Chapter 9, Table 2 and in Appendix IV-A Section 2 (excluding FSS-05); nitrogen dioxide maintenance demonstration in AQMP Chapter 6 page 6-11; and motor vehicle emissions budget for nitrogen dioxide in year 2003 of 686 tons per day (winter planning inventory) in AQMP Chapter 6 Table 6-7.

(2) [Reserved]

(340) New and amended rules for the following agencies were submitted on November 16, 2004, by the Governor's designee.

(i) Incorporation by reference.

(A) South Coast Air Quality Management District (SCAQMD).

(1) Amended Handbooks for Rules 403 (Chapters 5, 7, and 8) and 403.1 (Chapters 2, 3, 4, and 7), as adopted on April 2, 2004.

(B) Plan revisions for the Coachella Valley Planning Area.

(1) Fugitive dust control ordinances for: City of Cathedral City Ordinance No. 583 (1/14/04), City of Coachella Ordinance No. 896 (10/8/03), City of Desert Hot Springs Ordinance No. 2003-16 (10/7/03), City of Indian Wells Ordinance No. 545 (11/6/03), City of Indio Ordinance No. 1357 (12/3/03), City of La Quinta Ordinance No. 391 (12/2/03), City of Palm Desert Ordinance No. 1056 (11/13/03), City of Palm Springs Ordinance No. 1639 (11/5/03), City of Rancho Mirage Ordinances No. 855 (12/18/03) and No. 863 (4/29/04), and County of Riverside Ordinance No. 742.1 (1/13/04).

(341) The 2004 Revision to the California State Implementation Plan for Carbon Monoxide, Updated Carbon Monoxide Maintenance Plan for the Ten Federal Planning Areas, submitted on November 8, 2004 by the Governor's designee.

(i) Incorporation by reference.

(A) California Air Resources Board.

(1) 2004 Revision to the California State Implementation Plan for Carbon Monoxide, Updated Maintenance Plan for Ten Federal Planning Areas , adopted by the California Air Resources Board on July 22, 2004. The ten Federal planning areas include Bakersfield Metropolitan Area, Chico Urbanized Area, Fresno Urbanized Area, Lake Tahoe North Shore Area, Lake Tahoe South Shore Area, Modesto Urbanized Area, Sacramento Urbanized Area, San Diego Area, San Francisco-Oakland-San Jose Area, and Stockton Urbanized Area.

(342) New and amended regulations for the following APCDs were submitted on October 20, 2005, by the Governor's designee.

(i) Incorporation by reference.

(A) Yolo-Solano Air Quality Management District.

(1) Rule 2.21, adopted on March 23, 1994, and amended on September 14, 2005.

(2) Previously approved on October 31, 2006 in paragraph (c)(342)(i)(A)(1) of this section and now deleted with replacement in paragraph (c)(497)(i)(D)(1) of this section, Rule 2.21 amended on September 14, 2005.

(B) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 4103, adopted on June 18, 1992 and amended on May 19, 2005.

(C) South Coast Air Quality Management District.

(1) Rule 461, adopted on January 9, 1976 and amended on June 3, 2005.

(2) Rules 2000, 2001, 2005, 2007, 2011 Protocol Appendix A Chapter 1, and 2012 Protocol Appendix A Chapter 1 adopted on May 6, 2005.

(3) Rule 463, adopted on August 15, 1977 and amended on May 6, 2005.

(4) Rule 403, adopted on May 7, 1976 and amended on June 3, 2005.

(5) Previously approved on August 29, 2006 in paragraph (c)(342)(i)(C)(2) of this section and now deleted with replacement in (c)(491)(i)(A)(1), Rule 2001, “Applicability,” amended on December 4, 2015.

(D) Great Basin Unified Air Pollution Control District.

(1) Rule 405, adopted on September 5, 1974 and revised on July 7, 2005.

(2) Rule 502, “Conservation Management Practices,” adopted on July 7, 2005.

(343) An amended regulation for the following AQMD was submitted on December 21, 2005, by the Governor's designee.

(i) Incorporation by reference.

(A) South Coast Air Quality Management District.

(1) Rule 2002 adopted on January 7, 2005.

(344) New and amended regulations for the following APCDs were submitted on March 10, 2006, by the Governor's designee.

(i) Incorporation by reference.

(A) Antelope Valley Air Quality Management District.

(1) Rule 442, adopted on May 7, 1976 and amended on November 15, 2005.

(2) Rule 101, “Title,” and Rule 102, “Definition of Terms,” originally adopted on February 4, 1977 and amended on May 17, 2005.

(3) Rule 106, “Increments of Progress,” Rule 210, “Applications,” Rule 212, “Standards for Approving Permits,” and Rule 218, “Stack Monitoring,” originally adopted on January 9, 1976 and amended on May 17, 2005.

(4) Rule 108, “Alternative Emission Control Plans,” Rule 109, “Recordkeeping for Volatile Organic Compound Emissions,” Rule 208, “Permit for Open Burning,” Rule 220, “Exemption - Net Increase in Emissions,” Rule 221, “Plans,” and Rule 226, “Limitations on Potential to Emit,” originally adopted on March 2, 1990, May 5, 1989, October 8, 1976, November 4, 1977, January 4, 1985, and March 17, 1998, respectively, and amended on May 17, 2005.

(B) Lake County Air Quality Management District.

(1) Chapter VIII, Section 1002 and Table 8, adopted on March 19, 1996 and amended on August 9, 2005.

(C) San Joaquin Valley Unified Air Quality Management District.

(1) Rule 4308, adopted on October 20, 2005; Rule 4309, adopted on December 15, 2005; and Rule 4905, adopted on October 20, 2005.

(2) Previously approved on May 30, 2007 in paragraph (c)(344)(i)(C)(1) of this section and now deleted with replacement in paragraph (c)(461)(i)(D)(1), Rule 4905, “Natural-Gas-Fired Fan-Type Central Furnaces,” adopted on October 20, 2005.

(D) Ventura County Air Pollution Control District.

(1) Rule 74.9, Stationary Internal Combustion Engines, adopted on November 8, 2005.

(345) New and amended regulations for the following APCDs were submitted on June 16, 2006, by the Governor's designee.

(i) Incorporation by reference.

(A) South Coast Air Quality Management District.

(1) Rule 102, adopted on December 3, 2004.

(2) Rule 1178 adopted on December 21, 2001, and amended on April 7, 2006.

(B) Sacramento Metropolitan Air Quality Management District.

(1) Rule 411, adopted on October 27, 2005.

(C) Ventura County Air Pollution Control District.

(1) Rule 11, “Definitions for Regulation II,” and Rule 29, “Conditions on Permits,” adopted on June 13, 1995 and May 23, 1972, respectively, and revised on March 14, 2006.

(2) Rule 26, “New Source Review - General,” Rule 26.2, “New Source Review - Requirements,” Rule 26.3, “New Source Review - Exemptions,” Rule 26.4, “New Source Review - Emissions Banking,” Rule 26.5, “New Source Review - Essential Public Service Bank,” and Rule 26.6, “New Source Review - Calculations,” originally adopted on October 22, 1991 and now revised on March 14, 2006.

(D) Great Basin Unified Air Pollution Control District

(1) Rule 201, “Exemptions,” adopted on September 5, 1974 and revised on January 23, 2006.

(E) Imperial County Air Pollution Control District.

(1) Rule 800,“General Requirements for Control of Fine Particulate Matter (PM-10),” adopted on October 10, 1994, revised on November 25, 1996 and revised on November 8, 2005.

(2) Rule 801,“Construction & Earthmoving Activities,” Rule 802, “Bulk Materials,” Rule 803,“Carry-Out & Track-Out,” Rule 804,“Open Areas,” Rule 805,”Paved & Unpaved Roads,“ Rule 806,”Conservation Management Practices,” adopted on November 8, 2005.

(346) New and amended plans for the following AQMD were submitted on February 24, 2006, by the Governor's designee.

(i) Incorporation by reference.

(A) South Coast Air Quality Management District (SCAQMD).

(1) 2005 Carbon Monoxide Redesignation Request and Maintenance Plan for the South Coast Air Basin, as adopted by SCAQMD on March 4, 2005, and by California Air Resources Board on February 24, 2006.

(347) New and amended regulations for the following APCDs were submitted on October 5, 2006, by the Governor's designee.

(i) Incorporation by reference.

(A) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 4307, adopted on April 20, 2006.

(2) Rule 4352, “Solid Fuel Fired Boilers, Steam Generators and Process Heaters,” amended on May 18, 2006.

(B) South Coast Air Quality Management District.

(1) Rule 1118 adopted February 13, 1998, and amended November 4, 2005.

(2) Rule 1127, “Emissions Reductions from Livestock Waste,” adopted on August 6, 2004.

(C) Mojave Desert Air Quality Management District.

(1) Rule 442, Adopted: 5/7/76; CARB Ex. Ord. G-73: 02/01/77; Readopted: 07/25/77; Amended: 02/02/79; Amended: 02/27/06.

(D) Ventura County Air Pollution Control District.

(1) Rule 74.30, Wood Products Coatings, adopted May 17, 1994 and revised on June 27, 2006.

(E) Yolo Solano Air Quality Management District.

(1) Rule 11.2, “Confined Animal Facilities Permit Program,” adopted on June 14, 2006.

(348) New and amended rules for the following APCDs were submitted on December 29, 2006 by the Governor's designee.

(i) Incorporation by reference.

(A) San Joaquin Valley Air Pollution Control District.

(1) Rule 4354, adopted on August 17, 2006.

(2) Rule 9310, “School Bus Fleets,” adopted on September 21, 2006.

(3) Rule 9510, “Indirect Source Review (ISR),” adopted on December 15, 2005.

(B) South Coast Air Quality Management District.

(1) Rule 1156, adopted on November 4, 2005.

(349) San Francisco Bay Area Transportation Air Quality Conformity Protocol - Conformity Procedures and Interagency Consultation Procedures was submitted on December 20, 2006, by the Governor's designee.

(i) Incorporation by reference.

(A) Association of Bay Area Governments (ABAG), Bay Area Air Quality Management District (BAAQMD), and Metropolitan Transportation Commission (MTC).

(1) The San Francisco Bay Area Transportation Air Quality Conformity Protocol - Conformity Procedures (July 26, 2006) and San Francisco Bay Area Transportation Air Quality Conformity Protocol - Interagency Consultation Procedures (July 26, 2006), adopted by BAAQMD on July 19, 2006, by ABAG on July 20, 2006, and by MTC on July 26, 2006.

(350) New and amended regulations were submitted on May 8, 2007, by the Governor's designee.

(i) Incorporation by reference.

(A) Great Basin Unified Air Pollution Control District.

(1) Rule 431, adopted on December 7, 1990 and revised on December 4, 2006.

(2) [Reserved]

(3) Previously approved on October 31, 2007 in paragraph (c)(350)(i)(A)(1) of this section and now deleted with replacement in paragraph (c)(457)(i)(I)(1) of this section, Rule 431, adopted on December 7, 1990 and revised on December 4, 2006.

(B) Mojave Desert Air Quality Management District.

(1) Rule 444, adopted on October 8, 1976 and amended on September 25, 2006.

(2) Rule 1106, Marine Coating Operations, adopted on August 28, 2006 and amended on October 23, 2006.

(3) Previously approved on July 16, 2008 in paragraph (c)(350)(i)(B)(2) of this section and now deleted with replacement in (c)(498)(i)(B)(1), Rule 1106, adopted on August 28, 2006 and amended on October 23, 2006.

(C) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 4702, adopted on August 21, 2003 and amended on January 18, 2007.

(2) Rule 4401, “Steam-Enhanced Crude Oil Production Wells,” adopted on December 14, 2006.

(3) Previously approved on January 10, 2008 in paragraph (c)(350)(i)(C)(1) of this section and now deleted with replacement in paragraph (c)(441)(i)(D)(4), Rule 4702, “Internal Combustion Engines,” amended on January 18, 2007.

(D) South Coast Air Quality Management District.

(1) Rule 1107, Coating of Metal Parts and Products, adopted on June 1, 1979, and amended on January 6, 2006.

(E) Ventura County Air Pollution Control District.

(1) Rule 26.1, “New Source Review - Definitions,” originally adopted on October 22, 1991 and now revised on November 14, 2006.

(351) New and amended regulation for the following APCDs were submitted on August 24, 2007, by the Governor's designee.

(i) Incorporation by reference.

(A) Imperial County Air Pollution Control District.

(1) Rule 101, Adopted 7/28/81; revised 9/14/99; 1/16/2001; 12/11/2001; 08/13/02; 01/11/2005; 10/10/2006.

(2) Rule 420, “Beef Feedlots,” adopted on October 10, 2006.

(3) Rule 201, “Permits Required” amended on October 10, 2006.

(4) Rule 202, “Exemptions” amended on October 10, 2006.

(5) Previously approved on May 9, 2011 in paragraph (c)(351)(i)(A)(4) of this section and now deleted with replacement in paragraph (c)(485)(i)(A)(2), Rule 202, “Exemptions,” revised on October 10, 2006.

(B) Monterey Bay Unified Air Pollution Control District.

(1) Rule 101, Adopted 9-1-74; Revised 12-21-83; 12-13-84; 11-13-96; 11-12-98; and 12-15-1999; and 4-16-03; and 2-21-07.

(2) Rules 415 and 418, adopted on September 1, 1974 and revised on February 21, 2007 and March 21, 2007, respectively.

(3) Rule 1002, adopted on February 22, 1989 and revised on March 21, 2007.

(C) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 4104, “Reduction of Animal Matter,” Rule 4404, “Heavy Oil Test Station - Kern County,” adopted May 21, 1992 and amended on December 17, 1992.

(2) Rule 4641, “Cutback, Slow Cure, and Emulsified Asphalt, Paving and Maintenance Operations,” Rule 4672, “Petroleum Solvent Dry Cleaning Operations,” adopted April 11, 1991 and amended on December 17, 1992.

(3) Rule 4453, “Refinery Vacuum Producing Devices or Systems,” adopted on May 21, 1992 and amended on December 17, 1992.

(4) Rule 4454, “Refinery Process Unit Turnaround,” adopted on May 21, 1992 and amended on December 17, 1992.

(5) Rule 4402, “Crude Oil Production Sumps”, adopted on April 11, 1991 and amended December 17, 1992.

(6) Rule 4625, “Wastewater Separators”, adopted on April 11, 1991 and amended December 17, 1992.

(7) Rule 4565, “Biosolids, Animal Manure, and Poultry Litter Operations”, adopted on March 15, 2007.

(D) Kern County Air Pollution Control District.

(1) Rule 404.1, adopted on April 18, 1972 and amended on January 24, 2007.

(i) Resolution No. 2007-001-01, Reference No. Item 5, Adoption of Amendments to Rules and Regulations of the Kern County Air Pollution Control District; to Wit: Rule 404.1.

(2) Rule 431, adopted on January 24, 2007 and amended on March 8, 2007.

(i) Resolution No. 2007-003-03, Reference No. Item 3, Amendments to Rules and Regulations of the Kern County Air Pollution Control District; To Wit: Rule 431 (Propellant Combustion and Rocket Testing).

(352) New and amended regulations were submitted on September 5, 2007, by the governor's designee.

(i) Incorporation by reference.

(A) Sacramento Metropolitan Air Quality Management District.

(1) Rule 413, adopted on April 6, 1995 and amended on March 24, 2005.

(353) New and amended regulations were submitted on August 12, 2002, by the Governor's designee.

(i) Incorporation by reference.

(A) Bay Area Air Quality Management District.

(1) Rule 9-10, Inorganic Gaseous Pollutants: Nitrogen Oxides and Carbon Monoxide from Boilers, Steam Generators, and Process Heaters in Petroleum Refineries, adopted on July 17, 2002.

(354) New and amended regulations for the following APCDs were submitted on March 7, 2008, by the Governor's designee.

(i) Incorporation by reference.

(A) South Coast Air Quality Management District.

(1) Rule 2004, “Requirements” adopted on October 15, 1993 and amended on April 6, 2007.

(2) Rule 2007, “Trading Requirements” adopted on October 15, 1993 and amended April 6, 2007.

(3) Rule 2010, “Administrative Remedies and Sanctions” adopted on October 15, 1993 and amended on April 6, 2007.

(4) Rule 1146.2, “Emissions of Oxides of Nitrogen From Large Water Heaters and Small Boilers and Process Heaters,” adopted on January 8, 1998 and amended on May 5, 2006.

(5) Rule 1113, “Architectural Coatings,” amended on July 13, 2007.

(B) Mojave Desert Air Quality Management District.

(1) Rule 1162, Polyester Resin Operationss, adopted on August 27, 2007

(2) Previously approved on November 24, 2008 in paragraph (c)(354)(i)(B)(1) of this section and now deleted with replacement paragraph (c)(519)(i)(A)(2) of this section, Rule 1162, “Polyester Resin Operations,” adopted on August 27, 2007.

(C) Sacramento Metropolitan Air Quality Management District

(1) Rule 411, “NOx from Boilers, Process Heaters and Steam Generators” adopted on October 27, 2005 and amended on August 23, 2007.

(D) Monterey Bay Unified Air Pollution Control District.

(1) Rule 427, “Steam Drive Crude Oil Production Wells,” adopted on January 16, 1980 and amended on October 17, 2007.

(E) San Joaquin Valley Unified Air Pollution Control District

(1) Rule 4662, “Organic Solvent Degreasing Operations,” Adoption April 11, 1991 and amended September 20, 2007

(2) Rule 4663, “Organic Cleaning Storage, and Disposal,” Adoption December 20, 2001 and amended September 20, 2007

(3) Rule 4624, “Transfer of Organic Liquid,” adopted on December 20, 2007.

(4) Rule 4653, “Adhesives,” adopted on September 20, 2007.

(5) Rule 4703, “Stationary Gas Turbines,” adopted on September 20, 2007.

(6) Rule 4621, “Gasoline Transfer into Stationary Storage Containers, Delivery Vessels, and Bulk Plants,” amended on December 20, 2007.

(7) Rule 4622, “Gasoline Transfer into Motor Vehicle Fuel Tanks,” amended on December 20, 2007.

(8) Rule 4651, “Soil Decontamination Operations,” amended on September 20, 2007.

(9) Rule 4604, “Can and Coil Coating Operations,” adopted on September 20, 2007.

(10) Rule 4612, “Motor Vehicle and Mobile Equipment Coating Operations-Phase II,” adopted on September 20, 2007.

(11) Rule 4605, “Aerospace Assembly and Component Coating Operations,” adopted on September 20, 2007.

(12) 4684, “Polyester Resin Operations,” adopted on September 20, 2007.

(13) Rule 4661, “Organic Solvents,” amended on September 20, 2007.

(14) Rule 2020, “Exemptions,” adopted on September 19, 1991 and amended on December 20, 2007.

(F) San Diego Air Pollution Control District.

(1) Rule 67.6.1, “Cold Solvent Cleaning and Stripping Operations,” adopted May 23, 2007.

(2) Rule 67.6.2, “Vapor Degreasing Operations,” adopted May 23, 2007.

(3) Rule 67.0, “Architectural Coatings,” adopted on December 12, 2001.

(4) Previously approved on June 20, 2013, in paragraph (c)(354)(i)(F)(3) of this section and now deleted without replacement, Rule 67.0, “Architectural Coatings,” adopted on December 12, 2001.

(G) Northern Sierra Air Quality Management District.

(1) Rule 227, “Cutback and Emulsified Asphalt Paving Materials,” adopted on November 27, 2006.

(355) The following plan revision was submitted on November 30, 2007, by the Governor's designee.

(i) Incorporation by reference.

(A) California Air Resources Board.

(1) Attachment 3 to Executive Order S-07-003, Appendix H, Revised Proposed Revision to the Pesticide Element of the 1994 Ozone SIP for the Ventura County Nonattainment Area (August 13, 2007).

(2) California Air Resources Board, Executive Order S-07-003, November 30, 2007; to Wit: Revised Pesticide Element of the 1994 Ozone SIP for the Ventura County Nonattainment Area.

(356) The following plan was submitted on November 16, 2007, by the Governor's Designee.

(i) Incorporation by reference.

(A) San Joaquin Valley Air Pollution Control District.

(1) 2007 PM10 Maintenance Plan and Request for Redesignation, adopted by the San Joaquin Valley Air Pollution Control District on September 20, 2007, section 6. Contingency Plan on pages 16 to 17.

(ii) Additional materials.

(A) San Joaquin Valley Air Pollution Control District.

(1) 2007 PM10 Maintenance Plan and Request for Redesignation, adopted by the San Joaquin Valley Air Pollution Control District on September 20, 2007, except for Appendices A through F.

(2) State of California, Air Resources Board, Staff Report, Analysis of the San Joaquin Valley 2007 PM10 Maintenance Plan, Release Date: October 12, 2007, Appendix B Emission Inventory.

(3) Letter dated May 13, 2008, from James N. Goldstene, California Air Resources Board, to Wayne Nastri, EPA, providing revised motor vehicle emission budgets for the 2007 San Joaquin Valley PM10 Maintenance Plan.

(B) State of California Air Resources Board.

(1) Proposed State Strategy for California's 2007 State Implementation Plan, adopted on September 27, 2007.

(2) CARB Resolution No. 07-28 with Attachments A and B, September 27, 2007. Commitment to achieve the total emissions reductions necessary to attain the Federal standards in the SJV air basin, which represent 2.3 tons per day (tpd) of direct PM2.5 and 17.1 tpd of nitrogen oxides by 2014 for purposes of the 1997 PM2.5 NAAQS, as described in Resolution No. 07-28 at Attachment B, pp. 3-6, and modified by CARB Resolution No. 09-34 (April 24, 2009) adopting “Status Report on the State Strategy for California's 2007 State Implementation Plan (SIP) and Proposed Revisions to the SIP Reflecting Implementation of the 2007 State Strategy” and by CARB Resolution No. 11-24 (April 28, 2011) adopting the “Progress Report on Implementation of PM2.5 State Implementation Plans (SIP) for the South Coast and San Joaquin Valley Air Basins and Proposed SIP Revisions.”

(3) Executive Order S-07-002, Relating to Approval of the State Strategy for California's State Implementation Plan (SIP) for the Federal 8-Hour Ozone and PM2.5 Standards, November 16, 2007.

(4) CARB Resolution No. 07-28 with Attachments A and B, September 27, 2007. Commitments to achieve the total emissions reductions necessary to attain the Federal standards in the SJV air basin, which represent aggregate emissions reductions of 24 tons per day (tpd) of volatile organic compounds (VOC) and 46 tpd of nitrogen oxides (NOX) by 2023 from existing technologies and 81 tpd of NOX by 2023 from new technologies and to achieve 23 tpd of VOC by 2014; 88-93 tpd of NOX by 2017; 24 tpd of VOC and 56 tpd of NOX by 2020 as provided in CARB Resolution 07-28, Attachment B, pp. 3-6 as modified by the 2009 State Strategy Status Report, pp. 20-21 as adopted by CARB Resolution No. 09-34 (April 24, 2009).

(357) The following commitments were submitted on February 29, 2008, by the Governor's Designee:

(i) Incorporation by reference.

(A) Commitments for the installation and operation of a FRM or FEM PM-10 monitor and SIP development and submittal.

(1) Resolution No. 2008-001-02, adopted by the Air Pollution Control Board, Kern County Air Pollution Control District on February 27, 2008.

(2) Executive Order S-08-004, adopted by the California Air Resources Board on March 3, 2008.

(358) The 8-Hour Ozone Reasonable Available Control Technology State Implementation Plans (RACT)(SIP) for the following Air Quality Management Districts (AQMDs)/Air Pollution Control Districts (APCDs) were submitted on January 31, 2007, by the Governor's designee.

(i) Incorporation by reference.

(A) South Coast Air Quality Management District.

(1) Resolution 06-24 (A Resolution of the South Coast Air Quality Management District (SCAQMD) Board certifying that the SCAQMD's current air pollution rules and regulations fulfill the 8-hour Reasonably Available Control Technology (RACT) requirements, and adopting the RACT SIP revision, dated July 14, 2006.

(2) South Coast Air Quality Management District (SCAQMD) Staff Report, SCAQMD 8-Hour Ozone Reasonably Available Control Technology (RACT) State Implementation Plan (SIP) Demonstration, including appendices, dated June 2006.

(3) Notice of Exemption from the California Environmental Quality Act, SCAQMD 8-Hour Ozone Reasonably Available Control Technology (RACT) State Implementation Plan (SIP), dated June 2, 2006.

(4) EPA comment letter to South Coast Air Quality Management District dated June 28, 2006, on 8-hour Ozone Reasonably Available Control Technology - State Implementation Plan (RACT SIP) Analysis, draft staff report dated May 2006, from Andrew Steckel, Chief, Rulemaking Office, U.S. EPA to Mr. Joe Cassmassi, Planning and Rules Manager, South Coast Air Quality Management District.

(B) Ventura County Air Pollution Control District.

(1) Ventura County Air Pollution Control Board Resolution approving and adopting the 2006 Reasonably Available Control Technology State Implementation Plan Revision, dated June 27, 2006.

(2) Final Ventura County Air Pollution Control District 2006 Reasonably Available Control Technology (RACT) State Implementation Plan (SIP) Revision, including Tables A-1, A-2, B, C, and D, dated June 27, 2006.

(ii) Additional materials.

(A) Antelope Valley Air Quality Management District.

(1) 8-Hour Reasonably Available Control Technology - State Implementation Plan Analysis (RACT SIP Analysis), August 2006, adopted on September 19, 2006.

(2) [Reserved]

(B) Yolo-Solano Air Quality Management District.

(1) Reasonably Available Control Technology (RACT) State Implementation Plan (SIP), adopted on September 13, 2006.

(2) [Reserved]

(359) New and amended regulations were submitted on July 18, 2008, by the Governor's designee.

(i) Incorporation by reference.

(A) North Coast Unified Air Quality Management District.

(1) Rule 104.2, “Visible Emissions,” Rule 104.3, “Particulate Matter,” Rule 104.4, “Fugitive Dust Emissions,” and Rule 104.10, “Petroleum Loading and Storage,” originally adopted on November 3, 1982 and revised on May 19, 2005.

(2) Rule 200, “Effective Date and Definitions,” Rule 202, “Burn Hours and Notice of Ignition,” Rule 203, “General Burn Practices, Requirements, and Conditions,” Rule 204, “Ignition Devices and Methods,” Rule 207, “Wildland Vegetation Management,” and Rule 208, “Burn Registration Program,” originally adopted on July 18, 2003 and revised on May 15, 2005; Rule 201, “General Prohibitions and Exemptions for Selected Open Burning” originally adopted on July 18, 2003 and revised on May 17, 2007; Rule 205, “Certificates from Department of Fish and Game,” adopted on July 18, 2003; and Rule 206, “Burning at Disposal Sites,” originally adopted on July 18, 2003 and revised on December 16, 2004.

(3) Rule 100, “General Provisions,” originally adopted on November 3, 1982 and amended on May 19, 2005.

(4) Rule 101, “Definitions,” originally adopted on November 3, 1982 and amended on May 19, 2005 and May 15, 2008.

(5) Rule 108, “Severability of Rules and Regulations,” originally adopted on May 19, 2005.

(B) South Coast Air Quality Management District

(1) Rule 1121, “Fuel Burning Equipment,” adopted on December 10, 1999 and amended on September 3, 2004.

(2) Rule 445, “Wood Burning Devices,” adopted on March 7, 2008.

(C) Placer County Air Pollution Control District.

(1) Rule 212, “Storage of Organic Liquids,” adopted on May 24, 1977 and amended on June 19, 1997.

(2) Rule 216, “Organic Solvent Cleaning and Degreasing Operations,” amended on December 11, 2003.

(3) Rule 215, “Transfer of Gasoline Into Trucks, Trailers, and Railroad Tank Cars at Loading Facilities,” adopted on June 19, 1997.

(D) Antelope Valley Air Quality Management District.

(1) Rule 444, “Open Outdoor Fires,” adopted on October 8, 1976 and revised on February 19, 2008.

(E) Santa Barbara County Air Pollution Control District.

(1) Rule 361, “Small Boilers, Steam Generators and Process Heaters,” adopted on January 17, 2008.

(F) San Diego County Air Pollution Control District.

(1) Rule 61.4, “Transfer of Volatile Organic Compounds into Vehicle Fuel Tanks,” revised on March 26, 2008.

(360) New and amended regulations were submitted on May 20, 2008 by the Governor's designee.

(i) Incorporation by Reference.

(A) South Coast Air Quality Management District

(1) Rule 1110.2, “Gaseous- and Liquid-Fueled Internal Combustion Engines, adopted on August 3, 1990 and amended February 1, 2008.

(361) New and amended regulations were submitted on October 20, 2008, by the governor's designee.

(i) Incorporation by Reference.

(A) Santa Barbara County Air Pollution Control District.

(1) Rule 102, “Definitions,” adopted on October 18, 1971 and revised on June 19, 2008.

(2) Rule 333, “Control of Emissions from Reciprocating Internal Combustion Engines,” adopted on June 19, 2008.

(3) Rule 339, “Motor Vehicle and Mobile Equipment Coating Operations,” revised on June 19, 2008.

(4) Rule 201, “Permits Required,” revised June 19, 2008.

(B) Antelope Valley Air Quality Management District

(1) Rule 1173, “Fugitive Emissions of Volatile Organic Compounds,” adopted July 7, 1989 and amended June 17, 2008.

(362) New and amended regulations were submitted on April 29, 2009 by the Governor's designee.

(i) Incorporation by Reference.

(A) San Diego Air Pollution Control District.

(1) Rule 27.1, “Federal Requirements for the San Diego County Air Pollution Control District's Alternative Mobile Source Emission Reduction Program Approved On September 8, 2000,” adopted and effective on August 8, 2008.

(B) South Coast Air Quality Management District.

(1) Rule 1168, “Adhesive and Sealant Applications,” amended on January 7, 2005.

(2) Rule 1156, “Further Reductions of Particulate Emissions from Cement Manufacturing Facilities,” amended on March 6, 2009.

(3) Previously approved on December 21, 2009 in paragraph (c)(362)(i)(B)(1) of this section and now deleted with replacement in (c)(518)(i)(C)(1), Rule 1168, “Adhesive and Sealant Applications,” amended on January 7, 2005.

(C) Sacramento Metropolitan Air Quality Management District.

(1) Rule 450, “Graphic Arts Operations,” adopted October 23, 2008.

(D) San Joaquin Valley Air Pollution Control District.

(1) Rule 4902, “Residential Water Heaters,” amended on March 19, 2009.

(363) New and amended regulations were submitted on March 17, 2009 by the Governor's designee.

(i) Incorporation by Reference.

(A) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 1020, “Definitions,” adopted on June 18, 1992 and amended on January 15, 2009.

(2) Rule 4607, “Graphic Arts and Paper, Film, Foil, and Fabric Coatings,” adopted on December 18, 2008.

(3) Rule 4306, “Boilers, Steam Generators and Process Heaters - Phase 3, ” adopted on October 16, 2008.

(4) Rule 4307, “Boilers, Steam Generators and Process Heaters - 2.0 MMbtu/hr to 5.0 MMbtu/hr,” adopted on October 16, 2008.

(5) Rule 2201, “New and Modified Stationary Source Review Rule,” adopted on September 19, 1991, and amended on December 18, 2008.

(6) Rule 2530, “Federally Enforceable Potential to Emit,” adopted on June 15, 1995, and amended on December 18, 2008.

(7) Rule 4320, “Advance Emission Reduction Options for Boilers, Steam Generators and Process Heaters greater than 5.0 MMbtu/hr,” adopted on October 16, 2008.

(B) Santa Barbara County Air Pollution Control District.

(1) Rule 102, “Definitions,” adopted on October 18, 1971 and amended on January 15, 2009.

(2) Rule 316, “Storage and Transfer of Gasoline,” adopted on January 15, 2009.

(C) Yolo Solano Air Quality Management District

(1) Rule 3.21, “Rice Straw Emission Reduction Credits,” adopted on December 10, 2008.

(D) Placer County Air Pollution Control District.

(1) Rule 231, “Industrial, Institutional and Commercial Boiler, Steam Generator and Process Heaters,” amended on October 9, 1997.

(E) Ventura County Air Pollution Control District.

(1) Rule 74.18, “Motor Vehicle and Mobile Equipment Coating Operations,” revised on November 11, 2008.

(F) South Coast Air Quality Management District.

(1) Rule 223, “Emission Reduction Permits for Large Confined Animal Facilities,” adopted on June 2, 2006.

(364) New and amended regulations were submitted on December 23, 2008 by the Governor's designee.

(i) Incorporation by Reference.

(A) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 4606, “Wood Products and Flat Wood Paneling Product Coating Operations,” adopted on October 16, 2008.

(2) Rule 4901, “Wood Burning Fireplaces and Wood Burning Heaters,” amended on October 16, 2008.

(3) Rule 4603, “Surface Coating of Metal Parts and Products,” adopted on October 16, 2008.

(4) Previously approved on October 11, 2009 in paragraph (c)(364)(i)(A)(2) of this section and now deleted with replacement in paragraph (c)(457)(i)(H)(1), Rule 4901, “Wood Burning Fireplaces and Wood Burning Heaters,” amended on October 16, 2008.

(B) South Coast Air Quality Management District.

(1) Rule 1158, “Storage, Handling, and Transport of Coke, Coal and Sulfur,” amended July 11, 2008.

(2) Rule 1186, “PM10 Emissions from Paved and Unpaved Roads and Livestock Operations,” amended on July 11, 2008.

(C) Yolo-Solano Air Quality Management District.

(1) Rule 2.41, “Expandable Polystyrene Manufacturing Operations,” adopted on September 10, 2008.

(D) Mojave Desert Air Quality Management District.

(1) Rule 1165, “Glass Melting Furnaces,” amended on August 25, 2008.

(365) New and amended regulations were submitted on March 27, 2008, by the Governor's designee.

(i) Incorporation by Reference.

(A) California Air Resources Board.

(1) Barclays Official California Code of Regulations, Title 17 Public Health, Division 3 Air Resources, Chapter 1 Air Resources Board, Subchapter 8.5 Consumer Products, Article 1 Antiperspirants and Deodorants, amendment filed 6-20-2005, operative 7-20-2005.

(2) Barclays Official California Code of Regulations, Title 17 Public Health, Division 3 Air Resources, Chapter 1 Air Resources Board, Subchapter 8.5 Consumer Products, Article 2 Consumer Products, amendment filed 11-8-2007, operative 12-8-2007.

(3) Barclays Official California Code of Regulations, Title 17 Public Health, Division 3 Air Resources, Chapter 1 Air Resources Board, Subchapter 8.5 Consumer Products, Article 3 Aerosol Coating Products, amendment filed 11-8-2007, operative 12-8-2007.

(366) New and amended regulations for the following agencies were submitted on April 6, 2009, by the Governor's designee.

(i) Incorporation by reference.

(A) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 4103, “Open Burning,” amended May 17, 2007.

(B) South Coast Air Quality Management District.

(1) Rule 1125, “Metal Container, Closure, and Coil Coating Operations,” amended on March 7, 2008.

(2) Rule 1149, “Storage Tank and Pipeline Cleaning and Degassing,” amended on May 2, 2008.

(3) Rule 1162, “Polyester Resin Operations,” amended on July 8, 2005.

(4) Rule 1151, “Motor Vehicle and Mobile Equipment Non-Assembly Line Coating Operations,” amended on December 2, 2005.

(C) Antelope Valley Air Quality Management District.

(1) Rule 461, “Gasoline Transfer and Dispensing,” adopted on October 21, 2008.

(D) Placer County Air Pollution Control District.

(1) Rule 516, “Rice Straw Emission Reduction Credits,” adopted on February 19, 2009.

(367) The following plan was submitted on December 19, 2007, by the Governor's Designee.

(i) [Reserved]

(ii) Additional material.

(A) Monterey Bay Unified Air Pollution Control District (MBUAPCD).

(1) 2007 Federal Maintenance Plan for Maintaining the National Ozone Standard in the Monterey Bay Region (Monterey Maintenance Plan), excluding Appendix A.

(2) MBUAPCD Board of Directors Certified Minutes and Resolution dated March 21, 2007, adopting the Monterey Maintenance Plan.

(3) Letter dated May 10, 2007, from Association of Monterey Bay Area Governments (AMBAG) to MBUAPCD, confirming AMBAG's approval of the Monterey Maintenance Plan on May 9, 2007.

(4) California Air Resources Board Executive Order # G-07-68, dated December 19, 2007, adopting the Monterey Maintenance Plan.

(368) New and amended regulations were submitted on June 26, 2009 by the Governor's designee.

(i) Incorporation by Reference.

(A) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 4570, “Confined Animal Facilities,” adopted on June 18, 2009.

(369)-(370) [Reserved]

(371) [Reserved]

(372) The following revisions to the California Motor Vehicle Inspection and Maintenance Program were submitted on June 5, 2009 (2009 I/M Revision), by the Governor's Designee.

(i) Incorporation by reference.

(A) California Air Resources Board.

(1) California Code of Regulations, Title 16 (Professional and Vocational Regulations), Division 33 (Bureau of Automotive Repair), Chapter 1 (Automotive Repair Dealers and Official Stations and Adjusters), Article 1 (General Provisions), sections 3303.1, “Public Access to License, Administrative Action, and Complaint Information” (operative July 20, 2007); 3303.2, “Review of Applications for Licensure, Registration and Certification; Processing Time” (operative July 9, 2003); Article 5.5 (Motor Vehicle Inspection Program), sections 3340.1, “Definitions” (operative June 29, 2006); 3340.7, “Fee for Inspection at State-Contracted Test-Only Facility” (operative August 17, 1995); 3340.9, “Repair Assistance Program” (operative October 30, 2000); 3340.10, “Licensing of Smog Check Stations” (operative July 26, 1996); 3340.15, “General Requirements for Smog Check Stations” (operative July 9, 2003); 3340.16, “Test-Only Station Requirements” (operative August 1, 2007); 3340.16.5, “Test-and-Repair Station Requirements” (operative June 29, 2006); 3340.17, “Test Equipment, Electronic Transmission, Maintenance and Calibration Requirements” (operative June 29, 2006); 3340.18, “Certification of Emissions Inspection System Calibration Gases and Blenders of Gases” (operative July 9, 2003); 3340.22.1, “Smog Check Station Service Signs” (operative February 1, 2001); 3340.22.2, “Smog Check Station Repair Cost Limit Sign” (operative February 1, 2001); 3340.23, “Licensed Smog Check Station That Ceases Operating As a Licensed Station” (operative June 23, 1995); 3340.24, “Suspension, Revocation, and Reinstatement of Licenses” (operative June 23, 1995); 3340.28, “Licenses and Qualifications for Technicians” (operative January 17, 2009); 3340.29, “Licensing of Technicians” (operative January 17, 2009); 3340.30, “General Requirements for Licensed Technicians” (operative June 23, 1995); 3340.31, “Retraining of Licensed Technicians” (operative June 23, 1995); 3340.32, “Standards for the Certification of Institutions Providing Retraining to Licensed Technicians or Prerequisite Training to Those Seeking to Become Licensed Technicians” (operative July 9, 2003); 3340.32.1, “Standards for the Decertification and Recertification of Institutions Providing Retraining to Licensed Technicians or Prerequisite Training to Those Seeking to Become Licensed Technicians” (operative June 23, 1995); 3340.33, “Standards for the Certification of Basic and Advanced Instructors Providing Retraining to Intern, Basic Area, and Advanced Emission Specialist Licensed Technicians or Prerequisite Training to Those Seeking to Become Intern, Basic Area, or Advanced Emission Specialist Licensed Technicians” (operative February 1, 2001); 3340.33.1, “Standards for the Decertification and Recertification of Instructors Providing Retraining to Licensed Technicians or Prerequisite Training to Those Seeking to Become Licensed Technicians” (operative June 23, 1995); 3340.35, “A Certificate of Compliance, Noncompliance, Repair Cost Waiver or an Economic Hardship Extension” (operative June 25, 1998); 3340.35.1, “A Certificate of Compliance, Noncompliance, Repair Cost Waiver or an Economic Hardship Extension Fee Calculation” (operative December 2, 1998); 3340.36, “Clearing Enforcement Forms” (operative July 26, 1996); 3340.37, “Installation of Oxides of Nitrogen (NOx) Devices)” (operative July 26, 1996); 3340.41, “Inspection, Test, and Repair Requirements” (operative June 29, 2006); 3340.42, “Mandatory Smog Check Inspection and Test Procedures, and Emissions Standards” (operative January 11, 2008); 3340.50, “Fleet Facility Requirements” (operative February 15, 2002); 3340.50.3, “Fleet Records and Reporting Requirements” (operative June 23, 1995); 3340.50.4, “Fleet Certificates” (operative June 25, 1998); 3340.50.5 “Suspension or Rescission of Fleet Facility License” (operative June 23, 1995); Article 10 (Gold Shield Program), sections 3392.1, “Gold Shield Program (GSP)” (operative May 28, 2003); 3392.2, “Responsibilities of Smog Check Stations Certified as Gold Shield” (operative August 1, 2007); 3392.3, “Eligibility for Gold Shield Certification; Quality Assurance” (operative May 28, 2003); 3392.4, “Gold Shield Guaranteed Repair (GSGR) Program Advertising Rights” (operative May 28, 2003); 3392.5, “Causes for Invalidation of Gold Shield Station Certification” (operative May 28, 2003); 3392.6, “Gold Shield Program Hearing and Determination” (operative May 28, 2003); Article 11 (Consumer Assistance Program), sections 3394.1, “Purpose and Components of the Consumer Assistance Program” (operative October 30, 2000); 3394.2, “Consumer Assistance Program Administration” (operative October 30, 2000); 3394.3, “State Assistance Limits” (operative October 30, 2000); 3394.4, “Eligibility Requirements” (operative August 12, 2008); 3394.5, “Ineligible Vehicles” (operative October 30, 2000); 3394.6, “Application and Documentation Requirements” (operative July 31, 2006).

(ii) Additional material.

(A) California Air Resources Board.

(1) Executive Order S-09-008, dated June 9, 2009, adopting the 2009 I/M Revision.

(2) Non-regulatory portion of the Revised State Implementation Plan for California's Motor Vehicle Inspection & Maintenance Program (April 7, 2009), excluding chapter 51.351 (except as it applies to the San Francisco Bay Area), chapter 51.352, and attachments 4 and 5.

(3) Health and Safety Code (2009): Division 26, Part 1, Chapter 2, section 39032.5; Part 5, Chapter 5 (Motor Vehicle Inspection Program), Articles 1-9.

(4) Business and Professions Code (2008): Division 3, Chapter 20.3 (Automotive Repair), Article 4, sections 9886, 9886.1, 9886.2, 9886.3, 9886.4.

(5) Vehicle Code (2009): Division 3, Chapter 1 (Original and Renewal of Registration; Issuance of Certificates of Title), Article 1, sections 4000.1, 4000.2, 4000.3, 4000.6.

(373) The following revisions to the California Motor Vehicle Inspection and Maintenance Program were submitted on October 28, 2009, by the Governor's Designee.

(i) [Reserved]

(ii) Additional material.

(A) California Air Resources Board.

(1) California I/M Program SIP Revision - Additional Enhanced I/M Performance Modeling, Tables of Results, excluding New Mobile 6 Input and Output Files and New Registration Distribution Files.

(374) The following revisions to the California Reformulated Gasoline Regulations were submitted on June 15, 2004 (2004 RFG Revision), by the Governor's Designee.

(i) Incorporation by reference.

(A) California Air Resources Board.

(1) Title 13, California Code of Regulations, Division 3 (Air Resources Board), Chapter 5 (Standards for Motor Vehicle Fuels), Article 1 (Standards for Gasoline), Subarticle 1 (Gasoline Standards That Became Applicable Before 1996), sections 2253.4, “Lead in Gasoline” (operative August 12, 1991); 2254, “Manganese Additive Content” (operative August 12, 1991); 2257, “Required Additives in Gasoline” (operative July 16, 1999); 2259, “Exemptions for Motor Vehicle Fuels Used in Test Programs” (operative February 15, 1995); Subarticle 2 (Standards for Gasoline Sold Beginning March 1, 1996), sections 2260, “Definitions” (operative May 1, 2003); 2261, “Applicability of Standards; Additional Standards” (operative May 1, 2003); 2262, “The California Reformulated Gasoline Phase 2 and Phase 3 Standards” (operative December 24, 2002); 2262.3, “Compliance With the CaRFG Phase 2 and CaRFG Phase 3 Standards for Sulfur, Benzene, Aromatic Hydrocarbons, Olefins, T50 and T90” (operative August 20, 2001); 2262.4, “Compliance With the CaRFG Phase 2 and CaRFG Phase 3 Standards for Reid Vapor Pressure” (operative December 24, 2002); 2262.5, “Compliance With the Standards for Oxygen Content” (operative December 24, 2002); 2262.6, “Prohibition of MTBE and Oxygenates Other Than Ethanol in California Gasoline Starting December 31, 2003” (operative May 1, 2003); 2262.9, “Requirements Regarding Denatured Ethanol Intended For Use as a Blend Component in California Gasoline” (operative December 24, 2002); 2263, “Sampling Procedures and Test Methods” (operative May 1, 2003); 2263.7, “Multiple Notification Requirements” (operative September 2, 2000); 2264, “Designated Alternative Limits” (operative August 20, 2001); 2264.2, “Election of Applicable Limit for Gasoline Supplied From a Production or Import Facility” (operative September 2, 2000); 2265, “Gasoline Subject to PM Alternative Specifications Based on the California Predictive Model” (operative December 24, 2002); 2266, “Certified Gasoline Formulations Resulting in Equivalent Emission Reductions Based on Motor Vehicle Emissions Testing” (operative August 20, 2001); 2266.5, “Requirements Pertaining to California Reformulated Gasoline Blendstock for Oxygen Blending (CARBOB) and Downstream Blending” (operative May 1, 2003); 2267, “Exemptions for Gasoline Used in Test Programs” (operative September 2, 2000); 2268, “Liability of Persons Who Commit Violations Involving Gasoline That Has Not Yet Been Sold or Supplied to a Motor Vehicle” (operative September 2, 2000); 2269, “Submittal of Compliance Plans” (operative December 24, 2002); 2270, “Testing and Recordkeeping” (operative December 24, 2002); 2271, “Variances” (operative December 24, 2002); 2272, “CaRFG Phase 3 Standards for Qualifying Small Refiners” (operative May 1, 2003); 2273, “Labeling of Equipment Dispensing Gasoline Containing MTBE” (operative May 1, 2003); 2273.5, “Documentation Provided with Delivery of Gasoline to Retail Outlets” (operative May 1, 2003).

(2) “California Procedures for Evaluating Alternative Specifications for Phase 2 Reformulated Gasoline Using the California Predictive Model,” as last amended December 11, 1998.

(3) “California Procedures for Evaluating Alternative Specifications for Phase 3 Reformulated Gasoline Using the California Predictive Model,” as last amended April 25, 2001.

(4) “California Procedures for Evaluating Alternative Specifications for Gasoline Using Vehicle Emissions Testing,” as last amended April 25, 2001.

(5) “Procedures for Using the California Model for California Reformulated Gasoline Blendstocks for Oxygenate Blending (CARBOB),” as adopted April 25, 2001.

(ii) Additional material.

(A) California Air Resources Board.

(1) Executive Order G-125-320, dated June 15, 2004, adopting the 2004 RFG Revision.

(2) The following additional material is available for inspection at EPA Region 9. To inspect this material, please contact EPA Region 9, 75 Hawthorne Street, San Francisco, California, 94105, Chief of Air Planning, (415) 947-8021.

(i) Standard Test Method for Determination of Ethanol Content of Denatured Fuel Ethanol by Gas Chromatography, Designation: D 5501-94 (1998); Standard Test Method for Gum Content in Fuels by Jet Evaporation, Designation: D 381-00; Standard Test Method for Water Using Volumetric Karl Fischer Titration, Designation: E 203-96; Standard Test Method for Water in Organic Liquids by Coulometric Karl Fischer Titration, Designation: E 1064-00; Standard Test Methods for Chloride Ion In Water, Designation: D 512-89 (1999); Standard Test Methods for Copper in Water, Designation: D 1688-95; Standard Test Method for Acidity in Volatile Solvents and Chemical Intermediates Used in Paint, Varnish, Lacquer, and Related Products, Designation: D 1613-96 (1999); Standard Test Method for Determination of pHe of Ethanol, Denatured Fuel Ethanol, and Fuel Ethanol (Ed75-Ed85), Designation: D 6423-99.

(ii) Standard Test Method for Determination of Total Sulfur in Light Hydrocarbons, Motor Fuels and Oils by Ultraviolet Fluorescence, Designation: D 5453-93.

(iii) Standard Test Method for Determination of MTBE, ETBE, TAME, DIPE, tertiary-Amyl Alcohol and C1 to C4 Alcohols in Gasoline by Gas Chromatography, Designation: D 4815-99; Standard Test Method for Distillation of Petroleum Products at Atmospheric Pressure, Designation: D 86-99a; Standard Test Method for Determination of Olefin Content of Gasolines by Supercritical-Fluid Chromatography, Designation: D 6550-00.

(375) The following revisions to the California Reformulated Gasoline Regulations were submitted on February 3, 2009 (2009 RFG Revision), by the Governor's Designee.

(i) Incorporation by reference.

(A) California Air Resources Board.

(1) Title 13, California Code of Regulations, Division 3 (Air Resources Board), Chapter 5 (Standards for Motor Vehicle Fuels), Article 1 (Standards for Gasoline), Subarticle 2 (Standards for Gasoline Sold Beginning March 1, 1996), sections 2260, “Definitions” (operative August 29, 2008); 2261, “Applicability of Standards; Additional Standards” (operative August 29, 2008); 2262, “The California Reformulated Gasoline Phase 2 and Phase 3 Standards” (operative August 29, 2008); 2262.3, “Compliance With the CaRFG Phase 2 and CaRFG Phase 3 Standards for Sulfur, Benzene, Aromatic Hydrocarbons, Olefins, T50 and T90” (operative August 29, 2008); 2262.4, “Compliance With the CaRFG Phase 2 and CaRFG Phase 3 Standards for Reid Vapor Pressure” (operative August 29, 2008); 2262.5, “Compliance With the Standards for Oxygen Content” (operative August 29, 2008); 2262.6, “Prohibition of MTBE and Oxygenates Other Than Ethanol in California Gasoline Starting December 31, 2003” (operative April 9, 2005); 2262.9, “Requirements Regarding Denatured Ethanol Intended For Use as a Blend Component in California Gasoline” (operative August 29, 2008); 2263, “Sampling Procedures and Test Methods” (operative August 29, 2008); 2263.7, “Multiple Notification Requirements” (operative August 29, 2008); 2264, “Designated Alternative Limits” (operative August 20, 2001); 2264.2, “Election of Applicable Limit for Gasoline Supplied From a Production or Import Facility” (operative August 29, 2008); 2265, “Gasoline Subject to PM Alternative Specifications Based on the California Predictive Model” (operative August 29, 2008); 2265.1, “Offsetting Emissions Associated with Higher Sulfur Levels” (operative August 29, 2008); 2265.5, “Alternative Emission Reduction Plan (AERP)” (operative August 29, 2008); 2266, “Certified Gasoline Formulations Resulting in Equivalent Emission Reductions Based on Motor Vehicle Emissions Testing” (operative August 29, 2008); 2266.5, “Requirements Pertaining to California Reformulated Gasoline Blendstock for Oxygen Blending (CARBOB) and Downstream Blending” (operative August 29, 2008); 2270, “Testing and Recordkeeping” (operative August 29, 2008); 2271, “Variances” (operative August 29, 2008); 2273, “Labeling of Equipment Dispensing Gasoline Containing MTBE” (operative August 29, 2008).

(2) “California Procedures for Evaluating Alternative Specifications for Phase 3 Reformulated Gasoline Using the California Predictive Model,” as last amended August 7, 2008.

(3) “Procedures for Using the California Model for California Reformulated Gasoline Blendstocks for Oxygenate Blending (CARBOB),” as last amended August 7, 2008.

(ii) Additional material.

(A) California Air Resources Board.

(1) Executive Order S-09-001, dated February 3, 2009, adopting the 2009 RFG Revision.

(376) The following revisions to the California Diesel Fuel Regulations were submitted on February 3, 2009 (2009 Diesel Fuels Revision), by the Governor's Designee.

(i) Incorporation by reference.

(A) California Air Resources Board.

(1) Title 13, California Code of Regulations, Division 3 (Air Resources Board), Chapter 1 (Motor Vehicle Pollution Control Devices), Article 1 (General Provisions), sections 1956.8, “Exhaust Emissions Standards and Test Procedures - 1985 and Subsequent Model Heavy-Duty Engines and Vehicles” (operative December 31, 2008); 1960.1, “Exhaust Emissions Standards and Test Procedures - 1981 through 2006 Model Passenger Cars, Light-Duty and Medium-Duty Vehicles” (operative March 26, 2004); 1961, “Exhaust Emissions Standards and Test Procedures - 2004 and Subsequent Model Passenger Cars, Light-Duty and Medium-Duty Vehicles” (operative June 16, 2008); Chapter 5 (Standards for Motor Vehicle Fuels), Article 2 (Standards for Diesel Fuel), sections 2281, “Sulfur Content of Diesel Fuel” (operative August 4, 2005); 2282, “Aromatic Hydrocarbon Content of Diesel Fuel” (operative August 4, 2005); 2284, “Lubricity of Diesel Fuel” (operative August 4, 2005); 2285, “Exemption from Diesel Fuel Requirements for Military-Specification Fuels Used in Qualifying Military Vehicles” (operative August 14, 2004); Chapter 14 (Verification Procedure, Warranty and In-Use Compliance Requirements for In-Use Strategies to Control Emissions from Diesel Engines), section 2701, “Definitions” (operative January 1, 2005).

(2) Title 17, California Code of Regulations, Division 3 (Air Resources), Chapter 1 (Air Resources Board), Subchapter 7.5 (Airborne Toxic Control Measures), section 93114, “Airborne Toxic Control Measure To Reduce Particulate Emissions from Diesel-Fueled Engines - Standards for Nonvehicular Diesel Fuel” (operative August 14, 2004).

(ii) Additional material.

(A) California Air Resources Board.

(1) Executive Order S-09-001, dated February 3, 2009, adopting the 2009 Diesel Fuels Revision.

(377) New and amended regulations were submitted on September 15, 2009.

(i) Incorporation by Reference.

(A) Sacramento Metropolitan Air Quality Management District.

(1) Rule 452, “Can Coating,” Rule 454, “Degreasing Operations,” Rule 463, “Wood Products Coatings,” adopted September 25, 2008.

(2) Rule 466, “Solvent Cleaning,” adopted on May 23, 2002.

(3) Rule 456, “Aerospace Assembly and Component Coating Operations,” amended on October 23, 2008.

(4) Rule 465, “Polyester Resin Operations,” amended on September 25, 2008.

(5) Rule 464, “Organic Chemical Manufacturing Operations,” adopted on September 25, 2008.

(B) Yolo Solano Air Quality Management District.

(1) Rule 2.37, “Natural Gas-Fired Water Heaters and Small Boilers,” revised on April 8, 2009.

(2) Rule 2.42, “Nitric Acid Production,” adopted on May 13, 2009.

(C) Ventura County Air Pollution Control District.

(1) Rule 70, “Storage and Transfer of Gasoline,” adopted on March

10, 2009.

(378) New and amended regulations were submitted on January 10, 2010 by the Governor's designee.

(i) Incorporation by Reference.

(A) South Coast Air Quality Management District.

(1) Rule 1173, “Control of Volatile Organic Compound Leaks and Releases from Components at Petroleum Facilities and Chemical Plants,” amended on February 6, 2009.

(2) Rule 1132, “Further Control of VOC Emissions From High-Emitting Spray Booth Facilities,” amended on May 5, 2006.

(3) Rule 1148.1, “Oil and Gas Production Wells,” adopted on March 5, 2004.

(B) Placer County Air Pollution Control District.

(1) Rule 245, “Surface Coating of Metal Parts and Products,” amended on August 20, 2009.

(C) Ventura County Air Pollution Control District.

(1) Rule 74.12, “Surface Coating of Metal Parts and Products,” adopted on April 8, 2008.

(2) Rule74.29, “Soil Decontamination Operations,” adopted on April 8, 2008.

(D) San Joaquin Valley Air Pollution Control District

(1) Rule 4311, “Flares,” amended on June 18, 2009.

(E) Feather River Air Quality Management District.

(1) Rule 3.22, “Internal Combustion Engines,” adopted on June 01, 2009.

(379) New and amended regulations for the following APCDs were submitted on May 17, 2010 by the Governor's designee.

(i) Incorporation by Reference.

(A) South Coast Air Quality Management District.

(1) Rule 1144, “Vanishing Oils and Rust Inhibitors,” adopted on March 6, 2009.

(2) Rule 1145, “Plastic, Rubber, Leather, and Glass Coatings,” amended on December 4, 2009.

(3) Rule 1111, “Reduction of NOX Emissions from Natural Gas-Fired, Fan-Type Central Furnaces,” amended on November 6, 2009.

(4) Rule 1147, “NOX Reductions from Miscellaneous Sources,” adopted on December 5, 2008.

(5) Rule 1157, “PM10 Emission Reductions from Aggregate and Related Operations,” adopted on September 6, 2006.

(6) Previously approved on August 4, 2010 in paragraph (c)(379)(i)(A)(3) of this section and now deleted with replacement in paragraph (c)(461)(i)(C)(2), Rule 1111, “Reduction of NOX Emissions from Natural-Gas-Fired Fan-Type Central Furnaces,” amended on November 6, 2009.

(7) Previously approved on August 4, 2010 in paragraph (c)(379)(i)(A)(4) of this section and now deleted with replacement in paragraph (c)(428)(i)(D)(2), Rule 1147, “NOX Reductions from Miscellaneous Sources,” adopted on December 5, 2008.

(B) San Diego County Air Pollution Control District.

(1) Rule 2, “Definitions,” Rev. Adopted and Effective on June 30, 1999, Table 1 - Exempt Compounds: Rev. and Effective on November 4, 2009.

(2) Previously approved on September 17, 2010 in paragraph (c)(379)(i)(B)(1) of this section and now deleted with replacement in paragraph (c)(488)(i)(A)(1), Rule 2, “Definitions,” Rev. Adopted and Effective on June 30, 1999, Table 1 - Exempt Compounds: Rev. and Effective on November 4, 2009.

(C) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 4308, “Boilers, Steam Generators and Process Heaters - 0.075 MMBtu/hr to less than 2.0 MMbtu/hr,” adopted on December 17, 2009.

(2) Rule 4695, “Brandy Aging and Wine Aging Operations” adopted on September 17, 2010.

(3) Rule 4602, “Motor Vehicle Assembly Coatings,” amended on September 17, 2009.

(4) Rule 4603, “Surface Coating of Metal Parts and Products, Plastic Parts and Products and Pleasure Crafts,” amended on September 17, 2009.

(5) Rule 4692, “Commercial Charbroiling,” amended on September 17, 2009.

(6) Rule 4601, “Architectural Coatings”, amended on December 17, 2009.

(7) Rule 9410, “Employer Based Trip Reduction,” adopted on December 17, 2009.

(8) Previously approved on November 3, 2011 in paragraph (c)(379)(i)(C)(5) of this section and now deleted with replacement in paragraph (c)(527)(i)(B)(1) of this section, Rule 4692, “Commercial Charbroiling,” amended on September 17, 2009.

(D) Placer County Air Pollution Control District

(1) Rule 233, “Biomass Boilers,” amended on December 10, 2009.

(E) Mojave Desert Air Quality Management District.

(1) Rule 1159, “Stationary Gas Turbines,” amended on September 28, 2009.

(380) The following plan was submitted on July 14, 2010, by the Governor's Designee.

(i) Incorporation by reference.

(A) Great Basin Unified Air Pollution Control District.

(1) “Board Order #080128-01 Requiring the City of Los Angeles to Undertake Measures to Control PM-10 Emissions from the Dried Bed of Owens Lake,” including Attachments A-D, adopted February 1, 2008, and included as Appendix C to the “2010 PM-10 Maintenance Plan and Redesignation Request for the Coso Junction Planning Area,” adopted May 17, 2010.

(ii) Additional materials.

(A) Great Basin Unified Air Pollution Control District (GBUAPCD).

(1) Non-regulatory portions of “The 2010 PM-10 Maintenance Plan and Redesignation Request for the Coso Junction Planning Area” (the 2010 Plan), including Appendices A, B, and D, adopted May 17, 2010.

(2) Letter dated June 10, 2010 from Theodore D. Schade, GBUAPCD, to Deborah Jordan, United States Environmental Protection Agency Region 9, regarding Coso Junction PM-10 Contingency Measures.

(3) GBUAPCD Board Resolution 2010-01, dated May 17, 2010, adopting the 2010 Plan.

(B) California Air Resources Board (CARB).

(1) CARB Resolution 10-25, dated June 24, 2010, adopting the 2010 Plan.

(381) New and amended regulations were submitted on July 20, 2010, by the Governor's designee.

(i) Incorporation by reference.

(A) Imperial County Air Pollution Control District.

(1) Rule 101, “Definitions,” adopted on February 23, 2010.

(2) Rule 424, “Architectural Coatings,” amended on February 23, 2010.

(3) Rule 425, “Aerospace Coating Operations,” revised February 23, 2010.

(4) Rule 427, “Automotive Refinishing Operations,” revised February 23, 2010.

(5) Rule 400.1, “Stationary Gas Turbine(s) - Reasonably Available Control Technology (RACT),” adopted on February 23, 2010.

(6) Rule 116, “Emissions Statement and Certification,” adopted on February 23, 2010.

(7) Rule 400.2, “Boilers, Process Heaters and Steam Generators,” adopted on February 23, 2010.

(B) Kern County Air Pollution Control District.

(1) Rule 102, “Definitions,” adopted on March 11, 2010.

(2) Rule 410.1A, “Architectural Coatings,” adopted on March 11, 2010. Effective as of 1/1/2011.

(C) Ventura County Air Pollution Control District.

(1) Rule 2, “Definitions”, “Exempt Organic Compounds,” revised on January 12, 2010.

(2) Rule 74.2, “Architectural Coatings,” amended on January 12, 2010.

(D) Northern Sierra Air Quality Management District

(1) Rule 215, “Phase II Vapor Recovery System Requirements,” amended on February 22, 2010.

(E) Placer County Air Pollution Control District.

(1) Rule 502, “New Source Review,” as adopted on February 11, 2010.

(F) Feather River Air Quality Management District.

(1) Rule 10.1, “New Source Review,” as amended on October 5, 2009, except section C, as adopted on February 8, 1993.

(G) Antelope Valley Air Quality Management District.

(1) Rule 1134, “Stationary Gas Turbines,” amended on January 19, 2010.

(2) Rule 109, “Recordkeeping for Volatile Organic Compound Emissions,” amended April 20, 2010.

(3) Rule 403, “Fugitive Dust,” amended on April 20, 2010.

(H) Mojave Desert Air Quality Management District

(1) Rule 1117, “Graphic Arts and Paper, Film, Foil and Fabric Coatings,” amended September 28, 2009.

(I) Yolo-Solano Air Quality Management District.

(1) Rule 2.3, “Ringelmann Chart,” revised on January 13, 2010.

(2) Rule 2.11, “Particulate Matter Concentration,” revised on January 13, 2010.

(3) Rule 2.12, “Specific Contaminants,” revised on January 13, 2010.

(J) San Diego Air Pollution Control District.

(1) Rule 66.1, “Miscellaneous Surface Coating Operations and Other Processes Emitting Volatile Organic Compounds,” adopted on February 24, 2010.

(K) South Coast Air Quality Management District.

(1) Rule 1112.1, “Emissions of Particulate Matter and Carbon Monoxide from Cement Kilns,” amended on December 4, 2009.

(382) New and amended regulations for the following APCDs were submitted on July 11, 2007, by the Governor's designee.

(i) Incorporation by reference.

(A) Sacramento Metropolitan Air Quality Management District.

(1) Permit to Operate for the Kiefer Landfill (“Permit to Operate No. 17359 (Rev01)”), as revised on November 13, 2006.

(ii) Additional materials.

(A) El Dorado County Air Quality Management District.

(1) El Dorado County Air Quality Management District Reasonably Available Control Technology (RACT) State Implementation Plan (SIP) Update Analysis Staff Report (“2006 RACT SIP”) adopted on February 6, 2007.

(B) Feather River Air Quality Management District.

(1) 2006 Reasonably Available Control Technology (RACT) Analysis for State Implementation Plan (SIP) (“2006 RACT SIP”) as adopted on December 4, 2006.

(C) Sacramento Metropolitan Air Quality Management District.

(1) Reasonably Available Control Technology (RACT) as Applicable to the 8-Hour Ozone Standard, dated October 26, 2006, as adopted October 26, 2006, excluding the RACT determinations for:

(i) Pharmaceutical Products Manufacturing Source Category; and

(ii) Kiefer Landfill (RACT for volatile organic compounds).

(D) Placer County Air Pollution Control District.

(1) 2006 Reasonably Available Control Technology State Implementation Plan Update Analysis, as adopted on August 10, 2006.

(E) Mojave Desert Air Quality Management District.

(1) 8-Hour Reasonably Available Control Technology - State Implementation Plan Analysis (RACT SIP Analysis), August 2006, adopted on January 22, 2007.

(383) New and amended regulations were submitted on February 16, 2010, by the Governor's designee.

(i) Incorporation by Reference.

(A) California Air Resources Board.

(1) Executive Order R-08-016, dated May 5, 2009.

(2) “Final Regulation Order, Regulation for Reducing Emissions from Consumer Products,” California Code of Regulations, Title 17 (Public Health), Division 3 (Air Resources), Chapter 1 (Air Resources Board), Subchapter 8.5 (Consumer Products), Article 2 (Consumer Products), amendment filed 6-18-2009, operative 7-18-2009.

(384) New and amended regulations for the following APCD's were submitted on September 10, 2010 by the Governor's designee.

(i) Incorporation by Reference.

(A) South Coast Air Quality Management District

(1) Resolution No. 10-20, dated July 9, 2010.

(2) “Revision to the State Implementation Plan for the South Coast Air Quality Management District, State of California: Sulfur Oxides and Particulate Matter Offset Requirements for the Proposed CPV Sentinel Power Plant to be Located in Desert Hot Springs, California, Including AB 1318 Offset Tracking System”, which is incorporated by reference in Resolution No. 10-20, dated July 9, 2010.

(3) “CPV Sentinel Energy Project AB 1318 Tracking System”, which is incorporated by reference in Resolution No. 10-20, dated July 9, 2010.

(385) New and amended regulations for the following APCDs were submitted on February 28, 2011.

(i) Incorporation by Reference.

(A) [Reserved]

(B) Northern Sonoma County Air Pollution Control District.

(1) Rule 130, “Definitions,” amended December 14, 2010.

(2) Previously approved on May 6, 2011 in paragraph (c)(385)(i)(B)(1) of this section and now deleted with replacement in paragraph (c)(480)(i)(A)(1) of this section, Rule 130, “Definitions,” amended December 14, 2010.

(386) The following plan was submitted on November 16, 2007, by the Governor's Designee.

(i) [Reserved]

(ii) Additional materials.

(A) California Air Resources Board (CARB).

(1) CARB Resolution 07-28, dated September 27, 2007, adopting the “2007 State Implementation Plan for the 1997 ozone and PM2.5 National Ambient Air Quality Standards” (“2007 State Strategy”).

(2) “Interstate Transport State Implementation Plan (SIP) for the 1997 8-hour Ozone Standard and PM2.5 to satisfy the Requirements of Clean Air Act section 110(a)(2)(D)(i) for the State of California (September 21, 2007),” as modified by Attachment A and submitted as Appendix C to the 2007 State Strategy (“2007 Transport SIP”), at page 5 (“Evaluation of Interference with Other States' Measures Required to Meet Regional Haze and Visibility SIP Requirements”).

(3) 2007 Transport SIP at pages 19-20 (Attachment A) (“Evaluation of Significant Contribution to Nonattainment or Interference with Maintenance of Attainment Standards in Another State”).

(4) 2007 Transport SIP at pages 21-22 (Attachment A) (“Evaluation of interference with Prevention of Significant Deterioration Measures of any other State”).

(5) “110(a)(2) Infrastructure SIP,” submitted as Appendix B to the 2007 State Strategy, and “Legal Authority and Other Requirements,” submitted as Appendix G to the 2007 State Strategy (collectively, “2007 Infrastructure SIP”).

(387) The following plan was submitted on March 16, 2009, by the Governor's Designee.

(i) [Reserved]

(ii) Additional materials.

(A) California Air Resources Board (CARB).

(1) CARB Resolution 09-4, dated January 22, 2009, adopting the “California Regional Haze Plan”.

(2) The “California Regional Haze Plan”, adopted on January 22, 2009, as amended and supplemented on September 8, 2009 in a “letter from James N. Goldstene, CARB to Laura Yoshii, United States Environmental Protection Agency”, and as amended and supplemented on June 9, 2010 in a “letter from James N. Goldstene, CARB to Jared Blumenfeld, United States Environmental Protection Agency”.

(388) New and amended regulations for the following APCD were submitted on April 5, 2011 by the Governor's Designee.

(i) Incorporation by reference.

(A) South Coast Air Quality Management District - SCAQMD)

(1) Rule 1143, “Consumer Paint Thinners & Multi-purpose Solvents,” adopted on March 6, 2009 and amended December 3, 2010.

(2) Rule 1144, “Metal Working Fluids and Direct-Contact Lubricants,” adopted on March 6, 2009, and amended July 9, 2010.

(3) Rule 1175, “Control of Emissions from the Manufacture of Polymeric Cellular (Foam) Products,” amended November 5, 2010.

(4) Rule 2002, “Allocations for Oxides of Nitrogen (NOX) and Oxides of Sulfur (SOX),” amended November 5, 2010.

(5) Rule 1171, “Solvent Cleaning Operations,” amended February 1, 2008.

(6) Previously approved on August 12, 2011 in paragraph (c)(388)(i)(A)(4) of this section and now deleted with replacement in (c)(491)(i)(A)(2), Rule 2002, “Allocations for NOX & SOX,” amended on October 7, 2016.

(B) San Joaquin Valley Air Pollution Control District.

(1) Rule 4354, “Glass Melting Furnaces,” amended on September 16, 2010.

(2) Rule 4103, “Open Burning,” amended on April 15, 2010, not effective until June 1, 2010.

(3) Table 9-1, Revised Proposed Staff Report and Recommendations on Agricultural Burning, approved on May 20, 2010.

(4) San Joaquin Valley Air Pollution Control District, Resolution No. 10-05-22, adopted on May 20, 2010.

(5) California Air Resources Board, Resolution 10-24, adopted on May 27, 2010.

(6) Rule 4570, “Confined Animal Facilities,” amended on October 21, 2010.

(7) Rule 4612, “Motor Vehicle and Mobile Equipment Coating,” amended on October 21, 2010.

(8) Rule 4653, “Adhesives and Sealants,” amended on September 16, 2010.

(C) Santa Barbara County Air Pollution Control District.

(1) Rule 321, “Solvent Cleaning Machines and Solvent Cleaning,” revised September 20, 2010.

(D) Sacramento Metropolitan Air Quality Management District.

(1) Rule 466, “Solvent Cleaning,” amended October 28, 2010.

(2) Rule 414, “Water Heaters, Boilers and Process Heaters Rated Less Than 1,000,000 BTU per hour,” amended on March 25, 2010.

(3) Rule 451, “Surface Coating of Miscellaneous Metal Parts and Products,” amended October 28, 2010.

(4) Rule 448, “Gasoline Transfer into Stationary Storage Containers,” amended on February 26, 2009.

(5) Rule 449, “Transfer of Gasoline into Vehicle Fuel Tanks,” amended on February 26, 2009.

(E) Placer County Air Pollution Control District.

(1) Rule 236, “Wood Products and Coating Operations,” amended October 14, 2010, effective July 1, 2011.

(2) Rule 238, “Factory Coating of Flat Wood Paneling,” amended October 14, 2010, effective July 1, 2011.

(3) Rule 218, “Architectural Coatings,” amended October 14, 2010.

(4) Rule 234, “Automotive Refinishing Operations,” adopted November 3, 1994 and amended October 14, 2010, effective July 1, 2011.

(F) Mojave Desert Air Quality Management District.

(1) Rule 1116, “Automotive Refinishing Operations,” amended on August 23, 2010.

(G) Lake County Air Quality Management District.

(1) Lake County Air Quality Management District Board of Directors Resolution 2010-174 adopting Section 470, “Air Toxics Control Measure for Emissions of Toxic Particulate Matter from In-Use Agricultural Compression Ignition Engines,” adopted on September 21, 2010, as “Exhibit A.”

(H) Yolo-Solano Air Quality Management District.

(1) Rule 2.43, “Biomass Boilers,” adopted on November 10, 2010.

(389) New and amended regulations were submitted on December 7, 2010, by the Governor's Designee.

(i) Incorporation by Reference.

(A) Sacramento Metropolitan Air Quality Management District.

(1) Rule 214, “Federal New Source Review,” as adopted on October 28, 2010.

(B) Placer County Air Pollution Control District.

(1) Rule 501, “General Permit Requirements,” adopted on August 12, 2010.

(2) Rule 242, “Stationary Internal Combustion Engines,” adopted on April 10, 2003.

(3) Rule 246, “Natural Gas-Fired Water Heaters,” adopted on June 19, 1997.

(4) Rule 503, “Emission Statement,” amended on August 12, 2010.

(5) Rule 243, “Polyester Resin Operations,” adopted on April 10, 2003.

(390) Amended regulations were submitted on January 28, 2011, by the Governor's Designee.

(i) Incorporation by Reference.

(A) Sacramento Metropolitan Air Quality Management District.

(1) Rule 203, “Prevention of Significant Deterioration,” as amended on January 27, 2011.

(B) Placer County Air Pollution Control.

(391) New and amended regulations were submitted on June 21, 2011 by the Governor's designee. Final approval of these regulations is based, in part, on the clarifications contained in letters dated July 6, 2012 and August 20, 2012 from the Placer County Air Pollution Control District regarding specific implementation of parts of the Prevention of Significant Deterioration program.

(i) Incorporation by reference.

(A) Eastern Kern Air Pollution Control District.

(1) Rule 102, “Definitions,” amended on January 13, 2011.

(2) Rule 202, “Permit Exemptions,” amended on January 13, 2011.

(B) Santa Barbara County Air Pollution Control District.

(1) Rule 102, “Definitions,” revised on January 20, 2011.

(C) Placer County Air Pollution Control District.

(1) Rule 518, “Prevention of Significant Deterioration (PSD) Permit Program,” adopted on February 10, 2011.

(2) Previously approved on December 10, 2012 in paragraph (c)(391)(i)(C)(1) of this section and now deleted with replacement in paragraph (c)(497)(i)(B)(2) of this section, Rule 518, “Prevention of Significant Deterioration (PSD) Permit Program.”

(D) Ventura County Air Pollution Control District.

(1) Rule 74.11, “Natural Gas-Fired Water Heaters,” revised on May 11, 2010.

(2) [Reserved]

(ii) Additional materials.

(A) Placer County Air Pollution Control District (PCAPCD).

(1) Letter dated July 6, 2012 from Thomas J. Christofk, PCAPCD, to Gerardo Rios, United States Environmental Protection Agency Region 9, regarding Clarifications of District Rule 518 and 40 CFR 51.166.

(2) Letter dated August 20, 2012 from Thomas Christofk, PCAPCD, to Gerardo Rios, United States Environmental Protection Agency Region 9, regarding Clarifications of District Rule 518 and 40 CFR 52.21(k)(2).

(392) A plan was submitted on June 30, 2008 by the Governor's designee.

(i) [Reserved]

(ii) Additional Material.

(A) San Joaquin Valley Unified Air Pollution Control District.

(1) 2008 PM2.5 Plan, adopted on April 30, 2008.

(2) SJVUAPCD Governing Board, In the Matter of: Adopting the San Joaquin Valley Unified Air Pollution Control District 2008 PM2.5 Plan, Resolution No. 08-04-10, April 30, 2008. Commitments to achieve emissions reductions (including emissions reductions of 8.97 tpd of NOX, 6.7 tpd of direct PM2.5, and 0.92 tpd of SOx by 2014) as described in Table 6-3a (p. 6-11), Table 6-3b (p. 6-12), and Table 6-3c (p. 6-12) respectively of the 2008 PM2.5 Plan and commitments to adopt and submit control measures as described in Table 6-2 (p. 6-9) of the 2008 PM2.5 Plan, as amended June 17, 2010.

(B) State of California Air Resources Board.

(1) CARB Resolution No. 08-28 with Attachment A, May 22, 2008.

(393) An amended plan was submitted on August 12, 2009 by the Governor's designee.

(i) [Reserved]

(ii) Additional Material.

(A) State of California Air Resources Board.

(1) Status Report on the State Strategy for California's 2007 State Implementation Plan (SIP) and Proposed Revisions to the SIP Reflecting Implementation of the 2007 State Strategy, pages 11-17, April 24, 2009.

(2) CARB Resolution No. 09-34, April 24, 2009.

(394) An amended plan was submitted on September 15, 2010 by the Governor's designee.

(i) [Reserved]

(ii) Additional Material.

(A) San Joaquin Valley Unified Air Pollution Control District.

(1) 2008 PM2.5 Plan Amendment to Extend the Rule 4905 Amendment Schedule, June 17, 2010.

(2) SJVUAPCD Governing Board, In the Matter of: Proposed Amendments to the 2008 PM2.5 Plan to Extend the Rule Amendment Schedule for Rule 4905 (Natural Gas-Fired, Fan-Type Residential Central Furnaces), Resolution 10-06-18, June 17, 2010.

(B) State of California Air Resources Board.

(1) Executive Order S-10-003, Relating to Approval of Amendments to the 2008 PM2.5 Plan to Extend the Rule Amendment Schedule for Rule 4905 (Natural Gas-Fired, Fan-Type Residential Central Furnaces), September 15, 2010.

(395) An amended plan was submitted on May 18, 2011 by the Governor's designee.

(i) [Reserved]

(ii) Additional Material.

(A) State of California Air Resources Board.

(1) Progress Report on Implementation of PM2.5 State Implementation Plans (SIP) for the South Coast and San Joaquin Valley Air Basins and Proposed SIP Revisions, Release Date: March 29, 2011.

(2) CARB Resolution No. 11-24, April 28, 2011. Commitment to propose measures as described in Appendix B of the Progress Report on the Implementation of PM2.5 State Implementation Plans (SIP) for the South Coast and San Joaquin Valley Air Basins and Proposed SIP Revisions.

(3) Executive Order S-11-010, “Approval of Revisions to the Fine Particulate Matter State Implementation Plans for the South Coast Air Quality Management Plans for the South Coast Air Quality Management District and the San Joaquin Valley Air Pollution Control District,” May 18, 2011.

(396) An amended plan was submitted on July 29, 2011 by the Governor's designee.

(i) [Reserved]

(ii) Additional Material.

(A) State of California Air Resources Board.

(1) 8-Hour Ozone State Implementation Plan Revisions and Technical Revisions to the PM2.5 State Implementation Plan Transportation Conformity Budgets for the South Coast and San Joaquin Valley Air Basins, Appendix A, page A-6, (dated June 20, 2011), adopted July 21, 2011.

(i) Commitment to develop and submit by 2020 revisions to the SIP that will: Reflect modifications to the 2023 emissions reduction target based on updated science and identify additional strategies and implementing agencies needed to achieve the needed reductions by 2023 as given in the 2011 Ozone SIP Revisions on page A-8.

(2) CARB Resolution No. 11-22, July 21, 2011.

(i) Commitment to develop, adopt and submit by 2020 contingency measures to be implemented if advanced technology measures do not achieve the planned reductions and attainment contingency measures meeting the requirements of CAA 172(c)(9), pursuant to CAA section 182(e)(5) as given on page 4.

(ii) Commitment to update the air quality modeling in the SJV 2007 Ozone Plan to reflect the emissions inventory improvements and any other new information by December 31, 2014 or the date by which state implementation plans are due for the expected revision to the Federal 8-hour ozone standard whichever comes first, as provided on page 3.

(iii) Commitments to propose measures as provided in Appendix B, Table B-1 of the Progress Report on the Implementation of PM2.5 State Implementation Plans (SIP) for the South Coast and San Joaquin Valley Air Basins and Proposed SIP Revisions (Release Date: March 29, 2011), adopted April 28, 2011, as amended by Appendix A, p. A-7 of the 8-Hour Ozone State Implementation Plan Revisions and Technical Revisions to the PM2.5 State Implementation Plan Transportation Conformity Budgets for the South Coast and San Joaquin Valley Air Basins (Release Date: June 20, 2011), adopted July 21, 2011.

(3) Executive Order S-11-016, “Approval of Revisions to the 8-Hour Ozone State Implementation Plans for the South Coast Air Quality Management District and the San Joaquin Valley Air Pollution Control District,” July 29, 2011.

(397) A plan was submitted on November 16, 2007 by the

Governor's designee.

(i) [Reserved]

(ii) Additional Material.

(A) State of California Air Resources Board.

(1) Proposed State Strategy for California's 2007 State Implementation Plan, adopted on September 27, 2007.

(2) CARB Resolution No. 07-28 with Attachments A and B, September 27, 2007. Commitment to achieve the total emissions reductions necessary to attain the Federal standards in the South Coast air basin, which represent 6.1 tons per day (tpd) of direct PM2.5, 38.1 tpd of SOX, 33.6 tpd of VOC and 118.2 tpd of nitrogen oxides by 2014 for purposes of the 1997 PM2.5 NAAQS, as described in Resolution No. 07-28 at Attachment B, pp. 3-5, and modified by CARB Resolution No. 09-34 (April 24, 2009) adopting the “Status Report on the State Strategy for California's 2007 State Implementation Plan (SIP) and Proposed Revision to the SIP reflecting Implementation of the 2007 State Strategy,” and by CARB Resolution 11-24 (April 28, 2011) adopting the “Progress Report on Implementation of PM2.5 State Implementation Plans (SIP) for the South Coast and San Joaquin Valley Air Basins and Proposed SIP Revisions.”.

(3) Executive Order S-07-002, Relating to Approval of the State Strategy for California's State Implementation Plan (SIP) for the Federal 8-Hour Ozone and PM2.5 Standards, November 16, 2007.

(4) CARB Resolution No. 07-20 with Attachment A, June 14, 2007.

(5) CARB Resolution No. 07-28 with Attachments A and B, September 27, 2007. Commitment to achieve the total emissions reductions necessary to attain the Federal standards in the South Coast air basin, which represent 152 tpd of NOX and 46 tpd of VOC by 2014, and 54 tpd of VOC and 141 tpd of nitrogen oxides by 2023 for purposes of the 1997 8-hour ozone NAAQS, as described in Resolution No. 07-28 at Attachment B, p. 4, and modified by CARB Resolution No. 09-34 (April 24, 2009) adopting the “Status Report on the State Strategy for California's 2007 State Implementation Plan (SIP) and Proposed Revision to the SIP reflecting Implementation of the 2007 State Strategy.”

(B) San Joaquin Valley Unified Air Pollution Control District.

(1) 2007 Ozone Plan, adopted on April 30, 2007.

(2) SJVUAPCD Governing Board, In the Matter of: Adopting the San Joaquin Valley Unified Air Pollution Control District 2007 Ozone Plan, Resolution No. 07-04-11a, April 30, 2007. Commitments to achieve emissions reductions as described in Table 6-1 of the 2007 Ozone Plan, as amended December 18, 2008.

(398) A plan was submitted on November 28, 2007 by the Governor's designee.

(i) [Reserved]

(ii) Additional Material.

(A) South Coast Air Quality Management District.

(1) Final South Coast 2007 Air Quality Management Plan (excluding those portions of Chapter 4 (“AQMP Control Strategy”) and Chapter 7 (“Implementation”) addressing District-recommended measures for adoption by CARB and references to those measures (pp. 4-43 through 4-54 and the section titled “Recommended Mobile Source and Clean Fuel Control Measures” in table 7-3, pp. 7-8 and 7-9); those portions of Chapter 6 (“Clean Air Act Requirements”) and Chapter 7 (“Implementation”) addressing California Clean Air Act Requirements (pp. 6-13 through 6-22 and page 7-3); those portions of Chapter 4 (“AQMP Control Strategy”) addressing emission and risk reduction goals identified in the AQMP's proposed control measure MOB-03 (“Proposed Backstop Measures for Indirect Sources of Emissions from Ports and Port-Related Facilities”) (p. 4-24); the motor vehicle emissions budgets in Chapter 6 (“Clean Air Act Requirements”) (pp. 6-24 through 6-26), and Chapter 8 (“Future Air Quality - Desert Nonattainment Areas”)), adopted on June 1, 2007.

(2) SCAQMD Governing Board Resolution 07-9, “A Resolution of the Governing Board of the South Coast Air Quality Management District certifying the final Program Environmental Impact Report for the 2007 Air Quality Management Plan, adopting the Final 2007 Air Quality Management Plan (AQMP), to be referred to after adoption as the Final 2007 AQMP, and to fulfill USEPA Requirements for the use of emissions reductions form the Carl Moyer Program in the State Implementation Plan,” June 1, 2007. Commitments to achieve emissions reductions (including emissions reductions of 2.9 tons per day (tpd) of direct PM2.5, 2.9 tpd of SOX, 10.4 tpd of VOC and 10.8 tpd of nitrogen oxides by 2014) as described by SCAQMD Governing Board Resolution No. 07-9, p. 10, June 1, 2007, and modified by SCAQMD Governing Board Resolution 11-9, p. 3, March 4, 2011, and commitments to adopt and submit control measures as described in Table 4-2A of the Final 2007 AQMP, as amended March 4, 2011.

(3) SCAQMD Governing Board Resolution 07-9, “A Resolution of the Governing Board of the South Coast Air Quality Management District certifying the final Program Environmental Impact Report for the 2007 Air Quality Management Plan, adopting the Final 2007 Air Quality Management Plan (AQMP), to be referred to after adoption as the Final 2007 AQMP, and to fulfill USEPA Requirements for the use of emissions reductions form the Carl Moyer Program in the State Implementation Plan,” June 1, 2007. Commitments to achieve emissions reductions (including emissions reductions of 19.3 tpd of VOC and 9.2 tpd of nitrogen oxides by 2023) as described by SCAQMD Governing Board Resolution No. 07-9, p. 10, June 1, 2007, and modified by SCAQMD Governing Board Resolution 11-9, p. 3, March 4, 2011, and commitments to adopt and submit control measures as described in Table 4-2A of the Final 2007 AQMP, as amended March 4, 2011.

(4) Final South Coast 2007 Air Quality Management Plan, Chapter 8 (“Future Air Quality - Desert Nonattainment Areas”) (excluding pp. 8-14 to 8-17 (regarding transportation conformity budgets)), adopted on June 1, 2007.a

(B) State of California Air Resources Board.

(1) CARB Resolution No. 07-41, September 27, 2007.

(399) An amended plan was submitted on May 18, 2011 by the Governor's designee.

(i) [Reserved]

(ii) Additional Material.

(A) State of California Air Resources Board.

(1) Progress Report on Implementation of PM2.5 State Implementation Plans (SIP) for the South Coast and San Joaquin Valley Air Basins and Proposed SIP Revisions, Appendices B and C. Release Date: March 29, 2011.

(2) CARB Resolution No. 11-24, April 28, 2011.

(3) Executive Order S-11-010, “Approval of Revisions to the Fine Particulate Matter State Implementation Plans for the South Coast Air Quality Management Plans for the South Coast Air Quality Management District and the San Joaquin Valley Air Pollution Control District,” May 18, 2011.

(400) An amended plan was submitted on May 19, 2011 by the Governor's designee.

(i) Incorporation by reference.

(A) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 2201, “New and Modified Stationary Source Review Rule,” amended on April 21, 2011.

(ii) Additional Material.

(A) South Coast Air Quality Management District.

(1) Revisions to the 2007 PM2.5 and Ozone State Implementation Plan for South Coast Air Basin and Coachella Valley (SIP Revisions), adopted on March 4, 2011.

(2) SCAQMD Governing Board Resolution 11-9, “A Resolution of the South Coast Air Quality Management District Governing Board (AQMD) certifying the Addendum to Final Program Environmental Impact Report (PEIR) for the 2007 Air Quality Management Plan, (AQMP), for a revision to the Final 2007 AQMP, to be referred to after adoption as the Revision to the Final 2007 AQMP,” March 4, 2011.

(B) State of California Air Resources Board.

(1) CARB Resolution No. 11-24, April 28, 2011. Commitment to propose measures as described in Appendix B of the “Progress Report on the Implementation of the PM2.5 State Implementation Plans (SIP) for the South Coast and San Joaquin Valley Air Basins and Proposed SIP Revisions.”

(C) San Joaquin Valley Unified Air Pollution Control District.

(1) Letter from David Warner, Deputy Air Pollution Control Officer, San Joaquin Valley Unified Air Pollution Control District, to Gerardo C. Rios, Chief, Air Permits Office, EPA Region IX, dated June 26, 2014.

(401) An amended plan was submitted on July 29, 2011 by the

Governor's designee.

(i) [Reserved]

(ii) Additional Material.

(A) State of California Air Resources Board.

(1) 8-Hour Ozone State Implementation Plan Revisions and Technical Revisions to the PM2.5 State Implementation Plan Transportation Conformity Budgets for the South Coast and San Joaquin Valley Air Basins, Appendix A, page A-5 (dated June 20, 2011), adopted July 21, 2011.

(i) Commitment to develop and submit by 2020 revisions to the SIP that will reflect modifications to the 2023 emissions reduction target based on updated science, and identify additional strategies and implementing agencies needed to achieve the needed reductions by 2023 as given in the 2011 Ozone SIP Revision on page A-8.

(2) CARB Resolution No. 11-22, July 21, 2011.

(i) Commitment to develop, adopt and submit by 2020 contingency measures to be implemented if advanced technology measures do not achieve the planned emissions reductions, and attainment contingency measures meeting the requirements of CAA section 172(c)(9), pursuant to CAA section 182(e)(5) as given on p. 4.

(ii) Commitment to propose measures as provided in Appendix B Table B-1 of the Progress Report on the Implementation of PM2.5 State Implementation Plans (SIP) for the South Coast and San Joaquin Valley Air Basins and Proposed SIP Revisions (Release Date: March 29, 2011), adopted April 28, 2011.

(3) Executive Order S-11-016, “Approval of Revisions to the 8-Hour Ozone State Implementation Plans and Technical Revisions to the PM2.5 State Implementation Plan Transportation Conformity Budgets for the South Coast San Joaquin Valley Air Basin,” July 21, 2011.

(402) New and amended regulations were submitted on July 28, 2011 by the Governor's designee.

(i) Incorporation by reference.

(A) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 4401, “Steam-Enhanced Crude Oil Production Wells,” adopted on June 16, 2011.

(2) Rule 4605, “Aerospace Assembly and Component Coating Operations,” amended on June 16, 2011.

(403) A new rule for the following APCD was submitted on March 2, 2011, by the Governor's designee.

(i) Incorporation by reference.

(A) South Coast Air Quality Management District.

(1) Rule 1315, “Federal New Source Review Tracking System,” excluding paragraph (b)(2) and subdivisions (g) and (h), adopted on February 4, 2011.

(404) New and amended regulations for the following APCDs were submitted on September 27, 2011, by the Governor's Designee.

(i) Incorporation by Reference.

(A) South Coast Air Quality Management District

(1) Rule 2005, “New Source Review for RECLAIM,” amended on June 3, 2011.

(2) Rule 1420.1, “Emissions Standard For Lead From Large Lead-Acid Battery Recycling Facilities,” adopted on November 5, 2010.

(3) Rule 1113, “Architectural Coatings,” amended on June 3, 2011.

(4) Rule 1150.1, “Control of Gaseous Emissions from Municipal Solid Waste Landfills,” amended on April 1, 2011.

(5) Previously approved on December 20, 2011 in paragraph (c)(404)(i)(A)(1) of this section and now deleted with replacement in (c)(491)(i)(A)(3), Rule 2005, “New Source Review for Regional Clean Air Incentives Market,” amended on December 4, 2015.

(6) Previously approved on March 26, 2013 in paragraph (c)(404)(i)(A)(3) of this section and now deleted with replacement in paragraph (c)(488)(i)(D)(1), Rule 1113, “Architectural Coatings,” amended on June 3, 2011.

(B) Northern Sierra Air Quality Management District.

(1) Rule 228, “Surface Coating of Metal Parts and Products,” amended on April 25, 2011.

(2) Rule 214, “Phase I Vapor Recovery Requirements,” amended on April 25, 2011.

(C) Ventura County Air Pollution Control District.

(1) Rule 2, “Definitions,” adopted on October 22, 1968, as revised through April 12, 2011.

(2) Rule 74.19, “Graphic Arts,” revised on June 14, 2011.

(3) Previously approved on December 7, 2012 in paragraph (c)(404)(i)(C)(1) of this section and now deleted with replacement in paragraph (c)(542)(i)(B)(1), Rule 2, “Definitions,” revised on October 22, 1968, as revised through April 12, 2011.

(D) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 4354, “Glass Melting Furnaces,” amended on May 19, 2011.

(405) New and amended regulations for the following APCDs were submitted on August 26, 2011 by the Governor's designee.

(i) Incorporation by reference.

(A) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 4684, “Polyester Resin Operations,” amended on August 18, 2011.

(406) New and amended regulations were submitted on January 28, 2011, by the Governor's designee.

(i) Incorporation by Reference.

(A) California Air Resources Board.

(1) Submittal letter from Robert D. Fletcher (California Air Resources Board) to Jared Blumenfeld (Environmental Protection Agency), stating the submission does not include the second tier emission limits for Multi-purpose Solvent and Paint Thinner, dated January 28, 2011.

(2) Executive Order R-10-013, dated August 6, 2010.

(3) “Final Regulation Order, Regulation for Reducing Emissions from Consumer Products,” California Code of Regulations, Title 17 (Public Health), Division 3 (Air Resources), Chapter 1 (Air Resources Board), Subchapter 8.5 (Consumer Products), Article 2 (Consumer Products), adopted August 6, 2010, effective October 20, 2010.

(407) A plan was submitted on June 18, 2009 by the Governor's designee.

(i) [Reserved]

(ii) Additional Material.

(A) San Joaquin Valley Air Pollution Control District.

(1) Reasonably Available Control Technology (RACT) Demonstration for Ozone State Implementation Plan (SIP), adopted April 16, 2009.

(408) An amended plan was submitted on April 24, 2009 by the Governor's designee.

(i) [Reserved]

(ii) Additional Material.

(A) San Joaquin Valley Unified Air Pollution Control District.

(1) Amendments to the 2007 Ozone Plan (amending the rulemaking schedule for Measure S-GOV-5 Organic Waste Operations) adopted on December 18, 2008.

(2) SJVUAPCD Governing Board, In the Matter of: Proposed Amendment to the 2007 Ozone Plan to Extend the Rule Adoption Schedule for Organic Waste Operations, SJVUAPCD Governing Board Resolution No. 08-12-18. December 18, 2008.

(409) New regulation was submitted on December 9, 2011, by the Governor's designee.

(i) Incorporation by reference.

(A) California Air Resources Board.

(1) State of California Office of Administrative Law, “Notice of Approval of Regulatory Action,” Title 13, California Code of Regulations (CCR), section 2027, effective on November 9, 2011.

(2) Final Regulation Order, 13 CCR section 2027 (“In-Use On-Road Diesel-Fueled Heavy-Duty Drayage Trucks”).

(410) New regulation was submitted on December 15, 2011, by the Governor's designee.

(i) Incorporation by reference.

(A) California Air Resources Board.

(1) State of California Office of Administrative Law, “Notice of Approval of Regulatory Action,” Title 13, California Code of Regulations (CCR), section 2025, effective on December 14, 2011.

(2) Final Regulation Order, 13 CCR section 2025 (“Regulation to Reduce Emissions of Diesel Particulate Matter, Oxides of Nitrogen and Other Criteria Pollutants, from In-Use Heavy-Duty Diesel-Fueled Vehicles”).

(411) New and amended regulations for the following APCDs were submitted on February 23, 2012. Final approval of these regulations is based, in part, on the clarifications contained in letters dated July 10, 2012 and August 21, 2012 from the Imperial County Air Pollution Control District regarding specific implementation of parts of the Prevention of Significant Deterioration program.

(i) Incorporation by reference.

(A) Sacramento Metropolitan Air Quality Management District.

(1) Rule 459, “Automotive, Mobile Equipment, and Associated Parts and Components Coating Operations,” amended August 25, 2011.

(2) Rule 101, “General Provisions and Definitions,” amended on October 27, 2011.

(B) San Joaquin Valley Air Pollution Control District.

(1) Rule 4682, “Polystyrene, Polyethylene, and Polypropylene Products Manufacturing,” amended on December 15, 2011.

(2) Rule 4402, “Crude Oil Production Sumps,” amended on December 15, 2011.

(3) Rule 4625, “Wastewater Separators,” amended on December 15, 2011.

(4) Rule 4352, “Solid Fuel Fired Boilers, Steam Generators and Process Heaters,” amended on December 15, 2011.

(C) San Diego County Air Pollution Control District

(1) Rule 67.4, “Metal Container, Metal Closure and Metal Coil Coating Operations,” adopted and effective on November 9, 2011.

(2) Rule 67.16, “Graphic Arts Operations,” adopted on November 9, 2011 and effective on May 9, 2012.

(D) Antelope Valley Air Quality Management District

(1) Rule 1168, “Adhesive and Sealant Applications,” amended on September 20, 2011.

(E) Imperial County Air Pollution Control District.

(1) Rule 904, “Prevention of Significant Deterioration (PSD) Permit Program,” revised on December 20, 2011.

(F) South Coast Air Quality Management District.

(1) Rule 463, “Organic Liquid Storage,” amended on November 4, 2011.

(G) Santa Barbara County Air Pollution Control District.

(1) Rule 352, “Natural Gas-Fired Fan-Type Central Furnaces and Small Water Heaters,” revised on October 20, 2011.

(ii) Additional materials.

(A) Imperial County Air Pollution Control District (ICAPCD).

(1) Letter dated July 10, 2012 from Brad Poiriez, ICAPCD, to Gerardo Rios, United States Environmental Protection Agency Region 9, regarding Clarifications of District Rule 904 and 40 CFR 51.166.

(2) Letter dated August 21, 2012 from Brad Poiriez, ICAPCD, to Gerardo Rios, United States Environmental Protection Agency Region 9, regarding Clarifications of District Rule 904 and 40 CFR 52.21(k)(2).

(412) New regulations were submitted on June 14, 2011 by the Governor's designee.

(i) Incorporation by Reference.

(A) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 3170, “Federally Mandated Ozone Nonattainment Fee,” amended on May 19, 2011.

(413) The following plan revisions were submitted on October 12, 2009, by the Governor's designee.

(i) Incorporation by reference.

(A) California Department of Pesticide Regulation.

(1) California Code of Regulations, Title 3 (Food and Agriculture), Division 6 (Pesticides and Pest Control Operations), Chapter 2 (Pesticides), Subchapter 4 (Restricted Materials), Article 4 (Field Fumigation Use Requirements), sections 6447, “Methyl Bromide-Field Fumigation - General Requirements,” the undesignated introductory text (operative January 25, 2008; as published in Register 2010, No. 44); 6447.3, “Methyl Bromide-Field Fumigation Methods” (operative January 25, 2008); 6448, “1,3, Dichloropropene Field Fumigation - General Requirements” (operative January 25, 2008); 6449, “Chloropicrin Field Fumigation - General Requirements” (operative January 25, 2008); 6450, “Metam-Sodium, Potassium N-methyldithiocarbamate (metam-potassium), and Dazomet Field Fumigation - General Requirements” (operative January 25, 2008); 6450.2, “Dazomet Field Fumigation Methods” (operative January 25, 2008); 6451, “Sodium Tetrathiocarbonate Field Fumigation - General Requirements” (operative January 25, 2008); 6451.1, “Sodium Tetrathiocarbonate Field Fumigation Methods” (operative January 25, 2008); 6452, “Reduced Volatile Organic Compound Emissions Field Fumigation Methods” (operative January 25, 2008); 6452.1, “Fumigant Volatile Organic Compound Emission Records and Reporting” (operative January 25, 2008).

(ii) Additional material.

(A) California Department of Pesticide Regulation.

(1) Decision, “In the Matter of Proposed Ozone SIP Commitment for the San Joaquin Valley,” signed by Mary-Ann Warmerdam, April 17, 2009, including Exhibit A, “Department of Pesticide Regulation Proposed SIP Commitment for San Joaquin Valley.”

(2) Memorandum, Rosemary Neal, Ph.D., California Department of Pesticide Regulation to Randy Segawa, California Department of Pesticide Regulation, November 5, 2008; Subject: Update to the Pesticide Volatile Organic Inventory. Estimated Emissions 1990-2006, and Preliminary Estimates for 2007.

(414) The following plan revisions were submitted on August 2, 2011, by the Governor's designee.

(i) Incorporation by reference.

(A) California Department of Pesticide Regulation.

(1) California Code of Regulations, Title 3 (Food and Agriculture), Division 6 (Pesticides and Pest Control Operations), Chapter 2 (Pesticides), Subchapter 4 (Restricted Materials), Article 4 (Field Fumigation Use Requirements), sections 6448.1, “1,3-Dichloropropene Field Fumigation Methods” (operative April 7, 2011); 6449.1, “Chloropicrin Field Fumigation Methods” (operative April 7, 2011); 6450.1, “Metam-Sodium and Potassium N-methyldithiocarbamate (Metam-Potassium) Field Fumigation Methods” (operative April 7, 2011); 6452.2, “Fumigant Volatile Organic Compound Emission Limits” (excluding benchmarks for, and references to, Sacramento Metro, San Joaquin Valley, South Coast, and Southeast Desert in subsection (a) and excluding subsection (d))(operative April 7, 2011); 6452.3, “Field Fumigant Volatile Organic Compound Emission Allowances” (operative April 7, 2011); 6452.4, “Annual Volatile Organic Compound Emissions Inventory Report” (excluding reference to section 6446.1 in subsection(a)(4))(operative April 7, 2011).

(2) California Code of Regulations, Title 3 (Food and Agriculture), Division 6 (Pesticides and Pest Control Operations), Chapter 3 (Pest Control Operations), Subchapter 2 (Work Requirements), Article 1 (Pest Control Operations Generally), sections 6624, “Pesticide Use Records” (excluding references in subsection (f) to methyl iodide and section 6446.1) (operative December 20, 2010); section 6626, “Pesticide Use Reports for Production Agriculture” (operative April 7, 2011).

(415) New and amended regulations were submitted on August 23, 2011 by the Governor's designee. Final approval of these regulations is based, in part, on the clarifications contained in a May 18, 2012 letter from the San Joaquin Valley Unified Air Pollution Control District regarding specific implementation of parts of the Prevention of Significant Deterioration program.

(i) Incorporation by reference.

(A) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 2410, “Prevention of Significant Deterioration,” adopted on June 16, 2011.

(ii) Additional materials.

(A) San Joaquin Valley Unified Air Pollution Control District (SJVUAPCD).

(1) Letter dated May 18, 2012 from David Warner, SJVUAPCD, to Gerardo Rios, United States Environmental Protection Agency Region 9, regarding Clarifications of District Rule 2410 and 40 CFR 51.166.

(416) Specified portions of the following rule were submitted on November 18, 2011 by the Governor's designee.

(i) Incorporation by reference.

(A) San Joaquin Valley Unified Air Pollution Control District (SJVUAPCD).

(1) The following specified portions of SJVUAPCD Rule 4694, Wine Fermentation and Storage Tanks, adopted December 15, 2005:

(i) Section 1.0 (Purpose), except for the words “fermentation and” and “or achieve equivalent reductions from alternative emission sources”;

(ii) Section 2.0 (Applicability), except for the words “fermenting wine and/or”;

(iii) Section 3.0 (Definitions), paragraphs 3.1 - Air Pollution Control Officer (APCO), 3.2 - Air Resources Board (ARB or CARB), 3.18 - Gas Leak, 3.19 - Gas-Tight, 3.21 - Must, 3.22 - Operator, 3.27 - Storage Tank, 3.29 - Tank, 3.33 - Volatile Organic Compound (VOC), 3.35 - Wine, and 3.36 - Winery;

(iv) Section 4.0 (Exemptions), paragraph 4.2;

(v) Section 5.0 (Requirements), paragraph 5.2 - Storage Tanks; and

(vi) Section 6.0 (Administrative Requirements), paragraph 6.4 - Monitoring and Recordkeeping, introductory text and paragraph 6.4.2.

(2) Rule 4566, “Organic Material Composting Operations,” adopted on August 18, 2011.

(B) South Coast Air Quality Management District.

(1) Rule 1133.1, “Chipping and Grinding Activities,” amended on July 8, 2011.

(2) Rule 1133.3, “Emission Reductions from Greenwaste Composting Operations,” adopted on July 8, 2011.

(C) Placer County Air Pollution Control District.

(1) Rule 502, “New Source Review,” as amended on October 13, 2011.

(ii) Additional materials.

(A) California Air Resources Board (CARB)

(1) CARB Executive Order S-11-024, November 18, 2011, adopting specified portions of SJVUAPCD Rule 4694 as a revision to the SIP.

(B) San Joaquin Valley Unified Air Pollution Control District (SJVUAPCD)

(1) SJVUAPCD Resolution No. 11-08-20, August 18, 2011, adopting specified portions of SJVUAPCD Rule 4694 as a revision to the SIP.

(417) [Reserved]

(418) New and amended regulation for the following APCD was submitted on April 22, 2011, by the Governor's Designee.

(i) Incorporation by Reference.

(A) South Coast Air Quality Management District

(1) Rule 317, “Clean Air Act Non-Attainment Fees,” amended on February 4, 2011.

(419) New and amended regulations for the following APCDs were submitted on April 25, 2012. Final approval of these regulations is based, in part, on the clarifications contained in letters dated July 19, 2012 and August 21, 2012 from the Eastern Kern Air Pollution Control District regarding specific implementation of parts of the Prevention of Significant Deterioration program.

(i) Incorporation by reference.

(A) Eastern Kern Air Pollution Control District.

(1) Rule 210.4, “Prevention of Significant Deterioration,” adopted on January 12, 2012.

(B) Placer County Air Pollution Control District

(1) Rule 102, “Definitions,” amended February 9, 2012.

(C) Butte County Air Quality Management District.

(1) Rule 207, “Wood Burning Devices,” amended on December 11, 2008.

(ii) Additional materials.

(A) Eastern Kern Air Pollution Control District (EKAPCD).

(1) Letter dated July 19, 2012 from David L. Jones, EKAPCD, to Gerardo Rios, United States Environmental Protection Agency Region 9, regarding Clarifications of District Rule 210.4 and 40 CFR 51.166.

(2) Letter dated August 21, 2012 from David L. Jones, EKAPCD, to Gerardo Rios, United States Environmental Protection Agency Region 9, regarding Clarifications of District Rule 210.4 and 40 CFR 52.21(k)(2).

(420) A new regulation for the following APCD was submitted on July 3, 2012. Final approval of this regulation is based, in part, on the clarifications contained in a letter dated August 7, 2012 from the Yolo-Solano Air Quality Management District regarding specific implementation of parts of the Prevention of Significant Deterioration program.

(i) Incorporation by reference.

(A) Yolo-Solano Air Quality Management District.

(1) Rule 3.24, “Prevention of Significant Deterioration,” adopted on June 13, 2012.

(ii) Additional materials.

(A) Yolo-Solano Air Quality Management District (YSAQMD).

(1) Letter dated August 7, 2012 from Mat Ehrhardt, YSAQMD, to Gerardo Rios, United States Environmental Protection Agency Region 9, regarding Clarifications of District Rule 210.4 and 40 CFR 51.166.

(421) New regulations were submitted on December 30, 2010, by the Governor's designee. Final approval of this regulation is based, in part, on the clarifications contained in a August 15, 2012 letter from the South Coast Air Quality Management District regarding specific implementation of parts of the Prevention of Significant Deterioration program.

(i) Incorporation by reference.

(A) South Coast Air Quality Management District.

(1) Rule 1714, “Prevention of Significant Deterioration for Greenhouse Gases,” adopted on November 5, 2010.

(ii) Additional materials.

(A) South Coast Air Quality Management District (SCAQMD).

(1) Letter dated August 15, 2012 from Mohsen Nazemi, SCAQMD, to Gerardo Rios, EPA Region 9, regarding Clarifications for Rule 1714 - Prevention of Significant Deterioration for Greenhouse Gases.

(422) Amended regulations for the following APCDs were submitted on September 20, 2012 by the Governor's designee.

(i) Incorporation by reference.

(A) Monterey Bay Unified Air Pollution Control District

(1) Rule 400, “Visible Emissions,”amended on August 15, 2012.

(423) New and amended regulations for the following APCDs were submitted on September 21, 2012, by the Governor's designee.

(i) Incorporation by reference.

(A) Placer County Air Pollution Control District.

(1) Rule 301, “Nonagricultural Burning Smoke Management,” amended on February 9, 2012.

(2) Rule 302, “Agricultural Waste Burning Smoke Management,” amended on February 9, 2012.

(3) Rule 303, “Prescribed Burning Smoke Management,” amended on February 9, 2012.

(4) Rule 304, “Land Development Burning Smoke Management,” amended on February 9, 2012.

(5) Rule 305, “Residential Allowable Burning,” amended on February 9, 2012.

(6) Rule 306, “Open Burning of Nonindustrial Wood Waste at Designated Disposal Sites,” amended on February 9, 2012.

(7) Rule 233, “Biomass Boilers,” amended on June 14, 2012.

(B) Sacramento Metropolitan Air Quality Management District.

(1) Rule 417, “Wood Burning Appliances,” adopted on October 26, 2006.

(2) Rule 421, “Mandatory Episodic Curtailment of Wood and Other Solid Fuel Burning (except section 402),” amended on September 24, 2009.

(C) South Coast Air Quality Management District.

(1) Rule 461, “Gasoline Transfer and Dispensing,” amended on April 6, 2012.

(2) [Reserved]

(D) Antelope Valley Air Quality Management District.

(1) Rule 107, “Certification of Submission and Emission Statements,” adopted on May 15, 2012.

(2) Rule 1151, “Motor Vehicle and Mobile Equipment Coating Operations,” amended on June 19, 2012.

(E) Santa Barbara County Air Pollution Control District.

(1) Rule 102, “Definitions” amended on June 21, 2012.

(2) Rule 353, “Adhesives and Sealants,” revised on June 21, 2012.

(3) Rule 321, “Solvent Cleaning Machines and Solvent Cleaning,” revised on June 21, 2012.

(4) Rule 330, “Surface Coating of Metal Parts and Products,” revised on June 21, 2012.

(5) Rule 349, “Polyester Resin Operations,” revised on June 21, 2012.

(6) Previously approved on April 11, 2013, in paragraph (c)(423)(i)(E)(1) of this section and now deleted with replacement in paragraph (c)(533)(i)(A)(1) of this section, Rule 102, “Definitions,” revision adopted on August 25, 2016.

(7) Rule 337, “Surface Coating of Aerospace Vehicles and Components,” revised on June 21, 2012.

(F) Feather River Air Quality Management District.

(1) Rule 10.1, “New Source Review,” as amended on February 6, 2012.

(2) [Reserved]

(G) Butte County Air Quality Management District.

(1) Rule 300, “Open Burning Requirements, Prohibitions and Exemptions,” amended on February 24, 2011.

(2) Previously approved on July 8, 2015 in paragraph (c)(423)(i)(G)(1) of this section and now deleted with replacement in paragraph (c)(474)(i)(C)(1), Rule 300, “Open Burning Requirements, Prohibitions and Exemptions,” approved on February 24, 2011.

(H)

(1) Rule 67.11, “Wood Products Coating Operations,” adopted on June 27, 2012 and effective on June 27, 2013.

(2) [Reserved]

(ii) Additional material -

(A) Sacramento Metropolitan Air Quality Management District.

(1) Rule 421, “Mandatory Episodic Curtailment of Wood and Other Solid Fuel Burning,” Financial Hardship Exemption Decision Tree, dated December 12, 2007.

(2) [Reserved]

(424) New and amended regulations for the following APCDs were submitted on November 7, 2012 by the Governor's designee.

(i) Incorporation by Reference.

(A) Imperial County Air Pollution Control District

(1) Rule 800, “General Requirements for Control of Fine Particulate Matter PM10,” amended on October 16, 2012.

(2) Rule 804, “Open Areas,” amended on October 16, 2012.

(3) Rule 805, “Paved and Unpaved Roads,” amended on October 16, 2012.

(4) Rule 806, “Conservation Management Practices (CMPs),” amended on October 16, 2012.

(5) Previously approved on April 22, 2013 in paragraph (c)(424)(i)(A)(2) of this section and now deleted with replacement in (c)(523)(i)(A)(4), Rule 804, “Open Areas,” amended on October 16, 2012.

(425) A plan was submitted on December 28, 2012, by the Governor's designee.

(i) [Reserved]

(ii) Additional material.

(A) San Diego County Air Pollution Control District (SDAPCD).

(1) Redesignation Request and Maintenance Plan for the 1997 National Ozone Standard for San Diego County, including motor vehicle emissions budgets (MVEBs) and inventories.

(2) SDAPCD Resolution Number 12-175, dated December 5, 2012. “Resolution Adopting the Redesignation Request and Maintenance Plan for the 1997 National Ozone Standard for San Diego County,” including inventories and motor vehicle emissions budgets for 2020 and 2025.

(B) State of California Air Resources Board (CARB)

(1) CARB Resolution Number 12-36, dated December 6, 2012. “Approval of the San Diego 8-Hour Ozone SIP Redesignation Request and Maintenance Plan,” including inventories and motor vehicle emissions budgets for 2020 and 2025.

(426) The following plan was submitted on April 28, 2010, by the Governor's Designee.

(i) [Reserved]

(ii) Additional materials.

(A) South Coast Air Quality Management District.

(1) Final PM10 Redesignation Request and Maintenance Plan for the South Coast Air Basin (December 2009) (2009 South Coast PM10 Redesignation Request and Maintenance Plan), adopted January 8, 2010.

(2) SCAQMD Board Resolution 10-1, dated January 8, 2010, adopting the 2009 South Coast PM10 Redesignation Request and Maintenance Plan.

(B) State of California Air Resources Board.

(1) CARB Resolution 10-21, dated March 25, 2010, adopting the 2009 South Coast PM10 Redesignation Request and Maintenance Plan.

(427) New and amended regulations for the following APCDs were submitted on September 26, 2012, by the Governor's Designee.

(i) Incorporation by Reference.

(A) Sacramento Metropolitan Air Quality Management District.

(1) Rule 214, “Federal New Source Review,” amended on August 23, 2012.

(2) Rule 217, “Public Notice Requirements for Permits,” adopted on August 23, 2012.

(428) New and amended regulations for the following APCDs was submitted on February 6, 2013, by the Governor's Designee.

(i) Incorporation by Reference.

(A) Placer County Air Pollution Control District.

(1) Rule 235, “Adhesives,” amended on October 11, 2012.

(2) Rule 239, “Graphic Arts Operations,” amended on October 11, 2012.

(B) Antelope Valley Air Quality Management District.

(1) Rule 218, “Continuous Emission Monitoring,” amended on July 17, 2012.

(2) Rule 218.1, “Continuous Emission Monitoring Performance Specifications,” adopted on July 17, 2012.

(C) Mojave Desert Air Quality Management District.

(1) Rule 1113, “Architectural Coatings,” amended on April 23, 2012.

(D) South Coast Air Quality Management District.

(1) Rule 1177, “Liquefied Petroleum Gas Transfer and Dispensing,” adopted on June 1, 2012.

(2) Rule 1147, “NOX Reductions from Miscellaneous Sources,” amended on September 9, 2011.

(E) Great Basin Unified Air Pollution Control District.

(1) Rule 221, “Prevention of Significant Deterioration (PSD) Permit Requirements for New Major Facilities or Major Modifications in Attainment or Unclassifiable Areas,” except for the incorporation by reference of 40 CFR 52.21(b)(49)(v) into sections C. and D3, adopted on September 5, 2012.

(F) Butte County Air Quality Management District.

(1) Rule 1107, “Prevention of Significant Deterioration (PSD) Permits,” except for the incorporation by reference of 40 CFR 52.21(b)(49)(v) into sections 3 and 4.1, adopted on June 28, 2012.

(ii) Additional materials.

(A) Great Basin Unified Air Pollution Control District.

(1) Letter dated November 13, 2014 from Theodore D. Schade, Great Basin Unified Air Pollution Control District, to Gerardo Rios, United States Environmental Protection Agency Region 9, regarding clarifications of District Rule 221 and 40 CFR 51.166.

(2) Letter dated April 15, 2015, from Phillip L. Kiddoo, Great Basin Unified Air Pollution Control District, to Gerardo Rios, United States Environmental Protection Agency Region 9, regarding additional clarifications of District Rule 221 and 40 CFR 51.166.

(B) Butte County Air Quality Management District.

(1) Letter dated November 13, 2014, from W. James Wagoner, Butte County Air Quality Management District, to Gerardo Rios, United States Environmental Protection Agency Region 9, regarding clarifications of District Rule 1107 and 40 CFR 51.166.

(2) Letter dated April 8, 2015, from W. James Wagoner, Butte County Air Quality Management District, to Gerardo Rios, United States Environmental Protection Agency Region 9, regarding additional clarifications of District Rule 1107 and 40 CFR 51.166.

(429) New and amended regulations for the following APCDs was submitted on April 22, 2013, by the Governor's Designee.

(i) Incorporation by Reference.

(A) Ventura County Air Pollution Control District.

(1) Rule 74.20, “Adhesives and Sealants,” revised on September 11, 2012.

(2) Rule 74.11.1, “Large Water Heaters and Small Boilers,” amended on September 11, 2012.

(3) Rule 74.15.1, “Boilers, Steam Generators, and Process Heaters,” amended on September 11, 2012.

(4) Rule 74.13, “Aerospace Assembly and Component Manufacturing Operations,” revised on September 11, 2012.

(5) Rule 74.24, “Marine Coating Operations,” revised on September 11, 2012.

(6) Previously approved on May 19, 2014, in paragraph (c)(429)(i)(A)(3) of this section and now deleted with replacement in (c)(472)(i)(B)(1), Rule 74.15.1, “Boilers, Steam Generators, and Process Heaters,” amended on September 11, 2012.

(7) Previously approved on August 30, 2013 in paragraph (c)(429)(i)(A)(1) of this section and now deleted with replacement in (c)(545)(i)(A)(1), Rule 74.20, “Adhesives and Sealants,” revised on September 11, 2012.

(B) Antelope Valley Air Quality Management District.

(1) Rule 431.1, “Sulfur Content of Gaseous Fuels,” amended on August 21, 2012.

(C) Monterey Bay Unified Air Pollution Control District.

(1) Rule 426, “Architectural Coatings,” amended on August 15, 2012.

(D) Feather River Air Quality Management District.

(1) Rule 10.10, “Prevention of Significant Deterioration,” except for the incorporation by reference of 40 CFR 52.21(b)(49)(v) into sections B and F.1, adopted on August 1, 2011.

(E) Bay Area Air Quality Management District.

(1) Regulation 2, “Permits,” Rule 1, “General Requirements,” adopted on December 19, 2012.

(2) Regulation 2, “Permits,” Rule 2, “New Source Review,” adopted on December 19, 2012.

(3) Regulation 2, “Permits,” Rule 4, “Emissions Banking,” adopted on December 19, 2012.

(4) Previously approved on August 1, 2016 in paragraphs (c)(429)(i)(E)(1) and (2), and on December 4, 2017 in paragraph (c)(429)(i)(E)(3) of this section and now deleted with replacement in paragraph (c)(502)(i)(A)(1) of this section, Regulation 2, Rules 1, 2, and 4.

(ii) Additional materials.

(A) Feather River Air Quality Management District.

(1) Letter dated December 18, 2014 from Christopher D. Brown, Feather River Air Quality Management District, to Gerardo Rios, United States Environmental Protection Agency Region 9, regarding clarifications of District Rule 10.10 and 40 CFR 51.166.

(430) New and amended regulations for the following APCD was submitted on June 11, 2013 by the Governor's Designee.

(i) Incorporation by Reference.

(A) South Coast Air Quality Management District.

(1) Rule 444, “Open Burning,” adopted on May 3, 2013.

(2) Rule 445, “Wood Burning Devices,” adopted on May 3, 2013.

(431) A plan was submitted on December 7, 2010, by the Governor's designee.

(i) [Reserved]

(ii) Additional materials.

(A) Sacramento Metropolitan Air Quality Management District (SMAQMD).

(1) PM10 Implementation/Maintenance Plan and Redesignation Request for Sacramento County, including motor vehicle emissions budgets (MVEBs) and attainment year emission inventory.

(2) SMAQMD Resolution Number 2010-046, dated October 28, 2010. “Sacramento Metropolitan Air Quality Management District PM10 Implementation/Maintenance Plan and Redesignation Request for Sacramento County,” including attainment year emissions inventory and MVEBs for 2012 and 2022.

(B) State of California Air Resources Board (CARB).

(1) CARB Resolution Number 10-37, dated November 18, 2010. “Adoption and Submittal of the PM10 Implementation/Maintenance Plan and Redesignation Request for Sacramento County,” including attainment year emissions inventory and MVEBs for 2012 and 2022.

(432) The following plan was submitted on November 14, 2011, by the Governor's Designee.

(i) [Reserved]

(ii) Additional materials.

(A) South Coast Air Quality Management District.

(1) South Coast Air Quality Management District Proposed Contingency Measures for the 2007 PM2.5 SIP (dated October 2011) (“Contingency Measures SIP”), adopted October 7, 2011.

(2) SCAQMD Resolution No. 11-24, dated October 7, 2011, adopting the Contingency Measures SIP.

(3) Letter dated April 24, 2013 from Elaine Chang, Deputy Executive Officer, SCAQMD, to Deborah Jordan, Director, Air Division, EPA Region 9, Re: “Update of the 2012 RFP Emissions and 2015 Reductions from Contingency Measures for the 2007 Annual PM2.5 Air Quality Management Plan for the South Coast Air Basin,” including attachments.

(B) State of California Air Resources Board.

(1) CARB Executive Order S-11-023, dated November 14, 2011, adopting the Contingency Measures SIP.

(433) The following plan was submitted on June 20, 2012, by the Governor's Designee.

(i) [Reserved]

(ii) Additional materials.

(A) South Coast Air Quality Management District.

(1) Final 2012 Lead State Implementation Plan - Los Angeles County (May 2012) (“2012 Los Angeles County Lead SIP”), adopted May 4, 2012.

(2) SCAQMD Board Resolution 12-11, dated May 4, 2012, adopting the 2012 Los Angeles County Lead SIP.

(B) State of California Air Resources Board.

(1) CARB Resolution 12-20, dated May 24, 2012, adopting the 2012 Los Angeles County Lead SIP.

(434) New and amended regulations for the following APCDs was submitted on September 24, 2013, by the Governor's Designee.

(i) Incorporation by Reference.

(A) Placer County Air Pollution Control District.

(1) Rule 240, “Surface Preparation and Cleanup,” amended on December 11, 2003.

(435) A plan revision submitted on November 15, 2012 by the Governor's Designee.

(i) [Reserved]

(ii) Additional materials.

(A) Butte County Air Quality Management District.

(1) “2012 PM2.5 Emission Inventory Submittal to the State Implementation Plan for the Chico, CA/Butte County (partial) Planning Area,” as submitted by the California Air Resources Board on November 15, 2012. The document in CARB's submittal is titled, “Chico Nonattainment Area (Partial Butte County) 2011 Daily Winter-Time Emissions Inventory (Base Year 2005 - Grown and Controlled in Tons Per Day.”

(436) A plan revision submitted on January 14, 2013 by the Governor's Designee.

(i) [Reserved]

(ii) Additional materials.

(A) San Francisco Bay Area Air Quality Management District.

(1) “2012 PM2.5 Emission Inventory to the State Implementation Plan for the San Francisco Bay Area” as submitted by the California Air Resources Board on January 14, 2013. The document in CARB's submittal is titled, “Bay Area Winter Emissions Inventory for Primary PM2.5 & PM Precursors: Year 2010.”

(437) New and amended regulations for the following APCD was submitted on November 17, 2009 by the Governor's designee.

(i) [Reserved]

(ii) Additional Material.

(A) Ventura County Air Pollution Control District.

(1) Reasonably Available Control Technology State Implementation Plan Revision (2009 RACT SIP Revision) as adopted on September 15, 2009 (“2009 RACT SIP”).

(438) The following plan was submitted on July 3, 2013, by the Governor's Designee.

(i) [Reserved]

(ii) Additional materials.

(A) San Joaquin Valley Unified Air Pollution Control District.

(1) “Quantifying Contingency Reductions for the 2008 PM2.5 Plan” (dated June 20, 2013), adopted October 7, 2011.

(2) SJVUAPCD Governing Board Resolution No. 13-6-18, dated June 20, 2013, “In the Matter of: Authorizing Submittal of the `Quantification of Contingency Reductions for the 2008 PM2.5 Plan' to EPA.”

(3) Electronic mail, dated July 24, 2013, from Samir Sheikh, SJVUAPCD, to Kerry Drake, EPA Region 9, “RE: Per our conversation earlier.”

(B) State of California Air Resources Board.

(1) CARB Executive Order 13-30, dated June 27, 2013, “San Joaquin Valley PM2.5 Contingency Measures Update.”

(C) Previously approved in paragraphs (c)(438)(ii)(A)(1), (c)(438)(ii)(A)(2), (c)(438)(ii)(A)(3), and (c)(438)(ii)(B)(1) of this section and now deleted without replacement: “Quantifying Contingency Reductions for the 2008 PM2.5 Plan” (dated June 20, 2013), SJVUAPCD Governing Board Resolution No. 13-6-18 (dated June 20, 2013), Electronic mail (dated July 24, 2013) from Samir Sheikh to Kerry Drake, and California Air Resources Board Executive Order 13-30 (dated June 27, 2013).

(439) The following plan was submitted on February 13, 2013, by the Governor's designee.

(i) [Reserved]

(ii) Additional material.

(A) California Air Resources Board.

(1) Resolution 13-3, dated January 25, 2013, adopting the Final 2012 Air Quality Management Plan (December 2012) prepared by the South Coast Air Quality Management District.

(2) Letter from Richard W. Corey, Executive Officer, California Air Resources Board, dated May 2, 2014.

(3) Letter and enclosures from Lynn Terry, Deputy Executive Officer, California Air Resources Board, dated April 3, 2014, providing supplemental information related to Appendix VIII (“Vehicle Miles Traveled Emissions Offset Demonstration”) of the Final 2012 Air Quality Management Plan.

(B) South Coast Air Quality Management District.

(1) Governing Board Resolution No. 12-19, dated December 7, 2012, adopting the Final 2012 Air Quality Management Plan.

(2) The following portions of the Final 2012 Air Quality Management Plan (December 2012): Ozone-related portions of chapter 4 (“Control Strategy and Implementation”); Appendix IV-A (“District's Stationary Source Control Measures”); Appendix IV-B (“Proposed Section 182(e)(5) Implementation Measures”); Appendix IV-C (“Regional Transportation Strategy and Control Measures”); and Appendix VII (“1-Hour Ozone Attainment Demonstration”).

(3) Letter from Barry R. Wallerstein, D.Env, Executive Officer, South Coast Air Quality Management District, May 1, 2014.

(4) Appendix VIII (“Vehicle Miles Traveled Emissions Offset Demonstration”) (December 2012) of the Final 2012 Air Quality Management Plan.

(5) The following portions of the Final 2012 Air Quality Management Plan (December 2012): PM2.5-related portions of chapter 4 (“Control Strategy and Implementation”); Appendix III (“Base and Future Year Emissions Inventory”); Appendix IV-A (“District's Stationary Source Control Measures”); and Appendix V (“Modeling and Attainment Demonstrations”). SCAQMD's commitments to adopt and implement specific rules and measures in accordance with the schedule provided in Chapter 4 of the 2012 PM2.5 Plan as modified by Table F-1 in Attachment F to the 2015 Supplement, to achieve the emissions reductions shown therein, and to submit these rules and measures to CARB within 30 days of adoption for transmittal to EPA as a revision to the SIP, as stated on pp. 7-8 of SCAQMD Governing Board Resolution 12-19 and modified by SCAQMD Governing Board Resolution 15-3, excluding all commitments pertaining to control measure IND-01 (Backstop Measures for Indirect Sources of Emissions from Ports and Port-Related Facilities).

(6) The PM2.5-related portions of Appendix VI (“Reasonably Available Control Measures (RACM) Demonstration”) of the Final 2012 Air Quality Management Plan (December 2012).

(440) Amended regulations were submitted by the Governor's designee on September 28, 2011.

(i) Incorporation by reference.

(A) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 2020, “Exemptions,” amended on August 18, 2011.

(441) New and amended regulations for the following APCDs were submitted on May 13, 2014 by the Governor's Designee.

(i) Incorporation by Reference.

(A) South Coast Air Quality Management District.

(1) Rule 1146, “Emissions of Oxides of Nitrogen from Industrial, Institutional, and Commercial Boilers, Steam Generators, and Process Heaters,” amended November 1, 2013.

(2) Rule 1146.1, “Emissions of Oxides of Nitrogen from Small Industrial, Institutional, and Commercial Boilers, Steam Generators, and Process Heaters,” amended November 1, 2013.

(B) Placer County Air Pollution Control District.

(1) Rule 502, “New Source Review,” amended on August 8, 2013.

(2) Rule 247, “Natural Gas-Fired Water Heaters, Small Boilers and Process Heaters,” amended February 13, 2014.

(3) Rule 249, “Surface Coating of Plastic Parts and Products,” adopted on August 8, 2013.

(C) Ventura County Air Pollution Control District.

(1) Rule 54, “Sulfur Compounds,” revised on January 14, 2014.

(2) Metalworking Fluids and Direct-Contact Lubricants,” adopted on November 12, 2013.

(3) Rule 23, “Exemptions from Permit,” revised on November 12, 2013.

(D) San Joaquin Valley Air Pollution Control District.

(1) Rule 4621, “Gasoline Transfer into Stationary Storage Containers, Delivery Vessels, and Bulk Plants,” amended on December 19, 2013.

(2) Rule 4622, “Gasoline Transfer into Motor Vehicle Fuel Tanks,” amended on December 19, 2013.

(3) Rule 4308, “Boilers, Steam Generators, and Process Heaters - 0.075 MMBtu/hr to less than 2.0 MMBtu/hr,” amended on November 14, 2013.

(4) Rule 4702, “Internal Combustion Engines,” amended on November 14, 2013.

(E) Antelope Valley Air Quality Management District.

(1) Rule 1124, “Aerospace Assembly and Component Manufacturing Operations,” amended on August 20, 2013.

(2) Rule 1130, “Graphic Arts,” amended on November 19, 2013.

(3) Rule 1113, “Architectural Coatings,” amended on March 18, 2003.

(F) San Luis Obispo County Air Pollution Control District.

(1) Rule 220, “Federal Prevention of Significant Deterioration,” except for the incorporation by reference of 40 CFR 52.21(b)(49)(v) into sections B and D.3., amended on January 22, 2014.

(ii) Additional materials.

(A) San Luis Obispo County Air Pollution Control District.

(1) Letter dated December 16, 2014 from Larry R. Allen, San Luis Obispo County Air Pollution Control District, to Gerardo Rios, United States Environmental Protection Agency Region 9, regarding clarifications of District Rule 220 and 40 CFR 51.166.

(442) New and amended regulations for the following APCDs were submitted on February 10, 2014 by the Governor's Designee.

(i) Incorporation by Reference.

(A) Imperial County Air Pollution Control District.

(1) Rule 101, “Definitions,” revised on October 22, 2013.

(2) Rule 400.3, “Internal Combustion Engine(s),” adopted on October 22, 2013.

(3) Rule 400.4, “Emissions of Oxides of Nitrogen from Wallboard Kilns,” adopted on October 22, 2013.

(4) Previously approved on October 2, 2014 in paragraph (c)(442)(i)(A)(1) of this section and now deleted with replacement in paragraph (c)(485)(i)(A)(1), Rule 101, “Definitions,” revised on October 22, 2013.

(5) Rule 206, “Processing of Applications,” revised on October 22, 2013.

(B) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 1020, “Definitions,” amended on February 21, 2013.

(C) South Coast Air Quality Management District.

(1) Rule 1114, “Petroleum Refinery Coking Operations,” adopted on May 3, 2013.

(D) Placer County Air Pollution Control District.

(1) Rule 213, “Gasoline Transfer into Stationary Storage Containers,” amended on February 21, 2013.

(2) Rule 214, “Transfer of Gasoline into Vehicle Fuel Tanks,” amended on February 21, 2013.

(E) Feather River Air Quality Management District.

(1) Rule 3.14, “Surface Preparation and Clean-Up,” amended on August 1, 2011.

(2) Rule 3.20, “Wood Products Coating Operations,” amended on August 1, 2011.

(3) Rule 3.21, “Industrial, Institutional, and Commercial Boilers, Steam Generators, and Process Heaters,” adopted on June 5, 2006.

(4) Rule 3.19, “Vehicle and Mobile Equipment Coating Operations,” amended on August 1, 2011.

(5) Previously approved on June 11, 2015 in paragraph (c)(442)(i)(E)(4) of this section and now deleted with replacement in (c)(497)(i)(E)(1), Rule 3.19, “Vehicle and Mobile Equipment Coating Operations,” amended on August 1, 2016.

(6) Previously approved on August 1, 2014 in paragraph (c)(442)(i)(E)(1) of this section and now deleted with replacement in paragraph (c)(497)(i)(E)(2) of this section, Rule 3.14, “Surface Preparation and Clean-Up,” amended on August 1, 2011.

(F) Yolo-Solano Air Quality Management District.

(1) Rule 1.1, “General Provisions and Definitions,” revised on May 8, 2013.

(2) Rule 2.31, “Solvent Cleaning and Degreasing,” revised on May 8, 2013.

(3) Previously approved on April 28, 2015 in paragraph (442)(i)(F)(1) of this section and now deleted with replacement in (472)(i)(A)(1), Rule 1.1, “General Provisions and Definitions,” revised on May 8, 2013.

(G) Butte County Air Quality Management District.

(1) Rule 434, “Emission Statements,” adopted on April 25, 2013.

(H) Santa Barbara County Air Pollution Control District.

(1) Rule 810, “Federal Prevention of Significant Deterioration (PSD),” except for the incorporation by reference of 40 CFR 52.21(b)(49)(v) into sections B and D.3., amended on June 20, 2013.

(ii) Additional materials.

(A) Santa Barbara County Air Pollution Control District.

(1) Letter dated November 25, 2014 from David Van Mullem, Santa Barbara County Air Pollution Control District, to Gerardo Rios, United States Environmental Protection Agency Region 9, regarding clarifications of District Rule 810 and 40 CFR 51.166.

(443) New and amended regulations for the following APCDs were submitted on December 23, 1998 by the Governor's Designee.

(i) Incorporation by Reference.

(A) Lake County Air Quality Management District.

(1) Lake County Air Quality Management District Board of Directors Resolution 98-195 adopting Section 228, “Hazardous Air Pollutants (HAP),” adopted on June 23, 1998, as “Exhibit A.”

(444) New and amended regulations were submitted on May 28, 2014, by the Governor's designee.

(i) Incorporation by reference.

(A) California Air Resource Board.

(1) “Final Regulation Order, Regulation for Reducing Emissions from Consumer Products,” Subchapter 8.5 (Consumer Products), Article 2 (Consumer Products), amended March 15, 2013.

(445) A plan revision submitted on December 21, 2010 by the Governor's Designee.

(i) [Reserved]

(ii) Additional materials.

(A) State of California Air Resources Board.

(1) California Air Resources Board Resolution No. 10-35, adopted November 18, 2010.

(B) Imperial County Air Pollution Control District.

(1) Imperial County Air Pollution Control Board, Minute Order No. 15, adopted July 13, 2010.

(2) Chapter 4 - Emission Inventory, in “Imperial County 2009 1997 8-Hour Ozone Modified Air Quality Management Plan”, adopted on July 13, 2010.

(446) A plan was submitted on May 23, 2013, by the Governor's designee.

(i) [Reserved]

(ii) Additional materials.

(A) Feather River Air Quality Management District (FRAQMD).

(1) Yuba City-Marysville PM2.5 Redesignation Request and Maintenance Plan, including motor vehicle emissions budgets (MVEBs) and attainment year emission inventory, dated April 1, 2013.

(2) FRAQMD Board of Directors Resolution 2013-01, dated April 1, 2013. “Resolution Adopting the PM2.5 Redesignation Request and Maintenance Plan,” including attainment year emissions inventory and MVEBs for 2017 and 2024.

(B) State of California Air Resources Board (CARB).

(1) CARB Resolution Number 13-14, dated April 25, 2013. “Yuba City-Marysville PM2.5 Maintenance Plan and Redesignation Request.”

(2) CARB Resolution Number 14-6, dated February 20, 2014. “Minor Updates to Yuba City-Marysville PM2.5 Maintenance Plan and Redesignation Request.”

(447) New and amended regulations were submitted on July 25, 2014, by the Governor's designee.

(i) Incorporation by Reference.

(A) Feather River Air Quality Management District.

(1) Rule 3.17 (except specific provisions of subsections E.8, F.2 and F.4), “Wood Heating Devices,” amended on October 5, 2009.

(B) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 4307, “Boilers, Steam Generators, and Process Heaters - 2.0 MMBtu/hr to 5.0 MMBtu/hr,” amended on May 19, 2011.

(2) Previously approved on February 12, 2015 in paragraph (c)(447)(i)(B)(1) of this section and now deleted with replacement in (c)(488)(i)(C)(1), Rule 4307, “Boilers, Steam Generators, and Process Heaters - 2.0 MMBtu/hr to 5.0 MMBtu/hr,” amended on May 19, 2011.

(C) South Coast Air Quality Management District.

(1) Rule 1155, “Particulate Matter (PM) Control Devices,” amended on May 2, 2014.

(D) Eastern Kern Air Pollution Control District.

(1) Rule 432, “Polyester Resin Operations,” adopted on March 13, 2014.

(2) Rule 410.4, “Metal, Plastic, and Pleasure Craft Parts and Products Coating Operations,” amended on March 13, 2014.

(3) Rule 410.8, “Aerospace Assembly and Coating Operations,” adopted on March 13, 2014.

(4) Rule 410.9, “Wood Products Surface Coating Operations,” adopted on March 13, 2014.

(5) Rule 410.4A, “Motor Vehicle and Mobile Equipment Refinishing Operations,” amended on March 13, 2014.

(448) New and amended regulations were submitted on August 15, 2014, by the Governor's designee.

(i) Incorporation by Reference.

(A) Feather River Air Quality Management District.

(1) Rule 2.0, “Open Burning,” amended on October 6, 2008.

(449) New and amended regulations for the following APCDs were submitted on July 18, 2014 by the Governor's designee.

(i) [Reserved]

(ii) Additional material.

(A) Ventura County Air Pollution Control District.

(1) Reasonably Available Control Technology State Implementation Plan Revision (2014 RACT SIP) as adopted on June 10, 2014 (“2014 RACT SIP”).

(B) Placer County Air Pollution Control District.

(1) 2014 Reasonably Available Control Technology State Implementation Plan Analysis, as adopted on April 10, 2014.

(C) South Coast Air Quality Management District.

(1) South Coast Air Quality Management District, “2016 AQMP Reasonably Available Control Technology (RACT) Demonstration,” dated May 22, 2014.

(D) San Joaquin Valley Unified Air Pollution Control District (SJVUAPCD).

(1) SJVUAPCD “2014 Reasonably Available Control Technology (RACT) Demonstration for the 8-Hour Ozone State Implementation Plan (SIP),” dated June 19, 2014, as adopted by the SJVUAPCD on June 19, 2014.

(450) The following plan was submitted on February 24, 2006 by the Governor's designee.

(i) [Reserved]

(ii) Additional materials.

(A) Sacramento Metro 1997 Eight-Hour Ozone Planning Area.

(1) Sacramento Regional Nonattainment Area 8-Hour Ozone Rate-of-Progress Plan, Final Draft, December 2005.

(451) The following plan was submitted on April 17, 2009 by the Governor's designee.

(i) [Reserved]

(ii) Additional materials.

(A) Sacramento Metro 1997 Eight-Hour Ozone Planning Area.

(1) Sacramento Regional 8-Hour Ozone Attainment and Reasonable Further Progress Plan (With Errata Sheets Incorporated), March 26, 2009 (Reasonable further progress demonstration and related contingency demonstration for milestone year 2011 as presented in chapter 13 (“Reasonable Further Progress Demonstrations”) only).

(452) The following plan was submitted on December 31, 2013 by the Governor's designee.

(i) [Reserved]

(ii) Additional materials.

(A) Sacramento Metro 1997 Eight-Hour Ozone Planning Area.

(1) Sacramento Regional 8-Hour Ozone Attainment and Reasonable Further Progress Plan (2013 SIP Revisions), September 26, 2013, including appendices.

(2) Supplemental information, titled “Sacramento Federal Ozone Nonattainment Area, July 24, 2014,” for Appendix F-1 (“Vehicle Miles Traveled Offset Demonstration”) of the Sacramento Regional 8-Hour Ozone Attainment and Reasonable Further Progress Plan (2013 SIP Revisions).

(453) New and amended regulations for the following APCDs were submitted on May 12, 2011.

(i) Incorporation by reference.

(A) Monterey Bay Unified Air Pollution Control District.

(1) Rule 207, “Review of New or Modified Sources,” revised on April 20, 2011.

(454) The following plan was submitted on June 16, 2014, by the Governor's Designee.

(i) [Reserved]

(ii) Additional materials.

(A) California Air Resources Board (CARB).

(1) CARB Resolution 14-15, dated May 22, 2014, approving the “California Regional Haze Plan 2014 Progress Report.”

(2) The “California Regional Haze Plan 2014 Progress Report”, adopted on May 22, 2014.

(455) New and amended regulations for the following APCDs were submitted on June 26, 2013.

(i) Incorporation by reference.

(A) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 9610, “State Implementation Plan Credit for Emission Reductions Generated through Incentive Programs,” adopted on June 20, 2013.

(456) New and amended regulations for the following APCDs were submitted on February 7, 2008 by the Governor's designee.

(i) [Reserved]

(ii) Additional Material.

(A) Northern Sierra Air Quality Management District.

(1) Reasonably Available Control Technology (RACT) State Implementation Plan (SIP) Revision for Western Nevada County 8-Hour Ozone Non-Attainment Area as adopted on June 25, 2007.

(457) New and amended regulations for the following APCDs were submitted on November 6, 2014 by the Governor's designee.

(i) Incorporation by reference.

(A) Feather River Air Quality Management District.

(1) Rule 10.9, “Rice Straw Emission Reduction Credits and Banking,” amended on October 6, 2014.

(2) Rule 3.22, “Stationary Internal Combustion Engines,” amended on October 6, 2014.

(3) Rule 3.8, “Gasoline Dispensing Facilities,” amended on June 2, 2014.

(4) Rule 10.1, “New Source Review,” amended on October 6, 2014.

(5) Rule 3.15, “Architectural Coatings,” amended on August 4, 2014.

(B) Mojave Desert Air Quality Management District.

(1) Rule 464, “Oil-Water Separators,” amended on June 23, 2014.

(C) Butte County Air Quality Management District.

(1) Rule 101, “Definitions,” amended on April 24, 2014.

(2) Rule 400, “Permit Requirements,” amended on April 24, 2014.

(3) Rule 401, “Permit Exemptions,” amended on April 24, 2014.

(4) Rule 432, “Federal New Source Review,” amended on April 24, 2014.

(5) Rule 433, “Rice Straw Emission Reduction Credits,” amended on April 24, 2014.

(6) Previously approved on December 22, 2016, in paragraph (c)(457)(i)(C)(4) of this section and now deleted with replacement in paragraph (c)(504)(i)(A)(1) of this section, Rule 432, “Federal New Source Review” amended on April 24, 2014.

(7) Previously approved on June 11, 2015 in paragraph (c)(457)(i)(C)(1) of this section and now deleted with replacement in paragraph (c)(518)(i)(B)(1), Rule 101, “Definitions,” amended on April 24, 2014.

(D) San Luis Obispo County Air Pollution Control District.

(1) Rule 222, “Federal Emission Statement,” adopted on May 28, 2014.

(E) South Coast Air Quality Management District.

(1) Rule 1130, “Graphic Arts,” amended on May 2, 2014.

(F) Antelope Valley Air Quality Management District.

(1) Rule 701, “Air Pollution Emergency Contingency Actions,” amended on April 15, 2014.

(G) Santa Barbara County Air Pollution Control District.

(1) Rule 323.1, “Architectural Coatings,” adopted on June 19, 2014.

(H) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 4901, “Wood Burning Fireplaces and Wood Burning Heaters,” amended on September 18, 2014.

(2) Previously approved on October 6, 2016 in paragraph (c)(457)(i)(H)(1) of this section and now deleted with replacement in (c)(535)(i)(A)(1), Rule 4901, “Wood Burning Fireplaces and Wood Burning Heaters,” amended on September 18, 2014.

(I) Great Basin Unified Air Pollution Control District.

(1) Rule 431, Particulate Emissions (except paragraphs M and N), revised May 5, 2014.

(2) Town of Mammoth Lakes Municipal Code Chapter 8.30, Particulate Emissions Regulations (except paragraphs 8.30.110 and 8.30.120), as adopted in Ordinance Number 14-06, June 4, 2014.

(458) New and amended regulations for the following APCDs were submitted on December 29, 2014 by the Governor's designee.

(i) Incorporation by Reference.

(A) South Coast Air Quality Management District.

(1) Rule 1325, Rule 1325, “Federal PM2.5 New Source Review Program” adopted on December 5, 2014.

(2) Previously approved on May 1, 2015 in paragraph (c)(458)(i)(A)(1) of this section and now deleted with replacement in paragraph (c)(509)(i)(A)(1), Rule 1325.

(459) The following plan revision was submitted on October 27, 2009, by the Governor's designee.

(i) [Reserved]

(ii) Additional Material.

(A) Feather River Air Quality Management District.

(1) Reasonably Available Control Technology State Implementation Plan Revision, Negative Declaration for Control Techniques Guidelines Issued 2006-2008 (“2009 RACT SIP”), as adopted on June 1, 2009.

(460) The following plan revision was submitted on September 29, 2014, by the Governor's designee.

(i) [Reserved]

(ii) Additional Material.

(A) Feather River Air Quality Management District.

(1) Reasonably Available Control Technology Analysis and Negative Declarations (“2014 RACT SIP”), as adopted on August 4, 2014.

(461) New and amended regulations were submitted on April 7, 2015 by the Governor's designee.

(i) Incorporation by Reference.

(A) Monterey Bay Unified Air Pollution Control District.

(1) Rule 1002, “Transfer of Gasoline into Vehicle Fuel Tanks,” revised on December 17, 2014.

(B) Ventura County Air Pollution Control District.

(1) Rule 74.33, “Liquefied Petroleum Gas Transfer or Dispensing,” adopted on January 13, 2015.

(C) South Coast Air Quality Management District.

(1) Rule 1151, “Motor Vehicle and Mobile Equipment Non-Assembly Line Coating Operations,” amended on September 5, 2014.

(2) Rule 1111, “Reduction of NOX Emissions From Natural-Gas-Fired, Fan-Type Central Furnaces,” amended September 5, 2014.

(3) Rule 1153.1, “Emissions of Oxides of Nitrogen from Commercial Food Ovens,” adopted on November 7, 2014.

(D) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 4905, “Natural-Gas-Fired, Fan-Type Central Furnaces,” amended January 22, 2015.

(462) The following plan was submitted on October 21, 2014, by the Governor's designee.

(i) [Reserved]

(ii) Additional Materials.

(A) Great Basin Unified Air Pollution Control District (GBUAPCD).

(1) “2014 Air Quality Maintenance Plan and Redesignation Request for the Town of Mammoth Lakes” (Mammoth Lakes PM10 Maintenance Plan), adopted on May 5, 2014.

(2) GBUAPCD Board Order #140505-03 adopting the Mammoth Lakes PM10 Maintenance Plan, dated May 5, 2014.

(B) State of California Air Resources Board (CARB).

(1) CARB Resolution 14-27 adopting the redesignation request and Mammoth Lakes PM10 Maintenance Plan, dated September 18, 2014.

(463) Amended regulations for the following APCDs were submitted on June 26, 2015 by the Governor's designee.

(i) Incorporation by reference.

(A) Placer County Air Pollution Control District.

(1) Rule 515, “Stationary Rail Yard Control Emission Reduction Credits,” amended on February 19, 2015.

(B) Yolo-Solano Air Quality Management District.

(1) Rule 2.26, “Motor Vehicle and Mobile Equipment Coating Operations,” revised on December 10, 2008.

(2) Rule 2.22, “Gasoline Dispensing Facilities,” revised on January 14, 2015.

(3) Rule 2.34, “Stationary Gas Turbines,” revised on November 12, 2014.

(464) The following plan was submitted on December 21, 2010 by the Governor's designee.

(i) [Reserved]

(ii) Additional Material.

(A) Imperial County Air Pollution Control District.

(1) Final 2009 Reasonably Available Control Technology State Implementation Plan (“2009 RACT SIP”) as adopted on July 13, 2010.

(465) New regulation for the following APCD was submitted on July 15, 2015 by the Governor's designee.

(i) Incorporation by reference.

(A) Placer County Air Pollution Control District.

(1) “Ozone Emergency Episode Plan,” adopted on June 11, 2015.

(466) The following plan was submitted on October 6, 2011, by the Governor's Designee.

(i) [Reserved].

(ii) Additional materials.

(A) California Air Resources Board (CARB).

(1) CARB Resolution 11-28, dated September 22, 2011, adopting the “Proposed State Implementation Plan Revision for Federal Lead Standard Infrastructure Requirements.”

(2) “Proposed State Implementation Plan Revision for Federal Lead Standard Infrastructure Requirements,” (“2011 Pb Infrastructure SIP”).

(467) The following plan was submitted on December 12, 2012, by the Governor's Designee.

(i) [Reserved].

(ii) Additional materials.

(A) California Air Resources Board (CARB).

(1) CARB Resolution 12-32, dated November 15, 2012, adopting the “Proposed State Implementation Plan Revision for Federal Nitrogen Dioxide Standard Infrastructure Requirements.”

(2) “Proposed State Implementation Plan Revision for Federal Nitrogen Dioxide Standard Infrastructure Requirements,” (“2012 NO2 Infrastructure SIP”).

(468) The following plan was submitted on March 6, 2014, by the Governor's Designee.

(i) Incorporation by Reference.

(A) California Air Resources Board

(1) California Government Code, Title 9 (Political Reform), Chapter 2 (Definitions), Section 82048, “Public official,” added by California Initiative Measure approved on June 4, 1974, effective January 7, 1975, and last amended in 2004.

(2) California Government Code, Title 9 (Political Reform), Chapter 7 (Conflicts of Interest), Article 1 (General Prohibition), Section 87103, “Financial interest in decision by public official,” added by California Initiative Measure approved on June 4, 1974, effective January 7, 1975, and last amended in 2000.

(3) California Government Code, Title 9 (Political Reform), Chapter 7 (Conflicts of Interest), Article 3 (Conflict of Interest Codes), Section 87302, “Required provisions; exemptions,” added by California Initiative Measure approved on June 4, 1974, effective January 7, 1975, and last amended in 1992.

(4) Title 2, California Code of Regulations, Division 6 (Fair Political Practices Commission), Chapter 7 (Conflict of Interest), Article 1 (Conflicts of Interest; General Prohibition), Section 18700, “Basic Rule and Guide to Conflict of Interest Regulations” (filed on December 17, 1976, effective upon filing, and last amendment filed on December 20, 2005, operative January 19, 2006).

(5) Title 2, California Code of Regulations, Division 6 (Fair Political Practices Commission), Chapter 7 (Conflict of Interest), Article 1 (Conflicts of Interest; General Prohibition), Section 18701, “Definitions: Source of Income, Commission Income and Incentive Income” (filed on January 22, 1976, effective February 21, 1976, and last amendment filed on December 29, 2005, operative January 28, 2006).

(ii) Additional materials. (A) California Air Resources Board (CARB).

(1) CARB Resolution 14-1, dated January 23, 2014, adopting the “California Infrastructure SIP.”

(2) “California Infrastructure SIP,” (“2014 Multi-pollutant Infrastructure SIP”).

(469) The following plan was submitted on June 2, 2014, by the Governor's Designee.

(i) Incorporation by Reference.

(A) Great Basin Unified Air Pollution Control District.

(1) Rule 701, “Air Pollution Episode Plan for Particulate Matter,” adopted on March 3, 2014.

(470) The following plan was submitted on December 20, 2013 by the Governor's designee.

(i) [Reserved]

(ii) Additional materials.

(A) California Air Resources Board.

(1) Letter and enclosures from Lynn Terry, Deputy Executive Officer, California Air Resources Board, dated June 19, 2014, providing supplemental information related to Appendix D (“VMT Emissions Offset Demonstration”) of the San Joaquin Valley 2013 Plan for the Revoked 1-Hour Ozone Standard, excluding EMFAC2011 output files.

(B) San Joaquin Valley Unified Air Pollution Control District.

(1) 2013 Plan for the Revoked 1-Hour Ozone Standard, adopted by the San Joaquin Valley Unified Air Pollution Control District on September 19, 2013 and approved by the California Air Resources Board on November 21, 2013, excluding section 4.4 (“Contingency Reductions”).

(471) The following plan was submitted on March 4, 2015, by the Governor's Designee.

(i) [Reserved]

(ii) Additional material.

(A) South Coast Air Quality Management District.

(1) “2015 Supplement to the 24-Hour PM2.5 State Implementation Plan for the South Coast Air Basin” (February 2015), excluding Attachment C (“New Transportation Conformity Budgets for 2015”). SCAQMD's commitments to adopt and implement specific rules and measures in accordance with the schedule provided in Chapter 4 of the 2012 PM2.5 Plan as modified by Table F-1 in Attachment F to the 2015 Supplement, to achieve the emissions reductions shown therein, and to submit these rules and measures to CARB within 30 days of adoption for transmittal to EPA as a revision to the SIP, as stated on pp. 7-8 of SCAQMD Governing Board Resolution 12-19 and modified by SCAQMD Governing Board Resolution 15-3, excluding all commitments pertaining to control measure IND-01 (Backstop Measures for Indirect Sources of Emissions from Ports and Port-Related Facilities).

(2) SCAQMD Governing Board Resolution No. 15-3, dated February 6, 2015.

(B) State of California Air Resources Board.

(1) CARB Resolution 15-2, dated February 19, 2015, “Minor Revision to the South Coast Air Basin 2012 PM2.5 State Implementation Plan.”

(472) New and amended regulations were submitted on November 13, 2015, by the Governor's designee.

(i) Incorporation by reference.

(A) Yolo-Solano Air Quality Management District.

(1) Rule 1.1, General Provisions and Definitions, revised July 8, 2015.

(B) Ventura County Air Pollution Control District.

(1) Rule 74.15.1, “Boilers, Steam Generators, and Process Heaters,” revised June 23, 2015.

(C) San Diego Air Pollution Control District.

(1) Rule 67.0.1, “Architectural Coatings,” adopted on June 24, 2015.

(473) A new regulation for the following AQMD was submitted on April 6, 2016 by the Governor's designee.

(i) Incorporation by reference.

(A) El Dorado County Air Quality Management District.

(1) “Ozone Emergency Episode Plan,” adopted January 12, 2016.

(474) New and amended regulations were submitted on March 11, 2016, by the Governor's designee.

(i) Incorporation by reference.

(A) Placer County Air Pollution Control District.

(1) Rule 250, “Stationary Gas Turbines,” amended on October 8, 2015.

(B) Sacramento Metropolitan Air Quality Management District.

(1) Rule 442, “Architectural Coatings,” amended on September 24, 2015.

(C) Butte County Air Quality Management District

(1) Rule 300, “Open Burning Requirements, Prohibitions and Exemptions” amended on August 27, 2015.

(D) Ventura County Air Pollution Control District.

(1) Rule 26.13, “New Source Review - Prevention of Significant Deterioration (PSD),” revised on November 10, 2015.

(475) A new plan for the following AQMD was submitted January 21, 2009 by the Governor's designee.

(i) [Reserved]

(ii) Additional Material.

(A) Sacramento Metropolitan Air Quality Management District.

(1) Reasonably Available Control Technology (RACT) Update as Applicable to the 8-Hour Ozone Standard, dated October 23, 2008, adopted October 23, 2008.

(476) The following revision was submitted on November 13, 2015 by the Governor's designee.

(i) [Reserved]

(ii) Additional materials.

(A) California Air Resources Board.

(1) Attachment A to Resolution 15-50, “Updates to the Transportation Conformity Budgets for the San Joaquin Valley 2007 PM10, 2007 Ozone and 2012 PM2.5 SIPs,” Table A-1 (Updated Transportation Conformity Budgets for the 2008 Ozone Plan (Tons per summer day) and Table A-3 (Updated Transportation Conformity Budgets for the 2008 PM10 Maintenance Plan (Tons per annual day)).

(2) Attachment A to Resolution 15-50, “Updates to the Transportation Conformity Budgets for the San Joaquin Valley 2007 PM10, 2007 Ozone and 2012 PM2.5 SIPs,” Table A-2 (Updated Transportation Conformity Budgets for the 2012 PM2.5 Plan (Tons per winter day).

(477) The following plan revision was submitted on November 17, 2014 by the Governor's designee.

(i) [Reserved]

(ii) Additional Material.

(A) California Air Resources Board.

(1) “Report on Reductions Achieved from Incentive-based Emission Reduction Measures in the San Joaquin Valley,” adopted on October 24, 2014, including appendices F-H.

(478) The following plan was submitted on March 4, 2013, by the Governor's Designee.

(i) [Reserved]

(ii) Additional materials.

(A) San Joaquin Valley Unified Air Pollution Control District.

(1) “2012 PM2.5 Plan” (dated December 20, 2012), adopted December 20, 2012, except for the motor vehicle emission budgets used for transportation conformity purposes.

(2) SJVUAPCD Governing Board Resolution No. 12-12-19, dated December 20, 2012, “In the Matter of Adopting the San Joaquin Valley Unified Air Pollution Control District 2012 PM2.5 Plan.

(3) SJVUAPCD's commitments to adopt and implement specific rules and measures by the dates specified in Chapter 5 of the 2012 PM2.5 Plan to achieve the emissions reductions shown therein, and to submit these rules and measures to CARB within 30 days of adoption for transmittal to EPA as a revision to the SIP, or if the total emission reductions from the adopted rules are less than those committed to in the Plan, to adopt, submit, and implement substitute rules that will achieve equivalent reductions in emissions of direct PM2.5 or PM2.5 precursors in the same adoption and implementation timeframes or in the timeframes needed to meet CAA milestones, as stated on p. 4 of SJVUAPCD Governing Board Resolution 12-12-19, dated December 20, 2012.

(4) SJVUAPCD's commitments to adopt, submit, and implement substitute rules that will achieve equivalent reductions in emissions of direct PM2.5 or PM2.5 precursors in the same adoption and implementation timeframes or in the timeframes needed to meet CAA milestones, as stated on p. 4 of SJVUAPCD Governing Board Resolution 2012-12-19, dated December 20, 2012 were revised by CARB Resolution 20-15, dated May 28, 2020, in paragraph (c)(539)(ii)(A)(2) of this section.

(B) California Air Resources Board.

(1) CARB Resolution 13-2, dated January 24, 2013, “San Joaquin Valley PM2.5 State Implementation Plan.”

(479) The following plan was submitted on November 6, 2014, by the Governor's Designee.

(i) [Reserved]

(ii) Additional materials.

(A) San Joaquin Valley Unified Air Pollution Control District.

(1) “Supplemental Document, Clean Air Act Subpart 4: The 2012 PM2.5 Plan for the 2006 PM2.5 Standard and District Rule 2201 (New and Modified Stationary Source Review)” (dated September 18, 2014), adopted September 18, 2014.

(2) SJVUAPCD Governing Board Resolution No. 14-09-01, dated September 18, 2014, “In the Matter of: Authorizing Submittal of “Supplemental Document for the 2012 PM2.5 Plan” to EPA.”

(B) California Air Resources Board.

(1) CARB Resolution 14-37, dated October 24, 2014, “Supplemental Document for the San Joaquin Valley 24-Hour PM2.5 State Implementation Plan.”

(480) New and amended regulations for the following AQMD was submitted on December 11, 2014 by the Governor's Designee.

(i) Incorporation by Reference.

(A) Northern Sonoma County Air Pollution Control District.

(1) Rule 130, “Definitions,” adopted on November 14, 2014.

(2) Rule 200, “Permit Requirements,” adopted on November 14, 2014.

(3) Rule 220, “New Source Review,” adopted on November 14, 2014.

(4) Rule 230, “Action on Applications,” adopted on November 14, 2014.

(5) Previously approved on October 6, 2016, in paragraph (c)(480)(i)(A)(1) of this section and now deleted with replacement in (c)(504)(i)(B)(1), Rule 130, “Definitions” adopted on November 14, 2014.

(6) Previously approved on October 6, 2016, in paragraph (c)(480)(i)(A)(3) of this section and now deleted with replacement in (c)(504)(i)(B)(2), Rule 220, “New Source Review” adopted on November 14, 2014.

(7) Previously approved on October 6, 2016, in paragraph (c)(480)(i)(A)(4) of this section and now deleted with replacement in (c)(504)(i)(B)(3), Rule 230, “Action on Applications” adopted on November 14, 2014.

(481) The following revision was submitted on July 17, 2014 by the Governor's designee.

(i) [Reserved]

(ii) Additional materials.

(A) California Air Resources Board.

(1) California Air Resources Board, Staff Report, “8-Hour Ozone State Implementation Plan Emission Inventory Submittal,” release date: May 23, 2014, excluding the tables of 2012 average summer daily emissions (tons per day) other than the tables for Chico (Butte County), San Luis Obispo County (Eastern San Luis Obispo), Calaveras County, and San Francisco Bay Area.

(482) New regulations for the following APCDs were submitted on September 5, 2014 by the Governor's designee.

(i) Incorporation by reference.

(A) South Coast Air Quality Management District.

(1) Rule 2449, “Control of Oxides of Nitrogen Emissions from Off-Road Diesel Vehicles,” amended on July 11, 2014.

(483) The following plan was submitted on June 9, 2016, by the Governor's designee.

(i) Incorporation by Reference.

(A) Great Basin Unified Air Pollution Control District.

(1) Rule 433, “Control of Particulate Emissions at Owens Lake,” adopted on April 13, 2016.

(ii) Additional materials.

(A) Great Basin Unified Air Pollution Control District (GBUAPCD).

(1) “2016 Owens Valley Planning Area PM10 State Implementation Plan,” adopted April 13, 2016, excluding all of the following: Section 10.1 (“Proposed Rule 433”); Appendix I-1 (“2006 Settlement Agreement”); Appendix II-1 (“2014 Stipulated Judgement”); Appendices D (“2008 GBUAPCD Board Order No. 080128-01”), E (“2013 GBUAPCD Board Order No. 130916-01”), and F (“GBUAPCD Fugitive Dust Rules (400, 401, 402)”) of Appendix V-1 (“Owens Valley Planning Area 2016 State Implementation Plan BACM Assessment); Appendix VI-2 (“Owens Lake Dust Mitigation Program Phase 9/10 Project - Final Environmental Impact Report (May 2015)”); and Appendix X-1 (“Proposed Rule 433”).

(484) The following plan was submitted on January 9, 2015, by the Governor's designee.

(i) [Reserved]

(ii) Additional materials.

(A) Imperial County Air Pollution Control District.

(1) “Imperial County 2013 State Implementation Plan for the 2006 24-Hour PM2.5 Moderate Nonattainment Area,” adopted December 2, 2014, Chapter 3 (“Emissions Inventory”) excluding: Section 3.4.1 (“Determination of Significant Sources of PM2.5 Precursors”); Section 3.4.2 (“Determination of Significant Sources of PM2.5”); the 2011 and 2012 winter and annual average inventories in Table 3.1 (“PM2.5 Emissions Inventory by Major Source Category 2008, 2011 and 2012 Winter and Annual Planning Emissions Inventories”); the 2011 and 2012 winter and annual average inventories in Table 3.7 (“NOX Emissions Inventory by Major Source Category 2008, 2011 and 2012 Winter and Annual Planning Emissions Inventories”); the 2011 and 2012 winter and annual average inventories in Table 3.8 (“VOCs Emissions Inventory by Major Source Category 2008, 2011 and 2012 Winter and Annual Planning Emissions Inventories”); the 2011 and 2012 winter and annual average inventories in Table 3.9 (“SOX Emissions Inventory by Major Source Category 2008, 2011 and 2012 Winter and Annual Planning Emissions Inventories”); and the 2011 and 2012 winter and annual average inventories in Table 3.10 (“Ammonia Emissions Inventory by Major Source Category 2008, 2011 and 2012 Winter and Annual Planning Emissions Inventories”).

(485) New and amended regulations were submitted on April 21, 2016 by the Governor's designee.

(i) Incorporation by reference.

(A) Imperial County Air Pollution Control District.

(1) Rule 101, “Definitions,” revised February 9, 2016.

(2) Rule 202, “Exemptions,” revised February 9, 2016.

(3) Rule 217, “Large Confined Animal Facilities (LCAF) Permits Required,” revised February 9, 2016.

(4) Previously approved on June 8, 2017 in paragraph (c)(485)(i)(A)(1) of this section and now deleted with replacement in (c)(523)(i)(A)(1), Rule 101, “Definitions,” revised on February 9, 2016.

(B) Mojave Desert Air Quality Management District.

(1) Rule 1118, “Aerospace Assembly, Rework and Component Manufacturing Operations,” amended on October 26, 2015.

(486) The following plan was submitted on November 6, 2014, by the Governor's designee.

(i) [Reserved]

(ii) Additional materials.

(A) California Air Resources Board.

(1) California Air Resources Board, Staff Report, Proposed Updates to the 1997 8-Hour Ozone Standard, State Implementation Plans; Coachella Valley and Western Mojave Desert (excluding section III (pp. 8-12), Table A-2, Table B-2, Table C-2, the bottom row of Table E-1, Table E-3 and accompanying discussion of Western Mojave Desert ROG calculations on p. E-7, and Figure E-2 (regarding Western Mojave Desert); Table B-3 (regarding contingency measures); and Appendix D (regarding transportation conformity budgets)), adopted on October 24, 2014.

(2) California Air Resources Board, Staff Report, Proposed Updates to the 1997 8-Hour Ozone Standard, State Implementation Plans; Coachella Valley and Western Mojave Desert, adopted on October 24, 2014: “Reasonable Further Progress Demonstration Update,” at p. 10 (excluding those portions that pertain to reasonable further progress targets after 2011); Table A-2 (excluding pp. A-10 through A-12, and those portions that pertain to reasonable further progress targets after 2011); Table C-2 (excluding those portions that pertain to reasonable further progress targets after 2011).

(487) New and amended regulations were submitted on September 6, 2016 by the Governor's designee.

(i) Incorporation by reference.

(A) Northern Sierra Air Quality Management District.

(1) Rule 513, “Emissions Statements and Recordkeeping,” amended on June 27, 2016.

(2) [Reserved]

(488) New and amended regulations were submitted on August 22, 2016 by the Governor's designee.

(i) Incorporation by reference.

(A) San Diego County Air Pollution Control District.

(1) Regulation 1, Rule 2, “Definitions,” Rev. Adopted and Effective on June 30, 1999, Table 1 - Exempt Compounds: Rev. and Effective on June 14, 2016.

(2) Rule 67.12.1, “Polyester Resin Operations,” adopted and effective on May 11, 2016.

(3) Rule 11, “Exemptions from Rule 10 Permit Requirements,” revision adopted on May 11, 2016.

(4) Rule 24, “Temporary Permit to Operate,” revision adopted on June 29, 2016.

(5) Previously approved on June 21, 2017 in paragraph (c)(488)(i)(A)(1) of this section and now deleted with replacement in (c)(516)(i)(B)(1), Regulation 1, Rule 2, “Definitions,” Rev. Adopted and Effective on June 30, 1999, Table 1 - Exempt Compounds: Rev. and Effective on June 14, 2016.

(B) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 4307, “Boilers, Steam Generators, and Process Heaters - 2.0 MMBtu/hr to 5.0 MMBtu/hr,” amended on April 21, 2016.

(C) Sacramento Metropolitan Air Quality Management District.

(1) Rule 464, “Organic Chemical Manufacturing Operations,” amended on April 28, 2016.

(D) South Coast Air Quality Management District.

(1) Rule 1113, “Architectural Coatings,” amended February 5, 2016, except for the final sentence of paragraphs (b)(8), and (b)(25).

(489) Amended regulations for the following AQMD was submitted on November 15, 2016 by the Governor's Designee.

(i) Incorporation by Reference.

(A) Mendocino County Air Quality Management District.

(1) Regulation I, Rule 1-130, “Definitions,” amended on September 20, 2016.

(2) Regulation I, Rule 1-200, “Permit Requirements,” amended on September 20, 2016.

(3) Regulation I, Rule 1-220, “New Source Review Standards (Including PSD Evaluations),” amended on September 20, 2016.

(4) Regulation I, Rule 1-230, “Action on Applications,” amended on September 20, 2016.

(490) An amended regulation was submitted on January 21, 2014 by the Governor's designee.

(i) Incorporation by reference.

(A) Imperial County Air Pollution Control District.

(1) Rule 207, “Federal New Source Review,” revised on October 22, 2013.

(2) Previously approved on September 5, 2017 in paragraph (c)(490)(i)(A)(1) of this section and now deleted with replacement in paragraph (c)(522)(i)(A)(1) of this section, Rule 207 revised on April 24, 2014.

(B) [Reserved]

(ii) [Reserved]

(491) Amended regulations for the following APCDs were submitted on March 17, 2017 by the Governor's designee.

(i) Incorporation by reference.

(A) South Coast Air Quality Management District.

(1) Rule 2001, “Applicability,” amended on December 4, 2015.

(2) Rule 2002, “Allocations for Oxides of Nitrogen (NOX) and Oxides of Sulfur (SOX),” amended on October 7, 2016.

(3) Rule 2005, “New Source Review for RECLAIM,” amended on December 4, 2015.

(4) Protocol for Rule 2011: Attachment C, “Quality Assurance and Quality Control Procedures,” amended on December 4, 2015.

(5) Protocol for Rule 2011: Chapter 3, “Process Units - Periodic Reporting,” amended on December 4, 2015.

(6) Protocol for Rule 2012: Attachment C, “Quality Assurance and Quality Control Procedures,” amended on December 4, 2015.

(7) Protocol for Rule 2012: Chapter 4, “Process Units Periodic Reporting and Rule 219 Equipment,” amended on December 4, 2015.

(8) Protocol for Rule 2011: Attachment E, “Definitions,” amended on February 5, 2016.

(9) Protocol for Rule 2012: Attachment F, “Definitions,” amended on February 5, 2016.

(492) The following plan revisions were submitted on July 27, 2017 by the Governor's designee.

(i) Incorporation by reference.

(A) South Coast Air Quality Management District.

(1) Appendix A to the Supplemental RACM/RACT Analysis for the NOX RECLAIM Program, Facility Permit to Operate, 63500 19th Ave., North Palm Springs, CA 92258, title page, table of contents, section A (page 1), and section D (pages 1-21), adopted on July 7, 2017.

(2) Appendix B to the Supplemental RACM/RACT Analysis for the NOX RECLAIM Program, Facility Permit to Operate, 15775 Melissa Land Rd, North Palm Springs, CA 92258, title page, table of contents, section A (page 1), and section D (pages 1-49), adopted on July 7, 2017.

(ii) Additional materials.

(A) South Coast Air Quality Management District.

(1) Attachment B (“Supplemental RACM/RACT Analysis for the NOX RECLAIM Program (May 2017)”), excluding Appendices A and B.

(2) Attachment C (“Negative Declaration for Control Techniques Guidelines of Surface Coating Operations at Shipbuilding and Repair Facilities, and Paper, Film and Foil Coatings (May 2017)”).

(493) The following plan was submitted by on October 23, 2015 by the Governor's designee.

(i) [Reserved]

(ii) Additional materials.

(A) Antelope Valley Air Quality Management District.

(1) 8-Hour Reasonably Available Control Technology - State Implementation Plan Analysis (RACT SIP Analysis), July 2015, adopted on July 21, 2015.

(2) Antelope Valley Air Quality Management District Federal Negative Declaration (8 hr Ozone Standard) for Twenty CTG Source Categories, signed June 15, 2015 and adopted on July 21, 2015.

(494) The following plan revision was submitted on June 7, 2017 by the Governor's designee.

(i) [Reserved]

(ii) Additional materials.

(A) Antelope Valley Air Quality Management District.

(1) Antelope Valley Air Quality Management District Federal Negative Declaration (8-hour Ozone Standards) for Seven Control Techniques Guideline Source Categories, signed October 19, 2016 and adopted on December 20, 2016.

(2) [Reserved]

(495) The following plan was submitted on November 10, 1993 by the Governor's designee.

(i) [Reserved]

(ii) Additional material.

(A) California Air Resources Board.

(1) Letter and attachments from James D. Boyd, Executive Officer, California Air Resources Board, to Felicia Marcus, Regional Administrator, EPA Region IX, November 10, 1993.

(496) The following plan was submitted on August 24, 2016, by the Governor's Designee.

(i) [Reserved]

(ii) Additional materials.

(A) California Air Resources Board (CARB).

(1) CARB Resolution 16-8, dated July 21, 2016, adopting the “2016 Ozone State Implementation Plan for the San Joaquin Valley.”

(2) “Staff Report, ARB Review of the San Joaquin Valley 2016 Plan for the 2008 8-Hour Ozone Standard,” section V.H (“Bakersfield Area Monitor”) and Appendix C (“U.S. EPA Letter Regarding Arvin Site Relocation”), only.

(B) San Joaquin Valley Unified Air Pollution Control District (SJVUAPCD).

(1) SJVUAPCD “2016 Ozone Plan for 2008 8-Hour Ozone Standard,” dated June 16, 2016, Chapter 3.4 and Appendix C only, as adopted by the SJVUAPCD on June 16, 2016.

(2) Resolution 16-6-20, In the Matter of: Adopting the San Joaquin Valley Unified Air Pollution Control District 2016 Ozone Plan for the 2008 8-Hour Ozone Standard, June 16, 2016, commitment to adopt, implement and submit measures committed to in the 2016 Ozone Plan for the 2008 8-Hour Ozone Standard, only.

(3) 2016 Ozone Plan for 2008 8-Hour Ozone Standard, adopted June 16, 2016, excluding subchapters 3.4 (“Reasonably Available Control Technology”), 3.11.1 (“Emission Inventory Requirements”), 6.3.2 (“Reasonable Further Progress Requirements”), and 6.4 (“Contingency for Attainment”); appendix C (“Stationary and Area Source Control Strategy Evaluations”); and tables D-1 and D-4 through D-8 in attachment B (“San Joaquin Valley 8-Hr Ozone Motor Vehicle Emissions Budgets”) of appendix D (“Mobile Source Control Strategy”).

(4) 2016 Ozone Plan for 2008 8-Hour Ozone Standard, adopted June 16, 2016, subchapters 3.11.1 (“Emission Inventory Requirements”) and 6.4 (“Contingency for Attainment”), only.

(497) New and/or amended regulations for the following AQMDs were submitted on January 24, 2017 by the Governor's designee.

(i) Incorporation by reference.

(A) Sacramento Metropolitan Air Quality Management District.

(1) Permit to Operate for the Kiefer Landfill (“Permit to Operate No. 24360 - Air Pollution Control Landfill Gas Flare No. 1, Enclosed Type”) with Attachment A, as reissued on April 14, 2016.

(2) Permit to Operate for the Kiefer Landfill (“Permit to Operate No. 24361 - Air Pollution Control Landfill Gas Flare No. 2, Enclosed Type”) with Attachment A, as reissued on April 14, 2016.

(B) Placer County Air Pollution Control District.

(1) Rule 206, “Incinerator Burning,” amended on October 13, 2016.

(2) Rule 518, “Prevention of Significant Deterioration (PSD) Permit Program,” amended on October 13, 2016.

(C) Northern Sierra Air Quality Management District.

(1) City of Portola.

(i) Ordinance No. 344, Portola Municipal Code, Chapter 15.10, “Wood Stove and Fireplace Ordinance,” adopted June 22, 2016, except paragraphs 15.10.060(B) and sections 15.10.090 and 15.10.100.

(ii) Previously approved on March 5, 2018 at (c)(497)(i)(C)(1)(i) of this section and now deleted with replacement at (c)(553)(i)(B)(1)(i), Ordinance No. 344, Portola Municipal Code, Chapter 15.10, “Wood Stove and Fireplace Ordinance,” adopted June 22, 2016.

(2) [Reserved]

(D) Yolo-Solano Air Quality Management District.

(1) Rule 2.21, “Organic Liquid Storage and Transfer,” revised on September 14, 2016.

(2) Rule 2.14, “Architectural Coatings,” revised on October 12, 2016.

(E) Feather River Air Quality Management District.

(1) Rule 3.19, “Vehicle and Mobile Equipment Coating Operations,” amended on August 1, 2016.

(2) Rule 3.14, “Surface Preparation and Clean-up,” amended on August 1, 2016.

(498) New or amended regulations were submitted on February 24, 2017 by the Governor's designee.

(i) Incorporation by Reference.

(A) Ventura County Air Pollution Control District.

(1) Rule 74.34, “NOX Reductions from Miscellaneous Sources,” adopted on December 13, 2016.

(B) Mojave Desert Air Quality Management District.

(1) Rule 1106, “Marine and Pleasure Craft Coating Operations,” amended on October 24, 2016.

(499) The following plan was submitted on September 9, 2015 by the Governor's designee.

(i) [Reserved]

(ii) Additional materials.

(A) Mojave Desert Air Quality Management District.

(1) 8-Hour Reasonably Available Control Technology - State Implementation Plan Analysis (RACT SIP Analysis), February 2015, adopted on February 23, 2015.

(2) Mojave Desert Air Quality Management District Federal Negative Declaration (8 hr Ozone Standard) for Nineteen CTG Categories, signed January 13, 2015 and adopted on February 23, 2015.

(B) [Reserved]

(500) The following plan was submitted on February 28, 2017 by the Governor's designee.

(i) Incorporation by reference.

(A) Northern Sierra Air Quality Management District.

(1) Northern Sierra Air Quality Management District Resolution #2017-01, adopted January 23, 2017.

(2) [Reserved]

(B) [Reserved]

(ii) Additional materials.

(A) Northern Sierra Air Quality Management District.

(1) The “Portola Fine Particulate Matter (PM2.5) Attainment Plan,” adopted January 23, 2017, excluding subchapter V.G (“Demonstrating Attainment of the 24-hour Standard”), subchapter VI.B (“Contingency Measure”), and appendices.

(2) The “Portola Fine Particulate Matter (PM2.5) Attainment Plan,” adopted January 23, 2017, subchapter VI.B (“Contingency Measure”), as supplemented and revised October 26, 2020.

(B) [Reserved]

(501) The following plan revision was submitted on February 22, 2018 by the Governor's designee.

(i) [Reserved]

(ii) Additional materials.

(A) Yolo-Solano Air Quality Management District.

(1) Adoption of Four Negative Declarations; Resolution No. 18-01 adopted January 10, 2018.

(2) [Reserved]

(B) [Reserved]

(502) Amended regulations for the following APCD were submitted on December 14, 2017 by the Governor's Designee.

(i) Incorporation by reference.

(A) Bay Area Air Quality Management District.

(1) Regulation 2, “Permits,” Rule 1, “General Requirements,” adopted on December 6, 2017; Regulation 2, “Permits,” Rule 2, “New Source Review,” adopted on December 6, 2017; and Regulation 2, “Permits,” Rule 4, “Emissions Banking,” adopted on December 6, 2017.

(2) [Reserved]

(B) [Reserved]

(ii) [Reserved]

(503) New and amended regulations for the following APCDs were submitted on August 9, 2017 by the Governor's designee.

(i) Incorporation by reference.

(A) Antelope Valley Air Quality Management District.

(1) Rule 1151.1, “Motor Vehicle Assembly Coating Operations,” adopted on June 20, 2017.

(2) [Reserved]

(B) San Diego County Air Pollution Control District.

(1) Rule 67.21, “Adhesive Material Application Operations,” amended on May 14, 2008.

(2) [Reserved]

(C) El Dorado County Air Quality Management District.

(1) Rule 101, “General Provisions and Definitions,” amended on June 20, 2017.

(2) [Reserved]

(ii) Additional materials.

(A) Eastern Kern Air Pollution Control District.

(1) Reasonably Available Control Technology (RACT) State Implementation Plan (SIP) for the 2008 Ozone National Ambient Air Quality Standards - Negative Declaration for Oil and Natural Gas CTG only, as adopted on May 11, 2017.

(2) [Reserved]

(B) [Reserved]

(504) The following amended regulations were submitted on June 12, 2017, by the Governor's designee.

(i) Incorporation by reference.

(A) Butte County Air Quality Management District.

(1) Rule 432, “Federal New Source Review,” amended on March 23, 2017.

(2) [Reserved]

(B) Northern Sonoma County Air Pollution Control District.

(1) Rule 130, “Definitions,” amended on May 3, 2017.

(2) Rule 220, “New Source Review Standards (including PSD Evaluations),” amended on May 3, 2017.

(3) Rule 230, “Action on Applications,” amended on May 3, 2017.

(ii) [Reserved]

(505) The following plan was submitted on November 13, 2017 by the Governor's designee.

(i) [Reserved]

(ii) Additional materials.

(A) Yolo-Solano Air Quality Management District.

(1) Reasonably Available Control Technology (RACT) State Implementation Plan (SIP) Analysis: “Table 3 - CTG Categories for Which YSAQMD Will Adopt a Negative Declaration,” adopted on September 13, 2017.

(2) [Reserved]

(B) [Reserved]

(506) The following plan was submitted on December 18, 2017, by the Governor's designee.

(i) [Reserved]

(ii) Additional materials.

(A) Butte County Air Quality Management District.

(1) “Chico, CA/Butte County PM2.5 Nonattainment Area Redesignation Request and Maintenance Plan,” adopted October 26, 2017.

(2) [Reserved]

(B) [Reserved]

(507) New regulations for the following APCD were submitted on June 29, 2018 by the Governor's designee.

(i) Incorporation by reference.

(A) San Joaquin Valley Unified Air Pollution Control District (SJVUAPCD).

(1) Permit #C-705-3-19, J.R. Simplot Company, Nitric Acid Plant, Helm, CA, adopted by the SJVUAPCD, Resolution No.18-06-14, June 21, 2018.

(2) [Reserved]

(B) [Reserved]

(ii) Additional materials.

(A) San Joaquin Valley Unified Air Pollution Control District (SJVUAPCD).

(1) SJVUAPCD “Appendix B Negative Declarations For Proposed Revision to the State Implementation Plan (SIP) to Address Federal Clean Air Act Requirements for Reasonably Available Control Technology (RACT) June 21, 2018,” containing negative declarations, as adopted by the SJVUAPCD on June 21, 2018.

(2) [Reserved]

(B) [Reserved]

(508) New or amended regulations for the following APCD was submitted on June 17, 2016 by the Governor's designee.

(i) Incorporation by reference.

(A) San Diego County Air Pollution Control District.

(1) Rule 20.1, “New Source Review - General Provisions,” revision adopted on April 27, 2016.

(2) Rule 20.2, “New Source Review - Non-Major Stationary Sources” (except subsections (d)(2)(i)(B), (d)(2)(v), (d)(2)(vi)(B) and (d)(3)), revision adopted on April 27, 2016.

(3) Rule 20.3, “New Source Review - Major Stationary Sources and PSD Stationary Sources” (except subsections (d)(1)(vi), (d)(2)(i)(B), (d)(2)(v), (d)(2)(vi)(B) and (d)(3)), revision adopted on April 27, 2016.

(4) Rule 20.4, “New Sources Review - Portable Emission Units” (except subsections (b)(2), (b)(3), (d)(1)(iii), (d)(2)(i)(B), (d)(2)(iv), (d)(2)(v)(B), (d)(3) and (d)(5)), revision adopted on April 27, 2016.

(5) Rule 20.6, “Standards for Permit to Operate Air Quality Analysis,” revision adopted on April 27, 2016.

(6) Previously approved on October 4, 2018 in paragraph (c)(508)(i)(A)(1) of this section and now deleted with replacement in (c)(539)(i)(A)(1), Rule 20.1, “New Source Review - General Provisions,” revision adopted on April 27, 2016.

(7) Previously approved on October 4, 2018 in paragraph (c)(508)(i)(A)(2) of this section and now deleted with replacement in (c)(539)(i)(A)(2), Rule 20.2, “New Source Review - Non-Major Stationary Sources” (except paragraphs (d)(2)(i)(B), (d)(2)(v), (d)(2)(vi)(B) and (d)(3)), revision adopted on April 27, 2016.

(8) Previously approved on October 4, 2018 in paragraph (c)(508)(i)(A)(3) of this section and now deleted with replacement in (c)(539)(i)(A)(3), Rule 20.3, “New Source Review - Major Stationary Sources and PSD Stationary Sources” (except paragraphs (d)(1)(vi), (d)(2)(i)(B), (d)(2)(v), (d)(2)(vi)(B) and (d)(3)), revision adopted on April 27, 2016.

(9) Previously approved on October 4, 2018 in paragraph (c)(508)(i)(A)(4) of this section and now deleted with replacement in (c)(539)(i)(A)(4), Rule 20.4, “New Source Review - Portable Emission Units” (except paragraphs (b)(2), (b)(3), (d)(1)(iii), (d)(2)(i)(B), (d)(2)(iv), (d)(2)(v)(B), (d)(3) and (d)(5)), revision adopted on April 27, 2016.

(B) [Reserved]

(ii) [Reserved]

(509) New and amended regulations for the following APCDs were submitted on May 8, 2017 by the Governor's designee.

(i) Incorporation by reference.

(A) South Coast Air Quality Management District.

(1) Rule 1325, “Federal PM2.5 New Source Review Program” amended on November 4, 2016.

(2) [Reserved]

(B) Feather River Air Quality Management District.

(1) Rule 3.23, “Natural Gas-Fired Water Heaters, Small Boilers, and Process Heaters” adopted on October 3, 2016.

(2) [Reserved]

(ii) [Reserved]

(510) New additional materials for the following APCD was submitted on November 16, 2017 by the Governor's designee.

(i) [Reserved]

(ii) Additional materials.

(A) South Coast Air Quality Management District.

(1) “Nonattainment New Source Review (NSR) Compliance Demonstration for the 2008 Ozone National Ambient Air Quality Standard (NAAQS),” adopted July 7, 2017.

(2) [Reserved]

(B) [Reserved]

(511) New additional materials for the following APCD's were submitted on June 19, 2018 by the Governor's designee.

(i) [Reserved]

(ii) Additional materials.

(A) San Joaquin Valley Air Pollution Control District.

(1) “Certification that the San Joaquin Valley Unified Air Pollution Control District's Current NNSR Program Addresses the 2008 Ozone NAAQS SIP Requirements Rule,” adopted April 19, 2018.

(2) [Reserved]

(B) Yolo-Solano Air Quality Management District.

(1) “Certification that Yolo-Solano's Existing NNSR Program meets the 2008 Ozone NAAQS SIP Requirements Rule,” adopted March 14, 2018.

(2) [Reserved]

(512) The following plan was submitted on January 19, 2016, by the Governor's Designee.

(i) [Reserved].

(ii) Additional materials.

(A) California Air Resources Board (CARB).

(1) “California Infrastructure State Implementation Plan (SIP) Revision, Clean Air Act Section 110(a)(2)(D),” adopted December 17, 2015, (“California Transport Plan”).

(2) [Reserved]

(B) [Reserved]

(513) The following plan was submitted on January 4, 2017 by the Governor's designee.

(i) [Reserved]

(ii) Additional materials.

(A) El Dorado County Air Quality Management District.

(1) Reasonably Available Control Technology (RACT) State Implementation Plan (SIP) Update Analysis Staff Report, adopted on January 3, 2017.

(2) Board of Directors of the El Dorado County Air Quality Management District, Resolution No. 002-2017, “Resolution Approving 2008 Reasonably Available Control Technology (RACT) State Implementation Plan (SIP) Update Analysis.”

(B) [Reserved]

(514) The following plan was submitted on December 5, 2018, by the Governor's designee.

(i) [Reserved]

(ii) Additional materials.

(A) California Air Resources Board.

(1) Resolution 18-50, 2018 Updates to the California State Implementation Plan, October 25, 2018, including Attachments A (“Covered Districts”), B (“Menu of Enhanced Enforcement Actions”), and C (“Correction of Typographical Error”).

(2) 2018 Updates to the California State Implementation Plan, adopted on October 25, 2018, chapter VIII (“SIP Elements for the San Joaquin Valley”), chapter X (“Contingency Measures”), and Appendix A (“Nonattainment Area Inventories”), pages A-1, A-2 and A-27 through A-30, only.

(3) 2018 Updates to the California State Implementation Plan, adopted on October 25, 2018, excluding chapters II through VIII, and chapter X, and excluding pages A-3 through A-30 of appendix A (“Nonattainment Area Inventories”).

(4) 2018 Updates to the California State Implementation Plan, adopted on October 25, 2018, chapter III (“SIP Elements for Ventura County”), excluding section III.C (“Contingency Measures”); and pages A-7 through A-10 of appendix A (“Nonattainment Area Inventories”), only.

(5) 2018 Updates to the California State Implementation Plan, adopted on October 25, 2018, Chapter II (“SIP Elements for Imperial County”) and pages A-3 through A-6 of Appendix A (“Nonattainment Area Inventories”), only.

(6) 2018 Updates to the California State Implementation Plan, adopted on October 25, 2018, chapter III (“SIP Elements for Ventura County”), section III.C (“Contingency Measures”); only.

(7) 2018 Updates to the California State Implementation Plan, adopted on October 25, 2018, chapter VII (“SIP Elements for the Coachella Valley”), excluding section VII.D (“Contingency Measures”); and pages A-23 through A-26 of appendix A (“Nonattainment Area Inventories”).

(B) [Reserved]

(515) The following additional materials were submitted on December 20, 2017, by the Governor's designee.

(i) [Reserved]

(ii) Additional materials.

(A) California Air Resources Board.

(1) Resolution 17-28, “Supplemental Transportation Conformity Emissions Budgets for the Portola Fine Particulate Matter (PM2.5) Attainment Plan,” October 26, 2017, excluding the 2022 conformity budget.

(2) [Reserved]

(B) [Reserved]

(516) New and amended regulations for the following APCDs were submitted on November 13, 2017 by the Governor's designee.

(i) Incorporation by reference.

(A) Antelope Valley Air Quality Management District.

(1) Rule 462, “Organic Liquid Loading,” amended on September 19, 2017.

(2) [Reserved]

(B) San Diego County Air Pollution Control District.

(1) Rule 2, “Definitions,” amended on July 11, 2017.

(2) [Reserved]

(ii) [Reserved]

(517) The following plan was submitted on April 27, 2017, by the Governor's designee.

(i) [Reserved]

(ii) Additional materials.

(A) California Air Resources Board.

(1) Resolution 17-7, 2016 State Strategy for the State Implementation Plan, March 23, 2017, commitments to a rulemaking schedule and to achieve aggregate emission reductions of 8 tons per day of NOX in San Joaquin Valley by 2031, and the rulemaking schedule included in attachment A to Resolution 17-7, only.

(2) Revised Proposed 2016 State Strategy for the State Implementation Plan, adopted on March 23, 2017, except for the subchapter titled “South Coast Commitment” in chapter 3 (“Proposed SIP Commitment”).

(3) Resolution 17-7, 2016 State Strategy for the State Implementation Plan, March 23, 2017, commitments to a rulemaking schedule; to achieve aggregate emissions reductions of 113 tons per day (tpd) of NOX and 50 to 51 tpd of VOC in the South Coast by 2023, and 111 tpd of NOX and 59 to 60 tpd of VOC in the South Coast by 2031; and the rulemaking schedule included in attachment A to Resolution 17-7, only.

(4) Revised Proposed 2016 State Strategy for the State Implementation Plan, adopted on March 23, 2017, subchapter titled “South Coast Commitment” in chapter 3 (“Proposed SIP Commitment”).

(5) Resolution 17-8, 2016 Air Quality Management Plan for Ozone and PM2.5 in the South Coast Air Basin and the Coachella Valley, March 23, 2017, commitments to develop, adopt, and submit contingency measures by 2028 for the 2008 ozone NAAQS if advanced technology measures do not achieve planned reductions.

(6) Letter from Dr. Michael T. Benjamin, Chief, Air Quality Planning and Science Division, California Air Resources Board, to Amy Zimpfer, Associate Director, Air Division, EPA Region IX, May 20, 2019, clarification that commitments in Resolution 17-8 to submit contingency measures by 2028 if advanced technology measures do not achieve planned reductions includes a commitment to submit attainment contingency measures to satisfy the requirements in sections 172(c)(9) and 182(c)(9) of the Clean Air Act, only.

(B) South Coast Air Quality Management District.

(1) The following portions of the “Final 2016 Air Quality Management Plan (March 2017),” adopted March 3, 2017: Chapter 5 (“PM2.5 Modeling Approach”), pages 5-17 through 5-27; Appendix III (“Base and Future Emission Inventory”), Attachment A (“Annual Average Emissions by Source Category in South Coast Air Basin”) for PM2.5, NOX, SO2, VOC, and NH3 for years 2012, 2017, 2019, and 2020 and Attachment D, tables D-1, D-3, D-7 and D-9; Appendix IV-A (“SCAQMD's Stationary and Mobile Source Control Measures”), Table IV-A-4 and section 2 (“PM2.5 Control Measures”); Appendix IV-C (“Regional Transportation Strategy and Control Measures”), section IV (“TCM Best Available Control Measure (BACM) Analysis for 2006 24-Hour and 2012 Annual PM2.5 NAAQS”); Appendix V (“Modeling and Attainment Demonstration”), Chapter 7 (“24-hour PM2.5 Demonstration”) and Attachment 8 (“24-hour Unmonitored Area Analysis Supplement”); Appendix VI-A (“Reasonably Available Control Measures (RACM)/Best Available Control Measures (BACM) Demonstration”), pages VI-A-13 through VI-A-42, Attachment VI-A-1 (“Evaluation of SCAQMD Rules and Regulations”), Attachment VI-A-2 (“Control Measure Assessment”), and Attachment VI-A-3 (“California Mobile Source Control Program Best Available Control Measures/Reasonably Available Control Measures Assessment”); Appendix VI-C (“Reasonable Further Progress (RFP) and Milestone Years”), pages VI-C-5 through VI-C-8, and Attachment VI-C-1 (“California Existing Mobile Source Control Program”); Appendix VI-D (“General Conformity and Transportation Conformity Budget”), pages VI-D-2 through VI-D-6 and excluding tables VI-D-1 through 3; and Appendix VI-F (“Precursor Requirements”).

(2) Letter dated March 14, 2018 from Philip Fine, Deputy Executive Officer, Planning, Rule Development, and Area Sources, South Coast Air Quality Management District, to Amy Zimpfer, Associate Director, Air Division, EPA Region IX.

(3) Letter dated June 15, 2018 from Philip Fine, Deputy Executive Officer, Planning, Rule Development, and Area Sources, South Coast Air Quality Management District, to Amy Zimpfer, Associate Director, Air Division, EPA Region IX, regarding “Condensable and Filterable Portions of PM2.5 Emissions in the 2016 AQMD.”

(4) Final 2016 Air Quality Management Plan (March 2017) and appendices, adopted March 3, 2017, excluding the portions of the plan and appendices related solely to PM2.5 and Coachella Valley, and excluding the portion of chapter 6 that is titled “California Clean Air Act Requirements,” chapter 8 (“Looking Beyond Current Requirements”), chapter 9 (“Air Toxics Control Strategy”) and chapter 10 (“Climate and Energy”).

(5) Resolution 17-2, A Resolution of the South Coast Air Quality Management District (SCAQMD or District) Governing Board certifying the Final Program Environmental Impact Report (PEIR) for the 2016 Air Quality Management Plan (AQMP or Plan), and adopting the 2016 AQMP, which is to be submitted into the California State Implementation Plan (SIP), March 3, 2017, commitments to develop, adopt, submit and implement the ozone control measures in tables 4-2 and 4-4 of chapter 4 in the AQMP as expeditiously as possible to meet or exceed the commitments identified in tables 4-9, 4-10 and 4-11 of the AQMP, and to substitute any other measures as necessary to make up any emissions reduction shortfall.

(6) Final 2016 Air Quality Management Plan (March 2017), Chapter 7 (“Current and Future Air Quality - Desert Nonattainment Areas”), adopted on March 3, 2017, excluding the portions of pages 7-13 to 7-22 regarding particulate matter and other criteria pollutants, and excluding the portions of pages 7-26 to 7-30 regarding reasonable further progress.

(7) The following portions of the “Final 2016 Air Quality Management Plan (March 2017),” adopted March 3, 2017: Chapter 5 (“PM2.5 Modeling Approach”), pages 5-17 through 5-27; Appendix III (“Base and Future Year Emission Inventory”), Attachment A (“Annual Average Emissions by Source Category in South Coast Air Basin”) for PM2.5, NOX, SO2, VOC, and NH3 for years 2012, 2019, 2021, and 2022, and Attachment D, tables D-1, D-7, D-11, and D-13; Appendix IV-A (“SCAQMD's Stationary and Mobile Source Control Measures”), Table IV-A-4 and Section 2 (“PM2.5 Control Measures”); Appendix IV-C (“Regional Transportation Strategy and Control Measures”), Section III (“Reasonably Available Control Measure Analysis”); Appendix V (“Modeling and Attainment Demonstration”), Chapter 6 (“Annual PM2.5 Attainment Demonstration”) and Attachment 7 (“Annual Unmonitored Area Analysis Supplement”); Appendix VI-A (“Reasonably Available Control Measures (RACM)/Best Available Control Measures (BACM) Demonstration”), pages VI-A-5 through VI-A-11, pages VI-A-22 through VI-A-32, pages VI-A-36 through VI-A-38, Attachment VI-A-1 (“Evaluation of SCAQMD Rules and Regulations”), Attachment VI-A-2 (“Control Measure Assessment”), and Attachment VI-A-3 (“California Mobile Source Control Program Best Available Control Measures/Reasonably Available Control Measures Assessment”); Appendix VI-B (“Impracticability Demonstration for Request for “Serious” Classification for 2012 Annual PM2.5 Standard”; Appendix VI-C (“Reasonable Further Progress (RFP) and Milestone Years”), pages VI-C-5 through VI-C-14, and Attachment VI-C-1 (“California Existing Mobile Source Control Program”); Appendix VI-D (“General Conformity and Transportation Conformity Budget”), pages VI-D-2 through VI-D-4, excluding tables VI-D-1 and VI-D-2; and Appendix VI-F (“PM Precursor Requirements”).

(518) New and amended regulations for the following APCDs were submitted on May 23, 2018 by the Governor's designee.

(i) Incorporation by reference.

(A) Mojave Desert Air Quality Management District.

(1) Rule 1114, “Wood Products Coating Operations,” amended on January 22, 2018.

(2) Rule 1115, “Metal Parts and Products Coating Operations,” amended on January 22, 2018.

(3) Rule 461, “Gasoline Transfer and Dispensing,” amended on January 22, 2018.

(4) Rule 462, “Organic Liquid Loading,” amended on January 22, 2018.

(5) Rule 463, “Storage of Organic Liquids,” amended on January 22, 2018.

(B) Butte County Air Quality Management District.

(1) Rule 101, “Definitions,” amended on December 14, 2017.

(2) [Reserved]

(C) Sacramento Metropolitan Air Quality Management District.

(1) Rule 468, “Surface Coating of Plastic Parts and Products,” adopted on March 22, 2018.

(2) [Reserved]

(D) South Coast Air Quality Management District.

(1) Rule 1168, “Adhesive and Sealant Applications,” amended on October 6, 2017.

(2) [Reserved]

(ii) [Reserved]

(519) New and amended regulations and additional materials for the following APCDs were submitted on July 16, 2018 by the Governor's designee.

(i) Incorporation by reference.

(A) Mojave Desert Air Quality Management District.

(1) Rule 1104, “Organic Solvent Degreasing Operations,” amended on April 23, 2018.

(2) Rule 1162, “Polyester Resin Operations,” amended on April 23, 2018.

(B) [Reserved]

(ii) Additional materials.

(A) Mojave Desert Air Quality Management District.

(1) Federal Negative Declaration (8 hr Ozone Standard) for Two Control Technologies Guidelines Source Categories, approved on April 23, 2018.

(2) [Reserved]

(B) [Reserved]

(520) New and amended regulations for the following APCDs were submitted on August 22, 2018 by the Governor's designee.

(i) Incorporation by reference.

(A) Mojave Desert Air Quality Management District.

(1) Rule 102, “Definition of Terms,” amended on April 23, 2018.

(2) Previously approved on July 2, 2019 in paragraph (c)(520)(i)(A)(1) of this section and now deleted with replacement in paragraph (c)(542)(i)(A)(1), Rule 102, “Definition of Terms,” amended on April 23, 2018.

(B) [Reserved]

(ii) [Reserved]

(521) New and amended regulations for the following APCDs were submitted on October 30, 2018 by the Governor's designee.

(i) Incorporation by reference.

(A) Antelope Valley Air Quality Management District.

(1) Rule 1171, “Solvent Cleaning Operations,” amended on August 21, 2018.

(2) [Reserved]

(B) [Reserved]

(ii) [Reserved]

(522) The following amended regulations were submitted on October 5, 2018 by the Governor's designee.

(i) Incorporation by reference.

(A) Imperial County Air Pollution Control District.

(1) Rule 207, “New and Modified Stationary Source Review,” except subsections C.1.c, C.2.a, C.2.b, D.1.g, and D.3.b, revised on September 11, 2018.

(2) [Reserved]

(B) [Reserved]

(ii) [Reserved]

(523) New and amended regulations for the following Air Pollution Control Districts were submitted on October 29, 2018 by the Governor's Designee.

(i) Incorporation by reference.

(A) Imperial County Air Pollution Control District.

(1) Rule 101, “Definitions,” revised on September 11, 2018.

(2) Rule 428, “Wood Burning Appliances” except section E.4.2, adopted on September 11, 2018.

(3) Rule 429, “Mandatory Episodic Curtailment of Wood and Other Solid Fuel Burning,” adopted on September 11, 2018.

(4) Rule 804, “Open Areas,” revised on September 11, 2018.

(B) [Reserved]

(ii) [Reserved]

(524) New additional materials for the following AQMD was submitted on June 4, 2019 by the Governor's designee.

(i) Incorporation by reference.

(A) Yolo-Solano Air Quality Management District.

(1) Rule 3.25, “Federal New Source Review for New and Modified Major PM2.5 Sources,” amended May 15, 2019.

(2) [Reserved]

(B) [Reserved]

(ii) [Reserved]

(525) The following plan was submitted on December 20, 2018, by the Governor's designee.

(i) [Reserved]

(ii) Additional materials.

(A) South Coast Air Quality Management District.

(1) Updated Federal 1979 1-Hour Ozone Standard Attainment Demonstration (November 2018), adopted November 2, 2018.

(2) [Reserved]

(B) [Reserved]

(526) The following rule was submitted on August 5, 2019, by the Governor's designee.

(i) Incorporation by reference.

(A) South Coast Air Quality Management District.

(1) Rule 301, “Permitting and Associated Fees” (paragraphs (e)(1), except (e)(1)(C), (e)(2), (5), and (8) only), amended on July 12, 2019.

(2) [Reserved]

(B) [Reserved]

(ii) [Reserved]

(527) New regulations for the following APCDs were submitted on November 21, 2018 by the Governor's designee.

(i) Incorporation by reference.

(A) Calaveras County Air Pollution Control District.

(1) Rule 513, “Source Recordkeeping and Emission Statement,” adopted on June 26, 2018.

(2) [Reserved]

(B) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 4692, “Commercial Charbroiling,” amended on June 21, 2018.

(2) [Reserved]

(ii) [Reserved]

(528) New additional materials for the following air districts were submitted on August 31, 2018 by the Governor's designee.

(i) [Reserved]

(ii) Additional Materials.

(A) Antelope Valley Air Quality Management District.

(1) “Nonattainment New Source Review (NNSR) Compliance Demonstrations for the 2008 Ozone National Ambient Air Quality Standard (NAAQS),” adopted July 17, 2018.

(2) [Reserved]

(B) Ventura County Air Pollution Control District.

(1) “NNSR Compliance Demonstrations for the 2008 Ozone NAAQS,” adopted July 31, 2018.

(2) [Reserved]

(529) The following plan was submitted on June 7, 2018 by the Governor's designee.

(i) [Reserved]

(ii) Additional materials.

(A) Northern Sierra Air Quality Management District.

(1) Reasonably Available Control Technology (RACT) State Implementation Plan (SIP) Revision for Western Nevada County 8-Hour Ozone Nonattainment Area, adopted on March 26, 2018.

(2) [Reserved]

(B) [Reserved]

(530) The following plan was submitted on November 14, 2017 by the Governor's designee.

(i) [Reserved]

(ii) Additional Materials.

(A) Imperial County Air Pollution Control District.

(1) Imperial County 2017 State Implementation Plan for the 2008 8-Hour Ozone Standard, adopted September 12, 2017, Chapter 7 (“Reasonably Available Control Technology Assessment”).

(2) Imperial County 2017 State Implementation Plan for the 2008 8-Hour Ozone Standard, adopted September 12, 2017, Appendix B (“Reasonably Available Control Technology Analysis for the 2017 Imperial County State Implementation Plan for the 2008 8-Hour Ozone Standard”).

(3) Imperial County 2017 State Implementation Plan for the 2008 8-Hour Ozone Standard, adopted September 12, 2017, except Chapter 7 (“Reasonably Available Control Technology Assessment”) and Appendix B (Reasonably Available Control Technology Analysis for the 2017 Imperial County State Implementation Plan for the 2008 8-Hour Ozone Standard”).

(B) [Reserved]

(531) The following additional material was submitted on December 7, 2018 by the Governor's designee.

(i) [Reserved]

(ii) Additional materials.

(A) Mojave Desert Air Quality Management District.

(1) Federal Negative Declaration (8 hr Ozone Standard) for One Control Technologies Guidelines Source Category, approved on October 22, 2018.

(2) [Reserved]

(B) [Reserved]

(532) The following plan was submitted on April 11, 2017, by the Governor's designee.

(i) [Reserved]

(ii) Additional materials.

(A) Ventura County Air Pollution Control District.

(1) Final 2016 Ventura County Air Quality Management Plan, adopted February 14, 2017, excluding chapter 7 (“Contingency Measures”).

(2) Final 2016 Ventura County Air Quality Management Plan, adopted February 14, 2017, chapter 7 (“Contingency Measures”), only.

(B) [Reserved]

(533) New or amended regulations for the following APCD was submitted on October 18, 2016 by the Governor's designee.

(i) Incorporation by reference.

(A) Santa Barbara County Air Pollution Control District.

(1) Rule 102, “Definitions,” revision adopted on August 25, 2016.

(2) Rule 105, “Applicability,” revision adopted on August 25, 2016.

(3) Rule 202, “Exemptions to Rule 201,” revision adopted on August 25, 2016.

(4) Rule 204, “Applications,” revision adopted on August 25, 2016.

(5) Rule 809, “Federal Minor Source New Source Review,” revision adopted on August 25, 2016.

(B) [Reserved]

(ii) [Reserved]

(534) A new regulation for the following APCD was submitted on April 30, 2019 by the Governor's designee.

(i) Incorporation by reference.

(A) Mariposa County Air Pollution Control District.

(1) Rule 513, “Emissions Statements,” Adopted on May 15, 2018.

(2) [Reserved]

(B) [Reserved]

(ii) [Reserved]

(535) A new regulation for the following APCD was submitted on July 22, 2019 by the Governor's designee as an attachment to a letter dated July 19, 2019.

(i) Incorporation by reference.

(A) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 4901, “Wood Burning Fireplaces and Wood Burning Heaters,” amended on June 20, 2019.

(2) [Reserved]

(B) [Reserved]

(ii) [Reserved]

(536) The following plan was submitted on May 10, 2019 by the Governor's designee as an attachment to a letter dated May 9, 2019.

(i) [Reserved]

(ii) Additional materials.

(A) California Air Resources Board.

(1) San Joaquin Valley Supplement to the 2016 State Strategy for the State Implementation Plan, adopted October 25, 2018 (portions relating to the 2006 PM2.5 NAAQS, only) (“Valley State SIP Strategy”).

(2) CARB Resolution No. 18-49 with Attachments A and B, October 25, 2018. Commitments to begin the public process on, and bring to the Board for consideration, the list of proposed SIP measures outlined in the Valley State SIP Strategy according to the schedule set forth therein, and commitments to achieve the aggregate emissions reductions outlined in the Valley State SIP Strategy of 32 tpd of NOX and 0.9 tpd of PM2.5 emissions reductions in the San Joaquin Valley by 2024.

(B) [Reserved]

(537) The following plan was submitted on May 10, 2019 by the Governor's designee as an attachment to a letter dated May 9, 2019.

(i) [Reserved]

(ii) Additional materials.

(A) California Air Resources Board.

(1) CARB Resolution No. 19-1, January 24, 2019.

(2) “Staff Report, Review of the San Joaquin Valley 2018 Plan for the 1997, 2006, and 2012 PM2.5 Standards,” December 21, 2018.

(3) “Attachment A, Clarifying information for the San Joaquin Valley 2018 Plan regarding model sensitivity related to ammonia and ammonia controls.”

(4) “Staff Report, ARB Review of San Joaquin Valley PM2.5 State Implementation Plan,” including Appendix B (“San Joaquin Valley 2015 PM2.5 SIP, Additional Emission Reductions Achieved Towards Meeting Aggregate Commitment”), April 20, 2015.

(5) “Technical Clarifications to the 2015 San Joaquin Valley PM2.5 State Implementation Plan.”

(6) “Appendix H, RFP, Quantitative Milestones, and Contingency, 2018 Plan for the 1997, 2006, and 2012 PM2.5 Standards, Appendix H Revised February 11, 2020,” (portion pertaining to the 2006 PM2.5 NAAQS, only, and excluding section H.3 (“Contingency Measures”)).

(B) San Joaquin Valley Unified Air Pollution Control District.

(1) 2018 Plan for the 1997, 2006, and 2012 PM2.5 Standards (“2018 PM2.5 Plan”), adopted November 15, 2018 (portions pertaining to the 2006 PM2.5 NAAQS only), excluding Chapter 5 (“Demonstration of Federal Requirements for 1997 PM2.5 Standards”), Chapter 7 (“Demonstration of Federal Requirements for 2012 PM2.5 Standards”), Appendix H, section H.3 (“Contingency Measures”), and Appendix I (“New Source Review and Emission Reduction Credits”).

(2) SJVUAPCD Governing Board, In the Matter of: Adopting the San Joaquin Valley Unified Air Pollution Control District 2018 Plan for the 1997, 2006, and 2012 PM2.5 Standards, Resolution No. 18-11-16, November 15, 2018. Commitments to take action on the rules and measures committed to in Chapter 4 of the Plan by the dates specified therein, and to submit these rules and measures, as appropriate, to CARB within 30 days of adoption for transmittal to EPA as a revision to the State Implementation Plan. Commitments to achieve the aggregate emissions reductions of 1.88 tpd of NOX and 1.3 tpd of PM2.5 by 2024 and, if the total emission reductions from the adopted rules or measures are less than those committed to in Chapter 4 of the 2018 PM2.5 Plan, to adopt, submit, and implement substitute rules and measures that achieve equivalent reductions in emissions of direct PM2.5 or PM2.5 precursors in the same implementation timeframes or in the timeframes needed to meet CAA milestones.

(538) The following plan was submitted on June 19, 2020, by the Governor's designee as an attachment to a letter dated June 12, 2020.

(i) [Reserved]

(ii) Additional materials.

(A) California Air Resources Board.

(1) Revision to the California State Implementation Plan for PM2.5 Standards in the San Joaquin Valley, adopted May 28, 2020.

(2) CARB Resolution 20-15, dated May 28, 2020, revising the aggregate emissions reductions commitment in 40 CFR 52.220(c)(478)(ii)(A)(3) to 0.86 tpd of PM2.5.

(B) [Reserved]

(539) The following regulations were submitted on July 19, 2019 by the Governor's designee as an attachment to a letter dated July 18, 2019.

(i) Incorporation by reference.

(A) San Diego County Air Pollution Control District.

(1) Rule 20.1 “New Source Review - General Provisions,” revision adopted on June 26, 2019.

(2) Rule 20.2 “New Source Review - Non-Major Stationary Sources,” (except paragraphs (d)(2)(i)(B), (d)(2)(v), (d)(2)(vi)(B) and (d)(3)), revision adopted on June 26, 2019.

(3) Rule 20.3 “New Source Review - Major Stationary Sources and PSD Stationary Sources,” (except paragraphs (d)(1)(vi), (d)(2)(i)(B), (d)(2)(v), (d)(2)(vi)(B) and (d)(3)), revision adopted on June 26, 2019.

(4) Rule 20.4 “New Source Review - Portable Emission Units,” (except paragraphs (b)(2), (b)(3), (d)(1)(iii), (d)(2)(i)(B), (d)(2)(iv), (d)(2)(v)(B), (d)(3) and (d)(5)), revision adopted on June 26, 2019.

(B) [Reserved]

(ii) [Reserved]

(540) New regulations for the following APCD were submitted on April 30, 2020, by the Governor's designee, as an attachment to a letter dated April 30, 2020.

(i) Incorporation by reference.

(A) San Joaquin Valley Unified Air Pollution Control District.

(1) Rule 2250, “Permit-Exempt Equipment Registration,” adopted October 19, 2006.

(2) [Reserved]

(B) [Reserved]

(ii) [Reserved]

(541) The following plan was submitted on February 13, 2019 by the Governor's designee as an attachment to a letter dated February 6, 2019.

(i) [Reserved]

(ii) Additional materials.

(A) Imperial County Air Pollution Control District.

(1) Imperial County 2018 Redesignation Request and Maintenance Plan for Particulate Matter Less Than 10 Microns in Diameter, adopted October 23, 2018, excluding appendix B (“Executed Settlement Agreement”) and appendix F (“Regulation VIII Fugitive Dust Rules”).

(2) [Reserved]

(542) New regulations for the following APCDs were submitted on August 19, 2019 by the Governor's designee as an attachment to a letter dated August 16, 2019.

(i) Incorporation by reference.

(A) Mojave Desert Air Quality Management District.

(1) Rule 102, “Definition of Terms,” amended on January 28, 2019.

(2) [Reserved]

(B) Ventura County Air Pollution Control District.

(1) Rule 2, “Definitions,” as amended through April 9, 2019.

(2) [Reserved]

(ii) [Reserved]

(543) Negative declaration for following AQMD was submitted on June 11, 2018 by the Governor's designee.

(i) [Reserved]

(ii) Additional materials.

(A) Sacramento Metropolitan Air Quality Management District.

(1) Negative Declaration for “Control Techniques Guidelines for Miscellaneous Metal and Plastic Parts Coatings,” EPA-453/R-08-003, September 2008 (Pleasure Craft Coating Portion Only), adopted March 22, 2018.

(2) [Reserved]

(B) [Reserved]

(544) The following regulations were submitted on April 5, 2019 by the Governor's designee as an attachment to a letter dated April 3, 2019.

(i) Incorporation by reference.

(A) Calaveras County Air Pollution Control District.

(1) Rule 428, “NSR Requirements for New and Modified Major Sources in Nonattainment Areas,” adopted on March 12, 2019.

(2) [Reserved]

(B) Mariposa County Air Pollution Control District.

(1) Regulation XI, “NSR Requirements for New and Modified Major Sources in the Mariposa County Air Pollution Control District,” adopted on March 12, 2019.

(2) [Reserved]

(ii) [Reserved]

(545) New regulations for the following APCDs were submitted on January 31, 2019 by the Governor's designee as an attachment to a letter dated January 23, 2019.

(i) Incorporation by reference.

(A) Ventura County Air Pollution Control District.

(1) Rule 74.20, “Adhesives and Sealants,” revised on October 9, 2018.

(2) [Reserved]

(B) [Reserved]

(ii) [Reserved]

(546) The following regulations were submitted on February 19, 2020 by the Governor's designee as an attachment to a letter dated February 6, 2020.

(i) Incorporation by reference.

(A) Northern Sierra Air Quality Management District.

(1) Rule 428, “NSR Requirements for New and Modified Major Sources in Nonattainment Areas,” adopted on November 25, 2019.

(2) [Reserved]

(B) Imperial County Air Pollution Control District.

(1) Rule 400.6, “Natural Gas Fired Water Heaters,” adopted on November 26, 2019.

(2) [Reserved]

(ii) [Reserved]

(547) The following plan was submitted on April 12, 2017 by the Governor's designee.

(i) [Reserved]

(ii) Additional materials.

(A) San Diego Air Pollution Control District.

(1) 2008 Eight-Hour Ozone Reasonably Available Control Technology Demonstration for San Diego County except those portions addressing the following source categories: Design Criteria for Stage I Vapor Control Systems - Gasoline Service Stations (EPA-450/R-75-102); Tank Truck Gasoline Loading Terminals (EPA-450/2-77-026); Manufacture of Synthesized Pharmaceutical Products (EPA-450/2-78-029); Industrial Cleaning Solvents (EPA-453/R-06-001); Fiberglass Boat Manufacturing Materials (EPA-453/R-08-004); Non-CTG major sources of VOC; and Miscellaneous Metal and Plastic Parts Coatings (EPA-453/R-08-003) Table 3 - Plastic Parts and Products, Table 4 - Automotive/Transportation and Business Machine Plastic Parts, Table 5 - Pleasure Craft Surface Coating, and Table 6 - Motor Vehicle Materials.

(2) [Reserved]

(B) [Reserved]

(548) Additional materials were submitted on January 23, 2020 by the Governor's designee as an attachment to a letter dated January 21, 2020.

(i) [Reserved]

(ii) Additional materials.

(A) Placer County Air Pollution Control District.

(1) Negative Declaration for the Control Techniques Guidelines for the Oil and Natural Gas Industry Source Category as adopted on December 12, 2019.

(2) [Reserved]

(B) [Reserved]

(549) Additional materials were submitted on May 1, 2020 by the Governor's designee as an attachment to a letter dated April 30, 2020.

(i) [Reserved]

(ii) Additional materials.

(A) Antelope Valley Air Quality Management District.

(1) Federal Negative Declaration for Control Techniques Guidelines (CTG) for the Oil and Natural Gas Industry Source Category as adopted on January 21, 2020

(2) [Reserved]

(B) Mariposa County Air Pollution Control District.

(1) Negative Declaration for the Control Techniques Guidelines for the Oil and Natural Gas Industry Source Category as adopted on March 10, 2020.

(2) [Reserved]

(550) The following plan was submitted on May 4, 2018 by the Governor's designee.

(i) [Reserved]

(ii) Additional materials.

(A) California Air Resources Board.

(1) CARB Resolution 18-3, adopted March 22, 2018, as revised by Executive Order S-20-030, adopted November 23, 2020.

(2) [Reserved]

(B) [Reserved]

(551) The following plan was submitted on October 1, 2018, by the Governor's designee.

(i) [Reserved]

(ii) Additional materials.

(A) California Air Resources Board.

(1) California Infrastructure SIP Revision for the 0.070 parts per million Federal 8-Hour Ozone Standard, release date September 27, 2018, excluding Attachments 1, 3, and 4.

(2) [Reserved]

(B) [Reserved]

(552) The following plans were submitted on June 25, 2020, by the Governor's designee as an attachment to a letter dated June 16, 2020.

(i) Incorporation by reference.

(A) Amador Air District.

(1) “Ozone Emergency Episode Plan,” dated August 26, 2019 and adopted, as Resolution No. 19-06, on October 15, 2019.

(2) [Reserved]

(B) San Luis Obispo County Air Pollution Control District.

(1) “San Luis Obispo County Ozone Emergency Episode Plan,” adopted, as Resolution No. 2020-1, on January 22, 2020.

(2) [Reserved]

(C) Northern Sierra Air Quality Management District.

(1) “Ozone Emergency Episode Plan,” adopted, as Resolution #2020-01, on February 24, 2020.

(2) [Reserved]

(D) Tuolumne County Air Pollution Control District.

(1) “Ozone Emergency Episode Plan,” adopted, as Resolution No. 32-20, on April 7, 2020.

(2) [Reserved]

(E) Mariposa County Air Pollution Control District.

(1) “Final Ozone Emergency Episode Plan,” dated February 21, 2020 and adopted, as Resolution No. 1APCD-2020-4, on April 7, 2020.

(2) [Reserved]

(F) Calaveras County Air Pollution Control District.

(1) “Ozone Emergency Episode Plan,” dated December 2019 and adopted, as Resolution No. 20200526r056, on May 26, 2020.

(2) [Reserved]

(ii) Additional materials.

(A) Lake County Air Quality Management District.

(1) “Request for Exemption of the Ozone Emergency Episode Plan,” adopted on April 7, 2020.

(2) [Reserved]

(B) [Reserved]

(553) The following additional materials were submitted on December 29, 2020, by the Governor's designee as an attachment to a letter dated December 28, 2020.

(i) Incorporation by reference.

(A) Northern Sierra Air Quality Management District.

(1) City of Portola.

(i) Ordinance No. 359, Portola Municipal Code, Chapter 15.10, “Wood Stove and Fireplace Ordinance and the Prohibition of the Open Burning of Yard Waste,” adopted September 9, 2020, except paragraph 15.10.060 B., section 15.10.100, and section 15.10.110.

(ii) [Reserved]

(2) [Reserved]

(B) [Reserved]

(ii) Additional materials.

(A) California Air Resources Board.

(1) Resolution 20-26, “Proposed Portola PM2.5 Plan Contingency Measure State Implementation Plan Submittal,” adopted November 19, 2020.

(2) [Reserved]

(B) Northern Sierra Air Quality Management District.

(1) Northern Sierra Air Quality Management District Resolution 2020-09, adopted October 26, 2020.

(2) [Reserved]

(554) The following plan was submitted on December 7, 2018 by the Governor's designee.

(i) [Reserved]

(ii) Additional materials.

(A) Northern Sierra Air Quality Management District

(1) Ozone Attainment Plan, Western Nevada County, State Implementation Plan for the 2008 Primary Federal 8-Hour Ozone Standard of .075 ppm, adopted on October 22, 2018.

(2) [Reserved]

(B) [Reserved]

[37 FR 10850, May 31, 1972]

§ 52.220a Identification of plan - in part.

(a) Purpose and scope. This section sets forth a portion of the applicable State implementation plan for the State of California under section 110 of the Clean Air Act, 42 U.S.C. 7401-7671q and 40 CFR part 51 to meet national ambient air quality standards. This section identifies the state statutes and state regulations portion of the applicable California State implementation plan.

(b) Incorporation by reference.

(1) Material listed in paragraph (c) and (d) of this section with an EPA approval date on or prior to April 1, 2016, was approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Material is incorporated as it exists on the date of the approval, and notice of any change in the material will be published in the Federal Register. Entries in paragraphs (c) and (d) of this section with EPA approval dates after April 1, 2016 will be incorporated by reference in the next update to the SIP compilation.

(2) EPA Region IX certifies that the rules/regulations provided by EPA in the SIP compilation at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated State rules/regulations which have been approved as part of the State implementation plan as of April 1, 2016.

(3) Copies of the materials incorporated by reference may be inspected at the Region IX EPA Office at 75 Hawthorne Street, San Francisco, CA 94105; or the National Archives and Records Administration (NARA). For information on the availability of this material at NARA, call (202) 741-6030, or go to: http://www.archives.gov/federal-register/cfr/ibr-locations.html.

(c) EPA-approved regulations.

Table 1 - EPA-Approved Statutes and State Regulations1

State citation Title/subject State effective date EPA approval date Additional explanation
GOVERNMENT CODE
Title 9 (Political Reform), Chapter 2 (Definitions)
82048 Public official 1/1/2005 4/1/2016, 81 FR 18766 Added by California Initiative Measure approved on June 4, 1974, effective January 7, 1975, and last amended in 2004. Submitted on March 6, 2014. See 40 CFR 52.220(c)(468)(i)(A)(1).
Title 9 (Political Reform), Chapter 7 (Conflicts of Interest), Article 1 (General Prohibitions)
87103 Financial interest in decision by public official 1/1/2001 4/1/2016, 81 FR 18766 Added by California Initiative Measure approved on June 4, 1974, effective January 7, 1975, and last amended in 2000. Submitted on March 6, 2014. See 40 CFR 52.220(c)(468)(i)(A)(2).
Title 9 (Political Reform), Chapter 7 (Conflicts of Interest), Article 3 (Conflict of Interest Codes)
87302 Required Provisions; exemptions 1/1/1993 4/1/2016, 81 FR 18766 Added by California Initiative Measure approved on June 4, 1974, effective January 7, 1975, and last amended in 1992. Submitted on March 6, 2014. See 40 CFR 52.220(c)(468)(i)(A)(3).
HEALTH AND SAFETY CODE
Division 26 (Air Resources Board), Part 4 (Nonvehicular Air Pollution Control), Chapter 3 (Emission Limitations), Article 5 (Gasoline Vapor Recovery)
41950 Standards for stationary tanks 1/1/1976 7/8/1982, 47 FR 29668 Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv). Added Stats. 1975 ch. 957 § 12.
41951 “Pressure tank” defined 1/1/1976 7/8/1982, 47 FR 29668 Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv). Added Stats. 1975 ch. 957 § 12.
41952 “Vapor recovery system” defined 1/1/1976 7/8/1982, 47 FR 29668 Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv). Former § 39068.4. Added Stats. 1975 ch. 957 § 12.
41953 “Floating roof” defined 1/1/1976 7/8/1982, 47 FR 29668 Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv). Former § 39068.5. Added Stats. 1975 ch. 957 § 12.
41954 Procedures; Standards; Certification; Testing; Fees 9/28/1981 7/8/1982, 47 FR 29668 Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv). Stats. 1981 ch. 902 § 5.
41955 Submission of system for certification 9/20/1976 7/8/1982, 47 FR 29668 Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv).
41956 Fire prevention and measurement standards 9/28/1981 7/8/1982, 47 FR 29668 Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv).
41956.1 Revision of standards; Prohibited systems 9/28/1981 7/8/1982, 47 FR 29668 Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv).
41957 Safety hazards 9/20/1976 7/8/1982, 47 FR 29668 Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv).
41958 Design and performance standards; Certification and testing 9/28/1981 7/8/1982, 47 FR 29668 Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv).
41959 Simultaneous testing 9/20/1976 7/8/1982, 47 FR 29668 Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv).
41960 Local or regional authorities 9/20/1976 7/8/1982, 47 FR 29668 Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv).
41960.1 Operation of motor vehicle fueling vapor control system 9/20/1976 7/8/1982, 47 FR 29668 Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv).
41960.2 Maintenance of vapor control system; Identification of equipment defects 9/28/1981 7/8/1982, 47 FR 29668 Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv).
41960.3 Complaints concerning motor vehicle vapor control systems 9/28/1981 7/8/1982, 47 FR 29668 Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv).
41960.4 Posting of operating instructions for motor vehicle fueling vapor control systems 9/28/1981 7/8/1982, 47 FR 29668 Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv).
41961 Certification fee 9/20/1976 7/8/1982, 47 FR 29668 Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv).
41962 Certification of standards compliance for cargo tanks 1/1/1978 7/8/1982, 47 FR 29668 Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv). Added Stats. 1977 ch. 983 § 2.
PUBLIC RESOURCES CODE
Division 13 (Environmental Quality)
21000 Legislative intent 1/1/1980 1/21/1981, 46 FR 5965 Section from the California Environmental Quality Act. Submitted on October 20, 1980. See 40 CFR 52.220(c)(63). Stats. 1979 c. 947 p. 3270 § 4.
21001 Additional legislative intent 1/1/1980 1/21/1981, 46 FR 5965 Section from the California Environmental Quality Act. Submitted on October 20, 1980. See 40 CFR 52.220(c)(63). Stats. 1979 c. 947 p. 3271 § 5.
21002 Approval of projects; feasible alternatives or mitigation measures 1/1/1977 1/21/1981, 46 FR 5965 Section from the California Environmental Quality Act. Submitted on October 20, 1980. See 40 CFR 52.220(c)(63). Stats. 1976 c. 1312 § 1.
21002.1 Use of environmental impact reports; policy 1/1/1978 1/21/1981, 46 FR 5965 Section from the California Environmental Quality Act. Submitted on October 20, 1980. See 40 CFR 52.220(c)(63). Stats. 1977 c. 1200 p. 3996 § 1.5.
21061 “Environmental impact report” defined 1/1/1977 1/21/1981, 46 FR 5965 Section from the California Environmental Quality Act. Submitted on October 20, 1980. See 40 CFR 52.220(c)(63). Stats. 1976 c. 1312 § 5.
21063 “Public agency” defined 12/5/1972 1/21/1981, 46 FR 5965 Section from the California Environmental Quality Act. Submitted on October 20, 1980. See 40 CFR 52.220(c)(63). Stats. 1972 c. 1154 p. 2271 § 1.
21065 “Project” defined 12/5/1972 1/21/1981, 46 FR 5965 Section from the California Environmental Quality Act. Submitted on October 20, 1980. See 40 CFR 52.220(c)(63). Stats. 1972 c. 1154 p. 2271 § 1.
21080.1 Environmental impact report or negative declaration; determination by lead agency; finality; consultation 1/1/1978 1/21/1981, 46 FR 5965 Section from the California Environmental Quality Act. Submitted on October 20, 1980. See 40 CFR 52.220(c)(63). Stats. 1977 c. 1200 p. 3997 § 3.
21080.4 Environmental impact report; requirement determined by lead agency; duties of responsible agencies; consultation; assistance by office of planning and research 9/26/1978 1/21/1981, 46 FR 5965 Section from the California Environmental Quality Act. Submitted on October 20, 1980. See 40 CFR 52.220(c)(63). Stats. 1978 c. 1113 p. 3403 § 8.3.
21080.5(a), (b), (c), and (d) Plans in lieu of environmental impact report 6/30/1978 1/21/1981, 46 FR 5965 Section from the California Environmental Quality Act. Submitted on October 20, 1980. See 40 CFR 52.220(c)(63). Stats. 1978 c. 308.
21081 Necessary findings where environmental impact report identifies effects 1/1/1977 1/21/1981, 46 FR 5965 Section from the California Environmental Quality Act. Submitted on October 20, 1980. See 40 CFR 52.220(c)(63). Stats. 1976 c. 1312 § 9.
21082 Public agencies; adoption of objectives, criteria and procedures; consistency with guidelines 1/1/1977 1/21/1981, 46 FR 5965 Section from the California Environmental Quality Act. Submitted on October 20, 1980. See 40 CFR 52.220(c)(63). Stats. 1976 c. 1312 § 9.5.
21100 Environmental impact report on proposed state projects; significant effect; cumulative impact analysis 1/1/1977 1/21/1981, 46 FR 5965 Section from the California Environmental Quality Act. Submitted on October 20, 1980. See 40 CFR 52.220(c)(63). Stats. 1976 c. 1312 § 16.
21104 State lead agency; consultations prior to completion of impact report 1/1/1978 1/21/1981, 46 FR 5965 Section from the California Environmental Quality Act. Submitted on October 20, 1980. See 40 CFR 52.220(c)(63). Stats. 1977 c. 1200 p. 4001 § 11.
21151 Local agencies; preparation and completion of impact report; submission as part of general plan report; significant effort 12/5/1972 1/21/1981, 46 FR 5965 Section from the California Environmental Quality Act. Submitted on October 20, 1980. See 40 CFR 52.220(c)(63). Stats. 1972 c. 1154 p. 2276 § 11.
21153 Local lead agency; consultations prior to completion of impact report 12/5/1972 1/21/1981, 46 FR 5965 Section from the California Environmental Quality Act. Submitted on October 20, 1980. See 40 CFR 52.220(c)(63). Stats. 1972 c. 1154 p. 2276 § 14.
21160 Application for lease, permit, license, etc.; data and information; purpose; trade secrets 12/5/1972 1/21/1981, 46 FR 5965 Section from the California Environmental Quality Act. Submitted on October 20, 1980. See 40 CFR 52.220(c)(63). Stats. 1972 c. 1154 p. 2276 § 15.
CALIFORNIA CODE OF REGULATIONS
Title 2 (Administration), Division 6 (Fair Political Practices Commission), Chapter 7 (Conflicts of Interest); Article 1 (Conflicts of Interest; General Prohibition)
18700 Basic rule and guide to conflict of interest regulations 12/31/2016 86 FR 16533, 3/30/2021 Filed on December 17, 1976, effective upon filing, and last amendment filed on December 1, 2016, operative December 31, 2016. Previously approved on 4/1/2016, 81 FR 18766.
18701 Determining Whether a Financial Effect Is Reasonably Foreseeable 7/10/2015 86 FR 16533, 3/30/2021 Filed on January 22, 1976, effective February 21, 1976, and last amendment filed on July 10, 2015, operative July 10, 2015. Previously approved on 4/1/2016, 81 FR 18766.
Title 3 (Food and Agriculture), Division 6 (Pesticides and Pest Control Operations), Chapter 2 (Pesticides); Subchapter 4 (Restricted Materials); Article 4 (Field Fumigant Use Requirements)
6447 Methyl Bromide - Field Fumigation General Requirements 1/25/2008 10/26/2012, 77 FR 65294 Only the undesignated introductory text of this regulation was approved into the SIP. Submitted on October 12, 2009. See 40 CFR 52.220(c)(413)(i)(A)(1).
6447.3 Methyl Bromide - Field Fumigation Methods 1/25/2008 10/26/2012, 77 FR 65294 Submitted on October 12, 2009. See 40 CFR 52.220(c)(413)(i)(A)(1).
6448 1,3-Dichloropropene Field Fumigation - General Requirements 1/25/2008 10/26/2012, 77 FR 65294 Submitted on October 12, 2009. See 40 CFR 52.220(c)(413)(i)(A)(1).
6448.1 1,3-Dichloropropene Field Fumigation Methods 4/7/2011 10/26/2012, 77 FR 65294 Submitted on August 2, 2011. See 40 CFR 52.220(c)(414)(i)(A)(1).
6449 Chloropicrin Field Fumigation - General Requirements 1/25/2008 10/26/2012, 77 FR 65294 Submitted on October 12, 2009. See 40 CFR 52.220(c)(413)(i)(A)(1).
6449.1 Chloropicrin Field Fumigation Methods 4/7/2011 10/26/2012, 77 FR 65294 Submitted on August 2, 2011. See 40 CFR 52.220(c)(414)(i)(A)(1).
6450 Metam-Sodium, Potassium N-methyldithiocarbamate (metam potassium), and Dazomet Field Fumigation - General Requirements 1/25/2008 10/26/2012, 77 FR 65294 Submitted on October 12, 2009. See 40 CFR 52.220(c)(413)(i)(A)(1).
6450.1 Metam-Sodium and Potassium N-methyldithiocarbamate (Metam Potassium) Field Fumigation Methods 4/7/2011 10/26/2012, 77 FR 65294 Submitted on August 2, 2011. See 40 CFR 52.220(c)(414)(i)(A)(1).
6450.2 Dazomet Field Fumigation Methods 1/25/2008 10/26/2012, 77 FR 65294 Submitted on 10/12/2009. See 40 CFR 52.220(c)(413)(i)(A)(1).
6451 Sodium Tetrathiocarbonate Field Fumigation - General Requirements 1/25/2008 10/26/2012, 77 FR 65294 Submitted on October 12, 2009. See 40 CFR 52.220(c)(413)(i)(A)(1).
6451.1 Sodium Tetrathiocarbonate Field Fumigation Methods 1/25/2008 10/26/2012, 77 FR 65294 Submitted on October 12, 2009. See 40 CFR 52.220(c)(413)(i)(A)(1).
6452 Reduced Volatile Organic Compound Emissions Field Fumigation Methods 11/1/2013 81 FR 6481, 2/8/2016 Amends previous version of rule approved at 77 FR 65294 (October 26, 2012). Amended rule adopted by the California Department of Pesticide Regulation on May 23, 2013. Submitted on February 4, 2015.
6452.1 Fumigant Volatile Organic Compound Emission Records and Reporting 1/25/2008 10/26/2012, 77 FR 65294 Submitted on October 12, 2009. See 40 CFR 52.220(c)(413)(i)(A)(1).
6452.2 Volatile Organic Compound Emission Limits 11/1/2013 81 FR 6481, 2/8/2016 Amends previous version of rule approved at 77 FR 65294 (October 26, 2012). Amended rule adopted by the California Department of Pesticide Regulation on May 23, 2013. Submitted on February 4, 2015.
6452.3 Field Fumigant Volatile Organic Compound Emission Allowances 4/7/2011 10/26/2012, 77 FR 65294 Submitted on August 2, 2011. See 40 CFR 52.220(c)(414)(i)(A)(1).
Title 3 (Food and Agriculture), Division 6 (Pesticides and Pest Control Operations), Chapter 3 (Pest Control Operations), Subchapter 1 (Licensing), Article 5 (Agricultural Pest Control Adviser Licenses)
6558 Recommendations for Use of Nonfumigants in the San Joaquin Valley Ozone Nonattainment Area 11/1/2013 81 FR 6481, 2/8/2016 Adopted by the California Department of Pesticide Regulation on May 23, 2013. Submitted on February 4, 2015.
Title 3 (Food and Agriculture), Division 6 (Pesticides and Pest Control Operations), Chapter 3 (Pest Control Operations), Subchapter 1 (Licensing), Article 6 (Pest Control Dealer Licenses)
6577 Sales of Nonfumigants for Use in the San Joaquin Valley Ozone Nonattainment Area 11/1/2013 81 FR 6481, 2/8/2016 Adopted by the California Department of Pesticide Regulation on May 23, 2013. Submitted on February 4, 2015.
Title 3 (Food and Agriculture), Division 6 (Pesticides and Pest Control Operations), Chapter 3 (Pest Control Operations); Subchapter 2 (Work Requirements); Article 1 (Pest Control Operations Generally)
6624 Pesticide Use Records 12/20/2010 10/26/2012, 77 FR 65294 Excluding references in subsection (f) to methyl iodide and section 6446.1. Submitted on August 2, 2011. See 40 CFR 52.220(c)(414)(i)(A)(2).
6626 Pesticide Use Reports for Production Agriculture 4/7/2011 10/26/2012, 77 FR 65294 Submitted on August 2, 2011. See 40 CFR 52.220(c)(414)(i)(A)(2).
Title 3 (Food and Agriculture), Division 6 (Pesticides and Pest Control Operations), Chapter 4 (Environmental Protection), Subchapter 2 (Air), Article 1 (Toxic Air Contaminants)
6864 Criteria for Identifying Pesticides as Toxic Air Contaminants 11/1/2013 81 FR 6481, 2/8/2016 Adopted by the California Department of Pesticide Regulation on May 23, 2013. Submitted on February 4, 2015.
Title 3 (Food and Agriculture), Division 6 (Pesticides and Pest Control Operations), Chapter 4 (Environmental Protection), Subchapter 2 (Air), Article 2 (Volatile Organic Compounds)
6880 Criteria to Designate Low-Volatile Organic Compound (VOC) or High-VOC Nonfumigant Pesticide Products 11/1/2013 9/20/2016, 81 FR 64350 Adopted by the California Department of Pesticide Regulation on May 23, 2013. Submitted on February 4, 2015.
6881 Annual Volatile Organic Compound Emissions Inventory Report 11/1/2013 9/20/2016, 81 FR 64350 Amends and renumbers previous version of rule approved at 77 FR 65294 (October 26, 2012) as 3 CCR § 6452.4. Amended and renumbered rule adopted by the California Department of Pesticide Regulation on May 23, 2013. Submitted on February 4, 2015.
6883 Recommendation Requirements in the San Joaquin Valley Ozone Nonattainment Area 11/1/2013 9/20/2016, 81 FR 64350 Adopted by the California Department of Pesticide Regulation on May 23, 2013. Submitted on February 4, 2015.
6884 San Joaquin Valley Ozone Nonattainment Area Use Prohibitions 11/1/2013 9/20/2016, 81 FR 64350 Adopted by the California Department of Pesticide Regulation on May 23, 2013. Submitted on February 4, 2015.
6886 Dealer Responsibilities for the San Joaquin Valley Ozone Nonattainment Area 11/1/2013 9/20/2016, 81 FR 64350 Adopted by the California Department of Pesticide Regulation on May 23, 2013. Submitted on February 4, 2015.
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 1 (Motor Vehicle Pollution Control Devices), Article 1 (General Provisions)
1900(b)(11) through (b)(17) Definitions 11/22/1999 81 FR 39424, 6/16/2016 Definitions of “motorcycle engine,” “passenger car,” “recall,” “replacement part,” “subgroup,” and “reactivity adjustment factor.”
1900(b)(9) and (b)(22) Definitions 8/7/2012 81 FR 39424, 6/16/2016 Definitions of “intermediate volume manufacturer” and “small volume manufacturer.”
1900(b)(22) Definitions 12/31/2012 81 FR 39424, 6/16/2016 Definition of “small volume manufacturer.”
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 1 (Motor Vehicle Pollution Control Devices); Article 2 (Approval of Motor Vehicle Pollution Control Devices (New Vehicles))
1956.8(a)(2), (a)(5), (b), and (h) Exhaust Emissions Standards and Test Procedures - 1985 and Subsequent Model Heavy-Duty Engines and Vehicles 11/17/2002 81 FR 39424, 6/16/2016 Exhaust emissions standards for new 2004 and subsequent model heavy-duty diesel engines, heavy-duty natural gas-fueled and LPG-fueled engines derived from diesel-cycle engines; crankcase emissions requirements; test procedures.
1956.8(b), (c)(1)(B), (d), and (h)(2) (footnotes J and K) Exhaust Emissions Standards and Test Procedures - 1985 and Subsequent Model Heavy-Duty Engines and Vehicles 12/4/2003 81 FR 39424, 6/16/2016 Test procedures; exhaust emissions standards for new 2005 and subsequent model HD OC engines.
1956.8(a)(2)(A), (a)(6), and (b) Exhaust Emissions Standards and Test Procedures - 1985 and Subsequent Model Heavy-Duty Engines and Vehicles 11/15/2006 81 FR 39424, 6/16/2016 Heavy-duty diesel engine idling requirements; test procedures.
1956.8 Exhaust Emissions Standards and Test Procedures - 1985 and Subsequent Model Heavy-Duty Engines and Vehicles 12/31/2008 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(376)(i)(A)(1).
1956.8(b), (c)(1)(B), (c)(3), (d), (h)(2), and (h)(5) Exhaust Emissions Standards and Test Procedures - 1985 and Subsequent Model Heavy-Duty Engines and Vehicles 8/7/2012 81 FR 39424, 6/16/2016 Test procedures; exhaust emissions standard for new 2005 and subsequent model HD OC engines; 1992 and subsequent model diesel engines used in MD low-emissions vehicles.
1956.8(b), (c)(1)(A)(3), (d), and (h)(5) Exhaust Emissions Standards and Test Procedures - 1985 and Subsequent Model Heavy-Duty Engines and Vehicles 12/31/2012 81 FR 39424, 6/16/2016 Test procedures; exhaust emissions standard for new 2005 and subsequent model HD OC engines; 1992 and subsequent model diesel engines used in MD low-emissions vehicles.
1956.8(b) Exhaust Emissions Standards and Test Procedures - 1985 and Subsequent Model Heavy-Duty Engines and Vehicles 12/22/2011 83 FR 23232, 5/18/2018 Updates certain test procedures.
1958(a) (excluding (a)(1)), (b)(1), (b)(2), (f), (g), and (h) Exhaust Emissions Standards and Test Procedures - Motorcycles and Motorcycle Engines Manufactured on or after January 1, 1978 11/22/1999 81 FR 39424, 6/16/2016 Exhaust emissions standards for HC + NOX and for CO; different standards established for different sizes and for different models years; provisions for small volume manufacturers and for early-compliance credits; sunset review. Excluded subsection relates to an exclusion for motorcycles or motorcycle engines where the engine displacement is less than 50 cubic centimeters.
1960.1 Exhaust Emissions Standards and Test Procedures - 1981 through 2006 Model Passenger Cars, Light-Duty and Medium-Duty Vehicles 3/26/2004 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(376)(i)(A)(1).
1960.1(r) Exhaust Emission Standards and Test Procedures - 1981 through 2006 Model Passenger Cars, Light Duty Trucks, and Medium Duty Vehicles 8/7/2012 81 FR 39424, 6/16/2016 4,000-mile Supplement FTP Emission Standards for LEV, ULEV, and SULEV in the PC, LDT, and MDVs.
1960.1(r) Exhaust Emission Standards and Test Procedures - 1981 through 2006 Model Passenger Cars, Light Duty Trucks, and Medium Duty Vehicles 12/31/2012 81 FR 39424, 6/16/2016 4,000-mile Supplement FTP Emission Standards for LEV, ULEV, and SULEV in the PC, LDT, and MDVs.
1961, including Introduction, (a)(4), (a)(8), (a)(12), (a)(15); (b)(3)(B), (b)(3)(C), (b)(3)(D), (b)(3)(E); (d); and (e) Exhaust Emission Standards and Test Procedures - 2004 and Subsequent Model Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles 12/4/2003 81 FR 39424, 6/16/2016 50 °F Exhaust emissions standards, requirements for vehicles certified to the optional 150,000 mile standards, NMOG credit provisions, fuel-fired heater provisions, phase-in requirements for MDV manufacturers; test procedures.
1961(d) Exhaust Emission Standards and Test Procedures - 2004 and Subsequent Model Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles 2/17/2007 81 FR 39424, 6/16/2016 Test procedures.
1961 Exhaust Emissions Standards and Test Procedures - 2004 and Subsequent Model Passenger Cars, Light-Duty and Medium-Duty Vehicles 6/16/2008 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(376)(i)(A)(1).
1961, including Introduction, (a)(1), (a)(3), (a)(4), (a)(5), (a)(7), (a)(8)(B), (a)(14)(A); (b)(1)(A), (b)(1)(B)(1.)(c.), (b)(1)(B)(3.), (b)(1)(C)(1.), (b)(1)(D), (b)(3)(A), (b)(3)(B), (b)(3)(C), (b)(3)(E); (c)(1), (c)(2)(A), (c)(3)(A), (d) Exhaust Emission Standards and Test Procedures - 2004 through 2019 Model Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles 8/7/2012 81 FR 39424, 6/16/2016 “LEV III” exhaust emission standards for 2004 through 2019 model PC, LDT, and MDV; test procedures.
1961, including Introduction, (a)(1), (b)(1)(A), (d) Exhaust Emission Standards and Test Procedures - 2004 through 2019 Model Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles 12/31/2012 81 FR 39424, 6/16/2016 “LEV III” exhaust emission standards for 2004 through 2019 model PC, LDT, and MDV; test procedures.
1961.2 Exhaust Emission Standards and Test Procedures - 2015 and Subsequent Model Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles 8/7/2012 81 FR 39424, 6/16/2016 “LEV III” exhaust emission standards for 2015 and subsequent model year PC, LDT, and MDV.
1961.2, including Introduction, (a)(1), (a)(2)(A), (a)(2)(D), (a)(7)(A), (a)(7)(A)(2.) (through equation 2), (A)(9), (b)(1)(A), (b)(1)(A)(2.), (b)(1)(D), (b)(4)(A), (c)(1)(B), (c)(3)(B), and (d) Exhaust Emission Standards and Test Procedures - 2015 and Subsequent Model Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles 12/31/2012 81 FR 39424, 6/16/2016 “LEV III” exhaust emission standards for 2015 and subsequent model year PC, LDT, and MDV.
1962.1 Zero-Emission Vehicle Standards for 2009 through 2017 Model Year Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles 8/7/2012 81 FR 39424, 6/16/2016 ZEV standards, percentage ZEV requirements, PZEV provisions, qualification for ZEV multipliers and credits, generation and use of credits, calculation of penalties, test procedures.
1962.1(b)(2)(D)(1) and (2), (c)(3)(A), and (h)(1) Zero-Emission Vehicle Standards for 2009 through 2017 Model Year Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles 12/31/2012 81 FR 39424, 6/16/2016 ZEV requirements for large volume manufacturers in model years 2012 through 2017 and PZEV allowances; test procedures, ZEV-specific definitions.
1962.2, excluding (g)(6)(C) Zero-Emission Vehicle Standards for 2018 and Subsequent Model Year Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles 8/7/2012 81 FR 39424, 6/16/2016 ZEV standards, percentage ZEV requirements, TZEV provisions, qualification of ZEV credits, generation and use of credits, test procedures, ZEV-specific definitions; excluded provision relates to GHG-ZEV over compliance credits.
1962.2(c)(2)(B), (c)(3)(A), (c)(3)(A)(1.), (h)(1) Zero-Emission Vehicle Standards for 2018 and Subsequent Model Year Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles 12/31/2012 81 FR 39424, 6/16/2016 Certain ZEV requirements in model years 2018 and subsequent model years including evaporative emission standards for TZEVs, TZEV allowances, and test procedures.
1962.3 Electric Vehicle Charging Requirements 8/7/2012 81 FR 39424, 6/16/2016 Applicability, definitions, requirements, alternatives.
1965 Emission Control and Smog Index Labels - 1979 and Subsequent Model-Year Motor Vehicles 11/22/1999 81 FR 39424, 6/16/2016 Emission control label requirements.
1965 Emission Control and Smog Index Labels - 1979 and Subsequent Model-Year Motor Vehicles 12/4/2003 81 FR 39424, 6/16/2016 Emission control label requirements.
1965 Emission Control, Smog Index, and Environmental Performance Labels - 1979 and Subsequent Model-Year Motor Vehicles 8/7/2012 81 FR 39424, 6/16/2016 Emission control label requirements.
1968.2(a), (c) (excluding “emission standard,” “evaporative emission standards,” and “exhaust emission standards” or “tailpipe emission standards”), (d)(3), (d)(4), (e)(6), (e)(15), (f)(1)-(f)(9, (f)(12), (f)(13), (f)(15), (f)(17), (h)(4), (i)(1), (i)(2), and (j)(2) Malfunction and Diagnostic System Requirements - 2004 and Subsequent Model-Year Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles and Engines 7/31/2013 82 FR 14446, 3/21/2017 Provisions relate to On-Board Diagnostic systems requirements (OBD II).
1968.5(a)(3) (excluding “nonconforming OBD II system”), (b)(3), (b)(6), and (c)(3) Enforcement of Malfunction and Diagnostic System Requirements for 2004 and Subsequent Model-Year Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles and Engines 7/31/2013 82 FR 14446, 3/21/2017 Provisions related to enforcement of OBD II requirements.
1971.1, excluding the following definitions: “emission standard,” “evaporative emission standards,” and “exhaust emission standards” or “tailpipe emission standards”) On-Board Diagnostic System Requirements - 2010 and Subsequent Model-Year Heavy-Duty Engines 7/31/2013 82 FR 14446, 3/21/2017 Amends emission standards and other requirements for On-Board Diagnostic OBD (OBD) systems for heavy-duty vehicles.
1971.5 Enforcement of Malfunction and Diagnostic System Requirements for 2010 and Subsequent Model-Year Heavy-Duty Engines 6/17/2010 81 FR 39424, 6/16/2016 Establishes enforcement protocol for use by CARB to assure the engines certified for sale in California are equipped with OBD systems that properly function and meet the applicable regulatory requirements.
1971.5(a)(3) (excluding amendments to the existing definition for “nonconforming OBD system”), (b)(3), (b)(6) and (d)(3) Enforcement of Malfunction and Diagnostic System Requirements for 2010 and Subsequent Model-Year Heavy-Duty Engines 7/31/2013 82 FR 14446, 3/21/2017 Amends certain enforcement-related provisions for the OBD systems requirements for heavy-duty vehicles.
1976(c) Standards and Test Procedures for Motor Vehicle Fuel Evaporative Emissions 2/17/2007 81 FR 39424, 6/16/2016 Test procedures.
1976(b)(1), (c), (f)(3) and (f)(4) Standards and Test Procedures for Motor Vehicle Fuel Evaporative Emissions 8/7/2012 81 FR 39424, 6/16/2016 Fuel evaporative emission standards; test procedures; definitions.
1976(b)(1), (b)(1)(G)(3), (c) Standards and Test Procedures for Motor Vehicle Fuel Evaporative Emissions 12/31/2012 81 FR 39424, 6/16/2016 Fuel evaporative emission standards; test procedures; definitions.
1978(a)(1), (b) Standards and Test Procedures for Vehicle Refueling Emissions 12/4/2003 81 FR 39424, 6/16/2016 Standards for vehicle refueling for 1998 and subsequent model passenger cars, LDT, and MDV less than 8,501 pounds.
1978(b) Standards and Test Procedures for Vehicle Refueling Emissions 2/17/2007 81 FR 39424, 6/16/2016 Test procedures.
1978 Standards and Test Procedures for Vehicle Refueling Emissions 8/7/2012 81 FR 39424, 6/16/2016 Refueling emissions standards for 1998 and subsequent model gasoline-fueled, alcohol-fueled, diesel-fueled, LPG-fueled, fuel-flexible and hybrid electric PC, LDT, and MDV up to 8,501 pounds, and similarly-fueled 2015 and subsequent year MDV from 8,501 pounds to 14,000 pounds.
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 1 (Motor Vehicle Pollution Control Devices); Article 4.5
2025 Regulation to Reduce Emissions of Diesel Particulate Matter, Oxides of Nitrogen and Other Criteria Pollutants, from in-Use Heavy-Duty Diesel-Fueled Vehicles 12/14/2011 4/4/2012, 77 FR 20308 The State of California Office of Administrative Law's corresponding Notice of Approval of Regulatory Action is dated December 14, 2011. Submitted on December 15, 2011. See 40 CFR 52.220(c)(410)(i)(A)(2).
2027 In-Use on-Road Diesel-Fueled Heavy-Duty Drayage Trucks 11/9/2011 4/4/2012, 77 FR 20308 The State of California Office of Administrative Law's corresponding Notice of Approval of Regulatory Action is dated November 9, 2011. Submitted on December 9, 2011. See 40 CFR 52.220(c)(409)(i)(A)(2).
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 1 (Motor Vehicle Pollution Control Devices), Article 6 (Emission Control Warranty System)
2037(g) Defects Warranty Requirements for 1990 and Subsequent Model Passenger Cars, Light-Duty Trucks, Medium-Duty Vehicles, and Motor Vehicle Engines Used in Such Vehicles 8/7/2012 81 FR 39424, 6/16/2016 Reporting requirements.
2038(c)(3) Performance Warranty Requirements for 1990 and Subsequent Model Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles, and Motor Vehicle Engines Used in Such Vehicles 8/7/2012 81 FR 39424, 6/16/2016 Reporting requirements.
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 2 (Enforcement of Vehicle Emission Standards and Surveillance Testing), Article 1 (Assembly-Line Testing)
2062 Assembly-Line Procedures - 1998 and Subsequent Model Years 8/7/2012 81 FR 39424, 6/16/2016 Assembly-line test procedures.
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 2 (Enforcement of Vehicle Emission Standards and Surveillance Testing), Article 2.1 (Procedures for In-Use Vehicle Voluntary and Influenced Recalls)
2111(a)(1) Applicability 8/15/2007 81 FR 39424, 6/16/2016 Procedures apply to California-certified 1982 and subsequent model-year passenger cars, light-duty trucks, medium-duty vehicles, heavy-duty vehicles, motorcycles, and 1997 and subsequent model-year off-road motorcycles and all-terrain vehicles, and 2007 and subsequent model-year off-road sport vehicles, off-road utility vehicles, and sand cars.
2111(a)(4) Applicability 8/16/2009 81 FR 39424, 6/16/2016 Procedures apply to certain California-certified 2008 model year spark-ignition sterndrive/inboard marine engines with maximum rated power less than or equal to 373 kilowatts, and all California-certified 2009 and subsequent model-year spark-ignition sterndrive/inboard marine engines.
2112(l)(12) Definitions 8/15/2007 81 FR 39424, 6/16/2016 Definition of “useful life” for 1997 and subsequent model year off-road motorcycles, all-terrain vehicles, and for 2007 and subsequent model year off-road sport vehicles, off-road utility vehicles, sand cars, and engines used in such vehicles.
2112(l)(20), (l)(23) Definitions 8/16/2009 81 FR 39424, 6/16/2016 Definition of “useful life” for certain types of vehicles.
2112(b), (l)(9), (l)(18) Definitions 8/7/2012 81 FR 39424, 6/16/2016 Definition of “correlation factor,” and definition of “useful life” for certain types of vehicles.
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 2 (Enforcement of Vehicle Emission Standards and Surveillance Testing), Article 2.3 (In-Use Vehicle Enforcement Test Procedures)
2139(h) Testing 8/16/2009 81 FR 39424, 6/16/2016 Specifies in-use compliance tests for spark-ignition sterndrive/inboard marine engines.
2139(a), (b), (c)(2) Testing 8/7/2012 81 FR 39424, 6/16/2016 Specifies in-use vehicle emission tests by CARB after vehicles have been accepted and restorative maintenance, if any, has been performed.
2140(b) Notification and Use of Test Results 8/7/2012 81 FR 39424, 6/16/2016 Notification and use requirements once the in-use emission tests have been completed.
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 2 (Enforcement of Vehicle Emission Standards and Surveillance Testing), Article 2.4 (Procedures for Reporting Failures of Emission-Related Components)
2145(b)(3) Field Information Report 8/7/2012 81 FR 39424, 6/16/2016 Reporting requirements.
2147(b) Demonstration of Compliance with Emissions Standards 8/16/2009 81 FR 39424, 6/16/2016 Applies the requirements to sterndrive/inboard marine engines.
2147(b)(3) Demonstration of Compliance with Emissions Standards 8/7/2012 81 FR 39424, 6/16/2016 Testing requirements and selection of deterioration factors.
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 4.4 (Specifications for Fill Pipes and Openings of Motor Vehicle Fuel Tanks)
2235 Requirements 8/7/2012 81 FR 39424, 6/16/2016 Requirements for 1977 and subsequent model gasoline-fueled motor vehicles with respect to fill pipes and openings.
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 5 (Standards for Motor Vehicle Fuels); Article 1 (Standards for Gasoline)
2250 Degree of Unsaturation for Gasolines Sold Before April 1, 1996 12/16/1992 8/21/1995, 60 FR 43379 Submitted on November 15, 1994. See 40 CFR 52.220(c)(204)(i)(A)(3).
2252 Sulfur Content of Gasoline Represented as Unleaded Sold Before April 1, 1996 8/11/1991 8/21/1995, 60 FR 43379 Submitted on November 15, 1994. See 40 CFR 52.220(c)(204)(i)(A)(3).
2253.4 Lead in Gasoline 8/12/1991 5/12/2010, 75 FR 26653 Submitted on June 15, 2004. See 40 CFR 52.220(c)(374)(i)(A)(1).
2254 Manganese Additive Content 8/12/1991 5/12/2010, 75 FR 26653 Submitted on June 15, 2004. See 40 CFR 52.220(c)(374)(i)(A)(1).
2257 Required Additives in Gasoline 7/16/1999 5/12/2010, 75 FR 26653 Submitted on June 15, 2004. See 40 CFR 52.220(c)(374)(i)(A)(1).
2259 Exemptions for Motor Vehicle Fuels Used in Test Programs 2/15/1995 5/12/2010, 75 FR 26653 Submitted on June 15, 2004. See 40 CFR 52.220(c)(374)(i)(A)(1).
2260 Definitions 8/29/2008 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2261 Applicability of Standards; Additional Standards 8/29/2008 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2262 The California Reformulated Gasoline Phase 2 and Phase 3 Standards 8/29/2008 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2262.3 Compliance with the CaRFP Phase 2 and CaRFG Phase 2 Standards for Sulfur, Benzene, Aromatic Hydrocarbons, Olefins, T50 and T90 8/29/2008 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2262.4 Compliance with the CaRFP Phase 2 and CaRFG Phase 2 Standards for Reid Vapor Pressure 8/29/2008 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2262.5 Compliance with the Standards for Oxygen Content 8/29/2008 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2262.6 Prohibition of MTBE and Oxygenates Other Than Ethanol in California Gasoline Starting December 31, 2003 4/9/2005 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2262.9 Requirements Regarding Denatured Ethanol Intended for Use as a Blend Component in California Gasoline 8/29/2008 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2263 Sampling Procedures and Test Methods 8/29/2008 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2263.7 Multiple Notification Requirements 8/29/2008 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2264 Designated Alternative Limits 8/20/2001 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2264.2 Election of Applicable Limit for Gasoline Supplied From a Production or Import Facility 8/29/2008 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2265 Gasoline Subject to PM Alternative Specifications Based on the California Predictive Model 8/29/2008 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2265.1 Offsetting Emissions Associated with Higher Sulfur Levels 8/29/2008 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2265.5 Alternative Emission Reduction Plan (AERP) 8/29/2008 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2266 Certified Gasoline Formulations Resulting in Equivalent Emission Reductions Based on Motor Vehicle Emission Testing 8/29/2008 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2266.5 Requirements Pertaining to California Reformulated Gasoline Blendstock for Oxygen Blending (CARBOB) and Downstream Blending 8/29/2008 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2267 Exemptions for Gasoline Used in Test Programs 9/2/2000 5/12/2010, 75 FR 26653 Submitted on June 15, 2004. See 40 CFR 52.220(c)(374)(i)(A)(1).
2268 Liability of Persons Who Commit Violations Involving Gasoline That has Not Yet Been Sold or Supplied to a Motor Vehicle 9/2/2000 5/12/2010, 75 FR 26653 Submitted on June 15, 2004. See 40 CFR 52.220(c)(374)(i)(A)(1).
2269 Submittal of Compliance Plans 12/24/2002 5/12/2010, 75 FR 26653 Submitted on June 15, 2004. See 40 CFR 52.220(c)(374)(i)(A)(1).
2270 Testing and Recordkeeping 8/29/2008 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2271 Variances 8/29/2008 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2272 CaRFP Phase 3 Standards for Qualifying Small Refiners 5/1/2003 5/12/2010, 75 FR 26653 Submitted on June 15, 2004. See 40 CFR 52.220(c)(374)(i)(A)(1).
2273 Labeling of Equipment Dispensing Gasoline Containing MTBE 8/29/2008 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2273.5 Documentation Provided with Delivery of Gasoline to Retail Outlets 5/1/2003 5/12/2010, 75 FR 26653 Submitted on June 15, 2004. See 40 CFR 52.220(c)(374)(i)(A)(1).
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 5 (Standards for Motor Vehicle Fuels); Article 2 (Standards for Diesel Fuel)
2281 Sulfur Content of Diesel Fuel 8/4/2005 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(376)(i)(A)(1).
2282 Aromatic Hydrocarbon Content of Diesel Fuel 8/4/2005 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(376)(i)(A)(1).
2284 Lubricity of Diesel Fuel 8/4/2005 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(376)(i)(A)(1).
2285 Exemption from Diesel Fuel Requirements for Military Specification Fuels Used in Qualifying Military Vehicles 8/14/2004 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(376)(i)(A)(1).
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 5 (Standards for Motor Vehicle Fuels); Article 4 (Sampling and Test Procedures)
2296 Motor Fuel Sampling Procedures 10/14/1992 8/21/1995, 60 FR 43379 Submitted on November 15, 1994. See 40 CFR 52.220(c)(204)(i)(A)(3).
2297 Test Method for the Determination of the Reid Vapor Pressure Equivalent Using an Automated Vapor Pressure Test Instrument 9/17/1991 8/21/1995, 60 FR 43379 Submitted on November 15, 1994. See 40 CFR 52.220(c)(204)(i)(A)(3).
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 5.1 (Standards for Fuels for Nonvehicular Sources)
2299.3 Airborne Toxic Control Measure for Auxiliary Diesel Engines Operated on Ocean-Going Vessels At-Berth in a California Port 1/2/2009 81 FR 39424, 6/16/2016 Requires that any person who owns, operates, container vessel, passenger vessel, or refrigerated cargo vessel that visits a California port comply with section 93118.3 relating to the operation of auxiliary diesel engines on OGV at-berth in a California port. Also applies to any person who owns or operates a port or terminal located at a California port where container, passenger or refrigerated cargo vessels visit.
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 9 (Off-Road Vehicles and Engines Pollution Control Devices), Article 1 (Small Off-Road Engines)
2401(a)(13), (36), (41) , (51), (52) Definitions 5/5/2010 81 FR 39424, 6/16/2016 Definitions for “eight-hour workday,” “professional level,” “standard battery package,” “zero-emission equipment credits,” and “zero-emission equipment engine family.”
2403(b)(2), (b)(3), (b)(4), (d), (e)(1) Exhaust Emission Standards and Test Procedures - Small Off-Road Engines 5/5/2010 81 FR 39424, 6/16/2016 Low-emitting blue sky series engine requirements, evaporative emission requirements, test procedures.
2403(b)(2)(B) and (d) Exhaust Emission Standards and Test Procedures - Small Off-Road Engines 1/10/2013 82 FR 14446, 3/21/2017 Amends certain certification requirements and test procedures.
2404(a) Emission Control Labels and Consumer Information - 1995 and Later Small Off-Road Engines 11/15/2006 81 FR 39424, 6/16/2016 The requirements in section 2404 recognize the certain emission-critical or emission-related parts must be properly identified and maintained in order for engines to meet the applicable emissions standards and that information regarding engines' emissions levels may influence consumer choice.
2404(m)(1), (m)(2), (m)(3) Emission Control Labels and Consumer Information - 1995 and Later Small Off-Road Engines 5/5/2010 81 FR 39424, 6/16/2016 Zero-emission equipment label content and placement requirements.
2404(c)(4)(A) Emission Control Labels and Consumer Information - 1995 and Later Small Off-Road Engines 1/10/2013 82 FR 14446, 3/21/2017 Amends the rule to revise certain engine label content requirements.
2405(b)(1), (b)(2), (h)(1), (h)(2) Defects Warranty Requirements for 1995 and Later Small Off-Road Engines 5/5/2010 81 FR 39424, 6/16/2016 Zero-emission equipment warranty requirements.
2406(b)(1), (b)(2) Emission Control System Warranty Statement 5/5/2010 81 FR 39424, 6/16/2016 Warranty contact requirement.
2407(a)(7) New Engine Compliance and Production Line Testing - New Small Off-Road Engine Selection, Evaluation, and Enforcement Action 1/10/2013 82 FR 14446, 3/21/2017 Specifies use of certain test procedures.
2408(b)(2), (d)(4), (f)(1), (f)(3), (f)(4), (f)(5), (g)(1)(E), (i)(3), (i)(7) Emission Reduction Credits - Certification Averaging, Banking, and Trading Provisions 5/5/2010 81 FR 39424, 6/16/2016 Limits on use of certification emission credits, certain reporting requirements.
2408.1 Emission Reduction Credits - Zero-Emission Equipment Credits Averaging, Banking, and Trading Provisions 5/5/2010 81 FR 39424, 6/16/2016 Applicability; general provisions; averaging, banking, and trading provisions; credit calculation and compliance provisions; use of zero-emission equipment credit; recordkeeping and reporting.
2409(a), (b)(1), (b)(2), (b)(5), (b)(6), (d)(3) Emission Reduction Credits - Production Credit Program for New Engines 5/5/2010 81 FR 39424, 6/16/2016 Applicability; general provisions; certain banking provisions.
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 9 (Off-Road Vehicles and Engines Pollution Control Devices), Article 3 (Off-Highway Recreational Vehicles and Engines)
2411(a)(1), (a)(13), (a)(17), (a)(18), (a)(19) Definitions 8/15/2007 81 FR 39424, 6/16/2016 Definitions for “all-terrain vehicle,” off-highway recreational vehicle engines,” “off-road sport vehicle,” “off-road utility vehicle,” “sand car.”
2412 Emission Standards and Test Procedures - New Off-Highway Recreational Vehicles and Engines 8/15/2007 81 FR 39424, 6/16/2016 Exhaust and evaporative emissions standards for off-highway recreational vehicles and engines used in such vehicles produced on or after January 1, 1997 that are sold, leased, used, or introduced into commerce in California; test procedures.
2412(c) and (d)(1) Emission Standards and Test Procedures - New Off-Highway Recreational Vehicles and Engines 1/10/2013 82 FR 14446, 3/21/2017 Updates references to test procedures.
2413 Emission Control Labels - New Off-Highway Recreational Vehicles 8/15/2007 81 FR 39424, 6/16/2016 Provisions related to applicability, and label content and location.
2416 Applicability 4/1/2015 83 FR 23232, 5/18/2018 Sections 2416-2419.4 establish certain evaporative emission standards for off-highway recreational vehicles.
2417 Definitions 4/1/2015 83 FR 23232, 5/18/2018 Sections 2416-2419.4 establish certain evaporative emission standards for off-highway recreational vehicles.
2418 Evaporative Emission Standards and Test Procedures 4/1/2015 83 FR 23232, 5/18/2018 Sections 2416-2419.4 establish certain evaporative emission standards for off-highway recreational vehicles.
2419 Evaporative Emission Control Labels - New Off-Highway Recreational Vehicles 4/1/2015 83 FR 23232, 5/18/2018 Sections 2416-2419.4 establish certain evaporative emission standards for off-highway recreational vehicles.
2419.1 Defect Warranty Requirements for Evaporative Emissions Control Systems of 2018 and Later Model Year Off-Highway Recreational Vehicles 4/1/2015 83 FR 23232, 5/18/2018 Sections 2416-2419.4 establish certain evaporative emission standards for off-highway recreational vehicles.
2419.2 Evaporative Emissions Control System Warranty Statement 4/1/2015 83 FR 23232, 5/18/2018 Sections 2416-2419.4 establish certain evaporative emission standards for off-highway recreational vehicles.
2419.3 New Off-Highway Recreational Vehicle Evaporative Emission Standards, Enforcement and Recall Provisions, Warranty, Quality Audit, and New Engine Testing 4/1/2015 83 FR 23232, 5/18/2018 Sections 2416-2419.4 establish certain evaporative emission standards for off-highway recreational vehicles.
2419.4 Evaporative Emissions Control System Testing and Certification Requirement 4/1/2015 83 FR 23232, 5/18/2018 Sections 2416-2419.4 establish certain evaporative emission standards for off-highway recreational vehicles.
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 9 (Off-Road Vehicles and Engines Pollution Control Devices), Article 4 (Off-Road Compression-Ignition Engines and Equipment)
2420 Applicability 1/6/2006 81 FR 39424, 6/16/2016 Applies to new heavy-duty off-road CI engines produced on or after January 1, 1996 and all other new 2000 model year and later off-road CI engines, except those covered by the preemption provisions in CAA section 209(e)(1). Certification required for new engines subject to 13 CCR chapter 9, article 4.
2421 Definitions 1/6/2006 81 FR 39424, 6/16/2016 Defined terms in addition to hose in 13 CCR § 1900(b).
2421(a)(1)-(a)(4), (a)(15), (a)(19)-(a)(65) Definitions 1/10/2013 82 FR 14446, 3/21/2017 Amends and adds certain defined terms.
2423 Exhaust Emission Standards and Test Procedures - Off-Road Compression-Ignition Engines 1/6/2006 81 FR 39424, 6/16/2016 Exhaust emissions standards (tiers 1, 2, 3 and 4), upper limits for family emission limits (tiers 1, 2, 3 and 4), low-emitting blue sky series engine requirements, crankcase emissions provisions, early certification provisions, prohibition on defeat devices, test procedures, recordkeeping and compliance calculations, economic hardship provisions, allowance for production of engines, labeling requirements,
2423(a), (b) (excluding optional alternative NOX + NMHC standards and associated family emission limits), (c), (d), (e), (f), (g), (h), (j), (k), (l) and (m) Exhaust Emission Standards and Test Procedures - Off-Road Compression-Ignition Engines 1/10/2013 82 FR 14446, 3/21/2017 Amends the rule to harmonize certain aspects of the California emissions requirements with the corresponding federal emissions requirements.
2424 Emission Control Labels - 1996 and Later Off-Road Compression-Ignition Engines 1/6/2006 81 FR 39424, 6/16/2016 Requirements on manufacturers to affix a label on each production engine (or equipment) to provide the engine or equipment owner and service mechanic with information necessary for the proper maintenance of these parts in customer use.
2424(a) Emission Control Labels - 1996 and Later Off-Road Compression-Ignition Engines 11/15/2006 81 FR 39424, 6/16/2016 The requirements of section 2424 recognize that certain emissions-critical or emissions-related parts must be properly identified and maintained in order for engines to meet the applicable emissions standards.
2424(a), (b), (c) and (l) Emission Control Labels - 1996 and Later Off-Road Compression-Ignition Engines 1/10/2013 82 FR 14446, 3/21/2017 Amends the rule to reflect updated test procedures and to add provisions prohibiting altering or removal of emission control information labels except under certain circumstances.
2425 Defects Warranty Requirements for 1996 and Later Off-Road Compression-Ignition Engines 1/6/2006 81 FR 39424, 6/16/2016 Applies to new 1996-1999 model year heavy-duty off-road CI engines and new 2000 and later model year CI engines.
2425(e) Defects Warranty Requirements for 1996 and Later Off-Road Compression-Ignition Engines 11/15/2006 81 FR 39424, 6/16/2016 Requirement on manufacturers to furnish with each new engine written instructions for the maintenance and use of the engine by the owner.
2425(a) Defects Warranty Requirements for 1996 and Later Off-Road Compression-Ignition Engines 1/10/2013 82 FR 14446, 3/21/2017 Amends the rule to apply certain federal warranty-related requirements to 2011 and later model-year compression-ignition engines.
2425.1 Defect Investigation and Reporting Requirements 1/10/2013 82 FR 14446, 3/21/2017 Amends the rule to reflect certain updated test procedures.
2426 Emission Control System Warranty Statement 1/6/2006 81 FR 39424, 6/16/2016 Requires manufacturers to furnish a specific warranty statements with each 1996-1999 heavy-duty off-road CI engine.
2426(a) and (b) Emission Control System Warranty Statement 1/10/2013 82 FR 14446, 3/21/2017 Amends an existing SIP rule to make changes conforming to the changes made in 13 CCR § 2423.
2427 Production Engine Testing, Selection, Evaluation, and Enforcement Action 1/6/2006 81 FR 39424, 6/16/2016 Compliance test procedures, quality-audit test procedures, selective enforcement audit requirements.
2427(c) Production Engine Testing, Selection, Evaluation, and Enforcement Action 1/10/2013 82 FR 14446, 3/21/2017 Amends an existing SIP rule to reflect updated test procedures.
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 9 (Off-Road Vehicles and Engines Pollution Control Devices), Article 4.5 (Off-Road Large Spark-Ignition Engines)
2430 Applicability 5/12/2007 81 FR 39424, 6/16/2016 Applies to LSI off-road engines 25 horsepower or greater after 1/1/2001 and all equipment and vehicles after 1/1/2001 that use such engines. On 1/1/2007, applicability remains the same but is defined in terms of kW (i.e., 19 kW and above).
2431(a), (a)(19), (a)(28) Definitions 5/12/2007 81 FR 39424, 6/16/2016 Definitions of “Family Emission Level or FEL” and “Off-Road Large Spark-Ignition Engines” or “LSI Engines.”
2433 Emission Standards and Test Procedures - Off-Road Large Spark Ignition Engines 5/12/2007 81 FR 39424, 6/16/2016 New off-road LSI exhaust, crankcase, and evaporative emission standards and test procedures.
2433(b)(1)(A), (b)(2), (b)(3), (b)(4), (b)(5), (c) and (d) Emission Standards and Test Procedures - Off-Road Large Spark Ignition Engines 10/20/2009 82 FR 14446, 3/21/2017 Amends the rule creating two new subcategories of LSI engines, establishing exhaust and evaporative emissions standards for new 2011 and subsequent model year LSI engines in each of these new subcategories, and establishing more stringent exhaust emissions standards for 2015 and subsequent model year LSI engines with engine displacement 825cc <1.0 L.
2433(c) and (d)(1) Emission Standards and Test Procedures - Off-Road Large Spark Ignition Engines 1/10/2013 82 FR 14446, 3/21/2017 Amends the rule to refer to updated test procedures.
2434(c) Emission Control Labels - 2001 and Later Off-Road Large Spark-Ignition Engines 5/12/2007 81 FR 39424, 6/16/2016 Label content and location requirements.
2438(e)(7) In-Use Compliance Program 5/12/2007 81 FR 39424, 6/16/2016 Credit calculation.
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 9 (Off-Road Vehicles and Engines Pollution Control Devices), Article 4.7 (Spark-Ignition Marine Engines)
2440(a)(3) Applicability 8/16/2009 81 FR 39424, 6/16/2016 Exemption for spark-ignition sterndrive/inboard marine engines used solely for competition.
2442(a)(1), (a)(2), (b), (c), (d), (e), (f), (g), (h) Emissions Standards 8/16/2009 81 FR 39424, 6/16/2016 Model year 2001 and later model year spark-ignition personal watercraft and outboard marine engines; model year 2003 and later model year spark-ignition sterndrive/inboard marine engines; Not-to-Exceed (NTE) limits; voluntary standards; new replacement engine requirements for manufacturers; test equipment and test procedures.
2443.1(b)(1), (c)(2)(B), (c)(4)(B), (c)(4)(D), (c)(4)(G), (c)(4)(H), (d)(4)(B) Emission Control Labels - Model Year 2001 and Later Spark-Ignition Marine Engines 8/16/2009 81 FR 39424, 6/16/2016 Requirements related to emission control labels.
2443.2(b)(1), (c)(1), (c)(2), (e) Consumer/Environmental Label Requirements 8/16/2009 81 FR 39424, 6/16/2016 Label requirements for certified model year 2001 and later spark-ignition personal watercraft and outboard marine engines and certified model year 2003 and later spark-ignition sterndrive/inboard engines.
2444.1(a), (b)(3)(B), (b)(3)(E), (b)(3)(G), (e)(4)(A)(1. Through 10.), (e)(4)(B), (e)(4)(C)(1., 2., and 3.) In-Use Compliance Testing and Recall Regulations - Model Year 2001 and Later Spark-Ignition Marine Engines 8/16/2009 81 FR 39424, 6/16/2016 Recordkeeping and reporting requirements.
2444.2 On-Board Engine Malfunction Detection System Requirements - Model Year 2007 and Later Spark-Ignition Sterndrive/Inboard Marine Engines 8/16/2009 81 FR 39424, 6/16/2016 General requirements; monitoring requirements; additional audio/visual alert device activation and diagnostic trouble code storage protocol; tampering protection; certification documentation; testing, standardization, and implementation schedule.
2445.1(a), (c)(1), (c)(2), (c)(3), (e)(10), (e)(11), (g)(2)(A) Defects Warranty Requirements for Model Year 2001 and Later Spark-Ignition Marine Engines 8/16/2009 81 FR 39424, 6/16/2016 Warranty requirements.
2445.2(a) Emission Control Warranty Statements 8/16/2009 81 FR 39424, 6/16/2016 Emission control warranty statement requirements.
2446(a), (b)(4)(B), (c)(1)(A), (c)(1)(B), (c)(2)(A), (c)(3)(D), (c)(3)(E), (d)(3)(D), (d)(5), (e) 2001 and Later Model Year Production-Line Test Procedures and Selective Enforcement Auditing Regulations for Spark-Ignition Marine Engines 8/16/2009 81 FR 39424, 6/16/2016 Applicability provision; certain quality-audit line test procedures for 2001 and later model years; test procedures; selective enforcement auditing regulations.
2447 California Exhaust Emission Standards and Test Procedures for 2001 Model Year and Later Spark-Ignition Marine Engines 1/10/2013 82 FR 14446, 3/21/2017 Specifies certain test procedures.
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 9 (Off-Road Vehicles and Engines Pollution Control Devices), Article 4.8 (In-Use Off-Road Diesel-Fueled Fleets)
2449, excluding (d)(2) General Requirements for In-Use Off-Road Diesel-Fueled Fleets 12/14/2011 81 FR 39424, 6/16/2016 Applicability, definitions, performance requirements (different requirements apply to large, medium and small fleets), compliance date extension provision, labeling requirements, reporting and recordkeeping requirements. Excluded subsection relates to idling limits.
2449.1 Performance Requirements 12/14/2011 81 FR 39424, 6/16/2016 Establishes fleet average requirements and compliance dates, BACT provisions, credit provisions.
2449.2, excluding (f)(4) Surplus Off-Road Opt-In for NOX (SOON) Program 12/14/2011 81 FR 39424, 6/16/2016 Purpose is to achieve additional reductions of NOX from in-use off-road diesel-fueled vehicles beyond those achieved through implementation of the requirements in 13 CCR §§ 2449 and 2449.1. Applicability, definitions, requirements, SOON targets, local air district opt-in provisions.
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 9 (Off-Road Vehicles and Engines Pollution Control Devices), Article 5 (Portable Engine and Equipment Registration)
2451 Applicability 9/12/2007 81 FR 39424, 6/16/2016 Voluntary registration program for owners or portable engines or equipment units, with certain exceptions. If not registered under this program, the engine or equipment units shall be subject to district permitting requirements pursuant to district regulations.
2452 Definitions 9/12/2007 81 FR 39424, 6/16/2016 Definitions that apply to the portable engine and equipment registration regulations.
2453 Application Process 9/12/2007 81 FR 39424, 6/16/2016 To be considered for registration, portable engines or equipment units must meet the requirements in article 5, including the application-related requirements in this section.
2455, excluding (a) and (b) General Requirements 9/12/2007 81 FR 39424, 6/16/2016 Provisions related to operation of portable engines and equipment units during emergency events; PSD notification requirements if the registered equipment unit operates at a major stationary source. Excluded subsections relate to attainment or maintenance of ambient air quality standards, nuisance, and opacity.
2456, excluding (a), (d)(3), (d)(5), and (d)(6) Engine Requirements 9/12/2007 81 FR 39424, 6/16/2016 Various requirements specified for different categories of engines. Excluded subsections relate to opacity limits, fuel specifications, and daily and annual mass (per engine) limits.
2458 Recordkeeping and Reporting 9/12/2007 81 FR 39424, 6/16/2016 Recordkeeping and reporting requirements for owners of registered portable engines and equipment units.
2459 Notification 9/12/2007 81 FR 39424, 6/16/2016 In most instances, if a registered equipment unit will be at a location for more than five days, the owner or operator of that equipment must notify the district in writing.
2460 Inspections and Testing 9/12/2007 81 FR 39424, 6/16/2016 Authorization for CARB to conduct testing both before and after registration in the program. Districts must inspect all register engines and equipment units for which the district has been designated as the home district. Test methods are specified.
2461 Fees 9/12/2007 81 FR 39424, 6/16/2016 Provisions establishing fees for registration, renewal, and associated administrative tasks.
2462 Duration of Registration 9/12/2007 81 FR 39424, 6/16/2016 Registrations and renewal are generally valid for three years from the date of issuance.
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 9 (Off-Road Vehicles and Engines Pollution Control Devices), Article 7 (Certification Procedures for Aftermarket Parts for Off-Road Vehicles, Engines, Equipment)
2474(e), (i)(1) Add-On Parts and Modified Parts 8/16/2009 81 FR 39424, 6/16/2016 Incorporation of procedures for exemptions of add-on and modified parts for off-road categories.
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 9 (Off-Road Vehicles and Engines Pollution Control Devices), Article 8 (Off-Road Airborne Toxic Control Measures)
2477 Airborne Toxic Control Measure for In-Use Diesel-Fueled Transport Refrigeration Units (TRU) and TRU Generator Sets, and Facilities Where TRUs Operate 10/15/2012 83 FR 23232, 5/18/2018 Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate.
2477.1 Purpose 10/15/2012 83 FR 23232, 5/18/2018 Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate.
2477.2 Applicability 10/15/2012 83 FR 23232, 5/18/2018 Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate.
2477.3 Exemptions 10/15/2012 83 FR 23232, 5/18/2018 Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate.
2477.4 Definitions 10/15/2012 83 FR 23232, 5/18/2018 Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate.
2477.5 Requirements for Owners or Owner/Operators 10/15/2012 83 FR 23232, 5/18/2018 Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate.
2477.6 Requirements for Terminal Operators 10/15/2012 83 FR 23232, 5/18/2018 Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate.
2477.7 Requirements for Drivers 10/15/2012 83 FR 23232, 5/18/2018 Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate.
2477.8 Requirements for Freight Brokers and Freight Forwarders 10/15/2012 83 FR 23232, 5/18/2018 Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate.
2477.9 Requirements for Motor Carriers 10/15/2012 83 FR 23232, 5/18/2018 Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate.
2477.10 Requirements for California-Based Shippers 10/15/2012 83 FR 23232, 5/18/2018 Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate.
2477.11 Requirements for California-Based Receivers 10/15/2012 83 FR 23232, 5/18/2018 Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate.
2477.12 Requirements for Lessors and Lessees 10/15/2012 83 FR 23232, 5/18/2018 Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate.
2477.13 Requirements for TRU and TRU Gen Set Original Equipment Manufacturers 10/15/2012 83 FR 23232, 5/18/2018 Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate.
2477.14 Requirements for TRU, TRU Gen Set, and TRU-Equipped Truck and Trailer Dealers 10/15/2012 83 FR 23232, 5/18/2018 Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate.
2477.15 Requirements for Repair Shops Located in California that Work on TRUs or TRU Gen Sets 10/15/2012 83 FR 23232, 5/18/2018 Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate.
2477.16 Requirements for Engine Rebuilders 10/15/2012 83 FR 23232, 5/18/2018 Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate.
2477.17 Facility Reporting 10/15/2012 83 FR 23232, 5/18/2018 Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate.
2477.18 Prohibitions 10/15/2012 83 FR 23232, 5/18/2018 Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate.
2477.19 Penalties 10/15/2012 83 FR 23232, 5/18/2018 Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate.
2477.20 Authority to Request Additional Information 10/15/2012 83 FR 23232, 5/18/2018 Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate.
2477.21 Severability 10/15/2012 83 FR 23232, 5/18/2018 Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate.
2479, excluding (e)(2) and (e)(4) Regulation for Mobile Cargo Handling Equipment at Ports and Intermodal Rail Yards 12/31/2006 81 FR 39424, 6/16/2016 Applies to any person who conducts business in California who sells, offers for sale, leases, rents, purchases, owns or operates any CI mobile cargo handling equipment that operates at any California port or intermodal rail yard. Includes exemptions, definitions, performance standards for newly purchased leased or rented yard trucks and non-yard truck cargo handling equipment, provisions for compliance extensions and alternative compliance plans, recordkeeping and reporting requirements, test methods. Excluded subsections relate to in-use performance standards for yard trucks, and fuel requirements.
2479(a), (b), (c), (d), (e)(1), (e)(3), (e)(5), (f)(1), (f)(2), (f)(3), (f)(6), (h)(1), (i), (j)(1), (j)(2), (j)(3), (k), (l), (m), (n), (o), (p), (q), (r) Regulation for Mobile Cargo Handling Equipment at Ports and Intermodal Rail Yards 10/14/2012 81 FR 39424, 6/16/2016 Amendments to exemptions, definitions, performance standards for newly purchased leased or rented equipment and in-use performance standards for non-yard truck mobile CHE, provisions for compliance extensions and alternative compliance plans, recordkeeping and reporting requirements, test methods.
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 10 (Mobile Source Operational Controls), Article 1 (Motor Vehicles)
2485, excluding (c)(1)(A), (c)(1)(B), (c)(3)(B) Airborne Toxic Control Measure to Limit Diesel-Fueled Commercial Motor Vehicle Idling 11/15/2006 81 FR 39424, 6/16/2016 Establishes requirements to reduce emissions from idling of diesel-fueled commercial motor vehicles that operate in California with gross vehicle weight ratings greater than 10,000 pounds; exceptions; enforcement and penalty provisions; definitions. Excluded subsections relate to idling restrictions on drivers and a fuel-fired heater provision.
2485, subsections (c)(1)(A), (c)(1)(B) only Airborne Toxic Control Measure to Limit Diesel-Fueled Commercial Motor Vehicle Idling 11/15/2006 82 FR 61178, 12/27/2017 Submitted December 9, 2011. Limits diesel vehicle idling to 5 minutes.
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 14 (Verification Procedures, Warranty and In-Use Compliance Requirements for In-Use Strategies to Control Emissions from Diesel Engines)
2701 Definitions 1/1/2005 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(376)(i)(A)(1).
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 15 (Additional Off-Road Vehicles and Engines Pollution Control Requirements), Article 2 (Large Spark Ignition (LSI) Engines Fleet Requirements)
2775 Applicability 12/14/2011 82 FR 14446, 3/21/2017 Applies to operators of certain off-road LSI engine forklifts, sweepers/scrubbers, industrial tow tractors or airport ground support equipment operated within the State of California. Exemptions provided for small fleets and certain other equipment. Includes definitions.
2775.1 Standards 12/14/2011 82 FR 14446, 3/21/2017 Establishes fleet average emission level standards with certain exceptions.
2775.2 Compliance Requirements for Fleet Operators 12/14/2011 82 FR 14446, 3/21/2017 Compliance and recordkeeping requirements, provisions for extensions in compliance dates.
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 15 (Additional Off-Road Vehicles and Engines Pollution Control Requirements), Article 3 (Verification Procedure, Warranty, and In-Use Compliance Requirements for Retrofits to Control Emissions from Off-Road Large Spark-Ignition Engines)
2783(d)(1)-(d)(4) Emissions Reduction Testing Requirements 1/10/2013 82 FR 14446, 3/21/2017 Specifies test fuels for emissions reduction testing purposes for gasoline-fueled, off-road, large spark-ignition engines.
2784(c)(1)-(c)(4) Durability Demonstration Requirements 1/10/2013 82 FR 14446, 3/21/2017 Specifies test fuels for durability demonstration purposes for gasoline-fueled, off-road, large spark-ignition engines.
Title 16 (Professional and Vocational Regulations), Division 33 (Bureau of Automotive Repair), Chapter 1 (Automotive Repair Dealers and Official Stations and Adjusters); Article 1 (General Provisions)
3303.1 Public Access to License, Administrative Action, and Complaint Information 7/20/2007 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3303.2 Review of Applications for Licensure, Registration and Certification; Processing Time 7/9/2003 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
Title 16 (Professional and Vocational Regulations), Division 33 (Bureau of Automotive Repair), Chapter 1 (Automotive Repair Dealers and Official Stations and Adjusters); Article 5.5 (Motor Vehicle Inspection Program)
3340.1 Definitions 6/29/2006 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.5 Vehicles Exempt from Inspections 4/16/1990 1/8/1997, 62 FR 1150 Submitted on January 22, 1996. See 40 CFR 52.220(c)(234)(i)(A)(1)(iv).
3340.6 Vehicles Subject to Inspection upon Change of Ownership and Initial Registration in California 4/16/1990 1/8/1997, 62 FR 1150 Submitted on January 22, 1996. See 40 CFR 52.220(c)(234)(i)(A)(1)(iv).
3340.7 Fee for Inspection at State Contracted Test-Only Facility 8/17/1995 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.9 Repair Assistance Program 10/30/2000 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.10 Licensing of Smog Check Stations 7/26/1996 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.15 General Requirements for Smog Check Stations 7/9/2003 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.16 Test-Only Station Requirements 8/1/2007 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.16.5 Test-and-Repair Station Requirements 6/29/2006 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.17 Test Equipment, Electronic Transmission, Maintenance and Calibration Requirements 6/29/2006 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.18 Gases and Blenders of Gases 7/9/2003 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.22 Smog Check Station Signs 4/16/1990 1/8/1997, 62 FR 1150 Submitted on January 22, 1996. See 40 CFR 52.220(c)(234)(i)(A)(1)(iv).
3340.22.1 Smog Check Station Service Signs 2/1/2001 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.22.2 Smog Check Repair Cost Limit Sign 2/1/2001 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.22.3 Replacement of Signs 9/17/1992 1/8/1997, 62 FR 1150 Submitted on January 22, 1996. See 40 CFR 52.220(c)(234)(i)(A)(1)(iv).
3340.23 Licensed Smog Check Station That Ceases Operating As a Licensed Station 6/23/1995 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.24 Suspension, Revocation, and Reinstatement of Licenses 6/23/1995 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.28 Licensing and Qualifications of Technicians 1/17/2009 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.29 Licensing of Technicians 1/17/2009 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.30 General Requirements for Licensed Technicians 6/23/1995 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.31 Retraining of Licensed Technicians 6/23/1995 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.32 Standards for the Certification of Institutions Providing Retraining to Licensed Technicians or Prerequisite Training to Those Seeking to Become Licensed Technicians 7/9/2003 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.32.1 Standards for Decertification of Institutions Providing Retraining to Licensed Technicians or Prerequisite Training to Those Seeking to Become Licensed Technicians 6/23/1995 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.33 Standards for the Certification of Basic and Advanced Instructors Providing Retraining to Intern, Basic Area, and Advanced Emission Specialist Licensed Technicians or Prerequisite Training to Those Seeking to Become Intern, Basic Area, or Advanced Emission Specialist Licensed Technicians 2/1/2001 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.33.1 Standards for the Decertification and Recertification of Instructors Providing Retraining to Licensed Technicians or Prerequisite Training to Those Seeking to Become Licensed Technicians 6/23/1995 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.35 A Certificate of Compliance, Noncompliance, Repair Cost Waiver or an Economic Hardship Extension 6/25/1998 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.35.1 A Certificate of Compliance, Noncompliance, Repair Cost Waiver or an Economic Hardship Extension Calculation 12/2/1998 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.36 Clearing Enforcement Forms 7/26/1996 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.37 Installation of Oxides of Nitrogen (NOX) Devices 7/26/1996 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.41 Inspection, Test, and Repair Requirements 6/29/2006 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.41.3 Invoice Requirements 4/16/1990 1/8/1997, 62 FR 1150 Submitted on January 22, 1996. See 40 CFR 52.220(c)(234)(i)(A)(1)(iv).
3340.41.5 Tampering with Emissions Control Systems 12/7/1984 1/8/1997, 62 FR 1150 Submitted on January 22, 1996. See 40 CFR 52.220(c)(234)(i)(A)(1)(iv).
3340.42 Mandatory Smog Check Inspection and Test Procedures, and Emission Standards 1/11/2008 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.50 Fleet Facility Requirements 2/15/2002 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.50.1 Application for Fleet Facility License; Renewal; Replacement 4/16/1990 1/8/1997, 62 FR 1150 Submitted on January 22, 1996. See 40 CFR 52.220(c)(234)(i)(A)(1)(iv).
3340.50.3 Fleet Records and Reporting Requirements 6/23/1995 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.50.4 Fleet Certificates 6/25/1998 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.50.5 Suspension or Rescission of Fleet Facility License 6/25/1998 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
Title 16 (Professional and Vocational Regulations), Division 33 (Bureau of Automotive Repair), Chapter 1 (Automotive Repair Dealers and Official Stations and Adjusters); Article 10 (Gold Shield Program)
3392.1 Gold Shield Program (GSP) 5/28/2003 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3392.2 Responsibilities of Smog Check Stations Certified as Gold Shield 8/1/2007 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3392.3 Eligibility for Gold Shield Certification; Quality Assurance 5/28/2003 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3392.4 Gold Shield Guaranteed Repair (GSGR) Program Advertising Rights 5/28/2003 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3392.5 Causes for Invalidation of Gold Shield Station Certification 5/28/2003 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3392.6 Gold Shield Program Hearing and Determination 5/28/2003 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
Title 16 (Professional and Vocational Regulations), Division 33 (Bureau of Automotive Repair), Chapter 1 (Automotive Repair Dealers and Official Stations and Adjusters); Article 11 (Consumer Assistance Program)
3394.1 Purpose and Components of the Consumer Assistance Program 10/30/2000 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3394.2 Consumer Assistance Program Administration 10/30/2000 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3394.3 State Assistance Limits 10/30/2000 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3394.4 Eligibility Requirements 8/12/2008 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3394.5 Ineligible Vehicles 10/30/2000 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3394.6 Application and Documentation Requirements 7/3/2006 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
Title 17 (Public Health), Division 3 (Air Resources), Chapter 1 (Air Resources Board); Subchapter 7.5 (Airborne Toxic Control Measures)
93114 Airborne Toxic Control Measure to Reduce Particulate Emissions from Diesel-Fueled Engines - Standards for Nonvehicular Diesel Fuel 8/14/2004 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(376)(i)(A)(2).
93116 Purpose 3/11/2005 81 FR 39424, 6/16/2016 Purpose is to reduce diesel particulate matter emissions from portable diesel-fueled engines having a rated brake horsepower of 50 and greater.
93116.1 Applicability 3/11/2005 81 FR 39424, 6/16/2016 Applies to all portable engines having a maximum rated horse horsepower of 50 bhp and greater and fueled with diesel unless exempted under (b).
93116.2 Definitions 3/11/2005 81 FR 39424, 6/16/2016 Defines specific terms used in the regulation.
93116.3, excluding (a) Requirements 3/11/2005 81 FR 39424, 6/16/2016 Diesel PM standards for in-use portable diesel-fueled engines; different requirements apply to such engines not permitted or registered prior to January 1, 2006; fleet requirements (for subject engines operated in California), fleet average calculation provisions. Excluded subsection relates to fuel requirements.
93116.4 Fleet Recordkeeping and Reporting Requirements 3/11/2005 81 FR 39424, 6/16/2016 Fleet recordkeeping and reporting requirements.
93116.5 Enforcement of Fleet Requirements 3/11/2005 81 FR 39424, 6/16/2016 Authority to review and seek enforcement action for violation of the fleet emission standard.
93118.3 Airborne Toxic Control Measure for Auxiliary Diesel Engines Operated on Ocean-Going Vessels At-Berth in a California Port 1/2/2009 81 FR 39424, 6/16/2016 Applicability, exemptions, definitions, vessel in-use operational requirements, calculation procedures for certain options, terminal plan requirements, reporting and recordkeeping requirements.
93118.5, excluding (e)(1) Airborne Toxic Control Measure for Commercial Harbor Craft 7/20/2011 83 FR 23232, 5/18/2018 Applicability, exemptions, definitions, engine emission requirements, alternative control provisions, recordkeeping and reporting requirements, test methods. Excluded subsection relates to the low sulfur fuel use requirement.
Title 17 (Public Health), Division 3 (Air Resources), Chapter 1 (Air Resources Board); Subchapter 8 (Compliance with Nonvehicular Emissions Standards)
94000 Test Procedures for Vapor Recovery Systems - Service Stations 10/29/1978 7/8/1982, 47 FR 29668 Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv).
94001 Certification of Vapor Recovery Systems - Service Stations 10/29/1978 7/8/1982, 47 FR 29668 Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv).
94002 Certification of Vapor Recovery Systems - Gasoline Bulk Plants 10/29/1978 7/8/1982, 47 FR 29668 Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv).
94003 Certification of Vapor Recovery Systems - Gasoline Terminals 5/10/1977 7/8/1982, 47 FR 29668 Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv).
94004 Certification of Vapor Recovery Systems - Gasoline Delivery Tanks 5/10/1977 7/8/1982, 47 FR 29668 Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv).
Title 17 (Public Health), Division 3 (Air Resources), Chapter 1 (Air Resources Board); Subchapter 8.5 (Consumer Products); Article 1 (Antiperspirants and Deodorants)
94500 Applicability 3/30/1996 85 FR 57703, 9/16/2020 Submitted by CARB on December 1, 2016.
94501 Definitions 1/1/2015 85 FR 57703, 9/16/2020 Submitted by CARB on December 1, 2016.
94502 Standards for Antiperspirants and Deodorants 6/6/2001 85 FR 57703, 9/16/2020 Submitted by CARB on December 1, 2016.
94503 Exemptions 3/30/1996 85 FR 57703, 9/16/2020 Submitted by CARB on December 1, 2016.
94503.5 Innovative Products 3/30/1996 85 FR 57703, 9/16/2020 Submitted by CARB on December 1, 2016.
94504 Administrative Requirements 6/6/2001 85 FR 57703, 9/16/2020 Submitted by CARB on December 1, 2016.
94505 Variances 3/30/1996 85 FR 57703, 9/16/2020 Submitted by CARB on December 1, 2016.
94506 Test Methods 1/1/2019 85 FR 57703, 9/16/2020 Submitted by CARB on June 4, 2019.
94506.5 Federal Enforceability 12/16/1999 85 FR 57703, 9/16/2020 Submitted by CARB on December 1, 2016.
Title 17 (Public Health), Division 3 (Air Resources), Chapter 1 (Air Resources Board); Subchapter 8.5 (Consumer Products); Article 2 (Consumer Products)
94507 Applicability 11/19/2000 85 FR 57703, 9/16/2020 Submitted by CARB on December 1, 2016.
94508 Definitions 1/1/2015 85 FR 57703, 9/16/2020 Submitted by CARB on December 1, 2016.
94509 Standards for Consumer Products 1/1/2019 85 FR 57703, 9/16/2020 Submitted by CARB on June 4, 2019.
94510 Exemptions 12/10/2011 85 FR 57703, 9/16/2020 Submitted by CARB on December 1, 2016.
94511 Innovative Products 10/20/2010 85 FR 57703, 9/16/2020 Submitted by CARB on December 1, 2016.
94512 Administrative Requirements 1/1/2015 85 FR 57703, 9/16/2020 Submitted by CARB on December 1, 2016.
94513 Reporting Requirements 1/1/2019 85 FR 57703, 9/16/2020 Submitted by CARB on June 4, 2019.
94514 Variances 12/8/2007 85 FR 57703, 9/16/2020 Submitted by CARB on December 1, 2016.
94515 Test Methods 1/1/2019 85 FR 57703, 9/16/2020 Submitted by CARB on June 4, 2019.
94516 Severability 10/21/1991 85 FR 57703, 9/16/2020 Submitted by CARB on December 1, 2016.
94517 Federal Enforceability 11/18/1997 85 FR 57703, 9/16/2020 Submitted by CARB on December 1, 2016.
Title 17 (Public Health), Division 3 (Air Resources), Chapter 1 (Air Resources Board); Subchapter 8.5 (Consumer Products); Article 3 (Aerosol Coating Products)
94520 Applicability 1/1/2015 85 FR 57703, 9/16/2020 Submitted by CARB on December 1, 2016.
94521 Definitions 1/1/2015 85 FR 57703, 9/16/2020 Submitted by CARB on December 1, 2016.
94522 Reactivity Limits and Requirements 1/1/2015 85 FR 57703, 9/16/2020 Submitted by CARB on December 1, 2016.
94523 Exemptions 1/1/2015 85 FR 57703, 9/16/2020 Submitted by CARB on December 1, 2016.
94524 Administrative Requirements 1/1/2015 85 FR 57703, 9/16/2020 Submitted by CARB on December 1, 2016.
94525 Variances 1/1/2015 85 FR 57703, 9/16/2020 Submitted by CARB on December 1, 2016.
94526 Test Methods and Compliance Verification 1/1/2015 85 FR 57703, 9/16/2020 Submitted by CARB on December 1, 2016.
94527 Severability 1/8/1996 85 FR 57703, 9/16/2020 Submitted by CARB on December 1, 2016.
94528 Federal Enforceability 1/1/2015 85 FR 57703, 9/16/2020 Submitted by CARB on December 1, 2016.
Title 17 (Public Health), Division 3 (Air Resources), Chapter 1 (Air Resources Board); Subchapter 8.6 (Maximum Incremental Reactivity); Article 1 (Tables of Maximum Incremental Reactivity (MIR) Values)
94700 MIR Values for Compounds 1/1/2015 2/18/2021, 86 FR 10016 Submitted by CARB on December 1, 2016.
94701 MIR Values for Hydrocarbon Solvents 10/2/2010 2/18/2021, 86 FR 10016 Submitted by CARB on December 1, 2016.

Table 2 - EPA-Approved California Test Procedures, Test Methods, and Specifications

Title/subject State effective date EPA approval date Additional explanation
Method 2-1: Test Procedures for Determining the Efficiency of Gasoline Vapor Recovery Systems at Service Stations 9/1/1982 5/3/1984, 49 FR 18829 Submitted on January 20, 1983. See 40 CFR 52.220(c)(149)(i)(A).
Method 2-2: Certification Procedures for Gasoline Vapor Recovery Systems at Service Stations 8/9/1978 7/8/1982, 47 FR 29668 Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv).
Method 2-3: Certification and Test Procedures for Vapor Recovery Systems at Gasoline Bulk Plants 8/9/1978 7/8/1982, 47 FR 29668 Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv).
Method 2-4: Certification and Test Procedures for Vapor Recovery Systems at Gasoline Terminals 4/18/1977 7/8/1982, 47 FR 29668 Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv).
Method 2-5: Certification and Test Procedures for Vapor Recovery Systems of Gasoline Delivery Tanks 9/1/1982 5/3/1984, 49 FR 18829 Submitted on January 20, 1983. See 40 CFR 52.220(c)(149)(i)(A).
Test Procedures for Gasoline Vapor Leak Detection Using Combustible Gas Detector 9/1/1982 5/3/1984, 49 FR 18829 Submitted on January 20, 1983. See 40 CFR 52.220(c)(149)(i)(A).
California Procedures for Evaluating Alternative Specifications for Phase 2 Reformulated Gasoline Using the California Predictive Model 12/11/1998 5/12/2010, 75 FR 26653 Submitted on June 15, 2004. See 40 CFR 52.220(c)(374)(i)(A)(2).
California Procedures for Evaluating Alternative Specifications for Gasoline Using Vehicle Emissions Testing 4/25/2001 5/12/2010, 75 FR 26653 Submitted on June 15, 2004. See 40 CFR 52.220(c)(374)(i)(A)(4).
California Procedures for Evaluating Alternative Specifications for Phase 3 Reformulated Gasoline Using the California Predictive Model 8/7/2008 5/12/2010, 75 FR 26653 Submitted on June 15, 2004. See 40 CFR 52.220(c)(375)(i)(A)(2).
Procedures for Using the California Model for California Reformulated Gasoline Blendstocks for Oxygenate Blending (CARBOB) 8/7/2008 5/12/2010, 75 FR 26653 Submitted on June 15, 2004. See 40 CFR 52.220(c)(375)(i)(A)(3).
California Exhaust Emission Standards and Test Procedures for 2001 and Subsequent Model Passenger Cars, Light-Duty Trucks and Medium-Duty Vehicles, as last amended September 5, 2003 12/4/2003 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Motor Vehicle Emission Control and Smog Index Label Specifications for 1978 through 2003 Model Year Motorcycles, Light-, Medium- and Heavy-Duty Engines and Vehicles,” as last amended September 5, 2003 12/4/2003 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Smog Index Label Specifications for 2004 and Subsequent Model Passenger Cars and Light-Duty Trucks,” adopted September 5, 2003 12/4/2003 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Refueling Emission Standards and Test Procedures for 2001 and Subsequent Model Motor Vehicles, as last amended September 5, 2003 12/4/2003 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Evaporative Emission Standards and Test Procedures for 2001 and Subsequent Model Motor Vehicles, as amended June 22, 2006 2/17/2007 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Refueling Emission Standards and Test Procedures for 2001 and Subsequent Model Motor Vehicles, as last amended June 22, 2006 2/17/2007 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Exhaust Emission Standards Test Procedures for 2001 and Subsequent Model Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles, as last amended June 22, 2006 2/17/2007 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Exhaust Emission Standards and Test Procedures for 2004 and Subsequent Model Heavy-Duty Diesel Engines and Vehicles, as last amended March 22, 2012 8/7/2012 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Exhaust Emission Standards and Test Procedures for 2004 and Subsequent Model Heavy-Duty Otto-Cycle Engines, as last amended March 22, 2012 8/7/2012 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Non-Methane Organic Gas Test Procedures, as last amended March 22, 2012 8/7/2012 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California 2001 through 2014 Model Criteria Pollutant Exhaust Emission Standards and Test Procedures and 2009 through 2016 Model Greenhouse Gas Exhaust Emission Standards and Test Procedures for Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles, as last amended March 22, 2012, excluding GHG-related provisions 8/7/2012 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Environmental Performance Label Specifications for 2009 and Subsequent Model Year Passenger Cars, Light-Duty Trucks, and Medium-Duty Passenger Vehicles, as last amended March 22, 2012 8/7/2012 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Evaporative Emission Standards and Test Procedures for 2001 and Subsequent Model Motor Vehicles, as last amended March 22, 2012 8/7/2012 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Refueling Emission Standards and Test Procedures for 2001 and Subsequent Model Motor Vehicles, as last amended March 22, 2012 8/7/2012 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
Specifications for Fill Pipes and Openings of 1977 through 2014 Model Motor Vehicle Fuel Tanks, as last amended March 22, 2012 8/7/2012 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
Specifications for Fill Pipes and Openings of 2015 and Subsequent Model Motor Vehicle Fuel Tanks, adopted March 22, 2012 8/7/2012 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California 2015 and Subsequent Model Criteria Pollutant Exhaust Emission Standards and Test Procedures and 2017 and Subsequent Model Greenhouse Gas Exhaust Emission Standards and Test Procedures for Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles, adopted March 22, 2012, excluding GHG-related provisions 8/7/2012 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Exhaust Emission Standards and Test Procedures for 2009 through 2017 Model Zero-Emission Vehicles and Hybrid Electric Vehicles, in the Passenger Car, Light-Duty Truck, and Medium-Duty Vehicle Classes, as last amended March 22, 2012, excluding GHG-related provisions 8/7/2012 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Exhaust Emission Standards and Test Procedures for 2018 and Subsequent Model Zero-Emission Vehicles and Hybrid Electric Vehicles, in the Passenger Car, Light-Duty Truck, and Medium-Duty Vehicle Classes, adopted March 22, 2012, excluding GHG-related provisions 8/7/2012 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California 2015 and Subsequent Model Criteria Pollutant Exhaust Emission Standards and Test Procedures and 2017 and Subsequent Model Greenhouse Gas Exhaust Emission Standards and Test Procedures for Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles, as last amended December 6, 2012, excluding GHG-related provisions 12/31/2012 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California 2001 through 2014 Model Criteria Pollutant Exhaust Emission Standards and Test Procedures and 2009 through 2016 Model Greenhouse Gas Exhaust Emission standards and Test Procedures for Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles, as last amended December 6, 2012, excluding GHG-related provisions 12/31/2012 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Non-Methane Organic Gas Test Procedures, as last amended December 6, 2012 12/31/2012 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Evaporative Emission Standards and Test Procedures for 2001 and Subsequent Model Motor Vehicles, as last amended December 6, 2012 12/31/2012 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Exhaust Emission Standards and Test Procedures for 2004 and Subsequent Model Heavy-Duty Otto-Cycle Engines, as last amended December 6, 2012 12/31/2012 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Exhaust Emission Standards and Test Procedures for 2004 and Subsequent Model Heavy-Duty Diesel Engines and Vehicles, as last amended December 6, 2012 12/31/2012 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Exhaust Emission Standards and Test Procedures for 2009 through 2017 Model Zero-Emission Vehicles and Hybrid Electric Vehicles, in the Passenger Car, Light-Duty Truck, and Medium-Duty Vehicle Classes, as last amended December 6, 2012 12/31/2012 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Exhaust Emission Standards and Test Procedures for 2018 and Subsequent Model Zero-Emission Vehicles and Hybrid Vehicles, in the Passenger Car, Light-Duty Truck, and Medium-Duty Vehicle Classes, adopted December 6, 2012, excluding GHG-related provisions 12/31/2012 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Exhaust Emission Standards and Test Procedures for 2004 and Subsequent Model Heavy-Duty Otto-cycle Engines, as last amended December 12, 2002 12/4/2003 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Exhaust Emission Standards and Test Procedures for 1985 and Subsequent Model Heavy-Duty Diesel Engines and Vehicles, as last amended October 25, 2001 11/17/2002 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Motor Vehicle Emission Control and Smog Index Label Specifications, as last amended October 22, 1999 11/22/1999 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Exhaust Emission Standards and Test Procedures for 2004 and Subsequent Model Heavy-Duty Diesel Engines, as last amended September 1, 2006 11/15/2006 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Exhaust Emission Standards and Test Procedures for 2004 and Subsequent Model Heavy-Duty Diesel Engines and Vehicles, as last amended October 12, 2011 12/22/2011 83 FR 23232, 5/18/2018 Submitted by CARB on June 15, 2017.
California Exhaust Emission Standards and Test Procedures for New 2001 through 2006 Off-Road Large Spark-Ignition Engines, Parts I and II, adopted September 1, 1999 and as last amended March 2, 2007 5/12/2007 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Exhaust and Evaporative Emission Standards and Test Procedures for 2007 through 2009 Off-Road Large Spark-Ignition Engines, (2007-2009 Test Procedure 1048), adopted March 2, 2007 5/12/2007 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Exhaust and Evaporative Emission Standards and Test Procedures for New 2010 and Later Off-Road Large Spark-Ignition Engines, (2010 and Later Test Procedure 1048), adopted March 2, 2007 5/12/2007 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Exhaust and Evaporative Emission Standards and Test Procedures for New 2010 and Later Off-Road Large Spark-Ignition Engines, (2010 and Later Test Procedure 1048), amended November 21, 2008 10/20/2009 82 FR 14446, 3/21/2017 Submitted by CARB on December 7, 2016.
California Exhaust and Evaporative Emission Standards and Test Procedures for New 2010 and Later Off-Road Large Spark-Ignition Engines, (2010 and Later Test Procedure 1048), amended October 25, 2012 1/10/2013 82 FR 14446, 3/21/2017 Submitted by CARB on December 7, 2016.
California Exhaust and Evaporative Emission Standards and Test Procedures for New 2007 and Later Off-Road Large Spark-Ignition Engines (Test Procedures 1065 and 1068), adopted March 2, 2007 5/12/2007 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Exhaust and Evaporative Emission Standards and Test Procedures for New 2007 and Later Off-Road Large Spark-Ignition Engines (Test Procedures 1065 and 1068), amended October 25, 2012 1/10/2013 82 FR 14446, 3/21/2017 Submitted by CARB on December 7, 2016.
Small Off-Road Engine and Equipment Evaporative Emissions Test Procedure (TP-901), adopted July 26, 2004 10/20/2004 82 FR 14446, 3/21/2017 Submitted by CARB on December 7, 2016.
Small Off-Road Engine and Equipment Evaporative Emissions Test Procedure (TP-902), adopted July 26, 2004 10/20/2004 82 FR 14446, 3/21/2017 Submitted by CARB on December 7, 2016.
Small Off-Road Engine Evaporative Emission Control System Certification Procedure (CP-901), adopted July 26, 2004 10/20/2004 82 FR 14446, 3/21/2017 Submitted by CARB on December 7, 2016.
Small Off-Road Engine Evaporative Emission Control System Certification Procedure (CP-902), adopted July 26, 2004 10/20/2004 82 FR 14446, 3/21/2017 Submitted by CARB on December 7, 2016.
California Exhaust Emission Standards and Test Procedures for 2005 and Later Small Off-Road Engines, as last amended February 24, 2010 5/5/2010 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Exhaust Emission Standards and Test Procedures for 2005 and Later Small Off-Road Engines, as last amended October 25, 2012 1/10/2013 82 FR 14446, 3/21/2017 Submitted by CARB on December 7, 2016.
California Exhaust Emission Standards and Test Procedures for New 2013 and Later Small Off-Road Engines, Engine-Testing Procedures (Part 1054), adopted October 25, 2012 1/10/2013 82 FR 14446, 3/21/2017 Submitted by CARB on December 7, 2016.
California Exhaust Emission Standards and Test Procedures for New 2013 and Later Small Off-Road Engines, Engine-Testing Procedures (Part 1065), adopted October 25, 2012 1/10/2013 82 FR 14446, 3/21/2017 Submitted by CARB on December 7, 2016.
California Exhaust Emission Standards and Test Procedures for New 2000 and Later Tier 1, Tier 2, and Tier 3 Off-Road Compression-Ignition Engines, Part I-B, adopted January 28, 2000 and as last amended October 20, 2005 1/6/2006 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Exhaust Emission Standards and Test Procedures for New 1996 and Later Tier 1, Tier 2, and Tier 3 Off-Road Compression-Ignition Engines, Part II, adopted May 12, 1993 and as last amended October 20, 2005 1/6/2006 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Exhaust Emission Standards and Test Procedures for New 2008 and Later Tier 4 Off-Road Compression-Ignition Engines, Part I-C, adopted October 20, 2005 1/6/2006 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Exhaust Emission Standards and Test Procedures for New 2008-2010 Tier 4 Off-Road Compression-Ignition Engines, Part I-C, as last amended October 25, 2012 1/10/2013 82 FR 14446, 3/21/2017 Submitted by CARB on December 7, 2016.
California Exhaust Emission Standards and Test Procedures for New 2011 and Later Tier 4 Off-Road Compression-Ignition Engines, Part I-D, as last amended October 25, 2012 (excluding optional alternative NOX + NMHC standards and associated family emission limits in § 1039.102(e) 1/10/2013 82 FR 14446, 3/21/2017 Submitted by CARB on December 7, 2016.
California Exhaust Emission Standards and Test Procedures for New 2011 and Later Tier 4 Off-Road Compression-Ignition Engines, Part I-F, as last amended October 25, 2012 1/10/2013 82 FR 14446, 3/21/2017 Submitted by CARB on December 7, 2016.
California Exhaust Emission Standards and Test Procedures for New 2011 and Later Tier 4 Off-Road Compression-Ignition Engines, Part I-E, adopted October 25, 2012 1/10/2013 82 FR 14446, 3/21/2017 Submitted by CARB on December 7, 2016.
California Exhaust Emission Standards and Test Procedures for 2001 Model Year and Later Spark-Ignition Marine Engines, as last amended June 5, 2009 8/16/2009 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Exhaust Emission Standards and Test Procedures for 2001 Model Year and Later Spark-Ignition Marine Engines, as last amended October 25, 2012 1/10/2013 82 FR 14446, 3/21/2017 Submitted by CARB on December 7, 2016.
Procedures for Exemption of Add-On and Modified Parts for Off-Road Categories, as last amended June 5, 2009 8/16/2009 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Exhaust Emissions Standards and Test Procedures for 1997 and Later Off-Highway Recreational Vehicles, and Engines, as last amended August 15, 2007 8/15/2007 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Exhaust Emissions Standards and Test Procedures for 1997 and Later Off-Highway Recreational Vehicles and Engines, as last amended October 25, 2012 1/10/2013 82 FR 14446, 3/21/2017 Submitted by CARB on December 7, 2016.
Test Procedures for Determining Evaporative Emissions from Off-Highway Recreational Vehicles (TP-933), adopted November 5, 2014 4/1/2015 83 FR 23232, 5/18/2018 Submitted by CARB on June 15, 2017.
Method 310 - Determination of Volatile Organic Compounds (VOC) in Consumer Products and Reactive Organic Compounds (ROC) in Aerosol Coating Products 5/25/2018 85 FR 57703, 9/16/2020 Submitted by CARB on June 4, 2019.

Table 3 - EPA-Approved Amador County Air District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
[Reserved]

Table 4 - EPA-Approved Antelope Valley Air District Regulations; Los Angeles County Air District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
[Reserved]

Table 5 - EPA-Approved Bay Area Air District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
[Reserved]

Table 6 - EPA-Approved Butte County Air District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
[Reserved]

Table 7 - EPA-Approved Calaveras County Air District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
[Reserved]

Table 8 - EPA-Approved Coachella Valley Planning Area Ordinances

District citation Title/subject State effective date EPA approval date Additional explanation
[Reserved]

Table 9 - EPA-Approved Colusa County Air District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
[Reserved]

Table 10 - EPA-Approved Eastern Kern County Air District Regulations; Kern County Air District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
[Reserved]

Table 11 - EPA-Approved El Dorado County Air District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
[Reserved]

Table 12 - EPA-Approved Feather River Air District Regulations; Sutter County Air District Regulations; Yuba County Air District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
[Reserved]

Table 13 - EPA-Approved Glenn County Air District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
[Reserved]

Table 14 - EPA-Approved Great Basin Unified Air District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
[Reserved]

Table 15 - EPA-Approved Imperial County Air District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
[Reserved]

Table 16 - EPA-Approved Lake County Air District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
[Reserved]

Table 17 - EPA-Approved Lassen County Air District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
[Reserved]

Table 18 - EPA-Approved Mariposa County Air District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
[Reserved]

Table 19 - EPA-Approved Mendocino County Air District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
[Reserved]

Table 20 - EPA-Approved Modoc County Air District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
[Reserved]

Table 21 - EPA-Approved Mojave Desert Air District Regulations; Riverside County Air District Regulations; San Bernardino County Air District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
[Reserved]

Table 22 - EPA-Approved Monterey Bay Unified Air District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
[Reserved]

Table 23 - EPA-Approved North Coast Unified Air District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
[Reserved]

Table 24 - EPA-Approved Northern Sierra Air District Regulations; Nevada County Air District Regulations; Plumas County Air District Regulations; Sierra County Air District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
[Reserved]

Table 25 - EPA-Approved Northern Sonoma County Air District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
[Reserved]

Table 26 - EPA-Approved Placer County Air District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
[Reserved]

Table 27 - EPA-Approved Sacramento Metropolitan Air District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
[Reserved]

Table 28 - EPA-Approved San Diego County Air District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
[Reserved]

Table 29 - EPA-Approved San Joaquin Valley Unified Air District Regulations; Fresno County Air District Regulations; Kern County Air District Regulations; Kings County Air District Regulations; Madera County Air District Regulations; Merced County Air District Regulations; San Joaquin County Air District Regulations; Stanislaus County Air District Regulations; Tulare County Air District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
[Reserved]

Table 30 - EPA-Approved San Luis Obispo County Air District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
[Reserved]

Table 31 - EPA-Approved Santa Barbara County Air District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
[Reserved]

Table 32 - EPA-Approved Shasta County Air District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
[Reserved]

Table 33 - EPA-Approved Siskiyou County Air District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
[Reserved]

Table 34 - EPA-Approved South Coast Air District Regulations; Los Angeles County Air District Regulations; Orange County Air District Regulations; Riverside County Air District Regulations; San Bernardino County Air District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
[Reserved]

Table 35 - EPA-Approved Tehama County Air District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
[Reserved]

Table 36 - EPA-Approved Tuolumne County Air District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
[Reserved]

Table 37 - EPA-Approved Tuolumne County Air District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
[Reserved]

Table 38 - EPA-Approved Ventura County Air District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
[Reserved]

Table 39 - EPA-Approved Yolo-Solano Air District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
[Reserved]

(d) EPA-approved source-specific requirements. [Reserved]

(e) EPA-approved California nonregulatory provisions and quasi-regulatory measures. [Reserved]

[81 FR 33400, May 26, 2016, as amended at 81 FR 39432, June 16, 2016; 81 FR 64352, Sept. 20, 2016; 82 FR 14453, Mar. 21, 2017; 82 FR 61179, Dec. 27, 2017; 83 FR 23235, May 18, 2018; 85 FR 57705, Sept. 16, 2020; 86 FR 10018, Feb. 18, 2021; 86 FR 16536, Mar. 30, 2021]

§ 52.221 Classification of regions.

The California plan was evaluated on the basis of the following classifications:

Table 1 to § 52.221

Air quality control region Pollutant
Particulate matter Sulfur oxides Nitrogen dioxide Carbon monoxide Photochemical oxidants (hydrocarbons)
Great Basin Valley Intrastate I III III III III
Lake County Intrastate II III III III I
Lake Tahoe Intrastate II III III I III
Metropolitan Los Angeles Intrastate I III III I I
Mountain Counties Intrastate II III III I I
North Central Coast Intrastate II III III III I
North Coast Intrastate II III III III III
Northeast Plateau Intrastate III III III III III
Sacramento Valley Intrastate II III III I I
San Diego Intrastate II III III I I
San Francisco Bay Area Intrastate II III III I I
San Joaquin Valley Intrastate II III III I I
South Central Coast Intrastate III III III III I
Southeast Desert Intrastate I III III III I

[86 FR 16537, Mar. 30, 2021]

§ 52.222 Negative declarations.

(a) The following air pollution control districts submitted negative declarations for volatile organic compound source categories to satisfy the requirements of section 182 of the Clean Air Act, as amended. The following negative declarations are approved as additional information to the State Implementation Plan.

(1) Mojave Desert Air Quality Management District.

(i) Natural Gas and Gasoline Processing Equipment and Chemical Processing and Manufacturing were submitted on July 13, 1994 and adopted on May 25, 1994.

(ii) Asphalt Air Blowing was submitted on December 20, 1994 and adopted on October 26, 1994.

(iii) Vacuum Producing Devices or Systems was submitted on December 29, 1994 and adopted on December 21, 1994.

(iv) Synthetic Organic Chemical Manufacturing Industry (SOCMI) Distillation, SOCMI Reactors, SOCMI Batch Processing, Offset Lithography, Industrial Wastewater, Plastic Parts Coating (Business Machines), Plastic Parts (Other), and Ship Building were submitted on August 7, 1995 and adopted on June 28, 1995.

(v) Pneumatic Rubber Tire Manufacturing, Large Petroleum Dry Cleaners, Surface Coating of Cans, Surface Coating of Coils, Surface Coating Fabrics, Surface Coating Operations at Automotive and Light Duty Truck Assembly Plants, Surface of Coating of Large Appliances, Surface of Coating of Magnet Wire, Vacuum Producing Devices or Systems, Leaks From Petroleum Refinery Equipment, Process Unit Turnarounds, Equipment Leaks From Natural Gas/Gasoline Processing Plants, Synthesized Pharmaceutical Products, Air Oxidation Process - SOCMI, Polymer Manufacturing SOCMI and Polymer Manufacturing Equipment Leaks, Reactor Processes and Distillation Operations in SOCMI, and Synthetic Organic Chemical Polymer and Resin Manufacturing were submitted on July 11, 2007 and adopted January 22, 2007.

(vi) Petroleum Refinery Equipment, Manufacture of High-Density Polyethylene, Polypropylene, and Polystyrene Resins, and Fugitive Emissions from Synthetic Organic Chemical Polymer and Resin Manufacturing Equipment were submitted on October 22, 2010 and adopted on August 23, 2010.

(vii) The following negative declarations for the 2008 ozone NAAQS were adopted by the District on February 23, 2015 and submitted to EPA on September 9, 2015.

CTG source category CTG reference document
Large Petroleum Dry Cleaners EPA 450/3-82-009, 9/82 Control of VOC Emissions from Large Petroleum Dry Cleaners.
Manufacture of High-Density Polyethylene, Polypropylene, and Polystyrene Resins EPA-450/3-83-008, 11/83 Control of Volatile Organic Compound Emissions from Manufacture of High-Density Polyethylene, Polypropylene, and Polystyrene Resins.
Manufacture of Pneumatic Rubber Tires EPA-450/2-78-030, 12/78 Control of Volatile Organic Emissions from Manufacture of Pneumatic Rubber Tires.
Surface Coating of Cans EPA-450/2-77-008, 5/77 Control of Volatile Organic Emissions from Existing Stationary Sources - Vol. II: Surface Coating of Cans, Coils, Paper, Fabrics, Automobiles, and Light-Duty Trucks.
Surface Coating of Coils EPA-450/2-77-008, 5/77 Control of Volatile Organic Emissions from Existing Stationary Sources - Vol. II: Surface Coating of Cans, Coils, Paper, Fabrics, Automobiles, and Light-Duty Trucks.
Surface Coating Operations at Automotive and Light Duty Truck Assembly Plants EPA 453/R-08-006, 09/08 Control Technique Guidelines for Automobile and Light-Duty Truck Assembly Coatings.
EPA-450/2-77-008, 5/77 Control of Volatile Organic Emissions from Existing Stationary Sources - Vol. II: Surface Coating of Cans, Coils, Paper, Fabrics, Automobiles, and Light-Duty Trucks.
Large Appliances, Surface Coatings EPA-450/2-77-034, 12/77 Control of Volatile Organic Emissions from Existing Stationary Sources - Volume V: Surface Coating of Large Appliances.
EPA 453/R-07-004, 09/07 Control Techniques Guidelines for Large Appliance Coatings.
Surface Coating of Magnet Wire EPA-450/2-77-033, 12/77 Control of Volatile Organic Emissions from Existing Stationary Sources, Volume IV: Surface Coating of Insulation of Magnet Wire.
Vacuum Producing Devices or Systems EPA-450/2-77-025, 10/77 Control of Refinery Vacuum Producing Systems, Wastewater Separators, and Process Unit Turnarounds.
Leaks from Petroleum Refinery Equipment EPA-450/2-77-025, 10/77 Control of Refinery Vacuum Producing Systems, Wastewater Separators, and Process Unit Turnarounds.
Process Unit Turnarounds EPA-450/2-77-025, 10/77 Control of Refinery Vacuum Producing Systems, Wastewater Separators, and Process Unit Turnarounds.
Equipment Leaks from Natural Gas/Gasoline Processing Plants EPA-450/3-83-007,12/83 Control of Volatile Organic Compound Equipment Leaks from Natural Gas/Gasoline Processing Plants.
Manufacture of Synthesized Pharmaceutical Products EPA-450/2-78-029, 12/78 Control of Volatile Organic Emissions from Manufacture of Synthesized Pharmaceutical Products.
Air Oxidation Processes (SOCMI) EPA-450/3-84-015, 12/84 Control of Volatile Organic Compound Emissions from Air Oxidation Process in Synthetic Organic Chemical Manufacturing Industry (SOCMI).
Reactor and Distillation Processes (SOCMI) EPA-450/4-91-031, 08/93 Control of Volatile Organic Compound Emissions from Reactor Process and Distillation Operations in SOCMI.
Equipment used in Synthetic Organic Chemical Polymers and Resin Manufacturing EPA-450/3-83-006, 03/84 Control of Volatile Organic Compound Leaks from Synthetic Organic Chemical Polymer and Resin Manufacturing Equipment.
Leaks from Petroleum Refinery Equipment EPA-450/2-78-036, 06/78 Control of Volatile Organic Compound Leaks from Petroleum Refinery Equipment.
Metal Furniture Coating EPA-450/2-77-032, 12/77 Control of Volatile Organic Emissions from Existing Stationary Sources - Volume III: Surface Coating of Metal Furniture.
EPA 453/R-07-005, 09/07 Control Techniques Guidelines for Metal Furniture Coatings.
Flat Wood Paneling EPA-450/2-78-032, 06/78 Control of Volatile Organic Emissions from Existing Stationary Sources - Volume VII: Factory Surface Coating of Flat Wood Paneling.
EPA-453/R-06-004, 09/06 Control Techniques Guidelines for Flat Wood Paneling Coatings.

(viii) The following negative declarations for the 2008 ozone standard were adopted by the District on April 23, 2018 and submitted to EPA on July 16, 2018: Miscellaneous Metal and Plastic Parts Coatings (EPA-453/R-08-003), Table 3 - Plastic Parts and Products, and Table 4 - Automotive/Transportation and Business Machine Plastic Parts.

(ix) The following negative declaration for the 2008 ozone standard was adopted by the District on October 22, 2018, and submitted to EPA on December 7, 2018: Miscellaneous Metal and Plastic Parts Coatings (EPA-453/R-08-003), Table 6 - Motor Vehicle Materials.

(2) Sacramento Metropolitan Air Quality Management District.

(i) Plastic Parts Coating: Business Machines and Plastic Parts Coating: Other were submitted on June 6, 1996 and adopted on May 2, 1996.

(ii) Coating Operations at Aerospace Manufacturing and Rework Operations was submitted on January 12, 2012 and adopted on October 27, 2011.

(iii) Fiberglass and Boat Manufacturing Materials and Automobile and Light-Duty Truck Assembly Coatings were submitted on July 12, 2012 and adopted on March 22, 2012.

(iv) Negative declarations for Sacramento Metropolitan Air Quality Management District.

CTG Source category Negative declaration - CTG reference document Submitted
7/11/07,
adopted
10/26/06
Updated
submitted
1/21/09,
adopted
10/23/08
Aerospace Coating EPA-453/R-97-004 and 59 FR 29216 (6/06/94) - Control of Volatile Organic Compound Emissions from Coating Operations at Aerospace Manufacturing and Rework Operations X
Automobile Coating EPA-450/2-77-008 - Control of Volatile Organic Emissions from Existing Stationary Sources, Volume II: Surface Coating of Cans, Coils, Paper, Fabrics, Automobiles, and Light-Duty Trucks X
Dry Cleaning (Petroleum Solvent) EPA-450/3-82-009 - Control of Volatile Organic Compound Emissions from Large Petroleum Dry Cleaners X
Graphic Arts (Rotogravure) EPA-450/2-78-033 - Control of Volatile Organic Emissions from Existing Stationary Sources, Volume VIII: Graphic Arts-Rotogravure and Flexography X
Large Appliance Coating EPA-450/2-77-034 - Control of Volatile Organic Emissions from Existing Stationary Sources, Volume V: Surface Coating of Large Appliances X
Large Appliance Coating EPA-453/R-07-004 - Control Techniques Guidelines for Large Appliance Coatings X
Magnetic Wire Coating EPA-450/2-77-033 - Control of Volatile Organic Emissions from Existing Stationary Sources, Volume IV: Surface Coating for Insulation of Magnetic Wire X
Metal Coil Coating EPA-450/2-77-008 - Control of Volatile Organic Emissions from Existing Stationary Sources, Volume II: Surface Coating of Cans, Coils, Paper, Fabrics, Automobiles, and Light-Duty Trucks X
Natural Gas/Gasoline Processing EPA-450/2-83-007 - Control of Volatile Organic Compound Equipment Leaks from Natural Gas/Gasoline Processing Plants X
Paper and Fabric Coating EPA-450/2-77-008 - Control of Volatile Organic Emissions from Existing Stationary Sources, Volume II: Surface Coating of Cans, Coils, Paper, Fabrics, Automobiles, and Light-Duty Trucks X
Resin Manufacturing (High-Density Polyethylene, Polypropylene, and Polystyrene) EPA-450/3-83-008 - Control of Volatile Organic Compound Emissions from Manufacture of High-Density Polyethylene, Polypropylene, and Polystyrene Resins X
Refineries EPA-450/2-77-025 - Control of Refinery Vacuum Producing Systems, Wastewater Separators and Process Unit Turnarounds X
EPA-450/2-78-036 - Control of Volatile Organic Compound Leaks from Petroleum Refinery Equipment X
Rubber Tire Manufacturing EPA-450/2-78-030 - Control of Volatile Organic Emissions from Manufacture of Pneumatic Rubber Tires X
Ship Coating 61 FR 44050 - Control Techniques Guidelines for Shipbuilding and Ship Repair Operations (Surface Coating) X
Wood Coating (Flat Wood Paneling) EPA-450/2-78-032 - Control of Volatile Organic Emissions from Existing Stationary Sources, Volume VII: Factory Surface Coating of Flat Wood Paneling X
Flat Wood Paneling Coatings EPA-453/R06-004 - Control Techniques Guidelines for Flat Wood Paneling Coatings X
Paper, Film and Foil EPA-453/R-07-004 - Control Techniques Guidelines for Paper, Film, and Foil Coatings X

(v) Negative Declaration for “Control Techniques Guidelines for Miscellaneous Metal and Plastic Parts Coatings,” EPA-453/R-08-003, September 2008 (Pleasure Craft Coating Portion Only) submitted on June 11, 2018 and adopted on March 22, 2018.

(3) Santa Barbara County Air Pollution Control District.

(i) Industrial Wastewater, Plastic Parts Coating: Business Machines, Plastic Parts Coating: Other, Industrial Cleaning Solvents, Offset Lithography, and Shipbuilding Coatings were submitted on July 12, 1996 and adopted on May 16, 1996.

(ii) Synthetic Organic Chemical Manufacturing Industry (SOCMI) Batch Processing, SOCMI Reactors, and SOCMI Distillation; and Wood Furniture Manufacturing Operations were submitted on April 9, 2002 and adopted on February 21, 2002.

(4) Placer County Air Pollution Control District.

(i) Aerospace Coatings; Industrial Waste Water Treatment; Plastic Parts Coating: Business Machines; Plastic Parts Coating: Other; Shipbuilding and Repair; Synthetic Organic Chemical Manufacturing, Batch Plants; and Synthetic Organic Chemical Manufacturing, Reactors were submitted on February 25, 1998 and adopted on October 7, 1997.

(ii)

CTG source category Negative declaration - CTG reference document
Aerospace EPA-453/R-97-004 - Control of VOC Emissions from Coating Operations at Aerospace Manufacturing and Rework Operations.
Automobile and Light-duty Truck Assembly Coatings EPA-450/2-77-008 - Control of Volatile Organic Emissions from Existing Stationary Sources - Volume II: Surface Coating of Cans, Coils, Paper, Fabrics, Automobiles, and Light-Duty Trucks.
EPA 450/R-08-006 - Control Techniques Guidelines for Automobile and Light-duty Truck Assembly Coatings.
Dry Cleaning (Petroleum) EPA-450/3-82-009 - Control of Volatile Organic Compound Emissions from Large Petroleum Dry Cleaners.
Fiberglass Boat Manufacturing EPA 453/R-08-004 - Control Techniques Guidelines for Fiberglass Boat Manufacturing Materials.
Flexible Package Printing EPA-453/R-06-003 - Control Techniques Guidelines for Flexible Package Printing.
Large Appliances Surface Coatings EPA-450/2-77-034 - Control of Volatile Organic Emissions from Existing Stationary Sources, Volume V: Surface Coating of Large Appliances.
EPA 453/R-07-004 - Control Techniques Guidelines for Large Appliance Coatings.
Magnetic Wire EPA-450/2-77-033 - Control of Volatile Organic Emissions from Existing Stationary Sources, Volume IV: Surface Coating of Insulation of Magnetic Wire.
Metal Furniture Coatings EPA-450/2-77-032 - Control of Volatile Organic Emissions from Existing Stationary Sources, Volume III: Surface Coating of Metal Furniture.
EPA 453/R-07-005 - Control Techniques Guidelines for Metal Furniture Coatings.
Natural Gas/Gasoline EPA-450/2-83-007 - Control of VOC Equipment Leaks from Natural Gas/Gasoline Processing Plants.
Paper and Fabric EPA-450/2-77-008 - Control of Volatile Organic Emissions from Existing Stationary Sources - Volume II: Surface Coating of Cans, Coils, Paper, Fabrics, Automobiles, and Light-Duty Trucks.
Paper, Film, and Foil Coatings EPA 453/R-07-003 - Control Techniques Guidelines for Paper, Film, and Foil Coatings.
Pharmaceutical Products EPA-450/2-78-029 - Control of Volatile Organic Emissions from Manufacture of Synthesized Pharmaceutical Products.
Refineries EPA-450/2-77-025 - Control of Refinery Vacuum Producing Systems, Wastewater Separators, and Process Unit Turnarounds.
EPA-450/2-78-036 - Control of VOC Leaks from Petroleum Refinery Equipment.
Rubber Tires EPA-450/2-78-030 - Control of Volatile Organic Emissions from Manufacture of Pneumatic Rubber Tires.
Ships/Marine Coating EPA-453/R-94-032 Alternative Control Technology Document - Surface Coating Operations at Shipbuilding and Ship Repair Facilities and Ships 61 FR 44050 Shipbuilding and Ship Repair Operations (Surface Coating).
Synthetic Organic Chemical EPA-450/3-84-015 - Control of VOC Emissions from Air Oxidation Processes in Synthetic Organic Chemical Manufacturing Industry.
EPA-450/4-91-031 - Control of VOC Emissions from Reactor Processes and Distillation Operations in SOCMI.

(iii) Submitted on April 14, 2014 and adopted on February 13, 2014.

(iv) Polyester Resin was submitted on July 18, 2014 and adopted on April 10, 2014.

(v) The following negative declaration for the 2008 ozone standard was adopted by the District on December 12, 2019, and submitted to the EPA on January 23, 2020, as an attachment to a letter dated January 21, 2020: The Control Techniques Guidelines for the Oil and Natural Gas Industry (EPA 453/B-16-001).

(5) San Diego County Air Pollution Control District.

(i) Synthetic organic chemical manufacturing (distillation), synthetic organic chemical manufacturing (reactors), wood furniture, plastic parts coatings (business machines), plastic parts coatings (other), offset lithography, industrial wastewater, autobody refinishing, and volatile organic liquid storage were submitted on February 25, 1998 and adopted on October 22, 1997.

(ii) The following negative declarations for the 2008 ozone NAAQS were adopted by the San Diego Air Pollution Control District on December 14, 2016, and submitted to the EPA on April 12, 2017.

Table 4 to Paragraph (a)(5)(ii) - Negative Declarations for the 2008 Ozone NAAQS

CTG document No. CTG document title
EPA-450/2-77-008 Control of Volatile Organic Emissions from Existing Stationary Sources - Volume II: Surface Coating of Cans, Coils, Paper, Fabrics, Automobiles, and Light-Duty Trucks (Automobiles, and light-duty truck coatings only).
EPA-450/2-77-025 Control of Refinery Vacuum Producing Systems, Wastewater Separators, and Process Unit Turnarounds.
EPA-450/2-77-032 Control of Volatile Organic Emissions from Existing Stationary Sources - Volume III: Surface Coating of Metal Furniture.
EPA-450/2-77-033 Control of Volatile Organic Emissions from Existing Stationary Sources - Volume IV: Surface Coating of Insulation of Magnet Wire.
EPA-450/2-77-034 Control of Volatile Organic Emissions from Existing Stationary Sources - Volume V: Surface Coating of Large Appliances.
EPA-450/2-78-030 Control of Volatile Organic Emissions from Manufacture of Pneumatic Rubber Tires.
EPA-450/2-78-032 Control of Volatile Organic Emissions from Existing Stationary Sources - Volume VII: Factory Surface Coating of Flat Wood Paneling.
EPA-450/2-78-036 Control of Volatile Organic Compound Leaks from Petroleum Refinery Equipment.
EPA-450/3-82-009 Control of Volatile Organic Compound Emissions from Large Petroleum Dry Cleaners.
EPA-450/3-83-006 Control of Volatile Organic Compound Leaks from Synthetic Organic Chemical Polymer and Resin Manufacturing Equipment.
EPA-450/3-83-007 Control of Volatile Organic Compound Equipment Leaks from Natural Gas/Gasoline Processing Plants.
EPA-450/3-83-008 Control of Volatile Organic Compound Emissions from Manufacture of High-Density Polyethylene, Polypropylene, and Polystyrene Resins.
EPA-450/3-84-015 Control of Volatile Organic Compound Emissions from Air Oxidation Processes in Synthetic Organic Chemical Manufacturing Industry.
EPA-450/4-91-031 Control of Volatile Organic Compound Emissions from Reactor Processes and Distillation Operations in Synthetic Organic Chemical Manufacturing Industry.
EPA-453/R-97-004; 59 FR 29216 (6/6/94) Control of Volatile Organic Compound Emissions from Coating Operations at Aerospace Manufacturing and Rework Operations; Aerospace MACT.
EPA-453/R-06-004 Control Techniques Guidelines for Flat Wood Paneling Coatings.
EPA-453/R-07-004 Control Techniques Guidelines for Large Appliance Coatings.
EPA-453/R-07-005 Control Techniques Guidelines for Metal Furniture Coatings.
EPA-453/R-08-006 Control Techniques Guidelines for Automobile and Light-Duty Truck Assembly Coatings.

(6) Antelope Valley Air Pollution Control District.

(i) Motor Vehicle Assembly Line Coating Operations submitted on January 12, 1999 and adopted on November 18, 1997.

(ii) Refinery Process Turnarounds submitted on February 16, 1999 and adopted on November 18, 1997.

(iii) Marine Vessel Coating Operations, Marine Tank Vessel Operations, and Thermal Enhanced Oil Recovery Wells submitted on June 23, 1998 and adopted on January 20, 1998.

(iv) Pharmaceuticals and Cosmetic Manufacturing Operations submitted on March 28, 2000 and adopted on January 18, 2000.

(v) Metal Container, Closure and Coil Coating Operations and Magnet Wire Coating Operations submitted on June 3, 2004 and adopted on February 17, 2004.

(vi) Control of Volatile Compound Emissions from Resin Manufacturing and Surfactant Manufacturing submitted on July 19, 2004 and adopted on March 16, 2004.

(vii) Large Appliances, Surface Coating; Wood Furniture Surface Coating; Gasoline Bulk Plants, Equipment Leaks from Natural Gas/Gasoline Processing Plants; Leaks from Petroleum Refinery Equipment; Air Oxidation Processes (SOCMI); Reactor and Distillation Processes (SOCMI); Tank Truck Gasoline Loading Terminals >76,000 L; Manufacture of Synthesized Pharmaceutical Products; Manufacture of Pneumatic Rubber Tires; Manufacture of High Density Polyethylene, Polypropylene and Polystyrene; Equipment Used in Synthetic Organic Chemical Polymers and Resin Manufacturing; Refinery Vacuum-Producing Systems, Wastewater Separators and Process Unit Turnarounds; and Magnetic Wire Coating Operations submitted on January 31, 2007 and adopted on September 19, 2006.

(viii) Ship Repair Operations; Storage of Petroleum Liquids in Fixed Roof Tanks; and Petroleum Liquid Storage in External Floating Roof Tanks submitted on January 7, 2011 and adopted on October 19, 2010.

(ix) Petroleum Coke Calcining Operations - Oxides of Sulfur submitted on June 20, 2011 and adopted on January 18, 2011.

(x) The following negative declarations for the 2008 ozone NAAQS were adopted by the District on July 21, 2015 and submitted to EPA on October 23, 2015.

CTG source category CTG reference document
Bulk Gasoline Plants Control of Volatile Organic Emissions from Bulk Gasoline Plants (EPA-450/2-77-035, 12/1977).
Coils Control of Volatile Organic Emissions from Existing Stationary Sources - Volume II: Surface Coating of Cans, Coils, Paper, Fabrics, Automobiles, and Light-Duty Trucks (EPA-450/2-77-008, 05/1977).
Fiberglass Boat Manufacturing Materials Control Techniques Guidelines for Fiberglass Boat Manufacturing Materials (EPA-453/R-08-004, 09/2008).
Fixed-Roof Tanks Control Volatile Organic Emissions from Storage of Petroleum Liquids in Fixed-Roof Tanks (EPA-450/2-77-036, 12/1977).
Flat Wood Paneling Control Techniques Guidelines for Flat Wood Paneling Coatings (EPA-453/R-06-004, 09/2006).
Floating-Roof Tanks Control of Volatile Organic Emissions from Petroleum Liquid Storage in External Floating Roof Tanks (EPA-450/2-78-047, 12/1978).
Insulation of Magnet Wire Control of Volatile Organic Emissions from Existing Stationary Sources - Volume IV: Surface Coating of Insulation of Magnet Wire (EPA-450/2-77-033, 12/1977).
Large Appliance Coatings Control of Volatile Organic Emissions from Existing Stationary Sources - Volume V: Surface Coating of Large Appliances (EPA-450/2-77-034, 12/1977).
Control Techniques Guidelines for Large Appliance Coatings (EPA-453/R-07-004, 09/2007).
Large Petroleum Dry Cleaners Control of Volatile Organic Compound Emissions from Large Petroleum Dry Cleaners (EPA-450/3-82-009, 09/1982).
Manufacture of High-Density Polyethylene, Polypropylene, and Polystyrene Resins Control of Volatile Organic Compound Emissions from Manufacture of High-Density Polyethylene, Polypropylene, and Polystyrene Resins (EPA-450/3-83-008, 11/1983).
Metal Furniture Coating Control Techniques Guidelines for Metal Furniture Coatings (EPA-453/R-07-005, 09/2007).
Natural Gas/Gasoline Processing Plants Control of Volatile Organic Compound Leaks from Natural Gas/Gasoline Processing Plants (EPA-450/3-83-007, 12/1983).
Petroleum Refinery Equipment Control of Volatile Organic Compound Leaks from Petroleum Refinery Equipment (EPA-450/2-78-036, 06/1978).
Pneumatic Rubber Tires Control of Volatile Organic Emissions from Manufacture of Pneumatic Rubber Tires (EPA-450/2-78-030, 12/1978).
Refinery Vacuum Producing Systems, Wastewater Separators, and Process Unit Turnarounds Control of Refinery Vacuum Producing Systems, Wastewater Separators, and Process Unit Turnarounds (EPA-450/2-77-025, 10/1977).
Shipbuilding and Ship Repair Surface Coating Operations Control Techniques Guidelines for Shipbuilding and Ship Repair Operations (Surface Coating) (61 FR 44050, 08/27/96) and EPA-453/R-94-032, 04/1994.
Synthesized Pharmaceutical Products Control of Volatile Organic Emissions from Manufacture of Synthesized Pharmaceutical Products (EPA-450/2-78-029, 12/1978).
Synthetic Organic Chemical Manufacturing Industry Control Volatile Organic Compound Emissions from Air Oxidation Processes in Synthetic Organic Chemical Manufacturing Industry (EPA-450/3-84-015, 12/1984).
Control of Volatile Organic Compound Emissions from Reactor Processes and Distillation Operations in Synthetic Organic Chemical Manufacturing Industry (EPA-450/4-91-031, 08/1993).
Synthetic Organic Chemical Polymer and Resin Manufacturing Equipment Control of Volatile Organic Compound Leaks from Synthetic Organic Chemical Polymer and Resin Manufacturing Equipment (EPA-450/3-83-006, 03/1984).
Wood Furniture Manufacturing Coating Operations Control of Volatile Organic Compound Emissions from Wood Furniture Manufacturing Operations (EPA-453/R-96-007, 04/1996).

(xi) The following negative declarations were adopted by the District on December 20, 2016 and submitted to EPA on June 7, 2017.

Negative Declarations for the 1997 Ozone NAAQS

CTG source category CTG reference document
Can Coating Control of Volatile Organic Emissions from Existing Stationary Sources - Volume II: Surface Coating of Cans, Coils, Paper, Fabrics, Automobiles, and Light-Duty Trucks (EPA-450/2-77-008, 05/1977).
Flat Wood Paneling Coating Control of Volatile Organic Emissions from Existing Stationary Sources - Volume VII: Factory Surface Coating of Flat Wood Paneling (EPA-450/2-78-032, 06/1978).
Large Petroleum Dry Cleaning Control of Volatile Organic Compound Emissions from Large Petroleum Dry Cleaners (EPA-450/3-82-009, 09/1982).

Negative Declarations for the 2008 Ozone NAAQS

CTG source category CTG reference document
Can Coating Control of Volatile Organic Emissions from Existing Stationary Sources - Volume II: Surface Coating of Cans, Coils, Paper, Fabrics, Automobiles, and Light-Duty Trucks (EPA-450/2-77-008, 05/1977).
Drum Coating Control Techniques Guidelines for Miscellaneous Metal and Plastic Parts Coatings (EPA-453/R-08-003, 09/2008).
Flat Wood Paneling Coating Control of Volatile Organic Emissions from Existing Stationary Sources - Volume VII: Factory Surface Coating of Flat Wood Paneling (EPA-450/2-78-032, 06/1978).
Metal Furniture Coating Control of Volatile Organic Emissions from Existing Stationary Sources - Volume III: Surface Coating of Metal Furniture (EPA-450/2-77-032, 12/1977).
Pleasure Craft Coating Control Techniques Guidelines for Miscellaneous Metal and Plastic Parts Coatings (EPA-453/R-08-003, 09/2008).
Tank Truck Gasoline Loading Terminals Control of Hydrocarbons from Tank Truck Gasoline Loading Terminals (EPA-450/2-77-026, 10/1977).

(xii) The following negative declaration for the 2008 ozone standard was adopted by the District on January 21, 2020 and submitted to the EPA on May 1, 2020, as an attachment to a letter dated April 30, 2020: The Control Techniques Guidelines for the Oil and Natural Gas Industry (EPA 453/B-16-001).

(7) El Dorado County Air Pollution Control District.

(i) Bulk Terminal Facilities or External or Internal Floating Roof Tank Sources was submitted on May 23, 2001 and adopted on April 3, 2001.

(ii) Control of VOC Emissions from Existing Stationary Sources, Volume VI: Surface Coating of Miscellaneous Metal Parts and Products; Control of VOC Emissions from Solvent Metal Cleaning; and Control of VOC Emissions from Existing Stationary Sources, Volume VIII: Graphic Arts - Rotogravure and Flexography submitted on September 30, 2013 and adopted on December 11, 2012.

(iii) Control of VOC Emissions from Coating Operations at Aerospace Manufacturing and Rework; Control of Volatile Organic Emissions from Existing Stationary Sources - Volume II: Surface Coating of Cans, Coils, Paper, Fabrics, Automobiles, and Light-Duty Trucks; Control of Volatile Organic Emissions from Existing Stationary Sources, Volume V: Surface Coating of Large Appliances; Control of Volatile Organic Emissions from Existing Stationary Sources, Volume IV: Surface Coating of Insulation of Magnet Wire; Control of Volatile Organic Emissions from Existing Stationary Sources, Volume III: Surface Coating of Metal Furniture; 61 FR 44050 Shipbuilding and Ship Repair Operations (Surface Coating); Control of Volatile Organic emissions from Existing Stationary Sources, Volume VII: Factory Surface Coating of Flat Wood Paneling; Control of VOC Emissions from Wood Furniture Manufacturing Operations; Control of VOC Equipment Leaks from Natural Gas/Gasoline Processing Plants; Control of Refinery Vacuum Producing Systems, Wastewater Separators, and Process Unit Turnarounds; Control of VOC Leaks from Petroleum Refinery Equipment; Control of VOC Emissions from Air Oxidation Processes in Synthetic Organic Chemical Manufacturing Industry; Control of VOC Emissions from Reactor Processes and Distillation Operations in SOCMI; Control of VOC Emissions from Storage of Petroleum Liquids in Fixed Roof Tanks; Control of VOC Emissions from Petroleum Liquid Storage in External Floating Roof Tanks; Control of VOC Emissions from Large Petroleum Dry Cleaners; Control of Volatile Organic Emissions from Manufacture of Synthesized Pharmaceutical Products; Control of VOC Emissions from Manufacture of High-Density Polyethylene, Polypropylene, and Polystyrene Resins; Control of VOC Fugitive Emissions from Synthetic Organic Chemical Polymer and Resin Manufacturing Equipment; and Control of Volatile Organic Emissions from Manufacture of Pneumatic Rubber Tires were submitted on July 11, 2007 and adopted on February 6, 2007.

(iv) The following negative declarations for the 2008 NAAQS were adopted by the El Dorado County Air Quality Management District on January 3, 2017, and submitted to the EPA on January 4, 2017.

Negative Declarations for the 2008 Ozone NAAQS

CTG document No. Title
EPA-450/2-77-008 Control of Volatile Organic Emissions from Existing Stationary Sources - Volume II: Surface Coating of Cans, Coils, Paper, Fabrics, Automobiles, and Light-Duty Trucks.
EPA-450/2-77-022 Control of Volatile Organic Emissions from Solvent Metal Cleaning.
EPA-450/2-77-025 Control of Refinery Vacuum Producing Systems, Wastewater Separators, and Process Unit Turnarounds.
EPA-450/2-77-026 Control of Hydrocarbons from Tank Truck Gasoline Loading Terminals.
EPA-450/2-77-032 Control of Volatile Organic Emissions from Existing Stationary Sources - Volume III: Surface Coating of Metal Furniture.
EPA-450/2-77-033 Control of Volatile Organic Emissions from Existing Stationary Sources - Volume IV: Surface Coating of Insulation of Magnet Wire.
EPA-450/2-77-034 Control of Volatile Organic Emissions from Existing Stationary Sources - Volume V: Surface Coating of Large Appliances.
EPA-450/2-77-036 Control of Volatile Organic Emissions from Storage of Petroleum Liquids in Fixed-Roof Tanks.
EPA-450/2-78-015 Control of Volatile Organic Emissions from Existing Stationary Sources - Volume VI: Surface Coating of Miscellaneous Metal Parts and Products.
EPA-450/2-78-029 Control of Volatile Organic Emissions from Manufacture of Synthesized Pharmaceutical Products.
EPA-450/2-78-030 Control of Volatile Organic Emissions from Manufacture of Pneumatic Rubber Tires.
EPA-450/2-78-032 Control of Volatile Organic Emissions from Existing Stationary Sources - Volume VII: Factory Surface Coating of Flat Wood Paneling.
EPA-450/2-78-033 Control of Volatile Organic Emissions from Existing Stationary Sources - Volume VIII: Graphic Arts-Rotogravure and Flexography.
EPA-450/2-78-036 Control of Volatile Organic Compound Leaks from Petroleum Refinery Equipment.
EPA-450/2-78-047 Control of Volatile Organic Emissions from Petroleum Liquid Storage in External Floating Roof Tanks.
EPA-450/3-82-009 Control of Volatile Organic Compound Emissions from Large Petroleum Dry Cleaners.
EPA-450/3-83-006 Control of Volatile Organic Compound Leaks from Synthetic Organic Chemical Polymer and Resin Manufacturing Equipment.
EPA-450/3-83-007 Control of Volatile Organic Compound Equipment Leaks from Natural Gas/Gasoline Processing Plants.
EPA-450/3-83-008 Control of Volatile Organic Compound Emissions from Manufacture of High-Density Polyethylene, Polypropylene, and Polystyrene Resins.
EPA-450/3-84-015 Control of Volatile Organic Compound Emissions from Air Oxidation Processes in Synthetic Organic Chemical Manufacturing Industry.
EPA-450/4-91-031 Control of Volatile Organic Compound Emissions from Reactor Processes and Distillation Operations in Synthetic Organic Chemical Manufacturing Industry.
EPA-453/R-96-007 Control of Volatile Organic Compound Emissions from Wood Furniture Manufacturing Operations.
EPA-453/R-94-032 61 FR 44050; 8/27/96 Alternative Control Technology Document - Surface Coating Operations at Shipbuilding and Ship Repair Facilities Control Techniques Guidelines for Shipbuilding and Ship Repair Operations (Surface Coating).
EPA-453/R-97-004 59 FR 29216; 6/6/94 Aerospace MACT and Aerospace (CTG & MACT).
EPA-453/R-06-001 Control Techniques Guidelines for Industrial Cleaning Solvents.
EPA-453/R-06-002 Control Techniques Guidelines for Offset Lithographic Printing and Letterpress Printing.
EPA-453/R-06-003 Control Techniques Guidelines for Flexible Package Printing.
EPA-453/R-06-004 Control Techniques Guidelines for Flat Wood Paneling Coatings
EPA 453/R-07-003 Control Techniques Guidelines for Paper, Film, and Foil Coatings.
EPA 453/R-07-004 Control Techniques Guidelines for Large Appliance Coatings.
EPA 453/R-07-005 Control Techniques Guidelines for Metal Furniture Coatings.
EPA 453/R-08-003 Control Techniques Guidelines for Miscellaneous Metal and Plastic Parts Coatings.
EPA 453/R-08-004 Control Techniques Guidelines for Fiberglass Boat Manufacturing Materials.
EPA 453/R-08-005 Control Techniques Guidelines for Miscellaneous Industrial Adhesives.
EPA 453/R-08-006 Control Techniques Guidelines for Automobile and Light-Duty Truck Assembly Coatings.
EPA 453/B16-001 Control Techniques Guidelines for the Oil and Natural Gas Industry.
Major non-CTG VOC sources.
Major non-CTG NOX sources.

(8) San Joaquin Valley Unified Air Pollution Control District.

(i) Synthesized Pharmaceutical Products Manufacturing and Coating Operations at Shipbuilding/Ship Repair Facilities submitted on June 18, 2009 and adopted on April 16, 2009.

(ii) Rubber Tire Manufacturing submitted on June 20, 2011 and adopted on September 20, 2010.

(iii) The following negative declarations for the 2008 NAAQS were adopted by the San Joaquin Valley Unified Air Pollution Control District on June 21, 2018, and submitted to the EPA on June 29, 2018.

Negative Declarations for the 2008 Ozone NAAQS

CTG document No. Title
EPA-450/2-77-033 Control of Volatile Organic Emissions from Existing Stationary Sources - Volume IV: Surface Coating of Insulation of Magnet Wire.
EPA-450/2-78-029 Control of Volatile Organic Emissions from Manufacture of Synthesized Pharmaceutical Products.
EPA-450/2-78-030 Control of Volatile Organic Emissions from Manufacture of Pneumatic Rubber Tires.
EPA-450/3-83-006 Control of Volatile Organic Compound Leaks from Synthetic Organic Chemical Polymer and Resin Manufacturing Equipment.
EPA-450/3-83-008 Control of Volatile Organic Compound Emissions from Manufacture of High-Density Polyethylene, Polypropylene, and Polystyrene Resins.
EPA-450/3-84-015 Control of Volatile Organic Compound Emissions from Air Oxidation Processes in Synthetic Organic Chemical Manufacturing Industry.
EPA-450/4-91-031 Control of Volatile Organic Compound Emissions from Reactor Processes and Distillation Operations in Synthetic Organic Chemical Manufacturing Industry.
EPA-453/R-94-032 Alternative Control Technology Document - Surface Coating Operations at Shipbuilding and Ship Repair Facilities
61 FR 44050 8/27/96 Control Techniques Guidelines for Shipbuilding and Ship Repair Operations (Surface Coating).

(9) Northern Sierra Air Quality Management District.

(i) Flexible Package Printing, Flat Wood Paneling Coatings, Paper, Film, and Foil Coatings, Large Appliance Coatings, Metal Furniture Coatings, Industrial Cleaning Solvents, and Offset Lithographic Printing and Letterpress Printing were submitted on August 14, 2008 and adopted on May 19, 2008.

(ii) Fiberglass Boat Manufacturing Materials, Miscellaneous Industrial Adhesives, and Automobile and Light-Duty Truck Assembly Coatings were submitted on May 17, 2011 and adopted on April 25, 2011.

(iii) EPA-453/R-97-004 Aerospace CTG and MACT; EPA-450/2-77-008 Control of Volatile Organic Emissions from Existing Stationary Sources - Volume II: Surface Coating of Cans, Coils, Paper, Fabrics, Automobiles, and Light-Duty Trucks; EPA-450/2-78-032, Control of Volatile Organic Emissions from Existing Stationary Sources - Volume VII: Factory Surface Coating of Flat Wood Paneling; EPA-450/2-77-026, Control of Hydrocarbons from Tank Truck Gasoline Loading Terminals; EPA-450/2-78-033, Control of Volatile Organic Emissions from Existing Stationary Sources - Volume III: Graphic Arts - Rotogravure and Flexography; EPA-450/2-77-034 Control of Volatile Organic Emissions from Existing Stationary Sources - Volume V: Surface Coating of Large Appliances; EPA-450/3-82-009, Control of Volatile Organic Compound Emissions from Large Petroleum Dry Cleaners; EPA-450/2-77-033 Control of Volatile Organic Emissions from Existing Stationary Sources - Volume IV: Surface Coating of Insulation of Magnet Wire; EPA-450/2-77-032 Control of Volatile Organic Emissions from Existing Stationary Sources - Volume III: Surface Coating of Metal Furniture; EPA-450-83-007, Control of Volatile Organic Compound Equipment Leaks from Natural Gas/Gasoline Processing Plants; EPA-450/2-78-047, Control of Volatile Organic Compound Emissions from Petroleum Liquid Storage in External Floating Roof Tanks; EPA-450/2-77-025 Control of Refinery Vacuum Producing Systems, Wastewater Separators, and Process Unit Turnarounds; EPA-450/2-78-036 Control of Volatile Organic Compound Leaks from Petroleum Refinery Equipment; EPA-450/2-78-029 Control of Volatile Organic Emissions from Manufacture of Synthesized Pharmaceutical Products; EPA-450/2-78-030 Control of Volatile Organic Emissions from Manufacture of Pneumatic Rubber Tires; EPA-450/3-83-008 Control of Volatile Organic Compound Emissions from Manufacture of High-Density Polyethylene, Polypropylene, and Polystyrene Resins; EPA-450/3-83-006 Control of Volatile Organic Compound Leaks from Synthetic Organic Chemical Polymer and Resin Manufacturing Equipment; EPA-450/3-94-032, Shipbuilding/Repair; EPA-450/2-77-022, Control of Volatile Organic Emissions from Solvent Metal Cleaning; EPA-450/3-84-015 Control of Volatile Organic Compound Emissions from Air Oxidation Processes in Synthetic Organic Chemical Manufacturing Industry; EPA-450/4-91-031 Control of Volatile Organic Compound Emissions from Reactor Processes and Distillation Operations in Synthetic Organic Chemical Manufacturing Industry; EPA-453/R-96-007, Wood Furniture.

(iv) The following negative declarations for the 2008 ozone NAAQS were adopted by the Northern Sierra Air Quality Management District on March 26, 2018, and submitted to the EPA on June 7, 2018.

Table 1 to Paragraph (a)(9)(iv) - Negative Declarations for the 2008 Ozone NAAQS

CTG document No. Title
EPA-450/2-77-008 Surface Coating of Cans.
EPA-450/2-77-008 Surface Coating of Coils.
EPA-450/2-77-008 Surface Coating of Paper.
EPA-450/2-77-008 Surface Coating of Fabric.
EPA-450/2-77-008 Surface Coating of Automobiles and Light-Duty Trucks.
EPA-450/2-77-022 Solvent Metal Cleaning.
EPA-450/2-77-025 Refinery Vacuum Producing Systems, Wastewater Separators, and Process Unit Turnarounds.
EPA-450/2-77-026 Tank Truck Gasoline Loading Terminals.
EPA-450/2-77-032 Surface Coating of Metal Furniture.
EPA-450/2-77-033 Surface Coating of Insulation of Magnet Wire.
EPA-450/2-77-034 Surface Coating of Large Appliances.
EPA-450/2-77-035 Bulk Gasoline Plants.
EPA-450/2-77-036 Storage of Petroleum Liquids in Fixed-Roof Tanks.
EPA-450/2-78-029 Manufacture of Synthesized Pharmaceutical Products.
EPA-450/2-78-030 Manufacture of Pneumatic Rubber Tires.
EPA-450/2-78-032 Factory Surface Coating of Flat Wood Paneling.
EPA-450/2-78-033 Graphic Arts-Rotogravure and Flexography.
EPA-450/2-78-036 Leaks from Petroleum Refinery Equipment.
EPA-450/2-78-047 Petroleum Liquid Storage in External Floating Roof Tanks.
EPA-450/3-82-009 Large Petroleum Dry Cleaners.
EPA-450/3-83-006 Leaks from Synthetic Organic Chemical Polymer and Resin Manufacturing Equipment.
EPA-450/3-83-007 Leaks from Natural Gas/Gasoline Processing Plants.
EPA-450/3-83-008 Manufacture of High-Density Polyethylene, Polypropylene, and Polystyrene Resins.
EPA-450/3-84-015 Air Oxidation Processes in Synthetic Organic Chemical Manufacturing Industry.
EPA-450/4-91-031 Reactor Processes and Distillation Operations in Synthetic Organic Chemical Manufacturing Industry.
EPA-453/R-96-007 Wood Furniture Manufacturing Operations.
EPA-453/R-94-032, 61 FR 44050; 8/27/96 ACT Surface Coating at Shipbuilding and Ship Repair Facilities Shipbuilding and Ship Repair Operations (Surface Coating).
EPA-453/R-97-004, 59 FR 29216; 6/06/94 Aerospace MACT and Aerospace (CTG & MACT).
EPA-453/R-06-001 Industrial Cleaning Solvents.
EPA-453/R-06-002 Offset Lithographic Printing and Letterpress Printing.
EPA-453/R-06-003 Flexible Package Printing.
EPA-453/R-06-004 Flat Wood Paneling Coatings.
EPA 453/R-07-003 Paper, Film, and Foil Coatings.
EPA 453/R-07-004 Large Appliance Coatings.
EPA 453/R-07-005 Metal Furniture Coatings.
EPA 453/R-08-003 Miscellaneous Metal Parts and Plastic Parts Coatings
Tables 3-6.
EPA 453/R-08-004 Fiberglass Boat Manufacturing Materials.
EPA 453/R-08-005 Miscellaneous Industrial Adhesives.
EPA 453/R-08-006 Automobile and Light-Duty Truck Assembly Coatings.
EPA-453/B-16-001 Oil and Natural Gas Industry.
- N/A - Major non-CTG VOC sources.
- N/A - Major non-CTG NOX sources.

(10) Ventura County Air Pollution Control District.

(i) EPA-453/R06-004 Control Techniques Guidelines for Flat Wood Paneling Coatings; EPA-453/R-07-004 Control Techniques Guidelines for Large Appliance Coatings; EPA-453/R-07-003 Control Techniques Guidelines for Paper, Film, and Foil Coatings; EPA-452/R-08-006 Control Techniques Guidelines for Automobile and Light-Duty Truck Assembly Coatings; EPA 453/R-08-005 Control Techniques Guidelines for Miscellaneous Industrial Adhesives; EPA 453/R-06-003 Control Techniques Guidelines for Flexible Package Printing; EPA 453/R-07-005 Control Techniques Guidelines for Metal Furniture Coatings; and EPA 453/R-08-004 Control Techniques Guidelines for Fiberglass Boat Manufacturing Materials were submitted on November 17, 2009 and adopted on September 15, 2009.

(ii) Negative declarations for the 2008 8-hour ozone standard: EPA-453/R-97-004 Aerospace CTG and MACT; EPA-450/2-77-008 Control of Volatile Organic Emissions from Existing Stationary Sources - Volume II: Surface Coating of Cans, Coils, Paper, Fabrics, Automobiles, and Light-Duty Trucks; EPA 453/R-08-006 Control Techniques Guidelines for Automobile and Light-Duty Truck Assembly Coatings; EPA-450/2-78-032, Control of Volatile Organic Emissions from Existing Stationary Sources - Volume VII: Factory Surface Coating of Flat Wood Paneling; EPA-453/R-06-004, Control Techniques Guidelines for Flat Wood Paneling Coatings; EPA-453/R-06-003 Control Techniques Guidelines for Flexible Package Printing; EPA-450/2-77-034 Control of Volatile Organic Emissions from Existing Stationary Sources - Volume V: Surface Coating of Large Appliances; EPA 453/R-07-004 Control Techniques Guidelines for Large Appliance Coatings; EPA-450/2-77-033 Control of Volatile Organic Emissions from Existing Stationary Sources - Volume IV: Surface Coating of Insulation of Magnet Wire; EPA-450/2-77-032 Control of Volatile Organic Emissions from Existing Stationary Sources - Volume III: Surface Coating of Metal Furniture; EPA 453/R-07-005 Control Techniques Guidelines for Metal Furniture Coatings; EPA 453/R-07-003 Control Techniques Guidelines for Paper, Film, and Foil Coatings; EPA-450/2-77-025 Control of Refinery Vacuum Producing Systems, Wastewater Separators, and Process Unit Turnarounds; EPA-450/2-78-036 Control of Volatile Organic Compound Leaks from Petroleum Refinery Equipment; EPA 453/R-08-004 Control Techniques Guidelines for Fiberglass Boat Manufacturing Materials; EPA 453/R-08-005 Control Techniques Guidelines for Miscellaneous Industrial Adhesives; EPA-450/2-78-029 Control of Volatile Organic Emissions from Manufacture of Synthesized Pharmaceutical Products; EPA-450/2-78-030 Control of Volatile Organic Emissions from Manufacture of Pneumatic Rubber Tires; EPA-450/3-83-008 Control of Volatile Organic Compound Emissions from Manufacture of High-Density Polyethylene, Polypropylene, and Polystyrene Resins; EPA-450/3-83-006 Control of Volatile Organic Compound Leaks from Synthetic Organic Chemical Polymer and Resin Manufacturing Equipment; EPA-450/3-84-015 Control of Volatile Organic Compound Emissions from Air Oxidation Processes in Synthetic Organic Chemical Manufacturing Industry; EPA-450/4-91-031 Control of Volatile Organic Compound Emissions from Reactor Processes and Distillation Operations in Synthetic Organic Chemical Manufacturing Industry; EPA-450/3-82-009 Control of Volatile Organic Compound Emissions from Large Petroleum Dry Cleaners were submitted on July 18, 2014 and adopted on June 10, 2014.

(11) Feather River Air Quality Management District.

(i) Negative declarations for Feather River Air Quality Management District.

CTG source
category
Negative declaration
CTG reference document
2006
RACT
SIP
submitted
7/11/07
2009
RACT
SIP
submitted
10/27/09
2014
RACT
SIP
submitted
9/29/14
Aerospace EPA-453/R-97-004 - Control of VOC Emissions from Coating Operations at Aerospace Manufacturing and Rework X X
Automobile Coating; Metal Coil Container, & Closure; Paper & Fabric EPA-450/2-77-008 - Control of Volatile Organic Emissions from Existing Stationary Sources - Volume II Surface Coating of Cans, Coils, Paper, Fabrics, Automobiles, and Light-Duty Trucks X X
Automobile and Light-Duty Truck Assembly Coatings EPA-453/R-08-006 - Control Techniques Guidelines for Automobile and Light-Duty Assembly Coatings X X
Cutback Asphalt EPA-450/2-77-037 - Control of Volatile Organic Emissions from Use of Cutback Asphalt X X
Dry Cleaning EPA-450/3-82-009 - Control of Volatile Organic Compound Emissions from Large Petroleum Dry Cleaners X X
Flat Wood Paneling Coatings EPA-453/R-06-004 - Control Techniques Guidelines for Flat Wood Paneling Coatings X X
Fiberglass Boat Manufacturing Materials EPA-453/R-08-004 - Control Techniques Guidelines for Fiberglass Boat Manufacturing Materials X X
Flexible Package Printing EPA-453/R06-003 - Control Techniques Guidelines for Flexible Package Printing X X
Gasoline Loading Terminal EPA-450/2-77-026 - Control of Hydrocarbons from Tank Truck Gasoline Loading Terminals X X
Gasoline Trucks EPA-450/2-78-051 - Control of Volatile Organic Compound Leaks from Gasoline Tank Trucks and Vapor Collection Systems X X
Gasoline Bulk Plants EPA-450/2-77-035 - Control of Volatile Organic Emissions from Gasoline Bulk Plants X X
Graphic Arts Rotogravure and Flexography EPA-450/2-78-033 - Control of Volatile Organic Emissions from Existing Stationary Sources - Volume VIII: Rotogravure and Flexography X X
Industrial Cleaning Solvents EPA-453/R-06-001 - Control Techniques Guidelines for Industrial Cleaning Solvents X X X
Large Appliance Coating EPA-450/2-77-034 - Control of Volatile Organic Emissions from Existing Stationary Sources, Volume V: Surface Coating of Large Appliances X X
Large Appliance Coating EPA-453/R-07-004 - Control Techniques for Large Appliance Coatings X X
Magnet Wire Coating EPA-450/2-77-033 - Control of Volatile Organic Emissions from Existing Stationary Sources - Volume IV: Surface Coating of Insulation of Magnet Wire X X
Metal Can Coating; Metal Coil Coating EPA-450/2-77-008 - Control of Volatile Organic Emissions from Existing Stationary Sources - Volume II: Surface Coating of Cans, Coils, Paper, Fabrics, Automobiles, and Light-Duty Trucks X X
Metal Furniture EPA-450/2-77-032 - Control of Volatile Organic Emissions from Existing Stationary Sources - Volume III: Surface Coating of Metal Furniture X X
Metal Furniture Coatings EPA-453/R-07-005 - Control Techniques Guidelines for Metal Furniture Coatings X X
Metal Parts and Products EPA-450/2-78-015 - Control of Volatile Organic Emissions from Existing Stationary Sources - Volume VI: Surface Coating of Miscellaneous Parts and Products X X
Miscellaneous Industrial Adhesives EPA-453/R-08-005 - Control Techniques Guidelines for Miscellaneous Industrial Adhesives X X X
Miscellaneous Metal and Plastic Parts Coatings EPA-453/R-08-003 - Control Techniques Guidelines for Miscellaneous Metal and Plastic Parts Coatings X X
Natural Gas/Gasoline EPA-450/2-83-007 - Control of VOC Equipment Leaks from Natural Gas/Gasoline Processing Plants X X
Offset Lithographic Printing and Letterpress Printing EPA-453/R-06-002 - Control Techniques Guidelines for Offset Lithographic Printing and Letterpress Printing X X
Paper and Fabric Coating EPA-450/2-77-008 - Control of Volatile Organic Emissions from Existing Stationary Sources - Volume II: Surface Coating of Cans, Coils, Paper, Fabrics, Automobiles, and Light-Duty Trucks X X
Paper, Film, and Foil Coatings EPA-453/R-07-003 - Control Techniques Guidelines for Paper, Film, and Foil Coatings X X
Petroleum Liquid Storage Tanks EPA-450/2-77-036 - Control of VOC Emissions from Storage of Petroleum Liquids in Fixed Roof Tanks X X
Petroleum Liquid Storage Tanks EPA-450/2-78-047 - Control of VOC Emissions from Petroleum Liquid Storage in External Floating Roof Tanks X X
Pharmaceutical Products EPA-450/2-78-029 - Control of Volatile Organic Emissions from Manufacture of Synthesized Pharmaceutical Products X X
Resin Manufacturing EPA-450/3-83-008 - Control of VOC Emissions from Manufacture of High-Density Polyethylene, Polypropylene, and Polystyrene Resins X X
Resin Manufacturing EPA-450/3-83-006 - Control of VOC Fugitive Emissions from Synthetic Organic Chemical Polymer and Resin Manufacturing Equipment X X
Refineries EPA-450/2-77-025 - Control of Refinery Vacuum Producing Systems, Wastewater Separators, and Process Unit Turnarounds X X
Refineries EPA-450/2-78-036 - Control of VOC Leaks from Petroleum Refinery Equipment X X
Rubber Tire Manufacturing EPA-450/2-78-030 - Control of Volatile Organic Emissions from Manufacture of Pneumatic Rubber Tires X X
Ship Coatings 61 FR 44050 Shipbuilding and Ship Repair Operations (Surface Coating) X X
Ship Coatings EPA-453/R-94-032 - Alternative Control Technology Document - Surface Coating Operations at Shipbuilding and Ship Repair Operations (Surface Coating) X
Solvent Cleaning Degreasers EPA-450/2-77-022 - Control of Volatile Organic Emissions from Solvent Metal Cleaning X X
Synthetic Organic Chemical Manufacturing EPA-450/3-84-015 - Control of VOC Emissions from Air Oxidation Processes in Synthetic Organic Chemical Manufacturing Industry X X
Synthetic Organic Chemical Manufacturing EPA-450/4-91-031 - Control of VOC Emissions from Reactor Processes and Distillation Operations in Synthetic Organic Chemical Manufacturing Industry X X
Wood Coating Factory Surface of Flat Wood Paneling EPA-450/2-78-032 - Control of Volatile Organic Emissions from Existing Stationary Sources - Volume VII: Factory Surface of Flat Wood Paneling X X
Wood Furniture Coating EPA-453/R-96-007 - Control of VOC Emissions from Wood Furniture Manufacturing Operations X X

(ii) A negative declaration for the Control Techniques Guidelines for the Oil and Natural Gas Industry, EPA 453/B-16-001, was submitted on December 7, 2018, as an attachment to a letter dated December 2, 2018, and adopted on August 6, 2018, titled: “Reasonably Available Control Technology (RACT) State Implementation Plan (SIP) Revision for the South Sutter County Portion of the Sacramento Metropolitan Nonattainment Area for 8-Hour ozone - Negative Declaration for Control Techniques Guidelines for the Oil and Natural Gas Industry.”

(12) Imperial County Air Pollution Control District.

(i) Submitted on December 21, 2010 and adopted on July 13, 2010.

CTG
document No.
Title
Aerospace EPA-453/R-97-004, Aerospace CTG and MACT.
Automobile and Light-duty Trucks, Surface Coating of EPA-450/2-77-008, Control of Volatile Organic Emissions from Existing Stationary Sources - Volume II: Surface Coating of Cans, Coils, Paper, Fabrics, Automobiles, and Light-Duty Trucks.
EPA-453/R-08-006, Control Techniques Guidelines for Automobile and Light-Duty Truck Assembly Coatings.
Cans and Coils, Surface Coating of EPA-450/2-77-008, Control of Volatile Organic Emissions from Existing Stationary Sources - Volume II: Surface Coating of Cans, Coils, Paper, Fabrics, Automobiles, and Light-Duty Trucks.
Fiberglass Boat Manufacturing EPA-453/R-08-004, Controls Techniques Guidelines for Fiberglass Boat Manufacturing.
Flat Wood Paneling, Surface Coating of EPA-450/2-78-032, Control of Volatile Organic Emissions from Existing Stationary Sources - Volume VII: Factory Surface Coating of Flat Wood Paneling.
EPA-453/R-06-004, Control Techniques Guidelines for Flat Wood Paneling Coatings.
Flexible Packing Printing EPA-453/R-06-003, Control Techniques Guidelines for Flexible Package Printing.
Graphic Arts - Rotogravure and Flexography EPA-450/2-78-033, Control of Volatile Organic Emissions from Existing Stationary Sources, Volume III: Graphic Arts - Rotogravure and Flexography.
Large Appliances, Surface Coating of EPA-450/2-77-034, Control of Volatile Organic Emissions from Existing Stationary Sources - Volume V: Surface Coating of Large Appliances.
EPA-453/R-07-004, Control Techniques Guidelines for Large Appliance Coatings.
Large Petroleum Dry Cleaners EPA-450/3-82-009, Control of Volatile Organic Compound Emissions from Large Petroleum Dry Cleaners.
Offset Lithographic Printing and Letterpress Printing EPA-453/R-06-002, Control Techniques Guidelines for Offset Lithographic Printing and Letterpress Printing.
Magnet Wire, Surface Coating for Insulation of EPA-450/2-77-033, Control of Volatile Organic Emissions from Existing Stationary Sources - Volume IV: Surface Coating of Insulation of Magnet Wire.
Metal Furniture Coatings EPA-450/2-77-032, Control of Volatile Organic Emissions from Existing Stationary Sources - Volume III: Surface Coating of Metal Furniture.
EPA-453/R-07-005, Control Techniques Guidelines for Metal Furniture Coatings.
Miscellaneous Metal and Plastic Parts Coatings EPA-453/R-08-003, Control Techniques Guidelines for Miscellaneous Metal and Plastic Parts Coatings.
Miscellaneous Metal Parts and Products, Surface Coating of EPA-450/2-78-015, Control of Volatile Organic Emissions from Existing Stationary Sources - Volume IV: Surface Coating of Miscellaneous Metal Parts and Products.
Miscellaneous Industrial Adhesives EPA-453/R-08-005, Control Techniques Guidelines for Miscellaneous Industrial Adhesives.
Natural Gas/Gasoline Processing Plants Equipment Leaks EPA-450/2-83-007, Control of Volatile Organic Compound Equipment Leaks from Natural Gas/Gasoline Processing Plants.
Paper, Film and Foil Coatings EPA-453R-07-003, Control Techniques Guidelines for Paper, Film and Foil Coatings.
Petroleum Refineries EPA-450/2-77-025, Control of Refinery Vacuum Producing Systems, Wastewater Separators, and Process Unit Turnarounds.
EPA-450/2-78-036, Control of Volatile Organic Compound Leaks from Petroleum Refinery Equipment.
Pharmaceutical Products EPA-450/2-78-029, Control of Volatile Organic Emissions from Manufacture of Synthesized Pharmaceutical Products.
Pneumatic Rubber Tires, Manufacture of EPA-450/2-78-030, Control of Volatile Organic Emissions from Manufacture of Pneumatic Rubber Tires.
Polyester Resin EPA-450/3-83-008, Control of Volatile Organic Compound Emissions from Manufacture of High-Density Polyethylene, Polypropylene, and Polystyrene Resins.
EPA-450/3-83-006, Control of Volatile Organic Compound Leaks from Synthetic Organic Chemical Polymer and Resin Manufacturing Equipment.
Shipbuilding/Repair EPA-453/R-94-032, Shipbuilding/Repair.
Synthetic Organic Chemical EPA-450/3-84-015, Control of Volatile Organic Compound Emissions from Air Oxidation Processes in Synthetic Organic Chemical Manufacturing Industry.
EPA-450/4-91-031, Control of Volatile Organic Compound Emissions from Reactor Processes and Distillation Operations in Synthetic Organic Chemical Manufacturing Industry.
Wood Furniture EPA-453/R-96-007, Wood Furniture.

(ii) The following negative declarations for the 2008 8-hour ozone NAAQS were adopted by the Imperial County Air Pollution Control District on September 12, 2017, and submitted to the EPA on November 14, 2017.

CTG document No. Title
EPA-450/2-77-008 Control of Volatile Organic Emissions from Existing Stationary Sources - Volume II: Surface Coating of Cans, Coils, Paper, Fabrics, Automobiles, and Light-Duty Trucks.
EPA-450/2-77-022 Control of Volatile Organic Emissions from Solvent Metal Cleaning.
EPA-450/2-77-025 Control of Refinery Vacuum Producing Systems, Wastewater Separators, and Process Unit Turnarounds.
EPA-450/2-77-032 Control of Volatile Organic Emissions from Existing Stationary Sources - Volume III: Surface Coating of Metal Furniture.
EPA-450/2-77-033 Control of Volatile Organic Emissions from Existing Stationary Sources - Volume IV: Surface Coating of Insulation of Magnet Wire.
EPA-450/2-77-034 Control of Volatile Organic Emissions from Existing Stationary Sources - Volume V: Surface Coating of Large Appliances.
EPA-450/2-78-015 Control of Volatile Organic Emissions from Existing Stationary Sources - Volume VI: Surface Coating of Miscellaneous Metal Parts and Products.
EPA-450/2-78-029 Control of Volatile Organic Emissions from Manufacture of Synthesized Pharmaceutical Products.
EPA-450/2-78-030 Control of Volatile Organic Emissions from Manufacture of Pneumatic Rubber Tires.
EPA-450/2-78-032 Control of Volatile Organic Emissions from Existing Stationary Sources - Volume VII: Factory Surface Coating of Flat Wood Paneling.
EPA-450/2-78-033 Control of Volatile Organic Emissions from Existing Stationary Sources - Volume VIII: Graphic Arts - Rotogravure and Flexography.
EPA-450/2-78-036 Control of Volatile Organic Compound Leaks from Petroleum Refinery Equipment.
EPA-450/3-82-009 Control of Volatile Organic Compound Emissions from Large Petroleum Dry Cleaners.
EPA-450/3-83-006 Control of Volatile Organic Compound Leaks from Synthetic Organic Chemical Polymer and Resin Manufacturing Equipment.
EPA-450/3-83-007 Control of Volatile Organic Compound Equipment Leaks from Natural Gas/Gasoline Processing Plants.
EPA-450/3-83-008 Control of Volatile Organic Compound Emissions from Manufacture of High-Density Polyethylene, Polypropylene, and Polystyrene Resins.
EPA-450/3-84-015 Control of Volatile Organic Compound Emissions from Air Oxidation Processes in Synthetic Organic Chemical Manufacturing Industry.
EPA-450/4-91-031 Control of Volatile Organic Compound Emissions from Reactor Processes and Distillation Operations in Synthetic Organic Chemical Manufacturing Industry.
EPA-453/R-96-007 Control of Volatile Organic Compound Emissions from Wood Furniture Manufacturing Operations.
EPA-453/R-94-032, 61 FR 44050; 8/27/96 Control Techniques Guidelines for Shipbuilding and Ship Repair Operations (Surface Coating).
EPA-453/R-97-004, 59 FR 29216; 6/06/94 Aerospace (CTG & MACT).
EPA-453/R-06-001 Control Techniques Guidelines for Industrial Cleaning Solvents.
EPA-453/R-06-002 Control Techniques Guidelines for Offset Lithographic Printing and Letterpress Printing.
EPA-453/R-06-003 Control Techniques Guidelines for Flexible Package Printing.
EPA-453/R-06-004 Control Techniques Guidelines for Flat Wood Paneling Coatings.
EPA 453/R-07-003 Control Techniques Guidelines for Paper, Film, and Foil Coatings.
EPA 453/R-07-004 Control Techniques Guidelines for Large Appliance Coatings.
EPA 453/R-07-005 Control Techniques Guidelines for Metal Furniture Coatings.
EPA 453/R-08-003 Control Techniques Guidelines for Miscellaneous Metal and Plastic Parts Coatings, Table 2 - Metal Parts and Products.
EPA 453/R-08-003 Control Techniques Guidelines for Miscellaneous Metal and Plastic Parts Coatings, Table 3 - Plastic Parts and Products.
EPA 453/R-08-003 Control Techniques Guidelines for Miscellaneous Metal and Plastic Parts Coatings, Table 4 - Automotive/Transportation and Business Machine Plastic Parts.
EPA 453/R-08-003 Control Techniques Guidelines for Miscellaneous Metal and Plastic Parts Coatings, Table 5 - Pleasure Craft Surface Coating.
EPA 453/R-08-003 Control Techniques Guidelines for Miscellaneous Metal and Plastic Parts Coatings, Table 6 - Motor Vehicle Materials.
EPA 453/R-08-004 Control Techniques Guidelines for Fiberglass Boat Manufacturing Materials.
EPA 453/R-08-005 Control Techniques Guidelines for Miscellaneous Industrial Adhesives.
EPA 453/R-08-006 Control Techniques Guidelines for Automobile and Light-Duty Truck Assembly Coatings.
EPA 453/B16-001 Control Techniques Guidelines for the Oil and Natural Gas Industry.

(13) South Coast Air Quality Management District.

(i) Negative declarations for the 2008 ozone standard: Control Techniques Guidelines for Shipbuilding and Ship Repair Operations (Surface Coating) including (published on August 27, 1996) and EPA 453/R-94-032 Alternative Control Techniques Document: Surface Coating Operations at Shipbuilding and Ship Repair Facilities; paper coating portion of EPA 453/R-07-003 Control Techniques Guidelines for Paper, Film, and Foil Coatings.

(ii) [Reserved]

(14) Yolo-Solano Air Quality Management District.

(i) The following negative declarations are for the 1997 8-hour ozone NAAQS.

CTG source category Negative declaration CTG
reference document
Submitted
1/31/07,
adopted
9/13/06
Submitted
2/22/18,
adopted
1/10/18
Aerospace EPA-453/R-97-004 Aerospace Manufacturing and Rework Operations X
Ships 61 FR 44050 Shipbuilding and Ship Repair X
Metal Coil Container and Closure EPA-450/2-77-008 Surface Coating of Cans, Coils, Paper, Fabrics, Automobiles, and Light-Duty Trucks X
Magnetic Wire EPA-450/2-77-033 Surface Coating of Insulation of Magnet Wire X
Natural Gas/Gasoline Processing Plants, Equipment Leaks EPA-450/2-83-007 Equipment Leaks from Natural Gas/Gasoline Processing Plants X
Refineries EPA-450/2-77-025 Refinery Vacuum Producing Systems, Wastewater Separators, and Process Unit Turnarounds X
EPA-450/2-78-036 VOC Leaks from Petroleum Refinery Equipment X
Paper and Fabric EPA-450/2-77-008 Surface Coating of Cans, Coils, Paper, Fabrics, Automobiles, and Light-Duty Trucks X
Dry Cleaning EPA-450/3-82-009 Large Petroleum Dry Cleaners X
Rubber Tires EPA-450/2-78-030 Manufacture of Pneumatic Rubber Tires X
Large Appliances, Surface Coating EPA-450/2-77-034 Surface Coating of Large Appliances X
Wood Coating EPA-450/2-78-032 Factory Surface of Flat Wood Paneling X
Polyester Resin EPA-450/3-83-006 Fugitive Emissions from Synthetic Organic Chemical Polymer and Resin Manufacturing Equipment X
EPA-450/3-83-008 Manufacture of High-Density Polyethylene, Polypropylene, and Polystyrene Resins X
Pharmaceutical Products EPA-450/2-78-029 - Control of Volatile Organic Emissions from Manufacture of Synthesized Pharmaceutical Products X
Wood Furniture Coating EPA-453/R-96-007 - Control of Volatile Organic Emissions from Wood Furniture Manufacturing Operations X
Synthetic Organic Chemical EPA-450/3-84-015 - Control of Volatile Organic Compound Emissions from Air Oxidation Processes in Synthetic Organic Chemical Manufacturing Industry X
EPA-450/4-91-031 - Control of Volatile Organic Compound Emissions from Reactor Processes and Distillation Operations in Synthetic Organic Chemical Manufacturing Industry X

(ii) The following negative declarations are for the 1997 and 2008 8-hour ozone NAAQS and were adopted by the District on September 13, 2017 and submitted as part of Yolo-Solano AQMD's RACT SIP on November 13, 2017.

CTG source category Negative declaration CTG reference document
Aerospace EPA-453/R-97-004 Aerospace (CTG & MACT).
Automobile and Light-Duty Truck Assembly Coatings EPA-450/2-77-008 Control of Volatile Organic Emissions from Existing Stationary Sources - Volume II: Surface Coating of Cans, Coils, Paper, Fabrics, Automobiles, and Light-Duty Trucks.
Automobile and Light-Duty Truck Assembly Coatings EPA 453/R-08-006 Control Techniques Guidelines for Automobile and Light-Duty Truck Assembly Coatings.
Dry Cleaning EPA-450/3-82-009 Control of Volatile Organic Compound Emissions from Large Petroleum Dry Cleaners.
Flat Wood Paneling Coatings EPA-450/2-78-032 Control of Volatile Organic Emissions from Existing Stationary Sources - Volume VII: Factory Surface Coating of Flat Wood Paneling.
Flat Wood Paneling Coatings EPA-453/R-06-004 Control Techniques Guidelines for Flat Wood Paneling Coatings.
Flexible Package Printing EPA-453/R-06-003 Control Techniques Guidelines for Flexible Package Printing.
Graphic Arts Rotogravure and Flexography EPA-450/2-78-033 Control of Volatile Organic Emissions from Existing Stationary Sources - Volume VIII: Graphic Arts-Rotogravure and Flexography.
Large Appliance Coating EPA-450/2-77-034 Control of Volatile Organic Emissions from Existing Stationary Sources - Volume V: Surface Coating of Large Appliances.
Large Appliance Coating EPA 453/R-07-004 Control Techniques Guidelines for Large Appliance Coatings.
Magnet Wire Coating EPA-450/2-77-033 Control of Volatile Organic Emissions from Existing Stationary Sources - Volume IV: Surface Coating of Insulation of Magnet Wire.
Metal Can Coating; Metal Coil Coating EPA-450/2-77-008 Control of Volatile Organic Emissions from Existing Stationary Sources - Volume II: Surface Coating of Cans, Coils, Paper, Fabrics, Automobiles, and Light-Duty Trucks.
Metal Furniture Coatings EPA-450/2-77-032 Control of Volatile Organic Emissions from Existing Stationary Sources - Volume III: Surface Coating of Metal Furniture.
Metal Furniture Coatings EPA 453/R-07-005 Control Techniques Guidelines for Metal Furniture Coatings.
Miscellaneous Industrial Adhesives EPA 453/R-08-005 Control Techniques Guidelines for Miscellaneous Industrial Adhesives.
Miscellaneous Metal and Plastic Parts EPA 453/R-08-003 Control Techniques Guidelines for Miscellaneous Metal and Plastic Parts Coatings (plastic parts portion only).
Natural Gas/Gasoline EPA-450/3-83-007 Control of Volatile Organic Compound Equipment Leaks from Natural Gas/Gasoline Processing Plants.
Oil and Gas Industry EPA 453/B-16-001 Control Techniques Guidelines for the Oil and Natural Gas Industry.
Paper and Fabric Coating EPA-450/2-77-008 Control of Volatile Organic Emissions from Existing Stationary Sources - Volume II: Surface Coating of Cans, Coils, Paper, Fabrics, Automobiles, and Light-Duty Trucks.
Paper, Film, and Foil Coatings EPA 453/R-07-003 Control Techniques Guidelines for Paper, Film, and Foil Coatings.
Petroleum Liquid Storage Tanks EPA-450/2-77-036 Control of Volatile Organic Emissions from Storage of Petroleum Liquids in Fixed-Roof Tanks.
Resin Manufacturing EPA-450/3-83-008 Control of Volatile Organic Compound Emissions from Manufacture of High-Density Polyethylene, Polypropylene, and Polystyrene Resins.
Resin Manufacturing EPA-450/3-83-006 Control of Volatile Organic Compound Leaks from Synthetic Organic Chemical Polymer and Resin Manufacturing Equipment.
Pharmaceutical Products EPA-450/2-78-029 Control of Volatile Organic Emissions from Manufacture of Synthesized Pharmaceutical Products.
Refineries EPA-450/2-78-036 Control of Volatile Organic Compound Leaks from Petroleum Refinery Equipment.
Refineries EPA-450/2-77-025 Control of Refinery Vacuum Producing Systems, Wastewater Separators, and Process Unit Turnarounds.
Rubber Tire Manufacturing EPA-450/2-78-030 Control of Volatile Organic Emissions from Manufacture of Pneumatic Rubber Tires.
Ship Coatings 61 FR-44050 8/27/96 Control Techniques Guidelines for Shipbuilding and Ship Repair Operations (Surface Coating).
Synthetic Organic Chemical Manufacturing EPA-450/3-84-015 Control of Volatile Organic Compound Emissions from Air Oxidation Processes in Synthetic Organic Chemical Manufacturing Industry.
Synthetic Organic Chemical Manufacturing EPA-450/4-91-031 Control of Volatile Organic Compound Emissions from Reactor Processes and Distillation Operations in Synthetic Organic Chemical Manufacturing Industry.
Wood Furniture Coating EPA-453/R-96-007 Control of Volatile Organic Compound Emissions from Wood Furniture Manufacturing Operations.

(15) Mariposa County Air Pollution Control District.

(i) The following negative declaration for the 2008 ozone standard was adopted by the District on March 10, 2020, and submitted to the EPA on May 1, 2020, as an attachment to a letter dated April 30, 2020: The Control Techniques Guidelines for the Oil and Natural Gas Industry (EPA 453/B-16-001).

(ii) [Reserved]

(16) Eastern Kern Air Pollution Control District.

(i) The following negative declaration for the 2008 ozone standard was adopted by the District on May 11,2017 and submitted to the EPA on August 9, 2017: The Control Techniques Guidelines for the Oil and Natural Gas Industry (EPA 453/B-16-001).

(ii) [Reserved]

(b) The following air pollution control districts submitted negative declarations for oxides of nitrogen source categories to satisfy the requirements of section 182 of the Clean Air Act, as amended. The following negative declarations are approved as additional information to the State Implementation Plan.

(1) Sacramento Metropolitan Air Quality Management District.

(i) Nitric and Adipic Acid Manufacturing Plants, Utility Boilers, Cement Manufacturing Plants, Glass Manufacturing Plants, and Iron and Steel Manufacturing Plants were submitted on March 4, 1996, and adopted on August 3, 1995.

(2) San Joaquin Valley Unified Air Pollution Control District.

(i) Nitric and Adipic Acid Manufacturing Plants, Cement Manufacturing Plants, Asphalt Batch Plants, Iron and Steel Manufacturing Plants, and Driers were submitted on October 17, 1994 and adopted on September 14, 1994.

(3) Placer County Air Pollution Control District.

(i) Nitric and Adipic Acid Manufacturing Plants, Utility Boilers, Cement Manufacturing Plants, Glass Manufacturing Plants, and Iron and Steel Manufacturing Plants were submitted on February 25, 1998 and adopted on October 9, 1997.

(4) Antelope Valley Air Pollution Control District.

(i) Boilers and Process Heaters In Petroleum Refineries submitted on May 13, 1999 and adopted on April 21, 1998.

(ii) Cement Kilns and Glass Melting Furnaces submitted on July 23, 1999 and adopted on March 16, 1999.

(iii) Nitric Acid Units submitted on March 28, 2000 and adopted on January 18, 2000.

[60 FR 47076, Sept. 11, 1995]

§ 52.223 Approval status.

(a) With the exceptions set forth in this subpart, the Administrator approves California's plan for the attainment and maintenance of the national standards under section 110 of the Clean Air Act.

(b) With the exceptions set forth in this subpart, the Administrator approves the plan with respect to Part D, Title I of the Clean Air Act, as amended in 1977, for the nonattainment areas listed in this paragraph. In addition, continued satisfaction of the requirements of Part D for the ozone portion of the State Implementation Plan (SIP) depends on the adoption and submittal of reasonably available control technology (RACT) requirements by July 1, 1980, for sources covered by Control Technique Guidelines (CTGs) issued between January 1978 and January 1979 and adoption and submittal by each subsequent January of additional RACT requirements for sources covered by CTGs issued by the previous January.

(1) Imperial County for O3.

(2) North Central Coast Air Basin for O3.

(3) South Coast Air Basin for O3, CO, NO2, and PM.

(4) San Diego Air Basin for O3, CO, and TSP.

(5) San Joaquin Valley Air Basin.

(i) Kern County nonattainment area for ozone, CO, SO2, and PM.

(ii) Kings County for O3 and TSP.

(iii) Madera County for O3 and TSP.

(iv) Merced County for O3 and TSP.

(v) San Joaquin County for CO, O3 and TSP.

(vi) Stanislaus County for CO, O3 and TSP.

(vii) Tulare County for O3 and TSP.

(viii) Fresno County for O3, CO, and TSP.

(6) South Central Coast Air Basin.

(i) Santa Barbara County nonattainment area for O3, CO and TSP.

(ii) Ventura County for O3, CO and TSP.

(7) Sacramento Valley Air Basin.

(i) Butte County for O3 and CO.

(ii) Sutter County for O3.

(iii) Yuba County for O3.

(iv) Sacramento AQMA for O3.

(v) Sacramento County Metropolitan Area for CO.

(8) Southeast Desert Air Basin.

(i) Los Angeles County for Ozone.

(ii) San Bernardino County for Ozone.

(iii) Riverside County for Ozone.

(9) San Francisco Bay Area Air Basin for O3, CO and TSP.

(10) Mountain Counties Air Basin.

(i) El Dorado County (Mountain Counties Air Basin portion) for O3.

(ii) Placer County (Mid-County portion) for O3.

(c) [Reserved]

(d) With the exceptions set forth in this subpart, the Administrator approves the plan with respect to Part D, Title I of the Clean Air Act, as amended in 1977, for the nonattainment areas listed in this paragraph.

(1) Lake Tahoe Basin for CO.

(2) EPA approves the CO plan for the Lake Tahoe Basin as meeting the requirements of Part D. This approval includes the resolution of the Lake Tahoe Regional Planning Agency banning new source construction pending the adoption of a new regional plan and ordinances. However, EPA disapproves the plan for any future time during which the Tahoe Regional Planning Agency may remove its construction ban prior to EPA approval of the new regional plan and ordinances.

(e) The Administrator approves the following portions of the 1999 Ozone Attainment Plan for the San Francisco Bay Area submitted by the California Air Resources Board on August 13, 1999: the 1995 baseline emissions inventory, the reasonable further progress demonstration, and the deletion of transportation control measures #6 and #16.

(f)

(1) Insofar as the Prevention of Significant Deterioration (PSD) provisions found in North Coast Unified Air Quality Management District's approved plan apply to stationary sources of greenhouse gas (GHGs) emissions, the Administrator approves that application only to the extent that GHGs are “subject to regulation”, as provided in this paragraph (b), and the Administrator takes no action on that application to the extent that GHGs are not “subject to regulation.”

(2) Beginning January 2, 2011, the pollutant GHGs is subject to regulation if:

(i) The stationary source is a new major stationary source for a regulated NSR pollutant that is not GHGs, and also will emit or will have the potential to emit 75,000 tpy CO2e or more; or

(ii) The stationary source is an existing major stationary source for a regulated NSR pollutant that is not GHGs, and also will have an emissions increase of a regulated NSR pollutant, and an emissions increase of 75,000 tpy CO2e or more; and

(3) Beginning July 1, 2011, in addition to the provisions in paragraph (b)(2) of this section, the pollutant GHGs shall also be subject to regulation:

(i) At a new stationary source that will emit or have the potential to emit 100,000 tpy CO2e; or

(ii) At an existing stationary source that emits or has the potential to emit 100,000 tpy CO2e, when such stationary source undertakes a physical change or change in the method of operation that will result in an emissions increase of 75,000 tpy CO2e or more.

(4) For purposes of this paragraph (b) -

(i) The term greenhouse gas shall mean the air pollutant defined in 40 CFR 86.1818-12(a) as the aggregate group of six greenhouse gases: Carbon dioxide, nitrous oxide, methane, hydrofluorocarbons, perfluorocarbons, and sulfur hexafluoride.

(ii) The term tpy CO2 equivalent emissions (CO2e) shall represent an amount of GHGs emitted, and shall be computed as follows:

(A) Multiplying the mass amount of emissions (tpy), for each of the six greenhouse gases in the pollutant GHGs, by the gas's associated global warming potential published at Table A-1 to subpart A of 40 CFR part 98 - Global Warming Potentials.

(B) Sum the resultant value from paragraph (b)(4)(ii)(A) of this section for each gas to compute a tpy CO2e.

(iii) The term emissions increase shall mean that both a significant emissions increase (as calculated using the procedures in the EPA-approved North Coast Unified Air Quality Management District rules at R1-1-130(s2)) and a significant net emissions increase (as defined in the North Coast Unified Air Quality Management District rules at R1-1-130(n1)) occur. For the pollutant GHGs, an emissions increase shall be based on tpy CO2e, and shall be calculated assuming the pollutant GHGs is a regulated NSR pollutant, and “significant” is defined as 75,000 tpy CO2e instead of applying the value in the EPA-approved North Coast Unified Air Quality Management District rules at R1-1-130(s2).

(g)

(1) Insofar as the Prevention of Significant Deterioration (PSD) provisions found in Northern Sonoma County Air Pollution Control District's approved plan apply to stationary sources of greenhouse gas (GHGs) emissions, the Administrator approves that application only to the extent that GHGs are “subject to regulation”, as provided in this paragraph (b), and the Administrator takes no action on that application to the extent that GHGs are not “subject to regulation.”

(2) Beginning January 2, 2011, the pollutant GHGs is subject to regulation if:

(i) The stationary source is a new major stationary source for a regulated NSR pollutant that is not GHGs, and also will emit or will have the potential to emit 75,000 tpy CO2e or more; or

(ii) The stationary source is an existing major stationary source for a regulated NSR pollutant that is not GHGs, and also will have an emissions increase of a regulated NSR pollutant, and an emissions increase of 75,000 tpy CO2e or more; and,

(3) Beginning July 1, 2011, in addition to the provisions in paragraph (b)(2) of this section, the pollutant GHGs shall also be subject to regulation:

(i) At a new stationary source that will emit or have the potential to emit 100,000 tpy CO2e; or

(ii) At an existing stationary source that emits or has the potential to emit 100,000 tpy CO2e, when such stationary source undertakes a physical change or change in the method of operation that will result in an emissions increase of 75,000 tpy CO2e or more.

(4) For purposes of this paragraph (b) -

(i) The term greenhouse gas shall mean the air pollutant defined in 40 CFR 86.1818-12(a) as the aggregate group of six greenhouse gases: Carbon dioxide, nitrous oxide, methane, hydrofluorocarbons, perfluorocarbons, and sulfur hexafluoride.

(ii) The term tpy CO2 equivalent emissions (CO2e) shall represent an amount of GHGs emitted, and shall be computed as follows:

(A) Multiplying the mass amount of emissions (tpy), for each of the six greenhouse gases in the pollutant GHGs, by the gas's associated global warming potential published at Table A-1 to subpart A of 40 CFR part 98 - Global Warming Potentials.

(B) Sum the resultant value from paragraph (b)(4)(ii)(A) of this section for each gas to compute a tpy CO2e.

(iii) The term emissions increase shall mean that both a significant emissions increase (as calculated using the procedures in the EPA-approved Northern Sonoma County Air Pollution Control District rules at R1-1-130(s2)) and a significant net emissions increase (as defined in the Northern Sonoma County Air Pollution Control District rules at R1-1-130(n1)) occur. For the pollutant GHGs, an emissions increase shall be based on tpy CO2e, and shall be calculated assuming the pollutant GHGs is a regulated NSR pollutant, and “significant” is defined as 75,000 tpy CO2e instead of applying the value in the EPA-approved Northern Sonoma County Air Pollution Control District rules at R1-1-130(s2).

(h)

(1) Insofar as the Prevention of Significant Deterioration (PSD) provisions found in Mendocino County Air Quality Management District's approved plan apply to stationary sources of greenhouse gas (GHGs) emissions, the Administrator approves that application only to the extent that GHGs are “subject to regulation”, as provided in this paragraph (b), and the Administrator takes no action on that application to the extent that GHGs are not “subject to regulation.”

(2) Beginning January 2, 2011, the pollutant GHGs is subject to regulation if:

(i) The stationary source is a new major stationary source for a regulated NSR pollutant that is not GHGs, and also will emit or will have the potential to emit 75,000 tpy CO2e or more; or

(ii) The stationary source is an existing major stationary source for a regulated NSR pollutant that is not GHGs, and also will have an emissions increase of a regulated NSR pollutant, and an emissions increase of 75,000 tpy CO2e or more; and,

(3) Beginning July 1, 2011, in addition to the provisions in paragraph (b)(2) of this section, the pollutant GHGs shall also be subject to regulation:

(i) At a new stationary source that will emit or have the potential to emit 100,000 tpy CO2e; or

(ii) At an existing stationary source that emits or has the potential to emit 100,000 tpy CO2e, when such stationary source undertakes a physical change or change in the method of operation that will result in an emissions increase of 75,000 tpy CO2e or more.

(4) For purposes of this paragraph (b) -

(i) The term greenhouse gas shall mean the air pollutant defined in 40 CFR 86.1818-12(a) as the aggregate group of six greenhouse gases: Carbon dioxide, nitrous oxide, methane, hydrofluorocarbons, perfluorocarbons, and sulfur hexafluoride.

(ii) The term tpy CO2 equivalent emissions (CO2e) shall represent an amount of GHGs emitted, and shall be computed as follows:

(A) Multiplying the mass amount of emissions (tpy), for each of the six greenhouse gases in the pollutant GHGs, by the gas's associated global warming potential published at Table A-1 to subpart A of 40 CFR part 98 - Global Warming Potentials.

(B) Sum the resultant value from paragraph (b)(4)(ii)(A) of this section for each gas to compute a tpy CO2e.

(iii) The term emissions increase shall mean that both a significant emissions increase (as calculated using the procedures in the EPA-approved Mendocino County Air Quality Management District rules at R1-1-130(s2)) and a significant net emissions increase (as defined in the Mendocino County Air Quality Management District rules at R1-1-130(m1) (1982)) occur. For the pollutant GHGs, an emissions increase shall be based on tpy CO2e, and shall be calculated assuming the pollutant GHGs is a regulated NSR pollutant, and “significant” is defined as 75,000 tpy CO2e instead of applying the value in the EPA-approved Mendocino County Air Quality Management District rules at R1-1-130(s2).

(i) 1997 ozone NAAQS: The 2007 Infrastructure SIP, submitted on November 16, 2007, and the 2014 Multi-pollutant Infrastructure SIP, submitted on March 6, 2014, are partially disapproved for specific requirements of Clean Air Act section 110(a)(2) for the 1997 8-hour ozone NAAQS for the Air Pollution Control Districts (APCDs), Air Quality Management Districts (AQMDs), or Air Quality Control Regions (AQCRs) listed in this paragraph.

(1)-(2) [Reserved]

(3) North Coast Unified AQMD (PSD requirements for the regulation of PM2.5, PM2.5 precursors, condensable PM2.5, PM2.5 increments, and NOX as an ozone precursor, only) for sections 110(a)(2)(C), (D)(i)(II) (interfere with measures in any other state to prevent significant deterioration of air quality, only), and (J).

(4) [Reserved]

(5) All areas in California that are subject to the Federal PSD program as provided in 40 CFR 52.270 for sections 110(a)(2)(C), (D)(i)(II) (interfere with measures in any other state to prevent significant deterioration of air quality, only), and (J), except for South Coast AQMD where the Federal PSD program applies to greenhouse gases, only.

(6) All areas in California that are subject to the Federal PSD program as provided in 40 CFR 52.270 for sections 110(a)(2)(D)(ii) (with respect to section 126(a), only).

(7) [Reserved]

(j) 1997 PM2.5 NAAQS: The 2007 Infrastructure SIP, submitted on November 16, 2007, and the 2014 Multi-pollutant Infrastructure SIP, submitted on March 6, 2014, are partially disapproved for specific requirements of Clean Air Act section 110(a)(2) for the 1997 PM2.5 NAAQS for the Air Pollution Control Districts (APCDs), Air Quality Management Districts (AQMDs), or Air Quality Control Regions (AQCRs) listed in this paragraph.

(1) [Reserved]

(2) North Coast Unified AQMD (PSD requirements for the regulation of PM2.5, PM2.5 precursors, condensable PM2.5, PM2.5 increments, and NOX as an ozone precursor, only) for sections 110(a)(2)(C), (D)(i)(II) (interfere with measures in any other state to prevent significant deterioration of air quality, only), and (J).

(3) [Reserved]

(4) All areas in California that are subject to the Federal PSD program as provided in 40 CFR 52.270 for sections 110(a)(2)(C), (D)(i)(II) (interfere with measures in any other state to prevent significant deterioration of air quality, only), and (J), except for South Coast AQMD where the Federal PSD program applies to greenhouse gases, only.

(5) All areas in California that are subject to the Federal PSD program as provided in 40 CFR 52.270 for sections 110(a)(2)(D)(ii) (with respect to section 126(a), only).

(6) San Joaquin Valley Mountain Counties AQCR for section 110(a)(2)(G).

(k) 2006 PM2.5 NAAQS and 2012 PM2.5 NAAQS: The 2014 Multi-pollutant Infrastructure SIP, submitted on March 6, 2014, is partially disapproved for specific requirements of Clean Air Act section 110(a)(2) for the 2006 PM2.5 NAAQS and 2012 PM2.5 NAAQS for the Air Pollution Control Districts (APCDs), Air Quality Management Districts (AQMDs), or Air Quality Control Regions (AQCRs) listed in this paragraph.

(1) [Reserved]

(2) North Coast Unified AQMD (PSD requirements for the regulation of PM2.5, PM2.5 precursors, condensable PM2.5, PM2.5 increments, and NOX as an ozone precursor, only) for sections 110(a)(2)(C), (D)(i)(II) (interfere with measures in any other state to prevent significant deterioration of air quality, only), and (J).

(3) [Reserved]

(4) All areas in California that are subject to the Federal PSD program as provided in 40 CFR 52.270 for sections 110(a)(2)(C), (D)(i)(II) (interfere with measures in any other state to prevent significant deterioration of air quality, only), and (J), except for South Coast AQMD where the Federal PSD program applies to greenhouse gases, only.

(5) All areas in California that are subject to the Federal PSD program as provided in 40 CFR 52.270 for sections 110(a)(2)(D)(ii) (with respect to section 126(a), only).

(6) San Joaquin Valley Mountain Counties AQCR for section 110(a)(2)(G).

(l) 2008 ozone NAAQS: The 2014 Multi-pollutant Infrastructure SIP, submitted on March 6, 2014, is partially disapproved for specific requirements of Clean Air Act section 110(a)(2) for the 2008 8-hour ozone NAAQS for the Air Pollution Control Districts (APCDs), Air Quality Management Districts (AQMDs), or Air Quality Control Regions (AQCRs) listed in this paragraph.

(1)-(2) [Reserved]

(3) North Coast Unified AQMD (PSD requirements for the regulation of PM2.5, PM2.5 precursors, condensable PM2.5, PM2.5 PSD, and NOX as an ozone precursor, only) for sections 110(a)(2)(C), (D)(i)(II) (interfere with measures in any other state to prevent significant deterioration of air quality, only), and (J).

(4) [Reserved]

(5) All areas in California that are subject to the Federal PSD program as provided in 40 CFR 52.270 for sections 110(a)(2)(C), (D)(i)(II) (interfere with measures in any other state to prevent significant deterioration of air quality, only), and (J), except for South Coast AQMD where the Federal PSD program applies to greenhouse gases, only.

(6) All areas in California that are subject to the Federal PSD program as provided in 40 CFR 52.270 for sections 110(a)(2)(D)(ii) (with respect to section 126(a), only).

(7) [Reserved]

(m) 2008 Pb NAAQS: The 2011 Pb Infrastructure SIP, submitted on September 22, 2011, and the 2014 Multi-pollutant Infrastructure SIP, submitted on March 6, 2014, are partially disapproved for specific requirements of Clean Air Act section 110(a)(2) for the 2008 Pb NAAQS for the Air Pollution Control Districts (APCDs), Air Quality Management Districts (AQMDs), or Air Quality Control Regions (AQCRs) listed in this paragraph.

(1) [Reserved]

(2) North Coast Unified AQMD (PSD requirements for the regulation of PM2.5, PM2.5 precursors, condensable PM2.5, PM2.5 increments, and NOX as an ozone precursor, only) for sections 110(a)(2)(C), (D)(i)(II) (interfere with measures in any other state to prevent significant deterioration of air quality, only), and (J).

(3) [Reserved]

(4) All areas in California that are subject to the Federal PSD program as provided in 40 CFR 52.270 for sections 110(a)(2)(C), (D)(i)(II) (interfere with measures in any other state to prevent significant deterioration of air quality, only), and (J), except for South Coast AQMD where the Federal PSD program applies to greenhouse gases, only.

(5) All areas in California that are subject to the Federal PSD program as provided in 40 CFR 52.270 for sections 110(a)(2)(D)(ii) (with respect to section 126(a), only).

(n) 2010 NO2 NAAQS: The 2012 NO2 Infrastructure SIP, submitted on November 15, 2012, and the 2014 Multi-pollutant Infrastructure SIP, submitted on March 6, 2014, are partially disapproved for specific requirements of Clean Air Act section 110(a)(2) for the 2010 NO2 NAAQS for the Air Pollution Control Districts (APCDs), Air Quality Management Districts (AQMDs), or Air Quality Control Regions (AQCRs) listed in this paragraph.

(1) [Reserved]

(2) North Coast Unified AQMD (PSD requirements for the regulation of PM2.5, PM2.5 precursors, condensable PM2.5, PM2.5 increments, and NOX as an ozone precursor, only) for sections 110(a)(2)(C), (D)(i)(II) (interfere with measures in any other state to prevent significant deterioration of air quality, only), and (J).

(3) [Reserved]

(4) All areas in California that are subject to the Federal PSD program as provided in 40 CFR 52.270 for sections 110(a)(2)(C), (D)(i)(II) (interfere with measures in any other state to prevent significant deterioration of air quality, only), and (J), except for South Coast AQMD where the Federal PSD program applies to greenhouse gases, only.

(5) All areas in California that are subject to the Federal PSD program as provided in 40 CFR 52.270 for sections 110(a)(2)(D)(ii) (with respect to section 126(a), only).

(o) 2010 SO2 NAAQS: The 2014 Multi-pollutant Infrastructure SIP, submitted on March 6, 2014, is partially disapproved for specific requirements of Clean Air Act section 110(a)(2) for the 2010 SO2 NAAQS for the Air Pollution Control Districts (APCDs), Air Quality Management Districts (AQMDs), or Air Quality Control Regions (AQCRs) listed in this paragraph.

(1) [Reserved]

(2) North Coast Unified AQMD (PSD requirements for the regulation of PM2.5, PM2.5 precursors, condensable PM2.5, PM2.5 increments, and NOX as an ozone precursor, only) for sections 110(a)(2)(C), (D)(i)(II) (interfere with measures in any other state to prevent significant deterioration of air quality, only), and (J).

(3) [Reserved]

(4) All areas in California that are subject to the Federal PSD program as provided in 40 CFR 52.270 for sections 110(a)(2)(C), (D)(i)(II) (interfere with measures in any other state to prevent significant deterioration of air quality, only), and (J), except for South Coast AQMD where the Federal PSD program applies to greenhouse gases, only.

(5) All areas in California that are subject to the Federal PSD program as provided in 40 CFR 52.270 for sections 110(a)(2)(D)(ii) (with respect to section 126(a), only).

(p) 2015 ozone NAAQS: The 2018 Infrastructure SIP, submitted on October 1, 2018, is partially disapproved for specific requirements of Clean Air Act section 110(a)(2) for the 2015 8-hour ozone NAAQS for the air pollution control districts (APCDs), air quality management districts (AQMDs), or air quality control regions (AQCRs) listed in this paragraph.

(1) Mendocino County AQMD (for sources subject to a FIP, including cogeneration and resource recovery projects, projects with stack heights greater than 65 meters or that use “dispersion techniques” as defined in 51.100 (which are major sources or major modifications under 52.21), and sources for which the EPA has issued permits under 52.21 for which applications were received by July 31, 1985, only) for sections 110(a)(2)(C), (D)(i)(II) (interfere with measures in any other state to prevent significant deterioration of air quality, only), and (J).

(2) North Coast Unified AQMD (PSD requirements for the regulation of PM2.5, PM2.5 precursors, condensable PM2.5, PM2.5 increments, and NOX as an ozone precursor, only) for sections 110(a)(2)(C), (D)(i)(II) (interfere with measures in any other state to prevent significant deterioration of air quality, only), and (J).

(3) Northern Sonoma County APCD (for sources subject to a FIP, including cogeneration and resource recovery projects, projects with stack heights greater than 65 meters or that use “dispersion techniques” as defined in 51.100 (which are major sources or major modifications under 52.21), and sources for which the EPA has issued permits under 52.21 for which applications were received by July 31, 1985, only) for sections 110(a)(2)(C), (D)(i)(II) (interfere with measures in any other state to prevent significant deterioration of air quality, only), and (J).

(4) Sacramento Metro AQMD (for sources subject to a FIP, including cogeneration and resource recovery projects, projects with stack heights greater than 65 meters or that use “dispersion techniques” as defined in 51.100 (which are major sources or major modifications under 52.21), and sources for which the EPA has issued permits under 52.21 for which applications were received by July 31, 1985, only) for sections 110(a)(2)(C), (D)(i)(II) (interfere with measures in any other state to prevent significant deterioration of air quality, only), and (J).

(5) All areas in California that are subject to the federal PSD program as provided in 40 CFR 52.270 for sections 110(a)(2)(C), (D)(i)(II) (interfere with measures in any other state to prevent significant deterioration of air quality, only), and (J), except for South Coast AQMD where the federal PSD program applies to all pollutants except greenhouse gases.

(6) All areas in California that are subject to the federal PSD program as provided in 40 CFR 52.270 for sections 110(a)(2)(D)(ii) (with respect to section 126(a), only).

[45 FR 74484, Nov. 11, 1980]

§ 52.224 General requirements.

(a) The requirements of § 51.116(c) of this chapter are not met except in certain Air Pollution Control Districts (APCD) as indicated in this paragraph since the plan does not provide procedures by which emission data, as correlated with applicable emission limitations, will be made available to the public.

(1) The following APCD's meet the requirements of § 51.116(c) of this chapter:

(i) Siskiyou County APCD.

(ii) San Diego County APCD.

(iii) Great Basin Unified APCD.

(iv) Del Norte County APCD.

(v) Humboldt County APCD.

(vi) Mendocino County APCD.

(vii) Northern Sonoma County APCD.

(viii) Trinity County APCD.

(ix) Amador County APCD.

(2) The following APCD's do not provide for the correlation of emission data with applicable emission limitations as required by § 51.116(c) of this chapter. In these APCD's, only the requirements of § 52.224(b)(4) are in effect:

(i) Merced County APCD.

(ii) Stanislaus County APCD.

(iii) Fresno County APCD.

(iv) Calaveras County APCD.

(v) Tuolumne County APCD.

(vi) San Joaquin County APCD.

(vii) Mariposa County APCD.

(viii) Tulare County APCD.

(ix) Kern County APCD.

(x) Madera County APCD.

(xi) Yolo-Solano APCD.

(xii) Sutter County APCD.

(xiii) Glenn County APCD.

(xiv) Tehama County APCD.

(xv) Sierra County APCD.

(xvi) Shasta County APCD.

(xvii) Sacramento County APCD.

(xviii)-(xix) [Reserved]

(xx) Lake County APCD.

(xxi) Imperial County APCD.

(xxii) [Reserved]

(xxiii) Ventura County APCD.

(xxiv) Monterey Bay Unified APCD.

(xxv) [Reserved]

(xxvi) San Luis Obispo County APCD.

(xxvii) Kings County APCD.

(xxviii) Plumas County APCD.

(xxix) Nevada County APCD.

(b) Regulation for public availability of emission data.

(1) Any person who cannot obtain emission data from the Agency responsible for making emission data available to the public, as specified in the applicable plan, except for those APCD's specified in paragraph (a) of this section, concerning emissions from any source subject to emission limitations which are part of the approved plan may request that the appropriate Regional Administrator obtain and make public such data. Within 30 days after receipt of any such written request, the Regional Administrator shall require the owner or operator of any such source to submit information within 30 days on the nature and amounts of emissions from such source and any other information as may be deemed necessary by the Regional Administrator to determine whether such source is in compliance with applicable emission limitations or other control measures that are part of the applicable plan.

(2) Commencing after the initial notification by the Regional Administrator pursuant to paragraph (b)(1) of this section, the owner or operator of the source shall maintain records of the nature and amounts of emissions from such source and any other information as may be deemed necessary by the Regional Administrator to determine whether such source is in compliance with applicable emission limitations or other control measures that are part of the plan. The information recorded shall be summarized and reported to the Regional Administrator, on forms furnished by the Regional Administrator, and shall be submitted within 45 days after the end of the reporting period. Reporting periods are January 1 to June 30 and July 1 to December 31.

(3) Information recorded by the owner or operator and copies of this summarizing report submitted to the Regional Administrator shall be retained by the owner or operator for 2 years after the date on which the pertinent report is submitted.

(4) Emission data obtained from owners or operators of stationary sources will be correlated with applicable emission limitations and other control measures that are part of the applicable plan and will be available at the appropriate regional office and at other locations in the state designated by the Regional Administrator.

(c) The deletion of the following rules or portions of rules is disapproved, since these regulations are necessary to fulfill the requirements of 40 CFR 51.116(c).

(1) Northcoast intrastate region:

(i) Lake County APCD.

(A) Section 49a, Public Records, and Section 49b, Record, of Part III, Definitions; and Part II, Authorization and Disclosure, submitted on October 23, 1974 and previously approved under 40 CFR 52.223, are retained.

[40 FR 55328, Nov. 28, 1975]

§ 52.225 Legal authority.

(a) [Reserved]

(b) The requirements of § 51.230(f) of this chapter are not met since authority to make emission data available to the public inadequate. Such release is precluded under certain circumstances.

[37 FR 10852, May 31, 1972, as amended at 51 FR 40676, Nov. 7, 1986; 81 FR 18780, Apr. 1, 2016]

§ 52.226 Control strategy and regulations: Particulate matter, San Joaquin Valley and Mountain Counties Intrastate Regions.

(a) [Reserved]

(b) The following regulatory changes represent a relaxation of previously submitted regulations and an adequate control strategy has not been submitted showing that the relaxation will not interfere with attainment and maintenance of the National Ambient Air Quality Standards for particulate matter:

(1) Kings County APCD.

(i) Rule 405, Process Weight, submitted on July 25, 1973 is disapproved; and Rule 405, submitted on June 30, 1972, and previously approved in 40 CFR 52.223 is retained.

(ii) Rule 407.1, Disposal of Solid and Liquid Wastes, submitted on November 4, 1977, is disapproved; and Rule 407.1, Disposal of Solid and Liquid Wastes, submitted on June 30, 1972, and previously approved under 40 CFR 52.223 is retained.

(2) Calaveras County APCD.

(i) The revocation of Rule 407(b), Combustion Contaminants, is disapproved; and Rule 407(b), submitted on June 30, 1972, and previously approved in 40 CFR 52.223 is retained.

(ii) The revocation of Rule 408, Fuel Burning Equipment, is disapproved; and Rule 408, submitted on June 30, 1972, and previously approved in 40 CFR 52.223 is retained.

(iii) The addition of Rule 209, Fossil Fuel-Steam Generator Facility, is disapproved; and Rule 408, submitted on June 30, 1972 and previously approved in 40 CFR 52.223 is retained.

(3) Tuolumne County APCD.

(i) Rule 207, Particulate Matter, submitted on July 22, 1975, is disapproved; and Rules 404 and 407(b), submitted on June 30, 1972 and previously approved in 40 CFR 52.223 are retained.

(ii) Rule 209, Fossil Fuel-Steam Generator Facility, submitted on July 22, 1975, is disapproved; and Rule 408, submitted on June 30, 1972, and previously approved in 40 CFR 52.223 is retained.

(iii) Rule 207, Particulate Matter, submitted on February 10, 1977, is disapproved and the previously approved Rules 404 and 407(b), submitted on June 30, 1972, remain in effect.

(iv) Rule 209, Fossil Fuel-Steam Generator Facility, submitted on February 10, 1977, is disapproved and the previously approved Rule 408, submitted on June 30, 1972, remains in effect.

(4) Fresno County APCD.

(i) Rule 407, Disposal of Solid or Liquid Wastes, submitted on February 10, 1976, is disapproved; and Rule 407.1, submitted on June 30, 1972, and previously approved in 40 CFR 52.223 is retained.

(ii) Rule 407, Disposal of Solid or Liquid Wastes, submitted on November 10, 1976, is disapproved; and Rule 407.1, submitted on June 30, 1972 and previously approved in 40 CFR 52.223 is retained.

(5) San Joaquin County APCD.

(i) Rule 407.1, Disposal of Solid or Liquid Wastes, submitted on February 10, 1976, is disapproved; and Rule 407.1, submitted on June 30, 1972 and previously approved in 40 CFR 52.223 is retained.

(6) Mariposa County APCD.

(i) Rule 209, Fossil Fuel-Steam Generator Facility, submitted on January 10, 1975, is disapproved; and Rule 6.4, submitted on June 30, 1972 and previously approved in 40 CFR 52.223 is retained.

(7) Kern County APCD.

(i) Rule 407.1, Disposal of Solid or Liquid Wastes, submitted on July 22, 1975, is disapproved; and Rule 407.1, submitted on June 30, 1972 and previously approved in 40 CFR 52.223 is retained.

(8) Madera County APCD.

(i) Rule 405, Process Weight, submitted on January 10, 1975 is disapproved; and Rule 405, submitted on June 30, 1972 and previously approved in 40 CFR 52.223 is retained.

(9) Tulare County APCD.

(i) Paragraph b. of Rule 407.1.

(10) Merced County APCD.

(i) Rule 407.1, Disposal of Solid or Liquid Wastes, submitted on August 2, 1976 is disapproved; and Rule 407.1 submitted on June 30, 1972 and previously approved in 40 CFR 52.223 is retained.

[37 FR 10850, May 31, 1972]

§ 52.227 Control strategy and regulations: Particulate matter, Metropolitan Los Angeles Intrastate Region.

(a) The requirements of Subpart G of this chapter are not met since the plan does not provide for attainment and maintenance of the secondary standards for particulate matter in the Metropolitan Los Angeles Intrastate Region.

(b) The following regulations are disapproved since they are not part of the approved control strategy and do not provide for the degree of control needed for the attainment and maintenance of the primary standards for particulate matter in the Metropolitan Los Angeles Intrastate Region.

(1) Los Angeles County Air Pollution Control District:

(i) Regulation IV, Rule 68.1.

(2) Riverside County Air Pollution Control District:

(i) Regulation IV, Rule 54 for process sources with a process weight rate in excess of 62,000 lbs. per hour. Rule 54 is approved for process sources with a process weight of 62,000 lbs. per hour or less.

(3) Southern California APCD:

(i) Regulation IV, Rule 404 Particulate Matter—Concentration, submitted on August 2, 1976.

(ii) Regulation IV, Rule 473 Disposal of Solid and Liquid Wastes, submitted on August 2, 1976.

(4) South Coast AQMD.

(i) Rule 401(b) submitted on August 15, 1980.

(c) The rescission by the Southern California APCD of the following rules, which were previously approved in the May 31, 1972 (37 FR 10850) and September 22, 1972 (37 FR 19813) Federal Register issues, is disapproved since adequate replacement rules have not been submitted and no analysis has been presented to show that this rescission will not interfere with the attainment and maintenance of the NAAQS for particulate matter as required by section 110 of the Clean Air Act. In addition, the following rules, as submitted in June 1972 and approved for the SIP, remain federally enforceable:

(1) Los Angeles County APCD.

(i) Regulation IV, Rule 52 Particulate Matter—Concentration.

(ii) Regulation IV, Rule 58 Disposal of Solid and Liquid Wastes.

(2) San Bernardino County APCD.

(i) Regulation IV, Rule 52A Particulate Matter—Concentration.

(ii) Regulation IV, Rule 58A Disposal of Solid and Liquid Wastes.

(3) Riverside County APCD.

(i) Regulation IV, Rule 52 Particulate Matter—Concentration.

(ii) Regulation IV, Rule 58 Disposal of Solid and Liquid Wastes.

(4) Orange County APCD.

(i) Regulation IV, Rule 52 Particulate Matter—Concentration.

(ii) Regulation IV, Rule 58 Disposal of Solid and Liquid Wastes.

[37 FR 10850, May 31, 1972, as amended at 37 FR 19813, Sept. 22, 1972; 43 FR 25687, June 14, 1978; 49 FR 18824, May 3, 1984; 51 FR 40676, Nov. 7, 1986]

§ 52.228 Regulations: Particulate matter, Southeast Desert Intrastate Region.

(a) The following regulations are disapproved since they are not part of the approved control strategy and do not provide for the degree of control needed for the attainment and maintenance of the national standards for particulate matter in the Southeast Desert Intrastate Region.

(1) Imperial County Air Pollution Control District:

(i) Rule 114A.

(ii) Rule 116B.

(2) Los Angeles County Air Pollution Control District:

(i) Regulation IV, Rule 68.1.

(3) Riverside County Air Pollution Control District:

(i) Regulation IV, Rule 54 for process sources with a process weight rate in excess of 160,000 lbs. per hour. Rule 54 is approved for process sources with a process weight of 160,000 lbs. per hour or less.

(b) The following regulatory changes represent a relaxation of previously submitted regulations, and an adequate control strategy has not been submitted showing that the relaxation will not interfere with the attainment and maintenance of the national ambient air quality standards for particulate matter:

(1) Southeast Desert Intrastate Region:

(i) Imperial County APCD.

(A) Rule 406, Disposal of Solid and Liquid Wastes submitted on November 4, 1977 is disapproved; and Rule 116 C, Specific Contaminants submitted on June 30, 1972 and previously approved under 40 CFR 52.223 is retained.

(ii) Los Angeles County Air Pollution Control District.

(A) Regulation IV, Rule 404 Particulate Matter-Concentration, and Rule 473, Disposal of Solid and Liquid Wastes, submitted on June 6, 1977 are disapproved. Rules 52 and 58, titled as above, respectively, and submitted on June 30, 1972 and previously approved under 40 CFR 52.223 are retained.

(iii) Riverside County Air Pollution Control District.

(A) Regulation IV, Rules 404 Particulate Matter-Concentration, 405 Particulate Matter-Weight, and Rule 473, Disposal of Solid and Liquid Wastes, submitted on June 6, 1977 are disapproved. Rules 52, Particulate Matter-Weight, 54, Dust and Fumes, and 58, Disposal of Solid and Liquid Wastes, submitted in 1972 and approved under 40 CFR 52.223, are retained.

[37 FR 10850, May 31, 1972, as amended at 37 FR 19813, Sept. 22, 1972; 43 FR 35695, Aug. 11, 1978; 43 FR 40014, Sept. 8, 1978; 64 FR 49400, Sept. 13, 1999]

§ 52.229 Control strategy and regulations: Photochemical oxidants (hydrocarbons), Metropolitan Los Angeles Intrastate Region.

(a) [Reserved]

(b) The following rules are disapproved because they would result in a relaxation of control requirements contained in the presently approved State Implementation Plan, and no analysis has been presented to show that this relaxation will not interfere with the attainment and maintenance of NAAQS for photochemical oxidants (hydrocarbons) as required by section 110 of the Clean Air Act.

(1) Southern California APCD.

(i) Regulation IV, Rule 465 Vacuum Producing Devices or Systems, submitted on August 2, 1976.

(2) South Coast Air Quality Management District.

(i) Regulation IV, Rule 461 Gasoline Transfer and Dispensing, submitted on June 6, 1977. The version of this rule by the same number and title submitted on April 21, 1976 and approved under 40 CFR 52.223 is retained.

(ii) Rule 1115, Automotive Coatings, adopted on March 16, 1984 by the District and submitted by the state to EPA on July 10, 1984.

(iii) Rule 1113, Architectural Coatings, adopted on August 2, 1985 and submitted to EPA on November 12, 1985. The version of this rule by the same number and title submitted on July 10, 1984 and approved by EPA on January 24, 1985 is retained.

(c) The rescission by the Southern California APCD of the following rules, which were previously approved in the September 22, 1972 (37 FR 19813) Federal Register issue, is disapproved since adequate replacement rules have not been submitted and no analysis has been presented to show that this rescission will not interfere with the attainment and maintenance of the NAAQS for photochemical oxidants (hydrocarbons) as required by section 110 of the Clean Air Act. In addition, the following rules, as submitted in June 1972 and approved for the SIP, remain federally enforceable:

(1) Los Angeles County APCD, Regulation IV, Rule 69, Vacuum Producing Devices or Systems.

(2) San Bernardino County APCD, Regulation IV, Rule 69, Vacuum Producing Devices or Systems.

(3) Riverside County APCD, Regulation IV, Rule 74, Vacuum Producing Devices or Systems.

(4) Orange County APCD, Regulation IV, Rule 69, Vacuum Producing Devices or Systems.

[37 FR 10850, May 31, 1972, as amended at 43 FR 25687, June 14, 1978; 43 FR 40014, Sept. 8, 1978; 46 FR 5978, Jan. 21, 1981; 54 FR 5237, Feb. 2, 1989; 54 FR 34515, Aug. 21, 1989]

§ 52.230 Control strategy and regulations: Nitrogen dioxide.

(a) The requirements of § 52.14(c)(3) of this chapter as of September 22, 1972 (47 FR 1983), are not met since the plan does not provide for the degree of nitrogen oxides emission reduction attainable through application of reasonably available control technology in the Metropolitan Los Angeles Intrastate Region. Therefore, Rule 68.b of the Orange County Air Pollution Control District is disapproved.

(b) The following rules are disapproved since they are not part of the approved control strategy and do not provide for the degree of control necessary for the attainment and maintenance of NAAQS for nitrogen dioxide in the Metropolitan Los Angeles Intrastate AQCR:

(1) Orange County APCD, Regulation IV, Rule 474, Fuel Burning Equipment—Oxides of Nitrogen, submitted on February 10, 1977.

(c) The rescission by the Southern California APCD of the following rules is disapproved since adequate replacement rules have not been submitted and no analysis has been presented to show that this rescission will not interfere with the attainment and maintenance of the National Ambient Air Quality Standards as required by section 110 of the Clean Air Act. In addition, the following rules, as submitted in June 1972 and approved for the SIP, remain federally enforceable:

(1) Orange County APCD, Regulation IV, Rule 68, Fuel Burning Equipment—NOx.

(2) Orange County APCD, Regulation IV, Rule 67.1, Fuel Burning Equipment.

[43 FR 25687, June 14, 1978, as amended at 46 FR 3884, Jan. 16, 1981; 51 FR 40677, Nov. 7, 1986]

§ 52.231 Regulations: Sulfur oxides.

(a) [Reserved]

(b) The deletion of the following rules or portions of rules is disapproved, since an adequate control strategy demonstration has not been submitted indicating that the deletions of the control requirements contained in those rules would not interfere with the attainment or maintenance of the National Ambient Air Quality Standard for Sulfur Oxides.

(1) Lake County Intrastate Region.

(i) Lake County, APCD.

(A) Section 3(F), Sulfur of Part V, Prohibitions and Standards, submitted on October 23, 1974 and previously approved under 40 CFR 52.223, is retained as applicable to sources other than sulfur recovery units.

[43 FR 34464, 34466, Aug. 4, 1978, as amended at 46 FR 3884, Jan. 16, 1981; 46 FR 42461, Aug. 21, 1981]

§ 52.232 Part D conditional approval.

(a) The following portions of the California SIP contain deficiencies with respect to Part D of the Clean Air Act which must be corrected by meeting the indicated conditions of Part D plan approval.

(1) [Reserved]

(2) North Central Coast Air Basin for ozone.

(i) By May 7, 1981, the NSR rules must be revised and submitted as an SIP revision. The rules must satisfy section 173 and 40 CFR 51.18, “Review of new sources and modifications.” In revising the Monterey Bay Unified APCD's NSR rules, the State/APCD must address (a) any new requirements in EPA's amended regulations for NSR under section 173 of the Clean Air Act (August 7, 1980, 45 FR 52676) which the APCD rules do not now satisfy and (b) those deficiencies with respect to the September 5, 1979 notice cited in EPA's Evaluation Report Addendum (contained in Document File NAP-CA-14 at the EPA Library in Washington, DC and the Region IX office).

(ii) By March 4, 1981, one of the following must be submitted as an SIP revision: (a) Adequate justification that the cutback asphalt rule represents RACT, (b) amendment of the cutback asphalt rule to conform with the controls recommended in the CTG document for cutback asphalt, or (c) adequate documentation that the cutback asphalt rule will result in emission reductions which are within 5 percent of the reductions achievable with the controls recommended in the cutback asphalt CTG document.

(3) South Coast Air Basin.

(i)

(A) By May 7, 1981, the NSR rules must be revised and submitted as an SIP revision. The rules must satisfy section 173 of the Clean Air Act and 40 CFR 51.18, “Review of new sources and modifications.” In revising the South Coast AQMD's NSR rules, the State/AQMD must address

(1) any new requirements in EPA's amended regulations for NSR (45 FR 31307, May 13, 1980 and 45 FR 52676, August 7, 1980) which the AQMD rules do not currently satisfy and

(2) those deficiencies cited in EPA's Evaluation Report Addendum which still apply despite EPA's new NSR requirements (contained in Document File NAP-CA-9 at the EPA Library in Washington, DC and the Regional Office).

(4) San Diego Air Basin.

(i) For ozone, CO, TSP, and NO2:

(A) By May 7, 1981, the NSR rules submitted on March 17, 1980 must be revised and submitted as an SIP revision. In revising the NSR rules, the State/APCD must address

(1) any new requirements in EPA's amended regulations for NSR under section 173 of the Clean Air Act (May 13, 1980, 45 FR 31307; and August 7, 1980, 45 FR 52676) which the APCD rules do not currently satisfy and

(2) the deficiencies cited in EPA's Evaluation Report Addendum which still apply despite EPA's new NSR requirements. The Evaluation Report Addendum is contained in document file NAP-CA-19 and available at the EPA Region IX Office and the EPA Library in Washington, DC

(5) The Kern County APCD.

(i) For PM:

(A) By November 19, 1981, the NSR rules must be revised and submitted as an SIP revision. The rules must satisfy section 173 of the Clean Air Act and 40 CFR Subpart I, “Review of new sources and modifications.” In revising Kern County's NSR rules, the State/APCD must address all the requirements in EPA's amended regulations for NSR (45 FR 31307, May 13, 1980 and 45 FR 52676, August 7, 1980) which the APCD rules do not currently satisfy including those deficiencies cited in EPA's Evaluation Report Addendum which still apply despite EPA's new NSR requirements (contained in document File NAP-CA-07 at the EPA Library in Washington, DC and the Regional Office).

(ii) [Reserved]

(6) [Reserved]

(7) San Francisco Bay Area Air Basin.

(i) For ozone and CO:

(A) By June 17, 1982, submittal of implementation commitments and schedules and additional commitments to provide annually the financial and personnel resources necessary to carry out the plan for transportation sources.

(8) [Reserved]

(9) The Santa Barbara County nonattainment areas.

(i) For O3, TSP, and CO by (90 days from the date of publication of this notice).

(A) The new source review (NSR) rules must be revised to meet the requirements in EPA's amended regulations for NSR under section 173 of the Clean Air Act (45 FR 31307, May 13, 1980 and 45 FR 52676, August 7, 1980) and submitted as an SIP revision.

(ii) For O3 by (90 days from the date of publication of this notice), a revised cutback asphalt paving materials rule which does not allow for indefinite compliance date extensions and submitted as an SIP revision.

(10)-(11) [Reserved]

(12) Butte, Sutter and Yuba County APCDs.

(i) For Ozone:

(A) By August 2, 1982, the NSR rules for the counties discussed in this notice must be revised to meet the requirements in EPA's amended regulations for NSR under section 173 of the Clean Air Act (May 13, 1980, 45 FR 31307 and August 7, 1980, 45 FR 52676).

(13) Los Angeles and Riverside portions of the Southeast Desert Air Basin.

(i) For Ozone:

(A) By August 9, 1982, the new source review rules for the three county areas must be revised to meet the requirements in EPA's amended regulations under section 173 (May 13, 1980, (45 FR 31307), August 7, 1980, (45 FR 52676), and October 14, 1981, (46 FR 50766)).

(B) By August 9, 1982, the State must provide adopted regulations for degreasing operations in the Los Angeles County portion of the SEDAB which represent RACT.

(14)-(15) [Reserved]

(16) San Bernardino County portion of the Southeast Desert Air Basin.

(i) For ozone:

(A) By October 30, 1985, the NSR rules must be revised to meet the requirements in EPA's amended regulations for NSR under section 173 of the Clean Air Act (May 13, 1980 (45 FR 31307), August 7, 1980 (45 FR 52676), and October 14, 1981 (46 FR 50766)).

(17) Yolo and Solano Counties.

(i) For ozone and CO in those portions of Yolo and Solano Counties that are part of the Sacramento Metropolitan Area:

(A) By October 30, 1985, the NSR rules must be revised to meet the requirements in EPA's amended regulations for NSR under section 173 of the Clean Air Act (May 13, 1980 (45 FR 31307), August 7, 1980 (45 FR 52676), and October 14, 1981 (46 FR 50766)).

(ii) For ozone:

By November 1, 1982, the State must provide either (A) an adequate demonstration that the following regulations represent RACT, (B) amend the regulations so that they are consistent with the CTG, or (C) demonstrate that the regulations will result in VOC emission reductions which are within five percent of the reductions which would be achieved through the implementation of the CTG recommendations:

Yolo-Solano County APCD

Rule 2.24, “Solvent Cleaning Operations (Degreasing).”

[45 FR 74485, Nov. 10, 1980]

§ 52.233 Review of new sources and modifications.

(a) The following regulations are disapproved because they are not consistent with Clean Air Act requirements.

(1) [Reserved]

(2) Monterey Bay Unified APCD.

(i) Subparagraph B.5. of Rule 207, Standards for Permit to Construct, submitted March 17, 1980.

(3) South Coast AQMD.

(i) In Rule 1306(a)(i), submitted on April 3, 1980, sentence 3 is disapproved.

(ii) In Rule 1306(d)(1)(B)(ii), submitted on April 3, 1980, the following portion of the rule is disapproved: “Which have occurred during the highest three years of the last five year period, divided by three, provided the applicant demonstrates that such permit units have been operated at least 90 days during each of such three years.”

(iii) In Rule 1307(a) submitted on April 3, 1980, the following portion of the rule is disapproved: “Greater than 68 kilograms (150 pounds) per day except carbon monoxide, for which the value is an increase greater than 340 kilograms (750 pounds) per day.”

(4) Kern County APCD.

(i) Those portions of paragraph (3)(E) of Rule 210.1, submitted on April 15, 1980, which allow new sources and modifications to be exempt from LAER.

(b) [Reserved]

(c) The requirements of § 51.160(a) of this chapter are not met in the following Air Pollution Control Districts since the regulations of the APCD's do not provide the means to prevent construction of sources which would violate applicable portions of the control strategy or would interfere with the attainment or maintenance of a national standard.

(1) Mariposa County APCD.

(2) Santa Barbara County APCD.

(d) The requirements of § 51.160(a) of this chapter are not met in the following Air Pollution Control Districts since the regulations of the APCD's do not include a means to prevent construction or modification if such construction or modification would interfere with the attainment or maintenance of a national standard.

(1) Amador County APCD.

(2) Calaveras County APCD.

(3) El Dorado County APCD (Mountain Counties Intrastate portion).

(4) [Reserved]

(5) Glenn County APCD.

(6) Humboldt County APCD.

(7)-(8) [Reserved]

(9) Lake County APCD.

(10) Lassen County APCD.

(11) [Reserved]

(12) [Reserved]

(13) [Reserved]

(14) Modoc County APCD.

(15) Monterey Bay Unified APCD.

(16) Nevada County APCD.

(17) [Reserved]

(18) [Reserved]

(19) Plumas County APCD.

(20) [Reserved]

(21) Shasta County APCD.

(22) Sierra County APCD.

(23) Siskiyou County APCD.

(24) [Reserved]

(25) Sutter County APCD.

(26) [Reserved]

(27) Tuolumne County APCD.

(e) [Reserved]

(f) Regulation for review of new sources and modifications.

(1) The requirements of this paragraph are applicable to:

(i) Any stationary source in the APCD's listed below, the construction or modification of which is commenced after the effective date of this regulation.

(a) Mariposa County APCD.

(b) [Reserved]

(c) Santa Barbara County APCD.

(ii) Any stationary source subject to the requirements of §§ 52.226(c), 52.227(c), 52.228(b), or 52.230(b), the construction or modification of which is commenced after the effective date of this regulation.

(2) No owner or operator shall commence construction or modification of a stationary source after the effective date of this regulation without first obtaining approval from the Administrator of the location and design of such source.

(i) Application for approval to construct or modify shall be made on forms furnished by the Administrator, or by other means prescribed by the Administrator.

(ii) A separate application is required for each source.

(iii) Each application shall be signed by the applicant.

(iv) Each application shall be accompanied by site information, plans, descriptions, specifications, and drawings showing the design of the source, the nature and amount of emissions, and the manner in which it will be operated and controlled.

(v) Any additional information, plans, specifications, evidence, or documentation that the Administrator may require shall be furnished upon request.

(3) No approval to construct or modify will be granted unless the applicant shows to the satisfaction of the Administrator that:

(i) The source will be operated without causing a violation of any local, State, or Federal regulations which are part of the applicable plan.

(ii) The source will not prevent or interfere with attainment or maintenance of any national standard.

(4)

(i) Within twenty (20) days after receipt of an application to construct, or any addition to such application, the Administrator shall advise the owner or operator of any deficiency in the information submitted in support of the application. In the event of such a deficiency, the date of receipt of the application for the purpose of paragraph (f)(4)(ii) of this section, shall be the date on which all required information is received by the Administrator.

(ii) Within thirty (30) days after receipt of a complete application, the Administrator shall:

(a) Make a preliminary determination whether the source should be approved, approved with conditions, or disapproved.

(b) Make available in at least one location in each region in which the proposed source would be constructed, a copy of all materials submitted by the owner or operator, a copy of the Administrator's preliminary determination and a copy or summary of other materials, if any, considered by the Administrator in making his preliminary determination; and

(c) Notify the public, by prominent advertisement in a newspaper of general circulation in each region in which the proposed source would be constructed, of the opportunity for written public comment on the information submitted by the owner or operator and the Administrator's preliminary determination on the approvability of the source.

(iii) A copy of the notice required pursuant to this paragraph shall be sent to the applicant and to state and local air pollution control agencies, having cognizance over the location where the source will be situated.

(iv) Public comments submitted in writing within thirty (30) days after the date such information is made available shall be considered by the Administrator in making his final decision on the application. No later than ten (10) days after the close of the public comment period, the applicant may submit a written response to any comment submitted by the public. The Administrator shall consider the applicant's response in making his final decision. All comments shall be made available for public inspection in at least one location in the region in which the source would be located.

(v) The Administrator shall take final action on the application within thirty (30) days after the close of the public comment period. The Administrator shall notify the applicant in writing of his approval, conditional approval, or denial of the application, and shall set forth his reasons for conditional approval or denial. Such notification shall be made available for public inspection in at least one location in the region in which the source would be located.

(vi) The Administrator may extend each of the time periods specified in paragraph (f)(4)(ii), (iv) or (v) of this section by no more than 30 days, or such other period as agreed to by the applicant and the Administrator.

(5) The Administrator may impose any reasonable conditions upon an approval, including conditions requiring the source to be provided with:

(i) Sampling ports of a size, number, and location as the Administrator may require,

(ii) Safe access to each port,

(iii) Instrumentation to monitor and record emission data, and

(iv) Any other sampling and testing facilities.

(6) The Administrator may cancel an approval if the construction is not begun within 2 years from the date of issuance, or if during the construction, work is suspended for 1 year.

(7) Any owner or operator subject to the provisions of this regulation shall furnish the Administrator written notification as follows:

(i) A notification of the anticipated date or initial startup of the source not more than 60 days or less than 30 days prior to such date.

(ii) A notification of the actual date of initial startup of the source within 15 days after such date.

(8) Within 60 days after achieving the maximum production rate at which the source will be operated but not later than 180 days after initial startup of such source the owner or operator of such source shall conduct a performance test(s) in accordance with methods and under operating conditions approved by the Administrator and furnish the Administrator a written report of the results of such performance test.

(i) Such test shall be at the expense of the owner or operator.

(ii) The Administrator may monitor such test and may also conduct performance tests.

(iii) The owner or operator of a source shall provide the Administrator 15 days prior notice of the performance test to afford the Administrator the opportunity to have an observer present.

(iv) The Administrator may waive the requirement for performance tests if the owner or operator of a source has demonstrated by other means to the Administrator's satisfaction that the source is being operated in compliance with all local, State and Federal regulations which are part of the applicable plan.

(9) Approval to construct or modify shall not be required for:

(i) The installation or alteration of an air pollutant detector, air pollutants recorder, combustion controller, or combustion shutoff.

(ii) Air-conditioning or ventilating systems not designed to remove air pollutants generated by or released from equipment.

(iii) Fuel burning equipment, other than smokehouse generators which has a heat input of not more than 250 MBtu/h (62.5 billion g-cal/h) and burns only gaseous fuel containing not more than 0.5 grain H2 S per 100 stdft3 (5.7 g/100 stdm3); has a heat input of not more than 1 MBtu/h (250 Mg-cal/h) and burns only distillate oil; or has a heat input of not more than 350,000 Btu/h (88.2 Mg-cal/h) and burns any other fuel.

(iv) Mobile internal combustion engines.

(v) Laboratory equipment used exclusively for chemical or physical analyses.

(vi) Other sources of minor significance specified by the Administrator.

(10) Approval to construct or modify shall not relieve any person of the responsibility to comply with any local, State, or Federal regulation which is part of the applicable plan.

(11) Any owner or operator who constructs, modifies, or operates a stationary source not in accordance with the application, as approved and conditioned by the Administrator, or any owner or operator of a stationary source subject to this paragraph who commences construction or modification without applying for any receiving approval hereunder, shall be subject to enforcement action under section 113 of the Act.

(g) Regulation for review of new sources and modifications.

(1) The requirements of this paragraph are applicable to any stationary source in the APCD's listed below, the construction or modification of which is commenced after the effective date of this regulation.

(i) Amador County APCD.

(ii) Calaveras County APCD.

(iii) El Dorado County APCD (Mountain Counties Intrastate portion).

(iv) [Reserved]

(v) Glenn County APCD.

(vi) Humboldt County APCD.

(vii)-(viii) [Reserved]

(ix) Lassen County APCD.

(x) Madera County APCD.

(xi) Mendocino County APCD.

(xii) Merced County APCD.

(xiii) Modoc County APCD.

(xiv) Monterey Bay Unified APCD.

(xv) Nevada County APCD.

(xvi) [Reserved]

(xvii) Plumas County APCD.

(xviii) San Joaquin County APCD.

(xix) Shasta County APCD.

(xx) Sierra County APCD.

(xxi) Siskiyou County APCD.

(xxii) Stanislaus County APCD.

(xxiii) Sutter County APCD.

(xxiv) Tulare County APCD.

(xxv) Tuolumne County APCD.

(2) No owner or operator shall commence construction or modification of any new source after the effective date of this regulation without first obtaining approval from the Administrator of the location of such source.

(i) Application for approval to construct or modify shall be made on forms furnished by the Administrator, or by other means prescribed by the Administrator.

(ii) A separate application is required for each source.

(iii) Each application shall be signed by the applicant.

(iv) Each application shall be accompanied by site information, stack data, and the nature and amount of emissions. Such information shall be sufficient to enable the Administrator to make any determination pursuant to paragraph (g)(3) of this section.

(v) Any additional information, plans, specifications, evidence, or documentation that the Administrator may require shall be furnished upon request.

(3) No approval to construct or modify will be granted unless the applicant shows to the satisfaction of the Administrator that the source will not prevent or interfere with attainment or maintenance of any national standard.

(4)

(i) Within twenty (20) days after receipt of an application to construct, or any addition to such application, the Administrator shall advise the owner or operator of any deficiency in the information submitted in support of the application. In the event of such a deficiency, the date of receipt of the application for the purpose of paragraph (g)(4)(ii) of this section, shall be the date on which all required information is received by the Administrator.

(ii) Within thirty (30) days after receipt of a complete application, the Administrator shall:

(a) Make a preliminary determination whether the source should be approved, approved with conditions, or disapproved.

(b) Make available in at least one location in each region in which the proposed source would be constructed, a copy of all materials submitted by the owner or operator, a copy of the Administrator's preliminary determination and a copy or summary of other materials, if any, considered by the Administrator in making his preliminary determination; and

(c) Notify the public, by prominent advertisement in a newspaper of general circulation in each region in which the proposed source would be constructed, of the opportunity for written public comment on the information submitted by the owner or operator and the Administrator's preliminary determination on the approvability of the source.

(iii) A copy of the notice required pursuant to this subparagraph shall be sent to the applicant and to state and local air pollution control agencies, having cognizance over the location where the source will be situated.

(iv) Public comments submitted in writing within thirty (30) days after the date such information is made available shall be considered by the Administrator in making his final decision on the application. No later than ten (10) days after the close of the public comment period, the applicant may submit a written response to any comment submitted by the public. The Administrator shall consider the applicant's response in making his final decision. All comments shall be made available for public inspection in at least one location in the region in which the source would be located.

(v) The Administrator shall take final action on an application within thirty (30) days after the close of the public comment period. The Administrator shall notify the applicant in writing of his approval, conditional approval, or denial of the application, and shall set forth his reasons for conditional approval or denial. Such notification shall be made available for public inspection in at least one location in the region in which the source would be located.

(vi) The Administrator may extend each of the time periods specified in paragraph (g)(4) (ii), (iv) or (v) of this section by no more than 30 days, or such other period as agreed to by the applicant and the Administrator.

(5) The Administrator may cancel an approval if the construction is not begun within 2 years from the date of issuance, or if during the construction, work is suspended for 1 year.

(6) Approval to construct or modify shall not relieve any owner or operator of the responsibility to comply with any local, State, or Federal regulation which is part of the applicable plan.

(7) Approval to construct or modify shall not be required for:

(i) The installation or alteration of an air pollutant detector, air pollutants recorder, combustion controller, or combustion shutoff.

(ii) Air-conditioning or ventilating systems not designed to remove air pollutants generated by or released from equipment.

(iii) Fuel burning equipment, other than smokehouse generators, which has a heat input of not more than 250 MBtu/h (62.5 billion g-cal/h) and burns only gaseous fuel containing not more than 20.0 grain H2 S per 100 stdft3 (54.8 g/100 stdm3); has a heat input of not more than 1 MBtu/h (250 Mg-cal/h) and burns only distillate oil; or has a heat input of not more than 350,000 Btu/h (88.2 Mg-cal/h) and burns any other fuel.

(iv) Mobile internal combustion engines.

(v) Laboratory equipment used exclusively for chemical or physical analyses.

(vi) Other sources of minor significance specified by the Administrator.

(8) Any owner or operator who constructs, modifies, or operates a stationary source not in accordance with the application, as approved and conditioned by the Administrator, or any owner or operator of a stationary source subject to this paragraph who commences construction or modification without applying for and receiving approval hereunder, shall be subject to enforcement action under section 113 of the Act.

(h)-(i) [Reserved]

(j) Delegation of authority.

(1) The Administrator shall have the authority to delegate responsibility for implementing the procedures for conducting source review pursuant to this section in accordance with paragraphs (j) (2), (3), and (4) of this section.

(2) Where the Administrator delegates the responsibility for implementing the procedures for conducting source review pursuant to this section to any Agency, other than a Regional Office of the Environmental Protection Agency, a copy of the notice pursuant to paragraphs (f)(4)(iii) and (g)(4)(iii) of this section shall be sent to the Administrator through the appropriate Regional Office.

(3) In accordance with Executive Order 11752, the Administrator's authority for implementing the procedures for conducting source review pursuant to this section shall not be delegated, other than to a Regional Office of the Environmental Protection Ands; except that, with respect to the latter category, where new or modified sources are constructed or operated on Federal lands pursuant to leasing or other Federal agreements, the Federal Land Manager may at his discretion, to the extent permissible under applicable statutes and regulations, require the lessee or permittee to be subject to new source review requirements which have been delegated to a state or local agency pursuant to this paragraph.

(4) The Administrator's authority for implementing the procedures for conducting source review pursuant to this section shall not be redelegated, other than to a Regional Office of the Environmental Protection Agency, for new or modified sources which are located in Indian reservations except where the State has assumed jurisdiction over such land under other laws, in which case the Administrator may delegate his authority to the States in accordance with paragraphs (j) (2), (3), and (4) of this section.

(k) Conditions on steam production.

(1) Notwithstanding any provisions to the contrary in the California State Implementation Plan, the Watson petroleum refinery owned by Atlantic Richfield Company, located at 1801 East Sepulveda Boulevard, Carson, California, shall operate under the following conditions listed in paragraphs (k)(2) through (6) of this section.

(2) The total steam load comprised of the steam purchased from Watson Energy Systems and the amount generated by boilers #31, #32, #33, #42, #51, and #52 at the ARCO Watson Refinery shall not exceed 1,355,000 pounds per hour at 680 °F, 600 psig.

(3) Continuous written records of steam purchased from Watson Energy Systems and of the steam produced by boilers #31, #32, #42, #51, or #52 at the ARCO Watson Refinery, during receipt of steam from Watson Energy Systems, shall be maintained and made available for inspection by the EPA and the South Coast Air Quality Management District. These records shall be kept in terms of pounds per hour of steam at 680 °F, 600 psig.

(4) The steam purchased from the Watson Energy Systems facility shall be used as a “first-on, last-off” source of steam for the ARCO Watson Refinery, except for steam produced by waste heat or as part of the refining process, or as required to maintain fired boilers in service for emergency use.

(5) Any proposed changes in equipment or fuel that would increase the oil fired steam generating capacity or decrease oil fired steam generating efficiency of boilers #31, #32, #33, #42, #51, and #52 at the ARCO Watson Refinery must be reviewed and approved by the EPA prior to implementation of the proposed changes.

(6) ARCO shall maintain written records of oil consumption at boilers #31, #32, #33, #42, #51, and #52 during receipt of steam from Watson Energy Systems. These records shall be available for inspection by the South Coast Air Quality Management District and the EPA. The total oil consumption of these boilers shall not exceed a monthly average of 226,000 gallons per day when receiving steam from the Watson Energy systems plant at a rate of 350,000 pounds per hour. When receiving steam at a lower rate, ARCO shall be allowed to increase its boiler fuel oil consumption to achieve a total steam load not to exceed the limit of condition two (2).

(l) The following rules and regulations are disapproved because they do not meet the requirements of sections 110, 172, and 173 of the Clean Air Act, since they exempt certain source categories from the offset requirements of the Act:

(1) South Coast Air Quality Management District.

(i) Rule 1304(e), Resource Conservation and Energy Projects, submitted on April 3, 1980, but only with respect to projects whose application for a permit is complete after January 1, 1986,

(ii) Rule 1304(b)(2), Resource and Energy Conservation Projects, submitted on November 8, 1982, but only with respect to projects whose application for a permit is complete after January 1, 1986,

(m) Revised South Coast Regulation XIII, submitted on November 8, 1982, is not approved inasmuch as action on it is temporarily deferred.

[37 FR 19813, Sept. 22, 1972]

§ 52.234 Source surveillance.

(a) Except in the Air Pollution Control Districts (APCDs) listed in this paragraph, the requirements of § 51.211 of this chapter are not met since the plan does not provide for recordkeeping and periodic reporting of emission data by sources.

(1) Amador County APCD.

(2) Bay Area AQMD.

(3) Calaveras County APCD.

(4) Del Norte County APCD.

(5) El Dorado County APCD.

(6) Humboldt County APCD.

(7) Imperial County APCD.

(8) Lake County APCD.

(9) Mariposa County APCD.

(10) Mendocino County APCD.

(11) Nevada County APCD.

(12) Northern Sonoma County APCD.

(13) Placer County APCD.

(14) Plumas County APCD.

(15) Sierra County APCD.

(16) Trinity County APCD.

(17) Ventura County APCD.

(b) The requirements of § 51.212 of this chapter are not met since the plan does not adequately provide for periodic testing and inspection of stationary sources within the Bay Area Air Pollution Control District portion of the San Francisco Bay Area Intrastate Region.

(c) The requirements of § 51.212 of this chapter are not met since the system for detecting violations through enforcement of visible emission regulations and complaint handling is not adequately described.

(d) Regulation for source recordkeeping and reporting.

(1) The owner or operator of any stationary source in the State of California, except for those APCD's specified in paragraph (a) of this section, shall, upon notification from the Administrator, maintain records of the nature and amounts of emissions from such source and/or any other information as may be deemed necessary by the Administrator to determine whether such source is in compliance with applicable emission limitations or other control measures.

(2) The information recorded shall be summarized and reported to the Administrator, on forms furnished by the Administrator, and shall be submitted within 45 days after the end of the reporting period. Reporting periods are January 1 to June 30 and July 1 to December 31, except that the initial reporting period shall commence on the date the Administrator issues notification of the recordkeeping requirements.

(3) Information recorded by the owner or operator and copies of the summarizing reports submitted to the Administrator shall be retained by the owner or operator for 2 years after the date on which the pertinent report is submitted.

(e) The requirements of § 51.214 of this chapter are not met in the following air pollution control districts (APCD's) since all of the applicable requirements of Appendix P of part 51 are not included in the district regulations.

(1) Amador County APCD.

(2) Bay Area AQMD

(3) Calaveras County APCD.

(4) El Dorado County APCD.

(5) Imperial County APCD.

(6) Kern County APCD.

(7) Kings County APCD.

(8) Los Angeles County APCD.

(9) Mariposa County APCD.

(10) Monterey Bay Unified APCD.

(11) Nevada County APCD.

(12) Placer County APCD.

(13) Plumas County APCD.

(14) San Bernardino County Desert APCD.

(15) San Diego County APCD.

(16) San Joaquin County APCD.

(17) San Luis Obispo County APCD.

(18) Santa Barbara County APCD.

(19) Sierra County APCD.

(20) South Coast AQMD.

(21) Stanislaus County APCD.

(22) Tulare County APCD.

(23) Ventura County APCD.

[37 FR 10850, May 31, 1972]

§ 52.235 Control strategy for ozone: Oxides of nitrogen.

EPA is approving an exemption request submitted by the Monterey Bay Unified Air Pollution Control District on April 26, 1994 for the Monterey Bay ozone nonattainment area from the NOX RACT requirements contained in section 182(f) of the Clean Air Act. This approval exempts the area from implementing the oxides of nitrogen (NOX) requirements for reasonably available control technology (RACT), new source review (NSR), the related requirements of general and transportation conformity regulations, and applicable inspection and maintenance (I/M). The exemption is based on ambient air monitoring data and lasts for only as long as the area's monitoring efforts continue to demonstrate attainment without NOX reductions from major stationary sources.

[60 FR 20237, Apr. 25, 1995]

§ 52.236 Rules and regulations.

(a) Since the following Air Pollution Control District (APCD) rules do not define the term “agricultural operations,” the rules are disapproved because they could render certain emission limitations rules unenforceable.

(1) Imperial County APCD.

(i) Rule 114.5, submitted on November 10, 1976.

(ii) Rule 148.D(3), submitted on November 10, 1976.

(b) The following Air Pollution Control District (APCD) rules are disapproved because they contain the term “agricultural operations” and/or the term “other equipment in agricultural operations,” both of which are either undefined or inadequately defined, thus rendering certain emission control rules unenforceable:

(1) San Luis Obispo County APCD.

(i) Rules 401(B)(4) and 401(B)(6), submitted on November 10, 1976.

(2) Sacramento County APCD.

(i) Rule 7(b)(5), submitted on November 4, 1977.

(3) Glenn County APCD.

(i) Section 77(e), submitted on June 30, 1972, and previously approved under 40 CFR 52.223 (37 FR 19812).

(4) Mariposa County APCD.

(i) Rule 203(G), submitted on June 6, 1977.

(5) Kern County APCD.

(i) Rules 402(c) and 402(e), submitted on; November 10, 1976.

(6) Fresno County APCD.

(i) Rules 402(c) and 402(e), submitted on October 23, 1974.

(ii) Rules 402(c) and 402(e), submitted on June 30, 1972, and previously approved under 40 CFR 52.223 (37 FR 19812).

(7) Tulare County APCD.

(i) Section 402(c), submitted on November 10, 1976, and previously approved under 40 CFR 52.223 (42 FR 47556).

(8) Madera County APCD.

(i) Rules 402(c) and 402(e), submitted on January 10, 1975, and previously approved under 40 CFR 52.223 (42 FR 42219).

(9) Amador County APCD.

(i) Rules 203(G), submitted on October 15, 1979, and 205(G), submitted on June 30, 1972.

(c) Since the following Air Pollution Control Districts have deleted definitions which could allow a relaxation of emission limitations, the deletions are disapproved:

(1) Merced County APCD.

(i) Rule 102(hh), submitted on June 30, 1972, previously approved under 40 CFR 52.223, and deleted by the August 2, 1976 submittal, is retained.

(2) El Dorado County APCD.

(i) Rule 102(LL), submitted on November 4, 1977, previously approved at 43 FR 51632, and deleted by the May 23, 1979 submittal, is retained.

(d) The following rules or portions of rules are disapproved since they contain provisions which are inconsistent with 40 CFR part 58, Ambient Air Quality Surveillance.

(1) Lake County APCD.

(i) Section 224, Equivalent Method, and Table V, Table of Standards, Applicable Statewide, submitted on February 10, 1977.

(ii) Table V, Concentrations and Methods, submitted on January 2, 1979, and Table V, submitted on February 10, 1976 and previously approved at 42 FR 42224.

(e) Since the following air pollution control districts have revised definitions so as to render the associated emission control requirements less stringent without a control strategy demonstration, the revisions are disapproved.

(1) Mendocino County APCD.

(i) Rule 130(p4), submitted on November 10, 1976. (Part III-49, previously submitted on February 21, 1972, and approved in 40 CFR 52.223, is retained).

(ii) Rule 130(s3), submitted on November 10, 1976. (Part III-55, previously submitted on February 21, 1972, and approved in 40 CFR 52.233, is retained).

(2) Shasta County APCD.

(i) The definition of “modification” in Rule 1:2, Definitions, submitted on October 13, 1977, is disapproved.

(3) San Bernardino County Desert APCD.

(i) Rule 103, Definition of Terms, submitted on November 4, 1977, is disapproved with respect to the deletion of the following terms: “Distilling type heater”, “Noncomplying orchard heater”, “Pipe line systems”, and “Return stack heater”. (Rule 2, Definitions, submitted on February 21, 1972 and approved in 40 CFR 52.223, is retained for the above terms.)

(4) Southeast Desert Intrastate Region.

(i) San Bernardino County Desert APCD.

(A) Rule 102, Definition of Terms, submitted November 4, 1977 is disapproved with respect to the deletion of the following terms: Distilling type heater, Non-complying orchard heater, Pipe line systems, and Return stack heater. Rule 2, Definitions, submitted February 21, 1972 and approved in 40 CFR 52.223, is retained for the above terms.

(f) The following APCD rules are disapproved because they exempt some portions of the districts from the existing air pollution control regulations without setting forth substitute rules for the exempted areas.

(1) El Dorado County APCD.

(i) Rule 201, submitted on November 4, 1977, is disapproved. (The previously approved Rule 49, submitted on June 30, 1972, is retained for Federal enforcement purposes.)

(g) The following Air Pollution Control District (APCD) rules are disapproved pursuant to section 110(a)(2)(K) of the Clean Air Act because they could allow recovery of legal expenses associated with permit enforcement actions.

(1) Monterey Bay Unified APCD.

(i) Rule 300 (i)(1), Permit Fee, submitted on December 17, 1979.

(2) El Dorado County APCD.

(i) Rule 104, submitted on May 23, 1979.

[42 FR 39664, Aug. 5, 1977]

§ 52.237 Part D disapproval.

(a) The following portions of the California SIP are disapproved because they do not meet the requirements of Part D of the Clean Air Act.

(1) The ozone and CO attainment demonstrations for the South Coast Air Basin. No major stationary source, or major modification of a stationary source, of carbon monoxide or volatile organic compounds may be constructed in the South Coast Air Basin unless the construction permit application is complete on or before August 30, 1988.

(2) The ozone attainment demonstration for Ventura County. No major stationary source, or major modification of a stationary source, of volatile organic compounds may be constructed in the Ventura County nonattainment area unless the construction permit application is complete on or before November 4, 1988.

(3) The ozone attainment demonstration for the Sacramento AQMA. No major stationary source, or major modification of a stationary source, of volatile organic compounds may be constructed in the Sacramento nonattainment area unless the construction permit application is complete on or before January 3, 1989.

(4) The ozone attainment demonstration for the Fresno County APCD.

(5) The ozone attainment demonstration for the Kern County APCD.

(6) The attainment assessment, motor vehicle emissions budgets, and Reasonably Available Control Measure (RACM) portions of the San Francisco Bay Area Ozone Attainment Plan for the 1-Hour National Ozone Standard, June 1999.

(7) [Reserved]

(8) The contingency measure portion of the 2008 PM2.5 Plan for attainment of the 1997 PM2.5 standards in the San Joaquin Valley (June 2013).

(b) The following Reasonably Available Control Technology (RACT) determinations are disapproved because they do not meet the requirements of Part D of the Clean Air Act.

(1) Sacramento Air Quality Management District.

(i) RACT Determinations for the Pharmaceutical Products Manufacturing Source Category and the Kiefer Landfill (volatile organic compounds only), in the submittal titled “Reasonably Available Control Technology (RACT) as Applicable to the 8-Hour Ozone Standard,” dated October 26, 2006, as adopted on October 26, 2006 and submitted on July 11, 2007.

(ii) [Reserved]

(2) San Diego Air Pollution Control District.

(i) RACT determinations for the following source categories in the submittal titled “2008 Eight-Hour Ozone Reasonably Available Control Technology Demonstration for San Diego County,” dated December 2016, as adopted December 14, 2016, and submitted on April 12, 2017.

(A) Design Criteria for Stage I Vapor Control Systems - Gasoline Service Stations (EPA-450/R-75-102).

(B) Tank Truck Gasoline Loading Terminals (EPA-450/2-77-026).

(C) Manufacture of Synthesized Pharmaceutical Products (EPA-450/2-78-029).

(D) Industrial Cleaning Solvents (EPA-453/R-06-001).

(E) Fiberglass Boat Manufacturing Materials (EPA-453/R-08-004).

(F) Non-CTG major sources of VOC.

(G) Miscellaneous Metal and Plastic Parts Coatings (EPA-453/R-08-003) Table 3 - Plastic Parts and Products, Table 4 - Automotive/Transportation and Business Machine Plastic Parts, Table 5 - Pleasure Craft Surface Coating, and Table 6 - Motor Vehicle Materials.

(ii) [Reserved]

[46 FR 5979, Jan. 21, 1981, as amended at 48 FR 53118, Nov. 25, 1983; 50 FR 35798; Sept. 4, 1985; 53 FR 1781, Jan. 22, 1988; 53 FR 39088, Oct. 5, 1988; 53 FR 48537, Dec. 1, 1988; 55 FR 9878, 9880, Mar. 16, 1990; 56 FR 2853, Jan. 25, 1991; 66 FR 48347, Sept. 20, 2001; 81 FR 22032, Apr. 14, 2016; 81 FR 29501, May 12, 2016; 81 FR 53283, Aug. 12, 2016; 83 FR 5927, Feb. 12, 2018; 85 FR 77999, Dec. 3, 2020]

§ 52.238 Commitment to undertake rulemaking.

(a) The Administrator shall undertake rulemaking, after the South Coast mobile source public consultative process, to promulgate any VOC and NOX mobile source controls which are determined to be appropriate for EPA and needed for ozone attainment in the Los Angeles-South Coast Air Basin Area.

(b) [Reserved]

[62 FR 1187, Jan. 8, 1997]

§ 52.239 Alternate compliance plans.

(a) Alternative compliance plans (bubble plans) developed under the District rules listed below must be submitted to EPA by the State of California as SIP revisions. The emission limits contained in the District rule will continue to be enforceable by EPA and private citizens under sections 113 and 304(a) of the Act until the alternative compliance plans are approved by EPA for inclusion in the SIP.

(1) Bay Area AQMD.

(i) Rule 4 of Regulation 8, submitted on February 7, 1980.

(b) Alternative compliance plans (bubble plans) developed under the District rules listed below are considered the applicable requirements in the SIP which are enforceable by EPA and private citizens under section 113 and 304(a) of the Act. Alternative compliance plans must be submitted to EPA after their approval by the District. The District rules do not apply to or supersede the conditions that a source must meet under nonattainment or PSD permit programs, new source performance standards, or national emission standards for hazardous air pollutants.

(1) Bay Area AQMD.

(i) Rules 11, 13 and 19 of Regulation 8, submitted on February 7, 1980.

[47 FR 11870, Mar. 19, 1982]

§ 52.240 Compliance schedules.

(a) The requirements of § 51.262(a) of this chapter are not met in the following Air Pollution Control Districts since the regulations cited do not provide increments to progress toward compliance.

(1) Rules 50-A, 52-A, 53-A(a), 53-A(b), 53-A(c), 53.2, 53.3, 54.A, 58.A, 62.1, 68, 69, 70, and 71 of the San Bernardino County APCD.

(2) Rules 53, 72.1, and 72.2 of the Riverside County APCD.

(3) Rules 53, 66.c, and 68.a of the Orange County APCD.

(4) Rule 39.1 of the Santa Barbara County APCD.

(5) Rule 59 of the Ventura County APCD.

(6) Rule 66(c) of the Los Angeles County APCD.

(7) Rule 4.5 of the Siskiyou County APCD.

(8) Rule 64(c) of the Northern Sonoma County APCD.

(9) Rule 409 of the Tulare County APCD.

(b) The requirements of § 51.261 are not met since Rule 68.a of the Orange County Air Pollution Control District does not provide for compliance within 3 years after the Administrator's approval of the plan.

(c) Federal compliance schedule.

(1) Except as provided in paragraph (c)(2) of this section, the owner or operator of any stationary source subject to Rule 68.a of the Orange County Air Pollution Control District shall comply with such rule or regulation on or before January 31, 1974.

(i) Any owner or operator in compliance with this rule on the effective date of this regulation shall certify such compliance to the Administrator no later than 120 days following the effective date of this paragraph.

(ii) Any owner or operator who achieves compliance with such rule or regulation after the effective date of this regulation shall certify such compliance to the Administrator within 5 days of the date compliance is achieved.

(2) Any owner or operator of a stationary source subject to paragraph (c)(1) of this section may, not later than 120 days following the effective date of this paragraph, submit to the Administrator for approval a proposed compliance schedule that demonstrates compliance with the rules and regulations specified in paragraph (c)(1) of this section as expeditiously as practicable but no later than July 31, 1975. The compliance schedule shall provide for increments of progress toward compliance. The dates for achievement of such increments of progress shall be specified. Increments of progress shall include, but not be limited to: Submittal of final control plan to the Administrator; letting of necessary contracts for construction or process changes or issuance of orders for the purchase of component parts to accomplish emission control or process modification; initiation of onsite construction or installation of emission control equipment or process modification; completion of onsite construction or installation of emission control equipment or process modification; and final compliance.

(3) Any owner or operator who submits a compliance schedule pursuant to this paragraph shall, within 5 days after the deadline for each increment of progress, certify to the Administrator whether or not the required increment of the approved compliance schedule has been met.

(d) Regulation for increments of progress.

(1) The requirements of this paragraph are applicable to any stationary source in the following Air Pollution Control Districts subject to the indicated regulations.

(i) Rules 50-A, 52-A, 53-A(a), 53-A(b), 53-A(c), 53.2, 53.3, 54.A, 58.A, 62.1, 68, 69, 70, and 71 of the San Bernardino County APCD.

(ii) Rules 53, 72.1, and 72.2 of the Riverside County APCD.

(iii) Rules 53 and 66.c of the Orange County APCD.

(iv) Rule 39.1 of the Santa Barbara County APCD.

(v) Rule 59 of the Ventura County APCD.

(vi) Rules 66(c) and 68 of the Los Angeles County APCD.

(vii) Rule 4.5 of the Siskiyou County APCD.

(viii) Rule 64(c) of the Northern Sonoma County APCD.

(ix) Rule 409 of the Tulare County APCD.

(2) Except as provided in paragraph (3) of this section, the owner or operator of any stationary source shall, no later than 120 days following the effective date of this paragraph, submit to the Administrator for approval, a proposed compliance schedule that demonstrates compliance with the applicable regulations as expeditiously as practicable but no later than the final compliance date specified by such applicable regulation. The compliance schedule shall provide for periodic increments of progress toward compliance. The dates for achievement of such increments shall be specified. Increments of progress shall include, but not be limited to: Submittal of final control plan to the Administrator; letting of necessary contracts for construction or process changes or issuance of orders for the purchase of component parts to accomplish emission control or process modification; initiation of onsite construction or installation of emission control equipment or process modification; completion of onsite construction or installation of emission control equipment or process modification; and final compliance.

(3) Where any such owner or operator demonstrates to the satisfaction of the Administrator that compliance with the applicable regulations will be achieved on or before January 31, 1974, no compliance schedule shall be required.

(4) Any owner or operator who submits a compliance schedule pursuant to this paragraph shall, within 5 days after the deadline for each increment of progress, certify to the Administrator whether or not the required increment of the approved compliance schedule has been met.

(5) Any compliance schedule adopted by the State and approved by the Administrator shall satisfy the requirements of this paragraph for the affected source.

(e) [Reserved]

(f) State compliance schedules.

(1) [Reserved]

(2) The compliance schedules for the sources identified below are disapproved as not meeting the requirements of Subpart N of this chapter. All regulations cited are air pollution control regulations of the county in which the source is located, unless otherwise indicated.

Source Location
(county)
Rule or regulation involved Date of adoption Effective date Final compliance date
Simpson Lee Paper Co. (Order No. 72-V-7) Shasta 3.2 Oct. 31, 1973 Immediately Jan. 15, 1976.
Monolith Portland Cement Co. (Order No. 73-6 as amended Mar. 11, 1974) Kern 401(b), 404.1, 406 Dec. 31, 1973 ......do July 1, 1976.

[37 FR 19814, Sept. 22, 1972]

§ 52.241 Inspection and maintenance program.

(a) [Reserved]

(b) Approval. On June 5, 2009, the California Air Resources Board submitted a revision to the California Motor Vehicle Inspection and Maintenance Program (2009 I/M Revision) to satisfy the requirements for basic and enhanced motor vehicle inspection and maintenance (I/M) in applicable ozone nonattainment areas. On October 28, 2009, the California Air Resources Board amended the 2009 I/M Revision to include revised enhanced performance program evaluations for six nonattainment areas. Approved elements of the 2009 I/M Revision, as amended on October 28, 2009, include a discussion of each of the required design elements of the I/M program; description of the current geographic coverage of the program; I/M-related statutes and regulations; enhanced I/M performance standard evaluations for the urbanized areas within six California ozone nonattainment areas (South Coast Air Basin, San Joaquin Valley, Sacramento Metro, Coachella Valley, Ventura County, and Western Mojave Desert); basic I/M performance standard evaluation for the urbanized area within the San Francisco Bay Area ozone nonattainment area; and emission analyzer specifications and test procedures, including BAR-97 specifications. The 2009 I/M Revision, as amended on October 28, 2009, meets the requirements of sections 182(a)(2)(B) and 182(c)(3) of the Clean Air Act, as amended in 1990, and 40 CFR part 51, subpart S and is approved as a revision to the California State Implementation Plan.

[75 FR 38026, July 1, 2010]

§ 52.242 Disapproved rules and regulations.

(a) The following Air Pollution Control District rules are disapproved because they do not meet the requirements of section 110 of the Clean Air Act.

(1) South Coast Air Quality Management District.

(i) Rule 1623, Credits for Lawn and Garden Equipment, submitted on August 28, 1996 and adopted on May 10, 1996.

(ii) Rule 118, Emergencies, submitted on May 21, 1998.

(iii) Rule 1175, “Control of Emissions from the Manufacturing of Polymeric Cellular (Foam) Products,” submitted on March 7, 2008 and adopted on September 7, 2007.

(iv) Rule 511.1, “Subpoenas,” submitted on February 7, 1989.

(v) Rule 503.1, “Ex Parte Petitions for Variances,” submitted on February 7, 1989.

(vi) Rule 504, “Rules from which Variances Are Not Allowed,” submitted on May 13, 1991.

(vii) Rule 1610, “Old-Vehicle Scrapping,” submitted on June 3, 1997.

(viii) Rule 2202, “On-Road Motor Vehicle Mitigation Options,” submitted on June 3, 1999.

(2) Antelope Valley Air Pollution Control District.

(i) Rule 118, Emergencies, submitted on March 10, 1998.

(3) Imperial County Air Pollution Control District.

(i) Rule 401, Opacity of Emissions submitted on May 26, 2000. Rule 401 submitted on June 9, 1987, is retained.

(4) San Joaquin Valley Unified Air Pollution Control District.

(i) Rule 4101, Visible Emissions, submitted on December 6, 2001 and adopted on November 15, 2001.

(5) Kern County Air Pollution Control District.

(i) Rule 203, Transfer, submitted on July 23, 1996 and amended on May 2, 1996. Rule 203, submitted on June 30, 1972, is retained.

(6) Monterey Bay Unified Air Pollution Control District

(i) Rule 400, Visible Emissions, submitted on March 7, 2008. Rule 400 submitted on January 15, 2004, is retained.

[65 FR 10717, Feb. 29, 2000, as amended at 66 FR 49297, Sept. 27, 2001; 67 FR 62385, Oct. 7, 2002; 69 FR 1273, Jan. 8, 2004; 72 FR 63110, Nov. 8, 2007; 75 FR 25778, May 10, 2010; 75 FR 37730, June 30, 2010; 81 FR 4891, Jan. 28, 2016]

§ 52.243 Interim approval of the Carbon Monoxide plan for the South Coast.

The Carbon Monoxide plan for the Los Angeles-South Coast Air Basin is approved as meeting the provisions of sections 171(1), 172(c)(2), and 187(a)(7) for quantitative milestones and reasonable further progress, and the provisions of section 187(a)(7) for attainment demonstration. This approval expires on August 7, 1998, or earlier if by such earlier date the State has submitted as a SIP revision a demonstration that the carbon monoxide emission reduction credits for the enhanced motor vehicle inspection and maintenance program are appropriate and that the program is otherwise in compliance with the Clean Air Act and EPA takes final action approving that revision, as provided by section 348(c) of the National Highway System Designation Act (Public Law 104-59).

[63 FR 19662, Apr. 21, 1998]

§ 52.244 Motor vehicle emissions budgets.

(a) Approval of the motor vehicle emissions budgets for the following ozone rate-of-progress and attainment SIPs will apply for transportation conformity purposes only until new budgets based on updated planning data and models have been submitted and EPA has found the budgets to be adequate for conformity purposes.

(1) Antelope Valley, approved January 8, 1997;

(2) Coachella, approved January 8, 1997;

(3) Kern, approved January 8, 1997;

(4) Mojave, approved January 8, 1997;

(5) Sacramento, approved January 8, 1997;

(6) South Coast, approved April 10, 2000;

(7) Ventura, approved January 8, 1997.

(8) South Coast, approved October 31, 2019.

(9) Ventura County, approved March 30, 2020.

(10) Imperial, approved March 30, 2020.

(11) Coachella Valley, approved October 16, 2020.

(12) Nevada County (Western part), approved June 21, 2021.

(b) Approval of the motor vehicle emissions budgets for the following ozone maintenance SIP will apply for transportation conformity purposes only until new budgets based on updated planning data and models have been submitted and EPA has found the budgets to be adequate for conformity purposes.

(1) Monterey, approved January 17, 1997.

(2) [Reserved]

(c) Approval of the motor vehicle emissions budgets for the following carbon monoxide maintenance SIPs will apply for transportation conformity purposes only until new budgets based on updated planning data and models have been submitted and EPA has found the budgets to be adequate for conformity purposes.

(1) Bakersfield, approved March 31, 1998;

(2) Chico, approved March 31, 1998;

(3) Fresno, approved March 31, 1998;

(4) Lake Tahoe-North, approved March 31, 1998;

(5) Lake Tahoe-South, approved March 31, 1998;

(6) Modesto, approved March 31, 1998;

(7) Sacramento, approved March 31, 1998;

(8) San Diego, approved March 31, 1998;

(9) San Francisco Bay Area, approved March 31, 1998;

(10) Stockton, approved March 31, 1998.

(d) Approval of the motor vehicle emissions budgets for the following nitrogen dioxide maintenance SIP will apply for transportation conformity purposes only until new budgets based on updated planning data and models have been submitted and EPA has found the budgets to be adequate for conformity purposes.

(1) South Coast, approved on July 24, 1998.

(2) [Reserved]

(e) Approval of the motor vehicle emissions budgets for the following PM-10 reasonable further progress and attainment SIPs will apply for transportation conformity purposes only until new budgets based on updated planning data and models have been submitted and EPA has found the budgets to be adequate for conformity purposes.

(1) South Coast, approved April 18, 2003.

(2) Coachella Valley, approved April 18, 2003.

(f) Approval of the motor vehicle emissions budgets for the following PM2.5 reasonable further progress and attainment SIP will apply for transportation conformity purposes only until new budgets based on updated planning data and models have been submitted and EPA has found the budgets to be adequate for conformity purposes.

(1) San Joaquin Valley, for the 2006 PM2.5 NAAQS only (but excluding 2026 budgets), approved August 21, 2020.

(2) [Reserved]

[67 FR 69146, Nov. 15, 2002, as amended at 68 FR 19317, 19319, Apr. 18, 2003; 84 FR 52015, Oct. 1, 2019; 85 FR 11817, 11822, Feb. 27, 2020; 85 FR 44206, July 22, 2020; 85 FR 57721, Sept. 16, 2020; 86 FR 27531, May 21, 2021]

§ 52.245 New Source Review rules.

(a) Approval of the New Source Review rules for the San Joaquin Valley Unified Air Pollution Control District Rules 2020 and 2201 as approved on May 17, 2004 in § 52.220(c)(311)(i)(B)(1), and in effect for Federal purposes from June 16, 2004 through June 10, 2010, is limited, as it relates to agricultural sources, to the extent that the permit requirements apply:

(1) To agricultural sources with potential emissions at or above a major source applicability threshold; and

(2) To agricultural sources with actual emissions at or above 50 percent of a major source applicability threshold.

(b) Approval of the New Source Review rules for the San Joaquin Valley Unified Air Pollution Control District Rules 2020 and 2201 as approved on May 17, 2004 in § 52.220(c)(311)(i)(B)(1), and in effect for Federal purposes from June 16, 2004 through June 10, 2010, is limited, as it relates to agricultural sources, to the extent that the emission offset requirements apply to major agricultural sources and major modifications of such sources.

(c) By May 7, 2016, the New Source Review rules for PM2.5 for the San Joaquin Valley Unified Air Pollution Control District must be revised and submitted as a SIP revision. The rules must satisfy the requirements of sections 189(b)(3) and 189(e) and all other applicable requirements of the Clean Air Act for implementation of the 1997 PM2.5 NAAQS.

(d) By August 14, 2017, the New Source Review rules for PM2.5 for the South Coast Air Quality Management District must be revised and submitted as a SIP revision. The rules must satisfy the requirements of sections 189(b)(3) and 189(e) and all other applicable requirements of the Clean Air Act for implementation of the 2006 PM2.5 NAAQS.

(e) By February 21, 2017, the New Source Review rules for PM2.5 for the San Joaquin Valley Unified Air Pollution Control District must be revised and submitted as a SIP revision. The rules must satisfy the requirements of sections 189(b)(3) and 189(e) and all other applicable requirements of the Clean Air Act for implementation of the 2006 PM2.5 NAAQS.

[78 FR 46514, Aug. 1, 2013, as amended at 80 FR 18533, Apr. 7, 2015; 81 FR 1520, Jan. 13, 2016; 81 FR 3000, Jan. 20, 2016]

§ 52.246 Control of dry cleaning solvent vapor losses.

(a) For the purpose of this section, “dry cleaning operation” means that process by which an organic solvent is used in the commercial cleaning of garments and other fabric materials.

(b) This section is applicable in the Metropolitan Los Angeles, Sacramento Valley, and San Joaquin Valley Intrastate Air Quality Control Regions (the “Regions”), as described in 40 CFR part 81, dated July 1, 1979, except as follows:

(1) In the following portions of the Sacramento Valley Region, this section is rescinded:

(i) Sacramento County APCD.

(ii) Placer County APCD (Mountain Counties Air Basin portion).

(iii) Yuba County APCD.

(iv) Sutter County APCD.

(2) In the following portions of the Metropolitan Los Angeles Intrastate Region, this section is rescinded:

(i) Ventura County APCD.

(3) In the following portions of the San Joaquin Valley Intrastate Region, this section is rescinded:

(i) San Joaquin County APCD.

(ii) Stanislaus County APCD.

(iii) Tulare County APCD.

(iv) Fresno County APCD.

(c) Any dry cleaning establishment that uses solvents containing 4 percent or more by volume of any reactive organic material listed under paragraphs (k) (1), (2), and (3) of § 52.254 except perchloroethylene or any saturated halogenated hydrocarbon shall reduce the emissions of the discharged organics by 90 percent by use of activated carbon adsorption, or other appropriate means, not later than January 1, 1975.

(d) If incineration is used as a control technique, 90 percent or more of the carbon in the organic compounds being incinerated must be oxidized to carbon dioxide.

[38 FR 31246, Nov. 12, 1973, as amended at 42 FR 41122, Aug. 15, 1977; 42 FR 42226, Aug. 22, 1977; 47 FR 15586, Apr. 12, 1982; 47 FR 18856, May 3, 1982; 47 FR 26385, June 18, 1982; 47 FR 28622, July 1, 1982; 47 FR 29670, July 8, 1982; 47 FR 50865, Nov. 10, 1982]

§ 52.247 Control Strategy and regulations: Fine Particle Matter.

(a) Determination of Attainment: Effective February 8, 2013, EPA has determined that, based on 2009 to 2011 ambient air quality data, the San Francisco Bay Area PM2.5 nonattainment area has attained the 2006 24-hour PM2.5 NAAQS. This determination suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment for as long as this area continues to attain the 2006 24-hour PM2.5 NAAQS. If EPA determines, after notice-and-comment rulemaking, that this area no longer meets the 2006 PM2.5 NAAQS, the corresponding determination of attainment for that area shall be withdrawn.

(b) Determination of Attainment: Effective February 11, 2013, EPA has determined that, based on 2009 to 2011 ambient air quality data, the Yuba City-Marysville PM2.5 nonattainment area has attained the 2006 24-hour PM2.5 NAAQS. This determination suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment for as long as this area continues to attain the 2006 24-hour PM2.5 NAAQS. If EPA determines, after notice-and-comment rulemaking, that this area no longer meets the 2006 PM2.5 NAAQS, the corresponding determination of attainment for that area shall be withdrawn.

(c) Determination of Attainment: Effective August 14, 2013, EPA has determined that, based on 2010 to 2012 ambient air quality data, the Sacramento PM2.5 nonattainment area has attained the 2006 24-hour PM2.5 NAAQS. This determination suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment for as long as this area continues to attain the 2006 24-hour PM2.5 NAAQS. If EPA determines, after notice-and-comment rulemaking, that this area no longer meets the 2006 24-hour PM2.5 NAAQS, the corresponding determination of attainment for that area shall be withdrawn.

(d) Determination of Attainment: Effective October 10, 2013, EPA has determined that, based on 2010 to 2012 ambient air quality data, the Chico PM2.5 nonattainment area has attained the 2006 24-hour PM2.5 NAAQS. This determination suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment for as long as this area continues to attain the 2006 24-hour PM2.5 NAAQS. If EPA determines, after notice-and-comment rulemaking, that this area no longer meets the 2006 24-hour PM2.5 NAAQS, the corresponding determination of attainment for that area shall be withdrawn.

(e) By August 14, 2017, California must adopt and submit a Serious Area plan to provide for attainment of the 2006 PM2.5 NAAQS in the South Coast PM2.5 nonattainment area. The Serious Area plan must include emissions inventories, an attainment demonstration, best available control measures, a reasonable further progress plan, quantitative milestones, contingency measures, and such other measures as may be necessary or appropriate to provide for attainment of the 2006 PM2.5 NAAQS by the applicable attainment date, in accordance with the requirements of subparts 1 and 4 of part D, title I of the Clean Air Act.

(f) By August 21, 2017, California must adopt and submit a Serious Area plan to provide for attainment of the 2006 PM2.5 NAAQS in the San Joaquin Valley PM2.5 nonattainment area. The Serious Area plan must include emissions inventories, an attainment demonstration, best available control measures, a reasonable further progress plan, quantitative milestones, contingency measures, and such other measures as may be necessary or appropriate to provide for attainment of the 2006 PM2.5 NAAQS by the applicable attainment date, in accordance with the requirements of subparts 1 and 4 of part D, title I of the Clean Air Act.

(g) Determination of Attainment: Effective August 24, 2016, the EPA has determined that, based on 2011 to 2013 ambient air quality data, the South Coast PM2.5 nonattainment area has attained the 1997 annual and 24-hour PM2.5 NAAQS. This determination suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures and other planning SIPs related to attainment for as long as this area continues to attain the 1997 annual and 24-hour PM2.5 NAAQS. If the EPA determines, after notice-and-comment rulemaking, that this area no longer meets the 1997 PM2.5 NAAQS, the corresponding determination of attainment for the area shall be withdrawn.

(h) Determination of Failure to Attain: Effective December 23, 2016, the EPA has determined that the San Joaquin Valley Serious PM2.5 nonattainment area failed to attain the 1997 annual and 24-hour PM2.5 NAAQS by the applicable attainment date of December 31, 2015. This determination triggers the requirements of CAA sections 179(d) and 189(d) for the State of California to submit a revision to the California SIP for the San Joaquin Valley to the EPA by December 31, 2016. The SIP revision must, among other elements, demonstrate expeditious attainment of the 1997 PM2.5 NAAQS within the time period provided under CAA section 179(d) and that provides for annual reduction in the emissions of direct PM2.5 or a PM2.5 plan precursor pollutant within the area of not less than five percent until attainment.

(i) Determination of attainment. Effective May 12, 2017, EPA has determined that, based on 2013 to 2015 ambient air quality data, the Imperial County PM2.5 nonattainment area has attained the 2006 24-hour PM2.5 NAAQS. Under the provisions of EPA's PM2.5 implementation rule (see 40 CFR 51.1015), this determination suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment for as long as this area continues to attain the 2006 24-hour PM2.5 NAAQS. If EPA determines, after notice-and-comment rulemaking, that this area no longer meets the 2006 24-hour PM2.5 NAAQS, the corresponding determination of attainment for that area shall be withdrawn.

(j) Determination of attainment. Effective June 9, 2017, the EPA has determined that, based on 2013 to 2015 ambient air quality data, the Chico, CA PM2.5 nonattainment area has attained the 2006 24-hour PM2.5 NAAQS by the applicable attainment date of December 31, 2015. Therefore, the EPA has met the requirement pursuant to CAA section 188(b)(2) to determine whether the area attained the standard. The EPA also has determined that the Chico, CA nonattainment area will not be reclassified for failure to attain by its applicable attainment date under section 188(b)(2).

(k) Determination of attainment. Effective June 9, 2017, the EPA has determined that, based on 2013 to 2015 ambient air quality data, the Imperial County, CA PM2.5 nonattainment area has attained the 2006 24-hour PM2.5 NAAQS by the applicable attainment date of December 31, 2015. Therefore, the EPA has met the requirement pursuant to CAA section 188(b)(2) to determine whether the area attained the standard. The EPA also has determined that the Imperial County, CA nonattainment area will not be reclassified for failure to attain by its applicable attainment date under section 188(b)(2).

(l) Determination of attainment. Effective June 9, 2017, the EPA has determined that, based on 2013 to 2015 ambient air quality data, the Sacramento, CA PM2.5 nonattainment area has attained the 2006 24-hour PM2.5 NAAQS by the applicable attainment date of December 31, 2015. Therefore, the EPA has met the requirement pursuant to CAA section 188(b)(2) to determine whether the area attained the standard. The EPA also has determined that the Sacramento, CA nonattainment area will not be reclassified for failure to attain by its applicable attainment date under section 188(b)(2).

(m) Determination of attainment. Effective June 9, 2017, the EPA has determined that, based on 2013 to 2015 ambient air quality data, the San Francisco Bay, CA PM2.5 nonattainment area has attained the 2006 24-hour PM2.5 NAAQS by the applicable attainment date of December 31, 2015. Therefore, the EPA has met the requirement pursuant to CAA section 188(b)(2) to determine whether the area attained the standard. The EPA also has determined that the San Francisco Bay, CA nonattainment area will not be reclassified for failure to attain by its applicable attainment date under section 188(b)(2).

(n) Determination of Failure to Attain: Effective October 16, 2020, the EPA has determined that the Los Angeles-South Coast Air Basin Serious PM2.5 nonattainment area failed to attain the 2006 24-hour PM2.5 NAAQS by the applicable attainment date of December 31, 2019. This determination triggers the requirements of CAA sections 179(d) and 189(d) for the State of California to submit a revision to the California SIP for the Los Angeles-South Coast Air Basin to the EPA by December 31, 2020. The SIP revision must, among other elements, demonstrate expeditious attainment of the 2006 24-hour PM2.5 NAAQS within the time period provided under CAA section 179(d) and that provides for annual reduction in the emissions of direct PM2.5 or a PM2.5 plan precursor pollutant within the area of not less than five percent until attainment.

[78 FR 1761, Jan. 9, 2013, as amended at 78 FR 2213, Jan. 10, 2013; 78 FR 42021, July 15, 2013; 78 FR 55228, Sept. 10, 2013; 81 FR 1520, Jan. 13, 2016; 81 FR 42264, June 29, 2016; 81 FR 48355, July 25, 2016; 81 FR 84483, Nov. 23, 2016; 82 FR 13398, Mar. 13, 2017; 82 FR 21715, May 10, 2017; 85 FR 57735, Sept. 16, 2020]

§ 52.248 Identification of plan - conditional approval.

(a) The EPA is conditionally approving a California State Implementation Plan (SIP) revision submitted on November 13, 2015 updating the motor vehicle emissions budgets for nitrogen oxides (NOX) and coarse particulate matter (PM10) for the 1987 24-hour PM10 standard for the San Joaquin Valley PM10 maintenance area. The conditional approval is based on a commitment from the State to submit a SIP revision that demonstrates full implementation of the contingency provisions of the 2007 PM10 Maintenance Plan and Request for Redesignation (September 20, 2007). If the State fails to meet its commitment by June 1, 2017, the approval is treated as a disapproval.

(b) The EPA is conditionally approving portions of the California SIP revisions submitted on January 31, 2007 and October 23, 2015, demonstrating control measures in the Antelope Valley portion of the Los Angeles-San Bernardino Counties (West Mojave Desert) nonattainment area implement RACT for the 1997 and 2008 ozone standards. The conditional approval is based on a commitment from the state to submit new or revised rules that will correct deficiencies in the rules listed in paragraphs (b)(1) through (4) of this section by November 9, 2018. If the State fails to meet its commitment by November 9, 2018, the conditional approval is treated as a disapproval.

(1) [Reserved]

(2) Rule 1110.2, Emissions from Stationary, Non-road & Portable Internal Combustion Engines;

(3) Rule 1151, Motor Vehicle and Mobile Equipment Coating Operations; and

(4) [Reserved]

(c) [Reserved]

(d)

(1) The EPA is conditionally approving portions of the California SIP revisions submitted on July 11, 2007 and September 9, 2015, demonstrating control measures in the Mojave Desert portion of the Los Angeles-San Bernardino Counties (West Mojave Desert) nonattainment area implement RACT for the 1997 and 2008 ozone standards. The conditional approval is based on a commitment from the state to submit new or revised rules that will correct deficiencies in the following rules for the Mojave Desert Air Quality Management District:

(i)-(vi) [Reserved]

(vii) Rule 1157, Boilers and Process Heaters;

(viii) Rule 1160, Internal Combustion Engines;

(ix) Rule 1161, Portland Cement Kilns; and

(x) [Reserved]

(2) If the State fails to meet its commitment by January 31, 2019, the conditional approval is treated as a disapproval.

(e) [Reserved]

(f) The EPA is conditionally approving a California State Implementation Plan (SIP) revision submitted on May 8, 2017, updating Rule 1325 - Federal PM2.5 New Source Review Program, for the South Coast Air Quality Management District. The conditional approval is based on a commitment from the State to submit a SIP revision that will correct the identified deficiencies. If the State fails to meet its commitment by December 30, 2019, the conditional approval is treated as a disapproval.

(g) The EPA is conditionally approving the California State Implementation Plan (SIP) for San Joaquin Valley for the 2008 ozone NAAQS with respect to the contingency measure requirements of CAA sections 172(c)(9) and 182(c)(9). The conditional approval is based on a commitment from the San Joaquin Valley Unified Air Pollution Control District (District) dated October 18, 2018 to adopt specific rule revisions, and a commitment from the California Air Resources Board (CARB) dated October 30, 2018 to submit the amended District rule to the EPA within 12 months of the effective date of the final conditional approval. If the District or CARB fail to meet their commitment within one year of the effective date of the final conditional approval, the conditional approval is treated as a disapproval.

(h) The EPA is conditionally approving the California State Implementation Plan (SIP) for the South Coast for the 2008 ozone NAAQS with respect to the reasonable further progress (RFP) contingency measure requirements of CAA sections 172(c)(9) and 182(c)(9). The conditional approval is based on a commitment from the South Coast Air Quality Management District (District) in a letter dated January 29, 2019, and clarified in a letter dated May 2, 2019, to adopt specific rule revisions, and a commitment from the California Air Resources Board (CARB) dated February 13, 2019 to submit the amended District rule or rules to the EPA within 12 months of the effective date of the final conditional approval. If the District or CARB fail to meet their commitments within one year of the effective date of the final conditional approval, the conditional approval is treated as a disapproval.

(i) The EPA is conditionally approving a portion of the California SIP revision submitted on November 14, 2017 demonstrating that control measures in the Imperial County Air Pollution Control District implement RACT for the 2008 8-hour National Ambient Air Quality Standards. The conditional approval is based on a commitment from the state to submit new or revised rules that will correct deficiencies in Rule 415, Transfer and Storage of Gasoline to establish RACT-level controls for sources covered by the Control Techniques Guidelines source category Control of Hydrocarbons from Tank Truck Gasoline Loading Terminals (EPA-450/2-77-026). If the State fails to meet it commitment by one year from the date of this conditional approval, the conditional approval is treated as a disapproval.

(j) The EPA is conditionally approving the California State Implementation Plan (SIP) for Ventura County for the 2008 ozone NAAQS with respect to the contingency measures requirements of CAA sections 172(c)(9) and 182(c)(9). The conditional approval is based on a commitment from the Ventura County Air Pollution Control District (District) in a letter dated August 16, 2019, to adopt a specific rule revision, and a commitment from the California Air Resources Board (CARB) dated August 30, 2019, to submit the amended District rule to the EPA within 12 months of the effective date of the final conditional approval. If the District or CARB fail to meet their commitments within one year of the effective date of the final conditional approval, the conditional approval is treated as a disapproval.

(k) The EPA is conditionally approving the California State Implementation Plan (SIP) for the South Coast with respect to the contingency measure requirement in CAA section 172(c)(9) for both the Serious area plan for the 2006 PM2.5 NAAQS and the Moderate area plan for the 2012 PM2.5 NAAQS. The conditional approval is based on a commitment from the South Coast Air Quality Management District (District) in a letter dated February 12, 2020, to adopt specific rule revisions, and a commitment from the California Air Resources Board (CARB) dated March 3, 2020, to submit the amended District rule to the EPA by the earlier of one year after the date of the EPA's conditional approval of the contingency measures for the 2012 annual PM2.5 standard, or 60 days after the date the EPA determines that the South Coast area has failed to attain the 2006 24-hour PM2.5 standards but no later than one year after the date of the EPA's conditional approval of the contingency measures for these standards. The EPA determined on September 16, 2020, that the South Coast area had failed to attain the 2006 24-hour PM2.5 standards. Therefore, CARB must submit the amended District rule to the EPA by November 16, 2020. If the District or CARB fail to meet their commitments, the conditional approval is treated as a disapproval.

(l) The EPA is conditionally approving the California State Implementation Plan (SIP) for Nevada County (Western part) for the 2008 ozone NAAQS with respect to the contingency measures requirements of CAA sections 172(c)(9) and 182(c)(9). The conditional approval is based on a commitment from the Northern Sierra Air Quality Management District (District) in a letter dated October 26, 2020, to adopt a specific rule revision, and a commitment from the California Air Resources Board (CARB) dated November 16, 2020, to submit the amended District rule to the EPA within 12 months of the effective date of the final conditional approval. If the District or CARB fail to meet their commitments within one year of the effective date of the final conditional approval, the conditional approval is treated as a disapproval.

[82 FR 46926, Oct. 10, 2017, as amended at 82 FR 57135, Dec. 4, 2017; 83 FR 5923, Feb. 12, 2018; 83 FR 23374, May 21, 2018; 83 FR 50010, Oct. 4, 2018; 83 FR 61552, Nov. 30, 2018; 84 FR 11207, Mar. 25, 2019; 84 FR 19682, May 3, 2019; 84 FR 31684, 31686, July 2, 2019; 84 FR 52015, Oct. 1, 2019; 85 FR 8185, Feb. 13, 2020; 85 FR 11814, Feb. 27, 2020; 85 FR 25295, May 1, 2020; 85 FR 38086, June 25, 2020; 85 FR 57729, Sept. 16, 2020; 85 FR 71269, Nov. 9, 2020; 86 FR 27532, May 21, 2021]

§§ 52.249-52.251 [Reserved]

§ 52.252 Control of degreasing operations.

(a) “Degreasing” means any operation using an organic solvent as a surface cleaning agent prior to fabricating, surface coating, electroplating, or any other process.

(b) This section is applicable in the Sacramento Valley, San Joaquin Valley, and San Francisco Bay Area Intrastate Air Quality Control Regions (the “Regions”), as described in 40 CFR part 81, dated July 1, 1979, except as follows:

(1) In the following portions of the Sacramento Valley Region, this section is rescinded:

(i) Sacramento County APCD.

(ii) Placer County APCD (Mountain Counties Air Basin portion).

(iii) Yuba County APCD.

(iv) Sutter County APCD.

(c) Any organic emissions discharged from degreasing operations must either be reduced by at least 85 percent, or the degreasing solvent must be classified as non-photochemically reactive as defined by paragraph (k) of § 52.254 not later than January 1, 1975. This regulation shall not be construed as lessening any emission control requirement specified under EPA approved regulations or § 52.254. Degreasing operations using perchloroethylene or saturated halogenated hydrocarbons shall be exempt from the requirements of this section.

[38 FR 31249, Nov. 12, 1973, as amended at 42 FR 42226, Aug. 22, 1977; 47 FR 15586, Apr. 12, 1982; 47 FR 18856, May 3, 1982; 47 FR 19332, May 5, 1982; 47 FR 28622, July 1, 1982]

§ 52.253 Metal surface coating thinner and reducer.

(a) All terms defined in § 52.254 are used herein with the meanings so defined.

(b) This section is applicable in the Metropolitan Los Angeles, San Diego, Sacramento Valley, San Joaquin Valley, and San Francisco Bay Area Intrastate Air Quality Control Regions (the “Regions”), as described in 40 CFR part 81, dated July 1, 1979, except as follows:

(1) In the following portions of the Sacramento Valley Intrastate Region, this section is either fully rescinded or partially rescinded subject to the conditions specified as follows:

(i) Sacramento County APCD.

(ii) Placer County APCD (Mountain Counties Air Basin portion).

(iii) This section is rescinded for metal parts and products coaters which are subject to and in full compliance with Yolo-Solano County Rule 2.25 submitted on February 25, 1980.

(iv) Yuba County APCD.

(v) Sutter County APCD.

(2) In the following portions of the Metropolitan Los Angeles Intrastate Region, this section is either fully rescinded or partially rescinded subject to the conditions specified as follows:

(i) This section is fully rescinded for the Ventura County APCD.

(ii) This section is rescinded for magnet wire insulators, can and coil coaters, metal parts coaters, and auto assembly line coaters which are subject to and in full compliance with Rules 1107, 1115, 1125, and 1126 in the South Coast AQMD.

(iii) This section is rescinded for metal parts coaters that are subject to and in full compliance with Rule 330 submitted on October 18, 1979, in the Santa Barbara County APCD.

(3) In the following portions of the San Joaquin Valley Intrastate Region, this section is rescinded for certain sources subject to the conditions specified:

(i) This section is rescinded for metal parts and products coaters which are subject to and in full compliance with Kern County Rule 410.4, submitted on October 15, 1979.

(ii) This section is rescinded for metal parts and products coaters which are subject to and in full compliance with Madera County APCD's Rule 410.4 submitted on October 10, 1980.

(iii) This section is rescinded for metal parts and products coaters which are subject to and in full compliance with Merced County Rule 409.4 submitted on October 10, 1980.

(iv) This section is rescinded for metal parts and products coaters which are subject to and in full compliance with San Joaquin County Rule 409.4 submitted on October 10, 1980.

(v) This section is rescinded for metal parts and products coaters which are subject to and in full compliance with Stanislaus County Rule 410.4 submitted on October 10, 1980.

(vi) This section is rescinded for metal parts and products coaters which are subject to and in full compliance with Tulare County Rule 410.4 submitted on October 10, 1980.

(vii) This section is rescinded for metal parts and products coaters which are subject to and in full compliance with Kings County Rule 410.4 submitted on October 10, 1980.

(viii) This section is rescinded for metal parts and products coaters which are subject to and in full compliance with Fresno County Rule 409.4 submitted on October 15, 1979.

(4) In the San Francisco Bay Area Intrastate Region this section is rescinded for certain operations, subject to the conditions specified below:

(i) This section is rescinded for metal container, closure and coil coating operations, light and medium-duty motor vehicle assembly plants, large appliance and metal furniture coaters, and miscellaneous metal parts and products coating operations, which are subject to and in full compliance with Rules 11, 13, 14, and 19 of Regulation 8 in the Bay Area AQMD.

(5) In the San Diego Intrastate Region, this section is rescinded:

(i) This section is rescinded for metal parts and products coaters which are subject to and in full compliance with San Diego APCD Rule 67.3, submitted on October 25, 1979.

(c) The composition of the organics in all metal surface coating thinners and reducers that are manufactured after January 1, 1975, and are used in the Regions, shall conform to paragraph (k) of § 52.254 so as to be defined as a nonphotochemically reactive solvent.

(d) After July 1975, the composition of the organics in all metal surface coating thinners and reducers that are used in the Regions, shall conform to paragraph (k) of § 52.254 so as to be defined as a non-photochemically reactive solvent.

(e) If there is an inadequate supply of necessary solvent ingredients needed in the manufacture of metal surface coating thinners and reducers for the purpose of meeting the composition requirements of this section in the time constraint required by this section; then evidence of such a supply inadequacy must be presented to the Administrator by the manufacturers of the metal surface coating thinners and reducers, so that the Administrator may grant to the industry an appropriate implementation time extension for meeting the requirements of this section, if and as warranted by the evidence presented.

[38 FR 31249, Nov. 12, 1973, as amended at 42 FR 28123, June 2, 1977; 46 FR 5979, Jan. 21, 1981; 46 FR 42461, Aug. 21, 1981; 47 FR 11870, Mar. 19, 1982; 47 FR 15586, Apr. 12, 1982; 47 FR 18856, May 3, 1982; 47 FR 19332, May 5, 1982; 47 FR 19698, May 7, 1982; 47 FR 24308, June 4, 1982; 47 FR 28622, July 1, 1982]

§ 52.254 Organic solvent usage.

(a) This section is applicable in the Sacramento Valley, San Francisco Bay Area, and San Joaquin Valley Intrastate Air Quality Control Regions (the “Regions”), as described in 40 CFR part 81, dated July 1, 1979, except as follows:

(1) In the following portions of the San Joaquin Valley Region, only the hourly emission limitations contained in paragraphs (b), (c), and (d) of this section are in effect; the following paragraphs, needed for interpretation are also in effect: Paragraphs (e) through (l) and (o) through (q) of this section. In addition, this section is entirely rescinded for specific operations for some of the counties noted below:

(i) This section is rescinded entirely for metal parts and products coaters which are subject to and in full compliance with Rule 409.4 for the Fresno County APCD, Rule 410.4 for the Kings County APCD, Rule 410.4 for the Madera County APCD, Rule 409.4 for the Merced County APCD, Rule 409.4 for the San Joaquin County APCD, Rule 409.4 for the Stanislaus County APCD, and Rule 410.4 for the Tulare County APCD.

(ii) Kern County APCD. This section is rescinded entirely for metal parts and product coaters which are subject to and in full compliance with Rule 410.4.

(iii) Fresno County APCD.

(iv) San Joaquin County APCD.

(v) Madera County APCD.

(vi) Merced County APCD.

(2) In the following portions of the San Joaquin Valley Region, only the hourly emission limitations contained in paragraphs (b), (c), and (d) of this section and the architectural coatings and solvent disposal emission limitations contained in paragraphs (m) and (n) of this section are in effect; the following paragraphs, needed for interpretation and enforcement of these emission limitations, are also in effect: Paragraphs (e) through (l) and (o) through (q) of this section.

(i) Kings County APCD.

(3) In the following portions of the Sacramento Valley Region, this section is rescinded:

(i) Sacramento County APCD.

(ii) Yolo-Solano APCD.

(iii) Shasta County APCD.

(iv) Placer County APCD (Mountain Counties Air Basin portion).

(v) Yuba County APCD.

(vi) Sutter County APCD.

(vii) El Dorado County (Mountain Counties Air Basin portion).

(4) This section is rescinded for the San Francisco Bay Area Intrastate Region except for paragraph (d), which is retained until December 31, 1982 for sources constructed prior to October 2, 1974. The following paragraphs, needed for interpretation and enforcement of paragraph (d) are also in effect: Paragraphs (e) through (l) and (o) through (q) of this section.

(5) In the following portions of the Sacramento Valley Intrastate Region, paragraph (m) of this section is rescinded.

(i) Butte County APCD.

(ii) Sutter County APCD.

(b) No person shall discharge into the atmosphere more than 15 pounds of organic materials in any 1 day or more than 3 pounds in any 1 hour from any article, machine, equipment, or other contrivance in which any organic solvent or any material containing organic solvent comes into contact with flame or is baked, heat-cured, or heat-polymerized in the presence of oxygen, unless said discharge has been reduced by at least 85 percent. Those portions of any series of articles, machines, equipment, or other contrivances designed for processing continuous web, strip, or wire that emit organic materials in the course of using operations described in this section shall be collectively subject to compliance with this section.

(c) A person shall not discharge to the atmosphere more than 40 pounds of organic materials in any 1 day or more than 8 pounds in any 1 hour from any article, machine, equipment, or other contrivance used under conditions other than those described in paragraph (b) of this section for employing or applying any photochemically reactive solvent, as defined in paragraph (k) of this section, or material containing such photochemically reactive solvent, unless said discharge has been reduced by at least 85 percent. Emissions of organic materials into the atmosphere resulting from air- or heated-drying of products for the first 12 hours after their removal from any article, machine, or other contrivance described in this section shall be included in determining compliance with this paragraph. Emissions resulting from baking, heat-curing, or heat-polymerizing as described in paragraph (b) of this section shall be excluded from determination of compliance with this section. Those portions of any series of articles, machines, equipment, or other contrivances designed for processing a continuous web, strip, or wire that emit organic materials in the course of using operations described in this section shall be collectively subject to compliance with this section.

(d) A person shall not, after August 31, 1976, discharge into the atmosphere more than 3,000 pounds of organic materials in any 1 day or more than 450 pounds in any 1 hour from any article, machine, equipment, or other contrivance in which any non-photochemically reactive organic solvent or any material containing such a solvent is employed or applied, unless said discharge has been reduced by at least 85 percent. Emissions of organic materials into the atmosphere resulting from air- or heated-drying of products for the first 12 hours after their removal from any article, machine, equipment, or other contrivance described in this section shall be included in determining compliance with this section. Emissions resulting from baking, heat-curing, or heat-polymerizing as described in paragraph (b) of this section shall be excluded from determination of compliance with this section. Those portions of any series of articles, machines, equipment, or other contrivances designed for processing a continuous web, strip, or wire that emit organic materials in the course of using operations described in this section shall be collectively subject to compliance with this section.

(e) Emissions of organic materials to the atmosphere from the cleaning with photochemically reactive solvent, as defined in paragraph (k) of this section, of any article, machine, equipment, or other contrivance described in paragraph (b), (c), or (d) of this section, shall be included with the other emissions of organic materials for determining compliance with this rule.

(f) Emissions of organic materials into the atmosphere required to be controlled by paragraph (b), (c), or (d) of this section, shall be reduced by:

(1) Incineration, provided that 90 percent or more of the carbon in the organic material being incinerated is oxidized to carbon dioxide, or

(2) Adsorption, or

(3) Processing in a manner determined by the Administrator to be not less effective than the methods outlined in paragraph (f) (1) or (2) of this section.

(g) A person incinerating, adsorbing, or otherwise processing organic materials pursuant to this section shall provide, properly install and maintain in calibration, in good working order and in operation, devices as specified in the authority to construct or permit to operate, or as specified by the Administrator, for indicating temperatures, pressures, rates of flow, or other operating conditions necessary to determine the degree and effectiveness of air pollution control.

(h) Any person using organic solvents or any materials containing organic solvents shall supply the Administrator upon request and in the manner and form prescribed by him, written evidence of the chemical composition, physical properties, and amount consumed for each organic solvent used.

(i) The provisions of this section shall not apply to:

(1) The manufacture of organic solvents, or the transport or storage of organic solvents or materials containing organic solvents.

(2) The use of equipment for which other requirements are specified by rules or which are exempted from air pollution control requirements by applicable rules affecting the storage of petroleum products, effluent oil-water separators, and the transfer of gasoline.

(3) The spraying or other employment of insecticides, pesticides, or herbicides.

(4) The employment, application, evaporation, or drying of saturated halogenated hydrocarbons or perchloroethylene.

(5) The use of any material in any article, machine, equipment, or other contrivance described in paragraph (b), (c), (d), or (e) of this section, if:

(i) The volatile content of such materials consists only of water and organic solvent, and

(ii) The organic solvents comprise not more than 20 percent by volume of said volatile content, and

(iii) The volatile content is not photochemically reactive as defined in paragraph (k) of this section, and

(iv) The organic solvent or any material containing organic solvent does not come into contact with flame.

This last stipulation applies only for those articles, machines, equipment, or contrivances that are constructed or modified after the effective date of this section.

(6) The use of any material in any article, machine, equipment or other contrivance described in paragraph (b), (c), (d), or (e) of this section, if:

(i) The organic solvent content of such material does not exceed 30 percent by volume of said material; this to be effective until January 1, 1977. After January 1, 1977, the organic solvent content of such material must not exceed 20 percent by volume of said material.

(ii) The volatile content is not photochemically reactive as defined in paragraph (k) of this section, and

(iii) The organic solvent or any material containing organic solvent does not come into contact with flame. This last stipulation applies only for those articles, machines, equipment, or contrivances that are constructed or modified after the effective date of this section.

(j) For the purposes of this section, organic solvents include diluents, thinners, and reducers and are defined as organic materials that are liquids at standard conditions and are used as dissolvers, viscosity reducers, or cleaning agents, except that such materials exhibiting a boiling point higher than 220 °F at 0.5 millimeter mercury absolute pressure or having an equivalent vapor pressure shall not be considered to be solvents unless exposed to temperatures exceeding 220 °F.

(k) For the purpose of this section, a photochemically reactive solvent is any solvent with an aggregate of more than 20 percent of its total volume composed of the chemical compounds classified below or which exceeds any of the following individual percentage composition limitations, referred to the total volume of solvent:

(1) A combination of hydrocarbons, alcohols, aldehydes, esters, ethers, or ketones having an olefinic or cycloolefinic type of unsaturation; 5 percent;

(2) A combination of aromatic compounds with 8 or more carbon atoms to the molecule except ethylbenzene, phenyl acetate, and methyl benzoate; 8 percent;

(3) A combination of ethylbenzene, ketones having branched hydrocarbon structures, trichloroethylene or toluene: 20 percent.

Whenever any organic solvent or any constituent of an organic solvent may be classified from its chemical structure into more than one of the above groups of organic compounds, it shall be considered as a member of the most reactive chemical group, that is, that group having the least allowable percent of the total volume of solvents.

(l) For the purpose of this section, organic materials are defined as chemical compounds of carbon excluding carbon monoxide, carbon dioxide, carbonic acid, metallic carbonates, and ammonium carbonate.

(m) Architectural coatings and their use shall conform to the following requirements, on or before January 1, 1975:

(1) A person shall not sell or offer for sale or use in the areas in which this section applies, in containers of 1-quart capacity or larger, any architectural coating containing photochemically reactive solvent, as defined in paragraph (k) of this section.

(2) A person shall not employ, apply, evaporate, or dry in the areas in which this section applies, any architectural coating purchased in containers of 1-quart capacity or larger containing photochemically reactive solvent, as defined in paragraph (k) of this section.

(3) A person shall not thin or dilute any architectural coating with a photochemically reactive solvent, as defined in paragraph (k) of this section.

(4) For the purpose of this section, an architectural coating is defined as a coating used for residential or commercial buildings and their appurtenances, or for industrial buildings.

(n) A person shall not during any one day dispose of a total of more than 1.5 gallons of any photochemically reactive solvent as defined in paragraph (k) of this section, or of any material containing more than 1.5 gallons of any such photochemically reactive solvent by any means that will permit the evaporation of such solvent into the atmosphere.

(o) Compliance schedule.

(1) Except where other final compliance dates are provided in this section, the owner or operator of any stationary source subject to this section shall comply with this section on or before March 31, 1974. In any event:

(i) Any owner or operator in compliance with this section on the effective date of this section shall certify such compliance to the Administrator no later than 120 days following the effective date of this section.

(ii) Any owner or operator who achieves compliance with this section after the effective date of this section shall certify such compliance to the Administrator within 5 days of the date compliance is achieved.

(p) Any owner or operator of a stationary source subject to paragraph (o)(1) of this section may, not later than 120 days following the effective date of this section, submit to the Administrator for approval a proposed compliance schedule that demonstrates compliance with the provisions in paragraph (o)(1) of this section as expeditiously as practicable but no later than July 31, 1975. The compliance schedule shall provide for increments of progress toward compliance. The dates for achievement of such increments of progress shall be specified. Increments of progress shall include, but not be limited to:

Submittal of a final control plan to the Administrator; letting of necessary contracts for construction or process changes or issuance of orders for the purchase of component parts to accomplish emission control or process modification; initiation of onsite construction or installation of emission control equipment or process modification; completion of onsite construction or installation of emission control equipment or process modification and final compliance.

(q) Any owner or operator who submits a compliance schedule pursuant to this section shall, within 5 days after the deadline for each increment of progress, certify to the Administrator whether or not the required increment of the approved compliance schedule has been met.

[38 FR 31249, Nov. 12, 1973]

§ 52.255 Gasoline transfer vapor control.

(a) “Gasoline” means any petroleum distillate having a Reid vapor pressure of 4 pounds or greater.

(b) This section is applicable in the Metropolitan Los Angeles and Sacramento Valley Intrastate Air Quality Control Regions, as described in 40 CFR part 81, dated July 1, 1979, with the following exceptions:

(1) The control requirements of this section are limited to facilities with a total throughput less than 20,000 gallons per day, the refilling of delivery vessels at these facilities, and storage containers serviced by these facilities for those air pollution control districts identified below.

(i) Ventura County APCD.

(2) The control requirements of this section are rescinded in the following air pollution control districts.

(i) South Coast AQMD.

(ii) Santa Barbara County APCD.

(iii) Placer County APCD (Mountain Counties Air Basin portion).

(iv) Sacramento County APCD.

(v) Yolo-Solano County APCD.

(vi) Butte County APCD.

(vii) Glenn County APCD.

(viii) El Dorado County APCD (Mountain Counties Air Basin portion).

(3) The control requirements of this section are rescinded in the following air pollution control districts:

(i) South Coast AQMD.

(ii)-(viii) [Reserved]

(ix) Santa Barbara County APCD.

(x) Placer County APCD (Mountain Counties Air Basin portion).

(xi) Sacramento County APCD.

(xii) Yolo-Solano County APCD.

(xiii) Butte County APCD.

(xiv) Glenn County APCD.

(c) No person shall transfer gasoline from any delivery vessel into any stationary storage container with a capacity greater than 250 gallons unless such container is equipped with a submerged fill pipe and unless the displaced vapors from the storage container are processed by a system that prevents release to the atmosphere of no less than 90 percent by weight of organic compounds in said vapors displaced from the stationary container location.

(1) The vapor recovery portion of the system shall include one or more of the following:

(i) A vapor-tight return line from the storage container to the delivery vessel and a system that will ensure that the vapor return line is connected before gasoline can be transferred into the container.

(ii) Refrigeration-condensation system or equivalent designed to recover no less than 90 percent by weight of the organic compounds in the displaced vapor.

(2) If a “vapor-tight vapor return” system is used to meet the requirements of this section, the system shall be so constructed as to be readily adapted to retrofit with an adsorption system, refrigeration-condensation system, or equivalent vapor removal system, and so constructed as to anticipate compliance with § 52.256.

(3) The vapor-laden delivery vessel shall be subject to the following conditions:

(i) The delivery vessel must be so designed and maintained as to be vapor-tight at all times.

(ii) The vapor-laden delivery vessel may be refilled only at facilities equipped with a vapor recovery system or the equivalent, which can recover at least 90 percent by weight of the organic compounds in the vapors displaced from the delivery vessel during refilling.

(iii) Facilities that do not have more than a 20,000 gallon per day throughput, and distribute less than 10% of daily volume to delivery vehicles that in turn service storage tanks that are required to have a vapor return or balance system, will not be required to comply with the provisions of paragraph (c) of this section before May 31, 1977. Facilities that service delivery vehicles that in turn deliver not more than 500,000 gallons per year to storage tanks that are required to comply with the provisions of paragraph (c) of this section will not be required to comply with the provisions of paragraph (c) of this section before January 1, 1977. Facilities that exclusively service storage tanks that do not have a required vapor return or balance system, will not be required to have a vapor recovery system.

(iv) Gasoline storage compartments of 1,000 gallons or less in gasoline delivery vehicles presently in use on the promulgation date of this regulation will not be required to be retrofitted with a vapor return system until May 31, 1977.

(v) Storage containers served by delivery vessels filled at distribution facilities with extended compliance dates will not be required to comply with the provisions of paragraph (c) of this section until May 31, 1977.

(d) The provisions of paragraph (c) of this section shall not apply to the following:

(1) Storage containers used primarily for the fueling of implements of husbandry, if such container is equipped by May 31, 1977 with a permanent submerged fill pipe, or at the time of installation for containers installed after this date.

(2) Any storage container having a capacity of 2,000 gallons or less and installed prior to July 1, 1975, if such container is equipped with a permanent submerged fill pipe by May 31, 1977.

(3) Transfer made to storage tanks equipped with floating roofs or their equivalent.

(4) Storage containers installed after July 1, 1975 in Kings County.

(5) Storage containers installed after January 1, 1975 in Madera County.

(e) Compliance schedule:

(1) June 1, 1974—Submit to the Administrator a final control plan, which describes at a minimum the steps that will be taken by the source to achieve compliance with the provisions of paragraph (c) of this section.

(2) March 1, 1975—Negotiate and sign all necessary contracts for emission control systems, or issue orders for the purchase of component parts to accomplish emission control.

(3) May 1, 1975—Initiate on-site construction or installation of emission control equipment.

(4) February 1, 1976—Complete on-site construction or installation of emission control equipment.

(5) July 1, 1976—Assure final compliance with the provisions of paragraph (c) of this section.

(6) Any owner or operator of sources subject to the compliance schedule in this paragraph shall certify to the Administrator, within 5 days after the deadline for each increment of progress, whether or not the required increment of progress has been met.

(f) Paragraph (e) of this section shall not apply:

(1) To a source which is presently in compliance with the provisions of paragraph (c) of this section and which has certified such compliance to the Administrator by June 1, 1974. The Administrator may request whatever supporting information he considers necessary for proper certification.

(2) To a source for which a compliance schedule is adopted by the State and approved by the Administrator.

(3) To a source whose owner or operator submits to the Administrator, by June 1, 1974, a proposed alternative schedule. No such schedule may provide for compliance after March 1, 1976. If promulgated by the Administrator, such schedule shall satisfy the requirements of this section for the affected source.

(g) Nothing in this section shall preclude the Administrator from promulgating a separate schedule for any source to which the application of the compliance schedule in paragraph (e) of this section fails to satisfy the requirements of §§ 51.261 and 51.262(a) of this chapter.

(h) Any gasoline-dispensing facility subject to this section that installs a storage tank after the effective date of this section shall comply with the requirements of paragraph (c) of this section by March 1, 1976 and prior to that date shall comply with paragraph (e) of this section as far as possible. Any facility subject to this section that installs a storage tank after March 1, 1976, shall comply with the requirements of paragraph (c) of this section at the time of installation.

[38 FR 31251, Nov. 12, 1973]

§ 52.256 Control of evaporative losses from the filling of vehicular tanks.

(a) “Gasoline” means any petroleum distillate having a Reid vapor pressure of 4 pounds or greater.

(b) This section is applicable in the Metropolitan Los Angeles and Sacramento Valley Intrastate Air Quality Control Regions, except as follows:

(1) In the following portions of the Metropolitan Los Angeles Intrastate Region, this section is rescinded.

(i) South Coast AQMD.

(ii) Santa Barbara County APCD.

(2) In the following portions of the San Joaquin Valley Intrastate Region, this section is rescinded.

(i) Kings County APCD.

(3) In the following portion of the Sacramento Valley Intrastate Region, this section is rescinded.

(i) Sacramento County APCD.

(ii) El Dorado County APCD (Mountain Counties Air Basin portion).

(iii) Placer County APCD (Mountain Counties Air Basin portion).

(c) A person shall not transfer gasoline to an automotive fuel tank from a gasoline dispensing system unless the transfer is made through a fill nozzle designed to:

(1) Prevent discharge of hydrocarbon vapors to the atmosphere from either the vehicle filler neck or dispensing nozzle;

(2) Direct vapor displaced from the automotive fuel tank to a system wherein at least 90 percent by weight of the organic compounds in displaced vapors are recovered; and

(3) Prevent automotive fuel tank overfills or spillage on fill nozzle disconnect.

(d) The system referred to in paragraph (c) of this section can consist of a vapor-tight vapor return line from the fill nozzle/filler neck interface to the dispensing tank or to an adsorption, absorption, incineration, refrigeration-condensation system or its equivalent.

(e) Components of the systems required by paragraph (c) of § 52.255 can be used for compliance with paragraph (c) of this section.

(f) If it is demonstrated to the satisfaction of the Administrator that it is impractical to comply with the provisions of paragraph (c) of this section as a result of vehicle fill neck configuration, location, or other design features for a class of vehicles, the provisions of this paragraph shall not apply to such vehicles. However, in no case shall such configuration exempt any gasoline dispensing facility from installing and using in the most effective manner a system required by paragraph (c) of this section.

(g) Compliance schedule:

(1) January 1, 1975—Submit to the Administrator a final control plan, which describes at a minimum the steps that will be taken by the source to achieve compliance with the provisions of paragraph (c) of this section.

(2) March 1, 1975—Negotiate and sign all necessary contracts for emission control systems, or issue orders for the purchase of component parts to accomplish emission control.

(3) May 1, 1975—Initiate on-site construction or installation of emission control equipment. Compliance with the requirements of paragraph (c) of this section shall be as soon as practicable, but no later than specified in paragraphs (g) (4) and (5)of this section.

(4) May 1, 1977—Complete on-site construction or installation of emission control equipment or process modification.

(5) May 31, 1977—Assure final compliance with the provisions of paragraph (c) of this section.

(6) Any owner or operator of sources subject to the compliance schedule in this paragraph (g) shall certify to the Administrator, within 5 days after the deadline for each increment of progress, whether or not the required increment of progress has been met.

(h) Paragraph (g) of this section shall not apply:

(1) To a source which is presently in compliance with the provisions of paragraph (c) of this section and which has certified such compliance to the Administrator by January 1, 1975. The Administrator may request whatever supporting information he considers necessary for proper certification.

(2) To a source for which a compliance schedule is adopted by the State and approved by the Administrator.

(3) To a source whose owner or operator submits to the Administrator, by June 1, 1974, a proposed alternative schedule. No such schedule may provide for compliance after May 31, 1977. If promulgated by the Administrator, such schedule shall satisfy the requirements of this section for the affected source.

(i) Nothing in this section shall preclude the Administrator from promulgating a separate schedule for any source to which the application of the compliance schedule in paragraph (g) of this section fails to satisfy the requirements of §§ 51.261 and 51.262(a) of this chapter.

(j) Any gasoline dispensing facility subject to this section that installs a gasoline dispensing system after the effective date of this section shall comply with the requirements of paragraph (c) of this section by May 31, 1977, and prior to that date shall comply with paragraph (g) of this section as far as possible. Any facility subject to this section that installs a gasoline dispensing system after May 31, 1977, shall comply with the requirements of paragraph (c) of this section at the time of installation.

[38 FR 31251, Nov. 12, 1973, as amended at 39 FR 4881, Feb. 8, 1974; 39 FR 21053, June 18, 1974; 46 FR 5979, Jan. 21, 1981; 46 FR 60203, Dec. 9, 1981; 47 FR 19332, May 5, 1982; 47 FR 19698, May 7, 1982; 47 FR 28622, July 1, 1982; 47 FR 29538, July 7, 1982; 51 FR 40676, Nov. 7, 1986]

§§ 52.257-52.262 [Reserved]

§ 52.263 Priority treatment for buses and carpools—Los Angeles Region.

(a) Definitions:

(1) “Carpool” means a vehicle containing three or more persons.

(2) “Bus/carpool lane” means a lane on a street or highway open only to buses (or to buses and carpools), whether constructed especially for that purpose or converted from existing lanes.

(3) “Preferential treatment” for any class of vehicles, means either the setting aside of one traffic lane for the exclusive use of such vehicles or other measures (for example, access metering or setting aside the entire street), which the Administrator finds would be at least equal in VMT reduction effect to the establishment of such a lane.

(b) This regulation is applicable in the Metropolitan Los Angeles Intrastate Air Quality Control Region (the “Region”).

(c) On or before May 31, 1974, the State of California, through the State Department of Transportation or through other agencies to which legal authority has been delegated, shall establish the following system of bus/carpool lanes.

(1) Ventura/Hollywood Corridor—a concurrent flow exclusive bus/carpool lane from Topanga Canyon Boulevard, Woodland Hills (U.S. 101) to junction of the Hollywood Freeway, and contraflow on the Hollywood Freeway (U.S. 101) from the junction with Ventura Freeway in North Hollywood to Vermont Avenue, and bus preferential treatment on arterial surface streets from Vermont Avenue to the Los Angeles central business district (CBD).

(2) Harbor Freeway Corridor—contraflow on Harbor Freeway (California 11) from vicinity of Pacific Coast Highway, in Wilmington, to junction of Santa Monica Freeway (I-10), then by surface street preferential treatment to LA/CBD.

(3) Wilshire Corridor—surface street preferential bus treatment from vicinity of San Vincente Boulevard, to LA/CBD.

(4) San Bernardino Freeway Corridor-Bus/carpool lane, either contraflow, or concurrent flow on San Bernardino Freeway from El Monte terminus of existing San Bernardino Freeway bus lane (I-10), to vicinity of Ontario Airport.

(5) Priority Treatment in CBD—provide preferential treatment in CBD on surface streets to connect Wilshire and San Bernardino corridors.

(d) On or before May 31, 1976, the State of California, through the State Department of Transportation or other agencies to which legal authority has been delegated, shall establish the following system of bus and bus/carpool lanes:

(1) Contraflow lane on the Golden State Freeway (I-5) from junction of Ventura Freeway (California 134) in Los Angeles to San Bernardino Freeway (I-10).

(2) Contraflow on Pasadena Freeway (California 11) from terminus in City of Pasadena to Hollywood Freeway (U.S. 101).

(3) Contraflow on Pomona Freeway from San Gabriel Freeway (I-605) to Santa Ana Freeway (I-5).

(4) Concurrent flow in San Diego Freeway (I-405) from Ventura Freeway (U.S. 101) in Sherman Oaks to Newport Freeway (California 55), Costa Mesa.

(5) Concurrent flow on Long Beach Freeway (California 7) from Santa Ana Freeway (I-5), City of Commerce to San Diego Freeway (I-405), Long Beach.

(6) Artesia Freeway (California 91) from Santa Ana Freeway (I-5) to Long Beach Freeway (California 7), Long Beach.

(e) State III will include specific routes in other portions of the Region.

(f) On or before December 31, 1973, the State of California shall submit to the Administrator a compliance schedule showing the steps it will take to establish the system of bus/carpool lanes required by paragraphs (c) and (d) of this section, with each schedule to include the following:

(1) A schedule for the establishment of the lanes. The schedule for the lanes required by paragraph (d) of this section shall provide for the first such lane to be set aside no later than June 1, 1974.

(2) Bus/carpool lanes must be prominently indicated by overhead signs at appropriate intervals and at each intersection of entry ramps.

(3) Bus/carpool lanes must be prominently indicated by distinctive painted, pylon, or physical barriers.

(4) Vehicles using a bus/carpool lane shall have the right of way when crossing other portions of the road to enter or leave such lanes.

(5) At a minimum, the bus/carpool lanes so set aside shall operate from 6:30 a.m. to 9:30 a.m. and from 3:30 to 6:30 a.m. each weekday.

(g) No deviation from the system of bus/carpool lanes required under paragraphs (c) and (d) of this section shall be permitted except upon application made by the State of California to the Administrator at the time of submittal of compliance schedules and approved by him, which application must contain a satisfactory designation of alternate routes for the establishment of such lanes.

[38 FR 31254, Nov. 12, 1973]

§§ 52.264-52.268 [Reserved]

§ 52.269 Control strategy and regulations: Photochemical oxidants (hydrocarbons) and carbon monoxide.

(a) The requirements of subpart G of this chapter are not met because the plan does not provide for attainment and maintenance of the national standards for photochemical oxidants (hydrocarbons) and carbon monoxide in the San Francisco Bay Area, San Diego, Sacramento Valley, San Joaquin Valley, and Southeast Desert Intrastate Regions by May 31, 1975.

(b) The following regulatory changes represent a relaxation of previously submitted regulations, and an adequate control strategy demonstration has not been submitted showing that the relaxation would not interfere with the attainment and maintenance of the national standards for photochemical oxidants.

(1) Mountain Counties Intrastate Region.

(i) Calaveras County APCD.

(A) The revocation of Rule 412, Organic Liquid Loading, is disapproved. Rule 412 submitted on June 30, 1972 and previously approved in 40 CFR 52.223 is retained.

(B) The revocation of Rule 413, Effluent Oil Water Separators, is disapproved; and Rule 413 submitted on June 30, 1972 and previously approved in 40 CFR 52.223 is retained.

(ii) Tuolumne County APCD.

(A) The revocation of Rule 413, Organic Liquid Loading, is disapproved; and Rule 413 submitted on June 30, 1972 and previously approved in 40 CFR 52.223 is retained.

(B) The revocation of Rule 414, Effluent Oil Water Separators, is disapproved; and Rule 414 submitted on June 30, 1972 and previously approved in 40 CFR 52.223 is retained.

(C) The revocation of Rule 413, Organic Liquid Loadings, submitted February 10, 1977, is disapproved; and the previously approved Rule 413 submitted on June 30, 1972 remains in effect.

(D) The revocation of Rule 414, Effluent Oil Water Separators, submitted on February 10, 1977, is disapproved; and the previously approved Rule 414 submitted on June 30, 1972, remains in effect.

(1-1) San Joaquin Valley Intrastate Region.

(i) Stanislaus County APCD.

(A) Rule 411.1, submitted on November 4, 1977, is disapproved. Rule 411.1 submitted on April 21, 1976 remains in effect.

(ii) Merced County APCD.

(A) Rule 411.1, submitted on November 4, 1977, is disapproved. Rule 411.1, submitted on August 2, 1976, remains in effect.

(iii) Fresno County APCD.

(A) Rules 411.1, Gasoline Transfer Into Vehicle Fuel Tanks, submitted on November 4, 1977, is disapproved; and Rule 411.1 submitted on April 21, 1976, and previously approved under 40 CFR 52.223, is retained.

(iv) Tulare County APCD.

(A) Section 412.1, Transfer of Gasoline Into Vehicle Fuel Tanks, submitted on October 13, 1977, is disapproved; and Section 412.1, submitted on April 21, 1976, and previously approved under 40 CFR 52.223, is retained.

(v) Madera County APCD.

(A) Rule 412.1, Transfer of Gasoline Into Stationary Storage Containers, submitted on October 13, 1977, is disapproved; and Rules 411, Gasoline Storage and 411.1, Transfer of Gasoline Into Stationary Storage Containers, submitted on June 30, 1972, and April 10, 1976, respectively, and previously approved under 40 CFR 52.223 are retained.

(vi) San Joaquin County APCD.

(A) Rule 411.2, Transfer of Gasoline Into Vehicle Fuel Tanks, submitted on November 4, 1977, is disapproved; and rule 411.2, submitted on February 10, 1976 and previously approved under 40 CFR 52.223, is retained.

(2) Sacramento Valley intrastate region:

(i) Sacramento County APCD.

(A) Rule 13 submitted on November 4, 1977, is disapproved.

(ii) Placer County APCD.

(A) Rule 218, Architectural Coatings, adopted on May 20, 1985 and submitted to EPA on February 10, 1986 is disapproved. The version of this rule by the same number and title submitted on July 19, 1983 and approved by EPA on May 3, 1984 is retained.

(iii) Sutter County APCD.

(A) Rule 3.15, Architectural Coatings, adopted on October 15, 1985 and submitted to EPA on February 10, 1986 is disapproved. The version of this rule by the same number and title submitted on January 1, 1981 and approved by EPA on May 3, 1982 is retained.

(3) Southeast Desert Intrastate AQCR.

(i) Los Angeles County APCD.

(A) Regulation IV, rule 465, Vacuum Producing Devices or Systems, submitted on June 6, 1977, is disapproved. Rule 74 with the same title, submitted on June 6, 1977, is disapproved. Rule 69 with the same title, submitted on June 30, 1972 and approved under 40 CFR 52.223, is retained.

(ii) Riverside County APCD.

(A) Regulation IV, rule 465, Vacuum Producing Devices or Systems, submitted on June 6, 1977, is disapproved. Rule 74 with the same title, submitted on June 30, 1972 and approved under 40 CFR 52.223, is retained.

(B) Rule 461, Gasoline Transfer and Dispensing, submitted November 4, 1977, is disapproved. The version of this rule submitted on April 21, 1977 (same number and title), which was previously approved in 40 CFR 52.223, is retained.

(iii) Antelope Valley APCD.

(A) Rule 461, Gasoline Transfer and Dispensing, submitted on May 13, 1999, is disapproved. The version of this rule submitted on January 31, 1996 (same title and number), which was previously approved in 40 CFR 52.220, is retained.

(4) Great Basin Valleys Intrastate Region.

(i) Great Basin Unified APCD.

(A) Rule 418 submitted on November 4, 1977, is disapproved. Rule 418 submitted on April 21, 1976 remains in effect.

(B) Rule 419, Gasoline Loading into Stationary Tanks, submitted on June 22, 1978, is disapproved, and rule 419, submitted April 21, 1976, and previously approved in 40 CFR 52.223, is retained.

(c) The following rules and regulations are disapproved because they represent a relaxation of promulgated EPA regulations, and an adequate control strategy demonstration has not been submitted showing that the relaxation would not interfere with the attainment and maintenance of the national standards for photochemical oxidants:

(1) Sacramento Valley Intrastate AQCR.

(i) Yolo-Solano APCD.

(A) Rules 2.21(b)(1), 2.21(b)(2), 2.21(b)(4), 2.21(b)(5) and 2.21(b)(6), submitted on June 6, 1977.

(d) Imperial County APCD Rule 415, Gasoline Loading from Tank Trucks and Trailers, submitted by the State on November 4, 1977 is approved as applicable to facilities installed after July 1, 1977. District Rule 125, Gasoline Loading into Tank Trucks and Trailers and Rule 129, Gasoline loading into Tanks, submitted on February 21, 1972 and previously approved under 40 CFR 52.223 are retained as part of the State implementation plan, as applicable to facilities installed prior to July 1, 1977.

(e) The emission reduction credits for the following control measures contained in Ventura County's 1982 Ozone nonattainment area plan, submitted by the Governor's designee on December 31, 1982, are disapproved since the control measures are of an intermittent and voluntary nature and are therefore not approvable under Sections 110(a)(2)(F)(v) and 123 of the Clean Air Act: R-38/N-16, “No Use Day”; R-39/N-17, “No Drive Day”; R-40, “No Spray Day”; R-41/N-18 “Stationary Source Curtailments.”

[38 FR 16564, June 22, 1973. Redesignated at 40 FR 3767, Jan. 24, 1975]

§ 52.270 Significant deterioration of air quality.

(a) With the exception of the areas listed in paragraph (b) of this section:

(1) The requirements of Sections 160 through 165 of the Clean Air Act are not met in California.

(2) The plan does not include approvable procedures for preventing the significant deterioration of air quality.

(3) The provisions of § 52.21 except paragraph (a)(1) are hereby incorporated and made a part of the applicable State plan for the State of California.

(b) District PSD Plans.

(1) The PSD rules for Sacramento County Air Pollution Control District are approved under Part C, Subpart 1, of the Clean Air Act. However, EPA is retaining authority to apply § 52.21 in certain cases. The provisions of § 52.21 except paragraph (a)(1) are therefore incorporated and made a part of the State plan for California for the Sacramento County Air Pollution Control District for:

(i) Those cogeneration and resource recovery projects which are major stationary sources or major modifications under § 52.21 and which would cause violations of PSD increments.

(ii) Those projects which are major stationary sources or major modifications under § 52.21 and which would either have stacks taller than 65 meters or would use “dispersion techniques” as defined in § 51.1.

(iii) Sources for which EPA has issued permits under § 52.21, including the following permit and any others for which applications are received by June 19, 1985.

Procter & Gamble, SAC 83-01, 5/6/83.

(2) The PSD rules for North Coast Unified Air Quality Management District are approved under Part C, Subpart 1, of the Clean Air Act. However, EPA is retaining authority to apply § 52.21 in certain cases. The provisions of § 52.21 except paragraph (a)(1) are therefore incorporated and made a part of the State plan for California for the North Coast Unified Air Quality Management District for:

(i) Those cogeneration and resource recovery projects which are major stationary sources or major modifications under § 52.21 and which would cause violations of PSD increments.

(ii) Those projects which are major stationary sources of major modifications under § 52.21 and which would either have stacks taller than 65 meters or would use “dispersion techniques” as defined in § 51.1.

(iii) Sources for which EPA has issued permits under § 52.21, including the following permits and any others for which applications are received by July 31, 1985;

(A) Arcata Lumber Co. (NC 78-01; November 8, 1979),

(B) Northcoast Paving (NC 79-03; July 5, 1979),

(C) PG&E Buhne Pt. (NC 77-05).

(iv) Those projects which are major stationary sources or major modifications for nitrogen oxides as precursors to ozone under § 52.21.

(v) Those projects that are major stationary sources or major modifications for emissions of PM2.5 or its precursors under § 52.21, and those projects that are major stationary sources under § 52.21 with the potential to emit PM2.5 or its precursors at a rate that would meet or exceed the rates specified at § 52.21(b)(23)(i).

(3) The PSD program for Mendocino County Air Quality Management District, as incorporated by reference in § 52.220(c)(489) is approved under Part C, Subpart 1, of the Clean Air Act. However, EPA is retaining authority to apply § 52.21 in certain cases. The provisions of § 52.21 except for paragraph (a)(1) are therefore incorporated and made a part of the State plan for California for the Mendocino County Air Quality Management District for:

(i) Those cogeneration and resource recovery projects which are major stationary sources or major modifications under § 52.21 and which would cause violations of PSD increments.

(ii) Those projects which are major stationary sources or major modifications under § 52.21 and which would either have stacks taller than 65 meters or would use “dispersion techniques” as defined in § 51.1.

(iii) Any sources for which EPA has issued permits under § 52.21, including any permits for which applications are received by July 31, 1985.

(4) The PSD program for Northern Sonoma County Air Pollution Control District, as incorporated by reference in § 52.220(c)(481) is approved under Part C, Subpart 1, of the Clean Air Act. The provisions of § 52.21 except paragraph (a)(1) are therefore incorporated and made a part of the State plan for California for the Northern Sonoma County Air Pollution Control District for:

(i) Those cogeneration and resource recovery projects which are major stationary sources or major modifications under § 52.21 and which would cause violations of PSD increments.

(ii) Those projects which are major stationary sources or major modifications under § 52.21 and which would either have stacks taller than 65 meters or would use “dispersion techniques” as defined in § 51.1.

(iii) Any sources for which EPA has issued permits under § 52.21, including any permits for which applications are received by July 31, 1985.

(5) Rule 2410, “Prevention of Significant Deterioration,” adopted on June 16, 2011, for the San Joaquin Valley Unified Air Pollution Control District (SJVUAPCD) is approved under Part C, Subpart 1, of the Clean Air Act, based, in part, on the clarifications provided in a May 18, 2012 letter from the San Joaquin Valley Unified Air Pollution Control District described in § 52.220(c)(415). For PSD permits previously issued by EPA pursuant to § 52.21 to sources located in the SJVUAPCD, this approval includes the authority for the SJVUAPCD to conduct general administration of these existing permits, authority to process and issue any and all subsequent permit actions relating to such permits, and authority to enforce such permits, except for:

(i) Those specific sources within the SJVUAPCD that have submitted PSD permit applications to EPA and for which EPA has issued a proposed PSD permit decision, but for which final agency action and/or the exhaustion of all administrative and judicial appeals processes (including any associated remand actions) have not yet been concluded or completed by November 26, 2012. The SJVUAPCD will assume full responsibility for the administration and implementation of such PSD permits immediately upon notification from EPA to the SJVUAPCD that any and all administrative and judicial appeals processes (and any associated remand actions) have been completed or concluded for any such permit decision. Prior to the date of such notification, EPA is retaining authority to apply § 52.21 for such permit decisions, and the provisions of § 52.21, except paragraph (a)(1), are therefore incorporated and made a part of the State plan for California for the SJVUAPCD for such permit decisions during the identified time period.

(ii) [Reserved]

(6) The PSD program for the Placer County Air Pollution Control District (PCAPCD), as incorporated by reference in § 52.220(c)(497)(i)(B)(2), is approved under part C, subpart 1, of the Clean Air Act. For PSD permits previously issued by EPA pursuant to § 52.21 to sources located in the PCAPCD, this approval includes the authority for the PCAPCD to conduct general administration of these existing permits, authority to process and issue any and all subsequent permit actions relating to such permits, and authority to enforce such permits.

(7) The PSD program for the Imperial County Air Pollution Control District, as incorporated by reference in § 52.220(c)(411), is approved under part C, Subpart 1, of the Clean Air Act.

(8) The PSD program for the Eastern Kern Air Pollution Control District (EKAPCD), as incorporated by reference in § 52.220(c)(419), is approved under part C, Subpart 1, of the Clean Air Act. For PSD permits previously issued by EPA pursuant to § 52.21 to sources located in the EKAPCD, this approval includes the authority for the EKAPCD to conduct general administration of these existing permits, authority to process and issue any and all subsequent permit actions relating to such permits, and authority to enforce such permits.

(9) The PSD program for the Yolo-Solano Air Quality Management District, as incorporated by reference in § 52.220(c)(420), is approved under part C, Subpart 1, of the Clean Air Act.

(10) The PSD program for greenhouse gases (GHGs) in Rule 1714 for the South Coast Air Quality Management District (SCAQMD), as incorporated by reference in § 52.220(c)(421), is approved under part C, Subpart 1, of the Clean Air Act. This approval is limited to sources subject to the PSD program for GHGs. The provisions of § 52.21 (except paragraph (a)(1)) continue to apply to the SCAQMD for all pollutants subject to regulation, as defined in § 52.21, except for GHGs.

(11) The PSD program for the Great Basin Unified Air Pollution Control District (GBUAPCD), as incorporated by reference in § 52.220(c)(428), is approved under Part C, Subpart 1, of the Clean Air Act. For PSD permits previously issued by EPA pursuant to § 52.21 to sources located in the GBUAPCD, this approval includes the authority for the GBUAPCD to conduct general administration of these existing permits, authority to process and issue any and all subsequent permit actions relating to such permits, and authority to enforce such permits.

(12) The PSD program for the Butte County Air Quality Management District (BCAQMD), as incorporated by reference in § 52.220(c)(428), is approved under Part C, Subpart 1, of the Clean Air Act. For PSD permits previously issued by EPA pursuant to § 52.21 to sources located in the BCAQMD, this approval includes the authority for the BCAQMD to conduct general administration of these existing permits, authority to process and issue any and all subsequent permit actions relating to such permits, and authority to enforce such permits.

(13) The PSD program for the Feather River Air Quality Management District (FRAQMD), as incorporated by reference in § 52.220(c)(429), is approved under Part C, Subpart 1, of the Clean Air Act. For PSD permits previously issued by EPA pursuant to § 52.21 to sources located in the FRAQMD, this approval includes the authority for the FRAQMD to conduct general administration of these existing permits, authority to process and issue any and all subsequent permit actions relating to such permits, and authority to enforce such permits.

(14) The PSD program for the San Luis Obispo County Air Pollution Control District (SLOAPCD), as incorporated by reference in § 52.220(c)(441), is approved under Part C, Subpart 1, of the Clean Air Act.

(15) The PSD program for the Santa Barbara County Air Pollution Control District (SBAPCD), as incorporated by reference in § 52.220(c)(442), is approved under Part C, Subpart 1, of the Clean Air Act. For PSD permits previously issued by EPA pursuant to § 52.21 to sources located in the SBAPCD, this approval includes the authority for the SBAPCD to conduct general administration of these existing permits, authority to process and issue any and all subsequent permit actions relating to such permits, and authority to enforce such permits.

(16) The PSD program for the Bay Area Air Quality Management District (BAAQMD), as incorporated by reference in § 52.220(c)(429)(i)(E)(2), is approved under part C, subpart 1, of the Clean Air Act. For PSD permits previously issued by EPA pursuant to § 52.21 to sources located in the BAAQMD, this approval includes the authority for the BAAQMD to conduct general administration of these existing permits, authority to process and issue any and all subsequent permit actions relating to such permits, and authority to enforce such permits.

(17) The PSD program for the Ventura County Air Pollution Control District (VCAPCD), as incorporated by reference in § 52.220(c)(474)(i)(D)(1), is approved under part C, subpart 1, of the Clean Air Act. For PSD permits previously issued by EPA pursuant to § 52.21 to sources located in the VCAPCD, this approval includes the authority for the VCAPCD to conduct general administration of these existing permits, authority to process and issue any and all subsequent permit actions relating to such permits, and authority to enforce such permits.

[50 FR 25419, June 19, 1985, as amended at 50 FR 30943, July 31, 1985; 68 FR 11322, Mar. 10, 2003; 68 FR 74488, Dec. 24, 2003; 76 FR 48008, Aug. 8, 2011; 77 FR 65310, Oct. 26, 2012; 77 FR 73322, Dec. 10, 2012; 77 FR 73320, Dec. 10, 2012; 80 FR 69882, Nov. 12, 2015; 81 FR 50342, Aug. 1, 2016; 81 FR 69392, Oct. 6, 2016; 82 FR 13245, Mar. 10, 2017; 82 FR 14611, Mar. 22, 2017; 82 FR 30773, July 3, 2017; 83 FR 43766, Aug. 28, 2018]

§ 52.271 Malfunction, startup, and shutdown regulations.

(a) The following regulations are disapproved because they would permit the exemption of sources from the applicable emission limitations and therefore do not satisfy the enforcement imperatives of section 110 of the Clean Air Act.

(1) Amador County APCD.

(i) Rule 404, submitted on April 21, 1976.

(ii) Rule 4f, submitted on June 30, 1972, and previously approved under 40 CFR 52.223 (37 FR 19812).

(2) Bay Area APCD.

(i) Regulation 2, Section 3212, and Regulation 3, Section 3203, submitted on April 21, 1976.

(ii) Regulation 2, Section 3212, submitted on February 21, 1972, and previously approved under 40 CFR 52.223 (37 FR 10842).

(3) Calaveras County APCD.

(i) Rules 110 and 402(f), submitted on July 25, 1973.

(ii) Rule 404, submitted on October 13, 1977.

(4) Colusa County APCD.

(i) Rule 4.4g, submitted on July 25, 1973, and Rule 4.4g, submitted on June 30, 1972, and previously approved under 40 CFR 52.223 (37 FR 19812).

(5) Del Norte County APCD.

(i) Rule 540, submitted on November 10, 1976.

(ii) Rule 45, submitted on February 21, 1972, and previously approved under 40 CFR 52.223 (37 FR 10842).

(6) Fresno County APCD.

(i) Rule 110, submitted on June 30, 1972, and previously approved under 40 CFR 52.223.

(ii) Rules 110 and 402(f), submitted on October 23, 1974.

(7) Glenn County APCD.

(i) Rules 95.2 and 95.3, submitted on January 10, 1975.

(8) Great Basin Unified APCD.

(i) Rule 403, submitted on June 6, 1977.

(ii) Rule 617, submitted on November 4, 1977.

(9) Humboldt County APCD.

(i) Rule 540, Submitted on November, 10, 1976.

(ii) Rule 59, Submitted on February 21, 1972 and previously approved under 40 CFR 52.223 (37 FR 10842).

(10) Kern County APCD.

(i) Rule 111, submitted on July 19, 1974.

(11) Kings County APDC.

(i) Rule 111, submitted on July 25, 1973, and Rule 111, submitted on July 30, 1972, and previously approved under 40 CFR 52.223.

(ii) Rule 111, submitted on November 4, 1977.

(12) Lake County APCD.

(i) Chapter III, Article I, Section 500, and Article II, Sections 510 and 511, submitted on February 10, 1977.

(ii) Part VI, Sections 1 and 2, submitted on June 30, 1972, and previously approved under 40 CFR 52.223.

(13) Los Angeles County APCD.

(i) Rule 430, submitted on June 6, 1977.

(14) Madera County APCD.

(i) Rule 402(f), submitted on January 10, 1975, and Rule 110, submitted on June 30, 1972, and previously approved under 40 CFR 52.223.

(ii) Rule 110, submitted on January 10, 1975.

(15) Mariposa County APCD.

(i) Rule 203(j), submitted on January 10, 1975, and Rule 4.3(g), submitted on February 21, 1972, and previously approved under 40 CFR 52.223.

(ii) Rule 404, submitted on June 6, 1977.

(16) Mendocino County APCD.

(i) Rule 540, submitted on November 10, 1976.

(ii) Sections 1 and 2 of Part VI, submitted on February 21, 1972, and previously approved under 40 CFR 52.223 (37 FR 10842).

(17) Merced County APCD.

(i) Rule 109, submitted on August 2, 1976.

(ii) Rule 109, submitted on June 30, 1972, and previously approved under 40 CFR 52.223 (37 FR 19812).

(18) Nevada County APCD.

(i) Rule 55(f), submitted on February 21, 1972, and previously approved under 40 CFR 52.223 (37 FR 10842).

(19) Northern Sonoma County APCD.

(i) Rule 540, submitted on November 10, 1976.

(20) Placer County APCD.

(i) Rule 55(f), submitted on February 21, 1972, and previously approved under 40 CFR 52.223 (37 FR 10842).

(ii) Rule 404, submitted on October 13, 1977.

(21) Plumas County APCD.

(i) Rule 203(j), submitted on January 10, 1975.

(ii) Rule 404, submitted on June 6, 1977.

(22) Riverside County APCD.

(i) Rule 430, submitted on June 6, 1977.

(23) San Bernardino County APCD.

(i) Rule 430, submitted on June 6, 1977.

(ii) Rule 55, submitted on February 21, 1972, and previously approved under 40 CFR 52.223 (37 FR 10842).

(24) San Joaquin County APCD.

(i) Rule 110, submitted on October 23, 1974, and Rule 110, submitted on June 30, 1972, and previously approved under 40 CFR 52.223 (37 FR 19812).

(25) San Luis Obispo County APCD.

(i) Rule 107, submitted on November 10, 1976.

(ii) Rule 102, submitted on February 21, 1972, and previously approved under 40 CFR 52.223 (37 FR 10842).

(26) Shasta County APCD.

(i) Rule 3:10, submitted on July 19, 1974.

(ii) Rule 3:10, submitted on June 30, 1972, and previously approved under 40 CFR 52.223 (37 FR 19812).

(27) Sierra County APCD.

(i) Rule 51, submitted on June 30, 1972, and previously approved under 40 CFR 52.223 (37 FR 19812), and Rule 203(j), submitted on January 10, 1975, and previously approved under 40 CFR 52.223 (42 FR 23805).

(ii) Rule 404, submitted on June 6, 1977.

(28) Southern California APCD.

(i) Rule 430, submitted on February 10, 1977.

(29) Stanislaus County APCD.

(i) Rule 110, submitted on June 30, 1972, and previously approved under 40 CFR 52.223 (37 FR 19812), and Rule 110, submitted on July 19, 1974.

(30) Tehama County APCD.

(i) Rule 417, submitted on July 19, 1974.

(ii) Rule 4:1g, submitted on June 30, 1972, and previously approved under 40 CFR 52.223 (37 FR 19812).

(31) Trinity County APCD.

(i) Rule 540, submitted on November 10, 1976.

(ii) Rule 44, submitted on June 30, 1972, and previously approved under 40 CFR 52.223 (37 FR 19812).

(32) Tulare County APCD.

(i) Rules 111 and 402(f), submitted on November 10, 1976.

(33) Tuolumne County APCD.

(i) Rule 404, submitted on February 10, 1977, and Rule 402(f), submitted on June 30, 1972, and previously approved under 40 CFR 52.223.

(34) Ventura County APCD.

(i) Rule 32, submitted on July 19, 1974.

(ii) Rule 32, submitted on June 30, 1972, and previously approved under 40 CFR 52.223 (37 FR 19812).

(35) Yuba County APCD.

(i) Rule 4.5, submitted on July 25, 1973.

(b) The following regulations are disapproved since they lack explicit provisions to assure that that NAAQS will not be exceeded while equipment breakdown periods are in effect.

(1) Fresno County APCD.

(i) Rules 110(B), Variance Required, and 519, Emergency Variance, submitted on January 2, 1979.

(2) Kern County APCD.

(i) Rules 111 (b), Equipment Breakdown, and 519, Emergency Variance, submitted on January 2, 1979.

(3) Modoc County APCD.

(i) Rule 2:15, Breakdown Conditions; Emergency Variances, submitted on May 7, 1979.

(4) Imperial County APCD.

(i) Rule 111 (B), Equipment Breakdown, submitted on December 24, 1979.

(ii) Rule 517, Emergency Variance, submitted on December 24, 1979.

(5) Butte County AQMD.

(i) Rule 275, Reporting Procedures for Excess Emissions, submitted on May 10, 1996.

(6) Shasta County AQMD.

(i) Rule 3:10, Excess Emissions, submitted on May 10, 1996.

(7) Monterey Bay Unified Air Pollution Control District.

(i) Rule 214, Breakdown Condition, submitted on October 30, 2001.

(c) The following regulations are disapproved because they exempt sources from applicable emissions limitations during malfunctions and/or fail to sufficiently limit startup and shutdown exemptions to those periods where it is technically infeasible to meet emissions limitations.

(1) South Coast Air Quality Management District.

(i) Rule 429, submitted on January 28, 1992.

(d) The following regulations are disapproved because they merely describe how state agencies intend to apply their enforcement discretion and thus, if approved, the regulations would have no effect on the State Implementation Plan.

(1) Antelope Valley AQMD.

(i) Rule 430, Breakdown Provisions, submitted on February 16, 1999.

(2) Kern County APCD.

(i) Rule 111, Equipment Breakdown, submitted on July 23, 1996.

(3) Mojave Desert AQMD.

(i) Rule 430, Breakdown Provisions, submitted on January 24, 1995.

[43 FR 3277, Jan. 24, 1978]

§ 52.272 Research operations exemptions.

(a) The requirements of § 51.281 of this chapter are not met because the following regulations allow exemptions to be granted from the applicable emission limitations, thereby potentially rendering the applicable limitations unenforceable. Furthermore, the regulations are inconsistent with the Clean Air Act, because the regulations could permit violations of the National Ambient Air Quality Standards under some circumstances. Therefore, the following regulations are disapproved:

(1) Bay Area APCD.

(i) Regulation 2, Division 1, sections 1214 to 1214.3, submitted on July 25, 1973.

(ii) Regulation 3, Division 1, sections 1205 to 1205.3, submitted on July 25, 1973.

(2) El Dorado County APCD.

(i) Rule 203(D), submitted on November 4, 1977.

(3) Great Basin Unified APCD.

(i) Rule 423, submitted on November 4, 1977.

(4) Los Angeles County APCD.

(i) Rule 441, submitted on June 6, 1977.

(5) Placer County APCD.

(i) Rule 203(D), submitted on October 13, 1977.

(6) Riverside County APCD.

(i) Rule 441, submitted on June 6, 1977.

(7) Sacramento County APCD.

(i) Rule 30, submitted on January 22, 1974.

(8) San Bernardino County APCD.

(i) Rule 441, submitted on June 6, 1977.

(9) Southern California APCD.

(i) Rule 441, submitted on August 2, 1976.

[42 FR 42226, Aug. 22, 1977]

§ 52.273 Open burning.

(a) The following rules or portions of rules are disapproved because they contain exemptions to open burning (including open agricultural burning) prohibitions, that do not satisfy the requirements of section 110 of the Clean Air Act:

(1) Amador County APCD.

(i) Rules 308 and 312, submitted on April 21, 1976.

(ii) Rule 304, submitted on October 13, 1977.

(iii) Rules 302(G) and 322, submitted on October 15, 1979.

(2) Calaveras County APCD.

(i) Rules 304 and 322, submitted on October 13, 1977.

(3) Del Norte County APCD.

(i) Rule 410(c)(2) and the following portions of Regulation 2: General prohibitions (all of page 1), paragraph (f) of Article I, paragraphs (f) and (g) of Article V, and paragraph (f) of Article VI, submitted on November 10, 1976.

(4) El Dorado County APCD.

(i) Rules 302(C), 304, 307, 319, and 322, submitted on November 4, 1977.

(ii) Rules 302 (C), 318, and 321, submitted on May 23, 1979.

(5) Fresno County APCD.

(i) Rules 416.1(e)(1), (e)(3), and (e)(4), submitted on October 23, 1974.

(ii) Rule 416.1(c)(1), submitted on June 30, 1972, and previously approved under 40 CFR 52.223 (37 FR 19812).

(6) Humboldt County APCD.

(i) Rule 410(c)(2) and the following portions of Regulation 2: General prohibitions (all of page 1), paragraph (f) of Article I, paragraphs (f) and (g) of Article V, and paragraph (f) of Article VI, submitted on November 10, 1976.

(ii)

(A)-(C) [Reserved]

(7) Kern County APCD.

(i) Rule 417(I)(A), submitted on November 10, 1976.

(8) Madera County APCD.

(i) Rules 416.1(e)(1), (e)(3), and (e)(4), submitted on January 10, 1975.

(ii) Rule 416.1(c)(1), submitted on June 30, 1972, and previously approved under 40 CFR 52.223 (37 FR 19812).

(9) Mariposa County APCD.

(i) Rules 302(C), 304, 319, and 322, submitted on June 6, 1977.

(10) Mendocino County APCD.

(i) Rule 410(c)(2) and the following portions of Regulation 2: General prohibitions (all of page 1), paragraph (f) of Article I, paragraphs (f) and (g) of Article V, and paragraph (f) of Article VI, submitted on November 10, 1976.

(11) Merced County APCD.

(i) Rule 416(h), submitted on August 2, 1976.

(ii) Rules 416.1(III)(A), (V)(A), (V)(B), (V)(C), and (V)(D), submitted on August 2, 1976. (Rule 416.1(c)(2), submitted on June 30, 1972, and previously approved, is retained. Rule 416.1(a)(1), submitted on June 30, 1972, and previously approved, is retained for the purpose of enforcing Rule 416.1(c)(2).)

(12) Monterey Bay Unified APCD.

(i) Rules 409(a), 409(a)(5), and 410(b)(1), submitted on January 10, 1975.

(13) Nevada County APCD.

(i) Rules 302(C), 307, 314, and 322, submitted on April 10, 1975.

(ii) Rules 304 and 319, submitted on June 6, 1977.

(iii) Rule 307, submitted on October 15, 1979.

(14) Northern Sonoma County APCD.

(i) Rule 410(c)(2) and the following portions of Regulation 2: General prohibitions (all of page 1), paragraph (f) of Article I, paragraphs (f) and (g) of Article V, and paragraph (f) of Article VI, submitted on November 10, 1976.

(15) Placer County APCD.

(i) Rules 302(C), 302(G), 304, 307, 314, 319, and 322, submitted on October 13, 1977.

(ii) Rules 303, 306, and 322, submitted on October 15, 1979.

(16) Plumas County APCD.

(i) Rule 314, submitted on January 10, 1975.

(ii) Rules 302(C), 304, 307, 319, and 322, submitted on June 6, 1977.

(17) Sacramento County APCD.

(i) Rule 96(a), submitted on November 10, 1976.

(ii) Rule 96(a), submitted on November 4, 1977.

(18) San Joaquin County APCD.

(i) Rule 402(e), submitted on November 10, 1976.

(ii) Rule 416.1(c)(1), submitted on June 30, 1972, and previously approved under 40 CFR 52.223 (37 FR 19812).

(iii) Rules 416.1(D)(1) and (D)(2), submitted on October 23, 1974.

(19) Santa Barbara County APCD.

(i) Rules 40(4)(a) and 40(4)(1), submitted on July 25, 1973. (The analogous Rules 40(4)(a) and 40(4)(g), previously approved in the February 21, 1972 submittal, are retained.) Rule 40(4)(c), submitted on July 25, 1973, is also disapproved.

(ii) Rule 22, submitted on January 22, 1974. (The analogous Rule 22, previously approved in the February 21, 1972 submittal, is retained.) Rules 24.1 and 24.2, submitted on January 22, 1974, are also disapproved.

(iii) Rules 312 (B) and (C), and 401 (D.1) and (D.2).

(20) Shasta County APCD.

(i) Rule 2:6, sections (1)(b)(iii) (a, b, and d), (1)(c)(viii), 2(c), 3(f), 4(e), 5(c), and 5(d). (Previously approved Rule 2:6, sections (2)(c), (3)(f), and (4)(e), submitted on July 19, 1974, are retained.)

(21) Sierra County APCD.

(i) Rules 302(C), 319, and 322, submitted on June 6, 1977.

(22) Trinity County APCD.

(i) Rule 410(c)(2) and the following portions of Regulation 2: General prohibitions (all of page 1), paragraph (f) of Article I, paragraphs (f) and (g) of Article V, and paragraph (f) of Article VI, submitted on November 10, 1976.

(23) Tulare County APCD.

(i) Rule 402(e), submitted on November 10, 1976.

(ii) Section 417(III)(A), submitted on June 30, 1972, and previously approved under 40 CFR 52.223 (37 FR 19812).

(iii) Section 417.1(e)(1), (e)(3), and (e)(4), submitted on January 10, 1975.

(24) Tuolumne County APCD.

(i) Rule 322, submitted on February 10, 1977.

(25) Yolo-Solano APCD.

(i) Rules 2.8(c) (4) and (5), 6.3, and 6.5(a), submitted on July 25, 1973.

(ii) Rules 6.1(a), (e)(6), and (g), submitted on January 10, 1975. (Rules 4.1 (a) and (g), submitted on February 21, 1972, and previously approved under 40 CFR 52.223, are retained.)

(b) The following rules or portions of rules are disapproved because they relax the control on open burning (including agricultural burning) without accompanying analyses demonstrating that these relaxations will not interfere with the attainment and maintenance of the National Ambient Air Quality Standards:

(1) Del Norte County APCD.

(i) Regulation 2, Article I, paragraph (e), submitted on November 10, 1976.

(ii) Rule 410(c)(2), submitted on May 7, 1979.

(2) Fresno County APCD.

(i) Rule 416.1(c)(1), submitted on October 23, 1974.

(ii) Rule 416.1(g), submitted on November 4, 1977.

(3) Humboldt County APCD.

(i) Regulation 2, Article I, paragraph (e), submitted on November 10, 1976.

(ii) Rule 410(c)(2), submitted on May 7, 1979.

(4) Imperial County APCD.

(i) Rule 422, submitted on November 4, 1977. (The requirements of Rule 115, submitted on February 21, 1972, and previously approved under 40 CFR 52.223, are retained as applicable to the burning of wood waste.)

(ii) Regulation VII (Rules 701 to 706), submitted on November 4, 1977. (Regulation VII (Rules 200 to 206), submitted on July 25, 1973 and previously approved under 40 CFR 52.223, is retained.)

(5) Kings County APCD.

(i) Rules 416.1 and 417.1, submitted on November 4, 1977.

(6) Lake County APCD.

(i) Sections 435, 436, 1003, and 1200(A), submitted on February 10, 1977.

(ii) Section 435, submitted on January 2, 1979.

(7) Los Angeles County APCD.

(i) Rule 444, submitted on June 6, 1977. (Rules 57.1, 57.2, 57.3, and 57.4, submitted on June 30, 1972, and previously approved under 40 CFR 52.223, are retained.)

(8) Madera County APCD.

(i) Rule 416.1(c)(1), submitted on January 10, 1975.

(9) Mendocino County APCD.

(i) Regulation 2, Article I, paragraph (e), submitted on November 10, 1976.

(ii) Rule 410(c)(2), submitted on May 7, 1979.

(10) Merced County APCD.

(i) Rule 416.1(I)(A)(2), submitted on August 2, 1976.

(11) Northern Sonoma County APCD.

(i) Regulation 2, Article I, paragraph (e), submitted on November 10, 1976.

(ii) Rule 410(c)(2), submitted on May 7, 1979.

(12) San Bernardino County Desert APCD.

(i) Rule 444 and the definition of “Agricultural Burning” in Rule 102, submitted on November 4, 1977. (Rule 57, submitted on February 21, 1972, and previously approved under 40 CFR 52.223, is retained.)

(13) San Diego County APCD.

(i) Rules 102(e) and 103(g), submitted on October 13, 1977.

(14) San Luis Obispo County APCD.

(i) Rule 501(B), submitted on November 10, 1976, and Rule 501(A)(7), submitted on November 4, 1977. (Previously approved Rule 115(2), submitted on February 21, 1972, is retained.)

(15) Santa Barbara County APCD.

(i) Rules 2(b), 40(3), and 40(4)(e), submitted on July 25, 1973. (Analogous Rules 2(b), 40(3), and 40(4)(c), submitted on February 21, 1972, and previously approved, are retained.)

(16) Shasta County APCD.

(i) Rule 2:8, submitted on October 13, 1977. (Rule 2:8, submitted on July 19, 1974, and July 22, 1975, and previously approved, is retained.)

(17) Siskiyou County APCD.

(i) Rule 4.3(2), submitted on January 2, 1979.

(18) Trinity County APCD.

(i) Regulation 2, Article I, paragraph (e), submitted on November 10, 1976.

(ii) Rule 410(c)(2), submitted on May 7, 1979.

(19) Placer County APCD.

(i) Rule 316, submitted on August 21, 1979.

(ii) Rules 318 and 323, submitted on October 15, 1979.

[42 FR 41122, Aug. 15, 1977]

§ 52.274 California air pollution emergency plan.

(a) Since the California Air Pollution Emergency Plan does not provide complete, implementable provisions for taking emission control actions necessary to prevent ambient pollutant concentrations from reaching significant harm levels, the requirements of subpart H of this chapter for Priority I and II areas are not met, except in the following areas:

(1) South Coast Air Quality Management District (SCAQMD).

(2) Sacramento County Air Pollution Control District.

(3) Monterey Bay Unified APCD (MBUAPCD).

(4) Santa Barbara Air Quality Management Area portion of the Santa Barbara County Air Pollution Control District.

(5) Bay Area Air Quality Management District.

(6) Ventura County Air Pollution Control District.

(7) San Diego County APCD.

(8) Los Angeles County Air Pollution Control District.

(9) Riverside County Air Pollution Control District.

(10) San Bernardino County Desert Air Pollution Control District.

(11) Imperial County Air Pollution Control District.

(12) Fresno County Air Pollution Control District.

(13) Kern County Air Pollution Control District.

(b) The requirements of subpart H of this chapter are met in the SCAQMD with the following exceptions: SCAQMD Regulation VII has no schedule to assure that the emission control actions are fully implementable; does not provide specific emission control actions for interdistrict coordination; has no provisions for nitrogen dioxide, particulate matter, and sulfur dioxide and particulate matter combined episodes; has no criteria or provisions to protect the eight-hour averaged carbon monoxide significant harm level; and has no provisions for implementation of abatement plans for stage 2 or 3 carbon monoxide or oxidant episodes that are attained without being predicted.

(c) Regulation for prevention of air pollution emergency episodes—plan scheduling, interdistrict coordination, episode criteria, and declaration.

(1) The requirements of this paragraph are applicable in the SCAQMD.

(2) The owner or operator of any governmental, industrial, business, or commercial activity listed in Rules 708.1 and 708.3 of Regulation VII of the SCAQMD, as revised on May 6, 1977, shall submit a Stationary Source Curtailment Plan and/or Traffic Abatement Plan to the Administrator within sixty days after the effective date of this paragraph.

(3) The plans submitted pursuant to the requirements of this paragraph, shall be reviewed by the Administrator for approval or disapproval according to the following schedule:

(i) For sources with emissions of hydrocarbons (HC) or nitrogen oxides (NOX) greater than or equal to 454 metric tons (500 tons) per year, or for establishments employing 400 or more employees per shift, within 45 days after receipt.

(ii) For sources with emissions of HC or NOX greater than or equal to 91 metric tons (100 tons) per year and less than 454 metric tons (500 tons) per year, or for establishments employing more than 200 and less than 400 employees per shift, within 90 days after receipt.

(iii) For sources or establishments other than those addressed in paragraphs (c)(3) (i) through (ii) of this section, within 180 days after receipt.

(4) The owner or operator of an industrial, business, governmental or commercial establishment required to submit a plan by this paragraph shall be notified by the Administrator within thirty days after the plan has been evaluated if the plan is disapproved. Any plan disapproved by the Administrator shall be modified to overcome the disapproval and resubmitted to the Administrator within 30 days of the receipt of the notice of disapproval.

(5) In the event specific sources or source areas within the SCAQMD are determined to significantly contribute to a declared air pollution episode in a nearby Air Pollution Control District, emission control actions specified in Regulation VII of the SCAQMD, as revised on May 6, 1977, for that declared episode stage shall be taken in the SCAQMD to abate that episode.

(6) For the purposes of this paragraph, the following episode criteria shall apply to carbon monoxide concentrations averaged over eight hours:

(i) For stage 1, 15 parts per million.

(ii) For stage 2, 30 parts per million.

(iii) For stage 3, 40 parts per million.

(7) The provisions of SCAQMD Regulation VII, as revised on May 6, 1977, relating to carbon monoxide episodes averaged over 12 hours shall apply to carbon monoxide episodes averaged over 8 hours except that the Administrator shall provide for declaration, notification, source inspections, and termination of the episodes.

(8) Whenever the Administrator has determined that the stage 2 or 3 episode level for oxidant or carbon monoxide as specified in Rule 703 of Regulation VII of the SCAQMD, as amended May 6, 1977, is being attained or has been attained, and is predicted to remain at such level for 12 or more hours, or increase, or in the case of oxidant to reoccur within the next 24 hours, unless control actions are taken, the existence of the appropriate episode level and the location of the source-receptor areas shall be declared, and the actions specified in Rules 710(b)(1), 710(b)(2), 711(b)(1), or 711(b)(2) shall be taken by the Administrator.

(d) Regulation for prevention of air pollution emergency episodes—nitrogen dioxide, particulate matter, and sulfur dioxide and particulate matter combined.

(1) The requirements of this paragraph are applicable in the SCAQMD.

(2) For the purposes of this regulation the following definitions apply:

(i) “Ppm” means parts per million by volume.

(ii) “COH” means coefficient of haze.

(iii) “Ugm3” means micrograms per cubic meter.

(iv) “Administrator” means the Administrator of the Environmental Protection Agency or his authorized representative.

(v) “Major National Holiday” means a holiday such as Christmas, New Year's Day, or Independence Day.

(vi) “Source/Receptor Areas” are defined for each episode occurrence based on air monitoring, geographical, and meteorological factors: Source area is that area in which contaminants are discharged and a receptor area is that area in which the contaminants accumulate and are measured.

(vii) “Air Contaminants” means nitrogen dioxide, particulate matter, and/or sulfur dioxide and particulate matter combined.

(3) For the purposes of this regulation, the following episode criteria shall apply:

Contaminants Averaging time (hours) Stage 1 Stage 2 Stage 3
Nitrogen dioxide 1 0.6 ppm 1.2 ppm 1.6 ppm.
24 0.15 ppm 0.3 ppm 0.4 ppm.
Particulate matter 24 3.0 COH 5.0 COH 7.0 COH.
24 375 ugm−3 625 ugm−3 875 ugm−3.
Sulfur dioxide and particulate matter combined 24 0.21 0.81 1.21.
24 65,0002 261,0002 393,0002.

(4) Whenever the Administrator has determined that any episode level specified in paragraph (d)(3) of this section is being attained or has been attained, and is predicted to remain at such level for 12 or more hours, or increase, unless control actions are taken, the existence of the appropriate episode level and the location of the source-receptor areas shall be declared.

(5) Whenever the available scientific and meteorological data indicate that any episode level declared by paragraph (d)(4) of this section is no longer occurring and is not predicted to immediately increase again to episode levels, such episode shall be declared terminated.

(6) The following shall be notified by the Administrator whenever an episode is predicted, attained or terminated:

(i) Public officials;

(ii) persons operating any facility or activity named in paragraph (d)(8) of this section;

(iii) public health, safety, and emergency agencies;

(iv) news media.

(7) Upon request of the Administrator, persons operating any facility or activity named in paragraph (d)(8) of this section shall install, properly maintain, and operate radio-receiving equipment with decoding device capable of receiving broadcasts of the declaration and termination of episodes required under this paragraph and instructions as to the actions to be taken.

(8) Stationary source curtailment plans and traffic abatement plans shall be prepared by industrial, business, commercial, and governmental establishments as follows:

(i) The owner or operator of any industrial, business, commercial, or governmental activity listed below shall submit to the Administrator plans to curtail operations causing stationary source air contaminants in such activity:

(A) Petroleum refinery emitting 23 metric tons (25 tons) or more per year of air contaminants.

(B) Metal-melting plant requiring molten metal temperatures in excess of 540 °C (1,000 °F) or metal-refining plant or metal-smelting plant, in which a total of 1,135 kilograms (2,500 pounds) or more of metal are in a molten state at any one time or are poured in any 1 hour.

(C) Fossil fuel-fired electric generating facility having a total rated capacity of 50 megawatts or more.

(D) Any facility or plant emitting 91 metric tons (100 tons) or more per year of air contaminants.

(ii) The plans required by paragraph (d)(8)(i) of this section shall include the following:

(A) A list of equipment which emits nitrogen oxides, particulate matter, and/or sulfur dioxide, including the SCAQMD permit number, the daily amount of air contaminants emitted, and a statement of the minimum time and recommended time to implement the abatement actions for each episode stage for the equipment listed and the percent reduction in emissions at each episode stage.

(B) The total number of employees at the facility during each shift on a normal weekday and on a major national holiday.

(C) The normal amount of electricity used on a normal weekday and on a major national holiday.

(D) The actions to inform employees of the procedures to be taken in the event of an episode declaration.

(E) The name and telephone numbers of the facility's episode action coordinator and alternate, who are responsible for implementation of the plan.

(F) For stage 1 episodes:

(1) The measures to voluntarily curtail equipment emitting air contaminants.

(2) The measures to curtail or postpone electrically intensive industrial operations, where feasible.

(3) The measures for electric utilities to import power from outside the basin to the extent feasible.

(G) For stage 2 episodes:

(1) The measures to curtail as much as possible, without upsetting production, equipment operations which emit air contaminants.

(2) The measures to postpone operations which can be postponed until after the episode.

(3) For fossil fuel-fired combustion sources, including electric utilities, with a heat input greater than 50 million BTU per hour:

(i) The measures to burn natural gas.

(ii) To the extent that natural gas is not available, the measures to burn fuel oil with a sulfur content of not more than 0.25 percent by weight or the measures to reduce air contaminant emissions to equivalent discharge. Any combustion source may be exempt from the provisions of this paragraph upon demonstration that fuel oil with the specified sulfur content is not available.

(4) For electric utilities the measures, in addition to those in paragraph (d)(8)(ii)(F)(3) of this section, to:

(i) Shift oil burning power generation to non-source areas to the maximum extent consistent with the public health, safety, and welfare.

(ii) Shift oil burning power generation to combined cycle gas turbine generating equipment burning fuel oil containing less than 0.15 percent sulfur to the maximum extent consistent with the public health, safety, and welfare.

(5) For refineries and chemical plants the measures to be taken to reduce air contaminant emissions by 20 percent without jeopardizing the public health or safety, without causing an increase in the emissions of other air contaminants, without damaging the equipment or without reducing production by more than 20 percent.

(6) The measures in paragraph (d)(8)(ii)(F) of this section.

(H) For stage 3 nitrogen dioxide episodes:

(1) The measures for petroleum refineries to reduce emissions of nitrogen dioxide by 33 percent, without damaging the equipment or increasing the emissions of other air contaminants.

(2) The measures in paragraph (d)(8)(ii)(G) of this section.

(3) A list of equipment and the permit numbers of such equipment not operated on a major national holiday.

(4) A statement as to whether or not the facility operates on a major national holiday.

(I) For stage 3 particulate matter episodes:

(1) The measures for petroleum refineries to reduce emissions of particulate matter by 33 percent, without damaging the equipment or increasing the emissions of other air contaminants.

(2) The measures described in paragraph (d)(8)(ii)(G) of this section.

(3) The measures for any facility or plant, except electrical generating facilities and petroleum refineries, normally emitting 91 metric tons (100 tons) or more per year of particulate matter to eliminate such emissions by starting no new batches, by ceasing feed of new materials, and by phasing down as rapidly as possible without damage to the equipment.

(4) The measures for metal melting, refining, or smelting plants to eliminate emissions of particulate matter by starting no new batches, by ceasing feed of new materials, and by phasing down as rapidly as possible without damage to the equipment.

(J) For stage 3 sulfur dioxide and particulate matter combined episodes:

(1) The measures described in paragraphs (d)(8)(ii) (G) and (I) of this section.

(2) The measures for petroleum refineries to reduce emissions of sulfur dioxide by 33 percent, without damaging the equipment or increasing the emissions of other air contaminants.

(3) The measures for any facility or plant, except electrical generating facilities and petroleum refineries, normally emitting 91 metric tons (100 tons) or more per year of sulfur dioxide to eliminate such emissions by starting no new batches, by ceasing feed of new materials, and by phasing down as rapidly as possible without damage to the equipment.

(K) An estimate of the resultant reduction in air contaminant emissions.

(iii) The owner or operator of any industrial, business, commercial, or governmental activity listed below shall submit to the Administrator plans to curtail or cease operations causing air contaminants from vehicle use:

(A) Operators of 50 or more fleet vehicles.

(B) Industrial, business, commercial, or governmental establishments employing more than 100 persons per shift at one business address.

(iv) The plans required by paragraph (d)(8)(iii) of this paragraph shall include the following:

(A) The total number of employees at the facility during each shift on a normal weekday and on a major national holiday.

(B) The number of motor vehicles and vehicle miles traveled for motor vehicles operated:

(1) By the company on company business on a normal weekday and on a major national holiday.

(2) By employees commuting from home to the place of business on a normal weekday and on a major national holiday.

(C) The number of parking spaces used on a normal weekday and on a major national holiday.

(D) The minimum number of motor vehicles to be operated that are necessary to protect public health or safety.

(E) The actions to inform employees of the procedures to be taken in the event of an episode declaration.

(F) The name and telephone numbers of the facility's episode action coordinator and alternate, who are responsible for implementation of the plan.

(G) For stage 1 episodes, the methods by which employers will encourage the utilization of car pools or otherwise reduce employee motor vehicle travel.

(H) For stage 2 and 3 episodes, the measures within the reasonable control of the employer to reduce the number of vehicle miles driven by employees in commuting to and from work.

(I) An estimate of the reduction in vehicle miles traveled as a result of the measures in this paragraph.

(v) Each owner or operator required to submit a plan by this paragraph shall submit to the Administrator such plan within 60 days of the effective date of this paragraph.

(vi) The plans submitted in accordance with the provisions of this paragraph shall be approved or disapproved by the Administrator according to the following schedule:

(A) For sources with emissions of air contaminants greater than or equal to 454 metric tons (500 tons) per year, or for establishments employing 400 or more employees per shift, within 45 days after receipt.

(B) For sources with emissions of air contaminants greater than or equal to 91 metric tons (100 tons) per year and less than 454 metric tons (500 tons) per year, or for establishments employing more than 200 and less than 400 employees per shift, within 90 days after receipt.

(C) For sources with emissions of air contaminants less than 91 metric tons (100 tons) per year, or for establishments employing 100 to 200 employees per shift, within 180 days after receipt.

(vii) The owner or operator required to submit a plan by this paragraph shall be notified by the Administrator within 30 days after the plan has been evaluated if the plan is disapproved. Any plan disapproved by the Administrator shall be modified to

(viii) A copy of the plan approved in accordance with the provisions of this paragraph shall be on file and readily available on the premises to any person authorized to enforce the provisions of this section.

(9) The following actions shall be taken in the source and receptor areas upon declaration of a stage 1 episode:

(i) The notifications required by paragraph (d)(6) of this section.

(ii) The Administrator shall advise the public that those individuals with special health problems should follow the precautions recommended by their physicians and health officials.

(iii) The Administrator shall advise school officials to cancel, postpone, or reschedule programs which require outdoor physical activity.

(iv) The Administrator shall request the public to stop all unnecessary driving.

(v) The Administrator shall request the public to operate all privately owned vehicles on a pool basis.

(vi) Persons operating any facility or activity named in paragraph (d)(8) of this section shall implement the appropriate plans specified in paragraph (8) for the declared stage 1 episode and air contaminant(s).

(10) The following actions shall be taken in the source and receptor areas upon declaration of a stage 2 episode:

(i) The actions described in paragraphs (d)(9) (i) through (v) of this section.

(ii) The Administrator shall request suspension of programs that involve physical exertion by participants using public parks or public recreational facilities located in receptor areas.

(iii) The burning of combustible refuse shall be postponed until the episode has been terminated.

(iv) The Administrator shall request the public to reduce the use of electricity by 10 percent.

(v) Persons operating any facility or activity named in paragraph (d)(8) of this section shall implement the appropriate plans specified in paragraph (d)(8) of this section for the declared stage 2 episode and air contaminant(s).

(11) The following actions shall be taken in the source and receptor areas upon declaration of a stage 3 episode:

(i) The actions described in paragraphs (d)(10) (i) through (iii) of this section.

(ii) The Administrator shall request the public to reduce the use of electricity by 40 percent.

(iii) Persons operating any facility or activity named in paragraph (d)(8) of this section shall implement the appropriate plans specified in paragraph (d)(8) of this section for the declared stage 3 episode and air contaminant(s).

(iv) For nitrogen dioxide, the general public, schools, industrial, business, commercial, and governmental activities throughout the District shall operate as though the day were a major national holiday.

(v) For particulate matter and/or sulfur dioxide and particulate matter combined, the Administrator shall request the public to reduce as much as possible activities causing dust emissions including agricultural operations, off-road vehicle use, and driving on unpaved roads. Construction and demolition operation shall be postponed until the episode has been terminated.

(12) In the event specific sources or source areas within the SCAQMD are determined to significantly contribute to a declared air pollution episode in a nearby Air Pollution Control District, emission control actions specified in this paragraph for that declared episode stage shall be taken in the SCAQMD to abate that episode.

(13) A source inspection plan shall be implemented by the Administrator upon the declaration of any episode stage.

(14) The Administrator shall provide for daily acquisition of forecasts of atmospheric stagnation conditions during any episode stage and updating of such forecasts at least every 12 hours.

(15) Any source that violates any requirement of this section shall be subject to enforcement action under section 113 of the Act.

(16) All submittals or notifications required to be submitted to the Administrator by this section shall be sent to:

Environmental Protection Agency, Air and Hazardous Materials Division (A-4), Attn: Air Programs Branch, 215 Fremont Street, San Francisco, Calif. 94105.

(e) The requirements of subpart H of this chapter are met in the Sacramento County Air Pollution Control District with the following exceptions: There are no episode criteria levels, declaration procedures, notification procedures, source inspections, emission control actions or episode termination procedures for carbon monoxide episodes based on 4- and 8-hour averaging times; communication procedures for transmitting status reports and orders as to emission control actions to be taken during an episode stage are not provided for; there are no provisions for the inspection of those sources covered under Rule 122; there is no time schedule for the Air Pollution Control Officer to initiate the call for the submittal of individual abatement plans; the requirements for the content of the abatement plans are not sufficiently specific to ensure that adequate plans are submitted; no provisions exist for the daily acquisition of atmospheric stagnation conditions; a Priority II particulate matter episode contingency plan is not provided for in the regulation.

(f) Regulation for prevention of air pollution emergency episodes—4- and 8-hour carbon monoxide criteria levels, public announcement, source inspections, preplanned abatement strategies, acquisition of atmospheric stagnation forecasts.

(1) The requirements of this paragraph are applicable in the Sacramento County Air Pollution Control District.

(2) For the purposes of this regulation the following definitions apply:

(i) “Administrator” means the Administrator of the Environmental Protection Agency or his authorized representative.

(ii) “ppm” means parts per million by volume.

(iii) “ug/m3” means micrograms per cubic meter.

(3) For the purposes of this paragraph, the following episode criteria shall apply:

Pollutant Averaging time (hours) Stage 1 Stage 2 Stage 3
Carbon monoxide 4 1 25 1 45 1 60
8 1 15 1 30 1 40

(4) The provisions of the Sacramento County Air Pollution Control District's Regulation IX, as submitted on November 4, 1977, relating to carbon monoxide episodes averaged over 1 hour shall apply to carbon monoxide episodes averaged over 4 and 8 hours except that the Administrator shall insure that declaration, notification, source inspections, and termination of such episodes will occur.

(5) Stationary source curtailment plans shall be prepared by business, commercial, industrial, and governmental establishments as follows:

(i) The owner or operator of any business, commercial, industrial, or governmental facility or activity listed below shall submit to the Administrator plans to curtail or cease operations causing stationary source air contaminants in such activity:

(A) Stationary sources which can be expected to emit 100 tons or more per year of hydrocarbons or carbon monoxide.

(ii) The plans required by paragraph (f)(5)(i)(A) of this section shall include the following information:

(A) The information requested by Regulation IX, Rule 125, section d, as submitted to the EPA on November 4, 1977.

(B) The total number of employees at the facility during each shift on a normal weekday.

(C) The amount of energy (gas, fuel oil, and electricity) used on a normal weekday.

(D) For first-stage episodes, the measures to voluntarily curtail equipment emitting air pollutants.

(E) For second-stage episodes:

(1) The measures to curtail, as much as possible, equipment operations that emit air pollutants specific to the type of episode and, in the case of oxidant episodes, the equipment operations that emit hydrocarbons.

(2) The measures to postpone operations which can be postponed until after the episode.

(F) For third-stage episodes:

(1) A list of equipment, with permit numbers if applicable, which can be shut down without jeopardizing the public health or safety, and an estimate of the resultant reductions in air contaminant emissions.

(2) A list of all equipment, with permit numbers if applicable, which must be operated to protect the public health or safety, and an estimate of the air contaminant emissions from such equipment.

(iii) Copies of the stationary source curtailment plans approved in accordance with the provisions of this paragraph shall be on file and readily available on the premises to any person authorized to enforce the provisions of this paragraph.

(6) The owner or operator of any governmental, business, commercial, or industrial activity or facility listed in paragraph (f)(5) of this section shall submit a stationary source curtailment plan to the Administrator within 60 days after promulgation of final rulemaking.

(7) The plans submitted pursuant to the requirements of this paragraph shall be reviewed by the Administrator for approval or disapproval according to the following schedule:

(i) For sources with emissions of hydrocarbons and carbon monoxide greater than or equal to 454 metric tons (500 tons) per year, within 45 days after receipt.

(ii) For sources with emissions of hydrocarbons and carbon monoxide greater than or equal to 91 metric tons (100 tons) per year and less than 454 metric tons (500 tons) per year, within 90 days after receipt.

(iii) For sources with emissions of hydrocarbons and carbon monoxide less than 91 metric tons (100 tons) per year, within 180 days after receipt.

(8) The owner or operator of any industrial, business, governmental, or commercial establishment required to submit a plan by this paragraph shall be notified by the Administrator within 30 days after the plan has been evaluated. Any plan disapproved by the Administrator shall be modified to overcome the disapproval and resubmitted to the Administrator within 30 days of receipt of the notice of disapproval.

(9) A source inspection plan shall be implemented by the Administrator upon the declaration of any episode stage, and the following facilities shall be inspected to ensure compliance:

(i) Those sources covered under Rule 122, as submitted to the EPA on November 4, 1977, as appropriate.

(10) The Administrator shall insure that forecasts of atmospheric stagnation conditions during any episode stage and updating of such forecasts are acquired.

(11) Any source that violates any requirement of this regulation shall be subject to enforcement action under section 113 of the Clean Air Act.

(12) All submittals or notifications required to be submitted to the Administrator by this regulation shall be sent to: Regional Administrator, Attn: Air and Hazardous Materials Division, Air Technical Branch, Technical Analysis Section (A-4-3) Environmental Protection Agency, 215 Fremont Street, San Francisco, CA 94105.

(g) Regulation for the prevention of air pollution emergency episodes—Priority II particulate matter emergency episode contingency plan.

(1) The requirements of this paragraph are applicable in the Sacramento County Air Pollution Control District.

(2) For the purposes of this paragraph the following episode criteria shall apply:

Pollutant Averaging time (hours) Stage 1 Stage 2 Stage 3
Particulate matter 24 1 375 1 625 1 875

(3) Whenever it is determined that any episode level specified in paragraph (g)(2) of this section is predicted to be attained, is being attained, or has been attained and is expected to remain at such levels for 12 or more hours, the appropriate episode level shall be declared.

(4) Whenever the available scientific and meteorological data indicate that any episode level specified in paragraph (g)(2) of this section is no longer being attained and is not predicted to increase again to episode levels, such episode shall be declared terminated.

(5) The following shall be notified whenever an episode is predicted, attained, or terminated:

(i) Public officials.

(ii) Public health, safety, and emergency agencies.

(iii) News media.

(h) The requirements of Subpart H of this chapter are met in the MBUAPCD which the following exceptions: There is no time schedule to assure that stationary source and traffic curtailment plans are submitted and reviewed in a timely manner; curtailment plans are not sufficiently specific; there are no provisions for the acquisition of forecasts of atmospheric stagnation conditions; and adequate mandatory emission control actions are not specified for Third-Stage oxidant episodes.

(i) Regulation for prevention of oxidant air pollution emergency episodes within the MBUAPCD.

(1) The requirements of this paragraph are applicable in the MBUAPCD.

(2) For the purposes of this regulation the following definitions apply:

(i) “Administrator” means the Administrator of the Environmental Protection Agency or his authorized representative.

(ii) “Major national holiday” means a holiday such as Christmas, New Year's Day or Independence Day.

(iii) “Regulation VII” in this paragraph means Regulation VII, “Emergencies”, of the MBUAPCD, adopted May 25, 1977, and submitted to the Environmental Protection Agency as a revision to the California State Implementation Plan by the California Air Resources Board on November 4, 1977.

(3) The plans required by Rule 705(a) of Regulation VII shall include the following information in addition to that required in Rule 705(b) of Regulation VII, and shall be submitted and processed as follows:

(i) Stationary sources.

(A) The total number of employees at the facility during each shift:

(1) On a normal weekday.

(2) On a major national holiday.

(B) The amount and type of fuel used:

(1) On a normal weekday.

(2) On a major national holiday.

(C) For Third-Stage episodes:

(1) A list of equipment and the permit numbers of such equipment not operated on a major national holiday.

(2) A statement as to whether or not the facility operates on a major national holiday.

(ii) Indirect sources.

(A) The total number of employees at the facility during each shift:

(1) On a normal weekday.

(2) On a major national holiday.

(B) The number of motor vehicles and vehicle miles traveled for motor vehicles operated:

(1) By the company, on company business, on a normal weekday and on a major national holiday.

(2) By employees commuting between home and the place of business on a normal weekday and on a major national holiday.

(C) The number of parking spaces:

(1) Available.

(2) Normally used on a weekday.

(3) Normally used on a major national holiday.

(D) The minimum number of motor vehicles to be operated that are necessary to protect the public health or safety.

(E) For Third-Stage episodes, a statement as to whether or not the facility operates on a major national holiday.

(iii) Each owner or operator required to submit a plan as specified under Rule 705(a) of Regulation VII shall submit such plans within 60 days after promulgation of the final rulemaking.

(iv) The plans submitted in accordance with the provisions of this paragraph shall be approved or disapproved by the Administrator within 120 days after receipt.

(v) Each owner or operator required to submit a plan as specified under Rule 705(a) of Regulation VII shall be notified within 90 days after the Administrator's decision.

(vi) Any plan disapproved by the Administrator shall be modified to overcome this disapproval and resubmitted to the Administrator within 30 days of the notice of disapproval.

(vii) A copy of the plan approved in accordance with the provisions of this paragraph shall be on file and readily available on the premises to any person authorized to enforce the provisions of this section.

(4) The following actions shall be implemented by the Administrator upon declaration of a Third-Stage oxidant episode: the general public, schools, industrial, business, commercial, and governmental activities throughout the MBUAPCD shall operate as though the day were a major national holiday.

(5) The Administrator shall ensure the acquisition of forecasts of atmospheric stagnation conditions during any episode stage and updating of such forecasts.

(j)-(o) [Reserved]

(p) Regulation for prevention of air pollution emergency episodes—requirements for stationary source curtailment plans and particulate matter episodes.

(1) The requirements of this paragraph are applicable in the Los Angeles County, Riverside County, San Bernardino County Desert and Imperial County Air Pollution Control Districts.

(2) For the purposes of this regulation, the following definitions apply:

(i) “Administrator” means the Administrator of the Environmental Protection Agency or his authorized representative.

(ii) “ug/m3” means micrograms per cubic meter.

(iii) “Major national holiday” means a holiday such as Christmas or New Year's Day.

(3) Stationary source curtailment plans shall be prepared by major stationary sources, as defined by section 169(1) of the Act:

(i) The plans required by this paragraph shall include the following information:

(A) The information requested in the California Air Resources Board's Criteria for Approval of Air Pollution Emergency Abatement Plans (Executive Order G-63).

(B) The total number of employees at the facility during each work shift on a normal weekday and on a major national holiday.

(C) The amount of energy (gas, fuel oil, and electricity) used on a normal weekday and on a major national holiday.

(D) For first-stage episodes:

(1) The measures to voluntarily curtail equipment emitting air pollutants.

(E) For second-stage episodes:

(1) The measures to curtail, as much as possible, equipment operations that emit air pollutants specific to the type of episode and, in the case of oxidant episodes, the equipment operations that emit hydrocarbons and nitrogen oxides.

(2) The measures to postpone operations which can be postponed until after the episode.

(F) For third-stage episodes:

(1) A list of equipment, with permit numbers if applicable, which can be shut down without jeopardizing the public health or safety, and an estimate of the resultant reductions in hydrocarbons, nitrogen oxides, and particulate matter emissions.

(2) A list of all equipment, with permit numbers if applicable, which must be operated to protect the public health or safety, and an estimate of the hydrocarbons, nitrogen oxides and particulate matter emissions from such equipment.

(4) A copy of the stationary source curtailment plan approved in accordance with the provisions of this paragraph shall be on file and readily available on the premises to any person authorized to enforce the provisions of this paragraph.

(5) The owner or operator of any governmental, business, commercial, or industrial activity or facility listed in paragraph (p)(3) of this section shall submit a stationary source curtailment plan to the Administrator within 60 days after promulgation of final rulemaking.

(6) The plans submitted pursuant to the requirements of this paragraph shall be reviewed by the Administrator within 90 days.

(7) The owner or operator of any major stationary source required to submit a plan by this paragraph shall be notified by the Administrator within 30 days after the plan has been evaluated as to whether the plan has been approved or disapproved. Any plan disapproved by the Administrator shall be modified to overcome the disapproval and resubmitted to the Administrator within 30 days of receipt of the notice of disapproval.

(8) All submittals or notifications required to be submitted to the Administrator by this regulation shall be sent to:

Regional Administrator, Attn: Air and Hazardous Materials Division, Air Technical Branch, Technical Analysis Section (A-4-3), Environmental Protection Agency, 215 Fremont Street, San Francisco CA 94105.

(9) Any source that violates any requirement of this regulation shall be subject to enforcement action under section 113 of the Act.

(10) For the purposes of this regulation the following episode criteria shall apply to particulate matter episodes:

Pollutant Averaging time (hours) µg/m3
Stage 1 Stage 2 Stage 3
Particulate matter 24 375 625 875

(q) The requirements of Subpart H of this chapter are met in the Fresno County Air Pollution Control District, with the following exceptions: There are no episode criteria levels, declaration procedures, notification procedures, source inspection procedures, emission control actions, or episode termination procedures for carbon monoxide episodes based on 4- and 8-hour averaging times, or for particulate matter emergency episodes based on 24-hour averaging times; there is no time schedule to initiate the call for the submittal of individual abatement plans; the requirements for the content of the abatement plans are not sufficiently specific to ensure the adequate plans are submitted; there are no provisions for requiring abatement plans from operations which attract large numbers of motor vehicles with their related emissions; the Stage 3 photochemical oxidants (ozone) criterion level equals the Federal significant harm level; there are no provisions for adequate mandatory emission control actions.

(r) Regulation for prevention of air pollution emergency episodes—4- and 8-hour carbon monoxide criteria levels, mandatory emission control actions, preplanned abatement strategies, and a Priority I particulate matter emergency episode contingency plan.

(1) The requirements of this paragraph are applicable in the Fresno County Air Pollution Control District.

(2) For the purposes of this regulation the following definitions apply:

(i) “Administrator” means the Administrator of the Environmental Protection Agency or his authorized representative.

(ii) “ppm” means parts per million by volume.

(iii) “µg/m3” means micrograms per cubic meter.

(iv) “Major national holiday” means a holiday such as Christmas or New Year's Day.

(3) For the purposes of this regulation, the following episode criteria shall apply to carbon monoxide episodes:

Pollutant Averaging time (hours) Stage 1 (ppm) Stage 2 (ppm) Stage 3 (ppm)
Carbon monoxide 4 25 45 60
8 15 30 40

(4) The provisions of the Fresno County Air Pollution Control District's Regulation VI, as submitted on October 23, 1974, relating to carbon monoxide episodes averaged over 1 hour shall apply to carbon monoxide episodes averaged over 4 and 8 hours except that the Administrator shall insure that declaration procedures, notification procedures, source inspections, and termination of such episodes occur.

(5) Stationary source curtailment plans and traffic abatement plans shall be prepared by business, commercial, industrial, and governmental establishments in Fresno County as follows:

(i) The owner or operator of any business, commercial, industrial, or governmental stationary source which can be expected to emit 100 tons or more per year of carbon monoxide, hydrocarbons, or particulate matter shall submit to the Administrator plans to curtail or cease operations causing stationary source air contaminants in such activity:

(ii) The plans required by paragraph (r)(5)(i) of this section shall include the following information:

(A) The information requested in the California Air Resources Board's “Criteria for Approval of Air Pollution Emergency Abatement Plans” (Executive Order G-63).

(B) The total number of employees at the facility during each shift on a normal weekday and on a major national holiday.

(C) The amount of energy (gas, fuel oil, and electricity) used on a normal weekday and on a major national holiday.

(D) For first-stage episodes, the measures to voluntarily curtail equipment emitting air pollutants.

(E) For second-stage episodes:

(1) The measures to curtail, as much as possible, equipment operations that emit air pollutants specific to the type of episode and, in the case of oxidant episodes, the equipment operations that emit hydrocarbons or nitrogen oxides.

(2) The measures to postpone operations which can be postponed until after the episode.

(F) For third-stage episodes:

(1) A list of equipment, with permit numbers if applicable, which can be shut down without jeopardizing the public health or safety, and an estimate of the resultant reductions in carbon monoxide, hydrocarbons, nitrogen oxides, and particulate matter emissions.

(2) A list of all equipment, with permit numbers if applicable, which must be operated to protect the public health or safety, and an estimate of the carbon monoxide, hydrocarbons, nitrogen oxides, and particulate matter emissions from such equipment.

(iii) The owner or operator of any industrial, business, commercial, or governmental facility or activity employing more than 100 persons per shift at any one business address shall submit to the Administrator plans to curtail or cease operations causing air contaminants from vehicle use.

(iv) The plans required by paragraph (r)(5)(iii) of this section shall include the following information:

(A) The information requested in the California Air Resources Board's “Criteria for Approval of Air Pollution Emergency Abatement Plans” (Executive Order G-63).

(B) The total number of employees at the facility during each shift.

(C) The total number of motor vehicles and vehicle miles traveled for motor vehicles operated:

(1) By the company on company business on a normal weekday and a major national holiday.

(2) By employees commuting between home and the place of business on a normal weekday and a major national holiday.

(3) The minimum number of motor vehicles to be operated that are necessary to protect public health or safety.

(6) A copy of the stationary source curtailment and/or traffic abatement plans approved in accordance with the provisions of this paragraph shall be on file and readily available on the premises to any person authorized to enforce the provisions of this paragraph.

(7) The owner or operator of any governmental, business, commercial, or industrial activity or facility listed in paragraph (r)(5) of this section shall submit a stationary source curtailment plan and/or traffic abatement plan to the Administrator within 60 days after promulgation of final rulemaking.

(8) The plans submitted pursuant to the requirements of this paragraph shall be reviewed by the Administrator for approval or disapproval according to the following schedule:

(i) For sources with emissions of hydrocarbons, carbon monoxide, or particulate matter greater than or equal to 454 metric tons (500 tons) per year, or for establishments employing 400 or more employees per shift, within 45 days after receipt.

(ii) For sources with emissions of hydrocarbons, carbon monoxide, or particulate matter greater than or equal to 91 metric tons (100 tons) per year and less than 454 metric tons (500 tons) per year, or for establishments employing more than 200 and less than 400 employees per shift, within 90 days after receipt.

(iii) For establishments employing 100 to 200 employees per shift, within 180 days after receipt.

(9) The owner or operator of any industrial, business, governmental or commercial establishment required to submit a plan by this paragraph shall be notified by the Administrator within 30 days after the plan has been evaluated as to whether the plan has been approved or disapproved. Any plan disapproved by the Administrator shall be modified to overcome the disapproval and resubmitted to the Administrator within 30 days of receipt of the notice of disapproval.

(10) Any source that violates any requirement of this regulation shall be subject to enforcement action under section 113 of the Act.

(11) All submittals or notifications required to be submitted to the Administrator by this regulation shall be sent to:

Regional Administrator, ATTN: Air and Hazardous Materials Division, Air Technical Branch, Technical Analysis Section (A-4-3), Environmental Protection Agency, 215 Fremont Street, San Francisco, CA 94105.

(12) For the purposes of this regulation the following episode criteria shall apply to particulate matter episodes and Stage 3 photochemical oxidants episodes:

Pollutant Averaging time (hours) µg/m3
Stage 1 Stage 2 Stage 3
Particulate matter 24 375 625 875
Photochemical oxidants 1 1 0.5

(13) The Fresno County Air Pollution Control District's Regulation VI, as submitted on October 23, 1974, relating to episodes for carbon monoxide and photochemical oxidants averaged over 1 hour, shall apply to particular matter episodes averaged over 24 hours, except that the Administrator shall insure that declaration procedures, notification procedures, source inspections, and termination of such episodes occur.

(14) The Administrator shall insure that the following actions will be taken in the source and receptor areas on the declaration of a Stage 1, Stage 2 or Stage 3 episode:

(i) For a Stage 1 or Stage 2 episode:

(A) Persons operating any facility or activity named in paragraph (r)(5) of this section shall implement the appropriate plans submitted in accordance with subparagraph (5) of the declared Stage 1 or Stage 2 episode for the appropriate air contaminant(s).

(ii) For a Stage 3 episode:

(A) The general public, schools, industrial, business, commercial, and governmental activities throughout Fresno County shall operate as though the day were a major national holiday.

[43 FR 22721, May 26, 1978]

§ 52.275 Particulate matter control.

(a) The following rules or portions of rules are retained because they control emissions of particulate matter, and because there is no demonstration that their deletion would not interfere with the attainment and maintenance of the national standards for particulate matter:

(1) Lake County APCD.

(i) Part III-50 and Part V-1B, submitted on October 23, 1974, and previously approved under 40 CFR 52.223.

(2) San Luis Obispo County APCD.

(i) Rule 113, submitted on February 21, 1972, and previously approved under 40 CFR 52.223.

(b) The following regulations are disapproved because they relax the control on particulate matter emissions without any accompanying analyses demonstrating that these relaxations will not interfere with the attainment and maintenance of the National Ambient Air Quality Standards.

(1) Amador County APCD.

(i) Rules 211 and 212, submitted on April 21, 1976. (Regulation V, Rules 13 and 14, submitted on June 30, 1972, and previously approved, are retained.)

(ii) Rules 207 and 212, submitted on October 13, 1977. (The analogous Rules 10 and 14 of Regulation V, submitted on June 30, 1972, and previously approved, are retained and shall remain in effect for Federal enforcement purposes.)

(2) Calaveras County APCD.

(i) Rule 211, submitted on October 13, 1977. (Rule 211, submitted on July 22, 1975, and previously approved, is retained and shall remain in effect for Federal enforcement purposes.)

(3) Del Norte County APCD.

(i) Rules 410(c)(7) and 420(e), submitted on November 10, 1976.

(ii) Rules 420(e) and (f), submitted on November 4, 1977.

(4) El Dorado County APCD.

(i) Rule 212, submitted on April 10, 1975, and Rule 211, submitted on August 2, 1976. (The analogous Rule 55, submitted on February 21, 1972, and previously approved, is retained and shall remain in effect for Federal enforcement purposes.)

(5) Humbolt County APCD.

(i) Rules 410(c)(7) and 420(e), submitted on November 10, 1976.

(ii) Rules 420(e) and (f), submitted on November 4, 1977.

(6) Mariposa County APCD.

(i) Rule 211, submitted on June 6, 1977. (Rule 211, submitted on January 10, 1975, and previously approved, is retained and shall remain in effect for Federal enforcement purposes.)

(7) Mendocino County APCD.

(i) Rule 410(c)(7), submitted on November 10, 1976.

(ii) Rules 420(e) and (f), submitted on November 4, 1977.

(8) Nevada County APCD.

(i) Rule 212, submitted on April 10, 1975, and Rule 211, submitted on April 21, 1976. (Rule 52.1, submitted on June 30, 1972, and previously approved, is retained and shall remain in effect for Federal enforcement purposes.)

(9) Northern Sonoma County APCD.

(i) Rule 420(e), submitted on November 10, 1976.

(ii) Rules 420(e) and (f), submitted on October 13, 1977.

(10) Placer County APCD.

(i) Rule 211, submitted on October 13, 1977. (The analogous Rule 61, submitted on June 30, 1972, and previously approved, is retained and shall remain in effect for Federal enforcement purposes.)

(ii) Rules 202, 207, and 211, submitted on October 15, 1979; and Section 61, and Rules 202 and 207, previously approved in the June 30, 1972, January 10, 1975, and October 13, 1977 submittals, are retained.

(11) Plumas County APCD.

(i) Rule 211, submitted on June 6, 1977. (The analogous Rule 211, submitted on January 10, 1975, and previously approved, is retained and shall remain in effect for Federal enforcement purposes.)

(12) San Luis Obispo County APCD.

(i) Rule 403, submitted on November 10, 1976.

(13) Sierra County APCD.

(i) Rule 211, submitted on June 6, 1977. (The analogous Rule 211, submitted on January 10, 1975, and previously approved, is retained and shall remain in effect for Federal enforcement purposes.)

(14) Trinity County APCD.

(i) Rules 410(c)(7) and 420(e), submitted on November 10, 1976.

(ii) Rules 420(e) and (f), submitted on November 4, 1977.

(c) The following regulations are disapproved because they relax the control on visible emissions without any accompanying analyses demonstrating that these relaxations will not interfere with the attainment and maintenance of the National Ambient Air Quality Standards or any other applicable requirement of the Clean Air Act.

(1) South Coast Air Quality Management District.

(i) Rule 401, submitted on January 12, 1999.

[43 FR 25675, June 14, 1978]

§ 52.276 Sulfur content of fuels.

(a) The following rules or portions of rules are disapproved since they represent a relaxation of previously submitted regulations and an adequate control strategy demonstration has not been submitted showing that the relaxation will not interfere with the attainment and maintenance of the National Ambient Air Quality Standards:

(1) North Central Coast Intrastate Region:

(i) Monterey Bay Unified APCD.

(A) Rule 412(a)(8), Sulfur Content of Fuels, submitted on October 23, 1974.

(b) The deletion of the following rules from the State implementation plan is disapproved since their deletion represents a relaxation of the control strategy, and an adequate demonstration showing that the relaxation will not interfere with the attainment and maintenance of the national ambient air quality standards has not been submitted:

(1) Southeast Desert Intrastate Region:

(i) Imperial County APCD.

(A) Rule 126, Sulfur Contents of Fuels, submitted on June 30, 1972 and previously approved under 40 CFR 52.223.

[42 FR 56606, Oct. 27, 1977, as amended at 43 FR 35695, Aug. 11, 1978]

§ 52.277 Oxides of nitrogen, combustion gas concentration limitations.

(a) The following rules are being retained to the extent that the new rules are less stringent than the previously approved rules:

(1) North Central Coast Intrastate Region:

(i) Monterey Bay Unified APCD.

(A) Rule 404(c) submitted on February 21, 1972 by the Monterey-Santa Cruz Unified APCD and previously approved as part of the SIP, is being retained for sources combusting gaseous fuels. Rule 404(c) will be in effect for Monterey and Santa Cruz Counties only. Rule 404(c), submitted on November 10, 1976 by the Monterey Bay Unified APCD, will only be in effect for sources combusting liquid or solid fuels with heat input rates greater than 112 billion BTU per hour in the Monterey and Santa Cruz portions of the Unified APCD.

(B) Rule 408(b), submitted on February 21, 1972 by the San Benito County APCD and previously approved as part of the SIP, is being retained for sources combusting liquid, solid, or gaseous fuels with heat input rates less than 112 billion BTU per hour. Rule 408(b) will be in effect for San Benito County only. Rule 404(c), submitted on November 10, 1976 by the Monterey Bay unified APCD, will only be in effect for sources combusting liquid, solid, or gaseous fuels with heat input rates greater than 112 billion BTU per hour in the San Benito County portion of the Unified APCD.

[42 FR 56606, Oct. 27, 1977]

§ 52.278 Oxides of nitrogen control.

(a) The following regulations are disapproved because they relax the control of nitrogen oxides emissions without an accompanying analysis demonstrating that this relaxation will not interfere with the attainment and maintenance of the National Ambient Air Quality Standards.

(1) South central coast intrastate AQCR.

(i) San Luis Obispo County APCD.

(A) Rule 405(A)(1), Nitrogen Oxides Emission Standards Limitations and Prohibitions submitted on November 10, 1976, is disapproved; and Rule 114(4), Gaseous Contaminants Oxides of Nitrogen submitted on February 21, 1972 and previously approved in 40 CFR 52.223, is retained.

[43 FR 34467, Aug. 4, 1978]

§ 52.279 Food processing facilities.

(a) The following regulations are disapproved because they conflict with the requirements of 40 CFR Subpart I [formerly § 51.18], “Review of new sources and modifications,” and relax the control on emissions from food processing facilities without any accompanying analyses demonstrating that these relaxations will not interfere with the attainment and maintenance of the National Ambient Air Quality Standards.

(1) Merced County APCD Rules 210.1-II-J, 210.1-VII-F, 408-C (new sentences two and three), adopted on August 21, 1984, and submitted on October 5, 1984.

(2) Bay Area Air Quality Management District sections 2-2-119, 2-2-120. Adopted on September 19, 1984, and submitted on October 5, 1984.

[52 FR 3646, Feb. 5, 1987, as amended at 55 FR 31835, Aug. 6, 1990]

§ 52.280 Fuel burning equipment.

(a) The following rules and regulations are disapproved because they relax the control on emissions from fuel burning equipment without any accompanying analyses demonstrating that these relaxations will not interfere with the attainment and maintenance of the National Ambient Air Quality Standards.

(1) Mountain Counties Intrastate AQCR:

(i) Amador County APCD.

(A) Rules 209, submitted on April 21, 1976 and October 15, 1979, are disapproved; and Regulation V, Rule 19, previously approved in the June 30, 1972 submittal, is retained.

(B) Rule 210(B)(1), submitted on October 15, 1979, is disapproved; and Rules 11 and 210, previously approved in the June 30, 1972 and April 21, 1976 submittals, are retained.

(ii) Calaveras County APCD.

(A) Rule 209, Fossil Fuel-Steam Generator Facility, submitted on October 13, 1977, is disapproved; and Rule 408, Fuel Burning Equipment, previously approved in the June 30, 1972, submittal, is retained and shall remain in effect for Federal enforcement purposes.

(iii) Tuolumne County APCD.

(A) Rule 210, submitted on October 15, 1979, is disapproved; and Rule 407, previously approved in the June 30, 1972 submittal, is retained.

(iv) Placer County APCD.

(A) Rule 210, submitted on October 15, 1979, is disapproved, and Rule 210, previously approved in the October 13, 1977 submittal, is retained.

(2) Sacramento Valley Intrastate AQCR:

(i) Yolo-Solano APCD.

(A) Rule 2.16, Fuel Burning Heat or Power Generators, submitted on July 19, 1974 is disapproved; and Rule 2.16, Fuel Burning Equipment, submitted on June 30, 1972 and previously approved as part of the SIP in 40 CFR 52.223, is retained.

(3) Southeast Desert Intrastate AQCR.

(i) San Bernardino County Desert APCD.

(A) Rule 474, Fuel Burning Equipment—Oxides of Nitrogen, submitted November 4, 1977, is disapproved. Rule 68 (same title) submitted June 30, 1972 and approved in 40 CFR 52.223 is retained.

(b) The deletion of the following rules or portions of rules from the State implementation plan is disapproved since their deletion represents a relaxation of the control strategy and an adequate demonstration showing that the relaxation will not interfere with the attainment and maintenance of the national ambient air quality standards has not been submitted:

(1) Southeast Desert Intrastate Region:

(i) Imperial County APCD.

(A) Rule 131, Fuel Burning Equipment, submitted on February 21, 1972 and previously approved under 40 CFR 52.223.

(ii) San Bernardino County.

(A) Rule 67, Fuel Burning Equipment as applied to new sources. The emission limit of Rule 67 is retained and is applicable only to existing sources already granted a permit.

(c) The emission limits of Rules 67 and 72 are partially retained, applicable only to (existing) sources granted permits prior to June 17, 1981.

(1) South Coast Air Quality Management District.

(i) Rules 67, Fuel Burning Equipment, and 72, Fuel Burning Equipment, submitted on November 19, 1979.

[43 FR 25677, 25684 June 14, 1978, as amended at 43 FR 35696, Aug. 11, 1978; 43 FR 51774, Nov. 7, 1978; 43 FR 59490, Dec. 21, 1978; 44 FR 5664, Jan. 29, 1979; 46 FR 3889, Jan. 16, 1981; 46 FR 27116, 27118, May 18, 1981; 47 FR 25016, June 9, 1982]

§ 52.281 Visibility protection.

(a) The requirements of section 169A of the Clean Air Act are not met, because the plan does not include approvable procedures for protection of visibility in mandatory Class I Federal areas.

(b) [Reserved]

(c) Regulations for visibility new source review. The provisions of § 52.27 are hereby incorporated and made part of the applicable plan for the State of California only with respect to:

(1) Mendocino County air pollution control district,

(2) Monterey County air pollution control district,

(3) North Coast Unified air quality management district,

(4) Northern Sonoma County air pollution control district, and

(5) Sacramento County air pollution control district.

(d) The provisions of § 52.28 are hereby incorporated and made part of the applicable plan for the State of California, except for the air pollution control districts listed below. The provisions of § 52.28 remain the applicable plan for any Indian reservation lands, and any other area of Indian country where the EPA or an Indian tribe has demonstrated that a tribe has jurisdiction, located within the State of California, including any such areas located in the air pollution control districts listed below.

(1) Monterey County air pollution control district,

(2) Sacramento County air pollution control district,

(3) Calaveras County air pollution control district,

(4) Mariposa County air pollution control district, and

(5) Northern Sierra air quality management district.

(e) [Reserved]

(f) Approval. On March 16, 2009, the California Air Resources Board submitted the “California Regional Haze Plan” (“CRHP”). The CRHP, as amended and supplemented on September 8, 2009 and June 9, 2010, meets the requirements of Clean Air Act section 169B and the Regional Haze Rule in 40 CFR 51.308.

(g) Approval. On June 16, 2014, the California Air Resources Board submitted the “California Regional Haze Plan 2014 Progress Report” (“Progress Report”). The Progress Report meets the requirements of Clean Air Act sections 169A and 169B and the Regional Haze Rule in 40 CFR 51.308.

[50 FR 28553, July 12, 1985, as amended at 52 FR 45138, Nov. 24, 1987; 76 FR 34611, June 14, 2011; 80 FR 17331, Apr. 1, 2015; 82 FR 3129, Jan. 10, 2017; 85 FR 73636, Nov. 19, 2020; 85 FR 74265, Nov. 20, 2020]

§ 52.282 Control strategy and regulations: Ozone.

(a) Attainment determination. EPA has determined that the Ventura County severe 1-hour ozone nonattainment area attained the 1-hour ozone NAAQS by the applicable attainment date of November 15, 2005. EPA also has determined that the Ventura County severe 1-hour ozone nonattainment area is not subject to the requirements of section 185 of the Clean Air Act (CAA) for the 1-hour standard and that the State is not required to submit a SIP under Section 182(d)(3) of the CAA to implement a section 185 program for the 1-hour standard in this area. In addition, the requirements of section 172(c)(9) (contingency measures) for the 1-hour standard do not apply to the area.

(b) Approval. On December 19, 2007, the California Air Resources Board submitted a maintenance plan for the 1997 8-hour ozone NAAQS for the Monterey Bay Area as required by section 110(a)(1) of the Clean Air Act, as amended in 1990, and 40 CFR 51.905(a)(4). Elements of the section 110(a)(1) maintenance plan for ozone include a base year (2002) attainment emissions inventory for ozone, a demonstration of maintenance of the ozone NAAQS with projected emissions inventories through the year 2014 for ozone, a plan to verify continued attainment, and a contingency plan. The maintenance plan meets the Federal requirements of Clean Air Act section 110(a)(1) and 40 CFR 51.905(a)(4) and is approved as a revision to the California State Implementation Plan for the above mentioned area.

(c) Determination of attainment. Effective January 4, 2010, EPA is determining that the Imperial County, California 8-hour ozone nonattainment area has attained the 1997 8-hour ozone standard. Under the provisions of EPA's ozone implementation rule (see 40 CFR 51.918), this determination suspends the reasonable further progress and attainment demonstration requirements of section 182(b)(1) and related requirements of section 172(c)(9) of the Clean Air Act for as long as the area does not monitor any violations of the 8-hour ozone standard. If a violation of the 1997 ozone NAAQS is monitored in the Imperial County, California 8-hour ozone nonattainment area, this determination shall no longer apply.

(d) Determinations that Certain Areas Did Not Attain the 1-Hour Ozone NAAQS. EPA has determined that the Los Angeles-South Coast Air Basin Area and the San Joaquin Valley Area extreme 1-hour ozone nonattainment areas did not attain the 1-hour ozone NAAQS by the applicable attainment date of November 15, 2010 and that the Southeast Desert Modified Air Quality Maintenance Area severe-17 1-hour ozone nonattainment area did not attain the 1-hour ozone NAAQS by the applicable attainment date of November 15, 2007. These determinations bear on the areas' obligations with respect to the one-hour ozone standard anti-backsliding requirements whose implementation is triggered by a determination of failure to attain by the applicable attainment date: section 172(c)(9) contingency measures for failure to attain and sections 182(d)(3) and 185 major stationary source fee programs.

(e) Determinations of attainment. Effective June 3, 2016.

(1) Approval of applications for extensions of applicable attainment dates. Under section 181(a)(5) of the Clean Air Act, the EPA is approving the applications submitted by the California Air Resources Board dated June 1, 2015, referencing the District's letter of May 19, 2015, for extensions of the applicable attainment date for the San Luis Obispo (Eastern San Luis Obispo), CA 2008 8-hour ozone nonattainment areas from July 20, 2015 to July 20, 2016.

(2) Determinations of attainment. The EPA has determined that the Calaveras County, Chico (Butte County), San Francisco Bay Area and Tuscan Buttes 2008 8-hour ozone nonattainment areas in California have attained the 2008 8-hour ozone standard by the July 20, 2015 applicable attainment date, based upon complete quality-assured data for 2012-2014. Therefore, the EPA has met its obligation pursuant to CAA section 181(b)(2)(A) to determine, based on the area's air quality data as of the attainment date, whether the area attained the standard. As a result of these determinations, the Calaveras County, Chico (Butte County), San Francisco Bay Area and Tuscan Buttes 2008 8-hour ozone nonattainment areas in California will not be reclassified for failure to attain by their July 20, 2015, applicable attainment date under section 181(b)(2)(A).

(3) Determinations of attainment. EPA is determining that the Amador and Calaveras Counties, Chico, Kern County, Mariposa and Tuolumne Counties, Nevada County, Sutter County and Ventura County 8-hour ozone nonattainment areas have attained the 1997 8-hour ozone standard, based upon complete quality-assured data for 2009-2011. Under the provisions of EPA's ozone implementation rule (see 40 CFR 51.918), these determinations suspend the attainment demonstrations and associated reasonably available control measures, reasonable further progress plans, contingency measures, and other planning SIPs related to attainment for as long as the areas continue to attain the 1997 8-hour ozone standard. If EPA determines, after notice-and-comment rulemaking, that any of these areas no longer meets the 1997 ozone NAAQS, the corresponding determination of attainment for that area shall be withdrawn.

(f) Determination of attainment. EPA has determined that, as of November 19, 2012, the Sacramento Metro 1-hour ozone nonattainment area has attained the 1-hour ozone standard, based upon complete, quality-assured and certified ambient air quality monitoring data for 2007-2009.

(g) Determination of attainment. EPA has determined that, as of May 15, 2015, the Southeast Desert 1-hour ozone nonattainment area has attained the 1-hour ozone standard, based upon complete, quality-assured and certified ambient air quality monitoring data for 2011-2013.

(h) Determination of attainment. EPA has determined that, as of August 17, 2016, the San Joaquin Valley 1-hour ozone nonattainment area has attained the 1-hour ozone standard, based upon sufficient, quality-assured and certified ambient air quality monitoring data for 2012-2014.

(i) Determination of attainment. The EPA has determined that, as of January 20, 2017, the San Luis Obispo (Eastern San Luis Obispo) 2008 8-hour ozone nonattainment area in California has attained the 2008 ozone standard by the July 20, 2016 applicable attainment date, based upon complete, quality-assured and certified data for 2013-2015. Therefore, the EPA has met its obligation pursuant to CAA section 181(b)(2)(A) to determine, based on the area's air quality data as of the attainment date, whether the area attained the standard. As a result of this determination, the San Luis Obispo (Eastern San Luis Obispo) 2008 ozone nonattainment area in California will not be reclassified for failure to attain by the July 20, 2016 applicable attainment date under section 181(b)(2)(A).

(j) Determination of attainment. The EPA has determined that, as of February 21, 2017, the Mariposa County 2008 8-hour ozone nonattainment area in California has attained the 2008 ozone standard, based upon complete, quality-assured and certified data for 2013-2015. Under the provisions of the EPA's ozone implementation rule (see 40 CFR 51.1118), this determination suspends the requirements for the area to submit attainment demonstrations and associated reasonably available control measures, reasonable further progress plans, contingency measures for failure to attain or make reasonable further progress and other planning SIPs related to attainment of the 2008 ozone standard for as long as the area continues to attain the 2008 ozone standard. If the EPA determines, after notice-and-comment rulemaking, that the Mariposa County ozone nonattainment area no longer meets the 2008 ozone standard, the corresponding determination of attainment for this area shall be withdrawn.

(k) Determination of attainment by the attainment date. Effective September 23, 2019. The EPA has determined that the Mariposa County Moderate nonattainment area in California attained the 2008 8-hour ozone National Ambient Air Quality Standards (NAAQS) by the applicable attainment date of July 20, 2018, based upon complete quality-assured and certified data for the calendar years 2015-2017.

[74 FR 25156, May 27, 2009, as amended at 74 FR 66921, Dec. 17, 2009; 74 FR 63310, Dec. 3, 2009; 76 FR 82146, Dec. 30, 2011; 77 FR 64039, Oct. 18, 2012; 77 FR 71555, Dec. 3, 2012; 80 FR 20167, Apr. 15, 2015; 81 FR 26708, May 4, 2016; 81 FR 46612, July 18, 2016; 81 FR 93621, 93627, Dec. 21, 2016; 84 FR 44249, Aug. 23, 2019]

§ 52.283 Interstate Transport.

(a) Approval. On November 16, 2007, the California Air Resources Board submitted the “Interstate Transport State Implementation Plan (SIP) for the 1997 8-hour Ozone Standard and PM2.5 to satisfy the Requirements of Clean Air Act section 110(a)(2)(D)(i) for the State of California (September 21, 2007)” (“2007 Transport SIP”). The 2007 Transport SIP and the additional plan elements listed below meet the following specific requirements of Clean Air Act section 110(a)(2)(D)(i) for the 1997 8-hour ozone and 1997 PM2.5 NAAQS (“1997 standards”).

(1) The requirements of section 110(a)(2)(D)(i)(II) regarding interference with other states' measures to protect visibility for the 1997 standards are met by chapter 3 (Emissions Inventory), chapter 4 (California 2018 Progress Strategy), and chapter 8 (Consultation) of the “California Regional Haze Plan,” adopted January 22, 2009.

(2) The requirements of CAA section 110(a)(2)(D)(i)(I) regarding significant contribution to nonattainment of the 1997 standards in any other State and interference with maintenance of the 1997 standards by any other State.

(3) The requirements of section 110(a)(2)(D)(i)(II) regarding interference with any other state's measures required under title I, part C of the Clean Air Act to prevent significant deterioration of air quality, except that these requirements are not fully met in the Air Pollution Control Districts (APCDs) or Air Quality Management Districts (AQMDs) listed in this paragraph.

(i) Amador County APCD

(ii) Butte County AQMD

(iii) Calaveras County APCD

(iv) Feather River AQMD

(v) Northern Sierra AQMD

(vi) Mariposa County APCD

(vii) Tuolumne County APCD

(viii) North Coast Unified AQMD

(ix) All other areas in California that are subject to the Federal PSD program as provided in 40 CFR 52.270.

(b) [Reserved]

(c) 2006 PM2.5 NAAQS and 2012 PM2.5 NAAQS: The 2014 Multi-pollutant Infrastructure SIP, submitted on March 6, 2014, and the additional plan elements listed below meet the following specific requirements of Clean Air Act section 110(a)(2)(D)(i) for the 2006 PM2.5 NAAQS and 2012 PM2.5 NAAQS.

(1) The requirements of section 110(a)(2)(D)(i)(II) regarding interference with any other state's measures required under title I, part C of the Clean Air Act to prevent significant deterioration of air quality, except that these requirements are not fully met in the Air Pollution Control Districts (APCDs) or Air Quality Management Districts (AQMDs) listed in this paragraph.

(i) [Reserved]

(ii) North Coast APCD (PSD requirements for the regulation of PM2.5, PM2.5 precursors, condensable PM2.5, PM2.5 increments, and NOX as an ozone precursor, only)

(iii) [Reserved]

(iv) South Coast AQMD (PSD requirements for the NAAQS, only).

(v) All other areas in California that are subject to the Federal PSD program as provided in 40 CFR 52.270.

(2) The requirements of section 110(a)(2)(D)(i)(II) regarding interference with other states' measures to protect visibility are met by chapter 3 (Emissions Inventory), chapter 4 (California 2018 Progress Strategy), and chapter 8 (Consultation) of the “California Regional Haze Plan,” adopted January 22, 2009.

(3) The requirements of CAA section 110(a)(2)(D)(i)(I) regarding significant contribution to nonattainment of the 2006 PM2.5 NAAQS and 2012 PM2.5 NAAQS in any other state and interference with maintenance of the 2006 PM2.5 NAAQS and 2012 PM2.5 NAAQS by any other state.

(d) 2008 ozone NAAQS: The 2014 Multi-pollutant Infrastructure SIP, submitted on March 6, 2014, and the additional plan elements listed below meet the following specific requirements of Clean Air Act section 110(a)(2)(D)(i) for the 2008 ozone NAAQS.

(1) The requirements of section 110(a)(2)(D)(i)(II) regarding interference with any other state's measures required under title I, part C of the Clean Air Act to prevent significant deterioration of air quality, except that these requirements are not fully met in the Air Pollution Control Districts (APCDs) or Air Quality Management Districts (AQMDs) listed in this paragraph.

(i) [Reserved]

(ii) North Coast APCD (PSD requirements for the regulation of PM2.5, PM2.5 precursors, condensable PM2.5, PM2.5 increments, and NOX as an ozone precursor, only)

(iii) [Reserved]

(iv) South Coast AQMD (PSD requirements for the NAAQS, only).

(v) All other areas in California that are subject to the Federal PSD program as provided in 40 CFR 52.270.

(2) The requirements of section 110(a)(2)(D)(i)(II) regarding interference with other states' measures to protect visibility are met by chapter 3 (Emissions Inventory), chapter 4 (California 2018 Progress Strategy), and chapter 8 (Consultation) of the “California Regional Haze Plan,” adopted January 22, 2009.

(3) The requirements of CAA section 110(a)(2)(D)(i)(I) regarding significant contribution to nonattainment of the 2008 ozone NAAQS in any other State and interference with maintenance of the 2010 ozone NAAQS by any other State.

(e) 2008 Pb NAAQS: The 2011 Pb Infrastructure SIP, submitted on September 22, 2011, and the 2014 Multi-pollutant Infrastructure SIP, submitted on March 6, 2014, and the additional plan elements listed below meet the following specific requirements of Clean Air Act section 110(a)(2)(D)(i) for the 2008 Pb NAAQS.

(1) The requirements of CAA section 110(a)(2)(D)(i)(I) regarding significant contribution to nonattainment of the 2008 Pb NAAQS in any other State and interference with maintenance of the 2008 Pb NAAQS by any other State.

(2) The requirements of section 110(a)(2)(D)(i)(II) regarding interference with any other state's measures required under title I, part C of the Clean Air Act to prevent significant deterioration of air quality, except that these requirements are not fully met in the Air Pollution Control Districts (APCDs) or Air Quality Management Districts (AQMDs) listed in this paragraph.

(i) [Reserved]

(ii) North Coast APCD (PSD requirements for the regulation of PM2.5, PM2.5 precursors, condensable PM2.5, PM2.5 increments, and NOX as an ozone precursor, only)

(iii) [Reserved]

(iv) South Coast AQMD (PSD requirements for the NAAQS, only).

(v) All other areas in California that are subject to the Federal PSD program as provided in 40 CFR 52.270.

(3) The requirements of section 110(a)(2)(D)(i)(II) regarding interference with other states' measures to protect visibility are met by chapter 3 (Emissions Inventory), chapter 4 (California 2018 Progress Strategy), and chapter 8 (Consultation) of the “California Regional Haze Plan,” adopted January 22, 2009.

(f) 2010 NO2 NAAQS: The 2012 NO2 Infrastructure SIP, submitted on November 15, 2012, and the 2014 Multi-pollutant Infrastructure SIP, submitted on March 6, 2014, and the additional plan elements listed below meet the following specific requirements of Clean Air Act section 110(a)(2)(D)(i) for the 2010 NO2 NAAQS.

(1) The requirements of CAA section 110(a)(2)(D)(i)(I) regarding significant contribution to nonattainment of the 2010 NO2 NAAQS in any other State and interference with maintenance of the 2010 NO2 NAAQS by any other State.

(2) The requirements of section 110(a)(2)(D)(i)(II) regarding interference with any other state's measures required under title I, part C of the Clean Air Act to prevent significant deterioration of air quality, except that these requirements are not fully met in the Air Pollution Control Districts (APCDs) or Air Quality Management Districts (AQMDs) listed in this paragraph.

(i) [Reserved]

(ii) North Coast APCD (PSD requirements for the regulation of PM2.5, PM2.5 precursors, condensable PM2.5, PM2.5 increments, and NOX as an ozone precursor, only)

(iii) [Reserved]

(iv) South Coast AQMD (PSD requirements for the NAAQS, only).

(v) All other areas in California that are subject to the Federal PSD program as provided in 40 CFR 52.270.

(3) The requirements of section 110(a)(2)(D)(i)(II) regarding interference with other states' measures to protect visibility are met by chapter 3 (Emissions Inventory), chapter 4 (California 2018 Progress Strategy), and chapter 8 (Consultation) of the “California Regional Haze Plan,” adopted January 22, 2009.

(g) 2010 SO2 NAAQS: The 2014 Multi-pollutant Infrastructure SIP, submitted on March 6, 2014, and the additional plan elements listed below meet the following specific requirements of Clean Air Act section 110(a)(2)(D)(i) for the 2010 SO2 NAAQS.

(1) The requirements of section 110(a)(2)(D)(i)(II) regarding interference with any other state's measures required under title I, part C of the Clean Air Act to prevent significant deterioration of air quality, except that these requirements are not fully met in the Air Pollution Control Districts (APCDs) or Air Quality Management Districts (AQMDs) listed in this paragraph.

(i) [Reserved]

(ii) North Coast APCD (PSD requirements for the regulation of PM2.5, PM2.5 precursors, condensable PM2.5, PM2.5 increments, and NOX as an ozone precursor, only)

(iii) [Reserved]

(iv) South Coast AQMD (PSD requirements for the NAAQS, only).

(v) All other areas in California that are subject to the Federal PSD program as provided in 40 CFR 52.270.

(2) The requirements of section 110(a)(2)(D)(i)(II) regarding interference with other states' measures to protect visibility are met by chapter 3 (Emissions Inventory), chapter 4 (California 2018 Progress Strategy), and chapter 8 (Consultation) of the “California Regional Haze Plan,” adopted January 22, 2009.

(3) The requirements of CAA section 110(a)(2)(D)(i)(I) regarding significant contribution to nonattainment of the 2010 SO2 NAAQS in any other State and interference with maintenance of the 2010 SO2 NAAQS by any other State.

[76 FR 34611, June 14, 2011, as amended at 76 FR 34876, June 15, 2011; 76 FR 48006, Aug. 8, 2011; 81 FR 18780, Apr. 1, 2016; 81 FR 69392, Oct. 6, 2016; 82 FR 30773, July 3, 2017; 83 FR 14756, Apr. 6, 2018; 83 FR 65101, Dec. 19, 2018]

Subpart G - Colorado

§ 52.320 Identification of plan.

(a) Purpose and scope. This section sets forth the applicable State Implementation Plan for Colorado under section 110 of the Clean Air Act, 42 U.S.C. 7410 and 40 CFR part 51 to meet national ambient air quality standards or other requirements under the Clean Air Act.

(b) Incorporation by reference.

(1) Material listed in paragraphs (c) and (d) of this section with an EPA approval date prior to June 1, 2015, was approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Material is incorporated as submitted by the state to EPA, and notice of any change in the material will be published in the Federal Register. Entries for paragraphs (c) and (d) of this section with EPA approval dates after June 1, 2015, will be incorporated by reference in the next update to the SIP compilation.

(2) EPA Region 8 certifies that the rules/regulations provided by EPA in the SIP compilation at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated state rules/regulations which have been approved as part of the State Implementation Plan as of June 1, 2015.

(3) Copies of the materials incorporated by reference may be inspected at the Environmental Protection Agency, Region 8, 1595 Wynkoop Street, Denver, Colorado, 80202-1129; Air and Radiation Docket and Information Center, U.S. Environmental Protection Agency, West Building, 1301 Constitution Ave. NW., Washington, DC 20460; and, the National Archives and Records Administration (NARA). For information on the availability of materials from the docket in the EPA Headquarters Library, please call the Office of Air and Radiation (OAR) at (202) 566-1742. For information on the availability of this material at NARA, call (202) 741-6030, or go to http://www.archives.gov/federal-register/cfr/ibr-locations.html. Copies of the Colorado regulations we have approved are also available at http://www.epa.gov/region8/air/sip.html.

(c) EPA-approved regulations.

Title State effective date EPA Effective date Final rule citation/date Comments
5 CCR 1001-01, Procedural Rules
State Implementation Plan 3/30/1998 5/10/2012 77 FR 21451, 4/10/2012
5 CCR 1001-02, Common Provisions Regulation
I. Definitions, Statement of Intent, and General Provisions Applicable to all Emission Control Regulations adopted by the Colorado Air Quality Control Commission 1/30/2010
12/15/2010
2/24/2016 81 FR 3963, 1/25/2016 Except I.G. Definitions, “Construction” and “Day”
II. General 1/30/2010 2/24/2016 81 FR 3963, 1/25/2016 Except II.I; II.J.5.
5 CCR 1001-03, Regulation Number 1, Emission Control for Particulate Matter, Smoke, Carbon Monoxide, and Sulfur Oxides
Definitions 10/2/2005 2/17/2012 77 FR 2466, 1/18/2012
I. Applicability: Referenced Federal Regulations 10/2/2005 2/17/2012 77 FR 2466, 1/18/2012
II. Smoke and Opacity 10/2/2005 2/17/2012 77 FR 2466, 1/18/2012
III. Particulate Matter 10/2/2005 2/17/2012 77 FR 2466, 1/18/2012
IV. Continuous Emission Monitoring Requirements for New or Existing Sources 10/2/2005 2/17/2012 77 FR 2466, 1/18/2012
V. Emission Standards for Existing Iron and Steel Plant Operations 10/2/2005 2/17/2012 77 FR 2466, 1/18/2012
VI. Sulfur Dioxide Emission Regulations 10/2/2005 2/17/2012 77 FR 2466, 1/18/2012
VII. Emission Regulations for Certain Electric Generating Stations Owned and Operated by the Public Service Company of Colorado 10/2/2005 2/17/2012 77 FR 2466, 1/18/2012
VIII. Restrictions on the Use of Oil as a Backup Fuel 10/2/2005 2/17/2012 77 FR 2466, 1/18/2012
IX. Emission Regulations Concerning Areas Which Are Nonattainment for Carbon Monoxide - Refinery Fluid Bed Catalytic Cracking Units: 10/2/2005 2/17/2012 77 FR 2466, 1/18/2012
Appendix A, Method of Measuring Opacity from Fugitive Particulate Emission Sources 5/30/1982 1/2/1987 51 FR 43609, 12/3/1986
Appendix B, Method of Measurement of Off-Property Transport of Fugitive Particulate Emissions 5/30/1982 1/2/1987 51 FR 43609, 12/3/1986
5 CCR 1001-05, Regulation Number 3, Part A, Concerning General Provisions Applicable to Reporting and Permitting
I. Applicability 10/15/2014
3/16/2016
6/3/2019 84 FR 18991, 5/3/2019
II. Air Pollutant Emission Notice (APEN) Requirements 10/15/2014 11/13/2017 82 FR 47380, 10/12/2017
III. Administrative Permit Amendment Procedures 4/30/2008 3/17/2014 79 FR 8632, 2/13/2014
IV. Operational Flexibility 4/30/2008 3/17/2014 79 FR 8632, 2/13/2014
V. Certification and Trading of Emission Reduction Credits Offset and Netting Transactions 10/15/2014 6/3/2019 84 FR 18991, 5/3/2019
VI. Fees 11/30/2018 10/16/2020 85 FR 57696, 9/16/2020
VII. Confidential Information or Data Contained in Air Pollutant Emission Notices, Permit Applications, or Reports Submitted Pursuant to Part C, Section V.C.6 4/30/2008 3/17/2014 79 FR 8632, 2/13/2014
VIII. Technical Modeling and Monitoring Requirements 12/15/2010 2/24/2016 81 FR 3963, 1/25/2016
Appendix A, Method for Determining De Minimis Levels For Non-Criteria Reportable Pollutants 10/15/2014 11/13/2017 82 FR 47380, 10/12/2017
Appendix B, Non-criteria Reportable Pollutants (Sorted by BIN) 12/15/2010
2/15/2013
2/24/2016 81 FR 3963, 1/25/2016
5 CCR 1001-05, Regulation Number 3, Part B, Concerning Construction Permits
I. Applicability 4/30/2008 3/17/2014 79 FR 8632, 2/13/2014
II. General Requirements for Construction Permits 12/15/2010
12/15/2011
2/24/2016 81 FR 3963, 1/25/2016
III. Construction Permit Review Procedures 10/15/2014 11/13/2017 82 FR 47380, 10/12/2017
5 CCR 1001-05, Regulation Number 3, Part D, Concerning Major Stationary Source New Source Review and Prevention of Significant Deterioration
I. Applicability 10/15/2014 6/3/2019 84 FR 18991, 5/3/2019
II. Definitions 10/15/2014
3/16/2016
6/3/2019 84 FR 18991, 5/3/2019
III. Permit Review Procedures 12/15/2011 2/24/2016 81 FR 3963, 1/25/2016
IV. Public Comment Requirements 4/30/2008 3/17/2014 79 FR 8632, 2/13/2014
V. Requirements Applicable to Nonattainment Areas 10/15/2014 6/3/2019 84 FR 18991, 5/3/2019
VI. Requirements applicable to attainment and unclassifiable areas and pollutants implemented under Section 110 of the Federal Act (Prevention of Significant Deterioration Program) 10/15/2014 6/3/2019 84 FR 18991, 5/3/2019
VII. Negligibly Reactive Volatile Organic Compounds (NRVOCs) 4/30/2008 3/17/2014 79 FR 8632, 2/13/2014
VIII. Area Classifications 4/30/2008 3/17/2014 79 FR 8632, 2/13/2014
IX. Redesignation 4/30/2008 3/17/2014 79 FR 8632, 2/13/2014
X. Air Quality Limitations 12/15/2011 2/24/2016 81 FR 3963, 1/25/2016
XI. Exclusions From Increment Consumption 4/30/2008 3/17/2014 79 FR 8632, 2/13/2014
XII. Innovative Control Technology 4/30/2008 3/17/2014 79 FR 8632, 2/13/2014
XIII. Federal Class I Areas 12/15/2011 2/24/2016 81 FR 3963, 1/25/2016
XIV. Visibility 12/15/2010 2/24/2016 81 FR 3963, 1/25/2016
XV. Actual PALs 10/15/2014 6/3/2019 84 FR 18991, 5/3/2019
5 CCR 1001-05, Regulation Number 3, Part F, Regional Haze Limits - Best Available Retrofit Technology (BART) and Reasonable Progress (RP)
VI. Regional Haze Determinations 2/14/2017 8/6/2018 83 FR 31332, 7/5/2018
VII. Monitoring, Recordkeeping, and Reporting for Regional Haze Limits 2/14/2011 1/30/2013 77 FR 76871, 12/31/2012
5 CCR 1001-06, Regulation Number 4, Sale and Installation of Wood-Burning Appliances and Use of Certain Wood Burning Appliances During High Pollution Days
I. Definitions 1/14/2016 8/16/2019 84 FR 34063, 7/17/2019 Previous SIP approval 4/17/1997.
II. Limitation on the Sale and Installation of Wood-Burning Stoves 4/30/2017 8/16/2019 84 FR 34063, 7/17/2019 Previous SIP approval 4/17/1997.
III. Approval Procedure for Pellet Stoves 1/14/2016 8/16/2019 84 FR 34063, 7/17/2019 Previous SIP approval 4/17/1997.
V. Enforcement 1/14/2016 8/16/2019 84 FR 34063, 7/17/2019 Previous SIP approval 4/17/1997.
VI. List of Approved-Wood Burning Appliances 1/14/2016 8/16/2019 84 FR 34063, 7/17/2019 Previous SIP approval 4/17/1997.
VII. High Pollution Days 1/14/2016 8/16/2019 84 FR 34063, 7/17/2019 Previous SIP approval 4/17/1997.
VIII. Requirements for Installation of Fireplaces 4/30/2017 8/16/2019 84 FR 34063, 7/17/2019 Previous SIP approval 4/17/1997.
IX. Implementation of Local Controls 1/14/2016 8/16/2019 84 FR 34063, 7/17/2019 Previous SIP approval 4/17/1997.
X. References 1/14/2016 8/16/2019 84 FR 34063, 7/17/2019 Previous SIP approval 4/17/1997.
5 CCR 1001-08, Regulation Number 6, Standards of Performance for New Stationary Sources
IV. Standards of Performance for New Sources of Sulfur Dioxide 3/30/1981 1/6/1982 46 FR 59536, 12/7/1981
5 CCR 1001-09, Regulation Number 7, Control of Ozone Via Ozone Precursors and Hydrocarbons via Oil and Gas Emissions, (Emissions of Volatile Organic Compounds and Nitrogen Oxides)
I. Applicability 1/14/2019 3/26/2021 86 FR 11125, 2/24/2021 Previous SIP approval 8/5/2011 except for I.A.1.b, I.B.1.b, I.B.2.b, and I.B.2.d; nonsubstantive changes to I.A.1.a. and I.A.1.c. approved 7/3/2018; nonsubstantive changes Approved 2/24/2021.
II. General Provisions 1/14/2019 3/26/2021 86 FR 11125, 2/24/2021 Previous SIP approval 8/5/2011 except for II.A.12, II.C.1, and the repeal of previously approved II.D; nonsubstantive changes to II.D approved 7/3/2018; nonsubstantive changes approved 2/24/2021.
III. General Requirements for Storage and Transfer of Volatile Organic Compounds 12/30/2017 3/26/2021 86 FR 11125, 2/24/2021 Previous SIP approval 8/5/2011. nonsubstantive changes approved 2/24/2021.
IV. Storage of Highly Volatile Organic Compounds 1/30/2009 9/6/2011 76 FR 47443, 8/5/2011
V. Disposal of Volatile Organic Compounds 12/30/2017 3/26/2021 86 FR 11125, 2/24/2021 Previous SIP approval 8/5/2011. nonsubstantive changes approved 2/24/2021.
VI. Storage and Transfer of Petroleum Liquid 1/14/2019 3/26/2021 86 FR 11125, 2/24/2021 Previous SIP approval 8/5/2011; nonsubstantive changes to VI.B.2.a.(iii)(B) approved 7/3/2018; nonsubstantive changes approved 2/24/2021.
VII. Crude Oil 12/30/2017 3/26/2021 86 FR 11125, 2/24/2021 Previous SIP approval 8/5/2011; nonsubstantive changes to VII.C 7/3/2018; nonsubtantive changes approved 2/24/2021.
VIII. Petroleum Processing and Refining 1/14/2019 3/26/2021 86 FR 11125, 2/24/2021 Previous SIP approval 8/5/2011; nonsubstantive changes to VIII.C.4.a.(i)(A)(6) 7/3/2018; nonsubstantive changes approved 2/24/2021.
IX. Surface Coating Operations 1/14/2019 3/26/2021 86 FR 11125, 2/24/2021 Previous SIP approval 8/5/2011; nonsubstantive changes to IX.A.3.c., IX.A.5.a.-d., and IX.A.12.a. approved 7/3/2018; substantive changes approved 2/24/2021.
X. Use of Cleaning Solvents 1/14/2019 3/26/2021 86 FR 11125, 2/24/2021 Previous SIP approval 8/5/2011; substantive changes approved 2/24/2021.
XI. Use of Cutback Asphalt 12/30/2017 3/26/2021 86 FR 11125, 2/24/2021 Previous SIP approval 8/5/2011; nonsubstantive changes approved 2/24/2021.
XII. Volatile Organic Compound Emissions From Oil and Gas Operations 1/14/2017 8/2/2018 83 FR 31068, 7/3/2018 Previous SIP approval 2/13/2008; substantive changes to Section XII; state-only provisions excluded 7/3/2018.
XIII. Graphic Arts and Printing 1/14/2019 3/26/2021 86 FR 11125, 2/24/2021 Previous SIP approval 8/5/2011; Substantive changes made in 7/3/2018 rulemaking; IBR correction approved 2/24/2021.
XIV. Pharmaceutical Synthesis 12/30/2017 3/26/2021 86 FR 11125, 2/24/2021 Previous SIP approval 8/5/2011; nonsubstantive changes approved 2/24/2021.
XV. Control of Volatile Organic Compound Leaks from Vapor Collection Systems and Vapor Control Systems Located at Gasoline Terminals, Gasoline Bulk Plants, and Gasoline Dispensing Facilities 1/14/2019 3/26/2021 86 FR 11125, 2/24/2021 Previous SIP approval 8/5/2011; nonsubstantive changes approved 2/24/2021.
XVI. Control of Emissions from Stationary and Portable Engines and Other Combustion Equipment in the 8-Hour Ozone Control Area 1/14/2019 3/26/2021 86 FR 11125, 2/24/2021 Previous SIP approval 8/19/2005; nonsubstantive changes to sections XVI.A.-C. 7/3/2018; substantive changes approved 2/24/2021, except sections XVI.D.4.b.(i) and XVI.D.4.d.
XVII. (Regional Haze SIP) Rich Burn Reciprocating Internal Combustion Engines 1/14/2019 3/26/2021 86 FR 11125, 2/24/2021 Only section XVII.E.3.a. from the Regional Haze SIP approved in SIP. Previous SIP approval 12/31/2012; nonsubstantive changes approved 2/24/2021.
XIX. Control of Emissions from Specific Major Sources of VOC and/or NOX in the 8-Hour Ozone Control Area 1/14/2019 3/26/2021 86 FR 11125, 2/24/2021 New section approved in SIP 2/24/2021.
XX. Control of Emissions from Breweries in the 8-Hour Ozone Control Area 1/14/2019 3/26/2021 86 FR 11125, 2/24/2021 New section approved in SIP 2/24/2021.
Appendix A. Criteria for Control of Vapors from Gasoline Transfer to Storage Tanks 10/30/1989 6/29/1995 60 FR 28055, 5/30/1995
Appendix B. Criteria for Control of Vapors from Gasoline Transfer at Bulk Plants (Vapor Balance System) 10/30/1989 6/20/1995 60 FR 28055, 5/30/1995
Appendix C. Minimum Cooling Capacities for Refrigerated Freeboard Chillers on Vapor Degreasers 5/22/1980 4/13/1981 46 FR 16687, 3/13/1981
Appendix D. Test Procedures for Annual Pressure/Vacuum Testing of Gasoline Transport Tanks 10/30/1989 6/29/1995 60 FR 28055, 5/30/1995
Appendix E. Emission Limit Conversion Procedure 10/30/1989 6/29/1995 60 FR 28055, 5/30/1995
5 CCR 1001-12, Regulation Number 10, Criteria for Analysis of Transportation Conformity
I. Requirement to Comply with the Federal Rule 1/30/2012 4/3/2014 79 FR 12079, 3/4/2014
II. Definitions 3/30/2016 5/7/2018 83 FR 14757, 4/6/2018
III. Interagency Consultation 3/30/2016 5/7/2018 83 FR 14757, 4/6/2018
IV. Emission reduction credit for certain control measures 1/30/2012 4/3/2014 79 FR 12079, 3/4/2014
V. Enforceability of design concept and scope and project-level mitigation and control measures 1/30/2012 4/3/2014 79 FR 12079, 3/4/2014
5 CCR 1001-13, Regulation Number 11, Motor Vehicle Emissions Inspection Program - Part A, General Provisions, Area of Applicability, Schedules for Obtaining Certification of Emissions Control, Definitions, Exemptions, and Clean Screening/Remote Sensing
I. Applicability 2/15/2013
12/30/2013
11/21/2016 81 FR 72720, 10/21/2016
II. Definitions 11/30/2014 3/11/2019 84 FR 2449, 2/7/2019
III. Exemption from Section 42-4-314, C.R.S. for Department of Defense Personnel Participating in the Privately Owned Vehicle Import Control Program 5/31/2004 9/19/2005 70 FR 48652, 8/19/2005
IV. Clean Screen/Remote Emissions Sensing 2/15/2013 11/21/2016 81 FR 72720, 10/21/2016
V. Expansion of the Enhanced Emissions Program to the North Front Range Area 1/14/2017 8/2/2018 83 FR 31068, 7/3/2018
5 CCR 1001-13, Regulation Number 11, Motor Vehicle Emissions Inspection Program - Part B, Standards and Procedures for the Approval, Operation, Gas Span Adjustment, Calibration and Certification of the Division Approved Test Analyzer Systems for Use in the Basic and Enhanced Areas and Test Analyzer Systems for Licensed Dealers in the Enhanced Area
I. Approval of the Colo '94 Test Analyzer Systems 5/31/2004 9/19/2005 70 FR 48652, 8/19/2005
II. Application for Approval of Colo '94 Test Analyzer Systems Equipment Manufacturers 5/31/2004 9/19/2005 70 FR 48652, 8/19/2005
III. Performance and Design Specification for the Colo '94 Exhaust Gas Analyzers 5/31/2004 9/19/2005 70 FR 48652, 8/19/2005
IV. Span Gases For Use With Colorado 94 and Colorado 97 Test Analyzer Systems 11/30/2014 3/11/2019 84 FR 2449, 2/7/2019
V. Documentation, Logistics, and Warranty Requirements 5/31/2004 9/19/2005 70 FR 48652, 8/19/2005
VI. Calibration of Colorado '94 Test Analyzer Systems 5/31/2004 9/19/2005 70 FR 48652, 8/19/2005
VII. Approval of the Colorado Automobile Dealers Transient Mode Test Analyzer System 5/31/2004 9/19/2005 70 FR 48652, 8/19/2005
VIII. Applications for Approval of the Colorado Automobile Dealers Transient Mode Test Analyzer System 5/31/2004 9/19/2005 70 FR 48652, 8/19/2005
IX. Approval of the Colorado On-Board Diagnostic (OBD) Test Analyzer System 2/15/2013 11/21/2016 81 FR 72720, 10/21/2016
X. The Colorado On-Board Diagnostics (OBD) Test Analyzer System 2/15/2013 11/21/2016 81 FR 72720, 10/21/2016
5 CCR 1001-13, Regulation Number 11, Motor Vehicle Emissions Inspection Program - Part C, Inspection Procedures and Requirements for Exhaust Emissions, Fuel Evaporation Control, Visible Smoke Emissions, Emissions Control Systems, On-Board Diagnostics (OBD); and Practices to Ensure Proper Emissions Related Adjustments and Repairs
I. Pre-inspection Requirements 2/15/2013 11/21/2016 81 FR 72720, 10/21/2016
II. Exhaust Emissions Inspection Procedures 11/30/2014,
9/30/2017
3/11/2019 84 FR 2449, 2/7/2019 .
III. Emissions Control Systems Inspection Procedures 2/15/2013 11/21/2016 81 FR 72720, 10/21/2016
IV. On-Board Diagnostic II Inspection Procedures 2/15/2013 11/21/2016 81 FR 72720, 10/21/2016
V. Evaporative Fuel Control Inspection Procedures 2/15/2013 11/21/2016 81 FR 72720, 10/21/2016
VI. Free Reinspection 5/31/2004 9/19/2005 70 FR 48652, 8/19/2005
VII. Repair Information 5/31/2004 9/19/2005 70 FR 48652, 8/19/2005
VIII. Certification of Emissions Control 11/30/2014 3/11/2019 84 FR 2449, 2/7/2019
IX. [Reserved]
X. Emissions Related Repairs 11/30/2014 3/11/2019 84 FR 2449, 2/7/2019
XI. Engine Changes 5/31/2004 9/19/2005 70 FR 48652, 8/19/2005
XII. Clean Screen Inspection Program Procedures 11/30/2014 3/11/2019 84 FR 2449, 2/7/2019
5 CCR 1001-13, Regulation Number 11, Motor Vehicle Emissions Inspection Program - Part D, Qualification and Licensing of Emissions Mechanics, Emissions Inspectors and Clean Screen Inspectors; Licensing of Emissions Inspection and Readjustment Stations, Inspection-Only Stations, Inspection-Only Facilities, Fleets, Motor Vehicle Dealer Test Facilities and Enhanced Inspection Centers; Qualification of Clean Screen Inspection Sites; and Registration of Emissions Related Repair Facilities and Technicians
I. Licensing of Emissions Inspection and Readjustment Stations, Inspection-Only Stations, Inspection-Only Facilities, Enhanced Inspection Centers, Fleet Inspection Stations and Motor Vehicle Dealer Test Facilities 9/30/2017 3/11/2019 84 FR 2449, 2/7/2019
II. Qualification and Licensing of Emission Mechanics, and Emissions Inspectors 5/31/2004 9/19/2005 70 FR 48652, 8/19/2005
III. Registration of Emissions Related Repair Facilities 5/31/2004 9/19/2005 70 FR 48652, 8/19/2005
IV. Requirements for Clean Screen/Remote Sensing Sites 5/31/2004 9/19/2005 70 FR 48652, 8/19/2005
V. Qualification of Clean Screen Emissions Inspectors 5/31/2004 9/19/2005 70 FR 48652, 8/19/2005
VI. Requalification Requirements for all Clean Screen Emissions Inspectors 5/31/2004 9/19/2005 70 FR 48652, 8/19/2005
VII. Transmittal of Letters of Qualification and Issuance of Clean Screen Inspector Licenses 5/31/2004 9/19/2005 70 FR 48652, 8/19/2005
VIII. Lapse of Certificate of Qualification for Clean Screen Inspector 5/31/2004 9/19/2005 70 FR 48652, 8/19/2005
IX. Program License Application Performance Review Criteria 5/31/2004 9/19/2005 70 FR 48652, 8/19/2005
5 CCR 1001-13, Regulation Number 11, Motor Vehicle Emissions Inspection Program - Part E, Prohibited Acts and Penalties to Ensure Proper Inspection Procedures, Adherence to Prescribed Procedures and Effective Emissions Related Repairs
I. The Grounds Upon Which The License Of An Emissions Mechanic, Emissions Inspector Or Any Type Of AIR Program Inspection Business May Be Suspended, For A Period Of Time Not Less Than Six Months, Or Revoked 5/31/2004 9/19/2005 70 FR 48652, 8/19/2005
5 CCR 1001-13, Regulation Number 11, Motor Vehicle Emissions Inspection Program - Part F, Maximum Allowable Emissions Limits for Motor Vehicle Exhaust, Evaporative and Visible Emissions for Light-Duty and Heavy-Duty Vehicles
I. The Idle Short Test Concentration Limits For Light-Duty Vehicles And Heavy-Duty Trucks Specified In Sections I (A) And II (A) Respectively Of This Part F Are Those Necessary To Comply With Emissions Reductions As The Program Matures 5/31/2004 9/19/2005 70 FR 48652, 8/19/2005
II. Heavy-Duty Vehicles (1978 and Earlier Greater Than 6000 lbs. GVWR) Subject to Idle Short Test(s) 5/31/2004 9/19/2005 70 FR 48652, 8/19/2005
III. Transient Test Mass Emissions Limits In Grams/Mile (GPM) 1/30/2006 1/22/2013 77 FR 75388, 12/20/2012
IV. Evaporative Emissions Control Standards 5/31/2004 9/19/2005 70 FR 48652, 8/19/2005
V. Visible Smoke 2/15/2013 11/21/2016 81 FR 72720, 10/21/2016
VI. Clean Screen Program Maximum Allowable Emissions Limits 9/30/2017 3/11/2019 84 FR 2449, 2/7/2019
VII. On-Board Diagnostic Inspection Passing Criteria 9/30/2017 3/11/2019 84 FR 2449, 2/7/2019
5 CCR 1001-13, Regulation Number 11, Appendices
Appendix A, Technical Specifications 11/30/2014,
9/30/2017
3/11/2019 84 FR 2449, 2/7/2019
5 CCR 1001-14, Emission Budgets for Nonattainment Areas in the State of Colorado
Budgets 8/30/1995 4/30/1998 63 FR 15294, 3/31/1998
5 CCR 1001-18, Regulation Number 16, Street Sanding Emissions
I. Street Sanding Materials Specifications 4/19/2001 10/16/2002 67 FR 58335, 9/16/2002
II. Street Sanding Requirements Specific to the Denver PM-10 Attainment/Maintenance Area 4/19/2001 10/16/2002 67 FR 58335, 9/16/2002
5 CCR 1001-20, Nonattainment-Attainment/Maintenance Areas
I. Pagosa Springs Attainment/Maintenance Area 5/30/2000 8/14/2001 66 FR 32556, 6/15/2001
II. Telluride Attainment/Maintenance Area 5/30/2000 8/14/2001 66 FR 32556, 6/15/2001
III. Aspen/Pitkin County PM-10 Attainment/Maintenance Area 2/28/2001 7/14/2003 68 FR 26212, 5/15/2003
IV. Lamar Attainment/Maintenance Area 12/30/2001 11/25/2005 70 FR 61563, 10/25/2005
V. Canon City PM-10 Nonattainment Area 12/30/1993 2/13/1995 59 FR 64332, 12/14/1994
VIII. Steamboat Springs PM10 Attainment/Maintenance Area 11/24/2004 12/30/2001 69 FR 62210, 10/25/2004

(d) EPA-approved source-specific requirements.

Title State effective date EPA effective date Final rule citation/date Comments
Long-Term Strategy Review and Revision of Colorado's State Implementation Plan for Class I Visibility Protection: Part I: Hayden Station Requirements 8/15/1996 2/18/1997 62 FR 2305, 1/16/1997
Revision of Colorado's State Implementation Plan for Class I Visibility Protection Craig Station Units 1 and 2 Requirements 4/19/2001 8/6/2001 66 FR 35374, 7/5/2001

(e) EPA-approved nonregulatory provisions.

Title State effective date EPA effective date Final rule citation/date Comments
Legislation
Concerning Air Pollution Control, and, in connection therewith, revising the Air Program to comply with requirements of the Federal “Clean Air Act Amendments of 1990” 7/1/1993 12/8/1994 59 FR 55584, 11/8/1994
Concerning Legislative Procedures for the Approval of State Implementation Plans and Regulations Related to Air Pollution 5/31/1995 4/30/1998 63 FR 15294, 3/31/1998
Maintenance Plans
Aspen
Revised PM10 Maintenance Plan for the Aspen Attainment/Maintenance Area 12/16/2010 11/18/2013 78 FR 57496, 9/19/2013
Canon City
PM10 Maintenance Plan for Canon City 11/20/2008 9/9/2013 78 FR 41307, 7/10/2013
Colorado Springs
Colorado Springs Carbon Monoxide Maintenance Plan 12/17/2009 9/30/2013 78 FR 46521, 8/1/2013
Denver Metropolitan Area
1982 Denver Regional Element of the State Air Quality Implementation Plan 3/4/2001 10/11/2001 66 FR 47086, 9/11/2001
Carbon Monoxide Maintenance Plan for the Denver Metropolitan Area 8/30/2003 11/15/2004 69 FR 55752, 9/16/2004
Ozone Redesignation Request and Maintenance Plan for the Denver Metropolitan Area 1/11/2001 10/11/2001 66 FR 47086, 9/11/2001
PM10 Redesignation Request and Maintenance Plan For the Denver Metropolitan Area 4/19/2001 10/16/2002 67 FR 58335, 9/16/2002
Revision to the Colorado State Implementation Plan: Concerning the removal of the Colorado Clean Vehicle Fleet Program from the SIP, and the adoption of a replacement program 3/1/2000 1/14/2002 66 FR 64751, 12/14/2001
Early Action Compact Ozone Action Plan 5/31/2004 9/19/2005 70 FR 48652, 8/19/2005
2008 Ozone Moderate Area Attainment Plan 1/14/2017 8/2/2018 83 FR 31068, 7/3/2018 Except RACT for Metal Furniture Coatings, Miscellaneous Metal Products Coatings, Wood Furniture Manufacturing Operations, Industrial Cleaning Solvents, Aerospace, Oil and Natural Gas Industry, and major source RACT.
Fort Collins
Revised Carbon Monoxide Maintenance Plan, Fort Collins Attainment/Maintenance Area 12/16/2010 11/12/2013 78 FR 56164, 9/12/2013
Greeley
Greeley Carbon Monoxide Maintenance Plan 12/17/2009 10/1/2013 78 FR 46816, 8/2/2013
Lamar
PM10 Redesignation Request and Maintenance Plan for the Lamar Area 12/30/2001 11/25/2005 70 FR 61563, 10/25/2005
Longmont
Revised Carbon Monoxide Maintenance Plan for the Longmont Attainment/Maintenance Area 3/1/2004 11/29/2004 69 FR 58264, 9/30/2004
Pagosa Springs
Final Revised PM10 Maintenance Plan for the Pagosa Springs Attainment/Maintenance Area 11/19/2009 4/9/2014 79 FR 13256, 3/10/2014
Steamboat Springs
Revised PM10 Maintenance Plan for theSteamboat Springs Attainment/Maintenance Area 1/30/2012 3/23/2015 80 FR 2827, 1/21/2015
Telluride
Revised PM10 Attainment/Maintenance Plan Telluride Attainment/Maintenance Area 11/19/2009 3/13/2014 79 FR 8090, 2/11/2014
Local Ordinances/Resolutions
Adopting the Fort Collins Better Air Campaign for Inclusion in the Fort Collins Element of the State Implementation Plan for Air Quality 9/5/1989 6/17/1991 56 FR 15499, 4/17/1991
Visibility
State Implementation Plan for Class I Visibility Protection, State of Colorado 11/19/1987 10/11/1988 53 FR 30428, 8/12/1988
Regional Haze 5 Year Progress Report 11/19/2015 10/11/2019 84 FR 47884, 9/11/2019
Long-Term Strategy Review and Revision of Colorado's State Implementation Plan for Class I Visibility Protection, Part II: Revision of the Long-Term Strategy 11/18/2004 12/4/2006 71 FR 64465, 11/2/2006

[80 FR 58209, Sept. 28, 2015, as amended at 81 FR 3966, Jan. 25, 2016; 81 FR 21468, Apr. 12, 2016; 81 FR 72722, Oct. 21, 2016; 82 FR 47382, Oct. 12, 2017; 83 FR 14758, Apr. 6, 2018; 83 FR 31071, July 3, 2018; 83 FR 31333, July 5, 2018; 84 FR 2451, Feb. 7, 2019; 84 FR 18992, May 3, 2019; 84 FR 34064, July 17, 2019; 84 FR 47885, Sept. 11, 2019; 85 FR 57697, Sept. 16, 2020; 86 FR 11128, Feb. 24, 2021]

§ 52.321 Classification of regions.

The revised Denver Emergency Episode Plan, adopted by the State of Colorado February 28, 1996, was submitted by the Governor of Colorado with a September 16, 1997 letter.

Air quality control region Pollutant
Particulate matter Sulfur oxides Nitrogen dioxide Carbon monoxide Ozone
Pawnee Intrastate I III III III III
Metropolitan Denver Intrastate I III III I I
Comanche Intrastate III III III III III
San Isabel Intrastate I III III III III
San Luis Intrastate III III III III III
Four Corners Interstate IA IA III III III
Grand Mesa Intrastate III III III III III
Yampa Intrastate III III III III III

[37 FR 10855, May 31, 1972, as amended at 39 FR 16346, May 8, 1974; 44 FR 57409, Oct. 5, 1979; 74 FR 47891, Sept. 18, 2009]

§ 52.322 Extensions.

The Administrator, by authority delegated under section 188(d) of the Clean Air Act, as amended in 1990, extends for one year (until December 31, 1995) the attainment date for the Denver, Colorado, PM-10 nonattainment area.

[60 FR 52315, Oct. 6, 1995]

§ 52.323 Approval status.

(a) With the exceptions set forth in this subpart, the Administrator approves Colorado's plan for the attainment and maintenance of the national standards under section 110 of the Clean Air Act. Furthermore, the Administrator finds that the plan satisfies all requirements of Part D, Title 1, of the Clean Air Act as amended in 1977, except as noted below.

(b)

(1) Insofar as the Prevention of Significant Deterioration (PSD) provisions found in this subpart apply to stationary sources of greenhouse gas (GHGs) emissions, the Administrator approves that application only to the extent that GHGs are “subject to regulation”, as provided in this paragraph (b), and the Administrator takes no action on that application to the extent that GHGs are not “subject to regulation.”

(2) Beginning January 2, 2011, the pollutant GHGs is subject to regulation if:

(i) The stationary source is a new major stationary source for a regulated NSR pollutant that is not GHGs, and also will emit or will have the potential to emit 75,000 tpy CO2e or more; or

(ii) The stationary source is an existing major stationary source for a regulated NSR pollutant that is not GHGs, and also will have an emissions increase of a regulated NSR pollutant, and an emissions increase of 75,000 tpy CO2e or more; and

(3) Beginning July 1, 2011, in addition to the provisions in paragraph (b)(2) of this section, the pollutant GHGs shall also be subject to regulation:

(i) At a new stationary source that will emit or have the potential to emit 100,000 tpy CO2e; or

(ii) At an existing stationary source that emits or has the potential to emit 100,000 tpy CO2e, when such stationary source undertakes a physical change or change in the method of operation that will result in an emissions increase of 75,000 tpy CO2e or more.

(4) For purposes of this paragraph (b)

(i) the term greenhouse gas shall mean the air pollutant defined in 40 CFR 86.1818-12(a) as the aggregate group of six greenhouse gases: Carbon dioxide, nitrous oxide, methane, hydrofluorocarbons, perfluorocarbons, and sulfur hexafluoride.

(ii) the term tpy CO2 equivalent emissions (CO2e) shall represent an amount of GHGs emitted, and shall be computed as follows:

(A) Multiplying the mass amount of emissions (tpy), for each of the six greenhouse gases in the pollutant GHGs, by the gas's associated global warming potential published at Table A-1 to subpart A of 40 CFR part 98—Global Warming Potentials.

(B) Sum the resultant value from paragraph (b)(4)(ii)(A) of this section for each gas to compute a tpy CO2e.

(iii) the term emissions increase shall mean that both a significant emissions increase (as calculated using the procedures in paragraphs I.A.2. through I.A.3, and I.B of Part D of Colorado's Air Quality Commission's Regulation Number 3) and a significant net emissions increase (as defined in paragraphs II.A.26 and II.A.42.a of Part D of Colorado's Air Quality Commission's Regulation Number 3) occur. For the pollutant GHGs, an emissions increase shall be based on tpy CO2e, and shall be calculated assuming the pollutant GHGs is a regulated NSR pollutant, and “significant” is defined as 75,000 tpy CO2e instead of applying the value in paragraph II.A.42.b of Part D of Colorado's Air Quality Commission's Regulation Number 3.

[75 FR 82553, Dec. 30, 2010]

§ 52.324 Legal authority.

(a) The requirements of § 51.230(f) of this chapter are not met since the State lacks the authority to require owners or operators of stationary sources to install, maintain, and use emission monitoring devices and to make periodic reports to the State on the nature and amounts of emissions from such stationary sources.

(b) Delegation of authority: Pursuant to section 114 of the Act, Colorado requested a delegation of authority to enable it to require sources to install and maintain monitoring equipment and to report periodically on the nature and amount of their emissions. The Administrator has determined that Colorado is qualified to receive a delegation of the authority it requested. Accordingly, the Administrator delegates to Colorado his authority under section 114(a)(1)(B) and (C) of the Act, i.e., authority to require sources within the State of Colorado to install and maintain monitoring equipment and to report periodically on the nature and amount of their emissions.

[37 FR 10855, May 31, 1972, as amended at 46 FR 24182, Apr. 30, 1981; 51 FR 40676, Nov. 7, 1986; 62 FR 2914, Jan. 21, 1997]

§ 52.325 [Reserved]

§ 52.326 Area-wide nitrogen oxides (NOX) exemptions.

The Denver Regional Council of Governments (DRCOG) submitted a NOX exemption petition to the EPA on May 25, 1994 and submitted supporting documentation via a letter dated August 1, 1994. This petition requested that the Denver metropolitan area, a transitional ozone nonattainment area, be exempted from the requirement to meet the NOX provisions of the Federal transportation and general conformity rule with respect to ozone. The exemption request was based on monitoring data which demonstrated that the National Ambient Air Quality Standard for ozone had been attained in this area for the 3 years prior to the petition. The EPA approved this exemption request on July 28, 1995.

[60 FR 40291, Aug. 8, 1995]

§§ 52.327-52.328 [Reserved]

§ 52.329 Rules and regulations.

(a) On January 14, 1993, the Governor of Colorado submitted revisions to the State's nonattainment new source review permitting regulations to bring the State's regulations up to date with the 1990 Amendments to the Clean Air Act. With these revisions, the State's regulations satisfy the part D new source review permitting requirements for the following nonattainment areas: the Canon City, Lamar, Pagosa Springs, Aspen, Telluride, and Steamboat Springs moderate PM10 nonattainment areas, the Denver/Metro Boulder, Longmont, Colorado Springs, and Fort Collins moderate carbon monoxide nonattainment areas, the Greeley not classified carbon monoxide nonattainment area, and the Denver transitional ozone nonattainment area.

(b) On January 14, 1993 and on August 25, 1994, the Governor of Colorado submitted revisions to the State's nonattainment new source review permitting regulations to bring the State's regulations up to date with the 1990 Amendments to the Clean Air Act. With these revisions, the State's regulations satisfy the part D new source review permitting requirements for the Denver metropolitan moderate PM-10 nonattainment area.

(c) A revision to the State Implementation Plan was submitted by the State of Colorado on July 31, 2002. The submittal revises the Common Provisions regulation by adding affirmative defense provisions for source owners and operators for excess emissions during periods of startup and shutdown. The affirmative defense provisions are contained in section II.J. As indicated in 40 CFR 52.320(c)(109), EPA approved the affirmative defense provisions contained in sections II.J.1 through II.J.4 of the Common Provisions regulation, adopted August 16, 2001 and effective September 30, 2001. Section II.J.5 of the Common Provisions regulation, adopted August 16, 2001 and effective September 30, 2001, is disapproved.

(d) On August 7, 2007, the Colorado submitted two packages with revisions to Colorado's Regulation 3 Regulation, 5 CCR 1001-5, Part A. One change adopts language to treat nitrogen dioxide as an ozone precursor. The State also adopted an increase in fees used to pay for the State's increased workload from the processing of Air Pollutant Emission Notices (APENs) and permits. Annual and permit processing fees shall be $16.54 for regulated pollutants and $114.96 for Hazardous Air Pollutants. One grammatical change was made to the text of Part A, Section 1.B.9.d:

(1) Regulation 3, 5 CCR 1001-5, Air Contaminant Emissions Notices, Part A, Concerning General Provisions Applicable to Reporting and Permitting, Section I, Applicability, Section I.B.9.d, Applicable Requirement, effective October 2006: Any standard or other requirement under section 112 of the Federal Act (hazardous air pollutants, including any requirement concerning accident prevention under section 112(r)(7) of the Federal Act) (Regulation No. 8) but not including the contents of any risk management plan required under section 112(r) of the Federal Act.

(2) Regulation 3, 5 CCR 1001-5, Air Contaminant Emissions Notices, Part A, Concerning General Provisions Applicable to Reporting and Permitting, Section I, Applicability, Section I.B.16, Criteria Pollutants, effective October 2006:

(i) Those pollutants for which the U.S. EPA has established national ambient air quality standards, including: carbon monoxide, nitrogen dioxide (direct emissions and as a precursor to ozone), sulfur dioxide, PM10, total suspended particulate matter, ozone, volatile organic compounds (as a precursor to ozone), and lead.

(ii) For the purpose of Air Pollutant Emission Notice reporting, criteria pollutants shall also include nitrogen oxides, fluorides, sulfuric acid mist, hydrogen sulfide, total reduced sulfur, reduced sulfur compounds, municipal waste combustor organics, municipal waste combustor metals, and municipal waste combustor acid gases.

(3) Regulation 3, 5 CCR 1001-5, Air Contaminant Emissions Notices, Part A, Concerning General Provisions Applicable to Reporting and Permitting, Section VI Fees; Section VI.D.1, Fee Schedule, effective February 2007: Annual and permit processing fees shall be charged in accordance with and in the amounts specified in the provisions of Colorado Revised Statues section 25-7-114.7. Annual fees for regulated pollutants shall be $16.54. Annual fees for hazardous air pollutants shall be $114.96.

(e) The State of Colorado submitted revisions on September 16, 1997, June 20, 2003, July 11, 2005, August 8, 2006 and August 1, 2007 to Colorado's 5 CCR 1001-5 Regulation Number 3, Part A, Section II. One of the revisions deleted two provisions from Section II and moved them to Section I of Regulation Number 3, Part A. The revised regulatory provisions read as follows:

(1) 5 CCR 1001-5, Regulation 3, Stationary Source Permitting and Air Pollutant Emission Notice Requirements, Part A, Concerning General Provisions Applicable to Reporting and Permitting, Section I, Applicability, Section I.B.16, Criteria Pollutants,; effective June 30, 2004:

(i) Those pollutants for which the U.S. EPA has established national ambient air quality standards, including: carbon monoxide, nitrogen dioxide, sulfur dioxide, PM10, total suspended particulate matter, ozone, volatile organic compounds (as a precursor to ozone), and lead. For the purposes of Air Pollutant Emission Notice reporting, criteria pollutants shall also include nitrogen oxides, fluorides, sulfuric acid mist, hydrogen sulfide, total reduced sulfur, reduced sulfur compounds, municipal waste combustor organics, municipal waste combustor metals, and municipal waste combustor acid gases.

(2) 5 CCR 1001-5, Regulation 3, Stationary Source Permitting and Air Pollutant Emission Notice Requirements, Part A, Concerning General Provisions Applicable to Reporting and Permitting, Section I, Applicability, Section I.B.43, Uncontrolled Actual Emissions; effective June 30, 2004:

(i) The annual emission rate corresponding to the annual process rate listed on the Air Pollutant Emission Notice form, without consideration of any emission control equipment or procedures. The division may allow a source to forego calculating or estimating its uncontrolled actual emissions of hazardous air pollutants upon a showing by the source and a determination by the division that the creation of such data is unreasonably costly, technically impractical or not reasonably related to information necessary for making regulatory decisions with respect to that source. The division's final determination may be appealed to the commission by the source.

(f) On August 8, 2006, Dennis E. Ellis, Executive Director of the Colorado Department of Public Health and Environment, and on behalf of the Governor, submitted revisions to 5 CCR 1001-13, Colorado's Regulation Number 11—Motor Vehicle Emissions Inspection Program, part F, section III.A.2. These revisions removed from Colorado's Regulation Number 11 the light duty vehicle emission testing limits that went into effect on January 1, 2006 for 1996 and newer model year vehicles. These revisions were adopted on November 17, 2005, and became state-effective on January 30, 2006. The revised version of section III.A.2, as approved by EPA, reads as follows:

(1) The following emissions standards shall apply to those tests performed on model year 1996 and newer vehicles, on and after January 1, of the dates specified:

Calendar year HC CO NOX
2002 1.2 20 3.0
2003 1.2 20 3.0

[59 FR 64336, Dec. 14, 1994, as amended at 62 FR 2914, Jan. 21, 1997; 62 FR 68195, Dec. 31, 1997; 71 FR 8961, Feb. 22, 2006; 76 FR 51905, Aug. 19, 2011; 76 FR 61056, Oct. 3, 2011; 77 FR 75390, Dec. 20, 2012]

§ 52.330 Control strategy: Total suspended particulates.

(a) Part D—Conditional Approval: The Pueblo plan is approved assuming the State demonstrates by December 31, 1981, through air quality modeling, attainment of the 24-hour and annual standards, while considering emissions from all sources in the nonattainment area. In addition, the State must repromulgate Regulation No. 1 to satisfy reasonably available control technology requirements in accordance with the following schedule:

(1) The Commission will consider and adopt for public hearing any changes or additions to Regulation No. 1 by February 15, 1981.

(2) The proposed regulations will be published in the Colorado Register by March 10, 1981.

(3) Public hearing will be held by May 14, 1981.

(4) Regulations will be approved with an effective date no later than July 1, 1981, and submitted to EPA by the same date.

[46 FR 26302, May 12, 1981]

§ 52.331 Committal SIP for the Colorado Group II PM10. areas.

On April 14, 1989, the Governor submitted a Committal SIP for the Colorado Group II PM10 areas. The SIP commits the State to continue to monitor for PM10, report data and to submit a full SIP if a violation of the PM10 National Ambient Air Quality Standards is detected.

[54 FR 43178, Oct. 23, 1989]

§ 52.332 Control strategy: Particulate matter.

(a) On April 9, 1992, the Governor of Colorado submitted the moderate PM-10 nonattainment area plan for the Canon City area. The submittal was made to satisfy those moderate PM-10 nonattainment area SIP requirements which were due for Canon City on November 15, 1991.

(b)

(1) On February 24, 1992, and December 9, 1993, the Governor of Colorado submitted the moderate PM-10 nonattainment area plan for the Pagosa Springs area. The submittal was made to satisfy those moderate PM-10 nonattainment area SIP requirements which were due for Pagosa Springs on November 15, 1991.

(2) On August 2, 1996, the Governor of Colorado submitted minor revisions to the Pagosa Springs Element of the Colorado PM-10 SIP.

(c) On May 27, 1993, the Governor of Colorado submitted the moderate PM-10 nonattainment area plan for the Lamar area. The submittal was made to satisfy those moderate PM-10 nonattainment area SIP requirements which were due for Lamar on November 15, 1991.

(d) On December 9, 1993, the Governor of Colorado submitted PM10 contingency measures for the moderate PM10 nonattainment areas of Canon City, Lamar, and Pagosa Springs. The submittal was made to satisfy the moderate PM10 nonattainment area requirements for contingency measures due for Canon City, Lamar, and Pagosa Springs on November 15, 1993.

(e)

(1) On January 15, 1992, March 17, 1993, and December 9, 1993, the Governor of Colorado submitted the moderate PM-10 nonattainment area plan for the Aspen area. The submittals were made to satisfy those moderate PM-10 nonattainment area SIP requirements which were due for Aspen on November 15, 1991. The December 9, 1993 submittal was also made to satisfy the PM-10 contingency measure requirements which were due for Aspen on November 15, 1993.

(2) On March 13, 1995, the Governor of Colorado submitted minor revisions to the Aspen Element of the Colorado PM-10 SIP.

(f) On March 30, 1995, and November 17, 1995, the Governor of Colorado submitted the moderate PM10 nonattainment area plan for the Denver area. The March 30, 1995 submittal was made to satisfy those moderate PM10 nonattainment area SIP requirements due for the Denver PM10 nonattainment area on November 15, 1991. The November 17, 1995 submittal was also made to satisfy the PM10 contingency measure requirements which were due for Denver on November 15, 1993.

(g) On March 17, 1993, December 9, 1993, and April 22, 1996, the Governor of Colorado submitted the moderate PM10 nonattainment area plan for Telluride. The submittals were made to satisfy those moderate PM10 nonattainment area SIP requirements which were due for Telluride on November 15, 1991. The December 9, 1993 submittal was also made to satisfy the PM10 contingency measure requirements which were due for Telluride on November 15, 1993.

(h) On September 16, 1997 the Governor of Colorado submitted the moderate PM10 nonattainment area plan for Steamboat Springs. The submittal was made to satisfy those moderate PM10 nonattainment area SIP requirements which were due for Steamboat Springs on July 20, 1995.

(i) On September 22, 1997, the State of Colorado submitted a maintenance plan for the Canon City PM10 nonattainment area and requested that the area be redesignated to attainment for the PM10 National Ambient Air Quality Standards. An April 24, 2000 letter from Margie Perkins, Director, Colorado Air Pollution Control Division, to Richard Long, Director, EPA Region VIII Air and Radiation Program, was sent to clarify the requirements of the contingency plan section of the Canon City maintenance plan. The redesignation request and maintenance plan satisfy all applicable requirements of the Clean Air Act.

(j) On May 10, 2000, the State of Colorado submitted maintenance plans for the Telluride and Pagosa Springs PM10 nonattainment areas and requested that these areas be redesignated to attainment for the PM10 National Ambient Air Quality Standards. The redesignation requests and maintenance plans satisfy all applicable requirements of the Clean Air Act.

(k) Determination —EPA has determined that the Steamboat Springs PM10 “moderate” nonattainment area attained the PM10 national ambient air quality standard by December 31, 2000. This determination is based on air quality monitoring data from 1998, 1999, and 2000.

(l) On July 30, 2001, the State of Colorado submitted a maintenance plan for the Denver PM10 nonattainment area (“PM-10 Redesignation Request and Maintenance Plan For the Denver Metropolitan Area,” Chapter 4: “Maintenance Plan,” adopted April 19, 2001 by the Colorado Air Quality Control Commission and effective April 19, 2001) and requested that the area be redesignated to attainment for the PM10 National Ambient Air Quality Standards. The redesignation request and maintenance plan satisfy all applicable requirements of the Clean Air Act.

(m) On November 9, 2001, the State of Colorado submitted a maintenance plan for the Aspen PM10 nonattainment area and requested that this area be redesignated to attainment for the PM10 National Ambient Air Quality Standards. The redesignation request and maintenance plan satisfy all applicable requirements of the Clean Air Act.

(n) On July 31, 2002, the State of Colorado submitted a maintenance plan for the Steamboat Springs PM10 nonattainment area and requested that this area be redesignated to attainment for the PM10 National Ambient Air Quality Standards. The redesignation request and maintenance plan satisfies all applicable requirements of the Clean Air Act.

(o) On July 31, 2002, the State of Colorado submitted a maintenance plan for the Lamar PM10 nonattainment area and requested that this area be redesignated to attainment for the PM10 National Ambient Air Quality Standards. The redesignation request and maintenance plan satisfy all applicable requirements of the Clean Air Act.

(p) Revisions to the Colorado State Implementation Plan, PM10 Revised Maintenance Plan for Denver, as adopted by the Colorado Air Quality Control Commission on December 15, 2005, State effective on March 2, 2006, and submitted by the Governor's designee on September 25, 2006. The revised maintenance plan satisfies all applicable requirements of the Clean Air Act.

(q) Revisions to the Colorado State Implementation Plan, PM10 Revised Maintenance Plan for Cañon City, as adopted by the Colorado Air Quality Control Commission on November 20, 2008, State effective on December 30, 2008, and submitted by the Governor's designee on June 18, 2009. The revised maintenance plan satisfies all applicable requirements of the Clean Air Act.

(r) Revisions to the Colorado State Implementation Plan, PM10 Revised Maintenance Plan for Aspen, as adopted by the Colorado Air Quality Control Commission on December 16, 2010, State effective on March 1, 2011, and submitted by the Governor's designee on May 25, 2011. The revised maintenance plan satisfies all applicable requirements of the Clean Air Act.

(s) Revisions to the Colorado State Implementation Plan, PM10 Revised Maintenance Plan for Telluride, as adopted by the Colorado Air Quality Control Commission on November 19, 2009, State effective on December 30, 2009, and submitted by the Governor's designee on March 31, 2010. The revised maintenance plan satisfies all applicable requirements of the Clean Air Act.

(t) Revisions to the Colorado State Implementation Plan, Final Revised PM10 Maintenance Plan for the Pagosa Springs Attainment/Maintenance Area, as adopted by the Colorado Air Quality Control Commission on November 19, 2009, and submitted by the Governor's designee on March 31, 2010. The revised maintenance plan satisfies all applicable requirements of the Clean Air Act.

(u) Revisions to the Colorado State Implementation Plan, PM10 Revised Maintenance Plan for Steamboat Springs, as adopted by the Colorado Air Quality Control Commission on December 15, 2011, State effective on January 30, 2012, and submitted by the Governor's designee on May 11, 2012. The revised maintenance plan satisfies all applicable requirements of the Clean Air Act.

[58 FR 68038, Dec. 23, 1993]

§§ 52.333-52.342 [Reserved]

§ 52.343 Significant deterioration of air quality.

(a) The requirements of sections 160 through 165 of the Clean Air Act are not met for the following categories of sources for preventing the significant deterioration of air quality:

(1) Sources locating on Indian lands.

(2) Sources locating on Indian Reservations.

(3) Sources which constructed prior to September 2, 1986 and which have not otherwise subjected themselves to Colorado's PSD permitting regulations after September 2, 1986, either through application to Colorado for a PSD permit (in the case of those sources which improperly constructed without obtaining a PSD permit) or through application to Colorado for a major modification to the source.

(b) Regulations for preventing significant deterioration of air quality. The provisions of § 52.21 except paragraph (a)(1) are hereby incorporated and made a part of the applicable State plan for the State of Colorado for the sources identified in paragraph (a) of this section as not meeting the requirements of sections 160-165 of the Clean Air Act.

(c) The State of Colorado has clarified the generalized language contained in the Colorado Air Quality Control Regulations on the use of “applicable air quality models.” In a letter to Douglas M. Skie, EPA, dated May 19, 1989, Bradley J. Beckham, Director of the Air Pollution Control Division stated:

* * * All PSD permits reviewed by the Division will use the revised modeling guideline mentioned above [Guideline on Air Quality Models (Revised), EPA 450/2-78-027R including Supplement A (July 1987)] for determining if the air quality models, data bases, and other requirements are generally approved by EPA. Any future revisions (including appendices or supplement) will be incorporated into the Division's protocol for reviewing modeling for PSD permits.

[51 FR 31126, Sept. 2, 1986, and 52 FR 4622, Feb. 13, 1987, as amended at 52 FR 22638, June 15, 1987; 54 FR 27881, July 3, 1989; 57 FR 27000, June 17, 1992; 59 FR 42506, Aug. 18, 1994; 62 FR 2914, Jan. 21, 1997; 62 FR 13336, Mar. 20, 1997; 68 FR 11322, Mar. 10, 2003; 68 FR 74488, Dec. 24, 2003]

§ 52.344 Visibility protection.

(a) A revision to the SIP was submitted by the Governor on December 21, 1987, for visibility general plan requirements, monitoring, and long-term strategies.

(b) The Visibility NSR regulations are approved for industrial source categories regulated by the NSR and PSD regulations which have previously been approved by EPA. However, Colorado's NSR and PSD regulations have been disapproved for certain sources as listed in 40 CFR 52.343(a)(1). The provisions of 40 CFR 52.28 are hereby incorporated and made a part of the applicable plan for the State of Colorado for these sources.

[50 FR 28553, July 12, 1985, as amended at 52 FR 45137, Nov. 24, 1987; 53 FR 30431, Aug. 12, 1988; 53 FR 48539, Dec. 1, 1988; 59 FR 51379, Oct. 11, 1994; 82 FR 3129, Jan. 10, 2017]

§ 52.345 Stack height regulations.

The State of Colorado has committed to revise its stack height regulations should EPA complete rulemaking to respond to the decision in NRDC v. Thomas, 838 F. 2d 1224 (DC Cir. 1988). In a letter to Mr. Douglas M. Skie, EPA, dated May 9, 1988, Bradley J. Beckham, Director of the Colorado Air Pollution Control Division stated:

* * * We are submitting this letter to allow EPA to continue to process our current SIP submittal with the understanding that if EPA's response to the NRDC remand modified the July 8, 1985, regulations, EPA will notify the state of the rules that must be changed to comply with the EPA's modified requirements. The State of Colorado agrees to make appropriate changes.

[54 FR 24340, June 7, 1989]

§ 52.346 Air quality monitoring requirements.

In a letter and submittal dated July 7, 1993, from the Governor of Colorado to the EPA Region VIII Administrator, the State submitted a revised Air Quality Monitoring State Implementation Plan. The plan was adopted by the State on March 18, 1993, and completely replaces the previous version of the Air Quality Monitoring plan as identified at 40 CFR 52.320 (c)(17). The revisions updated the plan to bring it into conformance with the Federal requirements for air quality monitoring as found in 40 CFR part 58. The State commits to meet these Federal requirements.

[58 FR 49435, Sept. 23, 1993]

§ 52.347 [Reserved]

§ 52.348 Emission inventories.

(a) The Governor of the State of Colorado submitted the 1990 carbon monoxide base year emission inventories for the Colorado Springs, Denver/Longmont, and Fort Collins nonattainment areas on December 31, 1992, as a revision to the State Implementation Plan (SIP). The Governor submitted revisions to the Colorado Springs and Fort Collins inventories by a letter dated March 23, 1995. The Governor submitted revisions to the Denver/Longmont inventory by letters dated July 11, 1994, and October 21, 1994. The inventories address emissions from point, area, on-road mobile, and non-road sources. These 1990 base year carbon monoxide inventories satisfy the requirements of section 187(a)(1) of the Clean Air Act for each of these nonattainment areas.

(b) On September 16, 1997, the Governor of Colorado submitted the 1993 Carbon Monoxide Periodic Emission Inventories for Colorado Springs, Denver, Fort Collins, and Longmont as revisions to the Colorado State Implementation Plan. These inventories address carbon monoxide emissions from stationary point, area, non-road mobile, and on-road mobile sources.

(c) On September 16, 1997, the Governor of Colorado submitted the 1990 Carbon Monoxide Base Year Emission Inventory for Greeley as a revision to the Colorado State Implementation Plan. This inventory addresses carbon monoxide emissions from stationary point, area, non-road, and on-road mobile sources.

(d) On May 10, 2000, the Governor of Colorado submitted the 1996 Carbon Monoxide Periodic Emission Inventories for Denver and Fort Collins, as a revision to the Colorado State Implementation Plan. The inventories address carbon monoxide emissions from stationary point, area, non-road mobile, and on-road mobile sources.

[61 FR 67469, Dec. 23, 1996, as amended at 63 FR 38089, July 15, 1998; 64 FR 11782, Mar. 10, 1999; 65 FR 63548, Oct. 24, 2000]

§ 52.349 Control strategy: Carbon monoxide.

(a) Revisions to the Colorado State Implementation Plan, Carbon Monoxide Redesignation Request and Maintenance Plan for Greeley, as adopted by the Colorado Air Quality Control Commission on September 19, 1996, State effective November 30, 1996, and submitted by the Governor on September 16, 1997.

(b) On June 25, 1996, the Governor of Colorado submitted a revision to the Colorado Springs element of the carbon monoxide (CO) portion of the Colorado State Implementation Plan (SIP). The revision to the Colorado Springs element was submitted to satisfy certain requirements of part D and section 110 of the Clean Air Act (CAA) as amended 1990. The revision substitutes Colorado's oxygenated gasoline program for the Colorado Springs bus purchase program as a source of emissions reductions credits in the Colorado Springs CO element of the SIP. This revision removes the bus purchase program from the EPA-approved SIP. EPA originally approved the bus purchase program as part of the Colorado Springs CO element of the SIP on December 12, 1983 (48 FR 55284).

(c) Revisions to the Colorado State Implementation Plan, Carbon Monoxide Redesignation Request and Maintenance Plan for Colorado Springs, as adopted by the Colorado Air Quality Control Commission on January 15, 1998, State effective March 30, 1998, and submitted by the Governor on August 19, 1998. The Maintenance Plan removes the Clean Air Campaign from the SIP. The Clean Air Campaign was approved into the SIP at 40 CFR 52.320(c)(43)(i)(A).

(d) Revisions to the Colorado State Implementation Plan, Carbon Monoxide Redesignation Request and Maintenance Plan for Longmont, as adopted by the Colorado Air Quality Control Commission on December 18, 1997, State effective March 2, 1998, and submitted by the Governor on August 19, 1998.

(e) Revisions to the Colorado State Implementation Plan, Carbon Monoxide Revised Maintenance Plan for Colorado Springs, as adopted by the Colorado Air Quality Control Commission on February 17, 2000, State effective April 30, 2000, and submitted by the Governor on May 10, 2000.

(f) Determination. EPA has determined that the Denver carbon monoxide “serious” nonattainment area attained the carbon monoxide national ambient air quality standard by December 31, 2000. This determination is based on air quality monitoring data from 1998, 1999, and 2000.

(g) Revisions to the Colorado State Implementation Plan, carbon monoxide NAAQS Redesignation Request and Maintenance Plan for Denver entitled “Carbon Monoxide Redesignation Request and Maintenance Plan for the Denver Metropolitan Area, “excluding Chapter 1, Chapter 2, and Appendix C, as adopted by the Colorado Air Quality Control Commission on January 10, 2000, State effective March 1, 2000, and submitted by the Governor on May 10, 2000.

(h) Revisions to the Colorado State Implementation Plan, carbon monoxide NAAQS Redesignation Request and Maintenance Plan for Fort Collins entitled “Carbon Monoxide Redesignation Request and Maintenance Plan for the Fort Collins Area,” excluding Part I—Chapter 1 and Part I—Chapter 2, as adopted by the Colorado Air Quality Control Commission on July 18, 2002, State effective September 30, 2002, and submitted by the Governor on August 9, 2002.

(i) Revisions to the Colorado State Implementation Plan, revised Carbon Monoxide Maintenance Plan for Denver, as adopted by the Colorado Air Quality Control Commission on June 19, 2003, State effective on August 30, 2003, and submitted by the Governor on October 15, 2003.

(j) Revisions to the Colorado State Implementation Plan, carbon monoxide NAAQS, revised maintenance plan for Colorado Springs entitled “Revised Carbon Monoxide Maintenance Plan for the Colorado Springs Attainment/Maintenance Area”, as adopted by the Colorado Air Quality Control Commission on December 18, 2003, State effective March 1, 2004, and submitted by the Governor on April 12, 2004.

(k) Revisions to the Colorado State Implementation Plan, carbon monoxide NAAQS, revised maintenance plan for Longmont entitled “Revised Carbon Monoxide Maintenance Plan for the Longmont Attainment/Maintenance Area”, as adopted by the Colorado Air Quality Control Commission on December 18, 2003, State effective March 1, 2004, and submitted by the Governor on April 12, 2004.

(l) Revisions to the Colorado State Implementation Plan entitled “Revised Carbon Monoxide Maintenance Plan for the Greeley Attainment/Maintenance Area,” as adopted by the Colorado Air Quality Control Commission on December 19, 2002, and submitted by the Governor on June 20, 2003.

(m) Revisions to the Colorado State Implementation Plan, revised Carbon Monoxide Maintenance Plan for Denver, as adopted by the Colorado Air Quality Control Commission on December 15, 2005, State effective on March 2, 2006, and submitted by the Governor's designee on September 25, 2006.

(n) Revisions to the Colorado State Implementation Plan, revised Carbon Monoxide Maintenance Plan for Longmont, as adopted by the Colorado Air Quality Control Commission on December 15, 2005, State effective on March 2, 2006, and submitted by the Governor's designee on September 25, 2006.

(o) Revisions to the Colorado State Implementation Plan, revised Carbon Monoxide Maintenance Plan for Colorado Springs, as adopted by the Colorado Air Quality Control Commission on December 17, 2009 and submitted by the Governor's designee on March 31, 2010.

(p) Revisions to the Colorado State Implementation Plan, revised Carbon Monoxide Maintenance Plan for Greeley, as adopted by the Colorado Air Quality Control Commission on December 17, 2009 and submitted by the Governor's designee on March 31, 2010.

(q) Revisions to the Colorado State Implementation Plan, revised Carbon Monoxide Maintenance Plan for Fort Collins, as adopted by the Colorado Air Quality Control Commission on December 16, 2010 and submitted by the Governor's designee on May 25, 2011.

[64 FR 11782, Mar. 10, 1999]

§ 52.350 Control strategy: Ozone.

(a) Revisions to the Colorado State Implementation Plan, 1-hour ozone NAAQS Redesignation Request and Maintenance Plan for Denver entitled “Ozone Redesignation Request and Maintenance Plan for the Denver Metropolitan Area,'excluding Chapter 1 and Appendix B, as adopted by the Colorado Air Quality Control Commission on January 11, 2001, State effective March 4, 2001, and submitted by the Governor on May 7, 2001.

(b) Revisions to the Colorado State Implementation Plan, 8-hour ozone NAAQS Early Action Compact plan for the metropolitan Denver area entitled “Early Action Compact Ozone Action Plan,” excluding sections entitled “Introduction” and “Ozone Monitoring Information,” as adopted by the Colorado Air Quality Control Commission on March 12, 2004, and submitted by the Governor to us on July 21, 2004.

(c) Revisions to the Colorado State Implementation Plan for the 1997 8-hour ozone NAAQS entitled “Denver Metro Area & North Front Range 8-Hour Ozone Attainment Plan,” excluding the last paragraph on page IV-1, the first paragraph on page IV-2, the words “federally enforceable” in the second to last paragraph on page V-6, and the reference to Attachment A in the Table of Contents and on page IV-3, as adopted by the Colorado Air Quality Control Commission on December 12, 2008, and submitted by the Governor to EPA on June 18, 2009.

[66 FR 47092, Sept. 11, 2001, as amended at 70 FR 48654, Aug. 19, 2005; 76 FR 47451, Aug. 5, 2011]

§ 52.351 United States Postal Service substitute Clean Fuel Fleet Program.

Revisions to the Colorado State Implementation Plan, carbon monoxide NAAQS, United States Postal Service substitute clean-fuel vehicle program, as allowed under section 182(c)(4)(B) of the Clean Air Act, to address the requirements of section 246 of the Clean Air Act for the Denver Metropolitan carbon monoxide nonattainment area. The revisions were adopted by the Colorado Air Quality Control Commission on March 16, 2000, State effective May 30, 2000, and submitted by the Governor on May 7, 2001. Administrative corrections to the Governor's May 7, 2001, submittal were submitted by the Colorado Attorney General's office on May 30, 2001.

[66 FR 64758, Dec. 14, 2001]

§ 52.352 Interstate transport.

(a) Addition to the Colorado State Implementation Plan of the Colorado Interstate Transport regarding the 1997 8-Hour Ozone Standard for the “significant contribution,” the “interference with maintenance” requirements, and the addition of “interference with visibility protection” requirements regarding the 1997 8-Hour Ozone and PM2.5 Standards, submitted by the Governor's designee on June 18, 2009 and March 31, 2010.

(b) Addition to the Colorado State Implementation Plan of the Colorado Interstate Transport SIP regarding the 1997 8-Hour Ozone and 1997 PM2.5 Standards for the “interference with prevention of significant deterioration” requirement, and the addition of the “significant contribution” and “interference with maintenance” requirements regarding the 1997 PM2.5 Standards, submitted by the Governor's designee on March 31, 2010.

(c) Addition to the Colorado State Implementation Plan of the Colorado Interstate Transport SIP regarding 2006 PM2.5 Standards for all four of the CAA section 110(a)(2)(D)(i) requirements submitted by the Governor's designee on May 11, 2012.

(d) Addition to the Colorado State Implementation Plan of the Colorado Interstate Transport SIP regarding 2008 Ozone Standards for both of the CAA section 110(a)(2)(D)(i)(I) requirements submitted to EPA on December 31, 2012.

(e) Addition to the Colorado State Implementation Plan of the Colorado Interstate Transport SIP regarding 2012 PM2.5 Standards, submitted to EPA on December 1, 2015, for both elements of CAA section 110(a)(2)(D)(i)(I) for the 2012 PM2.5 NAAQS.

(f) Addition to the Colorado State Implementation Plan of the Colorado Interstate Transport SIP regarding 2010 Standards, submitted to EPA on July 17, 2013, and February 16, 2018, for both elements of CAA section 110(a)(2)(D)(i)(I) for the 2010 SO2 NAAQS.

[77 FR 1039, Jan. 9, 2012, as amended at 80 FR 47864, Aug. 10, 2015; 81 FR 7708, Feb. 16, 2016; 83 FR 31329, July 5, 2018; 83 FR 44503, Aug. 31, 2018]

§ 52.353 Section 110(a)(2) infrastructure requirements.

(a) On January 7, 2008, James B. Martin, Executive Director of the Colorado Department of Public Health and Environment for the state of Colorado, submitted a certification letter which provides the state of Colorado's SIP provisions for meeting the requirements of CAA Section 110(a)(1) and (2) relevant to the 1997 8-hour ozone NAAQS. The State's 1997 Ozone Infrastructure SIP is approved with respect to the requirements of the following elements of section 110(a)(2) of the CAA for the 1997 8-hour ozone NAAQS: (A), (B), (C), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).

(b) On April 4, 2008 James B. Martin, Executive Director, Colorado Department of Public Health and Environment, provided a submission to meet the infrastructure requirements for the State of Colorado for the 1997 PM2.5 NAAQS. On June 4, 2010, Martha E. Rudolph, Executive Director, Colorado Department of Public Health and Environment, provided a submission to meet the infrastructure requirements for the State of Colorado for the 2006 PM2.5 NAAQS. The State's Infrastructure SIP is approved with respect to the 1997 and 2006 PM2.5 NAAQS with respect to section (110)(a)(1) and the following elements of section (110)(a)(2): (A), (B), (C) with respect to PSD and minor NSR requirements, (E), (F), (G), (H), (J) with respect to PSD requirements and the requirements of sections 121 and 127 of the Act, (K), (L), and (M).

(c) The Colorado Department of Public Health and Environment provided submissions to meet infrastructure requirements for the State of Colorado for the 2008 ozone, 2008 lead, and 2010 NO2 NAAQS were received on December 31, 2012, July 26, 2012, and March 7, 2013, respectively. The State's Infrastructure SIP is approved with respect to the 2008 ozone, 2008 lead, and 2010 NO2 NAAQS with respect to section (110)(a)(1) and the following elements of section (110)(a)(2): (A), (C) with respect to minor NSR and PSD requirements, (D)(i)(II) elements 3 and 4, (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M); (B) for the 2008 Pb and 2008 ozone NAAQS and conditional approval of (B) for the 2010 NO2 NAAQS; and D(i)(I) elements 1 and 2 for the 2008 Pb and 2010 NO2 NAAQS.

(d) The Colorado Department of Public Health and Environment provided submissions to meet infrastructure requirements for the State of Colorado for the 2010 SO2 and 2012 PM2.5 NAAQS were received on July 10, 2013 and December 1, 2015, respectively. The State's Infrastructure SIP for the 2010 SO2 and 2012 PM2.5 NAAQS is approved with respect to section (110)(a)(1) and the following elements of section (110)(a)(2): (A), (B), (C) with respect to minor NSR and PSD requirements, (D)(i)(II), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).

(e) The Colorado Department of Environmental Quality submitted certification of Colorado's infrastructure SIP for the 2015 O3 NAAQS on September 17, 2018. Colorado's infrastructure certification demonstrates how the State, where applicable, has plans in place that meet the requirements of section 110 for the 2015 O3 NAAQS. The State's Infrastructure SIP for 2015 O3 NAAQS is approved with respect to CAA section 110(a)(1) and (2).

[77 FR 21452, Apr. 10, 2012, as amended at 78 FR 58188, Sept. 23, 2013; 80 FR 50206, Aug. 19, 2015; 82 FR 39031, Aug. 17, 2017; 85 FR 20178, Apr. 10, 2020]

§ 52.354 Original identification of plan.

(a) This section identifies the original “Air Implementation Plan for the State of Colorado” and all revisions submitted by Colorado that were federally approved prior to June 1, 2015.

(b) The plan was officially submitted on January 26, 1972.

(c) The plan revisions listed below were submitted on the dates specified.

(1) Request for legal authority submitted February 14, 1972, by the Governor.

(2) Request for 110(e) extensions submitted March 20, 1972, by the Governor.

(3) Statements by State Air Pollution Control Commission (APCC) related to public inspection of emission data, emergency episodes, and transportation control submitted May 1, 1972, by the APCC. (Non-regulatory)

(4) List of sources under compliance schedules submitted May 1, 1972, by the State Department of Health.

(5) Transportation Control Plans submitted June 4, 1973, by the Governor.

(6) Statements relating to transportation control plans submitted July 16, 1973, by the Governor. (Non-regulatory)

(7) Plan revisions submitted November 21, 1973, by the Governor which delete Section III of Regulation No. 1 only as it relates to existing sources in Appendix P concerning SO2.

(8) On June 7, 1974, the Governor submitted five Air Quality Maintenance Area designations.

(9) Supplemental information about the Air Quality Maintenance Areas was submitted by the Governor on January 29, 1975.

(10) Procedural rules for all proceedings before the Air Pollution Control Commission, submitted May 5, 1977, by the Governor.

(11) On January 2, 1979, the Governor submitted the nonattainment area plan for all areas designated nonattainment as of March 3, 1978. EPA is taking no action on areas for which the Governor has requested redesignations (Larimer-Weld TSP and ozone; El Paso County ozone).

(i) Regulation 9, “Trip Reduction,” previously approved on October 5, 1979, and now deleted without replacement.

(12) Extension request for attainment of CO and O3 was submitted by the Governor on January 5, 1979.

(13) On July 5, 1979, the governor submitted the Air Pollution Control Commission's final comment on our May 11, 1979, proposal. This included a clarification that the “No-Drive Day” was not part of the State Implementation Plan and transportation control measures schedules for Larimer-Weld.

(14) On July 18, 1979, the Commission committed to revising Regulation 7.

(15) On July 23, 1979, the Governor submitted House Bill 1090 and Senate Bill 1 as part of the plan.

(16) On July 27, 1979, the Governor submitted the Denver Regional Council of Governments schedules for implementing the transportation control strategies, and clarified that the Transportation Development Plan was part of the plan.

(17) On March 4, 1980, the Governor submitted a plan revision to meet the requirements of Air Quality Monitoring 40 CFR part 58, subpart C, § 58.20.

(18) On May 29, 1980, the Governor submitted written evidence of the State's legal authority to implement and enforce an automobile emissions control program as well as schedules for implementing that program and a demonstration that it will achieve a 25% reduction in exhaust emissions by 1987.

(19) On January 22 and February 6, 1980 the Governor submitted schedules for the implementation of transportation control measures for Denver and Larimer-Weld elements of the State Implementation Plan, respectively.

(20) On April 21, 1980, the Governor submitted a plan revision to meet the data reporting requirements of section 127 of the Clean Air Act.

(21) On June 22, 1980, the Governor submitted the following amended rules:

REPEAL AND REPROMULGATION OF REGULATION NO. 3 “A Regulation Requiring Air Pollutant Emission Notice, Emission Permits and Fees.”

REVISIONS TO COMMON PROVISIONS REGULATION as they relate to changes in Regulation No. 3.

(22) On June 5, 1980, the Governor submitted the following rules:

REPEAL AND REPROMULGATION OF REGULATION NO. 7 “A Regulations to Control Emissions of Volatile Organic Compounds” and revisions to the Common Provisions Regulations as they relate to changes in Regulation No. 7.

(23) On August 25, 1980, the Governor of Colorado submitted a site specific revision to the State Implementation Plan for Coors Container Corporation, Paper Packaging Division, in regard to alternative volatile organic compound emissions reduction for its printing presses.

(24) Provisions to meet the requirements of sections 110 and 172 of the Clean Air Act, as amended in 1977, regarding control of Group II VOC sources were submitted on January 6, 1981, and the supplemental information received on August 20, 1981.

(25) On December 29, 1980, the Governor submitted the following rule: Regulation No. 11, covering procedures for garage licensing (including mechanic testing and licensing), equipment requirements (including standards and specifications for exhaust gas analyzers), requirements for inspections, and emission standards as part of the Colorado motor vehicle inspection program.

(26) On March 23, 1981, the Governor submitted revised regulations limiting sulfur dioxide emissions from certain oil shale production facilities.

(27) On April 12, 1982, the Governor submitted the plan revisions to show attainment of the lead National Ambient Air Quality Standard.

(28) Regulation Number 7 is part of the plan.

(29) Provisions to meet the requirements of Part D of the Clean Air Act for carbon monoxide in Colorado Springs, Fort Collins, and Greeley and ozone in Denver were submitted on June 24, 1982, and supplemented by information submitted on May 4, 1983,by the Colorado Air Quality Control Commission.

(30) Revisions to Air Pollution Control Commission Regulation No. 1 related to fugitive particulate emissions, were submitted by the Governor on June 22, 1982; on December 6, 1982; and on March 23, 1983, with a technical clarification dated August 5, 1982. Included is approval of requirements for continuous emission monitoring (CEM) of sulfur dioxide on fossil fuel fired steam generator with greater than 250 million BTU per hour heat input. Also addressed is the reinstatement of the 40% opacity limitation for wigwam waste-wood burners into Regulation No. 1. With this is the addition of operation and maintenance (O&M) requirements to promote improved operation of the wigwam burners.

(i) Incorporation by reference. (A) Emission Control Regulations for Particulates, Smokes and Sulfur Oxides for the State of Colorado, Regulation No. 1.II (Smoke and Opacity); III (Particulates); IV (Continuous Emission Monitoring Requirements for Existing Sources; VII (Statements of Basis and Purpose); and Appendices A and B; which were effective on May 30, 1982.

(B) Colorado Air Quality Control Commission Common Provisions Regulation which was effective on May 30, 1982.

(C) Letter of August 5, 1982, from the State of Colorado to EPA. Clarification of the SIP Re: Continuous Emission Requirements for Oxides of Sulfur from Fossil Fueled Steam Generators.

(31) Revisions to Air Pollution Control Commission Regulation No. 11 related to the Colorado Inspection and Maintenance (I/M) program for exhaust emission inspection of motor vehicles, submitted by the Governor on December 10, 1984.

(32) Revisions to Air Pollution Control Commission Regulation No. 1, section II.A.6 and III.C.2 (a) and (b), submitted by the Governor on April 9, 1985.

(i) Incorporation by reference. (A) Revisions to Air Pollution Control Commission Regulation No. 1, “Emission Control Regulation for Particulates, Smokes, and Sulfur Oxides for the State of Colorado,” sections II.A.6 and III.C.2 (a) and (b), effective March 2, 1985.

(33) A revision to Regulation No. 4, “Regulation on the Sale of New Woodstoves”, to control emissions from new woodstoves was submitted by the Governor on October 24, 1986.

(i) Incorporation by reference. (A) Colorado Air Quality Control Commission Regulation No. 4, “Regulation on the Sale of New Woodstoves” (Section III.A., E., F., G. and Section VI.B. and C.) adopted June 27, 1985.

(34) [Reserved]

(35) Colorado Air Pollution Control Commission Regulation No. 4, “Regulation on the Sale of New Wood Stoves”, submitted by the Governor on July 18, 1985.

(i) Incorporation by reference. (A) Colorado Air Quality Control Commission Regulation No. 4., “Regulation on the Sale of New Wood Stoves”, adopted June 27, 1985.

(36) “Revisions to Colorado Regulation No. 3 Requiring Air Contaminant Emission Notices, Emission Permits and Fees as it Relates to the Prevention of Significant Deterioration” and “Revisions to Common Provision Regulation as Related to Regulation 3.” Changes submitted April 18, 1983, by the Governor.

(37) Supplemental information submitted on December 16, 1985, by the Colorado Department of Health concerning compliance with EPA's stack height regulations in issuing PSD permits.

(i) Incorporation by reference. (A) Revisions to Regulation 3 and Common Provisions Regulation adopted March 10, 1983, by the Colorado Air Quality Control Commission.

(B) Supplemental information submitted on December 16, 1985, by the Colorado Department of Health concerning compliance with EPA's stack height regulation in issuing PSD permits.

(38) Revisions to Regulation 1 to control emissions from alfalfa dehydrators were submitted by the Governor on July 29, 1987.

(i) Incorporation by reference. (A) Section II.A.6 and introductory text of Section III.C.2.a of Regulation 1 adopted by the Colorado Air Quality Control Commission on January 15, 1987, effective on March 2, 1987.

(39) Regulation 12, to control emissions from diesel fleets with nine or more vehicles over 7,500 pounds empty weight, registered in the AIR Program area (the Colorado I/M program), was submitted by the Governor on December 21, 1987.

(i) Incorporation by reference. (A) Colorado Air Quality Control Commission, Regulation No. 12, adopted December 18, 1986, and effective January 30, 1987.

(40) A revision to the Colorado SIP was submitted by the Governor on May 8, 1986, for Visibility New Source Review.

(i) Incorporation by reference. (A) Revision to the Colorado State Implementation Plan regarding Revision to Regulation No. 3, Section XIV was submitted by the Governor on April 18, 1983, and was adopted on March 10, 1983.

(B) Revision to the Colorado State Implementation Plan regarding Revision to Regulation No. 3, Section IV was submitted by the Governor on May 8, 1986, and was adopted on March 20, 1986.

(41) A revision to the SIP was submitted by the Governor on December 21, 1987, for visibility general plan requirements, monitoring, and long-term strategies.

(i) Incorporation by reference. (A) Letter dated December 21, 1987, from Governor Roy Romer submitting the Colorado Visibility SIP revision.

(B) The visibility SIP revision, Regulation No. 3, “Regulation requiring an air contaminant emission notice, Emission Permit Fees”, section XV, adopted by the Colorado Air Quality Control Commission on November 19, 1987.

(42) Revisions to Air Pollution Control Regulation No. 1, requiring reasonably available control technology RACT for carbon monoxide control on petroleum refinery catalytic cracking units were submitted by the Governor on May 8, 1986.

(i) Incorporation by reference. (A) Revisions to Section IV., paragraphs IV.A., IV.D.2. and IV.E., and Section VII., Regulation No. 1, emission control regulations for particulates, smokes, carbon monoxide, and sulfur oxides for the State of Colorado requiring CEM and RACT on petroleum refinery catalytic cracking units in the metro Denver area effective on April 30, 1986.

(43) On June 15, 1988, the Governor submitted revisions to the CO SIP for Colorado Springs. The revisions contain a new measure, the Clean Air Campaign. EPA considers all other aspects of the submittal to be surplus.

(i) Incorporation by reference. (A) Clean Air Campaign portion of the Carbon Monoxide State Implementation Plan for the Colorado Springs urbanized area, revised August 12, 1987.

(44) A revision to Regulation No. 4 of the Colorado SIP which exempts certain woodburning devices from the certification requirements of Regulation No. 4 was submitted by the Governor of Colorado on September 10, 1988.

(i) Incorporation by reference. (A) In a letter dated September 10, 1988, Roy Romer, Governor of Colorado, submitted a revision to Regulation No. 4 of the Colorado SIP.

(B) Paragraph (I)(A)(10)-(13) and (II)(C), revisions to Regulation No. 4, “Regulation on the Sale of New Woodstoves,” of the Colorado SIP became effective on June 30, 1988.

(45) In a letter dated May 8, 1986, the Governor submitted revisions to the Colorado Regulation No. 3 (Regulation Requiring an Air Contaminant Emission Notice, Emission Permit Fees) of the Colorado SIP modifying stack evaluations. The changes consisted of (1) new definitions of dispersion techniques, good engineering practice, nearby, and excessive concentrations (Section XII.D.) and (2) rules clarifying technical modeling and monitoring requirements (Section XII.C.).

(i) Incorporation by reference. (A) Revisions to the Colorado Regulation No. 3 (Regulation Requiring and Air Contaminant Emission Notice, Emission Permit Fees), Section XII, adopted March 20, 1986, by the Colorado Air Quality Control Commission.

(46) On July 29, 1987, the Governor submitted:

(1) Amendments to Colorado Regulation No. 11 (Inspection/Maintenance (I/M) program) and

(2) Regulation No. 13 (oxygenated fuels program).

(i) Incorporation by reference. (A) Regulation No. 11, revised January 15, 1987, effective March 2, 1987.

(B) Regulation No. 13, adopted June 29, 1987, effective July 30, 1987.

(47) In a letter dated October 23, 1985, the Director of the Air Pollution Control Division submitted the stack height demonstration analysis. Supplemental information was submitted on June 20, 1986, December 4, 1986, February 3, 1987, March 3, 1988, March 15, 1988, July 6, 1988 and August 16, 1988.

(i) Incorporation by reference. Stack height demonstration analyses submitted by the State on October 23, 1985, June 20, 1986, December 4, 1986, February 3, 1987, March 3, 1988, March 15, 1988, July 6, 1988 and August 16, 1988.

(48) [Reserved]

(49) A revision to Regulation No. 4 of the Colorado SIP submitted on June 29, 1990, prohibits persons from operating a wood-burning stove or fireplace during a high pollution day in specified areas.

(i) Incorporation by reference. (A) Revisions to Regulation No. 4, “Regulation on the Sale of New Woodstoves,” effective on June 30, 1990.

(50) [Reserved]

(51) On June 29, 1990, the Governor of Colorado submitted revisions to the plan. The revisions include amendments to the Common Provisions Regulation and Regulation No. 3 for emission permit fees and prevention of significant deterioration of air quality (PSD) regulations to incorporate the nitrogen dioxide (NO2) increments.

(i) Incorporation by reference. (A) Revisions to the Colorado Air Quality Control Regulations, Common Provisions Regulation and Regulation No. 3, which were effective on June 30, 1990.

(ii) Additional material. (A) October 22, 1990 letter from Douglas Skie, EPA, to Bradley Beckham, Director, Air Pollution Control Division.

(B) November 5, 1990 letter from Bradley Beckham, Director, Air Pollution Control Division, to Douglas Skie, EPA.

(52) [Reserved]

(53) Revisions to the Colorado State Implementation Plan were submitted by the Governor of Colorado on July 13, 1990. The revision adds a voluntary educational Better Air Campaign to the Ft. Collins Carbon Monoxide element of the Colorado SIP.

(i) Incorporation by reference. (A) The Fort Collins Better Air Campaign as defined in Exhibit “A” and adopted on September 5, 1989, through Resolution 89-161.

(54) On November 17, 1988 the Governor submitted revisions to Regulation No. 3 and the Common Provisions Regulation which included:

Provisions for the review of new sources to protect the PM-10 national ambient air quality standards (NAAQS) and for consistency with EPA requirements;

Amendments to address deficiencies and previous EPA disapprovals as identified in the May 26, 1988 SIP Call;

Provisions for the certification and trading of emission offset credits; and

Amendments to increase permit processing and annual fees.

(i) Incorporation by reference. (A) Regulation No. 3: Sections I.B.2.c.(i)-(vi), I.B.3.a., II.B.1.d & e, II.B.3.c., II.C.1.h., II.C.3., III.A.1., IV.C.4.e., IV.C.4.f.(i) & (iv)-(v), IV.C.6-10, IV.D.1.e., IV.D.2.a.(iv), IV.D.2.b., IV.D.2.c.(i) & (ii), IV.D.3.a.(vi), IV.D.3.b.(i)(D), IV.D.3.b.(iii)(A)(3), (5), (7), & (11), IV.D.3.d.(ii), IV.D.3.e., IV.G.3., IV.H.7., V.C-I, VI.A.2., VI.C.1., VI.D., VII.A., VIII.D., IX.K., XIII.B., XIV.B.1, XIV.B.4.c.; and the Common Provisions Regulation: Section I.G., definitions of “Best Available Control Technology,” “Complete,” “Construction,” “Enforceable,” “Fixed Capital Cost,” “Lowest Achievable Emission Rate (LAER),” “Modification,” Net Emissions Increase,” “Particulate Matter,” “Particulate Matter Emissions,” “PM10,” “PM10 Emissions,” “Reconstruction,” “Significant,” “Total Suspended Particulate;” revised August 18, 1988, effective September 30, 1988.

(ii) Additional material. (A) Letter dated April 29, 1991 from the Colorado Air Pollution Control Division to EPA.

(55) [Reserved]

(56) Revisions to the Colorado State Implementation Plan were submitted by the Governor in letters dated October 25, 1989, and October 30, 1991. The revisions consist of amendments to Regulation No. 12, “Reduction of Diesel Vehicle Emissions.”

(i) Incorporation by reference. (A) Regulation No. 12 revisions adopted on July 20, 1989, and effective on August 30, 1989, as follows: Part A (Diesel Fleet Self-Certification Program): I.B.2.; I.C.1.; I.D.; II.A.2.b., c.; all of IV. except those sections noted below; and add new Parts B (Diesel Opacity Inspection Program) and C (Standards for Visible Pollutants from Diesel Engine Powered Vehicles—Operating on Roads, Streets and Highways), except those sections noted below. Regulation No. 12 revisions adopted on September 19, 1991, and effective on October 30, 1991, as follows: Part A: I.A.; I.B.3-18.; I.C.2.; II.A.1.; II.A.2.d., f., g., III.A.; IV.A.2.; IV.C.1.c., g.; IV.C.2.c., h.; IV.C.3.f., i.; IV.C.4.k.; IV.C.5.a.iv.; IV.C.5.b.; V.; VI.; VII.; VIII.; Part B: I.B.2., 7., 19., 30.-37., 40., 50., 51.; I.C.2.; I.D.; I.E.3.; II.C.1.b.iv.; II.E.2.c., e.; II.E.8.; III.A.; III.B.4.; III.C.4.b.viii.-ix.; III.D.3.b.vi., xi.; III.D.3.c.viii., xiii.; V.; VI.; and Part C: A.-F.

(57) Revision to the State Implementation Plan for Carbon Monoxide: Greeley Element.

(i) Incorporation by reference. (A) Letter and submittal dated November 25, 1987, from the Governor of Colorado to the EPA Region VIII Administrator, to revise the SIP to include the Greeley Element. The revision was adopted by the State on September 17, 1987.

(58) On November 17, 1988, the Governor submitted an amendment to Colorado Regulation No. 1, Section II.A.9., to exempt the destruction of Pershing missiles under the Intermediate-Range Nuclear Forces (INF) Treaty from meeting the opacity limits.

(i) Incorporation by reference. (A) Regulation No. 1, Section II.A.9., adopted September 15, 1988, effective October 30, 1988.

(59) Revisions to the State's new source review and prevention of significant deterioration permitting rules in the Common Provisions Regulation and Regulation No. 3, which were submitted by the Governor on April 9, 1992.

(i) Incorporation by reference. (A) Regulation No. 3: Sections I.A., I.B.2.c. through e., I.B.3.e. and f., II.B.1., II.B.2., II.C., III.A.1., III.B., III.D., IV.B.2., IV.C.4., IV.C.7., IV.C.9, IV.D.1., IV.D.2.a.(ii) and (iv), IV.D.2.b.(i), IV.D.3.a.(iii) and (vi), IV.D.3.b.(iv), IV.H., IV.I., V.A., V.C.1., V.C.3., V.D.1., V.D.2., V.D.4., V.D.5., V.D.11., V.E.1., V.E.5., V.F.10., V.F.11., V.F.13., V.G.7., V.G.8., V.H.3., V.H.7. and 8., V.I.3., VI.A.1., VI.C.2., IX.D., XII.D., XIII.B.4., XIII.B.6., and XV.D.2.; and the Common Provisions Regulation: Sections I.D.2., I.F., II.C.1., II.C.4., IV., and Section I.G.- definitions of “best available control technology,” “commenced construction,” “complete,” “federally enforceable,” “modification,” “potential to emit,” “reasonable further progress,” and “stationary source;” revised October 17, 1991, effective November 30, 1991.

(ii) Common Provisions Regulation, 5 CCR 1001-2, Section III., Smoking Gasoline Powered Motor Vehicle Control Region, is deleted without replacement, effective September 30, 2002, as described in (c)(118) below.

(60) Revisions to the Long-Term Strategy of the Colorado State Implementation Plan for Class I Visibility Protection were submitted by the Governor in a letter dated November 18, 1992. The submittal completely replaces the previous version of the Long-Term Strategy and includes amendments to Air Quality Control Commission Regulation No. 3, “Air Contaminant Emissions Notices.”

(i) Incorporation by reference. (A) Revisions to the Visibility Chapter of Regulation No. 3 as follows: XV.F.1.c. as adopted on August 20, 1992, and effective on September 30, 1992.

(61) The Governor of Colorado submitted a portion of the requirements for the moderate nonattainment area PM10 State Implementation Plan (SIP) for Denver, Colorado with a letter dated June 7, 1993, and subsequent submittals dated September 3, 1993, and October 20, 1993, fulfilling most of the commitments made in the June 7, 1993, letter. The submittals were made to satisfy those moderate PM10 nonattainment area SIP requirements due for the Denver PM10 nonattainment area on November 15, 1991. EPA is approving, for the limited purpose of strengthening the SIP, the control measures contained in the SIP revisions identified above. (EPA is not approving, at this time, the control measures limiting the emissions from Purina Mills and Electron Corporation.)

(i) Incorporation by reference. (A) Revisions to Regulation No. 4, “Regulation on the Sale of New Woodstoves and the Use of Certain Woodburning Appliances During High Pollution Days,” as adopted by the Air Quality Control Commission on June 24, 1993, effective August 30, 1993, as follows: insert new Section VIII and recodification of References Section. This revision pertains to local jurisdiction implementation and enforcement of ordinances and resolutions restricting wood burning on high pollution days.

(B) Regulation No. 16, “Concerning Material Specifications for, Use of, and Clean-up of Street Sanding Material,” as adopted by the Air Quality Control Commission on June 24, 1993, effective August 30, 1993, as follows: recodification of Regulation and addition of Sections II and III, which regulate emissions from street sanding and sweeping in the Denver PM10 nonattainment area.

(C) Revisions to Regulation No. 1, “Emission Control Regulations for Particulates, Smokes, Carbon Monoxide, and Sulfur Oxides for the State of Colorado,” as adopted by the Air Quality Control Commission on August 19, 1993, effective October 30, 1993, as follows: insert new Sections VII and VIII and recodification of the two following Sections, “Emission Regulations Concerning Areas Which are Nonattainment for Carbon Monoxide—Refinery Fluid Bed Catalytic Cracking Units”, and “Statements of Basis and Purpose” Sections. The revisions pertain to restrictions on the use of oil as a back-up fuel for certain sources and set new emission limits at the following Public Service Company Power Plants: Cherokee, Arapahoe, and Valmont.

(D) Coors Glass Plant allowable emission limitations on three furnaces.

1. Permit 92JE129-1, effective date January 19, 1993, regulating emissions at the KTG glass melting furnace #1.

2. Permit 92JE129-2, effective date January 19, 1993, regulating emissions at the KTG glass melting furnace #2.

3. Permit 92JE129-3, effective date January 19, 1993, regulating emissions at the KTG glass melting furnace #3.

(E) Conoco Refinery allowable emission limitations from the refinery.

1. Permit 90AD524, effective date March 20, 1991, regulating a Tulsa natural gas fired 20MMbtu/hour heater equipped with low-Nox burners.

2. Permit 90AD053, effective date March 20, 1991, regulating process heaters H-10, H-11 and H-27 and process boilers B4, B6, and B8 all burning fuel gas only.

3. Permit 91AD180-3, effective December 28, 1992, regulating the three stage Claus sulfur recovery unit with tail gas recovery unit.

(ii) Additional material. (A) Regional Air Quality Council, “Guidelines for Reducing Air Pollution from Street Sanding” sets voluntary guidelines for public works departments to follow to reduce the amount of street sand applied, and includes recommendations for increasing the effectiveness of street cleaning operations.

(B) Adolph Coors Company Brewery permit emission limitations on five boilers. Permits: C-12386-1&2, C-12386-3, C-10660, C-11199, and C-11305.

(62) On February 24, 1993, and December 9, 1993, the Governor of Colorado submitted revisions to the Colorado State implementation plan (SIP) to satisfy those moderate PM-10 nonattainment area SIP requirements for Pagosa Springs, Colorado due to be submitted by November 15, 1991. Included in the December 9, 1993 submittal were PM-10 contingency measures for Pagosa Springs to satisfy the requirements of section 172(c)(9) of the Act due to be submitted by November 15, 1993.

(i) Incorporation by reference. (A) Colorado Air Quality Control Commission Nonattainment Areas regulation, section I. “Pagosa Springs Nonattainment Area,” adopted on November 19, 1992, effective on December 30, 1992, with revisions adopted on November 12, 1993, effective on December 30, 1993.

(63) On November 18, 1992, the Governor of Colorado submitted a plan for the establishment and implementation of a Small Business Assistance Program to be incorporated into the Colorado State Implementation Plan as required by section 507 of the Clean Air Act.

(i) Incorporation by reference. (A) Colorado Revised Statutes, Sections 25-7-109.2 and 25-7-114.7, to establish and fund a small business stationary source technical and environmental compliance assistance program, effective July 1, 1992.

(ii) Additional materials. (A) November 18, 1992 letter from the Governor of Colorado submitting a Small Business Assistance Program plan to EPA.

(B) The State of Colorado plan for the establishment and implementation of a Small Business Assistance Program, adopted by the Colorado Air Quality Control Commission on October 15, 1992, effective October 15, 1992.

(64) On December 9, 1993, the Governor of Colorado submitted PM10 contingency measures for the moderate nonattainment PM10 areas of Canon City and Lamar, Colorado. The submittal was made to satisfy the moderate PM10 nonattainment area requirements for contingency measures due for Canon City and Lamar on November 15, 1993.

(i) Incorporation by reference. (A) Colorado Air Quality Control Commission Nonattainment Area Regulation, Section IV. “Lamar Nonattainment Area,” and Section V. “Canon City Nonattainment Area—PM-10,” adopted on November 12, 1993, and effective December 30, 1993.

(65) On January 15, 1992, March 17, 1993, and December 9, 1993, the Governor of Colorado submitted revisions to the Colorado State implementation plan (SIP) to satisfy those moderate PM-10 nonattainment area SIP requirements for Aspen, Colorado due to be submitted by November 15, 1991. Included in the December 9, 1993 submittal were PM-10 contingency measures for Aspen to satisfy the requirements of section 172(c)(9) of the Act due to be submitted by November 15, 1993.

(i) Incorporation by reference. (A) Colorado Air Quality Control Commission Nonattainment Areas regulation, all of Section III. “Aspen/Pitkin County PM-10 Nonattainment Area” except Section III.C.6., adopted on January 21, 1993 effective on March 2, 1993, with revisions adopted on November 12, 1993, effective on December 30, 1993.

(66) On January 14, 1993, the Governor of Colorado submitted revisions to the new source review and prevention of significant deterioration requirements in the Common Provisions Regulation and Regulation No. 3, as well as a revision to Regulation No. 7 pertaining to volatile organic compounds of negligible photochemical reactivity.

(i) Incorporation by reference. (A) Air Quality Control Commission Common Provisions Regulation, Section I.C. and Section I.G., definitions of “adverse environmental effect,” “air pollutant,” “best available control technology,” “federal act,” “federally enforceable,” “hazardous air pollutant,” paragraph h. in “net emissions increase,” “ozone depleting compound,” and “significant;” revised 11/19/92, effective 12/30/92.

(B) Air Quality Control Commission Regulation No. 3 Air Contaminant Emission Notices, Sections I.B.1., I.B.2.c-e., I.B.3.e-f., IV.B.3-5, IV.D.2.a.(iii), IV.D.2.c., IV.D.3., IV.D.4., IV.E., IV.F., IV.H., V.E.9., VI.B.1., VI.B.4., VI.B.5., VI.C., VII.C., VIII.A., VIII.C.1., XI.A., and XIII.A. and B.; revised 11/19/92, effective 12/30/92.

(C) Air Quality Control Commission Regulation No. 7 Emissions of Volatile Organic Compounds, Section II.B.; revised 11/19/92, effective 12/30/92.

(67) On November 27, 1992, the Governor of Colorado, submitted a revision to the Colorado SIP. This revision replaces previous versions of Regulation No. 13 with the amended Regulation No. 13 (oxygenated gasoline program) adopted September 17, 1992. Regulation No. 13 requires the oxygenated gasoline programs to be implemented in the Fort Collins-Loveland, Colorado Springs, and Boulder-Denver Metropolitan Statistical Areas (MSA) as required by Section 211(m) of the Clean Air Act Amendments of 1990.

(i) Incorporation by reference. (A) Revision to Regulation No. 13, “Oxygenated Gasoline Program,” as adopted by the Colorado Air Quality Control Commission on September 17, 1992, effective October 10, 1992, as follows: entire Regulation revision. This regulation supersedes and replaces all previous revisions to Regulation No. 13, (40 CFR, 52.320(46)(2)).

(68) The Governor of Colorado submitted a portion of the requirements for the moderate nonattainment area PM10 State Implementation Plan (SIP) for Telluride, Colorado with a letter dated March 17, 1993. The submittal was made to satisfy those moderate PM10 nonattainment area SIP requirements due for Telluride on November 15, 1991; however, the submittal did not contain quantitative milestones to provide for maintenance of the PM10 National Ambient Air Quality Standards through December 1997. The Governor of Colorado submitted moderate PM10 nonattainment area contingency measures for Telluride with a letter dated December 9, 1993. This submittal was intended to satisfy the requirements of section 172(c)(9) of the Clean Air Act due on November 15, 1993.

(i) Incorporation by reference. (A) Colorado Air Quality Control Commission Nonattainment Areas regulation, Section II., Telluride Nonattainment Area, adopted January 21, 1993 and effective on March 2, 1993, with revisions adopted November 12, 1993 and effective December 30, 1993.

(ii) Additional material. (A) The commitment and schedule for the adoption and implementation of PM10 control measures that are necessary to demonstrate maintenance of the 24-hour PM10 standard in Telluride, which were submitted in an April 21, 1994 letter from Thomas Getz, Air Pollution Control Division, to Douglas M. Skie, EPA.

(69) On January 14, 1994 and on June 24, 1994, Roy Romer, the Governor of Colorado, submitted SIP revisions to the Implementation Plan for the Control of Air Pollution. This revision establishes and requires the implementation of an enhanced motor vehicle inspection and maintenance program in the Denver and Boulder urbanized areas as required by section 187(a)(6) of the Clean Air Act Amendments of 1990. This material is being incorporated by reference for the enforcement of Colorado's enhanced I/M program only.

(i) Incorporation by reference. (A) Colo. Rev. Stat. Sections 42-4-306.5—42-4-316 adopted June 8, 1993 as House Bill 93-1340, effective July 1, 1993.

(B) Regulation No. 11 (Inspection/Maintenance Program) as adopted by the Colorado Air Quality Control Commission (AQCC) on March 17, 1994.

(ii) Additional materials. (A) SIP narrative and technical appendices 1-20 as corrected and approved by the AQCC on June 21, 1994. The narrative is entitled “State of Colorado Motor Vehicle Inspection and Maintenance State Implementation Plan”, dated December 16, 1993 with technical corrections.

(70) Revisions to the Colorado State Implementation Plan were submitted by the Governor on September 27, 1989, and August 30, 1990. The revisions consist of amendments to the Ozone provisions in Regulation No. 7, “Regulation To Control Emissions of Volatile Organic Compounds.”

(i) Incorporation by reference. (A) Revisions to Regulation No. 7, Sections 7.I (Applicability), 7.II (General Provisions), 7.III (General Requirements for Storage and Transfer of Volatile Organic Compounds), 7.IV (Storage of Highly Volatile Organic Compounds), 7.V (Disposal of Volatile Organic Compounds), 7.VI (Storage and Transfer of Petroleum Liquid), 7.VIII (Petroleum Processing and Refining), 7.IX (Surface Coating Operations), 7.X (Use of Solvents for Degreasing and Cleaning), 7.XI (Use of Cutback Asphalt), 7.XII (Control of VOC Emissions from Dry Cleaning Facilities Using Perchloroethylene as a Solvent), 7.XIII (Graphic Arts), 7.XIV (Pharmaceutical Synthesis), 7.XV (Control of Volatile Organic Compound Leaks from Vapor Collection Systems Located at Gasoline Terminals, Bulk Plants, and Gasoline Dispensing Facilities), and Appendices A (Criteria for Control of Vapors from Gasoline Transfer to Storage Tanks), B (Criteria for Control of Vapors from Gasoline Transfer at Bulk Plants-Vapor Balance System), and D (Test Procedures for Annual Pressure/Vacuum Testing of Gasoline Transport Trucks). The following new emission sources and appendices were added to Regulation No. 7: 7.IX.A.7 (Fugitive Emission Control), 7.IX.M (Flat Wood Paneling Coating), 7.IX.N. (Manufacture of Pneumatic Rubber Tires), and Appendix E (Emission Limit Conversion Procedure). These revisions became effective on October 30, 1989, and August 30, 1990.

(ii) Additional material. (A) February 5, 1992, letter from John Leary, Acting Director, Colorado Air Pollution Control Division, to Douglas Skie, EPA. This letter contained the State's commitment to conduct capture efficiency testing using the most recent EPA capture efficiency protocols, and the commitment to adopt federal capture efficiency test methods after they are officially promulgated by EPA.

(71) The Governor of Colorado submitted carbon monoxide contingency measures for Colorado Springs and Fort Collins with a letter dated February 18, 1994. This submittal was intended to satisfy the requirements of section 172(c)(9) of the Clean Air Act for contingency measures which were due on November 15, 1993.

(i) Incorporation by reference. (A) Colorado Air Quality Control Commission Nonattainment Areas regulation, 5 CCR 1001-20, Section VI, City of Fort Collins Nonattainment Area, and Section VII, Colorado Springs Nonattainment Area, adopted on November 12, 1993, effective on December 30, 1993.

(72) On November 12, 1993, August 25, 1994, September 29, 1994, November 17, 1994, and January 29, 1996, the Governor of Colorado submitted revisions to the State's construction permitting requirements in Regulation No. 3 and the Common Provisions Regulation. These revisions included nonattainment new source review permitting requirements for new and modified major sources of PM-10 precursors locating in the Denver moderate PM-10 nonattainment area, changing from the dual source definition to the plantwide definition of source in nonattainment new source review permitting, other changes to Regulation No. 3 to make the construction permitting program more compatible with the State's title V operating permit program, and correction of deficiencies. In addition, the Governor submitted revisions to the Common Provisions Regulation on April 9, 1992 and January 14, 1993.

(i) Incorporation by reference. (A) Common Provisions Regulation, 5 CCR 1001-2, Section I.G., definitions of “baseline area” and “reconstruction;” adopted 10/17/91, effective 11/30/91.

(B) Common Provisions Regulation, 5 CCR 1001-2, Section I.G., definitions of “net emissions increase” and “stationary source;” adopted 8/20/92, effective 9/30/92.

(C) Common Provisions Regulation, 5 CCR 1001-2, Section I.A. and Section I.G., definitions of “emission control regulation” and “volatile organic compound;” adopted 11/19/92, effective 12/30/92.

(D) Regulation No. 3, Air Contaminant Emissions Notices, 5 CCR 1001-5, revisions adopted 8/18/94, effective 9/30/94, as follows: Part A (with the exception of the last sentence in the definition of “Federally enforceable” in Section I.B.22 and with the exception of Section IV.C.) and Part B (with the exception of Sections V.B. and VII.A.5.). This version of Regulation No. 3, as incorporated by reference here, supersedes and replaces all versions of Regulation No. 3 approved by EPA in previous actions.

(E) Regulation No. 3, Air Contaminant Emissions Notices, 5 CCR 1001-5, revisions adopted on 3/16/95, effective 5/30/95, as follows: Part A: Sections I.B.12., I.B.31., I.B.32., I.B.35.B., I.B.36., I.B.37., I.B.41., I.B.50., I.B.57., I.B.66., II.D.5.c., II.D.5.d., V.B., V.C.6., V.C.10., V.E.1.c., V.E.1.d., V.H.4. through V.H.8., V.I.1., VI.C.1.f., and VII.A.; Part B: Sections III.D.2., III.D.3., IV.B.4., IV.C.1., IV.D.1.a., IV.D.2.c.(i)(E), IV.D.4.a., and IV.J.

(F) Previously approved in paragraph (c)(72)(i)(D) under Regulation No. 3, Air Contaminant Emissions Notices, 5 CCR 1001-5. These sections are now deleted without replacement: II.B.7., II.B.8., II.B.9., II.B.10., and II.D.7, effective October 30, 2006.

(G) 1001-5, Colorado Regulation No. 3, Air Contaminant Emissions Notices, Part A, Concerning General Provisions Applicable to Reporting and Permitting, Sections II.D.1.m, II.D.1.ee, II.D.1.uu, II.D.1.ddd, and II.D.1.eeee, previously approved in paragraph (c)(72)(i)(D) of this section, were repealed by the State of Colorado effective January 30, 2009 and are removed without replacement.

(ii) Additional material. (A) July 3, 1995 letter from Martha E. Rudolph, First Assistant Attorney General, Colorado Office of the Attorney General, to Jonah Staller, EPA.

(73) On January 14, 1994 and on June 24, 1994, Roy Romer, the Governor of Colorado, submitted SIP revisions to the State Implementation Plan for the Control of Air Pollution. This revisions requires the implementation of a basic motor vehicle inspection and maintenance program in the urbanized areas of El Paso (Colorado Springs), Larimer (Fort Collins), and Weld (Greeley) Counties meeting the requirements of the Clean Air Act Amendments of 1990. This material is being incorporated by reference for the enforcement of Colorado's basic I/M program only.

(i) Incorporation by reference. (A) Colo. Rev. Stat. §§ 42-4-306.5—42-4-316 adopted June 8, 1993 as House Bill 93-1340, effective July 1, 1993.

(B) Regulation No. 11 (Inspection/Maintenance Program) as adopted by the Colorado Air Quality Control Commission (AQCC) on March 17, 1994, effective April 30, 1994.

(74) The Governor of Colorado submitted PM10 contingency measures for Denver, Colorado in a letter dated November 17, 1995.

(i) Incorporation by reference. (A) Section IV. of Regulation No. 16, Street Sanding Emissions, adopted March 16, 1995, effective May 30, 1995.

(75) The Governor of Colorado submitted revisions to the PM10 moderate nonattainment area State Implementation Plan (SIP) for Telluride, Colorado with a letter dated April 22, 1996. The submittal was made to satisfy the State's commitment to adopt additional control measures necessary to demonstrate continued maintenance of the PM10 National Ambient Air Quality Standards through 1997. Due to the satisfaction of this commitment, the SIP now adequately meets the quantitative milestone requirement.

(i) Incorporation by reference. (A) Colorado Air Quality Control Commission State Implementation Plan-Specific Regulation for Nonattainment Areas, 5 CCR 1001-20, Section II.C., Telluride Nonattainment Area Street Sanding Requirements, adopted August 17, 1995 and effective October 30, 1995.

(76) The Governor of Colorado submitted the moderate nonattainment area PM10 State Implementation Plan (SIP) for Steamboat Springs, Colorado with a letter dated September 16, 1997. The submittal was made to satisfy those moderate PM10 nonattainment area SIP requirements due for Steamboat Springs on July 20, 1995, including among other things, control measures, technical analyses, quantitative milestones, and contingency measures. The September 16, 1997 submittal also included the Steamboat Springs emergency episode plan.

(i) Incorporation by reference. (A) Colorado Air Quality Control Commission Nonattainment Areas, 5 CCR 1001-20, Section VIII., Steamboat Springs PM10 Nonattainment Area, adopted October 17, 1996 and effective on December 30, 1996.

(ii) Additional material. (A) An October 29, 1997 letter from Margie M. Perkins, APCD, to Richard R. Long, EPA, clarifying that the regulation entitled “Ambient Air Quality Standards for the State of Colorado” was included in the September 16, 1997 Steamboat Springs SIP submittal for informational purposes only.

(77) On September 29, 1995, Roy Romer, the Governor of Colorado, submitted a SIP revision to the State Implementation Plan for the Control of Air Pollution. This revision provides a replacement Regulation No. 11, Inspection/Maintenance Program which limits dealer self-testing. This material is being incorporated by reference for the enforcement of Colorado's I/M program.

(i) Incorporation by reference. (A) Department of Health, Air Quality Control Commission, Regulation No. 11 (Motor Vehicle Emissions Inspection Program) as adopted by the Colorado Air Quality Control Commission (AQCC) on September 22, 1994, effective November 30, 1994.

(78) Revisions to the Colorado State Implementation Plan were submitted by the Governor of the State of Colorado on August 25, 1995, and October 16, 1995. The revisions consist or amendments to Regulation No. 3, “Air Contaminant Emissions Notices” and to Regulation No. 7, “Regulation To Control Emissions of Volatile Organic Compounds.” These revisions involve source-specific State Implementation Plan requirements for emission trading for Pioneer Metal Finishing Inc. and crossline averaging for Lexmark International Inc.

(i) Incorporation by reference. (A) Revisions to Regulation No. 3, 5 CCR 1001-5, sections V.A. (Purpose), V.C.1 , V.C.3, V.C.5 (Definitions), V.D.6, V.D.7, V.D.9 (Procedure for Certification of Emissions Reductions and Approval of Transactions), V.E. (Criteria for Certification of Emissions Reductions), V.F., V.F.5, V.F.7, V.F.8.l, V.F.14, and V.F.15 (Criteria for Approval of all Transactions) and Revisions to Regulation No. 7, 5 CCR 1001-9, section II.D.1.a (Alternative Control Plans and Test Methods) became effective on December 30, 1994. The new section IX.L.2.c through IX.L.2.c.xv (Manufactured Metal Parts and Metal Products) to Regulation No. 7, 5 CCR 1001-9, applicable to Pioneer Metal Finishing Inc., became effective on April 30, 1995. The new section IX.A.12 through IX.A.12.a.(xi) (General Provisions) to Regulation No. 7, 5 CCR 1001-9, applicable to Lexmark International Inc., became effective July 30, 1995.

(79) On August 23, 1996, the Governor of Colorado submitted a revision to the long-term strategy portion of Colorado's State Implementation Plan (SIP) for Class I Visibility Protection. The revision was made to incorporate into the SIP, among other things, emissions reduction requirements for the Hayden Station (a coal-fired steam generating plant located near the town of Hayden, Colorado) that are based on a consent decree addressing numerous air pollution violations at the plant. This SIP revision replaces the previous existing impairment portion of the long-term strategy as it relates to the Mt. Zirkel Wilderness Area.

(i) Incorporation by reference. (A) Long-Term Strategy Review and Revision of Colorado's State Implementation Plan for Class I Visibility Protection Part I: Hayden Station Requirements, as follows: Section VI., effective on August 15, 1996.

(80) On July 11, 1994, July 13, 1994, September 29, 1995, and December 22, 1995, the Governor of Colorado submitted revisions to the Colorado State Implementation Plan (SIP) to satisfy those CO nonattainment area SIP requirements for Denver and Longmont, Colorado due to be submitted by November 15, 1992, and further revisions to the SIP to shorten the effective period of the oxygenated fuels program. EPA is not taking action on the SIP provision submitted on July 11, 1994 that calls for a prohibition of the re-registration of abandoned and impounded vehicles.

(i) Incorporation by reference. (A) Regulation No. 11, Motor Vehicle Emissions Inspection Program, 5 CCR 1001-13, as adopted on September 22, 1994, effective November 30, 1994. Regulation No. 13, Oxygenated Fuels Program, 5 CCR 1001-16, as adopted on October 19, 1995, effective December 20, 1995.

(81) On August 1, 1996, the Governor of Colorado submitted revisions to the prevention of significant deterioration regulations in Regulation No. 3 to incorporate changes in the Federal PSD permitting regulations for PM-10 increments and to make other minor administrative revisions.

(i) Incorporation by reference. (A) Regulation No. 3, Air Contaminant Emissions Notices, 5 CCR 1001-5, revisions adopted 8/17/95, effective 10/30/95, as follows: Part A, Section I.B., as follows: the definition of “baseline area” in subsection 10, the definition of “minor source baseline date” in subsection 35, and the definition of “net emissions increase” in subsection 37; Part A: Sections IV.B., V.C.1., and V.D.11.c.; Part B: Sections IV.D.3.b.(v), VII.A.1., and X.D.

(82) The Governor of Colorado submitted the Denver moderate nonattainment area PM10 State Implementation Plan (SIP) with a letter dated March 30, 1995. The Governor submitted revisions to Regulation No. 13, one of the control measures relied on in the PM10 SIP, on December 22, 1995. These submittals as well as support documentation submittals made on June 8, 1993, June 10, 1993, June 25, 1993, July 19, 1993, August 5, 1993, September 3, 1993, September 21, 1993, October 20, 1993, December 12, 1993, January 19, 1994, December 23, 1994, March 3, 1995, and November 8, 1995 satisfy those moderate PM10 nonattainment area SIP requirements due for the Denver PM10 nonattainment area on November 15, 1991. EPA is approving the SIP. This approval replaces the previous limited approval at 40 CFR 52.320(c)(61).

(i) Incorporation by reference. (A) Regulation No. 4, “Regulation on the Sale of New Woodstoves and the Use of Certain Woodburning Appliances During High Pollution Days,” 5 CCR 1001-6, as adopted by the Air Quality Control Commission on June 24, 1993, effective August 30, 1993.

(B) Local woodburning ordinances and resolutions.

(1) Arvada, Colorado. Ordinance number 2451, effective November 2, 1987, regarding woodburning restrictions.

(2) Aurora, Colorado. Ordinance numbers 87-118 and 92-14, effective May 22, 1987 and May 22, 1992, respectively, regarding woodburning restrictions.

(3) Boulder, Colorado. Ordinance numbers 5007 and 5445, adopted November 25, 1986 and April 21, 1992, respectively, regarding woodburning restrictions.

(4) Broomfield, Colorado. Ordinance number 794, effective November 24, 1988, regarding woodburning restrictions.

(5) Denver, Colorado. Ordinance numbers 293 and 1018, approved May 30, 1990 and December 16, 1993, respectively, regarding woodburning restrictions.

(6) Douglas County, Colorado. Resolution number 991-128, adopted November 14, 1991, regarding woodburning restrictions.

(7) Englewood, Colorado. Ordinance numbers 31 and 39, passed on July 20, 1992, regarding woodburning restrictions.

(8) Federal Heights, Colorado. Ordinance number 565, adopted January 5, 1988, regarding woodburning restrictions.

(9) Glendale, Colorado. Ordinance numbers 2 and 14, adopted January 5, 1988 and effective on October 20, 1992, respectively, regarding woodburning restrictions.

(10) Greenwood Village, Colorado. Ordinance numbers 17 and 9, effective July 9, 1988 and March 25, 1992, respectively, regarding woodburning restrictions.

(11) Jefferson County, Colorado. Resolution numbers CC89-873 and CC90-617, dated December 29, 1989 and August 7, 1990, respectively, regarding woodburning restrictions.

(12) Lafayette, Colorado. Ordinance number 24; series 1988, effective November 15, 1988, regarding woodburning prohibitions.

(13) Lakewood, Colorado. Ordinance numbers 0-86-113 and 0-92-61, effective December 1, 1986 and November 28, 1992, respectively, regarding woodburning restrictions.

(14) Littleton, Colorado. Ordinance numbers 51 and 26, passed on December 6, 1988 and August 18, 1992, respectively, regarding woodburning restrictions.

(15) Longmont, Colorado. Ordinance number 0-89-1, adopted December 27, 1988, regarding woodburning restrictions.

(16) Mountain View, Colorado. Ordinance number 90-5, approved on January 7, 1991, regarding woodburning restrictions.

(17) Sheridan, Colorado. Ordinance numbers 22 and 1, approved October 25, 1988 and February 9, 1993, respectively, regarding woodburning restrictions.

(18) Thornton, Colorado. Ordinance numbers 2120 and 2194, adopted October 28, 1991 and September 28, 1992, respectively, regarding woodburning restrictions.

(19) Westminster, Colorado. Ordinance numbers 1742 and 2092, enacted on November 9, 1987 and December 28, 1992, respectively, regarding woodburning restrictions.

(C) Regulation No. 16, “Concerning Material Specifications for, Use of, and Clean-up of Street Sanding Material,” 5 CCR 1001-18, as adopted by the Air Quality Control Commission on September 22, 1994, effective November 30, 1994.

(D) Regulation No. 1, “Emission Control Regulations for Particulates, Smokes, Carbon Monoxide, and Sulfur Oxides for the State of Colorado,” 5 CCR 1001-3, Sections I-IV and VI-IX, and Appendices A and B, as adopted by the Air Quality Control Commission on August 19, 1993, effective October 20, 1993; with revisions to Sections VII and VIII, adopted by the Air Quality Control Commission on September 22, 1994, effective November 30, 1994.

(E) Public Service Company Cherokee facility SO2 emission limitations for the power facility.

(1) Permit 86AD352(1), effective date November 13, 1986, regulates SO2 emissions at Unit #1.

(2) Permit 86AD352-2, effective date April 30, 1992, regulates SO2 emissions at Unit #4.

(F) Purina Mills Inc. total PM10 emissions limitations at the animal feed manufacturing facility.

(1) Permit 93AD1008-1, effective date October 19, 1993, regulating emissions at the finished product loadout facility.

(2) Permit 93AD1008-2, effective date October 19, 1993, regulating emissions at the grain receiving facility.

(G) Electron Corporation total PM10 emission limitations at the gray iron foundry.

(1) Permit 93AR1363-1, effective date January 12, 1994, regulating emissions at the Table shot blaster and associated baghouse.

(2) Permit 93AR1363-2, effective date January 12, 1994, regulating emissions at the five grinding booths-stand and associated baghouse.

(3) Permit 93AR1363-3, effective date January 12, 1994, regulating emissions at the five grinding booths-hand and associated baghouse.

(4) Permit 93AR1363-4, effective date January 12, 1994, regulating emissions at the Muller-25 sand system and associated baghouse.

(5) Permit 93AR1363-5, effective date January 12, 1994, regulating emissions at the Coleman core oven-sand.

(6) Permit 93AR1363-6, effective date January 12, 1994, regulating emissions at the Spinner wheelabrator and associated baghouse.

(7) Permit 93AR1363-7, effective date January 12, 1994, regulating emissions at the Sand sile-core room and associated baghouse.

(8) Permit 93AR1363-8, effective date January 12, 1994, regulating emissions from pouring of molten iron (casting) and castings cooling.

(9) Permit 93AR1363-9 effective date January 12, 1994, regulating emissions at three tumble blast machines and associated baghouse.

(10) Permit 93AR1363-10, effective date January 12, 1994, regulating emissions at two mullers-80A and associated baghouse.

(11) Permit 93AR1363-11, effective date January 12, 1994, regulating emissions at the Casting shakeout hood and associated baghouse.

(12) Permit 93AR1363-12, effective date January 12, 1994, regulating emissions at the Casting-disamatic mold and associated baghouse.

(13) Permit 93AR1363-13, effective date January 12, 1994, regulating emissions at the Sand silo-disamatic and associated baghouse.

(14) Permit 93AR1363-14, effective date January 12, 1994, regulating emissions at the Sand silo-air set room and associated baghouse.

(15) Permit 93AR1363-15, effective date January 12, 1994, regulating emissions at two electric induction furnaces and associated baghouse.

(16) Permit 93AR1363-16, effective date January 12, 1994, regulating emissions at two Inducto-Therm electric induction furnaces model #2000/4, serial nos. 40102 and 40103, and associated baghouse.

(17) Permit 93AR1363-17, effective date January 12, 1994, regulating emissions from chemicals used in core making process.

(18) Permit 93AR1363-18, effective date January 12, 1994, regulating emissions at the Loop shakeout and associated baghouse.

(19) Permit 93AR1363-19, effective date January 12, 1994, regulating emissions at the Floor shakeout and associated baghouse.

(20) Permit 93AR1363-20, effective date January 12, 1994, regulating emissions at the Reclaim sand and associated baghouse.

(21) Permit 93AR1363-21 effective date January 12, 1994, regulating emissions at the Sand heater/cooler and associated baghouse.

(22) Permit 93AR1363-22, effective date January 12, 1994, regulating emissions at the Paint spray booth.

(H) TRIGEN-Colorado Energy Corporation permit emissions limitations at two boilers.

(1) Permit 10JE660, effective date February 25, 1997, regulating emissions at the #4 boiler: tangential fired cogeneration steam boiler.

(2) Permit 11JE305-1, effective date February 19, 1997, regulating emissions at the #5 boiler: tangential fired cogeneration steam boiler.

(I) Rocky Mountain Bottle Company emission limitations on three furnaces.

(1) Permit 92JE129-1, effective date June 29, 1995, regulating emissions at the KTG glass melting furnaces #1, #2 and #3.

(J) Conoco Refinery allowable emission limitations from the refinery.

(1) Permit 90AD524, effective date March 20, 1991, regulating a Tulsa natural gas fired 20MMbtu/hour heater equipped with low-NOX burners.

(2) Permit 90AD053, effective date March 20, 1991, regulating process heaters H-10, H-11 and H-27 and process boilers B4, B6, and B8 all burning fuel gas only.

(3) Permit 91AD180-3, effective December 28, 1992, regulating the three stage Claus sulfur recovery unit with tail gas recovery unit.

(ii) Additional material. (A) Regional Air Quality Council, “Guidelines for Reducing Air Pollution from Street Sanding” sets voluntary guidelines for public works departments to follow to reduce the amount of street sand applied, and includes recommendations for increasing the effectiveness of street cleaning operations.

(83) A revision to the Colorado State Implementation Plan was submitted by the Governor of the State of Colorado on April 22, 1996. The revision consists of an amendment to Colorado Air Quality Control Commission Regulation No. 7, “Regulation To Control Emissions of Volatile Organic Compounds,” to provide an exemption for beer production and associated beer container storage and transfer operations involving volatile organic compounds under 1.5 psia from certain bottom or submerged filling requirements that Regulation No. 7 otherwise imposes. The revision consists of the addition of paragraph C to section III, “General Requirements for Storage and Transfer of Volatile Organic Compounds,” of Regulation No. 7.

(i) Incorporation by reference. (A) Colorado Air Quality Control Commission Regulation No. 7, 5 CCR 1001-9, section III, paragraph C, adopted by the Colorado Air Quality Control Commission on March 16, 1995, State effective May 30, 1995.

(84) The Governor of Colorado submitted the Denver PM10 mobile source emissions budget State Implementation Plan (SIP) with a letter dated July 18, 1995. The Governor submitted the Denver NOX mobile source emissions budget State Implementation Plan (SIP) with a letter dated April 22, 1996. The PM10 and NOX mobile source emissions budgets and other provisions in these SIP submittals are used to assess conformity of transportation plans, transportation improvement programs, and transportation projects.

(i) Incorporation by reference. (A) Colorado Air Quality Control Commission, “Ambient Air Quality Standards” regulation 5CCR 1001-14, Section A.1. Budgets for the Denver Nonattainment Area (Modeling Domain) PM10, Sections A.2. and A.3., and Sections B and C, adopted on February 16, 1995, effective April 30, 1995, as amended by the Colorado General Assembly through enactment of Colorado Senate Bill 95-110, which Bill was enacted on May 5, 1995 and signed by the Governor of Colorado on May 31, 1995. (See paragraph (c)(84)(i)(B) of this section).

(B) Colo. Rev. Stat. section 25-7-105(1)(a)(III), enacted by the Colorado General Assembly on May 5, 1995 as part of Colorado Senate Bill 95-110 and signed by the Governor of Colorado on May 31, 1995.

(C) Colorado Air Quality Control Commission “Ambient Air Quality Standards” regulation 5CCR 1001-14, Section A.1. Budgets for the Denver Nonattainment Area (Modeling Domain) Nitrogen Oxides, as adopted June 15, 1995, effective August 30, 1995.

(85) On September 16, 1997, the Governor of Colorado submitted revisions to Regulation No. 10 “Criteria for Analysis of Conformity” that incorporate the General Conformity requirements of 40 CFR part 51, Subpart W into State regulation.

(i) Incorporation by reference. (A) Regulation No. 10 “Criteria for Analysis of Conformity”, 5 CCR 1001-12, as adopted on October 17, 1996, effective December 30, 1996.

(86) On October 1, 1998, the Governor of Colorado submitted revisions to Regulation No. 13 “Oxygenated Fuels Program” that shortened the effective time period of the oxygenated fuels program for Denver/Boulder, Colorado Springs, Fort Collins, and Longmont carbon monoxide nonattainment areas and also reduced the required oxygen content during certain periods.

(i) Incorporation by reference. (A) Regulation No. 13 “Oxygenated Fuels Program”, 5 CCR 1001-16, as adopted on January 16, 1998, effective March 30, 1998.

(87) On September 16, 1997, the Governor of Colorado submitted revisions to Regulations No. 3 and 7 and the Common Provisions Regulation to update the State's list of negligibly reactive volatile organic compounds (VOCs) and to consolidate the list of negligibly reactive VOCs from Regulations No. 3 and 7 into the Common Provisions Regulation. The Governor also submitted revisions to Parts A and B of Regulation No. 3 on September 16, 1997 to amend the definition of “applicable requirement” and to correct typographical errors. On August 19, 1998, the Governor submitted revisions to the Common Provisions Regulation to update its list of negligibly reactive VOCs. The Governor also submitted revisions to Regulation No. 7 to repeal the requirements for control of VOC emissions from dry cleaning facilities using perchloroethylene as a solvent.

(i) Incorporation by reference. (A) Common Provisions Regulation, 5 CCR 1001-2, Section I.G., definition of “negligibly reactive VOCs (NRVOCs)” and subsection h. of the definition of “net emissions increase,” adopted 12/21/95, effective 3/1/96.

(B) Regulation No. 3, “Air Contaminant Emission Notices,” 5 CCR 1001-5, adopted 12/21/95, effective 3/1/96, as follows: Part A, subsection h. of the definition of “net emissions increase” in Section I.B.37.; and Part B, Section IV.D.4.

(C) Regulation No. 7, “Emissions of Volatile Organic Compounds,” 5 CCR 1001-9, Section II.B., adopted 12/21/95, effective 3/1/96.

(D) Regulation No. 3, “Air Contaminant Emission Notices,” 5 CCR 1001-5, adopted 6/20/96, effective 8/30/96, as follows: Part A, definition of “applicable requirement” in Section I.B.9., definition of “major source (for the purposes of Part C—operating permits)” in Section I.B.59., and Section V.C.12; and Part B, Section III.D.2.

(E) Common Provisions Regulation, 5 CCR 1001-2, Section I.G., definition of “negligibly reactive VOCs (NRVOCs)” adopted 11/21/96, effective 1/30/97.

(F) Regulation No. 7, “Emissions of Volatile Organic Compounds,” 5 CCR 1001-9, Section XII., adopted 11/21/96, effective 1/30/97.

(88) On April 26, 1996, the Governor of Colorado submitted revisions to Regulation No. 3 to allow a source to voluntarily request a permit to limit potential to emit and to require that such permits be subject to public participation.

(i) Incorporation by reference. (A) Regulation No. 3, “Air Contaminant Emissions Notices,” 5 CCR 1001-5, revisions adopted 5/18/95, effective 7/30/95, as follows: part B, sections III.A.4, III.A.7, and IV.C.4.

(89) On May 10, 2000, the Governor of Colorado submitted revisions to Regulation No. 13 “Oxygenated Fuels Program” that eliminated the Oxygenated Fuels Program for El Paso County and the Colorado Springs CO attainment/maintenance area.

(i) Incorporation by reference. (A) Regulation No. 13 “Oxygenated Fuels Program”, 5 CCR 1001-16, as adopted on February 17, 2000, effective April 30, 2000, as follows: Sections I.D.19, II.A, II.A.1, II.A.2, II.C.1.a, II.C.1.b., and II.C.1.c.

(90) On May 10, 2000, the State of Colorado submitted maintenance plans for the Telluride and Pagosa Springs PM10 nonattainment areas and requested that these areas be redesignated to attainment for the PM10 National Ambient Air Quality Standards. The redesignation requests and maintenance plans satisfy all applicable requirements of the Clean Air Act.

(i) Incorporation by reference. (A) Colorado Air Quality Control Commission, “State Implementation Plan Specific Regulations for Nonattainment—Attainment/Maintenance Areas (Local Elements),” 5 CCR 1001-20, revisions adopted 3/16/00, effective 5/30/00, as follows: Section I., Pagosa Springs Attainment/Maintenance Area and Section II., Telluride Attainment/Maintenance Area.

(ii) Additional material. (A) January 24, 2001 letter from Margie Perkins, Director, Colorado Air Pollution Control Division, to Richard Long, Director, EPA Region VIII Air and Radiation Program, clarifying the commitments of the Verification of Continued Attainment section of the Telluride and Pagosa Springs maintenance plans.

(91) On May 10, 2000, the Governor of Colorado submitted revisions to the Colorado State Implementation Plan consisting of: Revisions to Regulation 12 to remove the “Reduction of Diesel Vehicle Emissions” program from areas outside the Denver PM10 non-attainment area, and Regulation 9 “Trip Reduction,” effective on January 30, 1979, is rescinded.

(i) Incorporation by reference. (A) Revisions to Colorado Air Quality Control Commission Regulation No. 12, 5 CCR 1001-15, adopted by the Colorado Air Quality Control Commission on March 16, 2000, State effective May 30, 2000.

(92) On May 11, 2012, Colorado submitted a revision to its State Implementation Plan (SIP) that addresses updates to Colorado's Regulation Number 10, Criteria for Analysis of Conformity, of the Colorado SIP. EPA is approving the May 11, 2012 revisions to Regulation No. 10 that update sections I, II, III, IV, and V so as to meet federal transportation conformity consultation requirements. EPA is also approving the removal of former Part A, Determining Conformity of General Federal Actions to State or Federal Implementation Plans, from the SIP.

(i) Incorporation by reference.

(A) Colorado's Regulation Number 10, Criteria for Analysis of Conformity, except section VI, Statements of Basis, Specific Statutory Authority, and Purpose, as adopted by the Colorado Air Quality Control Commission on December 15, 2011 and state effective on January 30, 2012.

(93) On June 7, 2001, the Governor of Colorado submitted a revision to the long-term strategy portion of Colorado's State Implementation Plan (SIP) for Class I Visibility Protection. The revision was made to incorporate into the SIP emissions reduction requirements for the Craig Station (a coal-fired steam generating plant located near the town of Craig, Colorado). This SIP revision is expected to remedy Craig Station's contribution to visibility impairment in the Mt. Zirkel Wilderness Area.

(i) Incorporation by reference. (A) Revision of Colorado's State Implementation Plan for Class I Visibility Protection: Craig Station Units 1 and 2 Requirements, Section III, effective on April 19, 2001.

(94) On August 8, 1996, the Governor of Colorado submitted revisions to Regulation No. 3, “Air Contaminant Emissions Notices,” that exempt gasoline stations located in ozone attainment areas from construction permit requirements, with the exception of those gasoline stations located in the Denver Metro ozone attainment maintenance area. The Governor also submitted revisions to Regulation No. 7, “Emissions of Volatile Organic Compounds,” that state the provisions of Regulation No. 7 shall apply only to ozone nonattainment areas and the Denver Metro Attainment Maintenance Area with the exception of Section V, Paragraphs VI.B.1 and 2., and Subsection VII.C., which shall apply statewide.

(i) Incorporation by reference. (A) Part B, section III. D.1.f of Regulation No. 3 “Air Contaminant Emissions Notices”, 5 CCR 1001-5, as adopted on March 21, 1996, effective May 30, 1996.

(B) Section I.A.1 of Regulation No. 7 “Emissions of Volatile Organic Compounds”, 5 CCR 1001-9, as adopted on March 21, 1996, effective May 30, 1996.

(95) On July 30, 2001, the State of Colorado submitted a maintenance plan for the Denver PM10 nonattainment area and requested that the area be redesignated to attainment for the PM10 National Ambient Air Quality Standards. The maintenance plan deletes from the SIP Regulation No. 12, “Diesel Inspection/Maintenance Program” and permits for six stationary sources incorporated by reference in paragraphs (c)(91)(i)(A) and (c)(82)(i)(E) through (J), of this section respectively. In conjunction with the maintenance plan, Colorado revised previously approved regulations and requirements to control particulate matter (Regulation No. 1 and Regulation No. 16.) Among other changes, the revision to Regulation No. 1 includes the deletion of section VII.B of Regulation No. 1 from the SIP. Among other changes, the revision to Regulation No. 16 includes the deletion of sections III and IV of Regulation No. 16 from the SIP. The redesignation request, maintenance plan, and revisions to Regulations Nos. 1 and 16 satisfy all applicable requirements of the Clean Air Act.

(i) Incorporation by reference. (A) Section VII and VIII.A of Regulation No. 1, “Emission Control for Particulates, Smokes, Carbon Monoxide, & Sulfur Oxides,” 5 CCR 1001-3, as adopted August 16, 2001 and effective September 30, 2001. (See paragraph (c)(95)(ii)(I) of this section regarding clerical error in section VIII.A of Regulation No. 1.)

(B) Sections I and II, Regulation No. 16, “Street Sanding Emissions,” 5 CCR 1001-18, as adopted April 19, 2001, effective June 30, 2001.

(ii) Additional material. (A) Letter dated September 5, 2001 from Casey Shpall, Colorado Office of the Attorney General to Cindy Rosenberg, EPA Region 8, clarifying that public notice was given of the proposed changes and transmitting the appropriate documentation.

(B) Fax dated September 6, 2001 from Doug Lempke, Colorado Department of Public Health and Environment, to Cindy Rosenberg, EPA Region 8, submitting Colorado Attorney General's opinion concerning revisions to Regulation No. 16.

(C) Letter dated September 10, 2001 from Kevin Briggs, Colorado Department of Public Health and Environment, to Kevin Golden, EPA Region 8, transmitting model input files for maintenance demonstration.

(D) Letter dated September 13, 2001 from Casey Shpall, Colorado Office of the Attorney General to Cindy Rosenberg, EPA Region 8, explaining that an error occurred in the publication of Colorado Regulation No. 1.

(E) Letter dated November 27, 2001 from Margie Perkins, Colorado Department of Public Health and Environment, to Richard Long, EPA Region 8, transmitting the justification for the revised street sweeping credits used in the PM10 maintenance plan.

(F) Letter dated April 5, 2002 from Margie Perkins, Colorado Department of Public Health and Environment, to Richard Long, EPA Region 8, transmitting a supplement to the Technical Support Documentation correcting the emission rates used in the PM10 maintenance plan for Conoco and Ultramar Diamond Shamrock.

(G) Complaint and Consent Decree in United States v. Conoco Inc., entered by the United States District Court for the Southern District of Texas on April 29, 2002.

(H) July 31, 2002 memorandum from Cindy Rosenberg, EPA Region 8, to the Denver PM10 Redesignation and Maintenance Plan Docket, regarding the August 16, 2001 version of Regulation No. 1, “Emission Control for Particulates, Smokes, Carbon Monoxide, & Sulfur Oxides.”

(I) Letter dated July 31, 2002 from Frank R. Johnson, Assistant Attorney General, Colorado Department of Law, to Jonah Staller, EPA Region 8, explaining a clerical error in the version of Regulation No. 1 referenced in paragraph (c)(95)(i)(A) of this section, assuring the continued enforceability of section VIII.A of Regulation No. 1 regardless of the air quality classification of the Denver area, and indicating that the clerical error will be promptly remedied.

(96) On May 10, 2000, the Governor of Colorado submitted SIP revisions to Colorado's Regulation No. 11 “Motor Vehicle Emissions Inspection Program” that supersede and replace all earlier versions of the Regulation (except Appendices A and B of Regulation No. 11 as approved in paragraph (c)(80)) and make several changes to the motor vehicle inspection and maintenance requirements including the implementation of a remote sensing device (RSD) program for the Denver metropolitan area. On May 10, 2000, the Governor also submitted SIP revisions to Colorado's Regulation No. 13 : “Oxygenated Fuels Program” that supersede and replace all earlier versions of the Regulation and modify the oxygenated fuel requirements for the Denver metropolitan area.

(i) Incorporation by reference. (A) Regulation No. 11 “Motor Vehicle Emissions Inspection Program”, 5 CCR 1001-13, as adopted on January 10, 2000, effective March 1, 2000, as follows: Part A, Part B, Part C, Part D, Part E, and Part F.

(B) Regulation No. 13 “Oxygenated Fuels Program”, 5 CCR 1001-16, as adopted on January 10, 2000, effective March 1, 2000, as follows: Sections I.A., I.B., I.C., I.D., I.E., II.A, II.B., II.C., II.D., II.E., II.F., II.G., and II.H.

(97) On November 9, 2001, the State of Colorado submitted a maintenance plan for the Aspen PM10 nonattainment area and requested that this area be redesignated to attainment for the PM10 National Ambient Air Quality Standards. The redesignation request and maintenance plan satisfy all applicable requirements of the Clean Air Act.

(i) Incorporation by reference. (A) Colorado Air Pollution Control Division, “State Implementation Plan—Specific Regulations for Nonattainment—Attainment/Maintenance Areas (Local Areas),” 5 CCR 1001-20, revisions adopted January 11, 2001, effective February 28, 2001 as follows: Section III, which is titled “Aspen/Pitkin County PM10 Attainment/Maintenance Area,” and which supersedes and replaces all prior versions of Section III.

(98) On November 5, 1999 the Governor of Colorado submitted a revision to Regulation No. 1, “Emission Control for Particulates, Smokes, Carbon Monoxide and Sulfur Dioxide.” The November 5, 1999 submittal exempts military training exercises at the United States Army Installation Fort Carson and United States Army Pinon Canon Maneuver Site (PCMS) from opacity limits. A new subsection D to Regulation No. 1, section II, has been approved into the SIP.

(i) Incorporation by reference. (A) Colorado Regulation No. 1, section II, subsection D effective September 30, 1998.

(99) On August 9, 2002, the Governor of Colorado submitted SIP revisions to Colorado's Regulation No. 11 “Motor Vehicle Emissions Inspection Program” that eliminate the requirement in the SIP for the implementation of a motor vehicle inspection and maintenance program in Larimer County (which includes the Fort Collins area) after January 1, 2004. On August 9, 2002, the Governor also submitted SIP revisions to Colorado's Regulation No. 13 “Oxygenated Fuels Program” that eliminate the oxygenated fuel requirements for Larimer County (which includes the Fort Collins area) after January 1, 2004, and make changes to sections I.D., II.A., II.B., II.C., II.D., II.E., II.F., II.G., and II.H. On August 9, 2002, the Governor also submitted SIP revisions to Colorado's State Implementation Plan Specific Regulations for Nonattainment and Attainment/Maintenance Areas (Local Elements) that eliminate Clean Air Act section 172(c)(9) carbon monoxide contingency measures for the Fort Collins area. We originally approved these contingency measures on December 23, 1997, and our approval was codified in paragraph (c)(71) of this section.

(i) Incorporation by reference. (A) Regulation No. 11 “Motor Vehicle Emissions Inspection Program”, 5 CCR 1001-13, Part A.I, as adopted on July 18, 2002, and effective September 30, 2002.

(B) Regulation No. 13 “Oxygenated Fuels Program”, 5 CCR 1001-16, except for section III, the last sentence in Section II.C.1.c.v., “This Section II.C.1.c.v. is repealed effective February 1, 2019 and is replaced by the requirements in Section II.C.1.c.vi. below beginning November 1, 2019.,” and Section II.C.1.c.vi., as adopted on July 18, 2002, effective September 30, 2002, which supersedes and replaces all prior versions of Regulation No. 13.

(100) EPA is approving a SIP revision submitted by the Governor of Colorado on July 31, 2002, concerning the use of credible evidence for determining compliance and establishing violations. The July 31, 2002 submittal revises Colorado Air Quality Control Commission (AQCC) Common Provisions Regulation by adding Section II.I, Compliance Certifications. Section II.I of Colorado AQCC Common Provisions Regulation is approved into the SIP.

(i) Incorporation by reference. (A) Colorado Air Quality Control Commission Common Provisions Regulation, Section II.I, effective September 30, 2001.

(101) On July 31, 2002, the State of Colorado submitted a maintenance plan for the Steamboat Springs PM10 nonattainment area and requested that this area be redesignated to attainment for the PM10 National Ambient Air Quality Standards. The redesignation request and maintenance plan satisfies all applicable requirements of the Clean Air Act.

(i) Incorporation by reference. (A) Colorado Air Quality Control Commission, “State Implementation Plan—Specific Regulations for Nonattainment—Attainment/Maintenance Areas (Local Elements),” 5 CCR 1001-20, revisions adopted November 15, 2001, effective December 30, 2001 as follows: Section VIII., titled “Steamboat Springs PM10 Attainment/Maintenance Area” and supersedes and replaces all prior versions of Section VIII.

(102) [Reserved]

(103) On April 12, 2004, the Governor of Colorado submitted revisions to Regulation No. 11 “Motor Vehicle Emissions Inspection Program” that eliminated the Federal applicability of the Basic I/M program for El Paso County and the Colorado Springs CO attainment/maintenance area.

(i) Incorporation by reference. (A) Regulation No. 11 “Motor Vehicle Emissions Inspection Program”, 5 CCR 1001-13, as adopted on December 18, 2003, effective March 1, 2004, as follows: Part A.I., “Applicability,” final sentence of paragraph 2.

(104) On June 20, 2003, the Governor of Colorado submitted SIP revisions to Colorado's Regulation No. 11 “Motor Vehicle Emissions Inspection Program” that eliminate the requirement in the SIP to implement a motor vehicle inspection and maintenance program in Weld County (which includes the Greeley area) after January 1, 2004. On June 20, 2003, the Governor also submitted SIP revisions to Colorado's Regulation No. 13 “Oxygenated Fuels Program” that eliminate the oxygenated fuel requirements for Weld County (which includes the Greeley area) after January 1, 2004.

(i) Incorporation by reference. (A) Regulation No. 11 “Motor Vehicle Emissions Inspection Program”, 5 CCR 1001-13, Part A.I, second sentence that reads, “The provisions of this regulation applicable to Larimer and Weld counties shall not be included in the state implementation plan after January 1, 2004.”, as adopted on December 19, 2002, and effective March 2, 2003.

(B) Regulation No. 13 “Reduction of Carbon Monoxide Emissions from Gasoline Powered Motor Vehicles through the use of Oxygenated Gasolines,” 5 CCR 1001-16, Part I.D.15, Part II.A, Part II.C, as adopted on December 19, 2002, and effective March 2, 2003.

(105) Revisions to the Long-Term Strategy of Colorado's State Implementation Plan for Class I Visibility Protection (Visibility SIP), as submitted by the Governor on April 12, 2004. The revisions update strategies, activities, and plans that constitute reasonable progress toward the National visibility goal.

(i) Incorporation by reference. (A) “Revision of the Long-Term Strategy,” (Part II of the January 31, 2002 document entitled “Long-Term Strategy Review and Revision of Colorado's State Implementation Plan for Class I Visibility Protection,”) effective on February 21, 2002.

(106) On July 31, 2002, the State of Colorado submitted a maintenance plan for the Lamar PM10 nonattainment area and requested that this area be redesignated to attainment for the PM10 National Ambient Air Quality Standards. The redesignation request and maintenance plan satisfy all applicable requirements of the Clean Air Act.

(i) Incorporation by reference. (A) Colorado Air Quality Control Commission, “State Implementation Plan—Specific Regulations for Nonattainment—Attainment/Maintenance Areas (Local Elements),” 5 CCR 1001-20, revisions adopted November 15, 2001, effective December 30, 2001 as follows: Section IV, titled “Lamar Attainment/Maintenance Area,” and which supersedes and replaces all prior versions of Section IV.

(ii) Additional material. (A) Colorado Department of Public Health and Environment, “Natural Events Action Plan for High Wind Events, Lamar, Colorado,” submitted to EPA on February 9, 1998 and subsequently approved by EPA, June 5, 1998 and Lamar's revised 2003 “Natural Events Action Plan for High Wind Events, Lamar, Colorado,” submitted to EPA on April 16, 2003 and subsequently approved by EPA, February 9, 2004.

(107) On July 21, 2004, the Governor submitted revisions to the Colorado State Implementation Plan for Colorado's Common Provisions Regulation that contained a definition for condensate. On July 21, 2004, and on March 24, 2005, the Governor also submitted revisions to the Colorado State Implementation Plan for Colorado's Regulation No. 7 “Emissions of Volatile Organic Compounds” that made several changes and additions to sections I.A., I.B., II.A and added new sections XII and XVI. The March 24, 2005 version of Regulation No. 7 superseded and replaced portions of the July 21, 2004 version of Regulation No. 7. On June 20, 2003, April 12 2004, and July 21, 2004, the Governor of Colorado submitted revisions to the Colorado State Implementation Plan for Colorado's Regulation No. 11 “Motor Vehicle Emissions Inspection Program.”

(i) Incorporation by reference. (A) Common Provisions Regulation, 5 CCR 1001-2, as adopted on March 12, 2004, effective on May 30, 2004, as follows: Section I.G, definition of “Condensate.”

(B) Regulation No. 7 “Emissions of Volatile Organic Compounds,” 5 CCR 1001-9, as adopted on March 12, 2004, effective on May 31, 2004, as follows: Sections I.A.1, I.A.1.a, I.A.1.b, I.A.1.c, I.B.1.b, and I.B.2.f. As adopted on December 16, 2004, effective March 2, 2005, as follows: Sections I.A.2, II.A.16, II.A.17, XII, and XVI.

(C) Regulation No. 11 “Motor Vehicle Emissions Inspection Program,” 5 CCR 1001-13, with changes most recently adopted on March 12, 2004, effective May 31, 2004, as follows: Part A, Part B, Part C, Part D, Part E, Part F, and Appendices A and B, except for the following sentence in Part A.I, which is being acted on separately: “The provisions of this regulation applicable to Larimer and Weld counties shall not be included in the state implementation plan after January 1, 2004.” On August 8, 2006, Colorado submitted revisions to Colorado's Regulation Number 11—Motor Vehicle Emissions Inspection Program, part F, section III.A.2, that EPA approved and that superseded the version of section III.A.2 that EPA incorporated by reference in this paragraph. See § 52.329(f).

(ii) Additional material. (A) March 22, 2005, letter from Margie Perkins, Director, Air Pollution Control Division, Colorado Department of Public Health and Environment, to Richard Long, Director, Air and Radiation Program, EPA Region VIII. This letter contained commitments from the State to adhere to and address the continuing planning process requirements contained in the “Maintenance for Growth” provisions of EPA's “Protocol for Early Action Compacts Designed to Achieve and Maintain the 8-Hour Ozone Standards.”

(108) Revisions to the Long-Term Strategy of Colorado's State Implementation Plan for Class I Visibility Protection (Visibility SIP), as submitted by the Governor on March 24, 2005. The revisions update strategies, activities, and monitoring plans that constitute reasonable progress toward the National visibility goal.

(i) Incorporation by reference. (A) “Revision of the Long-Term Strategy,” Part II of the November 18, 2004 document entitled “Long-Term Strategy Review and Revision of Colorado's State Implementation Plan for Class I Visibility Protection,” effective November 18, 2004.

(B) Colorado Air Quality Control Commission Regulation No. 3, “Stationary Source Permitting and Air Pollutant Emission Notice Requirements,” 5 CCR 1001-5, Part D, Section XIV, Visibility, Subsections A through F, effective April 16, 2004.

(C) Colorado Air Quality Control Commission, Regulation Number 3, 5 CCR 1001-5, Stationary Source Permitting and Air Pollutant Emission Notice Requirements, Part D, Concerning Major Stationary Source New Source Review and Prevention of Significant Deterioration, Section XIV.F, Long Term Strategy, subsection XIV.F.1. introductory text and XIV.F.1.c; adopted January 7, 2011; effective February 14, 2011.

(109) A revision to the State Implementation Plan was submitted by the State of Colorado on July 31, 2002. The submittal revises the Common Provisions regulation by adding affirmative defense provisions for source owners and operators for excess emissions during periods of startup and shutdown.

(i) Incorporation by reference.

(A) Common Provisions Regulation, 5 CCR 1001-2, sections II.J.1 through II.J.4, adopted August 16, 2001, effective September 30, 2001.

(110) A Revision to the State Implementation Plan was submitted by the State of Colorado on April 12, 2004. The revision corrects a clerical error in Section VIII.A of Regulation No. 1.

(i) Incorporation by reference.

(A) Colorado Regulation No. 1, 5CCR 1001-3, Section VIII.A, adopted June 19, 2003, effective August 31, 2003.

(111) On August 8, 2006, the Governor of Colorado submitted SIP revisions to Colorado's Regulation No. 11 “Motor Vehicle Emissions Inspection Program” that repeals the basic vehicle emissions inspection program in the Fort Collins and Greeley areas.

(i) Incorporation by reference.

(A) Regulation No. 11 “Motor Vehicle Emissions Inspection Program,” 5CCR1001-13, Part A.1 and Part A.IV, as adopted on November 17, 2005, and effective January 30, 2006.

(112) On August 3, 2007, the Governor of Colorado submitted revisions to the Colorado's Regulation No. 7 “Emissions of Volatile Organic Compounds” that made several changes and additions to Section XII, “Volatile Organic Compound Emissions From Oil and Gas Operations.”

(i) Incorporation by reference.

(A) Regulation No. 7 “Emissions of Volatile Organic Compounds,” 5 CCR 1001-9, Section XII, “Volatile Organic Compound Emissions From Oil and Gas Operations,” effective on March 4, 2007.

(113) On August 1, 2007, the State of Colorado submitted revisions to Colorado's Common Provisions Regulation, 5 CCR 1001-2, that made changes and additions to Section I, “Definitions, Statement of Intent, and General Provisions Applicable to All Emission Control Regulations Adopted by the Colorado Air Quality Control Commission,” and Section II, “General.”

(i) Incorporation by reference.

(A) Common Provisions Regulation, 5 CCR 1001-2, Section I.G, “Definitions,” effective on March 4, 2007.

(1) The submittal revises Section I.G by removing the definition of “upset conditions” and replacing it with the definition of “malfunction.”

(B) Common Provisions Regulation, 5 CCR 1001-2, Section II.E, “Affirmative Defense Provision for Excess Emissions During Malfunctions,” effective on March 4, 2007.

(2) The submittal revises Section II.E by removing language which provided an exemption for excess emissions during upset conditions and breakdowns and replacing it with an affirmative defense provision for source owners and operators for excess emissions during malfunctions.

(114) On August 1, 2007, the State of Colorado submitted revisions to Colorado Regulation Number 1 to be incorporated into the Colorado SIP. The submittal revised Section III.B.2. by adding “and air curtain destructors subject to 40 CFR 60” to the first sentence of Section III.B.2.

(i) Incorporation by reference.

(A) 5 CCR 1001-3, Code of Colorado Regulations, Regulation Number 1, Emission Control for Particulates, Smokes, Carbon Monoxide and Sulfur Oxides, PARTICULATE MATTER, Section III.B.2, “Incinerators,” effective on November 30, 2006, published in Colorado Register, Volume 29, Number 11.

(115) On July 31, 2003, the State of Colorado submitted revisions to Colorado's 5 CCR 1001-3, Regulation 1, that deleted Sections II.A.6, A.7, A.9 and C.3, regarding, respectively, alfalfa dehydrating plant drum dryers, wigwam burners, the static firing of Pershing missiles and a notice regarding waste materials. The State also deleted emission limitations for alfalfa plant drum dyers by removing Section III.C.2. Colorado's deletion of Sections II. A6, A.7 and A.9 and Section III.C.2 will cause a numbering change of subsequent paragraphs within Sections II.A and III.C. EPA is adopting the new numbering scheme for sections II.A. and III C. Section II.C.2.d. regarding agricultural open burning is modified to include the burning of diseased animal carcasses to prevent a public health emergency. Section III.A.1.d is modified for incorporation of new State's method for calculating emissions from multiple fuel burning units ducted to a common stack. Section V is added regarding emission standards for electric arc furnaces, except for the director's discretion provision provided for in Section V.A.2. Sections VI.A.3.e, VI.A.3.f, VI.B.4.e, and VI.B.4.g(ii) are modified regarding the methods used for the averaging of emissions over a 24 hour period.

(i) Incorporation by reference.

(A) 5 CCR 1001-3, Regulation 1, Emission Control for Particulates, Smokes, Carbon Monoxide and Sulfur Oxides, Section II, Smoke and Opacity, Section II.C.2.d, effective March 2, 2002.

(B) 5 CCR 1001-3, Regulation 1, Emission Control for Particulates, Smokes, Carbon Monoxide and Sulfur Oxides, Section III, Particulate Matter, Fuel Burning Equipment, Section III.A.1.d, effective September 30, 2001.

(C) 5 CCR 1001-3, Regulation 1, Emission Control for Particulates, Smokes, Carbon Monoxide and Sulfur Oxides, Section V, Emission Standard for Existing Iron and Steel Plant Operations, effective September 30, 2001.

(1) The submittal contains Section V.A.2 with the language:

“Emissions from gas-cleaning device shall not exceed a mass emission rate of 0.00520 gr/dscf of filterable particulates maximum two-hour average, as measured by EPA Methods 1-4 and the front half of Method 5 (40 CFR 60.275, and Appendix A, Part 60), or by other credible method approved by the Division. This particulate emissions standard does not include condensable emissions, or the back half emissions of Method 5”. The language “or by other credible method approved by the Division” is disapproved. The language “Appendix A, Part 60” is changed to “appendices A1 through A3, Part 60” in order to comply with the current nomenclature of Part 60.

(D) 5 CCR 1001-3, Regulation 1, Emission Control for Particulates, Smokes, Carbon Monoxide and Sulfur Oxides, Section VI, Sulfur Dioxide Emission Regulations, Sections VI.A.3.e, VI.A.3.f, VI.B.4.e, and VI.B.4.g(ii), effective September 30, 2001.

(1) Sections VI.B.4.e and VI.B.4.g(ii) list an emission rate of 0.7 lbs. sulfur dioxide, for the sum of all SO2 emissions from a given refinery per barrel of oil processed, per day. This emission rate is disapproved. The emission rate remains unchanged at 0.3 lbs. All remaining language within Sections VI.B.4.e and VI.B.4.g(ii) is approved.

(116) On June 20, 2003, the State of Colorado submitted revisions to Colorado's Regulation 3 Regulation, 5 CCR 1001-5, that place restrictions on increment consumption, add innovative control technology as an alternative to BACT requirements, and changed or deleted numerous definitions in Part A. The State in Part B revised construction permit review requirements regarding RACT for minor sources in attainment/maintenance areas. The State made the restrictions on maximum allowable increases of sulfur dioxide concentrations over baseline concentrations in Class I areas also applicable to certain Class II areas, such as certain National Monuments that are not Class I areas. Increment consumption restrictions were added to limit major stationary sources from consuming more than 75 percent of an applicable increment. The State added the use of innovative control technology by a source in lieu of BACT requirements in order to encourage the use of such technology. The revisions to both Parts and B also included minor changes designed to fix ambiguous language, to make the definitions more readable or to delete obsolete or duplicative definitions. On April 12, 2004, the State of Colorado submitted a minor revision to Part A, Section I.A regarding the availability of material incorporated by reference.

(i) Incorporation by reference.

(A) Regulation 3, 5 CCR 1001-5, AIR CONTAMINANT EMISSIONS NOTICES, Part A, Concerning General Provisions Applicable to Construction Permits and Operating Permits, effective December 2002 and April 2003 with the following exceptions:

(1) Section I.B.36.b.(iii)(G) provisions related to Pollution Control Projects

(2) Section I.B.40.c.(ii) Submittal of an application for a nonroad engine permit, State-only requirement

(3) Section IV. C., Emissions Trading under Permit Caps

(4) Section V.F.5, Criteria for Approval of all Transactions, deleting the requirement that trading transactions may not be used inconsistently with or to circumvent requirements of LAER

(B) Regulation 3, 5 CCR 1001-5, AIR CONTAMINANT EMISSIONS NOTICES, Part B, Concerning Construction Permits including Regulations for the Prevention of Significant Deterioration (PSD), Area Classifications, Part B, Section V.B., effective December 2002 with the following exceptions:

(1) Section III.D.1.c(iii), Exemption from Construction Permit Requirements, Uncontrolled Emissions

(2) Section IV.B.2, Application for a Construction Permit, and Section IV.H.8, Application for a Final Permit, regarding operating and maintenance plans and recordkeeping formats.

(117) On June 18, 2009, the State of Colorado submitted an 8-Hour Ozone Attainment Plan for the Denver Metro Area/North Front Range area to meet the requirements of 40 CFR 81.300(e)(3)(ii)(D) for the 1997 8-hour ozone NAAQS. On the same date, the State of Colorado also submitted revisions to portions of Part A, “Concerning General Provisions Applicable to Reporting and Permitting,” and Part B, “Concerning Construction Permits,” of Colorado's Regulation No. 3, “Air Contaminant Emissions Notices,” and to Sections I through XVI of Colorado's Regulation No. 7, “Control of Ozone Via Ozone Precursors (Emissions of Volatile Organic Compounds and Nitrogen Oxides).” EPA is approving the Ozone Attainment Plan except for the last paragraph on page IV-1 and the first paragraph on page IV-2, the words “federally enforceable” in the second to last paragraph on page V-6, and the reference to Attachment A in the Table of Contents and on page IV-3. EPA is disapproving the excepted language from the Ozone Attainment Plan. EPA is approving the revisions to portions of Parts A and B of Colorado's Regulation No. 3. For purposes of this action, Colorado Regulation No. 3, Part B, Sections II.D.1.k, l, m, and n, as incorporated below, should be considered an addition to and as immediately following Colorado Regulation Number 3, Part B, Sections III.D.1.a through j, as previously approved by EPA. EPA is approving the revisions to Sections I through XI and XIII through XVI of Colorado's Regulation No. 7, except for Colorado's repeal of section II.D. EPA is disapproving Colorado's repeal of Section II.D and Colorado's revisions to Section XII of Regulation No. 7. EPA is not acting on the provisions in Regulation No. 7 that are designated “State Only.”

(i) Incorporation by reference.

(A) 5 CCR 1001-5, Colorado Regulation No. 3, “Air Contaminant Emissions Notices,” Part A, “Concerning General Provisions Applicable to Reporting and Permitting,” Sections II.D.1.m, II.D.1.ee, II.D.1.uu, II.D.1.ccc, II.D.1.ddd, II.D.1.uuu, and II.D.1.eeee, effective January 30, 2009.

(B) 5 CCR 1001-5, Colorado Regulation No. 3, “Air Contaminant Emissions Notices,” Part B, “Concerning Construction Permits,” Sections II.D.1.k, l, m, and n, effective January 30, 2009.

(C) Letter dated November 18, 2009 from the Office of the Colorado Attorney General, signed by Jerry Goad, to Candy Herring, Office of the Colorado Secretary of State, regarding clerical errors in Regulation No. 7, and those portions of 5 CCR 1001-9, Colorado Regulation No. 7, “Control of Ozone Via Ozone Precursors (Emissions of Volatile Organic Compounds and Nitrogen Oxides),” Section II.C.1 that accompanied such letter, except for the following: the parenthetical phrase “(State Only: Located in any Ozone Nonattainment Area or Attainment Maintenance Area)” at II.C.1; Section II.C.1.a.(v); Section II.C.1.c; and Section II.C.1.d.

(D) 5 CCR 1001-9, Colorado Regulation No. 7, “Control of Ozone Via Ozone Precursors (Emissions of Volatile Organic Compounds and Nitrogen Oxides),” Sections I through XI and XIII through XVI, effective January 30, 2009, except for the following: Section I.A.1.b; Section I.B.1.b; Section I.B.2.b; Section I.B.2.d; Section II.A.12; Section II.C.1; and the repeal of Section II.D.

(118) On June 20, 2003, the State of Colorado submitted revisions to Colorado's Common Provisions Regulation, 5 CCR 1001-2, that revised the definitions of continuous monitoring system, emergency power generator, enforceable, federally enforceable, manufacturing process or process equipment, and volatile organic compounds. Deleted definitions included but were not limited to actual emissions, Best Available Control Technology (BACT), Lowest Achievable Emission Rate (LAER), and what conditions determine the modification of a source. These definitions were deleted in the Common Provisions because they appear in Colorado's Regulation 3. The State clarified that fuel burning equipment emissions are considered a part of the manufacturing process emissions when the emissions are vented through a common stack.

However, fuel burning equipment emissions vented from a separate stack are subject to regulations unique to fuel burning equipment. In addition, the State deleted and reserved Section III of the Common Provisions regarding smoking gasoline powered motor vehicles. The provisions regarding smoking gasoline powered motor vehicles were considered by the State to be obsolete. The revisions to the Common Provisions also included minor changes designed to fix ambiguous language, to make the definitions more readable or to delete obsolete or duplicative definitions.

(i) Incorporation by reference.

(A) 5 CCR 1001-2, COMMON PROVISIONS REGULATION, Section 1., Definitions, Statement of Intent, and General Provisions Applicable to all Emission Control Regulations Adopted by the Colorado Air Quality Control Commission, except I.G, the definitions for “Construction” and “Day”; Section II, General, except II.E, II.I, and II.J; effective on September 30, 2002.

(119) The State of Colorado submitted revisions on September 16, 1997, June 20, 2003, July 11, 2005, August 8, 2006 and August 1, 2007 to Colorado's 5 CCR 1001-5 Regulation Number 3, Part A, Section II. The August 1, 2007 submittal included a renumbering of sections in II.B and II.D. The incorporation by reference in (c)(119)(i)(A) reflects the renumbered provisions as of the August 1, 2007 submittal. Additionally, the State of Colorado deleted sections II.B.7., II.B.8., II.B.9., II.B.10., and II.D.7. without replacement. The deletion of these provisions has been incorporated by reference at (c)(72)(i)(F) of this section, the paragraph containing the original incorporation by reference of the provisions.

(i) Incorporation by reference.

(A) 5 CCR 1001-5, Regulation 3, Stationary Source Permitting and Air Pollutant Emission Notice Requirements, Part A, Concerning General Provisions Applicable to Reporting and Permitting, Section II, Air Pollutant Emission Notice (APEN) Requirements, Sections II.A, Air Pollutant Emission Notices for New, Modified, and Existing Sources; II. B, General; II.B.1, Emission Estimate; II.B.1.b, Other engineering calculations; II.B.2, Air Pollutant Emission Notice Term; II.B.3, APEN Applicability; II.B.3.a, Criteria Pollutants; II.B.4.a; II.B.4.b; II.B.4.c; II.B.4.d; II.B.4.e; II.B.4.f; the undesignated text immediately following II.B.4.f and preceding II.B.5; II.B.5; II.B.6; II.C, Revised Air Pollutant Emission Notices; II.C.1; II.C.1.a; II.C.1.h; II.C.2; II.C.2.b; II.C.3; II.D, Exemptions from Air Pollutant Emission Notice Requirements; II.D.1; the undesignated text immediately following II.D.1 and preceding II.D.1.a; II.D.1.a; II.D.1.f; II.D.1.g; II.D.1.h; II.D.1.i (excluding subprovisions); II.D.1.j; II.D.1.k; II.D.1.n; II.D.1.x; II.D.1.y; II.D.1.aa; II.D.1.bb; II.D.1.kk; II.D.1.nn; II.D.1.oo; II.D.1.aaa; II.D.1.bbb; II.D.1.ccc; II.D.1.fff; II.D.1.ggg; II.D.1.lll; the undesignated text immediately following II.D.1.lll and preceding II.D.1.mmm; II.D.1.nnn., II.D.1.ooo; II.D.1.ppp; II.D.1.qqq; II.D.1.rrr; II.D.1.vvv; II.D.1.www; II.D.1.yyy; II.D.1.zzz; II.D.1.aaaa; II.D.1.bbbb; II.D.1.cccc; II.D.1.dddd; II.D.2; II.D.3; II.D.4; II.D.5; II.D.6; effective October 30, 2006.

(120) The State of Colorado submitted revisions on October 25, 2005 and August 1, 2007 to Colorado's 5 CCR 1001-5 Regulation Number 3, Part D. The October 25, 2005 submittal included a renumbering of Regulation Number 3. The incorporation by reference in paragraph (c)(120)(i)(A) on this section reflects the renumbered sections as of the October 25, 2005 submittal. Sections were removed from Part D between the October 25, 2005 and August 1, 2007 submittal. The incorporation by reference in paragraph (c)(120)(i)(B) of this section reflects the numbering of the sections as of the August 1, 2007 submittal.

(i) Incorporation by reference.

(A) 5 CCR 1001-5, Regulation 3, Stationary Source Permitting and Air Pollutant Emission Notice Requirements, Part D, Concerning Major Stationary Source New Source Review and Prevention of Significant Deterioration, adopted April 16, 2004 and effective June 30, 2004:

(1) Section I, Applicability, Sections I.A., General Applicability; I.A.1;

(2) Section II, Definitions,

(i) II.A;

(ii) II.A.1, Actual Emissions; II.A.1.a (only the language that appears in plain or underlined text and not the language that appears as italicized text); II.A.1.b; II.A.1.c; II.A.1.e;

(iii) II.A.3, Air Quality Related Value;

(iv) II.A.5, Baseline Area;

(v) II.A.6, Baseline Concentration;

(vi) II.A.8, Best Available Control Technology (BACT) (the language that appears in plain or underlined text but not language that appears as italicized text, with the following exception—EPA is incorporating italicized text and is not incorporating underlined text when the combined effect of that action is to replace the phrase “air pollutant regulated under the Federal Act” (or an equivalent phrase) with the term “regulated NSR pollutant”);

(vii) II.A.12, Complete;

(viii) II.A.16, Federal Land Manager (FLM);

(ix) II.A.19, Innovative Control Technology;

(x) II.A.21, Lowest Achievable Emission Rate (LAER); II.A.21.a; II.A.21.b (only the language that appears in plain or underlined text and not the language that appears as italicized text);

(xi) II.A.23, Major Modification (the language that appears in plain or underlined text but not language that appears as italicized text, with the following exception—EPA is incorporating italicized text and is not incorporating underlined text when the combined effect of that action is to replace the phrase “air pollutant regulated under the Federal Act” (or an equivalent phrase) with the term “regulated NSR pollutant”); II.A.23.b; II.A.23.c; II.A.23.d; II.A.23.d(i); II.A.23.d(ii); II.A.23.d(iv); II.A.23.d.(v); II.A.23.d.(vi); II.A.23.d.(vii); II.A.23.d.(ix); II.A.23.f;

(xii) II.A.24, Major Source Baseline Date;

(xiii) II.A.25, Major Stationary Source; II.A.25.a; II.A.25.c; II.A.25.e; II.A.25.f;

(xiv) II.A.26, Minor Source Baseline Date;

(xv) II.A.27, Net Emissions Increase; II.A.27.a; (the language that appears in plain or underlined text and the addition of the italicized phrase “With respect to any regulated NSR pollutant emitted by any major stationary source”); II.A.27.a.(i) (only the language that appears in plain or underlined text and not the language that appears as italicized text); II.A.27.a.(ii) (only the language that appears in plain or underlined text and not the language that appears as italicized text); II.A.27.b (only the language that appears in plain or underlined text and not the language that appears as italicized text); II.A.27.c; II.A.27.c.(i); II.A.27.c(ii); II.A.27.c(iii); II.A.27.d; II.A.27.e; II.A.27.f; II.A.27.g; II.A.27.g.(i); II.A.27.g.(ii); II.A.27.g.(iii) (only the language that appears in plain or underlined text and not the language that appears as italicized text); II.A.27.g.(iv); II.A.27.h; II.A.27.j; II.A.27.k, Creditable Decreases for Fuel Switching;

(xvi) II.A.40, Regulated NSR Pollutant; II.A.40.a; II.A.40.b; II.A.40.d; II.A.40.e;

(xvii) II.A.43, Secondary Emissions (only the language that appears in plain or underlined text and not the language that appears as italicized text);

(xviii) II.A.44, Significant; II.A.44.b; II.A.44.c;

(xix) II.A.45, Significant Emissions Increase;

(3) Section III, Permit Review Procedures;

(4) Section IV, Public Comment Requirements;

(5) Section V, Requirements Applicable to Nonattainment Areas, Sections V.A, Major Stationary Sources; V.A.1; V.A.2; V.A.3; V.A.3.d; V.A.4; V.A.5; V.A.6; V.A.7, Applicability of Certain Nonattainment Area Requirements; V.A.7.a; V.A.7.b; V.A.8, Exemptions from certain nonattainment area requirements;

(6) Section VI, Requirements applicable to attainment and unclassifiable areas and pollutants implemented under section 110 of the Federal Act (Prevention of Significant Deterioration Program), Sections VI.A, Major Stationary Sources and Major Modifications; VI.A.1, Control Technology Review; VI.A.1.a; VI.A.1.b; VI.A.1.c (only the language that appears in plain or underlined text and not the language that appears as italicized text); VI.A.2, Source Impact Analysis; VI.A.3, Pre-construction Monitoring and Analysis; VI.A.4, Post-Construction Monitoring; VI.A.5, Operation of Monitoring Stations; VI.A.6, Additional Impact Analysis (only the language that appears in plain or underlined text and not the language that appears as italicized text); VI.B, Applicability of Certain PSD Requirements; VI.B.1 through VI.B.4; VI.B.7; VI.C, Notice to the U.S. EPA; VI.D, Major Stationary Sources in attainment areas affecting nonattainment areas;

(7) Section VII, Negligibly Reactive Volatile Organic Compounds (NRVOCs);

(8) Section VIII, Area Classifications, Sections VIII.A; VIII.C; VIII.D;

(9) Section IX, Redesignation;

(10) Section X, Air Quality Limitations, Sections X.A, Ambient Air Increments; X.A.1, X.A.2; X.A.3; X.A.4, Periodic Review;

(11) Section XI, Exclusions From Increment Consumption;

(12) Section XII, Innovative Control Technology;

(13) Section XIII, Federal Class I Areas; adopted April 16, 2004 and effective June 30, 2004.

(B) Regulation 3, Stationary Source Permitting and Air Pollutant Emission Notice Requirements, Part D, Concerning Major Stationary Source New Source Review and Prevention of Significant Deterioration, Section II, Definitions; Sections II.A; II.A.22.a; II.A.24.d; II.A.38.c; II.A.42.a; adopted August 17, 2006 and effective October 30, 2006.

(121) On August 8, 2006, the State of Colorado submitted revisions to Colorado's 5 CCR 1001-3, Regulation 1, that allows for the use of obscurants during military exercises at the Fort Carson Military Base and Pinón Canyon Maneuver Site in Colorado while precautionary steps are taken during the exercise to maintain air quality. The State modified the equipment requirements and work practices (abatement and control measures) in Regulation 1 intended to control the emissions of particulates, smokes and SO2 from new and existing stationary sources. Consistent with its use of the term elsewhere, the State added the attainment/maintenance nomenclature. The revision also provides a new numbering scheme for each section of the regulation.

The State adopted EPA test method 9 (part 60 of this title, Appendix A-4) as it is applied to Standards of Performance for Steel Plants (§ 60.275a of this title). The State revised manufacturing process emission rates, to clarify that the applicability of the section is to process equipment with a design rate of 30 tons per hour or less. The averaging time for emission standards of all existing sources of SO2 shall be a three hour rolling average. New sources of SO2 not specifically regulated within Regulation 1 are limited to two tons per day and are subject to BACT.

(i) Incorporation by reference.

(A) 5 CCR 1001-3, Regulation 1, Emission Control for Particulate Matter, Smoke, Carbon Monoxide, and Sulfur Oxides, Section I., Applicability: Referenced Federal Regulations; Section II., Smoke and Opacity; Section III., Particulate Matter (except Subsection III.A.1.d.); Section IV., Continuous Emission Monitoring Requirements for New or Existing Sources; Section V., Emission Standards for Existing Iron and Steel Plant Operations; Section VI., Sulfur Dioxide Emission Regulations; Section VII., Emission Regulations for Certain Electric Generating Stations Owned and Operated by the Public Service Company of Colorado; Section VIII., Restrictions On The Use of Oil as a Backup Fuel; effective October 2, 2005.

(122) The State of Colorado submitted revisions October 25, 2005 to Colorado's 5 CCR 1001-5 Regulation Number 3, Part A and Colorado's 5 CCR 1001-5 Regulation Number 3, Part D. The October 25, 2005 submittal included language changes and renumbering of Regulation Number 3. The incorporation by reference in ((i)(A) and (i)(B) reflects the renumbered sections and language changes as of the October 25, 2005 submittal.

(i) Incorporation by reference.

(A) 5 CCR 1001-5, Regulation 3, Stationary Source Permitting and Air Contaminant Emission Notice Requirements, Part A, Concerning General Provisions Applicable to Reporting and Permitting, adopted April 16, 2004 and effective June 30, 2004:

Section I, Applicability, Sections I.B, Definitions; I.B.7, Allowable Emissions; I.B.13, Continuous Emissions Monitoring System (CEMS); I.B.14, Continuous Emissions Rate Monitoring Systems (CERMS); I.B.15, Continuous Parameter Monitoring System (CPMS); I.B.33, Pollution Prevention; I.B.35, Potential to Emit; I.B.36, Predictive Emissions Monitoring System (PEMS); adopted April 16, 2004 and effective June 30, 2004.

(B) 5 CCR 1001-5, Regulation 3, Stationary Source Permitting and Air Contaminant Emission Notice Requirements, Part D, Concerning Major Stationary Source New Source Review and Prevention of Significant Deterioration, adopted April 16, 2004 and effective June 30, 2004:

(1) Section I, Applicability,

(i) I.A., General Applicability; I.A.2; I.A.3;

(ii) I.B, Applicability Tests; I.B.1; I.B.2; I.B.4 (except the final sentence beginning, “For example”); I.B.5;

(iii) I.C;

(2) Section II, Definitions,

(i) II.A;

(ii) II.A; II.A.1, Actual Emissions; II.A.1.a (only the language that appears as plain or italicized text); II.A.1.c (only the language that appears as plain text); II.A.1.d;

(iii) II.A.2, Actuals PAL;

(iv) II.A.4, Baseline Actual Emissions;

(v) II.A.7, Begin Actual Construction;

(vi) II.A.9, Clean Coal Technology;

(vii) II.A.10, Clean Coal Technology Demonstration Project;

(viii) II.A.13, Construction;

(ix) II.A.14, Emissions Unit;

(x) II.A.15, Electric Utility Steam Generating Unit;

(xi) II.A.17, High Terrain;

(xii) II.A.18, Hydrocarbon Combustion Flare;

(xiii) II.A.20, Low Terrain;

(xiv) II.A.21, Lowest Achievable Emission Rate (LAER); II.A.21.b (only the language that appears as plain or italicized text);

(xv) II.A.22, Major Emissions Unit;

(xvi) II.A.23, Major Modification (only the language that appears as plain and italicized text); II.A.23.d.(iii); II.A.23.d(x); II.A.23.d(xi); II.A.23.e;

(xvii) II.A.25, Major Stationary Source; II.A.25.b (only the language that appears as plain or italicized text);

(xviii) II.A.27, Net Emissions Increase; II.A.27.a.(i) (only the language that appears as plain or italicized text); II.A.27.a.(ii); II.A.27.b; II.A.27.g.(iii) (only the language that appears as plain or italicized text); II.A.27.i;

(xix) II.A.28, Nonattainment Major New Source Review (NSR) Program;

(xx) II.A.29, PAL Effective Date;

(xxi) II.A.30, PAL Effective Period;

(xxii) II.A.31, PAL Major Modification;

(xxiii) II.A.32, PAL Permit;

(xxiv) II.A.33, PAL Pollutant;

(xxv) II.A.34, Plantwide Applicability Limitation (PAL);

(xxvi) II.A.36, Prevention of Significant Deterioration (PSD) Permit;

(xxvii) II.A.37, Project;

(xxviii) II.A.38, Projected Actual Emissions;

(xxvix) II.A.39, Reactivation of Very Clean Coal-fired Electric Utility Steam Generating Unit;

(xxx) II.A.41, Replacement Unit;

(xxxi) II.A.42, Repowering;

(xxxii) II.A.43, Secondary Emissions;

(xxxiii) II.A.46, Significant Emissions Unit;

(xxxiv) II.A.47, Small Emissions Unit;

(xxxv) II.A.48, Temporary Clean Coal Technology Demonstration Project;

(3) Section V, Requirements Applicable to Nonattainment Areas, V.A.7.c (except for the phrases, “a Clean Unit or at”, “a reasonable possibility that”, and “may result in a significant emissions increase”); V.A.7.d;

(4) Section VI, Requirements applicable to attainment and unclassifiable areas and pollutants implemented under section 110 of the Federal Act (Prevention of Significant Deterioration Program), Sections VI.A.1.c (only the language that appears as plain or italicized text); VI.B.5 (except for the phrases, “a Clean Unit or at”, “a reasonable possibility that”, and “may result in a significant emissions increase”); VI.B.6;

(5) Section XVII, Actuals PALs; adopted April 16, 2004 and effective June 30, 2004.

(123) Colorado adopted revisions to its procedural rules on January 16, 1998 and submitted part of the revised procedural rules to EPA on November 5, 1999. Colorado's procedural rules govern all procedures and hearings before the Air Quality Control Commission (Commission) and certain procedures and hearings before the Air Pollution Control Division within the Colorado Department of Public Health and Environment. The revision to the Commission's procedural rules was intended to bring the Commission current with all applicable procedural requirements for their official actions. The submitted portion of the revision consisted of changes to Section 1.11.0 of the procedural rules. The section addresses requirements under section 128 of the CAA regarding the composition of the Commission and disclosure by its members of potential conflicts of interest.

(i) Incorporation by reference.

(A) Department of Public Health and Environment, Air Quality Control Commission, Procedural Rules, 5 CCR 1001-1, Section 1.11.0, State Implementation Plan, adopted on January 16, 1998 and effective on March 30, 1998.

(ii) [Reserved]

(124) On May 25, 2011 the State of Colorado submitted revisions to its State Implementation Plan to address the requirements of EPA's regional haze rule. On December 31, 2012, EPA issued a final rule approving this submittal and responding to public comments. On May 26, 2015 EPA reissued the final rule with respect to the nitrogen oxides (NOX) best available retrofit technology (BART) determination for the Comanche Generating Station to provide additional responses to public comments.

(i) Incorporation by reference.

(A) Colorado Air Quality Control Commission, Regulation Number 3, 5 CCR 1001-5, Stationary Source Permitting and Air Pollutant Emission Notice Requirements, Part F, Regional Haze Limits—Best Available Retrofit Technology (BART) and Reasonable Progress (RP), Section VI, Regional Haze Determinations, and Section VII, Monitoring, Recordkeeping, and Reporting for Regional Haze Limits; adopted January 7, 2011; effective February 14, 2011.

(B) Colorado Air Quality Control Commission, Regulation Number 7, 5 CCR 1001-9, Control of Ozone via Ozone Precursors (Emissions of Volatile Organic Compounds and Nitrogen Oxides), Section XVII, (State Only, except Section XVII.E.3.a. which was submitted as part of the Regional Haze SIP) Statewide Controls for Oil and Gas Operations and Natural Gas-Fired Reciprocating Internal Combustion Engines, subsection E.3.a, (Regional Haze SIP) Rich Burn Reciprocating Internal Combustion Engines; adopted January 7, 2011; effective February 14, 2011.

(125) On August 21, 2006, the State of Colorado submitted revisions to 5 CCR 1001-5, Regulation Number 3, Air Pollution Emission Notice and Permitting Requirements. The August 21, 2006, submittal included renumbering and deletions of Regulation Number 3. The incorporation by reference in paragraphs (c)(125)(i)(A) and (B) of this section reflect the renumbered sections, deletions and reference changes as of the August 21, 2006, submittal.

(i) Incorporation by reference

(A) 5 CCR 1001-5, Regulation Number 3, Stationary Source Permitting and Air Contaminant Emission Notice Requirements, Part C, Concerning Operating Permits, Section I, Applicability, I.A., Definitions; I.A.7.j., adopted December 15, 2005 and effective March 2, 2006.

(B) 5 CCR 1001-5, Regulation Number 3, Stationary Source Permitting and Air Contaminant Emission Notice Requirements, Part D, Concerning Major Stationary Source New Source Review and Prevention of Significant Deterioration, adopted December 15, 2005 and effective March 2, 2006:

(1) Section I, Applicability, I.A., General Applicability; I.A.2., I.B., Applicability Tests; I.B.3., I.B.4.

(2) Section II, Definitions; II.A.; II.A.1., Actual Emissions; II.A.1.d.; II.A.11., Complete; II.A.12., Construction; II.A.13., Emissions Unit; II.A.14., Electric Utility Steam Generating Unit; II.A.15., Federal Land Manager (FLM); II.A.16., High Terrain; II.A.17., Hydrocarbon combustion flare; II.A.18., Innovative Control Technology; II.A.19., Low Terrain; II.A.20., Lowest Achievable Emission Rates (LAER) (excluding underlined text); II.A.21., Major Emissions Unit; II.A.22., Major Modification (excluding II.A.22.a. and underlined text); II.A.23., Major Source Baseline Date; II.A.24., Major Stationary Source (excluding II.A.24.d. and underlined text); II.A.25., Minor Source Baseline Date; II.A.26., Net Emissions Increase (excluding underlined text); II.A.27., Nonattainment Major New Source Review (NSR) Program; II.A.28., PAL Effective Date; II.A.29., PAL Effective Period; II.A.30., PAL Major Modification; II.A.31., PAL Permit; II.A.32., PAL Pollutant; II.A.33., Plantwide Applicability Limitation (PAL); II.A.34., Prevention of Significant Deterioration (PSD) Permit; II.A.35., Project; II.A.36., Projected Actual Emissions; II.A.37., Reactivation of Very Clean Coal-fired Electric Utility Steam Generating Unit; II.A.38., Regulated NSR Pollutant (excluding II.A.38.c.); II.A.39., Replacement Unit; II.A.40., Repowering (excluding underlined text); II.A.41., Secondary Emissions; II.A.42., Significant (excluding II.A.42.a.) ; II.A.43., Significant Emissions Increase; II.A.44., Significant Emissions Unit; II.A.45., Small Emissions Unit; II.A.46., Temporary Clean Coal Technology Demonstration Project; XV., Actual PALs.

(ii) Additional material.

(A) Notice of Final Adoption, dated 12/15/2005, signed by Douglas A. Lempke, Administrator, for revisions made to Regulation Number 3, Air Pollution Emission Notice and Permitting Requirements.

(126) On May 11, 2012 and May 13, 2013 the State of Colorado submitted revisions to the State Implementation Plan that incorporate the required elements of the 2008 PM2.5 NSR Implementation Rule and the 2010 PM2.5 Increment Rule.

(i) Incorporation by reference

(A) 5 CCR 1001-5, Regulation Number 3, Stationary Source Permitting and Air Pollutant Emission Notice Requirements, Part D, Concerning Major Stationary Source New Source Review and Prevention of Significant Deterioration, Section II, Definitions, Section II.A.5, Baseline Area, II.A.5.a. and II.A.5.b.; Section II.A.23., Major Source Baseline Date, II.A.23.a. and II.A.23.b.; II.A.25., Minor Source Baseline Date, II.A.25.a., II.A.25.b. introductory text, and II.A.25.b.(i); II.A.38, Regulated NSR Pollutant, II.A.38.c., II.A.38.g.; II.A.42., Significant, II.A.42.a.; Section X, Air Quality Limitations, X.A., Ambient Air Increments, X.A.1., effective on 12/15/11.

(B) 5 CCR 1001-5, Regulation Number 3, Stationary Source Permitting and Air Pollutant Emission Notice Requirements, Part D, Concerning Major Stationary Source New Source Review and Prevention of Significant Deterioration, Section II, Definitions, II.A.23., Major Source Baseline Date, II.A.23.c., effective on 2/15/13.

(127) On June 11, 2008, June 18, 2009, and May 25, 2011 the State of Colorado submitted revisions to 5 CCR 1001-5, Regulation 3, Parts A, B, and D. The June 11, 2008 and June 18, 2009 submittals incorporated changes to fee amounts which the State charges for the processing and annual renewal of air emission permits. These fees support Colorado's construction and operating permit programs. EPA is approving fees submitted by the State on June 18, 2009, which superseded changes submitted on June 11, 2008, to the extent that the fees support the construction permit program. EPA is also approving revisions made to 5 CCR 1001-5, Regulation 3, Parts A, B, and D submitted by the State on May 25, 2011 for Parts A, B and D.

(i) Incorporation by reference.

(A) 5 CCR 1001-5, Regulation Number 3, Stationary Source Permitting and Air Pollutant Emission Notice Requirements, Part A, Concerning General Provisions Applicable to Reporting and Permitting, VI. Fees, VI.D. Fee Schedule, VI.D.1.; adopted September 18, 2008 and effective October 30, 2008.

(B) 5 CCR 1001-5, Regulation Number 3, Stationary Source Permitting and Air Pollutant Emission Notice Requirements, Part A, Concerning General Provisions Applicable to Reporting and Permitting, except Section II., Air Pollutant Emission Notice (APEN) Requirements, II.D., Exemptions from Air Pollutant Emission Notice Requirements, Section II.D.1.sss, II.D.1.ttt, II.D.1.xxx, and II.D.1.ffff; and Section VI., Fees, VI.D., Fee Schedule, VI.D.1., adopted February 21, 2008 and effective April 30, 2008.

(C) 5 CCR 1001-5, Regulation Number 3, Stationary Source Permitting and Air Pollutant Emission Notice Requirements, Part B, Concerning Construction Permits; adopted February 21, 2008 and effective April 30, 2008.

(D) 5 CCR 1001-5, Regulation Number 3, Stationary Source Permitting and Air Pollutant Emission Notice Requirements, Part D, Concerning Major Stationary Source New Source Review and Prevention of Significant Deterioration; adopted February 21, 2008 and effective April 30, 2008:

(1) Excluding underlined text in Section II, Definitions, Section II.A.1., Actual Emissions, II.A.1.a., II.A.1.c., and II.A.1.e.; II.A.8., Best Available Control Technology (BACT), first paragraph; II.A.20., Lowest Achievable Emissions Rate (LAER), II.A.20.b.; II.A.22., Major Modification, introductory paragraph; II.A.24., Major Stationary Source, II.A.24.b.; II.A.26., Net Emissions Increase, II.A.26.a.(i) and II.A.26.g.(iii); II.A.40.5, Representative Actual Annual Emissions, introductory paragraph and II.A.40.5(a); and, VI. Requirements applicable to attainment and unclassifiable areas and pollutants implemented under Section 110 of the Federal Act (Prevention of Significant Deterioration Program), VI.A. Major Stationary Sources and Major Modifications, VI.A.1., Control Technology Review, VI.A.1.c.; and

(2) With the following exceptions: Section II, Definitions, Section II.A.5., Baseline Area, II.A.5.a. and II.A.5.b.; Section II.A.23., Major Source Baseline Date; II.A.25., Minor Source Baseline Date, II.A.25.a., II.A.25.b., introductory text, and II.A.25.b(i); II.A.38, Regulated NSR Pollutant, II.A.38.c.; II.A.42., Significant, II.A.42.a.; Section X, Air Quality Limitations, X.A., Ambient Air Increments, X.A.1.

(128) On May 25, 2011, the State of Colorado submitted revisions to 5 CCR 1001-5, Regulation 3, Stationary Source Permitting and Air Pollutant Emission Notice Requirements, parts A, B, and D. The May 25, 2011 submittal addresses the permitting of sources of greenhouse gases (GHGs). The revisions to portions of parts A, B, and D incorporate the provisions of the Prevention of Significant Deterioration (PSD) and Title V Greenhouse Gas Tailoring Rule. The revisions establish thresholds for determining which new stationary sources and modifications to existing stationary sources become subject to Colorado's PSD permitting requirements for their GHG emissions. These revisions are consistent with federal requirements for PSD permitting.

(i) Incorporation by reference.

(A) 5 CCR 1001-5, Regulation Number 3, Stationary Source Permitting and Air Pollutant Emission Notice Requirements, Part A, Concerning General Provisions Applicable to Reporting and Permitting, I.B., Definitions, I.B.10, Carbon Dioxide Equivalent (CO2e); I.B.23., Greenhouse Gas (GHG); I.B.25., Major Source, I.B.25b; and I.B.44., Subject to Regulation; VI., Fees, VI.D., Fee Schedule; Part B, Concerning Construction Permits, II.A.4. and II.A.7; Part D, Concerning Major Stationary Source New Source Review and Prevention of Significant Deterioration, II., Definitions, II.A., introductory paragraph, II.A.8, Best Available Control Technology (BACT); II.A.22., Major Modification; II.A.24., Major Stationary Source; II.A.24.a., introductory paragraph, II.A.24.a.(ii); II.A.24.b.; II.A.38., Regulated NSR Pollutant, II.A.38.e. and II.A.38.f.; adopted October 21, 2010 and effective December 15, 2010.

[37 FR 10855, May 31, 1972. Redesignated and amended at 80 FR 58209, Sept. 28, 2015]

Subpart H - Connecticut

§ 52.369 [Reserved]

§ 52.370 Identification of plan.

(a) Title of plan: “State of Connecticut Air Implementation Plan.”

(b) The plan was officially submitted on March 3, 1972.

(c) The plan revisions listed below were submitted on the dates specified.

(1) Miscellaneous non-regulatory addition to the plan and addition of amendment to Chapter 360 of General Statutes which provides authority for delegation of enforcement authority submitted on March 21, 1972, by the Connecticut Department of Environmental Protection.

(2) Miscellaneous non-regulatory additions to the plan submitted on April 6, 1972, by the Connecticut Department of Environmental Protection.

(3) Attainment dates submitted on August 10, 1972, by the Connecticut Department of Environmental Protection.

(4) Regulation 19-508-100 requiring a review of indirect sources submitted on January 9, 1974, by the Connecticut Department of Environmental Protection.

(5) AQMA identification material submitted on April 15, 1974, by the Connecticut Department of Environmental Protection.

(6) Indirect Source Review Regulation 19-508-100 resubmitted on August 26, 1974, by the Connecticut Department of Environmental Protection.

(7) [Reserved]

(8) Revision to Chapter 8, Air Quality Surveillance, submitted on June 30, 1977, by the Governor.

(9) Revision to Indirect Source Review Regulation 19-508-100 submitted on June 13, 1977, by the Connecticut Department of Environmental Protection.

(10) A revision to Regulation 19-508-19(a)(2)(i) submitted by the Commissioner of the Connecticut Department of Environmental Protection on April 16, 1979, granting a variance until April 1, 1981, to Northeast Utilities.

(11) State Implementation Plan revisions to meet the requirements of part D of the Clean Air Act, as amended in 1977, were submitted on June 22, 1979, and received on June 27, 1979; submitted on December 18, 1979 and received on December 28, 1979; submitted on January 28, 1980, and received on February 1, 1980; submitted and received on May 1, 1980; submitted and received on June 5, 1980; submitted on September 2, 1980, and received on September 8, 1980; and submitted and received on November 12, 1980. Included are plans to attain: The primary TSP standard in Greenwich and Waterbury and the carbon monoxide and ozone standards statewide. A program was also submitted for the review of construction and operation of new and modified major stationary sources of pollution in non-attainment areas. Certain miscellaneous provisions are also included.

(12) A revision to Regulation 19-508-19(a)(2)(i), submitted by the Commissioner of the Connecticut Department of Environmental Protection on September 8, 1980, granting a variance until March 27, 1983, to the Federal Paperboard Company, Inc.

(13) A comprehensive air quality monitoring plan, intended to meet requirements of 40 CFR part 58, was submitted by the Connecticut Department of Environmental Protection Commission on June 9, 1980, and November 17, 1980.

(14) Non-regulatory additions to the plan which were submitted on December 19, 1980, and amended on March 11, 1981, by the Connecticut Department of Environmental Protection amending the sulfur control strategy to include an “Air Pollution Control/Energy Trade Option” except for submittal attachments #1 and #2, “Sulfur Dioxide” and “Transport of Sulfur Dioxide” and the section of attachment #3 “Control of Sulfur Oxides” entitled “Sample Analysis of a Btu Bubble Application”.

(15) Non-regulatory addition to the plan of the state New Source Ambient Impact Analysis Guideline, for use in State program actions, submitted on December 19, 1980, and amended on March 11, 1981, and July 15, 1981.

(16) Revisions to regulation 19-508-4 (source monitoring requirements) and regulation 19-508-5 (stack emissions testing) submitted on November 7, 1977, by the Commissioner of the Connecticut Department of Environmental Protection.

(17) A revision to Regulation 19-508-19(a)(2)(i), submitted by the Commissioner of the Connecticut Department of Environmental Protection on June 23, 1981, granting a temporary variance to Uniroyal Chemical, Division of Uniroyal, Inc.

(18) Revisions to Regulation 19-508-19 (Control of Sulfur Compound Emissions), Regulation 19-508-24 (Connecticut Primary and Secondary Standards), and accompanying narrative submitted by the Commissioner of the Connecticut Department of Environmental Protection on October 23, 1981, and November 4, 1981.

(19) Revisions submitted by the Commissioner of the Connecticut Department of Environmental Protection on November 16, 1981. These provisions supersede portions of the revisions identified under paragraph (c)(18).

(20) Revisions to meet the requirements of part D and certain other sections of the Clean Air Act, as amended, were submitted on December 15, 1980, May 29, 1981, and May 5, 1982. Included are changes to the State Ozone Control Plan involving adoption of Regulation 19-508-20(k) controlling the use of cutback asphalt, the approval of the RFP demonstration for ozone attainment, a refined inventory of miscellaneous stationary sources of Volatile Organic Compounds, changes to Regulation 19-508-3(1) dealing with review of new and modified stationary sources, and an amendment to the State's Smoke and Opacity monitoring requirements.

(21) [Reserved]

(22) Revisions to the narrative and State Regulation 19-508-18, subparts (d), f(1), f(2), and part of f(3), governing total suspended particulate emissions, submitted by the Commissioner of the Connecticut Department of Environmental Protection on April 8, 1982.

(23) Regulation 19-508-20(cc), Alternative Emission Reductions as it applies to Regulation 19-508-20: (m), can coating; (n), coil coating; (o), fabric and vinyl coating; (p), metal furniture coating; (q), paper coating; (r), wire coating; (s), miscellaneous metal parts; (t), manufacture of synthesized pharmaceutical products and (v), graphic arts - rotogravure and flexography, was submitted on December 15, 1980, and January 11, 1982, by the Commissioner of the Department of Environmental Protection.

(24) Revision for Sikorsky Aircraft Division of United Technologies received from the Commissioner of the Connecticut Department of Environmental Protection on June 2 and July 16, 1982. This provision supersedes a portion of the revisions identified under (c)(18).

(25) Revisions to meet ozone attainment requirements of Part D (Group II CTG regulations), the adoption of a lead standard and the revision of the ozone standard, submitted on December 15, 1980, are approved as follows: Regulations 19-508-20 (s), (t), (v), (w), (aa), (bb), and (dd), Regulation 19-508-8 and Regulation 19-508-24(i)(l).

(26) Revision for Dow Chemical U.S.A. in Gale's Ferry submitted by the Commissioner of the Connecticut Department of Environmental Protection on December 20, 1982, including state order 7002B signed on May 27, 1982. This provision supersedes a portion of the revisions identified under paragraph (c)(18).

(27) Revision for Lydall and Foulds Division of Lydall, Inc., submitted by the Commissioner of the Connecticut Department of Environmental Protection on December 17, 1982, and January 5, 1983, allowing the facility to burn higher sulfur oil under the State Energy Trade Program.

(28) Revision for Simkins Industries, Inc., in New Haven submitted by the Commissioner of the Connecticut Department of Environmental Protection on January 19, 1983, allowing the facility to burn higher sulfur oil under the Sulfur Energy Trade Program.

(29) Attainment plan revisions to meet the requirements of Part D for ozone were submitted by the Department of Environmental Protection on December 10, 1982, and May 19, 1983. These revisions control volatile organic compound (VOC) emissions from solvent metal cleaners through emission limitations contained in Regulation 19-508-20(1) and supporting narrative committing the DEP to implement an educational program for automobile repair facilities. Approval of these revisions allowed EPA to rescind the moratorium on construction and modification of major sources of VOCs which had been in effect since October 1982.

(30) Revision for Loomis Institute in Windsor, submitted by the Commissioner of the Connecticut Department of Environmental Protection on March 30 and July 13, 1983, allowing the facility to burn 2.0 percent sulfur oil under the Sulfur Energy Trade Program.

(31) Revisions demonstrating the attainment and maintenance of the lead standard were submitted on October 18, 1983.

(32) Attainment plan revisions to meet the requirements of part D for ozone and carbon monoxide were submitted by the Department of Environmental Protection on December 10, 1982, January 7, 1983, January 21, 1983, May 19, 1983, June 15, 1983, September 19, 1983, and December 15, 1983. The revisions control volatile organic compound (VOC) and carbon monoxide emissions through a mix of stationary and mobile source controls. EPA approval includes the following regulatory provisions:

(i) Regulation 22a-174-20(ee) limiting emissions from major nonCTG source categories, and

(ii) Regulations 22a-174-27 and 14-164c describing the requirements for Connecticut's motor vehicle Inspection and Maintenance Program.

(33) Revision to Regulation 19-508-20(cc), “Alternative Emission Reductions” [made part of the SIP under paragraph (c)(23) of this section] to add Regulation 19-508-20(ee) to the list of VOC regulations that may be met by bubbling under Connecticut's generic rule after source-specific RACT determinations have been made part of the SIP. Revisions requiring sources subject to Regulation 19-508-20(ee) to comply with 19-508-20 (aa), (bb), and (dd). These revisions were submitted by the Connecticut Department of Environmental Protection on September 20, 1983.

(34) Revisions to the Ozone Attainment Plan were submitted by the Commissioner of the Connecticut Department of Environmental Protection on April 22, 1985.

(i) Incorporation by reference.

(A) Amendments to Regulation 22a-174-1, Definitions; Regulation 22a-174-20(a), Storage of Volatile Organic Compounds; Regulation 22a-174-20(b), Loading of Gasoline and Other Volatile Organic Compounds; and Regulation 22a-174-20(k), Restrictions on Cutback Asphalt, effective December 17, 1984.

(ii) Additional material.

(A) Source Test Guidelines and Procedures.

(B) Workshop Manual for Gasoline Tank Truck Certification.

(C) Appendix B of Control of Volatile Organic Compound Leaks from Gasoline Tank Trucks and Vapor Collection Systems (EPA-450/2-78-051).

(35) Revisions to the State Implementation Plan were submitted December 15, 1980, and May 16, 1985, by the Commissioner of the Department of Environmental Protection.

(i) Incorporation by reference. (A) Amendments to Department of Environmental Protection Regulation 19-508-24(a)(4), “Acceptable Method” adopted by the State on October 8, 1980.

(ii) Additional material.

(A) A letter dated May 16, 1985, certifying that an “Acceptable Method” shall be interpreted to mean that any monitoring method used to collect ambient air pollution data used for attainment status evaluation or designation must be approved by EPA.

(36) Revision to the State Implementation Plan submitted on April 18, 1986, by the Commissioner of the Department of Environmental Protection.

(i) Incorporated by reference.

(A) State Order No. 943 for Connecticut Charcoal Co., effective April 18, 1986, establishing and requiring reasonably available control technology for the control of volatile organic compounds from this facility.

(37) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on April 18, 1986, and February 3, 1987.

(i) Incorporation by reference.

(A) State Order No. 944 for King Industries, Inc. dated April 18, 1986, which establishes and requires reasonably available control technology for the control of volatile organic compounds from this facility.

(B) A letter from the Connecticut Department of Environmental Protection dated February 3, 1987, which states that the effective date of State Order No. 944 is May 28, 1986.

(38) Revisions to the State Implementation Plan were submitted by the Connecticut Department of Environmental Protection (DEP) on April 14, 1987.

(i) Incorporation by reference.

(A) Letter dated April 14, 1987, from the Connecticut Department of Environmental Protection submitting revisions to the State Implementation Plan for EPA approval.

(B) Letter dated April 1, 1987, from the Secretary of State of Connecticut to EPA.

(C) Section 22a-174-20(x) of Connecticut's Regulations for the Abatement of Air Pollution titled, “Control of Volatile Organic Compound Leaks from Synthetic Organic Chemical & Polymer Manufacturing Equipment,” effective April 1, 1987.

(D) Section 22a-174-20(y) of Connecticut's Regulations for the Abatement of Air Pollution titled, “Manufacture of Polystyrene Resins,” effective April 1, 1987.

(E) Amendments to subsection 22a-174-20(bb) of Connecticut's Regulations for the Abatement of Air Pollution titled, “Compliance Methods,” effective April 1, 1987.

(ii) Additional material.

(A) Letter from the Connecticut DEP dated July 3, 1986, committing the Connecticut DEP to use only EPA approved test methods when requiring the testing of sources emitting volatile organic compound emissions.

(B) Letter from the Connecticut DEP dated May 29, 1987, certifying that there are no polypropylene or high-density polyethylene manufacturers in the State of Connecticut.

(39) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on August 24, 1987.

(i) Incorporation by reference.

(A) Letter from the Connecticut Department of Environmental Protection dated August 24, 1987, submitting a revision to the Connecticut State Implementation Plan.

(B) State Order No. 8007 for Belding Corticelli Thread Company dated July 13, 1987.

(40) [Reserved]

(41) Revision to the Connecticut State Implementation Plan submitted by the Commissioner of the Department of Environmental Protection on February 3, 1987.

(i) Incorporation by reference.

(A) A letter from the Connecticut Department of Environmental Protection dated February 3, 1987, which states that the effective date of State Order No. 943, approved previously, for Connecticut Charcoal Co. is May 28, 1986.

(42) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on October 27, 1987.

(i) Incorporation by reference.

(A) Letter from the Connecticut Department of Environmental Protection dated October 27, 1987, submitting a revision to the Connecticut State Implementation Plan.

(B) State Order No. 8013 and attached Compliance Timetable for Raymark Industries, Incorporated in Stratford, Connecticut effective on September 24, 1987.

(ii) Additional material.

(A) Technical Support Document prepared by the Connecticut Department of Environmental Protection providing a complete description of the reasonably available control technology determination imposed on the facility.

(43) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on February 5, 1988.

(i) Incorporation by reference.

(A) Letter from the Connecticut Department of Environmental Protection dated February 5, 1988, submitting a revision to the Connecticut State Implementation Plan.

(B) State Order No. 8012 and attached Compliance Timetable, Appendix A (allowable limits on small, uncontrolled vents), and Appendix B (fugitive leak detection program) for American Cyanamid Company in Wallingford, Connecticut. State Order No. 8012 was effective on January 6, 1988.

(ii) Additional material.

(A) Technical Support Document prepared by the Connecticut Department of Environmental Protection providing a complete description of the reasonably available control technology determination imposed on the facility.

(44) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on August 31, 1987.

(i) Incorporation by reference.

(A) Letter from the Connecticut Department of Environmental Protection dated August 31, 1987, submitting a revision to the Connecticut State Implementation Plan.

(B) State Order No. 8008 and attached Compliance Timetable and Appendix A (allowable limits by product classification) for Spongex International, Ltd. in Shelton, Connecticut. State Order No. 8008 was effective on August 21, 1987.

(ii) Additional materials.

(A) Technical Support Document prepared by the Connecticut Department of Environmental Protection providing a complete description of the reasonably available control technology determination imposed on the facility.

(45) [Reserved]

(46) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on July 26, 1988.

(i) Incorporation by reference.

(A) Letter from the Connecticut Department of Environmental Protection dated July 26, 1988, submitting a revision to the Connecticut State Implementation Plan.

(B) State Order No. 8023 and attached Compliance Timetable for New Departure Hyatt, Division of General Motors Corporation in Bristol, Connecticut. State Order No. 8023 was effective on July 8, 1988.

(ii) Additional material.

(A) Technical Support Document prepared by the Connecticut Department of Environmental Protection providing a complete description of the reasonably available control technology determination imposed on the facility.

(47) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on November 5, 1987.

(i) Incorporation by reference.

(A) Letter from the Connecticut Department of Environmental Protection dated November 5, 1987, submitting a revision to the Connecticut State Implementation Plan.

(B) State Order No. 8001 and attached Compliance Timetable for Frismar, Incorporated in Clinton, Connecticut. State Order No. 8001 was effective on October 20, 1987.

(ii) Additional material.

(A) Technical Support Document prepared by the Connecticut Department of Environmental Protection providing a complete description of the alternative reasonably available control technology determination imposed on the facility.

(48) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on December 5, 1988.

(i) Incorporation by reference.

(A) Letter from the Connecticut Department of Environmental Protection dated December 5, 1988, submitting a revision to the Connecticut State Implementation Plan.

(B) State Order No. 8011 and attached Compliance Timetable and Appendix A (allowable limits by product classification) for Dow Chemical, U.S.A. in Gales Ferry, Connecticut. State Order No. 8011 was effective on October 27, 1988.

(C) State Order No. 8011, which was approved in paragraph (c)(48)(i)(B), is removed without replacement; see paragraph (c)(115)(i)(C).

(ii) Additional material.

(A) Technical Support Document prepared by the Connecticut Department of Environmental Protection providing a complete description of the reasonable available control technology determination imposed on the facility.

(49) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on January 11, 1989.

(i) Incorporation by reference.

(A) Letter from the Connecticut Department of Environmental Protection dated January 11, 1989, submitting a revision to the Connecticut State Implementation Plan.

(B) State Order No. 8010 and attached Compliance Timetable for Stanadyne, Incorporated in Windsor, Connecticut. State Order No. 8018 was effective on January 3, 1989.

(ii) Additional material.

(A) Technical Support Document prepared by the Connecticut Department of Environmental Protection providing a complete description of the reasonably available control technology determination imposed on the facility.

(50) Revisions to federally approved section 22a-174-20(a) of the Regulations of Connecticut State Agencies, submitted on January 27, 1989, by the Department of Environmental Protection, limiting the volatility of gasoline from May 1 through September 15, beginning 1989 and continuing every year thereafter, including any waivers to such limitations that Connecticut may grant. In 1989, the control period will begin on June 30.

(51) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection (DEP) on April 7, 1989.

(i) Incorporation by reference.

(A) Letter from the Connecticut DEP dated April 7, 1989, submitting a revision to the Connecticut State Implementation Plan.

(B) State Order No. 8014 and attached Compliance Timetable for Pratt & Whitney Division of United Technologies Corporation in East Hartford, Connecticut. State Order No. 8014 was effective on March 22, 1989.

(C) State Order No. 8027 and attached Compliance Timetable for Pratt & Whitney Division of United Technologies Corporation in North Haven, Connecticut. State Order No. 8027 was effective on March 31, 1989.

(D) State Order No. 8014, which was approved in paragraph (c)(51)(i)(B), is removed without replacement; see paragraph (c)(115)(i)(D).

(ii) Additional material.

(A) Technical Support Document prepared by the Connecticut DEP providing a complete description of the reasonably available control technology determination imposed on Pratt and Whitney's East Hartford facility.

(B) Technical Support Document prepared by the Connecticut DEP providing a complete description of the reasonably available control technology determination imposed on Pratt and Whitney's North Haven facility.

(52) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on February 7 and August 30, 1989.

(i) Incorporation by reference.

(A) Letter from the Connecticut Department of Environmental Protection dated February 7, 1989, submitting a revision to the Connecticut State Implementation Plan.

(B) State Order No. 8021 and attached Compliance Timetable, and Appendix A (allowable limits on small, uncontrolled vents and allowable outlet gas temperatures for surface condensers) for Pfizer, Incorporated in Groton, Connecticut. State Order No. 8021, Compliance Timetable and Appendix A were effective on December 2, 1988.

(C) Letter from the Connecticut Department of Environmental Protection dated August 30, 1989, and reorganized Appendix C (fugitive leak detection program) and Appendix D (operation and maintenance program for pollution abatement equipment) to State Order No. 8021. Appendices C and D were effective on December 2, 1988.

(D) State Order No. 8021, which was approved in paragraph (c)(52)(i)(B), and appendices C and D to State Order No. 8021, which were approved in paragraph (c)(52)(C), are removed without replacement; see paragraph (c)(115)(i)(E).

(ii) Additional material.

(A) Technical Support Document prepared by the Connecticut Department of Environmental Protection providing a complete description of the reasonably available control technology determination imposed on the facility.

(53) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on September 8, 1989.

(i) Incorporation by reference.

(A) Letter from the Connecticut Department of Environmental Protection dated September 8, 1989, submitting a revision to the Connecticut State Implementation Plan.

(B) State Order No. 8009 and attached Compliance Timetable, Appendix A, Appendix B, and Appendix C for Uniroyal Chemical Company, Inc. in Naugatuck, Connecticut. State Order No. 8009 was effective on September 5, 1989.

(C) State Order No. 8009, which was approved in paragraph (c)(53)(i)(B), is removed without replacement; see paragraph (c)(115)(i)(F).

(ii) Additional material.

(A) Technical Support Document prepared by the Connecticut Department of Environmental Protection providing a complete description of the reasonably available control technology determination imposed on the facility.

(54) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on December 22, 1989.

(i) Incorporation by reference.

(A) Letter from the Connecticut Department of Environmental Protection dated December 22, 1989, submitting a revision to the Connecticut State Implementation Plan.

(B) State Order No. 8029, attached Compliance Timetable, and Tables A through I for Hamilton Standard Division of United Technologies Corporation in Windsor Locks, Connecticut. State Order No. 8029 was effective on November 29, 1989.

(ii) Additional material.

(A) Technical Support Document prepared by the Connecticut DEP providing a complete description of the reasonably available control technology determination imposed on Hamilton Standard.

(55) Revision to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on January 10, 1990.

(i) Incorporation by reference.

(A) Letter from the Connecticut Department of Environmental Protection dated January 10, 1990, submitting a revision to the Connecticut State Implementation Plan.

(B) State Order No. 8032 and attached Compliance Timetable for the Heminway & Bartlett Manufacturing Company in Watertown, Connecticut. State Order No. 8032 was effective on November 29, 1989.

(C) State Order No. 8032, which was approved in paragraph (c)(55)(i)(B), is removed without replacement; see paragraph (c)(115)(i)(G).

(ii) Additional material.

(A) Technical Support Document prepared by the Connecticut DEP providing a complete description of the reasonably available control technology determination imposed on The Heminway & Bartlett Manufacturing Company.

(56) Revisions of the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on January 19, 1989, July 28, 1989, and January 26, 1990 (with attached letter of November 28, 1989).

(i) Incorporation by reference.

(A) Letters from the Connecticut Department of Environmental Protection dated January 19, 1989, July 28, 1989, and January 26, 1990, (with attached letter of November 28, 1989) submitting revisions to the Connecticut State Implementation Plan.

(B) Section 22a-174-1 of the Regulations of the Connecticut State Agencies Concerning Abatement of Air Pollution entitled “Definitions,” effective in the State of Connecticut on October 3, 1989.

(C) Subsection 22a-174-3(k) of the Regulations of the Connecticut State Agencies Concerning Abatement of Air Pollution entitled “Requirements for the Prevention of Significant Deterioration (PSD) Program,” effective in the State of Connecticut on October 3, 1989.

(D) Section 22a-174-2, subsections 22a-174-3(a) through (j) and (l), subsection 22a-174-8(c), subsection 22a-174-20(ee), and subsection 22a-174-4(d) of the Regulations of the Connecticut State Agencies Concerning Abatement of Air Pollution entitled “Permits to Construct and Permits to Operate Stationary Sources or Modifications,” effective in the State of Connecticut on February 1, 1989.

(E) Connecticut's Ambient Impact Analysis Guideline dated July 1989 as revised by letter on January 26, 1990.

(ii) Additional materials.

(A) State Implementation Plan narrative entitled “New Source Review.”

(B) Letter from the Connecticut Department of Environmental Protection regarding implementation of BACT.

(C) Nonregulatory portions of the State Submittal.

(57) [Reserved]

(58) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on November 9, 1989, and September 12, 1991.

(i) Incorporation by reference.

(A) Letters from the Connecticut Department of Environmental Protection dated November 9, 1989, and September 12, 1991, submitting revisions to the Connecticut State Implementation Plan.

(B) Section 22a-174-20 of the Regulations of the Connecticut Department of Environmental Protection Concerning Abatement of Air Pollution, effective October 31, 1989, except for the last sentence of 22a-174-20(aa)(7).

(59) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on March 24 and April 23, 1992.

(i) Incorporation by reference.

(A) Letter from the Connecticut Department of Environmental Protection dated April 14, 1992, submitting a revision to the Connecticut State Implementation Plan.

(B) State Order No. 1073B and attached compliance timetable for the Stone Connecticut Paperboard Corporation of Uncasville, CT. State Order No. 1073B was effective on February 14, 1992.

(C) Letter from the Connecticut Department of Environmental Protection dated March 24, 1992, submitting a revision to the Connecticut State Implementation Plan.

(D) State Order No. 7016A and attached compliance timetable for the Hartford Hospital of Hartford, CT. State Order No. 7016A was effective on February 5, 1992.

(ii) Additional materials.

(A) Memorandum dated August 17, 1989, approving the modeling analysis for the Stone Container Co.

(B) Modeling Study dated August 9, 1989, for the Stone Container Co.

(C) State Order No 1073A, dated June 12, 1990, and effective July 9, 1990.

(D) Memorandum dated January 3, 1990, approving the modeling analysis for the Hartford Hospital.

(E) Modeling study dated December 28, 1989, for the Hartford Hospital.

(60) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on February 16, 1996.

(i) Incorporation by reference.

(A) Letter from the Connecticut Department of Environmental Protection dated February 16, 1996, submitting a revision to the Connecticut State Implementation Plan.

(B) State Order No. 8010 dated October 25, 1989 for Sikorsky Aircraft Corporation, effective on January 29, 1990, as well as Addendum A and Addendum B to Order No. 8010, effective on February 7, 1996 and September 29, 1995, respectively. The State order and two addenda define and impose RACT on certain VOC emissions at Sikorsky Aircraft Corporation in Stratford, Connecticut

(C) State Order No. 8010, which was approved in paragraph (c)(60)(i)(B), is removed without replacement; see paragraph (c)(115)(i)(H).

(61) Revisions to the State Implemetation Plan submitted by the Connecticut Department of Environmental Protection on February 28, 1991.

(i) Incorporation by reference.

(A) Letter from the Connecticut Department of Environmental Protection dated February 28, 1991, submitting a revision to the Connecticut State Implementation Plan.

(B) State Order No. 7017 and attached compliance timetable for the Connecticut Light and Power Company of Montville, Connecticut. State Order No. 7017 was effective on February 25, 1991.

(ii) Additional materials.

(A) Memorandum dated September 14, 1990, approving the modeling analysis for Connecticut Light and Power.

(B) Letter dated April 23, 1991, confirming that the revised configuration approved by State Order No. 7017 will not lead to violations.

(C) Modeling Study dated January 26, 1990, for Connecticut Light and Power.

(62) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on January 12, 1993.

(i) Incorporation by reference.

(A) Letter from the Connecticut Department of Environmental Protection, dated January 12, 1993, submitting a revision to the Connecticut State Implementation Plan.

(B) Section 22a-174-30 of the Connecticut Regulations for the Abatement of Air Pollution, entitled “Dispensing of Gasoline/Stage II Vapor Recovery,” dated November 1992.

(C) Letter from the Connecticut Secretary of State's office indicating that the regulation entitled “Dispensing of Gasoline/Stage II Vapor Recovery” became effective on November 24, 1992.

(ii) Additional materials.

(A) Nonregulatory portions of the submittal.

(B) Connecticut Department of Environmental Protection document entitled “Narrative of SIP Revision: Stage II Vapor Recovery,” dated January 1993.

(63) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on March 11, 1993.

(i) Incorporation by reference.

(A) Letter from the Connecticut Department of Environmental Protection dated March 11, 1993, submitting a revision to the Connecticut State Implementation Plan.

(B) Connecticut State Order No 7019 dated March 11, 1993, and effective in the State of Connecticut on February 19, 1993.

(ii) Additional materials.

(A) Air Quality Modeling Analysis to Demonstrate SO2 CAAQS/NAAQS Compliance at the Hamilton Standard Division of United Technologies Corporation Windsor Locks CT; June 1991.

(64) [Reserved]

(65) Revisions to the State Implementation Plan establishing a Small Business Stationary Source Technical and Environmental Compliance Assistance Program were submitted by the Connecticut Department of Environmental Protection on January 12 and August 9, 1993.

(i) Incorporation by reference.

(A) Letter from the Connecticut Department of Environmental Protection dated January 12, 1993, submitting a revision to the Connecticut State Implementation Plan.

(B) Revisions to the State Implementation Plan for the Small Business Stationary Source Technical and Environmental Compliance Assistance Program dated January 1993 and effective on January 12, 1993.

(C) Letter from the Connecticut Department of Environmental Protection dated August 9, 1993, clarifying and updating the January 12, 1993, submittal.

(ii) Additional materials.

(A) Letter from the Connecticut Department of Environmental Protection dated April 6, 1994, clarifying the January 12, 1993, submittal.

(B) Other non-regulatory portions of the State's submittal.

(66) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on January 12, 1993.

(i) Incorporation by reference.

(A) Letter from the Connecticut Department of Environmental Protection dated January 12, 1993 submitting a revision to the Connecticut State Implementation Plan.

(B) Section 22a-174-4(c)(1) of Connecticut Regulations for the Abatement of Air Pollution, under the section entitled “Recordkeeping and Reporting.” Section 22a-174-4(c)(1) was previously numbered as 19-508-4(c)(1) in Connecticut's SIP. 19-508-4(c)(1) in Connecticut's SIP. 19-508-4 became effective in the State of Connecticut on October 31, 1977. Connecticut developed an emission statement program using the existing regulatory authority given by section 22a-174-4(c)(1) under the section entitled “Reporting and Recordkeeping”.

(ii) Additional information.

(A) State implementation Plan narrative entitled “Revision to State Implementation Plan for Air Quality Emission Statements” which addresses emission statement requirements not discussed specifically in Section 22a-174-4(c)(1).

(B) Nonregulatory portions of the submittal.

(67) [Reserved]

(68) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on March 24, 1994, May 20, 1994, and March 4, 1994.

(i) Incorporation by reference.

(A) Letter from the Connecticut Department of Environmental Protection dated March 24, 1994 submitting a revision to the Connecticut State Implementation Plan.

(B) Letter from the Connecticut Department of Environmental Protection dated May 20, 1994 submitting a supplemental revision to the Connecticut State Implementation Plan.

(C) State Order No. 8073: State of Connecticut vs. City of New Haven (effective September 24, 1993) and attached plan titled “Remedial Action Plan for Prevention of Airborne Particulate Matter and Fugitive Discharge of Visible Emissions in the Alabama Street/East Shore Parkway Area of New Haven.”

(D) State Order No. 8074: State of Connecticut vs. Waterfront Enterprises, Inc. (effective November 5, 1993) and attached plan titled “Proposed Operation Plan in Response to Unilateral Order (September 20, 1993).”

(E) State Order No. 8075: State of Connecticut vs. Laydon Construction, (effective September 21, 1993) and attached plan titled “Plan for Control of Fugitive Emissions of PM10 (September 21, 1993).”

(F) State Order No. 8076: State of Connecticut vs. United Illuminating Company (effective December 2, 1993) and attached plan titled “Remediation Plan for Fugitive Emissions: Alabama Street and Connecticut Avenue, New Haven, Connecticut (November 19, 1993).”

(G) State Order No. 8076c: State of Connecticut vs. M. J. Metals, Inc. (effective June 18, 1993).

(H) State Order No. 8078: State of Connecticut vs. New Haven Terminal, Inc. (effective November 15, 1993) and attached plan titled “Fugitive Dust Control Plan (Revised January 19, 1994).”

(I) State Order No. 8079: State of Connecticut vs. Yankee Gas Services Company (effective September 24, 1993) and attached plan titled “Revised Compliance Plan for Consent Order No. 8079 (August 31, 1993).”

(J) Letter from the Connecticut Department of Environmental Protection dated March 4, 1994 (received March 16, 1995) submitting two amendments to the Regulations of Connecticut State Agencies concerning abatement of air pollution: amended Sections 22a-174-24(f) and -24(g) “Connecticut primary and secondary ambient air quality standards for particulate matter” and amended Sections 22a-174-6(a) and -6(b) “ ‘Air Pollution’ emergency episode procedures” (both effective July 7, 1993).

(K) Amended Regulations of Connecticut State Agencies: amended Sections 22a-174-24(f) and -24(g) “Connecticut primary and secondary ambient air quality standards for particulate matter” and amended Sections 22a-174-6(a) and -6(b) “ ‘Air Pollution’ emergency episode procedures” (both effective July 7, 1993).

(ii) Additional materials.

(A) An attainment plan and demonstration which outlines Connecticut's control strategy and for attainment and maintenance of the PM10 NAAQS, implements and meets RACM and RACT requirements, and provides contingency measures for New Haven.

(B) Nonregulatory portions of the submittal.

(69) Connecticut submitted the Oxygenated Gasoline Program and revisions on January 11, 1993, January 12, 1993, January 14, 1993, and August 1, 1995. This submittal satisfied the requirements of section 211(m) of the Clean Air Act, as amended.

(i) Incorporation by reference.

(A) Letters dated January 11, 1993 and January 12, 1993 which included the oxygenated gasoline program, Regulations of Connecticut State Agencies (RCSA) Section 22a-174-28, with an effective date of November 2, 1992.

(B) A letter dated January 14, 1993 requesting that the RCSA Section 22a-174-28, as submitted on January 11, 1993 and January 12, 1993, be adopted as part of Connecticut's SIP.

(C) A letter dated August 1, 1995, requesting that a revision to RCSA Section 22a-174-28(a), with an effective date of July 26, 1995, be approved and adopted as part of Connecticut's SIP.

(ii) Additional materials.

(A) The Technical Support Document for the Redesignation of the Hartford Area as Attainment for Carbon Monoxide submitted on September 30, 1994.

(B) Nonregulatory portions of submittals.

(70) Revision to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on January 13, 1995.

(i) Incorporation by reference.

(A) Letter from the Connecticut Department of Environmental Protection dated January 13, 1995 submitting a revision to the Connecticut State Implementation Plan.

(B) Amended Regulation of Connecticut State Agencies: amended Subsection 22a-174-3(k) “Abatement of air pollution - New Source Review” (effective December 2, 1994).

(ii) Additional materials.

(A) Nonregulatory portions of the submittal.

(71) Revisions to the Connecticut State Implementation Plan (SIP) for carbon monoxide concerning the control of carbon monoxide from mobile sources, dated January 12, 1993, January 14, 1993, April 7, 1994, and August 1, 1995 submitted by the Connecticut Department of Environmental Protection (CT DEP).

(i) Incorporation by reference.

(A) Letter dated August 1, 1995 which included the amendments and revisions to the Regulation of Connecticut State Agencies (RCSA), Section 22a-174-28(a) regarding the definition for the Southwestern Control Area and that portion of the definition of “control period” that applies to the Southwestern Control Area with an effective date of July 26, 1995.

(ii) Additional materials.

(A) January 12, 1993 and April 7, 1994, VMT forecasts beginning with the year 1993 and including all subsequent years up to the year of attainment (1995).

(B) January 12, 1993 and April 7, 1994, Carbon Monoxide Attainment Demonstration and Contingency Measures.

(72) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on: May 18, 1995; August 21, 1995; January 17, 1996; January 30, 1996; January 30, 1996; January 30, 1996; January 30, 1996; June 17, 1996; June 20, 1996; June 24, 1996; July 9, 1996; July 11, 1996; February 18, 1997; March 20, 1997; March 24, 1997; March 24, 1997; March 24, 1997; March 24, 1997; March 24, 1997; April 22, 1997; April 22, 1997; May 19, 1997; May 19, 1997; and May 20, 1997.

(i) Incorporation by reference.

(A) Twenty-four letters from the Connecticut Department of Environmental Protection dated: May 18, 1995; August 21, 1995; January 17, 1996; June 24, 1996; January 30, 1996; January 30, 1996; January 30, 1996; January 30, 1996; June 20, 1996; June 17, 1996; July 11, 1996; July 9, 1996; March 24, 1997; May 19, 1997; March 24, 1997; March 20, 1997; March 24, 1997; February 18, 1997; May 19, 1997; March 24, 1997; March 24, 1997; May 20, 1997; April 22, 1997; and April 22, 1997; submitting revisions to the Connecticut State Implementation Plan.

(B) Connecticut Trading Agreement and Order no. 8092 issued to United Illuminating Company's Station #3 in Bridgeport, effective on May 18, 1995.

(C) Connecticut Trading Agreement and No. 8095 issued to American Ref-Fuel Company of Southeastern Connecticut in Preston, effective on June 2, 1995.

(D) Connecticut Trading Agreement and Order no. 8093 issued to Pfizer, Inc., in Groton, effective on July 19, 1995.

(E) Connecticut Trading Agreement and Order no. 8096 issued to Food Ingredients Company in New Milford, effective on August 25, 1995.

(F) Connecticut Trading Agreement and Order no. 8106 issued to Connecticut Light and Power Company in Middletown, effective on October 10, 1995.

(G) Connecticut Trading Agreement and Order no. 8107 issued to Northeast Nuclear Energy Company in Waterford, effective on October 13, 1995.

(H) Connecticut Trading Agreement and Order no. 8105 issued to Electric Boat Division of General Dynamics in Groton, effective on October 31, 1995.

(I) Connecticut Trading Agreement and Order no. 8100 issued to Bridgeport RESCO Company in Bridgeport, effective on November 2, 1995.

(J) Connecticut Trading Agreement and Order no. 8102 issued to United Illuminating's auxiliary boiler in New Haven, effective on December 15, 1995.

(K) Connecticut Trading Agreement and Order no. 8103 issued to United Illuminating Company's Station #4 in New Haven, effective on February 14, 1996.

(L) Connecticut Trading Agreement and Order no. 8119 issued to the City of Norwich, Department of Public Utilities, effective on March 4, 1996.

(M) Connecticut Trading Agreement and Order no. 8118 issued to South Norwalk Electric Works, South Norwalk, effective on March 19, 1996.

(N) Connecticut Trading Agreement and Order no. 8101 issued to the State of Connecticut Department of Mental Health and Addiction Services, effective on July 16, 1996.

(O) Connecticut Trading Agreement and Order no. 8110 issued to Yale University, effective on July 29, 1996.

(P) Connecticut Trading Agreement and Order no. 8132 issued to Bridgeport Hospital, effective on September 10, 1996.

(Q) Connecticut Trading Agreement and Order no. 1494 issued to Connecticut Light and Power, involving Branford, Cos Cob, Devon, Franklin Drive, Montville, Middletown, South Meadow, Torrington, Tunnel Road, and Norwalk Harbor Stations, effective on October 15, 1996.

(R) Connecticut Trading Agreement and Order no. 8130 issued to the State of Connecticut Department of Public Works, effective on October 18, 1996.

(S) Connecticut Trading Agreement and Order no. 8115 issued to the University of Connecticut in Storrs, effective on November 19, 1996.

(T) Connecticut Trading Agreement and Order no. 8113 issued to Simkins Industries, effective on November 19, 1996.

(U) Connecticut Trading Agreement and Order no. 8135 issued to Bridgeport Hydraulic Company, effective on December 24, 1996.

(V) Connecticut Trading Agreement and Order no. 8141 issued to the Town of Wallingford Department of Public Utilities, effective on December 27, 1996.

(W) Regulations 22a-174-22 “Control of Nitrogen Oxides Emissions,” adopted on January 23, 1997, which establishes reasonably available control technology requirements for major stationary sources of nitrogen oxides.

(X) Connecticut Trading Agreement and Order no. 8123 issued to the Algonquin Gas Transmission Company, effective on April 18, 1997.

(Y) Connecticut Trading Agreement and Order no. 8116 issued to the Connecticut Resource Recovery Authority, effective on April 22, 1997.

(ii) Additional materials.

(A) Letter, dated June 18, 1996, from Carmine DiBattista, Chief of the Bureau of Air Management for the Connecticut DEP, to Susan Studlien, Deputy Director of the Office of Ecosystem Protection at U.S. EPA, Region I.

(B) SIP narrative materials, dated May 1995, submitted with Connecticut Trading Agreement and Order no. 8092 for United Illuminating Company's Station #3 in New Haven.

(C) SIP narrative materials, dated August 3, 1995, submitted with Connecticut Trading Agreement and Order no. 8095 for American Ref-Fuel Company of Southeastern Connecticut in Preston.

(D) SIP narrative materials, dated December 1995, submitted with Connecticut Trading Agreement and Order no. 8093 issued to Pfizer, Inc., in Groton.

(E) SIP narrative materials, dated November 1995, submitted with Connecticut Trading Agreement and Order no. 8096 issued to Food Ingredients Company in New Milford.

(F) SIP narrative materials, dated November 1995, submitted with Connecticut Trading Agreement and Order no. 8106 issued to Connecticut Light and Power Company in Middletown.

(G) SIP narrative materials, dated November 1995, submitted with Connecticut Trading Agreement and Order no. 8107 issued to Northeast Nuclear Energy Company in Waterford.

(H) SIP narrative materials, dated October 6, 1995, submitted with Connecticut Trading Agreement and Order no. 8105 issued to Electric Boat Division of General Dynamics in Groton.

(I) SIP narrative materials, dated September 29, 1995, submitted with Connecticut Trading Agreement and Order no. 8100 issued to Bridgeport RESCO Company in Bridgeport.

(J) SIP narrative materials, dated December 1995, submitted with Connecticut Trading Agreement and Order no. 8102 issued to United Illuminating's auxiliary boiler in New Haven.

(K) SIP narrative materials, dated March 1996, submitted with Connecticut Trading Agreement and Order no. 8103 issued to United Illuminating Company's Station #4 in Bridgeport.

(L) SIP narrative materials, dated May 31, 1995, submitted with Connecticut Trading Agreement and Order no. 8119 issued to the City of Norwich, Department of Public Utilities.

(M) SIP narrative materials, dated May 31, 1995, submitted with Connecticut Trading Agreement and Order no. 8118 issued to South Norwalk Electric Works, South Norwalk.

(N) SIP narrative materials, dated March 1997, submitted with Connecticut Trading Agreement and Order no. 8101 issued to the State of Connecticut Department of Mental Health and Addiction Services.

(O) SIP narrative materials, dated May 1997, submitted with Connecticut Trading Agreement and Order no. 8110 issued to Yale University.

(P) SIP narrative materials, dated March 1997, submitted with Connecticut Trading Agreement and Order no. 8132 issued to Bridgeport Hospital.

(Q) SIP narrative materials, dated March 1997, submitted with Connecticut Trading Agreement and Order no. 1494 issued to Connecticut Light and Power, involving Branford, Cos Cob, Devon, Franklin Drive, Montville, Middletown, South Meadow, Torrington, Tunnel Road, and Norwalk Harbor Stations.

(R) SIP narrative materials, dated March 1997, submitted with Connecticut Trading Agreement and Order no. 8130 issued to the State of Connecticut Department of Public Works.

(S) SIP narrative materials, dated February 1996, submitted with Connecticut Trading Agreement and Order no. 8115 issued to the University of Connecticut in Storrs.

(T) SIP narrative materials, dated May 1997, submitted with Connecticut Trading Agreement and Order no. 8113 issued to Simkins Industries.

(U) SIP narrative materials, dated March 1997, submitted with Connecticut Trading Agreement and Order no. 8135 issued to Bridgeport Hydraulic Company.

(V) SIP narrative materials, dated March 1997, submitted with Connecticut Trading Agreement and Order no. 8141 issued to the Town of Wallingford Department of Public Utilities.

(W) SIP narrative materials, dated April 1997, submitted with Connecticut Trading Agreement and Order no. 8123 issued to the Algonquin Gas Transmission Company.

(X) SIP narrative materials, dated April 1997, submitted with Connecticut Trading Agreement and Order no. 8116 issued to the Connecticut Resource Recovery Authority.

(73) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on June 3, 1996.

(i) Incorporation by reference.

(A) Letter from the Connecticut Department of Environmental Protection dated June 3, 1996, submitting a revision to the Connecticut State Implementation Plan.

(B) State Order No. 8036, dated May 6, 1996, for Risdon Corporation, effective on that date. The State order define and impose alternative RACT on certain VOC emissions at Risdon Corporation in Danbury, Connecticut.

(74) A revision to the Connecticut SIP regarding ozone monitoring. Connecticut will modify its SLAMS and its NAMS monitoring systems to include a PAMS network design and establish monitoring sites. Connecticut's SIP revision satisfies 40 CFR 58.20(f) PAMS requirements.

(i) Incorporation by reference.

(A) PAMS SIP Commitment Narrative, which incorporates PAMS into the ambient air quality monitoring network of State or Local Air Monitoring Stations (SLAMS) and National Air Monitoring Stations (NAMS).

(ii) Additional material.

(A) Letter from the Connecticut Department of Environmental Protection dated March 2, 1995 submitting a revision to the Connecticut State Implementation Plan.

(75) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on January 5, 1994.

(i) Incorporation by reference.

(A) Letter from the Connecticut Department of Environmental Protection dated January 5, 1994 submitting a revision to the Connecticut State Implementation Plan.

(B) Regulations sections 22a-174-20(s), “Miscellaneous Metal Parts and Products,” sections 22a-174-20(v), “Graphic Arts Rotogravures and Flexography,” sections 22a-174-20(ee), “Reasonably Available Control Technology for Large Sources,” adopted and effective on November 18, 1993, which establish reasonably available control technology requirements for major stationary sources of volatile organic compounds.

(76) Revision to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on January 5, 1994.

(i) Incorporation by reference.

(A) Letter from the Connecticut Department of Environmental Protection dated January 5, 1994 submitting a revision to the Connecticut State Implementation Plan.

(B) Regulation section 22a-174-32, “Reasonably Available Control Technology for Volatile Organic Compounds,” adopted and effective on November 18, 1993, which establishes reasonably available control technology requirements for major stationary sources of volatile organic compounds.

(ii) Additional materials.

(A) Letter from Connecticut dated June 27, 1994 clarifying language in section 22a-174-32(A).

(77) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on December 30, 1994, and May 8, 1998. This revision is for the purpose of satisfying the rate-of-progress requirement of section 182(b) and the contingency measure requirements of sections 172(c)(9) and 182(c)(9) of the Clean Air Act, for the Greater Hartford serious ozone nonattainment area, and the Connecticut portion of the NY-NJ-CT severe ozone nonattainment area.

(i) Incorporation by reference.

(A) Letter from the Connecticut Department of Environmental Protection dated December 30, 1994, submitting a revision to the Connecticut State Implementation Plan.

(B) Letter from the Connecticut Department of Environmental Protection dated May 8, 1998, submitting a revision to the Connecticut State Implementation Plan.

(78) Revision to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on June 24, 1998.

(i) Incorporation by reference.

(A) State of Connecticut Regulation of Department of Environmental Protection Section 22a-174-27, Emission Standards for Periodic Motor Vehicle Inspection and Maintenance as revised on March 26, 1998.

(B) State of Connecticut Regulation of Department of Motor Vehicles Concerning Periodic Motor Vehicle Emissions Inspection and Maintenance Section 14-164c as revised on April 7, 1998.

(ii) Additional materials.

(A) Letter from the Connecticut Department of Environmental Protection dated June 24, 1998 submitting a revision to the Connecticut State Implementation Plan.

(B) Letter from Connecticut Department of Environmental Protection dated November 13, 1998, submitting a revision to the Connecticut State Implementation Plan.

(79) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on February 7, 1996 and February 18, 1999.

(i) Incorporation by reference.

(A) Connecticut regulation section 22a-174-36, entitled “Low Emission Vehicles” as dated and effective by determination of the Secretary of State on December 23, 1994.

(B) Connecticut regulation section 22a-174-36(g), entitled “Alternative Means of Compliance via the National Low Emission Vehicle (LEV) Program” as dated and effective by determination of the Secretary of State on January 29, 1999.

(ii) Additional material.

(A) Letter from the Connecticut Department of Environmental Protection dated February 7, 1996 submitting a revision to the Connecticut State Implementation Plan for the Low Emission Vehicle program.

(B) Letter from the Connecticut Department of Environmental Protection dated February 18, 1999 submitting a revision to the Connecticut State Implementation Plan for the National Low Emission Vehicle program to be a compliance option under the State's Low Emission Vehicle Program.

(80) Revision to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on March 26, 1999.

(i) Incorporation by reference.

(A) Letter from the Connecticut Department of Environmental Protection dated March 26, 1999, submitting a revision to the Connecticut State Implementation Plan.

(B) Regulation section 22a-174-22a, “The Nitrogen Oxides (NOX) Budget Program” adopted on December 15, 1998, and effective on March 3, 1999. As of January 24, 2008, Section 22a-174-22a is superseded and shall have no prospective effect. Violations of Section 22a-174-22a that occur prior to January 24, 2008 shall continue to be subject to enforcement, including on or after January 24, 2008, in accordance with applicable law.

(ii) Additional materials.

(A) Nonregulatory portions of the submittals.

(81) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on May 12, 1994.

(i) Incorporation by reference.

(A) “Clean Fuel Fleet Substitute Plan,” prepared by the Connecticut Department of Environmental Protection, dated May 12, 1994.

(ii) Additional materials.

(A) Letter from the Connecticut Department of Environmental Protection dated May 12, 1994 submitting a revision to the Connecticut State Implementation Plan.

(82) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on July 11, 1997, September 12, 1997, and December 8, 1997.

(i) Incorporation by reference.

(A) Letters from the Connecticut Department of Environmental Protection dated July 11, 1997, September 12, 1997, and December 8, 1997, submitting revisions to the Connecticut State Implementation Plan.

(B) Trading Agreement and Order Number 8137 issued to AlliedSignal, Inc., and U.S. Army Tank-Automotive and Armaments Command in Stratford, effective on November 19, 1996.

(C) Trading Agreement and Order Number 8138 issued to Connecticut Natural Gas Corporation in Rocky Hill, effective on November 19, 1996.

(D) Trading Agreement and Order Number 8114 issued to Cytec Industries, Inc., in Wallingford, effective on December 20, 1996.

(E) Modification to Trading Agreement and Order Number 8138 issued to Connecticut Natural Gas Corporation effective June 25, 1997.

(F) Modification to Trading Agreement and Order Number 8137 issued to AlliedSignal, Inc., and U.S. Army Tank-Automotive and Armaments Command in Stratford, effective July 8, 1997.

(G) Trading Agreement and Order Number 8094 issued to Ogden Martin Systems of Bristol, Inc., in Bristol, effective on July 23, 1997.

(ii) Additional materials.

(A) Nonregulatory portions of the submittals.

(B) Policy materials concerning the use of emission credits from New Jersey at Connecticut sources.

(83) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on October 7, 1999 to discontinue the oxygenated gasoline program in the Connecticut portion of the New York - N. New Jersey - Long Island Area.

(i) Incorporation by reference.

(A) CTDEP; “Abatement of Air Pollution: Oxygenated Gasoline,”

State Regulation 22a-174-28.

(ii) Additional materials.

(A) Letter from the Connecticut Department of Environmental Protection dated October 7, 1999 submitting a revision to the Connecticut State Implementation Plan.

(84) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on April 15, 1997, April 20, 1998, and September 2, 1999.

(i) Incorporation by reference.

(A) Section 22a-174-1(97) of the Regulation of the Connecticut State Agencies, definition of the term “Volatile organic compound” or “VOC,” effective in the State of Connecticut on December 22, 1997.

(B) Section 22a-174-20(b) of the Regulation of the Connecticut State Agencies, entitled “Loading of gasoline and other volatile organic compounds,” effective in the State of Connecticut on April 1, 1998.

(C) Section 22a-174-20(l) of the Regulation of the Connecticut State Agencies, entitled “Metal cleaning,” effective in the State of Connecticut on August 23, 1996.

(D) Section 22a-174-20(s) of the Regulation of the Connecticut State Agencies, “Miscellaneous metal parts and products,” effective in the State of Connecticut on March 1, 1995.

(E) Section 22a-174-32 of the Regulation of the Connecticut State Agencies, entitled “Reasonably Available Control Technology (RACT) for volatile organic compounds,” effective in the State of Connecticut on August 27, 1999.

(ii) Additional materials.

(A) Letters from the Connecticut Department of Environmental Protection dated April 15, 1997, April 20, 1998, and September 2, 1999 submitting revisions to the Connecticut State Implementation Plan.

(85) [Reserved]

(86) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on September 30, 1999.

(i) Incorporation by reference.

(A) Regulations of Connecticut State Agencies, Section 22a-174-22b, State of Connecticut Regulation of Department of Environmental Protection Concerning The Post-2002 Nitrogen Oxides (NOX) Budget Program, which became effective on September 29, 1999.

(ii) Additional materials.

(A) Letter from Connecticut Department of Environmental Protection dated September 30, 1999 submitting Regulations of Connecticut State Agencies, Section 22a-174-22b and associated administrative materials as a revision to the Connecticut State Implementation Plan.

(B) The SIP narrative “Connecticut State Implementation Plan Revision to Implement the NOX SIP Call,” dated September 30, 1999.

(C) Letter from Connecticut Department of Environmental Protection dated August 1, 2002.

(D) The SIP narrative “Connecticut State Implementation Plan Revision to Revise the State's NOX Emissions Budget,” dated July 22, 2002.

(iii) Section 22a-174-22b, State of Connecticut Regulation of Department of Environmental Protection Concerning The Post-2002 Nitrogen Oxides (NOX) Budget Program, is fully enforceable up to and including April 30, 2010. As of May 1, 2010, Section 22a-174-22b is superseded and shall have no prospective effect. Violations of Section 22a-174-22b that occur prior to May 1, 2010 shall be subject to enforcement, including on or after May 1, 2010, in accordance with applicable law.

(87) [Reserved]

(88) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on May 19, 2000.

(i) Incorporation by reference.

(A) Connecticut Trading Agreement and Order No. 8177 issued to Wisvest Bridgeport Harbor's Unit No. 3 in Bridgeport on May 31, 2000.

(B) Connecticut Trading Agreement and Order No. 8187 issued to Wisvest Bridgeport Harbor's Unit No. 2 on January 12, 2000.

(C) Connecticut Trading Agreement and Order No. 8094, Modification No. 2, issued to Ogden Martin Systems of Bristol, Inc. on May 22, 2000.

(D) Connecticut Trading Agreement and Order No. 8095, Modification No. 2, issued to American Ref-Fuel Company of Southeastern Connecticut in Preston on May 22, 2000.

(E) Connecticut Trading Agreement and Order No. 8100, Modification No. 2, issued to Bridgeport Resco Company, Limited Partnership in Bridgeport on May 22, 2000.

(F) Connecticut Trading Agreement and Order No. 8116, Modification No. 2, issued to the Connecticut Resources Recovery Authority in Hartford on May 22, 2000.

(G) Connecticut Trading Agreement and Order No. 8178 issued to Wisvest's New Haven Harbor's auxiliary boiler in New Haven on May 22, 2000.

(H) Connecticut Trading Agreement and Order No. 8179 issued to Wisvest's Bridgeport Harbor's Unit No. 4 on May 22, 2000.

(I) Connecticut Trading Agreement and Order No. 8176, issued to Wisvest's New Haven Harbor Station's Unit No. 1 in New Haven on May 31, 2000.

(ii) Additional materials.

(A) Letter from the Connecticut Department of Environmental Protection dated May 19, 2000, submitting a revision to the Connecticut State Implementation Plan.

(B) SIP narrative materials, dated December 1999, submitted with Connecticut Trading Agreement and Order Nos. 8176, 8177, 8178, 8179, and 8187.

(89) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on November 16, 1999.

(i) Incorporation by reference.

(A) Subsection (b) of Section 14-164c-11a of the Regulations of Connecticut State Agencies Concerning Emissions Repairs Expenditure Requirement to Receive Waiver, adopted and effective June 24, 1999.

(ii) Additional materials.

(A) Letter from Connecticut Department of Environmental Protection dated November 19, 1999 submitting a revision to the Connecticut State Implementation Plan.

(B) Narrative portion of the Revision to State Implementation Plan for Enhanced Motor Vehicle Inspection and Maintenance Program, dated October 7, 1999.

(90) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on October 15, 2001, to incorporate the nitrogen oxide limits and related regulatory provisions of regulation 22a-174-38, Municipal Waste Combustors.

(i) Incorporation by reference.

(A) The nitrogen oxide emission limits and related regulatory provisions of State of Connecticut Regulation of Department of Environmental Protection Section 22a-174-38, Municipal Waste Combustors effective October 26, 2000, included in sections 22a-174-38 (a), (b), (c), (d), (i), (j), (k), (l), and (m).

(B) Section 22a-174-38, subsections (a), (c), (d), (i), (j), (k), and (l) were revised as published in the Connecticut Law Journal, volume 78, no. 17, on October 25, 2016. Subsection (d) is removed from the SIP without replacement. See paragraph (116)(i)(A).

(ii) Additional material.

(A) Letter from the Connecticut Department of Environmental Protection dated October 15, 2001, submitting a revision to the Connecticut State Implementation Plan.

(91) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on June 14, 2002.

(i) Incorporation by reference.

(A) Connecticut's amendments to Section 22a-174-1, Definitions except for the following sections: (4), (18), (20), (29), (44), (45), (60), (111), (112) and, (117). These regulations are effective in the state of Connecticut on March 15, 2002.

(B) Connecticut's new Section 22a-174-2a, Procedural Requirements for New Source Review and Title V Permitting except for the following sections: (a)(1) through (6); (b)(1) through (4); introduction to (b)(5); (b)(5)(D), (F) and, the last sentence of (G); (b)(9); (c)(2); clause after first comma “ * * * or order pursuant to section 22a-174-33(d) of regulations of Connecticut State Agency * * * ” in the introduction to (c)(6); (c)(6)(B) and (C); clause after first comma “ * * * or order pursuant to section 22a-174-33(d) of Regulations of Connecticut State Agencies * * * ” in (c)(9); reference to “Title V” in title of (d); (d)(4)(A) through (D); (d)(7)(A) through (D); (d)(8)(A) and (B); reference to “Title V” in title of (e); (e)(2)(A) and (B); (e)(3)(D); (e)(5)(A) through (F); reference to “Title V permit” in (e)(6); reference to “22a-174-33” in first clause of introduction to (f)(2); (f)(2)(F); (f)(5); (f)(6); (g)(1) and (2); (h)(1) through (3) and; (i)(1) through (3). These regulations are effective in the state of Connecticut on March 15, 2002.

(C) Connecticut's new Section 22a-174-3a, Permit to Construct and Operate Stationary Sources except for the following sections: (a)(1)(C); (c)(1)(H); (d)(3)(J) and (M); references to “Dioxin,” “PCDDs” and, “PCDFs” in Table 3a(i)-1 of (i)(1) and; (m)(1) through (8). These regulations are effective in the state of Connecticut on March 15, 2002.

(ii) Additional materials.

(A) Letter from the Connecticut Department of Environmental Protection dated June 14, 2002 submitting a revision to the Connecticut State Implementation Plan.

(92)-(94) [Reserved]

(95) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on December 1, 2004 and April 4, 2006.

(i) Incorporation by reference.

(A) Section 22a-174-30 of the Connecticut Regulations for the Abatement of Air Pollution, entitled “Dispensing of Gasoline/Stage I and Stage II Vapor Recovery,” effective in the State of Connecticut on May 10, 2004, with the exception of subsection (c)(5), which Connecticut did not submit as part of the SIP revision.

(B) Section 22a-174-3b of the Connecticut Regulations for the Abatement of Air Pollution, entitled “Exemptions from Permitting for Construction and Operation of External Combustion Units, Automotive Refinishing Operations, Emergency Engines, Nonmettalic Mineral Processing Equipment and Surface Coating Operations,” effective in the State of Connecticut on April 4, 2006, except for the following subsections which Connecticut did not submit as part of the SIP revision: (a)(1), (5), (6), (7), (10), (11), (12), (15), (17); (b)(1) for an external combustion unit, nonmetallic mineral processing equipment, an emergency engine or a surface coating operation; (b)(2) for an external combustion unit, nonmetallic mineral processing equipment, an emergency engine or a surface coating operation; (c) External combustion unit; (e) Emergency engine; (f) Nonmetallic mineral processing equipment; (g) Surface coating operation; and (h) Fuel sulfur content.

(C) [Reserved]

(D) Regulation 22a-174-30, which was approved in paragraph (c)(95)(i)(A), is removed and replaced by Regulation 22a-174-30a, see paragraph (c)(117)(i)(B).

(ii) Additional materials.

(A) Pressure Vacuum Vent Cap Test Procedures

(B) Table 1 showing the emission reductions resulting from the measures Connecticut adopted to meet the shortfall identified in the Connecticut one-hour ozone attainment demonstration.

(C) Nonregulatory portions of the submittal.

(96) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on April 30, 2002, and October 17, 2002.

(i) Incorporation by reference.

(A) Consent Order No. 8229A issued by the Connecticut Department of Environmental Protection to Hitchcock Chair Company, Ltd., on April 15, 2002.

(B) Consent Order No. 8190 issued by the Connecticut Department of Environmental Protection to Kimberly Clark Corporation on April 23, 2002.

(C) Consent Order No. 8200 issued by the Connecticut Department of Environmental Protection to Watson Laboratories, Inc., on October 3, 2002.

(D) Consent Order No. 8237 issued by the Connecticut Department of Environmental Protection to Ross & Roberts, Inc., on October 4, 2002.

(E) State Order No. 8200, which was approved in paragraph (c)(96)(i)(C), is removed without replacement; see paragraph (c)(115)(i)(I).

(ii) Additional materials.

(A) Nonregulatory portions of the submittal.

(97) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on April 26, 2007 and September 12, 2007.

(i) Incorporation by reference.

(A) Regulations of Connecticut State Agencies (RCSA) section 22a-174-22c entitled “The Clean Air Interstate Rule (CAIR) Nitrogen Oxides (NOX) Ozone Season Trading Program,” effective in the State of Connecticut on September 4, 2007.

(B) Section 22a-174-22c, subsection (g)(3) is removed from the SIP without replacement effective December 22, 2016. See paragraph (116)(i)(B).

(98) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on December 19, 2007.

(i) Incorporation by reference.

(A)

(1) Connecticut Department of Environmental Protection Regulations entitled “Emission standards and on-board diagnostic II test requirements for periodic motor vehicle inspection and maintenance” at section 22a-174-27 (effective in the State of Connecticut on August 25, 2004).

(2) In revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on January 22, 2010 section 22a-174-27 (e) was repealed by the State of Connecticut effective August 10, 2009. Section 22a-174-27 (e), which was approved in paragraph (c)(98)(i)(A)(1), is removed from the SIP without replacement; see paragraph (c)(105)(i)(B) of this section.

(B) Connecticut Department of Motor Vehicles Regulation entitled “Periodic Motor Vehicle Emissions Inspection and Maintenance” at section 14-164c-1a to Section 14-164c-18a (effective in the State of Connecticut on May 28, 2004).

(99) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on February 9, 2011.

(i) Incorporation by reference.

(A) The additions of subsections (21) and (49) to Section 22a-174-1, effective January 28, 2011.

(B) The revisions to Sections 22a-174-3a(a)(1)(H) through (J), Sections 22a-174-3a(d)(3)(H), Sections 22a-174-3a(j)(1)(E) through (I), Sections 22a-174-3a(k)(1) through (k)(2), and Sections 22a-174-3a(k)(4), effective January 28, 2011.

(100) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on February 1, 2008 and January 8, 2009.

(i) Incorporation by reference.

(A) State of Connecticut Regulation, Section 22a-174-20(k), Restrictions on VOC Emissions from Cutback and Emulsified Asphalt (excluding the text that appears in brackets), effective in the state of Connecticut on January 1, 2009.

(B) A letter from Barbara Sladeck, RLS Assistant Coordinator, Office of the Secretary of the State, State of Connecticut, to Hon. Gina McCarthy, Commissioner, Department of Environmental Protection, dated July 26, 2007, stating that the effective date of the Amendment of Section 22a-174-20(l), Metal Cleaning, and Adoption of Section 22a-174-41, pertaining to Architectural and Industrial Maintenance Products, is July 26, 2007.

(C) State of Connecticut Regulation, Section 22a-174-20(l), Metal Cleaning, effective in the state of Connecticut on July 26, 2007, revisions to the following provisions (including the text that appears in underline and excluding the text that appears in brackets): Sections 22a-174-20(l)(1)(A) through (C) and(J) through (L), Sections 22-a-174-20(l)(3), (A) through (D), (F) through (H), and (J) through (L), Sections 22a-174-20(l)(5) introductory text, (B), (E), and (M), and Section 22a-174-20(l)(6); and addition of Sections 22a-174-20(l)(7) through (9).

(D) State of Connecticut Regulation, Section 22a-174-41, Architectural and Industrial Maintenance Products, effective in the state of Connecticut on July 26, 2007.

(101) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on July 20, 2007, consisting of orders establishing reasonably available control technology for volatile organic compound emissions for Sumitomo Bakelite North America, Cyro Industries, and Curtis Packaging.

(i) Incorporation by reference.

(A) State of Connecticut vs. Sumitomo Bakelite North America, Inc., Consent Order No. 8245, issued as a final order on October 11, 2006.

(B) State of Connecticut and Cyro Industries, Consent Order No. 8268, issued as a final order on February 28, 2007.

(C) State of Connecticut vs. Curtis Packaging Corporation, Consent Order No. 8270, issued as a final order on May 1, 2007.

(102) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on November 18, 2008, April 29, 2010, and November 21, 2012.

(i) Incorporation by reference.

(A) Regulations of Connecticut State Agencies (RCSA) Section 22a-174-20, as published in the Connecticut Law Journal on May 18, 2010, effective April 6, 2010:

(1) The amendment of subdivision (f)(9);

(2) The withdrawal of subsection (g);

(3) The amendment of subdivisions (l)(1) and (l)(2);

(4) The amendment of subsections (p) Metal furniture coatings, (q) Paper, film, and foil coating;

(5) The amendment of subparagraph (s)(2)(B);

(6) The amendment of subsection (ee) Reasonably available control technology for large sources;

(7) The addition of subsection (ff) Flexible package printing, with the exception of the phrases “or other method approved by the commissioner” in subparagraph (ff)(1)(K) and “or alternative method as approved by the commissioner” in clause (ff)(5)(B)(vi);

(8) The addition of subsection (gg) Offset lithographic printing and letterpress printing, with the exception of the phrases “or other method approved by the commissioner” in subparagraph (gg)(1)(O) and “or alternative method as approved by the commissioner” in clause (gg)(7)(B)(vi);

(9) The addition of subsection (hh) Large appliance coatings, with the exception of the phrases “or other method approved by the commissioner” in subparagraph (hh)(1)(CC) and “or alternative method as approved by the commissioner” in clause (hh)(7)(B)(vi);

(10) The addition of (ii) Industrial solvent cleaning, with the exception of the phrases “or other method approved by the commissioner” in subparagraph (ii)(1)(I) and “or alternative method as approved by the commissioner” in clause (ii)(6)(B)(vi); and

(11) The addition of (jj) Spray application equipment cleaning, with the exception of the phrase “or other method approved by the commissioner” in subparagraph (jj)(1)(H), the exception of subparagraph (jj)(3)(D), and the exception of the phrase “or alternative method as approved by the commissioner” in clause (JJ)(6)(B)(vii).

(B) Regulations of Connecticut State Agencies (RCSA) Section 22a-174-20, as published in the Connecticut Law Journal on December 4, 2012, effective October 31, 2012:

(1) The amendment of subsection(s) Miscellaneous metal parts and products;

(2) The amendment of subdivisions (aa)(1), (cc)(2), and (cc)(3);

(3) The amendment of subparagraph (ii)(3)(A); and

(4) The addition of subdivision (kk) Pleasure craft coatings.

(C) Regulations of Connecticut State Agencies (RCSA) Section 22a-174-40 entitled “Consumer Products,” with the exception of subdivisions (4) through (7) in subsection (c) and the exception of subparagraphs (C) and (D) in subdivision (f)(2), effective July 26, 2007.

(D) Regulations of Connecticut State Agencies (RCSA) section 22a-174-44, entitled “Adhesives and Sealants,” effective October 3, 2008.

(103) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on November 18, 2009, and Connecticut Department of Energy and Environmental Protection on March 12, 2012.

(i) Incorporation by reference.

(A) Regulations of Connecticut State Department of Environmental Protection Section 22a-174, effective December 28, 2000; as published in the Connecticut Law Journal on January 23, 2001.

(1) Section 22a-174-19a, “Control of sulfur dioxide emissions from power plants and other large stationary sources of air pollution,” with the following exceptions which Connecticut did not submit as part of the SIP revision because they are not applicable to the Connecticut Alternative to Best Available Retrofit Technology (BART) program:

(i) Section 22a-174-19a(a)(5);

(ii) Section 22a-174-19a(a)(8);

(iii) Section 22a-174-19a(a)(11);

(iv) In Section 22a-174-19a(a)(13); the sentence “Early reduction credits shall qualify as SO2 DERCs.”;

(v) Section 22a-174-19a(d);

(vi) Section 22a-174-19a(e)(4);

(vii) Section 22a-174-19a(f) through 19a(h); and

(viii) In Section 22a-174-19a(i)(2), the reference to “or (e)(4).”

(2) Section 22a-174-19a(c) which was approved in paragraph (c)(103)(i)(A)(1), is removed without replacement; see paragraph (c)(111)(i)(B).

(3) Section 22a-174-22, “Control of nitrogen oxide emissions,” subsection (e)(3).

(B) Connecticut General Statute, Title 16a “Planning and Energy Policy,” Chapter 296 “Operation of Fuel Supply Business,” Section 16a-21a, “Sulfur content of home heating oil and off-road diesel fuel. Suspension of requirements for emergency,” effective June 2, 2008, as published in the State of Connecticut General Statutes, Revision of 1958, Revised to 2009.

(C) Connecticut General Statute Section16a-21a, which was approved in paragraph (c)(103)(i)(B) of this section, is removed and replaced by Connecticut General Statute 16a-21a, see paragraph (c)(118)(i)(A) of this section.

(ii) Additional materials.

(A) The Connecticut Department of Environmental Protection document, “Connecticut Regional Haze SIP Revision, Final, November 2009.”

(B) The Connecticut Department of Energy and Environmental Protection letter “Clarification of Connecticut's 2008 PM2.5 Attainment Demonstration,” dated March 12, 2012, signed by Anne Gobin.

(C) The Connecticut Department of Energy and Environmental Protection letter “Regional Haze State Implementation Plan,” dated February 24, 2012, signed by Anne Gobin.

(D) The Connecticut Department of Energy and Environmental Protection letter “Withdrawal of Request for Parallel Processing,” dated November 23, 2012, signed by Anne R. Gobin.

(104) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on December 1, 2004.

(i) Incorporation by reference.

(A) Letter from the Connecticut Department of Environmental Protection dated December 1, 2004 submitting a revision to the Connecticut State Implementation Plan.

(B) Regulations of Connecticut State Agencies, Section 22a-174, Abatement of Air Pollution Regulations, amended April 1, 2004:

(1) Section 22a-174-4 “Source monitoring, recordkeeping and reporting.”

(2) Section 22a-174-7 “Air pollution control equipment and monitoring equipment operation.”

(3) Section 22a-174-18 “Control of particulate matter and visible emissions,” with the exception of the phrase “or malfunction” in Section 22a-174-18(j)(1) and all of Section 22a-174-18(j)(2), which CT DEEP withdrew from the SIP submittal.

(ii) Additional materials.

(A) Letter from CT DEEP dated January 14, 2013, entitled “Information to Support EPA's Approval of Connecticut's Requirements for Opacity.”

(B) Letter from CT DEEP dated July 8, 2013, withdrawing from CT DEEP's December 1, 2004 SIP revision the phrase “and malfunction” from Subsection (j)(1) of RCSA Section 22a-174-18.

(C) Letter from CT DEEP dated March 27, 2014, withdrawing from CT DEEP's December 1, 2004 SIP revision Section 22a-174-18(j)(2).

(105) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on January 22, 2010.

(i) Incorporation by reference.

(A) Regulations of Connecticut State Agencies (RCSA) section 22a-174-36b entitled “Low Emission Vehicles II Program,”

(1) Regulations of Connecticut State Agencies (RCSA) section 22a-174-36b entitled “Low Emission Vehicles II Program,” effective December 22, 2005, revisions to the following provisions (including the text that appears in underline): Sections 22a-174-36b (a), (b), (d), (f) through (j), (l), (m), (n), and (o).

(2) Regulations of Connecticut State Agencies (RCSA) section 22a-174-36b entitled “Low Emission Vehicles II Program,” effective August 10, 2009, revisions to the following provisions: Sections 22a-174-36b (c), (e), and (k), as published in the Connecticut Law Journal on September 8, 2009.

(B) Regulations of Connecticut State Agencies (RCSA) section 22a-174-27 entitled “Emission standards and on-board diagnostic II test requirements for periodic motor vehicle inspection and maintenance,” effective August 10, 2009, revisions to Section 22a-174-27 (b), as published in the Connecticut Law Journal on September 8, 2009.

(106) Revisions to the State Implementation Plan submitted by the Connecticut Department of Energy and Environmental Protection on April 22, 2014.

(i) Incorporation by reference.

(A) Regulations of Connecticut State Agencies Section 22a-174-1(10) and (88), as published in the Connecticut Law Journal on July 1, 2014, effective April 15, 2014.

(B) Regulations of Connecticut State Agencies Section 22a-174-3a(k)(5), as published in the Connecticut Law Journal on July 1, 2014, effective April 15, 2014.

(C) Regulations of Connecticut State Agencies Section 22a-174-24, “Connecticut primary and secondary ambient air quality standards,” with the exceptions of subsections (a), (c), (g), (j), and (m), as published in the Connecticut Law Journal on July 1, 2014, effective April 15, 2014.

(D) Regulations of Connecticut State Agencies (RCSA) Section 22a-174-28 (a)(5), as published in the Connecticut Law Journal on July 1, 2014, effective April 15, 2014.

(107) Revisions to the State Implementation Plan submitted by the Connecticut Department of Energy and Environmental Protection on September 27, 2012.

(i) Incorporation by reference.

(A) Regulations of Connecticut State Agencies Section 22a-174-2a(b)(5) introductory text and Section 22a-174-2a(b)(5)(E), as published in the Connecticut Law Journal on October 23, 2012, effective September 10, 2012.

(B) Regulations of Connecticut State Agencies Section 22a-174-2a(b)(6), as published in the Connecticut Law Journal on October 23, 2012, effective September 10, 2012.

(108) Revisions to the State Implementation Plan submitted by the Connecticut Department of Energy and Environmental Protection on October 9, 2012.

(i) Incorporation by reference.

(A) Regulations of Connecticut State Agencies Section 22a-174-1(62), as published in the Connecticut Law Journal on October 16, 2012, effective September 10, 2012.

(B) Regulations of Connecticut State Agencies Section 22a-174-3a(i), Table 3a(i)-1, published in the Connecticut Law Journal on October 16, 2012, effective September 10, 2012.

(C) Regulations of Connecticut State Agencies revisions to Section 22a-174-3a(k), Table 3a(k)-1, published in the Connecticut Law Journal on October 16, 2012, effective September 10, 2012.

(D) Regulations of Connecticut State Agencies revisions to Section 22a-174-3a(k), Table 3a(k)-2, published in the Connecticut Law Journal on October 16, 2012, effective September 10, 2012.

(E) Regulations of Connecticut State Agencies revisions to Section 22a-174-3a (l)(1), published in the Connecticut Law Journal on October 16, 2012, effective September 10, 2012.

(F) Regulations of Connecticut State Agencies revisions to Section 22a-174-3a(l)(4)(B) introductory text and Section 22a-174-3a(l)(4)(B)(iv), published in the Connecticut Law Journal on October 16, 2012, effective September 10, 2012.

(109) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on October 31, 2012.

(i) Incorporation by reference.

(A) Connecticut Trading Agreement and Order No. 8187, Modification 1 issued to PSEG Power Connecticut LLC on July 16, 2012.

(B) Connecticut Trading Agreement and Order No. 8242, Modification 1 issued to PSEG Power Connecticut LLC on July 16, 2012.

(110) Revisions to the State Implementation Plan submitted by the Connecticut Department of Energy and Environmental Protection on April 8, 2014.

(i) Incorporation by reference.

(A) Regulations of Connecticut State Agencies, revisions to Section 22a-174-20(a), as published in the Connecticut Law Journal on May 6, 2014, effective March 7, 2014:

(1) 22a-174-20(a);

(2) 22a-174-20(b)(2), (b)(3), (b)(4), and (b)(17);

(3) 22a-174-20(c); and

(4) 22a-174-20(x)(12).

(B) Regulations of Connecticut State Agencies, Subsection (b)(1) of Section 22a-174-20 is removed without replacement, as published in the Connecticut Law Journal on May 6, 2014, effective March 7, 2014.

(111) Revisions to the State Implementation Plan submitted by the Connecticut Department of Energy and Environmental Protection on April 22, 2014.

(i) Incorporation by reference.

(A) Amendments to Regulations of Connecticut State Agencies (RCSA) as published in the Connecticut Law Journal on June 24, 2014, effective April 15, 2014.

(1) Revised Section 22a-174-19.

(2) Revised Section 22a-174-19a(e).

(3) Revised Section 22a-174-19a(i).

(4) Section 22a-174-19b with the exception of subsection (e), which was not submitted by the State.

(5) Revised Section 22a-174-5(b)(1).

(B) RCSA Section 22a-174-19a(c) which was approved in paragraph (c)(103)(i)(A)(1), is removed without replacement.

(ii) Additional materials. [Reserved]

(112) Revisions to the State Implementation Plan submitted by the Connecticut Department of Energy and Environmental Protection on December 28, 2007; September 4, 2008; September 18, 2009; October 13, 2011; December 28, 2012; January 2, 2013; and May 30, 2013.

(i) [Reserved]

(ii) Additional materials.

(A) The Connecticut Department of Energy and Environmental Protection document, “Adequacy Determination of the Connecticut State Implementation Plan with Regard to Clean Air Act Section 110(a)(1) and (2) for the 8-Hour Ozone National Ambient Air Quality Standard Program Infrastructure,” Final, December 28, 2007.

(B) The Connecticut Department of Energy and Environmental Protection document, “Adequacy Determination of the Connecticut State Implementation Plan for Clean Air Act Section 110(a) Infrastructure Elements: 1997 National Ambient Air Quality Standard for Fine Particulate Matter,” Final, September 4, 2008.

(C) The Connecticut Department of Energy and Environmental Protection document, “Adequacy Determination of the Connecticut State Implementation Plan with Regard to Clean Air Act Section 110(a)(1) and (2) for the 2006 Fine Particulate Matter National Ambient Air Quality Standard,” Final, September 18, 2009.

(D) The Connecticut Department of Energy and Environmental Protection document, “Request to Withdraw a Portion of Connecticut's PM2.5 Infrastructure Adequacy Determination,” January 7, 2011.

(E) The Connecticut Department of Energy and Environmental Protection document, “Addendum to the CAA § 110(a)(2)(D)(i)(I) Portion of Connecticut's Infrastructure Submittal for the 2006 PM2.5 NAAQS,” August 19, 2011.

(F) The Connecticut Department of Energy and Environmental Protection document, “Adequacy Determination of the Connecticut State Implementation Plan with Regard to Clean Air Act Section 110(a)(1) and

(2) for the 2008 Lead National Ambient Air Quality Standard,” Final, October 13, 2011.

(G) The Connecticut Department of Energy and Environmental Protection document, “Update to Connecticut PM2.5 Infrastructure Submittals,” June 15, 2012.

(H) The Connecticut Department of Energy and Environmental Protection document, “Connecticut State Implementation Plan with Regard to the Infrastructure Requirements of Clean Air Act Section 110(a)(1) and 110(s)(2) for the 2008 Ozone National Ambient Air Quality Standards, Final, December 28, 2012.

(I) The Connecticut Department of Energy and Environmental Protection document, “Connecticut State Implementation Plan with Regard to the Infrastructure Requirements of Clean Air Act Section 110(a)(1) and 110(a)(2) for the 2010 Nitrogen Dioxide National Ambient Air Quality Standards, Final, January 2, 2013.

(J) The Connecticut Department of Energy and Environmental Protection document, “Connecticut State Implementation Plan for Clean Air Act Section 110(a) Infrastructure Elements: 2010 Sulfur Dioxide National Ambient Air Quality Standard, Final, May 30, 2013.

(K) The Connecticut Department of Energy and Environmental Protection letter, “Supplement to Infrastructure State Implementation Plan (SIP) Revisions,” August 5, 2015.

(113) Revisions to the State Implementation Plan submitted by the Connecticut Department of Energy and Environmental Protection on November 19, 2012 and December 14, 2015.

(i) Incorporation by reference.

(A) Section 19-508-17, “Control of Open Burning,” which was approved in the March 1972 plan (see paragraph (b)) is removed and replaced with the following:

(1) Connecticut General Statute, Title 22A “Environmental Protection,” Chapter 446c “Air Pollution Control,” Section 22a-174 “(Formerly Sec. 19-508). Powers of the commissioner. Regulations. Fees. Exemptions. General permits. Appeal of commissioner's action re permit applications,” paragraph (f), effective March 30, 2000, as published in the General Statutes of Connecticut, revision of 1958, revised to January 1, 2015, volume 8.

(2) Regulations of Connecticut State Agencies (RCSA) section 22a-174-1 entitled “Definitions,” revisions to Section 22a-174-1(19), as published in the Connecticut Law Journal on July 1, 2014.

(B) [Reserved]

(ii) Additional materials. [Reserved]

(114) [Reserved]

(115) Revisions to the State Implementation Plan submitted by the Connecticut Department of Energy and Environmental Protection on July 1, 2004, January 13, 2006, November 15, 2011, and July 15, 2016.

(i) Incorporation by reference.

(A) State of Connecticut vs. Mallace Industries Corporation, Consent Order No. 8258, issued as a final order on September 13, 2005.

(B) State of Connecticut vs. Hamilton Sundstrand, a United Technologies Company, Order No. 8029A, issued as a final order on September 3, 2009.

(C) State Order No. 8011, and attached Compliance Timetable and Appendix A (allowable limits by product classification) for Dow Chemical, U.S.A. in Gales Ferry, Connecticut, issued as State Order No. 8011, effective on October 27, 1988, and approved in paragraph (c)(48(i)(B) is removed without replacement.

(D) State Order No. 8014, and attached Compliance Timetable for Pratt & Whitney Division of United Technologies Corporation in East Hartford, Connecticut, issued as State Order No. 8014, effective on March 22, 1989, and approved in paragraph (c)(51)(i)(B) is removed without replacement.

(E) State Order No. 8021, and attached Compliance Timetable, and Appendix A (allowable limits on small, uncontrolled vents and allowable outlet gas temperatures for surface condensers) for Pfizer, Incorporated in Groton, Connecticut, issued as State Order No. 8021, effective on December 2, 1988, and approved in paragraph (c)(52)(i)B) is removed without replacement.

(F) State Order No. 8009, and attached Compliance Timetable, Appendix A, Appendix B, and Appendix C for Uniroyal Chemical Company, Inc. in Naugatuck, Connecticut, issued as State Order No. 8009, effective on September 5, 1989, and approved in paragraph (c)(53)(i)(B), is removed without replacement.

(G) State Order No. 8032, and attached Compliance Timetable for the Heminway & Bartlett Manufacturing Company in Watertown, Connecticut, issued as State Order No. 8032, effective on November 29, 1989, and approved in paragraph (c)(55)(i)(B), is removed without replacement.

(H) State Order No. 8010, for Sikorsky Aircraft Corporation, effective on January 29, 1990, as well as Addendum A and Addendum B to Order No. 8010, effective on February 7, 1996 and September 29, 1995, respectively, issued as State Order No. 8010, and two addenda, define and impose RACT on certain VOC emissions at Sikorsky Aircraft Corporation in Stratford, Connecticut, and approved in paragraph (c)(60)(i)(B) is removed without replacement.

(I) State Order No. 8200, issued by the Connecticut Department of Environmental Protection to Watson Laboratories, Inc., effective October 3, 2002, and approved in paragraph (c)(96)(i)(C) is removed without replacement.

(ii) Additional materials. [Reserved]

(116) Revisions to the State Implementation Plan submitted by the Connecticut Department of Energy and Environmental Protection on September 16, 2016, and January 24, 2017.

(i) Incorporation by reference.

(A) Regulations of Connecticut State Agencies, Administrative Regulation of the Department of Energy and Environmental Protection, Municipal Waste Combustors, revisions to section 22a-174-38 as published in the Connecticut Law Journal, volume 78, no. 17, on October 25, 2016.

(1) Subsection (c), subdivision (8);

(2) Subsection (c), subdivisions (16), and (17);

(3) Subsection (d);

(4) Subsection (i), subdivisions (4)(E) and (J);

(5) Subsection (i), subdivision (5);

(6) Subsection (j), subdivision (4);

(7) Subsection (k), subdivision (9) with the exceptions of the phrase “particulate matter, opacity, cadmium, lead, mercury, dioxin/furan emissions, hydrogen chloride, fugitive ash and” and the sentence “The maximum demonstrated municipal waste combustor unit load and maximum demonstrated particulate matter control device temperature shall be recorded for the initial performance test for dioxin/furan emissions for each particulate matter control device.”; and subdivision (10), with the exceptions of the phrase “for particulate matter, cadmium, lead, mercury, dioxin/furan emissions, hydrogen chloride, fugitive ash and” and the sentence “The maximum demonstrated municipal waste combustor unit load and maximum demonstrated particulate matter control device temperature (for each particulate matter control device) shall be recorded for the initial performance test for dioxin/furan emissions.”

(8) Subsection (l), subdivision (3)(A)(i) with the exception of the phrase “particulate matter, opacity, cadmium, lead, mercury, dioxin/furan emissions, hydrogen chloride, fugitive ash and”; (3)(A)(ii), with the exceptions of the term “sulfur dioxide” and the phrase “carbon monoxide, municipal waste combustor unit load, particulate matter control device inlet temperature and”; (3)(A)(iv); (3)(A)(v), with the exceptions of the term “sulfur dioxide” the phrase “carbon monoxide, municipal waste combustor unit load, particulate matter control device temperature and” and the phrase “carbon mass feed rate and”; (3)(A)(vi), with the exceptions of the term “sulfur dioxide” the phrase “carbon monoxide, municipal waste combustor unit load, particulate matter control device temperature and” and the phrase “carbon mass feed rate and”; (B), with the exception of the phrase “and (A)(iii)”; and (C).

(9) Subsection (l), subdivision (6), with the exceptions of the phrase “particulate matter, opacity, cadmium, lead, mercury, dioxin/furan emissions, hydrogen chloride” and the term “or fugitive ash”.

(10) Subsection (a).

(B) Regulation of the Department of Energy and Environmental Protection Concerning NOX Emissions from Fuel-Burning Emission Units, effective December 22, 2016.

(1) Section 22a-174-22e, Control of nitrogen oxides emissions from fuel-burning equipment at major stationary sources of nitrogen oxides, with the exception of, within paragraph (l)(7), the phrase “or under procedures in RCSA section 22a-174-5(d).”;

(2) Section 22a-174-22f, High daily NOX emitting units at non-major sources of NOX;

(3) Section 22a-174-18,, revised subsection (j)(6);

(4) , Section 22a-174-8(b)(2);

(5) Section 22a-174-22c, subsection (g)(3);

(6) Section 22a-174-38, revised subsections (b)(1) through (6).

(117) Revisions to the State Implementation Plan submitted by the Connecticut Department of Energy and Environmental Protection on September 14, 2015.

(i) Incorporation by reference.

(A) “Control of Organic Compound Emissions,” Regulation 22a-174-20, the sections listed below, effective July 8, 2015, as published in the Connecticut Law Journal on November 24, 2015.

(1) Section 20(a)(7);

(2) Section (b)(10);

(3) Sections (b)(12) through (b)(16);

(4) Section (20)(ee)

(B) “Control of Organic Compound Emissions,” Regulation 22a-174-30a “Stage I Vapor Recovery,” effective July 8, 2015, as published in the Connecticut Law Journal on November 24, 2015.

(C) “Control of Organic Compound Emissions,” Regulation 22a-174-32(b)(3), effective July 8, 2015, as published in the Connecticut Law Journal on November 24, 2015.

(D) House Bill No. 6534, Public Act No. 13-120, “An Act Concerning Gasoline Vapor Recovery Systems,” approved June 18, 2013.

(ii) Additional materials.

(A) Letter from the Connecticut Department of Energy and Environmental Protection, dated September 14, 2015, submitting a revision to the Connecticut State Implementation Plan.

(118) Revisions to the State Implementation Plan submitted by the Connecticut Department of Energy and Environmental Protection on August 19, 2011, December 14, 2015, and October 18, 2017.

(i) Incorporation by reference.

(A) “Definitions,” Regulation 22a-174-1(71), the definition of “Minor source baseline date,” amended October 5, 2017.

(B) “Permit to Construct and Operate Stationary Sources,” Regulation 22a-174-3a(k)(1)(C), amended October 5, 2017.

(C) Connecticut General Statute, Title 16a, “Planning and Energy Policy,” Chapter 296, “Operation of Fuel Supply Business,” Section 16a-21a, “Sulfur content of home heating oil and off-road diesel fuel. Suspension of requirements for emergency. Enforcement,” effective July 1, 2015, as published in the State of Connecticut General Statutes, Revision of 1958, Revised to January 1, 2017.

(ii) Additional materials.

(A) The Connecticut Department of Energy and Environmental Protection document, “Addendum to the CAA § 110(a)(2)(D)(i)(I) Portion of Connecticut's Infrastructure Submittal for the 2006 PM2.5 NAAQS,” August 19, 2011.

(B) The Connecticut Department of Energy and Environmental Protection document, “Connecticut State Implementation Plan for Clean Air Act Section 110(a) Infrastructure Elements: 2012 PM2.5 NAAQS,” December 14, 2015.

(C) The Connecticut Department of Energy and Environmental Protection document, State Implementation Plan Revision Concerning the Consumer Products, Architectural and Industrial Maintenance Coatings and Prevention of Significant Deterioration Permit Programs,” October 18, 2017.

(119) Revisions to the State Implementation Plan submitted by the Connecticut Department of Energy and Environmental Protection on October 18, 2017.

(i) Incorporation by reference.

(A) Regulations of Connecticut State Agencies Section 22a-174-40, entitled “Consumer Products,” effective Oct 5, 2017.

(B) Regulations of Connecticut State Agencies Section 22a-174-41, entitled “Architectural and Industrial Maintenance Products - Phase 1,” effective Oct 5, 2017.

(C) Regulations of Connecticut State Agencies Section 22a-174-41a, entitled “Architectural and Industrial Maintenance Products - Phase 2,” effective Oct 5, 2017.

(120) Revisions to the State Implementation Plan submitted by the Connecticut Department of Energy and Environmental Protection on February 28, 2018.

(i) Incorporation by reference.

(A) Regulations of Connecticut State Agencies, Section 22a-174-3a, “Permit to Construct and Operate Stationary Sources,” amended February 8, 2018:

(1) 22a-174-3a(a)(1), “Applicability and Exemptions,” except (a)(1)(C) and (G);

(2) 22a-174-3a(j)(1), “Best Available Control Technology (BACT);” and

(3) 22a-174-3a(k)(1) and (2), “Permit Requirements for Attainment Areas: Prevention of Significant Deterioration of Air Quality (PSD) Program.”

(121) Revisions to the State Implementation Plan submitted by the Connecticut Department of Energy and Environmental Protection on June 30, 2015.

(i) [Reserved]

(ii) Additional materials.

(A) The Connecticut Department of Energy and Environmental Protection document “Regional Haze 5-Year Progress Report,” Final July 8, 2015.

(B) [Reserved]

(122) Revisions to the State Implementation Plan submitted by the Connecticut Department of Energy and Environmental Protection on June 15, 2015.

(i) [Reserved]

(ii) Additional materials.

(A) The Connecticut Department of Energy and Environmental Protection document, “Demonstration that Connecticut Complies with the Good Neighbor Requirements of Clean Air Act Section 110(a)(2)(D)(i)(I) for the 2008 Ozone National Ambient Air Quality Standard” Final, June 11, 2015.

(B) [Reserved]

(123) Revisions to the State Implementation Plan submitted by the Connecticut Department of Energy and Environmental Protection on September 7, 2018.

(i) [Reserved]

(ii) Additional materials.

(A) The Connecticut Department of Energy and Environmental Protection document, “Connecticut State Implementation Plan - Clean Air Act Section 110(a) Infrastructure Elements for the 2015 Ozone National Ambient Air Quality Standards,” Final, September 7, 2018.

(B) [Reserved]

(124) Revisions to the State Implementation Plan submitted by the Connecticut Department of Energy and Environmental Protection on October 19, 2018.

(i) Incorporation by reference.

(A) Regulations of Connecticut State Agencies Section 22a-174-18, entitled “Control of Particulate Matter and Visible Emissions,” as amended August 3, 2018, as follows:

(1) 22a-174-18(c) Control of airborne particulate matter and fugitive particulate matter;

(2) 22a-174-18(f) Process industries - general; and

(3) 22a-174-18(j)(1).

(B) [Reserved].

(ii) [Reserved]

[37 FR 10855, May 31, 1972]

§ 52.371 Classification of regions.

The Connecticut plan was evaluated on the basis of the following classifications:

Air quality control region Pollutant
Particulate matter Sulfur oxides Nitrogen dioxide Carbon monoxide Ozone
New Jersey-New York-Connecticut Interstate I I I I I
Hartford-New Haven-Springfield Interstate I I III I I
Northwestern Intrastate III III III III III
Eastern Intrastate II III III III III

[37 FR 10855, May 31, 1972, as amended at 39 FR 16346, May 8, 1974; 45 FR 84787, Dec. 23, 1980]

§ 52.372 Extensions.

(a) [Reserved]

(b) The Administrator hereby extends until December 31, 1996, the attainment date for particulate matter for the New Haven PM10 nonattainment area, as requested by the State of Connecticut on March 22, 1996 and based on monitored air quality data for the national ambient air quality standard for PM10 during the years 1993-95.

[61 FR 56900, Nov. 5, 1996, as amended at 62 FR 14331, Mar. 26, 1997; 64 FR 67192, Dec. 1, 1999]

§ 52.373 Approval status.

(a) The Administrator approves the general procedures of the state's sulfur control regulations (19-508-19) and accompanying narrative submitted on October 23, 1981, and November 4, 1981 and identified under § 52.370(c)(18), provided that any individual source approvals granted by the state under the Air Pollution Control/Energy Trade Option and solid fuel burning permitting system are submitted to EPA as SIP revisions.

(b) The Administrator approves the total suspended particulate regulation for foundry sand processes as submitted and identified under paragraph (c)(22) of this section. This includes only the requirement to remove ninety percent of the particulate matter and not the requirement to emit not more than 0.75 pounds of particulate per ton of material cast, a provision which may be found in state regulation 19-508-18(f)(3).

[61 FR 38576, July 25, 1996]

§ 52.374 Attainment dates for national standards.

The following table presents the latest dates by which the national standards are to be attained. The dates reflect the information presented in Connecticut's plan.

Air quality control region Pollutant
SO2 PM10 NO2 CO O3
Primary Secondary
AQCR 41: Eastern Connecticut Intrastate (See 40 CFR 81.183) (a) (b) (a) (a) (a) (d)
AQCR 42: Hartford-New Haven-Springfield Interstate Area (See 40 CFR 81.26)
All portions except City of New Haven (a) (b) (a) (a) (a) (d)
City of New Haven (a) (b) (c) (a) (a) (d)
AQCR 43: New Jersey-New York-Connecticut Interstate Area (See 40 CFR 81.13) (a) (a) (a) (a) (a) (d)
AQCR 44: Northwestern Connecticut Intrastate (See 40 CFR 81.184) (a) (b) (a) (a) (a) (d)

[45 FR 84787, Dec. 23, 1980, as amended at 61 FR 38576, July 25, 1996; 62 FR 14331, Mar. 26, 1997; 64 FR 12013, Mar. 10, 1999; 66 FR 663, Jan. 3, 2001]

§ 52.375 Certification of no sources.

The State of Connecticut has certified to the satisfaction of EPA that no sources are located in the state which are covered by the following Control Technique Guidelines:

(a) Large Petroleum Dry Cleaners.

(b) In its December 8, 2006 submittal to EPA pertaining to reasonably available control technology requirements for the 1997 8-hour ozone standard, the State of Connecticut certified to the satisfaction of EPA that no sources are located in the state that are covered by the following Control Technique Guidelines:

(1) Automobile Coatings;

(2) Large Petroleum Dry Cleaners;

(3) Large Appliance Coating;

(4) Natural Gas and Gas Processing Plants;

(5) Flat Wood Paneling Coatings; and

(6) Control of VOC Leaks from Petroleum Refineries.

(c) Air Oxidation Processes/SOCMI.

(d) Manufacturers of High-density Polyethylene and Polypropylene Resins.

(e) Synthetic organic chemical manufacturing industry (SOCMI) distillation.

(f) Synthetic organic chemical manufacturing industry (SOCMI) reactor vessels.

(g) In its April 29, 2010 submittal to EPA pertaining to reasonably available control technology requirements for the 1997 8-hour ozone standard, the State of Connecticut certified to the satisfaction of EPA that no sources are located in the state that are covered by the following Control Technique Guidelines:

(1) Flat wood paneling coating;

(2) Fiberglass boat manufacturing; and

(3) Automobile and light duty truck assembly coating.

(h) In its July 18, 2014 submittal to EPA pertaining to reasonably available control technology requirements for the 2008 8-hour ozone standard, the State of Connecticut certified to the satisfaction of EPA that no sources are located in the state that are covered by the following Control Technique Guidelines:

(1) Automobile coatings;

(2) Large petroleum dry cleaners;

(3) Fiberglass boat manufacturing;

(4) Equipment leaks from natural gas and gasoline processing plants;

(5) Petroleum refineries;

(6) Control of refinery vacuum producing systems;

(7) Wastewater separators and process unit turnarounds; and

(8) Flatwood paneling coatings.

[50 FR 37178, Sept. 12, 1985, as amended at 53 FR 17936, May 19, 1988; 65 FR 62623, Oct. 19, 2000; 78 FR 38591, June 27, 2013; 79 FR 32875, June 9, 2014; 82 FR 35456, July 31, 2017]

§ 52.376 Control strategy: Carbon monoxide.

(a) Approval—On January 12, 1993, the Connecticut Department of Environmental Protection submitted a revision to the carbon monoxide State Implementation Plan for the 1990 base year emission inventory. The inventory was submitted by the State of Connecticut to satisfy Federal requirements under sections 172(c)(3) and 187(a)(1) of the Clean Air Act as amended in 1990, as a revision to the carbon monoxide State Implementation Plan for the Hartford/New Britain/Middletown carbon monoxide nonattainment area, the New Haven/Meriden/Waterbury carbon monoxide nonattainment area, and the Connecticut Portion of the New York-N. New Jersey-Long Island carbon monoxide nonattainment area.

(b) Approval—On September 30, 1994, the Connecticut Department of Environmental Protection submitted a request to redesignate the Hartford/New Britain/Middletown Area carbon monoxide nonattainment area to attainment for carbon monoxide. The redesignation request and the 1995-2005 initial ten-year maintenance plan meet the redesignation requirements in sections 107(d)(3)(E) and 175A of the Act as amended in 1990, respectively.

(c) Approval—On January 12, 1993 and April 7, 1994, the Connecticut Department of Environmental Protection submitted revisions to the carbon monoxide State Implementation Plan for VMT forecasts, contingency measures, and attainment demonstration for CO. These VMT forecasts, contingency measures, and attainment demonstration were submitted by Connecticut to satisfy Federal requirements under sections 187(a)(2)(A), 187(a)(3) and 187(a)(7) of the Clean Air Act, as amended in 1990, as revisions to the carbon monoxide State Implementation Plan.

(d) Approval—On January 17, 1997, the Connecticut Department of Environmental Protection submitted a request to redesignate the New Haven/Meriden/Waterbury carbon monoxide nonattainment area to attainment for carbon monoxide. The redesignation request and the 1998-2008 initial ten-year maintenance plan meet the redesignation requirements in sections 107(d)(3)(E) and 175A of the Act as amended in 1990, respectively.

(e) Approval—In December, 1996, the Connecticut Department of Environmental Protection submitted a revision to the carbon monoxide State Implementation Plan for the 1993 periodic emission inventory. The inventory was submitted by the State of Connecticut to satisfy Federal requirements under section 187(a)(5) of the Clean Air Act as amended in 1990, as a revision to the carbon monoxide State Implementation Plan.

(f) Approval—On May 29, 1998, the Connecticut Department of Environmental Protection submitted a request to redesignate the Connecticut portion of the New York-N. New Jersey-Long Island carbon monoxide nonattainment area to attainment for carbon monoxide. The redesignation request and the 2000-2010 initial ten-year maintenance plan meet the redesignation requirements in sections 107(d)(3)(E) and 175A of the Act as amended in 1990, respectively.

(g) Approval—On October 7, 1999, the Connecticut Department of Environmental Protection submitted a revision to the carbon monoxide State Implementation Plan that removes the oxygenated fuel requirement for the Connecticut portion of the New York—N. New Jersey—Long Island area and converts the program to a contingency measure. If a violation of the carbon monoxide ambient air quality standard were to occur, the State would be required to reimplement the program.

(h) Approval—On June 28, 2004, the Connecticut Department of Environmental Protection (CT DEP) submitted a request to establish limited maintenance plans for the Hartford-New Britain-Middletown Connecticut carbon monoxide attainment area, the New Haven-Meriden-Waterbury Connecticut carbon monoxide attainment area, and the Connecticut portion of the New York-Northern New Jersey-Long Island carbon monoxide attainment area for the remainder of the individual area's initial ten-year maintenance plan. As part of the maintenance plan request, CT DEP also requested approval of a second follow-on ten-year carbon monoxide maintenance plan for the Hartford-New Britain-Middletown carbon monoxide attainment area (period 2006 to 2015), for the New Haven-Meriden-Waterbury carbon monoxide attainment area (period 2009 to 2018), and for the Connecticut portion of the New York-Northern New Jersey-Long Island carbon monoxide attainment area (period 2011 to 2020). The State of Connecticut has committed to: maintain a continuous carbon monoxide monitoring network in each carbon monoxide maintenance area; implement contingency measures in the event of an exceedance of the carbon monoxide National Ambient Air Quality Standard (NAAQS) in any of the three maintenance areas; coordinate with EPA in the event the carbon monoxide design value(s) in any maintenance area(s) exceed 7.65 ppm, to verify the validity of the data and, if warranted based on the data review, develop a full maintenance plan(s) for the affected maintenance area(s); and, ensure that project-level carbon monoxide evaluations of transportation projects in each area are carried out as part of environmental reviews or Connecticut's indirect source permitting program. The limited maintenance plans satisfy all applicable requirements of section 175A of the Clean Air Act. Approval of a Limited Maintenance Plan is conditioned on maintaining levels of ambient carbon monoxide levels below the required limited maintenance plan 8-hour carbon monoxide design value criterion of 7.65 parts per million. If the Limited Maintenance Plan criterion is no longer satisfied, Connecticut must develop a full maintenance plan to meet Clean Air Act requirements.

[60 FR 55320, Oct. 31, 1995, as amended at 61 FR 38577, July 25, 1996; 63 FR 53286, Oct. 5, 1998; 64 FR 12014, Mar. 10, 1999; 64 FR 67192, Dec. 1, 1999; 69 FR 50073, Aug. 13, 2004]

§ 52.377 Control strategy: Ozone.

(a) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on December 30, 1997 and January 7, 1998. These revisions are for the purpose of satisfying the rate of progress requirement of section 182(c)(2) through 1999, and the contingency measure requirements of sections 172(c)(9) and 182(c)(9) of the Clean Air Act, for the Greater Hartford serious ozone nonattainment area, and the Connecticut portion of the NY-NJ-CT severe ozone nonattainment area.

(b) Approval - Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on September 16, 1998, February 8, 2000 and June 17, 2003. The revisions are for the purpose of satisfying the attainment demonstration requirements of section 182(c)(2)(A) of the Clean Air Act for the Greater Connecticut serious ozone nonattainment area. The revision establishes an attainment date of November 15, 2007 for the Greater Connecticut serious ozone nonattainment area. Connecticut commits to conduct a mid-course review to assess modeling and monitoring progress achieved toward the goal of attainment by 2007, and submit the results to EPA by December 31, 2004. The June 17, 2003 revision establishes MOBILE6-based motor vehicle emissions budgets for 2007 of 51.9 tons per day of volatile organic compounds (VOC) and 98.4 tons per day of nitrogen oxides (NOX) to be used in transportation conformity in the Greater Connecticut serious ozone nonattainment area.

(c) Approval - Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on October 15, 2001 and June 17, 2003. These revisions are for the purpose of satisfying the rate of progress requirement of section 182 (c)(2)(B) through 2007, and the contingency measure requirements of section 182 (c)(9) of the Clean Air Act, for the Connecticut portion of the NY-NJ-CT severe ozone nonattainment area. The October 15, 2001 revision establishes motor vehicle emissions budgets for 2002 of 15.20 tons per day of VOC and 38.39 tons per day of NOX to be used in transportation conformity in the Connecticut portion of the NY-NJ-CT severe ozone nonattainment area. The June 17, 2003 revision establishes motor vehicle emissions budgets for 2005 of 19.5 tons per day of VOC and 36.8 tons per day of NOX to be used in transportation conformity in the Connecticut portion of the NY-NJ-CT severe ozone nonattainment area.

(d) Approval - Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on September 16, 1998, February 8, 2000, October 15, 2001 and June 17, 2003. The revisions are for the purpose of satisfying the attainment demonstration requirements of section 182(c)(2)(A) of the Clean Air Act for the Connecticut portion of the NY-NJ-CT severe ozone nonattainment area. The June 17, 2003 revision establishes MOBILE6-based motor vehicle emissions budgets for 2007 of 16.4 tons per day of VOC and 29.7 tons per day of NOX to be used in transportation conformity in the Connecticut portion of the NY-NJ-CT severe ozone nonattainment area. Connecticut commits to adopt and submit by October 31, 2001, additional necessary regional control measures to offset the emission reduction shortfall in order to attain the one-hour ozone standard by November 2007. Connecticut commits to adopt and submit by October 31, 2001, additional necessary intrastate control measures to offset the emission reduction shortfall in order to attain the one-hour ozone standard by November 2007. Connecticut commits to adopt and submit additional restrictions on VOC emissions from mobile equipment and repair operations; and requirements to reduce VOC emissions from certain consumer products. Connecticut also commits to conduct a mid-course review to assess modeling and monitoring progress achieved toward the goal of attainment by 2007, and submit the results to EPA by December 31, 2004.

(e) Commitment Fulfillment - Connecticut has fulfilled the commitment in section 52.377(d), to adopt additional NOX and VOC control measures to meet the emission reduction shortfall in its 1-hour severe ozone nonattainment area.

(f) Determination of Attainment. Effective September 30, 2010, EPA is determining that the Greater Connecticut 8-hour ozone nonattainment area has attained the 1997 8-hour ozone standard. Under the provisions of EPA's ozone implementation rule (see 40 CFR 51.918), this determination suspends the reasonable further progress and attainment demonstration requirements of section 182(b)(1) and related requirements of section 172(c)(9) of the Clean Air Act for as long as the area does not monitor any violations of the 1997 8-hour ozone standard. If a violation of the 1997 ozone NAAQS is monitored in the Greater Connecticut 8-hour ozone nonattainment area, this determination shall no longer apply. In addition, this area met its June 15, 2010 attainment deadline for the 1997 ozone standard.

(g) Approval - Submittal from the Connecticut Department of Environmental Protection, dated December 28, 2007, to address the Clean Air Act (CAA) infrastructure requirements for the 1997 ozone National Ambient Air Quality Standard (NAAQS). This submittal satisfies the requirements of CAA sections 110(a)(2)(A), (B), (C), (E), (F), (G), (H), (J), (K), (L), and (M).

(h) Conditional Approval - Submittal from the Connecticut Department of Environmental Protection, dated December 28, 2007, to address the Clean Air Act (CAA) infrastructure requirements for the 1997 ozone National Ambient Air Quality Standard (NAAQS). On May 2, 2011, the State of Connecticut supplemented this submittal with a commitment to address the requirements of section 110(a)(2)(D)(ii) of the CAA that requires notification of affected states for Prevention of Significant Deterioration purposes. EPA is conditionally approving Connecticut's submittal with respect to CAA section 110(a)(2)(D)(ii).

(i) Determination of Attainment for the One-Hour Ozone Standard. Effective April 16, 2012, EPA is determining that the Greater Connecticut one-hour ozone nonattainment area did not meet its applicable one-hour ozone attainment date of November 15, 2007, based on 2005-2007 complete, quality-assured ozone monitoring data. Separate from and independent of this determination, EPA is determining that the Greater Connecticut one-hour ozone nonattainment area met the one-hour ozone standard, based on 2008-2010 complete, quality-assured ozone monitoring data at all monitoring sites in the area. EPA's review of the ozone data shows that the area began attaining the one-hour ozone standard during the 2006-2008 monitoring period, and has continued attaining the one-hour standard through the 2007-2009 and 2008-2010 monitoring periods.

(j) Determination of Attainment for the One-Hour Ozone Standard. Effective July 18, 2012, EPA is determining that the New York-Northern New Jersey-Long Island (NY-NJ-CT) one-hour ozone nonattainment area did not meet its applicable one-hour ozone attainment date of November 15, 2007, based on 2005-2007 complete, quality-assured and certified ozone monitoring data. Separate from and independent of this determination, EPA is determining that the New York-Northern New Jersey-Long Island (NY-NJ-CT) one-hour ozone nonattainment area has attained the one-hour ozone standard, based on 2008-2010 complete, quality-assured and certified ozone monitoring data at all monitoring sites in the area and data showing the area continued to attain through 2011.

(k) Determination of Attainment for the Eight-Hour Ozone Standard. Effective July 18, 2012 EPA is determining, that complete, quality-assured and certified ozone monitoring data for 2007-2009 show the NY-NJ-CT eight-hour ozone nonattainment area attained the 1997 eight-hour ozone standard by its June 15, 2010 attainment deadline. Therefore, EPA has met the requirement pursuant to CAA section 181(b)(2)(A) to determine, based on the area's air quality data as of the attainment date, whether the area attained the standard. EPA also determined that the NY-NJ-CT nonattainment area will not be reclassified for failure to attain by its applicable attainment date under section 181(b)(2)(A). EPA is also determining that the NY-NJ-CT eight-hour ozone nonattainment area currently continues to attain the eight-hour ozone NAAQS, based on complete, quality-assured and certified data for 2008-2010 and data through 2011. This determination, in accordance with 40 CFR 51.918, suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as this area continues to meet the 1997 annual eight-hour ozone NAAQS.

(l) Approval - Revisions to the Connecticut State Implementation Plan (SIP) submitted on December 8, 2006. The SIP revision satisfies the requirement to implement reasonably available control technology (RACT) for sources of volatile organic compounds (VOC) and oxides of nitrogen (NOX) for purposes of the 1997 8-hour ozone standard. Specifically, the following sections of the Regulations of Connecticut State Agencies are approved for this purpose: For VOC RACT, 22a-174-20, Control of Organic Compound Emissions, 22a-174-30, Dispensing of Gasoline/Stage I and Stage II Vapor Recovery, and 22a-174-32, RACT for Organic Compounds; for NOX RACT, 22a-174-22, Control of Nitrogen Oxide Emissions, and 22a-174-38, Municipal Waste Combustors.

(m) Approval.

(1) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on August 18, 2000, December 12, 2002, July 1, 2004, January 13, 2006. The revisions consist of 148 single source emission trading orders necessary for satisfying Reasonable Available Control Technology requirements for nitrogen oxides during specific time periods. All trading orders expired before January 1, 2013, with the exception of Trading Agreement and Order 8242, in paragraph (m)(1)(xlii) of this section, issued to PSEG Power Connecticut, LLC in Bridgeport, Connecticut on February 12, 2003. Trading Agreement and Order 8242 was issued to reflect a change in ownership at the source.

(i) Trading Agreement and Order No. 8116 Modification No. 1 issued to the Connecticut Resources Recovery Authority in Hartford on April 29, 1999.

(ii) Trading Agreement and Order No. 1494A issued to the Connecticut Resources Recovery Authority in Hartford on May 4, 2001.

(iii) Trading Agreement and Order No. 8116A issued to The Connecticut Resources Recovery Authority in Hartford on March 18, 2003.

(iv) Trading Agreement and Order No. 8116B issued to The Connecticut Resources Recovery Authority in Hartford on April 11, 2005.

(v) Order No. 1494 Modification No. 2 issued to The Connecticut Light and Power Company in Branford, Greenwich, Hartford, Montville, Middletown, Milford, Preston, Norwalk, and Torrington on May 6, 1998.

(vi) Order No. 1494 Modification No. 3 Issued to The Connecticut Light and Power Company In Branford, Greenwich, Hartford, Montville, Middletown, Milford, Preston, Norwalk, and Torrington on February 3, 1999.

(vii) Consent Order No. 1494 Modification No. 4 issued to Connecticut Light and Power Company in Branford, Greenwich, Hartford, Montville, Middletown, Milford, Preston, Norwalk, and Torrington on April 29, 1999.

(viii) Order No. 1494 Modification No. 5 issued to The Connecticut Light and Power Company in Branford, Greenwich, Hartford, Montville, Middletown, Milford, Preston, Norwalk, and Torrington on November 29, 1999.

(ix) Order No. 1494 Modification No. 6 issued to The Connecticut Light and Power Company in Branford, Greenwich, Hartford, Montville, Middletown, Milford, Preston, Norwalk, and Torrington on April 30, 2000.

(x) Trading Agreement and Order No. 8154 Modification No. 1 issued to Combustion Engineering, Inc. in Windsor on June 3, 1998.

(xi) Trading Agreement and Order No. 8154 Modification No. 2 issued to Combustion Engineering, Inc. in Windsor on April 29, 1999.

(xii) Trading Agreement and Order No. 8154 Modification No. 3 issued to Combustion Engineering, Inc. in Windsor on April 21, 2002.

(xiii) Trading Agreement and Order No. 8154A issued to Combustion Engineering, Inc. in Windsor on April 26, 2003.

(xiv) Consent Order No. 1626 issued to Borough of Naugatuck in Naugatuck on February 14, 2001.

(xv) Consent Order No. 1626 Modification No. 1 issued to Borough of Naugatuck in Naugatuck on July 31, 2002.

(xvi) Trading Agreement and Order No. 8247 issued to Borough of Naugatuck in Naugatuck on April 26, 2003.

(xvii) Trading Agreement and Order No. 8159 issued to The Connecticut Light and Power Company in Milford on April 29, 1999.

(xviii) Trading Agreement and Order No. 8181 issued to Devon Power, LLC in Milford on January 12, 2000.

(xix) Trading Agreement and Order No. 8181A issued to Devon Power, LLC in Milford on April 22, 2003.

(xx) Trading Agreement and Order No. 8181A Modification No. 1 issued to Devon Power, LLC in Milford on March 21, 2005.

(xxi) Trading Agreement and Order No. 8219 issued to Devon Power, LLC in Milford on March 22, 2002.

(xxii) Trading Agreement and Order No. 8219A issued to Devon Power, LLC in Milford on April 30, 2003.

(xxiii) Trading Agreement and Order No. 8219A Modification No. 1 issued to Devon Power, LLC in Milford on September 16, 2004.

(xxiv) Trading Agreement and Order No. 8251 issued to Devon Power, LLC in Milford on September 15, 2003.

(xxv) Trading and Agreement Order No. 8251 Modification No. 1 issued to Devon Power, LLC in Milford on March 21, 2005.

(xxvi) Trading Agreement and Order No. 8109 issued to Hamilton Sundstrand Corporation in Windsor Locks on April 29, 2003.

(xxvii) Trading Agreement and Order No. 8093A issued to Pfizer, Inc. in Groton on April 29, 1999.

(xxviii) Trading Agreement and Order No. 8093B issued to Pfizer, Inc. in Groton on December 5, 2001.

(xxix) Trading Agreement and Order No. 8093C issued to Pfizer, Inc. in Groton on April 29, 2003.

(xxx) Trading Agreement and Order No. 8093C Modification No. 1 issued to Pfizer, Inc. in Groton on April 11, 2005.

(xxxi) Trading Agreement and Order No. 8136 issued to Pfizer, Inc. in Groton on April 29, 1999.

(xxxii) Trading Agreement and Order No. 8136A issued to Pfizer, Inc. in Groton on April 14, 2003.

(xxxiii) Trading Agreement and Order No. 8119 Modification No. 1 issued to City of Norwich Department of Public Utilities in Norwich on April 29, 1999.

(xxxiv) Trading Agreement and Order No. 8119A issued to City of Norwich Department of Public Utilities in Norwich on April 29, 2003.

(xxxv) Trading Agreement and Order No. 8119A Modification No. 1 issued to City of Norwich Department Of Public Utilities in Norwich on March 21, 2005.

(xxxvi) Trading Agreement and Order No. 8092 Modification No. 1 issued to The United Illuminating Company in Bridgeport on April 30, 1999.

(xxxvii) Trading Agreement and Order No. 8103 Modification No. 1 issued to The United Illuminating Company in Bridgeport on February 18, 1997.

(xxxviii) Trading Agreement and Order No. 8103 Modification No. 2 issued to The United Illuminating Company in Bridgeport on April 30, 1999.

(xxxix) Trading Agreement and Order No. 8177 Modification 1 issued to Wisvest-Connecticut, LLC in Bridgeport on March 12, 2001.

(xl) Trading Agreement and Order No. 8241 issued to PSEG Power Connecticut, LLC in Bridgeport on February 13, 2003.

(xli) Trading Agreement and Order No. 8241 Modification No. 1 issued to PSEG Power Connecticut, LLC in Bridgeport on September 15, 2004.

(xlii) Trading Agreement and Order No. 8242 issued to PSEG Power Connecticut, LLC in Bridgeport on February 13, 2003.

(xliii) Trading Agreement and Order No. 8243 issued to PSEG Power Connecticut, LLC in New Haven on February 13, 2003.

(xliv) Trading Agreement and Order No. 8244 issued to PSEG Power Connecticut, LLC in Bridgeport on February 13, 2003.

(xlv) Trading Agreement and Order No. 8244 Modification No. 1 issued to PSEG Power Connecticut, LLC in Bridgeport on March 21, 2005.

(xlvi) Trading Agreement and Order No. 8253 issued to PSEG Power Connecticut, LLC in Bridgeport on July 23, 2003.

(xlvii) Trading Agreement and Order No. 8253 Modification No. 1 issued to PSEG Power Connecticut, LLC in Bridgeport on September 15, 2004.

(xlviii) Trading Agreement and Order No. 8115 Modification No. 2 issued to University of Connecticut in Storrs on April 29, 1999.

(xlix) Trading Agreement and Order No. 8115B issued to University of Connecticut in Storrs on March 21, 2003.

(l) Trading Agreement and Order No. 8107 Modification No. 1 issued to Northeast Nuclear Energy Company in Waterford on April 29, 1999.

(li) Trading Agreement and Order No. 8107 Modification No. 2 issued to Northeast Nuclear Energy Company in Waterford on March 29, 2001.

(lii) Trading Agreement and Order No. 8152 issued to Northeast Nuclear Energy Company in Waterford on July 9, 1998.

(liii) Trading Agreement and Order No. 8152 Modification No. 1 issued to Northeast Nuclear Energy Company in Waterford on December 30, 1998.

(liv) Trading Agreement and Order No. 8152A issued to Northeast Nuclear Energy Company in Waterford on June 28, 1999.

(lv) Trading Agreement and Order No. 8221 issued to Dominion Nuclear Connecticut, Inc. in Waterford on March 29, 2001.

(lvi) Trading Agreement and Order No. 8221A issued to Dominion Nuclear Connecticut, Inc. in Waterford on April 28, 2003.

(lvii) Trading Agreement and Order No. 8222 issued to Dominion Nuclear Connecticut, Inc. in Waterford on March 29, 2001.

(lviii) Trading Agreement and Order No. 8222A issued to Dominion Nuclear Connecticut, Inc. in Waterford on April 28, 2003.

(lix) Trading Agreement and Order No. 8180 issued to Connecticut Jet Power LLC in Branford, Greenwich, and Torrington on January 12, 2000.

(lx) Trading Agreement and Order No. 8180 Modification No. 1 issued to Connecticut Jet Power, LLC in Branford, Greenwich, and Torrington on May 7, 2002.

(lxi) Trading Agreement and Order No. 8180A issued to Connecticut Jet Power, LLC in Branford, Greenwich, and Torrington on April 22, 2003.

(lxii) Trading Agreement and Order No. 8180A Modification No. 1 issued to Connecticut Jet Power, LLC in Branford, Greenwich, and Torrington on March 21, 2005.

(lxiii) Trading Agreement and Order No. 8114 Modification No. 1 issued to Cytec Industries, Inc. in Wallingford on April 29, 1999.

(lxiv) Trading Agreement and Order No. 8114 Modification No. 2 issued to Cytec Industries, Inc. in Wallingford on May 26, 2001.

(lxv) Trading Agreement and Order No. 8114A issued to Cytec Industries, Inc. in Wallingford on April 24, 2003.

(lxvi) Trading Agreement and Order No. 8117 issued to Sprague Paperboard, Inc. in Versailles on December 10, 2002.

(lxvii) Trading Agreement and Order No. 8117A issued to Sprague Paperboard, Inc. in Versailles on September 29, 2003.

(lxviii) Trading Agreement and Order No. 8117B issued to Sprague Paperboard, Inc. in Versailles on April 25, 2005.

(lxix) Trading Agreement and Order No. 8157 issued to The Connecticut Light and Power Company in Middletown on April 29, 1999.

(lxx) Trading Agreement and Order No. 8160 issued to The Connecticut Light and Power Company in Middletown on April 29, 1999.

(lxxi) Trading Agreement and Order No. 8162 issued to The Connecticut Light and Power Company in Middletown on April 29, 1999.

(lxxii) Trading Agreement and Order No. 8182 issued to Middletown Power, LLC in Middletown on January 12, 2000.

(lxxiii) Trading Agreement and Order No. 8182A issued to Middletown Power, LLC in Middletown on April 22, 2003.

(lxxiv) Trading Agreement and Order No. 8182A Modification No. 1 issued to Middletown Power, LLC in Middletown on March 21, 2005.

(lxxv) Trading Agreement and Order No. 8213 issued to Middletown Power, LLC in Middletown on March 22, 2002.

(lxxvi) Trading Agreement and Order No. 8213A issued to Middletown Power, LLC in Middletown on April 30, 2003.

(lxxvii) Trading Agreement and Order No. 8213A Modification No. 1 issued to Middletown Power, LLC in Middletown on September 16, 2004.

(lxxviii) Trading Agreement and Order No. 8214 issued to Middletown Power, LLC in Middletown on March 22, 2002.

(lxxix) Trading Agreement and Order No. 8214A issued to Middletown Power, LLC in Middletown on April 30, 2003.

(lxxx) Trading Agreement and Order No. 8214A Modification No. 1 issued to Middletown Power, LLC in Middletown on September 16, 2004.

(lxxxi) Trading Agreement and Order No. 8215 issued to Middletown Power, LLC in Middletown on March 22, 2002.

(lxxxii) Trading Agreement and Order No. 8215A issued to Middletown Power, LLC in Middletown on April 30, 2003.

(lxxxiii) Trading Agreement and Order No. 8215A Modification No. 1 issued to Middletown Power, LLC in Middletown on September 16, 2004.

(lxxxiv) Consent Order No. 8227 issued to Middletown Power, LLC in Middletown on March 11, 2002.

(lxxxv) Trading Agreement and Order No. 8227A issued to Middletown Power, LLC in Middletown on April 26, 2003.

(lxxxvi) Trading Agreement and Order No. 8227A Modification 1 issued to Middletown Power, LLC in Middletown on July 18, 2003.

(lxxxvii) Trading Agreement and Order No. 8156 issued to The Connecticut Light and Power Company in Montville on April 29, 1999.

(lxxxviii) Trading Agreement and Order No. 8161 issued to The Connecticut Light and Power Company in Montville on April 29, 1999.

(lxxxix) Trading Agreement and Order No. 8183 issued to Montville Power, LLC in Montville on January 12, 2000.

(xc) Trading Agreement and Order No. 8183A issued to Montville Power, LLC in Montville on April 22, 2003.

(xci) Trading Agreement and Order No. 8183A Modification No. 1 issued to Montville Power, LLC in Montville on March 21, 2005.

(xcii) Trading Agreement and Order No. 8216 issued to Montville Power, LLC in Montville on March 22, 2002.

(xciii) Trading Agreement and Order No. 8216A issued to Montville Power, LLC in Montville on April 30, 2003.

(xciv) Trading Agreement and Order No. 8216A Modification No. 1 issued to Montville Power, LLC in Montville on September 16, 2004.

(xcv) Trading Agreement and Order No. 8217 issued to Montville Power, LLC in Montville on March 22, 2002.

(xcvi) Trading Agreement and Order No. 8217A issued to Montville Power, LLC in Montville on April 30, 2003.

(xcvii) Trading Agreement and Order No. 8217A Modification No. 1 issued to Montville Power, LLC in Montville on September 16, 2004.

(xcviii) Trading Agreement and Order No. 8158 issued to The Connecticut Light and Power Company in Norwalk on April 29, 1999.

(xcix) Trading Agreement and Order No. 8184 issued to Norwalk Power, LLC in Norwalk on January 12, 2000.

(c) Trading Agreement and Order No. 8184A issued to Norwalk Power, LLC in Norwalk on April 22, 2003.

(ci) Trading Agreement and Order No. 8184A Modification No. 1 issued to Norwalk Power, LLC in Norwalk on March 21, 2005.

(cii) Trading Agreement and Order No. 8218 issued to Norwalk Power, LLC in Norwalk on March 22, 2002.

(ciii) Trading Agreement and Order No. 8218A issued to Norwalk Power, LLC in Norwalk on April 30, 2003.

(civ) Trading Agreement and Order No. 8218A Modification No. 1 issued to Norwalk Power, LLC in Norwalk on September 16, 2004.

(cv) Trading Agreement and Order No. 8134 issued to United Technologies Corporation in East Hartford on January 24, 2000.

(cvi) Trading Agreement and Order No. 8134A issued to United Technologies Corporation in East Hartford on April 15, 2003.

(cvii) Trading Agreement and Order No. 8248 issued to United Technologies Corporation in East Hartford on August 19, 2003.

(cviii) Trading Agreement and Order No. 8175 issued to Northeast Generation Company in Berlin on February 1, 2000.

(cix) Trading Agreement and Order No. 8175 Modification No. 1 issued to Northeast Generation Company in Berlin on March 13, 2000.

(cx) Trading Agreement and Order No. 8175A issued to Northeast Generation Company in Berlin on April 28, 2003.

(cxi) Trading Agreement and Order No. 8175A Modification No. 1 issued to Northeast Generation Company in Berlin on April 11, 2005.

(cxii) Trading Agreement and Order No. 8102 Modification No. 1 issued to The United Illuminating Company in New Haven on April 30, 1999.

(cxiii) Trading Agreement and Order No. 8153 issued to The United Illuminating Company in New Haven on April 30, 1999.

(cxiv) Trading Agreement and Order No. 8176 Modification No. 1 issued to Wisvest-Connecticut, LLC in New Haven on March 12, 2001.

(cxv) Trading Agreement and Order No. 8240 issued to PSEG Power Connecticut, LLC in New Haven on February 13, 2003.

(cxvi) Trading Agreement and Order No. 8240 Modification No. 1 issued to PSEG Power Connecticut, LLC in New Haven on September 16, 2004.

(cxvii) Trading Agreement and Order No. 8220 issued to Bristol-Meyers Squibb Company in Wallingford on September 23, 2001.

(cxviii) Trading Agreement and Order No. 8220A issued to Bristol-Meyers Squibb Company in Wallingford on March 27, 2003.

(cxix) Trading Agreement and Order No. 8220A Modification No. 1 issued to Bristol-Meyers Squibb Company in Wallingford on May 5, 2005.

(cxx) Trading Agreement and Order No. 8124 issued to Stone Container Corporation in Uncasville on January 15, 2002.

(cxxi) Trading Agreement and Order No. 8124A issued to Stone Container Corporation in Uncasville on March 12, 2003.

(cxxii) Trading Agreement and Order No. 8120 issued to Sikorsky Aircraft Corporation in Stratford on April 5, 2002.

(cxxiii) Trading Agreement and Order No. 8120A issued to Sikorsky Aircraft Corporation in Stratford on March 27, 2003.

(cxxiv) Trading Agreement and Order No. 8137 Modification No. 1 issued to Alliedsignal, Inc. and U.S. Army Tank-Automotive and Armaments Command in Stratford on July 8, 1997.

(cxxv) Trading Agreement and Order No. 8137 Modification No. 2 issued to U.S. Army Tank-Automotive and Armaments Command in Stratford on April 29, 1999.

(cxxvi) Trading Agreement and Order No. 8137A issued to United States Army Stratford Army Engine Plant in Stratford on May 1, 2003.

(cxxvii) Trading Agreement and Order No. 8188 issued to Allegheny Ludlum Corporation in Wallingford on May 28, 2002.

(cxxviii) Trading Agreement and Order No. 8112 issued to US Navy Submarine Base New London in Groton on April 30, 1999.

(cxxix) Trading Agreement and Order No. 8112A issued to United States Naval Submarine Base in Groton on May 7, 2003.

(cxxx) Trading Agreement and Order No. 8112A, Modification No. 1 issued to United States Naval Submarine Base in Groton on April 25, 2005.

(cxxxi) Trading Agreement and Order No. 8201CC issued to US Naval Submarine Base New London in Groton on July 12, 2002.

(cxxxii) Trading Agreement and Order No. 8230 issued to Jacobs Vehicle Systems, Inc. in Bloomfield on November 21, 2002.

(cxxxiii) Trading Agreement and Order No. 8110 Modification No. 1 issued to Yale University in New Haven on April 29, 1999.

(cxxxiv) Trading Agreement and Order No. 8123 Modification No. 1 issued to Algonquin Gas Transmission Company in Cromwell on April 29, 1999.

(cxxxv) Trading Agreement and Order No. 8123A issued to Algonquin Gas Transmission Company in Cromwell on April 30, 2003.

(cxxxvi) Trading Agreement and Order No. 8250 issued to Algonquin Windsor Locks, LLC in Windsor Locks on August 27, 2003.

(cxxxvii) Trading Agreement and Order No. 8261 issued to Algonquin Windsor Locks, LLC in Windsor Locks on April 8, 2005.

(cxxxviii) Trading Agreement and Order No. 8249 issued to Capitol District Energy Center Cogeneration Associates in Hartford on September 29, 2003.

(cxxxix) Trading Agreement and Order No. 8249 Modification No. 1 issued to Capitol District Energy Center Cogeneration Associates in Hartford on April 11, 2005.

(cxl) Trading Agreement and Order No. 8094 Modification No. 1 issued to Ogden Martin Systems of Bristol, Inc. in Bristol on April 29, 1999.

(cxli) Trading Agreement and Order No. 8095 Modification No. 1 issued to American Ref-Fuel Company of Southeastern Connecticut in Preston on April 29, 1999.

(cxlii) Trading Agreement and Order No. 8100 Modification No. 1 issued to Bridgeport Resco Company, Limited Partnership in Bridgeport on April 29, 1999.

(cxliii) Trading Agreement and Order No. 8101 Modification No. 1 issued to State of Connecticut Department of Mental Health and Addiction Services in Middletown on April 29, 1999.

(cxliv) Trading Agreement and Order No. 8111 Modification No. 1 issued to Uniroyal Chemical Company, Inc. in Naugatuck on April 29, 1999.

(cxlv) Trading Agreement and Order No. 8118 Modification No. 1 issued to South Norwalk Electric Works in South Norwalk on April 29, 1999.

(cxlvi) Trading Agreement and Order No. 8130 Modification No. 1 issued to Department of Public Works in Newton on April 29, 1999.

(cxlvii) Trading Agreement and Order No. 8132 Modification No. 1 issued to Bridgeport Hospital in Bridgeport on April 29, 1999.

(cxlviii) Trading Agreement and Order No. 8141 Modification No. 1 issued to The Town of Wallingford Department of Public Utilities in Wallingford on April 29, 1999.

(2) Revisions to the State Implementation Plan submitted by the Connecticut Department of Energy and Environmental Protection on November 15, 2011 and July 1, 2004. The revisions consist of 90 single source emission trading orders necessary for satisfying Reasonable Available Control Technology requirements for nitrogen oxides during specific time periods.

(i) Trading Agreement and Order No. 8093C, Modification No. 2 issued to Pfizer in Groton.

(ii) Trading Agreement and Order No. 8093C, Modification No. 3 issued to Pfizer in Groton.

(iii) Trading Agreement and Order No. 8136A, Modification No. 1 issued to Pfizer in Groton.

(iv) Trading Agreement and Order No. 8136A, Modification No. 2 issued to Pfizer in Groton.

(v) Trading Agreement and Order No. 8296 issued to Pfizer in Groton.

(vi) Trading Agreement and Order No. 8109, Modification No. 1 issued to Hamilton Sundstrand Corporation in Windsor Locks.

(vii) Trading Agreement and Order No. 8109, Modification No. 2 issued to Hamilton Sundstrand Corporation in Windsor Locks.

(viii) Trading Agreement and Order No. 8109, Modification No. 3 issued to Hamilton Sundstrand Corporation in Windsor Locks.

(ix) Trading Agreement and Order No. 8291 issued to Hamilton Sundstrand Corporation in Windsor Locks.

(x) Trading Agreement and Order No. 8291, Modification No. 1 issued to Hamilton Sundstrand Corporation in Windsor Locks.

(xi) Trading Agreement and Order No. 8114A, Modification No. 1 issued to Cytec Industries, Inc. in Wallingford.

(xii) Trading Agreement and Order No. 8114A, Modification No. 2 issued to Cytec Industries, Inc. in Wallingford.

(xiii) Trading Agreement and Order No. 8115B, Modification No. 1 issued to University of Connecticut in Storrs.

(xiv) Trading Agreement and Order No. 8115B, Modification No. 2 issued to University of Connecticut in Storrs.

(xv) Trading Agreement and Order No. 8115B, Modification No. 3 issued to University of Connecticut in Storrs.

(xvi) Trading Agreement and Order No. 8116B, Modification No. 1 issued to Connecticut Resources Recovery Authority in Hartford.

(xvii) Trading Agreement and Order No. 8116B, Modification No. 2 issued to Connecticut Resources Recovery Authority in Hartford.

(xviii) Trading Agreement and Order No. 8302 issued to Connecticut Resources Recovery Authority in Hartford.

(xix) Trading Agreement and Order No. 8119A, Modification No. 2 issued to City of Norwich, Department of Public Utilities in Norwich.

(xx) Trading Agreement and Order No. 8119A, Modification No. 3 issued to City of Norwich, Department of Public Utilities in Norwich.

(xxi) Trading Agreement and Order No. 8304 issued to City of Norwich, Department of Public Utilities in Norwich.

(xxii) Trading Agreement and Order No. 8120A, Modification No. 1 issued to Sikorsky Aircraft Corporation in Stratford.

(xxiii) Trading Agreement and Order No. 8120A, Modification No. 2 issued to Sikorsky Aircraft Corporation in Stratford.

(xxiv) Trading Agreement and Order No. 8293 issued to Sikorsky Aircraft Corporation in Stratford.

(xxv) Trading Agreement and Order No. 8293, Modification No. 1 issued to Sikorsky Aircraft Corporation in Stratford.

(xxvi) Trading Agreement and Order No. 8123A, Modification No. 1 issued to Algonquin Gas Transmission Company in Cromwell.

(xxvii) Trading Agreement and Order No. 8123A, Modification No. 2 issued to Algonquin Gas Transmission Company in Cromwell.

(xxviii) Trading Agreement and Order No. 8134A, Modification No. 1 issued to United Technologies Corporation in East Hartford.

(xxix) Trading Agreement and Order No. 8134A, Modification No. 2 issued to United Technologies Corporation in East Hartford.

(xxx) Trading Agreement and Order No. 8289 issued to United Technologies Corporation in East Hartford.

(xxxi) Trading Agreement and Order No. 8154A, Modification No. 1 issued to Combustion Engineering, Inc. in Windsor.

(xxxii) Trading Agreement and Order No. 8154A, Modification No. 2 issued to Combustion Engineering, Inc. in Windsor.

(xxxiii) Trading Agreement and Order No. 8180A, Modification No. 2 issued to Connecticut Jet Power LLC in Branford, Greenwich, and Torrington.

(xxxiv) Trading Agreement and Order No. 8180A, Modification No. 3 issued to Connecticut Jet Power LLC in Branford, Greenwich, and Torrington.

(xxxv) Trading Agreement and Order No. 8181A, Modification No. 2 issued to Devon Power LLC in Milford.

(xxxvi) Trading Agreement and Order No. 8181A, Modification No. 3 issued to Devon Power LLC in Milford.

(xxxvii) Trading Agreement and Order No. 8219A, Modification No. 2 issued to Devon Power LLC in Milford.

(xxxviii) Trading Agreement and Order No. 8251A, Modification No. 2 issued to Devon Power LLC in Milford.

(xxxix) Trading Agreement and Order No. 8251A, Modification No. 3 issued to Devon Power LLC in Milford.

(xl) Trading Agreement and Order No. 8182A, Modification No. 2 issued to Middleton Power LLC in Middleton.

(xli) Trading Agreement and Order No. 8182A, Modification No. 3 issued to Middleton Power LLC in Middleton.

(xlii) Trading Agreement and Order No. 8213A, Modification No. 2 issued to Middleton Power LLC in Middleton.

(xliii) Trading Agreement and Order No. 8213A, Modification No. 3 issued to Middleton Power LLC in Middleton.

(xliv) Trading Agreement and Order No. 8214A, Modification No. 2 issued to Middleton Power LLC in Middleton.

(xlv) Trading Agreement and Order No. 8214A, Modification No. 3 issued to Middleton Power LLC in Middleton.

(xlvi) Trading Agreement and Order No. 8215A, Modification No. 2 issued to Middleton Power LLC in Middleton.

(xlvii) Trading Agreement and Order No. 8215A, Modification No. 3 issued to Middleton Power LLC in Middleton.

(xlviii) Trading Agreement and Order No. 8183A, Modification No. 2 issued to Montville Power LLC in Montville.

(xlix) Trading Agreement and Order No. 8183A, Modification No. 3 issued to Montville Power LLC in Montville.

(l) Trading Agreement and Order No. 8216A, Modification No. 2 issued to Montville Power LLC in Montville.

(li) Trading Agreement and Order No. 8216A, Modification No. 3 issued to Montville Power LLC in Montville.

(lii) Trading Agreement and Order No. 8217A, Modification No. 2 issued to Montville Power LLC in Montville.

(liii) Trading Agreement and Order No. 8217A, Modification No. 3 issued to Montville Power LLC in Montville.

(liv) Trading Agreement and Order No. 8184A, Modification No. 2 issued to Norwalk Power LLC in Norwalk.

(lv) Trading Agreement and Order No. 8184A, Modification No. 3 issued to Norwalk Power LLC in Norwalk.

(lvi) Trading Agreement and Order No. 8218A, Modification No. 2 issued to Norwalk Power LLC in Norwalk.

(lvii) Trading Agreement and Order No. 8218A, Modification No. 3 issued to Norwalk Power LLC in Norwalk.

(lviii) Trading Agreement and Order No. 8221A, Modification No. 1 issued to Dominion Nuclear Connecticut, Inc. in Waterford.

(lix) Trading Agreement and Order No. 8221A, Modification No. 2 issued to Dominion Nuclear Connecticut, Inc. in Waterford.

(lx) Trading Agreement and Order No. 8222A, Modification No. 1 issued to Dominion Nuclear Connecticut, Inc. in Waterford.

(lxi) Trading Agreement and Order No. 8222A, Modification No. 2 issued to Dominion Nuclear Connecticut, Inc. in Waterford.

(lxii) Trading Agreement and Order No. 8288 issued to Dominion Nuclear Connecticut, Inc. in Waterford.

(lxiii) Trading Agreement and Order No. 8288, Modification No. 1 issued to Dominion Nuclear Connecticut, Inc. in Waterford.

(lxiv) Trading Agreement and Order No. 8240, Modification No. 2 issued to PSEG Power Connecticut LLC in New Haven.

(lxv) Trading Agreement and Order No. 8240, Modification No. 3 issued to PSEG Power Connecticut LLC in New Haven.

(lxvi) Trading Agreement and Order No. 8243, Modification No. 1 issued to PSEG Power Connecticut LLC in New Haven.

(lxvii) Trading Agreement and Order No. 8243, Modification No. 2 issued to PSEG Power Connecticut LLC in New Haven.

(lxviii) Trading Agreement and Order No. 8241, Modification No. 2 issued to PSEG Power Connecticut LLC in Bridgeport.

(lxix) Trading Agreement and Order No. 8241, Modification No. 3 issued to PSEG Power Connecticut LLC in Bridgeport.

(lxx) Trading Agreement and Order No. 8244, Modification No. 2 issued to PSEG Power Connecticut LLC in Bridgeport.

(lxxi) Trading Agreement and Order No. 8244, Modification No. 3 issued to PSEG Power Connecticut LLC in Bridgeport.

(lxxii) Trading Agreement and Order No. 8253, Modification No. 2 issued to PSEG Power Connecticut LLC in Bridgeport.

(lxxiii) Trading Agreement and Order No. 8253, Modification No. 3 issued to PSEG Power Connecticut LLC in Bridgeport.

(lxxiv) Trading Agreement and Order No. 8301 issued to PSEG Power LLC, PSEG Fossil LLC, and PSEG Power Connecticut LLC in Bridgeport.

(lxxv) Trading Agreement and Order No. 8305 issued to PSEG Power LLC, PSEG Fossil LLC, and PSEG Power Connecticut LLC in New Haven and Bridgeport.

(lxxvi) Trading Agreement and Order No. 8249, Modification No. 2 issued to Capitol District Energy Center Cogeneration Associates in Hartford.

(lxxvii) Trading Agreement and Order No. 8249, Modification No. 3 issued to Capitol District Energy Center Cogeneration Associates in Hartford.

(lxxviii) Trading Agreement and Order No. 8298 issued to Capitol District Energy Center Cogeneration Associates in Hartford.

(lxxix) Trading Agreement and Order No. 8261, Modification No. 1 issued to Algonquin Power Windsor Locks LLC in Windsor Locks.

(lxxx) Trading Agreement and Order No. 8261, Modification No. 2 issued to Algonquin Power Windsor Locks LLC in Windsor Locks.

(lxxxi) Trading Agreement and Order No. 8299 issued to Algonquin Power Windsor Locks LLC in Windsor Locks.

(lxxxii) Trading Agreement and Order No. 8269 issued to Cascades Boxboard Group Connecticut LLC in Versailles.

(lxxxiii) Trading Agreement and Order No. 8269, Modification No. 1 issued to Cascades Boxboard Group Connecticut LLC in Versailles.

(lxxxiv) Trading Agreement and Order No. 8297 issued to Cascades Boxboard Group Connecticut LLC in Versailles.

(lxxxv) Trading Agreement and Order No. 8272 issued to NE Hydro Generating Company in Preston.

(lxxxvi) Trading Agreement and Order No. 8279 issued to First Light Hydro Generating Company in Preston.

(lxxxvii) Trading Agreement and Order No. 8303 issued to First Light Hydro Generating Company in Preston.

(lxxxviii) Trading Agreement and Order No. 8300 issued to NRG Energy, Inc., Middletown Power LLC, NRG Middletown Operations Inc., Montville Power LLC, NRG Montville Operations Inc., Norwalk Power LLC, NRG Norwalk Harbor Operations Inc., and Connecticut Jet Power LLC in Branford, Greenwich, Torrington, Middletown, Norwalk, Milford, and Montville.

(lxxxix) Trading Agreement and Order No. 8306 issued to NRG Energy, Inc., Middletown Power LLC, NRG Middletown Operations Inc., Montville Power LLC, NRG Montville Operations Inc., Norwalk Power LLC, and NRG Norwalk Harbor Operations Inc. in Middletown, Montville, and Norwalk.

(xc) Trading Agreement and Order No. 8110A issued to Yale University in New Haven.

(n) Approval - An attainment demonstration for the 1997 8-hour ozone standard to satisfy requirements of section 182(c)(2)(A) of the Clean Air Act, and a Reasonably Available Control Measure (RACM) analysis to satisfy requirements of section 172(c)(1) of the Clean Air Act for the Greater Connecticut ozone nonattainment area, submitted by the Connecticut Department of Energy and Environmental Protection on February 1, 2008.

(o) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on February 1, 2008. These revisions are for the purpose of satisfying the rate of progress requirement of section 182(b)(1) from 2002 through 2008, and the contingency measure requirement of sections 172(c)(9) and of the Clean Air Act, for the Greater Connecticut moderate 8-hour ozone nonattainment area, and the Connecticut portion of the New York-New Jersey-Long Island moderate 8-hour ozone nonattainment area. These revisions establish motor vehicle emission budgets for 2008 of 29.7 tons per day of volatile organic compounds (VOCs) and 60.5 tons per day of nitrogen oxides (NOx) to be used in transportation conformity in the Connecticut portion of the New York-New Jersey-Long Island moderate 8-hour ozone nonattainment area. These revisions also establish motor vehicle emission budgets for 2008 for the Greater Connecticut moderate 8-hour ozone nonattainment area of 28.5 tons per day for VOCs, and 54.3 tons per day for NOx.

(p) Rescission of clean data determination for the 1997 eight-hour ozone standard. Effective June 3, 2016, the EPA is determining that complete quality-assured and certified ozone monitoring data for 2012-2014 show the NY-NJ-CT 1997 eight-hour ozone nonattainment area did not meet 1997 eight-hour ozone standard. Therefore, the EPA is rescinding the clean data determination for the 1997 eight-hour ozone standard only. The prior determination (see paragraph k of this section) is in accordance with 40 CFR 51.918. The prior determination suspended the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as this area continues to meet the 1997 annual eight-hour ozone NAAQS. This rescission of the clean data determination will result in a SIP Call for a new ozone attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard, for this area only. If the revised plan is approved by the EPA as demonstrating reasonable further progress and attainment for the more stringent 2008 NAAQS by the Moderate area attainment date, and is approved by the EPA as containing adequate contingency measures for the 2008 NAAQS, then the plan would be deemed to have also satisfied requirements of the SIP Call associated with violations for the 1997 NAAQS.

(q) Approval - Revisions to the Connecticut State Implementation Plan (SIP) submitted on July 18, 2014. The SIP revision satisfies the requirement to implement reasonably available control technology (RACT) for sources of volatile organic compounds (VOC) and oxides of nitrogen (NOX) for purposes of the 2008 ozone standard. Specifically, the following sections of the Regulations of Connecticut State Agencies are approved for this purpose: For VOC RACT, 22a-174-20, Control of Organic Compound Emissions, 22a-174-30, Dispensing of Gasoline/Stage I and Stage II Vapor Recovery, and 22a-174-32, RACT for Organic Compounds; for NOX RACT, 22a-174-22, Control of nitrogen oxide emissions, 22a-174-22e, Control of nitrogen oxide emissions from fuel burning equipment at major sources, 22a-174-22f, High daily NOX emitting units at non-major sources of nitrogen oxides, and 22a-174-38, Municipal Waste Combustors.

(r) Approval - Submittal from the Connecticut Department of Energy and Environmental Protection dated March 9, 2017, to address the nonattainment new source review requirements for the 2008 8-hour ozone NAAQS for the Greater Connecticut and the New York-N. New Jersey-Long Island, NY-NJ-CT ozone nonattainment areas, as it meets the requirements for both the State's marginal and moderate classifications.

(s) Approval - An attainment demonstration for the 1997 8-hour ozone standard to satisfy requirements of section 182(c)(2)(A) of the Clean Air Act, and a Reasonably Available Control Measure (RACM) analysis to satisfy requirements of section 172(c)(1) of the Clean Air Act for the New York-Northern New Jersey-Long Island (NY-NJ-CT) ozone nonattainment area, submitted by the Connecticut Department of Energy and Environmental Protection. This rulemaking addresses the EPA's obligations to act on Connecticut's February 1, 2008 SIP revision for the 1997 ozone NAAQS, as well as the attainment demonstration and RACM analysis portion of the August 8, 2017 SIP submittal for the 1997 ozone NAAQS for the Connecticut portion of the NY-NJ-CT area.

(t) Approval. Revisions to the State Implementation Plan submitted by the Connecticut Department of Energy and Environmental Protection on January 17, 2017, September 5, 2017, and August 8, 2017, to meet, in part, requirements of the 2008 ozone NAAQS. These revisions satisfy the rate of progress requirement of section 182(b) through 2017, the motor vehicle inspection and maintenance requirements of section 182(b), the contingency measure requirements of section 182(c)(9), the emission statement requirements of section 182(a)(3)(B), and the reasonably available control measure requirement of section 172(c)(1) for the Connecticut portion of the New York-Northern New Jersey-Long Island, NY-NJ-CT area, and the Greater Connecticut moderate ozone nonattainment areas. The January 17, 2017 revision establishes motor vehicle emissions budgets for 2017 of 15.9 tons per day of VOC and 22.2 tons per day of NOX to be used in transportation conformity in the Greater Connecticut moderate ozone nonattainment area. The August 8, 2017 revision establishes motor vehicle emissions budgets for 2017 of 17.6 tons per day of VOC and 24.6 tons per day of NOX to be used in transportation conformity in the Connecticut portion of the New York-Northern New Jersey-Long Island, NY-NJ-CT moderate ozone nonattainment area.

[65 FR 62626, Oct. 19, 2000]

§ 52.378 Control strategy: PM10.

(a) Approval—On June 23, 2005, the Connecticut Department of Environmental Protection submitted a request to redesignate the City of New Haven PM10 nonattainment area to attainment for PM10. The redesignation request and the initial ten-year maintenance plan (2006-2015) meet the redesignation requirements in sections 107(d)(3)(E) and 175A of the Act as amended in 1990, respectively.

(b) Approval—On June 23, 2005, the Connecticut Department of Environmental Protection (CT DEP) submitted a request to establish a Limited Maintenance Plan (LMP) for the City of New Haven PM10 attainment area for the area's initial ten-year maintenance plan (2006-2015). The State of Connecticut has committed to: maintain a PM10 monitoring network in the New Haven PM10 maintenance area; implement contingency measures in the event of an exceedance of the PM10 National Ambient Air Quality Standards (NAAQS) in the maintenance area; coordinate with EPA in the event the PM10 design value in the maintenance area exceeds 98 µgm/m3 for the 24-hour PM10 NAAQS or 40 µgm/m3 for the annual PM10 NAAQS; and to verify the validity of the data and, if warranted based on the data review, develop a full maintenance plan for the maintenance area. The LMP satisfies all applicable requirements of section 175A of the Clean Air Act. Approval of the LMP is conditioned on maintaining levels of ambient PM10 below a PM10 design value criteria of 98 µgm/m3 for the 24-hour PM10 NAAQS and 40 µgm/m3 for the annual PM10 NAAQS. For the Criscuolo Park site, Connecticut still qualifies for the LMP option if, based on five years of site data, the average design values (ADVs) of the continuous PM10 monitor are less than the site-specific critical design value (CDV). If the LMP criteria are no longer satisfied, Connecticut must develop a full maintenance plan to meet Clean Air Act requirements.

[70 FR 59663, Oct. 13, 2005]

§ 52.379 Control strategy: PM2.5.

(a) Approval—Revision to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection (DEP) on April 17, 2007. the revision is for the purpose of establishing early fine particulate (PM2.5) transportation conformity emission budgets for the Connecticut portion of the New York-Northern New Jersey-Long Island, NY-NJ-CT PM2.5 nonattainment area. The April 17, 2007 revision establishes PM2.5 motor vehicle emission budgets for 2009 of 360 tons per year of direct PM2.5 emissions and 18,279 tons per year of NOX emissions to be used in transportation conformity in the Connecticut portion of the New York-Northern New Jersey-Long Island, NY-NJ-CT PM2.5 nonattainment area.

(b) Determination of Attainment. EPA has determined, as of December 15, 2010, that the New York-Northern New Jersey-Long Island, NY-NJ-CT fine particle (PM2.5) nonattainment area has attained the 1997 PM2.5 National Ambient Air Quality Standard. This determination, in accordance with 40 CFR 51.1004(c), suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as the area continues to attain the 1997 PM2.5 NAAQS.

(c) Approval—Submittal from the Connecticut Department of Environmental Protection, dated September 4, 2008, to address the Clean Air Act (CAA) infrastructure requirements for the 1997 PM2.5 National Ambient Air Quality Standard (NAAQS). This submittal is approved as meeting the requirements of sections 110(a)(2)(B), (C) (enforcement program only), (E)(i), (E)(iii), (F), (G), (H), (J) (consultation and public notification only), (K), (L), and (M).

(d) Conditional Approval—Submittal from the Connecticut Department of Environmental Protection, dated September 4, 2008, to address the Clean Air Act (CAA) infrastructure requirements for the 1997 PM2.5 National Ambient Air Quality Standard (NAAQS). EPA is conditionally approving Connecticut's submittal with respect to CAA sections 110(a)(2)(A), (C) only as it related to the PSD program, (D)(ii), (E)(ii), and (J) only as it relates to the PSD program. This conditional approval is contingent upon Connecticut taking actions to meet requirements of these elements within one year of conditional approval, as committed to in letters from the state to EPA Region 1 dated June 15, 2012, and July 11, 2012.

(e) Approval—Submittal from the Connecticut Department of Environmental Protection, dated September 18, 2009, with supplements submitted on January 7, 2011, and August 19, 2011, to address the Clean Air Act (CAA) infrastructure requirements for the 2006 PM2.5 National Ambient Air Quality Standard (NAAQS). This submittal is approved as meeting the requirements of sections 110(a)(2)(B), (C) (enforcement program only), (E)(i), (E)(iii), (F), (G), (H), (J) (consultation and public notification only), (K), (L), and (M).

(f) Conditional Approval—Submittal from the Connecticut Department of Environmental Protection, dated September 18, 2009, with supplements submitted on January 7, 2011, and August 19, 2011, to address the Clean Air Act (CAA) infrastructure requirements for the 2006 PM2.5 National Ambient Air Quality Standard (NAAQS). EPA is conditionally approving Connecticut's submittal with respect to CAA sections 110(a)(2)(A), (C) only as it related to the PSD program, (D)(ii), (E)(ii), and (J) only as it relates to the PSD program. This conditional approval is contingent upon Connecticut taking actions to meet requirements of these elements within one year of conditional approval, as committed to in letters from the state to EPA Region 1 dated June 15, 2012, and July 11, 2012.

(g) Determination of Attainment. EPA has determined, as of December 31, 2012, that the New York-N. New Jersey-Long Island, NY-NJ-CT fine particle (PM2.5) nonattainment area has attained the 2006 PM2.5 National Ambient Air Quality Standard. This determination suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as the area continues to attain the 2006 PM2.5 NAAQS.

(h) Approval—EPA is approving a request to redesignate the Connecticut portion of the New York-N. New Jersey-Long Island, NY-NJ-CT fine particle (PM2.5) area (i.e., New Haven and Fairfield Counties or the Southwestern CT Area) from nonattainment to attainment for the 1997 annual and 2006 24-hour PM2.5 standards. Connecticut submitted this request on June 22, 2012. As part of the redesignation request, the State submitted a maintenance plan as required by section 175A of the Clean Air Act. Elements of the section 175A maintenance plan include a contingency plan and an obligation to submit a subsequent maintenance plan revision as required by the Clean Air Act. The PM2.5 maintenance plan also establishes 2017 and 2025 Motor Vehicle Emission Budgets (MVEBs) for the Area. Connecticut is establishing 2017 MVEBs of 575.8 tons per year (tpy) for direct PM2.5 and 12,791.8 tpy for NOX, and 2025 MVEBs of 516 tpy for direct PM2.5 and 9,728.1 tpy for NOX, for the Southwestern CT Area for maintenance of the 1997 annual and 2006 24-hour PM2.5 standards. The 2017 and 2025 MVEBs were prepared with the MOVES model. Previously SIP-approved 2009 MVEBs prepared with MOBILE6.2 are being withdrawn. Finally, EPA is also approving a comprehensive 2007 emission inventory for this Area.

[72 FR 50063, Aug. 30, 2007, as amended at 75 FR 69577, Nov. 15, 2010; 77 FR 63232, Oct. 16, 2012; 77 FR 76871, Dec. 31, 2012; 78 FR 58469, Sept. 24, 2013]

§ 52.380 Rules and regulations.

(a) All facilities owned, operated or under contract with the Connecticut Transportation Authority shall comply in all respects with Connecticut Regulations for the Abatement of Air Pollution sections 19-508-1 through 19-508-25 inclusive, as approved by the Administrator.

(b) For the purposes of paragraph (a) of this section the word “Administrator” shall be substituted for the word “Commissioner” wherever that word appears in Connecticut Regulations for the Abatement of Air Pollution sections 19-508-1 through 19-508-25 inclusive, as approved by the Administrator.

(c) The June 27 and December 28, 1979, February 1, May 1, September 8 and November 12, 1980, revisions are approved as satisfying Part D requirements under the following conditions:

(1)-(2) [Reserved]

(d) Non-Part D-No Action: EPA is neither approving nor disapproving the following elements of the revisions:

(1)-(2) [Reserved]

(3) The program to review new and modified major stationary sources in attainment areas (prevention of significant deterioration).

(4) Permit fees

(5) Stack height regulations

(6) Interstate pollution requirements

(7) Monitoring requirements

(8) Conflict of interest provisions.

(9) Use of 1 percent sulfur content fuel by the following residual oil burning sources, identified under § 52.370, paragraph (c)(18).

(i) Northeast Utilities, HELCO Power Station in Middletown,

(10) Emergency Fuel Variance provisions of Regulation 19-508-19 (a)(2)(ii) identified under § 52.370 paragraph (c)(18).

(e) Disapprovals.

(1) Regulation 19-508-19(a)(9) concerning coal use at educational and historical exhibits and demonstrations, identified under § 52.370, (c)(18).

(2) Regulation 19-508-19, subsection (a)(4)(iii)(C) and (a)(4)(iii)(E) concerning fuel merchants, identified under § 52.370, paragraph (c)(18).

Note 1 to paragraphs (f) through (g):

“state” means the state of Connecticut.

(f) Connecticut General Statutes Section 1-85. (Formerly Sec. 1-68). Interest in conflict with discharge of duties: A public official, including an elected state official, or state employee has an interest which is in substantial conflict with the proper discharge of his duties or employment in the public interest and of his responsibilities as prescribed in the laws of this state, if he has reason to believe or expect that he, his spouse, a dependent child, or a business with which he is associated will derive a direct monetary gain or suffer a direct monetary loss, as the case may be, by reason of his official activity. A public official, including an elected state official, or state employee does not have an interest which is in substantial conflict with the proper discharge of his duties in the public interest and of his responsibilities as prescribed by the laws of this state, if any benefit or detriment accrues to him, his spouse, a dependent child, or a business with which he, his spouse or such dependent child is associated as a member of a profession, occupation or group to no greater extent than any other member of such profession, occupation or group. A public official, including an elected state official or state employee who has a substantial conflict may not take official action on the matter.

(g) Connecticut General Statutes Section 22a-171. (Formerly Sec. 19-507). Duties of Commissioner of Energy and Environmental Protection: The Commissioner of Energy and Environmental Protection of the State of Connecticut shall:

(1) Initiate and supervise programs for the purposes of determining the causes, effect and hazards of air pollution;

(2) Initiate and supervise state-wide programs of air pollution control education;

(3) Cooperate with and receive money from the Federal Government and, with the approval of the Governor, from any other public or private source;

(4) Adopt, amend, repeal and enforce regulations as provided in Connecticut General Statutes Section 22a-174 and do any other act necessary to enforce the provisions of Connecticut General Statutes Chapter 446c and Connecticut General Statutes Section 14-164c;

(5) Advise and consult with agencies of the United States, agencies of the state, political subdivisions and industries and any other affected groups in furtherance of the purposes of Connecticut General Statutes Chapter 446c.

(h) [Reserved]

[40 FR 23280, May 29, 1975, as amended at 45 FR 84787, Dec. 23, 1980; 46 FR 34801, July 6, 1981; 46 FR 56615, Nov. 18, 1981; 46 FR 62062, Dec. 22, 1981; 47 FR 763, Jan. 7, 1982; 47 FR 36823, Aug. 24, 1982; 47 FR 41959, Sept. 23, 1982; 47 FR 49646, Nov. 2, 1982; 47 FR 51129, Nov. 12, 1982; 48 FR 5724, Feb. 8, 1983; 50 FR 50907, Dec. 13, 1985; 65 FR 62623, Oct. 19, 2000; 81 FR 35639, June 3, 2016; 83 FR 37439, Aug. 1, 2018]

§ 52.381 Requirements for state implementation plan revisions relating to new motor vehicles.

Connecticut must comply with the requirements of § 51.120.

[60 FR 4737, Jan. 24, 1995]

§ 52.382 Significant deterioration of air quality.

(a) The requirements of sections 160 through 165 of the Clean Air Act are not met, since the plan does not include approvable provisions for the NO2 increments under the prevention of significant deterioration program.

(b) The increments for nitrogen dioxide promulgated on October 17, 1988 (53 FR 40671), and related requirements in 40 CFR 52.21 except paragraph (a)(1), are hereby incorporated and made part of the applicable implementation plan for the State of Connecticut.

[58 FR 10964, Feb. 23, 1993, as amended at 68 FR 11322, Mar. 10, 2003; 68 FR 74488, Dec. 24, 2003]

§ 52.383 Stack height review.

The State of Connecticut has declared to the satisfaction of EPA that no existing emission limitations have been affected by stack height credits greater than good engineering practice or any other prohibited dispersion techniques as defined on EPA's stack height regulations as revised on July 8, 1985. Such declarations were submitted to EPA on February 21, 1986, and May 27, 1986.

[52 FR 49407, Dec. 31, 1987]

§ 52.384 Emission inventories.

(a) The Governor's designee for the State of Connecticut submitted the 1990 base year emission inventories for the Connecticut portion of the New York-New Jersey-Connecticut severe ozone nonattainment area and the Greater Hartford serious ozone nonattainment area on January 13, 1994 as revisions to the State's SIP. Revisions to the inventories were submitted on February 3, 1994, February 16, 1995, and December 30, 1997. The 1990 base year emission inventory requirement of section 182(a)(1) of the Clean Air Act, as amended in 1990, has been satisfied for these areas.

(b) The inventories are for the ozone precursors which are volatile organic compounds, nitrogen oxides, and carbon monoxide. The inventories covers point, area, non-road mobile, on-road mobile, and biogenic sources.

(c) Taken together, the Connecticut portion of the New York-New Jersey-Connecticut severe nonattainment area and the Hartford serious nonattainment area encompass the entire geographic area of the State.

(d) The state of Connecticut submitted base year emission inventories representing emissions for calendar year 2002 from the Connecticut portion of the NY-NJ-CT moderate 8-hour ozone nonattainment area and the Greater Connecticut moderate 8-hour ozone nonattainment area on February 1, 2008 as revisions to the State's SIP. The 2002 base year emission inventory requirement of section 182(a)(1) of the Clean Air Act, as amended in 1990, has been satisfied for these areas. The inventories consist of emission estimates of volatile organic compounds and nitrogen oxides, and cover point, area, non-road mobile, on-road mobile and biogenic sources. The inventories were submitted as revisions to the SIP in partial fulfillment of obligations for nonattainment areas under EPA's 1997 8-hour ozone standard.

(e) The State of Connecticut submitted base year emission inventories representing emissions for calendar year 2011 from the Connecticut portion of the NY-NJ-CT moderate 8-hour ozone nonattainment area and the Greater Connecticut moderate 8-hour ozone nonattainment area on March 9, 2016, as revisions to the State's SIP. The 2011 base year emission inventory requirement of section 182(a)(1) of the Clean Air Act, as amended in 1990, has been satisfied for these areas. The inventories consist of emission estimates of volatile organic compounds and nitrogen oxides, and cover point, area, non-road mobile, on-road mobile and biogenic sources. The inventories were submitted as revisions to the SIP in partial fulfillment of obligations for nonattainment areas under EPA's 2008 8-hour ozone standard.

[62 FR 55340, Oct. 24, 1997, as amended at 65 FR 62626, Oct. 19, 2000; 77 FR 50600, Aug. 22, 2012; 83 FR 49298, Oct. 1, 2018]

§ 52.385 EPA-approved Connecticut regulations.

The following table identifies the State regulations which have been submitted to and approved by EPA as revisions to the Connecticut State Implementation Plan. This table is for informational purposes only and does not have any independent regulatory effect. To determine regulatory requirements for a specific situation, consult the plan identified in § 52.370. To the extent that this table conflicts with § 52.370, § 52.370 governs.

Table 52.385 - EPA-Approved Regulations

Connecticut State citation Title/subject Dates Federal Register citation Section 52.370 Comments/description
Date adopted by State Date approved by EPA
19-508 Connecticut Air Implementation Plan 3/3/72 5/31/72 37 FR 10842 (c) 1&2 State of CT Air Implementation Plan.
8/10/1972 5/14/1973 38 FR 12696 (c) 3 Correction to submission dates for supplemental information.
4/9/1974 6/2/1975 40 FR 23746 (c) 5 Identification of Air Quality Maintenance Areas.
8/10/1976 11/29/1977 42 FR 60753 (c) 7 Adds carbon monoxide/oxidant control strategy and regulations.
6/30/1977 9/29/1978 43 FR 44840 (c) 8 Describes air quality surveillance program.
22a-171 Small Business Assistance 1/12/1993 5/19/1994 59 FR 26123 (c) 65 Established small business compliance and technical assistance program.
22a-174-1 Definitions 3/15/2002 2/27/2003 68 FR 9011 Adopting definitions applicable to PSD/NSR program.
22a-174-1 Definitions 4/7/2014 6/24/2015 80 FR 36242 (c)(106) Amendment of subdivisions (10) ambient air quality standard and (88) PM 10.
22a-174-1 Definitions 9/10/2012 7/24/2015 80 FR 43960 (c)(108) Modified definition of “major source baseline date” for purposes of adding PM2.5.
22a-174-1 Definitions 2/1/2010 9/1/2016 81 FR 60274 (c)(113) Approved 22a-174-1(19) definition of “brush” for purposes of Connecticut General Statutes (CGS) Section 22a-174(f); see paragraph (c)(113)(A) of this section.
22a-174-1 Definitions 10/5/2017 8/1/2017 83 FR 37437 c (118) Modified definition of “minor source baseline date” for purposes of adding PM2.5.
22a-174-2 Registration requirements for existing stationary sources of air pollutants 4/4/1972 5/31/1972 37 FR 23085 (b).
8/31/1979 12/23/1980 45 FR 84769 (c) 11 In tandem with changes to Regulation 3, sources existing prior to 1972 must register.
22a-174-2a Procedural Requirements for New Source Review and Title V Permitting 3/15/2002 2/27/2003 68 FR 9011 Provisions applicable to PSD/NSR in consolidated permit procedural requirements.
22a-174-2a Procedural Requirements for New Source Review and Title V Permitting 9/10/2012 7/24/2015 80 FR 43960 (c)(107) Only sections 22a-174-2a(b)(5)(E) and (b)(6) are being approved.
22a-174-3 Permits for construction and operation of stationary sources 4/4/1972 5/31/1972 37 FR 23085 (b) Conditional approval of NSR program.
8/30/1979 12/23/1980 45 FR 84769 (c)11 EPA conditionally approved changes to meet federal New Source Review (NSR) requirements. CT did not submit Prevention of Significant Determination program.
8/31/1979 1/7/1982 47 FR 762 (c) 20 Final approval of NSR Rules removing conditions of 12/23/80.
10/10/1980 1/7/1982 47 FR 762 (c) 20 Allows conditional exemption of resource recovery facilities from offset transactions.
10/10/1980 1/7/1982 47 FR 762 (c) 20 Replaces the word “actual” with word “allowable”.
12/27/1988 2/23/1993 58 FR 10957 (c) 56 Changes to NSR and PSD requirements.
22a-174-3a Permit to Construct and Operate Stationary Sources 3/15/2002 2/27/2003 68 FR 9011 PSD/NSR program requirements as revised by the CAAA.
22a-174-3a Permit to Construct and Operate Stationary Sources 4/7/2014 6/24/2015 80 FR 36242 (c)(106) Amendment of subsection (k)(5) Ambient Monitoring.
22a-174-3a Permit to Construct and Operate Stationary Sources 9/10/2012 7/24/2015 80 FR 43960 (c)(108) Added Ambient Impact values for PM2.5 in Table 3a(i)-1, Significant Emission Rate Thresholds for PM2.5 emissions and its precursors in Table 3a(k)-1, PM2.5 increment added to Table 3a(k)-2, and PM2.5 added to section 22a-174-3a(l)(4)(B)(iv). Revised section 22a-174-3a(l)(1).
22a-174-3a Permit to Construct and Operate Stationary Sources 10/5/2017 8/1/2017 83 FR 37437 c (118) Amendment of subsection (k)(1)(C).
22a-174-3a Permit to Construct and Operate Stationary Sources 2/8/2018 2/15/2019 84 FR 4338 (c)(120) Revised section 22a-174-3a(a)(1) entitled “Applicability,” section 22a-174-3a(j)(1) for when control technology applies, and sections 22a-174-3a(k)(1) and (2) regarding applicability of GHGs for major stationary sources and major modifications.
22a-174-3b Permits for construction and operation of stationary sources 4/4/2006 8/31/2006 71 FR 51761 (c)(95) Only the automotive refinishing requirements of 22a-174-3b are being approved. Connecticut did not submit the other subsections of the rule as part of its SIP revision.
22a-174-4 Source monitoring, record keeping, reporting and authorization of inspection of air pollution sources 4/4/1972 5/31/1972 37 FR 23085 (b).
10/31/1977 12/23/1980 45 FR 84769 (c) 11 Clarifies record keeping and reporting requirements and rescinds smoke monitoring requirements for small sources.
12/15/1980 8/24/1982 47 FR 36822 (c) 20 Rescinded requirements for smoke monitors on sources less than 250 mmBtu.
12/27/1988 2/23/1993 58 FR 10957 (c) 56 Changes to opacity continuous emission monitoring (CEM) requirements.
22a-174-4 Source monitoring, recordkeeping and reporting 4/1/2004 7/16/2014 79 FR 41427 (c)(104)
22a-174-5 Methods for sampling, emission testing, and reporting 4/4/1972 5/31/1972 37 FR 23085 (b).
10/5/1977 12/23/1980 45 FR 84769 (c) 11 Tied State testing method requirement to federal requirements, clarified requirements for stack testing, and eliminated record keeping and reporting requirements.
12/19/1980 8/28/1981 46 FR 43418 (c) 16 Revisions to source monitoring and stack testing requirements for SO2.
22a-174-5 Methods for sampling, emission testing, sample analysis and reporting 4/15/2014 5/25/2016 81 FR 33134 (c)(111) Revision to section 22a-174-5(b)(1).
22a-174-6 Air Pollution Emergency Episode Procedures 4/4/1972 5/31/1972 37 FR 23085 (b).
8/31/1979 12/23/1980 45 FR 84769 (c) 11 Allows DEP to separately limit mobile and stationary sources depending upon the cause of the episode.
22a-174-7 Malfunction of Control Equipment; Reporting 4/4/1972 5/31/1972 37 FR 23085 (b).
22a-174-7 Air pollution control equipment and monitoring equipment operation 4/1/2004 7/16/2014 79 FR 41427 (c)(104)
22a-174-8 Compliance Plans and Schedules 4/4/1972 5/31/1972 37 FR 23085 (b).
22a-174-8 Compliance Plans and Schedules 12/22/2016 7/31/2017 82 FR 35454 (c)(116) Minor edit to update citation.
22a-174-9 Prohibition of air pollution 4/4/1972 5/31/1972 37 FR 23085 (b).
8/31/1979 12/23/1980 45 FR 84769 (c) 11 Non-substantive numbering change.
8/31/1979 8/12/1983 48 FR 36579 (c) 11. Full authority delegated for NSPS and NESHAPS.
12/6/1991 56 FR 63875 Delegation of new subparts.
22a-174-10 Public Availability of Information. 4/4/1972 5/31/1972 37 FR 23085 (b).
22a-174-11 Prohibition against concealment of circumvention. 4/4/1972 5/31/1972 37 FR 23085 (b).
22a-174-12 Violations and enforcement 4/4/1972 5/31/1972 37 FR 23085 (b).
22a-174-13 Variances 4/4/1972 5/31/1972 37 FR 23085 (b).
8/31/1979 12/23/1980 45 FR 84769 (c) 11 Non-substantive numbering change.
22a-174-14 Compliance with regulation no defense to nuisance claim 4/4/1972 5/31/1972 37 FR 10842 (b).
22a-174-15 Severability 4/4/1972 5/31/1972 37 FR 10842 (b).
22a-174-16 Responsibility to comply with applicable regulations 4/4/1972 5/31/1972 37 FR 10842 (b).
22a-174-17 Control of open burning 4/4/1972 5/31/1972 37 FR 10842 (b).
22a-174-17 (formerly 19-508-17) Control of Open Burning 4/4/1972 9/1/2016 81 FR 60274 (b)(2) DEEP regulation to control open burning. Paragraph (b) was revised 9/1/16 by redesignating paragraph (b) as (b)(1) and adding paragraph (b)(2) to read as follows: This rule, formerly known as Section 19-508-17, which was approved in paragraph (b)(1), is removed from the SIP and replaced by Connecticut General Statute (CGS) section 22a-174(f) and RCSA section 22a-174-1(19); see paragraph (c)(113)(A) of this section.
22a-174-18 Control of Particulate Matter and Visible Emissions 8/3/2018 10/29/2020 85 FR 68472 (c)(124) Approval of revisions to subsections (c), (f), and (j).
22a-174-19 Control of sulfur compound emissions 4/4/1972 5/31/1972 37 FR 23085 (b).
11/30/1973 4/16/1974 39 FR 13651 52.375 Allowed Hartford Electric Light and Connecticut Power and Light to use nonconforming fuel.
4/3/1979 7/30/1979 44 FR 44498 (c) 10 Allowed Northeast Utilities to purchase, store, and burn nonconforming fuel.
9/8/1980 4/27/1981 46 FR 23412 (c) 12 Variance for Federal Paperboard, Inc.
12/19/1980 & 3/11/1981 8/28/1981 46 FR 43418 (c) 14 Amends sulfur control strategy.
3/11/1981 & 7/15/1981 8/28/1981 46 FR 43418 (c) 15 Amends New Source Ambient Impact Analysis Guideline.
3/17/1981 10/23/1981 46 FR 51914 (c) 17 Variance for Uniroyal, Inc.
11/2/1981 11/18/1981 46 FR 56612 (c) 18 Approval State Energy Trade program.
11/14/1975 11/18/1981 46 FR 56612 52.380 (e)(1) EPA disapproval revision which allows exemption for home heating with coal, historic demonstrations, and other small sources.
11/12/1981 12/22/1981 46 FR 62062 (c) 19 Variances for United Technologies Corp., Pratt & Whitney Aircraft Division facilities in New Haven and Middletown.
7/7/1981 11/12/1982 47 FR 51129 (c) 24 Variance for Sikorsky Aircraft - approved under the State Energy Trade Program.
5/27/1982 2/8/1983 48 FR 5723 (c) 26 Variance for Dow Chemical - approved under the State Energy Trade Program.
12/15/1982 5/4/1983 48 FR 20051 (c) 27 Variance for Lydall, Inc. - approved under the State Energy trade (SET) Program.
11/1/1982 6/28/1983 48 FR 29689 (c) 28 Simkins Industries - approved under the State Energy Trade Program.
3/28/1983 12/20/1983 48 FR 56218 (c) 30 Variance for Loomis Institute - approved under the State Energy Trade Program.
2/19/1993 1/18/1994 59 FR 2531 (c) 63 Changes requirements at Himilton Standard Division of UTC.
22a-174-19 Control of Sulfur Compound Emissions 4/15/2014 5/25/2016 81 FR 33134 (c)(111) Revises section 22a-174-19.
22a-174-19a Control of sulfur dioxide emissions from power plants and other large stationary sources of air pollution 12/28/2000 7/10/2014 79 FR 39322 (c)(103) Approves the sulfur dioxide emission standards and fuel sulfur limits for units subject to the CT NOX Budget program. The following sections were not submitted as part of the SIP: Sections (a)(5); (a)(8); (a)(11); (d); (e)(4); (f); (g); (h); and in (i)(2) reference to (e)(4).
Section 22a-174-19a(c) was repealed by the State of Connecticut effective April 15, 2014 and removed from the SIP without replacement effective May 25, 2016.
22a-174-19a Control of sulfur dioxide emissions from power plants and other stationary sources of air pollution 4/15/2014 5/25/2016 81 FR 33134 (c)(111) Withdraws section 22a-174-19a(c) previously approved in paragraph 52.370(c)(103) and revises sections 22a-174-19a(e) and 22a-174-19a(i).
22a-174-19b Fuel Sulfur Content Limitations for Stationary Sources 4/15/2014 5/25/2016 81 FR 33134 (c)(111) Addition of a new regulation with the exception of subsection (e) which was not submitted by the State.
22a-174-20 Control of organic compound emissions 4/4/1972 5/31/1972 37 FR 23085 (b).
8/31/1979 12/23/1980 45 FR 84769 (c) 11 Requirements for certain Group I CTG source categories. Conditionally approved cutback asphalt and solvent metal cleaning categories.
10/10/1980 1/17/1982 47 FR 762 (c) 20 Requirements for cutback asphalt (Group I - CTG).
10/10/1980 2/17/1982 47 FR 6827 (c) 25 Requirements for Group II CTGs exclusive of controlling gasoline tank truck leaks, petroleum liquid storage external floating roof tanks, manufacture of vegetable oil, pneumatic rubber tire categories. Other VOC rules.
10/10/1980 6/7/1982 47 FR 24452 (c) 23 Alternative emission reduction provisions.
12/10/1982 2/1/1984 49 FR 3989 (c) 29 Requirements for small open top degreasers (Group I - CTG).
9/24/1983 2/1/1984 49 FR 3989 (c) 29 Exempts colds cleaners at auto repair facilities.
9/24/1983 3/21/1984 49 FR 10542 (c) 32 Adds degreasing requirements for conveyorized and cold cleaning operations.
8/31/1979 3/21/1984 49 FR 10542 (c) 32 Requirements for solvent metal cleaning (Group I CTG).
9/24/1983 3/21/1984 49 FR 10542 (c) 32 Exempts storage vessels from submerged fill. Delays effective date of Stage I vapor recovery by 1 year. Requires RACT for all major sources of VOC not covered under a CTG document.
9/24/1983 10/19/1984 49 FR 41026 (c) 33 Adds major non-ctg sources covered by 20(ee) to applicability, compliance, alternative emission reduction and seasonal operation after burner provisions.
12/13/1984 7/18/1985 50 FR 29229 (c) 34 Revision to cutback asphalt regulation. Requires facilities with external floating roofs to install secondary seats. Changes to gasoline tank truck regulation.
4/23/1986 11/20/1986 51 FR 41963 (c) 36 VOC RACT for Connecticut Charcoal Company.
4/28/1986 2/19/1987 52 FR 5104 (c) 37 VOC RACT for King Industries.
8/8/1987 12/17/1987 52 FR 47925 (c) 39 VOC RACT for Belding Corticelli Thread Company.
5/28/1986 2/17/1988 51 FR 4621 (c) 41 Effective date clarification for Connecticut Charcoal.
9/24/1987 4/11/1988 53 FR 11847 (c) 42 VOC RACT for Raymark Industries, Inc.
2/2/1987 5/19/1988 53 FR 17934 (c) 38 Clarifies applicability of VOC compliance methods for surface coating sources.
3/17/1987 5/19/1988 53 FR 17934 (c) 38 Adds regulations for SOCMI fugitive leaks and polystyrene resins.
8/21/1987 7/12/1988 53 FR 26256 (c) 44 VOC RACT for Spongex International Ltd.
12/26/1986 8/1/1988 53 FR 28884 (c) 43 VOC RACT for American Cyanamid Company.
10/27/1988 3/8/1989 54 FR 9781 (c) 48 VOC RACT for Dow Chemical, U.S.A.
6/7/1988 3/24/1989 54 FR 12193 (c) 46 VOC RACT for New Departure Hyatt.
12/14/1988 4/10/1989 54 FR 14226 (c) 49 VOC RACT for Stanadyne.
3/22/1989 5/30/1989 54 FR 22891 (c) 51 VOC RACT for Pratt & Whitney Division of UTC.
12/30/1988 6/2/1989 54 FR 23650 (c) 50 Changes limit on volatility of gasoline.
10/19/1987 11/28/1989 54 FR 48885 (c) 47 VOC RACT for Frismar, Inc.
10/18/1988 11/39/1989 54 FR 49284 (c) 52 VOC RACT for Pfizer, Inc.
9/5/1989 12/22/1989 54 FR 52798 (c) 53 VOC RACT for Uniroyal Chemical Co.
11/29/1989 3/12/1990 55 FR 9121 (c) 54 VOC RACT for Hamilton Standard Division of United Technologies Corp.
11/2/1988 3/14/1990 55 FR 9442 (c) 55 VOC RACT for Heminway & Bartlett Manufacturing Company.
10/31/1989 10/18/1991 56 FR 52205 (c) 58 Changes applicability to facilities with ≥15 pounds VOC per day.
10/31/1989 10/18/1991 56 FR 52205 (c) 58 Various changes to Section 20 approved.
9/1/1993 11/19/1993 58 FR 61041 Withdrawal of NPR for Sikorsky Aircraft Division of UTC, Bridgeport.
1/29/1990, 9/29/1995, & 2/7/96 2/9/98 63 FR 6484 (c) (60) VOC RACT for Sikorsky Aircraft Corporation in Stratford.
6/3/1996 4/24/1998 63 FR 20318 (c) (73) Alternative VOC RACT for Risdon Corporation in Danbury.
11/18/1993 3/10/1999 64 FR 12024 (c)(75) Changes to subsection 22a-174-20(s), 20(v), and 20(ee).
Loading gasoline and other volatile organic compounds 4/1/1998 10/19/2000 65 FR 62624 (c)(84) Changes to gasoline and volatile organic loading regulations.
Metal Cleaning 7/26/2007 8/22/2012 77 FR 50595 (c)(100) Changes to solvent metal cleaning rule.
Miscellaneous metal parts and products 8/1/1995 10/19/2000 65 FR 62624 (c)(84) Changes to regulations to add emission limit for architectural aluminum panels.
Restrictions on VOC Emissions from Cutback and Emulsified Asphalt 12/29/2008 8/22/2012 77 FR 50595 (c)(100) Changes to cutback and emulsified asphalt paving rule.
4/6/2010 6/9/2014 79 FR 32873 (c)(102) Amendment of subdivision (f)(9), withdrawal of subsection (g), amendment of subdivisions (l)(1) and (l)(2), amendment of subsections (p) Metal furniture coatings, (q) Paper, film, and foil coating, amendment of subparagraph (s)(2)(B), amendment of subsection (ee) Reasonably available control technology for large sources, addition of subsection (ff) Flexible package printing, with the exception of the phrases “or other method approved by the commissioner” in subparagraph (ff)(1)(K) and “or alternative method as approved by the commissioner” in clause (ff)(5)(B)(vi),
addition of subsection (gg) Offset lithographic printing and letterpress printing, with the exception of the phrases “or other method approved by the commissioner” in subparagraph (gg)(1)(O) and “or alternative method as approved by the commissioner” in clause (gg)(7)(B)(vi), addition of subsection (hh) Large appliance coatings, with the exception of the phrases “or other method approved by the commissioner” in subparagraph (hh)(1)(CC) and “or alternative method as approved by the commissioner” in clause (hh)(7)(B)(vi), addition of (ii) Industrial solvent cleaning, with the exception of the phrases “or other method approved by the commissioner” in subparagraph (ii)(1)(I) and “or alternative method as approved by the commissioner” in clause (ii)(6)(B)(vi) and addition of (jj) Spray application equipment cleaning, with the exception of the phrases “or other method approved by the commissioner” in subparagraph (jj)(1)(H), with the exception of subparagraph (jj)(3)(D), and with the exception of the phrase “or alternative method as approved by the commissioner” in clause (JJ)(6)(B)(vii).
22a-174-20 Control of organic compound emissions 10/31/2012 6/9/2014 79 FR 32873 (c)(103) Amendment of subsection (s) Miscellaneous metal parts and products, amendment of subdivisions (aa)(1), (cc)(2), and (cc)(3), amendment of subparagraph (ii)(3)(A); and addition of subdivision (kk) Pleasure craft coatings.
22a-174-20 Control of organic compound emissions 3/5/2014 11/3/2015 80 FR 67642 (c)(110) Large aboveground storage tanks updates: amend (a); withdraw (b)(1); amend (b)(2), (b)(3) and (b)(4); add (b)(17); amend (c) and (x)(12).
22a-174-20 Control of Organic Compound Emissions 7/8/2015 12/15/2017 82 FR 59519 (c)117 Removes sections (b)(6)-(b)(9) and (b)(11), Revises sections (a)(7), (b)(10), sections (b)(12)-(b)(16), and section (ee).
22a-174-21 Control of carbon monoxide emissions 4/4/1972 5/31/1972 37 FR 23085 (b).
9/21/1982 3/21/1984 49 FR 10542 (c) 32 CO attainment plan.
22a-174-22 Control of Nitrogen Oxides Emissions 11/19/1996 9/28/1999 64 FR 52238 (c)(82) Case-specific trading order for AlliedSignal, Inc., and U.S. Army Tank-Automotive and Armaments Command in Stratford.
22a-174-22 Control of Nitrogen Oxides Emissions 11/19/1996 9/28/1999 64 FR 52238 (c)(82) Case-specific trading order for Connecticut Natural Gas Corporation in Rocky Hill.
22a-174-22 Control of Nitrogen Oxides Emissions 12/20/1996 9/28/1999 64 FR 52238 (c)(82) Case-specific trading order for Cytec Industries, Inc., in Wallingford.
22a-174-22 Control of Nitrogen Oxides Emissions 6/25/1997 9/28/1999 64 FR 52238 (c)(82) Amendments to case-specific trading order for Connecticut Natural Gas Corporation.
22a-174-22 Control of Nitrogen Oxides Emissions 7/8/1997 9/28/1999 64 FR 52238 (c)(82) Amendments to case-specific trading order for AlliedSignal, Inc., and U.S. Army Tank-Automotive and Armaments Command in Stratford.
22a-174-22 Control of Nitrogen Oxides Emissions 7/23/1997 9/28/1999 64 FR 52238 (c)(82) Case-specific trading order for Ogden Martin Systems of Bristol, Inc., in Bristol.
22a-174-22 Control of NOX nitrogen oxide emissions 1/12/2000 3/23/2001 66 FR 16137 (c)(88) Case-specific trading order for Wisvest Bridgeport Harbor Station's Unit No. 2 in Bridgeport.
5/22/2000 3/23/2001 66 FR 16137 (c)(88) Amendment to case-specific trading order for Ogden Martin System's facility in Bristol.
5/22/2000 3/23/2001 66 FR 16137 (c)(88) Amendment to case-specific trading order for Connecticut Resources Recovery Authority.
5/22/2000 3/23/2001 66 FR 16137 (c)(88) Amendment to case-specific order for American Ref-Fuel Company.
5/22/2000 3/23/2001 66 FR 16137 (c)(88) Amendment to case-specific trading order for Bridgeport Resco Company.
5/22/2000 3/23/2001 66 FR 16137 (c)(88) Case-specific trading order for Wisvest Bridgeport Harbor Station's Unit No. 4 in Bridgeport.
5/22/2000 3/23/2001 66 FR 16137 (c)(88) Case-specific trading order for Wisvest New Haven Harbor Station's auxiliary Boiler in New Haven.
5/31/2000 3/23/2001 66 FR 16137 (c)(88) Case-specific trading order for Wisvest Bridgeport Harbor Station's Unit No. 3 in Bridgeport.
5/31/2000 3/23/2001 66 FR 16137 (c)(88) Case-specific trading order for Wisvest New Haven Harbor Station's Unit No. 1 in New Haven.
12/28/2000 7/10/2014 79 FR 39322 [Insert next available paragraph number in sequence] Approves the Oct-April NOX emission limits for units subject to the CT NOX Budget program. Only section (e)(3) was submitted as part of the SIP revision.
22a-174-22 Control of Nitrogen Oxides emissions 7/16/2012 8/3/2015 80 FR 45887 (c)(109) Connecticut Trading Agreement and Order No. 8187, Modification 1.
22a-174-22 Control of Nitrogen Oxides emissions 7/16/2012 8/3/2015 80 FR 45887 (c)(109) Connecticut Trading Agreement and Order No. 8242, Modification 1.
22a-174-22a Nitrogen Oxides (NOX)Budget Program 12/15/1998 9/28/1999 64 FR 52238 (c)(80) Approval of NOX cap and allowance trading regulations.
9/4/2007 1/24/2008 73 FR 4105 (c)(97) Repealed as of January 24, 2008. Superseded by CAIR.
22a-174-22b Post-2002 Nitrogen Oxides (NOX) Budget Program 9/29/1999 12/27/2000 65 FR 81746 (c)86
The Connecticut Post-2002 NOX Budget Program, as of May 1, 2010 9/4/2007 1/24/2008 73 FR 4105 (c)(97) Repealed as of May 1, 2010. Superseded by CAIR.
22a-174-22c The Clean Air Interstate Rule (CAIR) Nitrogen Oxides (NOX) Ozone Season Trading Program 9/4/2007 1/24/2008 73 FR 4105 (c)(97)
22a-174-22c The Clean Air Interstate Rule (CAIR) Nitrogen Oxides (NOX) Ozone Season Trading Program 12/22/2016 7/31/2017 82 FR 35454 (c)(116) Minor edit to update citation.
22a-174-22e Control of nitrogen oxides emissions from fuel-burning equipment at major stationary sources of nitrogen oxides 12/22/2016 7/31/2017 82 FR 35454 (c)(116) New regulation applicable to major sources of NOX.
22a-174-22f High daily NOX emitting units at non-major sources of NOX 12/22/2016 7/31/2017 82 FR 35454 (c)(116) New regulation applicable to non-major sources of NOX.
22a-174-23 Control of Odors 4/4/1972 5/31/1972 37 FR 23085 (b).
Rescinded from Federal SIP 8/31/1979 12/23/1980 45 FR 84769 (c) 11 EPA has no authority to control odors.
22a-174-24 Connecticut primary and secondary standards 4/4/1972 5/31/1972 37 FR 23085 (b).
7/11/1981 11/18/1981 46 FR 56612 (c) 18 Eliminated State 24-hour and annual standard for SO2.
10/8/1980 2/17/1982 47 FR 6827 (c) 25 Adopted ambient air quality standards for lead and revised the ozone standard.
10/8/1980 8/24/1982 47 FR 36822 (c) 20 EPA took “no action” on definition of the term “acceptable method” because did not ensure consistency with EPA monitoring regulations.
10/8/1980 11/2/1982 47 FR 49646 (c) 20 Correction to subparagraph designation.
10/8/1980 12/13/1985 50 FR 50906 (c) 35 Approved definition of acceptable method.
2/25/1991 3/24/1992 57 FR 10139 (c) 61 Requires use of low sulfur fuels at Connecticut Light & Power in Montville.
2/14/1992 11/20/1992 57 FR 54703 (c) 59 Requires use of low sulfur fuels at Stones CT Paperboard Corp.
2/5/1992 11/20/1992 57 FR 54703 (c) 59 Requires use of low sulfur fuel at Hartford Hospital.
22a-174-24 Connecticut primary and secondary ambient air quality standards 4/7/2014 6/24/2015 80 FR 36242 (c)(106) All of 22a-174-24 is approved, with the exception of subsection (m) Dioxin, which Connecticut withdrew from its SIP submittal.
22a-174-25 Effective date 4/4/1972 5/31/1972 37 FR 23085 (b).
22a-174-27 Emissions standards for periodic motor vehicle inspection and maintenance 3/26/1998 3/10/1999 64 FR 12005 (c)78 Revised Department of Environmental Protection regulation contain I/M emission standards.
22a-174-27 Emission standards and on-board diagnostic II test requirements for periodic motor vehicle inspection and maintenance 8/25/2004 12/5/2008 74 FR 74019 (c)(98) DEP regulations including emissions standards and OBD2 requirements. Paragraph 52.370(c)(98) was revised March 17, 2015 by redesignating paragraph (c)(98)(i)(A) as (c)(98)(i)(A)(1) and adding paragraph (c)(98)(i)(A)(2) to read as follows: (2) In revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on January 22, 2010 section 22a-174-27 (e) was repealed by the State of Connecticut effective August 10, 2009. Section 22a-174-27 (e), which was approved in paragraph (c)(98)(i)(A)(1), is removed from the SIP without replacement; see paragraph (c)(105)(i)(B) of this section.
22a-174-27 Emission standards and on-board diagnostic II test requirements for periodic motor vehicle inspection and maintenance 8/10/2009 3/17/2015 80 FR 13770 (c)(105) This SIP revision includes a change to exempt composite vehicles from tailpipe inspections. Revision to Section 22a-174-27 (b) and removal of Section 22a-174-27 (e).
22a-174-28 SIP revision concerning Oxygenated Gasoline 9/28/1999 1/31/2000 64 FR 67188 (c)(83) This SIP revision removes the oxygenated gasoline requirement for the Connecticut portion of the New York - N. New Jersey - Long Island area and changes it to a contingency measure for maintaining the carbon monoxide National Ambient Air Quality Standard in the southwest Connecticut area.
22a-174-28 SIP revision concerning Oxygenated Gasoline 4/7/2014 6/24/2015 80 FR 36242 (c)(106) Amendment of subdivision (a)(5) Control period.
14-164c Periodic Motor Vehicle Inspection and Maintenance 4/7/1998 3/10/1999 64 FR 12005 (c)78 Revised Department of Motor Vehicles regulation for the Connecticut I/M Program.
6/24/1999 10/27/2000 10/27/2000, 65 FR 64360 (c)89 Revised subsection (b) of Section 14-164c-11a of the Department of Motor Vehicles regulation concerning emissions repairs expenditure requirement to receive waver.
14-164c Periodic Motor Vehicle Emissions Inspection and Maintenance 5/28/2004 12/5/2008 74 FR 74019 (c)(98) DMV regulation revisions for test and repair network and implementing OBD2 and other tests.
22a-174-30 Gasoline Vapor Recovery 1/12/1993 12/17/1993 58 FR 65930 (c) 62 Requires Stage II vapor recovery from gasoline dispensers.
1/18/1994 59 FR 2649 (c) 62 Correction to 12/17/1993 notice.
5/10/2004 8/31/2006 71 FR 51761 (c)(95) Added new requirements for PV vents and increased frequency of Stage II testing. All of 22a-174-30 is approved with the exception of subsection (c)(5), which the state did not submit as part of the SIP revision.
22a-174-30 Dispensing of Gasoline/Stage II Vapor Recovery 7/8/2015 12/15/2017 82 FR 59519 (c)117 22a-174-30 was repealed by CT and withdrawn from the SIP and replaced by 22a-174-30a.
22a-174-30a Stage I Vapor Recovery 7/8/2015 12/15/2017 82 FR 59519 (c)117 Replaces the repealed section 22a-174-30.
22a-174-32 Reasonably available control technology for volatile organic compounds 11/18/1993 3/10/1999 64 FR 12024 (c)(76) Conditional approval of the addition of non-CTG VOC RACT requirements.
22a-174-32 8/27/1999 10/19/2000 65 FR 62624 (c)(84) Changes to the non-CTG regulation.
22a-174-32 Reasonably available control technology for volatile organic compounds 4/15/2002 10/24/2005 70 FR 61384 (c)(96) VOC RACT for Hitchcock Chair.
22a-174-32 Reasonably available control technology for volatile organic compounds 4/23/2001 10/24/2005 70 FR 61384 (c)(96) VOC RACT for Kimberly Clark.
22a-174-32 Reasonably available control technology for volatile organic compounds 10/3/2002 10/24/2005 70 FR 61384 (c)(96) VOC RACT for Watson Laboratories.
22a-174-32 Reasonably available control technology for volatile organic compounds 10/4/2002 10/24/2005 70 FR 61384 (c)(96) VOC RACT for Ross & Roberts.
22a-174-32 Reasonably available control technology for volatile organic compounds 9/13/2005 5/1/2017 82 FR 20262 (c)(115) VOC RACT for Mallace Industries
22a-174-32 Reasonably available control technology for volatile organic compounds 9/3/2009 5/1/2017 82 FR 20262 (c)(115) VOC RACT for Hamilton Sundstrand
22a-174-32 Reasonably available control technology for volatile organic compounds 7/8/2015 12/15/2017 82 FR 59519 (c)117 Revises section (b)(3).
22a-174-36 Low Emission Vehicles 12/23/1994 3/9/2000 65 FR 12479 (c)(79) Approval of Low Emission Vehicle Program.
22a-174-36b Low Emission Vehicles II Program. 12/22/2005 3/17/2015 80 FR 13770 (c)(105) Adoption of Connecticut's Low Emissions Vehicle II (LEV II) Program. Sections 22a-174-36b (a), (b), (d), (f) through (j), (l), (m), and new sections (n) and (o).
22a-174-36b Low Emission Vehicles II Program. 8/10/2009 3/17/2015 80 FR 13770 (c)(105) Sections 22a-174-36b (c), (e), and (k).
22a-174-36(g) Alternative Means of Compliance via the National Low Emission Vehicle (LEV) Program 1/29/1999 3/9/2000 65 FR 12479 (c)(79) Approval of Alternative Means of Compliance via the National Low Emission Vehicle (LEV) Program for the “California” low emission vehicle program adopted above.
22a-174-38 Municipal Waste Combustors 10/26/2000 12/6/2001 66 FR 63312 c(90) The nitrogen oxide emission limits and related regulatory provisions of 22a-174-38, Municipal Waste Combustors, included in sections 22a-174-38 (a), (b), (c), (d), (i), (j), (k), (l), and (m).
22a-174-38 Municipal Waste Combustors 8/2/2016 7/31/2017 82 FR 35454 (c)(116) Portions of previously approved regulation were revised, primarily to incorporate tightened NOX emission limit for mass burn water-walled units.
22a-174-40 Consumer Products 10/5/2017 11/19/2018 83 FR 58188 (c)(119).
22a-174-41 Architectural and Industrial Maintenance Products - Phase 1 10/5/2017 11/19/2018 83 FR 58188 (c)(119).
22a-174-41a Architectural and Industrial Maintenance Products - Phase 2 10/5/2017 11/19/2018 83 FR 58188 (c)(119).
22a-174-43 Portable Fuel Container Spillage Control 5/10/2004 8/31/2006 71 FR 51761 (c)(95)
22a-174-43 Portable Fuel Container Spillage Control 5/10/2004 9/1/2016 81 FR 60274 (c)(95) DEEP regulation to control portable fuel container spillage. Paragraph (c)(95) was revised 9/1/16 by removing and reserving paragraph (c)(95)(i)(C).
22a-174-44 Adhesives and Sealants 10/03/2008 6/9/2014 79 FR 32873 (c)(103)
22a-174-100 Permits for construction of indirect sources Rescinded from federal SIP 1/9/1974 2/25/1974 39 FR 7280 (c) 4 Requires review of air impacts of indirect sources.
8/20/1974 2/13/1976 41 FR 6765 (c) 6 Added indirect source review (ISR) regulations.
6/30/1977 1/26/1979 44 FR 5427 (c) 9.
NA 12/23/1979 45 FR 84769 (c) 11 SIP shown to attain standards as expeditiously as practicable without ISR regulation.
Connecticut General Statutes Section 1-85 Interest in conflict with discharge of duties 10/1/1989 6/3/2016 81 FR 35636 c(112) Criteria for identifying a conflict of interest.
Connecticut General Statutes Section 16a-21a Sulfur content of home heating oil and off road diesel fuel. Suspension of requirements for emergency. Enforcement 7/1/2015 8/1/2017 83 FR 37437 c (118) Allowable sulfur content of fuels provided. Criteria for suspension of requirements and for enforcement identified.
Connecticut General Statutes Section 22a-171 Duties of Commissioner of Energy and Environmental Protection. 10/1/1989 6/3/2016 81 FR 35636 c(112) Obligations and activities of the Commissioner identified.
Connecticut General Statute, Title 446c, Section 22a-174(f) Powers of the commissioner. Open Burning 3/30/2000 9/1/2016 81 FR 60274 (c)(113) Control of open burning; see paragraph (c)(113)(A) of this section.
Connecticut Public Act No. 13-120 An act concerning gasoline Vapor recovery systems 6/18/2013 12/15/2017 82 FR 59519 (c)117 Revises section 22a-174e of the Connecticut General Statutes to require decommissioning of Stage II Vapor Recovery Systems.

[62 FR 52022, Oct. 6, 1997; 62 FR 65224, Dec. 11, 1997]

§ 52.386 Section 110(a)(2) infrastructure requirements.

(a) The Connecticut Department of Energy and Environmental Protection submitted the following infrastructure SIPs on these dates: 2008 Pb NAAQS - October 13, 2011; 2008 ozone NAAQS - December 28, 2012; 2010 NO2 NAAQS - January 2, 2013; and 2010 SO2 NAAQS - May 30, 2013. These infrastructure SIPs are approved, with the exception of certain elements within 110(a)(2)(C)(ii), D(i)(II), and J(iii), which are conditionally approved. Connecticut submitted infrastructure SIPs for the 1997 and 2006 PM2.5 NAAQS on September 4, 2008, and September 18, 2009, respectively, and elements 110(a)(2)(A), D(ii), and E(ii), which were previously conditionally approved, are now approved. Also with respect to the 1997 and 2006 PM2.5 NAAQS, elements related to PSD, which include 110(a)(2)C(ii), D(i)(II), and J(iii) are newly conditionally approved. Connecticut also submitted an Infrastructure SIP for the 1997 8-hour ozone NAAQS on December 28, 2007, and element 110(a)(2)(D)(ii), which was previously conditionally approved, is now approved.

(b) On May 30, 2013, the State of Connecticut submitted a State Implementation Plan (SIP) revision addressing the Section 110(a)(2)(D)(i)(I) interstate transport requirements of the Clean Air Act for the 2010 SO2 National Ambient Air Quality Standards (NAAQS). EPA has found that Connecticut's May 30, 2013 submittal meets the requirements of Section 110(a)(2)(D)(i)(I) for the 2010 SO2 NAAQS.

(c) The Connecticut Department of Energy and Environmental Protection submitted the following infrastructure SIPs on these dates: 2006 PM2.5 NAAQS - August 19, 2011 (CAA section 110(a)(2)(D)(i)(I) transport provisions), and 2012 PM2.5 NAAQS - December 14, 2015. These infrastructure SIPs are approved. Also with respect to the 1997 and 2006 PM2.5, 1997 and 2008 ozone, 2008 lead, 2010 nitrogen dioxide, and 2010 sulfur dioxide NAAQS, elements related to PSD, which are in CAA section 110(a)(2)(C), (D)(i)(II), and (J) and were previously conditionally approved, are now approved.

(d) The Connecticut Department of Energy and Environmental Protection submitted the following infrastructure SIP on this date: 2008 ozone NAAQS - June 15, 2015 (CAA section 110(a)(2)(D)(i)(I) transport provisions). This infrastructure SIP is approved.

(e) The Connecticut Department of Energy and Environmental Protection submitted an infrastructure SIP for the 2015 ozone NAAQS on September 7, 2018. This infrastructure SIP is approved, with the exception of section 110(a)(2)(D)(i)(I), which will be addressed in a future rulemaking, and sections 110(a)(2)(K) and the PSD-related requirements of sections 110(a)(2)(D)(i)(II), 110(a)(2)(C), and 110(a)(2)(J), which are conditionally approved.

[81 FR 35640, June 3, 2016, as amended at 82 FR 37015, Aug. 8, 2017; 83 FR 37440, Aug. 1, 2018; 85 FR 8406, Feb. 14, 2020; 85 FR 50955, Aug. 19, 2020]

§ 52.387 Interstate Transport for the 1997 8-hour ozone and PM2.5 NAAQS.

On March 13, 2007, the State of Connecticut submitted a State Implementation Plan (SIP) revision addressing the Section 110(a)(2)(D)(i) interstate transport requirements of the Clean Air Act for the 1997 8-hour ozone and PM2.5 National Ambient Air Quality Standards (NAAQS). There are four distinct elements related to the impact of interstate transport of air pollutants. These include prohibiting significant contribution to downwind nonattainment of the NAAQS, interference with maintenance of the NAAQS, interference with plans in another state to prevent significant deterioration of air quality, and interference with efforts of other states to protect visibility. EPA has found that Connecticut's March 13, 2007 submittal adequately addresses these four distinct elements and has approved the submittal as meeting the requirements of Section 110(a)(2)(D)(i) for the 1997 8-hour ozone and PM2.5 NAAQS.

[73 FR 25518, May 7, 2008]

Subpart I - Delaware

§ 52.420 Identification of plan.

(a) Purpose and scope. This section sets forth the applicable State implementation plan for Delaware under section 110 of the Clean Air Act, 42 U.S.C. 7410, and 40 CFR part 51 to meet national ambient air quality standards.

(b) Incorporation by reference.

(1) Material listed in paragraphs (c) and (d) of this section with an EPA approval date prior to May 25, 2018, was approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Entries in paragraphs (c) and (d) of this section with the EPA approval dates after May 25, 2018 for the State of Delaware have been approved by EPA for inclusion in the State implementation plan and for incorporation by reference into the plan as it is contained in this section, and will be considered by the Director of the Federal Register for approval in the next update to the SIP compilation.

(2) EPA Region III certifies that the materials provided by EPA at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated State rules/regulations which have been approved as part of the State implementation plan as of the dates referenced in paragraph (b)(1) of this section.

(3) Copies of the materials incorporated by reference into the State implementation plan may be inspected at the Environmental Protection Agency, Region III, 1650 Arch Street, Philadelphia, Pennsylvania 19103. To obtain the material, please call the Regional Office at (215) 814-3376. You may also inspect the material with an EPA approval date prior to May 25, 2018 for the State of Delaware at the National Archives and Records Administration (NARA). For information on the availability of this material at NARA, go to: http://www.archives.gov/federal-register/cfr/ibr-locations.html.

(c) EPA approved regulations.

EPA-Approved Regulations and Statutes in the Delaware SIP

State regulation
(7 DNREC 1100)
Title/subject State
effective date
EPA approval date Additional explanation
1101 Definitions and Administrative Principles
Section 1.0 General Provisions 9/11/2008 8/11/2010, 75 FR 48566
Section 2.0 Definitions 9/11/2008 8/11/2010, 75 FR 48566 Revised format for all definitions which EPA has previously approved as part of the SIP.
Section 2.0 Definitions 9/10/2009 5/31/2019, 84 FR 25183 Updated definition of Volatile Organic Compound. Previous approval 8/11/2010.
Section 2.0 Definitions 12/11/2016 12/12/2019, 84 FR 67873 Updated definition of volatile organic compound. Previous approval 5/31/2019.
Section 3.0 Administrative Principles 9/11/2008 8/11/2010, 75 FR 48566
Section 4.0 Abbreviations 9/11/2008 8/11/2010, 75 FR 48566
1102 Permits
Section 1.0 General Provisions 9/11/2008 8/11/2010, 75 FR 48566
Section 2.0 Applicability 9/11/2008 8/11/2010, 75 FR 48566
Section 3.0 Application/Registration Prepared by Interested Party 9/11/2008 8/11/2010, 75 FR 48566
Section 4.0 Cancellation of Construction Permits 9/11/2008 8/11/2010, 75 FR 48566
Section 5.0 Action on Applications 9/11/2008 8/11/2010, 75 FR 48566
Section 6.0 Denial, Suspension or Revocation of Operating Permits 9/11/2008 8/11/2010, 75 FR 48566
Section 7.0 Transfer of Permit/Registration Prohibited 9/11/2008 8/11/2010, 75 FR 48566
Section 8.0 Availability of Permit/Registration 9/11/2008 8/11/2010, 75 FR 48566
Section 9.0 Registration Submittal 9/11/2008 8/11/2010, 75 FR 48566
Section 10.0 Source Category Permit Application 9/11/2008 8/11/2010, 75 FR 48566
Section 11.0 Permit Application 9/11/2008 8/11/2010, 75 FR 48566
Section 12.0 Public Participation 9/11/2008 8/11/2010, 75 FR 48566
Section 13.0 Department Records 9/11/2008 8/11/2010, 75 FR 48566
Appendix A [List of Permits Exemptions] 1/11/2006
9/11/2008
12/4/2012, 77 FR 71700 Addition of paragraphs 32.0 and 33.0 (formerly gg. and hh. respectively).
1103 Ambient Air Quality Standards
Section 1.0 General Provisions 1/11/2014 6/17/2014, 79 FR 34441 Revised sections
Section 2.0 General Restrictions 9/11/2008 8/11/2010, 75 FR 48566
Section 3.0 Suspended Particulates 9/11/2008 8/11/2010, 75 FR 48566
Section 4.0 Sulfur Dioxide 1/11/2014 6/17/2014, 79 FR 34441 Revised sections
Section 5.0 Carbon Monoxide 9/11/2008 8/11/2010, 75 FR 48566
Section 6.0 Ozone 1/11/2014 6/17/2014, 79 FR 34441 Revised sections
Section 8.0 Nitrogen Dioxide 1/11/2014 6/17/2014, 79 FR 34441 Revised sections.
Section 10.0 Lead 1/11/2014 6/17/2014, 79 FR 34441 Revised sections.
Section 11.0 PM10 and PM2.5 Particulates 1/11/2014 6/17/2014, 79 FR 34441 Revised sections
1104 Particulate Emissions from Fuel Burning Equipment
Section 1.0 General Provisions 9/11/2008 8/11/2010, 75 FR 48566
Section 2.0 Emission Limits 9/11/2008 8/11/2010, 75 FR 48566
1105 Particulate Emissions from Industrial Process Operations
Section 1.0 General Provisions 9/11/2008 8/11/2010, 75 FR 48566
Section 2.0 General Restrictions 9/11/2008 8/11/2010, 75 FR 48566
Section 3.0 Restrictions on Hot Mix Asphalt Batching Operations 9/11/2008 8/11/2010, 75 FR 48566
Section 4.0 Restrictions on Secondary Metal Operations 9/11/2008 8/11/2010, 75 FR 48566
Section 5.0 Restrictions on Petroleum Refining Operations 9/11/2008 8/11/2010, 75 FR 48566
Section 6.0 Restrictions on Prill Tower Operation 9/11/2008 8/11/2010, 75 FR 48566
Section 7.0 Control of Potentially Hazardous Particulate Matter 9/11/2008 8/11/2010, 75 FR 48566
1106 Particulate Emissions from Construction and Materials Handling
Section 1.0 General Provisions 9/11/2008 8/11/2010, 75 FR 48566
Section 2.0 Demolition 9/11/2008 8/11/2010, 75 FR 48566
Section 3.0 Grading, Land Clearing, Excavation and Use of Non-Paved Roads 9/11/2008 8/11/2010, 75 FR 48566
Section 4.0 Material Movement 9/11/2008 8/11/2010, 75 FR 48566
Section 5.0 Sandblasting 9/11/2008 8/11/2010, 75 FR 48566
Section 6.0 Material Storage 9/11/2008 8/11/2010, 75 FR 48566
1107 Particulate Emissions from Incineration of Noninfectious Waste
Section 1.0 General Provisions 9/11/2008 8/11/2010, 75 FR 48566
Section 2 Restrictions 12/8/1983 10/3/1984, 49 FR 39061 Provisions were revised 10/13/1989 by State, but not submitted to EPA as SIP revisions.
1108 Sulfur Dioxide Emissions from Fuel Burning Equipment
Section 1.0 General Provisions 9/11/2008 8/11/2010, 75 FR 48566
Section 2.0 Limit on Sulfur Content of Fuel 9/11/2008 8/11/2010, 75 FR 48566
Section 3.0 Emissions Control in Lieu of Sulfur Content Limits of 2.0 of this Regulation 9/11/2008 8/11/2010, 75 FR 48566
1109 Emissions of Sulfur Compounds from Industrial Operations
Section 1.0 General Provisions 9/11/2008 8/11/2010, 75 FR 48566
Section 2.0 Restrictions on Sulfuric Acid Manufacturing Operations 9/11/2008 8/11/2010, 75 FR 48566 Section 2.2 (State effective date: 9/26/1980) is Federally enforceable as a Section 111(d) plan and codified at 40 CFR 62.1875.
Section 3.0 Restriction on Sulfur Recovery Operations 9/11/2008 8/11/2010, 75 FR 48566
Section 4.0 Stack Height Requirements 9/11/2008 8/11/2010, 75 FR 48566
1110 Control of Sulfur Dioxide Emissions - Kent and Sussex Counties
Section 1.0 Requirements for Existing Sources of Sulfur Dioxide 9/11/2008 8/11/2010, 75 FR 48566
Section 2.0 Requirements for New Sources of Sulfur Dioxide 9/11/2008 8/11/2010, 75 FR 48566
1111 Carbon Monoxide Emissions from Industrial Process Operations - New Castle County
Section 1.0 General Provisions 9/11/2008 8/11/2010, 75 FR 48566
Section 2.0 Restrictions on Petroleum Refining Operations 9/11/2008 8/11/2010, 75 FR 48566
1112 Control of Nitrogen Oxides Emissions
Section 1.0 Applicability 9/11/2008 8/11/2010, 75 FR 48566
Section 2.0 Definitions 9/11/2008 8/11/2010, 75 FR 48566
Section 3.0 Standards 9/11/2008 8/11/2010, 75 FR 48566
Section 4.0 Exemptions 9/11/2008 8/11/2010, 75 FR 48566
Section 5.0 Alternative and Equivalent RACT Determination 9/11/2008 8/11/2010, 75 FR 48566
Section 6.0 RACT Proposals 9/11/2008 8/11/2010, 75 FR 48566
Section 7.0 Compliance, Certification, Recordkeeping, and Reporting Requirements 9/11/2008 8/11/2010, 75 FR 48566
1113 Open Burning
Section 1.0 Purpose 4/11/2007 9/20/2007 72 FR 53686
Section 2.0 Applicability 4/11/2007 9/20/2007 72 FR 53686
Section 3.0 Definitions 9/11/2008 8/11/2010, 75 FR 48566
Section 4.0 Prohibitions and Related Provisions 9/11/2008 8/11/2010, 75 FR 48566
Section 5.0 Season and Time Restrictions 9/11/2008 8/11/2010, 75 FR 48566
Section 6.0 Allowable Open Burning 9/11/2008 8/11/2010, 75 FR 48566
Section 7.0 Exemptions 4/11/2007 9/20/2007 72 FR 53686
1114 Visible Emissions
Section 1.0 General Provisions 9/11/2008 8/2/2019, 84 FR 37772 Remove the phrase, “except electric arc furnaces and their associated dust-handling equipment as set forth in 2.2 of this regulation.”
Section 2.0 Requirements 9/11/2008 8/2/2019, 84 FR 37772 Remove the requirement of 2.2, which reads “2.2 The requirements of 2.1 of this regulation shall not apply to electric arc furnaces, and their associated dust-handling equipment, with a capacity of more than 100 tons which are governed by 7 DE Admin. Code 1123.”
Section 3.0 Alternate Opacity Requirements 9/11/2008 8/11/2010, 75 FR 48566
Section 4.0 Compliance with Opacity Standards 9/11/2008 8/11/2010, 75 FR 48566
1115 Air Pollution Alert and Emergency Plan
Section 1.0 General Provisions 9/11/2008 8/11/2010, 75 FR 48566
Section 2.0 Stages and Criteria 9/11/2008 8/11/2010, 75 FR 48566
Section 3.0 Required Actions 9/11/2008 8/11/2010, 75 FR 48566
Section 4.0 Standby Plans 9/11/2008 8/11/2010, 75 FR 48566
1116 Sources Having an Interstate Air Pollution Potential
Section 1.0 General Provisions 9/11/2008 8/11/2010, 75 FR 48566
Section 2.0 Limitations 9/11/2008 8/11/2010, 75 FR 48566
Section 3.0 Requirements 9/11/2008 8/11/2010, 75 FR 48566
1117 Source Monitoring, Recordkeeping and Reporting
Section 1.0 Definitions and Administrative Principles 9/11/2008 8/11/2010, 75 FR 48566
Section 2.0 Sampling and Monitoring 9/11/2008 8/11/2010, 75 FR 48566
Section 3.0 Minimum Emission Monitoring Requirements for Existing Sources 9/11/2008 8/2/2019, 84 FR 37772 Revise 3.2 so that it reads, “3.2 Fuel Burning Equipment - Fuel burning equipment except as provided in 3.2 through 3.4 of this regulation . . .” And remove 3.5, “Electric arc furnaces - See 7 DE Admin. Code 1123.”
Section 4.0 Performance Specifications 9/11/2008 8/11/2010, 75 FR 48566
Section 5.0 Minimum Data Requirements 9/11/2008 8/11/2010, 75 FR 48566
Section 6.0 Data Reduction 9/11/2008 8/11/2010, 75 FR 48566
Section 7.0 Emission Statement 9/11/2008 8/11/2010, 75 FR 48566
1124 Control of Volatile Organic Compound Emissions
Section 1.0 General Provisions 9/11/2008 8/11/2010, 75 FR 48566
Section 2.0 Definitions 4/11/2010 9/25/2012, 77 FR 58953 Amended to add definitions.
Section 3.0 Applicability 9/11/2008 8/11/2010, 75 FR 48566
Section 4.0 Compliance Certification, Recordkeeping, and Reporting Requirements for Coating Sources 9/11/2008 8/11/2010, 75 FR 48566
Section 5.0 Compliance Certification, Recordkeeping, and Reporting Requirements for Non-Coating Sources 9/11/2008 8/11/2010, 75 FR 48566
Section 6.0 General Recordkeeping 9/11/2008 8/11/2010, 75 FR 48566
Section 7.0 Circumvention 9/11/2008 8/11/2010, 75 FR 48566
Section 8.0 Handling, Storage, and Disposal of Volatile Organic Compounds (VOCs) 3/11/2011 4/13/2012, 77 FR 22224
Section 9.0 Compliance, Permits, Enforceability 9/11/2008 8/11/2010, 75 FR 48566
Section 10.0 Aerospace Coatings 9/11/2008 8/11/2010, 75 FR 48566
Section 11.0 Mobile Equipment Repair and Refinishing 9/11/2008 8/11/2010, 75 FR 48566
Section 12.0 Surface Coating of Plastic Parts 10/11/2011 9/25/2012, 77 FR 58953
Section 13.0 Automobile and Light-Duty Truck Coating Operations 3/11/2011 4/13/2012, 77 FR 22224
Section 14.0 Can Coating 9/11/2008 8/11/2010, 75 FR 48566
Section 15.0 Coil Coating 9/11/2008 8/11/2010, 75 FR 48566
Section 16.0 Paper Coating 3/11/2011 4/13/2012, 77 FR 22224 Amended to add “film and foil coating” to the regulated category.
Section 17.0 Fabric Coating 9/11/2008 8/11/2010, 75 FR 48566
Section 18.0 Vinyl Coating 9/11/2008 8/11/2010, 75 FR 48566
Section 19.0 Coating of Metal Furniture 10/11/2011 9/25/2012, 77 FR 58953
Section 20.0 Coating of Large Appliances 10/11/2011 9/25/2012, 77 FR 58953
Section 21.0 Coating of Magnet Wire 9/11/2008 8/11/2010, 75 FR 48566
Section 22.0 Coating of Miscellaneous Metal Parts 10/11/2011 9/25/2012, 77 FR 58953
Section 23.0 Coating of Flat Wood Panelling 3/11/2011 4/13/2012, 77 FR 22224
Section 24.0 Bulk Gasoline Plants 9/11/2008 8/11/2010, 75 FR 48566
Section 25.0 Bulk Gasoline Terminals 9/11/2008 8/11/2010, 75 FR 48566
Section 26.0 Gasoline Dispensing Facility - Stage I Vapor Recovery 9/11/2008 8/11/2010, 75 FR 48566
Section 27.0 Gasoline Tank Trucks 9/11/2008 8/11/2010, 75 FR 48566
Section 28.0 Petroleum Refinery Sources 9/11/2008 8/11/2010, 75 FR 48566
Section 29.0 Leaks from Petroleum Refinery Equipment 9/11/2008 8/11/2010, 75 FR 48566
Section 30.0 Petroleum Liquid Storage in External Floating Roof Tanks 9/11/2008 8/11/2010, 75 FR 48566
Section 31.0 Petroleum Liquid Storage in Fixed Roof Tanks 9/11/2008 8/11/2010, 75 FR 48566
Section 32.0 Leaks from Natural Gas/Gasoline Processing Equipment 9/11/2008 8/11/2010, 75 FR 48566
Section 33.0 Solvent Metal Cleaning and Drying 9/11/2008 8/11/2010, 75 FR 48566
Section 34.0 Cutback and Emulsified Asphalt 9/11/2008 8/11/2010, 75 FR 48566
Section 35.0 Manufacture of Synthesized Pharmaceutical Products 9/11/2008 8/11/2010, 75 FR 48566
Section 36.0 Stage II Vapor Recovery 9/11/2008 8/11/2010, 75 FR 48566
Section 37.0 Graphic Arts Systems 3/11/2011 4/13/2012 77 FR 22224 Amended to add “flexible packaging printing” to the regulated category.
Section 38.0 Petroleum Solvent Dry Cleaners 9/11/2008 8/11/2010, 75 FR 48566
Section 40.0 Leaks from Synthetic Organic Chemical, Polymer, and Resin Manufacturing Equipment 9/11/2008 8/11/2010, 75 FR 48566
Section 41.0 Manufacture of High-Density Polyethylene, Polypropylene and Polystyrene Resins 9/11/2008 8/11/2010, 75 FR 48566
Section 42.0 Air Oxidation Processes in the Synthetic Organic Chemical Manufacturing Industry 9/11/2008 8/11/2010, 75 FR 48566
Section 43.0 Bulk Gasoline Marine Tank Vessel Loading Facilities 9/11/2008 8/11/2010, 75 FR 48566
Section 44.0 Batch Processing Operations 9/11/2008 8/11/2010, 75 FR 48566
Section 45.0 Industrial Cleaning Solvents 3/11/2011 4/13/2012, 77 FR 22224
Section 46.0 Crude Oil Lightering Operations 9/11/2008 8/11/2010, 75 FR 48566
Section 47.0 Offset Lithographic Printing and Letterpress Printing 4/11/2011 11/25/2011, 76 FR 72626 Amendments to Sections 47.1 through 47.6 to include control requirements for letterpress printing.
Section 48.0 Reactor Processes and Distillation Operations in the Synthetic Organic Chemical Manufacturing Industry 9/11/2008 8/11/2010, 75 FR 48566
Section 49.0 Control of Volatile Organic Compound Emissions from Volatile Organic Liquid Storage Vessels 9/11/2008 8/11/2010, 75 FR 48566
Section 50.0 Other Facilities that Emit Volatile Organic Compounds (VOCs) 9/11/2008 8/11/2010, 75 FR 48566 The SIP effective date for former Sections 50(a)(5) and 50(b)(3) is 5/1/98.
Appendix A Test Methods and Compliance Procedures: General Provisions 9/11/2008 8/11/2010, 75 FR 48566
Appendix B Test Methods and Compliance Procedures: Determining the Volatile Organic Compound (VOC) Content of Coatings and Inks 9/11/2008 8/11/2010, 75 FR 48566
Appendix C Test Methods and Compliance Procedures: Alternative Compliance Methods for Surface Coating 9/11/2008 8/11/2010, 75 FR 48566
Appendix D Test Methods and Compliance Procedures: Emission Capture and Destruction or Removal Efficiency and Monitoring Requirements 9/11/2008 8/11/2010, 75 FR 48566
Appendix E Test Methods and Compliance Procedures: Determining the Destruction or Removal Efficiency of a Control Device 9/11/2008 8/11/2010, 75 FR 48566
Appendix F Test Methods and Compliance Procedures: Leak Detection Methods for Volatile Organic Compounds (VOCs) 9/11/2008 8/11/2010, 75 FR 48566
Appendix G Performance Specifications for Continuous Emissions Monitoring of Total Hydrocarbons 9/11/2008 8/11/2010, 75 FR 48566
Appendix H Quality Control Procedures for Continuous Emission Monitoring Systems (CEMS) 9/11/2008 8/11/2010, 75 FR 48566
Appendix I Method to Determine Length of Rolling Period for Liquid/Liquid Material Balance 9/11/2008 8/11/2010, 75 FR 48566
Appendix K Emission Estimation Methodologies 9/11/2008 8/11/2010, 75 FR 48566
Appendix L Method to Determine Total Organic Carbon for Offset Lithographic Solutions 9/11/2008 8/11/2010, 75 FR 48566
Appendix M Test Method for Determining the Performance of Alternative Cleaning Fluids 9/11/2008 8/11/2010, 75 FR 48566
1125 Requirements for Preconstruction Review
Section 1.0 General Provisions 8/11/2012 2/28/2013, 78 FR 13496 Added definitions of “GHG” and “Subject to Regulation” under Section 1.9. Note: In section 1.9, the previous SIP-approved baseline dates for sulfur dioxide, particulate matter, and nitrogen dioxide in the definition of “Baseline Date” remain part of the SIP.
Section 2.0 Emission Offset Provisions (EOP) including sections 1.0 through 3.16.4 2/11/12 10/2/12, 77 FR 60053 Added Section 2.2.5, 2.4.3.3 and 2.5.7.
Sections 2.5.5 and 2.5.6 9/11/2013 10/20/2016, 81 FR 72529 Disapproval. See 40 CFR 52.433(a).
Section 3.0 Prevention of Significant Deterioration of Air Quality 1/11/2020 5/1/2020, 85 FR 25307 Docket #: 2019-0663. Revised 3.10.1 and 3.10.2. Note: Previous Section 3.0 approval October 2, 2012.
1126 Motor Vehicle Emissions Inspection Program
Section 1.0 Applicability and General Provisions 9/11/2008 8/11/2010, 75 FR 48566 Regulation 1126 provisions apply to Sussex County only, effective November 1, 1999.
Section 2.0 Definitions 9/11/2008 8/11/2010, 75 FR 48566
Section 3.0 Registration Requirement 9/11/2008 8/11/2010, 75 FR 48566
Section 4.0 Exemptions 9/11/2008 8/11/2010, 75 FR 48566
Section 5.0 Enforcement 9/11/2008 8/11/2010, 75 FR 48566
Section 6.0 Compliance, Waivers, Extensions of Time 9/11/2008 8/11/2010, 75 FR 48566
Section 7.0 Inspection Facility Requirements 9/11/2008 8/11/2010, 75 FR 48566
Section 8.0 Certification of Motor Vehicle Officers 9/11/2008 8/11/2010, 75 FR 48566
Section 9.0 Calibration and Test Procedures and Approved Equipment 9/11/2008 8/11/2010, 75 FR 48566
Technical Memorandum 1 Delaware Division of Motor Vehicles Vehicle Exhaust Emissions Test 9/11/2008 8/11/2010, 75 FR 48566
Technical Memorandum 2 (Motor Vehicle Inspection and Maintenance Program Emission Limit Determination) 9/11/2008 8/11/2010, 75 FR 48566
1127 Stack Heights
Section 1.0 General Provisions 9/11/2008 8/11/2010, 75 FR 48566
Section 2.0 Definitions Specific to this Regulation 9/11/2008 8/11/2010, 75 FR 48566
Section 3.0 Requirements for Existing and New Sources 9/11/2008 8/11/2010, 75 FR 48566
Section 4.0 Public Notification 9/11/2008 8/11/2010, 75 FR 48566
Regulation No. 31 Low Enhanced Inspection and Maintenance Program
Section 1 Applicability 10/11/2001 11/27/2003, 68 FR 66343
Section 2 Low Enhanced I/M Performance Standard 10/11/2001 1/27/2003, 68 FR 66343
Section 3 Network Type and Program Evaluation 10/11/2001 11/27/2003, 68 FR 66343
Section 4 Test Frequency and Convenience 6/11/1999 9/30/1999, 64 FR 52657
Section 5 Vehicle Coverage 10/11/2001 1/27/2003, 68 FR 66343
Section 6 Test Procedures and Standards 10/11/2001 11/27/2003, 68 FR 66343
Section 7 Waivers and Compliance via Diagnostic Inspection 10/11/2001 11/27/2003, 68 FR 66343
Section 8 Motorist Compliance Enforcement 10/11/2001 11/27/2003, 68 FR 66343
Section 9 Enforcement Against Operators and Motor Vehicle Technicians 10/11/2001 11/27/2003, 68 FR 66343
Section 10 Improving Repair Effectiveness 8/13/1998 9/30/1999, 64 FR 52657
Section 11 Compliance with Recall Notices 8/13/1998 9/30/1999, 64 FR 52657
Section 12 On-Road Testing 8/13/1998 9/30/1999, 64 FR 52657
Section 13 Implementation Deadlines 10/11/2001 11/27/2003, 68 FR 66343
Appendix 1(d) Commitment to Extend the I/M Program to the Attainment Date From Secretary Tulou to EPA Administrator W. Michael McCabe 8/13/1998 9/30/1999, 64 FR 52657
Appendix 3(a)(7) Exhaust Emission Limits According to Model Year 8/13/1998 9/30/1999, 64 FR 52657
Appendix 3(c)(2) VMASTM Test Procedure 6/11/1999 9/30/1999, 64 FR 52657
Appendix 4(a) Sections from Delaware Criminal and Traffic Law Manual 8/13/1998 9/30/1999, 64 FR 52657
Appendix 5(a) Division of Motor Vehicles Policy on Out of State Renewals 8/13/1998 9/30/1999, 64 FR 52657
Appendix 5(f) New Model Year Clean Screen 10/11/2001 11/27/2003, 68 FR 66343
Appendix 6(a) Idle Test Procedure 10/11/2001 1/27/2003, 68 FR 66343
Appendix 6(a)(5) Vehicle Emission Repair Report Form 8/13/1998 9/30/1999, 64 FR 52657
Appendix 6(a)(8) Evaporative System Integrity (Pressure) Test 10/11/2001 11/27/2003, 68 FR 66343
Appendix 6(a)(9) On-board Diagnostic Test Procedure OBD II Test Procedure 10/11/2001 11/27/2003, 68 FR 66343
Appendix 7(a) Emission Repair Technician Certification Process 8/13/1998 9/30/1999, 64 FR 52657
Appendix 8(a) Registration Denial System Requirements Definition 8/13/1998 9/30/1999, 64 FR 52657
Appendix 9(a) Enforcement Against Operators and Inspectors 10/11/2001 11/27/2003, 68 FR 66343
1132 Transportation Conformity
Introductory Paragraph [No Title] 9/11/2008 8/11/2010, 75 FR 48566 Replaces the Prologue.
Section 1.0 Purpose 11/11/2007 4/22/2008, 73 FR 21538
Section 2.0 Definitions 9/11/2008 8/11/2010, 75 FR 48566
Section 3.0 Consultation 9/11/2008 8/11/2010, 75 FR 48566
Section 4.0 Written Commitments For Control and Mitigation Measures 9/11/2008 8/11/2010, 75 FR 48566
1135 Conformity of General Federal Actions to the State Implementation Plans
Section 1.0 Purpose 9/11/2008 8/11/2010, 75 FR 48566
Section 2.0 Definitions 9/11/2008 8/11/2010, 75 FR 48566
Section 3.0 Applicability 9/11/2008 8/11/2010, 75 FR 48566
Section 4.0 Conformity Analysis 9/11/2008 8/11/2010, 75 FR 48566
Section 5.0 Reporting Requirements 9/11/2008 8/11/2010, 75 FR 48566
Section 6.0 Public Participation and Consultation 9/11/2008 8/11/2010, 75 FR 48566
Section 7.0 Frequency of Conformity Determinations 9/11/2008 8/11/2010, 75 FR 48566
Section 8.0 Criteria for Determining Conformity of General Federal Actions 9/11/2008 8/11/2010, 75 FR 48566
Section 9.0 Procedures for Conformity Determinations of General Federal Actions 9/11/2008 8/11/2010, 75 FR 48566
Section 10.0 Mitigation of Air Quality Impacts 9/11/2008 8/11/2010, 75 FR 48566
Section 11.0 Savings Provision 9/11/2008 8/11/2010, 75 FR 48566
Regulation No. 37 NO X Budget Program
Section 1 General Provisions 12/11/1999 3/9/2000, 65 FR 12481
Section 2 Applicability 12/11/1999 3/9/2000, 65 FR 12481
Section 3 Definitions 12/11/99 3/9/00 65 FR 12481
Section 4 Allowance Allocation 12/11/1999 3/9/2000, 65 FR 12481
Section 5 Permits 12/11/1999 3/9/2000, 65 FR 12481
Section 6 Establishment of Compliance Accounts 12/11/1999 3/9/2000, 65 FR 12481
Section 7 Establishment of General Accounts 12/11/1999 3/9/2000, 65 FR 12481
Section 8 Opt In Provisions 12/11/1999 3/9/2000, 65 FR 12481
Section 9 New Budget Source Provisions 12/11/1999 3/9/2000, 65 FR 12481
Section 10 NOX Allowance Tracking System (NATS) 12/11/1999 3/9/2000, 65 FR 12481
Section 11 Allowance Transfer 12/11/1999 3/9/2000, 65 FR 12481
Section 12 Allowance Banking 12/11/1999 3/9/2000, 65 FR 12481
Section 13 Emission Monitoring 12/11/1999 3/9/2000, 65 FR 12481
Section 14 Recordkeeping 12/11/1999 3/9/2000, 65 FR 12481
Section 15 Emissions Reporting 12/11/1999 3/9/2000, 65 FR 12481
Section 16 End-of Season Reconciliation 12/11/1999 3/9/2000, 65 FR 12481
Section 17 Compliance Certification 12/11/1999 3/9/2000, 65 FR 12481
Section 18 Failure to Meet Compliance Requirements 12/11/1999 3/9/2000, 65 FR 12481
Section 19 Program Audit 12/11/1999 3/9/2000, 65 FR 12481
Section 20 Program Fees 12/11/1999 3/9/2000, 65 FR 12481
Appendix “A” NOX Budget Program 12/11/1999 3/9/2000, 65 FR 12481
1139 Nitrogen Oxides (NO X ) Budget Trading Program
Section 1.0 Purpose 9/11/2008 8/11/2010, 75 FR 48566
Section 2.0 Emission Limitation 9/11/2008 8/11/2010, 75 FR 48566
Section 3.0 Applicability 9/11/2008 8/11/2010, 75 FR 48566
Section 4.0 Definitions 9/11/2008 8/11/2010, 75 FR 48566
Section 5.0 General Provisions 9/11/2008 8/11/2010, 75 FR 48566
Section 6.0 NOX Authorized Account Representative for NOX Budget Sources 9/11/2008 8/11/2010, 75 FR 48566
Section 7.0 Permits 9/11/2008 8/11/2010, 75 FR 48566
Section 8.0 Monitoring and Reporting 9/11/2008 8/11/2010, 75 FR 48566
Section 9.0 NATS 9/11/2008 8/11/2010, 75 FR 48566
Section 10.0 NOX Allowance Transfers 9/11/2008 8/11/2010, 75 FR 48566
Section 11.0 Compliance Certification 9/11/2008 8/11/2010, 75 FR 48566
Section 12.0 End-of-Season Reconciliation 9/11/2008 8/11/2010, 75 FR 48566
Section 13.0 Failure to Meet Compliance Requirements 9/11/2008 8/11/2010, 75 FR 48566
Section 14.0 Individual Unit Opt-Ins 9/11/2008 8/11/2010, 75 FR 48566
Section 15.0 General Accounts 9/11/2008 8/11/2010, 75 FR 48566
Appendix A Allowance Allocations to NOX Budget Units under 3.1.1.1 and 3.1.1.2 of 7 DE Admin Code 1139 9/11/2008 8/11/2010, 75 FR 48566
Appendix B 7 DE Admin Code 1137-7 DE Admin Code 1139 Program Transition 9/11/2008 8/11/2010, 75 FR 48566
1140 Delaware Low Emission Vehicle Program
Section 1.0 Purpose 12/11/2013 10/14/2015, 80 FR 61752
Section 2.0 Applicability 12/11/2013 10/14/2015, 80 FR 61752
Section 3.0 Definitions 12/11/2013 10/14/2015, 80 FR 61752
Section 4.0 Emission Certification Standards 12/11/2013 10/14/2015, 80 FR 61752
Section 5.0 New Vehicle Emission Requirements 12/11/2013 10/14/2015, 80 FR 61752
Section 6.0 Manufacturer Fleet Requirements 12/11/2013 10/14/2015, 80 FR 61752
Section 7.0 Warranty 12/11/2013 10/14/2015, 80 FR 61752
Section 8.0 Reporting and Record-Keeping Requirements 12/11/2013 10/14/2015, 80 FR 61752
Section 9.0 Enforcement 12/11/13 10/14/15, 80 FR 61752
Section 10.0 Incorporation by Reference 12/11/2013 10/14/2015, 80 FR 61752
Section 11.0 Document Availability 12/11/2013 10/14/2015, 80 FR 61752
Section 12.0 Severability 12/11/2013 10/14/2015, 80 FR 61752
1141 Limiting Emissions of Volatile Organic Compounds from Consumer and Commercial Products
Section 1.0 Architectural and Industrial Maintenance Coatings 9/11/2008 8/11/2010, 75 FR 48566
Section 2.0 Consumer Products 4/11/2009 10/20/2010, 75 FR 64673
Section 3.0 Portable Fuel Containers 4/11/2010 12/14/2010, 75 FR 77758
Section 4.0 Adhesives & Sealants 4/11/2009 12/22/2011, 76 FR 79537 Addition of VOC limits for adhesive and sealant products, including 25 adhesives, 4 adhesive primers, 5 sealants, and 3 sealant primers.
1142 Specific Emission Control Requirements
Section 1.0 Control of NOX Emissions from Industrial Boilers 9/11/2008 8/11/2010, 75 FR 48566
Section 2.0 Control of NOX Emissions from Industrial Boilers and Process Heaters at Petroleum Refineries 4/11/2011 5/15/2012, 77 FR 28489 Addition of a NOX emissions cap compliance alternative for the Delaware City Refinery.
1144 Control of Stationary Generator Emissions
Section 1.0 General 9/11/2008 8/11/2010, 75 FR 48566
Section 2.0 Definitions 9/11/2008 8/11/2010, 75 FR 48566
Section 3.0 Emissions 9/11/2008 8/11/2010, 75 FR 48566
Section 4.0 Operating Requirements 1/11/2006 4/29/2008, 73 FR 23101
Section 5.0 Fuel Requirements 1/11/2006 4/29/2008, 73 FR 23101
Section 6.0 Record Keeping and Reporting 1/11/2006 4/29/2008, 73 FR 23101
Section 7.0 Emissions Certification, Compliance, and Enforcement 9/11/2008 8/11/2010, 75 FR 48566
Section 8.0 Credit for Concurrent Emissions Reductions 9/11/2008 8/11/2010, 75 FR 48566
Section 9.0 DVFA Member Companies 1/11/2006 4/29/2008 73 FR 23101
Regulation 1145 Excessive Idling of Heavy Duty Vehicles
Section 1.0 Applicability 9/11/2008 8/11/2010, 75 FR 48566
Section 2.0 Definitions 9/11/2008 8/11/2010, 75 FR 48566
Section 3.0 Severability 9/11/2008 8/11/2010, 75 FR 48566
Section 4.0 Operational Requirements for Heavy Duty Motor Vehicles 9/11/2008 8/11/2010, 75 FR 48566
Section 5.0 Exemptions 9/11/2008 8/11/2010, 75 FR 48566
Section 6.0 Enforcement and Penalty 9/11/2008 8/11/2010, 75 FR 48566
1146 Electric Generating Unit (EGU) Multi-Pollutant Regulation
Section 1.0 Preamble 9/11/2008 8/11/2010, 75 FR 48566 Except for provisions pertaining to mercury emissions.
Section 2.0 Applicability 12/11/2006 8/28/2008, 73 FR 50723 Except for provisions pertaining to mercury emissions.
Section 3.0 Definitions 9/11/2008 8/11/2010, 75 FR 48566 Except for provisions pertaining to mercury emissions.
Section 4.0 NOX Emissions Limitations 9/11/2008 8/11/2010, 75 FR 48566
Section 5.0 SO2 Emissions Limitations 9/11/2008 8/11/2010, 75 FR 48566
Section 7.0 Recordkeeping and Reporting 9/11/2008 8/11/2010, 75 FR 48566 Except for provisions pertaining to mercury emissions.
Section 8.0 Compliance Plan 9/11/2008 8/11/2010, 75 FR 48566 Except for provisions pertaining to mercury emissions.
Section 9.0 Penalties 9/11/2008 8/11/2010, 75 FR 48566 Except for provisions pertaining to mercury emissions.
Table 4-1 (Formerly Table I) Annual NOX Mass Emissions Limits 9/11/2008 8/11/2010, 75 FR 48566
Table 5-1 (Formerly Table II) Annual SO2 Mass Emissions Limits 9/11/2008
10/19/2009
3/16/2010 75 FR 12449 Modified emissions limit for Conectiv Edge Moor Unit 5.
1148 Control of Stationary Combustion Turbine Electric Generating Unit Emissions
Section 1.0 Purpose 7/11/2007 11/10/2008 73 FR 66554
Section 2.0 Applicability 9/11/2008 8/11/2010, 75 FR 48566
Section 3.0 Definitions 9/11/2008 8/11/2010, 75 FR 48566
Section 4.0 NOX Emissions Limitations 9/11/2008 8/11/2010, 75 FR 48566
Section 5.0 Monitoring and Reporting 9/11/2008 8/11/2010, 75 FR 48566
Section 6.0 Recordkeeping 7/11/2007 11/10/2008 73 FR 66554
Section 7.0 Penalties 9/11/2008 8/11/2010, 75 FR 48566
Chapter 58 Laws Regulating the Conduct of Officers and Employees of the State
Subpart I State Employees', Officers' and Officials' Code of Conduct
Section 5804 Definitions 12/4/2012 4/17/2013, 78 FR 22785
Section 5805 Prohibitions relating to conflicts of interest 12/4/2012 4/17/2013, 78 FR 22785 Paragraphs (a), (b), (c), (f), (g), (h).
Section 5806 Code of conduct 12/4/2012 4/17/2013, 78 FR 22785 Paragraphs (c) and (d).
Subpart II Financial disclosure
Section 5812 Definitions 12/4/2012 4/17/2013, 78 FR 22785
Section 5813 Report disclosing financial information 12/4/2012 4/17/2013, 78 FR 22785 Paragraphs (a), (b), (c) and (d).
Section 5813A Report disclosing council and board membership 12/4/2012 4/17/2013, 78 FR 22785 Paragraphs (a), and (b).
Section 5815 Violations; penalties; jurisdiction of Superior Court 12/4/2012 4/17/2013, 78 FR 22785 Paragraphs (a), (b), (c) and (d).

(d) EPA-approved State source-specific requirements.

EPA-Approved Delaware Source-Specific Requirements

Name of source Permit number State effective date EPA approval date Additional explanation
Getty Oil Co 75-A-4 8/5/1975 3/7/1979, 44 FR 12423 § 52.420(c)(11).
Phoenix Steel Co. - Electric Arc Furnaces Charging & Tapping #2 77-A-8 12/2/1977 7/30/1979, 44 FR 25223 § 52.420(c)(12).
Delmarva Power & Light - Indian River 89-A-7/APC 89/197 2/15/1989 1/22/1990, 55 FR 2067 § 52.420(c)(38).
Citisteel Secretary's Order No. 2000-A-0033 7/11/2000 6/14/2001, 66 FR 32231 Electric Arc Furnace - Approved NOX RACT Determination
Delaware City Refinery Company Secretary's Order No. 2014-A-0014 7/18/2014 12/8/2017, 82 FR 57849 (1) Fluid-coking unit (FCU) (2) fluid-catalytic-cracking unit (FCCU) - Approved Nitrogen Oxide Reasonably Available Control Technology Determinations.

(e) EPA-approved non-regulatory and quasi-regulatory material.

Name of non-regulatory SIP revision Applicable geographic area State submittal date EPA approval date Additional
explanation
Commitment to adopt a clean fuel fleet program Philadelphia-Wilmington-Trenton Ozone Nonattainment Area 2/26/1993 9/29/1993, 58 FR 50846 52.422(b).
1990 Base Year Emissions Inventory Philadelphia-Wilmington-Trenton Ozone Nonattainment Area 5/27/1994 1/24/1996, 61 FR 1838 52.423, VOC, CO, NOX.
15% Rate of Progress Plan Philadelphia-Wilmington-Trenton Ozone Nonattainment Area 2/17/1995 10/12/1999, 64 FR 55139 52.426(a).
Post-1996 Rate of Progress Plan & contingency measures Philadelphia-Wilmington-Trenton Ozone Nonattainment Area 12/29/1997, 6/17/1999, 2/3/2000, 12/20/2000 10/29/2001, 66 FR 54598 52.426(b).
Ozone Attainment Plan Demonstration & enforceable commitments Philadelphia-Wilmington-Trenton Ozone Nonattainment Area 5/22/1998, 10/8/1998, 1/24/2000, 12/20/2000, 10/9/2001, 10/29/2001 10/29/2001, 66 FR 54598 52.426(c).
9/2/2003 12/5/2003, 68 FR 67948
Mobile budgets Kent & New Castle Counties 1/5/1998 (rec'd); 5/28/1998 (rec'd); 2/3/2000, 12/20/2000 10/29/2001, 66 FR 54598 52.426(d), (e).
9/2/2003 12/5/2003, 68 FR 67948
Photochemical Assessment Monitoring Stations (PAMS) Program Philadelphia-Wilmington-Trenton Ozone Nonattainment Area 3/24/1994 9/11/1995, 60 FR 47081 52.430.
Small Business stationary source technical and environmental compliance assistance program Statewide 5/16/1995 5/17/1994, 59 FR 25771 52.460.
Commitment to establish an ambient air quality monitoring network Statewide 3/19/1980 5/15/1981, 46 FR 26767 52.465(c)(15).
Commitment to use available grants and funds to provide for basic transportation needs New Castle County 8/15/1979 9/30/1981, 46 FR 47777 52.465(c)(19).
Executive order pertaining to financial disclosures by State officials [CAA Section 128] Statewide 8/7/1978 9/29/1981, 46 FR 47544 52.465(c)(22).
Lead (Pb) SIP Statewide 12/23/1980 9/10/1981, 46 FR 45160 52.465(c)(24).
Procedures to notify EPA of PSD sources locating within 100 km of a Class I PSD area Statewide 2/27/1981 3/15/1982, 47 FR 11014 52.465(c)(29).
RACT under the 8-Hour NAAQS Delaware (Statewide) 10/2/2006 7/23/2008, 73 FR 42681
Reasonable Further Progress Plan (RFP), Reasonably Available Control Measures, and Contingency Measures Delaware portion of the Philadelphia 1997 8-hour ozone moderate nonattainment area 6/13/2007 4/8/2010, 75 FR 17863
2002 Base Year Inventory for VOC, NOX, and CO Delaware portion of the Philadelphia 1997 8-hour ozone moderate nonattainment area 6/13/2007 4/8/2010, 75 FR 17863
2008 RFP Transportation Conformity Budgets Delaware portion of the Philadelphia 1997 8-hour ozone moderate nonattainment area 6/13/2007 4/8/2010, 75 FR 17863
Regional Haze Plan Statewide 9/25/2008 7/19/2011, 76 FR 42549
Section 110(a)(2) Infrastructure Requirements for the 1997 8-Hour Ozone NAAQS Statewide 12/13/2007
9/19/2008
9/16/2009
8/4/2011, 76 FR 47068 This action addresses the following CAA elements: 110(a)(2)(A), (B), (C), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M) or portions thereof.
Statewide 12/13/2007
9/19/2008
9/16/2009
4/1/2010
11/6/2012, 77 FR 66543 This action addresses the following CAA elements: 110(a)(2)(D)(i)(II) or portions thereof.
Section 110(a)(2) Infrastructure Requirements for the 1997 PM2.5 NAAQS Statewide 12/13/2007
3/12/2008
9/16/2009
3/10/2010
8/4/2011, 76 FR 47068 This action addresses the following CAA elements: 110(a)(2)(A), (B), (C), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M) or portions thereof.
Statewide 12/13/2007
3/12/2008
9/16/2009
3/14/2012
11/6/2012, 77 FR 66543 This action addresses the following CAA elements: 110(a)(2)(D)(i)(II) or portions thereof.
Section 110(a)(2) Infrastructure Requirements for the 2006 PM2.5 NAAQS Statewide 9/16/2009
3/10/2010
8/4/2011, 76 FR 47068 This action addresses the following CAA elements: 110(a)(2)(A), (B), (C), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M), or portions thereof.
Statewide 9/16/2009
3/14/12
11/6/2012, 77 FR 66543 This action addresses the following CAA elements: 110(a)(2)(D)(i)(II) or portions thereof.
Infrastructure element 110(a)(2)(D)(i)(I) related to interstate transport Statewide 9/16/2009; 4/27/2011 8/29/2011, 76 FR 53638
Section 110(a)(2) Infrastructure Requirements for the 2012 PM2.5 NAAQS Statewide 12/14/2015 9/22/2017, 82 FR 44318 This action addresses the following CAA elements: 110(a)(2)(A), (B), (C), (D)(i)(II), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
Section 110(a)(2) Infrastructure Requirements for the 2012 PM2.5 NAAQS Statewide 12/14/2015 7/12/2018, 83 FR 32209 Docket 2017-0152. This action addresses the infrastructure element of CAA section 110(a)(2)(D)(i)(I).
Section 110(a)(2) Infrastructure Requirements for the 2008 Lead NAAQS Statewide 10/17/2011 9/10/2012, 77 FR 55420 This action addresses the following CAA elements: 110(a)(2)(A), (B), (C), (D), (E), (F), (G), (H), (J), (K), (L), and (M) or portions thereof.
Statewide 10/17/2011
3/14/2012
11/6/2012, 77 FR 66543 This action addresses the following CAA elements: 110(a)(2)(C), (D)(i)(II), and (J) or portions thereof.
Attainment Demonstration for the 1997 8-Hour Ozone National Ambient Air Quality Standard and its Associated Motor Vehicle Emissions Budgets Delaware-Philadelphia-Wilmington-Atlantic City Moderate Nonattainment Area 06/13/2007 10/05/2012, 77 FR 60914
2002 Base Year Emissions Inventory for the 1997 annual fine particulate matter (PM2.5) standard Delaware-Philadelphia-Wilmington, Pennsylvania-New Jersey-Delaware nonattainment area 4/3/2008 3/4/2013, 78 FR 14020 52.423(c)
CAA sections 128 and 110(a)(2)(E)(ii) requirements in relation to State Boards for all criteria pollutants Statewide 1/11/2013 4/17/2013, 78 FR 22785
Section 110(a)(2) Infrastructure Requirements for the 2010 NO2 NAAQS Statewide 3/27/2013 10/25/2013, 78 FR 63877 This action addresses the following CAA elements: 110(a)(2)(A), (B), (C), (D), (E), (F), (G), (H), (J), (K), (L), and (M).
1997 Annual PM2.5 Attainment Plan for Delaware and the Motor Vehicle Emission Budgets for 2009 and 2012 Delaware - Philadelphia-Wilmington, Pennsylvania-New Jersey-Delaware Nonattainment Area 4/3/2008
4/25/2012
12/17/2013, 78 FR 76209 See § 52.427(c).
Statewide 5/29/2013 1/22/2014, 79 FR 3506 Docket #: 2013-0492. This action addresses the following CAA elements of section 110(a)(2): A, B, C, D(i)(II), D(ii), E, F, G, H, J, K, L, and M.
Section 110(a)(2) Infrastructure Requirements for the 2010 SO2 NAAQS Statewide 5/29/2013 2/6/2019, 84 FR 2060 Docket #: 2013-0492. This action addresses CAA section 110(a)(2)(D)(i)(I) (prongs 1 and 2)
Section 110(a)(2) Infrastructure Requirements for the 2008 Ozone NAAQS Statewide 3/27/2013 4/3/2014, 79 FR 18644 This action addresses the following CAA elements: 110(a)(2)(A), (B), (C), (D)(i)(II), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
Section 110(a)(2) Infrastructure Requirements for the 2008 Ozone NAAQS Statewide 3/27/2013 3/23/2018, 83 FR 12669 This action addresses CAA element 110(a)(2)(D)(i)(I).
Regional Haze Five-Year Progress Report Statewide 9/24/2013 5/5/2014, 79 FR 25506
Maintenance plan contained in “Delaware Redesignation Request and Maintenance Plan Under the 1997 Annual PM2.5 National Ambient Air Quality Standard For the New Castle County Portion of the Philadelphia-Wilmington, PA-NJ-DE Nonattainment Area for Fine Particles,” dated November 27, 2012 New Castle County 12/12/2012 8/5/2014, 79 FR 45350 See § 52.427(d).
Maintenance plan contained in “Delaware Redesignation Request and Maintenance Plan Under the 2006 Daily PM2.5 National Ambient Air Quality Standard For the New Castle County Portion of the Philadelphia-Wilmington, PA-NJ-DE Nonattainment Area for Fine Particles,” dated November 27, 2012 New Castle County 12/12/2012 8/5/2014, 79 FR 45350 See § 52.427(e).
2011 Base Year Inventories for the 2008 8-Hour Ozone National Ambient Air Quality Standard New Castle and Sussex Counties 4/23/2015 10/1/2015, 80 FR 59052 § 52.423(e).
Reasonably Available Control Technology under 2008 8-hour ozone National Ambient Air Quality Standard Statewide 5/4/2015 12/8/2017, 82 FR 57849
Emissions Statements Rule Certification for the 2008 Ozone NAAQS Delaware's portions of the Philadelphia-Wilmington-Atlantic City, PA-NJ-MD-DE 2008 ozone NAAQS nonattainment area (i.e. New Castle County) and the Seaford 2008 ozone NAAQS nonattainment area (i.e. Sussex County) 6/29/2018 7/5/2019, 84 FR 32068 Certification that Delaware's SIP-approved regulations under 7 DE Administrative Code 1117 Section 7.0 Emission Statement meet the emissions statements requirements of CAA section 182(a)(3)(B) for the 2008 ozone NAAQS.
Negative Declaration for the 2016 Oil and Gas Control Technology Guidelines Statewide 6/28/2018 7/9/2019, 84 FR 32624
2008 8-Hour Ozone Certification for Nonattainment New Source Review (NNSR) Delaware portion of the Philadelphia-Wilmington-Atlantic City, nonattainment area and the Seaford, Delaware nonattainment area 6/29/2018 8/12/2019, 84 FR 39758
Section 110(a)(2) Infrastructure Requirements for the 2015 Ozone NAAQS Statewide 10/11/2018 5/1/2020, 85 FR 25307 Docket #: 2019-0663. This action addresses CAA section 110(a)(2)(A), (B), (C), (D), (E), (F), (G), (H), (J), (K), (L), and (M).
2015 8-Hour Ozone Certification for Nonattainment New Source Review (NNSR) Delaware portion of the Philadelphia-Wilmington-Atlantic City nonattainment area (which includes New Castle County) 8/3/2020 5/13/2021, 86 FR 26179

[63 FR 67410, Dec. 7, 1998]

§ 52.421 Classification of regions.

The Delaware plan was evaluated on the basis of the following classifications:

Air quality control region Pollutant
Particulate matter Sulfur oxides Nitrogen dioxide Carbon monoxide Photochemical oxidants (hydrocarbons)
Metropolitan Philadelphia Interstate I I III I I
Southern Delaware Intrastate III III III III III

[37 FR 10856, May 31, 1972, as amended at 39 FR 16345, May 8, 1974]

§ 52.422 Approval status.

(a) With the exceptions set forth in this subpart, the Administrator approves Delaware's plan for the attainment and maintenance of the national standards under section 110 of the Clean Air Act. Furthermore, the Administrator finds that the plan satisfies all requirements of part D, title 1, of the Clean Air Act as amended in 1977.

(b) Letter of February 26, 1993, from the Delaware Department of Natural Resources and Environmental Control transmitting a commitment to adopt either the Federal clean fuel fleet program or an alternative substitute program by May 15, 1994.

[45 FR 14558, Mar. 6, 1980, as amended at 58 FR 50848, Sept. 29, 1993; 78 FR 33984, June 6, 2013]

§ 52.423 Base year emissions inventory.

EPA approves as a revision to the Delaware State Implementation Plan the 1990 base year emission inventories for the Delaware ozone nonattainment areas submitted by the Secretary of the Department of Natural Resources and Environmental Control on May 27, 1994. This submittal consists of the 1990 base year point, area, non-road mobile, biogenic and on-road mobile source emission inventories in area for the following pollutants: volatile organic compounds (VOC), carbon monoxide (CO), and oxides of nitrogen (NOX).

(a) [Reserved]

(b) EPA approves as a revision to the Delaware State Implementation Plan the 2002 base year emissions inventories for the Delaware portion of the Philadelphia 1997 8-hour ozone moderate nonattainment area submitted by the Secretary of the Department of Natural Resources and Environmental Control on June 13, 2007. This submittal consists of the 2002 base year point, area, non-road mobile, and on-road mobile source inventories in area for the following pollutants: Volatile organic compounds (VOC), carbon monoxide (CO) and nitrogen oxides (NOX).

(c) EPA approves as a revision to the Delaware State Implementation Plan for the 2002 base year emissions inventory for the Delaware 1997 annual fine particulate matter (PM2.5) nonattainment area submitted by the Delaware Department of Natural Resources and Environmental Control on April 3, 2008. The 2002 base year emissions inventory includes emissions estimates that cover the general source categories of point sources, non-road mobile sources, area sources, on-road mobile sources, and biogenic sources. The pollutants that comprise the inventory are nitrogen oxides (NOX), volatile organic compounds (VOCs), PM2.5, coarse particles (PM10), ammonia (NH3), and sulfur dioxide (SO2).

(d) EPA approves as a revision to the Delaware State Implementation Plan the comprehensive emissions inventory for the Delaware portion of the Philadelphia-Wilmington, PA-NJ-DE 2006 24-hour fine particulate matter (PM2.5) nonattainment area submitted by the Delaware Department of Natural Resources and Environmental Control on December 12, 2012. The 2007 year emissions inventory includes emissions estimates that cover the general source categories of point sources, non-road mobile sources, area sources, on-road mobile sources, and biogenic sources for New Castle County, Delaware. The pollutants that comprise the inventory are nitrogen oxides (NOX), volatile organic compounds (VOCs), PM2.5, ammonia (NH3), and sulfur dioxide (SO2).

(e) EPA approves as a revision to the Delaware State Implementation Plan the 2011 base year emissions inventory for New Castle and Sussex Counties for the 2008 8-hour ozone national ambient air quality standard submitted by the Delaware Department of the Natural Resources and Environmental Control on April 23, 2015. The 2011 base year emissions inventory includes emissions estimates that cover the general source categories of point sources, nonroad mobile sources, area sources, onroad mobile sources, and biogenic sources. The pollutants that comprise the inventory are nitrogen oxides (NOX), volatile organic compounds (VOC), and carbon monoxide (CO).

[61 FR 1841, Jan. 24, 1996, as amended at 75 FR 17865, Apr. 8, 2010; 78 FR 14022, Mar. 4, 2013; 79 FR 45353, Aug. 5, 2014; 80 FR 59054, Oct. 1, 2015]

§ 52.424 Conditional approval.

(a)-(d) [Reserved]

[62 FR 27197, May 19, 1997, as amended at 63 FR 1368, Jan. 9, 1998; 63 FR 16435, Apr. 3, 1998; 64 FR 32189, June 16, 1999; 64 FR 52660, Sept. 30, 1999; 64 FR 55141, Oct. 12, 1999; 66 FR 9211, Feb. 7, 2001; 66 FR 32234, June 14, 2001]

§ 52.425 Determinations of attainment.

(a) Based upon EPA's review of the air quality data for the 3-year period 2008 to 2010, EPA determined that Philadelphia-Wilmington-Atlantic City, PA-NJ-MD-DE 8-hour ozone moderate nonattainment area (the Philadelphia Area) attained the 1997 8-hour ozone National Ambient Air Quality Standard (NAAQS) by the applicable attainment date of June 15, 2011. Therefore, EPA has met the requirement pursuant to CAA section 181(b)(2)(A) to determine, based on the area's air quality as of the attainment date, whether the area attained the standard. EPA also determined that the Philadelphia Area nonattainment area will not be reclassified for failure to attain by its applicable attainment date under section 181(b)(2)(A).

(b) Based upon EPA's review of the air quality data for the 3-year period 2007 to 2009, EPA determined that the Philadelphia-Wilmington, PA-NJ-DE fine particle (PM2.5) nonattainment area attained the 1997 annual PM2.5 National Ambient Air Quality Standard (NAAQS) by the applicable attainment date of April 5, 2010. Therefore, EPA has met the requirement pursuant to CAA section 179(c) to determine, based on the area's air quality as of the attainment date, whether the area attained the standard. EPA also determined that the Philadelphia-Wilmington, PA-NJ-DE PM2.5 nonattainment area is not subject to the consequences of failing to attain pursuant to section 179(d).

(c) The EPA has determined, as of June 3, 2016, that based on 2012 to 2014 ambient air quality data, the Seaford, DE 2008 ozone Marginal nonattainment area has attained the 2008 ozone NAAQS by the applicable attainment date of July 20, 2015. Therefore, the EPA has met the requirement pursuant to CAA section 181(b)(2)(A) to determine, based on the area's air quality data as of the attainment date, whether the area attained the standard. The EPA also determined that the Seaford nonattainment area will not be reclassified for failure to attain by its applicable attainment date under section 181(b)(2)(A).

(d) Based upon EPA's review of the air quality data for the 3-year period 2013 to 2015, Philadelphia-Wilmington-Atlantic City, PA-NJ-MD-DE marginal ozone nonattainment area has attained the 2008 8-hour ozone national ambient air quality standard (NAAQS) by the applicable attainment date of July 20, 2016. Therefore, EPA has met the requirement pursuant to CAA section 181(b)(2)(A) to determine, based on the area's air quality as of the attainment date, whether the area attained the standard. EPA also determined that the Philadelphia-Wilmington-Atlantic City, PA-NJ-MD-DE marginal ozone nonattainment area will not be reclassified for failure to attain by its applicable attainment date pursuant to section 181(b)(2)(A).

[77 FR 17343, Mar. 26, 2012, as amended at 77 FR 28784, May 16, 2012; 81 FR 26709, May 4, 2016; 82 FR 50819, Nov. 2, 2017]

§ 52.426 Control strategy plans for attainment and rate-of-progress: ozone.

(a) EPA fully approves, as a revision to the Delaware State Implementation Plan, the 15 Percent Rate of Progress Plan for the Delaware portion of the Philadelphia-Wilmington-Trenton severe ozone nonattainment, namely Kent and New Castle Counties, submitted by the Secretary of Delaware Department of Natural Resources and Environmental Control on February 17, 1995.

(b)

(1) EPA approves revisions to the Delaware State Implementation Plan consisting of the Post 1996 ROP plans for milestone years 1999, 2002, and 2005 for the Delaware portion of the Philadelphia-Wilmington-Trenton severe ozone nonattainment area, namely Kent and New Castle Counties. These revisions were submitted by the Secretary of Delaware Department of Natural Resources and Environmental Control on December 29, 1997, and revised on June 17, 1999, February 3, 2000, and December 20, 2000.

(2) EPA approves Delaware's contingency plans for failure to meet ROP in the Delaware portion of the Philadelphia-Wilmington-Trenton severe ozone nonattainment area, namely Kent and New Castle Counties, for milestone years 1999, 2002 and 2005. These revisions were submitted by the Secretary of Delaware Department of Natural Resources and Environmental Control on December 29, 1997, June 17, 1999, February 3, 2000, and December 20, 2000.

(c) EPA approves the attainment demonstration SIP for the Philadelphia-Wilmington-Trenton area submitted by the Secretary of the Delaware Department of Natural Resources and Environmental Control on May 22, 1998, and amended October 8, 1998, January 24, 2000, December 20, 2000, and October 9, 2001 including its RACM analysis and determination. EPA is approving the enforceable commitments made to the attainment plan for the Philadelphia-Wilmington-Trenton severe ozone nonattainment area submitted by the Secretary of Delaware Department of Natural Resources and Environmental Control on January 24, 2000 and December 20, 2000. The enforceable commitments are to:

(1) Submit measures by October 31, 2001 for additional emission reductions as required in the attainment demonstration test, and to revise the SIP and motor vehicle emissions budgets by October 31, 2001 if the additional measures affect the motor vehicle emissions inventory,

(2) [Reserved]

(3) Perform a mid-course review by December 31, 2003.

(d) EPA is approving the following mobile budgets, explicitly quantified as sub-budgets for each of Kent and New Castle Counties, of the Post 1996 ROP Plans and the 1-Hour Ozone Attainment Demonstration Plan:

Transportation Conformity Emission Budgets for the Delaware Portion of the Philadelphia Area

Type of control strategy SIP Year Kent County New Castle County Effective date of adequacy
determination or SIP approval
VOC NOX VOC NOX
Post-1996 ROP Plan 1999 7.55 11.17 22.49 29.41 April 29, 1999, (64 FR 31217, published June 10, 1999).
Post-1996 ROP Plan 2002 6.30 9.81 18.44 27.29 June 23, 2000, (65 FR 36440, published June 8, 2000).
Post-1996 ROP Plan 2005 4.84 7.90 14.76 22.92 May 2, 2001, (66 FR 19769, published April 17, 2001).
Attainment Demonstration 2005 5.14 8.42 15.08 21.28 SIP approval on December 5, 2003; Effective on February 3, 2004.

(1)-(2) [Reserved]

(e) EPA approves Delaware's revised 2005 VOC and NOX motor vehicle emission budgets for the 1-hour ozone attainment plan for the Delaware portion of the Philadelphia-Wilmington-Trenton severe ozone nonattainment area as a SIP revision. The revisions were submitted by the Delaware Department of Natural Resources and Environmental Control on September 2, 2003. Submittal of these revised MOBILE6-based motor vehicle emissions budgets was a requirement of EPA's approval of the attainment demonstration under paragraph (c) of this section.

(f) Based upon EPA's review of the air quality data for the 3-year period 2003 to 2005, EPA has determined that the Philadelphia-Wilmington-Trenton severe 1-hour ozone nonattainment area attained the 1-hour ozone NAAQS by the applicable attainment date of November 15, 2005. EPA also has determined that the Philadelphia-Wilmington-Trenton severe 1-hour ozone nonattainment area is not subject to the imposition of the section 185 penalty fees.

(g) EPA approves revisions to the Delaware State Implementation Plan consisting of the 2008 reasonable further progress (RFP) plan, reasonably available control measures, and contingency measures for the Delaware portion of the Philadelphia 1997 8-hour ozone moderate nonattainment area submitted by the Secretary of the Department of Natural Resources and Environmental Control on June 13, 2007.

(h) EPA approves the following 2008 RFP motor vehicle emissions budgets (MVEBs) for the Delaware portion of the Philadelphia 1997 8-hour ozone moderate nonattainment area submitted by the Secretary of the Department of Natural Resources and Environmental Control on June 13, 2007:

Transportation Conformity Emissions Budgets for the Delaware Portion of the Philadelphia Area for the 2008 Rate of Progress Plan

County 2008 Emissions
(tons per day)
Effective date
of adequacy
determination or SIP approval
VOC NOX
Kent 4.14 9.68 January 5, 2009, (73 FR 77682), published December 19, 2008.
New Castle 10.61 21.35
Sussex 7.09 12.86
State Total 21.84 43.89

(i) Determination of attainment. EPA has determined, as of March 26, 2012, that based on 2008 to 2010 ambient air quality data, Philadelphia-Wilmington-Atlantic City, PA-NJ-MD-DE 8-hour ozone moderate nonattainment area has attained the 1997 8-hour ozone NAAQS. This determination, in accordance with 40 CFR 51.918, suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as this area continues to meet the 1997 annual 8-hour ozone NAAQS.

[64 FR 55141, Oct. 12, 1999, as amended at 66 FR 54614, Oct. 29, 2001; 68 FR 67952, Dec. 5, 2003; 73 FR 43361, July 25, 2008; 75 FR 17865, Apr. 8, 2010; 77 FR 17343, Mar. 26, 2012]

§ 52.427 Control strategy: Particulate matter.

(a) Determination of attainment. EPA has determined, as of May 16, 2012, that based on 2007 to 2009 and 2008 to 2010 ambient air quality data, the Philadelphia-Wilmington, PA-NJ-DE nonattainment area has attained the 1997 annual PM2.5 NAAQS. This determination, in accordance with 40 CFR 51.1004(c), suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as this area continues to meet the 1997 annual PM2.5 NAAQS.

(b) Determination of Attainment. EPA has also determined, as of January 7, 2013, that based on 2008 to 2010 and 2009 to 2011 ambient air quality data, the Philadelphia-Wilmington, PA-NJ-DE fine particulate matter (PM2.5) nonattainment area has attained the 2006 24-hour PM2.5 national ambient air quality standards (NAAQS). This determination suspends the requirements for the State of DE to submit, for the Philadelphia-Wilmington, PA-NJ-DE PM2.5 nonattainment area, an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as this area continues to meet the 2006 24-hour PM2.5 NAAQS.

(c) EPA approves the attainment plan for the 1997 annual fine particulate matter (PM2.5) national ambient air quality standard (NAAQS) for the Philadelphia-Wilmington, Pennsylvania-New Jersey-Delaware nonattainment area submitted by the Secretary of the Delaware Department of Natural Resources and Environmental Control on April 3, 2008, as amended on April 25, 2012. The attainment plan includes the attainment demonstration and motor vehicle emission budgets in tons per year (tpy) used for transportation conformity purposes for New Castle County, Delaware. The attainment plan also includes an analysis of reasonably available control measures and reasonably available control technology, contingency measures and the 2002 base year emissions inventory. The 2002 base year emissions inventory was approved in a separate rulemaking action on March 4, 2013 (78 FR 10420).

Delaware's Motor Vehicle Emission Budgets for the 1997 Annual PM2.5 NAAQS

Type of control strategy SIP Year VOC NOX
Attainment Plan (Milestone Year) 2009 257 8,448
Attainment Plan (Out Year) 2012 199 6,273

(d) EPA approves the maintenance plan for the Delaware portion of the Philadelphia-Wilmington, PA-NJ-DE PM2.5 Nonattainment Area (New Castle County) for the 1997 annual fine particulate matter (PM2.5) national ambient air quality standard (NAAQS) submitted by the Secretary of the Delaware Department of Natural Resources and Environmental Control on December 12, 2012. The maintenance plans include motor vehicle emission budgets in tons per year (tpy) used for transportation conformity purposes for New Castle County, Delaware.

New Castle County Motor Vehicle Emissions Budgets for the 1997 Annual PM2.5 NAAQS

[tpy]

Type of control strategy SIP Year NOX PM2.5 Effective date of SIP
approval
Maintenance Plan 2017 Interim Budget 6,273 199 9/4/2014
2025 Final Budget 6,273 199

(e) EPA approves the maintenance plan for the Delaware portion of the Philadelphia-Wilmington, PA-NJ-DE PM2.5 Nonattainment Area (New Castle County) for the 2006 24-hour fine particulate matter (PM2.5) national ambient air quality standard (NAAQS) submitted by the Secretary of the Delaware Department of Natural Resources and Environmental Control on December 12, 2012. The maintenance plans include motor vehicle emission budgets in tons per year (tpy) used for transportation conformity purposes for New Castle County, Delaware.

New Castle County Motor Vehicle Emissions Budgets for the 2006 24-Hour PM2.5 NAAQS

[tpy]

Type of control strategy SIP Year NOX PM2.5 Effective date
of SIP
approval
Maintenance Plan 2017 Interim Budget 6,273 199 9/4/2014
2025 Final Budget 6,273 199

[77 FR 28784, May 16, 2012, as amended at 78 FR 885, Jan. 7, 2013; 78 FR 76211, Dec. 17, 2013; 79 FR 45353, Aug. 5, 2014]

§§ 52.428-52.429 [Reserved]

§ 52.430 Photochemical Assessment Monitoring Stations (PAMS) Program.

On March 24, 1994 the Delaware Department of Natural Resources & Environmental Control submitted a plan for the establishment and implementation of a Photochemical Assessment Monitoring Stations (PAMS) Program as a state implementation plan (SIP) revision, as required by section 182(c)(1) of the Clean Air Act. EPA approved the Photochemical Assessment Monitoring Stations (PAMS) Program on September 11, 1995 and made it part of the Delaware SIP. As with all components of the SIP, Delaware must implement the program as submitted and approved by EPA.

[60 FR 47084, Sept. 11, 1995]

§ 52.431 [Reserved]

§ 52.432 Significant deterioration of air quality.

(a) [Reserved]

(b) Regulation for preventing significant deterioration of air quality. The provisions of 52.21(p) are hereby incorporated and made a part of the applicable State plan for the State of Delaware.

(c) All applications submitted as of that date and supporting information required pursuant to § 52.21 from sources located in the State of Delaware shall be submitted to: Delaware Department of Natural Resources and Environmental Control, Air Resources Section, Division of Environmental Control, 89 Kings Highway, P.O. Box 1401, Dover, Delaware 19901.

[78 FR 33984, June 6, 2013]

§ 52.433 Nonattainment new source review.

(a) Disapproval. EPA is disapproving Delaware's October 15, 2013 submittal of revisions to 7 DNREC 1125, sections 2.5.5 and 2.5.6 because it does not meet Clean Air Act (CAA) requirements which establish the criteria under which the owner or operator of a new or modified major stationary source must obtain the required emission offsets for the nonattainment new source review (NSR) preconstruction permitting program and because Delaware exercises authorities that are reserved for EPA under section 107 of the CAA. Delaware's Federally-approved nonattainment NSR preconstruction program in 7 DNREC 1125, sections 1.0 through 3.16.4, effective in Delaware on February 11, 2012, was fully-approved by EPA on October 2, 2012 and continues to apply.

(b) [Reserved]

[81 FR 72537, Oct. 20, 2016]

§ 52.440 Interstate pollutant transport provisions; What are the FIP requirements for decreases in emissions of nitrogen oxides?

(a)

(1) The owner and operator of each source located within the State of Delaware and for which requirements are set forth under the Federal CAIR NOX Annual Trading Program in subparts AA through II of part 97 of this chapter must comply with such applicable requirements. The obligation to comply with these requirements in part 97 of this chapter will be eliminated by the promulgation of an approval by the Administrator of a revision to the Delaware State Implementation Plan (SIP) as meeting the requirements of CAIR for PM2.5 relating to NOX under § 51.123 of this chapter, except to the extent the Administrator's approval is partial or conditional or unless such approval is under § 51.123(p) of this chapter.

(2) Notwithstanding any provisions of paragraph (a)(1) of this section, if, at the time of such approval of the State's SIP, the Administrator has already allocated CAIR NOX allowances to sources in the State for any years, the provisions of part 97 of this chapter authorizing the Administrator to complete the allocation of CAIR NOX allowances for those years shall continue to apply, unless the Administrator approves a SIP provision that provides for the allocation of the remaining CAIR NOX allowances for those years.

(b)

(1) The owner and operator of each NOX source located within the State of Delaware and for which requirements are set forth under the Federal CAIR NOX Ozone Season Trading Program in subparts AAAA through IIII of part 97 of this chapter must comply with such applicable requirements. The obligation to comply with these requirements in part 97 of this chapter will be eliminated by the promulgation of an approval by the Administrator of a revision to the Delaware State Implementation Plan (SIP) as meeting the requirements of CAIR for ozone relating to NOX under § 51.123 of this chapter, except to the extent the Administrator's approval is partial or conditional or unless such approval is under § 51.123(ee) of this chapter.

(2) Notwithstanding any provisions of paragraph (b)(1) of this section, if, at the time of such approval of the State's SIP, the Administrator has already allocated CAIR NOX Ozone Season allowances to sources in the State for any years, the provisions of part 97 of this chapter authorizing the Administrator to complete the allocation of CAIR NOX Ozone Season allowances for those years shall continue to apply, unless the Administrator approves a SIP provision that provides for the allocation of the remaining CAIR NOX Ozone Season allowances for those years.

(c) Notwithstanding any provisions of paragraphs (a) and (b) of this section and subparts AA through II and AAAA through IIII of part 97 of this chapter to the contrary:

(1) With regard to any control period that begins after December 31, 2014,

(i) The provisions in paragraphs (a) and (b) of this section relating to NOX annual or ozone season emissions shall not be applicable; and

(ii) The Administrator will not carry out any of the functions set forth for the Administrator in subparts AA through II and AAAA through IIII of part 97 of this chapter; and

(2) The Administrator will not deduct for excess emissions any CAIR NOX allowances or CAIR NOX Ozone Season allowances allocated for 2015 or any year thereafter;

(3) By March 3, 2015, the Administrator will remove from the CAIR NOX Allowance Tracking System accounts all CAIR NOX allowances allocated for a control period in 2015 and any subsequent year, and, thereafter, no holding or surrender of CAIR NOX allowances will be required with regard to emissions or excess emissions for such control periods; and

(4) By March 3, 2015, the Administrator will remove from the CAIR NOX Ozone Season Allowance Tracking System accounts all CAIR NOX Ozone Season allowances allocated for a control period in 2015 and any subsequent year, and, thereafter, no holding or surrender of CAIR NOX Ozone Season allowances will be required with regard to emissions or excess emissions for such control periods.

[72 FR 62344, Nov. 2, 2007, as amended at 76 FR 48362, Aug. 8, 2011; 79 FR 71671, Dec. 3, 2014]

§ 52.441 Interstate pollutant transport provisions; What are the FIP requirements for decreases in emissions of sulfur dioxide?

(a) The owner and operator of each SO2 source located within the State of Delaware and for which requirements are set forth under the Federal CAIR SO2 Trading Program in subparts AAA through III of part 97 of this chapter must comply with such applicable requirements. The obligation to comply with these requirements in part 97 of this chapter will be eliminated by the promulgation of an approval by the Administrator of a revision to the Delaware State Implementation Plan as meeting the requirements of CAIR for PM2.5 relating to SO2 under § 51.124 of this chapter, except to the extent the Administrator's approval is partial or conditional or unless such approval is under § 51.124(r) of this chapter.

(b) Notwithstanding any provisions of paragraph (a) of this section and subparts AAA through III of part 97 of this chapter and any State's SIP to the contrary:

(1) With regard to any control period that begins after December 31, 2014,

(i) The provisions of paragraph (a) of this section relating to SO2 emissions shall not be applicable; and

(ii) The Administrator will not carry out any of the functions set forth for the Administrator in subparts AAA through III of part 97 of this chapter; and

(2) The Administrator will not deduct for excess emissions any CAIR SO2 allowances allocated for 2015 or any year thereafter.

[72 FR 62345, Nov. 2, 2007, as amended at 76 FR 48362, Aug. 8, 2011; 79 FR 71671, Dec. 3, 2014]

§ 52.460 Small business stationary source technical and environmental compliance assistance program.

(a) On January 11, 1993, the Director of the Delaware Department of Natural Resources and Environmental Control submitted a plan for the establishment and implementation of a Small Business Stationary Source Technical and Environmental Compliance Assistance Program as a State Implementation Plan revision, as required by title V of the Clean Air Act. EPA approved the Small Business Stationary Source Technical and Environmental Compliance Assistance Program on May 17, 1994, and made it a part of the Delaware SIP. As with all components of the SIP, Delaware must implement the program as submitted and approved by EPA.

[59 FR 25572, May 17, 1994]

§ 52.465 Original identification of plan section.

(a) This section identifies the original “Air Implementation Plan for the State of Delaware” and all revisions submitted by Delaware that were federally approved prior to July 1, 1998. The information in this section is available in the 40 CFR, part 52 edition revised as of July 1, 1999, the 40 CFR, part 52, Volume 1 of 2 (§§ 52.01 to 52.1018) editions revised as of July 1, 2000 through July 1, 2011, and the 40 CFR, part 52, Volume 1 of 3 (§§ 52.01 to 52.1018) editions revised as of July 1, 2012.

(b) [Reserved]

[78 FR 33984, June 6, 2013]

Subpart J - District of Columbia

§ 52.470 Identification of plan.

(a) Purpose and scope. This section sets forth the applicable State implementation plan for the District of Columbia under section 110 of the Clean Air Act (42 U.S.C. 7401) and 40 CFR part 51 to meet national ambient air quality standards.

(b) Incorporation by reference.

(1) Material listed in paragraphs (c) and (d) of this section with an EPA approval date prior to May 14, 2018, was approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Material is incorporated as it exists on the date of approval, and notice of any change in the material will be published in the Federal Register. Entries in paragraphs (c) and (d) of this section with the EPA approval dates after May 14, 2018 for the District of Columbia, will be incorporated by reference in the next update to the SIP compilation.

(2) EPA Region III certifies that the materials provided by EPA at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated State rules/regulations which have been approved as part of the State implementation plan as of the dates referenced in paragraph (b)(1) of this section. No additional revisions were made to paragraph (d) of this section between July 1, 2016 and May 14, 2018.

(3) Copies of the materials incorporated by reference into the State implementation plan may be inspected at the Environmental Protection Agency, Region III, 1650 Arch Street, Philadelphia, Pennsylvania 19103. To obtain the material, please call the Regional Office at (215) 814-3376. You may also inspect the material with an EPA approval date prior to July 1, 2016 for the District of Columbia at the National Archives and Records Administration (NARA). For information on the availability of this material at NARA, go to: http://www.archives.gov/federal-register/cfr/ibr-locations.html.

(c) EPA-approved regulations.

EPA-Approved Regulations and Statutes in the District of Columbia SIP

State citation Title/subject State effective date EPA approval date Additional
explanation
District of Columbia Municipal Regulations (DCMR), Title 20 - Environment
Chapter 1 General
Section 100 Purpose, Scope and Construction 12/30/2011 4/29/2013, 78 FR 24992 Paragraph 100.4 is revised.
Section 101 Inspection 3/15/1985 8/28/1995, 60 FR 44431
Section 102 Orders for Compliance 3/15/1985 8/28/1995, 60 FR 44431
Section 104 Hearings 3/15/1985 8/28/1995, 60 FR 44431
Section 105 Penalty 3/15/1985 8/28/1995, 60 FR 44431
Section 106 Confidentiality of Reports 3/15/1985 8/28/1995, 60 FR 44431
Section 107 Control Devices or Practices 3/15/1985 8/28/1995, 60 FR 44431
Section 199 Definitions and Abbreviations 12/14/2018 2/24/2020, 85 FR 10295 Revised Sections 199.1 and 199.2. Added six definitions to Section 199.1 and an abbreviation for “ppmvd” to read “(Parts Per Million by Volume Dry Basis)” to Section 199.2.
Prior Approval was 5/1/2017.
Section 8-2: 702 Definitions; Definition of “stack” 7/7/1972 9/22/1972, 37 FR 19806
Section 8-2: 724 Variances 7/7/1972 9/22/1972, 37 FR 19806
Chapter 2 General and Non-attainment Area Permits
Section 200 General Permit Requirements 11/16/2012 3/19/2015, 80 FR 14310
Section 201 General Requirements for Permit Issuance 4/29/1997 7/31/1997, 62 FR 40937
Section 202 Modification, Revocation and Termination of Permits 4/29/1997 7/31/1997, 62 FR 40937
Section 204 Permit Requirements for Sources Affecting Non-attainment Areas 11/16/2012 3/19/2015, 80 FR 14310 Previous version of Section 204 is replaced in its entirety
Section 208 Plantwide Applicability Limit (PAL) Permits for Major Sources 11/16/2012 3/19/2015, 80 FR 14310 Added
Section 210 Notice and Comment Prior to Permit Issuance 11/16/2012 3/19/2015, 80 FR 14310 Added
Section 299 Definitions and Abbreviations 11/16/2012 3/19/2015, 80 FR 14310
Section 8-2:720(c) Permits to Construct or Modify; Permits to Operate 7/7/1972 9/22/1972, 37 FR 19806 Requirement for Operating Permit.
Chapter 3 Operating Permits
Section 307 Enforcement for Severe Ozone Nonattainment Areas 4/16/2004 12/28/2004, 69 FR 77639 Provision allowing for the District to collect penalty fees from major stationary sources if the nonattainment area does not attain the ozone standard by the statutory attainment date.
Chapter 4 Ambient Monitoring, Emergency Procedures, and Chemical Accident Prevention
Section 400 Air Pollution Reporting Index 3/15/1985 8/28/1995, 60 FR 44431
Section 401 Emergency Procedures 3/15/1985 8/28/1995, 60 FR 44431
Section 499 Definitions and Abbreviations 3/15/1985 8/28/1995, 60 FR 44431
Chapter 5 Source Monitoring and Testing
Sections 500.1 through 500.3 Records and Reports 3/15/1985 8/28/1995, 60 FR 44431
Sections 500.4, 500.5 Records and Reports 9/30/1993 6/12/2019, 84 FR 27202 Approved into the SIP on January 26, 1995.
Administrative updates.
Section 500.6 Records and Reports 9/30/1993 6/12/2019, 84 FR 27202 Approved into the SIP on January 26, 1995.
Administrative updates.
Section 500.7 Records and Reports 9/30/1993 6/12/2019, 84 FR 27202 Approved into the SIP on January 26, 1995.
Administrative updates.
Section 500.8 Records and Reports 9/3/1993 6/12/2019, 84 FR 27202 Approved into the SIP on October 27, 1999.
Administrative updates.
Section 500.9 Records and Reports - Emissions Statements 9/30/1993 6/12/2019, 84 FR 27202 Approved into the SIP on May 26, 1995.
Administrative updates.
Section 501 Monitoring Devices 3/15/1985 8/28/1995, 60 FR 44431
Sections 502.1 through 502.15 Sampling, Tests, and Measurements 8/16/2015 5/1/2017, 82 FR 20270 Updates to sampling and testing practices for fuel oils. Exceptions: Paragraphs 502.11, 502.12 and 502.14 are not part of the SIP.
Section 502.17 Sampling Tests, and Measurements 9/30/1993 10/27/1999, 64 FR 57777
Section 502.18 Sampling, Tests and Measurements 12/8/2000 5/9/2001, 66 FR 23614
Section 599 Definitions and Abbreviations 9/30/1993 10/27/1999, 64 FR 57777
Chapter 6 Particulates
Section 600 Fuel-Burning Particulate Emissions 4/16/2004 12/28/2004, 69 FR 77645 Revision to paragraph 600.1.
Section 601 Rotary Cup Burners 3/15/1985 8/28/1995, 60 FR 44431
Section 602 Incinerators 3/15/1985 8/28/1995, 60 FR 44431
Section 603 Particulate Process Emissions 3/15/1985 8/28/1995, 60 FR 44431
Section 604 Open Burning 3/15/1985 8/28/1995, 60 FR 44431
Section 605 Control of Fugitive Dust 3/15/1985 8/28/1995, 60 FR 44431
Section 606 Visible Emissions 3/15/1985 8/28/1995, 60 FR 44431
Section 699 Definitions and Abbreviations 3/15/1985 8/28/1995, 60 FR 44431
Chapter 7 Volatile Organic Compounds
Section 700 Miscellaneous Volatile Organic Compounds 12/30/2011 4/29/2013, 78 FR 24992 Title changed.
Section 701.1 through 701.13 Storage of Petroleum Products 3/15/1985 10/27/1999, 64 FR 57777
Section 702 Control of Volatile Organic Compound Leaks from Petroleum Refinery Equipment 3/15/1985 10/27/1999, 64 FR 57777
Section 703.2, 703.3 Terminal Vapor Recovery - Gasoline or Volatile Organic Compound 3/15/1985 10/27/1999, 64 FR 57777
Section 703.1, 703.4 through 703.7 Terminal Vapor Recovery - Gasoline or Volatile Organic Compound 9/30/1993 10/27/1999, 64 FR 57777
Section 704 Stage I Vapor Recovery 3/15/1985 10/27/1999, 64 FR 57777
Section 705.1 through 705.3 Stage II Vapor Recovery 9/30/1993 10/27/1999, 64 FR 57777
Section 705.4 through 705.14 Stage II Vapor Recovery 3/15/1985 10/27/1999, 64 FR 57777
Section 706 Petroleum Dry Cleaners 3/15/1985 10/27/1999, 64 FR 57777
Section 709 Asphalt Operations 3/15/1985 10/27/1999, 64 FR 57777
Section 710 Intaglio, Flexographic, and Rotogravure Printing 12/30/2011 4/29/2013, 78 FR 24992
Section 711 Pumps and Compressors 3/15/1985 10/27/1999, 64 FR 57777
Section 712 Waste Gas Disposal from Ethylene Producing Plant 3/15/1985 10/27/1999, 64 FR 57777
Section 713 Waste Gas Disposal from Vapor Blow-down Systems 3/15/1985 10/27/1999, 64 FR 57777
Section 714 Control Techniques Guidelines 12/9/2016 9/10/2019, 84 FR 47437 Revised.
Section 715 Major Source and Case-By-Case Reasonably Available Control Technology (RACT) 12/30/2011 4/29/2013, 78 FR 24992 Title Changed.
Section 716 Offset Lithography and Letterpress Printing 12/30/2011 4/29/2013, 78 FR 24992 Title Changed.
Section 718 Motor Vehicle and Mobile Equipment Non-Assembly Line Coating Operations 12/9/2016 9/10/2019, 84 FR 47437 Title Changed.
Revised.
Section 719 Consumer Products - General Requirements 12/30/2011 4/29/2013, 78 FR 24992
Section 720 Consumer Products - VOC Standards 12/30/2011 4/29/2013, 78 FR 24992
Section 721 Consumer Products - Exemptions from VOC Standards 12/30/2011 4/29/2013, 78 FR 24992
Section 722 Consumer Products - Registered Under FIFRA 12/30/2011 4/29/2013, 78 FR 24992
Section 723 Consumer Products - Products Requiring Dilution 12/30/2011 4/29/2013, 78 FR 24992
Section 724 Consumer Products - Ozone Depleting Compounds 12/30/2011 4/29/2013, 78 FR 24992
Section 725 Consumer Products - Aerosol Adhesives 12/30/2011 4/29/2013, 78 FR 24992
Section 726 Consumer Products - Antiperspirants Or Deodorants 12/30/2011 4/29/2013, 78 FR 24992
Section 727 Consumer Products - Contact Adhesives, Electronic Cleaners, Footwear And Leather Care Products, And General Purpose Degreasers 12/30/2011 4/29/2013, 78 FR 24992 Title Changed.
Section 728 Consumer Products - Adhesive Removers, Electrical Cleaners, And Graffiti Removers 12/30/2011 4/29/2013, 78 FR 24992 Title Changed.
Section 729 Consumer Products - Solid Air Fresheners And Toilet/Urinal Care Products 12/30/2011 4/29/2013, 78 FR 24992 Title Changed.
Section 730 Consumer Products - Charcoal Lighter Materials 12/30/2011 4/29/2013, 78 FR 24992 Title Changed.
Section 731 Consumer Products - Floor Wax Strippers 12/30/2011 4/29/2013, 78 FR 24992 Title Changed.
Section 732 Consumer Products - Labeling Of Contents 12/30/2011 4/29/2013, 78 FR 24992 Title Changed.
Section 733 Consumer Products - Reporting Requirements 12/30/2011 4/29/2013, 78 FR 24992 Title Changed.
Section 734 Consumer Products - Test Methods 12/30/2011 4/29/2013, 78 FR 24992 Title Changed.
Section 735 Consumer Products - Alternative Control Plans 12/30/2011 4/29/2013, 78 FR 24992 Title Changed.
Section 736 Consumer Products - Innovative Products Exemption 12/30/2011 4/29/2013, 78 FR 24992 Title Changed.
Section 737 Consumer Products - Variance Requests 12/30/2011 4/29/2013, 78 FR 24992 Title Changed.
Section 743 Adhesives and Sealants - General Requirements 12/30/2011 4/29/2013, 78 FR 24992 Title Changed.
Section 744 Adhesives and Sealants - VOC Standards 12/30/2011 4/29/2013, 78 FR 24992 Title Changed.
Section 745 Adhesives and Sealants - Exemptions and Exceptions 12/30/2011 4/29/2013, 78 FR 24992 Title Changed.
Section 746 Adhesives and Sealants - Administrative Requirements 12/30/2011 4/29/2013, 78 FR 24992 Title Changed.
Section 747 Adhesives and Sealants - Compliance Procedures and Test Methods 12/30/2011 4/29/2013, 78 FR 24992 Title Changed.
Section 748 Adhesives and Sealants - Container Labeling 12/30/2011 4/29/2013, 78 FR 24992 Title Changed.
Section 749 Adhesives and Sealants - Application Methods 12/30/2011 4/29/2013, 78 FR 24992 Title Changed.
Section 751 Portable Fuel Containers and Spouts - General Requirements 12/30/2011 4/29/2013, 78 FR 24992 Title Changed.
Section 752 Portable Fuel Containers and Spouts - Performance Standards and Test Procedures 12/30/2011 4/29/2013, 78 FR 24992 Title Changed.
Section 753 Portable Fuel Containers and Spouts - Exemptions 12/30/2011 4/29/2013, 78 FR 24992 Title Changed.
Section 754 Portable Fuel Containers and Spouts - Labeling Requirements 12/30/2011 4/29/2013, 78 FR 24992 Title Changed.
Section 755 Portable Fuel Containers and Spouts - Certification and Compliance Test Procedures 12/30/2011 4/29/2013, 78 FR 24992 Section Added.
Section 756 Portable Fuel Containers and Spouts - Enforcement 12/30/2011 4/29/2013, 78 FR 24992 Section Added.
Section 757 Portable Fuel Containers and Spouts - Innovative Product Exemption 12/30/2011 4/29/2013, 78 FR 24992 Section Added.
Section 758 Portable Fuel Containers and Spouts - Variance 12/30/2011 4/29/2013, 78 FR 24992 Section Added.
Section 763 Solvent Cleaning - General Requirements 12/30/2011 4/29/2013, 78 FR 24992 Section Added.
Section 764 Solvent Cleaning - Cold Cleaning 12/30/2011 4/29/2013, 78 FR 24992 Section Added.
Section 765 Solvent Cleaning - Batch Vapor Cleaning 12/30/2011 4/29/2013, 78 FR 24992 Section Added.
Section 766 Solvent Cleaning - In-Line Vapor Cleaning 12/30/2011 4/29/2013, 78 FR 24992 Section Added.
Section 767 Solvent Cleaning - Airless and Air-Tight Cleaning 12/30/2011 4/29/2013, 78 FR 24992 Section Added.
Section 768 Solvent Cleaning - Alternative Compliance 12/30/2011 4/29/2013, 78 FR 24992 Section Added.
Section 769 Solvent Cleaning - Recordkeeping and Monitoring 12/30/2011 4/29/2013, 78 FR 24992 Section Added.
Section 770 Miscellaneous Industrial Solvent Cleaning Operations 12/30/2011 4/29/2013, 78 FR 24992 Section Added.
Section 771 Miscellaneous Cleaning and VOC Materials Handling Standards 12/30/2011 4/29/2013, 78 FR 24992 Section Added.
Section 773 Architectural and Industrial Maintenance Coating - General Requirements 12/30/2011 4/29/2013, 78 FR 24992 Section Added.
Section 774 Architectural and Industrial Maintenance Coating - Standards 12/30/2011 4/29/2013, 78 FR 24992 Section Added.
Section 775 Architectural and Industrial Maintenance Coating - Exemptions 12/30/2011 4/29/2013, 78 FR 24992 Section Added.
Section 776 Architectural and Industrial Maintenance Coating - Labeling Requirements 12/30/2011 4/29/2013, 78 FR 24992 Section Added.
Section 777 Architectural and Industrial Maintenance Coating - Reporting Requirements 12/30/2011 4/29/2013, 78 FR 24992 Section Added.
Section 778 Architectural and Industrial Maintenance Coating - Testing Requirements 12/30/2011 4/29/2013, 78 FR 24992 Section Added.
Section 799 Definitions 12/9/2016 9/10/2019, 84 FR 47437 Revised.
Previous Approval dated 4/29/13.
Chapter 8 Asbestos, Sulfur and Nitrogen Oxides
Section 801 Sulfur Content of Fuel Oils 8/16/2015 5/1/2017, 82 FR 20270 Updates to the sulfur content of No. 2 and No.4 fuel oils and the prohibition of the use of No. 5 fuel oil.
Section 802 Sulfur Content of Coal 3/15/1985 8/28/1995, 60 FR 44431
Section 803 Sulfur Process Emissions 3/15/1985 8/28/1995, 60 FR 44431
Section 804 Nitrogen Oxide Emissions 3/15/1985 8/28/1995, 60 FR 44431
Section 805 Reasonably Available Control Technology for Major Stationary Sources of Oxides of Nitrogen 12/14/2018 2/24/2020, 85 FR 10295 Revised paragraphs 805.1(a), 805.1(a)(1), 805.1(a)(2) and 805.4(b).
Added paragraphs 805.1(a)(3) through (7).
Section 899 Definitions and Abbreviations 8/16/2015 5/1/2017, 82 FR 20270 Addition of new definitions that relate to the handling and storage of fuel oil.
Chapter 9 Motor Vehicle Pollutants, Lead, Odors, and Nuisance Pollutants
Section 904 Oxygenated Fuels 7/25/1997 5/9/2001, 66 FR 23614 Addition of subsection 904.3 to make the oxygenated gasoline program a CO contingency measure.
Section 915 National Low Emissions Vehicle Program 2/11/2000 7/20/2000, 65 FR 44981
Section 999 Definitions and Abbreviations 2/11/2000 7/20/2000, 65 FR 44981
Chapter 10 Air Quality - Non-EGU Limits on Nitrogen Oxides Emissions
Section 1000 Applicability 3/8/2015 2/22/2016, 81 FR 8656
Section 1001 NOX Emissions Budget and NOX Limit Per Source 3/8/2015 2/22/2016, 81 FR 8656
Section 1002 Emissions Monitoring 3/8/2015 2/22/2016, 81 FR 8656
Section 1003 Record-Keeping and Reporting 3/8/2015 2/22/2016, 81 FR 8656
Section 1004 Excess Emissions 3/8/2015 2/22/2016, 81 FR 8656
Chapter 15 General and Transportation Conformity
Section 1500 General Conformity - Purpose 1/8/2010 5/28/2010, 75 FR 29894 New Regulation.
Section 1501 General Conformity - Requirements 1/8/2010 5/28/2010, 75 FR 29894 New Regulation.
Section 1502 Transportation Conformity - Purpose 1/8/2010 5/28/2010, 75 FR 29894 New Regulation.
Section 1503 Transportation Conformity - Consultation Process 1/8/2010 5/28/2010, 75 FR 29894 New Regulation.
Section 1504 Transportation Conformity - Interagency Consultation Requirements 1/8/2010 5/28/2010, 75 FR 29894 New Regulation.
Section 1505 Transportation Conformity - Conflict Resolution Associated With Conformity Determinations 1/8/2010 5/28/2010, 75 FR 29894 New Regulation.
Section 1506 Transportation Conformity - Public Consultation Procedures 1/8/2010 5/28/2010, 75 FR 29894 New Regulation.
Section 1507 Transportation Conformity - Interagency Consultation Procedures 1/8/2010 5/28/2010, 75 FR 29894 New Regulation.
Section 1508 Transportation Conformity - Procedures for Determining Regional Transportation-Related Emissions 1/8/2010 5/28/2010, 75 FR 29894 New Regulation.
Section 1509 Transportation Conformity - Enforceability of Design Concept and Scope and Project-Level Mitigation and Control Measures 1/8/2010 5/28/2010, 75 FR 29894 New Regulation.
Section 1599 Definitions 1/8/2010 5/28/2010, 75 FR 29894 New Regulation.
Appendices
Appendix 1 Emission Limits for Nitrogen Oxide 3/15/1985 8/28/1995, 60 FR 44431
Appendix 2 Table of Allowable Particulate Emissions from Process Sources 3/15/1985 8/28/1995, 60 FR 44431
Appendix 3 Graphic Arts Sources 3/15/1985 8/28/1995, 60 FR 44431
Appendix 5 Test Methods for Sources of Volatile Organic Compounds 9/30/1993 10/27/1999, 64 FR 57777
District of Columbia Municipal Regulations (DCMR), Title 18 - Vehicles and Traffic
Chapter 4 Motor Vehicle Title and Registration
Section 411 Registration of Motor Vehicles: General Provisions 10/10/1986 6/11/1999, 64 FR 31498
Section 412 Refusal of Registration 10/17/1997 6/11/1999, 64 FR 31498
Section 413 Application for Registration 9/16/1983 6/11/1999, 64 FR 31498
Section 429 Enforcement of Registration and Reciprocity Requirements 3/4/1983 6/11/1999, 64 FR 31498
Chapter 6 Inspection of Motor Vehicles
Section 600 General Provisions 4/23/1982 6/11/1999, 64 FR 31498
Section 602 Inspection Stickers 3/15/1985 6/11/1999, 64 FR 31498
Section 603 Vehicle Inspection: Approved Vehicles 6/29/1974;
Recodified 4/1/1981
6/11/1999, 64 FR 31498
Section 604 Vehicle Inspection: Rejected Vehicles 11/23/1984 4/10/1986, 51 FR 12322
Section 606 Vehicle Inspection: Condemned Vehicles 6/29/1974;
Recodified 4/1/1981
6/11/1999, 64 FR 31498
Section 607 Placement of Inspection Stickers on Vehicles 4/7/1977;
Recodified 4/1/1981
6/11/1999, 64 FR 31498
Section 608 Lost, Mutilated or Detached Inspection Stickers 6/30/1972;
Recodified 4/1/1981
6/11/1999, 64 FR 31498
Section 609 Inspection of Non-Registered Motor Vehicles 6/30/1972;
Recodified 4/1/1981
6/11/1999, 64 FR 31498
Section 617 Inspector Certification 7/22/1994 6/11/1999, 64 FR 31498
Section 618 Automotive Emissions Repair Technician 7/22/1994 6/11/1999, 64 FR 31498
Section 619 Vehicle Emission Recall Compliance 10/17/1997 6/11/1999, 64 FR 31498
Chapter 7 Motor Vehicle Equipment
Section 701 Historic Motor Vehicles 2/25/1978;
Recodified 4/1/1981
6/11/99, 64 FR 31498
Section 750 Exhaust Emission Systems 4/26/77;
Recodified 4/1/1981
6/11/1999, 64 FR 31498
Section 751 Compliance with Exhaust Emission Standards 7/22/1994 6/11/1999, 64 FR 31498
Section 752 Maximum Allowable Levels of Exhaust Components 10/17/1997 6/11/1999, 64 FR 31498
Section 753 Inspection of Exhaust Emission Systems 5/23/1983 4/10/1986, 51 FR 12322
Section 754 Federal Transient Emissions Test: Testing Procedures 7/22/1994 6/11/1999, 64 FR 31498
Section 755 Federal Transient Emissions Test: Equipment 7/22/1994 6/11/1999, 64 FR 31498
Section 756 Federal Transient Emissions Test: Quality Assurance Procedures 7/22/1994 6/11/1999, 64 FR 31498
Chapter 11 Motor Vehicle Offenses and Penalties
Section 1101 Offenses Related to Title, Registration, and Identification Tags 6/30/1972;
Recodified 4/1/1981
6/11/1999, 64 FR 31498
Section 1103 Offenses Related to Inspection Stickers 6/30/1972;
Recodified 4/1/1981
6/11/1999, 64 FR 31498
Section 1104 False Statements, Alterations, Forgery, and Dishonored Checks 11/29/1991 6/11/1999, 64 FR 31498
Section 1110 Penalties for Violations 11/29/1991 6/11/1999, 64 FR 31498
Chapter 26 Civil Fines for Moving and Non-Moving Violations
Section 2600.1 Infraction: Inspection, Registration Certificate, Tags 8/31/1990 6/11/1999, 64 FR 31498
Chapter 99 Definitions
Section 9901 Definitions 10/17/1997 6/11/1999, 64 FR 31498 Definition of “Emission Recall Notice”.
D.C. Official Code
Title I - Chapter 11A Government Ethics and Accountability
Section 1-1161.01 Definitions 4/27/2012 10/22/2013, 78 FR 62455
Section 1-1162.23 Conflicts of Interest 4/27/2012 10/22/2013, 78 FR 62455
Section 1-1162.24 Public Reporting 4/27/2012 10/22/2013, 78 FR 62455
Section 1-1162.25 Confidential Disclosure of Financial Interest 4/27/2012 10/22/2013, 78 FR 62455

(d) EPA-approved State source-specific requirements.

EPA-Approved District of Columbia Source-Specific Requirements

Name of source Permit number State effective date EPA approval date Additional explanation
General Services Administration Central Heating and Refrigeration Plant and West Heating Plant N/A - it is the operating permit issued to GSA by the District of Columbia on October 17, 1997 10/17/1997 9/30/1999, 64 FR 52654 The following portions of GSA's operating permit are not included in the SIP: The portion of Condition 3 referring to Table 1; Table 1; Condition 4; Table 3; and Condition 17.
Blue Plains Advanced Wastewater Treatment Plant No. 6372-C2/O 4/20/2018 2/24/2020, 85 FR 10295 See § 52.479(a) for further explanation.

(e) EPA-approved non-regulatory and quasi-regulatory material.

Name of non-regulatory SIP revision Applicable geographic area State submittal date EPA approval date Additional explanation
1990 Base Year Emissions Inventory Washington, DC carbon monoxide maintenance area 1/13/1994,
10/12/1995
1/30/1996, 61 FR 2931 52.474(a) CO.
1990 Base Year Emissions Inventory Metropolitan Washington ozone nonattainment area 1/13/1994 4/23/1997, 62 FR 19676 52.474(b) VOC, NOX, CO.
1990 Base Year Emissions Inventory Metropolitan Washington ozone nonattainment area 11/3/1997 7/8/1998, 63 FR 36854 52.474(c) VOC, NOX.
15% Rate of Progress Plan Metropolitan Washington Ozone Nonattainment Area 4/16/1998 8/5/1999, 64 FR 42600 52.476(a).
Negative Declarations - VOC Source Categories Metropolitan Washington ozone nonattainment area 4/8/1993,
9/4/1997
10/27/1999, 64 FR 57777 52.478(a), 52.478(b).
Negative Declarations - VOC Source Categories Metropolitan Washington ozone nonattainment area 1/26/2010,
3/24/2011
4/29/2013, 78 FR 24992 52.478(c).
Photochemical Assessment Monitoring Stations (PAMS) Program Metropolitan Washington ozone nonattainment area 1/14/1994 9/11/1995, 60 FR 47081 52.480.
Small Business stationary source technical and environmental compliance assistance program Statewide 10/22/1993 8/17/1994, 59 FR 42165 52.510.
Establishment of air quality monitoring Network Statewide 5/16/1979 8/31/1981, 46 FR 43676 Subpart I, section 52.465(c)(18).
Lead (Pb) SIP Washington, DC 10/7/1982 8/18/1983, 48 FR 37401 52.515(c)(22).
Plan for public notification of air quality Metropolitan Washington ozone nonattainment area 12/5/1983 6/1/1984, 49 FR 22810 52.515(c)(23).
Carbon Monoxide Maintenance Plan Washington, DC 10/12/1995,
3/9/2004
1/30/1996, 61 FR 2931
4/4/2002, 70 FR 16958
52.515(c)(36)
Revised Carbon Monoxide Maintenance Plan Base Year Emissions Inventory using MOBILE6.
1996-1999 Rate-of-Progress plan SIP Washington 1-hour ozone nonattainment area 11/3/1997,
5/25/1999
5/13/2005, 70 FR 25688 1999 motor vehicle emissions budgets of 128.5 tons per day (tpy) of VOC and 196.4 tpy of NOx, effective 6/13/05.
1990 Base Year inventory Revisions Washington 1-hour ozone nonattainment area 9/5/2003,
2/25/2004
5/13/2005, 70 FR 25688 Effective date: 6/13/2005.
1999-2005 Rate-of-Progress Plan SIP Revision and the Transportation Control Measures (TCMs) in Appendix J Washington 1-hour ozone nonattainment area 9/5/2003,
2/25/2004
5/13/2005, 70 FR 25688 Only the TCMs in Appendix J of the 2/25/2004 revision, 2002 motor vehicle emissions budgets (MVEBs) of 125.2 tons per day (tpy) for VOC and 290.3 tpy of NOx, and, 2005 MVEBs of 97.4 tpy for VOC and 234.7 tpy of NOx, effective 6/13/2005.
VMT Offset SIP Revision Washington 1-hour ozone nonattainment area 9/5/2003,
2/25/2004
5/13/2005, 70 FR 25688 Effective date: 6/13/2005.
Contingency Measure Plan Washington 1-hour ozone nonattainment area 9/5/2003,
2/25/2004
5/13/2005, 70 FR 25688 Effective date: 6/13/2005.
1-hour Ozone Modeled Demonstration of Attainment and Attainment Plan Washington 1-hour ozone nonattainment area 9/5/2003,
2/25/2004
5/13/2005, 70 FR 25688 2005 motor vehicle emissions budgets of 97.4 tons per day (tpy) for VOC and 234.7 tpy of NOx, effective 6/13/2005.
RACT under the 8-Hour ozone NAAQS District of Columbia 9/22/2008 6/16/2009, 74 FR 28447
Section 110(a)(2) Infrastructure Requirements for the 1997 8-Hour Ozone NAAQS District of Columbia 12/06/2007,
1/11/2008
4/12/2011, 76 FR 20237 This action addresses the following CAA elements: 110(a)(2)(A), (B), (C), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
Section 110(a)(2) Infrastructure Requirements for the 1997 PM2.5 NAAQS District of Columbia 8/25/2008,
9/22/2008
4/12/2011, 76 FR 20237 This action addresses the following CAA elements: 110(a)(2)(A), (B), (C), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
Section 110(a)(2) Infrastructure Requirements for the 2006 PM2.5 NAAQS District of Columbia 9/21/2009 4/12/2011, 76 FR 20237 This action addresses the following CAA elements: 110(a)(2)(A), (B), (C), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
Reasonable Further Progress Plan (RFP), Reasonably Available Control Measures, and Contingency Measures Washington DC-MD-VA 1997 8-hour ozone moderate nonattainment area 6/12/2007 9/20/2011, 76 FR 58116
2002 Base Year Inventory for VOC, NOX, and CO Washington DC-MD-VA 1997 8-hour ozone moderate nonattainment area 6/12/2007 9/20/2011, 76 FR 58116
2008 RFP Transportation Conformity Budgets Washington DC-MD-VA 1997 8-hour ozone moderate nonattainment area 6/12/2007 9/20/2011, 76 FR 58116
Regional Haze Plan District of Columbia 10/27/2011 2/2/2012, 77 FR 5191
2002 Base Year Emissions Inventory for the 1997 fine particulate matter (PM2.5) standard District of Columbia portion of the Washington DC-MD-VA 1997 PM2.5 nonattainment area 4/2/2008 10/30/2012, 77 FR 65630 § 52.474(e)
Section 110(a)(2) Infrastructure Requirements for the 2008 Lead NAAQS District of Columbia 7/18/2013 10/22/2013, 78 FR 62455 This action addresses the following CAA elements: 110(a)(2)(A), (B), (C), (D), (E), (F), (G), (H), (J), (K), (L), and (M), or portions thereof.
CAA section 128 requirements in relation to State Boards District of Columbia 7/18/2013 10/22/2013, 78 FR 62455
Maintenance plan for the District of Columbia Portion of the Washington, DC-MD-VA Nonattainment Area for the 1997 annual fine particulate matter (PM2.5) National Ambient Air Quality Standard District of Columbia 6/3/2013,
7/22/2013
10/6/2014, 79 FR 60081 See § 52.477(b).
Attainment Demonstration Contingency Measure Plan Washington, DC-MD-VA 1997 8-Hour Ozone Nonattainment Area 6/12/2007 4/10/2015, 80 FR 19206 2010 motor vehicle emissions budgets of 144.3 tons per day (tpd) NOX.
8-hour Ozone Modeled Demonstration of Attainment and Attainment Plan for the 1997 ozone national ambient air quality standards Washington, DC-MD-VA 1997 8-Hour Ozone Nonattainment Area 6/12/2007 4/10/2015, 80 FR 19206 2009 motor vehicle emissions budgets of 66.5 tons per day (tpd) for VOC and 146.1 tpd of NOX.
Section 110(a)(2) Infrastructure Requirements for the 2010 NO2 NAAQS District of Columbia 6/9/2014 4/13/2015, 80 FR 19538 This action addresses the following CAA elements: 110(a)(2)(A), (B), (C), (D)(i)(II), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M). PSD related portions are addressed by FIP in 40 CFR 52.499.
Section 110(a)(2) Infrastructure Requirements for the 2008 Ozone NAAQS District of Columbia 6/13/2014 4/13/2015, 80 FR 19538 This action addresses the following CAA elements: 110(a)(2)(A), (B), (C), (D)(i)(II), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M). PSD related portions are addressed by FIP in 40 CFR 52.499.
Section 110(a)(2) Infrastructure Requirements for the 2008 Ozone NAAQS District of Columbia 6/13/2014 8/31/2018, 83 FR 44498 This action addresses CAA element 110(a)(2)(D)(i)(I).
Section 110(a)(2) Infrastructure Requirements for the 2010 SO2 NAAQS District of Columbia 6/13/2014 4/13/2015, 80 FR 19538 This action addresses the following CAA elements: 110(a)(2)(A), (B), (C), (D)(i)(II), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M). PSD related portions are addressed by FIP in 40 CFR 52.499.
Section 110(a)(2) Infrastructure Requirements for the 2010 SO2 NAAQS District-wide 7/18/2014 4/3/2018, 83 FR 14175 This action addresses CAA section.
110(a)(2)(D)(i)(I) for the 2010 SO2 NAAQS.
Emergency Air Pollution Plan District of Columbia 6/13/2014 4/13/2015, 80 FR 19538 This action addresses the requirements of 40 CFR 51, subpart H for particulate matter, sulfur oxides (SOX), carbon monoxide (CO), and ozone, as well as section 110(a)(2)(G) of the CAA for the 2008 ozone, 2010 SO2, and 2010 NO2 NAAQS.
2011 Base Year Emissions Inventory for the 2008 8-hour ozone standard District of Columbia portion of the Washington, DC-MD-VA 2008 ozone nonattainment area 7/17/2014 5/13/2015, 80 FR 27255 § 52.474(f).
Section 110(a)(2) Infrastructure Requirements for the 2006 PM2.5 NAAQS District of Columbia 7/16/2015 8/21/2015, 80 FR 50789 This action addresses the following CAA elements, or portions thereof: 110(a)(2)(D)(i)(I).
Interstate Pollution Transport Requirements for the 2010 NO2 NAAQS District of Columbia 6/6/2014 2/19/2016, 81 FR 8406 This action addresses the infrastructure element of CAA section 110(a)(2)(D)(i)(I), or the good neighbor provision, for the 2010 NO2 NAAQS.
Section 110(a)(2) Infrastructure Requirements for the 2012 PM2.5 NAAQS District of Columbia 12/28/2015 8/16/2016, 81 FR 54504 This action addresses the following CAA elements: 110(a)(2)(A), (B), (C), (D)(i)(I), D(i)(II), (E), (F), (G), (H), (J), (K), (L), and (M). PSD related portions are addressed by FIP in 40 CFR 52.499.
Regional Haze Five-Year Progress Report District of Columbia 3/2/2016 8/10/2017, 82 FR 37305 Addresses requirements of 40 CFR 51.308(g) and (h) for Regional Haze Five-Year Progress Report.
Maintenance plan for the District of Columbia portion of the Washington, DC-MD-VA Nonattainment Area for the 2008 8-hour ozone National Ambient Air Quality Standard District of Columbia 3/12/2018 4/15/2019, 84 FR 15108 § 52.476(j).
Emissions Statements Rule Certification for the 2008 Ozone NAAQS District of Columbia portion of the Washington, DC-MD-VA nonattainment area for the 2008 ozone NAAQS (i.e., the District of Columbia) 5/25/2018 6/12/2019, 84 FR 27202 Certification that the District's SIP-approved regulations at 20 DCMR § 500.9 meet the emissions statements requirements of CAA section 182(a)(3)(B) for the 2008 ozone NAAQS.
2008 8-Hour Ozone Certification for Nonattainment New Source Review (NNSR) The District of Columbia 5/23/2018 7/5/2019, 84 FR 32072
VOC RACT and Negative Declarations - VOC Source Categories under the 2008 8-Hour ozone NAAQS District of Columbia 8/29/2018 10/10/2019, 84 FR 54507
Section 110(a)(2) Infrastructure Requirements for the 2015 Ozone NAAQS District of Columbia 8/24/2018 1/31/2020, 85 FR 5570 This action addresses the following CAA elements: 110(a)(2)(A), (B), (C), (D)(i)(I), (D)(i)(II), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M). PSD related portions are addressed by the FIP in 40 CFR 52.499.
Negative Declaration for the 2016 Oil and Natural Gas CTG District of Columbia 7/17/2019 3/6/2020, 85 FR 13055 Docket 2019-0552.

[63 FR 67417, Dec. 7, 1998]

§ 52.471 Classification of regions.

The District of Columbia plan was evaluated on the basis of the following classifications:

Air quality control region Pollutant
Particulate matter Sulfur oxides Nitrogen dioxide Carbon monoxide Ozone
National Capital Interstate I I III I I

[37 FR 10857, May 31, 1972, as amended at 39 FR 16346, May 8, 1974; 46 FR 61263, Dec. 16, 1981]

§ 52.472 Approval status.

(a) With the exceptions set forth in this subpart, the Administrator approves the District of Columbia's plan for the attainment and maintenance of the national standards.

(b) [Reserved]

(c) With the exceptions set forth in this subpart, the Administrator approves the District of Columbia's plan for the attainment and maintenance of the national standards under section 110 of the Clean Air Act. Furthermore, the Administrator finds that the plan satisfies all requirements of Part D, Title 1, of the Clean Air Act as amended in 1977.

(d) Section 710 of title 20 of the District of Columbia Regulations is approved with the following condition: Any alternative controls or exemptions under section 710.8 approved or granted by the District of Columbia are subject to a public notice and public hearing requirements and must be submitted to EPA as SIP revisions. Such alternatives or exemptions are not effective until approved as SIP revisions by EPA.

(e)-(f) [Reserved]

[38 FR 33709, Dec. 6, 1973, as amended at 46 FR 61263, Dec. 16, 1981; 57 FR 34251, Aug. 4, 1992; 60 FR 5136, Jan. 26, 1995; 60 FR 15486, Mar. 24, 1995; 61 FR 2936, Jan. 30, 1996; 78 FR 33984, June 6, 2013]

§ 52.473 [Reserved]

§ 52.474 Base Year Emissions Inventory.

(a) EPA approves as a revision to the District of Columbia Implementation Plan the 1990 base year emission inventory for the Washington Metropolitan Statistical Area, submitted by Director, District of Columbia Consumer and Regulatory Affairs, on January 13, 1994 and October 12, 1995. This submittal consist of the 1990 base year stationary, area and off-road mobile and on-road mobile emission inventories in the Washington Statistical Area for the pollutant, carbon monoxide (CO).

(b) EPA approves as a revision to the District of Columbia State Implementation Plan the 1990 base year emission inventory for the District's portion of the Metropolitan Washington DC ozone nonattainment area submitted by the Director, DCRA, on January 13, 1994. This submittal consists of the 1990 base year point, area, highway mobile, non-road and biogenic source emission inventories in the area for the following pollutants: Volatile organic compounds (VOC), carbon monoxide (CO), and oxides of nitrogen (NOX).

(c) EPA approves as a revision to the District of Columbia State Implementation Plan an amendment to the 1990 base year emission inventories for the District's portion of the Metropolitan Washington, D.C. ozone nonattainment area submitted by the Director, Department of Consumer and Regulatory Affairs, on November 3, 1997. This submittal consists of amendments to the 1990 base year point, area, highway mobile, and non-road source emission inventories in the area for the following pollutants: volatile organic compounds (VOC), and oxides of nitrogen (NOX).

(d) EPA approves as a revision to the District of Columbia State Implementation Plan the 2002 base year emissions inventories for the Washington DC-MD-VA 1997 8-hour ozone moderate nonattainment area submitted by the Acting Director of the District of Columbia Department of the Environment on June 12, 2007. This submittal consists of the 2002 base year point, area, non-road mobile, and on-road mobile source inventories in area for the following pollutants: volatile organic compounds (VOC), carbon monoxide (CO) and nitrogen oxides (NOX).

(e) EPA approves as a revision to the District of Columbia State Implementation Plan the 2002 base year emissions inventory for the District of Columbia portion of the Washington DC-MD-VA 1997 fine particulate matter (PM2.5) nonattainment area submitted by the District Department of the Environment on April 2, 2008. The 2002 base year emissions inventory includes emissions estimates that cover the general source categories of point sources, non-road mobile sources, area sources, on-road mobile sources, and biogenic sources. The pollutants that comprise the inventory are nitrogen oxides (NOX), volatile organic compounds (VOCs), PM2.5, coarse particles (PM10), ammonia (NH3), and sulfur dioxide (SO2).

(f) EPA approves as a revision to the District of Columbia State Implementation Plan the 2011 base year emissions inventory for the District of Columbia portion of the Washington, DC-MD-VA 2008 8-hour ozone nonattainment area submitted by the District Department of the Environment on July 17, 2014. The 2011 base year emissions inventory includes emissions estimates that cover the general source categories of point sources, non-road mobile sources, area sources, on-road mobile sources, and biogenic sources. The pollutants that comprise the inventory are carbon monoxide (CO), nitrogen oxides (NOX) and volatile organic compounds (VOC).

[61 FR 2936, Jan. 30, 1996, as amended at 62 FR 19679, Apr. 23, 1997; 63 FR 36858, July 8, 1998; 76 FR 58118, Sept. 20, 2011; 77 FR 65631, Oct. 30, 2012; 80 FR 27258, May 13, 2015; 80 FR 43628, July 23, 2015]

§ 52.475 Determinations of attainment.

(a) Based upon EPA's review of the air quality data for the 3-year period 2007 to 2009, EPA determined that the Metropolitan Washington, District of Columbia-Maryland-Virginia (DC-MD-VA) fine particle (PM2.5) nonattainment area attained the 1997 annual PM2.5 National Ambient Air Quality Standard (NAAQS) by the applicable attainment date of April 5, 2010. Therefore, EPA has met the requirement pursuant to CAA section 179(c) to determine, based on the area's air quality as of the attainment date, whether the area attained the standard. EPA also determined that the Metropolitan Washington, DC-MD-VA nonattainment area is not subject to the consequences of failing to attain pursuant to section 179(d).

(b) Based upon EPA's review of the air quality data for the 3-year period 2007 to 2009, Washington, DC-MD-VA moderate nonattainment area has attained the 1997 8-hour ozone NAAQS by the applicable attainment date of June 15, 2010. Therefore, EPA has met the requirement pursuant to CAA section 181(b)(2)(A) to determine, based on the area's air quality as of the attainment date, whether the area attained the standard. EPA also determined that the Washington, DC-MD-VA moderate nonattainment area will not be reclassified for failure to attain by its applicable attainment date pursuant to section 181(b)(2)(A).

(c) Based upon EPA's review of the air quality data for the 3-year period 2013 to 2015, the Washington, DC-MD-VA marginal ozone nonattainment area has attained the 2008 8-hour ozone national ambient air quality standard (NAAQS) by the applicable attainment date of July 20, 2016. Therefore, EPA has met the requirement pursuant to Clean Air Act section 181(b)(2)(A) to determine, based on the area's air quality as of the attainment date, whether the area attained the standard. EPA also determined that the Washington, DC-MD-VA marginal nonattainment area will not be reclassified for failure to attain by its applicable attainment date pursuant to section 181(b)(2)(A).

[77 FR 1413, Jan. 10, 2012, as amended at 77 FR 11741, Feb. 28, 2012; 82 FR 52655, Nov. 14, 2017]

§ 52.476 Control strategy: ozone.

(a) EPA approves as a revision to the District of Columbia State Implementation Plan the 15 Percent Rate of Progress Plan for the District of Columbia's portion of the Metropolitan Washington, D.C. ozone nonattainment area, submitted by the Director of the District of Columbia Department of Health on April 16, 1998.

(b)-(c) [Reserved]

(d) Based upon EPA's review of the air quality data for the 3-year period 2003 to 2005, EPA has determined that the Washington severe 1-hour ozone nonattainment area attained the 1-hour ozone NAAQS by the applicable attainment date of November 15, 2005. EPA also has determined that the Washington severe 1-hour ozone nonattainment area is not subject to the imposition of the section 185 penalty fees.

(e) EPA approves revisions to the District of Columbia State Implementation Plan consisting of the 2008 reasonable further progress (RFP) plan, reasonably available control measures, and contingency measures for the Washington DC-MD-VA 1997 8-hour ozone moderate nonattainment area submitted by the Acting Director of the District of Columbia Department of the Environment on June 12, 2007.

(f) EPA approves the following 2008 RFP motor vehicle emissions budgets (MVEBs) for the Washington, DC-MD-VA 1997 8-hour ozone moderate nonattainment area submitted by the Director of the Virginia Department of Environment Quality on June 12, 2007:

Transportation Conformity Emissions Budgets for the Washington, DC-MD-VA Area

Type of control strategy SIP Year VOC
(TPD)
NOX
(TPD)
Effective date of adequacy determination or SIP approval
Rate of Progress Plan 2008 70.8 159.8 September 21, 2009 (74 FR 45853), published September 4, 2009.

(g) Determination of attainment. EPA has determined, as of February 28, 2012, that based on 2007 to 2009 and 2008 to 2010 ambient air quality data, the Washington, DC-MD-VA moderate nonattainment area has attained the 1997 8-hour ozone National Ambient Air Quality Standard (NAAQS). This determination, in accordance with 40 CFR 51.918, suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as this area continues to meet the 1997 8-hour ozone NAAQS.

(h) EPA approves revisions to the District of Columbia State Implementation Plan consisting of the attainment demonstration required under 40 CFR 51.908 demonstrating attainment of the 1997 ozone NAAQS by the applicable attainment date of June 15, 2010 and the failure to attain contingency measures for the Washington, DC-MD-VA 1997 8-hour ozone moderate nonattainment area submitted by the Acting Director of the District of Columbia Department of the Environment on June 12, 2007.

(i) EPA approves the following 2009 attainment demonstration and 2010 motor vehicle emissions budgets (MVEBs) for the Washington, DC-MD-VA 1997 8-hour ozone moderate nonattainment area submitted by the Acting Director of the District of Columbia Department of the Environment on June 12, 2007:

Transportation Conformity Emissions Budgets for the Washington, DC-MD-VA Area

Type of control strategy SIP Year VOC (TPD) NOX (TPD) Effective date of adequacy determination or SIP approval
Attainment Demonstration 2009 66.5 146.1 February 22, 2013 (78 FR 9044), published February 7, 2013.
Contingency Measures Plan 2010 144.3 February 22, 2013 (78 FR 9044), published February 7, 2013.

(j) EPA approves the maintenance plan for the District of Columbia portion of the Washington, DC-MD-VA nonattainment area for the 2008 8-hour ozone NAAQS submitted by the Director of the District of Columbia Department of Energy and Environment on March 12, 2018. The maintenance plan includes 2014, 2025, and 2030 motor vehicle emission budgets (MVEBs) for VOC and NOX to be applied to all future transportation conformity determinations and analyses for the entire Washington, DC-MD-VA area for the 2008 8-hour ozone NAAQS. The maintenance plan includes two sets of VOC and NOX MVEBs: The MVEBs without transportation buffers are effective as EPA has determined them adequate for transportation conformity purposes; the MVEBs with transportation buffers will be used only as needed in situations where the conformity analysis must be based on different data, models, or planning assumptions, including, but not limited to, updates to demographic, land use, or project-related assumptions, than were used to create the set of MVEBs without transportation buffers. The technical analyses used to demonstrate compliance with the MVEBs and the need, if any, to use transportation buffers will be fully documented in the conformity analysis and follow the Transportation Planning Board's (TPB) interagency consultation procedures.

Table 3 to Paragraph (j)—Motor Vehicle Emissions Budgets for the Washington, DC-MD-VA Area

Type of control strategy SIP Year VOC
(TPD)
NOX
(TPD)
Effective date of adequacy determination of SIP approval
Maintenance Plan 2014
2025
2030
61.3
33.2
24.1
136.8
40.7
27.4
5/15/2019.

Table 4 to Paragraph (j)—Motor Vehicle Emissions Budgets With Transportation Buffers for the Washington, DC-MD-VA Area

Type of control strategy SIP Year VOC
(TPD)
NOX
(TPD)
Effective date of adequacy determination of SIP approval
Maintenance Plan 2014
2025
2030
61.3
39.8
28.9
136.8
48.8
32.9
Contingent and effective upon interagency consultation.

[64 FR 42602, Aug. 5, 1999, as amended at 66 FR 631, Jan. 3, 2001; 69 FR 43522, July 21, 2004; 73 FR 43361, July 25, 2008; 76 FR 58118, Sept. 20, 2011; 77 FR 11741, Feb. 28, 2012; 80 FR 19218, Apr. 10, 2015; 84 FR 15115, Apr. 15, 2019]

§ 52.477 Control strategy: Particular matter.

(a) Determination of Attainment. EPA has determined, as of January 12, 2009, that the District of Columbia portion of the Metropolitan Washington, DC-MD-VA nonattainment area for the 1997 PM2.5 NAAQS has attained the 1997 PM2.5 NAAQS. This determination, in accordance with 40 CFR 52.1004(c), suspends the requirements for this area to submit an attainment demonstration and associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as the area continues to attain the 1997 PM2.5 NAAQS.

(b) Maintenance Plan and Transportation Conformity Budgets. EPA approves the maintenance plan for the District of Columbia portion of the Washington, DC-MD-VA nonattainment area for the 1997 annual PM2.5 NAAQS submitted by the District of Columbia for the entire Area on June 3, 2013 and supplemented on July 22, 2013. The MVEBs are based on a tiered approach: Tier 1 MVEBs are effective as EPA has determined them adequate for transportation conformity purposes; Tier 2 mobile budgets will become effective upon the completion of the interagency consultation process and fully documented within the first conformity analysis that uses the Tier 2 MVEBs.

Washington, DC-MD-VA PM2.5 Area's Tier 1 Motor Vehicle Emissions Budgets for the 1997 Annual PM2.5 NAAQS, (tpy)

Type of control strategy SIP Year NOX PM2.5 Effective date of SIP approval
Maintenance Plan 2017 41,709 1,787 11/5/14
2025 27,400 1,350

Washington, DC-MD-VA PM2.5 Area's Tier 2 Motor Vehicle Emissions Budgets for the 1997 Annual PM2.5 NAAQS, (tpy)

Type of control strategy SIP Year NOX PM2.5 Effective date of SIP approval
Maintenance Plan 2017 50,051 2,144 Contingent and effective upon interagency consultation.
2025 32,880 1,586

[79 FR 60084, Oct. 6, 2014]

§ 52.478 Rules and Regulations.

(a) On April 8, 1993, the District of Columbia submitted a letter to EPA declaring that there are no sources located in the District belonging to the following VOC categories:

(1) Automobile and light-duty truck manufacturing;

(2) Coating of cans, coils, paper, fabric and vinyl, metal furniture, large appliances, magnet wire, miscellaneous metal parts and products, and flatwood paneling;

(3) Storage of petroleum liquids in fixed-roof tanks and external floating-roof tanks;

(4) Bulk gasoline plants and terminals;

(5) Petroleum refinery sources;

(6) Petroleum refinery equipment leaks;

(7) Manufacture of synthesized pharmaceutical products, pneumatic rubber tires, vegetable oil, synthetic organic chemicals (fugitive VOCs and air oxidation), and high density polyethylene, polypropylene and polystyrene resins;

(8) Graphic arts systems;

(9) Storage, transportation and marketing of VOCs (fugitive VOCs from oil and gas production and natural gas and gasoline processing).

(b) On September 4, 1997, the District of Columbia submitted a letter to EPA declaring that there are no sources located in the District which belong to the following VOC categories:

(1) Coating of plastic parts (business machines and other);

(2) Aerospace;

(3) Shipbuilding and repair;

(4) Automobile refinishing;

(5) Industrial wastewater;

(6) Distillation or reactor or batch processes in the synthetic organic chemical manufacturing industry;

(7) Volatile organic storage;

(8) Wood furniture coatings;

(9) Offset lithography;

(10) Clean-up solvents.

(c) On March 24, 2011, the District of Columbia submitted a letter to EPA declaring that there are no sources located in the District which belong to the following VOC categories:

(1) Auto and Light-duty Truck Assembly Coatings;

(2) Fiberglass Boat Manufacturing Materials;

(3) Paper, Film and Foil Coatings;

(4) Flatwood Paneling.

[64 FR 57781, Oct. 27, 1999, as amended at 78 FR 24997, Apr. 29, 2013]

§ 52.479 Source-specific requirements.

(a) Approval of source-specific requirements for the Blue Plains Advanced Wastewater Treatment Plant includes EPA incorporating by reference into § 52.470(d) certain redacted portions of Permit No. 6372-C2/0 approved by the District of Columbia on April 20, 2018 to Construct and Operate New Biosolids Handling Facilities issued to the District of Columbia Water and Sewer Authority and as approved on March 25, 2020.

(1) Specifically, EPA is incorporating by reference into § 52.470(d) certain portions of Permit No. 6372-C2/O to Construct and Operate New Biosolids Handling Facilities issued to District of Columbia Water and Sewer Authority as redacted by the District of Columbia:

(i) The first paragraph citing the pertinent permitting regulations and listing (redacted) the following significant components: One (1) Auxiliary Boiler (AB) rated at 62.52 mmBTU per hour (HHV) heat input, firing DG, One (1) Siloxane Destruction Flare (SF) rated at 6.14 MMBTU per hour heal input, firing DG; and Two (2) Emergency Flares rated at 126 mmBTU per hour heat input each, firing DG.

(ii) The NOX emissions limits listed in the table found in permit condition “j.” for the Auxiliary Boiler (AB), Siloxane Destruction Flare (SF) and Two (2) Emergency Flares. The hourly NOX emission limits for the Auxiliary Boiler (AB), Siloxane Destruction Flare (SF) and Two (2) Emergency Flares listed in Table 2 (as redacted) found under Condition III.

(iii) Conditions III.b.1.A.; III.b.3. A. and B.; III.b.3. C.i., iii and iv.; III.b.3.D.; III.b.3.E. except that relating to carbon monoxide/CO; III.b.3.F. except “and CO”; III.b.3.G, iv. and v. except the provision “Failure to demonstrate compliance through the testing may result in enforcement action.”; III.b.4.A.; III.b.4.B. iv. and v.; III.b.5. as redacted to strike “in addition to complying with Condition II(f)”; III.d., III.d.1.A; III.d.2.D; III.d.3.A. only the portion “Within 60 days of initial startup and once every five years thereafter, the Permittee shall conduct a Department- approved compliance source test at multiple loads of EF-l, EF-2, and SF in accordance with 40 CFR 60.8 or a similar protocol acceptable to the Department, to demonstrate compliance with the emissions limitations contained in Condition III(d)(1) of this permit;” III.d.3.B as redacted to exclude “though additional testing may be required at other times pursuant to Condition II(d)(2)”; III.d.3.C. (i), (iii) and (iv); III.d.3.D.; III.d.3.H.(iv); III.d.3.H.(v) except “Failure to demonstrate compliance through the test may result in enforcement action.”; III.d.4.A. except “including records of visual inspections,”; III.d.4.B. (ii) except “and CO”; III.d.4.B. (iv); and, III.d.5.A. as redacted to exclude “in addition to complying with Condition II(f)”.

(2) This permit was issued April 20, 2018.

(b) [Reserved]

[85 FR 10300, Feb. 24, 2020]

§ 52.480 Photochemical Assessment Monitoring Stations (PAMS) Program.

On January 14, 1994 the District of Columbia's Department of Consumer and Regulatory Affairs submitted a plan for the establishment and implementation of a Photochemical Assessment Monitoring Stations (PAMS) Program as a state implementation plan (SIP) revision, as required by section 182(c)(1) of the Clean Air Act. EPA approved the Photochemical Assessment Monitoring Stations (PAMS) Program on September 11, 1995 and made it part of the District of Columbia SIP. As with all components of the SIP, the District of Columbia must implement the program as submitted and approved by EPA.

[60 FR 47084, Sept. 11, 1995]

§§ 52.481-52.483 [Reserved]

§ 52.484 Interstate pollutant transport provisions; What are the FIP requirements for decreases in emissions of nitrogen oxides?

(a)

(1) The owner and operator of each source located within the District of Columbia and for which requirements are set forth under the Federal CAIR NOX Annual Trading Program in subparts AA through II of part 97 of this chapter must comply with such applicable requirements. The obligation to comply with these requirements in part 97 of this chapter will be eliminated by the promulgation of an approval by the Administrator of a revision to the District of Columbia State Implementation Plan (SIP) as meeting the requirements of CAIR for PM2.5 relating to NOX under § 51.123 of this chapter, except to the extent the Administrator's approval is partial or conditional or unless such approval is under § 51.123(p) of this chapter.

(2) Notwithstanding any provisions of paragraph (a)(1) of this section, if, at the time of such approval of the District of Columbia's SIP, the Administrator has already allocated CAIR NOX allowances to sources in the District of Columbia for any years, the provisions of part 97 of this chapter authorizing the Administrator to complete the allocation of CAIR NOX allowances for those years shall continue to apply, unless the Administrator approves a SIP provision that provides for the allocation of the remaining CAIR NOX allowances for those years.

(b)

(1) The owner and operator of each NOX source located within the District of Columbia and for which requirements are set forth under the Federal CAIR NOX Ozone Season Trading Program in subparts AAAA through IIII of part 97 of this chapter must comply with such applicable requirements. The obligation to comply with these requirements in part 97 of this chapter will be eliminated by the promulgation of an approval by the Administrator of a revision to the District of Columbia State Implementation Plan (SIP) as meeting the requirements of CAIR for ozone relating to NOX under § 51.123 of this chapter, except to the extent the Administrator's approval is partial or conditional or unless such approval is under § 51.123(ee) of this chapter.

(2) Notwithstanding any provisions of paragraph (b)(1) of this section, if, at the time of such approval of the District of Columbia's SIP, the Administrator has already allocated CAIR NOX Ozone Season allowances to sources in the District of Columbia for any years, the provisions of part 97 of this chapter authorizing the Administrator to complete the allocation of CAIR NOX Ozone Season allowances for those years shall continue to apply, unless the Administrator approves a SIP provision that provides for the allocation of the remaining CAIR NOX Ozone Season allowances for those years.

(c) Notwithstanding any provisions of paragraphs (a) and (b) of this section and subparts AA through II and AAAA through IIII of part 97 of this chapter to the contrary:

(1) With regard to any control period that begins after December 31, 2014,

(i) The provisions in paragraphs (a) and (b) of this section relating to NOX annual or ozone season emissions shall not be applicable; and

(ii) The Administrator will not carry out any of the functions set forth for the Administrator in subparts AA through II and AAAA through IIII of part 97 of this chapter; and

(2) The Administrator will not deduct for excess emissions any CAIR NOX allowances or CAIR NOX Ozone Season allowances allocated for 2015 or any year thereafter;

(3) By March 3, 2015, the Administrator will remove from the CAIR NOX Allowance Tracking System accounts all CAIR NOX allowances allocated for a control period in 2015 and any subsequent year, and, thereafter, no holding or surrender of CAIR NOX allowances will be required with regard to emissions or excess emissions for such control periods; and

(4) By March 3, 2015, the Administrator will remove from the CAIR NOX Ozone Season Allowance Tracking System accounts all CAIR NOX Ozone Season allowances allocated for a control period in 2015 and any subsequent year, and, thereafter, no holding or surrender of CAIR NOX Ozone Season allowances will be required with regard to emissions or excess emissions for such control periods.

[72 FR 62345, Nov. 2, 2007, as amended at 76 FR 48362, Aug. 8, 2011; 79 FR 71671, Dec. 3, 2014]

§ 52.485 Interstate pollutant transport provisions; What are the FIP requirements for decreases in emissions of sulfur dioxide?

(a) The owner and operator of each SO2 source located within the District of Columbia and for which requirements are set forth under the Federal CAIR SO2 Trading Program in subparts AAA through III of part 97 of this chapter must comply with such applicable requirements. The obligation to comply with these requirements in part 97 of this chapter will be eliminated by the promulgation of an approval by the Administrator of a revision to the District of Columbia State Implementation Plan as meeting the requirements of CAIR for PM2.5 relating to SO2 under § 51.124 of this chapter, except to the extent the Administrator's approval is partial or conditional or unless such approval is under § 51.124(r) of this chapter.

(b) Notwithstanding any provisions of paragraph (a) of this section and subparts AAA through III of part 97 of this chapter and any State's SIP to the contrary:

(1) With regard to any control period that begins after December 31, 2014,

(i) The provisions of paragraph (a) of this section relating to SO2 emissions shall not be applicable; and

(ii) The Administrator will not carry out any of the functions set forth for the Administrator in subparts AAA through III of part 97 of this chapter; and

(2) The Administrator will not deduct for excess emissions any CAIR SO2 allowances allocated for 2015 or any year thereafter.

[72 FR 62345, Nov. 2, 2007, as amended at 76 FR 48362, Aug. 8, 2011; 79 FR 71671, Dec. 3, 2014]

§§ 52.486-52.498 [Reserved]

§ 52.499 Significant deterioration of air quality.

(a) The requirements of sections 160 through 165 of the Clean Air Act are not met, since the plan does not include approvable procedures for preventing the significant deterioration of air quality.

(b) Regulations for preventing significant deterioration of air quality. The provisions of § 52.21 except paragraph (a)(1) are hereby incorporated and made a part of the applicable State plan for the District of Columbia.

[43 FR 26410, June 19, 1978, as amended at 45 FR 52741, Aug. 7, 1980; 68 FR 11322, Mar. 10, 2003; 68 FR 74488, Dec. 24, 2003]

§ 52.510 Small business assistance program.

On October 22, 1993, the Administrator of the District of Columbia Environmental Regulation Administration submitted a plan for the establishment and implementation of a Small Business Technical and Environmental Compliance Assistance Program as a state implementation plan revision (SIP), as required by title V of the Clean Air Act. EPA approved the Small Business Technical and Environmental Compliance Assistance Program on August 17, 1994 and made it part of the District of Columbia SIP. As with all components of the SIP, the District of Columbia must implement the program as submitted and approved by EPA.

[59 FR 42168, Aug. 17, 1994]

§ 52.515 Original identification of plan section.

(a) This section identifies the original “Air Implementation Plan for the District of Columbia” and all revisions submitted by the District of Columbia that were federally approved prior to July 1, 1998. The information in this section is available in the 40 CFR, part 52 edition revised as of July 1, 1999, the 40 CFR, part 52, Volume 1 of 2 (§§ 52.01 to 52.1018) editions revised as of July 1, 2000 through July 1, 2011, and the 40 CFR, part 52, Volume 1 of 3 (§§ 52.01 to 52.1018) edition revised as of July 1, 2012.

(b) [Reserved]

[78 FR 33984, June 6, 2013]

Subpart K - Florida

§ 52.519 [Reserved]

§ 52.520 Identification of plan.

(a) Purpose and scope. This section sets forth the applicable State implementation plan for Florida under section 110 of the Clean Air Act, 42 U.S.C. 7401, and 40 CFR part 51 to meet national ambient air quality standards.

(b) Incorporation by reference.

(1) Material listed in paragraphs (c) and (d) of this section with an EPA approval date prior to October 1, 2017, was approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Material is incorporated as it exists on the date of the approval, and notice of any change in the material will be published in the Federal Register. Entries in paragraphs (c) and (d) of this section with EPA approval dates after October 1, 2017, for Florida will be incorporated by reference in the next update to the SIP compilation.

(2) EPA Region 4 certifies that the rules/regulations provided by EPA in the SIP compilation at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated State rules/regulations which have been approved as part of the State Implementation Plan as of the dates referenced in paragraph (b)(1) of this section.

(3) Copies of the materials incorporated by reference may be inspected at the Region 4 EPA Office at 61 Forsyth Street SW, Atlanta, GA 30303. To obtain the material, please call (404) 562-9022. You may inspect the material with an EPA approval date prior to October 1, 2017, for Florida at the National Archives and Records Administration. For information on the availability of this material at NARA go to: http://www.archives.gov/federal-register/cfr/ibr-locations.html.

(c) EPA Approved Florida Regulations.

EPA Approved Florida Regulations

State
citation
(section)
Title/subject State
effective
date
EPA approval date Explanation
Chapter 62-204 Air Pollution Control - General Provisions
62-204.100 Purpose and Scope 3/13/1996 6/16/1999, 64 FR 32353
62-204.200 Definitions 2/12/2006 6/27/2008, 73 FR 36435
62-204.220 Ambient Air Quality Protection 3/13/1996 6/16/1999, 64 FR 32346
62-204.240 Ambient Air Quality Standards 3/13/1996 6/16/1999, 64 FR 32346
62-204.260 Prevention of Significant Deterioration Maximum Allowable Increases (PSD Increments) 2/12/2006 6/27/2008, 73 FR 36435
62-204.320 Procedures for Designation and Redesignation of Areas 3/13/1996 6/16/1999, 64 FR 32346
62-204.340 Designation of Attainment, Nonattainment, and Maintenance Areas 3/13/1996 6/16/1999, 64 FR 32346
62-204.360 Designation of Prevention of Significant Deterioration Areas 3/13/1996 6/16/1999, 64 FR 32346
62-204.400 Public Notice and Hearing Requirements for State Implementation Plan Revisions 11/30/1994 6/16/1999, 64 FR 32353
62-204.500 Conformity 8/31/1998 8/11/2003, 68 FR 47468 Except for the incorporation by reference of 40 CFR 93.104(e) of the Transportation Conformity Rule.
Chapter 62-210 Stationary Sources - General Requirements
62-210.200 Definitions 10/23/2013 9/16/2020, 85 FR 57707 The ethanol production facility exclusion within the definition of “major stationary source” at 62-210.200 does not apply to 62-212.500.
Except the following definitions: “animal crematory”; “biological waste”; “biological waste incinerator”; “biomedical waste”; “capture efficiency”; “cast polymer operation”; “human crematory”; “major source of air pollution,” “major source,” or “title V source”; “printed interior panels”; “unit-specific applicable requirement”; and “waste-to-energy facility”.
62-210.220 Small Business Assistance Program 10/6/08 7/3/2017, 82 FR 30767
62-210.300 Permits Required 5/9/2007 6/1/2009, 63 FR 26103
62-210.310 Air General Permits 6/29/2011 10/6/2017, 82 FR 46682
62-210.350 Public Notice and Comment 10/12/2008 7/29/2020, 85 FR 45539 Except for 62-210.350(1)(c) which was withdrawn from EPA consideration on June 28, 2017.
62-210.360 Administrative Permit Corrections 11/23/1994 6/16/1999, 64 FR 32346
62-210.370 Emissions Computation and Reporting 2/2/2006 6/27/2008, 73 FR 36435
62-210.550 Stack Height Policy 11/23/1994 6/16/1999, 64 FR 32346
62-210.650 Circumvention 10/15/1992 10/20/1994, 59 FR 52916
62-210.700 Excess Emissions 11/23/1994 6/16/1999, 64 FR 32346
62-210.900 Forms and Instructions 2/9/1993 11/7/1994, 59 FR 46157
Chapter 62-212 Stationary Sources - Preconstruction Review
62-212.300 General Preconstruction Review Requirements 6/29/2009 4/12/2011, 76 FR 20239
62-212.400 Prevention of Significant Deterioration 3/28/2012 9/16/2020, 85 FR 57707 Except the provisions for the PM2.5 significant impact levels at (5)(b).
62-212.500 Preconstruction Review for Nonattainment Areas 2/2/2006 6/27/2008, 73 FR 36435 The ethanol production facility exclusion within the definition of “major stationary source” at 62-210.200 does not apply to 62-212.500.
62-212.720 Actuals Plantwide Applicability Limits (PALs) 12/17/2013 7/3/2017, 82 FR 30767
Chapter 62-243 Tampering With Motor Vehicle Air Pollution Control Equipment
62-243.100 Purpose and Scope 5/29/1990 6/9/1992, 57 FR 24370
62-243.200 Definitions 1/2/1991 6/9/1992, 57 FR 24378
62-243.300 Exemptions 1/2/1991 6/9/1992, 57 FR 24378
62-243.400 Prohibitions 1/2/1991 6/9/1992, 57 FR 24378
62-243.500 Certification 1/2/1991 6/9/1992, 57 FR 24378
62-243.600 Enforcement 1/2/1991 6/9/1992, 57 FR 24378
62-243.700 Penalties 5/29/1990 6/9/1992, 57 FR 24370
Chapter 62-244 Visible Emissions From Motor Vehicles
62-244.100 Purpose and Scope 2/21/1990 6/9/1992, 57 FR 24370
62-244.200 Definitions 2/21/1990 6/9/1992, 57 FR 24370
62-244.300 Exemptions 2/21/1990 6/9/1992, 57 FR 24370
62-244.400 Prohibitions 2/21/1990 6/9/1992, 57 FR 24370
62-244.500 Enforcement 2/21/1990 6/9/1992, 57 FR 24370
62-244.600 Penalties 2/21/1990 6/9/1992, 57 FR 24370
Chapter 62-252 Gasoline Vapor Control
62-252.300 Gasoline Dispensing Facilities Stage I Vapor Recovery 5/1/2015 8/12/2015, 80 FR 48259
Chapter 62-256 Open Burning and Frost Protection Fires
62-256.100 Declaration and Intent 12/09/1975 11/1/1977, 42 FR 57124
62-256.200 Definitions 11/30/1994 6/16/1999, 64 FR 32346
62-256.300 Prohibitions 11/30/1994 6/16/1999, 64 FR 32346
62-256.400 Agricultural and Silvicultural Fires 7/1/1971 5/31/1972, 37 FR 10842
62-256.450 Burning for Cold or Frost Protection 6/27/1991 9/9/1994, 59 FR 46552
62-256.500 Land Clearing 11/30/1994 6/16/1999, 64 FR 32346
62-256.600 Industrial, Commercial, Municipal, and Research Open Burning 7/1/1971 5/31/1972, 37 FR 10842
62-256.700 Open Burning Allowed 11/30/1994 6/16/1999, 64 FR 32346
62-256.800 Effective Date 7/1/1971 5/31/1972, 37 FR 10842
Chapter 62-296 Stationary Sources - Emission Standards
62-296.100 Purpose and Scope 10/6/2008 10/6/2017, 82 FR 46682
62-296.320 General Pollutant Emission Limiting Standards 3/13/1996 6/16/1999, 64 FR 32346
62-296.340 Best Available Retrofit Technology 1/31/2007 8/29/2013, 78 FR 53250
62-296.401 Incinerators 3/13/1996 6/16/1999, 64 FR 32346
62-296.402 Sulfuric Acid Plants 3/13/1996 6/16/1999, 64 FR 32346
62-296.403 Phosphate Processing 3/13/1996 6/16/1999, 64 FR 32346
62-296.404 Kraft (Sulfate) Pulp Mills and Tall Oil Plants 3/13/1996 6/16/1999, 64 FR 32346
62-296.405 Fossil Fuel Steam Generators with more than 250 million Btu per Hour Heat Input 3/2/1999 10/6/2017, 82 FR 46682
62-296.406 Fossil Fuel Steam Generator with less than 250 million Btu per Hour Heat Input, New and Existing Emissions Units 3/2/1999 10/6/2017, 82 FR 46682
62-296.408 Nitric Acid Plants 11/23/1994 6/16/1999, 64 FR 32346
62-296.409 Sulfur Recovery Plants 11/23/1994 6/16/1999, 64 FR 32346
62-296.410 Carbonaceous Fuel Burning Equipment 11/23/1994 6/16/1999, 64 FR 32346
62-296.412 Dry Cleaning Facilities 3/11/2010 10/6/2017, 82 FR 46682
62-296.414 Concrete Batching Plants 1/10/2007 10/6/2017, 82 FR 46682
62-296.415 Soil Thermal Treatment Facilities 3/13/1996 6/16/1999, 64 FR 32346
62-296.418 Bulk Gasoline Plants 3/11/2010 10/6/2017, 82 FR 46682
62-296.470 Implementation of Federal Clean Air Interstate Rule 4/1/2007 10/12/07, 72 FR 58016
62-296.500 Reasonably Available Control Technology (RACT) - Volatile Organic Compounds (VOC) and Nitrogen Oxides (NOX) Emitting Facilities 3/11/2010 10/6/2017, 82 FR 46682
62-296.501 Can Coating 11/23/1994 6/16/1999, 64 FR 32346
62-296.502 Coil Coating 11/23/1994 6/16/1999, 64 FR 32346
62-296.503 Paper Coating 11/23/1994 6/16/1999, 64 FR 32346
62-296.504 Fabric and Vinyl Coating 11/23/1994 6/16/1999, 64 FR 32346
62-296.505 Metal Furniture Coating 11/23/1994 6/16/1999, 64 FR 32346
62-296.506 Surface Coating of Large Appliances 11/23/1994 6/16/1999, 64 FR 32346
62-296.507 Magnet Wire Coating 11/23/1994 6/16/1999, 64 FR 32346
62-296.508 Petroleum Liquid Storage 10/6/2008 10/6/2017, 82 FR 46682 Amendments effective 10/6/08.
62-296.510 Bulk Gasoline Terminals 11/23/1994 6/16/1999, 64 FR 32346
62-296.511 Solvent Metal Cleaning 6/5/1996 01/16/2003, 68 FR 2204
62-296.512 Cutback Asphalt 11/23/1994 6/16/1999, 64 FR 32346
62-296.513 Surface Coating of Miscellaneous Metal Parts and Products 11/23/1994 6/16/1999, 64 FR 32346
62-296.514 Surface Coating of Flat Wood Paneling 11/23/1994 6/16/1999, 64 FR 32346
62-296.515 Graphic Arts Systems 11/23/1994 6/16/1999, 64 FR 32346
62-296.516 Petroleum Liquid Storage Tanks with External Floating Roofs 11/23/1994 6/16/1999, 64 FR 32346
62-296.570 Reasonably Available Control Technology (RACT) - Requirements for Major VOC and NOX - Emitting Facilities 11/23/1994 6/16/1999, 64 FR 32346
62-296.600 Reasonably Available Control Technology (RACT) - Lead 3/13/1996 6/16/1999, 64 FR 32346
62-296.601 Lead Processing Operations in General 8/8/1994 9/18/1996, 61 FR 49064
62-296.602 Primary Lead Acid Battery Manufacturing Operations 3/13/1996 9/18/1996, 61 FR 49064
62-296.603 Secondary Lead Smelting Operations 8/8/1994 9/18/1996, 61 FR 49064
62-296.604 Electric Arc Furnace Equipped Secondary Steel Manufacturing Operations 8/8/1994 9/18/1996, 61 FR 49064
62-296.605 Lead Oxide Handling Operations 8/8/1994 9/18/1996, 61 FR 49064
62-296.700 Reasonably Available Control Technology (RACT) - Particulate Matter 11/23/1994 6/16/1999, 64 FR 32346
62-296.701 Portland Cement Plants 11/23/1994 6/16/1999, 64 FR 32346
62-296.702 Fossil Fuel Steam Generators 11/23/1994 6/16/1999, 64 FR 32346
62-296.703 Carbonaceous Fuel Burners 11/23/1994 6/16/1999, 64 FR 32346
62-296.704 Asphalt Concrete Plants 11/23/1994 6/16/1999, 64 FR 32346
62-296.705 Phosphate Processing operations 11/23/1994 6/16/1999, 64 FR 32346
62-296.706 Glass Manufacturing Process 11/23/1994 6/16/1999, 64 FR 32346
62-296.707 Electric Arc Furnaces 11/23/1994 6/16/1999, 64 FR 32346
62-296.708 Sweat of Pot Furnaces 11/23/1994 6/16/1999, 64 FR 32346
62-296.709 Lime Kilns 11/23/1994 6/16/1999, 64 FR 32346
62-296.710 Smelt Dissolving Tanks 11/23/1994 6/16/1999, 64 FR 32346
62-296.711 Materials Handling, Sizing, Screening, Crushing and Grinding operations 11/23/1994 6/16/1999, 64 FR 32346
62-296.712 Miscellaneous Manufacturing Process Operations 11/23/1994 6/16/1999, 64 FR 32346
Chapter 62-297 Stationary Sources - Emissions Monitoring
62-297.310 General Emissions Test Requirements 3/9/2015 10/6/2017, 82 FR 46682
62-297.440 Supplementary Test Procedures 7/10/2014 4/2/2018, 83 FR 13875
62-297.450 EPA VOC Capture Efficiency Test Procedures 7/10/2014 4/2/2018, 83 FR 13875
62-297.620 Exceptions and Approval of Alternate Procedures and Requirements 11/23/1994 6/16/1999, 64 FR 32346
State Statutes
112.3143(4) Voting Conflict 4/19/2012 7/30/2012, 77 FR 44485 To satisfy the requirements of sections 128 and 110(a)(2)(E)(ii).
112.3144 Full and Public Disclosure of Financial Interests 4/19/2012 7/30/2012, 77 FR 44485 To satisfy the requirements of sections 128 and 110(a)(2)(E)(ii).
403.131 Injunctive relief, remedies 4/19/2012 7/30/2012, 77 FR 44485 To satisfy the requirements of section 110(a)(2)(G).
120.569 Decisions which affect substantial interests 4/19/2012 7/30/2012, 77 FR 44485 To satisfy the requirements of section 110(a)(2)(G).

(d) EPA-approved State Source-specific requirements.

EPA-Approved Florida Source-Specific Requirements

Name of source Permit No. State
effective
date
EPA approval date Explanation
Harry S Truman, animal import center NA 11/26/1996 1/19/2000, 65 FR 2882
Martin Gas Sales, Inc 0570477-007-AC 1/17/2003 5/1/2003, 68 FR 23209
Broward County Aviation Department 8/15/2003 6/17/2003, 69 FR 33862 Order Granting Variance from Rule 62-252.400.
Lockheed Martin Aeronautics Company 4/16/2005 11/28/2006, 71 FR 68745 Requirement that Lockheed Martin Aeronautics Company comply with EPA's Aerospace CTG at its Pinellas County facility.
Combs Oil Company 7/31/2009 9/25/2015, 80 FR 57727 Order Granting Variance from Rule 62-296.418(2)(b)2.
Mosaic Fertilizer, LLC Air Permit No. 0570008-080-AC 1/15/2015 7/3/2017, 82 FR 30749 Specific Conditions pertaining to: EU004; EU005; and EU006.
Rayonier Performance Fibers, LLC Air Permit No. 0890004-036-AC 4/12/2012 7/3/2017, 82 FR 30749 Specific Conditions pertaining to: EU005; EU006; and EU022.
Tampa Electric Company - Big Bend Station Air Permit No. 0570039-074-AC 2/26/2015 7/3/2017, 82 FR 30749 Only Section 3, Subsection B, Condition 5.
WestRock, LLC Air Permit No. 0890003-046-AC 1/9/2015 7/3/2017, 82 FR 30749 Specific Conditions pertaining to: EU006; EU015; EU007 and EU011.
Tampa Electric Company-Big Bend Station Air Permit No. 0570039-120-AC 12/14/2018 11/12/2019, 84 FR 60927 Only Section 2, Condition 4; the “SO2 Emissions Cap” provision from Section 3, Condition 4; the “SO2 CEMS” provision from Section 3, Condition 4; and the “Methods of Operation” for Units 1 and 2 provision from Section 3, Condition 6.
Mosaic Fertilizer, LLC - Bartow Facility Air Permit No. 1050046-050-AC 7/3/2017 2/20/2020, 85 FR 9666 Section III, Subsection A, Specific Condition 3 (as administratively corrected by Permit No. 1050046-063-AC with an effective date of January 11, 2019); Condition 4; and Condition 5.
Mosaic Fertilizer, LLC - New Wales Facility Air Permit No. 1050059-106-AC 10/30/2017 2/20/2020, 85 FR 9666 Section III, Subsection A, Specific Condition 3 (as administratively corrected by Permit No. 1050059-114-AC with an effective date of January 11, 2019); Condition 4; and Condition 5.
EnviroFocus Technologies, LLC Air Construction Permit No. 0570057-27-AC 12/14/2012 6/4/2021, 86 FR 29949 Except for conditions not specifically related to lead emissions; Section 3, Subsection B, Specific Conditions 3 and 10; Section 3, Subsection C, Specific Condition 5; and Section 3, Subsection G, Specific Condition 5.
EnviroFocus Technologies, LLC Air Construction Permit No. 0570057-37-AC 11/6/2019 6/14/2021, 86 FR 29949 Only incorporating the following conditions: Section 3, Subsection B, Specific Conditions 2 and 3a; Section 3, Subsection C, Specific Condition 1; and Section 3, Subsection D, Specific Condition 1.

(e) EPA-approved Florida non-regulatory provisions.

EPA-Approved Florida Non-Regulatory Provisions

Provision State
effective
date
EPA
approval
date
Federal
Register, notice
Explanation
Revision to Maintenance Plan for Southeast Florida Area 12/20/2002 2/13/2004 69 FR 7132 10 year update.
Revision to Maintenance Plan for the Tampa, Florida Area 12/20/2002 3/29/2004 69 FR 16172 10 year update.
Revision to Maintenance Plan Update for Jacksonville Area, Florida 12/20/2002 7/22/2003 68 FR 43315
110(a)(1) Maintenance Plan for the Southeast Florida Area 7/2/2009 7/26/2010 75 FR 29671 110(a)(1) maintenance plan for 1997 8-hour ozone NAAQS.
110(a)(1) Maintenance Plan for the Tampa, Florida Area 7/2/2009 7/26/2010 75 FR 29671 110(a)(1) maintenance plan for 1997 8-hour ozone NAAQS.
110(a)(1) Maintenance Plan for the Jacksonville, Florida Area 7/2/2009 7/26/2010 75 FR 29671 110(a)(1) maintenance plan for 1997 8-hour ozone NAAQS.
110(a)(1) and (2) Infrastructure Requirements for the 1997 8-Hour Ozone National Ambient Air Quality Standards 12/13/2007 7/30/2012 77 FR 44485
Section 128 Requirements 5/24/2012 7/30/2012 77 FR 44485
Sections 110(a)(2)(E)(ii) and (G) Infrastructure Requirements for the 1997 8-Hour Ozone National Ambient Air Quality Standards 5/24/2012 7/30/2012 77 FR 44485
110(a)(2)(D)(i)(I) Infrastructure Requirements for the 2006 24-hour PM2.5 NAAQS 9/23/2009 10/11/2012 77 FR 61724 EPA partially disapproved this SIP submission to the extent that it relied on the Clean Air Interstate Rule to meet the 110(a)(2)(D)(i)(I) requirements for the 2006 24-hour PM2.5 NAAQS.
110(a)(1) and (2) Infrastructure Requirements for 1997 Fine Particulate Matter National Ambient Air Quality Standards 4/18/2008 11/8/2012 77 FR 66927 With the exception of section 110(a)(2)(D)(i).
110(a)(1) and (2) Infrastructure Requirements for 2006 Fine Particulate Matter National Ambient Air Quality Standards 9/23/2009 11/8/2012 77 FR 66927 With the exception of section 110(a)(2)(D)(i).
Portion of Regional Haze Plan Amendment submitted on September 17, 2012 9/17/2012 11/29/2012 77 FR 71111 Only the BART determinations approved in 77 FR 71111 are incorporated.
110(a)(1) and (2) Infrastructure Requirements for 1997 Fine Particulate Matter National Ambient Air Quality Standards 4/18/2008 4/3/2013 78 FR 19998 EPA disapproved the State's prong 3 of section 110(a)(2)(D)(i) as it relates to GHG PSD permitting requirements.
110(a)(1) and (2) Infrastructure Requirements for 2006 Fine Particulate Matter National Ambient Air Quality Standards 9/23/2009 4/3/2013 78 FR 19998 EPA disapproved the State's prong 3 of section 110(a)(2)(D)(i) as it relates to GHG PSD permitting requirements.
Initial Regional Haze Plan 3/19/2010 8/29/2013 78 FR 53250
Regional Haze Plan Amendment 1 8/31/2010 8/29/2013 78 FR 53250
Regional Haze Plan Amendment 2 9/17/2012 8/29/2013 78 FR 53250 Remaining Portion of Regional Haze Plan Amendment not approved on November 29, 2012.
Progress Energy Permit (Air Permit No. 0170004-038-AC) 10/15/2012 8/29/2013 78 FR 53250
Update to October 15, 2013, Progress Energy Permit (Air Permit No. 0170004-038-AC) 5/2/2013 8/29/2013 78 FR 53250
110(a)(1) and (2) Infrastructure Requirements for the 2008 8-Hour Ozone National Ambient Air Quality Standards 10/31/2011 11/1/2013 78 FR 65559 With the exception of section 110(a)(2)(D)(i)(I) concerning interstate transport; section 110(a)(2)(D)(i)(II) concerning visibility requirements; and the portions of sections 110(a)(2)(C), prong 3 of 110(a)(2)(D)(i), and 110(a)(2)(J) related to the regulation of GHG emissions, which are being disapproved.
RVP Update for Florida 1997 8-hour Ozone Maintenance Plans 8/15/2013 1/6/2014 79 FR 573
110(a)(1) and (2) Infrastructure Requirements for the 1997 Fine Particulate Matter National Ambient Air Quality Standards 4/18/2008 8/25/2014 79 FR 50554 Addressing prong 4 of section 110(a)(2)(D)(i) only.
110(a)(1) and (2) Infrastructure Requirements for the 2006 Fine Particulate Matter National Ambient Air Quality Standards 9/23/2009 8/25/2014 79 FR 50554 Addressing prong 4 of section 110(a)(2)(D)(i) only.
110(a)(1) and (2) Infrastructure Requirements for the 2008 Ozone National Ambient Air Quality Standards 10/31/2011 8/25/2014 79 FR 50554 Addressing prong 4 of section 110(a)(2)(D)(i) only.
110(a)(1) and (2) Infrastructure Requirements for the 2008 Lead NAAQS 10/14/2011 3/18/2015 80 FR 14019 Addressing the PSD permitting requirements of sections 110(a)(2)(C), 110(a)(2)(D)(i)(II) (prong 3) and 110(a)(2)(J) only.
110(a)(1) and (2) Infrastructure Requirements for the 2010 NO2 NAAQS 1/22/2013 3/18/2015 80 FR 14019 Addressing the PSD permitting requirements of sections 110(a)(2)(C), 110(a)(2)(D)(i)(II) (prong 3) and 110(a)(2)(J) only.
2008 Lead Attainment Demonstration for Hillsborough Area 6/29/2012 4/16/2015 80 FR 20441
2008 Lead Attainment Demonstration for Hillsborough Area Amendment 6/27/2013 4/16/2015 80 FR 20441
110(a)(1) and (2) Infrastructure Requirements for the 2008 Lead National Ambient Air Quality Standards 10/14/2011 9/24/2015 80 FR 57538 With the exception of provisions pertaining to PSD permitting requirements in sections 110(a)(2)(C), prong 3 of D(i) and (J).
Regional Haze Plan Amendment 3 4/30/2014 10/23/2015 80 FR 64344 Establishes NOX BART emissions limit for Unit 1 at the Lakeland Electric - C.D. McIntosh Power Plant and includes FDEP Permit No. 1050004-034-AC.
March 2015 Regional Haze Progress Report 3/10/2015 8/2/2016 81 FR 50628
110(a)(1) and (2) Infrastructure Requirements for the 2010 1-hour Primary SO2 National Ambient Air Quality Standards 6/3/2013 9/30/2016 81 FR 67179 With the exception of section for provisions relating to 110(a)(2)(D)(i)(I) (prongs 1 and 2) concerning interstate transport requirements.
110(a)(1) and (2) Infrastructure Requirements for the 2010 1-hour NO2 NAAQS 1/22/2013 11/23/2016 81 FR 84479 With the exception of sections: 110(a)(2)(B) Concerning ambient air quality monitoring and data system; 110(a)(2)(C) and (J) concerning PSD permitting requirements; and 110(a)(2)(D)(i)(I) and (II) (prongs 1 through 3) concerning interstate transport requirements.
110(a)(1) and (2) Infrastructure Requirements for the 2012 Annual PM2.5 NAAQS 10/15/2015 4/7/2017 82 FR 16920 With the exception of section 110(a)(2)(D)(i)(I) and (II) (prongs 1 and 2).
2010 1-hour SO2 Attainment Demonstration for the Hillsborough Area 4/3/2015 7/3/2017 82 FR 30749
2010 1-hour SO2 Attainment Demonstration for the Nassau Area 4/3/2015 7/3/2017 82 FR 30749
110(a)(1) and (2) Infrastructure Requirements for the 2010 1-hour NO2 NAAQS (Element B only) 1/22/2013 8/10/2017 82 FR 37310 Addressing section 110(a)(2)(B) concerning ambient air quality monitoring and data system only.
110(a)(1) and (2) Infrastructure Requirements for the 2010 1-hour NO2 NAAQS 2/3/2017 10/16/2017 82 FR 47983 Addressing Prongs 1 and 2 of section 110(a)(2)(D)(i) only.
2008 Lead NAAQS Maintenance Plan for the Hillsborough Area 3/26/2018 9/11/2018 83 FR 45836
110(a)(1) and (2) Infrastructure Requirements for the 2012 Annual PM2.5 NAAQS 10/15/2015 9/25/2018 83 FR 48387 Addressing Prongs 1 and 2 of section 110(a)(2)(D)(i)(I) only.
110(a)(1) and (2) Infrastructure Requirements for the 2008 8-Hour Ozone NAAQS 10/3/2017 4/11/2019 84 FR 14615 Addressing prongs 1 and 2 of section 110(a)(2)(D)(i)(I) only.
2010 1-hour SO2 Maintenance Plan for the Nassau Area 6/7/2018 4/24/2019 84 FR 17085
2010 1-hour SO2 Maintenance Plan for the Hillsborough Area 6/7/2018 11/12/2019 84 FR 60927
2010 1-hour SO2 Maintenance Plan for the Hillsborough-Polk Area 10/9/2019 2/20/2020 85 FR 9666
110(a)(1) and (2) Infrastructure Requirements for the 2015 8-Hour Ozone NAAQS 9/18/2018 4/6/2020 85 FR 19089 With the exception of Prongs 1 and 2 of section 110(a)(2)(D)(i)(I).
110(a)(1) and (2) Infrastructure Requirements for the 2010 1-hour SO2 NAAQS 9/18/2018 5/1/2020 85 FR 25295 Addressing Prongs 1 and 2 of section 110(a)(2)(D)(i) only.
2008 Lead NAAQS Maintenance Plan for the Hillsborough Area 1/23/2020 6/4/2021 86 FR 29949 Updates to the attainment emissions inventory and the maintenance demonstration, including the projected future emissions inventories, in the March 26, 2018 maintenance plan.

[64 FR 32348, June 16, 1999]

§ 52.521 Classification of regions.

The Florida plan was evaluated on the basis of the following classifications:

Air quality control region Pollutant
Particulate matter Sulfur oxides Nitrogen dioxide Carbon monoxide Photochemical oxidants (hydrocarbons)
Mobile (Alabama)-Pensacola-Panama City (Florida)-Southern Mississippi Interstate I I III III I
Jacksonville (Florida)-Brunswick (Georgia) Interstate I II III III I
West Central Florida Intrastate I I III III III
Central Florida Intrastate II III III III III
Southwest Florida Intrastate III III III III III
Southeast Florida Intrastate II III III III III

[37 FR 10858, May 31, 1972, as amended 39 FR 16346, May 8, 1974]

§ 52.522 Approval status.

(a) With the exceptions set forth in this subpart, the Administrator approves Florida's plan for the attainment and maintenance of the national standards under section 110 of the Clean Air Act. Furthermore, the Administrator finds that the plan satisfies all requirements of part D, title 1, of the Clean Air Act as amended in 1977.

(b) Disapproval. Submittal from the State of Florida, through the Florida Department of Environmental Protection (FDEP) on October 31, 2011, to address the Clean Air Act (CAA) sections 110(a)(2)(C), 110(a)(2)(D)(i)(II), and 110(a)(2)(J) for the 2008 8-hour Ozone National Ambient Air Quality Standards related to prevention of significant deterioration (PSD) requirements for the regulation of greenhouse gas emissions. EPA is disapproving FDEP's submittal with respect to the PSD requirements of CAA sections 110(a)(2)(C), 110(a)(2)(D)(i)(II), and 110(a)(2)(J) for the 2008 8-hour Ozone National Ambient Air Quality Standards related to PSD requirements for the regulation of greenhouse gas emissions.

[45 FR 17143, Mar. 18, 1980, as amended at 78 FR 65561, Nov. 1, 2013; 79 FR 30050, May 27, 2014]

§ 52.523 Control strategy: Ozone

(a) Disapproval. EPA is disapproving portions of Florida's infrastructure SIP for the 1997 8-hour ozone NAAQS regarding the State's ability to provide adequate legal authority for the implementation of a Greenhouse Gas Prevention of Significant Deterioration program, specifically with respect to sections 110(a)(2)(C) and 110(a)(2)(J). A FIP is currently in place and approved for Florida at 40 CFR 52.37 for these requirements.

(b) [Reserved]

[77 FR 44488, July 30, 2012]

§ 52.524 Compliance schedule.

(a) The information in this section is available in the 40 CFR, part 52 edition revised as of July 1, 1999, the 40 CFR, part 52, Volume 1 of 2 (§§ 52.01 to 52.1018) editions revised as of July 1, 2000 through July 1, 2011, and the 40 CFR, part 52, Volume 1 of 3 (§§ 52.01 to 52.1018) editions revised as of July 1, 2012.

(b) [Reserved]

[79 FR 30050, May 27, 2014]

§ 52.525 General requirements.

(a) The requirements of § 51.116(c) of this chapter are not met since the legal authority to provide for public availability of emission data is inadequate.

(b) Regulation for public availability of emission data.

(1) Any person who cannot obtain emission data from the Agency responsible for making emission data available to the public, as specified in the applicable plan, concerning emissions from any source subject to emission limitations which are part of the approved plan may request that the appropriate Regional Administrator obtain and make public such data. Within 30 days after receipt of any such written request, the Regional Administrator shall require the owner or operator of any such source to submit information within 30 days on the nature and amounts of emissions from such source and any other information as may be deemed necessary by the Regional Administrator to determine whether such source is in compliance with applicable emission limitations or other control measures that are part of the applicable plan.

(2) Commencing after the initial notification by the Regional Administrator pursuant to paragraph (b)(1) of this section, the owner or operator of the source shall maintain records of the nature and amounts of emissions from such source and any other information as may be deemed necessary by the Regional Administrator to determine whether such source is in compliance with applicable emission limitations or other control measures that are part of the plan. The information recorded shall be summarized and reported to the Regional Administrator, on forms furnished by the Regional Administrator, and shall be submitted within 45 days after the end of the reporting period. Reporting periods are January 1 to June 30 and July 1 to December 31.

(3) Information recorded by the owner or operator and copies of this summarizing report submitted to the Regional Administrator shall be retained by the owner or operator for 2 years after the date on which the pertinent report is submitted.

(4) Emission data obtained from owners or operators of stationary sources will be correlated with applicable emission limitations and other control measures that are part of the applicable plan and will be available at the appropriate regional office and at other locations in the state designated by the Regional Administrator.

[39 FR 34536, Sept. 26, 1974, as amended at 40 FR 55328, Nov. 28, 1975; 51 FR 40676, Nov. 7, 1986]

§ 52.526 Legal authority.

(a) The requirements of § 51.230(f) of this chapter are not met, since section 403.111 of the Florida Statutes could, in some circumstances, prohibit the disclosure of emission data to the public. Therefore, section 403.111 is disapproved.

[39 FR 34536, Sept. 26, 1974, as amended at 51 FR 40676, Nov. 7, 1986]

§ 52.527 [Reserved]

§ 52.528 Control strategy: Sulfur oxides and particulate matter.

(a) In a letter dated October 10, 1986, the Florida Department of Environmental Regulation certified that no emission limits in the State's plan are based on dispersion techniques not permitted by EPA's stack height rules.

(b) The variance granted to the Turkey Point and Port Everglades plants of Florida Power and Light Company from the particulate emission limits of the plan is disapproved because the relaxed limits would cause violation of the Class I increment for sulfur dioxide in the Everglades National Park. These plants must meet the 0.1#/MMBTU particulate limit of the plan.

[48 FR 33868, July 26, 1983, as amended at 54 FR 25455, June 15, 1989]

§ 52.529 [Reserved]

§ 52.530 Significant deterioration of air quality.

(a) EPA approves the Florida Prevention of Significant Deterioration program, as incorporated into this chapter, for power plants subject to the Florida Power Plant Siting Act.

(b) Pursuant to part C, subpart 1 of the Clean Air Act, EPA is approving a December 19, 2013 SIP revision submitted by the State of Florida, through the Florida Department of Environmental Protection (FDEP), Division of Air Resource Management that establishes prevention of significant deterioration (PSD) applicability thresholds for greenhouse gas (GHG) emissions at the same emissions thresholds and in the same timeframes as those specified by EPA in the GHG Tailoring Rule. This approval gives FDEP the authority to regulate GHG-emitting sources and issue GHG PSD permits. FDEP's December 19, 2013 SIP revision also includes a GHG PSD Permit Transition Plan which governs the transition from EPA administering GHG PSD permitting requirements for Florida sources under a Federal Implementation Plan (FIP) to the State administering GHG PSD permitting requirements under its approved SIP. Under this GHG PSD Permit Transition Plan, FDEP will administer and enforce GHG PSD permits issued by EPA to Florida sources under the GHG PSD FIP. FDEP's authority over these existing EPA-issued GHG PSD permits includes the authority for FDEP to conduct general administration of these existing permits, authority to process and issue any and all subsequent permit actions relating to such permits, and authority to enforce such permits.

(c) All applications and other information required pursuant to § 52.21 of this part from sources located in the State of Florida shall be submitted to the State agency, Florida Department of Environmental Protection, Division of Air Resources Management, 2600 Blair Stone Road, MS 5500, Tallahassee, Florida 32399-2400, rather than to EPA's Region 4 office.

(d) The requirements of sections 160 through 165 of the Clean Air Act are not met since the Florida plan, as submitted, does not apply to certain sources. Therefore, the provisions of § 52.21 except paragraph (a)(1) are hereby incorporated by reference and made a part of the Florida plan for:

(1) Sources proposing to locate on Indian reservations in Florida; and

(2) Permits issued by EPA prior to approval of the Florida PSD rule.

[45 FR 52741, Aug. 7, 1980, as amended at 46 FR 17020, Mar. 17, 1981; 48 FR 52716, Nov. 22, 1983; 68 FR 11322, Mar. 10, 2003; 68 FR 74488, Dec. 24, 2003; 72 FR 29276, May 25, 2007; 73 FR 36442, June 27, 2008; 74 FR 55143, Oct. 27, 2009; 79 FR 28612, May 19, 2014]

§ 52.532 [Reserved]

§ 52.533 Source surveillance.

The plan lacks test methods for several source categories. As required by § 52.12(c)(1) of this part, EPA test methods (found at 40 CFR part 60) will be used by EPA to determine compliance with the following emission limiting standards:

(a) Particulate emissions from citrus plants controlled by a scrubber and subject to the process weight table (submitted as 17-2.05(2) and reformatted as 17-2.610(1)1.a).

(b) TRS emissions from recovery furnaces at kraft pulp mills (submitted as 17-2.05(6)D and reformatted as 17-2.600(4)1).

(c) Sulfur dioxide emissions from fossil fuel steam sources (submitted as 17-2.05(6)E and reformatted as 17-2.600 (5) and (6)).

(d) Emissions from portland cement plants (submitted as 17-2.05(6)F and reformatted as 17-2.600(7)).

(e) Particulate and visible emissions from carbonaceous fuel burning equipment (submitted as 17-2.05(6)I and reformatted as 17-2.600(10)).

[47 FR 32116, July 26, 1982]

§ 52.534 Visibility protection.

(a) The requirements of section 169A of the Clean Air Act are not met because the plan does not include approvable procedures meeting the requirements of 40 CFR 51.305 and 51.307 for protection of visibility in mandatory Class I Federal areas.

(b) Regulations for visibility new source review. The provisions of § 52.28 are hereby incorporated and made part of the applicable plan for the State of Florida.

[51 FR 5505, Feb. 13, 1986]

§ 52.536 Original identification of plan section.

(a) This section identified the original “Air Implementation Plan for the State of Florida” and all revisions submitted by Florida that were federally approved prior to July 1, 1998. The information in this section is available in the 40 CFR, part 52 edition revised as of July 1, 1999, the 40 CFR, part 52, Volume 1 of 2 (§§ 52.01 to 52.1018) editions revised as of July 1, 2000 through July 1, 2011, and the 40 CFR, part 52, Volume 1 of 3 (§§ 52.01 to 52.1018) editions revised as of July 1, 2012.

(b)-(c) [Reserved]

[79 FR 30050, May 27, 2014]

§ 52.540 Interstate pollutant transport provisions; What are the FIP requirements for decreases in emissions of nitrogen oxides?

(a) The owner and operator of each source and each unit located in the State of Florida and Indian country within the borders of the State and for which requirements are set forth under the CSAPR NOX Ozone Season Group 1 Trading Program in subpart BBBBB of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2015 and 2016.

(b) [Reserved]

[76 FR 48362, Aug. 8, 2011, as amended at 81 FR 74594, Oct. 26, 2016]

Subpart L - Georgia

§ 52.569 Conditional approval.

Georgia submitted a letter to EPA on November 14, 2019, with a commitment to address the State Implementation Plan deficiencies regarding the PSD-related requirements of CAA sections 110(a)(2)(C), 110(a)(2)(D)(i)(II) (Prong 3), and 110(a)(2)(J) for the 2015 8-hour ozone NAAQS. EPA conditionally approved these portions of Georgia's September 24, 2018 infrastructure SIP submission in an action published in the Federal Register on April 15, 2020. If Georgia fails to meet its commitment by April 15, 2021, the conditional approval will become a disapproval on that date and EPA will issue a notification to that effect.

[85 FR 20838, Apr. 15, 2020]

§ 52.570 Identification of plan.

(a) Purpose and scope. This section sets forth the applicable State implementation plan for Georgia under section 110 of the Clean Air Act, 42 U.S.C. 7401, and 40 CFR part 51 to meet national ambient air quality standards.

(b) Incorporation by reference.

(1) Material listed in paragraphs (c) and (d) of this section with an EPA approval date prior to October 1, 2018, was approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Material is incorporated as it exists on the date of the approval, and notice of any change in the material will be published in the Federal Register. Entries in paragraph (c) and (d) of this section with EPA approval dates after October 1, 2018, for Georgia will be incorporated by reference in the next update to the SIP compilation.

(2) EPA Region 4 certifies that the rules/regulations provided by EPA in the SIP compilation at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated State rules/regulations which have been approved as part of the State Implementation Plan as of the dates referenced in paragraph (b)(1) of this section.

(3) Copies of the materials incorporated by reference may be inspected at the Region 4 EPA Office at 61 Forsyth Street SW, Atlanta, GA 30303. To obtain the material, please call (404) 562-9022. You may inspect the material with an EPA approval date prior to October 1, 2018, for Georgia at the National Archives and Records Administration. For information on the availability of this material at NARA go to: http://www.archives.gov/federal-register/cfr/ibr-locations.html.

(c) EPA Approved Georgia Regulations.

EPA Approved Georgia Regulations

State citation Title/subject State effective date EPA approval date Explanation
391-3-1-.01 Definitions 9/26/2019 7/22/2020, 85 FR 44214 Except the first paragraph, sections (a)-(nn), (pp)-(ccc), (eee)-(jjj), (nnn)-(bbbb), (dddd)-(kkkk), (mmmm), (rrrr)-(ssss), approved on 12/4/2018 with a State-effective date of 7/20/2017; sections (ddd) and (cccc) approved on 2/2/1996 with a State-effective date of 11/20/1994; (nnnn), approved on 1/5/2017 with a State-effective date of 8/14/2016; and sections (oooo), (pppp), (qqqq)1., and (qqqq)3. through (qqqq)8., which are not in the SIP.
391-3-1-.02 Provisions
391-3-1-.02(1) General Requirements 3/20/1979 9/18/1979, 44 FR 54047
391-3-1-.02(2) Emission Standards
391-3-1-.02(2)(a) General Provisions 8/1/2013 7/28/2017, 82 FR 35106 Except for paragraph 391-3-1-.02(2)(a)1 (as approved on 3/16/2006).
391-3-1-.02(2)(b) Visible Emissions 1/17/1979 9/18/1979, 44 FR 54047
391-3-1-.02(2)(c) Incinerators 7/23/2018 11/22/2019, 84 FR 64427
391-3-1-.02(2)(d) Fuel-burning Equipment 7/20/2005 2/9/2009, 75 FR 6309
391-3-1-.02(2)(e) Particulate Emission from Manufacturing Processes 8/1/2013 7/28/2017, 82 FR 35106
391-3-1-.02(2)(f) Normal Superphosphate Manufacturing Facilities 1/17/1979 9/18/1979, 44 FR 54047
391-3-1-.02(2)(g) Sulfur Dioxide 7/17/2002 7/9/2003, 68 FR 40786
391-3-1-.02(2)(h) Portland Cement Plants 1/17/1979 9/18/1979, 44 FR 54047
391-3-1-.02(2)(i) Nitric Acid Plants 1/17/1979 9/18/1979, 44 FR 54047
391-3-1-.02(2)(j) Sulfuric Acid Plants 1/17/1979 9/18/1979, 44 FR 54047
391-3-1-.02(2)(k) Particulate Emission from Asphaltic Concrete Hot Mix Plants 1/17/1979 9/18/1979, 44 FR 54047
391-3-1-.02(2)(n) Fugitive Dust 1/17/1979 9/18/1979, 44 FR 54047
391-3-1-.02(2)(p) Particulate Emissions from Kaolin and Fuller's Earth Processes 8/1/2013 7/28/2017, 82 FR 35106
391-3-1-.02(2)(q) Particulate Emissions from Cotton Gins 8/1/2013 7/28/2017, 82 FR 35106
391-3-1-.02(2)(r) Particulate Emissions from Granular and Mixed Fertilizer Manufacturing Units 1/27/1972 5/31/1972, 37 FR 10842
391-3-1-.02(2)(t) VOC Emissions from Automobile and Light Duty Truck Manufacturing 3/7/2012 9/28/2012, 77 FR 59554
391-3-1-.02(2)(u) VOC Emissions from Can Coating 9/16/1992 9/28/2012, 77 FR 59554
391-3-1-.02(2)(v) VOC Emissions from Coil Coating 9/16/1992 9/28/2012, 77 FR 59554
391-3-1-.02(2)(w) VOC Emissions from Paper Coating 3/7/2012 9/28/2012, 77 FR 59554
391-3-1-.02(2)(x) VOC Emissions from Fabric and Vinyl Coating 9/16/1992 9/28/2012, 77 FR 59554
391-3-1-.02(2)(y) VOC Emissions from Metal Furniture Coating 3/7/2012 9/28/2012, 77 FR 59554
391-3-1-.02(2)(z) VOC Emissions from Large Appliance Surface Coating 3/7/2012 9/28/2012, 77 FR 59554
391-3-1-.02(2)(aa) VOC Emissions from Wire Coating 9/16/1992 9/28/2012, 77 FR 59554
391-3-1-.02(2)(bb) Petroleum Liquid Storage 1/9/1991 10/13/1992, 57 FR 46780
391-3-1-.02(2)(cc) Bulk Gasoline Terminals 1/9/1991 10/13/1992, 57 FR 46780
391-3-1-.02(2)(dd) Cutback Asphalt 1/17/1979 9/18/1979, 44 FR 54047
391-3-1-.02(2)(ee) Petroleum Refinery 1/9/1991 10/13/1992, 57 FR 46780
391-3-1-.02(2)(ff) Solvent Metal Cleaning 5/29/1996 4/26/1999, 64 FR 20186
391-3-1-.02(2)(gg) Kraft Pulp Mills 8/1/2013 7/28/2017, 82 FR 35106
391-3-1-.02(2)(hh) Petroleum Refinery Equipment Leaks 6/24/1994 2/2/1996, 61 FR 3817
391-3-1-.02(2)(ii) VOC Emissions from Surface Coating of Miscellaneous Metal Parts and Products 3/7/2012 9/28/2012, 77 FR 59554
391-3-1-.02(2)(jj) VOC Emissions from Surface Coating of Flat Wood Paneling 3/7/2012 9/28/2012, 77 FR 59554
391-3-1-.02(2)(kk) VOC Emissions from Synthesized Pharmaceutical Manufacturing 12/18/1980 11/24/1981, 46 FR 57486
391-3-1-.02(2)(ll) VOC Emissions from the Manufacture of Pneumatic Rubber Tires 12/18/1980 11/24/1981, 46 FR 57486
391-3-1-.02(2)(mm) VOC Emissions from Graphic Arts Systems 3/7/2012 9/28/2012, 77 FR 59554
391-3-1-.02(2)(nn) VOC Emissions from External Floating Roof Tanks 12/18/1980 11/24/1981, 46 FR 57486
391-3-1-.02(2)(oo) Fiberglass Insulation Manufacturing Plants 12/18/1980 11/24/1981, 46 FR 57486
391-3-1-.02(2)(pp) Bulk Gasoline Plants 6/8/2008 9/28/2012, 77 FR 59554
391-3-1-.02(2)(qq) VOC Emissions from Large Petroleum Dry Cleaners 4/3/1991 10/13/1992, 57 FR 46780
391-3-1-.02(2)(rr) Gasoline Dispensing Facilities - Stage I 6/8/2008 9/28/2012, 77 FR 59554
391-3-1-.02(2)(ss) Gasoline Transport Systems and Vapor Collection Systems 8/1/2013 7/28/2017, 82 FR 35106
391-3-1-.02(2)(tt) VOC Emissions from Major Sources 6/8/2008 9/28/2012, 77 FR 59554
391-3-1-.02(2)(uu) Visibility Protection 10/31/1985 1/28/1986, 51 FR 3466
391-3-1-.02(2)(vv) Volatile Organic Liquid Handling and Storage 4/12/2009 9/28/2012, 77 FR 59554
391-3-1-.02(2)(yy) Emissions of Nitrogen Oxides from Major Sources 4/12/2009 9/28/2012, 77 FR 59554
391-3-1-.02(2)(ccc). VOC Emissions from Bulk Mixing Tanks 4/12/2009 9/28/2012, 77 FR 59554
391-3-1-.02(2)(ddd) VOC Emissions from Offset Lithography and Letterpress 3/7/2012 9/28/2012, 77 FR 59554
391-3-1-.02(2)(eee) VOC Emissions from expanded Polystyrene Products Manufacturing 4/12/2009 9/28/2012, 77 FR 59554
391-3-1-.02(2)(fff) Particulate Matter Emissions from Yarn Spinning Operations 6/15/1998 12/2/1999, 64 FR 67491
391-3-1-.02(2)(hhh) Wood Furniture Finishing and Cleaning Operations 4/12/2009 9/28/2012, 77 FR 59554
391-3-1-.02(2)(jjj) NOX Emissions from Electric Utility Steam Generating Units 3/12/2007 11/27/2009, 74 FR 62249
391-3-1-.02(2)(kkk) VOC Emissions from Aerospace Manufacturing and Rework Facilities 2/17/2019 3/11/2020, 85 FR 14145
391-3-1-.02(2)(lll) NOX Emissions from Fuel-burning Equipment 4/12/2009 9/28/2012, 77 FR 59554
391-3-1-.02(2)(mmm) NOX Emissions from Stationary Gas Turbines and Stationary Engines used to Generate Electricity 5/4/2014 9/1/2015, 80 FR 52627
391-3-1-.02(2)(nnn) NOX Emissions from Large Stationary Gas Turbines 2/16/2000 7/10/2001, 66 FR 35906
391-3-1-.02(2)(rrr) NOX Emissions from Small Fuel-Burning Equipment 4/12/2009 9/28/2012, 77 FR 59554
391-3-1-.02(2)(vvv) VOC Emissions from Coating Miscellaneous Plastic Parts and Products 3/7/2012 9/28/2012, 77 FR 59554
391-3-1-.02(2)(yyy) VOC Emissions from the use of Miscellaneous Industrial Adhesives 3/7/2012 9/28/2012, 77 FR 59554
391-3-1-.02(2)(zzz) VOC Emissions from Fiberglass Boat Manufacturing 3/7/2012 9/28/2012, 77 FR 59554
391-3-1-.02(2)(aaaa) Industrial Cleaning Solvents 3/7/2012 9/28/2012, 77 FR 59554
391-3-1-.02(3) Sampling 6/15/1998 12/2/1999, 64 FR 67491
391-3-1-.02(4) Ambient Air Standards 7/23/2018 10/29/2019, 84 FR 57824 Except paragraphs (a), (c), (d), (e), (f), (g), and (h), approved on 12/4/2018 with a State-effective date of 7/20/2017.
391-3-1-.02(5) Open Burning 7/13/2006 2/9/2010, 75 FR 6309
391-3-1-.02(6) Source Monitoring 8/1/2013 7/28/2017, 82 FR 35108
391-3-1-.02(7) Prevention of Significant Deterioration of Air Quality (PSD) 7/20/2017 9/16/2020, 85 FR 57707 Except for the automatic rescission clause at 391-3-1 -.02(7)(a)(2)(iv), which EPA disapproved on March 4, 2016. Except for portions of Rule 391-3-1-.02(7) incorporating by reference 40 CFR 52.21(b)(2)(v), and 40 CFR 52.21(b)(3)(iii)(c), because those CFR provisions were indefinitely stayed by the Fugitive Emissions Rule in the March 30, 2011 rulemaking and have not been approved into the Georgia SIP.
391-3-1-.02(11) Compliance Assurance Monitoring 6/15/1998 12/2/1999, 64 FR 67491
391-3-1-.02(12) Cross State Air Pollution Rule NOX Annual Trading Program 7/23/2018 2/18/2020, 85 FR 8749
391-3-1-.02(13) Cross State Air Pollution Rule SO2 Annual Trading Program 7/23/2018 2/18/2020, 85 FR 8749
391-3-1-.02(14) Cross State Air Pollution Rule NOX Ozone Season Trading Program 7/23/2018 2/18/2020, 85 FR 8749
391-3-1-.03 Permits
391-3-1-.03(1) Construction (SIP) Permit 8/17/1994 8/30/1995, 60 FR 45048
391-3-1-.03(2) Operating (SIP) Permit 12/26/2001 7/11/2002, 67 FR 45909 Except subparagraph (e), which is not approved into the SIP.
391-3-1-.03(3) Revocation, Suspension, Modification or Amendment of Permits 2/23/1979 9/18/1979, 44 FR 54047
391-3-1-.03(4) Permits not Transferable 11/20/1975 8/20/1976, 41 FR 35184
391-3-1-.03(5) Permits Public Records 10/28/1992 2/2/1996, 61 FR 3819
391-3-1-.03(6) Exemptions 8/9/2012 4/9/2013, 78 FR 21065
391-3-1-.03(7) Combined Permits and Applications 2/23/1979 9/18/1979, 44 FR 54047
391-3-1-.03(8) Permit Requirements 9/26/2019 9/16/2020, 85 FR 57694
391-3-1-.03(11) Permit by Rule 7/23/2018 11/22/2019, 84 FR 64427 Except sections (a)-(b)(5) and (b)(7)-(b)(10), approved on 2/9/2010 with a State-effective date of 7/20/2005; section (b)(6), approved on 3/13/2000 with a State-effective date of 12/25/1997; and the phrase “or enforceable as a practical matter” in section .03(11)(b)11.(i), which is not in the SIP.
391-3-1-.03(12) Generic Permit 8/17/1994 8/30/1995, 60 FR 45048
391-3-1-.03(13) Emission Reduction Credits 9/26/2019 9/22/2020, 85 FR 59436 Except subparagraph 391-3-1-.03(13)(f), which was approved into the SIP with a state-effective date of 7/18/2001, and subparagraphs (b), (c), (e), (g), and (i), which were approved into the SIP with a state-effective date of 2/16/2000.
391-3-1-.04 Air Pollution Episodes 11/20/1975 8/20/1976, 41 FR 35184
391-3-1-.07 Inspections and Investigations 11/20/1975 8/20/1976, 41 FR 35184
391-3-1-.08 Confidentiality of information 11/20/1975 8/20/1976, 41 FR 35184
391-3-1-.09 Enforcement 11/22/1992 2/2/1996, 61 FR 3819
391-3-1-.10 Continuance of Prior Rules 11/22/1992 2/2/1996, 61 FR 3819
391-3-1-.15 Georgia Transportation Conformity and Consultation Interagency Rule 10/6/2010 6/15/2012, 77 FR 35866
391-3-20 Enhanced Inspection and Maintenance
391-3-20-.01 Definitions 2/17/2019 8/24/2020, 85 FR 52047
391-3-20-.02 Covered Counties 1/9/2005 5/24/2007, 72 FR 29075
391-3-20-.03 Covered Vehicles; Exemptions 2/17/2019 8/24/2020, 85 FR 52047
391-3-20-.04 Emission Inspection Procedures 3/28/2018 8/24/2020, 85 FR 52047
391-3-20-.05 Emission Standards 3/28/2018 8/24/2020, 85 FR 52047
391-3-20-.06 On-Road Testing of Exhaust Emissions by Remote Sensing Technology or Other Means 2/17/2019 8/24/2020, 85 FR 52047
391-3-20-.07 Inspection Equipment System Specifications 3/28/2018 8/24/2020, 85 FR 52047
391-3-20-.08 Quality Control and Equipment Calibration Procedures 3/28/2018 8/24/2020, 85 FR 52047
391-3-20-.09 Inspection Station Requirements 2/17/2019 8/24/2020, 85 FR 52047
391-3-20-.10 Certificates of Authorization 3/28/2018 8/24/2020, 85 FR 52047
391-3-20-.11 Inspector Qualifications and Certification 2/17/2019 8/24/2020, 85 FR 52047
391-3-20-.12 Schedules for Emission Inspections 6/19/2014 4/10/2017, 82 FR 17128
391-3-20-.13 Certificate of Emission Inspection 3/28/2018 8/24/2020, 85 FR 52047
391-3-20-.15 Repairs and Retests 3/28/2018 8/24/2020, 85 FR 52047
391-3-20-.16 Extensions and Reciprocal Inspections 6/19/2014 4/10/2017, 82 FR 17128
391-3-20-.17 Waivers 2/17/2019 8/24/2020, 85 FR 52047
391-3-20-.18 Sale of Vehicles 3/28/2018 8/24/2020, 85 FR 52047
391-3-20-.19 Management Contractor 6/19/2014 4/10/2017, 82 FR 17128
391-3-20-.20 Referee Program 3/28/2018 8/24/2020, 85 FR 52047
391-3-20-.21 Inspection Fees 6/19/2014 4/10/2017, 82 FR 17128
391-3-20-.22 Enforcement 6/19/2014 4/10/2017, 82 FR 17128

(d) EPA-Approved State Source Specific Requirements

EPA Approved Georgia Source-Specific Requirements

Name of source Permit No. State effective date EPA approval date Comments
Georgia Power Plant Bowen EPD-AQC-180 11/17/1980 8/17/1981, 46 FR 41498
Georgia Power Plant Harllee Branch 4911-117-6716-0 4/23/1980 5/5/1981, 46 FR 25092
ITT Rayonier, Inc 2631-151-7686-C 11/4/1980 8/14/1981, 46 FR 41050
Georgia Power Plant Bowen EPD-AQC-163 5/16/1979 1/3/1980, 45 FR 781
Union Camp 2631-025-7379-0 12/18/1981 4/13/1982, 47 FR 15794
Blue Bird Body Company 3713-111-8601 1/27/1984 1/7/1985, 50 FR 765
Plant McDonough 4911-033-5037-0 conditions 10 through 22 12/27/1995 3/18/1999, 64 FR 13348
Plant Yates 4911-038-4838-0 conditions 19 through 32 12/27/1995 3/18/1999, 64 FR 13348
Plant Yates 4911-038-4839-0 conditions 16 through 29 12/27/1995 3/18/1999, 64 FR 13348
Plant Yates 4911-038-4840-0 conditions 16 through 29 12/27/1995 3/18/1999, 64 FR 13348
Plant Yates 4911-038-4841-0 conditions 16 through 29 12/27/1995 3/18/1999, 64 FR 13348
Plant Atkinson 4911-033-1321-0 conditions 8 through 13 11/15/1994 3/18/1999, 64 FR 13348
Plant Atkinson 4911-033-1322-0 conditions 8 through 13 11/15/1994 3/18/1999, 64 FR 13348
Plant Atkinson 4911-033-6949 conditions 5 through 10 11/15/1994 3/18/1999, 64 FR 13348
Plant Atkinson 4911-033-1320-0 conditions 8 through 13 11/15/1994 3/18/1999, 64 FR 13348
Plant Atkinson 4911-033-1319-0 conditions 8 through 13 11/15/1994 3/18/1999, 64 FR 13348
Plant McDonough 4911-033-6951 conditions 5 through 10 11/15/1994 3/18/1999, 64 FR 13348
Atlanta Gas Light Company 4922-028-10902 conditions 20 and 21 11/15/1994 3/18/1999, 64 FR 13348
Atlanta Gas Light Company 4922-031-10912 conditions 27 and 28 11/15/1994 3/18/1999, 64 FR 13348
Austell Box Board Corporation 2631-033-11436 conditions 1 through 5 11/15/1994 3/18/1999, 64 FR 13348
Emory University 8922-044-10094 conditions 19 through 26 11/15/1994 3/18/1999, 64 FR 13348
General Motors Corporation 3711-044-11453 conditions 1 through 6 and Attachment A 11/15/1994 3/18/1999, 64 FR 13348
Georgia Proteins Company 2077-058-11226 conditions 16 through 23 and Attachment A 11/15/1994 3/18/1999, 64 FR 13348
Owens-Brockway Glass Container, Inc 3221-060-10576 conditions 26 through 28 and Attachment A 11/15/1994 3/18/1999, 64 FR 13348
Owens-Corning Fiberglass Corporation 3296-060-10079 conditions 25 through 29 11/15/1994 3/18/1999, 64 FR 13348

(e) EPA-Approved Georgia non-regulatory provisions.

EPA-Approved Georgia Non-Regulatory Provisions

Name of nonregulatory SIP
provision
Applicable geographic or nonattainment area State submittal date/effective date EPA approval date Explanation
High Occupancy Vehicle (HOV) lane on I-85 from Chamblee-Tucker Road to State Road 316. High Occupancy Toll (HOT) lane on I-85 from Chamblee-Tucker Road to State Road 316 Atlanta Metropolitan Area 11/15/1993 and amended on 6/17/1996 and 2/5/2010 3/18/1999, 4/26/1999 and 11/5/2009.
Clean Fuel Vehicles Revolving Loan Program Atlanta Metropolitan Area 6/17/1996 4/26/1999.
Regional Commute Options Program and HOV Marketing Program Atlanta Metropolitan Area 6/17/1996 4/26/1999.
HOV lanes on I-75 and I-85 Atlanta Metropolitan Area 6/17/1996 4/26/1999.
Two Park and Ride Lots: Rockdale County-Sigman at I-20 and Douglas County-Chapel Hill at I-20 Atlanta Metropolitan Area 6/17/1996 4/26/1999.
MARTA Express Bus routes (15 buses) Atlanta Metropolitan Area 6/17/1996 4/26/1999.
Signal preemption for MARTA routes #15 and #23 Atlanta Metropolitan Area 6/17/1996 4/26/1999.
Improve and expand service on MARTA's existing routes in southeast DeKalb County Atlanta Metropolitan Area 6/17/1996 4/26/1999.
Acquisition of clean fuel buses for MARTA and Cobb County Transit Atlanta Metropolitan Area 6/17/1996 4/26/1999.
ATMS/Incident Management Program on I-75/I-85 inside I-285 and northern ARC of I-285 between I-75 and I-85 Atlanta Metropolitan Area 6/17/1996 4/26/1999.
Upgrading, coordination and computerizing intersections Atlanta Metropolitan Area 6/17/1996 4/26/1999.
[Reserved]
Atlantic Steel Transportation Control Measure Atlanta Metropolitan Area 3/29/2000 8/28/2000.
Procedures for Testing and Monitoring Sources of Air Pollutants Atlanta Metropolitan Area 7/31/2000 7/10/2001.
Enhanced Inspection/Maintenance Test Equipment, Procedures and Specifications Atlanta Metropolitan Area 9/20/2000 7/10/2001.
Preemption Waiver Request for Low-RVP, Low-Sulfur Gasoline Under Air Quality Control Rule 391-3-1-.02(2)(bbb) Atlanta Metropolitan Area 5/31/2000 2/22/2002.
Technical Amendment to the Georgia Fuel Waiver Request of May 31, 2000 Atlanta Metropolitan Area 11/9/2001 2/22/2002.
Georgia's State Implementation Plan for the Atlanta Ozone Nonattainment Area Atlanta Metropolitan Area 7/17/2001 5/7/2002.
Post-1999 Rate of Progress Plan Atlanta Metropolitan Area 12/24/2003 7/19/2004, 69 FR 42884.
Severe Area Vehicle Miles Traveled (VMT SIP) for the Atlanta 1-hour severe ozone nonattainment area Atlanta 1-hour ozone severe nonattainment area 6/30/2004 6/14/2005, 70 FR 34358.
Atlanta 1-hour ozone attainment area 2015 maintenance plan Atlanta severe 1-hour ozone maintenance area 2/1/2005 6/14/2005, 70 FR 34660.
Attainment Demonstration for the Chattanooga Early Action Area Walker and Catoosa Counties 12/31/2004 8/26/2005, 70 FR 50199.
Attainment Demonstration for the Lower Savannah-Augusta Early Action Compact Area Columbia and Richmond Counties 12/31/04 8/26/05, 70 FR 50195.
Alternative Fuel Refueling Station/Park and Ride Transportation Center, Project DO-AR-211 is removed Douglas County, GA 9/19/2006 11/28/2006, 71 FR 68743.
Macon 8-hour Ozone Maintenance Plan Macon, GA encompassing a portion of Monroe County 6/15/2007 9/19/2007, 72 FR 53432.
Murray County 8-hour Ozone Maintenance Plan Murray County 6/15/2007 10/16/2007, 72 FR 58538.
Atlanta Early Progress Plan Barrow, Bartow, Carroll, Cherokee, Clayton, Cobb, Coweta, DeKalb, Douglas, Fayette, Forsyth, Fulton, Gwinnett, Hall, Henry, Newton, Paulding, Rockdale, Spalding and Walton counties 1/12/2007 2/20/2008, 73 FR 9206.
Rome; 1997 Fine Particulate Matter 2002 Base Year Emissions Inventory Floyd County 10/27/2009 1/12/12, 77 FR 1873.
Chattanooga; Fine Particulate Matter 2002 Base Year Emissions Inventory Catoosa and Walker Counties 10/27/09 2/8/12; 77 FR 6467.
110(a)(1) and (2) Infrastructure Requirements for the 1997 8-Hour Ozone National Ambient Air Quality Standards Georgia 10/13/2007 2/6/2012, 77 FR 5706.
Atlanta 1997 Fine Particulate Matter 2002 Base Year Emissions Inventory Barrow, Bartow, Carroll, Cherokee, Clayton, Cobb, Coweta, DeKalb, Douglas, Fayette, Forsyth, Fulton, Gwinnett, Hall, Henry, Newton, Paulding, Rockdale, Spalding and Walton Counties in their entireties and portions of Heard and Putnam Counties 7/6/2010 3/1/2012, 77 FR 12487.
Macon 1997 Fine Particulate Matter 2002 Base Year Emissions Inventory Bibb County and Monroe County 8/17/2009 3/2/2012, 77 FR 12724.
Atlanta 1997 8-Hour Ozone 2002 Base-Year Emissions Inventory Barrow, Bartow, Carroll, Cherokee, Clayton, Cobb, Coweta, DeKalb, Douglas, Fayette, Forsyth, Fulton, Gwinnett, Hall, Henry, Newton, Paulding, Rockdale, Spalding and Walton Counties in their entireties 10/21/2009 4/24/2012, 77 FR 24399.
Regional Haze Plan Statewide 2/11/10 6/28/12, 77 FR 38501.
Regional Haze Plan Supplement (including BART and Reasonable Progress emissions limits) Statewide 11/19/10 6/28/12, 77 FR 38501.
110(a)(1) and (2) Infrastructure Requirements for 1997 Fine Particulate Matter National Ambient Air Quality Standards Georgia 7/23/2008 10/25/2012, 77 FR 65125 With the exception of 110(a)(2)(D)(i).
110(a)(1) and (2) Infrastructure Requirements for 2006 Fine Particulate Matter National Ambient Air Quality Standards Georgia 10/21/2009 10/25/2012, 77 FR 65125 With the exception of 110(a)(2)(D)(i).
Negative Declaration for Control of VOC Emissions from Reactor Processes and Distillation Operations in Synthetic Organic Chemical Manufacturing Industry (SOCMI) EPA-450/4-91-031, August 1993 Atlanta 1997 8-Hour Ozone Nonattainment Area 10/21/2009 9/28/2013.
Negative Declaration for Control of VOC Emissions from Equipment Leaks from Natural Gas/Gasoline Processing Plants EPA-450/3-83-007, December 1983 Atlanta 1997 8-Hour Ozone Nonattainment Area 10/21/2009 9/28/2013.
Negative Declaration for Control of VOC Leaks from Synthetic Organic Chemical Polymer and Resin Manufacturing Equipment EPA-450/3-83-006, March 1984 Atlanta 1997 8-Hour Ozone Nonattainment Area 10/21/2009 9/28/2013.
Negative Declaration for Control of VOC Emissions from Air Oxidation Processes in Synthetic Organic Chemical Manufacturing Industry (SOCMI), EPA-450/3-84-015, December 1984 Atlanta 1997 8-Hour Ozone Nonattainment Area 10/21/2009 9/28/2013.
110(a)(1) and (2) Infrastructure Requirements for 1997 Fine Particulate Matter National Ambient Air Quality Standards Georgia 7/23/2008 4/12/2013 Addressing element 110(a)(2)(D)(i)(II) prong 3 only.
110(a)(1) and (2) Infrastructure Requirements for 2006 Fine Particulate Matter National Ambient Air Quality Standards 110(a)(1) and (2) Infrastructure Requirements for 1997 Fine Particulate Matter National Ambient Air Quality Standards 10/21/2009 4/12/2013 Addressing element 110(a)(2)(D)(i)(II) prong 3 only.
1997 8-Hour Ozone Reasonable Further Progress Plan for the Atlanta Area Atlanta 1997 8-Hour Ozone Nonattainment Area 10/21/2009 11/4/2013.
1997 8-hour ozone Maintenance Plan for the Atlanta Area Atlanta 1997 8-Hour Ozone Nonattainment Area 4/4/2012 12/2/2013
110(a)(1) and (2) Infrastructure Requirements for 1997 Fine Particulate Matter National Ambient Air Quality Standards Georgia 7/23/2008 5/7/2014, 79 FR 26143 Addressing prong 4 of section 110(a)(2)(D)(i) only.
110(a)(1) and (2) Infrastructure Requirements for 2006 Fine Particulate Matter National Ambient Air Quality Standards Georgia 10/21/2009 5/7/2014, 79 FR 26143 Addressing prong 4 of section 110(a)(2)(D)(i) only.
1997 Annual PM2.5 Maintenance Plan for the Macon Area Bibb County and a portion of Monroe County, Macon, Georgia Nonattainment Area 6/21/12 5/13/14, 79 FR 27193
1997 Annual PM2.5 Maintenance Plan for the Rome Area Floyd County, Rome, Georgia Area 6/21/12 5/14/2014, 79 FR 27496
1997 Annual PM2.5 Maintenance Plan for the Georgia portion of the Chattanooga TN-GA-AL Area Catoosa and Walker Counties 9/14/2012 12/19/2014, 79 FR 75748
110(a)(1) and (2) Infrastructure Requirements for the 2008 Lead NAAQS Georgia 5/14/2012 3/18/2015, 80 FR 14019 Addressing the PSD permitting requirements of sections 110(a)(2)(C), 110(a)(2)(D)(i)(II) (prong 3) and 110(a)(2)(J) only.
110(a)(1) and (2) Infrastructure Requirements for the 2008 Ozone NAAQS Georgia 3/6/2012 3/18/2015, 80 FR 14019 Addressing the PSD permitting requirements of sections 110(a)(2)(C), 110(a)(2)(D)(i)(II) (prong 3) and 110(a)(2)(J) only.
110(a)(1) and (2) Infrastructure Requirements for the 2010 NO2 NAAQS Georgia 3/25/2013 3/18/2015, 80 FR 14019 Addressing the PSD permitting requirements of sections 110(a)(2)(C), 110(a)(2)(D)(i)(II) (prong 3) and 110(a)(2)(J) only.
Offset measures associated with the repeal of Georgia Rules 391-3-1-.02(2)(aaa) and 391-3-1-.02(2)(bbb) and the revision to Georgia Rule 391-3-1-.02(2)(mmm) Banks, Barrow, Bartow, Butts, Carroll, Chattooga, Cherokee, Clarke, Clayton, Cobb, Coweta, Dawson, DeKalb, Douglas, Fayette, Floyd, Forsyth, Fulton, Gordon, Gwinnett, Hall, Haralson, Heard, Henry, Jackson, Jasper, Jones, Lamar, Lumpkin, Madison, Meriwether, Monroe, Morgan, Newton, Oconee, Paulding, Pickens, Pike, Polk, Putnam, Rockdale, Spalding, Troup, Walton and Upson 5/4/2014 9/1/2015, 80 FR 52627 Includes the contingency offset measure in the event that the locomotive conversion program cannot be fully completed.
Atlanta 2008 8-hour Ozone Marginal Area Requirements Bartow, Cherokee, Clayton, Cobb, Coweta, DeKalb, Douglas, Fayette, Forsyth, Fulton, Gwinnett, Henry, Newton, Paulding, and Rockdale Counties 2/6/2015 8/11/2015, 80 FR 48041
110(a)(1) and (2) Infrastructure Requirements for the 2008 Lead National Ambient Air Quality Standards Georgia 3/6/2012 10/5/2015 With the exception of provisions pertaining to PSD permitting requirements in sections 110(a)(2)(C), 110(a)(2)(D)(i)(II) (prong 3) and 110(a)(2)(J) only.
110(a)(1) and (2) Infrastructure Requirements for the 2008 8-Hour Ozone National Ambient Air Quality Standards Georgia 5/14/2012 10/9/2015, 80 FR 61109 With the exception of sections: 110(a)(2)(C), (D)(i)(II) prong 3 and (J) concerning PSD permitting requirements and 110(a)(2)(D)(i)(I) and (II) (prongs 1, 2, and 4) concerning interstate transport requirements.
1997 Annual PM2.5 Maintenance Plan for the Atlanta Area Barrow, Bartow, Carroll, Cherokee, Clayton, Cobb, Coweta, DeKalb, Douglas, Fayette, Forsyth, Fulton, Gwinnett, Hall, Henry, Newton, Paulding, Rockdale, Spalding and Walton Counties in their entireties and portions of Heard and Putnam Counties 8/30/2012 2/24/2016, 81 FR 9114
110(a)(1) and (2) Infrastructure Requirements for the 2010 1-hour SO2 National Ambient Air Quality Standard Georgia 10/22/2013 4/28/2016, 81 FR 25355 With the exception of interstate transport requirements of section 110(a)(2)(D)(i)(I) and (II) (prongs 1, 2, and 4).
110(a)(1) and (2) Infrastructure Requirements for the 2010 1-hour NO2 NAASQ Georgia 3/25/2013 9/14/2016 With the exception of sections 110(a)(2)(C), prong 3 of D(i), and (J) and sections 110(a)(2)(D)(i)(I) and (II) (prongs 1, 2, and 4).
110(a)(1) and (2) Infrastructure Requirements for the 2012 Annual PM2.5 NAAQS Georgia 12/14/2015 11/21/2016, 81 FR 83154 With the exception of sections 110(a)(2)(D)(i)(I) and (II) (prongs 1, 2 and 4).
2008 8-hour ozone NAAQS Nonattainment New Source Review Requirements for the Atlanta Area Bartow, Cherokee, Clayton, Cobb, Coweta, DeKalb, Douglas, Fayette, Forsyth, Fulton, Gwinnett, Henry, Newton, Paulding, and Rockdale Counties 2/6/2015 3/22/2017, 82 FR 14611
2008 8-hour ozone Maintenance Plan for the Atlanta Area Bartow, Cherokee, Clayton, Cobb, Coweta, DeKalb, Douglas, Fayette, Forsyth, Fulton, Gwinnett, Henry, Newton, Paulding and Rockdale Counties 7/18/2016 6/2/2017, 82 FR 25523
January 2014 Regional Haze Progress Report Georgia 1/8/2014 10/4/2017, 82 FR 46136
110(a)(1) and (2) Infrastructure Requirements for the 2010 1-hour NO2 NAAQS Georgia 3/25/2013 5/4/2018, 83 FR 19637 Addressing Prong 4 only.
110(a)(1) and (2) Infrastructure Requirements for the 2010 1-hour SO2 NAAQS Georgia 7/25/2014 5/4/2018, 83 FR 19637 Addressing Prong 4 only.
110(a)(1) and (2) Infrastructure Requirements for the 2012 Annual PM2.5 NAAQS Georgia 12/14/2015 5/4/2018, 83 FR 19637 Addressing Prong 4 only.
110(a)(1) and (2) Infrastructure Requirements for the 2008 8-hour Ozone NAAQS Georgia 5/14/2012 5/4/2018, 83 FR 19637 Addressing Prong 4 only.
Regional Haze Plan Revision Georgia 7/26/2017 5/4/2018, 83 FR 19637
110(a)(1) and (2) Infrastructure Requirements for the 2012 Annual PM2.5 NAAQS Georgia 12/14/2015 9/25/2018, 83 FR 48387 Addressing Prongs 1 and 2 of section 110(a)(2)(D)(i)(I) only.
Non-Interference Demonstration and Maintenance Plan Revision for Federal Low-Reid Vapor Pressure Requirement in the Atlanta Area Cherokee, Clayton, Cobb, Coweta, DeKalb, Douglas, Fayette, Forsyth, Fulton, Gwinnett, Henry, Paulding, and Rockdale counties 8/15/2018 4/23/2019, 84 FR 16786
110(a)(1) and (2) Infrastructure Requirements for the 2010 1-hour NO2 NAAQS Georgia 7/24/2018 5/17/2019, 84 FR 22374 Addressing Prongs 1 and 2 of section 110(a)(2)(D)(i) only.
110(a)(1) and (2) Infrastructure Requirements for the 2008 8-Hour Ozone NAAQS Georgia 8/15/2018 9/26/2019, 84 FR 50758 Addressing prongs 1 and 2 of section 110(a)(2)(D)(i)(I) only.
110(a)(1) and (2) Infrastructure Requirements for the 2015 8-Hour Ozone NAAQS Georgia 9/24/2018 3/11/2020, 85 FR 14147 With the exception of 110(a)(2)(D)(i)(I) (prongs 1 and 2) and PSD provisions related to major sources under sections 110(a)(2)(C), 110(a)(2)(D)(i)(II) (prong 3), and 110(a)(2)(J).
110(a)(1) and (2) Infrastructure Requirements for the 2010 1-hour SO2 NAAQS Georgia 1/9/2019 6/23/2020, 85 FR 37565 Addressing Prongs 1 and 2 of section 110(a)(2)(D)(i) only.
2008 8-hour ozone Maintenance Plan for the Atlanta Area, Revision for the Removal of Transportation Control Measures Bartow, Cherokee, Clayton, Cobb, Coweta, DeKalb, Douglas, Fayette, Forsyth, Fulton, Gwinnett, Henry, Newton, Paulding, and Rockdale Counties 9/16/2019 3/8/2021, 86 FR 13191

[64 FR 27701, May 21, 1999]

§ 52.571 Classification of regions.

The Georgia plan was evaluated on the basis of the following classifications:

Air quality control region Pollutant
Particulate matter Sulfur oxides Nitrogen dioxide Carbon monoxide Photochemical oxidants (hydrocarbons)
Augusta (Georgia)-Aiken (South Carolina) Interstate I II III III III
Metropolitan Atlanta Intrastate I I III III III
Chattanooga Interstate I II III III III
Columbus (Georgia)-Phenix City (Alabama) Interstate I III III III III
Central Georgia Intrastate I I III III III
Jacksonville (Florida)-Brunswick (Georgia) Interstate I II III III I
Northeast Georgia Intrastate II III III III III
Savannah (Georgia)-Beaufort (South Carolina) Interstate I I III III III
Southwest Georgia Intrastate II II III III III

[37 FR 10859, May 31, 1972, as amended at 39 FR 16346, May 8, 1974]

§ 52.572 Approval status.

(a) With the exceptions set forth in this subpart, the Administrator approves Georgia's plans for the attainment and maintenance of the national standards under section 110 of the Clean Air Act. Furthermore, the Administrator finds the plans satisfy all requirements of Part D, Title I, of the Clean Air Act as amended in 1977.

(b) Disapproval. Submittal from the State of Georgia, through the Georgia's Department of Natural Resources Environmental Protection Division (EPD) on January 13, 2011, that would allow for the automatic rescission of federal permitting-related requirements in certain circumstances. EPA is disapproving a portion of the SIP submittal related to a provision (at 391-3-1-.02(7)(a)(2)(iv)) that would automatically rescind portions of Georgia's State Implementation Plan in the wake of certain court decisions or other triggering events (the automatic rescission clause).

[76 FR 55577, Sept. 8, 2011, as amended at 81 FR 11445, Mar. 4, 2016]

§ 52.573 Control strategy: General.

The generic rules and procedures for emission trades (bubbles), submitted on October 27, 1982, by the Georgia Department of Natural Resources, are disapproved because they do not meet the requirements of the Clean Air Act.

[49 FR 44464, Nov. 7, 1984]

§§ 52.574-52.575 [Reserved]

§ 52.576 Compliance schedules.

(a) [Reserved]

(b) The extended compliance schedule for the General Motors Lakewood Assembly Plant submitted on July 30, 1982, is disapproved because the State has failed to show that the schedule would not interfere with the attainment of the ozone standard in the Atlanta nonattainment area.

[40 FR 3413, Jan. 22, 1975, as amended at 40 FR 18432, Apr. 28, 1975; 40 FR 42352, Sept. 12, 1975; 51 FR 3778, Jan. 30, 1986; 51 FR 40675, 40676, Nov. 7, 1986; 54 FR 25258, June 14, 1989]

§ 52.577 Determination of attainment.

(a) Based upon EPA's review of the air quality data for the 3-year period 2007-2009, EPA determined that the Chattanooga, Alabama-Georgia-Tennessee PM2.5 nonattainment area attained the 1997 annual PM2.5 NAAQS by the applicable attainment date of April 5, 2010. Therefore, EPA has met the requirement pursuant to CAA section 179(c) to determine, based on the Area's air quality as of the attainment date, whether the Area attained the standard. EPA also determined that the Chattanooga, Alabama-Georgia-Tennessee PM2.5 nonattainment area is not subject to the consequences of failing to attain pursuant to section 179(d).

(b) Based upon EPA's review of the air quality data for the 3-year period 2007-2009, EPA determined that the Macon, Georgia PM2.5 nonattainment Area attained the 1997 annual PM2.5 NAAQS by the applicable attainment date of April 5, 2010. Therefore, EPA has met the requirement pursuant to CAA section 179(c) to determine, based on the Area's air quality as of the attainment date, whether the Area attained the standard. EPA also determined that the Macon, Georgia PM2.5 nonattainment Area is not subject to the consequences of failing to attain pursuant to section 179(d).

(c) Based upon EPA's review of the air quality data for the 3-year period 2007-2009, EPA determined that the Rome, Georgia PM2.5 nonattainment area attained the 1997 annual PM2.5 NAAQS by the applicable attainment date of April 5, 2010. Therefore, EPA has met the requirement pursuant to CAA section 179(c) to determine, based on the Area's air quality as of the attainment date, whether the Area attained the standard. EPA also determined that the Rome, Georgia PM2.5 nonattainment area is not subject to the consequences of failing to attain pursuant to section 179(d).

(d) Based upon EPA's review of the air quality data for the 3-year period 2008-2010, EPA determined that the Atlanta, Georgia, 1997 8-hour ozone nonattainment Area attained the 1997 8-hour ozone NAAQS by the applicable attainment date of June 15, 2011. Therefore, EPA has met the requirement pursuant to CAA section 181(b)(2) to determine, based on the Area's air quality as of the attainment date, whether the Area attained the standard. EPA also determined that the Atlanta, Georgia, 1997 8-hour ozone nonattainment Area is not subject to the consequences of failing to attain pursuant to section 181(b)(2).

[76 FR 55575, Sept. 8, 2011, as amended at 76 FR 55577, Sept. 8, 2011; 77 FR 13492, Mar. 7, 2012]

§ 52.578 Control Strategy: Sulfur oxides and particulate matter.

In a letter dated March 26, 1987, the Georgia Department of Natural Resources certified that no emission limits in the State's plan are based on dispersion techniques not permitted by EPA's stack height rules. This certification does not apply to Georgia Power plants; Hammond (Coosa), McDonough (Smyrna), Arkwright (Macon), Branch (Milledgeville), Wansley (Roopville), Scherer (Juliette), and Yates (Newnan), Savannah Electric Plants McIntosh (Rincon) and Port Wentworth (Port Wentworth); Inland (Rome); Buckeye Cellulose (Oglethorpe); Georgia Kraft (Macon), Union Camp (Savannah); and Stone Container (Savannah).

(a) Determination of Attaining Data. EPA has determined, as of April 5, 2011, the Rome, Georgia, nonattainment area has attaining data for the 1997 annual PM2.5 NAAQS. This determination, in accordance with 40 CFR 52.1004(c), suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as this area continues to meet the 1997 annual PM2.5 NAAQS.

(b) Determination of Attaining Data. EPA has determined, as of May 31, 2011, the Chattanooga, Tennessee, nonattainment area has attaining data for the 1997 annual PM2.5 NAAQS. This determination, in accordance with 40 CFR 52.1004(c), suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as this area continues to meet the 1997 annual PM2.5 NAAQS.

(c) Determination of Attaining Data. EPA has determined, as of June 2, 2011, the Macon, Georgia, nonattainment area has attaining data for the 1997 annual PM2.5 NAAQS. This determination, in accordance with 40 CFR 52.1004(c), suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as this area continues to meet the 1997 annual PM2.5 NAAQS.

(d) Disapproval. EPA is disapproving portions of Georgia's Infrastructure SIP for the 2006 24-hour PM2.5 NAAQS addressing interstate transport, specifically with respect to section 110(a)(2)(D)(i)(I).

(e) Determination of Attaining Data. EPA has determined, as of April 5, 2011, the Atlanta, Georgia, nonattainment area has attaining data for the 1997 annual PM2.5 NAAQS. This determination, in accordance with 40 CFR 51.1004(c), suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as this area continues to meet the 1997 annual PM2.5 NAAQS.

[54 FR 40002, Sept. 29, 1989, as amended at 76 FR 18651, Apr. 5, 2011; 76 FR 31241, May 31, 2011; 76 FR 31859, June 2, 2011; 76 FR 43167, July 20, 2011; 76 FR 76622, Dec. 8, 2011]

§ 52.579 Economic feasibility considerations.

Section 88-906(h), (i), (k), (o) and (q) of the Georgia Code is disapproved, since consideration of economic feasibility could, in some cases, conflict, with the requirements of the Act that primary standards be attained as expeditiously as practicable, but in no case later than July 1975.

[39 FR 34536, Sept. 26, 1974]

§ 52.580 [Reserved]

§ 52.581 Significant deterioration of air quality.

(a) All applications and other information required pursuant to § 52.21 of this part from sources located in the State of Georgia shall be submitted to the State agency, Georgia Department of Natural Resources, Environmental Protection Division, Air Protection Branch, 4244 International Parkway, Suite 120, Atlanta, Georgia 30354 rather than to EPA's Region 4 office.

(b) [Reserved]

[77 FR 23398, Apr. 19, 2012]

§ 52.582 Control strategy: Ozone.

(a) Approval—The Administrator approves the incorporation of the photochemical assessment ambient monitoring system submitted by Georgia on November 8, 1993, into the Georgia State Implementation Plan. This submittal satisfies 40 CFR 58.20(f) which requires the State to provide for the establishment and maintenance of photochemical assessment monitoring stations (PAMS).

(b) On August 29, 1997, Harold F. Reheis, Director, Georgia Department of Natural Resources submitted to John Hankinson, Regional Administrator, United States Environmental Protection Agency Region IV, a State Implementation Plan revision including the following transportation control measures.

(1) HOV Lane —This project referred to as AR 073B is the addition of HOV lanes on I-85 from Chamblee-Tucker Road to State Route 316.

(2) Ridershare Program —This project is referred to as AR-220 and is a lump sum eligible to all colleges and universities with the 10 county ARC region.

(3) Transportation Management Associations —Referred to as project AR 221 is to set up a “pot” of funds set aside specially to assist in the development of transportation management associations and start-up ridershare services in the areas that are considered to be highly congested throughout the Region.

(4) MARTA Transit Incentives Program —This project is referred to as AR-231.

(5) Alternative Fuel Refueling Station/Park and Ride Transportation Center —This project is referred to as DO-AR-211.

(c) EPA is giving final interim approval to the Georgia Inspection and Maintenance (I/M) Program submitted on March 27, 1996, with supplemental information submitted on January 31, 1997, until November 11, 1999.

(d) Determination of attaining data. EPA has determined, as of June 23, 2011, the Atlanta, Georgia nonattainment area has attaining data for the 1997 8-hour ozone NAAQS. This determination, in accordance with 40 CFR 51.918, suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as this area continues to meet the 1997 8-hour ozone NAAQS.

(e) Determination of attaining data. EPA has determined, as of July 14, 2016, that the Atlanta, Georgia nonattainment area has attaining data for the 2008 8-hour ozone NAAQS. This determination, in accordance with 40 CFR 51.1118, suspends the requirements for this area to submit attainment demonstrations and associated reasonably available control measures, reasonable further progress plans, contingency measures for failure to attain or make reasonable progress, and other planning SIPs related to attainment of the 2008 ozone NAAQS, or for any prior NAAQS for which the determination has been made, until such time as: The area is redesignated to attainment for that NAAQS or a redesignation substitute is approved as appropriate, at which time the requirements no longer apply; or EPA determines that the area has violated that NAAQS, at which time the area is again required to submit such plans.

[59 FR 46178, Sept. 7, 1994, as amended at 63 FR 23390, Apr. 29, 1998; 63 FR 34302, June 24, 1998; 64 FR 4570, Jan. 29, 1999; 76 FR 36875, June 23, 2011; 81 FR 45421, July 14, 2016]

§ 52.583 Additional rules and regulations.

Section 391-3-1-.02(2)(e), Particulate Emissions from Manufacturing Processes, is hereby approved only to the extent that it provides for the establishment, as permit conditions, of emission limits more stringent than those otherwise applicable under the currently approved Georgia regulations. Any application of this regulation which would result in permit provisions less stringent than those otherwise required by the State's regulations must be formally submitted to EPA for prior approval as a plan revision pursuant to section 110(a) of the Clean Air Act.

[41 FR 35185, Aug. 20, 1976]

§ 52.584 Interstate pollutant transport provisions; What are the FIP requirements for decreases in emissions of nitrogen oxides?

(a)

(1) The owner and operator of each source and each unit located in the State of Georgia and for which requirements are set forth under the CSAPR NOX Annual Trading Program in subpart AAAAA of part 97 of this chapter must comply with such requirements. The obligation to comply with such requirements will be eliminated by the promulgation of an approval by the Administrator of a revision to Georgia's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan under § 52.38(a), except to the extent the Administrator's approval is partial or conditional.

(2) Notwithstanding the provisions of paragraph (a)(1) of this section, if, at the time of the approval of Georgia's SIP revision described in paragraph (a)(1) of this section, the Administrator has already started recording any allocations of CSAPR NOX Annual allowances under subpart AAAAA of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart AAAAA of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR NOX Annual allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

(b)

(1) The owner and operator of each source and each unit located in the State of Georgia and for which requirements are set forth under the CSAPR NOX Ozone Season Group 1 Trading Program in subpart BBBBB of part 97 of this chapter must comply with such requirements. The obligation to comply with such requirements will be eliminated by the promulgation of an approval by the Administrator of a revision to Georgia's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan under § 52.38(b), except to the extent the Administrator's approval is partial or conditional.

(2) Notwithstanding the provisions of paragraph (b)(1) of this section, if, at the time of the approval of Georgia's SIP revision described in paragraph (b)(1) of this section, the Administrator has already started recording any allocations of CSAPR NOX Ozone Season Group 1 allowances under subpart BBBBB of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart BBBBB of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR NOX Ozone Season Group 1 allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

[76 FR 48363, Aug. 8, 2011, as amended at 81 FR 74586 and 74594, Oct. 26, 2016]

§ 52.585 Interstate pollutant transport provisions; What are the FIP requirements for decreases in emissions of sulfur dioxide?

(a) The owner and operator of each source and each unit located in the State of Georgia and for which requirements are set forth under the CSAPR SO2 Group 2 Trading Program in subpart DDDDD of part 97 of this chapter must comply with such requirements. The obligation to comply with such requirements will be eliminated by the promulgation of an approval by the Administrator of a revision to Georgia's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan under § 52.39, except to the extent the Administrator's approval is partial or conditional.

(b) Notwithstanding the provisions of paragraph (a) of this section, if, at the time of the approval of Georgia's SIP revision described in paragraph (a) of this section, the Administrator has already started recording any allocations of CSAPR SO2 Group 2 allowances under subpart DDDDD of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart DDDDD of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR SO2 Group 2 allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

[76 FR 48363, Aug. 8, 2011, as amended at 81 FR 74586, Oct. 26, 2016]

§ 52.590 Original identification of plan section.

(a) This section identified the original “Air Implementation Plan for the State of Georgia” and all revisions submitted by Georgia that were federally approved prior to December 1, 1998. The information in this section is available in the 40 CFR, part 52 edition revised as of July 1, 1999, the 40 CFR, part 52, Volume 1 of 2 (§§ 52.01 to 52.1018) editions revised as of July 1, 2000 through July 1, 2011, and the 40 CFR, part 52, Volume 1 of 3 (§§ 52.01 to 52.1018) editions revised as of July 1, 2012.

(b)-(c) [Reserved]

[79 FR 30050, May 27, 2014]

Subpart M - Hawaii

§ 52.620 Identification of plan.

(a) Purpose and scope. This section sets forth the applicable State implementation plan for State of Hawaii under section 110 of the Clean Air Act, 42 U.S.C. 7401-7671q and 40 CFR part 51 to meet national ambient air quality standards.

(b) Incorporation by reference.

(1) Material listed in paragraph (c) and (d) of this section with an EPA approval date prior to May 1, 2012, was approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Material is incorporated as it exists on the date of the approval, and notice of any change in the material will be published in the Federal Register. Entries in paragraphs (c) and (d) of this section with EPA approval dates after May 1, 2012, will be incorporated by reference in the next update to the SIP compilation.

(2) EPA Region IX certifies that the rules/regulations provided by EPA in the SIP compilation at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated State rules/regulations which have been approved as part of the State implementation plan as of May 1, 2012.

(3) Copies of the materials incorporated by reference may be inspected at the Region IX EPA Office at 75 Hawthorne Street, San Francisco, CA 94105; Air and Radiation Docket and Information Center, EPA Headquarters Library, Infoterra Room (Room Number 3334), EPA West Building, 1301 Constitution Ave. NW., Washington, DC; or the National Archives and Records Administration (NARA). For information on the availability of this material at NARA, call (202) 741-6030, or go to:http://www.archives.gov/federal-register/cfr/ibr-locations.html.

(c) EPA approved regulations.

EPA-Approved State of Hawaii Regulations

State citation Title/subject Effective date EPA approval date Explanation
Department of Health, Public Health Regulations, Chapter 43, Air Pollution Control Regulations
Section 22 Hearings and Appeals 12/26/1972 5/14/1973, 38 FR 12711 See also 74 FR 11037 (March 16, 2009).
Section 23 Application 3/28/1972 5/31/1972, 37 FR 10842 See also 74 FR 11037 (March 16, 2009).
Department of Health, Title 11, Chapter 60, Air Pollution Control Regulations
11-60-18 Control of open burning 11/29/1982 8/18/1983, 48 FR 37403
11-60-21 Agricultural burning, “no burn” days 11/29/1982 8/18/1983, 48 FR 37403
11-60-23 Agricultural burning, action on applications 11/29/1982 8/18/1983, 48 FR 37403
11-60-26 Fugitive dust 11/29/1982 8/18/1983, 48 FR 37403
11-60-27 Incineration 11/29/1982 8/18/1983, 48 FR 37403
11-60-28 Bagasse-burning boilers 11/29/1982 8/18/1983, 48 FR 37403
11-60-29 Process industries 11/29/1982 8/18/1983, 48 FR 37403
Department of Health, Title 11, Chapter 60.1, Air Pollution Control, Hawaii Administrative Rules
11-60.1-1 Definitions 11/14/2003 4/27/2012, 77 FR 25084 Supersedes 11-60-1.
11-60.1-2 Prohibition of air pollution 11/14/2003 4/27/2012, 77 FR 25084 Supersedes 11-60-17.
11-60.1-3 General conditions for considering applications 4/23/2012, 77 FR 24148 Supersedes 11-60-04, 11-60-11, 11-60-13, 11-60-14.
11-60.1-4 Certification 11/14/2003 4/27/2012, 77 FR 25084 New regulation.
11-60.1-5 Permit conditions 4/23/2012, 77 FR 24148 New regulation.
11-60.1-7 Transfer of permit 4/23/2012, 77 FR 24148 Supersedes 11-60-09.
11-60.1-8 Reporting discontinuance 11/14/2003 4/27/2012, 77 FR 25084 Supersedes 11-60-10.
11-60.1-11 Sampling, testing, and reporting methods 11/14/2003 4/27/2012, 77 FR 25084 Supersedes 11-60-15 and 11-60-6.
11-60.1-12 Air quality models 4/23/2012, 77 FR 24148 New regulation.
11-60.1-14 Public access to information 11/14/2003 4/27/2012, 77 FR 25084 New regulation.
11-60.1-15 Reporting of equipment shutdown 11/14/2003 4/27/2012, 77 FR 25084 Supersedes 11-60-16.
11-60.1-16 Prompt reporting of deviations 11/14/2003 4/27/2012, 77 FR 25084 Supersedes 11-60-16.
11-60.1-17 Prevention of air pollution emergency episodes 11/14/2003 4/27/2012, 77 FR 25084 Supersedes 11-60-35.
11-60.1-19 Penalties and remedies 4/23/2012, 77 FR 24148 Supersedes 11-60-37.
11-60.1-20 Severability 11/14/2003 4/27/2012, 77 FR 25084 Supersedes 11-60-38.
11-60.1-31 Applicability 11/26/93 8/21/14, 79 FR 49454 Newly added to the Hawaii SIP. Submitted on April 4, 2014.
11-60.1-32 Visible emissions 11/14/2003 4/27/2012, 77 FR 25084 Supersedes 11-60-24.
11-60.1-34 Motor vehicles 11/14/2003 4/27/2012, 77 FR 25084 Supersedes 11-60-25.
11-60.1-40 Volatile organic compound water separation 11/14/2003 4/27/2012, 77 FR 25084 New regulation.
11-60.1-41 Pump and compressor requirements 11/14/2003 4/27/2012, 77 FR 25084 New regulation.
11-60.1-42 Waste gas disposal 11/14/2003 4/27/2012, 77 FR 25084 New regulation.
11-60.1-51 Definitions 11/14/2003 4/27/2012, 77 FR 25084 Supersedes 11-60-1.
11-60.1-53 Agricultural burning: Permit requirement 11/14/2003 4/27/2012, 77 FR 25084 Supersedes 11-60-19.
11-60.1-54 Agricultural burning: Applications 11/14/2003 4/27/2012, 77 FR 25084 Supersedes 11-60-20.
11-60.1-56 Agricultural burning: Recordkeeping and monitoring 11/14/2003 4/27/2012, 77 FR 25084 Supersedes 11-60-22.
11-60.1-81 Definitions 4/23/2012, 77 FR 24148 New regulation.
11-60.1-82 Applicability 4/23/2012, 77 FR 24148 Supersedes 11-60-02.
11-60.1-83 Initial covered source permit application 4/23/2012, 77 FR 24148 Supersedes 11-60-03, 11-60-05, 11-60-07, 11-60-08, 11-60-12.
11-60.1-84 Duty to supplement or correct permit applications 4/23/2012, 77 FR 24148 New regulation.
11-60.1-90 Permit content 9/15/01 4/7/2014, 79 FR 19012 Newly added to the Hawaii SIP. Submitted on February 13, 2013.
11-60.1-91 Temporary covered source permits 4/23/2012, 77 FR 24148 New regulation.
11-60.1-92 Covered source general permits 4/23/2012, 77 FR 24148 New regulation.
11-60.1-93 Federally-enforceable permit terms and conditions 4/23/2012, 77 FR 24148 New regulation.
11-60.1-99 Public participation 4/23/2012, 77 FR 24148 New regulation.
11-60.1-103 Applications for minor modifications 4/23/2012, 77 FR 24148 New regulation.
11-60.1-104 Applications for significant modifications 4/23/2012, 77 FR 24148 New regulation.

(d) EPA approved State source specific requirements.

Name of source Permit No. Effective date EPA approval date Explanation
None.

(e) EPA Approved Nonregulatory Provisions and Quasi-Regulatory Measures.

EPA Approved Hawaii Nonregulatory Provisions and Quasi-Regulatory Measures

Name of SIP provision Applicable geographic or nonattainment area State submittal date EPA approval date Explanation
State of Hawaii Air Pollution Control Strategy Plan
Section I - Introduction State-wide 01/28/72 05/31/72, 37 FR 10842
Sections V and VI:
Section V - Air Quality Data Summary State-wide 08/15/73 06/25/74, 39 FR 22946
Section VI - Emission Inventory Summary State-wide 08/15/73 06/25/74, 39 FR 22946
Section VII - Control Strategy Development:
Subsection 1. Particulate Matter State-wide 04/25/74 03/02/76, 41 FR 8956 Excluding subsection entitled, “Control Strategy to Meet State Standards.” See State submittals dated May 8, 1972 and May 22, 1972, approved at 37 FR 15080 (July 27, 1972), and 40 CFR 52.623.
PM10 Control Measures/NSR Procedures State-wide 09/14/88 07/09/04, 69 FR 41431
Subsection 2. Sulfur Oxides State-wide 01/28/72 05/31/72, 37 FR 10842 Excluding subsection entitled, “Control Strategy to Meet State Standards.” See State submittals dated May 8, 1972 and May 22, 1972, approved at 37 FR 15080 (July 27, 1972), and 40 CFR 52.623.
Subsection 3. Carbon Monoxide State-wide 01/28/72 05/31/72, 37 FR 10842 Excluding subsection entitled, “Control Strategy to Meet State Standards.” See State submittals dated May 8, 1972 and May 22, 1972, approved at 37 FR 15080 (July 27, 1972), and 40 CFR 52.623.
Subsection 4. Nitrogen Dioxide State-wide 01/28/72 05/31/72, 37 FR 10842 Excluding subsection entitled, “Control Strategy to Meet State Standards.” See State submittals dated May 8, 1972 and May 22, 1972, approved at 37 FR 15080 (July 27, 1972), and 40 CFR 52.623.
Subsection 5. Photochemical Oxidants State-wide 01/28/72 05/31/72, 37 FR 10842 Excluding subsection entitled, “Control Strategy to Meet State Standards.” See State submittals dated May 8, 1972 and May 22, 1972, approved at 37 FR 15080 (July 27, 1972), and 40 CFR 52.623.
Sections VIII through XI:
Section VIII - Prevention of Emergency Episodes State-wide 01/28/72 05/31/72, 37 FR 10842 Excluding subsection entitled, “State Plan.” See State submittals dated May 8, 1972 and May 22, 1972, approved at 37 FR 15080 (July 27, 1972), and 40 CFR 52.623.
Section IX - Compliance Schedule State-wide 01/28/72 05/31/72, 37 FR 10842
Section X - Source Surveillance System State-wide 01/28/72 05/31/72, 37 FR 10842
Section XI - Permit and Registration System State-wide 01/28/72 05/31/72, 37 FR 10842
Section XII - Air Quality Surveillance Network:
Section XII - Air Quality Surveillance Network State-wide 08/21/80 08/10/81, 46 FR 40512
Air Quality Surveillance Network, SIP Amendment - PM10 State-wide 09/14/88 07/09/04, 69 FR 41431
Sections XIII and XIV:
Section XIII - Intergovernmental Cooperation State-wide 01/28/72 05/31/72, 37 FR 10842
Section XIV - Resources State-wide 01/28/72 05/31/72, 37 FR 10842
State of Hawaii Air Pollution Control Implementation Plans for Regional Haze
Hawaii State Department of Health 5-Year Regional Haze Progress Report for Federal Implementation Plan, excluding Appendix H, I and J State-wide 10/20/2017 8/12/2019, 84 FR 39754
State of Hawaii Air Pollution Control Implementation Plans for Nitrogen Dioxide, Ozone, PM 2.5, and Lead
State of Hawaii Air Pollution Control Implementation Plan for Lead Statewide 10/29/82 8/18/83, 48 FR 37402 Excluding section II (“Notice of Public Hearing”); Hawaii Statute on Environmental Quality, Chapter 342, Hawaii Revised Statutes, section 342-7 (see 74 FR 11037 (March 16, 2009); and section IV (“Control Regulations”). The statutory provisions in Section III (“Legal Authority”) superseded statutory provisions approved at 37 FR 10842 (May 31, 1972) and at 38 FR 30876 (November 8, 1973) and were, with few exceptions, superseded by approval of more recent statutory provisions at 77 FR 47530 (August 9, 2012). Statutory provisions that remain in the current applicable SIP are listed separately in the table in paragraph (e).
State Implementation Plan Revision, Clean Air Act Section 110(a)(2), 1997 Ozone National Ambient Air Quality Standard and 1997 and 2006 PM2.5 National Ambient Air Quality Standards Statewide 12/14/11 8/9/12, 77 FR 47530 Approval excludes appendix A (“Hawaii Revised Statutes, Chapter 84, Standards of Conduct, Chapter 342B, Air Pollution Control”), appendix B, (“Hawaii Administrative Rules, Title 11, Chapter 60.1, Air Pollution Control”), appendix D (“SIP Public Comment Proceedings”), and appendix E (“Public Proceedings for Hawaii Administrative Rules, Chapter 11-60.1”). Approved statutory provisions included in appendix A are listed separately in the table in paragraph (e). In separate rulemakings, EPA has taken action to approve certain regulations included in appendix B. Approved regulations are listed separately in the table in paragraph (c).
Hawaii State Implementation Plan Revision for 2008 Lead National Ambient Air Quality Standard, Clean Air Act Section 110(a)(1) & (2), excluding attachment 6, and appendices A, B, C, F Statewide 2/13/13 79 FR 19012, 4/7/2014 Approved SIP revision excludes attachment 6 (“Summary of Public Participation Proceedings”), appendix A (“Hawaii Revised Statutes Chapter 342A, Air Pollution Control”), appendix B (“Hawaii Revised Statutes Chapter 84, Standards of Conduct”), appendix C (“Hawaii Administrative Rules Chapter 11-60.1, Air Pollution Control”), and appendix F (“Approval and Public Participation Proceedings from the Most Recent Amendment and Public Comment for HAR 11-60.1-90: September 15, 2001 version”). The statutory provisions in appendices A and B were previously approved and are listed separately in the table under paragraph (e). EPA-approved regulations contained in appendix C are listed separately in the table under paragraph (c). This action addresses the following CAA elements or portions thereof for the 2008 Pb NAAQS: 110(a)(2)(A), (B), (C), (D)(i)(I), (E), (F), (G), (H), (J), (K), (L), and (M).
Hawaii State Implementation Plan Revision, National Ambient Air Quality Standards for 2008 Ozone and 2010 Nitrogen Dioxide, Clean Air Act Section 110(a)(1) & (2), excluding attachment 3, and appendices A, B, and C Statewide 4/4/14 8/21/14, 79 FR 49454 Approved SIP revision excludes attachment 3 (“Summary of Public Participation Proceedings”), appendix A (“Hawaii Revised Statutes, Title 19, Health, Chapter 342B, Air Pollution Control Sections 4 and 5”); appendix B (“Hawaii Administrative Rules, Title 11, Department of Health, Chapter 11-60.1, Air Pollution Control, Section 31;), appendix C (“Approvals & Public Participation Proceedings for HAR § 11-60.1-31: November 26, 1993 version”). The statutory provisions in appendix A are listed separately in the table under paragraph (e). The regulations in appendix B are listed separately in the table under paragraph (c). This action addresses the following CAA elements or portions thereof for the 2008 Ozone and 2010 Nitrogen Dioxide NAAQS: 110(a)(2)(A), (B), (C), (E), (F), (G), (H), (J), (K), (L), and (M).
Hawaii State Implementation Plan Revision to Address CAA Section 110(a)(2)(D)(i)(l) for the 2008 Ozone National Ambient Air Quality Standard, excluding Attachment 3 Statewide 8/6/2015 8/14/2019, 84 FR 40266 Approved SIP revision excludes Attachment 3 (“Summary of Public Participation Proceedings”).
Hawaii Revised Statutes, Division 1 (Government), Title 7 (Public officers and employees), Chapter 84 (Standards of Conduct)
84-1 Construction 12/14/11 8/9/12, 77 FR 47530 Laws 1972, Act 163, pt of § 1. Included in appendix A to the Hawaii SIP revision for the 1997 ozone, and 1997 and 2006 PM2.5 national ambient air quality standards.
84-2 Applicability 12/14/11 8/9/12, 77 FR 47530 Most recently amended in Laws 1979, Act 91, § 3. Included in appendix A to the Hawaii SIP revision for the 1997 ozone, and 1997 and 2006 PM2.5 national ambient air quality standards.
84-3 Definitions 12/14/11 8/9/12, 77 FR 47530 Law as amended through 1984. Included in appendix A to the Hawaii SIP revision for the 1997 ozone, and 1997 and 2006 PM2.5 national ambient air quality standards.
84-11 Gifts 12/14/11 8/9/12, 77 FR 47530 Law as amended through 1984. Included in appendix A to the Hawaii SIP revision for the 1997 ozone, and 1997 and 2006 PM2.5 national ambient air quality standards.
84-11.5 Reporting of gifts 12/14/11 8/9/12, 77 FR 47530 Laws 1992, Act 322, pt of § 1. Included in appendix A to the Hawaii SIP revision for the 1997 ozone, and 1997 and 2006 PM2.5 national ambient air quality standards.
84-12 Confidential information 12/14/11 8/9/12, 77 FR 47530 Law as amended through 1984. Included in appendix A to the Hawaii SIP revision for the 1997 ozone, and 1997 and 2006 PM2.5 national ambient air quality standards.
84-14 Conflicts of interests 12/14/11 8/9/12, 77 FR 47530 Most recently amended in Laws 1978, Act 245, § 2. Included in appendix A to the Hawaii SIP revision for the 1997 ozone, and 1997 and 2006 PM2.5 national ambient air quality standards.
84-17 Requirements of disclosure 12/14/11 8/9/12, 77 FR 47530 Most recently amended in Laws 2007, Act 9, § 4. Included in appendix A to the Hawaii SIP revision for the 1997 ozone, and 1997 and 2006 PM2.5 national ambient air quality standards.
342-14 Technical defect 10/29/82 8/18/83, 48 FR 37402 Laws 1972, Act 100, pt of § 1. Included in Section III (“Legal Authority”) in the State of Hawaii Air Pollution Control Implementation Plan for Lead.
342-18 Other powers of department not affected 10/29/82 8/18/83, 48 FR 37402 Laws 1972, Act 100, pt of § 1. Included in Section III (“Legal Authority”) in the State of Hawaii Air Pollution Control Implementation Plan for Lead.
342-19 Effect of laws, ordinances, rules, and regulations 10/29/82 8/18/83, 48 FR 37402 Most recently amended in Laws 1977, Act 115, § 6. Included in Section III (“Legal Authority”) in the State of Hawaii Air Pollution Control Implementation Plan for Lead.
Hawaii Revised Statutes, Division 1 (Government), Title 19 (Health), Chapter 342B (Air Pollution Control)
342B-1 Definitions 12/14/11 8/9/12, 77 FR 47530 Most recently amended in Laws 1993, Act 208, §§ 2, 11. Included in appendix A to the Hawaii SIP revision for the 1997 ozone, and 1997 and 2006 PM2.5 national ambient air quality standards.
342B-2 Administration 12/14/11 8/9/12, 77 FR 47530 Most recently amended in Laws 1992, Act 240, pt of § 1. Included in appendix A to the Hawaii SIP revision for the 1997 ozone, and 1997 and 2006 PM2.5 national ambient air quality standards.
342B-3 General functions, duties, and powers of the director 12/14/11 8/9/12, 77 FR 47530 Most recently amended in Laws 2000, Act 253, § 150. Included in appendix A to the Hawaii SIP revision for the 1997 ozone, and 1997 and 2006 PM2.5 national ambient air quality standards.
342B-4 Other powers of department and director not affected 4/4/14 8/21/14, 79 FR 49454 Most recently amended in Laws 1992, Act 240, pt of § 1. Included in appendix A to the Hawaii State Implementation Plan Revision, National Ambient Air Quality Standards for 2008 Ozone and 2010 Nitrogen Dioxide, Clean Air Act Section 110(a)(1) & (2).
342B-5 Effect of laws, ordinances, and rules 4/4/14 8/21/14, 79 FR 49454 Most recently amended in Laws 1992, Act 240, pt of § 1. Included in appendix A to the Hawaii State Implementation Plan Revision, National Ambient Air Quality Standards for 2008 Ozone and 2010 Nitrogen Dioxide, Clean Air Act Section 110(a)(1) & (2).
342B-7 Annual reports 12/14/11 8/9/12, 77 FR 47530 Most recently amended in Laws 1993, Act 208, § 3. Most recently amended in Laws 1993, c 208, § 3. Included in appendix A to the Hawaii SIP revision for the 1997 ozone, and 1997 and 2006 PM2.5 national ambient air quality standards.
342B-11 Prohibition 12/14/11 8/9/12, 77 FR 47530 Laws 1992, Act 240, pt of § 1. Included in appendix A to the Hawaii SIP revision for the 1997 ozone, and 1997 and 2006 PM2.5 national ambient air quality standards.
342B-12 Specific powers of the director 12/14/11 8/9/12, 77 FR 47530 Most recently amended in Laws 1994, Act 268, § 1. Included in appendix A to the Hawaii SIP revision for the 1997 ozone, and 1997 and 2006 PM2.5 national ambient air quality standards.
342B-13 Public participation 12/14/11 8/9/12, 77 FR 47530 Most recently amended in Laws 2000, Act 150, § 2. Included in appendix A to the Hawaii SIP revision for the 1997 ozone, and 1997 and 2006 PM2.5 national ambient air quality standards.
342B-15 Complaints; hearings; appointment of masters 12/14/11 8/9/12, 77 FR 47530 Laws 1992, Act 240, pt of § 1. Included in appendix A to the Hawaii SIP revision for the 1997 ozone, and 1997 and 2006 PM2.5 national ambient air quality standards.
342B-16 Research, educational, and training programs 12/14/11 8/9/12, 77 FR 47530 Laws 1992, Act 240, pt of § 1. Included in appendix A to the Hawaii SIP revision for the 1997 ozone, and 1997 and 2006 PM2.5 national ambient air quality standards.
342B-17 Air quality modelers 12/14/11 8/9/12, 77 FR 47530 Most recently amended in Laws 2000, Act 253, § 150. Included in appendix A to the Hawaii SIP revision for the 1997 ozone, and 1997 and 2006 PM2.5 national ambient air quality standards.
342B-21 Specific functions, duties, and powers of the director 12/14/11 8/9/12, 77 FR 47530 Most recently amended in Laws 1994, Act 268, § 2. Included in appendix A to the Hawaii SIP revision for the 1997 ozone, and 1997 and 2006 PM2.5 national ambient air quality standards.
342B-22 Permit and permit renewal; requirements 12/14/11 8/9/12, 77 FR 47530 Laws 1992, Act 240, pt of § 1. Included in appendix A to the Hawaii SIP revision for the 1997 ozone, and 1997 and 2006 PM2.5 national ambient air quality standards.
342B-23 Application for permit 12/14/11 8/9/12, 77 FR 47530 Laws 1992, Act 240, pt of § 1. Included in appendix A to the Hawaii SIP revision for the 1997 ozone, and 1997 and 2006 PM2.5 national ambient air quality standards.
342B-24 Action on a permit application 12/14/11 8/9/12, 77 FR 47530 Most recently amended in Laws 1993, Act 208, § 5. Included in appendix A to the Hawaii SIP revision for the 1997 ozone, and 1997 and 2006 PM2.5 national ambient air quality standards.
342B-25 Approval of permit 12/14/11 8/9/12, 77 FR 47530 Laws 1992, Act 240, pt of § 1. Included in appendix A to the Hawaii SIP revision for the 1997 ozone, and 1997 and 2006 PM2.5 national ambient air quality standards.
342B-26 General and temporary permits; single permit 12/14/11 8/9/12, 77 FR 47530 Most recently amended in Laws 1993, Act 208, § 6. Included in appendix A to the Hawaii SIP revision for the 1997 ozone, and 1997 and 2006 PM2.5 national ambient air quality standards.
342B-27 Other permit action 12/14/11 8/9/12, 77 FR 47530 Laws 1992, Act 240, pt of § 1. Included in appendix A to the Hawaii SIP revision for the 1997 ozone, and 1997 and 2006 PM2.5 national ambient air quality standards.
342B-28 Recordkeeping and monitoring requirements 12/14/11 8/9/12, 77 FR 47530 Laws 1992, Act 240, pt of § 1. Included in appendix A to the Hawaii SIP revision for the 1997 ozone, and 1997 and 2006 PM2.5 national ambient air quality standards.
342B-29 Fees 12/14/11 8/9/12, 77 FR 47530 Most recently amended in Laws 2009, Act 42, § 2. Included in appendix A to the Hawaii SIP revision for the 1997 ozone, and 1997 and 2006 PM2.5 national ambient air quality standards.
342B-30 Judicial review 12/14/11 8/9/12, 77 FR 47530 Laws 1992, Act 240, pt of § 1. Included in appendix A to the Hawaii SIP revision for the 1997 ozone, and 1997 and 2006 PM2.5 national ambient air quality standards.
342B-31 Government records; confidential information 12/14/11 8/9/12, 77 FR 47530 Laws 1992, Act 240, pt of § 1. Included in appendix A to the Hawaii SIP revision for the 1997 ozone, and 1997 and 2006 PM2.5 national ambient air quality standards.
342B-32 Clean air special fund 12/14/11 8/9/12, 77 FR 47530 Laws 1992, Act 240, pt of § 1. Included in appendix A to the Hawaii SIP revision for the 1997 ozone, and 1997 and 2006 PM2.5 national ambient air quality standards.
342B-33 Minimum permit conditions 12/14/11 8/9/12, 77 FR 47530 Most recently amended in Laws 1994, Act 268, § 3. Included in appendix A to the Hawaii SIP revision for the 1997 ozone, and 1997 and 2006 PM2.5 national ambient air quality standards.
342B-34 Exceptions 12/14/11 8/9/12, 77 FR 47530 Laws 1992, Act 240, pt of § 1. Included in appendix A to the Hawaii SIP revision for the 1997 ozone, and 1997 and 2006 PM2.5 national ambient air quality standards.
342B-41 Inspection of premises 12/14/11 8/9/12, 77 FR 47530 Laws 1992, Act 240, pt of § 1. Included in appendix A to the Hawaii SIP revision for the 1997 ozone, and 1997 and 2006 PM2.5 national ambient air quality standards.
342B-42 Enforcement 12/14/11 8/9/12, 77 FR 47530 Most recently amended in Laws 1995, Act 180, § 2. Included in appendix A to the Hawaii SIP revision for the 1997 ozone, and 1997 and 2006 PM2.5 national ambient air quality standards.
342B-43 Emergency powers; procedures 12/14/11 8/9/12, 77 FR 47530 Most recently amended in Laws 1995, Act 201, § 1. Included in appendix A to the Hawaii SIP revision for the 1997 ozone, and 1997 and 2006 PM2.5 national ambient air quality standards.
342B-44 Injunctive and other relief 12/14/11 8/9/12, 77 FR 47530 Most recently amended in Laws 1995, Act 180, § 3. Included in appendix A to the Hawaii SIP revision for the 1997 ozone, and 1997 and 2006 PM2.5 national ambient air quality standards.
342B-45 Citation 12/14/11 8/9/12, 77 FR 47530 Most recently amended in Laws 1997, Act 27, § 1. Included in appendix A to the Hawaii SIP revision for the 1997 ozone, and 1997 and 2006 PM2.5 national ambient air quality standards.
342B-46 Appeal 12/14/11 8/9/12, 77 FR 47530 Laws 1992, Act 240, pt of § 1. Included in appendix A to the Hawaii SIP revision for the 1997 ozone, and 1997 and 2006 PM2.5 national ambient air quality standards.
342B-47 Civil penalties 12/14/11 8/9/12, 77 FR 47530 Most recently amended in Laws 1993, Act 208, § 8. Included in appendix A to the Hawaii SIP revision for the 1997 ozone, and 1997 and 2006 PM2.5 national ambient air quality standards.
342B-48 Administrative penalties 12/14/11 8/9/12, 77 FR 47530 Most recently amended in Laws 1994, Act 268, § 4. Included in appendix A to the Hawaii SIP revision for the 1997 ozone, and 1997 and 2006 PM2.5 national ambient air quality standards.
342B-49 Criminal penalties 12/14/11 8/9/12, 77 FR 47530 Most recently amended in Laws 1993, Act 208, § 9. Included in appendix A to the Hawaii SIP revision for the 1997 ozone, and 1997 and 2006 PM2.5 national ambient air quality standards.
342B-50 Disposition of collected fines and penalties 12/14/11 8/9/12, 77 FR 47530 Laws 1992, Act 240, pt of § 1. Included in appendix A to the Hawaii SIP revision for the 1997 ozone, and 1997 and 2006 PM2.5 national ambient air quality standards.
342B-51 Enforcement by state and county authorities 12/14/11 8/9/12, 77 FR 47530 Laws 1992, Act 240, pt of § 1. Included in appendix A to the Hawaii SIP revision for the 1997 ozone, and 1997 and 2006 PM2.5 national ambient air quality standards.
342B-52 Nonliability of department personnel 12/14/11 8/9/12, 77 FR 47530 Laws 1992, Act 240, pt of § 1. Included in appendix A to the Hawaii SIP revision for the 1997 ozone, and 1997 and 2006 PM2.5 national ambient air quality standards.
342B-53 Other action not barred 12/14/11 8/9/12, 77 FR 47530 Laws 1992, Act 240, pt of § 1. Included in appendix A to the Hawaii SIP revision for the 1997 ozone, and 1997 and 2006 PM2.5 national ambient air quality standards.
342B-54 Priority in courts 12/14/11 8/9/12, 77 FR 47530 Laws 1992, Act 240, pt of § 1. Included in appendix A to the Hawaii SIP revision for the 1997 ozone, and 1997 and 2006 PM2.5 national ambient air quality standards.
342B-55 Consent orders; settlement agreements 12/14/11 8/9/12, 77 FR 47530 Most recently amended in Laws 1993, Act 208, § 10. Included in appendix A to the Hawaii SIP revision for the 1997 ozone, and 1997 and 2006 PM2.5 national ambient air quality standards.

[70 FR 44854, Aug. 4, 2005; 70 FR 49377, Aug. 23, 2005, as amended at 74 FR 11040, Mar. 16, 2009; 74 FR 27710, June 11, 2009; 74 FR 36119, July 22, 2009; 77 FR 24150, Apr. 23, 2012; 77 FR 25086, Apr. 27, 2012; 77 FR 47533, Aug. 9, 2012; 78 FR 11985, Feb. 21, 2013; 79 FR 17870, Mar. 31, 2014; 79 FR 19013, Apr. 7, 2014; 79 FR 49456, Aug. 21, 2014; 84 FR 39756, Aug. 12, 2019; 84 FR 40269, Aug. 14, 2019]

§ 52.621 Classification of regions.

The Hawaii plan was evaluated on the basis of the following classifications:

Air quality control region Pollutant
Particulate matter Sulfur oxides Nitrogen dioxide Carbon monoxide Photochemical oxidants (hydrocarbons)
State of Hawaii II III III III III

[37 FR 10860, May 31, 1972]

§ 52.622 Original identification of plan.

(a) This section identified the original “State of Hawaii Air Pollution Control Implementation Plan” and all revisions submitted by the State of Hawaii that were federally approved prior to June 1, 2005.

(b) The plan was officially submitted on January 28, 1972.

(1) Previously approved on May 31, 1972 in paragraph (b) of this section and now deleted from the SIP without replacement Air Pollution Control Law, Hawaii Revised Statutes, chapter 322, part V, section 322-68 and Public Health Regulations, chapter 43, section 20.

(c) The plan revisions listed below were submitted on the dates specified.

(1) Certification that the plan was adopted submitted on April 4, 1972, by the Department of Health.

(2) Telegram and letters (Non-regulatory) clarifying the plan submitted on May 8, 1972, by the Governor.

(3) Telegram (Non-regulatory) clarifying the particulate matter control strategy submitted on May 22, 1972, by the Governor.

(4) Letter (Non-regulatory) clarifying disapproval of the plan submitted on June 15, 1972, by the Governor.

(i) Previously approved on November 8, 1973 in paragraph (c)(4) of this section and now deleted from the SIP without replacement S.B. No. 1382-72, Act 100, section 7.

(ii) [Reserved]

(5) Revised regulations (in their entirety) for the State of Hawaii submitted on November 21, 1972, by the Governor.

(i) Previously approved on May 14, 1973 in paragraph (c)(5) of this section and now deleted from the SIP without replacement chapter 43, section 20.

(ii) [Reserved]

(6) Regulations establishing a permit system for agricultural burning submitted on May 15, 1973, by the Governor.

(7) Compliance schedule submitted on July 27, 1973, by the Governor.

(8) 18-month extension plan for particulate matter submitted on August 15, 1973, by the Governor.

(9) Date for attainment of the national ambient air quality standards for particulate matter submitted on April 25, 1974, by the Governor.

(10) Previously approved on April 23, 1979 and now deleted without replacement: A variance to the Hawaii Public Health Regulations, chapter 43, section 7(b)(5) submitted on September 12, 1978, by the Governor.

(11) A variance to the Hawaii Public Health Regulations, Chapter 43, Section 7(b)(5) submitted on February 22, 1979 by the Governor.

(12) The following amendments to the plan were submitted on August 21, 1980, by the Governor.

(i) XII. Air Quality Surveillance Network.

(13) A variance to the Hawaii Public Health Regulations, Chapter 43, section 8 (b)(1) submitted on November 25, 1980 by the Governor.

(14) Previously approved on September 30, 1982 and now deleted without replacement: A variance of the Hawaii Public Health Regulations, chapter 43, section 8(b)(1) submitted on April 6, 1982, by the Governor.

(15) Hawaii State Lead SIP Revision submitted on October 29, 1982, by the State.

(i) Previously approved on August 18, 1983 in paragraph (c)(15) of this section and now deleted from the SIP without replacement Hawaii Statute on Environmental Quality, Hawaii Revised Statutes, chapter 342, section 342-7.

(ii) [Reserved]

(16) The following amendments to the plan were submitted on December 20, 1982 by the State.

(i) Title 11—Department of Health, Chapter 60, Air Pollution Control.

(A) Amended sections 11-60-01 thru 11-60-29, 11-60-35 thru 11-60-38.

(B) Previously approved on August 18, 1983 and now deleted without replacement section 11-60-36.

(17) The following amendment to the plan was submitted on September 14, 1988, by the Governor's designee.

(i) Incorporation by reference.

(A) Hawaii Department of Health.

(1) Section XII, Air Quality Surveillance Network adopted on August 16, 1988.

[37 FR 10861, May 31, 1972, as amended at 41 FR 8959, Mar. 2, 1976; 44 FR 23828, Apr. 23, 1979; 44 FR 46274, Aug. 7, 1979; 46 FR 40513, Aug. 10, 1981; 47 FR 3111, Jan. 22, 1982; 48 FR 37403, Aug. 18, 1983; 62 FR 34648, June 27, 1997; 69 FR 41432, July 9, 2004. Redesignated and amended at 70 FR 44854, Aug. 4, 2005; 74 FR 11040, Mar. 16, 2009]

§ 52.623 Approval status.

(a) With the exceptions set forth in this subpart, the Administrator approves Hawaii's plan for attainment and maintenance of the national standards. The State included various provisions in its plan to provide for the attainment of the State ambient air quality standards. As described in the Governor's letters of January 28, May 8, and May 22, 1972, these provisions were included for information purposes only and were not to be considered a part of the plan to implement national standards. Accordingly, these additional provisions are not considered a part of the applicable plan.

(b) 1997 8-hour ozone NAAQS: The SIP submitted on December 14, 2011 is partially disapproved for Clean Air Act (CAA) elements 110(a)(2)(C) and (J), and is disapproved for CAA elements 110(a)(2)(D)(i)(II) and (D)(ii).

(c) 1997 PM2.5 NAAQS: The SIP submitted on December 14, 2011 is partially disapproved for Clean Air Act (CAA) elements 110(a)(2)(C) and (J), and is disapproved for CAA elements 110(a)(2)(D)(i)(II) and (D)(ii).

(d) 2006 PM2.5 NAAQS: The SIP submitted on December 14, 2011 is partially disapproved for Clean Air Act (CAA) elements 110(a)(2)(C) and (J), and is disapproved for CAA elements 110(a)(2)(D)(i)(II) and (D)(ii).

[79 FR 17874, Mar. 31, 2014]

§ 52.624 General requirements.

(a) The requirements of § 51.116(c) of this chapter are not met since the legal authority to provide for public availability of emission data is inadequate.

(b) Regulation for public availability of emission data.

(1) Any person who cannot obtain emission data from the Agency responsible for making emission data available to the public, as specified in the applicable plan, concerning emissions from any source subject to emission limitations which are part of the approved plan may request that the appropriate Regional Administrator obtain and make public such data. Within 30 days after receipt of any such written request, the Regional Administrator shall require the owner or operator of any such source to submit information within 30 days on the nature and amounts of emissions from such source and any other information as may be deemed necessary by the Regional Administrator to determine whether such source is in compliance with applicable emission limitations or other control measures that are part of the applicable plan.

(2) Commencing after the initial notification by the Regional Administrator pursuant to paragraph (b)(1) of this section, the owner or operator of the source shall maintain records of the nature and amounts of emissions from such source and any other information as may be deemed necessary by the Regional Administrator to determine whether such source is in compliance with applicable emission limitations or other control measures that are part of the plan. The information recorded shall be summarized and reported to the Regional Administrator, on forms furnished by the Regional Administrator, and shall be submitted within 45 days after the end of the reporting period. Reporting periods are January 1 to June 30 and July 1 to December 31.

(3) Information recorded by the owner or operator and copies of this summarizing report submitted to the Regional Administrator shall be retained by the owner or operator for 2 years after the date on which the pertinent report is submitted.

(4) Emission data obtained from owners or operators of stationary sources will be correlated with applicable emission limitations and other control measures that are part of the applicable plan and will be available at the appropriate regional office and at other locations in the state designated by the Regional Administrator.

[39 FR 34536, Sept. 26, 1974, as amended at 40 FR 55329, Nov. 28, 1975; 51 FR 40676, Nov. 7, 1986]

§ 52.625 Legal authority.

(a) The requirements of § 51.230(f) of this chapter are not met, since sections 322-64(5) and 322-66 of the Hawaii Revised Statutes could, in some circumstances, prohibit the disclosure of emission data to the public. Therefore, sections 322-64(5) and 322-66 are disapproved.

[39 FR 34536, Sept. 26, 1974, as amended at 51 FR 40676, Nov. 7, 1986]

§ 52.626 Compliance schedules.

(a) [Reserved]

(b) The compliance schedules for the sources identified below are disapproved as not meeting the requirements of Subpart N of this chapter. The regulations cited are air pollution control regulations of the State.

Source Location Regulation sections
involved
Date of
adoption
Nanakuli Paving & Rock Co., Ltd Molokai 8, 13 7/27/73.
Kohala Corp Halaula 8, 12 Do.

[39 FR 16348, May 8, 1974, as amended at 51 FR 40676, Nov. 7, 1986; 54 FR 25258, June 14, 1989]

§§ 52.627-52.631 [Reserved]

§ 52.632 Significant deterioration of air quality.

(a) The requirements of sections 160 through 165 of the Clean Air Act are not met, since the plan does not include approvable procedures for preventing the significant deterioration of air quality.

(b) Regulations for preventing significant deterioration of air quality. The provisions of § 52.21 except paragraph (a)(1) are hereby incorporated and made a part of the applicable State plan for the State of Hawaii.

[43 FR 26410, June 19, 1978, as amended at 45 FR 52741, Aug. 7, 1980; 68 FR 11322, Mar. 10, 2003; 68 FR 74488, Dec. 24, 2003]

§ 52.633 Visibility protection.

(a) The requirements of section 169A of the Clean Air Act are not met, because the plan does not include approvable procedures for protection of visibility in mandatory Class I Federal areas.

(b) Regulations for visibility monitoring and new source review. The provisions of §§ 52.27 and 52.28 are hereby incorporated and made part of the applicable plan for the State of Hawaii.

(c) [Reserved]

(d) Regional Haze Plan Provisions—

(1) Applicability — This paragraph (d) applies to following electric generating units (EGUs) and boilers: Kanoelehua Hill Generating Station, Hill 5 and Hill 6; Puna Power Plant, Boiler 1; Shipman Power Plant, Boiler S-3 and Boiler S-4.

(2) Definitions. Terms not defined below shall have the meaning given to them in the Clean Air Act or EPA's regulations implementing the Clean Air Act. For purposes of this paragraph (d):

Owner/operator means any person who owns, leases, operates, controls, or supervises an EGU or boiler identified in paragraph (d)(1) of this section.

SO2 means sulfur dioxide.

Unit means any of the EGUs or boilers identified in paragraph (d)(1) of this section.

(3) Emissions cap. The EGUs identified in paragraph (d)(1) of this section shall not emit or cause to be emitted SO2 in excess of a total of 3,550 tons per year, calculated as the sum of total SO2 emissions for all five units over a rolling 12-month period.

(4) Compliance date. Compliance with the emissions cap and other requirements of this section is required at all times on and after December 31, 2018.

(5) Monitoring, recordkeeping and reporting requirements.

(i) All records, including support information, required by paragraph (d)(5) of this section shall be maintained for at least five (5) years from the date of the measurement, test or report. These records shall be in a permanent form suitable for inspection and made available to EPA, the Hawaii Department of Health or their representatives upon request.

(ii) The owners and operators of the EGUs identified in paragraph (d)(1) of this section shall maintain records of fuel deliveries identifying the delivery dates and the type and amount of fuel received. The fuel to be fired in the boilers shall be sampled and tested in accordance with the most current American Society for Testing and Materials (ASTM) methods.

(iii) The owners and operators of the EGUs identified in paragraph (d)(1) of this section shall analyze a representative sample of each batch of fuel received for its sulfur content and heat value following ASTM D4057. The samples shall be analyzed for the total sulfur content of the fuel using ASTM D129, or alternatively D1266, D1552, D2622, D4294, or D5453.

(iv) The owners and operators of the EGUs identified in paragraph (d)(1) of this section shall calculate on a monthly basis the SO2 emissions for each unit for the preceding month based on the sulfur content, heat value and total gallons of fuel burned.

(v) The owners and operators of the EGUs identified in paragraph (d)(1) of this section shall calculate on a monthly basis the total emissions for all units for the preceding twelve (12) months.

(vi) The owners and operators of the EGUs identified in paragraph (d)(1) of this section shall notify the Hawaii Department of Health and EPA Region 9 of any exceedance of the emission cap in paragraph (d)(3) of this section within thirty (30) days of such exceedance.

(vii) By March 1, 2019 and within sixty (60) days following the end of each calendar year thereafter, the owners and operators of the EGUs identified in paragraph (d)(1) of this section shall report to the Hawaii Department of Health and EPA Region 9 the total tons of SO2 emitted from all units for the preceding calendar year by month and the corresponding rolling 12-month total emissions for all units.

(viii) Any document (including reports) required to be submitted by this rule shall be certified as being true, accurate, and complete by a responsible official and shall be mailed to the following addresses: Clean Air Branch, Environmental Management Division, State of Hawaii Department of Health, P.O. Box 3378, Honolulu, HI 96801-3378 and Director of Enforcement Division, U.S. EPA Region IX, 75 Hawthorne Street, San Francisco, CA 94105.

(e) Approval. On October 20, 2017, the Hawaii Department of Health submitted the “Hawaii State Department of Health 5-Year Regional Haze Progress Report for Federal Implementation Plan” (“Progress Report”). The Progress Report meets the requirements of the Regional Haze Rule in 40 CFR 51.308.

[50 FR 28553, July 12, 1985, as amended at 52 FR 45137, Nov. 24, 1987; 77 FR 61506, Oct. 9, 2012; 82 FR 3129, Jan. 10, 2017; 84 FR 39756, Aug. 12, 2019]

§ 52.634 Particulate matter (PM-10) Group III SIP.

(a) On September 14, 1988, the Governor of Hawaii submitted a revision to the State Implementation Plan (SIP) for implementing the required monitoring activities and other tasks necessary to satisfy the requirements of the PM-10 Group III SIP.

(b) The Hawaii Department of Health has committed to meet the ongoing requirements for PM-10 Group III areas.

[55 FR 18110, May 1, 1990]

Subpart N - Idaho

§ 52.670 Identification of plan.

(a) Purpose and scope. This section sets forth the applicable State implementation plan for Idaho under section 110 of the Clean Air Act, 42 U.S.C. 7401, and 40 CFR part 51 to meet national ambient air quality standards.

(b) Incorporation by reference.

(1) Material listed as incorporated by reference in paragraphs (c) and (d) was approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. The material incorporated is as it exists on the date of the approval, and notice of any change in the material will be published in the Federal Register. Entries in paragraphs (c) and (d) of this section with EPA approval dates on or after February 1, 2020, will be incorporated by reference in the next update to the SIP compilation.

(2)

(i) EPA Region 10 certifies that the rules and regulations provided by EPA at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated state rules and regulations which have been approved as part of the state implementation plan as of February 1, 2020.

(ii) EPA Region 10 certifies that the source-specific requirements provided by EPA at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated source-specific requirements which have been approved in the notebook “40 CFR 52.670(d) - Source Specific Requirements” as part of the state implementation plan as of February 1, 2020.

(3) Copies of the materials incorporated by reference may be inspected at the Environmental Protection Agency, Region 10, Air and Radiation Division, 1200 Sixth Avenue, Suite 155, Seattle, Washington 98101; or at the National Archives and Records Administration (NARA). For information on the availability of this material at NARA, email , or go to: https://www.archives.gov/federal-register/cfr/ibr-locations.html.

(c) EPA approved regulations.

EPA Approved Idaho Regulations and Statutes

State citation Title/subject State effective date EPA approval date Explanations
Idaho Administrative Procedures Act (IDAPA) 58.01.01 - Rules for the Control of Air Pollution in Idaho
001 Title and Scope 5/1/1994 1/16/2003, 68 FR 2217
004 Catchlines 5/1/1994 1/16/2003, 68 FR 2217
005 Definitions 5/1/1994 1/16/2003, 68 FR 2217
006 General Definitions 4/11/2019, 4/11/2015, 4/4/2013, 3/30/2007, 4/11/2006, 7/1/2002, 4/5/2000, 3/20/1997, 5/1/1994 11/19/2020, 85 FR 73632 Except Section 006.49, 006.50, 006.51, 006.66, 006.67, 006.68.b, 006.116, and 006.118.
007 Definitions for the Purposes of Sections 200 through 225 and 400 through 461 3/30/2007, 4/11/2006, 4/5/2000, 6/30/1995, 5/1/1995, 5/1/1994 6/9/2011, 76 FR 33647
011 Definitions for the Purposes of Sections 790 through 799 3/15/2002 8/12/2016, 81 FR 53290
106 Abbreviations 5/1/1994 1/16/2003, 68 FR 2217
107 Incorporation by Reference 3/20/2020 11/19/2020, 85 FR 73632 Except Section 107.03.f through 107.03.p.
221 Category I Exemptions 4/11/2019 11/19/2020, 85 FR 73632
222 Category II Exemptions 4/11/2019 11/19/2020, 85 FR 73632
123 Certification of Documents 5/1/1994 1/16/2003, 68 FR 2217
124 Truth, Accuracy and Completeness of Documents 5/1/1994 1/16/2003, 68 FR 2217
125 False Statements 3/23/1998 1/16/2003, 68 FR 2217
126 Tampering 3/23/1998 1/16/2003, 68 FR 2217
127 Format of Responses 5/1/1994 1/16/2003, 68 FR 2217
130 Startup, Shutdown, Scheduled Maintenance, Safety Measures, Upset and Breakdown 4/5/2000 1/16/2003, 68 FR 2217
131 Excess Emissions 4/5/2000 1/16/2003, 68 FR 2217
132 Correction of Condition 4/5/2000 1/16/2003, 68 FR 2217
133 Start-up, Shutdown and Scheduled Maintenance Requirements 4/11/2006, 4/5/2000, 3/20/1997 11/26/2010, 75 FR 72719
134 Upset, Breakdown and Safety Requirements 4/11/2006, 4/5/2000, 3/20/1997 11/26/2010, 75 FR 72719
135 Excess Emission Reports 4/11/2006, 4/5/2000, 3/20/1997 11/26/2010, 75 FR 72719
136 Excess Emission Records 4/5/2000, 3/23/1998, 3/20/1997 1/16/2003, 68 FR 2217
155 Circumvention 4/11/2006 11/26/2010, 75 FR 72719
156 Total Compliance 5/1/1994 1/16/2003, 68 FR 2217
157 Test Methods and Procedures 4/11/2015 8/12/2016, 81 FR 53290
160 Provisions Governing Specific Activities and Conditions 4/5/2000 1/16/2003, 68 FR 2217
162 Modifying Physical Conditions 5/1/1994 1/16/2003, 68 FR 2217
163 Source Density 5/1/1994 1/16/2003, 68 FR 2217
164 Polychlorinated Biphenyls (PCBs) 5/1/1994 1/16/2003, 68 FR 2217
175 Procedures and Requirements for Permits Establishing a Facility Emissions Cap 4/11/2015 8/12/2016, 81 FR 53290
176 Facility Emissions Cap 4/11/2015 8/12/2016, 81 FR 53290 Except for provisions relating to hazardous air pollutants.
177 Application Procedures 4/11/2015 8/12/2016, 81 FR 53290
178 Standard Contents of Permits Establishing a Facility Emissions Cap 4/11/2015 8/12/2016, 81 FR 53290
179 Procedures for Issuing Permits Establishing a Facility Emissions Cap 4/11/2015 8/12/2016, 81 FR 53290
180 Revisions to Permits Establishing a Facility Emissions Cap 4/11/2015 8/12/2016, 81 FR 53290
181 Notice and Recordkeeping of Estimates of Ambient Concentrations 4/11/2015 8/12/2016, 81 FR 53290
200 Procedures and Requirements for Permits to Construct 3/25/2016 5/12/2017, 82 FR 22083
201 Permit to Construct Required 4/11/2006 8/12/2016, 81 FR 53290
202 Application Procedures 4/11/2015 8/12/2016, 81 FR 53290
203 Permit Requirements for New and Modified Stationary Sources 5/1/1994 1/16/2003, 68 FR 2217 Except subsection 203.03.
204 Permit Requirements for New Major Facilities or Major Modifications in Nonattainment Areas 4/2/2008, 3/30/2007, 4/6/2005, 4/5/2000,
5/1/1994
11/26/2010, 75 FR 72719
205 Permit Requirements for New Major Facilities or Major Modifications in Attainment or Unclassifiable Areas 4/2/2008, 3/30/2007, 4/6/2005 11/26/2010, 75 FR 72719
206 Optional Offsets for Permits to Construct 4/6/2005 11/26/2010, 75 FR 72719
207 Requirements for Emission Reduction Credit 5/1/1994 1/16/2003, 68 FR 2217
208 Demonstration of Net Air Quality Benefit 4/5/2000, 5/1/1994 1/16/2003, 68 FR 2217
209 Procedures for Issuing Permits 4/11/2006, 4/6/2005, 5/3/2003, 7/1/2002,
4/5/2000, 3/19/1999, 3/23/1998, 5/1/1994
11/26/2010, 75 FR 72719
211 Conditions for Permits to Construct 5/1/1994 1/16/2003, 68 FR 2217
212 Obligation to Comply 5/1/1994 1/16/2003, 68 FR 2217
213 Pre-Permit Construction 4/11/2006, 5/3/2003, 4/5/2000, 3/23/1998 11/26/2010, 75 FR 72719
220 General Exemption Criteria for Permit to Construct Exemptions 4/4/2013, 4/5/2000 3/3/2014, 79 FR 11711
221 Category I Exemption 4/5/2000 1/16/2003, 68 FR 2217
222 Category II Exemption 4/4/2013, 4/11/2006, 4/5/2000, 5/1/1994,
7/1/1997
3/3/2014, 79 FR 11711
400 Procedures and Requirements for Tier II Operating Permits 7/1/2002 11/26/2010, 75 FR 72719
401 Tier II Operating Permit 4/11/2015 8/12/2016, 81 FR 53290 Except 401.01.a and 401.04.
402 Application Procedures 7/1/2002, 5/1/1994, 4/5/2000, 7/1/2002 11/26/2010, 75 FR 72719
403 Permit Requirements for Tier II Sources 5/1/1994 1/16/2003, 68 FR 2217
404 Procedure for Issuing Permits 4/11/2019 11/19/2020, 85 FR 73632
405 Conditions for Tier II Operating Permits 5/1/1994 1/16/2003, 68 FR 2217
406 Obligation to Comply 5/1/1994 1/16/2003, 68 FR 2217
460 Requirements for Emission Reduction Credits 4/11/2006, 4/5/2000, 5/1/1994 11/26/2010, 75 FR 72719
461 Requirements for Banking Emission Reduction Credits (ERC's) 4/5/2000, 5/1/1994 1/16/2003, 68 FR 2217
500 Registration Procedures and Requirements for Portable Equipment 5/1/1994 1/16/2003, 68 FR 2217
510 Stack Heights and Dispersion Techniques 5/1/1994 1/16/2003, 68 FR 2217
511 Applicability 4/11/2006 11/26/2010, 75 FR 72719
512 Definitions 4/11/2006, 5/1/1994, 4/5/2000 11/26/2010, 75 FR 72719
513 Requirements 4/11/2006 11/26/2010, 75 FR 72719
514 Opportunity for Public Hearing 5/1/1994 1/16/2003, 68 FR 2217
515 Approval of Field Studies and Fluid Models 5/1/1994 1/16/2003, 68 FR 2217
516 No Restriction on Actual Stack Height 5/1/1994 1/16/2003, 68 FR 2217
550 Air Pollution Emergency Rule 5/1/1994 1/16/2003, 68 FR 2217
551 Episode Criteria 5/1/1994 1/16/2003, 68 FR 2217
552 Stages 3/15/2002, 5/1/1994 1/16/2003, 68 FR 2217
553 Effect of Stages 3/15/2002 1/16/2003, 68 FR 2217
556 Criteria for Defining Levels Within Stages 3/15/2002, 4/5/2000 1/16/2003, 68 FR 2217
557 Public Notification 5/1/1994 1/16/2003, 68 FR 2217
558 Information To Be Given 3/15/2002, 5/1/1994 1/16/2003, 68 FR 2217
559 Manner and Frequency of Notification 5/1/1994 1/16/2003, 68 FR 2217
560 Notification to Sources 4/11/2006 11/26/2010, 75 FR 72719
561 General Rules 4/11/2006, 5/1/1994, 3/15/2002 11/26/2010, 75 FR 72719
562 Specific Emergency Episode Abatement Plans for Point Sources 5/1/1994 1/16/2003, 68 FR 2217
563 Transportation Conformity 3/30/2001 4/12/2001, 66 FR 18873
564 Incorporation by Reference 3/30/2001 4/12/2001, 66 FR 18873
565 Abbreviations 3/30/2001 4/12/2001, 66 FR 18873
566 Definitions for the Purpose of Sections 563 Through 574 and 582 3/30/2001 4/12/2001, 66 FR 18873
567 Agencies Affected by Consultation 3/30/2001 4/12/2001, 66 FR 18873
568 ICC Member Roles in Consultation 3/30/2001 4/12/2001, 66 FR 18873
569 ICC Member Responsibilities in Consultation 3/30/2001 4/12/2001, 66 FR 18873
570 General Consultation Process 3/30/2001 4/12/2001, 66 FR 18873
571 Consultation Procedures 3/30/2001 4/12/2001, 66 FR 18873
572 Final Conformity Determinations by USDOT 3/30/2001 4/12/2001, 66 FR 18873
573 Resolving Conflicts 3/30/2001 4/12/2001, 66 FR 18873
574 Public Consultation Procedures 3/30/2001 4/12/2001, 66 FR 18873
575 Air Quality Standards and Area Classification 4/11/2006 11/26/2010, 75 FR 72719
576 General Provisions for Ambient Air Quality Standards 5/1/1994 1/16/2003, 68 FR 2217
578 Designation of Attainment, Unclassifiable, and Nonattainment Areas 5/1/1994 1/16/2003, 68 FR 2217
579 Baselines for Prevention of Significant Deterioration 4/11/2015 8/12/2016, 81 FR 53290
580 Classification of Prevention of Significant Deterioration Areas 4/5/2000, 5/1/1994 1/16/2003, 68 FR 2217
581 Prevention of Significant Deterioration (PSD) Increments 10/6/2010, 4/11/2006, 7/1/1997, 5/1/1994 7/17/2012, 77 FR 41916
600 Rules for Control of Open Burning 4/2/2008 8/1/2008, 73 FR 44915 Previous EPA Approval Date of 7/11/2005 removed in response to 9th Circuit remand.
601 Fire Permits, Hazardous Materials and Liability 4/2/2008 8/1/2008, 73 FR 44915 Previous EPA Approval Date of 7/11/2005 removed in response to 9th Circuit remand.
602 Nonpreemption of Other Jurisdictions 4/2/2008 8/1/2008, 73 FR 44915 Previous EPA Approval Date of 7/11/2005 removed in response to 9th Circuit remand.
603 General Restrictions 4/2/2008, 3/21/2003, 5/1/1994 8/1/2008, 73 FR 44915 Previous EPA Approval Date of 7/11/2005 removed in response to 9th Circuit remand.
606 Categories of Allowable Burning 4/2/2008 8/1/2008, 73 FR 44915 Previous EPA Approval Date of 7/11/2005 removed in response to 9th Circuit remand.
607 Recreational and Warming Fires 3/21/2003 8/1/2008, 73 FR 44915 Previous EPA Approval Date of 7/11/2005 removed in response to 9th Circuit remand.
608 Weed Control Fires 5/1/1994 8/1/2008, 73 FR 44915 Previous EPA Approval Date of 7/11/2005 removed in response to 9th Circuit remand.
609 Training Fires 3/21/2003 8/1/2008, 73 FR 44915 Previous EPA Approval Date of 7/11/2005 removed in response to 9th Circuit remand.
610 Industrial Flares 3/21/2003 8/1/2008, 73 FR 44915 Previous EPA Approval Date of 7/11/2005 removed in response to 9th Circuit remand.
611 Residential Solid Waste Disposal Fires 5/1/1994 1/16/2003, 68 FR 2217
612 Landfill Disposal Site Fires 3/21/2003 8/1/2008, 73 FR 44915 Previous EPA Approval Date of 7/11/2005 removed in response to 9th Circuit remand.
613 Orchard Fires 3/21/2003, 5/1/1994 8/1/2008, 73 FR 44915 Previous EPA Approval Date of 7/11/2005 removed in response to 9th Circuit remand.
614 Prescribed Burning 5/1/1994 1/16/2003, 68 FR 2217
615 Dangerous Material Fires 3/21/2003 8/1/2008, 73 FR 44915 Previous EPA Approval Date of 7/11/2005 removed in response to 9th Circuit remand.
616 Infectious Waste Burning 3/21/2003 8/1/2008, 73 FR 44915 Previous EPA Approval Date of 7/11/2005 removed in response to 9th Circuit remand.
617 Crop Residue 7/1/2011, 4/2/2008 3/19/2013, 78 FR 16790
618 Permit By Rule 7/1/2011, 4/2/2008 3/19/2013, 78 FR 16790
619 Registration for Permit By Rule 4/2/2008 8/1/2008, 73 FR 44915
620 Burn Fee 4/11/2019 12/9/2019, 84 FR 67189
621 Burn Determination 2/28/2018, 4/2/2008 6/19/2018, 83 FR 28382; 8/1/2008, 73 FR 44915
622 General Provisions 7/1/2011, 4/2/2008 3/19/2013, 78 FR 16790
623 Public Notification 7/1/2011, 4/2/2008 3/19/2013, 78 FR 16790
624 Spot Burn, Baled Agricultural Residue Burn, and Propane Flaming Permits 7/1/2011 3/19/2013, 78 FR 16790
625 Visible Emissions 4/2/2008 8/1/2008, 73 FR 44915
626 General Restrictions on Visible Emissions from Wigwam Burners 4/5/2000 1/16/2003, 68 FR 2217
650 Rules for Control of Fugitive Dust 5/1/1994 1/16/2003, 68 FR 2217
651 General Rules 3/30/2007, 5/1/1994 6/9/2011, 76 FR 33647
665 Regional Haze Rules 3/30/2007 6/9/2011, 76 FR 33647
666 Reasonable Progress Goals 3/30/2007 6/9/2011, 76 FR 33647
667 Long-Term Strategy for Regional Haze 3/30/2007 6/9/2011, 76 FR 33647
668 BART Requirement for Regional Haze 3/30/2007 6/9/2011, 76 FR 33647
675 Fuel Burning Equipment - Particulate Matter 4/5/2000 1/16/2003, 68 FR 2217
676 Standards for New Sources 5/1/1994 1/16/2003, 68 FR 2217
677 Standards for Minor and Existing Sources 5/1/1994 1/16/2003, 68 FR 2217
678 Combinations of Fuels 5/1/1994 1/16/2003, 68 FR 2217
679 Averaging Period 4/11/2006, 5/1/1994 11/26/2010, 75 FR 72719
680 Altitude Correction 5/1/1994 1/16/2003, 68 FR 2217
681 Test Methods and Procedures 4/5/2000 1/16/2003, 68 FR 2217
700 Particulate Matter Process Weight Limitations 5/3/2003, 4/5/2000 11/26/2010, 75 FR 72719
701 Particulate Matter - New Equipment Process Weight Limitations 4/5/2000 1/16/2003, 68 FR 2217
702 Particulate Matter - Existing Equipment Process Weight Limitations 4/5/2000, 5/1/1994 1/16/2003, 68 FR 2217
703 Particulate Matter - Other Processes 4/5/2000 1/16/2003, 68 FR 2217
725 Rules for Sulfur Content of Fuels 4/11/2015 8/12/2016, 81 FR 53290
785 Rules for Control of Incinerators 5/1/1994 1/16/2003, 68 FR 2217
786 Emission Limits 4/5/2000 1/16/2003, 68 FR 2217
787 Exceptions 3/23/1998 1/16/2003, 68 FR 2217
790 Rules for the Control of Nonmetallic Mineral Processing Plants 3/15/2002 8/12/2016, 81 FR 53290.
791 General Control Requirements 3/15/2002 8/12/2016, 81 FR 53290
793 Emissions Standards for Nonmetallic Mineral Processing Plants not Subject to 40 CFR 60, Subpart OOO 3/15/2002 8/12/2016, 81 FR 53290
794 Permit Requirements 4/11/2015 8/12/2016, 81 FR 53290 Except Section 794.04.
795 Permit by Rule Requirements 3/15/2002 8/12/2016, 81 FR 53290
796 Applicability 3/15/2002 8/12/2016, 81 FR 53290
797 Registration for Permit by Rule 3/15/2002 8/12/2016, 81 FR 53290
798 Electrical Generators 3/15/2002 8/12/2016, 81 FR 53290
799 Nonmetallic Mineral Processing Plan Fugitive Dust Best Management Practice 3/15/2002 8/12/2016, 81 FR 53290
805 Rules for Control of Hot-mix Asphalt Plants 5/1/1994 1/16/2003, 68 FR 2217
806 Emission Limits 5/1/1994 1/16/2003, 68 FR 2217
807 Multiple Stacks 5/1/1994 1/16/2003, 68 FR 2217
808 Fugitive Dust Control 5/1/1994 1/16/2003, 68 FR 2217
815 Rules for Control of Kraft Pulp Mills 3/29/2012 4/8/2019, 84 FR 13803
818 Kraft Pulp Mill LVHC and HVLC Gas Venting Notification and Reporting 3/29/2012 4/8/2019, 84 FR 13803
City and County Ordinances
City of Sandpoint Ordinance No. 939 Material Specifications for Street Sanding Material 2/22/1994 (City adoption date) 6/26/2002, 67 FR 43006 Sandpoint PM10 Nonattainment Area Plan.
City of Sandpoint Chapter 8 Air Quality (4-8-1 through 4-8-14) Solid Fuel Heating Appliances 9/21/2011 (City adoption date) 4/3/2013, 78 FR 20001 Codified version of City of Sandpoint Ordinance No. 965 as amended by Ordinance No. 1237 and Ordinance No. 1258. Sandpoint PM10 Limited Maintenance Plan.
Ada County Ordinance The 1999 Motor Vehicle Emissions Control Ordinance 6/15/1999 (County approval date) 10/28/2002, 67 FR 65713 Northern Ada County CO Maintenance Plan.
City of Boise Ordinance The 1999 Motor Vehicle Emissions Control Ordinance 7/20/1999 (City approval date) 10/28/2002, 67 FR 65713 Northern Ada County CO Maintenance Plan.
City of Eagle Ordinance The 1999 Motor Vehicle Emissions Control Ordinance 4/27/1999 (City approval date) 10/28/2002, 67 FR 65713 Northern Ada County CO Maintenance Plan.
City of Garden City Ordinance The 1991 Vehicle Emission Control Ordinance 8/13/1996 (Most recently amended) 10/28/2002, 67 FR 65713 Northern Ada County CO Maintenance Plan.
City of Meridian Ordinance The 1999 Motor Vehicle Emissions Control Ordinance 6/1/1999 (City approval date) 10/28/2002, 67 FR 65713 Northern Ada County CO Maintenance Plan.
Boise City Ordinance 4432 Parking Permits 8/13/1979 (City approval date) 6/6/1985, 50 FR 23810 Transportation Control Plan for carbon monoxide, Ada County.
City of Garden City Ordinance 514, 533, and 624 Solid Fuel Heating Appliance Ordinance of the City of Garden City, Idaho 5/14/1987, 1/10/1989, 9/13/1994 (City approval dates) 5/30/1996, 61 FR 27019 Northern Ada County PM10 Nonattainment Area Plan.
Meridian Ordinance 667 Meridian Clean Air Ordinance 8/16/1994 (City approval date) 5/30/1996, 61 FR 27019 Northern Ada County PM10 Nonattainment Area Plan.
City of Eagle Ordinance 245 City of Eagle Clean Air Ordinance 4/26/1994 (City approval date) 5/30/1996, 61 FR 27019 Northern Ada County PM10 Nonattainment Area Plan.
Ada County Ordinance 254 Ada County Clean Air Ordinance 11/3/1992 (County adoption date) 5/30/1996, 61 FR 27019 Northern Ada County PM10 Nonattainment Area Plan.
Table: Ordinance-1 Explanation of enforcement procedures, responsibilities and sources of funding for the Northern Ada County Wood Burning Control Ordinances 12/30/1994 (date of table) 5/30/1996, 61 FR 27019 Northern Ada County PM10 Nonattainment Area Plan.
City of Pocatello Ordinance 2450 Residential wood combustion curtailment ordinance 1/12/1994 7/13/2006, 71 FR 39574 (Portneuf Valley Nonattainment Area Plan and Maintenance Plan).
City of Pocatello Ordinance 2726 Revised air quality curtailment levels 9/18/2003 7/13/2006, 71 FR 39574 (Portneuf Valley Nonattainment Area Plan and Maintenance Plan).
City of Chubbuck Ordinance 403 Residential wood combustion curtailment ordinance 11/23/1993 7/13/2006, 71 FR 39574 (Portneuf Valley Nonattainment Area Plan and Maintenance Plan).
City of Chubbuck Ordinance 582 Revised air quality curtailment levels 12/9/2003 7/13/2006, 71 FR 39574 (Portneuf Valley Nonattainment Area Plan and Maintenance Plan).
City of Clifton Ordinance No. 120 Ordinance No. 120 8/11/2012 3/25/2014, 79 FR 16201 Except Section 9 (Penalty).
City of Dayton Ordinance #287 Ordinance #287 8/8/2012 3/25/2014, 79 FR 16201 Except Section 9 (Penalty).
Franklin City Ordinance No. 2012-9-12 Solid Fuel Heating Appliances 9/12/2012 3/25/2014, 79 FR 16201 Except Section 9 (Penalty).
Franklin County Ordinance No. 2012-6-25 Solid Fuel Heating Appliances 6/25/2012 3/25/2014, 79 FR 16201 Except Section 9 (Penalty).
City of Oxford Memorandum of Understanding Solid Fuel Heating Appliances 10/22/2012 3/25/2014, 79 FR 16201 Except #2 of the MOA and Section 9 of Exhibit A.
City of Preston Ordinance No. 2012-1 Ordinance No. 2012-1 6/11/2012 3/25/2014, 79 FR 16201 Except Section 9 (Penalty).
City of Weston Ordinance No. 2012-01 Ordinance No. 2012-01 8/1/2012 3/25/2014, 79 FR 16201 Except Section 9 (Penalty).
State Statutes
Section 4 of Senate Bill 1024, codified at Idaho Code section 39-114 Open Burning of Crop Residue 2/28/2018 12/9/2019, 84 FR 67189

(d) EPA approved State Source-specific requirements.

EPA Approved Idaho Source-Specific Requirements 1

Name of source Permit No. State effective date EPA approval date Explanation
LP Wood Polymers, Inc., Meridian, Idaho 001-00115 7/12/2002 10/27/2003, 68 FR 61106 The following conditions: 1.1, 1.3, 3.1, and the Appendix. (Boise/Ada County Maintenance Plan).
Consolidated Concrete Company, Boise, Idaho 001-00046 12/3/2001 10/27/2003, 68 FR 61106 The following conditions: 1.1, 1.3, 2.3, 3.1, 3.2, and the Appendix. (Boise/Ada County Maintenance Plan).
Crookham Company, Caldwell, Idaho 027-00020 1/18/2002 10/27/2003, 68 FR 61106 The following conditions: 1.1, 1.3, 2.1, 2.3, 3.1, 3.1.1, 3.1.2, 3.2, and the Appendix. (Boise/Ada County Maintenance Plan).
Double D Service Center, Meridian, Idaho 001-00168 2/4/2002 10/27/2003, 68 FR 61106 The following conditions: 1.1, 1.3, 3.1, 3.2.1, 3.2.2, 3.2.3, and the Appendix. (Boise/Ada County Maintenance Plan).
Plum Creek Northwest Lumber, Inc., Meridian, Idaho 001-00091 7/12/2002 10/27/2003, 68 FR 61106 The following conditions: 1.1, 1.3, 2.1.2, 3.1, and the Appendix. (Boise/Ada County Maintenance Plan).
C. Wright Construction, Inc., Meridian, Idaho T2-000033 7/8/2003 10/27/2003, 68 FR 61106 The following conditions: 2 (heading only), 2.5, (2.12, Table 2.2 as it applies to PM10), 2.14, 3 (heading only), 3.3, Table 3.2, 3.4, 3.5, 3.6, 3.7, 3.8, 3.10, 4 (heading only), 4.2, 4.3, 4.4, 4.7, 5, and Table 5.1. (Boise/Ada County Maintenance Plan).
Nelson Construction Co., Boise, Idaho T2-020029 7/21/2003 10/27/2003, 68 FR 61106 The following conditions: 2 (heading only), 2.12, 2.14, 3 (heading only), 3.3, 3.4, 3.6, 3.7, 3.9, 3.10, 3.11, 3.12, 4 (heading only), 4.3, 4.4, 4.5, 4.6, 5, and Table 5.1. (Boise/Ada County Maintenance Plan).
Mike's Sand and Gravel, Nampa, Idaho 001-00184 7/12/2002 10/27/2003, 68 FR 61106 The following conditions: 1.1, 1.3, 2.2.1, 3.1, and the Appendix. (Boise/Ada County Maintenance Plan).
Idaho Concrete Co., Eagle, Idaho T2-020031 7/8/2003 10/27/2003, 68 FR 61106 The following conditions: 2 (heading only), 2.5, 2.13, 3 (heading only), 3.3, 3.4, 3.6, 3.7, 3.8, 4 (heading only), and Table 4.1. (Boise/Ada County Maintenance Plan).
Idaho Concrete Co., Eagle, Idaho T2-020032 7/8/2003 10/27/2003, 68 FR 61106 The following conditions: 2 (heading only), 2.5, 2.13, 3 (heading only), 3.3, 3.4, 3.6, 3.7, 3.8, 4 (heading only), and Table 4.1. (Boise/Ada County Maintenance Plan).
Idaho Concrete Co. Eagle, Idaho T2-020033 7/8/2003 10/27/2003, 68 FR 61106 The following conditions: 2 (heading only), 2.5, 2.13, 3 (heading only), 3.3, 3.4, 3.6, 3.7, 3.8, 4 (heading only), and Table 4.1. (Boise/Ada County Maintenance Plan).
The Amalgamated Sugar Company LLC, Nampa, Idaho 027-00010 9/30/2002 10/27/2003, 68 FR 61106 and 11/1/2004, 69 FR 63324 The following conditions: 2 (heading only), (2.7, Table 2.2 as it applies to PM10,) 2.10, 2.10.1, 2.10.2, 2.11, 2.11.1, 2.11.2, 2.11.3, 2.11.4, 2.11.5, 2.12, 2.12.1, 2.12.2, 2.12.3, 2.13, 2.13.1, 2.13.2, 2.13.3, 2.14, 2.14.1, 2.14.2, 2.16, 3 (heading only), (3.3, Table 3.2 as it applies to PM10), 3.5, 3.7, 3.8, 3.8.1, 3.8.2, 3.8.3, 3.8.4, 3.8.5, 3.8.6, 3.8.7, 3.8.8, 3.9, 4 (heading only), (4.3, Table 4.1 as it applies to PM10), 4.5, 4.6, 4.7, 5 (heading only), (5.3, Table 5.3 as it applies to PM10), 5.5, 5.9, 5.9.1, 5.9.2, 5.9.3, 5.9.4, 5.9.5, 5.9.6, 5.9.7, 5.9.8, 5.9.9, 5.10, 5.11, 6 (heading only), 6.3, Table 6.1, 6.5, 6.6, 6.7, 6.7.1, 6.7.2, 6.8, 7 (heading only), 7.3, Table 7.1 as it applies to PM10, 7.5, 7.7, 7.7.1, 7.7.2, 7.8, 8 (heading only), 8.3, Table 8.1, 8.5, 8.7, 8.7.1, 8.7.2, 8.8, 9 (heading only), 9.3, Table 9.1, 9.5, 9.7, 9.7.1, 9.7.2, 9.8, 10 (heading only), 10.3, Table 10.1, 10.6, 10.8, 10.8.1, 10.8.2, 10.9, 11 (heading only), 11.3, Table 11.2, 11.6, 11.8, 11.8.1, 11.8.2, 11.9, 12 (heading only), 12.3, Table 12.1, 12.5, 12.7, 12.7.1, 12.7.2, 12.8, 13 (heading only), 13.1 (except as it applies to condition 13.3, 13.3.1, 13.3.2, 13.5, 13.5.1, 13.5.2, 13.5.3, 13.6, 13.6.1, 13.6.2 and 13.9), Table 13.1 (except conditions 13.3, 13.5 and 13.6), (13.2, Table 13.2 as it applies to PM10), 13.2.1, 13.4, 13.4.1, 13.4.2, 13.4.3, 13.7, 13.7.1, 13.7.2, 13.8, 13.8.1, 13.8.2, 13.8.3, 13.10, and 13.11. (Boise/Ada County PM10 Maintenance Plan).
Lake Pre-Mix, Sandpoint, Idaho 777-00182 5/17/1996 6/26/2002, 67 FR 43006 The following conditions for the cement silo vent: 1.1, 2.1.1, 2.1.2, 3.1.1, and 3.1.2. (Sandpoint nonattainment area plan).
Interstate Concrete and Asphalt, Sandpoint, Idaho 017-00048 8/2/1999 6/26/2002, 67 FR 43006 The following conditions: for the asphalt plant, 2.2, 3.1.1, 4.1, 4.1.1, 4.1.2, 4.2.1 (as it applies to the hourly PM10 emission limit in Appendix A), 4.2.2, 4.2.2.1, 4.2.2.2, and 4.2.2.3; for the concrete batch plant, 2.1, 3.1.1, 4.1, 4.1.1, and 4.1.2; Appendix A (as it applies to PM10 emission rates after 7/1/96) and Appendix B (as it applies after 7/1/96). (Sandpoint nonattainment area plan).
Whiteman Lumber Company, Cataldo, ID 13-1420-062 7/16/1979 (date issued) 7/28/1982, 47 FR 32530 Silver Valley TSP Nonattainment Area Plan.
Potlatch Corporation, Pulp and Paper Unit, Lewiston, ID 13-1140-0001-00 7/5/1979 (date issued) 7/28/1982, 47 FR 32530 Lewiston TSP Nonattainment Area Plan.
Potlatch Corporation, Clearwater Unit, Lewiston, ID 13-1140-0003 7/5/1979 (date issued) 7/28/1982, 47 FR 32530 Lewiston TSP Nonattainment Area Plan.
Coast Trading Company, Inc., Lewiston, ID 13-1140-0011 6/29/1979 (date issued) 7/28/1982, 47 FR 32530 Lewiston TSP Nonattainment Area Plan.
Lewis-Clark Terminal Association, Lewiston, ID 13-1140-0010 6/29/1979 (date issued) 7/28/1982, 47 FR 32530 Lewiston TSP Nonattainment Area Plan.
Poe Asphalt, Lewiston, ID 0880-0008 3/1/1976 (effective date) 7/28/1982, 47 FR 32530 Lewiston TSP Nonattainment Area Plan.
FMC Corporation, Pocatello, ID2 13-1260-0005 2/26/1980 (date issued) 7/28/1982, 47 FR 32530 Pocatello TSP Nonattainment Area Plan.
J.R. Simplot, Pocatello, ID 13-1260-0006-00 3/4/1980 (date issued) 7/28/1982, 47 FR 32530 Pocatello TSP Nonattainment Area Plan.
Idaho Portland Cement Company, Inkom, ID 13-0080-0004-00 7/18/1979 (date issued) 7/28/1982, 47 FR 32530 Pocatello TSP Nonattainment Area Plan.
J.R. Simplot Company, Conda, ID 13-0420-0021-00 7/18/1979 (date issued) 7/28/1982, 47 FR 32530 Soda Springs TSP Nonattainment Area Plan.
Beker Industries, Conda, ID 13-0420-0003-00 7/18/1979 (date issued) 7/28/1982, 47 FR 32530 Soda Springs TSP Nonattainment Area Plan.
Monsanto, Soda Springs, ID 13-0420-0001-00 7/18/1979 (date issued) 7/28/1982, 47 FR 32530 Soda Springs TSP Nonattainment Area Plan.
Kerr McGee, Soda Springs, ID 13-0420-0002-00 7/18/1979 (date issued) 7/28/1982, 47 FR 32530 Soda Springs TSP Nonattainment Area Plan.
J.R. Simplot, Pocatello, Idaho Air Pollution Operating Permit No. T1-9507-114-1; Facility Number No. 077-00006 4/5/2004 7/13/2006, 71 FR 39574 The following conditions: Cover page, facility identification information only, #300 Sulfuric Acid Plant, Permit Conditions 16.1, 16.10, 16.11, #400 Sulfuric Acid Plant, Permit Condition 17.1, 17.7, 17.10, 17.11, Phosphoric acid plant, Permit Condition 12.3, 12.13, Granulation No. 3 Process, Permit Condition 9.2.1, Granulation No. 3 stack, 9.17 (except 9.17.1 through 9.17.6), Reclaim Cooling Towers, Permit Condition 14.2, 14.6.1, Babcock & Wilcox Boiler, Permit Condition 6.4, 6.12, HPB&W Boiler, Permit Condition 5.3, 5.13 through 5.18, 5.21.
J.R. Simplot, Pocatello, Idaho Compliance Agreement & Voluntary Order Idaho Code 39-116A 4/16/2004 7/13/2006, 71 FR 39574 The following conditions: No. 300 Sulfuric Acid Plant; Condition 8 and 9. No. 400 Sulfuric Acid Plant; Condition 10, 11, and 12. Granulation No.1 Plant; Condition 14. Granulation No.2 Plant; Condition 15. Compliance and Performance Testing; Condition 16.
The Amalgamated Sugar Company LLC - Nampa Factory, Nampa, Idaho T2-2009.0105 12/23/2011 (date issued) 4/28/2014, 79 FR 23273 The following conditions: 1.2, including the table of Regulated Emission Point Sources Table, 3.2, 3.3 (first paragraph only), 3.4, 3.5, 3.6, 3.7, 3.8, 3.9, 3.11, 3.13, 3.14, 3.15, 3.16, and 4.1.
P4 Production, L.L.C., Soda Springs, Idaho T2-2009.0109 11/17/2009 (date issued) 6/22/2011, 76 FR 36329 The following conditions: 1.2 (including Table 1.1), 2.3, 2.4, 2.5, 2.6, 2.7, and 2.8. (Regional Haze SIP Revision).

(e) EPA Approved Nonregulatory provisions and Quasi-Regulatory Measures.

EPA-Approved Idaho Nonregulatory Provisions and Quasi-Regulatory Measures

Name of SIP provision Applicable geographic or nonattainment area State submittal date EPA approval date Comments
Chapter I - Introduction State-wide 1/15/1980 7/28/1982, 47 FR 32530
Chapter II - Administration State-wide 1/15/1980 7/28/1982, 47 FR 32530
Chapter III - Emission Inventory State-wide 1/15/1980, 2/14/1980 7/28/1982, 47 FR 32530
Chapter IV - Air Quality Monitoring State-wide 1/15/1980 7/28/1982, 47 FR 32530
Chapter V - Source Surveillance State-wide 1/15/1980 7/28/1982, 47 FR 32530
Chapter VI - Emergency Episode Plan State-wide 1/15/1980 7/28/1982, 47 FR 32530
Chapter VIII - Nonattainment Area Plans
Chapter VIII-a Silver Valley TSP Nonattainment Area Plan 1/15/1980 7/28/1982, 47 FR 32530
Chapter VIII-b Lewiston TSP Nonattainment Area Plan 1/15/1980, 12/4/1980, and 2/5/1981 7/28/1982, 47 FR 32530
Chapter VIII-c Transportation Control Plan for carbon monoxide, Ada County 5/24/1984, 1/3/1985, 3/25/1985, and 6/29/1994 7/28/1982, 47 FR 32530, 6/6/1985, 50 FR 23810, and 12/1/1994, 59 FR 61546
Chapter VIII-d Pocatello TSP Nonattainment Area Plan 3/7/1980 and 2/5/1981 7/28/1982, 47 FR 32530
Chapter VIII-e Soda Springs TSP Nonattainment Area Plan 1/15/1980 7/28/1982, 47 FR 32530
Chapter VIII-f Pinehurst PM-10 Nonattainment Area Plan 4/14/1992 8/25/1994, 59 FR 43745
Chapter VIII-g Northern Ada County PM10 Nonattainment Area Plan 11/14/1991, 12/30/1994, and 7/13/1995 5/30/1996, 61 FR 27019
Chapter VIII-h Sandpoint PM10 Nonattainment Area Plan 8/16/1996 6/26/2002, 67 FR 43006
Chapter VIII-i Northern Ada County CO Limited Maintenance Plan 1/17/2002 10/28/2002, 67 FR 65713
Chapter VIII-j Ada County/Boise Idaho PM-10 Maintenance Plan 9/27/2002, 7/10/2003, and 7/21/2003 10/27/2003, 68 FR 61106
Chapter IX - Reserved
Chapter X - Plan for Maintenance of National Ambient Air Quality Standards for Lead State-wide 2/3/1984 6/4/1984 (EPA effective date)
Small Business Assistance Program State-wide 1/3/1994 9/19/1994, 59 FR 47801
Appendix A - Legal Authority and Other Administrative Matters State-wide 1/15/1980 7/28/1982, 47 FR 32530
Appendix A.2 - Idaho Environmental Protection and Health Act, Idaho Code Section 39-101 et seq State-wide 3/15/2001 1/16/2003, 68 FR 2217
Four sections of Appendix A.3 - Rules and Regulations for Control of Air Pollution in Idaho - that were approved but not incorporated by reference in section (c) State-wide 5/17/1994 1/16/2003, 68 FR 2217 IDAPA 58.01.01000 (legal authority), 58.01.01002 (written interpretations), 58.01.01003 (administrative appeals), and 58.01.01128 (confidential business information).
Open Burning of Crop Residue State Implementation Plan Revision State-wide 5/28/2008 8/1/2008, 73 FR 44915
Interstate Transport State Implementation Plan, May 11, 2010 (see comments) State-wide 6/28/2010 11/26/2010, 75 FR 72705 For the 1997 8-hour ozone NAAQS and the 1997 PM2.5 NAAQS. See docket EPA-R10-OAR-2010-0669.
Regional Haze SIP Revision State-wide 10/25/2010 6/22/2011, 76 FR 36329 The portion of the Regional Haze SIP revision relating to BART, the calculation of baseline and natural conditions, and the statewide inventory of emissions of pollutants that are reasonably anticipated to cause or contribute to visibility impairment in any mandatory Class I Federal Area.
Section 110(a)(2) Infrastructure Requirements for the 1997 8-hour Ozone NAAQS Statewide 9/15/2008, 6/24/2010 7/17/2012, 77 FR 41916 This action addresses following CAA elements or portions thereof: 110(a)(2)(A), (B), (C), (D)(ii), (E)(i), (E)(iii), (F), (G), (H), (J), (K), (L), and (M).
Northern Ada County Air Quality Maintenance Area Second 10-year Carbon Monoxide Limited Maintenance Plan State-wide 2/10/2011 8/2/2012, 77 FR 45962
Regional Haze SIP Revision State-wide 10/25/2010 11/8/2012, 77 FR 66929 The remaining portion of the regional haze SIP elements as proposed in the May 22, 2012 notice. 77 FR 30248.
Sandpoint PM10 Nonattainment Area Limited Maintenance Plan Bonner County: Sandpoint Area 12/14/2011 4/3/2013, 78 FR 20001
Idaho State Board SIP Revision; Executive Order 2013-06; dated June 26, 2013 State-wide 9/16/2013 10/24/2013, 78 FR 63394 To satisfy the requirements of CAA section 128(a)(1) and CAA section 110(a)(2)(E)(ii) for all criteria pollutants. Renewed on December 14, 2016, expiring December 14, 2020, unless renewed by subsequent Executive Order. See Executive Order 2016-07.
Idaho State Board SIP Revision; Idaho Code §§ 59-701 through 705; Ethics in Government Act Statewide 9/16/2013 10/24/2013, 78 FR 63394 To satisfy the requirements of CAA section 128(a)(2) and CAA section 110(a)(2)(E)(ii) for all criteria pollutants.
Idaho Department of Environmental Quality letter dated October 18, 2013 supplementing the May 9, 2013 SIP Submittal State-wide 10/24/2013 3/3/2014, 79 FR 11711
Letter of Intent PM 2.5 Reduction, Franklin County Road Department to Department of Environmental Quality (Voluntary Measure) Franklin County, Logan UT-ID PM2.5 Nonattainment Area 12/19/2012 3/25/2014, 79 FR 16201 Fine Particulate Matter Control Measures; Franklin County.
Road Sanding Agreement, Idaho Transportation Department to Idaho Department of Environmental Quality (Voluntary Measure) Franklin County, Logan UT-ID PM2.5 Nonattainment Area 12/19/2012 3/25/2014, 79 FR 16201 Fine Particulate Matter Control Measures; Franklin County.
Regional Haze SIP Revision State-wide 6/29/2012 4/28/2014, 79 FR 23273 The portion of the Regional Haze SIP relating to BART for the TASCO, Nampa facility,
Section 110(a)(2) Infrastructure Requirements for the 2008 Pb NAAQS State-wide 2/14/2012 5/22/2014, 79 FR 29358 This action addresses the following CAA elements: 110(a)(2)(A), (B), (C), (D), (E), (F), (G), (H), (J), (K), (L), and (M).
Section 110(a)(2) Infrastructure Requirements for the 1997 PM2.5 NAAQS State-wide 9/15/2008; 6/28/2010 7/14/2014, 79 FR 40662 This action addresses the following CAA elements or portions thereof: 110(a)(2)(A), (B), (C), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
Section 110(a)(2) Infrastructure Requirements for the 2006 PM2.5 NAAQS State-wide 6/28/2010; 8/10/2011 7/14/2014, 79 FR 40662 This action addresses the following CAA elements or portions thereof: 110(a)(2)(A), (B), (C), (D)(i)(II), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
Section 110(a)(2) Infrastructure Requirements for the 2008 Ozone NAAQS State-wide 6/28/2010 7/14/2014, 79 FR 40662 This action addresses the following CAA elements or portions thereof: 110(a)(2)(A), (B), (C), (D)(i)(II), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
Fine Particulate Matter Baseline Emissions Inventory Franklin County, Logan UT-ID PM2.5 Nonattainment Area 12/19/2012 7/18/2014, 79 FR 41904 Fine Particulate Matter; Franklin County.
Section 110(a)(2) Infrastructure Requirements for the 2010 NO2 NAAQS State-wide 9/16/2013 8/11/2014, 79 FR 46708 This action addresses the following CAA elements or portions thereof: 110(a)(2)(A), (B), (C), (D)(i)(II), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
Section 110(a)(2) Infrastructure Requirements for the 2010 SO2 NAAQS State-wide 9/16/2013 8/11/2014, 79 FR 46708 This action addresses the following CAA elements or portions thereof: 110(a)(2)(A), (B), (C), (D)(i)(II), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
Portneuf Valley PM10 Nonattainment Area Plan
and Maintenance Plan
Portneuf Valley 7/13/2006 71 FR 39574
Portneuf Valley PM10 Maintenance Plan - Revision Portneuf Valley 4/21/2014 7/17/2014, 79 FR 41647
Northern Ada County PM10 Second Ten-Year Maintenance Plan Northern Ada County 3/11/2013 10/2/2014, 79 FR 59435
Pinehurst PM10 Contingency Measures Pinehurst/Shoshone County 7/13/1995 10/2/2014, 79 FR 59435
Interstate Transport Requirements for the 2006 24-hour PM2.5 NAAQS State-wide 6/28/2010 4/17/2015,
80 FR 21181
This action addresses the following CAA elements: 110(a)(2)(D)(i)(I).
Interstate Transport Requirements for the 2008 Ozone NAAQS State-wide 6/28/2010 12/18/2015, 80 FR 78981 This action addresses the following CAA elements: 110(a)(2)(D)(i)(I).
Interstate Transport Requirements for the 2010 NO2 NAAQS State-wide 12/24/2015 5/5/2016, 81 FR 27017 This action addresses the following CAA elements: 110(a)(2)(D)(i)(I).
Section 110(a)(2) Infrastructure Requirements - 2012 PM2.5 NAAQS State-wide 12/23/2015 12/4/2017, 82 FR 57132 Approves SIP for purposes of CAA sections 110(a)(2)(A), (B), (C), (D)(i)(II), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M) for the 2012 PM2.5 NAAQS.
Open Burning of Crop Residue State Implementation Plan Revisions State-wide 9/22/2017, 10/23/2017 6/19/2018, 83 FR 28382 Original submission and supplemental modeling analyses
Pinehurst PM10 Limited Maintenance Plan Shoshone County; Pinehurst Expansion Area and City of Pinehurst 9/29/2017 9/11/2018, 83 FR 45830
Interstate Transport Requirements for the 2012 PM2.5 NAAQS State-wide 12/23/2015 9/24/2018, 83 FR 48240 This action addresses CAA 110(a)(2)(D)(i)(I).
Regional Haze 5-Year Progress Report State-wide 6/28/2016 7/15/2019, 84 FR 33697
Cache Valley Fine Particulate Matter Attainment Plan Franklin County, Logan UT-ID PM2.5 Nonattainment Area 12/19/2012, 12/24/2014, 7/31/2018 1/4/2017, 82 FR 729; 8/8/2017, 82 FR 37025; 2/20/2020, 85 FR 9664
Section 110(a)(2) Infrastructure Requirements - 2015 ozone NAAQS State-wide 9/27/2018 9/16/2020, 85 FR 57723 Approves SIP for purposes of CAA sections 110(a)(2)(A), (B), (C), (D)(i)(II), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M) for the 2015 ozone NAAQS.
Interstate Transport Requirements for the 2015 Ozone NAAQS State-wide 9/26/2018 10/16/2020, 85 FR 65722 This action addresses CAA 110(a)(2)(D)(i)(I).
Interstate Transport Requirements for the 2010 Sulfur Dioxide NAAQS State-wide 12/24/2015 4/9/2021, 86 FR 18457 This action addresses CAA 110(a)(2)(D)(i)(I).
Cache Valley Fine Particulate Matter Maintenance Plan Franklin County, Logan UT-ID PM2.5 Area 9/13/2019 5/21/2021, 86 FR 27532

[70 FR 3481, Jan. 25, 2005]

§ 52.671 Classification of regions.

The Idaho plan was evaluated on the basis of the following classifications:

Air quality control region Pollutants
Particulate matter Sulfur oxides Nitrogen dioxide Carbon monoxide Ozone
Eastern Idaho Intrastate I II III III III.
Eastern Washington Northern Idaho Interstate (Idaho) I II III III III.
Idaho Intrastate I III III III III.
Metropolitan Boise Intrastate II III III I III.

[37 FR 10861, May 31, 1972, as amended at 45 FR 70261, Oct. 23, 1980; 47 FR 32534, July 28, 1982]

§ 52.672 Approval of plans.

(a) Carbon Monoxide.

(1) EPA approves as a revision to the Idaho State Implementation Plan, the Limited Maintenance Plan for the Northern Ada County Carbon Monoxide Not-Classified Nonattainment Area, submitted by the State on January 17, 2002.

(2) EPA approves as a revision to the Idaho State Implementation Plan, the Northern Ada County Air Quality Maintenance Area Second 10-year Carbon Monoxide Limited Maintenance Plan submitted by the State on February 10, 2011.

(b) Lead. [Reserved]

(c) Nitrogen Dioxide. [Reserved]

(d) Ozone. [Reserved]

(e) Particulate Matter.

(1) EPA approves as a revision to the Idaho State Implementation Plan, the Northern Ada County PM10 SIP Maintenance Plan, adopted by the State on September 26, 2002.

(2) EPA approves as a revision to the Idaho State Implementation Plan, the Northern Ada County PM10 Second Ten-Year Maintenance Plan adopted by the State on March 11, 2013.

(3) EPA approves as a revision to the Idaho State Implementation Plan, the Pinehurst PM10 Contingency Measures, adopted by the State on July 13, 1995.

(f) Sulfur Dioxide. [Reserved]

(g) Visibility protection.

(1) EPA approves portions of a Regional Haze SIP revision submitted by the Idaho Department of Environmental Quality on October 25, 2010, as meeting the requirements of Clean Air Act section 169A and 40 CFR 51.308(e) regarding Best Available Retrofit Technology. The SIP revision also meets the requirements of 40 CFR 51.308(d)(2) and (4)(v) regarding the calculation of baseline and natural conditions for Craters of the Moon National Monument, Sawtooth Wilderness Area, and Selway-Bitterroot Wilderness Area and the statewide inventory of emissions of pollutants that are reasonably anticipated to cause or contribute to visibility impairment in any mandatory Class I Federal Area. The SIP revision also meets the requirements of Clean Air Act section 110(a)(2)(D)(i)(II) as it applies to visibility for the 1997 8-hour ozone NAAQS and 1997 PM2.5 NAAQS.

(2) EPA approves the remaining portions of the Regional Haze SIP revision submitted by the Idaho Department of Environmental Quality on October 25, 2010, as meeting the requirements of the Clean Air Act section 169A and 169B and 40 CFR 51.308.

(3) The EPA is vacating its approval of Idaho's NOX and SOX BART determination for the Riley boiler at The Amalgamated Sugar Company, LLC Nampa facility, published June 22, 2011.

(4) The EPA approves a Regional Haze SIP revision submitted by the Idaho Department of Environmental Quality on June 29, 2012, as meeting the requirements of Clean Air Act section 169A and 40 CFR 51.308(e) regarding Best Available Retrofit Technology for The Amalgamated Sugar Company LLC, facility located in Nampa, Idaho. The EPA is approving a revised NOX BART determination and revised emission limit for NOX, a revised emission limit for PM, and a SO2 BART Alternative for The Amalgamated Sugar Company, LLC, Nampa facility.

[67 FR 65718, Oct. 28, 2002, as amended at 68 FR 61110, Oct. 27, 2003; 76 FR 36339, June 22, 2011; 77 FR 45965, Aug. 2, 2012; 77 FR 66934, Nov. 8, 2012; 79 FR 23278, Apr. 28, 2014; 79 FR 41649, July 17, 2014; 79 FR 59438, Oct. 2, 2014]

§ 52.673 Approval status.

With the exceptions set forth in this subpart, the Administrator approves Idaho's plan for the attainment and maintenance of the national standards.

§ 52.674 [Reserved]

§ 52.675 Control strategy: Sulfur oxides—Eastern Idaho Intrastate Air Quality Control Region.

(a)

(1) Regulation R of the Rules and Regulations for the Control of Air Pollution in Idaho, which is part of the sulfur dioxide (SO2) control strategy, is disapproved since it is inconsistent with the purposes and provisions of subpart G of this chapter. These requirements are not met by Regulation R in that the SO2 control strategy contained therein is not adequate for the attainment and maintenance of SO2 national ambient air quality standards (NAAQS).

(2) Rules 1-1801 through 1-1804 (Rules for Control of Sulfur Oxide Emissions from Sulfuric Acid Plants) of the “Rules and Regulations for the Control of Air Pollution in Idaho” are inadequate to ensure attainment and maintenance of Sulfur Dioxide National Ambient Air Quality Standards in the Eastern Idaho Intrastate Air Quality Control Region. Special limits have previously been established for certain existing acid plants in this Air Quality Control Region (§§ 52.670(c)(15) and 52.675(b)). Therefore, Rules 1-1801 through 1-1804 are approved except as they apply to existing acid plants with approved or promulgated emission limits that are more stringent than the limit found in 1-1802.

(b) Regulation for control of sulfur dioxide (SO2) emissions: Sulfuric Acid Plants.

(1) The provisions of this paragraph shall apply to the owner(s) and operator(s) of The J. R. Simplot Company's Minerals and Chemical Division, located in Power County, Idaho, in the Eastern Idaho Intrastate Air Quality Control Region.

(2) The owner(s) and operator(s) of The J. R. Simplot Company facility shall utilize best engineering techniques in the operation of their plant to prevent fugitive SO losses. Such techniques shall include but are not limited to:

(i) Operating and maintaining all conducts, flues, and stacks in a leakfree condition.

(ii) Operating and maintaining all process equipment and gas collection systems in such a fashion that leakage of SO2 gases will be prevented to the maximum extent possible.

(3) The owner(s) and operator(s) of The J. R. Simplot Company facility shall limit SO2 emissions from their sulfuric acid plants per the following:

(i) The combined SO2 emissions from the designated 100 and 200 sulfric acid plants shall not exceed 2 kilograms (kg) per metric ton (4 pounds per ton) of 100 percent sulfuric acid produced.

(ii) The SO2 emissions from the designated 300 sulfuric acid plant and stack shall not exceed 994 kg per hour (2190 pounds per hour).

(4)

(i) The owner(s) and operator(s) of The J. R. Simplot Company shall achieve compliance with the requirements specified in paragraphs (b)(2) and (b)(3) of this section in accordance with the following schedule:

(A) Advise EPA as to status of contract(s) and construction schedules for pollution abatement projects within 30 days of the effective date of this regulation.

(B) Attain final compliance by July 31, 1976.

(ii) A performance test of the 300 acid plant shall be necessary to determine whether compliance has been achieved with the requirements of paragraph (b)(3) of this section. Such test must be completed within 15 days of the final compliance date specified in paragraph (b)(4)(i) of this section. Notice must be given to the Administrator at least 10 days prior to such a test to afford him an opportunity to have an observer present.

(iii) Within 60 days after achieving the maximum production rate at which the 100 and 200 acid plant will be operated, but not later than 180 days after initial start-up of these plants and at such other times as may be required by the Administrator under section 114 of the Clean Air Act, the owner(s) and operator(s) of the facility shall conduct performance test(s) in accordance with the requirements of 40 CFR 60.8.

(iv) If the owner(s) and operator(s) of the J. R. Simplot Company facility are presently in compliance with the requirements of paragraphs (b)(2) and (b)(3) of this section or in compliance with a portion of these requirements, such compliance shall be certified to the Administrator within 15 days following the date of the publication of these requirements as a final regulation in the Federal Register. If the owner(s) or operator(s) of The J. R. Simplot Company achieve compliance prior to July 31, 1976, such compliance shall be certified to the Administrator within 15 days of the date of achieving compliance. The Administrator may request whatever supporting information he considers necessary to determine the validity of the certification.

(5)

(i) By no later than September 30, 1976, the owner(s) and operator(s) of The J. R. Simplot Company facility shall install, calibrate, maintain and operate measurement system(s) for:

(A) Continuously monitoring and recording SO2 concentration rates in each sulfuric acid plant discharge stack per the requirements of 40 CFR 60.13 and 60.84.

(B) Continuously monitoring and recording gas volumetric flow rates in the exhaust stack of the designated 300 sulfuric acid plant.

(ii) By no later than October 30, 1976, and at such other times following that date as the Administrator may specify, the SO2 concentration measurement system(s) and stack gas volumetric flow rate system(s) installed and used pursuant to this paragraph shall be demonstrated to meet the measurement system performance specifications prescribed in 40 CFR 60.13 and Appendix E to this part, respectively. The Administrator shall be notified at least 10 days prior to the start of this field test period to afford the Administrator the opportunity to have an observer present.

(iii) The sampling point for monitoring the concentration of SO2 emissions shall be in the duct at the centroid of the cross section of the discharge stack if the cross sectional area is less than 4.65 m2 (50 ft2) or at a point no closer to the wall than 0.91 m (3 ft) if the cross sectional area is 4.65 m2 (50 ft2) or more. The monitor sample point shall be representative of the average concentration in the duct.

(iv) The measurement system(s) shall be maintained, operated and calibrated in accordance with the methods prescribed by the manufacturers. Records of maintenance and/or calibration shall be kept and submitted to the Administrator upon request. These records shall clearly show instrument readings before and after such calibration and/or maintenance.

(v) The owner(s) and operator(s) of The J. R. Simplot Company facility shall maintain a daily record of three hour average emission rate measurements for each sulfuric acid plant. Three hour average emission rates shall be calculated for each day beginning at midnight. For the 100 and 200 acid plants, the calculations shall be in conformance with 40 CFR 60.84. For the 300 acid plant, average SO2 emission rates expressed in kg SO2 per hour shall be calculated. The results of these calculations for each month shall be submitted to the Administrator within 15 days following the end of each month. Such submission shall identify each period of excess emissions that occurred and the nature and cause of any malfunction (if known), the corrective action taken or preventative measures adopted. The records of such measurements including strip charts and other appropriate raw data shall be retained for a minimum of two years following the date of such measurements.

(vi) The continuous monitoring and recordkeeping requirements of paragraph (b)(5) of this section shall become applicable September 30, 1976.

(6)

(i) Compliance with the requirements set forth in paragraph (b)(3) of this section shall be determined using the emission rates measured by the continuous measurement system(s) installed, calibrated, maintained and operated in accordance with the requirements of paragraph (b)(5) of this section.

(ii) At the Administrator's discretion, compliance may also be determined using the manual source test methods per 40 CFR 60.85 and Appendix A to part 60 of this title. Emission rates for each stack shall be expressed in units consistent with those in paragraph (b)(3) of this section.

(iii) A violation of the requirements of paragraph (b)(3) of this section shall occur whenever the SO2 emission rates determined according to paragraph (b)(6)(i) or (b)(6)(ii) of this section exceed the corresponding SO2 emission rates specified in paragraph (b)(3) of this section.

(7) The owner(s) and operator(s) of The J. R. Simplot Company facility shall by September 30, 1976, install, calibrate, maintain and operate a network for continuously monitoring ground level ambient SO2 concentrations and wind speed and direction.

(i) The monitoring network shall consist of at least four ambient SO2 monitoring stations and one meteorological station placed at locations approved by the Administrator.

(ii) The SO2 monitoring network shall be consistent with automated equivalent methods for measurement of ambient concentrations of SO2 as defined in part 53 of this chapter.

(iii) The monitoring network installed and used pursuant to this subparagraph shall be maintained, operated and calibrated in accordance with the methods prescribed by the manufacturers. Records of maintenance and/or calibration shall be kept and submitted to the Administrator upon request. These records shall clearly show instrument readings before and after such calibration and/or maintenance.

(iv) The owner(s) and operator(s) of The J. R. Simplot Company facility shall maintain a daily record of all measurements required by this subparagraph. Strip charts and other raw data from the monitoring network shall be retained for a minimum of two years following the date of such measurement.

(v) The owner(s) and operator(s) of The J. R. Simplot Company shall calculate hourly average ambient SO2 concentrations, wind speed, and wind direction from each monitoring station and submit such values to the Administrator within 15 days following the end of each month.

(vi) The continuous monitoring and recordkeeping requirements of paragraph (b)(7) of this section shall become applicable September 30, 1976 and shall remain applicable until such time as the Administrator declares that an adequate ambient air data base has been established, which shall be no earlier than at least one calendar year.

(vii) Within 90 days of the Administrator's declaration of an adequate data base, Simplot shall submit to the Administrator a technical analysis of the degree of permanent control required on the 300 acid plant to ensure attainment and maintenance of NAAQS.

(8) Nothing in paragraph (b) of this section shall be construed to relieve the owner(s) and operator(s) of The J. R. Simplot Company to comply with any applicable requirements of part 60 of this title. In the event of conflicting requirements or interpretations between part 60 of this title and this paragraph, the more restrictive interpretation or requirement shall apply.

(9) In the event that measurement systems cannot be installed and operational by the date specified in this section, The J. R. Simplot Company shall propose the earliest possible date by which such requirements can be met. Such proposal shall include adequate justification and supporting documentation.

[41 FR 23202, June 9, 1976, as amended at 47 FR 32534, July 28, 1982; 51 FR 40676, Nov. 7, 1986]

§ 52.676 [Reserved]

§ 52.677 Original identification of plan section.

(a) This section identifies the original “Idaho Air Quality Implementation Plan” and all revisions submitted by Idaho that were federally approved prior to November 12, 2004.

(b) The plan was officially submitted on January 31, 1972.

(c) The plan revisions listed below were submitted on the dates specified.

(1) Miscellaneous additions (compliance schedules and non-regulatory provisions) to the plan submitted on February 23, 1972, by the Idaho Air Pollution Control Commission.

(2) Request for delegation of legal authority submitted on March 2, 1972, by the Governor.

(3) Compliance schedules submitted on April 12, 1972, by the Governor.

(4) Request for an 18-month extension for particulate matter in all AQCR's submitted on May 5, 1972, by the Governor.

(5) Miscellaneous additions (Non-regulatory) to the plan submitted on May 26, 1972, by the Idaho Air Pollution Control Commission.

(6) Appendices D and E of the plan submitted on June 9, 1972, by the Governor.

(7) Revisions to the Rules and Regulations for the Control of Air Pollution in Idaho submitted on February 15, 1973, by the Governor.

(8) Compliance schedules submitted on July 23, 1973, by the Governor.

(9) Amendment to Chapter IX of the plan to provide for review of indirect sources and a new Chapter XIV which sets forth the control strategy for attaining secondary particulate matter standards on October 16, 1973, by the Governor.

(10) Revisions to 1972 Session Laws, Chapter 347; 1973 Session Laws, Chapter 87, 136, 137, 138, 139, and 143; Chapters 18 and 52, Idaho Code; and the accompanying Attorney General's opinion submitted August 15, 1973, by the Governor.

(11) A new section 4 of Regulation A (General Provisions) and revised Regulation T (Air Pollution Sources Permits) of the Rules and Regulations for the Control of Air Pollution in Idaho (Chapter VII of the plan), an addition to Chapter XI of the plan to include administrative procedures for indirect source review, and compliance schedules submitted on July 1, 1974, by the Governor.

(12) Air quality maintenance area designation submitted on June 11, 1974, by the Idaho Department of Environmental and Community Services.

(13) An amendment to Regulation C (Ambient Air Quality Standards) and Regulation S (Control of Sulfur Oxide Emissions from Combined Lead/Zinc Smelters) of the Rules and Regulations for the Control of Air Pollution in Idaho and revisions to Chapter IV and Appendix F of the Implementation Plan submitted on January 10, 1975, by the Governor.

(14) Revised sections 2 and 6 of Regulation A (General Provisions) of the Rules and Regulations for the Control of Air Pollution in Idaho submitted on January 24, 1975, by the Governor.

(15) Consent Order for Beker Industries submitted on July 28, 1975 by the Governor.

(16) On January 15, 1980 the Governor submitted the transportation portion of the Boise-Ada County carbon monoxide plan.

(17) On July 1, 1980 the Governor submitted a SIP revision containing a variance from the indirect source regulation for an urban renewal project located in downtown Boise, as well as an adjustment to the TCP which had been submitted to EPA in January 1980.

(18) On February 14, 1980 the State of Idaho Department of Health and Welfare submitted a plan revision to meet the requirements of Air Quality Monitoring 40 CFR part 58, subpart C, § 58.20.

(19) Revisions to the “Implementation Plan for the Control of Air Pollution in the State of Idaho” submitted by the Governor of Idaho on January 15, 1980: Chapter I “Introduction;” Chapter II “General Administration;” Chapter III “Emissions Inventory;” Chapter IV “Air Quality Monitoring;” Chapter V “Source Surveillance;” Chapter VI “Emergency Episode Plan;” Chapter VII “Approval Procedures for New and Modified Sources;” Chapter VIII “Non-Attainment Area Plans;” Chapter VIII-a “Silver Valley Non-Attainment Plan;” Chapter VIII-e “Soda Springs Non-Attainment Plan;” Appendix A.2 Legal Authority (Section 39-100, Idaho Code); Appendix A.3, Title I, Chapter I, Rules and Regulations for the Control of Air Pollution in Idaho, except indirect source review provisions (1-1002.37, 1-1002.76 and 1-1004), variance provisions (1-1007 and 1-1904) and “Sulfur Dioxide Emission Limitations for Combined Zinc and Lead Smelters” (1-1851 through 1-1868); Appendix B “Emission Inventory, Ada County Carbon Monoxide Non-Attainment Area;” Appendix G “Permits—Silver Valley” (six permits); and Appendix K “Permits—Soda Springs” (four permits).

(20) Chapter VIII-b “Lewiston Non-Attainment Plan” submitted by the Governor of Idaho on January 15, 1980. On December 4, 1980, the Governor submitted revised pages 31-39, an operating permit for a kraft pulp and paper mill (Appendix H.1), operating permits for two grain loading terminals (Appendices H.3 and H.4), and an operating permit for an asphalt plant (Appendix H.5). On February 5, 1981 the Governor further revised the nonattainment area plan by submitting a permit for a wood products operation (Appendix H.2).

(21) Chapter VIII-d “Pocatello TSP Non-Attainment Plan” submitted by the Governor of Idaho on March 7, 1980. This submittal included operating permits for an elemental phosphorus plant (Appendix J.1), a phosphate fertilizer manufacturing plant (Appendix J.2), and a Portland cement plant (Appendix J.3). On February 5, 1981, the Governor submitted a revised Chapter VIII-d.

(22) On February 3, 1984 the State of Idaho Department of Health and Welfare submitted a revision to add a lead maintenance strategy to the Idaho Implementation Plan.

(23) On May 29, 1984, the State of Idaho Department of Health and Welfare submitted the Boise-Ada County carbon monoxide attainment plan as an official State Implementation Plan revision. The submittal was then supplemented on January 3, 1985.

(24) A revised Chapter VII Approval Procedures for New and Modified Facilities; revised sections 1-1002, 1-1012, 1-1013, 1-1014, and 1-1101 of Appendix A. 3 “Title 1, Chapter 1, Rules and Regulations for the Control of Air Pollution in Idaho Manual;” and the repeal of sections 1-1003, 1-1102 through 1-1112, and 1-1900 through 1-1906 of Appendix A. 3 “Title 1, Chapter 1, Rules and Regulations for the Control of Air Pollution in Idaho Manual;” of the Implementation Plan for the Control of Air Pollution in the State of Idaho, submitted by the Director of the State of Idaho Department of Health and Welfare on April 19, 1985. (Sections 1-1003, 1-1102 through 1-1112, and 1-1900 through 1-1906 of Appendix A. 3 “Title 1, Chapter 1, Rules and Regulations for the Control of Air Pollution in Idaho Manual” were previously approved by EPA at 40 CFR 52.670(c)(19).) An April 3, 1986, commitment letter from the Director of the State of Idaho Department of Health and Welfare regarding stack height provisions.

(i) Incorporation by reference.

(A) Revised sections 1-1002, 1-1012, 1-1013, 1-1014, and 1-1101 of Appendix A. 3, “Title 1, Chapter 1, Rules and Regulations for the Control of Air Pollution in Idaho Manual” of the Implementation Plan for the Control of Air Pollution in the State of Idaho, as adopted by the Idaho Board of Health and Welfare on November 1, 1984. An April 3, 1986, commitment letter from the Director of the State of Idaho Department of Health and Welfare regarding stack height provisions.

(ii) Other materials.

(A) Revised Chapter VII Approval Procedures for New and Modified Facilities of the Implementation Plan for the Control of Air Pollution in the State of Idaho, submitted by the Director of the Idaho Department of Health and Welfare on April 19, 1985. (This revised chapter replaces an earlier version which was approved by EPA and incorporated by reference at 40 CFR 52.670(c)(19).)

(B) Sections 1-1003, 1-1102 through 1-1112, and 1-1900 through 1-1906 of Appendix A. 3 “Title 1, Chapter 1, Rules and Regulations for the Control of Air Pollution in Idaho,” of the Implementation Plan for the Control of Air Pollution in the State of Idaho, repealed by the Idaho Board of Health and Welfare on November 1, 1984. (These sections, noted as repealed, replace the earlier versions which were approved by EPA and incorporated by reference at 40 CFR 52.670(c)(19).)

(25) On March 27, 1987, the State of Idaho Department of Health and Welfare submitted revised rules regulating the use of stack heights and dispersion techniques (section 16.01.1002.94 and section 16.01.1014) as revisions to the Idaho state implementation plan. Additional revisions included clarifications to section 16.01.1009 (Total Compliance), and section 16.01.1201.03 (Visible Emissions-Exception).

(i) Incorporation by reference.

(A) March 27, 1987 letter from the State of Idaho Department of Health and Welfare to EPA, Region 10.

(B) Section 16.01.1002.94 (Stack), section 16.01.1014 (Stack Heights and Dispersion Techniques), section 16.01.1009 (Total Compliance) and section 16.01.1201.03 (Visible Emissions-Exception) adopted by the State of Idaho Department of Health and Welfare on February 11, 1987.

(26) On June 15, 1990, the Administrator of the Idaho Department of Health and Welfare submitted amendments to State of Idaho's Rules and Regulations for the Control of Air Pollution in Idaho Manual as revisions to the Idaho state implementation plan as follows: Idaho Administrative Procedures Act, Section 16.01.01002 Definitions, Section 16.01.01012 Procedures and Requirements for Permits to Construct and Operating Permits, and Section 16.01.01101 Air Quality Standards and Area Classification.

(27) On September 4, 1992, the Administrator of the Idaho Department of Health and Welfare submitted a revised and recodified Rules and Regulations for the Control of Air Pollution in Idaho Manual (Idaho Administrative Procedures Act Sections 16.01.01000 through 16.01.01999) as a revision to the Idaho state implementation plan.

(i) Incorporation by reference.

(A) June 15, 1990, letter from the Administrator of the Idaho Department of Health and Welfare to EPA Region 10 submitting amendments to the Idaho state implementation plan.

(B) September 4, 1992, letter from the Administrator of the Idaho Department of Health and Welfare to EPA Region 10 submitting amendments to the Idaho state implementation plan.

(C) Idaho's Rules and Regulations for the Control of Air Pollution in Idaho Manual (except for sections IDAPA 16.01.01007 Variances, IDAPA 16.01.01853 through 16.01.01856 Combined Zinc and Lead Smelters, IDAPA 16.01.0951 through 16.01.01968 Regulation of Standards of Performance for New Stationary Sources, and IDAPA 16.01.01997 Confidentiality of Records) as adopted by the Board of the Idaho Department of Health and Welfare on July 30, 1992, and effective on August 21, 1992.

(28) On April 14, 1992, the State of Idaho submitted a revision to the SIP for Pinehurst, ID, for the purpose of bringing about the attainment of the national ambient air quality standards for particulate matter with an aerodynamic diameter less than or equal to a nominal 10 micrometers. This submittal includes an additional area in Shoshone County adjacent to the City of Pinehurst which EPA designated nonattainment and moderate for PM-10 on January 20, 1994.

(i) Incorporation by reference.

(A) April 7, 1992 letter from Idaho Department of Health and Welfare to EPA Region 10 submitting the Pinehurst Particulate Air Quality Improvement Plan as a revision to the Implementation Plan for the Control of Air Pollution in the State of Idaho. The plan has been adopted in accordance with the authorities and requirements of the Federal Clean Air Act and the Idaho Environmental Protection and Health Act (Idaho Code section 39-10/et seq).

(B) SIP revision for Pinehurst Particulate Air Quality Improvement Plan, February 5, 1992 (adopted on April 7, 1992).

(29) On June 29, 1994, the Idaho Department of Health and Welfare submitted a CO State Implementation Plan for Northern Ada County, Idaho.

(i) Incorporation by reference.

(A) June 29, 1994 letter from Idaho Department of Health and Welfare to EPA Region 10 submitting the CO SIP for Northern Ada County, Idaho.

(B) Minor Revision of the Northern Ada County, Idaho 1984 State Implementation Plan for CO, June 1994 (including Ada County Ordinance 228, City of Boise Ordinance 5273, City of Meridian Ordinance 547, City of Garden City Ordinance 558, and City of Eagle Ordinance 177), as adopted by the Idaho Department of Health and Welfare on June 28, 1994.

(30) On January 7, 1994, the Administrator for the Idaho Department of Health and Welfare, Division of Environmental Quality, submitted the State PROGRAM as a revision to the Idaho SIP.

(i) Incorporation by reference.

(A) The January 3, 1994 letter from the Administrator of the Idaho Department of Health and Welfare, Division of Environmental Quality, submitting the PROGRAM to EPA.

(B) The State Implementation Plan Revision to Establish a State Small Business Stationary Source Technical and Environmental Compliance Assistance Program (which includes the text of Idaho Code 39-118E, Small Business Assistance, signed into law Senate bill 1236 by Idaho Governor, Cecil D. Andrus, on March 29, 1993), dated December 29, 1993, and adopted on January 3, 1994.

(31) On November 14, 1991, and on December 30, 1994, the Idaho Department of Health and Welfare (IDHW) submitted revisions to the Idaho State Implementation Plan (SIP) for the Northern Ada County/Boise Particulate (PM10) Air Quality Improvement Plan.

(i) Incorporation by reference.

(A) November 14, 1991, letter from the IDHW Administrator to the EPA Region 10 Regional Administrator submitting a revision to the Idaho SIP for the Northern Ada County/Boise Particulate Air Quality Improvement Plan; The Northern Ada County Boise Particulate (PM10) Air Quality Improvement Plan adopted on November 14, 1991.

(B) December 30, 1994, letter from the IDHW Administrator to the EPA Region 10 Regional Administrator including a revision to the Idaho SIP for the Northern Ada County/Boise PM10 Air Quality Improvement Plan; Appendix C-1, Supplemental Control Strategy Documentation, Northern Ada County/Boise PM10 Air Quality Improvement Plan, adopted December 30, 1994, with the following attachments: Garden City Ordinances #514 (May 14, 1987), #533 (January 10, 1989) and #624 (September 13, 1994); Meridian Ordinance #667 (August 16, 1994); Eagle Ordinance #245 (April 26, 1994); Ada County Ordinance #254 (November 3, 1992); and Table Ordinance-1 (December 30, 1994).

(32) On December 6, 2000, the Idaho Department of Environmental Quality submitted amendments to State of Idaho's Rules and Regulations for the Control of Air Pollution in Idaho as revisions to the Idaho state implementation plan as follows: sections 58.01.01.563 through 58.01.01.574.

(i) Incorporation by reference.

(A) Section 58.01.01.563 Transportation Conformity, Section 58.01.01.564 Incorporation by Reference, Section 58.01.01.565 Abbreviations, Section 58.01.01.566 Definitions for the Purpose of Sections 563 Through 574 and 582, Section 58.01.01.567 Agencies Affected by Consultation, Section 58.01.01.568 ICC Member Roles in Consultation, Section 58.01.01.569 ICC Member Responsibilities in Consultation, Section 58.01.01.570 General Consultation Process, Section 58.01.01.571 Consultation Procedures, Section 58.01.01.572 Final Conformity Determinations by USDOT, Section 58.01.01.573 Resolving Conflicts, Section 58.01.01.574 Public Consultation Procedures.

(33) On February 9, 2001, the Idaho Department of Environmental Quality submitted amendments to State of Idaho's Rules and Regulations for the Control of Air Pollution in Idaho as revisions to the Idaho state implementation plan as follows:

Section 58.01.01.582

(i) Incorporation by reference.

(A) Section 58.01.01.582 Interim Conformity Provisions for Northern Ada County Former Nonattainment Area for PM-10.

(34) On February 9, 2001, the Idaho Department of Environmental Quality submitted amendments to State of Idaho's Rules and Regulations for the Control of Air Pollution in Idaho as revisions to the Idaho state implementation plan as follows: Section 58.01.01.204.

(i) Incorporation by reference.

(A) IDAPA 58.01.01.204 Permit Requirements for New Major Facilities or Major Modifications in Nonattainment Areas and in the Former PM-10 Northern Ada County Nonattainment Area (as Defined in Section 582), state adopted January 26, 2001.

(35) On August 16, 1996, the State of Idaho adopted and submitted a revision to the SIP for Sandpoint, Idaho, for the purpose of bringing about the attainment of the national ambient air quality standards for particulate matter with an aerodynamic diameter less than or equal to a nominal 10 micrometers.

(i) Incorporation by reference.

(A) Ordinance No. 939, Material Specifications for Street Sanding Material, as adopted by the City of Sandpoint on February 22, 1994.

(B) Ordinance No. 965, Solid Fuel Heating Appliance Ordinance, as adopted by the City of Sandpoint on February 21, 1995.

(C) The following terms and conditions limiting particulate matter emissions in the following permits:

(1) State of Idaho Air Pollution Operating Permit for Lake Pre-Mix concrete, Permit No. 777-00182, issued May 17, 1996, the following conditions for the cement silo vent: 1.1, 2.1.1, 2.1.2, 3.1.1, and 3.1.2.

(2) State of Idaho Air Pollution Operating Permit for Interstate Concrete & Asphalt, Permit No. 017-00048, issued August 2, 1999, the following conditions: for the asphalt plant, 2.2, 3.1.1, 4.1, 4.1.1, 4.1.2, 4.2.1 (as it applies to the hourly PM10 emission limit in Appendix A), 4.2.2, 4.2.2.1, 4.2.2.2, and 4.2.2.3; for the concrete batch plant, 2.1, 3.1.1, 4.1, 4.1.1, and 4.1.2; Appendix A (as it applies to PM10 emission rates after 7/1/96) and Appendix B (as it applies after 7/1/96).

(3) State of Idaho Department of Environmental Quality Air Quality Tier II Operating Permit for Louisiana-Pacific Corporation, Permit No. 017-00003, issued October 31, 2001, the following conditions: for the Kipper and Sons Hog Fuel Boiler, 2.3 (as it applies to PM10), 2.5, 2.7, 2.13, 2.14, 2.17, 2.19; Cleaver-Brooks Natural Gas-Fired Boilers, 3.2 (as it applies to PM10); Pneumatic Conveyance System, 4.2, 4.4, 4.7; Drying Kilns, 5.2, 5.4, 5.5; Fugitive Emission Sources, 6.5, 6.7, 6.13; and the Appendix (as it applies to PM10).

(ii) Additional materials.

(A) Sandpoint PM10 Air Quality Improvement Plan, adopted August 16, 1996.

(36) [Reserved]

(37) On May 17, 1994, May 11, 1995, November 21, 1996, February 28, 1997, December 18, 1997, April 9, 1998, May 5, 1999, December 5, 2000, and May 30, 2002, the Idaho Department of Environmental Quality submitted amendments to State of Idaho Rules for Control of Air Pollution in Idaho (IDAPA 58.01.01) as revisions to the Idaho State implementation plan.

(i) Incorporation by reference.

(A) IDAPA 58.01.01 as in effect on March 30, 2001 except for the following provisions: section 000; section 002; section 003; section 008; section 009; section 010; subsections 107.03; section 128; sections 140 through 149; section 161; subsection 203.03; section 209; section 210; section 214; subsection 222.03; section 223; sections 300 through 387; subsection 401.01.a. and 401.04; sections 440 and 441; sections 525 through 538; sections 552, 553, 556, 558, and 561; subsection 577.06; sections 585, 586, 587, 590 and 591; section 700; section 710; sections 750 and 751; sections 775 and 776; section 818; section 819; section 820; subsection 824.01; sections 835 through 839; and sections 855 through 862.

(B) IDAPA 58.01.01 sections 209 and 700 as in effect on April 5, 2000.

(C) IDAPA 58.01.01 sections 552, 553, 556, 558, and 561 as in effect on March 15, 2002.

(38) The Idaho Department of Environmental Quality (Idaho DEQ, the State, or Idaho) submitted a PM10 maintenance plan and redesignation request for the Ada County/Boise, Idaho area on September 27, 2002, and provided supplemental information on July 10, 2003 and July 21, 2003.

(i) Incorporation by reference.

(A) The following terms and conditions limiting particulate matter emissions in the following permits:

(1) State of Idaho Air Pollution Operating Permit for LP Wood Polymers, Inc. Permit No. 001-00115, issued July 12, 2002, the following conditions: 1.1, 1.3, 3.1, and the Appendix.

(2) State of Idaho Air Pollution Operating Permit for Consolidated Concrete Company, Permit No. 001-00046, issued December 03, 2001, the following conditions: 1.1, 1.3, 2.3, 3.1, 3.2, and the Appendix.

(3) State of Idaho Air Pollution Operating Permit for Crookham Company, Permit No. 027-00020, issued January 18, 2002, the following conditions: 1.1, 1.3, 2.1, 2.3, 3.1, 3.1.1, 3.1.2, 3.2, and the Appendix.

(4) State of Idaho Air Pollution Operating Permit for Double D Service Center, Permit No. 001-00168, issued February 4, 2002, the following conditions: 1.1, 1.3, 3.1, 3.2.1, 3.2.2, 3.2.3, and the Appendix.

(5) State of Idaho Air Pollution Operating Permit for Plum Creek Northwest Lumber, Inc., Permit No. 001-00091, issued July 12, 2002, the following conditions: 1.1, 1.3, 2.1.2, 3.1, and the Appendix.

(6) State of Idaho Air Pollution Operating Permit for C. Wright Construction, Inc., Permit No. T2-000033, issued July 08, 2003, the following conditions: 2 (heading only), 2.5, (2.12, Table 2.2 as it applies to PM10), 2.14, 3 (heading only), 3.3, Table 3.2, 3.4, 3.5, 3.6, 3.7, 3.8, 3.10, 4 (heading only), 4.2, 4.3, 4.4, 4.7, 5, and Table 5.1.

(7) State of Idaho Air Pollution Operating Permit for Nelson Construction Co., Permit No. T2-020029, issued July 21, 2003, the following conditions: 2 (heading only), 2.12, 2.14, 3 (heading only, 3.3, 3.4, 3.6, 3.7, 3.9, 3.10, 3.11, 3.12, 4 (heading only), 4.3, 4.4, 4.5, 4.6, 5, and Table 5.1.

(8) State of Idaho Air Pollution Operating Permit for Mike's Sand and Gravel, Permit No. 001-00184, issued July 12, 2002, the following conditions: 1.1, 1.3, 2.2.1, 3.1, and the Appendix.

(9) State of Idaho Air Pollution Operating Permit for Idaho Concrete Co., Permit No. T2-020031, issued July 8, 2003, the following conditions: 2 (heading only), 2.5, 2.13, 3 (heading only), 3.3, 3.4, 3.6, 3.7, 3.8, 4 (heading only), and Table 4.1.

(10) State of Idaho Air Pollution Operating Permit for Idaho Concrete Co., Permit No T2-020032, issued July 8, 2003, the following conditions: 2 (heading only), 2.5, 2.13, 3 (heading only), 3.3, 3.4, 3.6, 3.7, 3.8, 4 (heading only), and Table 4.1.

(11) State of Idaho Air Pollution Operating Permit for Idaho Concrete Co., Permit No. T2-020033, issued July 8, 2003, the following conditions: 2 (heading only), 2.5, 2.13, 3 (heading only), 3.3, 3.4, 3.6, 3.7, 3.8, 4 (heading only), and Table 4.1.

(12) State of Idaho Air Pollution Operating Permit for The Amalgamated Sugar Company LLC, Permit No. 027-00010, issued September 30, 2002, the following conditions: 2 (heading only), (2.7, Table 2.2 as it applies to PM10), 2.10, 2.10.1, 2.10.2, 2.11, 2.11.1, 2.11.2, 2.11.3, 2.11.4, 2.11.5, 2.12, 2.12.1, 2.12.2, 2.12.3, 2.13, 2.13.1, 2.13.2, 2.13.3, 2.14, 2.14.1, 2.14.2, 2.16, 3 (heading only), (3.3, Table 3.2 as it applies to PM10), 3.5, 3.7, 3.8, 3.8.1, 3.8.2, 3.8.3, 3.8.4, 3.8.5, 3.8.6, 3.8.7, 3.8.8, 3.9, 4 (heading only), (4.3, Table 4.1 as it applies to PM10), 4.5, 4.6, 4.7, 5 (heading only), (5.3, Table 5.3 as it applies to PM10), 5.5, 5.9, 5.9.1, 5.9.2, 5.9.3, 5.9.4, 5.9.5, 5.9.6, 5.9.7, 5.9.8, 5.9.9, 5.10, 5.11, 6 (heading only), 6.3, Table 6.1, 6.5, 6.6, 6.7, 6.7.1, 6.7.2, 6.8, 7 (heading only), (7.3, Table 7.1 as it applies to PM10), 7.5, 7.7, 7.7.1, 7.7.2, 7.8, 8 (heading only), 8.3, Table 8.1, 8.5, 8.7, 8.7.1, 8.7.2, 8.8, 9 (heading only), 9.3, Table 9.1, 9.5, 9.7, 9.7.1, 9.7.2, 9.8, 10 (heading only), 10.3, Table 10.1, 10.6, 10.8, 10.8.1, 10.8.2, 10.9, 11 (heading only), 11.3, Table 11.2, 11.6, 11.8, 11.8.1, 11.8.2, 11.9, 12 (heading only), 12.3, Table 12.1, 12.5, 12.7, 12.7.1, 12.7.2, 12.8, 13 (heading only), 13.1 (except as it applies to conditions 13.3, 13.3.1, 13.3.2, 13.5, 13.5.1, 13.5.2, 13.5.3, 13.6, 13.6.1, 13.6.2 and 13.9), Table 13.1 (except conditions 13.3, 13.5 and 13.6), (13.2, Table 13.2 as it applies to PM10), 13.2.1, 13.4, 13.4.1, 13.4.2, 13.4.3, 13.7, 13.7.1, 13.7.2, 13.8, 13.8.1, 13.8.2, 13.8.3, 13.10, and 13.11.

[37 FR 10861, May 31, 1972]

§§ 52.678-52.680 [Reserved]

§ 52.681 Permits to construct and tier II operating permits.

(a) Except as otherwise provided in paragraph (b) of this section, emission limitations and other provisions contained in Permits to Construct and Tier II Operating Permits issued by the Idaho Department of Environmental Quality in accordance with the Federally-approved State of Idaho Rules for Control of Air Pollution in Idaho, incorporated by reference in section 52.670 (IDAPA 58.01.01.200 through 222, IDAPA 58.01.01.400 through 406), shall be applicable requirements of the Federally-approved Idaho SIP (in addition to any other provisions) for the purposes of section 113 of the Clean Air Act and shall be enforceable by EPA and by any person in the same manner as other requirements of the SIP.

(b) Operating Permits authorizing the use of alternative emission limits (bubbles) under IDAPA 58.01.01.401.01.a, 58.01.01.440, and 58.01.01.441 (including the use of banked emission reduction credits in a bubble pursuant to IDAPA 58.01.01.461), and Tier II Operating Permits authorizing compliance schedule extensions under IDAPA 58.01.01.401.04 must be submitted to EPA for approval as revisions to the Idaho SIP before they become applicable requirements of the Idaho SIP.

[68 FR 2225, Jan. 16, 2003]

§ 52.682 [Reserved]

§ 52.683 Significant deterioration of air quality.

(a) The State of Idaho Rules for Control of Air Pollution in Idaho, specifically, IDAPA 58.01.01.005 through 007 (definitions), IDAPA 58.01.01.107.03.a, .b, .c (incorporations by reference), IDAPA 58.01.01.200 through 222 (permit to construct rules); IDAPA 58.01.01.510 through 516 (stack height rules); and IDAPA 58.01.01.575 through 581 (standards, increments and area designations) (except IDAPA 58.01.01.577), are approved as meeting the requirements of title I, part C, subpart 1 of the Clean Air Act for preventing significant deterioration of air quality.

(b) The requirements of sections 160 through 165 of the Clean Air Act are not met for Indian reservations since the plan does not include approvable procedures for preventing significant deterioration of air quality on Indian reservations. Therefore, the provisions of § 52.21 except paragraph (a)(1) are hereby incorporated and made part of the applicable plan for Indian reservations in the State of Idaho.

(c) The requirements of section 165 of the Clean Air Act are not met for sources subject to prevention of significant deterioration requirements prior to August 22, 1986, the effective date of EPA's approval of the rules cited in paragraph (a) of this section. Therefore, the provisions of § 52.21 except paragraph (a)(1) are hereby incorporated and made part of the applicable plan for sources subject to § 52.21 prior to August 22, 1986.

[68 FR 2226, Jan. 16, 2003, as amended at 68 FR 20072, Apr. 24, 2003; 68 FR 74489, Dec. 24, 2003; 77 FR 76419, Dec. 28, 2012; 79 FR 11713, Mar. 3, 2014; 80 FR 18528, Apr. 7, 2015; 81 FR 53294, Aug. 12, 2016]

§§ 52.684-52.689 [Reserved]

§ 52.690 Visibility protection.

(a) The requirements of section 169A of the Clean Air Act are not met, because the plan does not include approvable procedures for protection of visibility in mandatory Class I Federal areas.

(b)-(c) [Reserved]

[50 FR 28553, July 12, 1985; 51 FR 23759, July 1, 1986, as amended at 52 FR 45137, Nov. 24, 1987; 82 FR 3129, Jan. 10, 2017]

§ 52.691 Extensions.

(a) The Administrator, by authority delegated under section 188(d) of the Clean Air Act, as amended in 1990, hereby extends for one year (until December 31, 1995) the attainment date for the Power-Bannock Counties PM-10 nonattainment area and the Sandpoint PM-10 nonattainment area.

(b) The Administrator, by authority delegated under section 188(d) of the Clean Air Act, as amended in 1990, hereby grants a second one-year extension (until December 31, 1996) to the attainment date for the Power-Bannock Counties PM-10 nonattainment area.

[61 FR 20732, May 8, 1996, as amended at 61 FR 66606, Dec. 18, 1996]

Subpart O - Illinois

§ 52.719 [Reserved]

§ 52.720 Identification of plan.

(a) Purpose and scope. This section sets forth the applicable State implementation plan for the State of Illinois under section 110 of the Clean Air Act, 42 U.S.C. 7401-7671q and 40 CFR part 51 to meet national ambient air quality standards.

(b) Incorporation by reference.

(1) Material listed in paragraphs (c) and (d) of this section with an EPA approval date prior to December 31, 2016, was approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Entries in paragraphs (c) and (d) of this section with the EPA approval dates after December 31, 2016, have been approved by EPA for inclusion in the State implementation plan and for incorporation by reference into the plan as it is contained in this section, and will be considered by the Director of the Federal Register for approval in the next update to the SIP compilation.

(2) EPA Region 5 certifies that the materials provided by EPA at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated state rules/regulations which have been approved as part of the state implementation plan as of the dates referenced in paragraph (b)(1).

(3) Copies of the materials incorporated by reference may be inspected at the Environmental Protection Agency, Region 5, Air Programs Branch, 77 West Jackson Boulevard, Chicago, IL 60604, or the National Archives and Records Administration. For information on the availability of this material at NARA, call 202-741-6030, or go to: http://www.archives.gov/federal-register/cfr/ibr-locations.html.

(c) EPA approved regulations.

EPA-Approved Illinois Regulations and Statutes

Illinois citation Title/subject State
effective
date
EPA approval date Comments
Title 35 of the Illinois Administrative Code
Subtitle A: General Provisions
Chapter I: Pollution Control Board
Part 101: General Rules - Subpart A: General Provisions
101.112 Bias and Conflict of Interest 7/5/2017 9/23/2019, 84 FR 49671 Only paragraph (d).
Part 106: Procedural Regulations
Subpart E: Alternative Opacity Procedures
106.501 Scope and Applicability 7/13/1988 12/29/1992, 57 FR 61834
106.502 Joint or Single Petition 7/13/1988 12/29/1992, 57 FR 61834
106.503 Request to Agency to Join as Co-Petitioner 7/13/1988 12/29/1992, 57 FR 61834
106.504 Contents of Petition 7/13/1988 12/29/1992, 57 FR 61834
106.505 Response and Reply 7/13/1988 12/29/1992, 57 FR 61834
106.506 Notice and Conduct of Hearing 6/5/1990 12/29/1992, 57 FR 61834
106.507 Opinions and Orders 7/13/1988 12/29/1992, 57 FR 61834
Subpart J: Culpability Determinations
106.930 Applicability 7/11/1994 7/13/1995, 60 FR 36060
106.931 Petition for Review 7/11/1994 7/13/1995, 60 FR 36060
106.932 Response and Reply 7/11/1994 7/13/1995, 60 FR 36060
106.933 Notice and Hearing 7/11/1994 7/13/1995, 60 FR 36060
106.934 Opinion and Order 7/11/1994 7/13/1995, 60 FR 36060
Subtitle B: Air Pollution
Chapter I: Pollution Control Board
Subchapter a: Permits and General Provisions
Part 201: Permits and General Provisions
Subpart A: Definitions
201.102 Definitions 4/14/1972 5/31/1972, 37 FR 10862 Approved as Rule 101.
Subpart B: General Provisions
201.121 Existence of Permit No Defense 4/14/1972 5/31/1972, 37 FR 10862 Approved as Rule 103(h).
201.122 Proof of Emissions 4/14/1972 5/31/1972, 37 FR 10862 Approved as Rule 108.
201.123 Burden of Persuasion Regarding Exceptions 4/14/1972 5/31/1972, 37 FR 10862 Approved as Rule 111.
201.124 Annual Report 4/14/1972 5/31/1972, 37 FR 10862 Approved as Rule 112.
201.125 Severability 4/14/1972 5/31/1972, 37 FR 10862 Approved as Rule 113.
201.126 Repealer 4/14/1972 5/31/1972, 37 FR 10862 Approved as Rule 114.
Subpart C: Prohibitions
201.141 Prohibition of Air Pollution 4/14/1972 5/31/1972, 37 FR 10862 Approved as Rule 102.
201.142 Construction Permit Required 4/14/1972 5/31/1972, 37 FR 10862 Approved as Rule 103(a)(1).
201.143 Operating Permits for New Sources 4/14/1972 5/31/1972, 37 FR 10862 Approved as Rule 103(b)(1).
201.144 Operating Permits for Existing Sources 4/14/1972 5/31/1972, 37 FR 10862 Approved as Rule 103(b)(2).
201.146 Exemptions From State Permit Requirements 3/24/2017 10/10/2018, 83 FR 50854 Except (mmm).
201.147 Former Permits 4/14/1972 5/31/1972, 37 FR 10862 Approved as Rule 103(j).
201.148 Operation Without Compliance Program and Project Completion Schedule 4/14/1972 5/31/1972, 37 FR 10862 Approved as Rule 104(a).
201.149 Operation During Malfunction, Breakdown or Startups 4/14/1972 5/31/1972, 37 FR 10862 Approved as Rule 105(a).
201.150 Circumvention 4/14/1972 5/31/1972, 37 FR 10862 Approved as Rule 109.
201.151 Design of Effluent Exhaust Systems 4/14/1972 5/31/1972, 37 FR 10862 Approved as Rule 110.
Subpart D: Permit Applications and Review Process
201.152 Contents of Application for Construction Permit 6/23/1998 1/3/2000, 65 FR 14
201.156 Conditions 4/14/1972 5/31/1972, 37 FR 10862 Approved as Rule 103(a)(6).
201.157 Contents of Application for Operating Permit 6/23/1998 1/3/2000, 65 FR 14
201.158 Incomplete Applications 6/23/1998 1/3/2000, 65 FR 14
201.159 Signatures 6/23/1998 1/3/2000, 65 FR 14
201.160 Standards for Issuance 6/23/1998 1/3/2000, 65 FR 14
201.161 Conditions 4/14/1972 5/31/1972, 37 FR 10862 Approved as Rule 103(b)(7).
201.162 Duration 12/1/2010 4/7/2014, 79 FR 18997
201.163 Joint Construction and Operating Permits 6/23/1998 1/3/2000, 65 FR 14
201.164 Design Criteria 6/23/1998 1/3/2000, 65 FR 14
201.165 Hearings 4/14/1972 5/31/1972, 37 FR 10862 Approved as Rule 103(e).
201.166 Revocation 4/14/1972 5/31/1972, 37 FR 10862 Approved as Rule 103(f).
201.167 Revisions to Permits 4/14/1972 5/31/1972, 37 FR 10862 Approved as Rule 103(g).
201.168 Appeals From Conditions 4/14/1972 5/31/1972, 37 FR 10862 Approved as Rule 103(k).
Subpart F: CAAPP Permits
201.207 Applicability 6/23/1998 1/3/2000, 65 FR 14
Subpart H: Compliance Programs and Project Completion Schedules
201.241 Contents of Compliance Program 4/14/1972 5/31/1972, 37 FR 10862 Approved as Rule 104(b)(1).
201.242 Contents of Project Completion Schedule 4/14/1972 5/31/1972, 37 FR 10862 Approved as Rule 104(b)(2, 3).
201.243 Standards for Approval 4/14/1972 5/31/1972, 37 FR 10862 Approved as Rule 104(c).
201.244 Revisions 4/14/1972 5/31/1972, 37 FR 10862 Approved as Rule 104(d).
201.245 Effects of Approval 4/14/1972 5/31/1972, 37 FR 10862 Approved as Rule 104(e).
201.246 Records and Reports 4/14/1972 5/31/1972, 37 FR 10862 Approved as Rule 104(f).
Subpart I: Malfunctions, Breakdowns or Startups
201.261 Contents of Request for Permission To Operate During a Malfunction, Breakdown or Startup 4/14/1972 5/31/1972, 37 FR 10862 Approved as Rule 105(b).
201.262 Standards for Granting Permission To Operate During a Malfunction, Breakdown or Startup 4/14/1972 5/31/1972, 37 FR 10862 Approved as Rule 105(c).
201.263 Records and Reports 4/14/1972 5/31/1972, 37 FR 10862 Approved as Rule 105(d).
201.264 Continued Operation or Startup Prior to Granting of Operating Permit 4/14/1972 5/31/1972, 37 FR 10862 Approved as Rule 105(e).
201.265 Effect of Granting of Permission To Operate During a Malfunction, Breakdown or Startup 4/14/1972 5/31/1972, 37 FR 10862 Approved as Rule 105(f).
Subpart J: Monitoring and Testing
201.281 Permit Monitoring Equipment Requirements 2/3/1989 4/6/1993, 58 FR 17780
201.282 Testing 4/14/1972 5/31/1972, 37 FR 10862 Approved as Rule 106(b).
201.283 Records and Reports 4/14/1972 5/31/1972, 37 FR 10862 Approved as Rule 106(c).
Subpart K: Records and Reports
201.301 Records 4/14/1972 5/31/1972, 37 FR 10862 Approved as Rule 107(a).
201.302 Reports 12/23/2013 3/13/2015, 80 FR 13248
Subpart L: Continuous Monitoring
201.401 Continuous Monitoring Requirements 2/3/1989 4/6/1993, 58 FR 17780
201.402 Alternative Monitoring 2/3/1989 4/6/1993, 58 FR 17780
201.403 Exempt Sources 2/3/1989 4/6/1993, 58 FR 17780
201.404 Monitoring System Malfunction 2/3/1989 4/6/1993, 58 FR 17780
201.405 Excess Emission Reporting 2/3/1989 4/6/1993, 58 FR 17780
201.406 Data Reduction 2/3/1989 4/6/1993, 58 FR 17780
201.407 Retention of Information 2/3/1989 4/6/1993, 58 FR 17780
201.408 Compliance Schedules 2/3/1989 4/6/1993, 58 FR 17780
Subpart M: Permit By Rule (PBR) - General Provisions
201.500 Purpose 3/24/2017 10/10/2018, 83 FR 50854
201.505 Applicability 3/24/2017 10/10/2018, 83 FR 50854
201.510 Notice of Intent to Be Covered By a PBR (Notification) 3/24/2017 10/10/2018, 83 FR 50854
201.515 Commencing Construction or Modification 3/24/2017 10/10/2018, 83 FR 50854
201.520 Modification or Change in Status of an Emission Unit Covered by a PBR 3/24/2017 10/10/2018, 83 FR 50854
201.525 Standard Conditions for PBR 3/24/2017 10/10/2018, 83 FR 50854
201.530 Recordkeeping and Reporting 3/24/2017 10/10/2018, 83 FR 50854
201.535 Authority to Operate 3/24/2017 10/10/2018, 83 FR 50854
201.540 Enforcement Authority 3/24/2017 10/10/2018, 83 FR 50854
Subpart N: Permit By Rule (PBR) - Boilers Less Than Or Equal To 100 MMBtu/hr
201.600 Applicability 3/24/2017 10/10/2018, 83 FR 50854
201.605 Boiler Notice of Intent to Be Covered by a PBR (Notification) 201.610 3/24/2017 10/10/2018, 83 FR 50854
201.615 Opacity Requirements 3/24/2017 10/10/2018, 83 FR 50854
201.620 Requirements for Use of Diesel Fuel and Refinery Fuel Gas 201.625 3/24/2017 10/10/2018, 83 FR 50854
201.625 Carbon Monoxide (CO) Requirements 3/24/2017 10/10/2018, 83 FR 50854
201.630 Nitrogen Oxide (NOX) Requirements 3/24/2017 10/10/2018, 83 FR 50854
201.635 PBR Boiler Reporting Requirements 3/24/2017 10/10/2018, 83 FR 50854
Part 203: Major Stationary Sources Construction and Modification
Subpart A: General Provisions
203.101 Definitions 4/30/1993 9/27/1995, 60 FR 49778
203.103 Actual Construction 3/22/1988 12/17/1992, 57 FR 59928
203.104 Actual Emissions 3/22/1988 12/17/1992, 57 FR 59928
203.107 Allowable Emissions 4/30/1993 9/27/1995, 60 FR 49778
203.110 Available Growth Margin 4/30/1993 9/27/1995, 60 FR 49778
203.112 Building, Structure and Facility 4/30/1993 9/27/1995, 60 FR 49778
203.113 Commence 3/22/1988 12/17/1992, 57 FR 59928
203.116 Construction 3/22/1988 12/17/1992, 57 FR 59928
203.117 Dispersion Enhancement Techniques 3/22/1988 12/17/1992, 57 FR 59928
203.119 Emission Baseline 7/22/1983 12/17/1992, 57 FR 59928
203.121 Emission Offset 4/30/1993 9/27/1995, 60 FR 49778
203.122 Emissions Unit 4/30/1993 9/27/1995, 60 FR 49778
203.123 Federally Enforceable 4/30/1993 9/27/1995, 60 FR 49778
203.124 Fugitive Emissions 3/22/1988 12/17/1992, 57 FR 59928
203.125 Installation 3/22/1988 12/17/1992, 57 FR 59928
203.126 Lowest Achievable Emission Rate 4/30/1993 9/27/1995, 60 FR 49778
203.127 Nonattainment Area 3/22/1988 12/17/1992, 57 FR 59928
203.128 Potential To Emit 4/30/1993 9/27/1995, 60 FR 49778
203.131 Reasonable Further Progress 3/22/1988 12/17/1992, 57 FR 59928
203.134 Secondary Emissions 3/22/1988 12/17/1992, 57 FR 59928
203.136 Stationary Source 3/22/1988 12/17/1992, 57 FR 59928
203.150 Public Participation 4/30/1993 9/27/1995, 60 FR 49778
Subpart B: Major Stationary Sources in Nonattainment Areas
203.201 Prohibition 4/30/1993 9/27/1995, 60 FR 49778
203.202 Coordination With Permit Requirement and Application Pursuant to 35 Ill. Adm. Code 201 3/22/1988 12/17/1992, 57 FR 59928
203.203 Construction Permit Requirement and Application 4/30/1993 9/27/1995, 60 FR 49778
203.205 Effect of Permits 3/22/1988 12/17/1992, 57 FR 59928
203.206 Major Stationary Source 3/10/1998 5/13/2003, 68 FR 25504
203.207 Major Modification of a Source 3/10/1998 5/13/2003, 68 FR 25504
203.208 Net Emission Determination 4/30/1993 9/27/1995, 60 FR 49778
203.209 Significant Emissions Determination 4/30/1993 9/27/1995, 60 FR 49778
203.210 Relaxation of a Source-Specific Limitation 3/22/1988 12/17/1992, 57 FR 59928
203.211 Permit Exemption Based on Fugitive Emissions 3/22/1988 12/17/1992, 57 FR 59928
Subpart C: Requirements for Major Stationary Sources in Nonattainment Areas
203.301 Lowest Achievable Emission Rate 3/10/1998 5/13/2003, 68 FR 25504
203.302 Maintenance of Reasonable Further Progress and Emission Offsets 4/30/1993 9/27/1995, 60 FR 49778
203.303 Baseline and Emission Offsets Determination 4/30/1993 9/27/1995, 60 FR 49778
203.305 Compliance by Existing Sources 3/22/1988 12/17/1992, 57 FR 59928
203.306 Analysis of Alternatives 4/30/1993 9/27/1995, 60 FR 49778
Subpart F: Operation of a Major Stationary Source or Major Modification
203.601 Lowest Achievable Emission Rate Compliance Requirement 3/22/1988 12/17/1992, 57 FR 59928
203.602 Emission Offset Maintenance Requirement 3/22/1988 12/17/1992, 57 FR 59928
Subpart G: General Maintenance of Emission Offsets
203.701 General Maintenance of Emission Offsets 3/22/1988 12/17/1992, 57 FR 59928
Subpart H: Offsets for Emission Increases From Rocket Engines and Motor Firing
203.801 Offsetting by Alternative or Innovative Means 5/14/1993 9/27/1995, 60 FR 49778
Subchapter c: Emission Standards and Limitations for Stationary Sources
Part 211: Definitions and General Provisions
Subpart A: General Provisions
211.101 Incorporations by Reference 1/28/2013 10/6/2014, 79 FR 60070
211.102 Abbreviations and Conversion Factors 9/14/2010 3/23/2012, 77 FR 16940
Subpart B: Definitions
211.121 Other Definitions 9/27/1993 9/9/1994, 59 FR 46562
211.130 Accelacota 9/27/1993 9/9/1994, 59 FR 46562
211.150 Accumulator 9/27/1993 9/9/1994, 59 FR 46562
211.170 Acid Gases 9/27/1993 9/9/1994, 59 FR 46562
211.200 Acrylonitrile Butadiene Styrene (ABS) Welding 9/14/2010 3/23/2012, 77 FR 16940
211.210 Actual Heat Input 9/27/1993 9/9/1994, 59 FR 46562
211.230 Adhesive 9/27/1993 9/9/1994, 59 FR 46562
211.233 Adhesion Primer 9/14/2010 3/23/2012, 77 FR 16940
211.235 Adhesive Primer 9/14/2010 3/23/2012, 77 FR 16940
211.240 Adhesion Promoter 5/9/1995 7/25/1996, 61 FR 38577
211.250 Aeration 9/27/1993 9/9/1994, 59 FR 46562
211.260 Aerosol Adhesive and Adhesive Primer 9/14/2010 3/23/2012, 77 FR 16940
211.270 Aerosol Can Filling Line 1/18/1994 10/21/1996, 61 FR 54556
211.290 Afterburner 9/27/1993 9/9/1994, 59 FR 46562
211.310 Air Contaminant 9/27/1993 9/9/1994, 59 FR 46562
211.330 Air Dried Coatings 9/27/1993 9/9/1994, 59 FR 46562
211.350 Air Oxidation Process 9/27/1993 9/9/1994, 59 FR 46562
211.370 Air Pollutant 9/27/1993 9/9/1994, 59 FR 46562
211.390 Air Pollution 9/27/1993 9/9/1994, 59 FR 46562
211.410 Air Pollution Control Equipment 9/27/1993 9/9/1994, 59 FR 46562
211.430 Air Suspension Coater/Dryer 9/27/1993 9/9/1994, 59 FR 46562
211.450 Airless Spray 9/27/1993 9/9/1994, 59 FR 46562
211.470 Air Assisted Airless Spray 9/27/1993 9/9/1994, 59 FR 46562
211.474 Alcohol 5/9/1995 11/8/1995, 60 FR 56238
211.481 Ammunition Sealant 9/14/2010 3/23/2012, 77 FR 16940
211.490 Annual Grain Through Put 9/27/1993 9/9/1994, 59 FR 46562
211.492 Antifoulant Coating 9/14/2010 3/23/2012, 77 FR 16940
211.493 Antifouling Sealer/Tie Coat 7/27/2011 3/23/2012, 77 FR 16940
211.495 Anti-Glare/Safety Coating 5/9/1995 7/25/1996, 61 FR 38577
211.510 Application Area 9/27/1993 9/9/1994, 59 FR 46562
211.530 Architectural Coating 9/27/1993 9/9/1994, 59 FR 46562
211.540 Architectural Structure 9/14/2010 3/23/2012, 77 FR 16940
211.550 As Applied 9/27/1993 9/9/1994, 59 FR 46562
211.560 As-Applied Fountain Solution 5/9/1995 11/8/1995, 60 FR 56238
211.570 Asphalt 9/27/1993 9/9/1994, 59 FR 46562
211.590 Asphalt Prime Coat 9/27/1993 9/9/1994, 59 FR 46562
211.610 Automobile 9/27/1993 9/9/1994, 59 FR 46562
211.630 Automobile or Light Duty Truck Assembly Source or Automobile or Light Duty Truck Manufacturing Plant 9/27/1993 9/9/1994, 59 FR 46562
211.650 Automobile or Light Duty Truck Refinishing 9/27/1993 9/9/1994, 59 FR 46562
211.660 Automotive/Transportation Plastic Parts 5/9/1995 10/26/1995, 60 FR 54807
211.670 Baked Coatings 5/9/1995 10/26/1995, 60 FR 54807
211.685 Basecoat/Clearcoat System 5/9/1995 7/25/1996, 61 FR 38577
211.690 Batch Loading 9/27/1993 9/9/1994, 59 FR 46562
211.695 Batch Operation 5/22/1995 4/2/1996, 61 FR 14484
211.696 Batch Process Train 5/22/1995 4/2/1996, 61 FR 14484
211.710 Bead Dipping 9/27/1993 9/9/1994, 59 FR 46562
211.715 Bedliner 9/14/2010 3/23/2012, 77 FR 16940
211.730 Binders 9/27/1993 9/9/1994, 59 FR 46562
211.735 Black Coating 9/14/2010 3/23/2012, 77 FR 16940
211.740 Brakehorsepower (rated-bhp) 9/25/2007 6/26/2009, 74 FR 30466
211.750 British Thermal Unit 9/27/1993 9/9/1994, 59 FR 46562
211.770 Brush or Wipe Coating 9/27/1993 9/9/1994, 59 FR 46562
211.790 Bulk Gasoline Plant 9/27/1993 9/9/1994, 59 FR 46562
211.810 Bulk Gasoline Terminal 9/27/1993 9/9/1994, 59 FR 46562
211.820 Business Machine Plastic Parts 9/14/2010 3/23/2012, 77 FR 16940
211.825 Camouflage Coating 9/14/2010 3/23/2012, 77 FR 16940
211.830 Can 9/27/1993 9/9/1994, 59 FR 46562
211.850 Can Coating 9/27/1993 9/9/1994, 59 FR 46562
211.870 Can Coating Line 9/27/1993 9/9/1994, 59 FR 46562
211.880 Cap Sealant 9/14/2010 3/23/2012, 77 FR 16940
211.890 Capture 9/27/1993 9/9/1994, 59 FR 46562
211.910 Capture Device 9/27/1993 9/9/1994, 59 FR 46562
211.930 Capture Efficiency 9/27/1993 9/9/1994, 59 FR 46562
211.950 Capture System 9/27/1993 9/9/1994, 59 FR 46562
211.954 Cavity Wax 9/14/2010 3/23/2012, 77 FR 16940
211.955 Cement 3/15/2001 11/8/2001, 66 FR 56449
211.960 Cement Kiln 3/15/2001 11/8/2001, 66 FR 56449
211.965 Ceramic Tile Installation Adhesive 9/14/2010 3/23/2012, 77 FR 16940
211.970 Certified Investigation 9/27/1993 9/9/1994, 59 FR 46562
211.980 Chemical Manufacturing Process Unit 5/9/1995 3/23/1998, 63 FR 13784
211.990 Choke Loading 9/27/1993 9/9/1994, 59 FR 46562
211.1000 Class II Finish 6/25/2010 3/23/2012, 77 FR 16940
211.1010 Clean Air Act 9/27/1993 9/9/1994, 59 FR 46562
211.1050 Cleaning and Separating Operation 9/27/1993 9/9/1994, 59 FR 46562
211.1070 Cleaning Materials 1/18/1994 10/21/1996, 61 FR 54556
211.1090 Clear Coating 9/27/1993 9/9/1994, 59 FR 46562
211.1110 Clear Topcoat 9/27/1993 9/9/1994, 59 FR 46562
211.1120 Clinker 3/15/2001 11/8/2001, 66 FR 56449
211.1128 Closed Molding 9/14/2010 3/23/2012, 77 FR 16940
211.1130 Closed Purge System 9/27/1993 9/9/1994, 59 FR 46562
211.1150 Closed Vent System 9/27/1993 9/9/1994, 59 FR 46562
211.1170 Coal Refuse 9/27/1993 9/9/1994, 59 FR 46562
211.1190 Coating 9/27/1993 9/9/1994, 59 FR 46562
211.1210 Coating Applicator 9/27/1993 9/9/1994, 59 FR 46562
211.1230 Coating Line 9/27/1993 9/9/1994, 59 FR 46562
211.1250 Coating Plant 9/27/1993 9/9/1994, 59 FR 46562
211.1270 Coil Coating 9/27/1993 9/9/1994, 59 FR 46562
211.1290 Coil Coating Line 9/27/1993 9/9/1994, 59 FR 46562
211.1310 Cold Cleaning 9/27/1993 9/9/1994, 59 FR 46562
211.1330 Complete Combustion 9/27/1993 9/9/1994, 59 FR 46562
211.1350 Component 9/27/1993 9/9/1994, 59 FR 46562
211.1370 Concrete Curing Compounds 9/27/1993 9/9/1994, 59 FR 46562
211.1390 Concentrated Nitric Acid Manufacturing Process 9/27/1993 9/9/1994, 59 FR 46562
211.1410 Condensate 9/27/1993 9/9/1994, 59 FR 46562
211.1430 Condensible PM 10 9/27/1993 9/9/1994, 59 FR 46562
211.1455 Contact Adhesive 9/14/2010 3/23/2012, 77 FR 16940
211.1467 Continuous Coater 2/2/1998 5/19/1998, 63 FR 27489
211.1470 Continuous Process 9/27/1993 9/9/1994, 59 FR 46562
211.1490 Control Device 9/27/1993 9/9/1994, 59 FR 46562
211.1510 Control Device Efficiency 9/27/1993 9/9/1994, 59 FR 46562
211.1520 Conventional Air Spray 2/2/1998 5/19/1998, 63 FR 27489
211.1530 Conventional Soybean Crushing Source 9/27/1993 9/9/1994, 59 FR 46562
211.1550 Conveyorized Degreasing 9/27/1993 9/9/1994, 59 FR 46562
211.1560 Cove Base 9/14/2010 3/23/2012, 77 FR 16940
211.1565 Cove Base Installation Adhesive 9/14/2010 3/23/2012, 77 FR 16940
211.1570 Crude Oil 9/27/1993 9/9/1994, 59 FR 46562
211.1590 Crude Oil Gathering 9/27/1993 9/9/1994, 59 FR 46562
211.1610 Crushing 9/27/1993 9/9/1994, 59 FR 46562
211.1630 Custody Transfer 9/27/1993 9/9/1994, 59 FR 46562
211.1650 Cutback Asphalt 9/27/1993 9/9/1994, 59 FR 46562
211.1655 Cyanoacrylate Adhesive 9/14/2010 3/23/2012, 77 FR 16940
211.1670 Daily Weighted Average VOM Content 9/27/1993 9/9/1994, 59 FR 46562
211.1690 Day 9/27/1993 9/9/1994, 59 FR 46562
211.1700 Deadener 9/14/2010 3/23/2012, 77 FR 16940
211.1710 Degreaser 9/27/1993 9/9/1994, 59 FR 46562
211.1730 Delivery Vessel 9/27/1993 9/9/1994, 59 FR 46562
211.1740 Diesel Engine 9/25/2007 6/26/2009, 74 FR 30466
211.1745 Digital Printing 6/25/2010 3/23/2012, 77 FR 16940
211.1750 Dip Coating 9/27/1993 9/9/1994, 59 FR 46562
211.1770 Distillate Fuel Oil 9/27/1993 9/9/1994, 59 FR 46562
211.1780 Distillation Unit 5/9/1995 3/23/1998, 63 FR 13784
211.1790 Drum 9/27/1993 9/9/1994, 59 FR 46562
211.1810 Dry Cleaning Operation or Dry Cleaning Facility 9/27/1993 9/9/1994, 59 FR 46562
211.1830 Dump Pit Area 9/27/1993 9/9/1994, 59 FR 46562
211.1850 Effective Grate Area 9/27/1993 9/9/1994, 59 FR 46562
211.1870 Effluent Water Separator 9/27/1993 9/9/1994, 59 FR 46562
211.1872 Ejection Cartridge Sealant 9/14/2010 3/23/2012, 77 FR 16940
211.1875 Elastomeric Materials 5/9/1995 7/25/1996, 61 FR 38577
211.1876 Electric Dissipating Coating 9/14/2010 3/23/2012, 77 FR 16940
211.1877 Electric-Insulating Varnish 9/14/2010 3/23/2012, 77 FR 16940
211.1878 Electrical Apparatus Component 6/25/2010 3/23/2012, 77 FR 16940
211.1880 Electrical Switchgear Compartment Coating 9/14/2010 3/23/2012, 77 FR 16940
211.1882 Electrodeposition Primer (EDP) 9/14/2010 3/23/2012, 77 FR 16940
211.1883 Electromagnetic Interference/Radio Frequency Interference (EMI/RFI) Shielding Coatings 9/14/2010 3/23/2012, 77 FR 16940
211.1885 Electronic Component 6/25/2010 3/23/2012, 77 FR 16940
211.1890 Electrostatic Bell or Disc Spray 9/27/1993 9/9/1994, 59 FR 46562
211.1900 Electrostatic Prep Coat 5/9/1995 10/26/1995, 60 FR 54807
211.1910 Electrostatic Spray 9/27/1993 9/9/1994, 59 FR 46562
211.1920 Emergency or Standby Unit 9/25/2007 6/26/2009, 74 FR 30466
211.1930 Emission Rate 9/27/1993 9/9/1994, 59 FR 46562
211.1950 Emission Unit 9/27/1993 9/9/1994, 59 FR 46562
211.1970 Enamel 9/27/1993 9/9/1994, 59 FR 46562
211.1990 Enclose 9/27/1993 9/9/1994, 59 FR 46562
211.2010 End Sealing Compound Coat 9/27/1993 9/9/1994, 59 FR 46562
211.2030 Enhanced Under-the-Cup Fill 1/18/1994 10/21/1996, 61 FR 54556
211.2040 Etching Filler 9/14/2010 3/23/2012, 77 FR 16940
211.2050 Ethanol Blend Gasoline 9/27/1993 9/9/1994, 59 FR 46562
211.2055 Ethylene Propylenediene Monomer (DPDM) Roof Membrane 9/14/2010 3/23/2012, 77 FR 16940
211.2070 Excess Air 9/27/1993 9/9/1994, 59 FR 46562
211.2090 Excessive Release 9/27/1993 9/9/1994, 59 FR 46562
211.2130 Existing Grain Handling Operation 9/27/1993 9/9/1994, 59 FR 46562
211.2150 Exterior Base Coat 9/27/1993 9/9/1994, 59 FR 46562
211.2170 Exterior End Coat 9/27/1993 9/9/1994, 59 FR 46562
211.2190 External Floating Roof 9/27/1993 9/9/1994, 59 FR 46562
211.2200 Extreme High-Gloss Coating 7/27/2011 3/23/2012, 77 FR 16940
211.2210 Extreme Performance Coating 9/14/2010 3/23/2012, 77 FR 16940
211.2230 Fabric Coating 9/27/1993 9/9/1994, 59 FR 46562
211.2250 Fabric Coating Line 9/27/1993 9/9/1994, 59 FR 46562
211.2270 Federally Enforceable Limitations and Conditions 9/27/1993 9/9/1994, 59 FR 46562
211.2285 Feed Mill 6/17/1997 2/17/2000, 65 FR 8064
211.2300 Fill 11/15/1994 8/8/1996, 61 FR 41338
211.2310 Final Repair Coat 9/14/2010 3/23/2012, 77 FR 16940
211.2320 Finish Primer Surfacer 9/14/2010 3/23/2012, 77 FR 16940
211.2330 Firebox 9/27/1993 9/9/1994, 59 FR 46562
211.2350 Fixed Roof Tank 9/27/1993 9/9/1994, 59 FR 46562
211.2358 Flat Wood Paneling 7/27/2011 3/23/2012, 77 FR 16940
211.2359 Flat Wood Paneling Coating Line 6/25/2010 3/23/2012, 77 FR 16940
211.2360 Flexible Coating 9/14/2010 3/23/2012, 77 FR 16940
211.2365 Flexible Operation Unit 5/9/1995 3/23/1998, 63 FR 13784
211.2368 Flexible Packaging 6/25/2010 3/23/2012, 77 FR 16940
211.2369 Flexible Vinyl 9/14/2010 3/23/2012, 77 FR 16940
211.2370 Flexographic Printing 9/27/1993 9/9/1994, 59 FR 46562
211.2390 Flexographic Printing Line 9/27/1993 9/9/1994, 59 FR 46562
211.2410 Floating Roof 9/27/1993 9/9/1994, 59 FR 46562
211.2415 Fog Coat 9/14/2010 3/23/2012, 77 FR 16940
211.2430 Fountain Solution 9/27/1993 9/9/1994, 59 FR 46562
211.2450 Freeboard Height 9/27/1993 9/9/1994, 59 FR 46562
211.2470 Fuel Combustion Emission Unit or Fuel Combustion Emission Source 9/27/1993 9/9/1994, 59 FR 46562
211.2490 Fugitive Particulate Matter 9/27/1993 9/9/1994, 59 FR 46562
211.2510 Full Operating Flowrate 9/27/1993 9/9/1994, 59 FR 46562
211.2525 Gasket/Gasket Sealing Material 9/14/2010 3/23/2012, 77 FR 16940
211.2530 Gas Service 9/27/1993 9/9/1994, 59 FR 46562
211.2550 Gas/Gas Method 9/27/1993 9/9/1994, 59 FR 46562
211.2570 Gasoline 9/27/1993 9/9/1994, 59 FR 46562
211.2590 Gasoline Dispensing Operation or Gasoline Dispensing Facility 9/27/1993 9/9/1994, 59 FR 46562
211.2610 Gel Coat 1/18/1994 10/21/1996, 61 FR 54556
211.2615 General Work Surface 6/25/2010 3/23/2012, 77 FR 16940
211.2622 Glass Bonding Primer 9/14/2010 3/23/2012, 77 FR 16940
211.2630 Gloss Reducers 5/9/1995 10/26/1995, 60 FR 54807
211.2650 Grain 9/27/1993 9/9/1994, 59 FR 46562
211.2670 Grain Drying Operation 9/27/1993 9/9/1994, 59 FR 46562
211.2690 Grain Handling and Conditioning Operation 9/27/1993 9/9/1994, 59 FR 46562
211.2710 Grain Handling Operation 9/27/1993 9/9/1994, 59 FR 46562
211.2730 Green Tire Spraying 9/27/1993 9/9/1994, 59 FR 46562
211.2750 Green Tires 9/27/1993 9/9/1994, 59 FR 46562
211.2770 Gross Heating Value 9/27/1993 9/9/1994, 59 FR 46562
211.2790 Gross Vehicle Weight Rating 9/27/1993 9/9/1994, 59 FR 46562
211.2800 Hardwood Plywood 7/27/2011 3/23/2012, 77 FR 16940
211.2810 Heated Airless Spray 9/27/1993 9/9/1994, 59 FR 46562
211.2825 Heat-Resistant Coating 9/14/2010 3/23/2012, 77 FR 16940
211.2830 Heatset 6/25/2010 3/23/2012, 77 FR 16940
211.2840 Heatset Web Letterpress Printing Line 6/25/2010 3/23/2012, 77 FR 16940
211.2850 Heatset Web Offset Lithographic Printing Line 5/9/1995 11/8/1995, 60 FR 56238
211.2870 Heavy Liquid 1/28/2013 10/6/2014, 79 FR 60070
211.2890 Heavy Metals 9/27/1993 9/9/1994, 59 FR 46562
211.2910 Heavy Off Highway Vehicle Products 9/27/1993 9/9/1994, 59 FR 46562
211.2930 Heavy Off Highway Vehicle Products Coating 9/27/1993 9/9/1994, 59 FR 46562
211.2950 Heavy Off Highway Vehicle Products Coating Line 9/27/1993 9/9/1994, 59 FR 46562
211.2955 High Bake Coating 9/14/2010 3/23/2012, 77 FR 16940
211.2956 High Build Primer Surfacer 9/14/2010 3/23/2012, 77 FR 16940
211.2958 High Gloss Coating 9/14/2010 3/23/2012, 77 FR 16940
211.2960 High-Performance Architectural Coating 9/14/2010 3/23/2012, 77 FR 16940
211.2965 High Precision Optic 6/25/2010 3/23/2012, 77 FR 16940
211.2970 High Temperature Aluminum Coating 9/27/1993 9/9/1994, 59 FR 46562
211.2980 High Temperature Coating 9/14/2010 3/23/2012, 77 FR 16940
211.2990 High Volume Low Pressure (HVLP) Spray 9/27/1993 9/9/1994, 59 FR 46562
211.3010 Hood 9/27/1993 9/9/1994, 59 FR 46562
211.3030 Hot Well 9/27/1993 9/9/1994, 59 FR 46562
211.3050 Housekeeping Practices 9/27/1993 9/9/1994, 59 FR 46562
211.3070 Incinerator 9/27/1993 9/9/1994, 59 FR 46562
211.3090 Indirect Heat Transfer 9/27/1993 9/9/1994, 59 FR 46562
211.3095 Indoor Floor Covering Installation Adhesive 9/14/2010 3/23/2012, 77 FR 16940
211.3110 Ink 9/27/1993 9/9/1994, 59 FR 46562
211.3120 In-Line Repair 9/14/2010 3/23/2012, 77 FR 16940
211.3130 In-Process Tank 9/27/1993 9/9/1994, 59 FR 46562
211.3150 In-Situ Sampling Systems 9/27/1993 9/9/1994, 59 FR 46562
211.3170 Interior Body Spray Coat 9/27/1993 9/9/1994, 59 FR 46562
211.3190 Internal Floating Roof 9/27/1993 9/9/1994, 59 FR 46562
211.3210 Internal Transferring Area 9/27/1993 9/9/1994, 59 FR 46562
211.3215 Janitorial Cleaning 6/25/2010 3/23/2012, 77 FR 16940
211.3230 Lacquers 9/27/1993 9/9/1994, 59 FR 46562
211.3240 Laminate 9/14/2010 3/23/2012, 77 FR 16940
211.3250 Large Appliance 9/27/1993 9/9/1994, 59 FR 46562
211.3270 Large Appliance Coating 9/27/1993 9/9/1994, 59 FR 46562
211.3290 Large Appliance Coating Line 9/27/1993 9/9/1994, 59 FR 46562
211.3300 Lean-Burn Engine 9/25/2007 6/26/2009, 74 FR 30466
211.3305 Letterpress Printing Line 6/25/2010 3/23/2012, 77 FR 16940
211.3310 Light Liquid 9/27/1993 9/9/1994, 59 FR 46562
211.3330 Light Duty Truck 9/27/1993 9/9/1994, 59 FR 46562
211.3350 Light Oil 9/27/1993 9/9/1994, 59 FR 46562
211.3370 Liquid/Gas Method 9/27/1993 9/9/1994, 59 FR 46562
211.3390 Liquid Mounted Seal 9/27/1993 9/9/1994, 59 FR 46562
211.3410 Liquid Service 9/27/1993 9/9/1994, 59 FR 46562
211.3430 Liquids Dripping 9/27/1993 9/9/1994, 59 FR 46562
211.3450 Lithographic Printing Line 9/27/1993 9/9/1994, 59 FR 46562
211.3470 Load Out Area 9/27/1993 9/9/1994, 59 FR 46562
211.3480 Loading Event 10/25/1994 4/3/1995, 60 FR 16801
211.3483 Long Dry Kiln 3/15/2001 11/8/2001, 66 FR 56449
211.3485 Long Wet Kiln 3/15/2001 11/8/2001, 66 FR 56449
211.3487 Low-NOX Burner 3/15/2001 11/8/2001, 66 FR 56449
211.3490 Low Solvent Coating 9/27/1993 9/9/1994, 59 FR 46562
211.3505 Lubricating Wax/Compound 9/14/2010 3/23/2012, 77 FR 16940
211.3510 Magnet Wire 9/27/1993 9/9/1994, 59 FR 46562
211.3530 Magnet Wire Coating 9/27/1993 9/9/1994, 59 FR 46562
211.3550 Magnet Wire Coating Line 9/27/1993 9/9/1994, 59 FR 46562
211.3555 Maintenance Cleaning 6/25/2010 3/23/2012, 77 FR 16940
211.3570 Major Dump Pit 9/27/1993 9/9/1994, 59 FR 46562
211.3590 Major Metropolitan Area (MMA) 9/27/1993 9/9/1994, 59 FR 46562
211.3610 Major Population Area (MPA) 9/27/1993 9/9/1994, 59 FR 46562
211.3630 Manufacturing Process 9/27/1993 9/9/1994, 59 FR 46562
211.3650 Marine Terminal 10/25/1994 4/3/1995, 60 FR 16801
211.3660 Marine Vessel 10/25/1994 4/3/1995, 60 FR 16801
211.3665 Mask Coating 9/14/2010 3/23/2012, 77 FR 16940
211.3670 Material Recovery Section 9/27/1993 9/9/1994, 59 FR 46562
211.3690 Maximum Theoretical Emissions 9/27/1993 9/9/1994, 59 FR 46562
211.3695 Maximum True Vapor Pressure 11/15/1994 8/8/1996, 61 FR 41338
211.3705 Medical Device 6/25/2010 3/23/2012, 77 FR 16940
211.3707 Medical Device and Pharmaceutical Manufacturing 6/25/2010 3/23/2012, 77 FR 16940
211.3710 Metal Furniture 9/27/1993 9/9/1994, 59 FR 46562
211.3730 Metal Furniture Coating 9/27/1993 9/9/1994, 59 FR 46562
211.3750 Metal Furniture Coating Line 9/27/1993 9/9/1994, 59 FR 46562
211.3760 Metallic Coating 9/14/2010 3/23/2012, 77 FR 16940
211.3770 Metallic Shoe Type Seal 9/27/1993 9/9/1994, 59 FR 46562
211.3775 Metal to Urethane/Rubber Molding or Casting Adhesive 9/14/2010 3/23/2012, 77 FR 16940
211.3780 Mid-Kiln Firing 3/15/2001 11/8/2001, 66 FR 56449
211.3785 Military Specification Coating 9/14/2010 3/23/2012, 77 FR 16940
211.3790 Miscellaneous Fabricated Product Manufacturing Process 9/27/1993 9/9/1994, 59 FR 46562
211.3810 Miscellaneous Formulation Manufacturing Process 9/27/1993 9/9/1994, 59 FR 46562
211.3820 Miscellaneous Industrial Adhesive Application Operation 9/14/2010 3/23/2012, 77 FR 16940
211.3830 Miscellaneous Metal Parts and Products 9/27/1993 9/9/1994, 59 FR 46562
211.3850 Miscellaneous Metal Parts and Products Coating 9/27/1993 9/9/1994, 59 FR 46562
211.3870 Miscellaneous Metal Parts or Products Coating Line 9/27/1993 9/9/1994, 59 FR 46562
211.3890 Miscellaneous Organic Chemical Manufacturing Process 9/27/1993 9/9/1994, 59 FR 46562
211.3910 Mixing Operation 9/27/1993 9/9/1994, 59 FR 46562
211.3915 Mobile Equipment 5/9/1995 7/25/1996, 61 FR 38577
211.3925 Mold Seal Coating 9/14/2010 3/23/2012, 77 FR 16940
211.3930 Monitor 9/27/1993 9/9/1994, 59 FR 46562
211.3950 Monomer 1/18/1994 10/21/1996, 61 FR 54556
211.3960 Motor Vehicles 5/9/1995 7/25/1996, 61 FR 38577
211.3961 Motor Vehicle Adhesive 9/14/2010 3/23/2012, 77 FR 16940
211.3965 Motor Vehicle Refinishing 5/9/1995 7/25/1996, 61 FR 38577
211.3966 Motor Vehicle Weatherstrip Adhesive 9/14/2010 3/23/2012, 77 FR 16940
211.3967 Mouth Waterproofing Sealant 9/14/2010 3/23/2012, 77 FR 16940
211.3968 Multi-Colored Coating 9/14/2010 3/23/2012, 77 FR 16940
211.3969 Multi-Component Coating 9/14/2010 3/23/2012, 77 FR 16940
211.3970 Multiple Package Coating 9/27/1993 9/9/1994, 59 FR 46562
211.3975 Multipurpose Construction Adhesive 9/14/2010 3/23/2012, 77 FR 16940
211.3985 Natural Finish Hardwood Plywood Panel 7/27/2011 3/23/2012, 77 FR 16940
211.3990 New Grain Drying Operation 9/27/1993 9/9/1994, 59 FR 46562
211.4010 New Grain Handling Operation 9/27/1993 9/9/1994, 59 FR 46562
211.4030 No Detectable Volatile Organic Material Emissions 9/27/1993 9/9/1994, 59 FR 46562
211.4050 Non-Contact Process Water Cooling Tower 1/18/1994 10/21/1996, 61 FR 54556
211.4052 Non-Convertible Coating 9/14/2010 3/23/2012, 77 FR 16940
211.4055 Non-Flexible Coating 5/9/1995 10/26/1995, 60 FR 54807
211.4065 Non-Heatset 6/25/2010 3/23/2012, 77 FR 16940
211.4067 NOX Trading Program 4/17/2001 11/8/2001, 66 FR 56449
211.4070 Offset 9/27/1993 9/9/1994, 59 FR 46562
211.4080 One-Component Coating 9/14/2010 3/23/2012, 77 FR 16940
211.4090 One Hundred Percent Acid 9/27/1993 9/9/1994, 59 FR 46562
211.4110 One Turn Storage Space 9/27/1993 9/9/1994, 59 FR 46562
211.4130 Opacity 9/27/1993 9/9/1994, 59 FR 46562
211.4150 Opaque Stains 9/27/1993 9/9/1994, 59 FR 46562
211.4170 Open Top Vapor Degreasing 9/27/1993 9/9/1994, 59 FR 46562
211.4190 Open Ended Valve 9/27/1993 9/9/1994, 59 FR 46562
211.4210 Operator of a Gasoline Dispensing Operation or Operator of a Gasoline Dispensing Facility 9/27/1993 9/9/1994, 59 FR 46562
211.4220 Optical Coating 9/14/2010 3/23/2012, 77 FR 16940
211.4230 Organic Compound 9/27/1993 9/9/1994, 59 FR 46562
211.4250 Organic Material and Organic Materials 10/19/1995 3/21/1996, 61 FR 11550
211.4260 Organic Solvent 10/19/1995 3/21/1996, 61 FR 11550
211.4270 Organic Vapor 9/27/1993 9/9/1994, 59 FR 46562
211.4285 Outdoor Floor Covering Installation Adhesive 9/14/2010 3/23/2012, 77 FR 16940
211.4290 Oven 9/27/1993 9/9/1994, 59 FR 46562
211.4310 Overall Control 9/27/1993 9/9/1994, 59 FR 46562
211.4330 Overvarnish 9/27/1993 9/9/1994, 59 FR 46562
211.4350 Owner of a Gasoline Dispensing Operation or Owner of a Gasoline Dispensing Facility 9/27/1993 9/9/1994, 59 FR 46562
211.4370 Owner or Operator 9/27/1993 9/9/1994, 59 FR 46562
211.4390 Packaging Rotogravure Printing 9/27/1993 9/9/1994, 59 FR 46562
211.4410 Packaging Rotogravure Printing Line 9/27/1993 9/9/1994, 59 FR 46562
211.4430 Pail 9/27/1993 9/9/1994, 59 FR 46562
211.4450 Paint Manufacturing Source or Paint Manufacturing Plant 9/27/1993 9/9/1994, 59 FR 46562
211.4455 Pan-Backing Coating 9/14/2010 3/23/2012, 77 FR 16940
211.4460 Panel 7/27/2011 3/23/2012, 77 FR 16940
211.4470 Paper Coating 9/27/1993 9/9/1994, 59 FR 46562
211.4490 Paper Coating Line 9/27/1993 9/9/1994, 59 FR 46562
211.4510 Particulate Matter 9/27/1993 9/9/1994, 59 FR 46562
211.4530 Parts per Million (Volume) or Ppm (VOL) 9/27/1993 9/9/1994, 59 FR 46562
211.4540 Perimeter Bonded Sheet Flooring 9/14/2010 3/23/2012, 77 FR 16940
211.4550 Person 9/27/1993 9/9/1994, 59 FR 46562
211.4590 Petroleum 9/27/1993 9/9/1994, 59 FR 46562
211.4610 Petroleum Liquid 10/19/1995 3/21/1996, 61 FR 11550
211.4630 Petroleum Refinery 9/27/1993 9/9/1994, 59 FR 46562
211.4650 Pharmaceutical 9/27/1993 9/9/1994, 59 FR 46562
211.4670 Pharmaceutical Coating Operation 9/27/1993 9/9/1994, 59 FR 46562
211.4690 Photochemically Reactive Material 9/27/1993 9/9/1994, 59 FR 46562
211.4710 Pigmented Coatings 9/27/1993 9/9/1994, 59 FR 46562
211.4730 Plant 9/27/1993 9/9/1994, 59 FR 46562
211.4735 Plastic 9/14/2010 3/23/2012, 77 FR 16940
211.4740 Plastic Part 5/9/1995 10/26/1995, 60 FR 54807
211.4750 Plasticizers 9/27/1993 9/9/1994, 59 FR 46562
211.4760 Plastic Solvent Welding Adhesive 9/14/2010 3/23/2012, 77 FR 16940
211.4765 Plastic Solvent Welding Adhesive Primer 9/14/2010 3/23/2012, 77 FR 16940
211.4768 Pleasure Craft 9/14/2010 3/23/2012, 77 FR 16940
211.4769 Pleasure Craft Surface Coating 9/14/2010 3/23/2012, 77 FR 16940
211.4770 PM 10 9/27/1993 9/9/1994, 59 FR 46562
211.4790 Pneumatic Rubber Tire Manufacture 9/27/1993 9/9/1994, 59 FR 46562
211.4810 Polybasic Organic Acid Partial Oxidation Manufacturing Process 9/27/1993 9/9/1994, 59 FR 46562
211.4830 Polyester Resin Material(s) 1/18/1994 10/21/1996, 61 FR 54556
211.4850 Polyester Resin Products Manufacturing Process 1/18/1994 10/21/1996, 61 FR 54556
211.4870 Polystyrene Plant 9/27/1993 9/9/1994, 59 FR 46562
211.4890 Polystyrene Resin 9/27/1993 9/9/1994, 59 FR 46562
211.4895 Polyvinyl Chloride Plastic (PVC Plastic) 9/14/2010 3/23/2012, 77 FR 16940
211.4900 Porous Material 9/14/2010 3/23/2012, 77 FR 16940
211.4910 Portable Grain Handling Equipment 9/27/1993 9/9/1994, 59 FR 46562
211.4930 Portland Cement Manufacturing Process Emission Source 9/27/1993 9/9/1994, 59 FR 46562
211.4950 Portland Cement Process or Portland Cement Manufacturing Plant 9/27/1993 9/9/1994, 59 FR 46562
211.4970 Potential To Emit 1/18/1994 10/21/1996, 61 FR 54556
211.4990 Power Driven Fastener Coating 9/27/1993 9/9/1994, 59 FR 46562
211.5010 Precoat 5/9/1995 7/25/1996, 61 FR 38577
211.5012 Prefabricated Architectural Coating 9/14/2010 3/23/2012, 77 FR 16940
211.5015 Preheater Kiln 3/15/2001 11/8/2001, 66 FR 56449
211.5020 Preheater/Precalciner Kiln 3/15/2001 11/8/2001, 66 FR 56449
211.5030 Pressure Release 9/27/1993 9/9/1994, 59 FR 46562
211.5050 Pressure Tank 9/27/1993 9/9/1994, 59 FR 46562
211.5060 Pressure/Vacuum Relief Valve 9/21/1994 1/27/1995, 60 FR 5318
211.5061 Pretreatment Coating 9/14/2010 3/23/2012, 77 FR 16940
211.5062 Pretreatment Wash Primer 9/14/2010 3/23/2012, 77 FR 16940
211.5065 Primary Product 5/9/1995 3/23/1998, 63 FR 13784
211.5070 Prime Coat 9/27/1993 9/9/1994, 59 FR 46562
211.5075 Primer Sealant 9/14/2010 3/23/2012, 77 FR 16940
211.5080 Primer Sealer 5/9/1995 7/25/1996, 61 FR 38577
211.5090 Primer Surfacer Coat 9/14/2010 3/23/2012, 77 FR 16940
211.5110 Primer Surfacer Operation 9/27/1993 9/9/1994, 59 FR 46562
211.5130 Primers 9/27/1993 9/9/1994, 59 FR 46562
211.5140 Printed Interior Panel 7/27/2011 3/23/2012, 77 FR 16940
211.5150 Printing 9/27/1993 9/9/1994, 59 FR 46562
211.5170 Printing Line 9/27/1993 9/9/1994, 59 FR 46562
211.5185 Process Emission Source 9/27/1993 9/9/1994, 59 FR 46562
211.5190 Process Emission Unit 9/27/1993 9/9/1994, 59 FR 46562
211.5210 Process Unit 9/27/1993 9/9/1994, 59 FR 46562
211.5230 Process Unit Shutdown 9/27/1993 9/9/1994, 59 FR 46562
211.5245 Process Vent 5/22/1995 4/2/1996, 61 FR 14484
211.5250 Process Weight Rate 9/27/1993 9/9/1994, 59 FR 46562
211.5270 Production Equipment Exhaust System 9/27/1993 9/9/1994, 59 FR 46562
211.5310 Publication Rotogravure Printing Line 9/27/1993 9/9/1994, 59 FR 46562
211.5330 Purged Process Fluid 9/27/1993 9/9/1994, 59 FR 46562
211.5335 Radiation Effect Coating 6/25/2010 3/23/2012, 77 FR 16940
211.5350 Reactor 9/27/1993 9/9/1994, 59 FR 46562
211.5370 Reasonably Available Control Technology (RACT) 9/27/1993 9/9/1994, 59 FR 46562
211.5390 Reclamation System 1/18/1994 10/21/1996, 61 FR 54556
211.5400 Red Coating 9/14/2010 3/23/2012, 77 FR 16940
211.5410 Refiner 9/27/1993 9/9/1994, 59 FR 46562
211.5430 Refinery Fuel Gas 9/27/1993 9/9/1994, 59 FR 46562
211.5450 Refinery Fuel Gas System 9/27/1993 9/9/1994, 59 FR 46562
211.5470 Refinery Unit or Refinery Process Unit 9/27/1993 9/9/1994, 59 FR 46562
211.5480 Reflective Argent Coating 5/9/1995 10/26/1995, 60 FR 54807
211.5490 Refrigerated Condenser 9/27/1993 9/9/1994, 59 FR 46562
211.5500 Regulated Air Pollutant 12/7/1993 4/5/1995, 60 FR 17229
211.5510 Reid Vapor Pressure 1/28/2013 10/6/2014, 79 FR 60070
211.5520 Reinforced Plastic Composite 9/14/2010 3/23/2012, 77 FR 16940
211.5530 Repair 1/18/1994 10/21/1996, 61 FR 54556
211.5535 Repair Cleaning 6/25/2010 3/23/2012, 77 FR 16940
211.5550 Repair Coat 9/14/2010 3/23/2012, 77 FR 16940
211.5570 Repaired 9/27/1993 9/9/1994, 59 FR 46562
211.5585 Research and Development Operation 6/25/2010 3/23/2012, 77 FR 16940
211.5590 Residual Fuel Oil 9/27/1993 9/9/1994, 59 FR 46562
211.5600 Resist Coat 5/9/1995 10/26/1995, 60 FR 54807
211.5610 Restricted Area 9/27/1993 9/9/1994, 59 FR 46562
211.5630 Retail Outlet 9/27/1993 9/9/1994, 59 FR 46562
211.5640 Rich-Burn Engine 9/25/2007 6/26/2009, 74 FR 30466
211.5650 Ringelmann Chart 9/27/1993 9/9/1994, 59 FR 46562
211.5670 Roadway 9/27/1993 9/9/1994, 59 FR 46562
211.5690 Roll Coater 9/27/1993 9/9/1994, 59 FR 46562
211.5710 Roll Coating 9/27/1993 9/9/1994, 59 FR 46562
211.5730 Roll Printer 9/27/1993 9/9/1994, 59 FR 46562
211.5750 Roll Printing 9/27/1993 9/9/1994, 59 FR 46562
211.5770 Rotogravure Printing 9/27/1993 9/9/1994, 59 FR 46562
211.5790 Rotogravure Printing Line 9/27/1993 9/9/1994, 59 FR 46562
211.5800 Rubber 9/14/2010 3/23/2012, 77 FR 16940
211.5810 Safety Relief Valve 9/27/1993 9/9/1994, 59 FR 46562
211.5830 Sandblasting 9/27/1993 9/9/1994, 59 FR 46562
211.5850 Sanding Sealers 9/27/1993 9/9/1994, 59 FR 46562
211.5860 Scientific Instrument 6/25/2010 3/23/2012, 77 FR 16940
211.5870 Screening 9/27/1993 9/9/1994, 59 FR 46562
211.5875 Screen Printing 6/25/2010 3/23/2012, 77 FR 16940
211.5885 Screen Reclamation 6/25/2010 3/23/2012, 77 FR 16940
211.5890 Sealer 9/14/2010 3/23/2012, 77 FR 16940
211.5910 Semi Transparent Stains 9/27/1993 9/9/1994, 59 FR 46562
211.5930 Sensor 9/27/1993 9/9/1994, 59 FR 46562
211.5950 Set of Safety Relief Valves 9/27/1993 9/9/1994, 59 FR 46562
211.5970 Sheet Basecoat 9/27/1993 9/9/1994, 59 FR 46562
211.5980 Sheet-Fed 5/9/1995 11/8/1995, 60 FR 56238
211.5985 Sheet Rubber Lining Installation 9/14/2010 3/23/2012, 77 FR 16940
211.5987 Shock-Free Coating 9/14/2010 3/23/2012, 77 FR 16940
211.5990 Shotblasting 9/27/1993 9/9/1994, 59 FR 46562
211.6010 Side Seam Spray Coat 9/27/1993 9/9/1994, 59 FR 46562
211.6012 Silicone-Release Coating 9/14/2010 3/23/2012, 77 FR 16940
211.6015 Single-Ply Roof Membrane 9/14/2010 3/23/2012, 77 FR 16940
211.6017 Single-Ply Roof Membrane Adhesive Primer 9/14/2010 3/23/2012, 77 FR 16940
211.6020 Single-Ply Roof Membrane Installation and Repair Adhesive 9/14/2010 3/23/2012, 77 FR 16940
211.6025 Single Unit Operation 5/22/1995 4/2/1996, 61 FR 14484
211.6030 Smoke 9/27/1993 9/9/1994, 59 FR 46562
211.6050 Smokeless Flare 9/27/1993 9/9/1994, 59 FR 46562
211.6060 Soft Coat 5/9/1995 10/26/1995, 60 FR 54807
211.6063 Solar-Absorbent Coating 9/14/2010 3/23/2012, 77 FR 16940
211.6065 Solids Turnover Ratio (RT) 9/14/2010 3/23/2012, 77 FR 16940
211.6070 Solvent 9/27/1993 9/9/1994, 59 FR 46562
211.6090 Solvent Cleaning 9/27/1993 9/9/1994, 59 FR 46562
211.6110 Solvent Recovery System 1/18/1994 10/21/1996, 61 FR 54556
211.6130 Source 4/17/2001 11/8/2001, 66 FR 56449
211.6140 Specialty Coatings 5/9/1995 10/26/1995, 60 FR 54807
211.6145 Specialty Coatings for Motor Vehicles 5/9/1995 7/25/1996, 61 FR 38577
211.6150 Specialty High Gloss Catalyzed Coating 9/27/1993 9/9/1994, 59 FR 46562
211.6170 Specialty Leather 1/18/1994 10/21/1996, 61 FR 54556
211.6190 Specialty Soybean Crushing Source 9/27/1993 9/9/1994, 59 FR 46562
211.6210 Splash Loading 9/27/1993 9/9/1994, 59 FR 46562
211.6230 Stack 9/27/1993 9/9/1994, 59 FR 46562
211.6250 Stain Coating 1/18/1994 10/21/1996, 61 FR 54556
211.6270 Standard Conditions 9/27/1993 9/9/1994, 59 FR 46562
211.6290 Standard Cubic Foot (Scf) 9/27/1993 9/9/1994, 59 FR 46562
211.6310 Start Up 9/27/1993 9/9/1994, 59 FR 46562
211.6330 Stationary Emission Source 9/27/1993 9/9/1994, 59 FR 46562
211.6350 Stationary Emission Unit 9/27/1993 9/9/1994, 59 FR 46562
211.6370 Stationary Source 9/27/1993 9/9/1994, 59 FR 46562
211.6390 Stationary Storage Tank 9/27/1993 9/9/1994, 59 FR 46562
211.6400 Stencil Coat 9/14/2010 3/23/2012, 77 FR 16940
211.6405 Sterilization Indicating Ink 6/25/2010 3/23/2012, 77 FR 16940
211.6410 Storage Tank or Storage Vessel 9/27/1993 9/9/1994, 59 FR 46562
211.6420 Strippable Spray Booth Coating 2/2/1998 5/19/1998, 63 FR 27489
211.6425 Stripping 6/25/2010 3/23/2012, 77 FR 16940
211.6427 Structural Glazing 9/14/2010 3/23/2012, 77 FR 16940
211.6430 Styrene Devolatilizer Unit 9/27/1993 9/9/1994, 59 FR 46562
211.6450 Styrene Recovery Unit 9/27/1993 9/9/1994, 59 FR 46562
211.6460 Subfloor 9/14/2010 3/23/2012, 77 FR 16940
211.6470 Submerged Loading Pipe 9/27/1993 9/9/1994, 59 FR 46562
211.6490 Substrate 9/27/1993 9/9/1994, 59 FR 46562
211.6510 Sulfuric Acid Mist 9/27/1993 9/9/1994, 59 FR 46562
211.6530 Surface Condenser 9/27/1993 9/9/1994, 59 FR 46562
211.6535 Surface Preparation 6/25/2010 3/23/2012, 77 FR 16940
211.6540 Surface Preparation Materials 5/9/1995 7/25/1996, 61 FR 38577
211.6550 Synthetic Organic Chemical or Polymer Manufacturing Plant 9/27/1993 9/9/1994, 59 FR 46562
211.6570 Tablet Coating Operation 9/27/1993 9/9/1994, 59 FR 46562
211.6580 Texture Coat 5/9/1995 10/26/1995, 60 FR 54807
211.6585 Thin Metal Laminating Adhesive 9/14/2010 3/23/2012, 77 FR 16940
211.6587 Thin Particleboard 7/27/2011 3/23/2012, 77 FR 16940
211.6590 Thirty Day Rolling Average 9/27/1993 9/9/1994, 59 FR 46562
211.6610 Three Piece Can 9/27/1993 9/9/1994, 59 FR 46562
211.6620 Three or Four Stage Coating System 5/9/1995 7/25/1996, 61 FR 38577
211.6630 Through-the-Valve Fill 1/18/1994 10/21/1996, 61 FR 54556
211.6635 Tileboard 7/27/2011 3/23/2012, 77 FR 16940
211.6640 Tire Repair 9/14/2010 3/23/2012, 77 FR 16940
211.6650 Tooling Resin 1/18/1994 10/21/1996, 61 FR 54556
211.6670 Topcoat 9/14/2010 3/23/2012, 77 FR 16940
211.6690 Topcoat Operation 9/14/2010 3/23/2012, 77 FR 16940
211.6695 Topcoat System 5/9/1995 7/25/1996, 61 FR 38577
211.6710 Touch-Up 1/18/1994 10/21/1996, 61 FR 54556
211.6720 Touch-Up Coating 9/14/2010 3/23/2012, 77 FR 16940
211.6730 Transfer Efficiency 9/27/1993 9/9/1994, 59 FR 46562
211.6740 Translucent Coating 9/14/2010 3/23/2012, 77 FR 16940
211.6750 Tread End Cementing 9/27/1993 9/9/1994, 59 FR 46562
211.6770 True Vapor Pressure 9/27/1993 9/9/1994, 59 FR 46562
211.6780 Trunk Interior Coating 9/14/2010 3/23/2012, 77 FR 16940
211.6790 Turnaround 9/27/1993 9/9/1994, 59 FR 46562
211.6810 Two Piece Can 9/27/1993 9/9/1994, 59 FR 46562
211.6825 Underbody Coating 9/14/2010 3/23/2012, 77 FR 16940
211.6830 Under-the-Cup Fill 1/18/1994 10/21/1996, 61 FR 54556
211.6850 Undertread Cementing 9/27/1993 9/9/1994, 59 FR 46562
211.6860 Uniform Finish Blender 5/9/1995 7/25/1996, 61 FR 38577
211.6870 Unregulated Safety Relief Valve 9/27/1993 9/9/1994, 59 FR 46562
211.6880 Vacuum Metallizing 5/9/1995 10/26/1995, 60 FR 54807
211.6885 Vacuum Metalizing Coating 9/14/2010 3/23/2012, 77 FR 16940
211.6890 Vacuum Producing System 9/27/1993 9/9/1994, 59 FR 46562
211.6910 Vacuum Service 9/27/1993 9/9/1994, 59 FR 46562
211.6930 Valves Not Externally Regulated 9/27/1993 9/9/1994, 59 FR 46562
211.6950 Vapor Balance System 9/27/1993 9/9/1994, 59 FR 46562
211.6970 Vapor Collection System 10/25/1994 4/3/1995, 60 FR 16801
211.6990 Vapor Control System 10/25/1994 4/3/1995, 60 FR 16801
211.7010 Vapor Mounted Primary Seal 9/27/1993 9/9/1994, 59 FR 46562
211.7030 Vapor Recovery System 9/27/1993 9/9/1994, 59 FR 46562
211.7050 Vapor-Suppressed Polyester Resin 1/18/1994 10/21/1996, 61 FR 54556
211.7070 Vinyl Coating 9/27/1993 9/9/1994, 59 FR 46562
211.7090 Vinyl Coating Line 9/27/1993 9/9/1994, 59 FR 46562
211.7110 Volatile Organic Liquid (VOL) 9/27/1993 9/9/1994, 59 FR 46562
211.7130 Volatile Organic Material Content (VOMC) 9/27/1993 9/9/1994, 59 FR 46562
211.7150 Volatile Organic Material (VOM) or Volatile Organic Compound (VOC) 10/20/2020 6/16/2021, 86 FR 31920
211.7170 Volatile Petroleum Liquid 9/27/1993 9/9/1994, 59 FR 46562
211.7190 Wash Coat 9/27/1993 9/9/1994, 59 FR 46562
211.7200 Washoff Operations 2/2/1998 5/19/1998, 63 FR 27489
211.7210 Wastewater (Oil/Water) Separator 9/27/1993 9/9/1994, 59 FR 46562
211.7220 Waterproof Resorcinol Glue 9/14/2010 3/23/2012, 77 FR 16940
211.7230 Weak Nitric Acid Manufacturing Process 9/27/1993 9/9/1994, 59 FR 46562
211.7240 Weatherstrip Adhesive 9/14/2010 3/23/2012, 77 FR 16940
211.7250 Web 9/27/1993 9/9/1994, 59 FR 46562
211.7270 Wholesale Purchase Consumer 9/27/1993 9/9/1994, 59 FR 46562
211.7290 Wood Furniture 6/25/2010 3/23/2012, 77 FR 16940
211.7310 Wood Furniture Coating 9/27/1993 9/9/1994, 59 FR 46562
211.7330 Wood Furniture Coating Line 9/27/1993 9/9/1994, 59 FR 46562
211.7350 Woodworking 9/27/1993 9/9/1994, 59 FR 46562
Part 212: Visible and Particulate Matter Emissions
Subpart A: General
212.107 Measurement Method for Visible Emissions 5/22/1996 3/11/1998, 63 FR 11842
212.108 Measurement Methods for PM-10 Emissions and Condensible PM-10 Emissions 5/22/1996 3/11/1998, 63 FR 11842
212.109 Measurement Methods for Opacity 5/22/1996 3/11/1998, 63 FR 11842
212.110 Measurement Methods for Particulate Matter 5/22/1996 3/11/1998, 63 FR 11842
212.111 Abbreviations and Units 10/4/1991 10/21/1993, 58 FR 54291
212.113 Incorporations by Reference 5/22/1996 7/14/1999, 64 FR 37847
Subpart B: Visible Emissions
212.121 Opacity Standards 7/13/1988 12/29/1992, 57 FR 61834
212.122 Visible Emissions Limitations for Certain Emission Units for Which Construction or Modification Commenced on or After April 14, 1972 7/13/1988 12/29/1992, 57 FR 61834
212.123 Visible Emissions Limitations for All Other Emission Units 7/13/1988 12/29/1992, 57 FR 61834
212.124 Exceptions 7/13/1988 12/29/1992, 57 FR 61834
212.125 Determination of Violations 7/13/1988 12/29/1992, 57 FR 61834
212.126 Adjusted Opacity Standards Procedures 7/13/1988 12/29/1992, 57 FR 61834
Subpart D: Particulate Matter Emissions From Incinerators
212.181 Limitations for Incinerators 6/4/1980 11/27/1981, 46 FR 57893
212.182 Aqueous Waste Incinerators 6/4/1980 11/27/1981, 46 FR 57893
212.183 Certain Wood Waste Incinerators 6/4/1980 11/27/1981, 46 FR 57893
212.184 Explosive Waste Incinerators 6/4/1980 11/27/1981, 46 FR 57893
212.185 Continuous Automatic Stoking Animal Pathological Waste Incinerators 12/30/1986 9/15/1993, 58 FR 48312
Subpart E: Particulate Matter Emissions From Fuel Combustion Emission Units
212.201 Emission Units for Which Construction or Modification Commenced Prior to April 14, 1972, Using Solid Fuel Exclusively Located in the Chicago Area 7/9/1986 12/29/1992, 57 FR 61834
212.202 Emission Units for Which Construction or Modification Commenced Prior to April 14, 1972, Using Solid Fuel Exclusively Located Outside the Chicago Area 7/9/1986 12/29/1992, 57 FR 61834
212.203 Controlled Emission Units for Which Construction or Modification Commenced Prior to April 14, 1972, Using Solid Fuel Exclusively 7/9/1986 12/29/1992, 57 FR 61834
212.204 Emission Units for Which Construction or Modification Commenced on or After April 14, 1972, Using Solid Fuel Exclusively 7/9/1986 12/29/1992, 57 FR 61834
212.205 Coal-Fired Industrial Boilers for Which Construction or Modification Commenced Prior to April 14, 1972, Equipped With Flue Gas Desulfurization Systems 10/19/1981 2/22/1984, 49 FR 6490
212.206 Emission Units Using Liquid Fuel Exclusively 4/14/1972 5/31/1972, 37 FR 10842
212.207 Emission Units Using More Than One Type of Fuel 4/14/1972 5/31/1972, 37 FR 10842
212.208 Aggregation of Emission Units for Which Construction or Modification Commenced Prior to April 14, 1972 4/14/1972 5/31/1972, 37 FR 10842
212.210 Emissions Limitations for Certain Fuel Combustion Emission Units Located in the Vicinity of Granite City 5/22/1996 7/14/1999, 64 FR 37847
Subpart K: Fugitive Particulate Matter
212.301 Fugitive Particulate Matter 10/26/1979 2/21/1980, 45 FR 11472
212.302 Geographical Areas of Application 5/22/1996 7/14/1999, 64 FR 37847
212.304 Storage Piles 10/26/1979 4/26/1982, 47 FR 17814
212.305 Conveyor Loading Operations 10/26/1979 4/26/1982, 47 FR 17814
212.306 Traffic Areas 10/26/1979 2/21/1980, 45 FR 11472
212.307 Materials Collected by Pollution Control Equipment 10/26/1979 2/21/1980, 45 FR 11472
212.308 Spraying or Choke-Feeding Required 10/26/1979 2/21/1980, 45 FR 11472
212.309 Operating Program 5/22/1996 7/14/1999, 64 FR 37847
212.310 Minimum Operating Program 10/26/1979 2/21/1980, 45 FR 11472
212.312 Amendment to Operating Program 10/26/1979 2/21/1980, 45 FR 11472
212.313 Emission Standard for Particulate Collection Equipment 10/26/1979 2/21/1980, 45 FR 11472
212.314 Exception for Excess Wind Speed 10/26/1979 2/21/1980, 45 FR 11472
212.315 Covering for Vehicles 10/26/1979 2/21/1980, 45 FR 11472
212.316 Emissions Limitations for Emission Units in Certain Areas 5/22/1996 7/14/1999, 64 FR 37847
Subpart L: Particulate Matter Emissions From Process Emission Units
212.321 Process Emission Units for Which Construction or Modification Commenced on or After April 14, 1972 9/28/1979 2/21/1980, 45 FR 11472
212.322 Process Emission Units for Which Construction or Modification Commenced Prior to April 14, 1972 9/28/1979 2/21/1980, 45 FR 11472
212.323 Stock Piles 9/28/1979 2/21/1980, 45 FR 11472
212.324 Process Emission Units in Certain Areas 5/22/1996 3/11/1998, 63 FR 11842
Subpart N: Food Manufacturing
212.361 Corn Wet Milling Processes 9/28/1979 2/21/1980, 45 FR 11472
212.362 Emission Units in Certain Areas 5/22/1996 3/11/1998, 63 FR 11842
Subpart O: Petroleum Refining, Petrochemical and Chemical Manufacturing
212.381 Catalyst Regenerators of Fluidized Catalytic Converters 9/28/1979 2/21/1980, 45 FR 11472
Subpart Q: Stone, Clay, Glass and Concrete Manufacturing
212.421 Portland Cement Processes for Which Construction or Modification Commenced on or After April 14, 1972 4/14/1972 5/31/1972, 37 FR 10842
212.422 Portland Cement Manufacturing Processes 9/28/1979 2/21/1980, 45 FR 11472
212.423 Emission Limits for the Portland Cement Manufacturing Plant Located in LaSalle County, South of the Illinois River 10/4/1991 10/21/1993, 58 FR 54291
212.424 Fugitive Particulate Matter Control for the Portland Cement Manufacturing Plant and Associated Quarry Operations Located in LaSalle County, South of the Illinois River 5/15/1992 1/12/1993, 58 FR 3844
212.425 Emission Units in Certain Areas 5/22/1996 3/11/1998, 63 FR 11842
Subpart R: Primary and Fabricated Metal Products and Machinery Manufacture
212.441 Steel Manufacturing Processes 9/28/1979 2/21/1980, 45 FR 11472
212.442 Beehive Coke Ovens 9/28/1979 2/21/1980, 45 FR 11472
212.443 Coke Plants 5/15/1992 1/12/1993, 58 FR 3844
212.444 Sinter Processes 9/28/1979 9/3/1981, 46 FR 44172
212.445 Blast Furnace Cast Houses 5/15/1992 1/12/1993, 58 FR 3844
212.446 Basic Oxygen Furnaces 5/22/1996 3/11/1998, 63 FR 11842
212.447 Hot Metal Desulfurization Not Located in the BOF 9/28/1979 9/3/1981, 46 FR 44172
212.448 Electric Arc Furnaces 9/28/1979 9/3/1981, 46 FR 44172
212.449 Argon-Oxygen Decarburization Vessels 9/28/1979 9/3/1981, 46 FR 44172
212.450 Liquid Steel Charging 9/28/1979 9/3/1981, 46 FR 44172
212.451 Hot Scarfing Machines 9/28/1979 9/3/1981, 46 FR 44172
212.455 Highlines on Steel Mills 10/26/1979 2/21/1980, 45 FR 11472
212.456 Certain Small Foundries 9/28/1979 2/21/1980, 45 FR 11472
212.457 Certain Small Iron-Melting Air Furnaces 9/28/1979 7/12/1982, 47 FR 30057
212.458 Emission Units in Certain Areas 5/22/1996 3/11/1998, 63 FR 11842
Subpart S: Agriculture
212.461 Grain-Handling and Drying in General 9/28/1979 2/21/1980, 45 FR 11472
212.462 Grain-Handling Operations 9/28/1979 2/21/1980, 45 FR 11472
212.463 Grain Drying Operations 9/28/1979 2/21/1980, 45 FR 11472
212.464 Sources in Certain Areas 5/22/1996 3/11/1998, 63 FR 11842
Subpart T: Construction and Wood Products
212.681 Grinding, Woodworking, Sandblasting and Shotblasting 4/14/1972 5/31/1972, 37 FR 10842
Subpart U: Additional Control Measures
212.700 Applicability 7/11/1994 7/13/1995, 60 FR 36060
212.701 Contingency Measure Plans, Submittal and Compliance Date 7/11/1994 7/13/1995, 60 FR 36060
212.702 Determination of Contributing Sources 7/11/1994 7/13/1995, 60 FR 36060
212.703 Contingency Measure Plan Elements 7/11/1994 7/13/1995, 60 FR 36060
212.704 Implementation 7/11/1994 7/13/1995, 60 FR 36060
212.705 Alternative Implementation 7/11/1994 7/13/1995, 60 FR 36060
212.Appendix C: Past Compliance Dates 4/14/1972 5/31/1972, 37 FR 10842 Approved as Rules 202(e), 203(c), 203(d)(3)(A) & (B), 203(d)(5)(L) & (M), 203(d)(8)(J), 203(f)(3) Preamble, 203(f)(3)(F) Preamble, and 203(i).
Part 214: Sulfur Limitations
Subpart A: General Provisions
214.101 Measurement Methods 12/7/2015 2/1/2018, 83 FR 4591
214.102 Abbreviations and Units 12/7/2015 2/1/2018, 83 FR 4591
214.103 Definitions 12/7/2015 2/1/2018, 83 FR 4591
214.104 Incorporations by Reference 12/7/2015 2/1/2018, 83 FR 4591
Subpart B: New Fuel Combustion Emission Sources
214.121 Large Sources 12/7/2015 2/1/2018, 83 FR 4591
214.122 Small Sources 12/7/2015 2/1/2018, 83 FR 4591
Subpart C: Existing Solid Fuel Combustion Emission Sources
214.141 Sources Located in Metropolitan Areas 3/28/1983 9/3/1992, 57 FR 40333 thru (a).
214.141 Sources Located in Metropolitan Areas 5/20/1986 9/2/1992, 57 FR 40126 (b), (c), and (d).
214.142 Small Sources Located Outside Metropolitan Areas 4/14/1972 5/31/1972, 37 FR 10842 Approved as Rule 204(c)(1)(B).
214.143 Large Sources Located Outside Metropolitan Areas 2/3/1979 2/21/1980, 45 FR 11472
Subpart D: Existing Liquid or Mixed Fuel Combustion Emission Sources
214.161 Liquid Fuel Burned Exclusively 12/7/2015 2/1/2018, 83 FR 4591
214.162 Combination of Fuels 12/7/2015 2/1/2018, 83 FR 4591
Subpart E: Aggregation of Sources Outside Metropolitan Areas
214.181 Dispersion Enhancement Techniques 2/3/1979 2/21/1980, 45 FR 11472
214.182 Prohibition 2/3/1979 2/21/1980, 45 FR 11472 Approved as Rule 204(e) (intro).
214.183 General Formula 2/3/1979 2/21/1980, 45 FR 11472 Approved as Rule 204(e)(1).
214.184 Special Formula 2/3/1979 2/21/1980, 45 FR 11472 Approved as Rule 204(e)(2).
214.185 Alternative Emission Rate 2/3/1979 2/21/1980, 45 FR 11472 Approved as Rule 204(e)(3).
214.186 New Operating Permits 2/3/1979 2/21/1980, 45 FR 11472 Approved as Rule 204(e)(4).
Subpart F: Alternative Standards for Sources Inside Metropolitan Areas
214.201 Alternative Standards for Sources in Metropolitan Areas 12/7/2015 2/1/2018, 83 FR 4591
214.202 Dispersion Enhancement Techniques 3/28/1983 9/3/1992, 57 FR 40333
Subpart K: Process Emission Sources
214.300 Scope 12/7/2015 2/1/2018, 83 FR 4591
214.301 General Limitation 2/3/1979 2/21/1980, 45 FR 11472 Approved as Rule 204(f)(1)(A).
214.302 Exception for Air Pollution Control Equipment 4/14/1972 5/31/1972, 37 FR 10842 Approved as Rule 204(f)(1)(C).
214.303 Use of Sulfuric Acid 2/3/1979 2/21/1980, 45 FR 11472 Approved as Rule 204(f)(2)(B).
214.305 Fuel Sulfur Content Limitations 12/7/2015 2/1/2018, 83 FR 4591
Subpart O: Petroleum Refining, Petrochemical and Chemical Manufacturing
214.381 Sulfuric Acid Manufacturing 2/3/1979 2/21/1980, 45 FR 11472 Only (a) and (b). Approved as Rule 204(f)(1)(B) and (f)(2)(A).
214.382 Petroleum and Petrochemical Processes 12/5/1988 1/28/1994, 59 FR 4001
214.383 Chemical Manufacturing 2/3/1979 2/21/1980, 45 FR 11472 Approved as Rule 204(f)(1)(E).
Subpart Q: Primary and Secondary Metal Manufacturing
214.421 Combination of Fuels at Steel Mills in Metropolitan Areas 12/7/2015 2/1/2018, 83 FR 4591
Subpart X: Utilities
214.560 Scope 5/20/1986 9/2/1992, 57 FR 40126
214.561 E. D. Edwards Electric Generating Station 7/11/2003 11/10/2008, 73 FR 66555
Subpart AA: Requirements for Certain SO 2 Sources
214.600 Definitions 12/7/2015 2/1/2018, 83 FR 4591
214.601 Applicability 12/7/2015 2/1/2018, 83 FR 4591
214.602 Compliance Deadline 12/7/2015 2/1/2018, 83 FR 4591
214.603 Emission Limitations 12/7/2015 2/1/2018, 83 FR 4591
214.604 Monitoring and Testing 12/7/2015 2/1/2018, 83 FR 4591
214.605 Recordkeeping and Reporting 12/7/2015 2/1/2018, 83 FR 4591
214.Appendix C: Compliance Dates 4/14/1972 5/31/1972, 37 FR 10842 Approved as Rule 204(e)(1).
Part 215: Organic Material Emission Standards and Limitations
Subpart A: General Provisions
215.101 Clean-Up and Disposal Operations 7/28/1979 2/21/1980, 45 FR 11472
215.102 Testing Methods 5/14/1991 8/18/1992, 57 FR 37100
215.104 Definitions 1/28/2013 10/6/2014, 79 FR 60070
215.105 Incorporation by Reference 1/28/2013 10/6/2014, 79 FR 60070
215.108 Measurement of Vapor Pressures 5/14/1991 8/18/1992, 57 FR 37100
215.109 Monitoring for Negligibly-Reactive Compounds 6/19/1998 1/15/1999, 64 FR 2581
Subpart B: Organic Emissions From Storage and Loading Operations
215.121 Storage Containers 7/28/1979 2/21/1980, 45 FR 11472
215.122 Loading Operations 7/28/1979 2/21/1980, 45 FR 11472
215.123 Petroleum Liquid Storage Tanks 7/28/1979 2/21/1980, 45 FR 11472
215.124 External Floating Roofs 1/21/1983 6/29/1990, 55 FR 26814
215.125 Compliance Dates and Geographical Areas 1/21/1983 6/29/1990, 55 FR 26814
215.126 Compliance Plan 1/21/1983 6/29/1990, 55 FR 26814
Subpart C: Organic Emissions From Miscellaneous Equipment
215.141 Separation Operations 7/28/1979 2/21/1980, 45 FR 11472
215.142 Pumps and Compressors 7/28/1979 2/21/1980, 45 FR 11472
215.143 Vapor Blowdown 7/28/1979 2/21/1980, 45 FR 11472
215.144 Safety Relief Valves 7/28/1979 2/21/1980, 45 FR 11472
Subpart E: Solvent Cleaning
215.181 Solvent Cleaning in General 7/28/1979 2/21/1980, 45 FR 11472
215.182 Cold Cleaning 7/28/1979 2/21/1980, 45 FR 11472
215.183 Open Top Vapor Degreasing 7/28/1979 2/21/1980, 45 FR 11472
215.184 Conveyorized Degreasing 7/28/1979 2/21/1980, 45 FR 11472
Subpart F: Coating Operations
215.202 Compliance Schedules 7/28/1979 2/21/1980, 45 FR 11472
215.204 Emission Limitations for Manufacturing Plants 6/19/1998 1/15/1999, 64 FR 2581
215.205 Alternative Emission Limitations 6/19/1998 1/15/1999, 64 FR 2581
215.206 Exemptions From Emission Limitations 6/19/1998 1/15/1999, 64 FR 2581
215.207 Compliance by Aggregation of Emission Units 6/19/1998 1/15/1999, 64 FR 2581
215.208 Testing Methods for Volatile Organic Material Content 7/28/1979 2/21/1980, 45 FR 11472
215.209 Exemption From General Rule on Use of Organic Material 7/28/1979 2/21/1980, 45 FR 11472
215.211 Compliance Dates and Geographical Areas 6/19/1998 1/15/1999, 64 FR 2581
215.212 Compliance Plan 6/19/1998 1/15/1999, 64 FR 2581
215.213 Special Requirements for Compliance Plan 7/28/1979 2/21/1980, 45 FR 11472
215.215 DMI Emissions Limitations 7/28/1979 2/21/1980, 45 FR 11472
Subpart H: Special Limitations for Sources in Major Urbanized Areas Which Are Nonattainment for Ozone
215.240 Applicability 6/29/1987 6/29/1990, 55 FR 26814
215.241 External Floating Roofs 6/29/1987 6/29/1990, 55 FR 26814
215.249 Compliance Dates 6/29/1987 6/29/1990, 55 FR 26814
Subpart K: Use of Organic Material
215.301 Use of Organic Material 7/28/1979 2/21/1980, 45 FR 11472
215.302 Alternative Standard 7/28/1979 2/21/1980, 45 FR 11472
215.303 Fuel Combustion Emission Sources 7/28/1979 2/21/1980, 45 FR 11472
215.304 Operations With Compliance Program 7/28/1979 2/21/1980, 45 FR 11472
Subpart P: Printing and Publishing
215.408 Heatset Web Offset Lithographic Printing 9/30/1987 6/29/1990, 55 FR 26814
Subpart Q: Leaks From Synthetic Organic Chemical and Polymer Manufacturing Equipment
215.420 Applicability 12/14/1987 6/29/1990, 55 FR 26814
215.421 General Requirements 12/14/1987 6/29/1990, 55 FR 26814
215.422 Inspection Program Plan for Leaks 8/28/1985 6/29/1990, 55 FR 26814
215.423 Inspection Program for Leaks 8/28/1985 6/29/1990, 55 FR 26814
215.424 Repairing Leaks 8/28/1985 6/29/1990, 55 FR 26814
215.425 Recordkeeping for Leaks 8/28/1985 6/29/1990, 55 FR 26814
215.426 Reporting for Leaks 8/28/1985 6/29/1990, 55 FR 26814
215.427 Alternative Program for Leaks 8/28/1985 6/29/1990, 55 FR 26814
215.428 Compliance Dates 12/14/1987 6/29/1990, 55 FR 26814
215.429 Compliance Plan 12/14/1987 6/29/1990, 55 FR 26814
215.430 General Requirements 12/14/1987 6/29/1990, 55 FR 26814
215.431 Inspection Program Plan for Leaks 12/14/1987 6/29/1990, 55 FR 26814
215.433 Repairing Leaks 12/14/1987 6/29/1990, 55 FR 26814
215.434 Recordkeeping for Leaks 12/14/1987 6/29/1990, 55 FR 26814
215.435 Report for Leaks 12/14/1987 6/29/1990, 55 FR 26814
215.437 Open-Ended Valves 12/14/1987 6/29/1990, 55 FR 26814
215.438 Compliance Plan 12/14/1987 6/29/1990, 55 FR 26814
Subpart R: Petroleum Refining and Related Industries; Asphalt Materials
215.441 Petroleum Refinery Waste Gas Disposal 7/28/1979 2/21/1980, 45 FR 11472
215.442 Vacuum Producing Systems 7/28/1979 2/21/1980, 45 FR 11472
215.443 Wastewater (Oil/Water) Separator 7/28/1979 2/21/1980, 45 FR 11472
215.444 Process Unit Turnarounds 7/28/1979 2/21/1980, 45 FR 11472
215.445 Leaks: General Requirements 1/21/1983 11/27/1987, 52 FR 45333
215.446 Monitoring Program Plan for Leaks 1/21/1983 11/27/1987, 52 FR 45333
215.447 Monitoring Program for Leaks 1/21/1983 11/27/1987, 52 FR 45333
215.448 Recordkeeping for Leaks 1/21/1983 11/27/1987, 52 FR 45333
215.449 Reporting for Leaks 1/21/1983 11/27/1987, 52 FR 45333
215.450 Alternative Program for Leaks 1/21/1983 11/27/1987, 52 FR 45333
215.451 Sealing Device Requirements 1/21/1983 11/27/1987, 52 FR 45333
215.453 Compliance Dates and Geographical Areas 1/21/1983 6/29/1990, 55 FR 26814
Subpart S: Rubber and Miscellaneous Plastic Products
215.461 Manufacture of Pneumatic Rubber Tires 1/21/1983 11/27/1987, 52 FR 45333
215.462 Green Tire Spraying Operations 1/21/1983 11/27/1987, 52 FR 45333
215.463 Alternative Emission Reduction Systems 1/21/1983 11/27/1987, 52 FR 45333
215.464 Emissions Testing 1/21/1983 11/27/1987, 52 FR 45333
215.465 Compliance Dates and Geographical Areas 1/21/1983 6/29/1990, 55 FR 26814
215.466 Compliance Plan 1/21/1983 6/29/1990, 55 FR 26814
Subpart T: Pharmaceutical Manufacturing
215.480 Applicability of Subpart T 5/14/1991 8/18/1992, 57 FR 37100
215.481 Control of Reactors, Distillation Units, Crystallizers, Centrifuges and Vacuum Dryers 5/14/1991 8/18/1992, 57 FR 37100
215.482 Control of Air Dryers, Production Equipment Exhaust Systems and Filters 5/14/1991 8/18/1992, 57 FR 37100
215.483 Material Storage and Transfer 5/14/1991 8/18/1992, 57 FR 37100
215.484 In-Process Tanks 5/14/1991 8/18/1992, 57 FR 37100
215.485 Leaks 5/14/1991 8/18/1992, 57 FR 37100
215.486 Other Emission Sources 5/14/1991 8/18/1992, 57 FR 37100
215.487 Testing 5/14/1991 8/18/1992, 57 FR 37100
215.488 Monitors for Air Pollution Control Equipment 5/14/1991 8/18/1992, 57 FR 37100
215.489 Recordkeeping (Renumbered) 5/14/1991 8/18/1992, 57 FR 37100
215.490 Compliance Schedule (Renumbered) 5/14/1991 8/18/1992, 57 FR 37100
Subpart V: Air Oxidation Processes
215.520 Applicability 12/14/1987 6/29/1990, 55 FR 26814
215.521 Definitions 12/14/1987 6/29/1990, 55 FR 26814
215.525 Emission Limitations for Air Oxidation Processes 12/14/1987 6/29/1990, 55 FR 26814
215.526 Testing and Monitoring 12/14/1987 6/29/1990, 55 FR 26814
215.527 Compliance Date 12/14/1987 6/29/1990, 55 FR 26814
Subpart W: Agriculture
215.541 Pesticide Exception 7/28/1979 2/21/1980, 45 FR 11472
Subpart X: Construction
215.561 Architectural Coatings 7/28/1979 2/21/1980, 45 FR 11472
215.562 Paving Operations 7/28/1979 2/21/1980, 45 FR 11472
215.563 Cutback Asphalt 7/28/1979 2/21/1980, 45 FR 11472
Subpart Y: Gasoline Distribution
215.581 Bulk Gasoline Plants 7/28/1979 2/21/1980, 45 FR 11472
215.582 Bulk Gasoline Terminals 6/29/1987 6/29/1990, 55 FR 26814
215.583 Gasoline Dispensing Facilities - Storage Tank Filling Operations 6/29/1987 6/29/1990, 55 FR 26814
215.584 Gasoline Delivery Vessels 6/29/1987 6/29/1990, 55 FR 26814
Subpart Z: Dry Cleaners
215.607 Standards for Petroleum Solvent Dry Cleaners 4/3/1987 6/29/1990, 55 FR 26814
215.608 Operating Practices for Petroleum Solvent Dry Cleaners 4/3/1987 6/29/1990, 55 FR 26814
215.609 Program for Inspection and Repair of Leaks 4/3/1987 6/29/1990, 55 FR 26814
215.610 Testing and Monitoring 4/3/1987 6/29/1990, 55 FR 26814
215.611 Exemption for Petroleum Solvent Dry Cleaners 4/3/1987 6/29/1990, 55 FR 26814
215.612 Compliance Dates and Geographical Areas 4/3/1987 6/29/1990, 55 FR 26814
215.613 Compliance Plan 4/3/1987 6/29/1990, 55 FR 26814
Subpart BB: Polystyrene Plants
215.875 Applicability of Subpart BB 9/30/1987 6/29/1990, 55 FR 26814
215.877 Emissions Limitation at Polystyrene Plants 9/30/1987 6/29/1990, 55 FR 26814
215.879 Compliance Date 9/30/1987 6/29/1990, 55 FR 26814
215.881 Compliance Plan 9/30/1987 6/29/1990, 55 FR 26814
215.883 Special Requirements for Compliance Plan 9/30/1987 6/29/1990, 55 FR 26814
215.886 Emissions Testing 9/30/1987 6/29/1990, 55 FR 26814
215.Appendix C: Past Compliance Dates 7/28/1979 2/21/1980, 45 FR 11472 Approved as Rules 104(a), 104(g), 104(h), 205(j), and 205(m).
Part 216: Carbon Monoxide Emissions
Subpart A: General Provisions
216.101 Measurement Methods 7/28/1979 2/21/1980, 45 FR 11472 Approved as Rule 206(f).
Subpart B: Fuel Combustion Emission Sources
216.121 Fuel Combustion Emission Sources 7/28/1979 2/21/1980, 45 FR 11472 Approved as Rule 206(a).
Subpart C: Incinerators
216.141 Incinerators 7/28/1979 2/21/1980, 45 FR 11472 Approved as Rule 206(b).
216.142 Exceptions 7/28/1979 2/21/1980, 45 FR 11472 Approved as Rule 206(b)(1,2).
Subpart N: Petroleum Refining and Chemical Manufacture
216.361 Petroleum and Petrochemical Processes 7/28/1979 2/21/1980, 45 FR 11472 Approved as Rule 206(c).
216.362 Polybasic Organic Acid Partial Oxidation Manufacturing Processes 7/28/1979 2/21/1980, 45 FR 11472 Approved as Rule 206(h).
Subpart O: Primary and Fabricated Metal Products
216.381 Cupolas 7/28/1979 2/21/1980, 45 FR 11472 Approved as Rule 206(e).
216.382 Exception, General Motor's Ferrous Foundry in Vermilion County 11/13/1992 8/4/1994, 59 FR 39686
216.Appendix C: Compliance Dates 7/28/1979 2/21/1980, 45 FR 11472 Approved as Rule 206(g).
Part 217: Nitrogen Oxides Emissions
Subpart A: General Provisions
217.101 Measurement Methods 9/25/2007 6/26/2009, 74 FR 30466
217.102 Abbreviations and Units 9/25/2007 6/26/2009, 74 FR 30466
217.104 Incorporations by Reference 9/25/2007 6/26/2009, 74 FR 30466
Subpart B: New Fuel Combustion Emission Sources
217.121 New Emission Sources 4/14/1972 5/31/1972, 37 FR 10862 Approved as Rule 207(a)(1)-(4), 207(a)(5)(A).
Subpart C: Existing Fuel Combustion Emission Sources
217.141 Existing Emission Sources in Major Metropolitan Areas 4/14/1972 5/31/1972, 37 FR 10862 Approved as Rule 207(b) and (c).
Subpart K: Process Emission Sources
217.301 Industrial Processes 4/14/1972 5/31/1972, 37 FR 10862 Approved as Rule 207(e).
Subpart O: Chemical Manufacture
217.381 Nitric Acid Manufacturing Processes 4/14/1972 5/31/1972, 37 FR 10862 Approved as Rule 207(d).
Subpart Q: Stationary Reciprocating Internal Combustion Engines and Turbines
217.386 Applicability 9/25/2007 6/26/2009, 74 FR 30466
217.388 Control and Maintenance Requirements 9/25/2007 6/26/2009, 74 FR 30466
217.390 Emissions Averaging Plans 9/25/2007 6/26/2009, 74 FR 30466
217.392 Compliance 9/25/2007 6/26/2009, 74 FR 30466
217.394 Testing and Monitoring 9/25/2007 6/26/2009, 74 FR 30466
217.396 Recordkeeping and Reporting 9/25/2007 6/26/2009, 74 FR 30466
Subpart T: Cement Kilns
217.400 Applicability 3/15/2001 11/8/2001, 66 FR 56449
217.402 Control Requirements 3/15/2001 11/8/2001, 66 FR 56449
217.404 Testing 3/15/2001 11/8/2001, 66 FR 56449
217.406 Monitoring 3/15/2001 11/8/2001, 66 FR 56449
217.408 Reporting 3/15/2001 11/8/2001, 66 FR 56449
217.410 Recordkeeping 3/15/2001 11/8/2001, 66 FR 56449
Subpart U: NO X Control and Trading Program for Specified NO X Generating Units
217.450 Purpose 4/17/2001 11/8/2001, 66 FR 56449
217.452 Severability 4/17/2001 11/8/2001, 66 FR 56449
217.454 Applicability 4/17/2001 11/8/2001, 66 FR 56449
217.456 Compliance Requirements 4/17/2001 11/8/2001, 66 FR 56449
217.458 Permitting Requirements 4/17/2001 11/8/2001, 66 FR 56449
217.460 Subpart U NOX Trading Budget 4/17/2001 11/8/2001, 66 FR 56449
217.462 Methodology for Obtaining NOX Allocations 4/17/2001 11/8/2001, 66 FR 56449
217.464 Methodology for Determining NOX Allowances From the New Source Set-Aside 4/17/2001 11/8/2001, 66 FR 56449
217.466 NOX Allocations Procedure for Subpart U Budget Units 4/17/2001 11/8/2001, 66 FR 56449
217.468 New Source Set-Asides for “New” Budget Units 4/17/2001 11/8/2001, 66 FR 56449
217.470 Early Reduction Credits (ERCS) for Budget Units 4/17/2001 11/8/2001, 66 FR 56449
217.472 Low-Emitter Requirements 4/17/2001 11/8/2001, 66 FR 56449
217.474 Opt-In Units 4/17/2001 11/8/2001, 66 FR 56449
217.476 Opt-In Process 4/17/2001 11/8/2001, 66 FR 56449
217.478 Opt-In Budget Units: Withdrawal From NOX Trading Program 4/17/2001 11/8/2001, 66 FR 56449
217.480 Opt-In Units: Change in Regulatory Status 4/17/2001 11/8/2001, 66 FR 56449
217.482 Allowance Allocations To Opt-In Budget Units 4/17/2001 11/8/2001, 66 FR 56449
Subpart V: Electric Power Generation
217.521 Lake of Egypt Power Plant 4/13/1978 6/18/2001, 66 FR 32769
217.700 Purpose 4/17/2001 6/18/2001, 66 FR 32769
217.702 Severability 4/17/2001 6/18/2001, 66 FR 32769
217.704 Applicability 4/17/2001 6/18/2001, 66 FR 32769
217.706 Emission Limitations 4/17/2001 6/18/2001, 66 FR 32769
217.708 NOX Averaging 4/17/2001 6/18/2001, 66 FR 32769
217.710 Monitoring 4/17/2001 6/18/2001, 66 FR 32769
217.712 Reporting and Recordkeeping 4/17/2001 6/18/2001, 66 FR 32769
Subpart W: NO X Trading Program for Electrical Generating Units
217.750 Purpose 12/26/2000 11/8/2001, 66 FR 56454
217.751 Sunset Provisions 11/2/2009 3/1/2010, 75 FR 9103
217.752 Severability 12/26/2000 11/8/2001, 66 FR 56454
217.754 Applicability 12/26/2000 11/8/2001, 66 FR 56454
217.756 Compliance Requirements 12/26/2000 11/8/2001, 66 FR 56454 Except (d)(3).
217.758 Permitting Requirements 12/26/2000 11/8/2001, 66 FR 56454
217.760 NOx Trading Budget 12/26/2000 11/8/2001, 66 FR 56454
217.762 Methodology for Calculating NOX Allocations for Budget Electrical Generating Units (EGUs) 12/26/2000 11/8/2001, 66 FR 56454
217.764 NOX Allocations for Budget EGUs 12/26/2000 11/8/2001, 66 FR 56454
217.768 New Source Set-Asides for “New” Budget EGUs 12/26/2000 11/8/2001, 66 FR 56454
217.770 Early Reduction Credits for Budget EGUs 12/26/2000 11/8/2001, 66 FR 56454
217.774 Opt-In Units 12/26/2000 11/8/2001, 66 FR 56454
217.776 Opt-In Process 12/26/2000 11/8/2001, 66 FR 56454
217.778 Budget Opt-In Units: Withdrawal From NOX Trading Program 12/26/2000 11/8/2001, 66 FR 56454
217.780 Opt-In Units: Change in Regulatory Status 12/26/2000 11/8/2001, 66 FR 56454
217.782 Allowance Allocations to Budget Opt-In Units 12/26/2000 11/8/2001, 66 FR 56454
217.Appendix C: Compliance Dates 4/14/1972 5/31/1972, 37 FR 10862
217.Appendix G: Existing Reciprocating Internal Combustion Engines Affected by the NOX Sip Call 9/25/2007 6/26/2009, 74 FR 30466
Part 218: Organic Material Emission Standards and Limitations for the Chicago Area
Subpart A: General Provisions
218.100 Introduction 9/27/1993 9/9/1994, 59 FR 46562
218.101 Savings Clause 10/25/1994 4/3/1995, 60 FR 16801
218.102 Abbreviations and Conversion Factors 9/27/1993 9/9/1994, 59 FR 46562
218.103 Applicability 9/27/1993 9/9/1994, 59 FR 46562
218.104 Definitions 9/27/1993 9/9/1994, 59 FR 46562
218.105 Test Methods and Procedures 7/27/2011 3/23/2012, 77 FR 16940
218.106 Compliance Dates 9/14/2010 3/23/2012, 77 FR 16940
218.107 Operation of Afterburners 9/27/1993 9/9/1994, 59 FR 46562
218.108 Exemptions, Variations, and Alternative Means of Control or Compliance Determinations 1/24/1994 10/21/1996, 61 FR 54556
218.109 Vapor Pressure of Volatile Organic Liquids 9/27/1993 9/9/1994, 59 FR 46562
218.110 Vapor Pressure of Organic Material or Solvent 9/27/1993 9/9/1994, 59 FR 46562
218.111 Vapor Pressure of Volatile Organic Material 9/27/1993 9/9/1994, 59 FR 46562
218.112 Incorporations by Reference 12/23/2013 3/13/2015, 80 FR 13248
218.114 Compliance With Permit Conditions 1/24/1994 10/21/1996, 61 FR 54556
Subpart B: Organic Emissions From Storage and Loading Operations
218.119 Applicability for VOL 11/15/1994 8/8/1996, 61 FR 41338
218.120 Control Requirements for Storage Containers of VOL 11/15/1994 8/8/1996, 61 FR 41338
218.121 Storage Containers 9/27/1993 9/9/1994, 59 FR 46562
218.122 Loading Operations 9/27/1993 9/9/1994, 59 FR 46562
218.123 Petroleum Liquid Storage Tanks 9/27/1993 9/9/1994, 59 FR 46562
218.124 External Floating Roofs 9/27/1993 9/9/1994, 59 FR 46562
218.125 Compliance Dates 11/15/1994 8/8/1996, 61 FR 41338
218.127 Testing VOL Operations 11/15/1994 8/8/1996, 61 FR 41338
218.128 Monitoring VOL Operations 1/28/2013 10/6/2014, 79 FR 60070
218.129 Recordkeeping and Reporting for VOL Operations 11/15/1994 8/8/1996, 61 FR 41338
Subpart C: Organic Emissions From Miscellaneous Equipment
218.141 Separation Operations 9/27/1993 9/9/1994, 59 FR 46562
218.142 Pumps and Compressors 8/16/1991 9/9/1994, 59 FR 46562
218.143 Vapor Blowdown 9/27/1993 9/9/1994, 59 FR 46562
218.144 Safety Relief Valves 9/27/1993 9/9/1994, 59 FR 46562
Subpart E: Solvent Cleaning
218.181 Solvent Cleaning Degreasing Operations 6/25/2010 3/23/2012, 77 FR 16940
218.182 Cold Cleaning 6/9/1997 11/26/1997, 62 FR 62951
218.183 Open Top Vapor Degreasing 9/27/1993 9/9/1994, 59 FR 46562
218.184 Conveyorized Degreasing 9/27/1993 9/9/1994, 59 FR 46562
218.186 Test Methods 9/27/1993 9/9/1994, 59 FR 46562
218.187 Other Industrial Solvent Cleaning Operations 7/27/2011 3/23/2012, 77 FR 16940
Subpart F: Coating Operations
218.204 Emission Limitations 7/27/2011 3/23/2012, 77 FR 16940
218.205 Daily-Weighted Average Limitations 9/14/2010 3/23/2012, 77 FR 16940
218.206 Solids Basis Calculation 9/27/1993 9/9/1994, 59 FR 46562
218.207 Alternative Emission Limitations 7/27/2011 3/23/2012, 77 FR 16940
218.208 Exemptions From Emission Limitations 10/25/2011 4/19/2013, 78 FR 23495
218.209 Exemption From General Rule on Use of Organic Material 9/27/1993 9/9/1994, 59 FR 46562
218.210 Compliance Schedule 6/25/2010 3/23/2012, 77 FR 16940
218.211 Recordkeeping and Reporting 7/27/2011 3/23/2012, 77 FR 16940
218.212 Cross-Line Averaging To Establish Compliance for Coating Lines 9/14/2010 3/23/2012, 77 FR 16940
218.213 Recordkeeping and Reporting for Cross-Line Averaging Participating Coating Lines 5/9/1995 2/13/1996, 61 FR 5511
218.214 Changing Compliance Methods 5/9/1995 2/13/1996, 61 FR 5511
218.215 Wood Furniture Coating Averaging Approach 2/2/1998 5/19/1998, 63 FR 27489
218.216 Wood Furniture Coating Add-On Control Use 2/2/1998 5/19/1998, 63 FR 27489
218.217 Wood Furniture Coating and Flat Wood Paneling Coating Work Practice Standards 7/27/2011 3/23/2012, 77 FR 16940
218.218 Work Practice Standards for Paper Coatings, Metal Furniture Coatings, and Large Appliance Coatings 3/23/2010 3/23/2012, 77 FR 16940
218.219 Work Practice Standards for Automobile and Light-Duty Truck Assembly Coatings and Miscellaneous Metal and Plastic Parts Coatings 9/14/2010 3/23/2012, 77 FR 16940
Subpart G: Use of Organic Material
218.301 Use of Organic Material 9/27/1993 9/9/1994, 59 FR 46562
218.302 Alternative Standard 9/27/1993 9/9/1994, 59 FR 46562
218.303 Fuel Combustion Emission Units 9/27/1993 9/9/1994, 59 FR 46562
218.304 Operations With Compliance Program 9/27/1993 9/9/1994, 59 FR 46562
Subpart H: Printing and Publishing
218.401 Flexographic and Rotogravure Printing 7/27/2011 3/23/2012, 77 FR 16940
218.402 Applicability 7/27/2011 3/23/2012, 77 FR 16940
218.403 Compliance Schedule 6/25/2010 3/23/2012, 77 FR 16940
218.404 Recordkeeping and Reporting 7/27/2011 3/23/2012, 77 FR 16940
218.405 Lithographic Printing: Applicability 6/25/2010 3/23/2012, 77 FR 16940
218.407 Emission Limitations and Control Requirements for Lithographic Printing Lines 6/25/2010 3/23/2012, 77 FR 16940
218.409 Testing for Lithographic Printing on and After March 15, 1996 7/27/2011 3/23/2012, 77 FR 16940
218.410 Monitoring Requirements for Lithographic Printing 6/25/2010 3/23/2012, 77 FR 16940
218.411 Recordkeeping and Reporting for Lithographic Printing 7/27/2011 3/23/2012, 77 FR 16940
218.412 Letterpress Printing Lines: Applicability 6/25/2010 3/23/2012, 77 FR 16940
218.413 Emission Limitations and Control Requirements for Letterpress Printing Lines 6/25/2010 3/23/2012, 77 FR 16940
218.415 Testing for Letterpress Printing Lines 7/27/2011 3/23/2012, 77 FR 16940
218.416 Monitoring Requirements for Letterpress Printing Lines 6/25/2010 3/23/2012, 77 FR 16940
218.417 Recordkeeping and Reporting for Letterpress Printing Lines 7/27/2011 3/23/2012, 77 FR 16940
Subpart Q: Synthetic Organic Chemical and Polymer Manufacturing Plant
218.421 General Requirements 9/27/1993 9/9/1994, 59 FR 46562
218.422 Inspection Program Plan for Leaks 9/27/1993 9/9/1994, 59 FR 46562
218.423 Inspection Program for Leaks 9/27/1993 9/9/1994, 59 FR 46562
218.424 Repairing Leaks 9/27/1993 9/9/1994, 59 FR 46562
218.425 Recordkeeping for Leaks 9/27/1993 9/9/1994, 59 FR 46562
218.426 Report for Leaks 9/27/1993 9/9/1994, 59 FR 46562
218.427 Alternative Program for Leaks 9/27/1993 9/9/1994, 59 FR 46562
218.428 Open-Ended Valves 9/27/1993 9/9/1994, 59 FR 46562
218.429 Standards for Control Devices 9/27/1993 9/9/1994, 59 FR 46562
218.431 Applicability 5/9/1995 3/23/1998, 63 FR 13784
218.432 Control Requirements 5/9/1995 3/23/1998, 63 FR 13784
218.433 Performance and Testing Requirements 5/9/1995 3/23/1998, 63 FR 13784
218.434 Monitoring Requirements 5/9/1995 3/23/1998, 63 FR 13784
218.435 Recordkeeping and Reporting Requirements 5/9/1995 3/23/1998, 63 FR 13784
218.436 Compliance Date 5/9/1995 3/23/1998, 63 FR 13784
Subpart R: Petroleum Refining and Related Industries; Asphalt Materials
218.441 Petroleum Refinery Waste Gas Disposal 9/27/1993 9/9/1994, 59 FR 46562
218.442 Vacuum Producing Systems 8/16/1991 9/9/1994, 59 FR 46562
218.443 Wastewater (Oil/Water) Separator 9/27/1993 9/9/1994, 59 FR 46562
218.444 Process Unit Turnarounds 8/16/1991 9/9/1994, 59 FR 46562
218.445 Leaks: General Requirements 9/27/1993 9/9/1994, 59 FR 46562
218.446 Monitoring Program Plan for Leaks 9/27/1993 9/9/1994, 59 FR 46562
218.447 Monitoring Program for Leaks 9/27/1993 9/9/1994, 59 FR 46562
218.448 Recordkeeping for Leaks 8/16/1991 9/9/1994, 59 FR 46562
218.449 Reporting for Leaks 9/27/1993 9/9/1994, 59 FR 46562
218.450 Alternative Program for Leaks 9/27/1993 9/9/1994, 59 FR 46562
218.451 Sealing Device Requirements 8/16/1991 9/9/1994, 59 FR 46562
218.452 Compliance Schedule for Leaks 9/27/1993 9/9/1994, 59 FR 46562
Subpart S: Rubber and Miscellaneous Plastic Products
218.461 Manufacture of Pneumatic Rubber Tires 9/27/1993 9/9/1994, 59 FR 46562
218.462 Green Tire Spraying Operations 9/27/1993 9/9/1994, 59 FR 46562
218.463 Alternative Emission Reduction Systems 9/27/1993 9/9/1994, 59 FR 46562
218.464 Emission Testing 9/27/1993 9/9/1994, 59 FR 46562
Subpart T: Pharmaceutical Manufacturing
218.480 Applicability 8/26/2008 11/3/2010, 75 FR 67623
218.481 Control of Reactors, Distillation Units, Crystallizers, Centrifuges and Vacuum Dryers 9/27/1993 9/9/1994, 59 FR 46562
218.482 Control of Air Dryers, Production Equipment Exhaust Systems and Filters 9/27/1993 9/9/1994, 59 FR 46562
218.483 Material Storage and Transfer 9/27/1993 9/9/1994, 59 FR 46562
218.484 In-Process Tanks 8/16/1991 9/9/1994, 59 FR 46562
218.485 Leaks 9/27/1993 9/9/1994, 59 FR 46562
218.486 Other Emission Units 9/27/1993 9/9/1994, 59 FR 46562
218.487 Testing 9/27/1993 9/9/1994, 59 FR 46562
218.488 Monitoring for Air Pollution Control Equipment 8/16/1991 9/9/1994, 59 FR 46562
218.489 Recordkeeping for Air Pollution Control Equipment 9/27/1993 9/9/1994, 59 FR 46562
Subpart V: Batch Operations and Air Oxidation Processes
218.500 Applicability for Batch Operations 5/22/1995 4/2/1996, 61 FR 14484
218.501 Control Requirements for Batch Operations 5/22/1995 4/2/1996, 61 FR 14484
218.502 Determination of Uncontrolled Total Annual Mass Emissions and Average Flow Rate Values for Batch Operations 5/22/1995 4/2/1996, 61 FR 14484
218.503 Performance and Testing Requirements for Batch Operations 5/22/1995 4/2/1996, 61 FR 14484
218.504 Monitoring Requirements for Batch Operations 5/22/1995 4/2/1996, 61 FR 14484
218.505 Reporting and Recordkeeping for Batch Operations 5/22/1995 4/2/1996, 61 FR 14484
218.506 Compliance Date 5/22/1995 4/2/1996, 61 FR 14484
218.520 Emission Limitations for Air Oxidation Processes 11/15/1994 9/27/1995, 60 FR 49770
218.522 Savings Clause 11/15/1994 9/27/1995, 60 FR 49770
218.523 Compliance 11/15/1994 9/27/1995, 60 FR 49770
218.524 Determination of Applicability 11/15/1994 9/27/1995, 60 FR 49770
218.525 Emission Limitations for Air Oxidation Processes 11/15/1994 9/27/1995, 60 FR 49770
218.526 Testing and Monitoring 8/16/1991 9/9/1994, 59 FR 46562
Subpart W: Agriculture
218.541 Pesticide Exception 9/27/1993 9/9/1994, 59 FR 46562
Subpart X: Construction
218.561 Architectural Coatings 8/16/1991 9/9/1994, 59 FR 46562
218.562 Paving Operations 9/27/1993 9/9/1994, 59 FR 46562
218.563 Cutback Asphalt 8/16/1991 9/9/1994, 59 FR 46562
Subpart Y: Gasoline Distribution
218.581 Bulk Gasoline Plants 9/27/1993 9/9/1994, 59 FR 46562
218.582 Bulk Gasoline Terminals 9/27/1993 9/9/1994, 59 FR 46562
218.583 Gasoline Dispensing Operations - Storage Tank Filling Operations 12/23/2013 3/13/2015, 80 FR 13248
218.584 Gasoline Delivery Vessels 9/27/1993 9/9/1994, 59 FR 46562
218.586 Gasoline Dispensing Operations - Motor Vehicle Fueling Operations 12/23/2013 3/13/2015, 80 FR 13248
Subpart Z: Dry Cleaners
218.607 Standards for Petroleum Solvent Dry Cleaners 8/16/1991 9/9/1994, 59 FR 46562
218.608 Operating Practices for Petroleum Solvent Dry Cleaners 9/27/1993 9/9/1994, 59 FR 46562
218.609 Program for Inspection and Repair of Leaks 9/27/1993 9/9/1994, 59 FR 46562
218.610 Testing and Monitoring 9/27/1993 9/9/1994, 59 FR 46562
218.611 Applicability for Petroleum Solvent Dry Cleaners 1/24/1994 10/21/1996, 61 FR 54556
Subpart AA: Paint and Ink Manufacturing
218.620 Applicability 1/24/1994 10/21/1996, 61 FR 54556
218.621 Exemption for Waterbase Material and Heatset Offset Ink 9/27/1993 9/9/1994, 59 FR 46562
218.624 Open Top Mills, Tanks, Vats or Vessels 9/27/1993 9/9/1994, 59 FR 46562
218.625 Grinding Mills 8/16/1991 9/9/1994, 59 FR 46562
218.626 Storage Tanks 8/16/1991 9/9/1994, 59 FR 46562
218.628 Leaks 9/27/1993 9/9/1994, 59 FR 46562
218.630 Clean Up 8/16/1991 9/9/1994, 59 FR 46562
218.636 Compliance Schedule 9/27/1993 9/9/1994, 59 FR 46562
218.637 Recordkeeping and Reporting 9/27/1993 9/9/1994, 59 FR 46562
Subpart BB: Polystyrene Plants
218.640 Applicability 9/27/1993 9/9/1994, 59 FR 46562
218.642 Emissions Limitation at Polystyrene Plants 9/27/1993 9/9/1994, 59 FR 46562
218.644 Emissions Testing 9/27/1993 9/9/1994, 59 FR 46562
Subpart CC: Polyester Resin Product Manufacturing Process
218.660 Applicability 1/24/1994 10/21/1996, 61 FR 54556
218.666 Control Requirements 1/24/1994 10/21/1996, 61 FR 54556
218.667 Compliance Schedule 1/24/1994 10/21/1996, 61 FR 54556
218.668 Testing 1/24/1994 10/21/1996, 61 FR 54556
218.670 Recordkeeping and Reporting for Exempt Emission Units 1/24/1994 10/21/1996, 61 FR 54556
218.672 Recordkeeping and Reporting for Subject Emission Units 1/24/1994 10/21/1996, 61 FR 54556
Subpart DD: Aerosol Can Fillings
218.680 Applicability 1/24/1994 10/21/1996, 61 FR 54556
218.686 Control Requirements 5/9/1995 3/12/1997, 62 FR 11327
218.688 Testing 1/24/1994 10/21/1996, 61 FR 54556
218.690 Recordkeeping and Reporting for Exempt Emission Units 1/24/1994 10/21/1996, 61 FR 54556
218.692 Recordkeeping and Reporting for Subject Emission Units 1/24/1994 10/21/1996, 61 FR 54556
Subpart GG: Marine Terminals
218.760 Applicability 10/25/1994 4/3/1995, 60 FR 16801
218.762 Control Requirements 10/25/1994 4/3/1995, 60 FR 16801
218.764 Compliance Certification 10/25/1994 4/3/1995, 60 FR 16801
218.766 Leaks 10/25/1994 4/3/1995, 60 FR 16801
218.768 Testing and Monitoring 10/25/1994 4/3/1995, 60 FR 16801
218.770 Recordkeeping and Reporting 10/25/1994 4/3/1995, 60 FR 16801
Subpart HH: Motor Vehicle Refinishing
218.780 Emission Limitations 5/9/1995 7/25/1996, 61 FR 38577
218.782 Alternative Control Requirements 5/9/1995 7/25/1996, 61 FR 38577
218.784 Equipment Specifications 1/28/2013 10/6/2014, 79 FR 60070
218.786 Surface Preparation Materials 5/9/1995 7/25/1996, 61 FR 38577
218.787 Work Practices 5/9/1995 7/25/1996, 61 FR 38577
218.788 Testing 5/9/1995 7/25/1996, 61 FR 38577
218.789 Monitoring and Recordkeeping for Control Devices 5/9/1995 7/25/1996, 61 FR 38577
218.790 General Recordkeeping and Reporting 5/9/1995 7/25/1996, 61 FR 38577
218.791 Compliance Date 5/9/1995 7/25/1996, 61 FR 38577
Subpart II: Fiberglass Boat Manufacturing Materials
218.890 Applicability 9/14/2010 3/23/2012, 77 FR 16940
218.891 Emission Limitations and Control Requirements 7/27/11 3/23/12, 77 FR 16940
218.892 Testing Requirements 7/27/2011 3/23/2012, 77 FR 16940
218.894 Recordkeeping and Reporting Requirements 7/27/2011 3/23/2012, 77 FR 16940
Subpart JJ: Miscellaneous Industrial Adhesives
218.900 Applicability 9/14/2010 3/23/2012, 77 FR 16940
218.901 Emission Limitations and Control Requirements 7/27/2011 3/23/2012, 77 FR 16940
218.902 Testing Requirements 7/27/2011 3/23/2012, 77 FR 16940
218.903 Monitoring Requirements 7/27/2011 3/23/2012, 77 FR 16940
218.904 Recordkeeping and Reporting Requirements 7/27/2011 3/23/2012, 77 FR 16940
Subpart PP: Miscellaneous Fabricated Product Manufacturing Processes
218.920 Applicability 1/24/1994 10/21/1996, 61 FR 54556
218.926 Control Requirements 1/24/1994 10/21/1996, 61 FR 54556
218.927 Compliance Schedule 9/27/1993 10/21/1996, 61 FR 54556
218.928 Testing 9/27/1993 10/21/1996, 61 FR 54556
218.929 Cementable and Dress or Performance Shoe Leather 4/8/2003 5/24/2004, 69 FR 29446
Subpart QQ: Miscellaneous Formulation Manufacturing Processes
218.940 Applicability 7/16/1998 6/18/1999, 64 FR 32810
218.946 Control Requirements 1/24/1994 10/21/1996, 61 FR 54556
218.947 Compliance Schedule 9/27/1993 9/9/1994, 59 FR 46562
218.948 Testing 9/27/1993 9/9/1994, 59 FR 46562
Subpart RR: Miscellaneous Organic Chemical Manufacturing Processes
218.960 Applicability 1/24/1994 10/21/1996, 61 FR 54556
218.966 Control Requirements 5/9/1995 3/12/1997, 62 FR 11327
218.967 Compliance Schedule 9/27/1993 10/21/1996, 61 FR 54556
218.968 Testing 9/27/1993 10/21/1996, 61 FR 54556
Subpart TT: Other Emission Units
218.980 Applicability 5/9/1995 3/12/1997, 62 FR 11327
218.986 Control Requirements 1/24/1994 10/21/1996, 61 FR 54556
218.987 Compliance Schedule 9/27/1993 10/21/1996, 61 FR 54556
218.988 Testing 9/27/1993 10/21/1996, 61 FR 54556
Subpart UU: Recordkeeping and Reporting
218.990 Exempt Emission Units 9/27/1993 10/21/1996, 61 FR 54556
218.991 Subject Emission Units 1/24/1994 10/21/1996, 61 FR 54556
218.Appendix A: List of Chemicals Defining Synthetic Organic Chemical and Polymer Manufacturing 9/27/1993 9/9/1994, 59 FR 46562
218.Appendix B: VOM Measurement Techniques for Capture Efficiency 9/27/1993 9/9/1994, 59 FR 46562
218.Appendix C: Reference Test Methods for Air Oxidation Processes 9/27/1993 9/9/1994, 59 FR 46562
218.Appendix D: Coefficients for the Total Resource Effectiveness Index (TRE) Equation 9/27/1993 9/9/1994, 59 FR 46562
218.Appendix E: List of Affected Marine Terminals 10/25/1994 4/3/1995, 60 FR 16801
218.Appendix G: TRE Index Measurements for SOCMI Reactors and Distillation Units 5/9/1995 3/23/1998, 63 FR 13784
218.Appendix H: Baseline VOM Content Limitations for Subpart F, Section 218.212 Cross-Line Averaging 5/9/1995 2/13/1996, 61 FR 5511
Part 219: Organic Material Emission Standards and Limitations for the Metro East Area
Subpart A: General Provisions
219.100 Introduction 9/27/1993 9/9/1994, 59 FR 46562
219.101 Savings Clause 10/25/1994 4/3/1995, 60 FR 16801
219.102 Abbreviations and Conversion Factors 9/27/1993 9/9/1994, 59 FR 46562
219.103 Applicability 8/16/1991 9/9/1994, 59 FR 46562
219.104 Definitions 9/27/1993 9/9/1994, 59 FR 46562
219.105 Test Methods and Procedures 12/23/2013 3/13/2015, 80 FR 13248
219.106 Compliance Dates 9/14/2010 3/23/2012, 77 FR 16940
219.107 Operation of Afterburners 9/27/1993 9/9/1994, 59 FR 46562
219.108 Exemptions, Variations, and Alternative Means of Control or Compliance Determinations 8/16/1991 9/9/1994, 59 FR 46562
219.109 Vapor Pressure of Volatile Organic Liquids 9/27/1993 9/9/1994, 59 FR 46562
219.110 Vapor Pressure of Organic Material or Solvent 9/27/1993 9/9/1994, 59 FR 46562
219.111 Vapor Pressure of Volatile Organic Material 9/27/1993 9/9/1994, 59 FR 46562
219.112 Incorporations by Reference 12/23/2013 3/13/2015, 80 FR 13248
Subpart B: Organic Emissions From Storage and Loading Operations
219.119 Applicability for VOL 11/15/1994 8/8/1996, 61 FR 41338
219.120 Control Requirements for Storage Containers of VOL 11/15/1994 8/8/1996, 61 FR 41338
219.121 Storage Containers of VPL 9/27/1993 9/9/1994, 59 FR 46562
219.122 Loading Operations 9/27/1993 9/9/1994, 59 FR 46562
219.123 Petroleum Liquid Storage Tanks 9/27/1993 9/9/1994, 59 FR 46562
219.124 External Floating Roofs 9/27/1993 9/9/1994, 59 FR 46562
219.125 Compliance Dates 11/15/1994 8/8/1996, 61 FR 41338
219.127 Testing VOL Operations 11/15/1994 8/8/1996, 61 FR 41338
219.128 Monitoring VOL Operations 1/28/2013 10/6/2014, 79 FR 60070
219.129 Recordkeeping and Reporting for VOL Operations 11/15/1994 8/8/1996, 61 FR 41338
Subpart C: Organic Emissions From Miscellaneous Equipment
219.141 Separation Operations 9/27/1993 9/9/1994, 59 FR 46562
219.142 Pumps and Compressors 8/16/1991 9/9/1994, 59 FR 46562
219.143 Vapor Blowdown 9/27/1993 9/9/1994, 59 FR 46562
219.144 Safety Relief Valves 9/27/1993 9/9/1994, 59 FR 46562
Subpart E: Solvent Cleaning
219.181 Solvent Cleaning Degreasing Operations 6/25/2010 3/23/2012, 77 FR 16940
219.182 Cold Cleaning 6/9/1997 11/26/1997, 62 FR 62951
219.183 Open Top Vapor Degreasing 9/27/1993 9/9/1994, 59 FR 46562
219.184 Conveyorized Degreasing 9/27/1993 9/9/1994, 59 FR 46562
219.186 Test Methods 9/27/1993 9/9/1994, 59 FR 46562
219.187 Other Industrial Solvent Cleaning Operations 7/27/2011 3/23/2012, 77 FR 16940
Subpart F: Coating Operations
219.204 Emission Limitations 7/27/2011 3/23/2012, 77 FR 16940
219.205 Daily-Weighted Average Limitations 9/14/2010 3/23/2012, 77 FR 16940
219.206 Solids Basis Calculation 9/27/1993 9/9/1994, 59 FR 46562
219.207 Alternative Emission Limitations 7/27/2011 3/23/2012, 77 FR 16940
219.208 Exemptions From Emission Limitations 10/25/2011 4/19/2013, 78 FR 23495
219.209 Exemption From General Rule on Use of Organic Material 9/27/1993 9/9/1994, 59 FR 46562
219.210 Compliance Schedule 9/14/2010 3/23/2012, 77 FR 16940
219.211 Recordkeeping and Reporting 7/27/2011 3/23/2012, 77 FR 16940
219.212 Cross-Line Averaging To Establish Compliance for Coating Lines 9/14/2010 3/23/2012, 77 FR 16940
219.213 Recordkeeping and Reporting for Cross-Line Averaging Participating Coating Lines 5/9/1995 2/13/1996, 61 FR 5511
219.214 Changing Compliance Methods 5/9/1995 2/13/1996, 61 FR 5511
219.215 Wood Furniture Coating Averaging Approach 2/2/1998 5/19/1998, 63 FR 27489
219.216 Wood Furniture Coating Add-On Control Use 2/2/1998 5/19/1998, 63 FR 27489
219.217 Wood Furniture Coating and Flat Wood Paneling Coating Work Practice Standards 7/27/2011 3/23/2012, 77 FR 16940
219.218 Work Practice Standards for Paper Coatings, Metal Furniture Coatings, and Large Appliance Coatings 3/23/2010 3/23/2012, 77 FR 16940
219.219 Work Practice Standards for Automobile and Light-Duty Truck Assembly Coatings and Miscellaneous Metal and Plastic Parts Coatings 9/14/2010 3/23/2012, 77 FR 16940
Subpart G: Use of Organic Material
219.301 Use of Organic Material 9/27/1993 9/9/1994, 59 FR 46562
219.302 Alternative Standard 9/27/1993 9/9/1994, 59 FR 46562
219.303 Fuel Combustion Emission Units 9/27/1993 9/9/1994, 59 FR 46562
219.304 Operations With Compliance Program 9/27/1993 9/9/1994, 59 FR 46562
Subpart H: Printing and Publishing
219.401 Flexographic and Rotogravure Printing 7/27/2011 3/23/2012, 77 FR 16940
219.402 Applicability 6/25/2010 3/23/2012, 77 FR 16940
219.403 Compliance Schedule 6/25/2010 3/23/2012, 77 FR 16940
219.404 Recordkeeping and Reporting 7/27/2011 3/23/2012, 77 FR 16940
219.405 Lithographic Printing: Applicability 6/25/2010 3/23/2012, 77 FR 16940
219.407 Emission Limitations and Control Requirements for Lithographic Printing Lines 6/25/2010 3/23/2012, 77 FR 16940
219.409 Testing for Lithographic Printing 7/27/2011 3/23/2012, 77 FR 16940
219.410 Monitoring Requirements for Lithographic Printing 6/25/2010 3/23/2012, 77 FR 16940
219.411 Recordkeeping and Reporting for Lithographic Printing 7/27/2011 3/23/2012, 77 FR 16940
219.412 Letterpress Printing Lines: Applicability 6/25/2010 3/23/2012, 77 FR 16940
219.413 Emission Limitations and Control Requirements for Letterpress Printing Lines 6/25/2010 3/23/2012, 77 FR 16940
219.415 Testing for Letterpress Printing Lines 7/27/2011 3/23/2012, 77 FR 16940
219.416 Monitoring Requirements for Letterpress Printing Lines 6/25/2010 3/23/2012, 77 FR 16940
219.417 Recordkeeping and Reporting for Letterpress Printing Lines 7/27/2011 3/23/2012, 77 FR 16940
Subpart Q: Synthetic Organic Chemical and Polymer Manufacturing Plant
219.421 General Requirements 9/27/1993 9/9/1994, 59 FR 46562
219.422 Inspection Program Plan for Leaks 9/27/1993 9/9/1994, 59 FR 46562
219.423 Inspection Program for Leaks 9/27/1993 9/9/1994, 59 FR 46562
219.424 Repairing Leaks 9/27/1993 9/9/1994, 59 FR 46562
219.425 Recordkeeping for Leaks 9/27/1993 9/9/1994, 59 FR 46562
219.426 Report for Leaks 9/27/1993 9/9/1994, 59 FR 46562
219.427 Alternative Program for Leaks 9/27/1993 9/9/1994, 59 FR 46562
219.428 Open-Ended Valves 9/27/1993 9/9/1994, 59 FR 46562
219.429 Standards for Control Devices 9/27/1993 9/9/1994, 59 FR 46562
219.431 Applicability 5/9/1995 3/23/1998, 63 FR 13784
219.432 Control Requirements 5/9/1995 3/23/1998, 63 FR 13784
219.433 Performance and Testing Requirements 5/9/1995 3/23/1998, 63 FR 13784
219.434 Monitoring Requirements 5/9/1995 3/23/1998, 63 FR 13784
219.435 Recordkeeping and Reporting Requirements 5/9/1995 3/23/1998, 63 FR 13784
219.436 Compliance Date 5/9/1995 3/23/1998, 63 FR 13784
Subpart R: Petroleum Refining and Related Industries; Asphalt Materials
219.441 Petroleum Refinery Waste Gas Disposal 9/27/1993 9/9/1994, 59 FR 46562
219.442 Vacuum Producing Systems 8/16/1991 9/9/1994, 59 FR 46562
219.443 Wastewater (Oil/Water) Separator 9/27/1993 9/9/1994, 59 FR 46562
219.444 Process Unit Turnarounds 8/16/1991 9/9/1994, 59 FR 46562
219.445 Leaks: General Requirements 9/27/1993 9/9/1994, 59 FR 46562
219.446 Monitoring Program Plan for Leaks 9/27/1993 9/9/1994, 59 FR 46562
219.447 Monitoring Program for Leaks 9/27/1993 9/9/1994, 59 FR 46562
219.448 Recordkeeping for Leaks 8/16/1991 9/9/1994, 59 FR 46562
219.449 Reporting for Leaks 9/27/1993 9/9/1994, 59 FR 46562
219.450 Alternative Program for Leaks 9/27/1993 9/9/1994, 59 FR 46562
219.451 Sealing Device Requirements 8/16/1991 9/9/1994, 59 FR 46562
219.452 Compliance Schedule for Leaks 9/27/1993 9/9/1994, 59 FR 46562
Subpart S: Rubber and Miscellaneous Plastic Products
219.461 Manufacture of Pneumatic Rubber Tires 9/27/1993 9/9/1994, 59 FR 46562
219.462 Green Tire Spraying Operations 9/27/1993 9/9/1994, 59 FR 46562
219.463 Alternative Emission Reduction Systems 9/27/1993 9/9/1994, 59 FR 46562
219.464 Emission Testing 9/27/1993 9/9/1994, 59 FR 46562
Subpart T: Pharmaceutical Manufacturing
219.480 Applicability 5/9/1995 3/12/1997, 62 FR 11327
219.481 Control of Reactors, Distillation Units, Crystallizers, Centrifuges and Vacuum Dryers 9/27/1993 9/9/1994, 59 FR 46562
219.482 Control of Air Dryers, Production Equipment Exhaust Systems and Filters 9/27/1993 9/9/1994, 59 FR 46562
219.483 Material Storage and Transfer 9/27/1993 9/9/1994, 59 FR 46562
219.484 In-Process Tanks 8/16/1991 9/9/1994, 59 FR 46562
219.485 Leaks 9/27/1993 9/9/1994, 59 FR 46562
219.486 Other Emission Units 9/27/1993 9/9/1994, 59 FR 46562
219.487 Testing 9/27/1993 9/9/1994, 59 FR 46562
219.488 Monitoring for Air Pollution Control Equipment 8/16/1991 9/9/1994, 59 FR 46562
219.489 Recordkeeping for Air Pollution Control Equipment 9/27/1993 9/9/1994, 59 FR 46562
Subpart V: Batch Operations and Air Oxidation Processes
219.500 Applicability for Batch Operations 5/22/1995 4/2/1996, 61 FR 14484
219.501 Control Requirements for Batch Operations 5/22/1995 4/2/1996, 61 FR 14484
219.502 Determination of Uncontrolled Total Annual Mass Emissions and Actual Weighted Average Flow Rate Values for Batch Operations 5/22/1995 4/2/1996, 61 FR 14484
219.503 Performance and Testing Requirements for Batch Operations 5/22/1995 4/2/1996, 61 FR 14484
219.504 Monitoring Requirements for Batch Operations 5/22/1995 4/2/1996, 61 FR 14484
219.505 Reporting and Recordkeeping for Batch Operations 5/22/1995 4/2/1996, 61 FR 14484
219.506 Compliance Date 5/22/1995 4/2/1996, 61 FR 14484
219.520 Emission Limitations for Air Oxidation Processes 11/15/1994 9/27/1995, 60 FR 49770
219.522 Savings Clause 11/15/1994 9/27/1995, 60 FR 49770
219.523 Compliance 11/15/1994 9/27/1995, 60 FR 49770
219.524 Determination of Applicability 11/15/1994 9/27/1995, 60 FR 49770
219.526 Testing and Monitoring 8/16/1991 9/9/1994, 59 FR 46562
Subpart W: Agriculture
219.541 Pesticide Exception 9/27/1993 9/9/1994, 59 FR 46562
Subpart X: Construction
219.561 Architectural Coatings 8/16/1991 9/9/1994, 59 FR 46562
219.562 Paving Operations 9/27/1993 9/9/1994, 59 FR 46562
219.563 Cutback Asphalt 8/16/1991 9/9/1994, 59 FR 46562
Subpart Y: Gasoline Distribution
219.581 Bulk Gasoline Plants 9/27/1993 9/9/1994, 59 FR 46562
219.582 Bulk Gasoline Terminals 9/27/1993 9/9/1994, 59 FR 46562
219.583 Gasoline Dispensing Operations - Storage Tank Filling Operations 12/23/2013 3/13/2015, 80 FR 13248
219.584 Gasoline Delivery Vessels 9/27/1993 9/9/1994, 59 FR 46562
Subpart Z: Dry Cleaners
219.607 Standards for Petroleum Solvent Dry Cleaners 8/16/1991 9/9/1994, 59 FR 46562
219.608 Operating Practices for Petroleum Solvent Dry Cleaners 9/27/1993 9/9/1994, 59 FR 46562
219.609 Program for Inspection and Repair of Leaks 9/27/1993 9/9/1994, 59 FR 46562
219.610 Testing and Monitoring 9/27/1993 9/9/1994, 59 FR 46562
219.611 Exemption for Petroleum Solvent Dry Cleaners 9/27/1993 9/9/1994, 59 FR 46562
Subpart AA: Paint and Ink Manufacturing
219.620 Applicability 9/27/1993 9/9/1994, 59 FR 46562
219.621 Exemption for Waterbase Material and Heatset-Offset Ink 9/27/1993 9/9/1994, 59 FR 46562
219.623 Permit Conditions 9/27/1993 9/9/1994, 59 FR 46562
219.624 Open-Top Mills, Tanks, Vats or Vessels 9/27/1993 9/9/1994, 59 FR 46562
219.625 Grinding Mills 8/16/1991 9/9/1994, 59 FR 46562
219.626 Storage Tanks 8/16/1991 9/9/1994, 59 FR 46562
219.628 Leaks 9/27/1993 9/9/1994, 59 FR 46562
219.630 Clean Up 8/16/1991 9/9/1994, 59 FR 46562
219.636 Compliance Schedule 9/27/1993 9/9/1994, 59 FR 46562
219.637 Recordkeeping and Reporting 9/27/1993 9/9/1994, 59 FR 46562
Subpart BB: Polystyrene Plants
219.640 Applicability 9/27/1993 9/9/1994, 59 FR 46562
219.642 Emissions Limitation at Polystyrene Plants 9/27/1993 9/9/1994, 59 FR 46562
219.644 Emissions Testing 9/27/1993 9/9/1994, 59 FR 46562
Subpart GG: Marine Terminals
219.760 Applicability 10/25/1994 4/3/1995, 60 FR 16801
219.762 Control Requirements 10/25/1994 4/3/1995, 60 FR 16801
219.764 Compliance Certification 10/25/1994 4/3/1995, 60 FR 16801
219.766 Leaks 10/25/1994 4/3/1995, 60 FR 16801
219.768 Testing and Monitoring 10/25/1994 4/3/1995, 60 FR 16801
219.770 Recordkeeping and Reporting 10/25/1994 4/3/1995, 60 FR 16801
Subpart HH: Motor Vehicle Refinishing
219.780 Emission Limitations 5/9/1995 7/25/1996, 61 FR 38577
219.782 Alternative Control Requirements 5/9/1995 7/25/1996, 61 FR 38577
219.784 Equipment Specifications 1/28/2013 10/6/2014, 79 FR 60070
219.786 Surface Preparation Materials 5/9/1995 7/25/1996, 61 FR 38577
219.787 Work Practices 5/9/1995 7/25/1996, 61 FR 38577
219.788 Testing 5/9/1995 7/25/1996, 61 FR 38577
219.789 Monitoring and Recordkeeping for Control Devices 5/9/1995 7/25/1996, 61 FR 38577
219.791 Compliance Date 5/9/1995 7/25/1996, 61 FR 38577
Subpart II: Fiberglass Boat Manufacturing Materials
219.890 Applicability 9/14/2010 3/23/2012, 77 FR 16940
219.891 Emission Limitations and Control Requirements 7/27/2011 3/23/2012, 77 FR 16940
219.892 Testing and Monitoring Requirements 7/27/2011 3/23/2012, 77 FR 16940
219.894 Recordkeeping and Reporting Requirements 7/27/2011 3/23/2012, 77 FR 16940
Subpart JJ: Miscellaneous Industrial Adhesives
219.900 Applicability 9/14/2010 3/23/2012, 77 FR 16940
219.901 Emission Limitations and Control Requirements 7/27/2011 3/23/2012, 77 FR 16940
219.902 Testing Requirements 7/27/2011 3/23/2012, 77 FR 16940
219.903 Monitoring Requirements 7/27/2011 3/23/2012, 77 FR 16940
219.904 Recordkeeping and Reporting Requirements 7/27/2011 3/23/2012, 77 FR 16940
Subpart PP: Miscellaneous Fabricated Product Manufacturing Processes
219.920 Applicability 9/27/1993 5/7/1996, 61 FR 20455
219.923 Permit Conditions 9/27/1993 5/7/1996, 61 FR 20455
219.926 Control Requirements 5/9/1995 5/7/1996, 61 FR 20455
219.927 Compliance Schedule 9/27/1993 5/7/1996, 61 FR 20455
219.928 Testing 9/27/1993 5/7/1996, 61 FR 20455
Subpart QQ: Miscellaneous Formulation Manufacturing Processes
219.940 Applicability 9/27/1993 5/7/1996, 61 FR 20455
219.943 Permit Conditions 9/27/1993 5/7/1996, 61 FR 20455
219.946 Control Requirements 5/9/1995 5/7/1996, 61 FR 20455
219.947 Compliance Schedule 9/27/1993 5/7/1996, 61 FR 20455
219.948 Testing 9/27/1993 5/7/1996, 61 FR 20455
Subpart RR: Miscellaneous Organic Chemical Manufacturing Processes
219.960 Applicability 9/27/1993 5/7/1996, 61 FR 20455
219.963 Permit Conditions 9/27/1993 5/7/1996, 61 FR 20455
219.966 Control Requirements 5/9/1995 5/7/1996, 61 FR 20455
219.967 Compliance Schedule 9/27/1993 5/7/1996, 61 FR 20455
219.968 Testing 9/27/1993 5/7/1996, 61 FR 20455
Subpart TT: Other Emission Units
219.980 Applicability 5/9/1995 3/12/1997, 62 FR 11327
219.983 Permit Conditions 9/27/1993 5/7/1996, 61 FR 20455
219.986 Control Requirements 5/9/1995 5/7/1996, 61 FR 20455
219.987 Compliance Schedule 9/27/1993 5/7/1996, 61 FR 20455
219.988 Testing 9/27/1993 5/7/1996, 61 FR 20455
Subpart UU: Recordkeeping and Reporting
219.990 Exempt Emission Units 9/27/1993 5/7/1996, 61 FR 20455
219.991 Subject Emission Units 9/27/1993 5/7/1996, 61 FR 20455
219.Appendix A: List of Chemicals Defining Synthetic Organic Chemical and Polymer Manufacturing 9/27/1993 9/9/1994, 59 FR 46562
219.Appendix B: VOM Measurement Techniques for Capture Efficiency (Repealed) 9/27/1993 9/9/1994, 59 FR 46562
219.Appendix C: Reference Methods and Procedures 9/27/1993 9/9/1994, 59 FR 46562
219.Appendix D: Coefficients for the Total Resource Effectiveness Index (TRE) Equation 9/27/1993 9/9/1994, 59 FR 46562
219.Appendix E: List of Affected Marine Terminals 2/15/1996 4/3/1995, 60 FR 16801
219.Appendix G: TRE Index Measurements for SOCMI Reactors and Distillation Units 5/9/1995 3/23/1998, 63 FR 13784
219.Appendix H: Baseline VOM Content Limitations for Subpart F, Section 219.212 Cross-Line Averaging 5/9/1995 2/13/1996, 61 FR 5511
Part 223: Standards and Limitations for Organic Material Emissions for Area Sources
Subpart A: General Provisions
223.100 Severability 6/8/2009 5/6/2013, 78 FR 26258
223.105 Abbreviations and Acronyms 6/8/2009 5/6/2013, 78 FR 26258
223.120 Incorporations by Reference 6/8/2009 5/6/2013, 78 FR 26258
Subpart B: Consumer and Commercial Products
223.200 Purpose 6/8/2009 5/6/2013, 78 FR 26258
223.201 Applicability 5/4/2012 5/6/2013, 78 FR 26258
223.203 Definitions for Subpart B 5/4/2012 5/6/2013, 78 FR 26258
223.205 Standards 5/4/2012 5/6/2013, 78 FR 26258
223.206 Diluted Products 6/8/2009 5/6/2013, 78 FR 26258
223.207 Products Registered Under FIFRA 5/4/2012 5/6/2013, 78 FR 26258
223.208 Requirements for Aerosol Adhesives 5/4/2012 5/6/2013, 78 FR 26258
223.209 Requirements for Floor Wax Strippers 6/8/2009 5/6/2013, 78 FR 26258
223.210 Products Containing Ozone-Depleting Compounds 6/8/2009 5/6/2013, 78 FR 26258
223.211 Requirements for Adhesive Removers, Aerosol Adhesives, Contact Adhesives, Electrical Cleaners, Electronic Cleaners, Footwear or Leather Care Products, General Purpose Degreasers, and Graffiti Removers 5/4/2012 5/6/2013, 78 FR 26258
223.220 Requirements for Charcoal Lighter Material 6/8/2009 5/6/2013, 78 FR 26258
223.230 Exemptions 6/8/2009 5/6/2013, 78 FR 26258
223.240 Innovative Product Exemption 6/8/2009 5/6/2013, 78 FR 26258
223.245 Alternative Compliance Plans 6/8/2009 5/6/2013, 78 FR 26258
223.250 Product Dating 6/8/2009 5/6/2013, 78 FR 26258
223.255 Additional Product Dating Requirements 6/8/2009 5/6/2013, 78 FR 26258
223.260 Most Restrictive Limit 6/8/2009 5/6/2013, 78 FR 26258
223.265 Additional Labeling Requirements for Aerosol Adhesives, Adhesive Removers, Electronic Cleaners, Electrical Cleaners, Energized Electrical Cleaners, and Contact Adhesives 6/8/2009 5/6/2013, 78 FR 26258
223.270 Reporting Requirements 6/8/2009 5/6/2013, 78 FR 26258
223.275 Special Recordkeeping Requirements for Consumer Products That Contain Perchloroethylene or Methylene Chloride 6/8/2009 5/6/2013, 78 FR 26258
223.280 Calculating Illinois Sales 6/8/2009 5/6/13, 78 FR 26258
223.285 Test Methods 6/8/2009 5/6/2013, 78 FR 26258
Subpart C: Architectural and Industrial Maintenance Coatings
223.300 Purpose 6/8/2009 5/6/2013, 78 FR 26258
223.305 Applicability 5/4/2012 5/6/2013, 78 FR 26258
223.307 Definitions for Subpart C 6/8/2009 5/6/2013, 78 FR 26258
223.310 Standards 6/8/2009 5/6/2013, 78 FR 26258
223.320 Container Labeling Requirements 6/8/2009 5/6/2013, 78 FR 26258
223.330 Reporting Requirements 6/8/2009 5/6/2013, 78 FR 26258
223.340 Compliance Provisions and Test Methods 6/8/2009 5/6/2013, 78 FR 26258
223.350 Alternative Test Methods 6/8/2009 5/6/2013, 78 FR 26258
223.360 Methacrylate Traffic Coating Markings 6/8/2009 5/6/2013, 78 FR 26258
223.370 Test Methods 6/8/2009 5/6/2013, 78 FR 26258
Part 225: Control of Emissions From Large Combustion Sources
Subpart A: General Provisions
225.120 Abbreviations and Acronyms 8/31/2007 10/16/2007, 72 FR 58528
225.130 Definitions 8/31/2007 10/16/2007, 72 FR 58528
225.140 Incorporations by Reference 8/31/2007 10/16/2007, 72 FR 58528
225.150 Commence Commercial Operation 8/31/2007 10/16/2007, 72 FR 58528
Subpart B: Control of Mercury Emissions From Coal-Fired Electric Generating Units
225.233 Multi-Pollutant Standard (MPS) 6/26/2009 7/6/2012, 77 FR 39943 Only (a), (b), (e), and (g).
225.291 Combined Pollutant Standard: Purpose 12/7/2015 2/28/2018, 83 FR 8612
225.292 Applicability of the Combined Pollutant Standard 12/7/2015 2/28/2018, 83 FR 8612
225.293 Combined Pollutant Standard: Notice of Intent 12/7/2015 2/28/2018, 83 FR 8612
225.295 Combined Pollutant Standard: Emission Standards for NOX and SO2 12/7/2015 2/28/2018, 83 FR 8612 Except (a)(4).
225.296 Combined Pollutant Standard: Control Technology Requirements for NOX, SO2, and PM Emissions 12/7/2015 2/28/2018, 83 FR 8612 Except (d).
Subpart C: Clean Air Act Interstate Rule (CAIR) SO 2 Trading Program
225.300 Purpose 8/31/2007 10/16/2007, 72 FR 58528
225.305 Applicability 8/31/2007 10/16/2007, 72 FR 58528
225.310 Compliance Requirements 8/31/2007 10/16/2007, 72 FR 58528
225.315 Appeal Procedures 8/31/2007 10/16/2007, 72 FR 58528
225.320 Permit Requirements 8/31/2007 10/16/2007, 72 FR 58528
225.325 Trading Program 8/31/2007 10/16/2007, 72 FR 58528
Subpart D: CAIR NO X Annual Trading Program
225.400 Purpose 8/31/2007 10/16/2007, 72 FR 58528
225.405 Applicability 8/31/2007 10/16/2007, 72 FR 58528
225.410 Compliance Requirements 8/31/2007 10/16/2007, 72 FR 58528
225.415 Appeal Procedures 8/31/2007 10/16/2007, 72 FR 58528
225.420 Permit Requirements 8/31/2007 10/16/2007, 72 FR 58528
225.425 Annual Trading Budget 8/31/2007 10/16/2007, 72 FR 58528
225.430 Timing for Annual Allocations 8/31/2007 10/16/2007, 72 FR 58528
225.435 Methodology for Calculating Annual Allocations 8/31/2007 10/16/2007, 72 FR 58528
225.440 Annual Allocations 8/31/2007 10/16/2007, 72 FR 58528
225.445 New Unit Set-Aside (NUSA) 8/31/2007 10/16/2007, 72 FR 58528
225.450 Monitoring, Recordkeeping and Reporting Requirements for Gross Electrical Output and Useful Thermal Energy 8/31/2007 10/16/2007, 72 FR 58528
225.455 Clean Air Set-Aside (CASA) 8/31/2007 10/16/2007, 72 FR 58528
225.460 Energy Efficiency and Conservation, Renewable Energy, and Clean Technology Projects 8/31/2007 10/16/2007, 72 FR 58528
225.465 Clean Air Set-Aside (CASA) Allowances 8/31/2007 10/16/2007, 72 FR 58528
225.470 Clean Air Set-Aside (CASA) Applications 8/31/2007 10/16/2007, 72 FR 58528
225.475 Agency Action on Clean Air Set-Aside (CASA) Applications 8/31/2007 10/16/2007, 72 FR 58528
225.480 Compliance Supplement Pool 8/31/2007 10/16/2007, 72 FR 58528
Subpart E: CAIR NO X Ozone Season Trading Program
225.500 Purpose 8/31/2007 10/16/2007, 72 FR 58528
225.505 Applicability 8/31/2007 10/16/2007, 72 FR 58528
225.510 Compliance Requirements 8/31/2007 10/16/2007, 72 FR 58528
225.515 Appeal Procedures 8/31/2007 10/16/2007, 72 FR 58528
225.520 Permit Requirements 8/31/2007 10/16/2007, 72 FR 58528
225.525 Ozone Season Trading Budget 8/31/2007 10/16/2007, 72 FR 58528
225.530 Timing for Ozone Season Allocations 8/31/2007 10/16/2007, 72 FR 58528
225.535 Methodology for Calculating Ozone Season Allocations 8/31/2007 10/16/2007, 72 FR 58528
225.540 Ozone Season Allocations 8/31/2007 10/16/2007, 72 FR 58528
225.545 New Unit Set-Aside (NUSA) 8/31/2007 10/16/2007, 72 FR 58528
225.550 Monitoring, Recordkeeping and Reporting Requirements for Gross Electrical Output and Useful Thermal Energy 8/31/2007 10/16/2007, 72 FR 58528
225.555 Clean Air Set-Aside (CASA) 8/31/2007 10/16/2007, 72 FR 58528
225.560 Energy Efficiency and Conservation, Renewable Energy, and Clean Technology Projects 8/31/2007 10/16/2007, 72 FR 58528
225.565 Clean Air Set-Aside (CASA) Allowances 8/31/2007 10/16/2007, 72 FR 58528
225.570 Clean Air Set-Aside (CASA) Applications 8/31/2007 10/16/2007, 72 FR 58528
225.575 Agency Action on Clean Air Set-Aside (CASA) Applications 8/31/2007 10/16/2007, 72 FR 58528
225.Appendix A Specified EGUs for Purposes of the CPS Coal-Fired Boilers as of July 1, 2016 12/7/2015 2/28/2018, 83 FR 8612
Part 226: Standards and Limitations for Certain Sources of Lead
226.100 Severability 4/21/2014 3/28/2018, 83 FR 13198
226.105 Scope and Organization 4/21/2014 3/28/2018, 83 FR 13198
226.110 Abbreviations and Acronyms 4/21/2014 3/28/2018, 83 FR 13198
226.115 Definitions 4/21/2014 3/28/2018, 83 FR 13198
226.120 Incorporations by Reference 4/21/2014 3/28/2018, 83 FR 13198
226.125 Applicability 4/21/2014 3/28/2018, 83 FR 13198
226.130 Compliance Date 4/21/2014 3/28/2018, 83 FR 13198
226.140 Lead Emission Standards 4/21/2014 3/28/2018, 83 FR 13198
226.150 Operational Monitoring for Control Device 4/21/2014 3/28/2018, 83 FR 13198
226.155 Total Enclosure 4/21/2014 3/28/2018, 83 FR 13198
226.160 Operational Measurement for Total Enclosure 4/21/2014 3/28/2018, 83 FR 13198
226.165 Inspection 4/21/2014 3/28/2018, 83 FR 13198
226.170 Lead Fugitive Dust Operating Program 4/21/2014 3/28/2018, 83 FR 13198
226.175 Emissions Testing 4/21/2014 3/28/2018, 83 FR 13198
226.185 Recordkeeping and Reporting 4/21/2014 3/28/2018, 83 FR 13198
Subchapter i: Open Burning
Part 237: Open Burning
Subpart A: General Provisions
237.101 Definitions 9/7/1971 5/31/1972, 37 FR 10862 Approved as Rule 401.
237.102 Prohibitions 9/7/1971 5/31/1972, 37 FR 10862 Approved as Rule 402.
237.103 Explosive Wastes 9/7/1971 5/31/1972, 37 FR 10862 Approved as Rule 405.
237.110 Local Enforcement 9/7/1971 5/31/1972, 37 FR 10862 Approved as Rule 406.
237.120 Exemptions 9/7/1971 5/31/1972, 37 FR 10862 Approved as Rule 403.
Subpart B: Permits
237.201 Permits 9/7/1971 5/31/1972, 37 FR 10862 Approved as Rule 404.
Subchapter k: Emission Standards and Limitations for Mobile Sources
Part 240: Mobile Sources
Subpart A: Definitions and General Provisions
240.101 Preamble 12/20/1994 8/13/2014, 79 FR 47377
240.102 Definitions 2/1/2012 8/13/2014, 79 FR 47377
240.103 Prohibitions 4/14/1972 8/13/2014, 79 FR 47377
240.104 Inspection 2/1/2012 8/13/2014, 79 FR 47377
240.105 Penalties 2/1/2012 8/13/2014, 79 FR 47377
240.106 Determination of Violation 2/1/2012 8/13/2014, 79 FR 47377
240.107 Incorporations by Reference 3/18/2011 8/13/2014, 79 FR 47377
Subpart B: Emissions
240.121 Smoke Emissions 2/1/2012 8/13/2014, 79 FR 47377
240.122 Diesel Engine Emissions Standards for Locomotives 4/7/1992 8/13/2014, 79 FR 47377
240.123 Liquid Petroleum Gas Fuel Systems 2/1/2012 8/13/2014, 79 FR 47377
Subpart C: Smoke Opacity Standards and Test Procedures for Diesel-Powered Heavy Duty Vehicles
240.140 Applicability 2/26/2001 8/13/2014, 79 FR 47377
240.141 Smoke Opacity Standards and Test Procedures for Diesel-Powered Heavy Duty Vehicles 2/26/2001 8/13/2014, 79 FR 47377
Subpart D: Steady-State Idle Mode Test Emission Standards
240.151 Applicability 2/1/2012 8/13/2014, 79 FR 47377
240.152 Steady-State Idle Mode Vehicle Exhaust Emission Standards 3/18/2011 8/13/2014, 79 FR 47377
240.153 Compliance Determination 3/18/2011 8/13/2014, 79 FR 47377
Subpart F: Evaporative Test Standards
240.171 Applicability 2/1/2012 8/13/2014, 79 FR 47377
240.172 Evaporative System Integrity Test Standards 7/13/1998 8/13/2014, 79 FR 47377
Subpart G: On-Road Remote Sensing Test Emission Standards
240.181 Applicability 3/18/2011 8/13/2014, 79 FR 47377
240.182 On-Road Remote Sensing Emission Standards 3/18/2011 8/13/2014, 79 FR 47377
240.183 Compliance Determination 7/13/1998 8/13/2014, 79 FR 47377
Subpart H: On-Board Diagnostic Test Standards
240.191 Applicability 3/18/2011 8/13/2014, 79 FR 47377
240.192 On-Board Diagnostic Test Standards 12/18/2001 8/13/2014, 79 FR 47377
240.193 Compliance Determination 12/18/2001 8/13/2014, 79 FR 47377
Subpart I: Visual Inspection Test Standards
240.201 Applicability 2/1/2012 8/13/2014, 79 FR 47377
240.202 Visual Inspection Test Standards 2/1/2012 8/13/2014, 79 FR 47377
240.203 Compliance Determination 2/1/2012 8/13/2014, 79 FR 47377
240.Appendix A: Rule Into Section Table 2/1/2012 8/13/2014, 79 FR 47377
240.Appendix B: Section Into Rule Table 2/1/2012 8/13/2014, 79 FR 47377
Part 241: Clean Fuel Fleet Program
Subpart A: General Provisions
241.101 Other Definitions 9/11/1995 3/19/1996, 61 FR 11139
241.102 Definitions 9/11/1995 3/19/1996, 61 FR 11139
241.103 Abbreviations 9/11/1995 3/19/1996, 61 FR 11139
241.104 Incorporations by Reference 9/11/1995 3/19/1996, 61 FR 11139
Subpart B: General Requirements
241.110 Applicability 9/11/1995 3/19/1996, 61 FR 11139
241.111 Exemptions 9/11/1995 3/19/1996, 61 FR 11139
241.112 Registration of Fleet Owners or Operators 9/11/1995 3/19/1996, 61 FR 11139
241.113 Control Requirements 11/25/1997 2/17/1999, 64 FR 7788
241.114 Conversions 9/11/1995 3/19/1996, 61 FR 11139
241.115 Operating Requirements 9/11/1995 3/19/1996, 61 FR 11139
Subpart C: Credits
241.130 Clean Fuel Fleet Credit Program 11/25/1997 2/17/1999, 64 FR 7788
241.131 Credit Provisions 9/11/1995 3/19/1996, 61 FR 11139
Subpart D: Recordkeeping and Reporting
241.140 Reporting Requirements 11/25/1997 2/17/1999, 64 FR 7788
241.141 Recordkeeping Requirements 9/11/1995 3/19/1996, 61 FR 11139
241.142 Report of Credit Activities 9/11/1995 3/19/1996, 61 FR 11139
241.Appendix A: Emission Standards for Clean Fuel Vehicles 9/11/1995 3/19/1996, 61 FR 11139
241.Appendix B: Credit Values 11/25/1997 2/17/1999, 64 FR 7788
Subchapter l: Air Quality Standards and Episodes
Part 243: Air Quality Standards
Subpart A: General Provisions
243.101 Definitions 10/23/2017 12/21/2018, 83 FR 65537
243.103 Applicability 7/29/2013 5/20/2015, 80 FR 28835
243.104 Nondegradation 10/25/2011 5/23/2013, 78 FR 30770
243.105 Air Quality Monitoring Data Influenced by Exceptional Events 10/23/2017 12/21/2018, 83 FR 65537
243.106 Monitoring 4/14/1972 2/21/1980, 45 FR 11472
243.107 Reference Conditions 11/27/2013 6/10/2016, 81 FR 37517
243.108 Incorporation by Reference 2/19/2019 11/5/2019, 84 FR 59527
Subpart B: Standards and Measurement Methods
243.120 PM10 and PM2.5 2/19/2019 11/5/2019, 84 FR 59527
243.122 Sulfur Oxides (Sulfur Dioxide) 2/19/2019 11/5/2019, 84 FR 59527
243.123 Carbon Monoxide 7/29/2013 5/20/2015, 80 FR 28835
243.124 Nitrogen Oxides (Nitrogen Dioxide as Indicator) 1/23/2017 7/18/2017, 82 FR 32771
243.125 Ozone 2/19/2019 11/5/2019, 84 FR 59527
243.126 Lead 2/19/2019 11/5/2019, 84 FR 59527
Part 244: Episodes
Subpart A: Definitions and General Provisions
244.101 Definitions 5/15/1992 1/12/1993, 58 FR 3844
244.102 Responsibility of the Agency 8/18/1972 2/21/1980, 45 FR 11472 Approved as Rule 402.
244.103 Determination of Required Actions 8/18/1972 2/21/1980, 45 FR 11472 Approved as Rule 402.
244.104 Determination of Atmospheric Conditions 8/18/1972 2/21/1980, 45 FR 11472 Approved as Rule 402.
244.105 Determination of Expected Contaminant Emissions 8/18/1972 2/21/1980, 45 FR 11472 Approved as Rule 402.
244.106 Monitoring 5/15/1992 1/12/1993, 58 FR 3844
244.107 Determination of Areas Affected 5/15/1992 1/12/1993, 58 FR 3844
244.108 Failure To Comply With Episode Requirements 8/18/1972 2/21/1980, 45 FR 11472 Approved as Rule 402.
244.109 Sealing of Offenders 8/18/1972 2/21/1980, 45 FR 11472 Approved as Rule 402.
Subpart B: Local Agency Responsibilities
244.121 Local Agency Responsibilities 5/15/1992 1/12/1993, 58 FR 3844
Subpart C: Episode Action Plans
244.141 Requirement for Plans 8/18/1972 2/21/1980, 45 FR 11472 Approved as Rule 404.
244.142 Facilities for Which Action Plans Are Required 8/18/1972 2/21/1980, 45 FR 11472 Approved as Rule 404.
244.143 Submission of Plans 8/18/1972 2/21/1980, 45 FR 11472 Approved as Rule 404.
244.144 Contents of Plans 8/18/1972 2/21/1980, 45 FR 11472 Approved as Rule 404.
244.145 Processing Procedures 8/18/1972 2/21/1980, 45 FR 11472 Approved as Rule 404.
Subpart D: Episode Stages
244.161 Advisory, Alert and Emergency Levels 5/15/1992 1/12/1993, 58 FR 3844
244.162 Criteria for Declaring an Advisory 5/15/1992 1/12/1993, 58 FR 3844
244.163 Criteria for Declaring a Yellow Alert 5/15/1992 1/12/1993, 58 FR 3844
244.164 Criteria for Declaring a Red Alert 8/18/1972 2/21/1980, 45 FR 11472 Approved as Rule 405(e).
244.165 Criteria for Declaring an Emergency 8/18/1972 2/21/1980, 45 FR 11472 Approved as Rule 405(e).
244.166 Criteria for Terminating Advisory, Alert and Emergency 5/15/1992 1/12/1993, 58 FR 3844
244.167 Episode Stage Notification 5/15/1992 1/12/1993, 58 FR 3844
244.168 Contents of Episode Stage Notification 5/15/1992 1/12/1993, 58 FR 3844
244.169 Actions During Episode Stages 5/15/1992 1/12/1993, 58 FR 3844
244.Appendix D: Required Emission Reduction Actions 5/15/1992 1/12/1993, 58 FR 3844
Chapter II: Environmental Protection Agency
Part 252: Public Participation in the Air Pollution Permit Program for Major Sources in Nonattainment Areas
Subpart A: Introduction
252.101 Purpose 6/1/1984 9/25/1985, 50 FR 38803
252.102 Applicability 6/1/1984 9/25/1985, 50 FR 38803
252.103 Definitions 6/1/1984 9/25/1985, 50 FR 38803
Subpart B: Procedures for Public Review
252.201 Notice and Opportunity to Comment 8/1/2018 4/22/2021, 86 FR 21207
252.202 Draft Permit and Denial Letter 6/1/1984 9/25/1985, 50 FR 38803
252.203 Availability of Documents 6/1/1984 9/25/1985, 50 FR 38803
252.204 Opportunity for Public Hearing 8/1/2018 4/22/2021, 86 FR 21207
Part 254: Annual Emissions Report
Subpart A: General Provisions
254.101 Purpose 7/17/2001 5/15/2002, 67 FR 34614
254.102 Applicability 4/20/2012 7/3/2013, 67 FR 40013
254.103 Definitions 7/17/2001 5/15/2002, 67 FR 34614
254.120 Applicable Pollutants for Annual Emissions Reporting 7/17/2001 5/15/2002, 67 FR 34614
254.132 Failure To File a Complete Report 7/17/2001 5/15/2002, 67 FR 34614
254.133 Voluntary Submittal of Data 5/14/1993 5/15/2002, 67 FR 34614
254.134 Retention of Records 7/17/2001 5/15/2002, 67 FR 34614
254.135 Reporting of Errors 7/17/2001 5/15/2002, 67 FR 34614
254.136 Confidentiality and Trade Secret Protection 7/17/2001 5/15/2002, 67 FR 34614
254.137 Reporting Schedule 7/17/2001 5/15/2002, 67 FR 34614
254.138 Issuance of Source Inventory Report 7/17/2001 5/15/2002, 67 FR 34614
Subpart B: Reporting Requirements for Large Sources
254.203 Contents of Subpart B Annual Emissions Report 7/17/2001 5/15/2002, 67 FR 34614
254.204 Complete Reports 7/17/2001 5/15/2002, 67 FR 34614
Subpart C: Reporting Requirements for Other Sources
254.303 Contents of Subpart C Annual Emissions Report 7/17/2001 5/15/2002, 67 FR 34614
254.306 Complete Reports 7/17/2001 5/15/2002, 67 FR 34614
Subpart E: Seasonal Emissions Report Under ERMS
254.501 Contents of a Seasonal Emissions Report 7/17/2001 5/15/2002, 67 FR 34614
Part 255: General Conformity: Criteria and Procedures
255.100 Purpose 3/6/1997 12/23/1997, 62 FR 67000
255.110 Federal Requirement 3/6/1997 12/23/1997, 62 FR 67000
255.120 Applicability 3/6/1997 12/23/1997, 62 FR 67000
255.140 Definitions 3/6/1997 12/23/1997, 62 FR 67000
255.150 Abbreviations 3/6/1997 12/23/1997, 62 FR 67000
255.160 Incorporations by Reference 3/6/1997 12/23/1997, 62 FR 67000
255.170 Activities Exempt From Conformity Analysis 3/6/1997 12/23/1997, 62 FR 67000
255.180 Conformity Analysis 3/6/1997 12/23/1997, 62 FR 67000
255.190 Reporting Requirements 3/6/1997 12/23/1997, 62 FR 67000
255.200 Public Participation 3/6/1997 12/23/1997, 62 FR 67000
255.210 Frequency of Conformity Determinations 3/6/1997 12/23/1997, 62 FR 67000
255.220 Criteria for Determining Conformity of General Federal Actions 3/6/1997 12/23/1997, 62 FR 67000
255.230 Procedures for Conformity Determinations of General Federal Actions 3/6/1997 12/23/1997, 62 FR 67000
255.240 Mitigation of Air Quality Impacts 3/6/1997 12/23/1997, 62 FR 67000
Part 276: Procedures To Be Followed in the Performance of Inspections of Motor Vehicle Emissions
Subpart A: General Provisions
276.101 Purpose and Applicability 6/28/2011 8/13/2014, 79 FR 47377
276.102 Definitions 1/30/2012 8/13/2014, 79 FR 47377
276.103 Abbreviations 6/28/2011 8/13/2014, 79 FR 47377
276.104 Incorporations by Reference 1/30/2012 8/13/2014, 79 FR 47377
276.105 Sunset Provisions 1/30/2012 8/13/2014, 79 FR 47377
Subpart B: Vehicle Emissions Inspection Procedures
276.201 General Description of Vehicle Emissions Inspection Procedures 1/30/2012 8/13/2014, 79 FR 47377
276.202 Pollutants To Be Tested - Exhaust Test 9/28/1998 8/13/2014, 79 FR 47377
276.203 Dilution - Steady-State Idle Exhaust Test and Transient Loaded Mode Exhaust Test 6/28/2011 8/13/2014, 79 FR 47377
276.204 Steady-State Idle Exhaust Emissions Test Procedures 6/28/2011 8/13/2014, 79 FR 47377
276.205 Evaporative System Integrity Test Procedures 6/28/2011 8/13/2014, 79 FR 47377
276.206 Engine and Fuel Type Modifications 6/14/1996 8/13/2014, 79 FR 47377
276.208 On-Road Remote Sensing Test Procedures 9/28/1998 8/13/2014, 79 FR 47377
276.209 On-Board Diagnostic Test Procedures 6/28/2011 8/13/2014, 79 FR 47377
276.210 Visual Inspection Test Procedures 1/30/2012 8/13/2014, 79 FR 47377 276.210
Subpart C: Sticker or Certificate Issuance, Display, and Possession
276.301 General Requirements 6/28/2011 8/13/2014, 79 FR 47377
276.302 Determination of Affected Counties 1/30/2012 8/13/2014, 79 FR 47377
276.303 Emissions Inspection Sticker or Certificate Design and Content 6/28/2011 8/13/2014, 79 FR 47377
Subpart D: Waiver and Economic Hardship Extension Requirements
276.401 Waiver Requirements 6/28/2011 8/13/2014, 79 FR 47377
276.403 Denial or Issuance of Waiver 1/30/2012 8/13/2014, 79 FR 47377
276.404 Economic Hardship Extension Requirements 1/30/2012 8/13/2014, 79 FR 47377
276.405 Outside of Affected Counties Annual Exemption Requirements 1/30/2012 8/13/2014, 79 FR 47377
Subpart E: Test Equipment Specifications
276.501 General Requirements 6/28/2011 8/13/2014, 79 FR 47377
276.502 Steady-State Idle Exhaust Test Analysis Systems Functional Requirements 6/28/2011 8/13/2014, 79 FR 47377
276.503 Steady-State Idle Exhaust Test Analysis Systems Performance Criteria 6/28/2011 8/13/2014, 79 FR 47377
276.504 Evaporative System Integrity Test Functional Requirements and Performance Criteria 6/28/2011 8/13/2014, 79 FR 47377
276.507 On-Road Remote Sensing Test Systems Functional Requirements and Performance Criteria 6/28/2011 8/13/2014, 79 FR 47377
276.508 On-Board Diagnostic Test Systems Functional Requirements and Performance Criteria 6/28/2011 8/13/2014, 79 FR 47377
Subpart F: Equipment Maintenance and Calibration
276.601 Steady-State Idle Test Equipment Maintenance 9/28/1998 8/13/2014, 79 FR 47377
276.602 Steady-State Idle Test Equipment Calibration 6/28/2011 8/13/2014, 79 FR 47377
276.603 Evaporative System Integrity Test Maintenance and Calibration 9/28/1998 8/13/2014, 79 FR 47377
276.604 Record Keeping 6/28/2011 8/13/2014, 79 FR 47377
276.606 On-Road Remote Sensing Test Systems Maintenance and Calibration 9/28/1998 8/13/2014, 79 FR 47377
276.607 On-Board Diagnostic Test Systems Maintenance and Calibration 9/28/1998 8/13/2014, 79 FR 47377
Subpart G: Fleet Self-Testing Requirements
276.701 General Requirements 6/28/2011 8/13/2014, 79 FR 47377
276.702 Fleet Inspection Permit 6/28/2011 8/13/2014, 79 FR 47377
276.703 Fleet Inspection Permittee Operating Requirements 6/28/2011 8/13/2014, 79 FR 47377
276.704 Private Official Inspection Station Auditing and Surveillance 6/28/2011 8/13/2014, 79 FR 47377
276.705 Fleet Vehicle Inspection Procedures (Renumbered) 6/14/1996 8/13/2014, 79 FR 47377
Subpart H: Grievance Procedure
276.801 General Requirements 6/14/1996 8/13/2014, 79 FR 47377
276.802 Procedure for Filing Grievance 6/28/2011 8/13/2014, 79 FR 47377
276.803 Agency Investigation 6/28/2011 8/13/2014, 79 FR 47377
276.804 Review of Agency's Determination 6/14/1996 8/13/2014, 79 FR 47377
Subpart I: Notices
276.901 General Requirements 6/28/2011 8/13/2014, 79 FR 47377
276.902 Vehicle Emissions Test Notice 6/28/2011 8/13/2014, 79 FR 47377
Subpart J: Reciprocity With Other Jurisdictions
276.1001 Requirements for Vehicles Registered in Affected Counties and Located in Other Jurisdictions Requiring Vehicle Emissions Inspection 6/28/2011 8/13/2014, 79 FR 47377
276.1002 Requirements for Vehicles Registered in Other Jurisdictions Requiring Vehicle Emissions Inspection and Located in an Affected County 6/28/2011 8/13/2014, 79 FR 47377
Subpart K: Repair Facility Performance Reporting
276.1101 Requirements for Collecting and Reporting Data Pertaining to the Repair of Vehicles That Failed or Were Rejected From an Emissions Inspection 6/28/2011 8/13/2014, 79 FR 47377
Part 283: General Procedures for Emissions Tests Averaging
Subpart A: Introduction
283.110 Purpose 9/11/2000 5/9/2003, 68 FR 24885
283.120 Applicability 9/11/2000 5/9/2003, 68 FR 24885
283.130 Definitions 9/11/2000 5/9/2003, 68 FR 24885
Subpart B: Procedures for Averaging of Test Results
283.210 Criteria for Averaging Tests 9/11/2000 5/9/2003, 68 FR 24885
283.220 Test Plan Requirements 9/11/2000 5/9/2003, 68 FR 24885
283.230 Changes to the Test Plan 9/11/2000 5/9/2003, 68 FR 24885
283.240 Averaging Procedure 9/11/2000 5/9/2003, 68 FR 24885
283.250 Compliance Determination 9/11/2000 5/9/2003, 68 FR 24885
State Statutes
20 ILCS 605/46.13a Civil Administrative Code 9/21/1992 8/30/1993, 58 FR 45448 Subsection 46.13(a) [Approved Under Public Act 87-1177].
415 ILCS 5/9 Illinois Environmental Protection Act 6/21/1996 5/29/2002, 67 FR 37323 Section 9(f) [Approved Under Public Act 89-491].
415 ILCS 5/9.1 Illinois Environmental Protection Act 9/17/1991 12/17/1992, 57 FR 59928 (Ch. 111 1/2, par. 1009.1) par. 1009.1(a), (b), (c), (d) and (f). [Approved Under Public Act 87-555].
415 ILCS 5/9.9 Illinois Environmental Protection Act 7/1/2001 11/8/2001, 66 FR 56454 Section 9.9(f) [Approved Under Public Act 92-0012].
415 ILCS 5/39.5 Illinois Environmental Protection Act 9/26/1992 8/30/1993, 58 FR 45448 Subsection 20 [Approved Under Public Act 87-1213].
625 ILCS 5/13B Illinois Vehicle Code 1/18/1994 7/25/1996, 61 FR 38582 625 ILCS 5/13B [Approved Under Public Act 88-533].

(d) EPA approved state source-specific requirements.

EPA-Approved Illinois Source-Specific Requirements

Name of source Order/permit No. State
effective
date
EPA
approval
date
Comments
Alumax Incorporated, Morris, IL PCB AS 92-13 9/1/1994 2/1/1996, 61 FR 3575
Argonne National Laboratory PCB AS 03-4 12/18/2003 7/28/2004, 69 FR 44967
Bema Film Systems, Incorporated, DuPage Co PCB AS 00-11 1/18/2001 11/30/2001, 66 FR 59702
Calpine Corporation (Zion Energy Center) PCB 16-112 12/19/2016 12/9/2019, 84 FR 67191 As amended on 8/17/2017.
Central Can Company (CCC), Chicago, IL PCB AS 94-18 8/6/1998, eff. 7/1/1991 3/18/1999, 64 FR 13346
Chase Products Company, Broadview (Cook Co.) PCB AS 94-4 5/16/1996 6/9/1997, 62 FR 31341
City Water, Light & Power, City of Springfield 9090046 6/23/2011 7/6/2012, 77 FR 39943 Joint Construction and Operating Permit.
CP-D Acquisition Company, LLC. (formerly Cromwell-Phoenix, Inc) PCB AS 03-05 11/20/2003 10/29/2008, 73 FR 64213
Exelon Generation, LLC PCB 16-106 9/13/2016 12/9/2019, 84 FR 67191
Ford Motor Company PCB, AS 02-03 11/21/2002 3/22/2004, 69 FR 13239
Ford Motor Company Chicago Assembly Plant PCB, AS 05-5 9/1/2005 9/6/2006, 71 FR 52464
Greif Packaging, LLC, Naperville, DuPage Co PCB AS 2011-01 4/5/2012 10/22/2012, 77 FR 64422
IL Power Company's Baldwin Power Station PCB 79-7 9/8/1983 4/18/1990, 55 FR 14419 Emission limits within Paragraph 1 of Final Order.
Kincaid Generation, LLC 9050022 6/24/2011 7/6/2012, 77 FR 39943 Joint Construction and Operating Permit.
Laclede Steel Sulfur dioxide plan 93070030 11/18/1993 4/20/1994, 59 FR 18752 FESOP for boilers and reheat furnaces.
Leisure Properties LLC/D/B/A Crownline Boats, West Frankfort, Illinois PCB AS 04-01 7/22/2004 4/20/2012, 77 FR 23622 Effective date identified in error as 7/22/2002 in the document heading. Due to ownership change, the Board transferred the adjusted standard to Leisure Properties LLC D/B/A Crownline Boats by Board order AS04-l, effective 10/7/2010.
Louis Berkman Company, d/b/a/ the Swenson Spreader Company's Lindenwood, Ogle Co PCB, AS 97-5 5/7/1998 5/27/2004, 69 FR 30224
LTV Steel Company, Inc. 98120091 5/14/1999 7/14/1999, 64 FR 37847 Federally Enforceable State Operating Permit.
Midwest Generation, LLC PCB 12-121 8/23/2012 7/20/2015, 80 FR 42726 Certificate of Acceptance, dated 8/24/2012, filed with the Illinois Pollution Control Board Clerk's Office 8/27/2012.
Midwest Generation, LLC PCB 13-24 4/4/2013 7/20/2015, 80 FR 42726 Certificate of Acceptance, dated 5/16/13, filed with the Illinois Pollution Control Board Clerk's Office 5/17/2013.
National Steel Corporation, Granite City Division 95010005 10/21/1997 3/11/1998, 63 FR 11842 Joint Construction and Operating Permit.
Quantum Chemical Corporation, Morris, Aux Sable Township, Grundy Co PCB AS 92-14 10/7/1993 4/3/1995, 60 FR 16803 adjusted standard.
Reynolds Metals Company's McCook Sheet and Plate Plant in McCook, IL (in Cook Co.) PCB AS 91-8 9/21/1995 1/21/1997, 62 FR 2916
Royal Fiberglass Products, d/b/a Viking Pools PCB AS 09-14 9/5/2013 7/14/2014, 79 FR 40673
Solar Corporation, Libertyville, IL PCB AS 94-2 7/20/1995 2/23/1998, 63 FR 8855
Sun Chemical Corporation, Northlake, IL PCB AS 99-4 5/20/1999 9/13/1999, 64 FR 49400
Vonco Products, Incorporated, Lake Co PCB AS 00-12 1/18/2001 11/30/2001, 66 FR 59704

(e) EPA approved nonregulatory and quasi-regulatory provisions.

EPA-Approved Illinois Nonregulatory and Quasi-Regulatory Provisions

Name of SIP provision Applicable geographic or nonattainment area State submittal date EPA approval date Comments
Air quality surveillance network State-wide 12/20/1979 3/4/1981, 46 FR 15137
Coal ban Chicago Area 10/22/1973 3/2/1976, 41 FR 8956
Compliance schedules State-wide 3/13/1973,
4/3/1973,
5/3/1973,
6/15/1973, and
8/7/1973
3/2/1976, 41 FR 8956
Ozone (8-hour, 2008) certification of emissions statement regulations Chicago and St. Louis areas 5/9/2017 7/11/2017, 82 FR 31913 Certification that Illinois' previously approved regulations at 35 IAC part 254 meet the emission statement requirements for the 2008 ozone NAAQS.
Ozone (8-hour, 2008) Nonattainment New Source Review Requirements Chicago area 5/23/2018 2/6/2019, 84 FR 2063
Ozone (8-hour, 2015) certification of emissions statement regulations Chicago and St. Louis areas 5/16/2019 1/24/2020, 85 FR 4231 Certification that Illinois' previously approved regulations at 35 IAC Part 254 meet the emissions statement requirements for the 2015 ozone NAAQS.
Regional haze plan Statewide 6/24/2011 7/6/2012, 77 FR 39943
Regional Haze Progress Report Statewide 2/1/2017 4/12/2018, 83 FR 15744
Small business stationary source technical and environmental compliance assistance program State-wide 11/12/1992 8/30/1993, 58 FR 45451
Total Suspended Particulate Control Strategy analysis State-wide 10/1/1981 9/30/1982, 47 FR 43054
Transportation control plan Chicago Area 4/17/1973 3/2/1976, 41 FR 8956
Transportation control plan Chicago Area 4/30/1980 1/27/1981, 46 FR 8472
Transportation control plan Chicago Area 8/20/1980 and 3/20/1981 11/16/1981, 46 FR 56196
Transportation control plan Peoria Area 10/15/1980 11/16/1981, 46 FR 56196
Transportation control plan St. Louis Area 4/1/1981 11/16/1981, 46 FR 56196
Transportation control plans Chicago and St. Louis areas 12/3/1982 10/4/1990, 55 FR 40658
Attainment and Maintenance Plans
Carbon monoxide attainment demonstration Chicago Area 5/4/1983 10/4/1990, 55 FR 40658
Lead (1978) attainment and maintenance plan Granite City area 9/30/1983 7/24/1984, 49 FR 29790
Lead (2008) - Clean Data Determination Chicago Area N/A 8/25/2015, 80 FR 51131
Lead (2008) Redesignation and maintenance plan Chicago and Granite City areas 9/22/2016 3/28/2018, 83 FR 13198
Ozone (1-hour) attainment demonstration Chicago area 12/26/2000 11/13/2001, 66 FR 56904
Ozone (1-hour) attainment demonstration St. Louis area 11/15/1999,
2/10/2000,
4/13/2001, and 4/30/2001
6/26/2001, 66 FR 33996 EPA is disapproving the request for an exemption from the NOX NSR and certain NOX conformity requirements for Madison, Monroe, and St. Clair Counties.
Ozone (1-hour) attainment plan revision Chicago severe nonattainment area 4/11/2003 9/15/2003, 68 FR 53887
Ozone (1-hour) redesignation and maintenance plan Jersey County 11/12/1993 3/14/1995, 60 FR 13634
Ozone (1-hour) redesignation and maintenance plan St. Louis Area 12/30/2002 5/12/2003, 68 FR 25542
Ozone (1-hour revoked) finding of attainment Chicago area 1/30/2007 12/30/2008, 73 FR 79652
Ozone (8-hour, 1997) Determination of Attainment Chicago area N/A 7/8/2011, 76 FR 40262 Correction to codification published on 3/12/2010 at 75 FR 12088.
Ozone (8-hour, 1997) Determination of Attainment St. Louis area N/A 6/9/2011, 76 FR 33647
Ozone (8-hour, 1997) maintenance plan revision Chicago area 3/28/2014 10/6/2014, 79 FR 60073 Revised VOC and NOX Motor Vehicle Emissions Budgets (MVEB) for the year 2025.
Ozone (8-hour, 1997) redesignation and maintenance plan Chicago area 7/23/2009, and 9/16/2011 8/13/2012, 77 FR 48062
Ozone (8-hour, 1997) redesignation and maintenance plan St. Louis area 5/26/2010, and 9/16/2011 6/12/2012, 77 FR 34819
Ozone (8-hour, 2008) Determination of Attainment St. Louis area N/A 6/27/2016, 81 FR 41444 determination that the area attained by the 7/20/2016 attainment date.
Ozone (8-hour, 2008) redesignation and maintenance plan St. Louis area 5/8/2017 3/1/2018, 83 FR 8756
PM10 maintenance plan Granite City area 3/19/1996, and 10/15/1996 3/11/1998, 47 FR 11842
PM10 maintenance plan Lake Calumet (Southeast Chicago), Cook County 8/2/2005, as supplemented on 9/8/2005 9/22/2005, 70 FR 55545
PM10 maintenance plan LaSalle County 6/2/1995, and 1/9/1996 8/8/1996, 61 FR 41342
PM10 maintenance plan Lyons Township (McCook), Cook County 8/2/2005 9/22/2005, 70 FR 55541
PM2.5 (1997) - Clean Data Determination St. Louis area N/A 5/23/2011, 76 FR 29652
PM2.5 (1997) - Determination of Attainment Chicago area N/A 11/27/2009, 74 FR 62243
PM2.5 (1997) - Determination of Attainment St. Louis area N/A 6/27/2012, 77 FR 38184
PM2.5 (1997) - maintenance plan and motor vehicle emissions budgets Chicago area 10/15/2010, supplemented on 9/16/2011, and 5/6/2013 10/2/2013, 78 FR 60704
PM2.5 (1997) - maintenance plan and motor vehicle emissions budgets St. Louis area 12/6/2018 5/28/2019, 84 FR 24395
Sulfur dioxide (2010) nonattainment plans Lemont and Pekin 3/2/2016 2/1/2018, 83 FR 4591
Sulfur dioxide control strategy Cincinnati, Pekin and Elm Grove Townships in Tazewell County and Logan and Limestone Townships in Peoria County 3/24/1983 and 5/3/1983 8/8/1984, 49 FR 31685 Correction to codification published on 2/9/1994 at 59 FR 5955.
Sulfur dioxide maintenance plan Peoria and Hollis Townships in Peoria County and Groveland Township in Tazewell County 11/10/1994 60 FR 17001, 4/4/1995
Sulfur dioxide (2010) maintenance plan Lemont and Pekin 5/24/2019 5/26/2020, 85 FR 31378
Emission Inventories
Emission inventory - 1990 (1-hour ozone) Chicago and St. Louis areas 11/12/1993 3/14/1995, 60 FR 13631
Emission inventories - 2002 (NOX, primary PM2.5, SO2, ammonia, and VOC) Chicago area 10/15/2010, supplemented on 5/6/2013 10/2/2013, 78 FR 60704
Emissions inventory - 2002 (1997 8-hour ozone) St. Louis area 5/26/2010, supplemented on 9/16/2011 6/12/2012, 77 FR 34819
Emissions inventory - 2002 (1997 8-hour ozone) Chicago area 6/21/2006, supplemented on 9/16/2011 8/13/2012, 77 FR 48062
Emissions inventories - 2008 (NOX, primary PM2.5, SO2, ammonia, and VOC) St. Louis area 12/6/2018 5/28/2019, 84 FR 24395
Emission inventory - 2011 (2008 8-hour ozone) St. Louis area 9/3/2014 3/7/2016, 81 FR 11671
Emission inventory - 2011 (2008 8-hour ozone) Chicago area 1/10/2019 8/19/2020, 85 FR 50955
Emission inventory - 2012 (2008 Lead) Chicago and Granite City areas 9/22/2016 3/28/2018, 83 FR 13198
Moderate Area & Above Ozone Requirements
15 percent rate-of-progress and 3 percent contingency plans Chicago and St. Louis areas 11/15/1993 12/18/1997, 62 FR 66279
I/M certification (8-hour, 2008 ozone) Chicago area 1/10/2019 8/19/2020, 85 FR 50955
Negative declaration - Natural gas/gasoline processing plants State-wide 11/14/1985 11/24/1986, 51 FR 42221
Negative declaration - Aerospace manufacturing and rework industry Chicago and St. Louis areas 10/11/1996 2/11/1997, 62 FR 6127
Negative declaration - Industrial cleaning solvents category St. Louis area 10/2/1998 1/6/1999, 64 FR 756
Negative declaration - Industrial cleaning solvents category Chicago area 12/23/1999 2/7/2001, 66 FR 9206
Negative declaration - Industrial wastewater category Chicago area 12/23/1999 4/27/2001, 66 FR 21096
Negative declaration - Industrial wastewater category St. Louis area 10/2/1998 1/6/1999, 64 FR 756
Negative declaration - Shipbuilding and ship repair industry Chicago and St. Louis areas 10/11/1996 2/11/1997, 62 FR 6126
NOX RACT waiver (1997 8-hour ozone) Chicago and St. Louis areas 7/29/2010 2/22/2011, 76 FR 9655
NOX waiver - RACT, NSR, vehicle I/M, and general conformity Chicago severe nonattainment area 7/13/1994 1/26/1996, 61 FR 2428 does not cover the exemption of NOX transportation conformity requirements.
NOX waiver - transportation conformity requirements Chicago severe nonattainment area 6/20/1995 2/12/1996, 61 FR 5291
Photochemical assessment ambient monitoring system (PAMS) 11/4/1993 2/25/1994, 59 FR 9091
Post-1996 Rate Of Progress Plan Chicago area 12/18/1997,
12/17/1999,
1/14/2000,
1/21/2000, and
2/17/2000
12/18/2000, 65 FR 78961 Includes Contingency measure plan and Transportation Control Measures (TCMs).
Transportation control measures as part of the 15 percent rate-of-progress and 3 percent contingency plans St. Louis area 11/15/1993 12/18/1997, 62 FR 66279 Work trip reductions; transit improvements; and traffic flow improvements.
Vehicle miles traveled (VMT) SIP and, transportation control measures (TCMs) as part of the 15 percent rate-of-progress plan Chicago area 7/14/1994 9/21/1995, 60 FR 48896
Section 110(a)(2) Infrastructure Requirements
1997 8-hour Ozone NAAQS Infrastructure Requirements Statewide 12/12/2007 7/13/2011, 76 FR 41075 CAA elements 110(a)(2)(A), (B), (C) with respect to enforcement, (D)(ii), (E) through (H), (J) except for prevention of significant deterioration (PSD), and (K) through (M) have been approved.
CAA elements 110(a)(2)(C) and (J) with respect to PSD have been disapproved.
1997 PM2.5 NAAQS Infrastructure Requirements Statewide 12/12/2007 7/13/2011, 76 FR 41075 CAA elements 110(a)(2)(A), (B), (C) with respect to enforcement, (D)(ii), (E) through (H), (J) except for prevention of significant deterioration (PSD), and (K) through (M) have been approved.
CAA elements 110(a)(2)(C) and (J) with respect to PSD have been disapproved.
2006 24-hour PM2.5 NAAQS Infrastructure Requirements Statewide 8/9/2011, supplemented on 8/25/2011, 6/27/2012, and 7/5/2017 9/23/2019, 84 FR 49671 All CAA infrastructure elements under 110(a)(2) have been approved except (D)(i)(I) [Prongs 1 and 2], (D)(ii), and the PSD portions of (C), (D)(i)(II) [Prong 3], and (J), which have been disapproved. The disapproved elements have Federal Implementation Plans (FIP) in place and no further action is needed.
2008 Lead NAAQS Infrastructure Requirements Statewide 12/31/2012 and 7/5/2017 9/23/2019, 84 FR 49671 All CAA infrastructure elements under 110(a)(2) have been approved except (D)(ii), and the PSD portions of (C), (D)(i)(II) [Prong 3], and (J), which have been disapproved. The disapproved elements have Federal Implementation Plans (FIP) in place and no further action is needed.
2008 Ozone NAAQS Infrastructure Requirements Statewide 12/31/2012 and 7/5/2017 9/23/2019, 84 FR 49671 All CAA infrastructure elements under 110(a)(2) have been approved except (D)(i)(I) [Prongs 1 and 2], (D)(ii), and the PSD portions of (C), (D)(i)(II) [Prong 3], and (J), which have been disapproved. The disapproved elements have Federal Implementation Plans (FIP) in place and no further action is needed.
2010 NO2 NAAQS Infrastructure Requirements Statewide 12/31/2012 and 7/5/2017 9/23/2019, 84 FR 49671 All CAA infrastructure elements under 110(a)(2) have been approved except (D)(ii), and the PSD portions of (C), (D)(i)(II) [Prong 3], and (J), which have been disapproved. The disapproved elements have Federal Implementation Plans (FIP) in place and no further action is needed.
2010 SO2 NAAQS Infrastructure Requirements Statewide 12/31/2012 and 7/5/2017 9/23/2019, 84 FR 49671 All CAA infrastructure elements under 110(a)(2) have been approved except (D)(ii), and the PSD portions of (C), (D)(i)(II) [Prong 3], and (J), which have been disapproved, and (D)(i)(I) [Prongs 1 and 2], which have not yet been submitted. The disapproved elements have Federal Implementation Plans (FIP) in place and no further action is needed.
2012 PM2.5 NAAQS Infrastructure Requirements Statewide 9/29/2017 6/20/2019, 84 FR 28745 Fully approving CAA transport requirements of (D)(i)(I).

[82 FR 30638, June 30, 2017, as amended at 82 FR 31915, July 11, 2017; 82 FR 32774, July 18, 2017; 83 FR 4593, Feb. 1, 2018; 83 FR 8615, Feb. 28, 2018; 83 FR 8757, Mar. 1, 2018; 83 FR 13201, Mar. 28, 2018; 83 FR 15746, Apr. 12, 2018; 83 FR 24407, May 29, 2018; 83 FR 24032, May 24, 2018; 83 FR 50855, Oct. 10, 2018; 83 FR 65540, Dec. 21, 2018; 84 FR 2067, Feb. 6, 2019; 84 FR 24397, May 28, 2019; 84 FR 28747, June 20, 2019; 84 FR 49673, Sept. 23, 2019; 84 FR 59528, Nov. 5, 2019; 84 FR 63806, Nov. 19, 2019; 84 FR 67195, Dec. 9, 2019; 85 FR 4233, Jan. 24, 2020; 85 FR 31381, May 26, 2020; 85 FR 50956, Aug. 19, 2020; 86 FR 11873, Mar. 1, 2021; 86 FR 21208, Apr. 22, 2021]

§ 52.721 Classification of regions.

The Illinois plan was evaluated on the basis of the following classifications:

Air quality control region Pollutant
Particulate matter Sulfur oxides Nitrogen dioxide Carbon monoxide Ozone
Burlington-Keokuk Interstate I I III III III
East Central Illinois Intrastate III II III III III
Metropolitan Chicago Interstate (Indiana-Illinois) I I I I I
Metropolitan Dubuque Interstate I III III III III
Metropolitan Quad Cities Interstate I III III III III
Metropolitan St. Louis Interstate (Missouri-Illinois) I I III I I
North Central Illinois Intrastate II IA III III III
Paducah (Kentucky)-Cairo (Illinois) Interstate I II III III III
Rockford (Illinois)-Janesville-Beloit (Wisconsin) Interstate II III III III III
Southeast Illinois Intrastate III II III III III
West Central Illinois Intrastate I IA III III III

[37 FR 10862, May 31, 1972, as amended at 39 FR 16346, May 8, 1974; 45 FR 11493, Feb. 21, 1980]

§ 52.722 Approval status.

(a) With the exceptions set forth in this subpart, the Administrator approved Illinois' plan for the attainment and maintenance of the National Ambient Air Quality Standards under section 110 of the Clean Air Act. Furthermore, the Administrator finds the plan satisfies all requirements of part D, title I of the Clean Air Act as amended in 1977, except as noted below. In addition, continued satisfaction of the requirements of part D for the ozone portion of the SIP depends on the adoption and submittal of RACT requirements by July 1, 1980, for the sources covered by CTGs between January 1978 and January 1979 and adoption and submittal by each subsequent January of additional RACT requirements for sources covered by CTGs issued by the previous January.

(b) The Administrator finds that the transportation control plans for the East St. Louis and Chicago areas submitted on December 3, 1982, satisfy the related requirements of part D, title I of the Clean Air Act, as amended in 1977.

(c) The Administrator finds that the carbon monoxide control strategy submitted on May 4, 1983, satisfies all requirements of part D, title I of the Clean Air Act, as amended in 1977, except for section 172(b)(6).

[55 FR 40661, Oct. 4, 1990]

§ 52.723 [Reserved]

§ 52.724 Control strategy: Sulfur dioxide.

(a) Part D—Conditional Approval—The Illinois plan is approved provided that the following condition is satisfied:

(1) The plan includes a reanalysis of the Pekin, Illinois area, a submittal of the analysis results to USEPA, the proposal of any additional regulations to the Illinois Pollution Control Board necessary to insure attainment and maintenance of the sulfur dioxide standard, and the promulgation of any necessary regulations. The State must complete the reanalysis, submit the results to USEPA and submit any necessary, additional regulations to the Illinois Pollution Control Board by September 30, 1980. Any necessary regulation must be finally promulgated by the State and submitted to USEPA by September 30, 1981.

(2) Extension of Condition—USEPA approves the date of July 1, 1984 for submitting the draft sulfur dioxide rule revisions and supporting documentation as required in (a)(1) for Peoria, Hollis and Groveland Townships in Illinois. The State must complete final rule adoption as expeditiously as possible but no later than December 31, 1985.

(b) Part D—Disapproval—USEPA disapproves Rules 204(c)(1)(B), Rule 204(c)(1)(C), Rule 204(e)(1) and Rule 204(e)(2) for those sources for which these rules represent a relaxation of the federally enforceable State Implementation Plan. Rule 204(c)(1)(B), Rule 204(c)(1)(C), Rule 204(e)(1) and Rule 204(e)(2) are approved as not representing relaxations of the State Implementation Plan for the following sources:

Sources of 10 Million Btu per Hour or More Not Increasing Allowable Sulfur Dioxide Emissions as a Result of Record Rules 204(c) and 204(e) Because New Allowable Emissions Rate is Same as or Less Than Old Allowable Rate Pounds per Hour (Pounds per Million Btu)

County Name Emissions formerly allowable1 Emissions now allowable without new permit application2
Boone Chrysler 1,760 (4.4) 1,760 (4.4)
Champaign Chanute Air Base 1,317 (3.0) 1,317 (3.0)
Crawford CIPS 8,242 (5.1) 8,242 (5.1)
Douglas USI Chemicals 8,022 (5.3) 8,022 (5.3)
Fulton Freeman Coal 22.2 (1.2) 22.2 (1.2)
La Salle Del Monte 296 (3.9) 296 (3.9)
Massac EEI Joppa 36,865 (3.6) 36,865 (3.6)
Montgomery CIPS 55,555 (5.8) 55,555 (5.8)
Morgan ......do 24,000 (6.0) 20,800 (5.2)
Putnam Illinois Power 17,051 (5.8) 17,051 (5.8)
Randolph ......do3 81,339 (4.6) 81,339 (4.6)
Rock Island International Harvester 1,643 (4.35) 1,643 (4.35)
Williamson Marion Correctional 396 (5.7) 396 (5.7)

This disapproval does not in and of itself result in the growth restrictions of section 110(a)(2)(1).

(c) Disapproval—USEPA disapproves Rule 204(e)(4) as not being adequate to protect the NAAQS. This disapproval does not in and of itself result in the growth restrictions of section 110(a)(2)(I).

(d) Disapproval—USEPA disapproves Rule 204(f)(1)(D) as completely deregulating SO2 emissions from existing processes without providing an assessment of the ambient air quality impact or a showing that increasing the allowable emissions from these sources will not cause or contribute to violations of the NAAQS or PSD increments. This disapproval does not in and of itself result in the growth restrictions of section 110(a)(2)(I).

(e) Disapproval—USEPA disapproves Rule 204(h) for those sources for which USEPA has disapproved rules 204(c) and 204(e). This disapproval does not in and of itself result in the growth restrictions of section 110(a)(2)(I).

(f) Approval—USEPA approves rule 204(e)(3) for those sources able to show that the proposed emission rate will not cause or contribute to a violation of the NAAQS. The State must submit these emission limitations, along with the technical support to USEPA for approval.

(g) Part D—Approval—The State plan for Alton Township, Madison County, which consists of a federally Enforceable State Operating Permit controlling sulfur dioxide emissions from the boilers and reheat furnaces at Laclede Steel, which was submitted on November 18, 1993, is approved.

(h) Approval—On November 10, 1994, the Illinois Environmental Protection Agency submitted a sulfur dioxide redesignation request and maintenance plan for Peoria and Hollis Townships in Peoria County and Groveland Township in Tazewell County to redesignate the townships to attainment for sulfur dioxide. The redesignation request and maintenance plan meet the redesignation requirements in section 107(d)(3)(d) of the Clean Air Act (Act) as amended in 1990.

[45 FR 62806, 62809, Sept. 22, 1980, as amended at 50 FR 5250, Feb. 7, 1985; 59 FR 18753, Apr. 20, 1994; 60 FR 17001, Apr. 4, 1995]

§ 52.725 Control strategy: Particulates.

(a) [Reserved]

(b) Part D—Disapproval.

(1) U.S. EPA disapproves the provisions of Rule 203(f) which allow the use of an equivalent method without review and approval of that method. Any source subject to Rule 203(f) which chooses to use an equivalent method must have that equivalent method submitted to U.S. EPA and approved as a SIP revision.

(2) U.S. EPA disapproves the following portions of Rule 203(d)(5) which regulate the control of particulate matter from specific sources within the iron and steel industry: Rule 205(d)(5)(B)(ii), Rule 205(d)(5)(B)(iii), Rule 205(d)(5)(D), and Rule 205(d)(5)(K).

(3) USEPA disapproves a proposed SIP revision submitted by the State on May 12, 1982, in the form of a May 18, 1981 Consent Decree (Civil Action 81-3009) to which USEPA, Illinois Environmental Protection Agency and National Steel Corporation are parties and a draft Alternative Control Strategy Permit. This submission was modified by the State, September 30, 1982, with the submission of a separate document embodying the elements of the Alternative Control Strategy. This separate document was intended to become an enforceable part of the SIP.

(c) Approval—On September 28, 1988, the State of Illinois submitted a committal SIP for particulate matter with an aerodynamic diameter equal to or less than 10 micrometers (PM10) for the Illinois Group II areas of concern in DuPage, Will, Rock Island, Macon, Randolph, and St. Clair Counties. The committal SIP contains all the requirements identified in the July 1, 1987, promulgation of the SIP requirements for PM10 at 52 FR 24681.

(d) Approval—On June 2, 1995, and January 9, 1996, the State of Illinois submitted a maintenance plan for the particulate matter nonattainment portion of LaSalle County, and requested that it be redesignated to attainment of the National Ambient Air Quality Standard for particulate matter. The redesignation request and maintenance plan satisfy all applicable requirements of the Clean Air Act.

(e) Approval—On March 19, 1996, and October 15, 1996, Illinois submitted requests to redesignate the Granite City Particulate Matter (PM) nonattainment area to attainment status for the PM National Ambient Air Quality Standards (NAAQS), as well as a maintenance plan for the Granite City area to ensure continued attainment of the NAAQS. The redesignation request and maintenance plan satisfy all applicable requirements of the Clean Air Act.

(f) On November 14, 1995, May 9, 1996, and June 14, 1996, the State of Illinois submitted State Implementation Plan (SIP) revision requests to meet commitments related to the conditional approval of Illinois' May 15, 1992, SIP submittal for the Lake Calumet (SE Chicago), McCook, and Granite City, Illinois, Particulate Matter (PM) nonattainment areas. The EPA is approving the SIP revision request as it applies to the McCook PM nonattainment area. For the McCook PM nonattainment area, all of the deficiencies of the May 15, 1992, submittal have been corrected.

(g) Approval—On May 5, 1992, November 14, 1995, May 9, 1996, June 14, 1996, February 3, 1997, October 16, 1997, October 21, 1997, February 1, 1999, and May 19, 1999, Illinois submitted SIP revision requests to meet the Part D particulate matter (PM) nonattainment plan requirements for the Lake Calumet, Granite City and McCook moderate PM nonattainment areas. The submittals include federally enforceable construction permit, application number 93040047, issued on January 11, 1999, to Acme Steel Company. The part D plans for these areas are approved.

(h) Approval—On August 2, 2005, the State of Illinois submitted a request to redesignate the Lyons Township (McCook), Cook County particulate matter nonattainment area to attainment of the NAAQS for particulate matter with an aerodynamic diameter less than or equal to a nominal 10 micrometers (PM-10). In its submittal, the State also requested that EPA approve the maintenance plan for the area into the Illinois PM SIP. The redesignation request and maintenance plan meet the redesignation requirements of the Clean Air Act.

(i) Approval—On August 2, 2005, and as supplemented on September 8, 2005, the State of Illinois submitted a request to redesignate the Lake Calumet (Southeast Chicago), Cook County particulate matter nonattainment area to attainment of the NAAQS for particulate matter with an aerodynamic diameter less than or equal to a nominal 10 micrometers (PM-10). In its submittal, the State also requested that EPA approve the maintenance plan for the area into the Illinois PM SIP. The redesignation request and maintenance plan meet the redesignation requirements of the Clean Air Act.

(j) Determination of Attainment. EPA has determined, as of November 27, 2009, that the Chicago-Gary-Lake County, IL-IN PM2.5 nonattainment area has attained the 1997 PM2.5 NAAQS. This determination, in accordance with 40 CFR 51.1004(c), suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, reasonable further progress, contingency measures, and other plan elements related to attainment of the standard for as long as this area continues to meet the 1997 PM2.5 NAAQS.

(k) Determination of attainment. EPA has determined, as of May 23, 2011, that the St. Louis (MO-IL) metropolitan 1997 PM2.5 nonattainment area has attained the 1997 PM2.5 NAAQS. This determination, in accordance with 40 CFR 51.1004(c), suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, reasonable further progress, contingency measures, and other plan elements related to attainment of the standards for as long as the area continues to meet the 1997 PM2.5 NAAQS. In addition, based upon review of the air quality data for the 3-year period 2007 to 2009, EPA has determined that the St. Louis (MO-IL) PM2.5 nonattainment area has attained the 1997 PM2.5 NAAQS by the applicable attainment date of April 5, 2010.

(l) Approval—The 1997 annual PM2.5 maintenance plan for the Illinois portion of the Chicago-Gary-Lake County, IL-IN nonattainment area (including Cook, DuPage, Kane, Lake, McHenry and Will Counties, Aux Sable and Goose Lake Townships in Grundy County, and Oswego Township in Kendall County) has been approved as submitted on October 15, 2010, and supplemented on September 16, 2011, and May 6, 2013. The maintenance plan establishes 2008 and 2025 motor vehicle emissions budgets for this area of 127,951 tons per year for NOX and 5,100 tons per year for primary PM2.5 in 2008 and 44,224 tons per year for NOX and 2,377 tons per year for primary PM2.5 in 2025.

(m) Illinois' 2002 NOX, primary PM2.5, SO2, ammonia, and VOC emission inventories, as submitted on October 15, 2010, and supplemented on May 6, 2013, satisfy the emission inventory requirements of section 172(c)(3) of the Clean Air Act for the Chicago area.

[45 FR 11493, Feb. 21, 1980, as amended at 46 FR 44185, Sept. 3, 1981; 47 FR 26620, June 21, 1982; 48 FR 45246, Oct. 4, 1983; 49 FR 1905, Jan. 16, 1984; 55 FR 20266, May 16, 1990; 61 FR 41345, Aug. 8, 1996; 63 FR 11846, Mar. 11, 1998; 63 FR 47434, Sept. 8, 1998; 64 FR 37851, July 14, 1999; 70 FR 55545, 55549, Sept. 22, 2005; 74 FR 62249, Nov. 27, 2009; 76 FR 29656, May 23, 2011; 77 FR 38184, June 27, 2012; 78 FR 60706, Oct. 2, 2013]

§ 52.726 Control strategy: Ozone.

(a) Part D—Conditional Approval—The Illinois plan is approved provided that the following conditions are satisfied:

(1) [Reserved]

(2) The State conducts a study to demonstrate that the 75 percent overall control efficiency requirement in Rule 205(n) represents RACT, submits the results of the study to USEPA, and submits any necessary regulations representing RACT to the Illinois Pollution Control Board. The State must comply with these conditions by February 28, 1981. Any necessary regulations must be finally promulgated by the State and submitted to USEPA by February 28, 1982.

(3) Extension of Condition—USEPA approves the date of July 31, 1984 for the State of Illinois to satisfy the condition of approval to the ozone State Implementation Plan listed in paragraph (a)(2) of this section.

(b) Disapproval—USEPA disapproves the compliance schedule in Rule 205(j) as it applies to loading rack controls for all emission sources subject to Rule 205(b)(1), as approved by USEPA on May 31, 1972 which were required to be in compliance by December 31, 1973. This disapproval does not in and of itself result in the growth restrictions of section 110(a)(2)(I).

(c) Negative Declarations—Stationary Source Categories. The State of Illinois has certified to the satisfaction of USEPA that no sources are located in the nonattainment areas of the State which are covered by the following Control Technique Guidelines:

(1) High density polyethylene and polypropylene manufacturers.

(2) Vegetable oil processing sources with volatile organic compound emissions equal to or greater than 100 tons per year.

(d) Part D Disapproval—The Administrator finds that Illinois' ozone plan for Cook, Lake, DuPage and Kane Counties, which was required to be submitted by July 1, 1982, does not satisfy all the requirements of Part D, Title I of the Clean Air Act and, thus, is disapproved. No major new stationary source, of major modification of a stationary source, or volatile organic compounds may be constructed in Cook, Lake, DuPage or Kane Counties, unless the construction permit application is complete on or before November 16, 1988. This disapproval does not affect USEPA's approval (or conditional approval) of individual parts of Illinois' ozone plan, and they remain approved.

(e) Disapproval—The Administrator finds that the following State rules have not been demonstrated to be consistent with the reasonably available control technology requirements of section 172 of the Clean Air Act, as amended in 1977, and thus, are disapproved: subpart F, section 215.204(c); subpart F, section 215.206(b); subpart F, section 215.204(j)(4); subpart I; subpart AA; subpart PP; subpart QQ; subpart RR; subpart A, section 215.102; subpart T; subpart H, section 215.245; subpart F, section 215.207; and subpart A, section 215.107, all of title 35; Environmental Protection; subtitle B: Air Pollution; Chapter 1: Pollution Control Board of the Illinois Administrative Code (June 1989).

(f) On September 30, 1992, the State submitted rules regulating volatile organic compound emissions from gasoline dispensing facilities' motor vehicle fuel operations (Stage II vapor recovery rules) in the Chicago ozone nonattainment area. The Illinois Environmental Protection Agency Bureau of Air must as part of the program conduct inspections of facilities subject to this rule to ensure compliance with the applicable rules. These inspections will be conducted on an annual basis or an alternative schedule as approved in the USEPA Fiscal Year Inspection Program Plan.

(g) Approval—The Administrator approves the incorporation of the photochemical assessment ambient monitoring system submitted by Illinois on November 4, 1993, into the Illinois State Implementation Plan. This submittal satisfies 40 CFR 58.20(f) which requires the State to provide for the establishment and maintenance of photochemical assessment monitoring stations (PAMS) by November 12, 1993.

(h) Approval—On November 12, 1993, the Illinois Environmental Protection Agency submitted an ozone redesignation request and maintenance plan for Jersey County ozone nonattainment area and requested that Jersey County be redesignated to attainment for ozone. The redesignation request and maintenance plan meet the redesignation requirements in section 107(d)(3)(d) of the Act. The redesignation meets the Federal requirements of section 182(a)(1) of the Clean Air Act as a revision to the Illinois ozone State Implementation Plan for Jersey County.

(i) The base year (1990) ozone emission inventory requirement of section 182(a)(1) of the Clean Air Act, as amended in 1990, has been satisfied for the following Illinois ozone nonattainment areas: the Chicago nonattainment area—Cook, DuPage, Kane, Lake, Will and McHenry Counties, Aux Sable and Gooselake Townships in Grundy County, and Oswego Township in Kendall County; the Metro-East St. Louis nonattainment area—Madison, Monroe, and St. Clair Counties; and Jersey County.

(j) Approval—On July 14, 1994, Illinois submitted two of three elements required by section 182(d)(1)(A) of the Clean Air Amendments of 1990 to be incorporated as part of the vehicle miles traveled (VMT) State Implementation Plan intended to offset any growth in emissions from a growth in vehicle miles traveled. These elements are the offsetting of growth in emissions attributable to growth in VMT which was due November 15, 1992, and, transportation control measures (TCMs) required as part of Illinois' 15 percent reasonable further progress (RFP) plan which was due November 15, 1993. Illinois satisfied the first requirement by projecting emissions from mobile sources and demonstrating that no increase in emissions would take place. Illinois satisfied the second requirement by submitting the TCMs listed in Table 1 which are now approved into the Illinois SIP.

Table 1

Project type Location description Completion status SIP credit VOC tpd
RS/SIG MOD Madison Street (Western Ave. to Halsted Street) Done 0.015400
SIG COORD Willow Road (Landwer Road to Shermer) Awarded 0.052000
SIG COORD Rand Road (Baldwin Road to Kennicott) Awarded 0.052000
SIG COORD Northwest Hwy (Potter Road to Cumberland Avenue) Awarded 0.030000
SIGS/SIG COORD 159th Street (US 45 to 76th Ave & at 91st Avenue) Awarded 0.030000
SIG COORD Harlem Ave. (71st St. to 92nd) Awarded 0.052000
SIG COORD Harlem Ave. (99th Street to 135th St.) Awarded 0.052000
RECONST/SIGS/LTS Archer Ave. (88th Ave to 65th St.) Awarded 0.030000
SIG COORD Ogden Ave. (N. Aurora Road to Naper Boulevard) Awarded 0.030000
SIG COORD North Ave. (Tyler to Kautz) Awarded 0.030000
SIG COORD Higgens Road (Il 72 at Il 31) Awarded 0.030000
SIG COORD Sheridan Road (Il 173 to Wadsworth) Awarded 0.030000
SIG COORD Lagrange Road (Belmont to Lake St.) Awarded 0.030000
SIG COORD Dundee Road (Sanders Road to Skokie Valley Road) Awarded 0.052000
SIG COORD Dundee Road (Buffalo Grove Road to Il 21) Awarded 0.030000
INT IMP/SIG COORD Golf Road (E. River Road to Washington Ave.) Awarded 0.052000
SIG COORD Golf Road (Barrington to Roselle Road) Awarded 0.030000
SIG COORD Higgins Road (Barrington to Roselle Road) Awarded 0.030000
SIG COORD Joe Orr Road (Vincennes Ave. to Il 1) Awarded 0.030000

Table 1

Project type Location description Completion status SIP credit
SIG COORD/RS Crawford Ave. (93rd Street to 127th Street) Awarded 0.052000
SIG COORD IL 53 (Briarcliff to South of I-55) Done 0.030000
SIG COORD Ogden Ave. (Oakwood Avenue to Fairview Avenue) Awarded 0.019000
SIG COORD US 14 (Rohlwing Road to Wilke Road) Awarded 0.030000
SIG COORD US 30 (At Cottage Grove, Ellis St) Awarded 0.030000
SIG COORD IL 53 (Modonough to Mills) Done 0.030000
SIG CONN Ogden Ave. (IL 43 to 31st Street) Awarded 0.013000
SIG CONN US 12 (Long Grove—Hicks Road) Awarded 0.055200
SIG CONN North Ave. (Oak Park to Ridgeland) Awarded 0.007000
SIG CONN Roosevelt Road (Westchester Bl—IL 43) Awarded 0.137000
SIG CONN Depster St (Keeler to Crawford Ave.) Awarded 0.010000
SIG CONN Arlington Hgts Rd. (Thomas to Central) Awarded 0.044000
SIG CONN Palatine Rd. (Shoenbeck to Wolf Roads) Awarded 0.042500
SIG CONN Western Ave. (US 30—Lakewood) Awarded 0.018900
RS/INT IMP North Ave. (I-290 to IL 43) Awarded 0.056100
INT IMP Plum Grove Rd. (At Higgins Road) Awarded 0.010700
INT IMP St Street (At Illinois) Awarded 0.002700
RS/SIG MOD/INT IMP Illinois/Grand (Kingsbury to Lake Shore Drive) Done 0.004200
ADD TURN LANES York Rd. (Industrial to Grand Ave.) Done 0.003800
SERVICE IMP SW Route Lane Service Scheduled 0.005516
SIG INTCONN Washington Street Scheduled 0.030370
SIG INTCONN IL 59 Scheduled 0.068650
ENGR Citywide—Naperville 0.086230
SIG INTCONN Washington Street Scheduled 0.008230
SIG INTCONN Lewis Ave. (Yorkhousse to ILL 173) Scheduled 0.034600
SIG INTCONN Schaumberg Rd. (Barrington to Martingale) Scheduled 0.078080
Vanpool Program (94 vehicles) Region-Wide Suburban Done 0.134000
Transp. Center North West Cook County Done 0.032835
Transp. Center Sears T.F. Done 0.005805
Station Clark/Lake Done 0.010000
Station Recon 18Th Douglas Line Done 0.001500
Station Recon Linden Done 0.001500
Station Recon Cottage Grove Done 0.001300
Com. Pkg Lisle Done 0.010177
Com. Pkg Jefferson Park Done 0.000110
Com. Pkg Edison Park Done 0.003614
Com. Pkg Palatine Done 0.004336
Com. Pkg Central Street Done 0.000519
Com. Pkg Palatine Done 0.004890
Com. Pkg Crystal Lake Done 0.034948
Com. Pkg 137Th/Riverdale Done 0.004565
Com. Pkg River Forest Done 0.000289
Com. Pkg 115Th/Kensington Done 0.002795
Com. Pkg 119Th St Done 0.004483
Com. Pkg Wilmette Done 0.001587
Com. Pkg 111Th St Done 0.000507
Com. Pkg Edison Park Done 0.002371
Com. Pkg Joliet Done 0.003967
Com. Pkg Hanover Park Done 0.021799
Com. Pkg Bartlett Done 0.008911
Com. Pkg Chicago Ridge Done 0.002159
Com. Pkg 103 Rd St Done 0.000675
Com. Pkg Elmhurst Done 0.003857
Com. Pkg Bartlett Done 0.009326
Com. Pkg Morton Grove Done 0.001444
Com. Pkg Palatine Done 0.003598
Com. Pkg Harvard Done 0.006299
Com. Pkg Willow Springs Done 0.001200
Com. Pkg Edgebrook Done 0.002240
Com. Pkg Bensenville Done 0.002010
Com. Pkg Hanover Park Done 0.015020
Com. Pkg Midlothian Done 0.002570
Com. Pkg Route 59 Done 0.025020
Com. Pkg Lake Forest (West) Done 0.013780
Com. Pkg Lombard Done
Com. Pkg Elmhurst Done 0.001010
Com. Pkg Woodstock Done 0.019000
Com. Pkg University Park Done 0.019950
Com. Pkg Grayslake Done 0.006210
Com. Pkg Oak Forest Done 0.004260
Com. Pkg 91 St St. Done 0.003380
Com. Pkg Lockport Done 0.007360
Com. Pkg Ravenswood Done 0.000130
Com. Pkg Hickory Creek Done 0.060140
Com. Pkg Cary Done 0.005980
Com. Pkg Blue Island Done 0.019430
Com. Pkg Lemont Done 0.016200
Com. Pkg Itasca Done 0.003860
Com. Pkg Maywood Done 0.000600
Com. Pkg Ivanhoe Done 0.001960
Com. Pkg Ravinia Done 0.003210
Com. Pkg Fox River Grove Done 0.025170
Com. Pkg Medinah Done 0.012250
Com. Pkg Hanover Park Done 0.011840
Com. Pkg Worth Done 0.003530
Com. Pkg Roselle Done 0.007710
Com. Pkg Crystal Lake Done 0.015050
Com. Pkg Gresham Done 0.000300
Com. Pkg Barrington Done 0.002420
Rideshare Prog. Regionwide Scheduled 0.040000
Rapid Transit Service Midway Airport Done 0.220000
Transp. Center Deerfield Lake-Cook Done 0.004160
Station Recon Davis St. Done 0.004000
Station Recon Addison Done 0.004000
Station Recon King Drive Done 0.003000
Station Recon Washington/Wells Done 0.003000
Com. Pkg Cary Done 0.027910
Com. Pkg Morton Grove Done 0.002460
Com. Pkg 80th Ave. Scheduled 0.043200
Com. Pkg Round Lake Done 0.015150
Com. Pkg Grayslake Done 0.009170
Com. Pkg Ingleside Scheduled 0.005430
Com. Pkg Schamburg Scheduled 0.042090
Com. Pkg Oak Forest Scheduled 0.004680
Com. Pkg Lake Cook Scheduled 0.026390
Com. Pkg Grayslake Scheduled 0.035290

(k) Approval—EPA is approving the section 182(f) oxides of nitrogen (NOX) reasonably available control technology (RACT), new source review (NSR), vehicle inspection/maintenance (I/M), and general conformity exemptions for the Illinois portion of the Chicago-Gary-Lake County severe ozone nonattainment area as requested by the States of Illinois, Indiana, Michigan, and Wisconsin in a July 13, 1994 submittal. This approval does not cover the exemption of NOX transportation conformity requirements of section 176(c) for this area. Approval of these exemptions is contingent on the results of the final ozone attainment demonstration expected to be submitted in mid-1997. The approval will be modified if the final attainment demonstration demonstrates that NOX emission controls are needed in the nonattainment area to attain the ozone standard in the Lake Michigan Ozone Study modeling domain.

(l) Approval—The United States Environmental Protection Agency is approving under section 182(b)(1) of the Clean Air Act the exemption of the Chicago severe, ozone nonattainment area from the build/no-build and less than-1990 interim transportation conformity oxides of nitrogen requirements as requested by the State of Illinois in a June 20, 1995 submittal. In light of the modeling completed thus far and considering the importance of the OTAG process and attainment plan modeling efforts, USEPA grants this NOX waiver on a contingent basis. As the OTAG modeling results and control recommendations are completed in 1996, this information will be incorporated into attainment plans being developed by the LADCO States. When these attainment plans are submitted to USEPA in mid-1997, these new modeling analyses will be reviewed to determine if the NOX waiver should be continued, altered, or removed. USEPA's rulemaking action to reconsider the initial NOX waiver may occur simultaneously with rulemaking action on the attainment plans. The USEPA also reserves the right to require NOX emission controls for transportation sources under section 110(a)(2)(D) of the Act if future ozone modeling demonstrates that such controls are needed to achieve the ozone standard in downwind areas. The Chicago severe ozone nonattainment area includes the Counties of Cook, DuPage, Grundy (Aux Sable and Gooselake Townships), Kane, Kendall (Oswego Township), Lake, McHenry, and Will.

(m) [Reserved]

(n) Negative declaration—Shipbuilding and ship repair industry. On October 11, 1996, the State of Illinois certified to the satisfaction of the United States Environmental Protection Agency that no major sources categorized as part of the shipbuilding and ship repair industry are located in the Chicago, Illinois ozone nonattainment area which is comprised of Cook, DuPage, Kane, Lake, McHenry, Will Counties and Aux Sable and Goose Lake Townships in Grundy County and Oswego Township in Kendall County or the Metro-East, Illinois ozone nonattainment area which is comprised of Madison, Monroe, and St. Clair Counties.

(o) Negative declaration—Aerospace manufacturing and rework industry. On October 11, 1996, the State of Illinois certified to the satisfaction of the United States Environmental Protection Agency that no major sources categorized as part of the Aerospace Manufacturing and Rework Industry are located in the Chicago, Illinois ozone nonattainment area which is comprised of Cook, DuPage, Kane, Lake, McHenry, Will Counties and Aux Sable and Goose Lake Townships in Grundy County and Oswego Township in Kendall County or the Metro-East, Illinois ozone nonattainment area which is comprised of Madison, Monroe, and St. Clair Counties.

(p) Approval—On November 15, 1993, Illinois submitted 15 percent rate-of-progress and 3 percent contingency plans for the Chicago ozone nonattainment area as a requested revision to the Illinois State Implementation Plan. These plans satisfy sections 182(b)(1), 172(c)(9), and 182(c)(9) of the Clean Air Act, as amended in 1990.

(q) Approval—On November 15, 1993, Illinois submitted 15 percent rate-of-progress and 3 percent contingency plans for the Metro-East St. Louis ozone nonattainment area as a requested revision to the Illinois State Implementation Plan. These plans satisfy sections 182(b)(1) and 172(c)(9) of the Clean Air Act, as amended in 1990.

(r) Approval—On November 15, 1993, Illinois submitted the following transportation control measures as part of the 15 percent rate-of-progress and 3 percent contingency plans for the Metro-East ozone nonattainment area: Work trip reductions; transit improvements; and traffic flow improvements.

(s) On October 10, 1997, Illinois submitted a site-specific revision to the State Implementation Plan, in the form of a letter from Bharat Mathur, Chief, Bureau of Air, Illinois Environmental Protection Agency. This October 10, 1997, letter requests a change in regulatory status for Riverside Laboratories, Inc.'s Kane County facility, to reflect that the Federal site-specific rule for Riverside (40 CFR 52.741(e)(10)) has been superseded by the State of Illinois regulations, including the emission limits in 35 Illinois Administrative Code 218.204(c) and the associated control requirements, test methods and recordkeeping requirements in Part 218 and the associated definitions in part 211. These State regulations shall become the federally approved regulations applicable to Riverside on August 31, 1998. The site-specific rule, applicable to Riverside, promulgated by the Environmental Protection Agency on August 21, 1995 (40 CFR 52.741(e)(10)), remains in effect and is enforceable after August 31, 1998 for the period before August 31, 1998.

(t) The Illinois volatile organic compound (VOC) rules that apply to the Stepan Company Millsdale Plant for volatile organic liquid storage (35 Ill. Admin. Code Part 218, Subpart B), batch processing (35 Ill. Admin. Code Parts 218 and 219, Subpart V) and continuous reactor and distillation processes (35 Ill. Admin. Code Part 218, Subpart Q) were approved by the United States Environmental Protection Agency (USEPA) on August 8, 1996, April 2, 1996, and June 17, 1997, respectively. Because these rules have been approved into the State Implementation Plan and represent reasonably available control technology for VOC, USEPA revokes the June 29, 1990 Federal Implementation Plan as it applies to Stepan and replaces it with Illinois' volatile organic liquid storage, batch process, and continuous reactor and distillation process rules.

(u) Negative declaration—Industrial wastewater category. On October 2, 1998, the State of Illinois certified to the satisfaction of the United States Environmental Protection Agency that no major sources categorized as part of the Industrial wastewater category are located in the Metro-East ozone nonattainment area (Metro-East). The Metro-East area is comprised of Madison, Monroe and St. Clair Counties which are located in southwest Illinois, adjacent to St. Louis, Missouri.

(v) Negative declaration—Industrial cleaning solvents category. On October 2, 1998, the State of Illinois certified to the satisfaction of the United States Environmental Protection Agency that no major sources categorized as part of the Industrial cleaning solvents category are located in the Metro-East ozone nonattainment area (Metro-East). The Metro-East area is comprised of Madison, Monroe and St. Clair Counties which are located in southwest Illinois, adjacent to St. Louis, Missouri.

(w) Approval —On December 18, 1997, December 17, 1999, January 14, 2000, and January 21, 2000, Illinois submitted a post-1996 Rate Of Progress Plan for the Chicago ozone nonattainment area as a requested revision to the Illinois State Implementation Plan. This plan reduces ozone precursor emissions by 9 percent from 1990 baseline emissions by November 15, 1999. This plan also supports a mobile source emissions budget of 279.3 tons/day of volatile organic compounds for transportation conformity purposes.

(x) Approval —On December 18, 1997, Illinois submitted a contingency measure plan as part of the Chicago Area post-1996 Rate of Progress Plan. This plan reduces volatile organic compound emissions in the Chicago ozone nonattainment area by 3 percent from 1990 baseline emissions by November 15, 1999.

(y) Approval —On December 18, 1997, Illinois submitted Transportation Control Measures (TCMs) as part of the post-1996 Rate Of Progress Plan for the Chicago ozone nonattainment area. The TCMs being approved are listed in the following documents published by the Chicago Area Transportation Study: “Transportation Control Measures Contribution to the Post-1996 Rate-Of-Progress State Implementation Plan,” March 22, 1996; “Transportation Control Measures Contribution to the 9 percent Control Strategy State Implementation Plan,” June 11, 1998; and “1999 Transportation Control Measures Contribution to the 9 percent Rate of Progress Control Strategy State Implementation Plan,” December 9, 1999.

(z) Negative declaration—Industrial cleaning solvents category. On December 23, 1999, the State of Illinois certified to the satisfaction of the United States Environmental Protection Agency that no major sources categorized as part of the industrial cleaning solvents category are located in the Chicago ozone nonattainment area. The Chicago ozone nonattainment area includes Cook County, DuPage County, Aux Sable and Goose Lake Townships in Grundy County, Kane County, Oswego Township in Kendall County, Lake County, McHenry County and Will County.

(aa) Negative declaration—Industrial wastewater category. On December 23, 1999, the State of Illinois certified to the satisfaction of the United States Environmental Protection Agency that no major sources categorized as part of the Industrial Wastewater Category are located in the Chicago ozone nonattainment area. The Chicago ozone nonattainment area includes Cook County, DuPage County, Aux Sable and Goose Lake Townships in Grundy County, Kane County, Oswego Township in Kendall County, Lake County, McHenry County and Will County.

(bb) Approval—Revisions to the SIP submitted by Illinois on November 15, 1999; February 10, 2000; April 13, 2001; and April 30, 2001. The revisions are for the purpose of satisfying the attainment demonstration requirements of section 182(c)(2)(A) of the Act for the Metro-East St. Louis area. The revision establishes an attainment date of November 15, 2004, for the St. Louis moderate ozone nonattainment area. This revision establishes MVEBs for 2004 of 26.62 TPD of VOC and 35.52 TPD of NOX to be used in transportation conformity in the Metro-East St. Louis area until revised budgets pursuant to MOBILE6 are submitted and found adequate. In the revision, Illinois commits to revise its VOC and NOX transportation conformity budgets within two years of the release of MOBILE6. No conformity determinations will be made during the second year following the release of MOBILE6 unless and until the MVEBs have been recalculated using MOBILE6 and found adequate by EPA. EPA is granting a waiver for the Metro East St. Louis area to the state of Illinois from the NOX RACT requirements of the Act and disapproving the request for a waiver from the NOX NSR and NOX general conformity requirements. EPA is finding that the Contingency Measures identified by Illinois are adequate to meet the requirements of the Act. EPA finds that the Illinois SIP meets the requirements pertaining to RACM under the Act for the Metro-East St. Louis area.

(cc) Approval—Illinois has adopted and USEPA has approved sufficient NOX emission regulations to assure that it will achieve the level of NOX emissions budgeted for the State by USEPA. USEPA has made two minor budget revisions requested by Illinois, adding a boiler owned by LTV Steel and deleting a boiler owned by the University of Illinois from the inventory of large NOX sources.

(dd) Chicago Ozone Attainment Demonstration Approval—On December 26, 2000, Illinois submitted a one-hour ozone attainment demonstration plan as a requested revision to the Illinois State Implementation Plan. This plan includes: A modeled demonstration of attainment and associated attainment year conformity emission budgets; a plan to reduce ozone precursor emissions by 3 percent per year from 2000 to 2007 (a post-1999 rate-of-progress plan), and associated conformity emission budgets; a contingency measures plan for both the ozone attainment demonstration and the post-1999 rate-of-progress plan; a commitment to conduct a Mid-Course Review of the ozone attainment demonstration by the end of 2004; a demonstration that Illinois has implemented all reasonably available control measures; and a commitment to revise motor vehicle emission budgets within two years after the U.S. Environmental Protection Agency officially releases the MOBILE6 emission factor model.

(ee) Approval of the Maintenance Plan for the Illinois Portion of the St. Louis Area—On December 30, 2002 Illinois submitted Maintenance Plan for the Illinois portion of the St. Louis Nonattainment Area. The plan includes 2014 On-Road Motor Vehicle Emission Budget of 10.13 tons per ozone season weekday of VOCs and 18.72 tons per ozone season weekday NOX to be used in transportation conformity.

(ff) Approval—On April 11, 2003, Illinois submitted a revision to the ozone attainment plan for the Chicago severe 1-hour ozone nonattainment area. This plan revised the 2005 and 2007 Motor Vehicle Emissions Budgets (MVEB) recalculated using the emissions factor model MOBILE6. The approved motor vehicle emissions budgets are 151.11 tons per day VOC for 2005 and 127.42 tons per day VOC and 280.4 tons per day NOX for 2007.

(gg) Approval—On January 30, 2007, the Illinois Environmental Protection Agency (IEPA) requested that EPA find that the Illinois portion of the Chicago-Gary-Lake County, Illinois-Indiana (IL-IN) nonattainment area, attained the revoked 1-hour ozone National Ambient Air Quality Standard (NAAQS). After review of this submission, EPA approves this finding.

(hh) Disapproval. EPA is disapproving 35 Illinois Administrative Code part 217, subpart X, Voluntary NOX Emissions Reduction Program, as a revision to the Illinois SIP.

(ii) Approval. EPA is approving a July 29, 2010, request from the State of Illinois for a waiver from the Clean Air Act requirement for Oxides of Nitrogen (NOx) Reasonably Available Control Technology (RACT) in the Illinois portions of the Chicago-Gary-Lake County, Illinois-Indiana (Cook, DuPage, Kane, Lake, McHenry, and Will Counties, and portions of Grundy (Aux Sable and Goose Lake Townships) and Kendall (Oswego Township) Counties in Illinois) and St. Louis, Missouri-Illinois (Jersey, Madison, Monroe, and St. Clair Counties in Illinois) 1997 8-hour ozone nonattainment areas.

(jj) Determination of attainment. On June 5, 2009, the state of Indiana requested that EPA find that the Indiana portion of the Chicago-Gary-Lake County, Illinois-Indiana (IL-IN) ozone nonattainment area has attained the 1997 8-hour ozone National Ambient Air Quality Standard (NAAQS). After review of Indiana's submission and 2006-2008 ozone air quality data for this ozone nonattainment area, EPA finds that the entire Chicago-Gary-Lake County, IL-IN area has attained the 1997 8-hour ozone NAAQS. Therefore, EPA has determined, as of March 12, 2010, that Cook, DuPage, Kane, Lake, McHenry, and Will Counties, and portions of Grundy County (Aux Sable and Goose Lake Townships) and Kendall County (Oswego Township) in Illinois have attained the 1997 8-hour ozone standard.

(kk) Determination of attainment. EPA has determined, as of June 9, 2011, that the St. Louis (MO-IL) metropolitan 1997 8-hour ozone nonattainment area has attained the 1997 8-hour ozone NAAQS. This determination, in accordance with 40 CFR 51.918, suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, reasonable further progress, contingency measures, and other plan elements related to attainment of the standards for as long as the area continues to meet the 1997 Ozone NAAQS. In addition, based upon EPA's review of the air quality data for the 3-year period 2007 to 2009, the St. Louis (MO-IL) ozone nonattainment area has attained the 1997 8-hour ozone NAAQS by the applicable attainment date of June 15, 2010.

(ll) Approval —On May 26, 2010, and September 16, 2011, Illinois submitted a request to redesignate the Illinois portion of the St. Louis, MO-IL area to attainment of the 1997 8-hour ozone standard. The St. Louis area includes Jersey, Madison, Monroe, and St. Clair Counties in Illinois and St. Louis City and Franklin, Jefferson, St. Charles and St. Louis Counties in Missouri. As part of the redesignation request, the State submitted a plan for maintaining the 1997 8-hour ozone standard through 2025 in the area as required by section 175A of the Clean Air Act. Part of the section 175A maintenance plan includes a contingency plan. The ozone maintenance plan establishes 2008 motor vehicle emissions budgets for the Illinois portion of the St. Louis area of 17.27 tpd for volatile organic compounds (VOC) and 52.57 tpd for nitrogen oxides (NOX). In addition the maintenance plan establishes 2025 motor vehicle emissions budgets for the Illinois portion of the St. Louis area of 5.68 tpd for VOC and 15.22 tpd for NOX.

(mm) Emissions inventories for the 1997 8-hour ozone standard

(1) Approval —Illinois' 2002 emissions inventory satisfies the emissions inventory requirements of section 182(a)(1) of the Clean Air Act for the Illinois portion of the St. Louis, MO-IL area under the 1997 8-hour ozone standard.

(2) Approval—Illinois' 2002 volatile organic compounds and nitrogen oxides emission inventories satisfy the emissions inventory requirements of section 182(a)(1) of the Clean Air Act for the Illinois portion of the Chicago-Gary-Lake County, Illinois-Indiana area under the 1997 8-hour ozone standard.

(nn) Approval—On July 23, 2009, and September 16, 2011, Illinois submitted a request to redesignate the Illinois portion of the Chicago-Gary-Lake County, Illinois-Indiana area to attainment of the 1997 8-hour ozone standard. The Illinois portion of the Chicago-Gary-Lake County, Illinois-Indiana area includes Cook, DuPage, Kane, Lake, McHenry, and Will Counties and portions of Grundy (Aux Sable and Goose Lake Townships) and Kendall (Oswego Township) Counties. As part of the redesignation request, the State submitted a plan for maintaining the 1997 8-hour ozone standard through 2025 in the area as required by section 175A of the Clean Air Act. Part of the section 175A maintenance plan includes a contingency plan. The ozone maintenance plan establishes 2008 motor vehicle emissions budgets for the Illinois portion of the Chicago-Gary-Lake County, Illinois-Indiana area of 117.23 tons per day (tpd) for volatile organic compounds (VOC) and 373.52 tpd for nitrogen oxides (NOX). In addition, the maintenance plan establishes 2025 motor vehicle emissions budgets for the Illinois portion of the Chicago-Gary-Lake County, Illinois-Indiana area of 48.13 tpd for VOC and 125.27 tpd for NOX.

(oo) Approval—On March 28, 2014, the State of Illinois submitted a revision to its State Implementation Plan for the Illinois portion of the Chicago-Gary-Lake County, Illinois-Indiana area (the Greater Chicago Area). The submittal established new Motor Vehicle Emissions Budgets (MVEB) for Volatile Organic Compounds (VOC) and Oxides of Nitrogen (NOX) for the year 2025. The MVEBs for the Illinois portion of the Greater Chicago Area are: 60.13 tons/day of VOC emissions and 150.27 tons/day of NOX emissions for the year 2025.

(pp) On September 3, 2014, Illinois submitted 2011 volatile organic compounds and oxides of nitrogen emission inventories for the Illinois portions of the Chicago-Naperville, Illinois-Indiana-Wisconsin and St. Louis, Missouri-Illinois nonattainment areas for the 2008 ozone national ambient air quality standard as a revision of the Illinois state implementation plan. The emission inventories are approved as a revision of the state's implementation plan.

(qq) Determination of attainment. As required by section 181(b)(2)(A) of the Clean Air Act, EPA has determined that the St. Louis, MO-IL marginal 2008 ozone nonattainment area has attained the NAAQS by the applicable attainment date of July 20, 2016.

[45 FR 55197, Aug. 19, 1980]

§ 52.727 [Reserved]

§ 52.728 Control strategy: Nitrogen dioxide. [Reserved]

§ 52.729 [Reserved]

§ 52.730 Compliance schedules.

(a) The requirements of § 51.262(a) of this chapter are not met since compliance schedules with adequate increments of progress have not been submitted for every source for which they are required.

(b) Federal compliance schedules.

(1) Except as provided in paragraph (b)(3) of this section, the owner or operator of any stationary source subject to the following emission limiting regulations in the Illinois implementation plan shall comply with the applicable compliance schedule in paragraph (b)(2) of this section: Illinois Air Pollution Control Regulations Rule 203(d)(4), 203(d)(6)(B)(ii)(bb), 203(g)(1)(B), 203(g)(2), 203(g)(3), 203(g)(4), 204(c)(1)(A), 204(c)(2), 204(d), and 204(e).

(2) Compliance schedules.

(i) The owner or operator of any stationary source subject to Illinois Air Pollution Control Regulation Rule 203(d)(4) shall take the following actions with respect to the source no later than the date specified.

(a) September 30, 1973—Advertise for bids for purchase and construction or installation of equipment, or for materials requisite for process modification sufficient to control particulate emissions from the source.

(b) November 15, 1973—Award contracts for emission control systems or process modification, or issue orders for the purchase of component parts to accomplish emission control or process modification.

(c) May 31, 1974—Initiate onsite construction or installation of emission control system or process modification.

(d) March 31, 1975—Complete onsite construction or installation of emission system or process modification.

(e) May 31, 1975—Complete shakedown operation and performance test on source, submit performance test results to the Administrator; achieve full compliance with State agency regulation.

(ii) The owner or operator of any stationary source subject to Illinois Air Pollution Control Regulation Rule 203(d)(6)(B)(ii)(bb) shall take the following actions with respect to the source no later than the date specified.

(a) September 30, 1973—Advertise for bids for purchase and construction or for modification of equipment sufficient to control particulate emissions from the source.

(b) November 15, 1973—Award contracts for emissions control systems or process modification, or issue orders for the purchase of component parts to accomplish emission control or process modification.

(c) March 31, 1974—Initiate onsite construction or installation of emission control system.

(d) October 31, 1974—Complete onsite construction or installation of emission control system.

(e) December 31, 1974—Achieve final compliance with Illinois Air Pollution Control Regulations Rule 203(d)(6)(B)(ii)(bb).

(iii)

(a) The owner or operator of any boiler or furnace of more than 250 million BTU per hour heat input subject to Illinois Air Pollution Control Regulation Rule 204(c)(1)(A), 204(c)(2), 204(d), and 204(e) shall notify the Administrator, no later than October 1, 1973, of his intent to utilize either low-sulfur fuel or stack gas desulfurization to the requirements of said regulation.

(b) Any owner or operator of a stationary source subject to paragraph (b)(2)(iii)(a) of this section who elects to utilize low sulfur fuel shall take the following actions with respect to the source no later than the date specified.

(1) November 1, 1973—Submit to the Administrator a projection of the amount of fuel, by types, that will be substantially adequate to enable compliance with Illinois Air Pollution Control Regulations Rule 204(c)(1)(A), 204(c)(2), 204(d), and 204(e) on May 31, 1975, and for at least one year thereafter.

(2) December 31, 1973—Sign contracts with fuel suppliers for fuel requirements as projected above.

(3) January 31, 1974—Submit a statement as to whether boiler modifications will be required. If modifications will be required, submit plans for such modifications.

(4) March 15, 1974—Let contracts for necessary boiler modifications, if applicable.

(5) June 15, 1974—Initiate onsite modifications, if applicable.

(6) March 31, 1975—Complete onsite modifications, if applicable.

(7) May 31, 1975—Final compliance with the emission limitation of Rules 204(c)(1)(A), 204(c)(2), 204(d), and 204(e).

(c) Any owner or operator of a fuel combustion source subject to paragraph (b)(2)(iii)(a) of this section who elects to utilize stack gas desulfurization shall take the following actions with respect to the source no later than the date specified.

(1) November 1, 1973—Let necessary contracts for construction.

(2) March 31, 1974—Initiate onsite construction.

(3) March 31, 1975—Complete onsite construction.

(4) May 31, 1975—Complete shakedown operations and performance test on source, submit performance test results to the Administrator; achieve full compliance with Rule 204(c)(1)(A), 204(c)(2), 204(d), and 204(e).

(iv)

(a) The owner or operator of any stationary source subject to Illinois Air Pollution Control Regulations Rule 203(g)(1)(B), 203(g)(2), 203(g)(3), and 203(g)(4) shall notify the Administrator, no later than October 1, 1973, of his intent to utilize either low ash fuel or a stack gas cleaning system to meet the requirements of said regulation.

(b) Any owner or operator of a stationary source subject to paragraph (b)(2)(iv)(a) of this section who elects to utilize low ash fuel shall take the following actions with respect to the source no later than the date specified.

(1) November 1, 1973—Submit to the Administrator a projection of the amount of fuel, by types, that will be substantially adequate to enable compliance with Illinois Air Pollution Control Regulations Rule 203(g)(1)(B), 203(g)(2), 203(g)(3), and 203(g)(4) on May 31, 1975, and for at least one year thereafter.

(2) December 31, 1973—Sign contracts with fuel suppliers for fuel requirements as projected above.

(3) January 31, 1974—Submit a statement as to whether boiler modifications will be required. If modifications will be required, submit plans for such modifications.

(4) March 15, 1974—Let contracts for necessary boiler modifications, if applicable.

(5) June 15, 1974—Initiate onsite modifications, if applicable.

(6) March 31, 1975—Complete onsite modifications, if applicable.

(7) May 31, 1975—Final compliance with the emission limitation of Rule 203(g)(1)(B), 203(g)(2), 203(g)(3), and 203(g)(4).

(c) Any owner or operator of a stationary source subject to paragraph (b)(2)(iv)(a) of this section who elects to utilize a stack gas cleaning system shall take the following actions with respect to the source no later than the date specified.

(1) January 15, 1974—Let necessary contracts for construction.

(2) April 1, 1974—Initiate onsite construction.

(3) April 1, 1975—Complete onsite construction.

(4) May 31, 1975—Complete shakedown operations and performance tests on source, submit performance test results to the Administrator; achieve full compliance with Rule 203(g)(1)(B), 203(g)(2), 203(g)(3), and 203(g)(4).

(v) Ten days prior to the conduct of any performance test required by this paragraph, the owner or operator of the affected source shall give notice of such test to the Administrator to afford him the opportunity to have an observer present.

(vi) Any owner or operator subject to a compliance schedule above shall certify to the Administrator, within five days after the deadline for each increment of progress in that schedule, whether or not the increment has been met.

(3)

(i) None of the above paragraphs shall apply to a source which is presently in compliance with applicable regulations and which has certified such compliance to the Administrator by October 1, 1973. The Administrator may request whatever supporting information he considers necessary for proper certification.

(ii) Any compliance schedule adopted by the State and approved by the Administrator shall satisfy the requirements of this paragraph for the affected source.

(iii) Any owner or operator subject to a compliance schedule in this paragraph may submit to the Administrator no later than October 1, 1973, a proposed alternative compliance schedule. No such compliance schedule may provide for final compliance after the final compliance date in the applicable compliance schedule of this paragraph. If promulgated by the Administrator, such schedule shall satisfy the requirements of this paragraph for the affected source.

(4) Nothing in this paragraph shall preclude the Administrator from promulgating a separate schedule for any source to which the application of the compliance schedules in paragraph (b)(2) of this section fail to satisfy the requirements of §§ 51.261 and 51.262(a) of this chapter.

(c) [Reserved]

(d) The compliance schedules for the sources identified below are disapproved as not meeting the requirements of subpart N of this chapter. All regulations cited are air pollution control regulations of the State, unless otherwise noted.

Source Location Regulation involved Date schedule adopted
christian county
Allied Mills, Inc Taylorville 204(c) Feb. 28, 1973.
cook county
Harco Aluminum Inc Chicago 204(c) Dec. 9, 1973.
J. L. Clark Manufacturing Co Downers Grove 205(f) May 4, 1973.
Johnson & Johnson Bedford Park 205(f) Jun. 20, 1973.
Lloyd J. Harris Pie, Co. Inc Chicago 204(c) Feb. 27, 1973.
Union Oil Co. of California
(a) No. 10 boiler
......do 204(c) Jun. 19, 1973,
Dec. 13, 1973.
(b) 11BIA crude heater
W. H. Hutchingson & Son, Inc ......do 205(f) Aug. 12, 1973.
Western Rust Proof Co ......do 204(c) Oct. 10, 1973.
Wheeler Uniform Service Inc ......do 204(c) May 22, 1973.
Wm. Yuenger Manufacturing Co ......do 204(c) Aug. 16, 1973.
World's Finest Chocolate Inc ......do 204(c) May 30, 1973.
jackson county
Tuck Industries, Inc Carbondale 204(c) Jun. 20, 1973.
kane county
All Steel Equipment Corp Montgomery 204(f) July 24, 1973.
Consolidated Food Inc Aurora 205(f) May 9, 1973.
lake county
Morton Manufacturing Co Libertyville 205(f) Aug. 27, 1973.
la salle county
Allied Mills Inc Mendota 204(c) May 28, 1973.
madison county
Clark Oil & Refining Corp Hartford 204(f) Feb. 22, 1973.
Granite City Steel Co Granite City 203(d)(6) Apr. 25, 1972.
(a) Coke oven pushing operations as amended.
(b) Charging operations May 21, 1973.
Illinois Power Company (Wood River Boiler No. 5) E. Alton 204(c) May 1, 1973.
Owens-Illinois Inc Madison 204(c) May 2, 1973.
Owen-Illinois Inc. (No. 2 Powerhouse) Alton 204(c) Mar. 30, 1973.
Shell Oil Co. (Cat. Cracker Units Nos. 1, 2) Roxana 203(b) Nov. 27, 1972.
randolf county
Chester Dairy Co Chester 204(c) Aug. 6, 1973.
st. clair county
Lock Stove Co East St. Louis 205(b) June 11, 1973.
tazewell county
Quaker Oats Co Pekin 204(c) May 24, 1973.
vermillion county
Lauhoff Grain Co Danville 204(c) Mar. 31, 1973.

[38 FR 16145, June 20, 1973, as amended at 38 FR 22742, Aug. 23, 1973; 38 FR 24342, Sept. 7, 1973; 39 FR 28155, Aug. 5, 1974; 51 FR 40675, 40676, 40677, Nov. 7, 1986; 54 FR 25258, June 14, 1989]

§ 52.731 Interstate pollutant transport provisions; What are the FIP requirements for decreases in emissions of nitrogen oxides?

(a)

(1) The owner and operator of each source and each unit located in the State of Illinois and for which requirements are set forth under the CSAPR NOX Annual Trading Program in subpart AAAAA of part 97 of this chapter must comply with such requirements. The obligation to comply with such requirements will be eliminated by the promulgation of an approval by the Administrator of a revision to Illinois' State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan under § 52.38(a), except to the extent the Administrator's approval is partial or conditional.

(2) Notwithstanding the provisions of paragraph (a)(1) of this section, if, at the time of the approval of Illinois' SIP revision described in paragraph (a)(1) of this section, the Administrator has already started recording any allocations of CSAPR NOX Annual allowances under subpart AAAAA of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart AAAAA of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR NOX Annual allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

(b)

(1) The owner and operator of each source and each unit located in the State of Illinois and for which requirements are set forth under the CSAPR NOX Ozone Season Group 1 Trading Program in subpart BBBBB of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2015 and 2016.

(2) The owner and operator of each source and each unit located in the State of Illinois and for which requirements are set forth under the CSAPR NOX Ozone Season Group 2 Trading Program in subpart EEEEE of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2017 through 2020.

(3) The owner and operator of each source and each unit located in the State of Illinois and for which requirements are set forth under the CSAPR NOX Ozone Season Group 3 Trading Program in subpart GGGGG of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2021 and each subsequent year. The obligation to comply with such requirements will be eliminated by the promulgation of an approval by the Administrator of a revision to Illinois' State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan (FIP) under § 52.38(b)(1) and (b)(2)(v), except to the extent the Administrator's approval is partial or conditional.

(4) Notwithstanding the provisions of paragraph (b)(3) of this section, if, at the time of the approval of Illinois' SIP revision described in paragraph (b)(3) of this section, the Administrator has already started recording any allocations of CSAPR NOX Ozone Season Group 3 allowances under subpart GGGGG of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart GGGGG of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR NOX Ozone Season Group 3 allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

(5) Notwithstanding the provisions of paragraph (b)(2) of this section, after 2020 the provisions of § 97.826(c) of this chapter (concerning the transfer of CSAPR NOX Ozone Season Group 2 allowances between certain accounts under common control), the provisions of § 97.826(d) of this chapter (concerning the conversion of amounts of unused CSAPR NOX Ozone Season Group 2 allowances allocated for control periods before 2021 to different amounts of CSAPR NOX Ozone Season Group 3 allowances), and the provisions of § 97.811(d) of this chapter (concerning the recall of CSAPR NOX Ozone Season Group 2 allowances equivalent in quantity and usability to all such allowances allocated to units in the State for control periods after 2020) shall continue to apply.

[77 FR 75384, Dec. 20, 2012, as amended at 81 FR 74586 and 74594, Oct. 26, 2016; 83 FR 65924, Dec. 21, 2018; 86 FR 23174, Apr. 30, 2021]

§ 52.732 Interstate pollutant transport provisions; What are the FIP requirements for decreases in emissions of sulfur dioxide?

(a) The owner and operator of each source and each unit located in the State of Illinois and for which requirements are set forth under the CSAPR SO2 Group 1 Trading Program in subpart CCCCC of part 97 of this chapter must comply with such requirements. The obligation to comply with such requirements will be eliminated by the promulgation of an approval by the Administrator of a revision to Illinois' State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan under § 52.39, except to the extent the Administrator's approval is partial or conditional.

(b) Notwithstanding the provisions of paragraph (a) of this section, if, at the time of the approval of Illinois' SIP revision described in paragraph (a) of this section, the Administrator has already started recording any allocations of CSAPR SO2 Group 1 allowances under subpart CCCCC of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart CCCCC of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR SO2 Group 1 allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

[76 FR 48364, Aug. 8, 2011. Redesignated at 77 FR 10334, Feb. 21, 2012, as amended at 81 FR 74586, Oct. 26, 2016]

§§ 52.733-52.735 [Reserved]

§ 52.736 Review of new sources and modifications.

(a) [Reserved]

(b) The rules submitted by the State on March 24, 1988, to satisfy the requirements of the Clean Air Act are approved. These rules are part 203: Major Stationary Sources Construction and Modification as effective March 22, 1991. The moratorium on construction and modification of new sources in nonattainment areas as provided in section 110(a)(2)(I) of the Clean Air Act is revoked.

[57 FR 59935, Dec. 17, 1992]

§ 52.737 Operating permits.

Emission limitation and other provisions contained in operating permits issued by the State in accordance with the provisions of the federally approved permit program shall be the applicable requirements of the federally approved Illinois SIP for the purpose of section 113 of the Clean Air Act and shall be enforceable by USEPA and by any person in the same manner as other requirements of the SIP. USEPA reserves the right to deem an operating permit not federally enforceable. Such a determination will be made according to appropriate procedures, and be based upon the permit, permit approval procedures or permit requirements which do not conform with the operating permit program requirements or the requirements of USEPA's underlying regulations.

[57 FR 59936, Dec. 17, 1992]

§ 52.738 Significant deterioration of air quality.

(a) The requirements of sections 160 through 165 of the Clean Air Act are not met, since the plan does not include approvable procedures for preventing the significant deterioration of air quality.

(b) Regulations for preventing significant deterioration of air quality. The provisions of § 52.21 except paragraph (a)(1) are hereby incorporated and made a part of the applicable State plan for the State of Illinois.

(c) All applications and other information required pursuant to § 52.21 from sources located in the State of Illinois shall be submitted to the state agency, Illinois Environmental Protection Agency, 1021 North Grand Avenue East, Springfield, Illinois 62794.

[45 FR 52741, Aug. 7, 1980, as amended at 46 FR 9584, Jan. 29, 1981; 68 FR 11323, Mar. 10, 2003; 68 FR 74489, Dec. 24, 2003; 75 FR 55275, Sept. 10, 2010]

§ 52.739 Permit fees.

(a) The requirements of section 110(a)(2)(K) of the Clean Air Act as amended in 1977 are not met since the state has not submitted to EPA, as a part of its State Implementation Plan, provisions for a permit fee system.

[46 FR 23237, Apr. 24, 1981]

§ 52.740 Interstate pollution.

(a) The requirements of section 126(a)(2) of the Clean Air Act as amended in 1977 are not met since the state has not submitted to EPA, as a part of its State Implementation Plan, the procedures on which the state is relying to notify nearby states of any proposed major stationary source which may significantly contribute to levels of air pollution in excess of the National Ambient Air Quality Standards in that state.

[46 FR 23237, Apr. 24, 1981]

§ 52.741 Control strategy: Ozone control measures for Cook, DuPage, Kane, Lake, McHenry and Will Counties.

(a) General Provisions

(1) Abbreviations and conversion factors.

(i) The following abbreviations are used in § 52.741:

ASTM American Society for Testing and Materials

bbl barrels (42 gallons)

°C degrees Celsius or centigrade

cm centimeters

cu in. cubic inches

°F degrees Fahrenheit

FIP Federal implementation plan

ft feet

ft2 square feet

g grams

gpm gallons per minute

g/mole grams per mole

gal gallons

hr hours

in inches

K degrees Kelvin

kcal kilocalories

kg kilograms

kg/hr kilograms per hour

kPa kilopascals; one thousand newtons per square meter

l liters

l/sec liters per second

lbs pounds

lbs/hr pounds per hour

lbs/gal pounds per gallon

LEL lower explosive limit

m meters

m2 square meters

m3 cubmic meters

mg milligrams

Mg Megagrams, metric tons or tonnes

ml milliliters

min minutes

MJ megajoules

mm Hg millimeters of mercury

ppm parts per million

ppmv parts per million by volume

psi pounds per square inch

psia pounds per square inch absolute

psig pounds per square inch gauge

scf standard cubic feet

scm standard cubic meters

sec seconds

SIP State implementation plan

sq cm square centimeters

sq in square inches

USEPA United States Environmental Protection Agency

VOC volatile organic compounds

VOL volatile organic liquids

VOM volatile organic materials

(ii) The following conversion factors are used in § 52.741.

English Metric
1 gal 3.785 l.
1,000 gal 3,785 l or 3.785 m3.
1 psia 6.897 kPa (51.71 mm Hg).
2.205 lbs 1 kg.
1 bbl 159.0 l.
1 cu in 16.39 ml.
1 lb/gal 119,800 mg/l.
1 ton 0.907 Mg.

(2) Applicability.

(i) Any source that received a stay, as indicated in § 218.103(a)(2), remains subject to the stay if still in effect, or (if the stay is no longer in effect) the federally-promulgated or federally-approved rule applicable to such source.

(ii)

(A) Effective November 20, 1996 Illinois Administrative Code Title 35: Environmental Protection, Subtitle B: Air pollution, Chapter I: Pollution Control Board, Subchapter c: Emissions Standards and Limitations for Stationary Sources, Part 211: Definitions and General Provisions, and Part 218: Organic Material Emission Standards and Limitations for the Chicago Area replace the requirements of 40 CFR 52.741 Control strategy: Ozone control measures for Cook, DuPage, Kane, Lake, McHenry and Will County as the federally enforceable control measures in these counties for the major non-Control Technique Guideline (CTG) sources in the Chicago area, previously subject to paragraph u, v, w, or x because of the applicability criteria in these paragraphs.

(B) In accordance with § 218.101(b), for the major non-CTG sources subject to paragraphs u, v, w, or x because of the applicability criteria of those paragraphs, the requirements of paragraphs u, v, w, and x, and the recordkeeping requirements in paragraph y and any related parts of § 52.741 necessary to implement these paragraphs (including, but not limited to, those paragraphs containing test methods and definitions), shall remain in effect and are enforceable after November 20, 1996 for the period from July 30, 1990 until November 20, 1996.

(iii)

(A) Except as provided in paragraphs (a)(2) (i) and (ii) of this section, effective October 11, 1994, Illinois Administrative Code Title 35: Environmental Protection, Subtitle B: Air pollution, Chapter I: Pollution Control Board, Subchapter c: Emissions Standards and Limitations for Stationary Sources, Part 211: Definitions and General Provisions, and Part 218: Organic Material Emission Standards and Limitations for the Chicago Area replace the requirements of this § 52.741 Control strategy: Ozone control measures for Cook, DuPage, Kane, Lake, McHenry and Will County as the federally enforceable control measures in these counties.

(B) In accordance with § 218.101(b), the requirements of § 52.741 shall remain in effect and are enforceable after October 11, 1994, for the period from July 30, 1990, to October 11, 1994.

(3) Definitions. The following terms are defined for the purpose of § 52.741.

Note:

The Federal definitions supersede the State definitions for these terms, which were previously approved by USEPA as part of the SIP. The federally approved definitions for all other terms remain in effect and applicable to these Federal rules.

Accelacota means a pharmaceutical coating operation which consists of a horizontally rotating perforated drum in which tablets are placed, a coating is applied by spraying, and the coating is dried by the flow of air across the drum through the perforations.

Accumulator means the reservoir of a condensing unit receiving the condensate from a surface condenser.

Actual emissions means the actual quantity of VOM emissions from an emission source during a particular time period.

Adhesive means any substance or mixture of substances intended to serve as a joining compound.

Administrator means the Administrator of the USEPA or that person's designee.

Afterburner means a control device in which materials in gaseous effluent are combusted.

Air contaminant means any solid, liquid, or gaseous matter, any odor, or any form of energy, that is capable of being released into the atmosphere from an emission source.

Air dried coatings means any coatings that dry by use of air or forced air at temperatures up to 363.15 K (194 °F).

Air pollution means the presence in the atmosphere of one or more air contaminants in sufficient quantities and of such characteristics and duration as to be injurious to human, plant, or animal life, to health, or to property, or to unreasonably interfere with the enjoyment of life or property.

Air pollution control equipment means any equipment or facility of a type intended to eliminate, prevent, reduce or control the emission of specified air contaminants to the atmosphere.

Air suspension coater/dryer means a pharmaceutical coating operation which consists of vertical chambers in which tablets or particles are placed, and a coating is applied and then dried while the tablets or particles are kept in a fluidized state by the passage of air upward through the chambers.

Air-assisted airless spray means a spray coating method which combines compressed air with hydraulic pressure to atomize the coating material into finer droplets than is achieved with pure airless spray. Lower hydraulic pressure is used than with airless spray.

Airless spray means a spray coating method in which the coating is atomized by forcing it through a small opening at high pressure. The coating liquid is not mixed with air before exiting from the nozzle.

Allowable emissions means the quantity of VOM emissions during a particular time period from a stationary source calculated using the maximum rated capacity of the source (unless restricted by federally enforceable limitations on operating rate, hours of operation, or both) and the most stringent of:

(A) The applicable standards in 40 CFR parts 60 and 61:

(B) The applicable implementation plan; or

(C) A federally enforceable permit.

Ambient air quality standards means those standards designed to protect the public health and welfare codified in 40 CFR part 50 and promulgated from time to time by the USEPA pursuant to authority contained in Section 108 of the Clean Air Act, 42 U.S.C. 7401 et seq., as amended from time to time.

Applicator means a device used in a coating line to apply coating.

As applied means the exact formulation of a coating during application on or impregnation into a substrate.

Asphalt means the dark-brown to black cementitious material (solid, semisolid, or liquid in consistency) of which the main constituents are bitumens which occur naturally or as a residue of petroleum refining.

Automobile means a motor vehicle capable of carrying no more than 12 passengers.

Automobile or light-duty truck assembly plant means a facility where parts are assembled or finished for eventual inclusion into a finished automobile or light-duty truck ready for sale to vehicle dealers, but not including customizers, body shops, and other repainters.

Automobile or light-duty truck refinishing means the repainting of used automobiles and light-duty trucks.

Baked coatings means any coating which is cured or dried in an oven where the oven air temperature exceeds 90 °C (194 °F).

Binders means organic materials and resins which do not contain VOM's.

Bituminous coatings means black or brownish coating materials which are soluble in carbon disulfide, which consist mainly of hydrocarbons, and which are obtained from natural deposits or as residues from the distillation of crude oils or of low grades of coal.

Brush or wipe coating means a manual method of applying a coating using a brush, cloth, or similar object.

Bulk gasoline plant means a gasoline storage and distribution facility with an average throughput of 76,000 l (20,000 gal) or less on a 30-day rolling average that distributes gasoline to gasoline dispensing facilities.

Can means any metal container, with or without a top, cover, spout or handles, into which solid or liquid materials are packaged.

Can coating means any coating applied on a single walled container that is manufactured from metal sheets thinner than 29 gauge (0.0141 in.).

Can coating facility means a facility that includes one or more can coating line(s).

Can coating line means a coating line in which any protective, decorative, or functional coating is applied onto the surface of cans or can components.

Capture means the containment or recovery of emissions from a process for direction into a duct which may be exhausted through a stack or sent to a control device. The overall abatement of emissions from a process with an add-on control device is a function both of the capture efficiency and of the control device.

Capture device means a hood, enclosed room floor sweep or other means of collecting solvent or other pollutants into a duct. The pollutant can then be directed to a pollution control device such as an afterburner or carbon adsorber. Sometimes the term is used loosely to include the control device.

Capture efficiency means the fraction of all VOM generated by a process that are directed to an abatement or recovery device.

Capture system means all equipment (including, but not limited to, hoods, ducts, fans, ovens, dryers, etc.) used to contain, collect and transport an air pollutant to a control device.

Clean Air Act means the Clean Air Act of 1963, as amended, including the Clean Air Act Amendments of 1977, (42 U.S.C. 7401 et seq.).

Clear coating means coatings that lack color and opacity or are transparent using the undercoat as a reflectant base or undertone color.

Clear topcoat means the final coating which contains binders, but not opaque pigments, and is specifically formulated to form a transparent or translucent solid protective film.

Closed vent system means a system that is not open to the atmosphere and is composed of piping, connections, and, if necessary, flow inducing devices that transport gas or vapor from an emission source to a control device.

Coating means a material applied onto or impregnated into a substrate for protective, decorative, or functional purposes. Such materials include, but are not limited to, paints, varnishes, sealers, adhesives, thinners, diluents, and inks.

Coating applicator means equipment used to apply a coating.

Coating line means an operation consisting of a series of one or more coating applicators and any associated flash-off areas, drying areas, and ovens wherein a surface coating is applied, dried, or cured. (It is not necessary for an operation to have an oven, or flash-off area, or drying area to be included in this definition.)

Coating plant means any plant that contains one or more coating line(s).

Coil means any flat metal sheet or strip that is rolled or wound in concentric rings.

Coil coating means any coating applied on any flat metal sheet or strip that comes in rolls or coils.

Coil coating facility means a facility that includes one or more coil coating line(s).

Coil coating line means a coating line in which any protective, decorative or functional coating is applied onto the surface of flat metal sheets, strips, rolls, or coils for industrial or commercial use.

Cold cleaning means the process of cleaning and removing soils from surfaces by spraying, brushing, flushing, or immersion while maintaining the organic solvent below its boiling point. Wipe cleaning is not included in this definition.

Component means, with respect to synthetic organic chemical and polymer manufacturing equipment, and petroleum refining and related industries, any piece of equipment which has the potential to leak VOM including, but not limited to, pump seals, compressor seals, seal oil degassing vents, pipeline valves, pressure relief devices, process drains, and open ended pipes. This definition excludes valves which are not externally regulated, flanges, and equipment in heavy liquid service. For purposes of paragraph (i) of this section, this definition also excludes bleed ports of gear pumps in polymer service.

Concrete curing compounds means any coating applied to freshly poured concrete to retard the evaporation of water.

Condensate means volatile organic liquid separated from its associated gases, which condenses due to changes in the temperature or pressure and remains liquid at standard conditions.

Continuous process means, with respect to polystyrene resin, a method of manufacture in which the styrene raw material is delivered on a continuous basis to the reactor in which the styrene is polymerized to polystyrene.

Control device means equipment (such as an afterburner or adsorber) used to remove or prevent the emission of air pollutants from a contaminated exhaust stream.

Control device efficiency means the ratio of pollution prevented by a control device and the pollution introduced to the control device, expressed as a percentage.

Conveyorized degreasing means the continuous process of cleaning and removing soils from surfaces utilizing either cold or vaporized solvents.

Crude oil means a naturally occurring mixture which consists of hydrocarbons and sulfur, nitrogen, or oxygen derivatives of hydrocarbons and which is a liquid at standard conditions.

Crude oil gathering means the transportation of crude oil or condensate after custody transfer between a production facility and a reception point.

Custody transfer means the transfer of produced petroleum and/or condensate after processing and/or treating in the producing operations, from storage tanks or automatic transfer facilities to pipelines or any other forms of transportation.

Daily-weighted average VOM content means the average VOM content of two or more coatings as applied on a coating line during any day, taking into account the fraction of total coating volume that each coating represents, as calculated with the following equation:

Where:

VOMw = The average VOM content of two or more coatings as applied each day on a coating line in units of kg VOM/l (lbs VOM/gal) of coating (minus water and any compounds which are specifically exempted from the definition of VOM),

n = The number of different coatings as applied each day on a coating line,

Vi = The volume of each coating (minus water and any compounds which are specifically exempted from the definition of VOM) as applied each day on a coating line in units of l (gal).

Ci = The VOM content of each coating as applied each day on a coating line in units of kg VOM/l (lbs VOM/gal) of coating (minus water and any compounds which are specifically exempted from the definition of VOM), and

VT = The total volume of all coatings (minus water and any compounds which are specifically exempted from the definition of VOM) as applied each day on a coating line in units of l (gal).

Day means the consecutive 24 hours beginning at 12 a.m. (midnight) local time.

Degreaser means any equipment or system used in solvent cleaning.

Delivery vessel means any tank truck or trailer equipped with a storage tank that is used for the transport of gasoline to a stationary storage tank at a gasoline dispensing facility, bulk gasoline plant, or bulk gasoline terminal.

Dip coating means a method of applying coatings in which the part is submerged in a tank filled with the coating.

Drum means any cylindrical metal shipping container of 13- to 110-gallon capacity.

Electrostatic bell or disc spray means an electrostatic spray coating method in which a rapidly-spinning bell- or disc-shaped applicator is used to create a fine mist and apply the coating with high transfer efficiency.

Electrostatic spray means a spray coating method in which opposite electrical charges are applied to the substrate and the coating. The coating is attracted to the object due to the electrostatic potential between them.

Emission source and source mean any facility from which VOM is emitted or capable of being emitted into the atmosphere.

Enamel means a coating that cures by chemical cross-linking of its base resin. Enamels can be distinguished from lacquers because enamels are not readily resoluble in their original solvent.

Enclose means to cover any VOL surface that is exposed to the atmosphere.

End sealing compound coat means a compound applied to can ends which functions as a gasket when the end is assembled onto the can.

Excessive release means a discharge of more than 295 g (0.65 lbs) of mercaptans and/or hydrogen sulfide into the atmosphere in any 5-minute period.

Exterior base coat means a coating applied to the exterior of a can body, or flat sheet to provide protection to the metal or to provide background for any lithographic or printing operation.

Exterior end coat means a coating applied to the exterior end of a can to provide protection to the metal.

External-floating roof means a cover over an open top storage tank consisting of a double deck or pontoon single deck which rests upon and is supported by the volatile organic liquid being contained and is equipped with a closure seal or seals to close the space between the roof edge and tank shell.

Extreme environmental conditions means exposure to any or all of the following: ambient weather conditions; temperatures consistently above 95 °C (203 °F); detergents; abrasive and scouring agents; solvents; or corrosive atmospheres.

Extreme performance coating means any coating which during intended use is exposed to extreme environmental conditions.

Fabric coating means any coating applied on textile fabric. Fabric coating includes the application of coatings by impregnation.

Fabric coating facility means a facility that includes one or more fabric coating lines.

Fabric coating line means a coating line in which any protective, decorative, or functional coating or reinforcing material is applied on or impregnated into a textile fabric.

Federally enforceable means all limitations and conditions which are enforceable by the Administrator including those requirements developed pursuant to 40 CFR parts 60 and 61; requirements within any applicable implementation plan; and any permit requirements established pursuant to 40 CFR 52.21 or under regulations approved pursuant to 40 CFR part 51 subpart I and 40 CFR 51.166.

Final repair coat means the repainting of any topcoat which is damaged during vehicle assembly.

Firebox means the chamber or compartment of a boiler or furnace in which materials are burned, but not the combustion chamber or afterburner of an incinerator.

Fixed-roof tank means a cylindrical shell with a permanently affixed roof.

Flexographic printing means the application of words, designs, and pictures to a substrate by means of a roll printing technique in which the pattern to be applied is raised above the printing roll and the image carrier is made of elastomeric materials.

Flexographic printing line means a printing line in which each roll printer uses a roll with raised areas for applying an image such as words, designs, or pictures to a substrate. The image carrier on the roll is made of rubber or other elastome

Floating roof means a roof on a stationary tank, reservoir, or other container which moves vertically upon change in volume of the stored material.

Fountain solution means the solution which is applied to the image plate to maintain hydrophilic properties of the non-image areas.

Fuel combustion emission source means any furnace, boiler, or similar equipment used for the primary purpose of producing heat or power by indirect heat transfer.

Fuel gas system means a system for collection of refinery fuel gas including, but not limited to, piping for collecting tail gas from various process units, mixing drums and controls, and distribution piping.

Gas/gas method means either of two methods for determining capture which rely only on gas phase measurements. The first method requires construction of a temporary total enclosure (TTE) to ensure that all would-be fugitive emissions are measured. The second method uses the building or room which houses the facility as an enclosure. The second method requires that all other VOM sources within the room be shut down while the test is performed, but all fans and blowers within the room must be operated according to normal procedures.

Gas service means that the component contains process fluid that is in the gaseous state at operating conditions.

Gasoline means any petroleum distillate or petroleum distillate/alcohol blend having a Reid vapor pressure of 27.6 kPa or greater which is used as a fuel for internal combustion engines.

Gasoline dispensing facility means any site where gasoline is transferred from a stationary storage tank to a motor vehicle gasoline tank used to provide fuel to the engine of that motor vehicle.

Gross vehicle weight means the manufacturer's gross weight rating for the individual vehicle.

Gross vehicle weight rating means the value specified by the manufacturer as the maximum design loaded weight of a single vehicle.

Heated airless spray means an airless spray coating method in which the coating is heated just prior to application.

Heatset means a class of web-offset lithography which requires a heated dryer to solidify the printing inks.

Heatset-web-offset lithographic printing line means a lithographic printing line in which a blanket cylinder is used to transfer ink from a plate cylinder to a substrate continuously fed from a roll or an extension process and an oven is used to solidify the printing inks.

Heavy liquid means liquid with a true vapor pressure of less than 0.3 kPa (0.04 psi) at 294.3 K (70 °F) established in a standard reference text or as determined by ASTM method D2879-86 (incorporated by reference as specified in 40 CFR 52.742); or which has 0.1 Reid Vapor Pressure as determined by ASTM method D323-82 (incorporated by reference as specified in 40 CFR 52.742); or which when distilled requires a temperature of 421.95 K (300 °F) or greater to recover 10 percent of the liquid as determined by ASTM method D86-82 (incorporated by reference as specified in 40 CFR 52.742).

Heavy off-highway vehicle products means, for the purpose of paragraph (e) of this section, heavy construction, mining, farming, or material handling equipment; heavy industrial engines; diesel-electric locomotives and associated power generation equipment; and the components of such equipment or engines.

Heavy off-highway vehicle products coating facility means a facility that includes one or more heavy off-highway vehicle products coating line(s).

Heavy off-highway vehicle products coating line means a coating line in which any protective, decorative, or functional coating is applied onto the surface of heavy off-highway vehicle products.

High temperature aluminum coating means a coating that is certified to withstand a temperature of 537.8 °C (1000 °F) for 24 hours.

Hood means a partial enclosure or canopy for capturing and exhausting, by means of a draft, the organic vapors or other fumes rising from a coating process or other source.

Hood capture efficiency means the emissions from a process which are captured by the hood and directed into a control device, expressed as a percentage of all emissions.

Hot well means the reservoir of a condensing unit receiving the condensate from a barometric condenser.

Hour means a block period of 60 minutes (e.g., 1 a.m. to 2 a.m.).

In vacuum service means, for the purpose of paragraph (i) of this section, equipment which is operating at an internal pressure that is at least 5 kPa (0.73 psia) below ambient pressure.

In-process tank means a container used for mixing, blending, heating, reacting, holding, crystallizing, evaporating or cleaning operations in the manufacture of pharmaceuticals.

Incinerator means a combustion apparatus in which refuse is burned.

Indirect heat transfer means transfer of heat in such a way that the source of heat does not come into direct contact with process materials.

Ink means a coating used in printing, impressing, or transferring an image onto a substrate.

Interior body spray coat means a coating applied by spray to the interior of a can body.

Internal-floating roof means a cover or roof in a fixed-roof tank which rests upon and is supported by the volatile organic liquid being contained and is equipped with a closure seal or seals to close the space between the roof edge and tank shell.

Lacquers means any clear wood finishes formulated with nitrocellulose or synthetic resins to dry by evaporation without chemical reaction, including clear lacquer sanding sealers.

Large appliance means any residential and commercial washers, dryers, ranges, refrigerators, freezers, water heaters, dish washers, trash compactors, air conditioners, and other similar products.

Large appliance coating means any coating applied to the component metal parts (including, but not limited to, doors, cases, lids, panels, and interior support parts) of residential and commercial washers, dryers, ranges, refrigerators, freezers, water heaters, dish washers, trash compactors, air conditioners, and other similar products.

Large appliance coating facility means a facility that includes one or more large appliance coating line(s).

Large appliance coating line means a coating line in which any protective, decorative, or functional coating is applied onto the surface of large appliances.

Light liquid means VOM in the liquid state which is not defined as heavy liquid.

Light-duty truck means any motor vehicle rated at 3,850 kg gross vehicle weight or less, designed mainly to transport property.

Liquid/gas method means either of two methods for determining capture which require both gas phase and liquid phase measurements and analysis. The first method requires construction of a TTE. The second method uses the building or room which houses the facility as an enclosure. The second method requires that all other VOM sources within the room be shut down while the test is performed, but all fans and blowers within the room must be operated according to normal procedures.

Liquid service means that the equipment or component contains process fluid that is in a liquid state at operating conditions.

Lithographic printing line means a printing line, except that the substrate is not necessarily fed from an unwinding roll, in which each roll printer uses a roll where both the image and non-image areas are essentially in the same plane (planographic).

Magnet wire means aluminum or copper wire formed into an electromagnetic coil.

Magnet wire coating means any coating or electrically insulating varnish or enamel applied to magnet wire.

Magnet wire coating facility means a facility that includes one or more magnet wire coating line(s).

Magnet wire coating line means a coating line in which any protective, decorative, or functional coating is applied onto the surface of a magnet wire.

Malfunction means any sudden and unavoidable failure of air pollution control equipment, process equipment, or a process to operate in a normal or usual manner. Failures that are caused entirely or in part by poor maintenance, careless operation, or any other preventable upset condition or preventable equipment breakdown shall not be considered malfunctions.

Manufacturing process means a method whereby a process emission source or series of process emission sources is used to convert raw materials, feed stocks, subassemblies, or other components into a product, either for sale or for use as a component in a subsequent manufacturing process.

Maximum theoretical emissions means the quantity of volatile organic material emissions that theoretically could be emitted by a stationary source before add-on controls based on the design capacity or maximum production capacity of the source and 8760 hours per year. The design capacity or maximum production capacity includes use of coating(s) or ink(s) with the highest volatile organic material content actually used in practice by the source.

Metal furniture means a furniture piece including, but not limited to, tables, chairs, waste baskets, beds, desks, lockers, benches, shelving, file cabinets, lamps, and room dividers.

Metal furniture coating means any non-adhesive coating applied to any furniture piece made of metal or any metal part which is or will be assembled with other metal, wood, fabric, plastic or glass parts to form a furniture piece including, but not limited to, tables, chairs, waste baskets, beds, desks, lockers, benches, shelving, file cabinets, lamps, and room dividers. This definition shall not apply to any coating line coating miscellaneous metal parts or products.

Metal furniture coating facility means a facility that includes one or more metal furniture coating line(s).

Metal furniture coating line means a coating line in which any protective, decorative, or functional coating is applied onto the surface of metal furniture.

Metallic shoe-type seal means a primary or secondary seal constructed of metal sheets (shoes) which are joined together to form a ring, springs, or levers which attach the shoes to the floating roof and hold the shoes against the tank wall, and a coated fabric which is suspended from the shoes to the floating roof.

Miscellaneous fabricated product manufacturing process means:

(A) A manufacturing process involving one or more of the following applications, including any drying and curing of formulations, and capable of emitting VOM:

(1) Adhesives to fabricate or assemble components or products.

(2) Asphalt solutions to paper or fiberboard.

(3) Asphalt to paper or felt.

(4) Coatings or dye to leather.

(5) Coatings to plastic.

(6) Coatings to rubber or glass.

(7) Disinfectant material to manufactured items.

(8) Plastic foam scrap or “fluff” from the manufacture of foam containers and packaging material to form resin pallets.

(9) Resin solutions to fiber substances.

(10) Viscose solutions for food casings.

(B) The storage and handling of formulations associated with the process described above, and the use and handling of organic liquids and other substances for clean-up operations associated with the process described in this definition.

Miscellaneous formulation manufacturing process means:

(A) A manufacturing process which compounds one or more of the following and is capable of emitting VOM:

(1) Adhesives.

(2) Asphalt solutions.

(3) Caulks, sealants, or waterproofing agents.

(4) Coatings, other than paint and ink.

(5) Concrete curing compounds.

(6) Dyes.

(7) Friction materials and compounds.

(8) Resin solutions.

(9) Rubber solutions.

(10) Viscose solutions.

(B) The storage and handling of formulations associated with the process described above, and the use and handling of organic liquids and other substances for clean-up operations associated with the process described in this definition.

Miscellaneous metal parts or products means any metal part or metal product, even if attached to or combined with a nonmental part or product, except cans, coils, metal furniture, large appliances, magnet wire, automobiles, ships, and airplane bodies.

Miscellaneous metal parts and products coating means any coating applied to any metal part or metal product, even if attached to or combined with a nonmetal part or product, except cans, coils, metal furniture, large appliances, and magnet wire. Prime coat, prime surfacer coat, topcoat, and final repair coat for automobiles and light-duty trucks are not miscellaneous metal parts and products coatings. However, underbody anti-chip (e.g., underbody plastisol) automobile, and light-duty truck coatings are miscellaneous metal parts and products coatings. Also, automobile or light-duty truck refinishing coatings, coatings applied to the exterior of marine vessels, coatings applied to the exterior of airplanes, and the customized topcoating of automobiles and trucks if production is less than 35 vehicles per day are not miscellaneous metal parts and products coatings.

Miscellaneous metal parts or products coating facility means a facility that includes one or more miscellaneous metal parts or products coating lines.

Miscellaneous metal parts or products coating line means a coating line in which any protective, decorative, or functional coating is applied onto the surface of miscellaneous metal parts or products.

Miscellaneous organic chemical manufacturing process means:

(A) A manufacturing process which produces by chemical reaction, one or more of the following organic compounds or mixtures of organic compounds and which is capable of emitting VOM:

(1) Chemicals listed in appendix A of this section.

(2) Chlorinated and sulfonated compounds.

(3) Cosmetic, detergent, soap, or surfactant intermediaries or specialties and products.

(4) Disinfectants.

(5) Food additives.

(6) Oil and petroleum product additives.

(7) Plasticizers.

(8) Resins or polymers.

(9) Rubber additives.

(10) Sweeteners.

(11) Varnishes.

(B) The storage and handling of formulations associated with the process described above and the use and handling of organic liquids and other substances for clean-up operations associated with the process described in this definition.

Monitor means to measure and record.

Multiple package coating means a coating made from more than one different ingredient which must be mixed prior to using and has a limited pot life due to the chemical reaction which occurs upon mixing.

Offset means, with respect to printing and publishing operations, use of a blanket cylinder to transfer ink from the plate cylinder to the surface to be printed.

Opaque stains means all stains that are not semi-transparent stains.

Open top vapor depressing means the batch process of cleaning and removing soils from surfaces by condensing hot solvent vapor on the colder metal parts.

Open-ended valve means any valve, except pressure relief devices, having one side of the valve in contact with process fluid and one side open to the atmosphere, either directly or through open piping.

Organic compound means any compound of carbon, excluding carbon monoxide, carbon dioxide, carbonic acid, metallic carbides or carbonates, and ammonium carbonate.

Organic material means any chemical compound of carbon including diluents and thinners which are liquids at standard conditions and which are used as dissolvers, viscosity reducers, or cleaning agents, but excluding methane, carbon monoxide, carbon dioxide, carbonic acid, metallic carbonic acid, metallic carbide, metallic carbonates, and ammonium carbonate.

Organic vapor means the gaseous phase of an organic material or a mixture of organic materials present in the atmosphere.

Oven means a chamber within which heat is used for one or more of the following purposes: Dry, bake, cure, or polymerize a coating or ink.

Overall control means the product of the capture efficiency and the control device efficiency.

Overvarnish means a transparent coating applied directly over ink or coating.

Owner or operator means any person who owns, operates, leases, controls, or supervises an emission source or air pollution control equipment.

Packaging rotogravure printing means rotogravure printing upon paper, paper board, metal foil, plastic film, and other substrates, which are, in subsequent operations, formed into packaging products or labels for articles to be sold.

Packaging rotogravure printing line means a rotogravure printing line in which surface coatings are applied to paper, paperboard, foil, film, or other substrates which are to be used to produce containers, packaging products, or labels for articles.

Pail means any cylindrical metal shipping container of 1- to 12-gallon capacity and constructed of 29-gauge and heavier metal.

Paint manufacturing plant means a plant that mixes, blends, or compounds enamels, lacquers, sealers, shellacs, stains, varnishes, or pigmented surface coatings.

Paper coating means any coating applied on paper, plastic film, or metallic foil to make certain products, including (but not limited to) adhesive tapes and labels, book covers, post cards, office copier paper, drafting paper, or pressure sensitive tapes. Paper coating includes the application of coatings by impregnation and/or saturation.

Paper coating facility means a facility that includes one or more paper coating lines.

Paper coating line means a coating line in which any protective, decorative, or functional coating is applied on, saturated into, or impregnated into paper, plastic film, or metallic foil to make certain products, including (but not limited to) adhesive tapes and labels, book covers, post cards, office copier paper, drafting paper, and pressure sensitive tapes.

Parts per million (volume) means a volume/volume ratio which expresses the volumetric concentration of gaseous air contaminant in a million unit volume of gas.

Person means any individual, corporation, partnership, association, State, municipality, political subdivision of a State; any agency, department, or instrumentality of the United States; and any officer, agent, or employee thereof.

Petroleum means the crude oil removed from the earth and the oils derived from tar sands, shale, and coal.

Petroleum refinery means any facility engaged in producing gasoline, kerosene, distillate fuel oils, residual fuel oils, lubricants, or other products through distillation of petroleum, or through redistillation, cracking, or reforming of unfinished petroleum derivatives.

Pharmaceutical means any compound or mixture, other than food, used in the prevention, diagnosis, alleviation, treatment, or cure of disease in man and animal.

Pharmaceutical coating operation means a device in which a coating is applied to a pharmaceutical, including air drying or curing of the coating.

Pigmented coatings means opaque coatings containing binders and colored pigments which are formulated to conceal the wood surface either as an undercoat or topcoat.

Plant means all of the pollutant-emitting activities which belong to the same industrial grouping, are located on one or more contiguous or adjacent properties, and are under the control of the same person (or persons under common control), except the activities of any marine vessel. Pollutant-emitting activities shall be considered as part of the same industrial grouping if they belong to the same “Major Group” (i.e., which have the same two-digit code) as described in the “Standard Industrial Classification Manual, 1987” (incorporated by reference as specified in 40 CFR 52.742).

Plasticizers means a substance added to a polymer composition to soften and add flexibility to the product.

Prime coat means the first of two or more coatings applied to a surface.

Prime surfacer coat means a coating used to touch up areas on the surface of automobile or light-duty truck bodies not adequately covered by the prime coat before application of the top coat. The prime surfacer coat is applied between the prime coat and topcoat. An anti-chip coating applied to main body parts (e.g., rocker panels, bottom of doors and fenders, and leading edge of roof) is a prime surfacer coat.

Primers means any coatings formulated and applied to substrates to provide a firm bond between the substrate and subsequent coats.

Printing means the application of words, designs, and pictures to a substrate using ink.

Printing line means an operation consisting of a series of one or more roll printers and any associated roll coaters, drying areas, and ovens wherein one or more coatings are applied, dried, and/or cured.

Process means any stationary emission source other than a fuel combustion emission source or an incinerator.

Production equipment exhaust system means a system for collecting and directing into the atmosphere emissions of volatile organic material from reactors, centrifuges, and other process emission sources.

Publication rotogravure printing line means a rotogravure printing line in which coatings are applied to paper which is subsequently formed into books, magazines, catalogues, brochures, directories, newspaper supplements, or other types of printed material.

Reactor means a vat, vessel, or other device in which chemical reactions take place.

Refiner means any person who owns, leases operates, controls, or supervises a refinery.

Refinery unit, process unit or unit means a set of components which are a part of a basic process operation such as distillation, hydrotreating, cracking, or reforming of hydrocarbons.

Refrigerated condenser means a surface condenser in which the coolant supplied to the condenser has been cooled by a mechanical device, other than by a cooling tower or evaporative spray cooling, such as refrigeration unit or steam chiller unit.

Repair coatings means coatings used to correct imperfections or damage to furniture surface.

Repaired means, for the purpose of paragraph (i) of this section, that equipment component has been adjusted, or otherwise altered, to eliminate a leak.

Roll coater means an apparatus in which a uniform layer of coating is applied by means of one or more rolls across the entire width of a moving substrate.

Roll printer means an apparatus used in the application of words, designs, or pictures to a substrate, usually by means of one or more rolls each with only partial coverage.

Roll printing means the application of words, designs, and pictures to a substrate usually by means of a series of hard rubber or metal rolls each with only partial coverage.

Roller coating means a method of applying a coating to a sheet or strip in which the coating is transferred by a roller or series of rollers.

Rotogravure printing means the application of words, designs, and pictures to a substrate by means of a roll printing technique in which the pattern to be applied is recessed relative to the non-image area.

Rotogravure printing line means a printing line in which each roll printer uses a roll with recessed areas for applying an image to a substrate.

Safety relief valve means a valve which is normally closed and which is designed to open in order to relieve excessive pressures within a vessel or pipe.

Sanding sealers means any coatings formulated for and applied to bare wood for sanding and to seal the wood for subsequent application of varnish. To be considered a sanding sealer a coating must be clearly labelled as such.

Sealer means a coating containing binders which seals wood prior to the application of the subsequent coatings.

Semi-transparent stains means stains containing dyes or semi-transparent pigments which are formulated to enhance wood grain and change the color of the surface but not to conceal the surface, including, but not limited to, sap stain, toner, non-grain raising stains, pad stain, or spatter stain.

Set of safety relief valves means one or more safety relief valves designed to open in order to relieve excessive pressures in the same vessel or pipe.

Sheet basecoat means a coating applied to metal when the metal is in sheet form to serve as either the exterior or interior of a can for either two-piece or three-piece cans.

Side-seam spray coat means a coating applied to the seam of a three-piece can.

Single coat means one coating application applied to a metal surface.

Solvent means a liquid substance that is used to dissolve or dilute another substance.

Solvent cleaning means the process of cleaning soils from surfaces by cold cleaning, open top vapor degreasing, or conveyorized degreasing.

Specified air contaminant means any air contaminant as to which this Section contains emission standards or other specific limitations.

Splash loading means a method of loading a tank, railroad tank car, tank truck, or trailer by use of other than a submerged loading pipe.

Standard conditions means a temperature of 70 °F and a pressure of 14.7 psia.

Standard cubic foot (scf) means the volume of one cubic foot of gas at standard conditions.

Standard Industrial Classification Manual means the Standard Industrial Classification Manual (1987), Superintendent of Documents, U.S. Government Printing Office, Washington, DC 20402 (incorporated by reference as specified in 40 CFR 52.742).

Start-up means the setting in operation of an emission source for any purpose.

Stationary emission source and Stationary source mean an emission source which is not self-propelled.

Storage tank or storage vessel means any stationary tank, reservoir or container used for the storage of VOL's.

Submerged loading pipe means any discharge pipe or nozzle which meets either of the following conditions:

(A) Where the tank is filled from the top, the end of the discharge pipe or nozzle must be totally submerged when the liquid level is 15 cm (6 in.) above the bottom of the tank.

(B) Where the tank is filled from the side, the discharge pipe or nozzle must be totally submerged when the liquid level is 46 cm (18 in.) above the bottom of the tank.

Substrate means the surface onto which a coating is applied or into which a coating is impregnated.

Surface condenser means a device which removes a substance from a gas stream by reducing the temperature of the stream, without direct contact between the coolant and the stream.

Tablet coating operation means a pharmaceutical coating operation in which tablets are coated.

Thirty-day rolling average means any value arithmetically averaged over any consecutive thirty-days.

Three-piece can means a can which is made from a rectangular sheet and two circular ends.

Topcoat means a coating applied in a multiple coat operation other than prime coat, final repair coat, or prime surfacer coat.

Topcoat operation means all topcoat spray booths, flash-off areas, and bake ovens at a facility which are used to apply, dry, or cure the final coatings (except final off-line repair) on components of automobile or light-duty truck bodies.

Transfer efficiency means the ratio of the amount of coating solids deposited onto a part or product to the total amount of coating solids used.

True vapor pressure means the equilibrium partial pressure exerted by a volatile organic liquid as determined in accordance with methods described in American Petroleum Institute Bulletin 2517, “Evaporation Loss From Floating Roof Tanks,” second edition, February 1980 (incorporated by reference as specified in 40 CFR 52.742).

Two-piece can means a can which is drawn from a shallow cup and requires only one end to be attached.

Undercoaters means any coatings formulated for and applied to substrates to provide a smooth surface for subsequent coats.

Unregulated safety relief valve means a safety relief valve which cannot be actuated by a means other than high pressure in the pipe or vessel which it protects.

Vacuum producing system means any reciprocating, rotary, or centrifugal blower or compressor or any jet ejector or device that creates suction from a pressure below atmospheric and discharges against a greater pressure.

Valves not externally regulated means valves that have no external controls, such as in-line check valves.

Vapor balance system means any combination of pipes or hoses which creates a closed system between the vapor spaces of an unloading tank and a receiving tank such that vapors displaced from the receiving tank are transferred to the tank being unloaded.

Vapor collection system means all piping, seals, hoses, connections, pressure-vacuum vents, and other possible sources between the gasoline delivery vessel and the vapor processing unit and/or the storage tanks and vapor holder.

Vapor control system means any system that limits or prevents release to the atmosphere of organic material in the vapors displaced from a tank during the transfer of gasoline.

Vapor recovery system means a vapor gathering system capable of collecting all VOM vapors and gases discharged from the storage tank and a vapor disposal system capable of processing such VOM vapors and gases so as to prevent their emission to the atmosphere.

Vehicle means a device by which any person or property may be propelled, moved, or drawn upon a highway, excepting a device moved exclusively by human power or used exclusively upon stationary rails or tracks.

Vinyl coating means any topcoat or printing ink applied to vinyl coated fabric or vinyl sheets. Vinyl coating does not include plastisols.

Vinyl coating facility means a facility that includes one or more vinyl coating line(s).

Vinyl coating line means a coating line in which any protective, decorative or functional coating is applied onto vinyl coated fabric or vinyl sheets.

Volatile organic liquid means any substance which is liquid at storage conditions and which contains volatile organic compounds.

Volatile organic material (VOM) or volatile organic compounds (VOC) is as defined in § 51.100(s) of this chapter.

Wash coat means a coating containing binders which seals wood surfaces, prevents undesired staining, and controls penetration.

Web means a substrate which is printed in continuous roll-fed presses.

Wood furniture means room furnishings including cabinets (kitchen, bath, and vanity), tables, chairs, beds, sofas, shutters, art objects, wood paneling, wood flooring, and any other coated furnishings made of wood, wood composition, or fabricated wood materials.

Wood furniture coating facility means a facility that includes one or more wood furniture coating line(s).

Wood furniture coating line means a coating line in which any protective, decorative, or functional coating is applied onto wood furniture.

Woodworking means the shaping, sawing, grinding, smoothing, polishing, and making into products of any form or shape of wood.

(4) Testing methods and procedures

(i) Coatings, inks and fountain solutions. The following test methods and procedures shall be used to determine compliance of as applied coatings, inks, and fountain solutions with the limitations set forth in § 52.741.

(A) Sampling. Samples collected for analyses shall be one-liter taken into a one-liter container at a location and time such that the sample will be representative of the coating as applied (i.e., the sample shall include any dilution solvent or other VOM added during the manufacturing process). The container must be tightly sealed immediately after the sample is taken. Any solvent or other VOM added after the sample is taken must be measured and accounted for in the calculations in paragraph (a)(4)(i)(C) of this section. For multiple package coatings, separate samples of each component shall be obtained. A mixed sample shall not be obtained as it will cure in the container. Sampling procedures shall follow the guidelines presented in:

(1) ASTM D3925-81 (Reapproved 1985) Standard Practice for Sampling Liquid Paints and Related Pigment Coating. This practice is incorporated by reference as specified in 40 CFR 52.742.

(2) ASTM E300-86 Standard Practice for Sampling Industrial Chemicals. This practice is incorporated by reference as specified in 40 CFR 52.742.

(B) Analyses. The applicable analytical methods specified below shall be used to determine the composition of coatings, inks, or fountain solutions as applied.

(1) Method 24 of 40 CFR part 60, appendix A, shall be used to determine the VOM content and density of coatings. If it is demonstrated to the satisfaction of the Administrator that plant coating formulation data are equivalent to Method 24 results, formulation data may be used. In the event of any inconsistency between a Method 24 test and a facility's formulation data, the Method 24 test will govern.

(2) Method 24A of 40 CFR part 60, appendix A, shall be used to determine the VOM content and density of rotogravure printing inks and related coatings. If it is demonstrated to the satisfaction of the Administrator that the plant coating formulation data are equivalent to Method 24A results, formulation data may be used. In the event of any inconsistency between a Method 24A test and a facility's formulation data, the Method 24A test will govern.

(3) The following ASTM methods are the analytical procedures for determining VOM:

(i) ASTM D1475-85: Standard Test Method for Density of Paint, Varnish, Lacquer and Related Products. This test method is incorporated by reference as specified in 40 CFR 52.742.

(ii) ASTM D2369-87: Standard Test Method for Volatile Content of Coatings. This test method is incorporated by reference as specified in 40 CFR 52.742.

(iii) ASTM D3792-86: Standard Test Method for Water Content of Water-reducible Paints by Direct Injection into a Gas Chromatograph. This test method is incorporated by reference as specified in 40 CFR 52.742.

(iv) ASTM D4017-81 (Reapproved 1987): Standard Test Method for Water in Paints and Paint Materials by the Karl Fischer Method. This test method is incorporated by reference as specified in 40 CFR 52.742.

(v) ASTM D4457-85: Standard Test Method for Determination of Dichloromethane and 1,1,1-Trichloroethane in Paints and Coatings by Direct Injection into a Gas Chromatograph. (The procedure delineated above can be used to develop protocols for any compounds specifically exempted from the definition of VOM.) This test method is incorporated by reference as specified in 40 CFR 52.742.

(vi) ASTM D2697-86: Standard Test Method for Volume Non-Volatile Matter in Clear or Pigmented Coatings. This test method is incorporated by reference as specified in 40 CFR 52.742.

(vii) ASTM D3980-87: Standard Practice for Interlaboratory Testing of Paint and Related Materials. This practice is incorporated by reference as specified in 40 CFR 52.742.

(viii) ASTM E180-85: Standard Practice for Determining the Precision of ASTM Methods for Analysis of and Testing of Industrial Chemicals. This practice is incorporated by reference as specified in 40 CFR 52.742.

(ix) ASTM D2372-85: Standard Method of Separation of Vehicle from Solvent-reducible Paints. This method is incorporated by reference as specified in 40 CFR 52.742.

(4) Use of an adaptation to any of the analytical methods specified in paragraphs (a)(4)(i)(B)(1), (2) and (3) may be approved by the Administrator on a case-by-case basis. An owner or operator must submit sufficient documentation for the Administrator to find that the analytical methods specified in paragraphs (a)(4)(i)(B)(1), (2) and (3) will yield inaccurate results and that the proposed adaptation is appropriate.

(C) Calculations. Calculations for determining the VOM content, water content and the content of any compounds which are specifically exempted from the definition of VOM of coatings, inks and fountain solutions as applied shall follow the guidance provided in the following documents.

(1) “A Guide for Surface Coating Calculation” EPA-340/1-86-016 (which is available from the National Technical Information Services, 5285 Port Royal Road, Springfield, VA 22161)

(2) “Procedures for Certifying Quantity of Volatile Organic Compounds Emitted by Paint, Ink and Other Coatings” (revised June 1986) EPA-450/3-84-019 (which is available from the National Technical Information Services, 5285 Port Royal Road, Springfield, VA 22161)

(3) “A Guide for Graphic Arts Calculations” August 1988 EPA-340/1-88-003 (which is available from the National Technical Information Services, 5285 Port Royal Road, Springfield, VA 22161)

(ii) Automobile or light-duty truck test protocol. The protocol for testing, including determining the transfer efficiency, of coating applicators at topcoat coating operations at an automobile assembly facility shall follow the procedure in: “Protocol for Determining the Daily Volatile Organic Compound Emission Rate of Automobile and Light-Duty Truck Topcoat Operations” December 1988 EPA-450/3-88-018 (which is available for purchase from the National Technical Information Services, 5285 Port Royal Road, Springfield, VA 22161)

(iii) Capture system efficiency test protocols

(A) Applicability. The requirements of paragraphs (a)(4)(iii)(B) of this section shall apply to all VOM emitting processes employing capture equipment (e.g., hoods, ducts), except those cases noted below.

(1) If a source installs a permanent total enclosure (PTE) that meets USEPA specifications, and which directs all VOM to a control device, then the source is exempted from the requirements described in paragraph (B). The USEPA specifications to determine whether a structure is considered a PTE are given in Procedure T of appendix B of this section. In this instance, the capture efficiency is assumed to be 100 percent and the source is still required to measure control efficiency using appropriate test methods as specified in (a)(4)(iv) of this section.

(2) If a source uses a control device designed to collect and recover VOM (e.g., carbon adsorber), an explicit measurement of capture efficiency is not necessary provided that the conditions given below are met. The overall control of the system can be determined by directly comparing the input liquid VOM to the recovered liquid VOM. The general procedure for use in this situation is given in 40 CFR 60.433, with the following additional restrictions:

(i) The source must be able to equate solvent usage with solvent recovery on a 24-hour (daily) basis, rather than a 30-day weighted average, within 72 hours following the 24-hour period. In addition, one of the following two criteria must be met:

(ii) The solvent recovery system (i.e., capture and control system) must be dedicated to a single process line (e.g., one process line venting to a carbon adsorber system), or

(iii) If the solvent recovery system controls multiple process lines, then the source must be able to demonstrate that the overall control (i.e., the total recovered solvent VOM divided by the sum of liquid VOM input to all process lines venting to the control system) meets or exceeds the most stringent standard applicable for any process line venting to the control system.

(B) Specific requirements. The capture efficiency of a process line shall be measured using one of the four protocols given below. Any error margin associated with a test protocol may not be incorporated into the results of a capture efficiency test. If these techniques are not suitable for a particular process, then the source must present an alternative capture efficiency protocol and obtain approval for it by the Administrator as a SIP or FIP revisions.

(1) Gas/gas method using temporary total enclosure (TTE). The USEPA specifications to determine whether a temporary enclosure is considered a TTE are given in Procedure T of appendix B of this section. The capture efficiency equation to be used for this protocol is:

CE = Gw / (GW + Fw)

Where:

CE = capture efficiency, decimal fraction.

Gw = mass of VOM captured and delivered to control device using a TTE.

Fw = mass of fugitive VOM that escapes from a TTE.

Procedure G.2 contained in appendix B of this section is used to obtain Gw. Procedure F.1 in appendix B of this section is used to obtain Fw.

(2) Liquid/gas method using TTE. The USEPA specifications to determine whether a temporary enclosure is considered a TTE are given in Procedure T of appendix B of this section. The capture efficiency equation to be used for this protocol is:

CE = (L − F) / L

Where:

CE = capture efficiency, decimal fraction.

L = mass of liquid VOM input to process.

Fw = mass of fugitive VOM that escapes from a TTE.

Procedure L contained in appendix B of this section is used to obtain L. Procedure F.1 in appendix B of this section is used to obtain Fw.

(3) Gas/gas method using the building or room (building or room enclosure) in which the affected source is located as the enclosure and in which “F” and “G” are measured while operating only the affected facility. All fans and blowers in the building or room must be operated as they would under normal production. The capture efficiency equation to be used for this protocol is:

CE = G / (G + FB)

Where:

CE = capture efficiency, decimal fraction.

G = mass of VOM captured and delivered to control device.

FB = mass of fugitive VOM that escapes from building enclosure.

Procedure G.2 contained in appendix B of this section is used to obtain G. Procedure F.2 in appendix B of this section is used to obtain FB.

(4) Liquid/gas method using the building or room (building or room enclosure) in which the affected source is located as the enclosure and in which “F” and “L” are measured while operating only the affected facility. All fans and blowers in the building or room must be operated as they would under normal production. The capture efficiency equation to be used for this protocol is:

CE = (L − FB) / L

Where:

CE = capture efficiency, decimal fraction.

L = mass of liquid VOM input to process.

FB = mass of fugitive VOM that escapes from building enclosure.

Procedure L contained in appendix B of this section is used to obtain L. Procedure F.2 in appendix B of this section is used to obtain FB.

(C) Recordkeeping and reporting.

(1) All affected facilities must maintain a copy of the capture efficiency protocol submitted to USEPA on file. All results of the appropriate test methods and capture efficiency protocols must be reported to USEPA within sixty (60) days of the test date. A copy of the results must be kept on file with the source for a period of three (3) years.

(2) If any changes are made to capture or control equipment, then the source is required to notify USEPA of these changes and a new test may be required by USEPA.

(3) The source must notify the Administrator 30 days prior to performing any capture efficiency or control test. At that time, the source must notify the Administrator which capture efficiency protocol and control device test methods will be used.

(4) Sources utilizing a PTE must demonstrate that this enclosure meets the requirement given in Procedure T (in appendix B of this section) for a PTE during any testing of their control device.

(5) Sources utilizing a TTE must demonstrate that their TTE meets the requirements given in Procedure T (in appendix B of this section) for a TTE during testing of their control device. The source must also provide documentation that the quality assurance criteria for a TTE have been achieved.

(iv) Control device efficiency testing and monitoring.

(A) The control device efficiency shall be determined by simultaneously measuring the inlet and outlet gas phase VOM concentrations and gas volumetric flow rates in accordance with the gas phase test methods specified in paragraph (a)(4)(vi) of this section.

(B) Any owner or operator that uses an afterburner or carbon adsorber to comply with any paragraph of § 52.741 shall use USEPA approved continuous monitoring equipment which is installed, calibrated, maintained, and operated according to vendor specifications at all times the afterburner or carbon adsorber is in use. The continuous monitoring equipment must monitor the following parameters:

(1) Combustion chamber temperature of each afterburner.

(2) Temperature rise across each catalytic afterburner bed or VOM concentration of exhaust.

(3) The VOM concentration of each carbon adsorption bed exhaust.

(v) Overall efficiency.

(A) The overall efficiency of the emission control system shall be determined as the product of the capture system efficiency and the control device efficiency or by the liquid/liquid test protocol as specified in 40 CFR 60.433 (and revised by paragraph (a)(4)(iii)(A)(2) of this section for each solvent recovery system. In those cases in which the overall efficiency is being determined for an entire line, the capture efficiency used to calculate the product of the capture and control efficiency is the total capture efficiency over the entire line.

(B) For coating lines which are both chosen by the owner or operator to comply with paragraphs (e)(2)(ii), (e)(2)(iii), (e)(2)(iv), (e)(2)(v), or (e)(2)(vi) of this section by the alternative in paragraph (e)(2)(i)(B) of this section and meet the criteria allowing them to comply with paragraph (e)(2) of this section instead of paragraph (e)(1) of this section, the overall efficiency of the capture system and control device, as determined by the test methods and procedures specified in paragraphs (a)(4) (iii), (iv) and (v)(A) of this section, shall be no less than the equivalent overall efficiency which shall be calculated by the following equation:

E = ([VOMa − VOM1]/VOMa) × 100

Where:

E = Equivalent overall efficiency of the capture system and control device as a percentage,

VOMa = Actual VOM content of a coating, or the daily-weighted average VOM content of two or more coatings (if more than one coating is used), as applied to the subject coating line as determined by the applicable test methods and procedures specified in paragraph (a)(4)(i) of this section in units of kg VOM/l (lb VOM/gal) of coating solids as applied,

VOM1 = The VOM emission limit specified in paragraph (e)(2) (i) or (ii) of this section in units of kg VOM/l (lb VOM/gal) of coating solids as applied.

(vi) Volatile organic material gas phase source test methods. The methods in 40 CFR part 60, appendix A, delineated below shall be used to determine control device efficiencies.

(A) 40 CFR part 60, appendix A, Method 18, 25 or 25A, as appropriate to the conditions at the site, shall be used to determine VOM concentration. Method selection shall be based on consideration of the diversity of organic species present and their total concentration and on consideration of the potential presence of interfering gases. Except as indicated in paragraphs (a)(4)(vi)(A)(1) and (2) of this section, the test shall consist of three separate runs, each lasting a minimum of 60 min, unless the Administrator determines that process variables dictate shorter sampling times.

(1) When the method is to be used to determine the efficiency of a carbon adsoption system with a common exhaust stack for all the individual adsorber vessels, the test shall consist of three separate runs, each coinciding with one or more complete sequences through the adsorption cycles of all the individual adsorber vessels.

(2) When the method is to be used to determine the efficiency of a carbon adsorption system with individual exhaust stacks for each adsorber vessel, each adsorber vessel shall be tested individually. The test for each adsorber vessel shall consist of three separate runs. Each run shall coincide with one or more complete adsorption cycles.

(B) 40 CFR part 60, appendix A, Method 1 or 1A shall be used for sample and velocity traverses.

(C) 40 CFR part 60, appendix A, Method 2, 2A, 2C or 2D shall be used for velocity and volumetric flow rates.

(D) 40 CFR part 60, appendix A, Method 3 shall be used for gas analysis.

(E) 40 CFR part 60, appendix A, Method 4 shall be used for stack gas moisture.

(F) 40 CFR part 60, appendix A, Methods 2, 2A, 2C, 2D, 3 and 4 shall be performed, as applicable, at least twice during each test run.

(G) Use of an adaptation to any of the test methods specified in paragraphs (a)(4)(vi) (A), (B), (C), (D), (E), and (F) of this section may be approved by the Administrator on a case-by-case basis. An owner or operator must submit sufficient documentation for the Administrator to find that the test methods specified in paragraphs (a)(4)(vi) (A), (B), (C), (D), (E), and (F) of this section will yield inaccurate results and that the proposed adaptation is appropriate.

(vii) Leak detection methods for volatile organic material. Owners or operators required by the various subparts of this regulation to carry out a leak detection monitoring program shall comply with the following requirements:

(A) Leak detection monitoring.

(1) Monitoring shall comply with 40 CFR part 60, appendix A. Method 21.

(2) The detection instrument shall meet the performance criteria of Method 21.

(3) The instrument shall be calibrated before use on each day of its use by the methods specified in Method 21.

(4) Calibration gases shall be:

(i) Zero air (less than 10 ppm of hydrocarbon in air); and

(ii) A mixture of methane or n-hexane and air at a concentration of approximately, but no less than, 10,000 ppm methane or n-hexane.

(5) The instrument probe shall be traversed around all potential leak interfaces as close to the interface as possible as described in Method 21.

(B) When equipment is tested for compliance with no detectable emissions as required, the test shall comply with the following requirements:

(1) The requirements of paragraphs (a)(4) (vii)(A)(1) through (vii)(A)(5) of this section shall apply.

(2) The background level shall be determined as set forth in Method 21.

(C) Leak detection tests shall be performed consistent with:

(1) “APTI Course SI 417 controlling Volatile Organic Compound Emissions from Leaking Process Equipment” EPA-450/2-82-015 (which is available for purchase from the National Technical Information Services, 5285 Port Royal Road, Springfield, VA 22161)

(2) “Portable Instrument User's Manual for Monitoring VOC Sources” EPA-340/1-86-015 (which is available for purchase from the National Technical Information Services, 5285 Port Royal Road, Springfield, VA 22161)

(3) “Protocols for Generating Unit-Specific Emission Estimates for Equipment Leaks of VOC and VHAP” EPA-450/3-88-010 (which is available for purchase from the National Technical Information Services, 5285 Port Royal Road, Springfield, VA 22161)

(4) “Petroleum Refinery Enforcement Manual” EPA-340/1-80-008 (which is available for purchase from the National Technical Information Services, 5285 Port Royal Road, Springfield, VA 22161)

(viii) Bulk gasoline delivery system test protocol.

(A) The method for determining the emissions of gasoline from a vapor recovery system are delineated in 40 CFR part 60, subpart XX, § 60.503.

(B) Other tests shall be performed consistent with:

(1) “Inspection Manual for Control of Volatile Organic Emissions from Gasoline Marketing Operations: Appendix D” EPA-340/1-80-012 (which is available for purchase from the National Technical Information Services, 5285 Port Royal Road, Springfield, VA 22161)

(2) “Control of Hydrocarbons from Tank Truck Gasoline Loading Terminals: Appendix A” EPA-450/2-77-026 (which is available for purchase from the National Technical Information Services, 5285 Port Royal Road, Springfield, VA 22161)

(5) Compliance dates. Compliance with the requirements of all rules is required by July 1, 1991, unless otherwise indicated by compliance dates contained in specific rules. This paragraph shall not operate to provide additional time for compliance under section 113(d) of the Act, 42 U.S.C. 7413(d), for sources subject to compliance upon promulgation.

(6) Afterburners. The operation of any natural gas fired afterburner and capture system used to comply with § 52.741 is not required during the period of November 1 of any year to April 1 of the following year provided that the operation of such devices is not required for purposes of occupational safety or health, or for the control of toxic substances, odor nuisances, or other regulated pollutants.

(7) Exemptions, variances, and alternative means of control or compliance determinations. Notwithstanding the provisions of any other paragraphs of this section, any exemptions, variances or alternatives to the control requirements, emission limitations, or test methods in the Illinois SIP or FIP can only be allowed if approved by the Administrator as a SIP or FIP revision.

(8) Vapor pressure of volatile organic liquids.

(i) If the VOL consists of only a single compound, the vapor pressure shall be determined by ASTM Method D2879-86 (incorporated by reference as specified in 40 CFR 52.742) or the vapor pressure may be obtained from a published source such as: Boublik, T., V. Fried and E. Hala, “The Vapor Pressure of Pure Substances,” Elsevier Scientific Publishing Co., New York (1973); Perry's Chemical Engineer's Handbook, McGraw-Hill Book Company (1984); CRC Handbook of Chemistry and Physics, Chemical Rubber Publishing Company (1986-87); and Lange's Handbook of Chemistry, John A. Dean, editor, McGraw-Hill Book Company (1985).

(ii) If the VOL is a mixture, the vapor pressure shall be determined by ASTM Method D2879-86 (incorporated by reference as specified in 40 CFR 52.742) or by the following equation:

Where:

Pvol = Total vapor pressure of the mixture,

n = Number of components in the mixture,

i = Subscript denoting an individual component,

Pi = Vapor pressure of a component determined in accordance with paragraph (a) of this section

Xi = Mole fraction of the component in the total mixture.

(9) Vapor pressure of organic material or solvent.

(i) If the organic material or solvent consists of only a single compound, the vapor pressure shall be determined by ASTM Method D2879-86 (incorporated by reference as specified in 40 CFR 52.742) or the vapor pressure may be obtained from a published source such as: Boublik, T., V. Fried and E. Hala, “The Vapor Pressure of Pure Substances,” Elsevier Scientific Publishing Co., New York (1973); Perry's Chemical Engineer's Handbook, McGraw-Hill Book Company (1984); CRC Handbook of Chemistry and Physics, Chemical Rubber Publishing Company (1986-87); and Lange's Handbook of Chemistry, John A. Dean, editor, McGraw-Hill Book Company (1985).

(ii) If the organic material or solvent is in a mixture made up of both organic material compounds and compounds which are not organic material, the vapor pressure shall be determined by the following equation:

Where:

Pom = Total vapor pressure of the portion of the mixture which is composed of organic material,

n = Number of organic material components in the mixture,

i = Subscript denoting an individual component,

Pi = Vapor pressure of an organic material component determined in accordance with paragraph (a) of this section,

Xi = Mole fraction of the organic material component of the total mixture.

(iii) If the organic material or solvent is in a mixture made up of only organic material compounds, the vapor pressure shall be determined by ASTM Method D2879-86 (incorporated by reference as specified in 40 CFR 52.742) or by the above equation.

(10) Vapor pressure of volatile organic material.

(i) If the VOM consists of only a single compound, the vapor pressure shall be determined by ASTM Method D2879-86 (incorporated by reference as specified in 40 CFR 52.742) or the vapor pressure may be obtained from a published source such as: Boublik, T., V. Fried and E. Hala, “The Vapor Pressure of Pure Substances,” Elsevier Scientific Publishing Co., New York (1973); Perry's Chemical Engineer's Handbook, McGraw-Hill Book Company (1984); CRC Handbook of Chemistry and Physics, Chemical Rubber Publishing Company (1986-87); and Lange's Handbook of Chemistry, John A. Dean, editor, McGraw-Hill Book Company (1985).

(ii) If the VOM is in a mixture made up of both VOM compounds and compounds which are not VOM, the vapor pressure shall be determined by the following equation:

Where:

Pvom = Total vapor pressure of the portion of the mixture which is composed of VOM,

n = Number of VOM components in the mixture,

i = Subscript denoting an individual component,

Pi = Vapor pressure of a VOM component determined in accordance with paragraph (a) of this section,

Xi = Mole fraction of the VOM component of the total mixture.

(iii) If the VOM is in a mixture made up of only VOM compounds, the vapor pressure shall be determined by ASTM Method D2879-86 (incorporated by reference as specified in 40 CFR 52.742) or by the above equation.

(b)-(c) [Reserved]

(d) Solvent cleaning

(1) Solvent cleaning in general. The requirements of subpart E (sections 215.182-215.184) of 35 Ill. Adm. Code 215 (incorporated by reference as specified in 40 CFR 52.742) shall apply to all cold cleaning, open top vapor degreasing, and conveyorized degreasing operations.

Note:

For Federal purposes, paragraph (d)(1) supersedes subpart E (section 215.181) of 35 Ill. Adm. Code 215.)

(2) Compliance schedule. Every owner or operator of an emission source which was previously exempt from the requirements of subpart E (sections 215.182-215.184) of 35 Ill. Adm. Code 215 (incorporated by reference as specified in 40 CFR 52.742) because it satisfied the criteria in either (d)(a)(i) or (d)(2)(ii) of this section, shall comply with the requirements of subpart E (sections 215.182-215.184) of 35 Ill. Adm. Code 215 (incorporated by reference as specified in 40 CFR 52.742) on and after July 1, 1991. A source which did not satisfy the criteria in either (d)(a)(i) or (d)(2)(ii) of this section, shall comply with the requirements of subpart E (sections 215.182-215.184) of 35 Ill. Adm. Code 215 (incorporated by reference as specified in 40 CFR 52.742) upon promulgation.

(i) If emissions of VOM exceed neither 6.8 kg (15 lbs) in any one day, nor 1.4 kg (3 lbs) in any one hour, or

(ii) If the source is used exclusively for chemical or physical analysis or for determination of product quality and commercial acceptance, provided that the operation of the source is not an integral part of the production process, the emissions of VOM from the source do not exceed 363 kg (800 lbs) in any calendar month, and the exemption had been approved in writing by the Illinois Environmental Protection Agency.

(3) Test methods. The following test methods shall be used to demonstrate compliance with subpart E (sections 215.182-215.184) of 35 Ill. Adm. Code 215 (incorporated by reference as specified in 40 CFR 52.742):

(i) Vapor pressures shall be determined by using the procedure specified in paragraph (a)(9) of this section.

(ii) Exhaust ventilation rates shall be determined by using the procedures specified in paragraph (a)(4)(vi)(C) of this section.

(iii) The performance of control devices shall be determined by using the procedures specified in paragraph (a)(4)(vi) of this section.

(e) Coating operations

(1) Emission limitations for manufacturing plants.

(i) Except as provided in paragraph (e)(3) of this section, no owner or operator of a coating line shall apply at any time any coating in which the VOM content exceeds the following emission limitations for the specified coating. The following emission limitations are expressed in units of VOM per volume of coating (minus water and any compounds which are specifically exempted from the definition of VOM) as applied at each coating applicator, except where noted. Compounds which are specifically exempted from the definition of VOM should be treated as water for the purpose of calculating the “less water” part of the coating composition. Compliance with this paragraph must be demonstrated through the applicable coating analysis test methods and procedures specified in paragraph (a)(4)(i) of this section and the recordkeeping and reporting requirements specified in paragraph (e)(6)(ii) of this section. As an alternative to compliance with this paragraph, the owner or operator of a coating line may meet the requirements of paragraph (e)(1)(ii) or paragraph (e)(2) of this section. The equation presented in paragraph (e)(1)(iii) of this section shall be used to calculate emission limitations for determining compliance by add-on controls, credits for transfer efficiency, emissions trades and cross-line averaging.

kg/l lb/gal
(A) Automobile or Light-Duty Truck Coating
(1) Prime coat 0.14 (1.2)
(2) Prime surfacer coat 0.34 (2.8)
Note: The prime surfacer coat limitation is based upon a transfer efficiency of 30 percent. Transfer efficiency credits can only be allowed if approved by the Administrator as a SIP or FIP revision.
(3) Topcoat 1.81 (15.1)
Note: The topcoat limitation is in units of kg (lbs) of VOM per l (gal) of coating solids deposited. Compliance with the limitation shall be based on the daily-weighted average VOM content from the entire topcoat operation (all topcoat spray booths, flash-off areas and bake ovens). Compliance shall be demonstrated in accordance with the topcoat protocol for automobiles and light-duty trucks referenced in paragraph (a)(4)(ii) of this section. Paragraph (e)(1)(ii) of this section does not apply to the topcoat limitation.) At least 180 days prior to the initial compliance date, the owner or operator of a coating line subject to the topcoat limitation shall submit to the Administrator a detailed proposal specifying the method of demonstrating compliance with the protocol. The proposal shall include, at a minimum, a comprehensive plan (including a rationale) for determining the transfer efficiency at each booth through the use of in-plant, or pilot testing; the selection of coatings to be tested (for the purpose of determining transfer efficiency) including the rationale for coating groupings; and the method for determining the analytic VOM content of as applied coatings and the formulation solvent content of as applied coatings. Upon approval of the protocol by the Administrator, the source may proceed with the compliance demonstration.
(4) Final repair coat 0.58 (4.8)
(B) Can Coating
(1) Sheet basecoat and overvarnish 0.34 (2.8)
(2) Exterior basecoat and overvarnish 0.34 (2.8)
(3) Interior body spray coat 0.51 (4.2)
(4) Exterior end coat 0.51 (4.2)
(5) Side seam spray coat 0.66 (5.5)
(6) End sealing compound coat 0.44 (3.7)
(C) Paper Coating 0.35 (2.9)
Note: The paper coating limitation shall not apply to any owner or operator of any paper coating line on which printing is performed if the paper coating line complies with the emissions limitations in paragraph (h)(1) of this section: Printing and Publishing.
(D) Coil Coating 0.31 (2.6)
(E) Fabric Coating 0.35 (2.9)
(F) Vinyl Coating 0.45 (3.8)
(G) Metal Furniture Coating 0.36 (3.0)
(H) Large Appliance Coating 0.34 (2.8)
Note: The limitation shall not apply to the use of quick-drying lacquers for repair of scratches and nicks that occur during assembly, provided that the volume of coating does not exceed 0.95 l (1 quart) in any one rolling eight-hour period.
(I) Magnet Wire Coating 0.20 (1.7)
(J) Miscellaneous Metal Parts and Products Coating
(1) Clear coating 0.52 (4.3)
(2) Air-dried coating 0.42 (3.5)
(3) Extreme performance coating 0.42 (3.5)
(4) Steel pail and drum interior coating 0.52 (4.3)
(5) All other coatings 0.36 (3.0)
kg/l lb/gal
(K) Heavy Off-Highway Vehicle Products Coating
(1) Extreme performance prime coat 0.42 (3.5)
(2) Extreme performance top-coat (air dried) 0.42 (3.5)
(3) Final repair coat (air dried) 0.42 (3.5)
(4) All other coatings are subject to the emission limitations for miscellaneous metal parts and products coatings in paragraph (e)(1)(i)(J) of this section.
(L) Wood Furniture Coating
(1) Clear topcoat 0.67 (5.6)
(2) Opaque stain 0.56 (4.7)
(3) Pigmented coat 0.60 (5.0)
(4) Repair coat 0.67 (5.6)
(5) Sealer 0.67 (5.6)
(6) Semi-transparent stain 0.79 (6.6)
(7) Wash coat 0.73 (6.1)
Note: An owner or operator of a wood furniture coating operation subject to this paragraph shall apply all coatings, with the exception of no more than 37.8 l (10 gal) of coating per day used for touch-up and repair operations, using one or more of the following application systems: airless spray application system, air-assisted airless spray application system, electrostatic spray application system, electrostatic bell or disc spray application system, heated airless spray application system, roller coating, brush or wipe coating application system, or dip coating application system.
(M) Existing Diesel-Electric Locomotive Coating Lines in Cook County
(1) Extreme performance prime coat 0.42 (3.5)
(2) Extreme performance top-coat (air dried) 0.42 (3.5)
(3) Final repair coat (air dried) 0.42 (3.5)
(4) High-temperature aluminum coating 0.72 (6.0)
(5) All other coatings 0.36 (3.0)

(ii) Daily-weighted average limitations. No owner or operator of a coating line subject to the limitations of paragraph (e)(1)(i) of this section and complying by means of paragraph (e)(1)(ii) of this section shall operate the subject coating line unless the owner or operator has demonstrated compliance with paragraph (e)(1) (ii)(A), (ii)(B), (ii)(C), (ii)(D), (ii)(E) or (ii)(F) of this section (depending upon the source category) through the applicable coating analysis test methods and procedures specified in paragraph (a)(4)(i) of this section and the recordkeeping and reporting requirements specified in paragraph (e)(6)(iii) of this section.

(A) No owner or operator of a coating line subject to only one of the limitations from among paragraph (e)(1) (i)(A)(1), (i)(A)(2), (i)(A)(4), (i)(C), (i)(D), (i)(E), (i)(F), (i)(G), (i)(H), or (i)(I) of this section shall apply coating on any such coating line, during any day, whose daily-weighted average VOM content exceeds the emission limitation to which the coatings are subject.

(B) No owner or operator of a miscellaneous metal parts and products coating line subject to the limitations of paragraph (e)(1)(i)(J) of this section shall apply coatings to miscellaneous metal parts or products on the subject coating line unless the requirements in paragraph (e)(1)(ii)(B) (1) or (2) of this section are met.

(1) For each coating line which applies multiple coatings, all of which are subject to the same numerical emission limitation within paragraph (e)(1)(i)(J) of this section, during the same day (e.g., all coatings used on the line are subject to 0.42 kg/l [3.5 lbs/gal]), the daily-weighted average VOM content shall not exceed the coating VOM content limit corresponding to the category of coating used, or

(2) For each coating line which applies coatings from more than one of the four coating categories in paragraph (e)(1)(i)(J) of this section, during the same day, the owner or operator shall submit to and receive approval from the Administrator for a site-specific FIP revision. To receive approval, the requirements of USEPA's Emissions Trading Policy Statement (and related policy) must be satisfied.

(C) No owner or operator of a can coating facility subject to the limitations of paragraph (e)(1)(i)(B) of this section shall operate the subject coating facility using a coating with a VOM content in excess of the limitations specified in paragraph (e)(1)(i)(B) of this section unless all of the following requirements are met:

(1) An alternative daily emission limitation shall be determined according to paragraph (e)(1)(ii)(C)(2) of this section. Actual daily emissions shall never exceed the alternative daily emission limitation and shall be calculated by use of the following equation.

Where:

Ed = Actual VOM emissions for the day in units of kg/day (lbs/day),

i = Subscript denoting a specific coating applied,

n = Total number of coatings applied in the can coating operation,

Vi = Volume of each coating applied for the day in units of l/day (gal/day) of coating (minus water and any compounds which are specifically exempted from the definition of VOM), and

Ci = The VOM content of each coating as applied in units of kg VOM/l (lbs VOM/gal) of coating (minus water and any compounds which are specifically exempted from the definition of VOM).

(2) The alternative daily emission limitation (Ad) shall be determined on a daily basis as follows:

Where:

Ad = The VOM emissions allowed for the day in units of kg/day (lbs/day),

i = Subscript denoting a specific coating applied,

n = Total number of surface coatings applied in the can coating operation,

Ci = The VOM content of each surface coating as applied in units of kg VOM/l (lbs VOM/gal) of coating (minus water and any compounds which are specifically exempted from the definition of VOM),

Di = The density of VOM in each coating applied. For the purposes of calculating Ad, the density is 0.882 kg VOM/l VOM (7.36 lbs VOM/gal VOM),

Vi = Volume of each surface coating applied for the day in units of l (gal) of coating (minus water and any compounds which are specifically exempted from the definition of VOM),

Li = The VOM emission limitation for each surface coating applied as specified in paragraph (e)(1)(i)(B) of this section in units of kg VOM/l (lbs VOM/gal) of coating (minus water and any compounds which are specifically exempted from the definition of VOM).

(D) No owner or operator of a heavy off-highway vehicle products coating line subject to the limitations of paragraph (e)(1)(i)(K) of this section shall apply coatings to heavy off-highway vehicle products on the subject coating line unless the requirements of paragraph (e)(1)(ii)(D) (1) or (2) of this section are met.

(1) For each coating line which applies multiple coatings, all of which are subject to the same numerical emission limitation within paragraph (e)(1)(i)(K) of this section, during the same day (e.g., all coatings used on the line are subject to 0.42 kg/l [3.5 lbs/gal]), the daily-weighted average VOM content shall not exceed the coating VOM content limit corresponding to the category of coating used, or

(2) For each coating line which applies coatings subject to more than one numerical emission limitation in paragraph (e)(1)(i)(K) of this section, during the same day, the owner or operator shall submit to and receive approval from the Administrator for a site-specific FIP revision. To receive approval, the requirements of USEPA's Emissions Trading Policy Statement (and related policy) must be satisfied.

(E) No owner or operator of a wood furniture coating line subject to the limitations of paragraph (e)(1)(i)(L) of this section shall apply coatings to wood furniture on the subject coating line unless the requirements of paragraph (e)(1)(ii)(E) (1) or (2) of this section, in addition to the requirements specified in the note to paragraph (e)(1)(i)(L) of this section, are met.

(1) For each coating line which applies multiple coatings, all of which are subject to the same numerical emission limitation within paragraph (e)(1)(i)(L) of this section, during the same day (e.g., all coatings used on the line are subject to 0.67 kg/l [5.6 lbs/gal]), the daily-weighted average VOM content shall not exceed the coating VOM content limit corresponding to the category of coating used, or

(2) For each coating line which applies coatings subject to more than one numerical emission limitation in paragraph (e)(1)(i)(L) of this section, during the same day, the owner or operator shall submit to and receive approval from the Administrator for a site-specific FIP revision. To receive approval, the requirements of USEPA's Emissions Trading Policy Statement (and related policy) must be satisfied.

(F) No owner or operator of an existing diesel-electric locomotive coating line in Cook County, subject to the limitations of paragraph (e)(1)(i)(M) of this section shall apply coatings to diesel-electric locomotives on the subject coating line unless the requirements of paragraph (e)(1)(ii)(F) (1) or (2) of this section are met.

(1) For each coating line which applies multiple coatings, all of which are subject to the same numerical emission limitation within paragraph (e)(1)(i)(M) of this section, during the same day (e.g., all coatings used on the line are subject to 0.42 kg/l [3.5 lbs/gal]), the daily-weighted average VOM content shall not exceed the coating VOM content limit corresponding to the category of coating used, or

(2) For each coating line which applies coatings subject to more than one numerical emission limitation in paragraph (e)(1)(i)(M) of this section, during the same day, the owner or operator shall submit to and receive approval from the Administrator for a site-specific FIP revision. To receive approval, the requirements of USEPA's Emissions Trading Policy Statement (and related policy) must be satisfied.

(iii) Limitations in terms of kg (lbs) of VOM emissions per l (gal) of solids as applied at each coating applicator shall be determined by the following equation:

Where:

S = The limitation on VOM emissions in terms of kg VOM/l (lbs VOM/gal) of solids,

C = The limitation on VOM emissions in terms of kg/l (lbs/gal) of coating (minus water and any compounds which are specifically excluded from the definition of VOM) specified in paragraph (e)(1)(i) of this section,

D = The density of VOM in the coating. For the purposes of calculating S, the density is 0.882 kg VOM/l VOM (7.36 lbs VOM/gal VOM).

(2) Alternative emission limitations. Any owner or operator of a coating line subject to paragraph (e)(1) of this section may comply with this paragraph, rather than with paragraph (e)(1) of this section, if a capture system and control device are operated at all times and the owner or operator demonstrates compliance with paragraphs (e)(2) (ii), (iii), (iv), (v), (vi) or (vii) of this section (depending upon the source category) through the applicable coating analysis and capture system and control device efficiency test methods and procedures specified in paragraph (a)(4) of this section and the recordkeeping and reporting requirements specified in paragraph (e)(6)(iv) of this section; and the control device is equipped with the applicable monitoring equipment specified in paragraph (a)(4)(iv) of this section and the monitoring equipment is installed, calibrated, operated and maintained according to vendor specifications at all times the control device is in use. The use of a capture system and control device, which does not demonstrate compliance with paragraph (e)(2) (ii), (iii), (iv), (v), (vi), or (vii), may only be used as an alternative to compliance with paragraph (e)(1) of this section if approved as a FIP revision.

(i) Alternative add-on control methodologies.

(A) The coating line is equipped with a capture system and control device that provides 81 percent reduction in the overall emissions of VOM from the coating line and the control device has a 90 percent efficiency, or

(B) The system used to control VOM from the coating line is demonstrated to have an overall efficiency sufficient to limit VOM emissions to no more than what is allowed under paragraph (e)(1) of this section. Use of any control system other than an afterburner, carbon absorption, condensation, or absorption scrubber system can only be allowed if approved by the Administrator as a SIP or FIP revision. Transfer efficiency credits can only be allowed if approved by the Administrator as a SIP or FIP revision. Baseline transfer efficiencies and transfer efficiency test methods must be approved by the Administrator.

Such overall efficiency is to be determined as follows:

(1) Obtain the emission limitation from the appropriate paragraph in (e)(1) of this section,

(2) Calculate “S” according to the equation in paragraph (e)(1)(iii) of this section,

(3) Calculate the overall efficiency required according to paragraph (a)(4)(v) of this section. For the purposes of calculating this value, according to the equation in (a)(4)(v)(B) of this section VOM1 is equal to the value of “S” as determined above in (i)(B)(2).

(ii) No owner or operator of a coating line subject to only one of the emission limitations from among paragraph (e)(1)(i)(A)(1), (e)(1)(i)(A)(2), (e)(1)(i)(A)(4), (e)(1)(i)(C), (e)(1)(i)(D), (e)(1)(i)(E), (e)(1)(i)(F), (e)(1)(i)(G), (e)(1)(i)(H), or (e)(1)(i)(I) of this section and equipped with a capture system and control device shall operate the subject coating line unless the requirements in paragraph (e)(2)(i) (A) or (B) of this section are met. No owner or operator of a coating line subject to paragraph (e)(1)(i)(A)(3) of this section and equipped with a capture system and control device shall operate the coating line unless the owner or operator demonstrates compliance with the topcoat limitation in accordance with the topcoat protocol for automobile or light-duty trucks referenced in paragraph (a)(4)(ii) of this section.

(iii) No owner or operator of a miscellaneous metal parts and products coating line which applies one or more coatings during the same day, all of which are subject to the same numerical emission limitation within paragraph (e)(1)(i)(J) of this section (e.g., all coatings used on the line are subject to 0.42 kg/l [3.5 lbs/gal]), and which is equipped with a capture system and control device shall operate the subject coating line unless the requirements in paragraph (e)(2)(i) (A) or (B) of this section are met.

(iv) No owner or operator of a heavy off-highway vehicle products coating line which applies one or more coatings during the same day, all of which are subject to the same numerical emission limitation within paragraph (e)(1)(i)(K) of this section (e.g., all coatings used on the line are subject to 0.42 kg/l [3.5 lbs/gal]), and which is equipped with a capture system and control device shall operate the subject coating line unless the requirements in paragraph (e)(2)(i) (A) or (B) of this section are met.

(v) No owner or operator of an existing diesel-electric locomotive coating line in Cook County which applies one or more coatings during the same day, all of which are subject to the same numerical emission limitation within paragraph (e)(1)(i)(M) of this section (e.g., all coatings used on the line are subject to 0.42 kg/l [3.5 lbs/gals]), and which is equipped with a capture system and control device shall operate the subject coating line unless the requirements in paragraph (e)(2)(i) (A) or (B) of this section are met.

(vi) No owner or operator of a wood furniture coating line which applies one or more coatings during the same day, all of which are subject to the same numerical emission limitation within paragraph (e)(1)(i)(L) (e.g., all coatings used on the line are subject to 0.67 kg/l [5.6 lbs/gal]), and which is equipped with a capture system and control device shall operate the subject coating line unless the requirements in paragraph (e)(2)(i) (A) or (B) of this section are met. If compliance is achieved by meeting the requirements in paragraph (e)(2)(i)(B) of this section, then the provisions in the note to paragraph (e)(1)(i)(L) of this section must also be met.

(vii) No owner or operator of a can coating facility and equipped with a capture system and control device shall operate the subject coating facility unless the requirements in paragraph (e)(2)(vii) (A) or (B) of this section are met.

(A) An alternative daily emission limitation shall be determined according to paragraph (e)(1)(ii)(C)(2) of this section. Actual daily emissions shall never exceed the alternative daily emission limitation and shall be calculated by use of the following equation:

Where:

Ed = Actual VOM emissions for the day in units of kg/day (lbs/day),

i = Subscript denoting the specific coating applied,

n = Total number of surface coatings as applied in the can coating operation,

Vi = Volume of each coating as applied for the day in units of 1/day (gal/day) of coating (minus water and any compounds which are specifically exempted from the definition of VOM),

Ci = The VOM content of each coating as applied in units of kg VOM/l (lbs VOM/gal) of coating (minus water and any compounds which are specifically exempted from the definition of VOM), and

Fi = Fraction, by weight, of VOM emissions from the surface coating, reduced or prevented from being emitted to the ambient air. This is the overall efficiency of the capture system and control device.

(B) The coating line is equipped with a capture system and control device that provide 75 percent reduction in the overall emissions of VOM from the coating line and the control device has a 90 percent efficiency.

(3) Exemptions from emission limitations

(i) Exemptions for all source categories except wood furniture coating. The limitations of paragraph (e) of this section shall not apply to coating lines within a facility, that otherwise would be subject to the same subparagraph of paragraph (e)(1)(i) of this section (because they belong to the same source category, e.g. can coating), provided that combined actual emissions of VOM from all lines at the facility subject to that subparagraph never exceed 6.8 kg/day (15 lbs/day) before the application of capture systems and control devices. (For example, can coating lines within a plant would not be subject to the limitations of subparagraph (e)(1)(i)(B) of this section if the combined actual emissions of VOM from the can coating lines never exceed 6.8 kg/day (15 lbs/day) before the application of capture systems and control devices.) Volatile organic material emissions from heavy off-highway vehicle products coating lines must be combined with VOM emissions from miscellaneous metal parts and products coating lines to determine applicability. Any owner or operator of a coating facility shall comply with the applicable coating analysis test methods and procedures specified in paragraph (a)(4)(i) of this section and the recordkeeping and reporting requirements specified in paragraph (e)(6)(i) of this section if total VOM emissions from the subject coating lines are always less than or equal to 6.8 kg/day (15 lbs/day) before the application of capture systems and control devices and, therefore, are not subject to the limitations of paragraph (e)(1) of this section. Once a category of coating lines at a facility is subject to the limitations in paragraph (e)(1) of this section, the coating lines are always subject to the limitations in paragraph (e)(1) of this section.

(ii) Applicability for wood furniture coating.

(A) The limitations of paragraph (e) of this section shall apply to a plant's wood furniture coating lines if the plant contains process emission sources, not regulated by paragraphs (d), (e) (excluding paragraph (e)(1)(i)(L)), (h) (excluding paragraph (h)(5)), (i), (j), or (q)(1), or subparts B, Q (excluding sections 215.432 and 215.436), R (excluding sections 215.447, 215.450, and 215.452), S, V, X, Y (sections 215.582-215.584), or Z of 35 Ill. Adm. Code 215 (incorporated by reference as specified in 40 CFR 52.742), which as a group both:

(1) Have maximum theoretical emissions of 91 Mg (100 tons) or more per calendar year of VOM if no air pollution control equipment were used, and

(2) Are not limited to less than 91 Mg (100 tons) of VOM per calendar year if no air pollution control equipment were used, through production or capacity limitations contained in a federally enforceable construction permit or SIP or FIP version.

(B) If a plant ceases to fulfill the criteria of paragraph (e)(3)(ii)(A) of this section, the limitations of paragraph (e)(1)(i)(L) of this section shall continue to apply to any wood furniture coating line which was ever subject to the limitations of paragraph (e)(1)(i)(L) of this section.

(C) For the purposes of paragraph (e)(3)(ii) of this section, an emission source shall be considered regulated by a subpart (of the Illinois rules), section, or paragraph if it is subject to the limitations of that subpart (of the Illinois rules), section, or paragraph. An emission source is not considered regulated by a subpart (of the Illinois rules), section, or paragraph if its emissions are below the applicability cutoff level or if the source is covered by an exemption.

(D) Any owner or operator of a wood furniture coating line to which the limitations of paragraph (e) of this section are not applicable due to the criteria in paragraph (e)(3)(ii) of this section shall, upon request by the Administrator, submit records to the Administrator within 30 calendar days from the date of the request that document that the coating line is exempt from the limitations of paragraph (e) of this section.

(4) Exemption from general rule on use of organic material. No owner or operator of a coating line subject to the limitations of paragraph (e)(1) of this section is required to meet the limitations of subpart K (section 215.301 or 215.302) of 35 Ill. Adm. Code 215 (incorporated by reference as specified in 40 CFR 52.742), after the date by which the coating line is required to meet paragraph (e)(1) of this section.

(5) Compliance schedule. Except as specified in paragraph (e)(7) of this section, every owner or operator of a coating line (of a type included within paragraph (e)(1)(i) of this section) shall comply with the requirements of paragraph (e)(1),(e)(2) or (e)(3) of this section and paragraph (e)(6) of this section in accordance with the appropriate compliance schedule as specified in paragraph (e)(5)(i),(ii),(iii) or (iv) of this section.

(i) No owner or operator of a coating line which is exempt from the limitations of paragraph (e)(1) of this section because of the criteria in paragraph (e)(3)(i) of this section shall operate said coating line on or after July 1, 1991, unless the owner or operator has complied with, and continues to comply with, paragraph (e)(6)(i) of this section. Wood furniture coating lines are not subject to paragraph (e)(6)(i) of this section.

(ii) No owner or operator of a coating line complying by means of paragraph (e)(1)(i) of this section shall operate said coating line on or after July 1, 1991, unless the owner or operator has complied with, and continues to comply with, paragraphs (e)(1)(i) and (e)(6)(ii) of this section.

(iii) No owner or operator of a coating line complying by means of paragraph (e)(1)(ii) of this section shall operate said coating line on or after July 1, 1991, unless the owner or operator has complied with, and continues to comply with, paragraphs (e)(1)(ii) and (e)(6)(iii) of this section.

(iv) No owner or operator of a coating line complying by means of paragraph (e)(2) of this section shall operate said coating line on or after July 1, 1991, unless the owner or operator has complied with, and continues to comply with, paragraphs (e)(2) and (e)(6)(iv) of this section.

(6) Recordkeeping and reporting. The VOM content of each coating and the efficiency of each capture system and control device shall be determined by the applicable test methods and procedures specified in paragraph (a)(4) of this section to establish the records required under paragraph (e)(6) of this section.

(i) Any owner or operator of a coating line which is exempted from the limitations of paragraph (e)(1) of this section because of paragraph (e)(3)(i) of this section shall comply with the following:

(A) By July 1, 1991, the owner or operator of a facility referenced in paragraph (e)(6)(i) of this section shall certify to the Administrator that the facility is exempt under the provisions of paragraph (e)(3)(i) of this section. Such certification shall include:

(1) A declaration that the facility is exempt from the limitations of paragraph (e)(1) of this section because of paragraph (e)(3)(i) of this section; and

(2) Calculations which demonstrate that the combined VOM emissions from all coating lines at the facility never exceed 6.8 kg (15 lbs) per day before the application of capture systems and control devices. The following equation shall be used to calculate total VOM emissions:

Where:

Te = Total VOM emissions from coating lines at a facility each day before the application of capture systems and control devices in units of kg/day (lbs/day),

m = Number of coating lines at the facility,

j = Subscript denoting an individual coating line,

n = Number of different coatings as applied each day on each coating line at the facility,

i = Subscript denoting an individual coating,

Ai = Weight of VOM per volume of each coating (minus water and any compounds which are specifically exempted from the definition of VOM) as applied each day on each coating line at the facility in units of kg VOM/l (lbs VOM/gal), and

Bi = Volume of each coating (minus water and any compounds which are specifically exempted from the definition of VOM) as applied each day on each coating line at the facility in units of l/day (gal/day). The instrument or method by which the owner or operator accurately measured or calculated the volume of each coating as applied on each coating line each day shall be described in the certification to the Administrator.

(B) On and after July 1, 1991, the owner or operator of a facility referenced in paragraph (e)(6)(i) of this section shall collect and record all of the following information each day for each coating line and maintain the information at the facility for a period of three years:

(1) The name and identification number of each coating as applied on each coating line.

(2) The weight of VOM per volume and the volume of each coating (minus water and any compounds which are specifically exempted from the definition of VOM) as applied each day on each coating line.

(C) On and after July 1, 1991, the owner or operator of a facility exempted from the limitations of paragraph (e)(1) of this section because of paragraph (e)(3)(i) of this section shall notify the Administrator of any record showing that total VOM emissions from the coating facility exceed 6.8 kg (15 lbs) in any day before the application of capture systems and control devices shall be reported by sending a copy of such record to the Administrator within 30 days after the exceedance occurs.

(ii) Any owner or operator of a coating line subject to the limitations of paragraph (e)(1) of this section and complying by means of paragraph (e)(1)(i) of this section shall comply with the following:

(A) By July 1, 1991, or upon initial start-up of a new coating line, or upon changing the method of compliance from an existing subject coating line from paragraph (e)(1)(ii) or paragraph (e)(2) to paragraph (e)(1)(i) of this section; the owner or operator of a subject coating line shall certify to the Administrator that the coating line will be in compliance with paragraph (e)(1)(i) of this section on and after July 1, 1991, or on and after the initial start-up date. Such certification shall include:

(1) The name and identification number of each coating as applied on each coating line.

(2) The weight of VOM per volume of each coating (minus water and any compounds which are specifically exempted from the definition of VOM) as applied each day on each coating line.

(3) For coating lines subject to paragraph (e)(1)(i)(A)(3) of this section, certification shall include:

(i) The name and identification number of each coating line which will comply by means of paragraph (e)(1)(i)(A)(3) of this section,

(ii) The name and identification number of each coating as applied on each coating line,

(iii) The weight of VOM per volume of each coating as applied on each coating line,

(iv) The instrument or method by which the owner or operator will accurately measure or calculate the volume of each coating as applied each day on each coating line,

(v) The method by which the owner or operator will create and maintain records each day as required in paragraph (e)(6)(ii)(B) of this section for coating lines subject to paragraph (e)(1)(i)(A)(3) of this section,

(vi) An example format in which the records required in paragraph (e)(6)(ii)(B) of this section for coating lines subject to paragraph (e)(1)(i)(A)(3) of this section.

(B) On and after July 1, 1991, or on and after the initial start-up date, the owner or operator of a coating line subject to the limitations of paragraph (e)(1) of this section and complying by means of paragraph (e)(1)(i) of this section shall collect and record all of the following information each day for each coating line and maintain the information at the facility for a period of three years:

(1) The name and identification number of each coating as applied on each coating line.

(2) The weight of VOM per volume of each coating (minus water and any compounds which are specifically exempted from the definition of VOM) as applied each day on each coating line.

(3) For coating lines subject to paragraph (e)(1)(i)(A)(3) of this section, the owner or operator shall maintain all records necessary to calculate the daily-weighted average VOM content from the coating line in accordance with the proposal submitted, and approved by the Administrator, pursuant to paragraph (e)(1)(A)(3) of this section.

(C) On and after July 1, 1991, the owner or operator of a subject coating line shall notify the Administrator in the following instances:

(1) Any record showing violation of paragraph (e)(1)(i) of this section shall be reported by sending a copy of such record to the Administrator within 30 days following the occurrence of the violation, except that any record showing a violation of paragraph (e)(1)(i)(A)(3) of this section shall be reported by sending a copy of such record to the Administrator within 15 days from the end of the month in which the violation occurred.

(2) At least 30 calendar days before changing the method of compliance with paragraph (e)(1) of this section from paragraph (e)(1)(i) to paragraph (e)(1)(ii) or paragraph (e)(2) of this section, the owner or operator shall comply with all requirements of paragraph (e)(6) (iii)(A) or (iv)(A) of this section, respectively. Upon changing the method of compliance with paragraph (e)(1) of this section from paragraph (e)(1)(i) to paragraph (e)(1)(ii) or paragraph (e)(2) of this section, the owner or operator shall comply with all requirements of paragraph (e)(6) (iii) or (iv) of this section, respectively.

(3) For coating lines subject to paragraph (e)(1)(i)(A)(3) of this section, the owner or operator shall notify the Administrator of any change to the topcoating operation at least 30 days before the change is effected. The Administrator shall determine whether or not recertification testing is required. If the Administrator determines that recertification testing is required, then the owner or operator shall submit a proposal to the Administrator to test within 30 days and retest within 30 days of the Administrator's approval of the proposal.

(iii) Any owner or operator of a coating line subject to the limitations of paragraph (e)(1) of this section and complying by means of paragraph (e)(1)(ii) of this section shall comply with the following:

(A) By July 1, 1991, or upon initial start-up of a new coating line, or upon changing the method of compliance for an existing subject coating line from paragraph (e)(1)(i) or paragraph (e)(2) to paragraph (e)(1)(ii) of this section; the owner or operator of the subject coating line shall certify to the Administrator that the coating line will be in compliance with paragraph (e)(1)(ii) of this section on and after July 1, 1991, or on and after the initial start-up date. Such certification shall include:

(1) The name and identification number of each coating line which will comply by means of paragraph (e)(1)(ii) of this section.

(2) The name and identification number of each coating as applied on each coating line.

(3) The weight of VOM per volume and the volume of each coating (minus water and any compounds which are specifically exempted from the definition of VOM) as applied each day on each coating line.

(4) The instrument or method by which the owner or operator will accurately measure or calculate the volume of each coating as applied each day on each coating line.

(5) The method by which the owner or operator will create and maintain records each day as required in paragraph (e)(6)(iii)(B) of this section.

(6) An example of the format in which the records required in paragraph (e)(6)(iii)(B) of this section will be kept.

(B) On and after July 1, 1991, or on and after the initial start-up date, the owner or operator of a coating line subject to the limitations of paragraph (e)(1) of this section and complying by means of paragraph (e)(1)(ii) of this section, shall collect and record all of the following information each day for each coating line and maintain the information at the facility for a period of three years:

(1) The name and identification number of each coating as applied on each coating line.

(2) The weight of VOM per volume and the volume of each coating (minus water and any compounds which are specifically exempted from the definition of VOM) as applied each day on each coating line.

(3) The daily-weighted average VOM content of all coatings as applied on each coating line as defined in paragraph (a)(3) of this section.

(C) On and after July 1, 1991, the owner or operator of a subject coating line shall notify the Administrator in the following instances:

(1) Any record showing violation of paragraph (e)(1)(ii) of this section shall be reported by sending a copy of such record to the Administrator within 30 days following the occurrence of the violation.

(2) At least 30 calendar days before changing the method of compliance with paragraph (e) from paragraph (e)(1)(ii) to paragraph (e)(1)(i) or paragraph (e)(2) of this section, the owner or operator shall comply with all requirements of paragraph (e)(6)(ii)(A) or (iv)(A), respectively. Upon changing the method of compliance with paragraph (e) from paragraph (e)(1)(ii) to paragraph (e)(1)(i) or paragraph (e)(2) of this section, the owner or operator shall comply with all requirements of paragraph (e)(6)(ii) or (iv), respectively.

(iv) Any operator or owner of a coating line subject to the limitations of paragraph (e)(2) of this section and complying by means of paragraph (e)(2)(ii), (iii), (iv), (v), (vi) or (vii) of this section shall comply with the following:

(A) By July 1, 1991, or upon initial start-up of a new coating line, or upon changing the method of compliance for an existing coating line from paragraph (e)(1) (i) or (ii) to paragraph (e)(2) of this section; the owner or operator of the subject coating line shall perform all tests and submit to the Administrator the results of all tests and calculations necessary to demonstrate that the subject coating line will be in compliance with paragraph (e)(2) of this section on and after July 1, 1991, or on and after the initial start-up date.

(B) On and after July 1, 1991, or on and after the initial start-up date, the owner or operator of a coating line subject to the limitations of paragraph (e)(2) of this section and complying by means of paragraph (e)(2) (ii), (iii), (iv), (v), (vi) or (vii) of this section shall collect and record all of the following information each day for each coating line and maintain the information at the facility for a period of three years:

(1) The weight of VOM per volume of coating solids as applied each day on each coating line, if complying pursuant to paragraph (e)(2)(i)(B) of this section.

(2) Control device monitoring data.

(3) A log operating time for the capture system, control device, monitoring equipment and the associated coating line.

(4) A maintenance log for the capture system, control device and monitoring equipment detailing all routine and non-routine maintenance performed including dates and duration of any outages.

(C) On and after July 1, 1991, the owner or operator of a subject coating line shall notify the Administrator in the following instances:

(1) Any record showing violation of paragraph (e)(2) of this section shall be reported by sending a copy of such record to the Administrator within 30 days following the occurrence of the violation.

(2) At least 30 calendar days before changing the method of compliance with paragraph (e) from paragraph (e)(2) to paragraph (e)(1)(i) or paragraph (e)(1)(ii) of this section, the owner or operator shall comply with all requirements of paragraph (e)(6)(ii)(A) or (iii)(A) of this section, respectively. Upon changing the method of compliance with paragraph (e) from paragraph (e)(2) to paragraph (e)(1)(i) or paragraph (e)(1)(ii) of this section, the owner or operator shall comply with all requirements of paragraph (e)(6)(ii) or (iii) of this section, respectively.

(7) Compliance schedule for diesel electric locomotive coatings. Notwithstanding any other provision of this subpart, the compliance date for the emission limitations and standards for “topcoat” and “final repair coat” operations only as applied to General Motors Corporation at their diesel electric locomotive coating lines in Cook County, Illinois, codified at 40 CFR 52.741(e)(1)(i)(M) (2) and (3) is specified in this paragraph (e)(7). Compliance with the requirements of paragraph (e)(1), (e)(2) or (e)(3) of this section and paragraph (e)(6) of this section must be in accordance with the appropriate compliance schedule as specified in paragraph (e)(7)(i),(ii),(iii), or (iv) of this section.

(i) No owner or operator of a coating line which is exempt from the limitations of paragraph (e)(1) of this section because of the criteria in paragraph (e)(3)(i) of this section shall operate said coating line on or after March 25, 1995, unless the owner or operator has complied with, and continues to comply with, paragraph (e)(6)(i) of this section.

(ii) No owner or operator of a coating line complying by means of paragraph (e)(1)(i) of this section shall operate said coating line on or after March 25, 1995, unless the owner or operator has complied with, and continues to comply with, paragraph (e)(1)(i) and (e)(6)(ii) of this section.

(iii) No owner or operator of a coating line complying by means of paragraph (e)(1)(ii) of this section shall operate said coating line on or after March 25, 1995, unless the owner or operator has complied with, and continues to comply with, paragraphs (e)(1)(ii) and (e)(6)(iii) of this section.

(iv) No owner or operator of a coating line complying by means of paragraph (e)(2) of this section shall operate said coating line on or after March 25, 1995, unless the owner or operator has complied with, and continues to comply with, paragraphs (e)(2) and (e)(6)(iv) of this section.

(8) The control requirements in this paragraph apply to the wood coating line, which coats wooden globe stand components, at Replogle Globes, Inc. (Replogle) Broadview facility in Cook County, Illinois, instead of the control requirements in paragraphs (e)(1) and (e)(2) of this section. Compliance with this paragraph must be demonstrated through the applicable coating analysis test methods and procedures specified in paragraph (a)(4)(i) of this section.

(i) After October 6, 1991, no coatings shall at any time be applied which exceed the following emission limitations for the specified coating.

(A) 6.59 pounds (lbs) Volatile Organic Material (VOM) per gallon of stain (minus water and any compounds which are specifically exempted from the definition of VOM) as applied to coat wooden globe stand components. Such stain consists of #9250 Walnut NGR Stain (RGI # W06000100), #9974 Cherry NGR Stain (RGI # W06003500) and #9943 Ash NGR Stain (RGI # W06003600). The Administrator must be notified at least ten (10) days prior to the use of any replacement stains.

(B) 5.53 lbs VOM per gallon of Sanding Sealer (minus water and any compounds which are specifically exempted from the definition of VOM) as applied to coat wooden globe stand components. Such sealer consists of #15304 High Build Sanding Sealer (RGI # W06003700). The Administrator must be notified at least ten (10) days prior to the use of any replacement sanding sealer.

(C) 5.20 lbs VOM per gallon of lacquer (minus water and any compounds which are specifically exempted from the definition of VOM) as applied to coat wooden globe stand components. Such lacquer consists of #15352 High Build Lacquer (RGI # W06003300). The Administrator shall be notified at least ten (10) days prior to the use of any replacement lacquer.

(ii) After October 6, 1991, the volume of coatings used shall not exceed the following:

(A) 5,000 gallons per year total for all coatings specified in paragraph (e)(8)(i)(A) of this section. The yearly volume of coatings used are to be calculated as follows:

(1) Compute the volume of specified coating used each month by the 15th of the following month.

(2) By the 15th of each month, add the monthly coating use for the 12 previous months (to obtain the yearly volume of coatings used).

(B) 4,000 gallons per year total for all coatings specified in paragraph (e)(8)(i)(B) of this section. The yearly volume of the coatings used are to be calculated as specified in paragraphs (e)(8)(ii)(A)(1) and (e)(8)(ii)(A)(2) of this section.

(C) 5,000 gallons per year total for all coatings specified in paragraph (e)(8)(i)(C) of this section. The yearly volume of coatings used are to be calculated as specified in paragraphs (e)(8)(ii)(A)(1) and (e)(8)(ii)(A)(2) of this section.

(iii) Beginning on October 6, 1991, the owner and operator of the Replogle Globes, Inc. plant in Broadview, Illinois shall keep the following records for each month. All records shall be retained at Replogle Globes, Inc. for three (3) years and shall be made available to the Administrator on request.

(A) the name and identification number of each coating as applied on any wood coating line.

(B) The weight of VOM per volume (determined in accordance with the procedures in paragraph (a)(4)(i) of this section) and the volume of each coating (minus water and any compounds which are specifically exempted from the definition of VOM) as applied each month on any wood coating line.

(9) [Reserved]

(10) Until December 31, 1996, the control and recordkeeping requirements in this paragraph apply to the three solvent-based polyester paper coating lines (Lines C, D and E) at Riverside Laboratories' Kane County, Illinois facility, instead of the control requirements in paragraphs (e)(1) and (e)(2) of this section and the recordkeeping requirements in paragraph (e)(6) of this section. Compliance with this paragraph must be demonstrated through the applicable coating analysis test methods and procedures specified in paragraph (a)(4)(i) of this section. The requirements in paragraphs (e)(1), (e)(2), and (e)(6) of this section shall apply to Riverside on and after December 31, 1996.

(i) After December 21, 1995, no coatings shall at any time be applied on Lines C, D or E which exceed 3.5 pounds (lbs.) volatile organic material (VOM) per gallon of coating (minus water and any compounds which are specifically exempted from the definition of VOM), except as provided in paragraph (e)(10)(ii) of this section.

(ii) After December 21, 1995, the following specifically identified coatings may exceed 3.5 lbs. VOM per gallon of coating (minus water and any compounds which are specifically exempted from the definition of VOM) only if they are applied on Line E and they do not exceed the limits indicated below (minus water and any compounds which are specifically exempted from the definition of VOM):

EXP-5027—4.34 lbs./gallon

PD 75 CLR—4.19 lbs./gallon

PD 75 BRN—4.18 lbs./gallon

SQZ-54—3.88 lbs./gallon

SPX-34GL—3.51 lbs./gallon

(iii) That portion of Riverside's polyester production which is manufactured with the use of any VOC, from Lines C, D, and E, may not exceed the following levels: 35 million square feet per year during and after 1992, 29 million square feet per year during and after 1994, and 25 million square feet during 1996. Compliance with this requirement shall be determined by adding the polyester production from any 12 consecutive months during and after the years indicated, through 1996. That is, the polyester production for any 12 consecutive months starting with January 1992 cannot exceed 35 million square feet; the polyester production from any 12 consecutive months starting with January 1994 cannot exceed 29 million square feet; and the polyester production for the twelve months from January through December 1996 cannot exceed 25 million square feet. Only those square feet of polyester whose production involves the use of VOC need to be restricted by the production levels in this paragraph (e)(10)(iii) of this section.

(iv) By December 21, 1995, Riverside shall certify to the Administrator that its polyester coating operations will be in compliance with paragraphs (e)(10)(i), (e)(10)(ii), and (e)(10)(iii) of this section. Such certification shall include the following:

(A) The name and identification number of each coating as applied on coating lines C, D and E.

(B) The weight of VOM per volume of each coating (minus water and any compounds which are specifically exempted from the definition of VOM) as applied on each coating line.

(v) The Administrator must be notified at least 10 days prior to the use of any polyester coating not previously identified pursuant to paragraph (e)(10)(iv) of this section. This notification must include the information specified in paragraphs (e)(10)(iv)(A) and (e)(10)(iv)(B) of this section.

(vi) On and after December 21, 1995, Riverside shall collect and record all of the following information each day for each coating and maintain the information at the facility for a period of 3 years:

(A) The name and identification number of each coating as applied.

(B) The weight of VOM per volume of each coating (minus water and any compounds which are specifically exempted from the definition of VOM) as applied each day.

(C) Any record showing a VOM content in excess of the emission limits in paragraph (e)(10)(i) or (e)(10)(ii) of this section shall be reported by sending a copy of such record to the Administrator within 30 days following its collection.

(D) Any VOM besides acetone used in any coating must be identified.

(vii) Starting with the first full month after December 21, 1995, Riverside shall collect and record the figures on polyester production (in square feet), for each month and maintain the information at the facility for a period of at least 3 years.

(viii) Regardless of any other provision of paragraph (e)(10) of this section, after August 21, 1995 no coating which contains any VOM other than acetone shall at any time be applied on Line C, D, or E which exceeds 2.9 lbs. VOM per gallon of coating (minus water and any compounds which are specifically exempted from the definition of VOM).

(f)-(g) [Reserved]

(h) Printing and publishing

(1) Flexographic and rotogravure printing.

(i) No owner or operator of a subject flexographic, packaging rotogravure or publication rotogravure printing line shall apply at any time any coating or ink unless the VOM content does not exceed the limitation specified in either paragraph (h)(1)(i)(A) or (B) of this section. Compliance with this paragraph must be demonstrated through the applicable coating or ink analysis test methods and procedures specified in paragraph (a)(4)(i) of this section and the recordkeeping and reporting requirements specified in paragraph (h)(4)(ii) of this section. As an alternative to compliance with paragraph (h)(1)(i) of this section, a subject printing line may meet the requirements of paragraph (h)(1)(ii) or (iii) of this section.

(A) Forty percent VOM by volume of the coating and ink (minus water and any compounds which are specifically exempted from the definition of VOM), or

(B) Twenty-five percent VOM by volume of the volatile content in the coating and ink.

(ii) No owner or operator of a subject flexographic, packaging rotogravure or publication rotogravure printing line shall apply coatings or inks on the subject printing line unless the weighted average, by volume, VOM content of all coatings and inks as applied each day on the subject printing line does not exceed the limitation specified in either paragraph (h)(1)(i)(A) (as determined by paragraph (h)(1)(ii)(A) or (h)(1)(i)(B) (as determined by paragraph (h)(1)(ii)(B) of this section. Compliance with this paragraph must be demonstrated through the applicable coating or ink analysis test methods and procedures specified in paragraph (a)(4)(i) of this section and the recordkeeping and reporting requirements specified in paragraph (h)(4)(iii) of this section.

(A) The following equation shall be used to determine if the weighted average VOM content of all coatings and inks as applied each day on the subject printing line exceeds the limitation specified in paragraph (h)(1)(i)(A) of this section.

Where:

VOM(i)(A) = The weighted average VOM content in units of percent VOM by volume of all coatings and inks (minus water and any compounds which are specifically exempted from the definition of VOM) used each day,

i = Subscript denoting a specific coating or ink as applied,

n = The number of different coatings and/or inks as applied each day on a printing line,

Ci = The VOM content in units of percent VOM by volume of each coating or ink as applied (minus water and any compounds which are specifically exempted from the definition of VOM),

Li = The liquid volume of each coating or ink as applied in units of l (gal),

Vsi = The volume fraction of solids in each coating or ink as applied, and

VVOMi = The volume fraction of VOM in each coating or ink as applied.

(B) The following equation shall be used to determine if the weighted average VOM content of all coatings and inks as applied each day on the subject printing line exceeds the limitation specified in paragraph (h)(1)(i)(B) of this section.

Where:

VOM(i)(B) = The weighted average VOM content in units of percent VOM by volume of the volatile content of all coatings and inks used each day,

i = Subscript denoting a specific coating or ink as applied,

n = The number of different coatings and/or inks as applied each day on each printing line,

Ci = The VOM content in units of percent VOM by volume of the volatile matter in each coating or ink as applied,

Li = The liquid volume of each coating or ink as applied in units of l (gal), and

VVMi = The volume fraction of volatile matter in each coating or ink as applied.

(iii) No owner or operator of a subject flexographic, packaging rotogravure or publication rotogravure printing line equipped with a capture system and control device shall operate the subject printing line unless the owner or operator meets the requirements in paragraph (h)(1)(iii) (A), (B) or (C) and paragraphs (h)(1)(iii) (D), (E) and (F) of this section.

(A) A carbon adsorption system is used which reduces the captured VOM emissions by at least 90 percent by weight, or

(B) An incineration system is used which reduces the captured VOM emissions by at least 90 percent by weight, or

(C) An alternative VOM emission reduction system is demonstrated to have at least a 90 percent control device efficiency and the alternative emission reduction system is approved by the Administrator as a SIP or FIP revisions, and

(D) The printing line is equipped with a capture system and control device that provides an overall reduction in VOM emissions of at least:

(1) 75 percent where a publication rotogravure printing line is employed, or

(2) 65 percent where a packaging rotogravure printing line is employed, or

(3) 60 percent where a flexographic printing line is employed, and

(E) The control device is equipped with the applicable monitoring equipment specified in paragraph (a)(4)(iv)(B) of this section and the monitoring equipment is installed, calibrated, operated and maintained according to vendor specifications at all times the control device is in use, and

(F) The capture system and control device are operated at all times when the subject printing line is in operation. The owner or operator shall demonstrate compliance with this paragraph by using the applicable capture system and control device test methods and procedures specified in paragraphs (a)(4) (iii) through (vi) of this section and by complying with the recordkeeping and reporting requirements specified in paragraph (h)(4)(iv) of this section.

(2) Applicability.

(i) The limitations of paragraph (h)(1) of this section apply to all flexographic and rotogravure printing lines at a subject facility. All facilities with flexographic and/or rotogravure printing lines are subject facilities unless:

(A) Total maximum theoretical emissions of VOM from all flexographic and rotogravure printing line(s) at the facility never exceed 90.7 Mg (100 tons) per calendar year before the application of capture systems and control devices, or

(B) A federally enforceable construction permit or SIP or FIP revision for all flexographic and rotogravure printing line(s) at a facility requires the owner or operator to limit production or capacity of these printing line(s) to reduce total VOM emissions from all flexographic and rotogravure printing line(s) to 90.7 Mg (100 tons) or less per calendar year before the application of capture systems and control devices.

(ii) Upon achieving compliance with paragraph (h) of this section, the emission source is not required to meet subpart K (sections 215.301 or 215.302) of 35 Ill. Adm. Code 215 (incorporated by reference as specified in 40 CFR 52.742). Emission sources exempt from paragraph (h) of this section are subject to subpart K (sections 215.301 or 215.302). Rotogravure or flexographic equipment used for both roll printing and paper coating are subject to paragraph (h) of this section.

(iii) Once subject to the limitations of paragraph (h)(1) of this section, a flexographic or rotogravure printing line is always subject to the limitations of paragraph (h)(1) of this section.

(iv) Any owner or operator of any flexographic or rotogravure printing line that is exempt from the limitations of paragraph (h)(1) of this section because of the criteria in paragraph (h)(2) of this section is subject to the recordkeeping and reporting requirements specified in paragraph (h)(4)(i) of this section.

(3) Compliance schedule. Every owner or operator of a flexographic and/or rotogravure printing line shall comply with the applicable requirements of paragraph (h)(1) of this section and paragraph (h)(4) of this section in accordance with the applicable compliance schedule specified in paragraph (h)(3) (i), (ii), (iii) or (iv) of this section.

(i) No owner or operator of a flexographic or rotogravure printing line which is exempt from the limitations of paragraph (h)(1) of this section because the criteria in paragraph (h)(2) of this section shall operate said printing line on or after July 1, 1991, unless the owner or operator has complied with, and continues to comply with, paragraph (h)(4)(i) of this section.

(ii) No owner or operator of a flexographic or rotogravure printing line complying by means of paragraph (h)(1)(i) of this section shall operate said printing line on or after July 1, 1991, unless the owner or operator has complied with, and continues to comply with, paragraphs (h)(1)(i) and (h)(4)(ii) of this section.

(iii) No owner or operator of a flexographic or rotogravure printing line complying by means of paragraph (h)(1)(ii) of this section shall operate said printing line on or after July 1, 1991, unless the owner or operator has complied with, and continues to comply with, paragraphs (h)(1)(ii) and (h)(4)(iii) of this section.

(iv) No owner or operator of a flexographic or rotogravure printing line complying by means of paragraph (h)(1)(iii) of this section shall operate said printing line on or after July 1, 1991, unless the owner or operator has complied with, and continues to comply with, paragraphs (h)(1)(iii) and (h)(4)(iv) of this section.

(4) Recordkeeping and reporting. The VOM content of each coating and ink and the efficiency of each capture system and control device shall be determined by the applicable test methods and procedures specified in paragraph (a)(4) of this section to establish the records required under paragraph (h)(4) of this section.

(i) Any owner or operator of a printing line which is exempted from the limitations of paragraph (h)(1) of this section because of the criteria in paragraph (h)(2) of this section shall comply with the following:

(A) By July 1, 1991, the owner or operator of a facility to which paragraph (h)(4)(i) of this section is applicable shall certify to the Administrator that the facility is exempt under the provisions of paragraph (h)(2) of this section. Such certification shall include:

(1) A declaration that the facility is exempt from the limitations of the criteria in paragraph (h)(1) of this section because of paragraph (h)(2) of this section, and

(2) Calculations which demonstrate that total maximum theoretical emissions of VOM from all flexographic and rotogravure printing lines at the facility never exceed 90.7 Mg (100 tons) per calendar year before the application of capture systems and control devices. Total maximum theoretical emissions of VOM for a flexograhpic or rotogravure printing facility is the sum of maximum theoretical emissions of VOM from each flexographic and rotogravure printing line at the facility. The following equation shall be used to calculate total maximum theoretical emissions of VOM per calendar year before the application of capture systems and control devices for each flexographic and rotogravure printing line at the facility:

Ep = A × B

Where:

Ep = Total maximum theoretical emissions of VOM from one flexographic or rotogravure printing line in units of kg/year (lbs/year),

A = Weight of VOM per volume of solids of the coating or ink with the highest VOM content as applied each year on the printing line in units of kg VOM/l (lbs VOM/gal) of coating or ink solids, and

B = Total volume of solids for all coatings and inks that can potentially be applied each year on the printing line in units of l/year (gal/year). The instrument and/or method by which the owner or operator accurately measured or calculated the volume of each coating and ink as applied and the amount that can potentially be applied each year on the printing line shall be described in the certification to the Administrator.

(B) On and after July 1, 1991, the owner or operator of a facility referenced in paragraph (h)(4)(i) of this section shall collect and record all of the following information each year for each printing line and maintain the information at the facility for a period of three years:

(1) The name and identification number of each coating and ink as applied on each printing line.

(2) The VOM content and the volume of each coating and ink as applied each year on each printing line.

(C) On and after July 1, 1991, the owner or operator of a facility exempted from the limitations of paragraph (h)(1) of this section because of the criteria in paragraph (h)(2) of this section shall notify the Administrator of any record showing that total maximum theoretical emissions of VOM from all printing lines exceed 90.7 Mg (100 tons) in any calendar year before the application of capture systems and control devices, shall be reported by sending a copy of such record to the Administrator within 30 days after the exceedance occurs.

(ii) Any owner or operator of a printing line subject to the limitations of paragraph (h)(1) of this section and complying by means of paragraph (h)(1)(i) of this section shall comply with the following:

(A) By July 1, 1991, or upon initial start-up of a new printing line, or upon changing the method of compliance from an existing subject printing line from paragraph (h)(1) (ii) or (iii) of this section to paragraph (h)(1)(i) of this section, the owner or operator of a subject printing line shall certify to the Administrator that the printing line will be in compliance with paragraph (h)(1)(i) of this section on and after July 1, 1991, or on and after the initial start-up date. Such certification shall include:

(1) The name and identification number of each coating and ink as applied on each printing line.

(2) The VOM content of each coating and ink as applied each day on each printing line.

(B) On and after July 1, 1991, or on and after the initial start-up date, the owner or operator of a printing line subject to the limitations of paragraph (h)(1) of this section and complying by means of paragraph (h)(1)(i) of this section shall collect and record all of the following information each day for each coating line and maintain the information at the facility for a period of three years:

(1) The name and identification number of each coating and ink as applied on each printing line.

(2) The VOM content of each coating and ink as applied each day on each printing line.

(C) On and after July 1, 1991, the owner or operator of a subject printing line shall notify the Administrator in the following instances:

(1) Any record showing violation of paragraph (h)(1)(i) of this section shall be reported by sending a copy of such record to the Administrator within 30 days following the occurrence of the violation.

(2) At least 30 calendar days before changing the method of compliance with paragraph (h)(1) of this section from paragraph (h)(1)(i) of this section to paragraph (h)(1) (ii) or (iii) of this section, the owner or operator shall comply with all requirements of paragraph (h)(4) (iii)(A) or (iv)(A) of this section respectively. Upon changing the method of compliance with paragraph (h)(1) from paragraph (h)(1)(i) to paragraph (h)(1) (ii) or (iii) of this section, the owner or operator shall comply with all requirements of paragraph (h)(4) (iii) or (iv) of this section, respectively.

(iii) Any owner or operator of a printing line subject to the limitations of paragraph (h)(1) of this section and complying by means of paragraph (h)(1)(ii) of this section shall comply with the following:

(A) By July 1, 1991, or upon initial start-up of a new printing line, or upon changing the method of compliance for an existing subject printing line from paragraph (h)(1) (i) or (iii) of this section to paragraph (h)(1)(ii) of this section, the owner or operator of the subject printing line shall certify to the Administrator that the printing line will be in compliance with paragraph (h)(1)(ii) of this section on and after July 1, 1991, or on and after the initial start-up date. Such certification shall include:

(1) The name and identification number of each printing line which will comply by means of paragraph (h)(1)(ii) of this section.

(2) The name and identification number of each coating and ink available for use on each printing line.

(3) The VOM content of each coating and ink as applied each day on each printing line.

(4) The instrument or method by which the owner or operator will accurately measure or calculate the volume of each coating and ink as applied each day on each printing line.

(5) The method by which the owner or operator will create and maintain records each day as required in paragraph (h)(4)(iii)(B) of this section.

(6) An example of the format in which the records required in paragraph (h)(4)(iii)(B) of this section will be kept.

(B) On and after July 1, 1991, or on and after the initial start-up date, the owner or operator of a printing line subject to the limitations of paragraph (h)(1) of this section and complying by means of paragraph (h)(1)(ii) of this section shall collecting line and maintain the information at the facility for a period of three years:

(1) The name and identification number of each coating and ink as applied on each printing line.

(2) The VOM content and the volume of each coating and ink as applied each day on each printing line.

(3) The daily-weighted average VOM content of all coatings and inks as applied on each printing line.

(C) On and after July 1, 1991, the owner or operator of a subject printing line shall notify the Administrator in the following instances:

(1) Any record showing violation of paragraph (h)(1)(ii) of this section shall be reported by sending a copy of such record to the Administrator within 30 days following the occurrence of the violation.

(2) At least 30 calendar days before changing the method of compliance with paragraph (h)(1) of this section from paragraph (h)(1)(ii) to paragraph (h)(1)(i) or (iii) of this section, the owner or operator shall comply with all requirements of paragraph (h)(4)(ii)(A) or (iv)(A), respectively. Upon changing the method of compliance with paragraph (h)(1) from paragraph (h)(1)(ii) to paragraph (h)(1)(i) or (iii), the owner or operator shall comply with all requirements of paragraph (h)(4)(ii) or (iv) of this section, respectively.

(iv) Any owner or operator of a printing line subject to the limitations of paragraph (h)(1) of this section and complying by means of paragraph (h)(1)(iii) of this section shall comply with the following:

(A) By July 1, 1991, or upon initial start-up of a new printing line, or upon changing the method of compliance for an existing printing line from paragraph (h)(1)(i) or (ii) of this section to paragraph (h)(1)(iii) of this section, the owner or operator of the subject printing line shall perform all tests and submit to the Administrator the results of all tests and calculations necessary to demonstrate that the subject printing line will be in compliance with paragraph (h)(1)(iii) of this section on and after July 1, 1991, or on and after the initial start-up date.

(B) On and after July 1, 1991, or on and after the initial start-up date, the owner or operator of a printing line subject to the limitations of paragraph (h)(1) of this section and complying by means of paragraph (h)(1)(iii) of this section shall collect and record all of the following information each day for each printing line and maintain the information at the facility for a period of three years:

(1) Control device monitoring data.

(2) A log of operating time for the capture system, control device, monitoring equipment and the associated printing line.

(3) A maintenance log for the capture system, control device and monitoring equipment detailing all routine and non-routine maintenance performed including dates and duration of any outages.

(C) On and after July 1, 1991, the owner or operator of a subject printing line shall notify the Administration in the following instances:

(1) Any record showing violation of paragraph (h)(1)(iii) of this section shall be reported by sending a copy of such record to the Administrator within 30 days following the occurrence of the violation.

(2) At least 30 calendar days before changing the method of compliance with paragraph (h)(1) from paragraph (h)(1)(iii) to paragraph (h)(1) (i) or (ii), the owner or operator shall comply with all requirements of paragraph (h)(4) (ii)(A) or (iii)(A) of this section, respectively. Upon changing the method of compliance with paragraph (h)(1) from paragraph (h)(1)(iii) to paragraph (h)(1) (i) or (ii) of this section, the owner or operator shall comply with all requirements of paragraph (h)(4) (ii) or (iii) of this section, respectively.

(5) Heatset-web-offset lithographic printing

(i) Applicability.

(A) The limitations of paragraph (h)(5)(ii) of this section apply to all heatset-web-offset lithographic printing lines at a subject facility. All facilities with heatset-web-offset lithographic printing lines are subject facilities unless:

(1) Total maximum theoretical emissions of VOM from all heatset-web-offset lithographic printing lines at the facility never exceed 90.7 Mg (100 tons) per calendar year in the absence of air pollution control equipment, or

(2) A federally enforceable construction permit or SIP or FIP revision for all heatset-web-offset lithographic printing line(s) at a facility requires the owner or operator to limit production or capacity of these printing line(s) to reduce total VOM emissions from all heatset-web-offset lithographic printing line(s) to 90.7 Mg (100 tons) per calendar year or less in the absence of air pollution control equipment, and

(B) Any owner or operator of any heatset-web-offset lithographic printing line that is exempt from the limitations in paragraph (h)(5)(ii) of this section because of the criteria in paragraph (h)(5)(i)(A) of this section shall be subject to the recordkeeping and reporting requirements in paragraph (h)(5)(iii)(A) of this section.

(ii) Specific provisions. No owner or operator of a subject heatset-web-offset printing line may cause or allow the operation of the subject heatset-web-offset printing line unless the owner or operator meets the requirements in paragraph (h)(5)(ii) (A) or (B) of this section and the requirements in paragraphs (h)(5)(ii) (C) and (D) of this section.

(A) An afterburner system is installed and operated that reduces 90 percent of the VOM emissions from the dryer exhaust, or

(B) The fountain solution contains no more than 8 percent, by weight, of VOM and a condensation recovery system is installed and operated that removes at least 75 percent of the non-isopropyl alcohol organic materials from the dryer exhaust, and

(C) The control device is equipped with the applicable monitoring equipment specified in paragraph (a)(4)(iv)(B) of this section and the monitoring equipment is installed, calibrated, operated and maintained according to vendor specifications at all times the control device is in use, and

(D) The control device is operated at all times when the subject printing line is in operation. The owner or operator shall demonstrate compliance with paragraph (h)(5) of this section by using the applicable test methods and procedures specified in paragraphs (a)(4) (i), (iv), and (vi) of this section and by complying with the recordkeeping and reporting requirements specified in paragraph (h)(5)(iii) of this section.

(iii) Recordkeeping and reporting. The VOM content of each fountain solution and ink and the efficiency of each control device shall be determined by the applicable test methods and procedures specified in paragraph (a)(4) of this section to establish the records required under paragraph (h)(5)(iii) of this section.

(A) Any owner or operator of a printing line which is exempted from the limitations of paragraph (h)(5)(ii) of this section because of the criteria in paragraph (h)(5)(i) of this section shall comply with the following:

(1) By July 1, 1991, the owner or operator of a facility to which paragraph (h)(5)(iii)(A) of this section is applicable shall certify to the Administrator that the facility is exempt under the provisions of paragraph (h)(5)(i) of this section. Such certification shall include:

(i) A declaration that the facility is exempt from the limitations of paragraph (h)(5)(ii) of this section because of the criteria in paragraph (h)(5)(i) of this section, and

(ii) Calculations which demonstrate that total maximum theoretical emissions of VOM from all heatset-web-offset lithographic printing lines at the facility never exceed 90.7 Mg (100 tons) per calendar year before the application of air pollution control equipment. Total maximum theoretical emissions of VOM for a heatset-web-offset lithographic printing facility is the sum of maximum theoretical emissions of VOM from each heatset-web-offset lithographic printing line at the facility. The following equation shall be used to calculate total maximum theoretical emissions of VOM per calendar year in the absence of air pollution control equipment for each heatset-web-offset lithographic printing line at the facility.

Where:

Ep = Total maximum theoretical emissions of VOM from one heatset-web-offset printing line in units of kg/year (lbs/year),

A = Weight of VOM per volume of solids of ink with the highest VOM content as applied each year on the printing line in units of kg VOM/l (lbs VOM/gal) of solids, and

B = Total volume of solids for all inks that can potentially be applied each year on the printing line in units of l/year (gal/year). The instrument or method by which the owner or operator accurately measured or calculated the volume of each ink as applied and the amount that can potentially be applied each year on the printing line shall be described in the certification to the Administrator.

C = The weight percent VOM of the fountain solution with the highest VOM content.

D = The total volume of fountain solution that can potentially be used each year on the printing line in units of l/year (gal/year). The instrument and/or method by which the owner or operator accurately measured or calculated the volume of each fountain solution used and the amount that can potentially be used each year on the printing line shall be described in the certification to the Administrator.

(2) On and after July 1, 1991, the owner or operator of a facility to which paragraph (h)(5)(iii)(A) of this section is applicable shall collect and record all of the following information each year for each printing line and maintain the information at the facility for a period of three years:

(i) The name and identification of each fountain solution and ink as applied on each printing line.

(ii) The VOM content and the volume of each fountain solution and ink as applied each year on each printing line.

(3) On and after July 1, 1991, the owner or operator of a facility exempted from the limitations of paragraph (h)(5)(ii) of this section because of the criteria in paragraph (h)(5)(i) of this section shall notify the Administrator of any record showing that total maximum theoretical emissions of VOM from all printing lines exceed 90.7 Mg (100 tons) in any calendar year in the absence of air pollution control equipment shall be reported by sending a copy of such record to the Administrator within 30 days after the exceedance occurs.

(B) Any owner or operator of a printing line subject to the limitations of paragraph (h)(5)(ii) of this section and complying by means of paragraph (h)(5)(ii)(A) of this section shall comply with the following:

(1) By July 1, 1991, or upon initial start-up of a new printing line, or upon changing the method of compliance for an existing printing line from paragraph (h)(5) (ii)(B) to (ii)(A) of this section, the owner or operator of the subject printing line shall perform all tests and submit to the Administrator the results of all tests and calculations necessary to demonstrate that the subject printing line will be in compliance with paragraph (h)(5)(ii)(A) of this section on and after July 1, 1991, or on and after the initial start-up date.

(2) On and after July 1, 1991, or on and after the initial start-up date, the owner or operator of a printing line subject to the limitations of paragraph (h)(5)(ii) of this section and complying by means of paragraph (h)(5)(ii)(A) of this section shall collect and record the following information each day for each printing line and maintain the information at the facility for a period of three years:

(i) Control device monitoring data.

(ii) A log of operating time for the control device, monitoring equipment and the associated printing line.

(iii) A maintenance log for the control device and monitoring equipment detailing all routine and nonroutine maintenance performed including dates and duration of any outages.

(3) On and after July 1, 1991, the owner or operator of a subject printing line shall notify the Administrator in the following instances:

(i) Any record showing violation of paragraph (h)(5)(ii)(A) of this section shall be reported by sending a copy of such record to the Administrator within 30 days following the occurrence of the violation.

(ii) At least 30 calendar days before changing the method of compliance with paragraph (h)(5)(ii) of this section from paragraph (h)(5) (ii)(A) to (ii)(B), the owner or operator shall comply with all requirements of paragraph (h)(5)(iii)(C)(1) of this section. Upon changing the method of compliance with paragraph (h)(5)(ii) from paragraph (h)(5) (ii)(A) to (ii)(B) of this section the owner or operator shall comply with all requirements of paragraph (h)(5)(iii)(C) of this section.

(C) Any owner or operator of a printing line subject to the limitations of paragraph (h)(5)(ii) of this section and complying by means of paragraph (h)(5)(ii)(B) of this section shall comply with the following:

(1) By July 1, 1991, or upon initial start-up of a new printing line, or upon changing the method of compliance for an existing printing line from paragraph (h)(5) (ii)(A) to (ii)(B) of this section, the owner or operator of the subject printing line shall perform all tests and submit to the Administrator the results of all tests and calculations necessary to demonstrate that the subject printing line will be in compliance with paragraph (h)(5)(ii)(B) of this section on and after July 1, 1991, or on and after the initial start-up date.

(2) On and after July 1, 1991, or on and after the initial start-up date, the owner or operator of a printing line subject to the limitations of paragraph (h)(5)(ii) of this section and complying by means of paragraph (h)(5)(ii)(B) of this section shall collect and record the following information each day for each printing line and maintain the information at the facility for a period of three years:

(i) The VOM content of the fountain solution used each day on each printing line.

(ii) A log of operating time for the control device and the associated printing line.

(iii) A maintenance log for the control device detailing all routine and non-routine maintenance performed including dates and duration of any outages.

(3) On and after July 1, 1991, the owner or operator of a subject printing line shall notify the Administrator in the following instances:

(i) Any record showing violation of paragraph (h)(5)(ii)(B) of this section shall be reported by sending a copy of such record to the Administrator within 30 days following the occurrence of the violation.

(ii) At least 30 calendar days before changing the method of compliance with paragraph (h)(5)(ii) of this section from paragraph (h)(5)(ii)(B) to (h)(5)(ii)(A) of this section, the owner or operator shall comply with all requirements of paragraph (h)(5)(iii)(B)(1) of this section. Upon changing the method of compliance with paragraph (h)(5)(ii) of this section from paragraph (h)(5)(ii)(B) to (h)(5)(ii)(A) of this section, the owner or operator shall comply with all requirements of paragraph (h)(5)(iii)(B) of this section.

(iv) Compliance schedule. Every owner or operator of a heatset-web-offset lithographic printing line shall comply with the applicable requirements of paragraphs (h)(5) (ii) and (iii) of this section in accordance with the applicable compliance schedule specified in paragraph (h)(5)(iv) (A), (B) or (C) of this section.

(A) No owner or operator of a heatset-web-offset lithographic printing line which is exempt from the limitations of paragraph (h)(5)(ii) of this section because of the criteria in paragraph (h)(5)(i) of this section shall operate said printing line on or after July 1, 1991, unless the owner or operator has complied with, and continues to comply with, paragraphs (h)(5)(iii)(A) and (h)(5)(ii)(A) of this section.

(B) No owner or operator of a heatset-web-offset lithographic printing line complying by means of paragraph (h)(5)(ii)(A) of this section shall operate said printing line on or after July 1, 1991, unless the owner or operator has complied with, and continues to comply with, paragraphs (h)(5)(iii)(B) and (h)(5)(ii)(B) of this section.

(C) No owner or operator of a heatset-web-offset lithographic printing line complying by means of paragraph (h)(5)(ii)(B) of this section shall operate said printing line on or after July 1, 1991, unless the owner or operator has complied with, and continues to comply with, paragraph (h)(5)(iii)(C) of this section.

(6) The control and recordkeeping and reporting requirements, as well as the test methods in this paragraph, apply to the rotogravure and flexographic presses at General Packaging Products, Inc.'s (GPP) plant in Chicago, Illinois, instead of the requirements in 40 CFR 52.741(h)(1) through 40 CFR 52.741(h)(5).

(i) After July 1, 1992, no inks or other volatile organic material (VOM) containing materials shall at any time be applied or used which have a higher percent VOM by weight than the following:

(A) 8 percent VOM by weight for waterbased inks as applied on GPP's presses.

(B) 82 percent VOM by weight for solvent based inks as applied on GPP's presses.

(C) 100 percent VOM by weight for all other VOM containing materials (besides inks) as used on GPP's presses.

(ii) After July 1, 1992, the weight of ink and other VOM containing materials used shall not exceed the following:

(A) 200,000 pounds per year total for all waterbased inks, as applied (including dilution material). The yearly weight of waterbased inks used is to be calculated according to the procedure in paragraph (h)(6)(iii) of this section.

(B) 100,008 pounds per year total for all solvent based inks, as applied (including dilution material). The yearly weight of solvent based inks used is to be calculated according to the procedure in paragraph (h)(6)(iii) of this section.

(C) 100,000 pounds per year total (based upon the formulation of the material as it is used on the presses) for all other VOM containing materials (besides inks). The yearly weight of other VOM containing materials is to be calculated according to the procedure in paragraph (h)(6)(iii) of this section.

(iii) The yearly weight of ink/material used is to be calculated as follows:

(A) Compute the weight of ink/material used each month by the 15th of the following month.

(B) By the 15th of each month, add the monthly ink/material usage for the 12 previous months (to obtain the yearly weight of ink/material used).

(iv) Beginning on July 1, 1992, the owner and operator of GPP's plant in Chicago, Illinois, shall keep the following records for each month. All records shall be retained at GPP for 3 years and shall be made available to the Administrator on request:

(A) The name and identification number of each waterbased ink, each solvent based ink, and each other VOM containing material as applied or used on any press.

(B) The pounds of waterbased ink as applied on all presses for each month and the percent VOM by weight for each waterbased ink as applied on any press for each month.

(C) The pounds of solvent based ink as applied on all presses for each month and the percent VOM by weight for each solvent based ink as applied on any press for each month.

(D) The pounds of other (non-ink) VOM containing material used on all presses for each month and the percent VOM by weight for each (non-ink) VOM containing material as used on any press for each month.

(v) Any record showing a violation of paragraph (h)(6)(i) or (h)(6)(ii) of this section shall be reported by sending a copy of such record to the Administrator within 30 days of the violation.

(vi) To determine compliance with paragraphs (h)(6)(i) and (h)(6)(ii) of this section and to establish the records required under paragraph (h)(6)(iv) of this section the percent VOM by weight of each ink and other VOM containing material shall be determined by the applicable test methods and procedures specified in paragraph (a)(4) of this section.

(i) Leaks from synthetic organic chemical and polymer manufacturing equipment

(1) Inspection program for leaks. The owner or operator of a synthetic organic chemical or polymer manufacturing plant subject to paragraph (i) and subpart Q (sections 215.430, 215.431, 215.433, 215.434, 215.435, and 215.437) of Ill. Adm. Code 215 (incorporated by reference as specified in 40 CFR 52.742) shall, for the purposes of detecting leaks, conduct a component inspection program using the test methods specified in Method 21, 40 CFR part 60, appendix A, consistent with the following provisions:

(i) Test annually those components operated near extreme temperature or pressure such that they would be unsafe to routinely monitor and those components which would require the elevation of monitoring personnel higher than two meters above permanent worker access structures or surfaces.

(ii) Test quarterly all other pressure relief valves in gas service, pumps in light liquid service, valves in light liquid service and in gas service, and compressors.

(iii) If less than or equal to 2 percent of the valves in light liquid service and in gas service tested pursuant to paragraph (i)(1)(ii) of this section are found not to leak for five consecutive quarters, no leak tests shall be required for three consecutive quarters. Thereafter, leak tests shall resume for the next quarter. If that test shows less than or equal to 2 percent of the valves in light liquid service and in gas service are leaking, then no tests are required for the next three quarters. If more than 2 percent are leaking, then tests are required for the next five quarters.

(iv) Observe visually all pump seals weekly.

(v) Test immediately any pump seal from which liquids are observed dripping.

(vi) Test any relief valve within 24 hours after it has vented to the atmosphere.

(vii) Routine instrument monitoring of valves which are not externally regulated, flanges, and equipment in heavy liquid service, is not required. However, any valve which is not externally regulated, flange or piece of equipment in heavy liquid service that is found to be leaking on the basis of sight, smell or sound shall be repaired as soon as practicable but no later than 30 days after the leak is found.

(viii) Test immediately after repair any component that was found leaking.

(ix) Within one hour of its detection, a weatherproof, readily visible tag, in bright colors such as red or yellow, bearing an identification number and the date on which the leak was detected must be affixed on the leaking component and remain in place until the leaking component is repaired.

(x) The following components are exempt from the monitoring requirements in paragraph (i)(1) of this section:

(A) Any component that is in vacuum service, and

(B) Any pressure relief valve that is connected to an operating flare header or vapor recovery device.

(2) Alternative program for leaks. The Administrator shall approve an alternative program of monitoring, recordkeeping, or reporting to that prescribed in paragraph (i) and subpart Q (sections 215.430, 215.431, 215.433, 215.434, 215.435, and 215.437) of Ill. Adm. Code 215 (incorporated by reference as specified in 40 CFR 52.742), upon a demonstration by the owner or operator of such plant that the alternative program will provide plant personnel and USEPA personnel with an equivalent ability to identify and repair leaking components. Any alternative program can only be allowed if approved by the Administrator as a SIP or FIP revision.

(j) Petroleum refining and related industries: asphalt materials

(1) Monitoring program for leaks.

(i) The owner or operator of a petroleum refinery subject to subpart R (section 215.445) of Ill. Adm. Code 215 (incorporated by reference as specified in 40 CFR 52.742) shall, for the purpose of detecting leaks, conduct a component monitoring program consistent with the following provisions:

(A) Test once between March 1 and June 1 of each year, by methods referenced in paragraph (a)(4)(vii) of this section, all pump seals, pipeline valves in liquid service and process drains.

(B) Test once each quarter of each calendar year, by methods referenced in paragraph (a)(4)(vii) of this section, all pressure relief valves in gaseous service, pipeline valves in gaseous service and compressor seals.

(C) Inaccessible valves may be tested once each calendar year instead of once each quarter of each calendar year.

(D) Observe visually all pump seals weekly.

(E) Test immediately any pump seal from which liquids are observed dripping,

(F) Test any relief valve within 24 hours after it has vented to the atmosphere, and

(G) Test immediately after repair any component that was found leaking.

(ii) Storage tank valves and pressure relief devices connected to an operating flare header or vapor recovery device are exempt from the monitoring requirements in paragraph (j)(1)(i) of this section.

(iii) The Administrator may require more frequent monitoring than would otherwise be required by paragraph (j)(1)(i) of this section for components which are demonstrated to have a history of leaking.

(2) Alternative program for leaks. The Administrator may approve an alternative program of monitoring, recordkeeping or reporting to that prescribed in paragraph (j)(1) of this section and subpart R (sections 215.446, 215.448, and 215.449) of Ill. Adm. Code 215 (incorporated by reference as specified in 40 CFR 52.742), upon a demonstration by the owner or operator of a petroleum refinery that the alternative program will provide refinery and USEPA personnel with an equivalent ability to identify and repair leaking components. Any alternative program can only be allowed if approved by the Administrator as a SIP or FIP revision.

(3) Compliance schedule for leaks. The owner or operator of a petroleum refinery shall adhere to the increments of progress contained in the following schedule:

(i) Submit to the Administrator a monitoring program consistent with subpart R (section 215.446) of Ill. Adm. Code 215 (incorporated by reference as specified in 40 CFR 52.742) prior to September 1, 1990.

(ii) Submit to the Administrator the first monitoring report pursuant to subpart R (section 215.449) of Ill. Adm. Code 215 (incorporated by reference as specified in 40 CFR 52.742) prior to October 1, 1990.

(k)-(l) [Reserved]

(m) Pharmaceutical manufacturing

(1) Applicability.

(i) The rules of paragraph (m) of this section, except for paragraphs (m)(4) through (m)(6) of this section, apply to all emission sources of VOM, including but not limited to reactors, distillation units, dryers, storage tanks for VOL, equipment for the transfer of VOL, filters, crystallizers, washers, laboratory hoods, pharmaceutical coating operations, mixing operations and centrifuges used in manufacturing, including packaging, of pharmaceuticals, and emitting more than 6.8 kg/day (15 lbs/day) and more than 2,268 kg/year (2.5 tons/year) of VOM. If an emission source emits less than 2,268 kg/year (2.5 tons/year) of VOM, the requirements of this paragraph still apply to the emission source if VOM emissions from the emission source exceed 45.4 kg/day (100 lbs/day).

(ii) Notwithstanding paragraph (m)(1)(i) of this section, the air suspension coater/dryer, fluid bed dryers, tunnel dryers, and Accelacotas located in Libertyville Township, Lake County, Illinois shall be exempt from the rules of paragraph (m) of this section, except for paragraphs (m)(4) through (m)(6) of this section, if emissions of VOM not vented to air pollution control equipment do not exceed the following levels:

(A) For the air suspension coater/dryer: 2,268 kg/year (2.5 tons/year);

(B) For each fluid bed dryer: 4,535 kg/year (5.0 tons/year);

(C) For each tunnel dryer: 6,803 kg/year (7.5 tons/year); and

(D) For each Accelacota: 6,803 kg/year (7.5 tons/year).

(iii) Paragraphs (m)(4) through (m)(6) of this section apply to a plant having one or more emission sources that:

(A) Are used to manufacture pharmaceuticals, and

(B) Emit more than 6.8 kg/day (15 lbs/day) of VOM and more than 2,268 kg/year (2.5 tons/year) of VOM, or, if less than 2,268 kg/year (2.5 tons/year), these paragraphs still apply if emissions from one or more sources exceed 45.4 kg/day (100 lbs/day).

(iv) No owner or operator shall violate any condition in a permit when the condition results in exclusion of an emission source from paragraph (m) of this section.

(v) Any pharmaceutical manufacturing source that becomes subject to the provisions of paragraph (m) of this section at any time shall remain subject to the provisions of paragraph (m) of this section at all times.

(vi) Emissions subject to paragraph (m) of this section shall be controlled at all times consistent with the requirements set forth in paragraph (m) of this section.

(vii) Control devices required pursuant to paragraph (m) of this section shall be operated at all times when the source it is controlling is operated.

(viii) Determinations of daily and annual emissions for purposes of paragraph (m)(1) of this section shall be made using both data on the hourly emission rate (or the emissions per unit of throughput) and appropriate daily and annual data from records of emission source operation (or material throughput or material consumption data). In the absence of representative test data pursuant to paragraph (m)(8) of this section for the hourly emission rate (or the emissions per unit of throughput), such items shall be calculated using engineering calculations, including the methods described in appendix B of “Control of Volatile Organic Emissions from Manufacturing of Synthesized Pharmaceutical Products” (EPA-450/2-78-029). (This subparagraph shall not affect the Administrator's authority to require emission tests to be performed pursuant to paragraph (m)(8) of this section.)

(2) Control of reactors, distillation units, crystallizers, centrifuges and vacuum dryers.

(i) The owner or operator shall equip all reactors, distillation units, crystallizers, centrifuges and vacuum dryers that are used to manufacture pharmaceuticals with surface condensers or other air pollution control equipment listed in paragraph (m)(2)(i)(B) of this section.

(A) If a surface condenser is used, it shall be operated such that the condenser outlet gas temperature does not exceed:

(1) 248.2 K (−13 °F) when condensing VOM of vapor pressure greater than 40.0kPa (5.8 psi) at 294.3K (70 °F), or

(2) 258.2 K (5 °F) when condensing VOM of vapor pressure greater than 20.0 kPa (2.9 psi) at 294.3 K (70 °F), or

(3) 273.2 K (32 °F) when condensing VOM of vapor pressure greater than 10.0 kPa (1.5 psi) at 294.3 K (70 °F), or

(4) 283.2 K (50 °F) when condensing VOM of vapor pressure greater than 7.0 kPa (1.0 psi) at 294.3 K (70 °F), or

(5) 298.2 K (77 °F) when condensing VOM of vapor pressure greater than 3.45 kPa (0.5 psi) at 294.3 K (70 °F).

(B) If a scrubber, carbon adsorption, thermal afterburner, catalytic afterburner, or other air pollution control equipment other than a surface condenser is used, such equipment shall provide a reduction in the emissions of VOM of 90 percent or more.

(ii) The owner or operator shall enclose all centrifuges used to manufacture pharmaceuticals and that have an exposed VOL surface, where the VOM in the VOL has a vapor pressure of 3.45 kPa (0.5 psi) or more at 294.3 K (70 °F), except as production, sampling, maintenance, or inspection procedures require operator access.

(3) Control of air dryers, production equipment exhaust systems and filters.

(i) The owner or operator of an air dryer or production equipment exhaust system used to manufacture pharmaceuticals shall control the emissions of VOM from such emission sources by air pollution control equipment which reduces by 90 percent or more the VOM that would otherwise be emitted into the atmosphere.

(ii) The owner or operator shall enclose all rotary vacuum filters and other filters used to manufacture pharmaceuticals and that have an exposed VOL surface, where the VOM in the VOL has a vapor pressure of 3.45 kPa (0.5 psi) or more at 294 K (70 °F), except as production, sampling, maintenance, or inspection procedures require operator access.

(4) Material storage and transfer. The owner or operator of a pharmaceutical manufacturing plant shall:

(i) Provide a vapor balance system that is at least 90 percent effective in reducing VOM emissions from truck or railcar deliveries to storage tanks with capacities equal to or greater than 7.57 m3 (2,000 gal) that store VOL with vapor pressures greater than 28.0 kPa (4.1 psi) at 294.3 K (70 °F), and

(ii) Install, operate, and maintain pressure/vacuum conservation vents set at 0.2 kPa (0.03 psi) or greater on all storage tanks that store VOL with vapor pressures greater than 10 kPa (1.5 psi) at 294.3 K (70 °F).

(5) In-process tanks. The owner or operator shall install covers on all in-process tanks used to manufacture pharmaceuticals and containing a VOL at any time. These covers must remain closed, except as production, sampling, maintenance or inspection procedures require operator access.

(6) Leaks. The owner or operator of a pharmaceutical manufacturing plant shall repair any component from which a leak of VOL can be observed. The repair shall be completed as soon as practicable but no later than 15 days after the leak is found. If the leaking component cannot be repaired until the process unit is shut down, the leaking component must then be repaired before the unit is restarted.

(7) Other emission sources. The owner or operator of a washer, laboratory hood, tablet coating operation, mixing operation or any other process emission source not subject to paragraphs (m)(2) through (m)(6) of this section, and used to manufacture pharmaceuticals shall control the emissions of VOM from such emission sources by:

(i) Air pollution control equipment which reduces by 81 percent or more the VOM that would otherwise be emitted to the atmosphere, or

(ii) A surface condenser which captures all the VOM which would otherwise be emitted to the atmosphere and which meets the requirements of paragraph (m)(2)(i) of this section.

(8) Testing.

(i) Upon request by the Administrator, the owner or operator of any VOM emission source subject to paragraph (m) or exempt from paragraph (m) of this section by virtue of the provisions of paragraph (m)(1) of this section shall, at his own expense, demonstrate compliance to the Administrator by the methods or procedures listed in paragraph (a)(vi)(A) of this section.

(ii) A person planning to conduct a VOM emissions test to demonstrate compliance with paragraph (m) of this section shall notify the Administrator of that intent not less than 30 calendar days before the planned initiation of the test.

(9) Monitoring and recordkeeping for air pollution control equipment

(i) Monitoring.

(A) At a minimum, continuous monitors for the following parameters shall be installed on air pollution control equipment used to control sources subject to paragraph (m) of this section:

(1) Destruction device combustion temperature.

(2) Temperature rise across a catalytic afterburner bed.

(3) VOM concentration on a carbon absorption unit to determine breakthrough.

(4) Outlet gas temperature of a refrigerated condenser.

(5) Temperature of a non-refrigerated condenser coolant supply system.

(B) Each monitor shall be equipped with a recording device.

(C) Each monitor shall be calibrated quarterly.

(D) Each monitor shall operate at all times while the associated control equipment is operating.

(ii) Recordkeeping.

(A) The owner or operator of a pharmaceutical manufacturing facility shall maintain the following records:

(1) Parameters listed in paragraph (m)(9)(i)(A) of this section shall be recorded.

(2) For sources subject to paragraph (m)(2) of this section, the vapor pressure of VOM being controlled shall be recorded for every process.

(B) For any leak subject to paragraph (m)(6) of this section which cannot be readily repaired within one hour after detection, the following records shall be kept:

(1) The name of the leaking equipment,

(2) The date and time the leak is detected,

(3) The action taken to repair the leak, and

(4) The data and time the leak is repaired.

(C) The following records shall be kept for emission sources subject to paragraph (m)(5) of this section which contain VOL:

(1) For maintenance and inspection:

(i) The date and time each cover is opened,

(ii) The length of time the cover remains open, and

(iii) The reason why the cover is opened.

(2) For production and sampling, detailed written procedures or manufacturing directions specifying the circumstances under which covers may be opened and the procedures for opening covers.

(D) For each emission source used in the manufacture of pharmaceuticals for which the owner or operator of a pharmaceutical manufacturing plant claims emission standards are not applicable, because the emissions are below the applicability cutoffs in paragraph (m)(1)(i) of this section or paragraph (m)(1)(ii) of this section the owner or operator shall:

(1) Maintain a demonstration including detailed engineering calculations of the maximum daily and annual emissions for each such emission source showing that the emissions are below the applicability cutoffs in paragraph (m)(1)(i) or paragraph (m)(1)(ii) of this section, as appropriate, for the current and prior calendar years;

(2) Maintain appropriate operating records for each such emission source to identify whether the applicability cutoffs in paragraph (m)(1)(i) or paragraph (m)(1)(ii) of this section, as appropriate, are ever exceeded; and

(3) Provide written notification to the Administrator within 30 days of a determination that such an emission source has exceeded the applicability cutoffs in paragraph (m)(1)(i) or paragraph (m)(1)(ii) of this section, as appropriate.

(E) Records required under paragraph (m)(9)(ii)(A) of this section shall be maintained by the owner or operator for a minimum of two years after the date on which they are made.

(F) Copies of the records shall be made available to the Administrator upon verbal or written request.

(n)-(p) [Reserved]

(q) Gasoline distribution—

(1) Bulk gasoline plants.

(i) Subject to paragraph (q)(1)(v) of this section, no person may cause or allow the transfer of gasoline from a delivery vessel into a stationary storage tank located at a bulk gasoline unless:

(A) The delivery vessel and the stationary storage tank are each equipped with a vapor collection system that meets the requirements of paragraph (q)(1)(iv)(D) of this section,

(B) Each vapor collection system is operating,

(C) The delivery vessel displays the appropriate sticker pursuant to the requirements of sections 215.584 (b) or (d) of 35 Ill. Adm. Code 215 (incorporated by reference as specified in 40 CFR 52.742),

(D) The pressure relief valve(s) on the stationary storage tank and the delivery vessel are set to release at no less than 0.7 psi or the highest pressure allowed by state or local fire codes or the guidelines of the National Fire Prevention Association, and

(E) The stationary storage tank is equipped with a submerged loading pipe.

(ii) Subject to paragraph (q)(1)(vi) of this section, no person may cause or allow the transfer of gasoline from a stationary storage tank located at a bulk gasoline plant into a delivery vessel unless:

(A) The requirements set forth in paragraphs (q) (1)(i)(A) through (1)(i)(D) of this section are met, and

(B) Equipment is available at the bulk gasoline plant to provide for the submerged filling of the delivery vessel or the delivery vessel is equipped for bottom loading.

(iii) Subject to paragraph (q)(1)(v) of this section, each owner of a stationary storage tank located at a bulk gasoline plant shall:

(A) Equip each stationary storage tank with a vapor control system that meets the requirements of paragraph (q) (1)(i) or (1)(ii) of this section, whichever is applicable,

(B) Provide instructions to the operator of the bulk gasoline plant describing necessary maintenance operations and procedures for prompt notification of the owner in case of any malfunction of a vapor control system, or

(C) Repair, replace or modify any worn out or malfunctioning component or element of design.

(iv) Subject to paragraph (q)(1)(v) of this section, each operator of a bulk gasoline plant shall:

(A) Maintain and operate each vapor control system in accordance with the owner's instructions,

(B) Promptly notify the owner of any scheduled maintenance or malfunction requiring replacement or repair of a major component of a vapor control system,

(C) Maintain gauges, meters or other specified testing devices in proper working order, and

(D) Operate the bulk plant vapor collection system and gasoline loading equipment in a manner that prevents:

(1) Gauge pressure from exceeding 45.7 cm (18 in.) of water and vacuum from exceeding 15.2 cm (6 in.) of water, as measured as close as possible to the vapor hose connection,

(2) A reading equal to or greater than 100 percent of the lower explosive limit (LEL measured as propane) when tested in accordance with the procedure described in “Control of Volatile Organic Compound Leaks from Gasoline Tank Trucks and Vapor Collection Systems”, Appendix B, EPA 450/2-78-051 (which is available for purchase from the National Technical Information Services, 5285 Port Royal Road, Springfield, VA 22161), and

(3) Avoidable leaks of liquid during loading or unloading operations.

(E) Provide a pressure tap or equivalent on the bulk plant vapor collection system in order to allow the determination of compliance with paragraph (q)(1)(iv)(D)(1) of this section, and

(F) Within 15 business days after discovery of any leak by the owner, operator, or the Administrator, repair and retest a vapor collection system which exceeds the limits of paragraph (q)(1)(iv)(D) (1) or (2) of this section.

(v) The requirements of paragraphs (q) (1)(i), (1)(iii) and (1)(iv) of this section, shall not apply to:

(A) Any stationary storage tank with a capacity of less than 2,177 l (575 gal), or

(B) Any bulk gasoline plant whose daily gasoline throughtput is less than 15,140 l (4,000 gal/day) on a thirty-day rolling average.

(vi) The requirements of paragraph (q)(1)(ii) of this section shall only apply to bulk gasoline plants:

(A) Whose daily gasoline throughput is greater than or equal to 15,140 l (4,000 gal/day) on a thirty-day rolling average, and

(B) That either distribute gasoline to gasoline dispensing facilities subject to the requirements of section 215.583(a)(2) of 35 Ill. Adm. Code 215 (incorporated by reference as specified in 40 CFR 52.742) or that are in Cook, DuPage, Kane, Lake, McHenry or Will County.

(vii) Any bulk gasoline plant which is ever subject to paragraph (q)(1) (i), (ii), (iii) or (iv) of this section shall always be subject to these paragraphs.

(2) [Reserved]

(r) [Reserved]

(s) Paint and ink manufacturing

(1) Applicability.

(i) Paragraph (s) shall apply to all paint and ink manufacturing plants which:

(A) Include process emission sources not subject to subparts (B), (Q) (excluding sections 215.432 and 215.436), (R) (excluding sections 215.447, 215.450, and 215.452), (S), (V), (X), (Y) (sections 215.582, 215.583, and 215.584), or (Z) of 35 Ill. Adm. Code 215 (incorporated by reference as specified in 40 CFR 52.742), or to paragraphs (d), (e) (excluding paragraph (e)(1)(i)(L)), (h) (excluding paragraph (h)(5)), (i), (j), or (q)(1) of this section; and which as a group both:

(1) Have maximum theoretical emissions of 91 Mg (100 tons) or more per calendar year of VOM if no air pollution control equipment were used, and

(2) Are not limited to less than 91 Mg (100 tons) of VOM emissions per calendar year in the absence of air pollution control equipment, through production or capacity limitations contained in a federally enforceable construction permit or a SIP or FIP revision, or

(B) Produce more than 7,570,820 l (2,000,000 gal) per calendar year of paint or ink formulations, which contain less than 10 percent (by weight) water, and ink formulations not containing as the primary solvents water, Magie oil or glycol.

(ii) For the purposes of paragraph (s) of this section, uncontrolled VOM emissions are the emissions of VOM which would result if no air pollution control equipment were used.

(2) Exemption for waterbase material and heatset-offset ink. The requirements of paragraphs (s)(4) and (s)(5) of this section and paragraph (s)(7)(i) of this section shall not apply to equipment while it is being used to produce either:

(i) Paint or ink formulations which contain 10 percent or more (by weight) water, or

(ii) Inks containing Magie oil and glycol as the primary solvent.

(3) Permit conditions. No person shall violate any condition in a federally enforceable permit when the condition results in exclusion of the plant or an emission source from paragraph (s).

(4) Open-top mills, tanks, vats or vessels. No person shall operate an open-top mill, tank, vat or vessel with a volume of more than 45 l (12 gal) for the production of paint or ink unless:

(i) The mill, tank, vat or vessel is equipped with a cover which completely covers the mill, tank, vat or vessel opening except for an opening no larger than necessary to allow for safe clearance for a mixer shaft. Such cover shall extend at least 1.27 cm (0.5 in.) beyond the outer rim of the opening or be attached to the rim.

(ii) The cover remains closed except when production, sampling, maintenance or inspection procedures require access.

(iii) The cover is maintained in good condition such that, when in place, it maintains contact with the rim of the opening for at least 90 percent of the circumference of the rim.

(5) Grinding mills.

(i) No person shall operate a grinding mill for the production of paint or ink which is not maintained in accordance with the manufacturer's specifications.

(ii) No person shall operate a grinding mill fabricated or modified after the effective date of paragraph (s) which is not equipped with fully enclosed screens.

(iii) The manufacturer's specifications shall be kept on file at the plant by the owner or operator of the grinding mill and be made available to any person upon verbal or written request during business hours.

(6) Storage tanks.

(i) The owner or operator shall equip tanks storing VOL with a vapor pressure greater than 10 kPa (1.5 psi) at 20 °C (68 °F) with pressure/vacuum conservation vents set as a minimum at + /-0.2 kPa (0.029 psi). These controls shall be operated at all times. An alternative air pollution control system may be used if it results in a greater emission reduction than these controls. Any alternative control system can only be allowed if approved by the Administrator as a SIP or FIP revision.

(ii) Stationary VOL storage containers with a capacity greater than 946 l (250 gal) shall be equipped with a submerged-fill pipe or bottom fill. These controls shall be operated at all times. An alternative control system can only be allowed if approved by the Administrator as a SIP or FIP revision.

(7) Leaks. The owner or operator of a paint or ink manufacturing plant shall, for the purpose of detecting leaks, conduct an equipment monitoring program as set forth below:

(i) Each pump shall be checked by visual inspection each calendar week for indications of leaks, that is, liquids dripping from the pump seal. If there are indications of liquids dripping from the pump seal, the pump shall be repaired as soon as practicable, but no later than 15 calendar days after the leak is detected.

(ii) Any pump, valve, pressure relief valve, sampling connection, open-ended valve and flange or connector containing a fluid which is at least 10 percent VOM by weight which appears to be leaking on the basis of sight, smell or sound shall be repaired as soon as practicable, but no later than 15 calendar days after the leak is detected.

(iii) A weather proof, readily visible tag, in bright colors such as red or yellow, bearing an identification number and the date on which the leak was detected shall be attached to leaking equipment. The tag may be removed upon repair, that is, when the equipment is adjusted or otherwise altered to allow operation without leaking.

(iv) When a leak is detected, the owner or operator shall record the date of detection and repair and the record shall be retained at the plant for at least two years from the date of each detection or each repair attempt. The record shall be made available to any person upon verbal or written request during business hours.

(8) Clean up.

(i) No person shall clean paint or ink manufacturing equipment with organic solvent unless the equipment being cleaned is completely covered or enclosed except for an opening no larger than necessary to allow safe clearance for proper operation of the cleaning equipment, considering the method and materials being used.

(ii) No person shall store organic wash solvent in other than closed containers, unless closed containers are demonstrated to be a safety hazard, or dispose of organic wash solvent in a manner such that more than 20 percent by weight is allowed to evaporate into the atmosphere.

(9) Compliance schedule. Every owner or operator of an emission source subject to the control requirements of paragraph (s) of this section shall comply with the requirements of paragraph (s) of this section on and after July 1, 1991.

(10) Recordkeeping and reporting.

(i) Upon request by the Administrator, the owner or operator of an emission source which claims to be exempt from the requirements of paragraph (s) of this section shall submit records to the Administrator within 30 calendar days from the date of the request which document that the emission source is in fact exempt from paragraph (s) of this section. These records shall include (but are not limited to) the percent water (by weight) in the paint or ink being produced and the quantity of Magie oil, glycol and other solvents in the ink being produced.

(ii) Every owner or operator of an emission source which is subject to the requirements of paragraph (s) of this section shall maintain all records necessary to demonstrate compliance with those requirements at the facility for three years.

(t) [Reserved]

(u) Miscellaneous fabricated product manufacturing processes

(1) Applicability.

(i) The requirements of paragraph (u) of this section shall apply to a plant's miscellaneous fabricated product manufacturing process emission sources which are not included within any of the source categories specified in subparts (B), (Q) (excluding sections 215.432 and 215.436), (R) (excluding sections 215.447, 215.450, and 215.452), (S), (V), (X), (Y) (sections 215.582, 215.583, and 215.584), or (Z) of 35 Ill. Adm. Code 215 (incorporated by reference as specified in 40 CFR 52.742), or specified in paragraph (d), (e), (h), (i), (j), or (q)(1) of this section; if the plant is subject to paragraph (u) of this section. A plant is subject to paragraph (u) of this section if it contains process emission sources, not regulated by subparts (B), (Q) (excluding sections 215.432 and 215.436), (R) (excluding sections 215.447, 215.450, and 215.452), (S), (V), (X), (Y) (sections 215.582, 215.583, 215.584), or (Z) of 35 Ill. Adm. Code 215 (incorporated by reference as specified in 40 CFR 52.742), or by paragraph (d), (e) (excluding paragraph (e)(1)(i)(L)), (h) (excluding paragraph (h)(5)), (i), (j), or (q)(1) of this section; which as a group both:

(A) Have maximum theoretical emissions of 91 Mg (100 tons) or more per calendar year of VOM if no air pollution control equipment were used, and

(B) Are not limited to less than 91 Mg (100 tons) of VOM emissions per calendar year in the absence of air pollution control equipment, through production or capacity limitations contained in a federally enforceable construction permit or a SIP or FIP revision.

(ii) If a plant ceases to fulfill the criteria of paragraph (u)(1)(i) of this section, the requirements of paragraph (u) of this section shall continue to apply to a miscellaneous fabricated products manufacturing process emission source which was ever subject to the control requirements of paragraph (u)(3) of this section.

(iii) No limits under paragraph (u) of this section shall apply to emission sources with emissions of VOM to the atmosphere less than or equal to 0.91 Mg (1.0 ton) per calendar year if the total emissions from such sources not complying with paragraph (u)(3) of this section does not exceed 4.5 Mg (5.0 tons) per calendar year.

(iv) For the purposes of paragraph (u) of this section, an emission source shall be considered regulated by a subpart (of the Illinois rules) or paragraph if it is subject to the limits of that subpart (of the Illinois rules) or paragraph. An emission source is not considered regulated by a subpart (of the Illinois rules) or paragraph if its emissions are below the applicability cutoff level or if the source is covered by an exemption.

(v) For the purposes of paragraph (u) of this section, uncontrolled VOM emissions are the emissions of VOM which would result if no air pollution control equipment were used.

(2) Permit conditions. No person shall violate any condition in a permit when the condition results in exclusion of the plant or an emission source from paragraph (u) of this section.

(3) Control requirements. Every owner or operator of an emission source subject to paragraph (u) of this section shall comply with the requirements of paragraph (u)(3) (i), (ii) or (iii) of this section:

(i) Emission capture and control techniques which achieve an overall reduction in uncontrolled VOM emissions of at least 81 percent, or

(ii) For coating lines, the daily-weighted average VOM content shall not exceed 0.42 kg VOM/l (3.5 lbs VOM/gal) of coating as applied (minus water and any compounds which are specifically exempted from the definition of VOM) during any day. Owners and Code 215 (incorporated by reference as specified in 40 CFR 52.742), or

(iii) An alternative control plan which has been approved by the Administrator as a SIP or FIP revision.

(4) Compliance schedule. Every owner or operator of an emission source subject to the control requirements of paragraph (u) of this section shall comply with the requirements of paragraph (u) of this section on and after July 1, 1991.

(5) Testing. Any owner or operator of a VOM emission source which is subject to paragraph (u) of this section shall demonstrate compliance with paragraph (u)(3) of this section by using the applicable test methods and procedures specified in paragraph (a)(4) of this section.

(6) The control requirements in this paragraph apply to the adhesive globe coating operations at Replogle's Broadview facility in Cook County, Illinois, instead of the control requirements in paragraph (u)(3) of this section.

(i) After October 6, 1991, no coatings shall at any time be applied which exceed the following emission limitations for the specified coating.

(A) 7.0 lbs VOM per gallon of adhesive coating (minus water and any compounds which are specifically exempted from the definition of VOM) as applied to coat globes. Such coating consists of #7879446 Methylene Chloride (RGI #01004100). The Administrator shall be notified at least ten (10) days prior to the use of any replacement adhesive for coating globes.

(B) [Reserved]

(ii) After October 6, 1991, the volume of coatings used shall not exceed the following:

(A) 572 gallons per year total for all coatings specified in paragraph (u)(6)(i)(A) of this section. The yearly volume of coatings used are to be calculated as follows:

(1) Compute the volume of specified coating used each month by the 15th of the following month.

(2) By the 15th of each month, add the monthly coating use for the 12 previous months (to obtain the yearly volume of coatings used).

(B) [Reserved]

(iii) Beginning on October 6, 1991, the owner and operator of the Replogle Globes, Inc. plant in Broadview, Illinois shall keep the following records for each month. All records shall be retained at Replogle Globes, Inc. for three (3) years and shall be made available to the Administrator on request:

(A) The name and identification number of each coating as applied on any adhesive globe coating line.

(B) The weight of VOM per volume and the volume of each coating (minus water and any compounds which are specifically exempted from the definition of VOM) as applied each month on any adhesive globe coating line.

(7) The control requirements in this paragraph apply to the glass candle container coating line(s) and silk screening machines at the Candle Corporation of America (CCA), Chicago, Illinois facility, instead of the control requirements in paragraph (u)(3) of this section.

(i) After June 1, 1992, no coatings or inks shall at any time be applied, at any coating or ink applicator, which exceed the following emission limitations for the specified coating or ink.

(A) 6.04 pounds (lbs) volatile organic material (VOM) per gallon of clear lacquer/varnish (minus water and any compounds which are specifically exempted from the definition of VOM) as applied to coat glass candle containers. Such clear lacquer/varnish (multi-color) is identified as LP3500. The Administrator must be notified at least 10 days prior to the use of any replacement clear lacquers/varnishes.

(B) 5.23 lbs VOM per gallon of translucent coating (minus water and any compounds which are specifically exempted from the definition of VOM) as applied to coat glass candle containers. Such translucent coating (multi-color) is identified as LP3603. The Administrator must be notified at least 10 days prior to the use of any replacement translucent coatings.

(C) 5.84 lbs VOM per gallon of white lacquer (minus water and any compounds which are specifically exempted from the definition of VOM) as applied to coat glass candle containers. Such white lacquer is identified as LP3507. The Administrator must be notified at least 10 days prior to the use of any replacement white lacquers.

(D) 3.40 lbs VOM per gallon of fast dry enamel silk screen printing ink (minus water and any compounds which are specifically exempted from the definition of VOM) as applied to print onto glass candle containers.

(ii) After June 1, 1992, the volume of coating and ink used shall not exceed the following:

(A) 2,164 gallons per month total for all coatings specified in paragraph (u)(7)(i)(A) of this section.

(B) 369 gallons per month total for all coatings specified in paragraph (u)(7)(i)(B) of this section.

(C) 49 gallons per month total for all coatings specified in paragraph (u)(7)(i)(C) of this section.

(D) 50 gallons per month total for all inks specified in paragraph (u)(7)(i)(D) of this Section.

(iii) Beginning on June 1, 1992, the owner and operator of CCA's plant in Chicago, Illinois, shall keep the following records for each month. All records shall be retained at CCA for 3 years and shall be made available to the Administrator on request.

(A) The name and identification number of each coating and ink as applied on any glass candle container coating line or silk screening machine.

(B) The weight of VOM per volume and the volume of each coating and ink (minus water and any compounds which are specifically exempted from the definition of VOM) as applied each month on any glass candle container coating line or silk screening machine.

(iv) After June 1, 1992, no more than 100 gallons per month of cleaning solvent is allowed to be used on the glass candle container coating line(s) at CCA. The only cleaning solvents allowed for use are acetone (identified as LP3525) and methyl ethyl ketone (identified as LP3520). Beginning on June 1, 1992, CCA shall keep monthly records of the type and volume of all cleaning solvents used. All such records shall be retained at CCA for 3 years and shall be made available to the Administrator on request.

(v) After June 1, 1992, no more than 50 gallons per month of cleaning solvent is allowed to be used on the glass candle container silk screening machines at CCA. The only cleaning solvent allowed for use is petroleum naphtha (identified as light aromatic naphtha with 7.28 lbs VOM per gallon, minus water and any compounds which are specifically exempted from the definition of VOM). Beginning on June 1, 1992, CCA shall keep monthly records of the type and volume and the weight of VOM per volume (minus water and any compounds which are specifically exempted from the definition of VOM) of all cleaning solvents used on the glass candle container silk screening machines. All such records shall be retained at CCA for 3 years and shall be made available to the Administrator on request.

(8) The control, recordkeeping and reporting requirements in this paragraph apply to the cellulose food casing manufacturing operations at the Viskase Corporation plant in Bedford Park, Illinois (Cook County) instead of the requirements in paragraph (v) of this section, the other parts of paragraph (u) of this section, and the recordkeeping requirements in paragraph (y) of this section. Unless otherwise stated, the following requirements must be met by Viskase on and after November 21, 1995.

(i) VOM emissions shall never exceed 3.30 tons per day.

(ii) VOM emissions shall not exceed 2.22 tons per day, on a monthly average, during June, July, and August.

(iii) VOM emissions shall not exceed 2.44 tons per day during June, July, and August.

(iv) Compliance with the emission limits in paragraphs (u)(8) (i) through (iii) of this section, and the records in paragraph (u)(8)(v) of this section, shall be determined using an emission factor of “0.72 pounds of VOM emissions per pound of carbon disulfide consumed.”

(v) Viskase must keep the following daily records:

(A) The pounds of carbon disulfide per charge for its Fibrous process. If charges with different levels of carbon disulfide per charge are used the same day, a separate record must be kept for each level of carbon disulfide per charge.

(B) The pounds of carbon disulfide per charge for its NOJAX process. If charges with different levels of carbon disulfide per charge are used the same day, a separate record must be kept for each level of carbon disulfide per charge.

(C) The number of charges per day, for each level of carbon disulfide per charge, used in Viskase's Fibrous process.

(D) The number of charges per day, for each level of carbon disulfide per charge, used in Viskase's NOJAX process.

(E) The total quantity of carbon disulfide used per day in Viskase's Fibrous process, the total quantity of carbon disulfide used per day in Viskase's NOJAX process, and the daily VOM emissions resulting from use of the carbon disulfide.

(F) The monthly use of carbon disulfide, and the monthly VOM emissions resulting from use of the carbon disulfide, during June, July, and August.

(vi) Any violation of the emission limits in paragraphs (u)(8) (i) through (iii) of this section must be reported to USEPA within 30 days of its occurrence.

(vii) In order to determine daily and monthly VOM emissions, the test methods in paragraph (a)(4) of this section may be used in addition to, and take precedence over, the emission factor cited in paragraph (u)(8)(iv) of this section. Method 15 is to be used instead of Methods 18, 25, and 25A when the test methods in paragraph (a)(4) of this section are used to determine VOM emissions from Viskase's cellulose food casing facility.

(v) Miscellaneous formulation manufacturing processes

(1) Applicability.

(i) The requirements of paragraph (v) of this section shall apply to a plant's miscellaneous formulation manufacturing process emission sources, which are not included within any of the source categories specified in subpart (B), (Q) (excluding sections 215.432 and 215.436), (R) (excluding sections 215.447, 215.450, and 215.452),(S), (V), (X), (Y) (sections 215.582, 215.583, and 215.584), or (Z) of 35 Ill. Adm. Code 215 (incorporated by reference as specified in 40 CFR 52.742), or specified in paragraph (d), (e), (h), (i), (j), or (q)(1) of this section; if the plant is subject to paragraph (v) of this section. A plant is subject to paragraph (v) of this section if it contains process emission sources, not regulated by subpart (B), (Q) (excluding sections 215.432 and 215.436), (R) (excluding sections 215.447, 215.450, and 215.452), (S), (V), (X), (Y) (sections 215.582, 215.583, and 215.584), or (Z) of 35 Ill. Adm. Code 215 (incorporated by reference as specified in 40 CFR 52.742), or by paragraph (d), (e) (excluding paragraph (e)(1)(i)(L)), (h) (excluding paragraph (h)(5)), (i), (j), or (q)(1) of this section; which as a group both:

(A) Have maximum theoretical emissions of 91 Mg (100 tons) or more per calendar year of VOM if no air pollution control equipment were used, and

(B) Are not limited to less than 91 Mg (100 tons) of VOM emissions per calendar year in the absence of air pollution control equipment, through production or capacity limitations contained in a federally enforceable construction permit or a SIP or FIP revision.

(ii) If a plant ceases to fulfill the criteria of paragraph (v)(1)(i) of this section, the requirements of paragraph (v) of this section shall continue to apply to a miscellaneous formulation manufacturing process emission source which was ever subject to the control requirements of paragraph (v)(3) of this section.

(iii) No limits under paragraph (v) of this section shall apply to emission sources with emissions of VOM to the atmosphere less than or equal to 2.3 Mg (2.5 tons) per calendar year if the total emissions from such sources not complying with paragraph (v)(3) of this section does not exceed 4.5 Mg (5.0 tons) per calendar year.

(iv) For the purposes of paragraph (v) of this section, an emission source shall be considered regulated by a subpart (of the Illinois rules) or paragraph if it is subject to the limits of that subpart (of the Illinois rules) or paragraph. An emission source is not considered regulated by a subpart (of the Illinois rules) or paragraph if its emissions are below the applicability cutoff level or if the source is covered by an exemption.

(v) For the purposes of paragraph (v) of this section uncontrolled VOM emissions are the emissions of VOM which would result if no air pollution control equipment were used.

(2) Permit conditions. No person shall violate any condition in a permit when the condition results in exclusion of the plant or an emission source from paragraph (v) of this section.

(3) Control requirements. Every owner or operator of an emission source subject to paragraph (v) of this section shall comply with the requirements of paragraph (v)(3) (i) or (ii) of this section.

(i) Emission capture and control techniques which achieve an overall reduction in uncontrolled VOM emissions of at least 81 percent, or

(ii) An alternative control plan which has been approved by the Administrator as a SIP or FIP revision.

(4) Compliance schedule. Every owner or operator of an emission source subject to the control requirements of paragraph (v) of this section shall comply with the requirements of paragraph (v) of this section on and after July 1, 1991.

(5) Testing. Any owner or operator of a VOM emission source which is subject to paragraph (v) of this section shall demonstrate compliance with paragraph (v)(3) of this section by using the applicable test methods and procedures specified in paragraph (a)(4) of this section.

(6) The control requirements in this paragraph apply to the 7 blenders and 3 moguls of the adhesive coating solution formulation (compounding) operations at the Minnesota Mining and Manufacturing Corporation's (3M) Bedford Park facility in Cook County, Illinois, instead of the control requirements in paragraph (v)(3) of this section.

(i) After September 1, 1991, the following operating restrictions shall apply to 3M's Bedford Park, Illinois, compounding operations.

(A) The combined operating hours for all blenders shall not exceed 8,400 hours per quarter (rolled on a monthly basis). The combined quarterly operating hours of all blenders are to be calculated as follows:

(1) By the 15th of each month, compute the combined monthly operating hours of all blenders during the previous month.

(2) By the 15th of each month, add the monthly operating hours of all blenders for the 3 previous months (to obtain the combined quarterly operating hours of all blenders).

(B) The combined operating hours for all moguls shall not exceed 4,200 hours per quarter (rolled on a monthly basis). The quarterly operating hours of all moguls are to be calculated as follows:

(1) By the 15th of each month, compute the combined monthly operating hours of all moguls during the previous month.

(2) By the 15th of each month, add the monthly operating hours of all moguls for the 3 previous months (to obtain the combined quarterly operating hours of all moguls).

(ii) Beginning on September 1, 1991, the owner and operator of the 3M Bedford Park Plant in Bedford Park, Illinois, shall keep the following records. These records shall be compiled on a monthly basis, be retained at the 3M facility for a period of 3 years, and be made available to the Administrator upon request.

(A) Separate monthly records for each of the 7 blenders identifying each batch and the length of each batch as well as the total monthly hours of operation for all blenders.

(B) Separate monthly records for each of the 3 moguls identifying each batch and the length of each batch as well as the total monthly hours of operation for all moguls.

(w) Miscellaneous organic chemical manufacturing processes

(1) Applicability.

(i) The requirements of paragraph (w) of this section shall apply to a plant's miscellaneous organic chemical manufacturing process emission sources which are not included within any of the source categories specified in subparts (B), (Q) (excluding sections 215.432 and 215.436), (R) (excluding sections 215.447, 215.450, and 215.452), (S), (V), (X), (Y) (sections 215.582, 215.583, and 215.584), or (Z) of 35 Ill. Adm. Code 215 (incorporated by reference as specified in 40 CFR 52.742), or specified in paragraph (d), (e), (h), (i), (j), or (q)(1) of this section; if the plant is subject to paragraph (w) of this section. A plant is subject to paragraph (w) of this section if it contains process emission sources, not regulated by subparts (B), (Q) (excluding sections 215.432 and 215.436), (R) (excluding sections 215.447, 215.450, and 215.452), (S), (V), (X), (Y) (sections 215.582, 215.583, and 215.584), or (Z) of 35 Ill. Adm. Code 215 (incorporated by reference as specified in 40 CFR 52.742), or by paragraph (d), (e) (excluding paragraph (e)(1)(i)(L)), (h) (excluding paragraph (h)(5)), (i), (j), or (q)(1) of this section; which as a group both:

(A) Have maximum theoretical emissions of 91 Mg (100 tons) or more per calendar year of VOM if no air pollution control equipment were used, and

(B) Are not limited to less than 91 Mg (100 tons) of VOM emissions per calendar year in the absence of air pollution control equipment, through production or capacity limitations contained in a federally enforceable construction permit or a SIP or FIP revision.

(ii) If a plant ceases to fulfill the criteria of paragraph (w)(1)(i) of this section, the requirements of paragraph (w) of this section shall continue to apply to a miscellaneous organic chemical manufacturing process emission source which was ever subject to the control requirements of paragraph (w)(3) of this section.

(iii) No limits under paragraph (w) of this section shall apply to emission sources with emissions of VOM to the atmosphere less than or equal to 0.91 Mg (1.0 ton) per calendar year if the total emissions from such sources not complying with paragraph (w)(3) of this section does not exceed 4.5 Mg (5.0 tons) per calendar year.

(iv) For the purposes of paragraph (w) of this section, an emission source shall be considered regulated by a subpart (of the Illinois rules) or paragraph if it is subject to the limits of that subpart (of the Illinois rules) or paragraph. An emission source is not considered regulated by a subpart (of the Illinois rules) or paragraph if its emissions are below the applicability cutoff level or if the source is covered by an exemption.

(v) For the purposes of paragraph (w) of this section, uncontrolled VOM emissions are the emissions of VOM which would result if no air pollution control equipment were used.

(2) Permit conditions. No person shall violate any condition in a permit when the condition results in exclusions of the plant or an emission source from paragraph (w) of this section.

(3) Control requirements. Every owner or operator of an emission source subject to paragraph (w) of this section shall comply with the requirements of paragraph (w)(3)(i) or (ii) of this section.

(i) Emission capture and control techniques which achieve an overall reduction in uncontrolled VOM emissions of at least 81 percent, or

(ii) An alternative control plan which has been approved by the Administrator as a SIP or FIP revision.

(4) Compliance schedule. Every owner or operator of an emission source subject to the control requirements of paragraph (w) of this section shall comply with the requirements of paragraph (w) of this section on and after July 1, 1991.

(5) Testing. Any owner or operator of a VOM emission source which is subject to paragraph (w) shall demonstrate compliance with paragraph (w)(3) of this section by using the applicable test methods and procedures specified in paragraph (a)(4) of this section.

(x) Other emission sources

(1) Applicability.

(i) The requirements of paragraph (x) of this section shall apply to a plant's VOM emission sources, which are not included within any of the source categories specified in subpart (B), (Q) (excluding sections 215.432 and 215.436), (R) (excluding sections 215.447, 215.450, and 215.452), (S), (V), (X), (Y) (sections 215.582, 215.583, and 215.584), or (Z) of 35 Ill. Adm. Code 215 (incorporated by reference as specified in 40 CFR 52.742), or specified in paragraph (d), (e), (h), (i), (j), (q)(1), (s), (u), (v) or (w) of this section; if the plant is subject to paragraph (x) of this section. A plant is subject to paragraph (x) of this section if it contains process emission sources, not regulated by subpart (B), (Q) (excluding sections 215.432 and 215.436), (R) (excluding sections 215.447, 215.450, and 215.452), (S), (V), (X), (Y) (sections 215.582, 215.583, and 215.584), or (Z) of 35 Ill. Adm. Code 215 (incorporated by reference as specified in 40 CFR 52.742), or by paragraph (d), (e) of this section (excluding paragraph (e)(1)(i)(L)), (h) (excluding paragraph (h)(5)), (i), (j), or (q)(1) of this section; which as a group both:

(A) Have maximum theoretical emissions of 91 Mg (100 tons) or more per calendar year of VOM if no air pollution control equipment were used, and

(B) Are not limited to less than 91 Mg (100 tons) of VOM emissions per calendar year in the absence of air pollution control equipment, through production or capacity limitations contained in a federally enforceable construction permit or a SIP of FIP revision.

(ii) If a plant ceases to fulfill the criteria of paragraph (x)(1)(i) of this section, the requirements of paragraph (x) of this section shall continue to apply to an emission source which was ever subject to the control requirements of paragraph (x)(3) of this section.

(iii) No limits under paragraph (x) of this section shall apply to emission sources with emissions of VOM to the atmosphere less than or equal to 2.3 Mg (2.5 tons) per calendar year if the total emissions from such sources not complying with paragraph (x)(3) of this section does not exceed 4.5 Mg (5.0 tons) per calendar year.

(iv) For the purposes of paragraph (x) of this section, an emission source shall be considered regulated by a subpart (of the Illinois rules) or paragraph if it is subject to the limits of that subpart (of the Illinois rules) or paragraph. An emission source is not considered regulated by a subpart (of the Illinois rules) or paragraph of its emissions are below the applicability cutoff level or if the source is covered by an exemption.

(v) The control requirements in paragraphs (u), (v), (w), and (x) of this section shall not apply to sewage treatment plants, vegetable oil processing plants, coke ovens (including by-product recovery plants), fuel combustion sources, bakeries, barge loading facilities, jet engine test cells, pharmaceutical manufacturing, production of polystyrene foam insulation board (including storage and extrusion of scrap where blowing agent is added to the polystyrene resin at the plant), production of polystyrene foam packaging (not including storage and extrusion of scrap where blowing agent is added to the polystyrene resin at the plant), and iron and steel production.

(2) Permit conditions. No person shall violate any condition in a permit when the condition results in exclusion of the plant or an emission source from paragraph (x) of this section.

(3) Control requirements. Every owner or operator of an emission source subject to paragraph (x) of this section shall comply with the requirements of paragraph (x)(3) (i), (ii) or (iii) of this section.

(i) Emission capture and control equipment which achieve an overall reduction in uncontrolled VOM emissions of at least 81 percent, or

(ii) For coating lines, the daily-weighted average VOM content shall not exceed 0.42 kg VOM/l (3.5 lbs VOM/gal) of coating (minus water and any compounds which are specifically exempted from the definition of VOM) as applied during any day. Owners and operators complying with this paragraph are not required to comply with section 215.301 of 35 Ill. Adm. Code 215 (incorporated by reference as specified in 40 CFR 52.742), or

(iii) An alternative control plan which has been approved by the Administrator as a SIP or FIP revision.

(4) Compliance schedule. Every owner or operator of an emissions source which is subject to paragraph (x) of this section shall comply with the requirements of paragraph (x) of this section on and after July 1, 1991.

(5) Testing. Any owner or operator of a VOM emission source which is subject to paragraph (x) of this section shall demonstrate compliance with paragraph (x)(3) of this section by using the applicable test methods and procedures specified in paragraph (a)(4) of this section.

(6) The control requirements in this paragraph apply to the varnish operations at the General Motors Corporation, Electro-Motive Division Plant (GMC Electro-Motive), LaGrange, Illinois, instead of the control requirements in paragraph (x)(3) of this section.

(i) After July 1, 1991, no coatings shall at any time be applied which exceed the following emission limitations for the specified coating.

(A) 8.0 lbs VOM per gallon of coating (minus water and any compounds which are specifically exempted from the definition of VOM) as applied at each coating applicator to coat Nomex rings. Such coating consists of Monsanto Skybond 705 Polyamide Resin (EMD P/N 9088817) and diluents. The Administrator must be notified at least 10 days prior to the use of any replacement coating(s) and/or diluents for coating Nomex rings.

(B) 6.8 lbs VOM per gallon of coating (minus water and any compounds which are specifically exempted from the definition of VOM) as applied at each coating applicator for any coatings not specified in paragraph (x)(6)(i)(A) of this section.

(ii) After July 1, 1991, the volume of coatings used shall not exceed the following:

(A) 600 gallons per year total for all coatings specified in paragraph (x)(6)(i)(A) of this section. The yearly volume of coatings used are to be calculated as follows:

(1) Compute the volume of specified coating used each month by the 15th of the following month.

(2) By the 15th of each month, add the monthly coating use for the 12 previous months (to obtain the yearly volume of coatings used).

(B) 28,500 gallons per year total for all coatings other than those specified in paragraph (x)(6)(i)(A) of this section. The yearly volume of coatings used are to be calculated as specified in paragraphs (x)(6)(ii)(A)(1) and (x)(6)(ii)(A)(2) of this section.

(iii) Beginning on July 1, 1991, the owner and operator of the General Motors Corporation Electro-Motive Division Plant in LaGrange, Illinois shall keep the following records for each month. All records shall be retained at General Motors for 3 years and shall be made available to the Administrator on request.

(A) The name and identification number of each coating as applied on any coating line within the varnish operation.

(B) The weight of VOM per volume and the volume of each coating (minus water and any compounds which are specifically exempted from the definition of VOM) as applied each month on any coating line within the varnish operation.

(7) The control, recordkeeping, and monitoring requirements in this paragraph apply to the aluminum rolling mills at the Reynolds Metals Company's McCook Sheet & Plate Plant in McCook, Illinois (Cook County) instead of the control requirements and test methods in the other parts of paragraph (x), and the recordkeeping requirements in paragraph (y) of this section. All of the following requirements must be met by Reynolds on and after July 7, 1995.

(i) Only organic lubricants with initial and final boiling points between 460 degrees F and 635 degrees F, as determined by a distillation range test using ASTM method D86-90, are allowed to be used at Reynolds' aluminum sheet cold rolling mills numbers 1 and 7. All incoming shipments of organic lubricant for the number 1 and 7 mills must be sampled and each sample must undergo a distillation range test to determine the initial and final boiling points using ASTM method D86-90. A grab rolling lubricant sample shall be taken from each operating mill on a monthly basis and each sample must undergo a distillation range test, to determine the initial and final boiling points, using ASTM method D86-90.

(ii) An oil/water emulsion, with no more than 15 percent by weight of petroleum-based oil and additives, shall be the only lubricant used at Reynolds' aluminum sheet and plate hot rolling mills, 120 inch, 96 inch, 80 inch, and 145 inch mills. A grab rolling lubricant sample shall be taken from each operating mill on a monthly basis and each sample shall be tested for the percent by weight of petroleum-based oil and additives by ASTM Method D95-83.

(iii) The temperature of the inlet supply of rolling lubricant for aluminum sheet cold rolling mills numbers 1 and 7 shall not exceed 150 °F, as measured at or after (but prior to the lubricant nozzles) the inlet sump. The temperature of the inlet supply of rolling lubricant for the aluminum sheet and plate hot rolling mills, 120 inch, 96 inch, 80 inch, and 145 inch mills shall not exceed 200 °F, as measured at or after (but prior to the lubricant nozzles) the inlet sump. Coolant temperatures shall be monitored at all the rolling mills by use of thermocouple probes and chart recorders or electronic data recorders.

(iv) All distillation test results for cold mill lubricants, all percent oil test results for hot mill lubricants, all coolant temperature recording charts and/or temperature data obtained from electronic data recorders, and all oil/water emulsion formulation records, shall be kept on file, and be available for inspection by USEPA, for three years.

(8) The control and recordkeeping requirements in this paragraph apply to the silk screen presses and associated ovens, cleaning operations and laminators at Parisian's Novelty Company (Parisian), Chicago, Illinois, facility, instead of the control requirements in paragraphs (x)(8) (u)(3) and (x)(3) of this section and the recordkeeping requirements in paragraph (x)(8)(y) of this section.

(i) After March 1, 1993, no coatings or inks shall at any time be applied, at any coating or ink applicator, which exceed the following emission limitations for the specified coating or ink.

(A) 6.65 pounds (lbs) volatile organic material (VOM) per gallon of ink (minus water and any compounds which are specifically exempted from the definition of VOM) as applied on Parisian's silk screen presses.

(B) 6.4 lbs VOM per gallon of adhesive coating (minus water and any compounds which are specifically exempted from the definition of VOM) as applied on Parisian's laminators. Such adhesive is identified as MIX #963.

(ii) After March 1, 1993, the volume of coating and ink used shall not exceed the following:

(A) 2,556 gallons per year total for all inks. The yearly volume of inks used is to be calculated as follows:

(1) Compute the volume of ink used each month by the 15th of the following month.

(2) By the 15th of each month, add the monthly ink usage for the 12 previous months (to obtain the yearly volume of ink used).

(B) 780 gallons per year total for all coatings specified in paragraph (x)(8)(i)(B) of this section. The yearly volume of coatings used are to be calculated as specified in paragraphs (x)(8)(ii)(A)(1) and (x)(8)(ii)(A)(2) of this section.

(iii) Beginning on March 1, 1993, the owner and operator of Parisian's plant in Chicago, Illinois, shall keep the following records for each month. All records shall be retained at Parisian for 3 years and shall be made available to the Administrator on request.

(A) The name and identification number of each coating as applied on any laminator.

(B) The weight of VOM per volume and the volume of each coating (minus water and any compounds which are specifically exempted from the definition of VOM) as applied each month on any laminator.

(C) The weight of VOM per volume and the volume of each type of ink (minus water and any compounds which are specifically exempted from the definition of VOM) as applied each month on any screen press.

(iv) After March 1, 1993, no more than 84 gallons per year of denatured alcohol may be used for cleaning labels at Parisian. The yearly volume of denatured alcohol used is to be calculated as specified in paragraphs (x)(8)(ii)(A)(1) and (x)(8)(ii)(A)(2) of this section. Beginning on March 1, 1993, Parisian shall keep monthly records of the type, volume, and VOM content of all solvents used for label cleaning. These records shall be retained at Parisian for 3 years and shall be made available to the Administrator on request.

(v) After March 1, 1993, no more than 7,932 gallons per year of screen wash #956 may be used on Parisian's screen cleaner. The yearly volume of screen wash #956 used is to be calculated as specified in paragraphs (x)(8)(ii)(A)(1) and (x)(8)(ii)(A)(2) of this section. Beginning on March 1, 1993, Parisian shall keep monthly records of the type, volume, and VOM content of all cleaning compounds used on Parisian's screen cleaner. These records shall be retained at Parisian for 3 years and shall be made available to the Administrator on request.

(vi) After March 1, 1993, only those cleaners specifically identified in paragraphs (x)(8)(iv) and (x)(8)(v) of this section may be used at Parisian.

(9) The control requirements in this paragraph apply to the process sources listed in paragraph (x)(9)(i)(A) of this section at the Nalco Chemical Company facility in Bedford Park, Illinois, instead of the control requirements in paragraph (x)(3) of this section.

(i) Production and Operation Restrictions.

(A) On and after October 1, 1992, the maximum volatile organic compound (VOC) emissions per batch, the 12-month rolling average number of batches per year, and the peak limit of batches per month shall not exceed the following limits:

Source Maximum VOC emissions, lb/batch 12-mo. rolling average limit batch/yr Peak batch limit, batch/month
(1) System 1 charge 0.16 280 33
System 1 purge 1.35
(2) 24-T-156, 157 2.60 300 33
(3) 28-T-217, 234 0.23 402 45
(4) 28-T-214-216 5.70 603 65
(5) 20-R-182, 185 0.02 72 8
(6) 20-R-130 0.07 340 38
(7) 20-R-155 0.21 254 29
(8) 20-WT-174 0.21 254 29
(9) 12-T-97-99 4.6E-4 lb/hr 8,760 hr/yr 744 hr/mo
(10) 12-T-95 4.0E-6 lb/hr 8,760 hr/yr 744 hr/mo
(11) 12-T-96 7.7E-5 lb/hr 8,760 hr/yr 744 hr/mo
(12) 12-T-67, 73 0.003 lb/hr 8,760 hr/yr 744 hr/mo
(13) 20-T-121-122 0.85 312 34
(14) 20-T-123-125 5.4 616 68
(15) 20-T-140, 142 8.0 600 65
(16) 20-T-159 0.31 416 46
(17) 20-R-193, 200 9.8 540 59
(18) 32-R-300 0.18 365 41
(19) 32-T-302 0.21 365 41
(20) 32-T-304 0.21 730 81
(21) 32-T-314 0.23 365 41
(22) 32-T-322 0.21 365 41
(23) 32-T-328 0.23 365 41
(24) 10-T-61 0.001 365—containing organic 31—containing organic
(25) 24-T-441, 166 0.12 730 81
(26) 25-T-284, 440, 443-444 0.28 730 81
(27) 25-T-170 4E-6 104 12
(28) Tank truck loading 0.12 lb/truck 1,600 trucks/yr 134 trucks/mo
(29) System 2 0.36 280 33
(30) System 4 2.88 280 33
(31) 25-R-164 0.10 365 41
(32) 25-R-205 0.14 365 41
(33) Drum station 3.51 1,005 110
(34) V-4SAC 1.56 254 29
(35) 20-CT-155 13.90 254 29
(36) 12-SE-100 1.10 lb/hr 8,760 hr/yr 744 hr/mo
(37) Drum exhaust hood A 1.00 365—involving use of organic material 31—involving use of organic material
(38) 24-T-230 0.98 730 81
(39) 8-CT-1 0.002 lb/hr 8,760 hr/yr 744 hr/mo
(40) 9-CT-1 0.002 lb/hr 8,760 hr/yr 744 hr/mo
(41) 10-CT-1 0.005 lb/hr 8,760 hr/yr 744 hr/mo
(42) 22-CT-1 0.003 lb/hr 8,760 hr/yr 744 hr/mo
(43) 25-CT-1 0.005 lb/hr 8,760 hr/yr 744 hr/mo
(44) 25-CT-2 0.002 lb/hr 8,760 hr/yr 744 hr/mo
(45) 29-CT-1 0.002 lb/hr 8,760 hr/yr 744 hr/mo
(46) 32-CT-1 0.005 lb/hr 8,760 hr/yr 744 hr/mo
(47) 36-CT-1 0.002 lb/hr 8,760 hr/yr 744 hr/mo
(48) 32-T-325 0a 365 41
(49) 26-R-195 0.1a 365 41
(50) Continuous polymer-blending 0.1 lb/hra 2,000 hr/yr
(51) Portafeed washer booth 1 0.84 lb/hrb 4,160 hr/yr 744 hr/mo
(52) Portafeed washer booth 2 0.84 lb/hrb 8,736 hr/yr 744 hr/mo
(53) 32-T-392 4.4E-7 104 12

(B) The following equation shall be used to calculate maximum VOC emissions per batch for the process sources listed in paragraphs (x)(9)(i)(A)(1) (charge only and (2) through (28) and (53) of this section:

Where:

ER = VOC emission rate;

Qo = Quantity of organic per batch or charge rate;

Mv = Molecular weight of the volatile component;

P = Partial pressure of the volatile component for mixtures of liquid made up with more than one chemical; or vapor pressure for pure liquids made up of only one organic chemical; and

Constant1 = (7.45 gal/ft3) × (385 ft3/mole)x(760 mmHg).

(C) The following equation shall be used to calculate the VOC emissions per batch from the process sources listed in paragraph (x)(9)(i)(A)(1) of this section (purge only) and (29) through (32) of this section:

Where:

PR = Nitrogen purge rate; and

Constant2 = (385 ft3/mole) × (760 mmHg).

(D) The following equation shall be used to calculate the VOC emissions per batch from the drum station listed at paragraph (x)(9)(i)(A)(33) of this section:

ER(1b/batch) = (0.40 × [ER28-T-217-218]) + (0.60 × [ER28-T-214-216])

(E) The following equation shall be used to calculate the VOC emissions per batch from the V-4SAC listed at paragraph (x)(9)(i)(A)(34) of this section:

Where:

FR1mmHg = Maximum air flow rate to maintain 1 mmHg;

Ma = Molecular weight of air; and

Pv2 = Vapor pressure of organic at 65 °F and 760 mmHg.

(F) The following equation shall be used to calculate the VOC emissions per batch from 20-CT-155 listed at paragraph (x)(9)(i)(A)(35) of this section:

Where:

ERtot = Total system emission rate calculated using the following equation:

Where:

Pv1 = Vapor pressure of organic at 200 °F and 350 mmHg.

(G) The following equation shall be used to calculate the VOC emissions per hour from 12-SE-100 listed at paragraph (x)(9)(i)(A)(36) of this section:

ER(lb/hr) = Evap (gm/cm2 sec) × area (cm2) × 3600 sec/hr

Where:

Evap = Evaporation rate from a surface 8.93 cm × 8.9 cm (lb/[cm2] [sec]) calculated using the following equation:

Evap = 10−7 Mv0.71 × [0.034 (Pe − Pd)1.25 + 156 (Pe − Pd)]

Where:

Pe = Partial pressure of the component from the spilled liquid;

Pd = Partial pressure of the component in the incident air stream, assumed to be 0 mmhg; and

Area = Surface area of the liquid.

(H) The following equation shall be used to calculate the VOC emissions per batch from the drum exhaust hood A listed at paragraph (x)(9)(i)(A)(37) of this section:

Where:

FR = Air flow rate.

(I) The following equation shall be used to calculate the VOC emissions per batch from 24-T-230 listed at paragraph (x)(9)(i)(A)(38) of this section:

Where:

VH = Head space volume at heated temperature 135 °F;

VA = Head space volume at ambient temperature 68 °F;

PP135 °F = Partial pressure of volatile component at 135 °F.

Constant3 = (434 ft3/mole)(7.45 gal/ft3) × (760 mmHg)

(J) The following equations shall be used to calculate the VOC emissions per batch from the process sources listed in paragraph (x)(9)(i) (39) through (47) of this section:

Where:

VR = Refill volume;

t = Time between refills;

org = Fraction of organic component in product;

CB = Concentration of chemical B fed 3 times/week;

VT = Tower volume;

dB = Density of chemical B;

CC = Concentration of chemical C fed continuously;

Evap = Evaporation rate; and

dc = Density of chemical C.

(K) The number of batches for each process source shall be calculated as follows:

(1) Compute the monthly number of batches for each process source by the 15th day of the following month.

(2) By the 15th day of each month, add the monthly number of batches for each process source for the 12 previous months to obtain the total number of batches per year.

(ii) Recordingkeeping.

(A) On and after October 1, 1992, the owner and operator of the Nalco Chemical Company facility in Bedford Park, Illinois, shall keep the following records for all process sources listed in paragraphs (x)(9)(i)(A) (1) through (53) of this section. These records shall be maintained for the units specified in paragraphs (x)(9)(i) (A) through (K) of this section, be compiled on a monthly basis, be retained at the facility for a period of 3 years, and be made available to the Administrator upon request.

(B) [Reserved]

(1) Calculations of the pounds per batch or pounds per hour (as appropriate) for each batch for each process source. This includes the information necessary for each calculation.

(2) The monthly number of batches for each process source.

(3) The total number of batches per year for the 12 previous months for each process source.

(10) The control requirements in this paragraph apply to the storage tanks listed in paragraph (x)(10)(i)(A) of this section at the Nalco Chemical Company facility in Bedford Park, Illinois, instead of the control requirements in paragraph (x)(3) of this section.

(i) Production and Operation Restrictions.

(A) On and after October 1, 1992, the product of the molecular weight of vapor in each storage tank (Mv), the true vapor pressure at bulk liquid conditions for each tank (P), and the paint factor (Fp); the storage tank maximum yearly throughput for each tank; and the maximum monthly throughput for each tank shall not exceed the following limits:

Tank No. MV × P × Fp, (lb) (mmhg)/lb-mole Yearly throughput, gal/yr Monthly throughput, gal/month
(1) 24-T-147 45.4 56,250 4,688
(2) 24-T-150 227 266,450 22,204
(3) 24-T-151 227 266,450 22,204
(4) 24-T-158N 18.9 173,830 14,486
(5) 24-T-158C 18.0 110,190 9,183
(6) 24-T-158S 1.17 52,010 4,334
(7) 24-T-160 226.8 266,450 22,204
(8) 24-T-161 227 182,450 15,204
(9) 24-T-162 473 93,900 7,825
(10) 20-T-101 3.72 90,290 7,525
(11) 20-T-102 1.80 122,900 10,242
(12) 20-T-103 420 23,960 1,997
(13) 20-T-104 180 475,900 39,659
(14) 20-T-105 370 52,360 4,363
(15) 20-T-106 1,210 623,100 51,926
(16) 20-T-107 294 90,040 7,503
(17) 20-T-108 1,360 81,470 6,789
(18) 20-T-109 1,390 167,060 13,922
(19) 20-T-153 180 35,000 2,917
(20) 20-T-131a
(21) 20-T-132a
(22) 20-T-133a
(23) 20-T-134a
(24) 20-T-135a
(25) 20-T-136 29.5 307,710 26,580
(26) 20-T-137a
(27) 20-T-138 29.5 307,710 26,580
(28) 32-T-305 288 785,550 65,462
(29) 32-T-306 66.5 165,350 13,779
(30) 32-T-307 66.5 294,750 24,563
(31) 32-T-308 66.5 128,470 10,706
(32) 32-T-310 66.5 77,290 6,441
(33) 32-T-311 66.5 182,130 15,177
(34) 32-T-319 50.0 688,950 57,413
(35) 32-T-320 50.0 688,950 57,413
(36) 32-T-326 70.0 248,440 20,703
(37) 32-T-331 70.0 489,540 40,795
(38) 32-T-332 70.0 70,380 5,865
(39) 32-T-333 70.0 270,850 22,571
(40) 32-T-334 70.0 210,610 18,267
(41) 32-T-335 70.0 418,200 34,850
(42) 32-T-336 70.0 632,460 52,706
(43) 32-T-337 798 53,850 4,488
(44) 17-T-206 27,000 300,760 25,063
(45) 17-T-208 27,000 300,760 25,063
(46) 17-T-207 2.48 180,180 15,016
(47) 17-T-209 2.48 180,180 15,016
(48) 24-T-515 331 216,860 18,072
(49) 25-T-282 1.42 1,920,410 160,034
(50) 25-T-283 1.42 1,920,410 160,034
(51) 24-T-442 18.0 90,990 7,583
(52) 17-T-210 47.9 582,990 48,583
(53) 17-T-211 47.9 582,990 48,583
(54) 17-T-212 508 728,420 60,702
(55) 17-T-213 508 728,420 60,702
(56) 17-T-401 50.0 131,970 10,998
(57) 17-T-402 15.0 120,160 10,014
(58) 17-T-403 6.20 127,770 10,648
(59) 17-T-404 26.5 1,601,510 133,460
(60) 17-T-405 50.0 113,830 9,486
(61) 17-T-406 40.0 231,030 19,253
(62) 17-T-407 206 135,180 11,265
(63) 17-T-409 395 327,410 27,285
(64) 17-T-410 395 129,290 10,774
(65) 17-T-411 50.0 213,870 17,843
(66) 17-T-412 50.0 277,840 23,153
(67) 17-T-414 50.0 72,920 6,077
(68) 17-T-415 50.0 56,140 4,678
(69) 17-T-416 395 393,550 32,796
(70) 17-T-417 23.4 233,780 19,482
(71) 17-T-418 115 873,270 72,773
(72) 17-T-419 119 278,460 23,205
(73) 17-T-420 112 730,780 60,898
(74) 17-T-421 25.2 300,010 25,001
(75) 17-T-422 115 873,270 72,773
(76) 17-T-423 23.4 215,060 17,922
(77) 17-T-424 23.4 209,610 17,468
(78) 26-T-218 50.0 64,890 5,408
(79) 26-T-219 1.50 197,900 16,492
(80) 26-T-220 2,460 160,020 13,336
(81) 26-T-221 50.0 74,820 6,235
(82) 26-T-222 80.0 66,590 5,550
(83) 26-T-224 4.80 225,290 18,774
(84) 26-T-225 50.0 36,610 3,051
(85) 26-T-226 294 47,390 3,949
(86) 26-T-227 50.0 63,040 5,253
(87) 26-T-228 500 136,150 11,346
(88) 26-T-229 50.0 112,970 9,414
(89) 26-T-231 23.4 319,610 26,634
(90) 26-T-232 117 564,280 47,024
(91) 26-T-233 23.4 539,700 44,975
(92) 27-T-245 21.6 361,970 30,165
(93) 27-T-246 348 141,820 11,818
(94) 27-T-247 23.4 71,670 5,972
(95) 27-T-248 198 96,010 8,001
(96) 27-T-249 927 51,240 4,270
(97) 27-T-250 110 433,030 36,086
(98) 27-T-251 396 45,440 3,787
(99) 27-T-252 21.6 171,370 14,281
(100) 27-T-253 348 237,900 19,825
(101) 26-T-192 10.0 117,950 9,829
(102) 27-T-278 0.62 74,910 6,243
(103) 27-T-279 0.18 583,760 48,647
(104) 27-T-285 21.6 459,530 38,294
(105) 27-T-286 21.6 459,530 38,294
(106) 25-T-201 19.8 143,550 11,963
(107) 32-T-388 0.07 499,340 41,612
(108) 32-T-389 0.07 499,340 41,612
(109) 32-T-390 288 808,310 583,340
(110) 32-T-391 1.42 800,00 583,340

(B) The throughput shall be calculated as follows:

(1) Compute the monthly throughput for each tank by the 15th day of the following month.

(2) By the 15th day of each month, add the monthly throughputs for the 12 previous months to obtain the yearly throughput.

(ii) Recordkeeping.

(A) On and after October 1, 1992, the owner and operator of the Nalco Chemical Company facility in Bedford Park, Illinois, shall keep the following records for all storage tanks. These records shall be compiled on a monthly basis, be retained at the facility for a period of 3 years, and be made available to the Administrator upon request.

(1) The molecular weight of vapor in each storage tank (Mv), the true vapor pressure at bulk liquid conditions for each tank (P), the paint factor (Fp), and their product. Fp shall be determined from Table 4.3-1 of “Compilation of Air Pollutant Emission Factors, Volume I: Stationary Point and Area Sources,” AP-42, September 1985.

(2) The monthly throughput.

(3) The total throughput per year for the 12 previous months.

(B) [Reserved]

(iii) Test Methods.

(A) The true vapor pressure at bulk liquid temperature shall be determined by using the procedures specified in paragraph (a)(8) of this section.

(B) The molecular weight of vapor in the storage tank shall be determined by using Table 4.3-2 “Compilation of Air Pollutant Emission Factors, Volume I: Stationary Point and Area Sources,” AP-42, September 1985, or by analysis of vapor samples. Where mixtures of organic liquids are stored in a tank, Mv shall be estimated from the liquid composition using the following equation:

Where:

Ma = Molecular weight of pure component a;

Pa = Vapor pressure of pure component a;

Xa = Mole fraction of pure component a in the liquid;

Mb = Molecular weight of pure component b;

Pb = Vapor pressure of pure component b;

Xb = Mole fraction of pure component b in the liquid; and

Pt = Pa X2= Pb Xb.

(11) The control requirements in this paragraph apply to the fugitive emission sources listed in paragraph (x)(11)(i)(A) of this section at the Nalco Chemical Company facility in Bedfore Park, Illinois, instead of the control requirements in paragraph (x)(3) of this section.

(i) Production and Operation Restrictions.

(A) On and after October 1, 1992, all components (e.g., pumps, valves, flanges, pressure relief valves (PRV's), and open end lines) at the specified locations (e.g., Building 32—Tube Reactor System, etc.), and in the specified type of service (e.g., heavy liquid stratified, light liquid stratified, etc.) shall be limited by the maximum monthly hours in the following table:

(ii) Recordkeeping.

(A) On and after October 1, 1992, the owner and operator of the Nalco Chemical Company facility in Bedford Park, Illinois, shall keep the following records for all fugitive emission sources. These records shall be compiled on a monthly basis, be retained at the facility for a period of 3 years, and be made available to the Administrator upon request.

(1) The total number of hours of organic service for each component at each location specified in paragraphs (x)(11)(i)(A) (1) through (10) of this section.

(2) The vapor pressure of each organic compound in each component at each location specified in paragraphs (x)(11)(i)(A) (1) through (10) of this section.

(B) [Reserved]

(12) The control and recordkeeping and reporting requirements, as well as the test methods in this paragraph, apply to the gravure and screen press operations at the Meyercord Corporation (Meyercord) in Carol Stream, Illinois, instead of the requirements in paragraphs (x)(1) through (x)(5) of this section.

(i) After July 1, 1991, no materials which contain volatile organic material (VOM), including coatings, inks, and cleaning material, may be used at any gravure or screen press unless the total VOM emissions remain below 100 tons of VOM for every consecutive 365-day period, or fraction thereof, starting on July 1, 1991. A new 365-day period starts on each day. The VOM emissions, which are to be calculated on a daily basis, are to be added to the VOM emissions for the prior 364 days (but not including any day prior to July 1, 1991). VOM emissions are based upon the VOM content of the material and the volume of material used. The effect of add-on control equipment is not considered in calculating VOM emissions; that is, the VOM emissions are to be determined as if the press(es) do(es) not have add-on control equipment. The applicable test methods and procedures specified in paragraph (a)(4) of this section are to be used in determining daily VOM emissions.

(ii) The VOM content of each coating, ink, and cleaning solution shall be determined by the applicable test methods and procedures specified in paragraph (a)(4) of this section to establish the records required under paragraph (x)(12)(ii) of this section. Beginning on July 1, 1991, the owner or operator of the subject presses shall collect and record all of the following information each day and maintain the information at the facility for 3 years:

(A) The name and identification number of each coating, ink, and cleaning solution as applied on any press.

(B) The pounds (lbs) of VOM per gallon of each coating, ink, and cleaning solution (minus water and any compounds which are specifically exempted from the definition of VOM) as applied on any press.

(C) The total gallons of each coating, ink, and cleaning solution (minus water and any compounds which are specifically exempted from the definition of VOM) used per day.

(D) The total lbs of VOM contained in the volume of each coating, ink, and cleaning solution used per day on any press. The lbs of VOM per day is to be calculated by multiplying the lbs of VOM per gallon (minus water and any compounds which are specifically exempted from the definition of VOM) times the gallons (minus water and any compounds which are specifically exempted from the definition of VOM) used per day.

(E) The total lbs of VOM per day from all coatings, inks, and cleaning solutions used on all presses. The total lbs of VOM per day is to be obtained by adding the lbs of VOM per day contained in all coatings, inks, and cleaning solutions.

(F) Within 7 days after each 365-day period, the VOM emissions (as calculated in paragraph (x)(12)(ii)(E)) of this section before add-on control, from the 365-day period, are to be determined.

Starting on July 7, 1992, VOM emissions are to be determined for the 365 days ending 7 days earlier. Each day concludes a new 365-day period. However, no VOM emissions are to be included for any days prior to July 1, 1991. For example, on July 17, 1991, the emissions from July 1, through July 10, 1991, are to be included, whereas on January 7, 1994, the emissions from January 1, 1993, through December 31, 1993, are to be included.

(13) The control and recordkeeping and reporting requirements, as well as the test methods in this paragraph, apply to the sheet fed cold set presses and web heatset presses at the Wallace Computer Services, Inc. (Wallace) printing and binding plant in Hillside, Illinois, instead of the requirements in 40 CFR 52.741(h) and 40 CFR 52.741(x)(1) through 40 CFR 52.741(x)(5).

(i) After July 1, 1991, no inks shall at any time be applied, at the presses indicated below, which exceed the pounds (lbs) volatile organic material (VOM) per gallon of ink (minus water and any compounds which are specifically exempted from the definition of VOM) limit established for each press. After July 1, 1991, the yearly volume of ink used at each press, in gallons of ink (minus water and any compounds which are specifically exempted from the definition of VOM) per year, shall not exceed the gallons per year limit established below for each press. The yearly volume of ink used per press is to be calculated according to the procedure in paragraph (x)(13)(iii) of this section.

Press Lbs VOM/gallon ink Gallons/year ink
14 1.68 276
16 1.68 1896
22 3.01 2712
23 3.01 13140
25 3.01 12720
26 3.01 4764

(ii) After July 1, 1991, no materials (other than those inks subject to the limits in paragraph (x)(13)(i)) of this section, shall at any time be applied or used, at the presses indicated below, which exceed the lbs VOM per gallon of material (minus water and any compounds which are specifically exempted from the definition of VOM) limit established for each press. After July 1, 1991, the yearly volume of material (excluding ink and water) used at each press, in gallons of material (minus water and any compounds which are specifically exempted from the definition of VOM) per year, shall not exceed the gallons per year limit established for each press. The yearly volume of material (excluding ink and water) used per press is to be calculated according to the procedure in paragraph (x)(13)(iii) of this section.

Press Lbs VOM/gallon material Gallons/year material
14 6.9 612
16 6.9 8,340
22 7.1 360
23 7.1 480
25 7.1 516
26 7.1 1,848

(iii) The yearly volume of ink/material used is to be calculated as follows:

(A) Compute the volume of ink/material used each month per press by the 15th of the following month.

(B) By the 15th of each month, add the monthly ink/material usage per press for the 12 previous months (to obtain the yearly volume of ink used).

(iv) Beginning on July 1, 1991, the owner and operator of Wallace's plant in Hillside, Illinois, shall keep the following records for each press for each month. All records shall be retained by Wallace for 3 years and shall be made available to the Administrator on request:

(A) The name and identification number of each ink, fountain solution, fountain solution additive, cleaning solvent, and other VOM containing material as applied or used.

(B) The weight of VOM per volume of each ink, fountain solution, fountain solution additive, cleaning solvent, and each other VOM containing material (minus water and any compounds which are specifically exempted from the definition of VOM) as applied or used each month.

(C) The volume of ink (minus water and any compounds which are specifically exempted from the definition of VOM) as applied each month.

(D) The total volume of miscellaneous VOM containing materials (minus water and any compounds which are specifically exempted from the definition of VOM), other than inks, that are used each month.

(v) Any record showing a violation of paragraph (x)(13)(i) or (x)(13)(ii) of this section shall be reported by sending a copy of such record to the Administrator within 30 days of the violation.

(vi) To determine compliance with paragraphs (x)(13)(i) and (x)(13)(ii) of this section and to establish the records required under paragraph (x)(13)(iv) of this section the VOM content of each ink and miscellaneous VOM containing material shall be determined by the applicable test methods and procedures specified in paragraph (a)(4) of this section.

(14) The control and recordkeeping and reporting requirements, as well as the test methods in this paragraph, apply to the power-operated silk screen presses, the hand screen presses, the screen adhesive printing lines, the Andreotti rotogravure press, the Halley Rotogravure press, and the Viking press at the American Decal and Manufacturing Company's plant in Chicago, Illinois, instead of the requirements in paragraphs (h) and (x)(1) through (x)(5) of this section. The emissions from the sources listed above (in paragraph (x)(14) of this section) are to be included in the calculation of “maximum theoretical emissions” for determining applicability for any other sources (for which applicability is based on the quantity of maximum theoretical emissions) at American Decal and Manufacturing Company's Chicago plant not included in paragraph (x)(14) of this section.

(i) After July 24, 1992, no inks, coatings, thinner, clean-up material or other VOC-containing material shall at any time be applied, at the presses/printing lines listed above (in paragraph (x)(14) of this section), which exceed the VOC content (in percent by weight VOC) limit established below. After July 24, 1992, the yearly usage (in weight of material applied) of ink, coating, thinner, clean-up material, and other VOC-containing material, shall not exceed the applicable pounds per year limit established below. The yearly weight of ink, coating, thinner, clean-up material, and other VOC-containing material is to be calculated according to the procedure in paragraph (x)(14)(ii) of this section.

Material Usage
(lbs/yr)
Weight Percent VOC
#6 ink 9,076 56.8
#7 ink 1,278 54.2
#2 ink 2,911 72.7
Blue N.C. lacq. 394 64.3
Black M lacq. 753 61.6
4B9L Clear 2,451 77.1
4B9L H Clear 3,360 75.0
Flow-Out Agent 1,795 97.1
D.S. Stamp lacq. 1,047 62.0
Dull write-on 86 71.6
AH-16 621 84.5
Thinner (#7,6) 2,350 100.0
Exon 470 1,668 65.4
9L Clear 2,451 77.1
White M lacq 3,467 47.0
Tedlar Gr. Vehicle 1,050 66.7
TH-98 22,047 73.2
TH-57 59 69.5
TH-14M 16,520 0.7
PS 160 10,644 3.0
#1 tint 4,872 69.3
#2 tint 4,256 83.7
Roto Color 13,884 62.0
1st SS White 25,740 51.5
2nd SS White 25,740 51.5
Clean Up 108,742 100.0
Other Materials 400 100.0

(ii) The yearly weight of material used is to be calculated as follows:

(A) Compute the weight of each ink, coating, thinner, clean-up material, and other VOC-containing material used each month by the 15th of the following month.

(B) By the 15th of each month, add the monthly usage (in pounds) for each ink, coating, thinner, clean-up material, and other VOC-containing material for the twelve previous months (to obtain the yearly weight of each ink, coating, thinner, clean-up material used). A comparison of these yearly usage levels (in pounds) with purchase records must be made to ensure the accuracy of the monthly usage levels (in pounds) obtained to satisfy paragraph (x)(14)(ii)(A) of this section.

(iii) Beginning on August 1, 1992, the owner and operator of the American Decal and Manufacturing Company plant in Chicago, Illinois, shall keep the following records for each ink, coating, thinner, clean-up material, and other VOC-containing material for each month. All records shall be kept by the American Decal and Manufacturing Company for 3 years and shall be made available to the Administrator on request:

(A) The name and identification number of each ink, coating, thinner, clean-up material, and other VOC-containing material as applied or used.

(B) The weight percent VOC of each ink, coating, thinner, clean-up material, and each other VOC-containing material as applied or used each month.

(C) The as applied weight of each ink, coating, thinner, clean-up material, and other VOC-containing material used each month.

(iv) Any record showing a violation of paragraph (x)(14)(i) of this section after October 20, 1995 shall be reported by sending a copy of such record to the Administrator within 30 days of the violation.

(v) To determine compliance with paragraph (x)(14)(i) of this section and to establish the records required under paragraph (x)(14)(iii) of this section, the weight percent VOC of each ink, coating, thinner, clean-up material, and other VOC-containing material shall be determined by the applicable test methods and procedures specified in paragraph (a)(4) of this section. Any material reported to be 100 percent VOC does not have to be tested for weight percent VOC.

(y) Recordkeeping and reporting for non-CTG sources

(1) Exempt emission sources. Upon request by the Administrator, the owner or operator of an emission source which is exempt from the requirements of paragraphs (u), (v), (w), (x), or (e)(3)(ii) of this section shall submit records to the Administrator within 30 calendar days from the date of the request that document that the emission source is exempt from those requirements.

(2) Subject emission sources.

(i) Any owner or operator of a VOM emission source which is subject to the requirements of paragraph (u), (v), (w) or (x) of this section and complying by the use of emission capture and control equipment shall comply with the following:

(A) By July 1, 1991, or upon initial start-up of a new emission source, the owner or operator of the subject VOM emission source shall perform all tests and submit to the Administrator the results of all tests and calculations necessary to demonstrate that the subject emission source will be in compliance on and after July 1, 1991, or on and after the initial start-up date.

(B) On and after July 1, 1991, or on and after the initial start-up date, the owner or operator of a subject VOM emission source shall collect and record all of the following information each day and maintain the information at the facility for a period of three years:

(1) Control device monitoring data.

(2) A log of operating time for the capture system, control device, monitoring equipment and the associated emission source.

(3) A maintenance log for the capture system, control device and monitoring equipment detailing all routine and non-routine maintenance performed including dates and duration of any outages.

(C) On and after July 1, 1991, the owner or operator of a subject VOM emission source shall notify the Administrator in the following instances:

(1) Any record showing a violation of the requirements of paragraphs (u), (v), (w), or (x) of this section shall be reported by sending a copy of such record to the Administrator within 30 days following the occurrence of the violation.

(2) At least 30 calendar days before changing the method of compliance with paragraphs (u) or (x) of this section from the use of capture systems and control devices to the use of complying coatings, the owner or operator shall comply with all requirements of paragraph (y)(2)(ii)(A) of this section. Upon changing the method of compliance with paragraphs (u) or (x) of this section from the use of capture systems and control devices to the use of complying coatings, the owner or operator shall comply with all requirements of paragraph (y)(2)(ii) of this section.

(ii) Any owner or operator of a coating line which is subject to the requirements of paragraphs (u) or (x) of this section and complying by means of the daily-weighted average VOM content limitation shall comply with the following:

(A) By July 1, 1991, or upon initial start-up of a coating line subject to paragraph (u) or (x) of this section; the owner or operator of the subject coating line shall certify to the Administrator that the coating line will be in compliance on and after July 1, 1991, or on and after the initial start-up date. Such certification shall include:

(1) The name and identification number of each coating line which will comply by means of the daily-weighted average VOM content limitation.

(2) The name and identification number of each coating as applied on each coating line.

(3) The weight of VOM per volume and the volume of each coating (minus water and any compounds which are specifically exempted from the definition of VOM) as applied each day on each coating line.

(4) The instrument or method by which the owner or operator will accurately measure or calculate the volume of each coating as applied each day on each coating line.

(5) The method by which the owner or operator will create and maintain records each day as required in paragraph (y)(2)(ii)(B) of this section.

(6) An example of the format in which the records required in paragraph (y)(2)(ii)(B) of this section will be kept.

(B) On and after July 1, 1991, or on and after the initial start-up date, the owner or operator of a subject coating line shall collect and record all of the following information each day for each coating line and maintain the information at the facility for a period of three years:

(1) The name and identification number of each coating as applied on each coating line.

(2) The weight of VOM per volume and the volume of each coating (minus water and any compounds which are specifically exempted from the definition of VOM) as applied each day on each coating line.

(3) The daily-weighted average VOM content of all coatings as applied on each coating line as defined in paragraph (a)(3) of this section.

(C) On and after July 1, 1991, the owner or operator of a subject coating line shall notify the Administrator in the following instances:

(1) Any record showing violation of the requirements of paragraph (u) or (x) of this section shall be reported by sending a copy of such record to the Administrator within 30 days following the occurrence of the violation.

(2) At least 30 calendar days before changing the method of compliance with paragraph (u) or (x) of this section from the use of complying coatings to the use capture systems and control devices, the owner or operator shall comply with all requirements of paragraph (y)(2)(i)(A) of this section. Upon changing the method of compliance with paragraphs (u) or (x) of this section from the use of complying coatings to the use capture systems and control devices, the owner or operator shall comply with all requirements of paragraph (y)(2)(i) of this section.

(iii) Any owner or operator of a VOM emission source which is subject to the requirements of paragraphs (u), (v), (w) or (x) of this section and complying by means of an alternative control plan which has been approved by the Administrator as a SIP or FIP revision shall comply with the recordkeeping and reporting requirements specified in the alternative control plan.

(z) Rules stayed. Not withstanding any other provision of this subpart, the effectiveness of the following rules is stayed as indicated below.

(1) [Reserved]

(2) Compliance with all of 40 CFR 52.741 is stayed for 60 days (July 1, 1991, until August 30, 1991) as it pertains to the following parties: The Illinois Environmental Regulatory Group including its approximately 40 member firms; Allsteel, Incorporated; Riverside Laboratories, Incorporated; the Printing Industry of Illinois/Indiana Association including its member firms, and R.R. Donnelley & Sons Company; the rules applicable to General Motors Corporation; Reynolds Metals Company; Stepan Company; and Duo-Fast Corporation. Final compliance for these parties is extended 60 days from July 1, 1991 until August 30, 1991.

(3) The following rules are stayed from July 23, 1991, until USEPA completes its reconsideration as indicated:

(i) 40 CFR 52.741(e) only as it applies to Duo-Fast Corporation's Franklin Park, Illinois “power-driven metal fastener” manufacturing facility, and

(ii) 40 CFR 52.741 (w) and (y) only as it applies to Stepan Company's miscellaneous organic chemical manufacturing processes at its manufacturing facility located near Millsdale, Illinois.

When USEPA concludes its reconsideration, it will publish its decision and any actions required to effectuate that decision in the Federal Register.

(4)-(5) [Reserved]

Appendix A to § 52.741—List of Chemicals Defining Synthetic Organic Chemical and Polymer Manufacturing

OCPDB No.1 Chemical
20 Acetal.
30 Acetaldehyde.
40 Acetaldol.
50 Acetamide.
65 Acetanilide.
70 Acetic acid.
80 Acetic anhydride.
90 Acetone.
100 Acetone cyanohydrin.
110 Acetonitrile.
120 Acetophenone.
125 Acetyl chloride.
130 Acetylene.
140 Acrolein.
150 Acrylamide.
160 Acrylic acid & esters.
170 Acrylonitrile.
180 Adipic acid.
185 Adiponitrile.
190 Alkyl naphthalenes.
200 Allyl alcohol.
210 Allyl chloride.
220 Aminobenzoic acid.
230 Aminoethylethanolamine.
235 p-aminophenol.
240 Amyl acetates.
250 Amyl alcohols.
260 Amyl amine.
270 Amyl chloride.
280 Amyl mercaptans.
290 Amyl phenol.
300 Aniline.
310 Aniline hydrochloride.
320 Anisidine.
330 Anisole.
340 Anthranilic acid.
350 Anthraquinone.
360 Benzaldehyde.
370 Benzamide.
380 Benzene.
390 Benzenedisulfonic acid.
400 Benzene-sulfonic acid.
410 Benzil.
420 Benzilic acid.
430 Benzoic acid.
440 Benzoin.
450 Bennzonitrile.
460 Benzophenone.
480 Benzotrichloride.
490 Benzoyl chloride.
500 Benzyl chalcohol.
510 Benzyl amine.
520 Benzyl benzoate.
530 Benzyl chloride.
540 Benzyl dichloride.
550 Biphenyl.
560 Bisphenol A.
570 Bromobenzene.
580 Bromonaphthalene.
590 Butadiene.
592 1-butene.
600 n-butyl acetate.
630 n-butyl acrylate.
640 n-butyl alcohol.
650 s-butyl alcohol.
660 t-butyl alcohol.
670 n-butylamine.
680 s-butylamine.
690 t-butylamine.
700 p-pert-butyl benzoic acid.
750 n-butyraldehyde.
760 Butyric acid.
770 Butyric anhydride.
780 Butyronitrile.
785 Caprolactam.
790 Carbon disulfide.
800 Carbon tetrabromide.
810 Carbon tetrachloride.
820 Cellulose acetate.
840 Chloroacetic acid.
850 m-chloroaniline.
860 o-chloroaniline.
870 p-chloroaniline.
880 Chlorobenzaldehyde.
890 Chlorobenzene.
900 Chlorobenzoic acid.
905 Chlorobenzotrichloride.
910 Chlorobenzoyl chloride.
920 Chlorodifluoroethane.
921 Chlorodifluoromethane.
930 Chloroform
940 Chloronaphthalene.
950 o-chloronitrobenzene.
951 p-chloronitrobenzene.
960 Chlorophenols.
964 Chloroprene.
965 Chlorosulfonic acid.
970 m-chlorotoluene.
980 o-chlorotoluene.
990 p-chlorotoluene.
992 Chlorotrifluoromethane.
1000 m-cresol.
1010 o-cresol.
1020 p-cresol.
1021 Mixed cresols.
1030 Cresylic acid.
1040 Crontonaldehyde.
1050 Crontonic acid.
1060 Cumene.
1070 Cumene hydroperoxide.
1080 Cyanoacetic acid.
1090 Cyanogen chloride.
1100 Cyanuric acid.
1110 Cyanuric chloride.
1120 Cychohexane.
1130 Cyclohexanol.
1140 Cyclohexanone.
1150 Cyclohexene.
1160 Cyclohexylamine.
1170 Cyclooctadiene.
1180 Decanol.
1190 Diacetone alcohol.
1200 Diaminobenzoic acid.
1210 Dichloroaniline.
1215 m-dichlorobenzene.
1216 o-dichlorobenzene.
1220 p-dichlorobenzene.
1221 Dichlorodifluoromethane.
1240 Dichloroethyl ether 1,2-dichloroethane.
1250 Dichlorohydrin
1270 Dichloropropene.
1280 Dicyclohexylamine.
1290 Diethylamine.
1300 Diethylene glycol.
1304 Diethylene glycol diethyl ether.
1305 Diethylene glycol dimethyl ether.
1310 Diethylene glycolmonobutyl ether.
1320 Diethylene glycolmonobutyl ether acetate.
1330 Diethylene glycolmonoethyl ether.
1340 Diethylene glycolmonoethyl ether acetate.
1360 Diethylene glycolmonomethyl ether.
1420 Diethyl sulfate.
1430 Difluoroethane.
1440 Diisobutylene.
1442 Diisodecyl phthalate.
1444 Diisooctyl phthalate.
1450 Diketene.
1460 Dimethylamine.
1470 N,N-dimethylaniline.
1480 N,N-dimethylether.
1490 N,N-dimethylformamide.
1495 Dimethylhydrazine.
1500 Dimethyl sulfate.
1510 Dimethyl sulfide.
1520 Dimethylsulfoxide.
1530 Dimethylterephthalate.
1540 3,5-dinitrobenzoic acid.
1545 Dinitrophenol.
1560 Dioxane.
1570 Dioxolane.
1580 Diphenylamine.
1590 Diphenyl oxide.
1600 Diphenyl thiourea.
1610 Dipropylene glycol.
1620 Dodecene.
1630 Dodecylaniline.
1640 Dodecylphenol.
1650 Epichlorohydrin.
1660 Ethanol.
1661 Ethanolamines.
1670 Ethyl acetate.
1680 Ethyl acetoacetate.
1690 Ethyl acrylate.
1700 Ethylamine.
1710 Ethylbenzene.
1720 Ethyl bromide.
1730 Ethylcellulose.
1740 Ethyl chloride.
1750 Ethyl chloroacetate.
1760 Ethylcyanoacetate.
1770 Ethylene.
1780 Ethylene carbonate.
1790 Ethylene chlorodhydrin.
1800 Ethylenediamine.
1810 Ethylene dibromide.
1830 Ethylene glycol.
1840 Ethylene glycol diacetate.
1870 Ethylene glycol dimethyl ether.
1890 Ethylene glycol monobutyl ether.
1900 Ethylene glycol monobutyl ether acetate.
1910 Ethylene glycol monoethyl ether.
1920 Ethylene glycol monoethyl ether acetate.
1930 Ethylene glycol monoethyl ether.
1940 Ethylene glycol monomethyl ether acetate.
1960 Ethylene glycol monophenyl ether.
1970 Ethylene glycol monopropyl ether.
1980 Ethylene oxide.
1990 Ethyl ether.
2000 2-ethylhexanol.
2010 Ethyl orthoformate.
2020 Ethyl oxalate.
2030 Ethyl sodium oxalacetate.
2040 Formaldehyde.
2050 Formamide.
2060 Formic acid.
2070 Fumaric acid.
2073 Furfural.
2090 Glycerol (Synthetic).
2091 Glycerol dichlorohydrin.
2100 Glycerol triether.
2110 Glycine.
2120 Glyoxal.
2145 Hexachlorobenzene.
2150 Hexachloroethane.
2160 Hexadecyl alcohol.
2165 Hexamethylenediamine.
2170 Hexamethylene glycol.
2180 Hexamethylentetramine.
2190 Hydrogen cyanide.
2200 Hydroquinone.
2210 p-hydroxy-benzoic acid.
2240 Isoamylene.
2250 Isobutanol.
2260 Isobutyl acetate.
2261 Isobutylene.
2270 Isobutyraldehyde.
2280 Isobutyric acid.
2300 Isodecanol.
2320 Isooctyl alcohol.
2321 Isopentane.
2330 Isophorone.
2340 Isophthalic acid.
2350 Isoprene.
2360 Isopropanol.
2370 Isopropyl acetate.
2380 Isopropylamine.
2390 Isopropyl chloride.
2400 Isopropylphenol.
2410 Ketene.
2414 Linear alkylsulfonate.
2417 Linear alkylbenzene.
2420 Maleic acid.
2430 Maleic anhydride.
2440 Malic acid.
2450 Mesityl oxide.
2455 Metanilic acid.
2460 Methacrylic acid.
2490 Methallyl chloride.
2500 Methanol.
2510 Methyl acetate.
2520 Methyl acetoacetate.
2530 Methylamine.
2540 n-methylaniline.
2545 Methyl bromide.
2550 Methyl butynol.
2560 Methyl chloride.
2570 Methyl cyclohexane.
2590 Methyl cyclohexanone.
2620 Methylene chloride.
2630 Methylene dianiline.
2635 Methylene diphenyl diisocyanate.
2640 Methyl ethyl ketone.
2644 Methyl formate.
2650 Methyl isobutyl carbinol.
2660 Methyl isobutyl ketone.
2665 Methyl methacrylate.
2670 Methyl pentynol.
2690 a-methyl styrene.
2700 Morpholine.
2710 a-napthalene sulfonic acid.
2720 B-napthalene sulfonic acid.
2730 a-naphthol.
2740 B-naphthol.
2750 Neopentanoic acid.
2756 o-nitroaniline.
2757 p-nitroaniline.
2760 o-nitroanisole.
2762 p-nitroanisole.
2770 Nitrobenzene.
2780 Nitrobenzoic acid (o, m & p).
2790 Nitroethane.
2791 Nitromethane.
2792 Nitrophenol.
2795 Nitropropane.
2800 Nitrotoluene.
2810 Nonene.
2820 Nonyl phenol.
2830 Octyl phenol.
2840 Paraldehyde.
2850 Pentaerythritol.
2851 n-pentane.
2855 l-pentene.
2860 Perchloroethylene.
2882 Perchloromethylmercaptan.
2890 o-phenetidine.
2900 p-phenetidine.
2910 Phenol.
2920 Phenolsulfonic acids.
2930 Phenyl anthranilic acid.
2940 Phenylenediamine.
2960 Phthalic anhydride.
2970 Phthalimide.
2973 b-picoline.
2976 Piperazine.
3000 Polybutenes.
3010 Polyethylene glycol.
3025 Polypropylene glycol.
3063 Propionaldehyde.
3066 Propionic acid.
3070 n-propyl alcohol.
3075 Propylamine.
3080 Propyl chloride.
3090 Propylene.
3100 Propylene chlorohydrin.
3110 Propylene dichloride.
3111 Propylene glycol.
3120 Propylene oxide.
3130 Pyridine.
3140 Quinone.
3150 Resorcinol.
3160 Resorcylic acid.
3170 Salicylic acid.
3180 Sodium acetate.
3181 Sodium benzoate.
3190 Sodium carboxymethylcellulose.
3191 Sodium chloroacetate.
3200 Sodium formate.
3210 Sodium phenate.
3220 Sorbic acid.
3230 Styrene.
3240 Succinic acid.
3250 Succinitrile.
3251 Sulfanilic acid.
3260 Sulfolane.
3270 Tannic acid.
3280 Terephthalic acid.
3290 & 3291 Tetrachloroethanes.
3300 Tetrachlorophthalic anhydride.
3310 Tetraethyllead.
3320 Tetrahydronaphthalene.
3330 Tetrahydrophthalic anhydride.
3335 Tetramethyllead.
3340 Tetramethylenediamine.
3341 Tetramethylethylenediamine.
3349 Toluene.
3350 Toluene-2,4-diamine.
3354 Toluene-2,4-diisocyanate.
3355 Toluene diisocyanates (mixture).
3360 Toluene sulfonamide.
3370 Toluene sulfonic acids.
3380 Toluene sulfonylchloride.
3381 Toluidines.
3393 Trichlorobenzenes.
3395 1,1,1-trichloroethane.
3400 1,1,2-trichloroethane.
3410 Trichloroethylene.
3411 Trichlorofluoromethane.
3420 1,2,3-trichloropropane.
3430 1,1,2-trichloro-1,2,2-trifluoroethane.
3450 Triethylamine.
3460 Triethylene glycol.
3470 Triethylene glycoldimethyl ether.
3480 Triisobutylene.
3490 Trimethylamine.
3510 Vinyl acetate.
3520 Vinyl chloride.
3530 Vinylidene chloride.
3540 Vinyl toluene.
3541 Xylene (mixed).
3560 o-xylene.
3570 p-xylene.
3580 Xylenol.
3590 Xylidine, 1,3-butylene glycol, Dinitrotoluene, Methyltertbutyl ether, Phosgene, Polyethylene, Polypropylene, Polystyrene, Urea.

Appendix B to § 52.741—VOM Measurement Techniques for Capture Efficiency

Procedure G.1—Captured VOC Emissions

1. Introduction

1.1 Applicability. This procedure is applicable for determining the volatile organic compounds (VOC) content of captured gas streams. It is intended to be used as a segment in the development of liquid/gas or gas/gas protocols for determining VOC capture efficiency (CE) for surface coating and printing operations. The procedure may not be acceptable in certain site-specific situations, e.g., when: (1) Direct fired heaters or other circumstances affect the quantity of VOC at the control device inlet; and (2) particulate organic aerosols are formed in the process and are present in the captured emissions.

1.2 Principle. The amount of VOC captured (G) is calculated as the sum of the products of the VOC content (CGj), the flow rate (QGj), and the sample time (TC) from each captured emissions point.

1.3 Estimated measurement uncertainty. The measurement uncertainties are estimated for each captured or fugitive emissions point as follows: QGj=±5.5 percent and CGj=±5.0 percent. Based on these numbers, the probable uncertainty for G is estimated at about ±7.4 percent.

1.4 Sampling requirements. A capture efficiency test shall consist of at least three sampling runs. The sampling time for each run should be at least 8 hours, unless otherwise approved.

1.5 Notes. Because this procedure is often applied in highly explosive areas, caution and care should be exercised in choosing appropriate equipment and installing and using the equipment. Mention of trade names or company products does not constitute endorsement. All gas concentrations (percent, ppm) are by volume, unless otherwise noted.

2. Apparatus and Reagents

2.1 Gas VOC concentration. A schematic of the measurement system is shown in Figure 1. The main components are described below:

2.1.1 Sample probe. Stainless steel, or equivalent. The probe shall be heated to prevent VOC condensation.

2.1.2 Calibration valve assembly. Three-way valve assembly at the outlet of sample probe to direct the zero and calibration gases to the analyzer. Other methods, such as quick-connect lines, to route calibration gases to the outlet of the sample probe are acceptable.

2.1.3 Sample line. Stainless steel or Teflon tubing to transport the sample gas to the analyzer. The sample line must be heated to prevent condensation.

2.1.4 Sample pump. A lead-free pump, to pull the sample gas through the system at a flow rate sufficient to minimize the response time of the measurement system. The components of the pump that contact the gas stream shall be constructed of stainless steel or Teflon. The sample pump must be heated to prevent condensation.

2.1.5 Sample flow rate control. A sample flow rate control valve and rotameter, or equivalent, to maintain a constant sampling rate within 10 percent. The flow rate control valve and rotameter must be heated to prevent condensation. A control valve may also be located on the sample pump bypass loop to assist in controlling the sample pressure and flow rate.

2.1.6 Sample gas manifold. Capable of diverting a portion of the sample gas stream to the flame ionization analyzer (FIA), and the remainder to the bypass discharge vent. The manifold components shall be constructed of stainless steel or Teflon. If captured or fugitive emissions are to be measured at multiple locations, the measurement system shall be designed to use separate sampling probes, lines, and pumps for each measurement location and a common sample gas manifold and FIA. The sample gas manifold and connecting lines to the FIA must be heated to prevent condensation.

2.1.7 Organic concentration analyzer. An FIA with a span value of 1.5 times the expected concentration as propane; however, other span values may be used if it can be demonstrated that they would provide more accurate measurements.

The system shall be capable of meeting or exceeding the following specifications:

2.1.7.1 Zero drift. Less than ±3.0 percent of the span value.

2.1.7.2 Calibration drift. Less than ±3.0 percent of the span value.

2.1.7.3 Calibration error. Less than ±5.0 percent of the calibration gas value.

2.1.7.4 Response time. Less than 30 seconds.

2.1.8 Integrator/data acquisition system. An analog or digital device or computerized data acquisition system used to integrate the FIA response or compute the average response and record measurement data. The minimum data sampling frequency for computing average or integrated values is one measurement value every 5 seconds. The device shall be capable of recording average values at least once per minute.

2.1.9 Calibration and other gases. Gases used for calibration, fuel, and combustion air (if required) are contained in compressed gas cylinders. All calibration gases shall be traceable to NIST standards and shall be certified by the manufacturer to ±1 percent of the tag value. Additionally, the manufacturer of the cylinder should provide a recommended shelf life for each calibration gas cylinder over which the concentration does not change more than ±2 percent from the certified value. For calibration gas values not generally available, alternative methods for preparing calibration gas mixtures, such as dilution systems, may be used with prior approval.

2.1.9.1 Fuel. A 40 percent H2/60 percent He or 40 percent H2/60 percent N2 gas mixture is recommended to avoid an oxygen synergism effect that reportedly occurs when oxygen concentration varies significantly from a mean value.

2.1.9.2 Carrier gas. High purity air with less than 1 ppm of organic material (as propane or carbon equivalent) or less than 0.1 percent of the span value, whichever is greater.

2.1.9.3 FIA Linearity calibration gases. Low-, mid-, and high-range gas mixture standards with nominal propane concentrations of 20-30, 45-55, and 70-80 percent of the span value in air, respectively. Other calibration values and other span values may be used if it can be shown that more accurate measurements would be achieved.

2.1.10 Particulate filter. An in-stack or an out-of-stack glass fiber filter is recommended if exhaust gas particulate loading is significant. An out-of-stack filter must be heated to prevent any condensation unless it can be demonstrated that no condensation occurs.

2.2 Captured emissions volumetric flow rate.

2.2.1 Method 2 or 2A apparatus. For determining volumetric flow rate.

2.2.2 Method 3 apparatus and reagents. For determining molecular weight of the gas stream. An estimate of the molecular weight of the gas stream may be used if it can be justified.

2.2.3 Method 4 apparatus and reagents. For determining moisture content, if necessary.

3. Determinations of Volumetric Flow Rate of Captured Emissions

3.1 Locate all points where emissions are captured from the affected facility. Using Method 1, determine the sampling points. Be sure to check each site for cyclonic or swirling flow.

3.2 Measure the velocity at each sampling site at least once every hour during each sampling run using Method 2 or 2A.

4. Determinations of VOC Content of Captured Emissions

4.1 Analysis duration. Measure the VOC responses at each captured emissions point during the entire test run or, if applicable, while the process is operating. If there are multiple captured emission locations, design a sampling system to allow a single FIA to be used to determine the VOC responses at all sampling locations.

4.2 Gas VOC concentration.

4.2.1 Assemble the sample train as shown in Figure 1. Calibrate the FIA according to the procedure in section 5.1.

4.2.2 Conduct a system check according to the procedure in section 5.3.

4.2.3 Install the sample probe so that the probe is centrally located in the stack, pipe, or duct, and is sealed tightly at the stack port connection.

4.2.4 Inject zero gas at the calibration valve assembly. Allow the measurement system response to reach zero. Measure the system response time as the time required for the system to reach the effluent concentration after the calibration valve has been returned to the effluent sampling position.

4.2.5 Conduct a system check before and a system check after each sampling run according to the procedures in sections 5.2 and 5.3. If the drift check following a run indicates unacceptable performance, the run is not valid. The tester may elect to perform system drift checks during the run not to exceed one drift check per hour.

4.2.6 Verify that the sample lines, filter, and pump temperatures are 120 ±5 °C.

4.2.7 Begin sampling at the start of the test period and continue to sample during the entire run. Record the starting and ending times and any required process information as appropriate. If multiple captured emission locations are sampled using a single FIA, sample at each location for the same amount of time (e.g., 2 minutes) and continue to switch from one location to another for the entire test run. Be sure that total sampling time at each location is the same at the end of the test run. Collect at least 4 separate measurements from each sample point during each hour of testing. Disregard the measurements at each sampling location until two times the response time of the measurement system has elapsed. Continue sampling for at least 1 minute and record the concentration measurements.

4.3 Background concentration.

4.3.1 Locate all NDO's of the TTE. A sampling point shall be centrally located outside of the TTE at 4 equivalent diameters from each NDO, if possible. If there are more than 6 NDO's, choose 6 sampling points evenly spaced among the NDO's.

4.3.2 Assemble the sample train as shown in Figure 2. Calibrate the FIA and conduct a system check according to the procedures in sections 5.1 and 5.3.

Note:

This sample train shall be a separate sampling train from the one to measure the captured emissions.

4.3.3 Position the probe at the sampling location.

4.3.4 Determine the response time, conduct the system check and sample according to the procedures described in sections 4.2.4 to 4.2.7.

4.4 Alternative procedure. The direct interface sampling and analysis procedure described in section 7.2 of Method 18 may be used to determine the gas VOC concentration. The system must be designed to collect and analyze at least one sample every 10 minutes.

5. Calibration and Quality Assurance

5.1 FIA calibration and linearity check. Make necessary adjustments to the air and fuel supplies for the FIA and ignite the burner. Allow the FIA to warm up for the period recommended by the manufacturer. Inject a calibration gas into the measurement system and adjust the back-pressure regulator to the value required to achieve the flow rates specified by the manufacturer. Inject the zero- and the high-range calibration gases and adjust the analyzer calibration to provide the proper responses. Inject the low- and mid-range gases and record the responses of the measurement system. The calibration and linearity of the system are acceptable if the responses for all four gases are within 5 percent of the respective gas values. If the performance of the system is not acceptable, repair or adjust the system and repeat the linearity check. Conduct a calibration and linearity check after assembling the analysis system and after a major change is made to the system.

5.2 Systems drift checks. Select the calibration gas that most closely approximates the concentration of the captured emissions for conducting the drift checks. Introduce the zero and calibration gas at the calibration valve assembly and verify that the appropriate gas flow rate and pressure are present at the FIA. Record the measurement system responses to the zero and calibration gases. The performance of the system is acceptable if the difference between the drift check measurement and the value obtained in section 5.1 is less than 3 percent of the span value. Conduct the system drift checks at the end of each run.

5.3 System check. Inject the high range calibration gas at the inlet to the sampling probe while the dilution air is turned off. Record the response. The performance of the system is acceptable if the measurement system response is within 5 percent of the value obtained in section 5.1 for the high range calibration gas. Conduct a system check before and after each test run.

5.4 Analysis audit. Immediately before each test analyze an audit cylinder as described in section 5.2. The analysis audit must agree with the audit cylinder concentration within 10 percent.

6. Nomenclature

Ai = area of NDO i, ft2.

AN = total area of all NDO's in the enclosure, ft2.

CBi = corrected average VOC concentration of background emissions at point i, ppm propane.

CB = average background concentration, ppm propane.

CGj = corrected average VOC concentration of captured emissions at point j, ppm propane.

CDH = average measured concentration for the drift check calibration gas, ppm propane.

CDO = average system drift check concentration for zero concentration gas, ppm propane.

CH = actual concentration of the drift check calibration gas, ppm propane.

Ci = uncorrected average background VOC concentration measured at point i, ppm propane.

Cj = uncorrected average VOC concentration measured at point j, ppm propane.

G = total VOC content of captured emissions, kg.

K1 = 1.830 × 10−6 kg/ (m3-ppm).

n = number of measurement points.

QGj = average effluent volumetric flow rate corrected to standard conditions at captured emissions point j, m3/min.

TC = total duration of captured emissions sampling run, min.

7. Calculations

7.1 Total VOC captured emissions.

7.2 VOC concentration of the captured emissions at point j.

7.3. Background VOC concentration at point i.

7.4 Average background concentration.

Note:

If the concentration at each point is with in 20 percent of the average concentration of all points, the terms “Ai” and “AN” may be deleted from Equation 4.

Procedure G.2—Captured VOC Emissions (Dilution Technique)

1. Introduction

1.1 Applicability. This procedure is applicable for determining the volatile organic compounds (VOC) content of captured gas streams. It is intended to be used as a segment in the development of a gas/gas protocol in which fugitive emissions are measured for determining VOC capture efficiency (CE) for surface coating and printing operations. A dilution system is used to reduce the VOC concentration of the captured emission to about the same concentration as the fugitive emission. The procedure may not be acceptable in certain site-specific situations, e.g., when: (1) Direct fired heaters or other circumstances affect the quantity of VOC at the control device inlet; and (2) particulate organic aerosols are formed in the process and are present in the captured emissions.

1.2 Principle. The amount of VOC captured (G) is calculated as the sum of the products of the VOC content (CGj), the flow rate (QGj), and the sampling time (TC) from each captured emissions point.

1.3 Estimated measurement uncertainty. The measurement uncertainties are estimated for each captured or fugitive emissions point as follows: OGj=±5.5 percent and CGj=±5 percent. Based on these numbers, the probable uncertainty for G is estimated at about ±7.4 percent.

1.4 Sampling requirements. A capture efficiency test shall consist of at least three sampling runs. The sampling time for each run should be at least 8 hours, unless otherwise approved.

1.5 Notes. Because this procedure is often applied in highly explosive areas, caution and care should be exercised in choosing appropriate equipment and installing and using the equipment. Mention of trade names or company products does not constitute endorsement. All gas concentrations (percent, ppm) are by volume, unless otherwise noted.

2. Apparatus and Reagents

2.1 Gas VOC concentration. A schematic of the measurement system is shown in Figure 1. The main components are described below:

2.1.1 Dilution system. A Kipp in-stack dilution probe and controller or similar device may be used. The dilution rate may be changed by substituting different critical orifices or adjustments of the aspirator supply pressure. The dilution system shall be heated to prevent VOC condensation.

Note:

An out-of-stack dilution device may be used.

2.1.2 Calibration valve assembly. Three-way valve assembly at the outlet of sample probe to direct the zero and calibration gases to the analyzer. Other methods, such as quick-connect lines, to route calibration gases to the outlet of the sample probe are acceptable.

2.1.3 Sample line. Stainless steel or Teflon tubing to transport the sample gas to the analyzer. The sample line must be heated to prevent condensation.

2.1.4 Sample pump. A leak-free pump, to pull the sample gas through the system at a flow rate sufficient to minimize the response time of the measurement system. The components of the pump that contract the gas stream shall be constructed of stainless steel or Teflon. The sample pump must be heated to prevent condensation.

2.1.5 Sample flow rate control. A sample flow rate control valve and rotameter, or equivalent, to maintain a constant sampling rate within 10 percent. The flow control valve and rotameter must be heated to prevent condensation. A control valve may also be located on the sample pump bypass loop to assist in controlling the sample pressure and flow rate.

2.1.6 Sample gas manifold. Capable of diverting a portion of the sample gas stream to the flame ionization analyzer (FIA), and the remainder to the bypass discharge vent. The manifold components shall be constructed of stainless steel or Teflon. If captured or fugitive emissions are to be measured at multiple locations, the measurement system shall be designed to use separate sampling probes, lines, and pumps for each measurement location and a common sample gas manifold and FIA. The sample gas manifold and connecting lines to the FIA must be heated to prevent condensation.

2.1.7 Organic concentration analyzer. An FIA with a span value of 1.5 times the expected concentration as propane; however, other span values may be used if it can be demonstrated that they would provide more accurate measurements.

The system shall be capable of meeting or exceeding the following specifications:

2.1.7.1 Zero drift. Less than ±3.0 percent of the span value.

2.1.7.2 Calibration drift. Less than ±3.0 percent of the span value.

2.1.7.3 Calibration error. Less than ±5.0 percent of the calibration gas value.

2.1.7.4 Response time. Less than 30 seconds.

2.1.7.8 Integrator/data acquisition system. An analog or digital device or computerized data acquisition system used to integrate the FIA response or compute the average response and record measurement data. The minimum data sampling frequency for computing average or integrated values is one measurement value every 5 seconds. The device shall be capable of recording average values at least once per minute.

2.1.9 Calibration and other gases. Gases used for calibration, fuel, and combustion air (if required) are contained in compressed gas cylinders. All calibration gases shall be traceable to NIST standards and shall be certified by the manufacturer to ±1 percent of the tag value. Additionally, the manufacturer of the cylinder should provide a recommended shelf life for each calibration gas cylinder over which the concentration does not change more than ±2 percent from the certified value. For calibration gas values not generally available, alternative methods for preparing calibration gas mixtures, such as dilution system, may be used with prior approval.

2.1.9.1 Fuel. A 40 percent H2/60 percent He or 40 percent H2/60 percent N2 gas mixture is recommended to avoid an oxygen synergism effect that reportedly occurs when oxygen concentration varies significantly from a mean value.

2.1.9.2. Carrier gas and dilution air supply. High purity air with less than 1 ppm of organic material (as propane or carbon equivalent) or less than 0.1 percent of the span value, whichever is greater.

2.1.9.3 FIA linearity calibration gases. Low-, mid-, and high-range gas mixture standards with nominal propane concentrations of 20-30, 45-55, and 70-80 percent of the span value in air, respectively. Other calibration values and other span values may be used if it can be shown that more accurate measurements would be achieved.

2.1.9.4 Dilution check gas. Gas mixture standard containing propane in air, approximately half the span value after dilution.

2.1.10 Particulate filter. An in-stack or an out-of-stack glass fiber filter is recommended if exhaust gas particulate loading is significant. An out-of-stack filter must be heated to prevent any condensation unless it can be demonstrated that no condensation occurs.

2.2 Captured emissions volumetric flow rate.

2.2.1 Method 2 or 2A apparatus. For determining volumetric flow rate.

2.2.2 Method 3 apparatus and reagents. For determining molecular weight of the gas stream. An estimate of the molecular weight of the gas stream may be used if it can be justified.

2.2.3 Method 4 apparatus and reagents. For determining moisture content, if necessary.

3. Determination of Volumetric Flow Rate of Captured Emissions

3.1 Locate all points where emissions are captured from the affected facility. Using Method 1, determine the sampling points. Be sure to check each site for cyclonic or swirling flow.

3.2 Measure the velocity at each sampling site at least once every hour during each sampling run using Method 2 or 2A.

4. Determination of VOC Content of Captured Emissions

4.1 Analysis duration. Measure the VOC responses at each captured emissions point during the entire test run or, if applicable, while the process is operating. If there are multiple captured emissions locations, design a sampling system to allow a single FIA to be used to determine the VOC responses at all sampling locations.

4.2 Gas VOC concentration.

4.2.1 Assemble the sample train as shown in Figure 1. Calibrate the FIA according to the procedure in section 5.1.

4.2.2 Set the dilution ratio and determine the dilution factor according to the procedure in section 5.3.

4.2.3 Conduct a system check according to the procedure in section 5.4.

4.2.4 Install the sample probe so that the probe is centrally located in the stack, pipe, or duct, and is sealed tightly at the stack port connection.

4.2.5 Inject zero gas at the calibration valve assembly. Measure the system response time as the time required for the system to reach the effluent concentration after the calibration valve has been returned to the effluent sampling position.

4.2.6 Conduct a system check before and a system drift check after each sampling run according to the procedures in sections 5.2 and 5.4. If the drift check following a run indicates unacceptable performance, the run is not valid. The tester may elect to perform system drift checks during the run not to exceed one drift check per hour.

4.2.7 Verify that the sample lines, filter, and pump temperatures are 120 ±5 °C.

4.2.8 Begin sampling at the start of the test period and continue to sample during the entire run. Record the starting and ending times and any required process information as appropriate. If multiple captured emission locations are sampled using a single FIA, sample at each location for the same amount of time (e.g., 2 minutes) and continue to switch from one location to another for the entire test run. Be sure that total sampling time at each location is the same at the end of the test run. Collect at least 4 separate measurements from each sample point during each hour of testing. Disregard the measurements at each sampling location until two times the response time of the measurement system has elapsed. Continue sampling for at least 1 minute and record the concentration measurements.

4.3 Background concentration.

4.3.1 Locate all NDO's of the TTE. A sampling point shall be centrally located outside of the TTE at 4 equivalent diameters from each NDO, if possible. If there are more than 6 NDO's, choose 6 sampling points evenly spaced among the NDO's.

4.3.2 Assemble the sample train as shown in Figure 2. Calibrate the FIA and conduct a system check according to the procedures in sections 5.1 and 5.4.

4.3.3 Position the probe at the sampling location.

4.3.4 Determine the response time, conduct the system check and sample according to the procedures described in sections 4.2.4 to 4.2.8.

4.4 Alternative procedure. The direct interface sampling and analysis procedure described in section 7.2 of Method 18 may be used to determine the gas VOC concentration. The system must be designed to collect and analyze at least one sample every 10 minutes.

5. Calibration and Quality Assurance

5.1 FIA Calibration and linearity check. Make necessary adjustments to the air and fuel supplies for the FIA and ignite the burner. Allow the FIA to warm up for the period recommended by the manufacturer. Inject a calibration gas into the measurement system after the dilution system and adjust the back-pressure regulator to the value required to achieve the flow rates specified by the manufacturer. Inject the zero- and the high-range calibration gases and adjust the analyzer calibration to provide the proper responses. Inject the low- and mid-range gases and record the responses of the measurement system. The calibration and linearity of the system are acceptable if the responses for all four gases are within 5 percent of the respective gas values. If the performance of the system is not acceptable, repair or adjust the system and repeat the linearity check. Conduct a calibration and linearity check after assembling the analysis system and after a major change is made to the system.

5.2 Systems drift checks. Select the calibration gas that most closely approximates the concentration of the diluted captured emissions for conducting the drift checks. Introduce the zero and calibration gas at the calibration valve assembly and verify that the appropriate gas flow rate and pressure are present at the FIA. Record the measurement system responses to the zero and calibration gases. The performance of the system is acceptable if the difference between the drift check measurement and the value obtained in section 5.1 is less than 3 percent of the span value. Conduct the system drift check at the end of each run.

5.3 Determination of dilution factor. Inject the dilution check gas into the measurement system before the dilution system and record the response. Calculate the dilution factor using Equation 3.

5.4 System check. Inject the high range calibration gas at the inlet to the sampling probe while the dilution air is turned off. Record the response. The performance of the system is acceptable if the measurement system response is within 5 percent of the value obtained in section 5.1 for the high range calibration gas. Conduct a system check before and after each test run.

5.5 Analysis audit. Immediately before each test analyze an audit cylinder as described in section 5.2. The analysis audit must agree with the audit cylinder concentration within 10 percent.

6. Nomenclature

Ai = area of NDO i, ft2.

AN = total area of all NDO's in the enclosure, ft2.

CA = actual concentration of the dilution check gas, ppm propane.

CBi = corrected average VOC concentration of background emissions at point i, ppm propane.

CB = average background concentration, ppm propane.

CDH = average measured concentration for the drift check calibration gas, ppm propane.

CDO = average system drift check concentration for zero concentration gas, ppm propane.

CH = actual concentration of the drift check calibration, gas, ppm propane.

Ci = uncorrected average background VOC concentration measured at point i, ppm propane.

Cj = uncorrected average VOC concentration measured at point j, ppm propane.

CM = measured concentration of the dilution check gas, ppm propane.

DF = dilution factor.

G = total VOC content of captured emissions, kg.

K1 = 1.830 × 10−6 kg/(m3-ppm).

n = number of measurement points.

QGj = average effluent volumetric flow rate corrected to standard conditions at captured emissions point j, m3/min.

TC = total duration of capture efficiency sampling run, min.

7. Calculations

7.1 Total VOC captured emissions.

7.2 VOC concentration of the captured emissions to point j.

7.3 Dilution factor.

7.4 Background VOC concentration at point i.

7.5 Average background concentration.

Note:

If the concentration at each point is within 20 percent of the average concentration of all points, the terms “Ai” and “AN” may be deleted from Equation 4.

Procedure F.2—Fugitive VOC Emissions from Building Enclosures

1. Introduction

1.1 Applicability. This procedure is applicable for determining the fugitive volatile organic compounds (VOC) emissions from a building enclosure (BE). It is intended to be used as a segment in the development of liquid/gas or gas/gas protocols for determining VOC capture efficiency (CE) for surface coating and printing operations.

1.2 Principle. The total amount of fugitive VOC emissions (FB) from the BE is calculated as the sum of the products of the VOC content (CFj) of each fugitive emissions point, its flow rate (QFj), and time (TF).

1.3 Measurement uncertainty. The measurement uncertainties are estimated for each fugitive emissions point as follows: QFj=±5.0 percent and CFj=±5.0 percent. Based on these numbers, the probable uncertainty for FB is estimated at about ±11.2 percent.

1.4 Sampling requirements. A capture efficiency test shall consist of at least three sampling runs. The sampling time for each run should be at least 8 hours, unless otherwise approved.

1.5 Notes. Because this procedure is often applied in highly explosive areas, caution and care should be exercised in choosing appropriate equipment and installing and using the equipment. Mention of trade names or company products does not constitute endorsement. All gas concentrations (percent, ppm) are by volume, unless otherwise noted.

2. Apparatus and Reagents

2.1 Gas VOC concentration. A schematic of the measurement system is shown in Figure 1. The main components are described below:

2.1.1 Sample probe. Stainless steel, or equivalent. The probe shall be heated to prevent VOC condensation.

2.1.2 Calibration valve assembly. Three-way valve assembly at the outlet of sample probe to direct the zero and calibration gases to the analyzer. Other methods, such as quick-connect lines, to route calibration gases to the outlet of the sample probe are acceptable.

2.1.3 Sample line. Stainless steel or Teflon tubing to transport the sample gas to the analyzer. The sample line must be heated to prevent condensation.

2.1.4 Sample pump. A leak-free pump, to pull the sample gas through the system at a flow rate sufficient to minimize the response time of the measurement system. The components of the pump that contact the gas stream shall be constructed of staimust be heated to prevent condensation.

2.1.5 Sample flow rate control. A sample flow rate control valve and rotameter, or equivalent, to maintain a constant sampling rate within 10 percent. The flow rate control valve and rotameter must be heated to prevent condensation. A control valve may also be located on the sample pump bypass loop to assist in controlling the sample pressure and flow rate.

2.1.6 Sample gas manifold. Capable of diverting a portion of the sample gas stream to the flame ionization analyzer (FIA), and the remainder to the bypass discharge vent. The manifold components shall be constructed of stainless steel or Teflon. If emissions are to be measured at multiple locations, the measurement system shall be designed to use separate sampling probes, lines, and pumps for each measurement location and a common sample gas manifold and FIA. The sample gas manifold must be heated to prevent condensation.

2.1.7 Organic Concentration Analyzer. An FIA with a span value of 1.5 times the expected concentration as propane; however, other span values may be used if it can be demonstrated that they would provide more accurate measurements. The system shall be capable or exceeding the following specifications:

2.1.7.1 Zero drift. Less than ±3.0 percent of the span value.

2.1.7.2 Calibration drift. Less than ±3.0 percent of the span value.

2.1.7.3 Calibration error. Less than ±5.0 percent of the calibration gas value.

2.1.7.4 Response time. Less than 30 seconds.

2.1.8 Integrator/data acquisition system. An analog or digital device or computerized data acquisition system used to integrate the FIA response or compute the average response and record measurement data. The minimum data sampling frequency for computing average or integrated values is one measurement value every 5 seconds. The device shall be capable of recording average values at least once per minute.

2.1.9 Calibration and other gases. Gases used for calibration, fuel, and combustion air (if required) are contained in compressed gas cylinders. All calibration gases shall be traceable to NIST standards and shall be certified by the manufacturer to ±1 percent of the tag value. Additionally, the manufacturer of the cylinder should provide a recommended shelf life for each calibration gas cylinder over which the concentration does not change more than ±2 percent from the certified value. For calibration gas values not generally available, alternative methods for preparing calibration gas mixtures, such as dilution systems, may be used with prior approval.

2.1.9.1 Fuel. A 40 percent H2/60 percent He or 40 percent H2/60 percent N2 gas mixture is recommended to avoid an oxygen synergism effect that reportedly occurs when oxygen concentration varies significantly from a mean value.

2.1.9.2 Carrier gas. High purity air with less than 1 ppm of organic material (propane or carbon equivalent) or less than 0.1 percent of the span value, whichever is greater.

2.1.9.3 FIA linearity calibration gases. Low-, mid-, and high-range gas mixture standards with nominal propane concentrations of 20-30, 45-55, and 70-80 percent of the span value in air, respectively. Other calibration values and other span values may be used if it can be shown that more accurate measurements would be achieved.

2.1.10 Particulate filter. An in-stack or an out-of-stack glass fiber filter is recommended if exhaust gas particulate loading is significant. An out-of-stack filter must be heated to prevent any condensation unless it can be demonstrated that no condensation occurs.

2.2 Fugitive emissions volumetric flow rate.

2.2.1 Flow direction indicators. Any means of indicating inward or outward flow, such as light plastic film or paper streamers, smoke tubes, filaments, and sensory perception.

2.2.2 Method 2 or 2A apparatus. For determining volumetric flow rate. Anemometers or similar devices calibrated according to the manufacturer's instructions may be used when low velocities are present. Vane anemometers (Young-maximum response propeller), specialized pitots with electronic manometers (e.g., Shortridge Instruments Inc., Airdata Multimeter 860) are commercially available with measurement thresholds of 15 and 8 mpm (50 and 25 fpm), respectively.

2.2.3 Method 3 apparatus and reagents. For determining molecular weight of the gas stream. An estimate of the molecular weight of the gas stream may be used if it can be justified.

2.2.4 Method 4 apparatus and reagents. For determining moisture content, if necessary.

3. Determination of Volumetric Flow Rate of Fugitive Emissions

3.1 Preliminary determinations. The purpose of this exercise is to determine which exhaust points should be measured for volumetric flow rates and VOC concentrations.

3.1.1 Forced draft openings. Identify all forced draft openings. Determine the volumetric flow rate according to Method 2.

3.1.2 NDO's exhaust points. The NDO's in the roof of a facility are considered to be exhaust points. Determine volumetric flow rate from these NDO's. Divide the cross-sectional area according to Method 1 using 12 equal areas. Use the appropriate velocity measurement devices, e.g., propeller anemometers.

3.1.3 Other NDO's.

3.1.3.1 This step is optional. Determine the exhaust flow rate, including that of the control device, from the enclosure and the intake air flow rate. If the exhaust flow rate divided by the intake air flow rate is greater than 1.1, then all other NDO's are not considered to be significant exhaust points.

3.1.3.2 If the option above is not taken, identify all other NDO's and other potential points through which fugitive emissions may escape the enclosure. Then use the following criteria to determine whether flow rates and VOC concentrations need to be measured:

3.1.3.2.1 Using the appropriate flow direction indicator, determine the flow direction. An NDO with zero or inward flow is not an exhaust point.

3.1.3.2.2 Measure the outward volumetric flow rate from the remainder of the NDO's. If the collective flow rate is 2 percent, or less, of the flow rate from sections 3.1.1 and 3.1.2, then these NDO's, except those within two equivalent diameters (based on NDO opening) from VOC sources, may be considered to be non-exhaust points.

3.1.3.2.3 If the percentage calculated in section 3.1.3.2.2 is greater than 2 percent, those NDO's (except those within two equivalent diameters from VOC sources) whose volumetric flow rate totals 2 percent of the flow rate from sections 3.1.1 and 3.1.2 may be considered as non-exhaust points. All remaining NDO's shall be measured for volumetric flow rate and VOC concentrations during the CE test.

3.1.3.2.4 The tester may choose to measure VOC concentrations at the forced exhaust points and the NDO's. If the total VOC emissions from the NDO's are less than 2 percent of the emissions from the forced draft and roof NDO's, then these NDO's may be eliminated from further consideration.

3.2 Determination of flow rates.

3.2.1 Measure the volumetric flow rate at all locations identified as exhaust points in section 3.1. Divide each exhaust opening into 9 equal areas for rectangular openings and 8 for circular openings.

3.2.2 Measure the velocity at each site at least once every hour during each sampling run using Method 2 or 2A, if applicable, or using the low velocity instruments in section 2.2.2.

4. Determination of VOC Content of Fugitive Emissions

4.1 Analysis duration. Measure the VOC responses at each fugitive emission point during the entire test run or, if applicable, while the process is operating. If there are multiple emissions locations, design a sampling system to allow a single FIA to be used to determine the VOC responses at all sampling locations.

4.2 Gas VOC concentration.

4.2.1 Assemble the sample train as shown in Figure 1. Calibrate the FIA and conduct a system check according to the procedures in sections 5.1 and 5.3, respectively.

4.2.2 Install the sample probe so that the probe is centrally located in the stack, pipe, or duct, and is sealed tightly at the stack port connection.

4.2.3 Inject zero gas at the calibration valve assembly. Allow the measurement system response to reach zero. Measure the system response time as the time required for the system to reach the effluent concentration after the calibration valve has been returned to the effluent sampling position.

4.2.4 Conduct a system check before and a system drift check after each sampling run according to the procedures in sections 5.2 and 5.3. If the drift check following a run indicates unacceptable performance, the run is not valid. The tester may elect to perform drift checks during the run not to exceed one drift check per hour.

4.2.5 Verify that the sample lines, filter, and pump temperatures are 120 ±5 °C.

4.2.6 Begin sampling at the start of the test period and continue to sample during the entire run. Record the starting and ending times and any required process information as appropriate. If multiple emission locations are sampled using a single FIA, sample at each location for the same amount of time (e.g., 2 minutes) and continue to switch from one location to another for the entire test run. Be sure that total sampling time at each location is the same at the end of the test run. Collect at least 4 separate measurements from each sample point during each hour of testing. Disregard the response measurements at each sampling location until two times the response time of the measurement system has elapsed. Continue sampling for at least 1 minute and record the concentration measurements.

4.3 Alternative procedure. The direct interface sampling and analysis procedure described in section 7.2 of Method 18 may be used to determine the gas VOC concentration. The system must be designed to collect and analyze at least one sample every 10 minutes.

5. Calibration and Quality Assurance

5.1 FIA calibration and linearity check. Make necessary adjustments to the air and fuel supplies for the FIA and ignite the burner. Allow the FIA to warm up for the period recommended by the manufacturer. Inject a calibration gas into the measurement system and adjust the back-pressure regulator to the value required to achieve the flow rates specified by the manufacturer. Inject the zero- and the high-range calibration gases and adjust the analyzer calibration to provide the proper responses. Inject the low- and mid-range gases and record the responses of the measurement system. The calibration and linearity of the system are acceptable if the responses for all four gases are within 5 percent of the respective gas values. If the performance of the system is not acceptable, repair or adjust the system and repeat the linearity check. Conduct a calibration and linearity check after assembling the analysis system and after a major change is made to the system.

5.2 Systems drift checks. Select the calibration gas that most closely approximates the concentration of the captured emissions for conducting the drift checks. Introduce the zero and calibration gas at the calibration valve assembly and verify that the appropriate gas flow rate and pressure are present at the FIA. Record the measurement system responses to the zero and calibration gases. The performance of the system is acceptable if the difference between the drift check measurement and the value obtained in section 5.1 is less than 3 percent of the span value. Conduct a system drift check at the end of each run.

5.3 System check. Inject the high range calibration gas at the inlet of the sampling probe and record the response. The performance of the system is acceptable if the measurement system response is within 5 percent of the value obtained in section 5.1 for the high range calibration gas. Conduct a system check before each test run.

5.4 Analysis audit. Immediately before each test analyze an audit cylinder as described in section 5.2. The analysis audit must agree with the audit cylinder concentration within 10 percent.

6. Nomenclature

CDH = average measured concentration for the drift check calibration gas, ppm propane.

CDO = average system drift check concentration for zero concentration gas, ppm propane.

CFj = corrected average VOC concentration of fugitive emissions at point j, ppm propane.

CH = actual concentration of the drift check calibration gas, ppm propane.

Cj = uncorrected average VOC concentration measured at point j, ppm propane.

FB = total VOC content of fugitive emissions from the building, kg.

K1 = 1.830 × 10−6 kg/(m3-ppm).

n = number of measurement points.

QFj = average effluent volumetric flow rate corrected to standard conditions at fugitive emissions point j, m3/min.

TF = total duration of capture efficiency sampling run, min.

7. Calculations

7.1 Total VOC fugitive emissions from the building.

7.2 VOC concentration of the fugitive emissions at point j.

Procedure F.1—Fugitive VOC Emissions From Temporary Enclosures

1. Introduction

1.1 Applicability. This procedure is applicable for determining the fugitive volatile organic compounds (VOC) emissions from a temporary total enclosure (TTE). It is intended to be used as a segment in the development of liquid/gas or gas/gas protocols for determining VOC capture efficiency (CE) for surface coating and printing operations.

1.2 Principle. The amount of fugitive VOC emissions (F) from the TTE is calculated as the sum of the products of the VOC content (CFj), the flow rate (QFj), and the sampling time (TF) from each fugitive emissions point.

1.3 Estimated measurement uncertainty. The measurement uncertainties are estimated for each fugitive emission point as follows: Q=±5.5 percent and CFj=±5.0 percent. Based on these numbers, the probable uncertainty for F is estimated at about ±7.4 percent.

1.4 Sampling requirements. A capture efficiency test shall consist of at least three sampling runs. The sampling time for each run should be at least 8 hours, unless otherwise approved.

1.5 Notes. Because this procedure is often applied in highly explosive areas, caution and care should be exercised in choosing appropriate equipment and installing and using the equipment. Mention of trade names or company products does not constitute endorsement. All gas concentrations (percent, ppm) are by volume, unless otherwise noted.

2. Apparatus and Reagents

2.1 Gas VOC concentration. A schematic of the measurement system is shown in Figure 1. The main components are described below:

2.1.1 Sample probe. Stainless steel, or equivalent. The probe shall be heated to prevent VOC condensation.

2.1.2 Calibration valve assembly. Three-way valve assembly at the outlet of sample probe to direct the zero and calibration gases to the analyzer. Other methods, such as quick-connect lines, to route calibration gases to the outlet of the sample probe are acceptable.

2.1.3 Sample line. Stainless steel or Teflon tubing to transport the sample gas to the analyzer. The sample line must be heated to prevent condensation.

2.1.4 Sample pump. A leak-free pump, to pull the sample gas through the system at a flow rate sufficient to minimize the response time of the measurement system. The components of the pump that contact the gas stream shall be constructed of stainless steel or Teflon. The sample pump must be heated to prevent condensation.

2.1.5 Sample flow rate control. A sample flow rate control valve and rotameter, or equivalent, to maintain a constant sampling rate within 10 percent. The flow control valve and rotameter must be heated to prevent condensation. A control valve may also be located on the sample pump bypass loop to assist in controlling the sample pressure and flow rate.

2.1.6 Sample gas manifold. Capable of diverting a portion of the sample gas stream to the flame ionization analyzer (FIA), and the remainder to the bypass discharge vent. The manifold components shall be constructed of stainless steel or Teflon. If emissions are to be measured at multiple locations, the measurement system shall be designed to use separate sampling probes, lines, and pumps for each measurement location and a common sample gas manifold and FIA. The sample gas manifold and connecting lines to the FIA must be heated to prevent condensation.

2.1.7 Organic concentration analyzer. An FIA with a span value of 1.5 times the expected concentration as propane; however, other span values may be used if it can be demonstrated that they would provide more accurate measurements. The system shall be capable of meeting or exceeding the following specifications:

2.1.7.1 Zero drift. Less than ±3.0 percent of the span value.

2.1.7.2 Calibration drift. Less than ±3.0 percent of the span value.

2.1.7.3 Calibration error. Less than ±5.0 percent of the calibration gas value.

2.1.7.4 Response time. Less than 30 seconds.

2.1.8 Integrator/data acquisition system. An analog or digital device or computerized data acquisition system used to integrate the FIA response or compute the average response and record measurement data. The minimum data sampling frequency for computing average or integrated values is one measurement value every 5 seconds. The device shall be capable of recording average values at least once per minute.

2.1.9 Calibration and other gases. Gases used for calibration, fuel, and combustion air (if required) are contained in compressed gas cylinders. All calibration gases shall be traceable to NIST standards and shall be certified by the manufacturer to ±1 percent of the tag value. Additionally, the manufacturer of the cylinder should provide a recommended shelf life for each calibration gas cylinder over which the concentration does not change more than ±2 percent from the certified value. For calibration gas values not generally available, alternative methods for preparing calibration gas mixtures, such as dilution systems, may be used with prior approval.

2.1.9.1 Fuel. A 40 percent H2/60 percent He or 40 percent H2/60 percent N2 gas mixture is recommended to avoid an oxygen synergism effect that reportedly occurs when oxygen concentration varies significantly from a mean value.

2.1.9.2 Carrier gas. High purity air with less than 1 ppm of organic material (as propane or carbon equivalent) or less than 0.1 percent of the span value, whichever is greater.

2.1.9.3 FIA linearity calibration gases. Low-, mid-, and high-range gas mixture standards with nominal propane concentrations of 20-30, 45-55, and 70-80 percent of the span value in air, respectively. Other calibration values and other span values may be used if it can be shown that more accurate measurements would be achieved.

2.1.10 Particulate filter. An in-stack or an out-of-stack glass fiber filter is recommended if exhaust gas particulate loading is significant. An out-of-stack filter must be heated to prevent any condensation unless it can be demonstrated that no condensation occurs.

2.2 Fugitive emissions volumetric flow rate.

2.2.1 Method 2 or 2A apparatus. For determining volumetric flow rate.

2.2.2 Method 3 apparatus and reagents. For determining molecular weight of the gas stream. An estimate of the molecular weight of the gas stream may be used if it can be justified.

2.2.3 Method 4 apparatus and reagents. For determining moisture content, if necessary.

2.3 Temporary total enclosure. The criteria for designing a TTE are discussed in Procedure T.

3. Determination of Volumetric Flow Rate of Fugitive Emissions

3.1 Locate all points where emissions are exhausted from the TTE. Using Method 1, determine the sampling points. Be sure to check each site for cyclonic or swirling flow.

3.2 Measure the velocity at each sampling site at least once every hour during each sampling run using Method 2 or 2A.

4. Determination of VOC Content of Fugitive Emissions

4.1 Analysis duration. Measure the VOC responses at each fugitive emission point during the entire test run or, if applicable, while the process is operating. If there are multiple emission locations, design a sampling system to allow a single FIA to be used to determine the VOC responses at all sampling locations.

4.2 Gas VOC concentration.

4.2.1 Assemble the sample train as shown in Figure 1. Calibrate the FIA and conduct a system check according to the procedures in sections 5.1 and 5.3, respectively.

4.2.2 Install the sample probe so that the probe is centrally located in the stack, pipe, or duct, and is sealed tightly at the stack port connection.

4.2.3 Inject zero gas at the calibration valve assembly. Allow the measurement system response to reach zero. Measure the system response time as the time required for the system to reach the effluent concentration after the calibration valve has been returned to the effluent sampling position.

4.2.4 Conduct a system check before and a system drift check after each sampling run according to the procedures in sections 5.2 and 5.3. If the drift check following a run indicates unacceptable performance, the run is not valid. The tester may elect to perform system drift checks during the run not to exceed one drift check per hour.

4.2.5 Verify that the sample lines, filter, and pump temperatures are 120 ±5 °C.

4.2.6 Begin sampling at the start of the test period and continue to sample during the entire run. Record the starting and ending times and any required process information as appropriate. If multiple emission locations are sampled using a single FIA, sample at each location for the same amount of time (e.g., 2 minutes) and continue to switch from one location to another for the entire test run. Be sure that total sampling time at each location is the same at the end of the test run. Collect at least 4 separate measurements from each sample point during each hour of testing. Disregard the response measurements at each sampling location until two times the response time of the measurement system has elapsed. Continue sampling for at least 1 minute and record the concentration measurements.

4.3 Background concentration.

4.3.1 Determination of VOC background concentration.

4.3.1.1 Locate all NDO's of the TTE. A sampling point shall be centrally located outside of the TTE at 4 equivalent diameters from each NDO, if possible. If there are more than 6 NDO's, choose 6 sampling points evenly spaced among the NDO's.

4.3.1.2 Assemble the sample train as shown in Figure 2. Calibrate the FIA and conduct a system check according to the procedures in sections 5.1 and 5.3.

4.3.1.3 Position the probe at the sampling location.

4.3.1.4 Determine the response time, conduct the system check and sample according to the procedures described in sections 4.2.3 to 4.2.6.

4.4 Alternative procedure. The direct interface sampling and analysis procedure described in section 7.2 of Method 18 may be used to determine the gas VOC concentration. The system must be designed to collect and analyze at least one sample every 10 minutes.

5. Calibration and Quality Assurance

5.1 FIA calibration and linearity check. Make necessary adjustments to the air and fuel supplies for the FIA and ignite the burner. Allow the FIA to warm up for the period recommended by the manufacturer. Inject a calibration gas into the measurement system and adjust the back-pressure regulator to the value required to achieve the flow rates specified by the manufacturer. Inject the zero- and the high-range calibration gases and adjust the analyzer calibration to provide the proper responses. Inject the low- and mid-range gases and record the responses of the measurement system. The calibration and linearity of the system are acceptable if the responses for all four gases are within 5 percent of the respective gas values. If the performance of the system is not acceptable, repair or adjust the system and repeat the linearity check. Conduct a calibration and linearity check after assembling the analysis system and after a major change is made to the system.

5.2 Systems drift checks. Select the calibration gas concentration that most closely approximates that of the fugitive gas emissions to conduct the drift checks. Introduce the zero and calibration gas at the calibration valve assembly and verify that the appropriate gas flow rate and pressure are present at the FIA. Record the measurement system responses to the zero and calibration gases. The performance of the system is acceptable if the difference between the drift check measurement and the value obtained in section 5.1 is less than 3 percent of the span value. Conduct a system drift check at the end of each run.

5.3 System check. Inject the high range calibration gas at the inlet of the sampling probe and record the response. The performance of the system is acceptable if the measurement system response is within 5 percent of the value obtained in section 5.1 for the high range calibration gas. Conduct a system check before each test run.

5.4 Analysis audit. Immediately before each test analyze an audit cylinder as described in section 5.2. The analysis audit must agree with the audit cylinder concentration within 10 percent.

6. Nomenclature

Ai = area of NDO i, ft2.

AN = total area of all NDO's in the enclosure, ft2.

CBi = corrected average VOC concentration of background emissions at point i, ppm propane.

CB = average background concentration, ppm propane.

CDH = average measured concentration for the drift check calibration gas, ppm propane.

CDO = average system drift check concentration for zero concentration gas, ppm propane.

CFj = corrected average VOC concentration of fugitive emissions at point j, ppm propane.

CH = actual concentration of the drift check calibration gas, ppm propane.

Ci = uncorrected average background VOC concentration at point i, ppm propane.

Cj = uncorrected average VOC concentration measured at point j, ppm propane.

F = total VOC content of fugitive emissions, kg.

K1 = 1.830 × 10−6 kg/(m3−ppm).

n = number of measurement points.

QFj = average effluent volumetric flow rate corrected to standard conditions at fugitive emissions point j, m3/min.

TF = total duration of fugitive emissions sampling run, min.

7. Calculations

7.1 Total VOC fugitive emissions.

7.2 VOC concentration of the fugitive emissions at point j.

7.3 Background VOC concentration at point i.

7.4 Average background concentration.

Note:

If the concentration at each point is within 20 percent of the average concentration of all points, the terms “Ai” and “AN” may be deleted from Equation 4.

Procedure L—VOC Input

1. Introduction

1.1 Applicability. This procedure is applicable for determining the input of volatile organic compounds (VOC). It is intended to be used as a segment in the development of liquid/gas protocols for determining VOC capture efficiency (CE) for surface coating and printing operations.

1.2 Principle. The amount of VOC introduced to the process (L) is the sum of the products of the weight (W) of each VOC containing liquid (ink, paint, solvent, etc.) used and its VOC content (V). A sample of each VOC containing liquid is analyzed with a flame ionization analyzer (FIA) to determine V.

1.3 Estimated measurement uncertainty. The measurement uncertainties are estimated for each VOC containing liquid as follows: W=±2.0 percent and V=±12.0 percent. Based on these numbers, the probable uncertainty for L is estimated at about ±12.2 percent for each VOC containing liquid.

1.4 Sampling requirements. A capture efficiency test shall consist of at least three sampling runs. The sampling time for each run should be at least 8 hours, unless otherwise approved.

1.5 Notes. Because this procedure is often applied in highly explosive areas, caution and care should be exercised in choosing appropriate equipment and installing and using the equipment. Mention of trade names or company products does not constitute endorsement. All gas concentrations (percent, ppm) are by volume, unless otherwise noted.

2. Apparatus and Reagents

2.1 Liquid weight.

2.1.1 Balances/digital scales. To weigh drums of VOC containing liquids to within 0.2 lb.

2.1.2 Volume measurement apparatus (alternative). Volume meters, flow meters, density measurement equipment, etc., as needed to achieve same accuracy as direct weight measurements.

2.2 VOC content (flame ionization analyzer technique). The liquid sample analysis system is shown in Figures 1 and 2. The following equipment is required:

2.2.1 Sample collection can. An appropriately sized metal can to be used to collect VOC containing materials. The can must be constructed in such a way that it can be grounded to the coating container.

2.2.2 Needle valves. To control gas flow.

2.2.3 Regulators. For carrier gas and calibration gas cylinders.

2.2.4 Tubing. Teflon or stainless steel tubing with diameters and lengths determined by connection requirements of equipment. The tubing between the sample oven outlet and the FIA shall be heated to maintain a temperature of 120 ±5 °C.

2.2.5 Atmospheric vent. A tee and 0- to 0.5-liter/min rotameter placed in the sampling line between the carrier gas cylinder and the VOC sample vessel to release the excess carrier gas. A toggle valve placed between the tee and the rotameter facilitates leak tests of the analysis system.

2.2.6 Thermometer. Capable of measuring the temperature of the hot water bath to within 1 °C.

2.2.7 Sample oven. Heated enclosure, containing calibration gas coil heaters, critical orifice, aspirator, and other liquid sample analysis components, capable of maintaining a temperature of 120 ±5 °C.

2.2.8 Gas coil heaters. Sufficient lengths of stainless steel or Teflon tubing to allow zero and calibration gases to be heated to the sample oven temperature before entering the critical orifice or aspirator.

2.2.9 Water bath. Capable of heating and maintaining a sample vessel temperature of 100 ±5 °C.

2.2.10 Analytical balance. To measure ±0.001 g.

2.2.11 Disposable syringes. 2-cc or 5-cc.

2.2.12 Sample vessel. Glass, 40-ml septum vial. A separate vessel is needed for each sample.

2.2.13 Rubber stopper. Two-hole stopper to accommodate 3.2-mm (18-in.) Teflon tubing, appropriately sized to fit the opening of the sample vessel. The rubber stopper should be wrapped in Teflon tape to provide a tighter seal and to prevent any reaction of the sample with the rubber stopper. Alternatively, any leak-free closure fabricated of non-reactive materials and accommodating the necessary tubing fittings may be used.

2.2.14 Critical orifices. Calibrated critical orifices capable of providing constant flow rates from 50 to 250 ml/min at known pressure drops. Sapphire orifice assemblies (available from O'Keefe Controls Company) and glass capillary tubing have been found to be adequate for this application.

2.2.15 Vacuum gauge. 0 -to 760-mm (0- to 30-in.) Hg U-Tube manometer or vacuum gauge.

2.2.16 Pressure gauge. Bourdon gauge capable of measuring the maximum air pressure at the aspirator inlet (e.g., 100 psig).

2.2.17 Aspirator. A device capable of generating sufficient vacuum at the sample vessel to create critical flow through the calibrated orifice when sufficient air pressure is present at the aspirator inlet. The aspirator must also provide sufficient sample pressure to operate the FIA. The sample is also mixed with the dilution gas within the aspirator.

2.2.18 Soap bubble meter. Of an appropriate size to calibrate the critical orifices in the system.

2.2.19 Organic concentration analyzer. An FIA with a span value of 1.5 times the expected concentration as propane; however other span values may be used if it can be demonstrated that they would provide more accurate measurements. The system shall be capable of meeting or exceeding the following specifications:

2.2.19.1 Zero drift. Less than ±3.0 percent of the span value.

2.2.19.2 Calibration drift. Less than ±3.0 percent of span value.

2.2.19.3 Calibration error. Less than ±5.0 percent of the calibration gas value.

2.2.20 Integrator/data acquisition system. An analog or digital device or computerized data acquisition system used to integrate the FIA response or compute the average response and record measurement data. The minimum data sampling frequency for computing average or integrated values is one measurement value every 5 seconds. The device shall be capable of recording average values at least once per minute.

2.2.21 Chart recorder (optional). A chart recorder or similar device is recommended to provide a continuous analog display of the measurement results during the liquid sample analysis.

2.2.22 Calibration and other gases. For calibration, fuel, and combustion air (if required) contained in compressed gas cylinders. All calibration gases shall be traceable to NIST standards and shall be certified by the manufacturer to ±1 percent of the tag value. Additionally, the manufacturer of the cylinder should provide a recommended shelf life for each calibration gas cylinder over which the concentration does not change more than ±2 percent from the certified value. For calibration gas values not generally available, alternative methods for preparing calibration gas mixtures, such as dilution systems, may be used with prior approval.

2.2.22.1 Fuel. A 40 percent H2/60 percent He or 40 percent H2/60 percent N2 gas mixture is recommended to avoid an oxygen synergism effect that reportedly occurs when oxygen concentration varies significantly from a mean value.

2.2.22.2 Carrier gas. High purity air with less than 1 ppm of organic material (as propane) or less than 0.1 percent of the span value, whichever is greater.

2.2.22.3 FIA linearity calibration gases. Low-, mid-, and high-range gas mixture standards with nominal propane concentrations of 20-30, 45-55, and 70-80 percent of the span value in air, respectively. Other calibration values and other span values may be used if it can be shown that more accurate measurements would be achieved.

2.2.22.4 System calibration gas. Gas mixture standard containing propane in air, approximately the undiluted VOC concentration expected for the liquid samples.

3. Determination of Liquid Input Weight

3.1 Weight difference. Determine the amount of material introduced to the process as the weight difference of the feed material before and after each sampling run. In determining the total VOC containing liquid usage, account for: (a) The initial (beginning) VOC containing liquid mixture; (b) any solvent added during the test run; (c) any coating added during the test run; and (d) any residual VOC containing liquid mixture remaining at the end of the sample run.

3.1.1 Identify all points where VOC containing liquids are introduced to the process. To obtain an accurate measurement of VOC containing liquids, start with an empty fountain (if applicable). After completing the run, drain the liquid in the fountain back into the liquid drum (if possible), and weigh the drum again. Weigh the VOC containing liquids to ±0.5 percent of the total weight (full) or ±0.1 percent of the total weight of VOC containing liquid used during the sample run, whichever is less. If the residual liquid cannot be returned to the drum, drain the fountain into a preweighted empty drum to determine the final weight of the liquid.

3.1.2 If it is not possible to measure a single representative mixture, then weigh the various components separately (e.g., if solvent is added during the sampling run, weigh the solvent before it is added to the mixture). If a fress drum of VOC containing liquid is needed during the run, then weigh both the empty drum and fresh drum.

3.2 Volume measurement (alternative). If direct weight measurements are not feasible, the tester may use volume meters and flow rate meters (and density measurements) to determine the weight of liquids used if it can be demonstrated that the technique produces results equivalent to the direct weight measurements. If a single representative mixture cannot be measured, measure the components separately.

4. Determination of VOC Content in Input Liquids

4.1 Collection of liquid samples.

4.1.1 Collect a 100-ml or larger sample of the VOC containing liquid mixture at each application location at the beginning and end of each test run. A separate sample should be taken of each VOC containing liquid added to the application mixture during the test run. If a fresh drum is needed during the sampling run, then obtain a sample from the fresh drum.

4.1.2 When collecting the sample, ground the sample container to the coating drum. Fill the sample container as close to the rim as possible to minimize the amount of headspace.

4.1.3 After the sample is collected, seal the container so the sample cannot leak out or evaporate.

4.1.4 Label the container to identify clearly the contents.

4.2 Liquid sample VOC content.

4.2.1 Assemble the liquid VOC content analysis system as shown in Figure 1.

4.2.2 Permanently identify all of the critical orifices that may be used. Calibrate each critical orifice under the expected operating conditions (i.e., sample vacuum and temperature) against a volume meter as described in section 5.3.

4.2.3 Label and tare the sample vessels (including the stoppers and caps) and the syringes.

4.2.4 Install an empty sample vessel and perform a leak test of the system. Close the carrier gas valve and atmospheric vent and evacuate the sample vessel to 250 mm (10 in.) Hg absolute or less using the aspirator. Close the toggle valve at the inlet to the aspirator and observe the vacuum for at least one minute. If there is any change in the sample pressure, release the vacuum, adjust or repair the apparatus as necessary and repeat the leak test.

4.2.5 Perform the analyzer calibration and linearity checks according to the procedure in section 5.1. Record the responses to each of the calibration gases and the back-pressure setting of the FIA.

4.2.6 Establish the appropriate dilution ratio by adjusting the aspirator air supply or substituting critical orifices. Operate the aspirator at a vacuum of at least 25 mm (1 in.) Hg greater than the vacuum necessary to achieve critical flow. Select the dilution ratio so that the maximum response of the FIA to the sample does not exceed the high-range calibration gas.

4.2.7 Perform system calibration checks at two levels by introducing compressed gases at the inlet to the sample vessel while the aspirator and dilution devices are operating. Perform these checks using the carrier gas (zero concentration) and the system calibration gas. If the response to the carrier gas exceeds ±0.5 percent of span, clean or repair the apparatus and repeat the check. Adjust the dilution ratio as necessary to achieve the correct response to the upscale check, but do not adjust the analyzer calibration. Record the identification of the orifice, aspirator air supply pressure, FIA back-pressure, and the responses of the FIA to the carrier and system calibration gases.

4.2.8 After completing the above checks, inject the system calibration gas for approximately 10 minutes. Time the exact duration of the gas injection using a stopwatch. Determine the area under the FIA response curve and calculate the system response factor based on the sample gas flow rate, gas concentration, and the duration of the injection as compared to the integrated response using Equations 2 and 3.

4.2.9 Verify that the sample oven and sample line temperatures are 120 ±5 °C and that the water bath temperature is 100 ±5 °C.

4.2.10 Fill a tared syringe with approximately 1 g of the VOC containing liquid and weigh it. Transfer the liquid to a tared sample vessel. Plug the sample vessel to minimize sample loss. Weigh the sample vessel containing the liquid to determine the amount of sample actually received. Also, as a quality control check, weigh the empty syringe to determine the amount of material delivered. The two coating sample weights should agree within ±0.02 g. If not, repeat the procedure until an acceptable sample is obtained.

4.2.11 Connect the vessel to the analysis system. Adjust the aspirator supply pressure to the correct value. Open the valve on the carrier gas supply to the sample vessel and adjust it to provide a slight excess flow to the atmospheric vent. As soon as the initial response of the FIA begins to decrease, immerse the sample vessel in the water bath. (Applying heat to the sample vessel too soon may cause the FID response to exceed the calibrated range of the instrument, and thus invalidate the analysis.)

4.2.12 Continuously measure and record the response of the FIA until all of the volatile material has been evaporated from the sample and the instrument response has returned to the baseline (i.e., response less than 0.5 percent of the span value). Observe the aspirator supply pressure, FIA back-pressure, atmospheric vent, and other system operating parameters during the run; repeat the analysis procedure if any of these parameters deviate from the values established during the system calibration checks in Section 4.2.7. After each sample perform the drift check described in Section 5.2. If the drift check results are acceptable, calculate the VOC content of the sample using the equations in Section 7. Integrate the area under the FIA response curve, or determine the average concentration response and the duration of sample analysis.

5. Calibration and Quality Assurance

5.1 FIA calibration and linearity check. Make necessary adjustments to the air and fuel supplies for the FIA and ignite the burner. Allow the FIA to warm up for the period recommended by the manufacturer. Inject a calibration gas into the measurement system and adjust the back-pressure regulator to the value required to achieve the flow rates specified by the manufacturer. Inject the zero- and the high-range calibration gases and adjust the analyzer calibration to provide the proper responses. Inject the low- and mid-range gases and record the responses of the measurement system. The calibration and linearity of the system are acceptable if the responses for all four gases are within 5 percent of the respective gas values. If the performance of the system is not acceptable, repair or adjust the system and repeat the linearity check. Conduct a calibration and linearity check after assembling the analysis system and after a major change is made to the system.

5.2 Systems drift checks. After each sample, repeat the system calibration checks in Section 4.2.7 before any adjustments to the FIA or measurement system are made. If the zero or calibration drift exceeds ±3 percent of the span value, discard the result and repeat the analysis.

5.3 Critical orifice calibration.

5.3.1 Each critical orifice must be calibrated at the specific operating conditions that it will be used. Therefore, assemble all components of the liquid sample analysis system as shown in Figure 3. A stopwatch is also required.

5.3.2 Turn on the sample oven, sample line, and water bath heaters and allow the system to reach the proper operating temperature. Adjust the aspirator to a vacuum of 380 mm (15 in.) Hg vacuum. Measure the time required for one soap bubble to move a known distance and record barometric pressure.

5.3.3 Repeat the calibration procedure at a vacuum of 406 mm (16 in.) Hg and at 25-mm (1-in.) Hg intervals until three consecutive determinations provide the same flow rate. Calculate the critical flow rate for the orifice in ml/min at standard conditions. Record the vacuum necessary to achieve critical flow.

6. Nomenclature

AL = area under the response curve of the liquid sample, area count.

AS = area under the response curve of the calibration gas, area count.

CS = actual concentration of system calibration gas, ppm propane.

K = 1.830 × 10−9 g/(ml-ppm).

L = total VOC content of liquid input, kg.

ML = mass of liquid sample delivered to the sample vessel, g.

q = flow rate through critical orifice, ml/min.

RF = liquid analysis system response factor, g/area count.

TS = total gas injection time for system calibration gas during integrator calibration, min.

VFj = final VOC fraction of VOC containing liquid j.

VIj = initial VOC fraction of VOC containing liquid j.

VAj = VOC fraction of VOC containing liquid j added during the run.

V = VOC fraction of liquid sample.

WFj = weight of VOC containing liquid j remaining at end of the run, kg.

WIj = weight of VOC containing liquid j at beginning of the run, kg.

WAj = weight of VOC containing liquid j added during the run, kg.

7. Calculations

7.1 Total VOC content of the input VOC containing liquid.

7.2 Liquid sample analysis system response factor for systems using intergrators, grams/area counts.

7.3 VOC content of the liquid sample.

Procedure T—Criteria for and Verification of a Permanent or Temporary Total Enclosure

1. Introduction

1.1 Applicability. This procedure is used to determine whether a permanent or temporary enclosure meets the criteria of a total enclosure.

1.2 Principle. An enclosure is evaluated against a set of criteria. If the criteria are met and if all the exhaust gases are ducted to a control device, then the volatile organic compounds (VOC) capture efficiency (CE) is assumed to be 100 percent and CE need not be measured. However, if part of the exhaust gas stream is not ducted to a control device, CE must be determined.

2. Definitions

2.1 Natural Draft Opening (NDO)—Any permanent opening in the enclosure that remains open during operation of the facility and is not connected to a duct in which a fan is installed.

2.2 Permanent Total Enclosure (PTE)—A permanently installed enclosure that completely surrounds a source of emissions such that all VOC emissions are captured and contained for discharge through a control device.

2.3 Temporary Total Enclosure (TTE)—A temporarily installed enclosure that completely surrounds a source of emissions such that all VOC emissions are captured and contained for discharge through ducts that allow for the accurate measurement of VOC rates.

3. Criteria of a Temporary Total Enclosure

3.1 Any NDO shall be at least 4 equivalent opening diameters from each VOC emitting point.

3.2 Any exhaust point from the enclosure shall be at least 4 equivalent duct or hood diameters from each NDO.

3.3 The total area of all NDO's shall not exceed 5 percent of the surface area of the enclosure's four walls, floor, and ceiling.

3.4 The average facial velocity (FV) of air through all NDO's shall be at least 3,600 m/hr (200 fpm). The direction of air through all NDO's shall be into the enclosure.

3.5 All access doors and windows whose areas are not included in section 3.3 and are not included in the calculation in section 3.4 shall be closed during routine operation of the process.

4. Criteria of a Permanent Total Enclosure

4.1 Same as sections 3.1 and 3.3-3.5.

4.2 All VOC emissions must be captured and contained for discharge through a control device.

5. Procedure

5.1 Determine the equivalent diameters of the NDO's and determine the distances from each VOC emitting point to all NDO's. Determine the equivalent diameter of each exhaust duct or hood and its distance to all NDO's. Calculate the distances in terms of equivalent diameters. The number of equivalent diameters shall be at least 4.

5.2 Measure the total area (At) of the enclosure and the total area (AN) of all NDO's of the enclosure. Calculate the NDO to enclosure area ratio (NEAR) as follows:

NEAR = AN/At

The NEAR must be ≤0.05.

5.3 Measure the volumetric flow rate, corrected to standard conditions, of each gas stream exiting the enclosure through an exhaust duct or hood using EPA Method 2. In some cases (e.g., when the building is the enclosure), it may be necessary to measure the volumetric flow rate, corrected to standard conditions, of each gas stream entering the enclosure through a forced makeup air duct using Method 2. Calculate FV using the following equation:

FV=[QO−QI]/AN

Where:

QO = the sum of the volumetric flow from all gas streams exiting the enclosure through an exhaust duct or hood.

QI = the sum of the volumetric flow from all gas streams into the enclosure through a forced makeup air duct; zero, if there is no forced makeup air into the enclosure.

AN = total area of all NDO's in enclosure.

The FV shall be at least 3,600 m/hr (200 fpm).

5.4 Verify that the direction of air flow through all NDO's is inward. Use streamers, smoke tubes, tracer gases, etc. Strips of plastic wrapping film have been found to be effective. Monitor the direction of air flow at intervals of at least 10 minutes for at least 1 hour.

6. Quality Assurance

6.1 The success of this protocol lies in designing the TTE to simulate the conditions that exist without the TTE, i.e., the effect of the TTE on the normal flow patterns around the affected facility or the amount of fugitive VOC emissions should be minimal. The TTE must enclose the application stations, coating reservoirs, and all areas from the application station to the oven. The oven does not have to be enclosed if it is under negative pressure. The NDO's of the temporary enclosure and a fugitive exhaust fan must be properly sized and placed.

6.2 Estimate the ventilation rate of the TTE that best simulates the conditions that exist without the TTE, i.e., the effect of the TTE on the normal flow patterns around the affected facility or the amount of fugitive VOC emissions should be minimal. Figure 1 may be used as an aid. Measure the concentration (CG) and flow rate (QG) of the captured gas stream, specify a safe concentration (CF) for the fugitive gas stream, estimate the CE, and then use the plot in Figure 1 to determine the volumetric flowrate of the fugitive gas stream (QF). A fugitive VOC emission exhaust fan that has a variable flow control is desirable.

6.2.1 Monitor the concentration of VOC into the capture device without the TTE. To minimize the effect of temporal variation on the captured emissions, the baseline measurement should be made over as long a time period as practical. However, the process conditions must be the same for the measurement in section 6.2.3 as they are for this baseline measurement. This may require short measuring times for this quality control check before and after the construction of the TTE.

6.2.2 After the TTE is constructed, monitor the VOC concentration inside the TTE. This concentration shall continue to increase and must not exceed the safe level according to OSHA requirements for permissible exposure limits. An increase in VOC concentration indicates poor TTE design or poor capture efficiency.

6.2.3 Monitor the concentration of VOC into the capture device with the TTE. To limit the effect of the TTE on the process, the VOC concentration with and without the TTE must be within ±10 percent. If the measurements do not agree, adjust the ventilation rate from the TTE until they agree within 10 percent.

[55 FR 26856, June 29, 1990; 55 FR 31981, Aug. 6, 1990; 55 FR 39774, 39775, Sept. 28, 1990, as amended at 56 FR 24723, May 31, 1991; 56 FR 33712, July 23, 1991; 57 FR 3946, Feb. 3, 1992; 57 FR 7550, Mar. 3, 1992; 57 FR 27936, June 23, 1992; 58 FR 31653, June 4, 1993; 58 FR 34908, June 30, 1993; 59 FR 14112, Mar. 25, 1994; 59 FR 46569, Sept. 9, 1994; 60 FR 41, Jan. 3, 1995; 60 FR 13045, Mar. 10, 1995; 60 FR 14900, Mar. 21, 1995; 60 FR 43387, 43393, 43395, Aug. 21, 1995; 61 FR 54559, Oct. 21, 1996]

§ 52.742 Incorporation by reference.

The materials listed below are incorporated by reference in the corresponding sections noted. The incorporation by reference was approved by the Director of the Office of Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. These materials are incorporated as they exist on the date of approval, and a notice of any change in these materials will be published in the Federal Register. The materials are available from the sources listed below.

(a) The following material is available for purchase from the American Society for Testing and Materials (ASTM), 1916 Race Street, Philadelphia, PA 19103.

(1) ASTM D1475-85, Standard Test Method for Density of Paint, Varnish, Lacquer, and Related Products, for § 52.741(a)(4)(i)(B)(3)(i).

(2) ASTM D2369-87, Standard Test Method for Volatile Content of Coatings, for § 52.741(a)(4)(i)(B)(3)(ii).

(3) ASTM D3792-86, Standard Test Method for Water Content of Water-Reducible Paints by Direct Injection into a Gas Chromatograph, for § 52.741(a)(4)(i)(B)(3)(iii).

(4) ASTM D4017-81(Reapproved 1987), Standard Test Method for Water in Paints and Paint Materials by Karl Fischer Method, for § 52.741(a)(4)(i)(B)(3)(iv).

(5) ASTM D4457-85, Standard Test Method for Determination of Dichloromethane and 1,1,1-Trichloroethane in Paints and Coatings by Direct Injection into a Gas Chromatograph, for § 52.741(a)(4)(i)(B)(3)(v).

(6) ASTM D2697-86, Standard Test Method for Volume Nonvolatile Matter in Clear or Pigmented Coatings, for § 52.741(a)(4)(i)(B)(3)(vi).

(7) ASTM D3980-87, Standard Practice for Interlaboratory Testing of Paint and Related Materials, for § 52.741(a)(4)(i)(B)(3)(vi).

(8) ASTM E180-85, Standard Practice for Determining the Precision of ASTM Methods for Analysis and Testing of Industrial Chemicals, for § 52.741(a)(4)(i)(B)(3)(viii).

(9) ASTM D2372-85, Standard Method of Separation of Vehicle from Solvent-Reducible Paints, for § 52.741(a)(4)(i)(B)(3)(ix).

(10) ASTM D2879-86, Standard Test Method for Vapor Pressure-Temperature Relationship and Initial Decomposition Temperature of Liquids by Isoteniscope, for § 52.741(a)(3), (a)(8)(ii), (a)(9)(iii), and (a)(10)(iii).

(11) ASTM D323-82, Standard Test Method for Vapor Pressure of Petroleum Products (Reid Method), for § 52.741(a)(3).

(12) ASTM D86-82, Standard Method for Distillation of Petroleum Products, for § 52.741(a)(3).

(13) ASTM D3925-81(Reapproved 1985), Standard Practice for Sampling Liquid Paints and Related Pigment Coatings, for § 52.741(a)(4)(i)(A)(1).

(14) ASTM E300-86, Standard Practice for Sampling Industrial Chemicals, for § 52.741(a)(4)(i)(A)(2).

(b) The Evaporation Loss From External Floating-Roof Tanks, Publication 2517, second edition, February 1980, for § 52.741(a)(3) is available for purchase from the American Petroleum Institute, 2101 L Street, NW., Washington, DC 20037.

(c) The Standard Industrial Classification Manual, 1987, for § 52.741(a)(3) is available for purchase from the Superintendent of Documents, U.S. Government Printing Office, Washington, DC 20402.

(d) 35 Illinois Administrative Code 215, June 1989, subparts (B), (E) (sections 215.182, 215.183, and 215.184), (K) (sections 215.301 and 215.302), (Q) (excluding sections 215.432 and 215.436), (R) (excluding sections 215.447, 215.450, and 215.452), (S), (V), (X), (Y) (sections 215.582, 215.583, and 215.584), and (Z) of 35 Ill. Adm. Code 215 for § 52.741 (d)(l)-(d)(3); (e)(3), (e)(4); (h)(2); (i)(1), (i)(2); (j)(1) - (j)(3); (q)(1); (s)(1); (u)(1), (3); (v)(1); (w)(1); and (x)(1), (x)(3) is available from the United States Environmental Protection Agency, Air and Radiation Division, Region V, 230 S. Dearborn, Chicago, IL, 60604.

[55 FR 26909, June 29, 1990]

§ 52.743 Continuous monitoring.

(a) Alternative monitoring requirements established under Section 201.402 of Title 35, IAC must be either: Incorporated into a federally enforceable operating permit or construction permit or submitted to USEPA for approval as a revision to the Illinois State Implementation Plan (SIP). Illinois shall set forth alternative emissions monitoring and reporting requirements to satisfy the intent of 40 CFR part 51, appendix P whenever Illinois exempts any source subject to Section 201.401 from installing continuous emission monitoring systems. Illinois may exempt a source if the source cannot install a continuous emission monitoring system because of physical plant limitations or extreme economic reasons, according to the criteria of Section 201.402.

(b) As codified at 40 CFR 52.737 (USEPA's approval of the Illinois operating permit program for the purpose of issuing federally enforceable construction and operating permits), USEPA reserves the right to deem an operating permit not federally enforceable. Such a determination will be made according to appropriate procedures including operating permit requirements promulgated at 54 FR 27274 (June 28, 1989) and will be based upon either; the permit, permit approval procedures or state or local permit requirements which do not conform with the operating permit program requirements or the requirements of USEPA's underlying regulations. Among other things, underlying requirements include 40 CFR 51.214 and part 51, appendix P and Illinois' approved SIP, 40 CFR part 52. Should USEPA deem an operating or construction permit containing alternative monitoring requirements not federally enforceable, the underlying continuous monitoring requirements at Section 201.401 of the State rule would be the Federal requirements contained in the SIP to which the source would be subject. This interpretation of the impact of an operating permit deemed not federally enforceable by USEPA on a source to which it was issued was acknowledged by the State in a March 3, 1993, letter from Bharat Mathur, Chief, Bureau of Air, Illinois Environmental Protection Agency, to Stephen Rothblatt, Chief, Regulation Development Branch, Region 5, USEPA.

[58 FR 17783, Apr. 6, 1993]

§ 52.744 Small business stationary source technical and environmental compliance assistance program.

The Illinois program submitted on November 12, 1992, as a requested revision to the Illinois State Implementation Plan satisfies the requirements of section 507 of the Clean Air Act Amendments of 1990.

[58 FR 45451, Aug. 30, 1993]

§§ 52.745-52.746 [Reserved]

§ 52.750 Original identification of plan section.

(a) This section identified the original “Air Quality Implementation Plan for the State of Illinois” and all revisions submitted by Illinois that were Federally-approved prior to June 1, 2017.

(b) The plan was officially submitted on January 31, 1972.

(c) The plan revision listed below were submitted on the dates specified.

(1) The role of the City of Chicago as a local agent was defined in a letter from the State Environmental Protection Agency on March 13, 1972.

(2) Copies of the Illinois Pollution Control Board Regulations, Chapter 2, Parts I, II and III were submitted May 4, 1972, by the Governor.

(3) A document describing the role of the Chicago Department of Environmental Control was submitted July 28, 1972, by the State Environmental Protection Agency.

(4) Copies of the revisions to the State air episode regulations were submitted on August 29, 1972, by the Governor.

(5) Compliance schedules submitted on March 13, 1973, by the Pollution Control Board.

(6) Compliance schedules submitted on April 3, 1973, by the Pollution Control Board.

(7) Transportation control plan submitted on April 17, 1973, by the Pollution Control Board.

(8) Compliance schedules submitted on May 3, 1973, by the Pollution Control Board.

(9) Compliance schedules submitted on June 15, 1973, by the Pollution Control Board.

(10) Compliance schedules submitted on August 7, 1973, by the Pollution Control Board.

(11) Information concerning the coal ban in the Chicago area was submitted on October 22, 1973, by Governor Walker.

(12) On July 22, 1976, the Director of the Illinois Environmental Protection Agency submitted revised emergency episode regulations.

(13) On November 29, 1977, the Director of the Illinois Environmental Protection Agency submitted grain handling and drying emission limitations as revisions to Rule 203.

(14) Revision consisting of an Illinois Pollution Control Board Order issued on July 20, 1978 to Commonwealth Edison Company, Christian County, Illinois and submitted on August 14, 1978 by the Illinois Environmental Protection Agency.

(15) Revision consisting of an Illinois Pollution Control Board Order issued to Shell Oil Company's Wood River refinery on December 14, 1978 by the Illinois Environmental Protection Agency.

(16) On April 4, 1979, the State submitted its draft nonattainment area plan for all areas designated nonattainment as of March 3, 1978 and as revised on October 5, 1978. This submittal contained a request for extensions of the statutory attainment deadline for CO and 03. The submittal also included a vehicle emission inspection and maintenance program and a new source review plan. Although the State submittal also included the following provisions, U.S. EPA is taking no action to include them in the federally approved SIP at this time: the portions of Rules 101, 103 and 105 relating to the provisions addressing malfunctions, general requirements of the Clean Air Act which are not Part D requirements, and the provisions covering open burning, mobile source emission standards, diesel locomotive emission standards, sulfur dioxide emissions for certain fuel combustion sources located outside major metropolitan areas, compliance dates for organic emission limitations, particulate emissions from low carbon waste incinerators, and adoption of Federal New Source Performance Standards. In addition, U.S. EPA is not rulemaking at this time on those portions of the following rules which contain specified changes made between the publication of the notice of proposed rulemaking and the final rulemaking action:

(i)-(iii) [Reserved]

(iv) The new materials in Section 4.11 of the Rules for Issuance of Permits to New or Modified Air Pollution Sources;

(v) The addition of a definition of “reconstruction” in Section 4.7 of the Rules for Issuance of Permits;

(vi) The procedure allowing external offsets contained in Section 10 of the Rules for Issuance of Permits.

(17) On August 29, 1979, the State submitted additional information and clarification for the nonattainment area plan in response to USEPA's July 2, 1979 notice of proposed rulemaking.

(18) On September 20, 1979, the State submitted a summary of public hearing comments on the plan.

(19) On October 30, 1979, the State submitted copies of Illinois Pollution Control Board final orders for control of VOC emissions from stationary sources (Rule 205), sources of fugitive particulate (Rule 203(f)), and particulate emissions from iron and steel sources (Rule 203(d)).

(20) On December 20, 1979, the State submitted a letter containing the dates that most of the regulatory and nonregulatory portions of the nonattainment area plans were finally adopted by the Illinois Pollution Control Board. Rule 205 containing RACT controls for stationary sources of VOC was effective in the State on July 18, 1979. Rule 203(f) governing fugitive dust emissions was effective in the State on September 18, 1979.

(21) On January 25, 1980, the State submitted a copy of finally enacted “Rules for the Issuance of Permits to New or Modified Air Pollution Sources Affecting Nonattainment Areas.” Sections 5.1(a)(2)(ii) and 5.1(a)(2)(iii) of these rules were reserved by the State. The effective date of these Rules was January 16, 1980.

(22) On March 21, 1979, the State of Illinois submitted to the USEPA revised regulations for control of sulfur dioxide emissions. On September 19, 1979, the State submitted additional information on these revised regulations to the USEPA.

(23) On January 17, 1980 and on February 7, 1980 the State submitted further information and clarifications to Rule 204.

(24) On September 19, 1979, the State of Illinois submitted a revision to Rule 204(e)(1) for the Commonwealth Edison Company. The revision approves an emission limitation of 105,162 lbs SO2/hour for the Kincaid Generating Station in Christian County, Illinois.

(25) On April 30, 1980, the State submitted revisions to the transportation control plan for northeast Illinois (Chicago).

(26) On December 20, 1979, the State of Illinois submitted a revision to provide for modification of the existing air quality surveillance network.

(27) On January 8, 1980, the State submitted an Opinion and Final Order of the Pollution Control Board (dated November 19, 1979) which deletes Rule 206(d) of Chapter 2 from the Illinois Air Pollution Control Regulations.

(28) On September 18, 1979, the State submitted a Final Order of the Pollution Control Board (dated April 12, 1979) which amended Rule 205(g)(1) of Chapter 2 of the Illinois Air Pollution Control Regulations.

(29) On July 21, 1981, the State submitted Volume 9 Lead, of the Illinois State Implementation Plan for Air Pollution Control for incorporation in the Illinois State Implementation Plan. This plan covers all areas in Illinois except for Granite City in the St. Louis Interstate AQCR.

(30) On July 29, 1980, the State submitted a May 29, 1980, Opinion and Order of the Illinois Pollution Control Board granting a variance from the requirements Rule 203(d)(8)(B) of Chapter 2 of the Air Pollution Control Regulations to Continental Grain Company's grain elevator located in Crossville, White County, Illinois. This variance expired July 1, 1980.

(31) On April 4, 1980, the State submitted a November 29, 1979, Opinion and Order of the Illinois Pollution Control Board (IPCB) and Supplementary IPCB Orders dated January 24, 1980, and February 7, 1980. These Orders grant 13 Caterpillar Tractor Company boilers a variance from the requirements of IPCB (A), Rule 203(g)(1)(C)(i) and/or Rule 203(g)(1)(D) which regulate particulate emissions from new and existing sources. No action is taken at this time on variance provisions for Mapleton facility boilers #2, 3, 4, and 5. This variance expired on October 8, 1981.

(32) On August 31, 1981, the State of Illinois submitted a revision to the Illinois State Implementation Plan in the form of a July 9, 1981, Order of the Illinois Pollution Control Board (R-77-15). This Order creates Rule 204(c)(1)(E) which establishes sulfur dioxide (SO2) emission limitations of 5.5 lbs/SO/MMBTU for solid fuel combustion sources having actual heat input not greater than 250 million BTU's per hour owned or operated by Bemis Company, Inc., Celotex Corporation or Sherex Corporation. On November 17, 1981, the State submitted additional information in support of this revision.

(33) On August 20, 1980, and March 20, 1981, the State submitted additional information on the transportation control plans for the Northeast Illinois (Chicago) Area.

(34) On October 15, 1980, the State submitted additional information on the transportation control plans for the Peoria Metropolitan Area.

(35) On April 1, 1981, the State submitted additional information on the transportation control plans for the St. Louis Metropolitan (Illinois) Area.

(36) On December 10, 1980, the State submitted a July 24, 1980, Opinion and Order of the Illinois Pollution Control Board and a September 18, 1980, Order of the Board granting Bunge Corporation's Cairo, Illinois soybean processing plant and grain elevator variance from Illinois Pollution Control Board's particulate emission standards under Rules 203(g)(1)(D) and 103(b)(1) of Chapter 2 of the Air Pollution Control Regulations through October 15, 1981.

(37) On July 17, 1980, the State submitted an April 3, 1980, Opinion and Order of the Illinois Pollution Control Board adopting a December 13, 1979, Proposed Opinion and Order of the Board which exempted certain small explosive waste incinerators from the requirements of Rule 203(e) Particulate Emission Standards and Limitations for incinerators and Rule 206(b) Carbon Monoxide Emissions Standards and Limitations for incinerators.

(38) On May 10, 1982, the State submitted a February 4, 1982, Illinois Pollution Control Board Opinion and Order (PCB 81-184) granting a variance from the requirements of Rules 205(m)(1)(B) and 204(n)(1)(G) of Chapter 2 of the Air Pollution Control Regulations to the Lyon Metal Products, Incorporated, Montgomery, Illinois facility. This variance expires on May 31, 1985.

(39) On October 1, 1981, the State submitted a report in satisfaction of the Total Suspended Particulate Control Strategy approval condition in which the State agreed to conduct an analysis of the potential air quality impact from storage piles with uncontrolled emissions of less than 50 tons per year, to submit the results of any analysis to EPA, to submit any necessary regulations to the Illinois Pollution Control Board, and promulgate and submit any necessary regulations to EPA. This report concluded that no further regulations were needed.

(40) EPA Study Volatile Organic Compound Emissions from Solvent Cleaning Operations in the State of Illinois (EPA 905/4-80-008) was prepared to satisfy the Ozone Control Strategy approval condition in which the State agreed to conduct a study to demonstrate that the three pound per hour, 15 pound per day exemption for solvent metal cleaners contained in Rule 205(k) represents RACT, to submit the results of the study to EPA, to submit the necessary regulations to the Illinois Pollution Control Board and promulgate and submit any necessary regulations to EPA. The State reviewed this report and in a February 11, 1981, letter to EPA noted their agreement with the findings of the report and indicated that because there was no need for further regulations, this condition is satisfied.

(41) On December 7, 1981, the State submitted a October 8, 1981, Illinois Pollution Control Board Final Order (R79-11). This Final Order amends Rule 203(g)(1) by adding subsection (E).

(42) On January 4, 1983, the State submitted a revision to the Illinois State Implementation Plan in the form of an October 27, 1982, Illinois Pollution Control Board (IPCB) Opinion and Order (PCB 82-88). This Opinion and Order grants a variance from the requirements of Rule 203(a) of Chapter 2 of the Air Pollution Control Regulations to a proposed fluidized bed combustion boiler at B.F. Goodrich's Henry County, Illinois facility. This variance continues until October 1, 1987, or until the facility is no longer subject to Rule 206(a), whichever comes first.

(43) On July 29, 1982, the State submitted a revision to the Illinois State Implementation Plan in the form of a May 28, 1981, Illinois Pollution Control Board (IPCB) Final Opinion of the Board (R78-17). This Final Opinion deletes Rule 204(c)(1)(D) and the reference to it in Rule 204(h) from the IPCB Air Pollution Control Regulations.

(44) On March 17, 1983, the Illinois Environmental Protection Agency (IEPA) submitted a revision to its ozone SIP for Chrysler's Belvidere facility. The revision request contains an alternative compliance time schedule with interim emission limitations which is in the form of a variance for prime coating and prime surface coating operations. Final compliance is changed from December 31, 1982 to December 31, 1987.

(45) On August 19, 1983, the State of Illinois submitted a revision to the Illinois State Implementation Plan in the form of a July 26, 1983, Order of the Illinois Pollution Control Board (R82-12). This Order creates Rule 313 which establishes 1.5 micrograms per cubic meter, maximum arithmetic mean, averaged over a calendar quarter as the State's ambient air quality standard for lead. The Board also adopted, as part of Rule 313, a measurement method for determining compliance with the standard.

(46) On August 15, 1983, the Illinois Environmental Protection Agency submitted a May 19, 1983, Opinion and Order (PCB-82-147) of the Illinois Pollution Control Board (IPCB) granting Del Monte Corporation's Can Manufacturing Plant No. 115 located in Rochelle, Ogle County, Illinois, a variance from the IPCB volatile organic compound emission standards under Rule 205(n)(1)(B)(i) and Rule 205(n)(1)(B)(vi) of Chapter 2: Air Pollution Regulations. The variance expires on December 31, 1984.

(47) On March 24, 1983, and May 3, 1983, the State submitted information that indicated that a February 21, 1980 (45 FR 11472), conditional approval of the incorporation of a revised Part D sulfur dioxide control strategy into the Illinois State Implementation Plan has been satisfied for Cincinnati, Pekin and Elm Grove Townships in Tazewell County and for Logan and Limestone Townships in Peoria County. This approval condition required that the SIP include a reanalysis of the Pekin, Illinois area; a submittal of the analysis results to USEPA; the proposal of any necessary regulations to the Illinois Pollution Control Board necessary to insure attainment and maintenance of the sulfur dioxide standard; and the promulgation of any necessary regulations. Any promulgated regulations must be submitted to USEPA.

(48)-(49) [Reserved]

(50) On May 3, 1983, the State requested that USEPA incorporate IPCB Rule 204 (f)(2) into the Illinois SIP. Rule 204(f)(2) was adopted by Illinois as part of a February 24, 1983, Order of the Board (R80-22). USEPA approves the incorporation of Rule 204(f)(2) as it pertains to Pekin Energy, a source in the Peoria major metropolitan area.

(51) On January 30, 1984, the State submitted Rule 204(f) as contained in a February 24, 1983, Order of the IPCB (R80-22) as it applies to sources in the Peoria Major Metropolitan area for incorporation in the SIP. USEPA approves the incorporation of Rule 204(f) into the SIP as it applies to all sources in Peoria and Tazewell Counties except Caterpillar Tractor Mapleton and East Peoria Plants. No action is taken on Rule 204(f) as it applies to the Chicago or St. Louis (Illinois—portion) Major Metropolitan Areas or on Rule 204(f) (1) and (2).

(52) [Reserved]

(53) On September 30, 1983, the State submitted a revision to the Illinois State Implementation Plan in the form of a lead plan to assure attainment and maintenance of the NAAQS in the Granite City area. The Illinois plan includes a discussion of air quality data measured since 1978, an emission inventory of three source categories capable of emitting lead, atmospheric modeling analyses and proposed necessary control strategies. On March 19, 1984, the State submitted five consent decrees entered by the State of Illinois with the Circuit Court for the Third Judicial Circuit of Madison County and filed March 16, 1984, for incorporation in the lead plan. These include People of the State of Illinois vs. Taracorp, Inc.; People of the State of Illinois vs. St. Louis Lead Recyclers; People of the State of Illinois vs. First Granite City National Bank; People of the State of Illinois, vs. Stackorp Inc.; and People of the State of Illinois vs. B.V. and G.V. Transport Company.

(54) [Reserved]

(55) On November 14, 1985, the State of Illinois submitted a negative declaration for natural gas/gasoline processing plants.

(i) Incorporation by reference.

(A) Letter dated November 14, 1985, from Michael J. Hayes, Manager, Division of Air Pollution Control, Illinois Environmental Protection Agency.

(56) On June 19, 1984, the State submitted Illinois Environmental Protection Agency Rule 252 entitled, “Rules for Governing Public Participation in the Air Pollution Permit Program for Major Source in Nonattainment Areas.”

(i) Incorporation by reference.

(A) Illinois Environmental Protection Agency Rule 252 entitled, “Rule for Governing Public Participation in the Air Pollution Permit Program for Major Sources in Nonattainment Areas,” published on June 8, 1984.

(57)-(60) [Reserved]

(61) On March 15, 1984 and June 14, 1984 the Illinois Environmental Protection Agency submitted commitments for satisfying several outstanding conditions to the sulfur dioxide [52.724(a)(1)] State Implementation Plan.

(62) On January 16, 1985, the Illinois Environmental Protection Agency submitted a variance from Illinois Rule 206(a).

(i) Incorporation by reference.

(A) June 14, 1984, Opinion and Order of the Illinois Pollution Control Board (IPCB), PCB 84-19. This is a variance from Illinois Rule 206(a) until June 14, 1987, for CO emissions from a fluidized bed combustion boiler at Midwest Solvents Company's facility in Tazewell County, Illinois.

(63) On February 6, 1985, the Illinois Environmental Protection Agency (IEPA) submitted a site-specific revision to its total suspended particulates State Implementation Plan for Villa Grove's “Dump and Boot Pit” emissions in Champaign County, Illinois.

(i) Incorporation by reference.

(A) Illinois Pollution Control Board, Opinion and Order of the Board, PCB 84-53, Villa Grove's “Dump and Boot Pit” site-specific TSP revision. This revision extends the compliance date for control requirements on these emissions until September 1, 1987, and was adopted on July 14, 1984.

(64) On May 13, 1985, the Illinois Environmental Protection Agency (IEPA) submitted a variance from Illinois Rule 202(b) for a Brule pathological waste incinerator (BPWI) at NPWC's facility located at the Great Lakes Naval Base, Great Lakes, Shields Township, Illinois, as a revision to its TSP SIP. Shields Township is an attainment area for both the primary and secondary national ambient air quality standards (NAAQS) for TSP.

(i) Incorporation by reference.

(A) Opinion and Order of the Illinois Pollution Control Board 84-156 adopted on March 22, 1985.

(65) Submitted from the Illinois Environmental Protection Agency (IEPA) dated July 22, 1985, requesting an extended compliance schedule for Precision Coatings Incorporated (PCI) coating Machine Number 2.

(i) Incorporation by reference.

(A) Illinois Pollution Control Board Opinion and Order of the Board, PCB 84-117, which was adopted on February 20, 1985, and a modification to PCB 84-117 which was adopted on April 14, 1985.

(66) On March 27, 1985, the Illinois Environmental Protection Agency (IEPA) submitted a site-specific revision to its Carbon Monoxide State Implementation Plan for Anderson Clayton Foods, Inc. (ACF), a variance from 35 Illinois Administrative Code (IAC) 216.121 which governs Carbon Monoxide emissions from the Fluidized Bed Combuster retrofitted boiler at ACF's Jacksonville, Illinois facility. IAC 216.121 was incorporated in the Illinois SIP on May 31, 1972 (37 FR 10862), as Illinois Pollution Control Board Rule 206(a).

(i) Incorporation by reference.

(A) Illinois Pollution Control Board Opinion and Order of the Board, PCB 84-147, which was adopted on January 24, 1985.

(67) On April 18, 1983, the State of Illinois submitted a 0.60 lb TSP/MMBTU emission limit for the City of Rochelle Municipal Steam Power Plant. On May 24, 1985, it submitted a revised modeling analysis.

(i) Incorporation by reference. Illinois Pollution Control Board Order (R78-15), Rule 203(g)(1)(C)(iii) which is dated February 24, 1983.

(68) On May 8, 1985, the Illinois Environmental Protection Agency submitted a variance until December 31, 1987, from Illinois Rule 205(n)(1)(b)(v) and Rule 205(n)(1)(b)(vi), for American Can Corporation's Hoopeston, Illinois facility in the form of a January 24, 1985, Opinion and Order of the Illinois Pollution Control Board (PCB 84-106).

(i) Incorporation by reference.

(A) A January 24, 1985, Opinion and Order of the Illinois Pollution Control Board (ICPB), PCB 84-106. This is a variance until December 31, 1987, for the coating reformulation programs at American Can Corporation's Hoopeston facility located in Hoopeston, Illinois.

(69) On January 28, 1983, the Illinois Environmental Protection Agency submitted a December 30, 1982, Illinois Pollution Control Board Order (R80-5). Illinois Pollution Control Board Rules 205(l) (4) through (10), 205(t) and 205(u) are approved.

(i) Incorporation by reference. (A) Illinois Pollution Control Board Rules 205(l)(4) through (10), 205(t) and 205(u) as contained in December 30, 1982, Illinois Pollution Control Board Order R80-5.

(ii) Additional material. None.

(70) On February 13, 1986, the Illinois Environmental Protection Agency (IEPA) submitted a revision to its ozone SIP for the Fedders-USA's facility located in Effingham, Effingham County, Illinois. It grants Fedders-USA a compliance date extension for control requirements from October 1, 1982, to April 1, 1986, and provides for a legally enforceable compliance program.

(i) Incorporation by reference.

(A) A January 9, 1986, Opinion and Order of the Illinois Pollution Control Board (IPCB), PCB 83-47.

(71) On October 20, 1983, the Illinois Environmental Protection Agency submitted a site-specific revision to Illinois' sulfur dioxide plan for Illinois Power Company's Baldwin Power Station. The revised SO2 emission limitations are 101,966 lbs/hour, in the aggregate, and 6 lbs/MMBTU.

(i) Incorporation by reference.

(A) Emission limits within Paragraph 1 of Illinois Pollution Control Board Final Order PCB 79-7, which was adopted September 8, 1983.

(72) [Reserved]

(73) On May 6, 1985, the Illinois Environmental Protection Agency, requested an extended compliance schedule for National Can Corporation's Rockford facility.

(i) Incorporation by reference.

(A) Illinois Pollution Control Board, April 1, 1982, Opinion and Order of the Board, PCB 81-189 and a January 24, 1985, Opinion and Order PCB 84-108. These orders grant National Can Corporation (Rockford Plant) a variance from the existing VOC SIP requirements from December 31, 1982, until December 31, 1983, and from December 31, 1983, until December 31, 1985, respectively.

(74) On October 30, 1986, the Illinois Environmental Protection Agency submitted a September 25, 1986, Final Order of the Illinois Pollution Control Board R85-33 revises the State's coke oven pushing and charging rules and recodifies some related rules.

(i) Incorporation by reference.

(A) Order of the Illinois Pollution Control Board R85-33, which was adopted September 25, 1986.

(75)-(77) [Reserved]

(78) On January 28, 1983, June 25, 1987, August 21, 1987, September 28, 1987, October 2, 1987, December 22, 1987, January 8, 1988, March 29, 1988, and May 2, 1988 the State submitted stationary source control measures for incorporation in the ozone plan.

(i) Incorporation by reference.

(A) The following sections of title 35, Environmental Protection; subtitle B: Air Pollution; Chapter 1: Pollution Control Board of the Illinois Administrative Code, (June 1989): section 211.122 (definitions of bead-dipping; component; dry cleaning facility; external floating roof; gas service; green tire spraying; green tires; heavy liquid; liquid mounted seal; liquid service; pneumatic rubber tire manufacture; refinery unit, process unit, or unit; tread end cementing; undertread cementing; valves not externally regulated; vapor collection system; vapor mounted primary seal; volatile organic liquid; and volatile organic material) of subpart B (part 211); section 215.104 (definitions of continuous process; in vacuum service; material recovery section; open-ended valve; polystyrene plant; polystyrene resin; repaired; styrene devolatilizer unit; and styrene recovery unit) of subpart A (part 215); sections 215.124, 215.125, and 215.126 of subpart B (part 215); section 215.205 of subpart F (part 215); sections 215.240, 215.241, and 215.249 of subpart H (part 215); section 215.408 of subpart P (part 215); sections 215.420 through 215.431, 215.433, 215.434, 215.435, 215.437, and 215.438, all of subpart Q (part 215); section 215.453 of subpart R (part 215); sections 215.465 and 215.466 of subpart S (part 215); sections 215.520, 215.521, 215.525, 215.526, and 215.527 all of subpart V (part 215); sections 215.582, 215,583, and 215.584 of subpart Y (part 215); sections 215.607 through 215.613 of subpart Z (part 215); and sections 215.875, 215.877, 215.879, 215.881, 215.883, and 215.886 all of subpart BB (part 215) are approved.

(ii) Additional material. (79) On March 20, 1986, November 17, 1986, and July 1, 1987, Illinois submitted its vehicle inspection and maintenance plan for the Chicago and East St. Louis areas.

(i) Incorporation by reference.

(A) Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter II: Environmental Protection Agency, Part 276, Procedures To Be Followed in the Performance of Annual Inspections of Motor Vehicle Exhaust Emissions, Adopted at 10 Illinois Register 13954, effective August 13, 1986.

(ii) Additional material.

(A) “Technical Procedures Memorandum—Enforcement” between the Illinois Secretary of State and the Illinois Environmental Protection Agency, as submitted by Michael J. Hayes, Manager, Division of Air Pollution Control on July 1, 1987.

(80) [Reserved]

(81) On April 6, 1990, and May 4, 1990, Illinois submitted a regulation which reduced the maximum allowable volatility for gasoline sold in Illinois during July and August 1990 to 9.5 pounds per square inch.

(i) Incorporation by reference.

(A) Title 35: Environmental protection, Subtitle B: Air pollution, Chapter I: Pollution control board, Part 215, Organic material emission standards and limitations, § 215.585, Gasoline volatility standards, Adopted at 14 Illinois register 6434, effective April 11, 1990.

(82)-(83) [Reserved]

(84) On September 18, 1991, and November 18, 1991, the State submitted documents intended to satisfy federal requirements for an operating permit program which can issue federally enforceable operating permits.

(i) Incorporation in reference.

(A) Public Act 87-555, an Act to amend the Environmental Protection Act by changing section 9.1, effective September 17, 1991. (Ch. 111 1/2, par. 1009.1) par. 1009.1(a), (b), (c), (d) and (f).

(85) On March 24, 1988, the State submitted rules for issuance of construction permits to new and modified air pollution sources located in or affecting nonattainment areas (New Source Review rules).

(i) Incorporation by reference.

(A) Illinois Administrative Code, Title 35 Environmental Protection, Subtitle B: Air Pollution, Chapter 1: Pollution Control Board, Part 203: Major Stationary Sources.

(86) On February 8, 1991, the State submitted revisions to its sulfur dioxide measurement methodology.

(i) Incorporation by reference.

(A) Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter 1: Pollution Control Board, Part 214 Sulfur Limitations, Subpart A: General Provisions, section 214.101 Measurement Methods. Adopted December 20, 1990, effective January 15, 1991.

(87) On March 13, 1985, the State submitted revisions to its sulfur dioxide limitations.

(i) Incorporation by reference.

(A) Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter 1: Pollution Control Board, Part 214 Sulfur Limitations, Subpart C: Existing Solid Fuel Combustion Emission Sources, Section 214.141 Sources Located in Metropolitan Areas, through paragraph (a) only, effective March 28, 1983; Subpart F: Alternative Standards for Sources Inside Metropolitan Areas, Section 214.201 Alternative Standards for Sources in Metropolitan Areas and Section 214.202 Dispersion Enhancement Techniques, effective March 28, 1983.

(88) On June 9, 1986, the State submitted revisions to its sulfur dioxide limitations in the form of a April 24, 1986, opinion and order of the Illinois Pollution Board in proceeding R84-28.

(i) Incorporation by reference.

(A) Title 35: Environmental Protection, Subtitle B: Air Pollution Chapter 1: Pollution Control Board Part 214 Sulfur Limitations, Subpart C: Existing Solid Fuel Combustion Emission Sources, § 214.141 Sources Located in Metropolitan Areas, paragraphs b), c) and d), and Subpart X: Utilities, § 214.560 Scope and § 214.561 E.D. Edwards Electric Generating Station effective May 20, 1986.

(89) On March 17, 1989, and August 28, 1990, the State of Illinois submitted a revision to the Illinois State Implementation Plan. The revision is contained in subpart J, § 201.281 and subpart L, §§ 201.401-.408 of part 210 of title 35 of the Illinois Administrative Code. This revision provides a legally enforceable procedure for continuously monitoring and recording emissions to determine the status of compliance of certain stationary source categories and complies with 40 CFR 51.214 and part 51, appendix P. The rules were adopted by the Illinois Pollution Control Board on December 15, 1988, published (13 Ill. Reg. 2066) and became effective February 3, 1989. The rules were corrected for an omission, published on November 15, 1989, (13 Ill Reg. 19444), and became effective December 5, 1989. In a November 18, 1991, letter from Bharat Mathur, then Manager, Division of Air Pollution Control, Illinois Environmental Protection Agency (IEPA) to Stephen Rothblatt, Chief, Regulation Development Branch, Region 5, USEPA, Illinois committed to notify USEPA of any pending construction or operating permit application during the 30 day public comment period which is part of Illinois' permit issuance process (Section 203.150). This commitment is part of the administrative record of USEPA's approval of the Illinois' operating permit program for the purpose of issuing federally enforceable operating permits at 40 CFR 52.720 (c) (84) and 52.737 on December 17, 1992 (57 FR 59928). USEPA may deem a permit not federally enforceable if monitoring provisions do not comply with the requirements of 40 CFR 51.214, part 51, appendix P or § 51.165.

(i) Incorporation by reference.

(A) Title 35: Environmental Protection; Subtitle B: Air Pollution; Chapter I: Pollution Control Board; Subchapter a: Permits and General Provisions; Part 201: Permits and General Provisions, Subpart J: Monitoring and Testing, Section 201.281; and Subpart L: Continuous Monitoring, Sections 201.401 through 201.408, adopted at Ill. Reg. 2066, effective February 3, 1989.

(90) On June 11, 1991, Illinois submitted regulations concerning the emission of volatile organic compounds from pharmaceutical manufacturing.

(i) Incorporation by reference.

(A) Title 35 of the Illinois Administrative Code: Environmental Protection, Subtitle B: Air Pollution, Chapter 1: Pollution Control Board, Subchapter C: Emissions Standards and Limitations for Stationary Sources, Part 215: Organic Material Emission Standards and Limitations, Subpart T: Pharmaceutical Manufacturing, Subpart A: General Provisions: Amendments to sections 215.102 and 215.105 and Creation of section 215.108. Adopted at 15 Illinois Register 80 18, effective May 14, 1991.

(B) Title 35 of the Illinois Administrative Code: Environmental Protection, Subtitle B: Air Pollution, Chapter 1: Pollution Control Board, Subchapter C: Emissions Standards and Limitations for Stationary Sources, Part 211: Definitions and General Provisions, Subpart B: Definitions. Adopted at 15 Illinois Register 79 01, effective May 14, 1991.

(91) [Reserved]

(92) On June 4, 1992, the State submitted particulate matter regulations adopted as part of Pollution Control Board Proceeding R91-35. These regulations concern particulate matter ambient limits and episode regulations.

(i) Incorporation by reference. Illinois Administrative Code, Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board

(A) Part 212 Visible and Particulate Matter Emissions: Section 212.113 Incorporations by Reference; section 212.424 Fugitive Particulate Matter Control for the Portland Cement Manufacturing Plant and Associated Quarry Operations located in LaSalle County, South of the Illinois River; section 212.443 Coke Plants; section 212.445 Blast Furnace Cast Houses; adopted at 16 Illinois Register 8204, effective May 15, 1992.

(B) Part 243 Air Quality Standards: Section 243.108 Incorporations by Reference; section 243.120 PM−10; section 243.121 Repealed; adopted at 16 Illinois Register 8185, effective May 15, 1992.

(C) Part 244 Episodes: Section 244.101 Definitions; section 244.106 Monitoring; section 244.107 Determination of Areas Affected; section 244.121 Local Agency Responsibilities; section 244.161 Advisory Alert and Emergency Levels; section 244.162 Criteria for Declaring and Advisory; section 244.163 Criteria for Declaring a Yellow Alert; section 244.166 Criteria for Terminating Advisory, Alert and Emergency; section 244.167 Episode Stage Notification; section 244.168 Contents of Episode Stage Notification; section 244.169 Actions During Episode Stages Adopted; section 244 appendix D; adopted at 16 Illinois Register 8191, effective May 15, 1992.

(93) On September 30, 1992, the State submitted rules regulating volatile organic compound emissions from gasoline dispensing facilities' motor vehicle fuel operations.

(i) Incorporation by reference.

(A) Illinois Administrative Code, title 35 Environmental Protection, subtitle B: Air Pollution, chapter I: Pollution Control Board part 218: Organic Material Emission Standards and Limitations for the Chicago Area; subpart Y: Gasoline Distribution; § 218.583 Gasoline Dispensing Facilities—Storage Tank Filling Operations, amended at 16 Illinois Register 13864 effective August 24, 1992, and; § 218.586 Gasoline Dispensing Facilities—Motor Vehicle Fueling Operations, added at 16 Illinois Register 13864, effective August 24, 1992.

(B) [Reserved]

(ii) Additional materials.

(A) Stage II Vapor Recovery SIP Program Description dated September 29, 1992.

(94) On July 30, 1986, the State submitted particulate boiler rules intended to replace rule 203(g)(1) which was vacated by the Courts. No action is taken on § 212.209 because the variance which it authorized has expired. On July 22, 1988, the State submitted opacity rules intended to replace rule 202(b) which had been vacated by the Courts. Also on July 22, 1988, the State submitted Illinois Pollution Control Board procedural rules for considering Air Adjusted Standard Procedures.

(i) Incorporation by reference.

(A) Title 35: Environmental Protection, Illinois Administrative Code, Subtitle B: Air Pollution; Chapter 1: Pollution Control Board; part 212 Visible and Particulate Matter Emissions; subpart E: Particulate Matter Emission from Fuel Combustion Emission Sources; §§ 212.201, 212.202, 212.203 and 212.204. Amended or added at 10 Ill Reg. 12637, effective July 9, 1986.

(B) Title 35: Environmental Protection, Illinois Administrative Code, Subtitle B: Air Pollution; Chapter 1: Pollution Control Board; part 212 Visible and Particulate Matter Emissions; subpart B: Visible Emissions. Amended or added at 12 Ill. Reg 12492, effective July 13, 1988.

(C) Title 35: Environmental Protection, Illinois Administrative Code; Subtitle A: General Provisions; Chapter 1: Pollution Control Board; part 106: Hearings Pursuant to Specific Rules; subpart E: Air Adjusted Standards Procedures. Added at 12 Ill. Reg 12484, effective July 13, 1988.

(95) On October 16, 1991, and November 13, 1991, the State submitted particulate matter regulations adopted as part of Pollution Control Board Proceeding R91-6. These regulations concern particulate matter controls for LaSalle County, Illinois.

(i) Incorporation by reference. Illinois Administrative Code, Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board.

(A) The addition of definitions for “Condensible PM-10”, “PM-10”, “Portland Cement Manufacturing Process Emission Source”, and the modification of the definition of “Portland Cement Process” to Part 211 Definitions and General Provisions: Section 211.122 Definitions; adopted at 15 Illinois Register 15673, effective October 14, 1991.

(B) Part 212 Visible and Particulate Matter Emissions: Section 212.110 Measurement Methods; the addition of an abbreviation for pounds per hour to Section 212.111 Abbreviations and Units; additions and deletions to Section 212.113 Incorporations by Reference including the addition and/or renumbering of paragraphs (a), (b), (c), (d), (e), and (h) and the deletion of paragraphs earlier numbered as (a) and (f); Section 212.423 Emission Limits for Portland Cement the Manufacturing Plant Located in LaSalle County, South of the Illinois River; adopted at 15 Illinois Register 15708, effective October 4, 1991.

(96) On November 12, 1992, the State of Illinois submitted a Small Business Stationary Source Technical and Environmental Assistance Program for incorporation in the Illinois State Implementation Plan as required by section 507 of the Clean Air Act Amendments of 1990. Included in the State's submittal were a program description, newly adopted enabling legislation including new subsection 20 of section 39.5 of the Environmental Protection Act, Public Act 87-1213, and new subsection 46.13(a) of the Civil Administrative Code, Public Act 87-1177, and a May 4, 1992, State of Illinois, Illinois Department of Commerce and Community Affairs (DCCA), Illinois Environmental Protection Agency (IEPA) Interagency Agreement defining the responsibilities of DCCA and IEPA in developing and implementing the Small Business Stationary Source Technical and Environmental Compliance Assistance Program (Program).

(i) Incorporation by reference.

(A) Subsection 20 of section 39.5 of the Environmental Protection Act adopted as Public Act 87-1213 signed into law on September 26, 1992, and effective upon signature.

(B) Subsection 46.13(a) of the Civil Administrative Code adopted as Public Act 87-1177 signed into law on September 21, 1992, and effective upon signature.

(ii) Other material.

(A) Program description.

(B) May 4, 1992, Interagency Agreement between DCCA and IEPA defining the responsibilities of each agency in developing and implementing the program.

(97) On October 12, 1992, and June 2, 1993, the State of Illinois submitted a requested revision to the Illinois State Implementation Plan (SIP) intended to satisfy the requirements of section 182(a)(3)(B) of the Clean Air Act as amended in 1990. Included were State rules establishing procedures for the annual reporting of emissions of volatile organic material (VOM) and oxides of nitrogen (NOX) as well as other regulated air pollutants by stationary sources in ozone nonattainment areas. Also included was a June 2, 1993, commitment letter from the Illinois Environmental Protection Agency (IEPA) to fulfill the reporting requirements of the United States Environmental Protection Agency by performing the following tasks:

(i) Update the AIRS Facility Subsystem using the annual emissions report data. The 1992 data will be updated by December 31, 1993, and subsequent updates will be made by July 1st of each year.

(ii) Retain annual emissions reports for at least three (3) years.

(iii) Develop and submit Emissions Statement Status Reports (ESSR) on a quarterly basis each year until all applicable sources have submitted the required annual emissions reports. The report will show the total number of facilities from which emission statement data was requested, the number of facilities that met the provisions, and the number of facilities that failed to meet the provisions. Sources that are delinquent in submitting their emissions statements will be individually listed if they emit 500 tons per year or more of VOM or 2500 tons per year or more of NOX. The report will also contain the emission data requested in Appendix F of the July 6, 1992, Draft Guidance on the Implementation of an Emission Statement Program.

(iv) All sources subject to the emission statement requirements must report, at a minimum, the information specified under subpart C of part 254 of chapter II of subtitle B of title 35 of the Illinois Administrative Code.

(A) Incorporation by reference. Illinois Administrative Code, Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter II: Environmental Protection Agency, Part 254: Annual Emissions Report, adopted at 17 Illinois Register 7782, effective May 14, 1993.

(B) Other material. June 2, 1993, commitment letter.

(98) On July 21, 1986, the State a submitted revision to its particulate matter regulations to incorporate an emission limit for continuous automatic stoking animal pathological waste incinerators.

(i) Incorporation by reference.

(A) Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter 1: Pollution Control Board, Part 212 Visible and Particulate Matter Emissions, subpart D: Particulate Matter Emissions from Incinerators, section 212.185 Continuous Automatic Stoking Animal Pathological Waste Incinerators. Adopted December 18, 1986, added at 11 Ill. Reg. 1410, effective December 30, 1986.

(99) On January 4, 1989, the State submitted revisions to its sulfur dioxide rules.

(i) Incorporation by reference.

(A) Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter 1: Pollution Control Board, Subchapter c: Emission Standards and Limitations for Stationary Sources, Part 214 Sulfur Limitations, Subpart A: General Provisions, section 214.102 Abbreviations and Units. Amended at 12 Ill. Reg. 20778, effective December 5, 1988.

(B) Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter 1: Pollution Control Board, Subchapter c: Emission Standards and Limitations for Stationary Sources, Part 214 Sulfur Limitations, Subpart A: General Provisions, section 214.104 Incorporations by Reference. Amended at 15 Ill. Reg. 1017, effective January 15, 1991.

(C) Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter 1: Pollution Control Board, Subchapter c: Emission Standards and Limitations for Stationary Sources, Part 214 Sulfur Limitations, Subpart O: Petroleum Refining, Petrochemical and Chemical Manufacturing, section 214.382 Petroleum and Petrochemical Processes. Amended at 12 Ill. Reg. 20778, effective December 5, 1988.

(100) On October 21, 1993, the State submitted definitions codified as part of the Illinois Administrative Code for incorporation in the Illinois State Implementation Plan.

(i) Incorporation by reference. Illinois Administrative Code Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter c: Emission Standards and Limitations for Stationary Sources, Part 211 Definitions and General Provisions, Subpart A: General Provisions: Sections 211.101 and 211.102, Subpart B: Definitions, Sections 211.121, 211.130, 211.150, 211.170, 211.210, 211.230, 211.250, 211.290, 211.310, 211.330, 211.350, 211.370, 211.390, 211.410, 211.430, 211.450, 211.470, 211.490, 211.510, 211.530, 211.550, 211.570, 211.590, 211.610, 211.630, 211.650, 211.670, 211.690, 211.710, 211.730, 211.750, 211.770, 211.790, 211.810, 211.830, 211.850, 211.870, 211.890, 211.910, 211.930, 211.950, 211.970, 211.990, 211.1010, 211.1050, 211.1090, 211.1110, 211.1130, 211.1150, 211.1170, 211.1190, 211.1210, 211.1230, 211.1250, 211.1270, 211.1290, 211.1310, 211.1330, 211.1350, 211.1370, 211.1390, 211.1410, 211.1430, 211.1470, 211.1490, 211.1510, 211.1530, 211.1550, 211.1570, 211.1590, 211.1610, 211.1630, 211.1650, 211.1670, 211.1690, 211.1710, 211.1730, 211.1750, 211.1770, 211.1790, 211.1810, 211.1830, 211.1850, 211.1870, 211.1890, 211.1910, 211.1930, 211.1950, 211.1970, 211.1990, 211.2010, 211.2050, 211.2070, 211.2090, 211.2110, 211.2130, 211.2150, 211.2170, 211.2190, 211.2210, 211.2230, 211.2250, 211.2270, 211.2310, 211.2330, 211.2350, 211.2370, 211.2390, 211.2410, 211.2430, 211.2450, 211.2470, 211.2490, 211.2510, 211.2530, 211.2550, 211.2570, 211.2590, 211.2650, 211.2670, 211.2690, 211.2710, 211.2730, 211.2750, 211.2770, 211.2790, 211.2810, 211.2830, 211.2850, 211.2870, 211.2890, 211.2910, 211.2930, 211.2950, 211.2970, 211.2990, 211.3010, 211.3030, 211.3050, 211.3070, 211.3090, 211.3110, 211.3130, 211.3150, 211.3170, 211.3190, 211.3210, 211.3230, 211.3250, 211.3270, 211.3290, 211.3310, 211.3330, 211.3350, 211.3370, 211.3390, 211.3410, 211.3430, 211.3450, 211.3470, 211.3490, 211.3510, 211.3530, 211.3550, 211.3570, 211.3590, 211.3610, 211.3630, 211.3650, 211.3670, 211.3690, 211.3710, 211.3730, 211.3750, 211.3770, 211.3790, 211.3810, 211.3830, 211.3850, 211.3870, 211.3890, 211.3910, 211.3930, 211.3970, 211.3990, 211.4010, 211.4030, 211.4050, 211.4070, 211.4090, 211.4110, 211.4130, 211.4150, 211.4170, 211.4190, 211.4210, 211.4230, 211.4250, 211.4270, 211.4290, 211.4310, 211.4330, 211.4350, 211.4370, 211.4390, 211.4410, 211.4430, 211.4450, 211.4470, 211.4490, 211.4510, 211.4530, 211.4550, 211.4590, 211.4610, 211.4630, 211.4650, 211.4670, 211.4690, 211.4710, 211.4730, 211.4750, 211.4770, 211.4790, 211.4810, 211.4870, 211.4890, 211.4910, 211.4930, 211.4950, 211.4990, 211.5030, 211.5050, 211.5070, 211.5090, 211.5110, 211.5130, 211.5150, 211.5170, 211.5185, 211.5190, 211.5210, 211.5230, 211.5250, 211.5270, 211.5310, 211.5330, 211.5350, 211.5370, 211.5410, 211.5430, 211.5450, 211.5470, 211.5490, 211.5510, 211.5550, 211.5570, 211.5590, 211.5610, 211.5630, 211.5650, 211.5670, 211.5690, 211.5710, 211.5730, 211.5750, 211.5770, 211.5790, 211.5810, 211.5830, 211.5850, 211.5870, 211.5890, 211.5910, 211.5930, 211.5950, 211.5970, 211.5990, 211.6010, 211.6030, 211.6050, 211.6070, 211.6090, 211.6130, 211.6150, 211.6190, 211.6210, 211.6230, 211.6270, 211.6290, 211.6310, 211.6330, 211.6350, 211.6370, 211.6390, 211.6410, 211.6430, 211.6450, 211.6470, 211.6490, 211.6510, 211.6530, 211.6550, 211.6570, 211.6590, 211.6610, 211.6670, 211.6690, 211.6730, 211.6750, 211.6770, 211.6790, 211.6810, 211.6850, 211.6870, 211.6890, 211.6910, 211.6930, 211.6950, 211.6970, 211.6990, 211.7010, 211.7030, 211.7070, 211.7090, 211.7110, 211.7130, 211.7150, 211.7170, 211.7190, 211.7210, 211.7230, 211.7250, 211.7270, 211.7290, 211.7310, 211.7330, 211.7350.

These section were added at 17 Ill. Reg. 16504, effective September 27, 1993.

(101) On October 21, 1993, the state submitted volatile organic compound (VOC) control regulations for incorporation in the Illinois State Implementation for ozone.

(i) Incorporation by reference.

(A) Illinois Administrative Code Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter c: Emissions Standards and Limitations for Stationary Sources, Part 218: Organic Material Emission Standards and Limitations for the Chicago Area Subparts A, B, C, E, F, G, H, Q, R, S, T, V, W, X, Y, Z, AA, BB, and Section 218.

Appendix A, B, C, and D. These regulations were adopted at R91-7 at 15 Ill. Reg. 12231, effective August 16, 1991; amended in R91-23 at Ill. Reg. 13564, effective August 24, 1992; amended in R91-28 and R91-30 at 16 Ill. Reg. 13864, effective August 24, 1992; amended in R93-9 at 17 Ill. Reg. 16636, effective September 27, 1993. The specific adoption and effective dates of the rules incorporated by reference follow.

(1) Adopted at R91-7 at 15 Ill. Reg. 12231, effective August 16, 1991. Subpart A 218.108; Subpart C: 218.142; Subpart R: 218.442, 218.444, 218.448, 218.451; Subpart T: 218.484, 218.488; Subpart V: 218.526; Subpart X: 218.561, 218.563; Subpart Z: 218.607; Subpart AA: 218.625, 218.626 and 218.630.

(2) Amended in R93-9 at 17 Ill. Reg. 16636, effective September 27, 1993. Subpart A: 218.100, 218.101, 218.102, 218.103, 218.104, 218.105, 218.106, 218.107, 218.109, 218.110, 218.111, 218.112; Subpart B: 218.121, 218.122, 218.123, 218.124; Subpart C: 218.141, 218.143, 218.144; Subpart E: 218.181, 218.182, 218.183, 218.184, 218.186; Subpart F: 218.204, 218.205, 218.206, 218.207, 218.208, 218.209, 218.210, 218.211; Subpart G: 218.301, 218.302, 218.303, 218.304; Subpart H: 218.401, 218.402, 218.403, 218.404, 218.405; Subpart Q: 218.421, 218.422, 218.423, 218.424, 218.425, 218.426, 218.427, 218.428, 218.429; Subpart R: 218.441, 218.443, 218.445, 218.446, 218.447, 218.449, 218.450, 218.452; Subpart S: 218.461, 218.462, 218.463, 218.464; Subpart T: 218.480, 218.481, 218.482, 218.483, 218.485, 218.486, 218.487, 218.489; Subpart V: 218.525; Subpart W: 218.541; Subpart X: 218.562; Subpart Y: 218.581, 218.582, 218.583, 218.584, 218.585, 218.586; Subpart Z: 218.601, 218.602, 218.603, 218.608, 218.609, 218.610, 218.611; Subpart AA: 218.620, 218.621, 218.623, 218.624, 218.628, 218.636, 218.637; Subpart BB: 218.640, 218.642, 218.644, Section 218: Appendix A, Appendix B, Appendix C, Appendix D.

(3) Section 218.585 was repealed in 2013 and is removed without replacement; see paragraph (c)(201) of this section.

(B) Illinois Administrative Code Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter c: Emissions Standards and Limitations for Stationary Sources, Part 219: Organic Material Emission Standards and Limitations for Metro East Area Subparts A, B, C, E, F, G, H, Q, R, S, T, V, W, X, Y, Z, AA, BB and Section 219 Appendix A, B, C, and D. These regulations were adopted at R91-8 at Ill. Reg. 12491, effective August 16, 1991; amended in R91-24 at 16 Ill. Reg. 13597, effective August 24, 1992; amended in R91-30 at 16 Ill. Reg. 13833, effective August 24, 1992, emergency amendment in R93-12 at Ill. Reg. 8295, effective May 24, 1993, for a maximum of 150 days, amended in R93-9 at 17 Ill. Reg. 16918, effective September 27, 1993 and October 21, 1993. The specific adoption and effective dates of the rules incorporated by reference follow.

(1) Adopted at R91-8 at 15 Ill. Reg. 12491, effective August 16, 1991: Subpart A: 219.103, 219.108; Subpart C: 219.142; Subpart R: 219.442, 219.444, 219.448, 219.451; Subpart T: 219.484, 219.488; Subpart V: 219.526; Subpart X: 219.561, 219.563; Subpart Z: 219.607; Subpart AA: 219.625, 219.626, 219.630.

(2) Amended in R93-9 at 17 Ill. Reg. 16918, effective September 27, 1993:

Subpart A: 219.100, 219.101, 219.102, 219.104, 219.105, 219.106, 219.107, 219.109, 219.110, 219.111, 219.112;

Subpart B: 219.121, 219.122, 219.123, 219.124;

Subpart C: 219.141, 219.143, 219.144;

Subpart E: 219.181, 219.182, 219.183, 219.184, 219.186;

Subpart F: 219.204, 219.205, 219.206, 219.207, 219.208, 219.209, 219.210, 219.211;

Subpart G: 219.301, 219.302, 219.303, 219.304;

Subpart H: 219.401, 219.402, 219.403, 219.404, 219.405;

Subpart Q: 219.421, 219.422, 219.423, 219.424, 219.425, 219.426, 219.427, 219.428, 219.429;

Subpart R: 219.441, 219.443, 219.445, 219.446, 219.447, 219.449, 219.450, 219.452;

Subpart S: 219.461, 219.462, 219.463, 219.464;

Subpart T: 219.480, 219.481, 219.482, 219.483, 219.485, 219.486, 219.487, 219.489;

Subpart V: 219.525;

Subpart W: 219.541;

Subpart X: 219.562;

Subpart Y: 219.581, 219.582, 219.583, 219.584, 219.585, 219.586;

Subpart Z: 219.601, 219.602, 219.603, 219.608, 219.609, 219.610, 219.611;

Subpart AA: 219.620, 219.621, 219.623, 219.624, 219.628, 219.636, 219.637;

Subpart BB: 219.640, 219.642, 219.644;

Section 219: Appendix A, Appendix B, Appendix C, Appendix D.

(3) Section 219.585 was repealed in 2013 and is removed without replacement; see paragraph (c)(201) of this section.

(102) On October 21, 1993 and March 4, 1994, the State submitted volatile organic compound control regulations for incorporation in the Illinois State Implementation Plan for ozone.

(i) Incorporation by reference.

(A) Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter c: Emission Standards and Limitations for Stationary Sources, Part 211: Definitions and General Provisions, Subpart B: Definitions, Sections 211.270, 211.1070, 211.2030, 211.2610, 211.3950, 211.4050, 211.4830, 211.4850, 211.4970, 211.5390, 211.5530, 211.6110, 211.6170, 211.6250, 211.6630, 211.6650, 211.6710, 211.6830, 211.7050. These sections were adopted on January 6, 1994, Amended at 18 Ill. Reg. 1253, and effective January 18, 1994.

(B) Illinois Administrative Code Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter c: Emissions Standards and Limitations for Stationary Sources, Part 218: Organic Material Emissions Standards and Limitations for the Chicago Area, Subpart PP: 218.927, 218.928; Subpart QQ: 218.947, 218.948; Subpart RR: 218.967, 218.968; Subpart TT: 218.987, 218.988; Subpart UU: 218.990. These sections were adopted on September 9, 1993, Amended at 17 Ill. Reg. 16636, effective September 27, 1993.

(C) Illinois Administrative Code Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter c: Emissions Standards and Limitations for Stationary Sources, Part 218: Organic Material Emissions Standards and Limitations for the Chicago Area, Subpart A: 218.106, 218.108, 218.112, 218.114; Subpart H: 218.402; Subpart Z: 218.602, 218.611; Subpart AA: 218.620, 218.623 (repealed); Subpart CC; Subpart DD; Subpart PP: 218.920, 218.926; Subpart QQ: 218.940, 218.946; Subpart RR: 218.960, 218.966; Subpart TT: 218.980, 218.986; Subpart UU: 218.991. These sections were adopted on January 6, 1994, Amended at 18 Ill. Reg. 1945, effective January 24, 1994.

(103) On February 11, 1993, Illinois submitted a site specific revision to its carbon monoxide State Implementation Plan for a General Motors Corporation iron foundry located adjacent to Interstate 74 at G Street in Vermilion County, Illinois.

(i) Incorporation by reference.

(A) Illinois Administrative Code; Title 35 Environmental Protection; Subtitle B: Air Pollution; Chapter I: Pollution Control Board; Subchapter C: Emission Standards and Limitations for Stationary Sources; P 216: Carbon Monoxide Emissions; Subpart O: Primary and Fabricated Metal Products; Section 216.382 Exception, General Motors Ferris Foundry in Vermilion County. Added at 16 Illinois Register 18075, effective November 13, 1992.

(104) [Reserved]

(105) On February 7, 1994, the State submitted revisions intended to create a permit program for small sources. The purpose of these revisions is to lessen the permitting burden on small sources and the permitting authority by reducing the frequency and/or the requirement of operating permit renewal for sources emitting a total of less than 25 tons per year of regulated air pollutants. A permit obtained through these procedures is intended to continue as a legally binding State document until the source modifies its operations, withdraws its permit or becomes subject to a new applicable requirement. At that time, the State will determine whether the small source procedures continue to be appropriate and issue a revised small source permit or direct the source in following the correct permit procedures. Since small source permits are not subject to a public comment period or review by USEPA, they are not federally enforceable and cannot be used to limit sources' potential to emit and thereby exempt them from the requirements of the title v operating permit program.

(i) Incorporation by reference. Illinois Administrative Code, Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board.

(A) Subchapter a: Permits and General Provisions, Part 201: Permits and General Provisions.

(1) Subpart D: Permit Applications and Review Process, Section 201.162 Duration and Section 201.163 Joint Construction and Operating Permits. Amended at 17 Ill. Reg., effective December 7, 1993.

(2) Subpart E: Special Provisions for Operating Permits for Certain Smaller Sources, Section 201.180 Applicability, Section 201.181 Expiration and Renewal and Section 201.187 Requirement for a Revised Permit Added at 17 Ill. Reg., effective December 7, 1993.

(B) Subchapter C: Emission Standards and Limitations for Stationary Sources, Part 211: Definitions and General Provisions, Subpart B: Definitions, Section 211.5500 Regulated Air Pollutant. Adopted at 17 Ill. Reg., effective December 7, 1993.

(106) On November 23, 1994, the State submitted amended marine vessel loading rules which consisted of revised definitions, and revisions to the Ozone Control Plan for the Chicago and Metro-East St. Louis areas.

(i) Incorporation by reference. Illinois Administrative Code, Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter c: Emissions Standards and Limitations for Stationary Sources.

(A) Part 211: Definitions and General Provisions, Subpart B: Definitions, Sections 211.3480 Loading Event and 211.3660 Marine Vessel added at 18 Ill. Reg. 166769, effective October 25, 1994; Sections 211.3650 Marine Terminal, and 211.6970 Vapor Collection System, and Section 211.6990 Vapor Control System amended at 18 Ill. Reg. 16769, effective October 25, 1994.

(B) Part 218: Organic Material Emission Standards and Limitations for the Chicago Area, Subpart A; General Provisions, Sections 218.101 Savings Clause and 218.106 Compliance Dates amended at 18 Ill. Reg. 16392, effective October 25, 1994; Subpart GG: Marine Terminals, Sections 218.760 Applicability, 218.762 Control Requirements, 218.764 Compliance Certification, 218.766 Leaks, 218.768 Testing and Monitoring, and 218.770 Recordkeeping and Reporting added at 18 Ill. Reg. 16392, effective October 25, 1994; Appendix E: List of Affected Marine Terminals amended at 18 Ill. Reg. 16392, effective October 25, 1994.

(C) Part 219: Organic Material Emissions Standards and Limitations for the Metro-East Area, Subpart A; General Provisions, Sections 219.101 Savings Clause and 219.106 Compliance Dates amended at 18 Ill. Reg. 16415, effective October 25, 1994; Subpart GG: Marine Terminals, Sections 219.760 Applicability, 219.762 Control Requirements, 219.764 Compliance Certification, 219.766 Leaks, 219.768 Testing and Monitoring, and 219.770 Recordkeeping and Reporting added at 18 Ill. Reg. 16415, effective October 25, 1994.

(D) Part 219: Organic Material Emissions Standards and Limitations for the Metro-East Area, Appendix E: List of affected Marine Terminals amended at 20 Ill. Reg. 3848. Effective February 15, 1996.

(107) On October 25, 1994, Illinois submitted a regulation which requires gasoline dispensing operations in the Chicago and Metro-East St. Louis ozone nonattainment areas that have storage tanks of at least 575 gallons to install pressure/vacuum relief valves on storage tank vent pipes. Tanks installed before January 1, 1979, are exempt from the rule if they have a capacity of less than 2000 gallons, as are tanks that are equipped with floating roofs or equivalent control devices that have been approved by the State and USEPA.

(i) Incorporation by reference. Illinois Administrative Code Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter c: Emissions Standards and Limitations for Stationary Sources.

(A) Part 201 Permits and General Provisions, Section 201.302 Reports. Amended at 18 Ill. Reg. 15002. Effective September 21, 1994.

(B) Part 211 Definitions and General Provisions, Section 211.5060 Pressure/Vacuum Relief Valve. Added at 18 Ill. Reg. 14962. Effective September 21, 1994.

(C) Part 218 Organic Material Emission Standards and Limitations for Chicago Area, Section 218.583 Gasoline Dispensing Operations-Storage Tank Filling Operations. Amended at 18 Ill. Reg. 14973. Effective September 21, 1994.

(D) Part 219 Organic Material Emission Standards and Limitations for Metro East Area, Section 219.583 Gasoline Dispensing Operations-Storage Tank Filling Operations. Amended at 18 Ill. Reg. 14987. Effective September 21, 1994.

(108) On January 25, 1994, the State submitted a revision to its ozone State Implementation Plan (SIP) for Quantum Chemical Corporation's facility located in Morris, Aux Sable Township, Grundy County, Illinois. It grants an adjusted standard from Parts 35 Illinois Administration Code (IAC) 218.966 and 218.986 as they apply to specific units or plants within this facility.

(i) Incorporation by reference.

(A) Illinois Pollution Control Board Final Opinion and Order, AS 92-14, adopted on October 7, 1993, and effective on October 7, 1993.

(109) On October 25, 1994, Illinois submitted a regulation that reduces the maximum allowable volatility for gasoline sold in the Metro-East St. Louis ozone nonattainment area, which includes Madison, Monroe, and St. Clair Counties, to 7.2 pounds per square inch Reid Vapor Pressure (RVP) during the summer control period. On May 14, 1996, Illinois submitted an amendment to its RVP rule which changes the summer regulatory control period of the program. The summer control period for the Illinois RVP program is June 1 to September 15.

(i) Incorporation by reference. Illinois Administrative Code Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter c: Emissions Standards and Limitations for Stationary Sources, Part 219 Organic Material Emission Standards and Limitations for Metro East Area.

(A) Section 219.112 Incorporation by Reference. Amended at 18 Ill. Reg. 14987. Effective September 21, 1994.

(B) [Reserved]

(C) Section 219.585 Gasoline Volatility Standards. Amended at 20 Ill. Reg. 3848: Effective February 15, 1996.

(D) Section 219.585 was repealed in 2013 and is removed without replacement; see paragraph (c)(201) of this section.

(110) On September 26, 1994, the State of Illinois submitted a revision to its ozone State Implementation Plan for the J. M. Sweeney Company located in Cicero, Cook County, Illinois. It grants a compliance date extension from Stage II vapor control requirements (35 Ill. Adm. Code 218.586) from November 1, 1993, to March 31, 1995.

(i) Incorporation by reference.

(A) Illinois Pollution Control Board Final Opinion and Order, PCB 93-257, adopted on September 1, 1994, and effective on September 1, 1994. Certification dated 9/23/94 of Acceptance by J. M. Sweeney.

(111) On July 29, 1994, Illinois submitted regulations which require adoption and implementation of particulate matter contingency measures for Illinois' four moderate particulate matter nonattainment areas. Sources in the nonattainment areas which emit at least 15 tons of particulate matter must submit two levels of contingency measures, which will then become Federally enforceable. Sources will be required to implement the contingency measures if an exceedance of the National Ambient Air Quality Standard for Particulate Matter is measured, or if the United States Environmental Protection Agency finds that an area has failed to attain the National Ambient Air Quality Standards.

(i) Incorporation by reference. Illinois Administrative Code Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board;

(A) Part 106 Hearings Pursuant to Specific Rules, Section 106.930—Applicability, Section 106.931—Petition for Review, Section 106.932—Response and Reply, Section 106.933—Notice and Hearing, Section 106.934—Opinion and Order. Amended at 18 Ill. Reg. 11579-11586. Effective July 11, 1994.

(B) Part 212 Visible and Particulate Matter Emissions, Section 212.700—Applicability, Section 212.701—Contingency Measure Plans, Submittal and Compliance Date, Section 212.702—Determination of Contributing Sources, Section 212.703—Contingency Measure Plan Elements, Section 212.704—Implementation, Section 212.705—Alternative Implementation. Added at 18 Ill. Reg. 11587-11606. Effective July 11, 1994.

(112) On March 28, 1995, the State of Illinois submitted a revision to its ozone State Implementation Plan for P & S, Incorporated's facility located in Wood Dale, Du Page County, Illinois. It grants a compliance date extension from Stage II vapor control requirements (35 Ill. Adm. Code 218.586) from November 1, 1994 until April 1, 1996, or 60 days after notification to P & S, Incorporated that the roadway construction complicating the installation of Stage II equipment will be abandoned for any reason, whichever is sooner.

(i) Incorporation by reference.

(A) Illinois Pollution Control Board Final Opinion and Order, PCB 94-299, adopted on February 16, 1995, and effective on February 16, 1995. Certification dated March 1, 1995 of Acceptance by P & S, Incorporated.

(113) On April 27, 1995, the Illinois Environmental Protection Agency requested a revision to the Illinois State Implementation Plan in the form of revisions to the State's New Source Review rules for sources in the Chicago and metropolitan East St. Louis ozone nonattainment areas and are intended to satisfy Federal requirements of the Clean Air Act as amended in 1990. The State's New Source Review provisions are codified at Title 35: Environmental Protection Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter a: Permits and General Provisions. Part 203 Major Stationary Sources Construction and Modification is amended as follows:

(i) Incorporation by reference.

(A) Title 35: Environmental Protection, Subpart A: General Provisions, Section 203.101 Definitions, Section 203.107 Allowable Emissions, Section 203.110 Available Growth Margin, Section 203.112 Building, Structure and Facility, Section 203.121 Emission Offset, Section 203.122 Emissions Unit, Section 203.123 federally Enforceable, Section 203.126 Lowest Achievable Emission Rate, Section 203.128 Potential to Emit, Section 203.145 Volatile Organic Material, Section 203.150 Public Participation. Effective April 30, 1993.

(B) Title 35: Environmental Protection, Subpart B: Major Stationary Sources in Nonattainment Areas, Section 203.201 Prohibition, Section 203.203 Construction Permit Requirement and Application, Section 203.206 Major Stationary Source, Section 203.207 Major Modification of a Source, Section 203.208 Net Emission Determination, Section 203.209 Significant Emissions Determination. Effective April 30, 1993.

(C) Title 35: Environmental Protection, Subpart C: Requirements for Major Stationary Sources in Nonattainment Areas, Section 203.301 Lowest Achievable Emission Rate, Section 203.302 Maintenance of Reasonable Further Progress and Emission Offsets, Section 203.303 Baseline and Emission Offsets Determination, Section 203.306 Analysis of Alternatives. Effective April 30, 1993.

(D) Title 35: Environmental Protection, Subpart H: Offsets for Emission Increases From Rocket Engines and Motor Firing, Section 203.801 Offsetting by Alternative or Innovative Means. Effective April 30, 1993. Published in the Illinois Register, Volume 17, Issue 20, May 14, 1993.

(114) On November 30, 1994, the State submitted an amended Synthetic Organic Chemical Manufacturing Industry Air Oxidation Process rule which consisted of extended applicability and tightened control measures to the Ozone Control Plan for the Chicago and Metro-East St. Louis areas.

(i) Incorporation by reference. Illinois Administrative Code, Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter c: Emissions Standards and Limitations for Stationary Sources.

(A) Part 218: Organic Material Emission Standards and Limitations for the Chicago Area, Subpart V; Air Oxidation Processes, Sections 218.520 Emission Limitations for Air Oxidation Processes, 218.522 Savings Clause, 218.523 Compliance, 218.524 Determination of Applicability, and 218.525 Emission Limitations for Air Oxidation Processes (Renumbered) at 18 Ill. Reg. 16972, effective November 15, 1994.

(B) Part 219: Organic Material Emissions Standards and Limitations for the Metro-East Area, Subpart V; Air Oxidation Processes, Sections 219.520 Emission Limitations for Air Oxidation Processes, 219.522 Savings Clause, 219.523 Compliance, 219.524 Determination of Applicability, and 219.525 Emission Limitations for Air Oxidation Processes (Renumbered) at 18 Ill. Reg. 17001, effective November 15, 1994.

(115) On May 5, 1995, and May 26, 1995, the State submitted an amended coating rule which consisted of a tightened applicability cut-off level for wood furniture coating operations to the Ozone Control Plan for the Chicago and Metro-East St. Louis areas.

(i) Incorporation by reference. Illinois Administrative Code, Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter c: Emissions Standards and Limitations for Stationary Sources.

(A) Part 218: Organic Material Emission Standards and Limitations for the Chicago Area, Subpart F; Coating Operations, Sections 218.208 Exemptions from Emission Limitations, Subsection (b), amended at 19 Ill. Reg. 6848, effective May 9, 1995.

(B) Part 219: Organic Material Emissions Standards and Limitations for the Metro-East Area, Subpart F; Coating Operations, Section 219.208 Exemptions from Emission Limitations, Subsection (b), amended at 19 Ill. Reg. 6958, effective May 9, 1995.

(116) On May 5, 1995, and May 26, 1995, the State submitted a rule for automotive/transportation and business machine plastic parts coating operations, which consisted of new volatile organic compound emission limitations to the Ozone Control Plan for the Chicago and Metro-East St. Louis areas.

(i) Incorporation by reference. Illinois Administrative Code, Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter c: Emissions Standards and Limitations for Stationary Sources.

(A) Part 211: Definitions and General Provisions, Subpart B; Definitions, Sections 211.660 Automotive/Transportation Plastic Parts, 211.670 Baked Coatings, 211.820 Business Machine Plastic Parts, 211.1880 Electromagnetic Interference/Radio Frequency Interference Shielding Coatings, 211.1900 Electrostatic Prep Coat, 211.2360 Flexible Coatings, 211.2630 Gloss Reducers, 211.4055 Non-Flexible Coating, 211.4740 Plastic Part, 211.5480 Reflective Argent Coating, 211.5600 Resist Coat, 211.6060 Soft Coat, 211.6140 Specialty Coatings, 211.6400 Stencil Coat, 211.6580 Texture Coat, and 211.6880 Vacuum Metallizing, amended at 19 Ill. 6823, effective May 9, 1995.

(B) Part 218: Organic Material Emission Standards and Limitations for the Chicago Area, Subpart F; Coating Operations, Sections 218.204 Emission Limitations, Subsection (n) Plastic Parts Coating: Automotive/Transportation and (o) Plastic Parts Coating: Business Machine, 218.205 Daily-Weighted Average Limitations, Subsection (g), and 218.207 Alternative Emission Limitations, Subsection (i), amended at 19 Ill. 6848, effective May 9, 1995.

(C) Part 219: Organic Material Emissions Standards and Limitations for the Metro-East Area, Subpart F; Coating Operations, Section 219.204 Emission Limitations, Subsection (m) Plastic Parts Coating: Automotive/Transportation and (n) Plastic Parts Coating: Business Machine, 219.205 Daily-Weighted Average Limitations, Subsection (f), and 219.207 Alternative Emission Limitations, Subsection (h), amended at 19 Ill. Reg. 6958, effective May 9, 1995.

(117) On May 31, 1995, the State submitted amended lithographic printing rules which consisted of revised definitions, and revisions to the Ozone Control Plan for the Chicago and Metro-East St. Louis areas.

(i) Incorporation by reference. Illinois Administrative Code, Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter c: Emissions Standards and Limitations for Stationary Sources.

(A) Part 211: Definitions and General Provisions, Subpart B: Definitions, Sections 211.474 Alcohol, 211.560 As-Applied Fountain Solution, 211.2850 Heatset Web Offset Lithographic Printing Line, 211.4065 Non-Heatset, 211.5980 Sheet-Fed added at 19 Ill. Reg. 6823, effective May 9, 1995.

(B) Part 218: Organic Material Emission Standards and Limitations for the Chicago Area, Subpart H; Printing and Publishing, Sections 218.405 Lithographic Printing: Applicability, 218.406 Provisions Applying to Heatset Web Offset Lithographic Printing Prior to March 15, 1996, 218.407 Emissions Limitations and Control Requirements for Lithographic Printing Lines On and After March 15, 1996, 218.408 Compliance Schedule for Lithographic Printing on and After March 15, 1996, 218.409 Testing for Lithographic Printing On and After March 15, 1996, 218.410 Monitoring Requirements for Lithographic Printing, 218.411 Recordkeeping and Reporting for Lithographic Printing added at 19 Ill. Reg. 6848, effective May 9, 1995.

(C) Part 219: Organic Material Emissions Standards and Limitations for the Metro-East Area, Subpart H; Printing and Publishing, Sections 219.405 Lithographic Printing: Applicability, 219.406 Provisions Applying to Heatset Web Offset Lithographic Printing Prior to March 15, 1996, 219.407 Emissions Limitations and Control Requirements for Lithographic Printing Lines On and After March 15, 1996, 219.408 Compliance Schedule for Lithographic Printing on and After March 15, 1996, 219.409 Testing for Lithographic Printing On and After March 15, 1996, 219.410 Monitoring Requirements for Lithographic Printing, 219.411 Recordkeeping and Reporting for Lithographic Printing added at 19 Ill. Reg. 6848, effective May 9, 1995.

(118) On October 24, 1994, the State submitted a site-specific revision to the State Implementation Plan establishing lubricant selection and temperature control requirements for Alumax Incorporated, Morris, Illinois facility's hot and cold aluminum rolling mills, as part of the Ozone Control Plan for the Chicago area.

(i) Incorporation by reference. September 1, 1994, Opinion and Order of the Illinois Pollution Control Board AS 92-13, effective September 1, 1994.

(119) On May 5, 1995, and May 26, 1995, the State submitted a revised rule tightening volatile organic compound emission limitations for certain surface coating operations in the Chicago and Metro-East St. Louis areas.

(i) Incorporation by reference. Illinois Administrative Code, Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter c: Emissions Standards and Limitations for Stationary Sources.

(A) Part 218: Organic Material Emission Standards and Limitations for the Chicago Area, Subpart F; Coating Operations, Sections 218.204 Emission Limitations, 218.205 Daily-Weighted Average Limitations, 218.207 Alternative Emission Limitations, 218.208 Exemptions From Emission Limitations, 218.210 Compliance Schedule, 218.212 Cross-line Averaging to Establish Compliance for Coating Lines, 218.213 Recordkeeping and Reporting for Cross-line Averaging Participating Coating Lines, 218.214 Changing Compliance Methods, 218 Appendix H Baseline VOM Content Limitations for Subpart F, Section 218.212 Cross-Line Averaging, amended at 19 Ill. 6848, effective May 9, 1995.

(B) Part 219: Organic Material Emissions Standards and Limitations for the Metro-East Area, Subpart F; Coating Operations, Sections 219.204 Emission Limitations, 219.205 Daily-Weighted Average Limitations, 219.207 Alternative Emission Limitations, 219.208 Exemptions From Emission Limitations, 219.210 Compliance Schedule, 219.212 Cross-line Averaging to Establish Compliance for Coating Lines, 219.213 Recordkeeping and Reporting for Cross-line Averaging Participating Coating Lines, 219.214 Changing Compliance Methods, 219 Appendix H Baseline VOM Content Limitations for Subpart F, Section 219.212 Cross-line Averaging, amended at 19 Ill. Reg. 6958, effective May 9, 1995.

(120) On May 5, 1995, and May 31, 1995, the State of Illinois submitted a rule for motor vehicle refinishing operations, which consisted of new volatile organic material (VOM) emission limitations to the Ozone Control Plan for the Chicago and Metro East St. Louis areas. This State Implementation Plan revision contains rules which establish VOM content limits for certain coatings and surface preparation products used in automobile and mobile equipment refinishing operations in the Chicago and Metro-East area, as well as requires these operations to meet certain equipment and work practice standards to further reduce VOM.

(i) Incorporation by reference. Illinois Administrative Code, Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter c: Emissions Standards and Limitations for Stationary Sources.

(A) Part 211: Definitions and General Provisions, Subpart B; Definitions, Sections 211.240 Adhesion Promoter, 211.495 Anti-Glare/Safety Coating, 211.685 Basecoat/Clearcoat System, 211.1875 Elastomeric Materials, 211.3915 Mobile Equipment, 211.3960 Motor Vehicles, 211.3965 Motor Vehicle Refinishing, 211.5010 Precoat, 211.5061 Pretreatment Wash Primer, 211.5080 Primer Sealer, 211.5090 Primer Surfacer Coat, 211.6145 Specialty Coatings for Motor Vehicles, 211.6540 Surface Preparation Materials, 211.6620 Three or Four Stage Coating System, 211.6695 Topcoat System, 211.6720 Touch-Up Coating, 211.6860 Uniform Finish Blender, amended at 19 Ill. 6823, effective May 9, 1995.

(B) Part 218: Organic Material Emission Standards and Limitations for the Chicago Area, Subpart HH; Motor Vehicle Refinishing, Sections 218.780 Emission Limitations, 218.782 Alternative Control Requirements, 218.784 Equipment Specifications, 218.786 Surface Preparation Materials, 218.787 Work Practices, 218.788 Testing, 218.789 Monitoring and Record keeping for Control Devices, 218.790 General Record keeping and Reporting, 218.791 Compliance Date, 218.792 Registration, amended at 19 Ill. 6848, effective May 9, 1995.

(C) Part 219: Organic Material Emissions Standards and Limitations for the Metro-East Area, Subpart HH; Motor Vehicle Refinishing, Sections 219.780 Emission Limitations, 219.782 Alternative Control Requirements, 219.784 Equipment Specifications, 219.786 Surface Preparation Materials, 219.787 Work Practices, 219.788 Testing, 219.789 Monitoring and Record keeping for Control Devices, 219.790 General Record keeping and Reporting, 219.791 Compliance Date 219.792 Registration, amended at 19 Ill. Reg. 6958, effective May 9, 1995.

(D) Sections 218.792 and 219.792 were repealed in 2013 and are removed without replacement; see paragraph (c)(201) of this section.

(121) On May 23, 1995, and June 7, 1995, the State submitted volatile organic compound control regulations for incorporation in the Illinois State Implementation Plan for ozone.

(i) Incorporation by reference.

(A) Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter c: Emission Standards and Limitations for Stationary Sources, Part 211: Definitions and General Provisions, Subpart B: Definitions, Sections 211.695, 211.696, 211.5245, 211.6025. These sections were adopted on May 4, 1995, Amended at 19 Ill. Reg. 7344, and effective May 22, 1995.

(B) Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter c: Emission Standards and Limitations for Stationary Sources, Part 218: Organic Material Emission Standards and Limitations for the Chicago Area, Subpart V: 218.500, 218.501, 218.502, 218.503, 218.504, 218.505, 218.506. These sections were adopted on May 4, 1995, Amended at 19 Ill. Reg. 7359, and effective May 22, 1995.

(C) Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter c: Emission Standards and Limitations for Stationary Sources, Part 219: Organic Material Emission Standards and Limitations for the Metro East Area, Subpart V: 219.500, 219.501, 219.502, 219.503, 219.504, 219.505, 219.506. These sections were adopted on May 4, 1995, Amended at 19 Ill. Reg. 7385, and effective May 22, 1995.

(122) On June 26, 1995, the Illinois Environmental Protection Agency (IEPA) submitted a State Implementation Plan (SIP) revision containing the 1992 enhancements to the Illinois vehicle inspection and maintenance (I/M) program. Such enhancements were originally developed to meet the I/M performance standard as called for in the United States Environmental Protection Agency's (USEPA's) proposed ‘post-1987’ I/M SIP policy and specified in the settlement agreement entered into by the parties in Wisconsin v. Reilly, Case No. 87-C-0395, E.D. Wis. The submittal includes authorizing legislation P.A. 86-1433, signed into law on September 12, 1990 and procedural rules published in the Illinois Register on June 26, 1992 at Volume 16, Issue #16.

(i) Incorporation by reference. (A) 35 Illinois Administrative Code 276; Sections 276.101, 276.102, 276.204, 276.206, 276.301, 276.303, 276.304, 276.307, 276.308, 276.309, 276.310, 276.311, 276.401, 276.402, 276.701, 276.702, and 276.703 amended or added at 16 Ill. Reg. 10230, effective June 15, 1992.

(ii) Other material.

(A) Public Act 86-1433 adopted by the Illinois General Assembly on June 29, 1990, signed into law by Governor Edgar on September 12, 1990 effective September 12, 1990 (Sections 2,3, and 4) and January 1, 1991 (Section 1).

(B) June 26, 1995 letter and attachments from the IEPA's Bureau of Air Chief to the USEPA's Regional Air and Radiation Division Director submitting Illinois' revision to the ozone SIP.

(123) On May 5, 1995, May 26, 1995, and May 31, 1995, the State of Illinois submitted miscellaneous revisions to its Volatile Organic Material (VOM) Reasonably Available Control Technology (RACT) rules contained in 35 Illinois Administrative Code Part 218: Organic Material Emission Standards and Limitations for the Chicago Area, and Part 219: Organic Material Emission Standards and Limitations for the Metro East Area. These amendments clarify certain applicability provisions, control requirements, and compliance dates contained within these regulations. Also included in these amendments is an exemption for certain polyethylene foam packaging operations from VOM RACT requirements.

(i) Incorporation by reference. Illinois Administrative Code, Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter c: Emission Standards and Limitations for Stationary Sources.

(A) Part 218: Organic Material Emission Standards and Limitations for the Chicago Area, Subpart A: General Provisions, Section 218.106; Subpart T: Pharmaceutical Manufacturing, Section 218.480; Subpart DD: Aerosol Can Filling, Section 218.686; Subpart RR: Miscellaneous Organic Chemical Process, Section 218.966; Subpart TT: Other Emission Units, Section 218.980. Amended at 19 Ill. Reg. 6848; effective May 9, 1995.

(B) Part 219: Organic Material Emission Standards and Limitations for the Metro East Area, Subpart T: Pharmaceutical Manufacturing, Section 219.480; Subpart TT: Other Emission Units, Section 219.980. Amended at 19 Ill. Reg. 6958, effective May 9, 1995.

(124) The State of Illinois requested a revision to the Illinois State Implementation Plan (SIP). This revision is for the purpose of establishing and implementing a Clean-Fuel Fleet Program in the Chicago ozone nonattainment area, which includes Cook, DuPage, Grundy (Aux Sable and Goose Lake townships only), Kane, Kendall (Oswego township only), Lake, McHenry, and Will counties, to satisfy the federal requirements for a Clean Fuel Fleet Program to be part of the SIP for Illinois.

(i) Incorporation by reference. (A) 35 Illinois Administrative Code 241; Sections 241.101, 241.102, 241.103, 241.104, 241.110, 241.111, 241.112, 241.113, 241.114, 241.115, 241.130, 241.131, 241.140, 241.141, 241.142, 241. Appendix A, 241. Appendix B adopted in R95-12 at 19 Ill. Reg. 13265, effective September 11, 1995.

(ii) Other material.

(A) September 29, 1995 letter and attachments from the Illinois Environmental Protection Agency's Bureau of Air Chief to the USEPA's Regional Air and Radiation Division Director submitting Illinois' revision to the ozone SIP.

(125) On November 14, 1995 the State submitted requested revisions to the Illinois State Implementation Plan in the form of revisions to the definitions of Organic Material and Organic Materials, Organic Solvent, Petroleum Liquid and Volatile Organic Material (VOM) or Volatile Organic Compound (VOC) intended to exempt acetone from regulation as a VOC.

(i) Incorporation by reference. Illinois Administrative Code, Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter c: Emission Standards and Limitations for Stationary Sources, Part 211: Definitions and General Provisions, Subpart B: Definitions, Section 211.4250 Organic Material and Organic Materials, Section 211.4260 Organic Solvent, Section 211.4610 Petroleum Liquid, Section 211.7150 Volatile Organic Material (VOM) or Volatile Organic Compounds (VOC). Amended at 19 Ill. Reg. 15176, effective October 19, 1995.

(126) On November 15, 1995 the State submitted a requested revision to the Illinois State Implementation Plan in the form of a revision to the definition Volatile Organic Material (VOM) or Volatile Organic Compound (VOC) intended to exempt parachlorobenzotrifluoride and cyclic, branched or linear completely methylated siloxanes from the definition of VOM or VOC and thereby, from regulation as a VOC.

(i) Incorporation by reference. Illinois Administrative Code, Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter c: Emission Standards and Limitations for Stationary Sources, Part 211: Definitions and General Provisions, Subpart B: Definitions, Section 211.7150 Volatile Organic Material (VOM) or Volatile Organic Compounds (VOC). Amended at 19 Ill. Reg. 11066, effective July 12, 1995.

(127) On October 21, 1993, and May 26, 1995, Illinois submitted volatile organic compound control regulations for incorporation in the Illinois State Implementation Plan for ozone.

(i) Incorporation by reference.

(A) Illinois Administrative Code Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter c: Emissions Standards and Limitations for Stationary Sources, Part 219: Organic Material Emissions Standards and Limitations for Metro East Area, Subpart PP: 219.920, 219.923, 219.927, 219.928; Subpart QQ: 219.940, 219.943, 219.947, 219.948; Subpart RR: 219.960, 219.963, 219.967, 219.968; Subpart TT: 219.980, 219.983, 219.987, 219.988; and Subpart UU. These Subparts were adopted on September 9, 1993, Amended at 17 Ill. Reg. 16918, effective September 27, 1993.

(B) Illinois Administrative Code Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter c: Emissions Standards and Limitations for Stationary Sources, Part 219: Organic Material Emissions Standards and Limitations for Metro East Area, Subpart PP: 219.926; Subpart QQ: 219.946; Subpart RR: 219.966; and Subpart TT: 219.986. These Subparts were adopted on April 20, 1995, Amended at 19 Ill. Reg. 6958, effective May 9, 1995.

(128) On November 30, 1994, the State submitted volatile organic compound control regulations for incorporation in the Illinois State Implementation Plan for ozone.

(i) Incorporation by reference.

(A) Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter c: Emission Standards and Limitations for Stationary Sources, Part 211: Definitions and General Provisions, Subpart B: Definitions, Sections 211.2300, 211.3695. These sections were adopted on October 20, 1994, Amended at 18 Ill. Reg. 16929, and effective November 15, 1994.

(B) Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter c: Emission Standards and Limitations for Stationary Sources, Part 218: Organic Material Emission Standards and Limitations for the Chicago Area, Subpart B: 218.119, 218.120, 218.125, 218.127, 218.128, 218.129. These sections were adopted on October 20, 1994, Amended at 18 Ill. Reg. 16950, and effective November 15, 1994.

(C) Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter c: Emission Standards and Limitations for Stationary Sources, Part 219: Organic Material Emission Standards and Limitations for the Metro East Area, Subpart B: 219.119, 219.120, 219.125, 219.127, 219.128, 219.129. These sections were adopted on October 20, 1994, Amended at 18 Ill. Reg. 16980, and effective November 15, 1994.

(129) [Reserved]

(130) On June 29, 1995, the State of Illinois submitted a revision to the State Implementation Plan (SIP) for the implementation of an enhanced motor vehicle inspection and maintenance (I/M) program in the Chicago and East St. Louis ozone nonattainment areas. This revision included the Vehicle Emissions Inspection Law of 1995 (625 ILCS 5/13B), P.A. 88-533, effective January 18, 1995; I/M regulations (R94-19 and R94-20) adopted on December 1, 1994, by the Illinois Pollution Control Board; February 29, 1996, Request-For-Proposals; April 22, 1996, letter of commitment; plus additional support documentation including modeling demonstration.

(i) Incorporation by reference.

(A) Vehicle Emissions Inspection Law of 1995 (625 ILCS 5/13B), Public Act 88-533, signed into law by Governor Edgar on January 18, 1995 effective January 18, 1995.

(B) 35 Illinois Administrative Code 240; Sections 240.101, 240.102, 240.104, 240.105, 240.106, 240.107, 240.124, 240.125, 240.151, 240.152, 240.153, 240.161, 240.162, 240.163, 240.164, 240.171, 240.Table A, 240.Table B amended or added in R94-19 at 18 Ill. Reg. 18228, effective December 14, 1994.

(C) 35 Illinois Administrative Code 240; Sections 240.172, 240.173 amended in R94-20 at 18 Ill. Reg. 18013, effective December 12, 1994.

(ii) Additional materials.

(A) February 29, 1996, Request-For-Proposals submitted on April 22, 1996.

(B) April 22, 1996, letter of commitment and attachments from IEPA's Bureau of Air Chief to the USEPA's Regional Air and Radiation Division Director.

(131) On January 10, 1996, the State of Illinois submitted a site-specific State Implementation Plan (SIP) revision request for ozone, which extends the required deadline for the Rexam Medical Packaging Inc. facility in Mundelein, Lake County, Illinois (Rexam), to comply with 35 Illinois Administrative Code, part 218, subpart H, as it applies to its Inline Press Number No.105, Inline Press No. 111, Offline 32-inch Press, Offline 36-inch Press, and Offline 42-inch press. The compliance date is extended from March 15, 1995, until June 15, 1996, or upon submittal of the “certificate of compliance” required under section 218.404 of subpart H, whichever occurs first. The variance includes a compliance plan requiring the installation and use of a catalytic oxidizer to control emissions from Inline Press No. 105, Inline Press No. 111, Offline 32-inch Press, and Offline 42-inch Press. The Offline 36-inch Press is required to convert to water-based ink, or be controlled by the oxidizer if the press is not converted by March 1, 1996. The variance is contingent upon certain compliance milestone conditions.

(i) Incorporation by reference.

(A) Illinois Pollution Control Board Final Opinion and Order, PCB 95-99, adopted on October 19, 1995, and effective March 15, 1995. Certification of Acceptance dated November 29, 1996, by Rexam.

(132) On January 8, 1996, Illinois submitted a site-specific revision to the State Implementation Plan establishing lubricant selection and temperature control requirements for the hot and cold aluminum operations at Reynolds Metals Company's McCook Sheet and Plate Plant in McCook, Illinois (in Cook County), as part of the Ozone Control Plan for the Chicago area.

(i) Incorporation by reference. September 21, 1995, Opinion and Order of the Illinois Pollution Control Board AS 91-8, effective September 21, 1995.

(133) On July 23, 1996, the Illinois Environmental Protection Agency submitted a site-specific State Implementation Plan revision request for the Chase Products Company's Broadview (Cook County), Illinois facility located at 19th Street and Gardner Road, as part of the Ozone Control Plan for the Chicago area. The resulting revision revises the control requirements codified at 35 Illinois Administrative Code Part 218 Subpart DD Section 218.686 as they apply to the Chase Products Company's Broadview facility.

(i) Incorporation by reference. May 16, 1996, Opinion and Order of the Illinois Pollution Control Board AS 94-4, effective May 16, 1996.

(134) On May 5, 1995, and May 26, 1995, the State of Illinois submitted a State Implementation Plan revision request to the United States Environmental Protection Agency for reactor processes and distillation operation processes in the Synthetic Organic Chemical Manufacturing Industry as part of the State's control measures for Volatile Organic Material (VOM) emissions for the Chicago and Metro-East (East St. Louis) areas. VOM, as defined by the State of Illinois, is identical to “volatile organic compounds” (VOC), as defined by EPA. This plan was submitted to meet the Clean Air Act requirement for States to adopt Reasonably Available Control Technology rules for sources that are covered by Control Techniques Guideline documents. The EPA approves the State Implementation Plan revision request as it applies to Stepan Company's Millsdale Facility.

(i) Incorporation by reference. Illinois Administrative Code, Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter c: Emissions Standards and Limitations for Stationary Sources.

(A) Part 211: Definitions and General Provisions, Subpart B; Definitions, 211.980 Chemical Manufacturing Process Unit, 211.1780 Distillation Unit, 211.2365 Flexible Operation Unit, 211.5065 Primary Product.

(B) Part 218: Organic Material Emission Standards and Limitations for the Chicago Area, Subpart Q: Synthetic Organic Chemical and Polymer Manufacturing Plant, Sections 218.431 Applicability, 218.432 Control Requirements, 218.433 Performance and Testing Requirements, 218.434 Monitoring Requirements, 218.435 Recordkeeping and Reporting Requirements, 218.436 Compliance Date, 218 Appendix G, TRE Index Measurement for SOCMI Reactors and Distillation Units, amended at 19 Ill. Reg. 6848, effective May 9, 1995.

(135) On January 23, 1996, Illinois submitted a site-specific revision to the State Implementation Plan which relaxes the volatile organic material (VOM) content limit for fabricated product adhesive operations at Solar Corporation's Libertyville, Illinois facility from 3.5 pounds VOM per gallon to 5.75 pounds VOM per gallon.

(i) Incorporation by reference. July 20, 1995, Opinion and Order of the Illinois Pollution Control Board, AS 94-2, effective July 20, 1995.

(136) On January 9, 1997, Illinois submitted a site-specific revision to the State Implementation Plan which grants a temporary variance from certain automotive plastic parts coating volatile organic material requirements at Solar Corporation's Libertyville, Illinois facility.

(i) Incorporation by reference. September 5, 1996, Opinion and Order of the Illinois Pollution Control Board, PCB 96-239, effective September 13, 1996. Certificate of Acceptance signed September 13, 1996.

(137) Approval—On April 25, 1997, the Illinois Environmental Protection Agency submitted a revision to the State Implementation Plan for general conformity rules. The general conformity rules enable the State of Illinois to implement the general conformity requirements in the nonattainment or maintenance areas at the State or local level in accordance with 40 CFR part 93, subpart B—Determining Conformity of General Federal Actions to State or Federal Implementation Plans.

(i) Incorporation by reference.

(A) Illinois Administrative Code, Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter 2: Environmental Protection Agency, Part 255 General Conformity: Criteria and Procedures. Adopted at 21 Ill. Reg. effective March 6, 1997.

(138) On May 5, 1995, and May 26, 1995, the State of Illinois submitted State Implementation Plan (SIP) revision requests for reactor processes and distillation operation processes in the Synthetic Organic Chemical Manufacturing Industry as part of the State's control measures for Volatile Organic Material emissions for the Metro-East (East St. Louis) area. This State Implementation Plan revision request is approved as it applies to Monsanto Chemical Group's Sauget Facility.

(i) Incorporation by reference. Illinois Administrative Code, Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter c: Emissions Standards and Limitations for Stationary Sources.

(A) Part 211: Definitions and General Provisions, Subpart B; Definitions, 211.980 Chemical Manufacturing Process Unit, 211.1780 Distillation Unit, 211.2365 Flexible Operation Unit, 211.5065 Primary Product, amended at 19 Ill. Reg. 6823, effective May 9, 1995.

(B) Part 219: Organic Material Emission Standards and Limitations for the Metro East Area, Subpart Q: Synthetic Organic Chemical and Polymer Manufacturing Plant, Sections 219.431 Applicability, 219.432 Control Requirements, 219.433 Performance and Testing Requirements, 219.434 Monitoring Requirements, 219.435 Recordkeeping and Reporting Requirements, 219.436 Compliance Date, 219.Appendix G, TRE Index Measurement for SOCMI Reactors and Distillation Units, amended at 19 Ill. Reg. 6958, effective May 9, 1995.

(139) On September 8, 1997, the State of Illinois submitted tightened volatile organic material rules for cold cleaning degreasing operations in the Chicago and the Metro-East ozone nonattainment areas.

(i) Incorporation by reference. Illinois Administrative Code, Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter c: Emissions Standards and Limitations for Stationary Sources.

(A) Part 211: Definitions and General Provisions, Subpart B: Definitions, Section 211.1885, amended at 21 Ill. 7695, effective June 9, 1997.

(B) Part 218: Organic Material Emission Standards and Limitations for the Chicago Area, Subpart E: Solvent Cleaning, Section 218.182, amended at 21 Ill. 7708, effective June 9, 1997.

(C) Part 219: Organic Material Emissions Standards and Limitations for the Metro-East Area, Subpart E: Solvent Cleaning, Section 219.182, amended at 21 Ill. 7721, effective June 9, 1997.

(140) On March 5, 1998, the State of Illinois submitted amended rules for the control of volatile organic material emissions from wood furniture coating operations in the Chicago and Metro-East (East St. Louis) ozone nonattainment areas, as a requested revision to the ozone State Implementation Plan. This plan was submitted to meet the Clean Air Act requirement for States to adopt Reasonably Available Control Technology rules for sources that are covered by Control Techniques Guideline documents.

(i) Incorporation by reference. Illinois Administrative Code, Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter c: Emissions Standards and Limitations for Stationary Sources.

(A) Part 211: Definitions and General Provisions, Subpart B; Definitions, 211.1467 Continuous Coater, 211.1520 Conventional Air Spray, 211.6420 Strippable Spray Booth Coating, 211.7200 Washoff Operations, amended at 22 Ill. Reg. 3497, effective February 2, 1998.

(B) Part 218: Organic Material Emission Standards and Limitations for the Chicago Area, Subpart F: Coating Operations 218.204 Emission Limitations, 218.205 Daily-weighted Average Limitations, 218.210 Compliance Schedule, 218.211 Recordkeeping and Reporting, 218.215 Wood Furniture Coating Averaging Approach, 218.216 Wood Furniture Coating Add-On Control Use, 218.217 Wood Furniture Coating Work Practice Standards, amended at 22 Ill. Reg. 3556, effective February 2, 1998.

(C) Part 219: Organic Material Emission Standards and Limitations for the Metro East Area, Subpart F: Coating Operations 219.204 Emission Limitations, 219.205 Daily-weighted Average Limitations, 219.210 Compliance Schedule, 219.211 Recordkeeping and Reporting, 219.215 Wood Furniture Coating Averaging Approach, 219.216 Wood Furniture Coating Add-On Control Use, 219.217 Wood Furniture Coating Work Practice Standards, amended at 22 Ill. Reg. 3517, effective February 2, 1998.

(141) On November 14, 1995, May 9, 1996, June 14, 1996, and February 3, 1997, October 16, 1997, and October 21, 1997, the State of Illinois submitted State Implementation Plan (SIP) revision requests to meet commitments related to the conditional approval of Illinois' May 15, 1992, SIP submittal for the Lake Calumet (SE Chicago), McCook, and Granite City, Illinois, Particulate Matter (PM) nonattainment areas. The EPA is approving the portion of the SIP revision request that applies to the Granite City area. The SIP revision request corrects, for the Granite City PM nonattainment area, all of the deficiencies of the May 15, 1992, submittal.

(i) Incorporation by reference.

(A) Illinois Administrative Code Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter 1: Pollution Control Board, Subchapter c: Emission Standards and Limitations for Stationary Sources, Part 212: Visible and Particulate Matter Emissions, Subpart A: General, Sections 212.107, 212.108, 212.109, 212.110; Subpart L: Particulate Matter from Process Emission Sources, Section 212.324; Subpart N: Food Manufacturing, Section 212.362; Subpart Q: Stone, Clay, Glass and Concrete Manufacturing, Section 212.425; Subpart R: Primary and Fabricated Metal Products and Machinery Manufacture, Sections 212.446, 212.458; Subpart S: Agriculture, Section 212.464. Adopted at 20 Illinois Register 7605, effective May 22, 1996.

(B) Joint Construction and Operating Permit: Application Number 95010005, Issued on October 21, 1997, to Granite City Division of National Steel Corporation.

(142) On May 5, 1995, and May 26, 1995, the State of Illinois submitted State Implementation Plan revision requests for reactor processes and distillation operations in the Synthetic Organic Chemical Manufacturing Industry as part of the State's control measures for Volatile Organic Material emissions for the Chicago and Metro-East (East St. Louis) areas. This plan was submitted to meet the Clean Air Act requirement for States to adopt Reasonably Available Control Technology rules for sources that are covered by Control Techniques Guideline documents.

(i) Incorporation by reference. Illinois Administrative Code, Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter c: Emissions Standards and Limitations for Stationary Sources.

(A) Part 211: Definitions and General Provisions, Subpart B; Definitions, 211.980 Chemical Manufacturing Process Unit, 211.1780 Distillation Unit, 211.2365 Flexible Operation Unit, 211.5065 Primary Product, amended at 19 Ill. Reg. 6823, effective May 9, 1995.

(B) Part 218: Organic Material Emission Standards and Limitations for the Chicago Area, Subpart Q: Synthetic Organic Chemical and Polymer Manufacturing Plant, Sections 218.431 Applicability, 218.432 Control Requirements, 218.433 Performance and Testing Requirements, 218.434 Monitoring Requirements, 218.435 Recordkeeping and Reporting Requirements, 218.436 Compliance Date, 218.Appendix G, TRE Index Measurement for SOCMI Reactors and Distillation Units, amended at 19 Ill. Reg. 6848, effective May 9, 1995.

(C) Part 219: Organic Material Emission Standards and Limitations for the Metro East Area, Subpart Q: Synthetic Organic Chemical and Polymer Manufacturing Plant, Sections 219.431 Applicability, 219.432 Control Requirements, 219.433 Performance and Testing Requirements, 219.434 Monitoring Requirements, 219.435 Recordkeeping and Reporting Requirements, 219.436 Compliance Date, 219.Appendix G, TRE Index Measurement for SOCMI Reactors and Distillation Units, amended at 19 Ill. Reg. 6958, effective May 9, 1995.

(143) [Reserved]

(144) On September 3, 1997, the Illinois Environmental Protection Agency submitted a temporary, site specific State Implementation Plan revision request for the D.B. Hess Company, Incorporated's (DB Hess) lithographic printing operations located in Woodstock (McHenry County), Illinois. This variance took the form of a March 20, 1997, Opinion and Order of the Illinois Pollution Control Board issued in PCB 96-194 (Variance—Air). The variance which will expire on March 30, 1999, grants DB Hess a variance from 35 Illinois Administrative Code Sections 218.407(a)(1)(C),(D),(E) and 218.411(b)(1), (2)and (3) for heatset web offset presses 3, 4, and 5 which are located at the Woodstock (McHenry County), Illinois facility.

(i) Incorporation by reference.

(A) March 20, 1997, Opinion and Order of the Illinois Pollution Control Board in PCB 96-194 (Variance—Air) which was effective on March 20, 1997 and expires on March 30, 1999.

(ii) The variance is subject to the following conditions (the dates specified indicate the latest start dates of compliance periods terminating on March 30, 1999, when presses 3, 4, and 5 must be replaced by complying presses or must be brought into compliance with the rules from which DB Hess seeks the variance):

(A) On or before March 20, 1997, the combined actual volatile organic material (VOM) emissions from all of the presses in the Woodstock plant shall not exceed 18 tons per year or 1.5 tons per month.

(B) On or before March 20, 1997, DB Hess shall use only cleaning solutions with VOM concentrations less than or equal to 30 percent by weight.

(C) On or before March 20, 1997, DB Hess shall use cleaning solutions on presses 3, 4, and 5 that have a VOM composite partial vapor pressure of less than 10 millimeters (mm) of Mercury (Hg) at 20 degrees Celsius. These cleaning solutions must comply with the requirements of 35 IAC 218.407(a)(4).

(D) On or before March 20, 1997, DB Hess shall store and dispose of all cleaning towels in closed containers.

(E) On or before May 5, 1997, DB Hess shall monitor presses 3, 4, and 5 pursuant to 35 IAC 218.410 (b), (c), and (e).

(F) On or before May 5, 1997, DB Hess shall use fountain solutions on presses 3, 4, and 5 that are less than 5 percent VOM by volume, as applied, and which contain no alcohol.

(G) On or before May 5, 1997, DB Hess shall prepare and maintain records pursuant to 35 IAC 218.411 (b), (c), and (d) for presses 3, 4, and 5 and must show compliance with the requirements of 35 IAC 218.407(a)(1) (C), (D), and (E) and with the requirements of 35 IAC 218.411(b) (1), (2), and (3) for these presses.

(H) On or before May 5, 1997, DB Hess shall submit quarterly reports to the Illinois Environmental Protection Agency's (IEPA's) Compliance and Systems Management Section demonstrating compliance with the terms of the Illinois Pollution Control Board Order.

(I) On or before March 30, 1998, DB Hess shall cease operation of press 3.

(J) On or before March 30, 1999, DB Hess shall either:

(1) Cease operation of presses 4 and 5, and notify the IEPA of such cessation; or

(2) Retrofit presses 4 and 5 or replace presses 4 and 5 in compliance with 35 IAC 218.407 (a)(1) (C), (D), and (E) and with 35 IAC 218.411(b) (1), (2), and(3). In this case:

(i) DB Hess must apply for and obtain necessary construction permits by March 30, 1998, or six months before retrofitting or replacing presses 4 and 5, whichever is earlier.

(ii) DB Hess must send monthly status reports, due the 15th day of each month, to the IEPA, covering the progress of the installation of the presses and control equipment and testing of the control equipment.

(K) On or before March 30, 1999, DB Hess shall cease operations at presses 3, 4, and 5 except for those presses for which it has obtained permits and installed controls, which have been tested and demonstrated to be in compliance with applicable rules.

(145) On September 16, 1998, the State of Illinois submitted amendments to Volatile Organic Material (VOM) rules affecting Illinois' ozone attainment area (the area of the State not including the Chicago and Metro-East ozone nonattainment areas). The amendments contain various deletions of obsolete provisions, changes of some word usage to comport Part 215 with other Illinois VOM regulations, and the addition of certain exemptions from VOM coating requirements.

(i) Incorporation by reference. Illinois Administrative Code, Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter c: Emissions Standards and Limitations for Stationary Sources.

(A) Part 215: Organic Material Emission Standards and Limitations; Subpart A: General Provisions, 215.104 Definitions, 215.109 Monitoring for Negligibly-Reactive Compounds; Subpart F: Coating Operations, 215.204 Emission Limitations for Manufacturing Plants, 215.205 Alternative Emission Limitations, 215.206 Exemptions from Emission Limitations, 215.207 Compliance by Aggregation of Emissions Units, 215.211 Compliance Dates and Geographical Areas, 215.212 Compliance Plan, and 215.214 Roadmaster Emissions Limitations (Repealed); Subpart Z: Dry Cleaners, 215.601 Perchloroethylene Dry Cleaners (Repealed), 215.602 Exemptions (Repealed), 215.603 Leaks (Repealed), 215.604 Compliance Dates and Geographical areas (Repealed), 215.605 Compliance Plan (Repealed), and 215.606 Exception to Compliance Plan (Repealed), amended at 22 Ill. Reg. 11427, effective June 19, 1998.

(146) On February 13, 1998, the Illinois Environmental Protection Agency (IEPA) submitted a revision to the Illinois State Implementation Plan (SIP). This revision amends certain sections of the Clean-Fuel Fleet Program (CFFP) in the Chicago ozone nonattainment area to reflect that fleet owners and operators will have an additional year to meet the purchase requirements of the CFFP. The amendment changes the first date by which owners or operators of fleets must submit annual reports to IEPA from November 1, 1998 to November 1, 1999. In addition, this revision corrects two credit values in the CFFP credit program.

(i) Incorporation by reference. (A) 35 Illinois Administrative Code 241; Sections 241.113, 241.130, 241.140, 241.Appendix B.Table A, 241.Appendix B.Table D adopted in R95-12 at 19 Ill. Reg. 13265, effective September 11, 1995; amended in R98-8, at 21 Ill. Reg. 15767, effective November 25, 1997.

(ii) Other material.

(A) February 13, 1998, letter and attachments from the Illinois Environmental Protection Agency's Bureau of Air Chief to the United States Environmental Protection Agency's Regional Air and Radiation Division Director submitting Illinois' amendments to the Clean Fuel Fleet regulations as a revision to the ozone State Implementation Plan.

(147) On June 21, 1997, and December 9, 1998, the State of Illinois submitted regulations adopted by the Illinois Pollution Control Board and the Illinois Environmental Protection Agency and legislation adopted by the General Assembly and signed by the Governor related to Illinois' vehicle inspection and maintenance (I/M) program. The purpose of these submittals was to change the existing program from a basic I/M program to a fully enhanced I/M program. These changes modify the program in both the Chicago and Saint Louis (Illinois Portion) Ozone nonattainment areas.

(i) Incorporation by reference.

(A) Illinois Administrative Code, Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter k: Emission Standards and Limitations for Mobile sources, Part 240 Mobile Sources, Except for Section 240. Table C. Adopted at 22 Ill. Reg. 13723, effective July 13, 1998.

(B) Illinois Administrative Code, Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter k: Emission Standards and Limitations for Mobile sources, Part 240 Mobile Sources, Section 240. Table C. Corrected at 22 Ill. Reg. 21120, effective July 13, 1998.

(C) Illinois Administrative Code, Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter II: Environmental Protection Agency, Part 276 Procedures to be Followed in the Performance of Inspections of Motor Vehicle Emissions. Amended at 22 Ill. Reg. 18867, effective September 28, 1998.

(ii) Other materials.

(A) Transmittal letters dated June 21, 1997, and December 9, 1998.

(B) Public Act 90-475, effective August 17, 1997. This Act amends the Illinois Environmental Protection Act by changing Sections 3.32, 3.78, 21, and 22.15 and adding Sections 3.78a and 22.38.

(148) On October 13, 1998, the State of Illinois submitted a site-specific State Implementation Plan (SIP) revision affecting Volatile Organic Material controls at Central Can Company (CCC), located in Chicago, Illinois. The SIP revision allows CCC to apply can coating control rules to pail coating operations limited to certain conditions.

(i) Incorporation by reference. August 6, 1998, Opinion and Order of the Illinois Pollution Control Board, AS 94-18, effective July 1, 1991.

(149) On September 17, 1998, the Illinois Environmental Protection Agency submitted a site specific State Implementation Plan revision request for W.R. Grace and Company's facility, which manufactures container sealants, lubricant fluids, and concrete additives, and is located at 6050 West 51st Street in Chicago, Illinois (Cook County). This rule revision is contained in R98-16, the July 8, 1998, Opinion and Order of the Illinois Pollution Control Board, and consists of new Section 218.940(h), which exempts W.R. Grace's facility from the control requirements in 35 Illinois Administrative Code Part 218 Subpart QQ.

(i) Incorporation by reference. Illinois Administrative Code Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter c: Emissions Standards and Limitations for Stationary Sources, Part 218 Organic Material Emission Standards and Limitations for the Chicago Area, Subpart QQ: Miscellaneous Formulation Manufacturing Processes, Section 218.940 Applicability, paragraph (h) which was amended in R98-16 at 22 Ill. Reg. 14282, effective July 16, 1998.

(150) On November 14, 1995, May 9, 1996, June 14, 1996, February 1, 1999, and May 19, 1999, the State of Illinois submitted State Implementation Plan (SIP) revision requests to meet commitments related to the conditional approval of Illinois' May 15, 1992, SIP submittal for the Lake Calumet (Southeast Chicago), McCook, and Granite City, Illinois, Particulate Matter (PM) nonattainment areas. The EPA is approving the SIP revision request as it applies to the Lake Calumet area. The SIP revision request corrects, for the Lake Calumet PM nonattainment area, all of the deficiencies of the May 15, 1992, submittal.

(i) Incorporation by reference.

(A) Illinois Administrative Code Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter c: Emission Standards and Limitations for Stationary Sources, Part 212: Visible and Particulate Matter Emissions, Subpart A: General, Section 212.113; Subpart E: Particulate Matter from Fuel Combustion Sources, Section 212.210; Subpart K: Fugitive Particulate Matter, Sections 212.302, 212.309, and 212.316. Adopted at 20 Illinois Register 7605, effective May 22, 1996.

(B) Federally Enforceable State Operating Permit—Special: Application Number 98120091, Issued on May 14, 1999, to LTV Steel Company, Inc.

(151) On July 23, 1998, the State of Illinois submitted a State Implementation Plan (SIP) revision that included certain “clean-up” amendments to the State's permitting rules.

(i) Incorporation by reference.

Illinois Administrative Code, Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board.

(A) Subchapter A: Permits and General Provisions, Part 201: Permits and General Provisions.

(1) Subpart D: Permit Applications and Review Process, Section 201.152 Contents of Application for Construction Permit, 201.153 Incomplete Applications (Repealed), Section 201.154 Signatures (Repealed), Section 201.155 Standards for Issuance (Repealed), Section 201.157 Contents of Application for Operating Permit, Section 201.158 Incomplete Applications, Section 201.159 Signatures, 201.160 Standards for Issuance, Section 201.162 Duration, Section 201.163 Joint Construction and Operating Permits, and Section 201.164 Design Criteria. Amended at 22 Ill. Reg. 11451, effective June 23, 1998.

(2) Subpart E: Special Provisions for Operating Permits for Certain Smaller Sources, Section 201.180 Applicability (Repealed), Section 201.181 Expiration and Renewal (Repealed), Section 201.187 Requirement for a Revised Permit (Repealed), Repealed at 22 Ill. Reg. 11451, effective June 23, 1998.

(3) Subpart F: CAAPP Permits, Section 201.207 Applicability, Amended at 22 Ill. Reg. 11451, effective June 23, 1998.

(152) On February 5, 1998, the Illinois Environmental Protection Agency submitted a requested revision to the Illinois State Implementation Plan. This revision provided additional exemptions from State of Illinois permit requirements codified by the State at Part 201 of Title 35 of the Illinois Administrative Code (35 IAC Part 201). The revision also added a definition of “Feed Mill” to Part 211 of 35 IAC (35 IAC Part 211).

(i) Incorporation by reference. Illinois Administrative Code, Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter C: Emission Standards and Limitations for Stationary Sources.

(A) Part 211 Definitions and General Provisions, Subpart B: Definitions, Section 211.2285 Feed Mill. Added at 21 Ill. Reg. 7856, effective June 17, 1997.

(B) Part 201 Permits and General Conditions, Subpart C: Prohibitions, Section 201.146 Exemptions from State Permit Requirements. Amended at 21 Ill. Reg. 7878, effective June 17, 1997.

(153) On July 9, 1999, the State of Illinois submitted a site-specific State Implementation Plan (SIP) revision affecting Volatile Organic Material control requirements at Sun Chemical Corporation (Sun) in Northlake, Illinois. The SIP revision changes requirements for 17 resin storage tanks operated by Sun. Specifically, the SIP revision exempts the 17 tanks from the bottom or submerged fill pipe requirements, provided that no odor nuisance exists at the Sun Northlake facility, and that the vapor pressures of materials stored in the tanks remain less the 0.5 pounds per square inch absolute at 70 degrees Fahrenheit.

(i) Incorporation by reference.

May 20, 1999, Opinion and Order of the Illinois Pollution Control Board, AS 99-4, effective May 20, 1999.

(155) On May 21, 1999, the Illinois Environmental Protection Agency submitted a temporary, site-specific revision to the State Implementation Plan (SIP) for sulfur dioxide (SO2) for the Central Illinois Light Company's E.D. Edwards Generating Station in Peoria County, Illinois (CILCO Edwards). The SIP revision took the form of an April 15, 1999, Opinion and Order of the Illinois Pollution Control Board (PCB 99-80, Variance-Air). In this Opinion and Order, the IPCB granted CILCO Edwards a variance from 35 Illinois Administrative Code 214.141, and provided for a relaxation in the fuel quality limit for one of the facility's three boilers, but added an overall fuel quality limit and retained an overall SO2 emissions cap for the three CILCO Edwards boilers. The variance will expire on February 28, 2002, unless CILCO applies to Illinois for a permanent SIP revision.

(i) Incorporation by reference. An April 15, 1999, Opinion and Order of the Illinois Pollution Control Board in PCB 99-80 (Variance-Air), granting a variance from 35 IAC 214.141 for Boiler No. 2 at the Central Illinois Light Company's E.D. Edwards Generating Station near Peoria, Illinois. The variance expires on February 28, 2002, unless CILCO applies to Illinois for a permanent SIP revision. If CILCO applies for a permanent SIP revision, and the IPCB allows CILCO Edwards' variance to continue unamended through July 31, 2003, as stated in the Opinion and Order, then federal approval of the variance will continue until EPA approves alternate SO2 limits for CILCO Edwards, or until July 31, 2003, whichever is earlier.

(156) On May 8, 2001, the State submitted rules to control Oxides of Nitrogen emissions from electric generating units.

(i) Incorporation by reference. Title 35: Environmental Protection; Subtitle B: Air Pollution; Chapter I: Pollution Control Board; Subchapter C: Emission Standards and Limitations for Stationary Sources; Part 217 Nitrogen Oxides Emissions; Subpart V: Electric Power Generation. Adopted at 25 Ill. Reg. 5914, effective April 17, 2001.

(157) On May 8, 2001, the Illinois Environmental Protection Agency submitted revisions to 35 Ill. Adm. Code 217, Subpart W: NO[x] Trading Program for Electrical Generating Units with a request that these rules be incorporated into the Illinois State Implementation Plan. On June 11, 2001, the Illinois EPA submitted Section 9.9(f) of the Illinois Environmental Protection Act as revised by Public Act 92-012 (formerly House Bill 1599) which was approved by both Houses of the Illinois General Assembly on June 7, 2001, approved by the Governor on June 22, 2001, and became effective on July 1, 2001. Section 9.9(f) requires a May 31, 2004 final compliance date for 35 Ill. Adm. Code 215, Subparts T, U and W. This compliance date replaces the compliance date contained in Section 217.756(d)(3).

(i) Incorporation by reference.

(A) Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter 1: Pollution Control Board, Subchapter c: Emission Standards and Limitations for Stationary Sources, Part 217 Nitrogen Oxides Emissions, Subpart W: NO[x] Trading Program for Electrical Generating Units except for 217.756(d)(3) which has been superseded by Section 9.9(f) of the Illinois Environmental Protection Act. Added at 25 Ill. Reg. 128, January 25, 2001, effective December 26, 2000.

(B) Section 9.9(f) of the Illinois Environmental Protection Act. Adopted by both Houses of the Illinois General Assembly as part of Public Act 92-0012 (previously House Bill 1599) on May 31, 2001, approved by the Governor of Illinois on June 22, 2001, effective July 1, 2001.

(158) On December 16, 1997, Bharat Mathur, Chief, Bureau of Air, Illinois Environmental Protection Agency, submitted rules for a cap and trade program regulating volatile organic compound emissions in the Chicago area. By letter dated August 23, 2001, the state requested that USEPA defer rulemaking on section 205.150(e), which exempts new and modified sources obtaining offsets under the trading program from the requirements for traditional, full year offsets.

(i) Incorporation by reference. Illinois Administrative Code, Title 35, Subtitle B, Chapter I, subchapter b, Part 205, entitled Emissions Reduction Market System, adopted November 20, 1997, effective November 25, 1997, except section 205.150(e).

(159) On April 9, 2001, David Kolaz, Chief, Bureau of Air, Illinois Environmental Protection Agency, submitted rules regulating NOX emissions from cement kilns. On May 1, 2001, Mr. Kolaz submitted rules regulating NOX emissions from industrial boilers and turbines and requesting two minor revisions to the Illinois NOX emissions budget. On June 18, 2001, Mr. Kolaz submitted a demonstration that Illinois' regulations were sufficient to assure that NOX emissions in Illinois would be reduced to the level budgeted for the state by USEPA. On September 20, 2001, Mr. Kolaz sent a letter clarifying that Illinois' rules for industrial boilers and turbines require compliance on a unit-by-unit basis.

(i) Incorporation by reference.

(A) Illinois Administrative Code, Title 35, Subtitle B, Chapter I, subchapter c, Part 211, Definitions, sections 211.955, 211.960, 211.1120, 211.3483, 211.3485, 211.3487, 211.3780, 211.5015, and 211.5020, published at 25 Ill. Reg. 4582, effective March 15, 2001.

(B) Illinois Administrative Code, Title 35, Subtitle B, Chapter I, subchapter c, Part 217, Subpart A, Section 217.104, Incorporations by Reference, published at 25 Ill. Reg. 4597, effective March 15, 2001.

(C) Illinois Administrative Code, Title 35, Subtitle B, Chapter I, subchapter c, Part 217, Subpart T, Cement Kilns, sections 217.400, 217.400, 217.402, 217.404, 217.406, 217.408, and 217.410, published at 25 Ill. Reg. 4597, effective March 15, 2001.

(D) Illinois Administrative Code, Title 35, Subtitle B, Chapter I, subchapter c, Part 211, Sections 211.4067 and 211.6130, published at 25 Ill. Reg. 5900, effective April 17, 2001.

(E) Illinois Administrative Code, Title 35, Subtitle B, Chapter I, subchapter c, Part 217, Subpart U, NOX Control and Trading Program for Specified NOX Generating Units, sections 217.450, 217.452, 217.454, 217.456, 217.458, 217.460, 217.462, 217.464, 217.466, 217.468, 217.470, 217.472, 217.474, 217.476, 217.478, 217.480 and 217.482, published at 25 Ill. Reg. 5914, effective April 17, 2001.

(ii) Additional material.

(A) Letter dated June 18, 2001, from David Kolaz, Illinois Environmental Protection Agency, to Cheryl Newton, United States Environmental Protection Agency.

(B) Letter dated September 20, 2001, from David Kolaz, Illinois Environmental Protection Agency, to Bharat Mathur, United States Environmental Protection Agency.

(160) On March 21, 2001, Illinois submitted revisions to volatile organic compound rules for Formel Industries, Incorporated in Cook County, Illinois. The revisions consist of a January 18, 2001 Opinion and Order of the Illinois Pollution Control Board in the Matter of: Petition of Formel Industries, Inc. for an Adjusted Standard from 35 ILL. ADM. CODE 218.401(a),(b) and (c): AS 00-13 (Adjusted Standard Air). This Opinion and Order grants Formel Industries, Incorporated an adjusted standard to the Flexographic Printing Rule. The adjusted standard requirements include participation in a market-based emissions trading system, maintaining daily records, conducting trials of compliant inks, and reviewing alternate control technologies.

(i) Incorporation by reference. Volatile organic compound emissions limits contained in a January 18, 2001 Opinion and Order of the Illinois Pollution Control Board in the Matter of: Petition of Formel Industries, Inc. for an Adjusted Standard from 35 ILL. ADM. CODE 218.401(a), (b) and (c): AS 00-13 (Adjusted Standard-Air). This Opinion and Order was adopted by the Illinois Pollution Control Board on January 18, 2001. It became effective under State law on January 18, 2001.

(161) On March 28, 2001, Illinois submitted revisions to volatile organic compound rules for Bema Film Systems, Incorporated in DuPage County, Illinois. The revisions consist of AS 00-11, an adjusted standard to the Flexographic Printing Rule, 35 IAC 218.401 (a), (b), and (c). The adjusted standard requirements include reducing the allotment baseline for the Illinois market-based emissions trading system, maintaining daily records, conducting trials of compliant inks, and reviewing alternate control technologies.

(i) Incorporation by reference. AS 00-11, an adjusted standard from the Volatile Organic Compound emission limits for Bema Film Systems, Inc. contained in Illinois Administrative Code Title 35: Environmental Regulations for the State of Illinois, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter c: Emission Standards and Limitations for Stationary Sources, Part 218.401 (a), (b), and (c). Effective on January 18, 2001.

(ii) Other material.

(A) November 14, 2001, letter from Dennis A. Lawler, Manager, Division of Air Pollution Control, Illinois Environmental Protection Agency to Jay Bortzer, Chief, Regulation Development Section, Air and Radiation Division, USEPA, Region 5, indicating that the effective date of the adjusted standard for Bema Film Systems, Inc. AS 00-11, is January 18, 2001, the date that AS 00-11 was adopted by the Illinois Pollution Control Board.

(162) On March 28, 2001, Illinois submitted revisions to volatile organic compound rules for Vonco Products, Incorporated in Lake County, Illinois. The revisions consist of AS 00-12, an adjusted standard to the Flexographic Printing Rule, 35 IAC 218.401 (a), (b), and (c). The adjusted standard requirements include reducing the allotment baseline for the Illinois market-based emissions trading system, maintaining daily records, conducting trials of compliant inks, and reviewing alternate control technologies.

(i) Incorporation by reference. AS 00-12, an adjusted standard from the Volatile Organic Compound emission limits applicable to Vonco Products, Inc. contained in Illinois Administrative Code Title 35: Environmental Regulations for the State of Illinois, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter c: Emission Standards and Limitations for Stationary Sources, Part 218.401 (a), (b), and (c). Effective on January 18, 2001.

(ii) Other material.

(A) November 14, 2001, letter from Dennis A. Lawler, Manager, Division of Air Pollution Control, Illinois Environmental Protection Agency to Jay Bortzer, Chief, Regulation Development Section, Air and Radiation Division, USEPA, Region 5, indicating that the effective date of the adjusted standard for Vonco Products, Inc. AS 00-12, is January 18, 2001, the date that AS 00-12 was adopted by the Illinois Pollution Control Board.

(163) [Reserved]

(164) On October 9, 2001, the State of Illinois submitted new rules regarding emission tests.

(i) Incorporation by reference.

(A) New rules of 35 Ill. Admin. Code Part 283, including sections 283.110, 283.120, 283.130, 283.210, 283.220, 283.230, 283.240, and 283.250, effective September 11, 2000, published in the Illinois Register at 24 Ill. Reg. 14428.

(B) Revised section 283.120 of 35 Ill. Admin. Code, correcting two typographical errors, effective September 11, 2000, published in the Illinois Register at 25 Ill. Reg. 9657.

(165) On April 8, 1999, the Illinois Environmental Protection Agency submitted revisions to particulate matter control requirements for rural grain elevators in Illinois. The revised requirements exempt rural grain elevators from certain particulate matter control requirements.

(i) Incorporation by reference. Revised grain elevator provisions in Section 9(f) of the Illinois Environmental Protection Act. Adopted by both Houses of the Illinois General Assembly as Public Act 89-491 (previously Senate Bill 1633) on April 25, 1996, approved by the Governor of Illinois on May 23, 1996, effective June 21, 1996.

(166) On November 6, 2001, the State of Illinois submitted revisions to its emission reporting rules, restructuring these rules and adding hazardous air pollutant emission reporting for sources in Illinois' Emission Reduction Market System.

(i) Incorporation by reference.

(A) Revised rules of 35 Ill. Admin. Code Part 254, including new or amended sections 254.101, 254.102, 254.103, 254.120, 254.132, 254.134, 254.135, 254.136, 254.137, 254.138, 254.203, 254.204, 254.303, 254.306, and 254.501, effective July 17, 2001, retention of section 254.133, and the repeal of other previously approved sections of 35 Ill. Admin. Code 254. Amended or adopted at 25 Ill. Reg. 9856. Effective July 17, 2001.

(167) On August 31, 1998, Illinois submitted revisions to its major stationary sources construction and modification rules (NSR Rules) as a State Implementation Plan revision request. These revisions apply only in areas in Illinois that have been designated as being in serious or severe nonattainment with the national ambient air quality standards for ozone.

(i) Incorporation by reference. Illinois Administrative Code, Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter A: Permits and General Provisions, Part 203 Major Stationary Sources Construction and Modification, Subpart B: Major Stationary Sources in Nonattainment Areas, Section 203.206 Major Stationary Source and Section 203.207 Major Modification of a Source; and, Subpart C: Requirements for Major Stationary Sources in Nonattainment Areas, Section 203.301 Lowest Achievable Emissions Rate. Amended in R98-10 at 22 Ill. Reg. 5674, effective March 10, 1998.

(168) On October 31, 2003, the Illinois Environmental Protection Agency submitted revisions to the Illinois State Implementation Plan for ozone. The submittal revises the definition for volatile organic material (VOM) or volatile organic compound (VOC) contained in 35 Ill. Adm. Code 211.7150 to incorporate an exemption for perchloroethylene (tetrachloroethylene); 3,3-dichloro-1,1,1,2,2-pentafluoropropane (HCFC-225ca); 1,3-dichloro-1,1,2,2,3-pentafluoropropane (HCFC-225cb); decafluoropentane (HFC 43-10mee); difluoromethane (HFC-32); ethylfluoride (HFC-161); 1,1,1,3,3,3-hexafluoropropane (HFC-236fa); 1,1,2,2,3-pentafluoropropane (HFC-245ca); 1,1,2,3,3-pentafluoropropane (HFC-245ea); 1,1,1,2,3-pentafluoropropane (HFC-245eb); 1,1,1,3,3-pentafluoropropane (HFC-245fa); 1,1,1,2,3,3-hexafluoropropane (HFC-236ea); 1,1,1,3,3-pentafluorobutane (HFC-365mfc); chlorofluoromethane (HCFC-31); 1,2-dichloro-1,1,2-trifluoroethane (HCFC-123a); 1-chloro-1-fluoroethane (HCFC-151a); 1,1,1,2,2,3,3,4,4-nonafluoro-4-methoxybutane (C4F9OCH3); 2-(difluoromethoxymethyl)-1,1,1,2,3,3,3-heptafluoropropane ((CF3)2CFCF2OCH3); 1-ethoxy-1,1,2,2,3,3,4,4,4-nonafluorobutane (C4F9OC2H5); 2-(ethoxydifluoromethyl)-1,1,1,2,3,3,3-heptafluoropropane ((CF3)2CFCF2OC2H5); and methyl acetate from the definition of VOM or VOC and thereby, from regulation as ozone precursors.

(i) Incorporation by reference.

(A) Illinois Administrative Code Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter 1: Pollution Control Board, Subchapter c: Emission Standards and Limitations for Stationary Sources, Part 211: Definitions and General Provisions, Subpart B: Definitions, Section 211.7150 Volatile Organic Material (VOM) or Volatile Organic Compound (VOC), amended at 22 Illinois Register 11405, effective June 22, 1998.

(169) On June 20, 2003, Illinois submitted an Adjusted Standard for Ford Motor Company's Chicago Assembly Plant. This Adjusted Standard from 35 Ill.Adm. Code 218.986 replaces those requirements with the control requirements in the Illinois Pollution Control Board's November 21, 2002, Order.

(i) Incorporation by reference.

(A) The Illinois Pollution Control Board's November 21, 2002, Opinion and Order which granted the Ford Motor Company's Chicago Assembly Plant an adjusted standard (AS 02-3) from 35 Ill. ADM. Code 218.986. The requirements in 35 Ill. ADM. Code 218.986 have been replaced by the requirements in the Illinois Pollution Control Board's November 21, 2002, Order.

(170) On May 28, 2003, Illinois submitted an amendment to its leather coating rules for the Horween Leather Company's Chicago leather manufacturing facility. This adds a test method in Section 218.112(a)(26) and a new Section 35 Ill. Adm. Code 218.929. These amendments were incorporated in the Illinois Pollution Control Board's February 20, 2003, Final Order R02-20.

(i) Incorporation by reference. Illinois Administrative Code Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter c: Emissions Standards and Limitations for Stationary Sources, Part 218 Organic Material Emission Standards and Limitations for the Chicago Area.

(A) Subpart A: General Provisions, Section 218.112 Incorporations by Reference, (a) American Society for Testing and Materials, 100 Barr Harbor Drive, West Conshohocken, PA 19428-9555, 26) ASTM D2099-00. Amended at 27 Ill. Reg. 7283, effective April 8, 2003.

(B) Subpart PP: Miscellaneous Fabricated Product Manufacturing Processes, Section 218.929 Cementable and Dress or Performance Shoe Leather. Added at 27 Ill. Reg. 7283, effective April 8, 2003.

(171) On July 29, 2003, the Illinois Environmental Protection Agency submitted a site-specific revision to the State Implementation Plan (SIP) for sulfur dioxide (SO2) for the Central Illinois Light Company's E.D. Edwards Generating Station, now known as AmerenEnergy Resources Generating Company, Edwards Power Plant, in Bartonville, Peoria County, Illinois.

(i) Incorporation by reference.

Illinois Administrative Code Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter 1: Pollution Control Board, Subchapter c: Emissions Standards and Limitations for Stationary Sources, Part 214: Sulfur Limitations, Subpart X: Utilities Section 214.561 E.D. Edwards Electric Generating Station which was amended at 27 Illinois Register 12101, effective July 11, 2003.

(172) On September 19, 2003, Illinois submitted a site-specific revision to the State Implementation Plan which relaxes the volatile organic material (VOM) content limit for the coating operations at Louis Berkman Company, d/b/a/ the Swenson Spreader Company's Lindenwood, Ogle County, Illinois facility from 3.5 pounds VOM per gallon to a monthly average of 4.75 pounds VOM per gallon until May 7, 2008.

(i) Incorporation by reference. Order contained in a May 7, 1998, Opinion and Order of the Illinois Pollution Control Board, AS 97-5, effective May 7, 1998.

(173) On March 11, 2004, Illinois submitted an Adjusted Standard for Argonne National Laboratory's degreasing operations. Pursuant to this Adjusted Standard from 35 Ill. Adm. Code 218.182, the applicable vapor pressure and other associated requirements of 35 Ill. Code 218.182 do not apply to cold cleaning involving the preparation of sample materials and associated apparatus used for research and development testing and analysis at Argonne. These revised requirements were adopted in the Illinois Pollution Control Board's December 18, 2003, Adjusted Standard AS 03-4.

(i) Incorporation by reference.

(A) The Illinois Pollution Control Board's December 18, 2003, Opinion and Order which granted the Argonne National Laboratory's degreasing operations an Adjusted Standard (AS 03-4) from 35 Ill. Code 218.182 for its cold cleaning involving the preparation of sample materials and associated apparatus used for research and development testing and analysis at Argonne.

(174) [Reserved]

(175) On January 4, 2006, Illinois submitted a site-specific State Implementation Plan revision for the Ford Motor Company (Ford) Chicago Assembly Plant. The revision allows Ford to discontinue use of its Stage II vapor recovery system and requires instead that Ford comply with federal onboard refueling vapor recovery regulations and other conditions.

(i) Incorporation by reference.

(A) September 1, 2005, Opinion and Order of the Illinois Pollution Control Board, AS 05-5, effective September 1, 2005.

(176) On June 14, 2004, Illinois submitted revisions to volatile organic compound rules for Formel Industries, Incorporated in Cook County, Illinois. The revisions consist of withdrawing an adjusted standard to the Flexographic Printing Rule. Formel Industries has installed a control device and is complying with the Flexographic Printing Rule.

(i) Incorporation by reference. An April 15, 2004, Supplemental Opinion and Order of the Illinois Pollution Control Board AS 00-13, terminating Formel's previously issued (January 18, 2001) adjusted standard from the Flexographic Printing Rule, effective April 15, 2004.

(177) On May 31, 2006, the Illinois Environmental Protection Agency submitted a requested revision to the Illinois State Implementation Plan. This revision provides additional exemptions from State of Illinois permit requirements codified by the State at Part 201 of Title 35 of the Illinois Administrative Code (35 IAC Part 201).

(i) Incorporation by reference.

Illinois Administrative Code, Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter a: Permits and General Provisions, Part 201 Permits and General Provisions, Subpart C: Prohibitions, Section 201.146 Exemptions from State Permit Requirements paragraphs (hhh), (iii), (jjj), (kkk), and (lll). Amended at 30 Ill. Reg. 4901, effective March 3, 2006.

(178) On September 14, 2007, the Illinois Environmental Protection Agency submitted rules and related material to address requirements under the Clean Air Interstate Rule. These rules mandate participation of electric generating units in EPA-run trading programs for annual emissions of sulfur dioxide, annual emissions of nitrogen oxides, and ozone season emissions of nitrogen oxides. These rules provide a methodology for allocating allowances to subject sources and require these sources to hold sufficient allowances to accommodate their emissions and to meet various monitoring, recordkeeping, and reporting requirements. EPA is approving the submitted provisions of Subparts A, C, D, and E of Part 225 of Title 35 of Illinois Administrative Code; EPA is deferring action on Subpart F.

(i) Incorporation by reference.

(A) Title 35 of the Illinois Administrative Code: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Part 225: Control of Emissions from Large Combustion Sources, effective August 31, 2007, including Subpart A: General Provisions, Subpart C: Clean Air Act Interstate Rule (CAIR) SO2 Trading Program, Subpart D: CAIR NOX Annual Trading Program, and Subpart E: CAIR NOX Ozone Season Trading Program.

(179) On October 31, 2003, the Illinois Environmental Protection Agency submitted rules and related materials to address site-specific requirements for Cromwell-Phoenix, Incorporated, located in Alsip, Illinois. These rules establish an adjusted standard for the corrosion inhibiting packaging production facility of Cromwell-Phoenix, Incorporated located at this source site. These rules provide a site-specific adjusted standard for this source facility for volume 35 of the Illinois Administrative Code subpart F section 218.204(c). The adjusted standard gives the corrosion inhibiting paper coating lines at the Alsip facility an adjusted volatile organic material (volatile organic compounds) content limit for paper coatings, and places an annual limit on the volatile organic material emissions from the Alsip facility as a whole. The adjusted standard also establishes source administration and reporting requirements for Cromwell-Phoenix, Incorporated Alsip facility. EPA is approving this site-specific adjusted standard as a revision of the Illinois state implementation plan.

(i) Incorporation by reference.

(A) September 18, 2003, Opinion and Order of the Illinois Pollution Control Board, AS 03-5, effective September 18, 2003.

(180) On January 10, 2007, Illinois submitted revisions to its rules for the Emission Reduction Market System. These revisions assure that sources in the Chicago area with potential emissions of VOC between 25 and 100 tons per year will remain subject to the program, irrespective of changes in the area's ozone nonattainment classification or designation and any associated changes in whether such sources are defined to be major sources. EPA is again deferring action on section 205.150(e).

(i) Incorporation by reference.

(A) Illinois Administrative Code, Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter b: Alternative Reduction Program, Part 205 Emissions Reduction Market System, Sections:

205.120 Abbreviations and Acronyms

205.130 Definitions

205.150 Emissions Management Periods (except for 205.150(e))

205.200 Participating Source

205.205 Exempt Source

205.210 New Participating Source

205.220 Insignificant Emission Units

205.300 Seasonal Emissions Component of the Annual Emissions Report

205.310 ERMS Applications

205.315 CAAPP Permits for ERMS Sources

205.316 Federally Enforceable State Operating Permits for ERMS Sources

205.318 Certification for Exempt CAAPP Sources

205.320 Baseline Emissions

205.330 Emissions Determination Methods

205.335 Sampling, Testing, Monitoring and Recordkeeping Practices

205.337 Changes in Emissions Determination Methods and Sampling, Testing, Monitoring and Recordkeeping Practices

205.400 Seasonal Emissions Allotment

205.405 Exclusions From Further Reductions

205.410 Participating Source Shutdowns

205.500 Emissions Reduction Generator

205.510 Inter-Sector Transaction

205.610 Application for Transaction Account

205.700 Compliance Accounting

205.730 Excursion Reporting

205.750 Emergency Conditions

205.760 Market System Review Procedures

(181) On August 17, 2005 and January 29, 2008, Illinois submitted revised regulations that are consistent with 40 CFR 51.100(s)(1), as amended by 69 FR 69298. The compounds 1,1,1,2,2,3,3-heptafluoro-3-methoxypropane (n-C3F7OCH3), 3-ethoxy 1,1,1,2,3,4,4,5,5,6,6,6-dodecafluoro-2-(trifluoromethyl)hexane (HFE-7500), 1,1,1,2,3,3,3-heptafluoropropane (HFC-227ea), and methyl formate were added to the list of negligibly reactive compounds excluded from the definition of VOM in 35 IAC 211.7150(a). Tertiary-butyl acetate is also listed in 35 IAC 211.7150(a) with a notation that it must also meet the requirements of 35 IAC 211.7150(e), which state that tertiary-butyl acetate is considered a VOC for recordkeeping, emissions reporting, modeling, and inventory requirements, but is not considered a VOC for emission limits or content requirements.

(i) Incorporation by reference.

(A) Illinois Administrative Code Title 35: Environmental Protection, Part 211: Definitions and General Provisions, Subpart B: Definitions, Section 211.7150: Volatile Organic Matter (VOM) or Volatile Organic Compound (VOC), Subsections 211.7150(a) and 211.7150(e). Effective January 16, 2008.

(182) On January 29, 2008, Illinois submitted revised regulations that are consistent with 40 CFR 51.100(s)(1), as amended by 72 FR 2193. The compound 1,1,1,2,2,3,4,5,5,5-decafluoro-3-methoxy-4-trifluoromethyl-pentane (HFE-7300) was added to the list of negligibly reactive compounds excluded from the definition of VOM in 35 IAC 211.7150(a).

(i) Incorporation by reference.

(A) Illinois Administrative Code Title 35: Environmental Protection, Part 211: Definitions and General Provisions, Subpart B: Definitions, Section 211.7150: Volatile Organic Matter (VOM) or Volatile Organic Compound (VOC), Subsection 211.7150(a). Effective January 16, 2008.

(183) On January 24, 2008, the Illinois Environmental Protection Agency submitted a revision to its state implementation plan for the packaging production facility of CP-D Acquisition Company, LLC. The revision changes the source name from Cromwell-Phoenix, Incorporated, to CP-D Acquisition Company, LLC.

(i) Incorporation by reference.

(A) November 20, 2003, Supplemental Opinion and Order of the Illinois Pollution Control Board, AS 03-05, effective November 20, 2003.

(184) On October 23, 2007, the Illinois Environmental Protection Agency submitted revisions to its State implementation plan for the Oxides of Nitrogen (NOX) SIP Call Phase II. The State has submitted revisions to 35 Illinois Administrative Code (Ill. Adm. Code) Parts 211 and 217. The rules pertain to definitions and general provisions, and control of Nitrogen Oxides (NOX), respectively. The rules satisfy the requirements of EPA's NOX SIP Call Phase II Rule (the Phase II Rule).

(i) Incorporation by reference.

(A) Illinois Administrative Code, Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter c: Emission Standards and Limitations for Stationary Sources, Part 211: Definitions and General Provisions, Subpart B: Definitions, Sections: 211.740 Brakehorsepower; 211.1740 Diesel Engine; 211.1920 Emergency or Standby Unit; 211.3300 Lean-burn Engine; and 211.5640 Rich-burn Engine; effective September 25, 2007.

(B) Illinois Administrative Code, Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter c: Emission Standards and Limitations for Stationary Sources, Part 217: Nitrogen Dioxide Emissions, Subpart A: General Provisions, Sections: 217.101 Measurement Methods; 217.102 Abbreviation and Units; Subpart Q: Stationary Reciprocating Internal Combustion Engines and Turbines, Sections 217.386 Applicability; 217.388 Control and Maintenance Requirements; 217.390 Emissions Averaging Plan; 217.392 Compliance; 217.394 Testing and Monitoring; 217.396 Recordkeeping and Reporting; and 217 Appendix G: Existing Reciprocating Internal Combustion Engines Affected by the NOX SIP Call; effective September 25, 2007.

(ii) Additional material. Illinois Administrative Code, Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter c: Emission Standards and Limitations for Stationary Sources, Part 217: Nitrogen Dioxide Emissions, Subpart A: General Provisions, Section 217.104 Incorporation by Reference; effective September 25, 2007.

(185) On December 7, 2009, Illinois submitted a rule for the sunset of the provisions of 35 IAC 217 Subpart W, regulating electric generating unit participation in the NOX Budget Trading Program, since these provisions have been superseded by provisions established pursuant to the Clean Air Interstate Rule.

(i) Incorporation by reference. The Illinois rule at 35 IAC 217.751, entitled “Sunset Provisions,” submitted on December 7, 2009, effective on November 2, 2009, is incorporated by reference.

(186) On July 17, 2009, Illinois submitted amendments to its pharmaceutical manufacturing rules for approval into its state implementation plan. These amendments consist of a site-specific rulemaking for certain of Abbott Laboratories' (Abbott) tunnel dryers and fluid bed dryers.

(i) Incorporation by reference.

(A) Illinois Administrative Code, Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter c: Emission Standards and Limitations for Stationary Sources, Part 218: Organic Material Emission Standards and Limitations for the Chicago Area, Subpart T: Pharmaceutical Manufacturing, Section: 218.480 Applicability, effective August 26, 2008.

(ii) Additional material.

(A) Letter from Laurel L. Kroack, Illinois Environmental Protection Agency, to Cheryl Newton, EPA, dated May 12, 2010, with attachments, that establishes how compliance with Abbott's 20.6 tons VOC per year limit is determined as well as Abbott's recordkeeping requirements.

(187) On October 25, 2010, Illinois submitted revised regulations that are consistent with 40 CFR 51.100(s)(1), as amended by 74 FR 3437. The compounds propylene carbonate and dimethyl were added to the list of negligibly reactive compounds excluded from the definition of VOC in 35 IAC 211.7150(a).

(i) Incorporation by reference. Illinois Administrative Code Title 35: Environmental Protection, Part 211: Definitions and General Provisions, Section 211.7150: Volatile Organic Matter (VOM) or Volatile Organic Compound (VOC), Subsection 211.7150(a). Effective January 11, 2010.

(188) On November 8, 2010, the Illinois Environmental Protection Agency submitted a revision to its state implementation plan. The revision to the SIP allows an adjusted standard to the general rule, Use of Organic Material Rule, known as the eight pound per hour (8 lb/hr) rule, for volatile organic matter, for Royal Fiberglass Pools, Inc. manufacturing facility located in Dix, Illinois. The adjusted standard is that 35 Ill. Adm. Code 217.301 does not apply to VOM emissions from Royal's Dix, Illinois facility. The facility is subject to emission limit requirements set forth in the MACT under 40 CFR 63 subpart WWWW finalized in 68 FR 19402, April 21, 2003.

(i) Incorporation by reference.

(A) February 18, 2010, Opinion and Order of the Illinois Pollution Control Board, AS-09-04, effective February 18, 2010.

(189) On July 29, 2010, September 16, 2011 and September 29, 2011 Illinois submitted VOM RACT rules for the Chicago and Metro-East St. Louis 8-hour ozone nonattainment areas. These rules are consistent with the Control Technique Guideline documents issued by EPA in 2006, 2007 and 2008 and satisfy the RACT requirements of the Act. On February 28, 2011, Illinois EPA submitted a confirmation that the sewage treatment plant exemption in Subpart TT of Parts 218 and 219 does not apply to industrial wastewater. This clarification clearly establishes that VOM emissions from major non-CTG industrial wastewater operations are regulated by Subpart TT.

(i) Incorporation by reference. The following sections of Illinois Administrative Code, Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter 1: Pollution Control Board, Subchapter c: Emission Standards and Limitations for Stationary Sources, are incorporated by reference:

(A) Part 211: Definitions and General Provisions, Sections 211.1000, 211.1745, 211.1878, 211.1885, 211.2359, 211.2368, 211.2615, 211.2830, 211.2840, 211.2965, 211.3215, 211.3305, 211.3555, 211.3705, 211.3707, 211.4065, 211.5335, 211.5535, 211.5585, 211.5860, 211.5875, 211.5885, 211.6405, 211.6425, 211.6535, 211.7290; effective June 25, 2010.

(B) Part 211: Definitions and General Provisions, Sections 211.101, 211.102, 211.200, 211.233, 211.235, 211.260, 211.481, 211.492, 211.540, 211.715, 211.735, 211.820, 211.825, 211.880, 211.954, 211.965, 211.1128, 211.1455, 211.1560, 211.1565, 211.1655, 211.1700, 211.1872, 211.1876, 211.1877, 211.1880, 211.1882, 211.1883, 211.2040, 211.2055, 211.2210, 211.2310, 211.2320, 211.2360, 211.2369, 211.2415, 211.2525, 211.2622, 211.2825, 211.2955, 211.2956, 211.2958, 211.2960, 211.2980, 211.3095, 211.3120, 211.3240, 211.3505, 211.3665, 211.3760, 211.3775, 211.3785, 211.3820, 211.3925, 211.3961, 211.3966, 211.3967, 211.3968, 211.3969, 211.3975, 211.4052, 211.4080, 211.4220, 211.4285, 211.4455, 211.4540, 211.4735, 211.4760, 211.4765, 211.4768, 211.4769, 211.4895, 211.4900, 211.5012, 211.5061, 211.5062, 211.5075, 211.5090, 211.5400, 211.5520, 211.5550, 211.5800, 211.5890, 211.5985, 211.5987, 211.6012, 211.6015, 211.6017, 211.6020, 211.6063, 211.6065, 211.6400, 211.6427, 211.6460, 211.6585, 211.6640, 211.6670, 211.6690, 211.6720, 211.6740, 211.6780, 211.6825, 211.6885, 211.7220, 211.7240; effective September 14, 2010.

(C) Part 211: Definitions and General Provisions, Sections 211.493, 211.2200, 211.2358, 211.2800, 211.3985, 211.4460, 211.5140, 211.6587, 211.6635; effective July 27, 2011.

(D) Part 218: Organic Material Emission Standards and Limitations for the Chicago Area, Subpart F: Coating Operations, Section 218.218; effective March 23, 2010.

(E) Part 218: Organic Material Emission Standards and Limitations for the Chicago Area, Subpart E: Solvent Cleaning, Section 218.181, Subpart H: Printing and Publishing, Sections 218.403, 218.405, 218.406, 218.407, 218.408, 218.410, 218.412, 218.413, 218.416; effective June 25, 2010.

(F) Part 218: Organic Material Emission Standards and Limitations for the Chicago Area, Subpart A: General Provisions, Sections 218.106, 218.112, Subpart F: Coating Operations, Sections 218.205, 218.208, 218.210, 218.212, 218.219, Subpart II: Fiberglass Boat Manufacturing Materials, Section 218.890, Subpart JJ: Miscellaneous Industrial Adhesives, Section 218.900; effective September 14, 2010.

(G) Part 218: Organic Material Emission Standards and Limitations for the Chicago Area, Subpart A: General Provisions, Section 218.105, Subpart E: Solvent Cleaning, Section 218.187, Subpart F: Coating Operations, Sections 218.204, 218.207, 218.211, 218.217, Subpart H: Printing and Publishing, Sections 218.401, 218.402, 218.404, 218.409, 218.411, 218.415, 218.417, Subpart II: Fiberglass Boat Manufacturing Materials, Sections 218.891, 218.892, 218.894, Subpart JJ: Miscellaneous Industrial Adhesives, Sections 218.901, 218.902, 218.903, 218.904; effective July 27, 2011.

(H) Part 219: Organic Material Emission Standards and Limitations for the Metro East Area, Subpart F: Coating Operations, Section 219.218; effective March 23, 2010.

(I) Part 219: Organic Material Emission Standards and Limitations for the Metro East Area, Subpart E: Solvent Cleaning, Section 219.181, Subpart H: Printing and Publishing, Sections 219.402, 219.403, 219.405, 219.406, 219.407, 219.408, 219.410, 219.412, 219.413, 219.416; effective June 25, 2010.

(J) Part 219: Organic Material Emission Standards and Limitations for the Metro East Area, Subpart A: General Provisions, Sections 219.106, 219.112, Subpart F: Coating Operations, Sections 219.205, 219.208, 219.210, 219.212, 219.219, Subpart II: Fiberglass Boat Manufacturing Materials, Section 219.890, Subpart JJ: Miscellaneous Industrial Adhesives, Section 219.900; effective September 14, 2010.

(K) Part 219: Organic Material Emission Standards and Limitations for the Metro East Area, Subpart A: General Provisions, Section 219.105, Subpart E: Solvent Cleaning, Section 219.187, Subpart F: Coating Operations, Sections 219.204, 219.207, 219.211, 219.217, Subpart H: Printing and Publishing, Sections 219.401, 219.404, 219.409, 219.411, 219.415, 219.417, Subpart II: Fiberglass Boat Manufacturing Materials, Sections 219.891, 219.892, 219.894, Subpart JJ: Miscellaneous Industrial Adhesives, Sections 219.901, 219.902, 219.903, 219.904; effective July 27, 2011.

(ii) Additional material. On February 28, 2011, Illinois EPA submitted an email confirmation that the sewage treatment plant exemption in Subpart TT of Parts 218 and 219 does not apply to industrial wastewater.

(190) On June 10, 2011, the Illinois Environmental Protection Agency submitted a revision to its state implementation plan. The revision to the SIP allows an adjusted standard to the general rule, Use of Organic Material Rule, known as the eight pound per hour (8 lb/hr) rule, for volatile organic matter, for Leisure Properties LLC/D/B/A Crownline Boats manufacturing facility located in West Frankfort, Illinois. The adjusted standard is that the facility takes an alternative standard of the emission limit requirements set forth in the MACT under 40 CFR part 63 subpart VVVV as published in 40 CFR Part 63 (§ 63.1200 to end) revised as of July 1, 2002.

(i) Incorporation by reference.

(A) July 22, 2004, Opinion and Order of the Illinois Pollution Control Board, AS-04-01, (identified in error as July 22, 2002 in the document heading), effective July 22, 2004.

(ii) Additional material.

(A) Letter from Laurel L. Kroack, Illinois Environmental Protection Agency, to Cheryl Newton, EPA, dated September 2, 2011, identifying that due to an ownership change to Crownline Boats, the Board transferred the adjusted standard to Leisure Properties LLC D/B/A Crownline Boats, which is the successor to Crownline Boats, by Board order AS04-l, effective October 7, 2010.

(191) On September 14, 2012, Illinois submitted an amendment to its State Implementation Plan at 35 Illinois Administrative Code Part 223, which adds new consumer product categories and VOC limits for these products in Subpart B, and amends Subpart C to clarify applicability. 35 IAC Part 223 limits the amount of volatile organic compounds from consumer products and architectural and industrial maintenance coatings.

(i) Incorporation by reference.

(A) Illinois Administrative Code; Title 35: Environmental Protection; Subtitle B: Air Pollution; Chapter I: Pollution Control Board; Subchapter c: Emission Standards and Limitation for Stationary Sources; Part 223: Standards and Limitations for Organic material Emissions for Area Sources, effective May 4, 2012.

(B) Reserved.

(192) On June 24, 2011, Laurel Kroack, Illinois Environmental Protection Agency, submitted Illinois' regional haze plan to Cheryl Newton, Region 5, EPA. This plan includes a long-term strategy with emission limits for mandating emission reductions equivalent to the reductions from implementing best available retrofit technology and with emission reductions to provide Illinois' contribution toward achievement of reasonable progress goals at Class I areas affected by Illinois. The plan specifically includes regulations establishing Multi-Pollutant Standards and Combined Pollutant Standards, along with letters from the affected electric utilities establishing the applicability and enforceability of the option that includes sulfur dioxide and nitrogen oxide emission limits. The plan also includes permits establishing sulfur dioxide and nitrogen oxide emission limits for three additional electric generating plants and two consent decrees establishing sulfur dioxide and nitrogen oxide emission limits for two refineries.

(i) Incorporation by reference.

(A) The following sections of Illinois Administrative Code, Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter 1: Pollution Control Board, Subchapter c: Emission Standards and Limitations for Stationary Sources, Part 225, Control of Emissions from Large Combustion Sources, published at 33 IL Reg 10427, effective June 26, 2009, are incorporated by reference:

(1) Subpart B: Control Of Mercury Emissions From Coal-Fired Electric Generating Units, Section 225.233 Multi-Pollutant Standards (MPS), only subsections (a), (b), (e), and (g), Section 225.291 Combined Pollutant Standard: Purpose, Section 225.292 Applicability of the Combined Pollutant Standard, Section 225.293 Combined Pollutant Standard: Notice of Intent, Section 225.295 Combined Pollutant Standard: Emissions standards for NOX and SO2, and Section 225.296 Combined Pollutant Standard: Control Technology Requirements for NOX, SO2, and PM Emissions, except for 225.296(d).

(2) Section 225.Appendix A Specified EGUs for Purposes of the CPS (Midwest Generation's Coal-Fired Boilers as of July 1, 2006).

(B) Joint Construction and Operating Permit: Application Number 09090046, Issued on June 23, 2011, to City Water, Light & Power, City of Springfield.

(C) Joint Construction and Operating Permit: Application Number 09050022, Issued on June 24, 2011, to Kincaid Generation, LLC.

(ii) Additional material.

(A) Letter from Guy Gorney, Midwest Generation to Dave Bloomberg, Illinois EPA, dated December 27, 2007, choosing to be subject to provisions of the Multi-Pollutant Standards that include emission limits for sulfur dioxide and nitrogen oxides.

(B) Letter from R. Alan Kelley, Ameren, to Jim Ross, Illinois EPA, dated December 27, 2007, choosing to be subject to provisions of the Combined Pollutant Standards that include emission limits for sulfur dioxide and nitrogen oxides.

(C) Letter from Keith A. McFarland, Dynegy, to Raymond Pilapil, Illinois EPA, dated November 26, 2007, choosing to be subject to provisions of the Combined Pollutant Standards that include emission limits for sulfur dioxide and nitrogen oxides.

(193) On June 20, 2012, Illinois submitted an Adjusted Standard for the Greif Packaging, LLC facility located at 5 S 220 Frontenac Road in Naperville, DuPage County. This adjustment to the Standard at 35 Ill. Adm. Code 218.986(a) for Greif's fiber drum manufacturing facility replaces the VOM capture and control requirements in 35 Ill. Adm. Code 218.986(a) with the control requirements in the Illinois Pollution Control Board's April 5, 2012 Order.

(i) Incorporation by reference.

(A) April 5, 2012 Opinion and Order of the Illinois Pollution Control Board (AS 2011-01), effective April 5, 2012.

(194) On November 14, 2011, the Illinois Environmental Protection Agency (Illinois EPA) submitted amendments to 35 Illinois Administrative Code 218.208 and 219.208. These sections add a “small container exemption” for pleasure craft surface coating operations in the Chicago and Metro-East St. Louis 8-hour ozone nonattainment areas. These exemptions are consistent with EPA volatile organic compound (VOC) reasonably available control technology (RACT) policy.

(i) Incorporation by reference. The following sections of Illinois Administrative Code, Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter 1: Pollution Control Board, Subchapter c: Emission Standards and Limitations for Stationary Sources, are incorporated by reference.

(A) Part 218: Organic Material Emission Standards and Limitations for the Chicago Area, Subpart F: Coating Operations, Section 218.208 Exemptions From Emission Limitations; effective October 25, 2011.

(B) Part 219: Organic Material Emission Standards and Limitations for the Metro East Area, Subpart F: Coating Operations, Section 219.208 Exemptions From Emission Limitations; effective October 25, 2011.

(195) On June 20, 2012, Illinois submitted an amendment to its State Implementation Plan at 35 Illinois Administrative Code part 243, which updates National Ambient Air Quality Standards for ozone, lead, and particulate matter while correcting various errors in the plan.

(i) Incorporation by reference. Illinois Administrative Code; Title 35: Environmental Protection; Subtitle B: Air Pollution; Chapter I: Pollution Control Board; Subchapter l: Air Quality Standards And Episodes; Part 243: Air Quality Standards; Sections 243.101 Definitions, 243.104 Nondegradation, 243.107 Reference Conditions, 243.108 Incorporations by Reference, 243.120 PM10 and PM2.5, 243.122 Sulfur Oxides (Sulfur Dioxide), 243.125 8-Hour Ozone, and 243.126 Lead; effective October 25, 2011.

(196) On April 11, 2013, Illinois submitted a revision to 35 IAC Part 254, Annual Emissions Report. The revision amends the applicability provisions as they relate to greenhouse gases.

(i) Incorporation by reference.

Illinois Administrative Code Title 35: Environmental Protection, Subtitle B: Air Pollution; Chapter II: Environmental Protection Agency; Part 254: Annual Emission Report, Section 254.102: Applicability, effective April 20, 2012.

(197) On July 3, 2013, Illinois submitted revised regulations that are consistent with 40 CFR 51.100(s)(1). The compound trans-1,3,3,3-tetra-flouropropene (HFO-1234ze) was added to the list of negligibly reactive compounds excluded from the definition of “Volatile Organic Material (VOM)” or “Volatile Organic Compound (VOC)” at 35 IAC 211.7150(a).

(i) Incorporation by reference. Illinois Administrative Code Title 35: Environmental Protection; Subtitle B: Air Pollution; ChapterI: Pollution Control Board; Subchapter C: Emission Standards and Limitations for Stationary Sources; Part 211: Definitions and General Provisions, Section 211.7150: Volatile Organic Matter (VOM) or Volatile Organic Compound (VOC), Subsection 211.7150(a). Effective February 4, 2013.

(198) On January 9, 2014, Illinois submitted modifications to its Federally Enforceable State Operating Permits rules as a revision to the state implementation plan. The revision extends the maximum permit term of Federally Enforceable State Operating Permits from five years to ten years.

(i) Incorporation by reference. Illinois Administrative Code Title 35: Environmental Protection; Subtitle B: Air Pollution; Chapter I: Pollution Control Board; Subchapter a: Permits and General Provisions; Part 201: Permits and General Provisions; Subpart D: Permit Applications and Review Process; Section 201.162: Duration; Subsection 201.162(a). Effective December 1, 2010.

(199) On January 8, 2014, the Illinois Environmental Protection Agency submitted a revision to its state implementation plan. The revision to the SIP substitutes Latham Pool Products, d/b/a Viking Pools, for Royal Fiberglass Pools, Inc. as the holder of the adjusted standard to the general rule, Use of Organic Material Rule, known as the eight pound per hour (8 lb/hr) rule, for volatile organic matter that was granted to Royal Fiberglass Pools, Inc. manufacturing facility located in Dix, Illinois on February 18, 2010 by the Illinois Pollution Control Board. The adjusted standard affected by the name change provides that 35 Ill. Adm. Code 215.301 does not apply to VOM emissions from Viking Pools fiberglass pool manufacturing facility in Dix, Illinois. The facility is subject to emission limit requirements set forth in the National Emissions Standards for Hazardous Air Pollutants for Reinforced Plastic Composites Production at 40 CFR 63, subpart WWWW, April 21, 2003.

(i) Incorporation by reference.

(A) Supplemental Opinion and Order of the Illinois Pollution Control Board, AS 09-4, effective September 5, 2013.

(200) On November 29, 2012, the Illinois Environmental Protection Agency submitted a request to revise Illinois' vehicle inspection and maintenance (I/M) program to reflect changes that have been made to the program since EPA fully approved the I/M program on February 22, 1999.

(i) Incorporation by reference.

(A) Illinois Administrative Code, Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter k: Emission Standards and Limitations for Mobile Sources, Part 240 Mobile Sources. Effective February 1, 2012.

(B) Illinois Administrative Code, Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter II: Environmental Protection Agency, Part 276 Procedures to be Followed in the Performance of Inspections of Motor Vehicle Emissions. Effective January 30, 2012.

(ii) Other materials.

(A) Transmittal letter dated November 29, 2012.

(B) Vehicle Emissions Inspection Law of 2005, as amended, 625 ILCS 5/13C (Public Act 94-526 enacted on August 10, 2005; Public Act 94-848 enacted on June 9, 2006; Public Act 97-106, enacted on July 14, 2011).

(C) Listing of Chicago and Metro-East St. Louis NAA Facility Closures (July 2012).

(201) On March 19, 2013, the Illinois Environmental Protection Agency submitted a request to repeal the gasoline volatility standards at 35 Ill. Adm. Code 215.585, 218.585, and 219.585, including other related revisions to 35 Ill. Adm. Code Parts 211, 215, 218, and 219, to revise the motor vehicle refinishing equipment specifications at 35 Ill. Adm. Code 218.784 and 219.784, and to repeal the motor vehicle refinishing registration requirements at 35 Ill. Adm. Code 218.792 and 219.792.

(i) Incorporation by reference.

(A) Illinois Administrative Code, Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter c: Emission Standards and Limitations for Stationary Sources, Part 211, Definitions and General Provisions, Sections 211.101 Incorporations by Reference, 211.2870 Heavy Liquid, and 211.5510 Reid Vapor Pressure. Effective January 28, 2013.

(B) Illinois Administrative Code, Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter c: Emission Standards and Limitations for Stationary Sources, Part 215, Organic Material Emission Standards and Limitations, Sections 215.104 Definitions, and 215.105 Incorporation by Reference. Effective January 28, 2013.

(C) Illinois Administrative Code, Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter c: Emission Standards and Limitations for Stationary Sources, Part 218, Organic Material Emission Standards and Limitations for the Chicago Area, Sections 218.112 Incorporations by Reference, 218.128 Monitoring VOL Operations, and 218.784 Equipment Specifications. Effective January 28, 2013.

(D) Illinois Administrative Code, Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter c: Emission Standards and Limitations for Stationary Sources, Part 219, Organic Material Emission Standards and Limitations for the Metro East Area, Sections 219.112 Incorporations by Reference, 219.128 Monitoring VOL Operations, and 219.784 Equipment Specifications. Effective January 28, 2013.

(202) On June 10, 2014, Illinois submitted revised regulations that are consistent with 40 CFR 51.100(s)(1). The compounds (difluoromethoxy) (difluoro)methane (CHF2OCHF2 or HFE-134), bis(difluoromethoxy) (difluoro)methane (CHF2OCF2OCHF2 or HFE-236cal2), 1-(difluoromethoxy)-2-[(difluoromethoxy) ((difluoro)methoxy]-1,1,2,2-tetrafluoroethane (CHF2OCF2OCF2CF2OCHF2 or HFE-43-10pccc), 1,2-bis(difluoromethoxy)-1,1,2,2-tetrafluoroethane (CHF2OCF2CF2OCHF2 or HFE-338pcc13), and trans 1-chloro-3,3,3-trifluoroprop-1-ene (CF3CHCHCl) were added to the list of negligibly reactive compounds excluded from the definition of “Volatile Organic Material (VOM)” or “Volatile Organic Compound (VOC)” at 35 IAC 211.7150(a).

(i) Incorporation by reference.

Illinois Administrative Code Title 35: Environmental Protection; Subtitle B: Air Pollution; Chapter I: Pollution Control Board; Subchapter c: Emission Standards and Limitations for Stationary Sources; Part 211: Definitions and General Provisions; Subpart B: Definitions; Section 211.7150: Volatile Organic Material (VOM) or Volatile Organic Compound (VOC), effective November 27, 2013.

(203) On January 17, 2013, the Illinois Environmental Protection Agency submitted a request to phase out Stage II vapor recovery standards at 35 Ill. Adm. Code 218.586 and to make other related revisions to 35 Ill. Adm. Code Parts 201, 218, and 219.

(i) Incorporation by reference.

(A) Illinois Administrative Code, Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter a: Permits and General Provisions, Part 201, Permits and General Provisions, Subpart C: Prohibitions, Section 201.146, Exemptions from State Permit Requirements, and Subpart K: Records and Reports, Section 201.302, Reports, effective December 23, 2013.

(B) Illinois Administrative Code, Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter c: Emission Standards and Limitations for Stationary Sources, Part 218, Organic Material Emission Standards and Limitations for the Chicago Area, Subpart A: General Provisions, Section 218.112, Incorporations by Reference, Subpart Y: Gasoline Distribution, Section 218.583, Gasoline Dispensing Operations—Storage Tank Filling Operations and Section 218.586, Gasoline Dispensing Operations—Motor Vehicle Fueling Operations, effective December 23, 2013.

(C) Illinois Administrative Code, Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter c: Emission Standards and Limitations for Stationary Sources, Part 219, Organic Material Emission Standards and Limitations for the Metro East Area, Subpart A: General Provisions, Section 219.105, Test Methods and Procedures, and Section 219.112, Incorporations by Reference, Subpart Y: Gasoline Distribution, Section 219.583, Gasoline Dispensing Operations—Storage Tank Filling Operations, effective December 23, 2013.

(204) On December 2, 2013, Illinois submitted an amendment to its State Implementation Plan at 35 Illinois Administrative Code part 243, which updates Illinois air quality standards to reflect National Ambient Air Quality Standards for sulfur dioxide, ozone, nitrogen dioxide, lead, fine particulate matter, particulate matter, and carbon monoxide and incorporates Federal test procedures for these pollutants.

(i) Incorporation by reference. Illinois Administrative Code Title 35: Environmental Protection; Subtitle B: Air Pollution; Chapter I: Pollution Control Board; Subchapter l: Air Quality Standards And Episodes; Part 243: Air Quality Standards; Sections 243.101 Definitions, 243.102 Scope, 243.103 Applicability, 243.105 Air Quality Monitoring Data Influenced by Exceptional Events, 243.107 Reference Conditions, 243.108 Incorporations by Reference, 243.120 PM10 and PM2.5, 243.122 Sulfur Oxides (Sulfur Dioxide), 243.123 Carbon Monoxide, 243.124 Nitrogen Oxides (Nitrogen Dioxide as Indicator), 243.125 Ozone, 243.126 Lead, and 243.TABLE A Schedule of Exceptional Event Flagging and Documentation Submission for New or Revised NAAQS, effective July 29, 2013.

(205) On May 16, 2013, and August 18, 2014, Illinois submitted variances to its regional haze state implementation plan affecting the following Midwest Generation, LLC facilities: Crawford Generating Station (Cook County), Joliet Generating Station (Will County), Powerton Generating Station (Tazewell County), Waukegan Generating Station (Lake County), and Will County Generating Station (Will County).

(i) Incorporation by Reference.

(A) Illinois Pollution Control Board Order PCB 12-121, adopted on August 23, 2012; Certificate of Acceptance, dated August 24, 2012, filed with the Illinois Pollution Control Board Clerk's Office August 27, 2012.

(B) Illinois Pollution Control Board Order PCB 13-24, adopted on April 4, 2013; Certificate of Acceptance, dated May 16, 2013, filed with the Illinois Pollution Control Board Clerk's Office May 17, 2013.

(206) On December 18, 2014, the state submitted a proposed revision to the Illinois SIP updating the definition of Volatile Organic Material (VOM) or Volatile Organic Compound (VOC) to exclude the chemical compound 2,3,3,3-tetrafluoropropene (HFO-1234yf), along with minor administrative revisions.

(i) Incorporation by reference. Illinois Administrative Code, Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter c: Emission Standards and Limitations for Stationary Sources, Part 211: Definitions and General Provisions, Subpart B: Definitions, Section 211.7150 Volatile Organic Material (VOM) or Volatile Organic Compounds (VOC), effective June 9, 2014.

(207) On September 3, 2014, Illinois submitted a variance to its regional haze state implementation plan affecting the electrical generating units (EGUs) included in the Ameren Multi-Pollutant Standard Group (Ameren MPS Group). The Ameren MPS Group consists of five facilities owned by Illinois Power Holdings, LLC (IPH) and two facilities owned by AmerenEnergy Medina Valley Cogen, LLC (Medina Valley). The IPH facilities included in the Ameren MPS Group and subject to the variance include: Coffeen Energy Center (Montgomery County), Duck Creek Energy Center (Fulton County), E.D. Edwards Energy Center (Peoria County), Joppa Energy Center (Massac County), and Newton Energy Center (Jasper County). The Medina Valley facilities included in the Ameren MPS Group and subject to the variance are the Meredosia Energy Center (Morgan County) and the Hutsonville Energy Center (Crawford County).

(i) Incorporation by reference.

(A) Illinois Pollution Control Board Order PCB 14-10, adopted on November 21, 2013; Certificate of Acceptance, filed with the Illinois Pollution Control Board Clerk's Office December 20, 2013.

(208) On December 18, 2014, and April 23, 2015, Illinois submitted amendments to its State Implementation Plan at 35 Illinois Administrative Code part 243, which updates Illinois air quality standards to reflect National Ambient Air Quality Standards promulgated by EPA through December 17, 2013, and incorporates Federal test procedures for these pollutants.

(i) Incorporation by Reference.

(A) Illinois Administrative Code Title 35: Environmental Protection; Subtitle B: Air Pollution; Chapter I: Pollution Control Board; Subchapter I: Air Quality Standards And Episodes; Part 243: Air Quality Standards; Sections 243.107 Reference Conditions, 243.120 p.m.10 and PM2.5, 243.122 Sulfur Oxides (Sulfur Dioxide), and 243.Table A Schedule of Exceptional Event Flagging and Documentation Submission for New or Revised NAAQS, effective November 27, 2013.

(B) Illinois Administrative Code Title 35: Environmental Protection; Subtitle B: Air Pollution; Chapter I: Pollution Control Board; Subchapter I: Air Quality Standards And Episodes; Part 243: Air Quality Standards; Section 243.108 Incorporation by Reference, effective June 9, 2014.

(209) On August 9, 2016, the state submitted a proposed revision to the Illinois SIP updating the definition of Volatile Organic Material (VOM) or Volatile Organic Compound (VOC) to exclude the chemical compound 2-amino-2-methyl-1-propanol (AMP), along with minor administrative revisions.

(i) Incorporation by reference. Illinois Administrative Code, Title 35: Environmental Protection, Subtitle B: Air Pollution, Chapter I: Pollution Control Board, Subchapter c: Emissions Standards and Limitations for Station Sources, Part 211: Definitions and General Provisions, Subpart B: Definitions, Section 211.7150 Volatile Organic Material (VOM) or Volatile Organic Compounds (VOC), effective March 24, 2015.

[37 FR 10862, May 31, 1972. Redesignated and amended at 82 FR 30638, June 30, 2017]

Subpart P - Indiana

§ 52.769 Identification of plan—conditional approval.

The plan revision commitment listed in paragraphs (a) and (b) of this section were submitted on the dates specified.

(a)-(b) [Reserved]

[60 FR 22241, 22242, May 4, 1995, as amended at 62 FR 19056, Apr. 18, 1997; 63 FR 35144, June 29, 1998]

§ 52.770 Identification of plan.

(a) Purpose and scope. This section sets forth the applicable State Implementation Plan (SIP) for Indiana under section 110 of the Clean Air Act, 42 U.S.C. 7401, and 40 CFR Part 51 to meet National Ambient Air Quality Standards.

(b) Incorporation by reference.

(1) Material listed in paragraphs (c), (d), and (e) of this section with an EPA approval date prior to December 31, 2009, was approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR Part 51. Material is incorporated as it exists on the date of the approval, and notice of any change in the material will be published in the Federal Register. Entries in paragraphs (c), (d), and (e) of this section with an EPA approval date after December 31, 2009, will be incorporated by reference in the next update to the SIP compilation.

(2) EPA Region 5 certifies that the rules/regulations provided by the EPA in the SIP compilation at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated State rules/regulations which have been approved as part of the SIP as of December 31, 2009.

(3) Copies of the materials incorporated by reference may be inspected at the Environmental Protection Agency, Region 5, Air Programs Branch, 77 West Jackson Boulevard, Chicago, IL 60604; the EPA, Air and Radiation Docket and Information Center, EPA Headquarters Library, Infoterra Room (Room Number 3334), EPA West Building, 1301 Constitution Ave., NW., Washington, DC 20460, and the National Archives and Records Administration. If you wish to obtain materials from a docket in the EPA Headquarters Library, please call the Office of Air and Radiation (OAR) Docket/Telephone number: (202) 566-1742. For information on the availability of this material at NARA, call 202-741-6030, or go to: http://www.archives.gov/federal_register/code_of_federal_regulations/ibr_locations.html.

(c) EPA approved regulations.

EPA-Approved Indiana Regulations

Indiana
citation
Subject Indiana
effective
date
EPA
approval
date
Notes
Article 1. General Provisions
Rule 1. Provisions Applicable Throughout Title 326
1-1-2 References to federal Act 6/24/1994 7/21/1997, 62 FR 38919.
1-1-3 References to the Code of Federal Regulations 12/7/2016 6/26/2017, 82 FR 28775.
1-1-4 Severability 2/18/1982, 47 FR 6622.
1-1-5 Savings clause 2/18/1982, 47 FR 6622.
1-1-6 Credible evidence 3/16/2005 10/19/2005, 70 FR 60735.
Rule 2. Definitions
1-2-1 Applicability of definitions 9/26/1980 11/5/1981, 46 FR 54943.
1-2-2 “Allowable emissions” defined 6/24/1994 7/21/1997, 62 FR 38919.
1-2-3 Air pollution control equipment 9/26/1980 11/5/1981, 46 FR 54943.
1-2-4 “Applicable state and federal regulations” defined 6/24/1994 7/21/1997, 62 FR 38919.
1-2-5 “Attainment area” defined 9/26/1980 11/5/1981, 46 FR 54943.
1-2-6 “Best available control technology (BACT)” defined 9/26/1980 11/5/1981, 46 FR 54943.
1-2-6.5 Board 8/31/2014 12/3/2014, 79 FR 71672.
1-2-7 “Bulk gasoline plant” defined 9/26/1980 11/5/1981, 46 FR 54943.
1-2-8 “Bulk gasoline terminal” defined 9/26/1980 11/5/1981, 46 FR 54943.
1-2-9 “Catalytic cracking unit” defined 9/26/1980 11/5/1981, 46 FR 54943.
1-2-10 “Charging” defined 9/26/1980 11/5/1981, 46 FR 54943.
1-2-11 “Charge port” defined 9/26/1980 11/5/1981, 46 FR 54943.
1-2-12 “Clean Air Act” defined 6/24/1994 7/21/1997, 62 FR 38919.
1-2-13 “Coal processing” defined 9/26/1980 11/5/1981, 46 FR 54943.
1-2-14 “Coating line” defined 6/5/1991 3/6/1992, 57 FR 8082.
1-2-16 “Coke oven battery” defined 9/26/1980 11/5/1981, 46 FR 54943.
1-2-17 Coke Oven Topside 9/26/1980 11/5/1981, 46 FR 54943.
1-2-18 Coke-Side 9/26/1980 11/5/1981, 46 FR 54943.
1-2-18.5 “Cold cleaner degreaser” defined 3/1/2013 7/25/2014, 79 FR 43260.
1-2-19 “Combustion for indirect heating” defined 9/26/1980 11/5/1981, 46 FR 54943.
1-2-20 Commence Construction 9/26/1980 11/5/1981, 46 FR 54943.
1-2-21 Construction 9/26/1980 11/5/1981, 46 FR 54943.
1-2-21.5 “Conveyorized degreaser” defined 5/18/1990 3/6/1992, 57 FR 8082.
1-2-22 Cutback asphalt 9/26/1980 11/5/1981, 46 FR 54943.
1-2-22.5 “Department” defined 1/21/1995 7/5/1995, 60 FR 34856.
1-2-23 “Electric arc furnaces” defined 9/26/1980 11/5/1981, 46 FR 54943.
1-2-23.5 “Emissions unit” defined 12/25/1998 10/23/13, 78 FR 63093
1-2-24 EPA 9/26/1980 11/5/1981, 46 FR 54943.
1-2-25 Excess air 9/26/1980 11/5/1981, 46 FR 54943.
1-2-26 Existing facility 9/26/1980 11/5/1981, 46 FR 54943.
1-2-27 Facility 9/26/1980 11/5/1981, 46 FR 54943.
1-2-28 Farming operation 9/26/1980 11/5/1981, 46 FR 54943.
1-2-28.5 “Federally enforceable” defined 1/21/1995 7/5/1995, 60 FR 34856.
1-2-29 Flare 9/26/1980 11/5/1981, 46 FR 54943.
1-2-29.5 “Freeboard height” defined 5/18/1990 3/6/1992, 57 FR 8082.
1-2-29.6 “Freeboard ratio” defined 5/18/1990 3/6/1992, 57 FR 8082.
1-2-30 Fugitive dust 9/26/1980 11/5/1981, 46 FR 54943.
1-2-31 Gas collector main 9/26/1980 11/5/1981, 46 FR 54943.
1-2-32 Gasoline 9/26/1980 11/5/1981, 46 FR 54943.
1-2-32.1 “Gooseneck cap” defined 6/11/1993 6/15/1995, 60 FR 31412.
1-2-33 Governmental unit 9/26/1980 11/5/1981, 46 FR 54943.
1-2-33.1 “Grain elevator” defined 6/24/1994 7/21/1997, 62 FR 38919.
1-2-33.2 “Grain terminal elevator” defined 6/24/1994 7/21/1997, 62 FR 38919.
1-2-34 Incinerator 9/26/1980 11/5/1981, 46 FR 54943.
1-2-34.1 “Jumper pipe” defined 6/11/1993 6/15/1995, 60 FR 31412.
1-2-35 Larry car 9/26/1980 11/5/1981, 46 FR 54943.
1-2-36 Lowest achievable emission rate 9/26/1980 11/5/1981, 46 FR 54943.
1-2-37 Luting material 9/26/1980 11/5/1981, 46 FR 54943.
1-2-38 Major facility 9/26/1980 11/5/1981, 46 FR 54943.
1-2-39 Malfunction 9/26/1980 11/5/1981, 46 FR 54943.
1-2-40 Material 9/26/1980 11/5/1981, 46 FR 54943.
1-2-41 Military specifications 9/26/1980 11/5/1981, 46 FR 54943.
1-2-42 Modification 9/26/1980 11/5/1981, 46 FR 54943.
1-2-43 Natural growth 9/26/1980 11/5/1981, 46 FR 54943.
1-2-44 Necessary preconstruction approvals for permits 9/26/1980 11/5/1981, 46 FR 54943.
1-2-45 New facility 9/26/1980 11/5/1981, 46 FR 54943.
1-2-46 Nonattainment areas 9/26/1980 11/5/1981, 46 FR 54943.
1-2-47 “Noncombustible container” defined 9/26/1980 11/5/1981, 46 FR 54943.
1-2-48 “Nonphotochemically reactive hydrocarbons” or “negligibly photochemically reactive compounds” defined 10/31/2010 5/13/2011, 76 FR 27904.
1-2-49 Offtake piping 9/26/1980 11/5/1981, 46 FR 54943.
1-2-49.5 “Open top vapor degreaser” defined 5/18/1990 3/6/1992, 57 FR 8082.
1-2-50 Oven door 9/26/1980 11/5/1981, 46 FR 54943.
1-2-51 “Owner or operator” defined 9/26/1980 11/5/1981, 46 FR 54943.
1-2-52 “Particulate matter” defined 1/19/2005 10/19/2005, 70 FR 60735.
1-2-52.2 “PM2.5” defined 1/19/2005 10/19/2005, 70 FR 60735.
1-2-52.4 “PM10” defined 1/19/2005 10/19/2005, 70 FR 60735.
1-2-54 Positive net air quality benefit 9/26/1980 11/5/1981, 46 FR 54943.
1-2-55 Potential emissions 9/26/1980 11/5/1981, 46 FR 54943.
1-2-56 Pre-carbonization 9/26/1980 11/5/1981, 46 FR 54943.
1-2-57 Primary chamber 9/26/1980 11/5/1981, 46 FR 54943.
1-2-58 Process 9/26/1980 11/5/1981, 46 FR 54943.
1-2-59 Process weight; weight rate 9/26/1980 11/5/1981, 46 FR 54943.
1-2-60 Pushing 9/26/1980 11/5/1981, 46 FR 54943.
1-2-61 “Push-side” defined 9/26/1980 11/5/1981, 46 FR 54943.
1-2-62 “Qualified observer” defined 9/26/1980 11/5/1981, 46 FR 54943.
1-2-62.1 “Quench car” defined 6/11/1993 6/15/1995, 60 FR 31412.
1-2-63 Quenching 9/26/1980 11/5/1981, 46 FR 54943.
1-2-63.1 “Quench reservoir” defined 6/11/1993 6/15/1995, 60 FR 31412.
1-2-63.2 “Quench tower” defined 6/11/1993 6/15/1995, 60 FR 31412.
1-2-64 Reasonable further progress 9/26/1980 11/5/1981, 46 FR 54943.
1-2-64.1 “Reasonably available control technology” or “RACT” defined 1/21/1995 7/5/1995, 60 FR 34856.
1-2-65 Reconstruction 9/26/1980 11/5/1981, 46 FR 54943.
1-2-66 Regulated pollutant 9/26/1980 11/5/1981, 46 FR 54943.
1-2-67 Reid vapor pressure 9/26/1980 11/5/1981, 46 FR 54943.
1-2-68 Related facilities 9/26/1980 11/5/1981, 46 FR 54943.
1-2-69 Respirable dust 9/26/1980 11/5/1981, 46 FR 54943.
1-2-70 “Secondary chamber” defined 9/26/1980 11/5/1981, 46 FR 54943.
1-2-71 “Shutdown condition” defined 9/26/1980 11/5/1981, 46 FR 54943.
1-2-72 “Solvent” defined 9/26/1980 11/5/1981, 46 FR 54943.
1-2-73 “Source” defined 9/26/1980 11/5/1981, 46 FR 54943.
1-2-74 “Stack” defined 9/26/1980 11/5/1981, 46 FR 54943.
1-2-75 “Standard conditions” defined 9/26/1980 11/5/1981, 46 FR 54943.
1-2-76 “Startup condition” defined 9/26/1980 11/5/1981, 46 FR 54943.
1-2-77 “Standpipe lid” defined 9/26/1980 11/5/1981, 46 FR 54943.
1-2-80 “Tank wagon” defined 9/26/1980 11/5/1981, 46 FR 54943.
1-2-81 “Temporary emissions” defined 9/26/1980 11/5/1981, 46 FR 54943.
1-2-82 “Theoretical air” defined 9/26/1980 11/5/1981, 46 FR 54943.
1-2-82.5 “Total suspended particulate” or “TSP” defined 1/19/2005 10/19/2005, 70 FR 60735.
1-2-83 “Transfer efficiency” defined 9/26/1980 11/5/1981, 46 FR 54943.
1-2-84 “Transport” defined 9/26/1980 11/5/1981, 46 FR 54943.
1-2-85 “True vapor pressure” defined 9/26/1980 11/5/1981, 46 FR 54943.
1-2-86 “Unclassifiable (unclassified) areas” defined 9/26/1980 11/5/1981, 46 FR 54943.
1-2-87 “Underfire” defined 9/26/1980 11/5/1981, 46 FR 54943.
1-2-88 “Vapor balance system” defined 9/26/1980 11/5/1981, 46 FR 54943.
1-2-89 “Vapor control system” defined 9/26/1980 11/5/1981, 46 FR 54943.
1-2-90 “Volatile organic compound” or “VOC” defined 5/26/2007 3/18/2008, 73 FR 14389.
1-2-91 “Wood products” defined 9/26/1980 11/5/1981, 46 FR 54943.
Rule 3. Ambient Air Quality Standards
1-3-1 Applicability 11/27/1981, 46 FR 57895.
1-3-2 Sampling Methods and Analysis 11/27/1981, 46 FR 57895.
1-3-3 Quality assurance guidelines 11/27/1981, 46 FR 57895.
1-3-4 Ambient air quality standards 8/11/2017 7/31/2018, 83 FR 36751.
Rule 4. Attainment Status Designations
1-4-1 Definitions 1/18/2013 4/19/2013, 78 FR 23492
Rule 5. Episode Alert Levels
1-5-1 Air Pollution Forecast 5/31/1972, 37 FR 10842.
1-5-2 Air Pollution Alert 5/31/1972, 37 FR 10842.
1-5-3 Air Pollution Warning 5/31/1972, 37 FR 10842.
1-5-4 Air Pollution Emergency 5/31/1972, 37 FR 10842.
1-5-5 Termination 5/31/1972, 37 FR 10842.
Rule 6. Malfunctions
1-6-1 Applicability 6/24/1994 7/21/1997, 62 FR 38919.
1-6-2 Records; notice of malfunction 3/15/1984 5/3/1990, 55 FR 18604.
1-6-3 Preventive maintenance plans 3/15/1984 5/3/1990, 55 FR 18604.
1-6-4 Conditions under which malfunction not considered violation 3/15/1984 5/3/1990, 55 FR 18604.
1-6-5 Excessive malfunctions; department actions 3/15/1984 5/3/1990, 55 FR 18604.
1-6-6 Malfunction emission reduction program 3/15/1984 5/3/1990, 55 FR 18604.
Rule 7. Stack Height Provisions
1-7-1 Applicability 8/27/1980 3/12/1982, 47 FR 10824.
1-7-3 Actual stack height provisions 8/27/1980 3/12/1982, 47 FR 10824.
1-7-5 Exemptions; limitations 8/27/1980 3/12/1982, 47 FR 10824.
Article 2. Permit Review Rules
Rule 1.1. General Provisions
2-1.1-1 Definitions 7/11/12 10/29/12, 77 FR 65478 (2) and (10) only.
2-1.1-6 Public notice 6/26/1999 6/27/2003, 68 FR 38197
2-1.1-7 Fees 9/10/2004 6/18/2007, 72 FR 33395
2-1.1-8 Time periods for determination on permit applications 6/26/1999 6/27/2003, 68 FR 38197
2-1.1-9.5 General provisions; term of permit 12/16/2007 10/6/2009, 74 FR 51240
Rule 2. Prevention of Significant Deterioration (PSD) Requirements
2-2-1 Definitions 3/16/2011 9/28/2011, 76 FR 59899 (a) through (e), (f)(2) through (f)(3), (g) through (cc), (dd)(2) through (dd)(3), (ee)(1) through (ee)(2), (ff)(1) through (ff)(6), (gg)(1)(A) through (gg)(1)(B), (gg)(2) through (gg)(3), (hh) through (rr), (ss)(2) through (ss)(6), (tt) through (vv), (ww)(1)(A) through (ww)(1)(E), (ww)(1)(G) through (ww)(1)(W), (ww)(2), (xx) through (aaa).
2-2-1 Definitions 7/11/2012 10/29/2012, 77 FR 65478 (dd)(1), (ff)(7), (ss)(1), (ww)(1)(F) and (ww)(1)(G) only.
2-2-1 Definitions 7/11/2012 7/2/2014, 79 FR 37646 (f)(1), (ee)(3), and (gg)(1)(C) only.
2-2-2 Applicability 10/31/2010 7/8/2011, 76 FR 40242
2-2-3 Control technology review; requirements 9/10/2004 6/18/2007, 72 FR 33395
2-2-4 Air quality analysis; requirements 3/16/2011 9/28/2011, 76 FR 59899 (a), (b)(1), (b)(2)(A)(i) through (b)(2)(A)(iv), (b)(2)(A)(vi) through (b)(2)(A)(xiii), (b)(2)(B), (b)(3), (c)(1) through (c)(3), (c)(5) through (c)(7).
2-2-4 Air quality analysis; requirements 7/11/2012 10/29/2012, 77 FR 65478 (b)(2)(A)(vi) only.
2-2-4 Air quality analysis; requirements 7/11/2012 7/2/2014, 79 FR 37646 (c)(4) only.
2-2-5 Air quality impact; requirements 10/31/2010 7/8/2011, 76 FR 40242
2-2-6 Increment consumption; requirements 7/11/2012 8/11/2014, 79 FR 46710 (b) only
2-2-8 Source obligation 10/31/2010 7/8/2011, 76 FR 40242
2-2-10 Source information 10/31/2010 7/8/2011, 76 FR 40242
2-2-11 Stack height provisions 4/22/2001 6/27/2003, 68 FR 38197
2-2-12 Permit rescission 4/8/2004 5/20/2004, 69 FR 29071
2-2-13 Area designation and redesignation 4/22/2001 6/27/2003, 68 FR 38197
2-2-14 Sources impacting federal Class I areas: additional requirements 7/11/2012 7/2/2014, 79 FR 37646
2-2-15 Public participation 4/22/2001 6/27/2003, 68 FR 38197
2-2-16 Ambient air ceilings 4/22/2001 6/27/2003, 68 FR 38197
Rule 3. Emission Offset
2-3-1 Definitions 10/31/2010 7/8/2011, 76 FR 40242
2-3-2 Applicability 10/31/2010 7/8/2011, 76 FR 40242
2-3-3 Applicable requirements 10/31/2010 7/8/2011, 76 FR 40242
2-3-4 Banking of emission offsets 12/13/1993 10/7/1994, 59 FR 51108
2-3-5 Location of offsetting emissions 12/13/1993 10/7/1994, 59 FR 51108
Rule 3.4. Actuals Plantwide Applicability Limitations in Nonattainment Areas
2-3.4-1 Applicability 9/10/2004 6/18/2007, 72 FR 33395
2-3.4-2 Definitions 9/10/2004 6/18/2007, 72 FR 33395
2-3.4-3 Permit application requirements 9/10/2004 6/18/2007, 72 FR 33395
2-3.4-4 Establishing PALs; general requirements 9/10/2004 6/18/2007, 72 FR 33395
2-3.4-5 Public participation requirements for PALs 9/10/2004 6/18/2007, 72 FR 33395
2-3.4-6 Establishing a 10 year actuals PAL level 9/10/2004 6/18/2007, 72 FR 33395
2-3.4-7 Contents of the PAL permit 9/10/2004 6/18/2007, 72 FR 33395
2-3.4-8 PAL effective period and reopening of the PAL permit 9/10/2004 6/18/2007, 72 FR 33395
2-3.4-9 Expiration of a PAL 9/10/2004 6/18/2007, 72 FR 33395
2-3.4-10 Renewal of a PAL 9/10/2004 6/18/2007, 72 FR 33395
2-3.4-11 Increasing a PAL during the PAL effective period 9/10/2004 6/18/2007, 72 FR 33395
2-3.4-12 Monitoring requirements for PALs 9/10/2004 6/18/2007, 72 FR 33395
2-3.4-13 Record keeping requirements 9/10/2004 6/18/2007, 72 FR 33395
2-3.4-14 Reporting and notification requirements 9/10/2004 6/18/2007, 72 FR 33395
2-3.4-15 Termination and revocation of a PAL 9/10/2004 6/18/2007, 72 FR 33395
Rule 5.1. Construction of New Sources
2-5.1-4 Transition procedures 9/10/2004 6/18/2007, 72 FR 33395
Rule 6. Emission Reporting
2-6-1 Applicability 4/24/2020 6/16/2021, 86 FR 31922
2-6-2 Definitions 3/27/2004 10/29/2004, 69 FR 63069
2-6-3 Compliance schedule 8/13/2006 3/29/2007, 72 FR 14678
2-6-4 Requirements 8/13/2006 3/29/2007, 72 FR 14678
2-6-5 Additional information requests 3/27/2004 10/29/2004, 69 FR 63069
Rule 7. Part 70 Permit Program
2-7-10.5 Part 70 permits; source modifications 10/26/2013 3/16/2015, 80 FR 13494 Indiana made typographical corrections to (f)(2)(C) on 1/11/2014.
Rule 8. Federally Enforceable State Operating Permit Program
2-8-1 Definitions 6/24/1994 8/18/1995, 60 FR 43008
2-8-2 Applicability 6/24/1994 8/18/1995, 60 FR 43008
2-8-3 Permit application 6/24/1994 8/18/1995, 60 FR 43008
2-8-4 Permit content 12/16/2007 10/6/2009, 74 FR 51240
2-8-5 Compliance requirements for FESOPs 6/24/1994 8/18/1995, 60 FR 43008
2-8-6 Federally enforceable requirements 6/24/1994 8/18/1995, 60 FR 43008
2-8-7 Permit issuance, renewal, and revisions 6/24/1994 8/18/1995, 60 FR 43008
2-8-8 Permit reopening 6/24/1994 8/18/1995, 60 FR 43008
2-8-9 Permit expiration 6/24/1994 8/18/1995, 60 FR 43008
2-8-10 Administrative permit amendments 6/24/1994 8/18/1995, 60 FR 43008
2-8-11 Permit modification (Repealed) 6/24/1994 8/18/1995, 60 FR 43008
2-8-11.1 Permit revisions 10/26/2013 3/16/2015, 80 FR 13494 Indiana made typographical corrections to (d)(4) on 1/11/2014.
2-8-12 Emergency provision 6/24/1994 8/18/1995, 60 FR 43008
2-8-13 Public notice 6/24/1994 8/18/1995, 60 FR 43008
2-8-14 Review by U.S. EPA 6/24/1994 8/18/1995, 60 FR 43008
2-8-15 Operational flexibility 6/24/1994 8/18/1995, 60 FR 43008
2-8-16 Fees 6/24/1994 8/18/1995, 60 FR 43008
2-8-17 Local agencies 6/24/1994 8/18/1995, 60 FR 43008
Rule 9. Source Specific Operating Agreement Program
2-9-1 General provisions 6/24/1994 4/2/1996, 61 FR 14487
2-9-2 Source specific restrictions and conditions (Repealed) 6/24/1994 4/2/1996, 61 FR 14487 Sec. 2(a), 2(b), and 2(e)
Article 3. Monitoring Requirements
Rule 1. Continuous Monitoring of Emissions
3-1-1 Applicability 9/4/1981, 46 FR 44448
Rule 2.1. Source Sampling Procedures
3-2.1-5 Specific Testing Procedures 7/15/1995 4/9/1996, 61 FR 15704
Rule 4. General Provisions
3-4-1 Definitions 9/10/2011 10/23/2013, 78 FR 63093
3-4-2 Certification 9/10/2011 10/23/2013, 78 FR 63093
3-4-3 Conversion factors 9/10/2011
Rule 5. Continuous Monitoring of Emissions
3-5-1 Applicability; continuous monitoring requirements for applicable pollutants 1/15/2014 4/17/2015, 80 FR 21174
3-5-2 Minimum performance and operating specifications 9/10/2011 10/23/2013, 78 FR 63093
3-5-3 Monitor system certification 9/10/2011 10/23/2013, 78 FR 63093
3-5-4 Standard operating procedures 9/10/2011 10/23/2013, 78 FR 63093
3-5-5 Quality assurance requirements 9/10/2011 10/23/2013, 78 FR 63093
3-5-6 Recordkeeping requirements 9/10/2011 10/23/2013, 78 FR 63093
3-5-7 Reporting requirements 9/10/2011 10/23/2013, 78 FR 63093
3-5-8 Operation and maintenance of continuous emission monitoring and continuous opacity monitoring systems 9/10/2011 10/23/2013, 78 FR 63093
Rule 6. Source Sampling Procedures
3-6-1 Applicability; test procedures 9/10/2011 10/23/2013, 78 FR 63093
3-6-2 Source sampling protocols 9/10/2011 10/23/2013, 78 FR 63093
3-6-3 Emission testing 9/10/2011 10/23/2013, 78 FR 63093
3-6-4 Reporting 9/10/2011 10/23/2013, 78 FR 63093
3-6-5 Specific testing procedures; particulate matter; PM10; PM2.5; sulfur dioxide; nitrogen oxides; volatile organic compounds 9/10/2011 10/23/2013, 78 FR 63093
Rule 7. Fuel Sampling and Analysis Procedures
3-7-1 Applicability 9/10/2011 10/23/2013, 78 FR 63093
3-7-2 Coal sampling and analysis methods 9/10/2011 10/23/2013, 78 FR 63093
3-7-3 Alternate coal sampling and analysis methods 9/10/2011 10/23/2013, 78 FR 63093
3-7-4 Fuel oil sampling; analysis methods 9/10/2011 10/23/2013, 78 FR 63093
3-7-5 Recordkeeping requirements; standard operating procedures 9/10/2011 10/23/2013, 78 FR 63093
Article 4. Burning Regulations
Rule 1. Open Burning1
4-1-0.5 Definitions 2/10/2001 12/9/2014, 79 FR 72979
4-1-1 Scope 2/10/2001 12/9/2014, 79 FR 72979
4-1-2 Prohibition against open burning 2/10/2001 12/9/2014, 79 FR 72979
4-1-3 Exemptions 10/28/2011 12/9/2014, 79 FR 72979
4-1-4 Emergency burning 10/28/2011 12/9/2014, 79 FR 72979
4-1-4.1 Open burning approval; criteria and conditions 12/15/2002 12/9/2014, 79 FR 72979
4-1-4.2 Open burning; approval revocation 2/10/2001 12/9/2014, 79 FR 72979
4-1-4.3 Open burning approval; delegation of authority 2/10/2001 12/9/2014, 79 FR 72979
Rule 2. Incinerators
4-2-1 Applicability 12/15/2002 11/30/2004, 69 FR 69531
4-2-2 Incinerators 12/15/2002 11/30/2004, 69 FR 69531
4-2-3 Portable incinerators (Repealed) 12/15/2002 11/30/2004, 69 FR 69531
Article 5. Opacity Regulations
Rule 1. Opacity Limitations
5-1-1 Applicability 11/8/1998 7/16/2002, 67 FR 46589
5-1-2 Opacity limitations 11/8/1998 7/16/2002, 67 FR 46589
5-1-3 Temporary alternative opacity limitations 11/8/1998 7/16/2002, 67 FR 46589
5-1-4 Compliance determination 6/11/1993 6/15/1995, 60 FR 31412 Sec. 4(a).
11/8/1998 7/16/2002, 67 FR 46589 Sec. 4(b).
5-1-5 Violations 6/11/1993 6/15/1995, 60 FR 31412 (a) and (c).
5-1-5 Violations 11/8/1998 7/16/2002, 67 FR 46589 (b)(1)(A) through (b)(1)(D), (b)(1)(F) through (b)(1)(I), (b)(2) through (b)(11).
5-1-5 Violations 7/11/2012 7/2/2014, 79 FR 37646 (b)(1)(E) only.
5-1-7 State implementation plan revisions 6/11/1993 6/15/1995, 60 FR 31412
5-1-8 Site-specific temporary alternate opacity limitations 12/6/2014 9/30/2016, 81 FR 67186
Article 6. Particulate Rules
Rule 2. Particulate Emission Limitations for Sources of Indirect Heating
6-2-1 Applicability 10/21/1983 5/17/1985, 50 FR 20569
6-2-2 Emission limitations for facilities specified in 326 IAC 6-2-1(b) 10/21/1983 5/17/1985, 50 FR 20569
6-2-3 Emission limitations for facilities specified in 326 IAC 6-2-1(c) 10/21/1983 5/17/1985, 50 FR 20569
6-2-4 Emission limitations for facilities specified in 326 IAC 6-2-1(d) 10/21/1983 5/17/1985, 50 FR 20569
Rule 3. Particulate Emission Limitations for Manufacturing Processes
6-3-1 Applicability 6/12/2002 7/25/2005, 70 FR 42495 Sec. 1.(a) and (b).
4/20/2012 6/17/2014, 79 FR 34435 only Sec. 1. (c).
6-3-1.5 Definitions 6/12/2002 7/25/2005, 70 FR 42495
6-3-2 Particulate emission limitations, work practices, and control technologies 6/12/2002 7/25/2005, 70 FR 42495
Rule 4. Fugitive Dust Emissions
6-4-1 Applicability of rule 11/16/1973 10/28/1975, 40 FR 50032 Approved as APC-20 Sec. 1. Definitions.
6-4-2 Emission limitations 11/16/1973 10/28/1975, 40 FR 50032 Approved as APC-20 Sec. 2. Allowable Emissions.
6-4-3 Multiple sources of fugitive dust 11/16/1973 10/28/1975, 40 FR 50032 Approved as APC-20 Sec. 3. Applicability.
6-4-4 Motor vehicle fugitive dust sources 11/16/1973 10/28/1975, 40 FR 50032 Approved as APC-20 Sec. 4. Mobile Fugitive Dust Sources.
6-4-5 Measurement processes 11/16/1973 10/28/1975, 40 FR 50032 Approved as APC-20 Sec. 5. Methods of Measurement.
6-4-6 Exceptions 11/16/1973 10/28/1975, 40 FR 50032 Approved as APC-20 Sec. 6.
6-4-7 Compliance date 11/16/1973 10/28/1975, 40 FR 50032 Approved as APC-20 Sec. 3(e).
Rule 7. Particulate Matter Emission Limitations for Southern Indiana Gas and Electric Company
6-7-1 Southern Indiana Gas and Electric Company (SIGECO) 8/30/2008 11/10/2009, 74 FR 57904
Article 6.5. Particulate Matter Limitations Except Lake County
Rule 1. General Provisions
6.5-1-1 Applicability 4/20/2012 6/17/2014, 79 FR 34435
6.5-1-1.5 Definitions 9/9/2005 3/22/2006, 71 FR 14383
6.5-1-2 Particulate emission limitations; modification by commissioner 4/20/2012 6/17/2014, 79 FR 34435
6.5-1-3 Nonattainment area particulate limitations; compliance determination 9/9/2005 3/22/2006, 71 FR 14383
6.5-1-4 Compliance schedules 9/9/2005 3/22/2006, 71 FR 14383
6.5-1-5 Control strategies 4/20/2012 6/17/2014, 79 FR 34435
6.5-1-6 State implementation plan revisions 4/20/2012 6/17/2014, 79 FR 34435
6.5-1-7 Scope; affected counties 9/9/2005 3/22/2006, 71 FR 14383
Rule 2. Clark County
6.5-2-1 General provisions 2/22/2008 4/30/2008, 73 FR 23356
6.5-2-4 ESSROC Cement Corporation 2/22/2008 4/30/2008, 73 FR 23356
6.5-2-8 Kimball Office-Borden 2/22/2008 4/30/2008, 73 FR 23356
6.5-2-9 PQ Corporation 2/22/2008 4/30/2008, 73 FR 23356
Rule 3. Dearborn County
6.5-3-1 General provisions 2/22/2008 4/30/2008, 73 FR 23356
6.5-3-2 Anchor Glass Container Corporation 2/22/2008 4/30/2008, 73 FR 23356
6.5-3-3 Dearborn Ready Mix, LLC 2/22/2008 4/30/2008, 73 FR 23356
6.5-3-4 Indiana Michigan Power, Tanners Creek Plant 2/22/2008 4/30/2008, 73 FR 23356
6.5-3-5 Laughery Gravel 2/22/2008 4/30/2008, 73 FR 23356
Rule 4. Dubois County
6.5-4-1 General provisions 2/22/2008 4/30/2008, 73 FR 23356
6.5-4-2 Kimball Office - Jasper 15th Street 5/29/2015 2/22/2016, 81 FR 8650
6.5-4-3 Jasper Seating Co., Inc., Plant No. 3 2/22/2008 4/30/2008, 73 FR 23356
6.5-4-4 DMI Furniture Plant No. 5 5/29/2015 2/22/2016, 81 FR 8650
6.5-4-5 Dubois County Farm Bureau Co-op 2/22/2008 4/30/2008, 73 FR 23356
6.5-4-6 Forest Products No. 1 2/22/2008 4/30/2008, 73 FR 23356
6.5-4-9 Indiana Desk Company 2/22/2008 4/30/2008, 73 FR 23356
6.5-4-10 Indiana Dimension, Indiana Furniture Industries 2/22/2008 4/30/2008, 73 FR 23356
6.5-4-11 Indiana Furniture Industries (Repealed) 2/22/2008 4/30/2008, 73 FR 23356
6.5-4-15 Jasper Chair Company, Inc. 2/22/2008 4/30/2008, 73 FR 23356
6.5-4-16 Jasper Desk Company, Incorporated 2/22/2008 4/30/2008, 73 FR 23356
6.5-4-17 Kimball Office - Jasper Cherry Street 5/29/2015 2/22/2016, 81 FR 8650
6.5-4-18 Jasper Municipal Electric Utility 2/22/2008 4/30/2008, 73 FR 23356
6.5-4-19 JOFCO Inc. Plants 1 and 2 2/22/2008 4/30/2008, 73 FR 23356
6.5-4-21 Jasper Seating 2/22/2008 4/30/2008, 73 FR 23356
6.5-4-24 Styline Industries, Inc. Plant #8 5/29/2015 2/22/2016, 81 FR 8650
Rule 5. Howard County
6.5-5-1 General provisions 2/22/2008 4/30/2008, 73 FR 23356
6.5-5-2 Chrysler, LLC-Kokomo Casting Plant and Kokomo Transmission Plant 5/29/2015 2/22/2016, 81 FR 8650
6.5-5-5 Delco Electronics Corporation 5/29/2015 2/22/2016, 81 FR 8650
6.5-5-10 Kokomo Grain Company 2/22/2008 4/30/2008, 73 FR 23356
6.5-5-11 E & B Paving, Inc. 2/22/2008 4/30/2008, 73 FR 23356
6.5-5-16 Martin Marietta Materials, Inc. 2/22/2008 4/30/2008, 73 FR 23356
Rule 6. Marion County
6.5-6-1 General provisions 2/22/2008 4/30/2008, 73 FR 23356
6.5-6-2 Allison Transmission 5/29/2015 2/22/2016, 81 FR 8650
6.5-6-5 Bunge North America (East), Inc. 2/22/2008 4/30/2008, 73 FR 23356
6.5-6-18 Cargill, Inc. 2/22/2008 4/30/2008, 73 FR 23356
6.5-6-22 Indiana Veneers Corporation 2/22/2008 4/30/2008, 73 FR 23356
6.5-6-23 Citizens Thermal Energy C.C. Perry K 2/22/2008 4/30/2008, 73 FR 23356
6.5-6-23.1 Indianapolis Power and Light Company (IPL) Harding Street Station 2/22/2008 4/30/2008, 73 FR 23356
6.5-6-25 National Starch and Chemical Company 5/29/2015 2/22/2016, 81 FR 8650
6.5-6-26 International Truck and Engine Corporation & Indianapolis Casting Corporation 5/29/2015 2/22/2016, 81 FR 8650
6.5-6-28 Quemetco Inc. (RSR Corporation) 2/22/2008 4/30/2008, 73 FR 23356
6.5-6-31 Vertellus Agriculture & Nutrition Specialties LLC 2/22/2008 4/30/2008, 73 FR 23356
6.5-6-33 Rolls-Royce Corporation 5/29/2015 2/22/2016, 81 FR 8650
6.5-6-34 St. Vincent's Hospital and Health Care Service 2/22/2008 4/30/2008, 73 FR 23356
6.5-6-35 Belmont Waste Water Sludge Incinerator 2/22/2008 4/30/2008, 73 FR 23356
Rule 7. St. Joseph County
6.5-7-1 General provisions 2/22/2008 4/30/2008, 73 FR 23356
6.5-7-6 Bosch Braking Systems Corporation 2/22/2008 4/30/2008, 73 FR 23356
6.5-7-10 RACO-Hubbell Electric Products 2/22/2008 4/30/2008, 73 FR 23356
6.5-7-11 Reith Riley Construction Company, Inc. 2/22/2008 4/30/2008, 73 FR 23356
6.5-7-13 Holy Cross Services Corporation (Saint Mary's Campus) 2/22/2008 4/30/2008, 73 FR 23356
6.5-7-14 Accucast Technology, LLC 2/22/2008 4/30/2008, 73 FR 23356
6.5-7-16 University of Notre Dame du Lac 2/22/2008 4/30/2008, 73 FR 23356
6.5-7-18 Walsh & Kelly, Inc. 2/22/2008 4/30/2008, 73 FR 23356
Rule 8. Vanderburgh County
6.5-8-1 General provisions 2/22/2008 4/30/2008, 73 FR 23356
6.5-8-11 Nunn Milling Company, Inc. 2/22/2008 4/30/2008, 73 FR 23356
6.5-8-12 Land O' Lakes Purina Feed LLC 2/22/2008 4/30/2008, 73 FR 23356
6.5-8-13 Southern Indiana Gas and Electric Company, Broadway Avenue Generating Station 2/22/2008 4/30/2008, 73 FR 23356
6.5-8-14 Whirlpool Corporation Highway 41 North 2/22/2008 4/30/2008, 73 FR 23356
Rule 9. Vigo County
6.5-9-1 General provisions 2/22/2008 4/30/2008, 73 FR 23356
6.5-9-10 S&G Excavating, Inc. 2/22/2008 4/30/2008, 73 FR 23356
6.5-9-11 Duke Energy Indiana, Inc. - Wabash River Generating Station 2/22/2008 4/30/2008, 73 FR 23356
6.5-9-13 Sisters of Providence 2/22/2008 4/30/2008, 73 FR 23356
6.5-9-15 Terre Haute Grain 2/22/2008 4/30/2008, 73 FR 23356
6.5-9-17 Ulrich Chemical, Inc. 2/22/2008 4/30/2008, 73 FR 23356
Rule 10. Wayne County
6.5-10-1 General provisions 2/22/2008 4/30/2008, 73 FR 23356
6.5-10-2 Barrett Paving Materials, Inc. 2/22/2008 4/30/2008, 73 FR 23356
6.5-10-3 Belden Wire and Cable Company 2/22/2008 4/30/2008, 73 FR 23356
6.5-10-5 Milestone Contractors LP (Cambridge City) 2/22/2008 4/30/2008, 73 FR 23356
6.5-10-9 Earlham College 2/22/2008 4/30/2008, 73 FR 23356
6.5-10-11 Johns Manville International, Inc. 2/22/2008 4/30/2008, 73 FR 23356
6.5-10-12 Joseph H. Hill Co. 2/22/2008 4/30/2008, 73 FR 23356
6.5-10-13 Land O' Lakes Purina Feed LLC 2/22/2008 4/30/2008, 73 FR 23356
6.5-10-14 Milestone Contractors Richmond 2/22/2008 4/30/2008, 73 FR 23356
6.5-10-15 Richmond Power & Light - Whitewater Valley Generating Station 2/22/2008 4/30/2008, 73 FR 23356
6.5-10-16 Richmond State Hospital 2/22/2008 4/30/2008, 73 FR 23356
Article 6.8. Particulate Matter Limitations for Lake County
Rule 1. General Provisions
6.8-1-1 Applicability 4/20/2012 6/17/2014, 79 FR 34435
6.8-1-1.5 Definitions 9/9/2005 3/22/2006, 71 FR 14383
6.8-1-2 Particulate emission limitations; modification by commissioner 4/20/2012 6/17/2014, 79 FR 34435
6.8-1-3 Compliance determination 9/9/2005 3/22/2006, 71 FR 14383
6.8-1-4 Compliance schedules 9/9/2005 3/22/2006, 71 FR 14383
6.8-1-5 Control strategies 4/20/2012 6/17/2014, 79 FR 34435
6.8-1-6 State implementation plan revisions 4/20/2012 6/17/2014, 79 FR 34435
6.8-1-7 Scope 2/22/2008 4/30/2008, 73 FR 23356
Rule 2. Lake County: PM 10 Emission Requirements
6.8-2-1 General provisions and definitions 2/22/2008 4/30/2008, 73 FR 23356.
6.8-2-2 Lake County: PM10 and total suspended particulates (TSP) emissions 2/22/2008 4/30/2008, 73 FR 23356.
6.8-2-4 ASF-Keystone, Inc. - Hammond 2/22/2008 4/30/2008, 73 FR 23356.
6.8-2-6 BP Products North America, Inc. - Whiting Refinery 2/22/2008 4/30/2008, 73 FR 23356.
6.8-2-7 Bucko Construction Company, Inc 2/22/2008 4/30/2008, 73 FR 23356.
6.8-2-8 Cargill, Inc 11/19/2010 4/14/2011, 76 FR 20846.
6.8-2-9 W.R. Grace and Co. - Conn 2/22/2008 4/30/2008, 73 FR 23356.
6.8-2-13 Hammond Group, Inc. (HGI) Halox Division, Lead Products Division, and Hammond Expander Division 2/22/2008 4/30/2008, 73 FR 23356.
6.8-2-14 Hammond Group, Inc. - Halstab Division 2/22/2008 4/30/2008, 73 FR 23356.
6.8-2-16 Resco Products, Inc 2/22/2008 4/30/2008, 73 FR 23356.
6.8-2-17 Mittal Steel - Indiana Harbor East Inc 2/22/2008 4/30/2008, 73 FR 23356.
6.8-2-18 Jupiter Aluminum Corporation 5/29/2015 2/22/2016, 81 FR 8650
6.8-2-19 Dover Chemical Corporation - Hammond 2/22/2008 4/30/2008, 73 FR 23356.
6.8-2-20 LaSalle Steel Company 2/22/2008 4/30/2008, 73 FR 23356.
6.8-2-21 Mittal Steel - Indiana Harbor West Inc 2/22/2008 4/30/2008, 73 FR 23356.
6.8-2-22 Carmeuse Lime Inc 2/22/2008 4/30/2008, 73 FR 23356.
6.8-2-24 Methodist Hospital Inc 2/22/2008 4/30/2008, 73 FR 23356.
6.8-2-25 National Recovery Systems 2/22/2008 4/30/2008, 73 FR 23356.
6.8-2-26 NIPSCo - Dean H. Mitchell Station 2/22/2008 4/30/2008, 73 FR 23356.
6.8-2-27 Praxair Inc 2/22/2008 4/30/2008, 73 FR 23356.
6.8-2-28 Premiere Candy Company 2/22/2008 4/30/2008, 73 FR 23356.
6.8-2-29 Reed Minerals-Plant #14 5/29/2015 2/22/2016, 81 FR 8650
6.8-2-30 Rhodia, Inc 2/22/2008 4/30/2008, 73 FR 23356.
6.8-2-31 Silgan Containers Manufacturing Corporation 2/22/2008 4/30/2008, 73 FR 23356.
6.8-2-32 Smith Ready Mix, Inc 2/22/2008 4/30/2008, 73 FR 23356.
6.8-2-33 State Line Energy, LLC 2/22/2008 4/30/2008, 73 FR 23356.
6.8-2-34 Huhtamaki Foodservice, Inc. 5/29/2015 2/22/2016, 81 FR 8650
6.8-2-35 Conopco, Inc. d/b/a Unilever HPC USA 2/22/2008 4/30/2008, 73 FR 23356.
6.8-2-36 Union Tank Car Company, Plant 1 2/22/2008 4/30/2008, 73 FR 23356.
6.8-2-37 United States Gypsum Company 2/22/2008 4/30/2008, 73 FR 23356.
6.8-2-38 U.S. Steel - Gary Works 2/22/2008 4/30/2008, 73 FR 23356.
Rule 4. Lake County: Opacity Limits; Test Methods
6.8-4-1 Test methods 2/22/2008 4/30/2008, 73 FR 23356.
Rule 8. Lake County: Continuous Compliance Plan
6.8-8-1 Applicability 2/22/2008 4/30/2008, 73 FR 23356.
6.8-8-2 Documentation; operation and maintenance procedures 9/9/2005 3/22/2006, 71 FR 14383.
6.8-8-3 Plan requirements 9/9/2005 3/22/2006, 71 FR 14383.
6.8-8-4 Plan; schedule for complying with 326 IAC 6.8-7 9/9/2005 3/22/2006, 71 FR 14383.
6.8-8-5 Plan; source categories 9/9/2005 3/22/2006, 71 FR 14383.
6.8-8-6 Plan; particulate matter control equipment; operation and maintenance 9/9/2005 3/22/2006, 71 FR 14383.
6.8-8-7 Plan; particulate matter control equipment; recording; operation; inspection 9/9/2005 3/22/2006, 71 FR 14383.
6.8-8-8 Plan; department review 9/9/2005 3/22/2006, 71 FR 14383.
Rule 9. Lake County: PM 10 Coke Battery Emission Requirements
6.8-9-1 Applicability 9/9/2005 3/22/2006, 71 FR 14383.
6.8-9-2 Definitions 9/9/2005 3/22/2006, 71 FR 14383.
6.8-9-3 Emission limitations 2/22/2008 4/30/2008, 73 FR 23356.
Rule 10. Lake County: Fugitive Particulate Matter
6.8-10-1 Applicability 2/22/2008 4/30/2008, 73 FR 23356.
6.8-10-2 Definitions 9/9/2005 3/22/2006, 71 FR 14383.
6.8-10-3 Particulate matter emission limitations 9/9/2005 3/22/2006, 71 FR 14383.
6.8-10-4 Compliance requirements; control plans 9/9/2005 3/22/2006, 71 FR 14383.
Rule 11. Lake County: Particulate Matter Contingency Measures
6.8-11-1 Applicability 9/9/2005 3/22/2006, 71 FR 14383.
6.8-11-2 “Ambient monitoring data” defined 9/9/2005 3/22/2006, 71 FR 14383.
6.8-11-3 Exceedances 9/9/2005 3/22/2006, 71 FR 14383.
6.8-11-4 Violation of 24-hour standard 9/9/2005 3/22/2006, 71 FR 14383.
6.8-11-5 Violation of annual standard 9/9/2005 3/22/2006, 71 FR 14383.
6.8-11-6 Reduction measures 9/9/2005 3/22/2006, 71 FR 14383.
Article 7. Sulfur Dioxide Rules
Rule 1.1. Sulfur Dioxide Emission Limitations
7-1.1-1 Applicability 6/24/2005 9/26/2005, 70 FR 56129.
7-1.1-2 Sulfur dioxide emission limitations 6/24/2005 9/26/2005, 70 FR 56129.
7-1.1-3 Compliance Date 10/5/2015 3/22/2019, 84 FR 10692
Rule 2. Compliance
7-2-1 Reporting Requirements; methods to determine compliance 10/5/2015 3/22/2019, 84 FR 10692
Rule 3. Ambient Monitoring
7-3-2 Ambient monitoring 5/13/1982, 47 FR 20583.
Rule 4. Emission Limitations and Requirements by County
7-4-2.1 Marion County sulfur dioxide emission limitations 1/1/2017 3/22/2019, 84 FR 10692
7-4-3.1 Vigo County sulfur dioxide emission limitations 1/1/2017 3/22/2019, 84 FR 10692
7-4-4 Wayne County sulfur dioxide emission limitations 4/10/1988 9/1/1988, 53 FR 33808.
7-4-5 LaPorte County sulfur dioxide emission limitations 4/10/1988 9/1/1988, 53 FR 33808.
7-4-6 Jefferson County sulfur dioxide emission limitations 4/10/1988 9/1/1988, 53 FR 33808.
7-4-7 Sullivan County sulfur dioxide emission limitations 4/10/1988 9/1/1988, 53 FR 33808.
7-4-8 Vermillion County sulfur dioxide emission limitations 4/10/1988 1/19/1989, 54 FR 2112.
7-4-9 Floyd County sulfur dioxide emission limitations 4/10/1988 9/1/1988, 53 FR 33808.
7-4-10 Warrick County sulfur dioxide emission limitations 8/30/2008 11/10/2009, 74 FR 57904.
7-4-11.1 Morgan County sulfur dioxide emission limitations 7/5/2019 9/23/2019, 84 FR 49659
7-4-12.1 Gibson County sulfur dioxide emission limitations 12/5/1990 9/19/1994, 59 FR 47804.
7-4-13 Dearborn County sulfur dioxide emission limitations 3/16/2005 2/28/2006, 71 FR 9936.
7-4-14 Porter County sulfur dioxide emission limitations 10/23/1988 1/19/1989, 54 FR 2112.
7-4-15 Pike County sulfur dioxide emission limitations 10/5/2015 8/17/2020, 85 FR 49967 Only (a), (b), (d), and (e). EPA is approving a commissioner's order in place of (c).
Rule 4.1. Lake County Sulfur Dioxide Emission Limitations
7-4.1-1 Lake County sulfur dioxide emission limitations 6/24/2005 9/26/2005, 70 FR 56129.
7-4.1-2 Sampling and analysis protocol 6/24/2005 9/26/2005, 70 FR 56129.
7-4.1-3 BP Products North America Inc. sulfur dioxide emission limitations 6/24/2005 9/26/2005, 70 FR 56129.
7-4.1-4 Bucko Construction sulfur dioxide emission limitations 6/24/2005 9/26/2005, 70 FR 56129.
7-4.1-5 Cargill, Inc. sulfur dioxide emission limitations 11/19/2010 4/14/2011, 76 FR 20846.
7-4.1-6 Carmeuse Lime sulfur dioxide emission limitations 6/24/2005 9/26/2005, 70 FR 56129.
7-4.1-7 Cokenergy LLC sulfur dioxide emission limitations 8/24/2020 6/7/2021, 86 FR 30201
7-4.1-8 Indiana Harbor Coke Company sulfur dioxide emission limitations 8/24/2020 6/7/2021, 86 FR 30201
7-4.1-9 Ironside Energy, LLC sulfur dioxide emission limitations 6/24/2005 9/26/2005, 70 FR 56129.
7-4.1-10 ISG Indiana Harbor Inc. sulfur dioxide emission limitations 6/24/2005 9/26/2005, 70 FR 56129.
7-4.1-11 Ispat Inland Inc. sulfur dioxide emission limitations 6/24/2005 9/26/2005, 70 FR 56129.
7-4.1-12 Methodist Hospital sulfur dioxide emission limitations 6/24/2005 9/26/2005, 70 FR 56129.
7-4.1-13 National Recovery Systems sulfur dioxide emission limitations 6/24/2005 9/26/2005, 70 FR 56129.
7-4.1-14 NIPSCO Dean H. Mitchell Generating Station sulfur dioxide emission limitations 6/24/2005 9/26/2005, 70 FR 56129.
7-4.1-15 Rhodia sulfur dioxide emission limitations 6/24/2005 9/26/2005, 70 FR 56129.
7-4.1-16 Safety-Kleen Oil Recovery Company sulfur dioxide emission limitations 6/24/2005 9/26/2005, 70 FR 56129.
7-4.1-17 SCA Tissue North America LLC sulfur dioxide emission limitations 6/24/2005 9/26/2005, 70 FR 56129.
7-4.1-18 State Line Energy, LLC sulfur dioxide emission limitations 6/24/2005 9/26/2005, 70 FR 56129.
7-4.1-19 Unilever HPC USA sulfur dioxide emission limitations 6/24/2005 9/26/2005, 70 FR 56129.
7-4.1-20 U.S. Steel-Gary Works sulfur dioxide emission limitations 2/21/2018 6/27/2019, 84 FR 30628
7-4.1-21 Walsh and Kelly sulfur dioxide emission limitations 5/29/2015 9/11/2015, 80 FR 54723
Article 8. Volatile Organic Compound Rules
Rule 1. General Provisions:
8-1-0.5 Definitions 10/18/1995 11/3/1999, 64 FR 59642.
8-1-1 Applicability 6/5/1991 3/6/1992, 57 FR 8082.
8-1-2 Compliance methods 12/15/2002 5/5/2003, 68 FR 23604.
8-1-3 Compliance schedules 5/15/2010 4/14/2011, 76 FR 20850.
8-1-4 Testing procedures 7/15/2001 9/11/2002, 67 FR 57515.
8-1-5 Petition for site-specific reasonably available control technology (RACT) plan 11/10/1988 9/6/1990, 55 FR 36635.
8-1-6 New facilities; general reduction requirements 6/24/2006 6/13/2007, 72 FR 32531.
8-1-7 Military specifications 10/27/1982, 47 FR 20586.
8-1-9 General recordkeeping and reporting requirements 5/22/1997 6/29/1998, 63 FR 35141.
8-1-10 Compliance certification, recordkeeping, and reporting requirements for certain coating facilities using compliant coatings 5/22/1997 6/29/1998, 63 FR 35141.
8-1-11 Compliance certification, recordkeeping, and reporting requirements for certain coating facilities using daily-weighted averaging 5/22/1997 6/29/1998, 63 FR 35141.
8-1-12 Compliance certification, recordkeeping, and reporting requirements for certain coating facilities using control devices 5/22/1997 6/29/1998, 63 FR 35141.
Rule 2. Surface Coating Emission Limitations:
8-2-1 Applicability 11/19/2010 10/13/11, 76 FR 63549.
8-2-2 Automobile and light duty truck coating operations 1/2/2010 2/24/2010, 75 FR 8246.
8-2-3 Can coating operations 2/10/1986, 51 FR 4912.
8-2-4 Coil coating operations 10/27/1982, 47 FR 20586.
8-2-5 Paper coating operations 12/3/2009 2/24/2010, 75 FR 8246.
8-2-6 Metal furniture coating operations 12/3/2009 2/24/2010, 75 FR 8246.
8-2-7 Large appliance coating operations 12/3/2009 2/24/2010, 75 FR 8246.
8-2-8 Magnet wire coating operations 10/27/1982, 47 FR 20586.
8-2-9 Miscellaneous metal and plastic parts coating operations 11/19/2010 10/13/11, 76 FR 63549.
8-2-10 Flat wood panels; manufacturing operations 12/3/2009 2/24/2010, 75 FR 8246.
8-2-11 Fabric and vinyl coating 10/23/1988 3/6/1992, 57 FR 8082.
8-2-12 Wood furniture and cabinet coating 4/10/1988 11/24/1990, 55 FR 39141.
Rule 3. Organic Solvent Degreasing Operations
8-3-1 Applicability and Exemptions 3/1/2013 7/25/2014, 79 FR 43260
8-3-2 Cold cleaner degreaser control equipment and operating requirements 3/1/2013 7/25/2014, 79 FR 43260
8-3-3 Open top vapor degreaser operation 3/1/2013 7/25/2014, 79 FR 43260
8-3-4 Conveyorized degreaser control equipment and operating requirements 3/1/2013 7/25/2014, 79 FR 43260
8-3-5 Cold cleaner degreaser operation and control (Repealed) 3/1/2013 7/25/2014, 79 FR 43260
8-3-6 Open top vapor degreaser operation and control requirements (Repealed) 3/1/2013 7/25/2014, 79 FR 43260
8-3-7 Conveyorized degreaser operation and control (Repealed) 3/1/2013 7/25/2014, 79 FR 43260
8-3-8 Material requirements for cold cleaner degreasers 3/1/2013 7/25/2014, 79 FR 43260
Rule 4. Petroleum Sources:
8-4-1 Applicability 3/5/2015 6/9/2016, 81 FR 37160
8-4-2 Petroleum refineries 1/18/1983, 48 FR 2127.
8-4-3 Petroleum liquid storage facilities 2/10/1986, 51 FR 4912.
8-4-4 Bulk gasoline terminals 1/18/1983, 48 FR 2127.
8-4-5 Bulk gasoline plants 1/18/1983, 48 FR 2127.
8-4-6 Gasoline dispensing facilities 3/5/2015 6/9/2016, 81 FR 37160
8-4-7 Gasoline transports 11/5/1999 5/31/2002, 67 FR 38006.
8-4-8 Leaks from petroleum refineries; monitoring; reports 6/5/1991 3/6/1992, 57 FR 8082.
8-4-9 Leaks from transports and vapor collection systems; records 11/5/1999 5/31/2002, 67 FR 38006.
Rule 5. Miscellaneous Operations:
8-5-1 Applicability of rule 3/22/2007 2/20/2008, 73 FR 9201.
8-5-2 Asphalt paving rules 2/10/1986, 51 FR 4912.
8-5-3 Synthesized pharmaceutical manufacturing operations 5/18/1990 3/6/1992, 57 FR 8082.
8-5-4 Pneumatic rubber tire manufacturing 1/18/1983, 48 FR 2124.
8-5-5 Graphic arts operations 5/22/1997 6/29/1998, 63 FR 35141.
8-5-6 Fuel grade ethanol production at dry mills 3/22/2007 2/20/2008, 73 FR 9201.
Rule 6. Organic Solvent Emission Limitations:
8-6-1 Applicability of rule 1/18/1983, 48 FR 2124.
8-6-2 Emission limits; exemptions 1/18/1983, 48 FR 2124.
Rule 7. Specific VOC Reduction Requirements for Lake, Porter, Clark, and Floyd Counties:
8-7-1 Definitions 1/21/1995 7/5/1995, 60 FR 34856.
8-7-2 Applicability 1/21/1995 7/5/1995, 60 FR 34856.
8-7-3 Emission limits 1/21/1995 7/5/1995, 60 FR 34856.
8-7-4 Compliance methods 1/21/1995 7/5/1995, 60 FR 34856.
8-7-5 Compliance plan 1/21/1995 7/5/1995, 60 FR 34856.
8-7-6 Certification, recordkeeping, and reporting requirements for coating facilities 1/21/1995 7/5/1995, 60 FR 34856.
8-7-7 Test methods and procedures 1/21/1995 7/5/1995, 60 FR 34856.
8-7-8 General recordkeeping and reports 1/21/1995 7/5/1995, 60 FR 34856.
8-7-9 Control system operation, maintenance, and testing 1/21/1995 7/5/1995, 60 FR 34856.
8-7-10 Control system monitoring, recordkeeping, and reporting 1/21/1995 7/5/1995, 60 FR 34856.
Rule 8. Municipal Solid Waste Landfills Located in Clark, Floyd, Lake, and Porter Counties:
8-8-1 Applicability 1/18/1996 1/17/1997, 62 FR 2591.
8-8-2 Definitions 1/18/1996 1/17/1997, 62 FR 2591.
8-8-3 Requirements; incorporation by reference of federal standards 1/18/1996 1/17/1997, 62 FR 2591.
8-8-4 Compliance deadlines 1/18/1996 1/17/1997, 62 FR 2591.
8-8-8.1 Municipal Solid Waste Landfills Not Located in Clark, Floyd, Lake, and Porter Counties 1/18/1996 1/17/1997, 62 FR 2591.
8-8.1-1 Applicability 1/18/1996 1/17/1997, 62 FR 2591.
8-8.1-2 Definitions 1/18/1996 1/17/1997, 62 FR 2591.
8-8.1-3 Requirements; incorporation by reference of federal standards 1/18/1996 1/17/1997, 62 FR 2591.
8-8.1-4 Compliance deadlines 1/18/1996 1/17/1997, 62 FR 2591.
8-8.1-5 Alternative requirements 1/18/1996 1/17/1997, 62 FR 2591.
Rule 9. Volatile Organic Liquid Storage Vessels:
8-9-1 Applicability 7/16/2018 5/23/2019, 84 FR 23723
8-9-2 Exemptions 7/16/2018 5/23/2019, 84 FR 23723
8-9-3 Definitions 7/16/2018 5/23/2019, 84 FR 23723
8-9-4 Standards 7/16/2018 5/23/2019, 84 FR 23723
8-9-5 Testing and procedures 7/16/2018 5/23/2019, 84 FR 23723
8-9-6 Record keeping and reporting requirements 7/16/2018 5/23/2019, 84 FR 23723 Includes supplemental information provided on 9/28/2018.
Rule 10. Automobile Refinishing:
8-10-1 Applicability 8/13/1998 12/20/1999, 64 FR 71031.
8-10-2 Definitions 11/2/1995 6/13/1996, 61 FR 29965.
8-10-3 Requirements 5/23/1999 12/20/1999, 64 FR 71031.
8-10-4 Means to limit volatile organic compound emissions 11/2/1995 6/13/1996, 61 FR 29965.
8-10-5 Work practice standards 8/13/1998 12/20/1999, 64 FR 71031.
8-10-6 Compliance procedures 8/13/1998 12/20/1999, 64 FR 71031.
8-10-7 Test procedures 11/2/1995 6/13/1996, 61 FR 29965.
8-10-8 Control system operation, maintenance, and monitoring (Repealed) 11/2/1995 6/13/1996, 61 FR 29965.
8-10-9 Recordkeeping and reporting 8/13/1998 12/20/1999, 64 FR 71031.
Rule 11. Wood Furniture Coating:
8-11-1 Applicability 1/4/1996 10/30/1996, 61 FR 55889.
8-11-2 Definitions 1/4/1996 10/30/1996, 61 FR 55889.
8-11-3 Emission limits 1/4/1996 10/30/1996, 61 FR 55889.
8-11-4 Work practice standards 1/4/1996 10/30/1996, 61 FR 55889.
8-11-5 Continuous compliance plan 1/4/1996 10/30/1996, 61 FR 55889.
8-11-6 Compliance procedures and monitoring requirements 1/4/1996 10/30/1996, 61 FR 55889.
8-11-7 Test procedures 1/4/1996 10/30/1996, 61 FR 55889.
8-11-8 Recordkeeping requirements 1/4/1996 10/30/1996, 61 FR 55889.
8-11-9 Reporting requirements 1/4/1996 10/30/1996, 61 FR 55889.
8-11-10 Provisions for sources electing to use emissions averaging 1/4/1996 10/30/1996, 61 FR 55889.
Rule 12. Shipbuilding or Ship Repair Operations in Clark, Floyd, Lake, and Porter Counties:
8-12-1 Applicability 5/1/1996 1/22/1997, 62 FR 3216.
8-12-2 Exemptions 7/15/2001 4/1/2003, 68 FR 15664.
8-12-3 Definitions 5/1/1996 1/22/1997, 62 FR 3216.
8-12-4 Volatile organic compound emissions limiting requirements 06/21/2015 08/23/2016, 81 FR 57469
8-12-5 Compliance requirements 7/15/2001 4/1/2003, 68 FR 15664.
8-12-6 Test methods and procedures 7/15/2001 4/1/2003, 68 FR 15664.
8-12-7 Recordkeeping, notification, and reporting requirements 7/15/2001 4/1/2003, 68 FR 15664.
Rule 13. Sinter Plants:
8-13-1 Applicability 7/24/1998 7/5/2000, 65 FR 41350.
8-13-2 Definitions 7/24/1998 7/5/2000, 65 FR 41350.
8-13-3 Emission limit 7/24/1998 7/5/2000, 65 FR 41350.
8-13-4 Compliance requirements 7/24/1998 7/5/2000, 65 FR 41350.
8-13-5 Test procedures 7/24/1998 7/5/2000, 65 FR 41350.
8-13-6 Control measure operation, maintenance, and monitoring 7/24/1998 7/5/2000, 65 FR 41350.
8-13-7 Recordkeeping and reporting 7/24/1998 7/5/2000, 65 FR 41350.
8-13-8 Continuous emissions monitoring 7/24/1998 7/5/2000, 65 FR 41350.
Rule 14. Architectural and Industrial Maintenance (AIM) Coatings
8-14-1 Applicability 12/1/2010 8/30/2012, 77 FR 52606.
8-14-2 Definitions 12/1/2010 8/30/2012, 77 FR 52606.
8-14-3 Standards for AIM coatings 12/1/2010 8/30/2012, 77 FR 52606.
8-14-4 Container labeling 12/1/2010 8/30/2012, 77 FR 52606.
8-14-5 Recordkeeping and reporting requirements 12/1/2010 8/30/2012, 77 FR 52606.
8-14-6 Compliance provisions and test methods 12/1/2010 8/30/2012, 77 FR 52606.
8-14-7 Application of traffic marking materials 12/1/2010 8/30/2012, 77 FR 52606.
Rule 15. Standards for Consumer and Commercial Products
8-15-1 Applicability 12/1/2010 6/29/2012, 77 FR 38725
8-15-2 Definitions 12/1/2010 6/29/2012, 77 FR 38725
8-15-3 Standards 12/1/2010 6/29/2012, 77 FR 38725
8-15-4 Exemptions 12/1/2010 6/29/2012, 77 FR 38725
8-15-5 Innovative products exemption 12/1/2010 6/29/2012, 77 FR 38725
8-15-6 Alternative control plan 12/1/2010 6/29/2012, 77 FR 38725
8-15-7 Administrative requirements 12/1/2010 6/29/2012, 77 FR 38725
8-15-8 Record keeping and reporting requirements 12/1/2010 6/29/2012, 77 FR 38725
8-15-9 Test methods 12/1/2010 6/29/2012, 77 FR 38725
Rule 17. Industrial Solvent Cleaning Operations
8-17-1 Applicability 1/2/2010 2/24/2010, 75 FR 8246
8-17-2 Exemptions 5/3/2012 12/27/2013, 78 FR 78726
8-17-3 “Composite partial vapor pressure” defined 1/2/2010 2/24/2010, 75 FR 8246
8-17-4 VOC emissions control requirements 5/3/2012 12/27/2013, 78 FR 78726
8-17-5 Compliance dates 1/2/2010 2/24/2010, 75 FR 8246
8-17-6 Compliance test methods 1/2/2010 2/24/2010, 75 FR 8246
8-17-7 Monitoring and recordkeeping 5/3/2012 12/27/2013, 78 FR 78726
8-17-8 Reporting requirements for monitoring and recordkeeping information 1/2/2010 2/24/2010, 75 FR 8246
8-17-9 Requirements on compliance certification 1/2/2010 2/24/2010, 75 FR 8246
8-17-10 Recordkeeping requirements for exempt sources 1/2/2010 2/24/2010, 75 FR 8246
Article 9. Carbon Monoxide Emission Rules
9-1 Carbon Monoxide Emission Limits 12/15/2002 11/30/2004, 69 FR 69531.
Article 10. Nitrogen Oxides Rules
10-1 Nitrogen Oxides Control in Clark and Floyd Counties 6/12/1996 6/3/1997, 62 FR 30253
10-2 NOX Emissions from Large Affected Units 8/26/2018 7/24/2020, 85 FR 44738
10-3 Nitrogen Oxide Reduction Program for Specific Source Categories 8/26/2018 7/24/2020, 85 FR 44738
10-5 Nitrogen Oxide Reduction Program for Internal Combustion Engines (ICE) 2/26/2006 10/1/2007, 72 FR 55664
10-6 Nitrogen Oxides Emission Limitations for Southern Indiana Gas and Electric Company 8/30/2008 11/10/2009, 74 FR 57904
Article 11. Emission Limitations for Specific Types of Operations
11-1 Existing Foundries 7/25/1968 5/31/1972, 37 FR 10863.
11-3 Coke Oven Batteries 9/26/1980 12/1/1983, 48 FR 54615 Sec. 1, 3, 5.
6/11/1993 6/15/1995, 60 FR 31412 Sec. 2(a)-(f), 2(i), 4.
11-4 Fiberglass Insulation Manufacturing 9/26/1980 4/3/1984, 49 FR 13144 Sec. 1, 2, 3, 4.
9/27/2002 12/9/2002, 67 FR 72844 Sec. 5.
11-5 Fluoride Emission Limitations for Existing Primary Aluminum Plants 2/6/1981 11/27/1981, 46 FR 57892.
Article 13. Motor Vehicle Emission and Fuel Standards
13-1.1 Motor Vehicle Inspection and Maintenance Requirements 1/22/1999 9/27/2001, 66 FR 49297.
13-3 Control of Gasoline Reid Vapor Pressure 12/15/2002 7/21/2003, 68 FR 42978 Sec. 1.
8/5/1995 2/9/1996, 61 FR 4895 Sec. 2 to 7.
Article 14. Emission Standards for Hazardous Air Pollutants
14-1 General Provisions 5/13/1988 9/17/1992, 57 FR 42889.
14-8 Emission Standard for Equipment Leaks (Fugitive Emission Sources) 5/13/1988 9/17/1992, 57 FR 42889.
14-9 Emission Limitations for Benzene from Furnace Coke Oven By-Product Recovery Plants 5/13/1988 9/17/1992, 57 FR 42889.
Article 15. Lead Rules
Rule 1. Lead Emission Limitations
15-1-2 Source-specific provisions 3/1/2013 7/17/2015, 80 FR 42393
15-1-3 Control of fugitive lead dust 3/1/2013 7/17/2015, 80 FR 42393
15-1-4 Compliance 3/1/2013 7/17/2015, 80 FR 42393
Article 16. State Environmental Policy
16-3 General Conformity 7/6/1996 1/14/1998, 63 FR 2146 Sec. 1.
Article 19. Mobile Source Rules
19-3 Clean Fuel Fleet Vehicles 1/18/1996 3/21/1996, 61 FR 11552.
Article 20. Hazardous Air Pollutants
Rule 10 Bulk Gasoline Distribution Facilities
20-10-1 Applicability; incorporation by reference of federal standards 11/14/1999 5/31/2002, 67 FR 38006
Rule 20-13.1 Secondary Lead Smelters
20-13.1-1 Applicability 3/1/2013 7/17/2015, 80 FR 42393 Sections (a)-(c), (e), and (f)
20-13.1-2 Definitions 3/1/2013 7/17/2015, 80 FR 42393
20-13.1-3 Emission limitations; lead standards for Exide Technologies, Incorporation 3/1/2013 7/17/2015, 80 FR 42393
20-13.1-4 Emission limitations; lead standards for Quemetco, Incorporated 3/1/2013 7/17/2015, 80 FR 42393
20-13.1-5 Emission limitations and operating provisions 3/1/2013 7/17/2015, 80 FR 42393 Sections (a)-(c), (e), and (h)
20-13.1-6 Total enclosure requirements 3/1/2013 7/17/2015, 80 FR 42393
20-13.1-7 Total enclosure monitoring requirements 3/1/2013 7/17/2015, 80 FR 42393
20-13.1-8 Fugitive dust source requirements 3/1/2013 7/17/2015, 80 FR 42393
20-13.1-9 Bag leak detection system requirements 3/1/2013 7/17/2015, 80 FR 42393
20-13.1-10 Other requirements 3/1/2013 7/17/2015, 80 FR 42393 Sections (a)-(d), (f) and (g)
20-13.1-11 Compliance testing 3/1/2013 7/17/2015, 80 FR 42393 Sections (a)-(c), and (f)
20-13.1-12 Compliance testing methods 3/1/2013 7/17/2015, 80 FR 42393 Section (a)
20-13.1-13 Notification requirements 3/1/2013 7/17/2015, 80 FR 42393 Sections (b)-(d)
20-13.1-14 Record keeping and reporting requirements 3/1/2013 7/17/2015, 80 FR 42393 Sections (a)-(d), (e)(1), and (e)(4)-(e)(14)
Article 24. Trading Programs: Nitrogen Oxides (NO X ) and Sulfur Dioxide (SO 2 )
Rule 5. Nitrogen Oxides (NO X ) Annual Trading Program
24-5-1 Applicability and incorporation by reference 11/24/2017 12/17/2018, 83 FR 64472
24-5-2 CSAPR NOX annual trading budget 11/24/2017 12/17/2018, 83 FR 64472
24-5-3 CSAPR NOX annual allocation timing 11/24/2017 12/17/2018, 83 FR 64472
24-5-4 Baseline heat input and historic emissions 11/24/2017 12/17/2018, 83 FR 64472
24-5-5 Existing unit allocations and adjustments 11/24/2017 12/17/2018, 83 FR 64472
24-5-6 New unit allocations 11/24/2017 12/17/2018, 83 FR 64472
24-5-7 Unallocated new unit set-aside allowances 11/24/2017 12/17/2018, 83 FR 64472
Rule 6. Nitrogen Oxides (NO X ) Ozone Season Group 2 Trading Program
24-6-1 Applicability and incorporation by reference 11/24/2017 12/17/2018, 83 FR 64472
24-6-2 CSAPR NOX ozone season group 2 trading budget 11/24/2017 12/17/2018, 83 FR 64472
24-6-3 CSAPR NOX ozone season group 2 allocation timing 11/24/2017 12/17/2018, 83 FR 64472
24-6-4 Baseline heat input and historic emissions 11/24/2017 12/17/2018, 83 FR 64472
24-6-5 Existing unit allocations and adjustments 11/24/2017 12/17/2018, 83 FR 64472
24-6-6 New unit allocations 11/24/2017 12/17/2018, 83 FR 64472
24-6-7 Unallocated new unit set-aside allowances 11/24/2017 12/17/2018, 83 FR 64472
Rule 7. Sulfur Dioxide (SO 2 ) Group 1 Trading Program
24-7-1 Applicability and incorporation by reference 11/24/2017 12/17/2018, 83 FR 64472
24-7-2 CSAPRSO2 group 1 trading budget 11/24/2017 12/17/2018, 83 FR 64472
24-7-3 CSAPR SO2 group 1 allocation timing 11/24/2017 12/17/2018, 83 FR 64472
24-7-4 Baseline heat input and historic emissions 11/24/2017 12/17/2018, 83 FR 64472
24-7-5 Existing unit allocations and adjustments 11/24/2017 12/17/2018, 83 FR 64472
24-7-6 New unit allocations 11/24/2017 12/17/2018, 83 FR 64472
24-7-7 Unallocated new unit set-aside allowances 11/24/2017 12/17/2018, 83 FR 64472
Article 26. Regional Haze
Rule 2. Best Available Retrofit Technology Emission Limitations
26-2-1 Applicability 3/9/2011 6/11/2012, 77 FR 34218
26-2-2 Alcoa emission limitations and compliance methods 6/29/2014 8/20/2015, 80 FR 50581
State Statutes
IC 13-13-8 Environmental Rules Board 1/1/2013 12/24/2013, 78 FR 77599 1, 2(a), 2(b), 3, 4, and 11 only.

(d) EPA approved State source-specific requirements.

EPA-Approved Indiana Source-Specific Provisions

CO date Title SIP rule EPA approval Explanation
1/11/2016 A.B. Brown Generating Station N.A. 5/6/2016, 81 FR 27330 Limitation intended to support attainment designation.
10/1/1999 ALCOA-Warrick 5-1-2 7/5/2000, 65 FR 41352 (also see 64 FR 40287) Alt. opacity limits (permit).
12/15/1999 ALCOA-Warrick 5-1-2 7/5/2000, 65 FR 41352 (also see 64 FR 40287) Alt. opacity limits (permit).
2/1/2016 Clifty Creek Generating Station N.A. 5/6/2016, 81 FR 27330 Limitation intended to support attainment designation.
10/12/1999 Crane Naval 8-2-9 12/31/2002, 67 FR 79859 Exemption.
2/11/2004 Eli Lilly 8-5-3 11/8/2004, 69 FR 64661 Exemption.
12/22/2004 Transwheel 8-3-5(a)(5)(C) 4/12/2005, 70 FR 19000 Equivalent control.
9/8/2015 Abengoa Bioenergy of Indiana N.A. 8/12/2016, 81 FR 53297 Alternative control technology requirements.
10/20/2016 SABIC Innovative Plastics N.A 5/10/2017, 82 FR 21703 Limitation intended to support attainment designation.
11/16/2016 Carmeuse Lime Inc N.A 5/10/2017, 82 FR 21708 Limitation intended to support attainment designation.
7/31/2019 IP&L-Petersburg 7-4-15 8/17/2020, 85 FR 49967 30-day average limits.

(e) EPA approved nonregulatory and quasi-regulatory provisions.

EPA-Approved Indiana Nonregulatory and Quasi-Regulatory Provisions

Title Indiana date EPA approval Explanation
Allen County 1997 8-hour ozone maintenance plan 2/25/2014, 79 FR 10385 Revision to motor vehicle emission budgets.
Carbon Monoxide Control Strategy - Lake and Porter Co 1/19/2000, 65 FR 2883 Paragraph (b).
Carbon Monoxide Control Strategy - Lake and Marion Cos 1 1/12/2009 10/15/2009, 74 FR 52891 Paragraph (c).
Chicago Hydrocarbon Control Strategy 8/26/2004, 69 FR 52427 Paragraph (aa).
Chicago-Gary Hydrocarbon Control Strategy 12/30/2008, 73 FR 79652 Paragraph (kk).
Ozone (8-Hour, 1997): Cincinnati-Hamilton, OH-KY-IN (Dearborn County (part)) 6/20/2019 12/13/2019, 84 FR 68049 2nd maintenance plan.
Control Strategy: Particulate Matter 11/27/2009, 74 FR 62243 Paragraph (s).
Ozone (8-Hour, 1997): Evansville, IN (Vanderburgh and Warrick Counties) 6/20/2019 12/27/2019, 84 FR 71306 2nd limited maintenance plan.
Evansville/Southwest Indiana Area 1997 annual fine particulate matter maintenance plan 3/19/2014, 79 FR 15224 Revision to motor vehicle emission budgets.
Fluoride Emission Limitations for Existing Primary Aluminum Plants 3/11/2003, 68 FR 11472 Removed from SIP, replaced by NESHAP.
Ozone (8-Hour, 1997): Fort Wayne, IN (Allen County) 6/20/2019 12/27/2019, 84 FR 71306 2nd limited maintenance plan.
Ozone (8-Hour, 1997): Jackson Co., IN (Jackson County) 6/20/2019 12/27/2019, 84 FR 71306 2nd limited maintenance plan.
Ozone (8-Hour, 1997): Greene Co., IN (Greene County) 6/20/2019 12/27/2019, 84 FR 71306 2nd limited maintenance plan.
Ozone (8-Hour, 1997): Indianapolis, IN (Boone, Hamilton, Hancock, Hendricks, Johnson, Madison, Marion, Morgan, and Shelby Counties) 6/20/2019 12/13/2019, 84 FR 68049 2nd maintenance plan.
Indianapolis 2010 Sulfur Dioxide (SO2) Attainment Plan 10/2/2015 3/22/2019, 84 FR 10692
Indianapolis 2010 Sulfur Dioxide (SO2) maintenance plan 7/10/2017 5/21/2020, 85 FR 30844
Lake County sulfur dioxide maintenance plan 3/28/2013 9/3/2013, 78 FR 54173
Ozone (8-Hour, 1997): Chicago-Gary-Lake County, IL-IN (Lake and Porter Counties) 6/20/2019 12/13/2019, 84 FR 68049 2nd maintenance plan.
Lake and Porter Counties 1997 annual PM2.5 maintenance plan 2/1/2013 5/15/2013, 78 FR 28503 Revision to motor vehicle emission budgets.
Lake and Porter Counties 2008 8-hour Ozone Moderate Planning Elements 2/28/2017, 1/9/2018, and 10/25/2018 12/13/2019, 84 FR 68050 2011 base year emissions inventory, Reasonable Further Progress (RFP) plan, RFP contingency measure plan, 2017 VOC and NOX motor vehicle emissions budgets, nonattainment new source review certification, VOC RACT Certification, and enhanced motor vehicle inspection and maintenance program certification.
Lake and Porter Counties 2008 8-hour Ozone Negative Declarations 10/25/2018 12/13/2019, 84 FR 68050 Includes: Fiberglass Boat Manufacturing Materials CTG and Oil and Gas Industry CTG.
Ozone (8-Hour, 1997): LaPorte CO., IN (LaPorte County) 6/20/2019 12/13/2019, 84 FR 68049 2nd maintenance plan.
Lead Control Strategy - Marion County 5/10/2000, 65 FR 29959 Paragraph (d).
Lead Control Strategy - Marion County 1 4/1/2009 9/24/2009, 74 FR 48659 Paragraph (e).
Louisville 1997 Annual PM2.5 Maintenance Plan 6/16/2011 9/9/2016, 81 FR 62390
Ozone (8-Hour, 1997): Louisville, KY-IN (Clark and Floyd Counties) 6/20/2019 12/13/2019, 84 FR 68049 2nd maintenance plan.
Morgan County 2010 Sulfur Dioxide (SO2) Attainment Plan 10/2/2015 9/23/2019, 84 FR 49659
Morgan County 2010 Sulfur Dioxide (SO2) Maintenance Plan 10/10/2019, 5/5/2020 9/16/2020, 85 FR 57736
Ozone (8-Hour, 1997): Muncie, IN (Delaware County) 6/20/2019 12/27/2019, 84 FR 71306 2nd limited maintenance plan.
Muncie 2008 lead emissions inventory 4/14/2016 5/15/2020, 85 FR 29331
Muncie 2008 lead maintenance plan 4/14/2016 5/15/2020, 85 FR 29331
Ozone Monitoring Season 2/19/1991 12/10/1991, 56 FR 64482.
PM10 Maintenance Plan for Lake County 9/25/2002 1/10/2003, 68 FR 1370 Paragraph (r), also redesignation.
Particulate Control Strategy - Vermillion County 8/26/1997, 62 FR 45168 Paragraph (q).
Regional Haze Five-Year Progress Report 3/30/2016 2/2/2018, 83 FR 4847
Regional Haze Plan 11/27/2017 9/6/2019, 84 FR 46889 Full Approval.
Section 110(a)(2) infrastructure requirements for the 1997 8-Hour Ozone NAAQS 12/7/2007, 9/19/2008, 3/23/2011, 4/7/2011, and 11/24/2017 12/17/2018, 83 FR 64472 All CAA infrastructure elements have been approved except the visibility portion of 110(a)(2)(D)(i)(II).
Section 110(a)(2) infrastructure requirements for the 1997 PM2.5 NAAQS 12/7/2007, 9/19/2008, 3/23/2011, 4/7/2011, and 11/24/2017 12/17/2018, 83 FR 64472 All CAA infrastructure elements have been approved except the visibility portion of 110(a)(2)(D)(i)(II).
Section 110(a)(2) Infrastructure Requirements for the 2006 24-Hour PM2.5 NAAQS 10/20/2009, 6/25/2012, 7/12/2012, 5/22/2013, and 11/27/2017 9/6/2019, 84 FR 46889 Full Approval.
Section 110(a)(2) Infrastructure Requirements for the 2008 Lead NAAQS 12/12/2011 10/16/2014, 79 FR 62035 This action addresses the following CAA elements: 110(a)(2)(A), (B), (C), (D)(i)(I), (D)(i)(II), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
Section 110(a)(2) Infrastructure Requirements for the 2008 8-Hour Ozone NAAQS 12/12/2011 and 11/27/2017 9/6/2019, 84 FR 46889 Full Approval.
Section 110(a)(2) Infrastructure Requirements for the 2010 NO2 NAAQS 1/15/2013 and 11/27/2017 9/6/2019, 84 FR 46889 Full Approval.
Section 110(a)(2) Infrastructure Requirements for the 2010 SO2 NAAQS 5/22/2013 and 11/27/2017 9/6/2019, 84 FR 46889 All elements have been addressed except: 110(a)(2)(D)(i)(I).
Section 110(a)(2) infrastructure requirements for the 2012 PM2.5 NAAQS 6/10/2016 and 12/28/2016 10/8/2019, 84 FR 53601 Fully approved for all CAA elements except the visibility protection requirements of (D)(i)(II).
Small Business Compliance Assistance Program 9/2/1993, 58 FR 46541.
Ozone (8-Hour, 1997): South Bend-Elkhart, IN (Elkhart and St. Joseph Counties) 6/20/2019 12/13/2019, 84 FR 68049 2nd maintenance plan.
Southwest Indiana 2010 Sulfur Dioxide (SO2) Attainment Plan 10/2/2015 8/17/2020, 85 FR 49967
Southwest Indiana Sulfur Dioxide (SO2) Maintenance Plan 10/24/2018, 8/25/2020 3/2/2021, 86 FR 12107
Sulfur Dioxide Control Strategy - LaPorte, Marion, Vigo, and Wayne Counties 11/15/1996, 61 FR 58482 Paragraph (f) and (g).
Ozone (8-Hour, 1997): Terre Haute, IN (Vigo County) 6/20/2019 12/27/2019, 84 FR 71306 2nd limited maintenance plan.
Terre Haute 2010 Sulfur Dioxide (SO2) Attainment Plan 10/2/2015 3/22/2019, 84 FR 10692
Terre Haute 2010 Sulfur Dioxide (SO2) maintenance plan 7/8/2019, 84 FR 32317
Vanderburgh and Warrick Counties 1997 8-hour ozone maintenance plan 2/25/2014, 79 FR 10385 Revision to motor vehicle emission budgets.
Vigo County 1997 8-hour ozone maintenance plan 2/25/2014, 79 FR 10385 Revision to motor vehicle emission budgets.

[75 FR 58307, Sept. 24, 2010]

§ 52.771 Classification of regions.

(a) The Indiana plan was evaluated on the basis of the following classifications:

Air quality control region Pollutant
Particulate matter Sulfur oxides Nitrogen dioxide Carbon monoxide Photochemical oxidants (hydrocarbons)
East Central Indiana Intrastate II II III III III
Evansville (Indiana)-Owensboro-Henderson (Kentucky) Interstate I II III III III
Louisville Interstate I I III III I
Metropolitan Chicago Interstate (Indiana-Illinois) I I I I I
Metropolitan Cincinnati Interstate I II III III I
Metropolitan Indianapolis Intrastate I I I I I
Northeast Indiana Intrastate II III III III III
South Bend-Elkhart (Indiana)-Benton Harbor (Michigan) Interstate I IA III III III
Southern Indiana Intrastate IA IA III III III
Wabash Valley Intrastate I I III III III

(b) The requirements of § 51.150 of this chapter are not met by the classification of counties in APC-22 for the purposes of attainment and maintenance of the total suspended particulate ambient air quality standards.

(c) The requirements of § 51.150 of this chapter are not met by the classification of counties in APC-22 for the purposes of attainment and maintenance of the photochemical oxidant (hydrocarbon) ambient air quality standards.

(d) The requirements of § 51.150 of this chapter are not met by the classification of Jefferson, LaPorte, Porter, Vigo and Warrick Counties in Indiana in Regulation APC-22 for the purposes of attainment and maintenance of the sulfur dioxide ambient air quality standards.

[37 FR 10863, May 31, 1972, as amended at 39 FR 16346, May 8, 1974; 40 FR 50033, Oct. 28, 1975; 41 FR 35677, Aug. 24, 1976; 42 FR 34519, July 6, 1977; 51 FR 40675, Nov. 7, 1986]

§ 52.772 [Reserved]

§ 52.773 Approval status.

(a) With the exceptions set forth in this subpart, the Administrator approves Indiana's plan for attainment and maintenance of the National Ambient Air Quality Standards under section 110 of the Clean Air Act.

(b) [Reserved]

(c) The Administrator finds that Indiana's new source review strategy satisfies all requirements of Part D, Title 1 of the Clean Air Act as amended in 1977.

(d)-(e) [Reserved]

(f) The Administrator finds ozone strategies for Clark, Elkhart, Floyd, Lake, Marion, Porter, and St. Joseph Counties satisfy all requirements of Part D, Title I of the Clean Air Act that are required to be submitted by January 1, 1981, except as noted below.

(g) The administrator finds that the total suspended particulate strategies for Clark, Dearborn, Dubois, St. Joseph, Vanderburgh, and Vigo Counties satisfy all the requirements of Part D, Title I of the Clean Air Act except as noted below.

(h) The Administrator finds that the SO2 strategies for Lake, LaPorte, Marion, Vigo, and Wayne Counties satisfy all requirements of Part D, Title 1 of the Clean Air Act, as amended in 1977. See § 52.770 (c)(67) and (c)(72).

(i) The Administrator finds that Indiana's ozone plan for Lake and Porter Counties, which was required to be submitted by July 1, 1992, does not satisfy all the requirements of part D, title 1 of the Clean Air Act and, thus, is disapproved. See §§ 52.770(c)(69)and 52.770(d). The disapproval does not affect USEPA's approval (or conditional approval) of individual parts of Indiana's ozone plan and they remain approved.

(j) The Administrator finds that the following portions of Indiana's ozone and CO plans satisfy the related requirements of part D, title 1 of the Clean Air Act, as amended in 1977:

(1) The transportation control plans for Lake, Porter, Clark and Floyd Counties, submitted on May 14, 1986, June 10, 1986, and April 6, 1987.

(2) The vehicle inspection and maintenance plan for Clark, Floyd, Lake, and Porter Counties, submitted October 27, 1989, and January l9, 1990.

(3) The demonstration of attainment, submitted December 2, 1983, and the carbon monoxide plan as a whole for the designated nonattainment area in Lake County.

[37 FR 10864, May 31, 1972, as amended at 46 FR 38, Jan. 2, 1981; 47 FR 6275, Feb. 11, 1982; 47 FR 6623, Feb. 16, 1982; 47 FR 10825, Mar. 12, 1982; 47 FR 20586, May 13, 1982; 47 FR 30980, July 16, 1982; 51 FR 4915, Feb. 10, 1986; 53 FR 33811, Sept. 1, 1988; 53 FR 46613, Nov. 18, 1988; 54 FR 2118, Jan. 19, 1989; 55 FR 31052, July 31, 1990; 59 FR 51114, Oct. 7, 1994; 75 FR 82554, Dec. 30, 2010; 76 FR 59901, Sept. 28, 2011]

§ 52.774 Determination of attainment.

(a) Based upon EPA's review of the air quality data for the 3-year period 2007-2009, EPA determined that the Louisville, Kentucky-Indiana PM2.5 nonattainment Area attained the 1997 annual PM2.5 NAAQS by the applicable attainment date of April 5, 2010. Therefore, EPA has met the requirement pursuant to CAA section 179(c) to determine, based on the Area's air quality as of the attainment date, whether the Area attained the standard. EPA also determined that the Louisville PM2.5 nonattainment Area is not subject to the consequences of failing to attain pursuant to section 179(d).

(b) Based upon EPA's review of the air quality data for the 3-year period 2007-2009, EPA determined that the Cincinnati-Hamilton, Ohio, Kentucky, and Indiana PM2.5 nonattainment Area attained the 1997 annual PM2.5 NAAQS by the applicable attainment date of April 5, 2010. Therefore, EPA has met the requirement pursuant to CAA section 179(c) to determine, based on the Area's air quality as of the attainment date, whether the Area attained the standard. EPA also determined that the Cincinnati-Hamilton, Ohio, Kentucky, and Indiana PM2.5 nonattainment Area is not subject to the consequences of failing to attain pursuant to section 179(d).

[76 FR 55545, Sept. 7, 2011, as amended at 76 FR 60375, Sept. 29, 2011]

§ 52.775 Legal authority.

(a) The requirements of § 51.232(b) of this chapter are not met since the following deficiencies exist in the local agency legal authority:

(1) East Chicago:

(i) Authority to require recordkeeping is inadequate (§ 51.230(e) of this chapter).

(ii) Authority to require installation of monitoring devices is inadequate (§ 51.230(f) of this chapter).

(2) Evansville:

(i) Authority to prevent construction, modification, or operation of any stationary source at any location where emissions from such source will prevent the attainment or maintenance of a national standard is inadequate (§ 51.230(d) of this chapter).

(ii) Authority to require recordkeeping is inadequate (§ 51.230(e) of this chapter).

(iii) Authority to require installation of monitoring devices is inadequate (§ 51.230(f) of this chapter).

(3) Gary:

(i) Authority to require recordkeeping is inadequate (§ 51.230(e) of this chapter).

(ii) Authority to require installation of monitoring devices is inadequate (§ 51.230(f) of this chapter).

(4) Hammond:

(i) Authority to require recordkeeping is inadequate (§ 51.230(e) of this chapter).

(ii) Authority to require installation of monitoring devices is inadequate (§ 51.230(f) of this chapter).

(5) Indianapolis:

(i) Authority to require recordkeeping is inadequate (§ 51.230(e) of this chapter).

(ii) Authority to require installation of monitoring devices is inadequate (§ 51.230(f) of this chapter).

(6) Michigan City:

(i) Authority to require recordkeeping is inadequate (§ 51.230(e) of this chapter).

(ii) Authority to require installation of monitoring devices is inadequate (§ 51.230(f) of this chapter).

(7) Wayne County:

(i) Authority to require recordkeeping and to make inspections and conduct tests of air pollution sources is inadequate (§ 51.230(e) of this chapter).

(ii) Authority to require installation of monitoring devices is inadequate (§ 51.230(f) of this chapter).

(iii) Authority to prevent construction, modification, or operation of any stationary source at any location where emissions from such source will prevent the attainment or maintenance of a national standard is inadequate (§ 51.230(d) of this chapter).

(8) Lake County:

(i) Authority to require installation of monitoring devices is inadequate (§ 51.230(f) of this chapter).

(ii) Authority to prevent construction, modification, or operation of any stationary source at any location where emissions from such source will prevent the attainment or maintenance of a national standard is inadequate (§ 51.230(d) of this chapter).

(9) St. Joseph County:

(i) Authority to prevent construction, modification, or operation of any stationary source at any location where emissions from such source will prevent the attainment or maintenance of a national standard is inadequate (§ 51.230(d) of this chapter).

(ii) Authority to require recordkeeping is inadequate (§ 51.230(e) of this chapter).

(iii) Authority to require installation of monitoring devices is inadequate (§ 51.230(f) of this chapter).

(10) Vigo County:

(i) Authority to require recordkeeping is inadequate (§ 51.230(e) of this chapter).

(ii) Authority to require installation of monitoring devices is inadequate (§ 51.230(f) of this chapter).

(iii) Authority to prevent construction, modification, or operation of any stationary source at any location where emissions from such source will prevent the attainment or maintenance of a national standard is inadequate (§ 51.230(d) of this chapter).

(11) Anderson County: (i) Authority to require installation of monitoring devices is inadequate (§ 51.230(f) of this chapter).

[37 FR 10863, May 31, 1972, as amended at 40 FR 55329, Nov. 28, 1975; 51 FR 40676, Nov. 7, 1986; 52 FR 24367, June 30, 1987]

§ 52.776 Control strategy: Particulate matter.

(a) The requirements of subpart G of this chapter are not met since the plan does not provide for attainment and maintenance of the secondary standards for particulate matter in the Metropolitan Indianapolis Intrastate Region.

(b) APC 4-R of Indiana's “Air Pollution Control Regulations” (emission limitation for particulate matter from fuel combustion sources), which is part of the control strategy for the secondary standards for particulate matter, is disapproved for the Metropolitan Indianapolis Intrastate Region since it does not provide the degree of control needed to attain and maintain the secondary standards for particulate matter. APC 4-R is approved for attainment and maintenance of the primary standards for particulate matter in the Metropolitan Indianapolis Intrastate Region.

(c) APC-3 of Indiana's Air Pollution Control Regulations (visible emission limitation) is disapproved insofar as the phrase “for more than a cumulative total of 15 minutes in a 24-hour period” will interfere with attainment and maintenance of particulate standards.

(d) [Reserved]

(e) Part D—Conditional Approval—The complete Indiana plan for Clark, Dearborn, Dubois, Marion (except for coke batteries), St. Joseph, Vanderburgh, and Vigo Counties is approved provided that the following condition is satisfied:

(1) The Part D Plan must contain Industrial Fugitive Dust Regulations. The State must submit these by July 31, 1982.

(f) 325 IAC 11-3-2(f), (as amended on August 27, 1981) is not approved as it applies to Lake and Marion Counties, insofar as it does not meet the requirements of section 172(b)(3) of the Clean Air Act.

(g) 325 IAC 11-3-2(g) and 11-3-2(h) (as amended on August 27, 1981) are disapproved insofar as they do not meet the requirements of section 110(a)(2)(D) of the Clean Air Act.

(h) Equivalent Visible Emission Limits (EVEL).

(1) A 20% 2-hour opacity limit for the underfire stack at Bethlehem Steel Corporation's Coke Battery No. 2 in Porter County is approved as an EVEL to determine compliance with the 325 IAC 6-2 SIP limit of 0.33 lbs/MMBTU. This EVEL is approved for as long as the SIP mass emission limit for this source remains the same as determined by 325 IAC 6-2 (October 6, 1980, submittal). See § 52.770(c)(6), (35), and (42).

(2) Revised opacity limits for the boilers at Olin Corporation in Warren County are approved at § 52.770(c)(51) as an EVEL to determine compliance with the 325 IAC 6-2 SIP limit of 0.80 lbs/MMBTU. This EVEL is approved for as long as the SIP mass emission limit for this source remains the same as determined by 325 IAC 6-2 (October 6, 1980 submittal). See § 52.770(c)(6) and (35).

(i) 325 IAC 6-2.1 is approved with the State's March 27, 1985, commitment that any “bubble” approved by the State under 325 IAC 6-2.1-2(b) and 3(b) will also be subject to the State's general “bubble” regulation, 325 IAC 2-4. The State additionally committed that until such time as 325 IAC 2-4 is approved as a part of the SIP, all such limits approved under the bubbling provisions of 325 IAC 6-2.1-2(b) and 3(b) will be submitted as site specific revisions to the SIP. Unless and until these emission point specific limits are approved as a portion of the SIP, the SIP limit for each individual emission point will remain the general limit calculated by means of the formulae in 325 IAC 6-2.1-2(a) and 3(a), even though a revised emission point specific limit has been adopted by Indiana under 325 IAC 6-2.1-2(b) and 3(b). See 52.770(c)(50).

(j) [Reserved]

(k) On January 18, 1984, Indiana submitted a visible emission limit on coke oven battery doors and a limit on total dissolved solids content of coke quench makeup water for Battery Number One at Citizens Gas and Coke Utility in Marion County. These limits are disapproved because they are impermissible relaxations of requirements for each new major stationary sources, as provided at § 52.21(j)(2) and section 173 of the Clean Air Act. See § 52.770(c)(60).

(l) The revised Porter County TSP plan, as submitted by Indiana on October 15, 1984, is disapproved, because the State did not demonstrate that it assures the attainment and maintenance of the primary TSP NAAQS in Porter County, Indiana. See § 52.770(c)(61).

(m) The Indiana Part D TSP plan is disapproved insofar as it does not contain RACT level opacity limits for certain process fugitive sources in TSP nonattainment areas and, therefore, does not meet the requirements of section 172 of the Clean Air Act.

(n) Approval—On June 23, 1988, and July 17, 1989, the State of Indiana submitted committal SIPs for particulate matter with an aerodynamic diameter equal to or less than 10 micrometers (PM10) for the Group II areas within Marion and Vigo Counties and all of Porter County, respectively. The committal SIPs meet all the requirements identified in the July 1, 1987, promulgation of the SIP requirements for PM10 at 52 FR 24681.

(o) Approval—On November 16, 1988 and September 10, 1992, Indiana submitted the following list of control measures for particulate matter (PM) already in its State Implementation Plan as a Group III Plan: 326 IAC 1-3-2, its air monitoring network, its list of possible additional sites for PM, its Prevention of Significant Deterioration rules and the following control measures which are part of 325 IAC: 2, Permit Review Rules; 5-1, Opacity Limitations; 6-1-1 to 6-1-6, Nonattainment Area Limitations; 6-1-8, Dearborn County; 6-1-9, Dubois County; 6-1-12, Marion County; 6-1-13, Vigo County; 6-1-14, Wayne County; 6-1-15, Howard County; 6-1-16, Vandenburgh County; 6-1-17, Clark County; 6-1-18, St. Joseph County; 6-2, Particulate Emissions Limitations for Sources of Indirect Heating; 6-3, Process Operations; 6-4, Fugitive Dust Emissions; 11-1, Existing Foundries; 11-4, Fiberglass Insulation Manufacturing; 11-5, Fluoride Emission Limitations for Existing Primary Aluminum Plants.

(p) Approval—On January 13, 1993, the State of Indiana submitted a particulate matter State Implementation Plan revision for the Vermillion County nonattainment area. Additional information was submitted on February 22, 1993, and April 8, 1993. These materials demonstrate that the plan will provide for attainment of the National ambient air quality standards for particulate matter by December 31, 1994, in accordance with section 189(a)(1)(B) of the Clean Air Act.

(q) Approval—On April 8, 1993, and supplemented on June 17, 1997, the State of Indiana submitted a maintenance plan and a request that sections 15, 16, 21, 22, 27, 28, 33 and 34 of Clinton Township in Vermillion County be redesignated to attainment of the National Ambient Air Quality Standard for particulate matter. The redesignation request and maintenance plan satisfy all applicable requirements of the Clean Air Act.

(r) Approval—EPA is approving the PM10 maintenance plan for Lake County that Indiana submitted on September 25, 2002.

(s) Determination of Attainment. EPA has determined, as of November 27, 2009, that the Chicago-Gary-Lake County, IL-IN PM2.5 nonattainment area, which includes Lake and Porter counties in IN, and the Evansville nonattainment area have attained the 1997 PM2.5 NAAQS. These determinations, in accordance with 40 CFR 51.1004(c), suspend the requirements for these areas to submit an attainment demonstration, associated reasonably available control measures, reasonable further progress, contingency measures, and other plan elements related to attainment of the standard for as long as the area(s) continue to meet the 1997 PM2.5 NAAQS.

(t) Determination of Attainment. EPA has determined, as of March 9, 2011, that the Louisville, IN-KY PM2.5 nonattainment area has attained the 1997 PM2.5 NAAQS. These determinations, in accordance with 40 CFR 51.1004(c), suspend the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, reasonable further progress, contingency measures, and other plan elements related to attainment of the standards for as long as the area continues to meet the 1997 PM2.5 NAAQS.

(u) Disapproval. EPA is disapproving the portions of Indiana's Infrastructure SIP for the 2006 24-hour PM2.5 NAAQS addressing interstate transport, specifically with respect to section 110(a)(2)(D)(i)(I).

(v) Approval—The 1997 annual PM2.5 maintenance plans for the following areas have been approved:

(1) The Evansville area (Dubois, Vanderburgh, and Warrick Counties, and portions of Gibson, Pike, and Spencer Counties), as submitted on April 8, 2011. The maintenance plan establishes 2015 motor vehicle emission budgets for the Evansville area of 2628.35 tons per year for NOX and 57.05 tons per year for PM2.5, and 2022 motor vehicle emission budgets of 1869.84 tons per year for NOX and 53.83 tons per year for PM2.5.

(2) The Indianapolis area (Hamilton, Hendricks, Johnson, Marion and Morgan Counties), as submitted on October 20, 2009, and supplemented on May 31, 2011, January 17, 2013, and March 18, 2013. The maintenance plan establishes 2015 motor vehicle emissions budgets for the Indianapolis area of 853.76 tpy for primary PM2.5 and 25,314.49 tpy for NOX and 2025 motor vehicle emissions budgets of 460.18 tpy for primary PM2.5 and 13,368.60 tpy for NOX.

(3) The Indiana portion of the Cincinnati-Hamilton nonattainment area (Lawrenceburg Township in Dearborn County), as submitted on December 9, 2010. The maintenance plan establishes 2015 motor vehicle emissions budgets for the Ohio and Indiana portions of the Cincinnati-Hamilton area of 1,678.60 tpy for primary PM2.5 and 35,723.83 tpy for NOX and 2021 motor vehicle emissions budgets of 1,241.19 tpy for primary PM2.5 and 21,747.71 tpy for NOX.

(4) Approval—On February 1, 2013, Indiana submitted a request to revise the motor vehicle emission budgets (budgets) in the 1997 annual PM2.5 maintenance plan for the Lake and Porter County, Indiana maintenance area. The budgets are being revised with budgets developed with the MOVES2010a model. The 2015 motor vehicle emissions budgets for Lake and Porter County, Indiana are 347.30 tpy PM2.5 and 10,486.08 tpy NOX. The 2025 motor vehicle emissions budgets for the Lake and Porter County area are 188.73 tpy PM2.5 and 5,472.34 tpy for NOX.

(5) Approval—On July 2, 2013 Indiana submitted a request to revise the approved MOBILE6.2 motor vehicle emission budgets (budgets) in the 1997 annual fine particulate matter maintenance plan for the Evansville maintenance area. The budgets are being revised with budgets developed with the MOVES2010a model. The 2015 motor vehicle emissions budgets are 199.93 tpy PM2.5 and 5,642.95 tpy NOX. The 2022 motor vehicle emissions budgets are 100.45 tpy PM2.5 and 3,173 tpy NOX.

(6) Approval—The 1997 annual PM2.5 maintenance plan for the Indiana portion of the Louisville (KY-IN) (Madison Township, Jefferson County and Clark and Floyd Counties), has been approved as submitted on June 16, 2011. The maintenance plan establishes 2025 motor vehicle emissions budgets for the Louisville area to be 324.04 tpy for primary PM2.5 and 9,311.76 tpy for NOX.

(w) Approval—The 1997 annual PM2.5 comprehensive emissions inventories for the following areas have been approved:

(1) Indiana's 2005 NOX, directly emitted PM2.5, and SO2 emissions inventory satisfies the emission inventory requirements of section 172(c)(3) for the Evansville area.

(2) Indiana's 2006 NOX, primary PM2.5, and SO2 emissions inventories and 2007/2008 VOC and ammonia emission inventories, as submitted on October 20, 2009 and supplemented on May 31, 2011 and March 18, 2013, satisfy the emission inventory requirements of section 172(c)(3) of the Clean Air Act for the Indianapolis area.

(3) Indiana's 2005 NOX, directly emitted PM2.5, and SO2 emissions inventory; and 2007 VOCs and ammonia emissions inventory, satisfy the emissions inventory requirements of section 172(c)(3) for the Cincinnati-Hamilton area.

(4) Indiana's 2005 NOX, primary PM2.5, and SO2 emissions inventory satisfies the emission inventory requirements of section 172(c)(3) of the Clean Air Act for Lake and Porter Counties.

(5) Indiana's 2008 NOX, directly emitted PM2.5, SO2, VOC, and ammonia emissions inventory satisfies the emission inventory requirements of section 172(c)(3) for the Louisville area.

(x) Determination of Attainment. EPA has determined, as of September 29, 2011, that based upon 2007-2009 air quality data, the Cincinnati-Hamilton, Ohio, Kentucky, and Indiana, nonattainment Area has attained the 1997 annual PM2.5 NAAQS. This determination, in accordance with 40 CFR 52.1004(c), suspends the requirements for this Area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as this Area continues to meet the 1997 annual PM2.5 NAAQS.

(y) Approval-By submittal dated July 3, 2008, Indiana demonstrated satisfaction of the requirements for reasonably available control measures for its portion of the Cincinnati-Hamilton OH-KY-IN area.

[37 FR 15084, July 27, 1972]

§ 52.777 Control strategy: photochemical oxidants (hydrocarbons).

(a) The requirements of subpart G of this chapter are not met because the plan does not provide for attainment and maintenance of the national standards for photochemical oxidants (hydrocarbons) in the Metropolitan Indianapolis Intrastate Region by May 31, 1975.

(b) The requirements of subpart G are not met by Revised APC-15 (November 8, 1974 submission) because it does not provide for attainment and maintenance of the photochemical oxidant (hydrocarbon) standards throughout Indiana.

(c) Part D—Conditional approval—The 1979 Indiana plan for Clark, Floyd, Elkhart, Lake, Marion, Porter, and St. Joseph Counties is approved provided the following conditions are satisfied:

(1) The plan for stationary source volatile organic compound control must contain the following:

(i)-(iv) [Reserved]

(v) For regulation 325 IAC 8-5, Section 6, Perchloroethylene Dry Cleaning, the State must conduct a study to demonstrate that the 1,500 gallons exemption meets RACT requirements and submit the results to EPA within 6 months of the effective date of final rulemaking on 325 IAC 8 for VOC from Group II CTG source categories. If the demonstrated emissions resulting from the State's exemption are not essentially equivalent to those resulting from the RACT requirements, then the State must submit to EPA by July 1, 1983, a rule which requires control of emissions from dry cleaning sources using less than 1,500 gallons of perchloroethylene per year.

(2) The stationary source volatile organic control measures submitted by the State on October 23, 1990, and August 19, 1991, are approved as described in 40 CFR 52.770(c)(87) with the exception of 326 IAC 8-5-4 Pneumatic Rubber Tire Manufacturing, on which USEPA has taken no action. It should be noted that although the State's control measures provide that equivalent test methods, alternative emission controls, and revisions in rule applicability must be submitted to the USEPA as proposed revisions to the State Implementation Plan (SIP), such proposed SIP revisions are not part of the SIP unless and until they are approved as such by the USEPA.

(d) Part D—Disapproval. The 1982 Indiana plan for Lake and Porter County is disapproved because it does not assure the attainment and maintenance of the NAAQS there. See §§ 52.770(c)(69) and 52.773(i). The disapproval does not affect USEPA's approval (or conditional approval) of individual parts of Indiana's ozone plan and they remain approved.

(e) Approval—The Administrator approves the incorporation of the photochemical assessment ambient monitoring system submitted by Indiana on November 15, 1993, into the Indiana State Implementation Plan. This submittal satisfies 40 CFR 58.20(f), which requires the State to provide for the establishment and maintenance of photochemical assessment monitoring stations (PAMS) by November 12, 1993.

(f) Approval. The Indiana Department of Environmental Management submitted two ozone redesignation requests and maintenance plans requesting the ozone nonattainment areas to be redesignated to attainment for ozone: South Bend/Elkhart (St. Joseph and Elkhart Counties), submitted on September 22, 1993; Indianapolis (Marion County), submitted on November 12, 1993. The redesignation requests and maintenance plans meet the redesignation requirements in section 107(d)(3)(d) of the Act as amended in 1990. The redesignations meet the Federal requirements of section 182(a)(1) of the Clean Air Act as a revision to the Indiana Ozone State Implementation Plan for the above mentioned counties.

(g) The base year ozone precursor emission inventory requirement of section 182(a)(1) of the Clean Air Act, as amended in 1990, has been satisfied for the following areas: Vanderburgh County in the Evansville Metropolitan Area; Marion County in the Indianapolis Metropolitan Area; and St. Joseph and Elkhart Counties in the South Bend Metropolitan Area.

(h) On November 17, 1993, Indiana submitted two of three elements required by section 182(d)(1)(A) of the Clean Air Amendments of 1990 to be incorporated as part of the vehicle miles traveled (VMT) State Implementation Plan intended to offset any growth in emissions from a growth in vehicle miles traveled. These elements are the offsetting of growth in emissions attributable to growth in VMT which was due November 15, 1992, and, any transportation control measures (TCMs) required as part of Indiana's 15 percent reasonable further progress (RFP) plan which was due November 15, 1993. Indiana satisfied the first requirement by projecting emissions from mobile sources and demonstrating that no increase in emissions would take place. Indiana satisfied the second requirement by determining that no TCMs were required as part of Indiana's 15 percent RFP plan.

(i) Approval—EPA is approving the section 182(f) oxides of nitrogen (NOX) reasonably available control technology (RACT), new source review (NSR), vehicle inspection/maintenance (I/M), and general conformity exemptions for the Indiana portion of the Chicago-Gary-Lake County severe ozone nonattainment area as requested by the States of Illinois, Indiana, Michigan, and Wisconsin in a July 13, 1994 submittal. This approval does not cover the exemption of NOX transportation conformity requirements of section 176(c) for this area. Approval of these exemptions is contingent on the results of the final ozone attainment demonstration expected to be submitted in mid-1997. The approval will be modified if the final attainment demonstration demonstrates that NOX emission controls are needed in the nonattainment area to attain the ozone standard in the Lake Michigan Ozone Study modeling domain.

(j) The base year ozone precursor emission inventory requirement of section 182(a)(1) of the Clean Air Act, as amended in 1990, has been satisfied for Lake and Porter Counties, Indiana.

(k) On June 26, 1995, and June 13, 1997, Indiana submitted a 15 percent rate-of-progress plan for the Lake and Porter Counties portion of the Chicago-Gary-Lake County ozone nonattainment area. This plan satisfies the counties' requirements under section 182(b)(1) of the Clean Air Act, as amended in 1990.

(l) [Reserved]

(m) On July 12, 1995, Indiana submitted a 15 percent rate-of-progress plan for the Clark and Floyd Counties portion of the Louisville ozone nonattainment area. This plan satisfies Clark and Floyd Counties' requirements under section 182(b) of the Clean Air Act, as amended in 1990.

(n) On July 12, 1995, Indiana submitted corrections to the 1990 base year emissions inventory for Clark and Floyd Counties. The July 12, 1995, corrections are recognized revisions to Indiana's emissions inventory.

(o) On July 12, 1995, Indiana submitted as a revision to the Indiana State Implementation Plan a ridesharing transportation control measure which affects commuters in Clark and Floyd Counties.

(p) On August 26, 1996, Indiana submitted a rule for the purpose of meeting oxides of nitrogen (NOX) reasonably available control technology (RACT) requirements under section 182(f) of the Clean Air Act (Act) for the Clark and Floyd Counties moderate ozone nonattainment area. The rule's NOX control requirements meets RACT for major sources of portland cement kilns, electric utility boilers, and industrial, commercial, or institutional boilers. In addition, on April 30, 1997, Indiana certified to the satisfaction of the United States Environmental Protection Agency that, to the best of the State's knowledge, there are no remaining major sources of NOX in Clark and Floyd Counties which need RACT rules. Indiana, therefore, has satisfied the NOX RACT requirements under section 182(f) of the Act for the Clark and Floyd Counties ozone nonattainment area.

(q) Approval—On February 5, 1997, Indiana submitted a transportation control measure under section 108(f)(1)(A) of the Clean Air Amendments of 1990 for Vanderburgh County, Indiana to aid in reducing emissions of precursors of ozone. The transportation control measure being approved as a revision to the ozone state implementation plan is the conversion of at least 40 vehicles from gasoline as a fuel to compressed natural gas.

(r) Indiana's November 15, 1996, request for a 1-year attainment date extension for the Indiana portion of the Louisville moderate ozone nonattainment area which consists of Clark and Floyd Counties is approved. The date for attaining the ozone standard in these counties is November 15, 1997.

(s) Approval—On November 4, 1993, the State of Indiana submitted a maintenance plan and a request that Vanderburgh County be redesignated to attainment of the 1-hour National Ambient Air Quality Standard for ozone. The redesignation request and maintenance plan meet the redesignation requirements in section 107(d)(3)(E) of the Clean Air Act as amended in 1990. The redesignation meets the Federal requirements of section 182(a)(1) of the Clean Air Act as a revision to the Indiana ozone State Implementation Plan.

(t) Approval—On May 24, 1996, the Indiana Department of Environmental Management submitted a revision to the ozone State Implementation Plan for Lake and Porter Counties. The submittal pertained to a plan for the implementation of the Federal transportation conformity requirements in accordance with 40 CFR part 51 subpart T—Conformity to State or Federal Implementation Plans of Transportation Plans, Programs, and Projects Developed, Funded or Approved Under Title 23 U.S.C. or the Federal Transit Act.

(u) On December 17, 1997, and January 22, 1998, Indiana submitted the Post-1996 rate-of-progress plan for the Lake and Porter Counties portion of the Chicago-Gary-Lake County ozone nonattainment area. This plan satisfies the counties' requirements under section 182(c)(2)(B) of the Clean Air Act, as amended in 1990. The plan contains a 1999 mobile source vehicle emission budget for volatile organic compounds of 40,897 pounds per average summer day.

(v) Negative declarations—Aerospace coating operations, industrial clean up solvents, industrial wastewater processes, offset lithography operations, business plastics, automotive plastics, and synthetic organic chemical manufacturing industries (SOCMI) batch processes, reactors and distillation units categories. On November 8, 1999, the State of Indiana certified to the satisfaction of the Environmental Protection Agency that no major sources categorized as part of the nine categories listed above and have a potential to emit 100 tons or more of volatile organic compounds annually are located in Clark or Floyd Counties in southeast Indiana, adjacent to Louisville, Kentucky.

(w) Negative declarations—Aerospace coating operations, industrial clean up solvents, industrial wastewater processes, offset lithography operations, business plastics, automotive plastics, and synthetic organic chemical manufacturing industries (SOCMI) batch processes, reactors and distillation units categories. On November 8, 1999, and January 10, 2000, the State of Indiana certified to the satisfaction of the Environmental Protection Agency that no major sources categorized as part of the nine categories listed above and have a potential to emit 25 tons or more of volatile organic compounds annually are located in Lake or Porter Counties in northwest Indiana.

(x) The request submitted by Indiana on April 11, 2001 and supplemented on August 24, 2001, to redesignate the Indiana portion of the Louisville moderate interstate ozone nonattainment area from nonattainment to attainment was approved on October 23, 2001. The motor vehicle emissions budgets for VOC and NOX in the Indiana portion of the Louisville moderate interstate maintenance plan are adequate for conformity purposes and approvable as part of the maintenance plan. The 1-hour ozone standard maintenance plan motor vehicle emission budgets for the entire interstate Louisville area for the purposes of transportation conformity are now 48.17 tons per summer day of VOC and 92.93 tons per summer day of NOX for the year 2012.

(y) Lake and Porter Counties Attainment Demonstration Approval—On December 21, 2000, Indiana submitted a 1-hour ozone attainment demonstration plan as a requested revision to the Indiana State Implementation Plan. This approval includes: A modeled demonstration of attainment, a plan to reduce ozone precursor emissions by 3 percent per year from 2000 to 2007, and associated conformity budgets for 2002 and 2005, a revision to the NOX waiver, a contingency measures plan for both the ozone attainment demonstration and the post-1999 ROP plan, the conformity budgets for the 2007 attainment year, until such time that revised budgets are submitted and found adequate for conformity purposes as called for by the state in its commitment to recalculate and apply a revised budget for conformity within two years of the formal release of MOBILE6, the RACM analysis, the commitment to conduct a mid-course review of the attainment status of the Lake Michigan area, and an agreed order between U.S. Steel (currently USX Corporation) and the IDEM signed by IDEM on March 22, 1996, which requires U.S. Steel to establish a coke plant process water treatment plant at its Gary Works. Today's action finalizes approval of Indiana's 1-hour ozone attainment demonstration SIP revision.

(z) EPA is approving a revision to the Indiana SIP submitted by Indiana on June 26, 2003. The revision is for transportation conformity budgets for the Clark and Floyd portion of the Louisville area. The revised 2012 motor vehicle emission budgets (MVEBs) for the total Louisville area are 47.28 tons per day (tpd) for volatile organic compounds (VOC) and 111.13 tpd for oxides of nitrogen.

(aa) Approval—On August 6, 2004, Indiana submitted a revision to the 1-hour ozone attainment plan for Lake and Porter Counties. The revision consists of new motor vehicle emission estimates and new MOBILE6 based motor vehicle emissions budgets. The motor vehicle emissions budget for volatile organic compounds (VOCs) for Lake and Porter Counties, Indiana for the 2005 interim Rate of Progress year is now 15.18 tons per summer day (tpd). The 2007 motor vehicle emissions budgets for the Lake and Porter Counties, Indiana are now 12.37 tpd VOC and 63.33 tpd oxides of nitrogen.

(bb)

(1) Approval—On July 15, 2005, Indiana submitted requests to redesignate Greene and Jackson Counties to attainment of the 8-hour ozone National Ambient Air Quality Standard. These requests were supplemented with submittals dated September 6, 2005, September 7, 2005, October 6, 2005, and October 20, 2005. As part of the redesignation requests, the State submitted maintenance plans as required by section 175A of the Clean Air Act. Elements of the section 175 maintenance plan include a contingency plan and an obligation to submit a subsequent maintenance plan revision in 8 years as required by the Clean Air Act. Also included were motor vehicle emission budgets for use to determine transportation conformity in Greene and Jackson Counties. The 2015 motor vehicle emission budgets for Greene County are 1.46 tpd for VOC and 1.54 tpd for NOX. The 2015 motor vehicle emission budgets for Jackson County are 1.65 tpd for VOC and 3.18 tpd for NOX.

(2) Approval—On July 8, 2013, Indiana submitted a request to revise the approved MOBILE6.2 motor vehicle emission budgets (budgets) in the 1997 8-hour ozone maintenance plan for the Greene County, Indiana area. The budgets are being revised with budgets developed with the MOVES2010a model. The 2015 budgets for Greene County, Indiana are 0.90 tons per day VOC and 2.31 tons per day NOX.

(cc)

(1) Approval—On August 25, 2005, Indiana submitted a request to redesignate Delaware County to attainment of the 8-hour ozone National Ambient Air Quality Standard. This request was supplemented with a submittal dated October 20, 2005. As part of the redesignation request, the State submitted a maintenance plan as required by section 175A of the Clean Air Act. Elements of the section 175 maintenance plan include a contingency plan and an obligation to submit a subsequent maintenance plan revision in 8 years as required by the Clean Air Act. Also included were motor vehicle emission budgets for use to determine transportation conformity in Delaware County. The 2015 motor vehicle emission budgets for Delaware County are 3.50 tons per day for VOC and 4.82 tons per day for NOX.

(2) Approval—On August 17, 2012, Indiana submitted a request to revise the approved MOBILE6.2 motor vehicle emission budgets (budgets) in the 1997 8-hour ozone maintenance plan for the Delaware County (Muncie), Indiana area. The budgets are being revised with budgets developed with the MOVES2010a model. The 2015 budgets for Delaware County, Indiana are 2.53 tons per day volatile organic compounds (VOCs) and 7.02 tons per day nitrogen oxides (NOX).

(dd)

(1) Approval—On July 5, 2005, Indiana submitted a request to redesignate Vigo County to attainment of the 8-hour ozone National Ambient Air Quality Standard. This request was supplemented with submittals dated October 20, 2005 and November 4, 2005. As part of the redesignation request, the State submitted a maintenance plan as required by section 175A of the Clean Air Act. Elements of the section 175 maintenance plan include a contingency plan and an obligation to submit a subsequent maintenance plan revision in 8 years as required by the Clean Air Act. Also included were motor vehicle emission budgets for use to determine transportation conformity in Vigo County. The 2015 motor vehicle emission budgets are 2.84 tons per day for VOC and 3.67 tons per day for NOX.

(2) Approval—On July 2, 2013, Indiana submitted a request to revise the approved MOBILE6.2 motor vehicle emission budgets (budgets) in the 1997 8-hour ozone maintenance plan for the Vigo County, Indiana area. The budgets are being revised with budgets developed with the MOVES2010a model. The 2015 budgets for Vigo County, Indiana are 2.17 tons per day VOC and 5.07 tons per day NOX.

(ee)

(1) Approval—On June 2, 2005, Indiana submitted a request to redesignate Vanderburgh and Warrick Counties to attainment of the 8-hour ozone National Ambient Air Quality Standard. This request was supplemented with a submittal dated October 20, 2005. As part of the redesignation request, the State submitted a maintenance plan as required by section 175A of the Clean Air Act. Elements of the section 175 maintenance plan include a contingency plan and an obligation to submit a subsequent maintenance plan revision in 8 years as required by the Clean Air Act. Also included were motor vehicle emission budgets for use to determine transportation conformity in Vanderburgh and Warrick Counties. The 2015 motor vehicle emission budgets are 4.20 tons per day for VOC and 5.40 tons per day for NOX for both counties combined.

(2) Approval—On July 2, 2013, Indiana submitted a request to revise the approved MOBILE6.2 motor vehicle emission budgets (budgets) in the 1997 8-hour ozone maintenance plan for the Vanderburgh and Warrick Counties, Indiana area. The budgets are being revised with budgets developed with the MOVES2010a model. The 2015 budgets for Vanderburgh and Warrick Counties, Indiana are 5.02 tons per day VOC and 12.61 tons per day NOX.

(ff)

(1) Approval—On May 30, 2006, Indiana submitted a request to redesignate Allen County to attainment of the 8-hour ozone National Ambient Air Quality Standard. As part of the redesignation request, the State submitted a maintenance plan as required by section 175A of the Clean Air Act. Elements of the section 175 maintenance plan include a contingency plan and an obligation to submit a subsequent maintenance plan revision in eight years as required by the Clean Air Act. Also included were motor vehicle emission budgets to determine transportation conformity in Allen County. The 2020 motor vehicle emission budgets are 6.5 tons per day for VOC and 7.0 tons per day for NOX.

(2) Approval—On July 2, 2013, Indiana submitted a request to revise the approved MOBILE6.2 motor vehicle emission budgets (budgets) in the 1997 8-hour ozone maintenance plan for the Allen County, Indiana area. The budgets are being revised with budgets developed with the MOVES2010a model. The 2020 budgets for Allen County, Indiana are 4.52 tons per day VOC and 9.72 tons per day NOX.

(gg) Approval—On May 30, 2006, Indiana submitted a request to redesignate LaPorte County to attainment of the 8-hour ozone National Ambient Air Quality Standard. As part of the redesignation request, the State submitted a maintenance plan as required by section 175A of the Clean Air Act. Elements of the section 175 maintenance plan include a contingency plan and an obligation to submit a subsequent maintenance plan revision in eight years as required by the Clean Air Act. The maintenance plan establishes 2020 motor vehicle emission budgets for LaPorte County of 3.40 tons per day for volatile organic compounds (VOC) and 6.50 tons per day for oxides of nitrogen (NOX).

(hh)

(1) Approval—On May 30, 2006, Indiana submitted a request to redesignate St. Joseph and Elkhart Counties to attainment of the 8-hour ozone National Ambient Air Quality Standard. As part of the redesignation request, the State submitted a maintenance plan as required by section 175A of the Clean Air Act. Elements of the section 175 maintenance plan include a contingency plan and an obligation to submit a subsequent maintenance plan revision in eight years as required by the Clean Air Act. Also included were motor vehicle emission budgets to determine transportation conformity in St. Joseph and Elkhart Counties. The 2020 motor vehicle emission budgets are 6.64 tons per day for volatile organic compounds and 7.73 tons per day for oxides of nitrogen.

(2) Approval—On August 17, 2012, Indiana submitted a request to revise the approved MOBILE6.2 motor vehicle emission budgets (budgets) in the 1997 8-hour ozone maintenance plan for the South Bend/Elkhart, Indiana area. The budgets are being revised with budgets developed with the MOVES2010a model. The 2020 budgets for South Bend/Elkhart, Indiana are 6.73 tons per day volatile organic compounds (VOCs) and 13.95 tons per day nitrogen oxides (NOX).

(ii) Approval—On November 15, 2006, Indiana submitted a request to redesignate the Indiana portion of the Louisville 8-hour ozone nonattainment area (Clark and Floyd Counties) to attainment of the 8-hour ozone National Ambient Air Quality Standard. As part of the redesignation request, the State submitted a maintenance plan as required by section 175A of the Clean Air Act. Elements of the section 175 maintenance plan include a contingency plan and an obligation to submit a subsequent maintenance plan revision in eight years as required by the Clean Air Act. Also included were motor vehicle emission budgets to determine transportation conformity for the entire Louisville area. The 2003 and 2020 motor vehicle emission budgets are 40.97 tons per day for VOC and 95.51 tons per day for NOX, and 22.92 tons per day for VOC and 29.46 tons per day for NOX, respectively.

(jj)

(1) Approval—On March 26, 2007, Indiana submitted a request to redesignate Boone, Hamilton, Hancock, Hendricks, Johnson, Madison, Marion, Morgan, and Shelby Counties (the Central Indiana Area) (Indianapolis ozone nonattainment area) to attainment of the 8-hour ozone National Ambient Air Quality Standard. As part of the redesignation request, the State submitted an ozone maintenance plan as required by section 175A of the Clean Air Act. Part of the section 175A maintenance plan includes a contingency plan. The ozone maintenance plan establishes 2006 motor vehicle emission budgets for the Central Indiana Area of 54.32 tons per day for volatile organic compounds (VOC) and 106.19 tons per day for nitrogen oxides (NOX) and 2020 motor vehicle emission budgets for the Central Indiana Area of 29.52 tons per day for VOC and 35.69 tons per day for NOX.

(2) Approval—On April 16, 2012, Indiana submitted a request to revise the approved MOBILE6.2 motor vehicle emission budgets (budgets) in the 1997 8-hour ozone maintenance plan for the Central Indiana area. The budgets are being revised with budgets developed with the MOVES2010a model. The 2006 budgets for Central Indiana are 64.32 tons per day volatile organic compounds (VOCs) and 210.93 tons per day nitrogen oxides (NOX) and 2020 budgets are 25.47 tons per day VOCs and 69.00 tons per day of NOX.

(kk) Approval—On October 25, 2007, the Indiana Department of Environmental Management (IDEM) requested that EPA find that the Indiana portion of the Chicago-Gary-Lake County, IL-IN nonattainment area, has attained the revoked 1-hour ozone NAAQS. After review of this submission, EPA approves this finding.

(ll) Lake/Porter Co 8-hr Ozone NOX Waiver—On June 5, 2009, the Indiana Department of Environmental Management (IDEM) requested that EPA grant a waiver from the Clean Air Act requirement for Nitrogen Oxides (NOX) Reasonably Available Control Technology (RACT) in Lake and Porter Counties. After review of this submission, EPA approves and grants this NOX RACT waiver to Lake and Porter Counties.

(mm) Lake/Porter Co 8-hr Ozone Finding of Attainment—On June 5, 2009, the Indiana Department of Environmental Management (IDEM) requested that EPA find that the Indiana portion of the Chicago-Gary-Lake County, Illinois-Indiana (IL-IN) ozone nonattainment area has attained the 1997 8-hour ozone National Ambient Air Quality Standard (NAAQS). After review of this submission and 2006-2008 ozone air quality data for this ozone nonattainment area, EPA finds that Lake and Porter Counties and the entire Chicago-Gary-Lake County, IL-IN area have attained the 1997 8-hour ozone NAAQS.

(nn) Approval—Indiana's 2002 inventory satisfies the base year emissions inventory requirements of section 172(c)(3) of the Clean Air Act for the Indiana portion of the Cincinnati-Hamilton, OH-KY-IN area under the 1997 8-hour ozone standard.

(oo)

(1) Approval—On January 21, 2010, the Indiana Department of Environmental Management submitted a request to redesignate the Indiana portion of the Cincinnati-Hamilton, OH-KY-IN area to attainment of the 8-hour ozone NAAQS. As part of the redesignation request, the State submitted a maintenance plan as required by section 175A of the Clean Air Act. Elements of the section 175 maintenance plan include a contingency plan and an obligation to submit a subsequent maintenance plan revision in 8 years as required by the Clean Air Act. The 2015 motor vehicle emissions budgets for the Ohio and Indiana portions of the Cincinnati-Hamilton, OH-KY-IN area are 31.73 tpd for VOC and 49.00 tpd for NOX. The 2020 motor vehicle emissions budgets for the Ohio and Indiana portions of the area are 28.82 tpd for VOC and 34.39 tpd for NOX.

(2) Approval—On December 11, 2012, Indiana submitted a request to revise the approved MOBILE6.2 motor vehicle emission budgets (budgets) in the 1997 8-hour ozone maintenance plan for the Indiana portion of the Cincinnati-Hamilton, OH-KY-IN maintenance area. The budgets are being revised with budgets developed with the MOVES2010a model. The 2015 motor vehicle emissions budgets for the Ohio and Indiana portions are 56.06 tpd VOC and 94.25 tpd NOX. The 2020 motor vehicle emissions budgets for the Ohio and Indiana portions of the area are 42.81 tpd VOC and 73.13 tpd for NOX.

(pp)

(1) Approval—On June 5, 2009, the Indiana Department of Environmental Management submitted a request to redesignate Lake and Porter Counties to attainment of the 1997 8-hour ozone NAAQS. As part of the redesignation request, the State submitted a maintenance plan as required by section 175A of the Clean Air Act. Elements of the section 175A maintenance plan include a contingency plan and an obligation to submit a subsequent maintenance plan revision in 8 years, as required by the Clean Air Act. The 2010 motor vehicle emissions budgets for Lake and Porter Counties are 10.5 tpd for VOC and 40.6 tpd for NOX. The 2020 motor vehicle emissions budgets for Lake and Porter Counties are 6.0 tpd for VOC and 12.6 tpd for NOX.

(2) Approval—On February 1, 2013, Indiana submitted a request to revise the motor vehicle emission budgets (budgets) in the 1997 8-hour ozone maintenance plan for the Lake and Porter County, Indiana maintenance area. The budgets are being revised with budgets developed with the MOVES2010a model. The 2010 motor vehicle emissions budgets for Lake and Porter County, Indiana are 13.99 tpd VOC and 47.26 tpd NOX. The 2020 motor vehicle emissions budgets for the Lake and Porter County area are 5.99 tpd VOC and 16.69 tpd for NOX.

(qq) Approval—Indiana's 2002 VOC and NOX emissions inventories satisfy the emission inventory requirements of section 182(a)(1) of the Clean Air Act for Lake and Porter Counties under the 1997 8-hour ozone NAAQS.

(rr) Approval—EPA is approving a request submitted by the State of Indiana on October 10, 2006, and supplemented on November 15, 2006, November 29, 2007, November 25, 2008, April 23, 2010 and November 19, 2010, to discontinue the vehicle inspection and maintenance (I/M) program in Clark and Floyd Counties. The submittal also includes Indiana's demonstration that eliminating the I/M programs in Clark and Floyd Counties will not interfere with the attainment and maintenance of the ozone NAAQS and the fine particulate NAAQS and with the attainment and maintenance of other air quality standards and requirements of the CAA. We are further approving Indiana's request to modify the SIP such that I/M is no longer an active program in these areas and is instead a contingency measure in this area's maintenance plan.

(ss) Disapproval. EPA is disapproving Indiana's December 5, 2012, ozone redesignation request for Lake and Porter Counties for the 2008 ozone standard. EPA is also disapproving Indiana's motor vehicle emission budgets and ozone maintenance plan submitted with the redesignation request.

(tt) Determination of attainment. As required by section 181(b)(2)(A) of the Clean Air Act, the EPA has determined that the Cincinnati, OH-KY-IN Marginal 2008 ozone nonattainment area has attained the 2008 ozone NAAQS by the applicable attainment date of July 20, 2015.

(uu) Approval—On February 23, 2016, the Indiana Department of Environmental Management submitted a request to redesignate the Indiana portion of the Cincinnati, OH-KY-IN area to attainment of the 2008 ozone NAAQS. As part of the redesignation request, the State submitted a maintenance plan as required by section 175A of the Clean Air Act. Elements of the section 175 maintenance plan include a contingency plan and an obligation to submit a subsequent maintenance plan revision in 8 years as required by the Clean Air Act. The 2020 motor vehicle emissions budgets for the Indiana and Ohio portions of the Cincinnati, OH-KY-IN area are 30.02 tons per summer day (TPSD) for VOC and 30.79 TPSD for NOX. The 2030 motor vehicle emissions budgets for the Indiana and Ohio portions of the area are 18.22 TPSD for VOC and 16.22 TPSD for NOX.

(vv) On June 15, 2016, Indiana submitted 2011 volatile organic compounds and oxides of nitrogen emissions inventories for the Indiana portion of the Chicago-Naperville, Illinois-Indiana-Wisconsin nonattainment area for the 2008 ozone national ambient air quality standard as a revision of the Indiana state implementation plan. The documented emissions inventories are approved as a revision of the state's implementation plan.

(ww) On June 15, 2016, Indiana submitted a certification that sources of volatile organic compounds or oxides of nitrogen located in Lake and Porter Counties are required to annually submit statements documenting these emissions to the state. This certification is approved as a revision to the state's implementation plan.

[38 FR 16565, June 22, 1973]

§ 52.778 Compliance schedules.

(a) The requirements of § 51.262(a) of this chapter are not met since the compliance schedules for sources of nitrogen oxides extend over a period of more than 18 months and periodic increments of progress are not included.

(b)-(c) [Reserved]

(d) The compliance schedule for the source identified below is disapproved as not meeting the requirements of subpart N of this chapter. All regulations cited are air pollution control regulations of the State, unless otherwise noted.

Source Location Regulation involved Date schedule adopted
lake county
Commonwealth Edison Co. of Indiana, Inc. (State Line Station) Hammond APC 13 Jan. 18, 1973.

[38 FR 12698 May 14, 1973, as amended at 39 FR 28158, Aug. 5, 1974; 51 FR 40675, 40676, 40677, Nov. 7, 1986; 54 FR 25258, June 14, 1989]

§ 52.779 [Reserved]

§ 52.780 Review of new sources and modifications.

(a) The requirements of § 51.160(a) of this chapter are not met in that the plan does not contain procedures to enable the State to determine whether construction or modification of coal burning equipment having a heat input of between 350,000 Btu per hour and 1,500,000 Btu per hour will result in violations of applicable portions of the control strategy and section 4(a)(2)(iii) of APC-19 is disapproved to the extent that it exempts coal burning equipment having a heat input of between 350,000 Btu per hour and 1,500,000 Btu per hour from pre-construction/modification review.

(b)-(c) [Reserved]

(d) Limited regulation for the review of new sources and modifications.

(1) This requirement is applicable to any coal burning equipment other than smokehouse generators, having a heat input of between 350,000 Btu per hour (88.2 Mg-cal/h) and 1,500,000 Btu per hour (378.0 MG cal/h), the construction of which was commenced after May 14, 1973.

(2) No owner or operator shall commence construction or modification of any coal burning equipment subject to this regulation without first obtaining approval from the Administrator of the location and design of such source.

(i) Application for approval to construct or modify shall be made on forms furnished by the Administrator,

(ii) A separate application is required for each source.

(iii) Each application shall be signed by the applicant.

(iv) Each application shall be accompanied by site information, plans, descriptions, specifications, and drawings showing the design of the source, the nature and amount of emissions, and the manner in which it will be operated and controlled.

(v) Any additional information, plans, specifications, evidence, or documentation that the Administrator may require shall be furnished upon request.

(3) No approval to construct or modify will be granted unless the applicant shows to the satisfaction of the Administrator that:

(i) The source will operate without causing a violation of any local, State, or Federal regulation which is part of the applicable plan; and

(ii) The source will not prevent or interfere with attainment or maintenance of any national standard.

(4)

(i) Within twenty (20) days after receipt of an application to construct, or any addition to such application, the Administrator shall advise the owner or operator of any deficiency in the information submitted in support of the application. In the event of such a deficiency, the date of receipt of the application for the purpose of paragraph (d)(4)(ii) of this section, shall be the date on which all required information is received by the Administrator.

(ii) Within thirty (30) days after receipt of a complete application, the Administrator shall:

(a) Make a preliminary determination whether the source should be approved, approved with conditions, or disapproved.

(b) Make available in at least one location in each region in which the proposed source would be constructed, a copy of all materials submitted by the owner or operator, a copy of the Administrator's preliminary determination and a copy or summary of other materials, if any, considered by the Administrator in making his preliminary determination; and

(c) Notify the public, by prominent advertisement in a newspaper of general circulation in each region in which the proposed source would be constructed, of the opportunity for written public comment on the information submitted by the owner or operator and the Administrator's preliminary determination on the approvability of the source.

(iii) A copy of the notice required pursuant to this paragraph shall be sent to the applicant and to state and local air pollution control agencies, having cognizance over the location where the source will be situated.

(iv) Public comments submitted in writing within thirty (30) days after the date such information is made available shall be considered by the Administrator in making his final decision on the application. No later than ten (10) days after the close of the public comment period, the applicant may submit a written response to any comment submitted by the public. The Administrator shall consider the applicant's response in making his final decision. All comments shall be made available for public inspection in at least one location in the region in which the source would be located.

(v) The Administrator shall take final action on an application within thirty (30) days after the close of the public comment period. The Administrator shall notify the applicant in writing of his approval, conditional approval, or denial of the application, and shall set forth his reasons for conditional approval or denial. Such notification shall be made available for public inspection in at least one location in the region in which the source would be located.

(vi) The Administrator may extend each of the time periods specified in paragraph (d)(4) (ii), (iv) or (v) of this section by no more than 30 days, or such other period as agreed to by the applicant and the Administrator.

(5) The Administrator may impose any reasonable conditions upon an approval, including conditions requiring the source to be provided with:

(i) Sampling ports of a size, number, and location as the Administrator may require,

(ii) Safe access to each port,

(iii) Instrumentation to monitor and record emission data, and

(iv) Any other sampling and testing facilities.

(6) The Administrator may cancel an approval if the construction is not begun within 2 years from the date of issuance, or if during the construction, work is suspended for 1 year.

(7) Any owner or operator subject to the provisions of this regulation shall furnish the Administrator written notification as follows:

(i) A notification of the anticipated date of initial startup of a source not more than 60 days or less than 30 days prior to such date.

(ii) A notification of the actual date of initial startup of a source within 15 days after such date.

(8) Within 60 days after achieving the maximum production rate at which the source will be operated but not later than 180 days after initial startup of such source, the owner or operator of such source shall conduct a performance test(s) in accordance with methods and under operating conditions approved by the Administrator and furnish the Administrator a written report of the results of such performance test.

(i) Such test shall be at the expense of the owner or operator.

(ii) The Administrator may monitor such test and may also conduct performance tests.

(iii) The owner or operator of a source shall provide the Administrator 15 days prior notice of the performance test to afford the Administrator the opportunity to have an observer present.

(iv) The Administrator may waive the requirement of performance tests if the owner or operator of a source has demonstrated by other means to the Administrator's satisfaction that the source is being operated in compliance with all local, State, and Federal regulations which are part of the applicable plan.

(9) [Reserved]

(10) Approval to construct or modify shall not relieve any owner or operator of the responsibility to comply with all local, State, and Federal regulations which are part of the applicable plan.

(11) Any owner or operator who constructs, modifies, or operates a stationary source not in accordance with the application, as approved and conditioned by the Administrator, or any owner or operator of a stationary source subject to this paragraph who commences construction or modification without applying for and receiving approval hereunder, shall be subject to enforcement action under section 113 of the Act.

(e) The requirements of subpart I of this chapter are not met because the State failed to submit a plan for review of new or modified indirect sources.

(f) Regulation for review of new or modified indirect sources. The provisions of § 52.22(b) are hereby incorporated by reference and made a part of the applicable implementation of the plan for the State of Indiana.

(g) Delegation of authority.

(1) The Administrator shall have the authority to delegate responsibility for implementing the procedures for conducting source review pursuant to this section in accordance with paragraphs (f) (2), (3), and (4) of this section.

(2) Where the Administrator delegates the responsibility for implementing the procedures for conducting source review pursuant to this section to any Agency, other than a Regional Office of the Environmental Protection Agency, a copy of the notice pursuant to paragraph (d)(4)(iii) of this section shall be sent to the Administrator through the appropriate Regional Office.

(3) In accordance with Executive Order 11752, the Administrator's authority for implementing the procedures for conducting source review pursuant to this section shall not be delegated, other than to a Regional Office of the Environmental Protection Agency, for new or modified sources which are owned or operated by the Federal Government or for new or modified sources located on Federal lands; except that, with respect to the latter category, where new or modified sources are constructed or operated on Federal lands pursuant to leasing or other Federal agreements, the Federal Land Manager may at his discretion, to the extent permissible under applicable statutes and regulations, require the lessee or permittee to be subject to new source review requirements which have been delegated to a State or local agency pursuant to this paragraph.

(4) The Administrator's authority for implementing the procedures for conducting source review pursuant to this section shall not be redelegated, other than to a Regional Office of the Environmental Protection Agency, for new or modified sources which are located in Indian reservations except where the State has assumed jurisdiction over such land under other laws, in which case the Administrator may delegate his authority to the States in accordance with paragraphs (g) (2), (3), and (4) of this section.

(h) On March 7, 1994, Indiana requested a revision to the State Implementation Plan (SIP) for New Source Review (NSR) to satisfy the requirements of the Clean Air Act Amendments of 1990. The Indiana 326 IAC regulations do not include a definition of “federally enforceable”. On July 13, 1994, Pamela Carter, Attorney General of the State of Indiana, sent a letter to USEPA clarifying Indiana's interpretation of the definition of federally enforceable. The letter states that federally enforceable, e.g. as used in 326 IAC 2-3-1, should be interpreted in accordance with the federal definition at 40 CFR 51.165(a)(1)(xiv). The USEPA took the opportunity of rulemaking on the State's submittal to recodify the permitting SIP to conform to Title 326 the Indiana Administrative Code.

[37 FR 10863, May 31, 1972, as amended at 38 FR 12698, May 14, 1973; 39 FR 4663, Feb. 6, 1974; 39 FR 7281, Feb. 25, 1974; 40 FR 50270, Oct. 29, 1975; 51 FR 40677, Nov. 7, 1986; 59 FR 51114, Oct. 7, 1994]

§ 52.781 Rules and regulations.

(a) [Reserved]

(b) A part of the second sentence in section 3, APC-17, which states “Where there is a violation or potential violation of ambient air quality standards, existing emission sources or any existing air pollution control equipment shall comply with th

(c)-(d) [Reserved]

(e) Section 2(d) of APC-20, Fugitive Dust Emissions, is disapproved because it is unenforceable within the terms of the regulation.

(f) Subsections 3(b)(3) and 3(b)(5) of APC-2 (May 18, 1977) are disapproved because they are unenforceable within the terms of the regulation.

(g) Disapproval. EPA is disapproving 326 IAC 25-2-1, 326 IAC 25-2-3 and 326 IAC 25-2-4 as revisions to the Indiana SIP.

(h) Disapproval. EPA is disapproving the December 10, 2009 submittal of 326 IAC 7-4-14 as a revision to the Indiana SIP.

[37 FR 10863, May 31, 1972, as amended at 37 FR 15084, July 27, 1972; 38 FR 12698, May 14, 1973; 40 FR 50033, Oct. 28, 1975; 43 FR 26722, June 22, 1978; 75 FR 72965, Nov. 29, 2010; 78 FR 78725, Dec. 27, 2013]

§ 52.782 Request for 18-month extension.

(a) The requirements of § 51.341 of this chapter are not met since the request for an 18-month extension for submitting that portion of the plan that implements the secondary standards for particulate matter in the Metropolitan Indianapolis Intrastate Region does not show that attainment of the secondary standards will require emission reductions exceeding those which can be achieved through the application of reasonably available control technology.

[37 FR 10863, May 31, 1972, as amended at 51 FR 40677, Nov. 7, 1986]

§ 52.783 [Reserved]

§ 52.784 Transportation and land use controls.

(a) To complete the requirements of subpart L and subpart G of this chapter, the Governor of Indiana must submit to the Administrator:

(1) No later than April 15, 1973, transportation and/or land use control strategies and a demonstration that said strategies, along with Indiana's presently adopted stationary source emission limitations for carbon monoxide and hydrocarbons and the Federal Motor Vehicle Control Program, will attain and maintain the national standards for carbon monoxide and photochemical oxidants (hydrocarbons) in the Metropolitan Indianapolis Intrastate Region by May 31, 1975. By such date (April 15, 1973), the State also must submit a detailed timetable for implementing the legislative authority, regulations, and administrative policies required for carrying out the transportation and/or land use control strategies by May 31, 1975.

(2) No later than July 30, 1973, the legislative authority that is needed for carrying out such strategies.

(3) No later than December 30, 1973, the necessary adopted regulations and administrative policies needed to implement such strategies.

[38 FR 7326, Mar. 20, 1973, as amended at 51 FR 40676, Nov. 7, 1986]

§ 52.785 Control strategy: Carbon monoxide.

(a) The requirements of subpart G of this chapter are not met because the plan does not provide for attainment and maintenance of the national standards for carbon monoxide in the Metropolitan Indianapolis Intrastate Region by May 31, 1975.

(b) On December 21, 1999, the Indiana Department of Environmental Management submitted carbon monoxide maintenance plans for those portions of Lake and Marion Counties which they requested the Environmental Protection Agency redesignate to attainment of the carbon monoxide national ambient air quality standard.

(c) Approval—The Indiana Department of Environmental Management (IDEM) submitted Carbon Monoxide (CO) Limited Maintenance Plan Updates for Lake and Marion Counties on January 12, 2009. The updated Limited Maintenance Plans demonstrate attainment of the CO National Ambient Air Quality Standard (NAAQS) for Lake and Marion Counties for an additional ten years.

[38 FR 16565, June 22, 1973, as amended at 51 FR 40676, Nov. 7, 1986; 65 FR 2888, Jan. 19, 2000; 74 FR 52893, Oct. 15, 2009]

§ 52.786 Inspection and maintenance program.

(a) Definitions:

(1) Inspection and maintenance program means a program to reduce emissions from in-use vehicles through identifying vehicles that need emission control related maintenance and requiring that such maintenance be performed.

(2) Light-duty vehicle means a motor vehicle rated at 6,000 lb. GVW (gross vehicle weight) or less.

(3) All other terms used in this section that are defined in part 51, subpart G of this chapter, are used herein with the meanings so defined.

(b) This regulation is applicable in the County of Marion, Indiana (including all cities, towns and municipal corporations therein).

(c) The State of Indiana shall establish and cause the implementation of an inspection and maintenance program applicable to all gasoline-powered light duty vehicles which are registered in Marion County. Such program shall conform with this § 52.786. The Consolidated City of Indianapolis, the County of Marion, and other municipalities within the County of Marion, shall take all legislative, executive, or other action necessary to establish and implement the program required by this regulation.

(d) Not later than April 1, 1975, the State of Indiana, the County of Marion and the Consolidated City of Indianapolis shall jointly submit to the Administrator, for his approval, legally adopted legislation and/or regulations establishing the regulatory scheme for the inspection/maintenance program required by paragraph (c) of this section. The legislation and/or regulations shall include:

(1) Provisions requiring inspection of all light-duty motor vehicles subject to the inspection program required by paragraph (c) of this section at periodic intervals no more than 1 year apart by means of an idle test. Any class or category of vehicles that are found to be rarely used on public streets and highways (such as classic or antique vehicles) may be exempted.

(2) Provisions for regulatory criteria that are consistent with achieving an 11 percent reduction of hydrocarbon emissions from light-duty vehicles.

(3) Provisions ensuring that failed vehicles receive, within 30 days, the maintenance necessary to achieve compliance with the inspection standards. These provisions shall impose sanctions against owners of non-complying vehicles, require retest of failed vehicles following maintenance, require a suitable distinctive tag or sticker for display on complying vehicles, and include such other measures as are necessary or appropriate.

(4) Provisions establishing a certification program to ensure that testing stations performing the required tests have the necessary equipment and knowledgeable operators to perform the tests satisfactorily, imposing sanctions against non-complying testing stations, and containing such other measures as necessary or appropriate to a testing program.

(5) Provisions prohibiting vehicles from being intentionally readjusted or modified subsequent to the inspection and/or maintenance in such a way as would cause them no longer to comply with the inspection standards. These may include authorization of spot checks of idle adjustments or of a suitable type of physical seal or tag on vehicles. These provisions shall include appropriate penalties for violation by any person.

(6) Designation of agency or agencies responsible for conducting, overseeing, and enforcing the inspection/maintenance program. Private parties may be designated to conduct parts of the program to certify compliance.

(e) After July 1, 1976, the State of Indiana, County of Marion, the Consolidated City of Indianapolis, and other municipalities in Marion County shall not allow the operation on streets, roads, or highways under their ownership or control of any light duty motor vehicle subject to the inspection program established pursuant to paragraph (c) of this section that does not comply with the applicable standards and procedures adopted in accordance with paragraph (d) of this section.

(f) After July 1, 1976, no person shall operate or allow the operation of any motor vehicle subject to the inspection program established pursuant to paragraph (c) of this section that does not comply with the applicable standards and procedures adopted in accordance with paragraph (d) of this section.

(g) No later than October 1, 1974, the State of Indiana, County of Marion, and the Consolidated City of Indianapolis shall jointly submit to the Administrator, for his approval, a detailed compliance schedule showing the steps they will take to establish, operate and enforce the inspection program required by paragraph (c) of this section including:

(1) A detailed description of the inspection program required by paragraph (c) of this section (including a description of the way in which the program will be established, operated, and enforced and the respective responsibilities of the State, county, and municipalities for such tasks).

(2) A description of the legal authority for establishing and enforcing the inspection/maintenance program, including the text of proposed or adopted legislation and regulations.

(3) Specific dates (day, month, and year) by which various steps to implement the inspection/maintenance system will be completed, such steps to include, at a minimum, the following: submitting final plans and specifications for the system to the Administrator for this approval (this date to be no later than February 1, 1975), ordering necessary equipment (this date to be no later than April 15, 1975), commencement of onsite construction and/or installation, and system operational (this date to be no later than April 15, 1975, commencement of onsite construction and/ior installation, and system operational (this date to be no later than July 1, 1975).

(4) An identification of the sources and amounts of funds necessary to implement the system together with written assurances from the chief executive officers of the State, city, and county that they will seek such necessary funding from the appropriate legislative bodies.

(5) Other provisions necessary or appropriate to carry out the program.

(h) The State's December 2, 1992, commitment to timely adopt and implement enhanced inspection and maintenance (I/M) rules for Lake and Porter Counties is disapproved based on the failure of the State of Indiana to meet important milestones pertaining to the development and adoption of necessary authority for the I/M program. This disapproval initiates the sanction process of section 179(a) of the Act.

[39 FR 12348, Apr. 5, 1974, as amended at 46 FR 38, Jan. 2, 1981; 51 FR 40677, Nov. 7, 1986; 55 FR 31052, July 31, 1990; 58 FR 62535, Nov. 29, 1993]

§ 52.787 Gasoline transfer vapor control.

(a) Gasoline means any petroleum distillate having a Reid vapor pressure of 4 pounds or greater.

(b) This section is applicable in the County of Marion, Indiana (including all cities, towns and municipal corporations therein).

(c) No person shall transfer or permit the transfer of gasoline from any delivery vessel into any stationary source container with a capacity greater than 250 gallons unless such container is equipped with a submerged fill pipe and unless the displaced vapors from the storage container are processed by a control system that prevents release to the atmosphere of no less than 90 percent by weight of organic compounds in said vapors displaced from the stationary storage container location. The control system shall include one or more of the following:

(1) A vapor-tight return line from the storage container to the delivery vessel and a system that will ensure that the vapor return line is connected before gasoline can be transferred into the container. If a “vapor-balance return” system is used to meet the requirements of this section, the system shall be so constructed as to be readily adapted to retrofit with an adsorption system, refrigeration-condensation system or equivalent system connected to the stationary storage container.

(2) Refrigeration-condensation sys- tem or adsorption system connected to the stationary storage container.

(3) An equivalent system, approved by the Administrator or his designee, designed to recover or eliminate no less than 90 percent by weight of the organic compounds in the displaced vapor.

(d) No person shall own or operate a delivery vessel containing gasoline unless the delivery vessel is so designed and maintained as to be vapor-tight at all times. This paragraph (d) shall not apply to delivery vessels in transit through Marion County which neither are filled nor deliver gasoline therein, nor shall this paragraph (d) be construed to prohibit safety-valves on other devices required by governmental safety regulations. Delivery vessels which are filled in Marion County but do not deliver in Marion County may be controlled only for filling.

(e) No person shall own or operate a facility for the filling of delivery vessels with gasoline unless the facility is equipped with a control system, which can recover or eliminate at least 90 percent by weight of the organic compounds in the vapors displaced from the delivery vessel during refilling. Facilities which have a daily throughput of 20,000 gallons or less are required to have a vapor recovery system in operation no later than May 31, 1977. Delivery vessels and storage containers served exclusively by facilities required to have a vapor recovery system in operation no later than May 31, 1977, also will be required to meet the provisions of this section no later than May 31, 1977.

(f) After March 1, 1976, no person shall intentionally release gasoline vapors from a delivery vessel, except to a control system that can recover or eliminate at least 90 percent by weight of organic compounds in the vapors released.

(g) The provisions of paragraph (c) of this section shall not apply to the following:

(1) Stationary containers having a capacity less than 550 gallons used exclusively for the fueling of farming equipment.

(2) Any stationary container having a capacity less than 2,000 gallons installed prior to promulgation of this paragraph.

(3) Transfer made to storage tanks equipped with floating roofs or their equivalent.

(4) Gasoline storage compartments of 1,000 gallons or less in gasoline delivery vessels in use on the promulgated date of this regulation will not be required to be retrofitted with a vapor return system until January 1, 1977.

(h) The operation of a source, otherwise, subject to paragraph (c), (d), or (e) of this section, shall not be a violation of paragraph (c), (d), or (e), respectively, if the following acts shall be completed with respect to such source before the following dates:

(1) October 1, 1974. The owner of the source or his designee shall submit to the Administrator, a final control plan, which describes at a minimum the steps that will be taken by the source to achieve compliance with the applicable provisions of paragraphs (c), (d), and (e) of this section.

(2) March 1, 1975. Negotiate and sign all necessary contracts for control systems, or issue orders for the purchase of component parts to accomplish emission control.

(3) May 1, 1975. Initiate on-site construction or installation of control system equipment.

(4) February 1, 1976. Complete on-site construction or installation of control system equipment.

(5) March 1, 1976. Achieve final compliance with the applicable provisions of paragraphs (c), (d), and (e) of this section.

(6) Any owner of a source subject to the compliance schedule in this paragraph shall certify to the Administrator, within 5 days after the deadline for each increment of progress, whether or not the required increment of progress has been met.

(i) As an alternative to compliance with the schedule under paragraph (h) of this section:

(1) The owner of a source which is in compliance with the provisions of paragraph (c), (d), or (e) of this section, shall certify such compliance to the Administrator by October 1, 1974. The Administrator may request whatever supporting information he considers necessary for proper certification.

(2) A source for which a compliance schedule is adopted by the State and approved by the Administrator may operate in conformity with such compliance schedule.

(3) The owner of a source may submit to the Administrator, by October 1, 1974, a proposed alternative compliance schedule. No such schedule may provide for compliance after March 1, 1976. Until promulgated by the Administrator, such source shall conform with applicable portions of paragraph (c), (d), (e), or (h) of this section. Upon promulgation of the compliance schedule by the Administrator, no person shall own or operate the source except in conformity with the promulgated schedule.

(j) Nothing in this section shall preclude the Administrator from promulgating a separate schedule for any source to which the application of the compliance schedule in paragraph (h) of this section fails to satisfy the requirements of § 51.15 (b) and (c) of this chapter.

(k) Any new container, facility, or vessel subject to this regulation that is placed in operation after October 1, 1974, shall within 30 days of commencing operation submit a compliance schedule in conformity with paragraph (i) of this section and shall otherwise comply with this section. Any facility subject to this regulation that is placed in operation after March 1, 1976, shall comply with the applicable requirements of this section immediately upon commencing operation.

[39 FR 12349, Apr. 5, 1974, as amended at 39 FR 41253, Nov. 26, 1974; 41 FR 56643, Dec. 29, 1976; 42 FR 29004, June 7, 1977]

§ 52.788 Operating permits.

Emission limitations and other provisions contained in operating permits issued by the State in accordance with the provisions of the federally approved permit program shall be the applicable requirements of the federally approved State Implementation Plan (SIP) for Indiana for the purpose of sections 112(b) and 113 of the Clean Air Act and shall be enforceable by the United States Environmental Protection Agency (USEPA) and any person in the same manner as other requirements of the SIP. USEPA reserves the right to deem an operating permit not federally enforceable. Such a determination will be made according to appropriate procedures, and be based upon the permit, permit approval procedures or permit requirements which do not conform with the operating permit program requirements or the requirements of USEPA's underlying regulations.

[60 FR 43012, Aug. 18, 1995]

§ 52.789 Interstate pollutant transport provisions; What are the FIP requirements for decreases in emissions of nitrogen oxides?

(a)

(1) The owner and operator of each source and each unit located in the State of Indiana and for which requirements are set forth under the CSAPR NOX Annual Trading Program in subpart AAAAA of part 97 of this chapter must comply with such requirements. The obligation to comply with such requirements will be eliminated by the promulgation of an approval by the Administrator of a revision to Indiana's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan under § 52.38(a), except to the extent the Administrator's approval is partial or conditional.

(2) Notwithstanding the provisions of paragraph (a)(1) of this section, if, at the time of the approval of Indiana's SIP revision described in paragraph (a)(1) of this section, the Administrator has already started recording any allocations of CSAPR NOX Annual allowances under subpart AAAAA of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart AAAAA of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR NOX Annual allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

(b)

(1) The owner and operator of each source and each unit located in the State of Indiana and for which requirements are set forth under the CSAPR NOX Ozone Season Group 1 Trading Program in subpart BBBBB of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2015 and 2016.

(2) The owner and operator of each source and each unit located in the State of Indiana and for which requirements are set forth under the CSAPR NOX Ozone Season Group 2 Trading Program in subpart EEEEE of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2017 through 2020. The obligation to comply with such requirements will be eliminated by the promulgation of an approval by the Administrator of a revision to Indiana's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan (FIP) under § 52.38(b)(1) and (b)(2)(iv), except to the extent the Administrator's approval is partial or conditional, provided that because the CSAPR FIP was promulgated as a partial rather than full remedy for an obligation of the State to address interstate air pollution, the SIP revision likewise will constitute a partial rather than full remedy for the State's obligation unless provided otherwise in the Administrator's approval of the SIP revision.

(3) The owner and operator of each source and each unit located in the State of Indiana and for which requirements are set forth under the CSAPR NOX Ozone Season Group 3 Trading Program in subpart GGGGG of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2021 and each subsequent year. The obligation to comply with such requirements will be eliminated by the promulgation of an approval by the Administrator of a revision to Indiana's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan (FIP) under § 52.38(b)(1) and (b)(2)(v), except to the extent the Administrator's approval is partial or conditional.

(4) Notwithstanding the provisions of paragraphs (b)(2) and (3) of this section, if, at the time of the approval of Indiana's SIP revision described in paragraph (b)(2) or (3) of this section, the Administrator has already started recording any allocations of CSAPR NOX Ozone Season Group 2 allowances or CSAPR NOX Ozone Season Group 3 allowances under subpart EEEEE or GGGGG, respectively, of part 97 of this chapter to units in the State for a control period in any year, the provisions of such subpart authorizing the Administrator to complete the allocation and recordation of such allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

(5) Notwithstanding the provisions of paragraph (b)(2) of this section, after 2020 the provisions of § 97.826(c) of this chapter (concerning the transfer of CSAPR NOX Ozone Season Group 2 allowances between certain accounts under common control), the provisions of § 97.826(d) of this chapter (concerning the conversion of amounts of unused CSAPR NOX Ozone Season Group 2 allowances allocated for control periods before 2021 to different amounts of CSAPR NOX Ozone Season Group 3 allowances), and the provisions of § 97.811(d) of this chapter (concerning the recall of CSAPR NOX Ozone Season Group 2 allowances equivalent in quantity and usability to all such allowances allocated to units in the State for control periods after 2020) shall continue to apply.

[76 FR 48364, Aug. 8, 2011, as amended at 81 FR 74586 and 74594, Oct. 26, 2016; 83 FR 65924, Dec. 21, 2018; 86 FR 23174, Apr. 30, 2021]

§ 52.790 Interstate pollutant transport provisions; What are the FIP requirements for decreases in emissions of sulfur dioxide?

(a) The owner and operator of each source and each unit located in the State of Indiana and for which requirements are set forth under the CSAPR SO2 Group 1 Trading Program in subpart CCCCC of part 97 of this chapter must comply with such requirements. The obligation to comply with such requirements will be eliminated by the promulgation of an approval by the Administrator of a revision to Indiana's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan under § 52.39 except to the extent the Administrator's approval is partial or conditional.

(b) Notwithstanding the provisions of paragraph (a) of this section, if, at the time of the approval of Indiana's SIP revision described in paragraph (a) of this section, the Administrator has already started recording any allocations of CSAPR SO2 Group 1 allowances under subpart CCCCC of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart CCCCC of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR SO2 Group 1 allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

[76 FR 48364, Aug. 8, 2011, as amended at 81 FR 74586, Oct. 26, 2016]

§ 52.791 Visibility protection.

(a) Regional Haze. The requirements of section 169A of the Clean Air Act are not met because the regional haze plan submitted by Indiana on January 14, 2011, and supplemented on March 10, 2011, does not include fully approvable measures for meeting the requirements of 40 CFR 51.308(d)(3) and 51.308(e) with respect to emissions of NOX and SO2 from electric generating units. EPA has given limited approval and limited disapproval to the plan provisions addressing these requirements.

(b) Measures Addressing Limited Disapproval Associated with NOX. The deficiencies associated with NOX identified in EPA's limited disapproval of the regional haze plan submitted by Indiana on January 14, 2011, and supplemented on March 10, 2011, are satisfied by § 52.789.

(c) Measures Addressing Limited Disapproval Associated with SO2. The deficiencies associated with SO2 identified in EPA's limited disapproval of the regional haze plan submitted by Indiana on January 14, 2011 and supplemented on March 10, 2011 are satisfied by § 52.790.

[77 FR 33657, June 7, 2012]

§ 52.792 [Reserved]

§ 52.793 Significant deterioration of air quality.

(a) The requirements of sections 160 through 165 of the Clean Air Act are not met, since the plan does not include approvable procedures for preventing the significant deterioration of air quality.

(b) Regulations for preventing significant deterioration of air quality. The provisions of § 52.21(a)(2) and (b) through (bb) are hereby incorporated and made a part of the applicable state plan for the State of Indiana.

(c) All applications and other information required pursuant to § 52.21 of this part from sources located in the State of Indiana shall be submitted to the state agency, Indiana Department of Environmental Management, Office of Air Quality, 100 North Senate Avenue, Indianapolis, Indiana 46204, rather than to EPA's Region 5 office.

[45 FR 52741, Aug. 7, 1980, as amended at 53 FR 18985, May 26, 1988; 68 FR 11323, Mar. 10, 2003; 75 FR 55275, Sept. 10, 2010]

§ 52.794 Source surveillance.

(a) The requirements of 51.212 of this chapter are not met by the phrase “for more than a cumulative total of 15 minutes in a 24-hour period” contained in section 1 of APC-3 of the Indiana Air Pollution Control Regulations.

(b) [Reserved]

(c) 325 IAC 5-1 (October 6, 1980, submittal—§ 52.770(c)(53)) is disapproved for the Lake County sources specifically listed in Table 2 of 325 IAC 6-1-10.2 (§ 52.770(c)(57)); for pushing and quenching sources throughout the State (August 27, 1981, 325 IAC 11-3-2 (g) and (h)—§ 52.770(c)(42)); and for coke oven doors in Lake and Marion Counties (325 IAC 11-3-2(f)—§ 52.770(c)(42)). Applicability of this regulation to these sources is being disapproved because 325 IAC 5-1 does not meet the enforceability requirements of § 51.22 as it applies to these sources. Opacity limits in 325 IAC 6-1-10.2 and certain opacity limits in 325 IAC 11-3 supersede those in 325 IAC 5-1, and USEPA has previously disapproved these superseding regulations (§ 52.776 (j), (g), and (f), respectively).

[40 FR 50033, Oct. 28, 1975; 41 FR 3475, Jan. 23, 1976, as amended at 48 FR 55860, Dec. 16, 1983; 51 FR 40676, 40677, Nov. 7, 1986; 52 FR 3644, Feb. 5, 1987; 52 FR 23038, June 17, 1987]

§ 52.795 Control strategy: Sulfur dioxide.

(a) Revised APC-13 (December 5, 1974 submission) of Indiana's Air Pollution Control regulations (sulfur dioxide emission limitation) is disapproved insofar as the provisions identified below will interfere with the attainment and maintenance of the suffix dioxide ambient air quality standards:

(1) The phrase “equivalent full load” in section 1(b)(2).

(2) The formula “Ep = 17.0 Qm0.67 where Ep = Em × Qm” in section 2(a).

(3) The phrase “Direct fired process operations” in sections 2(a), 3(c), 4(b), and 4(c).

(4) The modification of Qm for non-Indiana coal as expressed in Section 2(a).

(b) The requirements of § 51.281 are not met by Warrick and Culley electrical generating stations enforcement orders which would revise the sulfur dioxide emission limitations for these two stations.

(c) The requirements of § 51.110(e) are not met by Wayne, Dearborn, Jefferson, Porter, and Warrick Counties.

(d)-(e) [Reserved]

(f) Approval—On March 14, 1996, the State of Indiana submitted a maintenance plan for Lawrence, Washington, and Warren Townships in Marion County and the remainder of the county, and requested that it be redesignated to attainment of the National Ambient Air Quality Standard for sulfur dioxide. The redesignation request and maintenance plan satisfy all applicable requirements of the Clean Air Act.

(g) Approval—On June 17, 1996, the State of Indiana submitted a maintenance plan for LaPorte, Vigo, and Wayne Counties and requested redesignation to attainment for the National Ambient Air Quality Standard for sulphur dioxide for each county in its entirety. The redesignation requests and maintenance plans satisfy all applicable requirements of the Clean Air Act.

(h) Approval—On June 21, 2005, and as supplemented on August 11, 2005, the State of Indiana submitted a request to redesignate the Lake County sulfur dioxide (SO2) nonattainment area to attainment of the NAAQS. In its submittal, the State also requested that EPA approve the maintenance plan for the area into the Indiana SO2 SIP. The redesignation request and maintenance plan satisfy all applicable requirements of the Clean Air Act.

(i) Approval—On March 28, 2013 the State of Indiana submitted a maintenance plan update for the Lake County, Indiana SO2 maintenance area. This plan update demonstrates that Lake County will maintain attainment of the 1971 SO2 NAAQS through 2025. This maintenance plan update satisfies section 175A of the Act.

[41 FR 35677, Aug. 24, 1976, as amended at 42 FR 34519, July 6, 1977; 47 FR 10825, Mar. 12, 1982; 47 FR 39168, Sept. 7, 1982; 49 FR 585, Jan. 5, 1984; 51 FR 40676, 40677, Nov. 7, 1986; 53 FR 1358, Jan. 19, 1988; 54 FR 2118, Jan. 19, 1989; 61 FR 58486, Nov. 15, 1996; 70 FR 56131, Sept. 26, 2005; 78 FR 54176, Sept. 3, 2013]

§ 52.796 Industrial continuous emission monitoring.

(a) APC-8, Appendix I 1.2.3, 3.3, and 6.0 are disapproved because they do not meet the requirements of 40 CFR 51.214.

(b)

(1) The requirements of 40 CFR 51, Appendix P 3.3 are hereby incorporated and made a part of the applicable implementation plan for the State of Indiana.

(2) APC-8 does not apply to any source scheduled for retirement by October 6, 1980, or within five years after the promulgation of continuous emission monitoring requirements for that source category in 40 CFR part 51, Appendix P 1.1, provided that adequate evidence and guarantees are provided that clearly show that the source will cease operations on or before such date.

[43 FR 26722, June 22, 1978, as amended at 51 FR 40677, Nov. 7, 1986]

§ 52.797 Control strategy: Lead.

(a)-(b) [Reserved]

(c) On January 12, 1988, Indiana'a Office of Air Management (OAM), Indiana Department of Environmental Management, agreed to review all relevant hood designs and performance guidance to determine which criteria to use in determining ongoing compliance with the capture efficiency provisions in 326 IAC 15-1 for Quemetco, Inc., and Refined Metals. Because these efficiencies are closely related to equipment design, OAM believes that a review of the process and control equipment designs and operating paramenters should provide the necessary determination of compliance. OAM will work with the Indianapolis local agency, the Indianapolis Air Pollution Control Division, on viable alternatives and will keep USEPA up to date on its progress. OAM anticipates that specific criteria for determining compliance will be incorporated into the sources' operation permits (and forwarded to USEPA for informational purposes), and, should the opportunity arise, 326 IAC 15-1 will be revised to similarly incorporate capture efficiency criteria.

(d) On March 2, 2000, Indiana submitted a maintenance plan for Marion County as part of its request to redesignate the County to attainment of the lead standard.

(e) On April 1, 2009, Indiana submitted an updated maintenance plan under section 175A of the CAA for Marion County for the continued attainment of the 1.5 µg/m3 lead standard.

(f) Approval—Indiana's 2008 lead emissions inventory for the Muncie area, as submitted on April 14, 2016, satisfying the emission inventory requirements of section 172(c)(3) of the Clean Air Act for the Muncie area.

(g) Approval — The 2008 lead maintenance plan for the Muncie, Indiana nonattainment area has been approved as submitted on April 14, 2016.

[53 FR 12905, Apr. 19, 1988, as amended at 53 FR 38722, Oct. 3, 1988; 54 FR 33896, Aug. 17, 1989; 65 FR 29963, May 10, 2000; 74 FR 48662, Sept. 24, 2009; 85 FR 29337, May 15, 2020]

§ 52.798 Small business stationary source technical and environmental compliance assistance program.

The Indiana program submitted on January 14, 1993, as a requested revision to the Indiana State Implementation Plan satisfies the requirements of section 507 of the Clean Air Act Amendments of 1990.

[58 FR 46544, Sept. 2, 1993]

§ 52.799 Transportation conformity.

On June 4, 2010, Indiana submitted the Transportation Conformity Consultation SIP consisting of Metropolitan Planning Organization resolutions and Memorandums of Understanding to address interagency consultation and enforceability of certain transportation related control measures and mitigation measures. EPA is approving the Transportation Conformity SIP from Indiana.

[75 FR 50710, Aug. 17, 2010]

§ 52.800 Original identification of plan section.

(a) This section identifies the original “Air Implementation Plan for the State of Indiana” and all revisions submitted by Indiana that were Federally approved prior to December 31, 2009.

(b) The plan was officially submitted on January 31, 1972.

(c) The plan revisions listed below were submitted on the dates specified.

(1) The State Air Pollution Control Board submitted a SO2 control strategy for the City of Indianapolis on March 16, 1972.

(2) The Governor submitted Pub. L. 100, Regulation APC 12-R and 13 through 17 on April 11, 1972.

(3) On May 1, 1972, the Governor's office submitted an errata sheet and revised pages for the State plan.

(4) A request for a nine month extension to achieve secondary SO2 standards in the Indianapolis Region was made by the Governor on May 16, 1972.

(5) The State Air Pollution Control Board submitted additional information on surveillance methodology (non-regulatory) on May 17, 1972.

(6) Regulation APC 4-R was transmitted by the Governor on June 30, 1972.

(7) Assurance that emission data for sources was available for public inspection was given on July 24, 1972, by the Technical Secretary to the Indiana Board.

(8) Clarification of a policy on availability of emission data to the public sent August 17, 1972, by the Technical Secretary to the Indiana Board.

(9) On September 15, 1972, amendments to State control regulations 13, 15 and 16 were submitted to the Governor.

(10) On May 8, 1973, the Governor submitted a new regulation (APC-19) which replaced APC-1.

(11) The Governor submitted a transportation control plan for Marion County on October 19, 1973.

(12) On March 7, 1974, the Technical Secretary of the Air Pollution Control Board, acting for the Governor of Indiana, submitted new regulation APC-20.

(13) On October 3, 1974, the Technical Secretary submitted revised regulations APC-16 covering CO, APC-17 covering NO2 and a new regulation APC-22 covering classification of counties for SO2, oxidants, particulates, NO2 and CO.

(14) On November 8, 1974, the Technical Secretary submitted revised regulation APC-3 covering visible emissions and revised regulation APC-15 covering hydrocarbons.

(15) On December 5, 1974, the Technical Secretary submitted revised regulation APC-13 covering SO2. On July 18, 1975, an updated Technical Support Document on APC-13 was submitted by the Technical Secretary.

(16) On June 14, 1976, the Technical Secretary submitted enforcement orders varying the final sulfur dioxide emission limitations for the Warrick and Culley electrical generating stations in Warrick County.

(17) On March 16, 1977, the Technical Secretary submitted new regulation APC-8, Continuous Emission Monitoring; and revised regulations APC-7, Incinerators; and APC-14, Indiana Ambient Air Quality Standards.

(18) On May 18, 1977, the Technical Secretary submitted revised regulation APC-2, Open Burning.

(19) On June 26, 1979, the Governor submitted a revised sulfur dioxide strategy, including regulation APC 13 with appendix, which was promulgated by the State on June 19, 1979 for all areas of the State. This included the Part D sulfur dioxide regulations for Lake, LaPorte, and Marion Counties. On August 27, 1980 and July 16, 1981 the State committed itself to correct conditionally approved items within their strategy. On October 6, 1980, the State submitted a recodified version of APC 13 which was promulgated by the State on August 27, 1980. This included 325 IAC 7, 325 IAC 1.1-6, 325 IAC 1.1-7-2 and 4, 325 IAC 12-5-1 and 2(a), 325 IAC 12-9-1 and 4, and 325 IAC 12-18-1 and 2. EPA is not taking action on: (i) 325 IAC 7 as it applies to Floyd and Vigo Counties, (ii) the 30-day averaging compliance method contained in 325 IAC 7-1-3, and (iii) the stack height provision for NIPSCO's Mitchell Station in the Lake County SO2 strategy and (4) the stack height provisions for IPALCO's Stout Generating Chemicals Company, and Detroit Diesel Allison's Plant #8 in the Marion County SO2 strategy.

(20) On June 26, 1979, the State of Indiana submitted to EPA revisions to the ozone and carbon monoxide portions (section 3.3.24) of its Marion County State Implementation Plan. On March 11, 1980, the state submitted revisions to the Marion County technical appendix to section 3.3.24. On May 19, 1980, the state submitted ozone and carbon monoxide attainment demonstrations for Marion County (section 1.5). On September 8, 1980 the state submitted its memoranda of understanding. On October 9 and October 15, 1980, the state submitted documentation concerning interagency coordination and the analysis of transportation control measures. On January 7, 1981, the state submitted corrections and clarifications in response to EPA's notice of proposed rulemaking (45 FR 81070).

(21) On June 26, 1979 Indiana submitted a motor vehicle inspection and maintenance program for Clark, Floyd, Lake, and Porter Counties. Additional commitments were submitted on April 7, 1980; June 12, 1980; August 27, 1980; November 13, 1980 and November 24, 1980.

(22) On June 26, 1979, Indiana made submittals pertaining to section 121 Consultation, section 110(a)(2)(K)—Permit Fees, section 126—Interstate Pollution, section 127—Public Notification, section 128—State Boards and section 110(a)(2)(F) (ii) and (iii)—Continuous Emission Monitoring Additional commitments were secured on April 17, 1980, June 25, 1980, August 1, 1980, November 10, 1980, December 9, 1980, and December 31, 1980. A revised version of Indiana's continuous emission monitoring regulation (325 IAC 3) was submitted on October 6, 1980.

(23) On June 26, 1979, the State of Indiana submitted a revision to provide for modification of the existing air quality surveillance network.

(24) On June 26, 1979, the Governor submitted a revised new source review regulation, APC-19. Additional information and commitments were submitted on June 25, 1980 and May 19, 1981. EPA is not taking action on section 7 of APC-19, Prevention of Significant deterioration.

(25) On June 26, 1979 the Governor submitted revised emission limits for Knauf Fiberglass, Shelby County. Additional information was submitted by November 21, 1979. The emission limitations were recodified as 325 IAC 11-4 and 11-4 Appendix A and were resubmitted on October 6, 1980.

(26) On June 26, 1979 the Governor submitted Indiana's definition regulation, APC-1. The definitions were recodified as 325 IAC 1.1-1 and resubmitted on October 6, 1980. On January 21, 1981 Indiana submitted a revised definition for “positive net air quality benefit.” EPA is taking no action on 325 IAC 1.1-1-82, definition of “State Implementation Plan (SIP).”

(27) On October 6, 1980, Indiana submitted Regulation 325 IAC 1.1-2 (formerly APC 14) which includes the primary and secondary ambient air quality standards for ozone and lead.

(28) On February 26, 1981, Indiana submitted a revision to its plan waiving the State's sulfur dioxide air monitoring requirement of section 4(a) of Regulation 325 IAC 7-1 for the area around Public Service of Indiana's Noblesville Generating Station.

(29) On June 26, 1979, May 19, 1980, September 24, 1980, October 9, 1980 and October 15, 1980, Indiana submitted transportation control plans and ozone demonstrations of attainment for Lake, Porter, Clark, Floyd, St. Joseph, Elkhart and Allen Counties. It also submitted a carbon monoxide demonstration of attainment for Lake County. EPA is taking no action on the ozone demonstration of attainment for St. Joseph, Elkhart and Allen Counties.

(30) On April 10, 1981, Indiana submitted revised emission limits for Indiana Farm Bureau Cooperative Association's Beech Grove plant.

(31) On February 11, 1980, Indiana submitted a revised sulfur dioxide strategy for Vigo County. Technical information was submitted on December 10, 1979 and on May 30, 1980. On October 6, 1980, the State submitted a recodified version of the Vigo County Regulations, 325 IAC Article 7, which was promulgated by the State on August 27, 1980. EPA is not taking action on the 30-day averaging compliance method contained in 325 IAC 7-1-3 as it applies to Vigo County.

(32) On November 24, 1981, Indiana submitted site specific emission limitations for Tecumseh Pipe Line Company, Schererville; and Wayne Transportation Division, Richmond.

(33) On February 11, 1980, Indiana submitted APC 15. EPA is taking no action the “bubble” provisions contained in Section 8(a)(2) of revised APC 15.

(34) On June 26, 1979, the Governor of Indiana submitted general TSP RACT emission limits for nonattainment areas. These regulations were amended and recodified as 325 IAC 6-1 and resubmitted on October 6, 1980. On October 6, 1980, the State submitted a revised TSP regulation for process sources, 325 IAC 6-3; a source specific Dearborn County strategy (amendments were submitted on August 10, 1981), 325 IAC 6-1-8; a source specific Dubois County strategy, 325 IAC 6-1-9; and a source specific Wayne County strategy (amendments were submitted on January 29, 1981), 325 IAC 6-1-14. On February 11, 1980, Indiana submitted a source specific Marion County strategy (amendments were submitted on October 28, 1981), 325 IAC 6-1-12. EPA is deferring rulemaking at this time on the coke battery emission limitations in the Marion County strategy. On January 29, 1981, the State submitted a source specific Vigo County strategy (amendments were submitted on October 28, 1981 and May 7, 1982), 325 IAC 6-1-13; a source specific Howard County strategy, 325 IAC 6-1-15; and a source specific Vanderburgh County strategy (amendments were submitted on October 28, 1981), 325 IAC 6-1-16. EPA is deferring rulemaking at this time on the coke battery emission limitations in the Vigo County strategy and on whether the Howard County strategy currently contains all the elements required by the Clean Air Act. On July 8, 1981, the State submitted a source specific Clark County strategy, 325 IAC 6-1-17, and a source specific St. Joseph County strategy, 325 IAC 6-1-18. On January 29, 1981 and May 7, 1982, the State submitted additional information and commitments.

(35) On October 6, 1980, Indiana submitted its regulations as recodified. Amendments were submitted on January 29, 1981 and March 18, 1981. EPA's approval is directed specifically to the codification numbering system change, not to the substance within each of the codified rules.

(36) [Reserved]

(37) On May 10, 1982, Indiana submitted source specific emission limits contained in operating permits for the Bunge Corporation, Globe Industries, Skyline Corporation, and Dubois County Farm Bureau Co-op Assn., Inc. as revisions to the Indiana SIP.

(38) On April 27, 1982, Indiana submitted source specific TSP emission limits for Huntingburg Wood Products, Jasper Desk Company, Jasper Office Furniture Company, Arist-O-Kraft Company, Mohr Construction Company, Dana Corporation, and Allis Chalmers Corporation. On April 29, 1982, Indiana submitted source specific VOC emission limits for McGee Refining Corporation, Hesco Industries, and Clark Oil and Refining Corporation.

(39) On November 25, 1980, Indiana submitted 325 IAC Article 8, Volatile Organic Compound Regulations. This regulation adds Group II CTG requirements to Indiana's VOC plan and was State promulgated on October 15, 1980. EPA is not taking action on 325 IAC 8-1.1 Section 2(b), Bubble Approach.

(40) On November 24, 1981, Indiana submitted site specific emission limitations for Jeffboat, Inc., Jeffersonville.

(41) On November 23, 1982, Indiana submitted source-specific emission limits for Paul H. Rohe Company, Inc.

(42) On June 26, 1979, Indiana submitted its coke oven battery regulation, APC 9. On October 6, 1980 Indiana resubmitted this regulation recodified as 325 IAC 11-3. On August 27, 1981, Indiana submitted amendments to 325 IAC 11-3. EPA is taking no action on 325 IAC 11-3-2(a), Pre-Carbonization Emissions. It is taking no action on 325 IAC 11-3-2(i), Underfire Particulate and Sulfur Dioxide Emissions, as it applies to Lake County.

(43) On February 26, 1981 and June 22, 1982, Indiana submitted a 9.57 lbs/MMBTU sulfur dioxide emission limit for IMEC's Breed Generating Station in Sullivan County. This limit supersedes that approved at paragraph (c)(19).

(44) On June 28, 1982, Indiana submitted new open burning regulations for Marion County. An amendment was submitted on August 25, 1982.

(45) On March 15, 1983, Indiana submitted a revision to the TSP and SO2 portions of its SIP in the form of operating permits for the Sisters of Providence Convent in St. Mary-of-the-Woods, Indiana.

(46) On November 29, 1982, and December 9, 1982, Indiana submitted amendments to 325 IAC 11-4, Fiber Glass Insulation Manufacturing (Superfine Process) Limitations.

(47) On August 17, 1983, Indiana submitted emission limits of 1.8 lbs/hr and 2.4 tons/yr for the boilers at Jasper Cabinet Co., Dubois County. The 1.8 lbs/hr limit replaces the 7.6 lbs/hr limit approved for this source in subparagraph 34.

(48) [Reserved]

(49) On March 28, 1983, Indiana submitted a 20% 2-hour opacity limit as an “equivalent visible emission limit” (EVEL) for the underfire stack at Bethlehem Steel Corporation's Coke Battery No. 2 in Porter County. This EVEL is approved for as long as the SIP mass emission limit determined from 325 IAC 6-2 (October 6, 1980, submittal) for this source remains in the SIP See (c)(6), (35), and (42).

(50) On December 21, 1983, the Indiana Air Pollution Control Board submitted Indiana Rule 325 IAC 6-2.1, Particulate Emission Limitations for Sources of Indirect Heating. This rule repeals and replaces Indiana Rule 325 IAC 6-2. See §§ 52.770(c)(4) and (c)(35) and § 52.776(i).

(i) Incorporation by reference. (A) 325 IAC 6-2.1, revised regulation establishing Particulate Emission Limitations for Sources of Indirect Heating.

(ii) Additional material.

(A) December 21, 1983, submittal of Finding of Facts and Recommendations of Hearing Officer R. W. James on 325 IAC 6-2.1.

(B) March 27, 1985, commitment letter from the State concerning the procedures the State will use in processing “bubbles” under 325 IAC 6-2.1-2(B) and 3(b). See § 52.776(i).

(51) On February 7, 1983, Indiana submitted revised opacity limits for existing boilers at Olin Corporation, located in Covington, Indiana. These “equivalent visible emission limits” (EVEL) are approved for as long as the SIP mass emission limit determined from 325 IAC 6-2 (October 6, 1980 submittal) for this source remains in the SIP. See § 52.770(c) (6) and (35) and § 52.776(h)(2).

(i) Incorporation by reference.

(A) EVELs for Olin Corporation contained in Operating Permits issued by IAPCB, dated October 6, 1981.

(ii) Additional material.

(A) September 1, 1983, transmittal by IAPCD's A. Sunderland of Olin's Mass Emission Tests, dated August 26, 1983.

(B) April 5, 1984, letter from IAPCD's E. Stresino transmitting original petition, including Method 9 opacity data.

(52) On February 23, 1984, the Indiana Air Pollution Control Board submitted a revision to Indiana's SO2 SIP waiving the self-monitoring requirement for Public Service Indiana's Edwardsport Generating Station, as set forth in section 4(a) of Rule 325 IAC 7-1. See (c)(19). This revision becomes effective once the Edwardsport Station achieves an annual operating capacity of no greater than 10%.

(53) On October 6, 1980, Indiana submitted revised opacity regulation 325 IAC 5-1. It replaces 1972 APC 3 for process sources, approved at paragraph (b), and SIP 1974 APC 3 for combustion sources, approved in part at subparagraph (c)(14). Indiana does not intend 325 IAC 5-1 to regulate the emission points in Lake County listed in Table 2 of 325 IAC 6-1-110.2 (subparagraph (c)(57)). USEPA is disapproving 325 IAC 5-1 for these sources. Indiana does not intend 325 IAC 5-1 to regulate certain coke battery emission sources listed in 325 IAC 11-3 (subparagraph (c)(42)). USEPA is disapproving 325 IAC 5-1 as it applies to the provisions of 325 IAC 11-3 which USEPA disapproved at (c)(42), i.e., pushing and quenching sources throughout the State and coke oven doors in Lake and Marion Counties. Additionally, Indiana has modified 325 IAC 5-1 as it applies to the stack emission points in Porter County listed at 325 IAC 6-6-4. USEPA disapproved 325 IAC 5-1 as it applies to these Porter County sources on February 5, 1987 (52 FR 3640). For those source categories where USEPA is disapproving 325 IAC 5-1, they remain regulated by the previously approved opacity SIP which consists of SIP 1974 APC 3 for combustion sources and 1972 APC 3 for process sources. Additionally, as long as the Bethlehem Steel Corporation No. 2 Coke Oven Battery Underfire Stack EVEL (subparagraph (c)(49)) remains approved, it replaces 325 IAC 5-1.

(i) Incorporation by reference.

(A) A letter dated October 6, 1980 from the State of Indiana Air Pollution Control Board and 325 IAC 5-1, Visible Emission Limitations, State promulgated on August 26, 1980.

(ii) Additional material.

(A) February 12, 1985, letter from the Technical Secretary of the Air Pollution Control Board committing the State to make certain technical changes to 325 IAC 5-1.

(54) On March 28, 1984, Indiana submitted a revised TSP emission limitation for Richmond State Hospital, Wayne County, Indiana. This limitation replaces the one in 325 IAC 6-1-14 which was previously approved at (c)(34).

(i) Incorporation by reference.

(A) On January 13, 1984, Indiana issued to Richmond State Hospital an amendment to operating permit, 89-04-85-0153, which revised its TSP emission limitations for the four boilers to 0.60 lbs/MMBTU with an annual total limit of 452 tons/yr.

(55) On January 30, 1985, Indiana submitted revised VOC regulations 325 IAC 8-1.1, 8-2, 8-3, 8-4 and 8-5 to satisfy certain conditions of USEPA's approval. Those regulations amended those approved at (c)(33) and (c)(34). In addition, the applicability of the regulations was extended to cover St. Joseph and Elkhart Counties. USEPA is taking no action on changes to 325 IAC 8-1.1-2(f), Methods of Compliance, and the repeal of 325 IAC 8-5-6, Perchloroethylene Dry Cleaning, because these exempt the compound perchloroethylene from control without the State justifying that such exemption is consistent with the Part D reasonably available control technology (RACT) requirements.

Note:

If Indiana allows use of a non-USEPA test method in the future, its use must be submitted to USEPA as a SIP revision.

(i) Incorporation by reference.

(A) Indiana's Volatile Organic Compounds (VOC) RACT I and II regulations, Title 325 Air Pollution Control Board:

(1) 325 IAC 8-1.1, Establishes Volatile Organic Compound Emission Limitations. State promulgated on June 21, 1984, and amended November 7, 1984.

Note:

325 IAC 8-1.1-4 Test methods andprocedures. If Indiana allows use of a non-USEPA test method in the future, its use must be submitted to USEPA as a SIP revision.

(2) 325 IAC 8-2 Surface Coating Emission Limitations. State promulgated on June 21, 1984, and amended November 7, 1984.

(3) 325 IAC 8-3 Solvent Metal Cleaning Operating Requirements. State promulgated on October 15, 1984, and amended November 7, 1984.

(4) 325 IAC 8-4 Petroleum Sources. State promulgated on June 21, 1984, and amended November 7, 1984.

(5) 325 IAC 8-5 Miscellaneous Operations. State promulgated on June 21, 1984, and amended November 7, 1984.

(56) On September 2, 1983, the Indiana Air Pollution Control Board (Board) submitted revised emission limitations for Occidental Chemical Corporation (OCC), located in Clark County, Indiana. Amendments to these operating permits were submitted by the State on December 21, 1983. These emission limits replace those approved for OCC (under its former name, Hooker Chemical) at (c)(34).

(i) Incorporation by reference.

(A) Indiana Air Pollution Control Board Operation Permits:

(1) Control Number 16113, date issued December 27, 1982.

(2) Control Number 16114, date issued December 27, 1982.

(3) Control Number 16115, date issued December 27, 1982.

(ii) Additional material.

(A) OCC corrected emissions dated September 13, 1984.

(B) OCC's new modeled data, dated November 6, 1984.

(C) State's modeling for OCC and surrounding area, dated July 2, 1984 and August 7, 1984.

(57) On October 11, 1983, October 24, 1983, and April 16, 1984, Indiana submitted a revised Lake County Total Suspended Particulates (TSP) Plan, including regulations 325 IAC 6-1-10.2 and 6-1-11.1. This plan is disapproved. See § 52.776(j).

(58) On November 13, 1984, Indiana submitted 325 IAC 13-2, Motor Vehicle Tampering and Fuel Switching.

(i) Incorporation by reference.

(A) Indiana Rule 325 IAC 13-2, promulgated by the State on September 24, 1984.

(59) On March 24, 1986, the State of Indiana submitted a negative declaration for synthetic organic chemical manufacturing industry (SOCMI) source leaks and oxidation, and for natural gas/gasoline processing plants. On April 14, 1986, the State of Indiana submitted a negative declaration for manufacturers of high-density polyethylene, polypropylene, and polystyrene resins, and for large petroleum dry cleaners.

(i) Incorporation by reference.

(A) Letter dated March 24, 1986, from Harry D. Williams, Director, Air Pollution Control Division, Indiana State Board of Health. Letter dated April 14, 1986, from Walter J. Kulakowski, Assistant Commissioner for Air Management, Department of Environmental Management.

(60) On January 18, 1984, Indiana submitted as a revision to the TSP SIP certain operating conditions and limits for three coke oven batteries at Citizens Gas and Coke Utility in Marion County. The operating permits included conditions and limits for Batteries E, H and Number One with respect to visible emissions from coke oven doors and pushing operations and allowable content of total dissolved solids in quench makeup water. EPA disapproves the limit on coke oven door visible emissions and total dissolved solids content for quench makeup water on Battery Number One, because the limits are inconsistent with that battery's Part C Prevention of Significant Deterioration requirements and Part D Lowest Achievable Emission Rate requirements. See subparagraphs (c)(34) and (c)(42) for further background on actions concerning coke oven batteries.

(i) Incorporation by reference.

(A) Certificates of Operation Numbers 06895, 06896, and 06897 for Citizens Gas and Coke Utility issued by the City of Indianapolis, dated June 30, 1980, with addition of operating conditions and emission limits, dated September 12, 1983, as adopted by the State on January 4, 1984, and transmitted on January 18, 1984.

(ii) Additional information.

(A) September 7, 1983, letter from the City of Indianapolis to the State concerning quarterly analysis of coke quenching makeup water.

(61) On October 15, 1984, Indiana submitted a revision to the Porter County total suspended particulate (TSP) plan, including regulation 325 IAC 6-6, which was promulgated by Indiana on November 7, 1984. This plan is disapproved. See § 52.776(l).

(62) On March 4, 1985, Indiana submitted a revision to the Marion County carbon monoxide (CO) plan. USEPA approved this plan based on monitoring and modeling data and a commitment to implement a one-way street pair in the Indianapolis central business district. These elements demonstrate attainment of the CO National Ambient Air Quality Standards by December 31, 1987.

(i) Incorporation by reference.

(A) Marion County CO plan for attainment and maintenance of the CO NAAQS from Indianapolis Air Pollution Control Division, Sections 1.0, 3.4, 4.1, 4.2, 4.3.1, 4.3.2, 4.4, 5.1, 5.5.4, 6.1, 6.2.1, 6.2.2, 6.3, and 6.4, dated November 12, 1984.

(B) Letter from Indiana forwarding Marion County CO plan to USEPA, dated March 4, 1985.

(ii) Additional material.

(A) Portion of additional technical information from Indianapolis Air Pollution Control Division, including Section 1.0, dated August 28, 1985.

(B) Letter from Indiana forwarding additional technical information, dated October 7, 1985.

(63) On January 23, 1986, the State submitted revisions to its Stage I Gasoline Dispensing regulations, which replace those conditionally approved at (c)(33), (c)(35)—Codification only, and (c)(55).

(i) Incorporation by reference.

(A) Letter of January 23, 1986 to EPA from the State of Indiana, and Title 325 Air Pollution Control Board Rule 325 IAC 8-4-6, Gasoline Dispensing Facilities, which was promulgated on January 14, 1986.

(B) Title 325 Air Pollution Control Board Rule 8-1.1-3, Compliance Schedules, subsections (f), (g), and (h), which was promulgated on January 14, 1986.

(64) On January 23, 1986, the State of Indiana submitted to USEPA a revision to the Indiana Lead State Implementation Plan in order to satisfy the requirements of 40 CFR 51.160 through 51.163 and 51.165(b) (formerly 40 CFR 51.18 (a) through (i) and 51.18(k)) for a new source review program, USEPA approved this revision for lead new source review only.

(i) Incorporation by reference.

(A) Construction and Operating Permit Requirements, 325 IAC 2-1.1 promulgated on January 8, 1986.

(B) Letter of November 17, 1987, to EPA from the Indiana Department of Environmental Management.

(65) On November 30, 1981, Indiana established its air quality surveillance network for lead. On November 21, 1983, Indiana notified USEPA that Corning Glass was shut down. On February 18, 1987, Indiana submitted its regulation to control lead emissions, 325 IAC 15-1.

(i) Incorporation by reference. (A) 325 IAC 15-1, Lead Emission Limitations, effective February 27, 1987.

(B) Letter of February 18, from the State of Indiana to EPA.

(ii) Additional material.

(A) A November 30, 1981, letter from Harry Williams, Technical Secretary, Indiana Air Pollution Control Board establishing Indiana's air quality surveillance network for lead.

(B) A November 21, 1983, letter from Harry Williams, Technical Secretary, confirming that the Corning Glass facility in Wells County was permanently shut down and had been taken out of the State's emission inventory.

(C) A June 9, 1987, letter from Timothy Method, Acting Assistant Commissioner, submitting a general strategy and additional increments of progress required of Hammond Lead.

(66) On October 21, 1987, the State of Indiana submitted 325 IAC 7-1-3.1, Reporting Requirements and Methods to Determine Compliance, as a revision to its SO2 plan. At paragraph (c)(19) of this section, USEPA approved/conditionally approved Indiana's SO2 plan, 325 IAC 7-1, for most areas of the State. However, the emission limits in this plan were set aside by the Court of Appeals for the Seventh Circuit because USEPA took no action on the State's 30-day averaging compliance method in 325 IAC 7-1-3. New compliance method 325 IAC 7-1-3.1 replaces former 325 IAC 7-1-3. Therefore, with EPA's approval of 325 IAC 7-1-3.1, USEPA is reinstating its March 12, 1982, approval of Indiana's October 6, 1980, SO2 rule, 325 IAC 7-1-1,7-1-2 (except for any emission limits in the below named counties), 7-1-4, 7-1-5, 7-1-6, and 7-1-7. Other than these general provisions and 325 IAC 7-1-3.1, USEPA is not acting on or approving today Indiana's SO2 plan for Dearborn, Floyd, Gibson, Jefferson, Lake, LaPorte, Marion, Morgan, Porter, Sullivan, Vermillion, Vigo, Warrick, and Wayne Counties. Indiana recodified 325 IAC 7-1-1 through 7-1-7 to 326 IAC 7-1-1 through 7-1-7 and submitted the recodified rules on November 16, 1988.

(i) Incorporation by reference. (A) 326 IAC 7-1-1 through 326 7-1-7, Sulfur Dioxide Emission Limitations, as published in the April 1, 1988, Indiana Register (IR) at 11 IR 2511.

(67) On February 3, 1988, Indiana submitted its SO2 plan for Jefferson, LaPorte, Marion, Sullivan, and Wayne Counties; on March 23, 1988, it submitted its SO2 plan for Vermillion County; and on August 1, 1988, it submitted its SO submitted the same rules in its plans for Jefferson, LaPorte, Marion, Sullivan, and Wayne Counties, as recodified into Title 326 of the Indiana Administrative Code. These plans consist of the provisions and requirements in 326nIAC 7-1 approved or reinstated for these counties at paragraph (c)(66), any SO2 emission limits in 326 IAC 7-1-2 applicable in these counties (as incorporated by reference at (c)(66)(i)(C)), and the site-specific SO2 emission limits and other requirements in 326 IAC 7-1-13 (Jefferson County), 326 IAC 7-1-12 (LaPorte County), 326 IAC 7-1-9 (Marion County), 326 IAC 7-1-14 (Sullivan County), 326 IAC 7-1-15 (Vermillion County), 326 IAC 7-1-10.1 (Vigo County), and 326 IAC 7-1-11 (Wayne County).

(i) Incorporation by reference. (A) 326 IAC 7-1-13, Jefferson County Sulfur Dioxide Emission Limitations, as published in the April 1, 1988, Indiana Register (IR) at 11 IR 2526.

(B) 326 IAC 7-1-12, LaPorte County Sulfur Dioxide Emission Limitations, as published on April 1, 1988, at 11 IR 2526.

(C) 326 IAC 7-1-9, Marion County Sulfur Dioxide Emission Limitations, as published on April 1, 1988, at 11 IR 2518.

(D) 326 IAC 7-1-14, Sullivan County Sulfur Dioxide Emission Limitations, as published on April 1, 1988, at 11 IR 2526.

(E) 326 IAC 7-1-15, Vermillion County Sulfur Dioxide Emission Limitations, as published on March 1, 1988, at 11 IR 1735.

(F) 326 IAC 7-1-10.1, Vigo County Sulfur Dioxide Emission Limitations, as published on August 1, 1988, at 11 IR 3785.

(G) 325 IAC 7-1-11, Wayne County Sulfur Dioxide Emission Limitations, as published on April 1, 1988, at 11 IR 2525.

(68) On December 2, 1983, Indiana submitted its transportation control plans as an element in its ozone strategy for Lake and Porter Counties. Further information was submitted on June 10, 1986.

(i) Incorporation by reference.

(A) Chapter 7, Mobile Source Strategies and Reductions, Sections A.1.a, 2, and 3 and Exhibits 7-1 and 7-3 of Indiana's 1982 ozone and carbon monoxide plan, as adopted by the Indiana Air Pollution Control Board at its November 2, 1983, metting.

(B) [Reserved]

(ii) Additional material.

(A) On June 10, 1986, Indiana submitted a May 23, 1986, letter from the Northwestern Indiana Regional Planning Commission discussing the Lake and Porter Counties' transportation control plans and their implementation.

(B) [Reserved]

(69) On December 2, 1983, Indiana submitted its ozone plan for Lake and Porter Counties, as adopted by the Indiana Air Pollution Control Board on November 2, 1983. On March 2, 1984, Indiana submitted as its attainment demonstration for Lake and Porter Counties, Illinois' attainment demonstration for the greater Chicago area. The greater Chicago attainment demonstration, as submitted by Indiana, and Indiana's overall ozone plan for Lake and Porter Counties is disapproved. See §§ 52.773(i) and 52.777(d). The disapproval does not affect USEPA's approval (or conditional approval) of individual parts of Indiana'a ozone plan, and they remain approved. See § 52.770(c) (20), (21), (29), (33), (38), (39), (55), (58), and (59).

(70) On February 3, 1988, and August 23, 1988, Indiana submitted its lead plans for Quemetco, Inc., in Indianapolis; Exide Corporation in Logansport; C and D Power System in Attica; and General Battery Corporation in Frankfort. This included a recodification of its former lead rule, 325 IAC 15-1 (40 CFR 52.770(c)(65)), to 326 IAC 15-1 and revisions to this rule.

(i) Incorporation by reference.

(A) Title 326—Air Pollution Control Board—Indiana Administrative Code (326 IAC) 15-1, Lead Emission Limitations, as published in the Indiana Register (IR) on April 1, 1988, at 11 IR 2564.

(B) Corrections of typographical, clerical, or spelling errors to the document printed at 11 IR 2368 (Indiana's recodified air rules, including 326 IAC 15-1), as published on August 1, 1988, at 11 IR 3921.

(71) On March 23, 1988, Indiana submitted its SO2 plan for Morgan County; on July 12, 1988, it submitted its SO2 plan for Floyd County, and on November 16, 1988, it submitted its SO2 plan for Warrick County. On December 6, 1988, it submitted its Warrick County rule as published in the Indiana Register. These plans consist of the provisions and requirements in 326 IAC 7-1 approved or reinstated for these counties at paragraph (c)(66), and SO2 emission limits in 326 IAC 7-1-2 applicable in these counties (as incorporated by reference at paragraph (c)(66)(i)(C) of this section), and the site-specific SO2 emission limits and other requirements in 326 IAC 7-1-16 (Floyd County), 326 IAC 7-1-18 (Morgan County), and 326 IAC 7-1-17 (Warrick County).

(i) Incorporation by reference. (A) 326 IAC 7-1-16, Floyd County Sulfur Dioxide Emission Limitations, as published in the March 1, 1988, Indiana Register (IR) at 11 IR 1737.

(B) 326 IAC 7-1-18, Morgan County Sulfur Dioxide Emission Limitations, as published on June 1, 1988, at 11 IR 3018.

(C) 326 IAC 7-1-17, Warrick County Sulfur Dioxide Emission Limitations, as published on December 1, 1988, at 12 IR 553.

(72) On November 16, 1988, Indiana submitted its SO2 plan for Dearborn County; on July 12, 1988, it submitted its SO2 plan for Gibson County; on November 16, 1988, and December 6, 1988, it submitted its SO2 plan for Lake County, and on November 16, 1988, and December 6, 1988, it submitted its SO2 plan for Porter County. These plans consist of the provisions and requirements in 326 IAC 7-1 approved or reinstated for these counties at paragraph (c)(66), any SO2 emission limits in 326 IAC 7-1-2 applicable in these counties (as incorporated by reference at paragraph (c)(66)(i)(C) of this section, and the site-specific SO2 emission limits and other requirements in 326 IAC 7-1-20 (Dearborn County), 326 IAC 7-1-8.1 (Lake County), 326 IAC 7-1-19 (Gibson County), and 326 IAC 7-1-21 (Porter County).

(i) Incorporation by reference. (A) 326 IAC 7-1-20, Dearborn County Sulfur Dioxide Emission Limitations, as published in the August 1, 1988, Indiana Register (IR) at 11 IR 3784.

(B) 326 IAC 7-1-19, Gibson County Sulfur Dioxide Emission Limitations, as published on June 1, 1988, at 11 IR 3019.

(C) 326 IAC 7-1-8.1, Lake County Sulfur Dioxide Emission Limitations, as published on November 1, 1988, at 12 IR 262, and corrected on December 1, 1988, at 12 IR 597.

(D) 326 IAC 7-1-21, Porter County Sulfur Dioxide Emission Limitations, as published on November 1, 1988, at 12 IR 259, and corrected on December 1, 1988, at 12 IR 597.

(E) 326 IAC 7-1-1, Applicability, as published on December 1, 1988, at 12 IR 552.

(73) [Reserved]

(74) On July 23, 1987, the Indiana Department of Environmental Management submitted to USEPA a request for a site-specific revision to Indiana's ozone SIP. This revision consists of compliance date extensions until November 7, 1987, for Uniroyal's two fabric coaters and four vinyl printers at its Mishawaka plant, located in St. Joseph County, Indiana.

(i) Incorporation by reference.

(A) Air pollution Operation Permits Numbers: U 2 33-15A, U 2 34-23, U 2 33-14C, U 2 34-3C, U 2 33-16, U 2 33-18, Date issued December 1, 1988, and Date Expires December 1, 1990.

(75) [Reserved]

(76) On October 21, 1987, the State submitted 325 IAC 8-1.1-5, Petition for alternative controls, which gives the provisions and requirements for petitioning for reasonably available control technology volatile organic compound plans. On November 16, 1988, the State submitted this rule recodified as 326 IAC 8-1-5, Petition for site-specific reasonably available control technology (RACT) plan.

(i) Incorporation by reference.

(A) Title 326 Air Pollution Control Board, Indiana Administration Code (IAC) 8-1-5, Petition for site-specific reasonably available control technology (RACT) plan, as published in the April 1, 1988, Indiana Register, at Volume 11 IR 2530. Filed with the Secretary of State on March 10, 1988.

(77) [Reserved]

(78) On January 18, 1989, and June 23, 1989, Indiana submitted its revised lead plan for the HLP-Lead Plant of Hammond Lead Products, Inc. in Hammond Indiana. Additionally, minor changes were made to Indiana's overall lead rule, 326 IAC 15-1, Lead Emission Limitations.

(i) Incorporation by reference.

(A) Title 326—Air Pollution Control Board—Indiana Administrative Code (326 IAC) 15-1, as published in the Indiana Register (IR) on July 1, 1989, at 1850. This rule was effective for State purposes on July 14, 1989.

(79) [Reserved]

(80) On October 15, 1987, the State submitted 325 IAC 8-2-13, Wood Furniture and Cabinet Coating, as a portion of its 1982 ozone plan, which gives provisions and requirements for controlling volatile organic compound (VOC) emissions from sources located in Clark, Floyd, Lake and Porter Counties. On November 16, 1988, the State submitted this rule recodified as 326 IAC 8-2-12, Wood Furniture and Cabinet Coating.

(i) Incorporation by reference.

(A) Title 326 Air Pollution Control Board, Indiana Administrative Code (IAC) 8-2-1, Applicability of rule; and 326 IAC 8-2-12, Wood furniture and cabinet coating, as published in the April 1, 1988, “Indiana Register” (IR), at 11 IR 2536 and corrected on March 1, 1989, at 12 IR 1394. Filed with the Secretary of State on March 10, 1988.

(81) On April 11, 1988, the State submitted, as a portion of its 1982 ozone plan, rules to control volatile organic compound (VOC) emissions in Lake and Porter Counties. These rules consist of the provisions and requirements in 326 IAC 14-1, General Provisions; 326 IAC 14-8, Emission Standards for Equipment Leaks; and 326 IAC 14-9, Emission Limitations for Benzene from Furnace Coke Oven By-product Recovery Plants.

(i) Incorporation by reference.

(A) Amendments to title 326, Air Pollution Control Board, Indiana Administrative Code (IAC) 14-1 General Provisions; 326 IAC 14-8 Emission Standards for Equipment Leaks; (Fugitive Emission Sources); and 326 IAC 14-9 Emission Limitations for Benzene from Furnace Coke Oven By-Product Recovery Plants, as published in the June 1, 1988, Indiana Register (IR) at 11 IR 3011. Filed with the Secretary of State on April 13, 1988.

(82) [Reserved]

(83) On January 21, 1981, the State submitted its revised Malfunctions Rule 325 IAC 1.1-5. On November 16, 1988, Indiana submitted its recodified regulations. This rule was renumbered 326 IAC 1-6, Malfunctions.

(i) Incorporation by reference.

(A) Title 326 of the Indiana Administrative Code (IAC), Rule 326 IAC 1-6: Malfunctions as published in the April 1, 1988, Indiana Register (IR) at 11 IR 2380. Filed with the Secretary of State on March 10, 1988.

(ii) Additional materials.

(A) On July 2, 1982, the State submitted clarifications of its intent for 325 IAC 1.1-5.

(84) On October 27, 1989, and January 19, 1990, Indiana submitted its vehicle inspection and maintenance plan for Clark, Floyd, Lake, and Porter Counties.

(i) Incorporation by reference.

(A) Title 326, Air Pollution Control Board, of the Indiana Administrative Code (IAC), Rule 13-1, Motor Vehicle Inspection and Maintenance Requirements, Adopted at 13 Indiana Register 500, effective January l, 1990.

(85) On December 2, 1983, Indiana submitted its transportation control plan for Clark and Floyd Counties as one element in its ozone plan for the area. Additional material was submitted on May 14, 1986.

(i) Incorporation by reference.

(A) Chapter 7, Mobile Source Strategies and Reductions, sections A.1.b and exhibits 7-2 and 7-4, as adopted by the Indiana Air Pollution Control Board at its November 2, 1983, meeting.

(ii) Additional material.

(A) On May 14, 1986, Indiana submitted an April 23, 1986, Letter from Jim Thorne, Transportation Director, Kentuckiana Regional Planning and Development Agency, discussing the Clark and Floyd Counties portion of the Louisville, Kentucky transportation control plan.

(86) On February 15, 1990, Indiana submitted an amended rule which updates the applicable edition of the Code of Federal Regulations from the 1987 edition to the 1988 edition.

(i) Incorporation by reference.

(A) Title 326, Air Pollution Control Board, Indiana Administrative Code (IAC) 1-1-3, References to the Code of Federal Regulations, as published in the February 1, 1990, Indiana Register (IR), Volume 13 at IR 867. Filed with the Secretary of State on December 14, 1989.

(87) On October 23, 1990, and August 19, 1991, the Indiana Department of Environmental Management submitted regulations adopted by the Indiana Air Pollution Control Board as part of title 326 of the Indiana Administrative Code and intended incorporation to the Indiana ozone plan as part of the stationary source control strategy.

(i) Incorporation by reference.

(A) The following volatile organic compound rules adopted by the Indiana Air Pollution Control Board as part of title 326 of the Indiana Administrative Code (326 IAC) and intended to partially satisfy the requirements of the Clean Air Act.

(1) Effective October 23, 1988: 326 IAC 8-1-.05 Coating Definition, 326 IAC 8-2-11 Fabric and Vinyl Coating.

(2) Effective February 15, 1990: 326 IAC 1-2-48 Non-Photochemically Reactive Hydrocarbon Defined; 326 IAC 8-2-5 Paper Coating Operations.

(3) Effective May 18, 1990: 326 IAC 1-2-18.5 Cold Cleaner Degreaser Defined; 326 IAC 1-2-21.5 Conveyorized Degreaser Defined; 326 IAC 1-2-29.5 Freeboard Height Defined; 326 IAC 1-2-29.6 Freeboard Ratio Defined; 326 IAC 1-2-49.5 Open Top Vapor Degreaser Defined; 326 IAC 8-2-9 Miscellaneous Metal Coating Operations; 326 IAC 8-3-1 Organic Solvent Degreasing Operations; 326 IAC 8-5-3 Synthesized Pharmaceutical Manufacturing Operations; 326 IAC 8-5-5 Graphic Arts Operations.

(4) Effective June 8, 1990: 326 IAC 8-1-2 Compliance Methods; 326 IAC 1-2-90 Volatile Organic Compound (VOC) Definition; 326 IAC 8-1-4 Testing Procedures.

(5) Effective June 5, 1991: 326 IAC 1-2-14 Coating Line Definition; 326 IAC 8-1-1 Applicability of Rule; 326 IAC 8-1-2 Compliance Methods; 326 IAC 8-1-4 Testing Procedures; 326 IAC 8-2-1 Applicability; 326 IAC 8-3-5 Cold Cleaner Degreaser Operation and Control; 326 IAC 8-3-6 Open Top Vapor Degreaser Operation and Control Requirements; 326 IAC 8-3-7 Conveyorized Degreaser Operation and Control; 326 IAC 8-4-8 Leaks from Petroleum Refineries, Monitoring, Reports; 326 IAC 8-5-5 Graphic Arts Operations.

(88) On February 15, 1990, the Indiana Department of Environmental Management submitted a request to revise the Indiana State Implementation Plan by adding a site specific particulate matter revision for Navistar International Transportation Corporation (Navistar) gray iron foundry and engine plant in Indianapolis, Indiana.

(i) Incorporation by reference.

(A) Title 326 Air Pollution Control Board, Indiana Administrative Code (IAC) 6-1-12 as amended, effective January 13, 1990.

(89) On July 22, 1991, as supplemented on April 18, 1994, the State submitted regulations adopted by the Indiana Air Pollution Control Board as part of Title 326 of the Indiana Administrative Code for incorporation into the Indiana sulfur dioxide State Implementation Plan.

(i) Incorporation by reference. (A) 326 Indiana Administrative Code 7-4-12.1: Gibson County sulfur dioxide emission limitations; effective December 5, 1990. Published in the Indiana Register, Volume 14, Number 3, December 1, 1990.

(90) On March 3, 1989, the Indiana Department of Environmental Management submitted a request to revise the Indiana State Implementation Plan (SIP) by adding an emission trade or bubble for Joseph E. Seagram and Sons which is located in Lawrenceburg, Indiana. This requested SIP revision repeals rule 326 Indiana Administrative Code (IAC) 6-1-8, adds a new Section, 326 IAC 6-1-8.1, and amends 326 IAC 6-1-7 to include a reference for the new Section and a recodification of the applicable rule.

(i) Incorporation by reference.

(A) Title 326 IAC 6-1-7 as published in the Indiana Register Volume 12, Number 6, March 1, 1989, effective April 9, 1989.

(B) Title 326, IAC 6-1-8.1, repeal of 326 IAC 6-1-8 as published in the Indiana Register, Volume 12, Number 6, March 1, 1989, effective March 1, 1989.

(91) [Reserved]

(92) On February 25, 1994, Indiana submitted an employee commute option rule intended to satisfy the requirements of section 182(d)(1)(B) of the Clean Air Act Amendments of 1990.

(i) Incorporation by reference.

(A) Title 326 of the Indiana Administrative Code, Article 19 MOBILE SOURCE RULES, Rule 1, Employee Commute Options. Filed with the Secretary of State, October 28, 1993, effective November 29, 1993. Published at Indiana Register, Volume 17, Number 3, December 1, 1993.

(93) On February 25, 1994, the Indiana Department of Environmental Management requested a revision to the Indiana State Implementation Plan in the form of Stage II Vapor Recovery Rules as amendments to Title 326 of the Indiana Administrative Code (326 IAC) 8-1-0.5 and 8-4-6.

(i) Incorporation by reference. (A) 326 IAC 8-1-0.5 Definitions and 8-4-6 Gasoline dispensing facilities. Filed with the Secretary of State October 28, 1993, effective November 29, 1993. Published at Indiana Register, Volume 17, Number 3, December 1, 1993.

(94) On February 25, 1994, Indiana requested a revision to the State Implementation Plan (SIP) in the form of amendments to Title 326: Air Pollution Control Board of the Indiana Administrative Code (326 IAC) 2-1-1 and 2-1-3 which were intended to satisfy the additional new source review requirements of the Clean Air Act Amendments of 1990. The USEPA, at this time, is also approving the incorporation of permitting rules Recodified as Article 2. Permit Review Rules of 326 IAC into the SIP to replace APC 19 which was incorporated into the Indiana SIP at 40 CFR 52.770 (c)(24).

(i) Incorporation by reference.

(A) Amendments to Title 326 IAC 2-1-1, 2-1-2, 2-1-3, 2-3-1, 2-3-2, 2-3-3, and 2-3-5. Filed with the Secretary of State November 12, 1993, effective December 13, 1993.

(B) Amendments to Title 326 IAC 2-1-4, 2-1-5, 2-1-6, 2-1-7, 2-1-9, 2-1-10, 2-1-11, 2-1-12, 2-1-13, 2-3-4. Filed with the Secretary of State March 10, 1988, effective April 9, 1988.

(95) On May 22, 1994, the Indiana Department of Environmental Management submitted a request to revise the Indiana State Implementation Plan by adding a lead plan for Marion County which consists of a source specific revision to Title 326 of the Indiana Administrative Code (326 IAC) for Refined Metals.

(i) Incorporation by reference.

(A) Amendments to 326 IAC 15-1-2 Source-specific provisions. Filed with the Secretary of State March 25, 1994. Effective April 24, 1994. Published at Indiana Register, Volume 17, Number 8, May 1, 1994.

(96) On August 3, 1994 and February 6, 1995, the Indiana Department of Environmental Management submitted a requested SIP revision to the ozone plan for ozone nonattainment areas.

(i) Incorporation by reference.

(A) Indiana Administrative Code, Title 326: Air Pollution Control Board, Article 1: General Provisions, Rule 2: Definitions, Section 22.5 “Department” definition, Section 28.5 “Federally enforceable” definition, and Section 64.1 “Reasonably available control technology” or “RACT” definition. Added at 18 Indiana Register 1223-4, effective January 21, 1995.

(B) Indiana Administrative Code, Title 326: Air Pollution Control Board, Article 8: Volatile Organic Compound Rules, Rule 7: Specific VOC Reduction Requirements for Lake, Porter, Clark, and Floyd Counties. Added at 18 Indiana Register 1224-9, effective January 21, 1995.

(97) On October 25, 1994, the Indiana Department of Environmental Management requested a revision to the Indiana State Implementation Plan in the form of revisions to State Operating Permit Rules intended to satisfy Federal requirements for issuing federally enforceable State operating permits (FESOP) and thereby exempt certain small emission sources from review under the State's title V operating permit program. This FESOP rule is also approved for the purpose of providing federally enforceable emissions limits on hazardous air pollutants listed under section 112(b) of the Clean Air Act. This revision took the form of an amendment to Title 326: Air Pollution Control Board of the Indiana Administrative Code (326 IAC) 2-8 Federally Enforceable State Operating Permit Program.

(i) Incorporation by reference. 326 IAC 2-8 Federally Enforceable State Operating Permit Program. Sections 1 through 17. Filed with the Secretary of State May 25, 1994. Effective June 24, 1994. Published at Indiana Register, Volume 17, Number 10, July 1, 1994.

(98) On October 25, 1994, the Indiana Department of Environmental Management requested a revision to the Indiana State Implementation Plan in the form of revisions to State Operating Permit Rules intended to allow State permitting authorities the option of integrating requirements determined during preconstruction permit review with those required under title V. The State's Enhanced New Source Review provisions are codified at Title 326: Air Pollution Control Board (326 IAC) 2-1-3.2 Enhanced New Source Review.

(i) Incorporation by reference. 326 IAC 2-1-3.2 Enhanced new source review. Filed with the Secretary of State May 25, 1994. Effective June 24, 1994. Published at Indiana Register, Volume 17, Number 10, July 1, 1994.

(99) On June 16, 1993, December 9, 1993, September 8, 1994, and November 17, 1994, Indiana submitted a part D particulate matter (PM) nonattainment area plan for the Lake County moderate nonattainment area.

(i) Incorporation by reference.

(A) Indiana Administrative Code Title 326: Air Pollution Control Board, Article 1: General Provisions, Rule 2: Definitions, Section 32.1: “Gooseneck cap” definition, Section 34.1: “Jumper pipe” definition, Section 62.1: “Quench car” definition, Section 63.1: “Quench reservoir” definition, and Section 63.2: “Quench tower” definition. Added at 16 Indiana Register 2363, effective June 11, 1993.

(B) Indiana Administrative Code Title 326: Air Pollution Control Board, Article 5: Opacity Regulations, Rule 1: Opacity Limitations, Section 1: Applicability of rule, Section 2: Visible emissions limitations, Section 3: Temporary exemptions, Section 4: Compliance determination, Section 5: Violations, and Section 7: State implementation plan revisions. Amended at 16 Indiana Register 2363, effective June 11, 1993.

(C) Indiana Administrative Code Title 326: Air Pollution Control Board, Article 6: Particulate Rules, Rule 1: Nonattainment Area Limitations, Opacity Limitations, Section 10.1: Lake County PM10 emissions requirements (subsections a through k), Section 10.2: Lake County PM10 coke battery emissions requirements, and Section 11.1: Lake County fugitive particulate matter control requirements. Added at 16 Indiana Register 2363, effective June 11, 1993.

(D) Indiana Administrative Code Title 326: Air Pollution Control Board, Article 11: Emissions Limitations for Specific Types of Operations, Rule 3: Coke Oven Batteries, Section 2: Emissions limitations (subsections a through f, and i), and Section 4: Compliance determination. Amended at 16 Indiana Register 2363, effective June 11, 1993.

(100) On August 25, 1995, Indiana submitted a regulation which bans residential open burning in Clark, Floyd, Lake, and Porter Counties in Indiana. The regulation allows residential open burning, with certain restrictions, in other parts of the State, and describes other types of open burning which are allowed in Indiana.

(i) Incorporation by reference.

(A) Indiana Administrative Code Title 326: Air Pollution Control Board, Article 4: Burning Regulations, Rule 1: Open Burning, Section 3: Exemptions. Added at 18 In. Reg. 2408 Effective June 23, 1995.

(101) On August 25, 1995, Indiana submitted a regulation which reduced the maximum allowable volatility for gasoline sold in Clark and Floyd Counties to 7.8 psi during the summer control period. The summer control period is June 1, to September 15, for retail outlets and wholesale customers, and May 1, to September 15, for all others.

(i) Incorporation by reference. 326 Indiana Administrative Code 13-3 Control of Gasoline Reid Vapor Pressure. Sections 1 through 7. Finally adopted by the Indiana Air Pollution Control Board January 11, 1995. Signed by the Secretary of State July 6, 1995. Effective August 5, 1995. Published at Indiana Register, Volume 18, Number 11, August 1, 1995.

(102) On June 6, 1995, and on September 28, 1995 the Indiana Department of Environmental Management submitted State Implementation Plan (SIP) revisions establishing an enhanced inspection and maintenance (I/M) program in accordance with the requirements of the Clean Air Act as amended in 1990. The new enhanced I/M program replaces the basic I/M programs in operation in Lake, Porter, Clark, and Floyd Counties. The Air Pollution Control Board adopted new rule 326 IAC 13-1.1 and repealed existing 326 IAC 13-1, thereby putting in place a revised I/M program.

(i) Incorporation by reference. (A) 326 Indiana Administrative Code 13-1.1 adopted April 5, 1995, effective October 1, 1995.

(ii) Other material.

(A) June 6, 1995 letter and enclosures from the Indiana Department of Environmental Management (IDEM) Commissioner to the Regional Administrator of the United States Environmental Protection Agency (USEPA) submitting Indiana's revision to the ozone State Implementation Plan (SIP).

(B) September 28, 1995 letter and enclosures from the IDEM Assistant Commissioner to the Regional Administrator of USEPA submitting supplemental vehicle inspection and maintenance SIP revision information and documentation.

(103) On August 25, 1995, the State submitted regulations adopted by the Indiana Air Pollution Control Board as part of title 326 of the Indiana Administrative Code for incorporation into the Indiana sulfur dioxide State Implementation Plan.

(i) Incorporation by reference. (A) 326 Indiana Administrative Code 7-4-13(3); Dearborn County sulfur dioxide emission limitations; effective May 18, 1995. Published in the Indiana Register, Volume 18, Number 9, June 1, 1995.

(104) On December 20, 1995, and February 14, 1996, Indiana submitted a Clean-Fuel Fleet Program for Lake and Porter Counties as a revision to the State Implementation Plan.

(i) Incorporation by reference. 326 Indiana Administrative Code 19-3 Clean Fuel Fleet Vehicles, Sections 1 through 7. Adopted by the Indiana Air Pollution Control Board October 4, 1995. Signed by the Secretary of State December 19, 1995. Effective January 18, 1996. Published at Indiana Register, Volume 19, Number 5, February 1, 1996.

(105) On October 25, 1994, the Indiana Department of Environmental Management submitted a requested revision to the Indiana State Implementation Plan in the form of Source Specific Operating Agreement (SSOA) regulations. The SSOA regulations are intended to limit the potential to emit for a source to below the threshold level of Title V of the Clean Air Act. This revision took the form of an amendment to title 326: Air Pollution Control Board of the Indiana Administrative Code (326 IAC) 2-9-1, 2-9-2(a), 2-9-2(b), and 2-9-2(e) Source Specific Operating Agreement Program.

(i) Incorporation by reference. 326 Indiana Administrative Code 2-9. Sections 1, 2(a), 2(b), and 2(e). Adopted by the Indiana Air Pollution Control Board March 10, 1994. Signed by the Secretary of State May 25, 1994. Effective June 24, 1994. Published at Indiana Register, Volume 17, Number 10, July 1, 1994.

(106) On September 19, 1995, and November 8, 1995, Indiana submitted automobile and mobile equipment refinishing rules for Clark, Floyd, Lake, and Porter Counties as a revision to the State Implementation Plan. This rule requires suppliers and refinishers to meet volatile organic compound content limits or equivalent control measures for coatings used in automobile and mobile equipment refinishing operations in the four counties, as well as establishing certain coating applicator and equipment cleaning requirements.

(i) Incorporation by reference. 326 Indiana Administrative Code 8-10: Automobile refinishing, Section 1: Applicability, Section 2: Definitions, Section 3: Requirements, Section 4: Means to limit volatile organic compound emissions, Section 5: Work practice standards, Section 6: Compliance procedures, Section 7: Test procedures, Section 8: Control system operation, maintenance, and monitoring, and Section 9: Record keeping and reporting. Adopted by the Indiana Air Pollution Control Board June 7, 1995. Filed with the Secretary of State October 3, 1995. Published at Indiana Register, Volume 19, Number 2, November 1, 1995. Effective November 2, 1995.

(107) On August 8, 1995, Indiana submitted a site specific SIP revision request for Richmond Power and Light in Wayne County Indiana. The submitted revisions provide for revised particulate matter and opacity limitations on the number 1 and number 2 coal fired boilers at Richmond Power and Light's Whitewater Generating Station. The revisions also allow for time weighted averaging of stack test results at Richmond Power and Light to account for soot blowing. Indiana is making revisions to 326 IAC 3-2-1, which currently allows Indiana to authorize alternative emission test methods for Richmond Power and Light. Until the rule is revised to remove this authority, and approved by the United States Environmental Protection Agency, no alternate emission test method, changes in test procedures or alternate operating load levels during testing is to be granted to Richmond Power and Light.

(i) Incorporation by reference. Indiana Administrative Code Title 326: Air Pollution Control Board, Article 3: Monitoring Requirements, Rule 2.1: Source Sampling Procedures, Section 5: Specific Testing Procedures; Particulate Matter; Sulfur Dioxide; Nitrogen Oxides; Volatile Organic Compounds; Article 5: Opacity Regulations, Rule 1: Opacity Limitations, Section 2: Visible Emission Limitations; and Article 6: Particulate Rules, Rule 1: Nonattainment Area Limitations, Section 14: Wayne County. Added at 18 In. Reg. 2725. Effective July 15, 1995.

(ii) Additional information.

(A) August 8, 1995 letter from the Indiana Department of Environmental Management to USEPA Region 5 regarding submittal of a state implementation plan revision for Richmond Power and Light.

(108) On August 29, 1995, Indiana submitted a site specific SIP revision request for Allison Engine Company in Marion County, Indiana. The revision provides limits of 0 tons per year for boilers 2 and 11, which have shut down. The hourly mass limits remain unchanged at 0.337 pounds per million British Thermal Units (lbs/MMBTU) for boilers 1-4 of plant 5, 0.15 lbs/MMBTU for boilers 3-6 of plant 8, and 0.15 lbs/MMBTU for boilers 7-10 of plant 8. The rule provides for a combined limit of 130.0 tons per year for the boilers mentioned above, as well as new limits on the types and amounts of fuel which may be burned at the boilers, and a recordkeeping requirement to document compliance.

(i) Incorporation by reference. Indiana Administrative Code Title 326: Air Pollution Control Board, Article 6: Particulate Rules, Rule 1: Nonattainment Area Limitations, Section 12: Marion County. Added at 19 In. Reg. 186. Effective November 3, 1995.

(109) On October 25, 1994, and April 29, 1997, the Indiana Department of Environmental Management requested a revision to the Indiana State Implementation Plan in the form of revisions to the General Provisions and Permit Review Rules intended to update and add regulations which have been effected by recent SIP revisions, and to change regulations for streamlining purposes. This revision took the form of an amendment to Title 326: Air Pollution Control Board of the Indiana Administrative Code (326 IAC) 1-1 Provisions Applicable Throughout Title 326, 1-2 Definitions, 1-6 Malfunctions, 2-1 Construction and Operating Permit Requirements.

(i) Incorporation by reference. 326 IAC 1-1-2 and 1-1-3. 326 IAC 1-2-2, 1-2-4, 1-2-12, 1-2-33.1, and 1-2-33.2. 326 IAC 1-6-1. 326 IAC 2-1-1, 2-1-3, and 2-1-10. Adopted by the Indiana Air Pollution Control Board March 10, 1994. Filed with the Secretary of State May 25, 1994. Effective June 24, 1994. Published at Indiana Register, Volume 17, Number 10, July 1, 1994.

(110) On November 21, 1995, and February 14, 1996, Indiana submitted Municipal Solid Waste (MSW) Landfill rules for Clark, Floyd, Lake, and Porter Counties as a revision to the State Implementation Plan. This rule requires MSW landfills that emit greater than fifty-five tons per day of non-methane organic compound, or that have a minimum design capacity of one hundred eleven thousand tons (one hundred thousand megagrams) of solid waste, to install a landfill gas collection and control system that either incinerates the gas or recovers the gas for energy use.

(i) Incorporation by reference. 326 Indiana Administrative Code 8-8 Municipal Solid Waste Landfills, Section 1 Applicability, Section 2 Definitions, Section 3 Requirements; incorporation by reference of federal standards, Section 4 Compliance deadlines. Adopted by the Indiana Air Pollution Control Board July 12, 1995. Filed with the Secretary of State December 19, 1995. Published at Indiana Register, Volume 19, Number 5, February 1, 1996. Effective January 18, 1996.

(111) On November 21, 1995, and February 14, 1996, Indiana submitted a rule for the control of volatile organic compound emissions from volatile organic liquid storage operations in Clark, Floyd, Lake, and Porter Counties.

(i) Incorporation by reference. 326 Indiana Administrative Code 8-9: Volatile Organic Liquid Storage Vessels, Section 1: Applicability, Section 2: Exemptions, Section 3: Definitions, Section 4: Standards, Section 5: Testing and procedures, Section 6: Record keeping and reporting requirements. Adopted by the Indiana Air Pollution Control Board May 3, 1995. Filed with the Secretary of State December 19, 1995. Published at Indiana Register, Volume 19, Number 5, February 1, 1996. Effective January 18, 1996.

(112) [Reserved]

(113) On February 13, 1996, and June 27, 1996, Indiana submitted rules for the control of volatile organic compound emissions from shipbuilding and ship repair operations in Clark, Floyd, Lake, and Porter Counties as a revision to the State Implementation Plan.

(i) Incorporation by reference. 326 Indiana Administrative Code 8-12: Shipbuilding or Ship Repair operations in Clark, Floyd, Lake, and Porter Counties, Section 1: Applicability, Section 2: Exemptions, Section 3: Definitions, Section 4: Volatile organic compound emissions limiting requirements, Section 5: Compliance requirements, Section 6: Test methods and procedures, and Section 7: Record keeping, notification, and reporting requirements. Adopted by the Indiana Air Pollution Control Board September 6, 1995. Filed with the Secretary of State April 1, 1996. Published at Indiana Register, Volume 19, Number 8, May 1, 1996. Effective May 1, 1996.

(114) On November 21, 1995, and February 14, 1996, Indiana submitted regulations for wood furniture coating operations in Clark, Floyd, Lake, and Porter Counties as a revision to the State Implementation Plan for ozone.

(i) Incorporation by reference. 326 Indiana Administrative Code 8-11 Wood Furniture Coatings, Section 1 Applicability, Section 2 Definitions, Section 3 Emission limits, Section 4 Work practice standards, Section 5 Continuous compliance plan, Section 6 Compliance procedures and monitoring requirements, Section 7 Test procedures, Section 8 Recordkeeping requirements, Section 9 Reporting requirements, Section 10 Provisions for sources electing to use emission averaging. Adopted by the Indiana Air Pollution Control Board May 3, 1995. Filed with the Secretary of State December 5, 1996. Published at Indiana Register, Volume 19, Number 5, February 1, 1996. Effective January 4, 1996.

(115) [Reserved]

(116) On September 20, 1996 the Indiana Department of Environmental Management submitted a request to revise the Indiana State Implementation Plan by adding parachlorobenzotrifluoride (PCBTF), cyclic, branched or linear completely methylated siloxanes and acetone to the definition of “nonphotochemically reactive hydrocarbon,” and by deleting “vegetable oil” from a list of compounds not considered to be volatile organic compounds (VOC) from the definition of VOC (thus including “vegetable oil” as a “VOC”).

(i) Incorporation by reference. (A) 326 IAC 1-2-48 “nonphotochemically reactive hydrocarbon”. Sections 48(a)(22) “parachlorobenzotrifluoride” and (23) “cyclic, branched, or linear completely methylated siloxanes.” 326 IAC 1-2-90 “volatile organic compound (VOC)” definition. Section 90. Published in Indiana Register, Volume 19, Number 1, October 1, 1995, page 29. Filed with the Secretary of State September 5, 1995, effective October 5, 1995.

(B) 326 IAC 1-2-48 “nonphotochemically reactive hydrocarbon.” Section 48(a)(24) “acetone” (CAS Number 67-64-1). Published in Indiana Register, Volume 19, Number 10, July 1, 1996, page 2856. Filed with the Secretary of State, May 13, 1996, effective June 12, 1996.

(117) [Reserved]

(118) On July 12, 1995, Indiana submitted as a revision to the State Implementation Plan construction permits CP 019-2110, CP 019-2696, and CP 019-4362, issued under Indiana rule 326 IAC 2-1. The permits establish volatile organic compound control requirements for Rhodes Incorporated's heatset web offset printing presses.

(i) Incorporation by reference. Construction Permit CP 019-2110, issued and effective October 15, 1991; Construction Permit CP 019-2696, issued and effective December 18, 1992; Construction permit CP 019-4362, issued and effective April 21, 1995.

(119) Approval—On October 2, 1996, the State of Indiana submitted a State Implementation Plan revision request to eliminate references to total suspended particulates (TSP) while maintaining the existing opacity requirements. The SIP revision became effective July 19, 1996. The SIP revision request satisfies all applicable requirements of the Clean Air Act.

(i) Incorporation by reference. 326 Indiana Administrative Code 5-1: Opacity Limitations, Section 1: Applicability of Rule, Section 2: Visible emission limitations. Adopted by the Indiana Air Pollution Control Board April 3, 1996. Filed with the Secretary of State June 19, 1996. Published at the Indiana Register, Volume 19, Number 11, August 1, 1996 (19 IR 3049). Effective July 19, 1996.

(120) On August 26, 1996, Indiana submitted a rule requiring an oxides of nitrogen (NOX) reasonably available control technology (RACT) rule for the Clark and Floyd Counties moderate ozone nonattainment area as a revision to the State Implementation Plan.

(i) Incorporation by reference. 326 Indiana Administrative Code 10: Nitrogen Oxides Rules. Rule 1: Nitrogen Oxides Control in Clark and Floyd Counties. Section 1: Applicability, Section 2: Definitions, Section 3: Requirements, Section 4: Emission limits, Section 5: Compliance procedures, Section 6: Emissions monitoring, and Section 7: Certification, record keeping, and reports. Adopted by the Indiana Air Pollution Control Board February 7, 1996. Filed with the Secretary of State May 13, 1996. Published at Indiana Register, Volume 19, Number 10, July 1, 1996. Effective June 12, 1996.

(121) On January 23, 1997, the Indiana Department of Environmental Management submitted a revision to the State Implementation Plan (SIP) for the general conformity rules. The general conformity SIP revision enables the State of Indiana to implement and enforce the Federal general conformity requirements in the nonattainment and maintenance areas at the State and local level in accordance with 40 CFR part 51, subpart W—Determining Conformity of General Federal Actions to State or Federal Implementation Plans.

(i) Incorporation by reference. 326 Indiana Administrative Code 16-3: General Conformity, Section 1: Applicability; incorporation by reference of Federal standards. Adopted by the Indiana Air Pollution Control Board April 3, 1996. Filed with the Secretary of State June 6, 1996. Published at the Indiana Register, Volume 19, Number 11, August 1, 1996 (19 IR 3050). Effective July 6, 1996.

(122) On July 24, 1997, Indiana submitted rules requiring record keeping and reporting requirements for graphic arts sources of volatile organic compounds and amended source applicability requirements for graphic arts sources located in Lake and Porter Counties as a revision to the State Implementation Plan.

(i) Incorporation by reference. (A) 326 IAC 8-1-9 General record keeping and reporting requirements. 326 IAC 8-1-10 Compliance certification, record keeping, and reporting requirements for certain coating facilities using compliant coatings. 326 IAC 8-1-11 Compliance certification, record keeping, and reporting requirements for certain coating facilities using daily weighted averaging. 326 IAC 8-1-12 Compliance certification, record keeping, and reporting requirements for certain coating facilities using control devices. Adopted by the Indiana Air Pollution Control Board November 6, 1996. Filed with the Secretary of State April 22, 1997. Published at Indiana Register, Volume 20, Number 9, June 1, 1997. Effective May 22, 1997.

(B) 326 IAC 8-5-5 Graphic arts operations. Adopted by the Indiana Air Pollution Control Board November 6, 1996. Filed with the Secretary of State April 22, 1997. Published at Indiana Register, Volume 20, Number 9, June 1, 1997. Effective May 22, 1997.

(123) On July 9, 1997, Indiana submitted a site specific SIP revision request for the University of Notre Dame in Saint Joseph County, Indiana. The submitted revision amends 326 IAC 6-1-18, and provides for revised particulate matter and heat input limitations on the five boilers at Notre Dame's power plant.

(i) Incorporation by reference. Indiana Administrative Code Title 326: Air Pollution Control Board, Article 6: Particulate Rules, Rule 1: Nonattainment Area Limitations, Section 18: St. Joseph County. Added at 20 In. Reg. 2299. Effective May 22, 1997.

(124) On February 3, 1999, and May 17, 2000, Indiana submitted revised particulate matter emissions regulations for Allison Transmission in Marion County, Indiana. The submittal amends 326 IAC 6-1-12, and includes the combination of annual emissions limits for 5 boilers into one overall limit as well as new recordkeeping requirements.

(i) Incorporation by reference. Emissions limits and recordkeeping requirements for Allison Transmission in Marion County contained in Indiana Administrative Code Title 326: Air Pollution Control Board, Article 6: Particulate Rules, Rule 1: Nonattainment Area Limitations, Section 12: Marion County. Added at 22 In. Reg. 416. Effective October 16, 1998.

(125) On April 6, 1999, Indiana submitted amended rules for the control of volatile organic compound emissions from vehicle refueling in Clark, Floyd, Lake, and Porter Counties as a revision to the State Implementation Plan.

(i) Incorporation by reference. 326 Indiana Administrative Code 8-1: General Provisions, Section 0.5: Definitions and 326 Indiana Administrative Code 8-4: Petroleum Sources, Section 6: Gasoline Dispensing Facilities. Adopted by the Indiana Air Pollution Control Board May 3, 1995. Filed with the Secretary of State September 18, 1995. Published at Indiana Register, Volume 19, Number 2, November 1, 1995. Effective October 18, 1995.

(126) On August 18, 1999, Indiana submitted amendments to the State's automobile refinishing rule for Lake, Porter, Clark, and Floyd Counties.

(i) Incorporation by reference. 326 Indiana Administrative Code 8-10: Automobile Refinishing, Section 1: Applicability, Section 5: Work practice standards, Section 6: Compliance procedures, Section 9: Recordkeeping and reporting. Adopted by the Indiana Air Pollution Control Board February 4, 1998. Filed with the Secretary of State July 14, 1998. Published at Indiana Register, Volume 21, Number 12, page 4518, September 1, 1998. Effective August 13, 1998.

(127) On August 18, 1999, Indiana submitted rules for controlling Volatile Organic Compound (VOC) emissions in Vanderburgh County. The rules contain control requirements for Stage I gasoline vapor recovery equipment, and a requirement for automobile refinishers to use special coating application equipment (automobile refinishing spray guns) to reduce VOC.

(i) Incorporation by reference. (A) 326 Indiana Administrative Code 8-4: Petroleum Sources, Section 1: Applicability, Subsection (c). Adopted by the Indiana Air Pollution Control Board November 4, 1998. Filed with the Secretary of State April 23, 1999. Published at Indiana Register, Volume 22, Number 9, June 1, 1999. Effective May 23, 1999.

(B) 326 Indiana Administrative Code 8-10: Automobile Refinishing, Section 1: Applicability, Section 3: Requirements. Adopted by the Indiana Air Pollution Control Board November 4, 1998. Filed with the Secretary of State April 23, 1999. Published at Indiana Register, Volume 22, Number 9, June 1, 1999. Effective May 23, 1999.

(128) [Reserved]

(129) On May 18, 1999, the Indiana Department of Environmental Management submitted revised site-specific lead emission limits for Hammond Group—Halstab Division located in Hammond (Lake County), Indiana. The revised emission limits are expressed as pounds-per-hour limits ranging from 0.04 to 0.07 applicable to sixteen separate emissions points. The revised emission limits will result in the reduction of total allowable lead emissions from 31,546 pounds per year as provided for in the current federally-approved State Implementation Plan to 6,832.8 pounds per year.

(i) Incorporation by reference.

(A) Indiana Administrative Code 326: Air Pollution Control Board, Article 15 Lead, Rule 1 Lead Emissions Limitations, Section 2—Source Specific Provisions, subsection (a), subdivision 7, clauses (A) through (G). Amended at 22 Indiana Register 1427, effective February 5, 1999.

(130) On February 3, 1999, Indiana submitted a site specific SIP revision request for the Central Soya Company, Incorporated, Marion County, Indiana. The submitted revision amends 326 IAC 6-1-12(a), and provides for revised particulate matter emission totals for a number of source operations at the plant. The revision reflects the closure of nine operations and the addition of five new ones, resulting in a net reduction in particulate matter emissions.

(i) Incorporation by reference. The entry for Central Soya Company, Incorporated contained in Indiana Administrative Code Title 326: Air Pollution Control Board, Article 6: Particulate Rules, Rule 1: Nonattainment Area Limitations, Section 12: Marion County. Subsection (a) amended at 22, Indiana Register 416, effective October 16, 1998.

(131) On April 6, 1999, Indiana submitted rules for the control of volatile organic compound emissions from steel mill sinter plant operations in Lake and Porter Counties as a revision to the State Implementation Plan.

(i) Incorporation by reference.

326 Indiana Administrative Code 8-13: Sinter Plants. Adopted by the Indiana Air Pollution Control Board March 4, 1998. Filed with the Secretary of State June 24, 1998. Published at Indiana Register, Volume 21, Number 11, August 1, 1998. Effective July 24, 1998.

(132) On February 3, 1999, Indiana submitted revised particulate matter emissions regulations for Dubois County, Indiana. The submitted revision amends 326 IAC 6-1-9, and includes relaxation of some PM limits, the elimination of limits for boilers which are no longer operating, updated facility names, and changes to boiler fuel types.

(i) Incorporation by reference. Indiana Administrative Code Title 326: Air Pollution Control Board, Article 6: Particulate Rules, Rule 1: Nonattainment Area Limitations, Section 9: Dubois County. Added at 22 In. Reg. 423. Effective October 18, 1998.

(133) On November 22, 1999, Indiana submitted revised particulate matter emissions regulations for Indianapolis Power and Light Company in Marion County, Indiana. The submittal amends 326 IAC 6-1-12, and includes relaxation of some PM limits, tightening of other limits, and the elimination of limits for several boilers which are no longer operating. The revisions also include the combination of annual emissions limits for several boilers, and correction of a typographical error in one limit.

(i) Incorporation by reference. Emissions limits for Indianapolis Power and Light in Marion County contained in Indiana Administrative Code Title 326: Air Pollution Control Board, Article 6: Particulate Rules, Rule 1: Nonattainment Area Limitations, Section 12: Marion County, subsection (a). Added at 22 In. Reg. 2857. Effective May 27, 1999.

(134) On February 3, 1999, the State of Indiana submitted a revision to particulate matter limitations for the Lever Brothers facility in Lake County. On December 28, 1999, Indiana submitted revisions to particulate matter and sulfur dioxide limitations for NIPSCo's Dean Mitchell Station.

(i) Incorporation by reference.

(A) Title 326 of the Indiana Administrative Code (326 IAC) 6-1-10.1 (d)(28) and (d)(33), filed with the Secretary of State on May 13, 1999, effective June 12, 1999. Published at Indiana Register Volume 22, Number 10, July 1, 1999 (22 IR 3047).

(B) Title 326 of the Indiana Administrative Code (326 IAC) 7-4-1.1 (c)(17), filed with the Secretary of State on May 13, 1999, effective June 12, 1999. Published at Indiana Register Volume 22, Number 10, July 1, 1999 (22 IR 3070).

(135) On January 1, 2000, Indiana submitted revised opacity limits for three processes at ALCOA Warrick Operations. The revised limits allow higher opacity emissions during fluxing operations at three casting complexes. This action does not change mass emissions limits for these sources.

(i) Incorporation by reference.

(A) Modifications to Operating Permits OP 87-07-91-0112 thru 0116: Permit I.D. 173-10913, Issued on October 1, 1999, to ALCOA, Inc.—Warrick Operations. Effective October 1, 1999.

(B) Modifications to Operating Permit OP 87-07-91-0113: Permit I.D. 173-11414, Issued on December 15, 1999, to ALCOA, Inc.—Warrick Operations. Effective December 15, 1999.

(136) On August 30, 1999, and May 17, 2000, Indiana submitted revised particulate matter and sulfur dioxide emissions regulations for National Starch in Marion County, Indiana. The submittal amends 326 IAC 6-1-12, and includes elimination of shut down sources from the rules, increases in some limits, and a decrease in one limit.

(i) Incorporation by reference.

(a) Emissions limits for National Starch in Marion County contained in Indiana Administrative Code Title 326: Air Pollution Control Board, Article 6: Particulate Rules, Rule 1: Nonattainment Area Limitations, Section 12: Marion County. Added at 22 In. Reg. 1953. Effective March 11, 1999.

(b) Emissions limits for National Starch in Marion County contained in Indiana Administrative Code Title 326: Air Pollution Control Board, Article 7: Sulfur Dioxide Rules, Rule 4: Emission Limitations and Requirements by County, Section 2: Marion County Sulfur Dioxide Emission Limitations. Added at 22 In. Reg. 1953. Effective March 11, 1999.

(138) On August 2, 2000, Indiana submitted revised total suspended particulate emissions regulations for Illinois Cereal Mills, Incorporated in Marion County, Indiana. The submittal amends 326 IAC 6-1-12(a). It includes an increase in the annual particulate matter limit from 0.7 tons per year (TPY) to 1.0 TPY for a boiler and a decrease in the annual limit from 6.3 TPY to 6.0 TPY for a grain elevator.

(i) Incorporation by reference.

Emissions limits for Illinois Cereal Mills, Incorporated in Marion County contained in Indiana Administrative Code Title 326: Air Pollution Control Board, Article 6: Particulate Rules, Rule 1: Non-attainment Area Limitations, Section 12: Marion County, subsection (a). Filed with the Secretary of State on May 26, 2000 and effective on June 25, 2000. Published in 23 Indiana Register 2414 on July 1, 2000.

(139) On December 30, 1999, Indiana submitted revised total suspended particulate emissions regulations for Johns Manville Corporation in Wayne County. The submittal appends 326 IAC 6-1-14. It includes raising seven long-term emissions limits, lowering one short-term limit, removing one emissions source, and a name change for the company. The long-term limits are being raised to allow to facility to operate 8760 hours annually. Switching fuel for a boiler allows its short-term limit to be decreased. One emissions source was removed from this facility. The Johns Manville, Wayne County, facility was formerly known as Schuller International, Incorporated.

(i) Incorporation by reference.

Emissions limits for Johns Manville Corporation in Wayne County contained in Indiana Administrative Code Title 326: Air Pollution Control Board, Article 6: Particulate Rules, Rule 1: Non-attainment Area Limitations, Section 14: Wayne County. Filed with the Secretary of State on September 24, 1999, and effective on October 24, 1999. Published in 23 Indiana Register 301 on November 1, 1999.

(140) On August 31, 2000, Indiana submitted revised particulate matter emissions regulations for Rolls-Royce Allison in Marion County, Indiana. The submittal amends 326 IAC 6-1-12(a). It includes a name change for the company from the Allison Engine Company to Rolls-Royce Allison and the addition of an alternate fuel, landfill gas. Landfill gas can be used in boilers 1 through 4 of plant 5 and boilers 3, 4, and 7 through 10 of plant 8. These state implementation plan revisions do not change the particulate matter emissions limits.

(i) Incorporated by reference. Amendments to Indiana Administrative Code Title 326: Air Pollution Control Board, Article 6: Particulate Rules, Rule 1: Non-attainment Area Limitations, Section 12: Marion County, subsection (a). Filed with the Secretary of State on May 26, 2000 and effective on June 25, 2000. Published in 23 Indiana Register 2419 on July 1, 2000.

(141) On February 16, 2001 Indiana submitted revised particulate matter emissions regulations for Cerestar USA, Inc. The submittal amends 326 IAC 6-1-10.1, and includes the elimination of 18 emission points, the addition of 39 new emission points, and a change in the way the short-term emission limits are expressed (from pounds of particulate matter per ton of product to grains per dry standard cubic feet). The revision also changes the name of the facility listed in the rules from American Maize Products (Amaizo) to Cerestar USA, Inc.

(i) Incorporation by reference. Emissions limits for Cerestar USA, Inc. in Lake County contained in Indiana Administrative Code Title 326: Air Pollution Control Board, Article 6: Particulate Rules, Rule 1: Nonattainment Area Limitations, Section 10.1: Lake County PM10 emission requirements. Added at 24 In. Reg. 1308. Effective January 13, 2001.

(142) On June 8, 2000 the Indiana Department of Environmental Management submitted a State Implementation Plan (SIP) revision amending certain provisions of the Indiana vehicle inspection and maintenance (I/M) program in operation in Lake, Porter, Clark, and Floyd Counties. Among the most significant changes being made to the program include: the exemption of the current calendar year model vehicle plus the (3) previous model years vehicles from emission testing; the inclusion of language that allows the use of the IM93 alternative vehicle emission test currently being used in the program; language that updates the requirement to test vehicles equipped with second generation on-board diagnostics systems (OBDII); and the elimination of the off-cycle test, which is the emission test currently required when there is a change in possession of motor vehicle titles. The Air Pollution Control Board amended 326 IAC 13-1.1 and repealed 326 IAC 13-1.1-17, thereby putting in place the revisions to the I/M program.

(i) Incorporation by reference. (A) 326 Indiana Administrative Code 13-1.1 adopted December 2, 1998, effective January 22, 1999.

(ii) Other material.

(A) June 8, 2000 letter and enclosures from the Indiana Department of Environmental Management (IDEM) Commissioner to the Regional Administrator of the United States Environmental Protection Agency (USEPA) submitting Indiana's revision to the ozone State Implementation Plan (SIP).

(143) On November 15, 2000, the State submitted rules to reduce volatile organic compound emissions from cold cleaning degreasing.

(i) Incorporation by reference. 326 Indiana Administrative Code 8-3: Organic Solvent Degreasing Operations, Section 1, Applicability, and Section 8, Material Requirements for Cold Cleaning Degreasers. Final adoption by the Indiana Air Pollution Control Board on November 4, 1998. Filed with the Secretary of State on April 27, 1999. Effective May 27, 1999. Published at Indiana Register, Volume 22, Number 9, June 1, 1999.

(144) On August 20, 2001 and September 19, 2001, Indiana submitted a plan in response to Phase I of the NOX SIP Call. The plan includes Indiana's Phase I NOX Budget Demonstration and supporting documentation including initial unit allocations and two new rules: 326 IAC 10-3 and 326 IAC 10-4.

(i) Incorporation by reference.

(A) Indiana Administrative Code Title 326: Air Pollution Control Board, Article 10; Ozone rules, Rule 3: Nitrogen Oxide Reduction Program for Specific Source Categories (326 IAC 10-3). Adopted June 6, 2001. Submitted August 20, 2001 and September 19, 2001. State effective September 16, 2001.

(B) Indiana Administrative Code Title 326: Air Pollution Control Board, Article 10; Ozone rules, Rule 4: Nitrogen Oxides Budget Trading Program (326 IAC 10-4). Adopted June 6, 2001. Submitted August 20, 2001 and September 19, 2001. State effective September 16, 2001.

(145) Indiana submitted on December 17, 1997, as part of the 9% Rate of Progress Plan, an agreed order between U.S. Steel and the Indiana Department of Environmental Management. Section 3 of Exhibit E requires U.S. Steel to establish a coke plant process water treatment plant at its Gary Works.

(i) Incorporation by reference.

(A) Section 3 of Exhibit E of the March 22, 1996, Agreed Order between U.S. Steel (currently USX Corporation) and the Indiana Department of Environmental Management.

(146) On October 21, 1999, Indiana submitted revised state opacity regulations. The submittal amends 326 IAC 5-1-1, 5-1-2, 5-1-3, 5-1-4(b), and 5-1-5(b). The revisions address provisions concerning the startup and shutdown of operations, averaging period terminology, temporary exemptions, alternative opacity limits, and conflicts between continuous opacity monitor and visual readings.

(i) Incorporation by reference. Opacity limits for Indiana contained in Indiana Administrative Code Title 326: Air Pollution Control Board, Article 5: Opacity Regulations. Filed with the Secretary of State on October 9, 1998 and effective on November 8, 1998. Published in 22 Indiana Register 426 on November 1, 1998.

(ii) Additional material. Letter of October 10, 2001, from Janet McCabe, Indiana Department of Environmental Management, Assistant Commissioner of the Office of Air Quality, to Stephen Rothblatt, US EPA Region 5, Chief of Air Programs Branch. The letter adds the technical justification and air quality analysis required for alternate opacity limits.

(147) On February 1, 2002, Indiana submitted its Prevention of Significant Deterioration rules as a revision to the State implementation plan.

(i) Incorporation by reference.

(A) Title 326 of the Indiana Administrative Code, Rules 2-2-1, 2-2-2, 2-2-3, 2-2-4, 2-2-5, 2-2-6, 2-2-7, 2-2-9, 2-2-12, and 2-2-14. Filed with the Secretary of State on December 20, 2001, effective January 19, 2002.

(B) Title 326 of the Indiana Administrative Code, Rules 2-2-8, 2-2-10, 2-2-11, 2-2-13, 2-2-15 and 2-2-16. Filed with the Secretary of State on March 23, 2001, effective April 22, 2001.

(C) Title 326 of the Indiana Administrative Code, Rules 2-1.1-6 and 2-1.1-8. Filed with the Secretary of State on November 25, 1998, effective December 25, 1998. Errata filed with the Secretary of State on May 12, 1999, effective June 26, 1999.

(148) On August 8, 2001, the State submitted rules to incorporate by reference Federal capture efficiency test methods. The submittal amends 326 IAC 8-1-4.

(i) Incorporation by reference.

Title 326: Air Pollution Control Board; Article 8: Volatile Organic Compound Rules; Rule 1: General Provisions; Section 4: Testing procedures. Filed with the Secretary of State on June 15, 2001 and effective on July 15, 2001. Published in 24 Indiana Register 3619 on August 1, 2001.

(149) [Reserved]

(150) On July 18, 2000 the Indiana Department of Environmental Management submitted a State Implementation Plan (SIP) revision amending certain provisions of Indiana's gasoline transport testing requirements with additional material submitted on January 11, 2002 and March 13, 2002. The Air Pollution Control Board amended 326 IAC 8-4-7 and 326 IAC 8-4-9 and added 326 IAC 20-10.

(i) Incorporation by reference. (A) 326 Indiana Administrative Code 8-4-7; 8-4-9; and 20-10-01 adopted May 5, 1999, effective November 5, 1999.

(ii) Additional materials.

(A) July 18, 2000 letter and enclosures from the Indiana Department of Environmental Management (IDEM) Commissioner to the Regional Administrator of the United States Environmental Protection Agency (EPA) submitting Indiana's revision to the ozone SIP.

(B) January 11, 2002 letter and enclosures from IDEM to EPA submitted as an addendum to the July 18, 2000 revision to the ozone SIP.

(C) March 13, 2002 letter and enclosures from IDEM to EPA submitted as an addendum to the July 18, 2000 revision to the ozone SIP.

(151) On March 5, 2002, the Indiana Department of Environmental Management requested a revision to the Indiana State Implementation Plan in the form of revisions to the Permit Review Rules intended to add regulations to assure that construction permit conditions exist independently of title V permits. This revision took the form of an amendment to Title 326: Air Pollution Control Board of the Indiana Administrative Code (326 IAC) 2-1.1-9.5 General Provisions; Term of Permit.

(i) Incorporation by reference.

(A) Indiana Administrative Code Rules 326 IAC 2-1.1-9.5. Adopted by the Indiana Air Pollution Control Board October 3, 2001. Filed with the Secretary of State December 20, 2001. Effective January 19, 2002. Published at Indiana Register, Volume 25, Number 5, February 1, 2002.

(152) On December 19, 2001, Indiana submitted revised Particulate Matter (PM) control requirements. A March 17, 2003 letter from Indiana clarified what portions of the original submission the State was seeking revisions for. EPA is approving revisions for certain natural gas combustion sources in Indiana and various cleanup revisions to Indiana's PM rules. One revision eliminates PM emissions limits on specified natural gas combustion sources and replaces the limits with a requirement that such sources may only burn natural gas. The submission also contains many cleanup provisions such as eliminating limits for sources which have shut down and updating names of sources.

(i) Incorporation by reference.

(A) Indiana Administrative Code (IAC) Title 326: Air Pollution Control Board, Article 6: Particulate Rules, Rule 1: Nonattainment Area Limitations, IAC 6-1-1.5: Definitions; IAC 6-1-2: Particulate emission limitations; fuel combustion steam generators, asphalt concrete plant, grain elevators, foundries, mineral aggregate operations; modification by commissioner; IAC 6-1-3: Non-attainment area particulate limitations; compliance determination; IAC 6-1-4: Compliance schedules; IAC 6-1-5: Control strategies; IAC 6-1-6: State Implementation Plan revisions; IAC 6-1-8.1: Dearborn County particulate matter emissions limitations; IAC 6-1-9: Dubois County; IAC 6-1-10.1: Lake County PM10 emission requirements, Subsections (a) through (k); IAC 6-1-11.1: Lake County fugitive particulate matter control requirements; IAC 6-1-12: Marion County; IAC 6-1-13: Vigo County; IAC 6-1-14: Wayne County; IAC 6-1-15: Howard County; IAC 6-1-16: Vanderburgh County; IAC 6-1-17: Clark County; and, IAC 6-1-18: St. Joseph County. Adopted by the Indiana Air Pollution Control Board August 1, 2001. Filed with the Secretary of State November 8, 2001. Published in the Indiana Register, Volume 25, Number 3, December 1, 2001 at 709. State effective December 8, 2001.

(B) Indiana Administrative Code (IAC) Title 326: Air Pollution Control Board, Article 6: Particulate Rules, Rule 1: Non-attainment Area Limitations, 6-1-1: Applicability. Adopted by the Indiana Air Pollution Control Board August 1, 2001. Filed with the Secretary of State November 8, 2001. Published in the Indiana Register, Volume 25, Number 3, December 1, 2001 at 709. State effective, December 8, 2001. Amended by Errata filed with the Secretary of State January 10, 2002. Published in the Indiana Register, Volume 25, Number 5, February 1, 2002 at 1644. State effective, February 24, 2002. And amended by Errata filed with the Secretary of State October 2, 2002. Published in the Indiana Register, Volume 26, Number 2, November 1, 2002 at 383. State effective, November 16, 2002.

(153) On April 30, 2002 and September 6, 2002, Indiana submitted revised particulate matter regulations for Union Tank Car's railcar manufacturing facility in Lake County, Indiana. The submittal amends 326 IAC 6-1-10.1. The revisions consist of relaxing the limits for the grit blaster. The new limits are 0.01 grains per dry standard cubic foot and 9.9 pounds per hour.

(i) Incorporation by reference.

Amendments to Indiana Administrative Code Title 326: Air Pollution Control Board, Article 6: Particulate Rules, Rule 1: Non-attainment Area Limitations, Section 10.1: Lake County PM10 emission requirements. Filed with the Secretary of State on July 26, 2002 and effective on August 25, 2002. Published in 25 Indiana Register 4076 on September 1, 2002.

(154) On August 08, 2001, Indiana submitted revised volatile organic Compound control requirements for certain facilities in the Indiana shipbuilding and ship repair industry. This submittal changes the individual and plantwide coating exemption levels and makes revisions to the compliance requirements, test methods and recordkeeping requirements. On October 1, 2002, Indiana submitted a letter providing its interpretation of certain of the above requirements.

(i) Incorporation by reference.

(A) Indiana Administrative Code Title 326: Air Pollution Control Board, Article 8: Volatile Organic Compounds, Rule 12: Shipbuilding or Ship Repair Operations in Clark, Floyd, Lake, and Porter Counties, Section 2: Exemptions, Section 4: Volatile organic compound emissions limiting requirements, Section 5: Compliance requirements, Section 6: Test methods and procedures, Section 7: Recordkeeping, notification, and reporting requirements. Adopted by the Indiana Air Pollution Control Board on February 7, 2001. Filed with the Secretary of State June 15, 2001, effective July 15, 2001.

(B) An October 1, 2002, letter from the Indiana Department of Environmental Management which provides background information on its shipbuilding and ship repair rule revisions and its interpretation of certain of these requirements.

(155) On October 17, 2002, the State submitted revised particulate matter emission limits for the Knauf Fiber Glass in Shelby County for incorporation into the Indiana SIP.

(i) Incorporation by reference.

(A) Indiana Administrative Code Title 326: Air Pollution Control Board, Article 11 Emission Limitations for Specific Types of Operations, Rule 4 Fiberglass Insulation Manufacturing, Paragraph 5 Shelby County (326 IAC 11-4-5). Adopted by the Indiana Air Pollution Control Board on May 1, 2002. Filed with the Secretary of State on August 28, 2002. Published in the Indiana Register, Volume 26, Number 1, October 1, 2002, effective September 27, 2002.

(156) On April 3, 2000 the State submitted a revision to Indiana's State Implementation Plan to allow the Department of the Navy use of military specification coatings containing volatile organic compound (VOC) control requirements with content up to 5.45 pounds of VOC per gallon of coating less water for the projectile renovations operations in Building 2728 at the Naval Surface Warfare Center, Crane Division.

(i) Incorporation by reference.

(A) Part 70 Significant Source Modification No.: 101-11153-00005 as issued by the Indiana Air Pollution Control Board on October 12, 1999.

(157) On December 19, 2001, and February 11, 2004, Indiana submitted revised volatile organic compound (VOC) emissions regulations for Eli Lilly and Company in Marion County. The submission provides alternate VOC control requirements for reactors, vacuum dryers, centrifuges, and filters in the pilot plant. The alternate control requirements are being approved under site-specific Reasonably Available Control Technology standards.

(i) Incorporation by reference.

(A) Commissioner's Order #2003-02 as issued by the Indiana Department of Environmental Management on February 11, 2004.

(158) On October 21, 2002 and January 10, 2003, Indiana submitted revised volatile organic compound regulations for dip and flow coating operations. The revisions include replacing daily compliance with a rolling thirty day average and adding new equivalent emission limits.

(i) Incorporation by reference. Amendments to Indiana Administrative Code Title 326: Air Pollution Control Board, Article 8: Volatile Organic Compound Rules, Rule 1: General Provisions, Section 2: Compliance Methods. Filed with the Secretary of State on November 15, 2002, and effective on December 15, 2002. Published in 26 Indiana Register 1073 on January 1, 2003.

(159) On January 31, 2003, Indiana submitted revised particulate matter regulations for Richmond Power and Light Company's coal burning power plant in Wayne County, Indiana. The submission amends 326 IAC 6-1-14. The revisions make the long-term emission limits consistent with the short-term limits approved by EPA on April 9, 1996. The new limits are 320 tons per years for boiler number 1 and 700 tons per years for boiler number 2.

(i) Incorporation by reference. Amendments to Indiana Administrative Code Title 326: Air Pollution Control Board, Article 6: Particulate Rules, Rule 1: Non-attainment Area Limitations, Section 14: Wayne County PM emission requirements. Filed with the Secretary of State on March 10, 2003 and effective on April 9, 2003. Published in 26 Indiana Register 2318-19 on April 1, 2003.

(160) On July 9, 2002, Indiana submitted revised process weight rate rules as a requested revision to the Indiana State Implementation Plan. The changes clarify rule applicability, correct errors in the process weight rate table, allow sources to substitute work standard practices instead of the process weight rate table. They clarify the definitions of particulate and particulate matter. They also reduce duplicative recordkeeping.

(i) Incorporation by reference.

(A) Indiana Administrative Code Title 326: Air Pollution Control Board, Article 6: Particulate Rules Rule 3: Particulate Emission Limitations for Manufacturing Process. 6-3-1 Applicability, 6-3-1.5 Definitions and 6-3-2 Particulate emission limitations, work practices, and control technologies. Adopted by the Indiana Air Pollution Control Board on February 6, 2002. Filed with the Secretary of State May 13, 2002, effective June 12, 2002.

(161) On October 30, 2002 and January 10, 2003, the Indiana Department of Environmental Management submitted revisions to Chapter 326 IAC 4-2 and 9-1 of the Indiana Administrative Code (IAC), an incineration plan for selected sources in Indiana, with a request that the Indiana State Implementation Plan be revised to include these amended carbon monoxide and particulate matter rules.

(i) Incorporation by reference.

(A) Indiana rule: 326 IAC 4-2-1 and 326 IAC 4-2-2 (particulate matter), published at Indiana Register, January 1, 2003, 26 IR 1070, with an effective date of December 15, 2002.

(B) Indiana rule: 326 IAC 9-1-1 and 326 IAC 9-1-2 (carbon monoxide), published at Indiana Register, January 1, 2003, 26 IR 1072, with an effective date of December 15, 2002.

(162) On January 7, 2003 the Indiana Department of Environmental Management submitted a State Implementation Plan (SIP) revision amending certain provisions of Indiana's 326 IAC 8-2-9 (Miscellaneous metal coating operations) and 326 IAC 13-3-1 (Applicability, Control of gasoline Reid vapor pressure).

(i) Incorporation by reference. (A) 326 Indiana Administrative Code 8-2-9; and 13-3-1 adopted August 7, 2002, effective December 15, 2002.

(ii) Additional materials.

(A) January 7, 2003 letter and enclosures from the Indiana Department of Environmental Management (IDEM) Commissioner to the Regional Administrator of the United States Environmental Protection Agency (EPA) submitting Indiana's revisions to the ozone SIP.

(163) On June 26, 2003, the Indiana Department of Environmental Management (IDEM) submitted revisions to 326 IAC 10-3 (NOX Reduction Program for Specific Source Categories) and 326 IAC 10-4 (NOX Budget Trading Program) of the Indiana Administrative Code (IAC). Also, on August 4, 2003, IDEM submitted a letter containing the Legislative Service Agency Document #00-54(F) as published in the Indiana Register on August 1, 2003, 26 IR 3550, containing the legal and approving signatures. The revised rules change the Indiana Phase I NOX budget to 233,548 tons per ozone season for 2007.

(i) Incorporation by reference.

(A) Indiana Pollution Control Board rules: 326 IAC 10-3-1 and 326 IAC 10-4-1, 10-4-2, 10-4-9, 10-4-10, 10-4-13, 10-4-14 and 10-4-15. Adopted by the Indiana Pollution Control Board on May 7, 2003. Filed with the Secretary on July 7, 2003. Published at Indiana Register Volume 26, Number 11, August 1, 2003 (26 IR 3550). Effective August 6, 2003.

(164) On June 13, 2003, and as supplemented on October 3, 2003, Indiana submitted a State Implementation Plan (SIP) revision for the control of emissions of particulate matter (PM10) in the state of Indiana. Revisions to 326 IAC 6-1-10.1 and 326 IAC 6-1-10.2 amend the PM10 emission limits at U.S. Steel-Gary Works and U.S. Steel-Gary Coke Operations, located in Lake County, Indiana, and should result in decreased PM10 emissions of approximately 350 tons per year.

(i) Incorporation by reference. The following sections of the Indiana Administrative Code are incorporated by reference.

(A) Amendments to Indiana Administrative Code Title 326: Air Pollution Control Board, Article 6: Particulate Rules, Rule 1: Non-attainment Area Limitations, Section 10.1: Lake County PM10 emission requirements. Filed with the Secretary of State on August 6, 2003 and effective on September 5, 2003. Published at Indiana Register, Volume 27, Number 1, October 1, 2003 (27 IR 61).

(B) Amendments to Indiana Administrative Code Title 326: Air Pollution Control Board, Article 6: Particulate Rules, Rule 1: Non-attainment Area Limitations, Section 10.2: Lake County PM10 coke battery emission requirements. Filed with the Secretary of State on August 6, 2003 and effective on September 5, 2003. Published at Indiana Register, Volume 27, Number 1, October 1, 2003 (27 IR 85).

(165) On January 16, 2004 Indiana submitted revised Prevention of Significant Deterioration rules as a revision to the Indiana State Implementation Plan.

(i) Incorporation by reference.

(A) Amendments to the Indiana Administrative Code, Title 326: Air Pollution Control Board; Article 2: Permit Review Rules; Rule 2: Prevention of Significant Deterioration (PSD) Requirements; Section 2-2-1 Definitions; Section 2-2-6 Increment consumption; requirements; and Section 2-2-12 Permit rescission. Filed with the Secretary of State on March 9, 2004, effective April 8, 2004. Published at 27 Indiana Register 2216; April 1, 2004.

(166)-(167) [Reserved]

(168) On October 7, 2004, Indiana submitted a request revision to particulate matter and sulfur dioxide emission limits as an amendment to its State Implementation Plan. The particulate matter and sulfur dioxide emission limits were deleted for the five boilers removed from the Pfizer, Incorporated facility in Vigo County, Indiana. These limits were listed in 326 Indiana Administrative Code (IAC) 6-1-13 and 326 IAC 7-4-3.

(i) Incorporation by reference. Indiana Administrative Code Title 326: Air Pollution Control Board, Article 6: Particulate Rules, Rule 1: County Specific Particulate Limitations, Section 13: Vigo County and Title 326: Air Pollution Control Board, Article 7: Sulfur Dioxide Rules, Rule 4: Emission Limitations and Requirements by County, Section 3: Vigo County Sulfur Dioxide Emission Limitations. Filed with the Secretary of State on August 31, 2004 and effective September 30, 2004. Published in 28 Indiana Register 115-18 on October 1, 2004.

(169) On December 22, 2004, Indiana submitted a request to revise the volatile organic compound requirements for Transwheel Corporation of Huntington County, Indiana. EPA is approving the oil cover as an equivalent control device under 326 Indiana Administrative Code 8-3-5 (a)(5)(C).

(i) Incorporation by reference.

(A) Commissioner's Order #2004-04 as issued by the Indiana Department of Environmental Management on December 22, 2004.

(170) The Indiana Department of Environmental Management submitted revisions to Indiana's State Implementation plan on February 18, 2005, February 21, 2005, and April 8, 2005. Revisions to 326 IAC 1-2-52, 326 IAC 1-2-82.5, and 326 IAC 1-3-4 amend the definition of “particulate matter” to include the definition of PM2.5 and amends the section that specifies the national ambient air quality standards. Revisions to 326 IAC 1-1-3 and 326 IAC 1-1-6 update the references to the Code of Federal Regulations (CFR) from the 2000 edition to the 2002 edition and add “credible evidence provisions” into state rules consistent with federal requirements, respectively.

(i) Incorporation by reference. The following sections of the Indiana Administrative Code are incorporated by reference.

(A) Indiana Administrative Code Title 326: Air Pollution Control Board, Article 1: General Provisions, Rule 2: Definitions, Section 52: “ ‘Particulate matter’ ” defined,” Section 52.2: “ ‘PM2.5’ defined,” Section 52.4:“ ‘PM10’ defined,” Section 82.5: “ ‘Total suspended particulate’ or ‘TSP’ defined.” Indiana Administrative Code Title 326: Air Pollution Control Board, Article 1: General Provisions, Rule 3: Ambient Air Quality Standards, Section 4: “Ambient air quality standards.” Filed with the Secretary of State on December 20, 2004 and effective on January 19, 2005. Published at Indiana Register, Volume 28, Number 5, February 1, 2005 (28 IR 1471-1473).

(B) Indiana Administrative Code Title 326: Air Pollution Control Board, Article 1: General Provisions, Rule 1: Provisions Applicable Throughout Title 326, Section 3: “References to the Code of Federal Regulations.” Filed with the Secretary of State on August 26, 2004 and effective on September 25, 2004. Published at Indiana Register, Volume 28, Number 1, October 1, 2004 (28 IR 17).

(C) Indiana Administrative Code Title 326: Air Pollution Control Board, Article 1: General Provisions, Rule 1: Provisions Applicable Throughout Title 326, Section 6: “Credible evidence.” Filed with the Secretary of State on February 14, 2005 and effective on March 16, 2005. Published at Indiana Register, Volume 28, Number 7, April 1, 2005 (28 IR 2045).

(171) On April 8, 2005, Indiana submitted final adopted revisions for the Dearborn County sulfur dioxide emission limitations in 326 IAC 7-4-13 as a requested revision to the Indiana state implementation plan. EPA is approving these revisions, which remove obsolete rule language for Indiana Michigan Tanners Creek Station and update information for other companies listed in the rule.

(i) Incorporation by reference.

(A) Indiana Administrative Code Title 326: Air Pollution Control Board, Article 7: Sulfur Dioxide Rules, Rule 4: Emission Limitations and Requirements by County, Section 13: Dearborn County Sulfur Dioxide Emission Limitations. Filed with the Secretary of State on February 14, 2005, and effective March 16, 2005. Published in the Indiana Register on April 1, 2005 (28 IR 2021).

(172) On April 8, 2005, and as supplemented on July 6, 2005, Indiana submitted a State Implementation Plan (SIP) revision for the control of sulfur dioxide (SO2) emissions in Lake County, Indiana. The SIP revision submitted by the Indiana Department of Environmental Management (IDEM) amends 326 Indiana Administrative Code (IAC) Article 7. Indiana's revised SO2 rule consists of changes to 326 IAC 7-4 which sets forth facility-specific SO2 emission limitations and recordkeeping requirements for Lake County. The rule revision also reflects updates to company names, updates to emission limits currently in permits, deletion of facilities that are already covered by natural gas limits, and other corrections and updates. Due to changes in section numbers, references to citations in other parts of the rule have also been updated.

(i) Incorporation by reference.

(A) Amendments to Indiana Administrative Code Title 326: Air Pollution Control Board, Article 7 SULFUR DIOXIDE RULES, Rule 1.1 Sulfur Dioxide Emission Limitations, sections 326 IAC 7-1.1-1, “Applicability”, 326 IAC 7-1.1-2 “Sulfur Dioxide Emission Limitations”, and 326 IAC 7-2-1 “Reporting Requirements: Methods to Determine Compliance”; newly created 326 IAC 7-4.1, “Lake County Sulfur Dioxide Emission Limitations”, adopted by the Indiana Air Pollution Control Board on March 2, 2005. Filed with the Secretary of State May 25, 2005, effective June 24, 2005.

(173) The Indiana Department of Environmental Management submitted amendments to Indiana's State Implementation Plan on September 1, 2005. The amendments include the repeal of 326 IAC 6-1, which is replaced with new articles 326 IAC 6.5, “Particulate Matter Limitations for all Counties Except Lake County” and 326 IAC 6.8, “Particulate Matter Limitations for Lake County.”

(i) Incorporation by reference. The following sections of the Indiana Administrative Code are incorporated by reference.

(A) Amendments to Indiana Administrative Code Title 326: Air Pollution Control Board, Article 6.5 Particulate Matter Limitations Except Lake County, and Article 6.8 Particulate Matter Limitations For Lake County. Adopted by the Indiana Air Pollution Control Board on May 4, 2005. Filed with the Secretary of State on August 10, 2005 and effective on September 9, 2005. Published at Indiana Register, Volume 28, Number 12, September 1, 2005 (3454).

(174) [Reserved]

(175) On December 15, 2005, Indiana submitted revised particulate matter (PM10) regulations for ASF Keystone, Inc. in Lake County. The emission limit for the small coil manufacturing unit is increased while the limits for the medium and large coil manufacturing units are decreased. The result of these revisions is a net decrease in PM10 emission limits. The emission limits for miscellaneous coil manufacturing are removed because the unit no longer operates. EPA also removed the process weight rate emission limits for the four units.

(i) Incorporation by reference.

(A) Indiana Administrative Code Title 326: Air Pollution Control Board, Article 6.8: Particulate Matter Limitations for Lake County, Rule 2: Lake County: PM10 Emission Requirements, Section 4: ASF Keystone, Inc.-Hammond. Filed with the Secretary of State on October 20, 2005 and effective November 19, 2005. Published in 29 Indiana Register 794 on December 1, 2005.

(176) On December 21, 2005, Indiana submitted revised regulations to the EPA. As a result, the compounds, 1,1,1,2,2,3,3-heptafluoro-3-methoxy-propane, 3-ethoxy-1,1,1,2,3,4,4,5,5,6,6,6-dodecafluoro-2-(trifluoromethyl)hexane, 1,1,1,2,3,3,3-heptafluoropropane, and methyl formate, are added to the list of “nonphotochemically reactive hydrocarbons” or “negligibly photochemically reactive compounds” in 326 IAC 1-2-48 and these compounds are deleted from the list of VOCs in 326 IAC 1-2-90. Companies producing or using the four compounds will no longer need to follow the VOC rules for these compounds. The requirements in 326 IAC 1-2-48 and 1-2-90 were also modified for the compound t-butyl acetate. It is not considered a VOC for emission limits and content requirements. T-butyl acetate will still be considered a VOC for the recordkeeping, emissions reporting, and inventory requirements.

(i) Incorporation by reference.

(A) Indiana Administrative Code Title 326: Air Pollution Control Board, Article 1: General Provisions, Rule 2: Definitions, Section 48: “‘Nonphotochemically reactive hydrocarbon’ or ‘negligibly photochemically reactive compounds’ defined”, and Section 90: “ ‘Volatile organic compound’ or ‘VOC’ defined”. Filed with the Secretary of State on October 20, 2005 and effective November 19, 2005. Published in 29 Indiana Register 795-797 on December 1, 2005.(177) The Indiana Department of Environmental Management submitted revisions to Indiana's State Implementation plan on December 21, 2005, and June 27, 2006. Revisions to 326 IAC 1-3-4 provide consistency between State (326 IAC 1-3-4) and Federal (40 CFR 50.3) reference conditions for measurements of particulate matter air quality; and amendments to 326 IAC 1-1-3 update the references to the Code of Federal Regulations (CFR) from the 2002 edition to the 2004 edition.

(i) Incorporation by reference. The following sections of the Indiana Administrative Code are incorporated by reference.

(A) Indiana Administrative Code Title 326: Air Pollution Control Board, Article 1: General Provisions, Rule 1: Provisions Applicable Throughout Title 326, Section 3: References to the Code of Federal Regulations. Filed with the Secretary of State on October 14, 2005 and effective on November 13, 2005. Published at Indiana Register, Volume 29, Number 3, December 1, 2005 (29 IR 795).

(B) Indiana Administrative Code Title 326: Air Pollution Control Board, Article 1: General Provisions, Rule 3: Ambient Air Quality Standards, Section 4: Ambient Air Quality Standards. Filed with the Secretary of State on March 6, 2006 and effective on April 5, 2006. Published at Indiana Register, Volume 29, Number 7, April 1, 2006 (29 IR 2179).

(178) On August 25, 2006, Indiana submitted final adopted revisions to its emission reporting requirement rules as a revision to the Indiana State Implementation Plan.

(i) Incorporation by reference. Indiana Administrative Code Title 326: Air Pollution Control Board, Article 2: Permit Review Rules, Rule 6 Emission Reporting, Section 1: Applicability, Section 3: Compliance schedule, and Section 4: Requirements. Approved by the Attorney General June 29, 2006. Approved by the Governor July 13, 2006. Filed with the Publisher July 14, 2006. Published on the Indiana Register Web site August 9, 2006, Document Identification Number (DIN):20060809-IR-326050078FRA. Effective August 13, 2006.

(179) On July 17, 2006, Indiana submitted final adopted revisions, which add 326 IAC 8-1-6 (3)(B) and (C), to its VOC rules for new facilities in 326 IAC 8-1-6 as a requested revision to the Indiana state implementation plan. EPA is approving these revisions, which exempt boat manufacturers subject to NESHAPS for boat manufacturing, or reinforced plastics composites manufacturers subject to NESHAPS for reinforced composites production facilities, from the requirement to do a best available control technology analysis provided they comply with the applicable NESHAPS.

(i) Incorporation by reference.

(A) Indiana Administrative Code Title 326: Air Pollution Control Board, Article 8: Volatile Organic Compound Rules, Rule 1: General Provisions, Section 6: New facilities; general reduction requirements. Final adopted by the Air Pollution Control Board on March 1, 2006. Filed with the Secretary of State on May 25, 2006, and became effective June 23, 2006. Published in the Indiana Register on July 1, 2006 (29 IR 3350).

(180) On November 1, 2005, and supplemented on March 20, 2007, the State of Indiana submitted a source specific revision to its state implementation plan for control of particulate matter in Title 326 of the Indiana Administrative Code (IAC), Rule 6.5-7, Section 13, which contains particulate matter emission limits for Holy Cross Services Corporation, to reflect current operating conditions of the boilers at St. Mary's College, located in Notre Dame, Indiana. The revision in 326 IAC 6.5-7-13 also changes the source name from St. Mary's to Holy Cross Services Corporation (Saint Mary's Campus).

(i) Incorporation by reference. Indiana Administrative Code Title 326: Air Pollution Control Board, Article 6.5: PM Limitations Except Lake County, Rule 7: St. Joseph County, Section 13: Holy Cross Services Corporation (Saint Mary's Campus). Approved by the Attorney General January 18, 2007. Approved by the Governor January 23, 2007. Filed with the Publisher January 26, 2007. Published on the Indiana Register Web site February 14, 2007, Document Identification Number (DIN):20070214-IR-326060121FRA. Effective February 25, 2007.

(181) On September 2, 2004, Indiana submitted modifications to its Prevention of Significant Deterioration and nonattainment New Source Review rules as a revision to the state implementation plan. On October 25, 2005, and January 17, 2007, Indiana submitted revisions to the September 2, 2004 submittal.

(i) Incorporation by reference.

(A) Title 326 of the Indiana Administrative Code, Rules 2-1.1-7, 2-2-1(a) through (l), 2-2-1(n) through (kk), 2-2-1(mm) through (tt), 2-2-1(uu)(1) through (4), 2-2-1(vv) through (aaa), 2-2-2(a) through (d)(4), 2-2-2(d)(6) through (e), 2-2-2(g) through (i), 2-2-3, 2-2-4, 2-2-5(a), 2-2-5(c) through (e), 2-2-6, 2-2-8, 2-2.4, 2-3-1(a) through (i), 2-3-1(k) through (ff), 2-3-1(hh) through (uu), 2-3-2(a) through (c)(4), 2-3-2(c)(6) through (k), 2-3-2(m), 2-3-3(a) through (b)(11), 2-3-3(b)(14), 2-3.4, 2-5.1-4. Filed with the Secretary of State on August 10, 2004, effective September 10, 2004. Published in the Indiana Register on September 1, 2004 (27 IR 3887).

(182) On March 30, 2007, Indiana submitted final adopted revisions, which amend 326 IAC 8-5-1, concerning rule applicability, and add 326 IAC 8-5-6, fuel grade ethanol production at dry mills, to its VOC rules as a requested revision to the Indiana state implementation plan. By letter of December 19, 2007, Indiana stated that it would be acceptable to measure the concentration limits in 326 IAC 8-5-6 using EPA Method 25(a) expressed as equivalent ethanol with the calibration gas being a mixture of ethanol in air. EPA is approving these revisions, authorizing Indiana to establish an industry-specific State BACT standard for fuel grade ethanol production at dry mill facilities that emit 25 tons or more of VOC per year.

(i) Incorporation by reference. The following sections of the Indiana Administrative Code (IAC) are incorporated by reference. 326 IAC 8-5-1, “Applicability of Rule”, and 326 IAC 8-5-6 “Fuel Grade Ethanol Production at Dry Mills”. Approved by the Attorney General February 16, 2007. Approved by the Governor February 16, 2007. Filed with the Publisher February 20, 2007. Published on the Indiana Register Web site March 21, 2007, Document Identification Number (DIN):20070321-IR-326050197FRA. Effective March 22, 2007.

(ii) Additional materials. A December 19, 2007, letter from Daniel Murray, Assistant Commissioner of the Indiana Department of Environmental management, Office of Air Quality, which states that it would be acceptable to measure the concentration limits in 326 IAC 8-5-6 using EPA Method 25(a) expressed as equivalent ethanol with the calibration gas being a mixture of ethanol in air.

(183) On February 7, 2002, Indiana submitted revisions to its State Implementation Plan (SIP) for lead (Pb) as part of the State's incorporation of a Federal standard for secondary lead smelters. On October 3, 2006, and November 27, 2007, Indiana supplemented its request as it pertained to Quemetco, Incorporated, in Marion County. This revision removes from the Indiana SIP the source-specific provisions for Quemetco found in article 326 IAC 15, previously approved in paragraph (c)(95) of this section, and replaces them with the corresponding provisions of article 326 IAC 20-13.

(i) Incorporation by reference. The following sections of Title 326 of the Indiana Administrative Code (IAC) are incorporated by reference:

(A) 326 IAC 15-1-2(c) “Source-specific provisions” and 326 IAC 15-1-3 “Control of fugitive lead dust”. Filed with the Secretary of State on December 1, 2000, effective December 30, 2000. Published in the Indiana Register on January 1, 2001 (24 IR 954).

(B) 326 IAC 20-13-1(c) “Applicability; incorporation by reference of federal standards”, 326 IAC 20-13-2(a) “Emission limitations lead standards for Quemetco, Incorporated”, and 326 IAC 20-13-6 “Compliance testing”. Filed with the Secretary of State on December 1, 2000, effective December 30, 2000. Published in the Indiana Register on January 1, 2001 (24 IR 958).

(184) Indiana Department of Environmental Management submitted amendments to the State Implementation Plan to control nitrogen oxide emissions from internal combustion engines in 326 Indiana Administrative Code (IAC) 10-5 and corrections to 326 IAC 10-3-3 and 326 IAC 10-4 on March 8, 2006.

(i) Incorporation by reference. The following sections of the Indiana Administrative Code (IAC) are incorporated by reference.

(A) Title 326: Air Pollution Control Board, Article 10: Nitrogen Oxides Rules, Rule 3: Nitrogen Oxide Reduction Program for Specific Source Categories, Section 3: Emissions limits. Filed with the Secretary of State on January 27, 2006, effective February 26, 2006. Published in the Indiana Register on March 1, 2006 (29 IR 1876).

(B) Title 326: Air Pollution Control Board, Article 10: Nitrogen Oxides Rules, Rule 4: Nitrogen Oxides Budget Trading Program, Section 1: Applicability, Section 2: Definitions, Section 3: Retired unit exemption, Section 9: NOX allowance allocations, Section 13: Individual opt-ins, Section 14: NOX allowance banking, and Section 15: Compliance supplement pool. Filed with the Secretary of State on January 27, 2006, effective February 26, 2006. Published in the Indiana Register on March 1, 2006 (29 IR 1877).

(C) Title 326: Air Pollution Control Board, Article 10: Nitrogen Oxides Rules, Rule 5: Nitrogen Oxide Reduction Program for Internal Combustion Engines (ICE). Filed with the Secretary of State on January 27, 2006, effective February 26, 2006. Published in the Indiana Register on March 1, 2006 (29 IR 1899).

(185) The Indiana Department of Environmental Management submitted amendments on September 20, 2007 to the State Implementation Plan to Control Emissions from electric generating units (EGU) and non-EGUs. Rules affecting these units include: 326 Indiana Administrative Code (IAC) 24-1-2, 326 IAC 24-1-8, 326 IAC 24-1-12, 326 IAC 24-2-11, 326 IAC 24-3-1, 326 IAC 24-3-2, 326 IAC 24-3-8 and 326 IAC 24-3-12 respectively.

(i) Incorporation by reference. The following sections of the Indiana Administrative Code (IAC) are incorporated by reference: 326 IAC 24-1-2(36) “Control period”; 326 IAC 24-1-2(38) “Energy efficiency or renewable energy projects”; 326 IAC 24-1-2(60) “Rated energy efficiency”; 326 IAC 24-1-8 “CAIR NOX allowance allocations”; 326 IAC 24-1-12 “CAIR NOX opt-in units”; 326 IAC 24-2-11 “CAIR SO2 opt-in units”; 326 IAC 24-3-1 “Applicability”; 326 IAC 24-3-2(38) “Energy efficiency or renewable energy projects”; 326 IAC 24-3-2(49) “Large affected unit”; 326 IAC 24-3-2(61) “Rated energy efficiency”; 326 IAC 24-3-8 “CAIR NOX ozone season allowance”; and 326 IAC 24-3-12 “CAIR NOX ozone season opt-in units”. Approved by the Attorney General January 12, 2007. Approved by the Governor January 23, 2007. Filed with the Publisher January 26, 2007. Published on the Indiana Register Web site February 28, 2007, Document Identification Number (DIN): 20070221-IR-326050117FRA. Effective February 25, 2007.

(186) The Indiana Department of Environmental Management submitted revisions to Indiana's State Implementation plan on July 20, 2007, as revised on December 19, 2007, to amend 326 IAC 1-1-3, “References to the Code of Federal Regulations”; 326 IAC 1-2-48, “nonphotochemically reactive hydrocarbons” or “negligibly photochemically reactive compounds” defined; and 326 IAC 1-2-90, “volatile organic compound” or “VOC” defined. The revision to 326 IAC 1-1-3 updates the references to CFR from the 2005 edition to the 2006 edition. In 326 IAC 1-2-48, and 326 IAC 1-2-90, the SIP revision deletes references to outdated Federal Register citations.

(i) Incorporation by reference. The following sections of the Indiana Administrative Code (IAC) are incorporated by reference.

(A) 326 IAC 1-1-3, “References to the Code of Federal Regulations”. Filed with the Secretary of State on April 26, 2007, and effective on May 26, 2007. Published in the Indiana Register, on May 23, 2007 (DIN: 20070523-IR-326060412FRA).

(B) 326 IAC 1-2-48, “nonphotochemically reactive hydrocarbons” or “negligibly photochemically reactive compounds” defined; and 326 IAC 1-2-90, “volatile organic compound” or “VOC” defined. Filed with the Secretary of State on April 26, 2007, and effective on May 26, 2007. Published in the Indiana Register, on May 23, 2007 (DIN: 20070523-IR-326060412FRA).

(ii) Additional Materials. A December 19, 2007, letter from Daniel Murray, Assistant Commissioner of the Indiana Department of Environmental Management, Office of Air Quality, which limits the July 20, 2007, SIP revision request to the following definitions: 326 IAC 1-1-3, “References to the CFR”; 326 IAC 1-2-48, “nonphotochemically reactive hydrocarbons” or “negligibly photochemically reactive compounds” defined; and 326 IAC 1-2-90, “volatile organic compound” or “VOC” defined.

(187) On February 21, 2008, Indiana submitted revisions to its particulate matter SIP. On March 27, 2008, Indiana submitted a corrected copy of its rules. The submittal revises 326 IAC 6.5: Particulate Matter Limitations Except Lake County and 326 IAC 6.8: Particulate Matter Limitations for Lake County. This SIP revision updates facility names, revises formatting, removes sources no longer in operation, and revises some emission limits.

(i) Incorporation by reference. The following sections of Title 326 of the Indiana Administrative Code (IAC) are incorporated by reference:

(A) Indiana Administrative Code Title 326: Air Pollution Control Board, Article 6.5: Particulate Matter Limitations Except Lake County, Rule 1, General Provisions, sections 326 IAC 6.5-1-1 through 326 IAC 6.5-1-7, filed August 10, 2005, effective on September 9, 2005 and previously incorporated by reference (see paragraph (c)(173)(i)(A) of this section).

(B) Indiana Administrative Code Title 326: Air Pollution Control Board, Article 6.5: Particulate Matter Limitations Except Lake County, Rule 2, Clark County, sections 326 IAC 6.5-2-1 through 326 IAC 6.5-2-12, filed January 23, 2008, effective on February 22, 2008 (326 IAC 6.5-2-8 Kimball Office-Borden, filed January 23, 2008, effective on February 22, 2008, errata filed on February 29, 2008).

(C) Indiana Administrative Code Title 326: Air Pollution Control Board, Article 6.5: Particulate Matter Limitations Except Lake County, Rule 3, Dearborn County, sections 326 IAC 6.5-3-1 through 326 IAC 6.5-3-9, filed January 23, 2008, effective on February 22, 2008.

(D) Indiana Administrative Code Title 326: Air Pollution Control Board, Article 6.5: Particulate Matter Limitations Except Lake County, Rule 4, Dubois County, sections 326 IAC 6.5-4-1 through 326 IAC 6.5-4-24, filed January 23, 2008, effective on February 22, 2008.

(E) Indiana Administrative Code Title 326: Air Pollution Control Board, Article 6.5: Particulate Matter Limitations Except Lake County, Rule 5, Howard County, sections 326 IAC 6.5-5-1 through 326 IAC 6.5-5-16, filed January 23, 2008, effective on February 22, 2008.

(F) Indiana Administrative Code Title 326: Air Pollution Control Board, Article 6.5: Particulate Matter Limitations Except Lake County, Rule 6, Marion County, sections 326 IAC 6.5-6-1 through 326 IAC 6.5-6-36, filed January 23, 2008, effective on February 22, 2008 (326 IAC 6.5-6-18, Cargill, Inc., filed January 23, 2008, effective on February 22, 2008, errata filed on January 31, 2008).

(G) Indiana Administrative Code Title 326: Air Pollution Control Board, Article 6.5: Particulate Matter Limitations Except Lake County, Rule 7, St. Joseph County, sections 326 IAC 6.5-7-1 through 326 IAC 6.5-7-20, filed January 23, 2008, effective on February 22, 2008 (326 IAC 6.5-7-14 Accucast Technology, LLC, filed January 23, 2008, effective on February 22, 2008, errata filed on February 5, 2008).

(H) Indiana Administrative Code Title 326: Air Pollution Control Board, Article 6.5: Particulate Matter Limitations Except Lake County, Rule 8, Vanderburgh County, sections 326 IAC 6.5-8-1 through 326 IAC 6.5-8-15, filed January 23, 2008, effective on February 22, 2008.

(I) Indiana Administrative Code Title 326: Air Pollution Control Board, Article 6.5: Particulate Matter Limitations Except Lake County, Rule 9, Vigo County, sections 326 IAC 6.5-9-1 through 326 IAC 6.5-9-20, filed January 23, 2008, effective on February 22, 2008.

(J) Indiana Administrative Code Title 326: Air Pollution Control Board, Article 6.5: Particulate Matter Limitations Except Lake County, Rule 10, Wayne County, sections 326 IAC 6.5-10-1 through 326 IAC 6.5-10-19, filed January 23, 2008, effective on February 22, 2008.

(K) Indiana Administrative Code Title 326: Air Pollution Control Board, Article 6.8: Particulate Matter Limitations For Lake County, Rule 1, General Provisions, sections 326 IAC 6.8-1-1, Applicability, 6.8-1-5, Control strategies, and 6.8-1-7, Scope, filed January 23, 2008, effective on February 22, 2008; and Indiana Administrative Code Title 326: Air Pollution Control Board, Article 6.8: Particulate Matter Limitations For Lake County, Rule 1, General Provisions, sections 326 IAC 6.8-1-1.5, Definitions, 6.8-1-2, Particulate emission limitations; fuel combustion steam generators, asphalt concrete plant, grain elevators, foundries, mineral aggregate operations; modification by commission, 6.8-1-3, Compliance Determination, 6.8-1-4, Compliance schedules, and 6.8-6-6, State implementation plan revisions, filed August 10, 2005, effective on September 9, 2005 and previously incorporated by reference (see paragraph (c)(173)(i)(A) of this section).

(L) Indiana Administrative Code Title 326: Air Pollution Control Board, Article 6.8: Particulate Matter Limitations for Lake County, Rule 2, Lake County: PM10 Emission Requirements, sections 326 IAC 6.8-2-1 through 326 IAC 6.8-2-38, filed January 23, 2008, effective on February 22, 2008 (326 IAC 6.8-2-6 BP Products North America, Inc.-Whiting Refinery, filed January 23, 2008, effective on February 22, 2008, errata filed on February 29, 2008).

(M) Indiana Administrative Code Title 326: Air Pollution Control Board, Article 6.8: Particulate Matter Limitations for Lake County, Rule 3, Lake County: Opacity Limits; Exceptions to 326 IAC 5-1-2, sections 326 IAC 6.8-3-1 through 326 IAC 6.8-3-4, filed January 23, 2008, effective on February 22, 2008.

(N) Indiana Administrative Code Title 326: Air Pollution Control Board, Article 6.8: Particulate Matter Limitations for Lake County, Rule 4, Lake County: Opacity Limits; Test Methods, filed January 23, 2008, effective on February 22, 2008.

(O) Indiana Administrative Code Title 326: Air Pollution Control Board, Article 6.8: Particulate Matter Limitations for Lake County, Rule 5, Lake County: Opacity Continuous Emissions Monitors, Installation and operation of continuous emissions monitors (Repealed), filed January 23, 2008, effective on February 22, 2008.

(P) Indiana Administrative Code Title 326: Air Pollution Control Board, Article 6.8: Particulate Matter Limitations for Lake County, Rule 6, Lake County: Combustion Sources; Natural Gas, sections 326 IAC 6.8-6-1 through 326 IAC 6.8-6-20), filed January 23, 2008, effective on February 22, 2008.

(Q) Indiana Administrative Code Title 326: Air Pollution Control Board, Article 6.8: Particulate Matter Limitations for Lake County, Rule 7, Lake County: Site-Specific Control Requirements, sections 326 IAC 6.8-7-1 through 326 IAC 6.8-7-8, filed January 23, 2008, effective on February 22, 2008.

(R) Indiana Administrative Code Title 326: Air Pollution Control Board, Article 6.8: Particulate Matter Limitations for Lake County, Rule 8, Lake County: Continuous Compliance Plan, section 326 IAC 6.8-8-1 Applicability, filed January 23, 2008, effective on February 22, 2008; and Indiana Administrative Code Title 326: Air Pollution Control Board, Article 6.8: Particulate Matter Limitations for Lake County, Rule 8, Lake County: Continuous Compliance Plan, sections 326 IAC 6.8-8-2 Documentation; operation and maintenance procedures, 326 IAC 6.8-8-3 Plan requirements, 326 IAC 6.8-8-4 Plan; schedule for complying with 326 IAC 6.8-7, 326 IAC 6.8-8-5 Plan; source categories, 326 IAC 6.8-8-6 Plan; particulate matter control equipment; operation and maintenance, 326 IAC 6.8-8-7 Plan; particulate matter control equipment; recording; operation; inspection, 326 IAC 6.8-8-8 Plan; department review, filed August 10, 2005, effective on September 9, 2005 and previously incorporated by reference (see paragraph (c)(173)(i)(A) of this section).

(S) Indiana Administrative Code Title 326: Air Pollution Control Board, Article 6.8: Particulate Matter Limitations for Lake County, Rule 9, Lake County: PM10 Coke Battery Emission Requirements, section 326 IAC 6.8-9-3 Emission limitations, filed January 23, 2008, effective on February 22, 2008; and Indiana Administrative Code Title 326: Air Pollution Control Board, Article 6.8: Particulate Matter Limitations for Lake County, Rule 9, Lake County: PM10 Coke Battery Emission Requirements, sections 326 IAC 6.8-9-1 Applicability, and 326 IAC 6.8-9-2 Definitions, filed August 10, 2005, effective on September 9, 2005 and previously incorporated by reference (see paragraph (c)(173)(i)(A) of this section).

(T) Indiana Administrative Code Title 326: Air Pollution Control Board, Article 6.8: Particulate Matter Limitations for Lake County, Rule 10, Lake County: Fugitive Particulate Matter, section 326 IAC 6.8-10-1 Applicability, filed January 23, 2008, effective on February 22, 2008; and Indiana Administrative Code Title 326: Air Pollution Control Board, Article 6.8: Particulate Matter Limitations for Lake County, Rule 10, Lake County: Fugitive Particulate Matter, sections 326 IAC 6.8-10-2 Definitions, 326 IAC 6.8-10-3 Particulate matter emission limitations, and 326 IAC 6.8-10-4 Compliance requirements; control plans, filed August 10, 2005, effective on September 9, 2005 and previously incorporated by reference (see paragraph (c)(173)(i)(A) of this section).

(U) Indiana Administrative Code Title 326: Air Pollution Control Board, Article 6.8: Particulate Matter Limitations for Lake County, Rule 11, Lake County: Particulate Matter Contingency Measures, sections 326 IAC 6.8-11-1 through 326 IAC 6.8-11-6, filed August 10, 2005, effective on September 9, 2005 and previously incorporated by reference (see paragraph (c)(173)(i)(A) of this section).

(ii) Additional material.

(A) Certificate of Authenticity, Indiana Administrative Code, (As Updated Through March 26, 2008), signed by John M. Ross, Executive Director, Legislative Services Agency.

(188) The Indiana Department of Environmental Management submitted a revision to Indiana's State Implementation plan on May 22, 2008, to amend 326 IAC 1-1-3, “References to the Code of Federal Regulations”. The revision to 326 IAC 1-1-3 updates the references to CFR from the 2006 edition to the 2007 edition.

(i) Incorporation by reference. Title 326 of the Indiana Administrative Code (IAC), section 1-1-3, “References to the Code of Federal Regulations” is incorporated by reference. The rule was filed with the Publisher of the Indiana Register on April 1, 2008, and became effective on May 1, 2008. Published in the Indiana Register, on April 30, 2008 (DIN: 20080430-IR-32607037FRA).

(189) On December 19, 2007, Indiana submitted modifications to its Federally Enforceable State Operating Permits rules as a revision to the state implementation plan. The revision extends the maximum permit term for renewals of Federally Enforceable State Operating Permits from five years to ten years. EPA has determined that this revision is approvable under the Clean Air Act.

(i) Incorporation by reference.

(A) Indiana Administrative Code Title 326, Article 2: Permit Review Rules, sections 2-1.1-9.5, “General provisions; term of permit”, and 2-8-4, “Permit content”, are incorporated by reference. Filed with the Publisher of the Indiana Register on November 16, 2007, and became effective on December 16, 2007. Published in the Indiana Register on December 13, 2007 (20071212-IR-326060487FRA).

(190) On September 11, 2008, Indiana submitted a revision to its SIP. The revisions add particulate matter, sulfur dioxide, and nitrogen oxides control and emission limitations on the Southern Indiana Gas and Electric Company's F.B. Culley Generating Station, a power plant located in Warrick County, Indiana.

(i) Incorporation by reference.

(A) Indiana Administrative Code Title 326: Air Pollution Control Board, Article 6: Particulate Rules, Rule 7: Particulate Matter Emission Limitations for Southern Indiana Gas and Electric Company, Section 1: “Southern Indiana Gas and Electric Company (SIGECO)”; Article 7: Sulfur Dioxide Rules, Rule 4: Emission Limitations and Requirements by County, Section 10: “Warrick County sulfur dioxide emission limitations”; and Article 10: Nitrogen Oxides Rules, Rule 6: Nitrogen Oxides Emission Limitations for Southern Indiana Gas and Electric Company, Section 1: “Southern Indiana Gas and Electric Company (SIGECO)”.

Filed with the Secretary of State on July 31, 2008 and effective on August 30, 2008. Published in Indiana Register 326070309 on August 28, 2008, LSA Document #07-309(F).

(191) The Indiana Department of Environmental Management submitted a revision to Indiana's State Implementation plan on September 25, 2009, to amend 326 IAC 1-1-3, “References to the Code of Federal Regulations”. The revision to 326 IAC 1-1-3 updates the references to CFR from the 2007 edition to the 2008 edition.

(i) Incorporation by reference. Title 326 of the Indiana Administrative Code (IAC), section 1-1-3, “References to the Code of Federal Regulations” is incorporated by reference. The rule was filed with the Publisher of the Indiana Register on July 1, 2009, and became effective on July 31, 2009. Published in the Indiana Register, on July 29, 2009 (DIN: 20090729-IR-326080901FRA).

(192) On April 25, 2008, Indiana submitted regulations that incorporate its continuous emission monitoring requirements into its SIP. Indiana also submitted Commissioner's Orders that provide an alternative monitoring plan for a Warrick County source. The alternative monitoring requirements allow the use of a particulate matter continuous emissions monitoring system in place of a continuous opacity monitor.

(i) Incorporation by reference.

(A) Indiana Administrative Code Title 326: Air Pollution Control Board, Article 3: Monitoring Requirements, Rule 5: Continuous Monitoring of Emissions, Section 1: Applicability; monitoring requirements for applicable pollutants. Filed with the Secretary of State on January 30, 1998, and effective on March 1, 1998. Published in 21 Indiana Register 2062-2079 on March 1, 1998.

(B) Commissioner's Order #2008-01 as issued by the Indiana Department of Environmental Management on February 11, 2008.

(193) On December 10, 2009, the Indiana Department of Environmental Management submitted several volatile organic compound rules for approval into the Indiana State Implementation Plan for the Lake and Porter County portion of the Chicago-Gary-Lake County, IL-IN, 8-hour ozone nonattainment area. This includes both revisions to existing rules and also new rules. Also submitted were subsequent technical corrections to typographical, clerical, or spelling errors for some of these rules.

(i) Incorporation by reference.

(A) Indiana Administrative Code Title 326: Air Pollution Control Board, Article 8: Volatile Organic Compound Rules, Rule 1: General provisions, Section 0.5: Definitions, Section 2: Compliance Methods, and Section 4: Testing procedures, filed with the Publisher of the Indiana Register on November 3, 2009, and became effective on December 3, 2009. Published in the Indiana Register on December 2, 2009 (DIN: 20091202-IR-326090220FRA).

(B) Indiana Administrative Code Title 326: Air Pollution Control Board, Article 8: Volatile Organic Compound Rules, Rule 2: Surface Coating Emission Limitations, Section 1: Applicability, Section 2: Automobile and light duty truck coating regulations, Section 5: Paper coating operations, Section 6: Metal furniture coating operations, Section 7: Large appliance coating operations, Section 9: Miscellaneous metal and plastic parts coating operations, and Section 10: Flat wood panels; manufacturing operations, filed with the Publisher of the Indiana Register on November 3, 2009, and became effective on December 3, 2009. Published in the Indiana Register on December 2, 2009 (DIN: 20091202-IR-326090220FRA).

(C) Indiana Administrative Code Title 326: Air Pollution Control Board, Article 8: Volatile Organic Compound Rules, Rule 5: Miscellaneous Operations, Section 5: Graphic arts operations, filed with the Publisher of the Indiana Register on November 3, 2009, and became effective on December 3, 2009. Published in the Indiana Register on December 2, 2009 (DIN: 20091202-IR-326090220FRA).

(D) Indiana Administrative Code Title 326: Air Pollution Control Board, Article 8: Volatile Organic Compound Rules, Rule 16: Offset Lithographic Printing and Letterpress Printing, filed with the Publisher of the Indiana Register on November 3, 2009, and became effective on December 3, 2009. Published in the Indiana Register on December 2, 2009 (DIN: 20091202-IR-326090221FRA).

(E) Indiana Administrative Code Title 326: Air Pollution Control Board, Article 8: Volatile Organic Compound Rules, Rule 17: Industrial Solvent Cleaning Operations, filed with the Publisher of the Indiana Register on November 3, 2009, and became effective on December 3, 2009. Published in the Indiana Register on December 2, 2009 (DIN: 20091202-IR-326090221FRA).

(F) Indiana Administrative Code Title 326: Air Pollution Control Board, Article 8: Volatile Organic Compound Rules, Rule 18: Synthetic Organic Chemical Manufacturing Industry Air Oxidation, Distillation, and Reactor Processes, filed with the Publisher of the Indiana Register on November 3, 2009, and became effective on December 3, 2009. Published in the Indiana Register on December 2, 2009 (DIN: 20091202-IR-326090222FRA).

(G) Indiana Administrative Code Title 326: Air Pollution Control Board, Article 8: Volatile Organic Compound Rules, Rule 19: Control of Volatile Organic Compound Emissions from Process Vents in Batch Operations, filed with the Publisher of the Indiana Register on November 3, 2009, and became effective on December 3, 2009. Published in the Indiana Register on December 2, 2009 (DIN: 20091202-IR-326090222FRA).

(H) Indiana Administrative Code Title 326: Air Pollution Control Board, Article 8: Volatile Organic Compound Rules, Rule 20: Industrial Wastewater, filed with the Publisher of the Indiana Register on November 3, 2009, and became effective on December 3, 2009. Published in the Indiana Register on December 2, 2009 (DIN: 20091202-IR-326090222FRA).

(I) Indiana Administrative Code Title 326: Air Pollution Control Board, Article 8: Volatile Organic Compound Rules, Rule 21: Aerospace Manufacturing and Rework Operations, filed with the Publisher of the Indiana Register on November 3, 2009, and became effective on December 3, 2009. Published in the Indiana Register on December 2, 2009 (DIN: 20091202-IR-326090222FRA).

(J) Indiana Administrative Code Title 326: Air Pollution Control Board, Article 8: Volatile Organic Compound Rules, Rule 22: Miscellaneous Industrial Adhesives, filed with the Publisher of the Indiana Register on November 3, 2009, and became effective on December 3, 2009. Published in the Indiana Register on December 2, 2009 (DIN: 20091202-IR-326090221FRA).

(K) Corrections to Indiana Administrative Code Title 326: Air Pollution Control Board, Article 8: Volatile Organic Compound Rules, Rule 1: General provisions, Section 2: Compliance Methods and Section 4: Testing procedures, filed with the Publisher of the Indiana Register on November 18, 2009, and became effective on January 2, 2010. Published in the Indiana Register on December 16, 2009 (DIN: 20091216-IR-326090220ACA).

(L) Corrections to Indiana Administrative Code Title 326: Air Pollution Control Board, Article 8: Volatile Organic Compound Rules, Rule 2: Surface Coating Emission Limitations, Section 2: Automobile and light duty truck coating operations, filed with the Publisher of the Indiana Register on November 18, 2009, and became effective on January 2, 2010. Published in the Indiana Register on December 16, 2009 (DIN: 20091216-IR-326090220ACA).

(M) Corrections to Indiana Administrative Code Title 326: Air Pollution Control Board, Article 8: Volatile Organic Compound Rules, Rule 16: Offset Lithographic Printing and Letterpress Printing, filed with the Publisher of the Indiana Register on November 18, 2009, and became effective on January 2, 2010. Published in the Indiana Register on December 16, 2009 (DIN: 20091216-IR-326090221ACA).

(N) Corrections to Indiana Administrative Code Title 326: Air Pollution Control Board, Article 8: Volatile Organic Compound Rules, Rule 17: Industrial Solvent Cleaning Operations, filed with the Publisher of the Indiana Register on November 18, 2009, and became effective on January 2, 2010. Published in the Indiana Register on December 16, 2009 (DIN: 20091216-IR-326090221ACA).

(O) Corrections to Indiana Administrative Code Title 326: Air Pollution Control Board, Article 8: Volatile Organic Compound Rules, Rule 18: Synthetic Organic Chemical Manufacturing Industry Air Oxidation, Distillation, and Reactor Processes, filed with the Publisher of the Indiana Register on November 19, 2009, and became effective on January 3, 2010. Published in the Indiana Register on December 16, 2009 (DIN: 20091216-IR-326090222ACA).

(P) Corrections to Indiana Administrative Code Title 326: Air Pollution Control Board, Article 8: Volatile Organic Compound Rules, Rule 19: Control of Volatile Organic Compound Emissions from Process Vents in Batch Operations, filed with the Publisher of the Indiana Register on November 19, 2009, and became effective on January 3, 2010. Published in the Indiana Register on December 16, 2009 (DIN: 20091216-IR-326090222ACA).

(Q) Corrections to Indiana Administrative Code Title 326: Air Pollution Control Board, Article 8: Volatile Organic Compound Rules, Rule 20: Industrial Wastewater, filed with the Publisher of the Indiana Register on November 19, 2009, and became effective on January 3, 2010. Published in the Indiana Register on December 16, 2009 (DIN: 20091216-IR-326090222ACA).

(R) Corrections to Indiana Administrative Code Title 326: Air Pollution Control Board, Article 8: Volatile Organic Compound Rules, Rule 21: Aerospace Manufacturing and Rework Operations, filed with the Publisher of the Indiana Register on November 19, 2009, and became effective on January 3, 2009. Published in the Indiana Register on December 16, 2009 (DIN: 20091216-IR-326090222ACA).

(S) Corrections to Indiana Administrative Code Title 326: Air Pollution Control Board, Article 8: Volatile Organic Compound Rules, Rule 22: Miscellaneous Industrial Adhesives, filed with the Publisher of the Indiana Register on November 18, 2009, and became effective on January 2, 2010. Published in the Indiana Register on December 16, 2009 (DIN: 20091216-IR-326090221ACA).

(194) On December 31, 2008, Indiana submitted a Commissioner's Order that provided an alternative monitoring plan for Indianapolis Power and Light—Harding Street Generating Station in Marion County that is being incorporated into its SIP. The alternative monitoring requirements allow the use of a particulate matter continuous emissions monitoring system in place of a continuous opacity monitor.

(i) Incorporation by reference. Commissioner's Order #2008-02 for Indianapolis Power and Light as issued by the Indiana Department of Environmental Management on October 31, 2008.

(195) On June 5, 2009, the Indiana Department of Environmental Management submitted amendments to Indiana's automobile refinishing rule for approval into its state implementation plan (SIP). These rule revisions extend the applicability of Indiana's approved volatile organic compound (VOC) automobile refinishing rules to all persons in Indiana who sell or manufacture automobile refinishing coatings or who refinish motor vehicles.

(i) Incorporation by reference.

(A) Indiana Administrative Code Title 326: Air Pollution Control Board, Article 8: Volatile Organic Compound Rules, Rule 10: Automobile Refinishing, filed with the Publisher of the Indiana Register on March 27, 2009, and became effective on April 26, 2009. Published in the Indiana Register on April 22, 2009 (DIN: 20090422-IR-326060603FRA).

[37 FR 10863, May 31, 1972]

Subpart Q - Iowa

§ 52.820 Identification of plan.

(a) Purpose and scope. This section sets forth the applicable SIP for Iowa under section 110 of the CAA, 42 U.S.C. 7401, and 40 CFR part 51 to meet NAAQS.

(b) Incorporation by reference.

(1) Material listed in paragraphs (c) and (d) of this section with an EPA approval date prior to December 31, 2014, was approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Material is incorporated as it exists on the date of the approval, and notice of any change in the material will be published in the Federal Register. Entries in paragraphs (c) and (d) of this section with EPA approval dates after December 31, 2014, will be incorporated by reference in the next update to the SIP compilation.

(2) EPA Region 7 certifies that the rules/regulations provided by EPA in the SIP compilation at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated state rules/regulations which have been approved as part of the SIP as of December 31, 2014.

(3) Copies of the materials incorporated by reference may be inspected at the Environmental Protection Agency, Region 7, Air Planning and Development Branch, 11201 Renner Boulevard, Lenexa, Kansas 66219; and the National Archives and Records Administration (NARA). If you wish to obtain material from the EPA Regional Office, please call (913) 551-7089. For information on the availability of this material at NARA, call (202) 741-6030, or go to: www.archives.gov/federal-register/cfr/ibr-locations.html.

(c) EPA-approved regulations.

EPA-Approved Iowa Regulations

Iowa citation Title State effective date EPA approval date Explanation
Iowa Department of Natural Resources Environmental Protection Commission [567]
Chapter 20 - Scope of Title - Definitions
567-20.1 Scope of Title-Definitions 3/22/17 6/8/2018, 83 FR 26599 This rule is a non-substantive description of the Chapters contained in the Iowa rules. EPA has not approved all the Chapters to which this rule refers.
567-20.2 Definitions 4/17/2019 6/1/2020, 85 FR 33023 The definitions for “anaerobic lagoon,” “odor,” “odorous substance,” “odorous substance source” are not SIP approved.
567-20.3 Air Quality Forms Generally 4/22/2015 8/10/2015, 80 FR 33192
Chapter 21 - Compliance
567-21.1 Compliance Schedule 3/22/17 6/8/2018, 83 FR 26599
567-21.2 Variances 4/4/2007 10/16/2007, 72 FR 58535
567-21.3 Emission Reduction Program 3/14/1990 6/29/1990, 55 FR 26690
567-21.4 Circumvention of Rules 3/14/1990 6/29/1990, 55 FR 26690
567-21.5 Evidence Used in Establishing That a Violation Has or Is Occurring 11/16/1994 10/30/1995, 60 FR 55198
567-21.6 Temporary Electricity Generation for Disaster Situations 10/15/2008 12/29/2009, 74 FR 68692
Chapter 22 - Controlling Pollution
567-22.1 Permits Required for New or Stationary Sources 4/17/2019 6/1/2020, 85 FR 33023 In 22.1(3) the following sentence regarding electronic submission is not SIP approved. The sentence is: “Alternatively, the owner or operator may apply for a construction permit for a new or modified stationary source through the electronic submittal format specified by the department.”
567-22.2 Processing Permit Applications 4/22/2015 8/10/2015, 80 FR 33192
567-22.3 Issuing Permits 4/22/2015 6/11/2015; 80 FR 33192 Subrule 22.3(6) has not been approved as part of the SIP. Subrule 22.3(6), Limits on Hazardous Air Pollutants, has been approved under Title V and section 112(l). The remainder of the rule has not been approved pursuant to Title V and section 112(l).
567-22.4 Special Requirements for Major Stationary Sources Located in Areas Designated Attainment or Unclassified (PSD) 12/16/2015 9/9/2016, 81 FR 62387 None.
567-22.5 Special Requirements for Nonattainment Areas 12/16/2015 9/9/2016, 81 FR 62387 None.
567-22.8 Permit by Rule 4/18/2018 2/5/2019, 84 FR 1615
567-22.9 Special Requirements for Visibility Protection 4/17/2019 6/1/2020, 85 FR 33023
567-22.10 Permitting Requirements for Country Grain Elevators, Country Grain Terminal Elevators, Grain Terminal Elevators and Feed Mill Equipment 12/16/2015 9/9/2016, 81 FR 62387 None.
567-22.105 Title V Permit Applications 11/11/2009 10/25/2013, 78 FR 63887 Only subparagraph (2)i(5) is approved as part of the SIP. In 22.105(1) Duty to apply the last sentence “Alternatively, an owner or operator may submit a complete and timely application through the electronic submittal format specified by the department.” is not approved. In 22.105(1) “a” new subparagraph (9) is not approved.
567-22.200 Definitions for Voluntary Operating Permits 10/18/1995 4/30/1996, 61 FR 18958
567-22.201 Eligibility for Voluntary Operating Permits 4/4/2007 10/16/2007, 72 FR 58535
567-22.202 Requirement to Have a Title V Permit 4/9/1997 6/25/1998, 63 FR 34600
567-22.203 Voluntary Operating Permit Applications 11/11/2009 10/25/2013, 78 FR 63887
567-22.204 Voluntary Operating Permit Fees 12/14/1994 4/30/1996, 61 FR 18958
567-22.205 Voluntary Operating Permit Processing Procedures 12/14/1994 4/30/1996, 61 FR 18958
567-22.206 Permit Content 10/18/1995 4/30/1996, 61 FR 18958
567-22.207 Relation to Construction Permits 10/15/2008 12/29/2009, 74 FR 68692
567-22.208 Suspension, Termination, and Revocation of Voluntary Operating Permits 12/14/1994 4/30/1996, 61 FR 18958
567-22.209 Change of Ownership for Facilities with Voluntary Operating Permits 11/11/2009 10/25/2013, 78 FR 63887
567-22.300 Operating Permit by Rule for Small Sources 4/17/2019 6/1/2020, 85 FR 33023
Chapter 23 - Emission Standards for Contaminants
567-23.1 Emission Standards 11/24/2010 10/25/2013, 78 FR 63887 Sections 23.1(2)-(5) are not approved in the SIP. Section 23.1 (5) is approved as part of the 111(d) plan.
567-23.2 Open Burning 1/14/2004 11/3/2004, 69 FR 63945 Subrule 23.2(3)g(2) was not submitted for approval. Variances from open burning rule 23.2(2) are subject to EPA approval.
567-23.3 Specific Contaminants 3/22/17 6/8/2018, 83 FR 26599 567 IAC 23.3(3) “(d)” is not SIP approved.
567-23.4 Specific Processes 6/11/2008 12/29/2009, 74 FR 68692 Subrule 23.4(10) is not SIP approved.
Chapter 24 - Excess Emissions
567-24.1 Excess Emission Reporting 11/24/2010 10/25/2013, 78 FR 63887
567-24.2 Maintenance and Repair Requirements 3/14/1990 6/29/1990, 55 FR 26690
Chapter 25 - Measurement of Emissions
567-25.1 Testing and Sampling of New and Existing Equipment 4/17/2019 6/1/2020, 85 FR 33023
Chapter 26 - Prevention of Air Pollution Emergency Episodes
567-26.1 General 3/14/1990 6/29/1990, 55 FR 26690
567-26.2 Episode Criteria 3/22/17 6/8/2018, 83 FR 26599
567-26.3 Preplanned Abatement Strategies 3/14/1990 6/29/1990, 55 FR 26690
567-26.4 Actions During Episodes 3/14/1990 6/29/1990, 55 FR 26690
Chapter 27 - Certificate of Acceptance
567-27.1 General 3/22/17 6/8/2018, 83 FR 26599
567-27.2 Certificate of Acceptance 3/14/1990 6/29/1990, 55 FR 26690
567-27.3 Ordinance or Regulations 3/22/17 6/8/2018, 83 FR 26599
567-27.4 Administrative Organization 3/14/1990 6/29/1990, 55 FR 26690
567-27.5 Program Activities 3/14/1990 6/29/1990, 55 FR 26690
Chapter 28 - Ambient Air Quality Standards
567-28.1 Statewide standards 3/22/17 6/8/2018, 83 FR 26599
Chapter 29 - Qualification in Visual Determination of the Opacity of Emissions
567-29.1 Methodology and Qualified Observer 5/13/1998 5/22/2000, 65 FR 32030
Chapter 31 - Nonattainment Areas
567-31.1 Permit Requirements Relating to Nonattainment Areas 12/16/2015 9/9/2016, 81 FR 62387 None.
567-31.2 Rescinded 3/22/17 6/8/2018, 83 FR 26599 Rescinded and reserved
567-31.3 Nonattainment new source review requirements for areas designated nonattainment on or after May 18, 1998 1/15/2014 5/15/2014, 79 FR 27763
567-31.4 Preconstruction review permit program 1/15/2014 5/15/2014, 79 FR 27763
567-31.9 Actual PALs 1/15/2014 5/15/2014, 79 FR 27763
567-31.10 Validity of Rules 1/15/2014 5/15/2014, 79 FR 27763
567-31.20 Special requirements for nonattainment areas designated before May 18, 1998 (originally adopted in 567-22.5(455B)) 4/22/2015 8/10/2015, 80 FR 33192
Chapter 33 - Special Regulations and Construction Permit Requirements for Major Stationary Sources - Prevention of Significant Deterioration (PSD) of Air Quality
567-33.1 Purpose 4/18/2018 2/5/2019, 84 FR 1615
567-33.3 Special Construction Permit Requirements for Major Stationary Sources in Areas Designated Attainment or Unclassified (PSD) 4/18/2018 4/17/2020, 85 FR 21329 Provisions of the 2010 PM2.5 PSD - Increments, SILs and SMCs rule, published in the Federal Register on October 20, 2010, relating to SILs and SMCs that were affected by the January 22, 2013, U.S. Court of Appeals decision are not, at the state's request, included in Iowa's SIP provisions (see Federal Register, March 14, 2014) (Vol. 79, No. 50).
567-33.9 Plantwide Applicability Limitations 7/17/2013 6/17/2016, 81 FR 39585
567-33.10 Exceptions to adoption by reference 11/1/2006 5/14/2007, 72 FR 27056
Linn County
Chapter 10 Linn County Air Quality Ordinance, Chapter 10 6/5/2018 2/24/2020, 85 FR 10292 The following definitions are not SIP-approved in Chapter 10-55; Anaerobic lagoon, Biomass, Chemical processing plants (ethanol production facilities that produce ethanol by natural fermentation included in NAICS code 325193 or 312140 are not included in this definition); Federally Enforceable; Greenhouse gases;
The following sections are not SIP approved: 10-57(a), Title V Permits; 10-59(c), Fees Associated with PSD Applications; 10-61, Emissions From Fuel-Burning Equipment, (c) Exemptions for Residential Heaters Burning Solid Fuels; 10-61, Emissions from Fuel-Burning Equipment, (d) Nuisance Conditions for Fuel Burning Equipment; 10-62, Emission Standards, (b) NSPS; 10-62(c), Emission Standards for HAPs; 10-62(d), Emission Standards for HAPs for Source Categories; 10-64, Emission of Objectionable Odors; 10-70, Testing and Sampling of New and Existing Equipment, (k) Continuous Emissions Monitoring from Acid Rain Program; and 10-77, Penalty.
Polk County
Chapter V Polk County Board of Health Rules and Regulations Air Pollution Chapter V 10/12/2015 7/11/2016, 81 FR 44795 Article I, Section 5-2, definition of “variance,” “anaerobic lagoon,” and “greenhouse gases”; Article III, Incineration and Open Burning, Section 5-7(d) Variance Application; Article VI, Sections 5-16(n), (o) and (p); Article VIII; Article IX, Sections 5-27(3) and (4); Article X, Section 5-28, subsections (a) through (c), and Article X, Section 5-35(b)(5); Article XIII; and Article XVI, Section 5-75 are not part of the SIP. Article VI, Section 5-17, adopted by Polk County on 7/26/2011, is not part of the SIP, and the previously approved version of Article VI, Section 5-17 remains part of the SIP.

(d) EPA-approved State source-specific permits.

EPA-Approved Iowa Source-Specific Orders/Permits

Name of source Order/Permit No. State effective
date
EPA Approval
date
Explanation
(1) Archer-Daniels Midland Company 90-AQ-10 3/25/1991 11/1/1991, 56 FR 56158
(2) Interstate Power Company 89-AQ-04 2/21/1990 11/1/1991, 56 FR 56158
(3) Grain Processing Corporation 74-A-015-S 9/18/1995 12/1/1997, 62 FR 63454
(4) Grain Processing Corporation 79-A-194-S 9/18/1995 12/1/1997, 62 FR 63454
(5) Grain Processing Corporation 79-A-195-S 9/18/1995 12/1/1997, 62 FR 63454
(6) Grain Processing Corporation 95-A-374 9/18/1995 12/1/1997, 62 FR 63454
(7) Muscatine Power and Water 74-A-175-S 9/14/1995 12/1/1997, 62 FR 63454
(8) Muscatine Power and Water 95-A-373 9/14/1995 12/1/1997, 62 FR 63454
(9) Monsanto Corporation 76-A-161S3 7/18/1996 12/1/1997, 62 FR 63454
(10) Monsanto Corporation 76-A-265S3 7/18/1996 12/1/1997, 62 FR 63454
(11) IES Utilities, Inc 97-AQ-20 11/20/1998 3/11/1999, 64 FR 12087 SO2 Control Plan for Cedar Rapids.
(12) Archer-Daniels-Midland Corporation SO2 Emission Control Plan 9/14/1998 3/11/1999, 64 FR 12087 ADM Corn Processing SO2 Control Plan for Cedar Rapids.
(13) Linwood Mining and Minerals Corporation 98-AQ-07 3/13/1998 3/18/1999, 64 FR 13343 PM10 control plan for Buffalo.
(14) Lafarge Corporation 98-AQ-08 3/13/1998 3/18/1999, 64 FR 13343 PM10 control plan for Buffalo.
(15) Holnam, Inc A.C.O. 1999-AQ-31 9/2/1999 11/6/2002, 67 FR 67563 For a list of the 47 permits issued for individual emission points see IDNR letters to Holnam, Inc., dated 7/24/01.
(16) Holnam, Inc Consent Amendment to A.C.O. 1999-AQ-31 5/16/2001 11/6/2002, 67 FR 67563 For a list of the 47 permits issued for individual emission points see IDNR letters to Holnam, Inc., dated 7/24/01.
(17) Holnam, Inc Permits for 17-01-009, Project Nos. 99-511 and 00-468. 7/24/2001 11/6/2002, 67 FR 67563 For a list of the 47 permits issued for individual emission points see IDNR letters to Holnam, Inc., dated 7/24/01.
(18) Lehigh Portland Cement Company A.C.O. 1999-AQ-32 9/2/1999 11/6/2002, 67 FR 67563 For a list of the 41 permits issued for individual emission points see IDNR letters to Lehigh dated 7/24/01 and 2/18/02.
(19) Lehigh Portland Cement Company Permits for plant No. 17-01-005, Project Nos. 99-631 and 02-037 2/18/2002 11/6/2002, 67 FR 67563 For a list of the 41 permits issued for individual emission points see IDNR letters to Lehigh dated 7/24/01 and 2/18/02.
(20) Blackhawk Foundry and Machine Company A.C.O. 03-AQ-51 12/4/2003 6/10/2004, 69 FR 32454 Together with the permits listed below this order comprises the PM10 control strategy for Davenport, Iowa.
(21) Blackhawk Foundry and Machine Company Permit No. 02-A-116 (Cold Box Core Machine) 8/19/2002 6/10/2004, 69 FR 32454 Provisions of the permit that relate to pollutants other than PM10 are not approved by EPA as part of this SIP.
(22) Blackhawk Foundry and Machine Company Permit No. 02-A-290(Wheelabrator #2 and Casting Sorting) 8/19/2002 6/10/2004, 69 FR 32454 Provisions of the permit that relate to pollutants other than PM10 are not approved by EPA as part of this SIP.
(23) Blackhawk Foundry and Machine Company Permit No. 02-A-291 (Mold Sand Silo) 8/19/2002 6/10/2004, 69 FR 32454 Provisions of the permit that relate to pollutants other than PM10 are not approved by EPA as part of this SIP.
(24) Blackhawk Foundry and Machine Company Permit No. 02-A-292 (Bond Storage) 8/19/2002 6/10/2004, 69 FR 32454 Provisions of the permit that relate to pollutants other than PM10 are not approved by EPA as part of this SIP.
(25) Blackhawk Foundry and Machine Company Permit No. 02-A-293 (Induction Furnace and Aluminum Sweat Furnace) 8/19/2002 6/10/2004, 69 FR 32454 Provisions of the permit that relate to pollutants other than PM10 are not approved by EPA as part of this SIP.
(26) Blackhawk Foundry and Machine Company Permit No. 77-A-114-S1 (Wheelabrator #1 & Grinding) 8/19/2002 6/10/2004, 69 FR 32454 Provisions of the permit that relate to pollutants other than PM10 are not approved by EPA as part of this SIP.
(27) Blackhawk Foundry and Machine Company Permit No. 84-A-055-S1 (Cupola ladle, Pour deck ladle, Sand shakeout, Muller, Return sand #1, Sand cooler, Sand screen, and Return sand #2) 8/19/2002 6/10/2004, 69 FR 32454 Provisions of the permit that relate to pollutants other than PM10 are not approved by EPA as part of this SIP.
(28) Blackhawk Foundry and Machine Company Permit No. 72-A-060-S5 (Cupola) 8/19/2002 6/10/2004, 69 FR 32454 Provisions of the permit that relate to pollutants other than PM10 are not approved by EPA as part of this SIP.
(29) Grain Processing Corporation Administrative Consent Order No. 2014-AQ-A1 1/16/2017 12/1/2014, 79 FR 71025; amendment approved 6/28/2018, 83 FR 30348 The last sentence of Paragraph 5, Section III and Section VI are not approved by EPA as part of the SIP.
(30) Muscatine Power and Water Permit No. 74-A-175-S3 7/22/2013 12/1/2014, 79 FR 71025
(31) Muscatine Power and Water Permit No. 80-A-006-S3 7/22/2013 12/1/2014, 79 FR 71025
(32) Muscatine Power and Water Permit No. 80-A-007-S3 7/22/2013 12/1/2014, 79 FR 71025
(33) Muscatine Power and Water Permit No. 80-A-191-P2 7/22/2013 12/1/2014, 79 FR 71025
(34) Muscatine Power and Water Permit No. 80-A-193-S3 7/22/2013 12/1/2014, 79 FR 71025
(35) Muscatine Power and Water Permit No. 80-A-194-S3 7/22/2013 12/1/2014, 79 FR 71025
(36) Muscatine Power and Water Permit No. 80-A-197-S2 7/22/2013 12/1/2014, 79 FR 71025
(37) Muscatine Power and Water Permit No. 80-A-200-S1 7/22/2013 12/1/2014, 79 FR 71025
(38) Muscatine Power and Water Permit No. 80-A-201-S1 7/22/2013 12/1/2014, 79 FR 71025
(39) Muscatine Power and Water Permit No. 80-A-202-S2 7/22/2013 12/1/2014, 79 FR 71025
(40) Muscatine Power and Water Permit No. 93-A-283-S2 7/22/2013 12/1/2014, 79 FR 71025
(41) Muscatine Power and Water Permit No. 93-A-288-S3 7/22/2013 12/1/2014, 79 FR 71025
(42) Muscatine Power and Water Permit No. 93-A-289-S3 7/22/2013 12/1/2014, 79 FR 71025
(43) Muscatine Power and Water Permit No. 93-A-290-S3 7/22/2013 12/1/2014, 79 FR 71025
(44) Muscatine Power and Water Permit No. 93-A-373-P2 7/22/2013 12/1/2014, 79 FR 71025
(45) Muscatine Power and Water Permit No. 00-A-638-S3 7/22/2013 12/1/2014, 79 FR 71025
(46) Muscatine Power and Water Permit No. 00-A-639-S1 7/22/2013 12/1/2014, 79 FR 71025
(47) Muscatine Power and Water Permit No. 00-A-689-S1 7/22/2013 12/1/2014, 79 FR 71025
(48) Muscatine Power and Water Permit No. 00-A-684-S1 7/22/2013 12/1/2014, 79 FR 71025
(49) Muscatine Power and Water Permit No. 00-A-686-S1 7/22/2013 12/1/2014, 79 FR 71025
(50) Muscatine Power and Water Permit No. 00-A-687-S1 7/22/2013 12/1/2014, 79 FR 71025
(51) Muscatine Power and Water Permit No. 01-A-193-S2 7/22/2013 12/1/2014, 79 FR 71025
(52) Muscatine Power and Water Permit No. 01-A-218-S1 7/22/2013 12/1/2014, 79 FR 71025
(53) Muscatine Power and Water Permit No. 01-A-456-S1 7/22/2013 12/1/2014, 79 FR 71025
(54) Muscatine Power and Water Permit No. 01-A-617-S1 7/22/2013 12/1/2014, 79 FR 71025
(55) Muscatine Power and Water Permit No. 04-A-618-S1 7/22/2013 12/1/2014, 79 FR 71025
(56) Muscatine Power and Water Permit No. 04-A-619-S1 7/22/2013 12/1/2014, 79 FR 71025
(57) Muscatine Power and Water Permit No. 11-A-562-S1 7/22/2013 12/1/2014, 79 FR 71025
(58) Muscatine Power and Water Permit No. 13-A-139 7/23/2013 12/1/2014, 79 FR 71025
(59) Muscatine Power and Water Permit No. 13-A-140 7/23/2013 12/1/2014, 79 FR 71025
(60) Muscatine Power and Water Permit No. 13-A-141 7/23/2013 12/1/2014, 79 FR 71025
(61) Muscatine Power and Water Permit No. 13-A-142 7/22/2013 12/1/2014, 79 FR 71025
(62) Muscatine Power and Water Permit No. 13-A-143 7/22/2013 12/1/2014, 79 FR 71025
(63) Muscatine Power and Water Permit No. 13-A-146 7/22/2013 12/1/2014, 79 FR 71025
(64) Muscatine Power and Water Permit No. 13-A-147 7/22/2013 12/1/2014, 79 FR 71025
(65) Muscatine Power and Water Permit No. 13-A-148 7/22/2013 12/1/2014, 79 FR 71025
(66) Muscatine Power and Water Permit No. 13-A-150 7/22/2013 12/1/2014, 79 FR 71025
(67) Muscatine Power and Water Permit No. 13-A-151 7/22/2013 12/1/2014, 79 FR 71025
(68) Muscatine Power and Water Permit No. 13-A-152 7/22/2013 12/1/2014, 79 FR 71025
(69) Muscatine Power and Water Permit No. 13-A-153 7/22/2013 12/1/2014, 79 FR 71025
(70) Muscatine Power and Water Permit No. 13-A-154 7/22/2013 12/1/2014, 79 FR 71025
(71) Muscatine Power and Water Permit No. 13-A-155 7/22/2013 12/1/2014, 79 FR 71025
(72) Muscatine Power and Water Permit No. 13-A-157 7/22/2013 12/1/2014, 79 FR 71025
(73) Muscatine Power and Water Permit No. 13-A-158 7/22/2013 12/1/2014, 79 FR 71025
(74) Muscatine Power and Water Permit No. 13-A-159 7/22/2013 12/1/2014, 79 FR 71025
(75) Muscatine Power and Water Permit No. 13-A-161 7/22/2013 12/1/2014, 79 FR 71025
(76) Muscatine Power and Water Permit No. 80-A-196-S3 7/22/2013 12/1/2014, 79 FR 71025
(77) Muscatine Power and Water Permit No. 93-A-286-S4 7/22/2013 12/1/2014, 79 FR 71025
(78) Muscatine Power and Water Permit No. 01-A-457-S4 7/22/2013 12/1/2014, 79 FR 71025
(79) Muscatine Power and Water Permit No. 06-A-650-S2 7/22/2013 12/1/2014, 79 FR 71025
(80) Muscatine Power and Water Permit No. 13-A-160 7/22/2013 12/1/2014, 79 FR 71025
(81) Union Tank Car Company Permit No. 93-A-251-S5 4/8/2013 12/1/2014, 79 FR 71025
(82) Union Tank Car Company Permit No. 93-A-252-S5 4/8/2013 12/1/2014, 79 FR 71025
(83) Union Tank Car Company Permit No. 93-A-253-S5 4/8/2013 12/1/2014, 79 FR 71025
(84) Union Tank Car Company Permit No. 93-A-254-S3 4/8/2013 12/1/2014, 79 FR 71025
(85) Union Tank Car Company Permit No. 00-A-1086-S2 4/8/2013 12/1/2014, 79 FR 71025
(86) Union Tank Car Company Permit No. 00-A-1087-S2 4/8/2013 12/1/2014, 79 FR 71025
(87) Union Tank Car Company Permit No. 00-A-1088-S2 4/8/2013 12/1/2014, 79 FR 71025
(88) Union Tank Car Company Permit No. 93-A-255-S7 4/8/2013 12/1/2014, 79 FR 71025
(89) Union Tank Car Company Permit No. 96-A-629-S3 4/8/2013 12/1/2014, 79 FR 71025
(90) Union Tank Car Company Permit No. 96-A-630-S5 4/8/2013 12/1/2014, 79 FR 71025
(91) Union Tank Car Company Permit No. 96-A-631-S3 4/8/2013 12/1/2014, 79 FR 71025
(92) Union Tank Car Company Permit No. 96-A-636-S3 4/8/2013 12/1/2014, 79 FR 71025
(93) Union Tank Car Company Permit No. 00-A-529-S2 4/8/2013 12/1/2014, 79 FR 71025
(94) Union Tank Car Company Permit No. 00-A-530-S2 4/8/2013 12/1/2014, 79 FR 71025
(95) Union Tank Car Company Permit No. 00-A-531-S2 4/8/2013 12/1/2014, 79 FR 71025
(96) Union Tank Car Company Permit No. 00-A-532-S2 4/8/2013 12/1/2014, 79 FR 71025
(97) Union Tank Car Company Permit No. 00-A-533-S2 4/8/2013 12/1/2014, 79 FR 71025
(98) Union Tank Car Company Permit No. 93-A-256-S6 4/8/2013 12/1/2014, 79 FR 71025
(99) Union Tank Car Company Permit No. 96-A-632-S5 4/8/2013 12/1/2014, 79 FR 71025
(100) Union Tank Car Company Permit No. 96-A-633-S5 4/8/2013 12/1/2014, 79 FR 71025
(101) Union Tank Car Company Permit No. 96-A-634-S5 4/8/2013 12/1/2014, 79 FR 71025
(102) Union Tank Car Company Permit No. 96-A-635-S5 4/8/2013 12/1/2014, 79 FR 71025
(103) Union Tank Car Company Permit No. 00-A-1089-S2 4/8/2013 12/1/2014, 79 FR 71025
(104) Union Tank Car Company Permit No. 00-A-1090-S2 4/8/2013 12/1/2014, 79 FR 71025
(105) Union Tank Car Company Permit No. 00-A-1091-S2 4/8/2013 12/1/2014, 79 FR 71025
(106) Union Tank Car Company Permit No. 10-A-043-S2 4/8/2013 12/1/2014, 79 FR 71025
(107) Union Tank Car Company Permit No. 09-A-009-S2 4/8/2013 12/1/2014, 79 FR 71025
(108) Union Tank Car Company Permit No. 09-A-010-S2 4/8/2013 12/1/2014, 79 FR 71025
(109) Union Tank Car Company Permit No. 94-A-434-S2 4/8/2013 12/1/2014, 79 FR 71025
(110) Griffin Pipe Products Co., LLC Administrative Consent Order No. 2015-AQ-02 1/29/2015 2/26/2016, 81 FR 9770
(111) Alter Metal Recycling Permit No. 14-A-521 9/2/2014 2/26/2016, 81 FR 9770
(112) Grain Processing Corporation 95-A-374-S4 12/10/2015 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQS Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.
(113) Grain Processing Corporation 15-A-078 12/10/2015 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQS Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.
(114) Grain Processing Corporation 79-A-194-S2 12/10/2015 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQS Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.
(115) Grain Processing Corporation 71-A-067-S4 12/10/2015 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQS Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.
(116) Grain Processing Corporation 75-A-087-S1 12/10/2015 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQS Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.
(117) Grain Processing Corporation 72-A-199-S2 12/10/2015 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQS Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.
(118) Grain Processing Corporation 74-A-014-S1 12/10/2015 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQS Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.
(119) Grain Processing Corporation 74-A-015-S2 12/10/2015 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQS Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.
(120) Grain Processing Corporation 75-A-353-S2 7/6/2015 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQS Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.
(121) Grain Processing Corporation 79-A-195-S2 12/10/2015 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQS Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.
(122) Grain Processing Corporation 80-A-149-S5 12/10/2015 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQS Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.
(123) Grain Processing Corporation 80-A-150-S5 12/10/2015 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQS Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.
(124) Grain Processing Corporation 85-A-031-S2 12/10/2015 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQS Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.
(125) Grain Processing Corporation 85-A-032-S2 12/10/2015 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQS Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.
(126) Grain Processing Corporation 85-A-038-P1 12/10/2015 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQS Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.
(127) Grain Processing Corporation 85-A-135-P1 12/10/2015 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQS Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.
(128) Grain Processing Corporation 90-A-111-S1 7/6/2015 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQS Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.
(129) Grain Processing Corporation 91-A-068-S2 12/10/2015 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQS Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.
(130) Grain Processing Corporation 93-A-110-P1 12/10/2015 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQS Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.
(131) Grain Processing Corporation 92-A-383-S2 7/6/2015 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQS Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.
(132) Grain Processing Corporation 92-A-385-S1 7/6/2015 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQS Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.
(133) Grain Processing Corporation 94-A-055-S1 12/10/2015 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQS Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.
(134) Grain Processing Corporation 94-A-061-S1 12/10/2015 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQS Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.
(135) Grain Processing Corporation 02-A-781-S2 7/6/2015 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQS Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.
(136) Grain Processing Corporation 02-A-782-S2 7/6/2015 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQS Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.
(137) Grain Processing Corporation 09-A-482-S2 12/10/2015 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQS Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.
(138) Grain Processing Corporation 10-A-563-S1 12/10/2015 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQS Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.
(139) Grain Processing Corporation 15-A-200 3/25/2016 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQS Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.
(140) Grain Processing Corporation 15-A-201 3/25/2016 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQS Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.
(141) Grain Processing Corporation 15-A-202 12/10/2015 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQS Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.
(142) Grain Processing Corporation 15-A-203 2/15/2016 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQS Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.
(143) Grain Processing Corporation 15-A-204 2/15/2016 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQS Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.
(144) Grain Processing Corporation 15-A-205 2/15/2016 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQS Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.
(145) Grain Processing Corporation 15-A-206 2/15/2016 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQS Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.
(146) Grain Processing Corporation 15-A-207 2/15/2016 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQS Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.
(147) Grain Processing Corporation 15-A-208 12/10/2015 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQS Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.
(148) Grain Processing Corporation 15-A-209 12/10/2015 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQS Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.
(149) Grain Processing Corporation 15-A-480 2/15/2016 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQS Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.
(150) Grain Processing Corporation 15-A-481 2/15/2016 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQS Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.
(151) Grain Processing Corporation 15-A-482 2/15/2016 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQS Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.
(152) Grain Processing Corporation 15-A-483 2/15/2016 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQ Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.
(153) Grain Processing Corporation 15-A-213 1/26/2016 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQS Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.
(154) Grain Processing Corporation 15-A-484 2/15/2016 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQS Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.
(155) Grain Processing Corporation 15-A-485 2/15/2016 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQS Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.
(156) Grain Processing Corporation 15-A-486 2/15/2016 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQS Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.
(157) Grain Processing Corporation 15-A-326 12/10/2015 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQS Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.
(158) Grain Processing Corporation 03-A-471-S1 7/6/2015 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQS Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.
(159) Grain Processing Corporation 05-A-926-S4 2/15/2016 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQS Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.
(160) Grain Processing Corporation 06-A-1261-S1 12/10/2015 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQS Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.
(161) Grain Processing Corporation 11-A-338-S1 7/6/2015 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQS Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.
(162) Grain Processing Corporation 15-A-354 12/10/2015 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQS Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.
(163) Grain Processing Corporation 15-A-199 12/10/2015 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQS Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.
(164) Muscatine Power and Water 13-A-152-S1 3/2/2016 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQS Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.
(165) Muscatine Power and Water 74-A-175-S4 3/2/2016 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQS Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.
(166) Muscatine Power and Water 95-A-373-P3 3/2/2016 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQS Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.
(167) Muscatine Power and Water 80-A-191-P3 3/2/2016 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQS Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.
(168) Monsanto 82-A-092-P11 5/13/2015 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQS Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.
(169) Monsanto 88-A-001-S3 5/13/2015 11/17/2020, 85 FR 73218 2010 1-hour SO2 NAAQS Attainment Plan; Condition 6 of the permit is not part of the SIP; EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.

(e) The EPA approved nonregulatory provisions and quasi-regulatory measures.

EPA-Approved Iowa Nonregulatory Provisions

Name of nonregulatory
SIP provision
Applicable geographic or
nonattainment area
State submittal
date
EPA Approval
date
Explanation
(1) Air Pollution Control Implementation Plan Statewide 1/27/1972 5/31/1972, 37 FR 10842
(2) Request for a Two Year Extension to Meet the NAAQS Council Bluffs 1/27/1972 5/31/1972, 37 FR 10842 Correction notice published
3/2/1976.
(3) Revisions to Appendices D and G Statewide 2/2/1972 5/31/1972, 37 FR 10842 Correction notice published
3/2/1976.
(4) Source Surveillance and Record Maintenance Statements Statewide 4/14/1972 3/2/1976, 41 FR 8956 [FRL 484-4].
(5) Statement Regarding Public Availability of Emissions Data Statewide 5/2/1972 3/2/1976, 41 FR 8956 [FRL 484-4].
(7) Letter Describing the Certificates of Acceptance for Local Air Pollution Control Programs Linn County, Polk County 12/14/1972 10/1/1976, 41 FR 43406 [FRL 616-1].
(8) High Air Pollution Episode Contingency Plan Statewide 6/20/1973 10/1/1976, 41 FR 43406 [FRL 616-1].
(9) Summary of Public Hearing on Revised Rules Which Were Submitted on July 17, 1975 Statewide 9/3/1975 10/1/1976, 41 FR 43406 [FRL 616-1].
(10) Air Quality Modeling to Support Sulfur Dioxide Emission Standards Statewide 3/4/1977 6/1/1977, 42 FR 27892 [FRL 739-1].
(11) Nonattainment Plans Mason City, Davenport, Cedar Rapids, Des Moines 6/22/1979 3/6/1980, 45 FR 14561 [FRL 1427-5].
(12) Information on VOC Sources to Support the Nonattainment Plan Linn County 10/8/1979 3/6/1980, 45 FR 14561 [FRL 1427-5].
(13) Information and Commitments Pertaining to Legally Enforceable RACT Rules to Support the Nonattainment Plan Linn County 11/16/1979 3/6/1980, 45 FR 14561 [FRL 1427-5].
(14) Lead Plan Statewide 8/19/1980 3/20/1981, 46 FR 17778 [A-7-FRL-1776-5].
(15) Letter to Support the Lead Plan Statewide 1/19/1981 3/20/1981, 46 FR 17778 [A-7-FRL-1776-5].
(16) Nonattainment Plans to Attain Secondary Standards Mason City, Cedar Rapids, Des Moines, Davenport, Keokuk, Council Bluffs, Fort Dodge, Sioux City, Clinton, Marshalltown, Muscatine, Waterloo 4/18/1980 4/17/1981, 46 FR 22368 [A-7-FRL 1792-2].
(17) Information to Support the Particulate Matter Nonattainment Plan Mason City, Cedar Rapids, Des Moines, Davenport, Keokuk, Council Bluffs, Fort Dodge, Sioux City, Clinton, Marshalltown, Muscatine, Waterloo 9/16/1980 4/17/1981, 46 FR 22368 [A-7-FRL 1792-2].
(18) Information to Support the Particulate Matter Nonattainment Plan Mason City, Cedar Rapids, Des Moines, Davenport, Keokuk, Council Bluffs, Fort Dodge, Sioux City, Clinton, Marshalltown, Muscatine, Waterloo 11/17/1980 4/17/1981, 46 FR 22368 [A-7-FRL 1792-2].
(19) Schedule for Studying Nontraditional Sources of Particulate Matter and for Implementing the Results Mason City, Cedar Rapids, Des Moines, Davenport, Keokuk, Council Bluffs, Fort Dodge, Sioux City, Clinton, Marshalltown, Muscatine, Waterloo 6/26/1981 3/5/1982, 47 FR 9462 [A-7-FRL-2057-7].
(20) Air Monitoring Strategy Statewide 7/15/1981 4/12/1982, 47 FR 15583 [A-5-FRL-2076-5].
(21) Letter of Commitment to Revise Unapprovable Portions of Chapter 22 Statewide 5/14/1985 9/12/1985, 50 FR 37176 [EPA Action IA 1582; A-7-FRL-2895-9].
(22) Letter of Commitment to Submit Stack Height Regulations and to Implement the EPA's Regulations until the State's Rules Are Approved Statewide 4/22/1986 7/11/1986, 51 FR 25199 [EPA Action IA 2060; A-7-FRL-3046-8].
(23) Letter of Commitment to Implement the Stack Height Regulations in a Manner Consistent with the EPA's Stack Height Regulations with Respect to NSR/PSD Regulations Statewide 4/22/1987 6/26/1987, 52 FR 23981 [A-7-FRL-3216-5].
(24) PM10 SIP Statewide 10/28/1988 8/15/1989, 54 FR 33536 [FRL-3627-7].
(25) Letter Pertaining to NOX Rules and Analysis Which Certifies the Material Was Adopted by the State on October 17, 1990 Statewide 11/8/1990 2/13/1991, 56 FR 5757 [FRL-3903-5].
(26) SO2 Plan Clinton 3/13/1991 11/1/1991, 56 FR 56158 [IA-21-5182; FRL-4014-4].
(27) Letter Withdrawing Variance Provisions Polk County 10/23/1991 11/29/1991, 56 FR 60924 [FRL-IA-4-1-5308; FRL-4034-5] Correction notice published 1/26/1993.
(28) Letter Concerning Open Burning Exemptions Statewide 10/3/1991 1/22/1992, 57 FR 2472 [IA5-1-5380; FRL-4039-5].
(29) Compliance Sampling Manual Statewide 1/5/1993 5/12/1993, 58 FR 27939 [IA-8-1-5750; FRL-4618-6].
(30) Small Business Assistance Plan Statewide 12/22/1992 9/27/1993, 58 FR 50266 [IA-9-1-5859; FRL-4734-5].
(31) Voluntary Operating Permit Program Statewide 12/8/1994, 2/16/1996, 2/27/1996 4/30/1996, 61 FR 18958 [IA 003-1003, FRL-5455-4].
(32) SO2 Plan Muscatine 6/19/1996
5/21/1997
12/1/1997, 62 FR 63454 [IA 036-1036, FRL-5929-3].
(33) SO2 Maintenance Plan Muscatine 4/25/1997 3/19/1998, 63 FR 13343 [IA 040-1040(a), FRL-5980-2].
(34) SO2 Control Plan Cedar Rapids 9/11/1998 3/11/1999, 64 FR 12087 [IA 058-1058a; FRL-6308-5].
(35) PM10 Control Plan Buffalo, Iowa 10/1/1998 3/18/1999, 64 FR 13346 [IA 059-1059a; FRL-6310-7].
(36) CAA 110(a)(2)(D)(i) SIP - Interstate Transport Statewide 11/22/2006 3/8/2007, 72 FR 10380 [EPA-R07-OAR-2006-1015; FRL-8285-1].
(37) SO2 Maintenance Plan for the Second 10-year Period Muscatine 4/5/2007 8/1/2007; 72 FR 41900 [EPA-R07-OAR-2007-0477, FRL-8448-5].
(38) CAA 110(a)(1) and (2)-Ozone Infrastructure SIP Statewide 6/15/2007 3/4/2008; 73 FR 11554 [EPA-R07-OAR-2007-1180, FRL-8535-9].
(39) Regional Haze plan for the first implementation period Statewide 3/25/2008 6/26/2012, 77 FR 38007 [EPA-R07-OAR-2012-0153, FRL-9688-1] § 52.842(a); Limited Approval.
(40) Sections 110(a)(1) and (2) Infrastructure Requirements 2008 Lead NAAQS Statewide 11/4/2011 11/2/2015; Correction
3/25/2016, 81 FR 16094
This action addresses the following CAA elements: 110(a)(2)(A), (B), (C), (D), (E), (F), (G), (H), (J), (K), (L), and (M). 110(a)(2)(I) is not applicable.
(41) Section 128 Declaration: Conflicts of Interest Provisions;
Constitution of the State of Iowa, Article 1, Section 2. This action addresses the following sections of the Constitution of the State of Iowa, Article 1, section 2;
Iowa Code: 4.4.(5), 7E.4, Chapter 68B Iowa Code : 4.4 (5), 7e.4, Chapter 68B;
Iowa Administrative Code: 351 IAC 6.11, 351 IAC 6.14(2), 351 IAC 6.19, 351 IAC 7.1-7.2, 567 IAC 1.11 (1-9) Statewide 5/11/2015 11/2/2015; Correction
3/25/2016, 81 FR 16094
Iowa Administrative Code: 351 IAC 6.11, 351 IAC 6.14(2), 351 IAC 6.19, 351 IAC 7.1-7.2, 567 IAC 1.11(1-9).
(42) Lead attainment SIP Portions of Pottawattamie County 1/30/2015 2/26/2016, 81 FR 9770 [EPA-R07-OAR-2015-0582; FRL-9942-79-Region 7].
(43) Sections 110(a)(1) and (2) Infrastructure Requirements 2008 Ozone NAAQS Statewide 1/17/2013 9/20/2016, 81 FR 64347 This action approves the following CAA elements: 110(a)(2)(A), (B), (C), (D)(i)(II) - prong 3 only, (E), (F), (G), (H), (J), (K), (L), and (M). 110(a)(2)(D)(i)(II) - prong 4 is disapproved. 110(a)(2)(I) is not applicable. [EPA-R07-OAR-2016-0407; FRL-9952-55-Region 7].
(44) State Implementation Plan (SIP) Revision for the Attainment and Maintenance of National Ambient Air Quality Standards for Regional Haze (2013 Five-Year Progress Report) Statewide 7/19/2013 8/15/2016, 81 FR 53924 [EPA-R07-OAR-2014-0365; FRL-9949-82-Region 7.
(45) Sections 110(a)(1) and (2) Infrastructure Requirements 1997 PM2.5 NAAQS Statewide 3/21/2008 8/16/2016, 81 FR 54502 This action addresses the following CAA elements: 110(a)(2)(A), (B), (C), (D)(i)(II), prong 3, (E), (F), (G), (H), (J), (K), (L), and (M). 110(a)(2)(I) is not applicable.
(46) Sections 110(a)(1) and (2) Infrastructure Requirements 2006 PM2.5 NAAQS Statewide 7/23/2013 8/16/2016, 81 FR 54502 This action addresses the following CAA elements: 110(a)(2)(A), (B), (C), (D)(i)(II), prong 3, (E), (F), (G), (H), (J), (K), (L), and (M). 110(a)(2)(I) is not applicable.
(47) Sections 110(a)(1) and (2) Infrastructure Requirements 2010 Sulfur Dioxide NAAQS Statewide 7/23/2013 3/22/2018, 83 FR 12486 This action addresses the following CAA elements: 110(a)(2)(A), (B), (C), D(i)(II) prong 3 only, D(ii), (E), (F), (G), (H), (J), (K), (L), and (M). [EPA-R07-OAR-2017-0267; FRL-9975-78-Region 7].
(48) Sections 110(a)(1) and (2) Infrastructure Requirements 2010 Nitrogen Dioxide NAAQS Statewide 7/23/2013, 3/1/2017 3/22/2018, 83 FR 12491 This action addresses the following CAA elements: 110(a)(2)(A), (B), (C), (D)(i)(I) prongs 1 and 2, D(i)(II) prong 3 only, D(ii), (E), (F), (G), (H), (J), (K), (L), and (M). [EPA-R07-OAR-2017-0208; FRL-9975-69 - Region 7].
(49) Sections 110(a)(1) and (2) Infrastructure Requirements 2012 annual fine Particulate Matter NAAQS Statewide 12/15/2015 3/22/2018, 83 FR 12488 This action addresses the following CAA elements: 110(a)(2)(A), (B), (C), D(i)(II) prong 3 only, D(ii), (E), (F), (G), (H), (J), (K), (L), and (M). [EPA-R07-OAR-2017-0517; FRL-9975-68- Region 7].
(50) Lead Redesignation SIP and Maintenance Plan Portions of Pottawattamie County 9/18/2017 10/4/2018, 83 FR 50024 [EPA-R07-OAR-2018-0532; FRL-9984-64-Region 7].
(51) Section 110(a)(2) (D)(i)(I) - significant contribution to nonattainment (prong 1), and interfering with maintenance of the NAAQs (prong 2) (Interstate Transport) Infrastructure Requirements for the 2012 Annual Fine Particulate Matter (PM2.5) NAAQS Statewide 12/15/2015 9/6/2019, 84 FR 46887 This action approves the following CAA elements: 110(a)(1) and 110(a)(2 (D)(i)(I) - prongs 1 and 2 [EPA-R07-OAR-2019-0332; FRL-9998-89-Region 7].
(52) Sections 110 (a)(2) Infrastructure Prong 4 Requirements for the 2006 Fine Particulate Matter, 2012 Fine Particulate Matter, 2010 Nitrogen Dioxide, 2010 Sulfur Dioxide, 2008 Ozone, and 2015 Ozone NAAQS Statewide 1/17/2013; 7/28/2013; 7/29/2013; 7/29/2013; 12/22/2015; 11/30/2018; 5/14/2019 12/3/2019, 84 FR 66075 This action approves the following CAA elements: 110(a)(2)(D)(i)(II) - prong 4. [EPA-R07-OAR-2019-0468; FRL-10001-89-Region 7.].
(53) 2010 1-hour SO2 National Ambient Air Quality Standard Attainment Plan A portion of Muscatine County 5/26/2016 11/17/2020, 85 FR 73218 EPA-R07-OAR-2017-0416; FRL-10016-10-Region 7.

[64 FR 7094, Feb. 12, 1999]

§ 52.821 Classification of regions.

The Iowa plan was evaluated on the basis of the following classification:

Air quality control region Pollutant
Particulate matter Sulfur oxides Nitrogen dioxide Carbon monoxide Photochemical oxidants (hydrocarbons)
Metropolitan Omaha-Council Bluffs Interstate I II III III III
Metropolitan Sioux Falls Interstate II III III III III
Metropolitan Sioux City Interstate III III III III III
Metropolitan Dubuque Interstate I III III III III
Metropolitan Quad Cities Interstate I III III III III
Burlington-Keokuk Interstate I I III III III
Northwest Iowa Intrastate III III III III III
North Central Iowa Intrastate IA III III III III
Northeast Iowa Intrastate I III III III III
Southwest Iowa Intrastate III III III III III
South Central Iowa Intrastate I III III III I
Southeast Iowa Intrastate III III III III III

[37 FR 10865, May 31, 1972, as amended at 39 FR 16346, May 8, 1974]

§ 52.822 Approval status.

(a) With the exceptions set forth in this subpart, the Administrator approves Iowa's plan for the attainment and maintenance of the national standards. Further, the Administrator finds the plan satisfies all requirements of Part D, Title I, of the Clean Air Act as amended in 1977, except as noted below.

(b) [Reserved]

[45 FR 14567, Mar. 6, 1980, as amended at 46 FR 47546, Sept. 29, 1981; 75 FR 82555, Dec. 30, 2010; 76 FR 67070, Oct. 31, 2011]

§ 52.823 PM10 State Implementation Plan Development in Group II Areas.

The Iowa Department of Natural Resources committed to comply with the PM10 regulations as set forth in 40 CFR part 51. In a letter to Morris Kay, EPA, dated October 28, 1988, Mr. Larry J. Wilson, Director, Iowa Department of Natural Resources, stated:

Three groups within the State of Iowa have been classified as Group II areas for fine particulate (PM-10) State Implementation Plan (SIP) development purposes. This includes portions of the cities of Des Moines, Mason City, and Cedar Rapids. The specific boundaries of these areas were identified in a letter of October 13, 1987, from Peter R. Hamlin to Carl Walter. The remainder of the State was classified as Group III.

In accordance with the SIP development procedures identified in the preamble of the PM-10 regulations for Implementing Revised Particulate Matter Standards, promulgated July 1, 1987, the State of Iowa commits to perform the following activities in these three Group II areas of the state:

(a) Gather ambient PM-10 data, to an extent consistent with minimum EPA requirements (note the network description contained in a letter of January 26, 1988, from Peter R. Hamlin to John Helvig).

(b) Analyze and verify the ambient PM-10 data and report exceedances of the 24-hour PM-10 National Ambient Air Quality Standards (NAAQS) to the Regional Office within 60 days of each exceedance.

(c) Immediately notify the Regional Office:

(1) Upon the availability of an appropriate number of verifiable 24-hour NAAQS exceedances to indicate a violation (see Section 2.0 of the PM-10 SIP development guideline) or

(2) when an annual arithmetic mean (AAM) above the annual PM-10 NAAQS becomes available.

(d) Within thirty (30) days of any notification of the Regional Office pursuant to (c) above (or upon collection of thirty-six (36) months of PM-10 ambient air quality data acceptable to EPA, whichever comes first) determine whether the measures in the existing SIP will assure timely attainment and maintenance of the primary PM-10 NAAQS and immediately notify the Regional Office of the results of this determination.

(e) Within six (6) months of any notification pursuant to (d) above, adopt and submit to EPA a PM-10 control strategy that assures attainment as expeditiously as practicable but not later than three (3) years from approval of the Committal SIP.

Because of the uncertainty about when the determination can be made pursuant to (d) above, it is difficult to determine if that control strategy could provide for the attainment of the PM-10 NAAQS within three years from the date EPA approves this Committal SIP. Therefore, I reserve the right to request a two-year extension of the attainment date as provided in Section 110(e) of the Clean Air Act, if and when the State of Iowa submits a SIP revision for any of these areas of the state.

The State of Iowa also commits to develop a PM-10 emission inventory for the areas submitted as part of any PM-10 SIP pursuant to items (c), (d), and (e) above. If the PM-10 NAAQS are not violated, the State of Iowa will proceed with this inventory for the three Group II areas in accordance with the following schedule:

October 1, 1988—Request special assistance funds from EPA to perform the inventory.

October 1, 1989—Initiate inventory.

August 1, 1990—Complete inventory.

October 31, 1990 * —Submit inventory as part of a determination of adequacy that the current SIP will attain and maintain the PM-10 NAAQS.

[54 FR 33539, Aug. 15, 1989]

§ 52.824 Original identification of plan section.

(a) This section identifies the original “Air Implementation Plan for the State of Iowa” and all revisions submitted by Iowa that were Federally approved prior to July 1, 1998.

(b) The plan was officially submitted on January 27, 1972.

(c) The plan revisions listed below were submitted on the dates specified:

(1) Request for a two-year extension to meet the National Primary and Secondary Ambient Air Quality Standards for nitrogen dioxide in the Metropolitan Omaha-Council Bluffs Interstate Air Quality Control Region was submitted by the Governor on January 27, 1972. (Non-regulatory)

(2) Revisions of Appendices D and G of the plan were submitted on February 2, 1972, by the State Department of Health. (Non-regulatory)

(3) Source surveillance and record maintenance statements were submitted on April 14, 1972, by the State Department of Health. (Non-regulatory)

(4) Revised statement regarding public availability of emission data was submitted on May 2, 1972, by the State Department of Health. (Non-regulatory)

(5) State submitted Senate File 85 which created the Department of Environmental Quality and replaced the Iowa air pollution control statute which appeared as Chapter 136B of the Code of Iowa, on May 4, 1972. (Regulatory)

(6) A letter describing the issuance of a Certificate of Acceptance for the local air pollution control programs conducted by the Linn County Board of Health for the jurisdictions of the City of Cedar Rapids and Linn County, and the Des Moines-Polk County Health Department for the jurisdictions of the City of Des Moines and Polk County was submitted by the State Department of Health on December 14, 1972. (Non-regulatory)

(7) Compliance schedules were submitted by the State in February 1973. (Regulatory)

(8) Compliance schedules were submitted by the State in May 1973. (Regulatory)

(9) The State of Iowa High Air Pollution Episode Contingency Plan was submitted on June 20, 1973, by the Governor.

(10) The letter which requested the inclusion of the Linn County Health Department Rules and Regulations, the City of Cedar Rapids Air Pollution Control Ordinance, the Polk County Rules and Regulations—Air Pollution Control, and the City of Des Moines Air Pollution Control Regulations in the State of Iowa implementation plan was submitted by the State Department of Environmental Quality on June 25, 1974. (No approval action was taken on the request because it did not meet the procedural requirements specified in 40 CFR part 51.)

(11) Revisions of Rules 2.1, 3.1, 3.4, 4.1, 4.3(3) and 4.3(4) of the Iowa Rules and Regulations Relating to Air Pollution Control were submitted on April 24, 1974 (by the Governor's office). (No approval or disapproval action was taken on amended Subrule 4.3(3)a., which restricts emissions of sulfur oxides from fuel-burning sources.) (Regulatory)

(12) Compliance schedules were submitted by the State in May 1974.

(13) Compliance schedules were submitted by the State in May 1974.

(14) Compliance schedules were submitted by the State in July 1974.

(15) Compliance schedules were submitted by the State in August 1974.

(16) A letter from the Director of the Department of Environmental Quality, dated August 29, 1974, which requested that no further action be taken on Subrule 4.3(3) a. as submitted on April 24, 1974. (Regulatory)

(17) Compliance schedules were submitted by the State in September 1974.

(18) Compliance schedules were submitted by the State in November 1974.

(19) Compliance schedules were submitted by the State in February 1975.

(20) Compliance schedules were submitted by the State in April 1975.

(21) Compliance schedules were submitted by the State in June 1975.

(22) Revisions of Rules 1.2, 2.1, 3.1, 3.4, 4.1, 4.2, 4.3, 5.1, 7.1, 8.3 and 8.4 of the Iowa Rules and Regulations Relating to Air Pollution Control were submitted on July 17, 1975, by the Governor's office. (Regulatory) (No approval or disapproval action was taken on Subrules 4.3(2)c. or 4.3(3)b.)

(23) Summary of the public hearing which was held on the revised rules which were submitted on July 17, 1975, by the Governor's office was submitted by the Iowa Department of Environmental Quality on September 3, 1975. (non-regulatory)

(24) Letter which withdrew amended Subrule 4.3(2)c. from the proposed Iowa plan revision submitted on July 17, 1975, was submitted by the Governor's office on January 20, 1976.

(25) Revisions to Rules 1.2, 2.1, 3.1, 3.2, 4.1, 4.3, 4.4, and new Chapters 14 and 52 of the Iowa Administrative Code Relating to Air Pollution Control were submitted June 9, 1976, by the Department of Environmental Quality (Subrules 4.3(3)a(1) and 4. 3(3)a(5) were disapproved).

(26) Additional air quality modeling to support the sulfur dioxide emission standards of Subrules 4.3(3)a(1) and 4.3(3)a(2) was submitted March 4, 1977, by the Department of Environmental Quality (Non-regulatory).

(26a) Revisions of Rules 1.2, 4.3(2)b, 4.4(6), 4.4(12) and of Chapter 7 of the Iowa Administrative Code relating to Air Pollution Control were submitted June 20, 1977, by the Department of Environmental Quality.

(27) Nonattainment plan provisions as required by the Clean Air Act Amendments of 1977 were submitted on June 22, 1979, by the Department of Environmental Quality. The submission included amended rule 4.3(2) relating to fugitive dust and new rule 4.5 relating to offsets for particulate matter. The revisions included attainment plans for particulate in Mason City and Davenport, particulate and ozone in Cedar Rapids and particulate and carbon monoxide in Des Moines. The submission was disapproved in part for failure to meet the requirements of Section 173 and was conditionally approved with respect to several requirements.

(28) On October 8, 1979, the Iowa Department of Environmental Quality submitted additional information to support the June 22, 1979, submission.

(29) On November 16, 1979, the Iowa Air Quality Commission submitted additional information and commitments to allow approval or conditional approval of portions of the June 22, 1979, submission.

(30) Nonattainment plan provisions as required by the Clean Air Act Amendments of 1977 were submitted on April 18, 1980, by the Department of Environmental Quality. The submission included amended rule 4.3(2) relating to fugitive dust and amended rule 3.5 relating to particulate matter offsets. The revisions included plans to attain the secondary particulate standards for all areas designated nonattainment as of March 6, 1980. The submission was conditionally approved with respect to several requirements.

(31) The State of Iowa Lead State Implementation Plan was submitted on August 19, 1980 by the Director of the Department of Environmental Quality.

(32) Additional information to support the April 18, 1980 submission was submitted on September 16, 1980, by the Department of Environmental Quality.

(33) Additional information to support the April 18, 1980 submission was submitted on November 17, 1980, by the Department of Environmental Quality.

(34) A revised Chapter 5, dealing with excess emissions and malfunctions was submitted on December 23, 1980, by the Department of Environmental Quality.

(35) [Reserved]

(36) A letter was submitted dated January 19, 1981 by the Director of the Department of Environmental Quality which provided additional information concerning the Iowa Lead State Implementation Plan.

(37) A variance from 400—4.2(1) of the Iowa Administrative Code for the Iowa Army Ammunition Plant at Middletown, Iowa, was submitted on October 19, 1979 by the Executive Director.

(38) Revisions to Subrule 400—4.3(2)“c” relating to fugitive emissions control and a document describing how this subrule is to be enforced were submitted on June 1, 1981, by the Department of Environmental Quality.

(39) A schedule for studying nontraditional sources of particulate matter and for implementing the results of the studies in the form of control strategies was submitted on June 26, 1981 by the Department of Environmental Quality. (Non-Regulatory).

(40) Revisions to Subrule 400—4.3(2)“b” relating to particulate emissions from fuel burning sources were submitted on July 31, 1981, by the Department of Environmental Quality.

(41) The Iowa Ambient Air Monitoring Strategy was submitted July 15, 1981, by the Department of Environmental Quality (non-regulatory).

(42) A conditional permit containing an alternative emission reduction program for the Progressive Foundry, Inc., of Perry, Iowa, under 400-3.7 and 400-4.6 of the Iowa Administrative Code; and an administrative order setting forth a compliance schedule, were submitted on December 18, 1981, by the Executive Director. The conditional permit specifies particulate emissions not to exceed 16.3 pounds per hour from the gray iron cupola with a process weight rate not to exceed 8534 pounds per hour and specifies the casting shakeout exhaust system shall not exceed 0.05 grains per standard cubic foot nor 12.8 pounds per hour of particulate matter. The compliance schedule specifies a final compliance date of September 1, 1983.

(43) On July 1, 1983, the State's air pollution control regulations were recodified at Department 900, Title II, Chapters 20 through 29.

(44) Revised Chapter 22 regulations, dealing with new source review in nonattainment areas, were submitted on July 18, 1984, by the Iowa Department of Water, Air and Waste Management. Subrules 22.5(4) g, i, and j remain unapproved. EPA will temporarily defer action on these subrules pending a May 14, 1985, commitment from the State to submit appropriate revisions.

(i) Incorporation by reference. Revised Chapter 22 regulations, dealing with new source review in nonattainment areas, adopted by the State on July 17, 1984.

(ii) Additional material. May 14, 1985, letter of commitment from the State to revise unapprovable portions of their Chapter 22 air pollution regulations.

(45) Revised Chapter 22 subrules 22.5(2) a and b; and revised subrules 22.5(4) g, i, and j, all relating to new source review in nonattainment areas, were submitted on December 31, 1985, by the Iowa Department of Water, Air and Waste Management.

(a) Incorporation by reference.

(i) Revised Chapter 22 subrules 22.5(2) a and b; and subrules 22.5(4) g, i, and j, adopted by the State on December 17, 1985.

(ii) April 22, 1986, letter of commitment from the Iowa Department of Water, Air and Waste Management to submit stack height regulations by May 30, 1986, and to implement EPA's stack height requirements until such time that the regulations are fully approved.

(46) Revised Chapter 22 regulations pertaining to new source review in attainment and unclassified areas of the state (PSD) were submitted on March 9, 1987, by the Iowa Department of Natural Resources.

(i) Incorporation by reference.

(A) Iowa Administrative Bulletin (ARC 7446), amendments to Chapter 22, “Controlling Pollution,” adopted by the Iowa Environmental Protection Commission on February 17, 1987.

(B) Letter from Iowa dated April 22, 1987, committing to implementation of its stack height regulations in a manner consistent with EPA's stack height regulations with respect to new source review/PSD regulations.

(47) Revised Chapters 22 and 23 regulations pertaining to stack height credits for modeling purposes were submitted on May 20, 1986, by the Iowa Department of Natural Resources. Revised definition of “emission limitation” and “emission standard” at Iowa regulation 567.20.2(455B), Definitions.

(i) Incorporation by reference.

(A) Iowa Administrative Bulletin (ARC 6566), amendments to Chapter 22, “Controlling Pollution” and Chapter 23, “Emission Standards for Contaminants” adopted by the Iowa Environmental Protection Commission on April 22, 1986, effective June 25, 1986.

(B) Iowa Administrative Bulletin (ARC 8023) amendment to 567-20.2(455B). Effective September 22, 1987.

(48) Revised Chapter 22, subrule 22.1(2)“d” exemptions from permit requirements were submitted on September 13, 1988, by the Iowa Department of Natural Resources. The revision clarifies permit exemptions for certain grain roasting equipment.

(i) Incorporation by reference.

(A) Amendment to Chapter 22, “Controlling Pollution,” Iowa Administrative Code, subrule 22.1(2)“d”, effective September 14, 1988.

(49) Revised Polk County, Iowa, Board of Health Rules and Regulations, Chapter V, Air Pollution, submitted by the Iowa Department of Natural Resources on February 3, 1988. EPA approves these regulations with the provision that any operating permit which changes any requirement of the Iowa SIP, including requirements in any construction permit, must be submitted to EPA, and approved, as a SIP revision. In the absence of such approval, the enforceable requirements shall be those in the Iowa SIP.

(i) Incorporation by reference.

(A) Ordinance No. 28, Amendment to Polk County Board of Health Rules and Regulations chapter V, Air Pollution, Article I, 5-1 and 5-2 (except for variance); Article II, 5-3; and Article X, 5-28 through 5.50-1 (except for 5-49 and 5-50), effective October 8, 1987.

(ii) Additional material.

(A) None.

(50) Revised Linn County, Iowa, Chapter 10 Ordinance “Air Pollution Control” submitted as a SIP revision by the Iowa Department of Natural Resources on February 3, 1988. EPA approves these regulations with the provision that any operating permit which changes any requirement of the Iowa SIP, including requirements in any construction permit, must be submitted to EPA, and approved, as a SIP revision. In the absence of such approval, the enforceable requirements shall be those in the Iowa SIP.

(i) Incorporation by reference.

(A) Linn County Chapter 10 Ordinance “Air Pollution Control” sections 10.1 (except for 10.1(50)), 10.2, 10.3, and 10.4, adopted by the Linn County Board of Supervisors on September 2, 1987.

(ii) Additional material.

(A) None.

(51) Revised Iowa regulations pertaining to PM10 were submitted by the state on October 28, 1988. These rules became effective on December 21, 1988.

(i) Incorporation by reference.

(A) Amended Iowa Administrative Code pertaining to the prevention, abatement, and control of air pollution: Chapter 20, “Scope of Title—Definitions—Forms—Rules of Practice;” Chapter 22, “Controlling Pollution;” Chapter 26, “Prevention of Air Pollution Emergency Episodes;” and Chapter 28, “Ambient Air Quality Standards,” effective December 21, 1988.

(ii) Additional information.

(A) None.

(52) Revised chapter 22, subrule 22.4(1), submitted on May 7, 1990, incorporates by reference revised EPA Modeling Guideline Supplement A, July 1987, and recodified air quality rules chapter 20-29.

(i) Incorporation by reference.

(A) Amendment to chapter 22, “Controlling Pollution,” Iowa Administrative Code, subrule 22.4(1). Effective March 14, 1990.

(B) Recodification of Iowa Administrative Code, title II—Air Quality, chapters 20-29, effective December 3, 1986.

(53) Revised chapter 22, rule 22.4(455B), submitted on November 8, 1990, incorporates by reference revised EPA PSD rules pertaining to NOX increments.

(i) Incorporation by reference.

(A) Amendment to chapter 22, “Controlling Pollution,” Iowa Administrative Code, subrule 22.4, adopted by the Environmental Protection Commission on October 17, 1990, effective November 21, 1990.

(ii) Additional material.

(A) Letter from the state dated November 8, 1990, pertaining to NOX rules and analysis which certifies the material was adopted by the state on October 17, 1990.

(54) On March 13, 1991, the Iowa Department of Natural Resources (IDNR) submitted a plan revision pertaining to major SO2 sources in Clinton County, Iowa.

(i) Incorporation by reference.

(A) Administrative Consent Order #90-AQ-10, signed by Larry Wilson, Director, IDNR, dated July 5, 1990, and revision dated March 25, 1991. Also, three letters to Archer-Daniels-Midland (ADM) Company dated June 20, 1990, signed by Michael Hayward, IDNR, which contain or reference new or revised permit conditions for ADM sources, and a letter to ADM from IDNR dated February 26, 1991, correcting certain permit provisions.

(B) Administrative Consent Order #89-AQ-04, signed by Larry Wilson, Director, IDNR, dated February 21, 1990. Also, two letters to Interstate Power Company dated January 25 and 29, 1990, and signed by Michael Hayward, IDNR, which contain supplemental permit condition for permits 74-A-117-S and 78-A-157-S.

(ii) Additional material.

(A) Letter and supplemental material from Larry J. Wilson to Morris Kay dated March 13, 1991.

(55) Revised Polk County, Iowa Board of Health Rules and Regulations, chapter V, Air Pollution, submitted by the Iowa Department of Natural Resources on May 23, 1991.

(i) Incorporation by reference.

(A) Polk County Board of Health Rules and Regulations, chapter V, Air Pollution, Ordinances 28, 72 and 85, effective May 1, 1991, except for the following: Article I, definition of variance; Article VI, Section 5-16 (n), (o), and (p); Article VI, Section 5-17(d), variance provision; Article VIII; Article IX, Sections 5-27(3) and 5-27(4); and Article X, Division 5—Variance.

(ii) Additional material.

(A) Letter from Allan Stokes to William A. Spratlin dated October 23, 1991.

(56) Revised Chapter 23, rule 23.2, submitted on October 3, 1991, incorporates changes to the open burning rule.

(i) Incorporation by reference.

(A) Amendment to Chapter 23, “Emission Standards for Contaminants, “Iowa Administrative Code, subrule 23.2, adopted by the Environmental Protection Commission, effective September 12, 1990.

(ii) Additional information.

(A) Letter from Allan Stokes, IDNR, to William Spratlin, dated October 3, 1991.

(57) On January 5, 1993, the Iowa Department of Natural Resources (IDNR) submitted air quality rule revisions to Iowa Administrative Code, Chapters 20, 22, 23, 24, 25, 29, and revisions to the Compliance Sampling Manual.

(i) Incorporation by reference.

(A) Revisions to Chapter 20 (20.2), Scope of Title-Definitions-Forms-Rules of Practice; Chapter 22 (22.3(1), 22.4, 22.5(2)), Controlling Pollution; Chapter 23 (23.2(3), 23.3(2), 23.3(3), 23.4(12)), Emission Standards for Contaminants; Chapter 24 (24.1(1), 24.1(5)), Excess Emission; Chapter 25, (25.1(7), 25.1(9)), Measurement of Emissions and rescind 25.1(10)d; and Chapter 29 (29.1), Qualification in Visual Determination of the Opacity of Emissions. These revisions were adopted by the Iowa Environmental Protection Commission on December 21, 1992, and became effective on February 24, 1993.

(ii) Additional material.

(A) Letter from Larry Wilson, IDNR, to Morris Kay, EPA, dated January 5, 1993, and the Compliance Sampling Manual, revised December 1992.

(58) A plan for implementation of the Small Business Stationary Source Technical and Environmental Compliance Assistance Program was submitted by the Iowa Department of Natural Resources as a revision to the Iowa SIP on December 22, 1992.

(i) Incorporation by reference.

(A) Revisions to the Iowa State Implementation Plan for the Small Business Stationary Source Technical and Environmental Compliance Assistance Program dated December 1992.

(59) On May 5, 1994, the Director of the Iowa Department of Natural Resources submitted revisions to the State Implementation Plan (SIP) to update the state's incorporation by reference and conformity to various federally approved regulations.

(i) Incorporation by reference.

(A) Revised rules, “Iowa Administrative Code,” effective January 12, 1994. This revision approves an amendment to paragraph 23.2(3)g pertaining to open fires burned for the purpose of training fire-fighting personnel.

(B) Revised rules, “Iowa Administrative Code,” effective April 20, 1994. This revision approves amendments to rules 22.4; 23.3(2)d (3) and (4); 23.4(6); and 25.1(9). These rules concern the update of the state's incorporation of prevention of significant deterioration and test method requirements.

(ii) Additional material. None.

(60) On May 5, 1994, the Director of the Iowa Department of Natural Resources submitted revisions to the State Implementation Plan (SIP) to update the state's incorporation by reference and conformity to various Federally approved regulations.

(i) Incorporation by reference.

(A) Revised rules, “Polk County Ordinance No. 132—Polk County Board of Health Rules and Regulations,” effective December 2, 1993. This revision approves all articles in Chapter V, except for Article VI, Section 5-16(n) and (p), Article VIII, and Article XIII.

(ii) Additional material.

(A) None.

(61) On October 18, 1994, and January 26, 1995, the Director of the Iowa Department of Natural Resources submitted revisions to the state implementation plan (SIP) to include special requirements for nonattainment areas, provisions for use of compliance, and enforcement information and adoption of EPA definitions. These revisions fulfill Federal regulations which strengthen maintenance of established air quality standards.

(i) Incorporation by reference.

(A) Revised rules “Iowa Administrative Code,” effective November 16, 1994. This revision approves revised rules 567-20.2, 567-22.5(1)a, 567-22.5(1)f(2), 567-22.5(1)m, 567-22.5(2), 567-22.5(3), 567-22.5(4)b, 567-22.5(6), 567-22.5(7), 567-22.105(2), and new rule 567-21.5. These rules provide for special requirements for nonattainment areas, provisions for use of compliance and enforcement information and adopts EPA's definition of volatile organic compound.

(B) Revised rules, “Iowa Administrative Code,” effective February 22, 1995. This revision approves new definitions to rule 567-20.2. This revision adopts EPA's definitions of “EPA conditional method” and “EPA reference method.”

(ii) Additional material. None.

(62) [Reserved]

(63) On December 8, 1994; February 16, 1996; and February 27, 1996, the Director of the Iowa Department of Natural Resources submitted revisions to the State Implementation Plan (SIP) to create a voluntary operating permit program as an alternative to Title V. These revisions strengthen maintenance of established air quality standards.

(i) Incorporation by reference.

(A) “Iowa Administrative Code,” sections 567-22.200-22.208, effective December 14, 1994. These rules create the voluntary operating permit program.

(B) “Iowa Administrative Code,” sections 567-22.201(1)“a” and 22.206(1)“h”, effective January 11, 1995.

(C) “Iowa Administrative Code,” section 567-22.203(1)“a”(1), effective February 24, 1995.

(D) “Iowa Administrative Code,” sections 567-20.2; 22.200; 22.201(1)“a” and “b”; 22.201(2)“a”; and 22.206(2)“c”, effective October 18, 1995.

(ii) Additional material.

(A) Letter from Allan E. Stokes, Iowa Department of Natural Resources, to William A. Spratlin, U.S. EPA, dated February 16, 1995. This letter outlines various commitments by the state to meet requirements outlined by the EPA.

(64) In correspondence dated February 16, 1996, February 19, 1996, and February 27, 1996, the Director of the Iowa Department of Natural Resources (IDNR) submitted revisions to the State Implementation Plan concerning open burning, new source review (NSR) requirements for nonattainment areas, test method and definition updates.

(i) Incorporation by reference.

(A) “Iowa Administrative Code,” section 567-22.8(1), effective July 12, 1995, containing a permit by rule for spray booths.

(B) “Iowa Administrative Code,” sections 567-23.2(3); 23.2(4), effective April 19, 1995, addressing open burning.

(C) “Iowa Administrative Code,” sections 567-22.5 (2)-(6), (8)-(10), effective March 20, 1996. These rules address NSR requirements in nonattainment areas.

(D) “Iowa Administrative Code,” sections 567-20.2; 22.4(1); and 25.1(9), effective July 12, 1995. These rules address test method and definition updates.

(E) “Iowa Administrative Code,” section 567-31.1, effective February 22, 1995. This rule addresses permit requirements relating to nonattainment areas.

(ii) Additional material.

(A) Letter dated July 11, 1997, from Pete Hamlin, IDNR, to Wayne Leidwanger, EPA, requesting approval under 112(l).

(65) On June 13, 1996, and April 25, 1997, the Director of the Iowa Department of Natural Resources (IDNR) submitted a revision to the State Implementation Plan (SIP) which included permits containing source specific emission limits and conditions for three sources in Muscatine, Iowa.

(i) Incorporation by reference.

(A) Grain Processing Corporation permits #95-A-374, #74-A-015-S, #79-A-194-S, #79-A-195-S, signed September 18, 1995.

(B) Muscatine Power and Water permits #74-A-175-S, #95-A-373 signed September 14, 1995.

(C) Monsanto Corporation permits #76-A-265S3, #76-A-161S3, signed July 18, 1996.

(ii) Additional material.

(A) Letters from Allan E. Stokes, IDNR, to Dennis Grams, Environmental Protection Agency, dated June 13, 1996, and April 21, 1997, containing supporting SIP information.

(66) On April 2, 1997, the Director of the Iowa Department of Natural Resources submitted revisions to the State Implementation Plan (SIP) for the State's two local agencies: the Polk County Public Works Department and Linn County Health Department.

(i) Incorporation by reference.

(A) Revised rules, “Polk County Board of Health Rules and Regulations: Chapter V, Air Pollution,” effective December 18, 1996. This revision approves all articles insofar as they pertain to the SIP. Article XIII is specifically excluded from this approval. No action is taken on Sections 5-16(n), 5-16(p), 5-20, and 5-27(3) and (4).

(B) Revised rules, “Linn County Air Pollution Control Code of Ordinances,” effective March 7, 1997. This revision approves all sections insofar as they pertain to the SIP. Sections 10.4(1.), 10.11, and 10.15 are specifically excluded from this approval. No action is taken on Sections 10.9(2.), 10.9(3.), 10.9(4.), and the definition of “federally enforceable” in Section 10.2.

(ii) Additional material.

(A) Letter from Allan E. Stokes, Iowa Department of Natural Resources, to William A. Spratlin, Environmental Protection Agency, dated May 15, 1997. This letter provides additional information regarding various administrative requirements outlined in 40 CFR part 51.

(67) In correspondence dated October 21, 1997, and January 21, 1998, the Director of the Iowa Department of Natural Resources submitted revisions to the State Implementation Plan.

(i) Incorporation by reference.

(A) “Iowa Administrative Code” sections567-22.8(1) “b,” “c,” and “e,”567-22.203(1) “a,” 567-22.300, 567-22.300(1) through 567-22.300(11), 567-23.3(2) “d,” and 567-29.1, effective June 12, 1996.

(B) “Iowa Administrative Code”section 567-20.2, effective October 16, 1996.

(C) “Iowa Administrative Code” sectuibs 567-22.300(40 “b”(1), 567-22.300(8) “a”(1), and 567-22.300(8)“b”(2), effective December 25, 1996.

(D) “Iowa Administrative Code” sections 567-20.2, 567-22.2(1), 567-22.201(1) “a,” 567-22.201(2) “b,” 567-22.202, 567-22.203(1), 567-22.300(3) “b” and “c,” 567-22.300(8) “a,” effective May 14, 1997.

(ii) Additional material.

(A) “Iowa Administrative Code” section 567-23.1(5), Calculation of emission limitations based upon stack height, was renumbered to section 567-23.1(6), effective August 20, 1997.

[37 FR 10865, May 31, 1972. Redesignated at 64 FR 7094, Feb. 12, 1999]

§ 52.825 Compliance schedules.

(a) [Reserved]

(b) Regulation for increments of progress.

(1) Except as provided in paragraph (b)(2) of this section, the owner or operator of any stationary source subject to regulation 4.3.(3)(b), “Rules and Regulations Relating to Air Pollution Control of the Iowa Air Pollution Control Commission” shall, no later than December 31, 1972, submit to the Administrator for approval, a proposed compliance schedule that demonstrates compliance with the applicable regulation as expeditiously as practicable but no later than January 1, 1975. The compliance schedule shall provide for periodic increments of progress towards compliance. The dates for achievement of such increments shall be specified. Increments of progress shall include, but not be limited to: Letting of necessary contract for construction or process changes, if applicable; initiation of construction; completion and start-up of control system; performance tests; and submittal of performance test analysis and results.

(2) Where any such owner or operator demonstrates to the satisfaction of the Administrator that compliance with the applicable regulations will be achieved on or before December 31, 1973, no compliance schedule shall be required.

(3) Any owner or operator who submits a compliance schedule pursuant to this paragraph shall, within 5 days after the deadline for each increment of progress, certify to the Administrator whether or not the required increment of the approved compliance schedule has been met.

(4) Any compliance schedule adopted by the State and approved by the Administrator shall satisfy the requirements of this paragraph for the affected source.

(c) The compliance schedules for the sources identified below are approved as revisions to the plan pursuant to § 51.104 and subpart N of this chapter. All regulations cited are air pollution control regulations of the State, unless otherwise noted.

Iowa

Source Location Regulation involved Date adopted Variance expiration date Final compliance date
Iowa Army Ammunition Plant (explosive contaminated waste burning) Middletown, Iowa 400—4.2(1) June 14, 1979 Feb. 28, 1982 Feb. 1982.
Progressive Foundry, Inc., cupola and casting shakeout area Perry 400-4.6 Nov. 6, 1981 Sept. 1, 1983.

[37 FR 10865, May 31, 1972]

§§ 52.826-52.827 [Reserved]

§ 52.828 Enforcement.

(a) Sections 23(1)(b) and 13(7) of Senate File 85, Division II for Iowa are disapproved insofar as they permit the Air Quality Commission of the Iowa Department of Environmental Quality to issue abatement orders

(1) that defer compliance with plan requirements beyond the dates required for attainment of the national standards,

(2) without the approval of the Administrator, and

(3) for reasons not permitted by the Clean Air Act.

(b) Regulation limiting administrative abatement orders:

(1) No order deferring compliance with a requirement of the Iowa Implementation Plan shall be issued by the Air Quality Commission of the Iowa Department of Environmental Quality which does not meet the following requirements:

(i) An order must require compliance with the plan requirement within the times and under the conditions specified in § 51.261 (a) and (b) of this chapter.

(ii) An order may not defer compliance beyond the last date permitted by section 110 of the Act for attainment of the national standard which the plan implements unless the procedures and conditions set forth in section 110(f) of the Act are met.

(iii) An order shall not be effective until it has been submitted to and approved by the Administrator in accordance with §§ 51.104, 51.105, 51.261 and 51.262(a).

(2) Notwithstanding the limitations of paragraph (b)(1)(ii) of this section, an order may be granted which provides for compliance beyond the statutory attainment date for a national standard where compliance is not possible because of breakdowns or malfunctions of equipment, acts of God, or other unavoidable occurrences. However, such order may not defer compliance for more than three

(3) months unless the procedures and conditions set forth in section 110(f) of the Act are met.

[38 FR 30877, Nov. 8, 1973, as amended at 51 FR 40675, 40676, 40677, Nov. 7, 1986; 52 FR 24367, June 30, 1987]

§§ 52.829-52.832 [Reserved]

§ 52.833 Significant deterioration of air quality.

(a) The requirements of sections 160 through 165 of the Clean Air Act are met, except for sources seeking permits to locate on Indian lands in the state of Iowa; and certain sources affected by the stack height rules described in a letter from Iowa dated April 22, 1987.

(b) Regulations for preventing significant deterioration of air quality. The provisions of § 52.21 except paragraph (a)(1) are hereby incorporated and made a part of the applicable State plan for the State of Iowa for sources wishing to locate on Indian lands; and certain sources as identified in Iowa's April 22, 1987, letter.

[71 FR 16053, Mar. 30, 2006]

§ 52.834 Control strategy: Sulfur dioxide.

Approval - On April 21, 1997, the Iowa Department of Natural Resources (IDNR) submitted a maintenance plan and redesignation request for the Muscatine County nonattainment area. The maintenance plan and redesignation request satisfy all applicable requirements of the Clean Air Act.

[63 FR 13345, Mar. 19, 1998]

§ 52.840 Interstate pollutant transport provisions; What are the FIP requirements for decreases in emissions of nitrogen oxides?

(a)

(1) The owner and operator of each source and each unit located in the State of Iowa and Indian country within the borders of the State and for which requirements are set forth under the CSAPR NOX Annual Trading Program in subpart AAAAA of part 97 of this chapter must comply with such requirements. The obligation to comply with such requirements with regard to sources and units in the State will be eliminated by the promulgation of an approval by the Administrator of a revision to Iowa's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan under § 52.38(a) for those sources and units, except to the extent the Administrator's approval is partial or conditional. The obligation to comply with such requirements with regard to sources and units located in Indian country within the borders of the State will not be eliminated by the promulgation of an approval by the Administrator of a revision to Iowa's SIP.

(2) Notwithstanding the provisions of paragraph (a)(1) of this section, if, at the time of the approval of Iowa's SIP revision described in paragraph (a)(1) of this section, the Administrator has already started recording any allocations of CSAPR NOX Annual allowances under subpart AAAAA of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart AAAAA of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR NOX Annual allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

(b)

(1) The owner and operator of each source and each unit located in the State of Iowa and Indian country within the borders of the State and for which requirements are set forth under the CSAPR NOX Ozone Season Group 1 Trading Program in subpart BBBBB of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2015 and 2016.

(2) The owner and operator of each source and each unit located in the State of Iowa and Indian country within the borders of the State and for which requirements are set forth under the CSAPR NOX Ozone Season Group 2 Trading Program in subpart EEEEE of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2017 and each subsequent year. The obligation to comply with such requirements with regard to sources and units in the State will be eliminated by the promulgation of an approval by the Administrator of a revision to Iowa's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan (FIP) under § 52.38(b) for those sources and units, except to the extent the Administrator's approval is partial or conditional. The obligation to comply with such requirements with regard to sources and units located in Indian country within the borders of the State will not be eliminated by the promulgation of an approval by the Administrator of a revision to Iowa's SIP.

(3) Notwithstanding the provisions of paragraph (b)(2) of this section, if, at the time of the approval of Iowa's SIP revision described in paragraph (b)(2) of this section, the Administrator has already started recording any allocations of CSAPR NOX Ozone Season Group 2 allowances under subpart EEEEE of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart EEEEE of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR NOX Ozone Season Group 2 allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

[76 FR 48364, Aug. 8, 2011, as amended at 76 FR 80774, Dec. 27, 2011; 81 FR 74586 and 74595, Oct. 26, 2016; 83 FR 65924, Dec. 21, 2018]

§ 52.841 Interstate pollutant transport provisions; What are the FIP requirements for decreases in emissions of sulfur dioxide?

(a) The owner and operator of each source and each unit located in the State of Iowa and Indian country within the borders of the State and for which requirements are set forth under the CSAPR SO2 Group 1 Trading Program in subpart CCCCC of part 97 of this chapter must comply with such requirements. The obligation to comply with such requirements with regard to sources and units in the State will be eliminated by the promulgation of an approval by the Administrator of a revision to Iowa's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan under § 52.39 for those sources and units, except to the extent the Administrator's approval is partial or conditional. The obligation to comply with such requirements with regard to sources and units located in Indian country within the borders of the State will not be eliminated by the promulgation of an approval by the Administrator of a revision to Iowa's SIP.

(b) Notwithstanding the provisions of paragraph (a) of this section, if, at the time of the approval of Iowa's SIP revision described in paragraph (a) of this section, the Administrator has already started recording any allocations of CSAPR SO2 Group 1 allowances under subpart CCCCC of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart CCCCC of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR SO2 Group 1 allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

[76 FR 48365, Aug. 8, 2011, as amended at 81 FR 74586 and 74595, Oct. 26, 2016]

§ 52.842 Visibility protection.

The requirements of section 169A of the Clean Air Act are met because the Regional Haze plan submitted by Iowa on March 25, 2008 and supplemented on May 14, 2019, includes fully approvable measures for meeting the requirements of the Regional Haze Rule including 40 CFR 51.308(d)(3) and 51.308(e) with respect to emissions of NOX and SO2 from electric generating units.

[84 FR 66078, Dec. 3, 2019]

Subpart R - Kansas

§ 52.869 [Reserved]

§ 52.870 Identification of plan.

(a) Purpose and scope. This section sets forth the applicable SIP for Kansas under Section 110 of the CAA, 42 U.S.C. 7401 et seq. and 40 CFR Part 51 to meet NAAQS.

(b) Incorporation by reference.

(1) Material listed in paragraphs (c) and (d) of this section with an EPA approval date prior to December 31, 2014, was approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Material is incorporated as it exists on the date of the approval, and notice of any change in the material will be published in the Federal Register. Entries in paragraphs (c) and (d) of this section with EPA approval dates after December 31, 2014, will be incorporated by reference in the next update to the SIP compilation.

(2) EPA Region 7 certifies that the rules/regulations provided by EPA in the SIP compilation at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated state rules/regulations which have been approved as part of the SIP as of December 31, 2014.

(3) Copies of the materials incorporated by reference may be inspected at the Environmental Protection Agency, Region 7, Air Planning and Development Branch, 11201 Renner Boulevard, Lenexa, Kansas 66219; at the EPA, Air and Radiation Docket and Information Center, and the National Archives and Records Administration (NARA). If you wish to obtain material from the EPA Regional Office, please call (913) 551-7089. For information on the availability of this material at NARA, call (202) 741-6030, or go to: www.archives.gov/federal-register/cfr/ibr-locations.html.

(c) EPA-approved regulations.

EPA-Approved Kansas Regulations

Kansas citation Title State
effective
date
EPA approval date Explanation
Kansas Department of Health and Environment Ambient Air Quality Standards and Air Pollution Control
General Regulations
K.A.R. 28-19-6 Statement of Policy 1/1/72 5/31/72, 37 FR 10867 Kansas revoked this rule 5/1/82.
K.A.R. 28-19-8 Reporting Required 1/23/95 7/17/95, 60 FR 36361
K.A.R. 28-19-9 Time Schedule for Compliance 5/1/84 12/21/87, 52 FR 48265
K.A.R. 28-19-10 Circumvention of Control Regulations 1/1/71 5/31/72, 37 FR 10867
K.A.R. 28-19-11 Exceptions Due to Breakdowns or Scheduled Maintenance 1/1/74 11/8/73, 38 FR 30876
K.A.R. 28-19-12 Measurement of Emissions 1/1/71 5/31/72, 37 FR 10867
K.A.R. 28-19-13 Interference with Enjoyment of Life and Property 1/1/74 11/8/73, 38 FR 30876
K.A.R. 28-19-14 Permits Required 1/24/94 7/17/95, 60 FR 36361
K.A.R. 28-19-15 Severability 1/1/71 5/31/72, 37 FR 10867
Nonattainment Area Requirements
K.A.R. 28-19-16 New Source Permit Requirements for Designated Nonattainment Areas 10/16/89 1/16/90, 55 FR 1420
K.A.R. 28-19-16a Definitions 10/10/97 1/11/00, 65 FR 1545
K.A.R. 28-19-16b Permit Required 10/16/89 1/16/90, 55 FR 1420
K.A.R. 28-19-16c Creditable Emission Reductions 10/16/89 1/16/90, 55 FR 1420 EPA deferred action on the state's current definition of the terms “building, structure, facility, or installation”; “installation”; and “reconstruction.”
K.A.R. 28-19-16d Fugitive Emission Exemption 10/16/89 1/16/90, 55 FR 1420
K.A.R. 28-19-16e Relaxation of Existing Emission Limitations 10/16/89 1/16/90, 55 FR 1420
K.A.R. 28-19-16f New Source Emission Limits 10/16/89 1/16/90, 55 FR 1420
K.A.R. 28-19-16g Attainment and Maintenance of National Ambient Air Quality Standards 10/16/89 1/16/90, 55 FR 1420
K.A.R. 28-19-16h Compliance of Other Sources 10/16/89 1/16/90, 55 FR 1420
K.A.R. 28-19-16i Operating Requirements 10/16/89 1/16/90 55 FR 1420
K.A.R. 28-19-16j Revocation and Suspension of Permit 10/16/89 1/16/90, 55 FR 1420
K.A.R. 28-19-16k Notification Requirements 10/16/89 1/16/90, 55 FR 1420
K.A.R. 28-19-16l Failure to Construct 10/16/89 1/16/90, 55 FR 1420
K.A.R. 28-19-16m Compliance with Provisions of Law Required 10/16/89 1/16/90, 55 FR 1420
Attainment Area Requirements
K.A.R. 28-19-17 Prevention of Significant Deterioration of Air Quality 11/22/02 2/26/03, 68 FR 8845 K.A.R. 28-19-17a through 28-19-17q revoked. Provision moved to K.A.R. 28-19-350.
Stack Height Requirements
K.A.R. 28-19-18 Stack Heights 5/1/88 4/20/89, 54 FR 15934 The state regulation has stack height credit. EPA has not approved that part.
K.A.R. 28-19-18b Definitions 5/1/88 4/20/89, 54 FR 15934
K.A.R. 28-19-18c Methods for Determining Good Engineering Practice Stack Height 5/1/88 4/20/89, 54 FR 15934
K.A.R. 28-19-18d Fluid Modeling 5/1/88 4/20/89, 54 FR 15934
K.A.R. 28-19-18e Relaxation of Existing Emission Limitations 5/1/88 4/20/89, 54 FR 15934
K.A.R. 28-19-18f Notification Requirements 5/1/88 4/20/89, 54 FR 15934
Continuous Emission Monitoring
K.A.R. 28-19-19 Continuous Emission Monitoring 6/8/92 1/12/93, 58 FR 3847
Processing Operation Emissions
K.A.R. 28-19-20 Particulate Matter Emission Limitations 10/16/89 1/16/90, 55 FR 1420
K.A.R. 28-19-21 Additional Emission Restrictions 10/16/89 1/16/90, 55 FR 1420
K.A.R. 28-19-23 Hydrocarbon Emissions - Stationary Sources 12/27/72 11/8/73, 38 FR 30876
K.A.R. 28-19-24 Control of Carbon Monoxide Emissions. 1/1/72 11/8/73, 38 FR 30876
Indirect Heating Equipment Emissions
K.A.R. 28-19-30 General Provisions 1/1/72 5/31/72, 37 FR 10867
K.A.R. 28-19-31 Emission Limitations 11/8/93 10/18/94, 59 FR 52425
K.A.R. 28-19-32 Exemptions - Indirect Heating Equipment 11/8/93 10/18/94, 59 FR 52425
Incinerator Emissions
K.A.R. 28-19-40 General Provisions 1/1/71 5/31/72, 37 FR 10867
K.A.R. 28-19-41 Restriction of Emission 12/27/72 11/8/73, 38 FR 30876
K.A.R. 28-19-42 Performance Testing 1/1/72 11/8/73, 38 FR 30876
K.A.R. 28-19-43 Exceptions 1/1/71 5/31/72, 37 FR 10867
Air Pollution Emergencies
K.A.R. 28-19-55 General Provisions 1/1/72 5/31/72, 37 FR 10867
K.A.R. 28-19-56 Episode Criteria 10/16/89 1/16/90, 55 FR 1420
K.A.R. 28-19-57 Emission Reduction Requirements 1/1/72 5/31/72, 37 FR 10867
K.A.R. 28-19-58 Emergency Episode Plans 1/1/72 5/31/72, 37 FR 10867
Volatile Organic Compound Emissions
K.A.R. 28-19-61 Definitions 10/7/91 6/23/92, 57 FR 27936
K.A.R. 28-19-62 Testing Procedures 10/7/71 6/23/92, 57 FR 27936
K.A.R. 28-19-63 Automobile and Light Duty Truck Surface Coating 11/8/93 10/18/94, 59 FR 52425
K.A.R. 28-19-64 Bulk Gasoline Terminals 5/1/88 5/18/88, 53 FR 17700
K.A.R. 28-19-65 Volatile Organic Compounds (VOC) Liquid Storage in Permanent Fixed Roof Type Tanks 5/1/88 5/18/88, 53 FR 17700
K.A.R. 28-19-66 Volatile Organic Compounds (VOC) Liquid Storage in External Floating Roof Tanks 5/1/88 5/18/88, 53 FR 17700
K.A.R. 28-19-67 Petroleum Refineries 5/1/86 1/2/87, 52 FR 53
K.A.R. 28-19-68 Leaks from Petroleum Refinery Equipment 5/1/86 1/2/87, 52 FR 53
K.A.R. 28-19-69 Cutback Asphalt 5/1/88 5/18/88, 53 FR 17700
K.A.R. 28-19-70 Leaks from Gasoline Delivery Vessels and Vapor Collection Systems 5/15/98 1/11/00, 65 FR 1545
K.A.R. 28-19-71 Printing Operations 5/1/88 5/18/88, 53 FR 17700
K.A.R. 28-19-72 Gasoline Dispensing Facilities 5/1/88 5/18/88, 53 FR 17700
K.A.R. 28-19-73 Surface Coating of Miscellaneous Metal Parts and Products and Metal Furniture 6/8/92 1/12/93, 58 FR 3847
K.A.R. 28-19-74 Wool Fiberglass Manufacturing 5/1/88 5/18/88, 53 FR 17700
K.A.R. 28-19-76 Lithography Printing Operations 10/7/91 6/23/92, 57 FR 27936
K.A.R. 28-19-77 Chemical Processing Facilities That Operate Alcohol Plants or Liquid Detergent Plants 10/7/91 6/23/92, 57 FR 27936
General Provisions
K.A.R. 28-19-200 General Provisions; definitions 1/2/11 2/22/11, 76 FR 9658
K.A.R. 28-19-201 General Provisions; Regulated Compounds List 10/10/97 1/11/00, 65 FR 1545
K.A.R. 28-19-204 Permit Issuance and Modification; Public Participation 1/23/95 7/17/95, 60 FR 36361
K.A.R. 28-19-210 Calculation of Actual Emissions 11/22/93 1/11/00, 65 FR 1545
K.A.R. 28-19-212 Approved Test Methods and Emission Compliance Determination Procedures 1/23/95 7/17/95, 60 FR 36361
K.A.R. 28-19-274 Nitrogen Oxide allocations 11/6/15 6/29/16 and 81 FR 42256 Approval of EGU-specific NOX allocations does not include KAR 28-19-274(a)(2)(A) and (a)(2)(B).
Construction Permits And Approvals
K.A.R. 28-19-300 Applicability 11/18/2016 11/3/2018, 83 FR 49826
K.A.R. 28-19-301 Application and Issuance 1/23/95 7/17/95, 60 FR 36361
K.A.R. 28-19-302 Additional Provisions; Construction Permits 1/23/95 7/17/95, 60 FR 36361
K.A.R. 28-19-303 Additional Provisions; Construction Approvals 1/23/95 7/17/95, 60 FR 36361
K.A.R. 28-19-304 Fees 11/18/2016 11/3/2018, 83 FR 49826
K.A.R. 28-19-350 Prevention of Significant Deterioration (PSD) of Air Quality 12/28/2012 4/17/2020, 85 FR 21329 Provisions of the 2010 PM2.5 PSD-Increments, SILs and SMCs rule relating to SILs and SMCs that were affected by the January 22, 2013, U.S. Court of Appeals decision are not SIP approved. Provisions of the 2002 NSR reform rule relating to the Clean Unit Exemption, Pollution Control Projects, and exemption from recordkeeping provisions for certain sources using the actual-to-projected-actual emissions projections test are not SIP approved. In addition, we have not approved Kansas rule incorporating EPA's 2008 “fugitive emissions rule” (published in the Federal Register on December 19, 2008).
General Permits
K.A.R. 28-19-400 General Requirements 1/23/95 7/17/95, 60 FR 36361
K.A.R. 28-19-401 Adoption by the Secretary 1/23/95 7/17/95, 60 FR 36361
K.A.R. 28-19-402 Availability of Copies; Lists of Sources to Which Permits Issued 1/23/95 7/17/95, 60 FR 36361
K.A.R. 28-19-403 Application to Construct or Operate Pursuant to Terms of General Permits 1/23/95 7/17/95, 60 FR 36361
K.A.R. 28-19-404 Modification, Revocation 1/23/95 7/17/95, 60 FR 36361
Operating Permits
K.A.R. 28-19-500 Applicability 1/23/95 7/17/95, 60 FR 36361
K.A.R. 28-19-501 Emissions Limitations and Pollution Control Equipment for Class I and Class II Operating Permits; Conditions 1/23/95 7/17/95, 60 FR 36361
K.A.R. 28-19-502 Identical Procedural Requirements 1/23/95 7/17/95, 60 FR 36361
Class II Operating Permits
K.A.R. 28-19-540 Applicability 1/23/95 7/17/95, 60 FR 36361
K.A.R. 28-19-541 Application Timetable and Contents 1/23/95 7/17/95, 60 FR 36361
K.A.R. 28-19-542 Permit-by-Rule 9/23/05 2/8/08, 73 FR 7468
K.A.R. 28-19-543 Permit Term and Content; Operational Compliance 1/23/95 7/17/95, 60 FR 36361
K.A.R. 28-19-544 Modification of Sources or Operations 1/23/95 7/17/95, 60 FR 36361
K.A.R. 28-19-545 Application Fee 1/23/95 7/17/95, 60 FR 36361
K.A.R. 28-19-546 Annual Emission Inventory 9/23/05 2/8/08, 73 FR 7468
K.A.R. 28-19-561 Permit-by-Rule; Reciprocating Engines 9/23/05 2/8/08, 73 FR 7468
K.A.R. 28-19-562 Permit-by-Rule; Organic Solvent Evaporative Sources 9/23/05 2/8/08, 73 FR 7468
K.A.R. 28-19-563 Permit-by-Rule; Hot Mix Asphalt Facilities 9/23/05 2/8/08, 73 FR 7468
K.A.R. 28-19-564 Permit-by-Rule; Sources with Actual Emissions Less Than 50 Percent of Major Source Thresholds 10/4/02 3/26/03, 68 FR 14540
Open Burning Restrictions
K.A.R. 28-19-645 Open Burning Prohibited 3/1/96 10/2/96, 61 FR 51366
K.A.R. 28-19-646 Responsibility for Open Burning 3/1/96 10/2/96, 61 FR 51366
K.A.R. 28-19-647 Exceptions to Prohibition on Open Burning 3/1/96 10/2/96, 61 FR 51366
K.A.R. 28-19-648 Agricultural Open Burning 3/1/96 10/2/96, 61 FR 51366
K.A.R. 28-19-650 Emissions Opacity Limits 1/29/99 12/12/01, 66 FR 64148 (correction). 1/11/00, 65 FR 1545
Nitrogen Oxide Emissions
K.A.R. 28-19-712 Definitions 6/25/10 2/20/13, 78 FR 11751
K.A.R. 28-19-712a Applicability 6/25/10 2/20/13, 78 FR 11751
K.A.R. 28-19-712b General requirement for heavy-duty diesel vehicles 6/25/10 2/20/13, 78 FR 11751
K.A.R. 28-19-712c General requirement for load and unload locations 6/25/10 2/20/13, 78 FR 11751
K.A.R. 28-19-712d Exemptions 6/25/10 2/20/13, 78 FR 11751
K.A.R. 28-19-713 Applicability 6/25/10 2/20/13, 78 FR 11751
K.A.R. 28-19-713a Emission limitation requirements 6/25/10 2/20/13, 78 FR 11751
K.A.R. 28-19-713b Alternate emissions limit 6/25/10 2/20/13, 78 FR 11751
K.A.R. 28-19-713c Control measures and equipment 6/25/10 2/20/13, 78 FR 11751
K.A.R. 28-19-713d Compliance demonstration, monitoring, and reporting requirements 6/25/10 2/20/13, 78 FR 11751
Volatile Organic Compound Emissions
K.A.R. 28-19-714 Control of Emissions from Solvent Metal Cleaning 9/1/02 10/30/02, 67 FR 66058
K.A.R. 28-19-717 Control of Volatile Organic Compound (VOC) Emissions from Commercial Bakery Ovens in Johnson and Wyandotte Counties 12/22/00 12/12/01, 66 FR 64148
Conformity
K.A.R. 28-19-800 General Conformity of Federal Actions 3/15/96 10/2/96, 61 FR 51366

(d) EPA-approved State source-specific permits.

EPA-Approved Kansas Source-Specific Permits

Name of source Permit or case No. State
effective date
EPA approval date Explanation
(1) Board of Public Utilities, Quindaro Power Station 2090048 10/20/93 10/18/94, 59 FR 52425
(2) Board of Public Utilities, Kaw Power Station 2090049 10/20/93 10/18/94, 59 FR 52425
(3) Kansas City Power and Light Company 12/5/07 12/27/11, 76 FR 80754 Certain provisions withdrawn from plan as identified in letter dated 12/1/11 from Kansas.
(4) Westar Energy, Inc. 2/29/08 12/27/11, 76 FR 80759 Certain provisions withdrawn from plan as identified in letter dated 12/1/11 from Kansas.
(5) Exide Technologies 1690035 8/18/14 7/20/16, 81 FR 47034

(e) EPA-approved nonregulatory provisions and quasi-regulatory measures.

EPA-Approved Kansas Nonregulatory Provisions

Name of nonregulatory SIP
provision
Applicable geographic or nonattainment area State submittal date EPA approval date Explanation
(1) Implementation Plan for Attainment and Maintenance of the National Air Quality Standards Statewide 1/31/72 5/31/72, 37 FR 10867
(2) Comments on the Plan in Response to EPA Review Kansas City 3/24/72 6/22/73, 38 FR 16550 Correction notice published 3/2/76.
(3) Emergency Episode Operations/Communications Manual Kansas City 4/6/72 11/8/73, 38 FR 30876 Correction notice published 3/2/76.
(4) Emergency Episode Operations/Communications Manual Statewide except Kansas City 2/15/73 11/8/73, 38 FR 30876 Correction notice published 3/2/76.
(5) Letter Concerning Attainment of CO Standards Kansas City 5/29/73 11/8/73, 38 FR 30876 Correction notice published 3/2/76.
(6) Amendment to State Air Quality Control Law Dealing with Public Access to Emissions Data Statewide 7/27/73 11/8/73, 38 FR 30876 Correction notice published 3/2/76.
(7) Analysis and Recommendations Concerning Designation of Air Quality Maintenance Areas Statewide 2/28/74 3/2/76, 41 FR 8956 [FRL 484-4].
(8) Ozone Nonattainment Plan Kansas City 9/17/79 4/3/81, 46 FR 20164 [A-7-FRL 1788-5].
(9) Ozone Nonattainment Plan Douglas County 10/22/79 4/3/81, 46 FR 20164 [A-7-FRL 1788-5].
(10) TSP Nonattainment Plan Kansas City 3/10/80 4/3/81, 46 FR 20164 [A-7-FRL 1788-5].
(11) Lead Plan Statewide 2/17/81 10/22/81, 46 FR 51742 [A-7-FRL-1938-8].
(12) CO Nonattainment Plan Wichita 4/16/81 12/15/81, 46 FR 61117 [A-7-FRL-1990-3].
(13) Air Monitoring Plan Statewide 10/16/81 1/22/82, 47 FR 3112 [A-7-FRL-2024-8].
(14) Letter and Supporting Documentation Relating to Reasonably Available Control Technology for Certain Particulate Matter Sources Kansas City 9/15/81 6/18/82, 47 FR 26387 [EPA Action KS 276; FRL 2137-6]. Correction notice published 1/12/84.
(15) Letter Agreeing to Follow EPA Interim Stack Height Policy for Each PSD Permit Issued Until EPA Revises the Stack Height Regulations Statewide 6/20/84 12/11/84, 49 FR 48185 [A-7-FRL-2734-4; EPA No 1163].
(16) Letters Pertaining to Permit Fees Statewide 3/27/86, 9/15/87 12/21/87, 52 FR 48265 [FRL 3299-4].
(17) Revisions to the Ozone Attainment Plan Kansas City 7/2/86, 4/16/87, 8/18/87, 8/19/87, 1/6/88 5/18/88, 53 FR 17700 [3375-5].
(18) Revised CO Plan Wichita 3/1/85, 9/3/87 10/28/88, 53 FR 43691 [FRL-3449-1].
(19) Letter Pertaining to the Effective Date of Continuous Emission Monitoring Regulations Statewide 1/6/88 11/25/88, 53 FR 47690 [FRL-3473-9].
(20) Letters Pertaining to New Source Permit Regulations, Stack Height Regulations, and Stack Height Analysis and Negative Declarations Statewide 3/27/86, 12/7/87 1/6/88 4/20/89, 54 FR 15934 [FRL-3558-5].
(21) PM10 Plan Statewide 10/5/89, 10/16/89 1/16/90, 55 FR 1420 [FRL-3704-3].
(22) Ozone Maintenance Plan Kansas City 10/23/91 6/23/92, 57 FR 27936 [KS1-1-5439; FRL 4126-6].
(23) Letter Pertaining to PSD NOX Requirements Statewide 9/15/92 1/12/93, 58 FR 3847 [KS-2-1-5640; FRL-4552-3].
(24) Small Business Assistance Plan Statewide 1/25/94 5/12/94, 59 FR 24644 [KS-3-1-8332; FRL-4882-4].
(25) Letter Regarding Compliance Verification Methods and Schedules Pertaining to the Board of Public Utilities Power Plants Kansas City 12/11/92 10/18/94, 59 FR 52425 [KS-4-1-6508a; FRL-5079-2].
(26) Emissions Inventory Update Including a Motor Vehicle Emissions Budget Kansas City 5/11/95 4/25/96, 61 FR 18251 [KS-6-1-6985, MO-31-1-7153; FRL 5448-9].
(27) Air monitoring plan Statewide 1/6/02 8/30/02, 67 FR 55726 [KS 162-1162a; FRL-7270-4].
(28) Maintenance Plan for the 1-hour ozone standard in the Kansas portion of the Kansas City maintenance area for the second ten-year period Kansas City 1/9/03 1/13/04, 69 FR 1919 [KS 202-1202; FRL-7608-9].
(29) Revision to Maintenance Plan for the 1-hour ozone standard in the Kansas portion of the Kansas City maintenance area for the second ten-year period Kansas City 2/10/06 6/26/06, 71 FR 36213 [EPA-R07-OAR-2006-0365; FRL-8188-4].
(30) CAA 110(a)(2)(D)(i) SIP - Interstate Transport Statewide 1/7/07 3/9/07, 72 FR 10608 [EPA-R07-OAR-2007-0141; FRL-8286-3].
(31) Maintenance Plan for the 8-hour ozone standard in the Kansas portion of the Kansas City area Kansas City 5/23/07 8/9/07, 72 FR 44781 [EPA-R07-OAR-2007-0620; FRL-8450-5] This plan replaces numbers (28) and (29).
(32) Section 110(a)(2) Infrastructure Requirements for the 1997 8-Hour Ozone NAAQS Statewide 1/8/08 7/20/09 7/11/11, 76 FR 40624 [EPA-R07-OAR-2011-0304; FRL-9434-3]. This action addresses the following CAA elements as applicable: 111(a)(2)(A), (B), (C), (D)(ii), (E), (F), (G), (H), (J), (K), (L) and (M).
(33) Regional Haze Plan for the first implementation period Statewide 11/9/09 12/27/11, 76 FR 80754 [EPA-R07-OAR-2011-0675; FRL-9611-3]. Certain provisions withdrawn from plan as identified in letter dated 12/1/11 from Kansas.
(34) Section 110(a)(2) Infrastructure Requirements for the 1997 PM2.5 NAAQS Statewide 1/08/08 6/20/13, 78 FR 37126 [EPA-R07-OAR-2013-0233; FRL-9825-6]. This action addresses the following CAA elements: 110(a)(2)(A), (B), (C), (D)(i)(II) (prongs 3 and 4), D(ii), (E), (F), (G), (H), (J), (K), (L), and (M), except as noted.
(35) Section 110(a)(2) Infrastructure Requirements for the 2006 PM2.5 NAAQS Statewide 4/12/10 6/20/13, 78 FR 37126 [EPA-R07-OAR-2013-0233; FRL-9825-6]. This action addresses the following CAA elements: 110(a)(2)(A), (B), (C), (D)(i)(II) (prongs 3 and 4), D(ii), (E), (F), (G), (H), (J), (K), (L) and (M), except as noted.
(36) Section 128 Declaration: Kansas Department of Health and Environment Representation and Conflicts of Interest Provisions, Kansas Revised Statutes (KSA). KSA 46-221, KSA 46-229, KSA 46-247(c) Statewide 3/19/13 6/20/13, 78 FR 37126 [EPA-R07-OAR-2013-0233; FRL-9825-6].
(37) Section 110(a)(2) infrastructure Requirements for the 2008 Pb NAAQS Statewide 1/13/12 9/15/14, 79 FR 54908 [EPA-R07-OAR-2014-0271; FRL-9916-50-Region 7]. This action addresses the following CAA elements: 110(a)(2)(A), (B), (C), (D), (E), (F), (G), (H), (J), (K), (L) and (M).
(38) Section 110(a)(2) Infrastructure Requirements for the 2008 O3 NAAQS Statewide 3/19/13 10/21/14, 79 FR 62861 [EPA-R07-OAR-2014-0401; FRL-9918-19-Region 7]. This action addresses the following CAA elements: 110(a)(2)(A), (B), (C), (D)(i)(II) (prongs 3 and 4), (D)(ii), (E), (F), (G), (H), (J), (K), (L) and (M) except as noted.
(39) Section 110(a)(2) Infrastructure Requirements for the 2010 NO2 NAAQS Statewide 3/19/13 10/22/14, 79 FR 63044 [EPA-R07-OAR-2014-0500; FRL-9918-11-Region 7]. This action addresses the following CAA elements: 110 (a)(2)(A), (B), (C), (D), (E), (F), (G), (H), (J), (K), (L) and (M).
(40) Cross State Air Pollution Rule - State-Determined Allowance Allocations for the 2016 control periods Statewide 3/30/2015 8/21/2015, 80 FR 50789
(41) Section 110(a)(2) Infrastructure Requirements for the 2008 O3 NAAQS Statewide 3/19/2013 8/27/2015, 80 FR 51955 This action addresses the visibility protection portion of section 110(a)(2)(J) of the CAA.
(42) State Implementation Plan (SIP) Revision for the Attainment and Maintenance of National Ambient Air Quality Standards for Regional Haze (2014 Five-Year Progress Report) Statewide 3/10/2015 9/14/2015, 80 FR 55030
(43) Attainment plan for 2008 lead NAAQS Salina 2/3/2015 7/20/2016, 81 FR 47034 [EPA-R07-OAR-2015-0708; 9949-13-Region 7].
(44) Section 110(a)(2) Infrastructure Requirements for the 2012 PM2.5 NAAQS Statewide 11/16/2015 9/9/2016, 81 FR 62373 This action addresses the following CAA elements: 110(a)(2)(A), (B), (C), (D), (E), (F), (G), (H), (J), (K), (L), and (M). 110(a)(2)(I) is not applicable. [EPA-R07-OAR-2016-0313; FRL- ]
(45) Section 110(a)(2) Infrastructure Requirements for the 2015 O3 NAAQS Statewide 9/27/2018 1/15/2021, 86 FR 3818 [EPA-R07-OAR-2020-0422; FRL-10013-71-Region 7]. This action addresses the following CAA elements: 110(a)(2)(A), (B), (C), (D)(i)(II) - prongs 3 and 4, (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M). EPA intends to act on 110(a)(2)(D)(i)(I) - prongs 1 and 2, in a separate action. 110(a)(2)(I) is not applicable.

[64 FR 7098, Feb. 12, 1999]

§ 52.871 Classification of regions.

The Kansas plan was evaluated on the basis of the following classifications:

Air quality control region Pollutant
Particulate matter Sulfur oxides Nitrogen dioxide Carbon monoxide Photochemical oxidants (hydrocarbons)
Metropolitan Kansas City Interstate I III III I I
South Central Kansas Intrastate I III III III I
Northeast Kansas Intrastate I III III III III
Southeast Kansas Intrastate III III III III III
North Central Kansas Intrastate I III III III III
Northwest Kansas Intrastate I III III III III
Southwest Kansas Intrastate I III III III III

[37 FR 10867, May 31, 1972]

§ 52.872 Operating permits.

Emission limitations and related provisions which are established in Kansas operating permits as Federally enforceable conditions shall be enforceable by EPA. EPA reserves the right to deem permit conditions not Federally enforceable. Such a determination will be made according to appropriate procedures and be based upon the permit, permit approval procedures, or permit requirements which do not conform with the operating permit program requirements or the requirements of EPA underlying regulations.

[60 FR 36364, July 17, 1995]

§ 52.873 Approval status.

(a) Kansas rule K.A.R. 28-19-719 was rescinded on April 12, 2021.

(b) [Reserved]

(c) The Administrator approves Rule K.A.R. 28-19-31 as identified at § 52.870(c)(29), with the understanding that any alternative compliance plans issued under this rule must be approved by EPA as individual SIP revisions.

[37 FR 10867, May 31, 1972, as amended at 46 FR 20170, Apr. 3, 1981; 46 FR 61118, Dec. 15, 1981; 57 FR 27939, June 23, 1992; 59 FR 52427, Oct. 18, 1994; 61 FR 16061, Apr. 11, 1996; 86 FR 14002, Mar. 12, 2021]

§ 52.874 Legal authority.

(a) The requirements of § 51.230(f) of this chapter are not met since authority to make emission data available to the public is inadequate. Kansas Statutes Annotated 65-3015 would require confidential treatment if the data related to processes or production unique to the owner or would tend to affect adversely the competitive position of the owner.

(b) The requirements of § 51.232(b) of this chapter are not met since the following deficiencies exist in the local agency legal authority:

(1) Kansas City, Kans.-Wyandotte County Health Department.

(i) Authority to make emission data available to the public is inadequate because the Kansas Statutes Annotated 65-3016 provides a designated local air quality conservation authority with the same authority as the State (§ 51.230(f) of this chapter).

(2) Topeka-Shawnee County Health Department.

(i) Authority to make emission data available to the public is inadequate because the Kansas Statutes Annotated 65-3016 provides a designated air quality conservation authority with the same authority as the State (§ 51.230(f) of this chapter).

(3) Wichita-Sedgwick County Health Department.

(i) Authority to make emission data available to the public is inadequate because the Kansas Statutes Annotated 65-3016 provides a designated local air quality conservation authority with the same authority as the State (§ 51.230(f) of this chapter).

(c) The requirements of § 51.230(d) of this chapter are not met since statutory authority to prevent construction, modification, or operation of a facility, building, structure, or installation, or combination thereof, which indirectly results or may result in emissions of any air pollutant at any location which will prevent the maintenance of a national air quality standard is not adequate.

[37 FR 10867, May 31, 1972, as amended at 39 FR 7281, Feb. 25, 1974; 51 FR 40676, Nov. 7, 1986]

§ 52.875 Original identification of plan section.

(a) This section identifies the original “Air Quality Implementation Plan for the State of Kansas” and all revisions submitted by Kansas that were Federally approved prior to July 1, 1998.

(b) The plan was officially submitted on January 31, 1972.

(c) The plan revisions listed below were submitted on the dates specified.

(1) Various comments on the plan in response to the Regions review were submitted on March 24, 1972, by the State Department of Health. (Non-regulatory)

(2) The Emergency Episode Operations/Communications Manual for the Kansas City Interstate AQCR was submitted on April 6, 1972, by the State Department of Health. (Non-regulatory)

(3) Emergency Episode Operations/Communications Manual for all Kansas Intrastate AQCR's was submitted on February 15, 1973, by the State Department of Health. (Non-regulatory)

(4) Revisions of sections 28-19-6 through 15, 20-24, 30-32, 40-47, 50-52 and 55-58 of the State air pollution control regulations were submitted by the State Department of Health on April 17, 1973.

(5) Letter from the Governor, dated May 29, 1973, concerning the attainment of CO emission standards. (Non-regulatory)

(6) An amendment to the State air quality control law, Senate Bill No. 30, dealing with public access to emission data was submitted on July 27, 1973, by the Governor.

(7) Revisions of sections 28-19-8, 9, 14, 22, 25 and 47 of the State air pollution control regulations were submitted on February 6, 1974, by the Governor.

(8) Copy of the State's analysis and recommendations concerning the designation of Air Quality Maintenance Areas was submitted by letter from the State Department of Health on February 28, 1974. (Non-regulatory)

(9) Kansas submitted State Implementation Plan (SIP) revisions to attain the National Ambient Air Quality Standards on September 17, 1979 for Wyandotte and Johnson Counties, on October 22, 1979 for Douglas County, and on March 10, 1980 for Kansas City of the state designated nonattainment areas under section 107 of the Clean Air Act as amended in 1977. On September 22 and 25, 1980, the state submitted revised regulations on the control of volatile organic compounds and a regulation on the new source permit review program. Included in the plan are the following approved state air pollution control regulations:

(i) The VOC regulations which EPA approved as RACT: 28-19-61 Definitions, 28-19-62 Testing Procedures, 28-19-63 Automobile and Light Duty Trunk Surface Coating, 28-19-65 Petroleum Liquid Storage Tanks, 28-19-66 Petroleum Liquid Storage in External Floating Roof Tanks, 28-19-67 Petroleum Refineries, 28-19-68 Leaks from Petroleum Refinery Equipment, 28-19-69 Cutback Asphalt.

(ii) The New Source Permit Review regulation 28-19-16 through 16m which EPA conditionally approved as meeting the requirements of sections 172(b)(6); 172(b)(11)(A), and 173.

(iii) The Kansas City-Wyandotte County air pollution control regulations which have been adopted by both the Kansas City, Kansas Board of City Commissioners and the Wyandotte County Board of County Commissioners:

2A-1 Jurisdiction, 2A-2 Purpose, 2A-3 Definitions, 2A-4 Powers of the Board, 2A-5 Facts and Circumstances Pertinent to Orders of Joint Board, 2A-6 Right of Entry for Inspection, 2A-7 Time for Compliance Schedule, 2A-8 Variance, 2A-9 Circumvention of Chapter or Regulations, 2A-10 Air Pollution Nuisances Prohibited; Additional Emission Restrictions; Interference with the Enjoyment of Life and Property, 2A-11 Reserved, 2A-12 Confidential Information, 2A-13 Registration and Permit System; Exemptions, 2A-14 Review of New or Altered Sources, 2A-15 Public Hearings, 2A-16 Installations in which Fuel is Burned, 2A-17 Restriction of Emission of Particulate Matter from Industrial Processes, 2A-18 Open Burning Prohibition, 2A-19 Opacity Requirements, 2A-20 Exceptions Due to Breakdowns or Scheduled Maintenance, 2A-21 Preventing Particulate Matter from Becoming Air-Borne, 2A-22 Measurement of Emissions, 2A-23 Restriction of Emission of Odors, 2A-24 Sulfur Compound Emissions, 2A-24.1 Hydrocarbon Emissions; Stationary Sources, 2A-25 Control of Carbon Monoxide Emissions, 2A-26 Control of Nitrogen Oxide Emissions, 2A-26.1 Incinerators, 2A-27 Air Pollution Emergencies—General Provisions, 2A-28 Air Pollution Emergencies—Episode Criteria, 2A-29 Emission Reduction Requirements, 2A-30 Emergency Episode Plans, 2A-31 Penalties for Violation of Chapter or Air Pollution Control Regulations, and 2A-32 Conflict of Ordinances, Effect Partial Invalidity.

(10) The Kansas State Implementation Plan for lead was submitted on February 17, 1981, by the Governor of Kansas, along with a submittal letter which provided additional information concerning the Kansas State Implementation Plan for lead.

(11) Kansas submitted SIP revisions to attain and maintain the National Ambient Air Quality Standards for carbon monoxide on April 16, 1981, for the South Central Kansas Interstate Air Quality Control Region, Wichita nonattainment area. The plan included commitments to complete transportation control measures for the reduction of carbon monoxide from transportation related sources for the attainment of the national standards by December 31, 1982.

(12) A plan revision which makes modifications to the existing Kansas air quality surveillance network was submitted by the Kansas Department of Health and Environment on October 16, 1981.

(13) Additional information to correct two plan deficiencies was submitted by the Kansas Department of Health and Environment on May 12, 1981.

(14) Letter and supporting documents submitted on September 15, 1981, from the Director of Air Quality and Occupational Health relating to reasonably available control technology for certain particulate matter sources in the Kansas City, Kansas area.

(15) New regulations 28-19-70 and 28-19-62 applicable to tank trucks operating at bulk gasoline terminals were submitted by the Kansas Department of Health and Environment on June 15, 1982. State regulation 28-19-51 is revoked. Revised regulations 28-19-16, 28-19-16a, 28-19-16b, 28-19-16c, 28-19-16f, 28-19-16g, 28-19-16h, and 28-19-16i, applicable to new sources in nonattainment areas were included with the June 15, 1982 submittal. Action is deferred on the following regulations: 28-19-16a(d), 28-19-16a(v), 28-19-16, 28-19-16b, 28-19-16c, 28-19-16f, 28-19-16h, 28-19-16i, and 28-19-16a(o). The remainder of the provisions are approved.

(16) New regulations K.A.R. 28-19-17 through K.A.R. 28-19-171 applicable to stationary sources subject to prevention of significant deterioration (PSD) permit requirements were submitted on May 5, 1983. Regulation K.A.R. 28-19-171 pertaining to the use of innovative control technology is not approved. By letter dated June 20, 1984, the State of Kansas agrees to follow the EPA interim stack height policy for each PSD permit issued until such time as EPA revises its general stack height regulations.

(17) Revised regulation K.A.R. 28-19-69, applicable to the use of cutback asphalt, was submitted by the Secretary of the Kansas Department of Health and Environment on February 21, 1986.

(i) Incorporation by reference.

(A) Revised regulation K.A.R. 28-19-69 as approved by the Kansas Attorney General on December 5, 1985.

(18) Revised regulations K.A.R. 28-19-63 applicable to automobile and light-duty truck surface coating; K.A.R. 28-19-64 applicable to bulk gasoline terminals; K.A.R. 28-19-67 applicable to petroleum refineries; and K.A.R. 28-19-68 applicable to leaks at petroleum refineries, were submitted by the Secretary of the Kansas Department of Health and Environment on February 21, 1986.

(i) Incorporation by reference.

(A) Revised regulations K.A.R. 28-19-63, K.A.R. 28-19-64, K.A.R. 28-19-67, and K.A.R. 28-19-68 as approved by the Kansas Attorney General on October 30, 1985.

(19) Revised Kansas regulations pertaining to fees for permits to construct and operate were submitted by the Kansas Department of Health and Environment on March 27, 1986.

(i) Incorporation by reference.

(A) Kansas Administrative Regulations (KAR) 28-19-7, 28-19-8, 28-19-9, 28-19-14, 14(a) and 14(b), 28-19-31, 28-19-45, which became effective on May 1, 1986.

(B) Letter of March 27, 1986 to EPA from the State of Kansas Department of Health and Environment.

(C) Letter of September 15, 1987 to EPA from the State of Kansas Department of Health and Environment.

(20) Revisions to the ozone attainment plan for the Kansas City metropolitan area were submitted by the Governor on July 2, 1986. Pursuant to this plan, revised regulations for the control of volatile organic compound emissions were submitted by the Secretary of the Kansas Department of Health and Environment on January 6, 1988. In numerous instances, the revised Kansas regulations provide for departmental discretion to approve compliance plans and test methods which are alternatives to the EPA reference methods. EPA approves these regulations with the understanding that all such alternative compliance plans and test methods must be submitted to EPA, and approved, as individual SIP revisions. In the absence of such approval, the enforceable requirements of the SIP shall be the emission limits or reduction requirements stated in the regulations. Also, the Kansas regulations contain provisions whereby testing is required when the facility intends to demonstrate compliance by improved operations or new emission controls, yet no test procedures are specified. Examples of such provisions are transfer efficiency (TE) and vapor processing systems. Test methods which are developed by the state must be approved by EPA before facilities may demonstrate compliance through alternative controls and/or TE.

(i) Incorporation by reference.

(A) Revised regulations K.A.R. 28-19-8, Reporting required; K.A.R. 28-19-61, Definitions; K.A.R. 28-19-62, Testing procedures; K.A.R. 28-19-63, Automobile and light-duty truck surface coating; K.A.R. 28-19-64, Bulk gasoline terminals; K.A.R. 28-19-65, VOC liquid storage in permanent fixed roof type tanks; K.A.R. 28-19-66, VOC liquid storage in external floating roof tanks; K.A.R. 28-19-69, Cutback asphalt; K.A.R. 28-19-70, Leaks from gasoline delivery vessels and vapor collection systems; K.A.R. 28-19-71, Printing operations; K.A.R. 28-19-72, Gasoline dispensing facilities; K.A.R. 28-19-73, Surface coating of miscellaneous metal parts and products and metal furniture; K.A.R. 28-19-74, Wool fiberglass manufacturing; and K.A.R. 28-19-75, Solvent metal cleaning. Temporary versions of these regulations are effective December 16, 1987, through April 30, 1988. The permanent regulations are effective May 1, 1988.

(B) Letter of January 6, 1988, from the Secretary of the Kansas Department of Health and Environment. This letter establishes the effective dates for the revised regulations referenced in subparagraph (20)(i)(A) above.

(ii) Additional material.

(A) State of Kansas Implementation Plan, Part A—Kansas City Metropolitan Area, Ozone, dated June 1986, submitted by the Governor on July 2, 1986. The plan contains an attainment demonstration, emissions inventories, and a control strategy.

(B) Supplemental information, pursuant to the above referenced plan, was submitted on August 19, 1987.

(C) Negative declarations for certain VOC source categories were submitted on April 16 and August 18, 1987.

(21) Revised Kansas regulations applicable to air quality models and definitions were submitted by the Kansas Department of Health and Environment on January 6, 1988.

(i) Incorporation by reference.

(A) Kansas Administrative Regulations (K.A.R.) 28-19-17(f) and 28-19-7 (a) through (f) and (h) through (w) which became effective December 16, 1987. EPA is deferring action on 28-19-7(g), Emission Limitation and Standard.

(22) On March 1, 1985, the Governor of Kansas submitted a revised carbon monoxide state implementation plan for Wichita, Kansas. On September 3, 1987, the Kansas Department of Health and Environment submitted two new transportation control measures as part of the revised Wichita carbon monoxide control plan.

(i) Incorporation by reference.

(A) Letter of September 3, 1987, from the Kansas Department of Health and Environment and attached transportation control measures adopted August 18, 1987.

(B) Revision of the Wichita-Sedgwick County Portion of the Kansas State Implementation Plan for Carbon Monoxide submitted by the Governor on March 1, 1985. The plan contains an attainment demonstration, emissions inventory, and a control strategy.

(23) Kansas Administrative Regulations (K.A.R.) 28-19-19(a) through 28-19-19(o) pertaining to continuous emission monitoring at certain stationary sources were submitted on January 6, 1988, by the Kansas Department of Health and Environment. K.A.R. 28-19-19(o) allows for departmental discretion on use of different but equivalent procedures than those specified in 28-19-19(a) through 28-19-19(n). EPA approves this rule with the understanding that all such equivalent procedures and requirements must be submitted to EPA as individual SIP revisions. In the absence of such approval, the enforceable provisions of K.A.R. 28-19-19(a) through 28-19-19(n) shall be applicable.

(i) Incorporation by reference.

(A) K.A.R. 28-19-19(a) through 28-19-19(o), continuous emission monitoring, as submitted by the Secretary of the Kansas Department of Health and Environment. These regulations became effective on May 1, 1988.

(B) Letter of January 6, 1988, from the Secretary of the Kansas Department of Health and Environment. This letter establishes the effective date for the revised regulations referenced in paragraph (23)(i)(A) of this section.

(24) Revised regulations K.A.R. 28-19-7(g), K.A.R. 28-19-16, and K.A.R. 28-19-17 pertaining to new source permit requirements, were submitted by the Secretary of the Kansas Department of Health and Environment on March 27, 1986. Revised regulation K.A.R. 28-19-18 pertaining to stack heights was submitted by the Secretary of the Kansas Department of Health and Environment on January 6, 1988.

(i) Incorporation by reference.

(A) Revised regulations, K.A.R. 28-19-16, 28-19-16b, 28-19-16d, 28-19-16g, 28-19-16i, 28-19-161, 28-19-17, 28-19-17a, and 28-19-17b, which became effective on May 1, 1986.

(B) Revised regulations K.A.R. 28-19-7(g), and K.A.R. 28-19-18 through 28-19-18f. The temporary regulations became effective December 16, 1987, and became permanently effective on May 1, 1988.

(ii) Additional material.

(A) KDHE letter of March 27, 1986, to EPA pertaining to new source permit regulations.

(B) KDHE letter of January 6, 1988, and June 9, 1988, to EPA pertaining to stack height regulations.

(C) KDHE letters of December 7, 1987, and December 23, 1987, pertaining to the state's stack heights analysis and negative declarations.

(25) Revised Kansas Administrative Regulations (K.A.R.) pertaining to PM10 regulations and the PM10 committal SIP were submitted by Kansas on October 5, 1989.

(i) Incorporation by reference.

(A) Revised regulations Article 19—Ambient Air Quality Standards and Air Pollution Control, K.A.R. 28-19-7, 28-19-8, 28-19-14, 28-19-16a, 28-19-17a, 28-19-17b, 28-19-17c, 28-19-17g, 28-19-17i, 28-19-20, 28-19-21, and 28-19-56, published August 31, 1989, effective October 16, 1989.

(ii) Additional material.

(A) Letter of October 5, 1989, from the Secretary of the Kansas Department of Health and Environment (KDHE).

(B) Memorandum of October 16, 1989, from the Secretary of State (Kansas) to Stanley Grant (KDHE).

(C) Revised Air Quality Surveillance Monitoring Plan—Section E.

(26) Revisions to the state implementation plan for the Kansas City metropolitan area were submitted by the Governor on October 23, 1991. Revisions include a maintenance plan which demonstrates continued attainment of the NAAQS for ozone through the year 2002. Rule revisions were also submitted on October 23, 1991.

(i) Incorporation by reference.

(A) Article 19—Ambient Air Quality Standards and Air Pollution Control, revised Kansas Administrative Regulations (K.A.R.) 28-19-61, Definitions, and K.A.R. 28-19-62, Testing procedures; and new rules K.A.R. 28-19-76, Lithography printing facilities, and K.A.R. 28-19-77, Chemical processing facilities that operate alcohol plants or liquid detergent plants. These rules were published August 22, 1991, and became effective October 7, 1991.

(ii) Additional material.

(A) State of Kansas Implementation Plan, Kansas City Metropolitan Area Maintenance Provisions, October 1991.

(27) On September 15, 1992, the Secretary of KDHE submitted rule revisions to K.A.R. 28-19-17, the PSD rule; to K.A.R. 28-19-19, the CEM rule; and to K.A.R. 28-19-73, a surface coating rule. These rule revisions were adopted by KDHE on April 3, 1992.

(i) Incorporation by reference.

(A) Revised regulations K.A.R. 28-19-17 through 28-19-171, K.A.R. 28-19-19 and K.A.R. 28-19-73, and new regulations K.A.R. 28-19-17m through 28-19-17q, effective June 8, 1992.

(ii) Additional material.

(A) Letter and attachment from KDHE dated September 15, 1992 pertaining to PSD NOX requirements.

(28) A plan for implementation of the Small Business Stationary Source Technical and Environmental Compliance Assistance Program was submitted by the Kansas Department of Health and Environment as a revision to the Kansas State Implementation Plan (SIP) on January 25, 1994.

(i) Incorporation by reference.

(A) Kansas SIP, Small Business Stationary Source Technical and Environmental Compliance Assistance Program, dated November 15, 1993.

(29) On May 16, 1994 the Secretary of KDHE submitted revisions to rules K.A.R. 28-19-31, 28-19-32, 28-19-63, and operating permits #20090048 (BPU Quindaro station) and #20090049 (BPU Kaw station).

(i) Incorporation by reference.

(A) Revised regulations K.A.R. 28-19-31, K.A.R. 28-19-32, K.A.R. 28-19-63, effective November 8, 1993.

(B) Operating permits; Kansas City, Kansas, Board of Public Utilities Quindaro permit #20090048, and Kaw permit #20090049, effective October 20, 1993.

(ii) Additional material.

(A) Letter from BPU to KDHE dated December 11, 1992, regarding compliance verification methods and schedules.

(30) On February 17, 1995, the Secretary of the Kansas Department of Health and Environment (KDHE) submitted for approval numerous rule revisions which add and revise definitions, revise the Kansas construction permit program, and create a class II operating permit program.

(i) Incorporation by reference.

(A) Revised rules K.A.R. 28-19-7 effective November 22, 1993; K.A.R. 28-19-8 effective January 23, 1995; K.A.R. 28-19-14 effective January 24, 1994; and the revocation of K.A.R. 28-19-14a effective January 23, 1995; and the revocation of K.A.R. 28-19-14b effective January 24, 1994.

(B) New rules K.A.R. 28-19-204, 212, 300, 301, 302, 303, 304, 400, 401, 402, 403, 404, 500, 501, 502, 540, 541, 542, 543, 544, 545, 546, 561, 562, and 563 effective January 23, 1995.

(31) On May 11, 1995, the Kansas Department of Health and Environment submitted an emissions inventory update to the Kansas City maintenance plan approved by EPA on June 23, 1992. The submittal also establishes a motor vehicle emissions budget for the purpose of fulfilling the requirements of the Federal Transportation Conformity rule.

(i) Incorporation by reference.

(A) Kansas City Ozone Maintenance State Implementation Plan Revision: Emissions Inventories and Motor Vehicle Emissions Budgets for the Kansas City Metropolitan Area, adopted on May 11, 1995.

(32) A Plan revision was submitted by the Kansas Department of Health and Environment (KDHE) on June 6, 1996, which incorporates by reference the EPA's regulations relating to determining conformity of general Federal actions to State or Federal Implementation Plans, and which revokes old and adopts new open burning regulations.

(i) Incorporation by reference.

(A) Regulation K.A.R. 28-19-800, adopted by the Secretary of the KDHE on February 21, 1996, effective March 15, 1996.

(B) Regulations K.A.R. 28-19-645 to K.A.R. 28-19-648, adopted by the Secretary of KDHE on February 6, 1996, effective March 1, 1996.

(C) Regulations K.A.R. 28-19-45 to K.A.R. 28-19-47, revoked by the Secretary of KDHE on February 6, 1996, effective March 1, 1996.

(33) A revision to the Kansas SIP was submitted by the Kansas Department of Health and Environment on May 23, 1997, pertaining to fuel volatility.

(i) Incorporation by reference.

(A) K.A.R. 28-19-79, Fuel Volatility, effective May 2, 1997.

(d) Plan revisions were submitted on April 17, 1974, and February 17, 1974.

[37 FR 10867, May 31, 1972]

§ 52.876 Compliance schedules.

(a) The requirements of § 51.260 and of § 51.15(a)(2) of this chapter as of September 19, 1976 (40 FR 43216), are not met since the plan does not contain legally enforceable compliance schedules setting forth the dates by which all stationary sources or categories of such sources must be in compliance with applicable portions of the control strategy. Paragraphs C and D of Kansas Regulation 28-19-9 specify that all sources not in compliance must submit an acceptable compliance schedule within 120 days after receiving notification from the State. There are no assurances that all sources will be notified by the State in a timely manner, therefore, paragraphs C and D of Regulation 28-19-9 are disapproved.

(b) Federal compliance schedule.

(1) Except as provided in paragraph (2) of this paragraph (b), the owner or operator of any stationary source subject to any emission regulation which is part of the approved plan shall be in compliance on or before January 31, 1974.

(i) Any owner or operator in compliance with any such applicable regulation on the effective date of this paragraph shall certify such compliance to the Administrator no later than December 31, 1972.

(ii) Any owner or operator who achieves compliance with any such applicable regulation after the effective date of this paragraph shall certify such compliance to the Administrator within 5 days of the date compliance is achieved.

(2) An owner or operator of a stationary source subject to any emission regulation approved by the Administrator may no later than December 31, 1972, submit to the Administrator for approval a proposed compliance schedule that demonstrates compliance with such regulation as expeditiously as practicable, but no later than July 31, 1975. The compliance schedule shall provide for periodic increments of progress toward compliance. The dates for achievement of such increments shall be specified. Increments of progress shall include, but not be limited to: Letting of necessary contracts for construction or process changes, if applicable; initiation of construction; completion and startup of control systems; performance tests; and submittal of performance test analysis and results.

(3) Any owner or operator who submits a compliance schedule pursuant to this paragraph shall, within 5 days after the deadline for each increment of progress, certify to the Administrator whether or not the required increment of the approved compliance schedule has been met.

(4) Any compliance schedule adopted by the State and approved by the Administrator shall satisfy the requirements of this paragraph for the affected source.

(c) State compliance schedules.

(1) [Reserved]

(2) The compliance schedules identified below are disapproved as not meeting the requirements of § 51.102 or subpart N of this chapter. All regulations cited are air pollution control regulations of the state, unless otherwise noted.

Kansas

Source Location Regulation involved Date adopted
Chanute Manufacturing Co., Inc.: sand blasting Chanute 28-19-50 Dec. 14, 1973.
Kansas City Power & Light, coal transfer houses LaCygne 28-19-50 Nov. 22, 1974.
Pence Food Center, incinerator Chanute 28-19-40 Do.
Rodney Milling Co.:
“A” house gallery and tunnel system Topeka 28-19-50 Do.
“B” & “C” house gallery ......do 28-19-50 Do.
Western Alfalfa Corp., alfalfa dehydrator Deerfield 28-19-20 Do.
Do Tice 28-19-20 Do.
Pence Food Center, incinerator Humboldt 28-19-40 Do.
Sherwin-Williams Chemicals, Ozark P.M. Mill Coffeyville 28-19-50B Oct. 8, 1974.
Continental Grain Co., rail car loading Hutchinson 28-19-50 Aug. 15, 1974.
Far-Mar-Co, Inc., headhouse cyclones Topeka 28-19-50 Sept. 5, 1974.
Do Hutchinson 28-19-50 Aug. 15, 1974.
Western Iron & Foundry, cupola Wichita 28-19-20A, 28-19-50A Oct. 4, 1974.
Kansas Army Ammunition Plant, open burning Parsons 28-19-45 Jan. 24, 1975.
Reid Grain, headhouse Goodland 28-19-50 Do.
Sherwin-Williams Chemicals, black ash kiln Coffeyville 28-19-50A Do.
Cooperative Farm Chemicals, No. 1 NH4 NO399-percent evaporator and prilling tower Lawrence 28-19-20 Mar. 28, 1975.
Sherwin-Williams Chemical Co., ozide calciner exhaust Coffeyville 28-19-50A Do.
Kaw Dehydrating Co., alfalfa dehydrator Lawrence 28-19-20 Do.
Empire Dist. Electric Co.: Boilers Nos. 7 and 8 Riverton 28-19-31C May 23, 1975.
Gulf Oil Chemicals Co.: Coal-fired boiler Pittsburg 28-19-31 Do.
Kansas City Power & Light: Main boiler La Cygne 28-19-31B Do.
Mid-America Dairymen: Spray dryers Nos. 1 and 2 Sabetha 28-19-20 Do.
Tower Metal Products: Reverberatory furnace C Fort Scott 28-19-50A Do.
U.S. Steel—Universal Atlas Cement Independence
Clay storage bin 28-19-50A Do.
Stone storage bin 28-19-50A Do.
Krupp Ball Mill No. 2 28-19-50A Do.
Krupp Ball Mill No. 3 28-19-50A Do.

[37 FR 19809, Sept. 22, 1972]

§§ 52.877-52.880 [Reserved]

§ 52.881 PM10 State implementation plan development in group II areas.

The state has submitted a committal SIP for Kansas City, Kansas. The committal SIP contains all the requirements identified in the July 1, 1987, promulgation of the SIP requirements for PM10 at 52 FR 24681, except the state will report the PM10 data which exceed the standard within 60 days of the exceedance, rather than 45 days.

[55 FR 1423, Jan. 16, 1990]

§ 52.882 Interstate pollutant transport provisions; What are the FIP requirements for decreases in emissions of nitrogen oxides?

(a)

(1) The owner and operator of each source and each unit located in the State of Kansas and Indian country within the borders of the State and for which requirements are set forth under the CSAPR NOX Annual Trading Program in subpart AAAAA of part 97 of this chapter must comply with such requirements. The obligation to comply with such requirements with regard to sources and units in the State will be eliminated by the promulgation of an approval by the Administrator of a revision to Kansas' State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan under § 52.38(a) for those sources and units, except to the extent the Administrator's approval is partial or conditional. The obligation to comply with such requirements with regard to sources and units located in Indian country within the borders of the State will not be eliminated by the promulgation of an approval by the Administrator of a revision to Kansas' SIP.

(2) Notwithstanding the provisions of paragraph (a)(1) of this section, if, at the time of the approval of Kansas' SIP revision described in paragraph (a)(1) of this section, the Administrator has already started recording any allocations of CSAPR NOX Annual allowances under subpart AAAAA of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart AAAAA of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR NOX Annual allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

(b)

(1) The owner and operator of each source and each unit located in the State of Kansas and Indian country within the borders of the State and for which requirements are set forth under the CSAPR NOX Ozone Season Group 2 Trading Program in subpart EEEEE of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2017 and each subsequent year. The obligation to comply with such requirements with regard to sources and units in the State will be eliminated by the promulgation of an approval by the Administrator of a revision to Kansas' State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan (FIP) under § 52.38(b) for those sources and units, except to the extent the Administrator's approval is partial or conditional. The obligation to comply with such requirements with regard to sources and units located in Indian country within the borders of the State will not be eliminated by the promulgation of an approval by the Administrator of a revision to Kansas' SIP.

(2) Notwithstanding the provisions of paragraph (b)(1) of this section, if, at the time of the approval of Kansas' SIP revision described in paragraph (b)(1) of this section, the Administrator has already started recording any allocations of CSAPR NOX Ozone Season Group 2 allowances under subpart EEEEE of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart EEEEE of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR NOX Ozone Season Group 2 allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

[76 FR 48365, Aug. 8, 2011, as amended at 80 FR 50793, Aug. 21, 2015; 81 FR 74586 and 74595, Oct. 26, 2016; 83 FR 65924, Dec. 21, 2018]

§ 52.883 Interstate pollutant transport provisions; What are the FIP requirements for decreases in emissions of sulfur dioxide?

(a) The owner and operator of each source and each unit located in the State of Kansas and Indian country within the borders of the State and for which requirements are set forth under the CSAPR SO2 Group 2 Trading Program in subpart DDDDD of part 97 of this chapter must comply with such requirements. The obligation to comply with such requirements will be eliminated with regard to sources and units in the State by the promulgation of an approval by the Administrator of a revision to Kansas' State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan under § 52.39 for those sources and units, except to the extent the Administrator's approval is partial or conditional. The obligation to comply with such requirements with regard to sources and units located in Indian country within the borders of the State will not be eliminated by the promulgation of an approval by the Administrator of a revision to Kansas' SIP.

(b) Notwithstanding the provisions of paragraph (a) of this section, if, at the time of the approval of Kansas' SIP revision described in paragraph (a) of this section, the Administrator has already started recording any allocations of CSAPR SO2 Group 2 allowances under subpart DDDDD of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart DDDDD of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR SO2 Group 2 allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

[76 FR 48365, Aug. 8, 2011, as amended at 81 FR 74586 and 74596, Oct. 26, 2016]

§ 52.884 Significant deterioration of air quality.

(a) The requirements of section 160 through 165 of the Clean Air Act, as amended are met; except that:

(1) EPA retains PSD permit authority for Indian lands in the State of Kansas.

[49 FR 48186, Dec. 11, 1984, as amended at 54 FR 15935, Apr. 20, 1989; 58 FR 3848, Jan. 12, 1993]

Subpart S - Kentucky

§ 52.919 [Reserved]

§ 52.920 Identification of plan.

(a) Purpose and scope. This section sets forth the applicable State Implementation Plan for Kentucky under section 110 of the Clean Air Act, 42 U.S.C. 7401, and 40 CFR part 51 to meet national ambient air quality standards.

(b) Incorporation by reference.

(1) Material listed in paragraph (c) of this section with an EPA approval date prior to October 1, 2003, for the Commonwealth of Kentucky (Table 1) and November 23, 2001, for Jefferson County, Kentucky (Table 2) was approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Material is incorporated as it exists on the date of the approval, and notice of any change in the material will be published in the Federal Register. Entries in paragraph (c), Table 1, and paragraph (d) of this section with EPA approval dates after October 1, 2003, will be incorporated by reference in the next update to the SIP compilation. Entries in paragraph (c), Table 2, with EPA approval dates after October 23, 2001, will be incorporated by reference in the next update to the Jefferson County portion of the Kentucky SIP compilation.

(2) EPA Region 4 certifies that the rules/regulations provided by EPA in the SIP compilation at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated state rules/regulations which have been approved as part of the State and Local Implementation Plans listed in paragraph (b)(1) of this section.

(3) Copies of the materials incorporated by reference may be inspected at the Region 4 EPA Office at 61 Forsyth Street, SW., Atlanta, GA 30303; at the EPA, Office of Air and Radiation Docket and Information Center, Room B-108, 1301 Constitution Avenue, (Mail Code 6102T) NW., Washington, DC 20460; or at the National Archives and Records Administration (NARA). For information on the availability of this material at NARA, call 202-741-6030, or go to: http://www.archives.gov/federal_register/code_of_federal_regulations/ibr_locations.html.

(c) EPA approved regulations.

Table 1 - EPA-Approved Kentucky Regulations

State citation Title/subject State
effective date
EPA approval date Explanation
Chapter 50 Division for Air Quality; General Administrative Procedures
401 KAR 50:005 General application 06/06/79 07/12/82, 47 FR 30059.
401 KAR 50:010 Definitions and abbreviations of terms used in Title 401 Chapters 50, 51, 53, 55, 57, 59, 61, 63, and 65 11/8/06 9/13/07, 72 FR 52282
401 KAR 50:012 General application 11/12/97 07/24/98, 63 FR 39739.
401 KAR 50:015 Documents incorporated by reference 04/14/88 02/07/90, 55 FR 4169.
401 KAR 50:020 Air quality control regions 06/06/79 07/12/82, 47 FR 30059.
401 KAR 50:025 Classification of counties 06/01/83 04/02/96, 61 FR 14489.
401 KAR 50:030 Registration of sources 06/06/79 07/12/82, 47 FR 30059.
401 KAR 50:040 Air quality models 06/06/79 07/12/82, 47 FR 30059.
401 KAR 50:042 Good engineering practice stack height 06/10/86 09/04/87,52 FR 33592.
401 KAR 50:045 Performance tests 07/13/05 10/17/07, 72 FR 58759.
401 KAR 50:047 Test procedures for capture efficiency 06/24/92 06/23/94, 59 FR 32343.
401 KAR 50:050 Monitoring 06/06/79 07/12/82, 47 FR 30059.
401 KAR 50:055 General compliance requirements 09/22/82 05/04/89, 54 FR 19169.
401 KAR 50:060 Enforcement 06/06/79 07/12/82, 47 FR 30059.
401 KAR 50:065 Conformity of general federal actions 10/11/95 07/27/98, 63 FR 40044.
401 KAR 50:066 Conformity of transportation plans, programs, and projects. (Amendment) 11/12/2008 04/21/2010
75 FR 20780
Chapter 51 Attainment and Maintenance of the National Ambient Air Quality Standards
401 KAR 51:001 Definitions for 401 KAR Chapter 51 12/7/2012 11/3/14, 79 FR 65143
401 KAR 51:005 Purpose and general provisions 06/06/79 07/12/82, 47 FR 30059.
401 KAR 51:010 Attainment status designations 11/19/2019 3/1/2021, 86 FR 11870
401 KAR 51:017 Prevention of significant deterioration of air quality 12/7/2012 11/3/14, 79 FR 65143 With the exception of the SILs and SMC provisions for PM2.5.
401 KAR 51:052 Review of new sources in or impacting nonattainment areas 8/4/2011 10/8/2015, 80 FR 60805
401 KAR 51:150 NOX requirements for stationary internal combustion engines 2/3/06 10/23/09, 74 FR 54755
401 KAR 51:160 NOX requirements for large utility and industrial boilers 2/3/06 10/23/09, 74 FR 54755
401 KAR 51:170 NOX requirements for cement kilns 08/15/01 04/11/02, 67 FR 17624.
401 KAR 51:180 NOX credits for early reduction and emergency 08/15/01 04/11/02, 67 FR 17624.
401 KAR 51:190 Banking and trading NOX allowances 08/15/01 04/11/02, 67 FR 17624.
401 KAR 51:195 NOX opt-in provisions 08/15/01 04/11/02, 67 FR 17624.
401 KAR 51.210 CAIR NOX Annual Trading Program 2/2/2007 10/4/2007, 72 FR 56623
401 KAR 51.220 CAIR NOX Ozone Season Trading Program 6/13/2007 10/4/2007, 72 FR 56623
401 KAR 51.230 CAIR SO2 Trading Program 2/2/2007 10/4/2007, 72 FR 56623
401 KAR 51:240 Cross-State Air Pollution Rule (CSAPR) NOX annual trading program 7/5/2018 2/10/2020, 85 FR 7449
401 KAR 51:260 Cross-State Air Pollution Rule (CSAPR) SO2 group 1 trading program 7/5/2018 2/10/2020, 85 FR 7449
Chapter 52 Permits, Registrations, and Prohibitory Rules
401 KAR 52:001 Definitions for 401 KAR Chapter 52 11/18/06 9/13/07, 72 FR 52282
401 KAR 52:020 Title V permits 1/15/01 1/28/16, 81 FR 4896 Only adding the first sentence of Section 22 entitled “Annual Emissions Certification”, and introductory paragraph text and subsection (4) of Section 23 entitled “Certification by Responsible Official ”.
401 KAR 52:030 Federally enforceable permits for non-major sources 01/15/01 09/06/06, 71 FR 52464
** 401 KAR 52:040 State-origin permits 1/15/01 1/28/16, 81 FR 4896 Only adding subsection (2) introductory text, subsection (2)(c), and subsection (3) of Section 3 entitled “General Provisions”; subsection (1) of Section 20 entitled “Annual Emissions Certification for Specified Sources”; and introductory text and subsection (4) of Section 21 entitled “Certification by Responsible Official ”.
401 KAR 52:070 Registration of designated sources 1/15/01 1/28/16, 81 FR 4896 Only adding subsection (2) introductory text, subsection (2)(a)(1), and first sentence of subsection (2)(a)(2) of Section 3 entitled “General Provisions ”.
401 KAR 52:090 Prohibitory rule for hot mix asphalt plants 01/15/01 09/06/06, 71 FR 52464
401 KAR 52:100 Public, affected state, and U.S. EPA review 01/15/01 09/06/06, 71 FR 52464
Chapter 53 Ambient Air Quality
401 KAR 53:005 General provisions 04/14/88 02/07/90, 55 FR 4169.
401 KAR 53:010 Ambient air quality standards 7/19/2016 9/12/2017, 82 FR 42748.
Chapter 55 Emergency Episodes
401 KAR 55:005 Significant harm criteria 04/14/88 02/07/90, 55 FR 4169.
401 KAR 55:010 Episode criteria 04/14/88 02/07/90, 55 FR 4169.
401 KAR 55:015 Episode declaration 06/06/79 01/25/80, 45 FR 6092.
401 KAR 55:020 Abatement strategies 06/06/79 01/25/80, 45 FR 6092.
Chapter 59 New Source Standards
401 KAR 59:001 Definitions for abbreviations of terms used in the Title 401, Chapter 59 11/18/06 9/13/07, 72 FR 52282
401 KAR 59:005 General provisions 12/01/82 12/04/86, 51 FR 43742.
401 KAR 59:010 New process operations 04/14/88 02/07/90, 55 FR 4169.
401 KAR 59:015 New indirect heat exchangers 01/07/81 03/22/83, 48 FR 11945.
401 KAR 59:020 New incinerators 06/06/79 07/12/82, 47 FR 30059.
401 KAR 59:046 Selected new petroleum refining processes and equipment 06/29/79 08/07/81, 46 FR 40188.
401 KAR 59:050 New storage vessels for petroleum liquids 02/04/81 03/30/83, 48 FR 13168.
401 KAR 59:080 New kraft (sulfate) pulp mills 06/06/79 01/25/80, 45 FR 6092.
401 KAR 59:085 New sulfite pulp mills 06/06/79 07/12/82, 47 FR 30059.
401 KAR 59:090 New ethylene producing plants 06/06/79 07/12/82, 47 FR 30059.
401 KAR 59:095 New oil-effluent water separators 06/29/79 08/07/81, 46 FR 40188.
401 KAR 59:101 New bulk gasoline plants 09/28/94 06/28/96, 61 FR 33674.
401 KAR 59:105 New process gas steams 04/07/82 03/22/83, 48 FR 11945.
401 KAR 59:174 Stage II controls at gasoline dispensing facilities 5/3/2016 10/14/2016, 81 FR 70966
401 KAR 59:175 New service stations 02/08/93 06/23/94, 59 FR 32343.
401 KAR 59:185 New solvent metal cleaning equipment 01/04/05 10/04/05, 70 FR 57750.
401 KAR 59:190 New insulation of magnet wire operations 06/24/92 06/23/94, 59 FR 32343.
401 KAR 59:210 New fabric, vinyl and paper surface coating operations 06/24/92 06/23/94, 59 FR 32343.
401 KAR 59:212 New graphic arts facilities using rotogravure and flexography 06/24/92 06/23/94, 59 FR 32343.
401 KAR 59:214 New factory surface coating operations of flat wood paneling 06/24/92 06/23/94, 59 FR 32343.
401 KAR 59:225 New miscellaneous metal parts and products surface coating operation 06/24/92 06/23/94, 59 FR 32343.
401 KAR 59:230 New synthesized pharmaceutical product manufacturing operations 06/24/92 06/23/94, 59 FR 32343.
401 KAR 59:235 New pneumatic rubber tire manufacturing plants 02/04/81 03/30/83, 48 FR 13168.
401 KAR 59:240 New perchloroethylene dry cleaning systems 06/24/92 06/23/94, 59 FR 32343.
401 KAR 59:315 Specific new sources 06/24/92 06/23/94, 59 FR 32343.
401 KAR 59:760 Commercial Motor Vehicle and Mobile Equipment Refinishing Operations 03/11/05 10/04/05, 70 FR 57750
Chapter 61 Existing Source Standards
401 KAR 61:001 Definitions and abbreviations of terms used in the Title 401, Chapter 61 11/18/06
401 KAR 61:005 General provisions 12/01/82 05/04/89, 54 FR 19169.
401 KAR 61:010 Existing incinerators 06/06/79 05/04/89, 54 FR 19169.
401 KAR 61:015 Existing indirect heat exchangers 06/01/83 04/02/96, 61 FR 14489.
401 KAR 61:020 Existing process operations 04/14/88 02/07/90, 55 FR 4169.
401 KAR 61:025 Existing kraft (sulfate) pulp mills 06/06/79 05/26/82, 47 FR 22955
401 KAR 61:030 Existing sulfuric acid plants 06/06/79 03/22/83, 48 FR 11945.
401 KAR 61:035 Existing process gas streams 04/07/82 03/22/83, 48 FR 11945.
401 KAR 61:040 Existing ethylene producing plants 06/06/79 01/25/80, 45 FR 6092.
401 KAR 61:045 Existing oil-effluent water separators 06/29/79 08/07/81, 46 FR 40188.
401 KAR 61:050 Existing storage vessels for petroleum liquids 06/24/92 06/23/94, 59 FR 32345.
401 KAR 61:055 Existing loading facilities at bulk gasoline terminals 08/24/82 03/30/83, 48 FR 13168.
401 KAR 61:056 Existing bulk gasoline plants 09/28/94 06/28/96, 61 FR 33674.
401 KAR 61:060 Existing sources using organic solvents 06/29/79 01/25/80, 45 FR 6092.
401 KAR 61:065 Existing nitric acid plants 06/06/79 07/12/82, 47 FR 30059.
401 KAR 61:070 Existing ferroalloy production facilities 06/06/79 05/03/84, 49 FR 18833.
401 KAR 61:075 Steel plants and foundries using existing electric arc furnaces 12/01/82 05/04/89, 54 FR 19169.
401 KAR 61:080 Steel plants using existing basic oxygen process furnaces 04/01/84 05/04/89, 54 FR 19169.
401 KAR 61:085 Existing service stations 02/08/93 06/23/94, 59 FR 32343.
401 KAR 61:090 Existing automobile and light-duty truck surface coating operations 06/24/92 06/23/94, 59 FR 32343.
401 KAR 61:095 Existing solvent metal cleaning equipment 06/24/92 06/23/94, 59 FR 32343.
401 KAR 61:100 Existing insulation of magnet wire operations 06/24/92 06/23/94, 59 FR 32343.
401 KAR 61:105 Existing metal furniture surface coating operations 06/24/92 06/23/94, 59 FR 32343.
401 KAR 61:110 Existing large appliance surface coating operations 06/24/92 06/23/94, 59 FR 32343.
401 KAR 61:120 Existing fabric, vinyl and paper surface coating operations 06/24/92 06/23/94, 59 FR 32343.
401 KAR 61:122 Existing graphic arts facilities using rotogravure and flexography 06/24/92 06/23/94, 59 FR 32343.
401 KAR 61:124 Existing factory surface coating operations of flat wood paneling 06/24/92 06/23/94 59 FR 32343.
401 KAR 61:125 Existing can surface coating operations 06/24/92 06/23/94, 59 FR 32343.
401 KAR 61:130 Existing coil surface coating operations 06/24/92 06/23/94, 59 FR 32343.
401 KAR 61:132 Existing miscellaneous metal parts and products surface coating operations 06/24/92 06/23/94, 59 FR 32343.
401 KAR 61:135 Selected existing petroleum refining processes and equipment 06/29/79 01/25/80, 45 FR 6092.
401 KAR 61:137 Leaks from existing petroleum refinery equipment 06/24/92 06/23/94, 59 FR 32343.
401 KAR 61:140 Existing by-product coke manufacturing plants 09/04/86 05/04/89, 54 FR 19169.
401 KAR 61:145 Existing petroleum refineries 01/07/81 03/22/83, 48 FR 11945.
401 KAR 61:150 Existing synthesized pharmaceutical product manufacturing operations 06/24/92 06/23/94, 59 FR 32343.
401 KAR 61:155 Existing pneumatic rubber tire manufacturing plants 06/24/92 06/23/94, 59 FR 32343.
401 KAR 61:160 Existing perchloroethylene dry cleaning systems 06/24/92 06/23/94, 59 FR 32343.
401 KAR 61:165 Existing primary aluminum reduction plants 06/04/85 12/02/86, 51 FR 43395.
401 KAR 61:170 Existing blast furnace casthouses 04/14/88 02/07/90, 55 FR 4169.
401 KAR 61:175 Leaks from existing synthetic organic chemical and polymer manufacturing equipment 06/24/92 06/23/94, 59 FR 32343.
Chapter 63 General Standards of Performance
401 KAR 63:001 Definitions and abbreviations of terms used in 401 KAR Chapter 63 11/18/06 9/13/07, 72 FR 52282
401 KAR 63:005 Open burning 07/13/05 10/17/07, 72 FR 58759.
401 KAR 63:010 Fugitive emissions 06/06/79 07/12/82, 47 FR 30059.
401 KAR 63:015 Flares 06/06/79 12/24/80, 45 FR 84999.
401 KAR 63:025 Asphalt paving operations 06/24/92 06/23/94, 59 FR 32343.
401 KAR 63:031 Leaks from gasoline tank trunks 02/08/93 06/23/94, 59 FR 32343.
Chapter 65 Mobile Source-Related Emissions
401 KAR 65:001 Definitions and abbreviations of terms used in 401 KAR Chapter 65 11/18/06 9/13/07, 72 FR 52282
401 KAR 65:005 Liquefied petroleum gas carburetion systems 06/06/79 01/25/80, 45 FR 6092.
Kentucky Revised Statutes (KRS)
KRS Chapter 11A.020 Public servant prohibited from certain conduct-Exception-Disclosure of personal or private interest 7/15/1998 10/3/2012, 77 FR 60307
KRS Chapter 11A.030 Considerations in determination to abstain from action on official decision-Advisory opinion 7/14/1992 10/3/2012, 77 FR 60307
KRS Chapter 11A.040 Acts prohibited for public servant or officer-exception 7/16/2006 10/3/2012, 77 FR 60307
KRS Chapter 224.10-020 Department within the cabinet-Offices and divisions within the departments-Appointments 7/15/2010 10/3/2012, 77 FR 60307
KRS Chapter 224.10-100 Powers and duties of cabinet 8/30/2007 10/3/2012, 77 FR 60307

Table 2 - EPA-Approved Jefferson County Regulations for Kentucky

Reg Title/subject EPA approval date Federal
Register
notice
District
effective date
Explanation
Reg 1 - General Provisions
1.01 General Application of Regulations and Standards 10/23/2001 66 FR 53660 3/17/1999
1.02 Definitions 10/22/2020 85 FR 67282 6/19/2019
1.03 Abbreviations and Acronyms 8/31/2017 82 FR 41335 1/16/2008
1.04 Performance Tests 7/10/2020 85 FR 41399 6/19/2019
1.05 Compliance with Emission Standards and Maintenance Requirements 10/23/2001 66 FR 53660 11/18/1992
1.06 Stationary Source Self-Monitoring, Emissions Inventory Development, and Reporting 8/28/2017 82 FR 40701 1/19/2011 Revision approved except section 5 and any references to section 5 located in section 3.
1.07 Excess Emissions During Startups, Shutdowns, and Upset Conditions 6/10/2014 79 FR 33101 7/21/2005
1.08 Administrative Procedures 10/21/2020 85 FR 66876 11/20/2019
1.09 Prohibition of Air Pollution 10/23/2001 66 FR 53660 11/16/1983
1.10 Circumvention 10/23/2001 66 FR 53660 4/19/1972
1.11 Control of Open Burning 8/31/2017 82 FR 41335 1/16/2008
1.14 Control of Fugitive Particulate Emissions 10/23/2001 66 FR 53660 1/20/1988
1.18 Rule Effectiveness 10/23/2001 66 FR 53689 9/21/1994
1.19 Administrative Hearings 8/31/2017 82 FR 41335 1/16/2008
Reg 2 - Permit Requirements
2.01 General Application 10/23/2001 66 FR 53660 4/21/1982
2.02 Air Pollution Regulation Requirements and Exemptions 10/23/2001 66 FR 53660 6/21/1995
2.03 Permit Requirements - Non-Title V Construction and Operating Permits and Demolition/Renovation Permits 10/23/2001 66 FR 53660 12/15/1993 Except for paragraphs 1.3, 5.3 and 5.6 regarding asbestos demolition, which were removed from the federally approved SIP by EPA on 5/7/2021.
2.04 Construction or Modification of Major Sources in or Impacting Upon Non-Attainment Areas (Emission Offset Requirements) 10/23/2001 66 FR 53660 3/17/1993
2.05 Prevention of Significant Deterioration of Air Quality 9/16/2020 85 FR 57707 1/17/2018 This approval does not include Jefferson County's revisions to incorporate by reference the Fugitive Emissions Rule (December 19, 2008).
2.06 Permit Requirements - Other Sources 10/23/2001 66 FR 53660 11/16/1983
2.07 Public Notification for Title V, PSD, and Offset Permits; SIP Revisions; and Use of Emission Reduction Credits 10/23/2001 66 FR 53660 6/21/1995
2.09 Causes for Permit Suspension 11/3/2003 68 FR 62236 6/19/2002
2.10 Stack Height Considerations 10/23/2001 66 FR 53660 7/19/1989
2.11 Air Quality Model Usage 10/23/2001 66 FR 53660 5/19/1999
2.17 Federally Enforceable District Origin Operating Permits 7/25/2019 84 FR 35828 5/15/2013
Reg 3 - Ambient Air Quality Standards
3.01 Ambient Air Quality Standards 5/11/2018 83 FR 21907 2/15/2017
Reg 4 - Emergency Episodes
4.01 General Provisions for Emergency Episodes 10/23/2001 66 FR 53660 6/13/1979
4.02 Episode Criteria 10/23/2001 66 FR 53660 4/20/1988
4.03 General Abatement Requirements 10/23/2001 66 FR 53660 2/16/1983
4.04 Particulate and Sulfur Dioxide Reduction Requirements 10/23/2001 66 FR 53660 4/19/1972
4.05 Hydrocarbon and Nitrogen Oxides Reduction Requirements 10/23/2001 66 FR 53660 2/16/1983
4.06 Carbon Monoxide Reduction Requirements 10/23/2001 66 FR 53660 2/16/1983
4.07 Episode Reporting Requirements 10/23/2001 66 FR 53660 6/13/1979
Reg 6 - Standards of Performance for Existing Affected Facilities
6.01 General Provisions 10/23/2001 66 FR 53660 11/16/1983
6.02 Emission Monitoring for Existing Sources 10/23/2001 66 FR 53660 11/16/1983
6.07 Standards of Performance for Existing Indirect Heat Exchangers 10/1/2019 84 FR 52003 1/17/2018
6.08 Standard of Performance for Existing Incinerators 10/23/2001 66 FR 53660 6/13/1979
6.09 Standards of Performance for Existing Process Operations 5/21/2019 84 FR 22982 1/17/2018
6.10 Standard of Performance for Existing Process Gas Streams 10/23/2001 66 FR 53660 11/16/1983
6.12 Standard of Performance for Existing Asphalt Paving Operations 10/23/2001 66 FR 53661 5/15/1991
6.13 Standard of Performance for Existing Storage Vessels for Volatile Organic Compounds 3/10/2021 86 FR 13655 6/19/2019
6.14 Standard of Performance for Selected Existing Petroleum Refining Processes and Equipment 10/23/2001 66 FR 53661 4/21/1982
6.15 Standard of Performance for Gasoline Transfer to Existing Service Station Storage Tanks (Stage I Vapor Recovery) 1/25/1980 45 FR 6092 6/13/1979
6.16 Standard of Performance for Existing Large Appliance Surface Coating Operations 10/23/2001 66 FR 53661 5/15/1991
6.17 Standard of Performance for Existing Automobile and Truck Surface Coating Operations 10/23/2001 66 FR 53661 11/18/1992
6.18 Standards of Performance for Existing Solvent Metal Cleaning Equipment 8/31/2017 82 FR 41335 5/9/2003
6.19 Standard of Performance for Existing Metal Furniture Surface Coating Operations 10/23/2001 66 FR 53661 5/15/1991
6.20 Standard of Performance for Existing Bulk Gasoline Plants 10/23/2001 66 FR 53661 11/16/1983
6.21 Standard of Performance for Existing Gasoline Loading Facilities at Bulk Terminals 3/11/2021 86 FR 13816 6/19/2019 Except for the phrase “or an alternate procedure approved by the District” in subsection 3.6.4.2.
6.22 Standard of Performance for Existing Volatile Organic Materials Loading Facilities 10/23/2001 66 FR 53661 3/17/1993
6.24 Standard of Performance for Existing Sources Using Organic Materials 10/23/2001 66 FR 53661 3/17/1993
6.26 Standards of Performance for Existing Volatile Organic Compound Water Separators 7/11/2019 84 FR 33004 1/17/2018
6.27 Standards of Performance for Existing Liquid Waste Incinerators 10/23/2001 66 FR 53661 6/13/1979
6.28 Standard of Performance for Existing Hot Air Aluminum Atomization Processes 10/23/2001 66 FR 53661 3/18/1981
6.29 Standards of Performance for Existing Graphic Arts Facilities Using Rotogravure and Flexography 10/12/2017 82 FR 47376 8/21/2013
6.30 Standard of Performance for Existing Factory Surface Coating Operations of Flat Wood Paneling 10/23/2001 66 FR 53661 5/15/1991
6.31 Standards of Performance for Existing Miscellaneous Metal Parts and Products Surface Coating Operations 9/2/2020 85 FR 54510 6/19/2019
6.32 Standard of Performance for Leaks from Existing Petroleum Refinery Equipment 10/23/2001 66 FR 53661 5/15/1991
6.33 Standard of Performance for Existing Synthesized Pharmaceutical Product Manufacturing Operations 10/23/2001 66 FR 53661 5/15/1991
6.34 Standard of Performance for Existing Pneumatic Rubber Tire Manufacturing Plants 10/23/2001 66 FR 53661 5/15/1991
6.35 Standard of Performance for Existing Fabric, Vinyl and Paper Surface Coating Operations 10/23/2001 66 FR 53661 5/15/1991
6.38 Standard of Performance for Existing Air Oxidation Processes in Synthetic Organic Chemical Manufacturing Industries 10/23/2001 66 FR 53661 12/17/1986
6.39 Standard of Performance for Equipment Leaks of Volatile Organic Compounds in Existing Synthetic Organic Chemical and Polymer Manufacturing Plants 10/23/2001 66 FR 53661 7/17/1996
6.40 Standards of Performance for Gasoline Transfer to Motor Vehicles (Stage II Vapor Recovery and Control System) 9/18/2017 82 FR 43489 11/10/2016
6.42 Reasonably Available Control Technology Requirements for Major Volatile Organic Compound- and Nitrogen Oxides-Emitting Facilities 10/23/2001 66 FR 53661 3/17/1999
6.43 Volatile Organic Compound Reduction Requirements 8/31/2017 82 FR 41335 2/15/2006
6.45 Standards of Performance for Existing Solid Waste Landfills 10/23/2001 66 FR 53689 2/02/1994
6.44 Standards of Performance for Existing Commercial Motor Vehicle and Mobile Equipment Refinishing Operations 10/23/2001 66 FR 53661 9/20/1995
6.46 Standards of Performance for Existing Ferroalloy and Calcium Carbide Production Facilities 10/23/2001 66 FR 53661 12/21/1994
6.48 Standard of Performance for Existing Bakery Oven Operations 10/23/2001 66 FR 53661 7/19/1995
6.49 Standards of Performance for Reactor Processes and Distillation Operations Processes in the Synthetic Organic Chemical Manufacturing Industry 10/23/2001 66 FR 53664 6/20/2001
6.50 NOX Requirements for Portland Cement Kilns 11/19/2002 67 FR 69688 3/20/2002
Reg 7 - Standards of Performance for New Affected Facilities
7.01 General Provisions 10/23/2001 66 FR 53661 5/17/2000
7.06 Standards of Performance for New Indirect Heat Exchangers 10/23/2001 66 FR 53661 4/21/1982
7.07 Standard of Performance for New Incinerators 10/23/2001 66 FR 53661 9/15/1993
7.08 Standards of Performance for New Process Operations 5/21/2019 84 FR 22982 1/17/2018
7.09 Standards of Performance for New Process Gas Streams 10/23/2001 66 FR 53661 6/18/1997
7.11 Standard of Performance for New Asphalt Paving Operations 10/23/2001 66 FR 53661 5/15/1991
7.12 Standard of Performance for New Storage Vessels of Volatile Organic Compounds 3/10/2021 86 FR 13655 6/19/2019
7.14 Standard of Performance for Selected New Petroleum Refining Processes and Equipment 10/23/2001 66 FR 53661 6/13/1979
7.15 Standards of Performance for Gasoline Transfer to New Service Station Storage Tanks (Stage I Vapor Recovery) 10/23/2001 66 FR 53662 4/20/1988
7.20 Standard of Performance for New Gasoline Loading Facilities at Bulk Plants 3/11/2021 86 FR 13816 6/19/2019 Except for the phrase “or an alternate procedure approved by the District” in subsection 3.11.1.2.
7.22 Standard of Performance for New Volatile Organic Materials Loading Facilities 10/23/2001 66 FR 53662 3/17/1993
7.25 Standard of Performance for New Sources Using Volatile Organic Compounds 10/23/2001 66 FR 53662 3/17/1993
7.34 Standard of Performance for New Sulfite Pulp Mills 10/23/2001 66 FR 53662 6/13/1979
7.35 Standard of Performance for New Ethylene Producing Plants 10/23/2001 66 FR 53662 6/13/1979
7.36 Standards of Performance for New Volatile Organic Compound Water Separators 7/11/2019 84 FR 33004 1/17/2018
7.51 Standard of Performance for New Liquid Waste Incinerators 10/23/2001 66 FR 53662 1/20/1988
7.52 Standard of Performance for New Fabric, Vinyl, and Paper Surface Coating Operations 10/23/2001 66 FR 53662 5/15/1991
7.55 Standard of Performance for New Insulation of Magnet Wire 10/23/2001 66 FR 53662 3/17/1993
7.56 Standard of Performance for Leaks from New Petroleum Refinery Equipment 10/23/2001 66 FR 53662 5/15/1991
7.58 Standard of Performance for New Factory Surface Coating Operations of Flat Wood Paneling 10/23/2001 66 FR 53662 5/15/1991
7.59 Standards of Performance for New Miscellaneous Metal Parts and Products Surface Coating Operations 9/2/2020 85 FR 54510 6/19/2019
7.60 Standard of Performance for New Synthesized Pharmaceutical Product Manufacturing Operations 10/23/2001 66 FR 53662 5/15/1991
7.77 Standards of Performance for New Blast Furnace Casthouses 10/23/2001 66 FR 53662 10/20/1993
7.79 Standards of Performance for New Commercial Motor Vehicles and Mobile Equipment Refinishing Operations 10/23/2001 66 FR 53690 2/2/1994
7.81 Standard of Performance for New or Modified Bakery Oven Operations 10/23/2001 66 FR 53662 5/17/2000
Reg 8 - Mobile Source Emissions Control

(d) EPA-approved source specific requirements.

EPA-Approved Kentucky Source-Specific Requirements

Name of source Permit No. State
effective date
EPA approval date Explanations
Bubble action at Kentucky Utilities Green River Plant N/A 12/01/80 06/15/81, 46 FR 31260.
Bubble action at Corning Glassworks N/A 05/18/81 10/29/81, 46 FR 53408.
Bubble action at National Distillers Company's, Old Crow Plant N/A 12/24/80 09/14/81, 46 FR 45610.
Bubble action at Borden Chemical CO in Jefferson CO. N/A 03/05/82 05/11/82, 47 FR 20125.
Variance for seven perchloroethylene dry cleaners N/A 08/04/82 05/02/83, 48 FR 19176.
Variance for two dry cleaners N/A 01/27/83 05/05/83, 48 FR 20233.
Variance for Jiffy and Hiland Dry Cleaners N/A 04/25/84 04/18/85, 50 FR 15421.
TVA Paradise Permit KDEPDAQ Permit 0-87-012 6/29/87 08/25/89, 54 FR 35326 WITHDRAWN
Opacity variance for boiler Units 1 and 2 of TVA's Paradise Steam Plant KDEPDAQ Permit 0-86-75 07/24/96 08/17/88, 53 FR 30998.
Operating Permits for nine presses at the Alcan Foil Products facility - Louisville APCDJC Permits 103-74, 104-74, 105-74, 103-74, 110-74, 111-74 02/28/90 05/16/90, 55 FR 20269.
Operating Permit requiring VOC RACT for Calgon CO KDEPDAQ Permit 0-94-020 11/17/94 05/24/95, 60 FR 27411.
Reynolds Metals Company APCDJC Permits 103-74, 104-74, 016-74, 110-74, 111-74 04/16/97 01/13/98, 63 FR 1929.
Alternative Averaging Period for American Greetings Corporation KDEPDAQ Permit V-98-049 07/07/99 05/09/01, 66 FR 23617.
Title V permit requiring VOC RACT for Publisher's Printing, Inc., Bullitt County KDEPDAQ Permit 21-029-00019 07/20/01 10/23/01, 66 FR 53664.
Board Order American Synthetic Rubber Company NOX RACT Plan 12/20/00 01/01/01 10/23/01, 66 FR 53684.
Board Order E.I. du Pont de Nemours & Company NOX RACT Plan 02/21/01 03/01/01 10/23/01, 66 FR 53684.
Board Order Ford Louisville Assembly Plant NOX RACT Plan 11/08/99 01/01/00 10/23/01, 66 FR 53684.
Board Order General Electric Company NOX RACT Plan 01/17/01 03/01/01 10/23/01, 66 FR 53684.
Board Order Kosmos Cement Company NOX RACT Plan 05/03/04 05/03/04 05/18/05, 70 FR 28429.
Board Order Louisville Gas and Electric Company, Cane Run Generating Station NOX RACT Plan 10/18/00 01/01/01 10/23/01, 66 FR 53684.
Board Order Louisville Gas and Electric Company, Mill Creek Generating Station NOX RACT Plan 10/18/00 01/01/01 10/23/01, 66 FR 53684.
Board Order Louisville Medical Center Steam Plant NOX RACT Plan 1/18/2017 1/18/2017 10/12/2017, 82 FR 47376
Board Order Oxy Vinyls, LP NOX RACT Plan 12/20/00 01/01/01 10/23/01, 66 FR 53685.
Board Order Rohm and Haas Company NOX RACT Plan 12/20/00 01/01/01 10/23/01, 66 FR 53685.
Board Order Texas Gas Transmission NOX RACT Plan 5/18/2016 5/18/2016 10/12/2017, 82 FR 47376
Lawson Mardon Packaging, USA, Inc. N/A 08/11/03 07/10/03, 68 FR 41084.
Calgon Carbon Corporation V-00-015 05/13/05 05/24/06, 71 FR 29786 The only parts of the permit being approved and incorporated are the SO2 emission limits from the following emissions points: 12, 14, 21, 31, 34, 32, 40, 39, 42, and 64.
TVA Paradise Permit KDEPDAQ Permit 0-87-012 10/19/07 4/29/08, 73 FR 23105 Emission Rates Units 1 and 2 are 1.2 lb/MMBTU and Unit 3 is 1.2 lb/MMBTU or *3.1 lb/MMBTU.
Source-Specific SIP Revision for Avis Budget Car Rental Group N/A 8/9/07 11/30/09, 74 FR 62499 Removal of stage II requirements
LG & E Cane Run Generating Station NOX RACT Plan Amendment 2 N/A 7/18/2012 8/30/2016, 81 FR 59488
Louisville Gas and Electric Mill Creek Electric Generating Station 145-97-TV(R3) 6/23/2017 6/28/2019, 84 FR 30920 Plant-wide Specific condition S1-Standards, S2-Monitoring and Record Keeping and S3-Reporting in title V permit 145-97-TV(R3) for EGU U1, U2, U3 and U4.

(e) EPA-approved non-regulatory provisions.

EPA - Approved Kentucky Non-regulatory Provisions

Name of non-regulatory SIP provision Applicable geographic or nonattainment area State
submittal date/effective date
EPA approval date Explanations
Air Quality surveillance plan Commonwealth of Kentucky 11/15/79 11/16/81, 46 FR 56198.
Protection Visibility in Class I Areas Mammoth Cave National Park (Class I area) 08/31/97 07/12/88, 53 FR 26253.
Small Business Assistance Program Commonwealth of Kentucky 07/15/93 06/19/95, 60 FR 31915.
Lexington Maintenance Plan Fayette County, Scott County 08/24/04 09/16/04, 69 FR 55751.
Ashland-Huntington Maintenance Plan Boyd County, Greenup County 05/24/95 06/29/95, 60 FR 33752.
Maintenance Plan for Owensboro & Edmonson County Area Daviess County, Hancock County, Edmonson County 04/14/98 09/03/98, 63 FR 46898.
Northern Kentucky 15% Plan & I/M Boone, Campbell and Kenton Counties 09/11/98 12/08/98, 63 FR 67591.
Negative Declarations for the nonattainment portions of Bullitt and Oldham Counties in Louisville 1-hour moderate ozone nonattainment area for CTG rules for aerospace, SOCMI, shipbuilding, and wood furniture manufacturing Jefferson County, Bullitt County, Oldham County 12/14/99 10/23/01, 66 FR 53665.
Negative Declarations submitted by the Air Pollution Control District of Jefferson County for the Louisville 1-hour moderate ozone nonattainment area for CTG rules for aerospace, shipbuilding, and wood furniture manufacturing Jefferson County, Bullitt County, Oldham County 02/26/01 10/23/01, 66 FR 53665.
Louisville 1-Hour Ozone Maintenance Plan Jefferson County and portions of Bullitt and Oldham Counties 11/1/03 05/18/05, 70 FR 28429.
Maintenance Plan for Paducah Area Marshall County and a portion of Livingston County 06/14/01 08/20/01, 66 FR 43488.
Northern Kentucky 1-Hour Ozone Maintenance Plan Boone, Campbell, and Kenton Counties 02/09/05 10/04/05, 70 FR 57750
8-Hour Ozone Maintenance Plan for the Christian County, Kentucky area Christian County 05/20/05 01/25/06, 71 FR 4047
Kentucky portion of the Ashland-Huntington Sulfur Dioxide Maintenance Plan Boyd County 05/13/05 05/24/06, 71 FR 29786
Louisville 8-hour Ozone Maintenance Plan Bullitt County, Jefferson County, Oldham County 09/26/2006 07/05/07, 72 FR 36601
Huntington-Ashland 8-hour Ozone Maintenance Plan Boyd County 09/29/06 08/03/07, 71 FR 43172
Northern Kentucky 8-Hour Ozone Maintenance plan Boone, Campbell and Kenton Counties in Kentucky 1/29/2010 8/5/2010, 75 FR 47218 For the 1997 8-hour ozone NAAQS.
Paducah 8-Hour Ozone Attainment/1-Hour Ozone Maintenance Plan Section 110(a)(1) Marshall and Livingston Counties May 27, 2008 8/26/2010, 75 FR 52467
Huntington - Ashland 8-Hour Ozone Section 110(a)(1) Maintenance Plan A portion of Greenup County May 27, 2008 4/14/11, 76 FR 20853 For the 1997 8-hour ozone NAAQS.
Lexington 8-Hour Ozone Section 110(a)(1) Maintenance Plan Section 110(a)(1) Fayette and Scott Counties May 27, 2008 4/14/11, 76 FR 20853 For the 1997 8-hour ozone NAAQS.
Edmonson County 8-Hour Ozone Section 110(a)(1) Maintenance Plan Edmonson County May 27, 2008 4/14/11, 76 FR 20853 For the 1997 8-hour ozone NAAQS.
Owensboro 8-Hour Ozone Section 110(a)(1) Maintenance Plan Daviess County and a portion of Hancock County May 27, 2008 4/14/11, 76 FR 20853 For the 1997 8-hour ozone NAAQS.
110(a)(1) and (2) Infrastructure Requirements for the 1997 8-Hour Ozone National Ambient Air Quality Standards Commonwealth of Kentucky 12/13/2007 7/13/2011, 76 FR 41088 For the 1997 8-hour ozone NAAQS.
1997 Annual PM2.5 Maintenance Plan for the Northern Kentucky Area Boone, Campbell and Kenton Counties (Kentucky portion of the Cincinnati-Hamilton OH-KY-IN Area) 1/27/11 12/15/2011, 76 FR 77903 For the 1997 Annual PM2.5 NAAQS.
Huntington-Ashland 1997 PM2.5 Attainment Plan Boyd County; Portion of Lawrence County 12/03/2008 4/11/2012, 77 FR 21663 For the 1997 PM2.5 NAAQS.
Regional Haze Plan and Plan Amendment Statewide 06/25/08 and 05/28/10 03/30/12, 77 FR 19098 Source-specific BART requirements are summarized in Table 7.5.3-2 of the Commonwealth's May 28, 2010 submittal.
Louisville; 1997 Annual Fine Particulate Matter 2002 Base Year Emissions Inventory Bullitt and Jefferson Counties 12/03/2008 8/2/12, 77 FR 45956.
110(a)(1) and (2) Infrastructure Requirements for 1997 Fine Particulate Matter National Ambient Air Quality Standards Kentucky 8/26/2008 10/3/2012, 77 FR 60307 With the exception of section 110(a)(2)(D)(i), With respect to sections 110(a)(2)(C) related to PSD requirements and 110(a)(2)(J) related to PSD requirements, EPA conditionally approved these requirements.
110(a)(1) and (2) Infrastructure Requirements for 2006 Fine Particulate Matter National Ambient Air Quality Standards Kentucky 7/17/2012 10/3/2012, 77 FR 60307 With the exception of section 110(a)(2)(D)(i), With respect to sections 110(a)(2)(C) related to PSD requirements and 110(a)(2)(J) related to PSD requirements, EPA conditionally approved these requirements.
1997 Annual PM2.5 Maintenance Plan for the Kentucky portion of the Huntington-Ashland Area Boyd County and Lawrence County (part) (Kentucky portion of the Huntington-Ashland WV-KY-OH Area) 2/9/12 12/26/12, 77 FR 75865 For the 1997 Annual PM2.5 NAAQS.
110(a)(1) and (2) Infrastructure Requirements for the 2008 8-Hour Ozone National Ambient Air Quality Standards Commonwealth of Kentucky 7/17/2012 3/7/2013
78 FR 14681
With the exception of section 110(a)(2)(D)(i)(I) concerning interstate transport which is being disapproved and, the portions of sections 110(a)(2)(C), prong 3 of 110(a)(2)(D)(i), and 110(a)(2)(J) related to structural PSD requirements, which are being conditionally approved.
MVEB Update for the 1997 8-hour Ozone Maintenance Plan for Northern Kentucky Boone, Campbell, and Kenton Counties, KY 8/9/12 6/5/13, 78 FR 33726
110(a)(1) and (2) Infrastructure Requirements for 1997 Fine Particulate Matter National Ambient Air Quality Standards Kentucky 8/26/2008 5/7/2014, 79 FR 26143 Addressing prong 4 of section 110(a)(2)(D)(i) only.
110(a)(1) and (2) Infrastructure Requirements for 2006 Fine Particulate Matter National Ambient Air Quality Standards Kentucky 7/17/2012 5/7/2014, 79 FR 26143 Addressing prong 4 of section 110(a)(2)(D)(i) only.
110(a)(1) and (2) Infrastructure Requirements for the 2008 Lead NAAQS Kentucky 7/17/2012 3/18/2015, 80 FR 14019 Addressing the PSD permitting requirements of sections 110(a)(2)(C), 110(a)(2)(D)(i)(II) (prong 3) and 110(a)(2)(J) only
110(a)(1) and (2) Infrastructure Requirements for the 2010 NO2 NAAQS Kentucky 4/26/2013 3/18/2015, 80 FR 14019 Addressing the PSD permitting requirements of sections 110(a)(2)(C), 110(a)(2)(D)(i)(II) (prong 3) and 110(a)(2)(J) only.
110(a)(1) and (2) Infrastructure Requirements for the 2008 Lead National Ambient Air Quality Standards Commonwealth of Kentucky July 17, 2012 10/9/2015, 80 FR 61107 With the exception of provisions pertaining to PSD permitting requirements in sections 110(a)(2)(C), 110(a)(2)(D)(i)(II) (prong 3) and 110(a)(2)(J) only.
110(a)(1) and (2) Infrastructure Requirements for the 2010 1-hour NO2 NAAQS Kentucky 4/26/2013 11/21/2016, 81 FR 83152 With the exception of the regulation of new minor sources and minor modifications under section 110(a)(2)(C), section 110(a)(2)(D)(i)(I) and (II) (prongs 1-4) and the PSD requirements of section 110(a)(2)(J).
110(a)(1) and (2) Infrastructure Requirements for the 2010 1-hour SO2 NAAQS Kentucky 04/26/2013 12/6/2016 With the exception of the minor source program requirements of section 110(a)(2)(C) and the interstate transport requirements of section 110(a)(2)(D)(i)(I) and (II) (prongs 1, 2, and 4).
2010 1-hour SO2 Maintenance Plan for the Kentucky Portion of the Campbell-Clermont, KY-OH Area Campbell County portion of Campbell-Clermont, KY-OH Nonattainment Area 2/22/2016 3/10/2017 This includes the 172(c)(1) RACM determination and the 172(c)(3) base-year emissions inventory.
RACM for the Kentucky portion of Louisville, KY-IN Area for the 1997 Annual PM2.5 NAAQS Bullitt and Jefferson Counties 08/09/2016 12/27/2016, 82 FR 95041
1997 Annual PM2.5 Maintenance Plan for the Kentucky portion of the bi-state Louisville Area Bullitt and Jefferson Counties 3/5/2012 4/7/2017, 82 FR 16943
2008 8-hour ozone NAAQS Nonattainment New Source Review Requirements for the Kentucky Portion of the Cincinnati-Hamilton OH-KY-IN Area Boone, Campbell and Kenton Counties (part) (Kentucky portion of the Cincinnati-Hamilton, OH-KY-IN Area) 8/26/2016 4/10/2017, 82 FR 17131
2008 8-hour ozone Maintenance Plan for the Kentucky portion of the Cincinnati-Hamilton, OH-KY-IN Area Portions of Boone (2000 Census tracts: 702, 703.05, 703.06, 703.07, 703.08, 703.09, 704.01, 704.02, 705.01, 705.02, 706.01, 706.03, 706.04), Campbell (2000 Census tracts: 501, 502, 503, 504, 505, 506, 512, 513, 519.01, 519.03, 519.04, 520.01, 520.02, 521, 522, 523.01, 523.02, 524, 525, 526, 528, 529, 530, 531), and Kenton (2000 Census tracts: 603, 607, 609, 610, 611, 612, 613, 614, 616, 636.03, 636.04, 636.05, 636.06, 638, 640, 641, 642, 643, 644, 645, 646, 647, 648, 649, 650, 651, 652, 653, 654, 655.01, 655.02, 656, 657, 658, 659, 668, 669, 670, 671) Counties, KY 8/26/2016 7/5/2017, 82 FR 30976
2008 8-hour ozone base year emissions inventory for the Kentucky portion of the Cincinnati-Hamilton, OH-KY-IN Area Portions of Boone, Campbell and Kenton Counties in Kentucky 8/26/2016 7/5/2017, 82 FR 30976 182(a)(1) base-year emissions inventory
110(a)(1) and (2) Infrastructure Requirements for the 2012 Annual Fine PM2.5 NAAQS Kentucky 2/8/2016 8/8/2017, 82 FR 37012 With the exception of section 110(a)(2)(D)(i)(I) and (II) (prongs 1, 2 and 4) and the minor source program requirement of section 110(a)(2)(C).
September 2014 Regional Haze Progress Report Kentucky 9/17/2014 10/12/2017, 82 FR 47378
Removal of Reliance on Reformulated Gasoline in the Kentucky portion of the Cincinnati-Hamilton, OH-KY-IN Area Boone, Campbell and Kenton Counties (Kentucky portion of the Cincinnati-Hamilton Area) 9/13/2017 4/2/2018, 83 FR 13872
110(a)(2)(D)(i)(I) Infrastructure Requirement for the 2008 8-Hour Ozone National Ambient Air Quality Standards Commonwealth of Kentucky 5/10/2018 7/17/2018, 83 FR 33730
110(a)(1) and (2) Infrastructure Requirements for the 2012 Annual PM2.5 NAAQS Kentucky 2/8/2016 9/25/2018, 83 FR 48387 Addressing Prongs 1 and 2 of section 110(a)(2)(D)(i)(I) only.
110(a)(1) and (2) Infrastructure Requirements for the 2010 NO2 NAAQS Kentucky 4/26/2013 3/28/2019, 84 FR 11652 Only addresses the minor source program requirements of section 110(a)(2)(C).
110(a)(1) and (2) Infrastructure Requirements for the 2010 SO2 NAAQS Kentucky 4/26/2013 3/28/2019, 84 FR 11652 Only addresses the minor source program requirements of section 110(a)(2)(C).
110(a)(1) and (2) Infrastructure Requirements for the 2012 PM2.5 NAAQS Kentucky 2/8/2016 3/28/2019, 84 FR 11652 Only addresses the minor source program requirements of section 110(a)(2)(C).
110(a)(1) and (2) Infrastructure Requirements for the 1997 8-hour Ozone NAAQS Kentucky 12/13/2007 4/8/2019, 84 FR 13800 Addressing prong 4 of section 110(a)(2)(D)(i)(II) only.
110(a)(1) and (2) Infrastructure Requirements for the 2010 1-hour NO2 NAAQS Kentucky 4/26/2013 4/8/2019, 84 FR 13800 Addressing prong 4 of section 110(a)(2)(D)(i)(II) only.
110(a)(1) and (2) Infrastructure Requirements for the 2010 1-hour SO2 NAAQS Kentucky 4/26/2013 4/8/2019, 84 FR 13800 Addressing prong 4 of section 110(a)(2)(D)(i)(II) only.
110(a)(1) and (2) Infrastructure Requirements for the 2012 Annual PM2.5 NAAQS Kentucky 2/8/2016 4/8/2019, 84 FR 13800 Addressing prong 4 of section 110(a)(2)(D)(i)(II) only.
Regional Haze Plan Revision Kentucky 11/16/2018 4/8/2019, 84 FR 13800
2010 1-hour SO2 Attainment Demonstration for the Jefferson County Area Jefferson County 6/23/2017 6/28/2019, 84 FR 30920
2010 1-hour SO2 Jefferson County Nonattainment Plan for 172(c)(3) 2011 Base-Year Emissions Inventory Jefferson County 6/23/2017 6/28/2019, 84 FR 30920
2010 1-hour SO2 Jefferson County Nonattainment Plan for 172(c)(5) New Source Review Requirements Jefferson County 6/23/2017 6/28/2019, 84 FR 30920
110(a)(1) and (2) Infrastructure Requirements for the 2010 1-hour NO2 NAAQS Kentucky 11/16/2018 7/31/2019, 84 FR 37101 Addressing Prongs 1 and 2 of section 110(a)(2)(D)(i) only.
110(a)(1) and (2) Infrastructure Requirements for the 2015 8-Hour Ozone NAAQS Kentucky 1/9/2019 6/1/2020, 85 FR 33021 With the exception of 110(a)(2)(D)(i)(I) (prongs 1 and 2), PSD provisions related to major sources under sections 110(a)(2)(C), 110(a)(2)(D)(i)(II) (prong 3), and 110(a)(2)(J), and air quality modeling under section 110(a)(2)(K).
2010 1-hour SO2 Maintenance Plan for the Jefferson County Area Jefferson County 12/9/2019 8/6/2020, 85 FR 47670
110(a)(1) and (2) Infrastructure Requirements for the 2015 8-Hour Ozone NAAQS Kentucky 1/11/2019 9/2/2020, 85 FR 54507 Addressing PSD provisions related to major sources under sections 110(a)(2)(C), 110(a)(2)(D)(i)(II) (prong 3), and 110(a)(2)(J), and air quality modeling under section 110(a)(2)(K).

[64 FR 28750, May 27, 1999]

§ 52.921 Classification of regions.

The Kentucky plan was evaluated on the basis of the following classifications:

Air quality control region Pollutant
Particulate matter Sulfur oxides Nitrogen dioxide Carbon monoxide Photochemical oxidants (hydrocarbons)
Appalachian Intrastate II III III III III
Bluegrass Intrastate II III III III III
Evansville (Indiana)-Owensboro-Henderson (Kentucky) Interstate I II III III III
Huntington (West Virginia)-Ashland (Kentucky)-Portsmouth-Ironton (Ohio) Interstate I III III III III
Louisville Interstate I I III III I
Metropolitan Cincinnati Interstate I II III III I
North Central Kentucky Intrastate II III III III III
Paducah (Kentucky)-Cairo (Illinois) Interstate I II III III III
South Central Kentucky Intrastate III III III III III

[37 FR 10868, May 31, 1972, as amended at 39 FR 16346, May 8, 1974]

§ 52.922 [Reserved]

§ 52.923 Approval status.

(a) With the exceptions set forth in this subpart, the Administrator approves Kentucky's plan for the attainment and maintenance of the national standards under section 110 of the Clean Air Act. Furthermore, the Administrator finds that the plan satisfies all requirements of part D, title 1, of the Clean Air Act as amended in 1977.

(b) New Source review permits issued pursuant to Section 173 of the Clean Air Act will not be deemed valid by EPA unless the provisions of Section V of Appendix S of 40 CFR part 51 are met.

[45 FR 72157, Oct. 31, 1980, as amended at 79 FR 30050, May 27, 2014]

§ 52.924 Legal authority.

(a) The requirements of § 51.230(f) of this chapter are not met since K.R.S. 224.380 of the Air Pollution Control Law of the Commonwealth of Kentucky (June 18, 1970) does not provide for the release, under certain circumstances, of emission data to the public.

(b) Delegation of Authority: Pursuant to section 114 of the Act, Kentucky requested a delegation of authority to enable it to collect, correlate, and release emission data to the public. The Administrator has determined that Kentucky is qualified to receive a delegation of the authority it requested. Accordingly, the Administrator delegates to Kentucky his authority under section 114(a) (1) and (2) and section 114(c) of the Act, i.e., authority to collect, correlate, and release emission data to the public.

[37 FR 10868, May 31, 1972, as amended at 37 FR 15084, July 27, 1972; 51 FR 40676, Nov. 7, 1986]

§ 52.925 General requirements.

(a) The requirements of § 51.116(c) of this chapter are not met since the legal authority to provide for public availability of emission data is inadequate.

[39 FR 34536, Sept. 26, 1974, as amended at 51 FR 40676, Nov. 7, 1986]

§ 52.926 Attainment dates for national standards.

The following table presents the latest dates by which the national standards are to be attained. The dates reflect the information presented in Kentucky's plan, except where noted.

Air quality control region Pollutant
Particulate matter Sulfur oxides Nitrogen dioxide Carbon monoxide Ozone
Primary Secondary Primary Secondary
Appalachian Intrastate:
a. Bell County g h b b b b b
b. Perry County g h b b b b b
c. Whitley County g h b b b b b
d. Rest of AQCR c c b b b b b
Bluegrass Intrastate:
a. Fayette County a c b b b b g
b. Madison County g h b b b b b
c. Rest of AQCR a c b b b b b
Evansville (Indiana)-Ownsboro-Henderson (Kentucky) Interstate:
a. Daviess County g i g g b b b
b. Henderson County g i a e b b g
c. Webster County c c g g b b b
d. Rest of AQCR c c a e b b b
Huntington (West Virginia)-Ashland (Kentucky)-Portsmouth-Ironton (Ohio) Interstate:
a. Boyd County g i g b b b g
b. Lawrence County g h b b b b b
c. Rest of AQCR c c b b b b b
Louisville Interstate g i j j b h h
Metropolitan Cincinnati Interstate:
a. Boone County c c a d b d h
b. Campbell County g h a d b d h
c. Kenton County c c a d b d h
d. Rest of AQCR c c a d b d c
North Central Kentucky Intrastate:
a. Bullitt County g h b b b b b
b. Rest of AQCR a c b b b b b
Paducah (Kentucky) Cairo (Illinois) Interstate:
a. McCracken County g h g f b b b
b. Marshall County c g a f b b b
c. Muhlenberg County g h g g b b b
d. Rest of AQCR c c a f b b b
South Central Kentucky Intrastate b b b b b b b

[45 FR 85002, Dec. 24, 1980]

§ 52.927 Compliance schedule.

(a) The information in this section is available in the 40 CFR, part 52 edition revised as of July 1, 1999, the 40 CFR, part 52, Volume 1 of 2 (§§ 52.01 to 52.1018) editions revised as of July 1, 2000 through July 1, 2011, and the 40 CFR, part 52, Volume 1 of 3 (§§ 52.01 to 52.1018) editions revised as of July 1, 2012.

(b) [Reserved]

[79 FR 30050, May 27, 2014]

§ 52.928 Control strategy: Sulfur oxides.

The revised SO2 emission limit for large coal-fired boilers in Bell, Clark, and Woodford Counties, submitted on June 29, 1979, is disapproved since it does not provide for attainment and maintenance of all SO2 NAAQS. The limit approved by EPA on May 10, 1976 (41 FR 19105), remains the limit applicable to these sources.

[49 FR 11091, Mar. 23, 1984]

§ 52.929 Determination of attainment.

(a) Based upon EPA's review of the air quality data for the 3-year period 2007-2009, EPA determined that the Huntington-Ashland, West Virginia-Kentucky-Ohio PM2.5 nonattainment Area attained the 1997 annual PM2.5 NAAQS by the applicable attainment date of April 5, 2010. Therefore, EPA has met the requirement pursuant to CAA section 179(c) to determine, based on the Area's air quality as of the attainment date, whether the Area attained the standard. EPA also determined that the Huntington-Ashland PM2.5 nonattainment Area is not subject to the consequences of failing to attain pursuant to section 179(d).

(b) Based upon EPA's review of the air quality data for the 3-year period 2007-2009, EPA determined that the Louisville, Kentucky-Indiana PM2.5 nonattainment Area attained the 1997 annual PM2.5 NAAQS by the applicable attainment date of April 5, 2010. Therefore, EPA has met the requirement pursuant to CAA section 179(c) to determine, based on the Area's air quality as of the attainment date, whether the Area attained the standard. EPA also determined that the Louisville PM2.5 nonattainment Area is not subject to the consequences of failing to attain pursuant to section 179(d).

(c) Based upon EPA's review of the air quality data for the 3-year period 2007-2009, EPA determined that the Cincinnati-Hamilton, Ohio, Kentucky, and Indiana PM2.5 nonattainment Area attained the 1997 annual PM2.5 NAAQS by the applicable attainment date of April 5, 2010. Therefore, EPA has met the requirement pursuant to CAA section 179(c) to determine, based on the Area's air quality as of the attainment date, whether the Area attained the standard. EPA also determined that the Cincinnati-Hamilton, Ohio, Kentucky, and Indiana PM2.5 nonattainment Area is not subject to the consequences of failing to attain pursuant to section 179(d).

[76 FR 55543, Sept. 7, 2011, as amended at 76 FR 55546, Sept. 7, 2011; 76 FR 60375, Sept. 29, 2011]

§ 52.930 Control strategy: Ozone.

(a) The VOC bubble for Alcan Foil Products in Louisville submitted as a SIP revision on March 3, 1986, is disapproved. The source must continue to meet all the requirements of Jefferson County Regulation 6.29.

(b) Part D - disapproval -

(1) Campbell and Kenton Counties nonattainment area. The 1979 SIP revisions for these two counties are disapproved because the Commonwealth failed to submit evidence of legal authority to implement a vehicle inspection and maintenance program as required under section 172(b)(11)(B) of the Clean Air Act. No major new or modified sources of volatile organic compounds can be built in these two counties by virtue of the provisions of section 110(a)(2)(l) of the Clean Air Act.

(2) Northern Kentucky (Boone, Campbell and Kenton Counties) ozone nonattainment area. The demonstration of attainment of the ozone standards by the end of 1982, submitted as part of Kentucky's ozone SIP revision on June 23, 1982, (draft), September 27, 1982, and November 3, 1982, is disapproved. As a result, the extension of the attainment deadline until December 31, 1987, remains in effect, along with the related requirement to submit a SIP revision addressing all requirements of Part D extension areas.

(c) The redesignation request submitted by the Commonwealth of Kentucky, on November 11, 1994, for the Kentucky portion of the Cincinnati-Northern Kentucky moderate interstate ozone nonattainment area from nonattainment to attainment was disapproved on September 27, 1996.

(d) Kentucky's November 15, 1996, request for a 1-year attainment date extension for the Kentucky portion of the Cincinnati-Hamilton metropolitan moderate ozone nonattainment area which consists of Kenton, Boone, and Campbell Counties is approved. The date for attaining the ozone standard in these counties is November 15, 1997.

(e) Kentucky's November 15, 1996, request for a 1-year attainment date extension for the Kentucky portion of the Louisville moderate ozone nonattainment area which consists of Jefferson County and parts of Bullitt and Oldham Counties is approved. The date for attaining the ozone standard in these counties is November 15, 1997.

(f) Kentucky's January 7, 1998, request for a 1-year attainment date extension for the Kentucky portion of the Cincinnati-Hamilton metropolitan moderate ozone nonattainment area which consists of Kenton, Boone, and Campbell Counties is approved. The date for attaining the ozone standard in these counties is November 15, 1998.

(g) The redesignation request submitted by the Commonwealth of Kentucky, on October 29, 1999, for the Kentucky portion of the Cincinnati-Hamilton moderate interstate ozone nonattainment area from nonattainment to attainment was approved on July 5, 2000. The mobile source budgets for the Kentucky portion of the area for the purposes of transportation conformity are now 5.83 tons per summer day of volatile organic compounds and 15.13 tons per summer day of nitrogen oxides for the year 2010.

(h) Determination - EPA is determining that as of July 5, 2000, the Kentucky portion of the Cincinnati-Hamilton ozone nonattainment area (which includes the Counties of Boone, Kenton, and Campbell) has attained the 1-hour ozone standard and that the attainment demonstration requirements of section 182(b)(1), 182(j), and 172(c)(1), along with the section 172(c)(9) contingency measure requirements, do not apply to the area.

(i) Approval - EPA is approving an exemption from the requirements contained in section 182(f) of the Clean Air Act. This approval exempts Boone, Kenton, and Campbell counties in Kentucky from the NOX related general conformity provisions; nonattainment NSR for new sources and modifications that are major for NOX; NOX RACT; and the requirement for a demonstration of compliance with the enhanced I/M performance standard for NOX.

(j) [Reserved]

(k) The redesignation request submitted by the Commonwealth of Kentucky, on March 30, 2001, and supplemented on July 9, 2001, for the Kentucky portion of the Louisville moderate interstate ozone nonattainment area from nonattainment to attainment was approved on October 23, 2001. The motor vehicle emissions budgets for VOC and NOX in the Kentucky portion of the Louisville moderate interstate maintenance plan are adequate for conformity purposes and approvable as part of the maintenance plan. The 1-hour ozone standard maintenance plan motor vehicle emission budgets for the entire interstate Louisville area for the purposes of transportation conformity are now 48.17 tons per summer day of VOC and 92.93 tons per summer day of NOX for the year 2012.

(l) Disapproval. EPA is disapproving in part, the Commonwealth of Kentucky's Infrastructure SIP for the 2008 8-hour Ozone National Ambient Air Quality Standards addressing section 110(a)(2)(D)(i)(I) concerning interstate transport requirements, submitted July 17, 2012.

(m) Determination of attainment. The EPA has determined, as of June 3, 2016, that based on 2012 to 2014 ambient air quality data, the Cincinnati, OH-KY-IN 2008 ozone Marginal nonattainment area has attained the 2008 ozone NAAQS. Therefore, the EPA has met the requirement pursuant to CAA section 181(b)(2)(A) to determine, based on the area's air quality data as of the attainment date, whether the area attained the standard. The EPA also determined that the Cincinnati, OH-KY-IN nonattainment area will not be reclassified for failure to attain by its applicable attainment date under section 181(b)(2)(A).

[46 FR 58082, Nov. 30, 1981]

§ 52.931 Significant deterioration of air quality.

(a) Regulations for preventing significant deterioration of air quality. The provisions of § 52.21 (b) through (w) are hereby incorporated and made a part of the applicable state plan for the State of Kentucky only as they apply to permits issued pursuant to § 52.21 prior to final approval of Kentucky's Regulation for Prevention of Significant Deterioration (PSD), Visibility Monitoring, and Visibility New Source Review in Attainment Areas. The provisions of § 52.21 (b) through (w) are rescinded for permits issued after final approval of Kentucky's Regulation for Prevention of Significant Deterioration (PSD), Visibility Monitoring, and Visibility New Source Review in Attainment Areas.

(b) The Commonwealth of Kentucky has committed to revising the state's regulations accordingly when EPA amends the federal vessel emissions provisions contained in 40 CFR 51.166. In a letter dated October 17, 1986, Kentucky stated:

As requested, the Division of Air Pollution Control hereby commits to changing the definition of “building, structure, facility, or installation,” and any other applicable definitions, when the issue of vessel emissions is resolved at the federal level, and after the federal regulation, 40 CFR 51.24, is amended.

(c) In a letter dated May 3, 1988, EPA informed Kentucky that the following caveat must be included in all potentially affected permits due to a decision of the U.S. Court of Appeals for the District of Columbia Circuit (NRDC v. Thomas, 838 F.2d 1224):

In approving this permit, the Kentucky Division for Air Quality has determined that the application complies with the applicable provisions of the stack height regulations as revised by the EPA on July 8, 1985 (50 FR 27892). Portions of the regulations have been remanded by a panel of the U.S. Court of Appeals for the D.C. Circuit in NRDC v. Thomas, 838 F.2d 1224 (D.C. Cir. 1988). Consequently, this permit may be subject to modification if and when the EPA revises the regulation in response to the court decision. This may result in revised emission limitations or may affect other actions taken by the source owners or operators.

Kentucky responded with a letter dated May 11, 1988, stating in part:

This is in response to your letter dated May 3, 1988 * * *. As requested by your letter, the Kentucky Division for Air Quality agrees to include the condition set forth in your letter, in all potentially affected permits issued under regulation 401 KAR 51:017 or 401 KAR 51:052. Therefore, we request that you consider this letter as our commitment that the required caveat will be included in all potentially affected permits * * *.

(d) All applications and other information required pursuant to § 52.21 from sources located in the Commonwealth of Kentucky shall be submitted to the appropriate state or local agency for which the source is located, rather than to EPA's Region 4 office: Kentucky Department for Environmental Protection, Division for Air Quality, 300 Sower Boulevard, 2nd Floor, Frankfort, Kentucky 40601; or Louisville Metro Air Pollution Control District, 701 W. Ormsby Ave., Suite 303, Louisville, Kentucky 40203.

[54 FR 36311, Sept. 1, 1989, as amended at 74 FR 55143, Oct. 27, 2009; 79 FR 30050, May 27, 2014; 82 FR 32645, July 17, 2017]

§ 52.932 Rules and regulations.

(a) The last sentence of section 3(1) of Kentucky regulation 401 KAR 3:050, which specifies that a new fossil fuel fired steam electric generator's allowable SO2 emissions may be calculated by averaging SO2 emissions from existing units of this type and from new ones, is disapproved since it contravenes subpart D of 40 CFR part 60, New Source Performance Standards.

(b) Section 8(2)(a) of regulation 401 KAR 61:015 is disapproved in that it allows the Tennessee Valley Authority's Shawnee power plant until October 1, 1981, to achieve compliance with emissions limits which are not made more stringent by the 1979 Part D revisions, and which the source was previously required to meet by July 1, 1977.

(c) Section 8(2)(d) of regulation 401 KAR 61:015 is disapproved in that it allows sources until December 31, 1982, to achieve compliance with emission limits which are not made more stringent by the 1979 Part D revisions, and which the sources were previously required to meet prior to 1979.

[41 FR 19106, May 10, 1976, as amended at 46 FR 40188, Aug. 7, 1981]

§ 52.933 Control Strategy: Sulfur oxides and particulate matter.

(a) In a letter dated March 27, 1987, the Kentucky Department for Natural Resources and Environmental Protection certified that no emission limits in the State's plan are based on dispersion techniques not permitted by EPA's stack height rules. This certification does not apply to: Big Rivers-Green #1 & 2, Kentucky Utilities-Ghent #3 & 4, and Ashland Oil, Inc.-Catlettsburg.

(b) Determination of Attainment. EPA has determined, as of March 9, 2011, that the Louisville, IN-KY PM2.5 nonattainment area has attained the 1997 PM2.5 NAAQS. These determinations, in accordance with 40 CFR 51.1004(c), suspend the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, reasonable further progress, contingency measures, and other plan elements related to attainment of the standards for as long as the area continues to meet the 1997 PM2.5 NAAQS.

(c) Disapproval. EPA is disapproving portions of Kentucky's Infrastructure SIP for the 2006 24-hour PM2.5 NAAQS addressing interstate transport, specifically with respect to section 110(a)(2)(D)(i)(I).

(d) Determination of Attainment. EPA has determined, as of September 7, 2011, that based upon 2007-2009 air quality data, the Huntington-Ashland, West Virginia-Kentucky-Ohio, nonattainment Area has attained the 1997 annual PM2.5 NAAQS. This determination, in accordance with 40 CFR 52.1004(c), suspends the requirements for this Area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as this Area continues to meet the 1997 annual PM2.5 NAAQS.

(e) Determination of Attainment. EPA has determined, as of September 29, 2011, that based upon 2007-2009 air quality data, the Cincinnati-Hamilton, Ohio-Kentucky-Indiana nonattainment Area has attained the 1997 annual PM2.5 NAAQS. This determination, in accordance with 40 CFR 52.1004(c), suspends the requirements for this Area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as this Area continues to meet the 1997 annual PM2.5 NAAQS.

[54 FR 23478, June 1, 1989, as amended at 76 FR 12862, Mar. 9, 2011; 76 FR 43143, July 20, 2011; 76 FR 55543, Sept. 7, 2011; 76 FR 60376, Sept. 29, 2011]

§ 52.934 [Reserved]

§ 52.935 PM10 State implementation plan development in group II areas.

On July 7, 1988, the State submitted a committal SIP for the cities of Ashland and Catlettsburg in Boyd County. The committal SIP contains all the requirements identified in the July 1, 1987, promulgation of the SIP requirements for PM10 at 52 FR 24681. The SIP commits the State to submit an emissions inventory, continue to monitor for PM10, report data and to submit a full SIP if a violation of the PM10 National Ambient Air Quality Standards is detected.

[55 FR 4172, Feb. 7, 1990]

§ 52.936 [Reserved]

§ 52.937 Review of new sources and modifications.

(a) Approval—EPA is approving the section 182(f) oxides of nitrogen (NOX) reasonably available control technology (RACT) exemption request submitted by the Kentucky Department for Environmental Protection on August 16, 1994, for the Kentucky portion of the Huntington-Ashland ozone (O3) moderate nonattainment area. This approval exempts this area from implementing NOX RACT on major sources of NOX. If a violation of the O3 NAAQS occurs in the area, the exemption from the requirement of section 182(f) of the CAA in the applicable area shall not apply.

(b) Approval—EPA is approving the section 182(f) oxides of nitrogen (NOX) reasonably available control technology (RACT) exemption for the Kentucky portion of the Cincinnati-Hamilton ozone (O3) moderate nonattainment area. This approval exempts this area from implementing NOX RACT on major sources of NOX.

[60 FR 21717, May 3, 1995, as amended at 65 FR 37898, June 19, 2000]

§ 52.938 General conformity.

The General Conformity regulations were submitted on November 10, 1995, and adopted into the Kentucky State Implementation Plan (SIP). The Commonwealth of Kentucky incorporated by reference regulations 40 CFR part 51, subpart W—determining conformity of General Federal Actions to State or Federal Implementation Plans.

[63 FR 40046, July 27, 1998]

§ 52.939 Original identification of plan section.

(a) This section identified the original “Air Implementation Plan for the State of Kentucky” and all revisions submitted by Kentucky that were federally approved prior to March 1, 1999. The information in this section is available in the 40 CFR, part 52 edition revised as of July 1, 1999, the 40 CFR, part 52, Volume 1 of 2 (§§ 52.01 to 52.1018) editions revised as of July 1, 2000 through July 1, 2011, and the 40 CFR, part 52, Volume 1 of 3 (§§ 52.01 to 52.1018) editions revised as of July 1, 2012. The Jefferson County portion of the Commonwealth of Kentucky's SIP previously identified in section 52.934(a) and

(b) is also available in the above editions.

[79 FR 30051, May 27, 2014]

§ 52.940 Interstate pollutant transport provisions; What are the FIP requirements for decreases in emissions of nitrogen oxides?

(a)

(1) The owner and operator of each source and each unit located in the State of Kentucky and for which requirements are set forth under the CSAPR NOX Annual Trading Program in subpart AAAAA of part 97 of this chapter must comply with such requirements. The obligation to comply with such requirements will be eliminated by the promulgation of an approval by the Administrator of a revision to Kentucky's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan under § 52.38(a), except to the extent the Administrator's approval is partial or conditional.

(2) Notwithstanding the provisions of paragraph (a)(1) of this section, if, at the time of the approval of Kentucky's SIP revision described in paragraph (a)(1) of this section, the Administrator has already started recording any allocations of CSAPR NOX Annual allowances under subpart AAAAA of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart AAAAA of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR NOX Annual allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

(b)

(1) The owner and operator of each source and each unit located in the State of Kentucky and for which requirements are set forth under the CSAPR NOX Ozone Season Group 1 Trading Program in subpart BBBBB of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2015 and 2016.

(2) The owner and operator of each source and each unit located in the State of Kentucky and for which requirements are set forth under the CSAPR NOX Ozone Season Group 2 Trading Program in subpart EEEEE of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2017 through 2020.

(3) The owner and operator of each source and each unit located in the State of Kentucky and for which requirements are set forth under the CSAPR NOX Ozone Season Group 3 Trading Program in subpart GGGGG of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2021 and each subsequent year. The obligation to comply with such requirements will be eliminated by the promulgation of an approval by the Administrator of a revision to Kentucky's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan (FIP) under § 52.38(b)(1) and (b)(2)(v), except to the extent the Administrator's approval is partial or conditional.

(4) Notwithstanding the provisions of paragraph (b)(3) of this section, if, at the time of the approval of Kentucky's SIP revision described in paragraph (b)(3) of this section, the Administrator has already started recording any allocations of CSAPR NOX Ozone Season Group 3 allowances under subpart GGGGG of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart GGGGG of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR NOX Ozone Season Group 3 allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

(5) Notwithstanding the provisions of paragraph (b)(2) of this section, after 2020 the provisions of § 97.826(c) of this chapter (concerning the transfer of CSAPR NOX Ozone Season Group 2 allowances between certain accounts under common control), the provisions of § 97.826(d) of this chapter (concerning the conversion of amounts of unused CSAPR NOX Ozone Season Group 2 allowances allocated for control periods before 2021 to different amounts of CSAPR NOX Ozone Season Group 3 allowances), and the provisions of § 97.811(d) of this chapter (concerning the recall of CSAPR NOX Ozone Season Group 2 allowances equivalent in quantity and usability to all such allowances allocated to units in the State for control periods after 2020) shall continue to apply.

[76 FR 48365, Aug. 8, 2011, as amended at 81 FR 74586 and 74596, Oct. 26, 2016; 83 FR 33760, July 17, 2018; 86 FR 23174, Apr. 30, 2021]

§ 52.941 Interstate pollutant transport provisions; What are the FIP requirements for decreases in emissions of sulfur dioxide?

(a) The owner and operator of each source and each unit located in the State of Kentucky and for which requirements are set forth under the CSAPR SO2 Group 1 Trading Program in subpart CCCCC of part 97 of this chapter must comply with such requirements. The obligation to comply with such requirements will be eliminated by the promulgation of an approval by the Administrator of a revision to Kentucky's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan under § 52.39, except to the extent the Administrator's approval is partial or conditional.

(b) Notwithstanding the provisions of paragraph (a) of this section, if, at the time of the approval of Kentucky's SIP revision described in paragraph (a) of this section, the Administrator has already started recording any allocations of CSAPR SO2 Group 1 allowances under subpart CCCCC of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart CCCCC of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR SO2 Group 1 allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

[76 FR 48366, Aug. 8, 2011, as amended at 81 FR 74586, Oct. 26, 2016]

Subpart T - Louisiana

§ 52.970 Identification of plan.

(a) Purpose and scope. This section sets forth the applicable State Implementation Plan (SIP) for Louisiana under section 110 of the Clean Air Act, 42 U.S.C. 7410, and 40 CFR part 51 to meet national ambient air quality standards.

(b) Incorporation by reference.

(1) Material listed in paragraphs (c),(d) and (e) of this section with an EPA approval date prior to July 1, 1998, was approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Material is incorporated as it exists on the date of the approval, and notice of any change in the material will be published in the Federal Register. Entries in paragraphs (c), (d) and (e) of this section with EPA approval dates after July 1, 1998, will be incorporated by reference in the next update to the SIP compilation.

(2) EPA Region 6 certifies that the rules/regulations provided by EPA in the SIP compilation at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated State rules/regulations which have been approved as part of the State Implementation Plan as of July 1, 1998.

(3) Copies of the materials incorporated by reference may be inspected at https://www.epa.gov/sips-la or the Environmental Protection Agency, Region 6, 1201 Elm Street, Suite 500, Dallas, Texas 75270-2102. If you wish to obtain material from the EPA Regional Office, please call (800) 887-6063 or (214) 665-2760.

(c) EPA approved regulations.

EPA Approved Louisiana Regulations in the Louisiana SIP

State citation Title/subject State approval date EPA approval date Comments
LAC Title 33. Environmental Quality Part III. Air
Chapter 1 - General Provisions
Section 101 Authority, Matter Incorporated by Reference, and Permit Fee System Dec. 1987, LR13:741 3/8/1989, 54 FR 9795 Ref 52.999(c)(49)
Section 103 Scope and Severability of Air Regulations Dec. 1987, LR13:741 3/8/1989, 54 FR 9795 Ref 52.999(c)(49)
Section 107 Procedure for Handling Investigations, Complaints and Confidentiality Dec. 1987, LR13:741 3/8/1989, 54 FR 9795 Ref 52.999(c)(49)
Section 109 Necessary Changes for Approval of Compliance Schedules and Annual Report Requirements Dec. 1987, LR13:741 3/8/1989, 54 FR 9795 Ref 52.999(c)(49)
Section 111 Definitions 1/20/2008 8/29/2017, 82 FR 40949
Chapter 2 - Rules and Regulations for the Fee System of the Air Quality Control Programs
Section 201 Scope and Purpose 10/20/1993 4/21/2016, 81 FR 23425
Section 203 Authority 9/20/1988 4/21/2016, 81 FR 23425
Section 205 Definitions 9/20/1988 4/21/2016, 81 FR 23425
Section 207 Application Fees 2/20/2000 4/21/2016, 81 FR 23425
Section 209 Annual Fees 2/20/2000 4/21/2016, 81 FR 23425
Section 211 Methodology 4/20/2011 4/21/2016, 81 FR 23425 SIP does NOT include LAC 33:III.211.B.15.
Section 213 Determination of Fee 9/20/1988 4/21/2016, 81 FR 23425
Section 215 Method of Payment 10/20/2009 4/21/2016, 81 FR 23425
Section 217 Late Payment 3/20/1999 4/21/2016, 81 FR 23425
Section 219 Failure to Pay 3/20/1999 4/21/2016, 81 FR 23425
Section 221 Effective Date 9/20/1988 4/21/2016, 81 FR 23425
Chapter 5 - Permit Procedures
Section 501 Scope and Applicability 5/20/2011 8/4/2016, 81 FR 51341 The SIP does not include LAC 33:III.501.B.1.d. and LAC 33:III.501.B.2.d.i.(a).
Section 502 Definitions 5/20/2011 8/4/2016, 81 FR 51341
Section 503 Minor Source Permit Requirements 4/20/2011 8/4/2016, 81 FR 51341
Section 504 Nonattainment New Source Review (NNSR) Procedures 11/20/2012 8/4/2016, 81 FR 51341 The SIP does not include LAC 33:III.504.M.
Section 505 For Emissions Below PSD de minimis Levels Dec. 1987, LR13:741 3/8/1989, 54 FR 9795 Ref 52.999(c)(49)
Correction 3/6/1992,
57 FR 08076
Ref 52.999(c)(58)
Section 506(A) Clean Air Interstate Rule Requirements - Nitrogen Oxide Annual Program 6/20/2008 4/17/2014, 79 FR 21631
Section 506(B) Clean Air Interstate Rule Requirements - Nitrogen Oxide Ozone Season Program 6/20/2008 4/17/2014, 79 FR 21631
Section 506(C) Clean Air Interstate Rule Requirements - Annual Sulfur Dioxide 6/20/2008 4/17/2014, 79 FR 21631
Section 506(D) Documentation 9/20/2006 9/28/2007, 72 FR 55064
Section 506(E) Modifications or Exceptions 9/20/2006 9/28/2007, 72 FR 55064
Section 507 Notification Requirement (for Emission Reduction) Dec. 1987, LR13:741 3/8/1989, 54 FR 9795 Ref 52.999(c)(49)
Section 509 Prevention of Significant Deterioration 3/20/2016 10/28/2016, 81 FR 74923 SIP does not include provisions for permitting of GHGs as effective on 4/20/2011 at LAC 33:III.509(B) definition of “carbon dioxide equivalent emissions”, “greenhouse gases”, “major stationary source”, and “significant”.
Section 511 Emission Reductions 11/20/1993 8/4/2016, 81 FR 51341
Section 513 General Permits, Temporary Sources, and Relocation of Portable Facilities 10/20/2006 8/4/2016, 81 FR 51341 The SIP does not include LAC 33:III.513.A.1.
Section 515 Oil and Gas Wells and Pipelines Permitting Provisions 11/20/1993 8/4/2016, 81 FR 51341
Section 517 Permit Applications and Submittal of Information 12/20/1997 8/4/2016, 81 FR 51341
Section 519 Permit Issuance Procedures for New Facilities, Initial Permits, Renewals and Significant Modifications 11/20/1993 8/4/2016, 81 FR 51341 The SIP does not include LAC 33:III.519.C.
Section 521 Administrative Amendments 5/20/2005 8/4/2016, 81 FR 51341
Section 523 Procedures for Incorporating Test Results 4/20/2011 8/4/2016, 81 FR 51341
Section 525 Minor Modifications 11/20/1993 5/31/2017, 82 FR 24862 The SIP does not include LAC 33:III.525.A.2., B.2.c, B.3., B.4, B.5.a.-d., B.6., B.7., and B.8.
Section 527 Significant Modifications 11/20/1994 5/31/2017, 82 FR 24862 The SIP does not include LAC 33:III. 527.B.5.
Section 529 Reopenings for Cause 11/20/1993 5/31/2017, 82 FR 24862 The SIP does not include LAC 33:III.529.B., B.1., B.2., B.3., and B.4.
Section 531 Public Notice and Affected State Notice 10/20/2006 5/31/2017, 82 FR 24862 The SIP does not include LAC 33:III.531.A.1., A.2., A.3., A.4., B.1.a., B.1.b., and B.1.c.
Chapter 6 - Regulations on Control of Emissions Reduction Credits Banking
Section 601 Purpose 11/20/2012 8/4/2016, 81 FR 51341
Section 603 Applicability 11/20/2012 8/4/2016, 81 FR 51341
Section 605 Definitions 11/20/2012 8/4/2016, 81 FR 51341
Section 607 Determination of Creditable Emission Reductions 11/20/2012 8/4/2016, 81 FR 51341
Section 613 ERC Balance Sheet 10/20/2007 11/5/2015, 80 FR 68451
Section 615 Schedule for Submitting Applications 11/20/2012 8/4/2016, 81 FR 51341
Section 617 Procedures for Review and Approval of ERCs Feb. 2002, LR 28:304 9/27/2002, 67 FR 60877
Section 619 Emission Reduction Credit Bank 11/20/2012 8/4/2016, 81 FR 51341
Chapter 7 - Ambient Air Quality
Section 701 Purpose 3/20/2008 1/28/2016, 81 FR 4891
Section 703 Scope 3/20/2008 1/28/2016, 81 FR 4891
Section 705 Standards: Description of Ambient Air Quality Standards Dec. 1987, LR13:741 3/8/1989, 54 FR 9795 Ref 52.999(c)(49).
Section 707 Degradation of Ambient Air Having Higher Quality than Set Forth in these Sections Restricted Dec. 1987, LR13:741 3/8/1989, 54 FR 9795 Ref 52.999(c)(49).
Section 709 Measurement of Concentrations PM10, SO2, CO, Atmospheric Oxidants, NOX, and Pb 9/20/2006 7/5/2011, 76 FR 38977 Ref 52.999(c)(50).
Section 711 Tables 1, 1a, and 2 - Air Quality 9/20/2006 7/5/2011, 76 FR 38977 PM2.5 and PM10 standards.
Chapter 9 - General Regulations on Control of Emissions and Emission Standards
Section 901 Purpose Dec. 1987, LR13:741 3/8/1989, 54 FR 9795 Ref 52.999(c)(49)
Section 903 Scope Dec. 1987, LR13:741 3/8/1989, 54 FR 9795 Ref 52.999(c)(49)
Section 905 Control Facilities to be Installed When Feasible Dec. 1987, LR13:741 3/8/1989, 54 FR 9795 Ref 52.999(c)(49)
Section 909 Responsible Person to have Test Made Dec. 1987, LR13:741 3/8/1989, 54 FR 9795 Ref 52.999(c)(49)
Section 911 Department May Make Tests Dec. 1987, LR13:741 3/8/1989, 54 FR 9795 Ref 52.999(c)(49)
Section 913 New Sources to Provide Sampling Ports Dec. 1987, LR13:741 3/8/1989, 54 FR 9795 Ref 52.999(c)(49)
Section 915 Emission Monitoring Requirements: Applicability, Special Considerations, Exemptions, and Circumvention Dec. 1987, LR13:741 3/8/1989, 54 FR 9795 Ref 52.999(c)(49)
Section 917 Variances Dec. 1987, LR13:741 3/8/1989, 54 FR 9795 Ref 52.999(c)(49)
Section 918 Recordkeeping and Annual Reporting 10/20/2007 1/28/2016, 81 FR 4891
Section 919 Emission Inventory 10/20/2007 1/28/2016, 81 FR 4891
Section 921 Stack Heights Dec. 1987, LR13:741 3/8/1989, 54 FR 9795 Ref 52.999(c)(49)
Section 923 Maintenance of Pay Dec. 1987, LR13:741 3/8/1989, 54 FR 9795 Ref 52.999(c)(49)
Section 925 Mass Emission Rate Control Plan Dec. 1987, LR13:741 3/8/1989, 54 FR 9795 Ref 52.999(c)(49)
Section 927 Notification Required (Emergency Occurrences) Dec. 1987, LR13:741 3/8/1989, 54 FR 9795 Ref 52.999(c)(49)
Section 929 Violation of Emission Regulation Cannot be Authorized Dec. 1987, LR13:741 3/8/1989, 54 FR 9795 Ref 52.999(c)(49)
Chapter 11 - Control of Emissions From Smoke
Section 1101 Control of Air Pollution from Smoke: Purpose and Control of Smoke Dec. 1987, LR13:741 3/8/1989, 54 FR 9795 Ref 52.999(c)(49).
Section 1101.A Control of Air Pollution from Smoke. Purpose 10/20/1995 7/5/2011, 76 FR 38977
Section 1103 Impairment of Visibility on Public Roads Prohibited Dec. 1987, LR13:741 3/8/1989, 54 FR 9795 Ref 52.999(c)(49)
Section 1105.A Smoke from Flaring Shall Not Exceed 20 Percent Opacity 10/20/2007 1/28/2016, 81 FR 4891
Section 1107.A Exemptions 10/20/2007 1/28/2016, 81 FR 4891 Administrative change here; 1107(A) is subject to SIP Call.
Section 1109 Stack Heights Dec. 1987, LR13:741 3/8/1989, 54 FR 9795 Ref 52.999(c)(49).
Section 1109.A Control of Air Pollution from Outdoor Burning 10/20/1995 7/5/2011, 76 FR 38977
Section 1109.B Control of Air Pollution from Outdoor Burning 4/20/1998 7/5/2011, 76 FR 38977
Section 1109.E.-ll09.F Control of Air Pollution from Outdoor Burning 4/20/1998 7/5/2011, 76 FR 38977
Section 1111 Exclusion: Variance, Unpopulated Areas and Water Vapor Dec. 1987, LR13:741 3/8/1989, 54 FR 9795 Ref 52.999(c)(49)
Chapter 13 - Emission Standards for Particulate Matter
Subchapter A. General
Section 1301 Emission Standards for Particulate Matter Jun 1988, LR14:348 6/15/1989, 54 FR 25451 Ref 52.999(c)(50)
Section 1303.A Toxic Substances 10/20/1995 7/5/2011, 76 FR 38977
Section 1305 Control of Fugitive Emissions Jun 1988, LR14:348 6/15/1989, 54 FR 25451 Ref 52.999(c)(50)
Section 1307 Degradation Dec. 1987, LR13:741 3/8/1989, 54 FR 9795 Ref 52.999(c)(49)
Section 1309 Measurements of Concentrations Dec. 1987, LR13:741 3/8/1989, 54 FR 9795 Ref 52.999(c)(49)
Subchapter B. Fluid Catalytic Cracking Units
Section 1311.C.-1311.D Emission Limits 6/20/1997 7/5/2011, 76 FR 38977
Subchapter C. Fuel Burning Equipment
Section 1313 Emissions from Fuel Burning Equipment Jun 1988, LR14:348 6/15/1989, 54 FR 25451 Ref 52.999(c)(50)
Section 1315 More Stringent Regulations may be Prescribed if Particulates are Toxic Jun 1988, LR14:348 6/15/1989, 54 FR 25451 Ref 52.999(c)(50)
Section 1317 Exclusions Dec. 1987, LR13:741 3/8/1989, 54 FR 9795 Ref 52.999(c)(49)
Subchapter D Refuse Incinerators 10/20/1994 7/5/2011, 76 FR 38977
Section 1319 Refuse Incinerators 10/20/1994 7/5/2011, 76 FR 38977
Subchapter E. Leadened Particulate Matter
Section 1321 Emission Standards for Leaded Particulate Matter Dec. 1987, LR13:741 3/8/1989, 54 FR 9795 Ref 52.999(c)(49)
Table 3 Allowable Rate of Emissions Based on Process Weight Rate Dec. 1987, LR13:741 3/8/1989, 54 FR 9795 Ref 52.999(c)(49)
Subchapter F. Abrasive Blasting
Section 1323 Emissions from Abrasive Blasting 1/17/2012 1/28/2016, 81 FR 4891
Section 1325 Definitions 5/20/2007 1/28/2016, 81 FR 4891
Section 1327 Blasting Operations 7/20/2009 1/28/2016, 81 FR 4891
Section 1329 Performance Standard 5/20/2007 1/28/2016, 81 FR 4891
Section 1331 Best management Practices (BMP) Plans 5/20/2007 1/28/2016, 81 FR 4891
Section 1333 Recordkeeping and Reporting 7/20/2009 1/28/2016, 81 FR 4891
Chapter 14 - Conformity
Subchapter A. Determining Conformity of General Federal Actions to State or Federal Implementations Plans
Section 1401 Purpose Nov. 1994, LR20:1268 9/13/1996, 61 FR 48409 Ref 52.999(c)(67)
Section 1402 Scope Nov. 1994, LR20:1268 9/13/1996, 61 FR 48409 Ref 52.999(c)(67)
Section 1403 Prohibition Nov. 1994, LR20:1268 9/13/1996, 61 FR 48409 Ref 52.999(c)(67)
Section 1404 Definitions Nov. 1994, LR20:1268 9/13/1996, 61 FR 48409 Ref 52.999(c)(67)
Section:
1405 Applicability Nov. 1994, LR20:1268 9/13/1996, 61 FR 48409 Ref 52.999(c)(67)
1405.B 6/20/1997, LR23:720 3/9/1998, 63 FR 11372 Ref 52.999(c)(75)
Section 1406 Conformity Analysis Nov. 1994, LR20:1268 9/13/1996, 61 FR 48409 Ref 52.999(c)(67)
Section 1407 Reporting Requirements Nov. 1994, LR20:1268 9/13/1996, 61 FR 48409 Ref 52.999(c)(67)
Section 1408 Public Participation Nov. 1994, LR20:1268 9/13/1996, 61 FR 48409 Ref 52.999(c)(67)
Section 1409 Frequency of Conformity Determinations Nov. 1994, LR20:1268 9/13/1996, 61 FR 48409 Ref 52.999(c)(67)
Section 1410.A.5.a.i Criteria for Determining Conformity of General Federal Actions 10/20/2007 1/28/2016, 81 FR 4891
Section 1411 Procedures for Conformity Determinations of General Federal Actions Nov. 1994, LR20:1268 9/13/1996, 61 FR 48409 Ref 52.999(c)(67)
Section 1412 Mitigation of Air Quality Impacts Nov. 1994, LR20:1268 9/13/1996, 61 FR 48409 Ref 52.999(c)(67)
Section 1413 Department Review Nov. 1994, LR20:1268 9/13/1996, 61 FR 48409 Ref 52.999(c)(67)
Section 1414 Enforcement Provisions Nov. 1994, LR20:1268 9/13/1996, 61 FR 48409 Ref 52.999(c)(67)
Section 1415 Savings Provision Nov. 1994, LR20:1268 9/13/1996, 61 FR 48409 Ref 52.999(c)(67)
Subchapter B. Conformity to State or Federal Implementation Plans of Transportation Plans, Programs, and Projects Developed, Funded, or Approved under Title 23 U.S.C. or the Federal Transit Act
Section 1431 Purpose Sept. 1998, LR24:1684 12/29/1999, 64 FR 72938
Section 1432 Incorporation by Reference March 20, 2005, LR31:640 10/30/2006, 71 FR 63250
Section 1434 Consultation 10/20/2007 1/28/2016, 81 FR 4891
Chapter 15 - Emission Standards for Sulfur Dioxide
Section 1501 Degradation of Existing Emission Quality Restricted Apr. 1992, LR18:374 7/15/1993, 58 FR 38060 Ref 52.999(c)(59)
Section 1503 Emission Standards for Sulfur Dioxide. Emission Limitations 7/20/1998 7/5/2011, 76 FR 38977
Section 1505 Variance Apr. 1992, LR18:374 7/15/1993, 58 FR 38060 Ref 52.999(c)(59)
Section 1507 Exceptions, Startup provisions, Online Operating Adjustments, and Bubble Concept Apr. 1992, LR18:374 7/15/1993, 58 FR 38060 Ref 52.999(c)(59)
Section 1509 Reduced Sulfur Compounds (New and Existing Sources) Apr. 1992, LR18:374 7/15/1993, 58 FR 38060 Ref 52.999(c)(59)
Section 1511.B Continuous Emission Monitoring 12/20/1996 7/5/2011, 76 FR 38977
Section 1513 Recordkeeping and Reporting Apr. 1992, LR18:374 7/15/1993, 58 FR 38060 Ref 52.999(c)(59)
Table 4 Emissions - Methods of Contaminant Measurement Apr. 1992, LR18:374 7/15/1993, 58 FR 38060 Ref 52.999(c)(59)
Chapter 17 - Control of Emissions of Carbon Monoxide (New Sources)
Subchapter A. General
Section 1701 Degradation of Existing Emission Quality Restricted Dec. 1987, LR13:741 3/8/1989, 54 FR 9795 Ref 52.999(c)(49)
Subchapter B. Ferrous Metal Emissions
Section 1703 Ferrous Metal Emissions Dec. 1987, LR13:741 3/8/1989, 54 FR 9795 Ref 52.999(c)(49)
Subchapter C. Petroleum Refinery Emissions
Section 1705 Petroleum Refinery Emissions Dec. 1987, LR13:741 3/8/1989, 54 FR 9795 Ref 52.999(c)(49)
Chapter 21 - Control of Emissions of Organic Compounds
Subchapter A. General
Section 2101 Compliance Schedules Nov. 1990, LR16:959 5/5/1994, 59 FR 23166 Ref 52.999(c)(60)
Section 2103 Storage of Volatile Organic Compounds 10/20/2010 8/29/2017, 82 FR 40949 2103.E.3 is not included in the SIP.
Section 2104.A Crude Oil and Condensate 4/20/2004 7/5/2011, 76 FR 38977
Section 2104.B.-2104.C.1 Crude Oil and Condensate 11/20/1997 7/5/2011, 76 FR 38977
Section 2104.C.2.-2104.C.4 Crude Oil and Condensate 4/20/2004 7/5/2011, 76 FR 38977
Section 2104.D Crude Oil and Condensate 11/20/1997 7/5/2011, 76 FR 38977
Section 2104.E Crude Oil and Condensate 4/20/2004 7/5/2011, 76 FR 38977
Section 2104.F.-2104.F.2.d Crude Oil and Condensate 11/20/1997 7/5/2011, 76 FR 38977
Section 2104.G Crude Oil and Condensate 11/20/1997 7/5/2011, 76 FR 38977
Section 2105 Storage of Volatile Organic Components (Small Tanks) NOT IN SIP
Section 2107 Volatile Organic Compounds - Loading 9/20/2008 8/29/2017, 82 FR 40949 E.1.b., E.1.d. and E.1.e. have not been submitted for approval into the SIP.
Section 2108 Marine Vapor Recovery 9/20/2008 8/29/2017, 82 FR 40949
Section 2109.C,1-4 Oil/Water - Separation 12/20/1996 7/5/2011, 76 FR 38977
Section 2111 Pumps and Compressors Apr. 1991, LR17:360 5/5/1994, 59 FR 23166 Ref 52.999(c)(60)
Section 2113.A Housekeeping 5/20/1999 7/5/2011, 76 FR 38977
Section 2113.A.4 Housekeeping 10/20/2007 1/28/2016, 81 FR 4891
Section 2115 Waste Gas Disposal Introductory paragraph 4/20/2004 7/5/2011, 76 FR 38977
Section 2115.A.-2115.G Waste Gas Disposal 2/20/1998 7/5/2011, 76 FR 38977
Section 2115.H.1.a Waste Gas Disposal 4/20/2004 7/5/2011, 76 FR 38977
Section 2115.H.2.-2115.H.3 Waste Gas Disposal 2/20/1998 7/5/2011, 76 FR 38977
Section 2115.I.1-4 Waste Gas Disposal 12/20/1996 7/5/2011, 76 FR 38977
Section 2115.J Waste Gas Disposal 4/20/2004 7/5/2011, 76 FR 38977
Section 2115.K.4 Waste Gas Disposal 2/20/1998 7/5/2011, 76 FR 38977
Section 2115.M Waste Gas Disposal 2/10/1998 7/5/2011, 76 FR 38977
Section 2116 Glycol Dehydrators 10/20/2007 1/28/2016, 81 FR 4891
Section 2117 Exemptions 2/20/1999 7/5/2011, 76 FR 38977
Section 2119 Variances Feb. 1990, LR16:116 5/5/1994, 59 FR 23166 Ref 52.999(c)(60)
Section 2121.A Fugitive Emission Control 1/20/2008 8/29/2017, 82 FR 40949
Section 2121.B.1 Fugitive Emission Control 8/20/2004 7/5/2011, 76 FR 38977
Section 2121.C.1.a.ii Fugitive Emission Control 7/20/2000 7/5/2011, 76 FR 38977
Section 2121.C.3.b.-2121.C.3.c Fugitive Emission Control 8/20/2004 7/5/2011, 76 FR 38977
Section 2121.C.4.h.i Fugitive Emission Control 1/20/1998 7/5/2011, 76 FR 38977
Section 2121.D.1 Fugitive Emission Control 12/20/1995 7/5/2011, 76 FR 38977
Section 2121.F Fugitive Emission Control 10/20/2007 1/28/2016, 81 FR 4891
Section 2121.G Fugitive Emission Control 8/20/2004 7/5/2011, 76 FR 38977
Section 2122.A.-2122A.1 Fugitive Emission Control for Ozone Nonattainment Areas 8/20/2004 7/5/2011, 76 FR 38977
Section 2122.A.2-A.5 Fugitive Emission Control for Ozone Nonattainment Areas 8/20/2002 7/5/2011, 76 FR 38977
Section 2122A.6-6.d Fugitive Emission Control for Ozone Nonattainment Areas 7/20/1998 7/5/2011, 76 FR 38977
Section 2122B Fugitive Emission Control for Ozone Nonattainment Areas Definitions 11/20/1996 7/5/2011, 76 FR 38977 naccessible Valve/Connector.
Section 2122B Fugitive Emission Control for Ozone Nonattainment Areas Definitions 12/20/1996 7/5/2011, 76 FR 38977 Good Performance Level.
Section 2122B Fugitive Emission Control for Ozone Nonattainment Areas Definitions 8/20/2004 7/5/2011, 76 FR 38977 Instrumentation System.
Section 2122C.1.a.-2122.C.1.b Fugitive Emission Control for Ozone Nonattainment Areas 8/20/2004 7/5/2011, 76 FR 38977
Section 2122.C.1.c Fugitive Emission Control for Ozone Nonattainment Areas 11/20/1996 7/5/2011, 76 FR 38977
Section 2122.C.1.d Fugitive Emission Control for Ozone Nonattainment Areas 7/20/1998 7/5/2011, 76 FR 38977
Section 2122.C.4 Fugitive Emission Control for Ozone Nonattainment Areas and Specified Parishes 8/20/2004 7/5/2011, 76 FR 38977
Section 2122.D.1.a Fugitive Emission Control for Ozone Nonattainment Areas 11/20/1996 7/5/2011, 76 FR 38977
Section 2122.D.1.d-f Fugitive Emission Control for Ozone Nonattainment Areas and Specified Parishes 8/20/2004 7/5/2011, 76 FR 38977
Section 2122.D.3.b Fugitive Emission Control for Ozone Nonattainment Areas 8/20/2004 7/5/2011, 76 FR 38977
Section 2122.D.3.d Fugitive Emission Control for Ozone Nonattainment Areas 11/20/1996 7/5/2011, 76 FR 38977
Section 2122.D.3.e Fugitive Emission Control for Ozone Nonattainment Areas and Specified Parishes 8/20/2004 7/5/2011, 76 FR 38977
Section 2122.D.4.h Fugitive Emission Control for Ozone Nonattainment Areas 1/20/1998 7/5/2011, 76 FR 38977
Section 2122.D.4.k.-1 Fugitive Emission Control for Ozone Nonattainment Areas 11/20/1996 7/5/2011, 76 FR 38977
Section 2122.E.1.g Fugitive Emission Control for Ozone Nonattainment Areas and Specified Parishes 8/20/2004 7/5/2011, 76 FR 38977
Section 2122.E.3.-5 Fugitive Emission Control for Ozone Nonattainment Areas and Specified Parishes 8/20/2004 7/5/2011, 76 FR 38977
Section 2122.G Fugitive Emission Control for Ozone Nonattainment Areas and Specified Parishes 10/20/2007 1/28/2016, 81 FR 4891
Subchapter B. Organic Solvents
Section 2123 Organic Solvents 4/20/2011 12/2/2011, 76 FR 75467 Revisions to Section 2123 approved in the Louisiana Register April 20, 2011 (LR 37:1150).
Section 2123.B.1 Organic Solvents 7/20/1999 7/5/2011, 76 FR 38977
Section 2123.B.2 Organic Solvents 1/20/1998 7/5/2011, 76 FR 38977
Section 2123.C Organic Solvents 1/20/1998 7/5/2011, 76 FR 38977
Section 2123.C.11 Organic Solvents 5/20/1996 7/5/2011, 76 FR 38977
Section 2123.C.11.b Organic Solvents 12/20/1997 7/5/2011, 76 FR 38977
Section 2123.D.1 Organic Solvents 10/20/2007 1/28/2016, 81 FR 4891
Section 2123.D.6 Organic Solvents 8/20/2002 7/5/2011, 76 FR 38977
Section 2123.D.7.a Organic Solvents 4/20/2004 7/5/2011, 76 FR 38977
Section 2123.E.1.-4 Fugitive Emission Control for Ozone Nonattainment Areas and Specified Parishes 12/20/1996 7/5/2011, 76 FR 38977
Section 2123.E.6 Organic Solvents 7/20/1998 7/5/2011, 76 FR 38977
Section 2123.G Organic Solvents Definitions 12/20/1997 7/5/2011, 76 FR 38977
Section 2123.G Organic Solvents Definitions 1/20/1998 7/5/2011, 76 FR 38977
Section 2123.H Organic Solvents 4/20/2004 7/5/2011, 76 FR 38977
Subchapter C. Solvent Degreasers
Section 2125 Solvent Degreasers 1/20/2008 8/29/2017, 82 FR 40949
Subchapter D. Cutback Paving Asphalt
Section 2127 Cutback Paving Asphalt Apr. 1991, LR17:360 5/5/1994, 59 FR 23166 Ref 52.999(c)(60)
Subchapter F. Gasoline Handling
Section 2131 Filling of Gasoline Storage Vessels 7/20/2010 8/29/2017, 82 FR 40949
Section 2132 Stage II Vapor Recovery Systems for Control of Vehicle Refueling Emissions at Gasoline Dispensing Facilities 7/20/2018 6/3/2020, 85 FR 34108
Subchapter G. Petroleum Refinery Operations
Section 2139.C Refinery Vacuum Producing Systems 5/20/1998 7/5/2011, 76 FR 38977
Section 2141 Refinery Process Unit Turnarounds. Jul. 1991, LR17:654 5/5/1994, 59 FR 23166 Ref 52.999(c)(60)
Subchapter H. Graphic Arts
Section 2143 Graphic Arts (Printing) by Rotogravure and Flexographic Processes. Control Requirements 6/20/2009 12/2/2011, 76 FR 75467 Revisions to Section 2143 approved in the Louisiana Register June 20, 2009 (LR 35:1101).
Section 2143.A Graphic Arts (Printing) by Rotogravure and Flexographic Processes. Control Requirements 4/20/2004 7/5/2011, 76 FR 38977
Section 2143.A.1 Graphic Arts (Printing) by Rotogravure and Flexographic Processes. Control Requirements 10/20/1999 7/5/2011, 76 FR 38977
Section 2143.B Applicability Exemption 4/20/2004 7/5/2011, 76 FR 38977
Section 2143.C.1.-3 Compliance 12/20/1996 7/5/2011, 76 FR 38977
Section 2143.E Timing 4/20/2004 7/5/2011, 76 FR 38977
Subchapter I. Pharmaceutical Manufacturing Facilities
Section 2145 Pharmaceutical Manufacturing Facilities 1/20/2008 8/29/2017, 82 FR 40949
Subchapter J Limiting Volatile Organic Compound (VOC) Emissions From Reactor Processes and Distillation Operations in the Synthetic Organic Chemical Manufacturing Industry (SOCMI)
Section 2147 Limiting VOC Emissions from SOCMI Reactor Processes and Distillation Operations 1/20/2008 8/29/2017, 82 FR 40949
Subchapter K. Limiting Volatile Organic Compound Emissions from Batch Processing
Section 2149.A.1 Applicability 4/20/2004 7/5/2011, 76 FR 38977
Section 2149.E.2.a.-c.i Performance Testing 12/20/1996 7/5/2011, 76 FR 38977
Subchapter L. Limiting Volatile Organic Compound Emissions from Cleanup Solvent Processing
Section 2151.A Limiting Volatile Organic Compound Emissions from Cleanup Solvent Processing 4/20/2004 7/5/2011, 76 FR 38977
Section 2151.B., 2151.C., 2151.C.2-C.3., 2151.D.-E Limiting Volatile Organic Compound Emissions from Cleanup Solvent Processing 1/20/1998 7/5/2011, 76 FR 38977 Closed-Loop Recycling; Cleaning of Parts.
Section 2151.F Limiting Volatile Organic Compound Emissions from Cleanup Solvent Processing 4/20/2004 7/5/2011, 76 FR 38977
Subchapter M. Limiting Volatile Organic Compound Emissions from Industrial Wastewater
Section 2153.A Definitions 5/20/1999 7/5/2011, 76 FR 38977 Chemical Manufacturing Process Unit; Plant; Point of Determination; Properly Operated Biotreatment Unit.
Section 2153.A Definitions 4/20/2004 7/5/2011, 76 FR 38977 Affected Source Category.
Section 2153.B., 2153.B.1.d. -d.ii., 2153.B.3.-4.b Control Requirements 5/20/1999 7/5/2011, 76 FR 38977
Section 2153.D.2.c., 2153.D.3.h.iii.(b)-4.b Inspection and Monitoring Requirements 5/20/1999 7/5/2011, 76 FR 38977
Section 2153.E.1.-5 Approved Test Methods 12/20/1996 7/5/2011, 76 FR 38977
Section 2153.E.7.-10 Approved Test Methods 5/20/1999 7/5/2011, 76 FR 38977
Section 2153.F.5 Recordkeeping Requirements 5/20/1999 7/5/2011, 76 FR 38977
Section 2153.G.4.b-c Limiting Volatile Organic Compound Emissions from Industrial Wastewater 10/20/2007 1/28/2016, 81 FR 4891
Section 2153.G.5.a-c Limiting Volatile Organic Compound Emissions from Industrial Wastewater 10/20/2007 1/28/2016, 81 FR 4891
Section 2153.H.1 Determination of Wastewater Characteristics 5/20/1999 7/5/2011, 76 FR 38977
Section 2153.I Limiting VOC Emissions From Industrial Wastewater 4/20/2004 7/5/2011, 76 FR 38977
Table 8 Untitled [List of Synthetic Organic Chemicals] Dec. 1987, LR13:741 5/5/1994, 59 FR 23166 Ref 52.999(c) (49) and (60). Table approved at (c)(49) included CAS numbers. Table approved at (c)(60) did not include CAS numbers
Subchapter N. Method 43 Capture Efficiency Test Procedures
Subchapter N Subchapter N 12/20/1996 7/5/2011, 76 FR 38977
Section 2155 Principle 12/20/1996 7/5/2011, 76 FR 38977
Section 2156.A Definitions 12/20/1997 7/5/2011, 76 FR 38977 PTE; TTE.
Section 2156.A Definitions 10/20/2003 7/5/2011, 76 FR 38977 BE.
Section 2157.A Applicability 12/20/1997 7/5/2011, 76 FR 38977
Section 2157.B Applicability 8/20/2001 7/5/2011, 76 FR 38977
Section 2158 Specific Requirements 12/20/1996 7/5/2011, 76 FR 38977
Section 2158.C.1.-4 Specific Requirements 8/20/2001 7/5/2011, 76 FR 38977
Section 2159.A-C Recordkeeping and Reporting 10/20/2007 1/28/2016, 81 FR 4891
Section 2159.D.-E Recordkeeping and Reporting 8/20/2001 7/5/2011, 76 FR 38977
Section 2160 Procedures 12/20/1996 7/5/2011, 76 FR 38977
Section 2160.A.-2160.B Procedures 8/20/2001 7/5/2011, 76 FR 38977
Section 2160.C.4.d Procedures 7/20/1998 7/5/2011, 76 FR 38977
Section 2160.D.4.d Procedures 7/20/1998 7/5/2011, 76 FR 38977
Section 2199 Appendix A 11/20/1997 7/5/2011, 76 FR 38977
Chapter 22 - Control of Emissions of Nitrogen Oxides (NOX)
Section 2201 Affected Facilities in the Baton Rouge Nonattainment Area and the Region of Influence 1/20/2008 8/29/2017, 82 FR 40949
Section 2202 Contingency Plan 1/20/2010 11/30/2011, 76 FR 74000 Section 2202 approved in the Louisiana Register January 20, 2010 (LR 36:63).
Chapter 23 - Control of Emissions from Specific Industries
Subchapter A. Chemical Woodpulping Industry
Section 2301.D. and 2301.D.3 Control of Emissions from the Chemical Woodpulping Industry. Emission Limitations 12/20/1993 7/5/2011, 76 FR 38977
Section 2301.D.4.a Control of Emissions From Chemical Woodpulping Industry. Compliance 10/20/2007 1/28/2016, 81 FR 4891
Section 2301.E Exemptions 10/20/2006 7/5/2011, 76 FR 38977
Subchapter B. Aluminum Plants
Section 2303.E Standards for Horizontal Stud Soderberg Primary Aluminum Plants and Prebake Primary Aluminum Plants. Monitoring 10/20/2007 1/28/2016, 81 FR 4891
Section 2303.F.1.d.2 Standards for Horizontal Study Doderberg Primary Aluminum Plants and Prebake Primary Aluminum Plants. Reporting 10/20/2005 7/5/2011, 76 FR 38977
Subchapter C. Phosphate Fertilizer Plants
Section 2305 Fluoride Emissions Standards for Phosphate Fertilizer Plants Dec. 1987, LR13:741 3/8/1989, 54 FR 9795 Ref 52.999(c)(49)
Subchapter D. Emission Standards for the Nitric Acid Industry
Section 2307.C.1.a Start-Up Provisions 10/20/2007 1/28/2016, 81 FR 4891 Administrative change here; 2307(C)(1) is subject to SIP Call.
Section 2307.C.2.a On-Line Operating Adjustments 10/20/2007 1/28/2016, 81 FR 4891 Administrative change here; 2307(C)(2) is subject to SIP Call.
Chapter 25 - Miscellaneous Incinerator Rules
Section 2511 Standards of Performance for Biomedical Waste Incinerators 1/20/2008 8/29/2017, 82 FR 40949
Section 2521 Refuse Incinerators 1/20/2008 8/29/2017, 82 FR 40949
Section 2531 Standards of Performance for Crematories 1/20/2008 8/29/2017, 82 FR 40949
Chapter 30. Standards of Performance from New Stationary Sources (NSPS)
Chapter 30 Standards of Performance from New Stationary Sources (NSPS) 12/20/1996 7/5/2011, 76 FR 38977
Section 3001 Repeal and Renumbering 12/20/1996 7/5/2011, 76 FR 38977
Subchapter A. Incorporation by Reference
Section 3003 IBR 40 Code of Federal Regulations (CFR) Part 60 12/20/2006 7/5/2011, 76 FR 38977
Chapter 56 - Prevention of Air Pollution Emergency Episodes
Section 5601 Purpose Dec. 1987, LR13:741 3/8/1989, 54 FR 9795 Ref 52.999(c)(49)
Section 5603 Scope Dec. 1987, LR13:741 3/8/1989, 54 FR 9795 Ref 52.999(c)(49)
Section 5605 Episode Criteria and Air Pollution Forecast Dec. 1987, LR13:741 3/8/1989 54 FR 9795 Ref 52.999(c)(49)
Section 5607 Administrative Authority Will Determine When Criteria Level Has Been Reached Dec. 1987, LR13:741 3/8/1989, 54 FR 9795 Ref 52.999(c)(49)
Section 5609 Preplanning Strategies Required: Alert Level, Warning Level, and Emergency Level Jun. 1988, LR14:348 6/15/1989, 54 FR 25451 Ref 52.999(c)(50)
Section 5611 Standby Plans to be Submitted When Requested by Administrative Authority Dec. 1987, LR13:741 3/8/1989, 54 FR 9795 Ref 52.999(c)(49)
Table 5 Emission Reduction Plans - Alert Level Dec. 1987, LR13:741 3/8/1989, 54 FR 9795 Ref 52.999(c)(49)
Table 6 Emission Reduction Plans - Warning Level Dec. 1987, LR13:741 3/8/1989, 54 FR 9795 Ref 52.999(c)(49)
Table 7 Emission Reduction Plans - Emergency Level Dec. 1987, LR13:741 3/8/1989, 54 FR 9795 Ref 52.999(c)(49)
Chapter 63 - Test Methods - LESHAP Division's Source Test Manual
6301 to 6401 40 CFR 61, Appendix B Test Methods Dec. 1987, LR13:741 3/8/1989, 54 FR 9795 Ref 52.999(c)(49)
LAC Title 55. Part III. Motor Vehicles, Chapter 8. Motor Vehicle Inspections
Subchapter A. General
Section 801 Definitions Dec. 1999, LR 25:2421 9/26/2002, 67 FR 60594
Section 803 Forward Dec. 1999, LR 25:2421 9/26/2002, 67 FR 60594
Subchapter B. Safety Inspections
Section 805 Requirements, Duties, Responsibilities Dec. 2001, LR 27:2260 9/26/2002, 67 FR 60594
Section 807 Operation as an Official Motor Vehicle Inspection Station Dec. 2001, LR 27:2260 9/26/2002, 67 FR 60594
Section 809 General Inspection Requirements Dec. 1999, LR 25:2426 9/26/2002, 67 FR 60594
Section 811 Inspection Procedures Dec. 1999, LR 25:2427 9/26/2002, 67 FR 60594
Section 813 Required Equipment Dec. 1999, LR 25:2428 9/26/2002, 67 FR 60594
Section 815 Miscellaneous Inspection Procedures Dec. 1999, LR 25:2433 9/26/2002, 67 FR 60594
Subchapter C. Vehicle Emission Inspection and Maintenance Program
Section 817 General Information Dec. 1999, LR 25:2433 9/26/2002, 67 FR 60594
Section 819 Anti-tampering and Inspection and Maintenance Parameters May 5, 2006 11/13/2006, 71 FR 66113
Subchapter E. Administrative and Audit Procedures
Section 833 Investigations; Administrative Actions; Sanctions Dec. 2001, LR 27:2260 9/26/2002, 67 FR 60594
Section 835 Declaratory Orders and Rulings Dec. 1999, LR 25:2442 9/26/2002, 67 FR 60594

(d) EPA-approved State source-specific requirements.

EPA-Approved Louisiana Source-Specific Requirements

Name of source Permit or order number State approval/effective date EPA approval date Comments
Lead SIP for Ethyl Corp. in Baton Rouge Compliance order 1/27/1989 6/27/1989, 54 FR 27002 Amended Compliance order dated 01/31/86. Modeling 05/27/88. State letter 01/27/89. Ref 52.999(c)(51)
Vulcan Materials Company Facility in Geiser, Ascension Parish 1829T(M-2) 7/28/1989 10/10/1989, 54 FR 41444 Revision of Bubble Permit. Issued 03/24/83, amended 07/28/89. Ref 52.999(c)(52)
American Cyanamid Company Fortier Plant in Westwego, Jefferson Parish 1896(M-2) 7/20/1989 11/27/1989, 54 FR 48743 Revision of Bubble Permit. Issued 10/17/84, amended 07/20/89. Ref 52.999(c)(53)
Vista Chemical Company Facility in Westlake, Louisiana 1828(M-2) 9/25/1986 2/2/1990, 55 FR 03598 Bubble Permit. Submitted by Governor on 11/22/83, amended 09/25/86. Ref 52.999(c)(54)
Dow Chemical Facility in Plaquemine, Iberville Parish 1838T(M-2) 10/16/1991 10/4/1994, 59 FR 50500 Revision of Bubble Permit. Issued 7/28/83, amended 10/16/91. Ref 52.999(c)(62)
Exxon Compliance Date Extension, Baton Rouge Refinery N/A 9/12/1997 5/11/1998, 63 FR 25773 Extension of compliance date to LAC 33:III, 2103.D.4 Ref 52.999(c)(79).
Borden Chemicals and Plastics in Baton Rouge Reasonable Further Progress Agreed To Order 10/24/1996 7/2/1999, 64 FR 35939 Submitted as part of the Baton Rouge, LA Post-1996 ROP Plan
Phillips 66 Alliance Refinery Administrative Order on Consent No. AE-AOC-14-00211A 4/29/2016 12/21/2017, 82 FR 60520
EcoServices LLC. EcoServices AOC No. AE-14-00957 and through the applicability of the New Source Performance Standards for Sulfuric Acid Plants (40 CFR part 60, subpart H) 8/8/2016 12/21/2017, 82 FR 60520
Mosaic Mosaic AOC No. AE-AOC-14-00274A 6/6/2016 12/21/2017, 82 FR 60520
NRG Big Cajun II In the Matter of Louisiana Generating LLC, Point Coupee Parish, Big Cajun II Power Plant 2/9/2017 12/21/2017, 82 FR 60520 Units 1 and 2.
Cleco Power, LLC Brame Energy Center In the Matter of Cleco Power, LLC, Rapides Parish, Brame Energy Center 2/9/2017 12/21/2017, 82 FR 60520 Unit 1 (Nesbitt 1) and Unit 2 (Rodemacher 2).
Entergy Louisiana, LLC, Little Gypsy Generating Plant In the Matter of Entergy Louisiana, LLC, Little Gypsy Generating Plant, St. Charles Parish 2/13/2017 12/21/2017, 82 FR 60520 Units 2, 3, and the Auxiliary Boiler.
Entergy Louisiana, LLC, Ninemile Point Electric Generating Plant In the Matter of Entergy Louisiana, LLC, Ninemile Point Electric Generating Plant, Jefferson Parish 2/9/2017 12/21/2017, 82 FR 60520 Units 4 and 5.
Entergy Louisiana, LLC, Waterford In the Matter of Entergy Louisiana, LLC, Waterford 1 & 2 Electrical Generating Plant, St. Charles Parish 2/9/2017 12/21/2017, 82 FR 60520 Units 1 and 2.
Entergy Louisiana, LLC, Willow Glen Generating Plant In the Matter of Entergy Louisiana, LLC, Willow Glen Generating Plant, Iberville Parish 2/9/2017 12/21/2017, 82 FR 60520 Units 2, 3, 4, 5, and the Auxiliary Boiler.
Entergy Louisiana, LLC, R. S. Nelson Generating Plant In the Matter of Entergy Louisiana, LLC, R. S. Nelson Generating Plant, Calcasieu Parish 10/26/2017 12/21/2017, 82 FR 60520 Units 4, 6, and the Unit 4 Auxiliary Boiler.
Rain CII Carbon in St. Bernard Parish In the Matter of Rain CII Carbon LLC, St. Bernard Parish 8/2/2018 5/29/2019, 84 FR 24712 Amended Administrative order on Consent dated 8/2/2018. Pyroscrubber (EQT 004) and Waste Heat Boiler/Baghouse (EQT 0003).

(e) EPA approved nonregulatory provisions and quasi-regulatory measures.

EPA Approved Louisiana Statutes in the Louisiana SIP

State citation Title/subject State approval/effective date EPA approval date Comments
LA. R.S. of 1992. Title 30 and 36, Subtitle II. Environmental Quality, Chapter 3. Louisiana Air Control Law
30:2060 N.6 Toxic air pollution emission control program 10/22/1992 6/23/1994, 59 FR 32359 Ref 52.999(c)(63)
30:2061 Small Business Stationary Source Technical and Environmental Compliance Assistance Program 10/22/1992 6/23/1994, 59 FR 32359 Ref 52.999(c)(63)
30:2062 Louisiana Small Business Compliance Advisory panel 10/22/1992 6/23/1994, 59 FR 32359 Ref 52.999(c)(63)
36:239(H) Transfer of agencies and functions to the Department of Environmental Quality 10/22/1992 6/23/1994, 59 FR 32359 Ref 52.999(c)(63).
Louisiana Revised Statutes (La. R.S. of 1993). Title 30, Minerals, oil, gas and environmental quality, Subtitle II. Environmental Quality, Chapter 2. Department of Environment Quality; Permit Review; Prohibition
Title 30: Subtitle II, Permit Review, Ch. 2, Permit Review; Prohibition, Section 2014.1(A) and (B) Permit review; Prohibition 6/10/1993 12/28/2016, 82 FR 95477
Louisiana Revised Statutes (La. R.S. of 1972). Title 42, Public Officers and Employees, Chapter 15 Code of Governmental Ethics Part 1, General Provisions and Part 2 Ethical Standards for Public Servants
Title 42 Part 1, General Provisions Definitions 4/1/1980 12/28/2016, 82 FR 95477
1102(3) Agency Head 4/1/1980 12/28/2016, 82 FR 95477
1102(13) Immediate Family 4/1/1980 12/28/2016, 82 FR 95477
1102(19) Public Servant 4/1/1980 12/28/2016, 82 FR 95477
1102(22)(a) Thing of Economic Value 4/1/1980 12/28/2016, 82 FR 95477
1102(23) Transaction Involving Government Entity 4/1/1980 12/28/2016, 82 FR 95477
Section 1112 Participation in Certain Transactions Involving the Governmental Entity 4/1/1980 12/28/2016, 82 FR 95477
Title 42 Part 2, Ethical Standards for Public Servants Financial disclosure 4/1/1980 12/28/2016, 82 FR 95477
Section 1114(A)(1-4) Financial Disclosures 4/1/1980 12/28/2016, 82 FR 95477
Section 1114(C) Financial Disclosures 4/1/1980 12/28/2016, 82 FR 95477

EPA Approved Louisiana Nonregulatory Provisions and Quasi-Regulatory Measures

Name of SIP provision Applicable geographic or nonattainment area State submittal date/effective date EPA approval date Explanation
Federal Hydrocarbon Standards Region 106, SE LA-SE TX AQCR 3/30/1973 6/22/1973 38 FR 16565 Ref 52.999(c)(04)
PM Strategy Region 106, SE LA-SE TX AQCR 1/2/1973 7/19/1977, 42 FR 37000 Ref 52.999(c)(06)
Air Quality Maintenance Area for PM Shreveport, LA 12/9/1977 8/18/1978, 43 FR 36628 Ref 52.999(c)(09)
Air Quality Surveillance Network New Orleans, LA 4/3/1978 1/29/1979, 44 FR 05601 Ref 52.999(c)(10)
Change of sampling site location
Louisiana Ozone SIP Nonattainment areas, AQCR 022 and 106 4/30/1979 2/14/1980, 45 FR 09909 Ref 52.999(c)(15)
Part D requirement
Evidence of Notice and Public Hearing Statewide 6/20/1979 2/10/1982, 47 FR 06017 Ref 52.999(c)(16)
Emission Inventory Nonattainment areas 8/28/1978 2/14/1980, 45 FR 09909 Ref 52.999(c)(17)
Air Quality Surveillance Network Statewide 1/10/1980 8/6/1981, 46 FR 40006 Ref 52.999(c)(20)
Final Revisions to ambient monitoring
Lead SIP Baton Rouge, LA 10/31/1983 5/1/1984, 49 FR 18485 Ref 52.999(c)(40)
NSR and Visibility Monitoring Class I Federal Areas in LA 10/14/1985 6/10/1986, 51 FR 20969 Ref 52.999(c)(44)
Small Business Program Statewide 10/22/1992 6/23/1994, 59 FR 32359 Ref 52.999(c)(63)
Redesignation Request and Maintenance Plan Pointe Coupe Parish 12/20/1995 1/6/1997, 61 FR 00648 Ref 52.999(c)(70)
VOC RACT Negative Declarations Baton Rouge nonattainment area 12/15/1995 10/30/1996, 61 FR 55894 Ref 52.999(c)(72)
Redesignation Request and Maintenance Plan Calcasieu Parish 12/20/1995 5/2/1997, 62 FR 24036 Ref 52.999(c)(73).
Contingency Plan Baton Rouge, LA 12/28/2001 9/26/2002, 67 FR 60590 Substitute measure to replace the measure approved on 7/2/1999, 64 FR 35939
Clean Fuel Fleet Program Substitution Baton Rouge, LA 3/21/1999 7/19/1999 64 FR 38580 Substituted above RACT VOC emission reductions from storage tank rule LAC 33:III.2103
Attainment Demonstration for the 1-Hour Ozone NAAQS Baton Rouge, LA 12/31/2001 10/2/2002, 67 FR 61786
Ozone Attainment Date Extension to 11/15/2005 Baton Rouge, LA 12/31/2001 10/2/2002, 67 FR 61786
2005 Motor Vehicle Emissions Budgets Baton Rouge, LA 12/31/2001 10/2/2002, 67 FR 61786
Enforceable Transportation Control Measure Appendix F Baton Rouge, LA 12/31/2001 10/2/2002, 67 FR 61786
Enforceable commitment to perform a mid-course review and submit a SIP and revision by 05/1/2004 Baton Rouge, LA 12/31/2001 10/2/2002, 67 FR 61786
Post 1996 Rate of Progress Plan Revisions Baton Rouge, LA 12/31/2001 10/2/2002, 67 FR 61786
15% Rate of Progress Plan Revisions Baton Rouge, LA 12/31/2001 10/2/2002, 67 FR 61786
1990 VOC Base Year Inventory Revisions Baton Rouge, LA 12/31/2001 10/2/2002, 67 FR 61786
Reasonable Available Control Measure Analysis Baton Rouge, LA 12/31/2001 10/2/2002, 67 FR 61786
Air Quality Improvement Plan, 8-hour ozone standard attainment demonstration and associated control measures for the Shreveport-Bossier City EAC area Bossier, Caddo and Webster Parishes, LA 12/28/2004 8/22/2005, 70 FR 48880
Vehicle Miles Traveled Offset Analysis Baton Rouge Nonattainment Area 3/22/2005 11/21/2006, 71 FR 67308
Clean Air Interstate Rule Sulfur Dioxide Trading Program Statewide 9/22/2006 7/20/2007, 72 FR 39741 Acid Rain Program Provisions NOT in SIP.
Clean Air Interstate Rule Nitrogen Oxides Annual and Ozone Season Trading Programs Statewide 9/28/2007; 72 FR 55064 SIP revision also addresses CAA 110(a)(2)(D)(i) - Interstate Transport. The protection of visibility requirement will be re-evaluated after submission of the regional haze SIP.
8-Hour Ozone Section 110 Maintenance Plan Beauregard Parish, LA 8/23/2006 11/6/2007, 72 FR 62579
8-Hour Ozone Section 110 Maintenance Plan Grant Parish, LA 8/23/2006 11/6/2007, 72 FR 62579
8-Hour Ozone Section 110 Maintenance Plan St. Mary Parish, LA 9/27/2006 11/6/2007, 72 FR 62579
8-Hour Ozone Section 110 Maintenance Plan Lafayette Parish, LA 10/13/2006 3/24/2008, 73 FR 15411
8-Hour Ozone Section 110 Maintenance Plan Lafourche Parish, LA 12/19/2006 3/24/2008, 73 FR 15411
1997 8-Hour Ozone Section 110 Maintenance Plan New Orleans Ozone Maintenance Area (including Jefferson, Orleans, St. Bernard and St. Charles Parishes), LA 6/29/2007 9/16/2008, 73 FR 53373
1997 8-Hour Ozone Section 110 Maintenance Plan Calcasieu Parish (Lake Charles Area), LA 7/20/2007 10/9/2008, 73 FR 59518
1997 8-Hour Ozone Section 110 Maintenance Plan St. James Parish, LA 8/24/2007 10/9/2008, 73 FR 59518
2002 Emission Inventory Baton Rouge, LA 7/31/2007 9/3/2009, 74 FR 45561
Infrastructure for the 1997 Ozone and 1997 PM2.5 NAAQS Statewide 12/11/2007
1/7/2008
3/24/2011
7/19/2011, 76 FR 42549 Approval for CAA sections 110(a)(2)(A), (B), (C), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
Baton Rouge Ozone Nonattainment Area Redesignation Request and Maintenance Plan Baton Rouge, LA 8/31/2010 11/30/2011, 76 FR 74000.
1997 8-Hour Ozone Section 110 Maintenance Plan Pointe Coupee Parish, LA 2/28/2007 5/9/2013, 78 FR 27058
Interstate transport for the 2006 PM2.5 NAAQS (contribute to nonattainment or interfere with maintenance) Statewide 5/16/2011
5/21/2013
4/15/2014, 79 FR 21142 SIP submission dated 5/16/2011, technical supplement dated 5/21/2013.
2011 Emissions Inventory for the 2008 Ozone NAAQS Baton Rouge Ozone Nonattainment Area 5/2/2016 7/5/2016, 81 FR 43490
Infrastructure for the 2006 PM2.5 NAAQS Statewide 5/16/2011 10/4/2016, 81 FR 68322 Approval for 110(a)(2)(A), (B), (C), (D)(i) (portion pertaining to PSD), D(ii), (E), (F), (G), (H), (J), (K), (L) and (M).
Infrastructure for the 2008 Pb NAAQS Statewide 10/10/2011 10/4/2016, 81 FR 68322 Approval for 110(a)(2)(A), (B), (C), (D), (E), (F), (G), (H), (J), (K), (L) and (M).
Infrastructure for the 2008 O3 NAAQS Statewide 6/4/2013 10/4/2016, 81 FR 68322 Approval for 110(a)(2)(A), (B), (C), (D)(i) (portion pertaining to PSD), D(ii), (E), (F), (G), (H), (J), (K), (L) and (M).
Infrastructure for the 2010 NO2 NAAQS Statewide 6/4/2013 10/4/2016, 81 FR 68322 Approval for 110(a)(2)(A), (B), (C), (D)(i) (portions pertaining to nonattainment, interference with maintenance and PSD), D(ii), (E), (F), (G), (H), (J), (K), (L) and (M).
Infrastructure for the 2010 SO2 NAAQS Statewide 6/4/2013 10/4/2016, 81 FR 68322 Approval for 110(a)(2)(A), (B), (C), (D)(i) (portion pertaining PSD), D(ii), (E), (F), (G), (H), (J), (K), (L) and (M).
Infrastructure for the 2012 PM2.5 NAAQS Statewide 12/17/2015 10/4/2016, 81 FR 68322 Approval for 110(a)(2)(A), (B), (C), (D)(i) (portion pertaining to PSD), D(ii), (E), (F), (G), (H), (J), (K), (L) and (M).
2008 8-hour Ozone NAAQS Redesignation Request and Maintenance Plan Baton Rouge Area 5/2/2015 12/27/2016, 82 FR 95051
Louisiana Regional Haze Statewide 6/13/2008
8/11/2016
2/10/2017
10/26/2017
12/21/2017, 82 FR 60520 Supplemental information provided 10/9/2017 regarding Entergy Louisiana, LLC, Michoud Electric Generating Plant, Units 1, 2, and 3, Permit no. 2140-00014-V4, effective 4/28/15.
Interstate transport for the 2012 PM2.5 NAAQS (contribute to nonattainment or interfere with maintenance) Statewide 12/11/2015
7/7/2017
5/3/2018, 83 FR 19438 Adequate provisions prohibiting emissions which will contribute significantly to nonattainment in, or interfere with maintenance of the 2012 PM2.5 NAAQS in any other State.
2008 8-hour Ozone NAAQS Revised Maintenance Plan Baton Rouge Area 1/31/2018 5/25/2018, 83 FR 24226
St. Bernard Parish, Louisiana Nonattainment Area Plan for the 2010 Primary 1-Hour Sulfur Dioxide NAAQS St. Bernard Parish, Louisiana SO2 Nonattainment Area 11/9/2017
2/8/2018
8/24/2018
10/9/2018
5/29/2019, 84 FR 24712 Revised AOC dated 8/2/2018 submitted 8/24/2018. Revised modeling submitted 10/9/2018.
Infrastructure for the 2015 Ozone NAAQS Statewide 2/7/2019, 11/8/2019 6/3/2020, 85 FR 34106 Approval for 110(a)(2)(A), (B), (C), (D)(i)(I) (portion pertaining to PSD), D(ii), (E), (F), (G), (H), (J), (K), (L) and (M).
Stage II Vapor Recovery Decommissioning Statewide 5/30/2019 6/3/2020, 85 FR 34108
Visibility Transport SIP for the 2015 ozone, 2012 PM2.5, 2010 NO2, 2010 SO2, 2008 ozone and 2006 PM2.5 NAAQS Statewide 11/4/2020 5/10/2021, 86 FR 24715 Adequate provisions prohibiting emissions which interfere with visibility protection measures in any other State with respect to the 2015 ozone, 2012 PM2.5, 2010 NO2, 2010 SO2, 2008 ozone and 2006 PM2.5 NAAQS.

[63 FR 63183, Nov. 12, 1998]

§ 52.971 Classification of regions.

The Louisiana plan was evaluated on the basis of the following classifications:

Air quality control region Pollutant
Particulate matter Sulfur oxides Nitrogen dioxide Carbon monoxide Ozone
Southern Louisiana-Southeast Texas Interstate II I III III I
Shreveport-Texarkana-Tyler Interstate II III III III III
Monroe-El Dorado Interstate II III III III III

[37 FR 10869, May 31, 1972, as amended at 45 FR 9909, Feb. 14, 1980]

§§ 52.972-52.974 [Reserved]

§ 52.975 Redesignations and maintenance plans; ozone.

(a) Approval. The Louisiana Department of Environmental Quality (LDEQ) submitted redesignation requests and maintenance plans for the areas of Beauregard, Lafourche, and St. Mary Parishes on June 14, 1993. Redesignation requests and maintenance plans were submitted for the areas of Grant and Lafayette on May 25, 1993. The EPA deemed these requests complete on September 10, 1993. Several approvability issues existed, however. The LDEQ addressed these approvability issues in supplemental ozone redesignation requests and revised maintenance plans. These supplemental submittals were received for the areas of Beauregard, Grant, Lafayette, Lafourche, and St. Mary Parishes on March 27, 1995, December 12, 1994, October 21, 1994, November 18, 1994, and November 23, 1994, respectively. The redesignation requests and maintenance plans meet the redesignation requirements in section 107(d)(3)(E) of the Act as amended in 1990. The redesignations meet the Federal requirements of section 182(a)(1) of the Clean Air Act as a revision to the Louisiana ozone State Implementation Plan for these areas. The EPA therefore approved the request for redesignation to attainment with respect to ozone for the areas of Beauregard, Grant, Lafayette, Lafourche, and St. Mary Parishes on October 17, 1995.

(b) Approval —The Louisiana Department of Environmental Quality (LDEQ) submitted a redesignation request and maintenance plan for St. James Parish on May 25, 1993. The EPA deemed this request complete on September 10, 1993. Several approvability issues existed, however. The LDEQ addressed these approvability issues in a supplemental ozone redesignation request and revised maintenance plan. This supplemental submittal was received for St. James Parish on December 15, 1994. The redesignation request and maintenance plan meet the redesignation requirements in section 107(d)(3)(E) of the Act as amended in 1990. The redesignation meets the Federal requirements of section 182(a)(1) of the Clean Air Act as a revision to the Louisiana ozone State Implementation Plan for this parish. The EPA therefore approved the request for redesignation to attainment with respect to ozone for St. James Parish on November 13, 1995.

(c) Approval —The Louisiana Department of Environmental Quality (LDEQ) submitted a redesignation request and maintenance plan for the New Orleans CMSA on April 23, 1993. The EPA deemed this request complete on September 10, 1993. Several approvability issues existed, however. The LDEQ addressed these approvability issues in a supplemental ozone redesignation request and revised maintenance plan. This supplemental submittal was received on October 14, 1994. The redesignation request and maintenance plans meet the redesignation requirements in section 107(d)(3)(E) of the Act as amended in 1990. The redesignation meets the Federal requirements of section 182(a)(1) of the Clean Air Act as a revision to the Louisiana ozone State Implementation Plan for Jefferson, Orleans, St. Bernard, and St. Charles Parishes. The EPA therefore approved the request for redesignation to attainment with respect to ozone for 7Jefferson, Orleans, St. Bernard, and St. Charles Parishes on December 1, 1995.

(d) Approval —The Louisiana Department of Environmental Quality submitted a redesignation request and maintenance plan for Pointe Coupee Parish on December 20, 1995. The redesignation request and maintenance plan meet the redesignation requirements in section 107(d)(3)(E) of the Act as amended in 1990. The redesignation meets the Federal requirements of section 182(a)(1) of the Clean Air Act as a revision to the Louisiana ozone State Implementation Plan for Pointe Coupee Parish. The EPA therefore approved the request for redesignation to attainment with respect to ozone for Pointe Coupee Parish on December 20, 1996.

(e) Approval —The Louisiana Department of Environmental Quality submitted a redesignation request and maintenance plan for Calcasieu Parish on December 20, 1995. The redesignation request and maintenance plan meet the redesignation requirements in section 107(d)(3)(E) of the Act. The redesignation meets the Federal requirements of section 182(a)(1) of the Act as a revision to the Louisiana ozone State Implementation Plan for Calcasieu Parish. The EPA therefore approved the request for redesignation to attainment with respect to ozone for Calcasieu Parish on June 2, 1997.

(f) Approval —The Louisiana Department of Environmental Quality (LDEQ) submitted minimal maintenance plans for Lafourche Parish on November 18, 1994. The LDEQ submitted a redesignation request on August 9, 2000. The maintenance plans meet the redesignation requirements in section 107(d)(3)(E) of the Act as amended in 1990. The redesignation meets the Federal requirements of section 182(a)(1) of the Clean Air Act as a revision to the Louisiana ozone State Implementation Plan for Lafourche Parish.

(g) Approval —The Louisiana Department of Environmental Quality (LDEQ) submitted to the EPA a request on December 4, 2000, to revise the Louisiana SIP for Beauregard, St. Mary, Lafayette, and Grant Parishes and the New Orleans Consolidated Metropolitan Statistical Area ozone maintenance area. The revision involves changes to the approved contingency plans. The contingency measures and the schedule for implementation satisfy the requirements of section 175A(d) of the Act. The EPA therefore approved this request on June 20, 2003.

(h) Approval. The Louisiana Department of Environmental Quality (LDEQ) submitted 8-hour ozone maintenance plans for the areas of Beauregard, Grant, and St. Mary Parishes on August 23, 2006, August 23, 2006, and October 10, 2006, respectively. The three areas are designated unclassifiable/attainment for the 8-hour ozone standard. EPA determined these requests for Beauregard, Grant, and St. Mary Parishes were complete on October 9, 2006, October 9, 2006, and November 30, 2006, respectively. The maintenance plans meet the requirements of section 110(a)(1) of the Clean Air Act, and are consistent with EPA's maintenance plan guidance document dated May 20, 2005. The EPA therefore approved the 8-hour ozone maintenance plans for the areas of Beauregard, Grant, and St. Mary parishes on November 6, 2007.

(i) Approval. The Louisiana Department of Environmental Quality (LDEQ) submitted 8-hour ozone maintenance plans for the Lafayette and Lafourche Parish areas on October 13, 2006 and December 19, 2006, respectively. The two areas are designated unclassifiable/attainment for the 8-hour ozone standard. EPA determined these requests for Lafayette and Lafourche Parishes were complete on November 30, 2006 and May 2, 2007, respectively. These maintenance plans meet the requirements of section 110(a)(1) of the Clean Air Act, and are consistent with EPA's maintenance plan guidance document dated May 20, 2005. The EPA therefore approved the 8-hour ozone maintenance plans for the Lafayette and Lafourche Parish areas on March 24, 2008.

(j) Approval. The Louisiana Department of Environmental Quality (LDEQ) submitted 1997 8-hour ozone NAAQS maintenance plans for the areas of Calcasieu and St. James Parishes on July 20, 2007, and August 24, 2007, respectively. The two areas are designated unclassifiable/attainment for the 1997 8-hour ozone standard. EPA determined these requests for Calcasieu and St. James Parishes were complete on October 5, 2007, and October 16, 2007, respectively. The maintenance plans meet the requirements of section 110(a)(1) of the Clean Air Act, and are consistent with EPA's maintenance plan guidance document dated May 20, 2005. The EPA therefore approved the 1997 8-hour ozone NAAQS maintenance plans for the areas of Calcasieu and St. James Parishes on October 9, 2008.

(k) Approval. The LDEQ submitted a maintenance plan addressing the 1997 8-hour ozone standard for the New Orleans Ozone Maintenance Area on June 29, 2007. This area is designated unclassifiable/attainment for the 1997 ozone standard. EPA determined this request for the New Orleans Ozone Maintenance Area was complete on August 8, 2007. This maintenance plan meets the requirements of section 110(a)(1) of the CAA, and is consistent with EPA's maintenance plan guidance document dated May 20, 2005. The EPA therefore approved the 1997 8-hour ozone NAAQS maintenance plan for the New Orleans Ozone Maintenance Area including the parishes of Jefferson, Orleans, St. Bernard and St. Charles on September 16, 2008.

(l) Approval. The Louisiana Department of Environmental Quality (LDEQ) submitted a 1997 8-hour ozone NAAQS maintenance plan for the area of Pointe Coupee Parish on February 28, 2007. The area is designated unclassifiable/attainment for the 1997 8-hour ozone standard. EPA determined this request for Pointe Coupee Parish was complete on May 2, 2007. The maintenance plan meets the requirements of section 110(a)(1) of the Clean Air Act, and is consistent with EPA's maintenance plan guidance document dated May 20, 2005. The EPA therefore approved the 1997 8-hour ozone NAAQS maintenance plan for the area of Pointe Coupee Parish on May 9, 2013.

[60 FR 43025, Aug. 18, 1995, as amended at 60 FR 47285, Sept. 12, 1995; 60 FR 51360, Oct. 2, 1995; 62 FR 652, Jan. 6, 1997; 62 FR 24038, May 2, 1997; 62 FR 64286, Dec. 5, 1997; 66 FR 66321, Dec. 26, 2001; 68 FR 19375, Apr. 21, 2003; 72 FR 62584, Nov. 6, 2007; 73 FR 15416, Mar. 24, 2008; 73 FR 53378, Sept. 16, 2008; 73 FR 59523, Oct. 9, 2008; 78 FR 27062, May 9, 2013]

§ 52.976 Review of new sources and modification.

(a) Section 6.7 of Regulation 6.0 is disapproved since it could conflict with the preconstruction requirements for the prevention of significant deterioration (PSD) of air quality.

(b) Section 6.9 of Regulation 6.0 is disapproved since it could conflict with the preconstruction requirements for the prevention of significant deterioration (PSD) of air quality and the Administrator's Interpretative on Rule of December 21, 1976.

[44 FR 18491, Mar. 28, 1979, as amended at 47 FR 6017, Feb. 10, 1982]

§ 52.977 Control strategy and regulations: Ozone.

(a) Determination of Attainment. Effective March 12, 2010 EPA has determined the Baton Rouge 1-hour ozone nonattainment area has attained the 1-hour ozone National Ambient Air Quality Standard (NAAQS). Under the provisions of EPA's Clean Data Policy, this determination suspends the requirements for this area to submit a severe attainment demonstration, a severe reasonable further progress plan, applicable contingency measures plans, and other planning Louisiana State Implementation Plan (SIP) requirements related to attainment of the 1-hour ozone NAAQS for so long as the area continues to attain the 1-hour ozone NAAQS.

(b) Determination of Attainment. Effective October 12, 2010 EPA has determined that the Baton Rouge 8-hour ozone nonattainment area has attained the 1997 8-hour ozone National Ambient Air Quality Standard (NAAQS). Under the provisions of 40 CFR 51.918 this determination suspends the requirements for this area to submit an attainment demonstration, a reasonable further progress plan, applicable contingency measures, and other planning Louisiana State Implementation Plan (SIP) requirements related to attainment of the 1997 8-hour ozone NAAQS for so long as the area continues to attain the 1997 8-hour ozone NAAQS.

(c) Determination to Terminate the Clean Air Act Section 185 Penalty Fee Requirement. Effective September 6, 2011 EPA has determined that the State of Louisiana is no longer required to submit a section 185 fee program State Implementation Plan (SIP) revision for the Baton Rouge ozone nonattainment area to satisfy anti-backsliding requirements for the 1-hour ozone standard. This determination is based on EPA's determination that the area has attained the 1-hour ozone standard due to permanent and enforceable emissions reductions.

(d) Redesignation for the 1997 8-hour Ozone Standard. Effective December 30, 2011, EPA has redesignated the Baton Rouge area to attainment for the 1997 8-hour ozone standard. With this final redesignation to attainment for the 1997 8-hour ozone NAAQS and the final determination of attainment for the 1-hour ozone NAAQS in paragraph (a) of this section, the 1-hour anti-backsliding obligations to submit planning SIPs to meet the attainment demonstration and reasonably available control measures requirements, the rate of progress and contingency measures requirements, and any other outstanding 1-hour requirements, cease to apply.

(e) Clean Data Determination. Effective June 16, 2014 EPA has determined that the Baton Rouge, Louisiana, marginal 2008 8-hour ozone nonattainment area is currently attaining the 2008 8-hour NAAQS for ozone.

(f) The EPA has determined that the Baton Rouge Marginal 2008 ozone NAAQS nonattainment area attained the NAAQS by the applicable attainment date of July 20, 2015.

[75 FR 6575, Feb. 10, 2010, as amended at 75 FR 54779, Sept. 9, 2010; 76 FR 39777, July 7, 2011; 76 FR 74002, Nov. 30, 2011; 79 FR 21142, Apr. 15, 2014; 81 FR 26709, May 4, 2016]

§§ 52.978-52.983 [Reserved]

§ 52.984 Interstate pollutant transport provisions; What are the FIP requirements for decreases in emissions of nitrogen oxides?

(a)

(1) The owner and operator of each source located within the State of Louisiana and for which requirements are set forth under the Federal CAIR NOX Annual Trading Program in subparts AA through II of part 97 of this chapter must comply with such applicable requirements. The obligation to comply with these requirements in part 97 of this chapter will be eliminated by the promulgation of an approval by the Administrator of a revision to the Louisiana State Implementation Plan (SIP) as meeting the requirements of CAIR for PM2.5 relating to NOX under § 51.123 of this chapter, except to the extent the Administrator's approval is partial or conditional or unless such approval is under § 51.123(p) of this chapter.

(2) Notwithstanding any provisions of paragraph (a)(1) of this section, if, at the time of such approval of the State's SIP, the Administrator has already allocated CAIR NOX allowances to sources in the State for any years, the provisions of part 97 of this chapter authorizing the Administrator to complete the allocation of CAIR NOX allowances for those years shall continue to apply, unless the Administrator approves a SIP provision that provides for the allocation of the remaining CAIR NOX allowances for those years.

(b)

(1) The owner and operator of each NOX source located within the State of Louisiana and for which requirements are set forth under the Federal CAIR NOX Ozone Season Trading Program in subparts AAAA through IIII of part 97 of this chapter must comply with such applicable requirements. The obligation to comply with these requirements in part 97 of this chapter will be eliminated by the promulgation of an approval by the Administrator of a revision to the Louisiana State Implementation Plan (SIP) as meeting the requirements of CAIR for ozone relating to NOX under § 51.123 of this chapter, except to the extent the Administrator's approval is partial or conditional or unless such approval is under § 51.123(ee) of this chapter.

(2) Notwithstanding any provisions of paragraph (b)(1) of this section, if, at the time of such approval of the State's SIP, the Administrator has already allocated CAIR NOX Ozone Season allowances to sources in the State for any years, the provisions of part 97 of this chapter authorizing the Administrator to complete the allocation of CAIR NOX Ozone Season allowances for those years shall continue to apply, unless the Administrator approves a SIP provision that provides for the allocation of the remaining CAIR NOX Ozone Season allowances for those years.

(c) Notwithstanding any provisions of paragraphs (a) and (b) of this section and subparts AA through II and AAAA through IIII of part 97 of this chapter to the contrary:

(1) With regard to any control period that begins after December 31, 2014,

(i) The provisions in paragraphs (a) and (b) of this section relating to NOX annual or ozone season emissions shall not be applicable; and

(ii) The Administrator will not carry out any of the functions set forth for the Administrator in subparts AA through II and AAAA through IIII of part 97 of this chapter;

(2) The Administrator will not deduct for excess emissions any CAIR NOX allowances or CAIR NOX Ozone Season allowances allocated for 2015 or any year thereafter;

(3) By March 3, 2015, the Administrator will remove from the CAIR NOX Allowance Tracking System accounts all CAIR NOX allowances allocated for a control period in 2015 and any subsequent year, and, thereafter, no holding or surrender of CAIR NOX allowances will be required with regard to emissions or excess emissions for such control periods; and

(4) By March 3, 2015, the Administrator will remove from the CAIR NOX Ozone Season Allowance Tracking System accounts all CAIR NOX Ozone Season allowances allocated for a control period in 2015 and any subsequent year, and, thereafter, no holding or surrender of CAIR NOX Ozone Season allowances will be required with regard to emissions or excess emissions for such control periods.

(d)

(1) The owner and operator of each source and each unit located in the State of Louisiana and Indian country within the borders of the State and for which requirements are set forth under the CSAPR NOX Ozone Season Group 1 Trading Program in subpart BBBBB of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2015 and 2016.

(2) The owner and operator of each source and each unit located in the State of Louisiana and Indian country within the borders of the State and for which requirements are set forth under the CSAPR NOX Ozone Season Group 2 Trading Program in subpart EEEEE of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2017 through 2020.

(3) The owner and operator of each source and each unit located in the State of Louisiana and Indian country within the borders of the State and for which requirements are set forth under the CSAPR NOX Ozone Season Group 3 Trading Program in subpart GGGGG of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2021 and each subsequent year. The obligation to comply with such requirements with regard to sources and units in the State will be eliminated by the promulgation of an approval by the Administrator of a revision to Louisiana's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan (FIP) under § 52.38(b)(1) and (b)(2)(v) for those sources and units, except to the extent the Administrator's approval is partial or conditional. The obligation to comply with such requirements with regard to sources and units located in Indian country within the borders of the State will not be eliminated by the promulgation of an approval by the Administrator of a revision to Louisiana's SIP.

(4) Notwithstanding the provisions of paragraph (d)(3) of this section, if, at the time of the approval of Louisiana's SIP revision described in paragraph (d)(3) of this section, the Administrator has already started recording any allocations of CSAPR NOX Ozone Season Group 3 allowances under subpart GGGGG of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart GGGGG of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR NOX Ozone Season Group 3 allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

(5) Notwithstanding the provisions of paragraph (d)(2) of this section, after 2020 the provisions of § 97.826(c) of this chapter (concerning the transfer of CSAPR NOX Ozone Season Group 2 allowances between certain accounts under common control), the provisions of § 97.826(d) of this chapter (concerning the conversion of amounts of unused CSAPR NOX Ozone Season Group 2 allowances allocated for control periods before 2021 to different amounts of CSAPR NOX Ozone Season Group 3 allowances), and the provisions of § 97.811(d) of this chapter (concerning the recall of CSAPR NOX Ozone Season Group 2 allowances equivalent in quantity and usability to all such allowances allocated to units in the State for control periods after 2020) shall continue to apply.

[72 FR 62348, Nov. 2, 2007, as amended at 76 FR 48366, Aug. 8, 2011; 79 FR 71671, Dec. 3, 2014; 81 FR 74596, Oct. 26, 2016; 83 FR 65924, Dec. 21, 2018; 86 FR 23175, Apr. 30, 2021]

§ 52.985 Visibility protection.

(a) Measures addressing best available retrofit technology (BART) for electric generating unit (EGU) emissions of nitrogen oxides (NOX). The BART requirements for EGU NOX emissions are satisfied by § 52.984.

(b) Other measures addressing BART. The BART requirements for emissions other than EGU NOX emissions are satisfied by the Louisiana Regional Haze SIP approved December 21, 2017.

[82 FR 60543, Dec. 21, 2017]

§ 52.986 Significant deterioration of air quality.

(a) The plan submitted by the Governor of Louisiana on August 14, 1984 (as adopted by the Secretary of Louisiana Department of Environmental Quality (LDEQ) on May 23, 1985), July 26, 1988 (as revised and adopted by the LDEQ on May 5, 1988), and October 26, 1990 (as revised and adopted by the LDEQ on July 20, 1990), LAC:33:III: § 509 Prevention of Significant Deterioration (PSD) and its Supplement documents, is approved as meeting the requirements of Part C, Clean Air Act for preventing significant deterioration of air quality.

(b) The requirements of sections 160 through 165 of the Clean Air Act are not met for federally designated Indian lands since the plan (specifically LAC: 33:III:509.A.1) excludes all federally recognized Indian lands from the provisions of this regulation. Therefore, the provisions of § 52.21 except paragraph (a)(1) are hereby incorporated and made a part of the applicable implementation plan, and are applicable to sources located on land under the control of Indian governing bodies.

(c) The revisions to the Louisiana SIP adopted on April 20, 2011, and submitted on December 21, 2011, establishing PSD permitting requirements for sources that are classified as major and thus required to obtain a PSD permit based solely on their potential GHG emissions (“Step 2” sources) at the definition of “major stationary source” paragraph (c) and the definition of “significant” at LAC 33:III.509(B), are disapproved as inconsistent with federal law for the regulation and permitting of GHGs.

[56 FR 20139, May 2, 1991, as amended at 68 FR 11323, Mar. 10, 2003; 68 FR 74489, Dec. 24, 2003; 75 FR 82555, Dec. 30, 2010; 81 FR 46608, July 18, 2016]

§ 52.987 Control of hydrocarbon emissions.

(a) Notwithstanding any provisions to the contrary in the Louisiana Implementation Plan, the control measures listed in paragraphs (b) through (n) of this section shall be implemented in accordance with the schedule set forth below.

(b) Removal from service of a 10,000 barrel capacity crude oil storage tank at the Belcher Station of the Exxon Pipeline Company, Belcher, Louisiana, with a final compliance date of January 1, 1980. This shall result in an estimated hydrocarbon emission reduction of at least 208 tons per year.

(c) Removal from service of a 55,000 barrel capacity crude oil storage tank at the Weller Station of the Exxon Pipeline Company, near Minden, Louisiana, with a final compliance date of January 1, 1980. This shall result in an estimated hydrocarbon emission reduction of at least 263 tons per year.

(d) Installation of emission control systems on three 3,000 barrel capacity distillate storage tanks, at the Jones O'Brien Inc., Keatchie, Louisiana, with a final compliance date of January 1, 1978. This shall result in an estimated hydrocarbon emission reduction of at least 23 tons per year.

(e) Installation of emission control systems on crude oil storage tanks TK-43, TK-44, T-45 and T-49, and distillate tanks T-46 and T-50 at the Atlas Processing Company, Shreveport, Louisiana with a final compliance date of January 2, 1980. This shall result in an estimated hydrocarbon emission reduction of at least 881 tons per year.

(f) Installation of emission control systems on crude oil storage tanks TK-19-74, TK-HC-74, TK-571-74 and TK-15-74 and agreement to store only nonvolatile organic solvent in tanks TK-F2-74, TK-41-74 and TK-40-74 at the Cotton Valley Solvents Company, Cotton Valley, Louisiana with a final compliance date of January 2, 1980. This shall result in an estimated hydrocarbon emission reduction of at least 934 tons per year.

(g) Discontinue use of residue gas in pneumatic instrumentation and control systems at the Kerr-McGee Corporation, Devon Corporation, and Eason Oil Company, Calhoun Plant, Calhoun, Louisiana with a final compliance date of July 1, 1978. This shall result in an estimated hydrocarbon emission reduction of at least 21 tons per year.

(h) Discontinue use of residue gas in pneumatic instrumentation and control systems with a final compliance date of July 1, 1978, and install emission control systems on distillate storage tanks 2-7 and 2-13 with a final compliance date of January 2, 1980, at the Kerr-McGee Corp., Devon Corp., and Eason Oil Co., Dubach Plant, Dubach, Louisiana. This shall result in an estimated hydrocarbon reduction of at least 367 tons per year.

(i) Installation of emission control systems on a 37,500 barrel capacity crude oil storage tank at Cities Service Pipeline Company, Oil City, Louisiana with a final compliance date of February 1, 1980. This shall result in an estimated hydrocarbon emission reduction of at least 208 tons per year.

(j) Installation of emission control systems on a 25,000 barrel capacity crude oil storage tank at Cities Service Pipeline Company, Haynesville, Louisiana with a final compliance date of February 1, 1980. This shall result in an estimated hydrocarbon emission reduction of at least 28 tons per year.

(k) Installation of emission control systems on a 10,000 barrel capacity crude oil storage tank at Cities Service Pipeline Company, Summerfield, Louisiana with final compliance achieved in August 1977. This shall result in an estimated hydrocarbon emission reduction of at least 162 tons per year.

(l) Installation of emission control systems on a 30,000 barrel capacity crude oil storage tank at the Scurlock Oil Company, Lake End, Louisiana, with a final compliance date of January 15, 1980. This shall result in an estimated hydrocarbon emission reduction of at least 90 tons per year.

(m) Installation of emission control systems on a 55,000 barrel capacity crude oil storage tank at the Scurlock Oil Company, Dutchtown Oil Field near Minden, Louisiana, with a final compliance date of January 15, 1980. This shall result in an estimated hydrocarbon emission reduction of at least 186 tons per year.

(n) Installation of emission control systems on distillate storage tank No. 414 with a final compliance date of September 1, 1979, and the removal from service of tank No. 450 with final compliance achieved on December 1, 1977, at the Texas Eastern Products Pipeline Company, Sarepta, Louisiana. This shall result in an estimated hydrocarbon emission reduction of at least 355 tons per year.

[44 FR 15705, Mar. 15, 1979]

§ 52.988 [Reserved]

§ 52.990 Stack height regulations.

The State of Louisiana has committed to submit to EPA a SIP revision whenever a new or revised emission limitation for a specific source exceeds the height allowed by Section 921(A) “Good Engineering Practice (GEP) Stack Height 1 or 2” of the State regulations. A letter from the Secretary of Louisiana Department of Environmental Quality, dated September 23, 1986, stated that:

In specific, the State regulation, Section 17.14.2 [now LAC 33: Part III, Section 921(B)], provides that the degree of emission limitation required of any source for control of any air pollutant must not be affected by so much of any source's stack height that exceeds good engineering practice or by any other dispersion technique. In reference to this requirement, the Louisiana Department of Environmental Quality or the Administrative Authority will submit to EPA a SIP revision whenever the Louisiana Department of Environmental Quality adopts a new or revised emission limitation for a specific source that is based on a stack height that exceeds the height allowed by Section 17.14.1(e)(1) [now LAC 33: Part III, Section 921(A) “Good Engineering Practice (GEP) Stack Height 1”] or Section 17.14.1(e)(2) [now LAC 33: Part III, Section 921(A) “Good Engineering Practice (GEP) Stack Height 2”].

[53 FR 36010, Sept. 16, 1988]

§ 52.991 Small business assistance program.

The Governor of Louisiana submitted on October 22, 1992, a plan revision to develop and implement a Small Business Stationary Source Technical and Environmental Compliance Assistance Program to meet the requirements of section 507 of the Clean Air Act by November 15, 1994. The plan commits to provide technical and compliance assistance to small businesses, hire an Ombudsman to serve as an independent advocate for small businesses, and establish a Compliance Advisory Panel to advise the program and report to EPA on the program's effectiveness.

[59 FR 32360, June 23, 1994]

§ 52.992 Area-wide nitrogen oxides exemptions.

(a) The Louisiana Department of Environmental Quality submitted to the EPA on August 5, 1994, a petition requesting that the nonclassifiable ozone nonattainment areas in the State of Louisiana be exempted from the requirement to meet the NOX provisions of the Federal transportation conformity rule. The exemption request was based on monitoring data which demonstrated that the National Ambient Air Quality Standard for ozone had been attained in this area for the 3 years prior to the petition. The parishes for which the NOX exemption was requested include: Beauregard, Grant, Lafayette, Lafourche, Jefferson, Orleans, St. Bernard, St. Charles, St. James, and St. Mary. The EPA approved this exemption request on March 2, 1995.

(b) The LDEQ submitted to the EPA on November 17, 1994, a petition requesting that the Baton Rouge serious ozone nonattainment area be exempted from the NOX control requirements of the CAA. In addition, supplemental information was submitted to the EPA by the LDEQ on January 26, 1995, June 6, 1995, and June 16, 1995. The Baton Rouge nonattainment area consists of East Baton Rouge, West Baton Rouge, Pointe Coupee, Livingston, Iberville, and Ascension Parishes. The exemption request was based on photochemical grid modeling which shows that reductions in NOX would not contribute to attainment in the nonattainment area. On January 18, 1996, the EPA approved the State's request for an areawide exemption from the following requirements: NOX new source review, NOX reasonably available control technology, NOX general conformity, and NOX inspection and maintenance requirements.

(c) The LDEQ submitted to the EPA on July 25, 1995, a revision to the SIP, pursuant to section 182(b)(1), requesting that the Baton Rouge serious ozone nonattainment area be exempted from the transportation conformity NOX requirements of the CAA. The Baton Rouge nonattainment area consists of East Baton Rouge, West Baton Rouge, Pointe Coupee, Livingston, Iberville, and Ascension Parishes. The exemption request was based on photochemical grid modeling which shows that additional reductions in NOX would not contribute to attainment in the nonattainment area. On February 12, 1996, the EPA approved the State's request for an areawide exemption from the transportation conformity NOX requirements.

(d) The LDEQ submitted to the EPA on October 28, 1994, a petition requesting that the Lake Charles marginal ozone nonattainment area be exempted from the NOX control requirements of the Act. The Lake Charles nonattainment area consists of Calcasieu Parish. The exemption request was based on photochemical grid modeling which shows that reductions in NOX would not contribute to attainment in the nonattainment area. On May 27, 1997, the EPA approved the State's request for an area-wide exemption from the following requirements: NOX new source review, NOX general conformity, and NOX transportation conformity requirements. The waiver was granted on the basis of modeling, and ambient air quality data demonstrating the area has attained the ozone NAAQS.

(e) On September 24, 2001, and on December 31, 2001, the LDEQ requested that EPA rescind the Baton Rouge section 182(f) and 182(b)(1) NOX exemptions that were approved by EPA, and published in the Federal Register on January 26, 1996 (61 FR 2438), and February 27, 1996 (61 FR 7218). The State based its request on photochemical grid modeling recently performed for the Baton Rouge State Implementation Plan (SIP) which indicates that controlling NOX sources will assist in bringing the Baton Rouge area into attainment with the National Ambient Air Quality Standard (NAAQS) for ozone. On May 7, 2002, EPA proposed approval of the State's request to rescind both NOX exemptions. Based on our review of the State's request and the supporting photochemical grid modeling the NOX exemptions are rescinded on May 5, 2003.

[60 FR 5864, Jan. 31, 1995, as amended at 61 FR 2446, Jan. 26, 1996; 61 FR 7221, Feb. 27, 1996; 62 FR 29078, May 29, 1997; 68 FR 23604, May 5, 2003]

§ 52.993 Emissions inventories.

(a) The Governor of the State of Louisiana submitted the 1990 base year emission inventories for the Baton Rouge (BTR) and Calcasieu Parish (CAL) ozone nonattainment areas on November 16, 1992 as a revision to the State Implementation Plan (SIP). The 1990 base year emission inventory requirement of section 182(a)(1) of the Clean Air Act, as amended in 1990, has been satisfied for each of these areas.

(b) The inventories are for the ozone precursors which are volatile organic compounds, nitrogen oxides, and carbon monoxide. The inventories cover point, area, non-road mobile, on-road mobile, and biogenic sources.

(c) The BTR nonattainment area is classified as Serious and includes Ascension, East Baton Rouge, Iberville, Livingston, Point Coupee, and West Baton Rouge Parishes; the CAL nonattainment area is classified as Marginal and includes Calcasieu Parish.

(d) On December 15, 1995, the Governor of the State of Louisiana submitted a revision to the 1990 base year volatile organic compound (VOC) emissions inventory for the Baton Rouge, Louisiana ozone nonattainment area. The revised inventory was submitted as part of the revised Baton Rouge 15 Percent Rate-of-Progress Plan. This revision to the base year inventory modified the point source VOC emissions. The revisions satisfy the requirements of section 182(a)(1) of the Clean Air Act, as amended in 1990.

(e) On January 2, 1997, the Governor of the State of Louisiana submitted a revision to the 1990 base year volatile organic compound (VOC) emissions inventory for the Baton Rouge, Louisiana ozone nonattainment area. The revised inventory was submitted as part of the revised Baton Rouge Post-1996 Rate-of-Progress Plan. This revision to the base year inventory modified the point, area, non-road mobile, on-road mobile, and biogenic sources of VOC emissions. The revisions satisfy the requirements of section 182(a)(1) of the Clean Air Act, as amended in 1990.

[60 FR 13911, Mar. 15, 1995, as amended at 64 FR 35941, July 2, 1999]

§ 52.994 [Reserved]

§ 52.995 Enhanced ambient air quality monitoring.

(a) The Governor of the State of Louisiana submitted the photochemical assessment monitoring stations (PAMS) State Implementation Plan (SIP) revision for the Baton Rouge ozone nonattainment area on September 10, 1993. This SIP submittal satisfies 40 CFR 58.20(f), which requires the State to provide for the establishment and maintenance of PAMS.

(b) The Baton Rouge ozone nonattainment area is classified as Serious and includes Ascension, East Baton Rouge, Iberville, Livingston, Pointe Coupee, and West Baton Rouge Parishes.

[61 FR 31037, June 19, 1996]

§ 52.996 Disapprovals.

(a) The portion of the SIP submitted on June 4, 2013 addressing Clean Air Act section 110(a)(2)(D)(i)(I) for the 2008 ozone NAAQS is disapproved.

(b) [Reserved]

[81 FR 53309, Aug. 12, 2016, as amended at 81 FR 68334, Oct. 4, 2016; 86 FR 24716, May 10, 2021]

§ 52.999 Original identification of plan section.

(a) This section identifies the original “The Louisiana Air Control Commission Implementation Plan” and all revisions submitted by Louisiana that were federally approved prior to July 1, 1998.

(b) The plan was officially submitted on January 28, 1972.

(c) The plan revisions listed below were submitted on the dates specified.

(1) Certification that public hearings were held on the State's implementation plan was submitted on February 28, 1972. (Non-regulatory)

(2) Response to comments by Region VI on the plan was transmitted by the Louisiana Air Control Commission on May 8, 1972. (Non-regulatory)

(3) Revisions to Louisiana Air Control Regulations 6, 8, 18, 19, 22, A22, 27, 28, control strategy for photochemical oxidants-hydrocarbons, prevention of air pollution emergency episodes, source surveillance, and procedures for submission and approval and compliance schedules were submitted by the Governor on July 17, 1972.

(4) Revisions concerning the control strategy for photochemical oxidants and hydrocarbon for Region 106 was submitted by the Governor on March 30, 1973. (Regulatory)

(5) Revision of Section 6.1 of the State air control regulations was submitted by the Governor on April 25, 1973.

(6) A revision concerning the control strategy for particulate matter for the Southern Louisiana-Southeast Texas AQCR was submitted by the Governor on January 2, 1973.

(7) Variances to Emission Limiting Regulations adopted by the Louisiana Air Control Commission on October 29, 1975, December 12, 1975, and April 6, 1976, and submitted by the Governor on April 22, 1976.

(8) Commission Orders creditable as emission offsets for the GM Plant in Shreveport were submitted by the Governor on January 25, 1978 as amendments to the Louisiana State Implementation Plan.

(9) A proposed dedesignation of the Shreveport area as an AQMA for particulate matter was submitted by the Governor on December 9, 1977.

(10) An administrative revision of the Air Quality Surveillance Network was submitted by the Louisiana Air Control Commission on April 3, 1978. (Non regulatory)

(11) Revisions to Regulation 19.0, Emission Standards for Particulate Matter, as adopted on November 30, 1977, were submitted by the Governor on December 9, 1977.

(12) Minor changes and administrative revisions to regulations 2.0, 3.0, 4.0, 5.0, 6.0, 7.0, 8.0, 9.0, 10.0, 11.0, 12.0, 13.0, 14.0, 15.0, 16.0, and 17.0 of the Louisiana SIP were submitted by the Governor on December 9, 1977.

(13) A variance to Regulation 19.5 for Kaiser Aluminum & Chemical Corporation at Norco, Louisiana was submitted by the Governor on August 31, 1978.

(14) Revisions to the Air Control Regulations 18.1, 18.3, 18.5, 18.6-18.6.2, 18.7, 20.1-20.8, 21.1-21.6.4, 23.0-23.4.2, 24.1-24.5, 24.6.2, 24.7-24.7.3, 24.8, 25.0-25.6.2, 26.0-26.2, 26.4-26.8.2, 27.0-27.5.4, 28.0-28.6.2 and 30.0, as adopted by the Louisiana Air Control Commission on November 30, 1977, were submitted by the Governor on December 9, 1977.

(15) Revisions to the plan for attainment of standards for ozone (Part D requirements) were submitted by the Governor on April 30, 1979.

(16) Evidence of notice and public hearing for the April 30, 1979 plan was submitted by the Governor on June 20, 1979.

(17) Emission inventory information, emission reduction information, a certification of the lack of major degreasing sources, and a commitment to adopt future regulations were submitted by the Louisiana Air Control Commission on August 28, 1979 (non-regulatory).

(18) Schedule for the modification and submittal of regulations 22.6 and regulation 6.3.8 were submitted by the Louisiana Air Control Commission on October 11, 1979 (non-regulatory).

(19) Regulations 22.17 and 22.18, adopted by the Louisiana Air Control Commission on September 25, 1979 were submitted by the Governor on October 18, 1979.

(20) On January 10, 1980, the Governor submitted final revisions to the ambient monitoring portion of the plan.

(21) Revised Regulation 22.8(c) was submitted by the Governor on June 20, 1979. This regulation was adopted by the Louisiana Air Control Commission on March 27, 1979.

(22) Revised Regulation 22.5 was submitted by the Governor on April 30, 1979. This regulation was adopted by the Louisiana Air Control Commission on March 27, 1979. A second revision to Regulation 22.5 was submitted by the Governor on July 7, 1979, as adopted by the Louisiana Air Control Commission on June 26, 1979.

(23) Revised Regulations 6.3.8, 22.3, 22.6.1, 22.6.2, 22.10, and 22.12.4 were submitted by the Governor on December 10, 1979. These regulations were adopted by the Louisiana Air Control Commission on November 27, 1979. A second revision to Regulation 6.3.8 was submitted by the Governor on October 23, 1980. The second revision was adopted by the Louisiana Air Control Commission on September 25, 1980.

(24) Revisions to the Air Control Regulations 24.6.1 and 24.7.4, as adopted by the Louisiana Environmental Control Commission on March 27, 1979, were submitted by the Governor on April 30, 1979.

(25) Revised Regulations 22.9.2, 22.9.3(b), 22.19, 22.20, 22.21, 22.22 and 22.23 and revised Regulation 4.0 (i.e. sections 4.99 through 4.116) were adopted by the State on November 27, 1979 and submitted by the Governor on December 10, 1979; and revised Regulations 22.3 and 22.20.2 were adopted by the State on July 22, 1980 and submitted by the Governor on September 12, 1980.

(26) Revised Regulations 22.9.3(b), 22.20.3, and 22.23.7 were adopted by the State on December 11, 1980 and submitted by the Governor on January 12, 1981; revised Regulation 22.21.2(E) was adopted by the State on April 23, 1981 and submitted by the Governor on June 3, 1981; and, revised Regulation 22.19.2(B) was adopted by the State on June 25, 1981 and submitted by the Governor on July 22, 1981.

(27) Revisions to the Air Control Regulations 6.1.1, 18.2, 18.4, 18.6.3, 19.5.1, 24.9.1, 24.9.2, 26.3.1, 26.3.2 and 51.11, as adopted by the Louisiana Environmental Control Commission on September 25, 1980, were submitted by the Governor on October 23, 1980.

(28) Revisions to the plan for permit fee systems, interstate pollution abatement, public availability of emission data, maintenance of pay, permit public comment, and public notification of exceedances of the primary national ambient air quality standards (NAAQS), were submitted by the Governor on April 30, 1979. In addition, revised submittals for permit fee schedules were submitted on July 7, 1979; September 12, 1980; October 23, 1980; and January 12, 1981. The September 12, 1980 letter also included a new § 51.285 (a), (b) and (c). Finally, the State sent a notification letter on August 7, 1979, which corrected a typographical error in the maintenance of pay revision.

(29) A revision to the Air Control Regulations 22.9.3(d) as adopted by the Louisiana Air Control Commission on December 11, 1980, was submitted by the Governor on January 12, 1981.

(30) Revisions to the Air Control Regulations 8.5.1, 22.3.1.1, 22.3.1.2, and 22.10, as adopted by the Louisiana Air Control Commission on April 23, 1981, were submitted by the Governor on June 3, 1981.

(31) A revision to the Air Control Regulation 22.9.3(a), as adopted by the Louisiana Air Control Commission on May 28, 1981, was submitted by the Governor on June 3, 1981.

(32) A revision to the Air Control Regulation 22.3.2, as adopted by the Louisiana Air Control Commission on July 23, 1981, was submitted by the Governor on August 17, 1981.

(33) The Louisiana State Implementation Plan for lead and Regulations for—the Control of Air Pollution from lead, 10.0-10.3 and 19A.0, were submitted to EPA on July 27, 1979, by the Governor of Louisiana as adopted by the Louisiana Air Control Commission on July 24, 1979. Letters of Clarification dated January 6, 1982, April 1, 1982 and May 4, 1982 also were submitted. No action is taken on the Baton Rouge area.

(34) Section 6.1 of Regulation 6.0 amended and adopted by the Louisiana Environmental Control Commission on October 22, 1981, was submitted by the Governor on November 30, 1981.

(35) Revisions to the Air Control Regulations 4.102, 4.110, 22.20.2 and 22.21.2(D), as adopted by the Louisiana Environmental Control Commission on December 11, 1980, were submitted by the Governor on January 12, 1981.

(36) [Reserved]

(37) Revisions to the Air Control Regulations 4.14, 4.36, 6.6, 22.3.1.1, and 22.3.1.2, as adopted by the Louisiana Environmental Control Commission on February 26, 1981, were submitted by the Governor on March 25, 1981.

(38) Revisions to the Air Control Regulations 17.13, 23.4.1.1 and 23.4.4, as adopted by the Louisiana Environmental Control Commission on January 28, 1982, were submitted by the Governor on February 15, 1982.

(39) A revision to section 2210 of the Louisiana Air Control Law was submitted to EPA on March 10, 1982. The Section was renamed Section 1077 of the Environmental Affairs Act, by the Louisiana Legislature, and was effective January 1, 1980.

(40) The Louisiana State Implementation Plan for lead for the Baton Rouge area was submitted on July 27, 1979, with letters of clarification and revisions dated January 4, 1983, September 15, 1983, September 30, 1983. The final lead control plan was submitted in a letter dated October 31, 1983, as adopted by the Louisiana Air Control Commission on October 20, 1983.

(41) Revisions to sections 2.3, 3.1, 3.4, and 4.1 of the Rules and Regulations for the Fee System of the Air Quality Control Program, as adopted by the Louisiana Environmental Control Commission on January 26, 1983, were submitted by the Louisiana Department of Natural Resources (now the Department of Environmental Quality), Air Quality Division, on November 17, 1983.

(42) Deletion of Air Control Regulation 14.0, and deletion of hydrocarbon guideline standard from Table 1, 1a, and 2, as adopted by the Louisiana Environmental Control Commission on July 28, 1983, was submitted by the Governor on October 19, 1983.

(43) Revisions to the Air Control Regulation 22.22 as adopted by the Louisiana Environmental Control Commission on September 23, 1982, and submitted by the Governor on July 14, 1983.

(i) Incorporation by reference.

(A) Regulation 22.22.1(A) and 22.22.2(A) Letter dated July 14, 1983, from the State of Louisiana and which change the reference for the test methods from a CTG document to the Louisiana Air Quality Regulations Division's Source Test Manual. These regulations were adopted on September 23, 1982.

(44) On October 4, 1985, the Governor submitted a revision entitled, “Protection of Visibility for Mandatory Class I Federal Areas,” July 12, 1985. This submittal included new source review and visibility monitoring strategy as adopted by the Secretary of the Louisiana Department of Environmental Quality in October 1985.

(45) On August 14, 1985, the Governor of Louisiana submitted a Prevention of Significant Deterioration (PSD) Plan including Air Quality Regulations—Part V, (sections 90.1-90.19) as adopted by the Secretary of the Department of Environmental Quality on May 23, 1985. Air Quality Regulations—Part V provides authority for the State to implement the PSD program in certain areas of the State. Letters of commitment for air quality modeling (dated September 30, 1985) and Federal stack height and dispersion technique regulation (dated June 3, 1986) were submitted by the Secretary of Louisiana Department of Environmental Quality.

(i) Incorporation by reference.

(A) Louisiana Air Quality Regulations—Part V, Prevention of Significant Deterioration of Air Quality, except that no provision of this part applies to Indian Reservations meaning any Federally recognized reservation established by Treaty, Agreement,Executive Order, or Act of Congress, as adopted on May 23, 1985.

(B) A letter from the Secretary of Louisiana Department of Environmental Quality dated September 30, 1985, which commits the Department to use only the EPA approved air quality models in accordance with the provisions of 40 CFR 51.24(1) [now 40 CFR 51.166(1)] and to submit a stack height and dispersion techniques SIP revision by April 8, 1986.

(C) A letter from the Secretary of Louisiana Department of Environmental Quality dated June 3, 1986, which certifies that the Department interprets the provisions of section 90.8 of Louisiana PSD regulations as having the same meaning as the Federal stack height and dispersion technique regulation, 40 CFR 51.1(hh)-(kk) [now 40 CFR 51.100(hh)-(kk)], promulgated by EPA in the Federal Register of July 8, 1985, and that the State will apply, implement, and enforce these requirements in the PSD permitting process.

(D) A narrative explanation and additional requirements entitled “Prevention of Significant Deterioration Revisions to the Louisiana State Implementation Plan”.

(46) On January 6, 1988, the Governor of Louisiana submitted a revision to the State Implementation Plan (SIP) that contained Air Quality Regulations, LAC 33: Part III, Section 921, Stack Heights, as adopted by the Secretary of the Department of Environmental Quality on December 20, 1987. Section 921, Stack Heights, enables the State to ensure that the degree of emission limitation required for the control of any air pollutant under its SIP is not affected by that portion of any stack height which exceeds GEP or by any other dispersion technique.

(i) Incorporation by reference.

(A) Louisiana Air Quality Regulations—LAC 33: Part III, Section 921, Stack Heights, as adopted by the Secretary of the Department of Environmental Quality on December 20, 1987.

(ii) Other material—none.

(47) A revision exempting four rural carbon black plants—Ashland Chemical, Louisa, LA; Cabot Corporation, Centerville, LA; Cabot Corporation, Ville Platte, LA; and Columbian Chemicals, Franklin, LA—from further controls on acetylene emissions as required under Louisiana Air Quality Regulation 22.8 received from the Governor on January 12, 1987, and amended May 13, 1987.

(i) Incorporation by reference.

(A) A letter dated May 29, 1987, from Martha Madden, Secretary, Louisiana Department of Environmental Quality, to the Governor of Louisiana approving the exemptions from further controls on acetylene emissions for the four rural carbon black plants and ordering each facility to maintain its emissions at or below the levels specified in the attached summary of emissions.

(ii) Additional material.

(A) A summary of VOC emissions for each of the four rural carbon black plants exempted from further controls on acetylene emissions under Louisiana Air Quality Regulation 22.8.

(48) Part II of the Visibility Protection Plan was submitted by the Governor on October 26, 1987.

(i) Incorporation by reference.

(A) Revision entitled, “Louisiana State Implementation Plan Revision: Protection of Visibility: Proposed Part II Long-Term Strategy, October 26, 1987”. This submittal includes a visibility long-term strategy and general plan provisions as approved and adopted by the Secretary of the Louisiana Department of Environmental Quality on October 26, 1987.

(B) Letter dated October 26, 1987, from Secretary of Louisiana Department of Environmental Quality (LDEQ), to the Governor approving the SIP revision.

(ii) Additional material.

(A) Letter dated June 16, 1988, from Administrator, Air Quality Division, LDEQ, to Chief, SIP/New Source Section (6T-AN), EPA Region 6, committing to make its three-year periodic review report available to the public as well as to EPA.

(49) The recodified and revised regulations of the Louisiana Administrative Code, Title 33, Part 3 (LAC:33:III) that were adopted by the State effective December 20, 1987, and submitted by the Governor by letters dated January 6, 1988, and October 4, 1988, for inclusion in the SIP. These regulations include LAC:33:III: Chapters 1, 5, 7, 9, 11, 13, 15, 17, 23, 56, 60, 63, and 65, except LAC:33:III:111 “Particulate matter,” and “Suspended particulate matter,” LAC:33:III:505.J, and LAC:33:III:505.L, which were previously disapproved, and LAC:33:III:6099, which was withdrawn by the Governor.

(i) Incorporation by reference.

(A) Louisiana Administrative Code, Title 33, Part 3, Chapters 1, 5, 7, 9, 11, 13, 15, 17, 23, 56, 60, 63, and 65 as adopted by Louisiana Department of Environmental Quality on December 20, 1987, except LAC:33:III: section 111 “Particulate matter,” “Suspended particulate matter,” section 505.J, section 505.L, and section 6099.

(ii) Additional material.

(A) A letter dated December 16, 1987, from Martha Madden, Secretary of the Louisiana Department of Environmental Quality, to the Governor of Louisiana, approving the codified air quality regulations effective December 20, 1987.

(50) The Louisiana State Implementation Plan for PM10 as submitted by the Governor in a letter dated July 26, 1988, and adopted by the State effective June 20, 1988.

(i) Incorporation by reference.

(A) Revisions to the Louisiana Administrative Code, Title 33, Chapter III, Sections 111, 509.B, 509.I.8.a, 709, 1301.B, 1303.A, 1305.A., 1311.B, 1311.C, 1313.C, 1315, 1319.G, 5609.A.1, 5609.A.2, 5609.A.3, and Tables 1, 1a, and 2 of chapter 7 as adopted effective June 20, 1988.

(B) A letter dated May 22, 1989, from Mike D. McDaniel, Louisiana Department of Environmental Quality, to William B. Hathaway, U.S. Environmental Protection Agency.

(ii) Additional material.

(A) A letter dated July 26, 1988, from Paul H. Templet, Secretary, Louisiana Department of Environmental Quality, to the Governor of Louisiana approving the adoption of amendments to the Louisiana Air Quality Regulations to implement the new PM10 standard effective June 20, 1988.

(B) A narrative supplement to the Louisiana PM10 submitted by the Governor in a letter dated July 26, 1988.

(51) Revision to the Louisiana Lead State Implementation Plan (SIP) submitted by the Governor in a letter dated July 18, 1986.

(i) Incorporation by reference.

(A) An amended Compliance Order dated January 31, 1986, issued by the Secretary of the State of Louisiana Department of Environmental Quality in the matter of Ethyl Corporation, Baton Rouge, Louisiana.

(ii) Additional material.

(A) Computer modeling submitted by letter dated May 27, 1988, from Doug Walters, Louisiana Department of Environmental Quality, to Joe Winkler, U.S. Environmental Protection Agency.

(B) Explanatory letter dated January 27, 1989, from Gustave Von Bodungen, Louisiana Department of Environmental Quality, to Gerald Fontenot, U.S. Environmental Protection Agency.

(52) On October 31, 1983, the Governor submitted a request to revise the Louisiana SIP to include an Alternative Emission Reduction Plan for the Vulcan Materials Company facility located at Geismar, Ascension Parish. A permit was issued by LDEQ on March 24, 1983 (#1829T), but after several revisions, the final permit for the trade is #1829T (M-2), issued July 28, 1989. This Bubble uses credits obtained from installation of a vapor recovery system on a tank farm of five VOC storage tanks in lieu of controls on one process vent and one VOC storage tank.

(i) Incorporation by reference.

(A) LDEQ Permit number 1829T (M-2), Revision of Bubble Permit—Vulcan Chemicals Company, Geismar, Ascension Parish, Louisiana, issued July 28, 1989.

(ii) Additional material.

(A) Letter dated June 28, 1989, from the Administrator of the Louisiana Office of Air Quality, giving assurances that the State has resources and plans necessary to strive toward attainment and maintenance of the NAAQS for ozone taking into account the influence of this Bubble on air quality.

(53) On May 5, 1986, the Governor submitted a request to revise the Louisiana SIP to include an alternate Emission Reduction Plan for the American Cyanamid Company Fortier Plant located at Westwego, Jefferson Parish. A permit was issued by LDEQ on October 17, 1984 (#1896), but after several revisions, the final permit for the trade is #1896 (M-2), issued July 20, 1989. This Bubble uses credits obtained from the change of service of three storage tanks from VOC to non-VOC usage to offset reductions required by controlling one methanol storage tank.

(i) Incorporation by reference.

(A) LDEQ permit number 1896 (M-2) issued July 20, 1989, a Revision to Bubble Permit No. 1896 (M-1)—American Cyanamid Company, Westwego, Jefferson Parish, Louisiana.

(ii) Additional material.

(A) Letter dated June 6, 1989, from the Administrator of the Louisiana Office of Air Quality, giving the State position that the Volatile Organic Compounds that have been shifted out of the emission reduction credit donating tanks have not been shifted elsewhere in the nonattainment area.

(B) Letter received by EPA on March 31, 1989, from Mr. Addison Tatum of the State of Louisiana, including calculations for the permit.

(54) A revision to allow an alternative emission reduction plan (“bubble”) for the Vista Chemical Company facility in Westlake, Louisiana, as submitted by the Governor on November 22, 1983, and amended by Louisiana Department of Environmental Quality Air Quality Division permit #1828 M-2 issued September 25, 1986.

(i) Incorporation by reference.

(A) Louisiana Department of Environmental Quality Air Quality Division permit #1828 M-2 issued September 25, 1986.

(ii) Additional material. —None.

(55) A revision to allow an alternative emission reduction plan [“bubble”] for the Union Carbide facility in Hahnville, Louisiana, as submitted by the Governor on October 19, 1983, and amended by Louisiana Department of Environmental Quality Air Quality Division permit #1836T(M-1) issued April 23, 1987, and revised on May 5, 1990.

(i) Incorporation by reference.

(A) Louisiana Department of Environmental Quality Air Quality Division permit #1836T(M-1) issued April 23, 1987, and revised on May 5, 1990.

(ii) Additional material. —None.

(56) Revisions to Louisiana's volatile organic compound regulations were submitted by the Governor on June 13, 1990.

(i) Incorporation by reference.

(A) Revisions to Title 33, Environmental Quality, Part III. Air, Chapter 21. Control of Emission of Volatile Organic Compounds, Subchapter B. Organic Solvents, Section 2123. Organic Solvents, paragraphs C.6. and D.3., effective February 20, 1990.

(57) Revisions to the Louisiana State Implementation Plan for LAC:33:III: Section 509 Prevention of Significant Deterioration (PSD) sections (509)(B) (Baseline Area) (1), 509(B) (Baseline Area) (2), 509(B) (Baseline Concentration) (1), (509)(B) (Baseline Concentration) (1)(b), 509(B) (Baseline Concentration) (2)(a), 509(B) (Baseline Concentration) (2)(b), 509(B) (Baseline Date) (1)(a), 509(B) (Baseline Date) (1)(b), 509(B) (Baseline Date) (2), 509(B) (Baseline Date) (2)(a), 509(B) (Baseline Date) (2)(b), 509(B) (Net Emission Increases) (4), 509(D), and 509(P)(4), as adopted by the Secretary of Louisiana Department of Environmental Quality (LDEQ) on July 20, 1990, were submitted by the Governor on October 26, 1990.

(i) Incorporation by reference. (A) LAG:33:III: Section 509 Prevention of Significant Deterioration Sections (509)(B) (Baseline Area) (1), 509(B) (Baseline Area) (2), 509(B) (Baseline Concentration) (1)(a), (509)(B) (Baseline Concentration) (1)(b), 509(B) (Baseline Concentration) (2)(a), 509(B) (Baseline Concentration) (2)(b), 509(B) (Baseline Date (1)(a), 509(B) (Baseline Date) (1)(b), 509(B) (Baseline Date) (2), 509(B) (Baseline Date) (2)(a), 509(B) (Baseline Date) (2)(b), 509(B) (Net Emission Increase) (4), 509(D), and 509(P)(4) as amended on July 20, 1990.

(ii) Additional material. —None.

(58) Louisiana Air Quality Regulation section 6.6 as revised and adopted by the Louisiana Environmental Control Commission on February 26, 1981, submitted by the Governor on March 25, 1981, and approved by the Environmental Protection Agency on June 9, 1982.

(i) Incorporation by reference.

(A) Louisiana Air Quality Regulation section 6.6 as revised and adopted by the Louisiana Environmental Control Commission on February 26, 1981, submitted by the Governor on March 25, 1981, and approved by the Environmental Protection Agency on June 9, 1982.

(ii) Additional material.

(A) Letter dated March 24, 1981, from the Secretary of the Louisiana Department of Natural Resources to the Governor of Louisiana acknowledging approval of Louisiana Air Quality Regulation section 6.6 by the Louisiana Environmental Control Commission effective on February 26, 1981.

(59) A revision to the Louisiana State Implementation Plan (SIP) to include revisions to LAC, Title 33, “Environmental Quality,” Part III. Air, Chapter 15. Emission Standards for Sulfur Dioxide, effective April 20, 1992, and submitted by the Governor by cover letter dated August 5, 1992.

(i) Incorporation by reference.

(A) Revisions to LAC, Title 33, “Environmental Quality,” Part III. Air, Chapter 15. Emission Standards for Sulfur Dioxide, Section 1501, “Degradation of Existing Emission Quality Restricted;” Section 1503, “Emission Limitations;” Table 4, “Emissions—Methods of Contaminant Measurement;” Section 1505, “Variances;” Section 1507, “Exceptions;” Section 1509, “Reduced Sulfur Compounds (New and Existing Sources);” Section 1511, “Continuous Emissions Monitoring;” and Section 1513, “Recordkeeping and Reporting,” effective April 20, 1992.

(60) A revision to the Louisiana State Implementation plan (SIP) to include revisions to Louisiana Administrative Code (LAC), Title 33, Environmental Quality, Part III. Air, Chapter 1, Chapter 21, and Chapter 61 as submitted by the Governor on June 13, 1990, October 26, 1990, May 24, 1991, and March 24, 1992.

(i) Incorporation by reference.

(A) LAC, Title 33, Environmental Quality, Part III. Air, Chapter 21 (December 1987). Control of Emission of Organic Compounds, except section 2105. Storage of Volatile Organic Components (Small Tanks).

(B) Revisions to LAC, Title 33, Environmental Quality, Part III. Air, Chapter 1. General Provisions, section 111. Definitions—Administrator, Administrative Authority*, Attainment Areas, Nonattainment Areas, SIP, Volatile Organic Compound, and Chapter 21. Control of Emission of Organic Compounds, Subchapter A. General, section 2103. Storage of Volatile Organic Compounds paragraphs A., C., D.1., D.1.a. through D.1.d., D.2., D.2.a., D.2.b., D.3., E., F., H.1., H.2., I. effective January 20, 1990.

(C) Revisions to LAC, Title 33, Environmental Quality, Part III. Air, Chapter 21. Control of Emission of Organic Compounds Subchapter A. General, section 2107. Volatile Organic Compounds-Loading, section 2109. Oil/Water-Separation, paragraphs A.1. through A.4., B. through D., section 2113. Housekeeping, paragraphs A.1 through A.3., A.5., section 2117. Exemptions, section 2119. Variances B., and Subchapter D. Cutback Paving Asphalt section 2127. Cutback Paving Asphalt, paragraphs A., B., C.1., C.2., C.3., D., D.1., D.1.b., D.1.c., D.1.d., and D.2., effective February 20, 1990.

(D) Revisions to LAC, Title 33, Environmental Quality, Part III. Air, Chapter 21. Control of Emission of Organic Compounds, Subchapter B. Organic Solvents, section 2123. Organic Solvents, paragraphs C., C.1. through C.5., C.7. through C.9., effective February 20, 1990.

(E) Revisions to LAC, Title 33, Environmental Quality, Part III. Air, Chapter 21. Control of Emission of Organic Compounds, Subchapter F. Gasoline Handling, section 2131. Filling of Gasoline Storage Vessels, paragraphs A., B., B.1., B.3., D., D.1., D.4., D.5., E., F., and G., section 2133. Gasoline Bulk Plants paragraphs A., A.1., A.3. through A.6., B., B.3., B.4., C. and D., section 2135. Bulk Gasoline Terminals paragraphs A., B., B.1.a., B.1.a.i., B.1.a.iii., B.1.d., B.2. through B.5., and C. through E., E.1. through E.4., and section 2137. Gasoline Terminal Vapor-Tight Control Procedure. effective July 20, 1990.

(F) Revisions to LAC, Title 33, Environmental Quality, Part III. Air, Chapter 21. Control of Emission of Organic Compounds Subchapter A. General, section 2101. Compliance Schedules, section 2115. Waste Gas Disposal paragraphs A., B., C., D., F., G., H., I.1. through I.5., J. through K., section 2121. Fugitive Emission Control paragraphs B., B.1, B.2., C., C.1.b., C.1.b.i., C.1.b.ii., C.1.b.iii., C.1.c, C.2., C.2.b., C.2.b.i., C.4., C.4.c., C.4.d., C.5. and G., Subchapter C. Vapor Degreasers, section 2125. Vapor Degreasers paragraphs A., A.1., A.2., A.2.i. through A.2.m., A.3., A.3.a. through A.3.d., B., B.1., B.7., B.8., C., C.1., C.1.a. through C.1.c., C.1.i., C.1.j., and D. through G., Subchapter E. Perchloroethylene Dry Cleaning Systems, section 2129. Perchloroethylene Dry Cleaning Systems paragraphs A., A.1., A.2., A.2.a. through A.2.c., C., and D., Subchapter H. Graphic Arts, section 2143. Graphic Arts (Printing) by Rotogravure and Flexographic Processes paragraphs A., A.1., A.3., A.5., B., C. and D., Subchapter I. Pharmaceutical Manufacturing Facilities, section 2145. Pharmaceutical Manufacturing Facilities, paragraphs A., A.1., A.1.c., and E. through G. effective November 20, 1990.

(G) Revisions to LAC, Title 33, Environmental Quality, Part III. Air, Chapter 21. Control of Emissions of Organic Compounds Subchapter A. General, section 2103. Storage of Volatile Organic Compounds paragraphs B.,D., D.2.c. through D.2.e., G., H.3., I.2.c., I.4. and I.5., section 2107. Volatile Organic Compounds-Loading paragraphs D.3. and D.4., section 2109. Oil/Water Separation paragraphs A., B.4., and B.5., section 2111. Pumps and Compressors, section 2113. Housekeeping paragraph A.4., section 2119. Variances paragraph A.; Subchapter D. Cutback Paving Asphalt, section 2127. Cutback Paving Asphalt paragraphs C. and D.1.a. effective April 20, 1991.

(H) Revisions to LAC, Title 33, Environmental Quality, Part III. Air, Chapter 21. Control of Emission of Organic Compounds, section 2115. Waste Gas Disposal paragraphs I., K., and K.4., section 2121. Fugitive Emission Control paragraphs A., C.1., C.1.b.iv. through C.1.b.vi., C.4.a., C.4.b., C.4.h., D., D.1., D.1.b. through D.1.f., and D.2., section 2123. Organic Solvents paragraphs A., A.1. through A.3., B., B.1., B.1.a. through B.1.c., C.11., D., D.1. through D.9., E., E.1. through E.7., F., and F.1. through F.4., Subchapter F. Gasoline Handling, section 2131. Filling of Gasoline Storage Vessels paragraphs D.2. and D.3., section 2135. Bulk Gasoline Terminals paragraph E.5., Subchapter G-Petroleum Refinery Operations, section 2139. Refinery Vacuum Producing Systems paragraphs A. and B. and section 2141. Refinery Process Unit Turnarounds effective July 20, 1991.

(I) Revisions to LAC, Title 33, Environmental Quality, Part III. Air, Chapter 61. Division's Sources Test Manual, Subchapter A. Method 43-Capture Efficiency Test Procedures section 6121 through section 6131 effective July 20, 1991.

(J) Revisions to LAC, Title 33, Environmental Quality, Part III. Air Chapter 1. General Provisions, section 111. Definitions-Coating, Department, Distance from Source to Property Line, Exceedance, Hydrocarbon, Leak, Miscellaneous Metal Parts and Products Coating, Nonattainment Area, Ozone Exceedance, SIP effective August 20, 1991.

(61) A revision to the Louisiana SIP to include revisions to LAC, Title 33, “Environmental Quality,” Part III. Air, Chapter 21, Control of Emission of Organic Compounds, Section 2132—Stage II Vapor Recovery Systems for Control of Vehicle Refuelling Emissions at Gasoline Dispensing Facilities effective November 20, 1992, and submitted by the Governor by cover letter dated November 10, 1992.

(i) Incorporation by reference.

(A) Revisions to LAC, Title 33, “Environmental Quality,” Part III. Air, Chapter 21, Control of Emission of Organic Compounds, Section 2132—Stage II Vapor Recovery Systems for Control of Vehicle Refuelling Emissions at Gasoline Dispensing Facilities, effective November 20, 1992; and Chapter 65, Section 6523—Fee Schedule Listing, effective November 20, 1992.

(ii) Additional materials.

(A) November 15, 1993, narrative plan addressing: Legal authority, control strategy, compliance schedules, air quality surveillance, public notice, determination of regulated universe, Louisiana Department of Environmental Quality recordkeeping, facility recordkeeping, annual in-use above ground inspections, program penalties, training, and benefits.

(62) Alternative emission reduction (bubble) plan for the Dow Chemical facility located in Plaquemine, Iberville Parish, as adopted by the Louisiana Environmental Control Commission on July 28, 1983, submitted by the Governor on October 19, 1983, and amended by the Louisiana Department of Environmental Quality with permit number 1838T(M-2) issued on October 16, 1991.

(ii) Incorporation by reference.

(A) Permit number 1838T(M-2) as issued by the Louisiana Department of Environmental Quality on October 16, 1991.

(ii) Additional material. (A) Letter dated September 17, 1991, from the Administrator of the Office of Air Quality at the Louisiana Department of Environmental Quality to the Chief of the Planning Section at the Air Programs Branch of the U.S. Environmental Protection Agency—Region 6, furnishing State assurances.

(63) The State is required to implement a Small Business Stationary Source Technical and Environmental Compliance Assistance Program (PROGRAM) as specified in the plan revision submitted by the Governor on October 22, 1992. This plan submittal, as adopted by the Secretary of the Louisiana Department of Environmental Quality (LDEQ) on October 22, 1992, was developed in accordance with section 507 of the Clean Air Act (CAA).

(i) Incorporation by reference.

(A) Enrolled House Bill No. 1319 (Act 1037, Regular Session, 1992), signed into law by the Governor on July 13, 1992, and effective upon signature, enacting Louisiana Revised Statutes (R.S.) 30:2061 and 2062 and R.S. 36:239(H). Included in Act 1037 are provisions establishing a small business stationary source compliance assistance program; creating the State Ombudsman Office for small business; creating a Compliance Advisory Panel (CAP); establishing membership of the CAP; and establishing CAP powers, duties, and functions.

(B) Louisiana R.S. 30:2060N.(6), “Toxic air pollutant emission control program”, (the small business stationary source technical and environmental compliance assistance program subsection), as in effect on October 22, 1992.

(C) State of Louisiana Executive Order No. EWE 92-4 dated February 10, 1992, and effective upon signature, creating and establishing an Office of Permits within the Executive Department, Office of the Governor.

(D) Letter from Louisiana Governor Edwards to Mr. Kai Midboe, Secretary, LDEQ, dated February 20, 1992, designating the Governor's Office of Permits as the official State office to serve as Ombudsman for the PROGRAM per the mandate of section 507 of the Federal CAA. The Coordinator of the Office of Permits will be responsible for administering the Small Business Ombudsman portion of the PROGRAM.

(ii) Additional material.

(A) Narrative SIP Revision entitled, “Louisiana SIP, Concerning CAA Amendments of 1990, Section 507, Small Business Stationary Source Technical and Environmental Compliance Assistance (Program); November 15, 1992.”

(B) “State of Louisiana Memorandum of Understanding Between the Governor's Office of Permits and the Louisiana Department of Environmental Quality”, signed (and effective) on April 7, 1992, by Mr. Kai David Midboe, Secretary, LDEQ, and Ms. Martha A. Madden, Coordinator, Governor's Office of Permits.

(C) Legal opinion letter dated October 22, 1992, from James B. Thompson, III, Assistant Secretary for Legal Affairs and Enforcement, LDEQ, to Mr. B. J. Wynne, Regional Administrator, EPA Region VI, regarding “Appointment to Small Business Advisory Panel”.

(64) Revisions to the Louisiana SIP addressing VOC RACT catch-up requirements were submitted by the Governor of Louisiana by letters dated December 21, 1992, and April 14, 1993.

(i) Incorporation by reference.

(A) Revisions to LAC, Title 33, Environmental Quality, Part III. Air; Chapter 21. Control of Emissions of Organic Compounds, Subchapter A. General; section 2103. Storage of Volatile Organic Compounds, paragraphs G., I., I.4.; section 2109. Oil/Water Separation, paragraph B.4.; Subchapter B. Organic Solvents; section 2123. Organic Solvents, paragraph D.6.; Subchapter C. Vapor Degreasers; section 2125. Vapor Degreasers, paragraph D.; Subchapter F. Gasoline Handling; section 2131. Filling of Gasoline Storage Vessels, paragraphs D., D.1., D.3., G.; section 2135. Bulk Gasoline Terminals, paragraph A.; Subchapter H. Graphic Arts; section 2143. Graphic Arts (Printing) by Rotogravure and Flexographic Processes, paragraph B, as adopted by LDEQ on October 20, 1992.

(B) Revisions to LAC, Title 33, Environmental Quality, Part III. Air; Chapter 21. Control of Emissions of Organic Compounds, Subchapter A. General; section 2115. Waste Gas Disposal, introductory paragraph, paragraphs H., H.1., H.1.a through H.1.d, H.2, H.2.a, H.2.b, H.3, L., as adopted by LDEQ on March 20, 1993.

(ii) Additional material.

(A) Letters dated November 10, 1992 and December 21, 1992, signed by Edwin Edwards, Governor of Louisiana.

(B) Letter dated April 14, 1993, signed by Edwin Edwards, Governor of Louisiana.

(C) Letter of negative declaration dated March 29, 1994, signed by Gustave Von Boduungen, P.E., Assistant Secretary, LDEQ.

(65) Revisions to the Louisiana Department of Environmental Quality Regulation Title 33, Part III, Chapter 9, Section 919, (February 2, 1993), and a technical correction (October 20, 1994). These revisions are for the purpose of implementing an emission statement program for stationary sources within the ozone nonattainment areas.

(i) Incorporation by reference.

(A) Revisions to LAC, title 33, Part III, Chapter 9, General Regulations on Control of Emissions and Emissions Standards, Section 919, Emission Inventory, adopted in the Louisiana Register, Vol. 19, No. 2, 184-186, February 20, 1993. All subsections except B.2.a. and B.2.d.

(B) Revisions to LAC, title 33, Part III, Chapter 9, General Regulations on Control of Emissions and Emissions standards, Section 919, Emission Inventory, adopted in the Louisiana Register, Vol 20, No. 10, 1102, October 20, 1994. Subsections B.2.a. and B.2.d.

(66) Revisions to the Louisiana Department of Environmental Quality Regulation Title 33, Part III, Chapter 2, Section 223 and Chapter 19, Sections 1951-1973. These revisions are for the purpose of implementing a Clean Fuel Fleet Program to satisfy the Federal requirements for a Clean Fuel Fleet Program to be part of the SIP for Louisiana.

(i) Incorporation by reference.

(A) Revision to LAC, Title 33, Part III, Chapter 2, Rules and Regulations for the Fee System of the Air Quality Control Programs, Section 223, Fee Schedule Listing, adopted in the Louisiana Register, Vol. 20, No. 11, 1263, November 20, 1994.

(B) Revision to LAC, Title 33, Part III, Chapter 19, Mobile Sources, Subchapter B, Clean Fuel Fleet Program, Sections 1951-1973, adopted in the Louisiana Register, Vol. 20, No. 11, 1263-1268, November 20, 1994.

(67) A revision to the Louisiana State Implementation Plan for General Conformity: LAC 33:III. CHAPTER 14. SUBCHAPTER A “Determining Conformity of General Federal Actions to State or Federal Implementation Plan” as adopted by the Louisiana Department of Environmental Quality Secretary and published in the Louisiana Register, Vol. 20, No. 11, 1268, November 20, 1994, was submitted by the Governor on November 10, 1994.

(i) Incorporation by reference.

(A) Louisiana General Conformity: LAC 33:III. CHAPTER 14. SUBCHAPTER A “Determining Conformity of General Federal Actions to State or Federal Implementation Plan” as adopted by the Louisiana Department of Environmental Quality Secretary and published in the Louisiana Register, Vol. 20, No. 11, 1268, November 20, 1994.

(68) A revision to the Louisiana SIP addressing the nonattainment NSR program for Louisiana was submitted by the Governor of Louisiana on March 3, 1993, and November 15, 1993.

(i) Incorporation by reference.

(A) Revision to LAC, Title 33, Part III. Air, Chapter 5. Permit Procedures, by the addition of Section 504. Nonattainment New Source Review Procedures, as promulgated in the Louisiana Register, Volume 19, Number 2, 176-183, February 20, 1993; effective February 20, 1993, and submitted by the Governor on March 3, 1993.

(B) Revisions to LAC, Title 33, Part III. Air, Chapter 5. Permit Procedures, Section 504. Nonattainment New Source Review Procedures, Subsections: A., Applicability, Paragraphs A(1), A(2), A(3), A(4); D., Nonattainment New Source Requirements, Paragraph D(4); Delete G., Permit Procedures, Public Participation and Notification; Reletter H., Definitions, to G., and revise definitions for Major Modification (paragraphs: a., c.iii, c.iv, c.v.(a)(b), c.vi, c.vii), Major Stationary Source (paragraphs: a., d.i); Delete Table 1; Renumber Table 2, Major Stationary Source/Major Modification Emission Thresholds, to Table 1, and revise Footnote 1., as promulgated in the Louisiana Register, Volume 19, Number 11, 1420-1421, November 20, 1993; effective November 20, 1993, and submitted by the Governor on November 4, 1993.

(ii) Additional material.

(A) Letter dated January 7, 1994, signed by the Governor of Louisiana, which clarifies that section 504 is to be reviewed under the SIP program.

(69) The Governor of Louisiana submitted revisions to Regulation Louisiana Administrative Code on March 22, 1995 to incorporate changes in the Federal PSD permitting regulations for PM-10 increments.

(i) Incorporation by reference.

(A) Revisions to Regulation Louisiana Administrative Code 33:III.Chapter 5, Section 509, effective February 20, 1995: Section B. Definitions: Baseline Date; Section B. Definitions: Net Emissions Increase; Section D. Ambient Air Increments; Section I.8.a.; Section K.2.; and Section P.4.

(70) The Louisiana Department of Environmental Quality submitted a redesignation request and maintenance plan for Pointe Coupee Parish on December 20, 1995. The redesignation request and maintenance plan meet the redesignation requirements in section 107(d)(3)(E) of the Act as amended in 1990. The redesignation meets the Federal requirements of section 182(a)(1) of the Clean Air Act as a revision to the Louisiana ozone State Implementation Plan for Pointe Coupee Parish. The EPA therefore approved the request for redesignation to attainment with respect to ozone for Pointe Coupee Parish on December 20, 1996.

(i) Incorporation by reference. Letter dated August 31, 1995, from Mr. Gustave Von Bodungen, P.E., Assistant Secretary, Louisiana Department of Environmental Quality, transmitting a copy of the Pointe Coupee Parish maintenance plan for the EPA's approval.

(ii) Additional material.

(A) Letter dated August 28, 1995, from Governor Edwin E. Edwards of Louisiana to Ms. Jane Saginaw, Regional Administrator, requesting the reclassification and redesignation of Pointe Coupee Parish to attainment for ozone.

(B) The ten year ozone maintenance plan, including emissions projections and contingency measures, submitted to EPA as part of the Pointe Coupee Parish redesignation request on December 20, 1995.

(71) A revision to the Louisiana SIP addressing the 15 percent rate-of-progress requirements was submitted by the Governor of Louisiana by cover letter dated December 15, 1995. This revision, submitted to satisfy the requirements of section 182(b) of the Clean Air Act (Act), will aid in ensuring that reasonable further progress is made towards attaining the national ambient air quality standard (NAAQS) for ozone.

(i) Incorporation by reference.

(A) Revisions to LAC, Title 33, Environmental Quality, Part III. Air; Chapter 21. Control of Emissions of Organic Compounds, Subchapter A. General; section 2108. Marine Vapor Recovery, paragraphs B.1., B.2., B.3., B.3.a. through B.3.d., B.4.a., B.4.b., B.5., B.6., D.1.a., D.1.a.i., D.1.a.ii., D.1.b., D.2., D.3., D.4.a., D.4.b., D.4.c., D.4.c.i., D.4.c.ii., D.4.d., D.4.e., D.4.e.i., D.4.e.ii., D.4.f., D.4.g., E.2., E.2.a. through E.2.c., F.1., F.2., F.3., G.1., G.2., as adopted by LDEQ on October 20, 1988.

(B) Revisions to LAC, Title 33, Environmental Quality, Part III. Air; Chapter 21. Control of Emissions of Organic Compounds, Subchapter A. General; section 2108. Marine Vapor Recovery, paragraphs A., B. Definitions-Barge, Crude Oil, Gasoline, Ship, C., C.1., C.2., C.3., C.3.a. through C.3.d. (note: paragraphs B.1., B.2., B.3., and B.3.a. through B.3.d., as adopted on October 20, 1988, were moved to C.1., C.2., C.3., and C.3.a. through C.3.d. without repromulgating), C.4., C.4.a., C.4.b., C.5., C.6. (note: paragraphs B.4.a., B.4.b., B.5., and B.6., as adopted on October 20, 1988, were moved to C.4.a., C.4.b., C.5., and C.6. without repromulgating), D.1., D.1.a. through D.1.c., D.2., D.2.a. through D.2.c., D.3., E., E.1., E.1.a., E.1.a.i., E.1.a.ii., E.1.b., E.2., E.3. (note: D.1.a., D.1.a.i., D.1.a.ii., D.1.b., D.2., and D.3., as adopted October 20, 1988, were moved to E.1.a., E.1.a.i., E.1.a.ii., E.1.b., E.2., and E.3. without repromulgating), E.4., E.4.a., E.4.b., E.4.c., E.4.c.i., E.4.c.ii., E.4.d., E.4.e., E.4.e.i., E.4.e.ii., E.4.f., E.4.g. (note: D.4.a., D.4.b., D.4.c., D.4.c.i., D.4.c.ii., D.4.d., D.4.e., D.4.e.i., D.4.e.ii., D.4.f., and D.4.g, as adopted on October 20, 1988, were moved to E.4.a., E.4.b., E.4.c., E.4.c.i., E.4.c.ii., E.4.d., E.4.e., E.4.e.i., E.4.e.ii., E.4.f., and E.4.g. without repromulgating), E.5., F., F.1., F.2., F.2.a. through F.2.e. (note: E.2. and E.2.a. through E.2.c., as adopted on October 20, 1988, were moved to F.2. and F.2.a through F.2.c. without repromulgating), G., G.1., G.2., G.3. (note: F.1., F.2., and F.3., as adopted October 20, 1988, were moved to G.1., G.2., and G.3. without repromulgating), H., H.1., H.2. (note: G.1. and G.2., as adopted on October 20, 1988, were moved to H.1. and H.2. without repromulgating), as adopted by LDEQ on November 20, 1990.

(C) Revisions to LAC, Title 33, Environmental Quality, Part III. Air; Chapter 21. Control of Emissions of Organic Compounds, Subchapter A. General; section 2122. Fugitive Emission Control for Ozone Nonattainment Areas, paragraphs A., A.1. through A.5., A.6., A.6.a. through A.6.d., B. Definitions-Connector, Good Performance Level, Heavy Liquid Service, Inaccessible Valve/Connector, In Vacuum Service, Light Liquid, Light Liquid Service, Liquid Service, Process Unit, Process Unit Shutdown, Unrepairable Component, C., C.1., C.1.a. through C.1.c., C.2. through C.5., D., D.1., D.1.a., D.1.a.i., D.1.a.ii., D.1.b., D.1.b.i. through D.1.b.v., D.1.c. through D.1.e., D.2., D.2.a., D.2.b., D.2.b.i. through D.2.b.iii., D.3., D.3.a. through D.3.d., D.4., D.4.a. through D.4.k., D.5., E.1.a. through E.1.f., E.2., E.3., E.3.a., E.3.a.i. through E.3.a.v., E.3.b., E.3.b.i. through E.3.b.v., F., F.1., F.2., F.2.a. through F.2.j., F.3., G., G.1. through G.13., as adopted by LDEQ on October 20, 1994.

(D) Revisions to LAC, Title 33, Environmental Quality, Part III. Air; Chapter 21. Control of Emissions of Organic Compounds, Subchapter A. General; section 2122. Fugitive Emission Control for Ozone Nonattainment Areas, paragraphs E., E.1., E.1.g., as adopted by LDEQ on November 20, 1994.

(E) Revisions to LAC, Title 33, Environmental Quality, Part III. Air; Chapter 21. Control of Emissions of Organic Compounds, Subchapter A. General; section 2103. Storage of Volatile Organic Compounds, paragraphs A., B., D.1., D.1.a. through D.1.d., D.2., D.2.a. through D.2.e., E., F., G., G.1. through G.4., H., H.1., H.2., H.2.a. through H.2.e., H.3., I., I.1., I.2., I.2.a. through I.2.c., I.3. through I.5., as adopted by LDEQ on December 20, 1994.

(F) Revisions to LAC, Title 33, Environmental Quality, Part III. Air;

Chapter 21. Control of Emissions of Organic Compounds, Subchapter A. General; section 2103. Storage of Volatile Organic Compounds, paragraphs C., D., D.3., as adopted by LDEQ on November 20, 1995.

(G) Revisions to LAC, Title 33, Environmental Quality, Part III. Air; Chapter 21. Control of Emissions of Organic Compounds, Subchapter A. General; section 2103. Storage of Volatile Organic Compounds, paragraph D.4., as adopted by LDEQ on December 20, 1995.

(H) Reasonable Further Progress Agreed To Order, dated December 16, 1994, issued by the Assistant Secretary of the State of Louisiana Department of Environmental Quality in the matter of BASF Corporation, Geismar, Louisiana.

(I) Reasonable Further Progress Agreed To Order, dated August 22, 1994, issued by the Assistant Secretary of the State of Louisiana Department of Environmental Quality in the matter of CosMar Company, Inc., Carville, Louisiana.

(J) Reasonable Further Progress Agreed To Order, dated September 26, 1994, issued by the Assistant Secretary of the State of Louisiana Department of Environmental Quality in the matter of Shell Chemical Company, Geismar, Louisiana.

(K) Reasonable Further Progress Agreed To Order, dated September 8, 1994, issued by the Assistant Secretary of the State of Louisiana Department of Environmental Quality in the matter of Uniroyal Chemical Company, Inc., Geismar, Louisiana.

(L) Reasonable Further Progress Agreed To Order, dated September 8, 1994, issued by the Assistant Secretary of the State of Louisiana Department of Environmental Quality in the matter of Vulcan Chemicals, Geismar, Louisiana.

(M) SIP narrative plan entitled, “Revision to the 15% Rate of Progress Plan and 1990 Emissions Inventory,” dated December 28, 1995, page 11, Section 2.2, 1996 Target Level Emissions, first paragraph; page 23, Section 5, Table 2—Reductions in Plan; page 173, Appendix G, table—Reductions from Industrial Sources through 1996 Used for the 15% Requirement, which ends on page 174.

(ii) Additional materials.

(A) SIP narrative plan entitled, “Revision to 15% Rate of Progress Plan and 1990 Emissions Inventory,” submitted by the Governor of Louisiana on December 15, 1995, except Section 6. Contingency Measures Documentation, Appendix M. Contingency Reductions Documentation, and Appendix N. Banking Regulations.

(B) Letter dated May 3, 1996, from Gustave Von Bodungen, Louisiana Department of Environmental Quality, to Thomas Diggs, U.S. Environmental Protection Agency, transmitting supplemental documentation for the 15 Percent Rate of Progress Plan.

(72) Revisions to the Louisiana SIP addressing VOC RACT Negative Declarations. The Governor of Louisiana submitted the negative declarations for reasonably available control technology (RACT) for the Baton Rouge ozone nonattainment area on December 15, 1996. Section 172(c)(1) of the Clean Air Act requires nonattainment areas to adopt, at a minimum, RACT to reduce emissions from existing sources. Pursuant to section 182(b)(2) of the Act, for moderate and above ozone nonattainment areas, the EPA has identified 13 categories for such sources and developed the Control Technique Guidelines (CTGs) or Alternate Control Techniques (ACTs) documents to implement RACT at those sources. When no major volatile organic compound (VOC) sources for a CTG/ACT category exist in a nonattainment area, a State may submit a negative declaration for that category. Louisiana's submittal included two negative declaration letters from Mr. Gustave Von Bodungen to Ms. Karen Alvarez dated April 6, 1994, and June 20, 1994, for the following source categories: offset lithography, plastic parts-business machines, plastic parts-others, wood furniture, aerospace coatings, autobody refinishing, and shipbuilding coatings/repair. This submittal satisfies section 182(b)(2) of the Clean Air Act Amendments of 1990 for these particular CTG/ACT source categories for the Baton Rouge ozone nonattainment area.

(i) Incorporation by reference. The letter dated December 15, 1995, from the Governor of Louisiana to the Regional Administrator, submitting a revision to the Louisiana SIP for VOC RACT rules, which included VOC RACT negative declarations.

(ii) Additional material.

(A) The negative declaration letter dated April 16, 1994, from Mr. Gustave Von Bodungen to Ms. Karen Alvarez.

(B) The negative declaration letter dated June 20, 1994, from Mr. Gustave Von Bodungen to Ms. Karen Alvarez.

(73) The Louisiana Department of Environmental Quality submitted a redesignation request and maintenance plan for Calcasieu Parish on December 20, 1995. The redesignation request and maintenance plan meet the redesignation requirements in section 107(d)(3)(E) of the Act. The redesignation meets the Federal requirements of section 182(a)(1) of the Act as a revision to the Louisiana ozone State Implementation Plan for Calcasieu Parish. The EPA therefore approved the request for redesignation to attainment with respect to ozone for Calcasieu Parish on June 2, 1997.

(i) Incorporation by reference. Letter dated December 20, 1995, from Governor Edwin E. Edwards of Louisiana to Ms. Jane Saginaw, Regional Administrator, transmitting a copy of the Calcasieu Parish maintenance plan and requesting the redesignation of Calcasieu Parish to attainment for ozone.

(ii) Additional material. The ten year ozone maintenance plan, including emissions projections and contingency measures, submitted to EPA as part of the Calcasieu Parish redesignation request on December 20, 1995.

(74) Revisions to the Louisiana Department of Environmental Quality Regulation Title 33, Part III, Chapter 21, Control of Emission of Organic Compounds, submitted by the Governor on December 15, 1995.

(i) Incorporation by reference.

(A) LAC, Title 33, Part III, Chapter 21, Section 2147, Limiting Volatile Organic Compound Emissions from Reactor Processes and Distillation Operations in the Synthetic Organic Chemical Manufacturing Industry, adopted in the Louisiana Register on April 20, 1995 (LR 21:380).

(B) LAC, Title 33, Part III, Chapter 21, Section 2149, Limiting Volatile Organic Compound Emissions from Batch Processing, adopted in the Louisiana Register on April 20, 1995 (LR 21:387).

(C) LAC, Title 33, Part III, Chapter 21, Section 2151, Limiting Volatile Organic Compound Emissions from Cleanup Solvent Processing, adopted in the Louisiana Register on April 20, 1995 (LR 21:391).

(ii) Additional material.

(A) Letter of negative declaration for wood furniture dated January 21, 1997, from the State of Louisiana Department of Environmental Quality.

(75) A revision to the Louisiana State Implementation Plan for General Conformity: LAC 33:III. Chapter 14. Subchapter A “Determining Conformity of General Federal Actions to State or Federal Implementation Plan,” Section 1405.B as adopted by the Louisiana Department of Environmental Quality Secretary and published in the Louisiana Register, Vol. 23, No. 6, 720, June 20, 1997, was submitted by the Governor on September 8, 1997.

(i) Incorporation by reference.

(A) Louisiana General Conformity: LAC 33:III. Chapter 14. Subchapter A “Determining Conformity of General Federal Actions to State or Federal Implementation Plan”, Section 1405.B as adopted by the Louisiana Department of Environmental Quality Secretary and published in the Louisiana Register, Vol. 23, No. 6, 720, June 20, 1997.

(76) [Reserved]

(77) Revisions to the Louisiana Administrative Code, Title 33, Part III, Chapter 21, Section 2149 (LAC 33:III.2149), “Limiting Volatile Organic Compound Emissions from Batch Processing,” submitted by the Governor on March 23, 1998.

(i) Incorporation by reference. LAC 33:III Chapter 21, revised paragraph 2149.A.2.b; paragraphs 2149.C.2.a, b, and c become paragraphs 2149.C.2.d, e, and f respectively; and add new paragraphs 2149.C.2.a, b, and c, as adopted in the Louisiana Register on November 20, 1997 (LR 23:1507).

(ii) Additional material. None.

(78) [Reserved]

(79) Site-specific revision to the 15% Rate-of-Progress plan submitted by the Governor in a letter dated December 20, 1997. The revision provides for a schedule extension for installation of guide pole sliding cover gaskets on 33 external floating roof tanks located at the Baton Rouge refinery of Exxon Company U.S.A.

(i) Incorporation by reference. Letters dated July 17, 1997, and September 12, 1997, from the LDEQ to Exxon Company U.S.A. approving the compliance date extension; which are included in the State Implementation Plan submittal entitled, “Summary of 15% Rate-of-Progress State Implementation Plan Revision,” dated December 20, 1997.

(ii) Additional material.

(A) Letter from the Governor of Louisiana dated December 20, 1997, transmitting a copy of the State Implementation Plan revision.

(B) Letters dated November 13, 1996; May 14, 1997; and July 3, 1997; from Exxon Company U.S.A. to the LDEQ requesting the compliance date extension and including a list of the subject tanks, the date of the next maintenance downtime, and emissions estimates for the tanks; which are included in the State Implementation Plan submittal entitled, “Summary of 15% Rate-of-Progress State Implementation Plan Revision,” dated December 20, 1997.

[37 FR 10869, May 31, 1972]

§§ 52.1000-52.1018 [Reserved]

Subpart U - Maine

§ 52.1019 Identification of plan—conditional approval.

(a) 1997 PM2.5 NAAQS: The SIP submitted September 10, 2008, with a supplement submitted on June 1, 2011, was previously conditionally approved (see Final Rule published October 16, 2012; 77 FR 63228) for Clean Air Act (CAA) elements 110(a)(2)(A), (C) only as it relates to the PSD program, (D)(i)(II) only as it relates to the PSD program, (D)(ii), (E)(ii), and (J) only as it relates to the PSD program. This conditional approval is contingent upon Maine taking actions to meet requirements of these elements within one year of conditional approval, as committed to in letters from the state to EPA Region 1 dated June 13, 2012, and June 30, 2012. EPA approved a submittal, related to the Conflict of Interest requirements, and converted the conditional approval of elements 110(a)(2)(A) and E(ii) on May 13, 2021; and

(b) 2006 PM2.5 NAAQS: The SIP submitted July 27, 2009, with a supplement submitted on June 1, 2011, was previously conditionally approved (see Final Rule published October 16, 2012; 77 FR 63228) for CAA elements 110(a)(2)(A), (C) only as it relates to the PSD program, (D)(i)(II) only as it relates to the PSD program, (D)(ii), (E)(ii), and (J) only as it relates to the PSD program. This conditional approval is contingent upon Maine taking actions to meet requirements of these elements within one year of conditional approval, as committed to in letters from the state to EPA Region 1 dated June 13, 2012, and June 30, 2012. EPA approved a submittal, related to the Conflict of Interest requirements, and converted the conditional approval of elements 110(a)(2)(A) and E(ii) on May 13, 2021.

(c)-(g) [Reserved]

[86 FR 26182, May 13, 2021]

§ 52.1020 Identification of plan.

(a) Purpose and scope. This section sets forth the applicable State Implementation Plan for Maine under section 110 of the Clean Air Act, 42 U.S.C. 7410 and 40 CFR part 51 to meet national ambient air quality standards or other requirements under the Clean Air Act.

(b) Incorporation by reference.

(1) Material listed in paragraphs (c) and (d) of this section with an EPA approval date prior to September 1, 2008, was approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Material is incorporated as submitted by the state to EPA, and notice of any change in the material will be published in the Federal Register. Entries for paragraphs (c) and (d) of this section with EPA approval dates after September 1, 2008, will be incorporated by reference in the next update to the SIP compilation.

(2) EPA Region 1 certifies that the rules/regulations provided by EPA in the SIP compilation at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated state rules/regulations which have been approved as part of the State Implementation Plan as of September 1, 2008.

(3) Copies of the materials incorporated by reference may be inspected at the Environmental Protection Agency, New England Regional Office, 5 Post Office Square - Suite 100, Boston, MA 02109-3912; Air and Radiation Docket and Information Center, EPA West Building, 1301 Constitution Ave., NW., Washington, DC 20460; and the National Archives and Records Administration (NARA). If you wish to obtain materials from a docket in the EPA Headquarters Library, please call the Office of Air and Radiation (OAR) Docket/Telephone number (202) 566-1742. For information on the availability of this material at NARA, call (202) 741-6030, or go to: http://www.archives.gov/federal_register/code_of_federal_regulations/ibr_locations.html.

(c) EPA approved regulations.

EPA-Approved Maine Regulations

State citation Title/Subject State
effective date
EPA Approval Date
EPA approval date
and citation1
Explanations
Chapter 1 Regulations for the Processing of Applications 5/20/1985 3/23/1993, 58 FR 15422 Portions of Chapter 1. EPA did not approve the following sections of Chapter One: Section 1(A) through 1(Q), and 1(U) through 1(EE); Section 2; Section 4 (C) and (D); last sentence of Section 5(B); last sentence of Section 6(B); Section 6(D); Section 7(B)(1), (B)(2), and (B)(4) through (B)(11); Section 8(A), and 8(E) through 8(L); Sections 9, 10 and 11; Section 13; and Sections 15 and 16.
Chapter 100 Definitions 5/22/2016 8/1/2016, 81 FR 50357
Chapter 101 Visible Emissions 10/10/1979 2/17/1982, 47 FR 6829
Chapter 102 Open Burning 3/17/2005 2/21/2008, 73 FR 9459
Chapter 103 Fuel Burning Equipment Particular Emission Standard 1/24/1983 2/26/1985, 50 FR 7770
Chapter 104 Incinerator Particulate Emission Standard 1/31/1972 5/31/1972, 37 FR 10842
Chapter 105 General Process Source Particulate Emission Standard 1/31/1972 5/31/1972, 37 FR 10842
Chapter 106 Low Sulfur Fuel Regulations 2/8/1978 1/8/1982, 47 FR 947
Chapter 107 Sulfur Dioxide Emission Standards for Sulfate Pulp Mills 1/31/1972 5/31/1972, 37 FR 10842
Chapter 109 Emergency Episode Regulation 8/14/1991 1/12/1995, 60 FR 2885
Chapter 110 Ambient Air Quality Standards 3/27/2019 5/13/2021, 86 FR 26181 This submittal converts to full approval pre-existing conditional approvals for CAA section 110(a)(2)(A) for the 1997 and 2006 PM2.5 standards.
Chapter 111 Petroleum Liquid Storage Vapor Control 9/29/1999 11/5/2014, 79 FR 65589
Chapter 112 Bulk Terminal Petroleum Liquid Transfer Requirements 2/22/1998 11/5/2014, 79 FR 65589
Chapter 113 Growth Offset Regulation 6/22/1994 2/14/1996, 61 FR 5690
Chapter 114 Classification of Air Quality Control Regions 8/29/2012 6/24/2014, 79 FR 35698
Chapter 115 Emission License Regulation 11/6/2012 8/1/2016, 81 FR 50357
Chapter 116 Prohibited Dispersion Techniques 10/25/1989 3/23/1993, 58 FR 15422
Chapter 117 Source Surveillance 8/9/1988 3/21/1989, 54 FR 11524
Chapter 118 Gasoline Dispensing Facilities Vapor Control 1/1/2012 7/14/2017, 82 FR 32480 Includes decommissioning of Stage II vapor recovery systems.
Chapter 119 Motor Vehicle Fuel Volatility Limit 7/15/2015 6/2/2021, 86 FR 29520 Removes references from the SIP for the requirement to sell reformulated gasoline in York, Cumberland, Sagadahoc, Androscoggin, Kennebec, Knox and Lincoln counties.
Chapter 120 Gasoline Tank Trucks 6/22/1994 6/29/1995, 60 FR 33730
Chapter 123 Control of Volatile Organic Compounds from Paper, Film, and Foil Coating Operations 5/18/2010 5/22/2012, 77 FR 30216.
Chapter 126 Capture Efficiency Test Procedures 5/22/1991 3/22/1993, 58 FR 15281
Chapter 126 Appendix A Capture Efficiency Test Procedures 5/22/1991 3/22/1993, 58 FR 15281 Appendix.
Chapter 127 and Appendix A New Motor Vehicle Emission Standards 5/19/2015 9/7/2017, 82 FR 42233 Includes LEV II GHG and ZEV provisions, and Advanced Clean Cars program (LEV III, updated GHG and ZEV standards).
Chapter 129 Surface Coating Facilities 7/7/2015 5/26/2016, 81 FR 33397 Added requirements for metal parts and plastic parts coating operations.
Chapter 129 Appendix A Surface Coating Facilities 1/6/1993 6/17/1994, 59 FR 31154 Appendix.
Chapter 130 Solvent Cleaners 6/17/2004 5/26/2005, 70 FR 30367
Chapter 131 Cutback Asphalt and Emulsified Asphalt 9/15/2009 5/22/2012, 77 FR 30216.
Chapter 132 Graphic Arts: Rotogravure and Flexography 1/6/1993 6/17/1994, 59 FR 31154
Chapter 132 Appendix A Graphic Arts: Rotogravure and Flexography 1/6/1993 6/17/1994, 59 FR 31154 Appendix.
Chapter 133 Gasoline Bulk Plants 6/22/1994 6/29/1995, 60 FR 33730
Chapter 134 Reasonably Available Control Technology for Facilities that Emit Volatile Organic Compounds 2/8/1995 4/18/2000, 65 FR 20749 Regulations fully approved for the following counties: York, Sagadahoc, Cumberland, Androscoggin, Kennebec, Knox, Lincoln, Hancock, Waldo, Aroostock, Franklin, Oxford, and Piscataquis. Regulation granted a limited approval for Washington, Somerset, and Penobscot Counties.
Chapter 137 Emission Statements 11/8/2008 5/1/2017, 82 FR 20257 The entire chapter is approved with the exception of HAP and greenhouse gas reporting requirements which were withdrawn from the State's SIP revision: Sections 1(C), (E), and (F); Definitions 2(A) through (F) and (I); Sections 3(B) and (C); the last sentence of Section 4(D)(5); and Appendix A and B.
Chapter 138 Reasonably Available Control Technology for Facilities that Emit Nitrogen Oxides 8/3/1994 9/9/2002, 67 FR 57148 Affects sources in York, Cumberland, Sagadahoc, Androscoggin, Kennebec, Lincoln, and Knox counties.
Chapter 139 Transportation Conformity 9/19/2007 2/8/2008, 73 FR 7465
Chapter 145 NOX Control Program 6/21/2001 3/10/2005, 70 FR 11879
Chapter 148 Emissions from Smaller-Scale Electric Generating Resources 7/15/2004 5/26/2005, 70 FR 30373
Chapter 149 General Permit Regulation for Nonmetallic Mineral Processing Plants 4/27/2014 10/9/2015, 80 FR 61118 All of Chapter 149 is approved with the exception of the “director discretion” provisions in sections 5(A)(8), 5(A)(9)(a), and 5(A)(9)(b), and the opacity provisions in sections 5(A)(15), 5(C)(7), and 5(E), which were formally withdrawn from consideration as part of the SIP.
Chapter 150 Control of Emissions from Outdoor Wood Boilers 4/11/2010 4/24/2012, 77 FR 24385
Chapter 151 Architectural and Industrial Maintenance (AIM) Coatings 10/6/2005 3/17/2006, 71 FR 13767
Chapter 152 Control of Volatile Organic Compounds from Consumer Products 12/15/2007 5/22/2012, 77 FR 30216.
Chapter 153 Mobile Equipment Repair and Refinishing 2/5/2004 5/26/2005, 70 FR 30367
Chapter 154 Control of Volatile Organic Compounds from Flexible Package Printing 7/20/2010 11/5/2014, 79 FR 65589
Chapter 155 Portable Fuel Container Spillage Control 7/14/2004 2/7/2005, 70 FR 6352 With the exception of the word “or” in Subsection 7C which Maine did not submit as part of the SIP revision.
Chapter 159 Control of Volatile Organic Compounds from Adhesives and Sealants 6/2/2014 11/5/2014, 79 FR 65589
Chapter 161 Graphic Arts - Offset Lithography and Letterpress Printing 4/6/2010 5/22/2012, 77 FR 30216.
Chapter 162 Fiberglass Boat Manufacturing Materials 7/30/2013 5/26/2016, 81 FR 33397
Chapter 164 General Permit Regulation for Concrete Batch Plants 4/27/2014 10/9/2015, 80 FR 61118 All of Chapter 164 is approved with the exception of the “director discretion” provisions in sections 5(C)(2), 5(C)(3)(a), and 5(C)(3)(b), and the opacity provisions in sections 5(A)(10), 5(B)(3), 5(B)(4), 5(E), 5(F)(5) and 5(G)(4), which were formally withdrawn from consideration as part of the SIP.
Vehicle I/M Vehicle Inspection and Maintenance 7/9/1998 1/10/2001, 66 FR 1871 “Maine Motor Vehicle Inspection Manual,” revised in 1998, pages 1-12 through 1-14, and page 2-14, D.1.g.
Vehicle I/M Vehicle Inspection and Maintenance 7/9/1998 1/10/2001, 66 FR 1871 Maine Motor Vehicle Inspection and Maintenance authorizing legislation effective July 9, 1998 and entitled L.D. 2223, “An Act to Reduce Air Pollution from Motor Vehicles and to Meet Requirements of the Federal Clean Air Act.”
38 MRSA § 603-A sub § 2(A) “An Act To Improve Maine's Air Quality and Reduce Regional Haze at Acadia National Park and Other Federally Designated Class I Areas” 9/12/2009 4/24/2012, 77 FR 24385 Only approving Sec. 1. 38 MRSA § 603-A, sub-§ 2, (2) Prohibitions.
5 MRSA Section 18 Disqualification of Executive Employees from Participation in Certain Matters 7/1/2003 6/18/2018, 83 FR 28157 Conflict of Interest Provisions.
38 MRSA Section 341-C(7) Board Membership Conflict of Interest 8/11/2000 6/18/2018, 83 FR 28157 Conflict of Interest Provisions.
38 MRSA Section 341-A(3)(D) Department of Environmental Protection Commissioner 6/15/2011 5/13/2021, 86 FR 26181 Conflict-of-interest provisions.
38 MRSA Section 341-C(2) and 341-C(8) Board Membership qualifications and requirements and federal standards 9/19/2019 5/13/2021, 86 FR 26181 Conflict-of-interest provisions. Sections 341-C(2) and 341-C(8) are approved except 341-C(8)(A).
Chapter 166 Industrial Cleaning Solvents 8/22/2018 8/7/2019, 84 FR 38558
38 M.R.S. § 585-N as amended by Public Law 2019, c. 55, § 1 Reformulated gasoline 11/1/2020 6/2/2021, 86 FR 29520 Repeals the section of the statute which requires retailers in York, Cumberland, Sagadahoc, Androscoggin, Kennebec, Knox and Lincoln counties in Maine to only sell reformulated gasoline.

(d) EPA-approved State Source specific requirements.

EPA-Approved Maine Source Specific Requirements

Name of source Permit number State
effective date
EPA approval date2 Explanations
Central Maine Power, W.F. Wyman Station, Cousins Island, Yarmouth, Maine Department Finding of Fact and Order Air Emission License 1/1/1977 1/8/1982, 47 FR 947
Lincoln Pulp and Paper Company, Kraft Pulp Mill, (Lincoln, Maine) Air Emission License Renewal; and New License for No. 6 Boiler 3/9/1983 5/1/1985, 50 FR 18483
Portsmouth Naval Shipyard, York County, Kittery, Maine Air Emission License Amendment #4 A-452-71-F-M 7/25/1997 4/18/2000, 65 FR 20749 VOC RACT Determination issued by ME DEP on July 25, 1997.
Pioneer Plastics Corporation, Androscoggin County, Auburn, Maine Air Emission License Amendment #3 A-448-71-P-A 6/16/1997 4/18/2000, 65 FR 20749 VOC RACT Determination issued by ME DEP on June 16, 1997.
Champion International Corporation, Hancock County, Bucksport, Maine Air Emission License Amendment #5 A-22-71-K-A 1/19/1996 4/18/2000, 65 FR 20749 VOC RACT Determination issued by ME DEP on January 18, 1996.
International Paper Company, Franklin County, Jay, Maine Air Emission License Amendment #8 A-203-71-R-A 10/4/1995 4/18/2000, 65 FR 20749 VOC RACT Determination issued by ME DEP on October 4, 1995.
International Paper Company, Franklin County, Jay, Maine Air Emission License Amendment #9 A-203-71-S-M 12/13/1995 4/18/2000, 65 FR 20749 VOC RACT Determination issued by ME DEP on December 13, 1995.
James River Corporation, Penobscot County, Old Town, Maine Air Emission License Minor Revision/ Amendment #6 A-180-71-R-M 12/11/1995 4/18/2000, 65 FR 20749 VOC RACT Determination issued by ME DEP on December 8, 1995.
Lincoln Pulp and Paper Company, Penobscot County, Lincoln, Maine Air Emission License Amendment #8 A-177-71-J-M 12/19/1995 4/18/2000, 65 FR 20749 VOC RACT Determination issued by ME DEP on December 18, 1995.
S.D. Warren Paper Company, Cumberland County, Westbrook, Maine Air Emission License Minor Revision/ Amendment #14 A-29-71-Z-M 12/19/1995 4/18/2000, 65 FR 20749 VOC RACT Determination issued by ME DEP on December 18, 1995.
S.D. Warren Paper Company, Somerset County, Skowhegan, Maine Air Emission License Amendment #14 A-19-71-W-M 10/4/1995 4/18/2000, 65 FR 20749 VOC RACT Determination issued by ME DEP on October 4, 1995.
S.D. Warren Paper Company, Somerset County, Skowhegan, Maine Air Emission License Amendment #15 A-19-71-Y-M 1/10/1996 4/18/2000, 65 FR 20749 VOC RACT Determination issued by ME DEP on January 9, 1996.
Boise Cascade Corporation, Oxford County, Rumford, Maine Air Emission License Amendment #11 A-214-71-X-A 12/21/1995 4/18/2000, 65 FR 20749 VOC RACT Determination issued by ME DEP on December 20, 1995.
Bath Iron Works Corporation, Sagadahoc County, Bath, Maine Departmental Finding of Fact and Order Air Emission License Amendment #10 A-333-71-M-M 4/11/2001 5/20/2002, 67 FR 35439 VOC RACT determination for Bath Iron Works.
United Technologies Pratt & Whitney, York County, North Berwick, Maine Departmental Finding of Fact and Order Air Emission License Amendment #6 A-453-71-N-M 4/26/2001 5/20/2002, 67 FR 35439 VOC RACT determination for Pratt & Whitney.
United Technologies Pratt & Whitney, York County, North Berwick, Maine Departmental Finding of Fact and Order Air Emission License Amendment #7 A-453-71-O-M 7/2/2001 5/20/2002, 67 FR 35439 VOC RACT determination for Pratt & Whitney.
Central Maine Power Company, W.F. Wyman Station, Cumberland County, Yarmouth, Maine Departmental Finding of Fact and Order Air Emission License Amendment #1 A-388-71-C-A 5/18/1995 9/9/2002, 67 FR 57148 Case-specific NOX RACT. Air emission license A-388-71-C-A, Amendment #1, condition (q) for FPL Energy's (formerly Central Maine Power) W.F. Wyman Station.
Central Maine Power Company, W.F. Wyman Station, Cumberland County, Yarmouth, Maine Departmental Finding of Fact and Order Air Emission License Amendment #1 A-388-71-D-M 2/16/1996 9/9/2002, 67 FR 57148 Case-specific NOX RACT. Air emission license A-388-71-D-M, amendment #1, conditions 19 and 23 for FPL Energy's (formerly Central Maine Power) W.F. Wyman Station.
Tree Free Fiber Company, LLC, Kennebec County, Augusta, Maine Departmental Finding of Fact and Order Air Emission License Amendment #1 A-195-71-G-M 6/12/1996 9/9/2002, 67 FR 57148 Case-specific NOX RACT. Air emission license A-195-71-G-M, Amendment #1, for Tree Free Fiber Company, LLC, (formerly Statler Industries Inc.).
Tree Free Fiber Company, LLC, Kennebec County, Augusta, Maine Departmental Finding of Fact and Order Air Emission License Amendment #1 A-195-71-D-A/R 6/16/1995 9/9/2002, 67 FR 57148 Case-specific NOX RACT. Air emission license A-195-71-D-A/R, section (II)(D), paragraphs (II)(F)(1) and (3), and conditions 12(A), 12(C), (13), (14) and (15) for Tree Free Fiber Company, LLC, (formerly Statler Industries Inc.).
Pioneer Plastics Corporation, Androscoggin County, Auburn, Maine Departmental Finding of Fact and Order Air Emission License A-448-72-K-A/R 8/23/1995 9/9/2002, 67 FR 57148 Case-specific NOX RACT. Air emission license A-448-72-K-A/R, paragraphs (II)(D)(2), (II)(D)(3) and conditions (13)(f) and 14(k) for Pioneer Plastics Corporation.
Pioneer Plastics Corporation, Androscoggin County, Auburn, Maine Departmental Finding of Fact and Order Air Emission License Amendment #2 A-448-71-O-M 3/10/1997 9/9/2002, 67 FR 57148 Case-specific NOX RACT. Air emission license A-448-71-O-M, Amendment #2, condition (14)(k), for Pioneer Plastics Corporation.
Scott Paper Company, Kennebec County, Winslow, Maine Departmental Finding of Fact and Order Air Emission License Amendment #2 A-188-72-E-A 11/15/1995 9/9/2002, 67 FR 57148 Case-specific NOX RACT. Air emission license A-188-72-E-A, Amendment #2, conditions 8, paragraph 1, and 9, paragraphs 1, 2 and 4, for Scott Paper Company.
The Chinet Company, Kennebec County, Waterville, Maine Departmental Finding of Fact and Order Air Emission License A-416-72-B-A 1/18/1996 9/9/2002, 67 FR 57148 Case-specific NOX RACT. Air emission license A-416-72-B-A, conditions (l) 1, 2, 3a, 3b, 3c, 3e, and (m) for The Chinet Company.
FMC Corporation-Food Ingredients Division, Knox County, Rockland, Maine Departmental Finding of Fact and Order Air Emission License Amendment #5 A-366-72-H-A 2/7/1996 9/9/2002, 67 FR 57148 Case-specific NOX RACT. Air emission license A-366-72-H-A, Amendment #5, conditions 3, 4, 5, 7, 9, 11, 12, 15, 16, and 18 for FMC Corporation-Food Ingredients Division.
Dragon Products Company, Inc., Knox County, Thomaston, Maine Departmental Finding of Fact and Order Air Emission License Amendment #5 A-326-72-N-A 6/5/1996 9/9/2002, 67 FR 57148 Case-specific NOX RACT.
Dragon Products Company, Inc., Knox County, Thomaston, Maine Departmental Finding of Fact and Order Air Emission License Amendment #7 A-326-71-P-M 3/5/1997 9/9/2002, 67 FR 57148 Case-specific NOX RACT.
S.D. Warren Paper Company, Cumberland County, Westbrook, Maine Departmental Finding of Fact and Order Air Emission License Amendment #13 A-29-71-Y-A 6/12/1996 9/9/2002, 67 FR 57148 Case-specific NOX RACT. Air emission license A-29-71-Y-A, Amendment #13, conditions (k)2, (k)3, (q)8 and (p) for S.D. Warren Company.
Mid-Maine Waste Action Corporation, Androscoggin County, Auburn, Maine Departmental Finding of Fact and Order Air Emission License Amendment #2 A-378-72-E-A 10/16/1996 9/9/2002, 67 FR 57148 Case-specific NOX RACT.
Portsmouth Naval Shipyard, York County, Kittery, Maine Departmental Finding of Fact and Order Air Emission License Amendment #2 A-452-71-D-A 10/21/1996 9/9/2002, 67 FR 57148 Case-specific NOX RACT. Air emission license A-452-71-D-A, Amendment #2, conditions 3, 4, 5, 7, 9, 11, 16, 17, 18, 19, and 20 for Portsmouth Naval Shipyard.
Portsmouth Naval Shipyard, York County, Kittery, Maine Departmental Finding of Fact and Order Air Emission License Amendment #4 A-452-71-F-M 7/25/1997 9/9/2002, 67 FR 57148 Case-specific NOX RACT. Air emission license A-452-71-F-M, Amendment #4, condition 4 for Portsmouth Naval Shipyard.
Maine Energy Recovery Company, York County, Biddeford, Maine Departmental Finding of Fact and Order Air Emission License Amendment #4 A-46-71-L-A 11/12/1996 9/9/2002, 67 FR 57148 Case-specific NOX RACT.
Katahdin Paper Company A-406-77-3-M 7/8/2009 4/24/2012, 77 FR 24385 Approving license conditions (16) A, B, G, and H.
Rumford Paper Company A-214-77-9-M 1/8/2010 4/24/2012, 77 FR 24385
Verso Bucksport, LLC A-22-77-5-M 11/2/2010 4/24/2012, 77 FR 24385
Woodland Pulp, LLC A-214-77-2-M 11/2/2010 4/24/2012, 77 FR 24385
FPL Energy Wyman, LLC & Wyman IV, LLC A-388-77-2-M 11/2/2010 4/24/2012, 77 FR 24385
S. D. Warren Company A-19-77-5-M 11/2/2010 4/24/2012, 77 FR 24385
Verso Androscoggin, LLC A-203-77-11-M 11/2/2010 4/24/2012, 77 FR 24385
Red Shield Environmental, LLC A-180-77-1-A 11/29/2007 4/24/2012, 77 FR 24385
Reckitt Benckiser's Air Wick Air Freshener Single Phase Aerosol Spray Alternative Control Plan 4/23/2013 7/19/2017, 82 FR 33014 Issued pursuant to Chapter 152 Control of Volatile Organic Compounds from Consumer Products.

(e) Nonregulatory.

Maine Non Regulatory

Name of non regulatory SIP provision Applicable
geographic or nonattainment area
State submittal date/effective date EPA approved date3 Explanations
Impact of Projected Growth for Next 10 Years on Air Quality for Maine Standard Metropolitan Statistical Areas Maine's Standard Metropolitan Statistical Areas 6/26/1974 4/29/1975, 40 FR 18726
Incinerator Emission Standard - Regulation Implementation Plan Change, Findings of Fact and Order Maine 5/21/1975 4/10/1978, 43 FR 14964 Revision to incinerator particulate emission standard which would exempt wood waste cone burners from the plan until 1980.
Incinerator Emission Standard - Regulation and Implementation Plan Change, Findings of Fact and Order Maine 9/24/1975 4/10/1978, 43 FR 14964 Revision to incinerator particulate emission standard which would exempt municipal waste cone burners from the plan until 1980.
Air Quality Surveillance Maine 3/10/1978 3/23/1979, 44 FR 17674 Revision to Chapter 5 of the SIP.
New Sources and Modifications Maine 3/10/1978 3/23/1979, 44 FR 17674 Revision to Chapter 6 of the SIP.
Review of New Sources and Modifications Maine 12/19/1979 1/30/1980, 45 FR 6784 Revision to Chapter 6 of the SIP.
Revisions to State Air Implementation Plan as Required by the Federal Clean Air Act Maine 3/28/1979 2/19/1980, 45 FR 10766 Includes Control Strategies for Particulates, Carbon Monoxide, and ozone.
Plan for Public Involvement in Federally Funded Air Pollution Control Activities Maine 5/28/1980 9/9/1980, 45 FR 59314 A plan to provide for public involvement in federally funded air pollution control activities.
Air Quality Surveillance Maine 7/1/1980 1/22/1981, 46 FR 6941 Revision to Chapter 5 of the SIP.
Attain and Maintain the NAAQS for Lead Maine 11/5/1980 8/27/1981, 46 FR 43151 Control Strategy for Lead. Revision to Chapter 2.5.
Establishment of Air Quality Control Sub-Region Metropolitan Portland Air Quality Control Region 10/30/1975 1/8/1982, 47 FR 947 Department Findings of Fact and Order - Sulfur Dioxide Control Strategy.
Sulfur Dioxide Control Strategy - Low Sulfur Fuel Regulation Portland-Peninsula Air Quality Control Region 10/30/1975 1/8/1982, 47 FR 947 Department Findings of Fact and Order - Implementation Plan Revision.
Letter from the Maine DEP documenting the December 1990 survey conducted to satisfy the 5 percent demonstration requirement in order to justify the 3500 gallon capacity cut-off in Chapter 112 Maine 6/3/1991 2/3/1992, 57 FR 3046.
Withdrawal of Air Emission Licenses for: Pioneer Plastics; Eastern Fine Paper; and S.D. Warren, Westbrook Maine 10/3/1990 2/3/1992, 57 FR 3046 Department of Environmental Protection Letter dated December 5, 1989, withdrawing three source-specific licenses as of October 3, 1990.
Portions of Chapter 1 entitled “Regulations for the Processing of Applications” Maine 2/8/1984 3/23/1993, 58 FR 15422.
Review of New Sources and Modifications Maine 11/6/1989 3/23/1993, 58 FR 15422 Revision to Chapter 6 of the SIP.
Letter from the Maine DEP regarding implementation of BACT Maine 5/1/1989 3/23/1993, 58 FR 15422.
Review of New Sources and Modifications Maine 11/2/1990 3/18/1994, 59 FR 12853 Revision to Chapter 6 of the SIP.
Joint Memorandum of Understanding (MOU) Among: City of Presque Isle; ME DOT and ME DEP City of Presque Isle, Maine 3/11/1991 1/12/1995, 60 FR 2885 Part B of the MOU which the Maine Department of Environmental Protection (ME DEP) entered into with the City of Presque Isle, and the Maine Department of Transportation (ME DOT).
Maine State Implementation Plan to Attain the NAAQS for Particulate Matter (PM10) Presque Isle Maine City of Presque Isle, Maine 8/14/1991 1/12/1995, 60 FR 2885 An attainment plan and demonstration which outlines Maine's control strategy for attainment of the PM10 NAAQS and implement RACM and RACT requirements for Presque Isle.
Memorandum of Understanding among: City of Presque Isle; ME DOT and ME DEP City of Presque Isle, Maine 5/25/1994 8/30/1995, 60 FR 45056 Revisions to Part B of the MOU which the ME DEP entered into (and effective) on May 25, 1994, with the City of Presque Isle, and the ME DOT.
Maintenance Demonstration and Contingency Plan for Presque Isle City of Presque Isle, Maine 4/27/1994 8/30/1995, 60 FR 45056 A maintenance demonstration and contingency plan which outline Main's control strategy maintenance of the PM10 NAAQS and contingency measures and provision for Presque Isle.
Letter from the Maine DEP dated July 7, 1994, submitting Small Business Technical Assistance Program Maine 7/7/1994 9/12/1995, 60 FR 47285 Letter from the Maine Department of Environmental Protection submitting a revision to the Maine SIP.
Revisions to the SIP for the Small Business Stationary Source Technical and Environmental Compliance Assistance Program Maine Statewide 5/12/1994 9/12/1995, 60 FR 47285 Revisions to the SIP for the Small Business Stationary Source Technical and Environmental Compliance Assistance Program Dated July 12, 1994 and effective on May 11, 1994.
Corrected page number 124 of the Small Business Stationary Source Technical and Environmental Compliance Assistance Program SIP Maine 8/16/1994 9/12/1995, 60 FR 47285 Letter from ME DEP dated August 16, 1994 submitting a corrected page to the July 12, 1994 SIP revision.
Negative Declaration for Synthetic Organic Chemical Manufacturing Industry Distillation and Reactors Control Technique Guideline Categories Maine Statewide 11/15/1994 4/18/2000, 65 FR 20749 Letter from ME DEP dated November 15, 1994 stating a negative declaration for the Synthetic Organic Chemical Manufacturing Industry Distillation and Reactors Control Technique Guideline Categories.
Letter from the Maine Department of Environmental Protection regarding Control of Motor Vehicle Pollution (Inspection and Maintenance Program) Greater Portland Metropolitan Statistical Area 11/19/1998 1/10/2001, 66 FR 1875 Letter from the Maine Department of Environmental Protection dated November 19, 1998 submitting a revision to the Maine SIP.
State of Maine Implementation Plan for Inspection/Maintenance dated November 11, 1998 Greater Portland Metropolitan Statistical Area 11/11/1998 1/10/2001, 66 FR 1875 Maine Motor Vehicle Inspection and Maintenance Program.
Letter from the Maine DEP submitting additional technical support and an enforcement plan for Chapter 119 as an amendment to the SIP Southern Maine 5/29/2001 3/6/2002, 67 FR 10099 Letter from the Maine Department of Environmental Protection dated May 29, 2001 submitting additional technical support and an enforcement plan for Chapter 119 as an amendment to the State Implementation Plan.
Application for a Waiver of Federally-Preempted Gasoline Standards Southern Maine 5/25/2001 3/6/2002, 67 FR 10099 Additional technical support.
Letter from the Maine DEP dated July 1, 1997, submitting case-specific NOX RACT determinations Maine 7/1/1997 9/9/2002, 67 FR 57148 Letter from the Maine Department of Environmental Protection submitting a revision to the Maine SIP.
Letter from the Maine DEP dated October 9, 1997, submitting case-specific NOX RACT determinations Maine 10/9/1997 9/9/2002, 67 FR 57148 Letter from the Maine Department of Environmental Protection submitting a revision to the Maine SIP.
Letter from the Maine DEP dated August 14, 1998, submitting case-specific NOX RACT determinations Maine 8/14/1998 9/9/2002, 67 FR 57148 Letter from the Maine Department of Environmental Protection submitting a revision to the Maine SIP.
Chapter 127 Basis Statement Maine 12/31/2000 4/28/2005, 70 FR 21959.
Correspondence from Maine DEP indicating which portions of Chapter 137 should not be incorporated into the State's SIP Maine 6/6/2006 11/21/2007, 72 FR 65462 Correspondence from David W. Wright of the Maine DEP indicating which portions of Chapter 137 Emission Statements should not be incorporated into the State's SIP.
State of Maine MAPA 1 form for Chapter 139 Transportation Conformity Maine nonattainment areas, and attainment areas with a maintenance plan 9/10/2007 2/08/2008, 73 FR 7465 Certification that the Attorney General approved the Rule as to form and legality.
Amendment to Chapter 141 Conformity of General Federal Actions Maine nonattainment areas, and attainment areas with a maintenance plan 4/19/2007 2/20/2008, 73 FR 9203 Maine Department of Environmental Protection amended its incorporation-by-reference within Chapter 141.2 to reflect EPA's revision to the Federal General Conformity Rule for fine particulate matter promulgated on July 17, 2006 (71 FR 40420-40427); specifically 40 CFR 51.852 Definitions and 40 CFR 51.853 Applicability.
State of Maine MAPA 1 form for Chapter 102 Open Burning Regulation Maine 1/3/2003 2/21/2008, 73 FR 9459 Certification that the Attorney General approved the Rule as to form and legality.
Submittal to meet Clean Air Act Section 110(a)(2) Infrastructure Requirements for the 1997 8-Hour Ozone National Ambient Air Quality Standard State of Maine 1/3/2008 7/8/2011, 76 FR 40258 This action addresses the following Clean Air Act requirements: 110(a)(2)(A), (B), (C), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
Maine Regional Haze SIP and its supplements Statewide 12/9/2010
supplements submitted
9/14/2011
11/9/2011
4/24/2012, 77 FR 24385
Reasonably Available Control Technology Demonstration (RACT) for the 1997 8-hour Ozone National Ambient Air Quality Standard Statewide Submitted
8/27/2009
5/22/2012, 77 FR 30216.
Submittal to meet Section 110(a)(2) Infrastructure Requirements for the 1997 PM2.5 NAAQS Statewide 9/10/2008;
supplement submitted
6/1/2011
10/16/2012, 77 FR 63228 This submittal is approved with respect to the following CAA elements or portions thereof: 110(a)(2) (B), (C) (enforcement program only), (D)(i)(I), (D)(i)(II) (visibility only), (E)(i), (E)(iii), (F), (G), (H), (J) (consultation and public notification only), (K), (L), and (M).
Submittal to meet Section 110(a)(2) Infrastructure Requirements for the 2006 PM2.5 NAAQS Statewide 7/27/2009;
supplement submitted
6/1/2011
10/16/2012, 77 FR 63228 This submittal is approved with respect to the following CAA elements or portions thereof: 110(a)(2) (B), (C) (enforcement program only), (D)(i)(I), (D)(i)(II) (visibility only), (E)(i), (E)(iii), (F), (G), (H), (J) (consultation and public notification only), (K), (L), and (M).
Negative Declarations for Large Appliance Coatings and Automobile and Light-Duty Truck Assembly Coatings Control Technique Guidelines Maine Statewide 4/23/2013 5/26/2016, 81 FR 33397
Transport SIP for the 2008 Ozone Standard Statewide Submitted
10/26/2015
10/13/2016, 81 FR 70632 State submitted a transport SIP for the 2008 ozone standard which shows it does not significantly contribute to ozone nonattainment or maintenance in any other state. EPA approved this submittal as meeting the requirements of Clean Air Act Section 110(a)(2)(D)(i)(I).
Transport SIP for the 1997 Ozone Standard Statewide Submitted
4/24/2008
4/10/2017, 82 FR 17124 State submitted a transport SIP for the 1997 ozone standards which shows it does not significantly contribute to ozone nonattainment or maintenance in any other state. EPA approved this submittal as meeting the requirements of Clean Air Act Section 110(a)(2)(D)(i)(I).
Demonstration of Compliance with the Comparable Measures Requirement of CAA section 184(b)(2) York, Cumberland, and Sagadahoc Counties 4/13/2016 7/14/2017, 82 FR 32480 Emission calculations and narrative associated with Stage II Decommissioning SIP revision.
Regional Haze 5-Year Progress Report Statewide 2/23/2016 9/19/2017, 82 FR 43699 Progress report for the first regional haze planning period ending in 2018.
Submittal to meet Clean Air Act Section 110(a)(2) Infrastructure Requirements for the 2008 Lead (Pb) National Ambient Air Quality Standard State of Maine 8/21/2012 6/18/2018, 83 FR 28157 This action addresses the following Clean Air Act requirements: 110(a)(2)(A), (B), (C), (D), (E) except for State Boards, (F), (G), (H), (J), (K), (L), and (M).
Submittal to meet Clean Air Act Section 110(a)(2) Infrastructure Requirements for the 2008 8-Hour Ozone National Ambient Air Quality Standard State of Maine 6/7/2013 6/18/2018, 83 FR 28157 This action addresses the following Clean Air Act requirements: 110(a)(2)(A), (B), (C), (D) except for D(1), (E) except for State Boards, (F), (G), (H), (J), (K), (L), and (M).
Submittal to meet Clean Air Act Section 110(a)(2) Infrastructure Requirements for the 2010 Nitrogen Dioxide (NO2) National Ambient Air Quality Standard State of Maine 4/23/2013 6/18/2018, 83 FR 28157 This action addresses the following Clean Air Act requirements: 110(a)(2)(A), (B), (C), (D) except for D(1), (E) except for State Boards, (F), (G), (H), (J), (K), (L), and (M).
Interstate Transport SIP to meet Infrastructure Requirements for the 2010 1-hour NO2 NAAQS Statewide 2/21/2018 8/13/2018, 83 FR 39892 This approval addresses Prongs 1 and 2 of CAA section 110(a)(2)(D)(i)(I) only.
Submittals to meet Section 110(a)(2) Infrastructure Requirements for the 2012 PM2.5 NAAQS Statewide 7/6/2016 10/1/2018, 83 FR 49295 These submittals are approved with respect to the following CAA elements or portions thereof: 110(a)(2) (A), (B), (C), (D), (E)(i), (F), (G), (H), (J), (K), (L), and (M), and conditionally approved with respect to (E)(ii) regarding State Boards and Conflicts of Interest.
Submittal to meet Clean Air Act Section 110(a)(2) Infrastructure Requirements for the 2010 Sulfur Dioxide (SO2) National Ambient Air Quality Standards. State of Maine 4/19/2017 4/30/2019, 84 FR 18142 This submittal is approved with respect to the following CAA elements or portions thereof: 110(a)(2)(A), (B), (C), (D), (E)(i), (F), (G), (H), (J), (K), (L), and (M), and conditionally approved with respect to E(ii) regarding State Boards and Conflicts of Interest.
Reasonably Available Control Technology (RACT) for the 2008 8-hour Ozone National Ambient Air Quality Standard Statewide Submitted 9/4/2018 8/7/2019, 84 FR 38558
Portland Area Second 10-Year Limited Maintenance Plans for 1997 Ozone NAAQS Portland Area 2/18/2020 10/14/2020, 85 FR 64969 2nd maintenance plan for 1997 ozone standard.
Midcoast Area Second 10-Year Limited Maintenance Plans for 1997 Ozone NAAQS Midcoast area 2/18/2020 10/14/2020, 85 FR 64969 2nd maintenance plan for 1997 ozone standard.
Submittal to meet Clean Air Act Section 110(a)(2) Infrastructure Requirements for the 2015 Ozone National Ambient Air Quality Standard Statewide 2/14/2020 5/13/2021, 86 FR 26181 This submittal is approved with respect to the following CAA elements or portions thereof: 110(a)(2)(A); (B); (C); (D), except (D)(i)(I); (E); (F); (G); (H); (J); (K); (L); and (M).
Conflict of Interest Statute Statewide Submitted
9/4/2019
5/13/2021, 86 FR 26181 This submittal converts to full approval pre-existing conditional approvals for CAA section 110(a)(2)(E)(ii), regarding State Boards and Conflict of interest for the following standards: 2008 Lead, 2008 Ozone, 2010 NO2, 2010 SO2, 1997 PM2.5, 2006 PM2.5, and 2012 PM2.5.
Negative declaration for the 2016 Control Techniques Guidelines for the Oil and Natural Gas Industry for the 2008 and 2015 ozone standards Statewide 5/18/2020 5/13/2021, 86 FR 26181 Letter from ME DEP dated May 18, 2020, stating a negative declaration for the 2016 Control Techniques Guidelines for the Oil and Natural Gas Industry.

[73 FR 56973, Oct. 1, 2008, as amended at 76 FR 40257, July 8, 2011; 76 FR 49671, Aug. 11, 2011; 77 FR 24390, Apr. 24, 2012; 77 FR 30217, May 22, 2012; 77 FR 63232, Oct. 16, 2012; 79 FR 35698, June 24, 2014; 79 FR 65589, Nov. 5, 2014; 80 FR 61118, Oct. 9, 2015; 80 FR 73122, Nov. 24, 2015; 81 FR 33397, May 26, 2016; 81 FR 50357, Aug. 1, 2016; 81 FR 70632, Oct. 13, 2016; 82 FR 17126, Apr. 10, 2017; 82 FR 20259, May 1, 2017; 82 FR 32482, July 14, 2017; 82 FR 33013, 33016, July 19, 2017; 82 FR 42235, Sept. 7, 2017; 82 FR 43701, Sept. 19, 2017; 83 FR 28160, June 18, 2018; 83 FR 39894, Aug. 13, 2018; 83 FR 49296, Oct. 1, 2018; 84 FR 18144, Apr. 30, 2019; 84 FR 38560, Aug. 7, 2019; 85 FR 64970, Oct. 14, 2020; 86 FR 26183, May 13, 2021; 86 FR 29522, June 2, 2021]

§ 52.1021 Classification of regions.

The Maine plan was evaluated on the basis of the following classifications:

Air quality control region Pollutant
Particulate matter Sulfur oxides Nitrogen dioxide Carbon monoxide Ozone
Metropolitan Portland Intrastate I II III III III
Androscoggin Valley Interstate IA IA III III III
Down East Intrastate IA IA III III III
Aroostook Intrastate III III III III III
Northwest Maine Intrastate III III III III III

[37 FR 10870, May 31, 1972, as amended at 45 FR 10774, Feb. 19, 1980]

§ 52.1022 Approval status.

(a) With the exceptions set forth in this subpart, the Administrator approves Maine's plan, as identified in § 52.1020, for the attainment and maintenance of the national standards under section 110 of the Clean Air Act.

(b)

(1) Insofar as the Prevention of Significant Deterioration (PSD) provisions found in this subpart apply to stationary sources of greenhouse gas (GHGs) emissions, the Administrator approves that application only to the extent that GHGs are “subject to regulation”, as provided in this paragraph (b), and the Administrator takes no action on that application to the extent that GHGs are not “subject to regulation.”

(2) Beginning January 2, 2011, the pollutant GHGs is subject to regulation if:

(i) The stationary source is a new major stationary source for a regulated NSR pollutant that is not GHGs, and also will emit or will have the potential to emit 75,000 tpy CO2e or more; or

(ii) The stationary source is an existing major stationary source for a regulated NSR pollutant that is not GHGs, and also will have an emissions increase of a regulated NSR pollutant, and an emissions increase of 75,000 tpy CO2e or more; and,

(3) Beginning July 1, 2011, in addition to the provisions in paragraph (b)(2) of this section, the pollutant GHGs shall also be subject to regulation:

(i) At a new stationary source that will emit or have the potential to emit 100,000 tpy CO2e; or

(ii) At an existing stationary source that emits or has the potential to emit 100,000 tpy CO2e, when such stationary source undertakes a physical change or change in the method of operation that will result in an emissions increase of 75,000 tpy CO2e or more.

(4) For purposes of this paragraph (b)

(i) The term greenhouse gas shall mean the air pollutant defined in 40 CFR 86.1818-12(a) as the aggregate group of six greenhouse gases: Carbon dioxide, nitrous oxide, methane, hydrofluorocarbons, perfluorocarbons, and sulfur hexafluoride.

(ii) The term tpy CO2 equivalent emissions (CO2e) shall represent an amount of GHGs emitted, and shall be computed as follows:

(A) Multiplying the mass amount of emissions (tpy), for each of the six greenhouse gases in the pollutant GHGs, by the gas's associated global warming potential published at Table A-1 to subpart A of 40 CFR part 98—Global Warming Potentials.

(B) Sum the resultant value from paragraph (b)(4)(ii)(A) of this section for each gas to compute a tpy CO2e.

(iii) the term emissions increase shall mean that both a significant emissions increase (as calculated using the procedures in 06-096 1. of Chapter 100 of Maine's Bureau of Air Quality Control regulations) and a significant net emissions increase (as defined in 06-096, paragraphs 89 and 144 A of Chapter 100 of Maine's Bureau of Air Quality Control regulations) occur. For the pollutant GHGs, an emissions increase shall be based on tpy CO2e, and shall be calculated assuming the pollutant GHGs is a regulated NSR pollutant, and “significant” is defined as 75,000 tpy CO2e instead of applying the value in 06-096, paragraphs 143 and 144 D of Chapter 100 of Maine's Bureau of Air Quality Control regulations.

[75 FR 82555, Dec. 30, 2010]

§ 52.1023 Control strategy: Ozone.

(a) Determination. EPA is determining that, as of July 21, 1995, the Lewiston-Auburn ozone nonattainment area has attained the ozone standard and that the reasonable further progress and attainment demonstration requirements of section 182(b)(1) and related requirements of section 172(c)(9) of the Clean Air Act do not apply to the area for so long as the area does not monitor any violations of the ozone standard. If a violation of the ozone NAAQS is monitored in the Lewiston-Auburn ozone nonattainment area, these determinations shall no longer apply.

(b) Determination. EPA is determining that, as of July 21, 1995, the Knox and Lincoln Counties ozone nonattainment area has attained the ozone standard and that the reasonable further progress and attainment demonstration requirements of section 182(b)(1) and related requirements of section 172(c)(9) of the Clean Air Act do not apply to the area for so long as the area does not monitor any violations of the ozone standard. If a violation of the ozone NAAQS is monitored in the Knox and Lincoln Counties ozone nonattainment area, these determinations shall no longer apply.

(c) Approval. EPA is approving an exemption request submitted by the Maine Department of Environmental Protection on September 7, 1995, for the Northern Maine area from the NOX requirements contained in Section 182(f) of the Clean Air Act. This approval exempts Oxford, Franklin, Somerset, Piscataquis, Penobscot, Washington, Aroostook, Hancock and Waldo Counties from the requirements to implement controls beyond those approved in § 52.1020(c)(41) for major sources of nitrogen oxides (NOX), nonattainment area new source review (NSR) for new sources and modifications that are major for NOX, and the applicable NOX-related requirements of the general and transportation conformity provisions.

(d) Approval. EPA is approving an exemption request from the NOX requirements contained in Section 182(f) of the Clean Air Act for northern Maine. The exemption request was submitted by the Maine Department of Environmental Protection on March 24, 2005, and supplemented on April 19 and June 28, 2005. This approval exempts major sources of nitrogen oxides in Aroostook, Franklin, Oxford, Penobscot, Piscataquis, Somerset, Washington, and portions of Hancock and Waldo Counties from the requirements to implement controls meeting reasonably available control technology under the Clean Air Act, and nonattainment area new source review (NSR) for new sources and modifications. In Waldo County, this area includes only the following towns: Belfast, Belmont, Brooks, Burnham, Frankfort, Freedom, Jackson, Knox, Liberty, Lincolnville, Monroe, Montville, Morrill, Northport, Palermo, Prospect, Searsmont, Searsport, Stockton Springs, Swanville, Thorndike, Troy, Unity, Waldo, and Winterport. In Hancock County, this area includes only the following towns and townships: Amherst, Aurora, Bucksport, Castine, Dedham, Eastbrook, Ellsworth, Franklin, Great Pond, Mariaville, Orland, Osborn, Otis, Penobscot, Verona, Waltham, Oqiton Township (T4 ND), T3 ND, T39 MD, T40 MD, T41 MD, T32 MD, T34 MD, T35 MD, T28 MD, T22 MD, T16 MD, T8 SD, T9 SD, T10 SD, and T7 SD.

(e) Approval. EPA is approving a revision to the State Implementation Plan submitted by the Maine Department of Environmental Protection on June 9 and 13, 2005. The revision is for purposes of satisfying the rate of progress requirements of section 182(b)(1) of the Clean Air Act for the Portland Maine one-hour ozone nonattainment area.

(f) Approval. EPA is approving a revision to the State Implementation Plan submitted by the Maine Department of Environmental Protection on June 9, 13, and 14, 2005. The revision is for purposes of satisfying the 5 percent increment of progress requirement of 40 CFR 51.905(a)(1)(ii)(B) for the Portland Maine eight-hour ozone nonattainment area. The revision establishes motor vehicle emissions budgets for 2007 of 20.115 tons per summer day (tpsd) of volatile organic compound (VOC) and 39.893 tpsd of nitrogen oxide (NOX) to be used in transportation conformity in the Portland Maine 8-hour ozone nonattainment area.

(g) Approval. EPA is approving a redesignation request for the Portland, Maine 8-hour ozone nonattainment area. Maine submitted this request on August 3, 2006. The request contains the required Clean Air Act Section 175A maintenance plan. The plan establishes motor vehicle emissions budgets for 2016 of 16.659 tons per summer day (tpsd) of volatile organic compound and 32.837 tpsd of nitrogen oxide (NOX) to be used in transportation conformity determinations in the Portland area.

(h) Approval. EPA is approving a redesignation request for the Hancock, Knox, Lincoln and Waldo Counties, Maine 8-hour ozone nonattainment area. Maine submitted this request on August 3, 2006. The request contains the required Clean Air Act Section 175A maintenance plan. The plan establishes motor vehicle emissions budgets for 2016 of 3.763 tons per summer day (tpsd) of volatile organic compound and 6.245 tpsd of nitrogen oxide (NOX) to be used in transportation conformity determinations in the Hancock, Knox, Lincoln and Waldo Counties area.

(i) Approval: EPA is approving the 110(a)(1) 8-hour ozone maintenance plans in the four areas of the state required to have a 110(a)(1) maintenance plan for the 8-hour ozone National Ambient Air Quality Standard. These areas are as follows: portions of York and Cumberland Counties; portions of Androscoggin County and all of Kennebec County; portions of Knox and Lincoln Counties; and portions of Hancock and Waldo Counties. These maintenance plans were submitted to EPA on August 3, 2006.

(j) Approval. EPA is approving an exemption request from the nitrogen oxides (NOx) requirements contained in Section 182(f) of the Clean Air Act for the entire state of Maine for purposes of the 2008 ozone National Ambient Air Quality Standard. The exemption request was submitted by the Maine Department of Environmental Protection on October 13, 2012. This approval exempts, for purposes of the 2008 ozone standard, major sources of nitrogen oxides in Maine from:

(1) The requirement to implement controls meeting reasonably available control technology (RACT) for NOX; and

(2) Nonattainment area new source review requirements for major new and modified sources as they apply to emissions of NOX.

[60 FR 29766, June 6, 1995, as amended at 60 FR 66755, Dec. 26, 1995; 71 FR 5794, Feb. 3, 2006; 71 FR 14816, Mar. 24, 2006; 71 FR 71490, Dec. 11, 2006; 73 FR 5101, Jan. 29, 2008; 79 FR 43955, July 29, 2014]

§ 52.1024 Attainment dates for national standards.

The following table presents the latest dates by which the national standards are to be attained.

Attainment Dates Established by Clean Air Act of 1990

Air quality control region and nonattainment area Pollutant
SO2 PM-10 NO2 CO O3
Primary Secondary
AQCR 107:
Androscoggin County (a) (b) (a) (a) (a) (g)
Kennebec County (a) (b) (a) (a) (a) (g)
Knox County (a) (b) (a) (a) (a) (g)
Lincoln County (a) (b) (a) (a) (a) (g)
Waldo County (a) (b) (a) (a) (a) (d)
Oxford Cnty. (Part) See 40 CFR 81.320 (a) (b) (a) (a) (a) (e)
Franklin Cnty. (Part) See 40 CFR 81.320 (a) (b) (a) (a) (a) (e)
Somerset Cnty. (Part) See 40 CFR 81.320 (a) (b) (a) (a) (a) (e)
AQCR 108:
Aroostook Cnty. (Part) See 40 CFR 81.320 (a) (b) (c) (a) (a) (a)
Remainder of AQCR (a) (b) (a) (a) (a) (a)
AQCR 109:
Hancock County (a) (b) (a) (a) (a) (d)
Millinocket (e) (e) (a) (a) (a) (a)
Remainder of AQCR (a) (b) (a) (a) (a) (a)
AQCR 110:
York County (a) (b) (a) (a) (a) (g)
Cumberland County (a) (b) (a) (a) (a) (g)
Sagadahoc County (a) (b) (a) (a) (a) (g)
Oxford Cnty. (Part) See 40 CFR 81.320 (a) (b) (a) (a) (a) (e)
AQCR 111 (a) (b) (a) (a) (a) (a)

[60 FR 33352, June 28, 1995]

§ 52.1025 Control strategy: Particulate matter.

(a) The revisions to the control strategy resulting from the modification to the emission limitations applicable to the sources listed below or resulting from the change in the compliance date for such sources with the applicable emission limitation is hereby approved. All regulations cited are air pollution control regulations of the State unless otherwise noted. (See § 52.1023 for compliance schedule approvals and disapprovals pertaining to one or more of the sources below.)

Source Location Regulation involved Date of adoption
All sources subject to Regulation 100.3.1(b) with a maximum heat input from three million up to but not including ten million Btu per hour Maine 100.3.1(b) 3/29/73

(b) The revision to the incinerator particulate emission standard submitted on August 26, 1976 is disapproved because of provisions therein which would interfere with the attainment and maintenance of national ambient air quality standards.

(c) The revision to the incinerator particulate emission standard submitted on November 18, 1976 is disapproved because of provisions therein which would interfere with the attainment and maintenance of national ambient air quality standards.

(d) The revision to the open burning regulation submitted on December 7, 1976 is disapproved because of provisions therein which would interfere with the attainment and maintenance of national ambient air quality standards.

[38 FR 22474, Aug. 21, 1973, as amended at 43 FR 14964, Apr. 10, 1978; 43 FR 15424, Apr. 13, 1978; 47 FR 6830, Feb. 17, 1982]

§ 52.1026 Review of new sources and modifications.

The program to review operation and construction of new and modified major stationary sources in non-attainment areas is approved as meeting the requirements of part D as amended by the CAAA of 1990.

[45 FR 10775, Feb. 19, 1980, as amended at 61 FR 5694, Feb. 14, 1996]

§ 52.1027 Rules and regulations.

(a) Part D—Conditional Approval.

(b) Non-Part D—No Action. EPA is neither approving nor disapproving the following elements of the revisions identified in § 52.1020(C)(10):

(1) Intergovernmental consultation.

(2) Interstate pollution notification requirements.

(3) Public notification requirements.

(4) Conflict of Interest requirements.

(5) Permit fees.

[45 FR 10775, Feb. 19, 1980, as amended at 45 FR 59314, Sept. 9, 1980]

§ 52.1028 [Reserved]

§ 52.1029 Significant deterioration of air quality.

The program to review operation and construction of new and modified major stationary sources in attainment areas is approved as meeting the requirements of Part C.

[45 FR 6786, Jan. 30, 1980]

§ 52.1030 Control strategy: Sulfur oxides.

(a) The revision to Regulation 100.6 (Chapter 106) “Low Sulfur Fuel Regulation” for the Metropolitan Portland Air Quality Control Region, submitted by the Governor of Maine on August 25, 1977, is approved with the exception of paragraph 100.6.5(b) which allows the Commissioner of the Department of Environmental Protection to grant variances to Regulation 100.6.

[47 FR 948, Jan. 8, 1982]

§ 52.1031 EPA-approved Maine regulations.

The following table identifies the State regulations which have been submitted to and approved by EPA as revisions to the Maine State Implementation Plan. This table is for informational purposes only and does not have any independent regulatory effect. To determine regulatory requirements for a specific situation consult the plan identified in § 52.1020. To the extent that this table conflicts with §§ 52.1020, 52.1020 governs.

Table 52.1031—EPA-Approved Rules and Regulations

State citation Title/Subject Date adopted by State Date approved by EPA Federal Register citation 52.1020
Chapter:
1 Regulations for the Processing of Applications. 02/08/84 03/23/93 58 FR 15430 (c)(26) Portions of chapter 1.
100 5/7/79 1/3/80 45 FR 6784 (c)(10) PSD Plan Only.
100 Definitions Regulations 12/24/79 2/19/80 45 FR 10766 (c)(11)
2/6/80
100 Definitions. 10/3/89 3/23/93 58 FR 15430 (c)(26) All except for the definition of VOC in chapter 100(76). Note that this definition is approved in another paragraph below. In addition, Maine withdrew the definition of fuel burning equipment in chapter 100(29) from its SIP submittal. This definition is approved in another paragraph below.
(c)(27) Approval of definition of VOC in chapter 100(76) only.
100 Definitions Regulations 11/26/91 6/21/93 58 FR 33768 (c)(31) Revised “volatile organic compound (VOC)” and “federally enforceable.” Added “particulate matter emissions” and “PM10 emissions.”
100 Definitions 7/10/90 3/18/94 59 FR 12855 (c)(29) Changes to the following definitions: Actual emissions, baseline concentration and fuel burning equipment in Chapter 100(1), (9), and (29).
100 Definitions 1/6/93 6/17/94 59 FR 31157 (c)(33) Revised to add definitions associated with VOC RACT rules.
100 Definitions 11/10/93 1/10/95 60 FR 2526 (c)(34) Revised to add definitions associated with emission statement rules.
100 Definitions 6/22/94 6/29/95 60 FR 33734 36 Gasoline marketing definitions added
100 Definitions Regulation 6/22/94 2/14/96 61 FR 5694 (c)(37) Addition of 1990 Part D NSR and other CAAA requirements.
100 Definitions 7/19/95 10/15/96 61 FR 53639 (c)(42) Definition of “VOC” revised.
100 Definitions 12/1/2005 11/21/07 72 FR 65462 (c)(62) Revised to add definitions associated with SIP submittals made between 7/19/95 and 12/1/05.
101 Visible Emissions 10/10/79 2/17/82 47 FR 6829 (c)(17)
102 Open Burning 1/31/72 5/31/72 37 FR 10842 (b)
102 Open Burning 3/17/05 2/21/08 73 FR 9459 (c)(61)
103 Fuel Burning Equipment Particulate Emission Standard 1/31/72 5/31/72 37 FR 10842 (b)
1/24/83 2/26/85 50 FR 7770 (c)(19)
104 Incinerator Particulate Emission Standard 1/31/72 5/31/72 37 FR 10842 (b)
105 General Process Source Particulate Emission Standard 1/31/72 5/31/72 37 FR 10842 (b)
106 Low Sulfur Fuel 1/31/72 5/31/72 37 FR 10842 (b)
2/08/78 1/8/82 47 FR 947 (c)(15) Revised limits for Portland Peninsula only.
107 Sulfur Dioxide Emission Standards for Sulfite Pulp Mills 1/31/72 5/31/72 37 FR 10842 (b)
109 Emergency Episode Regulation 1/31/72 5/31/72 37 FR 10842 (b)
109 Emergency Episode Regulation 8/14/91 1/12/95 60 FR 2887 (c)(28) Revisions which incorporate the PM10 alert, warning, and emergency levels.
110 Ambient Air Quality Standards 5/7/79 1/30/80 45 FR 6784 (c)(10)
110 Ambient Air Quality Standards 10/25/89 3/23/93 58 FR 15430 (c)(26) All of chapter 110 except for chapter 110(2) which is approved in another paragraph, below. Note that Maine did not submit its Chromium standard in chapter 110(12) for approval.
(c)(27) Chapter 110(2) only.
110 Ambient Air Quality Standards 7/10/90 3/18/94 59 FR 12855 (c)(29) Addition of NO2 increments for class I and II areas in Chapter 110(10). Note that class III increment in Chapter 110(10)(C)(3) is not part of submittal.
110 Ambient Air Quality Standards 7/24/96 3/22/04 69 FR 13231 (c)(52) Adopts PSD increments based on PM10, in place of increments based on TSP.
111 Petroleum Liquid Storage Vapor Control 5/7/79 2/19/80 45 FR 10766 (c)(11)
9/27/89 2/3/92 57 FR 3948 (c)(30)
112 Petroleum Liquids Transfer Recovery 2/19/80 45 FR 10766 (c)(11)
5/7/79 3/5/82 47 FR 9462 (c)(16) Irving Oil, Searsport exempted.
7/22/86 2/2/87 52 FR 3117 (c)(22) Bulk Gasoline Terminal Test methods.
5/22/91 2/3/92 57 FR 3948 (c)(30) The exemption for Irving Oil Corporation in Searsport, Maine incorporated by reference at 40 CFR 52.1020(c)(16) is removed.
112 Petroleum liquids transfer recover 6/22/94 6/29/95 60 FR 33734 36 Deleted exemption for tank trucks less than 3500 gallons.
112 Gasoline Bulk Terminals 7/19/95 10/15/96 61 FR 53639 (c)(42) Emission limit lowered from 80 mg/l to 35 mg/l.
113 Growth Offset Regulation 5/7/79 2/19/80 45 FR 10766 (c)(11) Part of New Source Review program.
12/18/85 12/23/86 51 FR 45886 (c)(21) Deletes Thomaston.
113 Growth Offset Regulation 10/25/89 3/23/93 58 FR 15430 (c)(26)
113 Growth Offset Regulation 7/10/90 3/18/94 59 FR 12855 (c)(29) Change to Chapter 113(II)(A) to include NO2.
113 Growth Offset Regulation 6/22/94 2/14/96 61 FR 5694 (c)(37) Addition of 1990 Part D NSR requirements.
114 Classification of Air Quality Control Regions 5/7/79 1/30/80 45 FR 6874 (c)(10)
114 Designation of Air Quality Control Regions 10/25/89 3/23/93 58 FR 15430 (c)(26) All except for chapter 114(11) and (111) which are approved in another paragraph below.
(c)(27) Chapter 114(11)and (111) only.
114 Classification of Air Quality Control Regions 4/27/94 Aug. 30, 1995 60 FR 45060 (c)(40) Revision to remove Presque Isle as nonattainment for PM10.
115 Emission License Regulation. 5/7/79 1/30/80 45 FR 6784 (c)(10) PSD
12/24/79 2/19/80 45 FR 10766 (c)(11) New Source Review.
10/25/89 3/23/93 58 FR 15430 (c)(26) Note Maine did not submit references to nonregulated pollutants for approval. Also note that this chapter was formerly chapter 108.
115 Emission License Regulation 7/10/90 3/18/94 59 FR 12855 (c)(29) Changes to Chapter 115(I)(B), (VII)(A), VII)(B)(3), and (VII)(D)(3) to remove Chapter 108 and to incorporate NO2 increments requirements.
115 Emission License Regulation 6/22/94 2/14/96 61 FR 5694 (c)(37) Addition of 1990 Part D NSR and other CAAA requirements.
116 Prohibited Dispersion Techniques. 10/25/89 3/23/93 58 FR 15430 (c)(26)
117 Source Surveillance 8/9/88 3/21/89 54 FR 11525 24
118 Gasoline Dispensing Facilities 6/22/94 6/29/95 60 FR 33734 36
7/19/95 10/15/96 61 FR 53639 (c)(43) Stage II vapor recovery requirements added.
119 Motor Vehicle Fuel Volatility Limit 6/1/00 3/6/02 67 FR 10100 (c)(49) Controls fuel volatility in the State. 7.8 psi RVP fuel required in 7 southern counties.
120 Gasoline Tank Trucks 6/22/94 6/29/95 60 FR 33734 35
123 Paper Coater Regulation 9/27/89 2/3/92 57 FR 3949 (c)(30) The operating permits for S.D. Warren of Westbrook, Eastern Fine Paper of Brewer, and Pioneer Plastics of Auburn incorporated by reference at 40 CFR § 52.1020 (c)(11), (c)(11), and (c)(18), respectively, are withdrawn.
126 Capture Efficiency Test Procedures 5/22/91 3/22/93 58 FR 15282 (c)(32)
127 New Motor Vehicle Emission Standards 12/31/00 4/28/05 70 FR 21962 (c)(58) Low emission vehicle program, with no ZEV requirements. Program achieves 90% of full LEV benefits.
129 Surface coating Facilities 1/6/93 6/17/94 59 FR 31157 (c)(33) Includes surface coating of: Cans, fabric, vinyl, metal furniture, flatwood paneling, and miscellaneous metal parts and products.
130 Solvent Degreasers 1/6/93 6/17/94 59 FR 31157 (c)(33)
130 Solvent Cleaners 6/17/04 5/26/05 70 FR 30369 (c)(54)
131 Cutback and Emulsified Asphalt 1/6/93 6/17/94 59 FR 31157 (c)(33)
132 Graphic Arts: Rotogravure and Flexography 1/6/93 6/17/94 59 FR 31157 (c)(33)
133 Gasoline Bulk Plants 6/22/94 6/29/95 60 FR 33734 36
134 Reasonably Available Control Technology for Facilities that Emit Volatile Organic Compounds 2/8/95 4/18/00 65 FR 20753 (c)(45) Regulation fully approved for the following counties: York, Sagadahoc, Cumberland, Androscoggin, Kennebec, Knox, Lincoln, Hancock, Waldo, Aroostook, Franklin, Oxford, and Piscataquis. Regulation granted a limited approval for Washington, Somerset, and Penobscot Counties.
134 Reasonably Available Control Technology for Facilities that Emit Volatile Organic Compounds 2/25/97 4/18/00 65 FR 20753 (c)(45) VOC RACT determination for JJ Nissen Baking Company.
134 Reasonably Available Control Technology for Facilities that Emit Volatile Organic Compounds 7/23/97
10/27/97
4/18/00 65 FR 20753 (c)(45) VOC RACT determination for Prime Tanning.
134 Reasonably Available Control Technology for Facilities that Emit Volatile Organic Compounds 7/25/97 4/18/00 65 FR 20753 (c)(45) VOC RACT determination for Portsmouth Naval Shipyard.
134 Reasonably Available Control Technology for Facilities that Emit Volatile Organic Compounds 12/5/96
10/20/97
4/18/00 65 FR 20753 (c)(45) VOC RACT determination for Dexter Shoe.
134 Reasonably Available Control Technology for Facilities that Emit Volatile Organic Compounds 6/16/97 4/18/00 65 FR 20753 (c)(45) VOC RACT determination for Pioneer Plastics.
134 Reasonably Available Control Technology for Facilities that Emit Volatile Organic Compounds 1/4/96 4/18/00 65 FR 20753 (c)(45) VOC RACT determination for Georgia Pacific.
134 Reasonably Available Control Technology for Facilities that Emit Volatile Organic Compounds 1/18/96 4/18/00 65 FR 20753 (c)(45) VOC RACT determination for Champion International.
134 Reasonably Available Control Technology for Facilities that Emit Volatile Organic Compounds 10/4/95
12/13/95
4/18/00 65 FR 20753 (c)(45) VOC RACT determination for International Paper.
134 Reasonably Available Control Technology for Facilities that Emit Volatile Organic Compounds 12/8/95 4/18/00 65 FR 20753 (c)(45) VOC RACT determination for James River.
134 Reasonably Available Control Technology for Facilities that Emit Volatile Organic Compounds 12/18/95 4/18/00 65 FR 20754 (c)(45) VOC RACT determination for Lincoln Pulp and Paper.
134 Reasonably Available Control Technology for Facilities that Emit Volatile Organic Compounds 12/18/95 4/18/00 65 FR 20754 (c)(45) VOC RACT determination for SD Warren Paper Company's Westbrook, Maine facility.
134 Reasonably Available Control Technology for Facilities that Emit Volatile Organic Compounds 10/4/95
1/9/96
4/18/00 65 FR 20754 (c)(45) VOC RACT determination for SD Warren Paper Company's Skowhegan, Maine facility.
134 Reasonably Available Control Technology for Facilities that Emit Volatile Organic Compounds 12/20/95 4/18/00 65 FR 20754 (c)(45) VOC RACT determination for Boise Cascade.
134 Reasonably available control technology for facilities that emit volatile organic compounds 4/11/01 5/20/02 67 FR 35441 (c)(51) VOC RACT determination for Bath Iron Works.
134 Reasonably available control technology for facilities that emit volatile organic compounds 4/26/01
7/2/01
5/20/02 67 FR 35441 (c)(51) VOC RACT determination for Pratt & Whitney.
134 Reasonably available control technology for facilities that emit volatile organic compounds 5/10/01 5/20/02 67 FR 35441 (c)(51) VOC RACT determination for Moosehead Manufacturing's Dover-Foxcroft plant.
Reasonably available control technology for facilities that emit volatile organic compounds 5/10/01 5/20/02 67 FR 35441 (c)(51) VOC RACT determination for Moosehead Manufacturing's Monson plant.
137 Emission Statements 12/17/04 11/21/07 72 FR 65462 (c)(62) Revised to incorporate changes required by EPA's consolidated emissions reporting rule. The entire rule is approved with the exception of HAP and greenhouse gas reporting requirements which were not included in the state's SIP revision request.
138 Reasonably Available Control Technology For Facilities That Emit Nitrogen Oxides 8/3/94 December 26, 1995 60 FR 66755 (c)(41) Affects sources only in Oxford, Franklin, Somerset, Piscataquis, Penobscot, Washington, Aroostook, Hancock and Waldo Counties (excepted portions of rule include Sections 1.A.1. and 3.B.).
138 NOX RACT 8/3/94 9/9/02 67 FR 57154 (c)(46) Affects sources in York, Cumberland, Sagadahoc, Androscoggin, Kennebec, Lincoln, and Knox counties.
138 NOX RACT 5/18/95 &
2/16/96
9/9/02 67 FR 57154 (c)(47) Case-specific NOX RACT for FPL Energy's (formerly Central Maine Power) W.F. Wyman Station.
138 NOX RACT 6/16/95 &
6/12/96
9/9/02 67 FR 57154 (c)(47) Case-specific NOX RACT for Tree Free Fiber Company, LLC. (formerly Statler Tissue).
138 NOX RACT 8/23/95 &
3/10/97
9/9/02 67 FR 57154 (c)(47) Case-specific NOX RACT for Pioneer Plastics Corporation.
138 NOX RACT 11/15/95 9/9/02 67 FR 57154 (c)(47) Case-specific NOX RACT for Scott Paper Company.
138 NOX RACT 1/18/96 9/9/02 67 FR 57154 (c)(47) Case-specific NOX RACT for Chinet Company.
138 NOX RACT 2/7/96 9/9/02 67 FR 57154 (c)(47) Case-specific NOX RACT for FMC Corporation—Food from Ingredients Division.
138 NOX RACT 6/5/96 &
3/5/97
9/9/02 67 FR 57154 (c)(47) Case-specific NOX FR RACT for Dragon Products Company, Inc.
138 NOX RACT 6/12/96 9/9/02 67 FR 57154 (c)(47) Case-specific NOX RACT for S.D. Warren Company.
138 NOX RACT 10/16/96 9/9/02 67 FR 57154 (c)(47) Case-specific NOX RACT for Mid-Maine Waste Action Corporation.
138 NOX RACT 10/21/96 &
7/25/97
9/9/92 67 FR 57154 (c)(47) Case-specific NOX RACT for Portsmouth Naval Shipyard.
138 NOX RACT 11/12/96 9/9/02 67 FR 57154 (c)(47) Case-specific NOX RACT for Maine Energy Recovery Company.
139 Transportation Conformity 9/19/07 2/08/08 73 FR 7465 (c) 64
141 Conformity of General Federal Actions 9/11/96 9/23/97 62 FR 49611 (c)(44) “Chapter 141: Conformity of General Federal Actions”.
141 Conformity of General Federal Actions 4/19/07 2/20/08 73 FR 9203 (c)(63) Amendment to incorporate new fine particulate matter provisions.
145 NOX Control Program 6/21/01 4/10/05 70 FR 11882 (c)(56).
148 Emissions from Smaller-Scale Electric Generating Resources 7/15/04 5/26/05 70 FR 30376 (c)(55)
151 Architectural and Industrial Maintenance (AIM) Coatings 10/06/05 3/17/06 71 FR 13767 (c)(59)
152 Control of Emissions of Volatile Organic Compounds from Consumer Products 8/19/04 10/24/05 70 FR 61384 (c)(57)
153 Mobile Equipment Repair and Refinishing 2/5/04 5/26/05 70 FR 30369(c)(54)
155 Portable Fuel Container Spillage Control 6/3/04 2/7/05 70 FR 6354 (c)(53) All of Chapter 155 is approved with the exception of the word “or” in Subsection 7C which Maine did not submit as part of the SIP revision.
“Vehicle I/M” Vehicle Inspection and Maintenance 7/9/98 1/10/01 66 FR 1875 (c)(48) Maine Motor Vehicle Inspection Manual,” revised in 1998, pages 1-12 through 1-14, and page 2-14, D.1.g. Also, Authorizing legislation effective July 9, 1998 and entitled L.D. 2223, “An Act to Reduce Air Pollution from Motor Vehicles and to Meet Requirements of the Federal Clean Air Act.”

[50 FR 3336, Jan. 24, 1985]

§ 52.1033 Visibility protection.

(a)-(c) [Reserved]

[52 FR 45138, Nov. 24, 1987, as amended at 58 FR 15431, Mar. 23, 1993; 82 FR 3129, Jan. 10, 2017]

§ 52.1034 Stack height review.

The State of Maine has declared to the satisfaction of EPA that no existing emission limitations have been affected by stack height credits greater than good engineering practice or any other prohibited dispersion techniques as defined in EPA's stack height regulations as revised on July 8, 1985. Such declarations were submitted to EPA on December 17, 1985; May 30, 1986; October 2, 20, and 24, 1986; August 6, 1987; September 8 and 30, 1988.

[54 FR 8190, Feb. 27, 1989]

§ 52.1035 Requirements for state implementation plan revisions relating to new motor vehicles.

Maine must comply with the requirements of § 51.120.

[60 FR 4737, Jan. 24, 1995]

§ 52.1036 Emission inventories.

(a) The Governor's designee for the State of Maine submitted 1990 base year emission inventories for the Knox and Lincoln Counties area, the Lewiston and Auburn area, the Portland area, and the Hancock and Waldo Counties area on July 25, 1995 as a revision to the State Implementation Plan (SIP). An amendment to the 1990 base year emission inventory for the Portland area was submitted on June 9, 2005. The 1990 base year emission inventory requirement of section 182(a)(1) of the Clean Air Act, as amended in 1990, has been satisfied for these areas.

(b) The inventory is for the ozone precursors which are volatile organic compounds, nitrogen oxides, and carbon monoxide. The inventory covers point, area, non-road mobile, on-road mobile, and biogenic sources.

(c) The Knox and Lincoln Counties nonattainment area is classified as moderate. The Lewiston and Auburn nonattainment area is classified as moderate and consists of Androscoggin and Kennebec Counties. The Portland nonattainment area is classified as moderate and consists of Cumberland, Sagadahoc and York Counties. The Hancock and Waldo Counties nonattainment area is classified as attainment.

(d) The Governor's designee for the State of Maine submitted 1993 periodic year emission inventories for the Hancock and Waldo Counties area on May 13, 1996 as a revision to the State Implementation Plan (SIP). The 1993 periodic year emission inventory requirement of section 182(3)(A) of the Clean Air Act, as amended in 1990, has been satisfied for the Hancock and Waldo counties area.

(e) On June 24, 1997, the Maine Department of Environmental Protection submitted a revision to establish explicit year 2006 motor vehicle emissions budgets [6.44 tons per summer day of VOC, and 8.85 tons per summer day of NOX] for the Hancock and Waldo counties ozone maintenance area to be used in determining transportation conformity.

(f) The Governor's designee for the State of Maine submitted a 2002 base year emission inventory for Cumberland, Sagadahoc, and York counties, to represent emissions for the Portland 8-hour ozone nonattainment area on June 9, 2005, as a revision to the State Implementation Plan (SIP). The 2002 base year emission inventory requirement of 40 CFR 51.915 has been satisfied for this area.

[62 FR 9086, Feb. 28, 1997, as amended at 62 FR 41277, Aug. 1, 1997; 71 FR 14816, Mar. 24, 2006]

§ 52.1037 Original identification of plan section.

(a) This section identifies the original “Air Implementation Plan for the State of Maine” and all revisions submitted by Maine that were federally approved prior to September 1, 2008.

(b) The plan was officially submitted on January 28, 1972.

(c) The plan revisions listed below were submitted on the dates specified.

(1) Miscellaneous non-regulatory changes to the plan submitted on March 17, 1972, by the Environmental Improvement Commission for the State of Maine.

(2) Regulation 10.8.4(g) establishing compliance schedules for sources in Maine submitted on July 28, 1972, by the Environmental Improvement Commission for the State of Maine.

(3) A revision removing fuel burning sources with a maximum heat input from three million up to 10 million BTU/hr from the particulate matter control strategy submitted on March 29, 1973, by the Governor.

(4) Changes in the Open Burning Regulation 100.2 submitted on September 4, 1973, by the State of Maine Department of Environmental Protection.

(5) An AQMA proposal submitted on June 26, 1974, by the Governor.

(6) Revision to incinerator particulate emission standard, submitted on August 26, 1976 by the Commissioner of the Maine Department of Environmental Protection, which would exempt woodwaste cone burners from the plan until 1980.

(7) Revision to incinerator particulate emission standard, submitted on November 18, 1976 by the Commissioner of the Maine Department of Environmental Protection, which would exempt municipal waste cone burners from the plan.

(8) Revision to open burning regulation submitted on December 7, 1976 by the Commissioner of the Maine Department of Environmental Protection.

(9) Revisions to Chapter 5 - State Implementation Plan Air Quality Surveillance, and Chapter 6 - Revision of New Sources and Modifications, submitted by the Governor on March 10, 1978.

(10) Plans to meet various requirements of the Clean Air Act, including Part C, were submitted on May 1, 1979, October 26, 1979 and December 20, 1979. Included in the revisions is a plan for review of construction and operation of new and modified major stationary sources of pollution in attainment areas.

(11) Attainment plans to meet the requirements of Part D and the Clean Air Act, as amended in 1977, were submitted on May 1, 1979; October 26, 1979; December 20, 1979; July 9, 1980; July 31, 1980; December 18, 1980; March 17, 1981. Included are plans to attain: The secondary TSP standard for Augusta, Thomaston, Bangor and Brewer; the primary and secondary SO2 standard for Millinocket; the carbon monoxide standard for Lewiston and Bangor and the ozone standard for AQCRS 107 and 110. A program was also submitted for the review of construction and operation of new and modified major stationary sources of pollution in non-attainment areas. Certain miscellaneous provisions are also included.

(12) A plan to provide for public involvement in federally funded air pollution control activities was submitted on May 28, 1980.

(13) Revisions to Chapter 5 - State Implementation Plan - Air Quality Surveillance, intended to meet requirements of 40 CFR part 58, were submitted by the Commissioner of the Maine Department of Environmental Protection on July 1, 1980.

(14) Revisions to attain and maintain the NAAQS for lead were submitted on August 7, and November 5, 1980.

(15) A revision to Regulation 100.6 (Chapter 106) “Low Sulfur Fuel Regulation” for the Metropolitan Portland Air Quality Control Region, submitted by the Governor of Maine on August 25, 1977.

(16) Department Regulation Chapter 112, Petroleum Liquid Transfer Vapor Recovery, is amended to exempt the town of Searsport, Maine from this regulation. This amendment was submitted by Henry E. Warren, Commissioner of the Department of Environmental Protection on October 23, 1981, in order to meet Part D requirements for ozone.

(17) Regulatory revisions to the plan containing changes to Chapter 101 “Visible Emissions Regulation” submitted August 7, 1980.

(18) On May 12, 1982 and February 11, 1983 the Maine Department of Environmental Protection submitted an emission limit contained in an air emissions license which requires Pioneer Plastics, Auburn, Maine to reduce its volatile organic compound emissions by at least 85%.

(19) On January 11, 1983 and March 29, 1984 and December 4, 1984 the Maine Department of Environmental Protection submitted revisions to Chapter 103 “Fuel Burning Equipment Particulate Emission Standard.”

(20) A plan to attain the primary TSP standard in Lincoln, consisting of particulate emission limitations contained in an air emission license issued to the Lincoln Pulp and Paper Company, Inc., submitted by the Commissioner of the Maine Department of Environmental Protection on December 18, 1984.

(21) A revision to approve the deletion of Thomaston from the list of applicable municipalities in Maine regulation 29 M.R.S.A. Chapter 113, submitted by the Commissioner on February 20, 1986.

(22) Revision to federally-approved regulation Chapter 112, Petroleum Liquids Transfer Vapor Recovery [originally approved on February 19, 1980, see paragraph (c)(11), of this section, was submitted on August 4, 1986, by the Department of Environmental Protection.

(i) Incorporation by reference.

(A) Regulation Chapter 112(6), Emission Testing, is amended by incorporating test methods and procedures as stated in 40 CFR part 60, subpart XX, § 60.503 to determine compliance with emission standards for volatile organic compound emissions from bulk gasoline terminals. This revision to Regulation Chapter 112(6) became effective on July 22, 1986 in the State of Maine.

(ii) Additional material. The nonregulatory portions of the state submittals.

(23) [Reserved]

(24) Revisions to the State Implementation Plan submitted by the Maine Department of Environmental Protection on August 22, 1988.

(i) Incorporation by reference.

(A) Letter from the Maine Department of Environmental Protection dated August 19, 1988 submitting a revision to the Maine State Implementation Plan.

(B) Chapter 117 of the Maine Department of Environmental Protection Air Regulations entitled, “Source Surveillance,” effective in the State of Maine on August 9, 1988.

(ii) Additional material.

(A) Nonregulatory portions of the state submittal.

(25) Revisions to the Maine State Implementation Plan (SIP) for ozone submitted on February 14, 1989 and May 3, 1989 by the Maine Department of Environmental Protection (DEP) for its state gasoline volatility control program, including any waivers under the program that Maine may grant. The control period will begin May 1, 1990.

(i) Incorporation by reference. Maine Department Regulation chapter 119, Rules and Regulations of the State of Maine, entitled “Motor Vehicle Fuel Volatility Limit,” adopted August 10, 1988, amended Septemter 27, 1989 and effective October 25, 1989.

(26) Revisions to the State Implementation Plan submitted by the Maine Department of Environmental Protection on October 27, 1989.

(i) Incorporation by reference.

(A) Letter from the Maine Department of Environmental Protection dated October 27, 1989 submitting revisions to the Maine State Implementation Plan.

(B) Chapter 100 of the Maine Department of Environmental Protection's Air Regulations entitled “Definitions Regulations,” except for the definition of volatile organic compounds in Chapter 100(76) which is being incorporated by reference in 40 CFR 52.1020(c)(27). This regulation was effective in the State of Maine on October 3, 1989. Note, the definition of fuel burning equipment in Chapter 100(29) is not part of Maine's submittal.

(C) Chapter 110 except for Chapter 110(2) which is being incorporated by reference in 40 CFR 52.1020(c)(27), Chapter 113, Chapter 114 except for Chapter 114(II) and (III) which are being incorporated by reference in 40 CFR 52.1020(c)(27), Chapter 115, and Chapter 116 of the Maine Department of Environmental Protection's Air Regulations entitled, “Ambient Air Quality Standards,” “Growth Offset Regulation,” “Classification of Air Quality Control Regions,” “Emission License Regulations,” and “Prohibited Dispersion Techniques,” respectively. These regulations were effective in the State of Maine on October 25, 1989. Chapter 108, originally approved on January 30, 1980 and February 19, 1980 in paragraphs (c)(10) and (c)(11) of this section, is being withdrawn and replaced with Chapter 115.

(D) Portions of Chapter 1 entitled “Regulations for the Processing of Applications,” effective in the State of Maine on February 8, 1984.

(ii) Additional materials.

(A) A State Implementation Plan narrative contained in Chapter 6 entitled “Review of New Sources and Modifications.”

(B) Letter dated May 1, 1989 from the Maine Department of Environmental Protection regarding implementation of BACT.

(C) Nonregulatory portions of the state submittal.

(27) Revisions to the State Implementation Plan submitted by the Maine Department of Environmental Protection on October 31, 1989.

(i) Incorporation by reference.

(A) Letter from the Maine Department of Environmental Protection dated October 31, 1989 submitting revisions to the Maine State Implementation Plan.

(B) The definition of volatile organic compounds in Chapter 100(76) of the Maine Department of Environmental Protection's “Definitions Regulations” effective in the State of Maine on October 3, 1989.

(C) Chapter 110(2) and Chapter 114 (II) and (III) of the Maine Department of Environmental Protection's “Ambient Air Quality Standards” and “Classification of Air Quality Control Regions” Regulations effective in the State of Maine on October 25, 1989. Note that Millinocket remains designated as a nonattainment area for SO2 until redesignated at 40 CFR 51.320.

(ii) Additional materials.

(A) A State Implementation Plan narrative contained in Chapter 6 entitled “Review of New Sources and Modifications.”

(B) Nonregulatory portions of the state submittal.

(28) Revisions to the State Implementation Plan submitted by the Maine Department of Environmental Protection on August 14 and October 22, 1991.

(i) Incorporation by reference.

(A) Letters from the Maine Department of Environmental Protection dated August 14 and October 22, 1991 submitting revisions to the Maine State Implementation Plan.

(B) Revisions to Chapter 109 of the Maine Department of Environmental Protection Regulations, “Emergency Episode Regulations,” effective in the State of Maine on September 16, 1991.

(C) Part B of the Memorandum of Understanding which the Maine Department of Environmental Protection (DEP) entered into (and effective) on March 11, 1991, with the City of Presque Isle, and the Maine Department of Transportation.

(ii) Additional materials.

(A) An attainment plan and demonstration which outlines Maine's control strategy for attainment of the PM10 NAAQS and implements and meets RACM and RACT requirements for Presque Isle.

(B) Nonregulatory portions of the submittal.

(29) Revisions to the State Implementation Plan submitted by the Maine Department of Environmental Protection on July 16, 1990, September 5, 1990, and November 2, 1990.

(i) Incorporation by reference.

(A) Letters from the Maine Department of Environmental Protection dated July 16, 1990, September 5, 1990, and November 2, 1990, submitting revisions to the Maine State Implementation Plan.

(B) The definitions of actual emissions, baseline concentration, and fuel burning equipment in Chapter 100(1), 100(9), and 100(29) of Maine's “Definitions Regulation,” Chapter 110(10) (except for Chapter 110(10)(C)(3)) of Maine's “Ambient Air Quality Standards Regulation,” Chapter 113(II)(A) of Maine's “Growth Offset Regulation,” and Chapter 115(I)(B), (VII)(A), (VII)(B)(3), and (VII)(D)(3) of Maine's “Emission License Regulations,” effective in the State of Maine on July 10, 1990. Note that the revised state statute which contains the underlying authority to implement the NO2 increments became effective on July 14, 1990.

(ii) Additional materials.

(A) A state implementation plan narrative contained in Chapter 6 entitled “Review of New Sources and Modifications.”

(B) Nonregulatory portions of the state submittal.

(30) Revisions to the State Implementation Plan submitted by the Maine Department of Environmental Protection on September 29, 1989, December 5, 1989 and June 3, 1991.

(i) Incorporation by reference.

(A) Letters from the Maine Department of Environmental Protection dated September 29, 1989, and June 3, 1991 submitting a revision to the Maine State Implementation Plan.

(B) Chapter 111 “Petroleum Liquid Storage Vapor Control” and Chapter 123 “Paper Coater Regulation,” effective in the state of Maine on October 3, 1989.

(C) Chapter 112 “Petroleum Liquid Transfer Vapor Recovery,” effective in the State of Maine on June 9, 1991.

(ii) Additional materials.

(A) Letter from the Maine Department of Environmental Protection dated June 3, 1991 documenting the December 1990 survey conducted to satisfy the 5 percent demonstration requirement in order to justify the 3500 gallon capacity cut-off in chapter 112.

(B) Letter from the Maine Department of Environmental Protection dated December 5, 1989 requesting the withdrawal of operating permits for S.D. Warren of Westbrook, Eastern Fine Paper of Brewer, and Pioneer Plastics of Auburn incorporated by reference at 40 CFR 52.1020 (c)(11) and (c)(18).

(C) Nonregulatory portions of the submittal.

(31) Revisions to the State Implementation Plan submitted by the Maine Department of Environmental Protection on April 20, 1992.

(i) Incorporation by reference.

(A) Letter from the Maine Department of Environmental Protection dated April 8, 1992 submitting a revision to the Maine State Implementation Plan.

(B) Chapter 100(54)(b) “particulate matter emissions,” Chapter 100(57)(b) “PM10 emissions,” and revisions to Chapter 100(28) “federally enforceable” and to Chapter 100(76) “volatile organic compound (VOC)” effective in the State of Maine on January 18, 1992.

(ii) Additional materials.

(A) Nonregulatory portions of the submittal.

(32) Revisions to the State Implementation Plan submitted by the Maine Department of Environmental Protection on June 5, 1991.

(i) Incorporation by reference.

(A) Letter from the Maine Department of Environmental Protection dated June 3, 1991 submitting a revision to the Maine State Implementation Plan.

(B) Chapter 126 of the Maine Department of Environmental Protection Regulations, “Capture Efficiency Test Procedures” effective in the State of Maine on June 9, 1991.

(ii) Additional materials.

(A) Nonregulatory portions of the submittal.

(33) Revisions to the State Implementation Plan submitted by the Maine Department of Environmental Protection on January 8, 1993.

(i) Incorporation by reference.

(A) Letter from the Maine Department of Environmental Protection dated January 8, 1993, submitting a revision to the Maine State Implementation Plan.

(B) Revised Chapter 100 of the Maine Department of Environmental Protection Regulations, “Definitions” effective in the State of Maine on February 10, 1993.

(C) Chapter 129 of the Maine Department of Environmental Protection Regulations, “Surface Coating Facilities” effective in the State of Maine on February 10, 1993.

(D) Chapter 130 of the Maine Department of Environmental Protection Regulations, “Solvent Degreasers” effective in the State of Maine on February 10, 1993.

(E) Chapter 131 of the Maine Department of Environmental Protection Regulations, “Cutback and Emulsified Asphalt” effective in the State of Maine on February 10, 1993.

(F) Chapter 132 of the Maine Department of Environmental Protection Regulations, “Graphic Arts - Rotogravure and Flexography” effective in the State of Maine on February 10, 1993.

(G) Appendix A “Volatile Organic Compounds Test Methods and Compliance Procedures” incorporated into Chapters 129 and 132 of the Maine Department of Environmental Protection Regulations, effective in the State of Maine on February 10, 1993.

(ii) Additional materials.

(A) Nonregulatory portions of the submittal.

(34) Revisions to the State Implementation Plan submitted by the Maine Department of Environmental Protection on January 3, 1994.

(i) Incorporation by reference.

(A) Letter from the Maine Department of Environmental Protection dated January 3, 1994 submitting a revision to the Maine State Implementation Plan.

(B) Revised Chapter 100 of the Maine Department of Environmental Protection Regulations, “Definitions” effective in the State of Maine on December 12, 1993.

(ii) Additional Information.

(A) Nonregulatory portions of the submittal.

(35) Revisions to the State Implementation Plan submitted by the Maine Department of Environmental Protection on June 3, 1991, November 25, 1991, and July 6, 1994.

(i) Incorporation by reference.

(A) Letters from the Maine Department of Environmental Protection dated June 3, 1991, November 25, 1991, and July 6, 1994 submitting a revision to the Maine State Implementation Plan.

(B) Chapter 120 of the Maine Department of Environmental Protection Regulations, “Gasoline Tank Truck Tightness Self-Certification,” effective in the State of Maine on July 11, 1994.

(ii) Additional materials.

(A) Nonregulatory portions of the submittal.

(36) Revisions to the State Implementation Plan submitted by the Maine Department of Environmental Protection on July 6, 1994.

(i) Incorporation by reference.

(A) Letter from the Maine Department of Environmental Protection dated July 6, 1994 submitting a revision to the Maine State Implementation Plan.

(B) Chapter 100 of the Maine Department of Environmental Protection Regulations, “Definitions,” effective in the State of Maine on July 11, 1994, with the exception of the definitions of the following terms: “curtailment,” “federally enforceable,” “major modification,” “ major source,” “nonattainment pollutant,” “shutdown,” “significant emissions,” and “significant emissions increase.”

(C) Chapter 112 of the Maine Department of Environmental Protection Regulations, “Petroleum Liquids Transfer Vapor Recovery,” effective in the State of Maine on July 11, 1994.

(D) Chapter 118 of the Maine Department of Environmental Protection Regulations, “Gasoline Dispensing Facilities Vapor Control,” effective in the State of Maine on July 11, 1994.

(E) Chapter 133 of the Maine Department of Environmental Protection Regulations, “Petroleum Liquids Transfer Vapor Recovery at Bulk Gasoline Plants,” effective in the State of Maine on July 11, 1994.

(ii) Additional materials.

(A) Nonregulatory portions of the submittal.

(37) Revisions to the State Implementation Plan submitted by the Maine Department of Environmental Protection on July 12, 1994.

(i) Incorporation by reference.

(A) Letter from the Maine Department of Environmental Protection dated July 5, 1994 submitting a revision to the Maine State Implementation Plan.

(B) Maine's Chapter 100 entitled, “Definition Regulations.” This regulation was effective in the State of Maine on July 11, 1994.

(C) Maine's Chapter 113 entitled, “Growth Offset Regulation.” This regulation was effective in the State of Maine on July 11, 1994.

(D) Maine's Chapter 115 entitled, “Emission License Regulation,” except for Section 115(VII)(E) of this Chapter and all references to this Section. This regulation was effective in the State of Maine on July 11, 1994.

(ii) Additional materials.

(A) Nonregulatory portions of the State submittal.

(38) Revisions to the State Implementation Plan establishing a Small Business Stationary Source Technical and Environmental Compliance Assistance Program were submitted by the Maine Department of Environmental Protection on July 7, and August 16, 1994.

(i) Incorporation by reference.

(A) Letter from the Maine Department of Environmental Protection dated July 7, 1994 submitting a revision to the Maine State Implementation Plan.

(B) Revisions to the State Implementation Plan for the Small Business Stationary Source Technical and Environmental Compliance Assistance Program dated July 12, 1994 and effective on May 11, 1994.

(C) Letter from the Maine Department of Environmental Protection dated August 16, 1994 submitting a corrected page to the July 12, 1994 SIP revision.

(39) [Reserved]

(40) Revisions to the State Implementation Plan submitted by the Maine Department of Environmental Protection on June 1, 1994.

(i) Incorporation by reference.

(A) Letter from the Maine Department of Environmental Protection dated June 1, 1994 submitting revisions to the Maine State Implementation Plan.

(B) Revisions to Chapter 114 of the Maine Department of Environmental Protection Regulations, “Classification of Air Quality Control Regions,” adopted by the Board of Environmental Protection on April 27, 1994 and accepted by the Secretary of State with an effective date of May 9, 1994.

(C) Revisions to Part B of the Memorandum of Understanding which the Maine Department of Environmental Protection (DEP) entered into (and effective) on May 25, 1994, with the City of Presque Isle, and the Maine Department of Transportation.

(ii) Additional materials.

(A) A maintenance demonstration and contingency plan which outline Maine's control strategy for maintenance of the PM10 NAAQS and contingency measures and provision for Presque Isle.

(B) Nonregulatory portions of the submittal.

(41) Revisions to the State Implementation Plan submitted by the Maine Department of Environmental Protection on August 5, 1994 related to NOX controls in Oxford, Franklin, Somerset, Piscataquis, Penobscot, Washington, Aroostook, Hancock and Waldo Counties.

(i) Incorporation by reference.

(A) A Letter from the Maine Department of Environmental Protection dated August 5, 1994 submitting a revision to the Maine State Implementation Plan.

(B) Chapter 138 of the Maine DEP's regulations, “Reasonably Available Control Technology for Facilities that Emit Nitrogen Oxides” for sources only in Oxford, Franklin, Somerset, Piscataquis, Penobscot, Washington, Aroostook, Hancock and Waldo Counties (excepted portions include Sections 1.A.1. and 3.B.). This rule was effective August 3, 1994.

(42) Revisions to the State Implementation Plan submitted by the Maine Department of Environmental Protection on July 24, 1995.

(i) Incorporation by reference.

(A) Two letters from the Maine Department of Environmental Protection dated July 24, 1995 submitting revisions to the Maine State Implementation Plan.

(B) Chapter 100 of the Maine Department of Environmental Protection Regulations, “Definitions Regulation,” definition of “volatile organic compounds (VOC)” effective in the State of Maine on July 25, 1995.

(C) Chapter 112 of the Maine Department of Environmental Protection Regulations, “Bulk Terminal Petroleum Liquid Transfer Requirements,” effective in the State of Maine on July 25, 1995.

(ii) Additional materials.

(A) Nonregulatory portions of the submittal.

(43) Revisions to the State Implementation Plan submitted by the Maine Department of Environmental Protection on July 24, 1995.

(i) Incorporation by reference.

(A) Letter from the Maine Department of Environmental Protection dated July 24, 1995 submitting a revision to the Maine State Implementation Plan.

(B) Chapter 118 of the Maine Department of Environmental Protection Regulations, “Gasoline Dispensing Facilities Vapor Control,” effective in the State of Maine on July 25, 1995.

(ii) Additional materials.

(A) Letter from the Maine Department of Environmental Protection dated May 6, 1996.

(B) Nonregulatory portions of the submittal.

(44) Revisions to the State Implementation Plan submitted by the Maine Department of Environmental Protection on October 11, 1996.

(i) Incorporation by reference.

(A) Letter from the Maine Department of Environmental Protection dated October 11, 1996 submitting a revision to the Maine State Implementation Plan.

(B) Chapter 141 of the Maine Department of Environmental Protection Air Regulation entitled, “Conformity of General Federal Actions,” effective in the State of Maine on September 28, 1996.

(45) Revisions to the State Implementation Plan submitted by the Maine Department of Environmental Protection on April 28, 1995, January 10, 1996, July 1, 1997, October 9, 1997, November 14, 1997, and December 10, 1997.

(i) Incorporation by reference.

(A) Chapter 134 of the Maine Department of Environmental Protection regulations entitled “Reasonably Available Control Technology for Facilities that Emit Volatile Organic Compounds,” effective in the State of Maine on February 15, 1995, is granted a full approval for the following counties: York, Sagadahoc, Cumberland, Androscoggin, Kennebec, Knox, Lincoln, Hancock, Waldo, Aroostook, Franklin, Oxford, and Piscataquis. This rule is granted a limited approval for Washington, Somerset, and Penobscot Counties.

(B) License Amendment #5 issued by the Maine Department of Environmental Protection to Prime Tanning Company on July 23, 1997.

(C) License Amendment #6 issued by the Maine Department of Environmental Protection to Prime Tanning Company on October 27, 1997.

(D) License issued by the Maine Department of Environmental Protection to JJ Nissen Baking Company on February 25, 1997.

(E) License Amendment #4 issued by the Maine Department of Environmental Protection to Portsmouth Naval Shipyard on July 25, 1997.

(F) License issued by the Maine Department of Environmental Protection to Dexter Shoe Company on December 5, 1996.

(G) License Amendment #1 issued by the Maine Department of Environmental Protection to Dexter Shoe Company on October 20, 1997.

(H) License Amendment #3 issued by the Maine Department of Environmental Protection to Pioneer Plastics Corporation on June 16, 1997.

(I) License Amendment #10 issued by the Maine Department of Environmental Protection to Georgia Pacific Corporation on January 4, 1996.

(J) License Amendment #5 issued by the Maine Department of Environmental Protection to Champion International Corporation on January 18, 1996.

(K) License Amendment #8 issued by the Maine Department of Environmental Protection to International Paper Company on October 4, 1995.

(L) License Amendment #9 issued by the Maine Department of Environmental Protection to International Paper Company on December 13, 1995.

(M) License Amendment #6 issued by the Maine Department of Environmental Protection to James River Corporation on December 8, 1995.

(N) License Amendment #8 issued by the Maine Department of Environmental Protection to Lincoln Pulp and Paper Co. on December 18, 1995.

(O) License Amendment #14 issued by the Maine Department of Environmental Protection to S.D. Warren Paper Company's Westbrook, Maine facility on December 18, 1995.

(P) License Amendment #14 issued by the Maine Department of Environmental Protection to S.D. Warren Paper Company's Skowhegan, Maine facility on October 4, 1995.

(Q) License Amendment #15 issued by the Maine Department of Environmental Protection to S.D. Warren Paper Company's Skowhegan, Maine facility on January 9, 1996.

(R) License Amendment #11 issued by the Maine Department of Environmental Protection to Boise Cascade Corporation on December 20, 1995.

(ii) Additional materials.

(A) Letter from the Maine Department of Environmental Protection dated November 15, 1994 stating a negative declaration for the Synthetic Organic Chemical Manufacturing Industry Distillation and Reactors Control Technique Guideline categories.

(B) Nonregulatory portions of the submittal.

(46) Revision to the State Implementation Plan submitted by the Maine Department of Environmental Protection on August 5, 1994.

(i) Incorporation by reference.

(A) Chapter 138 of the Maine Department of Environmental Protection Regulations, “Reasonably Available Control Technology For Facilities That Emit Nitrogen Oxides.” Affects sources in York, Cumberland, Sagadahoc, Androscoggin, Kennebec, Lincoln, and Knox counties. This rule was adopted and effective in the State of Maine on August 3, 1994.

(ii) Additional materials.

(A) Letter from the Maine Department of Environmental Protection dated August 5, 1994 submitting a revision to the Maine State Implementation Plan.

(47) Revisions to the State Implementation Plan submitted by the Maine Department of Environmental Protection on July 1, 1997, October 9, 1997, and August 14, 1998.

(i) Incorporation by reference.

(A) Air emission license A-388-71-C-A, Amendment #1, condition (q); and A-388-71-D-M, amendment #1, conditions 19 and 23 for FPL Energy's (formerly Central Maine Power) W.F. Wyman Station issued by Maine Department of Environmental Protection on May 18, 1995, and February 16, 1996, respectively.

(B) Air emission licenses A-195-71-G-M, Amendment #1, and A-195-71-D-A/R, section (II)(D), paragraphs (II)(F)(1) and (3), and conditions 12(A), 12(C), (13), (14) and (15) for Tree Free Fiber Company, LLC, (formerly Statler Industries Inc.) issued by Maine Department of Environmental Protection on June 12, 1996, and, June 16, 1995, respectively.

(C) Air emission licenses A-448-72-K-A/R, paragraphs (II)(D)(2), (II)(D)(3) and conditions (13)(f) and 14(k); and A-448-71-O-M, Amendment #2, condition (14)(k), for Pioneer Plastics Corporation issued by Maine Department of Environmental Protection on August 23, 1995, and March 10, 1997, respectively.

(D) Air emission license A-188-72-E-A, Amendment #2, conditions 8, paragraph 1, and 9, paragraphs 1, 2 and 4, for Scott Paper Company issued by Maine Department of Environmental Protection on November 15, 1995.

(E) Air emission license A-416-72-B-A, conditions (l) 1, 2, 3a, 3b, 3c, 3e, and (m) for The Chinet Company issued by Maine Department of Environmental Protection on January 18, 1996.

(F) Air emission license A-366-72-H-A, Amendment #5, conditions 3, 4, 5, 7, 9, 11, 12, 15, 16, and 18 for FMC Corporation - Food Ingredients Division issued by Maine Department of Environmental Protection on February 7, 1996.

(G) Air emission licenses A-326-72-N-A, Amendment #5, and A-326-71-P-M, Amendment #7, for Dragon Products Company, Inc., issued by Maine Department of Environmental Protection on June 5, 1996, and March 5, 1997, respectively.

(H) Air emission license A-29-71-Y-A, Amendment #13, conditions (k)2, (k)3, (q)8 and (p) for S.D. Warren Company issued by Maine Department of Environmental Protection on June 12, 1996.

(I) Air emission license A-378-72-E-A, Amendment #2, for Mid-Maine Waste Action Corporation issued by Maine Department of Environmental Protection on October 16, 1996.

(J) Air emission licenses A-452-71-D-A, Amendment #2, conditions 3, 4, 5, 7, 9, 11, 16, 17, 18, 19, and 20; and A-452-71-F-M, Amendment #4, condition 4 for Portsmouth Naval Shipyard issued by Maine Department of Environmental Protection on October 21, 1996, and July 25, 1997, respectively.

(K) Air emission license A-46-71-L-A, Amendment #4, for Maine Energy Recovery Company issued by Maine Department of Environmental Protection on November 12, 1996.

(ii) Additional materials.

(A) Letters from the Maine Department of Environmental Protection dated July 1, 1997, October 9, 1997, and August 14, 1998, submitting case-specific NOX RACT determinations.

(48) Revisions to the State Implementation Plan submitted by the Maine Department of Environmental Protection on November 19, 1998.

(i) Incorporation by reference.

(A) “Maine Motor Vehicle Inspection Manual,” as revised in 1998, pages 1-12 through 1-14, and page 2-14, D.1.g.

(B) Authorizing legislation effective July 9, 1998 and entitled H.P. 1594 - L.D. 2223, “An Act to Reduce Air Pollution from Motor Vehicles and to Meet Requirements of the Federal Clean Air Act.”

(ii) Additional material.

(A) Document entitled “State of Maine Implementation Plan for Inspection/Maintenance” dated November 11, 1998.

(B) Letter from the Maine Department of Environmental Protection dated November 19, 1998 submitting a revision to the Maine State Implementation Plan.

(49) Revisions to the State Implementation Plan submitted by the Maine Department of Environmental Protection on June 7, 2000 and May 29, 2001.

(i) Incorporation by reference.

Maine Chapter 119, entitled “Motor Vehicle Fuel Volatility Limit” as amended and effective on June 1, 2000.

(ii) Additional materials.

(A) Letter from the Maine Department of Environmental Protection dated June 7, 2000 submitting Chapter 119 as a revision to the Maine State Implementation Plan.

(B) Letter from the Maine Department of Environmental Protection dated May 29, 2001 submitting additional technical support and an enforcement plan for Chapter 119 as an amendment to the State Implementation Plan.

(50) [Reserved]

(51) Revisions to the State Implementation Plan submitted by the Maine Department of Environmental Protection on October 11, 2001.

(i) Incorporation by reference.

(A) License Amendment #10 issued by the Maine Department of Environmental Protection to Bath Iron Works Corporation on April 11, 2001.

(B) License Amendment #6 issued by the Maine Department of Environmental Protection to Pratt & Whitney on April 26, 2001.

(C) License Amendment #7 issued by the Maine Department of Environmental Protection to Pratt & Whitney on July 2, 2001.

(D) License Amendment #2 issued by the Maine Department of Environmental Protection to Moosehead Manufacturing Co.'s Dover-Foxcroft plant on May 10, 2001.

(E) License Amendment #2 issued by the Maine Department of Environmental Protection to Moosehead Manufacturing Co.'s Monson plant on May 10, 2001.

(ii) Additional materials.

(A) Nonregulatory portions of the submittal.

(52) Revisions to the State Implementation Plan submitted by the Maine Department of Environmental Protection on August 23, 1996.

(i) Incorporation by reference.

(A) Chapter 110 of the Maine Department of Environmental Protection regulations, “Ambient Air Quality Standards,” adopted by the Board of Environmental Protection on July 24, 1996, and effective August 6, 1996.

(B) [Reserved]

(53) Revisions to the State Implementation Plan submitted by the Maine Department of Environmental Protection on December 29, 2003, October 22, 2004, and December 9, 2004.

(i) Incorporation by reference.

(A) Chapter 155 of the Maine Department of Environmental Protection Regulations, “Portable Fuel Container Spillage Control,” effective in the State of Maine on July 14, 2004, with the exception of the word “or” in Subsection 7C which Maine did not submit as part of the SIP revision.

(ii) Additional materials.

(A) Nonregulatory portions of the submittal.

(54) Revisions to the State Implementation Plan submitted by the Maine Department of Environmental Protection on March 8, 2004, and June 28, 2004.

(i) Incorporation by reference.

(A) Chapter 153 of the Maine Department of Environmental Protection Regulations, “Mobile Equipment Repair and Refinishing,” effective in the State of Maine on February 25, 2004.

(B) Chapter 130 of the Maine Department of Environmental Protection Regulations, “Solvent Cleaners,” effective in the State of Maine on June 28, 2004.

(ii) Additional materials.

(A) Nonregulatory portions of the submittal.

(55) Revisions to the State Implementation Plan submitted by the Maine Department of Environmental Protection on July 29, 2004.

(i) Incorporation by reference.

(A) Chapter 148 of the Maine Department of Environmental Protection Regulations, “Emissions from Smaller-Scale Electric Generating Resources” effective in the State of Maine on August 9, 2004.

(ii) Additional materials.

(A) Nonregulatory portions of the submittal.

(56) Revisions to the State Implementation Plan submitted by the Maine Department of Environmental Protection on February 12, 2004.

(i) Incorporation by reference.

(A) Chapter 145 of the Maine Department of Environmental Protection Regulations, “NOX Control Program,” effective in the State of Maine on July 22, 2001.

(ii) Additional materials.

(A) Nonregulatory portions of the submittal.

(57) Revisions to the State Implementation Plan submitted by the Maine Department of Environmental Protection on August 27, 2004, and September 8, 2004.

(i) Incorporation by reference.

(A) Chapter 152 of the Maine Department of Environmental Protection Regulations, “Control of Emissions of Volatile Organic Compounds from Consumer Products,” effective in the State of Maine on September 1, 2004.

(ii) Additional materials.

(A) Nonregulatory portions of the submittal.

(58) Revisions to the State Implementation Plan submitted by the Maine Department of Environmental Protection on February 25, 2004 and December 9, 2004 submitting Maine's Low Emission Vehicle Program.

(i) Incorporation by reference.

(A) Chapter 127 of the Maine Department of Environmental Protection rules entitled “New Motor Vehicle Emission Standards” with an effective date of December 31, 2000, including the Basis Statements and Appendix A.

(59) Revisions to the State Implementation Plan submitted by the Maine Department of Environmental Protection on December 3, 2004, January 5, 2005, October 31, 2005, and November 9, 2005.

(i) Incorporation by reference.

(A) Chapter 151 of the Maine Department of Environmental Protection Regulations, “Architectural and Industrial Maintenance (AIM) Coatings,” effective in the State of Maine on November 1, 2005.

(ii) Additional materials.

(A) Nonregulatory portions of the submittal.

(60) [Reserved]

(61) Revisions to the State Implementation Plan submitted by the Maine Department of Environmental Protection on April 27, 2005.

(i) Incorporation by reference.

(A) Chapter 102 of Maine Department of Environmental Protection Rules, entitled “Open Burning,” effective in the State of Maine on April 25, 2005.

(B) State of Maine MAPA 1 form which provides certification that the Attorney General approved the rule as to form and legality, dated April 12, 2005.

(62) Revisions to the State Implementation Plan submitted by the Maine Department of Environmental Protection on July 14, 2004, and February 8, 2006.

(i) Incorporation by reference.

(A) Chapter 100 of the Maine Department of Environmental Protection Regulations, “Definitions,” effective in the State of Maine December 24, 2005.

(B) Chapter 137 of the Maine Department of Environmental Protection Regulations, “Emission Statements,” effective in the State of Maine on July 6, 2004, with the exception of the following sections which the state did not include in its SIP revision request: section 137.1.C; section 137.1.E; section 137.1.F; section 137.2.A through F; section 137.2.H; section 137.3.B; section 137.3.C; section 137.4.D(4), from the sentence beginning with “Greenhouse gases” to the end of this section; the note within section 137.D(5); section 137(E), and; Appendix A.

(ii) Additional materials.

(A) Nonregulatory portions of these submittals.

(B) Correspondence from David W. Wright of the Maine DEP dated June 6, 2006, indicating which portions of Chapter 137 should not be incorporated into the State's SIP.

(63) Revision to Chapter 141 “Conformity of General Federal Actions,” submitted by the Maine Department of Environmental Protection on June 29, 2007 and effective in the State of Maine on May 21, 2007.

(i) Incorporation by reference.

(A) Chapter 141 “Conformity of General Federal Actions” 1. Definition. Effective in the State of Maine on May 21, 2007.

(ii) Additional Materials.

(A) Chapter 141 “Conformity of General Federal Actions,” 2. Conformity to State and Federal Implementation Plans. The Maine Department of Environmental Protection amended its incorporation-by-reference within Chapter 141.2 to reflect EPA's revision to the Federal General Conformity Rule for fine particulate matter promulgated on July 17, 2006 (71 FR 40420-40427); specifically 40 CFR 51.852 Definitions and 40 CFR 51.853 Applicability.

(64) Revisions to the State Implementation Plan submitted by the Maine Department of Environmental Protection on October 3, 2007.

(i) Incorporation by reference.

(A) Maine Administrative Procedure Act (MAPA) 1 Form which provides certification that the Attorney General approved Chapter 139 “Transportation Conformity,” as to form and legality, dated September 10, 2007.

(B) Chapter 139 of the Maine Department of Environmental Protection Regulations, “Transportation Conformity,” effective in the State of Maine on September 19, 2007.

(ii) Additional materials.

(A) Nonregulatory portions of the submittal.

[37 FR 10870, May 31, 1972]

Subpart V - Maryland

§ 52.1070 Identification of plan.

(a) Purpose and scope. This section sets forth the applicable State implementation plan for Maryland under section 110 of the Clean Air Act, 42 U.S.C. 7410, and 40 CFR part 51 to meet national ambient air quality standards.

(b) Incorporation by reference.

(1) Material listed in paragraphs (c) and (d) of this section with an EPA approval date prior to December 26, 2018, was approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Entries in paragraphs (c) and (d) of this section with the EPA approval dates after December 26, 2018 for the State of Maryland, have been approved by EPA for inclusion in the State implementation plan and for incorporation by reference into the plan as it is contained in this section, and will be considered by the Director of the Federal Register for approval in the next update to the SIP compilation.

(2) EPA Region III certifies that the following materials provided by EPA at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated State rules/regulations which have been approved as part of the State implementation plan as of the dates referenced in paragraph (b)(1) of this section.

(3) Copies of the materials incorporated by reference into the State implementation plan may be inspected at the Environmental Protection Agency, Region III, 1650 Arch Street, Philadelphia, Pennsylvania 19103. To obtain the material, please call the Regional Office at (215) 814-3376. You may also inspect the material with an EPA approval date prior to December 26, 2018 for the State of Maryland at the National Archives and Records Administration (NARA). For information on the availability of this material at NARA, call 202-741-6030, or go to: http://www.archives.gov/federal-register/cfr/ibr-locations.html.

(c) EPA approved regulations.

EPA-Approved Regulations, Technical Memoranda, and Statutes in the Maryland SIP

Citation Title/subject State
effective
date
EPA approval date Additional explanation/
citation at
40 CFR 52.1100
Code of Maryland Administrative Regulations (COMAR)
26.11.01 General Administrative Provisions
26.11.01.01 Definitions 4/23/2018 10/11/2018, 83 FR 51366 Section .01B is revised to remove definition 24-1 for “NOX ozone season allowance” Previous approval 7/17/2017.
26.11.01.02 Relationship of Provisions in this Subtitle 8/1/1988 11/3/1992, 57 FR 49651 (c)(90)(i)(B)(1).
26.11.01.03 Delineation of Areas 8/1/1988 11/3/1992, 57 FR 49651 (c)(90)(i)(B)(1).
26.11.01.04 Testing and Monitoring 3/5/2012 1/25/2013, 78 FR 5290 Amended section 04C.
26.11.01.05 Records and Information 5/17/2010 11/7/2016, 81 FR 78048 (c)(172) Administrative changes to reporting and recordkeeping requirements.
26.11.01.05-1 Emission Statements 12/7/1992 10/12/1994, 59 FR 51517 (c)(109).
26.11.01.06 Circumvention 8/1/1988 11/3/1992, 57 FR 49651 (c)(90)(i)(B)(1).
26.11.01.07 Malfunctions and Other Temporary Increases in Emissions 8/1/1988 11/3/1992, 57 FR 49651 (c)(90)(i)(B)(1).
26.11.01.08 Determination of Ground Level Concentrations - Acceptable Techniques 8/1/1988 11/3/1992, 57 FR 49651 (c)(90)(i)(B)(5).
26.11.01.09 Vapor Pressure of Gasoline 8/1/1988 11/3/1992, 57 FR 49651 (c)(90)(i)(B)(5)
26.11.01.10 Continuous Opacity Monitoring Requirements 2/15/2016 12/14/2018, 83 FR 64282 1. Add new subsections A(6), B(5) and B(6).
2. Revise subsection B(3).
3. Remove subsection F.
26.11.01.11 Continuous Emissions Monitoring 8/22/2010 11/7/2016, 81 FR 78048
26.11.02 Permits, Approvals, and Registration
26.11.02.01 Definitions 5/8/1995 2/27/2003, 68 FR 9012 (c)(182); Exceptions:26.11.02.01B(1), (1-1), (4)-(6), (10), (15), (16), (22), (29)-(33), (37),(39), (42), (46), (49), (50), (54)
26.11.02.01 Definitions 3/5/2012 2/28/2013, 78 FR 13497 Revised .01B(44) and .01C(1).
26.11.02.02 General Provisions 5/8/1995 2/27/2003, 68 FR 9012 (c)(182); Exception: .02D.
26.11.02.03 Federally Enforceable Permits to Construct and State Permits to Operate 5/8/1995 2/27/2003, 68 FR 9012 (c)(182).
26.11.02.04 Duration of Permits 5/8/1995 2/27/2003, 68 FR 9012 (c)(182); Exception: .04C(2).
26.11.02.05 Violation of Permits and Approvals 5/8/1995 2/27/2003, 68 FR 9012 (c)(182).
26.11.02.06 Denial of Applications for State Permits and Approvals 5/8/1995,
6/16/1997
2/27/2003, 68 FR 9012 (c)(182).
26.11.02.07 Procedures for Denying, Revoking, or Reopening and Revising a Permit or Approval 12/10/2015 8/28/2017, 82 FR 40710 Previous Approval 2/27/2003, 68 FR 9012, (c) (182)
26.11.02.08 Late Applications and Delays in Acting on Applications 5/8/1995 2/27/2003, 68 FR 9012 (c)(182).
26.11.02.09 Sources Subject to Permits to Construct 7/8/2013 7/6/2015, 80 FR 38404 .09A(3) and .09A(4) are amended. Limited approval remains in effect.
26.11.02.10 Sources Exempt from Permits to Construct and Approvals 8/11/2011 6/12/2012, 77 FR 34808 Revised .10X
26.11.02.11 Procedures for Obtaining Permits to Construct Certain Significant Sources 12/10/2015 8/28/2017, 82 FR 40710 Previous Approval 2/27/2003, 68 FR 9012, (c) (182)
26.11.02.12 Procedures for Obtaining Approvals of PSD Sources and NSR Sources, Certain Permits to Construct, and Case-by-Case MACT Determinations in Accordance with 40 CFR part 63, Subpart B 12/10/2015 8/28/2017, 82 FR 40710 Previous Approval 8/2/2012, 77 FR 45949
26.11.02.13 Sources Subject to State Permits to Operate 5/8/1995 2/27/2003, 68 FR 9012 (c)(182).
26.11.02.14 Procedures for Obtaining State Permits to Operate and Permits to Construct Certain Sources and Permits to Construct Control Equipment on Existing Sources 5/8/1995,
6/16/1997
2/27/2003, 68 FR 9012 (c)(182).
26.11.04 Ambient Air Quality Standards
26.11.04.02 Ambient Air Quality Standards, Definitions, Reference Conditions, and Methods of Measurement 9/17/2012 2/11/2013, 78 FR 9593
26.11.05 Air Quality Episode System
26.11.05.01 Definitions 6/18/1990 4/14/1994, 59 FR 17698 (c)(100).
26.11.05.02 General Requirements 6/18/1990 4/14/1994, 59 FR 17698 (c)(100).
26.11.05.03 Air Pollution Episode Criteria 6/18/1990 4/14/1994, 59 FR 17698 (c)(100).
26.11.05.04 Standby Emissions Reduction Plan 8/1/1988 11/3/1992, 57 FR 49651 (c)(90)(i)(B)(4).
26.11.05.05 Control Requirements and Standby Orders 6/18/1990 4/14/1994, 59 FR 17698 (c)(100).
26.11.05.06 Tables 8/1/1988 11/3/1992, 57 FR 49651 (c)(90)(i)(B)(4).
26.11.06 General Emissions Standards, Prohibitions, and Restrictions
26.11.06.01 Definitions 5/8/1991 11/29/1994, 59 FR 60908 (c)(102)(i)(B)(14).
26.11.06.02 [Except: .02A(1)(e), (1)(g), (1)(h), (1)(i)] Visible Emissions 11/24/2003 8/1/2007, 72 FR 41891 Revised paragraph 26.11.06.02A(2).
26.11.06.03 Particulate Matter 11/11/2002 8/6/2003, 68 FR 46487 (c)(181).
26.11.06.04 Carbon Monoxide in Areas III and IV 1/5/1988; recodified,
8/1/1988
4/7/1993, 58 FR 18010 (c)(92).
26.11.06.05 Sulfur Compounds from Other than Fuel Burning Equipment 11/11/2002 8/6/2003, 68 FR 46487 (c)(181).
26.11.06.06 Volatile Organic Compounds 9/22/1997 5/7/2001, 66 FR 22924 (c)(156) Note: On 2/27/2003 (68 FR 9012), EPA approved a revised rule citation with a State effective date of 5/8/1995 [(c)(182)(i)(C)].
26.11.06.10 Refuse Burning Prohibited in Certain Installations 8/1/1988 11/3/1992, 57 FR 49651 (c)(90)(i)(B)(5).
26.11.06.14 Control of PSD Sources 7/8/2013 11/25/2014, 79 FR 70099 Revised .14B(1).
26.11.06.15 Nitrogen Oxides from Nitric Acid Plants 8/1/1988 11/3/1992, 57 FR 49651 (c)(90)(i)(B)(5).
26.11.06.16 Tables 8/1/1988 11/3/1992, 57 FR 49651 (c)(90)(i)(B)(5).
26.11.07 Open Fires
26.11.07.01 Definitions 5/22/1995 6/11/2002, 67 FR 39856 (c)(173).
26.11.07.02 General 5/22/1995 2/25/1997, 62 FR 8380 (c)(120).
26.11.07.03 Control Officer May Authorize Certain Open Fires 8/11/1997 6/11/2002, 67 FR 39856 (c)(173).
26.11.07.04 Public Officers May Authorize Certain Fires 5/22/1995 2/25/1997, 62 FR 8380 (c)(120).
26.11.07.05 Open Fires Allowed Without Authorization of Control Officer or Public Officer 5/22/1995 2/25/1997, 62 FR 8380 (c)(120) .05A(3) & (4), and .05B(3) are State-enforceable only.
26.11.07.06 Safety Determinations at Federal Facilities 8/11/1997 6/11/2002, 67 FR 39856 (c)(173).
10.18.08/26.11.08 Control of Incinerators
10.18.08/26.11.08.01 Definitions 9/12/2005 9/15/2008, 73 FR 53130 Definition of “crematory” is added.
10.18.08.02 Applicability 7/18/1980 8/5/1981, 46 FR 39818 (c)(45).
10.18.08.03 Prohibition of Certain Incinerators in Areas III and IV 6/8/1981 5/11/1982, 47 FR 20126 (c)(58).
10.18.08/26.11.08.04 Visible Emissions 2/15/2016 12/14/2018, 83 FR 64282 Add new subsection D. Previous approval 8/1/2007 (72 FR 41891).
10.18.08/26.11.08.05 Particulate Matter 9/12/2005 9/15/2008, 73 FR 53130 Sections .05A(3) and .05B(2)(a) are revised.
10.18.08.06 Prohibition of Unapproved Hazardous Waste Incinerators 3/25/1984 7/2/1985, 50 FR 27245 (c)(82).
26.11.09 Control of Fuel Burning Equipment, Stationary Internal Combustion Engines, and Certain Fuel-Burning Installations
26.11.09.01 Definitions 4/28/2014 6/9/2015, 80 FR 32474 Definition of “biomass” is added.
26.11.09.02 Applicability 8/1/1988 11/3/1992, 57 FR 49651 (c)(90)(i)(B)(7).
26.11.09.03 General Conditions for Fuel Burning Equipment 6/21/2004 7/6/2005, 70 FR 38774 Revised paragraphs 26.11.09.03C(1) and .03C(2).
26.11.09.04 Prohibition of Certain New Fuel Burning Equipment 4/28/2014 6/9/2015, 80 FR 32474 Revised (C)(1).
26.11.09.05 Visible Emissions 11/24/2003 8/1/2007, 72 FR 41891 Revised paragraph 26.11.09.05A(3).
26.11.09.06 Control of Particulate Matter 4/28/2014 6/9/2015, 80 FR 32474 Revised (D)(1) and (D)(2).
26.11.09.07 Control of Sulfur Oxides from Fuel Burning Equipment 4/28/2014 6/9/2015, 80 FR 32474 Revised (B)(5).
26.11.09.08 Control of NOX Emissions for Major Stationary Sources 7/20/2015 3/28/2018, 83 FR 13192 1. Revise H, H(1) and H(3), remove H(2), and recodify H(4) to H(3)
2. Revise I and remove I(3) and I(4). Previous approval (8/30/2016).
26.11.09.09 Tables and Diagrams 4/28/2014 6/9/2015, 80 FR 32474 Amended incorrect reference.
26.11.09.10 Requirements to Burn Used Oil and Waste Combustible Fluid as Fuel 4/28/2014 6/9/2015, 80 FR 32474 New regulation.
26.11.09.12 Standards for Biomass Fuel-Burning Equipment Equal to or Greater Than 350,000 Btu/hr 4/28/2014 6/9/2015, 80 FR 34274 New regulation.
26.11.10 Control of Iron and Steel Production Installations
26.11.10.01 Definitions 12/25/2000 11/7/2001, 66 FR 56222 (c)(163).
26.11.10.02 Applicability 11/2/1998 9/7/2001, 66 FR 46727 (c)(153).
26.11.10.03 Visible Emissions 6/29/2009 7/27/2012, 77 FR 44146 Revised paragraphs A. and D. of 26.11.10.03 for Sintering Plants.
26.11.10.04 Control of Particulate Matter 11/2/1998 9/7/2001, 66 FR 46727 (c)(153).
26.11.10.05 Sulfur Content Limitations for Coke Oven Gas 11/2/1998 9/7/2001, 66 FR 46727 (c)(153).
26.11.10.05-1 Control of Carbon Monoxide Emissions from Basic Oxygen Furnaces 9/12/2005 2/9/2010, 75 FR 6307
26.11.10.06 Control of Volatile Organic Compounds from Iron and Steel Production Installations 5/9/2016 7/28/2017, 82 FR 35104 Removed reference to TM 90-01 from C(3)(b) and added reference to COMAR 26.11.01.11.
26.11.10.07 Testing and Observation Procedures 12/25/2000 11/7/2001, 66 FR 56222 (c)(163).
26.11.11 Control of Petroleum Products Installations, Including Asphalt Paving, Asphalt Concrete Plants, and Use of Waste Oils
26.11.11.01 Applicability 8/1/1988 11/3/1992, 57 FR 49651 (c)(90)(i)(B)(9).
26.11.11.02 Asphalt Paving 4/26/1993 1/6/1995, 60 FR 2018 (c)(113)(i)(B)(1).
26.11.11.03 Asphalt Concrete Plants in Areas I, II, V, and VI 8/1/1988 11/3/1992, 57 FR 49651 (c)(90)(i)(B)(9).
26.11.11.06 Use of Waste Oils as Fuel 8/1/1988 11/3/1992, 57 FR 49651 (c)(90)(i)(B)(9).
26.11.12 Control of Batch Type Hot-Dip Galvanizing Installations
26.11.12.01 Definitions 5/8/1995 7/25/2000, 64 FR 45743 (c)(149).
26.11.12.02 Applicability 5/8/1995 7/25/2000, 64 FR 45743 (c)(149).
26.11.12.03 Prohibitions and Exemptions 5/8/1995 7/25/2000, 64 FR 45743 (c)(149).
26.11.12.04 Visible Emissions 8/1/1988 11/3/1992, 57 FR 49651 (c)(90)(i)(B)(10).
26.11.12.05 Particulate Matter 8/1/1988 11/3/1992, 57 FR 49651 (c)(90)(i)(B)(10).
26.11.12.06 Reporting Requirements 8/1/1988 11/3/1992, 57 FR 49651 (c)(90)(i)(B)(10).
26.11.13 Control of Gasoline and Volatile Organic Compound Storage and Handling
26.11.13.01 Definitions 10/18/2007 7/18/2008, 73 FR 41268
26.11.13.02 Applicability and Exemption 4/26/1993 1/6/1995, 60 FR 2018 (c)(113)(i)(B)(3).
26.11.13.03 Large Storage Tanks 8/1/1988 11/3/1992, 57 FR 49651 (c)(90)(i)(B)(12).
26.11.13.04 Loading Operations 5/28/2014 8/3/2015, 80 FR 45892 Addition of alternative compliance procedure and administrative changes.
26.11.13.05 Gasoline Leaks from Tank Trucks 5/28/2014 8/3/2015, 80 FR 45892 Administrative changes.
26.11.13.06 Plans for Compliance 4/26/1993 1/6/1995, 60 FR 2018 (c)(113)(i)(B)(5).
26.11.13.07 Control of Gasoline and VOC Emissions from Portable Fuel Containers 6/18/2007 7/17/2008, 73 FR 40970
26.11.13.08 Control of VOC Emissions from Marine Vessel Loading 10/18/2007 7/18/2008, 73 FR 41268 New Regulation.
26.11.14 Control of Emissions From Kraft Pulp Mills
26.11.14.01 Definitions 1/8/2001,
10/15/2001
11/7/2001, 66 FR 56220 (c)(170).
26.11.14.02 Applicability 1/8/2001 11/7/2001, 66 FR 56220 (c)(170).
26.11.14.06 Control of Volatile Organic Compounds 3/3/2014 7/17/2017, 82 FR 32641 Amended to clarify volative organic compound (VOC) control system and requirements at Kraft pulp mills (8/30/2016).
26.11.14.07 Control of NOX Emissions from Fuel Burning Equipment 4/23/2018 10/11/2018, 83 FR 51366 Sections .07A and .07B are revised, Section .07C is removed, Section .07D is revised and recodified as Section .07C.
26.11.17 Requirements for Major New Sources and Modifications
26.11.17.01 Definitions 7/8/2013 7/13/2015, 80 FR 39969
26.11.17.02 Applicability 7/8/2013 7/13/2015, 80 FR 39969
26.11.17.03 General Conditions 10/22/2007 8/2/2012, 77 FR 45949.
26.11.17.04 Creating Emission Reduction Credits (ERCs) 10/22/2007 8/2/2012, 77 FR 45949 Revised; Former Regulation .04 is repealed and replaced in its entirety.
26.11.17.05 Information on Emission Reductions and Certification 10/22/2007 8/2/2012, 77 FR 45949 Revised; Former Regulation .05 is repealed and replaced in its entirety.
26.11.17.06 Transferring Emission Reduction Credits 10/22/2007 8/2/2012, 77 FR 45949 Added.
26.11.17.07 Plantwide Applicability Limit (PAL) - General 10/22/2007 8/2/2012, 77 FR 45949 Added.
26.11.17.08 Plantwide Applicability Limit (PAL) - Permits 10/22/2007 8/2/2012, 77 FR 45949 Added.
26.11.17.09 Plantwide Applicability Limit (PAL) - Monitoring, Record Keeping, and Reporting 10/22/2007 8/2/2012, 77 FR 45949 Added.
26.11.19 Volatile Organic Compounds From Specific Processes
26.11.19.01 Definitions 6/5/1995 9/2/1997, 62 FR 46199 (c)(126) Note: On 5/13/1998 (63 FR 26462), EPA approved the revised definition of “major stationary source of VOC “ with a State effective date of 5/8/1995 [(c)(128)].
26.11.19.02 Applicability, Determining Compliance, Reporting, and General Requirements 3/5/2012 1/25/2013, 78 FR 5290 Amended sections .02D, .02E, .02G and .02I.
26.11.19.03 Automotive and Light-Duty Truck Coating 9/22/1997 11/5/1998, 63 FR 59720 (c)(140).
26.11.19.04 Can Coating 8/1/1988 11/3/1992, 57 FR 49651 (C)(90)(i)(B)(12).
26.11.19.05 Coil Coating 8/1/1988 11/3/1992, 57 FR 49651 (C)(90)(i)(B)(12).
26.11.19.06 Large Appliance Coating 10/1/2010 5/12/2011, 76 FR 27610.
26.11.19.07 Paper, Fabric, Film, and Foil Coating 5/16/2011 10/17/2011, 76 FR 64022 Revisions to Section title and Sections .07A and .07C(3).
26.11.19.07-1 Control of VOC Emissions from Solid Resin Decorative Surface Manufacturing 6/15/1998 6/17/1999, 64 FR 32415 (c)(142).
26.11.19.07-2 Plastic Parts and Business Machines Coating 5/16/2011 10/17/2011, 76 FR 64022 New Regulation.
26.11.19.08 Metal Parts and Products Coating 5/26/2014 10/1/2015, 80 FR 59056 Amends section title. Adds definitions.
Section 26.11.19.08(B), Emission Standards, removed.
Section 26.11.19.08(B), Incorporation by Reference, added.
Section 26.11.19.08(C), Applicability and Exemptions, added.
Section 26.11.19.08(D), Emission Standards, added.
26.11.19.09 Control of Volatile Organic Compounds (VOC) Emissions from Cold and Vapor Degreasing 6/5/1995 8/4/1997, 62 FR 41853 (c)(123).
26.11.19.09-1 Control of VOC Emissions from Industrial Solvent Cleaning Operations Other Than Cold and Vapor Degreasing. 4/19/2010 2/22/2011, 76 FR 9656 New Regulation.
26.11.19.10 Flexographic and Rotogravure Printing 4/19/2010 9/27/2010, 75 FR 59086 Revision to section .10B(2).
26.11.19.10-1 Flexible packaging printing 4/19/2010 9/27/2010, 75 FR 59086 New Regulation.
26.11.19.11 Lithographic and Letterpress Printing 5/16/2011 7/23/2012, 77 FR 43001 Sections .11A through .11E are revised; sections .11F through .11H are added.
26.11.19.12 Dry Cleaning Installations 9/22/1997 9/2/1998, 63 FR 46662 (c)(131).
26.11.19.13 Drum and Pail Coating 5/16/2011 10/17/2011, 76 FR 64017 Revisions to Section title and Sections .13A, .13B, and .13C and addition of new Section .13D.
26.11.19.13-1 Aerospace Coating Operations 10/2/2000,
10/15/2001
11/7/2001, 66 FR 56220 (c)(169).
26.11.19.13-2 Brake Shoe Coating Operations 8/24/1998 6/17/1999, 64 FR 32415 (c)(142).
26.11.19.13-3 Control of VOC Emissions from Structural Steel Coating Operations 6/29/1998 6/17/1999, 64 FR 32415 (c)(142).
26.11.19.14 Manufacture of Synthesized Pharmaceutical Products 5/8/1991 11/29/1994, 59 FR 60908 (c)(102)(i)(B)(14).
26.11.19.15 Paint, Resin, and Adhesive Manufacturing and Adhesive and Sealant Applications 4/19/2010 10/18/2011, 76 FR 64237 Amendments to Sections .15A and .15C.
26.11.19.16 Control of VOC Equipment Leaks 8/19/1991 9/7/1994, 59 FR 46180 (c)(103)(i)(B)(9).
26.11.19.17 Control of Volatile Organic Compounds (VOC) Emissions from Yeast Manufacturing 9/12/2005 3/31/2006, 71 FR 16237
26.11.19.18 Control of Volatile Organic Compounds (VOC) Emissions from Screen Printing and Digital Imaging 6/10/2002 1/15/2003, 68 FR 1972 (c)(177).
26.11.19.19 Control of Volatile Organic Compounds (VOC) Emissions from Expandable Polystyrene Operations 10/2/2000 5/7/2001, 66 FR 22924 (c)(156).
26.11.19.21 Control of Volatile Organic Compounds (VOC) Emissions from Commercial Bakery Ovens 7/3/1995 10/15/1997, 62 FR 53544 (c)(125)(i)(B)(4).
26.11.19.22 Control of Volatile Organic Compounds (VOC) Emissions from Vinegar Generators 8/11/1997 9/23/1999, 64 FR 41445 (c)(137).
26.11.19.23 Control of VOC Emissions from Vehicle Refinishing 4/16/2012 9/26/2012, 77 FR 59093 Entire regulation revised.
26.11.19.24 Control of VOC Emissions from Leather Coating 8/11/1997 9/23/1999, 64 FR 41445 (c)(137).
26.11.19.25 Control of Volatile Organic Compounds from Explosives and Propellant Manufacturing 8/11/1997 1/26/1999, 64 FR 3852 (c)(141).
26.11.19.26 Control of Volatile Organic Compound Emissions from Reinforced Plastic Manufacturing 9/28/2015 12/23/2016, 81 FR 94259 Amendment to .26A.
26.11.19.26-1 Control of Volatile Organic Compound Emissions from Fiberglass Boat Manufacturing 9/28/2015 12/23/2016, 81 FR 94259 New Regulation.
26.11.19.27 Control of Volatile Organic Compounds from Marine Vessel Coating Operations 10/20/1997 9/5/2001, 66 FR 46379 (c)(166).
26.11.19.27-1 Control of Volatile Organic Compounds from Pleasure Craft Coating Operations 10/12/2012 9/26/2013, 78 FR 59240 Regulation Added.
26.11.19.28 Control of Volatile Organic Compounds from Bread and Snack Food Drying Operations 10/2/2000 5/7/2001, 66 FR 22924 (c)(157).
26.11.19.29 Control of Volatile Organic Compounds from Distilled Spirits Facilities 10/2/2000,
10/15/2001
11/7/2001, 66 FR 56220 (c)(160).
26.11.19.30 Control of Volatile Organic Compounds from Chemical Production and Flouropolymer Material Installations 4/21/2008 10/18/2011, 76 FR 64237 Amendments to Sections .30A, .30B, .30C and .30E.
26.11.19.31 Control of Volatile Organic Compounds from Medical Device Manufacturing 6/5/2006 1/11/2007, 72 FR 1289
26.11.19.33 Control of Volatile Organic Compounds (VOCs) from Flat wood Paneling Coatings 4/19/2010 1/26/2011, 76 FR 4534 New Regulation.
26.11.20 Mobile Sources
26.11.20.02 Motor Vehicle Emission Control Devices 8/1/1988 11/3/1992, 57 FR 49651 (c)(90)(i)(B)(13) [as 26.11.20.06].
26.11.20.03 Motor Vehicle Fuel Specifications 10/26/1992 6/10/1994, 59 FR 29957 (c)(101)(i)(B)(3).
26.11.20.04 National Low Emission Vehicle Program 3/22/1999 12/28/1999, 64 FR 72564 (c)(146).
26.11.24 Stage II Vapor Recovery at Gasoline Dispensing Facilities
26.11.24.01 Definitions 11/23/2015 9/23/2019, 84 FR 49667 Add to B. definitions 8-1 “major modification,” 14-1 “Stage I vapor balance system,” and 16-1 “Tank System.” Revise definition (14) “Owner.” Previous approval 1/17/2008.
26.11.24.01-1 Incorporation by Reference 11/23/2015 9/23/2019, 84 FR 49667 Incorporate new test methods B.6, B.7, and B.8. Previous approval (c)(178).
26.11.24.02 Applicability, Exemptions, and Effective Date 11/23/2015 9/23/2019, 84 FR 49667 Remove paragraphs E and F. Previous approval (c)(178).
26.11.24.03 General Requirements 11/23/2015 9/23/2019, 84 FR 49667 Revise paragraph A, add paragraph A-1, revise paragraph B, and add paragraph J. Prior approval (c)(178).
26.11.24.03-1 Decommissioning of the Stage II Vapor Recovery System 11/23/2015 9/23/2019, 84 FR 49667
26.11.24.04 Testing Requirements 11/23/2015 9/23/2019, 84 FR 49667 Revise paragraph A and add A.6 and A.7. Add paragraph A-1. Revise C.2.
26.11.24.05 Inspection Requirements 2/15/1993 6/9/1994, 59 FR 29730 (c)(107).
26.11.24.05-1 Inspections by a Certified Inspector 1/29/2007 1/17/2008, 73 FR 3187 Added Section.
26.11.24.06 Training Requirements for Operation and Maintenance of Approved Systems 2/15/1993 6/9/1994, 59 FR 29730 (c)(107).
26.11.24.07 Recordkeeping and Reporting Requirements 11/23/2015 9/23/2019, 84 FR 49667 Revise paragraph E and revise E.3.
26.11.24.08 Instructional Signs 2/15/1993 6/9/1994, 59 FR 29730 (c)(107).
26.11.24.09 Sanctions 2/15/1993 6/9/1994, 59 FR 29730 (c)(107).
26.11.25 Control of Glass Melting Furnaces
26.11.25.01 Definitions 10/5/1998 10/19/2005, 70 FR 60738
26.11.25.02 Applicability and Exemptions 10/5/1998 10/19/2005, 70 FR 60738
26.11.25.03 Visible Emissions from Glass Melting Furnaces 10/5/1998 10/19/2005, 70 FR 60738
26.11.25.04 Particulate Matter Emissions from Glass Melting Furnaces 10/5/1998 10/19/2005, 70 FR 60738
26.11.26 Conformity
26.11.26.01 Purpose 6/30/2008 9/26/2011, 76 FR 59254 New Regulation.
26.11.26.02 Definitions 6/30/2008 9/26/2011, 76 FR 59254 Definitions added for transportation conformity; definitions for general conformity were approved at (c)(136).
26.11.26.03 Transportation Conformity 6/30/2008 9/26/2011, 76 FR 59254 New Regulation.
26.11.26.04 Transportation Conformity - Consultation in General 6/30/2008 9/26/2011, 76 FR 59254 New Regulation.
26.11.26.05 Transportation Conformity - Interagency Consultation Requirements 6/30/2008 9/26/2011, 76 FR 59254 New Regulation.
26.11.26.06 Transportation Conformity - Dispute Resolution 6/30/2008 9/26/2011, 76 FR 59254 New Regulation.
26.11.26.07 Transportation Conformity - Public Consultation Procedures 6/30/2008 9/26/2011, 76 FR 59254 New Regulation.
26.11.26.08 Transportation Conformity - Interagency Consultation 6/30/2008 9/26/2011, 76 FR 59254 New Regulation.
26.11.26.09 General Conformity 6/30/2008 9/26/2011, 76 FR 59254 Formerly SIP regulation 26.11.26.03.
26.11.27 Emission Limitations for Power Plants
26.11.27.01 Definitions 7/16/2007 9/4/2008, 73 FR 51599
26.11.27.02 Applicability and Exceptions 7/16/2007 9/4/2008, 73 FR 51599
26.11.27.03 General Requirements 7/16/2007 9/4/2008, 73 FR 51599 Exceptions: Paragraphs .03B(7)(a)(iii) and .03D; the word “and” at the end of paragraph .03B(7)(a)(ii).
26.11.27.05 Monitoring and Reporting Requirements 7/16/2007 9/4/2008, 73 FR 51599
26.11.27.06 Judicial Review of Penalty Waivers 7/16/2007 9/4/2008, 73 FR 51599
26.11.29 Control of NO X Emissions from Natural Gas Pipeline Stations
26.11.29.01 Definitions 7/20/2015 3/28/2018, 83 FR 13192
26.11.29.02 Applicability and General Requirements 7/20/2015 3/28/2018, 83 FR 13192
26.11.29.03 Monitoring Requirements 7/20/2015 3/28/2018, 83 FR 13192
26.11.29.04 Demonstrating Compliance 7/20/2015 3/28/2018, 83 FR 13192
26.11.29.05 Maintaining Records 7/20/2015 3/28/2018, 83 FR 13192
26.11.30 Control of Portland Cement Manufacturing Plants
26.11.30.01 Scope 7/20/2015 3/28/2018, 83 FR 13192
26.11.30.02 Applicability 7/20/2015 3/28/2018, 83 FR 13192
26.11.30.03 Definitions 7/20/2015 3/28/2018, 83 FR 13192
26.11.30.04 Particulate Matter 7/20/2015 3/28/2018, 83 FR 13192
26.11.30.05 Visible Emissions Standards 7/20/2015 3/28/2018, 83 FR 13192
26.11.30.06 Sulfur Compounds 7/20/2015 3/28/2018, 83 FR 13192
26.11.30.07 Nitrogen Oxides (NOX) 7/20/2015 3/28/2018, 83 FR 13192
26.11.30.08 NOX Continuous Emissions Monitoring Requirements 7/20/2015 3/28/2018, 83 FR 13192
26.11.31 Quality Assurance Requirements for Opacity Monitors (COMs)
26.11.31.01 Scope 6/13/2011 11/7/2016, 81 FR 78048
26.11.31.02 Applicability 6/13/2011 11/7/2016, 81 FR 78048
26.11.31.03 Incorporation by Reference 6/13/2011 11/7/2016 81 FR 78048
26.11.31.04 Definitions 6/13/2011 11/7/2016, 81 FR 78048
26.11.31.05 Principle 6/13/2011 11/7/2016, 81 FR 78048
26.11.31.06 Quality Control Requirements 6/13/2011 11/7/2016, 81 FR 78048
26.11.31.07 Opacity Calibration Drift Assessment 6/13/2011 11/7/2016, 81 FR 78048
26.11.31.08 Audit Frequency 6/13/2011 11/7/2016, 81 FR 78048
26.11.31.09 Performance Audit 6/13/2011 11/7/2016, 81 FR 78048
26.11.31.10 Calibration Error Methods 6/13/2011 11/7/2016, 81 FR 78048
26.11.31.11 Zero Alignment Audit 6/13/2011 11/7/2016, 81 FR 78048
26.11.31.12 Corrective Actions 6/13/2011 11/7/2016, 81 FR 78048
26.11.32 Control of Emissions of Volatile Organic Compounds From Consumer Products
26.11.32.01 Applicability and Exemptions 10/9/2017 4/2/2019, 84 FR 12508 Revised.
26.11.32.02 Incorporation by Reference 10/9/2017 4/2/2019, 84 FR 12508 Revised.
26.11.32.03 Definitions 10/9/2017 4/2/2019, 84 FR 12508 Revised. Previous Approval dated 12/10/2007.
26.11.32.04 Standards - General 10/9/2017 4/2/2019, 84 FR 12508 Revised.
26.11.32.05 Standards - Requirements for Charcoal Lighter Materials 10/9/2017 4/2/2019, 84 FR 12508 Revised.
26.11.32.05-1 Requirements for Flammable and Extremely Flammable Multi-Purpose Solvent and Paint Thinner 10/9/2017 4/2/2019, 84 FR 12508 New Regulation.
26.11.32.06 Standards - Requirements for Aerosol Adhesives 10/9/2017 4/2/2019, 84 FR 12508 Revised.
26.11.32.07 Standards - Requirements for Floor Wax Strippers 8/18/2003 12/9/2003, 68 FR 68523 (c)(185).
26.11.32.08 Requirements for Contact Adhesives, Electronic Cleaners, Footwear, or Leather Care Products, and General Purpose Cleaners 10/9/2017 4/2/2019, 84 FR 12508 Revised.
26.11.32.09 Requirements for Adhesive Removers, Electrical Cleaners, and Graffiti Removers 6/18/2007 12/10/2007, 72 FR 69621 New Regulation.
26.11.32.10 Requirements for Solid Air Fresheners and Toilet and Urinal Care Products 6/18/2007 12/10/2007, 72 FR 69621 New Regulation.
26.11.32.11 Innovative Products - CARB Exemption 6/18/2007 12/10/2007, 72 FR 69621 Recodification of existing Regulation .08.
26.11.32.12 Innovative Products - Department Exemption 10/9/2017 4/2/2019, 84 FR 12508 Revised.
26.11.32.13 Administrative Requirements 6/18/2007 12/10/2007, 72 FR 69621 Recodification of existing Regulation .10; Amended.
26.11.32.14 Reporting Requirements 10/9/2017 4/2/2019, 84 FR 12508 Revised. existing Regulation .11; Amended.
26.11.32.15 Variances 6/18/2007 12/10/2007, 72 FR 69621 Recodification of existing Regulation .12; Amended.
26.11.32.16 Test Methods 10/9/2017 4/2/2019, 84 FR 12508 Revised.
26.11.32.17 Alternative Control Plan (ACP) 6/18/2007 12/10/2007, 72 FR 69621 Recodification of existing Regulation .14; Amended.
26.11.32.18 Approval of an ACP Application 6/18/2007 12/10/2007, 72 FR 69621 Recodification of existing Regulation .15; Amended.
26.11.32.19 Record Keeping and Availability of Requested Information 6/18/2007 12/10/2007, 72 FR 69621 Recodification of existing Regulation .16.
26.11.32.20 Violations 6/18/2007 12/10/2007, 72 FR 69621 Recodification of existing Regulation .17.
26.11.32.21 Surplus Reduction and Surplus Trading 6/18/2007 12/10/2007, 72 FR 69621 Recodification of existing Regulation .18; Amended.
26.11.32.22 Limited-use surplus reduction credits for early formulations of ACP Products 6/18/2007 12/10/2007, 72 FR 69621 Recodification of existing Regulation .19; Amended.
26.11.32.23 Reconciliation of Shortfalls 6/18/2007 12/10/2007, 72 FR 69621 Recodification of existing Regulation .20; Amended.
26.11.32.24 Modifications to an ACP 6/18/2007 12/10/2007, 72 FR 69621 Recodification of existing Regulation .21; Amended.
26.11.32.25 Cancellation of an ACP 6/18/2007 12/10/2007, 72 FR 69621 Recodification of existing Regulation .22; Amended.
26.11.32.26 Transfer of an ACP 6/18/2007 12/10/2007, 72 FR 69621 Recodification of existing Regulation .23
26.11.34 Low Emissions Vehicle Program
26.11.34.01 Purpose 12/17/2007 6/11/2013, 78 FR 34911
26.11.34.02 (except .02B(20)) Incorporation by Reference 2/16/2015 7/14/2015, 80 FR 40921 Update to incorporate by reference California's Advanced Clean Car Program rules, with the exception of Title 13, California Code of Regulations, Division 3, Chapter 2, Article 5, Section 2030.
26.11.34.03 Applicability and Exemptions 12/17/2007 6/11/2013, 78 FR 34911
26.11.34.04 Definitions 12/17/2007 6/11/2013, 78 FR 34911
26.11.34.05 Emissions Requirements 12/17/2007 6/11/2013, 78 FR 34911
26.11.34.06 Fleet Average NMOG Requirements 12/17/2007 6/11/2013, 78 FR 34911
26.11.34.07 Initial NMOG Credit Account Balances 12/17/2007 6/11/2013, 78 FR 34911
26.11.34.08 Fleet Average Greenhouse Gas Requirements 12/17/2007 6/11/2013, 78 FR 34911
26.11.34.09 Zero Emission Vehicle (ZEV) Requirements 12/17/2007 6/11/2013, 78 FR 34911
26.11.34.10 Initial ZEV Credit Account Balances 12/17/2007 6/11/2013, 78 FR 34911
26.11.34.11 Vehicle Testing 12/17/2007 6/11/2013, 78 FR 34911
26.11.34.12 Warranty 12/17/2007 6/11/2013, 78 FR 34911
26.11.34.13 Manufacturer Compliance Demonstration 12/17/2007 6/11/2013, 78 FR 34911
26.11.34.14 Enforcement 12/17/2007 6/11/2013, 78 FR 34911
26.11.35 Volatile Organic Compounds from Adhesives and Sealants
26.11.35.01 Applicability and Exemptions 4/21/2008
6/1/2009
10/18/2011, 76 FR 64237 New Section.
26.11.35.02 Incorporation by Reference 4/21/2008 10/18/2011, 76 FR 64237 New Section.
26.11.35.03 Definitions 4/21/2008 10/18/2011, 76 FR 64237 New Section.
26.11.35.04 Standards 4/21/2008 10/18/2011, 76 FR 64237 New Section.
26.11.35.05 Administrative Requirements 4/21/2008 10/18/2011, 76 FR 64237 New Section.
26.11.35.06 Compliance Procedures and Test Methods 4/21/2008 10/18/2011, 76 FR 64237 New Section.
26.11.35.07 Container Labeling 4/21/2008 10/18/2011, 76 FR 64237 New Section.
26.11.38 Control of Nitrogen Oxide Emissions From Coal-Fired Electric Generating Units
26.11.38.01 Definitions 8/31/2015 5/30/2017, 82 FR 24546
26.11.38.02 Applicability 8/31/2015 5/30/2017, 82 FR 24546
26.11.38.03 2015 NOX Emission Control Requirements 8/31/2015 5/30/2017, 82 FR 24546
26.11.38.04 Compliance Demonstration Requirements 8/31/2015 5/30/2017, 82 FR 24546
26.11.38.05 Reporting Requirements 8/31/2015 5/30/2017, 82 FR 24546
26.11.39 Architectural and Industrial Maintenance (AIM) Coatings
26.11.39.01 Applicability and Exemptions 4/25/2016 5/8/2017, 82 FR 21312
26.11.39.02 Test Methods-Incorporation by Reference 4/25/2016 5/8/2017, 82 FR 21312
26.11.39.03 Definitions 4/25/2016 5/8/2017, 82 FR 21312
26.11.39.04 General Requirements and Standards 4/25/2016 5/8/2017, 82 FR 21312
26.11.39.05 VOC Content Limits 4/25/2016 5/8/2017, 82 FR 21312
26.11.39.06 Container Labeling Requirements 4/25/2016 5/8/2017, 82 FR 21312
26.11.39.07 Reporting Requirements 4/25/2016 5/8/2017, 82 FR 21312
26.11.39.08 Compliance Procedures 4/25/2016 5/8/2017, 82 FR 21312
26.11.40 NO X Ozone Season Emission Caps for Non-trading Large NO X Units
26.11.40.01 Definitions 4/23/2018 10/11/2018, 83 FR 51366
26.11.40.02 Applicability 4/23/2018 10/11/2018, 83 FR 51366
26.11.40.03 NOX Ozone Season Emission Caps 4/23/2018 10/11/2018, 83 FR 51366
26.11.40.04 Monitoring and Reporting Requirements 4/23/2018 10/11/2018, 83 FR 51366
11.14.08 Vehicle Emissions Inspection Program
11.14.08.01 Title 1/2/1995 10/29/1999, 64 FR 58340 (c)(144).
11.14.08.02 Definitions 1/2/1995,
10/19/1998
10/29/1999, 64 FR 58340 (c)(144).
11.14.08.03 Applicability 6/10/2002 1/16/2003, 68 FR 2208 (c)(179).
11.14.08.04 Exemptions 1/2/1995 10/29/1999, 64 FR 58340 (c)(144).
11.14.08.05 Schedule of the Program 1/2/1995,
12/16/1996
10/29/1999, 64 FR 58340 (c)(144).
11.14.08.06 Certificates 6/10/2002 1/16/2003, 68 FR 2208 (c)(179).
11.14.08.07 Extensions 1/2/1995,
10/19/1998
10/29/1999, 64 FR 58340 (c)(144).
11.14.08.08 Enforcement 1/2/1995 10/29/1999, 64 FR 58340 (c)(144).
11.14.08.09 Inspection Standards 6/10/2002 1/16/2003, 68 FR 2208 (c)(179).
11.14.08.10 General Requirements for Inspection and Preparation for Inspection 1/2/1995,
12/16/1996,
10/19/1998
10/29/1999, 64 FR 58340 (c)(144).
11.14.08.11 Idle Exhaust Emissions Test and Equipment Checks 10/18/1998 10/29/1999, 64 FR 58340 (c)(144).
11.14.08.11-1 Transient Exhaust Emissions Test and Evaporative Purge Test Sequence 12/16/1996,
10/19/1998
10/29/1999, 64 FR 58340 (c)(144).
11.14.08.12 Evaporative Integrity Test, Gas Cap Leak Test, and On-Board Diagnostics Interrogation Procedures 6/10/2002 1/16/2003, 68 FR 2208 (c)(179).
11.14.08.13 Failed Vehicle and Reinspection Procedures 1/2/1995 10/29/1999, 64 FR 58340 (c)(144).
11.14.08.14 Dynamometer System Specifications 1/2/1995 10/29/1999, 64 FR 58340 (c)(144).
11.14.08.15 Constant Volume Sampler, Analysis System, and Inspector Control Specifications 1/2/1995,
10/19/1998
10/29/1999, 64 FR 58340 (c)(144).
11.14.08.16 Evaporative Test Equipment, Gas Cap Leak Test Equipment, and On-Board Diagnostics Interrogation Equipment Specifications 6/10/2002 1/16/2003, 68 FR 2208 (c)(179).
11.14.08.17 Quality Assurance and Maintenance - General Requirements 1/2/1995 10/29/1999, 64 FR 58340 (c)(144).
11.14.08.18 Test Assurance Procedures 1/2/1995 10/29/1999, 64 FR 58340 (c)(144).
11.14.08.19 Dynamometer Periodic Quality Assurance Checks 1/2/1995 10/29/1999, 64 FR 58340 (c)(144).
11.14.08.20 Constant Volume Sampler Periodic Quality Assurance Checks 1/2/1995 10/29/1999, 64 FR 58340 (c)(144).
11.14.08.21 Analysis System Periodic Quality Assurance Checks 1/2/1995 10/29/1999, 64 FR 58340 (c)(144).
11.14.08.22 Evaporative Test Equipment, Gas Cap Leak Test Equipment and On-Board Diagnostics Interrogation Equipment Periodic Quality Assurance Checks 1/2/1995,
10/19/1998
10/29/1999 64 FR 58340 (c)(144).
11.14.08.23 Overall System Performance Quality Assurance 1/2/1995 10/29/1999, 64 FR 58340 (c)(144).
11.14.08.24 Control Charts 1/2/1995 10/29/1999, 64 FR 58340 (c)(144).
11.14.08.25 Gas Specifications 1/2/1995 10/29/1999, 64 FR 58340 (c)(144).
11.14.08.26 Vehicle Emissions Inspection Station 1/2/1995 10/29/1999, 64 FR 58340 (c)(144).
11.14.08.27 Technician's Vehicle Report 1/2/1995,
10/19/1998
10/29/1999, 64 FR 58340 (c)(144).
11.14.08.28 Feedback Reports 1/02/1995,
10/19/1998
10/29/1999, 64 FR 58340 (c)(144).
11.14.08.29 Certified Emissions Technician 1/2/1995,
12/16/1996
10/29/1999, 64 FR 58340 (c)(144).
11.14.08.30 Certified Emissions Repair Facility 1/2/1995,
12/16/1996
10/29/1999, 64 FR 58340 (c)(144).
11.14.08.31 On-Highway Emissions Test 1/2/1995 10/29/1999, 64 FR 58340 (c)(144).
11.14.08.32 Fleet Inspection Station 1/2/1995,
12/16/1996,
10/19/1998
10/29/1999, 64 FR 58340 (c)(144).
11.14.08.33 Fleet Inspection Standards 1/02/1995 10/29/1999, 64 FR 58340 (c)(144).
11.14.08.34 Fleet Inspection and Reinspection Methods 1/2/1995 10/29/1999, 64 FR 58340 (c)(144).
11.14.08.35 Fleet Equipment and Quality Assurance Requirements 1/2/1995 10/29/1999, 64 FR 58340 (c)(144).
11.14.08.36 Fleet Personnel Requirements 1/2/1995 10/29/1999, 64 FR 58340 (c)(144).
11.14.08.37 Fleet Calibration Gas Specifications and Standard Reference Materials 1/2/1995 10/29/1999, 64 FR 58340 (c)(144).
11.14.08.38 Fleet Recordkeeping Requirements 1/2/1995 10/29/1999, 64 FR 58340 (c)(144).
11.14.08.39 Fleet Fees 1/2/1995 10/29/1999, 64 FR 58340 (c)(144).
11.14.08.40 Fleet License Suspension and Revocation 1/2/1995 10/29/1999, 64 FR 58340 (c)(144).
11.14.08.41 Audits 1/2/1995 10/29/1999, 64 FR 58340 (c)(144).
11.14.08.42 Fleet Inspection After 1998 1/2/1995,
2/16/1996,
10/19/1998
10/29/1999, 64 FR 58340 (c)(144).
03.03.05 Motor Fuel Inspection [Contingency SIP Measure]
03.03.05.01 Definitions 12/18/1995 1/30/1996, 61 FR 2982 (c)(101)(i)(B)(4); Approved as a contingency SIP measure as part of the CO Maintenance Plans for Baltimore and DC. [(c)(117) and (c)(118)].
03.03.05.01-1 Standard Specifications for Gasoline 12/18/1995 1/30/1996, 61 FR 2982
03.03.05.02-1 Other Motor Vehicle Fuels 10/26/1992 6/10/1994, 58 FR 29957
03.03.05.05 Labeling of Pumps 12/18/1995 1/30/1996, 61 FR 2982
03.03.05.08 Samples and Test Tolerance 10/26/1992 6/10/1994, 58 FR 29957
03.03.05.15 Commingled Products 10/26/1992 6/10/1994, 58 FR 29957
03.03.06 Emissions Control Compliance [Contingency SIP Measure]
03.03.06.01 Definitions 12/18/1995 1/30/1996, 61 FR 2982 (c)(101)(i)(B)(5); Approved as a contingency SIP measure as part of the CO Maintenance Plans for Baltimore and DC. [(c)(117) and (c)(118)].
03.03.06.02 Vapor Pressure Determination 10/26/1992 6/10/1994, 58 FR 29957
03.03.06.03 Oxygen Content Determination 12/18/1995 1/30/1996, 61 FR 2982
03.03.06.04 Registration 10/26/1992 6/10/1994, 58 FR 29957
03.03.06.05 Record Keeping 10/26/1992 6/10/1994, 58 FR 29957
03.03.06.06 Transfer Documentation 12/18/1995 1/30/1996, 61 FR 2982
20.79.01 Applications Concerning the Construction or Modification of Generating Stations and Overhead Transmission Lines - General
20.79.01.01A, .01C, and .01D Scope 12/28/2009 2/10/2012, 77 FR 6963 Added; limited approval.
20.79.01.02A and .02B(1) through (13), (14)(a), (15), (16), and (18) through (20) Definitions 12/28/2009 2/10/2012, 77 FR 6963 Added; limited approval.
20.79.01.06 Modifications to Facilities at a Power Plant 12/28/2009 2/10/2012, 77 FR 6963 Added; limited approval.
20.79.02 Applications Concerning the Construction or Modification of Generating Stations and Overhead Transmission Lines - Administrative Provisions
20.79.02.01 Form of Application 2/10/1997 2/10/2012, 77 FR 6963 Added; limited approval.
20.79.02.02 Distribution of Application 2/10/1997,
11/8/2004
2/10/2012, 77 FR 6963 Added; limited approval.
20.79.02.03 Proceedings on the Application 2/10/1997,
11/8/2004
2/10/2012, 77 FR 6963 Added; Limited approval.
20.79.03 Applications Concerning the Construction or Modification of Generating Stations and Overhead Transmission Lines - Details of Filing Requirements - Generating Stations
20.79.03.01 Description of Generating Station 2/10/1997,
11/8/2004
2/10/2012, 77 FR 6963 Added; limited approval.
20.79.03.02A and .02B(1) and (2) Environmental Information 2/10/1997,
11/8/2004
2/10/2012, 77 FR 6963 Added; limited approval.
TM Technical Memoranda
TM91-01 [Except Methods 1004A through E] Test Methods and Equipment Specifications for Stationary Sources 11/2/1998 9/7/2001, 66 FR 46727 (c)(153)(i)(D)(5) (Supplement 3 is added).
Annotated Code of Maryland
Public Utility Companies Article of the Annotated Code of Maryland
Section 7-205 Electric Companies - Modification of Power Plant 7/01/2006 2/10/2012, 77 FR 6963 Added; limited approval.
Section 7-207(a), (b)(1), (c), (d), and (e) Generating Stations or Transmission Lines - General Certification Procedure 7/01/2007 2/10/2012, 77 FR 6963 Added; limited approval.
Section 7-207.1(a) and (e) Generating Stations or Transmission Lines - Onsite Generated Electricity; Approval Process 7/1/2007 2/10/2012, 77 FR 6963 Added; limited approval.
Section 7-208 (a)(1), (b) through (f), and (h)(2) Generating Stations or Transmission Lines - Joint Construction of Station and Associated Lines 7/1/2001 2/10/2012, 77 FR 6963 Added; limited approval.
General Provisions Article of the Annotated Code of Maryland (formerly cited at Section 15 of State Government Article)
Section 5-101 (a),(e),(f), (g)(1)and (2), (h), (i), (j), (m), (n), (p), (s),(t),(bb), (ff),(gg), (ll) Definitions 10/1/2014 5/2/2016, 81 FR 26135 Added; addresses CAA section 128.
Section 5-103(a) through (c) Designation of Individuals as Public Officials 10/1/2014 5/2/2016, 81 FR 26135 Added; addresses CAA section 128.
Section 5-208(a) Determination of public official in executive agency 10/1/2014 5/2/2016, 81 FR 26135 Added; addresses CAA section 128.
Section 5-501(a) and (c) Restrictions on participation 10/1/2014 5/2/2016, 81 FR 26135 Added; addresses CAA section 128.
Section 5-601(a) Individuals required to file statement 10/1/2014 5/2/2016, 81 FR 26135 Added; addresses CAA section 128.
Section 5-602(a) Financial Disclosure Statement - Filing Requirements 10/1/2014 5/2/2016, 81 FR 26135 Added; addresses CAA section 128.
Section 5-606(a) Public Records 10/1/2014 5/2/2016, 81 FR 26135 Added; addresses CAA section 128.
Section 5-607(a) through (j) Content of statements 10/1/2014 5/2/2016, 81 FR 26135 Added; addresses CAA section 128.
Section 5-608(a) through (c) Interests attributable to individual filing statement 10/1/2014 5/2/2016, 81 FR 26135 Added; addresses CAA section 128.

(d) EPA approved state source-specific requirements.

Name of source Permit number/type State effective date EPA approval date Additional explanation
Potomac Electric Power Company (PEPCO) - Dickerson #49352 Amended Consent Order 7/26/1978 12/6/1979, 44 FR 70141 52.1100(c)(25).
Northeast Maryland Waste Disposal Authority Secretarial Order 11/20/1981 7/7/1982, 47 FR 29531 52.1100(c)(65) (Wheelabrator-Frye, Inc.).
Northeast Maryland Waste Disposal Authority and Wheelabrator-Frye, Inc. and the Mayor and City Council of Baltimore and BEDCO Development Corp Secretarial Order 2/25/1983 8/24/1983, 48 FR 38465 52.1100(c)(70) (Shutdown of landfill for offsets).
Westvaco Corp Consent Order 9/6/1983;
Rev. 1/26/1984
12/20/1984, 49 FR 49457 52.1100(c)(74).
Potomac Electric Power Company (PEPCO) Administrative Consent Order 9/13/1999 12/15/2000, 65 FR 78416 52.1100(c)(151).
Thomas Manufacturing Corp Consent Decree 2/15/2001 11/15/2001, 66 FR 57395 52.1100(c)(167).
Kaydon Ring and Seal, Inc Consent Order 3/5/2004 8/31/2004, 69 FR 53002 (c)(190).
Perdue Farms, Inc Consent Order 2/1/2005 1/11/2007, 72 FR 1291 52.1070(d)(1).
GenOn Chalk Point Generating Station The 2011 Consent Decree for Chalk Point 3/10/2011 5/4/2012, 77 FR 26438 Docket No. 52.1070(d). The SIP approval includes specific provisions of the 2011 Consent Decree for which the State of Maryland requested approval on October 12, 2011.
Raven Power Fort Smallwood, LLC - Brandon Shores units 1 and 2; and H. A. Wagner units 1, 2, 3, and 4 Consent Agreement and NOX Averaging Plan 2/28/2016 5/8/2017, 82 FR 21309
National Gypsum Company (NGC) Departmental Order 3/11/2016 5/14/2018 83 FR 22203 The SIP approval includes specific alternative volatile organic compound emission limits and other conditions for NGC as established by the Departmental Order.

(e) EPA-approved nonregulatory and quasi-regulatory material.

Name of non-regulatory SIP revision Applicable geographic area State submittal date EPA approval date Additional
explanation
Base Year Emissions Inventory Metropolitan Baltimore Ozone Nonattainment Area 1990 9/20/1995 10/30/1995, 60 FR 55321 52.1075(a) CO.
1990 Base Year Emissions Inventory Metropolitan Washington Ozone Nonattainment Area 3/21/1994
10/12/1995
1/30/1996, 61 FR 2931 52.1075(b) CO.
1990 Base Year Emissions Inventory All ozone nonattainment areas 3/21/1994 9/27/1996, 61 FR 50715 52.1075(c) VOC, NOX, CO.
1990 Base Year Emissions Inventory Kent & Queen Anne's Counties 3/21/1994 9/27/1996, 61 FR 50715 52.1075(d) VOC, NOX, CO.
1990 Base Year Emissions Inventory Metropolitan Washington Ozone Nonattainment Area 3/21/1994 4/23/1997, 62 FR 19676 52.1075(e) VOC, NOX, CO.
1990 Base Year Emissions Inventory Metropolitan Washington Ozone Nonattainment Area 12/24/1997 7/8/1998, 63 FR 36854 52.1075(f) VOC, NOX.
1990 Base Year Emissions Inventory Metropolitan Baltimore Ozone Nonattainment Area 12/24/1997 2/3/2000, 65 FR 5245 52.1075(g) VOC, NOX.
1990 Base Year Emissions Inventory Philadelphia-Wilmington-Trenton Ozone Nonattainment Area (Cecil County) 12/24/1997,
4/29/1998,
12/21/1999,
12/28/2000
2/3/2000, 65 FR 5252,
9/19/2001, 66 FR 48209
52.1075(h) VOC, NOX.
15% Rate of Progress Plan Philadelphia-Wilmington-Trenton Ozone Nonattainment Area (Cecil County) 7/12/1995, #95-20 7/29/1997, 62 FR 40457 52.1076(a).
Stage II Vapor Recovery Comparability Plan Western Maryland & Eastern Shore Counties 11/5/1997 12/9/1998, 63 FR 67780 52.1076(b).
15% Rate of Progress Plan Metropolitan Baltimore Ozone Nonattainment Area 10/7/1998 2/3/2000, 65 FR 5245 52.1076(c).
15% Rate of Progress Plan Metropolitan Washington Ozone Nonattainment Area 5/5/1998 7/19/2000, 65 FR 44686 52.1076(d).
Post-1996 Rate of Progress Plan & contingency measures Philadelphia-Wilmington-Trenton Ozone Nonattainment Area (Cecil County) 12/24/1997,
4/24/1998
2/3/2000, 65 FR 5252 52.1076(f).
8/18/1998,
12/21/1999
9/19/2001, 66 FR 44809
12/28/2000,
3/8/2004
4/15/2004, 69 FR 19939 52.1076(f)(3).
Ozone Attainment Plan Philadelphia-Wilmington-Trenton Ozone Nonattainment Area (Cecil County) 4/29/1998,
8/18/1998,
12/21/1999,
12/28/2000,
8/31/2001
10/29/2001, 66 FR 54578 52.1076(h).
9/2/2003 10/27/2003, 68 FR 61103
Transportation Conformity Budgets Philadelphia-Wilmington-Trenton Ozone Nonattainment Area (Cecil County) 4/29/1998,
8/18/1998,
12/21/1999,
12/28/2000
10/29/2001, 66 FR 54578 52.1076(i).
Post-1996 Rate of Progress Plan & contingency measures Metropolitan Baltimore Ozone Nonattainment Area 12/24/1997,
4/24/1998,
8/18/1998,
12/21/1999,
12/28/2000
9/26/2001, 66 FR 49108 52.1076(j).
Ozone Attainment Plan Metropolitan Baltimore Ozone Nonattainment Area 4/29/1998,
8/18/1998,
12/21/1999,
12/28/2000,
8/31/2001
10/30/2001, 66 FR 54666 52.1076(k).
9/2/2003 10/27/2003, 68 FR 61103 52.1076(k).
Mobile budgets Metropolitan Baltimore Ozone Nonattainment Area 8/31/2001 10/30/2001, 66 FR 54666 52.1076(l).
9/2/2003 10/27/2003, 68 FR 61103
Mobile budgets (2005) Metropolitan Baltimore Ozone Nonattainment Area 9/2/2003 10/27/2003, 68 FR 61103 52.1076(m).
Philadelphia-Wilmington-Trenton Ozone Nonattainment Area (Cecil County)
Mobile budgets (2005 Rate of Progress Plan) Metropolitan Baltimore Ozone Nonattainment Area 11/3/2003 2/13/2004, 69 FR 7133 52.1076(n).
Extension for incorporation of the on-board diagnostics (OBD) testing program into the Maryland I/M SIP All ozone nonattainment areas 7/9/2002 1/16/2003, 68 FR 2208 52.1078(b).
Photochemical Assessment Monitoring Stations (PAMS) Program Metropolitan Baltimore and Metropolitan Washington Ozone Nonattainment Areas 3/24/1994 9/11/1995, 60 FR 47081 52.1080.
Consultation with Local Officials (CAA Sections 121 & 127) All nonattainment & PSD areas 10/8/1981 4/8/1982, 47 FR 15140 52.1100(c)(63).
Lead (Pb) SIP City of Baltimore 10/23/1980 2/23/1982, 47 FR 7835 52.1100(c)(60), (61).
Carbon Monoxide Maintenance Plan City of Baltimore - Regional Planning District 118 9/20/1995
7/15/2004
7/15/2004
10/31/1995, 60 FR 55321
4/4/2005, 70 FR 16958
52.1100(c)(117).
Revised Carbon Monoxide Maintenance Plan Base Year Emissions Inventory using MOBILE6.
Carbon Monoxide Maintenance Plan Montgomery County Election Districts 4, 7, and 13; Prince Georges County Election Districts 2, 6, 12, 16, 17, and 18 10/12/1995
3/3/2004
1/30/1996, 61 FR 2931
4/04/2005, 70 FR 16958
52.1100(c)(118).
Revised Carbon Monoxide Maintenance Plan Base Year Emissions Inventory using MOBILE6.
Ozone Maintenance Plan Kent and Queen Anne's Counties 2/4/2004 10/21/2004, 69 FR 61766 52.1100(c)(187); SIP effective date is 11/22/04.
1996-1999 Rate-of-Progress Plan SIP and the Transportation Control Measures (TCMs) in Appendix H Washington DC 1-hour ozone nonattainment area 12/20/1997,
5/20/1999
5/16/2005, 70 FR 25688 Only the TCMs in Appendix H of the 5/20/1999 revision.
1999 motor vehicle emissions budgets of 128.5 tons per day (tpy) of VOC and 196.4 tpy of NOX.
1990 Base Year Inventory Revisions Washington DC 1-hour ozone nonattainment area 9/2/2003,
2/24/2004
5/16/2005, 70 FR 25688 .
1999-2005 Rate-of-Progress Plan SIP Revision and the Transportation Control Measures (TCMs) in Appendix J Washington DC 1-hour ozone nonattainment area 9/2/2003,
2/24/2004
5/16/2005, 70 FR 25688 Only the TCMs in Appendix J of the 2/24/2004 revision 2002 motor vehicle emissions budgets (MVEBs) of 125.2 tons per day (tpy) for VOC and 290.3 tpy of NOX, and, 2005 MVEBs of 97.4 tpy for VOC and 234.7 tpy of NOX.
VMT Offset SIP Revision Washington DC 1-hour ozone nonattainment area 9/2/2003,
2/24/2004
5/16/2005, 70 FR 25688
Contingency Measure Plan Washington, DC Area 9/2/2003,
2/24/2004
5/16/2005, 70 FR 25688
1-hour Ozone Modeled Demonstration of Attainment Washington DC 1-hour ozone nonattainment area 9/2/2003,
2/24/2004
5/16/2005, 70 FR 25688
Attainment Demonstration and Early Action Plan for the Washington County Ozone Early Action Compact Area Washington County 12/20/2004,
2/28/2005
8/17/2005, 70 FR 48283
1-Hour Ozone Attainment Plan Washington DC 1-hour ozone nonattainment area 9/2/2003,
2/24/2004
11/16/2005, 70 FR 69440
8-Hour Ozone Maintenance Plan for the Kent and Queen Anne's Area Kent and Queen Anne's Counties 5/2/2006,
5/19/2006
12/22/2006, 71 FR 76920
Reasonable Further Progress Plan (RFP), Reasonably Available Control Measures, and Contingency Measures Baltimore 1997 8-hour ozone moderate nonattainment area 6/4/2007 6/4/2010, 75 FR 31709
2002 Base Year Inventory for VOC, NOX, and CO Baltimore 1997 8-hour ozone moderate nonattainment area 6/4/2007 6/4/2010, 75 FR 31709
2008 RFP Transportation Conformity Budgets Baltimore 1997 8-hour ozone moderate nonattainment area 6/4/2007 6/4/2010, 75 FR 31709
Reasonable Further Progress Plan (RFP), Reasonably Available Control Measures, and Contingency Measures Maryland portion of the Philadelphia 1997 8-hour ozone moderate nonattainment area 6/4/2007 6/11/2010, 75 FR 33172
2002 Base Year Inventory for VOC, NOX, and CO Maryland portion of the Philadelphia 1997 8-hour ozone moderate nonattainment area 6/4/2007 6/11/2010, 75 FR 33172
2008 RFP Transportation Conformity Budgets Maryland portion of the Philadelphia 1997 8-hour ozone moderate nonattainment area 6/4/2007 6/11/2010, 75 FR 33172
Reasonable Further Progress Plan (RFP), Reasonably Available Control Measures, and Contingency Measures Washington DC-MD-VA 1997 8-hour ozone moderate nonattainment area 6/12/2007 9/20/2011, 76 FR 58116.
2002 Base Year Inventory for VOC, NOX, and CO Washington DC-MD-VA 1997 8-hour ozone moderate nonattainment area 6/12/2007 9/20/2011, 76 FR 58116.
2008 RFP Transportation Conformity Budgets Washington DC-MD-VA 1997 8-hour ozone moderate nonattainment area 6/12/2007 9/20/2011, 76 FR 58116
Section 110(a)(2) Infrastructure Requirements for the 1997 8-Hour Ozone NAAQS Statewide 7/27/07,
11/30/2007,
11/25/2011, 76 FR 72624 This action addresses the following CAA elements or portions thereof: 110(a)(2)(A), (B), (C), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
7/31/2009,
6/23/2011
8/2/2012, 77 FR 45949 This action addresses the following CAA elements or portions thereof: 110(a)(2)(C), (D)(i)(II), and (J).
Section 110(a)(2) Infrastructure Requirements for the 1997 PM2.5 NAAQS Statewide 4/3/2008,
4/16/2010
11/25/2011, 76 FR 72624 This action addresses the following CAA elements or portions thereof: 110(a)(2)(A), (B), (C), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
7/31/2009,
6/23/2011
8/2/2012, 77 FR 45949 This action addresses the following CAA elements or portions thereof: 110(a)(2)(C), (D)(i)(II), and (J).
Section 110(a)(2) Infrastructure Requirements for the 2006 PM2.5 NAAQS Statewide 4/16/2010,
7/21/2010
11/25/2011, 76 FR 72624 This action addresses the following CAA elements or portions thereof: 110(a)(2)(A), (B), (C), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
7/31/2009,
6/23/2011
8/2/2012, 77 FR 45949 This action addresses the following CAA elements or portions thereof: 110(a)(2)(C), (D)(i)(II), and (J).
RACT under the 1997 8-hour ozone NAAQS Statewide 10/17/2011 7/13/2012, 77 FR 41278
Maryland Regional Haze Plan Statewide 2/13/2012 7/6/2012, 77 FR 33938
Maryland Regional Haze Plan Statewide 11/28/2016 7/31/2017, 82 FR 35451 Establishes the alternative BART limits for Verso Luke Paper Mill power boiler 24 of 0.28 lb/MMBtu, measured as an hourly average for SO2; and 0.4 lb/MMBtu, measured on a 30-day rolling average for NOX; and 9,876 SO2 cap on power boiler 25. Also incorporates by reference monitoring, recordkeeping and reporting requirements. These requirements replace BART measure originally approved on 2/13/12 for Luke Paper Mill.
2002 Base Year Emissions Inventory for the 1997 fine particulate matter (PM2.5) standard Maryland portion of the Washington DC-MD-VA 1997 PM2.5 nonattainment area 4/3/2008 10/10/2012, 77 FR 61513 § 52.1075(l)
Attainment Demonstration for the 1997 8-Hour Ozone National Ambient Air Quality Standard and its Associated Motor Vehicle Emissions Budgets Maryland-Philadelphia-Wilmington-Atlantic City Moderate Nonattainment Area 6/4/2007 10/29/2012, 77 FR 65488
2002 Base Year Emissions Inventory for the 1997 fine particulate matter (PM2.5) standard Washington County, Maryland 1997 PM2.5 nonattainment area 6/6/2008 12/7/2012, 77 FR 72966 § 52.1075(m)
2002 Base Year Emissions Inventory for the 1997 fine particulate matter (PM2.5) standard Baltimore, Maryland 1997 PM2.5 nonattainment area 6/8/2008 12/10/2012, 77 FR 73313 § 52.1075(n)
Section 110(a)(2) Infrastructure Requirements for the 2010 Nitrogen Dioxide NAAQS Statewide. 8/14/2013 7/14/2014, 79 FR 40665 This action addresses the following CAA elements: 110(a)(2) (A), (B), (C), (D), (E), (F), (G), (H), (J), (K), (L), and (M).
Section 110(a)(2) Infrastructure Requirements for the 2008 Lead NAAQS Statewide 1/3/2013
8/14/2013
7/16/2014, 79 FR 41437 This action addresses the following CAA elements: 110(a)(2)(A), (B), (C), (D), (E), (F), (G), (H), (J), (K), (L) and (M)
Maintenance plan for the Maryland Portion of the Washington, DC-MD-VA Nonattainment Area for the 1997 annual fine particulate matter (PM2.5) National Ambient Air Quality Standard Statewide 7/10/2013
7/26/2013
10/6/2014, 79 FR 60084 See § 52.1081(d)
Infrastructure Requirements for the 2008 Ozone NAAQS Statewide 12/27/2012 10/16/2014,79 FR 62018 This action addresses the following CAA elements: 110(a)(2)(A), (B), (C), (D)(i)(II), D(ii), (E), (F), (G), (H), (J), (K), (L), and (M)
1997 Annual fine particulate (PM2.5) Maintenance Plan for the Baltimore, MD Area Baltimore, MD 1997 annual PM2.5 nonattainment area 12/12/2013 12/16/2014, 79 FR 75033 See § 52.2526(k) and § 52.2531(h).
1997 Annual fine particulate (PM2.5) Maintenance Plan for the Maryland portion of the Martinsburg WV-Hagerstown, MD Area Washington County 12/12/2013 12/16/2014, 79 FR 75037 See § 52.2526(k) and § 52.2531(h).
Attainment Demonstration Contingency Measure Plan Washington, DC-MD-VA 1997 8-Hour Ozone Nonattainment Area 6/4/2007 4/10/2015, 80 FR 19218 2010 motor vehicle emissions budgets of 144.3 tons per day (tpd) NOX.
8-hour Ozone Modeled Demonstration of Attainment and Attainment Plan for the 1997 ozone national ambient air quality standards Washington, DC-MD-VA 1997 8-Hour Ozone Nonattainment Area 6/4/2007 4/10/2015, 80 FR 19218 2009 motor vehicle emissions budgets of 66.5 tons per day (tpd) for VOC and 146.1 tpd of NOX.
2011 Base Year Emissions Inventory for the 2008 8-hour Ozone standard Maryland portion of the Washington, DC-MD-VA 2008 ozone nonattainment area 8/4/2014 5/13/2015, 80 FR 27258 § 52.1075(o).
Negative Declaration for the Automobile and Light-Duty Truck Assembly Coatings CTG Statewide 6/25/2015 12/11/2015, 80 FR 76862
Serious Area Reasonable Further Progress (RFP) Plan and 2012 RFP Contingency Measures Baltimore 1997 8-hour ozone serious nonattainment area 7/22/2013 8/1/2016, 81 FR 50362 § 52.1076(cc)
Updates to the 2002 Base Year Inventory for VOC, NOX and CO Baltimore 1997 8-hour ozone serious nonattainment area 7/22/2013 8/1/2016, 81 FR 50362 § 52.1075(p)
2012 Transportation Conformity Budgets Baltimore 1997 8-hour ozone serious nonattainment area 7/22/2013 8/1/2016, 81 FR 50362 § 52.1076(dd)
2008 8-Hour Ozone NAAQS Nonattainment New Source Review Requirements The Baltimore Area (includes Anne Arundel, Baltimore, Carroll, Harford, and Howard Counties and the city of Baltimore), the Philadelphia-Wilmington-Atlantic City Area (includes Cecil County in Maryland), and the Washington, DC Area (includes Calvert, Charles, Frederick, Montgomery, and Prince Georges Counties in Maryland) 5/8/2017 1/29/2018, 83 FR 3982
2011 Base Year Emissions Inventory for the 2008 8-Hour Ozone National Ambient Air Quality Standard Maryland portion of the Philadelphia-Wilmington-Atlantic City, PA-NJ-DE-MD 2008 ozone nonattainment area 1/19/2017 3/1/2018, 83 FR 8752 § 52.1075(q).
Emission statement requirement certification for the 2008 ozone national ambient air quality standard State-wide 9/25/2017 7/16/2018, 83 FR 32796 Certification that Maryland's previously approved regulation at COMAR 26.11.01.05-1 meets the emission statement requirements for the 2008 ozone NAAQS.
2011 Base Year Emissions Inventory for the 2008 8-Hour Ozone National Ambient Air Quality Standard Baltimore, Maryland 2008 Ozone Moderate Nonattainment Area 12/30/2016 8/9/2018, 83 FR 39365 See § 52.1075(r).
Section 110(a)(2) Infrastructure Requirements for the 2012 PM2.5 NAAQS Statewide 8/18/2018 8/31/2018, 83 FR 44482 This action addresses the following CAA elements: 110(a)(2)(A), (B), (C), (D)(i)(I), (D)(i)(II), D(ii), (E), (F), (G), (H), (J), (K), (L), and (M). This action does not address the portion of CAA section 110(a)(2)(C) related to NNSR nor CAA section 110(a)(2)(I).
Regional Haze Five-Year Progress Report Statewide 8/9/2017 11/26/2018, 83 FR 60363
Reasonably Available Control Technology under 2008 8-hour ozone National Ambient Air Quality Standard Statewide 8/18/2016 2/20/2019, 84 FR 5004
Maintenance plan for the Maryland portion of the Washington, DC-MD-VA Nonattainment Area for the 2008 8-hour ozone National Ambient Air Quality Standard Calvert, Charles, Frederick, Montgomery, and Prince George's Counties 2/5/2018 4/15/2019, 84 FR 15108 § 52.1076(ee).
Basic vehicle emission inspection and maintenance (I/M) program requirement certification for the 2008 ozone national ambient air quality standard Baltimore 3/15/2018 7/11/2019, 84 FR 33006 Certification that Maryland's previously approved regulation at COMAR 11.14.08 meets the requirement for a basic I/M program in the Baltimore Area for the 2008 ozone NAAQS.
Section 110(a)(2) Infrastructure Requirements for the 2015 ozone NAAQS Statewide 10/10/2018 9/18/2019, 84 FR 49062 Part 52.1070 is amended. This action addresses the following CAA elements: 110(a)(2)(A), (B), (C), (D)(i)(II), D(ii), (E), (F), (G), (H), (J), (K), (L), and (M). This action does not address CAA sections 110(a)(D)(i)(I) and 110(a)(2)(I), nor does it address the portion of section 110(a)(2)(C) related to NNSR.
Section 110(a)(2) Infrastructure Requirements for the 2010 SO2 NAAQS Statewide 8/17/2016 6/16/2020, 85 FR 36343 § 52.1070 is amended. This action addresses the following CAA elements: 110(a)(2)(A), (B), (C), (D)(i)(II), D(ii), (E), (F), (G), (H), (J), (K), (L), and (M). This action does not address CAA sections 110(a)(D)(i)(I) and 110(a)(2)(I), nor does it address the portion of section 110(a)(2)(C) related to NNSR.
1997 8-Hour Ozone NAAQS Limited Maintenance Plan for the Kent and Queen Anne's Counties Area Kent and Queen Anne's Counties 12/18/2019 7/22/2020, 85 FR 44212

[69 FR 69306, Nov. 29, 2004]

§ 52.1071 Classification of regions.

The Maryland plans were evaluated on the basis of the following classifications:

Air quality control region Pollutant
Particulate matter Sulfur oxides Nitrogen dioxide Carbon monoxide Ozone
Cumberland-Keyser Interstate I I III III III
Central Maryland Intrastate II II III III III
Metropolitan Baltimore Intrastate I I I I I
National Capital Interstate I I III I I
Southern Maryland Intrastate III III III III III
Eastern Shore Intrastate II III III III III

[37 FR 10870, May 31, 1972, as amended at 39 FR 16346, May 8, 1974; 45 FR 53475, Aug. 12, 1980]

§ 52.1072 [Reserved]

§ 52.1073 Approval status.

(a) With the exceptions set forth in this subpart, the Administrator approves Maryland's plans for the attainment and maintenance of the national standards.

(b)-(g) [Reserved]

[38 FR 33716, Dec. 6, 1973, as amended at 45 FR 53475, Aug. 12, 1980; 47 FR 20128, May 11, 1982; 56 FR 23808, May 24, 1991; 58 FR 50848, Sept. 29, 1993; 61 FR 16061, Apr. 11, 1996; 63 FR 47179, Sept. 4, 1998; 70 FR 25718, 25724, May 13, 2005; 70 FR 69443, Nov. 16, 2005; 74 FR 24705, May 26, 2009; 75 FR 82556, Dec. 30, 2010; 77 FR 52605, Aug. 30, 2012; 78 FR 33984, June 6, 2013]

§ 52.1074 [Reserved]

§ 52.1075 Base year emissions inventory.

(a) EPA approves as a revision to the Maryland State Implementation Plan the 1990 base year emission inventory for the Baltimore Metropolitan Statistical Area, submitted by the Secretary, Maryland Department of the Environment, on September 20, 1995. This submittal consists of the 1990 base year stationary, area, off-road mobile and on-road mobile emission inventories in the Baltimore Metropolitan Statistical Area for the pollutant, carbon monoxide (CO).

(b) EPA approves as a revision to the Maryland Implementation Plan the 1990 base year emission inventory for the Washington Metropolitan Statistical Area, submitted by Secretary, Maryland Department of the Environment, on March 21, 1994 and October 12, 1995. This submittal consist of the 1990 base year stationary, area and off-road mobile and on-road mobile emission inventories in the Washington Statistical Area for the pollutant, carbon monoxide (CO).

(c) EPA approves as a revision to the Maryland State Implementation Plan the 1990 base year emission inventories for the Maryland ozone nonattainment areas submitted by the Secretary of Maryland Department of Environment on March 21, 1994. This submittal consists of the 1990 base year point, area, non-road mobile, biogenic and on-road mobile source emission inventories for the following pollutants: volatile organic compounds (VOC), carbon monoxide (CO), and oxides of nitrogen (NOX).

(d) EPA approves as a revision to the Maryland State Implementation Plan the 1990 base year emission inventories for the Maryland ozone nonattainment areas: Baltimore nonattainment areas, Cecil County, and Kent and Queen Anne's Counties submitted by the Secretary of Maryland Department of Environment on March 21, 1994. This submittal consists of the 1990 base year point, area, non-road mobile, biogenic and on-road mobile source emission inventories for the following pollutants: volatile organic compounds (VOC), carbon monoxide (CO), and oxides of nitrogen (NOX).

(e) EPA approves as a revision to the Maryland State Implementation Plan the 1990 base year emission inventory for the Maryland portion of the Metropolitan Washington DC ozone nonattainment area submitted by the Secretary of MDE on March 21, 1994. This submittal consists of the 1990 base year point, area, highway mobile, non-road mobile, and biogenic source emission inventories in the area for the following pollutants: Volatile organic compounds (VOC), carbon monoxide (CO), and oxides of nitrogen (NOX).

(f) EPA approves as a revision to the Maryland State Implementation Plan an amendment to the 1990 base year emission inventories for the Maryland portion of the Metropolitan Washington DC ozone nonattainment area submitted by the Secretary of Maryland of the Department Environment on December 24, 1997. This submittal consists of amendments to the 1990 base year point, area, highway mobile, and non-road mobile source emission inventories in the area for the following pollutants: Volatile organic compounds (VOC), and oxides of nitrogen (NOX).

(g) EPA approves revisions to the Maryland State Implementation Plan amending the 1990 base year emission inventories for the Baltimore ozone nonattainment area, submitted by the Secretary of Maryland Department of the Environment on December 24, 1997. This submittal consists of amendments to the 1990 base year point, area, highway mobile and non-road mobile source emission inventories for volatile organic compounds and nitrogen oxides in the Baltimore ozone nonattainment area.

(h) EPA approves revisions to the Maryland State Implementation Plan amending the 1990 base year emission inventories for the Cecil County portion of the Philadelphia-Wilmington-Trenton ozone nonattainment area, submitted by the Secretary of the Maryland Department of the Environment on December 24, 1997. This submittal consists of amendments to the 1990 base year point, area, highway mobile and non-road mobile source emission inventories for volatile organic compounds and nitrogen oxides in the Cecil County portion of the Philadelphia-Wilmington-Trenton ozone nonattainment area.

(i) EPA approves as a revision to the Maryland State Implementation Plan the 2002 base year emissions inventories for the Baltimore 1997 8-hour ozone moderate nonattainment area submitted by the Secretary of the Maryland Department of the Environment on June 4, 2007. This submittal consists of the 2002 base year point, area, non-road mobile, and on-road mobile source inventories in area for the following pollutants: Volatile organic compounds (VOC), carbon monoxide (CO) and nitrogen oxides (NOX).

(j) EPA approves as a revision to the Maryland State Implementation Plan the 2002 base year emissions inventories for the Maryland portion of the Philadelphia 1997 8-hour ozone moderate nonattainment area submitted by the Secretary of the Maryland Department of the Environment on June 4, 2007. This submittal consists of the 2002 base year point, area, non-road mobile, and on-road mobile source inventories in area for the following pollutants: volatile organic compounds (VOC), carbon monoxide (CO) and nitrogen oxides (NOX).

(k) EPA approves as a revision to the Maryland State Implementation Plan the 2002 base year emissions inventories for the Washington DC-MD-VA 1997 8-hour ozone moderate nonattainment area submitted by the Secretary of the Maryland Department of the Environment on June 4, 2007. This submittal consists of the 2002 base year point, area, non-road mobile, and on-road mobile source inventories in area for the following pollutants: volatile organic compounds (VOC), carbon monoxide (CO) and nitrogen oxides (NOX).

(l) EPA approves as a revision to the Maryland State Implementation Plan the 2002 base year emissions inventory for the Maryland portion of the Washington DC-MD-VA 1997 fine particulate matter (PM2.5) nonattainment area submitted by the Maryland Department of Environment on April 3, 2008. The 2002 base year emissions inventory includes emissions estimates that cover the general source categories of point sources, non-road mobile sources, area sources, on-road mobile sources, and biogenic sources. The pollutants that comprise the inventory are nitrogen oxides (NOX), volatile organic compounds (VOCs), PM2.5, coarse particles (PM10), ammonia (NH3), and sulfur dioxide (SO2).

(m) EPA approves as a revision to the Maryland State Implementation Plan the 2002 base year emissions inventory for the Washington County, Maryland 1997 fine particulate matter (PM2.5) nonattainment area submitted by the Maryland Department of Environment on June 6, 2008. The 2002 base year emissions inventory includes emissions estimates that cover the general source categories of point sources, non-road mobile sources, area sources, on-road mobile sources, and biogenic sources. The pollutants that comprise the inventory are nitrogen oxides (NOX), volatile organic compounds (VOCs), PM2.5, coarse particles (PM10), ammonia (NH3), and sulfur dioxide (SO2).

(n) EPA approves as a revision to the Maryland State Implementation Plan the 2002 base year emissions inventory for the Baltimore, Maryland 1997 fine particulate matter (PM2.5) nonattainment area submitted by the Maryland Department of Environment on June 6, 2008. The 2002 base year emissions inventory includes emissions estimates that cover the general source categories of point sources, non-road mobile sources, area sources, on-road mobile sources, and biogenic sources. The pollutants that comprise the inventory are nitrogen oxides (NOX), volatile organic compounds (VOCs), PM2.5, coarse particles (PM10), ammonia (NH3), and sulfur dioxide (SO2).

(o) EPA approves as a revision to the Maryland State Implementation Plan the 2011 base year emissions inventory for the Maryland portion of the Washington, DC-MD-VA 2008 8-hour ozone nonattainment area submitted by the Maryland Department of Environment on August 4, 2014. The 2011 base year emissions inventory includes emissions estimates that cover the general source categories of point sources, non-road mobile sources, area sources, on-road mobile sources, and biogenic sources. The pollutants that comprise the inventory are carbon monoxide (CO), nitrogen oxides (NOX) and volatile organic compounds (VOC).

(p) EPA approves, as a revision to the Maryland State Implementation Plan, updates to the 2002 base year emissions inventories previously approved under paragraph (i) of this section for the Baltimore 1997 8-hour ozone serious nonattainment area (Area) submitted by the Secretary of the Maryland Department of the Environment on July 22, 2013. This submittal consists of updated 2002 base year point, area, non-road mobile, and on-road mobile source inventories in the Area for the following pollutants: Volatile organic compounds (VOC), carbon monoxide (CO) and nitrogen oxides (NOX).

(q) EPA approves, as a revision to the Maryland state implementation plan the 2011 base year emissions inventory for the Maryland portion of the Philadelphia-Wilmington-Atlantic City marginal nonattainment area for the 2008 8-hour ozone national ambient air quality standards submitted by the Maryland Department of the Environment on January 19, 2017, as amended July 20, 2017. The 2011 base year emissions inventory includes emissions estimates that cover the general source categories of stationary point, area (nonpoint), nonroad mobile, onroad mobile, and Marine-Air-Rail (M-A-R). The inventory included actual annual emissions and typical summer day emissions for the months of May through September for the ozone precursors, VOC and NOX.

(r) EPA approves as a revision to the Maryland state implementation plan the 2011 base year emissions inventory for the Baltimore, Maryland moderate nonattainment area for the 2008 8-hour ozone national ambient air quality standards submitted by the Maryland Department of the Environment on December 30, 2016. The 2011 base year emissions inventory includes emissions estimates that cover the general source categories of stationary point, quasi-point, area (nonpoint), nonroad mobile, onroad mobile, and Marine-Air-Rail (M-A-R). The inventory includes actual annual emissions and typical summer day emissions for the months of May through September for the ozone precursors, VOC and NOX.

[60 FR 55326, Oct. 31, 1995]

§ 52.1076 Control strategy plans for attainment and rate-of-progress: Ozone.

(a) EPA is approving as a revision to the Maryland State Implementation Plan the 15 Percent Rate of Progress Plan and associated contingency measures for the Cecil County ozone nonattainment area, submitted by the Secretary of the Maryland Department of the Environment on July 21, 1995.

(b) EPA approves as a revision to the Maryland State Implementation Plan, the Stage II vapor recovery comparability plan for the counties of Allegany, Caroline, Dorchester, Garrett, Kent, Queen Anne's, Somerset, St. Mary's, Talbot, Washington, Wicomico, and Worcester Counties submitted by the Maryland Department of the Environment on November 5, 1997.

(c) EPA approves as a revision to the Maryland State Implementation Plan, the 15 Percent Rate of Progress Plan for the Baltimore ozone nonattainment area, submitted by the Secretary of Maryland Department of the Environment on October 7, 1998.

(d) EPA approves the Maryland's 15 Percent Rate of Progress Plan for the Maryland portion of the Metropolitan Washington, D.C. ozone nonattainment area, submitted by the Secretary of the Maryland Department of the Environment on May 5, 1998.

(e) [Reserved]

(f)

(1) EPA approves revisions to the Maryland State Implementation Plan for post 1996 rate of progress plans for milestone years 1999, 2002 and 2005 for the Cecil County portion of the Philadelphia-Wilmington-Trenton ozone nonattainment area. These revisions were submitted by the Secretary of the Maryland Department of the Environment on December 24, 1997, as revised on April 24 and August 18, 1998, December 21, 1999 and December 28, 2000.

(2) EPA approves the contingency plans for failure to meet rate of progress in the Cecil County portion of the Philadelphia-Wilmington-Trenton ozone nonattainment area for milestone years 1999, 2002 and 2005. These plans were submitted by the Secretary of the Maryland Department of the Environment on December 24, 1997, as revised on April 24 and August 18, 1998, December 21, 1999 and December 28, 2000.

(3) EPA approves revisions to the Maryland State Implementation Plan, submitted by the Secretary of the Maryland Department of the Environment on March 8, 2004, for the rate-of-progress (ROP) plan for year 2005 for the Cecil County portion of the Philadelphia-Wilmington-Trenton 1-hour ozone nonattainment area. These revisions update Cecil County's 2005 ROP plan's 1990 and 2005 motor vehicle emissions inventories and motor vehicle emissions budgets to reflect the use of the MOBILE6 emissions model, establish motor vehicle emissions budgets of 3.0 tons per day (tpd) of volatile organic compounds and 11.3 tpd of nitrogen oxides, and amend the contingency measures associated with the 2005 ROP plan for Cecil County.

(g) [Reserved]

(h) EPA approves the attainment demonstration for the Philadelphia area submitted as a revision to the State Implementation Plan by the Maryland Department of the Environment on April 29, 1998, August 18, 1998, December 21, 1999, December 28, 2000, August 31, 2001, and September 2, 2003 including its RACM analysis and determination. EPA is also approving the revised enforceable commitments made to the attainment plan for the Baltimore severe ozone nonattainment area which were submitted on December 28, 2000. The enforceable commitments are to submit measures by October 31, 2001 for additional emission reductions as required in the attainment demonstration test, and to revise the SIP and motor vehicle emissions budgets by October 31, 2001 if the additional measures affect the motor vehicle emissions inventory; and to perform a mid-course review by December 31, 2003.

(i) EPA approves the following mobile budgets of Maryland's attainment plan for the Philadelphia area:

Transportation Conformity Budgets for the Maryland Portion of the Philadelphia Area

Type of control strategy SIP Year VOC (TPD) NOX (TPD)
Attainment Demonstration 2005 3.0 11.3

(1) [Reserved]

(2) Similarly, EPA is approving the 2005 attainment demonstration and its current budgets because Maryland has provided an enforceable commitment to submit new budgets as a SIP revision to the attainment plan consistent with any new measures submitted to fill any shortfall, if the new additional control measures affect on-road motor vehicle emissions.

(j)

(1) EPA approves revisions to the Maryland State Implementation Plan for post 1996 rate of progress plans for milestone years 1999, 2002 and 2005 for the Baltimore severe ozone nonattainment area. These revisions were submitted by the Secretary of the Maryland Department of the Environment on December 24, 1997, as revised on April 24 and August 18, 1998, December 21, 1999 and December 28, 2000.

(2) EPA approves the contingency plans for failure to meet rate of progress in the Baltimore severe ozone nonattainment area for milestone years 1999, 2002 and 2005. These plans were submitted by the Secretary of the Maryland Department of the Environment on December 24, 1997, as revised on April 24 and August 18, 1998, December 21, 1999 and December 28, 2000.

(k) EPA approves the attainment demonstration for the Baltimore area submitted as a revision to the State Implementation Plan by the Maryland Department of the Environment on April 29, 1998, August 18, 1998, December 21, 1999, December 28, 2000, August 20, 2001, and September 2, 2003 including its RACM analysis and determination. EPA is also approving the revised enforceable commitments made to the attainment plan for the Baltimore severe ozone nonattainment area which were submitted on December 28, 2000. The enforceable commitments are to submit measures by October 31, 2001 for additional emission reductions as required in the attainment demonstration test, and to revise the SIP and motor vehicle emissions budgets by October 31, 2001 if the additional measures affect the motor vehicle emissions inventory; and to perform a mid-course review by December 31, 2003.

(l) EPA approves the following mobile budgets of the Baltimore area attainment plan:

Transportation Conformity Budgets for the Baltimore Area

Type of control strategy SIP Year VOC (TPD) NOX (TPD)
Attainment Demonstration 2005 55.0 146.9

(1) [Reserved]

(2) Similarly, EPA is approving the 2005 attainment demonstration and its current budgets because Maryland has provided an enforceable commitment to submit new budgets as a SIP revision to the attainment plan consistent with any new measures submitted to fill any shortfall, if the new additional control measures affect on-road motor vehicle emissions.

(m) EPA approves the State of Maryland's revised 1990 and the 2005 VOC and NOX highway mobile emissions inventories and the 2005 motor vehicle emissions budgets for the one-hour ozone attainment plans for the Baltimore severe ozone nonattainment area and the Cecil County portion of the Philadelphia-Wilmington-Trenton severe ozone nonattainment area. These revisions were submitted by the Maryland Department of the Environment on September 2, 2003. Submission of these revised MOBILE6-based motor vehicle emissions inventories was a requirement of EPA's approval of the attainment demonstration under paragraphs (h) and (k) of this section.

(n) EPA approves revisions to the Maryland State Implementation Plan for Post-1996 Rate of Progress (ROP) Plans for the Baltimore severe 1-hour ozone nonattainment area. These revisions were submitted by the Secretary of the Maryland Department of the Environment on December 23, 2003 and consist of the following:

(1) Revisions to the base year 1990 emissions inventory which reflect the use of the MOBILE6 motor vehicle emissions model. These revisions establish motor vehicle emissions inventories for 1990 of 165.14 tons per day of volatile organic compounds (VOC) and 228.21 tons per day of oxides of nitrogen (NOX).

(2) Revisions to the year 2005 motor vehicle emissions budgets (MVEBs) for transportation conformity purposes, reflecting the use of the MOBILE6 motor vehicle emissions model. These revisions establish a motor vehicle emissions budget of 55 tons per day of volatile organic compounds (VOC) and 144.5 tons per day of oxides of nitrogen (NOX). EPA approved new 2005 MOBILE6-based MVEBs for the Baltimore area's 1-hour ozone attainment demonstration on October 27, 2003 (68 FR 61106). Those MVEBs became effective on November 26, 2003. The approved 2005 attainment plan MVEBs budgets are 55.3 tons per day of VOC and 146.9 tons per day of NOX. The MVEBs of the 2005 ROP plan are less than the MVEBs in the approved attainment demonstration. These more restrictive MVEBs, contained in the ROP plan, are the applicable MVEBs to be used in transportation conformity demonstrations for the year 2005 for the Baltimore area.

(3) Revisions to the 2005 ROP plan to reallocate some of the contingency measures established in prior SIP revisions to the control measures portion of the plan. EPA guidance allows states an additional year to adopt new contingency measures to replace those reallocated to the control measures portion of the plan. The State of Maryland's December 23, 2003 SIP revision submittal includes an enforceable commitment to replace those contingency measures reallocated to the control measures portion of the 2005 ROP plan and to submit these additional contingency measures by October 31, 2004.

(o) Based upon EPA's review of the air quality data for the 3-year period 2003 to 2005, EPA has determined that the Washington, DC severe 1-hour ozone nonattainment area attained the 1-hour ozone NAAQS by the applicable attainment date of November 15, 2005. EPA also has determined that the Washington, DC severe 1-hour ozone nonattainment area is not subject to the imposition of the section 185 penalty fees.

(p) Based upon EPA's review of the air quality data for the 3-year period 2003 to 2005, EPA has determined that that the Philadelphia-Wilmington-Trenton severe 1-hour ozone nonattainment area attained the 1-hour ozone NAAQS by the applicable attainment date of November 15, 2005. EPA also has determined that the Philadelphia-Wilmington-Trenton severe 1-hour ozone nonattainment area is not subject to the imposition of the section 185 penalty fees.

(q) EPA approves revisions to the Maryland State Implementation Plan consisting of the 2008 reasonable further progress (RFP) plan, reasonably available control measures, and contingency measures for the Baltimore 1997 8-hour ozone moderate nonattainment area submitted by the Secretary of the Maryland Department of the Environment on June 4, 2007.

(r) EPA approves the following 2008 RFP motor vehicle emissions budgets (MVEBs) for the Baltimore 1997 8-hour ozone moderate nonattainment area submitted by the Secretary of the Maryland Department of the Environment on June 4, 2007:

Transportation Conformity Emissions Budgets for the Baltimore Area

Type of control strategy SIP Year VOC
(TPD)
NOX (TPD) Effective date of adequacy determination
or SIP approval
Rate of Progress Plan 2008 41.2 106.8 April 13, 2009, (74 FR 13433), published March 27, 2009.

(s) EPA approves revisions to the Maryland State Implementation Plan consisting of the 2008 reasonable further progress (RFP) plan, reasonably available control measures, and contingency measures for the Maryland portion of the Philadelphia 1997 8-hour ozone moderate nonattainment area submitted by the Secretary of the Maryland Department of the Environment on June 4, 2007.

(t) EPA approves the following 2008 RFP motor vehicle emissions budgets (MVEBs) for the Maryland portion of the Philadelphia 1997 8-hour ozone moderate nonattainment area submitted by the Secretary of the Maryland Department of the Environment on June 4, 2007:

Transportation Conformity Emissions Budgets for the Maryland Portion of the Philadelphia Area

Type of control strategy SIP Year VOC
(TPD)
NOX
(TPD)
Effective date of adequacy determination or SIP approval
Rate of Progress Plan 2008 2.3 7.9 April 13, 2009, (74 FR 13433), published March 27, 2009.

(u) EPA approves revisions to the Maryland State Implementation Plan consisting of the 2008 reasonable further progress (RFP) plan, reasonably available control measures, and contingency measures for the Washington DC-MD-VA 1997 8-hour ozone moderate nonattainment area submitted by the Secretary of the Maryland Department of the Environment on June 4, 2007.

(v) EPA approves the following 2008 RFP motor vehicle emissions budgets (MVEBs) for the Washington, DC-MD-VA 1997 8-hour ozone moderate nonattainment area submitted by the Director of the Virginia Department of Environment Quality on June 12, 2007:

Transportation Conformity Emissions Budgets for the Washington, DC-MD-VA Area

Type of control
strategy SIP
Year VOC
(TPD)
NOX
(TPD)
Effective date of adequacy
determination or
SIP approval
Rate of Progress Plan 2008 70.8 159.8 September 21, 2009 (74 FR 45853), published September 4, 2009.

(w) Determination of attainment. EPA has determined, as of February 28, 2012, that based on 2007 to 2009 and 2008 to 2010 ambient air quality data, the Washington, DC-MD-VA moderate nonattainment area has attained the 1997 8-hour ozone National Ambient Air Quality Standard (NAAQS). This determination, in accordance with 40 CFR 51.918, suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as this area continues to meet the 1997 8-hour ozone NAAQS.

(x) Determination of attainment. EPA has determined, as of March 26, 2012, that based on 2008 to 2010 ambient air quality data, Philadelphia-Wilmington-Atlantic City, PA-NJ-MD-DE 8-hour ozone moderate nonattainment area has attained the 1997 8-hour ozone NAAQS. This determination, in accordance with 40 CFR 51.918, suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as this area continues to meet the 1997 annual 8-hour ozone NAAQS.

(y) Determination - EPA has determined that, as of July 12, 2012, the Baltimore 1-hour ozone nonattainment area has attained the 1-hour ozone standard and that this determination obviates the requirement for Maryland to submit for the Baltimore area the 1-hour ozone contingency measure requirements of section 172(c)(9) of the Clean Air Act.

(z) EPA approves the attainment demonstration portion of the attainment plan for the 1997 8-hour ozone NAAQS for the Philadelphia Area submitted as a revision to the State Implementation Plan by the Secretary of the Maryland Department of the Environment on June 4, 2007. EPA also approves the 2009 motor vehicle emissions budgets associated with the attainment demonstration for Cecil County, Maryland.

Transportation Conformity Budgets for the Maryland Portion of the Philadelphia Area

Type of control strategy SIP Year VOC
(TPD)
NOX
(TPD)
Attainment Demonstration 2009 7.3 2.2

(aa) EPA approves revisions to the Maryland State Implementation Plan consisting of the attainment demonstration required under 40 CFR 51.908 demonstrating attainment of the 1997 ozone NAAQS by the applicable attainment date of June 15, 2010 and the failure to attain contingency measures for the Washington, DC-MD-VA 1997 8-hour ozone moderate nonattainment area submitted by the Secretary of the Maryland Department of the Environment on June 4, 2007.

(bb) EPA approves the following 2009 attainment demonstration and 2010 motor vehicle emissions budgets (MVEBs) for the Washington, DC-MDVA 1997 8-hour ozone moderate nonattainment area submitted by the Secretary of the Maryland Department of the Environment on June 4, 2007:

Transportation Conformity Emissions Budgets for the Washington, DC-MD-VA Area

Type of control strategy SIP Year VOC (TPD) NOX (TPD) Effective date of adequacy determination or SIP approval
Attainment Demonstration 2009 66.5 146.1 February 22, 2013 (78 FR 9044), published February 7, 2013.
Contingency Measures Plan 2010 144.3 February 22, 2013 (78 FR 9044), published February 7, 2013.

(cc) EPA approves revisions to the Maryland State Implementation Plan consisting of the serious area reasonable further progress (RFP) plan for the Baltimore 1997 8-hour ozone serious nonattainment area, including 2011 and 2012 RFP milestones, updates to the 2008 RFP milestones previously approved by EPA under paragraph (q) of this section, and contingency measures for failure to meet 2012 RFP, submitted by the Secretary of the Maryland Department of the Environment on July 22, 2013.

(dd) EPA approves the following 2012 RFP motor vehicle emissions budgets (MVEBs) for the Baltimore 1997 8-hour ozone serious nonattainment area, in tons per day (tpd) of volatile organic compounds (VOC) and nitrogen oxides (NOX), submitted by the Secretary of the Maryland Department of the Environment on July 22, 2013:

Transportation Conformity Emissions Budgets for the Baltimore Area

Type of control strategy SIP Year VOC
(tpd)
NOX
(tpd)
Effective date of adequacy determination or SIP approval
Rate of Progress Plan 2012 40.2 93.5 March 8, 2016 (81 FR 8711), published February 22, 2016.

(ee) EPA approves the maintenance plan for the Maryland portion of the Washington, DC-MD-VA nonattainment area for the 2008 8-hour ozone NAAQS submitted by the Secretary of the Maryland Department of the Environment on February 5, 2018. The maintenance plan includes 2014, 2025, and 2030 motor vehicle emission budgets (MVEBs) for VOC and NOX to be applied to all future transportation conformity determinations and analyses for the entire Washington, DC-MD-VA area for the 2008 8-hour ozone NAAQS. The maintenance plan includes two sets of VOC and NOX MVEBs: The MVEBs without transportation buffers are effective as EPA has determined them adequate for transportation conformity purposes; the MVEBs with transportation buffers will be used only as needed in situations where the conformity analysis must be based on different data, models, or planning assumptions, including, but not limited to, updates to demographic, land use, or project-related assumptions, than were used to create the set of MVEBs without transportation buffers. The technical analyses used to demonstrate compliance with the MVEBs and the need, if any, to use transportation buffers will be fully documented in the conformity analysis and follow the Transportation Planning Board's (TPB) interagency consultation procedures.

Table 9 to Paragraph (ee) - Motor Vehicle Emissions Budgets for the Washington, DC-MD-VA Area

Type of control strategy SIP Year VOC
(TPD)
NOX
(TPD)
Effective date of adequacy determination of SIP approval
Maintenance Plan 2014
2025
2030
61.3
33.2
40.7
136.8
24.1
27.4
5/15/2019.

Table 10 to Paragraph (ee) - Motor Vehicle Emissions Budgets With Transportation Buffers for the Washington, DC-MD-VA Area

Type of control strategy SIP Year VOC
(TPD)
NOX
(TPD)
Effective date of adequacy determination of SIP approval
Maintenance Plan 2014
2025
2030
61.3
39.8
28.9
136.8
48.8
32.9
Contingent and effective upon interagency consultation.

(ff) The EPA has determined that the Baltimore, Maryland Moderate nonattainment area attained the 2008 8-hour ozone National Ambient Air Quality Standards by the applicable attainment date of July 20, 2018, based upon complete quality-assured and certified data for the calendar years 2015-2017.

[62 FR 40458, July 29, 1997]

§§ 52.1077-1079 [Reserved]

§ 52.1080 Photochemical Assessment Monitoring Stations (PAMS) Program.

On March 24, 1994 Maryland's Department of the Environment submitted a plan for the establishment and implementation of a Photochemical Assessment Monitoring Stations (PAMS) Program as a state implementation plan (SIP) revision, as required by section 182(c)(1) of the Clean Air Act. EPA approved the Photochemical Assessment Monitoring Stations (PAMS) Program on September 11, 1995 and made it part of Maryland SIP. As with all components of the SIP, Maryland must implement the program as submitted and approved by EPA.

[60 FR 47084, Sept. 11, 1995]

§ 52.1081 Control strategy: Particulate matter.

(a) Determination of Attainment. EPA has determined, as of January 12, 2009, the Maryland portion of the Metropolitan Washington, DC-MD-VA nonattainment area for the 1997 PM2.5 NAAQS has attained the 1997 PM2.5 NAAQS. This determination, in accordance with 40 CFR 52.1004(c), suspends the requirements for this area to submit an attainment demonstration and associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as the area continues to attain the 1997 PM2.5 NAAQS.

(b) Determination of Attainment. EPA has determined, as of November 20, 2009, the Martinsburg-Hagerstown, WV-MD PM2.5 nonattainment area has attained the 1997 PM2.5 NAAQS. This determination, in accordance with 40 CFR 52.1004(c), suspend the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as this area continues to meet the 1997 PM2.5 NAAQS.

(c) Determination of Attainment. EPA has determined, as of May 22, 2012, based on ambient air quality data of 2008 to 2010 and the preliminary data of 2011, that the PM2.5 nonattainment area of Baltimore, Maryland has attained the 1997 annual PM2.5 NAAQS. This determination, in accordance with 40 CFR 51.1004(c), suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as this area continues to meet the 1997 annual PM2.5 NAAQS.

(d) Maintenance Plan and Transportation Conformity Budgets. EPA approves the maintenance plan for the Maryland portion of the Washington, DC-MD-VA nonattainment area for the 1997 annual PM2.5 NAAQS submitted by the State of Maryland for the entire Area on July 10, 2013 and supplemented on July 26, 2013. The maintenance plan includes motor vehicle emission budgets (MVEBs) to be applied to all future transportation conformity determinations and analyses for the entire Washington, DC-MD-VA PM2.5 Area for the 1997 PM2.5 NAAQS. The MVEBs are based on a tiered approach: Tier 1 MVEBs are effective as EPA has determined them adequate for transportation conformity purposes; Tier 2 mobile budgets will become effective upon the completion of the interagency consultation process and fully documented within the first conformity analysis that uses the Tier 2 MVEBs.

Washington, DC-MD-VA PM2.5 Area's Tier 1 Motor Vehicle Emissions Budgets for the 1997 Annual PM2.5 NAAQS, (tpy)

Type of control strategy SIP Year NOX PM2.5 Effective date of SIP approval
Maintenance Plan 2017 41,709 1,787 11/5/14
2025 27,400 1,350

Washington, DC-MD-VA PM2.5 Area's Tier 2 Motor Vehicle Emissions Budgets for the 1997 Annual PM2.5 NAAQS, (tpy)

Type of control strategy SIP Year NOX PM2.5 Effective date of SIP approval
Maintenance Plan 2017 50,051 2,144 Contingent and effective upon interagency consultation.
2025 32,880 1,586

(e) Maintenance Plan and Transportation Conformity Budgets. EPA approves the maintenance plan for the Baltimore, MD nonattainment area for the 1997 annual PM2.5 NAAQS submitted by the State of Maryland on December 12, 2013. The maintenance plan includes motor vehicle emission budgets (MVEBs) to be applied to all future transportation conformity determinations and analyses for the Baltimore, MD Area for the 1997 PM2.5 NAAQS.

Baltimore, MD Area's Motor Vehicle Emissions Budgets for the 1997 Annual PM2.5 NAAQS, (tpy)

Type of control strategy SIP Year NOX PM2.5 Effective date of SIP
approval
Maintenance Plan 2017 29,892.01 1,218.60 12/16/14
2025 21,594.96 1,051.39

(f) Maintenance Plan and Transportation Conformity Budgets. EPA approves the maintenance plan for the Maryland portion of the Martinsburg, WV-Hagerstown, MD nonattainment area for the 1997 annual PM2.5 NAAQS submitted by the State of Maryland on December 12, 2013. The maintenance plan includes motor vehicle emission budgets (MVEBs) to be applied to all future transportation conformity determinations and analyses for the Maryland portion of the Martinsburg, WV-Hagerstown, MD Area for the 1997 PM2.5 NAAQS.

Maryland Portion of the Martinsburg, WV-Hagerstown, MD Area's Motor Vehicle Emissions Budgets for the 1997 Annual PM2.5 NAAQS, (tpy)

Type of control strategy SIP Year NOX PM2.5 Effective date of SIP
approval
Maintenance Plan 2017
2025
4,057.00
2,774.63
149.63
93.35
12/16/14

[74 FR 1148, Jan. 12, 2009, as amended at 74 FR 60203, Nov. 20, 2009; 77 FR 30212, May 22, 2012; 79 FR 60084, Oct. 6, 2014; 79 FR 75034, 75037, Dec. 16, 2014]

§ 52.1082 Determinations of attainment.

(a) Based upon EPA's review of the air quality data for the 3-year period 2007 to 2009, EPA determined that the Metropolitan Washington, District of Columbia-Maryland-Virginia (DC-MD-VA) fine particle (PM2.5) nonattainment area attained the 1997 annual PM2.5 National Ambient Air Quality Standard (NAAQS) by the applicable attainment date of April 5, 2010. Therefore, EPA has met the requirement pursuant to CAA section 179(c) to determine, based on the area's air quality as of the attainment date, whether the area attained the standard. EPA also determined that the Metropolitan Washington, DC-MD-VA nonattainment area is not subject to the consequences of failing to attain pursuant to section 179(d).

(b) Based upon EPA's review of the air quality data for the 3-year period 2007 to 2009, EPA determined that the Martinsburg-Hagerstown, West Virginia-Maryland (WV-MD) fine particle (PM2.5) nonattainment area attained the 1997 annual PM2.5 National Ambient Air Quality Standard (NAAQS) by the applicable attainment date of April 5, 2010. Therefore, EPA has met the requirement pursuant to CAA section 179(c) to determine, based on the area's air quality as of the attainment date, whether the area attained the standard. EPA also determined that the Martinsburg-Hagerstown, WV-MD nonattainment area is not subject to the consequences of failing to attain pursuant to section 179(d).

(c) Based upon EPA's review of the air quality data for the 3-year period 2007 to 2009, Washington, DC-MD-VA moderate nonattainment area has attained the 1997 8-hour ozone NAAQS by the applicable attainment date of June 15, 2010. Therefore, EPA has met the requirement pursuant to CAA section 181(b)(2)(A) to determine, based on the area's air quality as of the attainment date, whether the area attained the standard. EPA also determined that the Washington, DC-MD-VA moderate nonattainment area will not be reclassified for failure to attain by its applicable attainment date pursuant to section 181(b)(2)(A).

(d) Based upon EPA's review of the air quality data for the 3-year period 2008 to 2010, EPA determined that Philadelphia-Wilmington-Atlantic City, PA-NJ-MD-DE 8-hour ozone moderate nonattainment area (the Philadelphia Area) attained the 1997 8-hour ozone National Ambient Air Quality Standard (NAAQS) by the applicable attainment date of June 15, 2011. Therefore, EPA has met the requirement pursuant to CAA section 181(b)(2)(A) to determine, based on the area's air quality as of the attainment date, whether the area attained the standard. EPA also determined that the Philadelphia Area nonattainment area will not be reclassified for failure to attain by its applicable attainment date under section 181(b)(2)(A).

(e) Based upon EPA's review of the air quality data for the 3-year period 2007 to 2009, EPA determined that the PM2.5 nonattainment area of Baltimore, Maryland attained the 1997 annual PM2.5 NAAQS by the applicable attainment date of April 5, 2010. Therefore, EPA has met the requirement pursuant to CAA section 179(c) to determine, based on the area's air quality as of the attainment date, whether the area attained the NAAQS. EPA has also determined that the PM2.5 nonattainment area of Baltimore, Maryland is not subject to the consequences of failing to attain pursuant to section 179(d).

(f) Based upon EPA's review of the air quality data for the 3-year period 2003 to 2005, EPA determined, as of July 12, 2012, that the Baltimore 1-hour ozone nonattainment area did not attain the 1-hour ozone standard as of its applicable 1-hour ozone attainment date of November 15, 2005.

(g) Based on 2009-2011 complete, quality-assured ozone monitoring data at all monitoring sites in the Baltimore 1-hour ozone nonattainment area, EPA determined, as of July 12, 2012, that the Baltimore 1-hour ozone nonattainment area has attained the 1-hour ozone standard.

(h) EPA has determined, as of May 26, 2015, that based on 2012 to 2014 ambient air quality data, the Baltimore nonattainment area has attained the 1997 8-hour ozone NAAQS. This determination, in accordance with 40 CFR 51.1118, suspends the requirement for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as this area continues to meet the 1997 8-hour ozone NAAQS.

(i) EPA has determined, as of June 1, 2015, that based on 2012 to 2014 ambient air quality data, the Baltimore nonattainment area has attained the 2008 8-hour ozone NAAQS. This determination, in accordance with 40 CFR 51.1118, suspends the requirement for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as this area continues to meet the 2008 8-hour ozone NAAQS.

(j) Based upon EPA's review of the air quality data for the 3-year period 2013 to 2015, Philadelphia-Wilmington-Atlantic City, PA-NJ-MD-DE marginal ozone nonattainment area has attained the 2008 8-hour ozone national ambient air quality standard (NAAQS) by the applicable attainment date of July 20, 2016. Therefore, EPA has met the requirement pursuant to CAA section 181(b)(2)(A) to determine, based on the area's air quality as of the attainment date, whether the area attained the standard. EPA also determined that the Philadelphia-Wilmington-Atlantic City, PA-NJ-MD-DE marginal ozone nonattainment area will not be reclassified for failure to attain by its applicable attainment date pursuant to section 181(b)(2)(A).

(k) Based upon EPA's review of the air quality data for the 3-year period 2013 to 2015, the Washington, DC-MD-VA marginal ozone nonattainment area has attained the 2008 8-hour ozone national ambient air quality standard (NAAQS) by the applicable attainment date of July 20, 2016. Therefore, EPA has met the requirement pursuant to Clean Air Act section 181(b)(2)(A) to determine, based on the area's air quality as of the attainment date, whether the area attained the standard. EPA also determined that the Washington, DC-MD-VA marginal nonattainment area will not be reclassified for failure to attain by its applicable attainment date pursuant to section 181(b)(2)(A).

[77 FR 1413, Jan. 10, 2012, as amended at 77 FR 11741, Feb. 28, 2012; 77 FR 17344, Mar. 26, 2012; 77 FR 30212, May 22, 2012; 77 FR 34819, June 12, 2012; 80 FR 29972, May 26, 2015; 80 FR 30946, June 1, 2015; 82 FR 50820, Nov. 2, 2017; 82 FR 52655, Nov. 14, 2017]

§ 52.1083 [Reserved]

§ 52.1084 Interstate pollutant transport provisions; What are the FIP requirements for decreases in emissions of nitrogen oxides?

(a)

(1) The owner and operator of each source and each unit located in the State of Maryland and for which requirements are set forth under the CSAPR NOX Annual Trading Program in subpart AAAAA of part 97 of this chapter must comply with such requirements. The obligation to comply with such requirements will be eliminated by the promulgation of an approval by the Administrator of a revision to Maryland's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan under § 52.38(a), except to the extent the Administrator's approval is partial or conditional.

(2) Notwithstanding the provisions of paragraph (a)(1) of this section, if, at the time of the approval of Maryland's SIP revision described in paragraph (a)(1) of this section, the Administrator has already started recording any allocations of CSAPR NOX Annual allowances under subpart AAAAA of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart AAAAA of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR NOX Annual allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

(b)

(1) The owner and operator of each source and each unit located in the State of Maryland and for which requirements are set forth under the CSAPR NOX Ozone Season Group 1 Trading Program in subpart BBBBB of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2015 and 2016.

(2) The owner and operator of each source and each unit located in the State of Maryland and for which requirements are set forth under the CSAPR NOX Ozone Season Group 2 Trading Program in subpart EEEEE of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2017 through 2020.

(3) The owner and operator of each source and each unit located in the State of Maryland and for which requirements are set forth under the CSAPR NOX Ozone Season Group 3 Trading Program in subpart GGGGG of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2021 and each subsequent year. The obligation to comply with such requirements will be eliminated by the promulgation of an approval by the Administrator of a revision to Maryland's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan (FIP) under § 52.38(b)(1) and (b)(2)(v), except to the extent the Administrator's approval is partial or conditional.

(4) Notwithstanding the provisions of paragraph (b)(3) of this section, if, at the time of the approval of Maryland's SIP revision described in paragraph (b)(3) of this section, the Administrator has already started recording any allocations of CSAPR NOX Ozone Season Group 3 allowances under subpart GGGGG of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart GGGGG of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR NOX Ozone Season Group 3 allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

(5) Notwithstanding the provisions of paragraph (b)(2) of this section, after 2020 the provisions of § 97.826(c) of this chapter (concerning the transfer of CSAPR NOX Ozone Season Group 2 allowances between certain accounts under common control), the provisions of § 97.826(d) of this chapter (concerning the conversion of amounts of unused CSAPR NOX Ozone Season Group 2 allowances allocated for control periods before 2021 to different amounts of CSAPR NOX Ozone Season Group 3 allowances), and the provisions of § 97.811(d) of this chapter (concerning the recall of CSAPR NOX Ozone Season Group 2 allowances equivalent in quantity and usability to all such allowances allocated to units in the State for control periods after 2020) shall continue to apply.

[76 FR 48366, Aug. 8, 2011, as amended at 81 FR 74586, 74596, Oct. 26, 2016; 83 FR 65924, Dec. 21, 2018; 86 FR 23175, Apr. 30, 2021]

§ 52.1085 Interstate pollutant transport provisions; What are the FIP requirements for decreases in emissions of sulfur dioxide?

(a) The owner and operator of each source and each unit located in the State of Maryland and for which requirements are set forth under the CSAPR SO2 Group 1 Trading Program in subpart CCCCC of part 97 of this chapter must comply with such requirements. The obligation to comply with such requirements will be eliminated by the promulgation of an approval by the Administrator of a revision to Maryland's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan under § 52.39, except to the extent the Administrator's approval is partial or conditional.

(b) Notwithstanding the provisions of paragraph (a) of this section, if, at the time of the approval of Maryland's SIP revision described in paragraph (a) of this section, the Administrator has already started recording any allocations of CSAPR SO2 Group 1 allowances under subpart CCCCC of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart CCCCC of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR SO2 Group 1 allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

[76 FR 48367, Aug. 8, 2011, as amended at 81 FR 74586, Oct. 26, 2016]

§§ 52.1086-52.1099 [Reserved]

§ 52.1100 Original identification of plan section.

(a) This section identifies the original “Air Implementation Plan for the State of Maryland” and all revisions submitted by Maryland that were federally approved prior to November 1, 2004. The information in this section is available in the 40 CFR, part 52, Volume 2 of 2 (§§ 52.1019 to the end of part 52) editions revised as of July 1, 2005 through July 1, 2011, and the 40 CFR, part 52, Volume 2 of 3 (§§ 52.1019 to 52.2019) edition revised as of July 1, 2012.

(b) [Reserved]

[78 FR 33984, June 6, 2013]

§§ 52.1101-52.1109 [Reserved]

§ 52.1110 Small business stationary source technical and environmental compliance assistance program.

On November 13, 1992, the Acting Director of the Air and Radiation Management Administration, Maryland Department of the Environment submitted a plan for the establishment and implementation of a Small Business Stationary Source Technical and Environmental Compliance Assistance Program as a state implementation plan (SIP) revision, as required by title V of the Clean Air Act Amendments. EPA approved the Small Business Stationary Source Technical and Environmental Compliance Assistance Program on May 16, 1994, and made it part of the Maryland SIP. As with all components of the SIP, Maryland must implement the program as submitted and approved by EPA.

[59 FR 25333, May 16, 1994]

§§ 52.1111-52.1115 [Reserved]

§ 52.1116 Significant deterioration of air quality.

(a) The requirements of sections 160 through 165 of the Clean Air Act are not met, since the plan does not include approvable procedures for preventing the significant deterioration of air quality.

(b) The following provisions of 40 CFR 52.21 are hereby incorporated and made a part of the applicable State plan for the State of Maryland.

(1) Definition of federally enforceable (40 CFR 52.21(b)(17)),

(2) Exclusions from increment consumption (40 CFR 52.21(f)(1)(v), (3), (4)(i)),

(3) Redesignation of areas (40 CFR 52.21(g) (1), (2), (3), (4), (5), and (6)),

(4) Approval of alternate models (40 CFR 52.21(1)(2)),

(5) Disputed permits or redesignation (40 CFR 52.21(t), and

(6) Delegation of Authority (40 CFR 52.21(u)(1), (2)(ii), (3), and (4)).

[45 FR 52741, Aug. 7, 1980 and 47 FR 7835, Feb. 23, 1982]

§ 52.1117 Control strategy: Sulfur oxides.

(a) [Reserved]

(b) The requirements of § 51.112(a) of this chapter are not met because the State did not submit an adequate control strategy demonstration to show that the Maryland Regulation 10.03.36.04B (1) and (2) would not interfere with the attainment and maintenance of the national sulfur dioxide standards.

[40 FR 56889, Dec. 5, 1975, as amended at 41 FR 8770, Mar. 1, 1976; 41 FR 54747, Dec. 15, 1976; 51 FR 40676, Nov. 7, 1986]

§ 52.1118 [Reserved]

Subpart W - Massachusetts

§ 52.1119 Identification of plan—conditional approval.

(a) The following plan revisions were submitted on the dates specified.

(1) On November 13, 1992, the Massachusetts Department of Environmental Protection submitted a small business stationary source technical and environmental compliance assistance program (PROGRAM). On July 22, 1993, Massachusetts submitted a letter clarifying portions of the November 13, 1992 submittal. In these submissions, the State commits to submit adequate legal authority to establish and implement a compliance advisory panel and to have a fully operational PROGRAM by November 15, 1994.

(i) Incorporation by reference.

(A) Letter from the Massachusetts Department of Environmental Protection dated November 13, 1992 submitting a revision to the Massachusetts State Implementation Plan.

(B) State Implementation Plan Revision for a Small Business Technical and Environmental Compliance Assistance Program dated November 13, 1992.

(ii) Additional materials.

(A) Letter from the Massachusetts Department of Environmental Protection dated July 22, 1993 clarifying portions of Massachusetts' November 13, 1992 SIP revision.

(2)-(5) [Reserved]

(b) [Reserved]

[59 FR 41708, Aug. 15, 1994, as amended at 61 FR 43976, Aug. 27, 1996; 65 FR 19326, Apr. 11, 2000; 81 FR 93630, Dec. 21, 2016; 84 FR 24721, May 29, 2019; 84 FR 29383, June 24, 2019]

§ 52.1120 Identification of plan.

(a) Purpose and scope. This section sets forth the applicable State Implementation Plan (SIP) for Massachusetts under section 110 of the Clean Air Act, 42 U.S.C. 7401, and 40 CFR part 51 to meet National Ambient Air Quality Standards.

(b) Incorporation by reference.

(1) Material listed in paragraphs (c) and (d) of this section with an EPA approval date prior to January 20, 2017, was approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Entries in paragraphs (c) and (d) of this section with the EPA approval date after January 20, 2017 have been approved by EPA for inclusion in the State Implementation Plan and for incorporation by reference into the plan as it is contained in this section, and will be considered by the Director of the Federal Register for approval in the next update to the SIP compilation.

(2) EPA Region 1 certifies that the materials provided by EPA at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated state rules/regulations which have been approved as part of the SIP as of the dates referenced in paragraph (b)(1).

(3) Copies of the materials incorporated by reference into the SIP may be inspected at the EPA Region 1 Office, 5 Post Office Square, Boston, Massachusetts 02109-3912. You may also inspect the material with an EPA approval date prior to January 20, 2017 at the National Archives and Records Administration (NARA). For information on the availability of this material at NARA, call 202-741-6030, or go to: https://www.archives.gov/federal-register/cfr/ibr-locations.html.

(c) EPA-approved regulations.

EPA Approved Massachusetts Regulations

State citation Title/subject State effective date EPA approval date1 Explanations
310 CMR 6.04 Standards 7/25/1990 10/4/2002, 67 FR 62184 Adopted PM10 as the criteria pollutant for particulates.
310 CMR 7.00 Definitions 3/9/2018 and 3/20/2020 10/15/2020, 85 FR 65236 Approved 90 new definitions, updated 6 definitions, and deleted definitions for: Automotive Surface Coating, Manufacturing Plant, and Propanol Substitute.
310 CMR 7.00 Appendix A Emission Offsets and Nonattainment Review October 22, 1999 May 29, 2019, 84 FR 24719 Approves revisions for consistency with underlying federal regulations that make the Commonwealth's SIP-approved NNSR program applicable to certain sources of NOX and VOC statewide.
310 CMR 7.00 Appendix B Emission Banking, Trading, and Averaging 3/9/2018 10/15/2020, 85 FR 65236 Revises (4)(b) Applicability.
Regulations for the Control of Air Pollution Regulation 1 General Regulations to Prevent Air Pollution 1/27/1972 5/31/1972, 37 FR 10841
Regulations for Prevention And/or Abatement of Air Pollution Episode and Air Pollution Incident Emergencies Regulation 1 Introduction 8/28/1972 10/28/1972, 37 FR 23085
Regulations for the Control of Air Pollution Regulation 2 Plans Approval and Emission Limitations 2/1/1978 3/15/1979, 44 FR 15703 Regulation 2 is now known as 310 CMR 7.02.
Regulations for Prevention And/or Abatement of Air Pollution Episode and Air Pollution Incident Emergencies Regulation 2 Definitions 8/28/1972 10/28/1972, 37 FR 23085
310 CMR 7.02 Plans Approval and Emission Limitations 6/6/1994 4/5/1995, 60 FR 17226
Regulations for the Control of Air Pollution Regulation 3 Nuclear Energy Utilization Facilities 6/1/1972 10/28/1972, 37 FR 23085
310 CMR 7.03 Plan Application Exemption Construction Requirements. Paint Spray Booths 310 CMR 7.03(13) 2/17/1993 9/3/1999, 64 FR 48297
Regulations for the Control of Air Pollution Regulation 4 Fossil Fuel Utilization Facilities 1/27/1972 10/28/1972, 37 FR 23085 Regulation 4 is now known as 310 CMR 7.04.
310 CMR 7.04 U Fossil Fuel Utilization Facilities 12/28/2007 4/24/2014, 79 FR 22774 Only approved 7.04(2) and 7.04(4)(a).
Regulations for the Control of Air Pollution Regulation 5 Fuels 8/31/1978 3/7/1979, 44 FR 12421 Regulation 5 is now known as 310 CMR 7.05.
Portions of Regulation 5 have been replaced with the approval of 310 CMR 7.05.
310 CMR 7.05 Fuels All Districts 9/23/2005 5/29/2014, 79 FR 30741 Removed landfill gas from requirements of section.
Regulations for the Control of Air Pollution Regulation 6 Visible Emissions 8/28/1972 10/28/1972, 37 FR 23085 Regulation 6 is now known as 310 CMR 7.06.
310 CMR 7.07 Open Burning 9/28/1979 6/17/1980, 45 FR 40987
Regulations for the Control of Air Pollution Regulation 8 Incinerators 8/28/1972 10/28/1972, 37 FR 23085 Regulation 8 is now known as 310 CMR 7.08.
310 CMR 7.08 Incinerators. Municipal Waste Combustors 310 CMR 7.08(2) 3/20/2020 10/15/2020, 85 FR 65236
Regulations for the Control of Air Pollution Regulation 9 Dust and Odor 12/9/1977 9/29/1978, 43 FR 44841 Regulation 9 is now known as 310 CMR 7.09.
Regulations for the Control of Air Pollution Regulation 10 Noise 6/1/1972 10/28/1972, 37 FR 23085 Regulation 10 is now known as 310 CMR 7.10.
Regulations for the Control of Air Pollution Regulation 11 Transportation Media 6/1/1972 10/28/1972, 37 FR 23085 Regulation 11 is now known as 310 CMR 7.11. This regulation restricts idling.
310 CMR 7.12 U Source Registration 3/9/2018 3/4/2019, 84 FR 7299 Revisions made to existing requirements and procedures for emissions reporting.
Regulations for the Control of Air Pollution Regulation 13 Stack Testing 6/1/1972 10/28/1972, 37 FR 23085 Regulation 13 is now known as 310 CMR 7.13.
310 CMR 7.14 Monitoring Devices and Reports 11/21/1986
1/15/1987
3/10/1989, 54 FR 10147
Regulations for Prevention And/or Abatement of Air Pollution Episode and Air Pollution Incident Emergencies Regulation 15. Asbestos 8/28/1972 10/28/1972, 37 FR 23085 Regulation 15 is now known as 310 CMR 7.15.
310 CMR 7.16 Reduction of Single-Occupant Commuter Vehicle Use 12/31/1978,
5/16/1979
9/16/1980, 45 FR 61293
310 CMR 7.17 Conversions to Coal 1/22/1982 6/9/1982, 47 FR 25007
310 CMR 7.18 Volatile and Halogenated Organic Compounds 3/20/2020 10/15/2020, 85 FR 65236 Withdraws subsection (7) Automobile Surface Coating; adds new subsections (1)(g) and (h), (31) Industrial Cleaning Solvents, (32) Fiberglass Boat Manufacturing; revises subsections (2) Compliance with Emission Limitations, (3) Metal Furniture Surface Coating, (5) Large Appliance Surface Coating, (11) Surface Coating of Miscellaneous Metal Parts and Products, (12) Packaging Rotogravure and Packaging Flexographic Printing, (14) Paper, Film and Foil Surface Coating, (20) Emission Control Plans for Implementation of Reasonably Available Control Technology, (21) Surface Coating of Plastic Parts, (24) Flat Wood Paneling Surface Coating, (25) Offset Lithographic Printing; and adds subsections, (30) Adhesives and Sealants.
310 CMR 7.19 Reasonably Available Control Technology (RACT) for Sources of Oxides of Nitrogen (NOX) 3/20/2020 10/15/2020, 85 FR 65236 Revises subsection (1) Applicability, (2) General Provisions, (3) Emission Control Plans for Implementation of RACT, (4) Large Boilers, (5) Medium-size Boilers, (6) Small Boilers, (7) Stationary Combustion Turbines, (8) Stationary Reciprocating Internal Combustion Engines, and (9) Municipal Waste Combustor Units.
310 CMR 7.24 Organic Material Storage and Distribution 1/2/2015 11/29/2016, 81 FR 85897 Revised to require the decommissioning of Stage II vapor recovery systems and require Stage I Enhanced Vapor Recovery systems certified by the California Air Resources Board.
310 CMR 7.25 Best Available Controls for Consumer and Commercial Products 10/19/2007 10/9/2015, 80 FR 61101 Approved amended existing consumer products related requirements, added provisions concerning AIM coatings.
310 CMR 7.26 Industry Performance Standards 3/9/2018 10/15/2020, 85 FR 65236 Adds Environmental Results Program for Lithographic, Gravure, Letterpress, and Flexographic Printing subsections 20 through 25 and 27 through 29, except 28(a).
310 CMR 7.27 NOX Allowance Program 11/19/1999 12/27/2000, 65 FR 81743
310 CMR 7.28 NOX Allowance Trading Program 3/30/2007 12/3/2007, 72 FR 67854
310 CMR 7.29 Emissions Standards for Power Plants 1/25/2008,
6/29/2007
9/19/2013 78 FR 57487 Only approving the SO2 and NOX requirements.
The following exceptions which are not applicable to the Massachusetts Alternative to BART were not approved:
(1) In 310 CMR 7.29(1), the reference to mercury (Hg), carbon monoxide (CO), carbon dioxide (CO2), and fine particulate matter (PM2.5) in the first sentence and the phrase “ . . . and CO2 and establishing a cap on CO2 and Hg emissions from affected facilities. CO2 emissions standards set forth in 310 CMR 7.29(5)(a)5.a. and b. shall not apply to emissions that occur after December 31, 2008” in the second sentence.
(2) In 310 CMR 7.29(2), the definitions of Alternate Hg Designated Representative, Automated Acquisition and Handling System or DAHS, Mercury (Hg) Designated Representative, Mercury Continuous Emission Monitoring System or Mercury CEMS, Mercury Monitoring System, Sorbent Trap Monitoring System, and Total Mercury;
(3) 310 CMR 7.29(5)(a)(3) through (5)(a)(6);
(4) In 310 CMR 7.29(5)(b)(1), reference to compliance with the mercury emissions standard in the second sentence;
(5) 310 CMR 7.29(6)(a)(3) through (6)(a)(4);
(6) 310 CMR 7.29(6)(b)(10);
(7) 310 CMR 7.29(6)(h)(2);
(8) The third and fourth sentences in 310 CMR 7.29(7)(a);
(9) In 310 CMR 7.29(7)(b)(1), the reference to CO2 and mercury;
(10) In 310 CMR 7.29(7)(b)(1)(a), the reference to CO2 and mercury;
(11) 310 CMR 7.29(7)(b)(1)(b) through 7.29(7)(b)(1)(d);
(12) In 310 CMR 7.29(7)(b)(3), the reference to CO2 and mercury;
(13) In 310 CMR 7.29(7)(b)(4)(b), the reference to CO2 and mercury; and
(14) 310 CMR 7.29(7)(e) through 7.29(7)(i).
310 CMR 7.30 Massport/Logan Airport Parking Freeze 6/30/2017 3/6/2018, 83 FR 9438 Revises the existing commercial parking freeze limits and requires the Massachusetts Port Authority to complete several studies to evaluate ways to further support alternative transit options.
310 CMR 7.31 City of Boston/East Boston Parking Freeze 12/26/2000 3/12/2001, 66 FR 14318 Applies to the parking of motor vehicles within the area of East Boston.
310 CMR 7.32 Massachusetts Clean Air Interstate Rule (Mass CAIR) 3/30/2007 12/3/2007, 72 FR 67854
310 CMR 7.33 City of Boston/South Boston Parking Freeze 7/30/1993 10/15/1996, 61 FR 53628 Applies to the parking of motor vehicles within the area of South Boston, including Massport property in South Boston.
310 CMR 7.36 Transit System Improvements 10/25/2013 12/8/2015, 80 FR 76225 Removes from the SIP the commitment to design the Red Line/Blue Line Connector project.
310 CMR 7.37 High Occupancy Vehicle Lanes 4/5/1996 3/20/2019, 84 FR 10264 Technical revisions to SIP approved regulation.
310 CMR 7.38 Certification of Tunnel Ventilation Systems in the Metropolitan Boston Air Pollution Control District 12/30/2005 2/15/2008, 73 FR 8818
310 CMR 7.40 Low Emission Vehicle Program 12/24/1999 12/23/2002, 67 FR 78179 “Low Emission Vehicle Program” (LEV II) except for 310 CMR 7.40(2)(a)(5), 310 CMR 7.40(2)(a)(6), 310 CMR 7.40(2)(c)(3), 310 CMR 7.40(10), and 310 CMR 7.40(12).
Regulations for the Control of Air Pollution Regulation 50 Variances 9/14/1974 2/4/1977, 42 FR 6812 Regulation 50 is now known as 310 CMR 7.50.
Regulations for the Control of Air Pollution Regulation 51 Hearings Relative To Orders and Approvals 8/28/1972 10/28/1972, 37 FR 23085 Regulation 51 is now known as 310 CMR 7.51.
Regulations for the Control of Air Pollution Regulation 52 Enforcement Provisions 8/28/1972 10/28/1972, 37 FR 23085 Regulation 52 is now known as 310 CMR 7.52.
310 CMR 8.00 The Prevention and/or Abatement of Air Pollution Episode and Air Pollution Incident Emergencies 4/1/1994 3/4/2019, 84 FR 7299 Incorporates full version of 310 CMR 8.00 into the Massachusetts SIP, and converts conditional approval at § 52.1119(a)(5) to full approval.
310 CMR 60.02 Regulations for the Enhanced Motor Vehicle Inspection and Maintenance Program 9/5/2008 1/25/2013, 78 FR 5292 Revises enhanced I/M test requirements to consist of “OBD2-only” testing program. Approving submitted regulation with the exception of subsection 310 CMR 60.02(24)(f).
540 CMR 4.00 Annual Safety and Combined Safety and Emissions Inspection of all Motor Vehicles, Trailers, Semi-trailers and converter Dollies 9/5/2008 1/25/2013, 78 FR 5292 Revises Requirement for Inspection and Enforcement of I/M Program.
Massachusetts General Laws, Part IV, Title I, Chapter 268A, Sections 6 and 6A Conduct of Public Officials and Employees Amended by Statute in 1978 and 1984 12/21/2016, 81 FR 93624 Approved Section 6: Financial interest of state employee, relative or associates; disclosure, and Section 6A: Conflict of interest of public official; reporting requirement.
Executive Order 145 Consultation with Cities and Towns on Administrative Mandates 11/20/1978 6/24/2019, 84 FR 29380 Approval as part of 2012 PM2.5 infrastructure SIP.

(d) EPA-approved State Source specific requirements.

EPA-Approved Massachusetts Source Specific Requirements

Name of source Permit number State effective date EPA approval date2 Explanations
Cambridge Electric Light Company's Kendall Station, First Street, Cambridge, MA Cambridge Electric Light Company Variance Submitted
12/28/78
6/17/1980, 45 FR 40987 Regulation 310 CMR 7.04(5), Fuel Oil Viscosity; Revision for Cambridge Electric Light Company's Kendall Station, First Street, Cambridge, MA.
Blackstone Station, Blackstone Street, Cambridge, MA Cambridge Electric Light Company Variance Submitted
12/28/1978
6/17/1980, 45 FR 40987 Regulation 310 CMR 7.04(5), Fuel Oil Viscosity; Revision for Cambridge Electric Light Company's Blackstone Station, Blackstone Street, Cambridge, MA.
Holyoke Water Power Company, Mount Tom Plant, Holyoke, MA Holyoke Water Power Company Operations Submitted
1/22/1982
6/9/1982, 47 FR 25007 A revision specifying the conditions under which coal may be burned at the Holyoke Water Power Company, Mount Tom Plant, Holyoke, MA.
Esleeck Manufacturing Company, Inc., Montague, MA Esleek Manufacturing Emission Limit Submitted
2/8/1983
4/28/1983, 48 FR 19173 Source specific emission limit allowing the Company to burn fuel oil having a maximum sulfur content of 1.21 pounds per million Btu heat release potential provided the fuel firing rate does not exceed 137.5 gallons per hour.
Erving Paper company, Erving, MA Erving Paper Company Operations Submitted
7/18/1984,
4/17/1985, and
11/25/1987
2/15/1990, 55 FR 5447 A revision approving sulfur-in-fuel limitations.
Monsanto Chemical Company in Indian Orchard, MA Monsanto Chemical Company Operations 6/20/1989 2/21/1990, 55 FR 5986 Revisions which define and impose reasonably available control technology to control volatile organic compound emissions from Monsanto Chemical Company in Indian Orchard, MA. Including a final RACT Compliance Plan.
Spalding Sports Worldwide in Chicopee, MA PV-85-IF-019 7/12/1989 and 10/7/1985 11/8/1989, 54 FR 46894 Amendments to the Conditional Plans imposing reasonably available control technology.
Duro Textile Printers, Incorporated in Fall River, MA SM-85-168-IF 8/1/1989 and 8/8/1989 11/8/1989, 54 FR 46896 Amended Conditional Plan Approval (SM-85-168-IF) dated and effective August 1, 1989 and an Amendment to the Amended Conditional Plan Approval (SM-85-168-IF Revision) dated and effective August 8, 1989 imposing reasonably available control.
Acushnet Company, Titleist Golf Division, Plant A in New Bedford, MA SM-85-151-IF and 4-P-90-104 6/1/1990 2/27/1991, 56 FR 8130 An Amended Plan imposing reasonably available control technology.
General Motors Corporation in Framingham, MA General Motors Operations 6/8/1990 2/19/1991, 56 FR 6568 An Amended Plan imposing reasonably available control technology.
Erving Paper Mills in Erving, MA Erving Paper Company Operations 10/16/1990 3/20/1991, 56 FR 11675 Revisions which define and impose RACT to control volatile organic compound emissions. Including a conditional final plan approval issued by the Massachusetts Department of Environmental Protection (MassDEP).
Erving Paper Mills in Erving, MA Erving Paper Company Operations 4/16/1991 10/8/1991, 56 FR 50659 Revisions which clarify the requirements of RACT to control volatile organic compound emissions. Including a conditional final plan approval amendment that amends the October 16, 1990 conditional plan approval.
Brittany Dyeing and Finishing of New Bedford, MA 4-P-92-012 3/16/1994 3/6/1995, 60 FR 12123 Final Plan Approval No. 4P92012, imposing reasonably available control technology.
Specialty Minerals, Incorporated, Adams, MA 1-P-94-022 6/16/1995 9/2/1999, 64 FR 48095 Emission Control Plan (Reasonably Available Control Technology for Sources of Oxides of Nitrogen).
Monsanto Company's Indian Orchard facility, Springfield, MA 1-E-94-106 10/28/1996 9/2/1999, 64 FR 48095 Emission Control Plan (Reasonably Available Control Technology for Sources of Oxides of Nitrogen).
Medusa Minerals Company in Lee, MA 1-E-94-110 4/17/1998 9/2/1999, 64 FR 48095 Emission Control Plan (Reasonably Available Control Technology for Sources of Oxides of Nitrogen).
Gillette Company Andover Manufacturing Plant MBR-92-IND-053 Submitted
2/17/1993,
4/16/1999, and
10/7/1999
10/4/2002, 67 FR 62179 Reasonably Available Control Technology Plan Approval issued on June 17, 1999.
Norton Company C-P-90-083 Submitted
2/17/1993,
4/16/1999, and
10/7/1999
10/4/2002, 67 FR 62179 Reasonably Available Control Technology Plan Approval issued on August 5, 1999.
Barnet Corporation Barnet Corporation Operations Submitted
2/17/1993,
4/16/1999, and
10/7/1999
10/4/2002, 67 FR 62179 Reasonably Available Control Technology Plan Approval issued on May 14, 1991.
Solutia 1-P-92-006 Submitted
2/17/1993,
4/16/1999, and
10/7/1999
10/4/2002, 67 FR 62179 310 CMR 7.02 BACT plan approvals issued by the MassDEP.
Saloom Furniture Saloom Winchendon Operations Submitted
2/17/1993,
4/16/1999, and
10/7/1999
10/4/2002, 67 FR 62179 310 CMR 7.02 BACT plan approvals issued by the MassDEP.
Eureka Manufacturing 4-P-95-094 Submitted
2/17/1993,
4/16/1999, and
10/7/1999
10/4/2002, 67 FR 62179 310 CMR 7.02 BACT plan approvals issued by the MassDEP.
Moduform Moduform Operations Submitted
2/17/1993,
4/16/1999, and
10/7/1999
10/4/2002, 67 FR 62179 310 CMR 7.02 BACT plan approvals issued by the MassDEP.
Polaroid MBR-99-IND-001 Submitted
2/17/1993,
4/16/1999, and
10/7/1999
10/4/2002, 67 FR 62179 310 CMR 7.02 BACT plan approvals issued by the MassDEP.
Globe 4-P-96-151 Submitted
2/17/1993,
4/16/1999, and
10/7/1999
10/4/2002, 67 FR 62179 310 CMR 7.02 BACT plan approvals issued by the MassDEP.
Wheelabrator Saugus, Inc MBR-98-ECP-006 Submitted
12/30/2011,
8/9/2012, and
8/28/2012
9/19/2013, 78 FR 57487 The sulfur dioxide (SO2), oxides of nitrogen (NOX), and PM2.5 provisions of the MassDEP Emission Control Plan “Saugus—Metropolitan, Boston/Northeast Region, 310 CMR 7.08(2)—Municipal Waste Combustors, Application No. MBR-98-ECP-006, Transmittal No. W003302, Emission Control Plan Modified Final Approval” dated March 14, 2012 to Mr. Jairaj Gosine, Wheelabrator Saugus, Inc. and signed by Cosmo Buttaro and James E. Belsky, with the following exceptions which are not applicable to the Massachusetts Alternative to BART.
General Electric Aviation MBR-94-COM-008 Submitted
12/30/2011,
8/9/2012, and
8/28/2012
9/19/2013, 78 FR 57487 The MassDEP Emission Control Plan “Lynn—Metropolitan, Boston/Northeast Region, 310 CMR 7.19, Application No. MBR-94-COM-008, Transmittal No. X235617, Modified Emission Control Plan Final Approval” dated March 24, 2011 to Ms. Jolanta Wojas, General Electric Aviation and signed by Marc Altobelli and James E. Belsky. Note, this document contains two section V; V. RECORD KEEPING AND REPORTING REQUIREMENTS and V. GENERAL REQUIREMENTS/PROVISIONS.
Mt. Tom Generating Company, LLC 1-E-01-072 Submitted
12/30/2011,
8/9/2012, and
8/28/2012
9/19/2013, 78 FR 57487 The MassDEP Emission Control Plan, “Holyoke Western Region 310 CMR 7.29 Power Plant Emission Standards, Application No. 1-E-01-072, Transmittal No. W025214, Amended Emission Control Plan” dated May 15, 2009 to Mr. John S. Murry, Mt. Tom Generating Company, LLC and signed by Marc Simpson, with the following exceptions which are not applicable to the Massachusetts Alternative to BART.
Dominion Energy Salem Harbor, LLC NE-12-003 Submitted
12/30/2011,
8/9/2012, and
8/28/2012
9/19/2013, 78 FR 57487 The MassDEP Emission Control Plan “Salem—Metropolitan Boston/Northeast Region, 310 CMR 7.29 Power Plant Emission Standards, Application No. NE-12-003, Transmittal No. X241756, Final Amended Emission Control Plan Approval” dated March 27, 2012 to Mr. Lamont W. Beaudette, Dominion Energy Salem Harbor, LLC and signed by Edward J. Braczyk, Cosmo Buttaro, and James E. Belsky with the following exceptions which are not applicable to the Massachusetts Alternative to BART.
Dominion Energy Brayton Point, LLC SE-12-003 Submitted
12/30/2011,
8/9/2012, and
8/28/2012
9/19/2013, 78 FR 57487 MassDEP Emission Control Plan “Amended Emission Control Plan Final Approval Application for: BWP AQ 25, 310 CMR 7.29 Power Plant Emission Standards, Transmittal Number X241755, Application Number SE-12-003, Source Number: 1200061” dated April 12, 2012 to Peter Balkus, Dominion Energy Brayton Point, LLC and signed by John K. Winkler, with the following exceptions which are not applicable to the Massachusetts Alternative to BART.
Somerset Power LLC Facility Shutdown Submitted
12/30/2011,
8/9/2012, and
8/28/2012
9/19/2013 78 FR 57487 MassDEP letter “Facility Shutdown, FMF Facility No. 316744” dated June 22, 2011 to Jeff Araujo, Somerset Power LLC and signed by John K. Winkler.

(e) Nonregulatory.

Massachusetts Non Regulatory

Name of non regulatory SIP provision Applicable
geographic or
nonattainment area
State submittal date/effective date EPA approved date3 Explanations
Miscellaneous non-regulatory changes to the plan submitted by the Division of Environmental Health, Massachusetts Department of Public Health 4/27/72 10/28/72, 37 FR 23085
Miscellaneous non-regulatory additions to the plan submitted by the Bureau of Air Quality Control, Massachusetts Department of Public Health 5/5/72 10/28/72, 37 FR 23085
Letter of concurrence on AQMA identifications submitted on July 23, 1974, by the Governor 7/23/74 6/2/75, 40 FR 23746
Letter dated February 8, 1979 from Kenneth Hagg of the Massachusetts Department of Environmental Quality Engineering (DEQE) to Frank Ciavattieri of the Environmental Protection Agency 2/8/79 5/14/79, 44 FR 27991
Non-attainment area plan for Total Suspended Particulates (TSP) in Worcester 3/30/1979 and 4/23/1979 1/10/1980, 45 FR 2036
Miscellaneous statewide regulation changes 3/30/1979 and 4/23/1979 1/10/1980, 45 FR 2036
An extension request for the attainment of TSP secondary standards for areas designated non-attainment as of March 3, 1978 3/30/1979 and 4/23/1979 1/10/1980, 45 FR 2036
Revision entitled “Massachusetts Implementation Plan, Amended Regulation—All Districts, New Source Review Element,” relating to construction and operation of major new or modified sources in non-attainment areas 5/3/1979,
8/7/1979, and
5/17/1980
1/10/1980, 45 FR 2036
Revision to the state ozone standard and adoption of an ambient lead standard 8/21/79 6/17/1980, 45 FR 40987
Attainment plans to meet the requirements of Part D for carbon monoxide and ozone and other miscellaneous provisions 12/31/1978 and 5/16/1979 9/16/1980, 45 FR 61293
Supplemental information to the Attainment plans to meet the requirements of Part D for carbon monoxide and ozone and other miscellaneous provisions 9/19/1979,
11/13/1979, and
3/20/1980
9/16/1980, 45 FR 61293
Supplemental information to the Attainment plans to meet the requirements of Part D for carbon monoxide and ozone and other miscellaneous provisions 12/7/1979 and 4/7/1980 8/27/1981, 46 FR 43147
A revision entitled “Appendix J Transportation Project Level Guidelines” relating to policy guidance on the preparation of air quality analysis for transportation projects 1/5/1981 9/3/1981, 46 FR 44186
A comprehensive air quality monitoring plan, intended to meet requirements of 40 CFR part 58 1/28/1980 3/4/1981, 46 FR 15137
Revisions to meet the requirements of Part D and certain other sections of the Clean Air Act, as amended, for making a commitment to public transportation in the Boston urban region 7/9/1981 and 7/30/1981 9/28/1981, 46 FR 47450
Letter clarifying State procedures 11/12/1981 3/29/82, 47 FR 13143
The Massachusetts DEQE submitted an updated VOC emissions inventory 9/3/1981 1/25/1982, 47 FR 3352
Procedures to annually update the VOC emission inventory on November 4, 1981 11/4/1981 1/25/1982, 47 FR 3352
Massachusetts Department of Environmental Protection (MassDEP) submittal for attainment plans for carbon monoxide and ozone Statewide 9/9/1982 11/09/1983, 48 FR 51480
MassDEP submittal for attainment plans for carbon monoxide and ozone Statewide 11/2/1982 11/09/1983, 48 FR 51480
MassDEP submittal for attainment plans for carbon monoxide and ozone Statewide 11/17/1982 11/09/1983, 48 FR 51480
MassDEP submittal for attainment plans for carbon monoxide and ozone Statewide 2/2/1983 11/09/1983, 48 FR 51480
MassDEP submittal for attainment plans for carbon monoxide and ozone Statewide 3/21/1983 11/09/1983, 48 FR 51480
MassDEP submittal for attainment plans for carbon monoxide and ozone Statewide 4/7/1983 11/09/1983, 48 FR 51480
MassDEP submittal for attainment plans for carbon monoxide and ozone Statewide 4/26/1983 11/09/1983, 48 FR 51480
MassDEP submittal for attainment plans for carbon monoxide and ozone Statewide 5/16/1983 11/09/1983, 48 FR 51480
A revision to exempt the Berkshire Air Pollution Control District from Regulation 310 CMR 7.02(12)(b)(2) Berkshire 3/25/1983 7/7/1983, 48 FR 31200
Revisions to the State's narrative, entitled New Source Regulations on page 117 and 118 Statewide 9/9/1982 7/7/1983, 48 FR 31197
Letter from the MassDEP dated June 7, 1991, submitting revisions to the SIP Statewide 6/7/1991 6/30/1993, 58 FR 34908
Letter from the MassDEP dated November 13, 1992 submitting revisions to the SIP Statewide 11/13/1992 6/30/1993, 58 FR 34908
Letter from the MassDEP dated February 17, 1993 submitting revisions to the SIP Statewide 2/17/1993 6/30/1993, 58 FR 34908
Nonregulatory portions of the state submittal Statewide 11/13/1992 6/30/1993, 58 FR 34908
Letter from Massachusetts DEQE Statewide 2/14/1985 9/25/1985, 50 FR 38804
Letter from Massachusetts DEQE Statewide 5/22/1985 9/25/1985, 50 FR 38804
Enforcement manual including Method 27, record form, potential leak points, major tank truck leak sources, test procedure for gasoline vapor leak detection procedure by combustible gas detector, instruction manual for Sentox 2 and Notice of Violation Statewide 5/22/1985 9/25/1985, 50 FR 38804
Letter from Massachusetts DEQE stating authority to undertake preconstruction review of new stationary sources of air pollution with potential to emit 5 tons or more of lead Statewide 8/17/1984 10/30/1984, 49 FR 43546
Letter from Massachusetts DEQE submitting the Massachusetts Lead Implementation Plan Statewide 7/13/1984 10/30/1984, 49 FR 43546
Massachusetts attainment and maintenance plans for lead Statewide 7/13/1984 10/30/1984, 49 FR 43546
Memorandum from Donald C. Squires to Bruce K. Maillet, subject: Response to EPA questions regarding Phillips Academy, outlines the permanent energy conservation measures to be used Merrimack Valley 10/4/1985 4/1/1986, 51 FR 11019
Letter from the Massachusetts DEQE dated December 3, 1985 Statewide 12/3/1985 11/25/1986, 51 FR 42563
Letter from the Massachusetts DEQE dated January 31, 1986 Statewide 1/31/1986 11/25/1986, 51 FR 42563
Letter from the Massachusetts DEQE dated February 11, 1986. The nonregulatory portions of the state submittals Statewide 2/11/1986 11/25/1986, 51 FR 42563
Letter from the Massachusetts DEQE dated November 21, 1986 Statewide 11/21/1986 3/10/1989, 54 FR 10147
The Commonwealth of Massachusetts Regulation Filing document dated January 15, 1987 states that these regulatory changes became effective on February 6, 1987 Statewide 1/15/1987 3/10/1989, 54 FR 10147
Letter from the Massachusetts Massachusetts DEQE dated February 21, 1986 Statewide 2/21/1986 8/31/1987, 52 FR 32791
A Regulation Filing and Publication document from the Massachusetts DEQE, dated February 25, 1986 Statewide 2/25/1986 8/31/1987, 52 FR 32791
A letter from the Massachusetts DEQE, dated June 23, 1986 Statewide 6/23/1986 8/31/1987, 52 FR 32791
Implementation Guidance, 310 CMR 7.18(18), Polystyrene Resin Manufacturing, dated February 1986 Statewide 2/01/1986 8/31/1987, 52 FR 32791
Massachusetts DEQE certification that there are no polypropylene and polyethylene manufacturing sources located in the Commonwealth of Massachusetts, dated November 8, 1985 Statewide 11/8/1985 8/31/1987, 52 FR 32791
Letter dated November 5, 1986 from the Massachusetts DEQE submitting revisions to the SIP Statewide 11/5/1986 11/19/1987, 52 FR 44394
Letter from the Massachusetts DEQE dated December 10, 1986. Letter states that the effective date of Regulations 310 CMR 7.00, “Definitions” and 310 CMR 7.18(19), “Synthetic Organic Chemical Manufacture,” is November 28, 1986 Statewide 11/28/1986 11/19/1987, 52 FR 44394
Letter from the Massachusetts DEQE dated September 20, 1988 for a SIP revision involving regulations 310 CMR 7.18(2)(e) and 7.18(17) Statewide 7/5/1988 3/6/1989, 54 FR 9212
A Regulation Filing and Publication document from the Commonwealth of Massachusetts dated July 5, 1988 which states that the effective date of the regulatory amendments to 310 CMR 7.18(2)(e) and 310 CMR 7.18(17)(d), is July 22, 1988 Statewide 7/5/1988 3/6/1989, 54 FR 9212
Letter dated October 14, 1987 for the American Fiber and Finishing Company facility from Stephen F. Joyce, Deputy Regional Environmental Engineer, Massachusetts DEQE Pioneer Valley 10/14/1987 2/15/1990, 55 FR 5447
Letter dated October 14, 1987 for the Erving Paper Company facility from Stephen F. Joyce, Deputy Regional Environmental Engineer, Massachusetts DEQE Pioneer Valley 10/14/1987 2/15/1990, 55 FR 5447
Letter dated October 14, 1987 for the Westfield River Paper Company facility from Stephen F. Joyce, Deputy Regional Environmental Engineer, Massachusetts DEQE Pioneer Valley 10/14/1987 2/15/1990, 55 FR 5447
Statement of agreement signed May 29, 1987 by Schuyler D. Bush, Vice President of Erving Paper Company Pioneer Valley 5/29/1987 2/15/1990, 55 FR 5447
Statement of agreement signed May 27, 1987 by Francis J. Fitzpatrick, President of Westfield River Paper Company Pioneer Valley 5/27/1987 2/15/1990, 55 FR 5447
Statement of agreement signed May 22, 1987 by Robert Young, Vice President of American Fiber and Finishing Company Pioneer Valley 5/22/1987 2/15/1990, 55 FR 5447
Letter dated April 22, 1987 for the Erving Paper Company facility from Stephen F. Joyce, Deputy Regional Environmental Engineer, Massachusetts DEQE Pioneer Valley 5/22/1987 2/15/1990, 55 FR 5447
Letter from the MassDEP dated July 18, 1989 submitting a revision to the SIP Pioneer Valley 7/18/1987 2/21/1990, 55 FR 5986
Letter from the MassDEP submitting a revision to the SIP Pioneer Valley 7/18/1989 11/8/1989, 54 FR 46894
Letter from the Massachusetts DEQE submitting a revision to the SIP Central Massachusetts 7/18/1989 11/3/1989, 54 FR 46386
Nonregulatory portions of the State submittal. Letter from the MassDEP submitting a revision to the SIP Central Massachusetts 2/4/1988 11/3/1989, 54 FR 46386
Nonregulatory portions of the State submittal. List of documents in the February 4, 1988 RACT SIP submittal to EPA.t Central Massachusetts 2/10/88 11/3/1989, 54 FR 46386
Letter from the MassDEP submitting a revision to the SIP Southeastern Massachusetts 8/8/1989 11/8/1989, 54 FR 46896
Letter from the MassDEP submitting a revision to the SIP Statewide 8/24/1989 4/19/1990, 55 FR 14831
Letter from the MassDEP submitting a revision to the SIP Statewide 10/16/1989 4/19/1990, 55 FR 14831
Letter from the MassDEP submitting a revision to the SIP Statewide 8/27/1982 2/23/1993, 58 FR 10964
Letter from the MassDEP certifying that it did not rely on a dual definition in its attainment demonstration Statewide 6/22/1987 2/23/1993, 58 FR 10964
Letter from the MassDEP submitting additional assurances that it is making reasonable efforts to develop a complete and approve SIP Statewide 12/27/1989 2/23/1993, 58 FR 10964
Letter from the MassDEP submitting a revision to the SIP Metropolitan Boston 11/28/1989 8/3/1990, 55 FR 31587
Letter from the MassDEP submitting a revision to the SIP Metropolitan Boston 11/28/1989 8/3/1990, 55 FR 31590
Letter from the Massachusetts Department of Environmental submitting a revision to the SIP Metropolitan Boston 11/20/1989 8/27/1990, 55 FR 34914
Letter from the MassDEP submitting a revision to the SIP Southeastern Massachusetts 6/13/1990 2/27/1991, 56 FR 8130
Letter from the MassDEP submitting a revision to the SIP Metropolitan Boston 7/9/1990 2/19/1991, 56 FR 6568
Letter from the MassDEP submitting a revision to the SIP Pioneer Valley 10/25/1990 3/20/1991, 56 FR 11675
Letter from the MassDEP submitting a revision to the SIP Pioneer Valley 4/22/1991 10/8/1991, 56 FR 50659
Letter from the MassDEP submitting a revision to the SIP Statewide 8/17/1989 10/8/1992, 57 FR 46313
Letter from the MassDEP submitting a revision to the SIP Statewide 6/7/1991 10/8/1992, 57 FR 46313
Letter from the MassDEP withdrawing the emission limit for the Primer-surfacer application from the June 7, 1991 submittal Statewide 12/17/1991 10/8/1992, 57 FR 46313
Nonregulatory portions of state submittal. MassDEP's Decision Memorandum for Proposed amendments to 310 CMR 7.00 Statewide 5/24/1991 10/8/1992, 57 FR 46313
Nonregulatory portions of state submittal. MassDEP's Decision Memorandum for Proposed amendments to 310 CMR 7.00, 7.18 and 7.24 Statewide 2/25/1991 10/8/1992, 57 FR 46313
Letter from the MassDEP submitting revisions to the SIP Statewide 8/27/1982 1/11/1993, 58 FR 3492
Letter from the MassDEP submitting revisions to the SIP Statewide 4/12/1985 1/11/1993, 58 FR 3492
Letter from the MassDEP submitting revisions to the SIP Statewide 8/17/1989 1/11/1993, 58 FR 3492
Letter from the MassDEP submitting revisions to the SIP Statewide 6/7/1991 1/11/1993, 58 FR 3492
Letter from the Massachusetts DEQE submitting 310 CMR 7.00: Appendix B Statewide 6/27/1984 1/11/1993, 58 FR 3492
Letter from the Massachusetts DEQE submitting additional information on 310 CMR 7.00: Appendix B and referencing 310 CMR 7.18(2)(b) Statewide 3/6/1985 1/11/1993, 58 FR 3492
Letter from the MassDEP withdrawing the emission limit for the Primer-surfacer application in 310 CMR 7.18(7)(b) from the June 7, 1991 submittal Statewide 12/17/1991 1/11/1993, 58 FR 3492
Letter from the MassDEP submitting a revision to the SIP Metropolitan Boston 8/4/1989 3/16/1993, 58 FR 14153
Letter from the MassDEP submitting a revision to the SIP Metropolitan Boston 12/6/1989 3/16/1993, 58 FR 14153
Letter from the MassDEP submitting a revision to the SIP Metropolitan Boston 3/23/1990 3/16/1993, 58 FR 14153
Technical amendments to regulation (310 CMR 7.31) submitted by the MassDEP Metropolitan Boston 3/30/1990 3/16/1993, 58 FR 14153
Appendix 5D, Baseline and Future Case CO Compliance Modeling, dated June 1986 Metropolitan Boston 6/1/1986 3/16/1993, 58 FR 14153
Policy Statement Regarding the Proposed Amendment to the Logan Airport Parking Freeze Metropolitan Boston 11/14/1988 3/16/1993, 58 FR 14153
Letter from the MassDEP dated May 15, 1992 submitting a revision to the SIP Metropolitan Boston 5/15/1991 12/14/1992, 57 FR 58991
Letter from the MassDEP dated January 30, 1991 submitting a revision to the SIP. Certification of Tunnel Ventilation Systems in Boston Metropolitan Boston 1/30/1991 10/8/1992, 57 FR 46310
Letter from the MassDEP, dated May 17, 1990 submitting a revision to the SIP Statewide 5/17/1990 12/14/1992, 57 FR 58993
Letter from the MassDEP, dated June 7, 1991, submitting a revision to the SIP Statewide 6/7/1991 12/14/1992, 57 FR 58993
Letter from the MassDEP, dated July 5, 1990, requesting the withdrawal of amendments to subsection 310 CMR 7.24(2)(c) which require Stage I vapor recovery in Berkshire County from the SIP revision package submitted on May 17, 1990 Statewide 7/5/1990 12/14/1992, 57 FR 58993
Letter from the MassDEP, dated April 21, 1992, submitting an implementation policy statement regarding its Stage II program Statewide 4/21/1992 12/14/1992, 57 FR 58993
Nonregulatory portions of the SIP submittal. March 2, 1992 Division of Air Quality Control Policy certified vapor collection and control system for Stage II Vapor Recovery Program Statewide 4/21/1992 12/14/1992, 57 FR 58993
Letter from the MassDEP submitting a revision to the SIP Statewide 11/13/1992 9/15/1993, 58 FR 48315
Letter from the MassDEP submitting a revision to the SIP Statewide 1/15/1993 9/15/1993, 58 FR 48315
Letter from the MassDEP submitting a revision to the SIP Statewide 2/17/1993 9/15/1993, 58 FR 48315
Nonregulatory portions of the SIP submittal. MassDEP's Listing of Response to Comments dated January 1993 Statewide 2/17/1993 9/15/1993, 58 FR 48315
Nonregulatory portions of the SIP submittal. MassDEP's Background Document for Proposed Amendments to 310 CCMR 7.00, et. al. “50 Ton VOC RACT Regulations” dated September 1992 Statewide 2/17/1993 9/15/1993, 58 FR 48315
Letter from the MassDEP submitting a revision to the SIP Statewide 8/26/1992 7/28/1994, 59 FR 38372
Letter from the MassDEP submitting a revision to the SIP Statewide 11/2/1990 7/28/1994, 59 FR 38372
Letter from the MassDEP submitting a revision to the SIP 7/19/1993 1/6/1995, 60 FR 2016
Letter dated October 27, 1993 from MassDEP submitting certification of a public hearing 10/27/1993 1/6/1995, 60 FR 2016
Letter from the MassDEP submitting a revision to the SIP Metropolitan Boston 12/9/1991 10/4/1994, 59 FR 50495
Letter from the MassDEP submitting a revision to the SIP which substitutes the California Low Emission Vehicle program for the Clean Fuel Fleet program Statewide 11/15/1993 2/1/1995, 60 FR 6027
Letter from the MassDEP submitting a revision to the SIP which substitutes the California Low Emission Vehicle program for the Clean Fuel Fleet program Statewide 5/11/1994 2/1/1995, 60 FR 6027
Letter from the MassDEP submitting a revision to the SIP Statewide 3/31/1994 3/6/1995, 60 FR 12123
Letter from the MassDEP dated June 6, 1994 submitting a revision to the Massachusetts SIP Statewide 6/6/1994 4/1/1995, 60 FR 17226
Letter from the MassDEP dated December 9, 1994 Statewide 12/9/1994 4/1/1995, 60 FR 17226
Letter from the MassDEP, submitting a revision to the SIP Statewide 6/28/1990 3/21/1996, 61 FR 11556
Letter from the MassDEP submitting a revision to the SIP Statewide 9/30/1992 3/21/1996, 61 FR 11556
Letter from the MassDEP, dated July 15, 1994, submitting a revision to the SIP Statewide 7/15/1994 3/21/1996, 61 FR 11556
Letter from the MassDEP assuring EPA that the data elements noted in EPA's December 13, 1994 letter were being incorporated into the source registration forms used by Massachusetts emission statement program Statewide 12/30/1994 3/21/1996, 61 FR 11556
Letter which included the oxygenated gasoline program, amendments to the Massachusetts Air Pollution Control Regulations, 310 CMR 7.00, with an effective date of March 1, 1994, requesting that the submittal be approved and adopted as part of the SIP Statewide 10/29/1993 1/30/1996, 61 FR 2918
Letter from the MassDEP submitting a revision to the SIP Metropolitan Boston 12/12/1994 1/30/1996, 61 FR 2918
The Technical Support Document for the Redesignation of the Boston Area as Attainment for Carbon Monoxide Metropolitan Boston 12/12/1994 1/30/1996, 61 FR 2918
Letter from the MassDEP dated January 9, 1995 submitting a revision to the SIP Statewide 1/9/1995 12/19/1995, 60 FR 65240
Letter from the MassDEP, dated January 9, 1995, submitting a revision to the SIP Statewide 1/9/1995 2/14/1996, 61 FR 5696
Letter from the MassDEP submitting a revision to the SIP Statewide 3/29/1995 7/5/2000, 65 FR 41344
Letter from the MassDEP submitting a revision to the SIP (City of Boston/South Boston Parking Freeze) Metropolitan Boston 7/30/1993 10/15/1996, 61 FR 53628
Letter from the MassDEP submitting revisions to the SIP Statewide 2/9/1994 8/8/1996, 61 FR 41335
Letter from the MassDEP submitting revisions to the SIP Statewide 3/29/1995 8/8/1996, 61 FR 41335
Letter and attachments from the MassDEP submitting supplemental information concerning the demonstration of balance between credit creation and credit use Statewide 2/8/1996 8/8/1996, 61 FR 41335
Massachusetts PAMS Network Plan, which incorporates PAMS into the ambient air quality monitoring network of State or Local Air Monitoring Stations (SLAMS) and National Air Monitoring Stations (NAMS) Statewide 11/15/1993 7/14/1997, 62 FR 37510
Letter from the MassDEP dated December 30, 1993 submitting a revision to the SIP Statewide 12/30/1993 7/14/1997, 62 FR 37510
The Commonwealth, committed in a letter dated March 3, 1997 to correct deficiencies for an enhanced motor vehicle inspection and maintenance (I/M) program within one year of conditional interim approval by EPA Statewide 3/3/1997 7/14/1997, 62 FR 37510
Letter from the MassDEP submitting a revision to the SIP Statewide 10/17/1997 4/11/2000, 65 FR 19323
Letter from the MassDEP submitting a revision to the SIP Statewide 7/30/1996 4/11/2000, 65 FR 19323
Letter from the MassDEP submitting a revision to the SIP Statewide 8/9/2000 12/18/2000, 65 FR 78974
Letter from the MassDEP submitting a revision to the SIP Statewide 9/11/2000 12/18/2000, 65 FR 78974
Letter from the MassDEP dated submitting a revision to the SIP Statewide 7/25/1995 12/18/2000, 65 FR 78974
Letter from the MassDEP submitting a revision to the SIP Statewide 2/17/1993 9/2/1999, 64 FR 48297
Letter from the MassDEP submitting a revision to the SIP Statewide 12/19/1997 6/2/1999, 64 FR 29567
Letter from the MassDEP clarifying the program implementation process Statewide 3/9/1998 6/2/1999, 64 FR 29567
Letter from the MassDEP submitting revisions to the SIP Statewide 7/15/1994 9/2/1999, 64 FR 48095
Letter from the MassDEP submitting revisions to the SIP Statewide 10/4/1996 9/2/1999, 64 FR 48095
Letter from the MassDEP submitting revisions to the SIP Statewide 12/2/1996 9/2/1999, 64 FR 48095
Letter from the MassDEP submitting revisions to the SIP Statewide 1/11/1999 9/2/1999, 64 FR 48095
Letter from the MassDEP submitting revisions to the SIP Statewide 4/16/1999 9/2/1999, 64 FR 48095
Nonregulatory portions of the SIP submittal Statewide 1/11/1995 4/11/2000, 65 FR 19323
Nonregulatory portions of the SIP submittal Statewide 3/29/1995 4/11/2000, 65 FR 19323
A September 17, 1999, Notice of Correction submitted by the Secretary of State indicating the effective date of the regulations Statewide 9/17/1999 11/15/2000, 65 FR 68898
Letter from the MassDEP submitting a revision to the SIP Statewide 5/14/1999 11/15/2000, 65 FR 68898
Letter from the MassDEP submitting a revision to the SIP Statewide 2/1/2000 11/15/2000, 65 FR 68898
Letter from the MassDEP submitting a revision to the SIP Statewide 3/15/2000 11/15/2000, 65 FR 68898
Test Procedures and Equipment Specifications Statewide 2/1/2000 11/15/2000, 65 FR 68898
Acceptance Test Protocol Statewide 3/15/2000 11/15/2000, 65 FR 68898
Letter from the Commonwealth of Massachusetts, Executive Office of Environmental Affairs, Department of Environmental Protection submitting an amendment to SIP Statewide 11/19/1999 12/27/2000, 65 FR 81743
Background Document and Technical Support for Public Hearings on the Proposed Revisions to the SIP for Ozone, July, 1999 Statewide 7/1/1999 12/27/2000, 65 FR 81743
Supplemental Background Document and Technical Support for Public Hearings on Modifications to the July 1999 Proposal to Revise the SIP for Ozone, September, 1999 Statewide 9/1/1999 12/27/2000, 65 FR 81743
Table of Unit Allocations Statewide 9/1/1999 12/27/2000, 65 FR 81743
Letter from the MassDEP Statewide 4/10/2002 6/20/2003, 68 FR 36921
The SIP narrative “Technical Support Document for Public Hearings on Revisions to the State Implementation Plan for Ozone for Massachusetts, Amendments to Statewide Projected Inventory for Nitrogen Oxides,” dated March 2002 Statewide 3/21/2002 6/20/2003, 68 FR 36921
Letter from the MassDEP submitting revisions to the SIP Statewide 7/15/1994 10/27/2000, 65 FR 64360
Letter from the MassDEP submitting revisions to the SIP Statewide 3/29/1995 10/27/2000, 65 FR 64360
Plan Approval issued by the MassDEP to the Gillette Company Andover Manufacturing Plant Statewide 6/17/1999 10/4/2002, 67 FR 62179
Letter from the MassDEP submitting negative declarations for certain VOC source categories Statewide 4/16/1999 10/4/2002, 67 FR 62179
Letter from the MassDEP discussing wood furniture manufacturing and aerospace coating requirements in Massachusetts Statewide 7/24/2002 10/4/2002, 67 FR 62179
Letter from the MassDEP submitting a revision to the SIP Metropolitan Boston 12/8/2000 3/12/2001, 66 FR 14318
Letter from the MassDEP submitting the final state certified copies of State regulations 310 CMR 7.30 “Massport/Logan Airport Parking Freeze” and 310 CMR 7.31 “City of Boston/East Boston Parking Freeze.” Metropolitan Boston 12/26/2000 3/12/2001, 66 FR 14318
Letter from the MassDEP, in which it submitted the Low Emission Vehicle Program adopted on December 24, 1999 Statewide 8/9/2002 12/23/2002, 67 FR 78179
Letter from the MassDEP which clarified the August 9, 2002 submittal to exclude certain sections of the Low Emission Vehicle Program from consideration Statewide 8/26/2002 12/23/2002, 67 FR 78179
Letter from the MassDEP submitting a revision to the SIP Metropolitan Boston 7/12/2006 2/15/2008, 73 FR 8818
Massachusetts Regulation Filing amending 310 CMR 7.38 entitled “Certification of Tunnel Ventilation Systems in the Metropolitan Boston Air Pollution Control District.” Metropolitan Boston 12/13/2005 2/15/2008, 73 FR 8818
Massachusetts Regulation Filing amending 310 CMR 7.28 entitled “NOx Allowance Trading Program,” and adopting 310 CMR 7.32 entitled “Massachusetts Clean Air Interstate Rule (Mass CAIR).” Statewide 4/19/2007 12/3/2007, 72 FR 67854
Massachusetts Regulation Filing substantiating December 1, 2006, State effective date for amended 310 CMR 7.00 entitled “Definition,” (addition of term “Boston Metropolitan Planning Organization,” which appears on the replaced page 173 of the State's Code of Massachusetts Regulations,) and 310 CMR 7.36 entitled “Transit System Improvements.” Metropolitan Boston 11/16/2006 7/31/2008, 73 FR 44654
Letter from the MassDEP dated December 13, 2006 submitting a revision to the SIP Metropolitan Boston 12/13/2006 7/31/2008, 73 FR 44654
Letter from the MassDEP submitting a revision to the SIP Metropolitan Boston 6/1/2007 7/31/2008, 73 FR 44654
Letter from the Massachusetts Executive Office of Transportation identifying its commitment to the Green Line extension and to make every effort to accelerate the planning, design and environmental review and permitting of the project in order to work towards the 2014 completion date Metropolitan Boston 9/4/2007 7/31/2008, 73 FR 44654
Letter from the Chair of the Boston Region Metropolitan Planning Organization concurring in the finding that the transit system improvements projects will achieve emission benefits equivalent to or greater than the benefits from the original transit system improvements projects being replaced Metropolitan Boston 5/1/2008 7/31/2008, 73 FR 44654
Letter from EPA New England Regional Administrator concurring in the finding that the transit system improvements projects will achieve emission benefits equivalent to or greater than the benefits from the original transit system improvements projects being replaced Metropolitan Boston 7/5/2008 7/31/2008, 73 FR 44654
Letter from the MassDEP, dated June 1, 2009, submitting a revision to the SIP Statewide 6/1/2009 01/25/2013, 78 FR 5292
Letter from the MassDEP, dated November 30, 2009, amending the June 1, 2009 SIP submittal Statewide 11/30/2009 01/25/2013, 78 FR 5292
Massachusetts June 1, 2009 SIP Revision Table of Contents Item 7, “Documentation of IM SIP Revision consistent with 42 USC Section 7511a and Section 182(c)(3)(A) of the Clean Air Act.” Statewide 6/1/2009 01/25/2013, 78 FR 5292
“Massachusetts Regional Haze State Implementation Plan” dated August 9, 2012 Statewide 8/9/2012 9/19/2013, 78 FR 57487
A letter from the MassDEP dated August 9, 2001 submitting a revision to the SIP Statewide 8/9/2001 4/24/2014, 79 FR 22774
A letter from the MassDEP dated September 14, 2006 submitting a revision to the SIP Statewide 9/14/2006 4/24/2014, 79 FR 22774
A letter from the MassDEP dated February 13, 2008 submitting a revision to the SIP Statewide 2/13/2008 4/24/2014, 79 FR 22774
A letter from the MassDEP dated January 18, 2013 withdrawing certain outdated and obsolete regulation submittals and replacing them with currently effective versions of the regulation for approval and inclusion into the SIP Statewide 1/18/2013 4/24/2014, 79 FR 22774
A letter from the MassDEP dated November 6, 2013 submitting a revision to the SIP Statewide 11/6/2013 12/8/2015, 80 FR 76225
A letter from the MassDEP dated May 5, 2015 submitting a revision to the SIP Statewide 5/5/2015 11/29/2016, 81 FR 85897
Massachusetts Regional Haze Five-Year Progress Report Statewide Submitted 2/9/2018 3/29/2019, 84 FR 11885
Infrastructure SIP for 1997 Ozone NAAQS Statewide 2/9/2018 5/29/2019, 84 FR 24719 Certain aspects relating to PSD for prong 3 of CAA section 110(a)(2)(D)(i)(II) which were conditionally approved on 12/21/2016 are now fully approved.
Infrastructure SIP for 2008 Lead NAAQS Statewide 2/9/2018 5/29/2019, 84 FR 24719 Certain aspects relating to PSD for prong 3 of CAA section 110(a)(2)(D)(i)(II) which were conditionally approved on 12/21/2016 are now fully approved.
Infrastructure SIP for 2008 Ozone NAAQS Statewide 2/9/2018 5/29/2019, 84 FR 24719 Certain aspects relating to PSD for prong 3 of CAA section 110(a)(2)(D)(i)(II) which were conditionally approved on 12/21/2016 are now fully approved.
Infrastructure SIP for 2010 NO2 NAAQS Statewide 2/9/2018 5/29/2019, 84 FR 24719 Certain aspects relating to PSD for prong 3 of CAA section 110(a)(2)(D)(i)(II) which were conditionally approved on 12/21/2016 are now fully approved.
Infrastructure SIP for 2010 SO2 NAAQS Statewide 2/9/2018 5/29/2019, 84 FR 24719 Certain aspects relating to PSD for prong 3 of CAA section 110(a)(2)(D)(i)(II) which were conditionally approved on 12/21/2016 are now fully approved.
Infrastructure SIP submittal for 2012 PM2.5 NAAQS Statewide 2/9/2018 6/24/2019, 84 FR 29380 Approved with respect to requirements for CAA section 110(a)(2)(A), (B), (C), (D), (E), (F), (G), (H), (J), (K), (L), and (M) with the exception of the PSD-related requirements of (C), (D), and (J). Approval includes interstate transport requirements.
Infrastructure SIP submittal for 1997 PM2.5 NAAQS Statewide 1/1/2008 6/24/2019, 84 FR 29380 Converts conditional approval to full approval for CAA section 110(a)(2)(A) and E(ii). Approves interstate transport, visibility protection, and international air pollution abatement requirements of CAA section 110(a)(2)(D).
Infrastructure SIP submittal for 2006 PM2.5 NAAQS Statewide 9/21/2009 6/24/2019, 84 FR 29380 Converts conditional approval to full approval for CAA section 110(a)(2)(A) and E(ii). Approves interstate transport, visibility protection, and international air pollution abatement requirements of CAA section 110(a)(2)(D).
Infrastructure SIP submittal for 1997 Ozone NAAQS Statewide 2/9/2018 6/24/2019, 84 FR 29380 Converts conditional approval for CAA section 110(a)(2)(A), which was conditionally approved December 21, 2016, to full approval.
Infrastructure SIP submittal for 2008 Lead NAAQS Statewide 2/9/2018 6/24/2019, 84 FR 29380 Converts conditional approval for CAA section 110(a)(2)(A), which was conditionally approved December 21, 2016, to full approval.
Infrastructure SIP submittal for 2008 Ozone NAAQS Statewide 2/9/2018 6/24/2019, 84 FR 29380 Converts conditional approval for CAA section 110(a)(2)(A), which was conditionally approved December 21, 2016, to full approval.
Infrastructure SIP submittal for 2010 NO2 NAAQS Statewide 2/9/2018 6/24/2019, 84 FR 29380 Converts conditional approval for CAA section 110(a)(2)(A), which was conditionally approved December 21, 2016, to full approval.
Infrastructure SIP submittal for 2010 SO2 NAAQS Statewide 2/9/2018 6/24/2019, 84 FR 29380 Converts conditional approval for CAA section 110(a)(2)(A), which was conditionally approved December 21, 2016, to full approval.
Carbon Monoxide 2nd 10-Year Limited Maintenance Plan Boston Metropolitan Area, Lowell, Springfield, Waltham, and Worcester 2/9/2018 7/1/2019, 84 FR 31206
Interstate transport requirements of CAA for 1997 Ozone NAAQS Statewide 1/31/2008 11/6/2019, 84 FR 59728 Approved with respect to requirements for CAA section 110(a)(2)(D)(i)(I).
Interstate transport requirements of CAA for 2008 Ozone NAAQS Statewide 2/9/2018 11/6/2019, 84 FR 59728 Approved with respect to requirements for CAA section 110(a)(2)(D)(i)(I).
Interstate transport requirements of CAA for 2015 Ozone NAAQS Statewide 9/27/2018 1/31/2020, 85 FR 5572 Approved with respect to requirements for CAA section 110(a)(2)(D)(i)(I).
Certification of Adequacy of Massachusetts 2010 Sulfur Dioxide NAAQS Infrastructure SIP to Address the Good Neighbor Requirements of Clean Air Act 110(a)(2)(D)(i)(I) Statewide 2/9/2018 10/13/2019, 84 FR 61560
Negative declaration for the 2016 Control Techniques Guidelines for the Oil and Natural Gas Industry Statewide 10/18/2018 8/21/2020, 85 FR 51666 Negative declaration
Reasonably Available Control Technology State Implementation Plan Revision 2008 and 2015 Ozone National Ambient Air Quality Standards and RACT SIP Revision Statewide Submitted 10/18/2018 and 5/28/2020 10/15/2020, 85 FR 65236 Includes negative declarations for 10 CTGs.
Infrastructure SIP submittal for 2015 Ozone NAAQS Statewide 9/27/2018 2/9/2021, 86 FR 8693 Approved with respect to requirements for CAA section 110(a)(2)(A), (B), (C), (D), (E), (F), (G), (H), (J), (K), (L), and (M) with the exception of the PSD-related requirements of (C), (D), and (J).

[83 FR 3967, Jan. 29, 2018, as amended at 83 FR 9439, Mar. 6, 2018; 84 FR 7301, Mar. 4, 2019; 84 FR 10265, Mar. 20, 2019; 84 FR 11887, Mar. 29, 2019; 84 FR 24721, May 29, 2019; 84 FR 29383, June 24, 2019; 84 FR 31207, July 1, 2019; 84 FR 59730, Nov. 6, 2019; 84 FR 61562, Nov. 13, 2019; 85 FR 5573, Jan. 31, 2020; 85 FR 51667, Aug. 21, 2020; 85 FR 65238, Oct. 15, 2020; 86 FR 8696, Feb. 9, 2021]

§ 52.1121 Classification of regions.

The Massachusetts plan was evaluated on the basis of the following classifications:

Air quality control region Pollutant
Particulate matter Sulfur oxides Nitrogen dioxide Carbon monoxide Ozone
Metropolitan Boston Intrastate I I III I I
Merrimack Valley-Southern New Hampshire Interstate I I III III III
Metropolitan Providence Interstate I I III III III
Central Massachusetts Intrastate I II III III III
Hartford-New Haven-Springfield Interstate I I III I I
Berkshire Intrastate II III III III III

[37 FR 10872, May 31, 1972, as amended at 39 FR 16346, May 8, 1974; 45 FR 61303, Sept. 16, 1980; 84 FR 29383, June 24, 2019]

§ 52.1122 [Reserved]

§ 52.1123 Approval status.

(a) With the exceptions set forth in this subpart the Administrator approves the Massachusetts plan as identified in § 52.1120 for attainment and maintenance of the national standards under section 110 of the Clean Air Act. Furthermore, the Administrator finds that the plan identified in § 52.1120 satisfies all requirements of Part D, Title I of the Clean Air Act as amended in 1977, except as noted below. In addition, continued satisfaction of the requirements of Part D of the ozone portion of the SIP depends on the adoption and submittal of RACT requirements by July 1, 1980 for the sources covered by CTGs issued between January 1978 and January 1979 and adoption and submittal by each subsequent January of additional RACT requirements for sourceovered by CTGs issued by the previous January.

(b) The above requirements for continued satisfaction of Part D are fulfilled by Massachusetts Regulation 310 CMR 7.18(17) and a narrative commitment to review CTG IIIs issued in the future. Both were submitted on September 9, 1982. Additionally, each individual RACT determination made under 310 CMR 7.18(17) will be submitted as a SIP revision to incorporate the limitation into the SIP, and DEQE will propose regulations for CTG III category controls if the controls are appropriate for the State.

[45 FR 61303, Sept. 16, 1980, as amended at 48 FR 51485, Nov. 9, 1983]

§ 52.1124 Review of new sources and modifications.

(a) Revisions to Regulation 310 CMR 7.02(2)(d) submitted on March 30, 1979 are disapproved because they do not satisfy the requirements of § 51.161.

[39 FR 7281, Feb. 25, 1974, as amended at 40 FR 47495, Oct. 9, 1975; 45 FR 2043, Jan. 10, 1980; 51 FR 40677, Nov. 7, 1986; 60 FR 33923, June 29, 1995]

§ 52.1125 Emission inventories.

(a) The Governor's designee for the Commonwealth of Massachusetts submitted the 1990 base year emission inventories for the Springfield nonattainment area and the Massachusetts portion of the Boston-Lawrence-Worcester ozone nonattainment area on November 13, 1992 as a revision to the State Implementation Plan (SIP). Revisions to the inventories were submitted on November 15, 1993, and November 15, 1994, and March 31, 1997. The 1990 base year emission inventory requirement of section 182(a)(1) of the Clean Air Act, as amended in 1990, has been satisfied for these areas.

(b) The inventories are for the ozone precursors which are volatile organic compounds, nitrogen oxides, and carbon monoxide. The inventories covers point, area, non-road mobile, on-road mobile, and biogenic sources.

(c) Taken together, the Springfield nonattainment area and the Massachusetts portion of the Boston-Lawrence-Worcester nonattainment area encompass the entire geographic area of the State. Both areas are classified as serious ozone nonattainment areas.

(d) The state of Massachusetts submitted base year emission inventories representing emissions for calendar year 2002 from the Boston-Lawrence-Worcester moderate 8-hour ozone nonattainment area and the Springfield moderate 8-hour ozone nonattainment area on January 31, 2008 as revisions to the State's SIP. The 2002 base year emission inventory requirement of section 182(a)(1) of the Clean Air Act, as amended in 1990, has been satisfied for these areas. The inventories consist of emission estimates of volatile organic compounds and nitrogen oxides, and cover point, area, non-road mobile, on-road mobile and biogenic sources. The inventories were submitted as revisions to the SIP in partial fulfillment of obligations for nonattainment areas under EPA's 1997 8-hour ozone standard.

(e) The Commonwealth of Massachusetts submitted base year emission inventories representing emissions for calendar year 2011 for the Dukes county marginal 8-hour ozone nonattainment area on February 9, 2018, as a revision to the Massachusetts SIP. The 2011 base year emission inventory requirement of section 182(a)(1) of the Clean Air Act, as amended in 1990, has been satisfied for this area. The inventory consists of emission estimates of volatile organic compounds and nitrogen oxides, and applies to point, area, non-road mobile, on-road mobile and biogenic sources. The inventories were submitted as revisions to the Massachusetts SIP in partial fulfillment of obligations for nonattainment areas under EPA's 2008 8-hour ozone standard.

[62 FR 37514, July 14, 1997, as amended at 77 FR 50601, Aug. 22, 2012; 84 FR 7301, Mar. 4, 2019]

§ 52.1126 Control strategy: Sulfur oxides.

(a) The revisions to the control strategy resulting from the modification to the emission limitations applicable to the sources listed below or resulting from the change in the compliance date for such sources with the applicable emission limitation is hereby approved. All regulations cited are air pollution control regulations of the State, unless otherwise noted. (See § 52.1125 for compliance schedule approvals and disapprovals pertaining to one or more of the sources listed below.)

Source Location Regulation involved Date of adoption
Deerfield Specialty Papers, Inc Monroe Bridge 5.1.2 Oct. 17, 1972.
Hollingsworth & Vose Co East Walpole 5.1.2 June 29, 1972.
Pepperell Paper Co Pepperell 5.1.2 Nov. 29, 1972.
Stevens Paper Mills, Inc Westfield and South Hadley 5.1.2 July 27, 1972.
Tileston and Hollingsworth Co Hyde Park 5.1.1 Nov. 21, 1972.
All sources in Berkshire APCD 5.1.2 Do.

(b)

(1) Massachusetts Regulation 310 CMR 7.05(1) (formerly Regulation 5.1) for the Pioneer Valley Air Pollution Control District, which allows a relaxation of sulfur in fuel limitations under certain conditions, is approved for the following sources. All other sources remain subject to the previously approved requirements of Regulation 7.05(1) which stipulate that sources are required to burn residual fuel oil having a sulfur content not in excess of 0.55 pounds per million Btu heat release potential (approximately equivalent to 1 percent sulfur content.)

Deerfield Specialty Paper Company, Monroe Bridge; Amherst College, Amherst; Brown Company, Holyoke; Monsanto Polymer and Petrochemical Company, Building 21, Springfield; Monsanto Polymer and Petrochemical Company, Building 49, Springfield; Mount Holyoke College, South Hadley; Uniroyal Tire Inc., Chicopee; Smith College, Northampton; West Springfield Generating Station, Western Massachusetts Electric, West Springfield.

Pioneer Valley APCD

Belchertown State School, Belchertown

James River Graphics (formerly Scott Graphics), south Hadley (conditioned upon operation of the boilers on only one of the two stacks at any given time, and operation being so restricted in the source's operating permit granted by the Massachusetts Department of Environmental Quality Engineering.)

Massachusetts Mutual Life Insurance Company, Springfield.

Northampton State Hospital, Northampton.

Springfield Technical Community College, Springfield.

Stanley Home Products, Easthampton.

Stevens Elastomeric Industries, Easthampton.

Ware Industries, Ware.

Westfield State College, Westfield.

Westover Air Force Base (Building 1411), Chicopee.

University of Massachusetts, Amherst.

Mount Tom Generating Station, Holyoke.

(2) Massachusetts Regulation 310 CMR 7.05(1)(e)(3) for Pioneer Valley, as submitted on March 2, 1979, and May 5, 1981, which allows sources in Hampshire and Franklin Counties rated at less than 100 million Btu per hour heat input capacity to burn fuel oil having a sulfur content of not more than 1.21 pounds per million Btu heat release potential (approximately equivalent to 2.2% sulfur content) is approved for all such sources with the exception of:

Strathmore Paper Co., Montague.

(c) Massachusetts Regulation 310 CMR 7.05(1) (formerly Regulation 5.1) which allows a relaxation of sulfur in fuel limitations for the Central Massachusetts Air Pollution Control District, except in the City of Worcester, is approved for the following sources. All other sources remain subject to the previously approved requirements of Regulation 7.05(1) which stipulate that sources are required to burn residual fuel oil having a sulfur content not in excess of 0.55 pounds per million BTU heat release potential (approximately equivalent to 1 percent sulfur content fuel oil).

American Optical Company, Southbridge, Wyman Gordon Company, Grafton, James River—Massachusetts Inc., Fitchburg, Fitchburg Paper Company, Fitchburg (only boilers which emit through the 55 meter stack).

Central Massachusetts APCD

Borden, Inc., Chemical Division, Leominster (conditioned upon first completing construction of new stack and certification of completion to the EPA by the Massachusetts Department of Environmental Quality Engineering.).

Gardner State Hospital, Gardner.

Grafton State Hospital, Grafton.

Haywood-Shuster Woolen, E. Douglas.

Cranston Prints Works, Webster.

Baldwinville products, Templeton—(conditioned upon first completing construction of new stack, and certification of completion to the EPA by the Massachusetts Department of Environmental Quality Engineering.).

(d) Massachusetts Regulation 310 CMR 7.05(1) (formerly Regulation 5.1) for the Southeastern Massachusetts Air Pollution Control District, which allows a relaxation of sulfur in fuel limitations under certain conditions is approved for the following sources. All other sources remain subject to the previously approved requirements of Regulation 7.05(1) which stipulate that sources are required to burn residual fuel oil having a sulfur content not in excess of 0.55 pounds per million Btu heat release potential (approximately equivalent to 1 percent sulfur content.)

New England Power Company, Brayton Point Station, Somerset; Montaup Electric Company, Somerset Station, Somerset (limited to 75% capacity while burning higher sulfur fuels.) Canal Electric Company, Sandwich; Taunton Municipal Lighting Plant, Somerset Avenue, Taunton.

Southeastern Massachusetts APCD

L&O Realty Trust, Taunton.

New Bedford Gas and Electric, New Bedford.

Texas Instruments, Attleboro.

Arkwright Finishing Incorporated, Fall River.

Foster Forbes Glass Company, Milford.

Owens Illinois Inc., Mansfield.

Harodite Finishing Corporation, Dighton—(conditioned upon prior removal of rain-caps from stack, and certification of completion to the EPA by the Massachusetts Department of Environmental Quality Engineering.)

Polaroid Corporation, New Bedford.

(e) Massachusetts Regulation 310 CMR 7.05(1) (formerly Regulation 5.1) for the Merrimack Valley Air Pollution Control District, excluding the City of Lawrence and the towns of Andover, Methuen, and North Andover, which allows a relaxation of sulfur in fuel limitations under certain conditions, is approved for the following sources. All other sources remain subject to the previously approved requirements of Regulation 7.05(1) which stipulates that sources are required to burn residual fuel oil having a sulfur content not in excess of 0.55 pounds per million Btu heat release potential (approximately equivalent to 1 percent sulfur content).

Hollingsworth and Vose, West Groton; James River Paper, Pepperell; Haverhill Paperboard Corp., Haverhill. Residual oil burning facilities less than 100 million Btu's per hour heat input capacity, except in the City of Lawrence, and Towns of Andover, Methuen, and North Andover.

(f) Massachusetts Regulation 310 CMR 7.05(1) (formerly Regulation 5.1) for the Metropolitan Boston Air Pollution Control District, which allows a relaxation of sulfur in fuel limitations under certain conditions, is approved for the following sources. All other sources remain subject to the previously approved requirements of Regulation 7.05(1) which stipulate that sources in Arlington, Belmont, Boston, Brookline, Cambridge, Chelsea, Everett, Malden, Medford, Newton, Somerville, Waltham, and Watertown (the Boston Core Area) are limited to burn fuel with a sulfur content not in excess of 0.28 pounds per million Btu heat release potential (approximately 0.5% sulfur content residual oil; sources in the remaining APCD are limited to burn fuel with a sulfur content not in excess of 0.55 pounds per million Btu heat release potential (approximately 1% sulfur content residual oil).

Metropolitan Boston APCD

General Motors, Framingham.

Polaroid Corporation, Norwood.

Bird and Son, East Walpole.

Massachusetts Correctional Institute, South Walpole.

Bridgewater State College, Bridgewater.

Hanscom Field, Bedford.

Wellesley College, Wellesley.

National Tanning and Trading, Peabody.

General Tire, Reading.

General Food Corporation, Atlantic Gelatin, Woburn.

Massachusetts Correctional Institute, Bridgewater.

W. R. Grace, Acton.

Massachusetts Correctional Institute, Concord.

Danvers State Hospital, Danvers.

New England Power Company, Salem Harbor Station, Salem; Boston Edison, L Street, New Boston Station, Boston; Boston Edison, Mystic Station, Everett; Ventron Corporation, Danvers; General Electric, Lynn River Works, Lynn; U.S.M. Corporation, Beverly; Medfield State Hospital, Medfield; General Dynamics, Quincy; Hollingsworth and Vose, East Walpole; Kendal Company, Walpole; Dennison Manufacturing Company, Framingham.

Procter and Gamble Company, Quincy.

Natick Paperboard Corporation, Natick.

[38 FR 9089, Apr. 10, 1973]

§ 52.1127 Attainment dates for national standards.

The following table presents the latest dates by which the national standards are to be attained. The table reflects the new information presented in the approved Massachusetts plan.

Air quality control region Pollutant
SO2 PM10 NO2 CO O3
Primary Secondary
AQCR 42: Hartford-New Haven-Springfield Interstate Area (See 40 CFR 81.26) (a) (b) (a) (a) (a) (c)
AQCR 117: Berkshire Intrastat Area (See 40 CFR 81.141) (a) (b) (a) (a) (a) (c)
AQCR 118: Central Mass Intrastate Area (See 4r0 CFR 81.142) (a) (b) (a) (a) (a) (d)
AQCR 119: Metropolitan Boston Intrastate Area (See 40 CFR 81.19) (a) (b) (a) (a) (a) (d)
AQCR 120: Metropolitan Providence Interstate Area (See 40 CFR 81.31) (a) (b) (a) (a) (a) (d)
AQCR 121: Merrimack Valley-Southern NH Interstate Area (See 40 CFR 81.81) (a) (b) (a) (a) (a) (d)

[45 FR 61303, Sept. 16, 1980, as amended at 46 FR 33524, June 30, 1981; 66 FR 693, Jan. 3, 2001; 67 FR 7278, Feb. 19, 2002; 67 FR 72579, Dec. 6, 2002]

§ 52.1128 Transportation and land use controls.

(a) For purposes of this subpart, the definitions herein are applicable.

(b) Definitions:

(1) Register as applied to a motor vehicle, means the licensing of such motor vehicle for general operation on public roads or highways by the appropriate agency of the Federal Government or by the Commonwealth.

(2) Boston Intrastate Region means the Metropolitan Boston Intrastate Air Quality Control Region, as defined in § 81.19 of this part.

(3) [Reserved]

(4) Freeze area means that portion of the Boston Intrastate Region enclosed within the following boundaries:

The City of Cambridge; that portion of the City of Boston from the Charles River and the Boston Inner Harbor on north and northeast of pier 4 on Northern Avenue; by the east side of pier 4 to B Street, B Street extension of B Street to B Street, B Street, Dorchester Avenue, and the Preble Street to Old Colony Avenue, then east to the water, then by the water's edge around Columbia Point on various courses generally easterly, southerly, and westerly to the center of the bridge on Morrissey Boulevard, on the east and southeast; then due west to Freeport Street, Freeport Street, Dorchester Avenue, Southeast Expressway, Southampton Street, Reading Street, Island Street, Chadwick Street, Carlow Street, Albany Street, Hunneman Street, Madison Street, Windsor Street, Cabot Street, Ruggles Street, Parker Street, Ward Street, Huntington Avenue, Brookline-Boston municipal boundary, Mountford Street to the Boston University Bridge on the southwest and west; and the Logan International Airport. Where a street or roadway forms a boundary the entire right-of-way of the street is within the freeze area as defined.

(5) Boston proper means that portion of the City of Boston, Massachusetts, contained within the following boundaries: The Charles River and Boston Inner Harbor on the northwest, north, and northeast, the Inner Harbor, Fort Point Channel, Fitzgerald Expressway, and the Massachusetts Avenue Expressway access branch on the east and southeast, and Massachusetts Avenue on the west. Where a street or roadway forms a boundary, the entire right-of-way of the street is within the Boston proper area as here defined.

(6) Regional Administrator means the Administrator of Region I of the U.S. Environmental Protection Agency.

(7) Governor means the Governor of the Commonwealth or the head of such executive office of the Commonwealth as the Governor shall designate as responsible for carrying out specific provisions of this subpart.

(8) Commonwealth means the Commonwealth of Massachusetts.

[40 FR 25161, June 12, 1975]

§ 52.1129 Control strategy: Ozone.

(a) Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection on April 1, 1999, and supplemented on June 25, 1999 and September 9, 1999. The revisions are for the purpose of satisfying the rate of progress requirements of sections 182(b)(1) and 182(c)(2)(B) of the Clean Air Act for the Springfield, Massachusetts serious ozone nonattainment area.

(b) Approval - Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection on July 27, 1998, October 1, 1998 and August 13, 1999. The revisions are for the purpose of satisfying the attainment demonstration requirements of section 182(c)(2)(A) of the Clean Air Act, for the Springfield (Western Massachusetts) serious ozone nonattainment area. The revision establishes an attainment date of December 31, 2003 for the Springfield, Massachusetts serious ozone nonattainment area. This revision establishes motor vehicle emissions budgets for 2003 of 23.77 tons per day of volatile organic compounds (VOC) and 49.11 tons per day of nitrogen oxides (NOX) to be used in transportation conformity in the Springfield, Massachusetts serious ozone nonattainment area.

(c) Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection on April 10, 2002 and amended on July 26, 2002. The revisions are for the purpose of satisfying the rate of progress requirements of sections 182(b)(1) and 182(c)(2)(B) of the Clean Air Act for the Massachusetts portion of the Boston-Lawrence-Worcester serious ozone nonattainment area.

(d) Approval - Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental protection on July 27, 1998, and September 6, 2002. The revisions are for the purpose of satisfying the one-hour ozone attainment demonstration requirements of section 182(c)92)(A) pof the Clean Air Act, for the Boston-Lawrence-Worcester, MA-NH serious ozone nonattiainment area. The revision establishes a one-hour attainment date of November 15, 2007l, for the Boston-Lawrence-Worcester, MA-NH serious ozone nonattainment area. This revision establishes motor vehicle emissions budgets for 2007 of 86.7 tons per day of volatile organic compounds and 226.363 tons per day of nitrogen oxides to be used in transportation conformity in the Massachusets portion of the Boston-Lawrence-Worcester, MA-NH serious ozone nonattainment area.

(e) Determination of Attainment for the One-Hour Ozone Standard. Effective May 30, 2012, EPA is determining that the Springfield (Western Massachusetts) one-hour ozone nonattainment area did not meet its applicable one-hour ozone attainment date of December 31, 2003, based on 2001-2003 complete, quality-assured ozone monitoring data. Separate from and independent of this determination, EPA is determining that the Springfield (Western Massachusetts) one-hour ozone nonattainment area met the one-hour ozone standard, based on 2007-2009 complete, quality-assured ozone monitoring data at all monitoring sites in the area. EPA's review of the ozone data shows that the area began attaining the one-hour ozone standard during the 2007-2009 monitoring period, and has continued attaining the one-hour standard through the 2008-2010 and 2009-2011 monitoring periods.

(f) Determination of Attainment for the One-Hour Ozone Standard. Effective June 28, 2012, EPA is determining that the Boston-Lawrence-Worcester, MA-NH one-hour ozone nonattainment area met the one-hour ozone standard, by the area's applicable attainment date of November 15, 2007, based on 2005-2007 complete, certified, quality-assured ozone monitoring data at all monitoring sites in the area.

(g) Determination of Attainment.

(1) Determination of Attainment by Attainment Date; and

(2) Determination of Attainment. Effective June 28, 2012.

(i) Determination of Attainment by the Area's Attainment Date. EPA is determining that the Boston-Lawrence-Worcester, MA eight-hour ozone nonattainment area met the applicable June 15, 2010 attainment deadline for the 1997 eight-hour ozone standard.

(ii) EPA is determining that the Boston-Lawrence-Worcester, MA eight-hour ozone nonattainment area has attained the 1997 eight-hour ozone standard. Under the provisions of EPA's ozone implementation rule (see 40 CFR 51.918), this determination suspends the reasonable further progress and attainment demonstration requirements of section 182(b)(1) and related requirements of section 172(c)(9) of the Clean Air Act for as long as the area continues to attain the 1997 eight-hour ozone standard. If EPA determines, after notice-and comment rulemaking, that the Boston-Lawrence-Worcester, MA area no longer meets the 1997 ozone NAAQS, this determination shall be withdrawn.

(h) Determinations of Attainment: Effective July 19, 2012.

(1) Determination of Attainment. EPA is determining that the Springfield (Western Massachusetts) 8-hour ozone nonattainment area has attained the 1997 8-hour ozone standard. Under the provisions of EPA's ozone implementation rule (see 40 CFR 51.918), this determination suspends the reasonable further progress and attainment demonstration requirements of section 182(b)(1) and related requirements of section 172(c)(9) of the Clean Air Act for as long as the area continues to attain the 1997 8-hour ozone standard. If EPA determines, after notice-and comment rulemaking, that the Western Massachusetts area no longer meets the 1997 ozone NAAQS, this determination shall be withdrawn.

(2) Determination of Attainment by the Area's Attainment Date. EPA has determined that the Springfield (Western Massachusetts) 8-hour ozone nonattainment area met the applicable June 15, 2010 attainment deadline for the 1997 8-hour ozone standard.

(i) Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection on January 31, 2008. These revisions are for the purpose of satisfying the rate of progress requirement of section 182(b)(1) from 2002 through 2008, and the contingency measure requirement of sections 172(c)(9) and of the Clean Air Act, for the Boston-Lawrence-Worcester (E. MA) moderate 8-hour ozone nonattainment area, and the Springfield (W. MA) moderate 8-hour ozone nonattainment area. These revisions establish motor vehicle emission budgets for 2008 of 68.30 tons per day of volatile organic compounds (VOCs) and 191.30 tons per day of nitrogen oxides (NOX) to be used in transportation conformity in the Boston-Lawrence-Worcester (E. MA) moderate 8-hour ozone nonattainment area. These revisions also establish motor vehicle emission budgets for 2008 for the Springfield (W. MA) moderate 8-hour ozone nonattainment area of 11.80 tons per day for VOCs, and 31.30 tons per day for NOX.

(j) Approval - Reasonably Available Control Technology Demonstration for the 1997 8-hour ozone standard submitted by the Massachusetts Department of Environmental Protection on January 31, 2008. The revision consists of the state's certification that with regard to the 1997 8-hour ozone standard, Reasonably Available Control Technology controls have been implemented for all sources in the state covered by EPA's Control Techniques Guidelines (CTG) and for all major sources of volatile organic compound and nitrogen oxide emissions. The submittal also includes negative declaration for several CTG categories.

(k) Determination of attainment for the eight-hour ozone standard. Effective June 3, 2016, the EPA is determining that complete quality-assured and certified ozone monitoring data for 2012 to 2014 show the Dukes County, Massachusetts eight-hour ozone nonattainment area attained the 2008 eight-hour ozone standard by its July 20, 2015 attainment deadline. Therefore, the EPA has met the requirement pursuant to CAA section 181(b)(2)(A) to determine, based on the area's air quality data as of the attainment date, whether the area attained the standard. The EPA also determined that the Dukes County nonattainment area will not be reclassified for failure to attain by its applicable attainment date under section 181(b)(2)(A).

(l) On February 9, 2018, Massachusetts submitted a certification that its air emissions reporting requirements applicable to stationary sources meet the emission statement requirements of section 182(a)(3)(B) of the Clean Air Act. The certification was submitted as a SIP revision in partial fulfillment of obligations for nonattainment areas under EPA's 2008 8-hour ozone standard.

[65 FR 68898, Nov. 15, 2000, as amended at 66 FR 693, Jan. 3, 2001; 67 FR 55125, Aug. 28, 2002; 67 FR 72579, Dec. 6, 2002; 77 FR 25363, Apr. 30, 2012; 77 FR 31498, May 29, 2012; 77 FR 36405, June 19, 2012; 77 FR 50601, Aug. 22, 2012; 78 FR 54961, Sept. 9, 2013; 81 FR 26709, May 4, 2016; 84 FR 7301, Mar. 4, 2019]

§ 52.1130 [Reserved]

§ 52.1131 Control strategy: Particulate matter.

(a) Revisions to the following regulations submitted on March 30, 1979 are disapproved:

(1) Regulation 310 CMR 7.02(8), Table 2, new facilities greater than 250 million Btu/hr input burning solid fuel.

(2) Regulation 310 CMR 7.02(9), Table 5.

(b) Approval—Submittal from the Massachusetts Department of Environmental Protection, dated April 4, 2008 to address the Clean Air Act (CAA) infrastructure requirements for the 1997 PM2.5 NAAQS. This submittal satisfies requirements of CAA sections 110(a)(2)(B), (C) (enforcement program only), (E)(i), (E)(iii), (F), (G), (H), (J) (consultation and public notification only), (K), (L), and (M).

(c) Conditional Approval (satisfied)—Submittal from the Massachusetts Department of Environmental Protection, dated April 4, 2008, to address the Clean Air Act (CAA) infrastructure requirements for the 1997 PM2.5 NAAQS is conditionally approved for CAA elements 110(a)(2)(A) and (E)(ii). This conditional approval is contingent upon Massachusetts taking actions to meet requirements of these elements within one year of conditional approval, as committed to in a letter from the state to EPA Region 1 dated July 12, 2012. The Massachusetts Department of Environmental Protection made a submittal to satisfy these conditions on February 9, 2018. EPA approved the submittal and converted the conditional approval to a full approval on June 24, 2019.

(d) Disapproval—Submittal from the Massachusetts Department of Environmental Protection, dated April 4, 2008, to address the Clean Air Act (CAA) infrastructure requirements for the 1997 PM2.5 NAAQS. This submittal does not satisfy requirements of CAA sections 110(a)(2)(C) (PSD program only), (D)(i)(II) (PSD program only), (D)(ii), and (J) (PSD program only).

(e) Approval—Submittal from the Massachusetts Department of Environmental Protection, dated September 21, 2009, with supplements submitted on January 13, 2011, and August 19, 2011, to address the Clean Air Act (CAA) infrastructure requirements for the 2006 PM2.5 NAAQS. This submittal satisfies requirements of CAA sections 110(a)(2)(B), (C) (enforcement program only), (E)(i), (E)(iii), (F), (G), (H), (J) (consultation and public notification only), (K), (L), and (M).

(f) Conditional Approval (satisfied)—Submittal from the Massachusetts Department of Environmental Protection, dated September 21, 2009, with supplements submitted on January 13, 2011, and August 19, 2011, to address the Clean Air Act (CAA) infrastructure requirements for the 2006 PM2.5 NAAQS is conditionally approved for CAA elements 110(a)(2)(A) and (E)(ii). This conditional approval is contingent upon Massachusetts taking actions to meet requirements of these elements within one year of conditional approval, as committed to in a letter from the state to EPA Region 1 dated July 12, 2012. The Massachusetts Department of Environmental Protection made a submittal to satisfy these conditions on February 9, 2018. EPA approved the submittal and converted the conditional approval to a full approval on June 24, 2019.

(g) Disapproval—Submittal from the Massachusetts Department of Environmental Protection, dated September 21, 2009, with supplements submitted on January 13, 2011, and August 19, 2011, to address the Clean Air Act (CAA) infrastructure requirements for the 2006 PM2.5 NAAQS. This submittal does not satisfy requirements of CAA sections 110(a)(2)(C) (PSD program only), (D)(i)(II) (PSD program only), (D)(ii), and (J) (PSD program only).

(h) Approval—Submittal from the Massachusetts Department of Environmental Protection, dated February 9, 2018, to address the Clean Air Act (CAA) infrastructure requirements for the 2012 PM2.5 NAAQS. This submittal satisfies requirements of CAA sections 110(a)(2)(A), (B), (C), (D), (E), (F), (G), (H), (J), (K), (L), and (M), with the exception of PSD-related requirements of (C), (D), and (J). Approval includes interstate transport requirements. EPA approved the submittal on June 24, 2019.

[45 FR 2044, Jan. 10, 1980, as amended at 77 FR 63233, Oct. 16, 2012; 84 FR 29384, June 24, 2019]

§ 52.1132 Control strategy: Carbon Monoxide.

(a) Approval—On November 13, 1992, the Massachusetts Department of Environmental Protection submitted a revision to the carbon monoxide State Implementation Plan for the 1990 base year emission inventory. The inventory was submitted by the State of Massachusetts to satisfy Federal requirements under section 182(a)(1) of the Clean Air Act as amended in 1990, as a revision to the carbon monoxide State Implementation Plan.

(b) Approval—On December 12, 1994, the Massachusetts Department of Environmental Protection submitted a request to redesignate the Boston Area carbon monoxide nonattainment area to attainment for carbon monoxide. As part of the redesignation request, the State submitted a maintenance plan as required by 175A of the Clean Air Act, as amended in 1990. Elements of the section 175A maintenance plan include a base year (1993 attainment year) emission inventory for carbon monoxide, a demonstration of maintenance of the carbon monoxide NAAQS with projected emission inventories to the year 2010 for carbon monoxide, a plan to verify continued attainment, a contingency plan, and an obligation to submit a subsequent maintenance plan revision in 8 years as required by the Clean Air Act. If the area records a violation of the carbon monoxide NAAQS (which must be confirmed by the State), Massachusetts will implement one or more appropriate contingency measure(s) which are contained in the contingency plan. The menu of contingency measures includes an enhanced motor vehicle inspection and maintenance program and implementation of the oxygenated fuels program. The redesignation request and maintenance plan meet the redesignation requirements in sections 107(d)(3)(E) and 175A of the Act as amended in 1990, respectively. The redesignation meets the Federal requirements of section 182(a)(1) of the Clean Air Act as a revision to the Massachusetts Carbon Monoxide State Implementation Plan for the above mentioned area.

(c) Approval —On May 25, 2001, the Massachusetts Department of Environmental Protection submitted a revision to the carbon monoxide State Implementation Plan for the 1996 base year emission inventory. The inventory was submitted by the State of Massachusetts to satisfy Federal requirements under section 172(c) of the Clean Air Act as amended in 1990, as a revision to the carbon monoxide State Implementation Plan.

(d) Approval —On May 25, 2001, the Massachusetts Department of Environmental Protection (MADEP) submitted a request to redesignate the cities of Lowell, Springfield, Waltham, and Worcester from nonattainment area to attainment for carbon monoxide. As part of the redesignation request, the State submitted a maintenance plan as required by 175A of the Clean Air Act, as amended in 1990. Elements of the section 175A maintenance plan include a 1996 emission inventory for carbon monoxide, a demonstration of maintenance of the carbon monoxide NAAQS with projected emission inventories to the year 2012 for carbon monoxide, a plan to verify continued attainment, a contingency plan, and an obligation to submit a subsequent maintenance plan revision in 8 years as required by the Clean Air Act. If an area records an exceedance or violation of the carbon monoxide NAAQS (which must be confirmed by the MADEP), Massachusetts will implement one or more appropriate contingency measure(s) which are contained in the contingency plan. The redesignation request and maintenance plan meet the redesignation requirements in sections 107(d)(3)(E) and 175A of the Act as amended in 1990, respectively.

(e) Approval —On April 14, 2010, the Massachusetts Department of Environmental Protection submitted a modification to the Lowell maintenance plan approved in paragraph (c) of this section. Massachusetts will not conduct CO monitoring in Lowell, but instead commits to continue to collect and review CO monitoring data from nearby Worcester, MA on an on-going basis. In the event the second highest CO concentration in any calendar year monitored in Worcester reaches 75 percent of the federal 1-hour or 8-hour national ambient air quality standard for CO, Massachusetts will, within 9 months of recording such concentrations, re-establish a CO monitoring site in Lowell consistent with EPA citing criteria, and resume analyzing and reporting those data. Massachusetts commits to implement its contingency program in Lowell in the event that a CO violation is monitored at the re-established Lowell monitoring site at any time during the maintenance period. If the Worcester CO monitor measures a violation of either the federal 1-hour or 8-hour NAAQS for CO, contingency measures will be implemented in Lowell as well, until a re-established CO monitor in Lowell shows that the area is in attainment of the CO standard.

[61 FR 2923, Jan. 30, 1996, as amended at 67 FR 7278, Feb. 19, 2002; 76 FR 27910, May 13, 2011]

§ 52.1133 [Reserved]

§ 52.1134 Regulation limiting on-street parking by commuters.

(a) On-street parking means parking a motor vehicle on any street, highway, or roadway, except for legal stops within designated loading zones or areas defined for loading purposes, at or before intersections, as caution, safety and emergencies require, whether or not a person remains in the vehicle.

(b) Commencing on or before June 30, 1974, the Commonwealth, the City of Boston, the City of Cambridge, and administrative bodies of any of them having jurisdiction over any streets, highways, or roadways within the City of Cambridge or Boston proper, and the principal officials and administrative bodies thereof having responsibility over parking on such streets, highways, or roadways, shall adopt all necessary administrative and enforcement procedures and regulations to effect a prohibition of on-street parking within Boston proper between the hours of 7 a.m. and 9:30 a.m., and within the City of Cambridge between the hours of 7 a.m. and 10 a.m., except Saturdays, Sundays and legal holidays. The regulations shall state that violation of the prohibition shall be punishable by a fine of not less than $15. The City of Boston shall at a minimum eliminate 50 percent of on-street parking during the hours specified by January 1, 1976; 6623 percent by September 1, 1976; and 100 percent by March 1, 1977. The City of Cambridge shall at a minimum eliminate 3313 percent of on-street parking during the hours specified by September 30, 1974; 6623 percent by July 1, 1975; and 100 percent by March 1, 1977. Any other affected entity shall at a minimum eliminate 3313 percent of such parking during the hours of 7 a.m. to 10 a.m. by January 1, 1976; 6623 percent by September 1, 1976, and 100 percent by March 1, 1977.

(c) The following classes of vehicles shall be exempt from the requirements of this section, provided that on-street parking by such vehicles is in compliance with local and state regulations:

(1) Vehicles owned by residents of that portion of Boston included within Boston proper that are registered in Boston and display a resident parking sticker for that area issued by the City of Boston;

(2) Vehicles owned by residents of Cambridge that are registered in and parked within Cambridge and display an appropriate parking sticker issued by the City of Cambridge;

(3) Vehicles owned and operated by handicapped persons with HP license plates; and

(4) Vehicles registered as “commercial vehicles” by the Commonwealth and displaying appropriate license plates.

(d) On or before June 30, 1974, no owner or operator of a motor vehicle shall park, or permit the on-street parking of, said vehicle within Cambridge or Boston proper except in conformity with the provisions of this section and the measures implementing it.

(e) The Governor and the chief executive of any other governmental entity on which obligations are imposed by paragraph (b) of this section should, on or before April 15, 1974, submit to the Regional Administrator for his approval a detailed statement of the legal and administrative steps selected to effect the prohibition provided for in paragraphs (b) and (d) of this section, and a schedule of implementation consistent with the requirements of this section. Such schedule shall include as a minimum the following:

(1) Designation of one or more agencies responsible for the administration and enforcement of the program;

(2) The procedures by which the designated agency will enforce the prohibition provided for in paragraphs (b) and (d) of this section;

(3) The procedures by which vehicles exempt from the requirements of this section will be marked; and

(4) A map showing which streets will be subject to the ban according to the schedule of implementation.

(f) Upon a finding that substantial hardship would otherwise be experienced by employees of employment facilities located in Cambridge, the Director of Traffic and Parking of the City of Cambridge may issue special parking stickers to such employees which shall entitle vehicles to park during the hours of the ban. Such stickers shall be valid only for those streets and areas of streets clearly identified on the face of such stickers, shall be issued with preference being given to carpools and vanpools and shall be subject to immediate revocation if the vehicle is cited for a parking violation on a street or area other than those designated. A list of all persons receiving such stickers shall be sent to the Regional Administrator on or before July 1 of each year.

(g) The ban shall not apply to any street space which is subject to metered parking with a maximum allowable time limit of one hour.

[40 FR 25162, June 12, 1975]

§ 52.1135 Regulation for parking freeze.

(a) Definitions:

(1) The phrase to commence construction means to engage in a continuous program of on-site construction including site clearance, grading, dredging, or land filling specifically designed for a parking facility in preparation for the fabrication, erection, or installation of the building components of the facility. For the purpose of this paragraph, interruptions resulting from acts of God, strikes, litigation, or other matters beyond the control of the owner shall be disregarded in determining whether a construction or modification program is continuous.

(2) The phrase to commence modification means to engage in a continuous program of on-site modification including site clearance, grading, dredging, or land filling in preparation for a specific modification of the parking facility.

(3) The phrase commercial parking space means a space used for parking a vehicle in a commercial parking facility.

(4) [Reserved]

(5) Commercial parking facility (also called facility) means any lot, garage, building or structure, or combination or portion thereof, on or in which motor vehicles are temporarily parked for a fee, excluding

(i) a parking facility, the use of which is limited exclusively to residents (and guests of residents) of a residential building or group of buildings under common control, and

(ii) parking on public streets.

(6) Freeze means to maintain at all times after October 15, 1973, the total quantity of commercial parking spaces available for use at the same amounts as were available for use prior to said date; Provided, That such quantity may be increased by spaces the construction of which commenced prior to October 15, 1973, or as specifically permitted by paragraphs (n), (p) and (q) of this section; provided further that such additional spaces do not result in an increase of more than 10 percent in the total commercial parking spaces available for use on October 15, 1973, in any municipality within the freeze area or at Logan International Airport (“Logan Airport”). For purposes of the last clause of the previous sentence, the 10 percent limit shall apply to each municipality and Logan Airport separately.

(b) [Reserved]

(c) There is hereby established a freeze, as defined by paragraph (a)(6) of this section, on the availability of commercial parking facilities in the freeze area effective October 15, 1973. In the event construction in any municipality, commenced prior to October 15, 1973, results in a number of spaces which exceeds the 10 percent limit prescribed by paragraph (a)(6) of this section, then the Governor shall immediately take all necessary steps to assure that the available commercial spaces within such municipality shall be reduced to comply with the freeze. In the event that such limit is exceeded at Logan Airport, then the provisions of paragraph (m) of this section shall apply.

(d) [Reserved]

(e) After August 15, 1973, no person shall commence construction of any commercial parking facility or modification of any such existing facility in the freeze area unless and until he has obtained from the Governor or from an agency approved by the Governor a permit stating that construction or modification of such facility will be in compliance with the parking freeze established by paragraph (c) of this section. This paragraph shall not apply to any proposed parking facility for which a general construction contract was finally executed by all appropriate parties on or before August 15, 1973.

(f) The Governor shall notify the Regional Administrator in writing within 10 days of approval of any agency pursuant to paragraph (e) of this section. In order for any agency to be approved by the Governor for purposes of issuing permits pursuant to paragraph (e) of this section, such agency shall demonstrate to the satisfaction of the Governor that:

(1) Requirements for permit application and issuance have been established. Such requirements shall include but not be limited to a condition that before a permit may be issued the following findings of fact or factually supported projections must be made:

(i) The location of the facility; and

(ii) The total motor vehicle capacity before and after the proposed construction or modification of the facility.

(2) Criteria for issuance of permits have been established and published. Such criteria shall include, but not be limited to:

(i) Full consideration of all facts contained in the application.

(ii) Provisions that no permit will be issued if construction or modification of the facility will not comply with the requirements of paragraph (c) of this section.

(3) Agency procedures provide that no permit for the construction or modification of a facility covered by this section shall be issued without notice and opportunity for public hearing. The public hearing may be of a legislative type; the notice shall conform to the requirements of 40 CFR 51.4(b); and the agency rules or procedures may provide that if no notice of intent to participate in the hearing is received from any member of the public (other than the applicant) prior to 7 days before the scheduled hearing date, no hearing need be held. If notice of intent to participate is required, the fact shall be noted prominently in the required hearing notice.

(g)-(l) [Reserved]

(m) On or before January 30, 1975, the Massachusetts Port Authority (“Massport”) shall prepare and submit to the Governor for his approval a plan showing the manner in which the number of commercial parking spaces at Logan Airport which exceeds the number of such spaces permitted under the freeze shall be removed from use. The Governor shall approve such plan if he determines that

(1) implementation of such plan would result in reducing the aggregate number of commercial parking spaces to the level of such spaces permitted by this section,

(2) Massport has adequate legal authority to implement such plan and

(3) adequate commitments have been made by Massport to assure the Governor that such plan will be fully implemented and maintained on and after May 1, 1976. In the event that the Governor does not approve such plan by April 1, 1976, then the owner or operator of each commercial parking facility located at Logan Airport shall, on or before July 1, 1976, reduce the number of commercial parking spaces available for use at each such facility by an amount which bears the same proportion to the number of spaces exceeding the limit imposed by this section as the number of spaces available at such facility bears the total number of such spaces which were available for use at Logan Airport on April 1, 1976.

(n) Where an agency approved by the Governor under paragraph (e) of this section to issue permits for new construction in the City of Cambridge demonstrates to the satisfaction of the Governor that

(1) specific on-street parking spaces in use as of October 15, 1973, were being legally and regularly used as of such date for parking by commuters (as that term is defined in § 52.1161(a)(6)) who are not residents of Cambridge and that

(2) effective measures have been implemented (including adequate enforcement) to prevent such spaces from being used by such commuters, then such approved agency may issue permits for construction of additional new commercial parking spaces equal to one-half of the number of spaces removed from regular use by such commuters and the total quantity of commercial parking spaces allowable in Cambridge under this section shall be raised accordingly.

(o) On or before July 31, 1976, and on or before each succeeding July 31, the Governor and the chief executive officer of any agency approved by the Governor under paragraph (e) of this section shall submit a report to the Regional Administrator setting forth:

(1) The names and addresses of all persons who received permits during the previous twelve-month period ending June 30 and number of spaces allocated to each such person;

(2) The number of commercial parking spaces available for use as of the June 30 prior to the date of the report;

(3) The number of commercial parking spaces which remain available for allocation by the Governor or such agency as of the June 30 prior to the date of the report, including those spaces made available because of retirement of existing commercial parking spaces as well as those spaces made available because of the effects of paragraphs (n), (p) and (q) of this section; and

(4) The location and capacity of any park-and-ride facility designated under paragraph (p) of this section.

(p) The Governor and any approved agency may issue a permit to construct a commercial parking facility which is designated by the Governor as a park-and-ride facility to be operated in conjunction with mass transit service without regard to the limitations on number of spaces imposed by this section.

(q) Where an agency approved by the Governor can demonstrate to the satisfaction of the Governor that there have been physically eliminated through permanent modification or demolition any legal on-street parking spaces within a municipality then such agency may issue permits for construction within that municipality of additional new commercial parking spaces equal to the number of spaces thus eliminated and the total quantity of commercial parking spaces allowable for such municipality under this section shall be increased accordingly.

(r) The provisions of this regulation shall cease to be effective as to that portion of the freeze area lying within the City of Boston and not included within Boston proper or Logan Airport at such time as the City of Boston implements a program, approved by the Governor, which shall include effective measures to control the construction of additional commercial parking spaces within that area, including procedures for issuance of conditional use permits under applicable zoning regulations and for assuring compliance with all air quality requirements under state and Federal law.

[40 FR 25162, June 12, 1975, as amended at 40 FR 39863, Aug. 29, 1975]

§§ 52.1136-52.1144 [Reserved]

§ 52.1145 Regulation on organic solvent use.

(a) Definitions:

(1) Organic solvents include diluents and thinners and are defined as organic materials which are liquids at standard conditions and which are used as dissolvers, viscosity reducers, or cleaning agents, except that such materials which exhibit a boiling point higher than 220 °F. at 0.5 millimeters of mercury absolute pressure or having an equivalent vapor pressure shall not be considered to be solvents unless exposed to temperatures exceeding 220 °F.

(2) Solvent of high photochemical reactivity means any solvent with an aggregate of more than 20 percent of its total volume composed of the chemical compounds classified below or which exceeds any of the following individual percentage composition limitations in reference to the total volume of solvent:

(i) A combination of hydrocarbons, alcohols, aldehydes, esters, ethers, or ketones having an olefinic or cycloolefinic type of unsaturation: 5 percent;

(ii) A combination of aromatic compounds with eight or more carbon atoms to the molecule except ethylbenzene: 8 percent;

(iii) A combination of ethylbenzene, ketones having branched hydrocarbon structures, trichloroethylene or toluene: 20 percent. Whenever any organic solvent or any constituent of an organic solvent may be classified from its chemical structure into more than one of the above groups of organic compounds, it shall be considered as a member of the most reactive chemical group, that is, that group having the least allowable percentage of total volume of solvents.

(3) Organic materials are chemical compounds of carbon excluding carbon monoxide, carbon dioxide, carbonic acid, metallic carbides, metallic carbonates, and ammonium carbonate.

(b) This section is applicable throughout the Boston Intrastate Region. The requirements of this section shall be in effect in accordance with § 52.1147.

(c) No person shall cause, allow, suffer, or permit the discharge into the atmosphere of more than 15 pounds of organic materials in any 1 day, nor more than 3 pounds of organic materials in any 1 hour, from any article, machine, equipment, or other contrivance, in which any organic solvent or any material containing organic solvent comes into contact with flame or is baked, heat-cured, or heat-polymerized, in the presence of oxygen, unless said discharge has been reduced as a result of the installation of abatement controls by at least 85 percent. Those portions of any series of articles, machines, equipment, or other contrivances designed for processing a continuous web, strip, or wire that emit organic materials and use operations described in this section shall be collectively subject to compliance with this section.

(d) No person shall cause, suffer, allow, or permit the discharge into the atmosphere of more than 40 pounds of organic materials in any 1 day, nor more than 8 pounds in any 1 hour, from any article, machine, equipment, or other contrivance used under conditions other than described in paragraph (c) of this section for employing, or applying any solvent of high photochemical reactivity or material containing such photochemically reactive solvent, unless said discharge has been reduced as a result of the installation of abatement controls by at least 85 percent. Emissions of organic materials into the atmosphere resulting from air or heated drying of products for the first 12 hours after their removal from any article, machine, equipment or other contrivance described in this section shall be included in determining compliance with this section. Emissions resulting from baking, heat-curing, or heat-polymerizing as described in paragraph (c) of this section shall be excluded from determination of compliance with this section. Those portions of any series of articles, machines, equipment, or other contrivances designed for processing a continuous web, strip, or wire that emit organic materials and use operations described in this section shall be collectively subject to compliance with this section.

(e) Emissions of organic materials to the atmosphere from the clean-up with a solvent of high photochemical reactivity, or any article, machine, equipment, or other contrivance described in paragraph (c) or (d) of this section or in this paragraph, shall be included with the other emissions of organic materials from that article, machine, equipment or other contrivance for determining compliance with this section.

(f) No person shall cause, suffer, allow, or permit during any one day disposal of a total of more than 1.5 gallons of any solvent of high photochemical reactivity, or of any material containing more than 1.5 gallons of any such photochemically reactive solvent by any means that will permit the evaporation of such solvent into the atmosphere.

(g) Emissions of organic materials into the atmosphere required to be controlled by paragraph (c) or (d) of this section shall be reduced by:

(1) Incineration, provided that 90 percent or more of the carbon in the organic material being incinerated is converted to carbon dioxide, or

(2) Adsorption, or

(3) The use of other abatement control equipment determined by the Regional Administrator to be no less effective than either of the above methods.

(h) A person incinerating, adsorbing, or otherwise processing organic materials pursuant to this section shall provide, properly install and maintain in calibration, in good working order, and in operation, devices as specified in the authority to construct, or as specified by the Regional Administrator, for indicating temperatures, pressures, rates of flow, or other operating conditions necessary to determine the degree and effectiveness of air pollution control.

(i) Any person using organic solvents or any materials containing organic solvents shall supply the Regional Administrator upon request and in the manner and form prescribed by him, written evidence of the chemical composition, physical properties, and amount consumed for each organic solvent used.

(j) The provisions of this rule shall not apply to:

(1) The manufacture of organic solvents, or the transport or storage of organic solvents or materials containing organic solvents.

(2) The spraying or other use of insecticides, pesticides, or herbicides.

(3) The employment, application, evaporation, or drying of saturated halogenated hydrocarbons or perchloroethylene.

(4) The use of any material, in any article, machine, equipment or other contrivance described in paragraph (c), (d), or (e) of this section if:

(i) The volatile content of such material consists only of water, and organic solvents;

(ii) The organic solvents comprise not more than 30 percent by volume of said volatile content;

(iii) The volatile content is not a solvent of high photochemical reactivity as defined in paragraph (a) of this section; and

(iv) The organic solvent or any material containing organic solvent does not come into contact with flame. This last stipulation applies only for those articles, machines, equipment or other contrivances that are constructed or modified after November 8, 1973.

(5) The use of any material, in any article, machine, equipment or other contrivance described in paragraph (c), (d), or (e) of this section if:

(i) The organic solvent content of such material does not exceed 30 percent by volume of said material;

(ii) The volatile content is not a solvent of high photochemical reactivity; and

(iii) [Reserved]

(iv) The organic solvent or any material containing organic solvent does not come into contact with flame. This last stipulation applies only for those articles, machines, equipment or other contrivances that are constructed or modified after November 8, 1973.

(6) [Reserved]

(7) An article, machine, equipment or other contrivance described in paragraph (c), (d) or (e) of this section used exclusively for chemical or physical analyses or determination of product quality and commercial acceptance provided that—

(i) The exemption is approved in writing by the Regional Administrator;

(ii) The operator of said article, machine, equipment or contrivance is not an integral part of the production process; and

(iii) The emissions from said article, machine, equipment or other contrivance do not exceed 800 lbs. in any calendar month.

(8) Sources subject to the provisions of Massachusetts Regulation 310 CMR 7.18 which has been federally approved.

(k) [Reserved]

(l) All determinations of emission rates shall be conducted in a manner approved in writing by the Regional Administrator.

[40 FR 25165, June 12, 1975, as amended at 47 FR 28373, June 30, 1982]

§ 52.1146 [Reserved]

§ 52.1147 Federal compliance schedules.

(a) Except as provided in paragraph (c) of this section, the owner or operator of a source subject to regulation under paragraph (c)(1) of § 52.1144 and § 52.1145 shall comply with the increments of progress contained in the following schedule:

(1) Final control plans for emission control systems or process modifications must be submitted on or before June 1, 1974, for sources subject to § 52.1144(c)(1) and on or before May 1, 1974 for sources subject to § 52.1145.

(2) Contracts for emission control systems or process modifications must be awarded or orders must be issued for the purchase of component parts to accomplish emission control or process modifications on or before March 1, 1975, for sources subject to § 52.1144(c)(1) and on or before July 1, 1974, for sources subject to § 52.1145.

(3) Initiation of on-site construction or installation of emission control equipment or process modification must begin on or before May 1, 1975, for sources subject to § 52.1144(c)(1) and on or before August 15, 1974, for sources subject to § 52.1145.

(4) On-site construction or installation of emission control equipment or process modification must be completed prior to April 15, 1975, except for purposes of paragraph (c)(1) of § 52.1144, the applicable date shall be February 1, 1976.

(5) Final compliance is to be achieved prior to May 31, 1975, except for sources subject to paragraph (c)(1) of § 52.1144 of this subpart. Final compliance for sources subject to paragraph (c)(1) of § 52.1144 is to be achieved by June 1, 1976.

(i) Facilities subject to paragraph (c)(1)(iii) of § 52.1144 of this subpart which have a daily throughput of 20,000 gallons of gasoline or less are required to have a vapor recovery system in operation no later than May 31, 1977. Delivery vessels and storage containers served exclusively by facilities required to have a vapor recovery system in operation no later than May 31, 1977, also are required to meet the provisions of this section no later than May 31, 1977.

(6) Any owner or operator of stationary sources subject to compliance schedule in this paragraph shall certify to the Administrator within 5 days after the deadline for each increment of progress, whether or not the required increment of progress has been met.

(7) Any gasoline dispensing facility subject to paragraph (c)(1) of § 52.1144 which installs a storage tank after October 15, 1973, shall comply with such paragraph by March 1, 1976. Any facility subject to such paragraph which installs a storage tank after March 1, 1976 shall comply with such paragraph at the time of installation.

(b) Except as provided in paragraph (d) of this section, the owner or operator of a source subject to paragraph (d)(1) of § 52.1144 shall comply with the increments of progress contained in the following compliance schedule:

(1) Final control plans for emission control systems or process modifications must be submitted prior to January 1, 1975.

(2) Contracts for emission control systems or process modifications must be awarded or orders must be issued for the purchase of component parts to accomplish emission control or process modification prior to March 1, 1975.

(3) Initiation of on-site construction or installation of emission control equipment or process modification must begin not later than May 1, 1975.

(4) On-site construction or installation of emission control equipment or process modification must be completed prior to May 1, 1977.

(5) Federal compliance is to be achieved prior to May 31, 1977.

(6) Any owner or operator of stationary sources subject to the compliance schedule in this paragraph shall certify to the Administrator, within 5 days after the deadline for each increment of progress, whether or not the required increment of progress has been met.

(7) Any gasoline dispensing facility subject to paragraph (d)(1) of § 52.1144 which installs a gasoline dispensing system after the effective date of this regulation shall comply with the requirements of such paragraph by May 31, 1977. Any facility subject to such paragraph which installs a gasoline dispensing system after May 31, 1977, shall comply with such paragraph at the time of installation.

(c) Paragraph (a) of this section shall not apply:

(1) To a source which is presently in compliance with all requirements of paragraph (c)(1) of § 52.1144 and § 52.1145 and which has certified such compliance to the Administrator by June 1, 1974. The Administrator may request whatever supporting information he considers necessary for proper certification.

(2) To a source for which a compliance schedule is adopted by the Commonwealth and approved by the Administrator.

(3) To a source subject to § 52.1144(c)(1) whose owner or operator submits to the Administrator by June 1, 1974, a proposed alternative compliance schedule. No such schedule may provide for compliance after March 1, 1976. If promulgated by the Administrator, such schedule shall satisfy the requirements of this paragraph for the affected source.

(4) To a source subject to § 52.1145 whose owner or operator submits to the Administrator by May 1, 1974, a proposed alternative compliance schedule. No such schedule may provide for compliance after May 31, 1975. If promulgated by the Administrator, such schedule shall satisfy the requirements of this paragraph for the affected source.

(d) Paragraph (b) of this section shall not apply:

(1) To a source which is presently in compliance with paragraph (d)(1) of § 52.1144 and which has certified such compliance to the Administrator by January 1, 1975. The Administrator may request whatever supporting information he considers necessary for proper certification.

(2) To a source for which a compliance schedule is adopted by the State and approved by the Administrator.

(3) To a source whose owner or operator submits to the Administrator by June 1, 1974, a proposed alternative schedule. No such schedule may provide for compliance after May 31, 1977. If promulgated by the Administrator, such schedule shall satisfy the requirements of this paragraph for the affected source.

(e) Nothing in this paragraph shall preclude the Administrator from promulgating a separate schedule for any source to which the application of the compliance schedule in paragraph (a) or (b) of this section fails to satisfy and requirements of 40 CFR 51.15 (b) and (c).

[38 FR 30970, Nov. 8, 1973]

§§ 52.1148-52.1158 [Reserved]

§ 52.1159 Enhanced Motor Vehicle Inspection and Maintenance.

(a) Revisions submitted by the Massachusetts Department of Environmental Protection on October 20, 2000, to the motor vehicle inspection and maintenance program are approved:

(1) Letter from the Massachusetts Department of Environmental Protection dated October 20, 2000 submitting a revision to the Massachusetts State Implementation Plan.

(2) Document entitled “Quality Assurance and Quality Control Plan For the Massachusetts Enhanced Emissions and Safety Inspection Program,” dated October 16, 2000.

(3) Document entitled “Program Evaluation Plans For the Enhanced Inspection and Maintenance Program,” dated October 2000, and supporting contracts.

[65 FR 69257, Nov. 16, 2000]

§ 52.1160 [Reserved]

§ 52.1161 Incentives for reduction in single-passenger commuter vehicle use.

(a) Definitions:

(1) Employer means any person or entity which employs 50 or more employees at any time during a calendar year at an employment facility located in the Boston Intrastate Region.

(2) Educational institution means any person or entity which has 250 or more employees and students at any time during the academic year at an educational facility offering secondary level or higher training including vocational training located in the Boston Intrastate Region.

(3) Employee means any person who performs work for an employer thirty-five or more hours per week and for more than twenty weeks per year for compensation and who travels to and from work by any mode of travel.

(4) Student means any full-time day student who does not live at the educational institution and who travels to and from classes by any mode of travel.

(5) Affected facility means any employment facility at which 50 or more persons are employees or any educational facility at which 250 or more persons are students and employees.

(6) Commuter means both an employee and a student.

(7) Single-passenger commuter vehicle means a motor-driven vehicle with four or more wheels with capacity for a driver plus one or more passengers which is used by a commuter traveling alone to work or classes and is not customarily required to be used in the course of his employment or studies.

(8) Base date means the date set forth in paragraph (d) of this section as of which the base number of single-passenger commuter vehicles at a particular employment facility or educational institution must be determined.

(9) The Secretary means the Secretary of Transportation and Construction of the Commonwealth of Massachusetts.

(b) Commencing with the effective date of this section, each employer and educational institution (except as provided below) shall diligently and expeditiously implement and thereafter continuously maintain the following mandatory measures which are designed to achieve a goal of reducing the number of single-passenger commuter vehicles customarily commuting daily to each affected facility as of its base date by 25 percent (or as adjusted pursuant to paragraph (g) of this section):

(1) Making available to commuters any pass program offered by the Massachusetts Bay Transportation Authority, if any commuter to the facility uses the mass transit facilities of such Authority as part of his daily commuting trip, including making all administrative arrangements for commuters to purchase the pass and thereby participate in the pass program and encouraging commuters to participate by such means as publicizing the availability of the pass program and the cost advantages thereof.

(2)-(8) [Reserved]

[40 FR 25166, June 12, 1975, as amended at 47 FR 28373, June 30, 1982; 41 FR 10223, Mar. 10, 1976]

§ 52.1162 Regulation for bicycle use.

(a) Definitions:

(1) Bicycle means a two-wheel nonmotor-powered vehicle.

(2) Bike path means a route for the exclusive use of bicycles separated by grade or other physical barrier from motor traffic.

(3) Bike lane means a street lane restricted to bicycles and so designated by means of painted lanes, pavement coloring or other appropriate markings. A peak hour bike lane means a bike lane effective only during times of heaviest auto commuter traffic.

(4) Bike route means a route in which bicycles share road space with motorized vehicles.

(5) Bikeway means bike paths, bike lanes and bike routes.

(6) Bicycle parking facility means any facility for the temporary storage of bicycles which allows the frame and both wheels of the bicycle to be locked so as to minimize the risk of theft and vandalism.

(7) Parking facility means a lot, garage, building, or portion thereof in or of which motor vehicles are temporarily parked.

(8) Parking space means the area allocated by a parking facility for the temporary storage of one automobile.

(9) MBTA means the Massachusetts Bay Transportation Authority.

(b) Application. This section shall be applicable in the Boston Intrastate Region.

(c) Study. The Commonwealth, according to the schedule set forth in paragraph (d) of this section, shall conduct a comprehensive study of, and in that study recommend, the establishment of permanent bikeways and related facilities within the area described in paragraph (b) of this section. The study shall consider or include at least the following elements:

(1) The physical design for bikeways, intersections involving bikeways, and means of bicycle link-ups with other modes of transportation;

(2) The location of bikeways, including ascertaining high accident or pollution areas and developing means of avoiding or ameliorating those situations as well as means of providing intersection safety generally;

(3) The location of bicycle parking facilities, including bus stops;

(4) The rules of the road for bicyclists, and to the extent that present rules must be modified because of bikeways, new rules of the road for motorists. Also the feasibility of mandatory adult bicycle registration to minimize theft and increase recovery of stolen bicycles;

(5) Bicycle safety education for bicyclists, motorists, children, students, street maintenance personnel and policemen, including requiring bicycle safety principles and safe street riding skills to be taught in high school automobile driver(s) education programs;

(6) Methods for publicizing bicycles or bicycles plus mass transit as alternatives to automobile transportation, including the preparation, perhaps in conjunction with bicentennial efforts, of a master Boston area transit map, indicating the kind, extent and location of bicycle facilities, public baths, showers, toilet facilities, water fountains, as well as routes and stops for MBTA, common carriers and private bus lines, such map to be distributed by the Registry of Motor Vehicles with each automobile new registration and automobile registration renewal;

(7) Requiring or providing incentives for common carriers and mass transit carriers, especially the Blue Line of the MBTA, to provide bicycle parking facilities at their respective terminals and stations and bicycle carrying facilities on their respective vehicles;

(8) The creation of roadway zones in which all vehicles, except mass transit, emergency and service vehicles, and bicycles, would be excluded;

(9) Requiring or providing incentives for office buildings and employers to install and to provide free shower and locker facilities for cyclists;

(10) A bicycle user and potential user survey, which shall at a minimum determine:

(i) For present bicycle riders, the origin, destination, frequency, travel time, distance and purpose of bicycle trips;

(ii) In high density employment areas, the present modes of transportation of employees and the potential modes of transportation, including the numbers of employees who would use a bicycle for a significant portion of their commuting transportation were suitable facilities available to them. This section of the study shall seek to ascertain the size of the working population that would move from automobiles to mass transit and bicycles or bicycles alone as a significant form of transportation. It shall also seek to ascertain what bicycle facilities or mix thereof would produce the greatest conversion from auto use;

(11) The special problems related to the design and incorporation in the bikeway facilities described in paragraph (f) of this section of feeder bikeways to bridges, on-bridge bikeways, feeder bikeways to MBTA and railroad stations, feeder bikeways to fringe parking areas, and bicycle passage through rotaries and squares;

(12) The conversion of railroad beds, power lines, flood control channels or similar corridors to bikepaths;

(13) Removing barriers to employees bringing their bicycles into their offices;

(14) Removal or alteration of drain grates with bars so placed as to catch bicycle wheels;

(15) Bicycle rentals at appropriate locations; and

(16) The feasibility of constructing bikeways along at least each of the corridors set forth in paragraph (g) of this section.

In conducting the study, opportunity shall be given for public comments and suggestions. Input shall also be solicited from state, regional and local planning staffs, state, regional and local agencies, bicycle organizations and other interested groups and be related to comprehensive transportation planning for the area designated in paragraph (b) of this section. The study shall, using as a goal a minimum of 180 miles of bikeways, examine as large a network of facilities as is practicable within the area described in paragraph (b) of this section and shall recommend physical designs for said facilities. The study shall also propose a compliance schedule for establishing any recommended permanent bicycle facilities.

(d) The Commonwealth of Massachusetts shall submit to the Regional Administrator no later than October 1, 1975, a detailed compliance schedule showing the steps that will be taken to carry out the study required by paragraph (c) of this section. The compliance schedule shall at a minimum include:

(1) Designation of the agency responsible for conducting the study;

(2) A date for initiation of the study, which date shall be no later than October 1, 1975; and

(3) A date for completion of the study, and submittal thereof to the Administrator, which date shall be no later than June 30, 1976.

(e) On or before September 1, 1976, the Administrator shall publish in the Federal Register his response to the study required by paragraph (c) of this section, and shall, in that response, either approve the facility location and designs and other requirements as well as the proposed compliance schedule for permanent facilities recommended in the study, or shall designate alternative and/or additional facility locations and designs and other requirements as well as modify the proposed compliance schedule for permanent facilities. The Administrator may provide, if he deems it necessary, for a public comment period prior to the effective date of his response.

(f) Permanent bicycle facilities. At the conclusion of the study required by paragraph (c) of this section and the Administrator's response thereto, the Commonwealth shall, together with the municipalities and other authorities having jurisdiction over affected roadways and areas establish permanent bicycle facilities as required by the Administrator's response to the study.

(g) The potential bikeway corridors to be studied pursuant to paragraph (c)(16) are as follows:

(1) Central Square, Cambridge to Boston University;

(2) Harvard Square, Cambridge to Union Square, Allston;

(3) Union Square, Somerville to Central Square, Cambridge;

(4) Union Square, Allston to Government Center;

(5) Harvard Square, Cambridge to Government Center;

(6) Brookline Village to Government Center;

(7) Boston University to Longwood Avenue Hospital Zone;

(8) Egleston Square to Government Center;

(9) Columbus Park to Boston Common;

(10) L Street Beach to Government Center;

(11) Powder House Circle, Somerville to Harvard Square;

(12) Everett to Government Center;

(13) Porter Square, Cambridge to Columbus Park, Boston;

(14) Cleveland Circle to Government Center;

(15) Porter Square, Cambridge to Government Center;

(16) Harvard Square, Cambridge to Boston City Hospital; and

(17) Charlestown, Longfellow, Harvard, Boston University, River Street, Western Avenue, Anderson, Summer Street, and Broadway Bridges.

(h) The MBTA shall provide bicycle parking facilities at each major MBTA station adequate to meet the needs of MBTA riders within the area designated in paragraph (b) of this section. Said parking facilities shall at a minimum be located at:

(1) All stations of the Riverside portion of the Green Line;

(2) Reasonably spaced stops on other portions of the Green Line;

(3) All stations of the Red, Orange, and Blue Lines; and shall have spaces for at least six bicycles per station, except for facilities at terminal stations which shall have spaces for at least 24 bicycles.

(i) The Commonwealth shall provide for advertisement of bikeways and bicycle parking facilities in use within the area designated in paragraph (b) of this section to potential users by means of media advertisement, the distribution and posting of bikeway maps and bike safety information, as well as for a program of bicycle safety education including the motor vehicle operators license examination and public service advertisement.

[40 FR 25168, June 12, 1975]

§ 52.1163 Additional control measures for East Boston.

(a) On or before December 31, 1975, the Governor, the Mayor of the City of Boston, the Chairman of the Massachusetts Bay Transportation Authority, the Chairman of the Massachusetts Turnpike Authority and the Chairman of the Massachusetts Port Authority (“Massport”) shall each submit to the Regional Administrator a study or studies of various alternative strategies to minimize the number of vehicle trips to and from Logan International Airport (“Logan Airport”) and to reduce the amount of carbon monoxide in the vicinity of the Callahan and Sumner Tunnels to a level consistent with the national primary ambient air quality standards. These studies may be combined into one or more joint studies. These studies shall contain recommendations for control measures to be implemented prior to May 31, 1977. Measures to be studied shall include but need not be limited to, the following:

(1) Incentives and programs for reductions in the use of single-passenger vehicles through the Callahan and Sumner Tunnels;

(2) Alterations in traffic patterns in the tunnel area;

(3) Use of exclusive lanes for buses, carpools, taxis and limousines during peak travel hours;

(4) Reduction of parking spaces at Logan Airport and increased parking charges at remaining spaces;

(5) Construction of satellite terminal facilities for Logan Airport;

(6) Use of alternate modes of transportation for trips to and from Logan Airport, and establishment of facilities at Logan Airport to accommodate such modes;

(7) Improved transit service between the Blue Line subway stop and airline terminals at Logan Airport; and

(8) Any other measures which would be likely to contribute to achieving the required reductions.

(b) Massport shall monitor the number of vehicles entering and leaving Logan Airport so as to provide the Secretary of Transportation for the Commonwealth (the “Secretary”) with reports on a semi-annual basis, beginning on January 30, 1976, showing total vehicle trips per day for the six-month period ending on the previous December 31 or June 30, presented and tabulated in a manner prescribed by the Secretary.

(c) Massport shall, on or before June 30, 1976, prepare and submit to the Secretary draft legislation which, if enacted into law, would alleviate local licensing problems of bus and limousine companies in order to facilitate increased and improved bus and limousine service for travelers using Logan Airport.

(d) Massport shall negotiate with the Massachusetts Bay Transportation Authority to increase the convenience of the mass transit services currently available to travelers to Logan Airport.

(e) Massport shall, on or before June 30, 1976, establish and maintain a program (which shall include the enclosure of this information in tickets or folders mailed by airlines using Logan Airport) to publicize the advantages in costs and convenience of the use of mass transit or other available transportation services by travelers using the airport, and making known to such persons the schedules, routes, connections, and other information necessary for them to conveniently use mass transit and such other services.

(f) Massport shall, on or before October 15, 1975, establish a carpool program at Logan Airport, which shall include the elements specified in paragraphs (b)(7) (A) through (C) of § 52.1161. For the purpose of applying the requirements of § 52.1161 to the present paragraph:

(1) The definitions in § 52.1161 shall apply;

(2) Each employer with any employment facility at Logan Airport shall cooperate with Massport in the development and implementation of the program;

(3) Any such employer (including Massport) may fulfill its obligations under paragraph (b)(7) of § 52.1161 by fully cooperating with and participating in the Logan Airport carpool program (including bearing its proportional share of the program's cost); and

(g) Massport shall, on or before October 15, 1975, implement a program of systematic dissemination to employers and employees at Logan Airport of information regarding the Massachusetts Bay Transportation Authority pass program, bus and train schedules and rates, park-and-ride facilities, and other transportation programs and services available to employees at Logan Airport.

(h) Massport shall, on or before January 1, 1976, implement and maintain a program to allow all employees at Logan Airport, regardless of the size of the particular employment facility at which they work, to participate in any available pass program made available by the Massachusetts Bay Transportation Authority, including the use of Massport as a central clearinghouse for the purpose of aggregating employees and for fiscal management of such pass program.

[40 FR 25169, June 12, 1975]

§ 52.1164 Localized high concentrations—carbon monoxide.

(a) Not later than October 1, 1975, the Commonwealth shall have developed and have begun to implement a program to identify urban and suburban core areas and roadway/intersection complexes within the Boston Intrastate Region which violate the national ambient air quality standards for carbon monoxide. Once such localized areas have been identified, the Commonwealth, in cooperation with the affected local municipalities, shall develop and implement appropriate control strategies to insure that such air quality standards will be achieved at such areas. Plans shall be developed to include provisions for the entire municipality in order to insure that the implemented strategies will not create carbon monoxide violations elsewhere in the vicinity after the measures have been applied.

(b) To accomplish the requirements of paragraph (a) of this section, the Commonwealth shall do the following:

(1) Identify areas of potentially high carbon monoxide concentrations by reviewing all available traffic data, physical site data and air quality and meteorological data for all major intersections and roadway complexes within the Region. The Regional Administrator will provide general guidance on area designations to assist in the initial identification process.

(2) Areas identified under paragraph (b)(1) of this section shall be studied in further detail, including meteorological modeling, traffic flow monitoring, air quality monitoring and other measures necessary to accurately quantify the extent and actual levels of carbon monoxide in the area. A report containing the results of these analyses and identifying such areas shall be submitted to the Regional Administrator no later than March 1, 1976.

(3) If, after the completion of actions required by paragraph (b)(2) of this section, an area shows or is predicted to have violations of the carbon monoxide standard, the Commonwealth, in cooperation with the affected municipality, shall submit a plan to the Regional Administrator containing measures to regulate traffic and parking so as to reduce carbon monoxide emissions to achieve air quality standards in the area. Such plan shall include: the name of the agency responsible for implementing the plan, all technical data and analyses supporting the conclusions of the plan, all control strategies adopted as part of the plan, and other such information relating to the proposed program as may be required by the Regional Administrator. The Regional Administrator shall provide general guidance on applicable control strategies and reporting formats to assist in plan development and submittal. Such a plan shall be submitted for each municipality which contains one or more identified areas no later than October 1, 1975 for Waltham and October 1, 1976, for other areas.

(4) All measures called for in the plan submitted under paragraph (b)(3) of this section shall be subject to the approval of the Regional Administrator and shall be implemented by May 31, 1977.

(c) The Commonwealth shall annually review the effectiveness of the control strategies developed pursuant to this section and modify them as necessary to insure that such carbon monoxide standards will be attained and maintained. The results of this review and any changes in the measures which the Commonwealth recommends as a result thereof shall be reported to the Regional Administrator annually as required under § 52.1160.

(d) Prior to submitting any plan to the Regional Administrator under paragraph (b)(3), the Commonwealth shall give prominent public notice of the general recommendations of such plan, shall make such plan available to the public for at least 30 days and permit any affected public agency or member of the public to comment in writing on such plan. The Commonwealth shall give the Regional Administrator timely notice of any public hearing to be held on such plan and shall make all comments received available to the Regional Administrator for inspection and copying.

[40 FR 25170, June 12, 1975]

§ 52.1165 Significant deterioration of air quality.

(a) The requirements of sections 160 through 165 of the Clean Air Act are not met, since the plan does not include approvable procedures for preventing the significant deterioration of air quality.

(b) Regulation for preventing significant deterioration of air quality. The provisions of § 52.21 except paragraph (a)(1) are hereby incorporated and made a part of the applicable State plan for the State of Massachusetts.

[43 FR 26410, June 19, 1978, as amended at 68 FR 11323, Mar. 10, 2003; 68 FR 74489, Dec. 24, 2003]

§ 52.1166 Original identification of plan.

(a) This section identifies the original “Air Implementation Plan for the State of Massachusetts” and all revisions submitted by Massachusetts that were federally approved prior to January 20, 2017.

(b) The plan was officially submitted on January 27, 1972.

(c) The plan revisions listed below were submitted on the dates specified.

(1) Emergency episode regulations submitted on February 22, 1972, by the Bureau of Air Quality Control, Massachusetts Department of Public Health.

(2) Miscellaneous non-regulatory changes to the plan, wording changes in regulations 2.5 and 2.1 and clarification of Regulations 2.5.1 through 2.5.4 submitted on April 27, 1972, by the Division of Environmental Health, Massachusetts Department of Public Health.

(3) Miscellaneous non-regulatory additions to the plan submitted on May 5, 1972, by the Bureau of Air Quality Control, Massachusetts Department of Public Health.

(4) Miscellaneous changes affecting regulations 2.1, 2.5, 4.2, 4.5.1, 5.6.1, 6.1.2, 6.3.1, 8.1.6, 9.1, 15.1, 51.2, 52.1 and 52.2 of the regulations for all six Air Pollution Control Districts submitted on August 28, 1972 by the Governor.

(5) Letter of concurrence on AQMA identifications submitted on July 23, 1974, by the Governor.

(6) Revision to Regulation No. 5, increasing allowable sulfur content of fuels in the Boston Air Pollution Control District submitted on July 11, 1975, by the Secretary of Environmental Affairs, and on April 1, 1977 and April 20, 1978 by the Commissioner of the Massachusetts Department of Environmental Quality Engineering.

(7) Revision to Regulation 50 - Variances, Regulations for Control of Air Pollution in the six Massachusetts Air Pollution Control Districts, submitted by letter dated November 14, 1974, by the Governor.

(8) Regulation 5.1, Sulfur Content of Fuels and Control Thereof, for the Merrimack Valley Air Pollution Control District submitted on January 28, 1976 by the Secretary of Environmental Affairs and on August 22, 1977 by the Commissioner of the Department of Environmental Quality Engineering, and additional technical information pertinent to the Haverhill Paperboard Corp., Haverhill, Mass., submitted on December 30, 1976 by the Secretary of Environmental Affairs.

(9) Regulation 5.1, Sulfur Content of Fuels and Control Thereof, for the Pioneer Valley Air Pollution Control District submitted on July 22, 1976 by the Secretary of Environmental Affairs and on August 22, 1977 by the Commissioner of the Department of Environmental Quality Engineering, and additional technical information pertinent to Deerfield Specialty Papers, Inc., Monroe, Mass., submitted on December 27, 1977 by the Commissioner of the Massachusetts Department of Environmental Quality Engineering.

(10) Regulation 5.1, Sulfur Content of Fuels and Control Thereof, for the Central Massachusetts Air Pollution Control District submitted on June 25, 1976 by the Secretary of Environmental Affairs and on August 22, 1977 by the Commissioner of the Department of Environmental Quality Engineering.

(11) Regulation 5.1, Sulfur Content of Fuels and Control Thereof, for the Central Massachusetts Air Pollution Control District (revised and adopted by the Massachusetts Department of Environmental Quality Engineering on March 29, 1976, with specificprovisions for the City of Fitchburg) submitted on June 25, 1976, by the Secretary of Environmental Affairs.

(12) A revision to Regulation 5.1, Sulfur Content of Fuels and Control Thereof, for the Southeastern Massachusetts Air Pollution Control District, submitted on December 30, 1976 by the Secretary of Environmental Affairs and on January 31, 1978 by the Commissioner of the Massachusetts Department of Environmental Quality Engineering.

(13) A revision to Regulation 5.1, Sulfur Content of Fuels and Control Thereof, for the Berkshire Air Pollution Control District, submitted by the Commissioner of the Massachusetts Department of Environmental Quality Engineering on April 14, 1977, and additional technical information submitted on August 11, 1978, pertaining to the Schweitzer Division, Kimberly-Clark Corporation, Columbia Mill, Lee, and on August 31, 1978, pertaining to Crane and Company, Inc., Dalton.

(14) Revisions to “Regulations for the Prevention and/or Abatement of Air Pollution Episode and Air Pollution Incident Emergencies,” submitted on September 15, 1976 by the Commissioner of the Massachusetts Department of Environmental Quality Engineering.

(15) A revision to Regulation 2.5, Compliance with Emission Limitations, and to Regulation 16, Reduction of Single Passenger Commuter Vehicle Use, for the Pioneer Valley Air Pollution Control District, submitted on May 20, 1977, by the Acting Commissioner of the Executive Office of Environmental Affairs, Department of Environmental Quality Engineering.

(16) Revision to regulation 7 and regulation 9, submitted on December 9, 1977, by the Commissioner of the Massachusetts Department of Environmental Quality and Engineering.

(17) Revision to Regulations 310 CMR 7.05, Sulfur-in-Fuel, and 310 CMR 7.06, Visible Emissions, allowing burning of a coal-oil slurry at New England Power Company, Salem Harbor Station, Massachusetts, submitted on July 5, 1978 by the Commissioner, Massachusetts Department of Environmental Quality Engineering and an extension to 310 CMR 7.06, Visible Emissions, submitted on December 28, 1979.

(18) Revision to Regulation 7.02(11) (formerly Regulation 2.5.3) - Emission Limitation to Incinerators, submitted February 1, 1978 by the Commissioner of the Massachusetts Department of Environmental Quality Engineering.

(19) The addition of Regulation 7.17, for the Southeastern Massachusetts Air Pollution Control District, Coal Conversion - Brayton Point Station, New England Power Company, submitted by the Commissioner of the Massachusetts Department of Environmental Quality Engineering on September 7, 1978. Compliance with this revision shall be determined by methods consistent with New Source Performance Standards, proposed Test Method 19, as stated in a letter dated February 8, 1979 from Kenneth Hagg of the Massachusetts Department of Environmental Quality Engineering to Frank Ciavattieri of the Environmental Protection Agency.

(20) A revision permanently extending Regulation 310 CMR 7.05(1) (formerly Regulation 5.1) “Sulfur Content of Fuels and Control Thereof” and a revision for the Metropolitan Boston APCD, and Merrimack Valley APCD submitted on December 28, 1978, by the Commissioner of the Massachusetts Department of Environmental Quality Engineering.

(21) A revision permanently extending Regulation 310 CMR 7.05(1) (formerly Regulation 5.1), “Sulfur Content of Fuels and Control Thereof” and a revision to Regulation 310 CMR 7.05(4) “Ash Content of Fuels” for the Pioneer Valley Air Pollution Control District, submitted on January 3, 1979 by the Acting Com0missioner of the Massachusetts Department of Environmental Quality Engineering.

(22) A revision permanently extending Regulation 310 CMR 7.05(1) (formerly Regulation 5.1), “Sulfur Content of Fuels and Control Thereof” for the Southeastern Massachusetts APCD, submitted on January 31, 1979 by the Commissioner of the Massachusetts Department of Environmental Quality Engineering.

(23) A revision to Regulation 310 CMR 7.05(4) “Ash Content of Fuels” for the Metropolitan Boston Air Pollution Control District, submitted on July 20, 1978 by the Commissioner of the Massachusetts Department of Environmental Quality Engineering.

(24) A revision permanently extending Regulation 310 CMR 7.05(1) (formerly Regulation 5.1) “Sulfur Content of Fuels and Control Thereof” for the Central Massachusetts APCD, submitted on March 2, 1979 by the Commissioner of the Massachusetts Department of Environmental Quality Engineering, and a revision removing the seasonal restriction in Fitchburg for Fitchburg Paper Company (55 meter stacks only) and James River-Massachusetts submitted on September 28, 1979 by the Commissioner.

(25) On March 30, 1979 and on April 23, 1979 the Commissioner of the Massachusetts Department of Environmental Quality Engineering submitted the non-attainment area plan for Total Suspended Particulates (TSP) in Worcester, miscellaneous statewide regulation changes, and an extension request for the attainment of TSP secondary standards for areas designated non-attainment as of March 3, 1978.

(26) On May 3, 1979, August 7, 1979, and April 17, 1980, the Commissioner of the Massachusetts Department of Environmental Quality Engineering submitted a revision entitled “Massachusetts Implementation Plan, Amended Regulation - All Districts, New Source Review Element,” relating to construction and operation of major new or modified sources in non-attainment areas.

(27) Revisions to Regulation 310 CMR 7.07, Open Burning, submitted on September 28, 1979 by the Commissioner of the Massachusetts Department of Environmental Quality Engineering.

(28) Revision to the state ozone standard and adoption of an ambient lead standard was submitted by Thomas F. McLoughlin, Acting Commissioner of the Department of Environmental Quality Engineering on August 21, 1979.

(29) A revision varying the provisions of Regulation 310 CMR 7.04(5), Fuel Oil Viscosity, for Cambridge Electric Light Company's Kendall Station, First Street, Cambridge, and Blackstone Station, Blackstone Street, Cambridge, submitted on December 28, 1978 by the Commissioner of the Massachusetts Department of Environmental Quality Engineering.

(30) Attainment plans to meet the requirements of Part D for carbon monoxide and ozone and other miscellaneous provisions were submitted by the Governor of Massachusetts on December 31, 1978 and on May 16, 1979 by the Acting Commissioner of the Department of Environmental Quality Engineering. Supplemental information was submitted on September 19, November 13 and December 7, 1979; and March 20 and April 7, 1980 by DEQE.

(31) A temporary variance to the Provisions of Regulation 310 CMR 7.05, Sulfur Content of Fuels and Control Thereof, for Seaman Paper Company, Otter River. Submitted on March 20, 1980 by the Commissioner of the Massachusetts Department of Environmental Quality Engineering.

(32) A revision to Regulation 7.05(1) “Sulfur Content of Fuels and Control Thereof” for the Metropolitan Boston APCD submitted on November 27, 1979 by the Commissioner of the Department of Environmental Quality Engineering.

(33) A revision to Regulation 310 CMR 7.05(1) (formerly Regulation 5.1) “Sulfur Content of Fuels and Control Thereof” for the Pioneer Valley Air Pollution Control District submitted by the Commissioner of the Massachusetts Department of Environmental Quality Engineering on March 2, 1979 and May 5, 1981.

(34) A revision to Regulation 7.05(1) “Sulfur Content of Fuels and Control Thereof” for the Metropolitan Boston APCD submitted on April 25, 1980 by the Commissioner of the Department of Environmental Quality Engineering.

(35) On January 5, 1981, the Acting Director of the Division of Air Quality Control, Massachusetts Department of Environmental Quality Engineering submitted a revision entitled “Appendix J Transportation Project Level Guidelines” relating to policy guidance on the preparation of air quality analysis for transportation projects.

(36) A comprehensive air quality monitoring plan, intended to meet requirements of 40 CFR part 58, was submitted by the Commissioner of the Department of Environmental Quality Engineering on January 28, 1980.

(37) A revision submitted by the Commissioner of the Massachusetts Department of Environmental Quality Engineering on September 12, 1980 adding a new regulation 310 CMR 7.19 “Interim Sulfur-in-Fuel Limitations for Fossil Fuel Utilization Facilities Pending Conversion to an Alternate Fuel or Implementation of Permanent Energy Conservation Measures.”

(38) A variance of Regulation 310 CMR 7.05(1)(d)(2) “Sulfur Control of Fuels and Control Thereof” for the Metropolitan Boston Air Pollution Control District, submitted on November 25, 1980, by the Commissioner of the Massachusetts Department of Environmental Quality Engineering.

(39) Revisions to meet the requirements of Part D and certain other sections of the Clean Air Act, as amended, for making a commitment to public transportation in the Boston urban region which were submitted on July 9, 1981 and on July 30, 1981.

(40) Regulations 310 CMR (14), (15), and (16), for paper, fabric, and vinyl surface coaters to meet the requirements of Part D for ozone were submitted by the Governor of Massachusetts on March 6, 1981.

(41) A revision to Regulation 7.05(1)(c) “Sulfur Content of Fuels Control Thereof for the Merrimack Valley Air Pollution Control District” allowing the burning of higher sulfur content fuel oil at Haverhill Paperboard Corporation, Haverhill.

(42) Regulation 310 CMR 7.18(2)(b), to allow existing surface coating lines regulated under 310 CMR 7.18 (4), (5), (6), (7), (10), (11), (12), (14), (15) and (16) to bubble emissions to meet the requirements of Part D for ozone was submitted by the Governor on March 6, 1981, and a letter clarifying state procedures was submitted on November 12, 1981. The emission limitations required by the federally-approved portion of 310 CMR 7.18 are the applicable requirements of the Massachusetts SIP for the purpose of section 113 of the Clean Air Act and shall be enforceable by EPA and by citizens in the same manner as other requirements of the SIP; except that emission limitations adopted by the state under and which comply with 310 CMR 7.18(2)(b) and the procedures set out in the letter of November 12, 1981 shall be the applicable requirements of the Massachusetts SIP in lieu of those contained elsewhere in 310 CMR 7.18 and shall be enforceable by EPA and by citizens.

(43) A revision to Regulation 7.05(1)(d) “Sulfur Content of Fuels and Control Thereof for the Metropolitan Boston Air Pollution Control District” allowing the burning of higher sulfur content fuel oil at Eastman Gelatine Corporation, Peabody, submitted on September 24, 1981 by the Commissioner of the Massachusetts Department of Environmental Quality Engineering.

(44) The Massachusetts Department of Environmental Quality Engineering submitted an updated VOC emissions inventory on September 3, 1981, and the procedures to annually update this inventory on November 4, 1981.

(45) A revision to Regulation 7.05(1)(e) “Sulfur Content of Fuels and Control Thereof for the Pioneer Valley Air Pollution Control District” allowing the burning of higher sulfur content fuel oil at the Holyoke Gas and Electric Department, Holyoke.

(46) A revision submitted on December 29, 1981 by the Commissioner of the Massachusetts Department of Environmental Quality Engineering allowing the burning of higher sulfur content fuel oil at the ATF Davidson Company, Northbridge, until December 1, 1983.

(47) Regulation 310 CMR 7.18(10) for metal coil coating was submitted on June 24, 1980 by the Commissioner of the Department of Environmental Quality Engineering, in order to meet Part D requirements for ozone.

(48) Regulations 310 CMR 7.18(11), Surface Coating of Miscellaneous Metal Parts and Products and (12), Graphic Arts - Rotogravure and Flexography with test methods; and (13) Perchloroethylene Dry Cleaning Systems without test methods, were submitted on July 21, 1981 and March 10, 1982 by the Department of Environmental Quality Engineering to meet Part D requirements for ozone attainment.

(49) A revision to Regulation 7.17 “Conversions to Coal” submitted by the Commissioner of the Massachusetts Department of Environmental Quality Engineering on January 22, 1982 specifying the conditions under which coal may be burned at the Holyoke Water Power Company, Mount Tom Plant, Holyoke, Massachusetts.

(50) [Reserved]

(51) A revision submitted on September 29, 1982 by the Commissioner of the Massachusetts Department of Environmental Quality Engineering allowing the burning of fuel oil having a sulfur content of 0.55 pounds per million Btu heat release potential at the Northeast Petroleum Corporation, Chelsea, Massachusetts.

(52) A revision submitted on September 28, 1982 by the Commissioner of the Massachusetts Department of Environmental Quality Engineering allowing the burning of higher sulfur content fuel oil at the Polaroid Corporation for a period of up to 30 months commencing on December 1, 1982.

(53)

(i) Attainment plans for carbon monoxide and ozone submitted by the Department of Environmental Quality Engineering on September 9, November 2 and November 17, 1982; February 2, March 21, April 7, April 26 and May 16, 1983. These revisions amend Regulations 310 CMR 7.18 (3)-(7), (9)-(16); and add Regulation 310 CMR 7.18(17), 7.20 (1)-(14), and 540 CMR 4.00.

(ii) Regulation 310 CMR 7.18(3) for the surface coating of metal furniture submitted on September 9, 1982 as part of the attainment plan identified in § 52.1120(c)(53)(i), is added to the VOC surface coating bubble Regulation 310 CMR 7.18(2)(b) identified in § 52.1120(c)(42).

(iii) Regulation 310 CMR 7.18(13) for Perchloroethylene Dry Cleaning systems submitted on September 9, 1982 as part of the attainment plan identified in section 52.1120(53)(i), is amended by adding EPA test methods to the no action identified in 52.1120(48).

(54) On February 8, 1983, the Massachusetts Department of Environmental Quality Engineering submitted a source specific emission limit in the letter of approval to the Esleeck Manufacturing Company, Inc., Montague, allowing the Company to burn fuel oil having a maximum sulfur content of 1.21 pounds per million Btu heat release potential provided the fuel firing rate does not exceed 137.5 gallons per hour.

(55) A revision to exempt the Berkshire Air Pollution Control District from Regulation 310 CMR 7.02(12)(b)2 was submitted on March 25, 1983 by Kenneth A. Hagg, Director of the Division of Air Quality Control of the Department of Environmental Quality Engineering.

(56) A revision to Regulation 310 CMR 7.02(12)(a)1(e) for petroleum liquid storage in external floating roof tanks submitted on December 2, 1983.

(57) Revisions to the State's narrative, entitled New Source Regulations on page 117 and 118, the regulatory definitions of BACT, NSPS and NESHAPS and Regulation 310 CMR 7.02 (2)(a)(6) and 7.02 (13), submitted by Anthony D. Cortese, Commissioner, in August, 1982 and received on September 9, 1982.

(58) Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection on June 7, 1991, November 13, 1992 and February 17, 1993.

(i) Incorporation by reference.

(A) Letters from the Massachusetts Department of Environmental Protection dated June 7, 1991, November 13, 1992 and February 17, 1993 submitting revisions to the Massachusetts State Implementation Plan.

(B) Amendments and additions to 310 CMR 7.00 submitted on June 7, 1991 and effective on April 12, 1991.

(C) Amendments and additions to 310 CMR 7.00 submitted on June 7, 1991 and effective on June 21, 1991.

(D) Addition of 310 CMR 7.24(4)(j) submitted on November 13, 1992 and February 17, 1993 and effective on February 12, 1993.

(ii) Additional materials.

(A) Nonregulatory portions of the state submittal.

(59) A revision submitted on May 3, 1983, allowing the burning of 2.2% sulfur content fuel oil at the Stanley Woolen Company, a facility in Uxbridge, Massachusetts for a period of up to 30 months, commencing on March 23, 1984.

(60) On May 27, 1982 and September 9, 1982 the Commissioner of the Massachusetts Department of Environmental Quality Engineering submitted a revised plan for new source review in nonattainment areas. The submittal included 310 CMR Appendix A, “Emission Offsets and Nonattainment Review,” additions to 310 CMR 7.00, “General Definitions,” and revisions to 310 CMR 7.02(2)(b)(4) and 7.02(2)(b)(5), “Plan Approval and Emission Limitations.”

(61) A revision submitted on October 31, 1983, allowing the burning of 2.2% sulfur content fuel oil at the Reed and Barton Silversmiths facility in Taunton, Massachusetts for a period of up to 30 months, commencing on March 23, 1984.

(62) A revision submitted on November 16, 1983 allowing the burning of 2.2% sulfur content fuel oil at the ATF Davidson Company in Northbridge, Massachusetts.

(63) A revision submitted on February 2, 1984, allowing the burning of 1.0% sulfur content fuel oil at The Biltrite Corporation facility in Chelsea, Massachusetts for a period of up to 30 months, commencing on June 15, 1984.

(64) A revision to the Ozone Attainment Plan was submitted by S. Russell Sylva, Commissioner of the Massachusetts Department of Environmental Quality Engineering on February 14, and May 22, 1985 to control emissions from gasoline tank trucks and bulk terminal vapor recovery systems.

(i) Incorporation by reference.

(A) Amendments to Regulations 310 CMR 7.00 and 7.02(12) (c) and (d), “Motor Vehicle Fuel Tank Trucks”, adopted December 1984.

(B) The May 22, 1985 letter from Massachusetts DEQE, and the enforcement manual submitted and adopted on May 22, 1985, including Method 27, record form, potential leak points, major tank truck leak sources, test procedure for gasoline vapor leak detection procedure by combustible gas detector, instruction manual for Sentox 2 and Notice of Violation.

(65) A temporary variance to 310 CMR 7.05(1)(d)2 of “Sulfur Content of Fuels and Control Thereof for Metropolitan Boston Air Pollution Control District” submitted on January 6, 1984 to allow for the use of 2.2% sulfur content fuel oil in boiler unit 7 of the Boston Edison Company Mystic Station facility in Everett for thirty months commencing on September 25, 1984.

(66) Attainment and maintenance plans for lead, submitted on July 13 and August 17, 1984 by the Department of Environmental Quality Engineering.

(67) A revision submitted on July 11, 1984 allowing the burning of 2.2% sulfur content fuel oil at the James River Corporation Hyde Park Mill facility in Boston, Massachusetts for a period of up to 30 months, commencing on September 25, 1984.

(68) A revision submitted on February 8 and October 23, 1985 allowing the burning of 2.2% sulfur content fuel oil at the Phillips Academy facility in Andover, Massachusetts for a period of up to 30 months, commencing on April 1, 1986.

(i) Incorporation by reference.

(A) Letter from Richard J. Chalpin, Acting Regional Engineer, to Phillips Academy, dated December 27, 1984 allowing the temporary use of less expensive 2.2% sulfur fuel oil (for 30 months from the date of publication), the savings from which will be used to implement permanent energy conservation measures to reduce on-site consumption of petroleum products by at least 50,000 gallons per year (estimated 82,000 gallons per year). At the end of the temporary use period, Phillips Academy will return to the use of 1.0% sulfur fuel oil. The particulate emission rate for the facility will not exceed 0.15 lbs. per million Btu.

(B) These specific requirements of Regulation 310 CMR 7.19 were agreed to in a Statement of Agreement, signed February 19, 1985.

(C) Memorandum to Donald C. Squires from Bruce K. Maillet dated October 4, 1985; subject: Response to EPA questions regarding Phillips Academy, outlines the permanent energy conservation measures to be used.

(69) Revisions to federally approved regulations 310 CMR 7.02(2)(b) and 310 CMR 7.05(4) were submitted on December 3, 1985, January 31, 1986 and February 11, 1986 by the Department of Environmental Quality Engineering.

(i) Incorporation by reference.

(A) Regulation 310 CMR 7.02(2)(b), Department of Environmental Quality Engineering, Air Pollution Control, is corrected to include the word “major” before the word “modification”.

(B) Regulation 310 CMR 7.05(4), Department of Environmental Quality Engineering, Air Pollution Control, Ash Content of Fuels.

(ii) Additional materials.

(A) The nonregulatory portions of the state submittals.

(70) A revision submitted on February 19, 1986 allowing the burning of 2.2% sulfur content fuel oil at the Boston Housing Authority, Mary Ellen McCormick and Maverick Family Development facilities in Boston, Massachusetts for a period of up to 30 months, commencing on August 12, 1986.

(i) Incorporation by reference.

(A) Letters dated August 30, 1985 and July 11, 1985 for the Mary Ellen McCormick and Maverick Family Development Facilities, respectively, from Richard J. Chalpin, Acting Regional Engineer, allowing the temporary use of less expensive 2.2% sulfur fuel oil for 30 months from August 12, 1986, the savings from which will be used to implement permanent energy conservation measures to reduce the on-site consumption of the petroleum products. At the end of the temporary use period, the Boston Housing Authority, Mary Ellen McCormick and Maverick Family Development facilities will return to the use of 0.5% sulfur fuel oil. The particulate emission rate for these facilities will not exceed 0.12 lbs per million BTU.

(B) Statements of Agreement both signed October 28, 1985 by Doris Bunte, Administrator of Boston Housing Authority.

(C) Memorandum from Bruce K. Maillet to S. Russell Sylva dated January 9, 1986, subject: Decision Memo.

(71) A revision submitted on May 12, 1986 allowing the burning of 2.2% sulfur content fuel oil at the Boston Housing Authority, Mission Hill Extension Family Development facility in Boston, Massachusetts for a period of up to 30 months, commencing on November 25, 1986.

(i) Incorporation by reference.

(A) Letter dated March 5, 1986 for the Mission Hill Extension Family Development facility, from Richard J. Chalpin, Acting Regional Engineer, allowing the temporary use of less expensive 2.2% sulfur fuel oil (for 30 months from the date of publication), the savings from which will be used to implement permanent energy conservation measures to reduce the on-site consumption of petroleum products. At the end of the temporary use period, the Boston Housing Authority, Mission Hill Extension Family Development facility will return to the use of 0.5% sulfur fuel oil. The particulate emission rate for this facility will not exceed 0.12 lbs per million Btu.

(B) Statements of Agreement signed April 4, 1986 by Doris Bunte, Administrator of Boston Housing Authority.

(C) Memorandum from Bruce K. Maillet to S. Russell Sylva dated April 18, 1986, subject: Decision Memo.

(72) Revisions involving regulations 310 CMR 7.02(2)(b) 4, 5, and 6; 7.02(12)(b)3; 7.02(12)(d); and 7.14 were submitted on November 21, 1986 and January 15, 1987, by the Department of Environmental Quality Engineering (DEQE).

(i) Incorporation by reference.

(A) Regulation 310 CMR 7.02(2)(b) 4, 5, and 6 are amended and became effective on February 6, 1987.

(B) Regulation 310 CMR 7.02(12)(b)3 is deleted and became effective on February 6, 1987.

(C) Regulation 310 CMR 7.02(12)(d) is amended and became effective on February 6, 1987.

(D) Regulations 310 CMR 7.14 (2) and (3) are added and became effective on February 6, 1987.

(E) The Commonwealth of Massachusetts Regulation Filing document dated January 15, 1987 is provided and states that these regulatory changes became effective on February 6, 1987.

(ii) Additional materials. The nonregulatory portions of the state submittals.

(73) Revisions to the State Implementation Plan submitted by the Commonwealth of Massachusetts on February 21, February 25, and June 23, 1986.

(i) Incorporation by reference.

(A) A letter from the Commonwealth of Massachusetts Department of Environmental Quality Engineering dated February 21, 1986 and amendments to 310 CMR 7.00 and 310 CMR 7.18 of the Regulations for the control of Air Pollution in the Berkshire, Central Massachusetts, Merrimack Valley, Metropolitan Boston, Pioneer Valley and Southeastern Massachusetts Air Pollution Control Districts.

(B) A letter from the Commonwealth of Massachusetts Department of Environmental Quality Engineering (DEQE), dated June 23, 1986 and the Implementation Guidance, 310 CMR 7.18(18), Polystyrene Resin Manufacturing, dated February 1986.

(C) A Regulation Filing and Publication document from the Commonwealth of Massachusetts Department of Environmental Quality Engineering, dated February 25, 1986.

(ii) Additional materials.

(A) Nonregulatory portions of the state submittals.

(74) Revisions to the State Implementation Plan were submitted by the Commissioner of the Department of Environmental Quality Engineering on November 5, 1986 and December 10, 1986.

(i) Incorporation by reference.

(A) Letter dated November 5, 1986 from the Massachusetts Department of Environmental Quality Engineering (DEQE) submitting revisions to the State Implementation Plan for EPA approval.

(B) Letter from the Massachusetts DEQE dated December 10, 1986, which states that the effective date of Regulations 310 CMR 7.00, “Definitions” and 310 CMR 7.18(19), “Synthetic Organic Chemical Manufacture,” is November 28, 1986.

(C) Massachusetts' Regulation 310 CMR 7.18(19) entitled, “Synthetic Organic Chemical Manufacture,” and amendments to 310 CMR 7.00, “Definitions,” effective in the Commonwealth of Massachusetts on November 28, 1986.

(ii) Additional materials.

(A) Nonregulatory portions of the State submittal.

(75) [Reserved]

(76) Revisions involving regulations 310 CMR 7.18(2)(e) and 7.18(17) submitted by the Department of Environmental Quality Engineering on September 20, 1988.

(i) Incorporation by reference.

(A) Amendment to Regulation 310 CMR 7.18(2)(e) - effective July 22, 1988.

(B) Amendments to Regulation 310 CMR 7.18(17)(d) - effective July 22, 1988.

(C) A Regulation Filing and Publication document from the Commonwealth of Massachusetts Department of Environmental Quality Engineering dated July 5, 1988 which states that the effective date of the regulatory amendments to 310 CMR 7.18(2)(e) and 310 CMR 7.18(17)(d), incorporated above, is July 22, 1988.

(ii) Additional materials.

(A) Nonregulatory portions of the state submittal.

(77) Revisions to federally approved regulation 310 CMR 7.05(1) submitted on July 18, 1984, April 17, 1985, March 16, 1987, and November 25, 1987 by the Department of Environmental Quality Engineering approving sulfur-in-fuel limitations for the following sources: American Fiber and finishing Company (formerly known as Kendall Company), Colrain; Erving Paper company, Erving; and Westfield River Paper Company, Russell.

(i) Incorporation by reference.

(A) Letters dated October 14, 1987 for the American Fiber and Finishing Company, Erving Paper Company, and Westfield River Paper Company facilities from Stephen F. Joyce, Deputy Regional Environmental Engineer, Department of Environmental Quality Engineering.

(B) Statements of agreement signed November 6, 1987 by Schuyler D. Bush, Vice President of Erving Paper Company; 1987 by Francis J. Fitzpatrick, President of Westfield River Paper Company; and November 16, 1987 by Robert Young, Vice President of American Fiber and Finishing Company.

(78) Revisions to federally approved regulation 310 CMR 7.02(12) submitted on July 13, 1988, September 15, 1988, and April 12, 1989, by the Department of Environmental Quality Engineering, limiting the volatility of gasoline from May 1 through September 15, beginning 1989 and continuing every year thereafter, including any waivers to such limitations that Massachusetts may grant. In 1989, the control period will begin on June 30.

(i) Incorporation by reference.

(A) Massachusetts Regulation 310 CMR 7.02(12)(e), entitled, “gasoline Reid Vapor Pressure (RVP),” and amendments to 310 CMR 7.00, “Definitions,” effective in the Commonwealth of Massachusetts on May 11, 1988.

(B) Massachusetts Emergency Regulation Amendment to 310 CMR 7.02(12)(e) 2.b entitled “gasoline Reid Vapor Pressure” effective in the Commonwealth of Massachusetts on April 11, 1989, with excerpt from the Manual for Promulgating Regulations, Office of the Secretary of State.

(79) Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection on February 4, 1988 and July 16, 1989 which define and impose reasonably available control technology to control volatile organic compound emissions from Monsanto Chemical Company in Indian Orchard, Massachusetts.

(i) Incorporation by reference.

(A) Letter from the Massachusetts Department of Environmental Protection dated July 18, 1989 submitting a revision to the Massachusetts State Implementation Plan.

(B) A final RACT Compliance Plan Conditional Approval issued to Monsanto Chemical Company by the Massachusetts Department of Environmental Protection, dated and effective June 20, 1989.

(ii) Additional materials.

(A) Nonregulatory portions of the state submittal.

(80) Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection on July 18, 1989.

(i) Incorporation by reference.

(A) Letter from the Massachusetts Department of Environmental Protection dated July 18, 1989 submitting a revision to the Massachusetts State Implementation Plan.

(B) Amendments to the Conditional Plan Approval dated and effective July 12, 1989 and the Conditional Plan Approval dated and effective October 7, 1985 imposing reasonably available control technology on Spalding Sports Worldwide in Chicopee, Massachusetts.

(81) Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Quality Engineering on July 18, 1989.

(i) Incorporation by reference.

(A) Letter from the Massachusetts Department of Environmental Quality Engineering dated July 18, 1989 submitting a revision to the Massachusetts State Implementation Plan.

(B) RACT Approval Addendum for Cranston Print Works Company, Webster Division Facility in Webster, Massachusetts dated and effective June 20, 1989.

(ii) Additional materials. Nonregulatory portions of the State submittal.

(82) Revision to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection August 8, 1989.

(i) Incorporation by reference.

(A) Letter from the Massachusetts Department of Environmental Protection dated August 8, 1989 submitting a revision to the Massachusetts State Implementation Plan.

(B) Amended Conditional Plan Approval (SM-85-168-IF) dated and effective August 1, 1989 and an Amendment to the Amended Conditional Plan Approval (SM-85-168-IF Revision) dated and effective August 8, 1989 imposing reasonably available control technology on Duro Textile Printers, Incorporated in Fall River, Massachusetts.

(83) Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection on August 24, 1989 and October 16, 1989 regulating gasoline volatility.

(i) Incorporation by reference.

(A) Letter from the Massachusetts Department of Environmental Protection dated October 16, 1989 and a revision to the Massachusetts State Implementation Plan containing revised Massachusetts gasoline Reid Vapor Pressure regulation 310 CMR 7.24(5)(b)2, effective September 15, 1989.

(84) Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection on August 27, 1982, June 22, 1987, and December 27, 1989.

(i) Incorporation by reference.

(A) Letter from the Massachusetts Department of Environmental Protection dated August 27, 1982, submitting a revision to the Massachusetts State Implementation Plan.

(B) Amendments to 310 CMR 7.00, “Definitions” effective in the Commonwealth of Massachusetts on June 18, 1982 which add the definitions of the terms “stationary source” and “building, structure, facility, or installation.”

(ii) Additional materials.

(A) Letter from the Massachusetts Department of Environmental Protection dated June 22, 1987 certifying that it did not rely on a dual definition in its attainment demonstration.

(B) Letter from the Massachusetts Department of Environmental Protection dated December 27, 1989 submitting additional assurances that it is making reasonable efforts to develop a complete and approve SIP.

(C) Nonregulatory portions of the submittal.

(85) Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection on November 28, 1989.

(i) Incorporation by reference.

(A) Letter from the Massachusetts Department of Environmental Protection dated November 28, 1989 submitting a revision to the Massachusetts State Implementation Plan.

(B) A Plan Approval 4P89005 Correction dated and effective November 17, 1989 and the Amended Plan Approval, 4P89005 dated and effective October 19, 1989 imposing reasonably available control technology on Boston Whaler Inc., in Norwell, Massachusetts.

(ii) Additional materials.

(A) Nonregulatory portions of the State submittal.

(86) Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection on November 28, 1989.

(i) Incorporation by reference.

(A) Letter from the Massachusetts Department of Environmental Protection dated November 28, 1989 submitting a revision to the Massachusetts State Implementation Plan.

(B) A Plan Approval 4P89006 Correction dated and effective November 17, 1989 and the Amended Plan Approval (4P89006) dated and effective October 19, 1989 imposing reasonably available control technology on Boston Whaler Inc. in Rockland, Massachusetts.

(ii) Additional materials.

(A) Nonregulatory portions of the State submittal.

(87) Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection on November 20, 1989.

(i) Incorporation by reference.

(A) Letter from the Massachusetts Department of Environmental Protection dated November 20, 1989 submitting a revision to the Massachusetts State Implementation Plan.

(B) 2nd Amendment to the Final Approval/RACT Approval for the Philips Lighting Company dated November 2, 1989.

(ii) Additional materials.

(A) Nonregulatory portions of the State submittal.

(88) Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection on June 13, 1990.

(i) Incorporation by reference.

(A) Letter from the Massachusetts Department of Environmental Protection dated June 13, 1990 submitting a revision to the Massachusetts State Implementation Plan.

(B) An Amended Plan Approval dated and effective June 1, 1990 imposing reasonably available control technology on Acushnet Company, Titleist Golf Division, Plant A in New Bedford, Massachusetts.

(ii) Additional materials.

(A) Nonregulatory portions of the State submittal.

(89) Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection on July 9, 1990.

(i) Incorporation by reference.

(A) Letter from the Massachusetts Department of Environmental Protection dated July 9, 1990 submitting a revision to the Massachusetts State Implementation Plan.

(B) An Amended Plan Approval dated and effective June 8, 1990 imposing reasonably available control technology on General Motors Corporation in Framingham, Massachusetts.

(ii) Additional materials.

(A) Nonregulatory portions of the State submittal.

(90) Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection on October 25, 1990 which define and impose RACT to control volatile organic compound emissions from Erving Paper Mills in Erving, Massachusetts.

(i) Incorporation by reference.

(A) Letter from the Massachusetts Department of Environmental Protection dated October 25, 1990 submitting a revision to the Massachusetts State Implementation Plan.

(B) A conditional final plan approval issued by the Massachusetts Department of Environmental Protection to Erving Paper Mills dated and effective October 16, 1990.

(91) Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection on April 22, 1991 which clarify the requirements of RACT to control volatile organic compound emissions from Erving Paper Mills in Erving, Massachusetts.

(i) Incorporation by reference.

(A) Letter from the Massachusetts Department of Environmental Protection dated April 22, 1991 submitting a revision to the Massachusetts State Implementation Plan.

(B) A conditional final plan approval amendment issued by the Massachusetts Department of Environmental Protection to Erving Paper Mills dated and effective April 16, 1991. This amended conditional plan approval amends the October 16, 1990 conditional plan approval incorporated at paragraph (c)(90) of this section.

(92) Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection on August 17, 1989, June 7, 1991 and December 17, 1991.

(i) Incorporation by reference.

(A) Letters from the Massachusetts Department of Environmental Protection dated August 17, 1989 and June 7, 1991 submitting a revision to the Massachusetts State Implementation Plan.

(B) Portions of regulation 310 CMR 7.18(7) for automobile surface coating as submitted on August 17, 1989 effective in the Commonwealth of Massachusetts on September 15, 1989.

(C) Portions of regulation 310 CMR 7.18(7) for automobile surface coating as submitted on June 7, 1991 effective in the Commonwealth of Massachusetts on June 21, 1991.

(ii) Additional materials.

(A) A letter dated December 17, 1991 from the Massachusetts Department of Environmental Protection withdrawing the emission limit for the Primer-surfacer application from the June 7, 1991 submittal.

(B) Nonregulatory portions of state submittal.

(93) Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection on August 27, 1982, June 27, 1984, March 6, 1985, April 12, 1985, August 17, 1989, June 7, 1991 and December 17, 1991.

(i) Incorporation by reference.

(A) Letters from the Massachusetts Department of Environmental Protection dated August 27, 1982, April 12, 1985, August 17, 1989, and June 7, 1991, submitting revisions to the Massachusetts State Implementation Plan.

(B) Amendment to 310 CMR 7.18(2)(b) submitted on August 27, 1982 and effective on September 16, 1982.

(C) Addition of 310 CMR 7.00: Appendix B submitted on April 12, 1985 and effective on September 30, 1984.

(D) Amendments to portions of 310 CMR 7.00 submitted on August 17, 1989 and effective September 15, 1989.

(E) Amendments to portions of 310 CMR 7.00 submitted on June 7, 1991 and effective on April 12, 1991.

(F) Amendments to portions of 310 CMR 7.00 submitted on June 7, 1991 and effective on June 21, 1991.

(ii) Additional materials.

(A) A letter from the Massachusetts Department of Environmental Quality Engineering dated June 27, 1984 submitting 310 CMR 7.00: Appendix B.

(B) A letter from the Massachusetts Department of Environmental Quality Engineering dated March 6, 1985 submitting additional information on 310 CMR 7.00: Appendix B and referencing 310 CMR 7.18(2)(b).

(C) A letter dated December 17, 1991 from the Massachusetts Department of Environmental Protection withdrawing the emission limit for the Primer-surfacer application in 310 CMR 7.18(7)(b) from the June 7, 1991 submittal.

(D) Nonregulatory portions of state submittal.

(94) Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection on August 4, 1989, December 6, 1989 and March 23, 1990.

(i) Incorporation by reference.

(A) Letter from the Massachusetts Department of Environmental Protection dated August 4, 1989, December 6, 1989 and March 23, 1990 submitting a revision to the Massachusetts State Implementation Plan.

(B) Massachusetts' Air Pollution Control Regulations 310 CMR 7.30 (excluding 310 CMR 7.30(8)(a)), and 310 CMR 7.31 entitled, “MB Massport/Logan Airport Parking Freeze” and “MB City of Boston/East Boston Parking Freeze” respectively, effective in the State of Massachusetts on 11/24/89, and technical amendments to that regulation submitted by the Massachusetts Department of Environmental Protection on March 23, 1990, effective 3/30/90.

(ii) Additional materials.

(A) Appendix 5D, Baseline and Future Case CO Compliance Modeling, dated June 1986.

(B) Policy Statement Regarding the Proposed Amendment to the Logan Airport Parking Freeze, dated November 14, 1988.

(95) Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection of May 15, 1991.

(i) Incorporation by reference.

(A) Letter from the Massachusetts Department of Environmental Protection dated May 15, 1992 submitting a revision to the Massachusetts State Implementation Plan.

(B) Final Plan Approval No. 4P89051, dated and effective May 13, 1991 imposing reasonably available control technology on Dartmouth Finishing Corporation, New Bedford, Massachusetts.

(96) Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection on January 30, 1991.

(i) Incorporation by reference.

(A) Letter from the Massachusetts Department of Environmental Protection dated January 30, 1991 submitting a revision to the Massachusetts State Implementation Plan.

(B) Massachusetts Regulation 310 CMR 7.38, entitled “Certification of Tunnel Ventilation Systems in the Metropolitan Boston Air Pollution Control District,” and amendment to 310 CMR 7.00, entitled “Definitions,” effective in the Commonwealth of Massachusetts on January 18, 1991.

(97) Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection on May 17, 1990, July 5, 1990, June 7, 1991, and April 21, 1992.

(i) Incorporation by reference.

(A) Letters from the Massachusetts Department of Environmental Protection, dated May 17, 1990 and June 7, 1991, submitting a revision to the Massachusetts State Implementation Plan.

(B) Definition of “motor vehicle fuel,” “motor vehicle fuel dispensing facility,” “substantial modification,” and “vapor collection and control system,” added to 310 CMR 7.00 and effective in the Commonwealth of Massachusetts on October 27, 1989.

(C) 310 CMR 7.24(6) “Dispensing of Motor Vehicle Fuel,” effective in the Commonwealth of Massachusetts on October 27, 1989.

(D) Amendments to 310 CMR 7.24(6)(b) “Dispensing of Motor Vehicle Fuel” and to the definition of “substantial modification” in 310 CMR 7.00, effective in the Commonwealth of Massachusetts on June 21, 1991.

(E) Amendment to the definition of “motor vehicle fuel dispensing facility” in 310 CMR 7.00, effective in the Commonwealth of Massachusetts on April 12, 1991.

(ii) Additional materials.

(A) Letter from the Massachusetts Department of Environmental Protection, dated July 5, 1990, requesting the withdrawal of amendments to subsection 310 CMR 7.24(2)(c) which require Stage I vapor recovery in Berkshire County from the SIP revision package submitted on May 17, 1990.

(B) Letter from the Massachusetts Department of Environmental Protection, dated April 21, 1992, submitting an implementation policy statement regarding its Stage II program. This policy statement addresses the installation of California Air Resources Board (CARB) certified systems, Stage II testing procedures, and defects in State II equipment.

(C) Nonregulatory portions of the submittal.

(98) Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection on November 13, 1992, January 15, 1993, and February 17, 1993.

(i) Incorporation by reference.

(A) Letters from the Massachusetts Department of Environmental Protection dated November 13, 1992, January 15, 1993, and February 17, 1993, submitting a revision to the Massachusetts State Implementation Plan.

(B) 310 CMR 7.24(6) “Dispensing of Motor Vehicle Fuel,” effective in the State of Massachusetts on February 12, 1993.

(ii) Additional materials.

(A) Nonregulatory portions of the submittal.

(99) Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection on November 3, 1990 and August 26, 1992 which define and impose reasonably available control technology to control volatile organic compound emissions from S. Bent & Brothers in Gardner, Massachusetts.

(i) Incorporation by reference.

(A) Letter from the Massachusetts Department of Environmental Protection dated August 26, 1992 submitting a revision to the Massachusetts State Implementation Plan.

(B) Final Air Quality Approval RACT issued to S. Bent by the Massachusetts Department of Environmental Protection dated and effective May 22, 1992.

(ii) Additional materials.

(A) Letter from the Massachusetts Department of Environmental Protection dated November 3, 1990 submitting a revision to the Massachusetts State Implementation Plan.

(B) Final Air Quality Approval RACT issued to S. Bent by the Massachusetts Department of Environmental Protection dated and effective October 17, 1990.

(C) Nonregulatory portions of the November 3, 1990 and August 26, 1992 state submittals.

(100) Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection on July 19, 1993.

(i) Incorporation by reference.

(A) Letter from the Massachusetts Department of Environmental Protection dated July 19, 1993 submitting a revision to the Massachusetts State Implementation Plan.

(B) Plan approval no. C-P-93-011, effective June 30, 1993, which contains emissions standards, operating conditions, and recordkeeping requirements applicable to Nichols & Stone Company in Gardner, Massachusetts.

(ii) Additional materials.

(A) Letter dated October 27, 1993 from Massachusetts Department of Environmental Protection submitting certification of a public hearing.

(101) Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection on December 9, 1991.

(i) Incorporation by reference.

(A) Letter from the Massachusetts Department of Environmental Protection dated December 9, 1991 submitting a revision to the Massachusetts State Implementation Plan.

(B) Massachusetts Regulation 310 CMR 7.36, entitled “Transit System Improvements”, Massachusetts Regulation 310 CMR 7.37, entitled “High Occupancy Vehicle Facilities”, and amendments to 310 CMR 7.00, entitled “Definitions,” effective in the Commonwealth of Massachusetts on December 6, 1991.

(102) [Reserved]

(103) Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection on November 15, 1993 and May 11, 1994, substituting the California Low Emission Vehicle program for the Clean Fuel Fleet program.

(i) Incorporation by reference.

(A) Letters from the Massachusetts Department of Environmental Protection dated November 15, 1993 and May 11, 1994, submitting a revision to the Massachusetts State Implementation Plan which substitutes the California Low Emission Vehicle program for the Clean Fuel Fleet program.

(B) A regulation dated and effective January 31, 1992, entitled “U Low Emission Vehicle Program”, 310 CMR 7.40.

(C) Additional definitions to 310 CMR 7.00 “Definitions” (dated and effective 1/31/92) to carry out the requirements set forth in 310 CMR 7.40.

(ii) Additional materials.

(A) Additional nonregulatory portions of the submittal.

(104) Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection on March 31, 1994.

(i) Incorporation by reference.

(A) Letter from the Massachusetts Department of Environmental Protection dated March 31, 1994 submitting a revision to the Massachusetts State Implementation Plan.

(B) Final Plan Approval No. 4P92012, dated and effective March 16, 1994 imposing reasonably available control technology on Brittany Dyeing and Finishing of New Bedford, Massachusetts.

(ii) Additional materials.

(A) Nonregulatory portions of the submittal.

(105) Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection on June 6, 1994.

(i) Incorporation by reference.

(A) Letter from the Massachusetts Department of Environmental Protection dated June 6, 1994 submitting a revision to the Massachusetts State Implementation Plan.

(B) 310 CMR 7.02(12) “U Restricted Emission Status” effective in the Commonwealth of Massachusetts on February 25, 1994.

(ii) Additional materials.

(A) Nonregulatory portions of the submittal.

(106) Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection on June 28, 1990, September 30, 1992, and July 15, 1994.

(i) Incorporation by reference.

(A) Letter from the Massachusetts Department of Environmental Protection, dated June 28, 1990, submitting a revision to the Massachusetts State Implementation Plan.

(B) Letter from the Massachusetts Department of Environmental Protection, dated September 30, 1992, submitting a revision to the Massachusetts State Implementation Plan.

(C) Letter from the Massachusetts Department of Environmental Protection, dated July 15, 1994, submitting a revision to the Massachusetts State Implementation Plan.

(D) Regulation 310 CMR 7.12 entitled “Inspection Certification Record Keeping and Reporting” which became effective on July 1, 1994.

(ii) Additional materials.

(A) Nonregulatory portions of submittal.

(B) Letter from the Massachusetts Department of Environmental Protection, dated December 30, 1994, assuring EPA that the data elements noted in EPA's December 13, 1994 letter were being incorporated into the source registration forms used by Massachusetts emission statement program.

(ii) Additional materials.

(A) Nonregulatory portions of submittal.

(107) Massachusetts submitted the Oxygenated Gasoline Program on October 29, 1993. This submittal satisfies the requirements of section 211(m) of the Clean Air Act, as amended.

(i) Incorporation by reference.

(A) Letter dated October 29, 1993 which included the oxygenated gasoline program, amendments to the Massachusetts Air Pollution Control Regulations, 310 CMR 7.00, with an effective date of March 1, 1994, requesting that the submittal be approved and adopted as part of Massachusetts' SIP.

(ii) Additional materials.

(A) The Technical Support Document for the Redesignation of the Boston Area as Attainment for Carbon Monoxide submitted on December 12, 1994.

(108) Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection on January 9, 1995.

(i) Incorporation by reference.

(A) Letter from the Massachusetts Department of Environmental Protection dated January 9, 1995 submitting a revision to the Massachusetts State Implementation Plan.

(B) The following portions of the Rules Governing the Control of Air Pollution for the Commonwealth of Massachusetts effective on November 18, 1994: 310 Code of Massachusetts Regulations Section 7.25 U Best Available Controls for Consumer and Commercial Products.

(109) Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection on January 9, 1995.

(i) Incorporation by reference.

(A) Letter from the Massachusetts Department of Environmental Protection, dated January 9, 1995, submitting a revision to the Massachusetts State Implementation Plan.

(B) The following portions of the Rules Governing the Control of Air Pollution for the Commonwealth of Massachusetts effective on December 16, 1994: 310 Code of Massachusetts Regulations Section 7.18(28) Automotive Refinishing.

(110) Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection on March 29, 1995.

(i) Incorporation by reference.

(A) Letter from the Massachusetts Department of Environmental Protection dated March 29, 1995 submitting a revision to the Massachusetts State Implementation Plan.

(B) The following portions of the Rules Governing the Control of Air Pollution for the Commonwealth of Massachusetts effective on January 27, 1995: 310 Code of Massachusetts Regulations Section 7.18(29), Bakeries.

(111) Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection on July 30, 1993.

(i) Incorporation by reference.

(A) Letter from the Massachusetts Department of Environmental Protection dated July 30, 1993 submitting a revision to the Massachusetts State Implementation Plan.

(B) Massachusetts Air Pollution Control Regulation 310 CMR 7.33, entitled “City of Boston/South Boston Parking Freeze,” and the following amendments to 310 CMR 7.00, entitled “Definitions,” which consist of adding or amending four definitions; motor vehicle parking space; off-peak parking spaces; remote parking spaces; and restricted use parking, effective in the Commonwealth of Massachusetts on April 9, 1993.

(112) Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection on February 9, 1994, and April 14, 1995, concerning emissions banking, trading, and averaging.

(i) Incorporation by reference.

(A) Letters from the Massachusetts Department of Environmental Protection dated February 9, 1994, and March 29, 1995, submitting revisions to the Massachusetts State Implementation Plan.

(B) Regulations 310 CMR 7.00 Appendix B(1); 310 CMR 7.00 Appendix B(2); 310 CMR 7.00 Appendix B(3), except 310 CMR 7.00 Appendix B(3)(e)5.h; and, 310 CMR 7.00 Appendix B(5); effective on January 1, 1994. Also, regulations 310 CMR 7.00 Appendix B(4); 310 CMR 7.00 Appendix B(6); 310 CMR 7.18(2)(b); 310 CMR 7.19(2)(d); 310 CMR 7.19(2)(g); and, 310 CMR 7.19(14); effective on January 27, 1995.

(ii) Additional materials.

(A) Letter and attachments from the Massachusetts Department of Environmental Protection dated February 8, 1996, submitting supplemental information concerning the demonstration of balance between credit creation and credit use.

(113) A revision to the Massachusetts SIP regarding ozone monitoring. The Commonwealth of Massachusetts will modify its SLAMS and its NAMS monitoring systems to include a PAMS network design and establish monitoring sites. The Commonwealth's SIP revision satisfies 40 CFR 58.20(f) PAMS requirements.

(i) Incorporation by reference.

(A) Massachusetts PAMS Network Plan, which incorporates PAMS into the ambient air quality monitoring network of State or Local Air Monitoring Stations (SLAMS) and National Air Monitoring Stations (NAMS).

(ii) Additional material.

(A) Letter from the Massachusetts Department of Environmental Protection dated December 30, 1993 submitting a revision to the Massachusetts State Implementation Plan.

(114) The Commonwealth of Massachusetts' March 27, 1996 submittal for an enhanced motor vehicle inspection and maintenance (I/M) program, as amended on June 27, 1996 and July 29, 1996, and November 1, 1996, is conditionally approved based on certain contingencies, for an interim period to last eighteen months. If the Commonwealth fails to start its program according to schedule, or by November 15, 1997 at the latest, this conditional approval will convert to a disapproval after EPA sends a letter to the state. If the Commonwealth fails to satisfy the following conditions within 12 months of this rulemaking, this conditional approval will automatically convert to a disapproval as explained under section 110(k) of the Clean Air Act.

(i) The conditions for approvability are as follows:

(A) The time extension program as described and committed to in the March 3, 1997 letter from Massachusetts must be further defined and submitted to EPA as a SIP revision by no later than one year after the effective date of this interim approval. Another program which meets the requirements of 40 CFR 51.360 (Waivers and Compliance via Diagnostic Inspection) and provides for no more than a 1% waiver rate would also be approvable.

(B) Other major deficiencies as described in the proposal must also be corrected in 40 CFR 51.351 (Enhanced I/M Performance Standard), § 51.354 (Adequate Tools and Resources), § 51.357 (Test Procedures and Standards), § 51.359 (Quality Control), and § 51.363 (Quality Assurance). The Commonwealth, committed in a letter dated March 3, 1997 to correct these deficiencies within one year of conditional interim approval by EPA.

(ii) In addition to the above conditions for approval, the Commonwealth must correct several minor, or de minimis deficiencies related to CAA requirements for enhanced I/M. Although satisfaction of these deficiencies does not affect the conditional approval status of the Commonwealth's rulemaking granted under the authority of section 110 of the Clean Air Act, these deficiencies must be corrected in the final I/M SIP revision prior to the end of the 18-month interim period granted under the National Highway Safety Designation Act of 1995:

(A) The SIP lacks a detailed description of the program evaluation element as required under 40 CFR 51.353;

(B) The SIP lacks a detailed description of the test frequency and convenience element required under 40 CFR 51.355;

(C) The SIP lacks a detailed description of the number and types of vehicles included in the program as required under 40 CFR 51.356;

(D) The SIP lacks a detailed information concerning the enforcement process, and a commitment to a compliance rate to be maintained in practice required under 40 CFR 51.361.

(E) The SIP lacks the details of the enforcement oversight program including quality control and quality assurance procedures to be used to insure the effective overall performance of the enforcement system as required under 40 CFR 51.362;

(F) The SIP lacks a detailed description of procedures for enforcement against contractors, stations and inspectors as required under 40 CFR 51.364;

(G) The SIP lacks a detailed description of data analysis and reporting provisions as required under 40 CFR 51.366;

(H) The SIP lacks a public awareness plan as required by 40 CFR 51.368; and

(I) The SIP lacks provisions for notifying motorists of required recalls prior to inspection of the vehicle as required by 40 CFR 51.370.

(iii) EPA is also approving this SIP revision under section 110(k), for its strengthening effect on the plan.

(115) Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection on October 17, 1997 and July 30, 1996.

(i) Incorporation by reference.

(A) 310 CMR 7.24(8) “Marine Volatile Organic Liquid Transfer” effective in the Commonwealth of Massachusetts on October 5, 1997.

(B) Definition of “volatile organic compound” in 310 CMR 7.00 “Definitions” effective in the Commonwealth of Massachusetts on June 28, 1996.

(C) Definition of “waterproofing sealer” in 310 CMR 7.25 “Best Available Controls for Consumer and Commercial Products” effective in the Commonwealth of Massachusetts on June 28, 1996.

(ii) Additional materials.

(A) Nonregulatory portions of the submittal.

(116) Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection on August 9, 2000, September 11, 2000 and July 25, 1995.

(i) Incorporation by reference.

(A) 310 CMR 7.24(6) “Dispensing of Motor Vehicle Fuel,” effective in the Commonwealth of Massachusetts on September 29, 2000.

(B) 310 CMR 7.00 definitions of the following terms associated with 310 CMR 7.24(6) and effective in the Commonwealth of Massachusetts on September 29, 2000: “commence operation”; “emergency situation”; “executive order”; “Stage II system”; “substantial modification”; “vacuum assist system”; and “vapor balance system.”

(C) 310 CMR 7.00 definitions of the following terms associated with 310 CMR 7.24(6) and effective in the Commonwealth of Massachusetts on June 30, 1995: “emergency motor vehicle;” and “tank truck.”

(ii) Additional materials.

(A) Nonregulatory portions of the submittal.

(117) Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection on February 17, 1993.

(i) Incorporation by reference.

(A) Letter from the Massachusetts Department of Environmental Protection dated February 17, 1993 submitting a revision to the Massachusetts State Implementation Plan.

(B) Regulations 310 CMR 7.00, Definitions; 310 CMR 7.03(13), Paint spray booths; 310 CMR 7.18(2), Compliance with emission limitations; 310 CMR 7.18(7), Automobile surface coating; 310 CMR 7.18(8), Solvent Metal Degreasing; 310 CMR 7.18(11), Surface coating of miscellaneous metal parts and products; 310 CMR 7.18(12), Graphic arts; 310 CMR 7.18(17), Reasonable available control technology (as it applies to the Springfield ozone nonattainment area only); 310 CMR 7.18(20), Emission control plans for implementation of reasonably available control technology; 310 CMR 7.18(21), Surface coating of plastic parts; 310 CMR 7.18(22), Leather surface coating; 310 CMR 7.18(23), Wood products surface coating; 310 CMR 7.18(24), Flat wood paneling surface coating; 310 CMR 7.18(25), Offset lithographic printing; 310 CMR 7.18(26), Textile finishing; 310 CMR 7.18(27), Coating mixing tanks; and 310 CMR 7.24(3), Distribution of motor vehicle fuel all effective on February 12, 1993.

(118) Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection on December 19, 1997.

(i) Incorporation by reference.

(A) Letter from the Massachusetts Department of Environmental Protection dated December 19, 1997 submitting a revision to the Massachusetts State Implementation Plan.

(B) Regulation 310 CMR 7.27, NOX Allowance Program, effective on June 27, 1997.

(ii) Additional materials.

(A) Letter from the Massachusetts Department of Environmental Protection dated March 9, 1998 clarifying the program implementation process.

(119) Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection on July 15, 1994, October 4, 1996, December 2, 1996, January 11, 1999, and April 16, 1999.

(i) Incorporation by reference.

(A) Letters from the Massachusetts Department of Environmental Protection dated July 15, 1994, October 4, 1996, December 2, 1996, January 11, 1999, and April 16, 1999 submitting revisions to the Massachusetts State Implementation Plan.

(B) Regulation, 310 CMR 7.19, “Reasonably Available Control Technology (RACT) for Sources of Oxides of Nitrogen (NOX)” as adopted by the Commonwealth of Massachusetts on June 29, 1994 and effective on July 1, 1994.

(C) Emission Control Plan for Specialty Minerals, Incorporated, in Adams, issued by Massachusetts and effective on June 16, 1995.

(D) Emission Control Plan for Monsanto Company's Indian Orchard facility in Springfield, issued by Massachusetts and effective on October 28, 1996.

(E) Emission Control Plan for Turners Falls Limited Partnership/Indeck Energy Services Turners Falls, Inc., in Montague, issued by Massachusetts and effective on March 10, 1998.

(F) Emission Control Plan for Medusa Minerals Company in Lee, issued by Massachusetts and effective on April 17, 1998.

(G) Regulation 310 CMR 7.08(2), “Municipal Waste Combustors, adopted on July 24, 1998 and effective on August 21, 1998, excluding the following sections which were not submitted as part of the SIP revision: (a); the definition of “Material Separation Plan” in (c); (d)1; (d)2; (d)3; (d)4; (d)5; (d)6; (d)8; (f)1; (f)2; (f)5; (f)6; (f)7; (g)1; (g)2; (g)3; (g)4; (h)2.a; (h)2.b; (h)2.d; (h)2.e; (h)2.g; (h)2.h; (h)4; (h)5.a; (h)5.c; (h)5.d; (h)9; (h)10; (h)13; (i)1.b; (i)1.g; (i)2.c; (i)2.d; (i)2.e; and (k)3.

(H) Amendments to regulation 310 CMR 7.19, “Reasonably Available Control Technology (RACT) for Sources of Oxides of Nitrogen (NOX)” as adopted by the Commonwealth of Massachusetts on January 5, 1999 and effective on January 22, 1999.

(120) Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection on July 25, 1990.

(i) Incorporation by reference.

(A) 310 CMR 6.04, 7.00, and 8.02 and 8.03 (August 17, 1990).

(121) Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection on January 11, 1995 and March 29, 1995.

(i) Incorporation by reference.

(A) Definitions of “combustion device,” “leak,” “leaking component,” “lightering or lightering operation,” “loading event,” “marine tank vessel,” “marine terminal,” “marine vessel,” “organic liquid,” and “recovery device” in 310 CMR 7.00 “Definitions” effective in the Commonwealth of Massachusetts on January 27, 1995.

(ii) Additional materials.

(A) Nonregulatory portions of the submittal.

(122) Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection on May 14, 1999, February 1, 2000 and March 15, 2000.

(i) Incorporation by reference.

(A) Regulation 310 CMR 60.02 entitled “Regulations for the Enhanced Motor Vehicle Inspection and Maintenance Program” which became effective on October 1, 1999, and a September 17, 1999, Notice of Correction submitted by the Secretary of State indicating the effective date of the regulations.

(B) Sections 4.01, 4.02, 4.03, 4.04(1), (2), (3), (5), (15) 4.05(1), (2), (12)(d), (12)(e), (12)(o) 4.07, 4.08, and 4.09 of Regulation 540 CMR 4.00 entitled “Periodic Annual Staggered Safety and Combined Safety and Emissions Inspection of All Motor Vehicles, Trailers, Semi-trailers and Converter Dollies' which became effective on May 28, 1999.”

(ii) Additional materials.

(A) Letters from the Massachusetts Department of Environmental Protection dated May 14, 1999, February 1, 2000, and March 15, 2000, submitting a revision to the Massachusetts State Implementation Plan.

(B) Test Procedures and Equipment Specifications submitted on February 1, 2000.

(C) Acceptance Test Protocol submitted on March 15, 2000.

(123) [Reserved]

(124) Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection on November 19, 1999.

(i) Incorporation by reference.

(A) Amendments revising regulatory language in 310 CMR 7.19(13)(b), Continuous Emission Monitoring Systems, which became effective on December 10, 1999.

(B) Amendments to 310 CMR 7.27, NOX Allowance Program, adding paragraphs 7.27(6)(m), 7.27(9)(b), 7.27(11)(o), 7.27(11)(p) and 7.27(15)(e), which became effective December 10, 1999.

(C) Regulations 310 CMR 7.28, NOX Allowance Trading Program, which became effective on December 10, 1999.

(ii) Additional materials.

(A) Letter from the Commonwealth of Massachusetts, Executive Office of Environmental Affairs, Department of Environmental Protection dated November 19, 1999, submitting amendment to SIP.

(B) Background Document and Technical Support for Public Hearings on the Proposed Revisions to the State Implementation Plan for Ozone, July, 1999.

(C) Supplemental Background Document and Technical Support for Public Hearings on Modifications to the July 1999 Proposal to Revise the State Implementation Plan for Ozone, September, 1999.

(D) Table of Unit Allocations.

(E) Letter from the Commonwealth of Massachusetts, Executive Office of Environmental Affairs, Department of Environmental Protection dated April 10, 2002.

(F) The SIP narrative “Technical Support Document for Public Hearings on Revisions to the State Implementation Plan for Ozone for Massachusetts, Amendments to Statewide Projected Inventory for Nitrogen Oxides,” dated March 2002.

(125)-(126) [Reserved]

(127) Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection on July 15, 1994 and April 14, 1995.

(i) Incorporation by reference.

(A) Massachusetts Amendments to 310 CMR 7.00 Appendix A entitled, “Emission Offsets and Nonattainment Review,” effective July 1, 1994.

(B) Massachusetts Amendments to 310 CMR 7.00 Appendix A entitled, “Emission Offsets and Nonattainment Review” paragraph (3)(g) effective July 1, 1994.

(ii) Additional materials.

(A) Letters from the Massachusetts Department of Environmental Protection dated July 15, 1994 and March 29, 1995 submitting revisions to the Massachusetts State Implementation Plan.

(128) [Reserved]

(129) Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection on February 17, 1993, April 16, 1999, and October 7, 1999.

(i) Incorporation by reference.

(A) 310 CMR 7.18(17) “Reasonable Available Control Technology,” as it applies to the eastern Massachusetts ozone nonattainment area, effective in the Commonwealth of Massachusetts on February 12, 1993.

(B) Plan Approval issued by the Massachusetts Department of Environmental Protection to the Gillette Company Andover Manufacturing Plant on June 17, 1999.

(C) Plan Approval issued by the Massachusetts Department of Environmental Protection to Norton Company on August 5, 1999 and letter from the Massachusetts Department of Environmental Protection, dated October 7, 1999, identifying the effective date of this plan approval.

(D) Plan Approval issued by the Massachusetts Department of Environmental Protection to Rex Finishing Incorporated on May 10, 1991 and letter from the Massachusetts Department of Environmental Protection, dated April 16, 1999, identifying the effective date of this plan approval.

(E) Plan Approval issued by the Massachusetts Department of Environmental Protection to Barnet Corporation on May 14, 1991.

(ii) Additional materials.

(A) Letter from the Massachusetts Department of Environmental Protection, dated April 16, 1999, submitting negative declarations for certain VOC source categories.

(B) Letter from the Massachusetts Department of Environmental Protection, dated July 24, 2002, discussing wood furniture manufacturing and aerospace coating requirements in Massachusetts.

(C) 310 CMR 7.02 BACT plan approvals issued by the Massachusetts Department of Environmental Protection to Solutia, Saloom Furniture, Eureka Manufacturing, Moduform, Polaroid, and Globe.

(130) Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection on December 8, 2000 and December 26, 2000.

(i) Incorporation by reference.

(A) Massachusetts State Regulation 310 CMR 7.30 “Massport/Logan Airport Parking Freeze,” effective in the Commonwealth of Massachusetts on December 22, 2000.

(B) Massachusetts State Regulation 310 CMR 7.31 “City of Boston/East Boston Parking Freeze,” effective in the Commonwealth of Massachusetts on December 22, 2000.

(ii) Additional materials.

(A) Letter from the Massachusetts Department of Environmental Protection dated December 8, 2000 submitting a revision to the Massachusetts State Implementation Plan.

(B) Letter from the Massachusetts Department of Environmental Protection dated December 26, 2000 submitting the final state certified copies of State regulations 310 CMR 7.30 “Massport/Logan Airport Parking Freeze” and 310 CMR 7.31 “City of Boston/East Boston Parking Freeze.”

(131) [Reserved]

(132) Revisions to the State Implementation Plan regarding the Low Emission Vehicle Program submitted by the Massachusetts Department of Environmental Protection on August 9 and August 26, 2002.

(i) Incorporation by reference.

(A) Letter from the Massachusetts Department of Environmental Protection dated August 9, 2002, in which it submitted the Low Emission Vehicle Program adopted on December 24, 1999.

(B) Letter from the Massachusetts Department of Environmental Protection dated August 26, 2002 which clarified the August 9, 2002 submittal to exclude certain sections of the Low Emission Vehicle Program from consideration.

(C) December 24, 1999 version of 310 CMR 7.40, the “Low Emission Vehicle Program” except for 310 CMR 7.40(2)(a)5, 310 CMR 7.40(2)(a)6, 310 CMR 7.40(2)(c)3, 310 CMR 7.40(10), and 310 CMR 7.40(12).

(133) [Reserved]

(134) Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection on July 12, 2006.

(i) Incorporation by reference.

(A) Massachusetts Regulation 310 CMR 7.38, entitled “Certification of Tunnel Ventilation Systems in the Metropolitan Boston Air Pollution Control District,” effective in the Commonwealth of Massachusetts on December 30, 2005.

(B) Massachusetts Regulation Filing, dated December 13, 2005, amending 310 CMR 7.38 entitled “Certification of Tunnel Ventilation Systems in the Metropolitan Boston Air Pollution Control District.”

(ii) Additional materials.

(A) Letter from the Massachusetts Department of Environmental Protection dated July 12, 2006, submitting a revision to the Massachusetts State Implementation Plan.

(135) Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection on March 30, 2007.

(i) Incorporation by reference.

(A) 310 CMR 7.32 entitled “Massachusetts Clean Air Interstate Rule (Mass CAIR),” effective in the Commonwealth of Massachusetts on May 4, 2007.

(B) Amendments to 310 CMR 7.28 entitled “NOX Allowance Trading Program,” effective in the Commonwealth of Massachusetts on May 4, 2007.

(C) Massachusetts Regulation Filing, dated April 19, 2007, amending 310 CMR 7.28 entitled “NOX Allowance Trading Program,” and adopting 310 CMR 7.32 entitled “Massachusetts Clean Air Interstate Rule (Mass CAIR).”

(136) Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection on December 13, 2006 and June 1, 2007.

(i) Incorporation by reference.

(A) Massachusetts Regulation 310 CMR 7.00 entitled “Definitions,” adding the definition for the term “Boston Metropolitan Planning Organization,” effective in the Commonwealth of Massachusetts on December 1, 2006.

(B) Massachusetts Regulation 310 CMR 7.36 entitled “Transit System Improvements,” effective in the Commonwealth of Massachusetts on December 1, 2006.

(C) Massachusetts Regulation Filing, dated November 16, 2006, substantiating December 1, 2006, State effective date for amended 310 CMR 7.00 entitled “Definition,” (addition of term “Boston Metropolitan Planning Organization,” which appears on the replaced page 173 of the State's Code of Massachusetts Regulations,) and 310 CMR 7.36 entitled “Transit System Improvements.”

(ii) Additional Materials.

(A) Letter from the Massachusetts Department of Environmental Protection dated December 13, 2006 submitting a revision to the Massachusetts State Implementation Plan.

(B) Letter from the Massachusetts Department of Environmental Protection dated June 1, 2007 submitting a revision to the Massachusetts State Implementation Plan.

(C) Letter from the Massachusetts Executive Office of Transportation dated September 4, 2007 identifying its commitment to the Green Line extension and to make every effort to accelerate the planning, design and environmental review and permitting of the project in order to work towards the 2014 completion date.

(D) Letter from the Chair of the Boston Region Metropolitan Planning Organization dated May 1, 2008 concurring in the finding that the transit system improvements projects will achieve emission benefits equivalent to or greater than the benefits from the original transit system improvements projects being replaced.

(E) Letter from EPA New England Regional Administrator dated July 5, 2008 concurring in the finding that the transit system improvements projects will achieve emission benefits equivalent to or greater than the benefits from the original transit system improvements projects being replaced.

(137) Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection on June 1, 2009 and November 30, 2009.

(i) Incorporation by reference.

(A) Regulation 310 CMR 60.02 entitled “Massachusetts Motor Vehicle Emissions Inspection and Maintenance Program,” effective in the Commonwealth of Massachusetts on September 5, 2008, with the exception of subsection 310 CMR 60.02(24)(f).

(B) Regulation 540 CMR 4.00 entitled “Annual Safety and Combined Safety and Emissions Inspection of All Motor Vehicles, Trailers, Semi-trailers and Converter Dollies,” effective in the Commonwealth of Massachusetts on September 5, 2008.

(ii) Additional materials.

(A) Letter from the Massachusetts Department of Environmental Protection, dated June 1, 2009, submitting a revision to the Massachusetts State Implementation Plan.

(B) Letter from the Massachusetts Department of Environmental Protection, dated November 30, 2009, amending the June 1, 2009 State Implementation Plan submittal.

(C) Massachusetts June 1, 2009 SIP Revision Table of Contents Item 7, “Documentation of IM SIP Revision consistent with 42 USC Section 7511a and Section 182(c)(3)(A) of the Clean Air Act.”

(138) Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection on June 1, 2010.

(i) Incorporation by reference.

(A) Massachusetts Regulation 310 CMR 7.18(8), “U Solvent Metal Degreasing,” effective on March 6, 2009.

(B) Massachusetts Regulation 310 CMR 7.24(6), “U Dispensing of Motor Vehicle Fuel,” effective on March 1, 2009.

(C) The definitions of the following terms contained in Massachusetts Regulation 310 CMR 7.00, “Statutory Authority; Legend; Preamble; Definitions,” effective on March 1, 2009: isolate; minor modification; routine maintenance; solvent metal degreasing; special and extreme solvent metal cleaning; substantial modification.

(139) Revisions to the State Implementation Plan regarding Regional Haze submitted by the Massachusetts Department of Environmental Protection on December 30, 2011, August 9, 2012, and August 28, 2012.

(i) Incorporation by reference.

(A) Massachusetts Regulation 310 CMR 7.00, “Definitions,” amended definition of SULFUR IN FUEL, effective August 3, 2012.

(B) Massachusetts Regulation 310 CMR 7.05, “U Fuels All Districts,” effective August 3, 2012, with the following exceptions which are not applicable to the Massachusetts Alternative to BART:

(1) 310 CMR 7.05(1)(a)(3);

(2) 310 CMR 7.05(2) through (4); and

(3) 310 CMR 7.05(7) through (9).

(C) Massachusetts Regulation 310 CMR 7.29, “Emissions Standards for Power Plants,” effective on January 25, 2008 (which includes previous sections effective on June 29, 2007), with the following exceptions which are not applicable to the Massachusetts Alternative to BART:

(1) In 310 CMR 7.29(1), the reference to mercury (Hg), carbon monoxide (CO), carbon dioxide (CO2), and fine particulate matter (PM2.5) in the first sentence and the phrase “. . . and CO2 and establishing a cap on CO2 and Hg emissions from affected facilities. CO2 emissions standards set forth in 310 CMR 7.29(5)(a)5.a. and b. shall not apply to emissions that occur after December 31, 2008” in the second sentence;

(2) In 310 CMR 7.29(2), the definitions of Alternate Hg Designated Representative, Automated Acquisition and Handling System or DAHS, Mercury (Hg) Designated Representative, Mercury Continuous Emission Monitoring System or Mercury CEMS, Mercury Monitoring System, Sorbent Trap Monitoring System, and Total Mercury;

(3) 310 CMR 7.29(5)(a)(3) through (5)(a)(6);

(4) In 310 CMR 7.29(5)(b)(1), reference to compliance with the mercury emissions standard in the second sentence;

(5) 310 CMR 7.29(6)(a)(3) through (6)(a)(4);

(6) 310 CMR 7.29(6)(b)(10);

(7) 310 CMR 7.29(6)(h)(2);

(8) The third and fourth sentences in 310 CMR 7.29(7)(a);

(9) In 310 CMR 7.29(7)(b)(1), the reference to CO2 and mercury;

(10) In 310 CMR 7.29(7)(b)(1)(a), the reference to CO2 and mercury;

(11) 310 CMR 7.29(7)(b)(1)(b) through 7.29(7)(b)(1)(d);

(12) In 310 CMR 7.29(7)(b)(3), the reference to CO2 and mercury;

(13) In 310 CMR 7.29(7)(b)(4)(b), the reference to CO2 and mercury; and

(14) 310 CMR 7.29(7)(e) through 7.29(7)(i).

(D) Massachusetts Regulation 310 CMR 7.26, “Industry Performance Standards, Outdoor Hydronic Heaters” paragraphs (50) through (54) and related footnotes effective December 26, 2008.

(1) 310 CMR 7.26(50) Outdoor Hydronic Heaters - Applicability;

(2) 310 CMR 7.26(51) Definitions;

(3) 310 CMR 7.26(52) Requirements for Operators;

(4) 310 CMR 7.26(53) Requirements for Sellers; and

(5) 310 CMR 7.26(54) Requirements for Manufacturers.

(E) The sulfur dioxide (SO2), oxides of nitrogen (NOX), and PM2.5 provisions of the Massachusetts Department of Environmental Protection Emission Control Plan “Saugus - Metropolitan, Boston/Northeast Region, 310 CMR 7.08(2) - Municipal Waste Combustors, Application No. MBR-98-ECP-006, Transmittal No. W003302, Emission Control Plan Modified Final Approval” dated March 14, 2012 to Mr. Jairaj Gosine, Wheelabrator Saugus, Inc. and signed by Cosmo Buttaro and James E. Belsky, with the following exceptions which are not applicable to the Massachusetts Alternative to BART.

(1) In Table 2, the EU1 and EU2 Unit Load Restriction/Operating Practices;

(2) In Table 2, the EU1 and EU2 Emission Limit/Standard for Opacity, HCl, Dioxin/Furon, Cd, Pb, CO, Hg, NH3, and associated footnotes;

(3) In Table 2, EU3 Fugitive Ash requirement and associated footnote.

(4) In Table 2, Footnote 1 which is a State Only Requirement.

(F) The Massachusetts Department of Environmental Protection Emission Control Plan “Lynn - Metropolitan, Boston/Northeast Region, 310 CMR 7.19, Application No. MBR-94-COM-008, Transmittal No. X235617, Modified Emission Control Plan Final Approval” dated March 24, 2011 to Ms. Jolanta Wojas, General Electric Aviation and signed by Marc Altobelli and James E. Belsky. Note, this document contains two section V; V. RECORD KEEPING AND REPORTING REQUIREMENTS and V. GENERAL REQUIREMENTS/PROVISIONS.

(G) The Massachusetts Department of Environmental Protection Emission Control Plan, “Holyoke Western Region 310 CMR 7.29 Power Plant Emission Standards, Application No. 1-E-01-072, Transmittal No. W025214, Amended Emission Control Plan” dated May 15, 2009 to Mr. John S. Murry, Mt. Tom Generating Company, LLC and signed by Marc Simpson, with the following exceptions which are not applicable to the Massachusetts Alternative to BART:

(1) In Table 2, the EU 1 Emission Limit/Standard for Hg, CO, CO2, and PM2.5 and related footnotes;

(2) In Table 3, the EU1 Monitoring/Testing Requirements for CO2, CO, PM2.5, and Hg;

(3) In Table 4, the EU 1 Record Keeping Requirements for CO2, CO, PM2.5, and Hg;

(4) In Table 5, the EU1 Reporting Requirements for Hg;

(5) In Table 5, the Facility Reporting requirements

(6) In Table 6, the Compliance Paths for Hg and CO2 and related footnote;

(7) In Section 4, Special Conditions for ECP, Item 4, applicable to CO2;

(8) Section 6, Modification to the ECP;

(9) Section 7, Massachusetts Environmental Policy Act; and

(10) Section 8, Appeal of Approval.

(H) The Massachusetts Department of Environmental Protection Emission Control Plan “Salem - Metropolitan Boston/Northeast Region, 310 CMR 7.29 Power Plant Emission Standards, Application No. NE-12-003, Transmittal No. X241756, Final Amended Emission Control Plan Approval” dated March 27, 2012 to Mr. Lamont W. Beaudette, Dominion Energy Salem Harbor, LLC and signed by Edward J. Braczyk, Cosmo Buttaro, and James E. Belsky with the following exceptions which are not applicable to the Massachusetts Alternative to BART:

(1) In Table 2, the EU 1, EU 2, and EU 3 Emission Limit/Standard for Hg and related footnotes;

(2) In Table 2, the EU 1, EU 2, EU 3, and EU 4 Emission Limit/Standard for CO, CO2, PM2.5 and related footnotes;

(3) In Table 3, the EU 1, EU 2, EU 3, and EU 4 Monitoring/Testing Requirements for CO2, CO, and PM2.5;

(4) In Table 3, the EU 1, EU 2, and EU 3 Monitoring/Testing Requirements for Hg;

(5) In Table 4, the EU 1, EU 2, EU 3, and EU 4 Record Keeping Requirements for CO2, CO, and PM2.5;

(6) In Table 4, the EU 1, EU 2, and EU 3 Record Keeping Requirements for Hg;

(7) In Table 5, the EU 1, EU 2, EU 3, and EU 4 Reporting Requirements for CO2;

(8) In Table 5, the EU 1, EU 2, and EU 3 Reporting Requirements for Hg;

(9) In Section 3, Compliance Schedule, the 3rd paragraph text which reads “In order to meet the regulatory Hg limits which are effective on October 1, 2012, the facility owner/operator has proposed using a combination strategy involving fuel mix optimization (for SO2 compliance but this action will benefit Hg compliance as well) and installation of a Calcium Bromide injection system. In order to meet the 310 CMR 7.29 CO2 emission targets, the Dominion Energy Salem Harbor, LLC facility owner/operator procured offset credits from both its Dominion Energy Brayton Point facility and third party contacts and paid into the Greenhouse Gas Expendable Trust;”

(10) Section 6, Modification to the ECP;

(11) Section 7, Massachusetts Environmental Policy Act; and

(12) Section 8, Appeal of Approval.

(I) Massachusetts Department of Environmental Protection Emission Control Plan “Amended Emission Control Plan Final Approval Application for: BWP AQ 25, 310 CMR 7.29 Power Plant Emission Standards, Transmittal Number X241755, Application Number SE-12-003, Source Number: 1200061” dated April 12, 2012 to Peter Balkus, Dominion Energy Brayton Point, LLC and signed by John K. Winkler, with the following exceptions which are not applicable to the Massachusetts Alternative to BART:

(1) In Table 2, the EU 1, EU 2, and EU 3 Emission Limit/Standard for Hg;

(2) In Table 2, the EU 1, EU 2, EU 3, EU 4 Emission Limit/Standard for CO, CO2, PM2.5 and related footnotes;

(3) In Table 3, the EU 1, EU 2, EU 3, and EU 4 Monitoring/Testing Requirements for CO2, Hg, CO, and PM2.5;

(4) In Table 3, the EU 1, EU 2, and EU 3 Monitoring/Testing Requirements for Hg;

(5) In Table 4, the EU 1, EU 2, EU 3, and EU 4 Record Keeping Requirements for CO2, Hg, CO, and PM2.5;

(6) In Table 4, the EU 1, EU 2, and EU 3 Record Keeping Requirements for Hg;

(7) In Table 5, the EU 1, EU 2, and EU 3 Reporting Requirements for Hg and CEMS monitoring and certification;

(8) In Table 5, the Facility Reporting Requirements;

(9) In Table 6, the Compliance Path for CO2, and Hg;

(10) In Section 4, Special Conditions for ECP, the CO2 requirement in Item 2;

(11) Section 6, Modification to the ECP;

(12) Section 7, Massachusetts Environmental Policy Act; and

(13) Section 8, Appeal of Approval.

(J) Massachusetts Department of Environmental Protection letter “Facility Shutdown, FMF Facility No. 316744” dated June 22, 2011 to Jeff Araujo, Somerset Power LLC and signed by John K. Winkler.

(ii) Additional materials.

(A) “Massachusetts Regional Haze State Implementation Plan” dated August 9, 2012.

(140) Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection on Protection on August 9, 2001, September 14, 2006, and February 18, 2008.

(i) Incorporation by reference.

(A) Provision 310 CMR 7.12(1)(a)1 of 310 CMR 7.12, “U Source Registration” effective on August 3, 2001.

(B) Provisions 310 CMR 7.12(2)(c), 7.12(3), and 7.12(4) of 310 CMR 7.12, “U Source Registration” effective on September 23, 2005.

(C) Provision 310 CMR 7.00, Table entitled, “Massachusetts Cities & Towns with Corresponding DEP Regional Offices and Air Pollution Districts” effective on December 28, 2007.

(D) Provisions 310 CMR 7.04(2) and 7.04(4)(a) of 310 CMR 7.04, “U Fossil Fuel Utilization Facilities” effective on December 28, 2007.

(E) Provisions 310 CMR 7.12(1)(a)2 through 9, (1)(b), (1)(c), (2)(a) and (b) of 310 CMR 7.12, “U Source Registration” effective on December 28, 2007.

(F) Provisions 310 CMR 7.26(30) through (37) of 310 CMR 7.26 “Industry Performance Standards” effective on December 28, 2007.

(ii) Additional materials.

(A) A letter from the Massachusetts Department of Environmental Protection dated August 9, 2001 submitting a revision to the State Implementation Plan.

(B) A letter from the Massachusetts Department of Environmental Protection dated September 14, 2006 submitting a revision to the State Implementation Plan.

(C) A letter from the Massachusetts Department of Environmental Protection dated February 13, 2008 submitting a revision to the State Implementation Plan.

(D) A letter from the Massachusetts Department of Environmental Protection dated January 18, 2013 withdrawing certain outdated and obsolete regulation submittals and replacing them with currently effective versions of the regulation for approval and inclusion into the SIP.

(141) Revisions to the State Implementation Plan submitted to EPA by the Massachusetts Department of Environmental Protection.

(i) Incorporation by reference.

(A) Massachusetts Regulation 310 CMR 7.00, “Statutory Authority; Legend; Preamble; Definitions,” effective on August 3, 2001, the definition for compliance certification.

(B) Massachusetts Regulation 310 CMR 7.00, “Statutory Authority; Legend; Preamble; Definitions,” effective on September 23, 2005, the definitions for adhesion promoter, Administrator, anti-glare safety coating, aqueous cleaner, automotive refinishing facility, bakery, capture efficiency, CEMS, CFR, combined cycle combustion turbine, dry bottom, duct burner, elastomeric coating, emergency or standby engine, emission statement, energy input capacity, EPA, existing facility, face firing, facility, federally enforceable, federal potential to emit or federal potential emissions, ferrous cupola foundry, four-stage coating system, fuel cell, fugitive emissions, glass, glass melting furnace, halogenated organic compound, hardener, hazardous air pollutant (HAP), heat release rate, impact-resistant coating, lean burn engine, lowest achievable emission rate (LAER), malfunction, maximum achievable control technology, maximum design capacity, mobile equipment, MW, natural draft opening, nonattainment area, nonattainment review, non-criteria pollutant, potential emissions or potential to emit, pretreatment wash primer, primer sealer, primer surfacer, reducer, simple cycle combustion turbine, single-stage topcoat, soap, specialty coating, stationary combustion turbine, stationary reciprocating internal combustion engine, stencil coating, stoker, surface preparation product, tangential firing, three-stage coating system, touch-up coating, two-stage topcoat, underbody coating, uniform finish blender.

(C) Massachusetts Regulation 310 CMR 7.00, “Statutory Authority; Legend; Preamble; Definitions,” effective on June 2, 2006, the definitions for water hold-out coating, weld-through primer, VOC composite partial pressure.

(D) Massachusetts Regulation 310 CMR 7.05, “U Fuels All Districts,” paragraph (2), “U Use of Residual Fuel Oil or Hazardous Waste Fuel,” effective on September 23, 2005.

(E) Massachusetts Regulation 310 CMR 7.18, “U Volatile and Halogenated Organic Compounds,” effective on September 23, 2005, paragraph (1), “U Applicability and Handling Requirements,” subparagraphs (a) and (c) through (f); paragraph (2), “U Compliance with Emission Limitations” (as corrected in Massachusetts Register 1037, October 21, 2005); paragraph (3), U Metal Furniture Coating, subparagraph (a); paragraph (4), U Metal Can Surface Coating, subparagraph (a); paragraph (11), “U Surface Coating of Miscellaneous Metal Parts and Products,” subparagraphs (a) through (d)(4.); paragraph (19), “Synthetic Organic Chemical Manufacture,” subparagraphs (h) and (i); paragraph (20), “Emission Control Plans for Implementation of Reasonably Available Control Technology;” paragraph (21), “Surface Coating of Plastic Parts,” subparagraphs (a) through (d) and (f) through (i); paragraph (22), “Leather Surface Coating,” subparagraphs (a) through (c); paragraph (23), “Wood Products Surface Coating,” subparagraphs (b) through (i); paragraph (24), “Flat Wood Paneling Surface Coating,” subparagraphs (a) through (c) and subparagraphs (h) and (i); paragraph (25), “Offset Lithographic Printing,” subparagraphs (a) through (c); paragraph (26), “Textile Finishing,” subparagraphs (c) through (i); paragraph (27), “Coating Mixing Tanks;” paragraph (28), “Automotive Refinishing,” and paragraph (29), “Bakeries,” subparagraph (c) 2.

(F) Massachusetts Regulation 310 CMR 7.19, “U Reasonably Available Control Technology (RACT) for Sources of Oxides of Nitrogen (NOX),” effective on August 3, 2001; paragraph (1), “Applicability,” subparagraph (c) 9. (as corrected in Massachusetts Register 938, January 4, 2002); paragraph (4), “Large Boilers,” subparagraphs (b)3.d. (as corrected in Massachusetts Register 938, January 4, 2002), (c) 2., and (f); paragraph (5), “Medium-size Boilers,” subparagraph (d).

(G) Massachusetts Regulation 310 CMR 7.19, “U Reasonably Available Control Technology (RACT) for Sources of Oxides of Nitrogen (NOX),” paragraph (13), “Testing, Monitoring, Recordkeeping, and Reporting Requirements,” subparagraphs (a), “Applicability,” and (c), “Stack Testing”, effective September 23, 2005.

(H) Massachusetts Regulation 310 CMR 7.24, “U Organic Material Storage and Distribution,” subparagraph (1), “Organic Material Storage Tanks,” effective September 23, 2005.

(I) Massachusetts Regulation 310 CMR 7.24, “U Organic Material Storage and Distribution,” subparagraph (4), “Motor Vehicle Fuel Tank Trucks,” effective June 2, 2006.

(142) Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection.

(i) Incorporation by reference.

(A) Massachusetts Regulation 310 CMR 7.00, “Statutory Authority; Legend; Preamble; Definitions,” the definition for volatile organic compound, effective on March 6, 2009.

(B) Massachusetts Regulation 310 CMR 7.00, Appendix B, “U Emissions Banking, Trading, and Averaging,” section (4), “Emissions Averaging (Bubble),” paragraph (b)7, effective August 30, 2013.

(C) Massachusetts Regulation 310 CMR 7.18, “U Volatile and Halogenated Organic Compounds,” section (1), “U Applicability and Handling Requirements,” paragraphs (d) and (f); section (2), “U Compliance with Emission Limitations,” paragraphs (b), (e), and (f); section (20), “Emission Control Plans for Implementation of Reasonably Available Control Technology,” paragraph (a); and section (30), “Adhesives and Sealants;” effective August 30, 2013.

(D) Massachusetts Regulation 310 CMR 7.19, “U Reasonably Available Control Technology (RACT) for Sources of Oxides of Nitrogen (NOX),” section (1), “Applicability,” paragraph (c)9, effective August 30, 2013.

(E) Massachusetts Regulation 310 CMR 7.25, “U Best Available Controls for Consumer and Commercial Products,” effective October 19, 2007.

(143) Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection on November 6, 2013.

(i) Incorporation by reference.

(A) Massachusetts Regulation 310 CMR 7.36 entitled “U Transit System Improvements,” effective in the Commonwealth of Massachusetts on October 25, 2013.

(ii) Additional materials.

(A) Letter from the Massachusetts Department of Environmental Protection dated November 6, 2013 submitting a revision to the Massachusetts State Implementation Plan.

(144) Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection on May 5, 2015.

(i) Incorporation by reference.

(A) Regulation 310 CMR 7.00 entitled “Air Pollution Control: Definitions,” the definitions listed below, effective January 2, 2015, as published in the Massachusetts Register, Issue S1277, January 2, 2015:

(1) Aboveground Storage Tank or AST;

(2) Business Day;

(3) California Air Resources Board (or California ARB or CARB);

(4) Commence Operations;

(5) Emergency Motor Vehicle;

(6) Emergency Situation;

(7) Executive Order;

(8) Minor Modification;

(9) Monthly Throughput;

(10) Motor Vehicle;

(11) Motor Vehicle Fuel;

(12) Motor Vehicle Fuel Dispensing Facility;

(13) Responsible Official;

(14) Routine Maintenance;

(15) Stage I CARB Enhanced Vapor Recovery (EVR) Component or EVR;

(16) Stage I CARB Enhanced Vapor Recovery (EVR) System;

(17) Stage I Component Enhanced Vapor Recovery (EVR) System;

(18) Stage I Minor Modification;

(19) Stage I Non-Enhanced Vapor Recovery System;

(20) Stage I Routine Maintenance;

(21) Stage I Substantial Modification;

(22) Stage I System;

(23) Stage II Minor Modification;

(24) Stage II Routine Maintenance;

(25) Stage II Substantial Modification;

(26) Stage II System;

(27) Submerged Filling;

(28) Tank Truck;

(29) Vacuum Assist System;

(30) Vapor;

(31) Vapor Balance System;

(32) Vapor-Mounted Seal; and

(33) Vapor-Tight.

(B) Regulation 310 CMR 7.24, “Organic Material Storage and Distribution,” the sections listed below, effective January 2, 2015, as published in the Massachusetts Register, Issue S1277, January 2, 2015:

(1) 7.24(3) “Distribution of Motor Vehicle Fuel”;

(2) 7.24(4) “Motor Vehicle Fuel Tank Trucks”; and

(3) 7.24(6) “Dispensing of Motor Vehicle Fuel”.

(ii) Additional materials.

(A) Letter from the Massachusetts Department of Environmental Protection, dated May 5, 2015, submitting a revision to the Massachusetts State Implementation Plan.

(145) Revisions to the State Implementation Plan (SIP) submitted by the Massachusetts Department of Environmental Protection on December 14, 2007. The submittal consists of an Infrastructure SIP for the 1997 ozone national ambient air quality standard.

(146) Revisions to the State Implementation Plan (SIP) submitted by the Massachusetts Department of Environmental Protection on December 4, 2012. The submittal consists of an Infrastructure SIP for the 2008 lead national ambient air quality standard.

(147) Revisions to the State Implementation Plan submitted by the Massachusetts Department of Environmental Protection on June 6, 2014. The submittal consists of Infrastructure SIPs for the 2008 ozone, 2010 NO2, and 2010 SO2 national ambient air quality standards.

(i) Incorporation by reference.

(A) Section 6, “Financial interest of state employee, relative, or associates; disclosure,” of the Massachusetts General Laws Annotated, chapter 268A, “Conduct of Public Officials and Employees,” as amended by Statute 1978, chapter 210, § 9.

(B) Section 6A, “Conflict of interest of public officials; reporting requirement,” of the Massachusetts General Laws Annotated, chapter 268A, “Conduct of Public Officials and Employees,” as amended by Statute 1984, chapter 189, § 163.

[37 FR 10871, May 31, 1972. Redesignated at 83 FR 3967, Jan. 29, 2018]

§ 52.1167 EPA-approved Massachusetts State regulations.

The following table identifies the State regulations which have been submitted to and approved by EPA as revisions to the Massachusetts State Implementation Plan. This table is for informational purposes only and does not have any independent regulatory effect. To determine regulatory requirements for a specific situation consult the plan identified in § 52.1120. To the extent that this table conflicts with § 52.1120, § 52.1120 governs.

Table 52.1167—EPA-Approved Rules and Regulations

[See Notes at end of Table]

State citation Title/subject Date submitted by State Date approved by EPA Federal Register citation 52.1120(c) Comments/unapproved sections
310 CMR 6.04 Standards 7/25/90 10/04/02 67 FR 62187 120 Adopt PM10 as the criteria pollutant for particulates.
310 CMR 7.00 Definitions 2/14/85 9/25/85 50 FR 38804 64 Motor vehicle fuel.
2/21/86; 2/25/86; 6/23/86 8/31/87 52 FR 32792 73 Two new definitions and one amended definition.
Statutory authority; legend; preamble; definitions 11/5/86; 12/10/86 11/19/87 52 FR 44395 74 Approving the addition of definitions for synthetic organic chemical manufacturing facility, component, in gas service, light liquid, in light liquid service, leak, leaking component, monitor, repair, unit turnaround, in VOC service, quarterly, and pressure relief valve.
310 CMR 7.00 Definitions 7/18/88 5/4/89 54 FR 19184 78 Includes bulk plant and terminal, gasoline market.
310 CMR 7.00 Definitions 1/30/91 10/8/92 57 FR 46312 96 Definitions of no-build alternative, project area, project roadway, and tunnel ventilation system.
310 CMR 7.00 Definitions 05/17/90, 06/07/91 12/14/92 57 FR 58996 97 Added “motor vehicle fuel,” “motor vehicle fuel dispensing facility,” “substantial modification,” and “vapor collection and control system.”
310 CMR 7.00 Definitions 8/17/89; 6/7/91 1/11/93 58 FR 3495 93 Approving the following amended or additional definitions: Application area, asphalt, automobile, bottom filling, bulk terminal, coating line(s), commissioner, condensate, continuous compliance, crude oil, department, end sealing compound, exterior base coat, extreme environmental conditions, flashoff area, freeboard height, freeboard ratio, halogenated organic compound, interior base coat, interior body spray, knife coating, lease custody transfer, light duty truck, manufacturing plant, miscellaneous metal parts and products, overvarnish, paper surface coating, penetrating prime coat, petroleum liquids, prime coat, publication rotogravure printing, quench area, refrigerated chiller, Reid vapor pressure, roll printing, roll coating, single coat, solids, specialty printing, splash filling, standard conditions, submerged filling, three piece can side seam spray, topcoat, transfer efficiency, two piece can exterior end coating, vinyl surface coating, volatile organic compound, waxy, heavy pour crude oil. The definitions of “coating application system” and “bulk plants and terminals” have been deleted.
310 CMR 7.00 Definitions 8/27/82, 6/22/87, 12/27/89 2/23/93 58 FR 10970 84 Approving the definitions of “stationary source” and “building, structure, facility, or installation.”
310 CMR 7.00 Definitions 6/7/91 6/30/93 58 FR 34911 58 Definitions: Bulk plants, vapor balance systems.
310 CMR 7.00 Definitions 12/9/91 10/4/94 59 FR 50498 101 Definitions of baseline roadway conditions, high occupancy vehicle, high occupancy vehicle lane, peak hour, performance standard, and roadway threshold standard.
310 CMR 7.00 Definitions 11/15/93
05/11/94
2/1/95 60 FR 6030 103 Approving additional definitions for.
310 CMR 7.00 Definitions 7/30/93 10/15/96 61 FR 53632 111 Adding or amending the following definitions: motor vehicle parking space; off-peak parking spaces; remote parking spaces; and restricted use parking.
310 CMR 7.00 Definitions 2/17/93 9/3/1999 64 FR 48303 c(117)
310 CMR 7.00 Definitions 7/30/96 4/11/00 65 FR 19326 115 Definition of “volatile organic compound” revised.
310 CMR 7.00 Definitions 1/11/95
3/29/95
4/11/00 65 FR 19326 121 Definitions associated with marine vessel rule.
310 CMR 7.00 Definitions 07/25/95 08/09/00 9/11/00 12/18/00 65 FR 78976 116 Definitions associated with State II vapor recovery rule.
310 CMR 7.00 Definitions 6/1/10 10/9/15 80 FR 61101 142 Approved update to definition for volatile organic compound.
310 CMR 7.00 Appendix A Emission Offsets and Nonattainment Review 7/15/94 and 4/14/95 10/27/00 65 FR 64363 (c)(127) Approving 1990 CAAA revisions and general NSR permit requirements
310 CMR 7.00 Appendix B U Emissions Banking, Trading, and Averaging. 7/10/14 10/9/15 80 FR 61101 142 Approved amended language regarding emissions averaging bubbles.
310 CMR 7.00 Appendix B (except 310 CMR 7.00 Appendix B(3)(e)5.h) Emissions Banking, Trading, and Averaging 2/9/94
3/29/95
8/8/96 61 FR 41338 112 Replaces earlier emissions averaging rules with emissions banking, trading, and averaging.
310 CMR 7.00 and 7.02(12)(c) 2/14 and 5/22/85 9/25/85 50 FR 38806 64 Motor vehicle fuel tank trucks.
310 CMR 7.00 Definitions 7/25/90 10/04/02 67 FR 62187 120 Add a definition of PM10.
310 CMR 7.00 Definitions 8/9/01 5/29/14 79 FR 30737 141 Approved the definition for compliance certification.
310 CMR 7.00 Definitions 9/14/06 5/29/14 79 FR 30737 141 Approving the following definitions, effective 9/23/05: adhesion promoter, Administrator, anti-glare safety coating, aqueous cleaner, automotive refinishing facility, bakery, capture efficiency, CEMS, CFR, combined cycle combustion turbine, dry bottom, duct burner, elastomeric coating, emergency or standby engine , emission statement, energy input capacity, EPA, existing facility, face firing, facility, federally enforceable, federal potential to emit or federal potential emissions, ferrous cupola foundry, four-stage coating system, fuel cell, fugitive emissions, glass, glass melting furnace, halogenated organic compound, hardener, hazardous air pollutant (HAP), heat release rate, impact resistant coating, lean burn engine, lowest achievable emission rate (LAER), malfunction, maximum achievable control technology, maximum design capacity, mobile equipment, MW, natural draft opening, nonattainment area, nonattainment review, non-criteria pollutant, potential emissions or potential to emit, pretreatment wash primer, primer sealer, primer surfacer, reducer, simple cycle combustion turbine, single-stage topcoat, soap, specialty coating, stationary combustion turbine, stationary reciprocating internal combustion engine, stencil coating, stoker, surface preparation product, tangential firing, three-stage coating system, touch-up coating, two-stage topcoat, underbody coating, uniform finish blender.
310 CMR 7.00 Definitions 9/14/06 5/29/14 79 FR 30737 141 Approving the following amended or added definitions, effective 6/2/06: water hold-out coating, weld-through primer, VOC composite partial pressure.
310 CMR 7.00 Definitions 12/13/06 07/31/08 73 FR 44654 136 Addition of the term, “Boston Metropolitan Planning Organization.”
12/13/06 07/31/08 73 FR 44654 136 Massachusetts Regulation Filing, dated November 16, 2006, substantiating December 1, 2006, State effective date for amended 310 CMR 7.00 entitled “Definition,” (addition of term “Boston Metropolitan Planning Organization,” which appears on the replaced page 173 of the State's Code of Massachusetts Regulations.).
310 CMR 7.00 Definitions 8/9/12 9/19/13 78 FR 57487 137 Approving the definition of “Sulfur in Fuel.”
310 CMR 7.00 Table of MA cities and towns with corresponding DEP Regional offices 11/13/07 4/24/14 79 FR 22774 140
310 CMR 7.00 Air Pollution Control: Definitions 5/5/15 11/29/16 81 FR 85901 144 Revises definitions that relate to Stage I and Stage II vapor recovery systems.
310 CMR 7.02 Plans and approval and emission limitations 4/27/72 10/28/72 37 FR 23085 2
8/28/72 10/28/72 37 FR 23085 4
5/27/82
9/9/82
1/10/84 49 FR 1187 60 7.02(2)(b)(4) and 7.02(2)(5) for new source review.
12/3/85
1/31/86
2/11/86
11/25/86 51 FR 42564 69 Adds the word “major” before the word “modification” at 7.02(2)(b).
310 CMR 7.02 Plans and approval and emission limitation
11/21/86
1/15/87
3/10/89 54 FR 10148 72 7.02(2)(b) 4, 5 and 6-new source review.
310 CMR 7.02(11) Emission limitations for incinerators 2/1/78 3/15/79 44 FR 15704 18 Adds an emission limitation for sewage sludge incinerators.
310 CMR 7.02(12) U Organic Material 8/17/89 1/11/93 58 FR 3495 93 310 CMR 7.02(12) has been recodified and relocated in 310 CMR 7.24, “U Organic Material Storage and Distribution.” All subsections and references in 310 CMR 7.02(12) have been recodified accordingly.
310CMR 7.02(12) U Restricted Emission Status 6/6/94 4/5/95 60 FR 17229 105 This rule limits a source's potential to emit, therefore avoiding RACT, title V operating permits
310 CMR 7.02(12)(a)(b) Organic material, bulk plants and terminals handling organic material 12/31/78
5/16/79
9/16/80 45 FR 61293 30
310 CMR 7.02(12)(a)1e Gasoline liquid storage in external floating roof tanks 12/2/83 3/8/84 49 FR 8611 56 Approved for secondary seals or equivalent weather roofs.
310 CMR 7.02(12)(b)2 Stage I vapor recovery 5/20/77 5/25/78 43 FR 22356 15 Provisions for Pioneer APCD Stage I vapor recovery.
12/31/78
5/16/79
9/16/80 45 FR 61293 30
3/25/83 7/7/83 48 FR 31200 55 Exempt Berkshire APCD.
310 CMR 7.02(12)(b)3 Stage I vapor recovery 11/21/86
1/15/87
3/10/89 54 FR 10148 72 7.02(12)(b)3 is deleted.
310 CMR 7.02(12) (c) and (d) Gasoline Tank Trucks 2/14/85
5/22/85
9/25/85 50 FR 38804 64 Tank trucks.
310 CMR 7.02(12)(d) Test Methods applicable to 310 CMR 7.02(12) 11/21/86
1/15/87
3/10/89 54 FR 10148 72 Requires EPA approved test methods or EPA approved alternatives.
310 CMR 7.02(12)(e) Gasoline Volatility 7/18/88
9/15/88
4/12/89
5/4/89 54 FR 19184 78 Approves a limitation on volatility of gasoline from June 30 for Sept. 15, 1989, and May 1 to Sept. 15 in subsequent years.
310 CMR 7.03(13) Paint spray booths 2/17/93 9/3/1999 64 FR 48303 c(117) Adds the following coating operations: plastic parts surface coating, leather surface coating, wood product surface coating, and flat wood paneling surface coating.
310 CMR 7.04(2) U Fossil fuel Utilization Facilities 11/13/07 4/24/14 79 FR 22774 140 Clarifies new applicability requirements for smoke density instrument removal for certain facilities.
310 CMR 7.04(4)(a) U Fossil Fuel Utilization Facilities 11/13/07 4/24/14 79 FR 22774 140 Requires inspection, maintenance testing at facilities with heat inputs over 3 MMBtu/ hr (excluding combustion turbines and engines); requires posting of test results near facilities.
310 CMR 7.04(5) Fuel oil viscosity 12/28/78 6/17/80 45 FR 40987 29 For Cambridge Electric Light Company's Kendal Station, and Blackstone Station.
12/28/78 10/18/80 45 FR 48131 29 Correction notice.
310 CMR 7.05 Sulfur-in-fuel 8/28/72 10/28/72 37 FR 23058 4
7/5/78 2/7/79 44 FR 7712 17 Approves the burning of coal/oil slurry at New England Power Company, Salem Harbor Station, MA.
310 CMR 7.05 U Fuels All Districts 8/9/12 9/19/13 78 FR 57487 137 Approves the sulfur content of fuel oil. The following sections were not submitted as part of the SIP: (1)(a)(3), (2), (3), (4), (7), (8), (9).
310 CMR 7.05(1)(a) Sulfur content of fuels and control thereof for Berkshire APCD 4/14/77 3/24/78 43 FR 12324 13 Approves the burning of 1% for all but: Crane and Company Inc., and Schweitzer Division, Kimberly Clark Corporation, Columbia Mill.
4/14/77
8/11/78
8/31/78
3/7/79 44 FR 12422 13 Approves the burning of 2.2% at Crane & Co., Inc., and Schweitzer Division, Kimberly-Clark Corp., Columbia Mill.
11/8/82 4/28/83 48 FR 19172 54 Approves burning of 2.2% at Esleek Manufacturing Company, Inc., provided the fuel firing rate does not exceed 137.5 gallons per hour.
310 CMR 7.05(1)(b) Sulfur content of fuels and control thereof for Central APCD 6/25/76 2/15/77 42 FR 9176 10 Approves the burning of 2.2% until 7/1/78 for 100 mBtu sources listed in 52.1126.
3/29/76
5/25/76
5/19/77 42 FR 25730 11 Approves burning of 2.2% at James River Associates, Inc. and part of Fitchburg Paper Company, April through October. November through March, they are limited to burning 1% sulfur-in-fuel oil.
6/25/76
8/22/77
6/21/78 43 FR 26573 10 Extends expiration date to 6/21/78.
3/2/79 7/16/79 44 FR 41180 24 Permanent extension for certain sources to burn 2.2% under specified conditions.
Sulfur content of fuels and control thereof for central APCD 9/28/79 6/17/80 45 FR 40987 24 Approves the burning of 2.2% at Fitchburg Paper (55 Meter stacks only) for James River, Massachusetts, Inc., year round.
3/20/80 9/10/80 45 FR 59578 31 Approves the temporary burning of 2.2% at Seaman Paper Co., Templeton.
3/2/79
5/5/81
9/17/81 46 FR 46133 33 Approves the burning of 2.2% at Millers Falls Paper Co.
310 CMR 7.05(1)(c) Sulfur content of fuels and control thereof for Merrimack Valley 6/4/76 12/30/76 41 FR 56804 8 Approves the burning of 2.2% except at those sources listed in 52.1126.
1/28/76
12/30/76
7/12/77 42 FR 35830 8 Approves burning of 1.4% at Haverhill Paperboard Corp., Haverhill, MA.
1/28/76
8/22/77
12/30/76
6/21/78 43 FR 26573 8 Extends expiration date to 7/1/79.
12/28/78 5/21/79 44 FR 29453 20 Permanent extension to burn 2.2%.
310 CMR 7.05(1)(d) Sulfur content of fuels and control thereof for Metropolitan Boston APCD 7/11/75
9/16/75
12/5/75 40 FR 56889 6 Approves burning of 1% for large electric generating facilities in certain cities and towns and 2.2% for smaller facilities. Effective 7/1/75 to 7/1/77.
7/11/75
4/1/77
8/22/77 42 FR 42218 6 Extends expiration date from 7/1/77 to 7/1/78 except for Eastman Gelatin Corp., which must burn 1%.
4/20/78 11/30/78 43 FR 56040 6 Extends expiration date from 7/1/78 to 7/1/79.
Sulfur content of fuels and control thereof for Metropolitan Boston APCD 12/28/78 5/21/79 44 FR 29453 20 Permanent extension to burn 2.2%.
4/25/80 1/27/81 46 FR 8476 34 Approves the burning of 2.2% at Natick Paperboard Corp.
11/25/80 8/11/81 46 FR 40688 38 Approves the increase to 2.2% at Boston Edison Mystic Generating Station for 30 months from 8/11/81 (expires 2/11/84).
7/14/81 12/16/81 46 FR 61123 41 Approves burning of 2.2% at Haverhill Paper Corp.
11/27/79 12/15/80 45 FR 82251 32 Allows the burning of 2.2% at Proctor and Gamble.
9/24/81 12/15/81 46 FR 61118 43 Approves burning of 2.2% at Eastman Gelatin Corp.
12/7/83 9/25/84 49 FR 37592 65 Approves burning of 2.2% at Boston Edison Mystic Generating Station until 3/25/87.
310 CMR 7.05(1)(e) Sulfur content of fuels and control thereof for Pioneer Valley APCDs 7/22/77 2/1/77 42 FR 5957 9 Approves 2.2% except for sources listed in 52.1125.
7/22/76
8/22/77
12/27/77
6/21/78 43 FR 26573 9 Extends expiration date to 7/1/79.
1/3/79 5/21/79 44 FR 29453 21 Permanent extension to burn 2.2%
3/2/80 1/19/81 45 FR 4918 33 Approves the burning of 2.2% at all sources in Franklin and Hampshire Counties rated at less than 100 mBtu except Esleek Manufacturing Co., and Millers Falls Paper Co.
10/13/81 2/10/82 47 FR 6011 45 Approves the burning of 2.2% at Holyoke Gas and Electric Department, Holyoke, MA.
7/18/84
4/17/85
3/16/87
11/25/87
2/15/90 55 FR 5449 77 Approves the burning of 2.2% and imposes fuel use limits at American Fiber and Finishing Co., Erving Paper Co., and Westfield River Paper Co.
310 CMR 7.05(1)(f) Sulfur content of fuels and control thereof for Southeastern APCD 12/30/76 9/2/77 42 FR 44235 12 Approves burning of 2.2% for sources listed in 52.1126, all others must continue to burn 1%.
12/30/76
1/31/78
9/8/78 43 FR 40010 12 Extends expiration date from 5/1/78 to 7/1/79.
1/31/79 5/21/79 44 FR 29453 22 Permanent extension to burn 2.2%.
310 CMR 7.05(2) U Fuels All Districts; U Use of Residual Fuel Oil or Hazardous Waste Fuel 9/14/06 5/29/14 79 FR 30737 141 Removed landfill gas from requirements of section.
310 CMR 7.05(4) Ash content of fuels for Pioneer Valley for APCD 1/3/79 5/21/79 44 FR 29453 21
Ash content of fuels for Metropolitan Boston APCD 7/20/79 5/21/79 44 FR 29453 23
Ash content of fuels 12/3/85
1/31/86
2/11/86
11/25/86 51 FR 42564 69 Includes Berkshire Air Pollution Control District to 7.05(4)(b)(2) so facilities in that district can apply to burn fossil fuel with an ash content in excess of 9 pct bydry weight.
310 CMR 7.06 Visible emissions 8/28/72 10/28/72 37 FR 23085 4
7/5/78 2/7/79 44 FR 7712 17 Approves New England Power Company, Salem Harbor Station to burn a coal oil slurry.
12/28/79 8/12/80 45 FR 53476 17 Extension of temporary revision to allow exceedance of 20% capacity limit at New England Power Company's Salem Harbor Station, Salem, MA Unit 1 so can burn 30% coal/70% oil mixture until 12/31/80.
310 CMR 7.07 Open burning 12/9/77 9/29/78 43 FR 44841 16 Two revisions with conditions to permit open burning of brush cane, driftwood and forest debris for 2 months of the year.
Open burning 9/28/79 6/17/80 45 FR 40987 27 Approves open burning (as in (c) 16) from 1/15 to 5/1 in certain areas of the State.
310 CMR 7.08 Incinerators 8/28/72 10/28/72 37 FR 23085 4
310 CMR 7.08(2), except sections: (a); the definition of “Material Separation Plan” in (c); (d)1; (d)2; (d)3; (d)4; (d)5; (d)6; (d)8; (f)1; (f)2; (f)5; (f)6; (f)7; (g)1; (g)2; (g)3; (g)4; (h)2.a; (h)2.b; (h)2.d; (h)2.e; (h)2.g; (h)2.h; (h)4; (h)5.a; (h)5.c; (h)5.d; (h)9; (h)10; (h)13; (i)1.b; (i)1.g; (i)2.c; (i)2.d; (i)2.e; and (k)3. MWC NOX requirements 1/11/99 9/2/99 64 FR 48098 119 Only approved NOX related requirements of state plan for MWCs. The following sections were not submitted as part of the SIP: (a), the definition of “Material Separation Plan” in (c), (d)1, (d)2, (d)3, (d)4, (d)5, (d)6, (d)8, (f)1, (f)2, (f)5, (f)6, (f)7, (g)1, (g)2, (g)3, (g)4, (h)2.a, (h)2.b, (h)2.d, (h)2.e, (h)2.g, (h)2.h, (h)4, (h)5.a, (h)5.c, (h)5.d, (h)9, (h)10, (h)13, (i)1.b, (i)1.g, (i)2.c, (i)2.d, (i)2.e, and (k)3.
310 CMR 7.08(2) MWC NOX requirements 8/9/12 9/19/13 78 FR 57487 137 Facility specific MWC Emission Control Plan for Wheelabrator Saugus revises the NOX limits to 185 ppm by volume at 7% O2 dry basis (30-day rolling average).
310 CMR 7.09 Dust and odor 8/28/72 10/28/72 37 FR 23085 4
12/9/77 9/29/78 43 FR 44841 16 Adds a requirement that mechanized street sweeping equipment must be equipped and operated with a suitable dust collector or suppression system.
310 CMR 7.12 Inspection Certificate Record Keeping and Reporting 6/28/90; 9/30/92; 7/15/94 3/21/96 61 FR 11560 106 The 6/28/90 and 9/30/92 submittals deal with the permitting process. The 7/15/94 submittal develops 7.12 to comply with emission statement requirements.
310 CMR 7.12 U Source Registration 5/31/01, 8/23/05 & 11/13/07 4/24/14 79 FR 22774 140 Revises applicability threshold emission levels, expands list of sources required to report emissions, and clarifies types of information reported.
310 CMR 7.12 U Source Registration 5/10/2018 4/3/2019 84 FR 7299 Revisions made to existing requirements and procedures for emissions reporting.
310 CMR 7.14(2) Continuous Emissions Monitoring 11/21/86
1/15/85
3/10/89 54 FR 10148 72 References 40 CFR part 51, Appendix P.
310 CMR 7.14(3) Continuous Emissions Monitoring 11/21/86
1/15/87
3/10/89 54 FR 10148 72 Establishes compliance date for meeting the requirements of 7.14(2).
310 CMR 7.15 Asbestos application 8/28/72 10/28/72 37 FR 23085 4
310 CMR 7.16 Reduction to single passenger commuter vehicle use 5/20/77 5/25/78 43 FR 22356 15 For Pioneer Valley APCD.
12/31/78
5/16/79
9/16/80 45 FR 61293 Reduction of single occupant commuter vehicles.
310 CMR 7.17 Coal conversion 9/7/78 5/14/79 44 FR 27991 19 Brayton Point Station, New England Power Company.
1/22/82 6/9/82 47 FR 25007 49 Mount Tom Plant, Holyoke, MA Holyoke Water Power Company.
310 CMR 7.18(1) U Applicability and Handling Requirements 8/17/89 1/11/93 58 FR 3495 93 Approval of 310 CMR CMR 7.18(1), (a), (c), (d) and (e).
310 CMR 7.18(1)(a), (c)-(f). U Applicability and Handling Requirements 9/14/06 5/29/14 79 FR 30737 141 Added requirements for proper storage of volatile organic compounds.
310 CMR 7.18(1)(d) and (f). U Applicability and Handling Requirements 7/10/14 10/9/15 80 FR 61101 142 Revisions made to clarify applicability requirements.
310 CMR 7.18(2) U Compliance with Emission Limitations 8/27/82; 8/17/89; 6/7/91 1/11/93 58 FR 3495 93 Approval of 310 CMR 7.18(2), (2)(a), (2)(b), (2)(c) and (2)(e).
310 CMR 7.18(2) Compliance with emission limitations 2/17/93 9/3/1999 64 FR 48304 c(117) Adds an exemption for coatings used in small amounts, and a section on daily weighted averaging.
310 CMR 7.18(2) U Compliance with Emission Limitations 9/14/06 5/29/14 79 FR 30737 141 Addition of daily weighted averaging provision.
310 CMR 7.18(2)(b) Generic VOC bubble for surface coaters 3/6/81
11/12/81
3/29/82 47 FR 13143 42 Includes surface coating of metal cans, large appliances, magnet wire insulation, automobiles, paper fabric and vinyl.
Generic VOC bubble for surface coaters 6/24/80 7/12/82 47 FR 30060 47 Adds metal coils.
Generic VOC bubble for surface coaters 3/29/95 8/8/96 61 FR 41338 112 Replaces earlier emissions averaging rules for surface coaters.
7/21/81
3/10/81
6/2/82 47 FR 23927 48 Adds miscellaneous metal parts and products and graphic arts-rotogravure and flexography.
9/9/82 2/3/83 48 FR 5014 53 Adds metal furniture.
310 CMR 7.18(2)(b), (e), (f). U Compliance with Emission Limitations 7/10/14 10/9/15 80 FR 61101 142 Revisions made clarifying eligibility for bubbling coating lines together for compliance purposes.
310 CMR 7.18 (2)(e) Compliance with emission limitations 3/6/89 54 FR 9213 Testing requirements for plan approvals issued under 310 CMR 7.18(17).
310 CMR 7.18(3) Metal furniture surface coating 12/31/78
5/16/79
9/16/80 45 FR 61293 30
9/9/82 11/9/83 48 FR 51480 53 Adds test methods.
310 CMR 7.18(3) U Metal Furniture Surface Coating 8/17/89; 6/7/91 1/11/93 58 FR 3495 93 Replacement of 310 CMR 7.18(3).
310 CMR 7.18(3)(a) U Metal Furniture Coating 9/14/06 5/29/14 79 FR 30737 141 Minor wording change.
310 CMR 7.18(4) Metal can surface coating 12/31/78
5/16/79
9/16/80 45 FR 61293 30
9/9/82 11/9/83 48 FR 51480 53 Adds test methods.
310 CMR 7.18(4) U Metal Can Surface Coating 8/17/89; 6/7/91 1/11/93 58 FR 3495 93 Replacement of 310 CMR 7.18(4).
310 CMR 7.18(4)(a) U Metal Can Surface Coating 9/14/06 5/29/14 79 FR 30737 141 Minor wording change.
310 CMR 7.18(5) Large appliances surface coating 12/31/78
5/16/79
9/16/80 45 FR 61293 30
9/9/82 11/9/83 48 FR 51480 53 Adds test methods.
310 CMR 7.18(5) U Large Appliance Surface Coating 8/17/89; 6/7/91 1/11/93 58 FR 3495 93 Replacement of 310 CMR 7.18(5).
310 CMR 7.18(6) Magnet wire insulation surface coating 12/31/78
5/16/79
9/16/80 45 FR 61293 30
9/9/82 11/9/83 48 FR 51480 53 Adds test methods.
310 CMR 7.18(6) U Magnet Wire Insulation Surface Coating 8/17/89; 6/7/91 1/11/93 58 FR 3495 93 Replacement of 310 CMR 7.18(6).
310 CMR 7.18(7) Automobile surface coating 12/31/78
5/16/79
9/16/80 45 FR 61293 30
9/9/82 11/9/83 45 FR 51480 53 Adds test methods.
310 CMR 7.18(7) Automobile Surface Coating 8/17/89, 6/7/91 10/8/92 57 FR 46316 92
310 CMR 7.18(7) Automobile surface coating 2/17/93 9/3/1999 64 FR 48304 c(117) Revises a limit for primer surface coating.
310 CMR 7.18(8) Solvent metal degreasing 12/31/78
5/16/79
9/16/80 45 FR 61293 30 Conditional approval requiring controls for small solvent metal degreasers.
8/13/83 11/9/83 48 FR 51480 53 Approves public education program for small degreasers and removes conditional approval.
310 CMR 7.18(8) Solvent Metal Degreasing 2/17/93 9/3/1999 64 FR 48304 c(117) Adds a typographical correction.
310 CMR 7.18(8) U Solvent Metal Degreasing 8/17/89 1/11/93 58 FR 3495 93 Approval of 310 CMR 7.18(8), (8)(d), (8)(d)1., (8)(e), (8)(f) and (8)(g).
310 CMR 7.18(8) U Solvent Metal Degreasing 6/7/91 6/30/93 58 FR 34911 58 Approval of 310 CMR 7.18 (8), (8)(a), (8)(a)1., (8)(a)2., (8)(a)3., (8)(a)4., (8)(a)5., (8)(a)6., (8)(b), (8)(b)1., (8)(b)2., (8)(b)3., (8)(b)4., (8)(b)5., (8)(b)6., (8)(b)7., (8)(b)8., (8)(b)9., (8)(b)10., (8)(b)11., (8)(b)12., (8)(b)13., (8)(c), (8)(c)1., (8)(c)2., (8)(c)3., (8)(c)4., (8)(c)5., (8)(c)6., (8)(c)7., (8)(c)8., (8)(c)9., (8)(d)2., (8)(d)3.
310 CMR 7.18(8) Solvent Metal Degreasing 6/1/10 9/13/2013 78 FR 54960 138
310 CMR 7.18(9) Cutback asphalt 12/31/78
5/16/79
9/16/80 45 FR 61293 30
9/9/82 11/9/83 48 FR 51480 53 Adds an exemption.
310 CMR 7.18(9) U Cutback Asphalt 8/17/89 1/11/93 58 FR 3495 93 Replacement of 310 CMR 7.18(9).
310 CMR 7.18(10) Surface coating of metal coils 6/24/80 7/12/82 47 FR 30060 47 Approves and adds to 310 CMR 7.18(2)(b).
9/9/82 11/9/83 48 FR 51480 53 Adds test methods and removes extended compliance schedule.
310 CMR 7.18(10) U Metal Coil Coating 8/17/89; 6/7/91 1/11/93 58 FR 3495 93 Replacement of 310 CMR 7.18(10).
310 CMR 7.18(11) Surface coating of miscellaneous metal parts and products 7/21/81
3/10/82
6/2/82 47 FR 23927 48 Adds to 310 CMR 7.18(2)(b).
9/9/82 11/9/83 48 FR 51480 53 Adds test methods.
310 CMR 7.18(11) Surface coating of miscellaneous metal parts and products 2/17/93 9/3/1999 64 FR 48304 c(117) Revises a reference.
310 CMR 7.18(11) U Surface Coating of Miscellaneous Metal Parts and Products 8/17/89 1/11/93 58 FR 3495 93 Approval of 310 CMR 7.18(11), (11)(b), (11)(c), (11)(d) and (11)(e).
310 CMR 7.18(11) U Surface Coating of Miscellaneous Metal Parts and Products 6/7/91 6/30/93 58 FR 34911 58 Approval of 310 CMR 7.18 (11), (11)(a), (11)(a)1., (11)(a)2., (11)(a)3.
310 CMR 7.18(11)(a)-(d)4. U Surface Coating of Miscellaneous Metal Parts and Products 9/14/06 5/29/14 79 FR 30737 141 Wording revision to clarify exemption requirements.
310 CMR 7.18(12) Graphic arts 2/17/93 9/3/1999 64 FR 48304 c(117) Amends applicability to 50 tons per year VOC.
310 CMR 7.18(12) Graphic arts-rotogravure and flexography 7/21/81
3/10/82
6/2/82 47 FR 23927 48 Adds to 310 CMR 7.18(2)(b).
9/9/82 11/9/83 48 FR 51480 53
310 CMR 7.18(12) U Graphic Arts 8/17/89; 6/7/91 1/11/93 58 FR 3495 93 Replacement of 310 CMR 7.18(12).
310 CMR 7.18(13) Perchloroethylene dry cleaning systems 7/21/81
3/10/82
6/2/82 47 FR 23927 48
9/9/82 11/9/83 48 FR 51480 53 Adds test methods.
310 CMR 7.18(13) U Dry Cleaning Systems-Percholor-ethylene 8/17/89 1/11/93 58 FR 3495 93 Approval of 310 CMR 7.18(13), (13)(c), (13)(d) and (13)(e). 310 CMR 7.18(13)(a) 8. has been deleted.
310 CMR 7.18(14) Paper surface coating 3/6/81 3/8/82 47 FR 9836 40
9/9/82 11/9/83 48 FR 51480 53 Adds test methods.
310 CMR 7.18(14) U Paper Surface Coating 8/17/89; 6/7/91 1/11/93 58 FR 3495 93 Replacement of 310 CMR 7.18(14).
310 CMR 7.18(15) Fabric surface coating 3/6/81 3/8/82 47 FR 9836 40
9/9/82 11/9/83 48 FR 51480 53 Adds test methods.
310 CMR 7.18(15) U Fabric Surface Coating 8/17/89; 6/7/91 1/11/93 58 FR 3495 93 Replacement of 310 CMR 7.18(15).
310 CMR 7.18(16) Vinyl surface coating 3/6/81 3/8/82 47 FR 9836 40
9/9/82 11/9/83 48 FR 51480 53 Adds test methods.
310 CMR 7.18(16) U Vinyl Surface Coating 8/17/89; 6/7/91 1/11/93 58 FR 3495 93 Replacement of 310 CMR 7.18(16).
310 CMR 7.18(17) RACT 9/9/82 11/9/83 48 FR 51480 53 All 100 ton per year sources not covered by a CTG.
RACT 3/6/89 54 FR 9213 Enforceability of plan approvals issued under 310 CMR 7.18(17).
6/20/89 11/3/89 54 FR 46388 81 RACT for Cranston Print Works Company dated June 20, 1989.
7/12/89 11/8/89 54 FR 46895 80 RACT for Spalding Corporation Plan Approval dated October 7, 1985 and amended Plan Approval dated July 12, 1989.
8/8/89 11/8/89 54 FR 46897 82 RACT for Duro Textile Printers (SM-85-168-IF).
6/20/89 2/21/90 55 FR 5990 79 RACT Compliance Plan Conditional Approval for Monsanto Chemical Company in Indian Orchard dated 6/20/89.
11/17/89 8/3/90 55 FR 31590 85 RACT for Boston Whaler in Norwell. Amended Plan Approval 4P89005 dated October 19, 1989 and Plan Approval 4P89005 Correction dated Nov. 17, 1989.
11/17/89 8/3/90 55 FR 31593 86 RACT for Boston Whaler in Rockland. Amended Plan Approval (4P89006) dated October 19, 1989 and Plan Approval 4P89006 Correction dated November 17, 1989.
Non-CTG RACT determination 11/2/89 11/27/90 55 FR 34915 87 RACT for Philips Lighting Company in Lynn, MA, dated November 2, 1989.
RACT 7/9/90 2/19/91 56 FR 6569 89 RACT for General Motors Corporation in Framingham. Amended Plan Approval dated June 8, 1990.
RACT 6/13/90 2/27/91 56 FR 8132 88 RACT for Acushnet Company, Titleist Golf Division, Plant A in New Bedford. Amended Plan Approval dated June 1, 1990.
RACT 10/16/90 3/20/91 56 FR 11677 90 RACT for Erving Paper Mills.
RACT 4/22/90 10/8/91 56 FR 50660 91 RACT amendment for Erving.
310 CMR 7.18(17) RACT 5/13/91 12/14/92 57 FR 58993 95 RACT for Dartmouth Finishing Corporation.
310 CMR 7.18(17) U Reasonable Available Control Technology 8/17/89; 6/7/91 1/11/93 58 FR 3495 93 Approval of 310 CMR 7.18(17), (17)(a), (17)(b), (17)(c), (17)(d), (17)(e) and (17)(f).
310 CMR 7.18(17) RACT 5/22/92 7/28/94 59 FR 38374 (99) RACT Approval for S. Bent & Bros.
310 CMR 7.18(17) RACT 7/19/93 1993 1/6/95 60 FR 2017 100 RACT Approval for Nichols & Stone Co.
310 CMR 7.18(17) Reasonably Available Control Technology 3/31/94 3/6/95 60 FR 12125 104 RACT for Brittany Dyeing and Finishing of New Bedford, MA.
310 CMR 7.18(17) Reasonable available control technology 2/17/93 9/3/1999 64 FR 48304 c(117) Adds new VOC RACT requirements in the Springfield, Mass. ozone nonattainment area only.
310 CMR 7.18(17) Reasonable Available Control Technology 2/17/93 10/4/02 67 FR 62183 129 Approves VOC RACT requirements for the eastern Massachusetts ozone nonattainment area. (These requirements were previously approved for the western Massachusetts ozone nonattainment area.)
310 CMR 7.18(17) Reasonable Available Control Technology 10/7/99 10/4/02 67 FR 62183 129 VOC RACT plan approval for Gilette.
310 CMR 7.18(17) Reasonable Available Control Technology 10/7/99 10/4/02 67 FR 62183 129 VOC RACT plan approval for Norton.
310 CMR 7.18(17) Reasonable Available Control Technology 4/16/99 10/4/02 67 FR 62183 129 VOC RACT plan approval for Rex.
310 CMR 7.18(17) Reasonable Available Control Technology 4/16/99 10/4/02 67 FR 62183 129 VOC RACT plan Available for Barnet.
310 CMR 7.18(18) Polystyrene Resin Manufacture 2/21/86; 2/25/86; 6/23/86 8/31/87 52 FR 32792 73 Regulation pursuant to Group III CTG, “Control of VOC Emissions from the Manufacture of Polystyrene Resins”.
310 CMR 7.18(18) U Polystyrene Resin Manufacturing Technology 8/17/89; 6/7/91 1/11/93 58 FR 3495 93 Replacement of 310 CMR 7.18(18).
310 CMR 7.18(19) Synthetic organic chemical manufacture 11/5/86; 12/10/86 11/19/87 52 FR 44395 74
310 CMR 7.18(19)(h), (i) Synthetic Organic Chemical Manufacture 9/14/06 5/29/14 79 FR 30737 141 Clarification of quarterly reporting submittal date.
310 CMR 7.18(20) Emission Control Plans for implementa-tion of reasonably available control technology 2/17/93 9/3/1999 64 FR 48304 c(117) Adds new VOC RACT requirements.
310 CMR 7.18(20) Emission Control Plans for Implementation Reasonably Available Control Technology 9/14/06 5/29/14 79 FR 30737 141 Clarification of exemption requirements, and inclusion of provision allowing for additional requirements such as stack testing or emissions monitoring.
310 CMR 7.18(20)(a), (b) Emission Control Plans for Implementation of RACT 7/10/14 10/9/15 80 FR 61101 142 Clarification of entities required to submit emission control plans.
310 CMR 7.18(21) Surface coating of plastic parts 2/17/93 9/3/1999 64 FR 48304 c(117) Adds VOC RACT for plastic parts surface coating.
310 CMR 7.18(21)(a)-(d), (f)-(i) Surface Coating of Plastic Parts 9/14/06 5/29/14 79 FR 30737 141 Added language strengthening compliance obligations.
310 CMR 7.18(22) Leather surface coating 2/17/93 9/3/1999 64 FR 48304 c(117) Adds VOC RACT for leather surface coating.
310 CMR 7.18(22)(a)-(c) Leather Surface Coating 9/14/06 5/29/14 79 FR 30737 141 Added language strengthening compliance obligations.
310 CMR 7.18(23) Wood products surface coating 2/17/93 9/3/1999 64 FR 48304 c(117) Adds VOC RACT for wood product surface coating.
310 CMR 7.18(23)(b)-(i) Wood Products Surface Coating 9/14/06 5/29/14 79 FR 30737 141 Added language strengthening compliance obligations.
310 CMR 7.18(24) Flat wood paneling surface coating 2/17/93 9/3/1999 64 FR 48304 c(117) Adds VOC RACT for flat wood paneling surface coating.
310 CMR 7.18(24)(a)-(c), (h), (i) Flat Wood Paneling Surface Coating 9/14/06 5/29/14 79 FR 30737 141 Added language strengthening compliance obligations.
310 CMR 7.18(25) Offset lithographic printing 2/17/93 9/3/1999 64 FR 48304 c(117) Adds VOC RACT for offset lithographic printing.
310 CMR 7.18(25)(a)-(c) Offset Lithographic Printing 9/14/06 5/29/14 79 FR 30737 141 Added language strengthening compliance obligations.
310 CMR 7.18(26) Textile finishing 2/17/93 9/3/1999 64 FR 48304 c(117) Adds VOC RACT for textile finishing.
310 CMR 7.18(26)(c)-(i) Textile Finishing 9/14/06 5/29/14 79 FR 30737 141 Added language strengthening compliance obligations.
310 CMR 7.18(27) Coating mixing tanks 2/17/93 9/3/1999 64 FR 48304 c(117) Adds VOC RACT for coating mixing tanks.
310 CMR 7.18(27) Coating Mixing Tanks 9/14/06 5/29/14 79 FR 30737 141 Minor wording changes to improve clarity of regulation.
310 CMR 7.18(28) Automotive Refinishing 01/09/95 2/14/96 61 FR 5699 109 Reasonably Available Control Technology Requirement (RACT) for automotive refinishing.
310 CMR 7.18(28) Automotive Refinishing 9/14/06 5/29/14 79 FR 30737 141 New emission limits, labeling, recordkeeping requirements, and exemptions added.
310 CMR 7.18(29) Bakeries 03/29/95 7/5/00 65 FR 41346 110 Reasonably Available Control Technology Requirement (RACT) for bakeries.
310 CMR 7.18(29)(c)(2) Bakeries 9/14/06 5/29/14 79 FR 30737 141 Updated cross reference.
310 CMR 7.18(30) Adhesives and Sealants 7/10/14 10/9/15 80 FR 61101 142 Regulation limiting emissions from adhesives and sealants.
310 CMR 7.19 Interim sulfur-in-fuel limitations for fossil fuel utilization facilities pending conversion to an alternate fuel or implementation of permanent energy conservation measures 9/12/80 3/19/81 46 FR 17551 37 Energy/environment initiative.
12/29/81 4/13/82 47 FR 15790 46 ATF Davidson Company, Northbridge, MA temporary sulfur-in-fuel revision until 12/1/83.
9/28/82 12/1/82 47 FR 54072 52 Polaroid Corp., Waltham, MA temporary sulfur/in/fuel relaxation until 6/1/85.
6/2/83 48 FR 24689 52 Correction notice.
9/29/82 11/23/82 47 FR 52704 51 Northeast Petroleum Corp., Chelsea, MA sulfur content increase from 0.28 to 0.55 lbs/mBtu heat release potential permanently.
4/4/83 3/23/84 49 FR 11092 59 Stanley Woolen Co., Uxbridge, to burn 2.2% until 9/23/86.
10/31/83 3/23/84 49 FR 11091 61 Reed and Barton Silversmiths, Taunton, to burn 2.2% until 9/23/86.
11/16/83 7/30/84 49 FR 30306 62 ATF Davidson Company, Northbridge, to burn 2.2% permanently.
2/2/84 6/15/84 49 FR 24723 63 American Biltrite Corporation, Chelsea, to burn 1.0% until 12/15/86.
7/11/84 9/25/84 49 FR 37591 67 James River Corporation, Hyde Park Mill, Boston to burn 2.2% until 3/25/87.
2/8/85, 10/23/85 4/1/86 51 FR 11021 68 Phillips Academy, Andover, MA to burn 2.2% until September 1, 1988.
Interim sulfur-in-fuel limitations for fossil fuel utilities pending conversion to an alternative fuel or implementation of permanent energy conservation measures 2/19/86 8/12/86 51 FR 28814 70 Mary Ellen McCormick and Malverick Family Development facilities in the Boston Housing Authority, Boston to burn 2.2% until February 12, 1989.
5/12/86 11/25/86 51 FR 42565 71 Mission Hill Extension Family Development facility, in the Boston Housing Authority, Boston, MA to burn 2.2% until May 25, 1989.
310 CMR 7.19 NOX RACT 7/15/94 9/2/99 64 FR 48098 119 NOX RACT regulations.
310 CMR 7.19 NOX RACT 10/4/96 9/2/99 64 FR 48098 119 Facility specific NOX RACT for Specialty Minerals, Incorporated.
310 CMR 7.19 NOX RACT 12/2/96 9/2/99 64 FR 48098 119 Facility specific NOX RACT for Monsanto Company's Indian Orchard facility.
310 CMR 7.19 NOX RACT 4/16/99 9/2/99 64 FR 48098 119 Facility specific NOX RACT for Turners Falls Limited Partnership/Indeck Energy Services Turners Falls, Inc., in Montague.
310 CMR 7.19 NOX RACT 4/16/99 9/2/99 64 FR 48099 119 Facility specific NOX RACT for Medusa Minerals Company in Lee.
310 CMR 7.19 NOX RACT 4/16/99 9/2/99 64 FR 48099 119 Approval of the replacement of section 310 CMR 7.19(1)(c)1, (1)(c)8, (2)(b), (3)(a), (3)(c)2, (4)(a)3.b, (7)(a)4, (9), (13)(a), (13)(a)3, (13)(a)9, and (13)(a)13.
310 CMR 7.19 NOX RACT 12/30/11 9/19/13 78 FR 57487 137 Facility specific NOX RACT for General Electric Aviation Boiler No. 3 to cap annual SO2 and NOX emissions at 249.0 tons each.
310 CMR 7.19(1)(c)(9) NOx RACT 7/10/14 10/9/15 80 FR 61101 142 Update made to section 1, applicability.
310 CMR 7.19(1)(c)(9), (4)(b)(3)d, (f), (5)d NOX RACT 8/9/01; 1/18/02 5/29/14 79 FR 30737 141 Updates to sections pertaining to applicability, large boilers, and medium size boilers.
310 CMR 7.19 (2)(d) Generic NOX bubbling and trading for RACT sources 3/29/95 8/8/96 61 FR 41338 112 Adds credit creation option for NOX RACT sources.
310 CMR 7.19 (2)(g) Generic NOX bubbling and trading for RACT sources 3/29/95 8/8/96 61 FR 41338 112 Adds credit use option for NOX RACT sources.
310 CMR 7.19(13)(a), (c) NOX RACT 9/14/06 5/29/14 79 FR 30737 141 Updates to applicability and stack testing requirements.
310 CMR 7.19(13)(b) Continuous Emissions Monitoring Systems 11/19/99 12/27/00 65 FR 81747 124 revisions to regulatory language.
310 CMR 7.19 (14) Generic NOX bubbling for RACT sources 3/29/95 8/8/96 61 FR 41338 112 Adds quantification, testing, monitoring, record keeping, reporting, and emission control plan requirements for averaging NOX RACT sources.
310 CMR 7.24 U Organic Material Storage and Distribution 6/7/91, 11/13/92, 2/17/93 6/30/93 58 FR 34911 58 Replacement of 310 CMR 7.24, 7.24(1), 7.24(2), 7.24(3), and 7.24(4).
310 CMR 7.24(1) U Organic Material Storage and Distribution 9/14/06 5/29/14 79 FR 30737 141 Updates to requirements for organic material storage tanks, effective 9/23/05.
310 CMR 7.24(3) Distribution of motor vehicle fuel 2/17/93 9/3/1999 64 FR 48304 c(117) Amends distribution of motor fuel requirements, applicability, recordkeeping and testing requirements.
310 CMR 7.24(3) Distribution of Motor Vehicle Fuel 5/5/15 11/29/16 81 FR 85901 144 Revised to require Stage I Enhanced Vapor Recovery systems certified by the California Air Resources Board.
310 CMR 7.24(4) U Organic Material Storage and Distribution 9/14/06 5/29/14 79 FR 30737 141 Updates to requirements for motor vehicle fuel tank trucks, effective 6/2/06.
310 CMR 7.24(4) Motor Vehicle Fuel Tank Trucks 5/5/15 11/29/16 81 FR 85901 144 Revised to make minor clarifying amendments.
310 CMR 7.24(5)(b)2 Revision to gasoline volatility testing regulation 10/16/89 4/19/90 55 FR 14832 83
310 CMR 7.24(6) “Dispensing of Motor Vehicle Fuel” (Stage II) 05/17/90, 06/07/91 12/14/92 57 FR 58996 97
310 CMR 7.24(6) Dispensing of motor vehicle fuel 2/17/93 9/15/93 58 FR 48318 98 Previous version of rule approved as strengthening the Massachusetts SIP.
Revised rule being approved as meeting the Clean Air Act requirements.
310 CMR 7.24(6) Dispensing Motor Vehicle Fuel 08/09/00 09/11/00 12/18/00 65 FR 78976 116 Rule revised to include annual compliance testing and certification.
310 CMR 7.24(6) Dispensing of Motor Vehicle Fuel 6/1/10 9/13/2013 78 FR 54960 138
310 CMR 7.24(6) Dispensing of Motor Vehicle Fuel 5/5/15 11/29/16 81 FR 85901 144 Revised to require the decommissioning of Stage II vapor recovery systems.
310 CMR 7.24(8) Marine Volatile Organic Liquid Transfer 10/17/97 4/11/00 65 FR 19326 115
310 CMR 7.25 Best available controls for consumer and commercial products 11/18/94 12/19/95 60 FR 65242 108 Includes architectural & industrial maintenance coatings.
310 CMR 7.25 Best Available Controls for Consumer and Commercial Products 7/30/96 4/11/00 65 FR 19327 115 Definition of “waterproofing sealer” revised.
310 CMR 7.25 Best Available Controls for Consumer and Commercial Products 6/1/10 10/9/15 80 FR 61101 142 Amended existing consumer products related requirements, added provisions concerning AIM coatings.
310 CMR 7.26 Industry Performance Standards 12/30/11 9/19/13 78 FR 57487 137 Only approving the Outdoor Hydronic Heaters (50)-(54).
310 CMR 7.26(30)-(37) Industry Performance Standards—U Boilers 11/13/07 4/24/14 79 FR 22774 140 Sets standards for certain types of new boilers: replaces requirements to obtain a plan approval under 310 CMR 7.02(2).
310 CMR 7.27 NOX Allowance Program 12/19/97 6/2/99 64 FR 29569 (c)(118) Approval of NOx cap and allowance trading regulations
11/19/99 12/27/00 65 FR 81747 124 adding paragraphs 7.27(6)(m), 7.27(9)(b), 7.27(11)(o), 7.27(11)(p) and 7.27(15)(e).
310 CMR 7.28 NOX Allowance Trading Program January 7, 2000 12/27/00 65 FR 81747 124
310 CMR 7.28 NOX Allowance Trading Program 03/30/07 12/3/07 72 FR 67854 135
03/30/07 12/3/07 72 FR 67854 135 Massachusetts Regulation Filing, dated April 19, 2007, sub-stantiating May 4, 2007, State effective date for amended 310 CMR 7.28 “NOX Allowance Trading Program.”
310 CMR 7.29 Emissions Standards for Power Plants 8/9/2012 9/19/13 78 FR 57487 137 Only approving the SO2 and NOX requirements.
310 CMR 7.29 Emission Standards for Power Plants 8/9/2012 9/19/13 78 FR 57487 137 Facility specific Emission Control Plan requirement for Brayton Point Station Unit 1, 2, 3, and 4 which disallows the use of 310 CMR 7.29 SO2 Early Reduction Credits or Federal Acid Rain allowances for compliance with 310 CMR 7.29 after June 1, 2014.
310 CMR 7.29 Emission Standards for Power Plants 8/9/2012 9/19/13 78 FR 57487 137 Facility specific Emission Control Plan requirement for Mt. Tom Station which disallows the use of 310 CMR 7.29 SO2 Early Reduction Credits or Federal Acid Rain allowances for compliance with 310 CMR 7.29 after October 1, 2009.
310 CMR 7.29 Emission Standards for Power Plants 8/9/2012 9/19/13 78 FR 57487 137 Facility specific Emission Control Plan for Salem Harbor Station Units 1, 2, 3, and 4 which limits NOX emissions from Unit 1 to 276 tons per rolling 12 month period starting 1/1/2012, limits NOX emissions for Unit 2 to 50 tons per rolling 12 month period starting 1/1/2012, limits SO2 emissions form Unit 2 to 300 tons per rolling 12 month period starting 1/1/2012, shuts down units 3 and 4 effective 6/1/2014.
310 CMR 7.30 Massport/Logan Airport Parking Freeze 12/26/00 March 12, 2001 66 FR 14319 130 Applies to the parking of motor vehicles on Massport property.
310 CMR 7.31 City of Boston/East Boston Parking Freeze 12/26/00 March 12, 2001 66 FR 14319 130 Applies to the parking of motor vehicles within the area of East Boston.
310 CMR 7.32 Massachusetts Clean Air Interstate Rule (Mass CAIR) 03/30/07 12/3/07 72 FR 67854 135
03/30/07 12/3/07 72 FR 67854 135 Mass-achusetts Regulation Filing, dated April 19, 2007, sub-stantiating May 4, 2007, State effective date for adopted 310 CMR 7.32 “ Mass-achusetts Clean Air Interstate Rule (Mass CAIR).”
310 CMR 7.33 City of Boston/South Boston Parking Freeze 7/30/93 10/15/96 61 FR 53633 111 Applies to the parking of motor vehicles within the area of South Boston, including Massport property in South Boston.
310 CMR 7.36 Transit system improvements regulations 12/9/91 10/4/94 59 FR 50498 101 Transit system improvement regulation for Boston metropolitan area.
310 CMR 7.36 Transit system improvements regulation 12/13/06 07/31/08 73 FR 44654 136 Amendments to Transit System Improvements Regulation.
12/13/06 07/31/08 73 FR 44654 136 Massachusetts Regulation Filing, dated November 16, 2006, substantiating December 1, 2006, State effective date for amended 310 CMR 7.36 entitled “Transit System Improvements.”
310 CMR 7.36 Transit System improvements 11/6/13 12/8/15 80 FR 76225 143 Removes from the SIP the commitment to design the Red Line/Blue Line Connector project.
310 CMR 7.37 High occupancy vehicle lanes regulation 12/9/91 10/4/94 59 FR 50498 101 High occupancy vehicle lanes regulation for Boston metropolitan area.
310 CMR 7.38 Tunnel vent certification regulation 1/30/91 10/8/92 57 FR 46312 96 Tunnel ventilation certification regulation for Boston metropolitan area.
310 CMR 7.38 Tunnel vent certification regulation 7/12/06 2/15/08 73 FR 8818 134 Amendments to Certification of Tunnel Ventilation Systems in the Metropolitan Boston Air Pollution Control District.
7/12/06 2/15/08 73 FR 8818 134 Massachusetts Regulation Filing, dated December 13, 2005, substantiating December 30, 2005, State effective date for amended 310 CMR 7.38 “Certification of Tunnel Ventilation Systems in the Metropolitan Boston Air Pollution Control District.”
310 CMR 7.40 Low emission vehicle 11/15/93
05/11/94
2/1/95 60 FR 6030 103 Substitute for CFFP.
310 CMR 7.40 Low Emission Vehicle Program 12/24/99 12/23/02 67 FR 78181 132 “Low Emission Vehicle Program” (LEV II) except for 310 CMR 7.40(2)(a)5, 310 CMR 7.40(2)(a)6, 310 CMR 7.40(2)(c)3, 310 CMR 7.40(10), and 310 CMR 7.40(12)
310 CMR 7.50 Variances, regulations for control of air pollution in the six MA APCDs 9/14/74 10/8/76 41 FR 44395 7
9/14/74 2/4/77 42 FR 6812 7 Correction.
310 CMR 7.51 Hearings relative to orders and approvals 8/28/72 10/28/72 37 FR 23085 4
310 CMR 7.52 Enforcement provisions 8/28/72 10/28/72 37 FR 23085 4
310 CMR 8 Regulations for the prevention and/or abatement of air pollution episode and air pollution incident emergencies 2/22/72 10/28/72 37 FR 23085 1
12/30/76 9/2/77 42 FR 44235 12 Changes significant harm and alert levels.
310 CMR 8 The Prevention and/or Abatement of Air Pollution Episode and Air Pollution Incident Emergencies 2/9/2018 4/3/2019 84 FR 7299 Incorporates full version of 310 CMR 8.00 into the Massachusetts SIP, and converts conditional approval at § 52.1119(a)(5) to full approval.
310 CMR 8.02 Definitions 7/25/90 10/04/02 67 FR 62187 120 Add a definition of PM10.
310 CMR 8.03 Criteria 7/25/90 10/04/02 67 FR 62187 120 Make PM10 the particulate criteria for determining emergeny episodes.
310 CMR 60.02 Massachusetts Motor Vehicle Emissions Inspection and Maintenance Program 6/1/09 1/25/13 78 FR 5300 137 Revises enhanced I/M test requirements to consist of “OBD2-only” testing program. Approving submitted regulation with the exception of subsection 310 CMR 60.02(24)(f).
540 CMR 4.00 Annual Safety and Combined Safety and Emissions Inspection of All Motor Vehicles, Trailers, Semi-trailers and Converter Dollies 6/1/09 1/25/13 78 FR 5300 137 Revises requirements for inspections and enforcement of I/M program.
M.G.L. c. 268A, sections 6 and 6A Conduct of Public Officials and Employees June 6, 2014 12/21/16 81 FR 93630 147 Approved Section 6: Financial interest of state employee, relative or associates; disclosure, and Section 6A: Conflict of interest of public official; reporting requirement.

[49 FR 49454, Dec. 20, 1984]

§ 52.1168 Certification of no sources.

The Commonwealth of Massachusetts has certified to the satisfaction of EPA that no sources are located in the Commonwealth which are covered by the following Control Techniques Guidelines:

(a) Large Petroleum Dry Cleaners.

(b) Natural Gas/Gasoline Processing Plants.

(c) Air Oxidation Processes/SOCMI.

(d) Polypropylene/Polyethylene Manufacturing.

[52 FR 32792, Aug. 31, 1987]

§ 52.1168a Part D—Disapproval of Rules and Regulations.

On December 30, 1985, the Massachusetts Department of Environmental Quality Engineering (DEQE) submitted a revision to the Massachusetts State Implementation Plan (SIP) for the automobile surface coating regulation. This revision requested an extension of the final compliance dates to implement reasonably available control technology (RACT) on topcoat and final repair applications. As a result of EPA's disapproval of this revision, the existing compliance date of December 31, 1985 specified in the automobile surface coating regulation contained in the Massachusetts SIP will remain in effect (Massachusetts Regulation 310 CMR 7.18(7) as approved by EPA and codified at 40 CFR 52.1120(c)(30) and (53)).

[53 FR 36014, Sept. 16, 1988]

§ 52.1169 Stack height review.

The Commonwealth of Massachusetts has declared to the satisfaction of EPA that no existing emission limitations have been affected by stack height credits greater than good engineering practice or any other prohibited dispersion technique as defined in EPA's stack height regulations, as revised on July 8, 1985. This declaration was submitted to EPA on April 8, 1986. The commonwealth has further declared in a letter from Bruce K. Maillet, dated June 24, 1986, that, “[A]s part of our new source review activities under the Massachusetts SIP and our delegated PSD authority, the Department of Environmental Quality Engineering will follow EPA's stack height regulations, as revised in the Federal Register on July 8, 1985 (50 FR 27892).” Thus, the Commonwealth has satisfactorily demonstrated that its regulations meet 40 CFR 51.118 and 51.164.

[52 FR 49407, Dec. 31, 1987]

Subpart X - Michigan

§ 52.1170 Identification of plan.

(a) Purpose and scope. This section sets forth the applicable State Implementation Plan (SIP) for Michigan under section 110 of the Clean Air Act, 42 U.S.C. 7401, and 40 CFR part 51 to meet National Ambient Air Quality Standards.

(b) Incorporation by reference.

(1) Material listed in paragraphs (c), (d), and (e) of this section with an EPA approval date prior to May 1, 2016, was approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Material is incorporated as it exists on the date of the approval, and notice of any change in the material will be published in the Federal Register. Entries in paragraphs (c), (d), and (e) of this section with the EPA approval dates after May 1, 2016, will be incorporated by reference in the next update to the SIP compilation.

(2) EPA Region 5 certifies that the rules/regulations provided by the EPA in the SIP compilation at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated state rules/regulations which have been approved as part of the SIP as of May 1, 2016.

(3) Copies of the materials incorporated by reference may be inspected at the Environmental Protection Agency, Region 5, Air Programs Branch, 77 West Jackson Boulevard, Chicago, IL 60604, and the National Archives and Records Administration. For information on the availability of this material at NARA, call 202-741-6030, or go to: http://www.archives.gov/federal-register/cfr/ibr-locations.html.

(c) EPA approved regulations.

EPA-Approved Michigan Regulations

Michigan citation Title State
effective
date
EPA approval date Comments
Hazardous Waste Management
R 299.9109(p) Used oil 9/11/2000 4/17/2015, 80 FR 21183
Annual Reporting
R 336.202 Annual reports 11/11/1986 3/8/1994, 59 FR 10752
Part 1. General Provisions
R 336.1101 Definitions; A 12/20/2016 3/12/2019, 84 FR 8809 All except for (a) Act, (h) Air pollution, and (q) Aqueous based parts washer.
R 336.1102 Definitions; B 12/20/2016 3/12/2019, 84 FR 8809
R 336.1103 Definitions; C 12/20/2016 3/12/2019, 84 FR 8809 All except for (aa) Cold cleaner.
R 336.1104 Definitions; D 3/28/2008 12/16/2013, 78 FR 76064 R 336.1104.
R 336.1105 Definitions; E 3/28/2008 12/16/2013, 78 FR 76064 R 336.1105.
R 336.1106 Definitions; F 12/20/2016 3/12/2019, 84 FR 8809
R 336.1107 Definitions; G 12/20/2016 3/12/2019, 84 FR 8809
R 336.1108 Definitions; H 12/20/2016 3/12/2019, 84 FR 8809
R 336.1109 Definitions; I 12/20/2016 3/12/2019, 84 FR 8809
R 336.1112 Definitions; L 12/20/2016 3/12/2019, 84 FR 8809
R 336.1113 Definitions; M 12/20/2016 3/12/2019, 84 FR 8809
R 336.1114 Definitions; N 12/20/2016 3/12/2019, 84 FR 8809
R 336.1115 Definitions; O 12/20/2016 3/12/2019, 84 FR 8809 All except for (d) “ ' Oral reference dose' or 'RfD' ”.
R 336.1116 Definitions; P 12/20/2016 3/12/2019, 84 FR 8809
R 336.1118 Definitions; R 12/20/2016 3/12/2019, 84 FR 8809
R 336.1119 Definitions; S 12/20/2016 3/12/2019, 84 FR 8809 All except for (c) Secondary risk screening level, (q) State-only enforceable, and (x) Sufficient evidence.
R 336.1120 Definitions; T 12/20/2016 3/12/2019, 84 FR 8809 All except for (f) “ ' Toxic air contaminant' or 'TAC' ”.
R 336.1121 Definitions; U 12/20/2016 3/12/2019, 84 FR 8809
R 336.1122 Definitions; V 12/20/2016 3/12/2019, 84 FR 8809
R 336.1123 Definitions; W 12/20/2016 3/12/2019, 84 FR 8809 All except for (c) Weight of evidence.
R 336.1127 Terms defined in the act 1/19/1980 5/6/1980, 45 FR 29790
Part 2. Air Use Approval
R 336.1201 Permits to install 6/20/2008 8/31/2018, 83 FR 44485
R 336.1201a General permits to install 7/01/2003 8/31/2018, 83 FR 44485
R 336.1202 Waivers of approval 6/20/2008 8/31/2018, 83 FR 44485
R 336.1203 Information required 7/1/2003 8/31/2018, 83 FR 44485
R 336.1204 Authority of agents 7/1/2003 8/31/2018, 83 FR 44485
R 336.1205 Permit to install; approval 6/20/2008 5/31/2019, 84 FR 25180
R 336.1206 Processing of applications for permits to install 7/1/2003 8/31/2018, 83 FR 44485
R 336.1207 Denial of permits to install 6/20/2008 8/31/2018, 83 FR 44485
R 336.1209 Use of old permits to limit potential to emit 7/26/1995 8/31/2018, 83 FR 44485
R 336.1212 Administratively complete applications; insignificant activities; streamlining applicable requirements; emissions reporting and fee calculations 7/1/2003 8/31/2018, 83 FR 44485
R 336.1216 Modifications to renewable operating permits 7/1/2003 8/31/2018, 83 FR 44485
R 336.1219 Amendments for change of ownership or operational control 6/20/2008 8/31/2018, 83 FR 44485
R 336.1240 Required air quality models 6/20/2008 8/31/2018, 83 FR 44485
R 336.1241 Air quality modeling demonstration requirements 6/20/2008 8/31/2018, 83 FR 44485
R 336.1278 Exclusion from exemption 6/20/2008 8/31/2018, 83 FR 44485
R 336.1278a Scope of permit exemptions 12/20/2016 8/31/2018, 83 FR 44485
R 336.1280 Permit to install exemptions; cooling and ventilating equipment 12/20/2016 8/31/2018, 83 FR 44485
R 336.1281 Permit to install exemptions; cleaning, washing, and drying equipment 12/20/2016 08/31/2018, 83 FR 44485
R 336.1282 Permit to install exemptions; furnaces, ovens, and heaters 12/20/2016 8/31/2018, 83 FR 44485
R 336.1283 Permit to install exemptions; testing and inspection equipment 12/20/2016 8/31/2018, 83 FR 44485
R 336.1284 Permit to install exemptions; containers 12/20/2016 8/31/2018, 83 FR 44485
R 336.1285 Permit to install exemptions; miscellaneous 12/20/2016 8/31/2018, 83 FR 44485
R 336.1286 Permit to install exemptions; plastic processing equipment 12/20/2016 8/31/2018, 83 FR 44485
R 336.1287 Permit to install exemptions; surface coating equipment 12/20/2016 8/31/2018, 83 FR 44485
R 336.1288 Permit to install exemptions; oil and gas processing equipment 12/20/2016 8/31/2018, 83 FR 44485
R 336.1289 Permit to install exemptions; asphalt and concrete production equipment 12/20/2016 8/31/2018, 83 FR 44485
R 336.1290 Permit to install exemptions; emission units with limited emissions 12/20/2016 8/31/2018, 83 FR 44485
R 336.1299 Adoption of standards by reference 6/20/2008 8/31/2018, 83 FR 44485
Part 3. Emission Limitations and Prohibitions - Particulate Matter
R 336.1301 Standards for density of emissions 3/19/2002 6/1/2006, 71 FR 31093
R 336.1303 Grading visible emissions 3/19/2002 6/1/2006, 71 FR 31093
R 336.1310 Open burning 4/1/2013 6/2/2015, 80 FR 31305
R 336.1331 Emissions of particulate matter 3/19/2002 6/1/2006, 71 FR 31093 All except Table 31, section C.8.
R 336.1331, Table 31 Particulate matter emission schedule 1/19/1980 5/22/1981, 46 FR 27923 Only Section C.7, preheater equipment.
R 336.1350 Emissions from larry-car charging of coke ovens 2/22/1985 6/11/1992, 57 FR 24752
R 336.1351 Charging hole emissions from coke ovens 2/22/1985 6/11/1992, 57 FR 24752
R 336.1352 Pushing operation fugitive emissions from coke ovens 2/22/1985 6/11/1992, 57 FR 24752
R 336.1353 Standpipe assembly emissions during coke cycle from coke ovens 2/22/1985 6/11/1992, 57 FR 24752
R 336.1354 Standpipe assembly emissions during decarbonization from coke ovens 2/22/1985 6/11/1992, 57 FR 24752
R 336.1355 Coke oven gas collector main emissions from slot-type coke ovens 1/19/1980 5/22/1981, 46 FR 27923
R 336.1356 Coke oven door emissions from coke ovens; doors that are 5 meters or shorter 2/22/1985 6/11/1992, 57 FR 24752
R 336.1357 Coke oven door emissions from coke oven doors; doors that are taller than 5 meters 2/22/1985 6/11/1992, 57 FR 24752
R 336.1358 Roof monitor visible emissions at steel manufacturing facilities from electric arc furnaces and blast furnaces 4/30/1998 6/1/2006, 71 FR 31093
R 336.1359 Visible emissions from scarfer operation stacks at steel manufacturing facilities 2/22/1985 6/11/1992, 57 FR 24752
R 336.1360 Visible emissions from coke oven push stacks 2/22/1985 6/11/1992, 57 FR 24752
R 336.1361 Visible emissions from blast furnace casthouse operations at steel manufacturing facilities 4/30/1998 6/1/2006, 71 FR 31093
R 336.1362 Visible emissions from electric arc furnace operations at steel manufacturing facilities 4/30/1998 6/1/2006, 71 FR 31093
R 336.1363 Visible emissions from argon-oxygen decarburization operations at steel manufacturing facilities 4/30/1998 6/1/2006, 71 FR 31093
R 336.1364 Visible emissions from basic oxygen furnace operations 2/22/1985 6/11/1992, 57 FR 24752
R 336.1365 Visible emissions from hot metal transfer operations at steel manufacturing facilities 2/22/1985 6/11/1992, 57 FR 24752
R 336.1366 Visible emissions from hot metal desulphurization operations at steel manufacturing facilities 2/22/1985 6/11/1992, 57 FR 24752
R 336.1367 Visible emissions from sintering operations 2/22/1985 6/11/1992, 57 FR 24752
R 336.1370 Collected air contaminants 2/18/1981 11/15/1982, 47 FR 51398
R 336.1371 Fugitive dust control programs other than areas listed in Table 36 3/19/2002 6/1/2006, 71 FR 31093
R 336.1372 Fugitive dust control program; required activities; typical control methods 3/19/2002 6/1/2006, 71 FR 31093
R 336.1374 Particulate matter contingency measures: Areas listed in Table 37 3/19/2002 6/1/2006, 71 FR 31093
Part 4. Emission Limitations and Prohibitions - Sulfur-Bearing Compounds
R 336.1401 Emissions of sulfur dioxide from power plants 3/11/2013 4/17/2015, 80 FR 21183
R 336.1401a Definitions 3/11/2013 4/17/2015, 80 FR 21183
R 336.1402 Emission of SO2 from fuel-burning sources other than power plants 3/11/2013 4/17/2015, 80 FR 21183
R 336.1403 Oil- and natural gas-producing or transporting facilities and natural gas-processing facilities; emissions; operation 3/19/2002 4/17/2015, 80 FR 21183
R 336.1404 Emissions of SO2 and sulfuric acid mist from sulfuric acid plants 3/11/2013 4/17/2015, 80 FR 21183
R 336.1405 Emissions from sulfur recovery plants located within Wayne county 1/31/2008 4/17/2015, 80 FR 21183
R 336.1406 Hydrogen sulfide emissions from facilities located within Wayne county 1/31/2008 4/17/2015, 80 FR 21183
R 336.1407 Sulfur compound emissions from sources located within Wayne county and not previously specified 3/11/2013 4/17/2015, 80 FR 21183
Part 6. Emission Limitations and Prohibitions - Existing Sources of Volatile Organic Compound Emissions
R 336.1601 Definitions 3/19/2002 6/1/2006, 71 FR 31093
R 336.1602 General provisions for existing sources of volatile organic compound emissions 4/10/2000 6/28/2002, 67 FR 43548
R 336.1604 Storage of organic compounds having a true vapor pressure of more than 1.5 psia, but less than 11 psia, in existing fixed roof stationary vessels of more than 40,000 gallon capacity 3/19/2002 6/1/2006, 71 FR 31093
R 336.1605 Storage of organic compounds having a true vapor pressure of 11 or more psia in existing stationary vessels of more than 40,000 gallon capacity 3/19/2002 6/1/2006, 71 FR 31093
R 336.1606 Loading gasoline into existing stationary vessels of more than 2,000 gallon capacity at dispensing facilities handling 250,000 gallons per year 3/19/2002 6/1/2006, 71 FR 31093
R 336.1607 Loading gasoline into existing stationary vessels of more than 2,000 capacity at loading facilities 3/19/2002 6/1/2006, 71 FR 31093
R 336.1608 Loading gasoline into existing delivery vessels at loading facilities handling less than 5,000,000 gallons per year 3/19/2002 6/1/2006, 71 FR 31093
R 336.1609 Loading existing delivery vessels with organic compounds having a true vapor pressure of more than 1.5 psia at existing loading facilities handling 5,000,000 or more gallons of such compounds per year 4/20/1989 9/15/1994, 59 FR 47254
R 336.1610 Existing coating lines; emission of volatile organic compounds from existing automobile, light-duty truck, and other product and material coating lines 4/28/1993 9/7/1994, 59 FR 46182
R 336.1611 Existing cold cleaners 3/29/2017 6/29/2018, 83 FR 30571
R 336.1612 Existing open top vapor degreasers 3/29/2017 6/29/2018, 83 FR 30571
R 336.1613 Existing conveyorized cold cleaners 3/29/2017 6/29/2018, 83 FR 30571
R 336.1614 Existing conveyorized vapor degreasers 3/29/2017 6/29/2018, 83 FR 30571
R 336.1615 Existing vacuum-producing system at petroleum refineries 3/19/2002 6/1/2006, 71 FR 31093
R 336.1616 Process unit turnarounds at petroleum refineries 3/19/2002 6/1/2006, 71 FR 31093
R 336.1617 Existing organic compound-water separators at petroleum refineries 3/19/2002 6/1/2006, 71 FR 31093
R 336.1618 Use of cutback or emulsified paving asphalt 3/29/2017 6/29/2018, 83 FR 30571
R 336.1619 Standards for perchloroethylene dry cleaning equipment 3/29/2017 6/29/2018, 83 FR 30571
R 336.1620 Emission of volatile organic compounds from the coating of flat wood paneling from existing coating lines 4/28/1993 9/7/1994, 59 FR 46182
R 336.1621 Emission of volatile organic compounds from the coating of metallic surfaces from existing coating lines 4/28/1993 9/7/1994, 59 FR 46182
R 336.1622 Emission of volatile organic compounds from existing components of petroleum refineries; refinery monitoring program 3/29/2017 6/29/2018, 83 FR 30571
R 336.1623 Storage of petroleum liquids having a true vapor pressure of more than 1.0 psia but less than 11.0 psia, in existing external floating roof stationary vessels of more than 40,000 gallon capacity 3/19/2002 6/1/2006, 71 FR 31093
R 336.1624 Emission of volatile organic compound from an existing graphic arts line 11/18/1993 9/7/1994, 59 FR 46182
R 336.1625 Emission of volatile organic compound from existing equipment utilized in manufacturing synthesized pharmaceutical products 3/29/2017 6/29/2018, 83 FR 30571
R 336.1627 Delivery vessels; vapor collection systems 3/29/2017 6/29/2018, 83 FR 30571
R 336.1628 Emission of volatile organic compounds from components of existing process equipment used in manufacturing synthetic organic chemicals and polymers; monitoring program 3/29/2017 6/29/2018, 83 FR 30571
R 336.1629 Emission of volatile organic compounds from components of existing process equipment used in processing natural gas; monitoring program 3/29/2017 6/29/2018, 83 FR 30571
R 336.1630 Emission of volatile organic compounds from existing paint manufacturing processes 3/19/2002 6/1/2006, 71 FR 31093
R 336.1631 Emission of volatile organic compounds from existing process equipment utilized in manufacture of polystyrene of other organic resins 3/19/2002 6/1/2006, 71 FR 31093
R 336.1632 Emission of volatile organic compounds from existing automobile, truck, and business machine plastic part coating lines 3/29/2017 6/29/2018, 83 FR 30571
R 336.1651 Standards for degreasers 3/29/2017 6/29/2018, 83 FR 30571
R 336.1660 Standards for volatile organic compounds emissions from consumer products 3/29/2017 6/29/2018, 83 FR 30571
R 336.1661 Definitions for consumer products 3/29/2017 6/29/2018, 83 FR 30571
Part 7. Emission Limitations and Prohibitions - New Sources of Volatile Organic Compound Emissions
R 336.1702 General provisions for new sources of volatile organic compound emissions 3/19/2002 6/1/2006, 71 FR 31093
R 336.1705 Loading gasoline into delivery vessels at new loading facilities handling less than 5,000,000 gallons per year 3/19/2002 6/1/2006, 71 FR 31093
R 336.1706 Loading delivery vessels with organic compounds having a true vapor pressure of more than 1.5 psia at new loading facilities handling 5,000,000 or more gallons of such compounds per year 6/15/1997 7/21/1999, 64 FR 39034
R 336.1707 New cold cleaners 6/15/1997 7/21/1999, 64 FR 39034
R 336.1708 New open top vapor degreasers 6/15/1997 7/21/1999, 64 FR 39034
R 336.1709 New conveyorized cold cleaners 6/15/1997 7/21/1999, 64 FR 39034
R 336.1710 New conveyorized vapor degreasers 6/15/1997 7/21/1999, 64 FR 39034
Part 8. Emission Limitations and Prohibitions - Oxides of Nitrogen
R 336.1801 Emission of oxides of nitrogen from non-SIP call stationary sources 5/28/2009 8/18/2009, 74 FR 41637
R 336.1802 Applicability under oxides of nitrogen budget trading program 5/20/2004 5/4/2005, 70 FR 23029
R 336.1802a Adoption by reference 5/28/2009 8/18/2009, 74 FR 41637
R 336.1803 Definitions 5/28/2009 8/18/2009, 74 FR 41637
R 336.1804 Retired unit exemption from oxides of nitrogen budget trading program 5/20/2004 5/4/2005, 70 FR 23029
R 336.1805 Standard requirements of oxides of nitrogen budget trading program 12/4/2002 5/4/2005, 70 FR 23029
R 336.1806 Computation of time under oxides of nitrogen budget trading program 12/4/2002 5/4/2005, 70 FR 23029
R 336.1807 Authorized account representative under oxides of nitrogen budget trading program 12/4/2002 5/4/2005, 70 FR 23029
R 336.1808 Permit requirements under oxides of nitrogen budget trading program 12/4/2002 5/4/2005, 70 FR 23029
R 336.1809 Compliance certification under oxides of nitrogen budget trading program 12/4/2002 5/4/2005, 70 FR 23029
R 336.1810 Allowance allocations under oxides of nitrogen budget trading program 12/4/2002 5/4/2005, 70 FR 23029
R 336.1811 New source set-aside under oxides of nitrogen budget trading program 5/20/2004 5/4/2005, 70 FR 23029
R 336.1812 Allowance tracking system and transfers under oxides of nitrogen budget trading program 12/4/2002 5/4/2005, 70 FR 23029
R 336.1813 Monitoring and reporting requirements under oxides of nitrogen budget trading program 12/4/2002 5/4/2005, 70 FR 23029
R 336.1814 Individual opt-ins under oxides of nitrogen budget trading program 12/4/2002 5/4/2005, 70 FR 23029
R 336.1815 Allowance banking under oxides of nitrogen budget trading program 12/4/2002 5/4/2005, 70 FR 23029
R 336.1816 Compliance supplement pool under oxides of nitrogen budget trading program 12/4/2002 5/4/2005, 70 FR 23029
R 336.1817 Emission limitations and restrictions for Portland cement kilns 12/4/2002 5/4/2005, 70 FR 23029
R 336.1818 Emission limitations for stationary internal combustion engines 11/20/2006 1/29/2008, 73 FR 5101
R 336.1821 CAIR NOX ozone and annual trading programs; applicability determinations 5/28/2009 8/18/2009, 74 FR 41637
R 336.1822 CAIR NOX ozone season trading program; allowance allocations 5/28/2009 8/18/2009, 74 FR 41637
R 336.1823 New EGUs, new non-EGUs, and newly affected EGUs under CAIR NOX ozone season trading program; allowance allocations 5/28/2009 8/18/2009, 74 FR 41637
R 336.1824 CAIR NOX ozone season trading program; hardship set-aside 6/25/2007 8/18/2009, 74 FR 41637
R 336.1825 CAIR NOX ozone season trading program; renewable set-aside 6/25/2007 8/18/2009, 74 FR 41637
R 336.1826 CAIR NOX ozone season trading program; opt-in provisions 6/25/2007 8/18/2009, 74 FR 41637
R 336.1830 CAIR NOX annual trading program; allowance allocations 5/28/2009 8/18/2009, 74 FR 41637
R 336.1831 New EGUs under CAIR NOX annual trading program; allowance allocations 5/28/2009 8/18/2009, 74 FR 41637
R 336.1832 CAIR NOX annual trading program; hardship set-aside 5/28/2009 8/18/2009, 74 FR 41637
R 336.1833 CAIR NOX annual trading program; compliance supplement pool 5/28/2009 8/18/2009, 74 FR 41637
R 336.1834 Opt-in provisions under the CAIR NOX annual trading program 6/25/2007 8/18/2009, 74 FR 41637
Part 9. Emission Limitations and Prohibitions - Miscellaneous
R 336.1902 Adoption of standards by reference 11/18/2018 6/16/2021, 86 FR 31924
R 339.1906 Diluting and concealing emissions 5/20/2015 12/19/2016, 81 FR 91839
R 339.1910 Air-cleaning devices 1/19/1980 5/6/1980, 45 FR 29790
R 339.1911 Malfunction abatement plans 5/20/2015 12/19/2016, 81 FR 91839
R 336.1912 Abnormal conditions, start-up, shutdown, and malfunction of a source, process, or process equipment, operating, notification, and reporting requirements 5/20/2015 12/19/2016, 81 FR 91839
R 339.1915 Enforcement discretion in instances of excess emission resulting from malfunction, start-up, or shutdown 5/28/2002 2/24/2003, 68 FR 8550
R 339.1916 Affirmative defense for excess emissions during start-up or shutdown 5/28/2002 2/24/2003, 68 FR 8550
R 339.1930 Emission of carbon monoxide from ferrous cupola operations 12/20/2016 7/19/2018, 83 FR 34050
Part 10. Intermittent Testing and Sampling
R 336.2001 Performance tests by owner 3/19/2002 6/1/2006, 71 FR 31093
R 336.2002 Performance tests by commission 3/19/2002 6/1/2006, 71 FR 31093
R 336.2003 Performance test criteria 3/19/2002 6/1/2006, 71 FR 31093
R 336.2004 Appendix A; reference test methods; adoption of federal reference test methods 2/22/2006 8/3/2007, 72 FR 43169
R 336.2005 Reference test methods for state-requested tests of delivery vessels 2/22/2006 8/3/2007, 72 FR 43169
R 336.2006 Reference test method serving as alternate version of federal reference test method 25 by incorporating Byron analysis 4/28/1993 9/7/1994, 59 FR 46182
R 336.2007 Alternate version of procedure L, referenced in R 336.2040(10) 3/19/2002 6/1/2006, 71 FR 31093
R 336.2011 Reference test method 5B 4/29/2005 6/1/2006, 71 FR 31093
R 336.2012 Reference test method 5C 10/15/2004 6/1/2006, 71 FR 31093
R 336.2013 Reference test method 5D 3/19/2002 6/1/2006, 71 FR 31093
R 336.2014 Reference test method 5E 10/15/2004 6/1/2006, 71 FR 31093
R 336.2021 Figures 3/19/2002 6/1/2006, 71 FR 31093
R 336.2030 Reference test method 9A 2/22/1985 6/11/1992, 57 FR 24752
R 336.2031 Reference test method 9B 2/22/1985 6/11/1992, 57 FR 24752
R 336.2032 Reference test method 9C 2/22/1985 6/11/1992, 57 FR 24752
R 336.2033 Test methods for coke oven quench towers 2/22/1985 6/11/1992, 57 FR 24752
R 336.2040 Method for determination of volatile organic compound emissions from coating lines and graphic arts lines 3/19/2002 6/1/2006, 71 FR 31093 All except sections (9) and (10).
R 336.2041 Recording requirements for coating lines and graphic arts lines 4/28/1993 9/7/1994, 59 FR 46182
Part 11. Continuous Emission Monitoring
R 336.2101 Continuous emission monitoring, fossil fuel-fired steam generators 3/19/2002 6/1/2006, 71 FR 31093
R 336.2102 Continuous emission monitoring, sulfuric acid-producing facilities 1/19/1980 11/2/1988, 53 FR 44189
R 336.2103 Continuous emission monitoring, fluid bed catalytic cracking unit catalyst regenerators at petroleum refineries 1/19/1980 11/2/1988, 53 FR 44189
R 336.2150 Performance specifications for continuous emission monitoring systems 3/19/2002 6/1/2006, 71 FR 31093
R 336.2151 Calibration gases for continuous emission monitoring systems 1/19/1980 11/2/1988, 53 FR 44189
R 336.2152 Cycling time for continuous emission monitoring systems 1/19/1980 11/2/1988, 53 FR 44189
R 336.2153 Zero and drift for continuous emission monitoring systems 1/19/1980 11/2/1988, 53 FR 44189
R 336.2154 Instrument span for continuous emission monitoring systems 1/19/1980 11/2/1988, 53 FR 44189
R 336.2155 Monitor location for continuous emission monitoring systems 3/19/2002 6/1/2006, 71 FR 31093
R 336.2159 Alternative continuous emission monitoring systems 3/19/2002 6/1/2006, 71 FR 31093
R 336.2170 Monitoring data reporting and recordkeeping 3/19/2002 6/1/2006, 71 FR 31093
R 336.2175 Data reduction procedures for fossil fuel-fired steam generators 11/15/2004 6/1/2006, 71 FR 31093
R 336.2176 Data reduction procedures for sulfuric acid plants 1/19/1980 11/2/1988, 53 FR 44189
R 336.2189 Alternative data reporting or reduction procedures 3/19/2002 6/1/2006, 71 FR 31093
R 336.2190 Monitoring System Malfunctions 3/19/2002 6/1/2006, 71 FR 31093
R 336.2199 Exemptions from continuous emission monitoring requirements 1/19/1980 11/2/1988, 53 FR 44189 All except section (c), which was removed 7/21/1999, 64 FR 39034.
Part 16. Organization, Operation and Procedures
R 336.2606 Declaratory rulings requests 1/19/1980 11/2/1988, 53 FR 44189
R 336.2607 Consideration and disposition of declaratory rulings requests 1/19/1980 11/2/1988, 53 FR 44189
Part 17. Hearings
R 336.2701 Procedures from Administrative Procedures Act 4/10/2000 6/28/2002, 67 FR 43548
R 336.2702 Service of notices and orders; appearances 4/10/2000 6/28/2002, 67 FR 43548
R 336.2704 Hearing commissioner's hearings 1/19/1980 11/2/1988, 53 FR 44189
R 336.2705 Agency files and records, use in connection with hearings 1/19/1980 11/2/1988, 53 FR 44189
R 336.2706 Commission hearings after hearing commissioner hearings 1/19/1980 11/2/1988, 53 FR 44189
Part 18. Prevention of Significant Deterioration of Air Quality
R 336.2801 Definitions 1/2/2019 5/12/2021, 86 FR 25954
R 336.2802 Applicability 1/2/2019 5/12/2021, 86 FR 25954
R 336.2803 Ambient Air Increments 11/30/2012 4/4/2014, 79 FR 18802
R 336.2804 Ambient Air Ceilings 12/4/2006 3/25/2010, 75 FR 14352
R 336.2805 Restrictions on Area Classifications 12/4/2006 3/25/2010, 75 FR 14352
R 336.2806 Exclusions from Increment Consumption 12/4/2006 3/25/2010, 75 FR 14352
R 336.2807 Redesignation 12/4/2006 3/25/2010, 75 FR 14352
R 336.2808 Stack Heights 12/4/2006 3/25/2010, 75 FR 14352
R 336.2809 Exemptions 1/2/2019 5/12/2021, 86 FR 25954
R 336.2810 Control technology review 1/2/2019 5/12/2021, 86 FR 25954
R 336.2811 Source Impact Analysis 12/4/2006 3/25/2010, 75 FR 14352
R 336.2812 Air Quality Models 12/4/2006 3/25/2010, 75 FR 14352
R 336.2813 Air quality analysis 1/2/2019 5/12/2021, 86 FR 25954
R 336.2814 Source Information 12/4/2006 3/25/2010, 75 FR 14352
R 336.2815 Additional Impact Analyses 12/4/2006 3/25/2010, 75 FR 14352
R 336.2816 Sources impacting federal class I areas; additional requirements 1/2/2019 5/12/2021, 86 FR 25954
R 336.2817 Public Participation 12/4/2006 3/25/2010, 75 FR 14352
R 336.2818 Source Obligation 9/11/2008 9/27/2010, 75 FR 59081
R 336.2819 Innovative Control Technology 12/4/2006 3/25/2010, 75 FR 14352
R 336.2823 Actuals plantwide applicability limits (PALs) 1/2/2019 5/12/2021, 86 FR 25954
Part 19. New Source Review for Major Sources Impacting Nonattainment Areas
R 336.2901 Definitions 1/2/2019 5/12/2021, 86 FR 25954
R 336.2902 Applicability 1/2/2019 5/12/2021, 86 FR 25954
R 336.2903 Additional permit requirements for sources impacting nonattainment areas 1/2/2019 5/12/2021, 86 FR 25954
R 336.2907 Actuals plant wide applicability limits or PALs 1/2/2019 5/12/2021, 86 FR 25954
R 336.2908 Conditions for approval of a major new source review permit in a nonattainment area 1/2/2019 5/12/2021, 86 FR 25954
Executive Orders
1991-31 Commission of Natural Resources, Department of Natural Resources, Michigan Department of Natural Resources, Executive Reorganization 1/7/1992 11/6/1997, 62 FR 59995 Introductory and concluding words of issuance; Title I: General, Part A Sections 1, 2, 4 & 5 and Part B; Title III: Environmental Protection, Part A Sections 1 & 2 and Part D; Title IV: Miscellaneous, Parts A & B, Part C Sections 1, 2 & 4 and Part D.
1995-18 Michigan Department of Environmental Quality, Michigan Department of Natural Resources, Executive Reorganization 9/30/1995 11/6/1997, 62 FR 59995 Introductory and concluding words of issuance; Paragraphs 1, 2, 3(a) & (g), 4, 7, 8, 9, 10, 11, 12, 13, 15, 16, 17, and 18.
State Statutes
Act 12 of 1993 Small Business Clean Air Assistance Act 4/1/1993 6/3/1994, 59 FR 28785
Act 44 of 1984, as amended Michigan Motor Fuels Quality Act 11/13/1993 5/5/1997, 62 FR 24341 Only 290.642, 643, 645, 646, 647, and 649.
Act 127 of 1970 Michigan Environmental Protection Act 7/27/1970 5/31/1972, 37 FR 10841
Act 250 of 1965, as amended Tax Exemption Act 1972 5/31/1972, 37 FR 10841
Act 283 of 1964, as amended Weights and Measures Act 8/28/1964 5/5/1997, 62 FR 24341 Only 290.613 and 290.615.
Act 348 of 1965, as amended Air Pollution Act 1972 5/31/1972, 37 FR 10841
Act 348 of 1965, as amended Air Pollution Act 1986 2/17/1988, 53 FR 4622 Only section 7a.
Act 348 of 1965, as amended Air Pollution Act 1990 3/8/1994, 59 FR 10752 Only sections 5 and 14a.
Act 451 of 1994, as amended Natural Resources and Environmental Protection Act 3/30/1995 2/10/1998, 63 FR 6650 Only sections 324.5524 and 324.5525.
House Bill 4165 Motor Vehicle Emissions Inspection and Maintenance Program Act 11/13/1993 6/21/1996, 61 FR 31831
House Bill 4898 An Act to amend section 3 of Act 44 of 1984 11/13/1993 10/11/1994, 59 FR 51379
House Bill 5016 Motor Vehicle Emissions Testing Program Act 11/13/1993 3/7/1995, 60 FR 12459
House Bill 5508 Amendment to Motor Fuels Quality Act, Act 44 of 1984 4/6/2006 3/2/2007, 72 FR 4432
Michigan Civil Service Commission Rule 2-8.3(a)(1) Disclosure 10/1/2013 8/31/2015, 80 FR 52399
Michigan Civil Service Commission Rule 2-8.3(a)(1) Disclosure 10/1/2013 8/31/2015, 80 FR 52399
Senate Bill 726 An Act to amend sections 2, 5, 6, 7, and 8 of Act 44 of 1984 11/13/1993 9/7/1994, 59 FR 46182
Michigan Civil Service Commission Rule 2-8.3(a)(1) Disclosure 10/1/2013 8/31/2015, 80 FR 52399
Local Regulations
City of Grand Rapids Ordinance 72-34 City of Grand Rapids Air Pollution Control Regulations 1972 5/31/1972, 57 FR 10841 Ordinance amends sections 9.35 and 9.36 of article 4, Chapter 151 Title IX of the Code of the City of Grand Rapids.
Muskegon County Air Pollution Control Rules Muskegon County Air Pollution Control Rules and Regulations, as amended 3/27/1973 5/16/1984, 49 FR 20650 Only article 14, section J.
Wayne County Air Pollution Control Ordinance Wayne County Air Pollution Control Ordinance 11/18/1985 5/13/1993, 58 FR 28359 Only: chapters 1, 2, 3, 5 (except for the portions of section 501 which incorporate by reference the following parts of the state rules: the quench tower limit in R 336.1331, Table 31, section C.8; the deletion of the limit in R 336.1331 for coke oven coal preheater equipment; and R 336.1355), 8 (except section 802), 9, 11, 12, 13, and appendices A and D.
Wayne County Air Pollution Control Regulations Wayne County Air Pollution Control Regulations 3/20/1969
and amended
7/22/1971
5/6/1980, 45 FR 29790 All except for Section 6.3 (A-H), which was removed 4/17/2015, 80 FR 21186.

(d) EPA approved state source-specific requirements.

EPA-Approved Michigan Source-Specific Provisions

Name of source Order number State effective date EPA Approval date Comments
Allied Signal, Inc., Detroit Tar Plant, Wayne County 4-1993 10/12/1994 1/17/1995, 60 FR 3346
American Colloid Plant Permit
341-79
12/18/1979 9/15/1983, 48 FR 41403
American Colloid Plant Permit
375-79
11/23/1979 9/15/1983, 48 FR 41403
Asphalt Products Company, Plant 5A, Wayne County 5-1993 10/12/1994 1/17/1995, 60 FR 3346
Carmeuse Lime, Wayne County Permit 193-14A 3/18/2016 3/19/2021, 86 FR 14827
Clark Oil and Refining Corporation, Calhoun County 6-1981 6/24/1982 12/13/1982, 47 FR 55678
Clawson Concrete Company, Plant #1, Wayne County 6-1993 10/12/1994 1/17/1995, 60 FR 3346
Conoco, Inc., Berrien County 17-1981 9/28/1981 2/17/1982, 47 FR 6828
Consumers Power Company, B. C. Cobb Plant, Muskegon County 6-1979 12/10/1979 5/1/1981, 46 FR 24560
Consumers Power Company, J.H. Campbell Plant, Units 1 and 2, Ottawa County 12-1984 10/1/1984 1/12/1987, 52 FR 1183
Continental Fibre Drum, Inc., Midland County 14-1987 12/9/1987 6/11/1992, 57 FR 24752
Cummings-Moore Graphite Company, Wayne County 7-1993 10/12/1994 1/17/1995, 60 FR 3346
CWC Castings Division of Textron, Muskegon County 12-1979 2/15/1980 5/16/1984, 49 FR 20650
Delray Connecting Railroad Company, Wayne County 8-1993 10/12/1994 1/17/1995, 60 FR 3346
Detroit Edison Company, Boulevard Heating Plant, Wayne County 7-1981 4/28/1981 5/4/1982, 47 FR 19133
Detroit Edison Company, City of St. Clair, St. Clair County 4-1978 11/14/1978 8/25/1980, 45 FR 56344
Detroit Edison Company, Monroe County 9-1977 7/7/1977 12/21/1979, 44 FR 75635
(correction: 3/20/1980, 45 FR 17997)
Detroit Edison Company, River Rouge Power Plant, Wayne County 9-1993 10/12/1994 1/17/1995, 60 FR 3346
Detroit Edison Company, Sibley Quarry, Wayne County 10-1993 10/12/1994 1/17/1995, 60 FR 3346
Detroit Water and Sewerage Department, Wastewater Treatment Plant, Wayne County 11-1993 10/12/1994 1/17/1995, 60 FR 3346
Diamond Crystal Salt Company, St. Clair County 13-1982 9/8/1982 3/14/1983, 48 FR 9256
Dow Chemical Company, Midland County 12-1981 6/15/1981 3/24/1982, 47 FR 12625
Dow Chemical Company, West Side and South Side Power Plants, Midland County 19-1981 7/21/1981 3/24/1982, 47 FR 12625 Only sections A(3), B, C, D, and E.
DTE Energy - Trenton Channel, Wayne County Permit 125-11C 4/29/2016 3/19/2021, 86 FR 14827
Dundee Cement Company, Monroe County 8-1979 10/17/1979 8/11/1980, 45 FR 53137
Dundee Cement Company, Monroe County 16-1980 11/19/1980 12/3/1981, 46 FR 58673
Eagle Ottawa Leather Company, Ottawa County 7-1994 7/13/1994 10/23/1995, 60 FR 54308
Edward C. Levy Company, Detroit Lime Company, Wayne County 15-1993 10/12/1994 1/17/1995, 60 FR 3346
Edward C. Levy Company, Plant #1, Wayne County 16-1993 10/12/1994 1/17/1995, 60 FR 3346
Edward C. Levy Company, Plant #3, Wayne County 17-1993 10/12/1994 1/17/1995, 60 FR 3346
Edward C. Levy Company, Plant #4 and 5, Wayne County 19-1993 10/12/1994 1/17/1995, 60 FR 3346
Edward C. Levy Company, Plant #6, Wayne County 18-1993 10/12/1994 1/17/1995, 60 FR 3346
Edward C. Levy Company, Scrap Up-Grade Facility, Wayne County 20-1993 10/12/1994 1/17/1995, 60 FR 3346
Enamalum Corporation, Oakland County 6-1994 6/27/1994 2/21/9196, 61 FR 6545
Ferrous Processing and Trading Company, Wayne County 12-1993 10/12/1994 1/17/1995, 60 FR 3346
Ford Motor Company, Rouge Industrial Complex, Wayne County 13-1993 10/12/1994 1/17/1995, 60 FR 3346
Ford Motor Company, Utica Trim Plant, Macomb County 39-1993 11/12/1993 9/7/1994, 59 FR 46182
Ford Motor Company, Vulcan Forge, Wayne County 14-1993 10/12/1994 1/17/1995, 60 FR 3346
General Motors Corporation, Buick Motor Division Complex, Flint, Genesee County 10-1979 5/5/1980 2/10/1982, 47 FR 6013
General Motors Corporation, Buick Motor Division, Genesee County 8-1982 4/2/1984 8/22/1988, 53 FR 31861 Original order effective 7/12/1982, as altered effective 4/2/1982.
General Motors Corporation, Cadillac Motor Car Division, Wayne County 12-1982 7/22/1982 7/5/1983, 48 FR 31022
General Motors Corporation, Central Foundry Division, Saginaw Malleable Iron Plant, Saginaw County 8-1983 6/9/1983 12/13/1985, 50 FR 50907 Supersedes paragraph 7.F of order 6-1980.
General Motors Corporation, Central Foundry Division, Saginaw Malleable Iron Plant, Saginaw County 6-1980 7/30/1982 8/15/1983, 48 FR 36818 Paragraph 7.F superseded by order 8-1983. Original order effective 6/3/1980, as altered effective 7/30/1982.
General Motors Corporation, Chevrolet Flint Truck Assembly, Genesee County 10-1982 7/12/1982 7/5/1983, 48 FR 31022
General Motors Corporation, Chevrolet Motor Division, Saginaw Grey Iron Casting Plant and Nodular Iron Casting Plant, Saginaw County 1-1980 4/16/1980 2/10/1982, 47 FR 6013
General Motors Corporation, Fisher Body Division, Fleetwood, Wayne County 11-1982 7/22/1982 7/5/1983, 48 FR 31022
General Motors Corporation, Fisher Body Division, Flint No. 1, Genesee County 9-1982 7/12/1982 7/5/1983, 48 FR 31022
General Motors Corporation, GM Assembly Division, Washtenaw County 5-1983 5/5/1983 12/13/1984, 49 FR 5345
General Motors Corporation, Hydra-Matic Division, Washtenaw County 3-1982 6/24/1982 3/4/1983, 48 FR 9256
General Motors Corporation, Oldsmobile Division, Ingham County 4-1983 5/5/1983 12/13/1984, 49 FR 5345
General Motors Corporation, Warehousing and Distribution Division, Genesee County 18-1981 7/28/1983 5/16/1984, 49 FR 20649 Original order effective 12/1/1981, as altered effective 7/28/1983.
Hayes-Albion Corporation Foundry, Calhoun County 2-1980 2/2/1982 9/15/1983, 48 FR 41403 Original order effective 2/15/1980, as altered effective 2/2/1982.
J. H. Campbell Plant, Ottawa County 5-1979 2/6/1980 12/24/1980, 45 FR 85004
(correction: 3/16/1981 46 FR 16895)
Original order effective 6/25/1979, as altered effective 2/6/1980.
Keywell Corporation, Wayne County 31-1993 10/12/1994 1/17/1995, 60 FR 3346
Lansing Board of Water and Light 4-1979 5/23/1979 12/17/1980, 45 FR 82926 All except sections 7 A, B, C1, D, E, F, and section 8.
Marathon Oil Company, Muskegon County 16-1981 7/31/1981 2/22/1982, 47 FR 7661
Marblehead Lime Company, Brennan Avenue Plant, Wayne County 21-1993 10/12/1994 1/17/1995, 60 FR 3346
Marblehead Lime Company, River Rouge Plant, Wayne County 22-1993 10/12/1994 1/17/1995, 60 FR 3346
McLouth Steel Company, Trenton Plant, Wayne County 23-1993 10/12/1994 1/17/1995, 60 FR 3346
Michigan Foundation Company, Cement Plant, Wayne County 24-1993 10/12/1994 1/17/1995, 60 FR 3346
Michigan Foundation Company, Sibley Quarry, Wayne County 25-1993 10/12/1994 1/17/1995, 60 FR 3346
Monitor Sugar Company, Bay County 21-1981 10/29/1981 5/19/1982, 47 FR 21534
Morton International, Inc., Morton Salt Division, Wayne County 26-1993 10/12/1994 1/17/1995, 60 FR 3346
National Steel Corporation, Great Lakes Division, Wayne County 27-1993 10/12/1994 1/17/1995, 60 FR 3346
National Steel Corporation, Transportation and Materials Handling Division, Wayne County 28-1993 10/12/1994 1/17/1995, 60 FR 3346
New Haven Foundry, Inc., Macomb County 12-1980 8/14/1980 2/10/1982, 47 FR 6013
Northern Michigan Electric Cooperative Advance Steam Plant, Charlevoix County 16-1979 1/10/1980 7/2/1981, 46 FR 34584
Packaging Corporation of America, Manistee County 23-1984 7/8/1985 5/4/1987, 52 FR 16246
Peerless Metal Powders, Incorporated, Wayne County 29-1993 10/12/1994 1/17/1995, 60 FR 3346
Rouge Steel Company, Wayne County 30-1993 10/12/1994 1/17/1995, 60 FR 3346
S. D. Warren Company, Muskegon 9-1979 10/31/1999 1/27/1981, 46 FR 8476
St. Marys Cement Company, Wayne County 32-1993 10/12/1994 1/17/1995, 60 FR 3346
Traverse City Board of Light and Power, Grand Traverse County 23-1981 1/4/1982 5/19/1982, 47 FR 21534
Union Camp Corporation, Monroe County 14-1979 1/3/1980 5/14/1981, 46 FR 26641
United States Gypsum Company, Wayne County 33-1993 10/12/1994 1/17/1995, 60 FR 3346
VCF Films, Inc., Livingston County 3-1993 6/21/1993 9/7/1994, 59 FR 46182
Woodbridge Corporation, Washtenaw County 40-1993 11/12/1993 9/7/1994, 59 FR 46182
Wyandotte Municipal Power Plant, Wayne County 34-1993 10/12/1994 1/17/1995, 60 FR 3346

(e) EPA approved nonregulatory and quasi-regulatory provisions.

EPA-Approved Michigan Nonregulatory and Quasi-Regulatory Provisions

Name of nonregulatory SIP provision Applicable geographic or nonattainment area State submittal date EPA Approval date Comments
Implementation plan for the control of suspended particulates, sulfur oxides, carbon monoxide, hydrocarbons, nitrogen oxides, and photochemical oxidants in the state of Michigan Statewide 2/3/1972 5/31/1972, 37 FR 10841 Sections include: Air quality control regions, legal authority, air quality data, emission data, control strategy, control regulations, compliance plans and schedules, prevention of air pollution emergency episodes, air quality surveillance program, control of emission sources, organization and resources, and intergovernmental cooperation.
Reevaluation of control strategies Berrien and Ingham Counties 3/3/1972 10/28/1972, 37 FR 23085
Reasons and justifications Statewide 7/12/1972 10/28/1972, 37 FR 23085 Concerning general requirements of control strategy for nitrogen dioxide, compliance schedules, and review of new sources and modifications.
Compliance schedules Alpena, Baraga, Charlevoix, Huron, Ionia, Marquette, Midland, Muskegon, Oakland, Otsego, and St. Clair Counties 5/4/1973, 9/19/1973, 10/23/1973, and 12/13/1973 8/5/1974, 39 FR 28155
Compliance schedules Allegan, Eaton, Emmet, Genesee, Huron, Ingham, Macomb, Monroe, Ottawa, Saginaw, and St. Clair Counties 2/16/1973 and 5/4/1973 9/10/1974, 39 FR 32606
Carbon monoxide control strategy Saginaw area 4/25/1979 5/6/1980, 45 FR 29790
Transportation control plans Detroit urban area 4/25/1979, 7/25/1979, 10/12/1979, 10/26/1979, 11/8/1979, 12/26/1979 6/2/1980, 45 FR 37188
Ozone control strategy for rural ozone nonattainment areas Marquette, Muskegon, Gratiot, Midland, Saginaw, Bay, Tuscola, Huron, Sanilac, Ottawa, Ionia, Shiawassee, Lapeer, Allegan, Barry, Van Buren, Kalamazoo, Calhoun, Jackson, Berrien, Cass, Branch, Hillsdale, and Lenawee Counties 4/25/1979, 7/25/1979, 10/12/1979, 10/26/1979, 11/8/1979, 12/26/1979 6/2/1980, 45 FR 37188
Transportation control plan Niles 4/25/1979, 10/26/1979, 11/8/1979, 12/26/1979, 8/4/1980, and 8/8/1980 4/17/1981, 46 FR 22373
Total suspended particulate studies Detroit area 3/7/1980 and 4/21/1981 2/18/1982, 47 FR 7227
Lead plan Statewide 12/27/1979 and 2/9/1981 4/13/1982, 47 FR 15792
Reduction in size of Detroit ozone area Wayne, Oakland, Macomb, Livingston, Monroe, St. Clair, and Washtenaw Counties 9/1/1982 7/7/1983, 48 FR 31199
Information relating to order 8-1982: letter dated 9/6/84 from Michigan Department of Natural Resources to EPA Genesee County 9/6/1984 8/22/1988, 53 FR 31861
Information relating to order 14-1987: letter dated 12/17/87 from Michigan Department of Natural Resources to EPA Midland County 12/17/1987 10/3/1989, 54 FR 40657
Appendices A and D of Wayne County Air Pollution Control Ordinance Wayne County 10/10/1986 5/13/1993, 58 FR 28359 Effective 11/18/1985.
Information supporting emissions statement program Statewide 11/16/1992, 10/25/1993, and 2/7/1994 3/8/1994, 59 FR 10752 1991 Michigan air pollution reporting forms, reference tables, and general instructions.
I/M program Grand Rapids and Muskegon areas 11/12/1993 and 7/19/1994 10/11/1994, 59 FR 51379 Includes: document entitled “Motor Vehicle Emissions Inspection and Maintenance Program for Southeast Michigan, Grand Rapids MSA, and Muskegon MSA Moderate Nonattainment Areas,” RFP, and supplemental materials.
PM-10 implementation plan Wayne County 6/11/1993, 4/7/1994, and 10/14/1994 1/17/1995, 60 FR 3346 Reasonable further progress, RACM, contingency measures, 1985 base year emission inventory.
General conformity Statewide 11/29/1994 12/18/1996, 61 FR 66607
Transportation conformity Statewide 11/24/1994 12/18/1996, 61 FR 66609
7.8 psi Reid vapor pressure gasoline-supplemental materials Wayne, Oakland, Macomb, Washtenaw, Livingston, St. Clair, and Monroe Counties 5/16/1996, 1/5/1996, and 5/14/1996 5/5/1997, 62 FR 24341 Includes: letter from Michigan Governor John Engler to Regional Administrator Valdas Adamkus, dated 1/5/1996, letter from Michigan Director of Environmental Quality Russell Harding to Regional Administrator Valdas Adamkus, dated 5/14/1996, and state report entitled “Evaluation of Air Quality Contingency Measures for Implementation in Southeast Michigan”.
Regional Haze Plan Statewide 11/5/2010 12/3/2012, 77 FR 71533 Addresses all regional haze plan elements except BART emission limitations for EGUs, St. Marys Cement, Escanaba Paper, and Tilden Mining.
Regional Haze Progress Report Statewide 1/12/2016 6/1/2018, 83 FR 25375
List of permit applications; list of consent order public notices; notice, opportunity for public comment and public hearing required for certain permit actions Statewide 12/19/2018 5/31/2019, 84 FR 25180 Includes: Letter from Michigan Department of Environmental Quality Director C. Heidi Grether to Regional Administrator Cathy Stepp, dated 12/19/2018, along with an enclosed selection of Section 5511 (3) of Part 55, Air Pollution Control, of the Natural Resources and Environmental Protection Act, 1994 PA 451, as amended.
Attainment Demonstrations
1-hour ozone attainment demonstrations and transportation control plans Flint, Lansing and Grand Rapids urban areas 4/25/1979, 7/25/1979, 10/12/1979, 10/26/1979, 11/8/1979, 12/26/1979 6/2/1980, 45 FR 37188
Carbon monoxide and 1-hour ozone attainment demonstrations and I/M program Detroit urban area 4/25/1979, 7/25/1979, 10/12/1979, 10/26/1979, 11/8/1979, 12/26/1979, 3/20/1980, 5/12/1980, and 5/21/1980 6/2/1980, 45 FR 37192
Emissions Inventories
1-hour ozone 1990 base year Grand Rapids (Kent and Ottawa Counties) and Muskegon areas 1/5/1993 7/26/1994, 59 FR 37944
1-hour ozone 1990 base year Detroit-Ann Arbor area (Livingston, Macomb, Monroe, Oakland, St. Clair, Washtenaw, and Wayne Counties) 1/5/1993 and 11/29/1993 3/7/1995, 60 FR 12459
1-hour ozone 1990 base year Flint (Genesee County) and Saginaw-Midland-Bay City (Bay, Midland, and Saginaw Counties) 5/9/2000 11/13/2000, 65 FR 67629
1-hour ozone 1991 base year Allegan County 9/1/2000 and 10/13/2000 11/24/2000, 65 FR 70490
1997 8-hour ozone 2005 base year Detroit-Ann Arbor (Lenawee, Livingston, Macomb, Monroe, Oakland, St. Clair, Washtenaw, and Wayne Counties) 3/6/2009 6/29/2009, 74 FR 30950
1997 annual PM2.5 2005 base year Detroit-Ann Arbor area (Livingston, Macomb, Monroe, Oakland, St. Clair, Washtenaw, and Wayne Counties) 6/13/2008 11/6/2012, 77 FR 66547
2008 lead (Pb) 2013 base year Belding area (Ionia County, part) 1/12/2016 5/31/2017, 82 FR 24864
2010 SO2 Standard 2012 base year Detroit area (Wayne County, part) 5/31/2016 3/19/2021, 86 FR 14827
Infrastructure
Public availability of emissions data Statewide 7/24/1972 10/28/1972, 37 FR 23085
Ambient air quality monitoring, data reporting, and surveillance provisions Statewide 12/19/1979 3/4/1981, 46 FR 15138
Provisions addressing sections 110(a)(2)(K), 126(a)(2), 127, and 128 of the Clean Air Act as amended in 1977 Statewide 4/25/1979 and 10/12/1979 6/5/1981, 46 FR 30082 Concerns permit fees, interstate pollution, public notification, and state boards.
Section 121, intergovernmental consultation Statewide 5/25/1979 11/27/1981, 46 FR 57893
Section 110(a)(2) infrastructure requirements for the 1997 8-hour ozone NAAQS Statewide 12/6/2007, 7/19/2008, and 4/6/2011 7/13/2011, 76 FR 41075 Approved CAA elements: 110(a)(2)(A), (B), (C), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
Section 110(a)(2) infrastructure requirements for the 1997 PM2.5 NAAQS Statewide 12/6/2007, 7/19/2008, and 4/6/2011 7/13/2011, 76 FR 41075 Approved CAA elements: 110(a)(2)(A), (B), (C), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
Section 110(a)(2) infrastructure requirements for the 2006 24-hour PM2.5 NAAQS Statewide 8/15/2011, 7/9/2012, 7/10/2014 10/20/2015, 80 FR 63451 Approved CAA elements: 110(a)(2)(A), (B), (C), (D)(i)(II), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M). We are not taking action on the visibility protection requirements of (D)(i)(II).
Section 110(a)(2) infrastructure requirements for the 2008 lead (Pb) NAAQS Statewide 4/3/2012, 8/9/2013, 7/10/2014 10/20/2015, 80 FR 63451 Approved CAA elements: 110(a)(2)(A), (B), (C), (D), (E), (F), (G), (H), (J), (K), (L), and (M).
Section 110(a)(2) Infrastructure Requirements for the 2008 ozone NAAQS Statewide 7/10/2014 10/13/2015, 80 FR 61311 Approved CAA elements: 110(a)(2)(A), (B), (C), (D), (E), (F), (G), (H), (J), (K), (L), and (M). We are not taking action on (D)(i)(I) and the visibility portion of (D)(i)(II).
Section 110(a)(2) Infrastructure Requirements for the 2010 nitrogen dioxide (NO2) NAAQS Statewide 7/10/2014 10/13/2015, 80 FR 61311 Approved CAA elements: 110(a)(2)(A), (B), (C), (D), (E), (F), (G), (H), (J), (K), (L), and (M). We are not taking action on the visibility portion of (D)(i)(II).
Section 110(a)(2) Infrastructure Requirements for the 2008 sulfur dioxide (SO2) NAAQS Statewide 7/10/2014 10/13/2015, 80 FR 61311 Approved CAA elements: 110(a)(2)(A), (B), (C), (D), (E), (F), (G), (H), (J), (K), (L), and (M). We are not taking action on (D)(i)(I) and the visibility portion of (D)(i)(II).
Section 110(a)(2) Infrastructure Requirements for the 2012 particulate matter (PM2.5) NAAQS Statewide 7/10/2014 and
3/23/2017.
3/12/2019, 84 FR 8812 Fully approved for all CAA elements except the visibility protection requirements of (D)(i)(II).
Maintenance Plans
Carbon monoxide Detroit area (portions of Wayne, Oakland, and Macomb Counties) 3/18/1999 6/30/1999, 64 FR 35017
Carbon monoxide Detroit area (portions of Wayne, Oakland, and Macomb Counties) 12/19/2003 1/28/2005, 64 FR 35017 Revision to motor vehicle emission budgets.
1-hour ozone Detroit-Ann Arbor area (Livingston, Macomb, Monroe, Oakland, St. Clair, Washtenaw, and Wayne Counties) 11/12/1994 3/7/1995, 60 FR 12459
1-hour ozone Grand Rapids area 3/9/1995 6/21/1996, 61 FR 31831
1-hour ozone Muskegon County 3/9/1995 8/30/2000, 65 FR 52651
1-hour ozone Allegan County 9/1/2000 and 10/13/2000 11/24/2000, 65 FR 70490
1-hour ozone Flint (Genesee County) and Saginaw-Midland-Bay City (Bay, Midland, and Saginaw Counties) 5/9/2000 11/13/2000, 65 FR 67629
1-hour ozone Muskegon County 3/22/2001 8/6/2001, 66 FR 40895 Revision to motor vehicle emission budgets.
1-hour ozone update Detroit-Ann Arbor area (Livingston, Macomb, Monroe, Oakland, St. Clair, Washtenaw, and Wayne Counties) 12/19/2003 5/20/2005, 70 FR 29202
1997 8-hour ozone Benzie County, Flint, Grand Rapids, Huron County, Kalamazoo-Battle Creek, Lansing-East Lansing, and Mason County 7/24/2019 3/6/2020, 85 FR 13057 2nd limited maintenance plan.
1997 8-hour ozone Benton Harbor, Cass County, and Muskegon 6/13/2006, 8/25/2006, and 11/30/2006 5/16/2007, 72 FR 27425
1997 8-hour ozone Detroit-Ann Arbor 3/6/2009 6/29/2009, 74 FR 30950
Particulate matter Macomb, Oakland, Wayne and Monroe Counties 6/27/1974 and 10/18/1974 6/2/1975, 40 FR 23746
PM-10 Wayne County 7/24/1995 8/5/1996, 61 FR 40516
1997 Annual PM2.5 Detroit-Ann Arbor area (Livingston, Macomb, Monroe, Oakland, St. Clair, Washtenaw, and Wayne Counties) 7/05/2011 8/29/2013, 78 FR 53274
2006 24-Hour PM2.5 Detroit-Ann Arbor area (Livingston, Macomb, Monroe, Oakland, St. Clair, Washtenaw, and Wayne Counties) 7/05/2011 8/29/2013, 78 FR 53274
2008 lead (Pb) Belding area (Ionia County, part) 1/12/2016 5/31/2017, 82 FR 24864
Negative Declarations
Negative declarations Wayne, Oakland and Macomb Counties 10/10/1983, 5/17/1985, and 6/12/1985 11/24/1986, 51 FR 42221 Includes large petroleum dry cleaners, high-density polyethylene, polypropylene, and polystyrene resin manufacturers, and synthetic organic chemical manufacturing industry - oxidation.
Negative declarations Detroit-Ann Arbor Area (Livingston, Macomb, Monroe, Oakland, St. Clair, Washtenaw and Wayne Counties) Grand Rapids Area (Kent and Ottawa Counties), and Muskegon County 3/30/1994 9/7/1994, 59 FR 46182 Includes: Large petroleum dry cleaners, SOCMI air oxidation processes, high-density polyethylene and polypropylene resin manufacturing and pneumatic rubber tire manufacturing.
Section 182(f) NO X Exemptions
1-hour ozone Detroit-Ann Arbor area (Livingston, Macomb, Monroe, Oakland, St. Clair, Washtenaw, and Wayne Counties) 11/12/1993 8/10/1994, 59 FR 40826
1-hour ozone Clinton, Ingham, Eaton, and Genesee Counties 7/1/1994 and 7/8/1994 4/27/1995, 60 FR 20644
1-hour ozone Kent, Ottawa, Muskegon, Allegan, Barry, Bay, Berrien, Branch, Calhoun, Cass, Clinton, Eaton, Gratiot, Genesee, Hillsdale, Ingham, Ionia, Jackson, Kalamazoo, Lenawee, Midland, Montcalm, St. Joseph, Saginaw, Shiawassee, and Van Buren Counties 7/13/1994 1/26/1996, 61 FR 2428
1-hour ozone Muskegon County 11/22/1995 9/26/1997, 62 FR 50512
1997 8-hour ozone Grand Rapids (Kent and Ottawa Counties), Kalamazoo-Battle Creek (Calhoun, Kalamazoo, and Van Buren Counties), Lansing-East Lansing (Clinton, Eaton, and Ingham Counties), Benzie County, Huron County and Mason County 1/17/2015 6/6/2006, 71 FR 32448

[71 FR 52469, Sept. 6, 2006]

§ 52.1171 Classification of regions.

The Michigan plan was evaluated on the basis of the following classifications:

Air quality control region Pollutant
Particulate matter Sulfur oxides Nitrogen dioxide Carbon monoxide Ozone
Metropolitan Detroit-Port Huron Intrastate I I III III III
Metropolitan Toledo Interstate I I III III I
South Central Michigan Intrastate II II III III III
South Bend-Elkhart (Indiana)-Benton Harbor (Michigan) Interstate I IA III III III
Central Michigan Intrastate II III III III III
Upper Michigan Intrastate III III III III III

[37 FR 10873, May 31, 1972, as amended at 39 FR 16346, May 8, 1974; 45 FR 29801, May 6, 1980]

§ 52.1172 Approval status.

With the exceptions set forth in this subpart, the Administrator approves Michigan's plan for the attainment and maintenance of the National Ambient Air Quality Standards under section 110 of the Clean Air Act. Furthermore, the Administrator finds the plan satisfies all requirements of Part D, Title I of the Clean Air Act as amended in 1977, except as noted below. In addition, continued satisfaction of the requirements of Part D for the ozone portion of the SIP depends on the adoption and submittalof RACT requirements by July 1, 1980 for the sources covered by CTGs between January 1978 and January 1979 and adoption and submittal by each subsequent January of additional RACT requirements for sources covered by CTGs issued by the previous January.

[45 FR 29801, May 6, 1980]

§ 52.1173 Control strategy: Particulates.

(a) Part D - Disapproval. The following specific revisions to the Michigan Plan are disapproved:

(1) Rule 336.1331, Table 31, Item C: Emission limits for Open Hearth Furnaces, Basic Oxygen Furnaces, Electric Arc Furnaces, Sintering Plants, Blast Furnaces, Heating and Reheating Furnaces.

(2) Rules 336.1371 (Fugitive dust control programs other than areas listed in table 36.), 336.1372 (Fugitive dust control programs; required activities; typical control methods.) and 336.1373 (Fugitive dust control programs; areas listed in table 36.) for control of industrial fugitive particulate emissions sources.

(b) Part D - Conditional Approval - The Michigan overall Plan for primary and secondary nonattainment areas is approved provided that the following conditions are satisfied:

(1) The State officially adopts final industrial fugitive regulations that represent RACT for traditional sources and submits these finally effective regulations to USEPA by January 31, 1981.

(2) The State adopts and submits regulations reflecting RACT for Basic Oxygen Furnaces, Electric Arc Furnaces, Sintering Plants, Blast Furnaces and Heating and Reheating Furnaces.

(3) Rule 336.1331, Table 31, Item C: Coke Oven Preheater Equipment Effective After July 1, 1979 - The State clarifies the compliance test method to include measurement of the whole train.

(4) Rule 336.1349 - The State submits consent orders containing enforceable increments insuring reasonable further progress for each source subject to Rules 336.1350 through 336.1357.

(5) Rule 336.1350 - The State adopts and submits an acceptable inspection method for determining compliance with the rule.

(6) Rule 336.1352 - The State adopts and submits the following clarifications to the rule: (a) The rule regulates emissions from the receiving car itself during the pushing operation; (b) in the phrase “eight consecutive trips,” “consecutive” is defined as “consecutively observed trips”; (c) the word “trips” is defined as “trips per battery” or “trips per system”; (d) the 40% opacity fugitive emissions limitation refers to an instantaneous reading and not an average; (e) the method of reading opacity is defined.

(7) Rule 336.1353 - The State adopts and submits: (a) An acceptable test methodology for determining compliance with the rule; and (b) a clarification that the exception to the visible emission prohibition of 4% of standpipe emission points refers to “operating” ovens.

(8) Rule 336.1356 - The State adopts and submits a clarification of the test methodology to determine compliance with the rule.

(9) Rule 336.1357 - The State adopts and submits a clarification of the test methodology to determine compliance with the rule.

(10) The State adopts and submits a regulation reflecting RACT for coke battery combustion stacks.

(11) The State adopts and submits an acceptable test method for application of Rule 336.1331, Table 32 to quench towers, or, in the alternative, adopts and submits a limitation reflecting RACT for quench tower emissions based on the quantity of total dissolved solids in the quench water.

(12) The State adopts and submits rules requiring RACT for scarfing emissions.

(13) Part 10 Testing - The State adopts and submits the following clarifications to the test methods: (a) Testing of fugitive emissions from blast furnaces are conducted during the cast; (b) the starting and ending period is specified for basic oxygenfurnaces (for both primary and secondary emissions generating operations), electric arc furnaces and for each of the three emission points at sinter plants.

(14) The State conducts additional particulate studies in the Detroit area by September, 1980.

(c) Disapprovals. EPA disapproves the following specific revisions to the Michigan Plan:

(1) The State submitted Consent Order No. 16-1982 on June 24, 1982, Great Lakes Steel, a Division of the National Steel Corporation as a revision to the Michigan State Implementation Plan. EPA disapproves this revision, because it does not satisfy all the requirements of EPA's proposed Emission Trading Policy Statement of April 7, 1982 (47 FR 15076).

(d) Approval - On April 29, 1988, the State of Michigan submitted a committal SIP for particulate matter with an aerodynamic diameter equal to or less than 10 micrometers (PM10) for Michigan's Group II areas. The Group II areas of concern are in the City of Monroe and an area surrounding the City of Carrollton. The committal SIP contains all the requirements identified in the July 1, 1987, promulgation of the SIP requirements for PM10 at 52 FR 24681.

(e) [Reserved]

(f) On July 24, 1995, the Michigan Department of Natural Resources requested the redesignation of Wayne County to attainment of the National Ambient Air Quality Standard for particulate matter. The State's maintenance plan is complete and the redesignation satisfies all of the requirements of the Act.

(g) Approval - On November 29, 1994, the Michigan Department of Natural Resources submitted a revision to the particulate State Implementation Plan for general conformity rules. The general conformity SIP revisions enable the State of Michigan to implement and enforce the Federal general conformity requirements in the nonattainment or maintenance areas at the State or local level in accordance with 40 CFR part 93, subpart B - Determining Conformity of General Federal Actions to State or Federal Implementation Plans.

(h) Determination of Attainment. EPA has determined, as of November 6, 2012, that based on 2009-2011 ambient air quality data, the Detroit-Ann Arbor nonattainment area has attained the 1997 annual PM2.5 NAAQS. This determination, in accordance with 40 CFR 51.1004(c), suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as this area continues to meet the 1997 annual PM2.5 NAAQS.

(i) Pursuant to Clean Air Act section 179(c), EPA has determined that the Detroit-Ann Arbor area attained the annual 1997 PM2.5 NAAQS by the applicable attainment date, April 5, 2010.

(j) Approval - The 1997 annual PM2.5 maintenance plans for the Detroit-Ann Arbor nonattainment area (Livingston, Macomb, Monroe, Oakland, St. Clair, Washtenaw, and Wayne Counties), has been approved as submitted on July 5, 2011. The maintenance plan establishes 2023 motor vehicle emissions budgets for the Detroit-Ann Arbor area of 4,360 tpy for primary PM2.5 and 119,194 tpy for NOX.

(k) Approval - The 2006 24-Hour PM2.5 maintenance plans for the Detroit-Ann Arbor nonattainment area (Livingston, Macomb, Monroe, Oakland, St. Clair, Washtenaw, and Wayne Counties), has been approved as submitted on July 5, 2011. The maintenance plan establishes 2023 motor vehicle emissions budgets for the Detroit-Ann Arbor area of 16 tpd for primary PM2.5 and 365 tpd for NOX.

(l) Approval - On October 3, 2016, the State of Michigan submitted a revision to their Particulate Matter State Implementation Plan. The submittal established transportation conformity “Conformity” criteria and procedures related to interagency consultation, and enforceability of certain transportation related control and mitigation measures.

[46 FR 27931, May 22, 1981, as amended at 49 FR 11834, Mar. 28, 1984; 50 FR 33540, Aug. 20, 1985; 55 FR 17752, Apr. 27, 1990; 61 FR 40519, Aug. 5, 1996; 61 FR 66609, Dec. 18, 1996; 77 FR 66547, Nov. 6, 2012; 78 FR 53274, Aug. 29, 2013; 82 FR 17135, Apr. 10, 2017]

§ 52.1174 Control strategy: Ozone.

(a) Part D—Conditional Approval—Michigan Rules 336.1603 and 336.1606 are approved provided that the following conditions are satisfied:

(1) Rule 336.1606— The State either promulgates a rule with a 120,000 gallon per year throughput exemption for gasoline dispensing facilities for sources located in Wayne, Macomb and Oakland Counties. The State must either submit the rule to USEPA or demonstrate that the allowable emissions resulting from the application of its existing rule with 250,000 gallon per year throughput exemption for gasoline dispensing facilities are less than five percent greater than the allowable emissions resulting from the application of the CTG presumptive norm. The State must comply with this condition by May 6, 1981, and any necessary regulations must be finally promulgated by the State and submitted to USEPA by September 30, 1981.

(b) Approval—On November 16, 1992, the Michigan Department of Natural Resources submitted Natural Resources Commission Rule 336.202 (Rule 2), Sections 5 and 14a of the 1965 Air Pollution Act 348, and the 1991 Michigan Air Pollution Reporting Forms, Reference Tables, and General Instructions as the States emission statement program. Natural Resources Commission Rule 336.202 (Rule 2) became effective November 11, 1986. Section 5 and 14a of the 1965 Air Pollution Act 348 became effective July 23, 1965. These rules have been incorporated by reference at 40 CFR 52.1170(c)(93). On October 25, 1993, the State submitted the 1993 Michigan Air Pollution Reporting Forms, Reference Tables, and General Instructions, along with an implementation strategy for the State's emission statement program.

(c)

(1) Approval—On January 5, 1993, the Michigan Department of Natural Resources submitted a revision to the ozone State Implementation Plan (SIP) for the 1990 base year inventory. The inventory was submitted by the State of Michigan to satisfy Federal requirements under section 182(a)(1) of the Clean Air Act as amended in 1990 (the Act), as a revision to the ozone SIP for the Grand Rapids and Muskegon areas in Michigan designated nonattainment, classified as moderate. These areas include counties of Muskegon, and the two county Grand Rapids area (which are the counties of Kent and Ottawa).

(2) Approval—On November 12, 1993, the Michigan Department of Natural Resources submitted a petition for exemption from the oxides of nitrogen requirements of the Clean Air Act for the Detroit-Ann Arbor ozone nonattainment area. The submittal pertained to the exemption from the oxides of nitrogen requirements for conformity, inspection and maintenance, reasonably available control technology, and new source review. These are required by sections 176(c), 182(b)(4), and 182(f) of the 1990 amended Clean Air Act, respectively.

(d) In a letter addressed to David Kee, EPA, dated March 30, 1994, Dennis M. Drake, State of Michigan, stated:

(1) Michigan has not developed RACT regulations for the following industrial source categories, which have been addressed in Control Techniques Guidance (CTG) documents published prior to the Clean Air Act Amendments of 1990, because no affected sources are located in the moderate nonattainment counties:

(i) Large petroleum dry cleaners;

(ii) SOCMI air oxidation processes;

(iii) High-density polyethylene and polypropylene resin manufacturing; and

(iv) Pneumatic rubber tire manufacturing.

(2) (Reserved)

(e) Approval—On July 1, 1994, the Michigan Department of Natural Resources submitted a petition for exemption from the oxides of nitrogen requirements of the Clean Air Act for the East Lansing ozone nonattainment area. The submittal pertained to the exemption from the oxides of nitrogen requirements for conformity and new source review. Theses are required by sections 176(c) and 182(f) of the 1990 amended Clean Air Act, respectively. If a violation of the ozone standard occurs in the East Lansing ozone nonattainment area, the exemption shall no longer apply.

(f) Approval—On July 8, 1994, the Michigan Department of Natural Resources submitted a petition for exemption from the oxides of nitrogen requirements of the Clean Air Act for the Genesee County ozone nonattainment area. The submittal pertained to the exemption from the oxides of nitrogen requirements for conformity and new source review. These are required by sections 176(c) and 182(f) of the 1990 amended Clean Air Act, respectively. If a violation of the ozone standard occurs in the Genesee County ozone nonattainment area, the exemption shall no longer apply.

(g) [Reserved]

(h) Approval—On January 5, 1993, the Michigan Department of Natural Resources submitted a revision to the ozone State Implementation Plan for the 1990 base year emission inventory. The inventory was submitted by the State of Michigan to satisfy Federal requirements under section 182(a)(1) of the Clean Air Act as amended in 1990, as a revision to the ozone State Implementation Plan for the Detroit-Ann Arbor moderate ozone nonattainment area. This area includes Livingston, Macomb, Monroe, Oakland, St. Clair, Washtenaw, and Wayne counties.

(i) Approval—On November 12, 1993, the Michigan Department of Natural Resources submitted a request to redesignate the Detroit-Ann Arbor (consisting of Livingston, Macomb, Monroe, Oakland, St. Clair, Washtenaw, and Wayne counties) ozone nonattainment area to attainment for ozone. As part of the redesignation request, the State submitted a maintenance plan as required by 175A of the Clean Air Act, as amended in 1990. Elements of the section 175A maintenance plan include a base year (1993 attainment year) emission inventory for NOX and VOC, a demonstration of maintenance of the ozone NAAQS with projected emission inventories (including interim years) to the year 2005 for NOX and VOC, a plan to verify continued attainment, a contingency plan, and an obligation to submit a subsequent maintenance plan revision in 8 years as required by the Clean Air Act. If the area records a violation of the ozone NAAQS (which must be confirmed by the State), Michigan will implement one or more appropriate contingency measure(s) which are contained in the contingency plan. Appropriateness of a contingency measure will be determined by an urban airshed modeling analysis. The Governor or his designee will select the contingency measure(s) to be implemented based on the analysis and the MDNR's recommendation. The menu of contingency measures includes basic motor vehicle inspection and maintenance program upgrades, Stage I vapor recovery expansion, Stage II vapor recovery, intensified RACT for degreasing operations, NOX RACT, and RVP reduction to 7.8 psi. The redesignation request and maintenance plan meet the redesignation requirements in sections 107(d)(3)(E) and 175A of the Act as amended in 1990, respectively. The redesignation meets the Federal requirements of section 182(a)(1) of the Clean Air Act as a revision to the Michigan Ozone State Implementation Plan for the above mentioned counties.

(j) [Reserved]

(k) Determination—USEPA is determining that, as of July 20, 1995, the Grand Rapids and Muskegon ozone nonattainment areas have attained the ozone standard and that the reasonable further progress and attainment demonstration requirements of section 182(b)(1) and related requirements of section 172(c)(9) of the Clean Air Act do not apply to the areas for so long as the areas do not monitor any violations of the ozone standard. If a violation of the ozone NAAQS is monitored in either the Grand Rapids or Muskegon ozone nonattainment area, the determination shall no longer apply for the area that experiences the violation.

(l) Approval—EPA is approving the section 182(f) oxides of nitrogen (NOX) reasonably available control technology (RACT), new source review (NSR), vehicle inspection/maintenance (I/M), and general conformity exemptions for the Grand Rapids (Kent and Ottawa Counties) and Muskegon (Muskegon County) moderate nonattainment areas as requested by the States of Illinois, Indiana, Michigan, and Wisconsin in a July 13, 1994 submittal. This approval also covers the exemption of NOX transportation and general conformity requirements of section 176(c) for the Counties of Allegan, Barry, Bay, Berrien, Branch, Calhoun, Cass, Clinton, Eaton, Gratiot, Genesee, Hillsdale, Ingham, Ionia, Jackson, Kalamazoo, Lenawee, Midland, Montcalm, St. Joseph, Saginaw, Shiawasse, and Van Buren.

(m) Approval—On November 24, 1994, the Michigan Department of Natural Resources submitted a revision to the ozone State Implementation Plan. The submittal pertained to a plan for the implementation and enforcement of the Federal transportation conformity requirements at the State or local level in accordance with 40 CFR part 51, subpart T—Conformity to State or Federal Implementation Plans of Transportation Plans, Programs, and Projects Developed, Funded or Approved Under Title 23 U.S.C. or the Federal Transit Act.

(n) Approval—On November 29, 1994, the Michigan Department of Natural Resources submitted a revision to the ozone State Implementation Plan for general conformity rules. The general conformity SIP revisions enable the State of Michigan to implement and enforce the Federal general conformity requirements in the nonattainment or maintenance areas at the State or local level in accordance with 40 CFR part 93, subpart B—Determining Conformity of General Federal Actions to State or Federal Implementation Plans.

(o) Approval—On March 9, 1996, the Michigan Department of Environmental Quality submitted a request to redesignate the Grand Rapids ozone nonattainment area (consisting of Kent and Ottawa Counties) to attainment for ozone. As part of the redesignation request, the State submitted a maintenance plan as required by 175A of the Clean Air Act, as amended in 1990. Elements of the section 175A maintenance plan include an attainment emission inventory for NOX and VOC, a demonstration of maintenance of the ozone NAAQS with projected emission inventories to the year 2007 for NOX and VOC, a plan to verify continued attainment, a contingency plan, and a commitment to submit a subsequent maintenance plan revision in 8 years as required by the Clean Air Act. If a violation of the ozone NAAQS, determined not to be attributable to transport from upwind areas, is monitored, Michigan will implement one or more appropriate contingency measure(s) contained in the contingency plan. Once a violation of the ozone NAAQS is recorded, the State will notify EPA, review the data for quality assurance, and conduct a technical analysis, including an analysis of meteorological conditions leading up to and during the exceedances contributing to the violation, to determine local culpability. This preliminary analysis will be submitted to EPA and subjected to public review and comment. The State will solicit and consider EPA's technical advice and analysis before making a final determination on the cause of the violation. The Governor or his designee will select the contingency measure(s) to be implemented within 6 months of a monitored violation attributable to ozone and ozone precursors from the Grand Rapids area. The menu of contingency measures includes a motor vehicle inspection and maintenance program, Stage II vapor recovery, RVP reduction to 7.8 psi, RACT on major non-CTG VOC sources in the categories of coating of plastics, coating of wood furniture, and industrial cleaning solvents. The redesignation request and maintenance plan meet the redesignation requirements in section 107(d)(3)(E) and 175A of the Act as amended in 1990, respectively. The redesignation meets the Federal requirements of section 182(a)(1) of the Clean Air Act as a revision to the Michigan Ozone State Implementation Plan for the above mentioned counties.

(p) Approval—On November 22, 1995 the Michigan Department of Natural Resources submitted a petition for exemption from transportation conformity requirements for the Muskegon ozone nonattainment area. This approval exempts the Muskegon ozone nonattainment area from transportation conformity requirements under section 182(b)(1) of the Clean Air Act. If a violation of the ozone standard occurs in the Muskegon County ozone nonattainment area, the exemption shall no longer apply.

(q) Correction of approved plan—Michigan air quality Administrative Rule, R336.1901 (Rule 901)—Air Contaminant or Water Vapor, has been removed from the approved plan pursuant to section 110(k)(6) of the Clean Air Act (as amended in 1990).

(r) Approval—On March 9, 1995, the Michigan Department of Environmental Quality submitted a request to redesignate the Muskegon County ozone nonattainment area to attainment. As part of the redesignation request, the State submitted a maintenance plan as required by 175A of the Clean Air Act, as amended in 1990. Elements of the section 175A maintenance plan include a contingency plan, and an obligation to submit a subsequent maintenance plan revision in 8 years as required by the Clean Air Act. If the area records a violation of the 1-hour ozone NAAQS, determined not to be attributable to transport from upwind areas, Michigan will implement one or more appropriate contingency measure(s) which are in the contingency plan. The menu of contingency measures includes a motor vehicle inspection and maintenance program, stage II vapor recovery, a low Reid vapor pressure gasoline program, and rules for industrial cleanup solvents, plastic parts coating, and wood furniture coating.

(s) Approval—On May 9, 2000, the State of Michigan submitted a revision to the Michigan State Implementation Plan for ozone containing a section 175A maintenance plan for the Flint and Saginaw-Midland-Bay City areas as part of Michigan's request to redesignate the areas from nonattainment to attainment for ozone. Elements of the section 175A maintenance plan include a contingency plan, and an obligation to submit a subsequent maintenance plan revision in 8 years as required by the Clean Air Act. If monitors in any of these areas record a violation of the ozone NAAQS (which must be confirmed by the State), Michigan will adopt, submit to EPA, and implement one or more appropriate contingency measure(s) which are in the contingency plan and will submit a full maintenance plan under section 175A of the Clean Air Act. The menu of contingency measures includes a low Reid vapor pressure gasoline program, stage I gasoline vapor recovery, and rules for industrial cleanup solvents, plastic parts coating, and wood furniture coating.

(t) Approval—On March 9, 1995, the Michigan Department of Environmental Quality submitted a request to redesignate the Allegan County ozone nonattainment area to attainment. As part of the redesignation request, the State submitted a maintenance plan as required by 175A of the Clean Air Act, as amended in 1990. Elements of the section 175A maintenance plan include a contingency plan, and an obligation to submit a subsequent maintenance plan revision in 8 years as required by the Clean Air Act. If the area records a violation of the 1-hour ozone NAAQS, determined not to be attributable to transport from upwind areas, Michigan will implement one or more appropriate contingency measure(s) which are in the contingency plan. The menu of contingency measures includes rules for plastic parts coating, wood furniture coating, and gasoline loading (Stage I vapor recovery).

(u) Approval—On March 22, 2001, Michigan submitted a revision to the ozone maintenance plan for the Muskegon County area. The revision consists of allocating a portion of the Muskegon County area's Volatile Organic Compounds (VOC) and Oxides of Nitrogen (NOX) safety margin to the transportation conformity Motor Vehicle Emission Budget (MVEB). The MVEB for transportation conformity purposes for the Muskegon County area are now: 8.5 tons per day of VOC emissions and 10.2 tons per day of NOX emissions for the year 2010. This approval only changes the VOC and NOX transportation conformity MVEB for Muskegon County.

(v) Approval—On December 19, 2003, Michigan submitted an update to the Section 175(A) maintenance plan for the Southeast Michigan 1-hour ozone maintenance area, which consists of Livingston, Macomb, Monroe, Oakland, St. Clair, Washtenaw, and Wayne counties. This update addresses the second 10-year period of maintenance of the ozone standard in Southeast Michigan, which spans the years 2005 through 2015. The maintenance plan also revises the Motor Vehicle Emissions Budget (MVEB). For the year 2005, the MVEB for VOC is 218.1 tons per day (tpd), and the MVEB for NOX is 412.9 tpd. For the year 2015, the MVEB for VOC is 172.8 tpd, and the MVEB for NOX is 412.9 tpd.

(w) Approval—On June 17, 2005, the Michigan Department of Environmental Quality submitted a petition requesting the exemption from Clean Air Act oxides of nitrogen control requirements in six 8-hour ozone nonattainment areas. The Grand Rapids, Kalamazoo/Battle Creek, Lansing/East Lansing, Benzie County, Huron County, and Mason County nonattainment areas each receive an exemption. Section 182(f) of the 1990 amended Clean Air Act authorizes the exceptions. The exemption will no longer apply in an area if it experiences a violation of the 8-hour ozone standard.

(x) Approval—On May 9, 2006, Michigan submitted requests to redesignate the Grand Rapids (Kent and Ottawa Counties), Kalamazoo-Battle Creek (Calhoun, Kalamazoo, and Van Buren Counties), Lansing-East Lansing (Clinton, Eaton, and Ingham Counties), Benzie County, Huron County, and Mason County areas to attainment of the 8-hour ozone National Ambient Air Quality Standard (NAAQS). The State supplemented its redesignation requests on May 26, 2006, and August 25, 2006. As part of its redesignation requests, the State submitted maintenance plans as required by section 175A of the Clean Air Act. Elements of the section 175 maintenance plan include a contingency plan and an obligation to submit subsequent maintenance plan revisions in 8 years as required by the Clean Air Act. If monitors in any of these areas record a violation of the 8-hour ozone NAAQS, Michigan will adopt and implement one or more contingency measures. The list of possible contingency measures includes: Lower Reid vapor pressure gasoline requirements; reduced volatile organic compound (VOC) content in architectural, industrial, and maintenance coatings rule; auto body refinisher self-certification audit program; reduced VOC degreasing rule; transit improvements; diesel retrofit program; reduced VOC content in commercial and consumer products rule; and a program to reduce idling. Also included in the Michigan's submittal were motor vehicle emission budgets (MVEBs) for use to determine transportation conformity in the areas. For the Grand Rapids area, the 2018 MVEBs are 40.70 tpd for VOC and 97.87 tpd for oxides of nitrogen (NOX). For the Kalamazoo-Battle Creek area, the 2018 MVEBs are 29.67 tpd for VOC and 54.36 tpd for NOX. For the Lansing-East Lansing area, the 2018 MVEBs are 28.32 tpd for VOC and 53.07 tpd for NOX. For the Benzie County area, the 2018 MVEBs are 2.24 tpd for VOC and 1.99 tpd for NOX. For the Huron County area, the 2018 MVEBs are 2.34 tpd for VOC and 7.53 tpd for NOX. For the Mason County area, the 2018 MVEBs are 1.81 tpd for VOC and 2.99 tpd for NOX.

(y) Approval—On June 13, 2006, Michigan submitted requests to redesignate the Flint (Genesee and Lapeer Counties), Muskegon (Muskegon County), Benton Harbor (Berrien County), and Cass County areas to attainment of the 8-hour ozone National Ambient Air Quality Standard (NAAQS). The State supplemented its redesignation requests on August 25, 2006, and November 30, 2006. As part of its redesignation requests, the State submitted maintenance plans as required by section 175A of the Clean Air Act. Elements of the section 175 maintenance plan include a contingency plan and an obligation to submit subsequent maintenance plan revisions in 8 years as required by the Clean Air Act. If monitors in any of these areas record a violation of the 8-hour ozone NAAQS, Michigan will adopt and implement one or more contingency measures. The list of possible contingency measures includes: Lower Reid vapor pressure gasoline requirements; reduced volatile organic compound (VOC) content in architectural, industrial, and maintenance coatings rule; auto body refinisher self-certification audit program; reduced VOC degreasing rule; transit improvements; diesel retrofit program; reduced VOC content in commercial and consumer products rule; and a program to reduce idling. Also included in the Michigan's submittal were motor vehicle emission budgets (MVEBs) for use to determine transportation conformity in the areas. For the Flint area, the 2018 MVEBs are 25.68 tpd for VOC and 37.99 tpd for oxides of nitrogen (NOX). For the Muskegon area, the 2018 MVEBs are 6.67 tpd for VOC and 11.00 tpd for NOX. For the Benton Harbor area, the 2018 MVEBs are 9.16 tpd for VOC and 15.19 tpd for NOX. For the Cass County area, the 2018 MVEBs are 2.76 tpd for VOC and 3.40 tpd for NOX.

(z) Approval—On March 6, 2009, Michigan submitted a request to redesignate the Detroit-Ann Arbor area (Lenawee, Livingston, Macomb, Monroe, Oakland, St. Clair, Washtenaw, and Wayne Counties) to attainment of the 1997 8-hour ozone National Ambient Air Quality Standard (NAAQS). As part of its redesignation requests, the State submitted a maintenance plan as required by section 175A of the Clean Air Act. Elements of the section 175 maintenance plan include a contingency plan and an obligation to submit subsequent maintenance plan revisions in 8 years as required by the Clean Air Act. If monitors in any of these areas record a violation of the 8-hour ozone NAAQS, Michigan will adopt and implement one or more contingency measures. The list of possible contingency measures includes: Reduced VOC content in architectural, industrial, and maintenance (AIM) coatings rule; auto body refinisher self-certification audit program; reduced VOC degreasing/solvent cleaning rule; diesel retrofit program; reduced idling program; portable fuel container replacement rule; and, food preparation flame broiler control rule. Also included in the Michigan's submittal were a 2005 base year emissions inventory and motor vehicle emission budgets (MVEBs) for use to determine transportation conformity in the area. For the Detroit-Ann Arbor area, Michigan has established separate MVEBS for the Southeast Michigan Council of Governments (SEMCOG) region (Livingston, Macomb, Monroe, Oakland, St. Clair, Washtenaw, and Wayne Counties) and for Lenawee County. MDEQ has determined the 2020 MVEBs for the SEMCOG region to be 106 tons per day for VOC and 274 tpd for NOX. MDEQ has determined the 2020 MVEBs for Lenawee County to be 2.1 tpd for VOC and 4.4 tpd for NOX.

[45 FR 58528, Sept. 4, 1980]

§ 52.1175 Compliance schedules.

(a) The requirements of § 51.15(a)(2) of this chapter as of May 31, 1972, (36 FR 22398) are not met since Rule 336.49 of the Michigan Air Pollution Control Commission provides for individual compliance schedules to be submitted to the State Agency by January 1, 1974. This would not be in time for submittal to the Environmental Protection Agency with the first semiannual report.

(b) [Reserved]

(c) The requirements of § 51.262(a) of this chapter are not met since compliance schedules with adequate increments of progress have not been submitted for every source for which they are required.

(d) Federal compliance schedules.

(1) Except as provided in paragraph (d)(3) of this section, the owner or operator of any stationary source subject to the following emission-limiting regulations in the Michigan implementation plan shall comply with the applicable compliance schedule in paragraph (d)(2) of this section: Air Pollution Control Commission, Department of Public Health, Michigan Rule 336.49.

(2) Compliance schedules.

(i) The owner or operator of any boiler or furnace of more than 250 million Btu per hour heat input subject to Rule 336.49 and located in the Central Michigan Intrastate AQCR, South Bend-Elkhart-Benton Harbor Interstate AQCR, or Upper Michigan Intrastate AQCR (as defined in part 81 of this title) shall notify the Administrator, no later than October 1, 1973, of his intent to utilize either low-sulfur fuel or stack gas desulfurization to comply with the limitations effective July 1, 1975, in Table 3 or Table 4 of Rule 336.49.

(ii) Any owner or operator of a stationary source subject to paragraph (d)(2)(i) of this section who elects to utilize low-sulfur fuel shall take the following actions with respect to the source no later than the dates specified.

(a) November 1, 1973—Submit to the Administrator a projection of the amount of fuel, by types, that will be substantially adequate to enable compliance with Table 3 of Rule 336.49 on July 1, 1975, and for at least one year thereafter.

(b) December 31, 1973—Sign contracts with fuel suppliers for projected fuel requirements.

(c) January 31, 1974—Submit a statement as to whether boiler modifications will be required. If modifications will be required, submit plans for such modifications.

(d) March 15, 1974—Let contracts for necessary boiler modifications, if applicable.

(e) June 15, 1974—Initiate onsite modifications, if applicable.

(f) March 31, 1975—Complete onsite modifications, if applicable.

(g) July 1, 1975—Achieve final compliance with the applicable July 1, 1975, sulfur-in-fuel limitation listed in Table 3 of Rule 336.49.

(iii) Any owner or operator of a stationary source subject to paragraph (d)(2)(i) of this section who elects to utilize stack gas desulfurization shall take the following actions with respect to the source no later than the dates specified.

(a) November 1, 1973—Let necessary contracts for construction.

(b) March 1, 1974—Initiate onsite construction.

(c) March 31, 1975—Complete onsite construction.

(d) July 1, 1975—Achieve final compliance with the applicable July 1, 1975, emission limitation listed in Table 4 of Rule 336.49.

(e) If a performance test is necessary for a determination as to whether compliance has been achieved, such a test must be completed by July 1, 1975. Ten days prior to such a test, notice must be given to the Administrator to afford him the opportunity to have an observer present.

(iv) The owner or operator of any boiler or furnace of more than 250 million Btu per hour heat input subject to Rule 336.49 and located in the Central Michigan Intrastate AQCR. South Bend-Elkhart-Benton Harbor Interstate AQCR, or Upper Michigan Intrastate AQCR shall notify the Administrator, no later than January 31, 1974, of his intent to utilize either low-sulfur fuel or stack gas desulfurization to comply with the limitation effective July 1, 1978, in Table 3 or Table 4 of Rule 336.49.

(v) Any owner or operator of a stationary source subject to paragraph (d)(2)(iv) of this section who elects to utilize low-sulfur fuel shall take the following actions with respect to the source no later than the dates specified.

(a) October 15, 1976—Submit to the Administrator a projection of the amount of fuel, by types, that will be substantially adequate to enable compliance with Table 3 of Rule 336.49 on July 1, 1978, and for at least one year thereafter.

(b) December 31, 1976—Sign contracts with fuel suppliers for projected fuel requirements.

(c) January 31, 1977—Submit a statement as to whether boiler modifications will be required. If modifications will be required, submit plans for such modifications.

(d) March 15, 1977—Let contracts for necessary boiler modifications, if applicable.

(e) June 15, 1977—Initiate onsite modifications, if applicable.

(f) March 31, 1978—Complete onsite modifications, if applicable.

(g) July 1, 1978—Achieve final compliance with the applicable July 1, 1978, sulfur-in-fuel limitation listed in Table 3 of Rule 336.49.

(vi) Any owner or operator of a stationary source subject to paragraph (d)(2)(iv) of this section who elects to utilize stack gas desulfurization shall take the following actions with regard to the source no later than the dates specified.

(a) November 1, 1976—Let necessary contracts for construction.

(b) March 1, 1977—Initiate onsite construction.

(c) March 31, 1978—Complete onsite construction.

(d) July 1, 1978—Achieve final compliance with the applicable July 1, 1978, mission limitation listed in Table 4 of Rule 336.49.

(e) If a performance test is necessary for a determination as to whether compliance has been achieved, such a test must be completed by July 1, 1978. Ten days prior to such a test, notice must be given to the Administrator to afford him the opportunity to have an observer present.

(vii) Any owner or operator subject to a compliance schedule above shall certify to the Administrator, within five days after the deadline for each increment of progress in that schedule, whether or not the increment has been met.

(3)

(i) Paragraphs (d) (1) and (2) of this section shall not apply to a source which is presently in compliance with Table 3 or Table 4 of Rule 336.49 and which has certified such compliance to the Administrator by October 1, 1973. The Administrator may request whatever supporting information he considers necessary for proper certification.

(ii) Any compliance schedule adopted by the State and approved by the Administrator shall satisfy the requirements of this paragraph for the affected source.

(iii) Any owner or operator subject to a compliance schedule in this paragraph may submit to the Administrator no later than October 1, 1973, a proposed alternative compliance schedule. No such compliance schedule may provide for final compliance after the final compliance date in the applicable compliance schedule of this paragraph. If promulgated by the Administrator, such schedule shall satisfy the requirements of this paragraph for the affected source.

(4) Nothing in this paragraph shall preclude the Administrator from promulgating a separate schedule for any source to which the application of the compliance schedule in paragraph (d)(2) of this section fails to satisfy the requirements of §§ 51.261 and 51.262(a) of this chapter.

(e) The compliance schedules for the sources identified below are approved as meeting the requirements of § 51.104 and subpart N of this chapter. All regulations cited are air pollution control regulations of the State, unless otherwise noted.

Michigan

[See footnotes at end of table]

Source Location Regulations involved Date schedule adopted Final compliance date
berrien county
Conoco, Inc. Berrien R336.1603, R336.1609 Sept. 26, 1981 Dec. 31, 1982.
calhoun county
Clark Oil and Refining Corp Calhoun R336.1603 R336.1609 May 14, 1982 Dec. 31, 1982.
charlevoix county
Northern Michigan Electric Cooperative Advance Steam Plant Boyne City 336.1401 (336.49) Jan. 10, 1980 Jan. 1, 1985.
genesee county
Buick Motor Division City of Flint R336.1301 May 5, 1980 Dec. 31, 1982.
GM Warehousing Dist. Div. Boilers 1 and 2 Genesee R336.1331 Dec. 31, 1981 Oct. 15, 1983.
GM Warehousing Dist. Div. Boilers 3 and 4 ......do R336.1331 Dec. 1, 1981 Oct. 15, 1981.
macomb county
New Haven Foundry Macomb County R336.1301, R336.1331, R336.1901 Aug. 14, 1980 June 30, 1985.
midland county
Dow Chemical Midland R336.1301 and R336.1331 July 21, 1982 Dec. 31, 1985.
monroe county
Detroit Edison (Monroe plant) Monroe 336.49 July 7, 1977 Jan. 1, 1985.
Dundee Cement Company Dundee 336.41, 44
(336.1301, 336.1331)
Oct. 17, 1979 Dec. 31, 1983.
Union Camp Monroe 336.1401
(336.49)
Jan. 3, 1980 Jan. 1, 1985.
muskegon county
Consumers Power Company (B. C. Cobb) Muskegon 336.1401
(336.49)
Dec. 10, 1979 Jan. 1, 1985.
S. D. Warren Co Muskegon 336.49 (336.1401) Oct. 31, 1979 Nov. 1, 1984.
Marathon Oil ......do 336.1603 July 31, 1981 Dec. 31, 1982.
saginaw county
Grey Iron Casting and Nodular Iron Casting Plants Saginaw R336.1301 Apr. 16, 1980 Dec. 31, 1982.
wayne county
Boulevard Heating Plant Wayne R336.1331 Apr. 28, 1981 Dec. 31, 1982.

(f) The compliance schedules for the sources identified below are disapproved as not meeting the requirements of § 51.15 of this chapter. All regulations cited are air pollution control regulations of the State, unless otherwise noted.

Michigan

Source Location Regulation involved Date schedule adopted
bay county
Consumer Power (Karn Plant) Essexville 336.44 Sept. 18, 1973.
ottawa county
Consumer Power Co. (Campbell Plant Units 1, 2) West Olive 336.44 Sept. 18, 1973.

[37 FR 10873, May 31, 1972]

§ 52.1176 Review of new sources and modifications. [Reserved]

§§ 52.1177-52.1178 [Reserved]

§ 52.1179 Control strategy: Carbon monoxide.

(a) Approval—On March 18, 1999, the Michigan Department of Environmental Quality submitted a request to redesignate the Detroit CO nonattainment area (consisting of portions of Wayne, Oakland and Macomb Counties) to attainment for CO. As part of the redesignation request, the State submitted a maintenance plan as required by 175A of the Clean Air Act, as amended in 1990. Elements of the section 175A maintenance plan include a base year (1996 attainment year) emission inventory for CO, a demonstration of maintenance of the ozone NAAQS with projected emission inventories to the year 2010, a plan to verify continued attainment, a contingency plan, and an obligation to submit a subsequent maintenance plan revision in 8 years as required by the Clean Air Act. If the area records a violation of the CO NAAQS (which must be confirmed by the State), Michigan will implement one or more appropriate contingency measure(s) which are contained in the contingency plan. The menu of contingency measures includes enforceable emission limitations for stationary sources, transportation control measures, or a vehicle inspection and maintenance program. The redesignation request and maintenance plan meet the redesignation requirements in sections 107(d)(3)(E) and 175A of the Act as amended in 1990.

(b) Approval—On December 19, 2003, Michigan submitted a request to revise its plan for the Southeast Michigan CO maintenance area (consisting of portions of Wayne, Oakland and Macomb Counties). The submittal contains updated emission inventories for 1996 and 2010, and an update to the 2010 motor vehicle emissions budget (MVEB). The 2010 MVEB is 3,842.9 tons of CO per day.

(c) Approval—On October 3, 2016, the State of Michigan submitted a revision to their Carbon Monoxide State Implementation Plan. The submittal established transportation conformity “Conformity” criteria and procedures related to interagency consultation, and enforceability of certain transportation related control and mitigation measures.

[70 FR 4023, Jan. 28, 2005, as amended at 82 FR 17136, Apr. 10, 2017]

§ 52.1180 Significant deterioration of air quality.

(a) The requirements of sections 160 through 165 of the Clean Air Act are not met, since the plan does not include approvable procedures for preventing the significant deterioration of air quality.

(b) Regulations for preventing significant deterioration of air quality. The provisions of § 52.21 except paragraph (a)(1) are hereby incorporated and made a part of the applicable State plan for the State of Michigan.

(c) All applications and other information required pursuant to § 52.21 of this part from sources located in the State of Michigan shall be submitted to the state agency, Michigan Department of Natural Resources and Environment, Air Quality Division, P.O. Box 30028, Lansing, Michigan 48909, rather than to EPA's Region 5 office.

[45 FR 8299, Feb. 7, 1980; 45 FR 52741, Aug. 7, 1980, as amended at 68 FR 11323, Mar. 10, 2003; 68 FR 74489, Dec. 24, 2003; 75 FR 55275, Sept. 10, 2010]

§ 52.1181 Interstate pollution.

(a) The requirements of Section 126(a)(1) of the Clean Air Act as amended in 1977 are not met since the state has not submitted to EPA, as a part of its State Implementation Plan, the procedures on which the state is relying to notify nearby states of any proposed major stationary source which may contribute significantly to levels of air pollution in excess of the National Ambient Air Quality Standards in that state.

[46 FR 30084, June 5, 1981]

§ 52.1182 State boards.

(a) The requirements of Section 128 of the Clean Air Act as amended in 1977 are not met since the state has not submitted to EPA, as a part of its State Implementation Plan, the measures on which the state is relying to insure that the Air Pollution Control Commission contains a majority of members who represent the public interest and do not derive a significant portion of their income from persons subject to permits or enforcement orders under the Act and that the board members adequately disclose any potential conflicts of interest.

[46 FR 30084, June 5, 1981]

§ 52.1183 Visibility protection.

(a) [Reserved]

(b) Regulation for visibility monitoring and new source review. The provisions of § 52.28 are hereby incorporated and made a part of the applicable plan for the State of Michigan.

(c) [Reserved]

(d) Regional Haze. The requirements of section 169A of the Clean Air Act are not met because the regional haze plan submitted by Michigan on November 5, 2010, does not include fully approvable measures for meeting the requirements of 40 CFR 51.308(d)(3) and 51.308(e) with respect to emissions of NOX and SO2 from electric generating units. EPA has given limited approval and limited disapproval to the plan provisions addressing these requirements.

(e) Measures Addressing Limited Disapproval Associated With NOX. The deficiencies associated with NOX identified in EPA's limited disapproval of the regional haze plan submitted by Michigan on November 5, 2010, are satisfied by § 52.1186.

(f) Measures Addressing Limited Disapproval Associated With SO2. The deficiencies associated with SO2 identified in EPA's limited disapproval of the regional haze plan submitted by Michigan on November 5, 2010, are satisfied by § 52.1187.

(g) The requirements of section 169A of the Clean Air Act are not met because the regional haze plan submitted on November 5, 2010, does not meet the best available retrofit technology requirements of 40 CFR 51.308(e) with respect to emissions of NOX and SO2 from Saint Marys Cement in Charlevoix and NOX from Escanaba Paper Company in Escanaba. These requirements for these two facilities are satisfied by 40 CFR 52.1183(h) and 40 CFR 52.1183(i), respectively.

(h)

(1) For the 30-day period beginning January 1, 2017, and thereafter, Saint Marys Cement, or any subsequent owner or operator of the Saint Marys Cement facility located in Charlevoix, Michigan, shall not cause or permit the emission of oxides of nitrogen (expressed as NO2) to exceed 2.80 lb per ton of clinker as a 30-day rolling average.

(2) For the 12-month period beginning January 1, 2017, and thereafter, Saint Marys Cement, or any subsequent owner or operator of the Saint Marys Cement facility located in Charlevoix, Michigan, shall not cause or permit the emission of NOX (expressed as NO2) to exceed 2.40 lb per ton of clinker as a 12-month average.

(3) Saint Marys Cement, or any subsequent owner or operator of the Saint Marys Cement facility located in Charlevoix, Michigan, shall not cause or permit the emission of SO2 to exceed 7.50 lb per ton of clinker as a 12-month average.

(4) Saint Marys Cement, or any subsequent owner or operator of the Saint Marys Cement facility located in Charlevoix, Michigan, shall operate continuous emission monitoring systems to measure NOX and SO2 emissions from its kiln system in conformance with 40 CFR part 60 appendix F procedure 1.

(5) The reference test method for assessing compliance with the limit in paragraph (h)(1) of this section shall be use of a continuous emission monitoring system operated in conformance with 40 CFR part 60, appendix F, procedure 1. A new 30-day average shall be computed at the end of each calendar day in which the kiln operates, based on the following procedure: First, sum the total pounds of NOX (expressed as NO2) emitted during the operating day and the previous twenty-nine operating days, second, sum the total tons of clinker produced during the same period, and third, divide the total number of pounds by the total clinker produced during the thirty operating days.

(6) The reference test method for assessing compliance with the limit in paragraphs (h)(2) and (h)(3) of this section shall be use of a continuous emission monitoring system operated in conformance with 40 CFR part 60, appendix F, procedure 1. A new 12-month average shall be computed at the end of each calendar month, based on the following procedure: First, sum the total pounds of NOX or SO2, as applicable, emitted from the unit during the month and the previous eleven calendar months, second, sum the total tons of clinker production during the same period, and third, divide the total number of pounds of emissions of NOX or SO2, as applicable, by the total clinker production during the twelve calendar months.

(7) Recordkeeping. The owner/operator shall maintain the following records for at least five years:

(i) All CEMS data, including the date, place, and time of sampling or measurement; parameters sampled or measured; and results.

(ii) All records of clinker production, which shall be monitored in accordance with 40 CFR 60.63.

(iii) Records of quality assurance and quality control activities for emissions measuring systems including, but not limited to, any records required by 40 CFR part 60, appendix F, Procedure 1.

(iv) Records of all major maintenance activities conducted on emission units, air pollution control equipment, CEMS and clinker production measurement devices.

(v) Any other records required by 40 CFR part 60, subpart F, or 40 CFR part 60, appendix F, procedure 1.

(8) Reporting. All reports under this section shall be submitted to Chief, Air Enforcement and Compliance Assurance Branch, U.S. Environmental Protection Agency, Region 5, Mail Code AE-17J, 77 W. Jackson Blvd., Chicago, IL 60604-3590.

(i) The owner/operator shall submit quarterly excess emissions reports for SO2 and NOX BART limits no later than the 30th day following the end of each calendar quarter. Excess emissions means emissions that exceed the emissions limits specified in paragraph (h)(1), (h)(2), and (h)(3) of this section. The reports shall include the magnitude, date(s), and duration of each period of excess emissions, specific identification of each period of excess emissions that occurs during startups, shutdowns, and malfunctions of the unit, the nature and cause of any malfunction (if known), and the corrective action taken or preventative measures adopted.

(ii) Owner/operator of each unit shall submit quarterly CEMS performance reports, to include dates and duration of each period during which the CEMS was inoperative (except for zero and span adjustments and calibration checks), reason(s) why the CEMS was inoperative and steps taken to prevent recurrence, and any CEMS repairs or adjustments.

(iii) The owner/operator shall also submit results of any CEMS performance tests required by 40 CFR part 60, appendix F, Procedure 1 (Relative Accuracy Test Audits, Relative Accuracy Audits, and Cylinder Gas Audits).

(iv) When no excess emissions have occurred or the CEMS has not been inoperative, repaired, or adjusted during the reporting period, such information shall be stated in the quarterly reports required by paragraphs (h)(7)(i) and (ii) of this section.

(i) Escanaba Paper Company, or any subsequent owner or operator of the Escanaba Paper Company facility in Escanaba, Michigan, shall meet the following requirements and shall not cause or permit the emission of NOX (expressed as NOX) to exceed the following limits:

(1) For Boiler 8, designated as EU8B13, a rolling 30-day average limit of 0.35 lb per MMBTU.

(2) A continuous emission monitoring system shall be operated to measure NOX emissions from Boiler 8 in conformance with 40 CFR part 60, appendix F.

(3) The reference test method for assessing compliance with the limit in paragraph (i)(1) of this section shall be a continuous emission monitoring system operated in conformance with 40 CFR part 60, appendix F. A new 30-day average shall be computed at the end of each calendar day in which the boiler operated, based on the following procedure: first, sum the total pounds of NOX emitted from the unit during the operating day and the previous twenty-nine operating days, second sum the total heat input to the unit in MMBTU during the same period, and third, divide the total number of pounds of NOX emitted by the total heat input during the thirty operating days.

(4) For Boiler 9, also identified as EU9B03, a limit of 0.27 lb per MMBTU.

(5) The reference test method for assessing compliance with the limit in paragraph (i)(4) of this section shall be a test conducted in accordance with 40 CFR part 60, appendix A, Method 7.

(6) Recordkeeping. The owner/operator shall maintain the following records regarding Boiler 8 and Boiler 9 for at least five years:

(i) All CEMS data, including the date, place, and time of sampling or measurement; parameters sampled or measured; and results.

(ii) All stack test results.

(iii) Daily records of fuel usage, heat input, and data used to determine heat content.

(iv) Records of quality assurance and quality control activities for emissions measuring systems including, but not limited to, any records required by 40 CFR part 60, appendix F, Procedure 1.

(v) Records of all major maintenance activities conducted on emission units, air pollution control equipment, and CEMS.

(vi) Any other records identified in 40 CFR 60.49b(g) or 40 CFR part 60, appendix F, Procedure 1.

(7) Reporting. All reports under this section shall be submitted to the Chief, Air Enforcement and Compliance Assurance Branch, U.S. Environmental Protection Agency, Region 5, Mail Code AE-17J, 77 W. Jackson Blvd., Chicago, IL 60604-3590.

(i) Owner/operator of Boiler 8 shall submit quarterly excess emissions reports for the limit in paragraph (i)(1) no later than the 30th day following the end of each calendar quarter. Excess emissions means emissions that exceed the emissions limit specified in paragraph (i)(1) of this section. The reports shall include the magnitude, date(s), and duration of each period of excess emissions, specific identification of each period of excess emissions that occurs during startups, shutdowns, and malfunctions of the unit, the nature and cause of any malfunction (if known), and the corrective action taken or preventative measures adopted.

(ii) Owner/operator of Boiler 8 shall submit quarterly CEMS performance reports, to include dates and duration of each period during which the CEMS was inoperative (except for zero and span adjustments and calibration checks or when Boiler 8 is not operating), reason(s) why the CEMS was inoperative and steps taken to prevent recurrence, and any CEMS repairs or adjustments.

(iii) Owner/operator of Boiler 8 shall also submit results of any CEMS performance tests required by 40 CFR part 60, appendix F, procedure 1 (Relative Accuracy Test Audits, Relative Accuracy Audits, and Cylinder Gas Audits).

(iv) When no excess emissions have occurred or the CEMS has not been inoperative, repaired, or adjusted during the reporting period, such information shall be stated in the quarterly reports required by paragraph (i)(7) of this section.

(v) Owner/operator of Boiler 9 shall submit reports of any compliance test measuring NOX emissions from Boiler 9 within 60 days of the last day of the test. If owner/operator commences operation of a continuous NOX emission monitoring system for Boiler 9, owner/operator shall submit reports for Boiler 9 as specified for Boiler 8 in paragraphs (i)(7)(i) to (i)(7)(iv) of this section.

(j) [Reserved]

(k) Tilden Mining Company, or any subsequent owner/operator of the Tilden Mining Company facility in Ishpeming, Michigan, shall meet the following requirements:

(1) NOX Emission Limits.

(i) An emission limit of 2.8 lbs NOX/MMBTU, based on a 720-hour rolling average, shall apply to Tilden Grate Kiln Line 1 when burning natural gas, and an emission limit of 1.5 lbs NOX/MMBTU, based on a 720-hour rolling average, shall apply to Tilden Grate Kiln Line 1 when burning coal or a mixture of coal and natural gas. These emission limits will become enforceable 60 months after May 12, 2016 and only after EPA's confirmation or modification of the emission limit in accordance with the procedures set forth in paragraphs (k)(1)(ii) through (viii) of this section.

(ii) Compliance with these emission limits shall be demonstrated with data collected by a continuous emissions monitoring system (CEMS) for NOX. The owner or operator must start collecting CEMS data for NOX upon May 12, 2016 and submit the data to EPA no later than 30 days from the end of each calendar quarter. Any remaining data through the end of the 57th month from May 12, 2016, that does not fall within a calendar quarter, must be submitted to EPA no later than 30 days from the end of the 57th month. Although CEMS data must continue to be collected, it does not need to be submitted to EPA starting 57 months after May 12, 2016.

(iii) No later than 48 months from May 12, 2016, the owner or operator must submit to EPA a report, including any final report(s) completed by the selected NOX reduction technology supplier and furnace retrofit engineer, containing a detailed engineering analysis and modeling of the NOX reduction control technology being installed on Tilden Grate Kiln Line 1. This report must include a list of all variables that can reasonably be expected to have an impact on NOX emission control technology performance, as well as a description of how these variables can be adjusted to reduce NOX emissions to meet the NOX design emission limit. This NOX reduction control technology must be designed to meet emission limits of 2.8 lbs NOX/MMBTU when burning natural gas and 1.5 lbs NOX/MMBTU when burning coal or a mixture of coal and natural gas.

(iv) The NOX reduction control technology shall be installed on Tilden Grate Kiln Line 1 furnace no later than 50 months from May 12, 2016.

(v) Commencing on the earlier of: Six months from the installation of the NOX reduction control technology or 50 months from May 12, 2016, the owner or operator must provide to EPA the results from pellet quality analyses. The owner or operator shall provide the results from pellet quality analyses no later than 30 days from the end of each calendar quarter up until 57 months after May 12, 2016. Any remaining results through the end of the 57th month that do not fall within a calendar quarter must be submitted to EPA no later than 30 days from the end of the 57th month. The pellet quality analyses shall include results for the following factors: Compression, reducibility, before tumble, after tumble, and low temperature disintegration. For each of the pellet quality analysis factors the owner or operator must explain the pellet quality analysis factor as well as the defined acceptable range for each factor using the applicable product quality standards based upon customers' pellet specifications that are contained in Tilden's ISO 9001 quality management system. The owner or operator shall provide pellet quality analysis testing results that state the date and time of the analysis and, in order to define the time period when pellets were produced outside of the defined acceptable range for the pellet quality factors listed, provide copies of the production logs that document the starting and ending times for such periods. The owner or operator shall provide an explanation of causes for pellet samples that fail to meet the acceptable range for any pellet quality analysis factor. Pellet quality information and data may be submitted to EPA as Confidential Business Information.

(vi) No later than 57 months after May 12, 2016, the owner or operator may submit to EPA a report to either confirm or modify the NOX limits for Tilden Grate Kiln Line 1 within the upper and lower bounds described below. EPA will review the report and either confirm or modify the NOX limits. If the CEMS data collected during operating periods between months 50 and 57 that both meet pellet quality specifications and proper furnace/burner operation is normally distributed, the limit adjustment determination shall be based on the appropriate (depending upon whether data are statistically independent or dependent) 95% upper predictive limit (UPL) equations in paragraph (p) of this section. If the CEMS data collected during operating periods between months 50 and 57 that both meet pellet quality specifications and proper furnace/burner operation are not normally distributed, the limit adjustment determination shall be based on the non-parametric equation provided in paragraph (p) of this section. The data set for the determination shall exclude periods when pellet quality did not fall within the defined acceptable ranges of the pellet quality factors identified pursuant to paragraph (k)(1)(v) of this section and for any subsequent period when production had been reduced in response to pellet quality concerns consistent with Tilden's ISO 9001 operating standards. Any excluded period will commence at the time documented on the production log demonstrating pellet quality did not fall within the defined acceptable range and shall end when pellet quality within the defined acceptable range has been re-established at planned production levels, which will be presumed to be the level that existed immediately prior to the reduction in production due to pellet quality concerns. EPA may also exclude data where operations are inconsistent with the reported design parameters of the NOX reduction control technology that were installed.

(vii) EPA will take final agency action by publishing its final confirmation or modification of the NOX limits in the Federal Register no later than 60 months after May 12, 2016. The confirmed or modified NOX limit for Tilden Grate Kiln Line 1 when burning only natural gas may be no lower than 2.8 lbs NOX/MMBTU, based on a 720-hour rolling average, and may not exceed 3.0 lbs NOX/MMBTU, based on a 720-hour rolling average. The confirmed or modified NOX limit for Tilden Grate Kiln Line 1 when burning coal or a mixture of coal and natural gas may be no lower than 1.5 lbs NOX/MMBTU, based on a 720-hour rolling average, and may not exceed 2.5 lbs NOX/MMBTU, based on a 720-hour rolling average.

(viii) If the owner or operator submits a report proposing a single NOX limit for all fuels, EPA may approve the proposed NOX limit for all fuels based on a 30-day rolling average. The confirmed or modified limit will be established and enforceable within 60 months from May 12, 2016.

(2) SO2 Emission Limits. A fuel sulfur content limit of no greater than 1.20 percent sulfur content by weight shall apply to fuel combusted in Process Boiler #1 (EUBOILER1) and Process Boiler #2 (EUBOILER2) beginning three months from March 8, 2013. A fuel sulfur content limit of no greater than 1.50 percent sulfur content by weight shall apply to fuel combusted in the Line 1 Dryer (EUDRYER1) beginning 3 months from March 8, 2013. The sampling and calculation methodology for determining the sulfur content of fuel must be described in the monitoring plan required at paragraph (n)(8)(x) of this section.

(3) The owner or operator of the Tilden Grate Kiln Line 1 furnace shall meet an emission limit of 500 lbs SO2/hr based on a 30-day rolling average beginning six months after May 12, 2016. Compliance with these emission limits shall be demonstrated with data collected by a continuous emissions monitoring system (CEMS) for SO2. The owner or operator must start collecting CEMS data for SO2 beginning six months after May 12, 2016 and submit the data to EPA no later than 30 days from the end of each calendar quarter. The Tilden Grate Kiln Line 1 furnace shall not be limited to natural gas fuel. Beginning six months after May 12, 2016, any coal burned on Tilden Grate Kiln Line 1 shall have no more than 0.60 percent sulfur by weight based on a monthly block average. The sampling and calculation methodology for determining the sulfur content of coal must be described in the monitoring plan required for this furnace. The owner or operator must calculate an SO2 limit based on 12 continuous months of CEMS emissions data and submit such limit, calculations, and CEMS data to EPA no later than 36 months after May 12, 2016. If the submitted CEMS SO2 hourly data are normally distributed, the SO2 lbs/hr emission rate shall be based on the appropriate (depending upon whether data are statistically independent or dependent) 99% upper predictive limit (UPL) equation. If the submitted CEMS SO2 hourly data are not normally distributed, the SO2 lbs/hr emission rate shall be based on the non-parametric equation provided in paragraph (p) of this section. Compliance with the SO2 lbs/hr emission rate shall be determined on a 30-day rolling average basis. EPA will take final agency action by publishing a confirmation or modification of the SO2 limit in the Federal Register no later than 39 months after May 12, 2016. EPA may adjust the 500 lbs SO2/hr limit downward to reflect the calculated SO2 emission rate; however, EPA will not increase the SO2 limit above 500 lbs SO2/hr.

(4) Starting 26 months from May 12, 2016, records shall be kept for any day during which fuel oil is burned as fuel (either alone or blended with other fuels) in Grate Kiln Line 1. These records must include, at a minimum, the gallons of fuel oil burned per hour, the sulfur content of the fuel oil, and the SO2 emissions in pounds per hour.

(5) Starting 26 months from May 12, 2016, the SO2 limit for Grate Kiln Line 1 does not apply for any hour in which it is documented that there is a natural gas curtailment beyond Cliffs' control necessitating that the supply of natural gas to Tilden's Line 1 indurating furnace is restricted or eliminated. Records must be kept of the cause of the curtailment and duration of such curtailment. During such curtailment, the use of backup coal is restricted to coal with no greater than 0.60 percent sulfur by weight.

(l) Testing and monitoring.

(1) The owner or operator shall install, certify, calibrate, maintain, and operate a CEMS for NOX on Tilden Grate Kiln Line 1. Compliance with the emission limits for NOX shall be determined using data from the CEMS.

(2) The owner or operator shall install, certify, calibrate, maintain, and operate a CEMS for SO2 on Tilden Grate Kiln Line 1. Compliance with the emission standard selected for SO2 shall be determined using data from the CEMS.

(3) The owner or operator shall install, certify, calibrate, maintain, and operate one or more continuous diluent monitor(s) (O2 or CO2) and continuous flow rate monitor(s) on Tilden Grate Kiln Line 1 to allow conversion of the NOX and SO2 concentrations to units of the standard (lbs/MMBTU and lbs/hr, respectively) unless a demonstration is made that a diluent monitor and continuous flow rate monitor are not needed for the owner or operator to demonstrate compliance with applicable emission limits in units of the standards.

(4) For purposes of this section, all CEMS required by this section must meet the requirements of paragraphs (l)(4)(i) through (xiv) of this section.

(i) All CEMS must be installed, certified, calibrated, maintained, and operated in accordance with 40 CFR part 60, appendix B, Performance Specification 2 (PS-2) and appendix F, Procedure 1.

(ii) All CEMS associated with monitoring NOX (including the NOX monitor and necessary diluent and flow rate monitors) must be installed and operational upon May 12, 2016. All CEMS associated with monitoring SO2 must be installed and operational no later than six months after May 12, 2016. Verification of the CEMS operational status shall, as a minimum, include completion of the manufacturer's written requirements or recommendations for installation, operation, and calibration of the devices.

(iii) The owner or operator must conduct a performance evaluation of each CEMS in accordance with 40 CFR part 60, appendix B, PS-2. The performance evaluations must be completed no later than 60 days after the respective CEMS installation.

(iv) The owner or operator of each CEMS must conduct periodic Quality Assurance, Quality Control (QA/QC) checks of each CEMS in accordance with 40 CFR part 60, appendix F, Procedure 1. The first CEMS accuracy test will be a relative accuracy test audit (RATA) and must be completed no later than 60 days after the respective CEMS installation.

(v) The owner or operator of each CEMS must furnish the Regional Administrator two, or upon request, more copies of a written report of the results of each performance evaluation and QA/QC check within 60 days of completion.

(vi) The owner or operator of each CEMS must check, record, and quantify the zero and span calibration drifts at least once daily (every 24 hours) in accordance with 40 CFR part 60, appendix F, Procedure 1, Section 4.

(vii) Except for CEMS breakdowns, repairs, calibration checks, and zero and span adjustments, all CEMS required by this section shall be in continuous operation during all periods of process operation of the indurating furnaces, including periods of process unit startup, shutdown, and malfunction.

(viii) All CEMS required by this section must meet the minimum data requirements at paragraphs (l)(4)(viii)(A) through (C) of this section.

(A) Complete a minimum of one cycle of operation (sampling, analyzing, and data recording) for each successive 15-minute quadrant of an hour.

(B) Sample, analyze, and record emissions data for all periods of process operation except as described in paragraph (l)(4)(viii)(C) of this section.

(C) When emission data from CEMS are not available due to continuous monitoring system breakdowns, repairs, calibration checks, or zero and span adjustments, emission data must be obtained using other monitoring systems or emission estimation methods approved by the EPA. The other monitoring systems or emission estimation methods to be used must be incorporated into the monitoring plan required by this section and provide information such that emissions data are available for a minimum of 18 hours in each 24-hour period and at least 22 out of 30 successive unit operating days.

(ix) Owners or operators of each CEMS required by this section must reduce all data to 1-hour averages. Hourly averages shall be computed using all valid data obtained within the hour but no less than one data point in each 15-minute quadrant of an hour. Notwithstanding this requirement, an hourly average may be computed from at least two data points separated by a minimum of 15 minutes (where the unit operates for more than one quadrant in an hour) if data are unavailable as a result of performance of calibration, quality assurance, preventive maintenance activities, or backups of data from data acquisition and handling systems and recertification events.

(x) The 30-day rolling average emission rate determined from data derived from the CEMS required by this section (in lbs/MMBTU or lbs/hr depending on the emission standard selected) must be calculated in accordance with paragraphs (l)(4)(x)(A) through (F) of this section.

(A) Sum the total pounds of the pollutant in question emitted from the unit during an operating day and the previous 29 operating days.

(B) Sum the total heat input to the unit (in MMBTU) or the total actual hours of operation (in hours) during an operating day and the previous 29 operating days.

(C) Divide the total number of pounds of the pollutant in question emitted during the 30 operating days by the total heat input (or actual hours of operation depending on the emission limit selected) during the 30 operating days.

(D) For purposes of this calculation, an operating day is any day during which fuel is combusted in the BART affected unit regardless of whether pellets are produced. Actual hours of operation are the total hours a unit is firing fuel regardless of whether a complete 24-hour operational cycle occurs (i.e., if the furnace is firing fuel for only five hours during a 24-hour period, then the actual operating hours for that day are five. Similarly, total number of pounds of the pollutant in question for that day is determined only from the CEMS data for the five hours during which fuel is combusted.)

(E) If the owner or operator of the CEMS required by this section uses an alternative method to determine 30-day rolling averages, that method must be described in detail in the monitoring plan required by this section. The alternative method will only be applicable if the final monitoring plan and the alternative method are approved by EPA.

(F) A new 30-day rolling average emission rate must be calculated for the period ending each new operating day.

(xi) The 720-hour rolling average emission rate determined from data derived from the CEMS required by this section (in lbs/MMBTU) must be calculated in accordance with paragraphs (l)(4)(xi)(A) through (C) of this section.

(A) Sum the total pounds of NOX emitted from the unit every hour and the previous (not necessarily consecutive) 719 hours for which that type of fuel (either natural gas or mixed coal and natural gas) was used.

(B) Sum the total heat input to the unit (in MMBTU) every hour and the previous (not necessarily consecutive) 719 hours for which that type of fuel (either natural gas or mixed coal and natural gas) was used.

(C) Divide the total number of pounds of NOX emitted during the 720 hours, as defined above, by the total heat input during the same 720-hour period. This calculation must be done separately for each fuel type (either for natural gas or mixed coal and natural gas).

(xii) Data substitution must not be used for purposes of determining compliance under this regulation.

(xiii) All CEMS data shall be reduced and reported in units of the applicable standard.

(xiv) A Quality Control Program must be developed and implemented for all CEMS required by this section in accordance with 40 CFR part 60, appendix F, Procedure 1, Section 3. The program will include, at a minimum, written procedures and operations for calibration checks, calibration drift adjustments, preventative maintenance, data collection, recording and reporting, accuracy audits/procedures, periodic performance evaluations, and a corrective action program for malfunctioning CEMS.

(m) Recordkeeping requirements.

(1)

(i) Records required by this section must be kept in a form suitable and readily available for expeditious review.

(ii) Records required by this section must be kept for a minimum of five years following the date of creation.

(iii) Records must be kept on site for at least two years following the date of creation and may be kept offsite, but readily accessible, for the remaining three years.

(2) The owner or operator of the BART affected unit must maintain the records identified in paragraphs (m)(2)(i) through (xi) of this section.

(i) A copy of each notification and report developed for and submitted to comply with this section including all documentation supporting any initial notification or notification of compliance status submitted, according to the requirements of this section.

(ii) Records of the occurrence and duration of each startup, shutdown, and malfunction of the BART affected unit, air pollution control equipment, and CEMS required by this section.

(iii) Records of activities taken during each startup, shutdown, and malfunction of the BART affected unit, air pollution control equipment, and CEMS required by this section.

(iv) Records of the occurrence and duration of all major maintenance conducted on the BART affected unit, air pollution control equipment, and CEMS required by this section.

(v) Records of each excess emission report, including all documentation supporting the reports, dates and times when excess emissions occurred, investigations into the causes of excess emissions, actions taken to minimize or eliminate the excess emissions, and preventative measures to avoid the cause of excess emissions from occurring again.

(vi) Records of all CEMS data including, as a minimum, the date, location, and time of sampling or measurement, parameters sampled or measured, and results.

(vii) All records associated with quality assurance and quality control activities on each CEMS as well as other records required by 40 CFR part 60, appendix F, Procedure 1 including, but not limited to, the quality control program, audit results, and reports submitted as required by this section.

(viii) Records of the NOX emissions during all periods of BART affected unit operation, including startup, shutdown, and malfunction, in the units of the standard. The owner or operator shall convert the monitored data into the appropriate unit of the emission limitation using appropriate conversion factors and F-factors. F-factors used for purposes of this section shall be documented in the monitoring plan and developed in accordance with 40 CFR part 60, appendix A, Method 19. The owner or operator may use an alternate method to calculate the NOX emissions upon written approval from EPA.

(ix) Records of the SO2 emissions or records of the removal efficiency (based on CEMS data), depending on the emission standard selected, during all periods of operation, including periods of startup, shutdown, and malfunction, in the units of the standard.

(x) Records associated with the CEMS unit including type of CEMS, CEMS model number, CEMS serial number, and initial certification of each CEMS conducted in accordance with 40 CFR part 60, appendix B, Performance Specification 2 must be kept for the life of the CEMS unit.

(xi) Records of all periods of fuel oil usage as required in paragraph (k)(4) of this section.

(n) Reporting requirements.

(1) All requests, reports, submittals, notifications, and other communications to the Regional Administrator required by this section shall be submitted, unless instructed otherwise, to the Air and Radiation Division, U.S. Environmental Protection Agency, Region 5 (A-18J) at 77 West Jackson Boulevard, Chicago, Illinois 60604. References in this section to the Regional Administrator shall mean the EPA Regional Administrator for Region 5.

(2) The owner or operator of each BART affected unit identified in this section and CEMS required by this section must provide to the Regional Administrator the written notifications, reports, and plans identified at paragraphs (n)(2)(i) through (viii) of this section. If acceptable to both the Regional Administrator and the owner or operator of each BART affected unit identified in this section and CEMS required by this section the owner or operator may provide electronic notifications, reports, and plans.

(i) A notification of the date construction of control devices and installation of burners required by this section commences postmarked no later than 30 days after the commencement date.

(ii) A notification of the date the installation of each CEMS required by this section commences postmarked no later than 30 days after the commencement date.

(iii) A notification of the date the construction of control devices and installation of burners required by this section is complete postmarked no later than 30 days after the completion date.

(iv) A notification of the date the installation of each CEMS required by this section is complete postmarked no later than 30 days after the completion date.

(v) A notification of the date control devices and burners installed by this section startup postmarked no later than 30 days after the startup date.

(vi) A notification of the date CEMS required by this section postmarked no later than 30 days after the startup date.

(vii) A notification of the date upon which the initial CEMS performance evaluations are planned. This notification must be submitted at least 60 days before the performance evaluation is scheduled to begin.

(viii) A notification of initial compliance signed by the responsible official, who shall certify its accuracy, attesting to whether the source has complied with the requirements of this section, including, but not limited to, applicable emission standards, control device and burner installations, and CEMS installation and certification. This notification must be submitted before the close of business on the 60th calendar day following the completion of the compliance demonstration and must include, at a minimum, the information in paragraphs (n)(2)(viii)(A) through (F) of this section.

(A) The methods used to determine compliance.

(B) The results of any CEMS performance evaluations and other monitoring procedures or methods that were conducted.

(C) The methods that will be used for determining continuing compliance, including a description of monitoring and reporting requirements and test methods.

(D) The type and quantity of air pollutants emitted by the source, reported in units of the standard.

(E) A description of the air pollution control equipment and burners installed as required by this section for each emission point.

(F) A statement by the owner or operator as to whether the source has complied with the relevant standards and other requirements.

(3) The owner or operator must develop and implement a written startup, shutdown, and malfunction plan for NOX and SO2. The plan must include, at a minimum, procedures for operating and maintaining the source during periods of startup, shutdown, and malfunction and a program of corrective action for a malfunctioning process and air pollution control and monitoring equipment used to comply with the relevant standard. The plan must ensure that, at all times, the owner or operator operates and maintains each affected source, including associated air pollution control and monitoring equipment, in a manner which satisfies the general duty to minimize or eliminate emissions using good air pollution control practices. The plan must ensure that owners or operators are prepared to correct malfunctions as soon as practicable after their occurrence.

(4) The written reports of the results of each performance evaluation and QA/QC check in accordance with and as required in paragraph (l)(4)(v) of this section.

(5) Compliance reports. The owner or operator of each BART affected unit must submit semiannual compliance reports. The semiannual compliance reports must be submitted in accordance with paragraphs (n)(5)(i) through (iv) of this section, unless the Regional Administrator has approved a different schedule.

(i) The first compliance report must cover the period beginning on the compliance date that is specified for the affected source through June 30 or December 31, whichever date comes first after the compliance date that is specified for the affected source.

(ii) The first compliance report must be postmarked no later than 30 calendar days after the reporting period covered by that report (July 30 or January 30), whichever comes first.

(iii) Each subsequent compliance report must cover the semiannual reporting period from January 1 through June 30 or the semiannual reporting period from July 1 through December 31.

(iv) Each subsequent compliance report must be postmarked no later than 30 calendar days after the reporting period covered by that report (July 30 or January 30).

(6) Compliance report contents. Each compliance report must include the information in paragraphs (n)(6)(i) through (vi) of this section.

(i) Company name and address.

(ii) Statement by a responsible official, with the official's name, title, and signature, certifying the truth, accuracy, and completeness of the content of the report.

(iii) Date of report and beginning and ending dates of the reporting period.

(iv) Identification of the process unit, control devices, and CEMS covered by the compliance report.

(v) A record of each period of a startup, shutdown, or malfunction during the reporting period and a description of the actions the owner or operator took to minimize or eliminate emissions arising as a result of the startup, shutdown, or malfunction and whether those actions were or were not consistent with the source's startup, shutdown, and malfunction plan.

(vi) A statement identifying whether there were or were not any deviations from the requirements of this section during the reporting period. If there were deviations from the requirements of this section during the reporting period, then the compliance report must describe in detail the deviations which occurred, the causes of the deviations, actions taken to address the deviations, and procedures put in place to avoid such deviations in the future. If there were no deviations from the requirements of this section during the reporting period, then the compliance report must include a statement that there were no deviations. For purposes of this section, deviations include, but are not limited to, emissions in excess of applicable emission standards established by this section, failure to continuously operate an air pollution control device in accordance with operating requirements designed to assure compliance with emission standards, failure to continuously operate CEMS required by this section, and failure to maintain records or submit reports required by this section.

(7) Each owner or operator of a CEMS required by this section must submit quarterly excess emissions and monitoring system performance reports to the Regional Administrator for each pollutant monitored for each BART affected unit monitored. All reports must be postmarked by the 30th day following the end of each 3-month period of a calendar year (January-March, April-June, July-September, October-December) and must include, at a minimum, the requirements of paragraphs (n)(7)(i) through (xv) of this section.

(i) Company name and address.

(ii) Identification and description of the process unit being monitored.

(iii) The dates covered by the reporting period.

(iv) Total source operating hours for the reporting period.

(v) Monitor manufacturer, monitor model number, and monitor serial number.

(vi) Pollutant monitored.

(vii) Emission limitation for the monitored pollutant.

(viii) Date of latest CEMS certification or audit.

(ix) A description of any changes in continuous monitoring systems, processes, or controls since the last reporting period.

(x) A table summarizing the total duration of excess emissions, as defined in paragraphs (n)(7)(x)(A) through (B) of this section, for the reporting period broken down by the cause of those excess emissions (startup/shutdown, control equipment problems, process problems, other known causes, unknown causes), and the total percent of excess emissions (for all causes) for the reporting period calculated as described in paragraph (n)(7)(x)(C) of this section.

(A) For purposes of this section, an excess emission is defined as any 30-day or 720-hour rolling average period, including periods of startup, shutdown, and malfunction, during which the 30-day or 720-hour (as appropriate) rolling average emissions of either regulated pollutant (SO2 and NOX), as measured by a CEMS, exceeds the applicable emission standards in this section.

(B)

(1) For purposes of this section, if a facility calculates a 30-day rolling average emission rate in accordance with this section which exceeds the applicable emission standards of this section, then it will be considered 30 days of excess emissions. If the following 30-day rolling average emission rate is calculated and found to exceed the applicable emission standards of this section as well, then it will add one more day to the total days of excess emissions (i.e. 31 days). Similarly, if an excess emission is calculated for a 30-day rolling average period and no additional excess emissions are calculated until 15 days after the first, then that new excess emission will add 15 days to the total days of excess emissions (i.e. 30 + 15 = 45). For purposes of this section, if an excess emission is calculated for any period of time within a reporting period, there will be no fewer than 30 days of excess emissions but there should be no more than 121 days of excess emissions for a reporting period.

(2) For purposes of this section, if a facility calculates a 720-hour rolling average emission rate in accordance with this section which exceeds the applicable emission standards of this section, then it will be considered 30 days of excess emissions. If the 24th following 720-hour rolling average emission rate is calculated and found to exceed the applicable emission standards of the rule as well, then it will add one more day to the total days of excess emissions (i.e. 31 days). Similarly, if an excess emission is calculated for a 720-hour rolling average period and no additional excess emissions are calculated until 360 hours after the first, then that new excess emission will add 15 days to the total days of excess emissions (i.e. 30+15 = 45). For purposes of this section, if an excess emission is calculated for any period of time with a reporting period, there will be no fewer than 30 days of excess emissions but there should be no more than 121 days of excess emissions for a reporting period.

(C) For purposes of this section, the total percent of excess emissions will be determined by summing all periods of excess emissions (in days) for the reporting period, dividing that number by the total BART affected unit operating days for the reporting period, and then multiplying by 100 to get the total percent of excess emissions for the reporting period. An operating day, as defined previously, is any day during which fuel is fired in the BART affected unit for any period of time. Because of the possible overlap of 30-day rolling average excess emissions across quarters, there are some situations where the total percent of excess emissions could exceed 100 percent. This extreme situation would only result from serious excess emissions problems where excess emissions occur for nearly every day during a reporting period.

(xi) A table summarizing the total duration of monitor downtime, as defined in paragraph (n)(7)(xi)(A) of this section, for the reporting period broken down by the cause of the monitor downtime (monitor equipment malfunctions, non-monitor equipment malfunctions, quality assurance calibration, other known causes, unknown causes), and the total percent of monitor downtime (for all causes) for the reporting period calculated as described in paragraph (n)(7)(xi)(B) of this section.

(A) For purposes of this section, monitor downtime is defined as any period of time (in hours) during which the required monitoring system was not measuring emissions from the BART affected unit. This includes any period of CEMS QA/QC, daily zero and span checks, and similar activities.

(B) For purposes of this section, the total percent of monitor downtime will be determined by summing all periods of monitor downtime (in hours) for the reporting period, dividing that number by the total number of BART affected unit operating hours for the reporting period, and then multiplying by 100 to get the total percent of excess emissions for the reporting period.

(xii) A table which identifies each period of excess emissions for the reporting period and includes, at a minimum, the information in paragraphs (n)(7)(xii)(A) through (F) of this section.

(A) The date of each excess emission.

(B) The beginning and end time of each excess emission.

(C) The pollutant for which an excess emission occurred.

(D) The magnitude of the excess emission.

(E) The cause of the excess emission.

(F) The corrective action taken or preventative measures adopted to minimize or eliminate the excess emissions and prevent such excess emission from occurring again.

(xiii) A table which identifies each period of monitor downtime for the reporting period and includes, at a minimum, the information in paragraphs (n)(7)(xiii)(A) through (D) of this section.

(A) The date of each period of monitor downtime.

(B) The beginning and end time of each period of monitor downtime.

(C) The cause of the period of monitor downtime.

(D) The corrective action taken or preventative measures adopted for system repairs or adjustments to minimize or eliminate monitor downtime and prevent such downtime from occurring again.

(xiv) If there were no periods of excess emissions during the reporting period, then the excess emission report must include a statement which says there were no periods of excess emissions during this reporting period.

(xv) If there were no periods of monitor downtime, except for daily zero and span checks, during the reporting period, then the excess emission report must include a statement which says there were no periods of monitor downtime during this reporting period except for the daily zero and span checks.

(8) The owner or operator of each CEMS required by this section must develop and submit for review and approval by the Regional Administrator a site specific monitoring plan. The purpose of this monitoring plan is to establish procedures and practices which will be implemented by the owner or operator in its effort to comply with the monitoring, recordkeeping, and reporting requirements of this section. The monitoring plan must include, at a minimum, the information in paragraphs (n)(8)(i) through (x) of this section.

(i) Site specific information including the company name, address, and contact information.

(ii) The objectives of the monitoring program implemented and information describing how those objectives will be met.

(iii) Information on any emission factors used in conjunction with the CEMS required by this section to calculate emission rates and a description of how those emission factors were determined.

(iv) A description of methods to be used to calculate emission rates when CEMS data are not available due to downtime associated with QA/QC events.

(v) A description of the QA/QC program to be implemented by the owner or operator of CEMS required by this section. This can be the QA/QC program developed in accordance with 40 CFR part 60, appendix F, Procedure 1, Section 3.

(vi) A list of spare parts for CEMS maintained on site for system maintenance and repairs.

(vii) A description of the procedures to be used to calculate 30-day rolling averages and 720-hour rolling averages and example calculations which show the algorithms used by the CEMS to calculate 30-day rolling averages and 720-hour rolling averages.

(viii) A sample of the document to be used for the quarterly excess emission reports required by this section.

(ix) A description of the procedures to be implemented to investigate root causes of excess emissions and monitor downtime and the proposed corrective actions to address potential root causes of excess emissions and monitor downtime.

(x) A description of the sampling and calculation methodology for determining the percent sulfur by weight as a monthly block average for coal used during that month.

(o) The requirements of section 169A of the Clean Air Act are not met because the regional haze plan submitted by the state on November 5, 2010, does not meet the requirements of 40 CFR 51.308(e) with respect to NOX and SO2 emissions from Tilden Mining Company L.C. of Ishpeming, Michigan. The requirements for this facility are satisfied by complying with § 52.1183(k-n)

(p) Equations for establishing the upper predictive limit -

(1) Equation for normal distribution and statistically independent data.

Where:

x = average or mean of hourly test run data;

t[(n−1),(0.95)] = t score, the one-tailed t value of the Student's t distribution for a specific degree of freedom (n−1) and a confidence level (0.95; 0.99 for Tilden SO2)

s2 = variance of the hourly data set;

n = number of values (e.g. 5,760 if 8 months of valid lbs NOX/MMBTU hourly values)

m = number of values used to calculate the test average (m = 720 as per averaging time)

(i) To determine if statistically independent, use the Rank von Neumann Test on p. 137 of data Quality Assessment: Statistical Methods for Practitioners EPA QA/G-9S.

(ii) Alternative to Rank von Neumann test to determine if data are dependent, data are dependent if t test value is greater than t critical value, where:

ρ = correlation between data points

t critical = t[(n−2),(0.95)] = t score, the two-tailed t value of the Student's t distribution for a specific degree of freedom (n−2) and a confidence level (0.95)

(iii) The Anderson-Darling normality test is used to establish whether the data are normally distributed. That is, a distribution is considered to be normally distributed when p > 0.05.

(2) Non-parametric equation for data not normally distributed and normally distributed but not statistically independent.

m = (n + 1) * α

m = the rank of the ordered data point, when data are sorted smallest to largest. The data points are 720-hour averages for establishing NOX limits.

n = number of data points (e.g., 5040 720-hourly averages for eight months of valid NOX lbs/MMBTU values)

α = 0.95, to reflect the 95th percentile

If m is a whole number, then the limit, UPL, shall be computed as:

UPL = Xm

Where:

Xm = value of the mth data point in terms of lbs SO2/hr or lbs NOX/MMBTU, when the data are sorted smallest to largest.

If m is not a whole number, the limit shall be computed by linear interpolation according to the following equation.

UPL = xm = xmi·md = xmi + 0.md (xmi+1xmi)

Where:

mi = the integer portion of m, i.e., m truncated at zero decimal places, and

md = the decimal portion of m

[50 FR 28553, July 12, 1985, as amended at 52 FR 45137, Nov. 24, 1987; 77 FR 33657, June 7, 2012; 77 FR 71550, Dec. 3, 2012; 78 FR 8733, Feb. 6, 2013; 78 FR 59839, Sept. 30, 2013; 81 FR 21681, Apr. 12, 2016; 82 FR 3129, Jan. 10, 2017]

§ 52.1184 Small business stationary source technical and environmental compliance assistance program.

The Michigan program submitted on November 13, 1992, January 8, 1993, and November 12, 1993, as a requested revision to the Michigan State Implementation Plan satisfies the requirements of section 507 of the Clean Air Act Amendments of 1990.

[59 FR 28788, June 3, 1994]

§ 52.1185 Control strategy: Carbon monoxide.

(a) Approval—On November 24, 1994, the Michigan Department of Natural Resources submitted a revision to the carbon monoxide State Implementation Plan. The submittal pertained to a plan for the implementation and enforcement of the Federal transportation conformity requirements at the State or local level in accordance with 40 CFR part 51, subpart T—Conformity to State or Federal Implementation Plans of Transportation Plans, Programs, and Projects Developed, Funded or Approved Under Title 23 U.S.C. or the Federal Transit Act.

(b) Approval—On November 29, 1994, the Michigan Department of Natural Resources submitted a revision to the carbon monoxide State Implementation Plan for general conformity rules. The general conformity SIP revisions enable the State of Michigan to implement and enforce the Federal general conformity requirements in the nonattainment or maintenance areas at the State or local level in accordance with 40 CFR part 93, subpart B—Determining Conformity of General Federal Actions to State or Federal Implementation Plans.

[61 FR 66609, 66611, Dec. 18, 1996]

§ 52.1186 Interstate pollutant transport provisions; What are the FIP requirements for decreases in emissions of nitrogen oxides?

(a)

(1) The owner and operator of each source located within the State of Michigan and for which requirements are set forth under the Federal CAIR NOX Annual Trading Program in subparts AA through II of part 97 of this chapter must comply with such applicable requirements. The obligation to comply with these requirements in part 97 of this chapter will be eliminated by the promulgation of an approval by the Administrator of a revision to the Michigan State Implementation Plan (SIP) as meeting the requirements of CAIR for PM2.5 relating to NOX under § 51.123 of this chapter, except to the extent the Administrator's approval is partial or conditional or unless such approval is under § 51.123(p) of this chapter.

(2) Notwithstanding any provisions of paragraph (a)(1) of this section, if, at the time of such approval of the State's SIP, the Administrator has already allocated CAIR NOX allowances to sources in the State for any years, the provisions of part 97 of this chapter authorizing the Administrator to complete the allocation of CAIR NOX allowances for those years shall continue to apply, unless the Administrator approves a SIP provision that provides for the allocation of the remaining CAIR NOX allowances for those years.

(b)

(1) The owner and operator of each NOX source located within the State of Michigan and for which requirements are set forth under the Federal CAIR NOX Ozone Season Trading Program in subparts AAAA through IIII of part 97 of this chapter must comply with such applicable requirements. The obligation to comply with these requirements in part 97 of this chapter will be eliminated by the promulgation of an approval by the Administrator of a revision to the Michigan State Implementation Plan (SIP) as meeting the requirements of CAIR for ozone relating to NOX under § 51.123 of this chapter, except to the extent the Administrator's approval is partial or conditional or unless such approval is under § 51.123(ee) of this chapter.

(2) Notwithstanding any provisions of paragraph (b)(1) of this section, if, at the time of such approval of the State's SIP, the Administrator has already allocated CAIR NOX Ozone Season allowances to sources in the State for any years, the provisions of part 97 of this chapter authorizing the Administrator to complete the allocation of CAIR NOX Ozone Season allowances for those years shall continue to apply, unless the Administrator approves a SIP provision that provides for the allocation of the remaining CAIR NOX Ozone Season allowances for those years.

(c) Notwithstanding any provisions of paragraphs (a) and (b) of this section and subparts AA through II and AAAA through IIII of part 97 of this chapter to the contrary:

(1) With regard to any control period that begins after December 31, 2014,

(i) The provisions in paragraphs (a) and (b) of this section relating to NOX annual or ozone season emissions shall not be applicable; and

(ii) The Administrator will not carry out any of the functions set forth for the Administrator in subparts AA through II and AAAA through IIII of part 97 of this chapter;

(2) The Administrator will not deduct for excess emissions any CAIR NOX allowances or CAIR NOX Ozone Season allowances allocated for 2015 or any year thereafter;

(3) By March 3, 2015, the Administrator will remove from the CAIR NOX Allowance Tracking System accounts all CAIR NOX allowances allocated for a control period in 2015 and any subsequent year, and, thereafter, no holding or surrender of CAIR NOX allowances will be required with regard to emissions or excess emissions for such control periods; and

(4) By March 3, 2015, the Administrator will remove from the CAIR NOX Ozone Season Allowance Tracking System accounts all CAIR NOX Ozone Season allowances allocated for a control period in 2015 and any subsequent year, and, thereafter, no holding or surrender of CAIR NOX Ozone Season allowances will be required with regard to emissions or excess emissions for such control periods.

(d)

(1) The owner and operator of each source and each unit located in the State of Michigan and Indian country within the borders of the State and for which requirements are set forth under the CSAPR NOX Annual Trading Program in subpart AAAAA of part 97 of this chapter must comply with such requirements. The obligation to comply with such requirements with regard to sources and units in the State will be eliminated by the promulgation of an approval by the Administrator of a revision to Michigan's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan under § 52.38(a) for those sources and units, except to the extent the Administrator's approval is partial or conditional. The obligation to comply with such requirements with regard to sources and units located in Indian country within the borders of the State will not be eliminated by the promulgation of an approval by the Administrator of a revision to Michigan's SIP.

(2) Notwithstanding the provisions of paragraph (d)(1) of this section, if, at the time of the approval of Michigan's SIP revision described in paragraph (d)(1) of this section, the Administrator has already started recording any allocations of CSAPR NOX Annual allowances under subpart AAAAA of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart AAAAA of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR NOX Annual allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

(e)

(1) The owner and operator of each source and each unit located in the State of Michigan and Indian country within the borders of the State and for which requirements are set forth under the CSAPR NOX Ozone Season Group 1 Trading Program in subpart BBBBB of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2015 and 2016.

(2) The owner and operator of each source and each unit located in the State of Michigan and Indian country within the borders of the State and for which requirements are set forth under the CSAPR NOX Ozone Season Group 2 Trading Program in subpart EEEEE of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2017 through 2020.

(3) The owner and operator of each source and each unit located in the State of Michigan and Indian country within the borders of the State and for which requirements are set forth under the CSAPR NOX Ozone Season Group 3 Trading Program in subpart GGGGG of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2021 and each subsequent year. The obligation to comply with such requirements with regard to sources and units in the State will be eliminated by the promulgation of an approval by the Administrator of a revision to Michigan's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan (FIP) under § 52.38(b)(1) and (b)(2)(v) for those sources and units, except to the extent the Administrator's approval is partial or conditional. The obligation to comply with such requirements with regard to sources and units located in Indian country within the borders of the State will not be eliminated by the promulgation of an approval by the Administrator of a revision to Michigan's SIP.

(4) Notwithstanding the provisions of paragraph (e)(3) of this section, if, at the time of the approval of Michigan's SIP revision described in paragraph (e)(3) of this section, the Administrator has already started recording any allocations of CSAPR NOX Ozone Season Group 3 allowances under subpart GGGGG of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart GGGGG of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR NOX Ozone Season Group 3 allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

(5) Notwithstanding the provisions of paragraph (e)(2) of this section, after 2020 the provisions of § 97.826(c) of this chapter (concerning the transfer of CSAPR NOX Ozone Season Group 2 allowances between certain accounts under common control), the provisions of § 97.826(d) of this chapter (concerning the conversion of amounts of unused CSAPR NOX Ozone Season Group 2 allowances allocated for control periods before 2021 to different amounts of CSAPR NOX Ozone Season Group 3 allowances), and the provisions of § 97.811(d) of this chapter (concerning the recall of CSAPR NOX Ozone Season Group 2 allowances equivalent in quantity and usability to all such allowances allocated to units in the State for control periods after 2020) shall continue to apply.

[72 FR 62350, Nov. 2, 2007, as amended at 76 FR 48367, Aug. 8, 2011; 76 FR 80774, Dec. 27, 2011; 79 FR 71671, Dec. 3, 2014; 81 FR 74586, 74597, Oct. 26, 2016; 83 FR 65924, Dec. 21, 2018; 86 FR 23175, Apr. 30, 2021]

§ 52.1187 Interstate pollutant transport provisions; What are the FIP requirements for decreases in emissions of sulfur dioxide?

(a) The owner and operator of each SO2 source located within the State of Michigan and for which requirements are set forth under the Federal CAIR SO2 Trading Program in subparts AAA through III of part 97 of this chapter must comply with such applicable requirements. The obligation to comply with these requirements in part 97 of this chapter will be eliminated by the promulgation of an approval by the Administrator of a revision to the Michigan State Implementation Plan as meeting the requirements of CAIR for PM2.5 relating to SO2 under § 51.124 of this chapter, except to the extent the Administrator's approval is partial or conditional or unless such approval is under § 51.124(r) of this chapter.

(b) Notwithstanding any provisions of paragraph (a) of this section and subparts AAA through III of part 97 of this chapter and any State's SIP to the contrary:

(1) With regard to any control period that begins after December 31, 2014,

(i) The provisions of paragraph (a) of this section relating to SO2 emissions shall not be applicable; and

(ii) The Administrator will not carry out any of the functions set forth for the Administrator in subparts AAA through III of part 97 of this chapter; and

(2) The Administrator will not deduct for excess emissions any CAIR SO2 allowances allocated for 2015 or any year thereafter.

(c)

(1) The owner and operator of each source and each unit located in the State of Michigan and Indian country within the borders of the State and for which requirements are set forth under the CSAPR SO2 Group 1 Trading Program in subpart CCCCC of part 97 of this chapter must comply with such requirements. The obligation to comply with such requirements with regard to sources and units in the State will be eliminated by the promulgation of an approval by the Administrator of a revision to Michigan's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan under § 52.39 for those sources and units, except to the extent the Administrator's approval is partial or conditional. The obligation to comply with such requirements with regard to sources and units located in Indian country within the borders of the State will not be eliminated by the promulgation of an approval by the Administrator of a revision to Michigan's SIP.

(2) Notwithstanding the provisions of paragraph (c)(1) of this section, if, at the time of the approval of Michigan's SIP revision described in paragraph (c)(1) of this section, the Administrator has already started recording any allocations of CSAPR SO2 Group 1 allowances under subpart CCCCC of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart CCCCC of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR SO2 Group 1 allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

[72 FR 62350, Nov. 2, 2007, as amended at 76 FR 48368, Aug. 8, 2011; 79 FR 71671, Dec. 3, 2014; 81 FR 74586, 74597, Oct. 26, 2016]

§ 52.1188 Control strategy: Lead (Pb).

(a) Based upon EPA's review of the air quality data for the three-year period 2012 to 2014, EPA determined that the Belding, MI Pb nonattainment area has attained the 2008 Pb National Ambient Air Quality Standard (NAAQS). This clean data determination suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard as long as this area continues to meet the 2008 Pb NAAQS.

(b) Michigan's 2013 lead emissions inventory for the Belding area as submitted on January 12, 2016, satisfying the emission inventory requirements of section 172(c)(3) of the Clean Air Act for the Belding area.

(c) Approval. The 2008 lead maintenance plan for the Belding, Michigan nonattainment area has been approved as submitted on January 12, 2016.

[80 FR 43960, July 24, 2015, as amended at 82 FR 24870, May 31, 2017]

§ 52.1190 Original Identification of plan section.

(a) This section identifies the original “Air Implementation Plan for the State of Michigan” and all revisions submitted by Michigan that were federally approved prior to August 1, 2006.

(b) The plan was officially submitted on February 3, 1972.

(c) The plan revisions listed below were submitted on the dates specified.

(1) Re-evaluation of control strategies for Berrien and Ingham Counties were submitted on March 3, 1972, by the State Air Pollution Office.

(2) Amendments to the Michigan air pollution rules for the control of SO2 emissions (Part 3) and the prevention of air pollution episodes (Part 6) submitted by the Governor on March 30, 1972.

(3) An amendment to the Grand Rapids air pollution ordinance (section 9.35 and section 9.36) was submitted on May 4, 1972, by the Grand Rapids Department of Environmental Protection.

(4) Reasons and justifications concerning general requirements of control strategy for nitrogen dioxide, compliance schedules, and review of new sources and modifications submitted on July 12, 1972, by the Governor.

(5) A letter from the State Department of Public Health submitted on July 24, 1972, described how emissions data would be made available to the public.

(6) Compliance schedules were submitted by the State of Michigan, Department of Natural Resources on February 16, 1973.

(7) Compliance schedules were submitted by the State of Michigan, Department of Natural Resources on May 4, 1973.

(8) Compliance schedules were submitted by the State of Michigan, Department of Natural Resources on September 19, 1973.

(9) Compliance schedules were submitted by the State of Michigan, Department of Natural Resources on October 23, 1973.

(10) Compliance schedules were submitted by the State of Michigan, Department of Natural Resources on December 13, 1973.

(11) Air Quality Maintenance Area identifications were submitted on June 27, 1974, by the State of Michigan Department of Natural Resources.

(12) Air Quality Maintenance Area identifications were submitted on October 18, 1974, by the State of Michigan Department of Natural Resources.

(13) Provisions to disapprove an installation permit if the applicant source would interfere with the attainment or maintenance of national air quality standards were submitted by the Governor on January 25, 1974.

(14) Order extending the final compliance dates for meeting the sulfur dioxide emission limitation was submitted by the Michigan Department of Natural Resources for the Karn, Weadock and Cobb Plant Units of the Consumers Power Co.

(15) Order extending compliance date for meeting the sulfur dioxide emission limitation was submitted by the State of Michigan Department of Natural Resources for the Detroit Edison Company, Monroe County Plant on December 12, 1977.

(16) On April 25, 1979, the State submitted its nonattainment area plan for areas designated nonattainment as of March 3, 1978 and as revised on October 5, 1978. This submittal contained Michigan's Part D attainment plans for particulate matter, carbon monoxide, sulfur dioxide, transportation and new source review, plus a copy of Michigan's existing and proposed regulations. USEPA is not taking action at this time to include in the federally approved SIP certain portions of the submittal: Provisions in R 336.1310 concerning open burning; 336.1331, insofar as it may pertain to process sources in the iron and steel category and site specific revisions; 1349, 1350, 1351, 1352, 1353, 1354, 1355, 1356 and 1357 as they pertain to specific iron and steel source operations; Part 5, Extension of Sulfur Dioxide Compliance Date for Power Plants Past January 1, 1980; Part 7, Emission Limitations and Prohibitions - New Sources of Volatile Organic Compound Emissions; R336.1701-1710 controlling minor sources of volatile organic compounds; Part 11, Continuous Emission Monitoring; Part 13, Air Pollution Episodes; Part 16, Organization and Procedures; and Part 17, Hearings.

(17) On October 12, 1979, the State submitted comments and commitments in response to USEPA's notice of proposed rulemaking.

(18) On January 9, 1980, the State submitted a copy of the finally adopted rules of the Commission. These rules became fully effective on January 18, 1980. These finally adopted rules are identical to the rules submitted on April 25, 1979, as part of Michigan's Part D nonattainment area plan except for a modification in the numbering system. Paragraph (c)(16) of this subpart identifies those rules on which USEPA has not taken action.

(19) On February 6, 1980, the State submitted the visible emission test method for stationary sources referenced in Rule 336.1303 as being on file with the Michigan Air Pollution Control Commission. On March 7, 1980, the State submitted clarifications to the visible emissions test method.

(20) On March 31, 1980, the State submitted revisions to the conditional approval schedules for total suspended particulates.

(21) On July 25, 1979, the State submitted the official ozone attainment plan as part of the State Implementation Plan.

(22) On October 26, 1979, the State submitted comments and revisions to the transportation plans and vehicle inspection/maintenance portions of the State Implementation Plan for ozone in response to USEPA's notice of proposed rulemaking (45 FR 47350).

(23) On November 8, 1979, the State submitted revisions to the ozone attainment plan.

(24) On December 26, 1979, the State submitted comments and additional information from the lead local agencies on the transportation control plans for the Flint, Lansing, Grand Rapids and Detroit urban areas.

(25) On May 12, 1980, the State submitted corrections and comments in response to USEPA's notice of proposed rulemaking (45 FR 25087).

(26) On March 20, 1980, the State submitted commitments and additional revisions to the Inspection/Maintenance program for the Detroit urban area.

(27) On February 23, 1979, compliance schedules were submitted by the State of Michigan, Department of Natural Resources to USEPA for the Detroit Edison, St. Clair Power Plant. Additional material concerning the Final Order issued to the Detroit Edison, St. Clair Power Plant was submitted on June 17, 1979 and August 14, 1979.

(28) On August 22, 1979, the State of Michigan submitted to USEPA an Administrative Order, for the Lansing Board of Water and Light (Order No. 4-1979, adopted May 23, 1979). In letters dated February 13, 1980 and April 1, 1980, the State of Michigan withdrew certain paragraphs (sections A, B, C1, D, E, F, and G) of the Order from consideration by USEPA.

(29) Compliance schedules were submitted by the State of Michigan, Department of Natural Resources to USEPA on October 26, 1979, for the Dundee Cement Company, Monroe County (Michigan Final Order, APC No. 08-1979, adopted October 17, 1979).

(30) On July 26, 1979, the State of Michigan submitted to USEPA a revision to Rule 336.49 for the Consumers Power Company's J. H. Campbell Plant. The revision is a Final Order (No. 05-1979) extending the compliance date until January 1, 1985 for the Campbell Plant to meet the sulfur dioxide emission limitations in Rule 336.49. On February 14, 1980, the State of Michigan submitted to USEPA an amendment to Order No. 05-1979.

(31) Compliance schedules were submitted by the State of Michigan, Department of Natural Resources to USEPA on November 13, 1979, for the S. D. Warren Company, Muskegon County (Michigan Final Order, No. 09-1979, adopted October 31, 1979).

(32) On December 19, 1979, the State of Michigan submitted a revision to provide for modification of the existing air quality surveillance network.

(33) On December 10, 1979, the State of Michigan submitted to USEPA a Final Order (APC No. 6-1979) issued by the Michigan Air Pollution Control Commission to the Consumers Power Company B.C. Cobb Plant. The Order requires the source to utilize 2.5% sulfur on an annual basis until January 1, 1985 when the company must meet the sulfur dioxide (SO2) emission limitation in Michigan Rule 336.1401.

(34) On January 8, 1980, the State of Michigan submitted to USEPA a Final Order (APC No. 14-1979) requested of the Michigan Air Pollution Control Commission (MAPCC) by the Union Camp Corporation in Monroe County, Michigan. The Order permitted the Union Camp Corporation to burn 2.7% sulfur fuel on an annual average and 4.0% sulfur fuel on a daily average between January 1, 1980 and July 1, 1980. Beginning July 1, 1980 until July 1, 1982 the Company is permitted to burn 2.5% sulfur fuel on an annual average and 4.0% sulfur fuel daily average. Beginning July 1, 1982 until January 1, 1985, the Company is allowed to burn 2.2% sulfur fuel annual average and 3.5% sulfur fuel daily average. After January 1, 1985; the Company has agreed to comply with the SO2 emission limitations of 1.5% sulfur fuel required in Michigan Rule 336.1401.

(35) On August 4, 1980 and August 8, 1980, the State of Michigan submitted to EPA additional information on the transportation control plan for the Niles, Michigan urbanized area.

(36) On January 10, 1980, the State of Michigan submitted to USEPA a Final Order (APC No. 16-1979) issued by the Michigan Air Pollution Control Commission to the Northern Michigan Electric Cooperative Advance Steam Plant. The Order allows the source to continue burning 2.0% sulfur coal (maximum daily average) until January 1, 1985 when the Company must meet the sulfur dioxide (S02) emission limitations in Michigan Rule 336.1401.

(37) On November 26, 1980, the State submitted a schedule to correct plan deficiencies cited by USEPA in its September 9, 1980 notice of proposed rulemaking on a portion of Michigan's Part D TSP control strategy pertaining to iron and steel sources. On April 1, 1981, the State submitted a revised schedule. USEPA has not taken action on the schedule submitted by the State.

(38) On April 10, 1981 the Governor of Michigan committed to annually administer and submit the questionnaire developed for the purposes of section 128.

(39) On July 28, 1980, the State of Michigan submitted to EPA, as revisions to the Michigan SIP, amendments to Rules 283 and 610 of the Michigan Air Pollution Control Commission.

(40) Revised compliance schedules were submitted by the State of Michigan, Department of Natural Resources (MDNR) to EPA on January 14, 1981, for the Dundee Cement Company, Monroe County (Michigan Final Order, APC No. 16 - 1980, adopted November 19, 1980). The revised Order provides an earlier final compliance date of December 31, 1980 for reducing the particulate matter emissions to 0.20 pounds per 1,000 pounds of exhaust gases and December 31, 1981 for visible emission reductions from the Company's cement kilns.

(41) On April 25, 1979, the State submitted materials which satisfy the intergovernmental consultation process.

(42) On July 28, 1980, the State submitted an amendment to Michigan Air Pollution Control Commission Rule 221 which exempts minor sources of particulate matter and sulfur dioxide from the offset requirements.

(43) On August 25, 1981, the State of Michigan, Department of Natural Resources (MDNR), submitted to EPA Consent Order No. 16-1981 for the Marathon Oil Company in Muskegon County. Consent Order No. 16-1981 satisfies USEPA's conditional approval of R336.1603 by providing detailed compliance schedules containing the increments of progress required by 40 CFR 51.15.

(44) On September 1, 1981, the State of Michigan, Department of Natural Resources (MDNR) submitted to USEPA a revision to its R336.1220 requiring offsets in ozone nonattainment areas to exempt the same compounds listed in EPA's Federal Register of July 22, 1980 (45 FR 48941). The revised R336.1220 also allows offsets of emissions for new sources in any of the seven counties in the southeastern Michigan ozone nonattainment area to be obtained from any of those counties, not just the county in which the new source is locating (Wayne, Oakland, Macomb, St. Clair, Washtenaw, Livingston, and Monroe).

(45) On May 24, 1980, the State of Michigan, Department of Natural Resources (MDNR) submitted Consent Order APC No. 10-1979 for the Buick Motor Division Complex (BMDC) of the Buick Motors Division, General Motors Corporation. The BMDC is located in the City of Flint, Genesee County, a primary nonattainment area. On December 2, 1980, supplementary information was submitted by MDNR. The Consent Order contains enforceable emission limitations and control measures for the attainment of the primary TSP standards in Genesee County by December 31, 1982.

(46) On July 17, 1980, the State of Michigan, Department of Natural Resources (MDNR) submitted Consent Order APC No. 01-1980 for the Grey Iron Casting Plant and the Nodular Iron Casting Plant, of the Chevrolet Motor Division, General Motors Corporation. The two plants are located in Saginaw County, a primary nonattainment area. On September 5, 1980 and February 6, 1981, supplementary information was submitted by MDNR. The Consent Order contains enforceable emission limitations and control measures for the attainment of the primary TSP standards in Saginaw County by December 31, 1982.

(47) On March 4, 1981, the State of Michigan, Department of Natural Resources (MDNR) submitted Consent Order APC No. 12-1980 for the New Haven Foundry located in Macomb County, a secondary nonattainment area. The Consent Order contains enforceable emission reductions to achieve the secondary TSP standards by June 30, 1985.

(48) On May 1, 1981, the State of Michigan, through the Department of Natural Resources, submitted Consent Order 07-1981 for the Detroit Edison Company, Boulevard Heating Plant located in the City of Detroit, Wayne County. Under Michigan Rule 336.1331(1)(a), the plant was restricted to a particulate emission limit of 0.45 pounds of particulate per 1000 pounds flue gas or an equivalent of 410 tons per year. The Consent Order, pursuant to Michigan Rule 333.1331(1)(d), establishes a new limitation for the Boulevard Plant of 0.65 pounds per 1000 pounds of flue gas with a daily limit of 0.9 tons per day and 10 tons per year.

Pursuant to the provisions of 5 U.S.C. 605(b), the Administrator certified on January 27, 1981 (46 FR 8709) that the attached rule will not have a significant economic impact on a substantial number of small entities.

(49) On March 7, 1980 and April 21, 1981 the State of Michigan submitted particulate studies for the Detroit area. These studies satisfy EPA's conditional approval and the State's commitment.

(50) On October 22, 1981, the State of Michigan submitted as a SIP revision Consent Order No. 17-1981, between Conoco, Inc., and the Michigan Air Pollution Control Commission. The Consent Order establishes a compliance schedule for Conoco, Inc. to achieve the Volatile Organic Compounds (VOC) limitations in R336.1609 by December 31, 1982.

(51) On December 27, 1979, the State of Michigan, Department of Natural Resources (MDNR), submitted to EPA a revision to the State Implementation Plan (SIP) for Lead. On February 9, 1981, the State of Michigan submitted a letter clarifying provisions of its Lead SIP. The SIP provides for the implementation of measures for controlling lead emissions for the attainment and maintenance of the national ambient air quality standards for lead in Michigan by October 31, 1982.

(52) On June 26, 1981, the State of Michigan, Department of Natural Resources, submitted to EPA Consent Order No. 12-1981 for controlling particulate emissions from the liquid waste incinerator in Building 830 at the Dow Chemical Company's Midland plant. The Consent Order provides a schedule which establishes a final particulate emissions compliance date of October 1, 1982.

(53) On August 24, 1981, the State of Michigan, Department of Natural Resources, submitted to EPA Consent Order APC No. 19-1981 for controlling particulate emissions from Dow's West Side and South Side powerplants. On October 16, 1981, the State of Michigan submitted a letter to EPA clarifying specific sections intended for EPA's rulemaking action. All particulate emission sources at Dow must comply with various parts of Michigan's SIP by December 31, 1985. The Consent Order does not interfere with the attainment of the primary particulate NAAQS standard by December 31, 1982 or the secondary particulate NAAQS by October 1, 1984.

(54) On December 16, 1981, the State of Michigan submitted to EPA Consent Order APC No. 21-1981 for the Monitor Sugar Company. Consent Order APC No. 21-1981 provides for additional controls on its coal-fired boilers, 1, 2, 3, and 4 and establishes a final compliance date of October 15, 1982 for attaining the primary National Ambient Air Quality Standards.

(55) On January 7, 1982, the State of Michigan submitted to EPA Consent Order APC No. 23-1981 for the Traverse City Board of Light and Power. Consent Order APC No. 23-1981 limits the company's operation of its No. 1 and No. 2 coal-fired boilers after December 31, 1982; provides for additional controls on its No. 4 coal-fired boiler; and establishes a final compliance date of December 31, 1982.

(56) On September 2, 1981, the State of Michigan submitted a revision to the ozone plan consisting of RACT requirements for the control of volatile organic compound emissions from stationary industrial sources (Group II) referenced in Rules R336.1101-3, 5-9, 14-16, 18-21, 23; R336.1601, 3-4, 10, 19-27; and R336.2005.

(57) On March 3, 1982, the State of Michigan submitted a modification to its schedule for submitting by December 31, 1982 regulations developed to correct the State's deficiencies in its Part D State Implementation Plan for the attainment of the total suspended particulate air quality standards in its nonattainment areas containing iron and steel sources.

(58) On December 16, 1981, the State of Michigan submitted as a SIP revision consent order APC No. 18-1981 between General Motors Warehousing and Distribution Division and the Michigan Air Pollution Control Commission. On March 16, 1982, Michigan submitted an amendment to consent order APC No. 18-1981. The Consent Order provides a one year extension from October 15, 1982 until October 15, 1983 for the Company's No. 1 and No. 2 boilers and establishes a compliance date of October 15, 1981, for boilers 3 and 4. The Consent Order contains a schedule for compliance which specifies emission limits of 0.45 pounds of particulate per 1,000 pounds of gas as required in Michigan's rule 336.1331(c) Table 31.

(59) [Reserved]

(60) On April 5, 1982, the State of Michigan submitted Consent Order APC No. 02-1980 along with alterations to Section 5(D) of the Consent Order for the Hayes-Albion foundry in Calhoun County. The Consent Order contains control measures beyond the present requirements of Michigan's R336.1301 and R336.1331 for Total Suspended Particulate (TSP) emissions and evaluation methods for determining significant particulate emission sources from the foundry. On June 18, 1982, the State of Michigan also submitted a Fugitive Dust Control Plan and a Malfunction Abatement Plan for the Hayes-Albion foundry. On September 21, 1982, the State of Michigan formally submitted Permits 314-79 and 375-79 for the American Colloid Plant.

(61) On March 6, 1981, the State of Michigan submitted as a SIP revision general rules for fugitive dust control. These rules were approved by the Michigan Air Pollution Control Commission on January 20, 1981, and became effective at the State level on February 17, 1981. On January 25, 1982, May 3, 1982, and August 24, 1982, Michigan submitted additional information and commitments. The submittal of March 6, 1981, along with the additional information and commitments satisfies the State's commitment to submit industrial fugitive dust regulations that represent reasonably available control techniques for industrial fugitive dust sources.

(62) On July 28, 1982, the State of Michigan submitted Consent Order No. 06-1981 for the Clark Oil and Refining Corporation for volatile organic compound (VOC) emissions. This revision is a detailed compliance schedule containing increments of progress with a final compliance date of December 31, 1982 and an emission limitation of 0.7 pound of organic vapor per 1000 gallons of organic compound load.

(63) On September 8, 1982, the State of Michigan submitted as a SIP revision Consent Order No. 03-1982, between the Hydra-Matic Division, General Motors Corporation and the Michigan Air Pollution Control Commission. The Consent Order establishes a compliance schedule containing increments of progress dates and a final date of November 1, 1982 for Boiler No. 5 to comply with Michigan's R336.331.

(64) On September 21, 1982, the State of Michigan submitted as a SIP revision Consent Order No. 13-1982, between the Diamond Crystal Salt and the Michigan Air Pollution Control Commission, the Consent Order establishes a compliance schedule containing increments of progress dates and a final date of December 18, 1982 for Boiler No. 5 to comply with Michigan's R336.331.

(65) [Reserved]

(66) On September 8, 1982, the State of Michigan submitted as a State Implementation Plan (SIP) revision consent order No. 08-1982, between the General Motors, Buick Motor Division and the Michigan Air Pollution Control Commission. The Consent Order establishes a Volatile Organic Compound (VOC) emissions compliance schedule as required under Michigan's Rule 336.1603 and 336.1610, and extends the final compliance date for surface coating operations until December 31, 1987. On November 29, 1982, and March 10, 1983, the State submitted additional information.

(67) On September 8, 1982, the State of Michigan submitted Consent Order No. 09-1982, between the General Motors, Fisher Body Division and the Michigan Air Pollution Control Commission as a State Implementation Plan (SIP) revision. The Consent Order establishes a Volatile Organic Compound (VOC) emission compliance schedule as required under Michigan's Rule 336.1603 and 336.1610, and extends the compliance date for surface coating operations until December 31, 1987. On November 29, 1982, and March 10, 1983, the State submitted additional information.

(68) On September 8, 1982, the State of Michigan submitted as a State Implementation Plan (SIP) revision Consent Order No. 10-1982, between Chevrolet Truck Assembly and the Michigan Air Pollution Control Commission. The Consent Order establishes a Volatile Organic Compound (VOC) emission compliance schedule as required under Michigan's Rule 336.1603 and 336.1610, and extends the compliance date for surface coating operations until December 31, 1987. On November 29, 1982, and March 10, 1983, the State submitted additional information.

(69) On September 8, 1982, the State of Michigan submitted as a State Implementation Plan (SIP) revision Consent Order No. 11-1982, between the General Motors Fisher Body Division, Fleetwood Plant and the Michigan Air Pollution Control Commission. On March 10, 1983, the State submitted additional information for this SIP revision. The Consent Order establishes a Volatile Organic Compound (VOC) emissions compliance schedule as required under Michigan's Rules 336.1603 and 336.1610, and extends the final compliance date for surface coating operations until December 31, 1987.

(70) On September 8, 1982, the State of Michigan submitted as a State Implementation Plan (SIP) revision Consent Order No. 12-1982, between the General Motors, Cadillac Motors Car Division and the Michigan Air Pollution Control Commission. On March 10, 1983, the State submitted additional information for this SIP revision. The Consent Order establishes a Volatile Organic Compound (VOC) emission compliance schedule as required under Michigan's Rule 336.1603 and R336.1610, and extends the compliance date for surface coating operations until December 31, 1987.

(71) On September 1, 1982, the State of Michigan submitted a request to reduce the size of the ozone demonstration area for Southeast Michigan from the seven-county area of Wayne, Oakland, Macomb, Livingston, Monroe, St. Clair and Washtenaw to a three-county area consisting of Wayne, Oakland, and Macomb Counties.

(72) On November 18, 1982, the State of Michigan submitted Consent Order APC No. 06-1980, along with alterations for the General Motors Corporation (GMC) Central Foundry Division, Saginaw Malleable Iron Plant in the City of Saginaw, County of Saginaw as a revision to the Michigan SIP. Consent Order No. 06-1980, as amended, reflects an interim and final particulate emission limit more stringent than Michigan's rule 336.1331; extends the final date of compliance with Michigan's Rule 336.1301 for opacity on the oil quench facilities from December 31, 1982, to December 15, 1983, which is as expeditiously as practicable and before the July 31, 1985, attainment date for the secondary TSP NAAQS in Michigan.

(73) On June 30, 1983, the State of Michigan submitted as a State Implementation Plan (SIP) revision. Consent Order No. 4-1983 between the General Motors Corporation's Oldsmobile Division and the Michigan Air Pollution Control Commission. The Consent Order establishes a Volatile Organic Compound (VOC) emissions compliance schedule as required under Michigan's Rule 336.1603 and 336.1610, and extends the final compliance dates for prime, primer-surfacer, topcoat, and final repair operations until December 31, 1987.

(74) On June 30, 1983, the State of Michigan submitted as a State Implementation Plan (SIP) revision. Consent Order No. 5-1983, between the General Motors Corporation's Assembly Division and the Michigan Air Pollution Control Commission. The Consent Order established a Volatile Organic Compound (VOC) emission compliance schedule as required under Michigan's Rule 336.1603 and R336.1610, and provides interim compliance limits to be achieved by December 31, 1984, and extends the final compliance dates for topcoating and final repair coating operations until December 31, 1987.

(75) On October 4, 1983, the State of Michigan submitted: (1) A revised Consent Order APC No. 12-1979 between CWC Castings Division of Textron and the Michigan Air Pollution Control Commission and (2) Article 14, Section J of the Muskegon County APC Rules. Consent Order APC No. 12-1979 requires reductions of point source emissions and fugitive emissions and extends the installation schedule of specified control devices to December 31, 1984. Article 14, Section J, provides a ban on open residential and leaf burning in Muskegon County. EPA approves the additional control measures contained in Consent Order APC No. 12-1979 and the open burning ban. EPA takes no action on the overall approval of Michigan's Part D secondary nonattainment area for Muskegon County.

(76) On August 24, 1983, the State of Michigan submitted a State Implementation Plan (SIP) revision request for an extension of the compliance date for Boiler No. 2 for the General Motors Corporation Warehousing and Distribution Division, in Swartz Creek County. Consent Order No. 18-1981 extends the compliance date until October 15, 1985 for GMC to install mechanical collectors on Boiler No. 2.

(77) On March 8, 1984, the State of Michigan submitted a report which demonstrated that Rule 336.1606 contains emission limits equivalent to Reasonable Available Control Technology (RACT) for Wayne, Oakland and Macomb Counties. Therefore, USEPA remove its conditional approval of Rule 336.1606 and fully approves the State's rule.

(78) On September 6, 1984, the State of Michigan submitted a revision to the Michigan State Implementation Plan for the General Motors Corporation Buick Motor Division in the form of an Alteration of Stipulation for Entry of Consent Order and Final Order, No. 8-1982. The original Consent Order No. 8-1982 was federally approved on July 6, 1983. This alteration revises Consent Order No. 8-1982, in that it accelerates the final compliance dates for prime and prime-surfacer operations and extends an interim compliance date for topcoat operations.

(i) Incorporation by reference.

(A) State of Michigan, Air Pollution Control Commission, Alteration of Stipulation for Entry Consent Order and Final Order SIP No. 8-1983, which was approved by the Air Pollution Control Commission on April 2, 1984.

(B) Letter of September 6, 1984, from the State of Michigan, Department of Natural Resources, to EPA.

(79) On December 2, 1983, USEPA proposed to withdraw its approval of Michigan's fugitive dust regulations. On April 25, 1985, the State of Michigan submitted revised Rule 336.1371, existing Rule 336.1372, and new Rule 336.1373. However, they did not meet the requirements of Part D of section 172(b); and USEPA, therefore, withdrew its approval of these submittals, disapproved these submittals, and instituted new source restrictions for major sources in the Michigan primary Total Suspended Particulate (TSP) nonattainment areas on August 20, 1985. USEPA incorporates revised Rule 336.1371 and newly submitted Rule 336.1373 into the Michigan State Implementation Plan because they provide a framework for the development of fugitive dust control programs at the State level in Michigan. USEPA retains Rule 336.1372, which is already incorporated into the Michigan SIP, insofar as it applies to sources in TSP attainment areas. This paragraph supercedes paragraph (C)(61) of this section.

(i) Incorporation by reference.

(A) Michigan Department of Natural Resources Rules 336.1371 and 336.1373 (Fugitive Dust Regulations), as adopted on April 23, 1985.

(80) On July 27, 1983, the State of Michigan submitted Consent Order No. 08-1983 for the General Motors Corporation Central Foundry Division's Saginaw Malleable Iron Plant, as a revision to the Michigan State Implementation Plan for Total Suspended Particulates. Consent Order No. 08-1983 amends control strategy provisions of federally approved (November 18, 1982 and August 15, 1983) Consent Order No. 06-1980 and its alteration.

(i) Incorporation by reference.

(A) Stipulation for Entry of Consent Order and Final Order No. 08-1983 for the General Motors Corporation Central Foundry Division's Saginaw Malleable Iron Plant amending Control Strategy Provisions issued June 9, 1983.

(81) On October 1, 1984, the State of Michigan submitted the Stipulation for Entry of Consent Order and Final Order, SIP No. 12-1984, between the Consumer Power Company's J.H. Campbell and the Michigan Air Pollution Control Commission as a revision to the Michigan SO2 SIP. Consent Order No. 12-1984 provides a 3-year compliance date extension (January 1, 1985, to December 31, 1987) for the J.H. Campbell Units 1 and 2 to emit SO2 at an allowable rate on a daily basis of 4.88 lbs/MMBTU in 1985, 4.78 lbs/MMBTU in 1986, and 4.68 lbs/MMBTU in 1987.

(i) Incorporation by reference.

(A) October 1, 1984, Stipulation for Entry of Consent Order and Final Order, SIP No. 12-1984, establishing interim daily average SO2 emission limitations and quarterly average limits on percent sulfur is fuel fired.

(82) The State of Michigan submitted negative declarations for several volatile organic compound source categories, as follows:

October 10, 1983 - Large petroleum dry cleaners;

May 17, 1985 - High-density polyethylene, polypropylene, and polystyrene resin manufacturers;

June 12, 1985 - Synthetic organic chemical manufacturing industry sources (SOCMI) oxidation.

(i) Incorporation by reference.

(A) Letters dated October 10, 1983, May 17, 1985, and June 12, 1985, from Robert P. Miller, Chief, Air Quality Division, Michigan Department of Natural Resources. The letter dated June 12, 1985, includes pages 2-119 and 2-120 from the revised 1982 Air Quality Implementation Plan for Ozone and Carbon Monoxide in Southeast Michigan.

(83) On September 16, 1985, the State of Michigan submitted a SIP revision requesting alternate opacity limits for the Packaging Corporation of America (PCA) bark boiler. The request is in the form of a Stipulation for Entry of Consent Order and Final Order (No. 23-1984). The Consent Order contains an extended schedule for the PCA's bark boiler to comply with Michigan's Rule 336.1301.

(i) Incorporation by reference.

(A) Stipulation for Entry of Consent Order and Final Order No. 23-1984 for the Packaging Corporation of America, approved on July 8, 1985.

(84) On April 29, 1986, the State of Michigan submitted a revision to the Michigan State Implementation Plan (SIP) for total suspended particulates (TSP). The revision, in the form of Air Pollution Control Act (APCA) No. 65, revises the State's 1965 APCA No. 348 contained in the TSP portion of the Michigan SIP with respect to: car ferries having the capacity to carry more than 110 motor vehicles; and coal-fired trains used in connection with tourism.

(i) Incorporation by reference.

(A) Act No. 65 of the Public Acts of 1986, as approved by the Governor of Michigan on March 30, 1986.

(85) On April 25, 1979, the State of Michigan submitted as revisions to the Air Quality Implementation Plan, Michigan Department of Natural Resources Air Pollution Control Commission General Rules for Open Burning; Continuous Emission Monitoring; Air Pollution Episodes; Organization, Operation and Procedures; and Hearings.

(i) Incorporation by reference.

(A) R 336.1310, Open Burning, effective January 18, 1980.

(B) R 336.2101-3, R 336.2150-5, R 336.336-2159, R 336.2170, R336.2175-6, R 336.2189-90, and R 336.2199; Continuous Emission Monitoring, effective January 18, 1980.

(C) R 336.2301-8, Air Pollution Episodes, effective January 18, 1980.

(D) R 336.2601-8, Organization, Operating, and Procedures, effective January 18, 1980.

(E) R 336.2701-6, Hearings, effective January 18, 1980.

(86) On May 25, 1988, the State of Michigan submitted an SIP revision in the form of an addendum to the State's Rule 336.1122, effective at the State level on May 20, 1988. The amendment will allow coating companies to exclude methyl chloroform from the VOC emission calculation when it is not technically or economically reasonable. This exemption applies only to the surface coating operations that are subject to Part 6 (Emission Limitations and Prohibitions - Existing Sources of VOC Emissions) or Part 7 (Emission Limitations and Prohibitions - New Sources of VOC Emissions) of the State's regulations.

(i) Incorporation by reference.

(A) R336.1122, Methyl Chloroform; effective at the State level on May 20, 1988.

(87)-(89) [Reserved]

(90) On December 17, 1987, the State of Michigan submitted to USEPA a revision to the Michigan State Implementation Plan for the Continental Fiber Drum, Inc., which limits volatile organic compound emissions from the surface coating operations at the facility.

(i) Incorporation by reference.

(A) State of Michigan, Air Pollution Control Commission, Stipulation for Entry of Consent Order and Final Order No. 14-1987, which was adopted by the State on December 9, 1987.

(B) Letter of December 17, 1987, from the State of Michigan, Department of Natural Resources to USEPA.

(91) On May 17, 1985, the State submitted revised rules for the control of particulate matter from iron and steel sources and from other sources in Michigan. These rules were submitted to fulfill conditions of USEPA's May 22, 1981, approval (46 FR 27923 of the State's part D total suspended particulates (TSP) State Implementation Plan (SIP). USEPA is approving these revised rules in the Michigan submittal except for the following provisions: The quench tower limit in rule 336.1331, Table 31, Section C.8, because allowing water quality limits to apply only to makeup water is a relaxation; the deletion of the limit in rule 336.1331 for coke oven coal preheater equipment, because it is a relaxation, and rule 336.1355, because it provides an unlimited exemption for emissions from emergency relief valves in coke oven gas collector mains.

(i) Incorporation by reference.

(A) Revision to parts 1, 3, and 10 of Michigan's administrative rules for air pollution control (Act 348 of 1967, as amended) as adopted by the Michigan Air Pollution Control Commission on December 18, 1984. These rules became effective in Michigan on February 22, 1985.

(92) On October 10, 1986, the State of Michigan supported portions of the revised Wayne County Air Pollution Control Division Air Pollution Control Ordinance as approved by Wayne County on September 19, 1985, as a revision to the Michigan State Implementation Plan.

(i) Incorporation by reference.

(A) Chapters 1, 2, 3, 5 (except for the portions of Chapter 5, section 501, of the Wayne County Ordinance which incorporate by reference the following parts of the State rules: The quench tower limit in Rule 336.1331, Table 31, Section C.8; the deletion of the limit in Rule 336.1331 for coke oven coal preheater equipment; and Rule 336.1355), 8 (except section 802), 9, 11, 12, 13 and appendices A and D of the Wayne County Air Pollution Control Division (WCAPCD) Air Pollution Control Ordinance as approved by WCAPCD on September 19, 1985.

(93) On November 16, 1992, the Michigan Department of Natural Resources submitted Natural Resources Commission Rule 336.202 (Rule 2), Sections 5 and 14a of the 1965 Air Pollution Act 348, and the 1991 Michigan Air Pollution Reporting Forms, Reference Tables, and General Instructions as the States emission statement program. Natural Resources Commission Rule 336.202 (Rule 2) became effective November 11, 1986. Section 5 and 14a of the 1965 Air Pollution Act 348 became effective July 23, 1965.

(i) Incorporation by reference.

(A) Natural Resources Commission Rule 336.202 (Rule 2) became effective November 11, 1986. Section 5 and 14a of the 1965 Air Pollution Act 348 became effective July 23, 1965.

(94) On November 13, 1992, January 8, 1993, and November 12, 1993, the State of Michigan submitted a Small Business Stationary Source Technical and Environmental Assistance Program for incorporation in the Michigan State Implementation Plan as required by section 507 of the Clean Air Act.

(i) Incorporation by reference.

(A) Small Business Clean Air Assistance Act, Act No. 12, Public Acts of 1993, approved by the Governor on April 1, 1993, and effective upon approval.

(95) On November 15, 1993, the State of Michigan requested revision to the Michigan State Implementation Plan (SIP) to incorporate miscellaneous technical rule changes that the State had made effective April 20, 1989.

(i) Incorporation by reference.

(A) Michigan Air Pollution Control Rules: R 336.1107 (except paragraph (c)); R 336.1121, R 336.1403. R 336.1606, R 336.1607, R 336.1608, R 336.1609, R 336.1616, R 336.1626 (deleted), and R 336.1705, effective April 20, 1989.

(96) Revisions to the Michigan Regulations submitted on June 12, 1993 and November 12, 1993 by the Michigan Department of Natural Resources:

(i) Incorporation by reference.

(A) Revisions to the following provisions of the Michigan Air Pollution Control Commission General Rules filed with the Secretary of State on April 12, 1993 and effective on April 27, 1993:

(1) R 336.1101 Definitions; A - Revised definitions of the following terms: actual emissions, air-dried coating, air quality standard, allowable emissions and alternate opacity.

(2) R 336.1103 Definitions; C - Added definition of coating category. Revised definitions of the following terms: calendar day, class II hardboard paneling finish, coating line, coating of automobiles and light-duty trucks coating of fabric, coating of large appliances, coating of paper, coating of vinyl, component, component in field gas service, component in gaseous volatile organic compound service, component in heavy liquid service, component in light liquid service, component in liquid volatile organic compound service, condenser, conveyorized vapor degreaser, and creditable.

(3) R 336.1105 Definitions; E - Added definition of the term extreme environmental conditions. Revised definitions of the following terms: electrostatic prep coat, equivalent method and extreme performance coating.

(4) R 336.1116 Definitions; P - Revised definitions of the following terms: packaging rotogravure printing, printed interior panel, process unit turnaround, publication rotogravure printing and pushside. Deleted definition of the term pneumatic rubber tire manufacturing.

(5) R 336.1122 Definitions; V - Added definition of the term vapor collection system. Revised definitions of the following terms: very large precipitator and volatile organic compound.

(6) R 336.1602 General provisions for existing sources of volatile organic compound emissions (entire rule).

(7) R 336.1610 Existing coating lines; emission of volatile organic compounds from exiting automobile, light-duty truck, and other product and material coating lines (entire rule).

(8) R 336.1611 Existing cold cleaners (entire rule).

(9) R 336.1619 Perchloroethylene; emission from existing dry cleaning equipment (entire rule).

(10) R 336.1620 Emission of volatile organic compounds from existing flat wood paneling coating lines (entire rule).

(11) R 336.1621 Emission of volatile organic compounds from existing metallic surface coating lines (entire rule).

(12) R 336.1622 Emission of volatile organic compounds from existing components of petroleum refineries; refinery monitoring program (entire rule).

(13) R 336.1623 Storage of petroleum liquids having a true vapor pressure of more than 1.0 psia, but less than 11.0 psia, in existing external floating roof stationary vessels of more than 40,000-gallon capacity (entire rule).

(14) R 336.1625 Emission of volatile organic compounds from existing equipment utilized in manufacturing synthesized pharmaceutical products (entire rule).

(15) R 336.1627 Delivery vessels; vapor collection systems (entire rule).

(16) R 336.1630 Emission of volatile organic compounds from existing paint manufacturing processes (entire rule).

(17) R 336.1631 Emission of volatile organic compounds from existing process equipment utilized in manufacture of polystyrene or other organic resins (entire rule).

(18) R 336.1632 Emission of volatile organic compounds from existing automobile, truck, and business machine plastic part coating lines (entire rule).

(19) R 336.1702 General provisions of new sources of volatile organic compound emissions (entire rule).

(20) R 336.2004 Appendix A; reference test methods; adoption of federal reference test methods (entire rule).

(21) R 336.2006 Reference test method serving as alternate version of federal reference test method 25 by incorporating Byron analysis (entire rule).

(22) R 336.2007 Alternate version of procedure L, referenced in R 336.2040(10) (entire rule).

(23) R 336.2040 Method for determination of volatile organic compound emissions from coating lines and graphic arts lines (except R 336.2040(9) and R 336.2040(10)).

(24) R 336.2041 Recordkeeping requirements for coating lines and graphic arts lines (entire rule).

(B) Revisions to the following provisions of the Michigan Air Pollution Control Commission General Rules filed with the Secretary of State on November 3, 1993 and effective on November 18, 1993:

(1) R 336.1601 Definitions - Added definition of the term person responsible.

(2) R 336.1602 General provisions for existing sources of volatile organic compound emissions - Addition of provisions requiring submittal of site-specific SIP revisions to EPA for the use of equivalent control methods allowed under rules 336.1628(1) and 336.1629(1).

(3) R 336.1624 Emission of volatile organic compounds from existing graphic arts lines (entire rule).

(4) R 336.1628 Emission of volatile organic compounds from components of existing process equipment used in manufacturing synthetic organic chemicals and polymers; monitoring program (entire rule).

(5) R 336.1629 Emission of volatile organic compounds from components of existing process equipment used in processing natural gas; monitoring program (entire rule).

(C) Senate Bill No. 726 of the State of Michigan 87th Legislature for Stage I controls signed and effective on November 13, 1993.

(D) State of Michigan, Department of Natural Resources, Stipulation for Entry of Consent Order and Final Order No. 39-1993 which was adopted by the State on November 12, 1993.

(E) State of Michigan, Department of Natural Resources, Stipulation for Entry of Consent Order and Final Order No. 40-1993 which was adopted by the State on November 12, 1993.

(F) State of Michigan, Department of Natural Resources, Stipulation for Entry of Consent Order and Final Order No. 3-1993 which was adopted by the State on June 21, 1993.

(97) On November 12, 1993, the State of Michigan submitted a revision to the State Implementation Plan (SIP) for the implementation of a motor vehicle inspection and maintenance (I/M) program in the Grand Rapids and Muskegon ozone nonattainment areas. This revision included House Bill No. 4165 which establishes an I/M program in Western Michigan, SIP narrative, and the State's Request for Proposal (RFP) for implementation of the program. House Bill No. 4165 was signed and effective on November 13, 1993.

(i) Incorporation by reference.

(A) House Bill No. 4165; signed and effective November 13, 1993.

(ii) Additional materials.

(A) SIP narrative plan titled “Motor Vehicle Emissions Inspection and Maintenance Program for Southeast Michigan, Grand Rapids MSA, and Muskegon MSA Moderate Nonattainment Areas,” submitted to the EPA on November 12, 1993.

(B) RFP, submitted along with the SIP narrative on November 12, 1993.

(C) Supplemental materials, submitted on July 19, 1994, in a letter to EPA.

(98) [Reserved]

(99) On July 13, 1994, the State of Michigan requested a revision to the Michigan State Implementation Plan (SIP). The State requested that a consent order for the Eagle-Ottawa Leather Company of Grand Haven be included in the SIP.

(i) Incorporation by reference. State of Michigan, Department of Natural Resources, Stipulation for Entry of Consent Order and Final Order No. 7-1994 which was adopted on July 13, 1994.

(100) On June 11, 1993 the Michigan Department of Natural Resources (MDNR) submitted a plan, with revisions submitted on April 7, 1994 and October 14, 1994 for the purpose of bringing about the attainment of the National Ambient Air Quality Standards for particulate matter with an aerodynamic diameter less than or equal to a nominal 10 micrometers (PM) in the Wayne County moderate PM nonattainment area.

(i) Incorporation by reference.

(A) Consent Order 4-1993 effective October 12, 1994 issued by the MDNR. This Order limits the PM emissions for the Allied Signal, Inc., Detroit Tar Plant.

(B) Consent Order 5-1993 effective October 12, 1994 issued by the MDNR. This Order limits the PM emissions for the Asphalt Products Company, Plant 5A.

(C) Consent Order 6-1993 effective October 12, 1994 issued by the MDNR. This Order limits the PM emissions for the Clawson Concrete Company, Plant #1.

(D) Consent Order 7-1993 effective October 12, 1994 issued by the MDNR. This Order limits the PM emissions for the Cummings-Moore Graphite Company.

(E) Consent Order 8-1993 effective October 12, 1994 issued by the MDNR. This Order limits the PM emissions for the Delray Connecting Railroad Company.

(F) Consent Order 9-1993 effective October 12, 1994 issued by the MDNR. This Order limits the PM emissions for the Detroit Edison Company, River Rouge Plant.

(G) Consent Order 10-1993 effective October 12, 1994 issued by the MDNR. This Order limits the PM emissions for the Detroit Edison Company, Sibley Quarry.

(H) Consent Order 11-1993 effective October 12, 1994 issued by the MDNR. This Order limits the PM emissions for the city of Detroit, Detroit Water and Sewage Department, Wastewater Treatment Plant.

(I) Consent Order 12-1993 effective October 12, 1994 issued by the MDNR. This Order limits the PM emissions for the Ferrous Processing and Trading Company.

(J) Consent Order 13-1993 effective October 12, 1994 issued by the MDNR. This Order limits the PM emissions for the Ford Motor Company, Rouge Industrial Complex.

(K) Consent Order 14-1993 effective October 12, 1994 issued by the MDNR. This Order limits the PM emissions for the Ford Motor Company, Vulcan Forge.

(L) Consent Order 15-1993 effective October 12, 1994 issued by the MDNR. This Order limits the PM emissions for the Edward C. Levy Company, Detroit Lime Company.

(M) Consent Order 16-1993 effective October 12, 1994 issued by the MDNR. This Order limits the PM emissions for the Edward C. Levy Company, Plant #1.

(N) Consent Order 17-1993 effective October 12, 1994 issued by the MDNR. This Order limits the PM emissions for the Edward C. Levy Company, Plant #3.

(O) Consent Order 18-1993 effective October 12, 1994 issued by the MDNR. This Order limits the PM emissions for the Edward C. Levy Company, Plant #6.

(P) Consent Order 19-1993 effective October 12, 1994 issued by the MDNR. This Order limits the PM emissions for the Edward C. Levy Company, Plant 4 and 5.

(Q) Consent Order 20-1993 effective October 12, 1994 issued by the MDNR. This Order limits the PM emissions for the Edward C. Levy Company, Plant Scrap Up-Grade Facility.

(R) Consent Order 21-1993 effective October 12, 1994 issued by the MDNR. This Order limits the PM emissions for the Marblehead Lime, Brennan Avenue Plant.

(S) Consent Order 22-1993 effective October 12, 1994 issued by the MDNR. This Order limits the PM emissions for the Marblehead Lime, River Rouge Plant.

(T) Consent Order 23-1993 effective October 12, 1994 issued by the MDNR. This Order limits the PM emissions for the McLouth Steel Company, Trenton Plant.

(U) Consent Order 24-1993 effective October 12, 1994 issued by the MDNR. This Order limits the PM emissions for the Michigan Foundation Company, Cement Plant.

(V) Consent Order 25-1993 effective October 12, 1994 issued by the MDNR. This Order limits the PM emissions for the Michigan Foundation Company, Sibley Quarry.

(W) Consent Order 26-1993 effective October 12, 1994 issued by the MDNR. This Order limits the PM emissions for the Morton International, Inc., Morton Salt Division.

(X) Consent Order 27-1993 effective October 12, 1994 issued by the MDNR. This Order limits the PM emissions for the National Steel Corporation, Great Lakes Division.

(Y) Consent Order 28-1993 effective October 12, 1994 issued by the MDNR. This Order limits the PM emissions for the National Steel Corporation, Transportation and Materials Handling Division.

(Z) Consent Order 29-1993 effective October 12, 1994 issued by the MDNR. This Order limits the PM emissions for the Peerless Metals Powders, Incorporated.

(AA) Consent Order 30-1993 effective October 12, 1994 issued by the MDNR. This Order limits the PM emissions for the Rouge Steel Company.

(BB) Consent Order 31-1993 effective October 12, 1994 issued by the MDNR. This Order limits the PM emissions for the Keywell Corporation.

(CC) Consent Order 32-1993 effective October 12, 1994 issued by the MDNR. This Order limits the PM emissions for the St. Marys Cement Company.

(DD) Consent Order 33-1993 effective October 12, 1994 issued by the MDNR. This Order limits the PM emissions for the United States Gypsum Company.

(EE) Consent Order 34-1993 effective October 12, 1994 issued by the MDNR. This Order limits the PM emissions for the Wyandotte Municipal Power Plant.

(101) On November 15, 1993, the State of Michigan submitted as a revision to the Michigan State Implementation Plan for ozone a State Implementation Plan for a motor vehicle inspection and maintenance program for the Detroit-Ann Arbor area. Michigan submitted House Bill No. 5016, signed by Governor John Engler on November 13, 1993.

(i) Incorporation by reference.

(A) State of Michigan House Bill No. 5016 signed by the Governor and effective on November 13, 1993.

(102) On November 12, 1993, the State of Michigan submitted as a revision to the Michigan State Implementation Plan for ozone a State Implementation Plan for a section 175A maintenance plan for the Detroit-Ann Arbor area as part of Michigan's request to redesignate the area from moderate nonattainment to attainment for ozone. Elements of the section 175A maintenance plan include a base year (1993 attainment year) emission inventory for NOX and VOC, a demonstration of maintenance of the ozone NAAQS with projected emission inventories (including interim years) to the year 2005 for NOX and VOC, a plan to verify continued attainment, a contingency plan, and an obligation to submit a subsequent maintenance plan revision in 8 years as required by the Clean Air Act. If the area records a violation of the ozone NAAQS (which must be confirmed by the State), Michigan will implement one or more appropriate contingency measure(s) which are contained in the contingency plan. Appropriateness of a contingency measure will be determined by an urban airshed modeling analysis. The Governor or his designee will select the contingency measure(s) to be implemented based on the analysis and the MDNR's recommendation. The menu of contingency measures includes basic motor vehicle inspection and maintenance program upgrades, Stage I vapor recovery expansion, Stage II vapor recovery, intensified RACT for degreasing operations, NOX RACT, and RVP reduction to 7.8 psi. Michigan submitted legislation or rules for basic I/M in House Bill No 5016, signed by Governor John Engler on November 13, 1993; Stage I and Stage II in Senate Bill 726 signed by Governor John Engler on November 13, 1993; and RVP reduction to 7.8 psi in House Bill 4898 signed by Governor John Engler on November 13, 1993.

(i) Incorporation by reference.

(A) State of Michigan House Bill No. 5016 signed by the Governor and effective on November 13, 1993.

(B) State of Michigan Senate Bill 726 signed by the Governor and effective on November 13, 1993.

(C) State of Michigan House Bill No. 4898 signed by the Governor and effective on November 13, 1993.

(103) On August 26, 1994 Michigan submitted a site-specific SIP revision in the form of a consent order for incorporation into the federally enforceable ozone SIP. This consent order determines Reasonably Available Control Technology (RACT) specifically for the Enamalum Corporation Novi, Michigan facility for the emission of volatile organic compounds (VOCs).

(i) Incorporation by reference. The following Michigan Stipulation for Entry of Final Order By Consent.

(A) State of Michigan, Department of Natural Resources, Stipulation for Entry of Final Order By Consent No. 6-1994 which was adopted by the State on June 27, 1994.

(104) On July 13, 1995, the Michigan Department of Natural Resources (MDNR) submitted a contingency measures plan for the Wayne County particulate matter nonattainment area.

(i) Incorporation by reference.

(A) State of Michigan Administrative Rule 374 (R 336.1374), effective July 26, 1995.

(105) [Reserved]

(106) On March 9, 1995, the State of Michigan submitted as a revision to the Michigan State Implementation Plan for ozone a State Implementation Plan for a section 175A maintenance plan for the Grand Rapids area as part of Michigan's request to redesignate the area from moderate nonattainment to attainment for ozone. Elements of the section 175A maintenance plan include an attainment emission inventory for NOX and VOC, a demonstration of maintenance of the ozone NAAQS with projected emission inventories to the year 2007 for NOX and VOC, a plan to verify continued attainment, a contingency plan, and a commitment to submit a subsequent maintenance plan revision in 8 years as required by the Clean Air Act. If a violation of the ozone NAAQS, determined not to be attributable to transport from upwind areas, is monitored, Michigan will implement one or more appropriate contingency measure(s) contained in the contingency plan. Once a violation of the ozone NAAQS is recorded, the State will notify EPA, review the data for quality assurance, and conduct a technical analysis, including an analysis of meteorological conditions leading up to and during the exceedances contributing to the violation, to determine local culpability. This preliminary analysis will be submitted to EPA and subjected to public review and comment. The State will solicit and consider EPA's technical advice and analysis before making a final determination on the cause of the violation. The Governor or his designee will select the contingency measure(s) to be implemented within six months of a monitored violation attributable to ozone and ozone precursors from the Grand Rapids area. The menu of contingency measures includes a motor vehicle inspection and maintenance program, Stage II vapor recovery, gasoline RVP reduction to 7.8 psi, RACT on major non-CTG VOC sources in the categories of coating of plastics, coating of wood furniture, and industrial cleaning solvents. Michigan submitted legislation or rules for I/M in House Bill No 4165, signed by Governor John Engler on November 13, 1993; Stage II in Senate Bill 726 signed by Governor John Engler on November 13, 1993; and RVP reduction to 7.8 psi in House Bill 4898 signed by Governor John Engler on November 13, 1993.

(i) Incorporation by reference.

(A) State of Michigan House Bill No. 4165 signed by the Governor and effective on November 13, 1993.

(B) State of Michigan Senate Bill 726 signed by the Governor and effective on November 13, 1993.

(C) State of Michigan House Bill No. 4898 signed by the Governor and effective on November 13, 1993.

(107) [Reserved]

(108) On May 16, 1996, the State of Michigan submitted a revision to the Michigan State Implementation Plan (SIP). This revision is for the purpose of establishing a gasoline Reid vapor pressure (RVP) limit of 7.8 pounds per square inch (psi) for gasoline sold in Wayne, Oakland, Macomb, Washtenaw, Livingston, St. Clair, and Monroe counties in Michigan.

(i) Incorporation by reference.

(A) House Bill No. 4898; signed and effective November 13, 1993.

(B) Michigan Complied Laws, Motor Fuels Quality Act, Chapter 290, Sections 642, 643, 645, 646, 647, and 649; all effective November 13, 1993.

(C) Michigan Complied Laws, Weights and Measures Act of 1964, Chapter 290, Sections 613, 615; all effective August 28, 1964.

(ii) Additional materials.

(A) Letter from Michigan Governor John Engler to Regional Administrator Valdas Adamkus, dated January 5, 1996.

(B) Letter from Michigan Director of Environmental Quality Russell Harding to Regional Administrator Valdas Adamkus, dated May 14, 1996.

(C) State report titled “Evaluation of Air Quality Contingency Measures for Implementation in Southeast Michigan,” submitted to the EPA on May 14, 1996.

(109) On December 13, 1994 and January 19, 1996, Michigan submitted correspondence and Executive Orders 1991-31 and 1995-18 which indicated that the executive branch of government had been reorganized. As a result of the reorganization, delegation of the Governor's authority under the Clean Air Act was revised. The Environmental Protection Agency's approval of these Executive Orders is limited to those provisions affecting air pollution control. The Air Pollution Control Commission was abolished and its authority was initially transferred to the Director of the Michigan Department of Natural Resources (DNR). Subsequently, the Michigan Department of Natural Resources of Environmental Quality (DEQ) was created by elevating eight program divisions and two program offices previously located within the DNR. The authority then earlier vested to the Director of the Michigan DNR was then transferred to the Director of the Michigan DEQ with the exception of some administrative appeals decisions.

(i) Incorporation by reference.

(A) State of Michigan Executive Order 1991-31 Commission of Natural Resources, Department of Natural Resources, Michigan Department of Natural Resources Executive Reorganization. Introductory and concluding words of issuance and Title I: General; Part A: Sections 1, 2, 4 and 5, Part B. Title III: Environmental Protection; Part A: Sections 1 and 2, Part B. Title IV: Miscellaneous; Parts A and B, Part C: Sections 1, 2, 4, Part D. Signed by John Engler, Governor, November 8, 1991. Filed with the Secretary of State November 8, 1991. Effective January 7, 1992.

(B) State of Michigan Executive Order No. 1995-18 Michigan Department of Environmental Quality, Michigan Department of Natural Resources Executive Reorganization. Introductory and concluding words of issuance. Paragraphs 1, 2, 3(a) and (g), 4, 7, 8, 9, 10, 11, 12, 13, 15, 16, 17, 18. Signed by John Engler, Governor, July 31, 1995. Filed with the Secretary of State on August 1, 1995. Effective September 30, 1995.

(110) A revision to Michigan's State Implementation Plan (SIP), containing part of Michigan's Natural Resources and Environmental Protection Act, was submitted by the Michigan Department of Environmental Quality (MDEQ) on May 16, 1996, and supplemented on September 23, 1997. On December 30, 1997, MDEQ withdrew much of the original submittal. The revision incorporated below contains control requirements and applicable definitions for fugitive dust sources.

(i) Incorporation by reference. The following sections of Part 55 of Act 451 of 1994, the Natural Resources and Environmental Protection Act are incorporated by reference.

(A) 324.5524 Fugitive dust sources or emissions, effective March 30, 1995.

(B) 324.5525 Definitions, effective March 30, 1995.

(111) On March 18, 1999, the State of Michigan submitted a revision to the Michigan State Implementation Plan for carbon monoxide containing a section 175A maintenance plan for the Detroit area as part of Michigan's request to redesignate the area from nonattainment to attainment for carbon monoxide. Elements of the section 175A maintenance plan include a base year (1996 attainment year) emission inventory for CO, a demonstration of maintenance of the ozone NAAQS with projected emission inventories to the year 2010, a plan to verify continued attainment, a contingency plan, and an obligation to submit a subsequent maintenance plan revision in 8 years as required by the Clean Air Act. If the area records a violation of the CO NAAQS (which must be confirmed by the State), Michigan will implement one or more appropriate contingency measure(s) which are in the contingency plan. The menu of contingency measures includes enforceable emission limitations for stationary sources, transportation control measures, or a vehicle inspection and maintenance program.

(112) The Michigan Department of Environmental Quality (MDEQ) submitted a revision to Michigan's State Implementation Plan (SIP) on August 20, 1998, and supplemented it on November 3, 1998. The revision removed from the SIP the following rules, which the State rescinded effective May 28, 1997: R 336.91 Purpose; R 336.92 Suspension of enforcement; requests by local agencies; R 336.93 Local agency requirements prior to suspension of enforcement; R 336.94 Commission public hearings on applications; R 336.95 Suspension of enforcement; procedures and public notice; R 336.96 Suspension of enforcement; conditions; R 336.97 Commission review of local agency programs; renewal of suspended enforcement; R 336.601 Affected counties and areas; R 336.602 Attainment of national ambient air quality standards; exemption from inspection and maintenance program requirements; R 336.603 Ozone and carbon monoxide attainment status determination; R 336.1373 Fugitive dust control requirements; areas listed in table 36; R 336.1501 Emission limits; extension of compliance date past January 1, 1980, generally; R 336.1502 Application; copies; R 336.1503 Application; contents; R 336.1504 Denial of request for extension past January 1, 1980; R 336.1505 Grant of extension past January 1, 1980; R 336.1506 Receipt of full and complete application; public notice; inspection; public hearing; R 336.1507 Modification or revocation of order granting extension; immediate effect; R 336.1603 Compliance program; R 336.2010 Reference test method 5A; R 336.2199(c); R 336.2601 Organization; R 336.2602 Offices and meetings; R 336.2603 Documents available for inspection and copying; R 336.2604 Document inspection and copying procedures; tape recording transcriptions; R 336.2605 Functions; R 336.2608 Hearings and informal conferences; R 336.2301 Definition of air pollution episode; R 336.2302 Definition of air pollution forecast; R 336.2303 Definition of air pollution alert; R 336.2304 Definition of air pollution warning; R 336.2305 Definition of air pollution emergency; R 336.2306 Declaration of air pollution episodes; R 336.2307 Episode emission abatement programs; and R 336.2308 Episode orders. The rules incorporated below contain revisions to degreasing, perchloroethylene dry cleaning, petroleum refinery, synthetic organic chemical manufacturing, and delivery vessel loading rules.

(i) Incorporation by reference. The following sections of the Michigan Administrative Code are incorporated by reference.

(A) R 336.1611 Existing cold cleaners, effective June 13, 1997.

(B) R336.1612 Existing open top vapor degreasers, effective June 13, 1997.

(C) R 336.1613 Existing conveyorized cold cleaners, effective June 13, 1997.

(D) R 336.1614 Existing conveyorized vapor degreasers, effective June 13, 1997.

(E) R 336.1619 Standards for perchloroethylene dry cleaning equipment, effective June 13, 1997.

(F) R 336.1622 Emission of volatile organic compounds from existing components of petroleum refineries; refinery monitoring program, effective June 13, 1997.

(G) R 336.1628 Emission of volatile organic compounds from components of existing process equipment used in manufacturing synthetic organic chemicals and polymers; monitoring program, effective June 13, 1997.

(H) R 336.1651 Standards for Degreasers, effective June 13, 1997.

(I) R 336.1706 Loading delivery vessels with organic compounds having a true vapor pressure of more than 1.5 psia at new loading facilities handling 5,000,000 or more gallons of such compounds per year, effective June 13, 1997.

(J) R 336.1707 New cold cleaners, effective June 13, 1997.

(K) R 336.1708 New open top vapor degreasers, effective June 13, 1997.

(L) R 336.1709 New conveyorized cold cleaners, effective June 13, 1997.

(M) R 336.1710 New conveyorized vapor degreasers, effective June 13, 1997.

(113) On March 9, 1995, the State of Michigan submitted a revision to the Michigan State Implementation Plan for ozone containing a section 175A maintenance plan for the Muskegon County area as part of Michigan's request to redesignate the area from nonattainment to attainment for ozone. Elements of the section 175A maintenance plan include a contingency plan, and an obligation to submit a subsequent maintenance plan revision in 8 years as required by the Clean Air Act. If the area records a violation of the 1-hour ozone NAAQS, determined not to be attributable to transport from upwind areas, Michigan will implement one or more appropriate contingency measure(s) which are in the contingency plan. The menu of contingency measures includes a motor vehicle inspection and maintenance program, stage II vapor recovery, a low Reid vapor pressure gasoline program, and rules for industrial cleanup solvents, plastic parts coating, and wood furniture coating.

(i) Incorporation by reference.

(A) State of Michigan House Bill No. 4165 signed by the Governor and effective on November 13, 1993.

(B) State of Michigan House Bill No. 726 signed by the Governor and effective on November 13, 1993.

(C) State of Michigan House Bill No. 4898 signed by the Governor and effective on November 13, 1993.

(114)-(115) [Reserved]

(116) The Michigan Department of Environmental Quality submitted revisions to Michigan's State Implementation Plan (SIP) on July 7, 2000 and supplemented them with letters dated January 29, 2001, and February 6, 2002. They include revisions to definitions, open burning rules, general volatile organic compound provisions, and administrative procedures. The revision removed from the SIP rules R 336.1320 and R 336.2703, which the State rescinded effective April 10, 2000.

(i) Incorporation by reference. The following sections of the Michigan Administrative Code are incorporated by reference.

(A) R 336.1104 Definitions; D, effective April 10, 2000.

(B) R 336.1310, Open burning, effective February 3, 1999.

(C) R 336.1602 General provisions for existing sources of volatile organic compound emissions, effective April 10, 2000.

(D) R 336.2701 Petitions for review and for contested case hearings; hearing procedure; “duly authorized agent” defined, effective April 10, 2000.

(E) R 336.2702 Appearances, effective April 10, 2000.

(117) [Reserved]

(118) The Michigan Department of Environmental Quality submitted revisions to Michigan's State Implementation Plan (SIP) on September 23, 2002. They include rules to address excess emissions occurring during startup, shutdown or malfunction as well as revisions to definitions.

(i) Incorporation by reference. The following sections of the Michigan Administrative Code are incorporated by reference.

(A) R 336.1102 Definitions; B, effective May 27, 2002.

(B) R 336.1104 Definitions; D, effective May 27, 2002.

(C) R 336.1105 Definitions; E, effective May 27, 2002.

(D) R 336.1107 Definitions; G, effective May 27, 2002.

(E) R 336.1108 Definitions; H, effective May 27, 2002.

(F) R 336.1113 Definitions; M, effective May 27, 2002.

(G) R 336.1118 Definitions; R, effective May 27, 2002.

(H) R 336.1120 Definitions; T, effective May 27, 2002.

(I) R 336.1915 Enforcement discretion in instances of excess emissions resulting from malfunction, start-up, or shutdown, effective May 27, 2002.

(J) R 336.1916 Affirmative defense for excess emissions during start-up or shutdown, effective May 27, 2002.

(119) The Michigan Department of Environmental Quality submitted a revision to Michigan's State Implementation Plan for ozone on April 25, 2003. This submittal contained a revised definition of volatile organic compound.

(i) Incorporation by reference.

(A) R 336.1122 Definitions; V, effective March 13, 2003.

(120) [Reserved]

(121) On April 3, 2003, the Michigan Department of Environmental Quality (MDEQ) submitted regulations restricting emissions of oxides of nitrogen (NOX) to address the Phase I NOX SIP Call requirements. EPA conditionally approved Michigan's April 3, 2003, SIP revision on April 16, 2004. On May 27, 2004 and August 5, 2004, Michigan subsequently submitted for EPA approval SIP revisions to address the requirements found in EPA's conditional approval. These additional submittals, in combination with the original SIP revision, fulfill the Phase I NOX SIP Call requirements.

(i) Incorporation by reference. The following sections of the Michigan Administrative Code are incorporated by reference.

(A) R336.1802 Applicability under oxides of nitrogen budget trading program, effective May 20, 2004.

(B) R336.1803 Definitions for oxides of nitrogen budget trading program, effective December 4, 2002.

(C) R336.1804 Retired unit exemption from oxides of nitrogen budget trading program, effective May 20, 2004.

(D) R336.1805 Standard requirements of oxides of nitrogen budget trading program, effective December 4, 2002.

(E) R336.1806 Computation of time under oxides of nitrogen budget trading program, effective December 4, 2002.

(F) R336.1807 Authorized account representative under oxides of nitrogen budget trading program, effective December 4, 2002.

(G) R336.1808 Permit requirements under oxides of nitrogen budget trading program, effective December 4, 2002.

(H) R336.1809 Compliance certification under oxides of nitrogen budget trading program, effective December 4, 2002.

(I) R336.1810 Allowance allocations under oxides of nitrogen budget trading program, effective December 4, 2002.

(J) R336.1811 New source set-aside under oxides of nitrogen budget trading program, effective May 20, 2004.

(K) R336.1812 Allowance tracking system and transfers under oxides of nitrogen budget trading program, effective December 4, 2002.

(L) R336.1813 Monitoring and reporting requirements under oxides of nitrogen budget trading, effective December 4, 2002.

(M) R336.1814 Individual opt-ins under oxides of nitrogen budget trading program, effective December 4, 2002.

(N) R336.1815 Allowance banking under oxides of nitrogen budget trading program, effective December 4, 2002.

(O) R336.1816 Compliance supplement pool under oxides of nitrogen budget trading program, effective December 4, 2002.

(P) R336.1817 Emission limitations and restrictions for Portland cement kilns, effective December 4, 2002.

(122) On April 3, 2003, May 28, 2003, September 17, 2004, October 25, 2004 and June 8, 2005, Michigan submitted revisions to the State Implementation Plan which affect the following sections of the Michigan Administrative Code: Part 3: Emission Limitations and Prohibitions - Particulate Matter; Part 4: Emission Limitations and Prohibitions - Sulfur-bearing Compounds; Part 6: Emission Limitations and Prohibitions - Existing Sources of Volatile Organic Compound Emissions; Part 7: Emission Limitations and Prohibitions - New Sources of Volatile Organic Compound Emissions; Part 9: Emission Limitations and Prohibitions - Miscellaneous; Part 10: Intermittent Testing and Sampling; and Part 11: Continuous Emission Monitoring.

(i) Incorporation by reference. The following sections of the Michigan Administrative Code are incorporated by reference.

(A) Revisions to the following provisions of the Michigan Administrative Code, effective April 30, 1998:

(1) R 336.1358 Roof monitor visible emissions at steel manufacturing facilities from electric arc furnaces and blast furnaces.

(2) R 336.1361 Visible emissions from blast furnace casthouse operations at steel manufacturing facilities.

(3) R 336.1362 Visible emissions from electric arc furnace operations at steel manufacturing facilities.

(4) R 336.1363 Visible emissions from argon-oxygen decarburization operations at steel manufacturing facilities.

(B) R 336.1625 Emission of volatile organic compound from existing equipment utilized in manufacturing synthesized pharmaceutical products, filed with the Secretary of State on November 14, 2000 and effective November 30, 2000.

(C) Revisions to the following provisions of the Michigan Administrative Code, filed with the Secretary of State March 11, 2002 and effective March 19, 2002:

(1) R 336.1301 Standards for density of emissions.

(2) R 336.1303 Grading visible emissions.

(3) R 336.1330 Electrostatic precipitator control systems.

(4) R 336.1331 Emission of particulate matter, except C8 of Table 31.

(5) R 336.1371 Fugitive dust control programs other than areas listed in table 36.

(6) R 336.1372 Fugitive dust control program; required activities; typical control methods.

(7) R 336.1374 Particulate matter contingency measures; area listed in table 37.

(8) R 336.1401 Emission of sulfur dioxide from power plants.

(9) R 336.1403 Oil- and natural gas-producing or transporting facilities and natural gas-processing facilities; emissions; operation.

(10) R 336.1601 Definitions.

(11) R 336.1604 Storage of organic compounds having true vapor pressure of more than 1.5 psia, but less than 11 psia, in existing fixed roof stationary vessels of more than 40,000-gallon capacity.

(12) R 336.1605 Storage of organic compounds having true vapor pressure of 11 or more psia in existing stationary vessels of more than 40,000-gallon capacity.

(13) R 336.1606 Loading gasoline into existing stationary vessels of more than 2,000-gallon capacity at dispensing facilities handling 250,000 or more gallons per year.

(14) R 336.1607 Loading gasoline into existing stationary vessels of more than 2,000-gallon capacity at loading facilities.

(15) R 336.1608 Loading gasoline into delivery vessels at existing loading facilities handling less than 5,000,000 gallons per year.

(16) R 336.1615 Existing vacuum-producing systems at petroleum refineries.

(17) R 336.1616 Process unit turnarounds at petroleum refineries.

(18) R 336.1617 Existing organic compound-water separators at petroleum refineries.

(19) R 336.1618 Use of cutback paving asphalt.

(20) R 336.1619 Standards for perchloroethylene dry cleaning equipment; adoption of standards by reference.

(21) R 336.1622 Emission of volatile organic compounds from existing components of petroleum refineries; refinery monitoring program.

(22) R 336.1623 Storage of petroleum liquids having a true vapor pressure of more than 1.0 psia, but less than 11.0 psia, in existing external floating roof stationary vessels of more than 40,000-gallon capacity.

(23) R 336.1627 Delivery vessels; vapor collection systems.

(24) R 336.1628 Emission of volatile organic compounds from components of existing process equipment used in manufacturing synthetic organic chemicals and polymers; monitoring program.

(25) R 336.1629 Emission of volatile organic compounds from components of existing process equipment used in processing natural gas; monitoring program.

(26) R 336.1630 Emission of volatile organic compounds from existing paint manufacturing processes.

(27) R 336.1631 Emission of volatile organic compounds from existing process equipment utilized in manufacture of polystyrene or other organic resins.

(28) R 336.1702 New sources of volatile organic compound emissions generally.

(29) R 336.1705 Loading gasoline into delivery vessels at new loading facilities handling less than 5,000,000 gallons per year.

(30) R 336.1906 Diluting and concealing emissions.

(31) R 336.1911 Malfunction abatement plans.

(32) R 336.1930 Emission of carbon monoxide from ferrous cupola operations.

(33) R 336.2001 Performance tests by owner.

(34) R 336.2002 Performance tests by department.

(35) R 336.2003 Performance test criteria.

(36) R 336.2004 Appendix A; reference test methods; adoption of Federal reference test methods.

(37) R 336.2005 Reference test methods for delivery vessels.

(38) R 336.2007 Alternate version of procedure L, referenced in R 336.2040(10).

(39) R 336.2013 Reference test method 5D.

(40) R 336.2021 Figures.

(41) R 336.2040 Method for determination of volatile organic compound emissions from coating lines and graphic arts lines, except subrules (9) and (10).

(42) R 336.2101 Continuous emission monitoring, fossil fuel-fired steam generators.

(43) R 336.2150 Performance specifications for continuous emission monitoring systems.

(44) R 336.2155 Monitor location for continuous emission monitoring systems.

(45) R 336.2159 Alternative continuous emission monitoring systems.

(46) R 336.2170 Monitoring data reporting and recordkeeping.

(47) R 336.2189 Alternative data reporting or reduction procedures.

(48) R 336.2190 Monitoring system malfunctions.

(D) Revisions to the following provisions of the Michigan Administrative Code, effective October 15, 2004:

(1) R 336.2012 Reference test method 5C.

(2) R 336.2014 Reference test method 5E.

(3) R 336.2175 Data reduction procedures for fossil fuel-fired steam generators.

(E) R 336.2011 Reference test method 5B, filed with the Secretary of State on April 21, 2005 and effective April 29, 2005.

[37 FR 10873, May 31, 1972. Redesignated at 71 FR 52469, Sept. 6, 2006]

Subpart Y - Minnesota

§ 52.1219 Identification of plan—conditional approval.

(a) On November 12, 1993, the Minnesota Pollution Control Agency submitted a revision request to Minnesota's carbon monoxide SIP for approval of the State's basic inspection and maintenance (I/M) program. The basic I/M program requirements apply to sources in the State's moderate nonattainment areas for carbon monoxide and includes the following counties: Anoka, Carver, Dakota, Hennepin, Ramsey, Scott, and Washington Counties. The USEPA is conditionally approving Minnesota's basic I/M program provided that the State adopt specific enforceable measures as outlined in its July 5, 1994 letter from Charles W. Williams, Commissioner, Minnesota Air Pollution Control Agency.

(i) Incorporation by reference.

(A) Minnesota Rules relating to Motor Vehicle Emissions parts 7023.1010 to 7023.1105, effective January 8, 1994.

(ii) Additional material.

(A) Letter from the State of Minnesota to USEPA dated July 5, 1994.

(b) On February 9, 1996, the State of Minnesota submitted a request to revise its particulate matter (PM) State Implementation Plan (SIP) for the Saint Paul area. This SIP submittal contains administrative orders which include control measures for three companies located in the Red Rock Road area—St. Paul Terminals, Inc., Lafarge Corporation and AMG Resources Corporation. Recent exceedances were attributed to changes of emissions/operations that had occurred at particular sources in the area. The results from the modeling analysis submitted with the Red Rock Road SIP revision, preliminarily demonstrate protection of the PM National Ambient Air Quality Standards (NAAQS). However, due to the lack of emission limits and specific information regarding emission distribution at Lafarge Corporation following the installation of the pneumatic unloader, EPA is conditionally approving the SIP revision at this time. Final approval will be conditioned upon EPA receiving a subsequent modeled attainment demonstration with specific emission limits for Lafarge Corporation, corrected inputs for Peavey/Con-Agra, and consideration of the sources in the 2-4 km range which have experienced emission changes that may impact the Red Rock Road attainment demonstration.

[59 FR 51863, Oct. 13, 1994, as amended at 62 FR 39123, July 22, 1997]

§ 52.1220 Identification of plan.

(a) Purpose and scope. This section sets forth the applicable State Implementation Plan (SIP) for Minnesota under section 110 of the Clean Air Act, 42 U.S.C. 7401, and 40 CFR part 51 to meet National Ambient Air Quality Standards.

(b) Incorporation by reference.

(1) Material listed in paragraphs (c) and (d) of this section with an EPA approval date prior to December 1, 2004, was approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Material is incorporated as it exists on the date of the approval, and notice of any change in the material will be published in the Federal Register. Entries in paragraphs (c) and (d) of this section with the EPA approval dates after December 1, 2004, will be incorporated by reference in the next update to the SIP compilation.

(2) EPA Region 5 certifies that the rules/regulations provided by the EPA in the SIP compilation at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated state rules/regulations which have been approved as part of the SIP as of December 1, 2004.

(3) Copies of the materials incorporated by reference may be inspected at the Environmental Protection Agency, Region 5, Air Programs Branch, 77 West Jackson Boulevard, Chicago, IL 60604; the EPA, Air and Radiation Docket and Information Center, 1301 Constitution Avenue NW., Room B108, Washington, DC 20460; or the National Archives and Records Administration (NARA). For information on the availability of this material at NARA, call (202) 741-6030, or go to: http://www.archives.gov/federal_register/code_of_federal_regulations/ibr_locations.html.

(c) EPA approved regulations.

Table 1 to Paragraph (c) - EPA-Approved Minnesota Regulations

Minnesota
citation
Title/subject State
adoption
date
EPA approval date Comments
CHAPTER 7000 PROCEDURAL RULES
7000.0300 DUTY OF CANDOR 4/12/2004 7/27/2020, 85 FR 45094.
7000.5000 DECLARATION OF EMERGENCY 4/12/2004 7/27/2020, 85 FR 45094.
CHAPTER 7002 PERMIT FEES
7002.0005 SCOPE 12/19/2016 7/27/2020, 85 FR 45094.
7002.0015 DEFINITIONS 8/5/1996 7/27/2020, 85 FR 45094.
CHAPTER 7005 DEFINITIONS AND ABBREVIATIONS
7005.0100 DEFINITIONS 12/19/2016 7/27/2020, 85 FR 45094.
7005.0110 ABBREVIATIONS 11/29/1993 7/27/2020, 85 FR 45094.
CHAPTER 7007 AIR EMISSION PERMITS
7007.0050 SCOPE 12/24/2012 7/27/2020, 85 FR 45094.
7007.0100 DEFINITIONS 12/19/2016 7/27/2020, 85 FR 45094. All except for paragraphs 9b through 9f, 12c, 24a and 24b.
7007.0150 PERMIT REQUIRED 12/27/1994 5/18/1999, 64 FR 26880.
7007.0200 SOURCES REQUIRED OR ALLOWED TO OBTAIN A PART 70 PERMIT 12/27/1994 5/18/1999, 64 FR 26880.
7007.0250 SOURCES REQUIRED TO OBTAIN A STATE PERMIT 12/19/2016 7/27/2020, 85 FR 45094.
7007.0300 SOURCES NOT REQUIRED TO OBTAIN A PERMIT 12/19/2016 7/27/2020, 85 FR 45094.
7007.0350 EXISTING SOURCE APPLICATION DEADLINES AND SOURCE OPERATION DURING TRANSITION 12/19/2016 7/27/2020, 85 FR 45094.
7007.0400 PERMIT REISSUANCE APPLICATIONS AFTER TRANSITION; NEW SOURCE AND PERMIT AMENDMENT APPLICATIONS; APPLICATIONS FOR SOURCES NEWLY SUBJECT TO A PART 70 OR STATE PERMIT REQUIREMENT 12/12/2012 7/27/2020, 85 FR 45094.
7007.0450 PERMIT REISSUANCE APPLICATIONS AND CONTINUATION OF EXPIRING PERMITS 10/11/1993 7/27/2020, 85 FR 45094.
7007.0500 CONTENT OF PERMIT APPLICATION 8/10/1993 5/2/1995, 60 FR 21447.
7007.0550 CONFIDENTIAL INFORMATION 10/11/1993 7/27/2020, 85 FR 45094.
7007.0600 COMPLETE APPLICATION AND SUPPLEMENTAL INFORMATION REQUIREMENTS 12/19/2016 7/27/2020, 85 FR 45094.
7007.0650 WHO RECEIVES AN APPLICATION 12/19/2016 7/27/2020, 85 FR 45094.
7007.0700 COMPLETENESS REVIEW 12/19/2016 7/27/2020, 85 FR 45094.
7007.0750 APPLICATION PRIORITY AND ISSUANCE TIMELINES 12/19/2016 7/27/2020, 85 FR 45094. Subparts 1-7 only.
7007.0800 PERMIT CONTENT 12/19/2016 7/27/2020, 85 FR 45094.
7007.0850 PERMIT APPLICATION NOTICE AND COMMENT 12/12/1994 7/27/2020, 85 FR 45094.
7007.0900 REVIEW OF PART 70 PERMITS BY AFFECTED STATES 10/11/1993 7/27/2020, 85 FR 45094.
7007.0950 EPA REVIEW AND OBJECTION 12/19/2016 7/27/2020, 85 FR 45094.
7007.1000 PERMIT ISSUANCE AND DENIAL 12/19/2016 7/27/2020, 85 FR 45094.
7007.1050 DURATION OF PERMITS 12/24/2012 7/27/2020, 85 FR 45094.
7007.1100 GENERAL PERMITS 12/19/2016 7/27/2020, 85 FR 45094.
7007.1110 REGISTRATION PERMIT GENERAL REQUIREMENTS 12/24/2012 7/27/2020, 85 FR 45094.
7007.1115 REGISTRATION PERMIT OPTION A 12/24/2012 7/27/2020, 85 FR 45094.
7007.1120 REGISTRATION PERMIT OPTION B 12/24/2012 7/27/2020, 85 FR 45094.
7007.1125 REGISTRATION PERMIT OPTION C 12/24/2012 7/27/2020, 85 FR 45094.
7007.1130 REGISTRATION PERMIT OPTION D 12/24/2012 7/27/2020, 85 FR 45094.
7007.1140 CAPPED PERMIT ELIGIBILITY REQUIREMENTS 12/24/2012 7/27/2020, 85 FR 45094.
7007.1141 CAPPED PERMIT EMISSION THRESHOLDS 12/24/2012 7/27/2020, 85 FR 45094.
7007.1142 CAPPED PERMIT ISSUANCE AND CHANGE OF PERMIT STATUS 12/19/2016 7/27/2020, 85 FR 45094.
7007.1143 CAPPED PERMIT GENERAL REQUIREMENTS 11/29/2004 7/27/2020, 85 FR 45094.
7007.1144 CAPPED PERMIT PUBLIC PARTICIPATION 11/29/2004 7/27/2020, 85 FR 45094.
7007.1145 CAPPED PERMIT APPLICATION 12/24/2012 7/27/2020, 85 FR 45094.
7007.1146 CAPPED PERMIT COMPLIANCE REQUIREMENTS 12/24/2012 7/27/2020, 85 FR 45094.
7007.1147 CAPPED PERMIT CALCULATION OF ACTUAL EMISSIONS 11/29/2004 7/27/2020, 85 FR 45094.
7007.1148 AMBIENT AIR QUALITY ASSESSMENT 11/29/2004 7/27/2020, 85 FR 45094.
7007.1150 WHEN A PERMIT AMENDMENT IS REQUIRED 12/19/2016 7/27/2020, 85 FR 45094.
7007.1200 CALCULATING EMISSION CHANGES FOR PERMIT AMENDMENTS 11/12/2007 7/27/2020, 85 FR 45094.
7007.1250 INSIGNIFICANT MODIFICATIONS 12/19/2016 7/27/2020, 85 FR 45094.
7007.1300 INSIGNIFICANT ACTIVITIES LIST 12/19/2016 7/27/2020, 85 FR 45094.
7007.1350 CHANGES WHICH CONTRAVENE CERTAIN PERMIT TERMS 12/19/2016 7/27/2020, 85 FR 45094.
7007.1400 ADMINISTRATIVE PERMIT AMENDMENTS 12/19/2016 7/27/2020, 85 FR 45094.
7007.1450 MINOR AND MODERATE PERMIT AMENDMENTS 12/24/2012 7/27/2020, 85 FR 45094.
7007.1500 MAJOR PERMIT AMENDMENTS 12/19/2016 7/27/2020, 85 FR 45094.
7007.1600 PERMIT REOPENING AND AMENDMENT BY AGENCY 12/19/2016 7/27/2020, 85 FR 45094.
7007.1650 REOPENINGS FOR CAUSE BY EPA 10/11/1993 7/27/2020, 85 FR 45094.
7007.1700 PERMIT REVOCATION BY AGENCY 10/11/1993 7/27/2020, 85 FR 45094.
7007.1750 FEDERAL ENFORCEABILITY 10/11/1993 7/27/2020, 85 FR 45094.
7007.1800 PERMIT SHIELD 10/11/1993 7/27/2020, 85 FR 45094.
7007.1850 EMERGENCY PROVISION 12/24/2012 7/27/2020, 85 FR 45094.
7007.3000 PREVENTION OF SIGNIFICANT DETERIORATION OF AIR QUALITY 11/19/2007 7/27/2020, 85 FR 45094.
OFFSETS
7007.4000 SCOPE 8/23/1993 7/27/2020, 85 FR 45094.
7007.4010 DEFINITIONS 5/24/2004 7/27/2020, 85 FR 45094.
7007.4020 CONDITIONS FOR PERMIT 6/1/1999 7/27/2020, 85 FR 45094.
7007.4030 LIMITATION ON USE OF OFFSETS 8/23/1993 7/27/2020, 85 FR 45094.
7007.5000 BEST AVAILABLE RETROFIT TECHNOLOGY 11/19/2007 7/27/2020, 85 FR 45094.
CHAPTER 7008 CONDITIONALLY EXEMPT STATIONARY SOURCES AND CONDITIONALLY INSIGNIFICANT ACTIVITIES
7008.0050 SCOPE 4/23/2003 7/27/2020, 85 FR 45094.
7008.0100 DEFINITIONS 12/19/2020 7/27/2020, 85 FR 45094.
7008.0200 GENERAL REQUIREMENTS 4/21/2003 7/27/2020, 85 FR 45094.
7008.0300 PERMITS 4/21/2003 7/27/2020, 85 FR 45094.
7008.2000 CONDITIONALLY EXEMPT STATIONARY SOURCES; ELIGIBILITY 4/21/2003 7/27/2020, 85 FR 45094.
7008.2100 GASOLINE SERVICE STATIONS TECHNICAL STANDARDS 4/21/2003 7/27/2020, 85 FR 45094.
7008.2200 CONCRETE MANUFACTURING TECHNICAL STANDARDS 4/21/2003 7/27/2020, 85 FR 45094.
7008.2250 RECORD KEEPING FOR CONCRETE MANUFACTURING PLANTS 4/21/2003 7/27/2020, 85 FR 45094.
7008.4000 CONDITIONALLY INSIGNIFICANT ACTIVITIES 12/19/2016 7/27/2020, 85 FR 45094.
7008.4100 CONDITIONALLY INSIGNIFICANT MATERIAL USAGE 12/19/2016 7/27/2020, 85 FR 45094.
7008.4110 CONDITIONALLY INSIGNIFICANT PM AND PM-10 EMITTING OPERATIONS 12/19/2016 7/27/2020, 85 FR 45094.
CHAPTER 7009 AMBIENT AIR QUALITY STANDARDS
7009.0010 DEFINITIONS 12/19/2016 7/27/2020, 85 FR 45094.
7009.0020 PROHIBITED EMISSIONS 12/19/2016 7/27/2020, 85 FR 45094.
7009.0050 INTERPRETATION AND MEASUREMENT METHODOLOGY, EXCEPT FOR HYDROGEN SULFIDE 6/1/1999 7/27/2020, 85 FR 45094.
7009.0090 NATIONAL AMBIENT AIR QUALITY STANDARDS 12/19/2016 7/27/2020, 85 FR 45094.
AIR POLLUTION EPISODES
7009.1000 AIR POLLUTION EPISODES 3/18/1996 7/27/2020, 85 FR 45094.
7009.1010 DEFINITIONS 8/23/1993 7/27/2020, 85 FR 45094.
7009.1020 EPISODE LEVELS 8/23/1993 7/27/2020, 85 FR 45094.
7009.1030 EPISODE DECLARATION 8/23/1993 7/27/2020, 85 FR 45094.
7009.1040 CONTROL ACTIONS 1/12/1998 7/27/2020, 85 FR 45094.
7009.1050 EMERGENCY POWERS 8/23/1993 7/27/2020, 85 FR 45094.
7009.1060 TABLE 1 12/19/2016 7/27/2020, 85 FR 45094.
7009.1070 TABLE 2: EMISSION REDUCTION OBJECTIVES FOR PARTICULATE MATTER 8/23/1993 7/27/2020, 85 FR 45094.
7009.1080 TABLE 3: EMISSION OBJECTIVES FOR SULFUR OXIDES 8/23/1993 7/27/2020, 85 FR 45094.
7009.1090 TABLE 4: EMISSION REDUCTION OBJECTIVES FOR NITROGEN OXIDES 8/23/1993 7/27/2020, 85 FR 45094.
7009.1100 TABLE 5: EMISSION REDUCTION OBJECTIVES FOR HYDROCARBONS 8/23/1993 7/27/2020, 85 FR 45094.
7009.1110 TABLE 6: EMISSION REDUCTION OBJECTIVES FOR CARBON MONOXIDE 8/23/1993 7/27/2020, 85 FR 45094.
ADOPTION OF FEDERAL REGULATIONS
7009.9000 DETERMINING CONFORMITY OF GENERAL FEDERAL ACTIONS TO STATE OR FEDERAL IMPLEMENTATION PLANS 11/13/1995 7/27/2020, 85 FR 45094.
CHAPTER 7011 STANDARDS FOR STATIONARY SOURCES
7011.0010 APPLICABILITY OF STANDARDS OF PERFORMANCE 6/1/1999 7/27/2020, 85 FR 45094.
7011.0020 CIRCUMVENTION 8/23/1993 7/27/2020, 85 FR 45094.
CONTROL EQUIPMENT
7011.0060 DEFINITIONS 11/19/2007 7/27/2020, 85 FR 45094.
7011.0061 INCORPORATION BY REFERENCE 11/19/2007 7/27/2020, 85 FR 45094.
7011.0065 APPLICABILITY 12/19/2016 7/27/2020, 85 FR 45094.
7011.0070 LISTED CONTROL EQUIPMENT AND CONTROL EQUIPMENT EFFICIENCIES 12/19/2016 7/27/2020, 85 FR 45094.
7011.0072 REQUIREMENTS FOR CERTIFIED HOODS 11/19/2007 7/27/2020, 85 FR 45094.
7011.0075 LISTED CONTROL EQUIPMENT GENERAL REQUIREMENTS 11/19/2007 7/27/2020, 85 FR 45094.
7011.0080 MONITORING AND RECORD KEEPING FOR LISTED CONTROL EQUIPMENT 12/19/2016 7/27/2020, 85 FR 45094.
EMISSION STANDARDS FOR VISIBLE AIR CONTAMINANTS
7011.0100 SCOPE 8/23/1993 7/27/2020, 85 FR 45094.
7011.0105 VISIBLE EMISSION RESTRICTIONS FOR EXISTING FACILITIES 6/13/1998 7/27/2020, 85 FR 45094.
7011.0110 VISIBLE EMISSION RESTRICTIONS FOR NEW FACILITIES 1/12/1998 7/27/2020, 85 FR 45094.
7011.0115 PERFORMANCE TESTS 11/29/1993 7/27/2020, 85 FR 45094.
CONTROLLING FUGITIVE PARTICULATE MATTER
7011.0150 PREVENTING PARTICULATE MATTER FROM BECOMING AIRBORNE 3/18/1996 7/27/2020, 85 FR 45094.
INDIRECT HEATING FOSSIL-FUEL-BURNING EQUIPMENT
7011.0500 DEFINITIONS 8/23/1993 7/27/2020, 85 FR 45094.
7011.0505 DETERMINATION OF APPLICABLE STANDARDS OF PERFORMANCE 8/23/1993 7/27/2020, 85 FR 45094.
7011.0510 STANDARDS OF PERFORMANCE FOR EXISTING INDIRECT HEATING EQUIPMENT 12/19/2016 7/27/2020, 85 FR 45094.
7011.0515 STANDARDS OF PERFORMANCE FOR NEW INDIRECT HEATING EQUIPMENT 12/19/2016 7/27/2020, 85 FR 45094.
7011.0520 ALLOWANCE FOR STACK HEIGHT FOR INDIRECT HEATING EQUIPMENT 8/23/1993 7/27/2020, 85 FR 45094.
7011.0525 HIGH HEATING VALUE 8/23/1993 7/27/2020, 85 FR 45094.
7011.0530 PERFORMANCE TEST METHODS 12/19/2016 7/27/2020, 85 FR 45094.
7011.0535 PERFORMANCE TEST PROCEDURES 12/19/2016 7/27/2020, 85 FR 45094.
7011.0540 DERATE 8/23/1993 7/27/2020, 85 FR 45094.
7011.0545 TABLE I: EXISTING INDIRECT HEATING EQUIPMENT 8/23/1993 7/27/2020, 85 FR 45094.
7011.0550 TABLE II: NEW INDIRECT HEATING EQUIPMENT 8/23/1993 7/27/2020, 85 FR 45094.
7011.0551 RECORD KEEPING AND REPORTING FOR INDIRECT HEATING UNITS COMBUSTING SOLID WASTE 9/22/2014 7/27/2020, 85 FR 45094.
7011.0553 NITROGEN OXIDES EMISSION REDUCTION REQUIREMENTS FOR AFFECTED SOURCES 2/6/1995 7/27/2020, 85 FR 45094.
DIRECT HEATING FOSSIL-FUEL-BURNING EQUIPMENT
7011.0600 DEFINITIONS 8/23/1993 7/27/2020, 85 FR 45094.
7011.0605 DETERMINATION OF APPLICABLE STANDARDS OF PERFORMANCE 8/23/1993 7/27/2020, 85 FR 45094.
7011.0610 STANDARDS OF PERFORMANCE FOR FOSSIL-FUEL-BURNING DIRECT HEATING EQUIPMENT 12/19/2016 7/27/2020, 85 FR 45094.
7011.0615 PERFORMANCE TEST METHODS 12/19/2016 7/27/2020, 85 FR 45094.
7011.0620 PERFORMANCE TEST PROCEDURES 12/19/2016 7/27/2020, 85 FR 45094.
7011.0625 RECORD KEEPING AND REPORTING FOR DIRECT HEATING UNITS COMBUSTING SOLID WASTE 9/22/2014 7/27/2020, 85 FR 45094.
INDUSTRIAL PROCESS EQUIPMENT
7011.0700 DEFINITIONS 8/23/1993 7/27/2020, 85 FR 45094.
7011.0705 SCOPE 8/23/1993 7/27/2020, 85 FR 45094.
7011.0710 STANDARDS OF PERFORMANCE FOR PRE-1969 INDUSTRIAL PROCESS EQUIPMENT 12/19/2016 7/27/2020, 85 FR 45094.
7011.0715 STANDARDS OF PERFORMANCE FOR POST-1969 INDUSTRIAL PROCESS EQUIPMENT 12/19/2016 7/27/2020, 85 FR 45094.
7011.0720 PERFORMANCE TEST METHODS 12/19/2016 7/27/2020, 85 FR 45094.
7011.0730 TABLE 1 11/19/2007 7/27/2020, 85 FR 45094.
7011.0735 TABLE 2 8/23/1993 7/27/2020, 85 FR 45094.
CONCRETE MANUFACTURING PLANT STANDARDS OF PERFORMANCE
7011.0850 DEFINITIONS 4/21/2003 7/27/2020, 85 FR 45094.
7011.0852 STANDARDS OF PERFORMANCE FOR CONCRETE MANUFACTURING PLANTS 11/23/1998 7/27/2020, 85 FR 45094.
7011.0854 CONCRETE MANUFACTURING PLANT CONTROL EQUIPMENT REQUIREMENTS 11/23/1998 7/27/2020, 85 FR 45094.
7011.0857 PREVENTING PARTICULATE MATTER FROM BECOMING AIRBORNE 11/23/1998 7/27/2020, 85 FR 45094.
7011.0858 NOISE 11/23/1998 7/27/2020, 85 FR 45094.
7011.0859 SHUTDOWN AND BREAKDOWN PROCEDURES 11/23/1998 7/27/2020, 85 FR 45094.
7011.0865 INCORPORATIONS BY REFERENCE 4/21/2003 7/27/2020, 85 FR 45094.
7011.0870 STAGE-ONE VAPOR RECOVERY 4/21/2003 7/27/2020, 85 FR 45094.
HOT MIX ASPHALT PLANTS
7011.0900 DEFINITIONS 6/1/1999 7/27/2020, 85 FR 45094.
7011.0903 COMPLIANCE WITH AMBIENT AIR QUALITY STANDARDS 3/4/1996 7/27/2020, 85 FR 45094.
7011.0905 STANDARDS OF PERFORMANCE FOR EXISTING ASPHALT CONCRETE PLANTS 12/19/2016 7/27/2020, 85 FR 45094.
7011.0909 STANDARDS OF PERFORMANCE FOR NEW HOT MIX ASPHALT PLANTS 3/4/1996 7/27/2020, 85 FR 45094.
7011.0911 MAINTENANCE OF DRYER BURNER 3/4/1996 7/27/2020, 85 FR 45094.
7011.0913 HOT MIX ASPHALT PLANT MATERIALS, FUELS, AND ADDITIVES OPERATING REQUIREMENTS 5/24/2004 7/27/2020, 85 FR 45094.
7011.0917 ASPHALT PLANT CONTROL EQUIPMENT REQUIREMENTS 11/29/2004 7/27/2020, 85 FR 45094.
7011.0920 PERFORMANCE TESTS 3/4/1996 7/27/2020, 85 FR 45094.
7011.0922 OPERATIONAL REQUIREMENTS AND LIMITATIONS FROM PERFORMANCE TESTS 3/4/1996 7/27/2020, 85 FR 45094.
BULK AGRICULTURAL COMMODITY FACILITIES
7011.1000 DEFINITIONS 8/23/1993 7/27/2020, 85 FR 45094.
7011.1005 STANDARDS OF PERFORMANCE FOR DRY BULK AGRICULTURAL COMMODITY FACILITIES 11/19/2007 7/27/2020, 85 FR 45094.
7011.1010 NUISANCE 1/12/1998 7/27/2020, 85 FR 45094.
7011.1015 CONTROL REQUIREMENTS SCHEDULE 8/23/1993 7/27/2020, 85 FR 45094.
COAL HANDLING FACILITIES
7011.1100 DEFINITIONS 8/23/1993 7/27/2020, 85 FR 45094.
7011.1105 STANDARDS OF PERFORMANCE FOR CERTAIN COAL HANDLING FACILITIES 12/19/2016 7/27/2020, 85 FR 45094.
7011.1110 STANDARDS OF PERFORMANCE FOR EXISTING OUTSTATE COAL HANDLING FACILITIES 1/12/1998 7/27/2020, 85 FR 45094.
7011.1115 STANDARDS OF PERFORMANCE FOR PNEUMATIC COAL-CLEANING EQUIPMENT AND THERMAL DRYERS AT ANY COAL HANDLING FACILITY 12/19/2016 7/27/2020, 85 FR 45094.
7011.1120 EXEMPTION 8/23/1993 7/27/2020, 85 FR 45094.
7011.1125 CESSATION OF OPERATIONS 8/23/1993 7/27/2020, 85 FR 45094.
7011.1135 PERFORMANCE TEST PROCEDURES 12/19/2016 7/27/2020, 85 FR 45094.
7011.1140 DUST SUPPRESSANT AGENTS 8/23/1993 7/27/2020, 85 FR 45094.
WASTE COMBUSTORS
7011.1201 DEFINITIONS 10/11/2011 7/27/2020, 85 FR 45094.
7011.1205 INCORPORATIONS BY REFERENCE 9/22/2014 7/27/2020, 85 FR 45094.
INCINERATORS
7011.1300 DEFINITIONS 8/23/1993 7/27/2020, 85 FR 45094.
7011.1305 STANDARDS OF PERFORMANCE FOR EXISTING SEWAGE SLUDGE INCINERATORS 12/19/2016 7/27/2020, 85 FR 45094.
7011.1310 STANDARDS OF PERFORMANCE FOR NEW SEWAGE SLUDGE INCINERATORS 12/19/2016 7/27/2020, 85 FR 45094.
7011.1315 MONITORING OF OPERATIONS 8/23/1993 7/27/2020, 85 FR 45094.
7011.1320 PERFORMANCE TEST METHODS 12/19/2016 7/27/2020, 85 FR 45094.
7011.1325 PERFORMANCE TEST PROCEDURES 11/29/1993 7/27/2020, 85 FR 45094.
PETROLEUM REFINERIES
7011.1400 DEFINITIONS 10/18/1993 5/24/1995, 60 FR 27411.
7011.1405 STANDARDS OF PERFORMANCE FOR EXISTING AFFECTED FACILITIES AT PETROLEUM REFINERIES 12/19/2016 7/27/2020, 85 FR 45094.
7011.1410 STANDARDS OF PERFORMANCE FOR NEW AFFECTED FACILITIES AT PETROLEUM REFINERIES 12/19/2016 7/27/2020, 85 FR 45094.
7011.1415 EXEMPTIONS 1/12/1998 8/10/2011, 76 FR 49303.
7011.1420 EMISSION MONITORING 3/1/1999 7/27/2020, 85 FR 45094.
7011.1425 PERFORMANCE TEST METHODS 12/19/2016 7/27/2020, 85 FR 45094.
7011.1430 PERFORMANCE TEST PROCEDURES 11/29/1993 7/27/2020, 85 FR 45094.
LIQUID PETROLEUM AND VOLATILE ORGANIC LIQUID STORAGE VESSELS
7011.1500 DEFINITIONS 6/1/1999 7/27/2020, 85 FR 45094.
7011.1505 STANDARDS OF PERFORMANCE FOR STORAGE VESSELS 8/23/1993 7/27/2020, 85 FR 45094.
7011.1510 MONITORING OF OPERATIONS 8/23/1993 7/27/2020, 85 FR 45094.
7011.1515 EXCEPTION 8/23/1993 7/27/2020, 85 FR 45094.
SULFURIC ACID PLANTS
7011.1600 DEFINITIONS 1/12/1998 7/27/2020, 85 FR 45094.
7011.1605 STANDARDS OF PERFORMANCE OF EXISTING SULFURIC ACID PRODUCTION UNITS 8/23/1993 7/27/2020, 85 FR 45094.
7011.1615 CONTINUOUS EMISSION MONITORING 3/1/1999 7/27/2020, 85 FR 45094.
7011.1620 PERFORMANCE TEST METHODS 8/23/1993 7/27/2020, 85 FR 45094.
7011.1625 PERFORMANCE TEST PROCEDURES 11/29/1993 7/27/2020, 85 FR 45094.
7011.1630 EXCEPTIONS 11/29/1993 7/27/2020, 85 FR 45094.
NITRIC ACID PLANTS
7011.1700 DEFINITIONS 8/23/1993 7/27/2020, 85 FR 45094.
7011.1705 STANDARDS OF PERFORMANCE FOR EXISTING NITRIC ACID PRODUCTION UNITS 1/12/1998 7/27/2020, 85 FR 45094.
7011.1715 EMISSION MONITORING 3/1/1999 7/27/2020, 85 FR 45094.
7011.1720 PERFORMANCE TEST METHODS 8/23/1993 7/27/2020, 85 FR 45094.
7011.1725 PERFORMANCE TEST PROCEDURES 11/29/1993 7/27/2020, 85 FR 45094.
EMISSION STANDARDS FOR INORGANIC FIBROUS MATERIALS
7011.2100 DEFINITIONS 8/23/1993 7/27/2020, 85 FR 45094.
7011.2105 SPRAYING OF INORGANIC FIBROUS MATERIALS 8/23/1993 7/27/2020, 85 FR 45094.
STATIONARY INTERNAL COMBUSTION ENGINES
7011.2300 STANDARDS OF PERFORMANCE FOR STATIONARY INTERNAL COMBUSTION ENGINES 8/23/1993 7/27/2020, 85 FR 45094.
CHAPTER 7017 MONITORING AND TESTING REQUIREMENTS
7017.0100 ESTABLISHING VIOLATIONS 2/21/1995 7/27/2020, 85 FR 45094.
COMPLIANCE ASSURANCE MONITORING
7017.0200 INCORPORATION BY REFERENCE 5/24/2004 7/27/2020, 85 FR 45094.
CONTINUOUS MONITORING SYSTEMS
7017.1002 DEFINITIONS 12/19/2016 7/27/2020, 85 FR 45094.
7017.1004 APPLICABILITY 3/1/1999 7/27/2020, 85 FR 45094.
7017.1006 REQUIREMENT TO INSTALL MONITOR 3/1/1999 7/27/2020, 85 FR 45094.
7017.1010 INCORPORATION OF FEDERAL MONITORING REQUIREMENTS BY REFERENCE 3/1/1999 7/27/2020, 85 FR 45094.
7017.1020 CONTINUOUS EMISSION MONITORING BY AFFECTED SOURCES 2/6/1995 7/27/2020, 85 FR 45094.
7017.1030 AGENCY ACCESS TO WITNESS OR CONDUCT TESTS 3/1/1999 7/27/2020, 85 FR 45094.
7017.1035 TESTING REQUIRED 3/1/1999 7/27/2020, 85 FR 45094.
7017.1040 INSTALLATION REQUIREMENTS 3/1/1999 7/27/2020, 85 FR 45094.
7017.1050 MONITOR CERTIFICATION AND RECERTIFICATION TEST 3/1/1999 7/27/2020, 85 FR 45094.
7017.1060 PRECERTIFICATION TEST REQUIREMENTS 3/1/1999 7/27/2020, 85 FR 45094.
7017.1070 CERTIFICATION TEST PROCEDURES 3/1/1999 7/27/2020, 85 FR 45094.
7017.1080 CERTIFICATION TEST REPORT REQUIREMENTS 12/19/2016 7/27/2020, 85 FR 45094.
7017.1090 MONITOR OPERATIONAL REQUIREMENTS 3/1/1999 7/27/2020, 85 FR 45094.
7017.1100 EVIDENCE OF NONCOMPLIANCE 3/1/1999 7/27/2020, 85 FR 45094.
7017.1110 EXCESS EMISSIONS REPORTS 12/19/2016 7/27/2020, 85 FR 45094.
7017.1120 SUBMITTALS 12/19/2016 7/27/2020, 85 FR 45094.
7017.1130 RECORD KEEPING 3/1/1999 7/27/2020, 85 FR 45094.
7017.1135 APPLICABILITY 3/1/1999 7/27/2020, 85 FR 45094.
7017.1140 CEMS DESIGN REQUIREMENTS 3/1/1999 7/27/2020, 85 FR 45094.
7017.1150 CEMS TESTING COMPANY REQUIREMENT 3/1/1999 7/27/2020, 85 FR 45094.
7017.1160 CEMS MONITORING DATA 3/1/1999 7/27/2020, 85 FR 45094.
7017.1170 QUALITY ASSURANCE AND CONTROL REQUIREMENTS FOR CEMS 12/19/2016 7/27/2020, 85 FR 45094.
7017.1180 QUALITY CONTROL REPORTING AND NOTIFICATION REQUIREMENTS FOR CEMS 3/1/1999 7/27/2020, 85 FR 45094.
7017.1185 APPLICABILITY 3/1/1999 7/27/2020, 85 FR 45094.
7017.1190 COMS DESIGN REQUIREMENTS 3/1/1999 7/27/2020, 85 FR 45094.
7017.1200 COMS MONITORING DATA 3/1/1999 7/27/2020, 85 FR 45094.
7017.1215 QUALITY ASSURANCE AND CONTROL REQUIREMENTS FOR COMS 12/19/2016 7/27/2020, 85 FR 45094.
7017.1220 QUALITY ASSURANCE AND CONTROL REPORTING REQUIREMENTS FOR COMS 3/1/1999 7/27/2020, 85 FR 45094.
PERFORMANCE TESTS
7017.2001 APPLICABILITY 12/19/2016 7/27/2020, 85 FR 45094.
7017.2005 DEFINITIONS 11/19/2007 7/27/2020, 85 FR 45094.
7017.2010 INCORPORATION OF TEST METHODS BY REFERENCE 3/4/1996 7/27/2020, 85 FR 45094.
7017.2015 INCORPORATION OF FEDERAL TESTING REQUIREMENTS BY REFERENCE 12/19/2016 7/27/2020, 85 FR 45094.
7017.2017 SUBMITTALS 12/19/2016 7/27/2020, 85 FR 45094.
7017.2020 PERFORMANCE TESTS GENERAL REQUIREMENTS 11/19/2007 7/27/2020, 85 FR 45094.
7017.2025 OPERATIONAL REQUIREMENTS AND LIMITATIONS 12/19/2016 7/27/2020, 85 FR 45094.
7017.2030 PERFORMANCE TEST PRETEST REQUIREMENTS 3/1/1999 7/27/2020, 85 FR 45094.
7017.2035 PERFORMANCE TEST REPORTING REQUIREMENTS 12/19/2016 7/27/2020, 85 FR 45094.
7017.2040 CERTIFICATION OF PERFORMANCE TEST RESULTS 3/18/1996 7/27/2020, 85 FR 45094.
7017.2045 QUALITY ASSURANCE REQUIREMENTS 7/13/1998 7/27/2020, 85 FR 45094.
7017.2050 PERFORMANCE TEST METHODS 12/19/2016 7/27/2020, 85 FR 45094.
7017.2060 PERFORMANCE TEST PROCEDURES 12/19/2016 7/27/2020, 85 FR 45094.
CHAPTER 7019 EMISSION INVENTORY REQUIREMENTS
7019.1000 SHUTDOWNS AND BREAKDOWNS 6/1/1999 7/27/2020, 85 FR 45094.
7019.3000 EMISSION INVENTORY 9/22/2014 7/27/2020, 85 FR 45094. Subparts 1 and 2 only
7019.3020 CALCULATION OF ACTUAL EMISSIONS FOR EMISSION INVENTORY 12/19/2016 7/27/2020, 85 FR 45094.
7019.3030 METHOD OF CALCULATION 9/22/2014 7/27/2020, 85 FR 45094.
7019.3040 CONTINUOUS EMISSION MONITOR (CEM) DATA 3/1/1999 7/27/2020, 85 FR 45094.
7019.3050 PERFORMANCE TEST DATA 9/22/2014 7/27/2020, 85 FR 45094.
7019.3060 VOLATILE ORGANIC COMPOUND (VOC) MATERIAL BALANCE 8/5/1996 7/27/2020, 85 FR 45094.
7019.3070 SO2 MATERIAL BALANCE 8/5/1996 7/27/2020, 85 FR 45094.
7019.3080 EMISSION FACTORS 11/19/2007 7/27/2020, 85 FR 45094.
7019.3090 ENFORCEABLE LIMITATIONS 8/5/1996 7/27/2020, 85 FR 45094.
7019.3100 FACILITY PROPOSAL 8/5/1996 7/27/2020, 85 FR 45094.
CHAPTER 7023 MOBILE AND INDIRECT SOURCES
7023.0100 DEFINITIONS 10/18/1993 5/24/1995, 60 FR 27411.
7023.0105 STANDARDS OF PERFORMANCE FOR MOTOR VEHICLES 10/18/1993 5/24/1995, 60 FR 27411.
7023.0110 STANDARDS OF PERFORMANCE FOR TRAINS, BOATS, AND CONSTRUCTION EQUIPMENT 10/18/1993 5/24/1995, 60 FR 27411.
7023.0115 EXEMPTION 10/18/1993 5/24/1995, 60 FR 27411.
7023.0120 AIR POLLUTION CONTROL SYSTEMS RESTRICTIONS 10/18/1993 5/24/1995, 60 FR 27411.
7023.1010 DEFINITIONS 1/8/1994 10/29/1999, 64 FR 58344.
7023.1015 INSPECTION REQUIREMENT 1/8/1994 10/29/1999, 64 FR 58344.
7023.1020 DESCRIPTION OF INSPECTION AND DOCUMENTS REQUIRED 1/8/1994 10/29/1999, 64 FR 58344.
7023.1025 TAMPERING INSPECTION 1/8/1994 10/29/1999, 64 FR 58344.
7023.1030 EXHAUST EMISSION TEST 1/8/1994 10/29/1999, 64 FR 58344.
7023.1035 REINSPECTIONS 1/8/1994 10/29/1999, 64 FR 58344.
7023.1040 VEHICLE INSPECTION REPORT 1/8/1994 10/29/1999, 64 FR 58344.
7023.1045 CERTIFICATE OF COMPLIANCE 1/8/1994 10/29/1999, 64 FR 58344.
7023.1050 VEHICLE NONCOMPLIANCE AND REPAIR 1/8/1994 10/29/1999, 64 FR 58344.
7023.1055 CERTIFICATE OF WAIVER 1/8/1994 10/29/1999, 64 FR 58344.
7023.1060 EMISSION CONTROL EQUIPMENT INSPECTION AS A CONDITION OF WAIVER 1/8/1994 10/29/1999, 64 FR 58344.
7023.1065 REPAIR COST LIMIT AND LOW EMISSION ADJUSTMENT 1/8/1994 10/29/1999, 64 FR 58344.
7023.1070 CERTIFICATE OF TEMPORARY EXTENSION, CERTIFICATE OF ANNUAL EXEMPTION, AND CERTIFICATE OF EXEMPTION 1/8/1994 10/29/1999, 64 FR 58344.
7023.1075 EVIDENCE OF MEETING STATE INSPECTION REQUIREMENTS 1/8/1994 10/29/1999, 64 FR 58344.
7023.1080 FLEET INSPECTION STATION PERMITS, PROCEDURES, AND INSPECTION 1/8/1994 10/29/1999, 64 FR 58344.
7023.1085 INSPECTION STATIONS TESTING FLEET VEHICLES 1/8/1994 10/29/1999, 64 FR 58344.
7023.1090 EXHAUST GAS ANALYZER SPECIFICATIONS; CALIBRATION AND QUALITY CONTROL 1/8/1994 10/29/1999, 64 FR 58344.
7023.1100 PUBLIC NOTIFICATION 1/8/1994 10/29/1999, 64 FR 58344.
7023.1105 INSPECTION FEES 1/8/1994 10/29/1999, 64 FR 58344.
MINNESOTA STATUTES
10A.07 CONFLICTS OF INTEREST 5/25/2013 11/2/2017, 82 FR 50807.
10A.09 STATEMENTS OF ECONOMIC INTEREST 5/23/2015 11/2/2017, 82 FR 50807.
17.135 FARM DISPOSAL OF SOLID WASTE 1993 5/24/1995, 60 FR 27411. Only item (a).
88.01 DEFINITIONS 1993 5/24/1995, 60 FR 27411. Only Subd. 1, 2, 3, 4, 6, 14, 20, 23, 24, 25, and 26.
88.02 CITATION, WILDFIRE ACT 1993 5/24/1995, 60 FR 27411.
88.03 CODIFICATION 1993 5/24/1995, 60 FR 27411.
88.16 STARTING FIRES; BURNERS; FAILURE TO REPORT A FIRE 1993 5/24/1995, 60 FR 27411. Only Subd. 1 and 2.
88.17 PERMISSION TO START FIRES; PROSECUTION FOR UNLAWFULLY STARTING FIRES 1993 5/24/1995, 60 FR 27411.
88.171 OPEN BURNING PROHIBITIONS 1993 5/24/1995, 60 FR 27411. Only Subd. 1, 2, 5, 6, 7, 8, 9, and 10.
116.11 EMERGENCY POWERS 1983 7/27/2020, 85 FR 45094.
TWIN CITIES NONATTAINMENT AREA FOR CARBON MONOXIDE
116.60 1999 10/29/1999, 64 FR 58344 Only Subd. 12.
116.61 1999 10/29/1999, 64 FR 58344 Only Subd. 1 and 3.
116.62 1999 10/29/1999, 64 FR 58344 Only Subd. 2, 3, 5, and 10.
116.63 1999 10/29/1999, 64 FR 58344 Only Subd. 4.

(d) EPA approved state source-specific requirements.

EPA - Approved Minnesota Source-Specific Permits

Name of source Permit No. State effective date EPA approval date Comments
Aggregate Industries 12300007-002 4/3/2009 3/11/2010, 75 FR 11461 Only conditions cited as “Title I condition: SIP for PM10 NAAQS.”
BAE Technology Center 00300245-003 1/20/2016 6/9/2016, 81 FR 37164 Only conditions cited as “[Title I Condition: 40 CFR 50.4(SO2 SIP), Title I Condition: 40 CFR 51, Title I Condition: 40 CFR pt. 52, subp. Y]”.
Commercial Asphalt CO, Plant 905 12300347-002 9/10/1999 7/12/2000, 65 FR 42861 Title I conditions only.
2/25/1994 9/9/1994, 59 FR 46553 Amendment One to Findings and Order.
Federal Cartridge Company 00300156-003 12/28/2007 4/24/2009, 74 FR 18634 Only conditions cited as “Title I condition: SIP for SO2 NAAQS.”
Flint Hills Resources Pine Bend, LLC 03700011-102 10/5/2018 8/19/2019, 84 FR 42825 Only conditions cited as “Title I Condition: 40 CFR Section 50.4(SO2 SIP); Title I Condition: 40 CFR 51; Title I Condition: 40 CFR pt. 52, subp. Y”.
GAF Building Materials 5/27/1992 4/14/1994, 59 FR 17703 Findings and Order.
9/18/1997 2/8/1999, 64 FR 5936 Amendment Two to Findings and Order.
Gerdau Ameristeel US, Inc 12300055-004 9/10/2008 5/20/2009, 74 FR 23632 Only conditions cited as “Title I condition: SIP for PM10 NAAQS.”
Gopher Resource, LLC 03700016-003 6/29/2010 1/13/2011, 76 FR 2263 Only conditions cited as “Title I condition: SIP for Lead NAAQS.”
Great Lakes Coal & Dock Co. 8/25/1992 2/15/1994, 59 FR 7218 Amended Findings and Order.
12/21/1994 6/13/1995, 60 FR 31088 Amendment One to Amended Findings and Order.
Harvest States Cooperatives 1/26/1993 2/15/1994, 59 FR 7218 Findings and Order.
12/21/1994 6/13/1995, 60 FR 31088 Amendment One to Findings and Order.
Hoffman Enclosures 00300155-001 1/31/2008 4/24/2009, 74 FR 18634 Only conditions cited as “Title I condition: SIP for SO2 NAAQS.”
Lafarge North America Corporation, Childs Road Terminal 12300391-002 11/17/2007 9/11/2007, 72 FR 51713 Only conditions cited as “Title I condition: SIP for PM-10 NAAQS.”
Lafarge Corp., Red Rock Terminal 12300353-002 5/7/2002 8/19/2004, 68 FR 51371 Title I conditions only.
Metropolitan Council Environmental Services Metropolitan Wastewater Treatment Plant 12300053-006 2/25/2010 12/16/2010, 75 FR 78602 Only conditions cited as “Title I condition: SIP for PM10 NAAQS.”
Minneapolis Energy Center Inc 5/27/1992 4/14/1994, 59 FR 17706 Findings and Order for Main Plant, Baker Boiler Plant, and the Soo Line Boiler Plant.
12/21/1994 6/13/1995, 60 FR 31088 Amendment One to Third Amended Findings and Order.
9/23/1997 2/8/1999, 64 FR 5936 Amendment Two to Third Amended Findings and Order.
Northern States Power Co., Riverside Plant 05300015-001 5/11/1999 2/26/2002, 67 FR 8727 Title I conditions only.
Rochester Public Utilities, Silver Lake Plant 10900011-005 11/25/2015 3/10/2017, 82 FR 13230 Only conditions cited as “Title I Condition: 40 CFR Section 50.4, SO2 SIP; Title I Condition: 40 CFR pt. 52, subp. Y” and “Title I Condition: 40 CFR Section 50.6, PM10 SIP; Title I Condition: 40 CFR pt. 52, subp. Y”.
Saint Paul Park Refining Co., LLC 16300003-021 11/25/2015 4/7/2017, 82 FR 16923 Only conditions cited as “Title I Condition: 40 CFR 50.4 (SO2 SIP), Title I Condition: 40 CFR pt. 52, subp. Y”
St. Paul Terminals 2/2/1996 7/22/1997, 62 FR 39120 Findings and Order.
Xcel Energy-Inver Hills Generating Plant 03700015-004 7/16/2014 1/28/2016, 81 FR 4886 Only conditions cited as “Title I condition: SIP for SO2 NAAQS.”
Xcel Energy - Northern States Power Company, Sherburne County Generating Station Administrative Order 5/2/2012 6/12/2012, 77 FR 34801 See Final Rule for details.

(e) EPA approved nonregulatory provisions.

EPA - Approved Minnesota Nonregulatory Provisions

Name of nonregulatory SIP provision Applicable geographic or nonattainment area State submittal date/
effective date
EPA approved date Comments
Air Quality Surveillance Plan Statewide 5/8/1980, 6/2/1980 3/4/1981, 46 FR 15138
Carbon Monoxide 1993 periodic Emission Inventory Anoka, Carver, Dakota, Hennepin, Ramsey, Scott, Washington, and Wright Counties 9/28/1995 10/23/1997, 62 FR 55170
Deletion of TSP Designations Statewide 7/10/2002, 67 FR 45637
Duluth Carbon Monoxide Redesignation and Maintenance Plan St. Louis County (part) 10/30/1992 4/14/1994, 59 FR 17708
Duluth Carbon Monoxide Transportation Control Plan St. Louis County 7/3/1979 and 7/27/1979 6/16/1980, 45 FR 40579
10/30/1992 4/14/1994, 59 FR 17706 Removal of transportation control measure.
Lead Maintenance Plan Dakota County 6/22/1993 10/18/1994, 59 FR 52431 Corrected codification information on 5/31/1995 at 60 FR 28339.
Lead Monitoring Plan Statewide 4/26/1983, 2/15/1984, and 2/21/1984 7/5/1984, 49 FR 27502 Entire Lead Plan except for the New Source Review portion.
Oxygenated Fuels Program - Carbon Monoxide Contingency Measure Anoka, Carver, Dakota, Hennepin, Ramsey, Scott, Washington, and Wright Counties 4/29/1992 2/21/1996, 61 FR6547 Laws of Minnesota for 1992 Chapter 575, section 29(b).
Regional Haze Plan statewide 12/30/2009 and 5/8/2012 6/12/2012, 77 FR 34801 Includes all regional haze plan elements except BART emission limitations for the taconite facilities.
Regional Haze Progress Report statewide 12/30/2014 6/28/2018, 83 FR 30350
Rochester Carbon Monoxide Transportation Control Plan Olmstead County 7/3/1979 and 7/27/1979 6/16/1980, 45 FR 40579
Rochester PM-10 Redesignation and Maintenance Plan Olmstead County 9/7/1994 5/31/1995, 60 FR 28339
Rochester Sulfur Dioxide Redesignation and Maintenance Plan Olmstead County 11/4/1998 3/9/2001, 66 FR 14087
Small Business Stationary Source Technical and Environmental Compliance Assistance Plan Statewide 4/29/1992 3/16/1994, 59 FR 12165 MN Laws Ch 546 sections 5 through 9.
St. Cloud Carbon Monoxide Redesignation Benton, Sherbourne, and Stearns Counties 8/31/1989 6/28/1993, 58 FR 34532
St. Cloud Carbon Monoxide Transportation Control Plan Benton, Sherbourne, and Stearns Counties 5/17/1979 12/13/1979, 44 FR 72116
8/31/1989 6/28/1993, 58 FR 34529
St. Paul PM-10 Redesignation and Maintenance Plan Ramsey County 6/20/2002 7/26/2002, 67 FR 48787
Twin Cities Carbon Monoxide Redesignation and Maintenance Plan Anoka, Carver, Dakota, Hennepin, Ramsey, Scott, Washington, and Wright Counties 3/23/1998 10/29/1999, 64 FR 58347
Twin Cities Carbon Monoxide Transportation Control Plan Anoka, Carver, Dakota, Hennepin, Ramsey, Scott, and Washington Counties 7/3/1979 and 7/27/1979
7/21/1981
5/20/1985 and 4/17/1986
6/16/1980, 45 FR 40579
12/8/1981, 46 FR 59972
12/31/1986, 51 FR 47237
Twin Cities / Pine Bend Sulfur Dioxide Redesignation and Maintenance Plan Anoka, Carver, Dakota, Hennepin, Ramsey, and Washington Counties 9/7/1994

10/3/1995
5/31/1995, 60 FR 28339

5/13/1997, 62 FR 26230
Except for St. Paul Park area.
St. Paul Park area.
Alternative Public Participation Process Statewide 12/7/2005 7/5/2006, 71 FR 32274
Lead Maintenance Plan Dakota County 11/18/2002 and 11/19/2007 8/4/2008, 73 FR 31614 Maintenance plan update.
Section 110(a)(2) Infrastructure Requirements for the 1997 8-Hour Ozone NAAQS Statewide 10/23/2007, 11/29/2007, 5/26/2016 and 10/4/2016 7/31/2018, 83 FR 36748 Fully approved for all CAA elements.
Section 110(a)(2) Infrastructure Requirements for the 1997 PM2.5 NAAQS Statewide 10/23/2007, 11/29/2007, 5/26/2016 and 10/4/2016 7/31/2018, 83 FR 36748 Fully approved for all CAA elements.
Section 110(a)(2) Infrastructure Requirements for the 2006 24-Hour PM2.5 NAAQS Statewide 5/23/2011, 5/26/2016 and 10/4/2016 7/31/2018, 83 FR 36748 Fully approved for all CAA elements except (D)(i)(I), which has been remedied with a FIP, and the visibility protection requirements of (D)(i)(II).
Section 110(a)(2) Infrastructure Requirements for the 2008 lead (Pb) NAAQS Statewide 6/19/2012, 5/26/2016 and 10/4/2016 7/31/2018, 83 FR 36748 Fully approved for all CAA elements.
Section 110(a)(2) Infrastructure Requirements for the 2008 ozone NAAQS Statewide 6/12/2014, 5/26/2016 and 10/4/2016 7/31/2018, 83 FR 36748 Fully approved for all CAA elements except the visibility protection requirements of (D)(i)(II).
Section 110(a)(2) Infrastructure Requirements for the 2010 nitrogen dioxide (NO2) NAAQS Statewide 6/12/2014, 5/26/2016 and 10/4/2016 7/31/2018, 83 FR 36748 Fully approved for all CAA elements except the visibility protection requirements of (D)(i)(II).
Section 110(a)(2) Infrastructure Requirements for the 2010 sulfur dioxide (SO2) NAAQS Statewide 6/12/2014, 5/26/2016 and 10/4/2016 7/31/2018, 83 FR 36748 Fully approved for all CAA elements except (D)(i)(I) and the visibility protection requirements of (D)(i)(II).
Section 110(a)(2) Infrastructure Requirements for the 2012 fine particulate matter (PM2.5) NAAQS Statewide 6/12/2014, 5/26/2016 and 1/23/2017 10/10/2018, 83 FR 50849 Fully approved for all CAA elements except the visibility protection requirements of (D)(i)(II).

[70 FR 8932, Feb. 24, 2005]

§ 52.1221 Classification of regions.

The Minnesota plan was evaluated on the basis of the following classifications:

Air quality control region Pollutant
Particulate matter Sulfur oxides Nitrogen dioxide Carbon monoxide Photochemical oxidants (hydrocarbons)
Central Minnesota Intrastate II III III III III
Southeast Minnesota-La Crosse (Wisconsin) Interstate II Ia III III III
Duluth (Minnesota)-Superior (Wisconsin) Interstate I II III III III
Metropolitan Fargo-Moorhead Interstate II III III III III
Minneapolis-St. Paul Intrastate I I III I III
Northwest Minnesota Intrastate II III III III III
Southwest Minnesota Intrastate III III III III III

[37 FR 10874, May 31, 1972, as amended at 39 FR 16346, May 8, 1974]

§ 52.1222 Original Identification of plan section.

(a) This section identifies the original “Air Implementation Plan for the State of Minnesota” and all revisions submitted by Minnesota that were federally approved prior to December 1, 2004.

(b) The plan was officially submitted on January 28, 1972.

(c) The plan revisions listed below were submitted on the dates specified.

(1) A revised copy of the State emergency episode criteria was forwarded on February 7, 1972. (Non-regulatory)

(2) Information concerning intergovernmental cooperation was submitted by the Minnesota Pollution Control Agency on March 27, 1972.

(3) Certification that the State had adopted amendments to APC-1, 3, 4, 11, and 15, adopted a new air pollution control regulation (APC-16) and projected manpower resources was submitted by the State on April 28, 1972.

(4) An opinion on the availability of emission data to the public and evaluation of regulation concerning new construction was submitted by the State Attorney General's office on June 15, 1972. (Non-regulatory)

(5) A revised version of the State's regulation APC-3 was submitted by the Governor on July 25, 1972.

(6) On June 8, 1973, the Governor of Minnesota submitted a transportation control plan for the Minneapolis-St. Paul Intrastate Air Quality Control Region.

(7) Information concerning the transportation control plan was submitted on June 18, 1973, by the Minnesota Pollution Control Agency.

(8) Compliance schedules were submitted on June 28, 1973, by the Minnesota Pollution Control Agency.

(9) Information concerning the transportation control plan was submitted on July 30, 1973, by the Metropolitan Transit Commission.

(10) Information concerning the transportation control plan was submitted on August 1, 1973, by the Minnesota Department of Highways.

(11) Compliance schedules were submitted on August 9, 1973, by the Minnesota Pollution Control Agency.

(12) On November 15, 1974, the Governor of Minnesota submitted recommended Air Quality Maintenance Area identifications.

(13) A request for an extension of the statutory timetable for the submittal of the portion of the Minnesota State Implementation Plan implementing the National Secondary Ambient Air Quality Standards for total suspended particulates was submitted by the Executive Director of the Minnesota Pollution Control Agency on January 8, 1979, and was supplemented with additional information on March 9, 1979.

(14) A transportation control plan for the St. Cloud Metropolitan Area was submitted on May 17, 1979, by the Minnesota Pollution Control Agency.

(15) Transportation control plans for the Metropolitan Areas of Duluth, Rochester and Minneapolis-St. Paul were submitted on July 3, 1979, and July 23, 1979, by the Minnesota Pollution Control Agency.

(16) On March 5, 1980, the State of Minnesota submitted a revision to provide for modification of the existing air quality surveillance network. An amendment to the revision was submitted by the State of Minnesota on June 2, 1980.

(17) The sulfur dioxide control plan and revised operating permits for the Rochester and Twin Cities nonattainment areas were submitted by the State of Minnesota on July 17, 1980, and August 4, 1980. Amendments to the control plans were submitted on September 4, 1980. EPA's approval of the control plan includes approval of the emission limitations contained in the revised operating permits.

(18) Stipulation Agreement between the State Pollution Control Agency and Erie Mining Company submitted by the State on February 20, 1981.

(19) On July 29, 1981, the Minnesota Pollution Control Agency submitted an amendment to the transportation control plan for the Minneapolis-St. Paul Metropolitan Area.

(20) On August 4, 1980, and October 17, 1980, the State submitted its total suspended particulate Part D control plans for the Twin Cities Seven County Metropolitan Area and the City of Duluth. As part of the control strategies the State on January 5, 1981 submitted rule APC-33 and on January 23, 1981 further submitted amended and new rules. The amended and new rules that control total suspended particulate (TSP) emissions are: Amended APC-2, APC-4, APC-5, APC-7, APC-11; and new APC-18, APC-21, APC-22, APC-23, APC-24, APC-25, APC-26, APC-28, APC-29, and APC-32. Regulations APC-4, APC-24, and APC-32 are only approved as they apply to TSP emissions.

(21) On January 23, 1981, the State submitted new rules and amendments to some of their previously approved rules. On November 17, 1981, the State submitted amendments to APC-33. On May 6, 1982 (47 FR 19520), EPA approved some of the rules insofar as they applied to the total suspended particulate strategy for the Twin Cities Seven County Metropolitan Area and the City of Duluth. The remainder of the rules are:

(i) Those portions of APC-4, APC-24, and APC-32 which control emissions of sulfur dioxide, nitrogen dioxide, and carbon monoxide;

(ii) the amendments to APC-33; and

(iii) APC-8, APC-12, APC-13, APC-15, APC-16, APC-19 and APC-39.

(22) On April 28, 1983, Minnesota submitted its Lead SIP. Additional information was submitted on February 15, 1984, and February 21, 1984.

(23) On May 20, 1985, and on April 17, 1986, the State submitted a carbon monoxide plan for the intersection of Snelling and University Avenues in the City of St. Paul. The plan committed to improved signal progression through the intersection by December 31, 1987, and a parking ban on University Avenue within 1 block in either direction of the intersection with Snelling Avenue by December 31, 1989.

(i) Incorporation by reference.

(A) Amendment to Air Quality Control Plan for Transportation for the Metropolitan Council of the Twin Cities Area dated January 28, 1985.

(B) Letter from Minnesota Pollution Control Agency, dated April 17, 1986, and letter from the City of St. Paul, dated April 1, 1986, committing to implementing of transportation control measures.

(24) On January 7, 1985, the State of Minnesota submitted a consolidated permit rule (CPR) to satisfy the requirements of 40 CFR 51.160 through 51.164 for a general new source review (NSR) program, including lead. On October 25, 1985, the State submitted a Memorandum of Agreement (MOA) which remedied certain deficiencies (40 CFR 52.1225(d)). On October 1, 1986, and January 14, 1987, the State committed to implement its NSR program using USEPA's July 8, 1985 (50 FR 27892), regulations for implementing the stack height requirements of Section 123 of the Clean Air Act (40 CFR 52.1225(e)). USEPA is approving the above for general NSR purposes for all sources, except it is disapproving them for those few sources subject to an NSPS requirement (40 CFR Part 60) and exempted from review under 6 MCAR section 4.4303 B.3. For these sources, NSR Rule APC 3 (40 CFR 52.1220(c)(5)), will continue to apply. Additionally, USEPA is taking no action on the CPR in relationship to the requirements of Section 111, Part C, and Part D of the Clean Air Act.

(i) Incorporation by reference.

(A) Within Title 6 Environment, Minnesota Code of Administrative Rules, Part 4 Pollution Control Agency (6 MCAR 4), Rule 6 MCAR 4 section 4.0002, Parts A, B, C, and E—Definitions, Abbreviations, Applicability of Standards, and Circumvention (formerly APC 2) Proposed and Published in Volume 8 of the State of Minnesota STATE REGISTER (8 S.R.) on October 17, 1983, at 8 S.R. 682 and adopted as modified on April 16, 1984, at 8 S.R. 2275.

(B) Rules 6 MCAR section 4.4001 through section 4.4021—Permits (formerly APC 3)—Proposed and Published on December 19, 1983, at 8 S.R. 1419 (text of rule starting at 8 S.R. 1420) and adopted as modified on April 16, 1984, at 8 S.R. 2278.

(C) Rules 6 MCAR section 4.4301 through section 4.4305—Air Emission Facility Permits—Proposed and Published on December 19, 1983, at 8 S.R. 1419 (text of rule starting at 8 S.R. 1470) and adopted as proposed on April 16, 1984, at 8 S.R. 2276.

(D) Rules 6 MCAR section 4.4311 through section 4.4321—Indirect Source Permits (formerly APC 19)—Proposed and Published on December 19, 1983, at 8 S.R. 1419 (text of rule starting at 8 S.R. 1472) and adopted as modified on April 16, 1984, at 8 S.R. 2277.

(25) On July 9, 1986, the State of Minnesota submitted Rules 7005.2520 through 7005.2523, submitted to replace the rule APC-29 in the existing SIP (see paragraph (20)). This submittal also included State permits for three sources, but these permits were withdrawn from USEPA consideration on February 24, 1992. This submittal provides for regulation of particulate matter from grain handling facilities, and was submitted to satisfy a condition on the approval of Minnesota's Part D plan for particulate matter.

(i) Incorporation by reference.

(A) Minnesota Rule 7005.2520, Definitions; Rule 7005.2521, Standards of Performance for Dry Bulk Agricultural Commodity Facilities; Rule 7005.2522, Nuisance; and Rule 7005.2523, Control Requirements Schedule, promulgated by Minnesota on January 16, 1984, and effective at the State level on January 23, 1984.

(ii) Additional Material.

(A) Appendix E to Minnesota's July 9, 1986, submittal, which is a statement signed on April 18, 1986, by Thomas J. Kalitowski, Executive Director, Minnesota Pollution Control Agency, interpreting Rules 7005.2520 through 7005.2523 in the context of actual barge loading practices in Minnesota.

(26) On March 13, 1989, the State of Minnesota requested that EPA revise the referencing of regulations in the SIP to conform to the State's recodification of its regulations. On November 26, 1991, and September 18, 1992, the State submitted an official version of the recodified regulations to be incorporated into the SIP. The recodified regulations are in Chapter 7001 and Chapter 7005 of Minnesota's regulations. Not approved as part of the SIP are recodified versions of regulations which EPA previously did not approve. Therefore, the SIP does not include Rules 7005.1550 through 7005.1610 (National Emission Standards for Hazardous Air Pollutants (NESHAP) for asbestos), Rules 7005.2300 through 7005.2330 (limits for iron and steel plants), Rules 7005.2550 through 7005.2590 (NESHAP for beryllium), Rules 7005.2650 through 7005.2690 (NESHAP for mercury), Rule 7005.0116 (Opacity Standard Adjustment) and Rule 7005.2910 (Performance Test Methods for coal handling facilities). Similarly, the SIP continues to exclude the exemption now in Rule 7001.1210 as applied to small sources subject to new source performance standards, and the SIP is approved only for “existing sources” in the case of Rules 7005.1250 through 7005.1280 (Standards of Performance for Liquid Petroleum Storage Vessels), Rules 7005.1350 through 7005.1410 (Standards of Performance for Sulfuric Acid Plants), Rules 7005.1450 through 7005.1500 (Standards of Performance for Nitric Acid Plants), and Rules 7005.2100 through 7005.2160 (Standards of Performance for Petroleum Refineries). The SIP also does not include changes in the State's Rule 7005.0100 (relating to offsets) that were withdrawn by the State on February 24, 1992, and does not include the new rules 7005.0030 and 7005.0040.

(i) Incorporation by reference.

(A) Minnesota regulations in Chapter 7005 as submitted November 26, 1991, and in Chapter 7001 as submitted September 18, 1992, except for those regulations that EPA has not approved as identified above.

(27) On August 16, 1982, the MPCA submitted an amendment to the St. Cloud Area Air Quality Control Plan for Transportation as a State Implementation Plan revision. This revision to the SIP was adopted by the Board of the Minnesota Pollution Control Agency on July 27, 1982. On August 31, 1989, the Minnesota Pollution Control Agency submitted a revision to the Minnesota State Implementation Plan (SIP) for carbon monoxide deleting the Lake George Interchange roadway improvement project (10th Avenue at First Street South) from its St. Cloud transportation control measures. This revision to the SIP was approved by the Board on June 27, 1989.

(i) Incorporation by reference.

(A) Letter dated August 16, 1982, from Louis J. Breimburst, Executive Director, Minnesota Pollution Control Agency to Valdas V. Adamkus, Regional Administrator, United States Environmental Protection Agency—Region 5 and its enclosed amendment to the Air Quality Plan for Transportation for the St. Cloud Metropolitan Area entitled, “Staff Resolution,” measures 1, 4 and 5 adopted by the Minnesota Pollution Control Agency on July 27, 1982.

(B) Letter dated August 31, 1989, from Gerald L. Willet, Commissioner, Minnesota Pollution Control Agency to Valdas V. Adamkus, Regional Administrator, United States Environmental Protection Agency—Region 5.

(28) On November 9, 1992, the State of Minnesota submitted the Small Business Stationary Source Technical and Environmental Compliance Assistance plan. This submittal satisfies the requirements of section 507 of the Clean Air Act, as amended.

(i) Incorporation by reference.

(A) Minnesota Laws Chapter 546, sections 5 through 9 enacted by the Legislature, and signed into Law on April 29, 1992.

(29) On November 26, 1991, August 31, 1992, November 13, 1992, February 3, 1993, April 30, 1993, and October 15, 1993, the State of Minnesota submitted revisions to its State Implementation Plans (SIPs) for particulate matter for the Saint Paul and Rochester areas.

(i) Incorporation by reference.

(A) An administrative order for Ashbach Construction Company, dated August 25, 1992, submitted August 31, 1992, for the facility at University Avenue and Omstead Street.

(B) An administrative order for Commercial Asphalt, Inc., dated August 25, 1992, submitted August 31, 1992, for the facility at Red Rock Road.

(C) An administrative order for Great Lakes Coal & Dock Company dated August 25, 1992, submitted August 31, 1992, for the facility at 1031 Childs Road.

(D) An administrative order for Harvest States Cooperatives dated January 26, 1993, submitted February 3, 1993, for the facility at 935 Childs Road.

(E) An administrative order for LaFarge Corporation dated November 30, 1992, submitted in a letter dated November 13, 1992, for the facility at 2145 Childs Road.

(F) An administrative order for the Metropolitan Waste Control Commission and the Metropolitan Council dated November 30, 1992, submitted in a letter dated November 13, 1992, for the facility at 2400 Childs Road.

(G) An administrative order for North Star Steel Company dated April 22, 1993, submitted April 30, 1993, for the facility at 1678 Red Rock Road.

(H) An administrative order for PM Ag Products, Inc., dated August 25, 1992, submitted August 31, 1992, for the facility at 2225 Childs Road.

(I) An administrative order for Rochester Public Utilities dated November 30, 1992, submitted in a letter dated November 13, 1992, for the facility at 425 Silver Lake Drive.

(J) An amendment to the administrative order for Rochester Public Utilities, dated October 14, 1993, submitted October 15, 1993, for the facility at 425 Silver Lake Drive.

(K) An administrative order for J.L. Shiely Company dated August 25, 1992, submitted August 31, 1992, for the facility at 1177 Childs Road.

(ii) Additional materials.

(A) A letter from Charles Williams to Valdas Adamkus dated November 26, 1991, with attachments.

(B) A letter from Charles Williams to Valdas Adamkus dated August 31, 1992, with attachments.

(C) A letter from Charles Williams to Valdas Adamkus dated November 13, 1992, with attachments.

(D) A letter from Charles Williams to Valdas Adamkus dated February 3, 1993, with attachments.

(E) A letter from Charles Williams to Valdas Adamkus dated April 30, 1993, with attachments.

(F) A letter from Charles Williams to Valdas Adamkus dated October 15, 1993, with attachments.

(30) On June 4, 1992, March 30, 1993, and July 15, 1993, the State of Minnesota submitted revisions to its State Implementation Plans (SIPs) for sulfur dioxide for Air Quality Control Region (AQCR) 131 (excluding the Dakota County Pine Bend area and an area around Ashland Refinery in St. Paul Park).

(i) Incorporation by reference.

(A) An administrative order, received on June 4, 1992, for FMC Corporation and U.S. Navy, located in Fridley, Anoka County, Minnesota. The administrative order became effective on May 27, 1992. Amendment One, which was received on March 30, 1993, became effective on March 5, 1993. Amendment Two, which was received on July 15, 1993, became effective on June 30, 1993.

(B) An administrative order, received on June 4, 1992, for Federal Hoffman, Incorporated, located in Anoka, Anoka County, Minnesota. The administrative order became effective on May 27, 1992. Amendment one, received on July 15, 1993, became effective on June 30, 1993.

(C) An administrative order, received on June 4, 1992, for GAF Building Materials Corporation (Asphalt Roofing Products Manufacturing Facility) located at 50 Lowry Avenue, Minneapolis, Hennepin County, Minnesota. The administrative order became effective on May 27, 1992. Amendment One, received on July 15, 1993, became effective on June 30, 1993.

(D) An administrative order, received on June 4, 1992, for Northern States Power Company-Riverside Generating Plant, located in Minneapolis, Hennepin County, Minnesota. The administrative order became effective on May 27, 1992. Amendment One, received on July 15, 1993, became effective on June 30, 1993.

(E) An administrative order for Minneapolis Energy Center, received on July 15, 1993, Inc.'s Main Plant, Baker Boiler Plant, and the Soo Line Boiler Plant all located in Minneapolis, Hennepin County, Minnesota. The administrative order became effective on June 30, 1993.

(ii) Additional material.

(A) A letter from Charles Williams to Valdas Adamkus dated May 29, 1992, with enclosures providing technical support (e.g., computer modeling) for the revisions to the administrative orders for five facilities.

(B) A letter from Charles Williams to Valdas Adamkus dated March 26, 1993, with enclosures providing technical support for an amendment to the administrative order for FMC Corporation and U.S. Navy.

(C) A letter from Charles Williams to Valdas Adamkus dated July 12, 1993, with enclosures providing technical support for amendments to administrative orders for four facilities and a reissuance of the administrative order to Minneapolis Energy Center, Inc.

(31) In a letter dated October 30, 1992, the MPCA submitted a revision to the Carbon Monoxide State Implementation Plan for Duluth, Minnesota. This revision contains a maintenance plan that the area will use to maintain the CO NAAQS. The maintenance plan contains park and ride lots and an oxygenated fuels program as the contingency measure.

(i) Incorporation by reference.

(A) Letter dated October 30, 1992, from Charles Williams, Commissioner, Minnesota Pollution Control Agency to Valdas Adamkus, Regional Administrator, U.S. Environmental Protection Agency, Region 5 and its enclosures entitled Appendix E.

(ii) Additional information.

(A) Letter dated November 10, 1992, from Charles Williams, Commissioner, Minnesota Pollution Control Agency to Valdas Adamkus, Regional Administrator, U.S. Environmental Protection Agency, Region 5.

(B) Letter dated December 22, 1993, from Charles Williams, Commissioner, Minnesota Pollution Control Agency to Valdas Adamkus, Regional Administrator, U.S. Environmental Protection Agency, Region 5.

(32) In a letter dated October 30, 1992, the MPCA submitted a revision to the Carbon Monoxide State Implementation Plan for Duluth, Minnesota. This revision removes a transportation control measure (TCM) from the State Implementation Plan. The TCM is an increased turning radius at 14th Avenue and 3rd Street East.

(i) Incorporation by reference.

(A) Letter dated October 30, 1992, from Charles Williams, Commissioner, Minnesota Pollution Control Agency to Valdas Adamkus, Regional Administrator, U.S. Environmental Protection Agency, Region 5 and its enclosure entitled Appendix D.

(ii) Additional information.

(A) Letter dated November 10, 1992, from Charles Williams, Commissioner, Minnesota Pollution Control Agency to Valdas Adamkus, Regional Administrator, U.S. Environmental Protection Agency, Region 5.

(33) On August 5, 1992, and August 26, 1993, the State of Minnesota submitted its “Offset Rules” as revisions to its State Implementation Plan (SIP) for new source review in nonattainment areas.

(i) Incorporation by reference.

(A) Rules 7005.3020, 7005.3030, and 7005.3040, with amendments effective August 24, 1992.

(B) Amendments to Rule 7005.3040, effective June 28, 1993.

(ii) Additional materials.

(A) A letter from Charles Williams to Valdas Adamkus dated August 5, 1992, with attachments.

(B) A letter from Charles Williams to Valdas Adamkus dated August 26, 1993, with attachments.

(34) On November 9, 1992, the State of Minnesota submitted the Oxygenated Gasoline Program. This submittal satisfies the requirements of section 211(m) of the Clean Air Act, as amended.

(i) Incorporation by reference.

(A) Minnesota Laws Chapter 2509, sections 1 through 31, except for sections 29 (b) and (c), enacted by the Legislature and signed into Law on April 29, 1992.

(ii) Additional material.

(A) Letter dated August 12, 1994, from the Minnesota Pollution Control Agency (MPCA), to the United States Environmental Protection Agency that withdraws the MPCA Board resolution dated October 27, 1992, and any reference to it, from the oxygenated gasoline State Implementation Plan revision request of 1992.

(35) On July 29, 1992, February 11, 1993, and February 25, 1994, the State of Minnesota submitted revisions to its State Implementation Plans (SIPs) for sulfur dioxide for Dakota County Pine Bend area of Air Quality Control Region (AQCR) 131.

(i) Incorporation by reference.

(A) For Continental Nitrogen and Resources Corporation, located in Rosemount, Dakota County, Minnesota:

(1) An administrative order, dated and effective July 28, 1992, submitted July 29, 1992.

(2) Amendment One to the administrative order, dated and effective February 25, 1994, submitted February 25, 1994.

(B) For Northern States Power Company, Inver Hills Generating Facility, located in Dakota County, Minnesota:

(1) An administrative order, dated and effective July 28, 1992, submitted July 29, 1992.

(2) Amendment one to the administrative order, dated and effective February 25, 1994, submitted February 25, 1994.

(C) For Koch Refining Company and Koch Sulfuric Acid Unit, located in the Pine Bend area of Rosemount, Dakota County, Minnesota:

(1) An administrative order, identified as Amendment One to Findings and Order by Stipulation, dated and effective March 24, 1992, submitted July 29, 1992.

(2) Amendment two to the administrative order, dated and effective January 22, 1993, submitted February 11, 1993.

(3) Amendment three to the administrative order, dated and effective February 25, 1994, submitted February 25, 1994.

(ii) Additional material.

(A) A letter from Charles Williams to Valdas Adamkus dated July 29, 1992, with enclosures providing technical support (e.g., computer modeling) for the revisions to the administrative orders for three facilities.

(B) A letter from Charles Williams to Valdas Adamkus dated February 11, 1993, submitting Amendment Two to the administrative order for Koch Refining Company.

(C) A letter from Charles Williams to Valdas Adamkus dated February 25, 1994, with enclosures providing technical support for amendments to administrative orders for three facilities.

(36) On June 22, 1993, and September 13, 1994, the State of Minnesota submitted revisions to its State Implementation Plan for lead for a portion of Dakota County.

(i) Incorporation by reference.

(A) For Gopher Smelting and Refining Company, located in the city of Eagan, Dakota County, Minnesota:

(1) An administrative order, dated, submitted, and effective June 22, 1993.

(2) Amendment One to the administrative order, dated, submitted, and effective, September 13, 1994.

(ii) Additional material.

(A) A letter from Charles W. Williams to Valdas V. Adamkus, dated June 22, 1993, with enclosures providing technical support (e.g., computer modeling) for the revisions to the State Implementation Plan for lead.

(B) A letter from Charles W. Williams to Valdas V. Adamkus, dated September 13, 1994, with enclosures providing technical support for the revised administrative order for Gopher Smelting and Refining Company.

(37) On March 9, 1994, the State of Minnesota submitted a revision to its particulate matter plan for the Saint Paul area, providing substitute limits for an aggregate heater at the J.L. Shiely facility.

(i) Incorporation by reference.

(A) An amendment dated January 12, 1994, amending the administrative order of August 25, 1992, for the J.L. Shiely facility at 1177 Childs Road, Saint Paul.

(37) On November 23, 1993, the State of Minnesota submitted updated air permitting rules.

(i) Incorporation by reference.

(A) Rules 7007.0050 through 7007.1850, effective August 10, 1993.

(B) Rules 7001.0020, 7001.0050, 7001.0140, 7001.0180, 7001.0550, 7001.3050, 7002.0005, 7002.0015, and 7005.0100, effective August 10, 1993.

(38)-(39) [Reserved]

(40) On November 23, 1993, the State of Minnesota requested recodification of the regulations in its State Implementation Plan, requested removal of various regulations, and submitted recodified regulations containing minor revisions.

(i) Incorporation by reference.

(A) Minnesota regulations in Chapters 7005, 7007, 7009, 7011, 7017, 7019, and 7023, effective October 18, 1993.

(B) Submitted portions of Minnesota Statutes Sections 17.135, 88.01, 88.02, 88.03, 88.16, 88.17, and 88.171, effective 1993.

(41) On December 22, 1994, Minnesota submitted miscellaneous amendments to 11 previously approved administrative orders. In addition, the previously approved administrative order for PM Ag Products (dated August 25, 1992) is revoked.

(i) Incorporation by reference.

(A) Amendments, all effective December 21, 1994, to administrative orders approved in paragraph (c)(29) of this section for: Ashbach Construction Company; Commercial Asphalt, Inc.; Great Lakes Coal & Dock Company; Harvest States Cooperatives; LaFarge Corporation; Metropolitan Council; North Star Steel Company; Rochester Public Utilities; and J.L. Shiely Company.

(B) Amendments, effective December 21, 1994, to the administrative order approved in paragraph (c)(30) of this section for United Defense, LP (formerly FMC/U.S. Navy).

(C) Amendments, effective December 21, 1994, to the administrative order approved in paragraph (c)(35) of this section for Northern States Power-Inver Hills Station.

(42) On September 7, 1994, the State of Minnesota submitted a revision to its State Implementation Plan (SIP) for particulate matter for the Rochester area of Olmsted County, Minnesota.

(i) Incorporation by reference.

(A) Amendment Two to the administrative order for the Silver Lake Plant of Rochester Public Utilities, located in Rochester, Minnesota, dated and effective August 31, 1994, submitted September 7, 1994.

(43) On November 12, 1993, the State of Minnesota submitted a contingency plan to control the emissions of carbon monoxide from mobile sources by use of oxygenated gasoline on a year-round basis. The submittal of this program satisfies the provisions under section 172(c)(9) and 172(b) of the Clean Air Act as amended.

(i) Incorporation by reference.

(A) Laws of Minnesota for 1992, Chapter 575, section 29(b), enacted by the legislature and signed into law on April 29, 1992.

(44) This revision provides for data which have been collected under the enhanced monitoring and operating permit programs to be used for compliance certifications and enforcement actions.

(i) Incorporation by reference.

(A) Minnesota Rules, sections 7007.0800 Subpart 6.C(5), 7017.0100 Subparts 1 and 2, both effective February 28, 1995.

(45) On December 15, 1995, the Minnesota Pollution Control Agency submitted a revision to the State Implementation Plan for the general conformity rules. The general conformity SIP revisions enable the State of Minnesota to implement and enforce the Federal general conformity requirements in the nonattainment or maintenance areas at the State or local level in accordance with 40 CFR part 93, subpart B—Determining Conformity of General Federal Actions to State or Federal Implementation Plans.

(i) Incorporation by reference.

(A) Minnesota rules Part 7009.9000, as created and published in the (Minnesota) Register, November 13, 1995, number 477, effective November 20, 1995.

(46) On April 24, 1997, the State of Minnesota submitted Administrative Order amendments for sulfur dioxide for two Northern States Power facilities: Inver Hills and Riverside.

(i) Incorporation by reference.

(A) Amendment Two, dated and effective November 26, 1996, to administrative order approved in paragraph (c)(30) of this section for Northern States Power-Riverside Station.

(B) Amendment Three, dated and effective November 26, 1996, to administrative order and amendments approved in paragraphs (c)(35) and (c)(41), respectively, of this section for Northern States Power-Inver Hills Station.

(47) On October 17, 1997, the State of Minnesota submitted amendments to three previously approved Administrative Orders for North Star Steel Company, LaFarge Corporation, and GAF Building Materials, all located in the Minneapolis-St. Paul area.

(i) Incorporation by reference.

(A) Amendments, both dated and effective September 23, 1997, to administrative orders and amendments approved in paragraphs (c)(29) and (c)(41) of this section, respectively, of this section for: LaFarge Corporation (Childs Road facility) and North Star Steel Company.

(B) Amendment Two, dated and effective September 18, 1997, to administrative order and amendment approved in paragraph (c)(30) of this section for GAF Building Materials.

(48) On January 12, 1995, Minnesota submitted revisions to its air permitting rules. The submitted revisions provide generally applicable limitations on potential to emit for certain categories of sources.

(i) Incorporation by reference. Submitted portions of Minnesota regulations in Chapter 7007, and 7011.0060 through 7011.0080 effective December 27, 1994.

(49) [Reserved]

(50) On July 22, 1998 the State of Minnesota submitted a supplemental SIP revision for the control of particulate matter emissions from certain sources located along Red Rock Road, within the boundaries of Ramsey County. This supplemental SIP revision is in response to EPA's July 22, 1997 conditional approval (62 FR 39120), of a February 9, 1996 SIP revision for Red Rock Road. In addition, the previously approved administrative order for Lafarge Corporation (dated February 2, 1996) is revoked.

(i) Incorporation by reference.

(A) Air Emission Permit No. 12300353-001, issued by the MPCA to Lafarge Corporation—Red Rock Terminal on April 14, 1998, Title I conditions only.

(B) Revocation of Findings and Order, dated and effective July 21, 1998, to Findings and Order issued to Lafarge Corporation on February 2, 1996.

(ii) Additional material.

(A) Letter submitting vendor certifications of performance for the pollution control equipment at Lafarge Corporation's facility on Red Rock Road in St. Paul, Minnesota, dated May 4, 1998, from Arthur C. Granfield, Regional Environmental Manager for Lafarge Corporation, to Michael J. Sandusky, MPCA Air Quality Division Manager.

(B) Letter submitting operating ranges for the pollution control equipment at Lafarge Corporation's facility on Red Rock Road in St. Paul, Minnesota, dated July 13, 1998, from Arthur C. Granfield, Regional Environmental Manager for Lafarge Corporation, to Michael J. Sandusky, MPCA Air Quality Division Manager.

(51) On November 14, 1995, July 8, 1996, September 24, 1996, June 30, 1999, and September 1, 1999, the State of Minnesota submitted revisions to its State Implementation Plan for carbon monoxide regarding the implementation of the motor vehicle inspection and maintenance program in the Minneapolis/St. Paul carbon monoxide nonattainment area. This plan approves Minnesota Statutes Sections 116.60 to 116.65 and Minnesota Rules 7023.1010-7023.1105. This plan also removes Minnesota Rules Part 7023.1010, Subp. 35(B), Part 7023.1030, Subp. 11(B,C), and Part 7023.1055, Subp. 1 (E)(2) from the SIP.

(i) Incorporation by reference.

(A) Minnesota Statutes Sections 116.60 to 116.65;

(B) Minnesota Rules 7023.1010-7023.1105 (except Part 7023.1010, Subp. 35(B), Part 7023.1030, Subp. 11(B,C), and Part 7023.1055, Subp. 1 (E)(2)).

(52) [Reserved]

(53) On September 29, 1998, the State of Minnesota submitted a site-specific revision to the particulate matter (PM) SIP for LTV Steel Mining Company (LTV), formerly known as Erie Mining Company, located in St. Louis County, Minnesota. This SIP revision was submitted in response to a request from LTV that EPA remove the Stipulation Agreement for Erie Mining Company from the State SIP, as was approved by EPA in paragraph (c)(18) of this section. Accordingly the Stipulation Agreement for Erie Mining Company referenced in paragraph (c)(18) of this section is removed from the SIP without replacement.

(54) On December 7, 1999, the State of Minnesota submitted to remove an Administrative Order and replace it with a federally enforceable State operating permit for Commercial Asphalt's facility located on Red Rock Road in the city of St. Paul. EPA approved a federally enforceable State operating permit (FESOP)(60 FR 21447) for the State of Minnesota on May 2, 1995.

(i) Incorporation by reference

(A) Air Emission Permit No. 12300347-002, issued by the MPCA to Commercial Asphalt CO-Plant 905, on September 10, 1999. Title I conditions only.

(55) On February 6, 2000, the State of Minnesota submitted a site-specific revision to the Minnesota Sulfur Dioxide (SO2) SIP for Marathon Ashland Petroleum, LLC (Marathon Ashland), located in the cities of St. Paul Park and Newport, Washington County, Minnesota. Specifically, EPA is only approving into the SIP only those portions of the Marathon Ashland Title V Operating permit cited as “Title I condition: SIP for SO2 NAAQS 40 CFR pt.50 and Minnesota State Implementation Plan (SIP).” In this same action, EPA is removing from the state SO2 SIP the Marathon Ashland Administrative Order previously approved in paragraph (c)(38) and revised in paragraph (c)(49) of this section.

(i) Incorporation by reference

(A) AIR EMISSION PERMIT NO. 16300003-003, issued by the Minnesota Pollution Control Agency to Marathon Ashland Petroleum, LLC on October 26, 1999, Title I conditions only.

(56) On November 4, 1998, the State of Minnesota submitted a SIP revision for Olmsted County, Minnesota, for the control of emissions of sulfur dioxide (SO2) in the city of Rochester. The state also submitted on that date a request to redesignate the Rochester nonattainment area to attainment of the SO2 National Ambient Air Quality Standards. The state's maintenance plan is complete and the submittals meet the SO2 nonattainment area SIP and redesignation requirements of the Clean Air Act.

(i) Incorporation by reference

(A) Air Emission Permit No. 10900011-001, issued by the Minnesota Pollution Control Agency (MPCA) to City of Rochester—Rochester Public Utilities—Silver Lake Plant on July 22, 1997, Title I conditions only.

(B) Air Emission Permit No. 00000610-001, issued by the MPCA to City of Rochester—Rochester Public Utilities—Cascade Creek Combustion on January 10, 1997, Title I conditions only.

(C) Air Emission Permit No. 10900010-001, issued by the MPCA to Associated Milk Producers, Inc. on May 5, 1997, Title I conditions only.

(D) Air Emission Permit No. 10900008-007 (989-91-OT-2, AMENDMENT No. 4), issued by the MPCA to St. Mary's Hospital on February 28, 1997, Title I conditions only.

(E) Air Emission Permit No. 10900005-001, issued by the MPCA to Olmsted County—Olmsted Waste-to-Energy Facility on June 5, 1997, Title I conditions only.

(F) Amendment No. 2 to Air Emission Permit No. 1148-83-OT-1 [10900019], issued by the MPCA to Franklin Heating Station on June 19, 1998, Title I conditions only.

(G) Air Emission Permit No. 10900006-001, issued by the MPCA to International Business Machine Corporation—IBM—Rochester on June 3, 1998, Title I conditions only.

(57) [Reserved]

(58) On December 16, 1998, the State submitted an update to the Minnesota performance test rule, which sets out the procedures for facilities that are required to conduct performance tests to demonstrate compliance with their emission limits and/or operating requirements. In addition, EPA is removing from the state SIP Minnesota Rule 7017.2000 previously approved as APC 21 in paragraph (c)(20) and amended in paragraph (c)(40) of this section.

(i) Incorporation by reference.

(A) Amendments to Minnesota Rules 7011.0010, 7011.0105, 7011.0510, 7011.0515, 7011.0610, 7011.0710, 7011.0805, 7011.1305, 7011.1405, 7011.1410, 7017.2001, 7017.2005, 7017.2015, 7017.2018, 7017.2020, 7017.2025, 7017.2030, 7017.2035, 7017.2045, 7017.2050 and 2060, published in the Minnesota State Register April 20, 1998, and adopted by the state on July 13, 1998.

(59) On September 1, 1999, the State of Minnesota submitted a site-specific revision to the Minnesota Sulfur Dioxide (SO2) SIP for the Northern States Power Company (NSP) Riverside Plant, located in Minneapolis, Hennepin County, Minnesota. Specifically, EPA is approving into the SO2 SIP only those portions of the NSP Riverside Plant Title V Operating Permit cited as “Title I condition: State Implementation Plan for SO2.” In this same action, EPA is removing from the state SO2 SIP the NSP Riverside Plant Administrative Order previously approved and amended in paragraphs (c)(30) and (c)(46) of this section respectively.

(i) Incorporation by reference.

(A) Air Emission Permit No. 05300015-001, issued by the Minnesota Pollution Control Agency (MPCA) to Northern States Power Company—Riverside Plant on May 11, 1999, Title I conditions only.

(60) [Reserved]

(61) On June 1, 2001, the State of Minnesota submitted a site-specific revision to the Minnesota particulate matter (PM) State Implementation Plan (SIP) for Metropolitan Council Environmental Service's (MCES) Metropolitan Wastewater Treatment Plant located on Childs Road in St. Paul, Ramsey County, Minnesota. Specifically, EPA is only approving into the SIP those portions of the MCES federally enforceable state operating permit cited as “Title I Condition: State Implementation Plan for PM10.” In this same action, EPA is removing from the state PM SIP the MCES Administrative Order previously approved in paragraph (c)(29) of this section.

(i) Incorporation by reference.

(A) Air Emission Permit No. 12300053-001, issued by the Minnesota Pollution Control Agency to MCES's Metropolitan Wastewater Treatment Plant at 2400 Childs Road on March 13, 2001, Title I conditions only.

(62) On March 13, 2003, the State of Minnesota submitted a site-specific State Implementation Plan (SIP) revision for the control of emissions of sulfur dioxide (SO2) for Flint Hills Resources, L.P., located in the Pine Bend Area of Rosemount, Dakota County, Minnesota. Specifically, EPA is approving into the SO2 SIP Amendment No. 6 to the Administrative Order previously approved in paragraph (c)(35) and revised in paragraphs (c)(57) and (c)(60) of this section.

(i) Incorporation by reference.

(A) An administrative order identified as Amendment Six to Findings and Order by Stipulation, for Flint Hills Resources, L.P., dated and effective March 11, 2003, submitted March 13, 2003.

(63) On August 9, 2002, the State of Minnesota submitted a revision to the Minnesota sulfur dioxide (SO2) State Implementation Plan (SIP) for Xcel Energy's Inver Hills Generating Plant (Xcel) located in the city of Inver Grove Heights, Dakota County, Minnesota. Specifically, EPA is only approving into the SO2 SIP those portions of the Xcel Title V operating permit cited as “Title I Condition: State Implementation Plan for SO2” and is removing from the state SO2 SIP the Xcel Administrative Order previously approved in paragraph (c)(46) and modified in paragraphs (c)(35) and (c)(41) of this section. In this same action, EPA is removing from the state particulate matter SIP the Administrative Order for Ashbach Construction Company previously approved in paragraph (c)(29) and modified in paragraph (c)(41) of this section.

(i) Incorporation by reference.

(A) AIR EMISSION PERMIT NO. 03700015-001, issued by the Minnesota Pollution Control Agency to Northern States Power Company Inver Hills Generating Plant on July 25, 2000, Title I conditions only.

(64) On July 18, 2002, the State of Minnesota submitted a site-specific revision to the Minnesota particulate matter (PM) SIP for the Lafarge Corporation (Lafarge) Red Rock Road facility, located in Saint Paul, Ramsey County, Minnesota. Specifically, EPA is approving into the PM SIP only those portions of the Lafarge Red Rock Road facility state operating permit cited as “Title I condition: SIP for PM10 NAAQS.”

(i) Incorporation by reference. AIR EMISSION PERMIT NO. 12300353-002, issued by the Minnesota Pollution Control Agency (MPCA) to Lafarge Corporation—Red Rock Terminal on May 7, 2002, Title I conditions only.

(65) The Minnesota Pollution Control Agency submitted a revision to Minnesota's State Implementation Plan for sulfur dioxide on December 19, 2002. This revision consists of a Title V permit for the United Defense, LP facility located in Anoka County at 4800 East River Road, Fridley, Minnesota. The Permit contains non-expiring Title I SIP conditions.

(i) Incorporation by reference.

(A) Title I conditions contained in the November 25, 2002, Title V permit (permit number 00300020-001) issued to the United Defense, LP facility located in Anoka County at 4800 East River Road, Fridley, Minnesota.

[37 FR 10874, May 31, 1972. Redesignated at 70 FR 8932, Feb. 24, 2005]

§ 52.1223 Approval status.

With the exceptions set forth in this subpart, the Administrator approves Minnesota's plans for the attainment and maintenance of the national standards under section 110 of the Clean Air Act. Furthermore, the Administrator finds the plan satisfies all requirements of Part D, Title 1, of the Clean Air Act as amended in 1977, except as noted below.

[45 FR 40581, June 16, 1980]

§ 52.1224 General requirements.

(a) The requirements of § 51.116(c) of this chapter are not met since the plan does not provide for public availability of emission data.

(b) Regulation for public availability of emission data.

(1) Any person who cannot obtain emission data from the Agency responsible for making emission data available to the public, as specified in the applicable plan, concerning emissions from any source subject to emission limitations which are part of the approved plan may request that the appropriate Regional Administrator obtain and make public such data. Within 30 days after receipt of any such written request, the Regional Administrator shall require the owner or operator of any such source to submit information within 30 days on the nature and amounts of emissions from such source and any other information as may be deemed necessary by the Regional Administrator to determine whether such source is in compliance with applicable emission limitations or other control measures that are part of the applicable plan.

(2) Commencing after the initial notification by the Regional Administrator pursuant to paragraph (b)(1) of this section, the owner or operator of the source shall maintain records of the nature and amounts of emissions from such source and any other information as may be deemed necessary by the Regional Administrator to determine whether such source is in compliance with applicable emission limitations or other control measures that are part of the plan. The information recorded shall be summarized and reported to the Regional Administrator, on forms furnished by the Regional Administrator, and shall be submitted within 45 days after the end of the reporting period. Reporting periods are January 1 to July 30 and July 1 to December 31.

(3) Information recorded by the owner or operator and copies of this summarizing report submitted to the Regional Administrator shall be retained by the owner or operator for 2 years after the date on which the pertinent report is submitted.

(4) Emission data obtained from owners or operators of stationary sources will be correlated with applicable emission limitations and other control measures that are part of the applicable plan and will be available at the appropriate regional office and at other locations in the state designated by the Regional Administrator.

(5) Authority of the Regional Administrator to make available information and data was delegated to the Minnesota Pollution Control Agency effective October 6, 1977.

[37 FR 10874, May 31, 1972, as amended at 40 FR 55330, Nov. 28, 1975; 43 FR 10, Jan. 3, 1978; 51 FR 40676, Nov. 7, 1986]

§ 52.1225 Review of new sources and modifications.

(a) Part D—Approval. The State of Minnesota has satisfied the requirements of sections 173 and 189(a)(1)(A) for permitting of major new sources and modifications in nonattainment areas.

(b)-(d) [Reserved]

(e) The State of Minnesota has committed to conform to the Stack Height Regulations, as set forth in 40 CFR part 51. In a January 14, 1987, letter to David Kee, USEPA, Thomas J. Kalitowski, Executive Director, Minnesota Pollution Control Agency, stated:

Minnesota does not currently have a stack height rule, nor do we intend to adopt such a rule. Instead, we will conform with the Stack Height Regulations as set forth in the July 8, 1985, Federal Register in issuing permits for new or modified sources. In cases where that rule is not clear, we will contact USEPA Region V and conform to the current federal interpretation of the item in question.

[53 FR 17037, May 13, 1988, as amended at 59 FR 21941, Apr. 28, 1994; 60 FR 21451, May 2, 1995]

§§ 52.1226-52.1229 [Reserved]

§ 52.1230 Control strategy and rules: Particulates.

(a) Part D

(1) Approval. The State of Minnesota has satisfied the requirements of sections 189(a)(1)(B) and 189(a)(1)(C) and paragraphs 1, 2, 3, 4, 6, 7, 8, and 9 of section 172(c) for the Saint Paul and Rochester areas. The Administrator has determined pursuant to section 189(e) that secondary particulate matter formed from particulate matter precursors does not contribute significantly to exceedances of the NAAQS.

(2) No action. USEPA takes no action on the alternative test method provision of Rule 7005.2910.

(b) Approval—On May 31, 1988, the State of Minnesota submitted a committal SIP for particulate matter with an aerodynamic diameter equal to or less than 10 micrometers (PM10) for Minnesota's Group II areas. The Group II areas of concern are in Minneapolis, Hennepin County; Duluth and Iron Range, St. Louis County; Iron Range, Itasca County; Two Harbors, Lake County; and St. Cloud, Stearns County. The committal SIP contains all the requirements identified in the July 1, 1987, promulgation of the SIP requirements for PM10 at 52 FR 24681.

(c) Approval—On June 20, 2002, the State of Minnesota submitted a request to redesignate the Saint Paul, Ramsey County particulate matter nonattainment area to attainment of the NAAQS for particulate matter with an aerodynamic diameter less than or equal to a nominal 10 micrometers (PM). In its submittal, the State also requested that EPA approve the maintenance plan for the area into the Minnesota PM SIP. The redesignation request and maintenance plan meet the redesignation requirements of the Clean Air Act.

[47 FR 19522, May 6, 1982, as amended at 47 FR 32118, July 26, 1982; 55 FR 21022, May 22, 1990; 57 FR 46308, Oct. 8, 1992; 59 FR 7222, Feb. 15, 1994; 67 FR 48790, July 26, 2002]

§§ 52.1231-52.1232 [Reserved]

§ 52.1233 Operating permits.

(a) Emission limitations and related provisions which are established in Minnesota permits as federally enforceable conditions in accordance with Chapter 7007 rules shall be enforceable by USEPA. USEPA reserves the right to deem permit conditions not federally enforceable. Such a determination will be made according to appropriate procedures, and be based upon the permit, permit approval procedures or permit requirements which do not conform with the permit program requirements or the requirements of USEPA's underlying regulations.

(b) For any permitting program located in the State, insofar as the permitting threshold provisions in Chapter 7007 rules concern the treatment of sources of greenhouse gas emissions as major sources for purposes of title V operating permits, EPA approves such provisions only to the extent they require permits for such sources where the source emits or has the potential to emit at least 100,000 tpy CO2 equivalent emissions, as well as 100 tpy on a mass basis, as of July 1, 2011.

[60 FR 21451, May 2, 1995, as amended at 75 FR 82266, Dec. 30, 2010]

§ 52.1234 Significant deterioration of air quality.

(a) The requirements of sections 160 through 165 of the Clean Air Act are met, except for sources seeking permits to locate in Indian country within the State of Minnesota.

(b) Regulations for the prevention of the significant deterioration of air quality. The provisions of § 52.21 except paragraph (a)(1) are hereby incorporated and made a part of the applicable State plan for the State of Minnesota for sources wishing to locate in Indian country; and sources constructed under permits issued by EPA.

[82 FR 44736, Sept. 26, 2017]

§ 52.1235 Regional haze.

(a) [Reserved]

(b)

(1) NOX emission limits.

(i) United States Steel Corporation, Keetac: An emission limit of 1.5 lbs NOX/MMBtu, based on a 30-day rolling average, shall apply to the Grate Kiln pelletizing furnace (EU030), beginning 3 years from March 8, 2013. However, for any 30, or more, consecutive days when only natural gas is used a limit of 1.2 lbs NOX/MMBtu, based on a 30-day rolling average, shall apply.

(ii) Hibbing Taconite Company -

(A) Hibbing Line 1.

(1) An emission limit of 1.2 lbs NOX/MMBTU, based on a 30-day rolling average, shall apply to Hibbing Line 1 when burning natural gas. This emission limit will become enforceable 37 months after May 12, 2016 and only after EPA's confirmation or modification of the emission limit in accordance with the procedures set forth in paragraphs (b)(1)(ii)(A)(2) through (7) of this section.

(2) Compliance with this emission limit will be demonstrated with data collected by a continuous emissions monitoring system (CEMS) for NOX. The owner or operator of Hibbing Line 1 must install a CEMS for NOX and SO2 within six months from May 12, 2016. The owner or operator must start collecting CEMS data and submit the data to EPA no later than 30 days from the end of each calendar quarter after that installation deadline. Any remaining data through the end of the 34th month from May 12, 2016, that does not fall within a calendar quarter, must be submitted to EPA no later than 30 days from the end of the 34th month. Although CEMS data must continue to be collected, it does not need to be submitted to EPA starting 34 months after May 12, 2016.

(3) No later than 24 months after May 12, 2016 the owner or operator must submit to EPA a report, including any final report(s) completed by the selected NOX reduction technology supplier and furnace retrofit engineer, containing a detailed engineering analysis and modeling of the NOX reduction control technology being installed on Hibbing Line 1. The NOX reduction control technology must be designed to meet an emission limit of 1.2 lbs NOX/MMBTU. This report must include a list of all process and control technology variables that can reasonably be expected to have an impact on NOX emissions control technology performance, as well as a description of how these variables can be adjusted to reduce NOX emissions to meet the NOX design emission limit.

(4) The NOX reduction control technology shall be installed on Hibbing Line 1 furnace no later than 26 months after May 12, 2016.

(5) Commencing on the earlier of: Six months from the installation of the NOX reduction control technology; or 26 months from May 12, 2016, the owner or operator must provide to EPA the results from pellet quality analyses. The owner or operator shall provide the results from pellet quality analyses no later than 30 days from the end of each calendar quarter up until 34 months after May 12, 2016. Any remaining results through the end of the 34th month from May 12, 2016, that do not fall within a calendar quarter, must be submitted to EPA no later than 30 days from the end of the 34th month. The pellet quality analyses shall include results for the following factors: Compression, reducibility, before tumble, after tumble, low temperature disintegration, and swelling. For each of the pellet quality analysis factors, the owner or operator must explain the pellet quality analysis factor, as well as the defined acceptable range for each factor using the applicable product quality standards based upon customers' pellet specifications that are contained in Hibbing's ISO 9001 quality management system. The owner or operator shall provide pellet quality analysis testing results that state the date and time of the analysis and, in order to define the time period when pellets were produced outside of the defined acceptable range for the pellet quality factors listed, provide copies of the production logs that document the starting and ending times for such periods. The owner or operator shall provide an explanation of causes for pellet samples that fail to meet the acceptable range for any pellet quality analysis factor. Pellet quality information and data may be submitted to EPA as Confidential Business Information.

(6) No later than 34 months after May 12, 2016, the owner or operator may submit to EPA a report to either confirm or modify the NOX limits for Hibbing Line 1 furnace within the upper and lower bounds described below. EPA will review the report and either confirm or modify the NOX limits. If the CEMS data collected during operating periods between months 26 and 34 that both meet pellet quality specifications and proper furnace/burner operation is normally distributed, the limit adjustment determination shall be based on the appropriate (depending upon whether data are statistically independent or dependent) 95% upper predictive limit (UPL) equations in paragraph (f) of this section. If the CEMS data collected during operating periods between months 26 and 34 that both meet pellet quality specifications and proper furnace/burner operation are not normally distributed, the limit adjustment determination shall be based on the non-parametric equation provided in paragraph (f) of this section. The data set for the determination shall exclude periods when pellet quality did not fall within the defined acceptable ranges of the pellet quality factors identified pursuant to paragraph (b)(1)(ii)(E) of this section and for any subsequent period when production has been reduced in response to pellet quality concerns consistent with Hibbing's ISO 9001 operating standards. Any excluded period will commence at the time documented on the production log demonstrating that pellet quality did not fall within the defined acceptable range and shall end when pellet quality within the defined acceptable range has been re-established at planned production levels, which will be presumed to be the level that existed immediately prior to the reduction in production due to pellet quality concerns. EPA may also exclude data where operations are inconsistent with the reported design parameters of the NOX reduction control technology installed.

(7) EPA will take final agency action by publishing its final confirmation or modification of the NOX limit in the Federal Register no later than 37 months after May 12, 2016. The confirmed or modified NOX limit for Hibbing Line 1 when burning only natural gas may be no lower than 1.2 lbs NOX/MMBTU, based on a 30-day rolling average, and may not exceed 1.8 lbs NOX/MMBTU, based on a 30-day rolling average.

(B) Hibbing Line 2.

(1) An emission limit of 1.2 lbs NOX/MMBTU, based on a 30-day rolling average, shall apply to Hibbing Line 2 when burning natural gas. This emission limit will become enforceable 55 months after May 12, 2016 and only after EPA's confirmation or modification of the emission limit in accordance with the procedures set forth in paragraphs (b)(1)(ii)(B)(2) through (7) of this section.

(2) Compliance with this emission limit will be demonstrated with data collected by a continuous emissions monitoring system (CEMS) for NOX. The owner or operator of Hibbing Line 2 must install a CEMS for NOX and SO2 within six months from May 12, 2016. The owner or operator must start collecting CEMS data and submit the data to EPA no later than 30 days from the end of each calendar quarter after that installation deadline. Any remaining data through the end of the 52nd month from May 12, 2016, that does not fall within a calendar quarter, must be submitted to EPA no later than 30 days from the end of the 52nd month. Although CEMS data must continue to be collected, it does not need to be submitted to EPA starting 52 months after May 12, 2016.

(3) No later than 42 months after May 12, 2016 the owner or operator must submit to EPA a report, including any final report(s) completed by the selected NOX reduction technology supplier and furnace retrofit engineer, containing a detailed engineering analysis and modeling of the NOX reduction control technology being installed on Hibbing Line 2. The NOX reduction control technology must be designed to meet an emission limit of 1.2 lbs NOX/MMBTU. This report must include a list of all process and control technology variables that can reasonably be expected to have an impact on NOX emissions control technology performance, as well as a description of how these variables can be adjusted to reduce NOX emissions to meet the NOX design emission limit.

(4) The NOX reduction control technology shall be installed on Hibbing Line 2 furnace no later than 44 months after May 12, 2016.

(5) Commencing on the earlier of: Six months from the installation of the NOX reduction control technology; or 44 months from May 12, 2016, the owner or operator must provide to EPA the results from pellet quality analyses. The owner or operator shall provide the results from pellet quality analyses no later than 30 days from the end of each calendar quarter up until 52 months after May 12, 2016. Any remaining results through the end of the 52nd month from May 12, 2016, that do not fall within a calendar quarter, must be submitted to EPA no later than 30 days from the end of the 52nd month. The pellet quality analyses shall include results for the following factors: Compression, reducibility, before tumble, after tumble, low temperature disintegration, and swelling. For each of the pellet quality analysis factors, the owner or operator must explain the pellet quality analysis factor, as well as the defined acceptable range for each factor using the applicable product quality standards based upon customers' pellet specifications that are contained in Hibbing's ISO 9001 quality management system. The owner or operator shall provide pellet quality analysis testing results that state the date and time of the analysis and, in order to define the time period when pellets were produced outside of the defined acceptable range for the pellet quality factors listed, provide copies of the production logs that document the starting and ending times for such periods. The owner or operator shall provide an explanation of causes for pellet samples that fail to meet the acceptable range for any pellet quality analysis factor. Pellet quality information and data may be submitted to EPA as Confidential Business Information.

(6) No later than 52 months after May 12, 2016, the owner or operator may submit to EPA a report to either confirm or modify the NOX limits for Hibbing Line 2 furnace within the upper and lower bounds described below. EPA will review the report and either confirm or modify the NOX limits. If the CEMS data collected during operating periods between months 44 and 52 that both meet pellet quality specifications and proper furnace/burner operation is normally distributed, the limit adjustment determination shall be based on the appropriate (depending upon whether data are statistically independent or dependent) 95% upper predictive limit (UPL) equations in paragraph (f) of this section. If the CEMS data collected during operating periods between months 44 and 52 that both meet pellet quality specifications and proper furnace/burner operation are not normally distributed, the limit adjustment determination shall be based on the non-parametric equation provided in paragraph (f) of this section. The data set for the determination shall exclude periods when pellet quality did not fall within the defined acceptable ranges of the pellet quality factors identified pursuant to paragraph (b)(1)(ii)(E) of this section and for any subsequent period when production has been reduced in response to pellet quality concerns consistent with Hibbing's ISO 9001 operating standards. Any excluded period will commence at the time documented on the production log demonstrating that pellet quality did not fall within the defined acceptable range and shall end when pellet quality within the defined acceptable range has been re-established at planned production levels, which will be presumed to be the level that existed immediately prior to the reduction in production due to pellet quality concerns. EPA may also exclude data where operations are inconsistent with the reported design parameters of the NOX reduction control technology installed.

(7) EPA will take final agency action by publishing its final confirmation or modification of the NOX limit in the Federal Register no later than 55 months after May 12, 2016. The confirmed or modified NOX limit for Hibbing Line 2 when burning only natural gas may be no lower than 1.2 lbs NOX/MMBTU, based on a 30-day rolling average, and may not exceed 1.8 lbs NOX/MMBTU, based on a 30-day rolling average.

(C) Hibbing Line 3.

(1) An emission limit of 1.2 lbs NOX/MMBTU, based on a 30-day rolling average, shall apply to Hibbing Line 3 when burning natural gas. This emission limit will become enforceable 60 months after May 12, 2016 and only after EPA's confirmation or modification of the emission limit in accordance with the procedures set forth in paragraphs (b)(1)(ii)(C)(2) through (7) of this section.

(2) Compliance with this emission limit will be demonstrated with data collected by a continuous emissions monitoring system (CEMS) for NOX. The owner or operator of Hibbing Line 3 must install a CEMS for NOX and SO2 within six months from May 12, 2016. The owner or operator must start collecting CEMS data and submit the data to EPA no later than 30 days from the end of each calendar quarter after that installation deadline. Any remaining data through the end of the 57th month from May 12, 2016, that does not fall within a calendar quarter, must be submitted to EPA no later than 30 days from the end of the 57th month. Although CEMS data must continue to be collected, it does not need to be submitted to EPA starting 57 months after May 12, 2016.

(3) No later than 48 months after May 12, 2016 the owner or operator must submit to EPA a report, including any final report(s) completed by the selected NOX reduction technology supplier and furnace retrofit engineer, containing a detailed engineering analysis and modeling of the NOX reduction control technology being installed on Hibbing Line 3. The NOX reduction control technology must be designed to meet an emission limit of 1.2 lbs NOX/MMBTU. This report must include a list of all process and control technology variables that can reasonably be expected to have an impact on NOX emissions control technology performance, as well as a description of how these variables can be adjusted to reduce NOX emissions to meet the NOX design emission limit.

(4) The NOX reduction control technology shall be installed on Hibbing Line 3 furnace no later than 50 months after May 12, 2016.

(5) Commencing on the earlier of: Six months from the installation of the NOX reduction control technology; or 50 months from May 12, 2016, the owner or operator must provide to EPA the results from pellet quality analyses. The owner or operator shall provide the results from pellet quality analyses no later than 30 days from the end of each calendar quarter up until 57 months after May 12, 2016. Any remaining results through the end of the 57th month from May 12, 2016, that do not fall within a calendar quarter, must be submitted to EPA no later than 30 days from the end of the 57th month. The pellet quality analyses shall include results for the following factors: Compression, reducibility, before tumble, after tumble, low temperature disintegration, and swelling. For each of the pellet quality analysis factors, the owner or operator must explain the pellet quality analysis factor, as well as the defined acceptable range for each factor using the applicable product quality standards based upon customers' pellet specifications that are contained in Hibbing's ISO 9001 quality management system. The owner or operator shall provide pellet quality analysis testing results that state the date and time of the analysis and, in order to define the time period when pellets were produced outside of the defined acceptable range for the pellet quality factors listed, provide copies of the production logs that document the starting and ending times for such periods. The owner or operator shall provide an explanation of causes for pellet samples that fail to meet the acceptable range for any pellet quality analysis factor. Pellet quality information and data may be submitted to EPA as Confidential Business Information.

(6) No later than 57 months after May 12, 2016, the owner or operator may submit to EPA a report to either confirm or modify the NOX limits for Hibbing Line 3 furnace within the upper and lower bounds described below. EPA will review the report and either confirm or modify the NOX limits. If the CEMS data collected during operating periods between months 50 and 57 that both meet pellet quality specifications and proper furnace/burner operation is normally distributed, the limit adjustment determination shall be based on the appropriate (depending upon whether data are statistically independent or dependent) 95% upper predictive limit (UPL) equations in paragraph (f) of this section. If the CEMS data collected during operating periods between months 50 and 57 that both meet pellet quality specifications and proper furnace/burner operation are not normally distributed, the limit adjustment determination shall be based on the non-parametric equation provided in paragraph (f) of this section. The data set for the determination shall exclude periods when pellet quality did not fall within the defined acceptable ranges of the pellet quality factors identified pursuant to paragraph (b)(1)(ii)(E) of this section and for any subsequent period when production has been reduced in response to pellet quality concerns consistent with Hibbing's ISO 9001 operating standards. Any excluded period will commence at the time documented on the production log demonstrating that pellet quality did not fall within the defined acceptable range and shall end when pellet quality within the defined acceptable range has been re-established at planned production levels, which will be presumed to be the level that existed immediately prior to the reduction in production due to pellet quality concerns. EPA may also exclude data where operations are inconsistent with the reported design parameters of the NOX reduction control technology installed.

(7) EPA will take final agency action by publishing its final confirmation or modification of the NOX limit in the Federal Register no later than 60 months after May 12, 2016. The confirmed or modified NOX limit for Hibbing Line 3 when burning only natural gas may be no lower than 1.2 lbs NOX/MMBTU, based on a 30-day rolling average, and may not exceed 1.8 lbs NOX/MMBTU, based on a 30-day rolling average.

(iii) United States Steel Corporation, Minntac: An aggregate emission limit of 1.6 lbs NOX/MMBtu, based on a 30-day rolling average, shall apply to the combined NOX emissions from the five indurating furnaces: Line 3 (EU225), Line 4 (EU261), Line 5 (EU282), Line 6 (EU315), and Line 7 (EU334). To determine the aggregate emission rate, the combined NOX emissions from lines 3, 4, 5, 6 and 7 shall be divided by the total heat input to the five lines (in MMBTU) during every rolling 30-day period commencing either upon notification of a starting date by United States Steel Corporation, Minntac, or with the 30-day period from September 1, 2019 to September 30, 2019, whichever occurs first. The aggregate emission rate shall subsequently be determined on each day, 30 days after the starting date contained in such notification or September 30, 2019, whichever occurs first.

(iv) United Taconite -

(A) United Taconite Line 1.

(1) An emission limit of 2.8 lbs NOX/MMBTU, based on a 720-hour rolling average, shall apply to United Taconite Grate Kiln Line 1 when burning natural gas, and an emission limit of 1.5 lbs NOX/MMBTU, based on a 720-hour rolling average, shall apply to United Taconite Grate Kiln Line 1 when burning coal or a mixture of coal and natural gas. These emission limits will become enforceable 37 months after May 12, 2016 and only after EPA's confirmation or modification of the emission limit in accordance with the procedures set forth in paragraphs (b)(1)(iv)(A)(2) through (8) of this section.

(2) Compliance with these emission limits shall be demonstrated with data collected by a continuous emissions monitoring system (CEMS) for NOX. The owner or operator must start collecting CEMS data for NOX on May 12, 2016 and submit the data to EPA no later than 30 days from the end of each calendar quarter. Any remaining data through the end of the 34th month from May 12, 2016, that does not fall within a calendar quarter, must be submitted to EPA no later than 30 days from the end of the 34th month. Although CEMS data must continue to be collected, it does not need to be submitted to EPA starting 34 months after May 12, 2016.

(3) No later than 24 months from May 12, 2016, the owner or operator must submit to EPA a report, including any final report(s) completed by the selected NOX reduction technology supplier and furnace retrofit engineer, containing a detailed engineering analysis and modeling of the NOX reduction control technology being installed on United Taconite Grate Kiln Line 1. This report must include a list of all variables that can reasonably be expected to have an impact on NOX emission control technology performance, as well as a description of how these variables can be adjusted to reduce NOX emissions to meet the NOX design emission limit. This NOX reduction control technology must be designed to meet emission limits of 2.8 lbs NOX/MMBTU when burning natural gas and 1.5 lbs NOX/MMBTU when burning coal or a mixture of coal and natural gas.

(4) The NOX reduction control technology shall be installed on United Taconite Grate Kiln Line 1 furnace no later than 26 months from May 12, 2016.

(5) Commencing on the earlier of: Six months from the installation of the NOX reduction control technology or 26 months from May 12, 2016, the owner or operator must provide to EPA the results from pellet quality analyses. The owner or operator shall provide the results from pellet quality analyses no later than 30 days from the end of each calendar quarter up until 34 months after May 12, 2016. Any remaining results through the end of the 34th month, that do not fall within a calendar quarter, must be submitted to EPA no later than 30 days from the end of the 34th month. The pellet quality analyses shall include results for the following factors: Compression, reducibility, before tumble, after tumble, and low temperature disintegration. For each of the pellet quality analysis factors, the owner or operator must explain the pellet quality analysis factor, as well as the defined acceptable range for each factor using the applicable product quality standards based upon customers' pellet specifications that are contained in United Taconite's ISO 9001 quality management system. The owner or operator shall provide pellet quality analysis testing results that state the date and time of the analysis and, in order to define the time period when pellets were produced outside of the defined acceptable range for the pellet quality factors listed, provide copies of the production logs that document the starting and ending times for such periods. The owner or operator shall provide an explanation of causes for pellet samples that fail to meet the acceptable range for any pellet quality analysis factor. Pellet quality information and data may be submitted to EPA as Confidential Business Information.

(6) No later than 34 months after May 12, 2016, the owner or operator may submit to EPA a report to either confirm or modify the NOX limits for United Taconite Grate Kiln Line 1 within the upper and lower bounds described below. EPA will review the report and either confirm or modify the NOX limits. If the CEMS data collected during operating periods between months 26 and 34 that both meet pellet quality specifications and proper furnace/burner operation is normally distributed, the limit adjustment determination shall be based on the appropriate (depending upon whether data are statistically independent or dependent) 95% upper predictive limit (UPL) equations in paragraph (f) of this section. If the CEMS data collected during operating periods between months 26 and 34 that both meet pellet quality specifications and proper furnace/burner operation are not normally distributed, the limit adjustment determination shall be based on the non-parametric equation provided in paragraph (f) of this section. The data set for the determination shall exclude periods when pellet quality did not fall within the defined acceptable ranges of the pellet quality factors identified pursuant to paragraph (b)(1)(iv)(A)(5) of this section and for any subsequent period when production had been reduced in response to pellet quality concerns consistent with United Taconite's ISO 9001 operating standards. Any excluded period will commence at the time documented on the production log demonstrating pellet quality did not fall within the defined acceptable range, and shall end when pellet quality within the defined acceptable range has been re-established at planned production levels, which will be presumed to be the level that existed immediately prior to the reduction in production due to pellet quality concerns. EPA may also exclude data where operations are inconsistent with the reported design parameters of the NOX reduction control technology that were installed.

(7) EPA will take final agency action by publishing its final confirmation or modification of the NOX limits in the Federal Register no later than 37 months after May 12, 2016. The confirmed or modified NOX limit for United Taconite Grate Kiln Line 1 when burning only natural gas may be no lower than 2.8 lbs NOX/MMBTU, based on a 720-hour rolling average, and may not exceed 3.0 lbs NOX/MMBTU, based on a 720-hour rolling average. The confirmed or modified NOX limit for United Taconite Grate Kiln Line 1 when burning coal or a mixture of coal and natural gas may be no lower than 1.5 lbs NOX/MMBTU, based on a 720-hour rolling average, and may not exceed 2.5 lbs NOX/MMBTU, based on a 720-hour rolling average.

(8) If the owner or operator submits a report proposing a single NOX limit for all fuels, EPA may approve the proposed NOX limit for all fuels based on a 30-day rolling average. The confirmed or modified limit will be established and enforceable within 37 months from May 12, 2016.

(B) United Taconite Line 2.

(1) An emission limit of 2.8 lbs NOX/MMBTU, based on a 720-hour rolling average, shall apply to United Taconite Grate Kiln Line 2 when burning natural gas, and an emission limit of 1.5 lbs NOX/MMBTU, based on a 720-hour rolling average, shall apply to United Taconite Grate Kiln Line 2 when burning coal or a mixture of coal and natural gas. These emission limits will become enforceable 55 months after May 12, 2016 and only after EPA's confirmation or modification of the emission limit in accordance with the procedures set forth in paragraphs (b)(1)(iv)(B)(2) through (8) of this section.

(2) Compliance with these emission limits shall be demonstrated with data collected by a continuous emissions monitoring system (CEMS) for NOX. The owner or operator must start collecting CEMS data for NOX on May 12, 2016 and submit the data to EPA no later than 30 days from the end of each calendar quarter. Any remaining data through the end of the 52nd month from May 12, 2016, that does not fall within a calendar quarter, must be submitted to EPA no later than 30 days from the end of the 52nd month. Although CEMS data must continue to be collected, it does not need to be submitted to EPA starting 52 months after May 12, 2016.

(3) No later than 42 months from May 12, 2016, the owner or operator must submit to EPA a report, including any final report(s) completed by the selected NOX reduction technology supplier and furnace retrofit engineer, containing a detailed engineering analysis and modeling of the NOX reduction control technology being installed on United Taconite Grate Kiln Line 2. This report must include a list of all variables that can reasonably be expected to have an impact on NOX emission control technology performance, as well as a description of how these variables can be adjusted to reduce NOX emissions to meet the NOX design emission limit. This NOX reduction control technology must be designed to meet emission limits of 2.8 lbs NOX/MMBTU when burning natural gas and 1.5 lbs NOX/MMBTU when burning coal or a mixture of coal and natural gas.

(4) The NOX reduction control technology shall be installed on United Taconite Grate Kiln Line 2 furnace no later than 44 months from May 12, 2016.

(5) Commencing on the earlier of: Six months from the installation of the NOX reduction control technology or 44 months from May 12, 2016, the owner or operator must provide to EPA the results from pellet quality analyses. The owner or operator shall provide the results from pellet quality analyses no later than 30 days from the end of each calendar quarter up until 52 months after May 12, 2016. Any remaining results through the end of the 52nd month, that do not fall within a calendar quarter, must be submitted to EPA no later than 30 days from the end of the 52nd month. The pellet quality analyses shall include results for the following factors: Compression, reducibility, before tumble, after tumble, and low temperature disintegration. For each of the pellet quality analysis factors, the owner or operator must explain the pellet quality analysis factor, as well as the defined acceptable range for each factor using the applicable product quality standards based upon customers' pellet specifications that are contained in United Taconite's ISO 9001 quality management system. The owner or operator shall provide pellet quality analysis testing results that state the date and time of the analysis and, in order to define the time period when pellets were produced outside of the defined acceptable range for the pellet quality factors listed, provide copies of the production logs that document the starting and ending times for such periods. The owner or operator shall provide an explanation of causes for pellet samples that fail to meet the acceptable range for any pellet quality analysis factor. Pellet quality information and data may be submitted to EPA as Confidential Business Information.

(6) No later than 52 months after May 12, 2016, the owner or operator may submit to EPA a report to either confirm or modify the NOX limits for United Taconite Grate Kiln Line 2 within the upper and lower bounds described below. EPA will review the report and either confirm or modify the NOX limits. If the CEMS data collected during operating periods between months 44 and 52 that both meet pellet quality specifications and proper furnace/burner operation is normally distributed, the limit adjustment determination shall be based on the appropriate (depending upon whether data are statistically independent or dependent) 95% upper predictive limit (UPL) equations in paragraph (f) of this section. If the CEMS data collected during operating periods between months 44 and 52 that both meet pellet quality specifications and proper furnace/burner operation are not normally distributed, the limit adjustment determination shall be based on the non-parametric equation provided in paragraph (f) of this section. The data set for the determination shall exclude periods when pellet quality did not fall within the defined acceptable ranges of the pellet quality factors identified pursuant to paragraph (b)(1)(iv)(B)(5) of this section and for any subsequent period when production had been reduced in response to pellet quality concerns consistent with United Taconite's ISO 9001 operating standards. Any excluded period will commence at the time documented on the production log demonstrating pellet quality did not fall within the defined acceptable range, and shall end when pellet quality within the defined acceptable range has been re-established at planned production levels, which will be presumed to be the level that existed immediately prior to the reduction in production due to pellet quality concerns. EPA may also exclude data where operations are inconsistent with the reported design parameters of the NOX reduction control technology that were installed.

(7) EPA will take final agency action by publishing its final confirmation or modification of the NOX limits in the Federal Register no later than 55 months after May 12, 2016. The confirmed or modified NOX limit for United Taconite Grate Kiln Line 2 when burning only natural gas may be no lower than 2.8 lbs NOX/MMBTU, based on a 720-hour rolling average, and may not exceed 3.0 lbs NOX/MMBTU, based on a 720-hour rolling average. The confirmed or modified NOX limit for United Taconite Grate Kiln Line 2 when burning coal or a mixture of coal and natural gas may be no lower than 1.5 lbs NOX/MMBTU, based on a 720-hour rolling average, and may not exceed 2.5 lbs NOX/MMBTU, based on a 720-hour rolling average.

(8) If the owner or operator submits a report proposing a single NOX limit for all fuels, EPA may approve the proposed NOX limit for all fuels based on a 30-day rolling average. The confirmed or modified limit will be established and enforceable within 55 months from May 12, 2016.

(v) ArcelorMittal USA -

(A) ArcelorMittal Minorca Mine.

(1) An emission limit of 1.2 lbs NOX/MMBTU, based on a 30-day rolling average, shall apply to the ArcelorMittal Minorca Mine indurating furnace when burning natural gas. This emission limit will become enforceable 55 months after May 12, 2016 and only after EPA's confirmation or modification of the emission limit in accordance with the procedures set forth in paragraphs (b)(1)(v)(A)(2) through (7) of this section.

(2) Compliance with this emission limit will be demonstrated with data collected by a continuous emissions monitoring system (CEMS) for NOX. The owner or operator of the ArcelorMittal Minorca Mine indurating furnace must install a CEMS for NOX and SO2 within six months from May 12, 2016. The owner or operator must start collecting CEMS data and submit the data to EPA no later than 30 days from the end of each calendar quarter after that installation deadline. Any remaining data through the end of the 52nd month from May 12, 2016, that does not fall within a calendar quarter, must be submitted to EPA no later than 30 days from the end of the 52nd month. Although CEMS data must continue to be collected, it does not need to be submitted to EPA starting 52 months after May 12, 2016.

(3) No later than 42 months after May 12, 2016 the owner or operator must submit to EPA a report, including any final report(s) completed by the selected NOX reduction technology supplier and furnace retrofit engineer, containing a detailed engineering analysis and modeling of the NOX reduction control technology being installed on the ArcelorMittal Minorca Mine indurating furnace. The NOX reduction control technology must be designed to meet an emission limit of 1.2 lbs NOX/MMBTU. This report must include a list of all process and control technology variables that can reasonably be expected to have an impact on NOX emissions control technology performance, as well as a description of how these variables can be adjusted to reduce NOX emissions to meet the NOX design emission limit.

(4) The NOX reduction control technology shall be installed on the ArcelorMittal Minorca Mine indurating furnace no later than 44 months after May 12, 2016.

(5) Commencing on the earlier of: Six months from the installation of the NOX reduction control technology; or 44 months from May 12, 2016, the owner or operator must provide to EPA the results from pellet quality analyses. The owner or operator shall provide the results from pellet quality analyses no later than 30 days from the end of each calendar quarter up until 52 months after May 12, 2016. Any remaining results through the end of the 52nd month from May 12, 2016, that do not fall within a calendar quarter, must be submitted to EPA no later than 30 days from the end of the 52nd month. The pellet quality analyses shall include results for the following factors: Compression, reducibility, before tumble, after tumble, low temperature disintegration, and contraction. For each of the pellet quality analysis factors, the owner or operator must explain the pellet quality analysis factor, as well as the defined acceptable range for each factor using the applicable product quality standards based upon customers' pellet specifications that are contained in the ArcelorMittal Minorca Mine's Standard Product Parameters. The owner or operator shall provide pellet quality analysis testing results that state the date and time of the analysis and, in order to define the time period when pellets were produced outside of the defined acceptable range for the pellet quality factors listed, provide copies of production or scale data that document the starting and ending times for such periods. The owner or operator shall provide an explanation of causes for pellet samples that fail to meet the acceptable range for any pellet quality analysis factor. Pellet quality information and data may be submitted to EPA as Confidential Business Information.

(6) No later than 52 months after May 12, 2016, the owner or operator may submit to EPA a report to either confirm or modify the NOX limits for the ArcelorMittal Minorca Mine indurating furnace within the upper and lower bounds described below. EPA will review the report and either confirm or modify the NOX limits. If the CEMS data collected during operating periods between months 44 and 52 that both meet pellet quality specifications and proper furnace/burner operation is normally distributed, the limit adjustment determination shall be based on the appropriate (depending upon whether data are statistically independent or dependent) 95% upper predictive limit (UPL) equations in paragraph (f) of this section. If the CEMS data collected during operating periods between months 44 and 52 that both meet pellet quality specifications and proper furnace/burner operation are not normally distributed, the limit adjustment determination shall be based on the non-parametric equation provided in paragraph (f) of this section. The data set for the determination shall exclude periods when pellet quality did not fall within the defined acceptable ranges of the pellet quality factors identified pursuant to paragraph (b)(1)(v)(A)(5) of this section and for any subsequent period when production has been reduced in response to pellet quality concerns consistent with the ArcelorMittal Minorca Mine's Standard Product Parameters. Any excluded period will commence at the time documented in related quality reports demonstrating that pellet quality did not fall within the defined acceptable range and shall end when pellet quality within the defined acceptable range has been re-established at planned production levels, which will be presumed to be the level that existed immediately prior to the reduction in production due to pellet quality concerns. EPA may also exclude data where operations are inconsistent with the reported design parameters of the NOX reduction control technology installed.

(7) EPA will take final agency action by publishing its final confirmation or modification of the NOX limit in the Federal Register no later than 55 months after May 12, 2016. The confirmed or modified NOX limit for the ArcelorMittal Minorca Mine indurating furnace when burning only natural gas may be no lower than 1.2 lbs NOX/MMBTU, based on a 30-day rolling average, and may not exceed 1.8 lbs NOX/MMBTU, based on a 30-day rolling average.

(B) [Reserved]

(vi) Northshore Mining Company- Silver Bay: An emission limit of 1.5 lbs NOX/MMBtu, based on a 30-day rolling average, shall apply to Furnace 11 (EU100/EU104) beginning 26 months from March 8, 2013. An emission limit of 1.5 lbs NOX/MMBtu, based on a 30-day rolling average, shall apply to Furnace 12 (EU110/114) beginning 38 months from March 8, 2013. However, for any 30, or more, consecutive days when only natural gas is used at either Northshore Mining Furnace 11 or Furnace 12, a limit of 1.2 lbs NOX/MMBtu, based on a 30-day rolling average, shall apply. An emission limit of 0.085 lbs/MMBtu, based on a 30-day rolling average, shall apply to Process Boiler #1 (EU003) and Process Boiler #2 (EU004) beginning 5 years from March 8, 2013. The 0.085 lbs/MMBtu emission limit for each process boiler applies at all times a unit is operating, including periods of start-up, shut-down and malfunction.

(2) SO2 emission limits.

(i) United States Steel Corporation, Keetac: An emission limit of 225 lbs SO2/hr, based on a 30-day rolling average, shall apply to the Grate Kiln pelletizing furnace (EU030). Any coal burned at Keetac shall have a sulfur content of 0.60 percent sulfur by weight or less based on a monthly block average. The sampling and calculation methodology for determining the sulfur content of fuel must be described in the monitoring plan required at paragraph (e)(8)(x) of this section. Compliance with these requirements for EU030 is required beginning 3 months from March 8, 2013.

(ii) Hibbing Taconite Company: An aggregate emission limit of 247.8 lbs SO2/hr shall apply to the three affected lines, EU020, EU021, and EU022. The SO2 emission limits for these three pelletizing furnaces are based on a 30-day rolling average. Emissions resulting from the combustion of fuel oil are not included in the calculation of the 30-day rolling average. However, if any fuel oil is burned after the first day that SO2 CEMS are required to be operational, then the information specified in (b)(2)(vii) must be submitted, for each calendar year, to the Regional Administrator no later than 30 days after the end of each calendar year so that a limit can be set. Compliance with the emission limits is required beginning 6 months from March 8, 2013. Within 20 months of March 8, 2013, the owner or operator may calculate a revised SO2 limit based on one year of hourly CEMS emissions data reported in lbs SO2/hr and submit such limit, calculations and CEMS data to EPA. This limit shall be set in terms of lbs SO2/hr, based on the following equations, with compliance to be determined on a 30-day rolling average.

m = (n + 1)* α

m = the rank of the ordered data point, when data is sorted smallest to largest

n=α number of data points

α = 0.95, to reflect the 95th percentile

If m is a whole number, then the limit, UPL, shall be computed as:

UPL = Xm,

Where:

X.m value of the mth data point in terms of lbs SO2/hr, when the data is sorted smallest to largest.

If m is not a whole number, the limit shall be computed by linear interpolation according to the following equation.

Where:

m=Ι the integer portion of m, i.e., m truncated at zero decimal places, and

m=d the decimal portion of m

(iii) United States Steel Corporation, Minntac: An aggregate emission limit for indurating furnace Lines 3-7 (EU225, EU261, EU282, EU315, and EU334) of 498 lbs SO2/hr shall apply when all lines are producing flux pellets. An aggregate emission limit of 630 lbs SO2/hr shall apply to Lines 3-7 when Line 3-5 are producing acid pellets and Lines 6 and 7 are producing flux pellets. An aggregate emission limit of 800 lbs SO2/hr shall apply to Lines 3-7 when all lines are producing acid pellets. The SO2 emission limits are based on a 30-day rolling average and apply beginning 3 months from March 8, 2013. The emission limit for a given 30-day rolling average period is calculated using a weighted average as follows:

Where:

L30 = the limit for a given 30 day averaging period

nf = the number of days in the 30 day period that the facility is producing flux pellets on lines 3-7

naf = the number of days in the 30 day period that the facility is producing acid pellets on lines 3-5 and flux pellets on lines 6 and 7

na = the number of days in the 30 day period that the facility is producing acid pellets on lines 3-7

Also, beginning 3 months from March 8, 2013, any coal burned at Minntac's Lines 3-7 shall have a sulfur content of 0.60 percent sulfur by weight or less based on a monthly block average. The sampling and calculation methodology for determining the sulfur content of fuel must be described in the monitoring plan required at paragraph (e)(8)(x) of this section.

(iv) United Taconite: An aggregate emission limit of 529.0 lbs SO2/hr, based on a 30-day rolling average, shall apply to the Line 1 pellet furnace (EU040) and Line 2 pellet furnace (EU042) beginning six months after May 12, 2016. Compliance with this aggregate emission limit shall be demonstrated with data collected by a continuous emissions monitoring system (CEMS) for SO2. The owner or operator must start collecting CEMS data for SO2 beginning six months after May 12, 2016 and submit the data to EPA no later than 30 days from the end of each calendar quarter. Beginning six months after May 12, 2016, any coal burned on UTAC Grate Kiln Line 1 or Line 2 shall have no more than 1.5 percent sulfur by weight based on a monthly block average. The sampling and calculation methodology for determining the sulfur content of coal must be described in the monitoring plan required for this furnace.

(v) ArcelorMittal Minorca Mine: An emission limit of 38.16 lbs SO2/hr, based on a 30-day rolling average, shall apply to the indurating furnace (EU026) beginning 6 months from March 8, 2013. This limit shall not apply when the unit is combusting fuel oil. However, if any fuel oil is burned after the first day that SO2 CEMS are required to be operational, then the information specified in paragraph (b)(2)(vii) of this section must be submitted, for each calendar year, to the Regional Administrator no later than 30 days after the end of each calendar year so that a limit can be set. Within 20 months of March 8, 2013, the owner or operator may calculate a revised SO2 limit based on one year of hourly CEMS emissions data reported in lbs SO2/hr and submit such limit, calculations, and CEMS data to EPA. This limit shall be set in terms of lbs SO2/hr, based on the following equations, with compliance to be determined on a 30-day rolling average.

m = (n + 1) * α

m = the rank of the ordered data point, when data is sorted smallest to largest

n = number of data points

α = 0.95, to reflect the 95th percentile

If m is a whole number, then the limit, UPL, shall be computed as:

UPL = Xm,

Where:

xm = value of the mth data point in terms of lbs SO2/hr, when the data is sorted smallest to largest

If m is not a whole number, the limit shall be computed by linear interpolation according to the following equation.

Where:

mi = the integer portion of m, i.e., m truncated at zero decimal places, and

mα = the decimal portion of m

(vi) Northshore Mining Company - Silver Bay: An aggregate emission limit of 39.0 lbs SO2/hr, based on a 30-day rolling average, shall apply to Furnace 11 (EU100/EU104) and Furnace 12 (EU110/EU114). Compliance with this limit is required within 6 months. Emissions resulting from the combustion of fuel oil are not included in the calculation of the 30-day rolling average. However, if any fuel oil is burned after the first day that SO2 CEMS are required to be operational, then the information specified in paragraph (b)(2)(vii) of this section must be submitted, for each calendar year, to the Regional Administrator no later than 30 days after the end of each calendar year so that a limit can be set. Within 20 months of March 8, 2013, the owner or operator must calculate a revised SO2 limit based on one year of hourly CEMS emissions data reported in lbs SO2/hr and submit such limit, calculations and CEMS data to EPA. This limit shall be set in terms of lbs SO2/hr, based on the following equations, with compliance to be determined on a 30-day rolling average.

m = (n + 1) * α

m = the rank of the ordered data point, when data is sorted smallest to largest

n = number of data points

α = 0.95, to reflect the 95th percentile

If m is a whole number, then the limit, UPL, shall be computed as:

UPL = Xm,

Where:

xm = value of the mth data point in terms of lbs SO2/hr, when the data is sorted smallest to largest

If m is not a whole number, the limit shall be computed by linear interpolation according to the following equation.

Where:

mi = the integer portion of m, i.e., m truncated at zero decimal places, and

mα = the decimal portion of m

(vii) Starting with the first day that SO2 CEMS are required to be operational, for the facilities listed in paragraphs (b)(2)(i)-(b)(2)(vi) of this section, records shall be kept for any day during which fuel oil is burned (either alone or blended with other fuels) in one or more of a facility's indurating furnaces. These records must include, at a minimum, the gallons of fuel oil burned per hour, the sulfur content of the fuel oil, and the SO2 emissions in pounds per hour. If any fuel oil is burned after the first day that SO2 CEMS are required to be operational, then the records must be submitted, for each calendar year, to the Regional Administrator no later than 30 days after the end of each calendar year.

(c) Testing and monitoring.

(1) The owner or operator of the respective facility shall install, certify, calibrate, maintain and operate continuous emissions monitoring systems (CEMS) for NOX on United States Steel Corporation, Keetac unit EU030; Hibbing Taconite Company units EU020, EU021, and EU022; United States Steel Corporation, Minntac units EU225, EU261, EU282, EU315, and EU334; United Taconite units EU040 and EU042; ArcelorMittal Minorca Mine unit EU026; and Northshore Mining Company-Silver Bay units Furnace 11 (EU100/EU104) and Furnace 12 (EU110/EU114). Compliance with the emission limits for NOX shall be determined using data from the CEMS.

(2) The owner or operator shall install, certify, calibrate, maintain, and operate CEMS for SO2 on United States Steel Corporation, Keetac unit EU030; Hibbing Taconite Company units EU020, EU021, and EU022; United States Steel Corporation, Minntac units EU225, EU261, EU282, EU315, and EU334; United Taconite units EU040 and EU042; ArcelorMittal Minorca Mine unit EU026; and Northshore Mining Company-Silver Bay units Furnace 11 (EU100/EU104) and Furnace 12 (EU110/EU114).

(3) The owner or operator shall install, certify, calibrate, maintain, and operate one or more continuous diluent monitor(s) (O2 or CO2) and continuous flow rate monitor(s) on the BART affected units to allow conversion of the NOX and SO2 concentrations to units of the standard (lbs/MMBTU and lbs/hr, respectively) unless a demonstration is made that a diluent monitor and continuous flow rate monitor are not needed for the owner or operator to demonstrate compliance with applicable emission limits in units of the standards.

(4) For purposes of this section, all CEMS required by this section must meet the requirements of paragraphs (c)(4)(i) through (xiv) of this section.

(i) All CEMS must be installed, certified, calibrated, maintained, and operated in accordance with 40 CFR part 60, appendix B, Performance Specification 2 (PS-2) and appendix F, Procedure 1.

(ii) CEMS must be installed and operational as follows:

(A) All CEMS associated with monitoring NOX (including the NOX monitor and necessary diluent and flow rate monitors) at the following facilities: U.S. Steel Keetac, U.S. Steel Minntac, and Northshore Mining Company-Silver Bay, must be installed and operational no later than the unit specific compliance dates for the emission limits identified at paragraphs (b)(1)(i), (iii) and (vi) of this section, respectively.

(B) All CEMS associated with monitoring NOX (including the NOX monitor and necessary diluent and flow rate monitors) at the following facilities: Hibbing Taconite Company, United Taconite, and ArcelorMittal Minorca Mine, must be installed and operational no later than the unit specific installation dates for the installation and operation of CEMS identified at paragraphs (b)(1)(ii), (iv) and (v) of this section, respectively.

(C) All CEMS associated with monitoring SO2 at the following facilities: U.S. Steel Keetac, U.S. Steel Minntac, and Northshore Mining Company-Silver Bay, must be installed and operational no later than six months after May 12, 2016.

(D) All CEMS associated with monitoring SO2 at the following facilities: Hibbing Taconite Company, United Taconite, and ArcelorMittal Minorca Mine, must be installed and operational no later than six months after May 12, 2016.

(E) The operational status of the CEMS identified in paragraphs (c)(1) and (2) of this section shall be verified by, as a minimum, completion of the manufacturer's written requirements or recommendations for installation, operation, and calibration of the devices.

(iii) The owner or operator must conduct a performance evaluation of each CEMS in accordance with 40 CFR part 60, appendix B, PS-2. The performance evaluations must be completed no later than 60 days after the respective CEMS installation.

(iv) The owner or operator of each CEMS must conduct periodic Quality Assurance, Quality Control (QA/QC) checks of each CEMS in accordance with 40 CFR part 60, appendix F, Procedure 1. The first CEMS accuracy test will be a relative accuracy test audit (RATA) and must be completed no later than 60 days after the respective CEMS installation.

(v) The owner or operator of each CEMS must furnish the Regional Administrator two, or upon request, more copies of a written report of the results of each performance evaluation and QA/QC check within 60 days of completion.

(vi) The owner or operator of each CEMS must check, record, and quantify the zero and span calibration drifts at least once daily (every 24 hours) in accordance with 40 CFR part 60, appendix F, Procedure 1, Section 4.

(vii) Except for CEMS breakdowns, repairs, calibration checks, and zero and span adjustments, all CEMS required by this section shall be in continuous operation during all periods of BART affected process unit operation, including periods of process unit startup, shutdown, and malfunction.

(viii) All CEMS required by this section must meet the minimum data requirements at paragraphs (c)(4)(viii)(A) through (C) of this section.

(A) Complete a minimum of one cycle of operation (sampling, analyzing, and data recording) for each successive 15-minute quadrant of an hour.

(B) Sample, analyze, and record emissions data for all periods of process operation except as described in paragraph (c)(4)(viii)(C) of this section.

(C) When emission data from CEMS are not available due to continuous monitoring system breakdowns, repairs, calibration checks, or zero and span adjustments, emission data must be obtained using other monitoring systems or emission estimation methods approved by the EPA. The other monitoring systems or emission estimation methods to be used must be incorporated into the monitoring plan required by this section and provide information such that emissions data are available for a minimum of 18 hours in each 24-hour period and at least 22 out of 30 successive unit operating days.

(ix) Owners or operators of each CEMS required by this section must reduce all data to 1-hour averages. Hourly averages shall be computed using all valid data obtained within the hour but no less than one data point in each 15-minute quadrant of an hour. Notwithstanding this requirement, an hourly average may be computed from at least two data points separated by a minimum of 15 minutes (where the unit operates for more than one quadrant in an hour) if data are unavailable as a result of performance of calibration, quality assurance, preventive maintenance activities, or backups of data from data acquisition and handling systems and recertification events.

(x) The 30-day rolling average emission rate determined from data derived from the CEMS required by this section (in lbs/MMBTU or lbs/hr depending on the emission standard selected) must be calculated in accordance with paragraphs (c)(4)(x)(A) through (F) of this section.

(A) Sum the total pounds of the pollutant in question emitted from the unit during an operating day and the previous 29 operating days.

(B) Sum the total heat input to the unit (in MMBTU) or the total actual hours of operation (in hours) during an operating day and the previous 29 operating days.

(C) Divide the total number of pounds of the pollutant in question emitted during the 30 operating days by the total heat input (or actual hours of operation depending on the emission limit selected) during the 30 operating days.

(D) For purposes of this calculation, an operating day is any day during which fuel is combusted in the BART affected unit regardless of whether pellets are produced. Actual hours of operation are the total hours a unit is firing fuel regardless of whether a complete 24-hour operational cycle occurs (i.e. if the furnace is firing fuel for only five hours during a 24-hour period, then the actual operating hours for that day are five. Similarly, total number of pounds of the pollutant in question for that day is determined only from the CEMS data for the five hours during which fuel is combusted.)

(E) If the owner or operator of the CEMS required by this section uses an alternative method to determine 30-day rolling averages, that method must be described in detail in the monitoring plan required by this section. The alternative method will only be applicable if the final monitoring plan and the alternative method are approved by EPA.

(F) A new 30-day rolling average emission rate must be calculated for each new operating day.

(xi) The 720-hour rolling average emission rate determined from data derived from the CEMS required by this section (in lbs/MMBTU) must be calculated in accordance with (c)(4)(xi)(A) through (C).

(A) Sum the total pounds of NOX emitted from the unit every hour and the previous (not necessarily consecutive) 719 hours for which that type of fuel (either natural gas or mixed coal and natural gas) was used.

(B) Sum the total heat input to the unit (in MMBTU) every hour and the previous (not necessarily consecutive) 719 hours for which that type of fuel (either natural gas or mixed coal and natural gas) was used.

(C) Divide the total number of pounds of NOX emitted during the 720 hours, as defined above, by the total heat input during the same 720 hour period. This calculation must be done separately for each fuel type (either for natural gas or mixed coal and natural gas).

(xii) Data substitution must not be used for purposes of determining compliance under this section.

(xiii) All CEMS data shall be reduced and reported in units of the applicable standard.

(xiv) A Quality Control Program must be developed and implemented for all CEMS required by this section in accordance with 40 CFR part 60, appendix F, Procedure 1, Section 3. The program will include, at a minimum, written procedures and operations for calibration checks, calibration drift adjustments, preventative maintenance, data collection, recording and reporting, accuracy audits/procedures, periodic performance evaluations, and a corrective action program for malfunctioning CEMS.

(d) Recordkeeping requirements.

(1)

(i) Records required by this section must be kept in a form suitable and readily available for expeditious review.

(ii) Records required by this section must be kept for a minimum of five years following the date of creation.

(iii) Records must be kept on site for at least two years following the date of creation and may be kept offsite, but readily accessible, for the remaining three years.

(2) The owner or operator of the BART affected units must maintain the records at paragraphs (d)(2)(i) through (xi) of this section.

(i) A copy of each notification and report developed for and submitted to comply with this section including all documentation supporting any initial notification or notification of compliance status submitted according to the requirements of this section.

(ii) Records of the occurrence and duration of startup, shutdown, and malfunction of the BART affected units, air pollution control equipment, and CEMS required by this section.

(iii) Records of activities taken during each startup, shutdown, and malfunction of the BART affected unit, air pollution control equipment, and CEMS required by this section.

(iv) Records of the occurrence and duration of all major maintenance conducted on the BART affected units, air pollution control equipment, and CEMS required by this section.

(v) Records of each excess emission report, including all documentation supporting the reports, dates and times when excess emissions occurred, investigations into the causes of excess emissions, actions taken to minimize or eliminate the excess emissions, and preventative measures to avoid the cause of excess emissions from occurring again.

(vi) Records of all CEMS data including, as a minimum, the date, location, and time of sampling or measurement, parameters sampled or measured, and results.

(vii) All records associated with quality assurance and quality control activities on each CEMS as well as other records required by 40 CFR part 60, appendix F, Procedure 1 including, but not limited to, the quality control program, audit results, and reports submitted as required by this section.

(viii) Records of the NOX emissions during all periods of BART affected unit operation, including startup, shutdown, and malfunction in the units of the standard. The owner or operator shall convert the monitored data into the appropriate unit of the emission limitation using appropriate conversion factors and F-factors. F-factors used for purposes of this section shall be documented in the monitoring plan and developed in accordance with 40 CFR part 60, appendix A, Method 19. The owner or operator may use an alternate method to calculate the NOX emissions upon written approval from EPA.

(ix) Records of the SO2 emissions in lbs/MMBTUs or lbs/hr(based on CEMS data), depending on the emission standard selected, during all periods of operation, including periods of startup, shutdown, and malfunction, in the units of the standard.

(x) Records associated with the CEMS unit including type of CEMS, CEMS model number, CEMS serial number, and initial certification of each CEMS conducted in accordance with 40 CFR part 60, appendix B, Performance Specification 2 must be kept for the life of the CEMS unit.

(xi) Records of all periods of fuel oil usage as required at paragraph (b)(2)(vii) of this section.

(e) Reporting requirements.

(1) All requests, reports, submittals, notifications, and other communications to the Regional Administrator required by this section shall be submitted, unless instructed otherwise, to the Air and Radiation Division, U.S. Environmental Protection Agency, Region 5 (A-18J), at 77 West Jackson Boulevard, Chicago, Illinois 60604.

(2) The owner or operator of each BART affected unit identified in this section and CEMS required by this section must provide to the Regional Administrator the written notifications, reports and plans identified at paragraphs (e)(2)(i) through (viii) of this section. If acceptable to both the Regional Administrator and the owner or operator of each BART affected unit identified in this section and CEMS required by this section the owner or operator may provide electronic notifications, reports, and plans.

(i) A notification of the date construction of control devices and installation of burners required by this section commences postmarked no later than 30 days after the commencement date.

(ii) A notification of the date the installation of each CEMS required by this section commences postmarked no later than 30 days after the commencement date.

(iii) A notification of the date the construction of control devices and installation of burners required by this section is complete postmarked no later than 30 days after the completion date.

(iv) A notification of the date the installation of each CEMS required by this section is complete postmarked no later than 30 days after the completion date.

(v) A notification of the date control devices and burners installed by this section startup postmarked no later than 30 days after the startup date.

(vi) A notification of the date CEMS required by this section startup postmarked no later than 30 days after the startup date.

(vii) A notification of the date upon which the initial CEMS performance evaluations are planned. This notification must be submitted at least 60 days before the performance evaluation is scheduled to begin.

(viii) A notification of initial compliance, signed by the responsible official who shall certify its accuracy, attesting to whether the source has complied with the requirements of this section, including, but not limited to, applicable emission standards, control device and burner installations, CEMS installation and certification. This notification must be submitted before the close of business on the 60th calendar day following the completion of the compliance demonstration and must include, at a minimum, the information at paragraphs (e)(2)(viii)(A) through (F) of this section.

(A) The methods used to determine compliance.

(B) The results of any CEMS performance evaluations, and other monitoring procedures or methods that were conducted.

(C) The methods that will be used for determining continuing compliance, including a description of monitoring and reporting requirements and test methods.

(D) The type and quantity of air pollutants emitted by the source, reported in units of the standard.

(E) A description of the air pollution control equipment and burners installed as required by this section, for each emission point.

(F) A statement by the owner or operator as to whether the source has complied with the relevant standards and other requirements.

(3) The owner or operator must develop and implement a written startup, shutdown, and malfunction plan for NOX and SO2. The plan must include, at a minimum, procedures for operating and maintaining the source during periods of startup, shutdown, and malfunction; and a program of corrective action for a malfunctioning process and air pollution control and monitoring equipment used to comply with the relevant standard. The plan must ensure that, at all times, the owner or operator operates and maintains each affected source, including associated air pollution control and monitoring equipment, in a manner which satisfies the general duty to minimize or eliminate emissions using good air pollution control practices. The plan must ensure that owners or operators are prepared to correct malfunctions as soon as practicable after their occurrence.

(4) The written reports of the results of each performance evaluation and QA/QC check in accordance with and as required by paragraph (c)(4)(v) of this section.

(5) Compliance reports. The owner or operator of each BART affected unit must submit semiannual compliance reports. The semiannual compliance reports must be submitted in accordance with paragraphs (e)(5)(i) through (iv) of this section, unless the Administrator has approved a different schedule.

(i) The first compliance report must cover the period beginning on the compliance date that is specified for the affected source through June 30 or December 31, whichever date comes first after the compliance date that is specified for the affected source.

(ii) The first compliance report must be postmarked no later than 30 calendar days after the reporting period covered by that report (July 30 or January 30), whichever comes first.

(iii) Each subsequent compliance report must cover the semiannual reporting period from January 1 through June 30 or the semiannual reporting period from July 1 through December 31.

(iv) Each subsequent compliance report must be postmarked no later than 30 calendar days after the reporting period covered by that report (July 30 or January 30).

(6) Compliance report contents. Each compliance report must include the information in paragraphs (e)(6)(i) through (vi) of this section.

(i) Company name and address.

(ii) Statement by a responsible official, with the official's name, title, and signature, certifying the truth, accuracy, and completeness of the content of the report.

(iii) Date of report and beginning and ending dates of the reporting period.

(iv) Identification of the process unit, control devices, and CEMS covered by the compliance report.

(v) A record of each period of startup, shutdown, or malfunction during the reporting period and a description of the actions the owner or operator took to minimize or eliminate emissions arising as a result of the startup, shutdown or malfunction and whether those actions were or were not consistent with the source's startup, shutdown, and malfunction plan.

(vi) A statement identifying whether there were or were not any deviations from the requirements of this section during the reporting period. If there were deviations from the requirements of this section during the reporting period, then the compliance report must describe in detail the deviations which occurred, the causes of the deviations, actions taken to address the deviations, and procedures put in place to avoid such deviations in the future. If there were no deviations from the requirements of this section during the reporting period, then the compliance report must include a statement that there were no deviations. For purposes of this section, deviations include, but are not limited to, emissions in excess of applicable emission standards established by this section, failure to continuously operate an air pollution control device in accordance with operating requirements designed to assure compliance with emission standards, failure to continuously operate CEMS required by this section, and failure to maintain records or submit reports required by this section.

(7) Each owner or operator of a CEMS required by this section must submit quarterly excess emissions and monitoring system performance reports for each pollutant monitored for each BART affected unit monitored. All reports must be postmarked by the 30th day following the end of each three-month period of a calendar year (January-March, April-June, July-September, October-December) and must include, at a minimum, the requirements at paragraphs (e)(7)(i) through (xv) of this section.

(i) Company name and address.

(ii) Identification and description of the process unit being monitored.

(iii) The dates covered by the reporting period.

(iv) Total source operating hours for the reporting period.

(v) Monitor manufacturer, monitor model number, and monitor serial number.

(vi) Pollutant monitored.

(vii) Emission limitation for the monitored pollutant.

(viii) Date of latest CEMS certification or audit.

(ix) A description of any changes in continuous monitoring systems, processes, or controls since the last reporting period.

(x) A table summarizing the total duration of excess emissions, as defined at paragraphs (e)(7)(x)(A) through (B) of this section, for the reporting period broken down by the cause of those excess emissions (startup/shutdown, control equipment problems, process problems, other known causes, unknown causes), and the total percent of excess emissions (for all causes) for the reporting period calculated as described at paragraph (e)(7)(x)(C) of this section.

(A) For purposes of this section, an excess emission is defined as any 30-day or 720-hour rolling average period, including periods of startup, shutdown, and malfunction, during which the 30-day or 720-hour (as appropriate) rolling average emissions of either regulated pollutant (SO2 and NOX), as measured by a CEMS, exceeds the applicable emission standards in this section.

(B)

(1) For purposes of this rule, if a facility calculates a 30-day rolling average emission rate in accordance with this rule which exceeds the applicable emission standards of this rule, then it will be considered 30 days of excess emissions. If the following 30-day rolling average emission rate is calculated and found to exceed the applicable emission standards of this rule as well, then it will add one more day to the total days of excess emissions (i.e. 31 days). Similarly, if an excess emission is calculated for a 30-day rolling average period and no additional excess emissions are calculated until 15 days after the first, then that new excess emission will add 15 days to the total days of excess emissions (i.e. 30 + 15 = 45). For purposes of this section, if an excess emission is calculated for any period of time within a reporting period, there will be no fewer than 30 days of excess emissions but there should be no more than 121 days of excess emissions for a reporting period.

(2) For purposes of this section, if a facility calculates a 720-hour rolling average emission rate in accordance with this rule which exceeds the applicable emission standards of this section, then it will be considered 30 days of excess emissions. If the 24th following 720-hour rolling average emission rate is calculated and found to exceed the applicable emission standards of the rule as well, then it will add one more day to the total days of excess emissions (i.e. 31 days). Similarly, if an excess emission is calculated for a 720-hour rolling average period and no additional excess emissions are calculated until 360 hours after the first, then that new excess emission will add 15 days to the total days of excess emissions (i.e. 30+15 = 45). For purposes of this section, if an excess emission is calculated for any period of time with a reporting period, there will be no fewer than 30 days of excess emissions but there should be no more than 121 days of excess emissions for a reporting period.

(C) For purposes of this section, the total percent of excess emissions will be determined by summing all periods of excess emissions (in days) for the reporting period, dividing that number by the total BART affected unit operating days for the reporting period, and then multiplying by 100 to get the total percent of excess emissions for the reporting period. An operating day, as defined previously, is any day during which fuel is fired in the BART affected unit for any period of time. Because of the possible overlap of 30-day rolling average excess emissions across quarters, there are some situations where the total percent of excess emissions could exceed 100 percent. This extreme situation would only result from serious excess emissions problems where excess emissions occur for nearly every day during a reporting period.

(xi) A table summarizing the total duration of monitor downtime, as defined at paragraph (e)(7)(xi)(A) of this section, for the reporting period broken down by the cause of the monitor downtime (monitor equipment malfunctions, non-monitor equipment malfunctions, quality assurance calibration, other known causes, unknown causes), and the total percent of monitor downtime (for all causes) for the reporting period calculated as described at paragraph (e)(7)(xi)(B) of this section.

(A) For purposes of this section, monitor downtime is defined as any period of time (in hours) during which the required monitoring system was not measuring emissions from the BART affected unit. This includes any period of CEMS QA/QC, daily zero and span checks, and similar activities.

(B) For purposes of this section, the total percent of monitor downtime will be determined by summing all periods of monitor downtime (in hours) for the reporting period, dividing that number by the total number of BART affected unit operating hours for the reporting period, and then multiplying by 100 to get the total percent of excess emissions for the reporting period.

(xii) A table which identifies each period of excess emissions for the reporting period and includes, at a minimum, the information in paragraphs (e)(7)(xii)(A) through (F) of this section.

(A) The date of each excess emission.

(B) The beginning and end time of each excess emission.

(C) The pollutant for which an excess emission occurred.

(D) The magnitude of the excess emission.

(E) The cause of the excess emission.

(F) The corrective action taken or preventative measures adopted to minimize or eliminate the excess emissions and prevent such excess emission from occurring again.

(xiii) A table which identifies each period of monitor downtime for the reporting period and includes, at a minimum, the information in paragraphs (e)(7)(xiii)(A) through (D) of this section.

(A) The date of each period of monitor downtime.

(B) The beginning and end time of each period of monitor downtime.

(C) The cause of the period of monitor downtime.

(D) The corrective action taken or preventative measures adopted for system repairs or adjustments to minimize or eliminate monitor downtime and prevent such downtime from occurring again.

(xiv) If there were no periods of excess emissions during the reporting period, then the excess emission report must include a statement which says there were no periods of excess emissions during this reporting period.

(xv) If there were no periods of monitor downtime, except for daily zero and span checks, during the reporting period, then the excess emission report must include a statement which says there were no periods of monitor downtime during this reporting period except for the daily zero and span checks.

(8) The owner or operator of each CEMS required by this section must develop and submit for review and approval by the Regional Administrator a site specific monitoring plan. The purpose of this monitoring plan is to establish procedures and practices which will be implemented by the owner or operator in its effort to comply with the monitoring, recordkeeping, and reporting requirements of this section. The monitoring plan must include, at a minimum, the information at paragraphs (e)(8)(i) through (x) of this section.

(i) Site specific information including the company name, address, and contact information.

(ii) The objectives of the monitoring program implemented and information describing how those objectives will be met.

(iii) Information on any emission factors used in conjunction with the CEMS required by this section to calculate emission rates and a description of how those emission factors were determined.

(iv) A description of methods to be used to calculate emission rates when CEMS data are not available due to downtime associated with QA/QC events.

(v) A description of the QA/QC program to be implemented by the owner or operator of CEMS required by this section. This can be the QA/QC program developed in accordance with 40 CFR part 60, appendix F, Procedure 1, Section 3.

(vi) A list of spare parts for CEMS maintained on site for system maintenance and repairs.

(vii) A description of the procedures to be used to calculate 30-day rolling averages and 720-hour rolling averages and example calculations which show the algorithms used by the CEMS to calculate 30-day rolling averages and 720-hour rolling averages.

(viii) A sample of the document to be used for the quarterly excess emission reports required by this section.

(ix) A description of the procedures to be implemented to investigate root causes of excess emissions and monitor downtime and the proposed corrective actions to address potential root causes of excess emissions and monitor downtime.

(x) A description of the sampling and calculation methodology for determining the percent sulfur by weight as a monthly block average for coal used during that month.

(f) Equations for establishing the upper predictive limit -

(1) Equation for normal distribution and statistically independent data.

Where:

x = average or mean of hourly test run data;

t[(n−1),(0.95)] = t score, the one-tailed t value of the Student's t distribution for a specific degree of freedom (n−1) and a confidence level (0.95; 0.99 for Tilden SO2)

s2 = variance of the hourly data set;

n = number of values (e.g. 5,760 if 8 months of valid lbs NOX/MMBTU hourly values)

m = number of values used to calculate the test average (m = 720 as per averaging time)

(i) To determine if statistically independent, use the Rank von Neumann Test on p. 137 of data Quality Assessment: Statistical Methods for Practitioners EPA QA/G-9S.

(ii) Alternative to Rank von Neumann test to determine if data are dependent, data are dependent if t test value is greater than t critical value, where:

ρ = correlation between data points

t critical = t[(n−2),(0.95)] = t score, the two-tailed t value of the Student's t distribution for a specific degree of freedom (n−2) and a confidence level (0.95)

(iii) The Anderson-Darling normality test is used to establish whether the data are normally distributed. That is, a distribution is considered to be normally distributed when p > 0.05.

(2) Non-parametric equation for data not normally distributed and normally distributed but not statistically independent.

m = (n + 1) * α

m = the rank of the ordered data point, when data are sorted smallest to largest. The data points are 720-hour averages for establishing NOX limits.

n = number of data points (e.g., 5040 720-hourly averages for eight months of valid NOX lbs/MMBTU values)

α = 0.95, to reflect the 95th percentile

If m is a whole number, then the limit, UPL, shall be computed as:

UPL = Xm

Where:

Xm = value of the mth data point in terms of lbs SO2/hr or lbs NOX/MMBTU, when the data are sorted smallest to largest.

If m is not a whole number, the limit shall be computed by linear interpolation according to the following equation.

UPL = xm = xmi·md = xmi + 0.md (xmi+1xmi)

Where:

mi = the integer portion of m, i.e., m truncated at zero decimal places, and

md = the decimal portion of m

[78 FR 8738, Feb. 6, 2013, as amended at 81 FR 21687, Apr. 12, 2016; 86 FR 12106, Mar. 2, 2021]

§ 52.1236 Visibility protection.

(a) The requirements of section 169A of the Clean Air Act are not met, because the plan does not include approvable procedures for protection of visibility in mandatory Class I Federal areas.

(b) Regulation for visibility monitoring and new source review. The provisions of § 52.28 are hereby incorporated and made a part of the applicable plan for the State of Minnesota.

(c) [Reserved]

(d) The requirements of section 169A of the Clean Air Act are not met because the regional haze plan submitted by the state on December 30, 2009, and on May 8, 2012, does not meet the requirements of 40 CFR 51.308(e) with respect to NOX and SO2 emissions from United States Steel Corporation, Keetac of Keewatin, Minnesota; Hibbing taconite company of Hibbing, Minnesota; United States Steel Corporation, Minntac of Mountain Iron, Minnesota; United Taconite, LLC of Forbes, Minnesota; ArcelorMittal Minorca Mine, Inc. near Virginia, Minnesota; and Northshore Mining Company-Silver Bay of Silver Bay, Minnesota. The requirements for these facilities are satisfied by complying with the requirements of § 52.1235.

(e)

(1) On and after the 30-boiler-operating-day period ending on September 30, 2015, the owners and operators of the facility at 13999 Industrial Boulevard in Becker, Sherburne County, Minnesota, shall not cause or permit the emission of SO2 from stack SV001 (serving Units 1 and 2) to exceed 0.050 lbs/MMBTU as a 30-day rolling average.

(2) On and after the 30-boiler-operating-day period ending on May 31, 2017, the owners and operators of the facility at 13999 Industrial Boulevard in Becker, Sherburne County, Minnesota, shall not cause or permit the emission of SO2 from Unit 3 to exceed 0.29 lbs/MMBTU as a 30-day rolling average.

(3) The owners and operators of the facility at 13999 Industrial Boulevard in Becker, Sherburne County, Minnesota, shall operate continuous SO2 emission monitoring systems in compliance with 40 CFR 75, and the data from this emission monitoring shall be used to determine compliance with the limits in this paragraph (e).

(4) For each boiler operating day, compliance with the 30-day average limitations in paragraphs (e)(1) and (e)(2) of this section shall be determined by summing total emissions in pounds for the period consisting of the day and the preceding 29 successive boiler operating days, summing total heat input in MMBTU for the same period, and computing the ratio of these sums in lbs/MMBTU. Boiler operating day is used to mean a 24-hour period between 12 midnight and the following midnight during which any fuel is combusted at any time in the steam-generating unit. It is not necessary for fuel to be combusted the entire 24-hour period. A boiler operating day with respect to the limitation in paragraph (e)(1) of this section shall be a day in which fuel is combusted in either Unit 1 or Unit 2. Bias adjustments provided for under 40 CFR 75 appendix A shall be applied. Substitute data provided for under 40 CFR 75 subpart D shall not be used.

[50 FR 28553, July 12, 1985, as amended at 52 FR 45137, Nov. 24, 1987; 78 FR 59839, Sept. 30, 2013; 81 FR 11670, Mar. 7, 2016; 82 FR 3129, Jan. 10, 2017]

§ 52.1237 Control strategy: Carbon monoxide.

(a) The base year carbon monoxide emission inventory requirement of section 187(a)(1) of the Clean Air Act, as amended in 1990, has been satisfied for the following areas: Duluth Metropolitan Area and Minneapolis-St. Paul Metropolitan Area.

(b) Approval—The 1993 carbon monoxide periodic emission inventory requirement of section 187(a)(5) of the Clean Air Act, as amended in 1990, has been satisfied for the following areas: the counties of the Twin cities seven county Metropolitan area (Anoka, Carver, Dakota, Hennepin, Ramsey, Scott, and Washington), and Wright.

(c) Approval—On March 23, 1998, the Minnesota Pollution Control Agency submitted a request to redesignate the Minneapolis/St. Paul CO nonattainment area (consisting of portions of Anoka, Carver, Dakota, Hennepin, Ramsey, Scott, Washington, and Wright) to attainment for CO. As part of the redesignation request, the State submitted a maintenance plan as required by 175A of the Clean Air Act, as amended in 1990. Elements of the section 175A maintenance plan include a base year (1996 attainment year) emission inventory for CO, a demonstration of maintenance of the ozone NAAQS with projected emission inventories to the year 2009, a plan to verify continued attainment, a contingency plan, and an obligation to submit a subsequent maintenance plan revision in 8 years as required by the Clean Air Act. If the area records a violation of the CO NAAQS (which must be confirmed by the State), Minnesota will implement one or more appropriate contingency measure(s) which are contained in the contingency plan. The menu of contingency measures includes oxygenated fuel, transportation control measures, or a vehicle inspection and maintenance program. The redesignation request and maintenance plan meet the redesignation requirements in section 107(d)(3)(E) and 175A of the Act as amended in 1990, respectively.

(d) Approval—On November 10, 2004, Minnesota submitted a revision to the Carbon Monoxide (CO) maintenance plan for the Minneapolis-St. Paul area. These plans revised 1996 and 2009 motor vehicle emission inventories and 2009 Motor Vehicle Emissions Budgets (MVEB) recalculated using the emissions factor model MOBILE6. The MVEB for transportation conformity purposes for the Minneapolis-St. Paul maintenance area is 1961 tons per winter day of CO.

(e) Approval—On June 16, 2010, Minnesota submitted a carbon monoxide (CO) limited maintenance plan for the Minneapolis-St. Paul area under section 175A of the CAA for the continued attainment of the one hour and eight hour CO NAAQS.

(f) Approval—On July 16, 2015, the State of Minnesota submitted a revision to their Particulate Matter State Implementation Plan. The submittal establishes transportation conformity criteria and procedures related to interagency consultation, and the enforceability of certain transportation related control and mitigation measures.

[59 FR 47807, Sept. 19, 1994, as amended at 62 FR 55172, Oct. 23, 1997; 64 FR 58354, Oct. 29, 1999; 69 FR 71380, Dec. 9, 2004; 75 FR 54778, Sept. 9, 2010; 80 FR 76865, Dec. 11, 2015]

§ 52.1238 Control strategy: Lead (Pb).

(a) Based upon EPA's review of the air quality data for the 3-year period 2012 to 2014, EPA determined that the Eagan, Minnesota lead nonattainment area attained the 2008 Lead National Ambient Air Quality Standard (NAAQS). This clean data determination suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as this area continues to meet the 2008 lead NAAQS.

(b) [Reserved]

[80 FR 51131, Aug. 24, 2015]

§ 52.1240 Interstate pollutant transport provisions; What are the FIP requirements for decreases in emissions of nitrogen oxides?

(a)

(1) The owner and operator of each source located within the State of Minnesota and for which requirements are set forth under the Federal CAIR NOX Annual Trading Program in subparts AA through II of part 97 of this chapter must comply with such applicable requirements. The obligation to comply with these requirements in part 97 of this chapter will be eliminated by the promulgation of an approval by the Administrator of a revision to the Minnesota State Implementation Plan (SIP) as meeting the requirements of CAIR for PM2.5 relating to NOX under § 51.123 of this chapter, except to the extent the Administrator's approval is partial or conditional or unless such approval is under § 51.123(p) of this chapter.

(2) Notwithstanding any provisions of paragraph (a)(1) of this section, if, at the time of such approval of the State's SIP, the Administrator has already allocated CAIR NOX allowances to sources in the State for any years, the provisions of part 97 of this chapter authorizing the Administrator to complete the allocation of CAIR NOX allowances for those years shall continue to apply, unless the Administrator approves a SIP provision that provides for the allocation of the remaining CAIR NOX allowances for those years.

(b) Notwithstanding paragraph (a) of this section, such paragraph is not applicable as it relates to sources in the State of Minnesota as of December 3, 2009, except that:

(1) The owner and operator of each source referenced in such paragraph in whose compliance account any allocation of CAIR NOX allowances was recorded under the Federal CAIR NOX Annual Trading Program in part 97 of this chapter shall hold in that compliance account, as of midnight of December 3, 2009 and with regard to each such recorded allocation, CAIR NOX allowances that are usable in such trading program, issued for the same year as the recorded allocation, and in the same amount as the recorded allocation. The owner and operator shall hold such allowances for the purpose of deduction by the Administrator under paragraph (b)(2) of this section.

(2) After December 3, 2009, the Administrator will deduct from the compliance account of each source in the State of Minnesota any CAIR NOX allowances required to be held in that compliance account under paragraph (b)(1) of this section. The Administrator will not deduct, for purposes of implementing the stay, any other CAIR NOX allowances held in that compliance account and, starting no later than December 3, 2009, will not record any allocation of CAIR NOX allowances included in the State trading budget for Minnesota for any year.

(c)

(1) The owner and operator of each source and each unit located in the State of Minnesota and Indian country within the borders of the State and for which requirements are set forth under the CSAPR NOX Annual Trading Program in subpart AAAAA of part 97 of this chapter must comply with such requirements. The obligation to comply with such requirements with regard to sources and units in the State will be eliminated by the promulgation of an approval by the Administrator of a revision to Minnesota's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan under § 52.38(a) for those sources and units, except to the extent the Administrator's approval is partial or conditional. The obligation to comply with such requirements with regard to sources and units located in Indian country within the borders of the State will not be eliminated by the promulgation of an approval by the Administrator of a revision to Minnesota's SIP.

(2) Notwithstanding the provisions of paragraph (c)(1) of this section, if, at the time of the approval of Minnesota's SIP revision described in paragraph (c)(1) of this section, the Administrator has already started recording any allocations of CSAPR NOX Annual allowances under subpart AAAAA of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart AAAAA of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR NOX Annual allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

[72 FR 62350, Nov. 2, 2007, as amended at 74 FR 56726, Oct. 3, 2009; 76 FR 48368, Aug. 8, 2011; 81 FR 74586, 74597, Oct. 26, 2016]

§ 52.1241 Interstate pollutant transport provisions; What are the FIP requirements for decreases in emissions of sulfur dioxide?

(a) The owner and operator of each SO2 source located within the State of Minnesota and for which requirements are set forth under the Federal CAIR SO2 Trading Program in subparts AAA through III of part 97 of this chapter must comply with such applicable requirements. The obligation to comply with these requirements in part 97 of this chapter will be eliminated by the promulgation of an approval by the Administrator of a revision to the Minnesota State Implementation Plan as meeting the requirements of CAIR for PM2.5 relating to SO2 under § 51.124 of this chapter, except to the extent the Administrator's approval is partial or conditional or unless such approval is under § 51.124(r) of this chapter.

(b) Notwithstanding paragraph (a) of this section, such paragraph is not applicable as it relates to sources in the State of Minnesota as of December 3, 2009.

(c)

(1) The owner and operator of each source and each unit located in the State of Minnesota and Indian country within the borders of the State and for which requirements are set forth under the CSAPR SO2 Group 2 Trading Program in subpart DDDDD of part 97 of this chapter must comply with such requirements. The obligation to comply with such requirements with regard to sources and units in the State will be eliminated by the promulgation of an approval by the Administrator of a revision to Minnesota's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan under § 52.39 for those sources and units, except to the extent the Administrator's approval is partial or conditional. The obligation to comply with such requirements with regard to sources and units located in Indian country within the borders of the State will not be eliminated by the promulgation of an approval by the Administrator of a revision to Minnesota's SIP.

(2) Notwithstanding the provisions of paragraph (c)(1) of this section, if, at the time of the approval of Minnesota's SIP revision described in paragraph (c)(1) of this section, the Administrator has already started recording any allocations of CSAPR SO2 Group 2 allowances under subpart DDDDD of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart DDDDD of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR SO2 Group 2 allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

[72 FR 62350, Nov. 2, 2007, as amended at 74 FR 56726, Oct. 3, 2009; 76 FR 48368, Aug. 8, 2011; 81 FR 74586, 74597, Oct. 26, 2016]

Subpart Z - Mississippi

§ 52.1270 Identification of plan.

(a) Purpose and scope. This section sets forth the applicable State implementation plan for Mississippi under section 110 of the Clean Air Act, 42 U.S.C. 7401-7671q and 40 CFR part 51 to meet national ambient air quality standards.

(b) Incorporation by reference.

(1) Material listed in paragraph (c) of this section with an EPA approval date prior to October 3, 2007, for Mississippi was approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Material is incorporated as it exists on the date of the approval, and notice of any change in the material will be published in the Federal Register. Entries in paragraphs (c) and (d) of this section with EPA approval dates after October 3, 2007, for Mississippi will be incorporated by reference in the next update to the SIP compilation.

(2) EPA Region 4 certifies that the rules/regulations provided by EPA in the SIP compilation at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated State rules/regulations which have been approved as part of the State Implementation Plan as of the dates referenced in paragraph (b)(1).

(3) Copies of the materials incorporated by reference may be inspected at the Region 4 EPA Office at 61 Forsyth Street, SW., Atlanta, GA 30303, the Air and Radiation Docket and Information Center, EPA Headquarters Library, Infoterra Room (Room Number 3334), EPA West Building, 1301 Constitution Ave., NW., Washington, DC 20460, and the National Archives and Records Administration. If you wish to obtain materials from a docket in the EPA Headquarters Library, please call the Office of Air and Radiation (OAR) Docket/Telephone number: (202) 566-1742. For information on the availability of this material at NARA, call 202-741-6030, or go to: http://www.archives.gov/federal-register/cfr/ibr-locations.html.

(c) EPA Approved Mississippi Regulations.

EPA-Approved Mississippi Regulations

State citation Title/subject State effective date EPA approval date Explanation
11 MAC Part 1 - Chapter 5 Mississippi Environmental Quality Permit Board: Regulations Regarding Administrative Procedures Pursuant to the Mississippi Administrative Procedures Act
Rule 5.1 Description of Mississippi Environmental Quality Permit Board 5/11/2018 10/4/2018, 83 FR 50014
11 MAC Part 2 - Chapter 1 Air Emission Regulations for the Prevention, Abatement, and Control of Air Contaminants
Rule 1.1 General 6/25/2018 10/4/2018, 83 FR 50014 Except paragraphs (C)(1) and (2), which EPA has not approved into the SIP.
Rule 1.2 Definitions 7/25/2013 2/21/2020, 85 FR 10070 Except the definition of “Air Quality Action Day,” which EPA has not approved into the SIP.
Rule 1.3 Specific Criteria for Sources of Particulate Matter 7/25/2013 2/21/2020, 85 FR 10070 Except paragraph (G)(4), which is state effective February 9, 2009, and paragraph (G)(5), which is not approved into the SIP.
Rule 1.4 Specific Criteria for Sources of Sulfur Compounds 7/25/2013 2/21/2020, 85 FR 10070
Rule 1.5 Specific Criteria for Sources of Chemical Emissions 7/25/2013 2/21/2020, 85 FR 10070
Rule 1.6 New Sources 7/25/2013 2/21/2020, 85 FR 10070 Except paragraphs (2) and (3), which EPA has not approved into the SIP.
Rule 1.7 Exceptions 7/25/2013 2/21/2020, 85 FR 10070
Rule 1.9 Stack Height Considerations. 7/25/2013 2/21/2020, 85 FR 10070
Rule 1.10 Provisions for Upsets, Startups, and Shutdowns 7/25/2013 2/21/2020, 85 FR 10070
Rule 1.11 Severability 7/25/2013 2/21/2020, 85 FR 10070
Rule 1.14 Provision for the Clean Air Interstate Rule 7/25/2013 2/21/2020, 85 FR 10070
11 MAC Part 2 - Chapter 2 Permit Regulations for the Construction and/or Operation of Air Emissions Equipment
Rule 2.1 General Requirements 7/25/2013 2/21/2020, 85 FR 10070
Rule 2.2 General Standards Applicable to All Permits 7/25/2013 2/21/2020, 85 FR 10070
Rule 2.3 Application For Permit To Construct and State Permit To Operate New Stationary Source 7/25/2013 2/21/2020, 85 FR 10070
Rule 2.4 Public Participation and Public Availability of Information 7/25/2013 2/21/2020, 85 FR 10070
Rule 2.5 Application Review 7/25/2013 2/21/2020, 85 FR 10070
Rule 2.6 Compliance Testing 7/25/2013 2/21/2020, 85 FR 10070
Rule 2.7 Emission Evaluation Report 7/25/2013 2/21/2020, 85 FR 10070
Rule 2.8 Procedures for Renewal of State Permit To Operate 7/25/2013 2/21/2020, 85 FR 10070
Rule 2.9 Reporting and Recordkeeping 7/25/2013 2/21/2020, 85 FR 10070
Rule 2.10 Emission Reduction Schedule 7/25/2013 2/21/2020, 85 FR 10070
Rule 2.11 General Permits 7/25/2013 2/21/2020, 85 FR 10070
Rule 2.12 Multi-Media Permits 7/25/2013 2/21/2020, 85 FR 10070
Rule 2.13 Exclusions 7/25/2013 2/21/2020, 85 FR 10070
Rule 2.14 CAFOs 7/25/2013 2/21/2020, 85 FR 10070
Rule 2.15 Options 7/25/2013 2/21/2020, 85 FR 10070
Rule 2.16 Permit Transfer 7/25/2013 2/21/2020, 85 FR 10070
Rule 2.17 Severability 7/25/2013 2/21/2020, 85 FR 10070
11 MAC Part 2 - Chapter 3 Regulations for the Prevention of Air Pollution Emergency Episodes
Rule 3.1 General 7/25/2013 2/21/2020, 85 FR 10070
Rule 3.2 Definitions 7/25/2013 2/21/2020, 85 FR 10070
Rule 3.3 Episode Criteria 7/25/2013 2/21/2020, 85 FR 10070
Rule 3.4 Emission Control Action Programs 7/25/2013 2/21/2020, 85 FR 10070
Rule 3.5 Emergency Orders 7/25/2013 2/21/2020, 85 FR 10070 Except the removal of language from the “Emergency” level for coal or oil-fired process steam generating facilities under Rule 3.5, Table 1, Section 2, which is state effective June 3, 1988.
11 MAC Part 2 - Chapter 5 Regulations for the Prevention of Significant Deterioration of Air Quality
Rule 5.1 Purpose of this Regulation 5/28/2016 8/8/2017, 82 FR 37015
Rule 5.2 Adoption of Federal Rules by Reference 5/28/2016 9/16/2020, 85 FR 57707 The version of Rule 5.2 in the SIP does not incorporate by reference the provisions at § 52.21(b)(2)(v) and (b)(3)(iii)(c) that were stayed indefinitely by the Fugitive Emissions Interim Rule (published in the Federal Register March 30, 2011).
11 MAC Part 2-11 Regulations for Ambient Air Quality Nonattainment Areas
Rule 11.1 General 9/26/2015 1/12/2016, 81 FR 1321
Rule 11.2 Definitions 9/26/2015 1/12/2016, 81 FR 1321
Rule 11.3 Emissions Statement 9/26/2015 1/12/2016, 81 FR 1321
Mississippi State Constitution
Article 4 Section 109 Interest of Public Officers in Contracts 9/27/2012 4/8/2013, 78 FR 20795
Mississippi Code
Section 25-4-25 Persons required to file statement of economic interest 9/27/2012 4/8/2013, 78 FR 20795
Section 25-4-27 Contents of statement of economic interest 9/27/2012 4/8/2013, 78 FR 20795
Section 25-4-29 Filing dates for statement 9/27/2012 4/8/2013, 78 FR 20795
Section 25-4-101 Declaration of public policy 9/27/2012 4/8/2013, 78 FR 20795
Section 25-4-103 Definitions 9/27/2012 4/8/2013, 78 FR 20795
Section 25-4-105 Certain actions, activities and business relationships prohibited or authorized; contacts in violation of section voidable; penalties 9/27/2012 4/8/2013, 78 FR 20795
Section 49-2-5 Commission on Environmental Quality 7/1/2016 10/4/2018, 83 FR 50014

(d) EPA approved Mississippi source-specific requirements.

EPA Approved Mississippi Source-Specific Requirements

Name of source Permit number State effective date EPA approval date Explanation
None

(e) EPA approved Mississippi non-regulatory provisions.

EPA Approved Mississippi Non-Regulatory Provisions

Name of non-regulatory SIP provision Applicable geographic or nonattainment area State submittal date/effective date EPA approval date Explanation
110(a)(1) and (2) Infrastructure Requirements for the 1997 8-Hour Ozone National Ambient Air Quality Standards Mississippi 12/7/2007 7/13/2011, 76 FR 41123 For the 1997 8-hour ozone NAAQS.
Regional Haze Plan Statewide 9/22/2008 6/27/2012, 77 FR 38191
Regional Haze Plan Update - E. I. Dupont Reasonable Progress and Mississippi Phosphates BART Determinations Statewide 5/9/2011 6/27/2012, 77 FR 38191
110(a)(1) and (2) Infrastructure Requirements for 1997 Fine Particulate Matter National Ambient Air Quality Standards Mississippi 12/7/2007 10/9/2012, 77 FR 61276 With the exception of sections 110(a)(2)(D)(i), 110(a)(2)(E)(ii) and 110(a)(2)(G).
110(a)(1) and (2) Infrastructure Requirements for 2006 Fine Particulate Matter National Ambient Air Quality Standards Mississippi 10/6/2009 10/9/2012, 77 FR 61276 With the exception of sections 110(a)(2)(D)(i), 110(a)(2)(E)(ii) and 110(a)(2)(G).
110(a)(2)(G) Infrastructure Requirement for the 1997 and 2006 Fine Particulate Matter National Ambient Air Quality Standards Mississippi 7/26/2012 10/9/2012, 77 FR 61279
110(a)(2)(D)(i)(I) Infrastructure Requirements for the 2006 24-hour PM2.5 NAAQS Mississippi 10/6/2009 10/11/2012, 77 FR 61727 EPA partially disapproved this SIP submission to the extent that it relied on the Clean Air Interstate Rule to meet the 110(a)(2)(D)(i)(I) requirements for the 2006 24-hour PM2.5 NAAQS.
110(a)(2)(E)(ii) Infrastructure Requirement for the 1997 and 2006 Fine Particulate Matter National Ambient Air Quality Standards Mississippi 10/11/2012 4/8/2013
78 FR 20795
EPA disapproved the State's 110(a)(2)(E)(ii) as it relates to section 128(a)(2), the significant portion of income requirement.
110(a)(1) and (2) Infrastructure Requirements for 1997 Fine Particulate Matter National Ambient Air Quality Standards Mississippi 12/7/2007 4/12/2013, 78 FR 21845 Addressing element 110(a)(2)(D)(i)(II) prong 3 only
110(a)(1) and (2) Infrastructure Requirements for 2006 Fine Particulate Matter National Ambient Air Quality Standards Mississippi 10/6/2009 4/12/2013, 78 FR 21845 Addressing element 110(a)(2)(D)(i)(II) prong 3 only
Transportation Conformity Interagency Consultation And General Provisions DeSoto County portion of Memphis, TN-AR-MS 2008 8-hour Ozone Nonattainment Area May 31, 2013 11-13-13, 78 FR 67955
110(a)(1) and (2) Infrastructure Requirements for 1997 Fine Particulate Matter National Ambient Air Quality Standards Mississippi 12/7/2007 5/7/2014, 79 FR 26148 Addressing prong 4 of section 110(a)(2)(D)(i) only.
110(a)(1) and (2) Infrastructure Requirements for 2006 Fine Particulate Matter National Ambient Air Quality Standards Mississippi 10/6/2009 5/7/2014, 79 FR 26148 Addressing prong 4 of section 110(a)(2)(D)(i) only.
110(a)(1) and (2) Infrastructure Requirements for the 2008 8-Hour Ozone National Ambient Air Quality Standards Mississippi 7/26/2012 3/2/2015, 80 FR 11133 With the exception of sections:
110(a)(2)(C) and (J) concerning PSD permitting requirements;
110(a)(2)(D)(i)(I) and (II) (prongs 1 through 4) concerning interstate transport requirements;
110(a)(2)(E)(ii) concerning state board majority requirements respecting significant portion of income; and
110(a)(2)(J) concerning visibility requirements.
110(a)(1) and (2) Infrastructure Requirements for the 2008 Lead NAAQS Mississippi 11/17/2011 3/18/2015
80 FR 14023
Addressing the PSD permitting requirements of sections 110(a)(2)(C), 110(a)(2)(D)(i)(II) (prong 3) and 110(a)(2)(J) only.
110(a)(1) and (2) Infrastructure Requirements for the 2008 Ozone NAAQS Mississippi 5/29/2012 and amended on 7/26/2012 3/18/2015
80 FR 14203
Addressing the PSD permitting requirements of sections 110(a)(2)(C), 110(a)(2)(D)(i)(II) (prong 3) and 110(a)(2)(J) only.
110(a)(1) and (2) Infrastructure Requirements for the 2010 NO2 NAAQS Mississippi 2/28/2013 3/18/2015
80 FR 14023
Addressing the PSD permitting requirements of sections 110(a)(2)(C), 110(a)(2)(D)(i)(II) (prong 3) and 110(a)(2)(J) only.
110(a)(1) and (2) Infrastructure Requirements for the 2008 Lead National Ambient Air Quality Standards 110(a)(2)(E)(ii) Infrastructure Requirement for 2008 Lead National Ambient Air Quality Standards 11/4/2011 3/30/15 80 FR 16568 With the exception of provisions pertaining to PSD permitting requirements in sections 110(a)(2)(C), prong 3 of D(i) and (J) and the majority of requirements respecting significant portion of income of section 110(a)(2)(E)(ii) (related to section 128(a)(2)).
2011 Base Year Emissions Inventory for the Mississippi portion of the Memphis, TN-MS-AR 2008 Ozone NAAQS Nonattainment Area DeSoto County portion of Memphis, TN-AR-MS 2008 8-hour Ozone Nonattainment Area 1/14/2015 7/02/2015, 80 FR 37988
110(a)(1) and (2) Infrastructure Requirements for the 2008 Ozone NAAQS Mississippi 7/26/2012 8/12/2015, 80 FR 48258 Addressing the visibility requirements of 110(a)(2)(J) only.
2008 8-hour ozone Maintenance Plan for the DeSoto County portion of Memphis, TN-AR-MS Nonattainment Area DeSoto County portion of Memphis, TN-AR-MS Nonattainment Area 12/2/2015 4/8/2016, 81 FR 20545
110(a)(1) and (2) Infrastructure Requirements for the 2010 1-hour NO2 National Ambient Air Quality Standard Mississippi 2/28/2013 9/16/2016, 81 FR 67307 With the exception of sections: 110(a)(2)(C) and (J) concerning PSD permitting requirements; 110(a)(2)(D)(i)(I) and (II) (prongs 1 through 4) concerning interstate transport requirements and the state board majority requirements respecting significant portion of income of section 110(a)(2)(E)(ii).
110(a)(1) and (2) Infrastructure Requirements for the 2010 1-hour SO2 NAAQS Mississippi 6/20/2013 9/30/2016, 81 FR 67178 With the exception of the interstate transport requirements of section 110(a)(2)(D)(i)(I) and (II) (prongs 1, 2, and 4) and the state board majority requirements respecting significant portion of income of section 110(a)(2)(E)(ii).
110(a)(1) and (2) Infrastructure Requirements for the 2012 Annual PM2.5 NAAQS Mississippi 12/11/2015 12/12/2016, 81 FR 89393 With the exception of sections: 110(a)(2)(C) and (J) concerning PSD permitting requirements; 110(a)(2)(D)(i)(I) and (II) (prongs 1 through 4) concerning interstate transport requirements and the state board majority requirements respecting significant portion of income of section 110(a)(2)(E)(ii).
Good Neighbor Provisions (Section 110(a)(2)(D)(i)(I) for the 2010 1-hour NO2 NAAQS Mississippi 5/23/2016 12/22/16, 81 FR 93824
110(a)(1) and (2) Infrastructure Requirements for the 2012 Annual PM2.5 NAAQS Mississippi 12/8/2015 9/25/2018, 83 FR 48387 Addressing Prongs 1 and 2 of section 110(a)(2)(D)(i)(I) only.
110(a)(1) and (2) Infrastructure Requirements for the 1997 Annual PM2.5 NAAQS Mississippi 6/25/2018 10/4/2018, 83 FR 50014 Addressing the state board requirements of sections 128 and 110(a)(2)(E)(ii) only.
110(a)(1) and (2) Infrastructure Requirements for the 2006 24-hour PM2.5 NAAQS Mississippi 6/25/2018 10/4/2018, 83 FR 50014 Addressing the state board requirements of sections 128 and 110(a)(2)(E)(ii) only.
110(a)(1) and (2) Infrastructure Requirements for the 2012 24-hour PM2.5 NAAQS Mississippi 6/25/2018 10/4/2018, 83 FR 50014 Addressing the state board requirements of sections 128 and 110(a)(2)(E)(ii) only.
110(a)(1) and (2) Infrastructure Requirements for the 2008 Lead NAAQS Mississippi 6/25/2018 10/4/2018, 83 FR 50014 Addressing the state board requirements of sections 128 and 110(a)(2)(E)(ii) only.
110(a)(1) and (2) Infrastructure Requirements for the 2008 8-hour Ozone NAAQS Mississippi 6/25/2018 10/4/2018, 83 FR 50014 Addressing the state board requirements of sections 128 and 110(a)(2)(E)(ii) only.
110(a)(1) and (2) Infrastructure Requirements for the 2010 NO2 NAAQS Mississippi 6/25/2018 10/4/2018, 83 FR 50014 Addressing the state board requirements of sections 128 and 110(a)(2)(E)(ii) only.
110(a)(1) and (2) Infrastructure Requirements for the 2010 SO2 NAAQS Mississippi 6/25/2018 10/4/2018, 83 FR 50014 Addressing the state board requirements of sections 128 and 110(a)(2)(E)(ii) only.
110(a)(1) and (2) Infrastructure Requirements for the 2012 Annual PM2.5 NAAQS Mississippi 12/11/2015 12/18/2018, 83 FR 64746 Addressing the PSD permitting requirements of sections 110(a)(2)(C), 110(a)(2)(D)(i)(II) (prong 3) and 110(a)(2)(J) only

[62 FR 35442, July 1, 1997]

§ 52.1271 Classification of regions.

The Mississippi plan was evaluated on the basis of the following classifications:

Air quality control region Pollutant
Particulate matter Sulfur oxides Nitrogen dioxide Carbon monoxide Photochemical oxidants (hydrocarbons)
Mobile (Alabama)-Pensacola-Panama City (Florida)-Gulfport (Mississippi) Interstate I I III III I
Metropolitan Memphis Interstate I III III III I
Mississippi Delta Intrastate III III III III III
Northeast Mississippi Intrastate II III III III III

[37 FR 10875, May 31, 1972, as amended at 39 FR 16346, May 8, 1974]

§ 52.1272 Approval status.

With the exceptions set forth in this subpart, the Administrator approves Mississippi's plan for the attainment and maintenance of the national standards under section 110 of the Clean Air Act. Furthermore, the Administrator finds that the plan satisfies all requirements of part D, title 1, of the Clean Air Act as amended in 1977.

[83 FR 50018, Oct. 4, 2018]

§ 52.1273 Control strategy: Ozone.

(a) Determination of attainment. The EPA has determined, as of June 3, 2016, that based on 2012 to 2014 ambient air quality data, the Memphis, TN-MS-AR 2008 ozone Marginal nonattainment area has attained the 2008 ozone NAAQS. Therefore, the EPA has met the requirement pursuant to CAA section 181(b)(2)(A) to determine, based on the area's air quality data as of the attainment date, whether the area attained the standard. The EPA also determined that the Memphis, TN-MS-AR nonattainment area will not be reclassified for failure to attain by its applicable attainment date under section 181(b)(2)(A).

(b) [Reserved]

[81 FR 26709, May 4, 2016]

§ 52.1275 Legal authority.

(a) The requirements of § 51.230(d) of this chapter are not met since statutory authority to prevent construction, modification, or operation of a facility, building, structure, or installation, or combination thereof, which indirectly results or may result in emissions of any air pollutant at any location which will prevent the maintenance of a national air quality standard is not adequate.

(b) The requirements of § 51.230(f) of this chapter are not met, since section 7106-117 of the Mississippi Code could, in some circumstances, prohibit the disclosure of emission data to the public. Therefore, section 7106-117 is disapproved.

[39 FR 7282, Feb. 25, 1974, as amended at 39 FR 34536, Sept. 26, 1974; 51 FR 40676, Nov. 7, 1986]

§ 52.1276 [Reserved]

§ 52.1277 General requirements.

(a) The requirements of § 51.116(c) of this chapter are not met, since the legal authority to provide public availability of emission data is inadequate.

(b) Regulation for public availability of emission data.

(1) Any person who cannot obtain emission data from the Agency responsible for making emission data available to the public, as specified in the applicable plan, concerning emissions from any source subject to emission limitations which are part of the approved plan may request that the appropriate Regional Administrator obtain and make public such data. Within 30 days after receipt of any such written request, the Regional Administrator shall require the owner or operator of any such source to submit information within 30 days on the nature and amounts of emissions from such source and any other information as may be deemed necessary by the Regional Administrator to determine whether such source is in compliance with applicable emission limitations or other control measures that are part of the applicable plan.

(2) Commencing after the initial notification by the Regional Administrator pursuant to paragraph (b)(1) of this section, the owner or operator of the source shall maintain records of the nature and amounts of emissions from such source and any other information as may be deemed necessary by the Regional Administrator to determine whether such source is in compliance with applicable emission limitations or other control measures that are part of the plan. The information recorded shall be summarized and reported to the Regional Administrator, on forms furnished by the Regional Administrator, and shall be submitted within 45 days after the end of the reporting period. Reporting periods are January 1 to June 30 and July 1 to December 31.

(3) Information recorded by the owner or operator and copies of this summarizing report submitted to the Regional Administrator shall be retained by the owner or operator for 2 years after the date on which the pertinent report is submitted.

(4) Emission data obtained from owners or operators of stationary sources will be correlated with applicable emission limitations and other control measures that are part of the applicable plan and will be available at the appropriate regional office and at other locations in the state designated by the Regional Administrator.

[39 FR 34536, Sept. 26, 1974, as amended at 40 FR 55330, Nov. 28, 1975; 51 FR 40676, Nov. 7, 1986]

§ 52.1278 Control strategy: Sulfur oxides and particulate matter.

(a) In a letter dated January 30, 1987, the Mississippi Department of Natural Resources certified that no emission limits in the State's plan are based on dispersion techniques not permitted by EPA's stack height rules. This certification does not apply to: Mississippi Power-Daniel; South Mississippi Electric Power, Hattiesburg-Morrow; E.I. Dupont, Delisle Boilers 1 & 2; and International Paper, Vicksburg.

(b) Disapproval. EPA is disapproving portions of Mississippi's Infrastructure SIP for the 1997 annual and 2006 24-hour PM2.5 NAAQS addressing section 110(a)(2)(E)(ii) that requires the State to comply with section 128 of the CAA.

[54 FR 25456, June 15, 1989, as amended at 78 FR 20796, Apr. 8, 2013]

§ 52.1279 Visibility protection.

(a) Regional Haze. The requirements of section 169A of the Clean Air Act are not met because the regional haze plan submitted by Mississippi on September 22, 2008, and supplemented on May 9, 2011, does not include fully approvable measures for meeting the requirements of 40 CFR 51.308(d)(3) and 51.308(e) with respect to emissions of NOX and SO2 from electric generating units. EPA has given limited disapproval to the plan provisions addressing these requirements.

(b) Disapproval. EPA has disapproved the portions of Mississippi's May 29, 2012, 2008 8-hour Ozone infrastructure SIP submission; July 26, 2012, 2008 8-hour Ozone infrastructure SIP resubmission; February 28, 2013, 2010, 1-hour NO2 infrastructure SIP submission; June 20, 2013, 2010 1-hour SO2 infrastructure SIP submission; and December 8, 2015, 2012, Annual PM2.5 infrastructure SIP submission that address the visibility protection (prong 4) requirements of Clean Air Act section 110(a)(2)(D)(i)(II). EPA disapproved the prong 4 portions of these SIP submissions because Mississippi does not have a fully approved regional haze SIP that meets the requirements of 40 CFR 51.308 and because these SIP submissions do not otherwise demonstrate that emissions within the State do not interfere with other states' plans to protect visibility.

[77 FR 33657, June 7, 2012, as amended at 81 FR 33140, May 25, 2016]

§ 52.1280 Significant deterioration of air quality.

(a) All applications and other information required pursuant to § 52.21 of this part from sources located or to be located in the State of Mississippi shall be submitted to the State agency, Hand Deliver or Courier: Mississippi Department of Environmental Quality, Office of Pollution Control, Air Division, 515 East Amite Street, Jackson, Mississippi 39201; Mailing Address: Mississippi Department of Environmental Quality, Office of Pollution Control, Air Division, P.O. Box 2261, Jackson, Mississippi 39225, rather than to EPA's Region 4 office.

(b) [Reserved]

[77 FR 23398, Apr. 19, 2012]

§ 52.1281 Original identification of plan section.

(a) This section identified the original “Air Implementation Plan for the State of Mississippi” and all revisions submitted by Mississippi that were federally approved prior to July 1, 1997. The information in this section is available in the 40 CFR, part 52 edition revised as of July 1, 1999, the 40 CFR, part 52, Volume 2 of 2 (§§ 52.1019 to End) editions revised as of July 1, 2000 through July 1, 2011, and the 40 CFR, part 52, Volume 2 of 3 (§§ 52.1019 to 52.2019) editions revised as of July 1, 2012.

(b)-(c) [Reserved]

[79 FR 30051, May 27, 2014]

§ 52.1284 Interstate pollutant transport provisions; What are the FIP requirements for decreases in emissions of nitrogen oxides?

(a) The owner and operator of each source and each unit located in the State of Mississippi and Indian country within the borders of the State and for which requirements are set forth under the CSAPR NOX Ozone Season Group 1 Trading Program in subpart BBBBB of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2015 and 2016.

(b) The owner and operator of each source and each unit located in the State of Mississippi and Indian country within the borders of the State and for which requirements are set forth under the CSAPR NOX Ozone Season Group 2 Trading Program in subpart EEEEE of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2017 and each subsequent year. The obligation to comply with such requirements with regard to sources and units in the State will be eliminated by the promulgation of an approval by the Administrator of a revision to Mississippi's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan (FIP) under § 52.38(b) for those sources and units, except to the extent the Administrator's approval is partial or conditional. The obligation to comply with such requirements with regard to sources and units located in Indian country within the borders of the State will not be eliminated by the promulgation of an approval by the Administrator of a revision to Mississippi's SIP.

(c) Notwithstanding the provisions of paragraph (b) of this section, if, at the time of the approval of Mississippi's SIP revision described in paragraph (b) of this section, the Administrator has already started recording any allocations of CSAPR NOX Ozone Season Group 2 allowances under subpart EEEEE of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart EEEEE of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR NOX Ozone Season Group 2 allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

[81 FR 74597, Oct. 26, 2016, as amended at 83 FR 65924, Dec. 21, 2018]

Subpart AA - Missouri

§ 52.1319 [Reserved]

§ 52.1320 Identification of plan.

(a) Purpose and scope. This section sets forth the applicable SIP for Missouri under section 110 of the CAA, 42 U.S.C. 7401, and 40 CFR part 51 to meet national ambient air quality standards (NAAQS).

(b) Incorporation by reference.

(1) Material listed in paragraphs (c) and (d) of this section with an EPA approval date prior to December 31, 2014, was approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Material is incorporated as it exists on the date of the approval, and notice of any change in the material will be published in the Federal Register. Entries in paragraphs (c) and (d) of this section with EPA approval dates after December 31, 2014, will be incorporated by reference in the next update to the SIP compilation.

(2) EPA Region 7 certifies that the rules/regulations provided by EPA in the SIP compilation at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated state rules/regulations which have been approved as part of the SIP as of December 31, 2014.

(3) Copies of the materials incorporated by reference may be inspected at the Environmental Protection Agency, Region 7, Air Planning and Development Branch, 11201 Renner Boulevard, Lenexa, Kansas 66219; and the National Archives and Records Administration (NARA). For information on the availability of this material at NARA, call (202) 741-6030, or go to: www.archives.gov/federal-register/cfr/ibr-locations.html.

(c) EPA-approved regulations.

EPA-Approved Missouri Regulations

Missouri citation Title State effective date EPA approval date Explanation
Missouri Department of Natural Resources
Chapter 1 - Organization
10-1.020(1) and (2) Commission Voting and Meeting Procedures 7/30/1998 6/21/2013, 78 FR 37457 Only sections (1) and (2) are Federally approved.
Chapter 2 - Air Quality Standards and Air Pollution Control Regulations for the Kansas City Metropolitan Area
10-2.090 Incinerators 2/25/1970 3/18/1980, 45 FR 17145 The state has rescinded this rule.
10-2.205 Control of Emissions from Aerospace Manufacturing and Rework Facilities 3/30/2019 4/8/2020, 85 FR 19674
10-2.210 Control of Emissions From Solvent Metal Cleaning 2/29/2008 6/20/2008, 73 FR 35074
10-2.220 Liquefied Cutback Asphalt Paving Restricted 6/3/1991 6/23/1992, 57 FR 27939
10-2.230 Control of Emissions from Industrial Surface Coating Operations 3/30/2019 9/16/2020, 85 FR 57701
10-2.260 Control of Petroleum Liquid Storage, Loading, and Transfer 4/30/2004 2/2/2005, 70 FR 5379
10-2.290 Control of Emissions From Rotogravure and Flexographic Printing Facilities 3/30/1992 9/6/1994, 59 FR 43376 (correction).
8/30/1993, 58 FR 45451
The state rule has Sections (6)(A) and (6)(B), which EPA has not approved.
10-2.300 Control of Emissions from Manufacturing of Paints, Varnishes, Lacquers, Enamels and Other Allied Surface Coating Products 2/28/2019 4/13/2020, 85 FR 20424
10-2.320 Control of Emissions from Production of Pesticides and Herbicides 1/30/2019 8/21/2020, 85 FR 51663
10-2.340 Control of Emissions From Lithographic and Letterpress Printing Operations 1/30/2019 7/22/2020, 85 FR 44211
10-2.385 Control of Heavy Duty Diesel Vehicle Idling Emissions 7/30/2012 3/18/2014, 79 FR 15017
Chapter 3 - Air Pollution Control Regulations for the Outstate Missouri Area
10-3.040 Incinerators 2/1/1978 3/18/1980, 45 FR 17145
Chapter 4 - Air Quality Standards and Air Pollution Control Regulations for Springfield-Greene County Area
10-4.080 Incinerators 12/16/1969 3/18/1980, 45 FR 17145 The state has rescinded this rule.
Chapter 5 - Air Quality Standards and Air Pollution Control Regulations for the St. Louis Metropolitan Area
10-5.040 Use of Fuel in Hand-Fired Equipment Prohibited 9/18/1970 3/18/1980, 45 FR 17145
10-5.060 Refuse Not To Be Burned in Fuel Burning Installations 9/18/1970 3/18/1980, 45 FR 17145 The state has rescinded this rule.
10-5.080 Incinerators 9/18/1970 3/18/1980, 45 FR 17145 The state has rescinded this rule.
10-5.220 Control of Petroleum Liquid Storage, Loading and Transfer 11/30/2014 11/10/2015, 80 FR 69604
10-5.295 Control of Emissions from Aerospace Manufacturing and Rework Facilities 3/30/2019 4/8/2020, 85 FR 19674
10-5.300 Control of Emissions from Solvent Metal Cleaning 11/30/2006 3/9/2007, 72 FR 10610
10-5.310 Liquefied Cutback Asphalt Restricted 3/1/1989 3/5/1990, 55 FR 7712
10-5.330 Control of Emissions from Industrial Surface Coating Operations 3/30/2019 9/16/2020, 85 FR 57721
10-5.340 Control of Emissions From Rotogravure and Flexographic Printing Facilities 8/30/2011 1/23/2012, 77 FR 3144 The state rule has Section (6)(A)(B), which the EPA has not approved.
10-5.350 Control of Emissions From Manufacture of Synthesized Pharmaceutical Products 11/20/1991 4/3/1995, 60 FR 16806 (correction).
8/24/1994, 59 FR 43480
10-5.370 Control of Emissions from the Application of Deadeners and Adhesives 11/20/1991 4/3/1995, 60 FR 16806 (correction).
8/24/1994, 59 FR 43480
10-5.381 On-Board Diagnostics Motor Vehicle Emissions Inspection 12/30/2012 3/3/2015, 80 FR 11323
10-5.385 Control of Heavy Duty Diesel Vehicle Idling Emissions 7/30/2012 3/18/2014, 79 FR 15017
10-5.390 Control of Emissions from Manufacture of Paints, Varnishes, Lacquers, Enamels and Other Allied Surface Coating Products 8/30/2000 8/14/2001, 66 FR 42605
10-5.420 Control of Equipment Leaks from Synthetic Organic Chemical and Polymer Manufacturing Plants 3/11/1989 3/5/1990, 55 FR 7712
10-5.440 Control of Emissions from Bakery Ovens 12/30/1996 2/17/2000, 65 FR 8060
10-5.442 Control of Emissions from Offset Lithographic Printing Operations 8/30/2011 1/23/2012, 77 FR 3144
10-5.451 Control of Emissions from Aluminum Foil Rolling 9/30/2000 7/20/2001, 66 FR 37906
10-5.480 St. Louis Area Transportation Conformity Requirements 2/28/2011 8/29/2013, 78 FR 53247
10-5.490 Municipal Solid Waste Landfills 5/30/2012 4/15/2014, 79 FR 21137
10-5.500 Control of Emissions From Volatile Organic Liquid Storage 2/29/2000 5/18/2000, 65 FR 31489
10-5.510 Control of Emissions of Nitrogen Oxides 5/30/2006 11/6/2006, 71 FR 64888
10-5.520 Control of Volatile Organic Compound Emissions From Existing Major Sources 2/29/2000 5/18/2000, 65 FR 31489
10-5.530 Control of Volatile Organic Compound Emissions From Wood Furniture Manufacturing Operations 2/28/2019 5/7/2021, 86 FR 24503
10-5.540 Control of Emissions from Batch Process Operations 2/28/2019 4/13/2020, 85 FR 20427
10-5.550 Control of Volatile Organic Compound Emissions From Reactor Processes and Distillation Operations Processes in the Synthetic Organic Chemical Manufacturing Industry 2/29/2000 5/18/2000, 65 FR 31489
10-5.570 Control of Sulfur Emissions From Stationary Boilers 1/30/2019 8/18/2020, 85 FR 50784
Chapter 6 - Air Quality Standards, Definitions, Sampling and Reference Methods, and Air Pollution Control Regulations for the State of Missouri
10-6.010 Ambient Air Quality Standards 7/30/2014 3/4/2015, 80 FR 11577 Hydrogen Sulfide and Sulfuric Acid state standards are not SIP approved.
10-6.020 Definitions and Common Reference Tables 3/30/2014 3/4/2015, 80 FR 11577 Many of the definitions pertain to Title V, 111(d) and asbestos programs and are approved in the SIP because they provide overall consistency in the use of terms in the air program. Similarly, the EPA has also approved this rule as part of the Title V program, and 111(d) even though many of the definitions pertain only to the SIP.
10-6.030 Sampling Methods for Air Pollution Sources 11/30/2019 1/24/2020, 85 FR 4229
10-6.040 Reference Methods 1/30/2019 8/22/2019, 84 FR 43699
10-6.045 Open Burning Requirements 9/30/2009 3/28/2017, 82 FR 15299
10-6.050 Start-up, Shutdown, and Malfunction Conditions 7/30/2010 3/5/2014, 79 FR 12394
10-6.060 Construction Permits Required 3/30/2019 4/17/2020, 85 FR 21329 Provisions of the 2010 PM2.5 PSD - Increments, SILs and SMCs rule relating to SILs and SMCs that were affected by the January 22, 2013 U.S. Court of Appeals decision are not SIP approved.
Provisions of the 2002 NSR reform rule relating to the Clean Unit Exemption, Pollution Control Projects, and exemption from recordkeeping provisions for certain sources using the actual-to-projected-actual emissions projections test are not SIP approved.
In addition, we have not approved Missouri's rule incorporating EPA's 2008 “fugitive emissions rule” (published in the Federal Register on December 19, 2008).
Although exemptions previously listed in 10 CSR 10-6.060 have been transferred to 10 CSR 10-6.061, the federally-approved SIP continues to include the following exemption, “Livestock and livestock handling systems from which the only potential contaminant is odorous gas.”
Section 9, pertaining to hazardous air pollutants, is not SIP approved.
EPA previously approved the 3/30/2016 state effective date version of 10 CSR 10-6.060, with the above exceptions, in a Federal Register document published October 11, 2016. EPA is only approving section 7, subsection 7(A)(1), and section 8 from the 3/30/2019 State effective date version of 10 CSR 10-6.060. All remaining revisions to the 3/30/2019 version of 10 CSR 10-6.060 are not SIP approved.
10-6.061 Construction Permits Exemptions 7/30/2006 12/4/2006, 71 FR 70315 Section (3)(A)2.D. is not included in the SIP.
10-6.062 Construction Permits By Rule 3/30/2019 6/2/2021, 86 FR 29517 EPA is approving all revisions from the 3/30/2019 State effective date version of 10 CSR 10-6.062, except for paragraph (3)(B)2. and subparagraph (3)(B)2.A.
10-6.065 Operating Permits 3/30/2019 9/30/2019, 84 FR 51418 Section (5) contains provisions pertaining only to Missouri's part 70 program and is not approved as a revision to the SIP.
10-6.110 Reporting Emission Data, Emission Fees, and Process Information 1/30/2019 8/22/2019, 84 FR 43701 Section (3)(A), Emissions Fees, has not been approved as part of the SIP.
10-6.120 Restriction of Emissions of Lead from Specific Lead Smelter-Refinery Installations 10/25/2018 9/16/2020, 85 FR 57698
10-6.130 Controlling Emissions During Episodes of High Air Pollution Potential 12/30/2013 8/18/2015, 80 FR 49916
10-6.140 Restriction of Emissions Credit for Reduced Pollutant Concentrations from the Use of Dispersion Techniques 5/1/1986 3/31/1989, 54 FR 13184
10-6.150 Circumvention 8/15/1990 4/17/1991, 56 FR 15500
10-6.170 Restriction of Particulate Matter to the Ambient Air Beyond the Premises of Origin 8/30/1998 3/31/2000, 65 FR 17164
10-6.180 Measurement of Emissions of Air Contaminants 11/30/2018 7/5/2019, 84 FR 32066
10-6.210 Confidential Information 1/27/1995 2/29/1996, 61 FR 7714
10-6.220 Restriction of Emission of Visible Air Contaminants 9/30/2008 12/9/2009, 74 FR 68689 Subsection (1)(I) referring to the open burning rule, 10 CSR 10-6.045, is not SIP approved.
10-6.260 Restriction of Emission of Sulfur Compounds 9/30/2012 11/22/2013, 78 FR 69995 Section (3)(A)(1-4) approved pursuant to 111d only.
10-6.280 Compliance Monitoring Usage 2/28/2019 9/6/2019, 84 FR 46892
10-6.300 Conformity of General Federal Actions to State Implementation Plans 8/30/2011 9/18/2013, 78 FR 57267
10-6.330 Restriction of Emissions From Batch-type Charcoal Kilns 3/30/2019 2/5/2020, 85 FR 6430
10-6.350 Emissions Limitations and Emissions Trading of Oxides of Nitrogen 5/30/2007 4/2/2008, 73 FR 17890
10-6.360 Control of NOX Emissions From Electric Generating Units and Non-Electric Generating Boilers 5/30/2007 4/2/2008, 73 FR 17890
10-6.364 Clean Air Interstate Rule Seasonal NOX Trading Program 5/18/2007 12/14/2007, 72 FR 71073
10-6.372 Cross-State Air Pollution Rule NOX Annual Trading Program 3/30/2019 12/4/2019, 84 FR 66316
10-6.374 Cross-State Air Pollution Rule NOX Ozone Season Group 2 Trading Program 3/30/2019 12/4/2019, 84 FR 66316
10-6.376 Cross-State Air Pollution Rule SO2 Group 1 Trading Program 3/30/2019 12/4/2019, 84 FR 66316
10-6.380 Control of NOX Emissions From Portland Cement Kilns 2/28/2019 4/13/2020, 85 FR 20426
10-6.390 Control of NOX Emissions from Large Stationary Internal Combustion Engines 10/30/2013 9/16/2015, 80 FR 55547
10-6.400 Restriction of Emission of Particulate Matter From Industrial Processes 6/27/2013 10/21/2014, 79 FR 62844.
10-6.405 Restriction of Particulate Matter Emissions From Fuel Burning Equipment Used for Indirect Heating 10/30/2011 9/13/2012, 77 FR 56555
10-6.410 Emissions Banking and Trading 9/30/2012 11/22/2013, 78 FR 69995
Kansas City Chapter 8 - Air Quality
8-2 Definitions 12/10/1998 12/22/1999, 64 FR 71663
8-4 Open burning 10/31/1996 4/22/1998, 65 FR 19823
8-5 Emission of particulate matter 12/10/1998 12/22/1999, 64 FR 71663 Only subsections 8-5(c)(1)b, 8-5(c)(1)c, 8-5(c)(2)a, 8-5(c)(3)a, 8-5(c)(3)b, 8-5(c)(3)c, 8-5(c)(3)d are approved in the SIP.
Springfield Chapter 6 - Air Pollution Control Standards
Article I Definitions 12/4/2008 10/21/2010, 75 FR 64953 Only Section 6-2 is approved by EPA.
Article II Administrative and Enforcement 12/4/2008 10/21/2010, 75 FR 64953 Only Sections 6-151, 155, 156, and 171 are approved by EPA.
Article V Incinerators 12/4/2008 10/21/2010, 75 FR 64953 Only Sections 6-311 through 314 are approved by EPA.
St. Louis City Ordinance 68657
Section 6 Definitions 8/28/2003 12/9/2003, 68 FR 68521 The phrase other than liquids or gases in the Refuse definition has not been approved.
Section 15 Open Burning Restrictions 8/28/2003 12/9/2003, 68 FR 68521

(d) EPA-approved state source-specific permits and orders.

EPA-Approved Missouri Source-Specific Permits and Orders

Name of source Order/Permit number State effective date EPA Approval date Explanation
(1) ASARCO Inc. Lead Smelter, Glover, MO Order 8/13/1980 4/27/1981, 46 FR 23412
(2) St. Joe Lead (Doe Run) Company Lead Smelter, Herculaneum, MO Order 3/21/1984 6/11/1984, 49 FR 24022
(3) AMAX Lead (Doe Run) Company Lead Smelter, Boss, MO Order 9/27/1984 1/7/1985, 50 FR 768
(4) Gusdorf Operating Permit 11440 Lackland Road, St. Louis County, MO Permit Nos: 04682-04693 * 4/29/1980 10/15/1984, 49 FR 40164
(5) Doe Run Lead Smelter, Herculaneum, MO Consent Order 3/9/1990 3/6/1992, 57 FR 8076
(6) Doe Run Lead Smelter, Herculaneum, MO Consent Order 8/17/1990 3/6/1992, 57 FR 8076
(7) Doe Run Lead Smelter, Herculaneum, MO Consent Order 7/2/1993 5/5/1995, 60 FR 22274
(8) Doe Run Lead Smelter, Herculaneum, MO Consent Order (Modification) 4/28/1994 5/5/1995, 60 FR 22274
(9) Doe Run Lead Smelter, Herculaneum, MO Consent Order (Modification) 11/23/1994 5/5/1995, 60 FR 22274
(10) Doe Run Buick Lead Smelter, Boss, MO Consent Order 7/2/1993 8/4/1995, 60 FR 39851
(11) Doe Run Buick Lead Smelter, Iron County, MO Consent Order (Modification) 9/29/1994 8/4/1995, 60 FR 39851
(12) ASARCO Glover Lead Smelter, Glover, MO Consent Decree CV596-98CC with exhibits A-G 7/30/1996 3/5/1997, 62 FR 9970
(13) Eagle-Picher Technologies, Joplin, MO Consent Agreement 8/26/1999 4/24/2000, 65 FR 21649
(14) Doe Run Resource Recycling Facility near Buick, MO Consent Order 5/11/2000 10/18/2000, 65 FR 62295
(15) St. Louis University Medical Waste Incinerator 9/22/1992 4/22/1998, 63 FR 19823
(16) St. Louis University Permit Matter No. 00-01-004 1/31/2000 10/26/2000, 65 FR 64156
(17) St. Joseph Light & Power SO2 Consent Decree 5/21/2001 11/15/2001, 66 FR 57389 and 8/23/2019, 84 FR 44233 Removed and replaced on 8/23/2019 with (32) and (33).
(18) Asarco, Glover, MO Modification of Consent Decree, CV596-98CC 7/31/2000 4/16/2002, 67 FR 18497
(19) Doe Run, Herculaneum, MO Consent Judgment, CV301-0052C-J1, with Work Practice Manual and S.O.P. for Control of Lead Emissions (Rev 2000) 1/5/2001 4/16/2002, 67 FR 18497
(20) Springfield City Utilities James River Power Station SO2 Consent Agreement 12/6/2001 3/25/2002, 67 FR 13570
(21) St. Louis University Permit Matter No. 00-01-004 8/28/2003 12/9/2003, 68 FR 68521
(22) Doe Run Lead Smelter, Glover, MO Settlement Agreement 10/31/2003 10/29/2004, 69 FR 63072
(23) Grossman Iron and Steel Company Permit No. SR00.045A 7/19/2006 12/4/2006, 71 FR 70312
(24) Doe Run Herculaneum, MO Consent Judgment Modification, CV301-0052CCJ1 12/20/2005 5/4/2007, 72 FR 25203
(25) Doe Run Herculaneum, MO Consent Judgment Modification, 07JE-CC00552 5/21/2007
7/29/2009 modification
2/17/2012, 77 FR 9529 This approval does not include any subsequent modifications after 2009.
(26) Holcim 4/19/2009 6/26/2012 77 FR 38007 § 52.1339(c); Limited Approval.
(27) Doe Run Herculaneum, MO Consent Judgment Modification 07JE-CC00552 10/19/2011 10/20/2014, 79 FR 62574 Modification to section 2.B.1. of the 2007 Consent Judgment.
(28) Doe Run Herculaneum, MO Consent Judgment 13JE-CC00557 6/19/2013 10/20/2014, 79 FR 62574
(29) Doe Run Buick Resource Recycling Facility Consent Judgment 13IR-CC00016 7/29/2013 8/28/2015, 80 FR 52194
(30) Americold Logistics, LLC 24-Hour Particulate Matter (PM10) National Ambient Air Quality (NAAQS) Consent Judgment Consent Judgment 14AP-CC00036 4/27/2014 1/28/2016, 80 FR 4888
(31) Exide Technologies Canon Hollow, MO Consent Judgment 14H0-CC00064 10/10/2014 9/26/2016, 81 FR 65898
(32) Kansas City Power and Light - Lake Road Facility Administrative Order on Consent No. APCP-2015-118 9/27/2018 8/23/2019, 84 FR 44233
(33) Kansas City Power and Light - Lake Road Facility Amendment #1 to Administrative Order on Consent No. APCP-2015-118 9/27/2018 8/23/2019, 84 FR 44233

(e) EPA approved nonregulatory provisions and quasi-regulatory measures.

EPA-Approved Missouri Nonregulatory SIP Provisions

Name of nonregulatory SIP
provision
Applicable geographic or nonattainment area State submittal date EPA approval date Explanation
(1) Kansas City and Outstate Air Quality Control Regions Plan Kansas City and Outstate 1/24/1972 5/31/1972, 37 FR 10875
(2) Implementation Plan for the Missouri portion of the St. Louis Interstate Air Quality Control Region St. Louis 1/24/1972 5/31/1972, 37 FR 10875
(3) Effects of adopting Appendix B to NO2 emissions St. Louis 3/27/1972 5/31/1972, 37 FR 10875
(4) CO air quality data base St. Louis 5/2/1972 5/31/1972, 37 FR 10875
(5) Budget and manpower projections Statewide 2/28/1972 10/28/1972, 37 FR 23089
(6) Emergency episode manual Kansas City 5/11/1972 10/28/1972, 37 FR 23089
(7) Amendments to Air Conservation Law Statewide 7/12/1972 10/28/1972, 37 FR 23089
(8) Air monitoring plan Outstate 7/12/1972 10/28/1972, 37 FR 23089
(9) Amendments to Air Conservation Law Statewide 8/8/1972 10/28/1972, 37 FR 23089
(10) Transportation control strategy Kansas City 5/11/1973
5/21/1973
6/22/1973, 38 FR 16550
(11) Analysis of ambient air quality data and recommendation to not designate the area as an air quality maintenance area Kansas City 4/11/1974 3/2/1976, 41 FR 8956 [FRL 484-4].
(12) Recommendation to designate air quality maintenance areas St. Louis, Columbia, Springfield 5/6/1974 9/9/1975, 40 FR 41942 [FRL 418-5].
(13) Plan to attain the NAAQS Kansas City, St. Louis 7/2/1979 4/9/1980, 45 FR 24140 [FRL 1456-1].
Correction notice published 7/11/1980.
(14) Schedule for I/M program and commitment regarding difficult transportation control measures (TCMs) St. Louis 9/9/1980 3/16/1981, 46 FR 16895 [A-7-FRL-1778-3].
(15) Lead SIP Statewide 9/2/1980,
2/11/1981,
2/13/1981
4/27/1981, 46 FR 23412,
7/19/1984, 49 FR 29218
[A7 FRL 1802-8], [MO 1515; OAR-FRL-2633-8].
Correction notice published 5/15/1981.
(16) Report on recommended I/M program St. Louis 12/16/1980 8/27/1981, 46 FR 43139 [A7-FRL 1909-8].
(17) Report outlining commitments to TCMs, analysis of TCMs, and results of CO dispersion modeling St. Louis 2/12/1981,
4/28/1981
11/10/1981, 46 FR 55518 [A7-FRL 1958-3].
(18) 1982 CO and ozone SIP St. Louis 12/23/1982,
8/24/1983
10/15/1984, 49 FR 40164 [EPA Action MO 999; A-7-FRL-2691-8].
(19) Air quality monitoring plan Statewide 6/6/1984 9/27/1984, 49 FR 38103 [EPA Action MO 1586; A-7-FRL-2682-5].
(20) Vehicle I/M program St. Louis 8/27/1984 8/12/1985, 50 FR 32411 [MO-1619; A-7-FRL-2880-9].
(21) Visibility protection plan Hercules Glades and Mingo Wildlife Area. 5/3/1985 2/10/1986, 51 FR 4916 [A-7-FRL-2967-5; MO 1809].
(22) Plan for attaining the ozone standard by December 31, 1987 St. Louis 8/1/1985 9/3/1986, 51 FR 31328 [A-7-FRL-3073-3].
(23) PM10 plan Statewide 3/29/1988,
6/15/1988
7/31/1989, 54 FR 31524 [FRL-3621-8].
(24) Construction permit fees including Chapter 643 RSMo Statewide 1/24/1989,
9/27/1989
1/9/1990, 55 FR 735 [FRL-3703-4].
(25) PSD NOx requirements including a letter from the state pertaining to the rules and analysis Statewide 7/9/1990 3/5/1991, 56 FR 9172 [FRL-3908-6].
(26) Lead plan Herculaneum 9/6/1990,
5/8/1991
3/6/1992, 57 FR 8076 [MO6-1-5333; FRL-4102-7].
(27) Ozone maintenance plan Kansas City 10/9/1991 6/23/1992, 57 FR 27939 [Moll-1-5440; FRL-4140-7].
(28) Small business assistance plan Statewide 3/10/1993 10/26/1993, 58 FR 57563 [MO-14-5860; FRL-4700-8].
(29) Part D Lead plan Herculaneum 7/2/1993,
6/30/1994,
11/23/1994
5/5/1995, 60 FR 22274 [MO-17-1-6023A; FRL-5197-7].
(30) Intermediate permitting program including three letters pertaining to authority to limit potential to emit hazardous air pollutants Statewide 3/31/1994,
11/7/1994,
10/3/1994,
2/10/1995
9/25/1995, 60 FR 49340 [MO-21-1-6443(a); FRL-5289-6].
(31) Part D lead plan Bixby 7/2/1993,
6/30/1994
8/4/1995, 60 FR 39851 [MO-18-1-6024A; FRL-5263-9].
(32) Transportation conformity plans including a policy agreement and a letter committing to implement the state rule consistent with the Federal transportation conformity rule St. Louis, Kansas City 2/14/1995 2/29/1996, 61 FR 7711 [MO-29-1-7151a; FRL-5425-2].
(33) Emissions inventory update including a motor vehicle emissions budget Kansas City 4/12/1995 4/25/1996, 61 FR 18251 [KS-6-1-6985, MO-31-1-7153; FRL 5448-9].
(34) Part D Lead Plan Glover 8/14/1996 3/5/1997, 62 FR 9970 [MO-015-1015a; FRL-5682-5].
(35) CO Maintenance Plan St. Louis 6/13/1997,
6/15/1998
1/26/1999, 64 FR 3855 [MO 043-1043(a); FRL-6220-1].
(36) 1990 Base Year Inventory St. Louis 1/20/1995 2/17/2000, 65 FR 8060 [MO 092-1092; FRL-6528-7].
(37) 15% Rate-of-Progress Plan St. Louis 11/12/1999 5/18/2000, 65 FR 31485 [MO 103-1103; FRL-6701-3].
(38) Implementation plan for the Missouri inspection maintenance program St. Louis 11/12/1999 5/18/2000, 65 FR 31480 [MO 096-1096b; FRL-6701-6].
(39) Doe Run Resource Recycling Facility near Buick, MO Dent Township in Iron County 5/17/2000 10/18/2000, 65 FR 62295 [MO 114-1114a; FRL-6885-6].
(40) Commitments with respect to implementation of rule 10 CSR 10-6.350, Emissions Limitations and Emissions Trading of Oxides of Nitrogen Statewide 8/8/2000 12/28/2000, 65 FR 82285 [Region 7 Tracking No. 113-1113a; FRL-6923-2].
(41) Contingency Plan including letter of April 5, 2001 St. Louis 10/6/1997,
4/5/2001
6/26/2001, 66 FR 33996 [Tracking No. MO-0132-1132, IL 196-3; FRL-7001-7].
(42) Ozone 1-Hour Standard Attainment Demonstration Plan for November 2004 including 2004 On-Road Motor Vehicle Emissions Budgets St. Louis 11/10/1999,
11/2/2000,
2/28/2001,
3/7/2001
6/26/2001, 66 FR 33996 [MO-0132-1132, IL 196-3;FRL-7001-7].
(43) Doe Run Resources Corporation Primary lead Smelter, 2000 Revision of Lead SIP Herculaneum, MO 1/9/2001 4/16/2002, 67 FR 18497 [MO 151-1151; FRL-7170-6].
(44) Doe Run Resources Corporation Primary Lead Smelter, 2000 Revision of Lead SIP Glover, MO 6/15/2001 4/16/2002, 67 FR 18497 [MO 151-1151; FRL-7170-6].
(45) Maintenance Plan for the Missouri Portion of the St. Louis Ozone Nonattainment Area including 2014 On-Road Motor Vehicle Emission Budgets St. Louis 12/6/2002 5/12/2003, 68 FR 25414 [MO 181-1181; FRL-7494-6].
(46) Maintenance Plan for the 1-hour ozone standard in the Missouri portion of the Kansas City maintenance area for the second ten-year period Kansas City 12/17/2002 1/13/2004, 69 FR 1921 [MO 201-1201; FRL-7608-8].
(47) Vehicle I/M Program St. Louis 10/1/2003 5/13/2004, 69 FR 26503 [R07-OAR-2004-MO-0001; FRL-7661-4].
(48) Revised Maintenance Plan of Doe Run Resource Recycling Facility near Buick, MO Dent Township in Iron County 4/29/2003 8/24/2004, 69 FR 51953 [R07-OAR-2004-MO-0002; FRL-7805-1].
(49) Lead Maintenance Plan Iron County (part) within boundaries of Liberty and Arcadia Townships 1/26/2004 10/29/2004, 69 FR 63072 [R07-OAR-2004-MO-0003; FRL-7831-1].
(50) Revision to Maintenance Plan for the 1-hour ozone standard in the Missouri portion of the Kansas City maintenance area for the second ten-year period Kansas City 10/28/2005 6/26/2006, 71 FR 36210 [EPA-R07-OAR-2006-0286; FRL-8188-6].
(51) CAA 110(a)(2)(D)(i) SIP - Interstate Transport Statewide 2/27/2007 5/8/2007, 72 FR 25085 [EPA-R07-OAR-2007-0249 FRL-8310-5].
(52) Submittal of the 2002 Base Year Inventory for the Missouri Portion of the St. Louis 8-hour ozone nonattainment area and Emissions Statement SIP St. Louis 6/15/2006 5/31/2007, 72 FR 30272 [EPA-R07-OAR-2007-0383; FRL-8318-8].
(53) Maintenance Plan for the 8-hour ozone standard in the Missouri portion of the Kansas City area Kansas City 5/23/2007 8/9/2007, 72 FR 44778 [EPA-R07-OAR-2007-0619 FRL-8450-7].
(54) Section 110(a)(2) Infrastructure Requirements for the 1997 8-Hour Ozone NAAQS Statewide 2/27/2007 7/11/2011, 76 FR 40619 [EPA-R07-OAR-2011-0309 FRL-9429-1] This action addresses the following CAA elements, as applicable: 110(a)(2)(A), (B), (C), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
(55) VOC RACT Requirements for the 8-hour ozone NAAQS St. Louis 1/17/2007,
6/1/2011,
8/30/2011
1/23/2012, 77 FR 3144.
1/6/2014, 79 FR 580
[EPA-R07-OAR-2011-0859 FRL-9621-1] [EPA-R07-OAR-2012-0767; FRL-9905-03-Region 7].
(56) CAA Section 110(a)(2) SIP-1978 Pb NAAQS City of Herculaneum, MO 7/29/2009 2/17/2012, 77 FR 9529 [EPA-R07-OAR-2008-0538; FRL-9632-7].
(57) Regional Haze Plan for the first implementation period Statewide 8/5/2009, supplemented 1/30/2012 6/26/2012, 77 FR 38007 [EPA-R07-OAR-2012-0153; FRL-9688-1] § 52.1339(c); Limited Approval.
(58) Section 110(a)(2) Infrastructure Requirements for the 1997 PM2.5 NAAQS Statewide 2/27/2007 6/21/2013; 78 FR 37457 [EPA-R07-OAR-2013-0208; FRL-9825-7] This action addresses the following CAA elements: 110(a)(2)(A), (B), (C), (D)(i)(II) prongs 3 and 4, (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
(59) Section 110(a)(2) Infrastructure Requirements for the 2006 PM2.5 NAAQS Statewide 12/28/2009 6/21/2013; 78 FR 37457 [EPA-R07-OAR-2013-0208; FRL-9825-7] This action addresses the following CAA elements: 110(a)(2)(A), (B), (C), (D)(i)(II) prongs 3 and 4, (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M)
(60) Section 128 Declaration: Missouri Air Conservation Commission Representation and Conflicts of Interest Provisions; Missouri Revised Statutes (RSMo) RSMo 105.450, RSMo 105.452, RSMo 105.454, RSMo 105.462, RSMo 105.463, RSMo 105.466, RSMo 105.472, and RSMo 643.040.2 Statewide 8/8/2012 6/21/2013; 78 FR 37457 [EPA-R07-OAR-2013-0208; FRL-9825-7].
(61) Section 110(a)(2) Infrastructure Requirements for the 2008 Pb NAAQS Statewide 12/20/2011 8/19/2014, 79 FR 48994 [EPA-R07-OAR-2014-0290; FRL-9915-28-Region 7] This action addresses the following CAA elements: 110(a)(2)(A), (B), (C), (D), (E), (F), (G), (H), (J), (K), (L), and (M).
(62) Implementation Plan for the 2008 Lead NAAQS City of Herculaneum, MO 4/18/2013 10/20/2014, 79 FR 62574 [EPA-R07-OAR-2014-0448; FRL-9918-18-Region-7]
(63) Sections 110(a)(1) and 110(a)(2) Infrastructure Requirements for the 2008 Ozone NAAQS Statewide 7/8/2013 3/22/2018, 83 FR 12496 This action approves the following CAA elements: 110(a)(1) and 110(a)(2)(A), (B), (C), (D)(i)(II) - prong 3, (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M). 110(a)(2)(D)(i)(I) - prongs 1 and 2 are addressed by Federal Implementation Plans. 110(a)(2)(I) is not applicable. [EPA-R07-OAR-2015-0356; FRL-9975-71-Region 7].
(64) Sections 110(a)(1) and 110(a)(2) Infrastructure Requirements for the 2010 Nitrogen Dioxide NAAQS Statewide 4/30/2013 3/22/2018, 83 FR 12496 This action approves the following CAA elements: 110(a)(1) and 110(a)(2)(A), (B), (C), (D)(i)(I), (D)(i)(II) - prong 3, (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M). 110(a)(2)(I) is not applicable. [EPA-R07-OAR-2017-0268; FRL-9975-71-Region 7].
(65) Sections 110(a)(1) and 110(a)(2) Infrastructure Requirements for the 2010 Sulfur Dioxide NAAQS Statewide 7/8/2013 3/22/2018, 83 FR 12496 This action approves the following CAA elements: 110(a)(1) and 110(a)(2)(A), (B), (C), (D)(i)(II) - prong 3, (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M). EPA is not acting on 110(a)(2)(D)(i)(I) - prongs 1 and 2. 110(a)(2)(I) is not applicable. EPA intends to act on 110(a)(2)(D)(i)(II) - prong 4 in a separate action. [EPA-R07-OAR-2017-0515; FRL-9975-71-Region 7].
(66) Cross State Air Pollution Rule - State-Determined Allowance Allocations for the 2016 control periods Statewide 3/30/2015 8/24/2015, 80 FR 51135
(67) Missouri 8-Hour CO Second Ten year Limited Maintenance Plan. St. Louis 4/8/2014 10/2/2015, 80 FR 59614 EPA-R07-OAR-2015-0513; FRL-9934-98-Region 7]
(68) Missouri Early Progress Plan St. Louis 8/26/2013 1/14/2016, 81 FR 1890 [EPA-R07-OAR-2015-0587; FRL-9941-01-Region 7].
(69) Marginal Plan for the Missouri Portion of the St. Louis Ozone Nonattainment Area for the 2008 NAAQS Statewide 9/9/2014 2/25/2016, 81 FR 9350 EPA-R07-OAR-2015-0438; 9942-76-Region 7.
(70) State Implementation Plan (SIP) Revision for Regional Haze (2014 Five-year Progress Report) Statewide 9/5/2014 8/1/2016, 81 FR 50353; 9/24/2018, 83 FR 48242 Missouri submitted a clarification letter to its Five-year Progress Report on July 31, 2017 that is part of this action. [EPA-R07-OAR-2015-0581; FRL-9949-68 - Region 7]; [EPA-R07-OAR-2018-0211; FRL-9984-22 - Region 7.]
(71) Exide Technologies Compliance Plan 2008 lead NAAQS Forest City 10/15/2014 9/26/2016, 81 FR 65898 [EPA-R07-OAR-2015-0835; FRL 9952-79-Region 7].
(72) Sections 110(a)(1) and 110(a)(2) Infrastructure Requirements for the 2012 Annual Fine Particulate Matter (PM2.5) NAAQS Statewide 10/14/2015 3/22/2018, 83 FR 12496 This action approves the following CAA elements: 110(a)(1) and 110(a)(2)(A), (B), (C), (D)(i)(II) - prong 3, D(ii), (E), (F), (G), (H), (J), (K), (L), and (M). 110(a)(2)(I) is not applicable. [EPA-R07-OAR-2017-0513; FRL-9975-71-Region 7].
(73) Missouri State Statute section 105.483(5) RSMo 2014, and Missouri State Statute section 105.485 RSMo 2014 Statewide 10/14/2015 3/22/2018, 83 FR 12496 EPA-R07-OAR-2017-0513; FRL-9975-71-Region 7.
(74) Sections 110(a)(2) Infrastructure Prong 4 Requirements for the 2008 Ozone, 2010 Nitrogen Dioxide, 2010 Sulfur Dioxide, and the 2012 Fine Particulate Matter NAAQS Statewide 7/8/2013; 8/30/2013; 7/8/2013; 10/14/2015 9/24/2018, 83 FR 48242 This action approves the following CAA elements: 110(a)(2)(D)(i)(II) - prong 4. [EPA-R07-OAR-2018-0211; FRL-9984-22 - Region 7.
(75) Section 110(a)(2)(D)(i)(I) - significant contribution to nonattainment (prong 1), and interfering with maintenance of the NAAQs (prong 2) (Interstate Transport) Infrastructure Requirements for the 2012 Annual Fine Particulate Matter (PM2.5) NAAQS Statewide 10/14/2015 10/1/2018, 83 FR 49298 This action approves the following CAA elements: 110(a)(1) and 110(a)(2)(D)(i)(I) - prongs 1 and 2 [EPA-R07-OAR-2018-0261; FRL-9983-77 - Region 7.]]
(76) Jackson County 1-Hour SO2 NAA Baseline Emissions Inventory Jackson County 10/15/2015 2/13/2019, 84 FR 3703 [EPA-R07-OAR-2018-0700; FRL-9988-46-Region 7].
(77) Jefferson County 1-Hour SO2 NAA Baseline Emissions Inventory Jefferson County 6/1/2015 2/13/2019, 84 FR 3703 [EPA-R07-OAR-2018-0700; FRL-9988-46-Region 7].
(78) Sections 110 (a)(1) and 110(a)(2) Infrastructure Requirements for the 2015 Ozone NAAQS. Ozone Contingency Plan Exemptions Statewide 4/11/2019 9/30/2019, 84 FR 51413 This action approves the following CAA elements: 110(a)(1) and 110(a)(2)(A), (B), (C), (D)(i)(II) - prongs 3 and 4, (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M). 110(a)(2)(D)(i)(I) - prongs 1 and 2 were not included in the submission. 110(a)(2)(I) is not applicable.
This action approves the ozone contingency plan exemptions for all counties in the Kansas City AQCR and Jefferson and Franklin (except Bowles Township) counties in the St. Louis AQCR.
[EPA-R07-OAR-2019-0334; FRL-1000-15-Region 7].

[64 FR 34719, June 29, 1999]

§ 52.1321 Classification of regions.

The Missouri plans were evaluated on the basis of the following classifications:

Air quality control region Pollutant
Particulate matter Sulfur oxides Nitrogen dioxide Carbon monoxide Photochemical oxidants (hydrocarbons)
Metropolitan Kansas City Interstate I III III I I
Southwest Missouri Intrastate I III III III III
Southeast Missouri Intrastate III III III III III
Northern Missouri Intrastate II III III III III
Metropolitan St. Louis Interstate I I III I I

[37 FR 10875, May 31, 1972, as amended at 39 FR 16347, May 8, 1974]

§ 52.1322 Original Identification of Plan Section.

(a) This section identifies the original “Air Implementation Plan for the State of Missouri” and all revisions submitted by Missouri that were Federally approved prior to July 1, 1999.

(b) The plans were officially submitted on January 24, 1972.

(c) The plan revisions listed below were submitted on the dates specified.

(1) Budget and manpower projections were submitted by the State Air Conservation Commission (ACC) on February 28, 1972. (Non-regulatory)

(2) A memorandum from the State Air Conservation Commission concerning the effects of adopting Appendix B to NO2 emissions in the St. Louis area was submitted on March 27, 1972. (Non-regulatory)

(3) The determination of the CO air quality data base on the St. Louis area was submitted on May 2, 1972, by the Air Conservation Commission. (Non- regulatory)

(4) The emergency episode operations/communications manual for the Kansas City area was submitted on May 11, 1972, by the State Air Conservation Commission. (Non-regulatory)

(5) Amendments to the Air Conservation Law, Chapter 203, and plans for air monitoring for outstate Missouri were submitted July 12, 1972, by the Air Conservation Commission.

(6) The following amendments to the St. Louis and Kansas City outstate plans were submitted August 8, 1972, by the State ACC: Air Conservation Law, Chapter 203; Kansas City Ordinance, Chapter 18; Regulations XVIII, XX, XXVI (St. Louis); Regulations X, XII, XVII (Kansas City) and Regulations S-11, S-X111 and S-X11 (outstate).

(7) Letters discussing transportation control strategy for Kansas City Interstate AQCR submitted by the State ACC on May 11 and 21, 1973. (Non-regulatory)

(8) Alert plan for St. Louis County and outstate Missouri was submitted on May 24, 1973, by the ACC. (Regulatory)

(9) Copy of the State's analysis of ambient air quality in the Missouri portion of the Metropolitan Kansas City Interstate Air Quality Control Region and recommendation that the area not be designated as an Air Quality Maintenance Area submitted by the Missouri Air Conservation Commission on April 11, 1974. (Non-regulatory)

(10) Copy of the State's analysis of the Missouri portion of the Metropolitan St. Louis Interstate Standard Metropolitan Statistical Area (SMSA), the Columbia SMSA and the Springfield SMSA and recommendations for the designation of Air Quality Maintenance Areas submitted by the Missouri Air Conservation Commission on May 6, 1974. (Non-regulatory)

(11) Compliance Schedules were submitted by the Missouri Air Conservation Commission on June 3 and October 1, 1976.

(12) Compliance Schedules were submitted by the Missouri Air Conservation Commission on November 23, 1976.

(13) On August 28, 1978, the following revisions were submitted by the Missouri Department of Natural Resources:

(i) The recodification of Missouri regulations of July 1, 1976, now contained in Title 10, Division 10 of the Code of State Regulations.

(ii) Title 10, Division 10, Chapter 6 of the Code of State Regulations which contains air quality standards, definitions, and reference methods.

(iii) Missouri Rule 10 CSR 10-2.200; Rule 10 CSR 10-3.150; and Rule 10 CSR 10-4.190 pertaining to control of SO2 from indirect heating sources.

(iv) Missouri Rule 10 CSR 10-2.030; Rule 10 CSR 10-3.050; Rule 10 CSR 10-4.030; and 10 CSR 10-5.050 exempting certain process sources from the process weight regulations for particulate matter.

(v) Missouri Rule 10 CSR 10-2.190; Rule 10 CSR 10-3.140; Rule 10 CSR 10-4.180; and Rule 10 CSR 10-5.280 which contain the “Standards of Performance for New Stationary Sources,” found at 40 CFR part 60 as in effect on January 18, 1975.

(vi) Missouri Rule 10 CSR 10-2.060; Rule 10 CSR 10-3.080; Rule 10 CSR 10-4.060; and Rule 10 CSR 10-5.090 which require continuous opacity monitors for certain sources.

(vii) Missouri Rule 10 CSR 10-5.140 for determining settlable acid and alkaline mists is rescinded.

(viii) The EPA is taking no action on Rule 10 CSR 10-5.100; 10 CSR 10-2.050, and 10 CSR 10-3.070 which limit fugitive particulate emissions from the handling, transporting and storage of materials in the State of Missouri.

(14) On March 12, 1979, the Missouri Department of Natural Resources submitted Rule 10 CSR 10-3.100 and Rule 10 CSR 10-5.150 establishing revised SO2 emission limits for primary lead smelters.

(15) On March 1, 1979, the Missouri Department of Natural Resources submitted a revision of regulation 10 CSR 10-5.110 revising the allowable emission rates of sulfur dioxide from Union Electric's Sioux and Labadie power plants.

(16) On July 2, 1979, the State of Missouri submitted a plan to attain the National Ambient Air Quality Standards for the Kansas City and St. Louis areas of the state designated nonattainment under section 107 of the Clean Air Act, as amended in 1977. Included in the plan are the following approved regulations as amended, in part, in subsequent submittals:

(i) Rule 10 CSR 10-2.210 and 10 CSR 10-5.300 Control of Emissions from Solvent Metal Cleaning are approved as RACT;

(ii) Rule 10 CSR 10-2.220 and 10 CSR 10-5.310 Liquified Cutback Asphalt Paving Restriated are approved as RACT;

(iii) Rule 10 CSR 10-5.220 Control of Petroleum Liquid Storage, Loading and Transfer (St. Louis) is approved as RACT.

(iv) Rule 10 CSR 10-2.260 Control of Petroleum Liquid Storage, Loading and Transfer (Kansas City) is approved as RACT;

(v) Rule 10 CSR 10-5.030 Maximum Allowable Emission of Particulate Matter from Fuel Burning Equipment Used for Indirect Heating is approved as RACT;

(vi) Rule 10 CSR 10-5.090 Restriction of Emission of Visible Air Contaminants is approved as RACT;

(vii) Rule 10 CSR 10-5.290 More Restrictive Emission Limitations for Sulfur Dioxide and Particulate Matter in South St. Louis is approved as RACT;

(viii) Rule 10 CSR 10-2.040 Maximum Allowable Emission of Particulate Matter from Fuel Burning Equipment Used for Indirect Heating is approved as RACT;

(ix) Rule 10 CSR 10-2.240 Restriction of Emissions of Volatile Organic Compounds from Petroleum Refinery Sources is approved as RACT;

(x) Rule 10 CSR 10-2.250 Control of Volatile Leaks from Petroleum Refinery Equipment is approved as RACT; and

(xi) Rule 10 CSR 10-2.230 and 10 CSR 10-5.330 Control of Emissions from Industrial Surface Coating Operations is approved as RACT.

(17) On July 2, 1979, the Missouri Department of Natural Resources submitted variances (compliance schedules) for Union Electric Company's Labadie power plant, River Cement Company, and Monsanto Company's Queeny plant. The compliance schedules require these sources to comply with revised Rule 10 CSR 10-5.090. In addition, the Labadie power plant is required to come into compliance with Rule 10 CSR 10-5.030.

(18) On April 7, 1980 the State of Missouri submitted plan revisions for the review and permitting of sources of air pollutant emissions in nonattainment areas. Included in the plan are Missouri regulations 10 CSR 10-6.020, Definitions, and 10 CFR 10-6.060, Permits Required, as amended, in part, in subsequent submittals, which are approved as meeting the requirements of sections 172(b)(6), 172(b)(11)(A) and 173.

(19) On July 2, 1979, the Missouri Department of Natural Resources submitted the variance for the University of Missouri power plant.

(20) On March 11, 1977 the Missouri Department of Natural Resources submitted a variance for Noranda Aluminum.

(21) On June 25, 1979 the Missouri Department of Natural Resources submitted a variance for Associated Electric Cooperative in New Madrid.

(22) On April 25, 1979, the Missouri Department of Natural Resources submitted the variance for the Union Electric Company's Meramec power plant.

(23) Revisions to Rule 10 CSR 10-2.260 Control of Petroleum Liquid Storage, Loading and Transfer (Kansas City), submitted on September 5, 1980, amending the vapor pressure limit in Section 2(A) and amending the limit on gasoline loading in Section 3(B)(1), are approved as RACT.

(24) A schedule for an inspection and maintenance program in St. Louis and a commitment by the East-West Gateway Coordinating Council regarding difficult transportation control measures, submitted on September 9, 1980.

(25) On September 5, 1980, the State of Missouri submitted new regulations and amendments to existing regulations to control emissions of volatile organic compounds in the St. Louis and Kansas City ozone nonattainment areas. Included in the plan revision are the following approved regulations as amended, in part, in subsequent submittals:

(i) Amendments to Rule 10 CSR 10-2.230 and to Rule 10 CSR 10-5.330, Control of Emissions from Industrial Surface Coating Operations, are approved as RACT;

(ii) Amendments to Rule 10 CSR 10-2.260 and to Rule 10 CSR 10-5.220, Control of Petroleum Liquid Storage, Loading and Transfer, are approved as RACT;

(iii) Amendments to Rule 10 CSR 10-6.020, Definitions, and to Rule 10 CSR 10-6.030, Sampling Methods for Air Pollution Sources, and to Rule 10 CSR 10-6.040, Reference Methods, are approved as RACT;

(iv) Rule 10 CSR 10-2.280 and Rule 10 CSR 10-5.320, Control of Emissions from Perchloroethylene Dry Cleaning Installations, are approved as RACT;

(v) Rule 10 CSR 10-2.290, Control of Emissions from Rotogravure and Flexographic Printing Facilities, is approved as RACT;

(vi) Rule 10 CSR 10-5.350, Control of Emissions from the Manufacture of Synthesized Pharmaceutical Products, is approved as RACT;

(vii) Rule 10 CSR 10-5.340, Control of Emissions from Rotogravure and Flexographic Printing Facilities is approved as RACT.

(26) On September 2, 1980, the Missouri Department of Natural Resources submitted the State Implementation Plan for Lead. On February 11 and 13, 1981, the Missouri Department of Natural Resources submitted two letters containing additional information concerning the State Implementation Plan for Lead.

(27) On September 5, 1980, the state of Missouri submitted a plan revision which involved provisions for start-up, shutdown, and malfunction conditions. Included in the plan are new Missouri Rule 10 CSR 10-6.050, Start-up Shutdown, and MalfunctionConditions; and revisions to Rule 10 CSR 10-6.020, Defintions and Amended Start-up, Shutdown and Malfunction Provisions in Rules 10 CSR 10-2.030, 10-3.050, 10-3.060, 10-3.080, 10-4.030, 10-4.040, and 10-5.050.

(28) Revisions to Rule 10 CSR 10-6.060 Permits Required, submitted on April 7, 1981.

(29) A revision to Rule 10 CSR 10-5.220 Control of Petroleum Liquid Storage, Loading and Transfer (St. Louis), submitted on April 14, 1981, amending the emission limit in Section 3, is approved as RACT.

(30) A report on the recommended type of I/M program, stringency factor, vehicle test mix, and program resources and justification, submitted on December 16, 1980, is approved as meeting the applicable condition on the SIP. No action is being taken with respect to the approvability of the specific recommendation sin the report.

(31) A report from the East-West Gateway Coordinating Council outlining commitments to transportation control measures, an analysis of those measures, and the results of the carbon monoxide dispersion modeling, submitted on February 12 and April 28, 1981, is approved as meeting the applicable condition on the SIP.

(32) A variance from Missouri Rule 10 CSR 10-3.050 Restriction of Emission of Particulate Matter From Industrial Processes, for St. Joe Minerals Corporation, Pea Ridge Iron Ore facility, was submitted by the Missouri Department of Natural Resources on May 6, 1981 with supplementary information submitted on June 22 and July 28, 1981.

(33) On September 5, 1980, the Missouri Department of Natural Resources submitted a revision of Missouri Rule 10 CSR 10-3.050, Restriction of Emission of Particulate Matter from Industrial Processes, which exempts existing Missouri type charcoal kilns from the rule.

(34) A variance from Missouri Rules 10 CSR 10-3.060, Maximum Allowable Emissions of Particulate Matter from Fuel Burning Equipment Used for Indirect Heating, and 10 CSR 10-3.080, Restriction of Emission of Visible Air Contaminants, was submitted by the Missouri Department of Natural Resources on August 12, 1981.

(35) A variance from Missouri Rule 10 CSR 10-2.260, Control of Petroleum Liquid Storage, Loading and Transfer for the Kansas City Metropolitan Area, was submitted by the Missouri Department of Natural Resources on June 11, 1981.

(36) Revisions to Rule 10 CSR 10-5.340, Control of Emissions from Rotogravure and Flexographic Printing Facilities, submitted on April 15, 1982, are approved as RACT.

(37) On April 15, 1982, the State of Missouri submitted a new Rule 10 CSR 10-6.060, Permits Required, and Amendments to Rule 10 CSR 10.6020, Definitions, involving the review and permitting of new sources of air pollution. Included in the plan are provisions relating to the attainment area (PSD) new source review. The plan also includes new source review provisions of nonattainment areas in the State.

(38) Revisions to Rules 10 CSR 10-2.280 (Kansas City) and 10 CSR 10-5.320 (St. Louis), both entitled Control of Emissions from Perchloroethylene Dry Cleaning Installations, and 10 CSR 10-5.290, More Restrictive Emission Limitations for Sulfur Dioxide and Particulate Matter in the South St. Louis Area, submitted on July 13, 1982, are approved.

(39) [Reserved]

(40) The 1982 carbon monoxide and ozone state implementation plan revisions were submitted by the Department of Natural Resources on December 23, 1982. A revised version of the 1982 carbon monoxide and ozone plan was submitted by the Department of Natural Resources on August 24, 1983. This version contained updated inventories, attainment demonstrations and schedules to adopt rules. The submission included new rule 10 CSR 10-5.360, Control of Emissions from Polyethylene Bag Sealing Operations. (No action was taken with respect to provisions dealing with control strategy demonstration, reasonable further progress and inspection and maintenance of motor vehicles.)

(41) Revised rule 10 CSR 10-1.010, General Organization, was submitted by the Missouri Department of Natural Resources on December 30, 1982.

(42) [Reserved]

(43) On March 26, 1984, the Missouri Department of Natural Resources submitted a revision to the September 2, 1980, lead State Implementation Plan pertaining to item 4 of the consent order for the St. Joe Lead Company. The revision consists of a substitution of equivalent control measures for item 4.

(44) A variance from Missouri Rule 10 CSR 10-3.050, Restriction of Emission of Particulate Matter from Industrial Processes, for the St. Joe Minerals Corporation, Pea Ridge Iron Ore facility, was submitted by the Missouri Department of Natural Resources on July 1, 1983.

(45) The Missouri Department of Natural Resources submitted revisions to regulations 10 CSR 10-2.100, 3.030, 4.090, and 5.070 requiring operating permits for open burning of untreated wood waste at solid waste disposal and processing installations effective April 12, 1984.

(46) On June 6, 1984, the Missouri Department of Natural Resources submitted the Air Quality Monitoring State Implementation Plan.

(47) In a letter dated August 14, 1984, the Missouri Department of Natural Resources submitted the rules, 10 CSR 10-6.030, Sampling Methods for Air Pollution Sources, and 10 CSR 10-6.040, Reference Methods.

(48) Revised rules 10 CSR 10-2.040, 3.060, 4.040 and 5.030 all entitled “Maximum Allowable Emission of Particulate Matter from Fuel Burning Equipment Used for Indirect Heating” were submitted September 24, 1984, by the Department of Natural Resources.

(49) On October 5, 1984, the Missouri Department of Natural Resources submitted a revision to the September 2, 1980, lead State Implementation Plan pertaining to item 6 of the Consent Order for the AMAX Lead Company. The revision consists of a substitution of equivalent control measures for item 6.

(50) The Missouri Department of Natural Resources submitted an amendment to Rule 10 CSR 10-5.330 “Control of Emissions from Industrial Surface Coating Operations,” limiting emissions from surface coating of plastic parts and new Rule 10 CSR 10-5.370 “Control of Emissions from the Application of Deadeners and Adhesives” on January 24, 1984; and new Rule 10 CSR 10-5.390, “Control of Emissions from Manufacture of Paints, Varnishes, Lacquers, Enamels and Other Allied Surface Coating Products” and an amendment to 10 CSR 10-6.020, “Definitions” on April 10, 1984. (Approval action was deferred on 10 CSR 10-5.370.)

(51) The motor vehicle inspection and maintenance program for the St. Louis area was submitted August 27, 1984, by the Department of Natural Resources.

(i) Incorporation by reference.

(A) Amendment to Regulations 10 CSR 10-5.380, “Motor Vehicle Emissions Inspections”, published in the Missouri Register January 3, 1982;

(B) Missouri Revised Statutes, Sections 307.350 through 307.395, “Motor Vehicle Safety Inspection”, as revised September 1983;

(C) Regulations 11 CSR 50-2.010 through 11 CSR 50-2.410, “Missouri Motor Vehicle Inspection Regulations”, as revised July 1, 1982.

(ii) Additional material.

(A) I/M Implementation Schedule.

(B) Highway Patrol Forms.

(C) Missouri Certified Emission Analyzers.

(D) Missouri Department of Revenue Policy.

(E) Highway Patrol QC Manual.

(F) EPA Approval of RACT Compliance.

(G) Public Awareness Materials.

(52) [Reserved]

(53) A rule requiring sources to keep records and report data and requiring emission data to be made public was submitted January 22, 1985, by the Department of Natural Resources. This rule replaces previous rules 10 CSR 10-2.130, 3.130, 4.120, and 5.210, all entitled “Submission of Emission Information” which were approved as parts of the State Implementation Plan; and previous rules 10 CSR 10-2.180, 3.120, 4.170, and 5.270, all entitled “Public Availability of Emission Data” which were not approved prior to the submission of this replacement rule.

(i) Incorporation by reference. A new regulation 10 CSR 10-6.110 published in the Missouri Register November 1, 1984.

(54) A new rule, Controlling Emissions During Episodes of High Air Pollution Potential, was submitted by the Department of Natural Resources on January 22, 1985.

(i) Incorporation by reference. 10 CSR 10-6.130, Controlling Emissions During Episodes of High Air Pollution Potential, adopted by the Missouri Air Conservation Commission and effective on October 11, 1984.

(ii) Additional material. The State has rescinded rules 10 CSR 10-2.170, 3.110, 4.160, and 5.260, all entitled “Rules for Controlling Emission During Periods of High Air Pollution Potential.”

(55) [Reserved]

(56) The Missouri Department of Natural Resources submitted the Protection of Visibility Plan, 1985, on May 3, 1985.

(i) Incorporation by reference.

(A) Amendments to Missouri Rule 10 CSR 10-6.020, Definitions, and Rule 10 CSR 10-6.060, Permits Required. These Amendments were adopted by the Missouri Air Conservation Commission and became effective on May 11, 1985.

(ii) Additional material.

(A) Narrative description of visibility new source review program for Class I areas in Missouri.

(B) Visibility monitoring plan for Class I areas in Missouri.

(57) On July 1, 1985, the Missouri Department of Natural Resources submitted amendments to Rules 10 CSR 10-5.220 for the St. Louis Metropolitan Area, and 10 CSR 10-2.260 for the Kansas City Metropolitan Area. The amendments require bulk gasoline plants to be equipped with a vapor recovery system if their monthly throughput is greater than the exemption level.

(i) Incorporation by reference.

(A) 10 CSR 10-5.220, and 10 CSR 10-2.260, Control of Emissions from Petroleum Liquid Storage, Loading, and Transfer, as published in the Missouri Register on May 1, 1985.

(58) A plan revision demonstrating that the ozone standard will be attained in the St. Louis ozone nonattainment area by December 31, 1987, was submitted by the Department of Natural Resources on August 1, 1985.

(i) Incorporation by reference.

(A) An agreement and variance modification order dated July 18, 1985, signed by the Missouri Air Conservation Commission and the General Motors (GM) Corporation requiring that the GM St. Louis assembly plant meet interim emission limitations and comply with the SIP by shutdown by December 31, 1987.

(ii) Additional material.

(A) A revised and corrected emission inventory for base year 1980.

(B) A revised projected year 1987 inventory demonstrating that the additional emission reductions from two new regulations and one plant shutdown, in addition to reductions already required, will be adequate to reduce ambient ozone concentrations to the National Ambient Air Quality Standard for ozone.

(59) A new rule, Control of Emissions from the Production of Maleic Anhydride, was submitted by the Department of Natural Resources on January 21, 1986.

(i) Incorporation by reference.

(A) 10 CSR 10-5.400, Control of Emissions from the Production of Maleic Anhydride, adopted by the Missouri Air Conservation Commission and effective on October 26, 1985.

(60) A plan revision to correct motor vehicle inspection and maintenance testing deficiencies was submitted by the Department of Natural Resources on December 29, 1987.

(i) Incorporation by reference.

(A) Regulations 11 CSR 50-2.370 and 11 CSR 50-2.400, effective June 25, 1987.

(61) On June 9, 1986, the state of Missouri submitted an amendment to Rule 10 CSR 10-5.220, Control of Petroleum Liquid Storage, Loading, and Transfer. This amendment requires the control of volatile organic compound emissions from the refueling of motor vehicles in the St. Louis Metropolitan Area.

(i) Incorporation by reference.

(A) 10 CSR 10-5.220, Control of Petroleum Liquid Storage, Loading, and Transfer, revised paragraphs 4, 5, 6, 7, 8, and 9, published in the Missouri Register on May 1, 1985.

(62) A new rule, Control of Equipment Leaks from Synthetic Organic Chemical and Polymer Manufacturing Plants, was submitted by the Department of Natural Resources on November 19, 1986.

(i) Incorporation by reference, 10 CSR 10-5.420, Control of Equipment Leaks from Synthetic Organic Chemical and Polymer Manufacturing Plants, effective on September 26, 1986.

(63) An amendment to the rule, Restriction of Emissions of Sulfur Compounds, was submitted by the Department of Natural Resources on November 19, 1986.

(i) Incorporation by reference.

(A) Amended Regulation 10 CSR 10-3.100, Restriction of Emission of Sulfur Compounds adopted October 16, 1986, and effective on November 28, 1986.

(64) A variance from Missouri Rule 10 CSR 10-3.050, Restriction of Emission of Particulate Matter from Industrial Processes, for the St. Joe Minerals Corporation, Pea Ridge Iron Ore facility, was submitted by the Missouri Department of Natural Resources on October 22, 1987.

(i) Incorporation by reference.

(A) Variance order modification dated May 21, 1987, issued to St. Joe Minerals Corporation allowing certain equipment at its Pea Ridge Iron Ore facility to operate beyond the limitations specified in Rule 10 CSR 10-3.050, Restriction of emissions of Particulate Matter from Industrial Processes, for outstate Missouri area, effective May 21, 1987.

(65) Revised regulations for the control of volatile organic compound emissions in the Kansas City area were submitted by the Missouri Department of Natural Resources on May 21, 1986, and December 18, 1987. The May 21, 1986, submittal also included anozone attainment demonstration for Kansas City, which will be addressed in a future action.

(i) Incorporation by reference.

(A) Revision to Rule 10 CSR 10-2.260, Control of Emissions from Petroleum Liquid Storage, Loading, and Transfer, effective May 29, 1986, with amendments effective December 24, 1987.

(B) New Rule 10 CSR 10-2.300, Control of Emissions from the Manufacturing of Paints, Varnishes, Lacquers, Enamels, and Other Allied Surface Coating Products, effective December 12, 1987.

(C) New Rules 10 CSR 10-2.310, Control of Emissions from the Application of Automotive Underbody Deadeners, and 10 CSR 10-2.320, Control of Emissions from Production of Pesticides and Herbicides, effective November 23, 1987.

(D) Rescinded Rules 10 CSR 10-2.240, Control of Emissions of Volatile Organic Compounds from Petroleum Refinery Equipment, and 10 CSR 10-2.250, Control of Volatile Leaks from Petroleum Refinery Equipment, effective November 23, 1987.

(E) Revision to Rule 10 CSR 10-6.030, Sampling Methods for Air Pollution Sources, effective November 23, 1987, with amendments effective December 24, 1987.

(F) Revision to Rule 10 CSR 10-2.210, Control of Emissions from Solvent Metal Cleaning, effective December 12, 1987.

(G) Revisions to Rules 10 CSR 10-2.290, Control of Emissions from Rotogravure and Flexographic Printing Facilities, and 10 CSR 10-6.020, Definitions, effective December 24, 1987.

(66) The Missouri Department of Natural Resources submitted revisions to its state implementation plan to incorporate PM10 on March 29, 1988, May 12, 1988, and June 15, 1988.

(i) Incorporation by reference.

(A) Revisions to the following Missouri air pollution rules:

10 CSR 10-6.010 Ambient Air Quality Standards

10 CSR 10-6.020 Definitions

10 CSR 10-6.040 Reference Methods

10 CSR 10-6.060 Permits Required

10 CSR 10-6.130 Controlling Emissions During Episodes of High Air Pollution Potential

These rules were published in the Missouri Register on April 18, 1988, and became effective April 28, 1988.

(ii) Additional material.

(A) A revision to the Missouri Monitoring Plan was submitted March 29, 1988.

(B) A narrative description of the PM10 SIP for the state of Missouri was submitted June 15, 1988.

(67) Plan revisions were submitted by the Missouri Department of Natural Resources on August 18, 1986, and October 18, 1988, which implement EPA's July 8, 1985, revised stack height requirements.

(i) Incorporation by reference.

(A) Revisions to rules 10 C.S.R. 10-6.020, Definitions, and 10 CSR 10-6.060, Permits Required, effective May 11, 1986.

(B) New rule 10 C.S.R. 10-6.140, Restriction of Emissions Credit for Reduced Pollutant Concentrations from the Use of Dispersion Techniques, effective May 11, 1986.

(C) Revisions to rule 10 CSR 10-6.020, Definitions, effective August 25, 1988.

(68) Revised regulations applicable to air quality models were submitted by the Missouri Department of Natural Resources on October 18, 1988.

(i) Incorporation by reference.

(A) Revision of rule 10 CSR 10-6.060 “Permits Required,” effective on September 29, 1988.

(69) A plan revision to change the construction permit fees was submitted by the Department of Natural Resources on January 24, 1989, and September 27, 1989.

(i) Incorporation by reference.

(A) Revision to 10 CSR 10-6.060, Permits Required, amended December 19, 1988, effective January 1, 1989.

(ii) Additional material.

(A) Chapter 643 RSMo (House Bill Number 1187) passed by the General Assembly of the state of Missouri in 1988.

(70) The Missouri Department of Natural Resources submitted amendments to Rule 10 CSR 10-2.230 on December 18, 1987, and December 19, 1988. The rule controls volatile organic compound emissions from industrial surface coating facilities in the Kansas City area.

(i) Incorporation by reference.

(A) Revision to Rule 10 CSR 10-2.230, Control of Emissions from Industrial Surface Coating Operations, effective December 24, 1987, with amendments effective November 24, 1988.

(71) Revisions to regulations for controlling volatile organic compound emissions in the St. Louis area were submitted by the Missouri Department of Natural Resources on June 14, 1985; November 19, 1986; and March 30, 1989.

(i) Incorporation by reference.

(A) New Rule 10 CSR 10-5.410, Control of Emissions from the Manufacture of Polystyrene Resin, effective May 11, 1985, with amendments effective September 26, 1986, and March 11, 1989.

(B) Revisions to Rules 10 CSR 10-5.220, Control of Petroleum Liquid Storage, Loading and Transfer; 10 CSR 10-5.300, Control of Emissions from Solvent Metal Cleaning; 10 CSR 10-5.310, Liquefied Cutback Asphalt Paving Restricted; 10 CSR 10-5.320, Control of Emissions from Perchloroethylene Dry Cleaning Installations; 10 CSR 10-5.340, Control of Emissions from Rotogravure and Flexographic Printing Facilities; 10 CSR 10-5.350, Control of Emissions of Synthesized Pharmaceutical Products; 10 CSR 10-5.360, Control of Emissions from Polyethylene Bag Sealing Operations; 10 CSR 10-5.370, Control of Emissions from the Application of Deadeners and Adhesives; 10 CSR 10-5.390, Control of Emissions from the Manufacturing of Paints, Varnishes, Lacquers, Enamels, and Other Allied Surface Coating Products; 10 CSR 10-5.420, Control of Equipment Leaks from Synthetic Organic Chemical and Polymer Manufacturing Plants; and 10 CSR 6.020, Definitions; effective March 11, 1989.

(C) Rescinded Rule 10 CSR 10-5.400, Control of Emissions from Production of Maleic Anhydride, effective March 11, 1989.

(72) The Missouri Department of Natural Resources submitted new rule 10 CSR 10-5.330, Control of Emissions from Industrial Surface Coating Operations, and amendments to rule 10 CSR 10-6.020, Definitions, on January 11, 1990.

(i) Incorporation by reference.

(A) New rule 10 CSR 10-5.330, Control of Emissions from Industrial Surface Coating Operations, effective November 26, 1989.

(B) Rescinded rule 10 CSR 10-5.330, Control of Emissions from Industrial Surface Coating Operations, effective November 26, 1989.

(C) Revisions to rule 10 CSR 10-6.020, Definitions, effective November 26, 1989.

(73) A rule revision to establish gasoline tank truck certification requirements in ozone nonattainment areas was submitted by the Department of Natural Resources on July 17, 1990.

(i) Incorporation by reference.

(A) Revision to rule 10 CSR 10-2.260 and 10 CSR 10-5.220 both titled “Control of Petroleum Liquid Storage, Loading, and Transfer” effective May 24, 1990.

(74) Revisions to the circumvention plan submitted by the Missouri Department of Natural Resources on September 6, 1990.

(i) Incorporation by reference.

(A) Rule at 10 CSR 10-6.150, Circumvention, effective November 30, 1990.

(B) Rescission of rules 10 CSR 10-2.140, Circumvention; CSR 10-4.130, Circumvention; and 10 CSR 10-5.230, Circumvention, effective September 28, 1990.

(75) Plan revisions were submitted by the Missouri Department of Natural Resources on September 25, 1990, which implement EPA's October 17, 1988, PSD NOX requirements.

(i) Incorporation by reference

(A) Revisions to rules 10 CSR 10-6.020 “Definitions” and 10 CSR 10-6.060 “Permits Required” were adopted by the Missouri Air Conservation Commission on May 14, 1990, and became effective May 24, 1990.

(ii) Additional Information

(A) Letter from the state dated November 30, 1990, pertaining to NOX rules and analysis which certifies that the material was adopted by the state on May 24, 1990.

(76) In submittals dated September 6, 1990, and May 8, 1991, the Missouri Department of Natural Resources submitted a lead NAAQS attainment plan for the Doe Run Herculaneum primary lead smelter. Although Missouri rule 10 CSR 10-6.120 contains requirments which apply statewide to primary lead smelting operations, EPA takes action on this rule only insofar as it pertains to the Doe Run Herculaneum facility. Plan revisions to address the other lead smelters in the state are under development.

(i) Incorporation by reference.

(A) New rule 10 CSR 10-6.120, Restriction of Emissions of Lead from Primary Lead Smelter-Refinery Installations, effective December 29, 1988, with amendments effective March 14, 1991.

(B) Consent order, entered into between the Doe Run Company and the Missouri Department of Natural Resources, dated March 9, 1990.

(C) Supplemental consent order, signed by the Doe Run Company on July 26, 1990, and by the Missouri Department of Natural Resources on August 17, 1990.

(ii) Additional material.

(A) Narrative SIP material, submitted on September 9, 1990. This submittal includes the emissions inventory and attainment demonstration.

(B) The Doe Run Herculaneum Work Practice Manual was submitted on May 8, 1991. In the May 8, 1991, submittal letter, the state agreed that any subsequent changes to the work practice manual would be submitted to EPA as SIP revisions.

(77) Revisions to the state implementation plan for the Kansas City metropolitan area were submitted by the Director of the Missouri Department of Natural Resources on October 9, 1991. Revisions include a maintenance plan which demonstrates continued attainment of the NAAQS for ozone through the year 2002. Rule revisions were also submitted on October 9, 1991.

(i) Incorporation by reference.

(A) Revised regulations 10 CSR 10-6.020, Definitions, and 10 CSR 10-2.220, Liquefied Cutback Asphalt Paving Restricted, effective August 30, 1991; and new regulation 10 CSR 10-2.340, Control of Emissions from Lithographic Printing Facilities, effective December 9, 1991.

(ii) Additional material.

(A) State of Missouri Implementation Plan, Kansas City Metropolitan Area Maintenance Provisions, October 1991.

(78) The Missouri Department of Natural Resources submitted new rule 10 CSR 10-6.180, Measurement of Emissions of Air Contaminants, on March 4, 1991.

(i) Incorporation by reference.

(A) New rule 10 CSR 10-6.180 entitled “Measurement of Emissions of Air Contaminants” published November 19, 1990, effective December 31, 1990.

(79) The Missouri Department of Natural Resources submitted an amendment on March 19, 1992, to add sampling methods to rule 10 CSR 10-6.030 “Sampling Methods for Air Pollution Sources.” On November 20, 1991, Missouri submitted administrative amendments to rule 10 CSR 10-6.030 which renumber and reorganize sections within that rule. Rules which reference the renumbered sections of 10 CSR 10-6.030 were also administratively amended and submitted.

(i) Incorporation by reference.

(A) Revised regulation 10 CSR 10-6.030 “Sampling Methods for Air Pollution Sources” effective September 30, 1991.

(B) Administrative amendments to the sampling citations in the following rules which are affected by the administrative amendments to 10 CSR 10-6.030: 10 CSR 10-2.210, effective December 12, 1987; 10 CSR 10-2.230, effective November 24, 1988; 10 CSR 10-2.260, effective May 24, 1990; 10 CSR 10-2.280, effective May 13, 1982; 10 CSR 10-2.290, effective December 24, 1987; 10 CSR 10-2.300, effective December 12, 1987; 10 CSR 10-2.310, effective November 23, 1987; 10 CSR 10-2.320, effective November 23, 1987; 10 CSR 10-3.160, effective December 11, 1987; 10 CSR 10-5.220, effective May 24, 1990; 10 CSR 10-5.300, effective March 11, 1989; 10 CSR 10-5.320, effective March 11, 1989; 10 CSR 10-5.330, effective November 26, 1989; 10 CSR 10-5.350, effective March 11, 1989; 10 CSR 10-5.360, effective March 11, 1989; 10 CSR 10-5.370, effective March 11, 1989; 10 CSR 10-5.390, effective March 11, 1989; 10 CSR 10-5.410, effective March 11, 1989; 10 CSR 10-6.090, effective August 13, 1981; and 10 CSR 10-6.120, effective March 14, 1991.

(80) On June 28, 1991, the Missouri Department of Natural Resources (MDNR) submitted revisions to the Missouri State Implementation Plan which pertain to the St. Louis vehicle inspection and maintenance program. The Missouri rules contain requirements which apply to both safety and emission testing; EPA takes action on these rules only insofar as they pertain to emissions testing.

(i) Incorporation by reference.

(A) New rules 11 CSR 50-2.401, General Specifications; 11 CSR 50-2.402, Missouri Analyzer System (MAS) Software Functions; 11 CSR 50-2.403, MAS Display and Program Requirements; 11 CSR 50-2.405, Vehicle Inspection Certificate, Vehicle Inspection Report and Printer Function Specifications; 11 CSR 50-2.406, Technical Specifications for the MAS; and 11 CSR 50-2.407 Documentation, Logistics and Warranty Requirements; (appendix A, B, C), effective June 28, 1990.

(B) New rule 11 CSR 50-2.404, Test Record Specifications, effective September 28, 1990.

(C) Amended rules 11 CSR 50-2.370 Inspection Station Licensing; 11 CSR 50-2.410, Vehicles Failing Reinspection; and 11 CSR 50-2.420 Procedures for Conducting Only Emission Tests; effective December 31, 1990.

(D) Rescinded rule 11 CSR 50-2,400, Emission Test Procedures; effective December 31, 1990.

(81) The Missouri Department of Natural Resources submitted a rule action rescinding rules 10 CSR 10-2.120, 10 CSR 10-4.110, and 10-5.200, Measurement of Emissions of Air Contaminants for the Kansas City Metropolitan Area, Springfield-Greene County Area, and the St. Louis Metropolitan Area, respectively, on July 9, 1992.

(i) Incorporation by reference.

(A) Rescission of rules 10 CSR 10-2.120, 10 CSR 10-4.110, and 10 CSR 10-5.200 entitled “Measurement of Emissions of Air Contaminants” rescinded April 9, 1992.

(82) Revisions to the Missouri State Implementation Plan establishing a Small Business Stationary Source Technical and Environmental Compliance Assistance Program were submitted by the Director of the Missouri Department of Natural Resources on March 10, 1993.

(i) Incorporation by reference.

(A) Small Business Stationary Source Technical and Environmental Compliance Program dated November 1992 and adopted February 18, 1993.

(83) A revision to the Missouri State Implementation Plan (SIP) to incorporate the lead nonattainment areas into the existing new source review (NSR) program was submitted by the state on March 15, 1993. This revision changes the applicability requirements by changing the definition of nonattainment area in the state regulations to include lead nonattainment areas, and to delete the Kansas City area as a nonattainment area in light of its attainment of the ozone standard.

(i) Incorporation by reference.

(A) Revision to rule 10 C.S.R. 10-6.020, definitions, effective February 26, 1993.

(84) The Missouri Department of Natural Resources submitted rule revisions pertaining to rotogravure and flexographic printing facilities in Kansas City, Missouri, and St. Louis, Missouri; and an amendment to the sampling methods rule which adds a compliance test method for the capture efficiency of air pollution control devices. These amendments were submitted September 16 and September 23, 1992.

(i) Incorporation by reference.

(A) Revised regulations 10 CSR 10-2.290 (except section (6), Compliance Dates) and 10 CSR 10-5.340 (except section (6), Compliance Dates), both entitled Control of Emissions from Rotogravure and Flexographic Printing Facilities, effective February 6, 1992.

(B) Revised regulation 10 CSR 10-6.030 (section (20)), effective April 9, 1992.

(85) [Reserved]

(86) A revision to the Missouri SIP to revise the Missouri Part D new source review rules, update and add numerous definitions, revise the maximum allowable increase for particulate matter under the requirements for prevention of significant deterioration, address emission statements under Title I of the CAA, and generally enhance the SIP.

(i) Incorporation by reference.

(A) Revision to rules 10 CSR 10-6.020, Definitions and Common Reference Tables, effective August 30, 1995; 10 CSR 10-6.060, Construction Permits Required, effective August 30, 1995; 10 CSR 10-6.110, Submission of Emission Data, Emission Fees, and Process Information, except section 5, effective May 9, 1994; and 10 CSR 10-6.210, Confidential Information, effective May 9, 1994.

(87) In submittals dated July 2, 1993; June 30, 1994; and November 23, 1994, MDNR submitted an SIP to satisfy Federal requirements for an approvable nonattainment area lead SIP for the Doe Run primary smelter in Herculaneum, Missouri. Although Missouri rule 10 CSR 10-6.120 contains requirements which apply statewide to primary lead smelting operations, EPA takes action on this rule only insofar as it pertains to the Doe Run Herculaneum facility. Plan revisions to address the other lead smelters in the state are under development.

(i) Incorporation by reference.

(A) Revised regulation 10 CSR 10-6.120 (section (1), section (2)(B), section (3)) entitled Restriction of Emissions of Lead From Primary Lead Smelter-Refinery Installations, effective August 28, 1994.

(B) Consent Order, entered into between the Doe Run Company and MDNR, dated July 2, 1993.

(C) Consent Order amendment, signed by the Doe Run Company on March 31, 1994, and by MDNR on April 28, 1994.

(D) Consent Order amendment, signed by the Doe Run Company on September 6, 1994, and by MDNR on November 23, 1994.

(ii) Additional material.

(A) Revisions to the Doe Run Herculaneum Work Practice Manual submitted on July 2, 1993.

(B) Revisions to the Doe Run Herculaneum Work Practice Manual submitted on June 30, 1994.

(88) This revision submitted by the Missouri Department of Natural Resources on March 31, 1994, relates to intermediate sources, and the EPA is not approving the basic operating permit program. This revision establishes a mechanism for creating federally enforceable limitations. Emission limitations and related provisions which are established in Missouri operating permits as federally enforceable conditions shall be enforceable by EPA. EPA reserves the right to deem permit conditions not federally enforceable. Such a determination will be made according to appropriate procedures and be based upon the permit, permit approval procedures, or permit requirements which do not conform with the operating permit program requirements or the requirements of EPA's underlying regulations.

(i) Incorporation by reference.

(A) 10 C.S.R. 10-6.065 (sections 1, 2, 3, 4(C)-(P), 5, and 7) Operating Permits, effective May 9, 1994.

(ii) Additional material.

(A) Letter from Missouri to EPA Region VII dated November 7, 1994, regarding how Missouri intends to satisfy the requirements set forth in the Clean Air Act Amendments at sections 112(l)(5)(A), (B), and (C).

(B) Two letters from Missouri to EPA Region VII dated October 3, 1994, and February 10, 1995, supplementing the November 7, 1994, letter and clarifying that Missouri does have adequate authority to limit potential-to-emit of hazardous air pollutants through the state operating permit program.

(89) In submittals dated July 2, 1993; June 30, 1994; and November 23, 1994, the Missouri Department of Natural Resources (MDNR) submitted a State Implementation Plan (SIP) to satisfy Federal requirements for an approvable nonattainment area lead SIP for the Doe Run primary and secondary smelter near Bixby, Missouri (Doe Run-Buick). Although Missouri rule 10 CSR 10-6.120 contains requirements which apply statewide to primary lead smelting operations, EPA takes action on this rule insofar as it pertains to the Doe Run-Buick facility. Plan revisions to address the other lead smelters in the state are under development.

(i) Incorporation by reference.

(A) Revised regulation 10 CSR 10-6.120 (section (2)(C), section (4)) entitled Restriction of Emissions of Lead from Primary Smelter-Refinery Installations, effective August 28, 1994.

(B) Consent Order, entered into between the Doe Run Company and MDNR, dated July 2, 1993.

(C) Consent Order amendment, signed by the Doe Run Company on August 30, 1994, and by MDNR on November 23, 1994.

(ii) Additional material.

(A) The Doe Run-Buick Work Practice Manual submitted on July 2, 1993. EPA approves the Work Practice manual with the understanding that any subsequent changes to the Work Practice Manual will be submitted as SIP revisions.

(B) Revisions to the Doe Run-Buick Work Practice Manual submitted on June 30, 1994.

(90)-(91) [Reserved]

(92) On February 14, 1995, the Missouri Department of Natural Resources submitted two new rules which pertain to transportation conformity in Kansas City and St. Louis.

(i) Incorporation by reference.

(A) New rule 10 CSR 10-2.390 (except section (20) Criteria and Procedures: Interim Period Reductions in Ozone Areas (TIP)) and 10 CSR 10-5.480 (except section (22) Criteria and Procedures: Interim Period Reductions in Ozone Areas (TIP)), both entitled Conformity to State Implementation Plans of Transportation Plans, Programs, and Projects Developed, Funded, or Approved Under Title 23 U.S.C. or the Federal Transit Act, effective May 28, 1995.

(ii) Additional material.

(A) Missouri's Air Pollution Control Plan, St. Louis Metropolitan Area Ozone and Carbon Monoxide Transportation Conformity, January 12, 1995.

(B) Missouri's Air Pollution Control Plan, Kansas City Metropolitan Area Ozone Transportation Conformity, January 12, 1995.

(C) Policy agreement, entered into between the Missouri Department of Natural Resources, the Mid-America Regional Council, and the Highway and Transportation Commission of the state of Missouri, dated August 31, 1993.

(D) Letter from the state of Missouri to EPA, dated December 7, 1995, in which the state commits to implementing its state rule consistent with the Federal Transportation Conformity rule, as amended on August 29, 1995, with regards to the granting of an NOX waiver and the NOX conformity requirements.

(93) On February 14, 1995, the Missouri Department of Natural Resources (MDNR) submitted a new rule which pertains to general conformity.

(i) Incorporation by reference.

(A) New rule 10 CSR 10-6.300, entitled Conformity of General Federal Actions to State Implementation Plans, effective May 28, 1995.

(94) On April 12, 1995, the Missouri Department of Natural Resources submitted an emissions inventory update to the Kansas City maintenance plan approved by EPA on June 23, 1992. The submittal also establishes a motor vehicle emissions budget for the purpose of fulfilling the requirements of the Federal Transportation Conformity rule.

(i) Incorporation by reference.

(A) Kansas City Ozone Maintenance SIP Revisions: Emission Inventories and Motor Vehicle Emissions Budgets, adopted by the Missouri Air Conservation Commission on March 30, 1995.

(95) Plan revisions were submitted by the Missouri Department of Natural Resources on August 14, 1996, which reduce lead emissions from the Asarco primary lead smelter located within the lead nonattainment area defined by the boundaries of the Liberty and Arcadia Townships located in Iron County, Missouri.

(i) Incorporation by reference.

(A) Rule 10 CSR 10-6.120, Restriction of Emissions of Lead From Primary Lead Smelter - Refinery Installations, except subsection 2(B) and 2(C), and section 4, effective June 30, 1996.

(B) Consent Decree Case Number CV596-98CC, STATE OF MISSOURI ex. rel. Jeremiah W. (Jay) Nixon and the Missouri Department of Natural Resources v. ASARCO, INC., Missouri Lead Division, effective July 30, 1996, with Exhibits A, C, D, E, F, and G.

(ii) Additional material.

(A) Narrative SIP material submitted on August 14, 1996. This submittal includes the emissions inventory and the attainment demonstration.

(96) Revisions to the Missouri SIP submitted by the Missouri Department of Natural Resources on March 13, 1996, and August 6, 1996, pertaining to its intermediate operating permit program. The EPA is not approving provisions of the rules which pertain to the basic operating permit program.

(i) Incorporation by reference.

(A) Regulations 10 C.S.R. 10-6.020, Definitions and Common Reference Tables, effective June 30, 1996; and 10 C.S.R. 10-6.065, Operating Permits, effective June 30, 1996, except sections (4)(A), (4)(B), and (4)(H).

(97) On November 20, 1996, the Missouri Department of Natural Resources (MDNR) submitted a revised rule which pertains to general conformity.

(i) Incorporation by reference.

(A) Rule 10 CSR 10-6.300, entitled Conformity of General Federal Actions to State Implementation Plans, effective September 30, 1996.

(98) Revision to the Missouri SIP submitted by the Missouri Department of Natural Resources on July 14, 1997.

(i) Incorporation by reference.

(A) Missouri Emergency Rule, 10 CSR 10-2.330, Control of Gasoline Reid Vapor Pressure, effective May 1, 1997, and expires October 27, 1997.

(99) Revisions to the ozone attainment plan were submitted by the Governor on February 1, 1996.

(i) Incorporation by reference.

(A) Missouri Rule 10 CSR 10-2.260, “Control of Petroleum Liquid Storage, Loading, and Transfer,” effective December 30, 1995.

(B) Missouri Rule 10 CSR 10-5.220, “Control of Petroleum Liquid Storage, Loading, and Transfer,” effective December 30, 1995.

(100) A revision to the Missouri SIP was submitted by the Missouri Department of Natural Resources on February 1, 1996, pertaining to Emission Data, Emission Fees, and Process Information.

(i) Incorporation by reference.

(A) Missouri Rule 10 CSR 10-6.110, “Emission Data, Emission Fees, and Process Information,” effective December 30, 1995.

(101) On January 10, 1997, and February 2, 1997, the Missouri Department of Natural Resources submitted revised rules pertaining to transportation conformity.

(i) Incorporation by reference.

(A) Regulation 10 CSR 10-2.390, entitled Conformity to State Implementation Plans of Transportation Plans, Programs, and Projects Developed, Funded or Approved Under Title 23 U.S.C. or the Federal Transit Act, effective December 30, 1996.

(B) Regulation 10 CSR 10-5.480, entitled Conformity to State Implementation Plans of Transportation Plans, Programs, and Projects Developed, Funded or Approved Under Title 23 U.S.C. or the Federal Transit Act, effective December 30, 1996.

(102) Revised regulations for the control of fugitive particulate matter emissions were submitted by the Missouri Department of Natural Resources (MDNR) on September 25, 1990, and on November 20, 1996.

(i) Incorporation by reference.

(A) Regulation 10 CSR 10-6.170, entitled Restriction of Particulate Matter Beyond the Premises of Origin, effective November 30, 1990, as amended October 30, 1996.

(B) Rescission of regulation 10 CSR 10-2.050, entitled Preventing Particulate Matter From Becoming Airborne, effective September 28, 1990.

(C) Rescission of regulation 10 CSR 10-3.070, entitled Restriction of Particulate Matter From Becoming Airborne, effective September 28, 1990.

(D) Rescission of regulation 10 CSR 10-4.050, entitled Preventing Particulate Matter From Becoming Airborne, effective September 28, 1990.

(E) Rescission of regulation 10 CSR 10-5.100, entitled Preventing Particulate Matter From Becoming Airborne, effective on September 28, 1990.

(ii) Additional material.

(A) Letter from Missouri submitted on February 24, 1997, pertaining to the submission of supplemental documentation.

(103) Revisions to the Missouri plan were submitted by the Governor on March 20, 1997.

(i) Incorporation by reference.

(A) St. Louis City Ordinance 59270, Section 4 - Definitions, numbers 80. “Open Burning,” 100. “Refuse,” 108. “Salvage Operation,” and 126. “Trade Waste” only; and Section 12, effective October 23, 1984.

(B) St. Louis City Permit No. 96-10-084, issued to Washington University School of Medicine Medical Waste Incinerator, 500 S. Euclid Avenue, effective February 20, 1997.

(C) St. Louis City Permit No. 96-10-083, issued to Washington University School of Medicine Pathological Incinerator, 4566 Scott Avenue, effective February 20, 1997.

(D) St. Louis City Operating Permit, issued to St. Louis University Medical Center Medical Waste Incinerator, 3628 Rutger Avenue, effective August 3, 1992.

(E) Kansas City Air Quality Control Code C.S. No. 56726, Chapter 8, Sections: 8-2, definitions for “Open burning,” “Refuse,” “Salvage operation,” and “Trade waste”; and 8-4, only, effective August 2, 1984.

(F) Remove St. Louis City Ordinance 50163, effective June 11, 1968.

(G) Remove St. Louis City Ordinance 54699, effective March 27, 1967.

(H) Remove St. Louis County Air Pollution Control Code SLCRO, Title VI, Chapter 612, effective February 22, 1967.

(I) Remove Kansas City Air Pollution Control Code C.S. No. 36539, Chapter 18, except sections: 18.83 - Definitions, subsections (13) “Incinerators” and (15) “Multiple Chamber Incinerators”; and 18.91 - Incinerators, effective August 31, 1972.

(J) Remove City of Springfield Air Pollution Control Standard G.O. No. 1890, Chapter 2A, except sections: 2A-2 - Definitions, the definitions for “Director of Health,” “Existing Equipment,” “Incinerator,” “Multiple-chamber incinerator,” “New equipment,” “Open burning,” “Particulate matter,” “Refuse,” and “Trade waste”; 2A-25; 2A-34; 2A-35; 2A-36; 2A-37; 2A-38; 2A-51; 2A-55; and 2A-56, effective October 12, 1969.

(104) [Reserved]

(105) Revision to the Missouri SIP submitted by the Missouri Department of Natural Resources on November 13, 1997.

(i) Incorporation by reference.

(A) Missouri Rule, 10 CSR 10-2.330, Control of Gasoline Reid Vapor Pressure, effective October 30, 1997.

(106) On December 17, 1996, the Missouri Department of Natural Resources submitted a revised rule pertaining to capture efficiency.

(i) Incorporation by reference.

(A) Revised regulation 10 CSR 10-6.030 entitled, “Sampling Methods for Air Pollution Sources,” effective November 30, 1996.

(107) New regulation for control of volatile organic emissions from Kansas City commercial bakeries submitted by the Missouri Department of Natural Resources March 13, 1996.

(i) Incorporation by reference.

(A) Rule 10 CSR 10-2.360 entitled “Control of Emissions from Bakery Ovens,” effective December 30, 1995.

(108) On August 12, 1997, the Missouri Department of Natural Resources (MDNR) submitted a new rule which consolidated the SO2 rules into one and rescinded eight existing rules dealing with sulfur compounds.

(i) Incorporation by reference.

(A) Regulation 10 CSR 10-6.260, Restriction of Emission of Sulfur Compounds, except Section (4), Restriction of Concentration of Sulfur Compounds in the Ambient Air, and Section (3), Restriction of Concentration of Sulfur Compounds in Emissions, effective on August 30, 1996.

(B) Rescission of rules 10 CSR 10-2.160, Restriction of Emission of Sulfur Compounds; 10 CSR 10-2.200, Restriction of Emission of Sulfur Compounds From Indirect Heating Sources; 10 CSR 10-3.100, Restriction of Emission of Sulfur Compounds; 10 CSR 10-3.150, Restriction of Emission of Sulfur Compounds From Indirect Heating Sources; 10 CSR 10-4.150, Restriction of Emissions of Sulfur Compounds; 10 CSR 10-4.190, Restriction of Emission of Sulfur Compounds From Indirect Heating Sources; 10 CSR 10-5.110, Restrictions of Emission of Sulfur Dioxide for Use of Fuel; and 10 CSR 10-5.150, Emission of Certain Sulfur Compounds Restricted; effective July 30, 1997.

(109) This State Implementation Plan (SIP) revision submitted by the state of Missouri on July 10, 1996, broadens the current rule exceptions to include smoke-generating devices. This revision would allow smoke generators to be used for military and other types of training when operated under applicable requirements.

(i) Incorporation by reference.

(A) Regulation 10 CSR 10-3.080, “Restriction of Emission of Visible Air Contaminants,” effective on May 30, 1996.

(110) On May 28, 1998, the Missouri Department of Natural Resources submitted revisions to the construction permits rule.

(i) Incorporation by reference.

(A) Missouri Rule 10 CSR 10-6.060, “Construction Permits Required,” except Section (9), effective April 30, 1998.

(111) A revision submitted by the Governor's designee on July 30, 1998, that reduces air emissions from batch-type charcoal kilns throughout the state of Missouri.

(i) Incorporation by reference:

(A) New Missouri rule 10 CSR 10-6.330, Restriction of Emissions from Batch-Type Charcoal Kilns, effective July 30, 1998.

(112) Revisions submitted on November 13, 1998, and December 7, 1998, by the MDNR that modify Missouri's Out-state Open Burning Rule and add sampling methods to Missouri's Sampling Method Rule, respectively.

(i) Incorporation by reference:

(A) Revisions to Missouri rule 10 CSR 10-3.030 entitled “Open Burning Restrictions,” effective August 30, 1998.

(B) Revisions to Missouri rule 10 CSR 10-6.030 entitled “Sampling Methods for Air Pollution Sources,” effective November 30, 1998.

[37 FR 10875, May 31, 1972. Redesignated at 64 FR 34719, June 29, 1999]

§ 52.1323 Approval status.

(a) With the exceptions set forth in this subpart, the Administrator approves Missouri's plans for the attainment and maintenance of the national standards. Continued satisfaction of the requirements of Part D for the ozone portion of the SIP depends on the adoption and submittal of RACT requirements by July 1, 1980, for the sources covered by CTGs issued between January 1978 and January 1979 and adoption and submittal by each successive January of Additional RACT requirements for sources covered by CTGs issued the previous January. New source review permits issued pursuant to section 173 of the Clean Air Act will not be deemed valid by EPA unless the provisions of Section V of the emission offset interpretive rule published on January 16, 1979 (44 FR 3274) are met.

(b) The Administrator approves Rule 10 CSR 10-2.290 as identified under § 52.1320, paragraph (c)(65), with the understanding that any alternative compliance plans issued under this rule must be approved by EPA as individual SIP revisions. In the absence of such approval, the enforceable requirements of the SIP would be the reduction requirements stated in the rule.

(c) The Administrator approves Rule 10 CSR 10-2.230 as identified under § 52.1320, paragraph (c)(70), with the understanding that any alternative compliance plans issued under this rule must be approved by EPA as individual SIP revisions. In the absence of such approval, the enforceable requirements of the SIP would be the emission limits stated in the rule.

(d) The Administrator approves Rule 10 CSR 10-5.340 as identified under § 52.1320, paragraph (c)(71), with the understanding that any alternative compliance plans issued under this rule must be approved as individual SIP revisions. In the absence of such approval, the enforceable requirements of the SIP would be the reduction requirements stated in the rule.

(e) The Administrator approves Rule 10 CSR 10-5.330 as identified under § 52.1320, paragraph (c)(72), under the following terms, to which the state of Missouri has agreed: Subsections (5)(B)3 and (7)(B) of the rule contain provisions whereby the director of the Missouri Air Pollution Control Program has discretion to establish compliance determination procedures and equivalent alternative emission limits for individual sources. Any such director discretion determinations under this rule must be submitted to EPA for approval as individual SIP revisions. In the absence of EPA approval, the enforceable requirements of the SIP are the applicable emission limit(s) in subsection (4)(B) and the compliance determination provisions stated in subsection(5)(B)1 or (5)(B)2.

(f) The Administrator approves Rule 10 CSR 10-6.120 as identified under § 52.1320(c)(76), under the following terms, to which the state of Missouri has agreed. Subparagraph (2)(B)2.B.(IV) contains a provision whereby the Director of the Missouri Department of Natural Resources has discretion to approve revisions to the Doe Run Herculaneum work practice manual. Any revisions to the work practice manual, pursuant to this rule, must be submitted to EPA for approval as an individual SIP revision. Thus, any existing federally approved work practices remain in effect, until such time that subsequent revisions are submitted to EPA and approved as SIP revisions.

(g) The Missouri portion of the Kansas City metropolitan area was designated as nonattainment for ozone in 40 CFR part 81. Therefore, the Administrator approves continuation of the 7.8 RVP limit as federally enforceable in the Kansas City metropolitan area, even after the area is redesignated to attainment, because of its nonattainment designation effective January 6, 1992. Also, the requirement for 7.8 psi RVP volatility is deemed necessary to ensure attainment and maintenance of the ozone standard as demonstrated by the emissions inventory projections (based on use of 7.8 psi RVP) in Missouri's ozone maintenance plan for the Kansas City metropolitan area.

(h) The state of Missouri commits to revise 10 CSR 6.300 to remove language in paragraphs (3)(C)4. and (9)(B) which is more stringent than the language in the Federal General Conformity rule. In a letter to Mr. Dennis Grams, Regional Administrator, EPA, dated December 7, 1995, Mr. David Shorr, Director, MDNR, stated:

We commit to initiating a change in the wording in the above paragraphs [paragraphs (3)(C)4. and (9)(B)] of Missouri rule 10 CSR 10-6.300, and to submit the change to EPA within one year from the date of this letter [December 7, 1995]. We intend that the change will give our rule the same stringency as the General Conformity Rule.

(i) Emission limitations and related provisions which are established in Missouri's operation permits as federally enforceable conditions shall be enforceable by EPA. EPA reserves the right to deem permit conditions not federally enforceable. Such a determination will be made according to appropriate procedures, and be based upon the permit, permit approval procedures, or permit requirements which do not conform with the operating permit program requirements or the requirements of EPA's underlying regulations.

(j) The state of Missouri revised 10 CSR 10-6.300 to remove language in paragraphs (3)(C)4 and (9)(B) which made the language more stringent than that contained in the Federal general conformity rule. This fulfills the requirements of the conditional approval granted effective May 10, 1996, as published on March 11, 1996.

(k) The state of Missouri revised 10 CSR 10-2.390 for Kansas City and 10 CSR 10-5.480 for St. Louis to update the transportation conformity requirements contained in 40 CFR Part 51, Subpart T, effective November 14, 1995.

(l) The Administrator conditionally approves Missouri emergency rule 10 CSR 10-2.330 under § 52.1320(c)(98). Full approval is contingent on the state submitting the permanent rule, to the EPA, by November 30, 1997.

(m) The Administrator approves Missouri rule 10 CSR 10-2.330 under § 52.1320(c)(105). This fulfills the requirements of the conditional approval granted effective November 10, 1997, as published on October 9, 1997.

(n) Missouri rule 10 CSR 10-2.330 was rescinded on April 12, 2021.

(o) The Administrator conditionally approves the Missouri SIP revisions that address the requirements of RACT under the 8-hour ozone NAAQS under § 52.1320(c). Full approval is contingent on Missouri submitting RACT rules for inclusion into the Missouri SIP to address the Solvent Cleanup Operations CTG, to the EPA, no later than December 31, 2012.

[37 FR 10876, May 31, 1972]

§ 52.1324 [Reserved]

§ 52.1325 Legal authority.

(a) [Reserved]

(b) The requirements of § 51.232(b) of this chapter are not met since the following deficiencies exist in local legal authority.

(1) St. Louis County Division of Air Pollution Control:

(i) Authority to require recordkeeping is lacking (§ 51.230(e) of this chapter).

(ii) Authority to make emission data available to the public is inadequate because section 612.350, St. Louis County Air Pollution Control Code, requires confidential treatment in certain circumstances if the data concern secret processes (§ 51.230(f) of this chapter).

(2) St. Louis City Division of Air Pollution Control:

(i) Authority to require recordkeeping is lacking (§ 51.230(e) of this chapter).

(ii) Authority to require reports on the nature and amounts of emissions from stationary sources is lacking (§ 51.230(e) of this chapter).

(iii) Authority to require installation, maintenance, and use of emission monitoring devices is lacking. Authority to make emission data available to the public is inadequate because Section 39 of Ordinance 54699 requires confidential treatment in certain circumstances if the data relate to production or sales figures or to processes or production unique to the owner or operator or would tend to affect adversely the competitive position of the owner or operator (§ 51.230(f) of this chapter).

(3) Kansas City Health Department:

(i) Authority to require recordkeeping is lacking (§ 51.230(e) of this chapter).

(4) Independence Health Department:

(i) Authority to require recordkeeping is lacking (§ 51.230(e) of this chapter).

(ii) Authority to make emission data available to the public is lacking since section 11.161 of the code of the city of Independence requires confidential treatment in certain circumstances if the data relate to secret processes or trade secrets affecting methods or results of manufacture (§ 51.230(f) of this chapter).

(5) Springfield Department of Health:

(i) Authority to abate emissions on an emergency basis is lacking (§ 51.230(c) of this chapter).

(ii) Authority to require recordkeeping is lacking (§ 51.230(e) of this chapter).

(iii) Authority to make emission data available to the public is inadequate because section 2A-42 of the Springfield City Code requires confidential treatment of such data in certain circumstances (§ 51.230(f) of this chapter).

(c) The provisions of § 51.230(d) of this chapter are not met since statutory, authority to prevent construction, modification, or operation of a facility, building, structure, or installation, or combination thereof, which indirectly results or may result in emissions of any air pollutant at any location which will prevent the maintenance of a national air quality standard is not adequate.

[37 FR 23090, Oct. 28, 1972, as amended at 39 FR 7282, Feb. 25, 1974; 51 FR 13001, Apr. 17, 1986; 51 FR 40676, Nov. 7, 1986; 52 FR 24367, June 30, 1987]

§ 52.1326 Interstate pollutant transport provisions; What are the FIP requirements for decreases in emissions of nitrogen oxides?

(a)

(1) The owner and operator of each source and each unit located in the State of Missouri and for which requirements are set forth under the CSAPR NOX Annual Trading Program in subpart AAAAA of part 97 of this chapter must comply with such requirements. The obligation to comply with such requirements will be eliminated by the promulgation of an approval by the Administrator of a revision to Missouri's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan under § 52.38(a), except to the extent the Administrator's approval is partial or conditional.

(2) Notwithstanding the provisions of paragraph (a)(1) of this section, if, at the time of the approval of Missouri's SIP revision described in paragraph (a)(1) of this section, the Administrator has already started recording any allocations of CSAPR NOX Annual allowances under subpart AAAAA of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart AAAAA of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR NOX Annual allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

(b)

(1) The owner and operator of each source and each unit located in the State of Missouri and for which requirements are set forth under the CSAPR NOX Ozone Season Group 1 Trading Program in subpart BBBBB of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2015 and 2016.

(2) The owner and operator of each source and each unit located in the State of Missouri and for which requirements are set forth under the CSAPR NOX Ozone Season Group 2 Trading Program in subpart EEEEE of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2017 and each subsequent year. The obligation to comply with such requirements will be eliminated by the promulgation of an approval by the Administrator of a revision to Missouri's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan (FIP) under § 52.38(b), except to the extent the Administrator's approval is partial or conditional.

(3) Notwithstanding the provisions of paragraph (b)(2) of this section, if, at the time of the approval of Missouri's SIP revision described in paragraph (b)(2) of this section, the Administrator has already started recording any allocations of CSAPR NOX Ozone Season Group 2 allowances under subpart EEEEE of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart EEEEE of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR NOX Ozone Season Group 2 allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

[76 FR 48369, Aug. 8, 2011, as amended at 76 FR 80775, Dec. 27, 2011; 80 FR 51136, Aug. 24, 2015; 81 FR 74586, 74598, Oct. 26, 2016; 83 FR 65924, Dec. 21, 2018]

§ 52.1327 Interstate pollutant transport provisions; What are the FIP requirements for decreases in emissions of sulfur dioxide?

(a) The owner and operator of each source and each unit located in the State of Missouri and for which requirements are set forth under the CSAPR SO2 Group 1 Trading Program in subpart CCCCC of part 97 of this chapter must comply with such requirements. The obligation to comply with such requirements will be eliminated by the promulgation of an approval by the Administrator of a revision to Missouri's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan under § 52.39, except to the extent the Administrator's approval is partial or conditional.

(b) Notwithstanding the provisions of paragraph (a) of this section, if, at the time of the approval of Missouri's SIP revision described in paragraph (a) of this section, the Administrator has already started recording any allocations of CSAPR SO2 Group 1 allowances under subpart CCCCC of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart CCCCC of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR SO2 Group 1 allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

[76 FR 48369, Aug. 8, 2011; 81 FR 74586, Oct. 26, 2016]

§§ 52.1328-52.1334 [Reserved]

§ 52.1335 Compliance schedules.

(a) The compliance schedule for the source identified below is approved as a revision to the plan pursuant to § 51.104 and subpart N of this chapter. All regulations cited are air pollution control regulations of the State, unless otherwise noted.

Missouri

Source Location Regulation involved Adopted date Effective date Final compliance date
Pilot Knob Pelleting Co Pilot Knob, MO V(10 CSR 10-3.050) Oct. 19, 1977 Immediately Dec. 31, 1982.
Union Electric Labadie power plant Labadie, MO 10 CSR 10-5.090 and 10 CSR 10-5.030 June 20, 1979 July 20, 1979 Mar. 1, 1984.
St. Joe Minerals Corp., Pea Ridge Iron Ore Facility Washington County, MO 10 CSR 10-3,050 Mar. 23, 1983 Mar. 23, 1983 Dec. 31, 1988.
St. Joe Minerals Corp., Pea Ridge Iron Ore Facility ......do ......do Apr. 22, 1981 Dec. 28, 1981 July 1, 1985.
Associated Electric Cooperative, Inc., Thomas Hill Power Plant—Unit 1 Randolph County, MO 10 CSR 10-3.060 and 10 CSR 10-3.080 June 17, 1981 Jan. 12, 1982 June 1, 1984.
American Oil Co. (AMOCO) Sugar Creek, MO 10 CSR 10-2.260 Feb. 18, 1981 Oct. 1, 1981 June 1, 1982.
St. Joe Lead Co Herculaneum, MO § 203.050.1(5) RSM01978 Aug. 15, 1980 Immediately Oct. 27, 1984.
AMAX Lead Co Boss, MO ......do ......do ......do Apr. 27, 1985.

(b) The compliance schedule submitted for the source identified below is disapproved as not meeting the requirements of subpart N of this chapter. All regulations cited are air pollution control regulations of the State, unless otherwise noted.

Source Location Regulation involved Date adopted
Columbia Water & Light Department Columbia S-VI Apr. 25, 1973.
Union Electric: Electric generating facility Labadie X Mar. 28, 1974.
Do Portage des Sioux X July 25, 1974.
International Multifoods Corp.: Mechanical sifters North Kansas City (1) Aug. 31, 1976.
Meremac Mining Co., furnace and cooler Nos. 1 through 5 Pea Ridge II (10 CSR 10-3.050) Feb. 23, 1977.
Empire District Electric Co., Power Plant Asbury Joplin III (10 CSR 10-3.060) V (10 CSR 10-3.080) Apr. 27, 1977.
Missouri Portland Cement Co., clinker cooler No. 1 Sugar Creek II (10 CSR 10-2.030) V (10 CSR 10-2.060) June 22, 1977.
Missouri Public Service Co., Sibley powerplant, unit Nos. 1, 2, and 3 Sibley III (10 CSR 10-2.040) June 26, 1977.
Tamko Asphalt Products, Inc., asphalt saturating line Joplin V (10 CSR 10-3.080) July 26, 1977.
University of Missouri power plant Columbia 10 CSR 10-3.060 Feb. 21, 1979.
Noranda Aluminum, Inc New Madrid 10 CSR 10-3.050 Feb. 23, 1977.
Associated Electric Cooperative, Inc., Units 1 and 2 ......do 110 CSR 10-3.060 Apr. 18, 1979.

[39 FR 30835, Aug. 26, 1974]

§§ 52.1336-52.1338 [Reserved]

§ 52.1339 Visibility protection.

(a) The requirements of section 169A of the Clean Air Act are met because the plan includes measures for the protection visibility in mandatory Class I Federal areas. The Regional Haze Plan submitted by Missouri on August 5, 2009, and supplemented on January 30, 2012, in addition to the 5-year progress report submitted on September 5, 2014, and supplemented by state letter on July 31, 2017, contain fully approvable measures for meeting the requirements of the Regional Haze Rule.

(b) [Reserved]

[52 FR 45138, Nov. 24, 1987, as amended at 77 FR 33657, June 7, 2012; 77 FR 38011, June 26, 2012; 82 FR 3129, Jan. 10, 2017; 83 FR 48244, Sept. 24, 2018]

§ 52.1340 Control strategy: Carbon monoxide.

Approval—A maintenance plan and redesignation request for the St. Louis, Missouri, area was submitted by the Director of the Missouri Department of Natural Resources on June 13, 1997. Additional information was received on June 15, 1998. The maintenance plan and redesignation request satisfy all applicable requirements of the Clean Air Act.

[64 FR 3859, Jan. 26, 1999]

§ 52.1341 Control strategy: Particulate.

(a) Determination of attainment. EPA has determined, as of May 23, 2011, that the St. Louis (MO-IL) metropolitan 1997 PM2.5 nonattainment area has attained the 1997 PM2.5 NAAQS. This determination, in accordance with 40 CFR 51.1004(c), suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, reasonable further progress, contingency measures, and other plan elements related to attainment of the standards for as long as the area continues to meet the 1997 PM2.5 NAAQS. In addition, based upon EPA's review of the air quality data for the three-year period 2007 to 2009, the St. Louis (MO-IL) PM2.5 nonattainment area has attained the 1997 PM2.5 NAAQS by the applicable attainment date of April 5, 2010.

(b) Redesignation to attainment. On September 1, 2011, and on March 31, 2014 and on September 17, 2014, Missouri submitted requests to redesignate the Missouri portion of the St. Louis MO-IL area to attainment of the 1997 Annual PM2.5 standard. The Missouri portion of the St. Louis MO-IL area includes Jefferson, Franklin, St. Charles, and St. Louis Counties along with the City of St. Louis. As part of the redesignation request, the State submitted a plan for maintaining the 1997 Annual PM2.5 standard through 2025 in the area as required by section 175A of the Clean Air Act.

[83 FR 38035, Aug. 3, 2018]

§ 52.1342 Control strategy: Ozone.

(a) Determination of attainment. EPA has determined, as of June 9, 2011, that the St. Louis (MO-IL) metropolitan 1997 8-hour ozone nonattainment area has attained the 1997 8-hour ozone NAAQS. This determination, in accordance with 40 CFR 51.918, suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, reasonable further progress, contingency measures, and other plan elements related to attainment of the standards for as long as the area continues to meet the 1997 Ozone NAAQS. In addition, based upon EPA's review of the air quality data for the 3-year period 2007 to 2009, the St. Louis (MO-IL) ozone nonattainment area has attained the 1997 8-hour ozone NAAQS by the applicable attainment date of June 15, 2010.

(b) Approval. EPA is approving an April 20, 2011, request from the State of Missouri for a waiver from the Clean Air Act requirement for Oxides of Nitrogen (NOX) Reasonably Available Control Technology (RACT) in the Missouri portion of the St. Louis (MO-IL) metropolitan 8-hour ozone nonattainment area for purposes of attaining the 1997 8-hour ozone National Ambient Air Quality Standard.

(c) On November 3, 2011 and April 29, 2014, Missouri submitted requests to redesignate the Missouri portion of the St. Louis MO-IL area to attainment of the 1997 8-hour ozone standard. The Missouri portion of the St. Louis MO-IL area includes Jefferson, Franklin, St. Charles, and St. Louis Counties along with the City of St. Louis. As part of the redesignation request, the State submitted a plan for maintaining the 1997 8-hour ozone standard through 2025 in the area as required by Section 175A of the Clean Air Act.

(d) Determination of attainment. As required by section 181(b)(2)(A) of the Clean Air Act, EPA has determined that the St. Louis, MO-IL marginal 2008 ozone nonattainment area has attained the NAAQS by the applicable attainment date of July 20, 2016.

(e) Redesignation to attainment. On September 12, 2016, and February 16, 2018, Missouri submitted requests to redesignate its portion of the St. Louis MO-IL area to attainment of the 2008 ozone standard. The Missouri portion of the St. Louis MO-IL area includes Jefferson, Franklin, St. Charles, and St. Louis Counties along with the City of St. Louis. As part of the redesignation request, the State submitted a plan for maintaining the 2008 ozone standard through 2030 in the area as required by section 175A of the Clean Air Act.

[76 FR 43601, July 21, 2011, as amended at 77 FR 25366, Apr. 30, 2012; 80 FR 9209, Feb. 20, 2015; 81 FR 41446, June 27, 2016; 83 FR 47574, Sept. 20, 2018]

§ 52.1343 Control strategy: Sulfur dioxide.

(a) Determination of attainment. EPA has determined, as of September 13, 2017, that the Jefferson County 2010 SO2 nonattainment has attained the 2010 SO2 1-hr NAAQS. This determination suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, reasonable further progress, contingency measures, and other plan elements related to attainment of the standards for as long as the area continues to meet the 2010 SO2 1-hr NAAQS.

(b) Determination of attainment. EPA has determined, as of July 9, 2020, that the Jackson County 2010 SO2 nonattainment has attained the 2010 SO2 1-hr NAAQS. This determination suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, reasonable further progress, contingency measures, and other plan elements related to attainment of the standards for as long as the area continues to meet the 2010 SO2 1-hr NAAQS.

[82 FR 42947, Oct. 13, 2017, as amended at 85 FR 41194, July 9, 2020]

Subpart BB - Montana

§ 52.1370 Identification of plan.

(a) Purpose and scope. This section sets forth the applicable State Implementation Plan for Montana under section 110 of the Clean Air Act, 42 U.S.C. 7410 and 40 CFR part 51 to meet national ambient air quality standards or other requirements under the Clean Air Act.

(b) Incorporation by reference.

(1) Material listed in paragraphs (c), (d), and (e) of this section with an EPA approval date prior to March 1, 2015, was approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Material is incorporated as submitted by the state to EPA, and notice of any change in the material will be published in the Federal Register. Entries for paragraphs (c), (d), and (e) of this section with EPA approval dates after March 1, 2015, will be incorporated by reference in the next update to the SIP compilation.

(2) EPA Region 8 certifies that the rules/regulations provided by EPA in the SIP compilation at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated state rules/regulations which have been approved as part of the State Implementation Plan as of March 1, 2015.

(3) Copies of the materials incorporated by reference may be inspected at the Environmental Protection Agency, Region 8, 1595 Wynkoop Street, Denver, Colorado 80202-1129; Air and Radiation Docket and Information Center, U.S. Environmental Protection Agency, West Building, 1301 Constitution Ave. NW., Washington, DC 20460; and, the National Archives and Records Administration (NARA). For information on the availability of materials from the docket in the EPA Headquarters Library, please call the Office of Air and Radiation (OAR) at (202) 566-1742. For information on the availability of this material at NARA, call (202) 741-6030, or go to http://www.archives.gov/federal-register/cfr/ibr-locations.html. Copies of the Montana regulations we have approved are also available at http://www.epa.gov/region8/air/sip.html.

(c) EPA-approved regulations.

State citation Rule title State
effective date
EPA final rule date Final rule
citation
Comments
(1) Statewide
(i) Administrative Rules of Montana, Subchapter 01, General Provisions
17.8.101 Definitions 8/11/2006 1/26/2010 75 FR 3993
17.8.102 Incorporation by Reference 2/23/2018 9/3/2019 84 FR 37774. 8/2/2019 Excluding (2).
17.8.103 Incorporation by Reference 2/23/2018 9/3/2019 84 FR 37774. 8/2/2019 Excluding (1)(f)-(i)
17.8.105 Testing Requirements 7/4/1996 8/13/2001 66 FR 42427
17.8.106 Source Testing Protocol 10/8/1999 8/13/2001 66 FR 42427
17.8.110 Malfunctions 4/11/2003 1/24/2006 71 FR 3776
17.8.111 Circumvention 9/13/1985 8/13/2001 66 FR 42427
17.8.130 Enforcement Procedures - Notice of Violation - Order to Take Corrective Action 4/9/2004 1/24/2006 71 FR 3770
17.8.131 Enforcement Procedures - Appeal to Board 12/31/1972 8/13/2001 66 FR 42427
17.8.132 Credible Evidence 12/8/2000 11/20/2002 67 FR 70009
17.8.140 Rehearing Procedures - Form and Filing of Petition 12/31/1972 8/13/2001 66 FR 42427
17.8.141 Rehearing Procedures - Filing Requirements 12/31/1972 8/13/2001 66 FR 42427
17.8.142 Rehearing Procedures - Board Review 12/31/1972 8/13/2001 66 FR 42427
17.8.150 Definitions 10/30/2015 4/20/2016 81 FR 23186
17.8.151 Board Action 10/30/2015 4/20/2016 81 FR 23186
17.8.152 Reporting 10/30/2015 4/20/2016 81 FR 23186
(ii) Administrative Rules of Montana, Subchapter 03, Emission Standards
17.8.301 Definitions 10/24/2008 1/29/2010 75 FR 4698
17.8.302 Incorporation by Reference 2/23/2018 9/3/2019 84 FR 37774. 8/2/2019 Excluding (1)(a)-(c).
17.8.304 Visible Air Contaminants 8/11/1995 8/13/2001 66 FR 42427 Excluding (4)(f).
17.8.308 Particulate Matter, Airborne 2/13/2009 1/29/2010 75 FR 4698
17.8.309 Particulate Matter, Fuel Burning Equipment 11/10/1995 8/13/2001 66 FR 42427 Excluding (5)(b).
17.8.310 Particulate Matter, Industrial Processes 11/10/1995 8/13/2001 66 FR 42427 Excluding (3)(e).
17.8.316 Incinerators 4/9/2004 7/29/2008 73 FR 43871
17.8.320 Wood-waste Burners 1/30/2020 85 FR 5327 Removed (1)(w).
17.8.321 Sulfur Emissions - Kraft Pulp Mills (16.8.1413) 12/31/1972 7/18/1995 60 FR 36715 * 16.8.1413 is the SIP approved Kraft Pulp Mill Rule. 17.8.321 is not SIP approved.
17.8.322 Sulfur Oxide Emissions - Sulfur in Fuel 12/31/1972 8/13/2001 66 FR 42427
17.8.324 Hydrocarbon Emissions - Petroleum Products 10/29/1993 8/13/2001 66 FR 42427 Excluding (1)(c) and (2)(d).
17.8.325 Motor Vehicles 12/31/1972 8/13/2001 66 FR 42427
17.8.326 Prohibited Materials for Wood or Coal Residential Stoves 10/29/1993 8/13/2001 66 FR 42427
17.8.330 Emission Standards for Existing Aluminum Plants - Definitions 2/10/1989 8/13/2001 66 FR 42427
17.8.331 Emission Standards for Existing Aluminum Plants - Standards 2/26/1982 8/13/2001 66 FR 42427
17.8.332 Emission Standards for Existing Aluminum Plants - Standard for Visible Emissions 7/4/1996 8/13/2001 66 FR 42427
17.8.333 Emission Standards for Existing Aluminum Plants - Monitoring and Reporting 2/26/1982 8/13/2001 66 FR 42427
17.8.334 Emission Standards for Existing Aluminum Plants - Startup and Shutdown 2/26/1982 8/13/2001 66 FR 42427
(iii) Administrative Rules of Montana, Subchapter 04, Stack Heights and Dispersion Techniques
17.8.401 Definitions [16.8.1204] 6/13/1986 7/18/1995 60 FR 36715 * 16.8.1204 is the SIP approved Stack Height and Dispersion Techniques rule. 17.8.401 is not SIP approved.
17.8.402 Requirements [16.8.1205] 6/13/1986 7/18/1995 60 FR 36715 * 16.8.1205 is the SIP approved Stack Height and Dispersion Techniques rule. 17.8.402 is not SIP approved.
17.8.403 Exemptions [16.8.1206] 6/13/1986 7/18/1995 60 FR 36715 * 16.8.1206 is the SIP approved Stack Height and Dispersion Techniques rule. 17.8.403 is not SIP approved.
(iv) Administrative Rules of Montana, Subchapter 06, Open Burning
17.8.601 Definitions 12/27/2002 8/24/2006 71 FR 49999
17.8.602 Incorporation by Reference 2/23/2018 9/3/2019 84 FR 37774. 8/2/2019
17.8.604 Materials Prohibited from Open Burning 1/30/2020 85 FR 5327 Removed cross-reference to ARM17.8.604(1)(w).
17.8.605 Special Burning Periods 12/27/2002 8/24/2006 71 FR 49999
17.8.606 Minor Open Burning Source Requirements 12/27/2002 8/24/2006 71 FR 49999
17.8.610 Major Open Burning Source Restrictions 7/9/2016 9/11/2019 84 FR 47885
17.8.611 Emergency Open Burning Permits 7/23/1999 8/13/2001 66 FR 42427
17.8.612 Conditional Air Quality Open Burning Permits 7/9/2016 9/11/2019 84 FR 47885
17.8.613 Christmas Tree Waste Open Burning Permits 7/9/2016 9/11/2019 84 FR 47885
17.8.614 Commercial Film Production Open Burning Permits 7/9/2016 9/11/2019 84 FR 47885
17.8.615 Firefighter Training 7/9/2016 9/11/2019 84 FR 47885
(v) Administrative Rules of Montana, Subchapter 07, Permit Construction and Operation of Air Contaminant Sources
17.8.740 Definitions 12/27/2002 11/21/2014 79 FR 69374
17.8.743 Montana Air Quality Permits - When Required 12/27/2002 11/21/2014 79 FR 69374 Approved except the phrase in 17.8.743(1)(b) “asphalt concrete plants, mineral crushers, and”.
17.8.744 Montana Air Quality Permits - General Exclusions 12/27/2002 7/8/2011 76 FR 40237
17.8.745 Montana Air Quality Permits - Exclusion for De Minimis Changes 5/28/2010 2/13/2012 77 FR 7531
17.8.748 New or Modified Emitting Units - Permit Application Requirements 12/27/2002 7/8/2011 76 FR 40237
17.8.749 Conditions for Issuance or Denial of Permit 7/9/2016 9/11/2019 84 FR 47885 (1), (3), (4), (5), (6), and (8) approved with state effective date of 12/27/2002. (7) approved with state effective date of 10/17/2003 and revised with state effective date of 7/9/2016.
17.8.752 Emission Control Requirements 12/27/2002 7/8/2011 76 FR 40237
17.8.755 Inspection of Permit 12/27/2002 7/8/2011 76 FR 40237
17.8.756 Compliance with Other Requirements 12/27/2002 7/8/2011 76 FR 40237
17.8.759 Review of Permit Applications 12/23/2005 7/8/2011 76 FR 40237 (1) through (3) approved with state effective date of 10/17/13. (4) through (6) approved with state effective date of 12/23/05.
17.8.760 Additional Review of Permit Applications 12/27/2002 7/8/2011 76 FR 40237
17.8.762 Duration of Permit 12/27/2002 7/8/2011 76 FR 40237
17.8.763 Revocation of Permit 04/15/2011 8/20/2015 80 FR 50564
17.8.764 Administrative Amendment to Permit 12/27/2002 11/21/2014 79 FR 69374
17.8.765 Transfer of Permit 12/27/2002 7/8/2011 76 FR 40237
17.8.767 Incorporation by Reference 2/23/2018 9/3/2019 84 FR 37774. 8/2/2019 Excluding (1)(c)-(d).
(vi) Administrative Rules of Montana, Subchapter 08, Prevention of Significant Deterioration of Air Quality
17.8.801 Definitions 10/14/2011 4/20/2016 81 FR 23186
17.8.802 Incorporation by Reference 2/23/2018 9/3/2019 84 FR 37774. 8/2/2019 Excluding (1)(c)-(d).
17.8.804 Ambient Air Increments 10/14/2011 4/20/2016 81 FR 23186
17.8.805 Ambient Air Ceilings 8/23/1996 8/13/2001 66 FR 42427
17.8.806 Restrictions on Area Classifications 8/23/1996 8/13/2001 66 FR 42427
17.8.807 Exclusions from Increment Consumption 8/23/1996 8/13/2001 66 FR 42427
17.8.808 Redesignation 8/23/1996 8/13/2001 66 FR 42427
17.8.809 Stack Heights 8/23/1996 8/13/2001 66 FR 42427
17.8.818 Review of Major Stationary Sources and Major Modifications - Source Applicability and Exemptions 8/20/2016 6/26/2018 83 FR 29694
17.8.819 Control Technology Review 4/9/2004 1/24/2006 71 FR 3770
17.8.820 Source Impact Analysis 8/23/1996 8/13/2001 66 FR 42427
17.8.821 Air Quality Models 4/11/2003 1/24/2006 71 FR 3776
17.8.822 Air Quality Analysis 10/14/2011 4/20/2016 81 FR 23186
17.8.823 Source Information 8/23/1996 8/13/2001 66 FR 42427
17.8.824 Additional Impact Analyses 8/23/1996 8/13/2001 66 FR 42427
17.8.825 Sources Impacting Federal Class I Areas - Additional Requirements 10/14/2011 4/20/2016 80 FR 23186
17.8.826 Public Participation 12/27/2002 7/8/2011 76 FR 40237
17.8.827 Source Obligation 8/23/1996 8/13/2001 66 FR 42427
17.8.828 Innovative Control Technology 8/23/1996 8/13/2001 66 FR 42427
(vii) Administrative Rules of Montana, Subchapter 09, Permit Requirements for Major Stationary Sources or Major Modifications Locating Within Nonattainment Areas
17.8.901 Definitions 10/24/2008 1/29/2010 75 FR 4698
17.8.902 Incorporation by Reference 2/23/2018 9/3/2019 84 FR 37774. 8/2/2019 Excluding (1)(a)-(b).
17.8.904 When Air Quality Preconstruction Permit Required 12/27/2002 7/8/2011 76 FR 40237
17.8.905 Additional Conditions of Air Quality Preconstruction Permit 4/11/2003 1/24/2006 71 FR 3776
17.8.906 Baseline for Determining Credit for Emissions and Air Quality Offsets 12/27/2002 7/7/2011 76 FR 40237
(viii) Administrative Rules of Montana, Subchapter 10, Preconstruction Permit Requirements for Major Stationary Sources or Major Modifications Locating Within Attainment or Unclassified Areas
17.8.1001 Definitions 8/23/1996 8/13/2001 66 FR 42427
17.8.1002 Incorporation by Reference 2/23/2018 9/3/2019 84 FR 37774. 8/2/2019 Excluding (1)(a)-(b).
17.8.1004 When Air Quality Preconstruction Permit Required 12/27/2002 7/8/2011 76 FR 40237
17.8.1005 Additional Conditions of Air Quality Pre-construction Permit 12/27/2002 7/8/2011 76 FR 40237
17.8.1006 Review of Specified Sources for Air Quality Impact 8/23/1996 8/13/2001 66 FR 42427
17.8.1007 Baseline for Determining Credit for Emissions and Air Quality Offsets 10/24/2008 1/29/2010 75 FR 4698
(ix) Administrative Rules of Montana, Subchapter 11, Visibility Impact Assessment
17.8.1101 Definitions 8/23/1996 8/13/2001 66 FR 42427
17.8.1102 Incorporation by Reference 2/23/2018 9/3/2019 84 FR 37774. 8/2/2019
17.8.1103 Applicability - Visibility Requirements 8/23/1996 8/13/2001 66 FR 42427
17.8.1106 Visibility Impact Analysis 12/27/2002 7/8/2011 76 FR 40237
17.8.1107 Visibility Models 8/23/1996 8/13/2001 66 FR 42427
17.8.1108 Notification of Permit Application 8/23/1996 8/13/2001 66 FR 42427
17.8.1109 Adverse Impact and Federal Land Manager 12/27/2002 7/8/2011 76 FR 40237
17.8.1110 Visibility Monitoring 8/23/1996 8/13/2001 66 FR 42427
17.8.1111 Additional Impact Analysis 8/23/1996 8/13/2001 66 FR 42427
(x) Administrative Rules of Montana, Subchapter 13, Conformity
17.8.1301 Definitions 6/4/1999 9/21/2001 66 FR 48561
17.8.1304 Determining Conformity of Transportation Plans, Programs, and Projects to State or Federal Implementation Plans 8/23/1996 9/21/2001 66 FR 48561
17.8.1305 Consultation Requirements: Applicability 6/4/1999 9/21/2001 66 FR 48561
17.8.1306 Consultation Procedures 6/4/1999 9/21/2001 66 FR 48561
17.8.1310 Special Issues 6/4/1999 9/21/2001 66 FR 48561
17.8.1311 Notice Requirements for Non-FHWA/FTA Projects 6/4/1999 9/21/2001 66 FR 48561
17.8.1312 Conflict Resolution 6/4/1999 9/21/2001 66 FR 48561
17.8.1313 Public Consultation Procedures 6/4/1999 9/21/2001 66 FR 48561
(xi) Administrative Rules of Montana, Subchapter 14, Conformity of General Federal Actions
17.8.1401 Definitions 6/4/1999 10/7/2002 67 FR 62392
17.8.1402 Incorporation by Reference 2/23/2018 9/3/2019 84 FR 37774. 8/2/2019
(xii) Administrative Rules of Montana, Subchapter 16, Emission Control Requirements for Oil and Gas Well Facilities Operating Prior to Issuance of a Montana Air Quality Permit
17.8.1601 Definitions 1/1/2006 11/19/2013 78 FR 69296
17.8.1602 Applicability and Coordination with Montana Air Quality Permit Rules 1/1/2006 11/19/2013 78 FR 69296
17.8.1603 Emission Control Requirements 1/1/2006 11/19/2013 78 FR 69296
17.8.1604 Inspection and Repair Requirements 1/1/2006 11/19/2013 78 FR 69296
17.8.1605 Recordkeeping Requirements 1/1/2006 11/19/2013 78 FR 69296
17.8.1606 Delayed Effective Date 12/23/2005 11/19/2013 78 FR 69296
(xiii) Administrative Rules of Montana, Subchapter 17, Registration of Air Contaminant Sources
17.8.1701 Definitions 4/7/2006 11/19/2013 78 FR 69296
17.8.1702 Applicability 4/7/2006 11/19/2013 78 FR 69296
17.8.1703 Registration Process and Information 4/7/2006 11/19/2013 78 FR 69296
17.8.1704 Registration Fee 4/7/2006 11/19/2013 78 FR 69296
17.8.1705 Operating Requirements: Facility-wide 4/7/2006 11/19/2013 78 FR 69296
17.8.1710 Oil or Gas Well Facilities General Requirements 4/7/2006 11/19/2013 78 FR 69296
17.8.1711 Oil or Gas Well Facilities Emission Control Requirements 4/7/2006 11/19/2013 78 FR 69296
17.8.1712 Oil or Gas Well Facilities Inspection and Repair Requirements 4/7/2006 11/19/2013 78 FR 69296
17.8.1713 Oil or Gas Well Facilities Recordkeeping and Reporting Requirements 4/7/2006 11/19/2013 78 FR 69296
(2) County Specific
(i) Cascade County
7-01 Definitions 10/16/2000 6/12/2001 66 FR 31548
7-02 Prohibited Open Burning - When Permit Required 10/16/2000 6/12/2001 66 FR 31548
7-03 Minor Open Burning Source Requirements 10/16/2000 6/12/2001 66 FR 31548
7-04 Major Open Burning Source Restrictions 10/16/2000 6/12/2001 66 FR 31548
7-05 Special Burning Periods 10/16/2000 6/12/2001 66 FR 31548
7-06 Firefighting Training 10/16/2000 6/12/2001 66 FR 31548
7-07 Conditional Air Quality Open Burning Permits 10/16/2000 6/12/2001 66 FR 31548
7-08 Emergency Open Burning Permits 10/16/2000 6/12/2001 66 FR 31548
7-09 Commercial Film Production Open Burning Permits 10/16/2000 6/12/2001 66 FR 31548
7-10 Fees 10/16/2000 6/12/2001 66 FR 31548
(ii) Flathead County
Table of Contents, Flathead County Air Pollution Control Program Regulations
Appendix A Kalispell Air Pollution Control District Map 5/20/1994 3/19/1996 61 FR 11153
Appendix B Kalispell Air Pollution Control District Description 5/20/1994 3/19/1996 61 FR 11153
Chapter 01 Short Title 5/20/1994 3/19/1996 61 FR 11153
Chapter 02 Declaration of Policy and Purpose 5/20/1994 3/19/1996 61 FR 11153
Chapter 03 Authorities for Program 5/20/1994 3/19/1996 61 FR 11153
Chapter 04 Administration 5/20/1994 3/19/1996 61 FR 11153
Chapter 05 Control Board, Meetings-Duties-Policies 5/20/1994 3/19/1996 61 FR 11153
Chapter 06 Air Quality Staff 5/20/1994 3/19/1996 61 FR 11153
Chapter 07 Inspections 5/20/1994 3/19/1996 61 FR 11153
Chapter 08, Sub-Chapter 1 General Definitions 5/20/1994 3/19/1996 61 FR 11153
Chapter 08, Rule 201 Definitions 5/20/1994 3/19/1996 61 FR 11153
Chapter 08, Rule 202 Materials Prohibited 5/20/1994 3/19/1996 61 FR 11153
Chapter 08, Rule 203 Minor Open Burning Source Requirements 5/20/1994 3/19/1996 61 FR 11153
Chapter 08, Rule 204 Major Open Burning Source Requirements 5/20/1994 3/19/1996 61 FR 11153
Chapter 08, Rule 205 Special Open Burning Periods 5/20/1994 3/19/1996 61 FR 11153
Chapter 08, Rule 206 Fire Fighter Training 5/20/1994 3/19/1996 61 FR 11153
Chapter 08, Rule 207 Open Burning Disposal of Christmas Tree Waste 5/20/1994 3/19/1996 61 FR 11153
Chapter 08, Rule 208 Conditional Air Quality Open Burning Permits 5/20/1994 3/19/1996 61 FR 11153
Chapter 08, Rule 209 Emergency Open Burning Permits 5/20/1994 3/19/1996 61 FR 11153
Chapter 08, Rule 210 Permit Fees 5/20/1994 3/19/1996 61 FR 11153
Chapter 08, Sub-Chapter 3 Voluntary Solid Fuel Burning Device Curtailment Program 5/20/1994 3/19/1996 61 FR 11153
Chapter 08, Rule 401 Prohibited Materials for Wood or Coal residential (Solid Fuel Burning Device) Stoves 5/20/1994 3/19/1996 61 FR 11153
Chapter 08, Sub-Chapter 5 Kalispell Air Pollution Control District, Intent 5/20/1994 3/19/1996 61 FR 11153
Chapter 08, Rule 501 Material To Be Used on Roads and Parking Lots-Standards 5/20/1994 3/19/1996 61 FR 11153
Chapter 08, Rule 502 Construction and Demolition Activity 5/20/1994 3/19/1996 61 FR 11153
Chapter 08, Rule 503 Pavement of Roads Required 5/20/1994 3/19/1996 61 FR 11153
Chapter 08, Rule 504 Pavement of Parking Lots Required 5/20/1994 3/19/1996 61 FR 11153
Chapter 08, Rule 505 Street Sweeping and Flushing 5/20/1994 3/19/1996 61 FR 11153
Chapter 08, Rule 506 Clearing of land greater than 14 acre in size 5/20/1994 3/19/1996 61 FR 11153
Chapter 08, Rule 507 Contingency Plan 5/20/1994 3/19/1996 61 FR 11153
Chapter 08, Sub-Chapter 6 Columbia Falls Air Pollution Control District - Intent 5/20/1994 3/19/1996 61 FR 11153
Chapter 08, Rule 601 Material To Be Used on Roads and Parking Lots-Standards 5/20/1994 3/19/1996 61 FR 11153
Chapter 08, Rule 602 Construction and Demolition Activity 5/20/1994 3/19/1996 61 FR 11153
Chapter 08; Sub-Chapter 6, Rule 603 Pavement of Roads Required 5/20/1994 3/19/1996 61 FR 11153
Chapter 08, Rule 604 Pavement of Parking Lots Required 5/20/1994 3/19/1996 61 FR 11153
Chapter 08, Rule 605 Street Sweeping and Flushing 5/20/1994 3/19/1996 61 FR 11153
Chapter 08, Rule 606 Clearing of land greater than 14 acre in size 5/20/1994 3/19/1996 61 FR 11153
Chapter 08, Rule 607 Contingency Plan 5/20/1994 3/19/1996 61 FR 11153
Chapter 09 Enforcement, Judicial Review, and Hearings 5/20/1994 3/19/1996 61 FR 11153
Chapter 10 Civil Penalties 5/20/1994 3/19/1996 61 FR 11153
Chapter 11 Severability Clause 5/20/1994 3/19/1996 61 FR 11153
Chapter 12 Amendments and Revisions 5/20/1994 3/19/1996 61 FR 11153
(iii) Lincoln County
75.1.101 Intent 2/1/1996 9/30/1996 61 FR 51014
75.1.102 Definitions 2/1/1996 9/30/1996 61 FR 51014
75.1.103 Selection & Implementation of Contingency Measure Programs 2/1/1996 9/30/1996 61 FR 51014
75.1.201 Intent 2/1/1996 9/30/1996 61 FR 51014
75.1.202 Definitions 2/1/1996 9/30/1996 61 FR 51014
75.1.204 Emission Limits 2/1/1996 9/30/1996 61 FR 51014
75.1.205 Issuance of Air Pollution Alert 2/1/1996 9/30/1996 61 FR 51014
75.1.206 Permits 2/1/1996 9/30/1996 61 FR 51014
75.1.207 Prohibited Materials 2/1/1996 9/30/1996 61 FR 51014
75.1.209 Enforceability 2/1/1996 9/30/1996 61 FR 51014
75.1.301 Intent: Road Dust Control Regulations: Materials to Be used on Roads and Parking Lots 2/1/1996 9/30/1996 61 FR 51014
75.1.302 Definitions 2/1/1996 9/30/1996 61 FR 51014
75.1.303 Emission Limits 2/1/1996 9/30/1996 61 FR 51014
75.1.401 Definitions, Street Sweeping and Flushing 2/1/1996 9/30/1996 61 FR 51014
75.1.402 Emission Limits 2/1/1996 9/30/1996 61 FR 51014
75.1.501 Emission Limits, Dust Control for Log Yards 2/1/1996 9/30/1996 61 FR 51014
75.1.601 Intent, Limiting the Application of Sanding Material 2/1/1996 9/30/1996 61 FR 51014
75.1.602 Application Limits 2/1/1996 9/30/1996 61 FR 51014
75.1.603 Resolution 2/1/1996 9/30/1996 61 FR 51014
75.1.701 Intent, Open Burning Regulations: Management of Open Burning 2/1/1996 9/30/1996 61 FR 51014
75.1.702 Definitions 2/1/1996 9/30/1996 61 FR 51014
75.1.703 Open Burning Control Areas 2/1/1996 9/30/1996 61 FR 51014
75.1.704 Materials Prohibited 2/1/1996 9/30/1996 61 FR 51014
75.1.705 General Open Burning Regulations 2/1/1996 9/30/1996 61 FR 51014
75.1.706 Minor Open Burning Source Requirements 2/1/1996 9/30/1996 61 FR 51014
75.1.707 Major Open Burning Source Requirements 2/1/1996 9/30/1996 61 FR 51014
75.1.708 Trade Waste Burning Requirements 2/1/1996 9/30/1996 61 FR 51014
75.1.709 Licensed Landfill Requirements 2/1/1996 9/30/1996 61 FR 51014
75.1.710 Firefighter Training 2/1/1996 9/30/1996 61 FR 51014
75.1.711 Special Burning Periods 2/1/1996 9/30/1996 61 FR 51014
75.1.712 Open Burning Permit Requirements & Local Restrictions 2/1/1996 9/30/1996 61 FR 51014
75.1.713 Conditional Air Quality Open Burning Permits 2/1/1996 9/30/1996 61 FR 51014
75.1.714 Emergency Open Burning Permits 2/1/1996 9/30/1996 61 FR 51014
75.1.715 Christmas Tree Waste Open Burning Permits 2/1/1996 9/30/1996 61 FR 51014
75.1.716 Commercial Film Production Open Burning Permits 2/1/1996 9/30/1996 61 FR 51014
75.1.717 Prohibited Acts 2/1/1996 9/30/1996 61 FR 51014
75.1.718 Penalties 2/1/1996 9/30/1996 61 FR 51014
75.1.719 Conflict of Ordinances, Effect of Partial Invalidity 2/1/1996 9/30/1996 61 FR 51014
Ordinances, 1470 Ordinance 3/19/1993 8/30/1994 59 FR 44627
Ordinances, 1507 Ordinance 2/1/96 9/30/96 61 FR 51014
1660 Resolution Lincoln County Health and Environment Regulations 1/30/2020 85 FR 5327 Removed 75.1.405(2)(w).
(iv) Missoula County
1.101 Program Authority and Administration 11/17/2000 11/15/2001 66 FR 57391
1.102 Declaration of policy and purpose 11/17/2000 11/15/2001 66 FR 57391
1.103 Authorities for program 11/17/2000 11/15/2001 66 FR 57391
1.104 Area of jurisdiction 11/17/2000 11/15/2001 66 FR 57391
1.105 Air pollution control board 11/17/2000 11/15/2001 66 FR 57391
1.106 Air quality staff 11/17/2000 11/15/2001 66 FR 57391
1.107 Air quality advisory council 11/17/2000 11/15/2001 66 FR 57391
2.101 Definitions 5/14/2010 5/24/2019 84 FR 24037
3.101 Purpose 11/17/2000 11/15/2001 66 FR 57391
3.102 Particulate Matter Contingency Measures 3/21/2014 5/24/2019 84 FR 24037
3.103 Carbon monoxide contingency measures 11/17/2000 11/15/2001 66 FR 57391
3.104 Early implementation of contingency measures 11/17/2000 11/15/2001 66 FR 57391
4.101 Purpose 11/17/2000 11/15/2001 66 FR 57391
4.102 Applicability 5/14/2010 5/24/2019 84 FR 24037
4.103 General provisions 5/14/2010, 4/6/2018 5/24/2019 84 FR 24037
4.104 Air Pollution Control Stages 5/14/2010, 4/6/2018 5/24/2019 84 FR 24037
4.105 Emergency operations 11/17/2000 11/15/2001 66 FR 57391
4.106 Abatement plan for certain sources 11/17/2000 11/15/2001 66 FR 57391
4.107 Enforcement procedure 11/17/2000 11/15/2001 66 FR 57391
4.108 Stage I alert control activities 11/17/2000 11/15/2001 66 FR 57391
4.109 Stage II warning control activities 11/17/2000 11/15/2001 66 FR 57391
4.110 State III emergency control activities 11/17/2000 11/15/2001 66 FR 57391
4.111 Stage IV crisis control activities 11/17/2000 11/15/2001 66 FR 57391
4.113 Contingency Measure 5/14/2010 5/24/2019 84 FR 24037
5.101 Inspections 11/17/2000 11/15/2001 66 FR 57391
5.102 Testing requirements 11/17/2000 11/15/2001 66 FR 57391
5.103 Malfunctions 11/17/2000 11/15/2001 66 FR 57391
5.105 Circumvention 11/17/2000 11/15/2001 66 FR 57391
5.106 Public nuisance 11/17/2000 11/15/2001 66 FR 57391
5.112 Compliance with other statutes and rules 11/17/2000 11/15/2001 66 FR 57391
6.101 Definitions 3/21/2014 5/24/2019 84 FR 24037
6.102 Air Quality Permit Required 5/14/2010, 3/21/2014 5/24/2019 84 FR 24037
6.103 General Conditions 3/21/2014 5/24/2019 84 FR 24037
6.105 Air quality permit application requirements 11/17/2000 11/15/2001 66 FR 57391
6.106 Public Review of Air Quality Permit Application 3/21/2014 5/24/2019 84 FR 24037
6.107 Issuance or Denial of an Air Quality Permit 3/21/2014 5/24/2019 84 FR 24037
6.108 Revocation or Modification of an Air Quality Permit 3/21/2014 5/24/2019 84 FR 24037
6.109 Transfer of permit 11/17/2000 11/15/2001 66 FR 57391
6.501 Emission Control Requirements 5/14/2010 5/24/2019 84 FR 24037
6.502 Particulate Matter from Fuel Burning Equipment 5/14/2010 5/24/2019 84 FR 24037
6.503 Particulate matter from industrial processes 11/17/2000 11/15/2001 66 FR 57391
6.504 Visible Air Pollutants 5/14/2010 5/24/2019 84 FR 24037
6.601 Minimum Standards 5/14/2010, 3/21/2014 5/24/2019 84 FR 24037
6.601 Minimum standards 11/17/2000 11/15/2001 66 FR 57391
6.602 Hours of operation 11/17/2000 11/15/2001 66 FR 57391
6.603 Performance tests 11/17/2000 11/15/2001 66 FR 57391
6.604 Hazardous waste incinerators 11/17/2000 11/15/2001 66 FR 57391
6.701 Opacity limits 11/17/2000 11/15/2001 66 FR 57391
6.702 Operation 11/17/2000 11/15/2001 66 FR 57391
6.703 Fuels 11/17/2000 11/15/2001 66 FR 57391
7.101 Definitions 3/21/2014 5/24/2019 84 FR 24037
7.102 Outdoor burning permits required 11/17/2000 11/15/2001 66 FR 57391
7.103 Materials prohibited 11/17/2000 11/15/2001 66 FR 57391
7.104 Burning seasons 11/17/2000 11/15/2001 66 FR 57391
7.105 Restricted areas 11/17/2000 11/15/2001 66 FR 57391
7.106 Minor Outdoor Burning Source Requirements 3/21/2014 5/24/2019 84 FR 24037
7.107 Major Outdoor Burning Source Requirements 3/21/2014 5/24/2019 84 FR 24037
7.108 Bonfire permits 11/17/2000 11/15/2001 66 FR 57391
7.109 Fire fighter training permits 11/17/2000 11/15/2001 66 FR 57391
7.110 Conditional Outdoor Burning Permits 3/21/2014 5/24/2019 84 FR 24037
7.111 Christmas tree waste outdoor burning permits 11/17/2000 11/15/2001 66 FR 57391
7.112 Emergency outdoor burning permits 11/17/2000 11/15/2001 66 FR 57391
7.113 Commercial film production outdoor burning permits 11/17/2000 11/15/2001 66 FR 57391
7.114 Public notice 11/17/2000 11/15/2001 66 FR 57391
7.115 Outdoor burning permitting actions 11/17/2000 11/15/2001 66 FR 57391
8.101 Definitions 3/21/2014 5/24/2019 84 FR 24037
8.102 General Requirements 3/21/2014 5/24/2019 84 FR 24037
8.103 Stationary source requirements 11/17/2000 11/15/2001 66 FR 57391
8.104 Construction and Mining Sites 3/21/2014 5/24/2019 84 FR 24037
8.105 Agricultural exemption 11/17/2000 11/15/2001 66 FR 57391
8.201 Permits required 11/17/2000 11/15/2001 66 FR 57391
8.202 New Roads in the Air Stagnation Zone 3/21/2014 5/24/2019 84 FR 24037
8.203 New Parking Areas in the Air Stagnation Zone 3/21/2014 5/24/2019 84 FR 24037
8.204 New Driveways in the Air Stagnation Zone 3/21/2014 5/24/2019 84 FR 24037
8.205 Unpaved Access Roads 3/21/2014 5/24/2019 84 FR 24037
8.206 Maintenance of pavement required 11/17/2000 11/15/2001 66 FR 57391
8.207 Paving existing facilities in the air stagnation zone 11/17/2000 11/15/2001 66 FR 57391
8.301 Deicer required 11/17/2000 11/15/2001 66 FR 57391
8.302 Durability requirements 11/17/2000 11/15/2001 66 FR 57391
8.303 Street sweeping requirements 11/17/2000 11/15/2001 66 FR 57391
8.304 Contingency measures 11/17/2000 11/15/2001 66 FR 57391
9.101 Intent 5/14/2010 5/24/2019 84 FR 24037
9.102 Definitions 5/14/2010 5/24/2019 84 FR 24037
9.103 Fuels 5/14/2010 5/24/2019 84 FR 24037
9.104 Non-Alert Visible Emission Standards 5/14/2010 5/24/2019 84 FR 24037
9.201 Swan River Watershed Exempt from Subchapter 2 Rules 5/14/2010 5/24/2019 84 FR 24037
9.202 Permits Required for Solid Fuel Burning Devices 5/14/2010 5/24/2019 84 FR 24037
9.203 Installation permits Inside the Air Stagnation Zone 5/14/2010, 3/21/2014 5/24/2019 84 FR 24037
9.205 Alert Permits 5/14/2010 5/24/2019 84 FR 24037
9.206 Sole Source Permits 5/14/2010 5/24/2019 84 FR 24037
9.207 Special Need Permits 5/14/2010 5/24/2019 84 FR 24037
9.208 Temporary Sole Source Permit 5/14/2010 5/24/2019 84 FR 24037
9.209 Permit Applications 5/14/2010 5/24/2019 84 FR 24037
9.210 Revocation or Modification of Permit 5/14/2010 5/24/2019 84 FR 24037
9.211 Transfer of Permit 5/14/2010 5/24/2019 84 FR 24037
9.301 Applicability 5/14/2010 5/24/2019 84 FR 24037
9.302 Prohibition of Visible Emissions during Air Pollution Alerts and Warnings 5/14/2010 5/24/2019 84 FR 24037
9.401 Emissions Certification 5/14/2010, 3/21/2014 5/24/2019 84 FR 24037
9.402 Sale of New Solid Fuel Burning Devices 5/14/2010, 3/21/2014 5/24/2019 84 FR 24037
9.501 Removal of Solid Fuel Burning Devices upon Sale of the Property 5/14/2010 5/24/2019 84 FR 24037
9.601 Contingency Measures listed below in this subchapter go into effect if the non-attainment area fails to attain the NAAQS or to make reasonable progress in reducing emissions (see Chapter 3) 5/14/2010 5/24/2019 84 FR 24037
10.101 Intent 11/17/2000 11/15/2001 66 FR 57391
10.102 Definitions 11/17/2000 11/15/2001 66 FR 57391
10.103 Oxygenated fuel required 11/17/2000 11/15/2001 66 FR 57391
10.104 Labeling gasoline pumps 11/17/2000 11/15/2001 66 FR 57391
10.105 Oxygenate blending facility requirements 11/17/2000 11/15/2001 66 FR 57391
10.106 Distributor requirements 11/17/2000 11/15/2001 66 FR 57391
10.107 Fueling facility operator requirements 11/17/2000 11/15/2001 66 FR 57391
10.108 Inability to produce oxygenated fuel in extraordinary circumstances 11/17/2000 11/15/2001 66 FR 57391
10.109 Registration fees 11/17/2000 11/15/2001 66 FR 57391
10.110 Contingency measure 11/17/2000 11/15/2001 66 FR 57391
10.201 Regulation of sulfur in fuel 11/17/2000 11/15/2001 66 FR 57391
10.202 Regulation of sulfur in fuel burned within the air stagnation zone 11/17/2000 11/15/2001 66 FR 57391
10.203 Labeling requirements 11/17/2000 11/15/2001 66 FR 57391
10.301 Containers with more than 65,000 gallon capacity 11/17/2000 11/15/2001 66 FR 57391
10.302 Oil-effluent water separators 11/17/2000 11/15/2001 66 FR 57391
10.303 Loading gasoline 11/17/2000 11/15/2001 66 FR 57391
10.304 Exemptions 11/17/2000 11/15/2001 66 FR 57391
11.101 Removal of control devices 11/17/2000 11/15/2001 66 FR 57391
11.102 Operation of motor vehicles 11/17/2000 11/15/2001 66 FR 57391
11.103 Four-cycle gasoline powered vehicles 11/17/2000 11/15/2001 66 FR 57391
14.101 Notice of violation 11/17/2000 11/15/2001 66 FR 57391
14.102 Order to take corrective action 11/17/2000 11/15/2001 66 FR 57391
14.103 Appearance before the control board 11/17/2000 11/15/2001 66 FR 57391
14.104 Other remedies 11/17/2000 11/15/2001 66 FR 57391
14.105 Credible evidence 11/17/2000 11/15/2001 66 FR 57391
14.106 Administrative Review 5/14/2010, 3/21/2014 5/24/2019 84 FR 24037
14.107 Control Board Hearings 3/21/2014 5/24/2019 84 FR 24037
14.108 Judicial review 11/17/2000 11/15/2001 66 FR 57391
15.101 General provisions 11/17/2000 11/15/2001 66 FR 57391
15.102 Criminal penalties 11/17/2000 11/15/2001 66 FR 57391
15.103 Civil penalties 11/17/2000 11/15/2001 66 FR 57391
15.104 Solid Fuel Burning Device Penalties 3/21/2014 5/24/2019 84 FR 24037
15.105 Non-compliance penalties 11/17/2000 11/15/2001 66 FR 57391
Appendix A Maps 11/17/2000 11/15/2001 66 FR 57391
Appendix B Missoula's Emergency Episode Avoidance Plan 11/17/2000 11/15/2001 66 FR 57391
Appendix D Oxygenated fuels program sampling requirements for blending facilities 11/17/2000 11/15/2001 66 FR 57391
List of Acronyms List of Acronyms 11/17/2000 11/15/2001 66 FR 57391
Missoula City County Air Pollution Control Program Regulations, Table of Contents, Acronyms and Appendices, Table of Contents
(v) Yellowstone
Regulation 002 - Open Burning, A Definitions 9/24/1999 8/13/2001 66 FR 42427
Regulation 002 - Open Burning, B Incorporation by Reference 9/24/1999 8/13/2001 66 FR 42427
Regulation 002 - Open Burning, C Prohibited Open Burning - When Permit Required 9/24/1999 8/13/2001 66 FR 42427
Regulation 002 - Open Burning, D Minor Open Burning Source Restriction 9/24/1999 8/13/2001 66 FR 42427
Regulation 002 - Open Burning, E Major Open Burning Source Restriction 9/24/1999 8/13/2001 66 FR 42427
Regulation 002 - Open Burning, F Special Burning Periods 9/24/1999 8/13/2001 66 FR 42427
Regulation 002 - Open Burning, G Fire Fighter Training 9/24/1999 8/13/2001 66 FR 42427
Regulation 002 - Open Burning, H Conditional Air Quality Open Burning Permits 6/7/2002 11/5/2003 68 FR 62529
Regulation 002 - Open Burning, I Emergency Open Burning Permits 9/24/1999 8/13/2001 66 FR 42427
Regulation 002 - Open Burning, J Commercial Film Production Open Burning 9/24/1999 8/13/2001 66 FR 42427
Regulation 002 - Open Burning, K Fees 9/24/1999 8/13/2001 66 FR 42427

(d) EPA-approved source-specific requirements.

Title/subject State
effective date
Notice of final rule date NFR citation
(1) Cascade County
1985 December 5 Stipulation and 1985 October 20 Permit for Montana Refining Company. In the matter of the Montana Refining Company, Cascade County; compliance with ARM 16.8.811, ambient air quality standard for carbon monoxide 12/5/1985 9/7/1990 55 FR 36812
(2) Deer Lodge County
1978 November 16 Order for Anaconda Copper Smelter. In the Matter of the Petition of the Department of Health and Environmental Sciences for an Order adopting a Sulfur Oxides Control Strategy for the Anaconda Copper Smelter at Anaconda, Montana, and requiring the Anaconda Company to comply with the Control Strategy 11/16/1978 1/10/1980 45 FR 2034
(3) Flathead County
Air Quality Permit #2667-M, Dated 1/24/92. Plum Creek Manufacturing, Inc 1/24/1992 4/14/1994 59 FR 17700
Stipulation - A-1 Paving, In the Matter of Compliance of A-1 Paving, Kalispell, Montana 9/17/1993 3/19/1996 61 FR 11153
Stipulation - Equity Supply Company, In the Matter of Compliance of Equity Supply Company 9/17/1993 3/19/1996 61 FR 11153
Stipulation - Flathead Road Department #1, In the Matter of Compliance of Flathead Road Department, Kalispell, Montana 9/17/1993 3/19/1996 61 FR 11153
Stipulation - Flathead Road Department #2, In the Matter of Compliance of Flathead Road Department, Kalispell, Montana 9/17/1993 3/19/1996 61 FR 11153.
Stipulation - Klingler Lumber Company, In the Matter of Compliance of Klinger Lumber Company, Inc., Kalispell, Montana 9/17/1993 3/19/1996 61 FR 11153
Stipulation - McElroy & Wilkens, In the Matter of Compliance of McElroy and Wilkens, Inc., Kalispell, Montana 9/17/1993 3/19/1996 61 FR 11153
Stipulation - Montana Mokko, In the Matter of Compliance of Montana Mokko, Kalispell, Montana 9/17/1993 3/19/1996 61 FR 11153
Stipulation - Pack and Company, In the Matter of Compliance of Pack and Company, Inc., Kalispell, Montana 9/7/1993 3/19/1996 61 FR 11153
Stipulation - Pack Concrete, In the Matter of Compliance of Pack Concrete, Inc., Kalispell, Montana 9/17/1993 3/19/1996 61 FR 11153
Stipulation - Plum Creek, In the Matter of Compliance of Plum Creek Manufacturing, L.P., Kalispell, Montana 9/17/1993 3/19/1996 61 FR 11153
(4) Lewis and Clark County
Total Suspended Particulate NAAQS - East Helena, ASARCO Application for Revisions of Montana State Air Quality Control Implementation Plan - Only as it applies to Total Suspended Particulate 4/24/1979 1/10/1980 45 FR 2034
Sulfur Dioxide NAAQS - Board Orders, Stipulations, Exhibits, and Attachments, Asarco Stipulation - 1994 March 15 3/15/1994 1/27/1995 60 FR 5313
Sulfur Dioxide NAAQS - Board Orders, Stipulations, Exhibits, and Attachments, Exhibit A - Asarco Emission Limitations and Conditions, Asarco Incorporated, East Helena, Montana 3/15/1994 1/27/1995 60 FR 5313
Asarco Board Order - 1994 March 18. In the Matter of the Application of the Department of Health and Environmental Sciences for Revision of the Montana State Air Quality Control Implementation Plan Relating to Control of Sulfur Dioxide Emissions from the Lead Smelter Located at East Helena, Montana, owned and operated by Asarco Incorporated 3/18/1994 1/27/1995 60 FR 5313
Lead NAAQS - Board Orders, Stipulations, Exhibits, and Attachments, American Chemet Stipulation - 1995 June 30 6/30/1995 6/18/2001 66 FR 32760
Lead NAAQS - Board Orders, Stipulations, Exhibits, and Attachments, American Chemet Board Order - 1995 August 4 8/4/1995 6/18/2001 66 FR 32760
Lead NAAQS - Board Orders, Stipulations, Exhibits, and Attachments, Exhibit A - American Chemet Emissions Limitations and Conditions, American Chemet Corporation, East Helena, Montana 6/10/2013 3/28/2018 83 FR 13196.
Lead NAAQS - Board Orders, Stipulations, Exhibits, and Attachments, Asarco Stipulation - 1996 June 11 6/11/1996 6/18/2001 66 FR 32760
Lead NAAQS - Board Orders, Stipulations, Exhibits, and Attachments, Asarco Board Order - 1996 June 26 6/26/1996 6/18/2001 66 FR 32760
Lead NAAQS - Board Orders, Stipulations, Exhibits, and Attachments, Exhibit A - Asarco Emission Limitations and Conditions with attachments 1-7, Asarco Lead Smelter, East Helena, Montana 6/26/1996 6/18/2001 66 FR 32760
Lead NAAQS - Board Orders, Stipulations, Exhibits, and Attachments, Asarco Stipulation - 1998 August 13 8/28/1998 6/18/2001 66 FR 32760
Lead NAAQS - Board Orders, Stipulations, Exhibits, and Attachments, Asarco Board Order - 1998 August 28 8/28/1998 6/18/2001 66 FR 32760
Lead NAAQS - Board Orders, Stipulations, Exhibits, and Attachments, Asarco Stipulation - 2000 July 18 9/15/2000 6/18/2001 66 FR 32767
Lead NAAQS - Board Orders, Stipulations, Exhibits, and Attachments, Asarco Board Order - 2000 September 15 9/15/2000 6/18/2001 66 FR 32767
(5) Lincoln County
Board Order - 1994 December 16 (Stimson Lumber). In the Matter of Compliance of Stimson Lumber Company, Libby, Montana 12/16/1994 9/30/1996 61 FR 51014
Air Quality Permit #2627-M Dated 7/25/91. Stimson Lumber Company (formerly Champion International Corp) 3/19/1993 8/30/1994 59 FR 44627
Stipulation - Stimson Lumber. In the Matter of Compliance of Stimson Lumber Company, Libby, Montana 12/16/1994 9/30/1996 61 FR 51014
(6) Missoula County
Air Quality Permit #2303M, Dated 3/20/92. Louisiana-Pacific Corporation 3/20/1992 1/18/1994 59 FR 2537
Air Quality Permit #2589M, Dated 1/23/92. Stone Container Corporation 1/24/1992 1/18/1994 59 FR 2537
(7) Rosebud County
1980 October 22 Permit for Western Energy Company. 10/22/1980 4/26/1985 50 FR 16475
(8) Silver Bow County
Air Quality Permit #1636-06 dated 8/22/96. Rhone-Poulenc Basic Chemicals Company 8/22/1996 12/6/1999 64 FR 68034
Air Quality Permit #1749-05 dated 1/5/94. Montana Resources, Inc 1/5/1994 3/22/1995 60 FR 15056
(9) Yellowstone County
Cenex June 12, 1998 Board Order and Stipulation. In the Matter of the Application of the Department of Health and Environmental Sciences for Revision of the Montana State Air Quality Control Implementation plan Relating to Control of Sulfur Dioxide Emissions in the Billings/Laurel Area 6/12/1998 5/2/2002 67 FR 22168
Cenex June 12, 1998 Exhibit A (with 3/17/00 Revisions) Emission Limitations and Other Conditions 3/17/2000 5/22/2003 68 FR 27908
Cenex March 17, 2000 Board Order and Stipulation. In the Matter of the Application of the Department of Environmental Quality for Revision of the Montana State Air Quality Control Implementation Plan Relating to Control of Sulfur Dioxide Emissions in the Billings/Laurel Area 3/17/2000 5/22/2003 68 FR 27908
Conoco June 12, 1998 Board Order and Stipulation. In the Matter of the Application of the Department of Health and Environmental Sciences for Revision of the Montana State Air Quality Control Implementation plan Relating to Control of Sulfur Dioxide Emissions in the Billings/Laurel Area 6/12/1998 5/2/2002 67 FR 22168
Conoco June 12, 1998 Exhibit A. Emission Limitations and Other Conditions 6/12/1998 5/2/2002 67 FR 22168
Exxon June 12, 1998 Board Order and Stipulation. In the Matter of the Application of the Department of Health and Environmental Sciences for Revision of the Montana State Air Quality Control Implementation Plan Relating to Control of Sulfur Dioxide Emissions in the Billings/Laurel Area 6/12/1998 5/2/2002 67 FR 22168
Exxon June 12, 1998 Exhibit A (with 3/17/00 Revisions). Emission Limitations and Other Conditions 3/17/2000 5/22/2003 68 FR 27908
Exxon March 17, 2000 Board Order and Stipulation. In the Matter of the Application of the Department of Environmental Quality for Revision of the Montana State Air Quality Control Implementation Plan Relating to Control of Sulfur Dioxide Emissions in the Billings/Laurel Area 3/17/2000 5/22/2003 68 FR 27908
Montana Power June 12, 1998 Board Order and Stipulation. In the Matter of the Application of the Department of Health and Environmental Sciences for Revision of the Montana State Air Quality Control Implementation plan Relating to Control of Sulfur Dioxide Emissions in the Billings/Laurel Area 6/12/1998 5/2/2002 67 FR 22168
Montana Power June 12, 1998 Exhibit A, Emission Limitations and Conditions 6/12/1998 5/2/2002 67 FR 22168
Montana Sulphur & Chemical Company June 12, 1998 Board Order and Stipulation. In the Matter of the Application of the Department of Health and Environmental Sciences for Revision of the Montana State Air Quality Control Implementation plan Relating to Control of Sulfur Dioxide Emissions in the Billings/Laurel Area 6/12/1998 5/2/2002 67 FR 22168
Montana Sulphur & Chemical Company June 12, 1998 Exhibit A. Emission Limitations and Other Conditions 6/12/1998 5/2/2002 67 FR 22168
Western Sugar June 12, 1998 Board Order and Stipulation. In the Matter of the Application of the Department of Health and Environmental Sciences for Revision of the Montana State Air Quality Control Implementation plan Relating to Control of Sulfur Dioxide Emissions in the Billings/Laurel Area 6/12/1998 5/2/2002 67 FR 22168.
Western Sugar June 12, 1998 Exhibit A. Emission Limitations and Other Conditions 6/12/1998 5/2/2002 67 FR 22168
Yellowstone Energy Limited Partnership June 12, 1998 Board Order and Stipulation. In the Matter of the Application of the Department of Health and Environmental Sciences for Revision of the Montana State Air Quality Control Implementation Plan Relating to Control of Sulfur Dioxide Emissions in the Billings/Laurel Area 6/12/1998 5/2/2002 67 FR 22168
Yellowstone Energy Limited Partnership June 12, 1998 Exhibit A (with 3/17/00 revisions) Emission Limitations and Other Conditions 3/17/2000 5/22/2003 68 FR 27908
Yellowstone Energy Limited Partnership March 17, 2000 Board Order and Stipulation. In the Matter of the Application of the Department of Environmental Quality for Revision of the Montana State Air Quality Control Implementation Plan Relating to Control of Sulfur Dioxide Emissions in the Billings/Laurel Area 3/17/2000 5/22/2003 68 FR 27908

(e) EPA-approved nonregulatory provisions.

Title/Subject State
effective date
Notice of final rule date NFR
Citation
(1) Statewide
Emergency Episode Avoidance Plan 6/23/2004 1/3/2006 71 FR 19.
Montana State Department of Health and Environmental Sciences, Air Quality Bureau, Sampling and Analytical Procedures, 12/31/1971 1/16/1986 51 FR 2397.
Nonregulatory Provisions, 40 CFR 52.1394, 1997 Ozone Infrastructure Certification 12/22/2009 7/22/2011 76 FR 43918.
Nonregulatory Provisions, Interstate Transport, Rule Declaration Satisfying the Requirements of 110(a)(D)(2)(i) of the CAA for 1997 8-hr Ozone and PM2.5 Standards 2/12/2007 2/26/2008 73 FR 10150.
Infrastructure Requirements for the 1997 and 2006 PM2.5 National Ambient Air Quality Standards N/A 7/30/2013 78 FR 45864.
Interstate Transport of Pollution for the 2006 PM2.5 NAAQS N/A 7/30/2013 78 FR 45869.
Infrastructure Requirements for the 2008 Lead, 2008 8-hour Ozone, 2010 NO2, 2010 SO2, and 2012 PM2.5 National Ambient Air Quality Standards N/A 4/20/2016 81 FR 23186
Infrastructure Requirements, Interstate Transport of Pollution 110(a)(2)(D)(ii) for the 1997 and 2006 PM2.5 NAAQS N/A 4/20/2016 81 FR 23186
Montana Code Annotated 2-2-121(2)(e) and 2-2-121(8) N/A 4/20/2016 81 FR 23186
Montana regional haze 5-year progress report 11/7/2017 10/4/2019 84 FR 53057
(2) Cascade County
Board Order - 2000 October 16, Approval of Amendment for Cascade County's Air Pollution Control Program 10/16/2000 6/12/2001 66 FR 31548.
Great Falls Carbon Monoxide (CO) - Maintenance Plan, State of Montana Air Quality Control Implementation Plan, Cascade County Carbon Monoxide Limited Maintenance Plan, Chapter 7, Great Falls Carbon Monoxide (CO) Limited Maintenance Plan and the Associated Alternative Monitoring Strategy N/A 4/1/2015 80 FR 17331
(3) Flathead County
Board Order - 1991 November 15. In the Matter of the Application of the Cities of Columbia Falls and Kalispell and the County of Flathead for Approval of a Local Air Pollution Control Program 11/15/1991 4/14/1994 59 FR 17700.
Board Order - 1993 September 17. In the Matter of Compliance of Named Stationary Sources 9/17/1993 3/19/1996 61 FR 11153.
Board Order - 1994 May 20. In the Matter of the Application of the Cities of Columbia Falls and Kalispell and the County of Flathead for Approval of a Local Air Pollution Control Program 5/20/1994 3/19/1996 61 FR 11153.
Columbia Falls 1987 PM10 Limited Maintenance Plan 6/26/2020 85 FR 38327
Kalispell 1987 PM10 Limited Maintenance Plan 6/26/2020 85 FR 38327
Kalispell Particulate Matter (PM-10) Attainment Plan, PM-10 SIP Commitment, Commitment Letter 3/19/1996 61 FR 11153.
Particulate Matter (PM-10) - Plan Summary, Columbia Falls Particulate Matter (PM-10) Attainment Plan
Particulate Matter (PM-10) - Plan Summary, Plan Summary, Kalispell Particulate Matter (PM-10) Attainment Plan
Resolution 867, Adopting Flathead County Air Pollution Control Program 11/15/1991 4/14/1994 59 FR 17700.
Resolution 867B, Adopting Flathead County Air Pollution Control Program 10/3/1991 3/19/1996 61 FR 11153.
Stipulation - 1991 November 15, In the Matter of the Application of the Cities of Columbia Falls and Kalispell and the County of Flathead for Approval of Local Air Pollution Control Program 11/15/1991 4/14/1994 59 FR 17700.
(4) Lewis and Clark County
Lead NAAQS - Plan Summary, Plan Summary, East Helena Lead Attainment Plan
Sulfur Dioxide NAAQS - Plan Summary, Plan Summary, East Helena Sulfur Dioxide (SO2) Attainment Plan
East Helena 1971 SO2 Maintenance Plan 9/11/2019 84 FR 47897.
Total Suspended Particulate NAAQS - East Helena, East Helena Section of Chapter 5 of SIP, 4-6-79 1/10/1980 45 FR 2034.
East Helena 1978 Lead Maintenance Plan 9/11/2019 84 FR 47895.
(5) Lincoln County
Board Orders, Board Order - 1991 November 15, In the Matter of the Application of the City of Libby and County of Lincoln for Approval of its Local Air Pollution Control Program 11/15/1991 8/30/1994 59 FR 44627.
Board Orders, Board Order - 1993 March 19, In the Matter of the Application of the City of Libby and County of Lincoln for Approval of Amendments to their Local Air Pollution Control Program 3/19/1993 8/30/1994 59 FR 44627.
Board Orders, Board Order - 1994 December 16, In the Matter of the Application of the City of Libby and County of Lincoln for Approval of Amendments to the Local Air Pollution Control Program 12/16/1994 9/30/1996 61 FR 51014.
Board Orders, Board Order - 1996 February 1, In the Matter of the Application of the City of Libby and County of Lincoln for Approval of Amendments to the Local Air Pollution Control Program 2/1/1996 9/30/1996 61 FR 51014.
Board Orders, Board Order; March 23, 2006, In the Matter of the Application of Lincoln County for Approval of Amendments to its Local Air Pollution Control Program 3/23/2006 3/17/2011 76 FR 14584.
Libby 1987 PM10 Limited Maintenance Plan 6/26/2020 85 FR 38327
Particulate Matter (PM-10) - Plan Summary, Plan Summary, Libby Particulate Matter (PM-10) Attainment Plan 3/17/2011 76 FR 14584.
Resolution, 276 3/19/1993 8/30/1994 59 FR 44627.
Resolution, 377 9/27/1995 9/30/1996 61 FR 51014.
Resolution, 725 3/23/2006 3/17/2011 76 FR 14584.
State of Montana Air Quality Control Implementation Plan, Lincoln County Air Quality Control Program, Chapter 27, Libby PM-10 SIP Commitments, 27.10.18, 12/21/1992 8/30/1994 59 FR 44627.
Stipulation - 1991 October 7, In the Matter of the Application of the City of Libby and County of Lincoln for Approval of its Local Air Pollution Control Program 11/15/1991 8/30/1994 59 FR 44627.
Stipulation - 1993 March 18, In the Matter of the Application of the City of Libby and County of Lincoln for Approval of Amendments to their Local Air Pollution Control Program 3/19/1993 8/30/1994 59 FR 44627.
(6) Missoula County
Board Order - 1991 June 28, In the matter of the Application of the City of Missoula and the County of Missoula for Approval of Amendments to its Local Air Pollution Control Program 1/24/1992 1/18/1994 59 FR 2537.
Board Orders, Board Order - 1992 March 20, In the matter of the Application of the City of Missoula and the County of Missoula for Approval of Amendments to its Local Air Pollution Control Program 3/20/1992 1/18/1994 59 FR 2537.
Board Order - 1992 September 25, In the matter of the Application of the City of Missoula and the County of Missoula for Approval of Amendments to its Local Air Pollution Control Program relating to the adoption of a Carbon Monoxide Control Plan 9/25/1992 11/8/1994 59 FR 55585.
Board Order - 1993 November 19, In the matter of the Application of the City of Missoula and the County of Missoula for Approval of Amendments to its Local Air Pollution Control Program 11/19/1993 12/13/1994 59 FR 64139.
Board Order - 1994 September 16, In the matter of the Application of the City of Missoula and the County of Missoula for Approval of Amendments to its Local Air Pollution Control Program 9/16/1994 8/30/1995 60 FR 45051.
Board Order - 1997 October 31, In the matter of the Application of the City of Missoula and the County of Missoula for Approval of Amendments to its Local Air Pollution Control Program 10/31/1997 1/3/2000 65 FR 16.
Board Order - 2000 November 30, In the matter of the Application of the City of Missoula and the County of Missoula for Approval of Amendments to its Local Air Pollution Control Program 11/17/2000 11/15/2001 66 FR 57391.
Missoula 1987 PM-10 Limited Maintenance Plan 6/24/2019 84 FR 24037.
Missoula Carbon Monoxide (CO) Maintenance Plan, State of Montana Air Quality Control Implementation Plan, Chapter 32, The Missoula County Carbon Monoxide Redesignation Request and Maintenance Plan 3/7/2005 8/17/2007 72 FR 46158.
Particulate Matter (PM-10) - Plan Summary, Plan Summary, Missoula Particulate Matter (PM-10) - Attainment Plan Summary
Stipulations, Stipulation - 1991 April 29, In the matter of the Application of the City of Missoula and the County of Missoula for Approval of Amendments to its Local Air Pollution Control Program 1/24/1992 1/18/1994 59 FR 2537.
(7) Sanders County
Board Order, Board Order - 1997 June 20, In the Matter of the Application of The Department of Environmental Quality for Inclusion of a Control Plan for PM-10 Emissions in The Thompson Falls Area Into the Montana State Implementation Plan 6/20/1997 1/22/2004 69 FR 3011.
Maintenance Agreement, Maintenance Agreement - 1997 May, Maintenance Agreement Between The City of Thompson Falls, Department of Transportation, and Department of Environmental Quality for Street Sweeping Responsibilities 6/20/1997 1/22/2004 69 FR 3011.
Particulate Matter (PM-10) - Plan Summary, Plan Summary, Thompson Falls Particulate Matter (PM-10) Control Plan
(8) Silver Bow County
Board Order - 1991 November 15, In the Matter of the Application of Butte-Silver Bow Council of Commissioners for Approval of its Local Air Pollution Control Program 11/15/1991 3/11/1994 59 FR 11550.
Board Order - 1994 May 20, In the Matter of the Application of Butte-Silver Bow Council of Commissioners for Approval of Amendments to its Local Air Pollution Control Program 5/20/1994 3/22/1995 60 FR 15056.
Ordinance 330, Establishing Residential Wood Burning and Idling Diesel Vehicle and Locomotive Requirements 11/15/1991 3/11/1994 59 FR 11550.
Ordinance 468, Contingency Measure Requirements for Liquid De-icers 5/20/1994 3/22/1995 60 FR 15056.
Particulate Matter (PM-10) - Plan Summary, Plan Summary, Butte Particulate Matter (PM-10) Attainment Plan
Resolutions, Resolution 1307, Establishing Sanding and Chip Seal Material Standards and Street Sweeping and Flushing Policies 3/6/1991 3/11/1994 59 FR 11550.
State of Montana Air Quality Control Implementation Plan, Butte/Silver Bow Air Quality Control Program, Chapter 47, Butte PM-10 SIP Commitments, 47.10.18 7/9/1992 3/11/1994 59 FR 11550.
Stipulation - 1991 October 7, In the matter of compliance of the City and County of Butte-Silver Bow and the Montana Department of Transportation 11/15/1991 3/11/1994 59 FR 11550.
Stipulation - 1991 October 8, In the matter of the Application of Butte-Silver Bow Council of Commissioners for Approval of its Local Air Pollution Control Program 3/20/1992 3/11/1994 59 FR 11550.
(9) Yellowstone County
Billings Carbon Monoxide (CO) - Plan Summary, Plan Summary, Billings Carbon Monoxide (CO) Maintenance Plan
Billings Carbon Monoxide (CO) - Maintenance Plan, State of Montana Air Quality Control Implementation Plan, Yellowstone County Carbon Monoxide Limited Maintenance Plan, Chapter 56, Billings Carbon Monoxide (CO) Limited Maintenance Plan and the associated Alternative Monitoring Strategy N/A 3/30/2015 80 FR 16571
Board Order, Board Order - 1999 September 24, Approval of Amendments to Yellowstone County's Air Pollution Control Program 9/24/1999 8/13/2001 66 FR 42427.
Sulfur Dioxide - Board Orders, Stipulations, Exhibits and Attachments, 1977 December 1 - Stipulation, In the matter of the Proposed Revision of the State Implementation Plan for the Billings Air Quality Maintenance Area 1/25/1978 9/6/1979 44 FR 51977.
Sulfur Dioxide - Board Orders, Stipulations, Exhibits and Attachments, 1978 January 25 - Board Order, In the matter of the Proposed Revision of the Montana State Implementation Plan for the Billings Air Quality Maintenance Area 1/25/1978 9/6/1979 44 FR 51977.
Sulfur Dioxide - Board Orders, Stipulations, Exhibits and Attachments, Montana Power June 12, 1998 Exhibit A, Emission Limitations and Other Conditions 6/12/1998 5/2/2002 67 FR 22168.
Billings 2010 SO2 Maintenance Plan 12/14/2015 5/10/2016 81 FR 28719

[80 FR 22911, Apr. 24, 2015, as amended at 80 FR 50584, Aug. 20, 2015; 81 FR 23186, Apr. 20, 2016; 81 FR 28719, May 10, 2016; 82 FR 24855, May 31, 2017; 83 FR 13198, Mar. 28, 2018; 83 FR 29695, June 26, 2018; 84 FR 24038, May 24, 2019; 84 FR 37777, Aug. 2, 2019; 84 FR 47887, 47896, 47899, Sept. 11, 2019; 84 FR 53061, Oct. 4, 2019; 85 FR 5330, Jan. 30, 2020; 85 FR 38329, June 26, 2020]

§ 52.1371 Classification of regions.

The Montana Emergency Episode Avoidance Plan was revised with an August 2, 2004 submittal by the Governor. The August 2, 2004 Emergency Episode Avoidance Plan classified the Air Quality Control Regions (AQCR) as follows:

Air quality control regions (AQCR) Pollutant
Particulate matter Sulfur oxide Nitrogen
dioxide
Carbon
monoxide
Ozone
Billings Intrastate AQCR 140 III III III III III
Great Falls Intrastate AQCR 141 III III III III III
Helena Intrastate AQCR 142 III III III III III
Miles City Intrastate AQCR 143 III III III III III
Missoula Intrastate AQCR 144 III III III III III

[64 FR 68038, Dec. 6, 1999, as amended at 66 FR 31550, June 12, 2001; 71 FR 21, Jan. 3, 2006]

§ 52.1372 Approval status.

With the exceptions set forth in this subpart, the Administrator approves Montana's plans for the attainment and maintenance of the national standards under section 110 of the Clean Air Act. Furthermore, the Administrator finds the plans satisfy all requirements of Part D, Title I, of the Clean Air Act as amended in 1977, except as noted below.

[45 FR 2036, Jan. 10, 1980]

§ 52.1373 Control strategy: Carbon monoxide.

(a) On July 8, 1997, the Governor of Montana submitted revisions to the SIP narrative for the Missoula carbon monoxide control plan.

(b) Revisions to the Montana State Implementation Plan, revised Carbon Monoxide Maintenance Plan for Billings, as submitted by the Governor's Designee on July 13, 2011, and the associated Alternative Monitoring Strategy for Billings, as submitted by the Governor's Designee on June 22, 2012.

(c) Revisions to the Montana State Implementation Plan, revised Carbon Monoxide Maintenance Plan for Great Falls, as submitted by the Governor's Designee on July 13, 2011, and the associated Alternative Monitoring Strategy for Great Falls, as submitted by the Governor's Designee on June 22, 2012.

(d) Revisions to the Montana State Implementation Plan, revised Carbon Monoxide Maintenance Plan for Missoula, as submitted by the Governor on September 19, 2016 (as approved by the EPA on February 1, 2018).

[64 FR 68038, Dec. 6, 1999, as amended at 67 FR 7973, Feb. 21, 2002; 67 FR 31150, May 9, 2002; 72 FR 46161, Aug. 17, 2007; 80 FR 16573, Mar. 30, 2015; 80 FR 17333, Apr. 1, 2015; 82 FR 43184, Sept. 14, 2017; 83 FR 4598, Feb. 1, 2018]

§ 52.1374 Control strategy: Particulate matter.

(a) On July 8, 1997, the Governor of Montana submitted minor revisions to the Columbia Falls, Butte and Missoula PM-10 SIPS.

(b) Determination - EPA has determined that the Whitefish PM10 “moderate” nonattainment area attained the PM10 national ambient air quality standard by December 31, 1999. This determination is based on air quality monitoring data from 1997, 1998, and 1999. EPA has determined that the Thompson Falls PM10 “moderate” nonattainment area attained the PM10 national ambient air quality standard by December 31, 2000. This determination is based on air quality monitoring data from 1998, 1999, and 2000.

(c) Determination of Attainment. EPA has determined, July 14, 2015, based on quality-assured air monitoring data for 2007-2009 and 2012-2014 ambient air quality data, that the Libby, MT fine particulate matter (PM2.5) nonattainment area attained the 1997 annual PM2.5 national ambient air quality standards (NAAQS). Therefore, EPA has met the requirement of CAA section 188(b)(2) to determine, based on the area's air quality as of the attainment date or as expeditiously as practicable, whether the area attained the 1997 annual PM2.5 NAAQS. Additionally, this determination suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as this area continues to meet the 1997 annual PM2.5 NAAQS. If EPA determines, after notice-and-comment rulemaking, that this area no longer meets the 1997 annual PM2.5 NAAQS, the corresponding determination of attainment for that area shall be withdrawn.

(d) On August 3, 2016, the State of Montana submitted a maintenance plan for the Missoula PM10 nonattaiment area and requested that this area be redesignated to attainment for the PM10 National Ambient Air Quality Standards. The redesignation request and maintenance plan satisfy all applicable requirements of the Clean Air Act.

(e) On July 23, 2019, the State of Montana submitted limited maintenance plans for the Columbia Falls, Kalispell and Libby PM10 nonattaiment areas and requested that these areas be redesignated to attainment for the PM10 National Ambient Air Quality Standards. The redesignation request and limited maintenance plans satisfy all applicable requirements of the Clean Air Act.

[64 FR 68038, Dec. 6, 1999, as amended at 66 FR 55105, Nov. 1, 2001; 80 FR 40912, July 14, 2015; 84 FR 24041, May 24, 2019; 85 FR 38330, June 26, 2020]

§ 52.1375 Control strategy: Lead.

(a) Determination—EPA has determined that the East Helena Lead nonattainment area has attained the lead national ambient air quality standards through calendar year 1999. This determination is based on air quality data currently in the AIRS database (as of the date of our determination, June 18, 2001).

(b) Redesignation to attainment—The EPA has determined that the East Helena lead (Pb) nonattainment area has met the criteria under CAA section 107(d)(3)(E) for redesignation from nonattainment to attainment for the 1978 Pb NAAQS. The EPA is therefore redesignating the East Helena 1978 Pb nonattainment area to attainment.

(c) Maintenance plan approval—The EPA is approving the maintenance plan for the East Helena nonattainment area for the 1978 Pb NAAQS submitted by the State of Montana on October 28, 2018.

[84 FR 47897, Sept. 11, 2019]

§ 52.1376 Extensions.

On October 7, 1993, EPA granted the request by the State for the full three years allowed by section 172(b) of the CAA, as amended in 1990, for submittal of the SIP for the East Helena area to attain and maintain the sulfur dioxide secondary NAAQS. Therefore, the SIP for the area was due November 15, 1993. The SIP was not submitted by that date.

[61 FR 16062, Apr. 11, 1996]

§ 52.1377 [Reserved]

§ 52.1378 General requirements.

(a) The requirements of § 51.116(c) of this chapter are not met since the legal authority to provide for public availability of emission data is inadequate.

(b) Regulation for public availability of emission data.

(1) Any person who cannot obtain emission data from the Agency responsible for making emission data available to the public, as specified in the applicable plan, concerning emissions from any source subject to emission limitations which are part of the approved plan may request that the appropriate Regional Administrator obtain and make public such data. Within 30 days after receipt of any such written request, the Regional Administrator shall require the owner or operator of any such source to submit information within 30 days on the nature and amounts of emissions from such source and any other information as may be deemed necessary by the Regional Administrator to determine whether such source is in compliance with applicable emission limitations or other control measures that are part of the applicable plan.

(2) Commencing after the initial nonecessary by the Regional Administrator pursuant to paragraph (b)(1) of this section, the owner or operator of the source shall maintain records of the nature and amounts of emissions from such source and any other information as may be deemed necessary by the Regional Administrator to determine whether such source is in compliance with applicable emission limitations or other control measures that are part of the plan. The information recorded shall be summarized and reported to the Regional Administrator, on forms furnished by the Regional Administrator, and shall be submitted within 45 days after the end of the reporting period. Reporting periods are January 1 to June 30 and July 1 to December 31.

(3) Information recorded by the owner or operator and copies of this summarizing report submitted to the Regional Administrator shall be retained by the owner or operator for 2 years after the date on which the pertinent report is submitted.

(4) Emission data obtained from owners or operators of stationary sources will be correlated with applicable emission limitations and other control measures that are part of the applicable plan and will be available at the appropriate regional office and at other locations in the state designated by the Regional Administrator.

[39 FR 34536, Sept. 26, 1974, as amended at 40 FR 55331, Nov. 28, 1975; 51 FR 40676, Nov. 7, 1986]

§ 52.1379 Legal authority.

(a) The requirements of § 51.230(f) of this chapter are not met, since section 69-3918 of the Montana Clean Air Act could, in some circumstances prohibit the disclosure of emission data to the public. Therefore, section 69-3918 is disapproved.

[39 FR 34536, Sept. 26, 1974, as amended at 51 FR 40676, Nov. 7, 1986]

§§ 52.1380-52.1381 [Reserved]

§ 52.1382 Prevention of significant deterioration of air quality.

(a) The Montana plan, as submitted, is approved as meeting the requirements of Part C, Subpart 1 of the Clean Air Act, except that it does not apply to sources proposing to construct on Indian Reservations.

(b) Regulation for preventing significant deterioration of air quality. The provisions of § 52.21 except paragraph (a)(1) are hereby incorporated and made a part of the Montana State implementation plan and are applicable to proposed major stationary sources or major modifications to be located on Indian Reservations.

(c)

(1) Except as set forth in this paragraph, all areas of Montana are designated Class II.

(2) The Northern Cheyene Indian Reservation is designated Class I.

(3) The Flathead Indian Reservation is designated Class I.

(4) The Fort Peck Indian Reservation is designated Class I.

[42 FR 40697, Aug. 11, 1977, as amended at 47 FR 23928, June 2, 1982; 48 FR 20233, May 5, 1983; 49 FR 4735, Feb. 8, 1984; 53 FR 48645, Dec. 2, 1988; 55 FR 19262, May 9, 1990; 55 FR 22333, June 1, 1990; 68 FR 11323, Mar. 10, 2003; 68 FR 74489, Dec. 24, 2003]

§ 52.1384 Emission control regulations.

(a) Administrative Rules of Montana 17.8.309(5)(b) and 17.8.310(3)(e) of the State's rule regulating fuel burning, which were submitted by the Governor on April 14, 1999 and which allow terms of a construction permit to override a requirement that has been approved as part of the SIP, are disapproved. We cannot approve these provisions into the SIP, as it would allow the State to change a SIP requirement through the issuance of a permit. Pursuant to section 110 of the Act, to change a requirement of the SIP, the State must adopt a SIP revision and obtain our approval of the revision.

(b)

(1) In 40 CFR 52.1370(c)(51), we incorporated by reference several documents that comprise the East Helena Lead SIP. Sections 52.1370(c)(51)(i)(B) and (C) indicate that certain provisions of the documents that were incorporated by reference were excluded. The excluded provisions of § 52.1370(c)(51)(i)(B) and (C) are disapproved. These provisions are disapproved because they do not entirely conform to the requirement of section 110(a)(2) of the Act that SIP limits must be enforceable, nor to the requirement of section 110(i) that the SIP can be modified only through the SIP revision process. The following phrases, words, or section in exhibit A of the stipulation between the Montana Department of Environmental Quality (MDEQ) and Asarco, adopted by order issued on June 26, 1996 by the Montana Board of Environmental Review (MBER), are disapproved:

(i) The words, “or an equivalent procedure” in the second and third sentences in section 2(A)(22) of exhibit A;

(ii) The words, “or an equivalent procedure” in the second and third sentences in section 2(A)(28) of exhibit A;

(iii) The words, “or an equivalent procedure” in the second sentence in section 5(G) of exhibit A;

(iv) The sentence, “Any revised documents are subject to review and approval by the Department as described in section 12,” from section 6(E) of exhibit A;

(v) The words, “or a method approved by the Department in accordance with the Montana Source Testing Protocol and Procedures Manual shall be used to measure the volumetric flow rate at each location identified,” in section 7(A)(2) of exhibit A;

(vi) The sentence, “Such a revised document shall be subject to review and approval by the Department as described in section 12,” in section 11(C) of exhibit A;

(vii) The sentences, “This revised Attachment shall be subject to the review and approval procedures outlined in Section 12(B). The Baghouse Maintenance Plan shall be effective only upon full approval of the plan, as revised. This approval shall be obtained from the Department by January 6, 1997. This deadline shall be extended to the extent that the Department has exceeded the time allowed in section 12(B) for its review and approval of the revised document,” in section 12(A)(7) of exhibit A; and

(viii) Section 12(B) of exhibit A.

(2) Paragraphs 15 and 16 of the stipulation by the MDEQ and Asarco adopted by order issued on June 26, 1996 by the MBER are disapproved. Paragraph 20 of the stipulation by the MDEQ and American Chemet adopted by order issued on August 4, 1995 by the MBER is disapproved.

(c) Administrative Rules of Montana 17.8.324(1)(c) and 2(d) (formerly ARM 16.8.1425(1)(c) and (2)(d)) of the State's rule regulating hydrocarbon emissions from petroleum products, which were submitted by the Governor on May 17, 1994 and later recodified with a submittal by the Governor on September 19, 1997, and which allow the discretion by the State to allow different equipment than that required by this rule, are disapproved. Such discretion cannot be allowed without requiring EPA review and approval of the alternative equipment to ensure that it is equivalent in efficiency to that equipment required in the approved SIP.

(d) In § 52.1370(c)(46), we approved portions of the Billings/Laurel Sulfur Dioxide SIP and incorporated by reference several documents. This paragraph identifies those portions of the Billings/Laurel SO2 SIP that have been disapproved.

(1) In § 52.1370(c)(46)(i)(A) through (G), certain provisions of the documents incorporated by reference were excluded. The following provisions that were excluded by § 52.1370(c)(46)(i)(A) through (G) are disapproved. We cannot approve these provisions because they do not conform to the requirements of the Clean Air Act:

(i) The following paragraph and portions of sections of the stipulation and exhibit A between the Montana Department of Environmental Quality and Cenex Harvest Cooperatives adopted by Board Order issued on June 12, 1998, by the Montana Board of Environmental Review:

(A) Paragraph 20 of the stipulation;

(B) The following phrase from section 3(B)(2) of exhibit A: “or in the flare”; and

(C) The following phrases in section 4(D) of exhibit A: “or in the flare” and “or the flare.”

(ii) Paragraph 20 of the stipulation between the Montana Department of Environmental Quality and Conoco, Inc., adopted by Board Order issued on June 12, 1998, by the Montana Board of Environmental Review.

(iii) The following paragraphs and portions of sections of the stipulation and exhibit A between the Montana Department of Environmental Quality and Exxon Company, USA, adopted by Board Order issued on June 12, 1998, by the Montana Board of Environmental Review:

(A) Paragraphs 1 and 22 of the stipulation;

(B) The following phrase of section 3(E)(4) of exhibit A: “or in the flare”; and

(C) The following phrases of section 4(E) of exhibit A: “or in the flare” and “or the flare.”

(iv) Paragraph 20 of the stipulation between the Montana Department of Environmental Quality and Montana Power Company, adopted by Board Order issued on June 12, 1998, by Montana Board of Environmental Review.

(v) The following paragraphs and sections of the stipulation and exhibit A between the Montana Department of Environmental Quality and Montana Sulphur & Chemical Company, adopted by Board Order issued on June 12, 1998, by the Montana Board of Environmental Review: paragraphs 1, 2 and 22 of the stipulation; sections 3(A)(1)(a) and (b), 3(A)(3), and 3(A)(4) of exhibit A.

(vi) Paragraph 20 of the stipulation between the Montana Department of Environmental Quality and Western Sugar Company, adopted by Board Order issued on June 12, 1998, by the Montana Board of Environmental Review.

(vii) Paragraph 20 of the stipulation between the Montana Department of Environmental Quality and Yellowstone Energy Limited Partnership, adopted by Board Order issued on June 12, 1998, by the Montana Board of Environmental Review.

(2) Section (3)(A)(2) of exhibit A of the stipulation between the Montana Department of Environmental Quality and Montana Sulphur & Chemical Company, adopted by Board Order issued on June 12, 1998, by the Montana Board of Environmental Review, which section 3(A)(2) we approved for the limited purpose of strengthening the SIP, is hereby disapproved. This limited disapproval does not prevent EPA, citizens, or the State from enforcing section 3(A)(2).

(e) In 40 CFR 52.1370(c)(52), we approved portions of the Billings/Laurel Sulfur Dioxide SIP for the limited purpose of strengthening the SIP. Those provisions that we limitedly approved are hereby limitedly disapproved. This limited disapproval does not prevent EPA, citizens, or the State from enforcing the provisions. This paragraph identifies those provisions of the Billings/Laurel SO2 SIP identified in 40 CFR 52.1370(c)(52) that have been limitedly disapproved.

(1) Sections 3(B)(2) and 4(D) (excluding “or in the flare” and “or the flare” in both sections, which was previously disapproved in paragraphs (d)(1)(i)(B) and (C) above), 3(A)(1)(d) and 4(B) of Cenex Harvest State Cooperatives' exhibit A to the stipulation between the Montana Department of Environmental Quality and Cenex Harvest State Cooperatives, adopted June 12, 1998 by Board Order issued by the Montana Board of Environmental Review.

(2) Method #6A-1 of attachment #2 of Cenex Harvest State Cooperatives' exhibit A, as revised pursuant to the stipulation between the Montana Department of Environmental Quality and Cenex Harvest State Cooperatives, adopted by Board Order issued on March 17, 2000, by the Montana Board of Environmental Review.

(3) Sections 3(B)(2), 4(B), and 6(B)(3) of Exxon's exhibit A to the stipulation between the Montana Department of Environmental Quality and Exxon, adopted on June 12, 1998 by Board Order issued by the Montana Board of Environmental Review.

(4) Sections 2(A)(11)(d), 3(A)(1), 3(B)(1) and 4(C) of Exxon Mobil Corporation's exhibit A, as revised pursuant to the stipulation between the Montana Department of Environmental Quality and Exxon Mobil Corporation, adopted by Board Order issued on March 17, 2000, by the Montana Board of Environmental Review.

(f) Administrative Rules of Montana 17.8.335 of the State's rule entitled “Maintenance of Air Pollution Control Equipment for Existing Aluminum Plants,” submitted by the Governor on January 16, 2003, is disapproved. We cannot approve this rule into the SIP because it is inconsistent with the Act (e.g., sections 110(a) and 110(l)), prior rulemakings and our guidance.

[57 FR 57347, Dec. 4, 1992, as amended at 57 FR 60486, Dec. 21, 1993; 60 FR 36722, July 18, 1995; 64 FR 68038, Dec. 6, 1999; 66 FR 42437, Aug. 13, 2001; 66 FR 55099, Nov. 1, 2001; 67 FR 22241, May 2, 2002; 68 FR 27911, May 22, 2003; 71 FR 4828, Jan. 30, 2006]

§§ 52.1385-52.1386 [Reserved]

§ 52.1387 Visibility protection.

(a) The requirements of section 169A of the Clean Air Act are not met because the plan does not include approvable procedures for protection of visibility in mandatory Class I Federal areas.

(b) [Reserved]

(c) Montana's November 7, 2017 Progress Report meets the applicable regional haze requirements set forth in § 51.308(g) and (h).

[52 FR 45138, Nov. 24, 1987, as amended at 82 FR 3129, Jan. 10 2017; 84 FR 53061, Oct. 4, 2019]

§ 52.1388 Stack height regulations.

The State of Montana has committed to revise its stack height regulations should EPA complete rulemaking to respond to the decision in NRDC v. Thomas, 838 F. 2d 1224 (D.C. Cir. 1988). In a letter to Douglas M. Skie, EPA, dated May 6, 1988, Jeffrey T. Chaffee, Chief, Air Quality Bureau, stated:

* * * We are submitting this letter to allow EPA to continue to process our current SIP submittal with the understanding that if EPA's response to the NRDC remand modifies the July 8, 1985 regulations, EPA will notify the State of the rules that must be changed to comply with the EPA's modified requirements. The State of Montana agrees to make the appropriate changes.

[54 FR 24341, June 7, 1989. Redesignated at 55 FR 19262, May 9, 1990]

§ 52.1389 [Reserved]

§ 52.1390 Missoula variance provision.

The Missoula City-County Air Pollution Control Program's Chapter X, Variances, which was adopted by the Montana Board of Health and Environmental Sciences on June 28, 1991 and submitted by the Governor of Montana to EPA in a letter dated August 20, 1991, is disapproved. This rule is inconsistent with section 110(i) of the Clean Air Act, which prohibits any State or EPA from granting a variance from any requirement of an applicable implementation plan with respect to a stationary source.

[59 FR 64139, Dec. 13, 1994]

§ 52.1391 Emission inventories.

(a) The Governor of the State of Montana submitted the 1990 carbon monoxide base year emission inventories for Missoula and Billings on July 18, 1995, as a revision to the State Implementation Plan (SIP). The Governor submitted the 1990 carbon monoxide base year emission inventory for Great Falls on April 23, 1997, as a revision to the SIP. The inventories address emissions from point, area, on-road mobile, and non-road sources. These 1990 base year carbon monoxide inventories satisfy the nonattainment area requirements of the Clean Air Act of section 187(a)(1) for Missoula and section 172(c)(3) for Billings and Great Falls.

(b) As part of the Thompson Falls Air Pollution Control Plan (approved at § 52.1370(c)(60)), the Governor of Montana submitted a PM-10 emission inventory for the Thompson Falls area as a SIP revision. The PM-10 emission inventory covers the time period of July 1, 1990 through June 30, 1991.

[62 FR 65616, Dec. 15, 1997, as amended at 69 FR 3012, Jan. 22, 2004]

§ 52.1392 Federal Implementation Plan for the Billings/Laurel Area.

(a) Applicability. This section applies to the owner(s) or operator(s), including any new owner(s) or operator(s) in the event of a change in ownership or operation, of the following facilities in the Billings/Laurel, Montana area: CHS Inc. Petroleum Refinery, Laurel Refinery, 803 Highway 212 South, Laurel, MT; ConocoPhillips Petroleum Refinery, Billings Refinery, 401 South 23rd St., Billings, MT; ExxonMobil Petroleum Refinery, 700 Exxon Road, Billings, MT; and Montana Sulphur & Chemical Company, 627 Exxon Road, Billings, MT.

(b) Scope. The facilities listed in paragraph (a) of this section are also subject to the Billings/Laurel SO2 SIP, as approved at 40 CFR 52.1370(c)(46) and (52). In cases where the provisions of this FIP address emissions activities differently or establish a different requirement than the provisions of the approved SIP, the provisions of this FIP take precedence.

(c) Definitions. For the purpose of this section, we are defining certain words or initials as described in this paragraph. Terms not defined below that are defined in the Clean Air Act or regulations implementing the Clean Air Act, shall have the meaning set forth in the Clean Air Act or such regulations.

(1) Aliquot means a fractional part of a sample that is an exact divisor of the whole sample.

(2) Annual Emissions means the amount of SO2 emitted in a calendar year, expressed in pounds per year rounded to the nearest pound, where:

Annual emissions = Σ Daily emissions within the calendar year.

(3) Calendar Day means a 24-hour period starting at 12 midnight and ending at 12 midnight, 24 hours later.

(4) Clock Hour means a twenty-fourth (124) of a calendar day; specifically any of the standard 60-minute periods in a day that are identified and separated on a clock by the whole numbers one (1) through 12.

(5) Continuous Emission Monitoring System or CEMS means all continuous concentration and volumetric flow rate monitors, associated data acquisition equipment, and all other equipment necessary to meet the requirements of this section for continuous monitoring.

(6) Daily Emissions means the amount of SO2 emitted in a calendar day, expressed in pounds per day rounded to the nearest tenth (110) of a pound, where:

Daily emissions = Σ 3-hour emissions within a calendar day.

(7) EPA means the United States Environmental Protection Agency.

(8) Exhibit means for a given facility named in paragraph (a) of this section, exhibit A to the stipulation of the Montana Department of Environmental Quality and that facility, adopted by the Montana Board of Environmental Review on either June 12, 1998, or March 17, 2000.

(9) 1998 Exhibit means for a given facility named in paragraph (a) of this section, the exhibit adopted by the Montana Board of Environmental Review on June 12, 1998.

(10) 2000 Exhibit means for a given facility named in paragraph (a) of this section, the exhibit adopted by the Montana Board of Environmental Review on March 17, 2000.

(11) Flare means a combustion device that uses an open flame to burn combustible gases with combustion air provided by uncontrolled ambient air around the flame. This term includes both ground and elevated flares.

(12) The initials Hg mean mercury.

(13) Hourly means or refers to each clock hour in a calendar day.

(14) Hourly Average means an arithmetic average of all valid and complete 15-minute data blocks in a clock hour. Four (4) valid and complete 15-minute data blocks are required to determine an hourly average for each CEMS per clock hour.

Exclusive of the above definition, an hourly CEMS average may be determined with two (2) valid and complete 15-minute data blocks, for two (2) of the 24 hours in any calendar day. A complete 15-minute data block for each CEMS shall have a minimum of one (1) data point value; however, each CEMS shall be operated such that all valid data points acquired in any 15-minute block shall be used to determine the 15-minute block's reported concentration and flow rate.

(15) Hourly Emissions means the pounds per clock hour of SO2 emissions from a source (including, but not limited to, a flare, stack, fuel oil system, sour water system, or fuel gas system) determined using hourly averages and rounded to the nearest tenth (110) of a pound.

(16) The initials H2S mean hydrogen sulfide.

(17) Integrated sampling means an automated method of obtaining a sample from the gas stream to the flare that produces a composite sample of individual aliquots taken over time.

(18) The initials MBER mean the Montana Board of Environmental Review.

(19) The initials MDEQ mean the Montana Department of Environmental Quality.

(20) The initials mm mean millimeters.

(21) The initials MSCC mean the Montana Sulphur & Chemical Company.

(22) Pilot gas means the gas used to maintain the presence of a flame for ignition of gases routed to a flare.

(23) Purge gas means a continuous gas stream introduced into a flare header, flare stack, and/or flare tip for the purpose of maintaining a positive flow that prevents the formation of an explosive mixture due to ambient air ingress.

(24) The initials ppm mean parts per million.

(25) The initials SCFH mean standard cubic feet per hour.

(26) The initials SCFM mean standard cubic feet per minute.

(27) Standard Conditions means (a) 20 °C (293.2 °K, 527.7 °R, or 68.0 °F) and one (1) atmosphere pressure (29.92 inches Hg or 760 mm Hg) for stack and flare gas emission calculations, and (b) 15.6 °C (288.7 °K, 520.0 °R, or 60.3 °F) and one (1) atmosphere pressure (29.92 inches Hg or 760 mm Hg) for refinery fuel gas emission calculations.

(28) The initials SO2 mean sulfur dioxide.

(29) The initials SWS mean sour water stripper.

(30) The term 3-hour emissions means the amount of SO2 emitted in each of the eight (8) non-overlapping 3-hour periods in a calendar day, expressed in pounds and rounded to the nearest tenth (110) of a pound, where:

3 hour emissions = ∑ Hourly emissions within the 3-hour period.

(31) The term 3-hour period means any of the eight (8) non-overlapping 3-hour periods in a calendar day: Midnight to 3 a.m., 3 a.m. to 6 a.m., 6 a.m. to 9 a.m., 9 a.m. to noon, noon to 3 p.m., 3 p.m. to 6 p.m., 6 p.m. to 9 p.m., 9 p.m. to midnight.

(32) Turnaround means a planned activity involving shutdown and startup of one or several process units for the purpose of performing periodic maintenance, repair, replacement of equipment, or installation of new equipment.

(33) Valid means data that are obtained from a monitor or meter serving as a component of a CEMS which meets the applicable specifications, operating requirements, and quality assurance and control requirements of section 6 of ConocoPhillips', CHS Inc.'s, ExxonMobil's, and MSCC's 1998 exhibits, respectively, and this section.

(d) CHS Inc. emission limits and compliance determining methods—

(1) Introduction. The provisions for CHS Inc. cover the following units:

(i) The flare.

(ii) Combustion sources, which consist of those sources identified in the combustion sources emission limit in section 3(A)(1)(d) of CHS Inc.'s 1998 exhibit.

(2) Flare requirements—

(i) Emission limit. The total emissions of SO2 from the flare shall not exceed 150.0 pounds per 3-hour period.

(ii) Compliance determining method. Compliance with the emission limit in paragraph (d)(2)(i) of this section shall be determined in accordance with paragraph (h) of this section.

(3) Combustion sources—

(i) Restrictions. Sour water stripper overheads (ammonia (NH3) and H2S gases removed from the sour water in the sour water stripper) shall not be burned in the main crude heater. At all times, CHS Inc. shall keep a chain and lock on the valve that supplies sour water stripper overheads from the old sour water stripper to the main crude heater and shall keep such valve closed.

(ii) Compliance determining method. CHS Inc. shall log and report any noncompliance with the requirements of paragraph (d)(3)(i) of this section.

(4) Data reporting requirements.

(i) CHS Inc. shall submit quarterly reports beginning with the first calendar quarter following May 21, 2008. The quarterly reports shall be submitted within 30 days of the end of each calendar quarter. The quarterly reports shall be submitted to EPA at the following address: Air Program Contact, EPA Montana Operations Office, Federal Building, 10 West 15th Street, Suite 3200, Helena, MT 59626.

The quarterly report shall be certified for accuracy in writing by a responsible CHS Inc. official. The quarterly report shall consist of both a comprehensive electronic-magnetic report and a written hard copy data summary report.

(ii) The electronic report shall be on magnetic or optical media, and such submittal shall follow the reporting format of electronic data being submitted to the MDEQ. EPA may modify the reporting format delineated in this section, and, thereafter, CHS Inc. shall follow the revised format. In addition to submitting the electronic quarterly reports to EPA, CHS Inc. shall also record, organize, and archive for at least five (5) years the same data, and upon request by EPA, CHS Inc. shall provide EPA with any data archived in accordance with this provision. The electronic report shall contain the following:

(A) Hourly average total sulfur concentrations as H2S or SO2 in ppm in the gas stream to the flare;

(B) Hourly average H2S concentrations of the flare pilot and purge gases in ppm;

(C) Hourly average volumetric flow rates in SCFH of the gas stream to the flare;

(D) Hourly average volumetric flow rates in SCFH of the flare pilot and purge gases;

(E) Hourly average temperature (in °F) and pressure (in mm or inches of Hg) of the gas stream to the flare;

(F) Hourly emissions from the flare in pounds per clock hour; and

(G) Daily calibration data for all flare, pilot gas, and purge gas CEMS.

(iii) The quarterly written report shall contain the following information:

(A) The 3-hour emissions in pounds per 3-hour period from each flare;

(B) Periods in which only natural gas or an inert gas was used as flare pilot gas or purge gas or both;

(C) The results of all quarterly Cylinder Gas Audits (CGA), Relative Accuracy Audits (RAA), and annual Relative Accuracy Test Audits (RATA) for all total sulfur analyzer(s) and H2S analyzer(s), and the results of all annual calibrations and verifications for the volumetric flow, temperature, and pressure monitors;

(D) For all periods of flare volumetric flow rate monitoring system or total sulfur analyzer system downtime, flare pilot gas or purge gas volumetric flow or H2S analyzer system downtime, or failure to obtain or analyze a grab or integrated sample, the written report shall identify:

(1) Dates and times of downtime or failure;

(2) Reasons for downtime or failure;

(3) Corrective actions taken to mitigate downtime or failure; and

(4) The other methods, approved by EPA in the flare monitoring plan required by paragraph (h)(5) of this section, used to determine flare emissions;

(E) For all periods that the range of the flare or any pilot or purge gas volumetric flow rate monitor(s), any flare total sulfur analyzer(s), or any pilot or purge gas H2S analyzer(s) is exceeded, the written report shall identify:

(1) Date and time when the range of the volumetric flow monitor(s), total sulfur analyzer(s), or H2S analyzer(s) was exceeded; and

(2) The other methods, approved by EPA in the flare monitoring plan required by paragraph (h)(5) of this section, used to determine flare emissions;

(F) For all periods that the flare volumetric flow monitor or monitors are recording flow, yet any Flare Water Seal Monitoring Device indicates there is no flow, the written report shall identify:

(1) Date, time, and duration when the flare volumetric flow monitor(s) recorded flow, yet any Flare Water Seal Monitoring Device indicated there was no flow;

(G) For each 3-hour period in which the flare emission limit is exceeded, the written report shall identify:

(1) The date, start time, and end time of the excess emissions;

(2) Total hours of operation with excess emissions, the hourly emissions, and the 3-hour emissions;

(3) All information regarding reasons for operating with excess emissions; and

(4) Corrective actions taken to mitigate excess emissions;

(H) The date and time of any noncompliance with the requirements of paragraph (d)(3)(i) of this section; and

(I) When no excess emissions have occurred or the continuous monitoring system(s) or manual system(s) have not been inoperative, repaired, or adjusted, such information shall be stated in the report.

(e) ConocoPhillips emission limits and compliance determining methods—

(1) Introduction. The provisions for ConocoPhillips cover the following units:

(i) The main flare, which consists of two flares—the north flare and the south flare—that are operated on alternating schedules. These flares are referred to herein as the north main flare and south main flare, or generically as the main flare.

(ii) The Jupiter Sulfur SRU flare, which is the flare at Jupiter Sulfur, ConocoPhillips' sulfur recovery unit.

(2) Flare requirements—

(i) Emission limits.

(A) Combined emissions of SO2 from the main flare (which can be emitted from either the north or south main flare, but not both at the same time) shall not exceed 150.0 pounds per 3-hour period.

(B) Emissions of SO2 from the Jupiter Sulfur SRU flare and the Jupiter Sulfur SRU/ATS stack (also referred to as the Jupiter Sulfur SRU stack) shall not exceed 75.0 pounds per 3-hour period, 600.0 pounds per calendar day, and 219,000 pounds per calendar year.

(ii) Compliance determining method.

(A) Compliance with the emission limit in paragraph (e)(2)(i)(A) of this section shall be determined in accordance with paragraph (h) of this section. In the event that a single monitoring location cannot be used for both the north and south main flare, ConocoPhillips shall monitor the flow and measure the total sulfur concentration at more than one location in order to determine compliance with the main flare emission limit. ConocoPhillips shall log and report any instances when emissions are vented from the north main flare and south main flare simultaneously.

(B) Compliance with the emission limits and requirements in paragraph (e)(2)(i)(B) of this section shall be determined by summing the emissions from the Jupiter Sulfur SRU flare and SRU/ATS stack. Emissions from the Jupiter Sulfur SRU flare shall be determined in accordance with paragraph (h) of this section and the emissions from the Jupiter Sulfur SRU/ATS stack shall be determined pursuant to ConocoPhillips' 1998 exhibit (see section 4(A) of the exhibit).

(3) Data reporting requirements.

(i) ConocoPhillips shall submit quarterly reports on a calendar year basis, beginning with the first calendar quarter following May 21, 2008. The quarterly reports shall be submitted within 30 days of the end of each calendar quarter. The quarterly reports shall be submitted to EPA at the following address: Air Program Contact, EPA Montana Operations Office, Federal Building, 10 West 15th Street, Suite 3200, Helena, MT 59626.

The quarterly report shall be certified for accuracy in writing by a responsible ConocoPhillips official. The quarterly report shall consist of both a comprehensive electronic-magnetic report and a written hard copy data summary report.

(ii) The electronic report shall be on magnetic or optical media, and such submittal shall follow the reporting format of electronic data being submitted to the MDEQ. EPA may modify the reporting format delineated in this section, and, thereafter, ConocoPhillips shall follow the revised format. In addition to submitting the electronic quarterly reports to EPA, ConocoPhillips shall also record, organize, and archive for at least five (5) years the same data, and upon request by EPA, ConocoPhillips shall provide EPA with any data archived in accordance with this provision. The electronic report shall contain the following:

(A) Hourly average total sulfur concentrations as H2S or SO2 in ppm in the gas stream to the ConocoPhillips main flare and Jupiter Sulfur SRU flare;

(B) Hourly average H2S concentrations of the ConocoPhillips main flare and Jupiter Sulfur SRU flare pilot and purge gases in ppm;

(C) Hourly average volumetric flow rates in SCFH of the gas streams to the ConocoPhillips main flare and Jupiter Sulfur SRU flare;

(D) Hourly average volumetric flow rates in SCFH of the ConocoPhillips main flare and Jupiter Sulfur SRU flare pilot and purge gases;

(E) Hourly average temperature (in °F) and pressure (in mm or inches of Hg) of the gas streams to the ConocoPhillips main flare and Jupiter Sulfur SRU flare;

(F) Hourly emissions in pounds per clock hour from the ConocoPhillips main flare and Jupiter Sulfur SRU flare; and

(G) Daily calibration data for all flare, pilot gas, and purge gas CEMS.

(iii) The quarterly written report shall contain the following information:

(A) The 3-hour emissions in pounds per 3-hour period from the ConocoPhillips main flare and the sum of the combined 3-hour emissions from the Jupiter Sulfur SRU/ATS stack and Jupiter Sulfur SRU flare in pounds per 3-hour period;

(B) Periods in which only natural gas or an inert gas was used as flare pilot gas or purge gas or both;

(C) The results of all quarterly Cylinder Gas Audits (CGA), Relative Accuracy Audits (RAA), and annual Relative Accuracy Test Audits (RATA) for all total sulfur analyzer(s) and H2S analyzer(s), and the results of all annual calibrations and verifications for the volumetric flow, temperature, and pressure monitors;

(D) For all periods of flare volumetric flow rate monitoring system or total sulfur analyzer system downtime, flare pilot gas or purge gas volumetric flow or H2S analyzer system downtime, or failure to obtain or analyze a grab or integrated sample, the written report shall identify:

(1) Dates and times of downtime or failure;

(2) Reasons for downtime or failure;

(3) Corrective actions taken to mitigate downtime or failure; and

(4) The other methods, approved by EPA in the flare monitoring plan required by paragraph (h)(5) of this section, used to determine flare emissions;

(E) For all periods that the range of the flare or any pilot or purge gas volumetric flow rate monitor(s), any flare total sulfur analyzer(s), or any pilot or purge gas H2S analyzer(s) is exceeded, the written report shall identify:

(1) Date and time when the range of the volumetric flow monitor(s), total sulfur analyzer(s), or H2S analyzer(s) was exceeded, and

(2) The other methods, approved by EPA in the flare monitoring plan required by paragraph (h)(5) of this section, used to determine flare emissions;

(F) For all periods that the flare volumetric flow monitor or monitors are recording flow, yet any Flare Water Seal Monitoring Device indicates there is no flow, the written report shall identify:

(1) Date, time, and duration when the flare volumetric flow monitor(s) recorded flow, yet any Flare Water Seal Monitoring Device indicated there was no flow;

(G) Identification of dates, times, and duration of any instances when emissions were vented from the north and south main flares simultaneously;

(H) For each 3-hour period in which a flare emission limit is exceeded, the written report shall identify:

(1) The date, start time, and end time of the excess emissions;

(2) Total hours of operation with excess emissions, the hourly emissions, and the 3-hour emissions;

(3) All information regarding reasons for operating with excess emissions; and

(4) Corrective actions taken to mitigate excess emissions; and

(I) When no excess emissions have occurred or the continuous monitoring system(s) or manual system(s) have not been inoperative, repaired, or adjusted, such information shall be stated in the report.

(f) ExxonMobil emission limits and compliance determining methods—

(1) Introduction. The provisions for ExxonMobil cover the following units:

(i) The Primary process flare and the Turnaround flare. The Primary process flare is the flare normally used by ExxonMobil. The Turnaround flare is the flare ExxonMobil uses for about 30 to 40 days every 5 to 6 years when the facility's major SO2 source, the fluid catalytic cracking unit, is not normally operating.

(ii) The following refinery fuel gas combustion units: The FCC CO Boiler, F-2 crude/vacuum heater, F-3 unit, F-3X unit, F-5 unit, F-700 unit, F-201 unit, F-202 unit, F-402 unit, F-551 unit, F-651 unit, standby boiler house (B-8 boiler), and Coker CO Boiler (only when the Yellowstone Energy Limited Partnership (YELP) facility is receiving ExxonMobil Coker unit flue gas or whenever the ExxonMobil Coker is not operating).

(iii) Coker CO Boiler stack.

(2) Flare requirements—

(i) Emission limit. The total combined emissions of SO2 from the Primary process and Turnaround refinery flares shall not exceed 150.0 pounds per 3-hour period.

(ii) Compliance determining method. Compliance with the emission limit in paragraph (f)(2)(i) of this section shall be determined in accordance with paragraph (h) of this section. If volumetric flow monitoring device(s) installed and concentration monitoring methods used to measure the gas stream to the Primary Process flare cannot measure the gas stream to the Turnaround flare, ExxonMobil may apply to EPA for alternative measures to determine the volumetric flow rate and total sulfur concentration of the gas stream to the Turnaround flare. Before EPA will approve such alternative measures, ExxonMobil must agree that the Turnaround flare will be used only during refinery turnarounds of limited duration and frequency—no more than 60 days once every five (5) years—which restriction shall be considered an enforceable part of this FIP. Such alternative measures may consist of reliable flow estimation parameters to estimate volumetric flow rate and manual sampling of the gas stream to the flare to determine total sulfur concentrations, or such other measures that EPA finds will provide accurate estimations of SO2 emissions from the Turnaround flare.

(3) Refinery fuel gas combustion requirements—

(i) Emission limits. The applicable emission limits are contained in section 3(A)(1) of ExxonMobil's 2000 exhibit and section 3(B)(2) of ExxonMobil's 1998 exhibit.

(ii) Compliance determining method. For the limits referenced in paragraph (f)(3)(i) of this section, the compliance determining methods specified in section 4(B) of ExxonMobil's 1998 exhibit shall be followed except when the H2S concentration in the refinery fuel gas stream exceeds 1200 ppmv as measured by the H2S CEMS required by section 6(B)(3) of ExxonMobil's 1998 exhibit (the H2S CEMS.) When such value is exceeded, the following compliance monitoring method shall be employed:

(A) ExxonMobil shall measure the H2S concentration in the refinery fuel gas according to the procedures in paragraph (f)(3)(ii)(B) of this section and calculate the emissions according to the equations in paragraph (f)(3)(ii)(C) of this section.

(B) Within four (4) hours after the H2S CEMS measures an H2S concentration in the refinery fuel gas stream greater than 1200 ppmv, ExxonMobil shall initiate sampling of the refinery fuel gas stream at the fuel header on a once-per-hour frequency using length-of-stain detector tubes pursuant to ASTM Method D4810-06, “Standard Test Method for Hydrogen Sulfide in Natural Gas Using Length-of-Stain Detector Tubes” (incorporated by reference, see paragraph (j) of this section) with the appropriate sample tube range. If the results exceed the tube's range, another tube of a higher range must be used until results are in the tube's range. ExxonMobil shall continue to use the length-of-stain detector tube method at this frequency until the H2S CEMS measures an H2S concentration in the refinery fuel gas stream equal to or less than 1200 ppmv continuously over a 3-hour period.

(C) When the length-of-stain detector tube method is required, SO2 emissions from refinery fuel gas combustion shall be calculated as follows: the Hourly emissions shall be calculated using equation 1, 3-hour emissions shall be calculated using equation 2, and the Daily emissions shall be calculated using equation 3.

Equation 1: EH = K * CH * QH

Where:

EH = Refinery fuel gas combustion hourly emissions in pounds per hour, rounded to the nearest tenth of a pound;

K= 1.688 × 10−7 in (pounds/standard cubic feet (SCF))/parts per million (ppm);

CH = Hourly refinery fuel gas H2S concentration in ppm determined by the length-of-stain detector tube method as required by paragraph (f)(3)(ii)(B) of this section; and

QH = actual fuel gas firing rate in standard cubic feet per hour (SCFH), as measured by the monitor required by section 6(B)(8) of ExxonMobil's 1998 exhibit.

Equation 2: (Refinery fuel gas combustion 3-hour emissions) = ∑ (Hourly emissions within the 3-hour period as determined by equation 1).

Equation 3: (Refinery fuel gas combustion daily emissions) = ∑ (3-hour emissions within the day as determined by equation 2).

(4) Coker CO Boiler stack requirements—

(i) Emission limits. When ExxonMobil's Coker unit is operating and Coker unit flue gases are burned in the Coker CO Boiler, the applicable emission limits are contained in section 3(B)(1) of ExxonMobil's 2000 exhibit.

(ii) Compliance determining method.

(A) Compliance with the emission limits referenced in paragraph (f)(4)(i) of this section shall be determined by measuring the SO2 concentration and flow rate in the Coker CO Boiler stack according to the procedures in paragraphs (f)(4)(ii)(B) and (C) of this section and calculating emissions according to the equations in paragraph (f)(4)(ii)(D) of this section.

(B) Beginning on May 21, 2008, ExxonMobil shall operate and maintain a CEMS to measure sulfur dioxide concentrations in the Coker CO Boiler stack. Whenever ExxonMobil's Coker unit is operating and Coker unit flue gases are exhausted through the Coker CO Boiler stack, the CEMS shall be operational and shall achieve a temporal sampling resolution of at least one (1) concentration measurement per minute, meet the requirements expressed in the definition of “hourly average” in paragraph (c)(14) of this section, and meet the CEMS Performance Specifications contained in section 6(C) of ExxonMobil's 1998 exhibit, except that ExxonMobil shall perform a Cylinder Gas Audit (CGA) or Relative Accuracy Audit (RAA) which meets the requirements of 40 CFR part 60, Appendix F, within eight (8) hours of when the Coker unit flue gases begin exhausting through the Coker CO Boiler stack. ExxonMobil shall perform an annual Relative Accuracy Test Audit (RATA) on the CEMS and notify EPA in writing of each annual RATA a minimum of 25 working days prior to actual testing.

(C) Beginning on May 21, 2008, ExxonMobil shall operate and maintain a continuous stack flow rate monitor to measure the stack gas flow rates in the Coker CO Boiler stack. Whenever ExxonMobil's Coker unit is operating and Coker unit flue gases are exhausted through the Coker CO Boiler stack, this CEMS shall be operational and shall achieve a temporal sampling resolution of at least one (1) flow rate measurement per minute, meet the requirements expressed in the definition of “hourly average” in paragraph (c)(14) of this section, and meet the Stack Gas Flow Rate Monitor Performance Specifications of section 6(D) of ExxonMobil's 1998 exhibit, except that ExxonMobil shall perform an annual Relative Accuracy Test Audit (RATA) on the CEMS and notify EPA in writing of each annual RATA a minimum of 25 working days prior to actual testing.

(D) SO2 emissions from the Coker CO Boiler stack shall be determined in accordance with the equations in sections 2(A)(1), (8), (11)(a), and (16) of ExxonMobil's 1998 exhibit.

(5) Data reporting requirements.

(i) ExxonMobil shall submit quarterly reports beginning with the first calendar quarter following May 21, 2008. The quarterly reports shall be submitted within 30 days of the end of each calendar quarter. The quarterly reports shall be submitted to EPA at the following address: Air Program Contact, EPA Montana Operations Office, Federal Building, 10 West 15th Street, Suite 3200, Helena, MT 59626.

The quarterly report shall be certified for accuracy in writing by a responsible ExxonMobil official. The quarterly report shall consist of both a comprehensive electronic-magnetic report and a written hard copy data summary report.

(ii) The electronic report shall be on magnetic or optical media, and such submittal shall follow the reporting format of electronic data being submitted to the MDEQ. EPA may modify the reporting format delineated in this section, and, thereafter, ExxonMobil shall follow the revised format. In addition to submitting the electronic quarterly reports to EPA, ExxonMobil shall also record, organize, and archive for at least five (5) years the same data, and upon request by EPA, ExxonMobil shall provide EPA with any data archived in accordance with this provision. The electronic report shall contain the following:

(A) Hourly average total sulfur concentrations as H2S or SO2 in ppm in the gas stream to the flare(s);

(B) Hourly average H2S concentrations of the flare pilot and purge gases in ppm;

(C) Hourly average SO2 concentrations in ppm from the Coker CO Boiler stack;

(D) Hourly average volumetric flow rates in SCFH of the flare pilot and purge gases;

(E) Hourly average volumetric flow rates in SCFH in the gas stream to the flare(s) and in the Coker CO Boiler stack;

(F) Hourly average H2S concentrations in ppm from the refinery fuel gas system;

(G) Hourly average refinery fuel gas combustion units' actual fuel firing rate in SCFH;

(H) Hourly average temperature (in °F) and pressure (in mm or inches of Hg) of the gas stream to the flare(s);

(I) Hourly emissions in pounds per clock hour from the flare(s), Coker CO Boiler stack, and refinery fuel gas combustion system; and

(J) Daily calibration data for the CEMS described in paragraphs (f)(2)(ii), (f)(3)(ii) and (f)(4)(ii) of this section.

(iii) The quarterly written report shall contain the following information:

(A) The 3-hour emissions in pounds per 3-hour period from the flare(s), Coker CO Boiler stack, and refinery fuel gas combustion system;

(B) Periods in which only natural gas or an inert gas was used as flare pilot gas or purge gas or both;

(C) Daily emissions in pounds per calendar day from the Coker CO Boiler stack and refinery fuel gas combustion system;

(D) The results of all quarterly or other Cylinder Gas Audits (CGA), Relative Accuracy Audits (RAA), and annual Relative Accuracy Test Audits (RATA) for the CEMS described in paragraphs (f)(2)(ii) (flare total sulfur analyzer(s); pilot gas or purge gas H2S analyzer(s)), (f)(3)(ii), and (f)(4)(ii) of this section, and the results of all annual calibrations and verifications for the volumetric flow, temperature, and pressure monitors;

(E) For all periods of flare volumetric flow rate monitoring system or total sulfur analyzer system downtime, Coker CO Boiler stack CEMS downtime, refinery fuel gas combustion system CEMS downtime, flare pilot gas or purge gas volumetric flow or H2S analyzer system downtime, or failure to obtain or analyze a grab or integrated sample, the written report shall identify:

(1) Dates and times of downtime or failure;

(2) Reasons for downtime or failure;

(3) Corrective actions taken to mitigate downtime or failure; and

(4) The other methods, approved by EPA in the flare monitoring plan required by paragraph (h)(5) of this section, used to determine flare emissions;

(F) For all periods that the range of the flare or any pilot or purge gas volumetric flow rate monitor(s), any flare total sulfur analyzer(s), or any pilot or purge gas H2S analyzer(s) is exceeded, the written report shall identify:

(1) Date and time when the range of the volumetric flow monitor(s), total sulfur analyzer(s), or H2S analyzer(s) was exceeded, and

(2) The other methods, approved by EPA in the flare monitoring plan required by paragraph (h)(5) of this section, used to determine flare emissions;

(G) For all periods that the range of the refinery fuel gas CEMS is exceeded, the written report shall identify:

(1) Date, time, and duration when the range of the refinery fuel gas CEMS was exceeded;

(H) For all periods that the flare volumetric flow monitor or monitors are recording flow, yet any Flare Water Seal Monitoring Device indicates there is no flow, the written report shall identify:

(1) Date, time, and duration when the flare volumetric flow monitor(s) recorded flow, yet any Flare Water Seal Monitoring Device indicated there was no flow;

(I) For each 3-hour period and calendar day in which the flare emission limits, the Coker CO Boiler stack emission limits, or the fuel gas combustion system emission limits are exceeded, the written report shall identify:

(1) The date, start time, and end time of the excess emissions;

(2) Total hours of operation with excess emissions, the hourly emissions, the 3-hour emissions, and the daily emissions;

(3) All information regarding reasons for operating with excess emissions; and

(4) Corrective actions taken to mitigate excess emissions; and

(J) When no excess emissions have occurred or the continuous monitoring system(s) or manual system(s) have not been inoperative, repaired, or adjusted, such information shall be stated in the report.

(g) Montana Sulphur & Chemical Company (MSCC) emission limits and compliance determining methods

(1) Introduction. The provisions for MSCC cover the following units:

(i) The flares, which consist of the 80-foot west flare, 125-foot east flare, and 100-meter flare.

(ii) The SRU 100-meter stack.

(iii) The auxiliary vent stacks and the units that can exhaust through the auxiliary vent stacks, which consist of the Railroad Boiler, the H-1 Unit, the H1-A unit, the H1-1 unit and the H1-2 unit.

(iv) The SRU 30-meter stack and the units that can exhaust through the SRU 30-meter stack. The units that can exhaust through the SRU 30-meter stack are identified in section 3(A)(2)(d) and (e) of MSCC's 1998 exhibit.

(2) Flare requirements—

(i) Emission limit. Total combined emissions of SO2 from the 80-foot west flare, 125-foot east flare, and 100-meter flare shall not exceed 150.0 pounds per 3-hour period.

(ii) Compliance determining method. Compliance with the emission limit in paragraph (g)(2)(i) of this section shall be determined in accordance with paragraph (h) of this section. In the event MSCC cannot monitor all three flares from a single location, MSCC shall establish multiple monitoring locations.

(3) SRU 100-meter stack requirements—

(i) Emission limits. Emissions of SO2 from the SRU 100-meter stack shall not exceed:

(A) 2,981.7 pounds per 3-hour period;

(B) 23,853.6 pounds per calendar day; and

(C) 9,088,000 pounds per calendar year.

(ii) Compliance determining method.

(A) Compliance with the emission limits contained in paragraph (g)(3)(i) of this section shall be determined by the CEMS and emission testing methods required by sections 6(B)(1) and (2) and section 5, respectively, of MSCC's 1998 exhibit.

(B) MSCC shall notify EPA in writing of each annual source test a minimum of 25 working days prior to actual testing.

(C) The CEMS referenced in paragraph (g)(3)(ii)(A) of this section shall achieve a temporal sampling resolution of at least one (1) concentration and flow rate measurement per minute, meet the requirements expressed in the definition of “hourly average” in paragraph (c)(14) of this section, and meet the “CEM Performance Specifications” in sections 6(C) and (D) of MSCC's 1998 exhibit, except that MSCC shall also notify EPA in writing of each annual Relative Accuracy Test Audit at least 25 working days prior to actual testing.

(4) Auxiliary vent stacks—

(i) Emission limits.

(A) Total combined emissions of SO2 from the auxiliary vent stacks shall not exceed 12.0 pounds per 3-hour period;

(B) Total combined emissions of SO2 from the auxiliary vent stacks shall not exceed 96.0 pounds per calendar day;

(C) Total combined emissions of SO2 from the auxiliary vent stacks shall not exceed 35,040 pounds per calendar year; and

(D) The H2S concentration in the fuel burned in the Railroad Boiler, the H-1 Unit, the H1-A unit, the H1-1 unit, and the H1-2 unit, while any of these units is exhausting to the auxiliary vent stacks, shall not exceed 160 ppm per 3-hour period and 100 ppm per calendar day.

(ii) Compliance determining method.

(A) Compliance with the emission limits in paragraph (g)(4)(i) of this section shall be determined by measuring the H2S concentration of the fuel burned in the Railroad Boiler, the H-1 Unit, the H1-A unit, the H1-1 unit, and the H1-2 unit (when fuel other than natural gas is burned in one or more of these units) according to the procedures in paragraph (g)(4)(ii)(C) of this section.

(B) Beginning June 20, 2008, MSCC shall maintain logs of:

(1) The dates and time periods that emissions are exhausted through the auxiliary vent stacks,

(2) The heaters and boilers that are exhausting to the auxiliary vent stacks during such time periods, and

(3) The type of fuel burned in the heaters and boilers during such time periods.

(C) Beginning June 20, 2008, MSCC shall measure the H2S content of the fuel burned when fuel other than natural gas is burned in a heater or boiler that is exhausting to an auxiliary vent stack. MSCC shall begin measuring the H2S content of the fuel at the fuel header within one (1) hour from when a heater or boiler begins exhausting to an auxiliary vent stack and on a once-per-3-hour period frequency until no heater or boiler is exhausting to an auxiliary vent stack. To determine the H2S content of the fuel burned, MSCC shall use length-of-stain detector tubes pursuant to ASTM Method D4810-06, “Standard Test Method for Hydrogen Sulfide in Natural Gas Using Length-of-Stain Detector Tubes” (incorporated by reference, see paragraph (j) of this section) with the appropriate sample tube range. If the results exceed the tube's range, another tube of a higher range must be used until results are in the tube's range.

(5) SRU 30-meter stack—

(i) Emission limits.

(A) Emissions of SO2 from the SRU 30-meter stack shall not exceed 12.0 pounds per 3-hour period;

(B) Emissions of SO2 from the SRU 30-meter stack shall not exceed 96.0 pounds per calendar day;

(C) Emissions of SO2 from the SRU 30-meter stack shall not exceed 35,040 pounds per calendar year; and

(D) The H2S concentration in the fuel burned in the heaters and boilers described in paragraph (g)(1)(iv) of this section, while any of these units is exhausting to the SRU 30-meter stack, shall not exceed 160 ppm per 3-hour period and 100 ppm per calendar day.

(ii) Compliance determining method.

(A) Compliance with the emission limits in paragraph (g)(5)(i) of this section shall be determined by measuring the H2S concentration of the fuel burned in the heaters and boilers described in paragraph (g)(1)(iv) of this section (when fuel other than natural gas is burned in one or more of these heaters or boilers) according to the procedures in paragraph (g)(5)(ii)(C) of this section.

(B) Beginning June 20, 2008, MSCC shall maintain logs of:

(1) The dates and time periods that emissions are exhausted through the SRU 30-meter stack,

(2) The heaters and boilers that are exhausting to the SRU 30-meter stack during such time periods, and

(3) The type of fuel burned in the heaters and boilers during such time periods.

(C) Beginning June 20, 2008, MSCC shall measure the H2S content of the fuel burned when fuel other than natural gas is burned in a heater or boiler that is exhausting to the SRU 30-meter stack. MSCC shall begin measuring the H2S content of the fuel at the fuel header within one (1) hour from when any heater or boiler begins exhausting to the SRU 30-meter stack and on a once-per-3-hour period frequency until no heater or boiler is exhausting to the SRU 30-meter stack. To determine the H2S content of the fuel burned, MSCC shall use length-of-stain detector tubes pursuant to ASTM Method D4810-06, “Standard Test Method for Hydrogen Sulfide in Natural Gas Using Length-of-Stain Detector Tubes” (incorporated by reference, see paragraph (j) of this section) with the appropriate sample tube range. If the results exceed the tube's range, another tube of a higher range must be used until results are in the tube's range.

(6) Data reporting requirements:

(i) MSCC shall submit quarterly reports beginning with the first calendar quarter following May 21, 2008. The quarterly reports shall be submitted within 30 days of the end of each calendar quarter. The quarterly reports shall be submitted to EPA at the following address: Air Program Contact, EPA Montana Operations Office, Federal Building, 10 West 15th Street, Suite 3200, Helena, MT 59626.

The quarterly report shall be certified for accuracy in writing by a responsible MSCC official. The quarterly report shall consist of both a comprehensive electronic-magnetic report and a written hard copy data summary report.

(ii) The electronic report shall be on magnetic or optical media, and such submittal shall follow the reporting format of electronic data being submitted to the MDEQ. EPA may modify the reporting format delineated in this section, and, thereafter, MSCC shall follow the revised format. In addition to submitting the electronic quarterly reports to EPA, MSCC shall also record, organize, and archive for at least five (5) years the same data, and upon request by EPA, MSCC shall provide EPA with any data archived in accordance with this provision. The electronic report shall contain the following:

(A) Hourly average total sulfur concentrations as H2S or SO2 in ppm, in the gas stream to the flare(s);

(B) Hourly average H2S concentrations of the flare pilot and purge gases in ppm;

(C) Hourly average SO2 concentrations in ppm from the SRU 100-meter stack;

(D) Hourly average volumetric flow rates in SCFH in the gas stream to the flare(s) and in the SRU 100-meter stack;

(E) Hourly average volumetric flow rates in SCFH of the flare pilot and purge gases;

(F) Hourly average temperature (in (F) and pressure (in mm or inches of Hg) in the gas stream to the flare(s);

(G) Hourly emissions in pounds per clock hour from the flare(s) and SRU 100-meter stack;

(H) Daily calibration data for all flare CEMS, all pilot gas and purge gas CEMS, and the SRU 100-meter stack CEMS;

(iii) The quarterly written report shall contain the following information:

(A) The 3-hour emissions in pounds per 3-hour period from the flare(s) and SRU 100-meter stack, and 3-hour H2S concentrations in the fuel burned in the heaters and boilers described in paragraphs (g)(1)(iii) and (iv) of this section while any of these units is exhausting to the SRU 30-meter stack or auxiliary vent stacks and burning fuel other than natural gas;

(B) Periods in which only natural gas or an inert gas was used as flare pilot gas or purge gas or both;

(C) Daily emissions in pounds per calendar day from the SRU 100-meter stack;

(D) Annual emissions of SO2 in pounds per calendar year from the SRU 100-meter stack;

(E) The results of all quarterly Cylinder Gas Audits (CGA), Relative Accuracy Audits (RAA) and annual Relative Accuracy Test Audits (RATA) for all total sulfur analyzer(s), all H2S analyzer(s), and the SRU 100-meter stack CEMS, and the results of all annual calibrations and verifications for the volumetric flow, temperature, and pressure monitors;

(F) For all periods of flare volumetric flow rate monitoring system or total sulfur analyzer system downtime, SRU 100-meter CEMS downtime, flare pilot gas or purge gas volumetric flow or H2S analyzer system downtime, failure to obtain or analyze a grab or integrated sample, or failure to obtain an H2S concentration sample as required by paragraphs (g)(4)(ii)(C) and (g)(5)(ii)(C) of this section, the written report shall identify:

(1) Dates and times of downtime or failure;

(2) Reasons for downtime or failure;

(3) Corrective actions taken to mitigate downtime or failure; and

(4) The other methods, approved by EPA in the flare monitoring plan required by paragraph (h)(5) of this section, used to determine flare emissions;

(G) For all periods that the range of the flare or any pilot or purge gas volumetric flow rate monitor(s), any flare total sulfur analyzer(s), or any pilot or purge gas H2S analyzer(s), is exceeded, the written report shall identify:

(1) Date and time when the range of the volumetric flow monitor(s), total sulfur analyzer(s), or H2S analyzer(s) was exceeded; and

(2) The other methods, approved by EPA in the flare monitoring plan required by paragraph (h)(5) of this section, used to determine flare emissions;

(H) For all periods that the flare volumetric flow monitor or monitors are recording flow, yet any Flare Water Seal Monitoring Device indicates there is no flow, the written report shall identify:

(1) Date, time, and duration when the flare volumetric flow monitor(s) recorded flow, yet any Flare Water Seal Monitoring Device indicated there was no flow;

(I) For each 3-hour period and calendar day in which the flare emission limit, the SRU 100-meter stack emission limits, the SRU 30-meter stack emission limits, or auxiliary vent stack emission limits are exceeded, the written report shall identify:

(1) The date, start time, and end time of the excess emissions;

(2) Total hours of operation with excess emissions, the hourly emissions, the 3-hour emissions, and the daily emissions;

(3) All information regarding reasons for operating with excess emissions; and

(4) Corrective actions taken to mitigate excess emissions;

(J) For instances in which emissions are exhausted through the auxiliary vent stacks or 30-meter stack, the quarterly written report shall identify:

(1) The dates and time periods that emissions were exhausted through the auxiliary vent stacks or the 30-meter stack;

(2) The heaters and boilers that were exhausting to the auxiliary vent stacks or 30-meter stack during such time periods; and

(3) The type of fuel burned in the heaters and boilers during such time periods; and

(K) When no excess emissions have occurred or the continuous monitoring system(s) or manual system(s) have not been inoperative, repaired, or adjusted, such information shall be stated in the report.

(h) Flare compliance determining method. (1) Compliance with the emission limits in paragraphs (d)(2)(i), (e)(2)(i), (f)(2)(i) and (g)(2)(i) of this section shall be determined by measuring the total sulfur concentration and volumetric flow rate of the gas stream to the flare(s) (corrected to one

(1) atmosphere pressure and 68 °F) and using the methods contained in the flare monitoring plan required by paragraph (h)(5) of this section. The volumetric flow rate of the gas stream to the flare(s) shall be determined in accordance with the requirements in paragraph (h)(2) of this section and the total sulfur concentration of the gas stream to the flare(s) shall be determined in accordance with paragraph (h)(3) of this section.

(2) Flare flow monitoring:

(i) Within 365 days after receiving EPA approval of the flare monitoring plan required by paragraph (h)(5) of this section, each facility named in paragraph (a) of this section shall install and calibrate, and, thereafter, calibrate, maintain and operate, a continuous flow monitoring system capable of measuring the volumetric flow of the gas stream to the flare(s) in accordance with the specifications contained in paragraphs (h)(2)(iii) through (vi) of this section. The flow monitoring system shall require more than one flow monitoring device or flow measurements at more than one location if one monitor cannot measure the total volumetric flow to each flare.

(ii) Volumetric flow monitors meeting the proposed volumetric flow monitoring specifications below should be able to measure the majority of volumetric flow in the gas streams to the flare. However, in rare events (e.g., upset conditions) the flow to the flare may exceed the range of the monitor. In such cases, or when the volumetric flow monitor or monitors are not working, other methods approved by EPA in the flare monitoring plan required by paragraph (h)(5) of this section shall be used to determine the volumetric flow rate to the flare, which shall then be used to calculate SO2 emissions. In quarterly reports, sources shall indicate when these other methods are used.

(iii) The flare gas stream volumetric flow rate shall be measured on an actual wet basis, converted to Standard Conditions, and reported in SCFH. The minimum detectable velocity of the flow monitoring device(s) shall be 0.1 feet per second (fps). The flow monitoring device(s) shall continuously measure the range of flow rates corresponding to velocities from 0.5 to 275 fps and have a manufacturer's specified accuracy of ±5% of the measured flow over the range of 1.0 to 275 fps and ±20% of the measured flow over the range of 0.1 to 1.0 fps. The volumetric flow monitor(s) shall feature automated daily calibrations at low and high ranges. The volumetric flow monitor(s) shall be calibrated annually according to manufacturer's specifications.

(iv) For correcting flow rate to standard conditions (defined as 68 °F and 760 mm, or 29.92 inches, of Hg), temperature and pressure shall be monitored continuously. Temperature and pressure shall be monitored in the same location as volumetric flow, and the temperature and pressure monitors shall be calibrated prior to installation according to manufacturer's specifications and, thereafter, annually to meet accuracy specifications as follows: The temperature monitor shall be calibrated to within ±2.0% at absolute temperature and the pressure monitor shall be calibrated to within ±5.0 mmHg;

(v) The flow monitoring device(s) shall be calibrated prior to installation to demonstrate accuracy of the measured flow to within 5.0% at flow rates equivalent to 30%, 60%, and 90% of monitor full scale.

(vi) Each volumetric flow device shall achieve a temporal sampling resolution of at least one (1) flow rate measurement per minute, meet the requirements expressed in the definition of “hourly average” in paragraph (c)(14) of this section, and be installed in a manner and at a location that will allow for accurate measurements of the total volume of the gas stream going to each flare. Each temperature and pressure monitoring device shall achieve a temporal sampling resolution of at least one (1) measurement per minute, meet the requirements expressed in the definition of “hourly average” in paragraph (c)(14) of this section, and be installed in a manner that will allow for accurate measurements.

(vii) In addition to the continuous flow monitors, facilities may use flare water seal monitoring devices to determine whether there is flow going to the flare. If used, owners or operators shall install, calibrate, operate, and maintain these devices according to manufacturer's specifications. The devices shall include a continuous monitoring system that:

(A) Monitors the status of the water seal to indicate when flow is going to the flare;

(B) Automatically records the time and duration when flow is going to the flare; and

(C) Verifies that the physical seal has been restored after flow has been sent to the flare.

If the water seal monitoring devices indicate that there is no flow going to the flare, yet the continuous flow monitor is indicating flow, the presumption will be that no flow is going to the flare.

(viii) Each facility named in paragraph (a) of this section, that does not certify that only natural gas or an inert gas is used for both the pilot gas and purge gas, shall determine the volumetric flow of each pilot gas and purge gas stream for which natural gas or inert gas is not used by one of the following methods:

(A) Measure the volumetric flow of the gas using continuous flow monitoring devices on an actual wet basis, converted to Standard Conditions, and reported in SCFH. Each flow monitoring device shall achieve a temporal sampling resolution of at least one (1) flow rate measurement per minute, meet the requirements expressed in the definition of “hourly average” in paragraph (c)(14) of this section, and be installed in a manner and at a location that will allow for accurate measurements of the total volume of the gas. Gas flow rate monitor accuracy determinations shall be required at least once every 48 months or more frequently at routine refinery turn-around. In cases when the flow monitoring device or devices are not working or the range of the monitoring device(s) is exceeded, other methods approved by EPA in the flare monitoring plan required by paragraph (h)(5) of this section shall be used to determine volumetric flow of the gas which shall then be used to calculate SO2 emissions. In quarterly reports, sources shall indicate when other methods are used; or

(B) Use parameters and methods approved by EPA in the flare monitoring plan required by paragraph (h)(5) of this section to calculate the volumetric flows of the gas, in SCFH.

(3) Flare concentration monitoring:

(i) Within 365 days after receiving EPA approval of the flare monitoring plan required by paragraph (h)(5) of this section, each facility named in paragraph (a) of this section shall determine the total sulfur concentration of the gas stream to the flare(s) using either continuous total sulfur analyzers or grab or integrated sampling with lab analysis, as described in the following paragraphs:

(A) Continuous total sulfur concentration monitoring. If a facility chooses to use continuous total sulfur concentration monitoring, the following requirements apply:

(1) The facility shall install and calibrate, and, thereafter, calibrate, maintain and operate, a continuous total sulfur concentration monitoring system capable of measuring the total sulfur concentration of the gas stream to each flare. Continuous monitoring shall occur at a location or locations that are representative of the gas combusted in the flare and be capable of measuring the normally expected range of total sulfur in the gas stream to the flare. The concentration monitoring system shall require more than one concentration monitoring device or concentration measurements at more than one location if one monitor cannot measure the total sulfur concentration to each flare. Total sulfur concentration shall be reported as H2S or SO2 in ppm. In cases when the total sulfur analyzer or analyzers are not working or the concentration of the total sulfur exceeds the range of the analyzer(s), other methods, approved by EPA in the flare monitoring plan required by paragraph (h)(5) of this section, shall be used to determine total sulfur concentrations, which shall then be used to calculate SO2 emissions. In quarterly reports, sources shall indicate when these other methods are used.

(2) The total sulfur analyzer(s) shall achieve a temporal sampling resolution of at least one (1) concentration measurement per 15 minutes, meet the requirements expressed in the definition of “hourly average” in paragraph (c)(14) of this section, be installed, certified (on a concentration basis), and operated in accordance with 40 CFR part 60, Appendix B, Performance Specification 5, and be subject to and meet the quality assurance and quality control requirements (on a concentration basis) of 40 CFR part 60, Appendix F.

(3) Each affected facility named in paragraph (a) of this section shall notify the Air Program Contact at EPA's Montana Operations Office, Federal Building, 10 West 15th Street, Suite 3200, Helena, MT 59626, in writing of each Relative Accuracy Test Audit a minimum of 25 working days prior to the actual testing.

(B) Grab or integrated total sulfur concentration monitoring: If a facility chooses grab or integrated sampling instead of continuous total sulfur concentration monitoring, the facility shall comply with the methods specified in either paragraph (h)(3)(i)(B)(1) (“Grab Sampling”) or (h)(3)(B)(i)(B)(2) (“Integrated Sampling”), and the requirements of paragraphs (h)(3)(i)(B)(3) (“Sample Analysis”), (h)(3)(i)(B)(4) (“Exemptions”), and (h)(3)(i)(B)(5) (“Missing or Unanalyzed Sample”) of this section, as follows:

(1) Grab Sampling. Each facility that chooses to use grab sampling shall meet the following requirements: if the flow rate of the gas stream to the flare in any consecutive 15-minute period continuously exceeds 0.5 feet per second (fps) and the water seal monitoring device, if any, indicates that flow is going to the flare, a grab sample shall be collected within 15 minutes. The grab sample shall be collected at a location that is representative of the gas combusted in the flare. Thereafter, the sampling frequency shall be one (1) grab sample every three (3) hours, which shall continue until the velocity of the gas stream going to the flare in any consecutive 15-minute period is continuously 0.5 fps or less. Samples shall be analyzed according to paragraph (h)(3)(i)(B)(3) of this section. The requirements of this paragraph (h)(3)(i)(B)(1) shall apply to each flare at a facility for which the sampling threshold is exceeded.

(2) Integrated Sampling. Each facility that chooses to use integrated sampling shall meet the following requirements: if the flow rate of the gas stream to the flare in any consecutive 15-minute period continuously exceeds 0.5 feet per second (fps) and the water seal monitoring device, if any, indicates that flow is going to the flare, a sample shall be collected within 15 minutes. The sample shall be collected at a location that is representative of the gas combusted in the flare. The sampling frequency, thereafter, shall be a minimum of one (1) aliquot for each 15-minute period until the sample container is full, or until the end of a 3-hour period is reached, whichever comes sooner. Within 30 minutes thereafter, a new sample container shall be placed in service, and sampling on this frequency, and in this manner, shall continue until the velocity of the gas stream going to the flare in any consecutive 15-minute period is continuously 0.5 fps or less. Samples shall be analyzed according to paragraph (h)(3)(i)(B)(3) of this section. The requirements of this paragraph (h)(3)(i)(B)(2) shall apply to each flare at a facility for which the sampling threshold is exceeded.

(3) Samples shall be analyzed using ASTM Method D4468-85 (Reapproved 2000) “Standard Test Method for Total Sulfur in Gaseous Fuels by Hydrogenolysis and Rateometric Colorimetry,” (incorporated by reference, see paragraph (j) of this section) ASTM Method D5504-01 (Reapproved 2006) “Standard Test Method for Determination of Sulfur Compounds in Natural Gas and Gaseous Fuels by Gas Chromatography and Chemiluminescence,” (incorporated by reference, see paragraph (j) of this section) or 40 CFR part 60, Appendix A-5, Method 15A “Determination of Total Reduced Sulfur Emissions From the Sulfur Recovery Plants in Petroleum Refineries.” Total sulfur concentration shall be reported as H2S or SO2 in ppm.

(4) Exemptions. For facilities using a sampling method specified in either paragraph (h)(3)(i)(B)(1) (“Grab Sampling”) or (h)(3)(i)(B)(2) (“Integrated Sampling”) of this section, obtaining a sample is not required if flaring is a result of a catastrophic or other unusual event, including a major fire or an explosion at the facility, such that collecting a sample at the EPA-approved location during the relevant period is infeasible or constitutes a safety hazard, provided that the owner or operator shall collect a sample at an alternative location if feasible, safe, and representative of the flaring event. The owner or operator shall demonstrate to EPA that it was infeasible or unsafe to collect a sample or to collect a sample at the sampling location approved by EPA in the flare monitoring plan required by paragraph (h)(5) of this section. The owner or operator shall also demonstrate to EPA that any sample collected at an alternative location is representative of the flaring incident. If a facility experiences ongoing difficulties collecting grab or integrated samples in accordance with its flare monitoring plan approved by EPA pursuant to paragraph (h)(5) of this section, EPA may require the facility to revise its flare monitoring plan and use continuous total sulfur concentration monitoring as described in paragraph (h)(3)(i)(A) of this section or other reliable method to determine total sulfur concentrations of the gas stream to the flare.

(5) Missing or Unanalyzed Samples. For facilities using a sampling method specified in either paragraph (h)(3)(i)(B)(1) (“Grab Sampling”) or (h)(3)(i)(B)(2) (“Integrated Sampling”) of this section, if a required sample is not obtained or analyzed for any reason, other methods approved by EPA in the flare monitoring plan required by paragraph (h)(5) of this section shall be used to determine total sulfur concentrations, which shall then be used to calculate SO2 emissions. In quarterly reports, sources shall indicate when these other methods are used.

(6) Reporting. For facilities using a sampling method specified in either paragraph (h)(3)(i)(B)(1) (“Grab Sampling”) or (h)(3)(i)(B)(2) (“Integrated Sampling”) of this section, since normally only one (1) sample per flare will be analyzed for a 3-hour period, the total sulfur concentration of a sample obtained during a given 3-hour period shall be substituted for each hour of such 3-hour period. If integrated sampling for a flare produces more than one (1) sample container during a 3-hour period, and the gas in each container is analyzed separately, the concentrations for the containers shall be averaged. For that flare, the resulting average shall be substituted for each hour of the 3-hour period during which the sampling occurred. The substituted hourly total sulfur concentrations determined per this paragraph shall be used to determine hourly emissions from the flare.

(ii) Each facility named in paragraph (a) of this section that does not certify that only natural gas or an inert gas is used for both the pilot gas and purge gas shall determine the H2S concentration of each pilot gas and purge gas stream for which natural gas or inert gas is not used by one of the following methods:

(A) Measure the H2S concentration of the gas by continuous H2S analyzer. The H2S concentration analyzer(s) shall achieve a temporal sampling resolution of at least one (1) concentration measurement per three (3) minutes, meet the requirements expressed in the definition of “hourly average” in paragraph (c)(14) of this section, be installed, certified (on a concentration basis), and operated in accordance with 40 CFR part 60, Appendix B, Performance Specification 2, and be subject to and meet the quality assurance and quality control requirements (on a concentration basis) of 40 CFR part 60, Appendix F. In cases where the H2S analyzer or analyzers are not working or the H2S concentration exceeds the range of the analyzer(s), other methods approved by EPA in the flare monitoring plan required by paragraph (h)(5) of this section shall be used to determine the H2S concentration of the gas, which shall then be used to calculate SO2 emissions. In quarterly reports, sources shall indicate when other methods are used; or

(B) Use methods approved by EPA as part of the facility's flare monitoring plan required by paragraph (h)(5) of this section to estimate the H2S concentration of the gas.

(4) Calculation of SO2 emissions from flares. Methods for calculating hourly and 3-hour SO2 emissions from flares shall be submitted to EPA as part of the flare monitoring plan required by paragraph (h)(5) of this section. Following approval by EPA, such methods shall be followed for calculating hourly and 3-hour SO2 emissions from a facility's flare(s).

(5) By October 20, 2008, each facility named in paragraph (a) of this section shall submit a flare monitoring plan. Each flare monitoring plan shall include, at a minimum, the following:

(i) A facility plot plan showing the location of each flare in relation to the general plant layout;

(ii) Drawing(s) with dimensions, preferably to scale, and an as-built process flow diagram of the flare(s) identifying major components, such as flare header, flare stack, flare tip(s) or burner(s), purge gas system, pilot gas system, water seal, knockout drum, and molecular seal;

(iii) A representative flow diagram showing the interconnections of the flare system(s) with vapor recovery system(s), process units, and other equipment as applicable;

(iv) A complete description of the gas flaring process for an integrated gas flaring system that describes the method of operation of the flares;

(v) A complete description of the vapor recovery system(s) which have interconnection to a flare, such as compressor description(s); design capacities of each compressor and the vapor recovery system; and the method currently used to determine and record the amount of vapors recovered;

(vi) A complete description of the proposed method to monitor, determine, and record the total volume and total sulfur concentration of gases combusted in the flare, including drawing(s) with dimensions, preferably to scale, showing the following information for the proposed flare gas stream monitoring systems:

(A) The locations to be used for all monitoring and sampling, including, but not limited to: Flare flow monitors, total sulfur analyzers, concentration integrated sampling, concentration grab sampling, water seal monitoring devices, pilot and purge gas flow monitors, and pilot and purge gas concentration monitors;

(vii) A description of the method(s) used to determine, and reasoning behind, all monitoring and sampling locations;

(viii) The following information regarding pilot gas and purge gas for each flare:

(A) Type(s) of gas used;

(B) A complete description of the monitor(s) to be used, or the other parameters that will be used and monitored, to determine volumetric flows of the pilot gas and purge gas streams for which natural gas or inert gas is not used; and

(C) A complete description of the analyzer(s) to be used to determine, or other methods that will be used to estimate, the H2S concentrations in the pilot gas and purge gas streams for which natural gas or inert gas is not used;

(ix) A detailed description of manufacturer's specifications, including, but not limited to, make, model, type, range, precision, accuracy, calibration, maintenance, quality assurance procedure, and any other relevant specifications and information referenced in paragraphs (h)(2) and (3) of this section for all existing and proposed flow monitoring devices and total sulfur analyzers;

(x) The following information if grab or integrated sampling is used:

(A) A complete description of proposed analytical and sampling methods if grab or integrated sampling methods will be used for determining the total sulfur concentration of the gas stream going to the flare;

(B) A detailed description of manufacturer's specifications, including, but not limited to, make, model, type, maintenance, and quality assurance procedures for the integrated sampling device, if used; and

(C) A complete description of the proposed method to alert personnel designated to collect samples that the trigger for collecting a sample has occurred;

(xi) A complete description of the methods to be used to estimate flare emissions when any flare, pilot gas, or purge gas volumetric flow monitoring devices, total sulfur analyzers, or grab or integrated sampling methods, or pilot gas or purge gas H2S analyzers are not working or available, or the operating range of the monitors or analyzers is exceeded;

(xii) A complete description of the proposed data recording, collection, and management system and any other relevant specifications and information referenced in paragraphs (h)(2) and (3) of this section for each flare monitoring system;

(xiii) The following information for each flare using a water seal monitoring device:

(A) A detailed description of manufacturer's specifications, including, but not limited to, make, model, type, maintenance, and quality assurance procedures;

(B) A complete description of the proposed methods to determine that the water seal is no longer intact and flow is going to the flare, and the data used to establish, and reasoning behind, these methods;

(xiv) A schedule for the installation and operation of each flare monitoring system consistent with the deadline in paragraphs (h)(2) and (h)(3) of this section; and

(xv) A complete description of the methods to be used for calculating hourly and 3-hour SO2 emissions from flares.

(6) Thirty (30) days prior to installing any continuous monitor or integrated sampler pursuant to paragraphs (h)(2) and (3) of this section, each facility named in paragraph (a) of this section shall submit for EPA review a quality assurance/quality control (QA/QC) plan for each monitor or sampler being installed.

(i) Affirmative defense provisions for exceedances of flare emission limits during malfunctions, startups, and shutdowns.

(1) In response to an action to enforce the emission limits in paragraphs (d)(2)(i), (e)(2)(i), (f)(2)(i), and (g)(2)(i) of this section, owners and/or operators of the facilities named in paragraph (a) of this section may assert an affirmative defense to a claim for civil penalties for exceedances of such limits during periods of malfunction, startup, or shutdown. To establish the affirmative defense and to be relieved of a civil penalty in any action to enforce such a limit, the owner or operator of the facility must meet the notification requirements of paragraph (i)(2) of this section in a timely manner and prove by a preponderance of evidence that:

(i) For claims of malfunction:

(A) The excess emissions were caused by a sudden, unavoidable breakdown of equipment, or a sudden, unavoidable failure of a process to operate in the normal or usual manner, beyond the control of the owner or operator;

(B) The excess emissions:

(1) Did not stem from any activity or event that could have been foreseen and avoided, or planned for; and

(2) Could not have been avoided by better operation and maintenance practices;

(C) Repairs were made as expeditiously as possible when the applicable emission limitations were being exceeded. Off-shift and overtime labor were used, to the extent practicable;

(D) The amount and duration of the excess emissions (including any bypass) were minimized to the maximum extent practicable during periods of such emissions;

(ii) For claims of startup or shutdown:

(A) All or a portion of the facility was in startup or shutdown mode, resulting in the need to route gases to the flare;

(B) The periods of excess emissions that occurred during startup and shutdown were short and infrequent and could not have been prevented through careful planning and design or better operation and maintenance practices; and

(C) The frequency and duration of operation in startup or shutdown mode were minimized to the maximum extent practicable;

(iii) For claims of malfunction, startup, or shutdown:

(A) If the excess emissions resulted from a bypass of control equipment or a process, then the bypass was unavoidable to prevent loss of life, personal injury, or severe property damage;

(B) All possible steps were taken to minimize the impact of the excess emissions on ambient air quality;

(C) All emissions monitoring systems were kept in operation if at all possible;

(D) The owner or operator's actions in response to the excess emissions were documented by properly signed, contemporaneous operating logs;

(E) The excess emissions were not part of a recurring pattern indicative of inadequate design, operation, or maintenance;

(F) At all times, the facility was operated in a manner consistent with good practices for minimizing emissions; and

(G) During the period of excess emissions, there were no exceedances of the SO2 NAAQS that could be attributed to the emitting source.

(2) Notification. The owner or operator of the facility experiencing an exceedance of its flare emission limit(s) during startup, shutdown, or malfunction shall notify EPA verbally as soon as possible, but no later than noon of EPA's next working day, and shall submit written notification to EPA within 30 days of the initial occurrence of the exceedance. The written notification shall explain whether and how the elements set forth in paragraph (i)(1) of this section were met, and include all supporting documentation.

(3) Injunctive relief. The Affirmative Defense Provisions contained in paragraph (i)(1) of this section shall not be available to claims for injunctive relief.

(j) Incorporation by reference.

(1) The materials listed in this paragraph are incorporated by reference in the corresponding paragraphs noted. These incorporations by reference are approved by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. These materials are incorporated as they exist on the date of the approval, and notice of any change in these materials will be published in the Federal Register. The materials are available for purchase at the corresponding address noted below, and all are available for inspection at the National Archives and Records Administration (NARA) and at the Air Program, EPA, Region 8, 1595 Wynkoop Street, Denver, CO. For information on the availability of this material at NARA, call 202-741-6030, or go to: http://www.archives.gov/federal_register/code_of_federal_regulations/ibr_locations.html.

(2) The following materials are available for purchase from the following address: American Society for Testing and Materials (ASTM), 100 Barr Harbor Drive, Post Office Box C700, West Conshohocken, PA 19428-2959, www.astm.org, or by calling (610) 832-9585.

(i) ASTM Method D4468-85 (Reapproved 2000), Standard Test Method for Total Sulfur in Gaseous Fuels by Hydrogenolysis and Rateometric Colorimetry, IBR approved for paragraph (h)(3)(i)(B)(3) of this section.

(ii) ASTM Method D4810-06, Standard Test Method for Hydrogen Sulfide in Natural Gas Using Length-of-Stain Detector Tubes, IBR approved for paragraphs (f)(3)(ii)(B), (g)(4)(ii)(C), and (g)(5)(ii)(C) of this section.

(ii) ASTM Method D5504-01 (Reapproved 2006), Standard Test Method for Determination of Sulfur Compounds in Natural Gas and Gaseous Fuels by Gas Chromatography IBR approved for paragraph (h)(3)(i)(B)(3) of this section.

[73 FR 21454, Apr. 21, 2008]

§ 52.1393 Interstate transport requirements.

(a) The State of Montana added the Interstate Transport Rule Declaration to the State SIP, State of Montana Air Quality Control Implementation Plan, Volume I, Chapter 9, to satisfy the requirements of Clean Air Act Section 110(a)(2)(D)(i) for the 8-hour ozone and PM2.5 NAAQS promulgated in July 1997. The Montana Interstate Transport Rule Declaration, adopted and effective on the same date of February 12, 2007, was submitted to EPA on April 16, 2007. The April 16, 2007 Governor's letter included as an attachment a set of dated replacement pages for the Montana Interstate Transport Rule Declaration. The new set of pages were sent as replacement for the set of undated pages submitted earlier with the February 12, 2007 Record of Adoption package. In a May 10, 2007 e-mail to Domenico Mastrangelo, EPA, Debra Wolfe, of the Montana Department of Environmental Quality, confirmed February 12, 2007 as the adoption/effective date for the Montana Interstate Transport Rule Declaration.

(b) On February 10, 2010, Montana Governor Brian Schweitzer submitted a letter certifying, in part, that Montana's SIP is adequate to meet the interstate transport requirements of CAA section 110(a)(2)(D)(i)(I) for the 2006 PM2.5 NAAQS.

(c) EPA is approving both elements of CAA section 110(a)(2)(D)(i)(I) for the 2008 ozone NAAQS, which was submitted to EPA on January 3, 2013.

(d) EPA is approving the Montana 2012 PM2.5 NAAQS Infrastructure Certification, submitted to EPA on December 17, 2015, for both elements of CAA section 110(a)(2)(D)(i)(I) for the 2012 PM2.5 NAAQS.

(e) EPA is approving the Montana 2010 SO2 NAAQS Infrastructure Certification, submitted to EPA on July 15, 2013, for both elements of CAA section 110(a)(2)(D)(i)(I) for the 2010 SO2 NAAQS.

[73 FR 10154, Feb. 26, 2008, as amended at 78 FR 45871, July 30, 2013; 81 FR 7708, Feb. 16, 2016; 83 FR 31329, July 5, 2018; 83 FR 44503, Aug. 31, 2018]

§ 52.1394 Section 110(a)(2) infrastructure requirements.

(a) On December 22, 2009, David L. Klemp, Bureau Chief, Air Resources Management Bureau, of the Montana Department of Environmental Quality submitted a certification letter which provides the State of Montana's SIP provisions which meet the requirements of CAA Section 110(a)(1) and (2) relevant to the 1997 Ozone NAAQS.

(b) On February 10, 2010, Brian Schweitzer, Governor, State of Montana, submitted a certification letter which provides the State of Montana's SIP provisions which meet the requirements of CAA section 110(a)(1) and (2), elements (A), (B), (C) with respect to the requirement to have a minor NSR program that addresses PM2.5; (E)(i), (E)(iii), (F), (G), (H), (J) with respect to the requirements of sections 121 and 127, (K), (L), and (M).

[76 FR 43923, July 22, 2011, as amended at 78 FR 45866, July 30, 2013]

§ 52.1395 Smoke management plan.

The Department considers smoke management techniques for agriculture and forestry management burning purposes as set forth in 40 CFR 51.308(d)(3)(v)(E). The Department considers the visibility impact of smoke when developing, issuing, or conditioning permits and when making dispersion forecast recommendations through the implementation of Title 17, Chapter 8, subchapter 6, ARM, Open Burning.

[77 FR 57915, Sept. 18, 2012]

§ 52.1396 Federal implementation plan for regional haze.

(a) Applicability. This section applies to each owner and operator of the following coal-fired electric generating units (EGUs) in the State of Montana: PPL Montana, LLC, Colstrip Power Plant, Units 1, 2; and PPL Montana, LLC, JE Corette Steam Electric Station. This section also applies to each owner and operator of cement kilns at the following cement production plants: Ash Grove Cement, Montana City Plant; and Oldcastle Materials Cement Holdings, Inc., Trident Plant. This section also applies to each owner and operator of CFAC and M2 Green Redevelopment LLC, Missoula site.

Note to paragraph (a):

On June 9, 2015, the NOX and SO2 emission limits for Colstrip Units 1 and 2 and Corette were vacated by court order.

(b) Definitions. Terms not defined below shall have the meaning given them in the Clean Air Act or EPA's regulations implementing the Clean Air Act. For purposes of this section:

Boiler operating day means a 24-hour period between 12 midnight and the following midnight during which any fuel is combusted at any time in the EGU. It is not necessary for fuel to be combusted for the entire 24-hour period.

Continuous emission monitoring system or CEMS means the equipment required by this section to sample, analyze, measure, and provide, by means of readings recorded at least once every 15 minutes (using an automated data acquisition and handling system (DAHS)), a permanent record of SO2 or NOX emissions, other pollutant emissions, diluent, or stack gas volumetric flow rate.

Kiln operating day means a 24-hour period between 12 midnight and the following midnight during which the kiln operates.

NOX means nitrogen oxides.

Owner/operator means any person who owns or who operates, controls, or supervises an EGU identified in paragraph (a) of this section.

PM means filterable total particulate matter.

SO2 means sulfur dioxide.

Unit means any of the EGUs or cement kilns identified in paragraph (a) of this section.

(c) Emissions limitations.

(1) The owners/operators of EGUs subject to this section shall not emit or cause to be emitted PM, SO2 or NOX in excess of the following limitations, in pounds per million British thermal units (lb/MMBtu), averaged over a rolling 30-day period for SO2 and NOX:

Source name PM emission
limit
(lb/MMBtu)
SO2 emission limit
(lb/MMBtu)
NOX emission limit
(lb/MMBtu)
Colstrip Unit 1 0.10 0.08 0.15
Colstrip Unit 2 0.10 0.08 0.15
JE Corette Unit 1 0.26 0.57 0.35

(2) The owners/operators of cement kilns subject to this section shall not emit or cause to be emitted PM, SO2 or NOX in excess of the following limitations, in pounds per ton of clinker produced, averaged over a rolling 30-day period for SO2 and NOX:

Source name PM emission limit SO2 emission limit
(lb/ton clinker)
NOX emission limit
(lb/ton clinker)
Ash Grove, Montana City If the process weight rate of the kiln is less than or equal to 30 tons per hour, then the emission limit shall be calculated using E = 4.10p0.67 where E = rate of emission in pounds per hour and p = process weight rate in tons per hour; however, if the process weight rate of the kiln is greater than 30 tons per hour, then the emission limit shall be calculated using E = 55.0p0.11−40, where E = rate of emission in pounds per hour and P = process weight rate in tons per hour. 11.5 8.0
Oldcastle, Trident 0.77 lb/ton clinker 1.3 7.6

(3) [Reserved]

(4) These emission limitations shall apply at all times, including startups, shutdowns, emergencies, and malfunctions.

(d) Compliance date. The owners and operators of the BART sources subject to this section shall comply with the emission limitations and other requirements of this section as follows, unless otherwise indicated in specific paragraphs: Compliance with PM emission limits is required by November 17, 2012. Compliance with SO2 and NOX emission limits is required by April 16, 2013, unless installation of additional emission controls is necessary to comply with emission limitations under this rule, in which case compliance is required by October 18, 2017.

Note to paragraph (d):

On June 9, 2015, the NOX and SO2 emission limits, and thereby compliance dates, for Colstrip Units 1 and 2 and Corette were vacated by court order.

(e) Compliance determinations for SO2 and NOX -

(1) CEMS for EGUs. At all times after the compliance date specified in paragraph (d) of this section, the owner/operator of each unit shall maintain, calibrate, and operate a CEMS, in full compliance with the requirements found at 40 CFR part 75, to accurately measure SO2, NOX, diluent, and stack gas volumetric flow rate from each unit. The CEMS shall be used by the owner/operator to determine compliance with the emission limitations in paragraph (c) of this section for each unit.

(2) Method for EGUs.

(i) For any hour in which fuel is combusted in a unit, the owner/operator of each unit shall calculate the hourly average SO2 and NOX concentration in lb/MMBtu at the CEMS in accordance with the requirements of 40 CFR part 75. At the end of each boiler operating day, the owner/operator shall calculate and record a new 30-day rolling average emission rate in lb/MMBtu from the arithmetic average of all valid hourly emission rates from the CEMS for the current boiler operating day and the previous 29 successive boiler operating days.

(ii) An hourly average SO2 or NOX emission rate in lb/MMBtu is valid only if the minimum number of data points, as specified in 40 CFR part 75, is acquired by the owner/operator for both the pollutant concentration monitor (SO2 or NOX) and the diluent monitor (O2 or CO2).

(iii) Data reported by the owner/operator to meet the requirements of this section shall not include data substituted using the missing data substitution procedures of subpart D of 40 CFR part 75, nor shall the data have been bias adjusted according to the procedures of 40 CFR part 75.

(3) CEMS for cement kilns. At all times after the compliance date specified in paragraph (d) of this section, the owner/operator of each unit shall maintain, calibrate, and operate a CEMS, in full compliance with the requirements found at 40 CFR 60.63(f) and (g), to accurately measure concentration by volume of SO2 and NOX emissions into the atmosphere from each unit. The CEMS shall be used by the owner/operator to determine compliance with the emission limitations in paragraph (c) of this section for each unit, in combination with data on actual clinker production. The owner/operator must operate the monitoring system and collect data at all required intervals at all times the affected unit is operating, except for periods of monitoring system malfunctions, repairs associated with monitoring system malfunctions, and required monitoring system quality assurance or quality control activities (including, as applicable, calibration checks and required zero and span adjustments).

(4) Method for cement kilns.

(i) The owner/operator of each unit shall record the daily clinker production rates.

(ii) The owner/operator of each unit shall calculate and record the 30-operating day rolling emission rates of SO2 and NOX, in lb/ton of clinker produced, as the total of all hourly emissions data for the cement kiln in the preceding 30 days, divided by the total tons of clinker produced in that kiln during the same 30-day operating period, using the following equation:

Where:

ED = 30 kiln operating day average emission rate of NOX or SO2, lb/ton of clinker;

Ci = Concentration of NOX or SO2 for hour i, ppm;

Qi = volumetric flow rate of effluent gas for hour i, where

Ci and Qi are on the same basis (either wet or dry), scf/hr;

Pi = total kiln clinker produced during production hour i, ton/hr;

k = conversion factor, 1.194 × 10−7 for NOX and 1.660 × 10−7 for SO2; and

n = number of kiln operating hours over 30 kiln operating days, n = 1 to 720.

For each kiln operating hour for which the owner/operator does not have at least one valid 15-minute CEMS data value, the owner/operator must use the average emissions rate (lb/hr) from the most recent previous hour for which valid data are available. Hourly clinker production shall be determined by the owner/operator in accordance with the requirements found at 40 CFR 60.63(b).

(iii) At the end of each kiln operating day, the owner/operator of each unit shall calculate and record a new 30-day rolling average emission rate in lb/ton clinker from the arithmetic average of all valid hourly emission rates for the current kiln operating day and the previous 29 successive kiln operating days.

(f) Compliance determinations for particulate matter -

(1) EGU particulate matter BART emission limits. Compliance with the particulate matter BART emission limits for each EGU BART unit shall be determined by the owner/operator from annual performance stack tests. Within 60 days of the compliance deadline specified in paragraph (d) of this section, and on at least an annual basis thereafter, the owner/operator of each unit shall conduct a stack test on each unit to measure the particulate emissions using EPA Method 5, 5B, 5D, or 17, as appropriate, in 40 CFR part 60, appendix A. A test shall consist of three runs, with each run at least 120 minutes in duration and each run collecting a minimum sample of 60 dry standard cubic feet. Results shall be reported by the owner/operator in lb/MMBtu. The results from a stack test meeting the requirements of this paragraph (f)(1) that was completed within 12 months prior to the compliance deadline can be used in lieu of the first stack test required. If this option is chosen, then the next annual stack test shall be due no more than 12 months after the stack test that was used. In addition to annual stack tests, owner/operator shall monitor particulate emissions for compliance with the BART emission limits in accordance with the applicable Compliance Assurance Monitoring (CAM) plan developed and approved in accordance with 40 CFR part 64.

(2) Cement kiln particulate matter BART emission limits. Compliance with the particulate matter BART emission limits for each cement kiln shall be determined by the owner/operator from annual performance stack tests. Within 60 days of the compliance deadline specified in paragraph (d) of this section, and on at least an annual basis thereafter, the owner/operator of each unit shall conduct a stack test on each unit to measure particulate matter emissions using EPA Method 5, 5B, 5D, or 17, as appropriate, in 40 CFR part 60, appendix A. A test shall consist of three runs, with each run at least 120 minutes in duration and each run collecting a minimum sample of 60 dry standard cubic feet. The average of the results of three test runs shall be used by the owner/operator for demonstrating compliance. The results from a stack test meeting the requirements of this paragraph (f)(2) that was completed within 12 months prior to the compliance deadline can be used in lieu of the first stack test required. If this option is chosen, then the next annual stack test shall be due no more than 12 months after the stack test that was used. Clinker production shall be determined in accordance with the requirements found at 40 CFR 60.63(b). Results of each test shall be reported by the owner/operator as the average of three valid test runs. In addition to annual stack tests, owner/operator shall monitor particulate emissions for compliance with the BART emission limits in accordance with the applicable Compliance Assurance Monitoring (CAM) plan developed and approved in accordance with 40 CFR part 64.

(i) For Ash Grove Cement, the emission rate of particulate matter shall be computed by the owner/operator for each run in pounds per hour (lb/hr).

(ii) For Trident, the emission rate (E) of particulate matter shall be computed by the owner/operator for each run in lb/ton clinker, using the following equation:

E = (CsQs)/PK

Where:

E = emission rate of PM, lb/ton of clinker produced;

Cs = concentration of PM in grains per standard cubic foot (gr/scf);

Qs = volumetric flow rate of effluent gas, where Cs and Qs are on the same basis (either wet or dry), scf/hr;

P = total kiln clinker production, tons/hr; and

K = conversion factor, 7,000 gr/lb.

(g) Recordkeeping for EGUs. The owner/operator shall maintain the following records for at least five years:

(1) All CEMS data, including the date, place, and time of sampling or measurement; parameters sampled or measured; and results.

(2) Records of quality assurance and quality control activities for emissions measuring systems including, but not limited to, any records required by 40 CFR Part 75.

(3) Records of all major maintenance activities conducted on emission units, air pollution control equipment, and CEMS.

(4) Any other records required by 40 CFR part 75.

(5) All particulate matter stack test results.

(h) Recordkeeping for cement kilns. The owner/operator shall maintain the following records for at least five years:

(1) All CEMS data, including the date, place, and time of sampling or measurement; parameters sampled or measured; and results.

(2) All particulate matter stack test results.

(3) All records of clinker production.

(4) Records of quality assurance and quality control activities for emissions measuring systems including, but not limited to, any records required by 40 CFR part 60, appendix F, Procedure 1.

(5) Records of all major maintenance activities conducted on emission units, air pollution control equipment, CEMS and clinker production measurement devices.

(6) Any other records required by 40 CFR part 60, Subpart F, or 40 CFR part 60, Appendix F, Procedure 1.

(i) Reporting. All reports under this section, with the exception of 40 CFR 52.1396(n) and (o), shall be submitted by the owner/operator to the Director, Office of Enforcement, Compliance and Environmental Justice, U.S. Environmental Protection Agency, Region 8, Mail Code 8ENF-AT, 1595 Wynkoop Street, Denver, Colorado 80202-1129.

(1) The owner/operator of each unit shall submit excess emissions reports for SO2 and NOX BART limits. Reports shall be submitted quarterly by the owner/operator for EGUs and semiannually for cement kilns, no later than the 30th day following the end of each calendar quarter or semiannual period, respectively. Excess emissions means emissions that exceed the emissions limits specified in paragraph (c) of this section. The reports shall include the magnitude, date(s), and duration of each period of excess emissions, specific identification of each period of excess emissions that occurs during startups, shutdowns, and malfunctions of the unit, the nature and cause of any malfunction (if known), and the corrective action taken or preventative measures adopted.

(2) The owner/operator of each unit shall submit CEMS performance reports, to include dates and duration of each period during which the CEMS was inoperative (except for zero and span adjustments and calibration checks), reason(s) why the CEMS was inoperative and steps taken to prevent recurrence, and any CEMS repairs or adjustments. The owner/operator shall submit reports quarterly for EGUs and semiannually for cement kilns.

(i) For EGUs: The owner/operator of each unit shall also submit results of any CEMS performance tests required by 40 CFR part 75 (Relative Accuracy Test Audits, Relative Accuracy Audits, and Cylinder Gas Audits).

(ii) For cement kilns: Owner/operator of each unit shall also submit results of any CEMS performance tests required by 40 CFR part 60, appendix F, Procedure 1 (Relative Accuracy Test Audits, Relative Accuracy Audits, and Cylinder Gas Audits).

(3) When no excess emissions have occurred or the CEMS has not been inoperative, repaired, or adjusted during the reporting period, the owner/operator shall state such information in the quarterly reports required by sections (h)(1) and (2) of this section.

(4) The owner/operator of each unit shall submit results of any particulate matter stack tests conducted for demonstrating compliance with the particulate matter BART limits in paragraph (c) of this section within 60 days after the completion of the test.

(5) The owner/operator of each unit shall submit semi-annual reports of any excursions under the approved CAM plan in accordance with the schedule specified in the source's title V permit.

(j)-(k) [Reserved]

(l) Notifications.

(1) The owner/operator shall submit notification of commencement of construction of any equipment which is being constructed to comply with the SO2 or NOX emission limits in paragraph (c) of this section.

(2) The owner/operator shall submit semi-annual progress reports on construction of any such equipment.

(3) The owner/operator shall submit notification of initial startup of any such equipment.

(m) Equipment operation. At all times, the owner/operator shall maintain each unit, including associated air pollution control equipment, in a manner consistent with good air pollution control practices for minimizing emissions.

(n) Credible evidence. Nothing in this section shall preclude the use, including the exclusive use, of any credible evidence or information, relevant to whether a source would have been in compliance with requirements of this section if the appropriate performance or compliance test procedures or method had been performed.

(o) CFAC notification. CFAC shall notify EPA 60 days in advance of resuming operation. CFAC shall submit such notice to the Director, Air Program, U.S. Environmental Protection Agency, Region 8, Mail Code 8P-AR, 1595 Wynkoop Street, Denver, Colorado 80202-1129. Once CFAC notifies EPA that it intends to resume operation, EPA will initiate and complete a BART determination after notification and revise the FIP as necessary in accordance with regional haze requirements, including the BART provisions in 40 CFR 51.308(e). CFAC will be required to install any controls that are required as soon as practicable, but in no case later than five years following the effective date of this rule.

(p) M2Green Redevelopment LLC notification. M2Green Redevelopment LLC shall notify EPA 60 days in advance of resuming operation. M2Green Redevelopment LLC shall submit such notice to the Director, Air Program, U.S. Environmental Protection Agency, Region 8, Mail Code 8P-AR, 1595 Wynkoop Street, Denver, Colorado 80202-1129. Once M2 Green Redevelopment LLC notifies EPA that it intends to resume operation, EPA will initiate and complete a four factor analysis after notification and revise the FIP as necessary in accordance with regional haze requirements including the “reasonable progress” provisions in 40 CFR 51.308(d)(1). M2 Green Redevelopment LLC will be required to install any controls that are required as soon as practicable, but in no case later than July 31, 2018.

[77 FR 57915, Sept. 18, 2012, as amended at 82 FR 42745, Sept. 12, 2017]

§ 52.1397 Original identification of plan.

(a) This section identifies the original “Air Implementation Plan for the State of Montana” and all revisions submitted by Montana that were federally approved prior to March 1, 2015.

(b) The plan was officially submitted on March 22, 1972.

(c) The plan revisions listed below were submitted on the dates specified.

(1) Non-regulatory changes to the plan involving compliance schedules, emergency episodes, and air quality surveillance submitted May 10, 1972, by the State Department of Health.

(2) Plan revisions (Regulation 90-001, Part VI, Part VIII, Part XII) submitted June 26, 1972, by the Governor.

(3) The Governor submitted the Air Quality Maintenance Area identification to the Administrator on June 24, 1974.

(4) The Governor submitted revision to the Air Quality Maintenance Areas on January 25, 1975.

(5) Sulfur oxides control strategy and compliance schedule for the American Smelting and Refining Company submitted May 21, 1975, by the Governor.

(6) Sulfur oxides control strategy for the Billings and Laurel areas and schedule of Compliance for the Farmers Union Central Exchange (CENEX) refinery in Laurel submitted by the Governor on January 26, 1978.

(7) On May 5, September 4, and October 1, 1975, the Governor submitted revisions which amended regulations applicable to incinerators, industrial processes, storage of petroleum products, aluminum refineries, and malfunctions.

(8) On April 24, and October 4, 1979, the Governor submitted revisions for Anaconda, East Helena, and Laurel - SO2; Billings, Butte, Columbia Falls, Colstrip, East Helena, Great Falls, and Missoula - TSP; Billings and Missoula - CO; and Yellowstone County - ozone. No action is taken with regard to the revised new source review regulation, the revised stack height regulation, or the control strategies for East Helena SO2 and Yellowstone County ozone.

(9) On February 21, 1980 the Governor submitted a plan revision to meet the requirements of Air Quality Monitoring, 40 CFR part 58, subpart C, § 58.20.

(10) On April 24, October 4, 1979, and January 7, 1980, the Governor submitted revisions to meet Part D and other sections of the Clean Air Act, as amended in l977. No action is taken with regard to the revised stack height regulation.

(11) On April 21, 1982, and April 22, 1982, Montana submitted revisions to the open burning regulation and redesignated the Anaconda area from nonattainment to attainment for sulfur dioxide (SO2).

(12) On January 19, 1983, Montana submitted revisions to the State Implementation Plan to meet the requirements of Part C, Subpart 1, and section 110 of the Clean Air Act.

(13) On July 20, 1982 Montana submitted revisions which amended the State's rules relating to malfunctions.

(14) Revisions to the SIP for Missoula and Billings Carbon Monoxide (CO) and Missoula Total Suspended Particulate (TSP) Attainment Plans were submitted by the Governor on August 14, 1981. A revision specifying a list of statewide source test procedures was submitted by the Governor on September 21, 1981.

(i) Incorporation by reference.

(A) Letter from Governor Ted Schwinden to EPA Region VIII Regional Administrator dated September 21, 1981, and document entitled “Montana SDHED-AQB Sampling and Analytical Procedures” as part of the SIP, adopted December 31, 1972.

(B) Missoula City Council Resolution Number 4146 approving amendments to Missoula Total Suspended Particulate and Carbon Monoxide Air Quality Attainment Plans, adopted on May 4, 1981.

(C) Missoula Board of County Commissioners Resolution number 81-73 approving changes in the Missoula TSP and CO State Implementation Plan, adopted on May 13, 1981.

(ii) Additional material.

(A) “Missoula SIP Revisions; Revision to Total Suspended Particulates Stategies and Strategy Development and Implementation for Carbon Monoxide,” 1981.

(B) Certification of approval by Montana Board of Health and Environmental Sciences on May 28, 1981 of the “Transportation Control Plan” (July, 1980) prepared by Billings-Yellowstone City-County Planning Board.

(C) Billings-Yellowstone City-County Planning Board “Transportation Control Plan”, July, 1980, approved on May 28, 1981.

(15) On September 29, 1983, the Governor submitted the Montana State Implementation Plan revision for lead.

(16) A revision to the East Helena nonattainment plan for sulfur dioxide (SO2) was submitted on June 7, 1982, and supplemental information was submitted October 4, 1983.

(17) On September 21, 1981 the Governor submitted a permit which had been issued to the Western Energy Company as required in the conditional approval of the Colstrip TSP plan.

(18) In a letter dated March 28, 1986, the Governor submitted modifications to the Montana SIP which revised rules governing stack height and dispersion techniques. In a letter dated November 25, 1985, the Chief of the Air Quality Bureau, Montana, submitted the stack height demonstration analysis with supplemental information submitted on January 28, 1986. EPA is approving the demonstration analysis for all of the stacks except the ASARCO stacks.

(i) Incorporation by reference.

(A) Revisions to the Administrative Rules of Montana effective on June 13, 1986. The modifications repeal Administrative Rules of Montana (ARM 116.8.1201, 116.8.1202 and 16.8.1203 in Subchapter 12 and adds ARM 16.8.1204 (Definitions), 16.8.1205 (Requirements), and 16.8.1206 (Exemptions).

(B) Stack height demonstration analysis submitted by the State on November 25, 1985 (except for materials pertaining to ASARCO), and January 28, 1986 (except for meterials pertaining to ASARCO and Appendix A).

(19) On August 21, 1985 and September 5, 1989, the Governor of Montana submitted revisions to the plan. The submittal revised existing Prevention of Significant Deterioration (PSD) regulations.

(i) Incorporation by reference.

(A) Amendments to the Administrative Rules of Montana (ARM) 16.8.921 (27), (Definitions), effective April 1, 1983.

(B) Amendments to the Administrative Rules of Montana (ARM) 16.8.921(2), (Definitions), effective September 13, 1985.

(C) Amendments to the ARM 16.8.921(21) and (27) (Definitions), ARM 16.8.936 (Exemptions from Review], ARM 1 6.8.937 (Air Quality Models), and ARM 16.8.941 (Class I Variances - General), effective June 16, 1989.

(ii) Additional material.

(A) February 29, 1988 letter from Douglas Skie, EPA, to Jeffrey Chaffee, Chief of the Montana Air Quality Bureau.

(B) September 9, 1988 letter from Jeffrey Chaffee, Chief of the Montana Air Quality Bureau, to Douglas Skie, EPA.

(C) December 14, 1988 letter from Douglas Skie, EPA, to Jeffrey Chaffee, Chief of the Montana Air Quality Bureau.

(D) April 28, 1989 letter from Jeffrey Chaffee, Chief of the Montana Air Quality Bureau, to Douglas Skie, EPA.

(20) A revision to the SIP was submitted by the Governor on August 21, 1985, for visibility monitoring and new source review.

(i) Incorporation by reference.

(A) Revision to the Montana SIP was made on July 19, 1985, for visibility new source review and monitoring.

(B) Revision to the Administrative Rules of Montana (ARM) was made on July 19, 1985, for visibility which includes new regulations ARM 16.8.1001-.1008 and revising ARM 16.8.1107(3).

(21) Revisions to Montana TSP SIP for Butte were submitted by Governor Ted Schwinden on February 10, 1983.

(i) Incorporation by reference.

(A) State of Montana Air Quality Control, Implementation Plan, Chapter 5C, Butte, adopted January 14, 1983.

(B) Air quality Permit #1749 for Anaconda Minerals Company filed March 28, 1983.

(22) Revisions to the Montana CO SIP for Great Falls were submitted by the Governor on March 28, 1986.

(i) Incorporation by reference.

(A) Montana Refining Company permit dated October 20, 1985.

(B) Stipulation in the matter of the Montana Refining Company dated December 2, 1985.

(ii) Additional material.

(A) Montana SIP, chapter 5(3)D. Great Falls (Date: March 14, 1986).

(B) Pre-filed testimony by the Department of Health and Environmental Services dated February 28, 1986.

(23) On March 9, 1988, the Governor submitted a plan revising the State's Air Quality Modeling Rule (16.8.937) and its Particulate Matter, Fuel Burning Equipment Rule (16.8.1402).

(i) Incorporation by reference.

(A) Modification to the State of Montana Air Quality Rules, that is the Air Quality Modeling rule (16.8.937) and the Particulate Matter, Fuel Burning Equipment rule (16.8.1402) adopted on January 15, 1988.

(24) On July 13, 1990, the Governor of Montana submitted revisions to the Montana Air Quality Rules, Sub-chapter 9, Prevention of Significant Deterioration of Air Quality (PSD) Regulations, to incorporate the nitrogen dioxide (NO2) increments.

(i) Incorporation by reference.

(A) Revisions to the Montana Air Quality Rules, Subchapter 9, Prevention of Significant Deterioration of Air Quality (PSD) effective on July 12, 1990.

(ii) Additional material.

(A) October 22, 1990 letter from Douglas Skie, EPA, to Jeffrey Chaffee, Chief, Montana Air Quality Bureau.

(B) December 4, 1990 letter from Jeffrey Chaffee, Chief, Montana Air Quality Bureau, to Douglas Skie, EPA.

(C) January 4, 1991 letter from Jeffrey Chaffee, Chief, Montana Air Quality Bureau, to Douglas Skie, EPA.

(D) April 30, 1991 letter from Douglas Skie, EPA, to Jeffrey Chaffee, Chief, Montana Air Quality Bureau.

(25) On August 20, 1991, the Governor of Montana submitted revisions to the plan for new source performance standards and national emission standards for hazardous air pollutants.

(i) Incorporation by reference.

(A) Revisions to the Administrative Rules of Montana 16.8.1423, Standards of Performance of New Stationary Sources, and 16.8.1424, Emission Standards for Hazardous Air Pollutants, adopted July 1, 1991, effective July 12, 1991.

(ii) Additional material.

(A) Letter dated April 20, 1992 from Jeffrey T. Chaffee, Chief of the Montana Air Quality Bureau, to Doug Skie, Chief of Air Programs Branch, EPA Region VIII.

(26) On April 2, 1992, the Governor of Montana submitted revisions to the plan. The revisions included amendments to the Montana Air Quality Rules incorporating the July 1, 1991, version of the Montana Quality Assurance Manual and streamlining of the procedure for updating the Quality Assurance Manual.

(i) Incorporation by reference.

(A) Revisions, as adopted March 31, 1992, to the Montana Air Quality Rules: 16.8.807 Ambient Air Monitoring, 16.8.809 Methods and Data, and the repeal of 16.8.810 Procedures for Reviewing and Revising the Montana Quality Assurance Manual.

(27) On April 25, 1988, the Governor submitted a plan to help assure attainment and maintenance of the PM-10 NAAQS throughout the State of Montana.

(i) Incorporation by reference.

(A) Amendments to the Administrative Rules of Montana (ARM) 16.8.821 (Ambient Air Quality Standards), and ARM 16.8.701, ARM 16.8.806, and ARM 16.8.921 (Definitions), effective April 29, 1988.

(B) Amendments to the ARM, subchapter 9 (Prevention of Significant Deterioration): sections 16.8.924, 16.8.925, and 16.8.936, effective April 29, 1988; section 16.8.937, effective March 11, 1988; section 16.8.930, effective April 1, 1988; and sections 16.8.922, 16.8.923, 16.8.926, 16.8.927, 16.8.928, 16.8.929, 16.8.931, 16.8.932, 16.8.933, 16.8.934, 16.8.935, 16.8.938, 16.8.939, 16.8.940, 16.8.941, 16.8.942, 16.8.943, effective January 1, 1983.

(C) Amendments to the ARM, subchapter 10 (Visibility Impact Assessment): section 16.8.1007, effective April 29, 1988; and sections 16.8.1001, 16.8.1002, 16.8.1003, 16.8.1004, 16.8.1005, 16.8.1006, and 16.8.1008, effective March 11, 1988; section 16.8.930, effective September 13, 1985.

(D) Amendments to the ARM, subchapter 12 (Stack Heights and Dispersion Techniques), sections 16.8.1204, 16.8.1205, and 16.8.1206, effective June 13, 1986.

(E) Amendments to the ARM, subchapter 13 (Open Burning), sections 16.8.1301, 16.8.1302, 16.8.1303, 16.8.1304, 16.8.1305, 16.8.1306, 16.8.1307, and 16.8.1308, effective April 16, 1982.

(F) Amendments to the ARM, subchapter 14 (Emission Standards): section 16.8.1401, effective February 16, 1979; section 16.8.1402, effective March 11, 1988; section 16.8.1403, effective September 5, 1975; section 16.8.1404, effective June 13, 1986; section 16.8.1406, effective December 29, 1978; section 16.8.1419, effective December 31, 1972; section 16.8.1423, effective March 11, 1988; and section 16.8.1428, effective June 13, 1986.

(G) Amendments to the ARM, Sub-Chapter 16 (Combustion Device Tax Credit), sections 16.8.1601 and 16.8.1602, effective December 27, 1985.

(H) Appendix G-2, Montana Smoke Management Plan, effective April 15, 1988, is removed and replaced by § 52.1395.

(28) On August 20, 1991, the Governor of Montana submitted revisions to the plan for visibility models, new source performance standards, and national emission standards for hazardous air pollutants.

(i) Incorporation by reference.

(A) Revisions to the Administrative Rules of Montana 16.8.1004, Visibility Models, 16.8.1423, Standards of Performance for New Stationary Sources, and 16.8.1424, Emission Standards for Hazardous Air Pollutants, effective December 25, 1992.

(29) The Governor of Montana submitted a portion of the requirements for the moderate nonattainment area PM10 State Implementation Plan (SIP) for Butte, Montana with a letter dated July 9, 1992, with technical corrections dated May 17, 1993. The submittals were made to satisfy those moderate PM10 nonattainment area SIP requirements due for Butte on November 15, 1991. The Butte PM10 SIP replaces the prior approved Butte total suspended particulate (TSP) SIP approved in paragraph (c)(21).

(i) Incorporation by reference.

(A) Stipulation signed October 8, 1991 between the Montana Department of Health and Environmental Sciences and the Butte-Silver Bow Council of Commissioners, which delineates responsibilities and authorities between the two entities.

(B) Board order issued on November 15, 1991 by the Montana Board of Health and Environmental Sciences approving the Butte-Silver Bow Air Pollution Control Program.

(C) Stipulation between the Montana Department of Health and Environmental Sciences (signed September 27, 1991), the Montana Department of Transportation (signed October 4, 1991), and the Butte-Silver Bow Council of Commissioners (signed October 7, 1991) to ensure that Butte-Silver Bow and the Montana Department of Transportation comply with Butte-Silver Bow Council Resolution No. 1307.

(D) Butte/Silver Bow Resolution No. 1307, effective March 6, 1991, which addresses sanding and chip sealing standards and street sweeping and flushing requirements.

(E) Butte/Silver Bow Ordinance No. 330, effective August 3, 1988, which addresses residential wood burning and idling diesel vehicle and locomotive requirements.

(ii) Additional material.

(A) Montana Department of Health and Environmental Sciences Air Quality Permit #1636A, with a final modification date of October 26, 1991, for Rhone-Poulenc's elemental phosphorus plant.

(B) Montana Department of Health and Environmental Sciences Air Quality Permit #1749-04, with a final modification date of March 20, 1992, for Montana Resources, Inc.'s open pit copper and molybdenum mine, crushing and milling operation and concentrator.

(C) Montana Smoke Management Plan, effective April 28, 1988, which addresses prescribed burning requirements.

(D) Federal tailpipe standards, which provide an ongoing benefit due to fleet turnover.

(30) The Governor of Montana submitted a portion of the requirements for the moderate nonattainment area PM10 State Implementation Plan (SIP) for Missoula, Montana, and the Missoula City-County Air Pollution Control Program regulations with letters dated August 20, 1991 and June 4, 1992. The submittals were made to satisfy those moderate PM10 nonattainment area SIP requirements due for Missoula on November 15, 1991.

(i) Incorporation by reference.

(A) Stipulation signed April 29, 1991, between the Montana Department of Health and Environmental Sciences and the Missoula City-County Air Pollution Control Board, which delineates responsibilities and authorities between the two entities.

(B) Board order issued on June 28, 1991, by the Montana Board of Health and Environmental Sciences approving the comprehensive revised version of the Missoula City-County Air Pollution Control Program.

(C) Board order issued on March 20, 1992, by the Montana Board of Health and Environmental Sciences approving the amendments to Missoula City-County Air Pollution Control Program Rule 1401, concerning the use of approved liquid de-icer, and Rule 1428, concerning pellet stoves.

(D) Missoula County Rule 1401 (7), effective June 28, 1991, which addresses sanding and chip sealing standards and street sweeping and flushing requirements.

(E) Missoula County Rule 1401 (9), effective March 20, 1992, which addresses liquid de-icer requirements.

(F) Missoula County Rule 1428, effective June 28, 1991, with revisions to sections (2)(l)-(p), (4)(a)(i), and (4)(c)(vi) of Rule 1428, effective March 20, 1992, which addresses requirements for solid fuel burning devices.

(G) Missoula County Rule 1310 (3), effective June 28, 1991, which addresses prescribed wildland open burning.

(H) Other Missoula City-County Air Pollution Control Program regulations effective June 28, 1991, as follows: Chapter I. Short Title; Chapter II. Declaration of Policy and Purpose; Chapter III. Authorities for Program; Chapter IV. Administration; Chapter V. Control Board, Meetings-Duties-Powers; Chapter VI. Air Quality Staff; Chapter VII. Air Pollution Control Advisory Council; Chapter VIII. Inspections; Chapter IX., Subchapter 7 General Provisions; Chapter IX., Subchapter 14, Emission Standards, Rules 1401, 1402, 1403, 1404, 1406 (with amendments effective March 20, 1992), 1411, 1419, 1425, and 1426; Chapter XI. Enforcement, Judicial Review and Hearings; Chapter XII. Criminal Penalties; Chapter XIII. Civil Penalties; Chapter XIV. Non-Compliance Penalties; Chapter XV. Separability Clause; Chapter XVI. Amendments and Revisions; Chapter XVII. Limitations, and Appendix A, Maps.

(ii) Additional material.

(A) Montana Department of Health and Environmental Sciences Air Quality Permit #2303-M, with a final modification date of March 20, 1992, for Louisiana-Pacific Corporation's particle board manufacturing facility.

(B) Montana Department of Health and Environmental Sciences Air Quality Permit #2589-M, with a final modification date of January 23, 1992, for Stone Container Corporation's pulp and paper mill facility.

(C) Federal tailpipe standards, which provide an ongoing benefit due to fleet turnover.

(31) The Governor of Montana submitted a portion of the requirements for the moderate nonattainment area PM10 State Implementation Plan (SIP) for Columbia Falls, Montana with letters dated November 25, 1991, and May 6, 1992, with technical corrections dated June 15, 1993. The submittals were made to satisfy those moderate PM10 nonattainment area SIP requirements due for Columbia Falls on November 15, 1991.

(i) Incorporation by reference.

(A) Stipulation signed November 15, 1991, between the Montana Department of Health and Environmental Sciences, the Flathead County Commission, and the Kalispell City Council and the Columbia Falls City Council, which delineates responsibilities and authorities between the MDHES and Flathead County.

(B) Board order issued on November 15, 1991, by the Montana Board of Health and Environmental Sciences approving the Flathead County Air Pollution Control Program.

(C) Flathead County Board of Commissioners Resolution No. 867, adopting the Flathead County Air Pollution Control Program and Flathead County Air Pollution Control Regulations, with the exception of rules 501 through 506, signed October 3, 1991.

(ii) Additional material.

(A) Montana Department of Health and Environmental Sciences Air Quality Permit # 2667-M, with a final modification date of January 24, 1992, for Plum Creek Manufacturing, Inc. Columbia Falls Operations.

(B) Montana Smoke Management Plan, effective April 28, 1988, which addresses prescribed burning requirements.

(C) Federal tailpipe standards, which provide an ongoing benefit due to fleet turnover.

(32) On November 6, 1992, Stan Stephens, the Governor of Montana, submitted a SIP revision to the Implementation Plan for the Control of Air Pollution. This revision establishes and requires the implementation of an oxygenated fuels program in Missoula County as required by section 211(m) of the Clean Air Act Amendments of 1990.

(i) Incorporation by reference.

(A) Missoula City-County Rule 1429, which establishes and requires the implementation of an oxygenated fuel program, as adopted June 9, 1992.

(ii) Additional materials.

(A) Letter dated November 6, 1992, from Governor Stan Stephens submitting the oxygenated gasoline program SIP revision.

(B) Stipulation signed June 12, 1991 between the Montana Department of Health and Environmental Sciences and the Missoula City-County Air Pollution Control Board, which delineates the responsibilities and authorities between the two entities.

(C) Board order issued September 25, 1992 by the Montana Board of Health and Environmental Sciences approving amendments to Missoula City-County Air Pollution Control Program, adopting Rule 1429 establishing and implementing an oxygenated fuels program.

(33) The Governor of Montana submitted a portion of the requirements for the moderate nonattainment area PM10 State Implementation Plan (SIP) for Libby, Montana with letters dated November 25, 1991 and May 24, 1993, with technical corrections dated June 3, 1994. The submittals were to satisfy those moderate PM10 nonattainment area SIP requirements due for Libby on November 15, 1991.

(i) Incorporation by reference.

(A) Stipulation signed October 7, 1991 between the Montana Department of Health and Environmental Sciences (MDHES), the County of Lincoln and the City of Libby, which delineates responsibilities and authorities between the MDHES, Lincoln County and Libby.

(B) Board order issued on November 15, 1991 by the Montana Board of Health and Environmental Sciences approving the Lincoln County Air Pollution Control Program.

(C) Stipulation signed March 18, 1993 between the Montana Department of Health and Environmental Sciences, the County of Lincoln and the City of Libby, seeking approval of amendments to the local air pollution control program.

(D) Board order issued on March 19, 1993 by the Montana Board of Health and Environmental Sciences approving amendments to the Lincoln County Air Pollution Control Program.

(E) Letter dated February 4, 1993, from Kendra J. Lind, Lincoln County Department of Environmental Health, to Gretchen Bennitt, Air Quality Bureau, Montana Department of Health and Environmental Sciences, which explains the local adoption process and effective date of amendments to the Lincoln County Air Quality Control Program regulations.

(F) Lincoln County Board of Commissioners Resolution No. 276, signed December, 23, 1992, and Libby City Council Ordinance No. 1470, signed February 1, 1993, adopting amendments to the Lincoln County Air Quality Control Program regulations 1 through 7.

(ii) Additional material.

(A) Montana Department of Health and Environmental Sciences Air Quality Permit #2627-M, with a final modification date of July 25, 1991, for Stimson Lumber Company (formerly Champion International Corporation), Libby Facility.

(B) Montana Smoke Management Plan, effective April 28, 1988, which addresses prescribed burning requirements.

(C) Federal tailpipe standards, which provide an ongoing benefit due to fleet turnover.

(34) On October 19, 1992, the Governor of Montana submitted a plan for the establishment and implementation of a Small Business Stationary Source Technical and Environmental Compliance Assistance Program to be incorporated into the Montana State Implementation Plan as required by section 507 of the Clean Air Act.

(i) Incorporation by reference.

(A) Montana Code Annotated, Sections 75-2-106, 75-2-107, 75-2-108, 75-2-109 and 75-2-220, to establish and fund a small business stationary source technical and environmental compliance assistance program, effective April 24, 1993.

(ii) Additional materials.

(A) October 19, 1992 letter from the Governor of Montana submitting a Small Business Stationary Source Technical and Environmental Compliance Assistance Program plan to EPA.

(B) The State of Montana plan for the establishment and implementation of a Small Business Stationary Source Technical and Environmental Compliance Assistance Program, adopted by the Board of Health and Environmental Sciences on September 25, 1992, effective September 25, 1992.

(35) The Governor of Montana submitted PM10 and CO contingency measures for Missoula, Montana in a letter dated March 2, 1994. The Governor of Montana also submitted the Missoula City-County Air Pollution Control Program in a letter dated August 20, 1991, with amendments submitted in letters dated June 4, 1992 and March 2, 1994. The March 2, 1994 submittal satisfies several commitments made by the State in its original PM10 moderate nonattainment area SIP.

(i) Incorporation by reference.

(A) Board order issued on November 19, 1993 by the Montana Board of Health and Environmental Sciences approving the amendments to Missoula City-County Air Pollution Control Program Chapter VII, VIII, and IX, regarding, among other things, the PM10 and CO contingency measures, inspections, emergency procedures, permitting, and wood-waste burners.

(B) Missoula City-County Chapter IX, Subchapter 3, effective November 19, 1993, which addresses the PM10 and CO contingency measure selection process.

(C) Missoula City-County Rule 1401(7), effective November 19, 1993, which addresses PM10 contingency measure requirements for an expanded area of regulated road sanding materials.

(D) Missoula City-County Rule 1428(5) and 1428(7), effective November 19, 1993, which addresses PM10 and CO contingency measure requirements for solid fuel burning devices.

(E) Missoula City-County Air Pollution Control Program Chapter IX, Subchapter 13, Open Burning, effective June 28, 1991.

(F) Other Missoula City-County Air Pollution Control Program regulations effective June 28, 1991, with amendments effective on March 20, 1992 and November 19, 1993, as follows: all portions of Chapter IX, Subchapter 11, Permit, Construction and Operation of Air Contaminant Sources, except, Rules 1102(3), 1105(2), and 1111(2).

(G) Other Missoula City-County Air Pollution Control Program regulations effective June 28, 1991, with amendments effective on November 19, 1993, as follows: Chapter IX, Subchapter 4, Emergency Procedures and Chapter IX, Subchapter 14, Rule 1407, Prevention, Abatement and Control of Air Pollution from Wood-Waste Burners.

(H) Minor revisions to Missoula City-County Air Pollution Control Program Chapter VII, Air Quality Advisory Council, and Chapter VIII, Inspections, effective on November 19, 1993, as follows: Chapter VII(1) and Chapter VIII(4).

(36) The Governor of Montana submitted PM10 contingency measures for Butte, Montana in a letter dated August 26, 1994. This submittal also contained revisions to the attainment and maintenance demonstrations for the moderate PM10 nonattainment area SIP, due to modifications made to the Air Quality Permit for Montana Resources, Inc.

(i) Incorporation by reference.

(A) Board order issued on May 20, 1994 by the Montana Board of Health and Environmental Sciences approving the amendments to the Butte/Silver Bow Air Pollution Control Program regarding the PM10 contingency measure.

(B) Butte/Silver Bow Ordinance No. 468, effective May 20, 1994, which addresses PM10 contingency measure requirements for liquid de-icer application.

(ii) Additional material.

(A) Montana Department of Health and Environmental Sciences Air Quality Permit #1749-05, as revised with a final modification date of January 5, 1994, for Montana Resources, Inc.'s open pit copper and molybdenum mine, crushing and milling operation, and concentrator.

(37) The Governor of Montana submitted a State Implementation Plan (SIP) revision meeting the requirements for the primary SO2 NAAQS SIP for the East Helena, Montana nonattainment area with a letter dated March 30, 1994. The submittal was to satisfy those SO2 nonattainment area SIP requirements due for East Helena on May 15, 1992. The East Helena SO2 SIP revision submitted on March 30, 1994, supercedes the East Helena SO2 SIP approved in paragraph (c)(5) of this section and, effective after November 15, 1995, terminates the East Helena SO2 SIP approved in paragraph (c)(16) of this section.

(i) Incorporation by reference.

(A) Stipulation signed March 15, 1994, between the Montana Department of Health and Environmental Sciences (MDHES) and Asarco, Incorporated, which specifies SO2 emission limitations and requirements for the company's primary lead smelter located in East Helena, MT.

(B) Board order issued on March 18, 1994, by the Montana Board of Health and Environmental Sciences approving and adopting the control strategy for achieving and maintaining the primary SO2 NAAQS in the East Helena area.

(38) [Reserved]

(39) On May 17, 1994, the Governor of Montana submitted revisions to the Administrative Rules of Montana (ARM) regarding nonattainment new source review, prevention of significant deterioration, general construction permitting, wood waste burners, source test methods, new source performance standards, and national emission standards for hazardous air pollutants. Also, the Governor requested that all existing State regulations approved in the SIP be replaced with the October 1, 1979 codification of the ARM as in effect on March 30, 1994. EPA is replacing all of the previously approved State regulations, except ARM 16.8.1302 and 16.8.1307, with those regulations listed in paragraph (c)(39)(i)(A) of this section. ARM 16.8.1302 and 16.8.1307, as in effect on April 16, 1982 and as approved by EPA at 40 CFR 52.1370(c)(11), will remain part of the SIP.

(i) Incorporation by reference.

(A) Administrative Rules of Montana (ARM) Sections 16.8.201-202, 16.8.301-304, and 16.8.401-404, effective 12/31/72; Section 16.8.701, effective 12/10/93; Section 16.8.704, effective 2/14/87; Section 16.8.705, effective 6/18/82; Section 16.8.707, effective 9/13/85; Sections 16.8.708-709, effective 12/10/93; Sections 16.8.945-963, effective 12/10/93; Sections 16.8.1001-1003, effective 9/13/85; Section 16.8.1004, effective 12/25/92; Sections 16.8.1005-1006, effective 9/13/85; Section 16.8.1007, effective 4/29/88; Section 16.8.1008, effective 9/13/85; Section 16.8.1101, effective 6/16/89; Section 16.8.1102, effective 2/14/87; Section 16.8.1103, effective 6/16/89; Section 16.8.1104, effective 3/16/79; Section 16.8.1105, effective 12/27/91; Sections 16.8.1107 and 16.8.1109, effective 12/10/93; Sections 16.8.1110-1112. effective 3/16/79; Section 16.8.1113, effective 2/14/87; Section 16.8.1114, effective 12/10/93; Sections 16.8.1115, 16.8.1117, and 16.8.1118, effective 3/16/79; Sections 16.8.1119-1120, effective 12/10/93; Sections 16.8.1204-1206, effective 6/13/86; Sections 16.8.1301 and 16.8.1303, effective 4/16/82; Section 16.8.1304, effective 9/11/92; Section 16.8.1305, effective 4/16/82; Section 16.8.1306, effective 4/1/82; Section 16.8.1308, effective 10/16/92; Section 16.8.1401, effective 10/29/93; Section 16.8.1402, effective 3/11/88; Section 16.8.1403, effective 9/5/75; Section 16.8.1404, effective 6/13/86; Section 16.8.1406, effective 12/29/78; Section 16.8.1407, effective 10/29/93; Section 16.8.1411, effective 12/31/72; Section 16.8.1412, effective 3/13/81; Section 16.8.1413, effective 12/31/72; Section 16.8.1419, effective 12/31/72; Sections 16.8.1423, 16.8.1424, and 16.8.1425 (except 16.8.1425(1)(c) and (2)(d)), effective 10/29/93; Section 16.8.1426, effective 12/31/72; Sections 16.8.1428-1430, effective 10/29/93; Section 16.8.1501, effective 2/10/89; Section 16.8.1502, effective 2/26/82; Section 16.8.1503, effective 2/10/89; Sections 16.8.1504-1505, effective 2/26/82; Sections 16.8.1701-1705, effective 12/10/93; and Sections 16.8.1801-1806, effective 12/10/93.

(40) The Governor of Montana submitted a PM10 plan for Kalispell, Montana in a letter dated November 25, 1991. The Governor of Montana later submitted additional materials in letters dated January 11, 1994, August 26, 1994, and July 18, 1995. The August 26, 1994, and July 18, 1995 submittals also contain the Kalispell Contingency Measure Plan. The August 26, 1994, submittal also contains the Columbia Falls PM10 contingency measures and minor revisions to the attainment and maintenance demonstrations for the moderate PM10 nonattainment area SIP for Columbia Falls. Finally, the August 26, 1994, submittal contains revisions to the Flathead County Air Pollution Control Program regulations.

(i) Incorporation by reference.

(A) Stipulations signed September 15, 1993 between the Montana Department of Health and Environmental Sciences and the following industries: A-1 Paving; Equity Supply Company; Flathead Road Dept. (two stipulations issued); Klingler Lumber Co.; McElroy and Wilkins; and Montana Mokko.

(B) Stipulations signed September 17, 1993 between the Montana Department of Health and Environmental Sciences and the following industries: Pack and Company, Inc.; Pack Concrete; and Plum Creek Inc. (Evergreen).

(C) Board Order issued on September 17, 1993, by the Montana Board of Health and Environmental Sciences enforcing emissions limitations specified by stipulations signed by both the Montana Department of Health and Environmental Services and participating facilities. The participating facilities included: A-1 Paving; Equity Supply Company; Flathead Road Dept. (two stipulations issued); Klingler Lumber Co.; McElroy and Wilkins; Montana Mokko; Pack and Company, Inc.; Pack Concrete; and Plum Creek Inc. (Evergreen).

(D) Flathead County Board of Commissioners Resolution No. 867B, dated April 4, 1994, adopting the Flathead County Air Pollution Control Program.

(E) Board Order issued May 20, 1994, by the Montana Board of Health and Environmental Sciences approving the Flathead County Air Pollution Control Program.

(F) Flathead County Air Pollution Control Program, including all regulations found in Chapter VIII, Sub-Chapters 1-6, effective May 20, 1994.

(ii) Additional material.

(A) Montana Smoke Management Plan, effective April 28, 1988, which addresses prescribed burning requirements.

(B) Federal tailpipe standards, which provide an ongoing benefit due to fleet turnover.

(41) The Governor of Montana submitted revisions to the Missoula City-County Air Pollution Control Program in a letter dated March 3, 1995. In addition, the March 3, 1995 submittal satisfies the one remaining commitment made by the State in its original PM10 moderate nonattainment area SIP.

(i) Incorporation by reference.

(A) Board order issued on September 16, 1994 by the Montana Board of Health and Environmental Sciences approving the amendments to Missoula City-County Air Pollution Control Program Chapters IX and XVI regarding, among other things, emergency procedures, paving of private roads, driveways, and parking lots, National standards of performance for new stationary sources, National Emission Standards for Hazardous Air Pollutants, and solid fuel burning devices.

(B) Missoula City-County Rule 401, Missoula County Air Stagnation Plan, effective September 16, 1994.

(C) Missoula City-County Rule 1401, Prevent Particulate Matter from Being Airborne, effective September 16, 1994.

(D) Missoula City-County Rule 1423, Standard of Performance for New Stationary Sources, effective September 16, 1994.

(E) Missoula City-County Rule 1424, Emission Standards for Hazardous Air Pollutants, effective September 16, 1994.

(F) Missoula City-County Rule 1428, Solid Fuel Burning Devices, effective September 16, 1994.

(G) Missoula City-County Air Pollution Control Program Chapter XVI, Amendments and Revisions, effective September 16, 1994.

(42) On May 22, 1995, the Governor of Montana submitted revisions to the prevention of significant deterioration regulations in the Administrative Rules of Montana to incorporate changes in the Federal PSD permitting regulations for PM-10 increments.

(i) Incorporation by reference

(A) Revisions to the Administrative Rules of Montana (ARM), rules 16.8.945(3)(c), 16.8.945(21)(d), 16.8.945(24)(d), 16.8.947(1), 16.8.953(7)(a), and 16.8.960(4), effective 10/28/94.

(43) On May 22, 1995, the Governor of Montana submitted revisions to the plan, which included revisions to the State's open burning regulation and other minor administrative revisions.

(i) Incorporation by reference.

(A) Revisions to the Administrative Rules of Montana (ARM), 16.8.1301-1310, effective September 9, 1994; and

(B) Revisions to the ARM, 16.8.708, 16.8.946, 16.8.1120, 16.8.1429, 16.8.1702, 16.8.1802, and 16.8.2003, effective October 28, 1994.

(44) The Governor of Montana submitted PM10 contingency measures and a recodification of the local regulations for Libby, Montana in a letter dated March 15, 1995. In addition, the Governor of Montana submitted revisions to the local open burning regulations and other minor administrative amendments on May 13, 1996.

(i) Incorporation by reference.

(A) Board order issued on December 16, 1994 by the Montana Board of Health and Environmental Sciences adopting stipulation of the Montana Department of Health and Environmental Sciences and Stimson Lumber Company.

(B) Board order issued December 16, 1994 by the Montana Board of Health and Environmental Sciences adopting the PM10 contingency measures as part of the Libby air pollution control program.

(C) Board order issued on February 1, 1996 by the Montana Board of Environmental Review approving amendments to the Libby Air Pollution Control Program.

(D) Lincoln Board of Commissioners Resolution No. 377, signed September 27, 1995, and Libby City Council Ordinance No. 1507, signed November 20, 1995, adopting revisions to the Lincoln County Air Pollution Control Program, Sections 75.1.103 through 75.1.719.

(E) Lincoln County Air Pollution Control Program, Sections 75.1.101 through 75.1.719, effective December 21, 1995.

(45) [Reserved]

(46) The Governor of Montana submitted sulfur dioxide SIP revisions for Billings/Laurel on September 6, 1995, August 27, 1996, April 2, 1997 and July 29, 1998. On March 24, 1999, the Governor submitted a commitment to revise the SIP.

(i) Incorporation by Reference.

(A) Board Order issued on June 12, 1998, by the Montana Board of Environmental Review adopting and incorporating the stipulation of the Montana Department of Environmental Quality and Cenex Harvest Cooperatives, including the stipulation and exhibit A and attachments to exhibit A, except for the following:

(1) Paragraph 20 of the stipulation;

(2) Section 3(A)(1)(d) of exhibit A;

(3) The following phrase from section 3(B)(2) of exhibit A: “except that those sour water stripper overheads may be burned in the main crude heater (and exhausted through the main crude heater stack) or in the flare during periods when the FCC CO boiler is unable to burn the sour water stripper overheads from the “old” SWS, provided that such periods do not exceed 55 days per calendar year and 65 days for any two consecutive calendar years.”;

(4) Section 4(B) of exhibit A;

(5) Section 4(D) of exhibit A; and

(6) Method #6A of attachment #2 of exhibit A.

(B) Board Order issued on June 12, 1998, by the Montana Board of Environmental Review adopting and incorporating the stipulation of the Montana Department of Environmental Quality and Conoco, Inc., including the stipulation and exhibit A and attachments to exhibit A, except for paragraph 20 of the stipulation.

(C) Board Order issued on June 12, 1998, by the Montana Board of Environmental Review adopting and incorporating the stipulation of the Montana Department of Environmental Quality and Exxon Company, USA, including the stipulation and exhibit A and attachments to exhibit A, except for the following:

(1) Paragraphs 1 and 22 of the stipulation;

(2) Section 2(A)(11)(d) of exhibit A;

(3) Sections 3(A)(1) and (2) of exhibit A;

(4) Sections 3(B)(1), (2) and (3) of exhibit A;

(5) The following phrase from section 3(E)(4) of exhibit A: “except that the sour water stripper overheads may be burned in the F-1 Crude Furnace (and exhausted through the F-2 Crude/Vacuum Heater stack) or in the flare during periods when the FCC CO Boiler is unable to burn the sour water stripper overheads, provided that: (a) such periods do not exceed 55 days per calendar year and 65 days for any two consecutive calendar years, and (b) during such periods the sour water stripper system is operating in a two tower configuration.”;

(6) Sections 4(B), (C), and (E) of exhibit A;

(7) Section 6(B)(3) of exhibit A; and

(8) method #6A of attachment #2 of exhibit A.

(D) Board Order issued on June 12, 1998, by the Montana Board of Environmental Review adopting and incorporating the stipulation of the Montana Department of Environmental Quality and Montana Power Company, including the stipulation and exhibit A and attachments to exhibit A, except for paragraph 20 of the stipulation.

(E) Board Order issued on June 12, 1998, by the Montana Board of Environmental Review adopting and incorporating the stipulation of the Montana Department of Environmental Quality and Montana Sulphur & Chemical Company, including the stipulation and exhibit A and attachments to the exhibit A, except for paragraphs 1, 2 and 22 of the stipulation, and sections 3(A)(1)(a) and (b), 3(A)(3), 3(A)(4) and 6(B)(3) of exhibit A. (EPA is approving section 3(A)(2) of exhibit A for the limited purpose of strengthening the SIP. In 40 CFR 52.1384(d)(2), we are also disapproving section 3(A)(2) of exhibit A because section 3(A)(2) does not fully meet requirements of the Clean Air Act.)

(F) Board Order issued on June 12, 1998, by the Montana Board of Environmental Review adopting and incorporating the stipulation of the Montana Department of Environmental Quality and Western Sugar Company, including the stipulation and exhibit A and attachments to exhibit A, except for paragraph 20 of the stipulation.

(G) Board Order issued on June 12, 1998, by the Montana Board of Environmental Review adopting and incorporating the stipulation of the Montana Department of Environmental Quality and Yellowstone Energy Limited Partnership, including the stipulation and exhibit A and attachments to exhibit A, except for paragraph 20 of the stipulation and section 3(A)(1) through (3) of exhibit A.

(ii) Additional material.

(A) All portions of the September 6, 1995 Billings/Laurel SO2 SIP submittal other than the board orders, stipulations, exhibit A's and attachments to exhibit A's.

(B) All portions of the August 27, 1996 Billings/Laurel SO2 SIP submittal other than the board orders, stipulations, exhibit A's and attachments to exhibit A's.

(C) All portions of the April 2, 1997 Billings/Laurel SO2 SIP submittal other than the board orders, stipulations, exhibit A's and attachments to exhibit A's.

(D) All portions of the July 29, 1998 Billings/Laurel SO2 SIP submittal, other than the following: The board orders, stipulations, exhibit A's and attachments to exhibit A's, and any other documents or provisions mentioned in paragraph (c)(46)(i) of this section.

(E) April 28, 1997 letter from Mark Simonich, Director, Montana Department of Environmental Quality, to Richard R. Long, Director, Air Program, EPA Region VIII.

(F) January 30, 1998 letter from Mark Simonich, Director, Montana Department of Environmental Quality, to Richard R. Long, Director, Air Program, EPA Region VIII.

(G) August 11, 1998 letter from Mark Simonich, Director, Montana Department of Environmental Quality, to Kerrigan G. Clough, Assistant Regional Administrator, EPA Region VIII.

(H) September 3, 1998 letter from Mark Simonich, Director, Montana Department of Environmental Quality, to Richard R. Long, Director, Air Program, EPA Region VIII.

(I) March 24, 1999 commitment letter from Marc Racicot, Governor of Montana, to William Yellowtail, EPA Regional Administrator.

(J) May 20, 1999 letter from Mark Simonich, Director, Montana Department of Environmental Quality, to Richard R. Long, Director, Air and Radiation Program, EPA Region VIII.

(47) On August 26, 1999, the Governor of Montana submitted Administrative Rules of Montana Sub-Chapter 13, “Conformity” that incorporates conformity consultation requirements implementing 40 CFR Part 93, Subpart A into State regulation.

(i) Incorporation by reference.

(A) Administrative Rules of Montana 17.8.1301, 17.8.1305, 17.8.1306, 17.8.1310 through 17.8.1313, effective June 4, 1999; and 17.8.1304 effective August 23, 1996.

(48) The Governor of Montana submitted revisions to the Missoula County Air Quality Control Program with a letter dated November 14, 1997. The revisions address general definitions, open burning, and criminal penalties.

(i) Incorporation by reference.

(A) Board order issued on October 31, 1997 by the Montana Board of Environmental Review approving the amendments to Missoula County Air Quality Control Program Chapters IX and XII regarding general definitions, open burning, and criminal penalties.

(B) Missoula County Air Quality Control Program, Chapter IX, Rule 701, General Definitions, effective October 31, 1997.

(C) Missoula County Air Quality Control Program, Chapter IX, Rules 1301-1311, regarding open burning, effective October 31, 1997.

(D) Missoula County Air Quality Control Program, Chapter XII, Criminal Penalties, effective October 31, 1997.

(49) On September 19, 1997, December 10, 1997, April 14, 1999, December 6, 1999 and March 3, 2000, the Governor submitted a recodification and revisions to the Administrative Rules of Montana. EPA is replacing in the SIP all of the previously approved Montana air quality regulations except that the Kraft Pulp Mill Rule, ARM 16.8.1413, effective December 31, 1972, and Stack Heights and Dispersion Techniques Rule, ARM 16.8.1204-1206, effective June 13, 1986, with those regulations listed in paragraph (c)(49)(i)(A) of this section. The Kraft Pulp Mill Rule, ARM 16.8.1413, effective December 31, 1972, and Stack Heights and Dispersion Techniques Rule, ARM 16.8.1204-1206, effective June 13, 1986 remain a part of the SIP. In addition, the Governor submitted Yellowstone County's Local Regulation No. 002 - Open Burning.

(i) Incorporation by reference.

(A) Administrative Rule of Montana (ARM) Table of Contents; section 17.8.101, effective 6/26/98; sections 17.8.102-103, effective 10/8/99; section 17.8.105, effective 8/23/96; section 17.8.106, effective 10/8/99, sections 17.8.110-111, effective 8/23/96; sections 17.8.130-131, effective 8/23/96; sections 17.8.140-142, effective 8/23/96; section 17.8.301, effective 8/23/96; section 17.8.302, effective 10/8/99; section 17.8.304 (excluding 17.8.304(4)(f)), effective 8/23/96; section 17.8.308, effective 8/23/96; section 17.8.309 (excluding 17.8.309(5)(b)), effective 8/23/96; section 17.8.310 (excluding 17.8.310(3)(e)), effective 8/23/96; section 17.8.316, effective 8/23/96; section 17.8.320, effective 8/23/96; sections 17.8.322-323, effective 8/23/96; section 17.8.324 (excluding 17.8.324(1)(c) and (2)(d)), effective 8/23/96; sections 17.8.325-326, effective 8/23/96; sections 17.8.330-334, effective 8/23/96; section 17.8.601, effective 7/23/99; section 17.8.602, effective 9/9/97; sections 17.8.604-605, effective 8/23/96; section 17.8.606, effective 7/23/99; sections 17.8.610-613, effective 7/23/99; section 17.8.614-615, effective 8/23/96; section 17.8.701 (excluding 17.8.701(10)), effective 8/23/96; section 17.8.702 (excluding 17.8.702(1)(f)), effective 9/9/97; section 17.8.704, effective 8/23/96; section 17.8.705 (excluding 17.8.705(1)(q)) effective 8/23/96; sections 17.8.706-707, effective 8/23/96; section 17.8.710, effective 8/23/96; sections 17.8.715-717, effective 8/23/96; section 17.8.720, effective 8/23/96; sections 17.8.730-732, effective 8/23/96; section 17.8.733 (excluding 17.8.733(1)(c)), effective 8/23/96; section 17.8.734, effective 8/23/96; section 17.8.801, effective 6/26/98; section 17.8.802, effective 9/9/97; sections 17.8.804-809, effective 8/23/96; sections 17.8.818-828, effective 8/23/96; section 17.8.901, effective 6/26/98; section 17.8.902, effective 9/9/97; sections 17.8.904-906, effective 8/23/96; section 17.8.1001, effective 8/23/96; section 17.8.1002, effective 9/9/97; sections 17.8.1004-1007, effective 8/23/96; section 17.8.1101, effective 8/23/96; section 17.8.1102, effective 9/9/97; section 17.8.1103, effective 8/23/96; and sections 17.8.1106-1111, effective 8/23/96.

(B) April 27, 2000 letter from Debra Wolfe, Montana Department of Environmental Quality, to Dawn Tesorero, U.S. Environmental Protection Agency, Region 8.

(C) Board Order issued on September 24, 1999, by the Montana Board of Environmental Review approving the Yellowstone County Air Pollution Control Program.

(D) Yellowstone County Air Pollution Control Program, Regulation No. 002 Open Burning, effective September 24, 1999.

(E) March 6, 2001 letter from Robert Habeck, Montana Department of Environmental Quality, to Laurie Ostrand, EPA Region 8, explaining the effective date of the Yellowstone County Air Pollution Control Program Regulation No. 002 Open Burning.

(F) Previously approved in paragraph (c)(49)(i)(A) under Subchapter 7: Permit, Construction, and Operation of Air Contaminant Sources. These sections are now deleted without replacement: ARM 17.8.701, Definitions; ARM 17.8.702, Incorporation by Reference (excluding 17.8.702(1)(f)); ARM 17.8.704, General Procedures for Air Quality Preconstruction Permitting; 17.8.705, When Permit Required-Exclusions; 17.8.706, New or Altered Sources and Stacks-Permit Application Requirements; 17.8.707 Waivers; 17.8.710, Conditions for Issuance of Permit; 17.8.715, Emission Control Requirements; 17.8.716, Inspection of Permit; 17.8.717, Compliance with Other Statutes and Rules; 17.8.720, Public Review of Permit Applications; 17.8.730, Denial of Permit; 17.8.731, Duration of Permit; 17.8.732, Revocation of Permit; 17.8.733, Modification of Permit; 17.8.734, Transfer of Permit, as adopted by Montana on 12/9/1996 and effective 12/27/2002.

(ii) Additional Material.

(A) April 5, 2000 letter from Debra Wolfe, Montana Department of Environmental Quality, to Dawn Tesorero, U.S. Environmental Protection Agency, Region 8.

(B) February 14, 2001 letter from Don Vidrine, Montana Department of Environmental Quality, to Dick Long, U.S. Environmental Protection Agency, Region 8.

(50) On February 9, 2001, the Governor of Montana submitted revisions to Montana's Emergency Episode Avoidance Plan and Cascade County Air Pollution Control Program Regulation Chapter 7, Open Burning.

(i) Incorporation by reference.

(A) Board Order issued on October 16, 2000, by the Montana Board of Environmental Review approving the Cascade County Air Pollution Control Program.

(B) Cascade County Air Pollution Control Program, Regulation Chapter 7, Open Burning, effective October 16, 2000.

(C) March 16, 2001 letter from Debra Wolfe, Montana Department of Environmental Quality, to Laurie Ostrand, EPA Region 8, explaining the effective date of the Cascade County Air Pollution Control Program Regulation Chapter 7, Open Burning.

(51) The Governor of Montana submitted the East Helena Lead SIP revisions with letters dated August 16, 1995, July 2, 1996, and October 20, 1998. The revisions address regulating lead emission from Asarco, American Chemet and re-entrained road dust from the streets of East Helena. The revisions supersede the Lead Plan submitted to EPA on September 29, 1983 (see paragraph (c)(15) of this section).

(i) Incorporation by Reference.

(A) Board order issued on August 28, 1998, by the Montana Board of Environmental Review adopting and incorporating the August 13, 1998 stipulation of the Montana Department of Environmental Quality and Asarco.

(B) Board order issued on June 26, 1996, by the Montana Board of Environmental Review adopting and incorporating the June 11, 1996 stipulation of the Montana Department of Environmental Quality and Asarco including exhibit A and attachments to the stipulation, excluding paragraphs 15 and 16 of the stipulation, and excluding the following:

(1) The words, “or an equivalent procedure” in the second and third sentences in section 2(A)(22) of exhibit A;

(2) The words, “or an equivalent procedure” in the second and third sentences in section 2(A)(28) of exhibit A;

(3) The words, “or an equivalent procedure” in the second sentence in section 5(G) of exhibit A;

(4) The sentence, “Any revised documents are subject to review and approval by the Department as described in section 12,” from section 6(E) of exhibit A;

(5) The words, “or a method approved by the Department in accordance with the Montana Source Testing Protocol and Procedures Manual shall be used to measure the volumetric flow rate at each location identified,” in section 7(A)(2) of exhibit A;

(6) The sentence, “Such a revised document shall be subject to review and approval by the Department as described in section 12,” in section 11(C) of exhibit A;

(7) The sentences, “This revised Attachment shall be subject to the review and approval procedures outlined in section 12(B). The Baghouse Maintenance Plan shall be effective only upon full approval of the plan, as revised. This approval shall be obtained from the Department by January 6, 1997. This deadline shall be extended to the extent that the Department has exceeded the time allowed in section 12(B) for its review and approval of the revised document,” in section 12(A)(7) of exhibit A;

(8) Section 12(B) of exhibit A.

(C) Board order issued on August 4, 1995, by the Montana Board of Environmental Review adopting and incorporating the June 30, 1995 stipulation of the Montana Department of Environmental Quality and American Chemet including exhibit A to the stipulation, excluding paragraph 20 of the stipulation.

(ii) Additional material.

(A) All portions of the August 16, 1995 East Helena Pb SIP submitted other than the orders, stipulations and exhibit A's and attachments to the stipulations.

(B) All portions of the July 2, 1996 East Helena Pb SIP submitted other than the orders, stipulations and exhibit A's and attachments to the stipulations.

(C) All portions of the October 20, 1998 East Helena Pb SIP submitted other than the orders, stipulations and exhibit A's and attachments to the stipulations.

(D) November 16, 1999 letter from Art Compton, Division Administrator, Planning, Prevention and Assistance Division, Montana Department of Environmental Quality, to Richard R. Long, Director, Air and Radiation Program, EPA Region VIII.

(E) September 9, 1998 letter from Richard A. Southwick, Point Source SIP Coordinator, Montana Department of Environmental Quality, to Richard R. Long, Director, Air and Radiation Program, EPA Region VIII.

(52) The Governor of Montana submitted sulfur dioxide (SO2) SIP revisions for Billings/Laurel on July 29, 1998 and May 4, 2000. EPA is approving some of the provisions of the July 29, 1998 submittal that it did not approve before. The May 4, 2000 submittal revises some previously approved provisions of the Billings/Laurel SO2 SIP and adds new provisions.

(i) Incorporation by reference.

(A) Sections 3(B)(2) and 4(D) (excluding “or the flare” and “or in the flare” in both sections), 3(A)(1)(d) and 4(B) of Cenex Harvest States Cooperatives' exhibit A to the stipulation between the Montana Department of Environmental Quality and Cenex Harvest States Cooperatives, adopted June 12, 1998 by Board Order issued by the Montana Board of Environmental Review.

(B) Board Order issued March 17, 2000 by the Montana Board of Environmental Review adopting and incorporating the February 14, 2000 stipulation between the Montana Department of Environmental Quality and Cenex Harvest States Cooperatives. This stipulation revises attachment #2 to Cenex Harvest States Cooperatives' exhibit A to require the use of method #6A-1.

(C) Sections 3(E)(4) and 4(E) (excluding “or in the flare” and “or the flare” in both sections), 3(A)(2), 3(B)(2), 3(B)(3), 4(B) and 6(B)(3) of Exxon's exhibit A to the stipulation between the Montana Department of Environmental Quality and Exxon, adopted June 12, 1998 by Board Order issued by the Montana Board of Environmental Review.

(D) Board Order issued March 17, 2000, by the Montana Board of Environmental Review adopting and incorporating the February 14, 2000 stipulation between the Montana Department of Environmental Quality and Exxon Mobil Corporation. The stipulation adds the following to Exxon Mobil Corporation's exhibit A: method #6A-1 of attachment #2 and sections 2(A)(11)(d), 4(C), 7(B)(1)(j) and 7(C)(1)(l). The stipulation revises the following sections of Exxon Mobil Corporation's exhibit A: 3 (introductory text only), 3(A) (introductory text only), 3(A)(1), 3(B) (introductory text only), 3(B)(1), 3(E)(3), 6(B)(7), 7(B)(1)(d), 7(C)(1)(b), 7(C)(1)(d), and 7(C)(1)(f).

(E) Board Order issued on March 17, 2000, by the Montana Board of Environmental Review adopting and incorporating the February 14, 2000 stipulation between the Montana Department of Environmental Quality and Yellowstone Energy Limited Partnership (YELP). The stipulation revises the following sections of YELP's exhibit A: sections 3(A)(1) through (3) and 7(C)(1)(b).

(53) The Governor of Montana submitted minor revisions to Asarco's control strategy in the East Helena Lead SIP on November 27, 2000.

(i) Incorporation by reference.

(A) Board order issued on September 15, 2000, by the Montana Board of Environmental Review adopting and incorporating the stipulation of the Montana Department of Environmental Quality and Asarco dated July 18, 2000. The July 18, 2000 stipulation revises the following sections in the previously adopted exhibit A to the stipulation: 1(B(4), 1(B)(5), 3(A)(3), 3(A)(4), 3(A)(12)(a), 3(A)(12)(i), 3(A)(12)(m), 3(A)(12)(o), 3(A)(12)(p), 3(A)(12)(q), 3(A)(12)(r), 3(A)(16)(a), 5(D)(1), 5(D)(2), 5(G)(4), 8(A),(2), 8(A)(3), 9(B)(2), and 9(B)(3). These revisions, which became effective on September 15, 2000, replace the same-numbered sections in previously approved SIP revisions.

(54) The Governor of Montana submitted revisions to the Missoula City-County Air Pollution Control Program with a letter dated April 30, 2001. The revisions completely replace the previous version of the program regulations in the SIP.

(i) Incorporation by reference.

(A) November 17, 2000 Montana Board of Environmental Review order approving revisions to the Missoula City-County Air Pollution Control Program regulations.

(B) Missoula City-County Air Pollution Control Program regulations as follows: Chapter 1, Program Authority and Administration; Chapter 2, Definitions; Chapter 3, Failure To Attain Standards; Chapter 4, Missoula County Air Stagnation and Emergency Episode Avoidance Plan; Chapter 5, General Provisions, Rules 5.101-5.103, 5.105-5.106, and 5.112; Chapter 6, Standards for Stationary Sources, Subchapter 1, Air Quality Permits for Air Pollutant Sources, Rules 6.101-6.103 and 6.105-6.109, Subchapter 5, Emission Standards, Rules 6.501-6.504, Subchapter 6, Incinerators, Rules 6.601-6.604, and Subchapter 7, Wood Waste Burners, Rules 6.701-6.703; Chapter 7, Outdoor Burning; Chapter 8, Fugitive Particulate; Chapter 9, Solid Fuel Burning Devices; Chapter 10, Fuels; Chapter 11, Motor Vehicles; Chapter 14, Enforcement and Administrative Procedures; Chapter 15, Penalties; Appendix A, Maps; Appendix B, Missoula's Emergency Episode Avoidance Plan Operations and Procedures; and Appendix D, Oxygenated Fuels Program Sampling Requirements for Blending Facilities, effective November 17, 2000.

(55) On April 30, 2001, May 21, 2001 and December 20, 2001, the Governor of Montana submitted revisions to the Administrative Rules of Montana. The State revised its Incorporation by Reference Rules and repealed a Sulfur Oxide Emissions - Primary Copper Smelter rule (ARM 17.8.323). ARM 17.8.323, last incorporated by reference at 40 CFR 52.1370(c)(49)(i)(A), is removed from the SIP.

(i) Incorporation by reference.

(A) Administrative Rules of Montana (ARM) sections 17.8.102(1)(a), (b), (c) and (d), effective 8/10/01; 17.8.103(1)(m), (n), (o), and (p), effective 8/10/01; 17.8.302(1)(d), (e) and (f), effective 8/10/01; 17.8.602(1) and (2), effective 8/10/01; 17.8.702(1)(g), effective 8/10/01; 17.8.902(1)(e), effective 8/10/01; and 17.8.1002(1)(e), effective 8/10/01.

(B) Previously approved in paragraph (c)(55)(i)(A) under Subchapter 7: Permit Construction and Operation of Air Contaminant Sources. This section is now deleted without replacement: ARM 17.8.702(1)(g), Incorporation by Reference, as adopted by Montana on 7/20/2001 and effective 12/27/2002.

(56) On August 26, 1999, the Governor of Montana submitted Administrative Rules of Montana Sub-Chapter 14, “Conformity of General Federal Actions” that incorporates conformity of general federal actions to state or federal implementation plans, implementing 40 CFR part 93, subpart B into State regulation.

(i) Incorporation by reference.

(A) Administrative Rules of Montana 17.8.1401, and 17.8.1402 effective June 4, 1999.

(57) [Reserved]

(58) On April 30, 2001, the Governor of Montana submitted a request to add a credible evidence rule to the Administrative Rules of Montana (ARM). ARM 17.8.132 - “Credible Evidence” has been approved into the SIP.

(i) Incorporation by reference.

(A) ARM 17.8.132 effective December 8, 2000.

(59) On October 28, 2002, the Governor of Montana submitted revisions to the Administrative Rules of Montana (ARM). The State revised its Incorporation by Reference rules (ARM 17.8.102, 17.8.302) and revised the definition of volatile organic compounds to incorporate by reference the federal regulation (ARM 17.8.101, 17.8.801, 17.8.901). Additional minor changes were made to ARM 17.8.401, 17.8.1005 and the Yellowstone County Air Pollution Control Program Regulation No. 002.

(i) Incorporation by reference.

(A) Administrative Rules of Montana (ARM) sections 17.8.101(41), 17.8.102(a) and (d), 17.8.302(1)(f), 17.8.401(1)(b)(v), 17.8.801(29), 17.8.901(20) and 17.8.1005(6), effective 6/28/02.

(B) Yellowstone County Air Pollution Control Program, Regulation No. 002, (H)(4)(b)(i), effective June 7, 2002.

(60) On June 26, 1997, the Governor of Montana submitted the Thompson Falls Air Pollution Control Plan and on June 13, 2000, the Governor submitted revisions to the June 26, 1997, submittal. On February 28, 1999, the Governor of Montana withdrew all chapters of the Thompson Falls Air Pollution Control Plan submitted on June 26, 1997, except chapters 45.2, 45.10.10, and 45.10.12. EPA is approving sections 45.2, 45.10.10 and 45.10.12 of the Thompson Falls Air Pollution Control Plan.

(i) Incorporation by reference.

(A) Board Order issued June 20, 1997, by the Montana Board of Environmental Review, as reprinted in section 45.2.2 of the Thompson Falls Air Pollution Control Plan. The Board Order adopts and incorporates the May 1997 Maintenance Agreement Between the City of Thompson Falls, Montana Department of Transportation, and Montana Department of Environmental Quality which contains the control plan for the attainment and maintenance of the PM-10 National Ambient Air Quality Standards in the Thompson Falls area.

(B) May 1997 Maintenance Agreement between the City of Thompson Falls, Montana Department of Transportation, and Montana Department of Environmental Quality, as reprinted in section 45.2.1 of the Thompson Falls Air Pollution Control Plan.

(ii) Additional Material.

(A) Sections 45.2, 45.10.10 and 45.10.12 of the Thompson Falls Air Pollution Control Plan.

(61) Revisions to State Implementation Plan were submitted by the State of Montana on August 20, 2003. The revisions modify definitions and references to federal regulations and other materials in the Administrative Rules of Montana (ARM). The revisions also delete the definition at ARM 17.8.101(43).

(i) Incorporation by reference.

(A) Administrative Rules of Montana (ARM) sections: ARM 17.8.101(2), (8), (9), (12), (19), (20), (22), (23), (30), and (36); 17.8.102; 17.8.103(1); 17.8.110(2); 17.8.302(1); 17.8.801(1), (3), (4), (6), (20), (21), (22), (24), (27) and (28); 17.8.802(1); 17.8.818(2), (3) and (6); 17.8.819(3); 17.8.821; 17.8.901(1), (11), (12) and (14); 17.8.902(1); 17.8.905(1)(c); and 17.8.1002(1) effective April 11, 2003.

(62) Revisions to State Implementation Plan were submitted by the State of Montana on August 25, 2004. The revisions correct internal references to state documents; correct references to, or update citations of, Federal documents; and make minor editorial changes.

(i) Incorporation by reference.

(A) Administrative Rules of Montana (ARM) sections: ARM 17.8.130; 17.8.320(9); 17.8.801(22); 17.8.819; and 17.8.822, effective April 9, 2004.

(63) Revisions to State Implementation Plan were submitted by the State of Montana on April 18, 2003. The revisions modify the open burning rules and references to federal regulations in the Administrative Rules of Montana.

(i) Incorporation by reference.

(A) Administrative Rules of Montana (ARM) sections: ARM 17.8.302(1)(f); 17.8.601(1), (7) and (10); 17.8.604(1) (except paragraph 604(1)(a)); 17.8.605(1); 17.8.606(3) and (4); 17.8.610(4); 17.8.612(4) and (5); and 17.8.614(1), effective December 27, 2002.

(64) Revisions to State Implementation Plan were submitted by the State of Montana on October 25, 2005. The revisions are to the Administrative Rules of Montana and: update the citations and references to federal documents and addresses where copies of documents can be obtained; and delete the definition of “public nuisance” from Sub-Chapter 1 and the definitions of “animal matter” and “reduction” from Sub-Chapter 3.

(i) Incorporation by reference.

(A) Administrative Rules of Montana (ARM) sections: ARM 17.8.102(1), 17.8.103(3) and (4); 17.8.302(2), (3) and (4); 17.8.602(2), (3) and (4); .17.8.802(2), (3), (4) and (5); 17.8.902(2), (3), (4) and (5); 17.8.1002(2), (3), (4) and (5); and 17.8.1102(2), (3) and (4), effective June 17, 2005.

(65) On June 28, 2000, the Governor of Montana submitted to EPA revisions to the Montana State Implementation Plan. The revisions add definitions for PM and PM2.5, ARM 17.8.101(31) and (32) respectively, and revise ARM 17.8.308(4) and ARM 17.8.320(6) through editorial amendments making the rule more concise and consistent with the language in all applicable rules.

(i) Incorporation by reference. Administrative Rules of Montana (ARM) sections: ARM 17.8.101(31) and (32); 17.8.308(4) introductory text, and 17.8.308(4)(b) and (c); and 17.8.320(6). March 31, 2000 is the effective date of these revised rules effective March 31, 2000.

(ii) Additional Material. April 16, 2007 letter by the Governor of Montana rescinding its statement of certification regarding the 1997 NAAQS as submitted in June 28, 2000.

(66) On June 26, 1997, the Governor of Montana submitted the Whitefish OM10 Control Plan and on June 13, 2000, the Governor submitted revisions to the June 26, 1997 submittal. On February 28, 1999, the Governor of Montana withdrew all sections of the Whitefish PM10 Control Plan submitted on June 26, 1997, except sections 15.2.7, 15.12.8, and 15.12.10. EPA is approving sections 15.2.7, 15.12.8, and 15.12.10 of the Whitefish PM10 Control Plan.

(i) Incorporation by reference.

(A) Sections 15.2.7, 15.12.8, and 15.12.10 of the Whitefish PM10 Control Plan.

(ii) Additional Material.

(A) Flathead County Air Pollution Control Program as of June 20, 1997.

(67) On December 8, 1997, May 28, 2003, and August 25, 2004, the Governor of Montana submitted revisions to the Montana State Implementation Plan. The December 8, 1997 submittal adds subsection (6) to Administrative Rules of Montana (ARM) section 17.8.316 (Incinerators); the August 25, 2004 submittal makes a minor revision to ARM 17.8.316(5); and, the May 28, 2003 submittal makes minor editorial revisions to ARM 17.8.316(6).

(i) Incorporation by reference. Administrative Rules of Montana (ARM) section 17.8.316, Incinerators, effective April 9, 2004.

(ii) Additional Material.

(A) October 2, 2007 Letter from MT DEQ to EPA regarding NSPS/MACT compliance.

(68) Revisions to the State Implementation plan which were submitted by the State of Montana on November 1, 2006 and November 20, 2007. The revisions are to the Administrative Rules of Montana; they make minor editorial and grammatical changes, update the citations and references to federal and state laws and regulations, make other minor changes to conform to federal regulations, and update links to sources of information.

(i) Incorporation by reference.

(A) Administrative Rules of Montana (ARM) section 17.8.101, Definitions; effective August 11, 2006.

(B) Administrative Rules of Montana (ARM) sections: 17.8.102, Incorporation by Reference - Publication Dates; 17.8.103, Incorporation by Reference and Availability of Referenced Documents; 17.8.302(1)(d), Incorporation by Reference; 17.8.602, Incorporation by Reference; 17.8.801, Definitions; 17.8.818, Review of Major Stationary Sources and Major Modifications - Source Applicability and Exemptions; 17.8.901, Definitions; 17.8.1007, Baseline for Determining Credit for Emissions and Air Quality Offsets; and, 17.8.1102, Incorporation by Reference; all effective October 26, 2007.

(69) Revisions to the State Implementation Plan which were submitted by the State of Montana on January 16, 2009 and May 4, 2009. The revisions are to the Administrative Rules of Montana; they make minor editorial and grammatical changes, update the citations and references to Federal laws and regulations, and make other minor changes to conform to federal regulations.

(i) Incorporation by reference.

(A) Administrative Rules of Montana (ARM) sections 17.8.102 Incorporation by Reference - Publication Dates, 17.8.301 Definitions, 17.8.901 Definitions, and 17.8.1007 Baseline for Determining Credit for Emissions and Air Quality Offsets, effective October 24, 2008.

(B) Administrative Rules of Montana (ARM) section 17.8.308 Particulate Matter, Airborne, effective February 13, 2009.

(70) On May 28, 2003, March 9, 2004, October 25, 2005 and October 16, 2006, the State of Montana submitted revisions to its State Implementation Plan (SIP) that contained new, revised, amended and repealed rules pertaining to the issuance of Montana air quality permits in addition to minor administrative changes to other subchapters of the Administrative Rules of Montana (ARM).

(i) Incorporation by reference.

(A) Letter from David L. Klemp, Montana State Air Director, to Deborah Lebow Aal, Acting Air Program Director, dated April 29, 2011. For certain sections, the following incorporates by reference official State of Montana publications of the Administrative Rules of Montana that are dated after the effective date shown in the incorporation by reference for each section. In these instances, the official publication provides a history for the section showing the last effective date of a change. For each of these sections, the last effective date of a change matches the effective date of the section, showing that the official publication reflects the text of the section as of the effective date shown in the following incorporation by reference. The sections, their effective dates, and the date of the publication are as follows: ARM 17.8.825, effective 12/27/2002, publication 9/30/2006; ARM 17.8.826, effective 12/27/2002, publication 9/30/2006; ARM 17.8.906, effective 12/27/2002, publication 6/30/2003; ARM 17.8.740, effective 12/27/2002, publication 9/30/2006; ARM 17.8.744, effective 12/27/2002, publication 12/31/2005; ARM 17.8.752, effective 12/27/2002, publication 6/30/2006; ARM 17.8.755, effective 12/27/2002, publication 6/30/2006; ARM 17.8.756, effective 12/27/2002, publication 6/30/2006; ARM 17.8.767, effective 12/27/2002, publication 3/31/2004; ARM 17.8.749, effective 10/17/2003, publication 6/30/2006; ARM 17.8.759, effective 10/17/2003, publication 12/31/2003; ARM 17.8.763, effective 10/17/2003, publication 6/30/2006; ARM 17.8.764, effective 10/17/2003, publication 6/30/2006; ARM 17.8.602, effective 6/17/2005, publication 3/31/2007; ARM 17.8.767, effective 6/17/2005, publication 6/30/2006; ARM 17.8.802, effective 6/17/2005, publication 12/31/2005; ARM 17.8.1102, effective 6/17/2005, publication 3/31/2007; ARM 17.8.759, effective 12/23/2005, publication 9/30/2006.

(B) ARM submission dated May 28, 2003.

(1) The following provisions of the ARM are amended effective 12/27/2002: 17.8.101, Definitions, (4) “Air quality preconstruction permit,”; 17.8.110, Malfunctions, (7), (8), and (9); 17.8.818, Review of Major Stationary Sources and Major Modifications - Source Applicability and Exemptions, (1); 17.8.825, Sources Impacting Federal Class I Areas - Additional Requirements, (3); 17.8.826, Public Participation; 17.8.904, When Montana Air Quality Permit Required; 17.8.905, Additional Conditions of Montana Air Quality Permit, (1) and (4); 17.8.906, Baseline for Determining Credit for Emissions and Air Quality Offsets; 17.8.1004, When Montana Air Quality Permit Required; 17.8.1005, Additional Conditions of Montana Air Quality Permit, (1), (2) and (5); 17.8.1106, Visibility Impact Analysis; 17.8.1109, Adverse Impact and Federal Land Manager.

(2) The following new provisions of the ARM are effective 12/27/2002: 17.8.740, Definitions, (except for the phrase in 17.8.740(2) “includes a reasonable period of time for startup and shakedown and”; the phrase in 17.8.740(8)(a) “, except when a permit is not required under ARM 17.8.745”; the phrase in 17.8.740(8)(c) “, except as provided in ARM 17.8.745”; 17.8.740(10) “Negligible risk to the public health, safety, and welfare and to the environment”; and 17.8.740(14) “Routine Maintenance, repair, or replacement”); 17.8.743, Montana Air Quality Permits - When Required, (except the phrase in 17.8.743(1) “and 17.8.745,”, the phrase in 17.8.743(1)(b) “asphalt concrete plants, mineral crushers, and”, and 17.8.743(1)(c)); 17.8.744, Montana Air Quality Permits - General Exclusions; 17.8.748, New or Modified Emitting Units - Permit Application Requirements; 17.8.749, Conditions For Issuance or Denial of Permit, (1), (3), (4), (5), (6), and (8); 17.8.752, Emission Control Requirements; 17.8.755, Inspection of Permit; 17.8.756, Compliance with Other Requirements; 17.8.759, Review of Permit Applications, (1) through (3); 17.8.760, Additional Review of Permit Applications; 17.8.762, Duration of Permit; 17.8.763, Revocation of Permit, (1) and (4); 17.8.764, Administrative Amendment to Permit, (1) (except for the phrase in 17.8.764(1)(b) “unless the increase meets the criteria in ARM 17.8.745 for a de minimis change not requiring a permit, or”), (2) and (3); 17.8.765, Transfer of Permit; 17.8.767, Incorporation by Reference, (1)(a) through (c).

(C) ARM submission dated March 09, 2004.

(1) The following provisions of the ARM are amended effective 10/17/2003: 17.8.749, Conditions For Issuance or Denial of Permit, (7); 17.8.759, Review of Permit Applications; 17.8.763, Revocation of Permit, (2) and (3); 17.8.764, Administrative Amendment to Permit, (2) and (3).

(D) ARM submission dated October 25, 2005.

(1) The following provisions of the ARM are amended effective 6/17/2005: 17.8.102, Incorporation by Reference - Publication Dates; 17.8.103, Incorporation by Reference and Availability of Referenced Documents; 17.8.302, Incorporation by Reference; 17.8.602, Incorporation by Reference; 17.8.767, Incorporation by Reference, (1)(d) through (g), (2), (3), and (4); 17.8.802, Incorporation by Reference; 17.8.902, Incorporation by Reference; 17.8.1002, Incorporation by Reference; 17.8.1102, Incorporation by Reference.

(E) ARM submission dated October 16, 2006.

(1) The following provisions of the ARM are amended effective 12/23/2005: 17.8.759, Review of Permit Applications, (4) through (6).

(71) The Governor of Montana submitted revisions, reordering and renumbering to the Libby County Air Pollution Control Program in a letter dated June 26, 2006. The revised Lincoln County regulations focus on woodstove emissions, road dust, and outdoor burning emissions.

(i) Incorporation by reference.

(A) Before the Board of Environmental Review of the State of Montana order issued on March 23, 2006, by the Montana Board of Environmental Review approving amendments to the Libby Air Pollution Control Program.

(B) Libby City Council Resolution No. 1660 signed February 27, 2006 and Lincoln County Board of Commissioners Resolution No. 725 signed February 27, 2006, adopting revisions, reordering and renumbering to the Lincoln County Air Pollution Control Program, Health and Environment Regulations, Chapter 1 - Control on Air Pollution, Subchapter 1 - General Provisions; Subchapter 2 - Solid Fuel Burning Device Regulations; Subchapter 3 - Dust Control Regulations; Subchapter 4 - Outdoor Burning Regulations; as revised on February 27, 2006.

(ii) Additional Material.

(A) Stipulation signed October 7, 1991, between the Montana Department of Health and Environmental Sciences (MDHES), the County of Lincoln and the City of Libby, which delineates responsibilities and authorities between the MDHES, Lincoln County and Libby.

(72) On May 28, 2003 the State of Montana submitted revisions to the Administrative Rules of Montana (ARM), 17.8.740, Definitions; 17.8.743, Montana Air Quality Permits - When Required; and 17.8.764, Administrative Amendment to Permit. On June 25, 2010, the State of Montana submitted revisions to the ARM, 17.8.745, Montana Air Quality Permits - Exclusion for De Minimis Changes.

(i) Incorporation by reference.

(A) Administrative Rules of Montana, 17.8.740, Definitions, ARM 17.8.740(8)(a) only, the phrase “, except when a permit is not required under ARM 17.8.745” and ARM 17.8.740(8)(c) only, the phrase “, except as provided in ARM 17.8.745”; 17.8.743, Montana Air Quality Permits - When Required, (except the phrase in 17.8.743(1)(b), “asphalt concrete plants, mineral crushers, and”, and 17.8.743(1)(c) in its entirety); and 17.8.764, Administrative Amendment to Permit; effective 12/27/2002.

(B) Administrative Rules of Montana, 17.8.745, Montana Air Quality Permits - Exclusion for De Minimis Changes, effective 5/28/2010.

(73) On September 23, 2011, the State of Montana submitted new rules to the Administrative Rules of Montana (ARM). The submittal included new rules to ARM Chapter 17. The incorporation by reference in paragraphs (i)(A) and (i)(B) reflect the new rules.

(i) Incorporation by reference.

(A) Administrative Rules of Montana: 17.8.1601, Definitions; 17.8.1602, Applicability and Coordination with Montana Air Quality Permit Rules; 17.8.1603, Emission Control Requirements; 17.8.1604, Inspection and Repair Requirements; 17.8.1605, Recordkeeping Requirements; 17.8.1606, Delayed Effective Date; effective January 1, 2006.

(B) Administrative Rules of Montana: 17.8.1701, Definitions; 17.8.1702, Applicability; 17.8.1703, Registration Process and Information; 17.8.1704, Registration Fee; 17.8.1705, Operating Requirements: Facility-wide; 17.8.1710, Oil or Gas Well Facilities General Requirements; 17.8.1711, Oil or Gas Well Facilities Emission Control Requirements; 17.8.1712, Oil or Gas Well Facilities Inspection and Repair Requirements; 17.8.1713, Oil or Gas Well Facilities Recordkeeping and Reporting Requirements; effective April 7, 2006.

(74) On June 4, 2013 the State of Montana submitted revisions to the Administrative Rules of Montana (ARM), Air Quality, Subchapter 8, Prevention of Significant Deterioration of Air Quality, 17.8.801, Definitions, and 17.8.818, Review of Major Stationary Sources and Major Modifications - Source Applicability and Exemptions.

(i) Incorporation by reference

(A) Administrative Rules of Montana, Air Quality, Subchapter 8, Prevention of Significant Deterioration of Air Quality, 17.8.801, Definitions, (20) introductory text, (20)(a); (22) introductory text, (22)(b); (25); (28) introductory text, (28)(a), except for the phrase “nitrogen oxides (NOx)”; and, 17.8.818, Review of Major Stationary Sources and Major Modifications - Source Applicability and Exemptions, (7) introductory text, (7)(a) introductory text, (7)(a)(vi), effective 10/12/2012.

[37 FR 10877, May 31, 1972. Redesignated at 80 FR 22911, April 24, 2015]

§ 52.1398 Control strategy: Sulfur dioxide.

(a) Redesignation to attainment. The EPA has determined that the Billings 2010 sulfur dioxide (SO2) nonattainment area has met the criteria under CAA section 107(d)(3)(E) for redesignation from nonattainment to attainment for the 2010 1-hour SO2 NAAQS. The EPA is therefore redesignating the Billings 2010 SO2 nonattainment area to attainment.

(b) The EPA is approving the maintenance plan for the Billings nonattainment area for the 2010 SO2 NAAQS submitted by the State of Montana on December 14, 2015.

(c) Redesignation to attainment. The EPA has determined that the East Helena sulfur dioxide (SO2) nonattainment area has met the criteria under CAA section 107(d)(3)(E) for redesignation from nonattainment to attainment for the 1971 primary and secondary SO2 NAAQS. The EPA is therefore redesignating the East Helena 1971 SO2 nonattainment area to attainment.

(d) Maintenance plan. The EPA is approving the maintenance plan for the East Helena nonattainment area for the 1971 SO2 NAAQS submitted by the State of Montana on October 26, 2018.

[81 FR 28720, May 10, 2016, as amended at 84 FR 47899, Sept. 11, 2019]

Subpart CC - Nebraska

§ 52.1420 Identification of plan.

(a) Purpose and scope. This section sets forth the applicable SIP for Nebraska under section 110 of the CAA, 42 U.S.C. 7401 et seq., and 40 CFR Part 51 to meet NAAQS.

(b) Incorporation by reference.

(1) Material listed in paragraphs (c) and (d) of this section with an EPA approval date prior to December 31, 2014, was approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Material is incorporated as it exists on the date of the approval, and notice of any change in the material will be published in the Federal Register. Entries in paragraphs (c) and (d) of this section with EPA approval dates after December 31, 2014, will be incorporated by reference in the next update to the SIP compilation.

(2) EPA Region 7 certifies that the rules/regulations provided by EPA in the SIP compilation at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated state rules/regulations which have been approved as part of the SIP as of December 31, 2014.

(3) Copies of the materials incorporated by reference may be inspected at the Environmental Protection Agency, Region 7, Air Planning and Development Branch, 11201 Renner Boulevard, Lenexa, Kansas 66219; at the EPA, Air and Radiation Docket and Information Center, and the National Archives and Records Administration (NARA). If you wish to obtain material from the EPA Regional Office, please call (913) 551-7089. For information on the availability of this material at NARA, call (202) 741-6030, or go to: www.archives.gov/federal-register/cfr/ibr-locations.html.

(c) EPA-approved regulations.

EPA-Approved Nebraska Regulations

Nebraska
citation
Title State effective date EPA approval date Explanation
STATE OF NEBRASKA
Department of Environmental Quality
Title 129 - Nebraska Air Quality Regulations
129-1 Definitions 7/15/2018 4/12/2019, 84 FR 14878 The definition of “solid waste” is not approved into the SIP. The second sentence beginning at “Solid waste” and ending at “discarded material”, is not approved into the SIP.
129-2 Definition of Major Source 2/6/2008 4/17/2020, 85 FR 21329
129-3 Region and Subregions: How Classified 6/26/1994 1/4/1995, 60 FR 372
129-4 Ambient Air Quality Standards 7/15/2018 4/12/2019, 84 FR 14878
129-5 Operating Permits - When Required 2/16/2008 10/7/2016, 81 FR 69695
129-6 Emissions Reporting; When Required 11/20/2002 9/5/2003, 68 FR 52691
129-7 Operating Permits - Application 8/22/2000 5/29/2002, 67 FR 37325
129-8 Operating Permit Content 6/24/2019 5/15/2020, 85 FR 29329
129-9 General Operating Permits for Class I and II Sources 11/20/2002 10/7/2016, 81 FR 69695
129-10 Operating Permits for Temporary Sources 9/7/1997 1/20/2000, 65 FR 3130
129-11 Operating Permits - Emergency; Defense 6/26/1994 1/4/1995, 60 FR 372
129-12 Operating Permit Renewal and Expiration 5/29/1995 2/9/1996, 61 FR 4899
129-13 Class I Operating Permit - EPA Review; Affected States Review; Class II Permit 6/26/1994 1/4/1995, 60 FR 372
129-14 Permits - Public Participation 2/6/2008 3/22/2011, 76 FR 15852
129-15 Operating Permit Modifications; Reopening for Cause 5/13/2014 4/6/2018, 83 FR 14762
129-16 Stack Heights; Good Engineering Practice (GEP) 12/15/1998 5/29/2002, 67 FR 37325
129-17 Construction Permits - When Required 4/1/2012 8/4/2014, 79 FR 45108 Approval does not include Nebraska's revisions to sections 001.02T and 013.04T pertaining to ethanol production facilities, which were not submitted by the State.
129-19 Prevention of Significant Deterioration of Air Quality 12/9/2013 10/11/2016, 81 FR 70023.
129-20 Particulate Emissions: Limitations and Standards 7/15/2018 4/12/2019, 84 FR 14878
129-21 Controls for Transferring, Conveying, Railcar and Truck Loading at Rock Processing Operations in Cass County 7/10/2002 7/8/2003, 68 FR 40528
129-22 Incinerators; Emission Standards 12/9/2013 10/11/2016, 81 FR 70023.
129-24 Sulfur Compound Emissions; Existing Sources Emission Standards 6/26/1994 1/4/1995, 60 FR 372
129-25 Nitrogen Oxides (Calculated as Nitrogen Dioxide); Emissions Standards for Existing Stationary Sources 9/7/1997 1/20/2000, 65 FR 3130
129-30 Open Fires 7/3/2010 10/7/2016, 81 FR 69695
129-32 Dust; Duty to Prevent Escape of 6/26/1994 1/4/1995, 60 FR 372
129-33 Compliance; Time Schedule for 6/26/1994 1/4/1995, 60 FR 372
129-34 Emission Sources; Testing; Monitoring 7/15/2018 4/12/2019, 84 FR 14878
129-35 Compliance; Exceptions Due to Startup, Shutdown, or Malfunction 9/7/1997 1/20/2000, 65 FR 3130
129-36 Control Regulations; Circumvention, When Excepted 6/26/1994 1/4/1995, 60 FR 372
129-37 Compliance; Responsibility 6/26/1994 1/4/1995, 60 FR 372
129-38 Emergency Episodes; Occurrence and Control, Contingency Plans 6/26/1994 1/4/1995, 60 FR 372
129-39 Visible Emissions from Diesel-powered Motor Vehicles 6/26/1994 1/4/1995, 60 FR 372
129-40 General Conformity 5/29/1995 2/12/1996, 61 FR 5297
129-41 General Provisions 12/15/1998 5/29/2002, 67 FR 37325
129-42 Permits-By-Rule 11/20/2002
4/8/2003
5/7/2005
7/10/2006, 71 FR 38776
129-43 Visibility Protection 2/6/2008 6/28/2018, 83 FR 30352
129-44 Consolidated with Chapter 41 5/29/1995 2/9/1996, 61 FR 4899
Appendix I Emergency Emission Reductions 6/26/1994 1/4/1995, 60 FR 372
Appendix II Hazardous Air Pollutants (HAPS) 5/7/2005 7/10/2006, 71 FR 38776
Title 115 - Rules of Practice and Procedure
115-1 Adoption of Model Rules 6/24/2019 5/18/2021, 86 FR 26843
115-2 Confidentiality for Trade Secrets 6/24/2019 5/18/2021, 86 FR 26843
115-3 Public Hearings 6/24/2019 5/18/2021, 86 FR 26843
Lincoln-Lancaster County Air Pollution Control Program
Article 1 - Administration and Enforcement
Section 1 Intent 5/16/1995 2/14/1996, 61 FR 56991
Section 2 Unlawful Acts - Permits Required 5/16/1995 2/14/1996, 61 FR 5699
Section 3 Violations - Hearings - Orders 5/16/1995 2/14/1996, 61 FR 5699
Section 4 Appeal Procedure 5/16/1995 2/14/1996, 61 FR 5699
Section 5 Variance 5/16/1995 2/14/1996, 61 FR 5699
Section 7 Compliance - Actions to Enforce - Penalties for Non-Compliance 5/16/1995 2/14/1996, 61 FR 5699
Section 8 Procedure for Abatement 5/16/1995 2/14/1996, 61 FR 5699
Section 9 Severability 5/16/1995 2/14/1996, 61 FR 5699
Article 2 - Regulations and Standards
Section 1 Definitions 8/11/1998 1/20/2000, 65 FR 3130
Section 2 Major Sources - Defined 8/11/1998 1/20/2000, 65 FR 3130
Section 4 Ambient Air Quality Standards 5/16/1995 2/14/1996, 61 FR 5699
Section 5 Operating Permits - When Required 8/11/1998 1/20/2000, 65 FR 3130
Section 6 Emissions Reporting - When Required 8/11/1998 1/20/2000, 65 FR 3130
Section 7 Operating Permit - Application 8/11/1998 1/20/2000, 65 FR 3130
Section 8 Operating Permit - Content 8/11/1998 1/20/2000, 65 FR 3130
Section 9 General Operating Permits for Class I and II Sources 5/16/1995 2/14/1996, 61 FR 5699
Section 10 Operating Permits for Temporary Services 5/16/1995 2/14/1996, 61 FR 5699
Section 11 Emergency Operating Permits - Defense 5/16/1995 2/14/1996, 61 FR 5699
Section 12 Operating Permit Renewal and Expiration 5/16/1995 2/14/1996, 61 FR 5699
Section 14 Permits - Public Participation 5/16/1995 2/14/1996, 61 FR 5699
Section 15 Operating Permit Modifications - Reopening for Cause 8/11/1998 1/20/2000, 65 FR 3130
Section 16 Stack - Heights - Good Engineering Practice (GEP) 5/16/1995 2/14/1996, 61 FR 5699
Section 17 Construction Permits - When Required 8/11/1998 1/20/2000, 65 FR 3130
Section 20 Particulate Emissions - Limitations and Standards 3/31/1997 1/20/2000, 65 FR 3130
Section 22 Incinerator Emissions 5/16/1995 2/14/1996, 61 FR 5699
Section 24 Sulfur Compound Emissions - Existing Sources - Emission Standards 5/16/1995 2/14/1996, 61 FR 5699
Section 25 Nitrogen Oxides (Calculated as Nitrogen Dioxide) - Emissions Standards for Existing Stationary Sources 5/16/1995 2/14/1996, 61 FR 5699
Section 32 Dust - Duty to Prevent Escape of 3/31/1997 1/20/2000, 65 FR 3130
Section 33 Compliance - Time Schedule for 5/16/1995 2/14/1996, 61 FR 5699
Section 34 Emission Sources - Testing - Monitoring 5/16/1995 2/14/1996, 61 FR 5699
Section 35 Compliance - Exceptions Due to Startup Shutdown or Malfunction 5/16/1995 2/14/1996, 61 FR 5699
Section 36 Control Regulations - Circumvention - When Expected 5/16/1995 2/14/1996, 61 FR 5699
Section 37 Compliance - Responsibility of Owner/Operator Pending Review by Director 5/16/1995 2/14/1996, 61 FR 5699
Section 38 Emergency Episodes - Occurrence and Control - Contingency Plans 5/16/1995 2/14/1996, 61 FR 5699
Appendix I Emergency Emission Reduction Regulations 5/16/1995 2/14/1996, 61 FR 5699
City of Omaha
Chapter 41 - Air Quality Control
Article I - In General
41-2 Adoption of State Regulations with Exceptions 4/1/1998 1/20/2000, 65 FR 3130
41-4 Enforcement - Generally 5/29/1995 2/14/1996, 61 FR 5699
41-5 Same Health Department 5/29/1995 2/14/1996, 61 FR 5699
41-6 Residential Exemptions 5/29/1995 2/14/1996, 61 FR 5699
41-9 Penalties 5/29/1995 2/14/1996, 61 FR 5699
41-10 Civil Enforcement 5/29/1995 2/14/1996, 61 FR 5699
Article II - Permitting of Air Contaminant Sources
41-23 Prerequisite to Approval 5/29/1995 2/14/1996, 61 FR 5699
41-27 Signature Required; Guarantee 5/29/1995 2/14/1996, 61 FR 5699
41-38 Funds 5/29/1995 2/14/1996, 61 FR 5699
41-40 Fees - When Delinquent 5/29/1995 2/14/1996, 61 FR 5699
Article IV - Waste Incinerators - Division 1. Generally
41-60 Definitions 5/29/1995 2/14/1996, 61 FR 5699
41-61 Violations 5/29/1995 2/14/1996, 61 FR 5699
Article IV - Waste Incinerators - Division 2. Emissions
41-70 New or Modified Facilities 5/29/1995 2/14/1996, 61 FR 5699
41-71 Existing Facilities 5/29/1995 2/14/1996, 61 FR 5699
41-72 Emission Testing 5/29/1995 2/14/1996, 61 FR 5699
Article IV - Waste Incinerators - Division 3. Design
41-80 New or Modified Waste Incinerators 5/29/1995 2/14/1996, 61 FR 5699
41-81 Existing Incinerators 5/29/1995 2/14/1996, 61 FR 5699

(d) EPA-approved state source-specific permits.

EPA-Approved Nebraska Source-Specific Permits

Name of source Permit No. State effective date EPA approval date Explanation
(1) Gould, Inc 677 11/9/1983 1/31/1985, 50 FR 4510
(2) Asarco, Inc. 1520 6/6/1996 3/20/1997, 62 FR 13329 The EPA did not approve paragraph 19.
(3) Nebraska Public Power District, Gerald Gentleman Station CP07-0050 5/11/2010 7/6/2012, 78 FR 40140 EPA has only approved the elements of the permit pertaining to NOX requirements.
(4) Omaha Public Power District, Nebraska City Station CP07-0049 2/26/2009 7/6/2012, 78 FR 40140

(e) EPA-approved nonregulatory provisions and quasi-regulatory measures.

EPA-Approved Nebraska Nonregulatory Provisions

Name of nonregulatory SIP provision Applicable geographic or nonattainment area State
submittal date
EPA approval date Explanation
(1) Air Quality Implementation Plan Statewide 1/28/1972 5/31/1972, 37 FR 10842
(2) Confirmation That the State Does Not Have Air Quality Control Standards Based on Attorney General's Disapproval Statewide 4/25/1972 5/31/1972, 37 FR 10842
(3) Request for Two-Year Extension to Meet the Primary NOX Standard Omaha 1/24/1972 7/27/1972, 37 FR 15080
(4) Clarification of Section 11 of the State's Plan Statewide 2/16/1972 7/27/1972, 37 FR 15080
(5) Letters Clarifying the Application of the State's Emergency Episode Rule Omaha 10/2/1972 5/14/1973, 38 FR 12696
(6) Analysis of Ambient Air Quality in Standard Metropolitan Statistical Areas and Recommendations for Air Quality Maintenance Areas Omaha, Lincoln, Sioux City 5/9/1974 6/2/1975, 40 FR 23746 [FRL 369-8].
(7) Amended State Law (LB1029) Giving the Department of Environmental Quality Authority to Require Monitoring of Emissions, Reporting of Emissions and Release of Emissions Data Statewide 2/10/1976 6/23/1976, 41 FR 25898 [FRL 564-5].
(8) Air Monitoring Plan Statewide 6/19/1981 10/6/1981, 46 FR 49122 [A-7-FRL-1933-1].
(9) TSP Nonattainment Plan Douglas and Cass Counties 9/25/1980
8/9/1982
3/28/1983, 48 FR 12715 [EPA Action NE 129; A-7-FRL 2302-8].
(10) Plan for Intergovernmental Consultation and Coordination and for Public Notification Statewide 8/9/1982 7/5/1983, 48 FR 30631 [EPA Action NE 1123; A-7-FRL 2353-7].
(11) Lead Plan Statewide except Omaha 1/9/1981
8/5/1981
1/11/1983
11/29/1983, 48 FR 53697 [AD-FRL 2479-3; EPA Action NE 1122] The plan was approved except that portion pertaining to Omaha.
(12) Lead Nonattainment Plan Omaha 7/24/1984
11/17/1983
8/1/1984
1/31/1985, 50 FR 4510 [NE 1418; A-7-FRL-2768-3].
(13) CO Nonattainment Plan Omaha 4/3/1985 9/15/1986, 51 FR 32640 [A-7-FRL-3065-7].
(14) CO Nonattainment Plan Lincoln 4/3/1985 9/19/1986, 51 FR 33264 [A-7-FRL-3082-8].
(15) Revised Lead Nonattainment Plan Omaha 2/2/1987 8/3/1987, 52 FR 28694 [A-7-FRL-3238-2].
(16) Letter Pertaining to NOX Rules and Analysis Which Certifies the Material Became Effective on February 20, 1991 Statewide 3/8/1991 7/2/1991, 56 FR 30335 [FRL-3968-7] State submittal date is date of the letter.
(17) Small Business Assistance Program Statewide 11/12/1992 8/30/1993, 58 FR 45452 [NE-4-1-5861; FRL-4694-6].
(18) Class II Operating Permit Program Including Letter Committing to Submit Information to RACT/BACT/LAER Clearinghouse, Letter Regarding Availability of State Operating Permits to the EPA and Specified Emissions Limits in Permits, and Letter Regarding the Increase in New Source Review Thresholds Statewide 2/16/1994 1/4/1995, 60 FR 372 [NE-6-1-6445a; FRL-5115-3].
(19) Letter from City of Omaha Regarding Authority to Implement Section 112(l) and Letter from the State Regarding Rule Omissions and PSD Program Implementation Omaha, Lincoln 9/13/1995
11/9/1995
2/14/1996, 61 FR 5725 [NE-9-1-7220b, FRL-5409-8]. State submittal dates are dates of letters.
(20) Lincoln Municipal Code, Chapter 8.06.140 and 8.06.145 City of Lincoln 2/5/1999 1/20/2000, 65 FR 3130 [NE 071-1071a, FRL-6521-6].
(21) Lancaster Co. Resolution 5069, Sections 12 and 13 Lancaster County 2/5/1999 1/20/2000, 65 FR 3130 [NE 071-1071a, FRL-6521-6].
(22) Nebraska Lead Maintenance SIP Omaha 1/18/2001 4/20/2001, 66 FR 20196 [Region 7 Tracking No. 0124-1124(b), FRL-6968-5].
(23) CAA 110(1)(2)(D)(i) SIP - Interstate Transport Statewide 5/18/2007 12/17/2007, 72 FR 71245 [EPA-R07-OAR-2007-1128, FRL-8507-1].
(24) Section 110(a)(2) Infrastructure Requirements for the 1997 8-Hour Ozone NAAQS Statewide 12/7/2007 7/8/2011, 76 FR 40258 [EPA-R07-OAR-2011-0310, FRL-9434-4]. This action addresses the following CAA elements as applicable: 110(a)(2)(A), (B), (C), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
(25) Regional haze plan for the first implementation period Statewide 6/30/2011 7/6/2012, 78 FR 40150 [EPA-R07-OAR-2012-0158; FRL-9689-2]. The plan was approved except for that portion pertaining to SO2 BART for Nebraska Public Power District, Gerald Gentleman Units 1 and 2, and the portion of the long- term strategy addressing the SO2 BART measures for these Units.
(26) Section 110(a)(2) Infrastructure Requirements for the 2008 Pb NAAQS Statewide 10/18/2011 10/21/2014, 79 FR 62832 [EPA-R07-OAR-2014-0685; FRL-9918-13-Region 7]. This action addresses the following CAA elements: 110(a)(2)(A), (B), (C), (D), (E), (F), (G), (H), (J), (K), (L), and (M).
(27) Section 128 Declaration: Nebraska Department of Environmental Quality Representation and Conflicts of Interest Provisions, Section 49-1493(13) of the NE Political Accountability and Disclosure Act and Chapter 2 of Title 4, NE Accountability and Disclosure Commission Statewide 8/22/2013 10/21/2014, 79 FR 62832 [EPA-R07-OAR-2014-0685; FRL-9918-13-Region 7]. This declaration is contained within Nebraska's 2010 Sulfur Dioxide NAAQS Infrastructure SIP submission concerning Section 110(a)(2)(E) of the CAA.
(28) Cross State Air Pollution Rule - State-Determined Allowance Allocations for the 2016 control periods Statewide 3/30/2015 9/15/2015, 80 FR 55272
(29) Section 110(a)(2) Infrastructure Requirements for the 2008 O3 NAAQS Statewide 2/11/2013 9/15/2015, 80 FR 55267 [EPA-R07-OAR-2015-0270; Region 7] This action addresses the following CAA elements 110(a)(2)(A), (B), (C), (D)(i)(II), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
(30) Section 110(a)(2) Infrastructure Requirements for the 1997 and 2006 PM2.5 NAAQS Statewide 4/3/2008
8/29/2011
8/27/2015, 80 FR 51954 This action addresses the following CAA elements 110(a)(2)(A), (B), (C), (D)(i)(II), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
(31) Section 110(a)(2) Infrastructure Requirements for the 2008 O3 NAAQS Statewide 2/11/2013 1/11/2016, 81 FR 1123 [EPA-R07-OAR-2015-0710; 9941-04-Region 7] This action addresses the following CAA elements: 110(a)(2)(D)(i) (I) - Prongs 1 and 2.
(32) Section 110(a)(2) Infrastructure Requirements for the 2010 NO2 NAAQS Statewide 2/7/2013 4/3/2018, 83 FR 14179 This action addresses the following CAA elements 110(a)(2)(A) through (C), (D)(i)(I) - Prongs 1 and 2, (D)(i)(II) - Prong 3, (D)(ii), (E) through (H), and (J) through (M). [EPA-R07-OAR-2017-0477; FRL-9976-09-Region 7].
(33) Section 110(a)(2) Infrastructure Requirements for the 2010 SO2 NAAQS Statewide 8/22/2013 4/3/2018, 83 FR 14179 This action addresses the following CAA elements 110(a)(2)(A) through (C), (D)(i)(II) - Prong 3, (D)(ii), (E) through (H), and (J) through (M). [EPA-R07-OAR-2017-0477; FRL-9976-09-Region 7].
(34) Section 110(a)(2) Infrastructure Requirements for the 2010 PM2.5 NAAQS Statewide 2/22/2016 4/3/2018, 83 FR 14179 This action addresses the following CAA elements 110(a)(2)(A) through (C), (D)(i)(II) - Prong 3, (D)(ii), (E) through (H), and (J) through (M). [EPA-R07-OAR-2017-0477; FRL-9976-09-Region 7].
(35) Sections 110 (a)(1) and (2) Infrastructure Requirements for the 2015 O3 NAAQS Statewide 9/24/2018 4/17/2020, 85 FR 21325 This action approves for the O3 NAAQS: The following CAA elements: 110(a)(1) and (2): (A) through (C), (D)(i)(I) - prongs 1 and 2, (D)(i)(II) - prong 3, (D)(ii), (E) through (H), and (J) through (M). EPA-R07-OAR-2019-0083; FRL-10007-78-Region 7.
(36) Section 110(a)(2) (D)(i)(I) - significant contribution to nonattainment (prong 1), and interfering with maintenance of the NAAQs (prong 2) (Interstate Transport) Infrastructure Requirements for the 2012 Annual Fine Particulate Matter (PM2.5) NAAQS Statewide 2/22/2016 9/6/2019, 84 FR 46887 This action approves the following CAA elements: 110(a)(1) and 110(a)(2 (D)(i)(I) - prongs 1 and 2 [EPA-R07-OAR-2019-0332; FRL-9998-89-Region 7].

[64 FR 7103, Feb. 12, 1999]

§ 52.1421 Classification of regions.

The Nebraska plan was evaluated on the basis of the following classifications:

Air quality control region Pollutant
Particulate matter Sulfur oxides Nitrogen dioxide Carbon monoxide Photochemical oxidants (hydrocarbons)
Metropolitan Omaha-Council Bluffs Interstate I II III III III
Lincoln-Beatrice-Fairbury Intrastate II III III III III
Metropolitan Sioux City Interstate III III III III III
Nebraska Intrastate III III III III III

[37 FR 10877, May 31, 1972, as amended at 39 FR 16347, May 8, 1974]

§ 52.1422 Approval status.

With the exceptions set forth in this subpart, the Administrator approves Nebraska's plan for the attainment and maintenance of the national standards. No action is taken on the new source review regulations to comply with section 172(b)(6) and section 173 of the Clean Air Act as amended in 1977, and 40 CFR 51.18(j).

[37 FR 10877, May 31, 1972, as amended at 48 FR 12717, Mar. 28, 1983]

§ 52.1423 PM10 State implementation plan development in group II areas.

The state of Nebraska committed to conform to the PM10 regulations as set forth in 40 CFR part 51. In a letter to Morris Kay, EPA, dated February 5, 1988, Mr. Dennis Grams, Director, Nebraska Department of Environmental Control, stated:

(a) An area in the City of Omaha and the area in and around the Village of Weeping Water have been classified as Group II areas for the purpose of PM10 State Implementation Plan (SIP) development. The specific boundaries of these areas are identified in our letter of October 6, 1987, to Carl Walter. In accordance with the requirements for PM10 SIP development, the State of Nebraska commits to perform the following PM10 monitoring and SIP development activities for these Group II areas:

(1) Gather ambient PM10 data, at least to the extent consistent with minimum EPA requirements and guidance.

(2) Analyze and verify the ambient PM10 data and report 24-hour exceedances of the National Ambient Air Quality Standard for PM10 to the Regional Office within 45 days of each exceedance.

(3) When an appropriate number of verifiable exceedances of the 24-hour standard occur, calculated according to section 2.0 of the PM10 SIP Development Guideline, or when an exceedance of the annual PM10 standard occurs, acknowledge that a nonattainment problem exists and immediately notify the Regional Office.

(4) Within 30 days of the notification referred to in paragraph (a)(3) of this section, or within 37 months of promulgation of the PM10 standards, whichever comes first, determine whether measures in the existing SIP will assure timely attainment and maintenance of the PM10 standards and immediately notify the Regional Office.

(5) Within 6 months of the notification referred to in paragraph (a)(4) of this section, adopt and submit to EPA a PM10 control strategy that assures attainment as expeditiously as practicable but no later than 3 years from approval of the committal SIP.

An emission inventory will be compiled for the identified Group II areas. If either area is found to be violating the PM10 standards, the inventory will be completed as part of the PM10 SIP for that area on a schedule consistent with that outlined in paragraphs 3, 4, and 5. If the PM10 standards are not violated, the inventory will be completed not later than July 1, 1989, and submitted to EPA not later than August 31, 1990, as part of the determination of adequacy of the current SIP to attain and maintain the PM10 air quality standards.

(b) We request that the total suspended particulate nonattainment areas in Omaha and Weeping Water (all secondary nonattainment) and Louisville (Primary nonattainment) be redesignated to unclassifiable.

[54 FR 21063, May 16, 1989]

§ 52.1424 Operating permits.

Emission limitations and related provisions which are established in Nebraska operating permits as Federally enforceable conditions shall be enforceable by EPA. The EPA reserves the right to deem permit conditions not Federally enforceable. Such a determination will be made according to appropriate procedures and be based upon the permit, permit approval procedures, or permit requirement which do not conform with the operating permit program requirements or the requirements of EPA underlying regulations.

[61 FR 4901, Feb. 9, 1996]

§ 52.1425 Compliance schedules.

(a) The compliance schedules for the sources identified below are approved as revisions to the plan pursuant to § 51.104 and subpart N of this chapter. All regulations cited are air pollution control regulations of the State, unless otherwise noted.

Nebraska—Compliance Schedules

Source Location Regulation involved Date adopted Variance expiration date Final compliance date
ASARCO, Inc Omaha, NE Nebraska DEC Second Amended Administrative Order No. 753 Nov. 12, 1986 Not applicable Feb. 1, 1988

[41 FR 22350, June 3, 1976, as amended at 41 FR 52456, Nov. 30, 1976; 42 FR 16140, Mar. 25, 1977; 50 FR 4512, Jan. 31, 1985; 51 FR 40675, 40676, Nov. 7, 1986; 52 FR 28696, Aug. 3, 1987; 54 FR 25259, June 14, 1989]

§ 52.1426 Original identification of plan section.

(a) This section identifies the original “Nebraska Air Quality Implementation Plan” and all revisions submitted by Nebraska that were Federally approved prior to July 1, 1998.

(b) The plan was officially submitted on January 28, 1972.

(c) The plan revisions listed below were submitted on the dates specified.

(1) Request submitted by the Governor on January 24, 1972, for a two-year extension in order to meet the primary standard for NOx in the Omaha-Council Bluffs AQCR. (Non-regulatory)

(2) Clarification of section 11 of the State plan submitted on February 16, 1972 by the Nebraska Department of Environmental Control. (Non-regulatory)

(3) A confirmation that the State does not have air quality control standards based on the enclosed disapproval of the State Attorney General was submitted on April 25, 1972 by the Nebraska Department of Environmental Control. (Non-regulatory)

(4) Revision of Rules 3 through 18 and Rule 21 and 22 submitted on June 9, 1972, by the Governor.

(5) Amendments to the Omaha Air Pollution Control Ordinance 26350 submitted on June 29, 1972, by the Governor.

(6) Letters submitted September 26 and 27, 1972, from the State Department of Environmental Control revising Rule 3 and Rule 5 of the State Rules and Regulations.

(7) Letters clarifying the application of the State emergency episode, rule 22(a), submitted October 2, 1972, by the State Department of Environmental Control. (Non-regulatory).

(8) Revision of the State air regulations to expand emission limitations to apply State-wide, change procedures for preconstruction review of new sources, change procedures for disapproving construction permits for new or modified sources and add new sulfur oxide emission standards was submitted on February 27, 1974, by the Nebraska Department of Environmental Control.

(9) Copy of the State's analysis of ambient air quality in Standard Metropolitan Statistical Areas in the State and recommendations for designation of Air Quality Maintenance Areas submitted by the Department of Environmental Control on May 9, 1974. (Non-regulatory)

(10) Compliance schedules were submitted by the Department of Environmental Control on September 13, 1974.

(11) Compliance schedules were submitted by the Department of Environmental Control on February 21, 1975.

(12) Compliance schedules were submitted by the Department of Environmental Control on May 23, 1975.

(13) Revision of regulations to include the second group of New Source Performance Standards and provide for granting of post-attainment variances and releasing of emission data was submitted on August 5, 1975, by the Governor.

(14) Compliance schedules were submitted by the Governor on August 27, 1975.

(15) Compliance schedules were submitted by the Governor on January 1, 1976.

(16) Compliance schedules were submitted by the Department of Environmental Control on January 15, 1976.

(17) Amended State law (LB1029) giving the Department of Environmental Control authority to require monitoring of emissions, require reporting of emissions and release emission data was submitted by the Governor on February 10, 1976.

(18) Compliance schedules were submitted by the Governor on April 23, 1976.

(19) Compliance schedules were submitted by the Governor on October 27, 1976.

(20) Revised Rule 17, requiring continuous opacity monitoring by power plants, was submitted on November 2, 1976, by the Governor.

(21) A plan revision to meet the requirements of 40 CFR 58.20, dealing with statewide air quality monitoring and data reporting, was submitted by the Governor on June 19, 1981.

(22) Revised Rule 13, granting an increase in the visible emission limitations for existing teepee waste wood burners and alfalfa dehydrators, was submitted by the Governor on December 29, 1977.

(23) Revision to the SIP concerning the adoption of the Lancaster County Air Pollution Control Resolution was submitted by the Governor on April 4, 1977.

(24) Revision to the SIP concerning the adoption of the revised local air pollution control ordinances for the cities of Omaha and Lincoln was submitted by the Governor on December 27, 1977.

(25) State plan revisions and corrections thereto to attain the National Ambient Air Quality Standards for total suspended particulate in Douglas and Cass Counties, designated as nonattainment under section 107 of the Clean Air Act Amendments of 1977, were submitted by the Governor on September 25, 1980, and on August 9, 1982. Included in the plan are revised Rule 6, and new Rule 5A.

(26) New Rule 18, “Compliance; Exceptions Due to Startup, Shutdown, or Malfunction,” was submitted by the Governor on August 9, 1982.

(27) A plan revision to provide for Intergovernmental Consultation and Coordination and for Public Notification was submitted to EPA by the Governor of Nebraska on August 9, 1982.

(28) A plan revision for attaining and maintaining the National Ambient Air Quality Standard for Lead in the State of Nebraska was submitted to EPA on January 9, 1981, by the Governor. Additional material was submitted by the State on August 5, 1981 and January 11, 1983. All portions of the submittals are approved except the control strategy for Omaha and the request for a two year extension to attain the lead standard in Omaha.

(29) Revisions to Rule 1, “Definitions,” and to Rule 4, “New and Complex Sources; Standards of Performance, Application for Permit, When Required;” and a new regulation: Rule 4.01, “Prevention of Significant Deterioration of Air Quality,” were submitted by the Governor on May 23, 1983; clarifying letter dated May 30, 1984.

(30) On July 24, 1984, Nebraska submitted a lead SIP for Omaha. Additional portions of the Omaha lead SIP were submitted by the State on November 17, 1983, and August 1, 1984. EPA withheld action on the enforceable control measures contained in the Omaha lead SIP, but approved all other portions.

(31) Revisions to Chapter 10 “Incinerators; Emission Standards;” Chapter 12 “Sulfur Compound Emissions; Emission Standards;” Chapter 14 “Open Fires, Prohibited; Exceptions;” and Chapter 20 “Emission Sources; Testing: Monitoring” were submitted by the Governor on October 6, 1983.

(32) Revisions to Chapter 1, “Definitions”; Chapter 4, “Reporting and Operating Permits for Existing Sources; When Required”; and Chapter 5, “New, Modified, and Reconstructed Sources; Standards of Performance, Application for Permit, When Required”, were submitted by the Governor on October 6, 1983. These revisions deleted the review requirements for complex sources of air pollution for the entire State. These review requirements were adopted by the State on February 22, 1974 (submitted on February 27, 1974) and were approved by EPA on September 9, 1975. See paragraph (c)(8) above. Approval action was taken on the deletion of these requirements except as they pertain to the Lincoln and Omaha CO nonattainment areas.

(33) A State Implementation Plan revision to provide for attainment of the carbon monoxide standard in Omaha was submitted by Governor Kerrey on April 3, 1985. Action was also taken to delete review requirements for complex sources of air pollution in Omaha; see paragraph (c)(32) of this section.

(i) Incorporation by reference.

(A) An RFP curve from page 27 of the Carbon Monoxide State Implementation Plan for Omaha, Nebraska, dated January 18, 1985.

(ii) Additional material.

(A) Narrative submittal entitled “Carbon Monoxide State Implementation Plan for Omaha, Nebraska”, including an attainment demonstration.

(B) Emission Inventory for carbon monoxide sources.

(34) A State Implementation Plan revision to provide for attainment of the carbon monoxide standard in Lincoln was submitted by Governor Kerrey on April 3, 1985. Action was also taken to delete review requirements for complex sources of air pollution in Lincoln; see paragraph (c)(32) of this section.

(i) Incorporation by reference.

(A) An RFP table from page 18 of the State Implementation Plan Revision for Carbon Monoxide for Lincoln, Nebraska, adopted on March 1, 1985.

(ii) Additional material.

(A) Narrative submittal entitled, “State Implementation Plan Revision for Carbon Monoxide for Lincoln, Nebraska”, including an attainment demonstration.

(B) Emission Inventory for carbon monoxide sources.

(35) On February 2, 1987, Nebraska submitted revisions to the lead SIP for Omaha. The revisions contained a revised demonstration of attainment of the lead standard in Omaha, a revised control strategy to provide the lead emission reductions claimed in the demonstration of attainment, and Administrative Order No. 753 dated August 22, 1985, as amended by Amended Administrative Order No. 753 dated May 9, 1986, and by Second Amended Administrative Order No. 753 dated November 12, 1986. All items in the revisions were approved.

(i) Incorporation by reference.

(A) Administrative Order 753 dated August 22, 1985, issued by the Nebraska Department of Environmental Control to ASARCO Incorporated.

(B) Amended Administrative Order 753 dated May 9, 1986, issued by the Nebraska Department of Environmental Control to ASARCO Incorporated.

(C) Second Amended Administrative Order 753 dated November 12, 1986, issued by the Nebraska Department of Environmental Control to ASARCO Incorporated.

(ii) Additional material.

(A) 1986 Revised Demonstration of Attainment and Control Measures for the Nebraska State Implementation Plan for Lead - Omaha, submitted by ASARCO Incorporated, October 3, 1986.

(36) Revisions to Chapter 1, “Definitions”, paragraphs 024, 025, 030, 037, 049; and Chapter 5, “Stack Heights: Good Engineering Practice (GEP)”, were submitted by the Governor on May 6, 1986.

(i) Incorporation by reference.

(A) Revisions to Chapter 1, “Definitions”, paragraphs 024, 025, 030, 037, 049; and Chapter 5, “Stack Heights: Good Engineering Practice (GEP)”, effective May 5, 1986.

(ii) Additional material.

(A) None.

(37) Revised Title 129 of Nebraska Air Pollution Control rules and regulations pertaining to PM10 and other rule revisions submitted by the Governor of Nebraska on June 15, 1988.

(i) Incorporation by reference.

(A) Nebraska Department of Environmental Control Title 129 - Nebraska Air Pollution Control rules and regulations adopted by the Nebraska Environmental Control Council February 5, 1988, effective June 5, 1988. The following Nebraska rules are not approved: Chapter 1, definition at 013, “Best Available Control Technology”; Chapter 4, section 004.01G, except as it applies to lead; Chapter 6, section 002.04 and section 007; Appendix III except for lead; Chapter 6, section 001 pertaining to NSPS; and Chapter 12 pertaining to NESHAP.

(B) Nebraska Department of Environmental Control Title 115 - Rules of Practice and Procedure, amended effective July 24, 1987.

(ii) Additional information.

(A) None.

(38) Plan revisions were submitted by the Nebraska Department of Environmental Control on March 8, 1991, which implement EPA's October 17, 1988, PSD NOX requirements.

(i) Incorporation by reference.

(A) Revisions to title 129, chapter 7, entitled “Prevention of Significant Deterioration of Air Quality,” were adopted by the Nebraska Enviromental Control Council on December 7, 1990, and became effective February 20, 1991.

(ii) Additional material.

(A) Letter from the state submitted March 8, 1991, pertaining to NOX rules and analysis which certifies the material became effective on February 20, 1991.

(39) Plan revisions were submitted by the Governor of Nebraska on March 8, 1991.

(i) Incorporation by reference.

(A) Revisions to Nebraska Department of Environmental Control Title 129 - Nebraska Air Pollution Control Rules and Regulations adopted by the Nebraska Environmental Control Council December 7, 1990, effective February 20, 1991. Revisions to the following sections are approved in this action: Chapter 1 (deletion of section 068), chapter 3 (deletion of “National” from the chapter title), chapter 4 (section 004.02), chapter 7 (section 001), chapter 10 (section 002), chapter 11 (section 002 and section 005), chapter 15 (section 002.07C), and chapter 16 (sections 001, 002.01, 002.02, and 002.03.)

(40) The Nebraska Department of Environmental Quality submitted the Small Business Assistance program State Implementation Plan revision on November 12, 1992.

(i) Incorporation by reference.

(A) Revision to the Nebraska State Implementation Plan for the Small Business Stationary Source Technical and Environmental Compliance Assistance Program was adopted by the state of Nebraska on November 12, 1992, and became effective on the same date.

(41) On February 16, 1994, the Director of the Nebraska Department of Environmental Quality submitted revisions to the State Implementation Plan (SIP) to create a Class II operating permit program, Part D NSR rule changes, SO2 rule corrections, and the use of enhanced monitoring.

(i) Incorporation by reference.

(A) Revised rules “Title 129 - Nebraska Air Quality Regulations,” effective December 17, 1993. This revision approves all chapters except for parts of Chapters 5, 7, 8, 9, 10, 11, 12, 13, 14, and 15 that pertain to Class I permits; Chapter 17 as it relates to hazardous air pollutants; and excludes Chapters 23, 25, 26, 27, 28, 29, and 31.

(B) “Title 115 - Rules of Practice and Procedure,” effective August 8, 1993, and submitted as an SIP revision on February 16, 1994.

(ii) Additional material.

(A) Letter from Nebraska to EPA Region VII dated February 16, 1994, regarding a commitment to submit information to the RACT/BACT/LAER Clearinghouse as required in section 173(d) of the Clean Air Act.

(B) Letter from Nebraska to EPA Region VII dated June 10, 1994, regarding the availability of state operating permits to EPA and specified emissions limitations in permits.

(C) Letter from Nebraska to EPA Region VII dated November 7, 1994, regarding the increase in New Source Review (NSR) permitting thresholds.

(42) A Plan revision was submitted by the Nebraska Department of Environmental Quality on June 14, 1995, which incorporates by reference EPA's regulations relating to determining conformity of general Federal actions to State or Federal Implementation Plans.

(i) Incorporation by reference.

(A) A revision to title 129, adding chapter 40, entitled “General Conformity” was adopted by the Environmental Quality Council on December 2, 1994, and became effective on May 29, 1995.

(43) On June 14, 1995, the Director of the Nebraska Department of Environmental Quality submitted revisions to the State Implementation Plan (SIP) to modify the Class II operating permit program.

(i) Incorporation by reference.

(A) Revised rules “Title 129 - Nebraska Air Quality Regulations,” effective May 29, 1995. This revision applies to chapters 5, 7, 12, 17, 19, 25, 41 and deletes chapters 42, 43 and 44.

(ii) Additional material.

(A) None.

(44) On May 31 and June 2, 1995, the Director of the Nebraska Department of Environmental Quality (NDEQ) submitted revisions to the SIP to update the local ordinances of the Lincoln-Lancaster County Health Department and city of Omaha, respectively, and to create Federally enforceable Class II operating permit programs for these agencies.

(i) Incorporation by reference.

(A) 1993 Lincoln-Lancaster County Air Pollution Control Program, Version March 1995, effective May 16, 1995. This includes the following citations: Article I (except Section 6); Article II, Sections 1-12, 14-17, 19-20, 22, 24-25, 32-38; and Appendix I.

(B) Ordinance No. 33102 dated November 2, 1993, which adopts Chapter 41, Article I, Sections 41-4 through 41-6; 41-9; 41-10; Article II, Sections 41-23; 41-27; 41-38; and 41-40 and Article IV of the Omaha Municipal Code. Ordinance No. 33506 dated March 21, 1995, amends Chapter 41, Article I, Sections 41-2 and 41-9 of the Omaha Municipal Code and adopts Title 129, Nebraska Air Quality Regulations, approved December 2, 1994.

(ii) Additional material.

(A) Letter from the city of Omaha dated September 13, 1995, regarding adequate authority to implement section 112(l).

(B) Letter from the NDEQ dated November 9, 1995, regarding rule omissions and PSD.

(45) A revision to the Nebraska SIP to reduce lead emissions in the Omaha lead nonattainment area sufficient to bring that area back into attainment with the lead National Ambient Air Quality Standard.

(i) Incorporation by reference.

(A) Amended Complaint and Compliance Order Case No. 1520, signed June 6, 1996, except for paragraph 19 and accompanying work practice manual in Appendix A.

(ii) Additional material.

(A) Supplemental document entitled, “Methods for Determining Compliance” submitted by the state to provide additional detail regarding the compliance methods for this Order.

[37 FR 10877, May 31, 1972. Redesignated at 64 FR 7103, Feb. 12, 1999]

§ 52.1427 Operating permits.

Emission limitations and related provisions which are established in the city of Omaha and Lincoln-Lancaster operating permits as Federally enforceable conditions shall be enforceable by EPA. The EPA reserves the right to deem permit conditions not Federally enforceable. Such a determination will be made according to appropriate procedures and be based upon the permit, permit approval procedures, or permit requirement which do not conform with the operating permit program requirements or the requirements of EPA underlying regulations.

[61 FR 5701, Feb. 14, 1996]

§ 52.1428 Interstate pollutant transport provisions; What are the FIP requirements for decreases in emissions of nitrogen oxides?

(a) The owner and operator of each source and each unit located in the State of Nebraska and Indian country within the borders of the State and for which requirements are set forth under the CSAPR NOX Annual Trading Program in subpart AAAAA of part 97 of this chapter must comply with such requirements. The obligation to comply with such requirements with regard to sources and units in the State will be eliminated by the promulgation of an approval by the Administrator of a revision to Nebraska's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan under § 52.38(a) for those sources and units, except to the extent the Administrator's approval is partial or conditional. The obligation to comply with such requirements with regard to sources and units located in Indian country within the borders of the State will not be eliminated by the promulgation of an approval by the Administrator of a revision to Nebraska's SIP.

(b) Notwithstanding the provisions of paragraph (a) of this section, if, at the time of the approval of Nebraska's SIP revision described in paragraph (a) of this section, the Administrator has already started recording any allocations of CSAPR NOX Annual allowances under subpart AAAAA of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart AAAAA of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR NOX Annual allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

[76 FR 48369, Aug. 8, 2011, as amended at 80 FR 55272, Sept. 15, 2015; 81 FR 74586, 74598, Oct. 26, 2016]

§ 52.1429 Interstate pollutant transport provisions; What are the FIP requirements for decreases in emissions of sulfur dioxide?

(a) The owner and operator of each source and each unit located in the State of Nebraska and Indian country within the borders of the State and for which requirements are set forth under the CSAPR SO2 Group 2 Trading Program in subpart DDDDD of part 97 of this chapter must comply with such requirements. The obligation to comply with such requirements with regard to sources and units in the State will be eliminated by the promulgation of an approval by the Administrator of a revision to Nebraska's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan under § 52.39 for those sources and units, except to the extent the Administrator's approval is partial or conditional. The obligation to comply with such requirements with regard to sources and units located in Indian country within the borders of the State will not be eliminated by the promulgation of an approval by the Administrator of a revision to Nebraska's SIP.

(b) Notwithstanding the provisions of paragraph (a) of this section, if, at the time of the approval of Nebraska's SIP revision described in paragraph (a) of this section, the Administrator has already started recording any allocations of CSAPR SO2 Group 2 allowances under subpart DDDDD of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart DDDDD of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR SO2 Group 2 allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

[76 FR 48369, Aug. 8, 2011, as amended at 80 FR 55272, Sept. 15, 2015; 81 FR 74586, 74598, Oct. 26, 2016]

§§ 52.1430-52.1435 [Reserved]

§ 52.1436 Significant deterioration of air quality.

The requirements of sections 160 through 165 of the Clean Air Act are met except as noted in paragraphs (a) and (b) of this section. The EPA is retaining § 52.21 except paragraph (a)(1) as part of the Nebraska SIP for the following types of sources:

(a) Sources proposing to construct on Indian lands in Nebraska; and,

(b) Enforcement of permits issued by EPA prior to the July 28, 1983, delegation of authority to Nebraska.

[49 FR 29599, July 23, 1984, as amended at 68 FR 11323, Mar. 10, 2003; 68 FR 74489, Dec. 24, 2003]

§ 52.1437 Visibility protection.

(a) Regional Haze. The requirements of section 169A of the Clean Air Act are not met because the regional haze plan submitted by Nebraska on July 13, 2011, does not include approvable measures for meeting the requirements of 40 CFR 51.308(d)(3) and 51.308(e) with respect to emissions of SO2 from Nebraska Public Power District, Gerald Gentleman Station, Units 1 and 2. EPA has disapproved the provisions of the July 13, 2011 SIP pertaining to the SO2 BART determination for this facility, including those provisions of the long-term strategy addressing the SO2 BART measures for these units.

(b) Measures Addressing Partial Disapproval Associated with SO2. The deficiencies associated with the SO2 BART determination for Nebraska Public Power District, Gerald Gentleman Station, Units 1 and 2 identified in EPA's partial disapproval of the regional haze plan submitted by Nebraska on July 13, 2011, are satisfied by § 52.1429.

[77 FR 40169, July 6, 2012]

Subpart DD - Nevada

§ 52.1470 Identification of plan.

(a) Purpose and scope. This section sets forth the applicable State implementation plan for the State of Nevada under section 110 of the Clean Air Act, 42 U.S.C. 7401-7671q and 40 CFR part 51 to meet national ambient air quality standards.

(b) Incorporation by reference.

(1) Material listed in paragraphs (c) and (d) of this section with an EPA approval date prior to December 31, 2013, was approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Material is incorporated as it exists on the date of the approval, and notice of any change in the material will be published in the Federal Register. Entries in paragraphs (c) and (d) of this section with EPA approval dates after December 31, 2013, will be incorporated by reference in the next update to the SIP compilation.

(2) EPA Region IX certifies that the rules/regulations provided by EPA in the SIP compilation at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated State rules/regulations which have been approved as part of the State implementation plan as of December 31, 2013.

(3) Copies of the materials incorporated by reference may be inspected at the Region IX EPA Office at 75 Hawthorne Street, San Francisco, CA 94105; Air and Radiation Docket and Information Center, EPA Headquarters Library, Infoterra Room (Room Number 3334), EPA West Building, 1301 Constitution Ave. NW., Washington, DC; or the National Archives and Records Administration (NARA). For information on the availability of this material at NARA, call (202) 741-6030, or go to: http://www.archives.gov/federal-register/cfr/ibr-locations.html.

(c) EPA approved regulations.

Table 1 - EPA-Approved Nevada Regulations and Statutes

State citation Title/Subject State effective date EPA Approval date Additional explanation
Nevada Revised Statutes, Title 43, Public Safety; Vehicles; Watercraft; Chapter 485, Motor Vehicles: Insurance and Financial Responsibility
485.050 “Motor vehicle” defined 10/1/03 77 FR 59321 (9/27/12) Submitted on 5/21/12. Nev. Rev. Stat. Ann. § 485.050 (Michie 2010).
Nevada Administrative Code, Chapter 445B, Air Controls, Air Pollution; Nevada Administrative Code, Chapter 445, Air Controls, Air Pollution; Nevada Air Quality Regulations - Definitions
445B.001 Definitions 1/1/07 73 FR 19144 (4/9/08) Most recently approved version was submitted on 6/26/07. See 40 CFR 52.1490(c)(66)(i)(A)(3)(ii).
445.431 “Acid mist” defined 8/28/79 49 FR 11626 (3/27/84) Submitted on 10/26/82. See 40 CFR 52.1490(c)(25)(i)(A).
445B.002 “Act” defined 8/28/79 71 FR 15040 (3/27/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(1)(i).
445B.003 “Adjacent properties” defined 12/13/93 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.0035 “Administrative revision to a Class I operating permit” defined 09/24/04 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.004 “Administrator” defined 10/14/82 71 FR 15040 (3/27/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(2)(i).
445B.005 “Affected facility” defined 10/30/95 71 FR 15040 (3/27/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(3)(i).
445B.006 “Affected source” defined 10/25/01 71 FR 15040 (3/27/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(3)(v).
445B.007 “Affected state” defined 12/13/93 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.009 “Air-conditioning equipment” defined 12/4/76 71 FR 15040 (3/27/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(1)(i).
445.436 “Air contaminant” defined 8/28/79 49 FR 11626 (3/27/84) Most recently approved version was submitted on 10/26/82. See 40 CFR 52.1490(c)(25)(i)(A).
445B.011 “Air pollution” defined 3/5/98 71 FR 15040 (3/27/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(3)(ii).
445B.013 “Allowable emissions” defined 10/31/05 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.014 “Alteration” defined 10/30/95 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.015 “Alternative method” defined 10/30/95 71 FR 71486 (12/11/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(7)(i).
445B.016 “Alternative operating scenarios” defined 10/30/95 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.018 “Ambient air” defined 10/22/87 71 FR 15040 (3/27/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(2)(ii).
445B.019 “Applicable requirement” defined 07/22/10 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.022 “Atmosphere” defined 12/4/76 71 FR 15040 (3/27/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(1)(i).
445B.029 “Best available retrofit technology” defined 4/23/09 77 FR 17334 (3/26/12) Included in supplemental SIP revision submitted on September 20, 2011, and approved as part of approval of Nevada Regional Haze SIP.
445.445 “Barite” defined 1/25/79 49 FR 11626 (3/27/84) Submitted on 10/26/82. See 40 CFR 52.1490(c)(25)(i)(A).
445.447 “Barite grinding mill” defined 1/25/79 49 FR 11626 (3/27/84) Submitted on 10/26/82. See 40 CFR 52.1490(c)(25)(i)(A).
445B.030 “British thermal units” defined 10/22/87 71 FR 15040 (3/27/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(2)(ii).
445B.035 “Class I-B application” defined 10/30/95 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.036 “Class I source” defined 09/24/04 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.037 “Class II source” defined 07/22/10 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.038 “Class III source” defined 07/22/10 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445.458 “Calcine” defined 12/4/76 49 FR 11626 (3/27/84) Most recently approved version was submitted on 10/26/82. See 40 CFR 52.1490(c)(25)(i)(A).
445.464 “Coal” defined 12/4/76 49 FR 11626 (3/27/84) Most recently approved version was submitted on 10/26/82. See 40 CFR 52.1490(c)(25)(i)(A).
445.470 “Colemanite” defined 11/17/78 49 FR 11626 (3/27/84) Submitted on 10/26/82. See 40 CFR 52.1490(c)(25)(i)(A).
445.471 “Colemanite processing plant” defined 11/17/78 49 FR 11626 (3/27/84) Submitted on 10/26/82. See 40 CFR 52.1490(c)(25)(i)(A).
445B.042 “Combustible refuse” defined 12/4/76 71 FR 15040 (3/27/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(1)(i).
445B.0423 “Commence” defined 04/17/08 77 FR 59321 (9/27/12) Submitted on 5/21/12. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.0425 “Commission” defined 3/5/98 71 FR 15040 (3/27/06) Submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(3)(ii).
445B.044 “Construction” defined 10/31/05 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.046 “Contiguous property” defined 12/04/76 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.047 “Continuous monitoring system” defined 12/4/76 71 FR 15040 (3/27/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(1)(i).
445.482 “Converter” defined 12/4/76 49 FR 11626 (3/27/84) Most recently approved version was submitted on 10/26/82. See 40 CFR 52.1490(c)(25)(i)(A).
445B.051 “Day” defined 10/22/87 71 FR 15040 (3/27/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(2)(ii).
445B.053 “Director” defined 12/4/76 71 FR 15040 (3/27/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(1)(i).
445B.054 “Dispersion technique” defined 10/31/05 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445.492 “Dryer” defined 12/4/76 49 FR 11626 (3/27/84) Most recently approved version was submitted on 10/26/82. See 40 CFR 52.1490(c)(25)(i)(A).
Article 1.60 Effective date 12/27/77 46 FR 43141 (8/27/81) Submitted on 12/29/78. See 40 CFR 52.1490(c)(14)(vii).
445B.055 “Effective date of the program” defined 12/13/93 71 FR 15040 (3/27/06) Submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(2)(v).
445B.056 “Emergency” defined 12/13/93 71 FR 15040 (3/27/06) Submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(2)(v).
445B.058 “Emission” defined 3/5/98 71 FR 15040 (3/27/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(3)(ii).
445B.059 “Emission unit” defined 10/30/95 71 FR 15040 (3/27/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(3)(i).
445B.060 “Enforceable” defined 10/14/82 71 FR 15040 (3/27/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(2)(i).
445B.061 “EPA” defined 12/13/93 71 FR 15040 (3/27/06) Submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(2)(v).
445B.062 “Equivalent method” defined 10/30/95 71 FR 71486 (12/11/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(7)(i).
445B.063 “Excess emissions” defined 10/31/05 73 FR 19144 (4/9/08) Most recently approved version was submitted on 6/26/07. See 40 CFR 52.1490(c)(66)(i)(A)(3)(iii).
445B.064 “Excessive concentration” defined 10/31/05 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.066 “Existing stationary source” defined 10/30/95 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
Article 1.73 Existing source 11/7/75 43 FR 36932 (8/21/78) Submitted on 12/10/76. See 40 CFR 52.1490(c)(12).
445.512 “Floating roof” defined 12/4/76 49 FR 11626 (3/27/84) Most recently approved version was submitted on 10/26/82. See 40 CFR 52.1490(c)(25)(i)(A).
445.513 “Fossil fuel” defined 12/4/76 49 FR 11626 (3/27/84) Most recently approved version was submitted on 10/26/82. See 40 CFR 52.1490(c)(25)(i)(A).
445B.068 “Facility” defined 10/30/95 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.069 “Federally enforceable” defined 04/17/08 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.070 “Federally enforceable emissions cap” defined 12/13/93 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.072 “Fuel” defined 10/22/87 71 FR 15040 (3/27/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(2)(ii).
445B.073 “Fuel-burning equipment” defined 9/19/90 71 FR 15040 (3/27/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(2)(iii).
445B.075 “Fugitive dust” defined 11/15/94 71 FR 15040 (3/27/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(2)(vi).
445B.077 “Fugitive emissions” defined 10/30/95 71 FR 15040 (3/27/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(3)(i).
445B.080 “Garbage” defined 12/4/76 71 FR 15040 (3/27/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(1)(i).
445B.082 “General permit” defined 10/30/95 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.083 “Good engineering practice stack height” defined 10/31/05 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.084 “Hazardous air pollutant” defined 12/13/93 71 FR 71486 (12/11/06) Submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(6)(ii).
445B.086 “Incinerator” defined 12/4/76 71 FR 15040 (3/27/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(1)(i).
445B.087 “Increment” defined 12/13/93 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445.536 “Lead” defined 12/4/76 49 FR 11626 (3/27/84) Most recently approved version was submitted on 10/26/82. See 40 CFR 52.1490(c)(25)(i)(A).
445B.091 “Local air pollution control agency” defined 12/4/76 71 FR 15040 (3/27/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(1)(i).
“Article 1 - Definitions: No. 2 - LAER” Lowest achievable emission rate 8/28/79 46 FR 21758 (4/14/81) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(i).
445B.093 “Major modification” defined 09/24/04 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.094 “Major source” defined 06/01/01 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.0945 “Major stationary source” defined 9/24/04 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.095 “Malfunction” defined 12/4/76 71 FR 15040 (3/27/06) Originally adopted on 9/16/76. Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(1)(i).
445B.097 “Maximum allowable throughput” defined 10/22/87 71 FR 15040 (3/27/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(2)(ii).
445B.099 “Modification” defined 10/30/95 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.103 “Monitoring device” defined 1/11/96 71 FR 15040 (3/27/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(2)(vi).
445B.104 “Motor vehicle” defined 06/01/01 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.106 “Multiple chamber incinerator” defined 12/4/76 71 FR 15040 (3/27/06) Originally adopted on 9/16/76. Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(1)(i).
445B.107 “Nearby” defined 10/31/05 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
Article 1.114 New source 11/7/75 43 FR 36932 (8/21/78) Submitted on 12/10/76. See 40 CFR 52.1490(c)(12).
445B.108 “New stationary source” defined 10/30/95 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.109 “Nitrogen oxides” defined 11/15/94 71 FR 15040 (3/27/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(2)(vi).
445B.112 “Nonattainment area” defined 10/30/95 71 FR 15040 (3/27/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(3)(i).
445B.113 “Nonroad engine” defined 6/1/01 71 FR 15040 (3/27/06) Submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(3)(iv).
445B.1135 “Nonroad vehicle” defined 6/1/01 71 FR 15040 (3/27/06) Submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(3)(iv).
445B.116 “Odor” defined 10/30/95 71 FR 15040 (3/27/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(3)(i).
445B.117 “Offset” defined 10/30/95 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.119 “One-hour period” defined 10/22/87 71 FR 15040 (3/27/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(2)(ii).
445B.121 “Opacity” defined 12/4/76 71 FR 15040 (3/27/06) Originally adopted on 9/16/76. Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(1)(i).
445B.122 “Open burning” defined 12/4/76 71 FR 15040 (3/27/06) Originally adopted on 9/16/76. Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(1)(i).
445B.123 “Operating permit” defined 07/22/10 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.124 “Operating permit to construct” defined 12/17/02 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.125 “Ore” defined 11/17/78 71 FR 15040 (3/27/06) Originally adopted on 9/12/78. Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(1)(iii).
445B.127 “Owner or operator” defined 12/4/76 71 FR 15040 (3/27/06) Originally adopted on 9/16/76. Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(1)(i).
445B.129 “Particulate matter” defined 12/4/76 71 FR 15040 (3/27/06) Originally adopted on 9/16/76. Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(1)(i).
445B.130 “Pathological wastes” defined 10/30/95 71 FR 15040 (3/27/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(3)(i).
445B.134 Person 9/18/06 72 FR 19801 (4/20/07) Most recently approved version was submitted on 12/8/06. See 40 CFR 52.1490(c)(62)(i)(A)(1).
445B.1345 “Plantwide applicability limitation” defined 07/22/10 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445.565 “Petroleum” defined 12/4/76 49 FR 11626 (3/27/84) Most recently approved version was submitted on 10/26/82. See 40 CFR 52.1490(c)(25)(i)(A).
445B.135 “PM10” defined 12/26/91 71 FR 15040 (3/27/06) Submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(2)(iv).
445B.138 “Potential to emit” defined 12/16/10 77 FR 59321 (9/27/12) Submitted on 1/24/11. June 2012 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
Article 1.131 Point source 12/4/76 43 FR 36932 (8/21/78) Submitted on 12/10/76. See 40 CFR 52.1490(c)(12).
445.570 “Portland cement plant” defined 12/4/76 49 FR 11626 (3/27/84) Most recently approved version was submitted on 10/26/82. See 40 CFR 52.1490(c)(25)(i)(A).
445.574 “Precious metal” defined 8/28/79 49 FR 11626 (3/27/84) Submitted on 10/26/82. See 40 CFR 52.1490(c)(25)(i)(A).
445.575 “Precious metal processing plant” defined 8/28/79 49 FR 11626 (3/27/84) Submitted on 10/26/82. See 40 CFR 52.1490(c)(25)(i)(A).
445B.142 “Prevention of significant deterioration of air quality” defined 12/13/93 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.144 “Process equipment” defined 12/4/76 71 FR 15040 (3/27/06) Most recently version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(1)(i).
445B.145 “Process weight” defined 10/30/95 71 FR 15040 (3/27/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(3)(i).
445B.147 “Program” defined 12/13/93 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445.585 “Process weight rate” defined 8/28/79 49 FR 11626 (3/27/84) Most recently approved version was submitted on 10/26/82. See 40 CFR 52.1490(c)(25)(i)(A).
445B.151 “Reference conditions” defined 10/22/87 71 FR 15040 (3/27/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(2)(ii).
445B.152 “Reference method” defined 10/30/95 71 FR 15040 (3/27/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(3)(i).
445.592 “Registration certificate” defined 8/28/79 49 FR 11626 (3/27/84) Most recently approved version was submitted on 10/26/82. See 40 CFR 52.1490(c)(25)(i)(A).
445B.153 “Regulated air pollutant” defined 10/31/05 73 FR 19144 (4/9/08) Submitted on 6/26/07. See 40 CFR 52.1490(c)(66)(i)(A)(3)(iii).
445B.154 “Renewal of an operating permit” defined 12/13/93 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.156 “Responsible official” defined 07/22/10 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.157 “Revision of an operating permit” defined 09/24/04 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445.597 “Roaster” defined 12/4/76 49 FR 11626 (3/27/84) Most recently approved version was submitted on 10/26/82. See 40 CFR 52.1490(c)(25)(i)(A).
445B.161 “Run” defined 12/4/76 71 FR 15040 (3/27/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(1)(i).
445B.163 “Salvage operation” defined 12/4/76 71 FR 15040 (3/27/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(1)(i).
445B.167 “Shutdown” defined 12/4/76 71 FR 15040 (3/27/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(1)(i).
445B.168 “Single chamber incinerator” defined 12/27/77 71 FR 15040 (3/27/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(1)(ii).
Article 1.171 Single source 11/7/75 43 FR 36932 (8/21/78) Submitted on 12/10/76. See 40 CFR 52.1490(c)(12).
445B.172 “Six-minute period” defined 12/4/76 73 FR 19144 (4/9/08) Most recently approved version was submitted on 6/26/07. See 40 CFR 52.1490(c)(66)(i)(A)(1)(i).
445.618 “Slag” defined 12/4/76 49 FR 11626 (3/27/84) Most recently approved version was submitted on 10/26/82. See 40 CFR 52.1490(c)(25)(i)(A).
445B.174 “Smoke” defined 12/4/76 71 FR 15040 (3/27/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(1)(i).
445B.176 “Solid waste” defined 12/4/76 71 FR 15040 (3/27/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(1)(i).
445B.177 “Source” defined 10/30/95 71 FR 15040 (3/27/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(3)(i).
445B.180 “Stack and chimney” defined 10/30/95 71 FR 15040 (3/27/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(3)(i).
445B.182 “Standard” defined 11/15/94 71 FR 15040 (3/27/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(2)(vi).
445B.185 “Start-up” defined 12/4/76 71 FR 15040 (3/27/06) Originally adopted on 9/16/76. Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(1)(i).
445B.187 “Stationary source” defined 12/16/10 77 FR 59321 (9/27/12) Submitted on 1/24/11. June 2012 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.190 “Stop order” defined 12/13/93 73 FR 19144 (4/9/08) Most recently approved version was submitted on 6/26/07. See 40 CFR 52.1490(c)(66)(i)(A)(2)(i).
445B.194 “Temporary source” defined 06/01/01 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445.633 “Submerged fill pipe” defined 12/4/76 49 FR 11626 (3/27/84) Most recently approved version was submitted on 10/26/82. See 40 CFR 52.1490(c)(25)(i)(A).
445B.198 “Uncombined water” defined 12/4/76 71 FR 15040 (3/27/06) Originally adopted on 9/16/76. Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(1)(i).
445B.200 “Violation” defined 12/13/93 77 FR 59321 (9/27/12) Submitted on 5/21/12. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Burea.
445B.202 “Volatile organic compounds” defined 11/15/94 71 FR 71486 (12/11/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(6)(iii).
445B.205 “Waste” defined 12/4/76 71 FR 15040 (3/27/06) Originally adopted on 9/16/76. Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(1)(i).
445B.207 “Wet garbage” defined 12/4/76 71 FR 15040 (3/27/06) Originally adopted on 9/16/76. Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(1)(i).
445B.209 “Year” defined 10/22/87 71 FR 15040 (3/27/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(2)(ii).
445B.211 Abbreviations 9/24/04 71 FR 15040 (3/27/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(3)(vii).
Nevada Administrative Code, Chapter 445B, Air Controls, Air Pollution; Nevada Administrative Code, Chapter 445, Air Controls, Air Pollution; Nevada Air Quality Regulations - General Provisions
445B.220 Severability 1/1/07 73 FR 19144 (4/9/08) Most recently approved version was submitted on 6/26/07. See 40 CFR 52.1490(c)(66)(i)(A)(3)(v).
445B.22017 Visible emissions: Maximum opacity; determination and monitoring of opacity 4/1/06 73 FR 19144 (4/9/08) Most recently approved version submitted on 6/26/07. See 40 CFR 52.1490(c)(66)(A)(3)(iii).
445B.2202 Visible emissions: Exceptions for stationary sources 4/1/06 73 FR 19144 (4/9/08) Most recently approved version submitted on 6/26/07. See 40 CFR 52.1490(c)(66)(A)(3)(iii).
Article 16.3.3, subsections 16.3.3.2 and 16.3.3.3 Standard for Opacity [Portland cement plants] 3/31/77 47 FR 26386 (6/18/82) Submitted on 12/29/78. See 40 CFR 52.1490(c)(14)(viii). Subsection 16.3.3.1 was deleted without replacement at 72 FR 25971 (5/8/07).
445.729 Process weight rate for calculating emission rates 12/4/76 49 FR 11626 (3/27/84) Most recently approved version was submitted on 10/26/82. See 40 CFR 52.1490(c)(25)(i)(A).
Article 7.2.5.1 [Establishes maximum allowable particulate emissions rate for the first barite grinding mill at Milchem Inc. near Battle Mountain] 12/3/80 47 FR 26386 (6/18/82) Submitted on 11/5/80. See 40 CFR 52.1490(c)(22)(ii).
445.808(1), (2)(a-c), (3), (4), and (5) [Establishes standards for maximum allowable particulate emissions rate and discharge opacity for certain barite grinding mills at IMCO Services and at Dresser Industries, in or near Battle Mountain] 8/24/83 (adopted) 49 FR 11626 (3/27/84) Submitted on 9/14/83. See 40 CFR 52.1490(c)(26)(i)(A).
445.816(1), (2)(d), (3), (4), and (5) [Establishes standards for maximum allowable particulate emissions rate and discharge opacity for certain processing plants for precious metals at the Freeport Gold Company in the North Fork area] 8/24/83 (adopted) 49 FR 11626 (3/27/84) Submitted on 9/14/83. See 40 CFR 52.1490(c)(26)(i)(A).
445.730 Colemanite flotation processing plants 11/17/78 49 FR 11626 (3/27/84) Most recently approved version was submitted on 10/26/82. See 40 CFR 52.1490(c)(25)(i)(A).
445B.22027 Emissions of particulate matter: Maximum allowable throughput for calculating emissions rates 3/5/98 72 FR 25971 (5/8/07) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(3)(ii).
445B.2203 Emissions of particulate matter: Fuel-burning equipment 9/27/99 72 FR 25971 (5/8/07) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(3)(iii).
445B.22033 Emissions of particulate matter: Sources not otherwise limited 3/5/98 72 FR 25971 (5/8/07) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(3)(ii).
445B.22037 Emissions of particulate matter: Fugitive dust 10/30/95 72 FR 25971 (5/8/07) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(3)(i).
Article 8, subsection 8.2.1 [Indirect Heat Transfer Fuel Burning Equipment - Sulfur emission limits] 1/28/72 (submitted) 37 FR 10842 (5/31/72) Submitted on 1/28/72. See 40 CFR 52.1490(b).
Article 8.2.2 [“Sulfur emission” defined for purposes of Article 8.] 12/4/76 46 FR 43141 (8/27/81) Submitted on 12/29/78. See 40 CFR 52.1490(c)(14)(vii).
445B.2204 “Sulfur emission” defined 12/4/76 71 FR 15040 (3/27/06) Originally adopted on 9/16/76. Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(1)(i).
445B.22043 Sulfur emissions: Calculation of total feed sulfur 9/24/04 73 FR 19144 (4/9/08) Most recently approved version submitted on 6/26/07. See 40 CFR 52.1490(c)(66)(A)(3)(ii).
445B.22047 Sulfur emissions: Fuel-burning equipment 9/27/99 71 FR 15040 (3/27/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(3)(iii).
445B.2205 Sulfur emissions: Other processes which emit sulfur 9/24/04 73 FR 19144 (4/9/08) Most recently approved version was submitted on 6/26/07. See 40 CFR 52.1490(c)(66)(A)(3)(ii).
445B.22067 Open burning 4/15/04 71 FR 15040 (3/27/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(3)(vi).
445B.2207 Incinerator burning 4/15/04 71 FR 15040 (3/27/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(3)(vi).
445B.22083 Construction, major modification or relocation of plants to generate electricity using steam produced by burning of fossil fuels 10/31/05 73 FR 20536 (4/16/08) Most recently approved version was submitted on 8/20/07. See 40 CFR 52.1490(c)(67)(i)(A)(1).
445B.2209 Reduction of animal matter 12/4/76 71 FR 15040 (3/27/06) Originally adopted on 9/16/76. Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(1)(i).
445B.22093 Organic solvents and other volatile compounds 10/31/05 73 FR 19144 (4/9/08) Most recently approved version was submitted on 6/26/07. See 40 CFR 52.1490(c)(66)(i)(A)(3)(iii).
445B.22095 Emission limitation for BART 4/23/09 77 FR 17334 (3/26/12) Included in supplemental SIP revision submitted on September 20, 2011, and approved as part of approval of Nevada Regional Haze SIP.
445B.22096, excluding the NOX averaging time and control type for units 1, 2 and 3 and the NOX emission limit for unit 3 in sub-paragraph (1)(c), all of which EPA has disapproved Control measures constituting BART; limitations on emissions 1/28/10 77 FR 50936 (8/23/12) Included in supplemental SIP revision submitted on September 20, 2011, and approved as part of approval of Nevada Regional Haze SIP. Excluding the NOX averaging time and control type for units 1, 2 and 3 and the NOX emission limit for unit 3 of NV Energy's Reid Gardner Generating Station, all of which EPA has disapproved.
445B.22097 Standards of quality for ambient air 6/23/14 79 FR 62851, 10/21/2014 Adopted Regulation of the State Environmental Commission, LCB File No. R145-13. The Nevada SEC amended NAC 445B.22097 on May 2, 2014, and NDEP submitted it to EPA on June 5, 2014.
445B.225 Prohibited conduct: Concealment of emissions 10/30/95 73 FR 19144 (4/9/08) Most recently approved version was submitted on 6/26/07. See 40 CFR 52.1490(c)(66)(i)(A)(3)(i).
445B.227 Prohibited conduct: Operation of source without required equipment; removal or modification of required equipment; modification of required procedure 1/11/96 73 FR 19144 (4/9/08) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(3)(i).
445B.229 Hazardous emissions: Order for reduction or discontinuance 10/30/95 73 FR 19144 (4/9/08) Most recently approved version was submitted on 6/26/07. See 40 CFR 52.1490(c)(66)(i)(A)(3)(i).
445B.230 Plan for reduction in emissions 9/18/06 72 FR 19801 (4/20/07) Most recently approved version was submitted on 12/8/06. See 40 CFR 52.1490(c)(62)(i)(A)(1).
445.667 Excess emissions: Scheduled maintenance; testing; malfunction 8/28/79 49 FR 11626 (3/27/84) Most recently approved version was submitted on 10/26/82. See 40 CFR 52.1490(c)(25)(i)(A).
Article 2.5 (“Scheduled Maintenance, Testing, and Breakdown or Upset”), subsection 2.5.4 [related to breakdown or upset] 11/7/75 43 FR 1341 (1/9/78) Submitted on 10/31/75. See 40 CFR 52.1490(c)(11). Article 2.5, subsection 2.5.4 states: “Breakdown or upset, determined by the Director to be unavoidable and not the result of careless or marginal operations, shall not be considered a violation of these regulations.”
445B.250 Notification of Director: Construction, reconstruction and initial start-up; demonstration of continuous monitoring system performance 10/31/05 73 FR 20536 (4/16/08) Most recently approved version was submitted on 8/20/07. See 40 CFR 52.1490(c)(67)(i)(A)(1).
445B.252 Testing and sampling 10/30/03 73 FR 20536 (4/16/08) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(3)(i).
445B.256 Monitoring systems: Calibration, operation and maintenance of equipment 10/30/95 71 FR 71486 (12/11/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(7)(i).
445B.257 Monitoring systems: Location 12/4/76 71 FR 71486 (12/11/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(5)(i).
445B.258 Monitoring systems: Verification of operational status 9/18/06 72 FR 19801 (4/20/07) Most recently approved version was submitted on 12/8/06. See 40 CFR 52.1490(c)(62)(i)(A)(1).
445B.259 Monitoring systems: Performance evaluations 9/18/06 72 FR 19801 (4/20/07) Most recently approved version was submitted on 12/8/06. See 40 CFR 52.1490(c)(62)(i)(A)(1).
445B.260 Monitoring systems: Components contracted for before September 11, 1974 9/18/06 72 FR 19801 (4/20/07) Most recently approved version was submitted on 12/8/06. See 40 CFR 52.1490(c)(62)(i)(A)(1).
445B.261 Monitoring systems: Adjustments 12/4/76 71 FR 71486 (12/11/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(5)(i).
445B.262 Monitoring systems: Measurement of opacity 10/30/03 71 FR 71486 (12/11/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(7)(iii).
445B.263 Monitoring systems: Frequency of operation 12/4/76 71 FR 71486 (12/11/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(5)(i).
445B.264 Monitoring systems: Recordation of data 9/25/00 71 FR 71486 (12/11/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(7)(ii).
445B.265 Monitoring systems: Records; reports 7/2/84 71 FR 71486 (12/11/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(6)(i).
445B.267 Alternative monitoring procedures or requirements 10/30/03 71 FR 71486 (12/11/06) Most recently approved version was submitted on 1/12/06. See 40 CFR 52.1490(c)(56)(i)(A)(7)(iii).
445B.275 Violations: Acts constituting; notice 5/4/06 73 FR 19144 (4/9/08) Most recently approved version was submitted on 6/26/07. See 40 CFR 52.1490(c)(66)(i)(A)(3)(iv).
445B.277 Stop orders 5/4/06 73 FR 19144 (4/9/08) Most recently approved version was submitted on 6/26/07. See 40 CFR 52.1490(c)(66)(i)(A)(3)(iv).
445.694 Emission discharge information 12/4/76 49 FR 11626 (3/27/84) Most recently approved version was submitted on 10/26/82. See 40 CFR 52.1490(c)(25)(i)(A).
445.699 Violations: Administrative fines 12/4/76 49 FR 11626 (3/27/84) Most recently approved version was submitted on 10/26/82. See 40 CFR 52.1490(c)(25)(i)(A).
445.764 Reduction of employees' pay because of use of system prohibited 8/17/81 49 FR 11626 (3/27/84) Most recently approved version was submitted on 10/26/82. See 40 CFR 52.1490(c)(25)(i)(A).
Nevada Administrative Code, Chapter 445B, Air Controls, Air Pollution - Operating Permits Generally
445B.287, excluding paragraphs (1)(d) and (4)(b) Operating permits: General requirements; exception; restriction on transfers 07/22/10 77 FR 59321 (9/27/12) Submitted on 1/24/11, except for subsection (2), which was submitted on 5/21/12. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.288 Operating permits: Exemptions from requirements; insignificant activities 04/17/08 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.295 Application: General requirements 09/18/06 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.297, excluding subsection (2) Application: Submission; certification; additional information 05/04/06 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.298 Application: Official date of submittal 07/22/10 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.305 Operating permits: Imposition of more stringent standards for emissions 07/22/10 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.308, excluding paragraph (2)(d) and subsections (4) and (9) Prerequisites and conditions for issuance of certain operating permits; compliance with applicable state implementation plan 12/23/13 79 FR 62851, 10/21/2014 Adopted Regulation of the State Environmental Commission, LCB File No. R042-13. The Nevada SEC amended NAC 445B.308 on December 4, 2013, and NDEP submitted it to EPA on January 3, 2014.
445B.310 Environmental evaluation: Applicable sources and other subjects; exemption 09/18/06 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.311 Environmental evaluation: Contents; consideration of good engineering practice stack height 6/23/14 79 FR 62851, 10/21/2014 Adopted Regulation of the State Environmental Commission, LCB File No. R145-13. The Nevada SEC amended NAC 445B.311 on May 2, 2014, and NDEP submitted it to EPA on June 5, 2014.
445B.313 Method for determining heat input: Class I sources 12/16/10 77 FR 59321 (9/27/12) Submitted on 1/24/11. June 2012 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.3135 Method for determining heat input: Class II sources 12/17/02 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.314 Method for determining heat input: Class III sources 12/17/02 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.315 Contents of operating permits: Exception for operating permits to construct; required conditions 5/4/06 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.318 Operating permits: Requirement for each source; form of application; issuance or denial; posting 5/4/06 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.319, excluding paragraph (3)(b) Operating permits: Administrative amendment 9/24/04 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.325, excluding subsections (1), (3), and (4) Operating permits: Termination, reopening and revision, revision, or revocation and reissuance 7/22/10 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.331 Request for change of location of emission unit 9/18/06 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.3361, excluding paragraph (1)(b) and subsections (6) and (7) General requirements 7/22/10 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.3363 Operating permit to construct: Application 1/28/10 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.33637 Operating permit to construct for approval of plantwide applicability limitation: Application 9/24/04 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.3364 Operating permit to construct: Action by Director on application; notice; public comment and hearing 1/28/10 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.3365 Operating permit to construct: Contents; noncompliance with conditions 5/4/06 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.33656 Operating permit to construct for approval of plantwide applicability limitation: Contents; noncompliance with conditions 5/4/06 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.3366 Expiration and extension of operating permit to construct; expiration and renewal of plantwide applicability limitation 9/18/06 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.3368 Additional requirements for application; exception 1/28/10 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.3375, excluding subsections (2) and (3) Class I-B application: Filing requirement 9/18/06 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.3395, excluding subsections (13), (14), and (15) Action by Director on application; notice; public comment and hearing; objection by Administrator; expiration of permit 4/17/08 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.340, excluding subsection (3) Prerequisites to issuance, revision or renewal of permit 4/17/08 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.342, excluding paragraph (3)(e) Certain changes authorized without revision of permit; notification of authorized changes 10/31/05 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.3425 Minor revision of permit 9/24/04 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.344 Significant revision of permit 12/17/02 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.3441 Administrative revision of permit to incorporate conditions of certain permits to construct 9/18/06 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.3443 Renewal of permit 12/17/08 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.3447, excluding subsection (4) Class I general permit 12/17/02 77 FR 59321 (9/27/12) Submitted on 5/21/12. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.3453, excluding subsection (3) Application: General requirements 5/4/06 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.3457 Action by Director on application; notice; public comment and hearing; expiration of permit 10/26/11 77 FR 59321 (9/27/12) Submitted on 11/09/11. June 2012 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.346, excluding subsection (6) Required contents of permit 10/30/95 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.3465 Application for revision 10/31/05 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.3473 Renewal of permit 12/17/08 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.3477 Class II general permit 4/17/08 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.3485 Application: General requirements 9/18/06 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.3487 Action by Director on application; expiration of permit 9/18/06 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.3489 Required contents of permit 9/18/06 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.3493 Application for revision 10/25/01 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
445B.3497 Renewal of permit 12/17/08 77 FR 59321 (9/27/12) Submitted on 1/24/11. November 2010 codification of NAC chapter 445B published by the Nevada Legislative Counsel Bureau.
Nevada Air Quality Regulations - Point Sources and Registration Certificates
Nevada Air Quality Regulations (NAQR), Article 13 (“Point Sources”), subsection 13.1, paragraph 13.1.1 General Provisions for the Review of New Sources 12/15/77 47 FR 27070 (6/23/82) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(viii).
NAQR, Article 13, subsection 13.1, paragraph 13.1.3 [excluding 13.1.3(1) and 13.1.3(3)] [related to registration certificates for point sources subject to the requirement for an environmental evaluation; additional requirements for such sources to be located in nonattainment areas] 2/28/80 46 FR 21758 (4/14/81) Submitted on 3/17/80. See 40 CFR 52.1490(c)(18)(i). NAQR article 13.1.3(3) was deleted without replacement at 73 FR 20536 (4/16/08). See 40 CFR 52.1490(c)(18)(i)(A). NAQR article 13.1.3(1) was superseded by approval of amended NSR rules at 77 FR 59321 (9/27/12).
NAQR Article 13, subsection 13.2 (excluding 13.2.3 and 13.2.4) [relates to thresholds used to identify sources subject to environmental evaluation requirement] 12/15/77 47 FR 27070 (6/23/82) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(viii). Subsection 13.2 includes paragraphs 13.2.1-13.2.2. Paragraphs 13.2.3-13.2.4 were superseded by approval of amended NSR rules at 77 FR 59321 (9/27/12).
Nevada Revised Statutes, Title 58, Energy; Public Utilities and Similar Entities: Regulation of Public Utilities Generally
704.820 Short title 1/1/79 47 FR 15790 (4/13/82) NRS 704.820 to 704.900, inclusive, is cited as the Utility Environmental Protection Act. Submitted on 10/13/80. See 40 CFR 52.1490(c)(21)(i).
704.825 Declaration of legislative findings and purpose 1/1/79 47 FR 15790 (4/13/82) Submitted on 10/13/80. See 40 CFR 52.1490(c)(21)(i).
704.830 Definitions 1/1/79 47 FR 15790 (4/13/82) Submitted on 10/13/80. See 40 CFR 52.1490(c)(21)(i).
704.840 “Commence to construct” defined 1/1/79 47 FR 15790 (4/13/82) Submitted on 10/13/80. See 40 CFR 52.1490(c)(21)(i).
704.845 “Local government” defined 1/1/79 47 FR 15790 (4/13/82) Submitted on 10/13/80. See 40 CFR 52.1490(c)(21)(i).
704.850 “Person” defined 1/1/79 47 FR 15790 (4/13/82) Submitted on 10/13/80. See 40 CFR 52.1490(c)(21)(i).
704.855 “Public utility,” “utility” defined 1/1/79 47 FR 15790 (4/13/82) Submitted on 10/13/80. See 40 CFR 52.1490(c)(21)(i).
704.860 “Utility facility” defined 1/1/79 47 FR 15790 (4/13/82) Submitted on 10/13/80. See 40 CFR 52.1490(c)(21)(i).
704.865 Construction permit: Requirement; transfer; exceptions to requirement 1/1/79 47 FR 15790 (4/13/82) Submitted on 10/13/80. See 40 CFR 52.1490(c)(21)(i).
704.870 Construction permit application: Form, contents; filing; service; public notice 1/1/79 47 FR 15790 (4/13/82) Submitted on 10/13/80. See 40 CFR 52.1490(c)(21)(i).
704.875 Review of application by state environmental commission 1/1/79 47 FR 15790 (4/13/82) Submitted on 10/13/80. See 40 CFR 52.1490(c)(21)(i).
704.880 Hearing on application for permit 1/1/79 47 FR 15790 (4/13/82) Submitted on 10/13/80. See 40 CFR 52.1490(c)(21)(i).
704.885 Parties to permit proceeding; appearances; intervention 1/1/79 47 FR 15790 (4/13/82) Submitted on 10/13/80. See 40 CFR 52.1490(c)(21)(i).
704.890 Grant or denial of application; required findings; service of copies of order 1/1/79 47 FR 15790 (4/13/82) Submitted on 10/13/80. See 40 CFR 52.1490(c)(21)(i).
704.892 Grant, denial, conditioning of permit for plant for generation of electrical energy for export 1/1/79 47 FR 15790 (4/13/82) Submitted on 10/13/80. See 40 CFR 52.1490(c)(21)(i).
704.895 Rehearing; judicial review 1/1/79 47 FR 15790 (4/13/82) Submitted on 10/13/80. See 40 CFR 52.1490(c)(21)(i).
704.900 Cooperation with United States, other states 1/1/79 47 FR 15790 (4/13/82) Submitted on 10/13/80. See 40 CFR 52.1490(c)(21)(i).
General Order No. 3, Rules of Practice and Procedure Before the Public Service Commission
Rule 25 Construction Permits - Utility Environmental Protection Act 1/1/79 47 FR 15790 (4/13/82) Submitted on 10/13/80. See 40 CFR 52.1490(c)(21)(ii).
Nevada Administrative Code, Chapter 445B, Air Controls, Emissions From Engines - General Provisions
445B.400 Scope 9/1/06 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.401 Definitions 8/21/02 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.403 “Approved inspector” defined 8/19/94 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.4045 “Authorized inspection station” defined 8/19/94 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.405 “Authorized station” defined 1/10/78 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.408 “Carbon monoxide” defined 1/10/78 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.409 “Certificate of compliance” defined 9/13/95 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.4092 “Certified on-board diagnostic system” defined 8/21/02 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.4096 “Class 1 approved inspector” defined 9/13/95 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.4097 “Class 1 fleet station” defined 9/13/95 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.4098 “Class 2 approved inspector” defined 9/13/95 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.4099 “Class 2 fleet station” defined 9/13/95 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.410 “CO2” defined 9/28/88 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.411 “Commission” defined 1/10/78 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.413 “Department” defined 1/1/86 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.415 “Director” defined 8/19/94 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.416 “Emission” defined 1/10/78 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.418 “EPA” defined 9/28/88 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.419 “Established place of business” defined 1/10/78 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.420 “Evidence of compliance” defined 9/25/98 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.421 “Exhaust emissions” defined 1/10/78 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.422 “Exhaust gas analyzer” defined 1/10/78 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.424 “Fleet station” defined 8/19/94 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.4247 “Gross vehicle weight rating” defined 8/19/94 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.426 “Heavy-duty motor vehicle” defined 9/25/98 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.427 “Hydrocarbon” defined 9/28/88 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.428 “Hz” defined 9/28/88 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.432 “Light-duty motor vehicle” defined 9/25/98 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.433 “Mini motor home” defined 10/1/83 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.434 “Motor home” defined 10/1/83 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.435 “Motor vehicle” defined 1/10/78 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.440 “New motor vehicle” defined 1/10/78 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.442 “Opacity” defined 1/1/88 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.443 “Person” defined 1/1/88 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.444 “ppm” defined 9/28/88 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.449 “Smoke” defined 1/1/88 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.450 “Special mobile equipment” defined 1/10/78 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.451 “Standard” defined 9/25/98 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.4515 “State electronic data transmission system” defined 9/25/98 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.452 “Tampering” defined 1/10/78 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.4525 “Test station” defined 9/25/98 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.453 “Truck” defined 10/1/83 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.454 “Used motor vehicle” defined 1/10/78 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.455 “Van conversion” defined 10/1/83 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.4553 “Vehicle inspection report” defined 8/21/02 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.4556 “Vehicle inspection report number” defined 9/25/98 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.456 Severability 9/25/98 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
Nevada Administrative Code, Chapter 445B, Air Controls, Emissions From Engines - Facilities for Inspection and Maintenance
445B.460 Test station: License required to operate; expiration of license; ratings; performance of certain services; prohibited acts; location 9/1/06 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.461, except for paragraph (3)(d) Compliance by Federal Government, state agencies and political subdivisions 9/25/98 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2). NAC section 445B.461(3)(d) was deleted without replacement at 74 FR 3975 (1/22/09). See 40 CFR 52.1490(c)(71)(i)(A)(3).
445B.462 Test station: Application for license to operate; inspection of premises; issuance of license 9/25/98 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.463 Test station: Grounds for denial, revocation or suspension of license; reapplication; permanent revocation of license 8/21/02 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.464 Test station: Hearing concerning denial, suspension or revocation of license 9/25/98 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.465 Authorized station or authorized inspection station: Requirements for bond or deposit 9/1/06 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.466 Authorized station or authorized inspection station: Liability under bond or deposit; suspension and reinstatement of licenses 9/25/98 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.467 Authorized station or authorized inspection station: Disbursement, release or refund of bond or deposit 9/25/98 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.468 Authorized stations and authorized inspection stations: Scope of coverage of bond or deposit 9/1/06 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.469 Authorized station or authorized inspection station: Posting of signs and placards 9/1/06 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.470 Test station: Display of licenses; availability of reference information 9/1/06 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.471 Test station: Advertising; provision by Department of certain informational material for public 9/1/06 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.472 Test station: Records of inspections and repairs; inspection of place of business; audit of exhaust gas analyzers 9/1/06 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.473 Test station: Notice of wrongfully distributed or received vehicle inspection reports; inventory of vehicle inspection reports 9/1/06 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.474 Test station: Failure to employ approved inspector 7/17/03 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.475 Authorized station or class 2 fleet station: Requirements for employees 9/13/95 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.476 Test station: Willful failure to comply with directive; suspension of license; reapplication after revocation of license 9/25/98 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.478 Fleet station: Licensing; powers and duties 9/25/98 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.480 Test station: Requirements concerning business hours 9/1/06 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
Nevada Administrative Code, Chapter 445B, Air Controls, Emissions From Engines - Inspectors
445B.485 Prerequisites to licensing 2/23/06 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.486 Examination of applicants for licensing 2/23/06 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.487 Denial of license 9/13/95 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.489 Grounds for denial, suspension or revocation of license 2/23/06 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.490 Hearing on suspension or revocation of license 2/23/06 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.491 Temporary suspension or refusal to renew license 1/10/78 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.492 Duration of suspension; surrender of license 12/20/79 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.493 Limitation on reapplication after revocation or denial or license; surrender of revoked license; permanent revocation of license 2/23/06 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.495 Contents of license 9/13/95 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.496 Expiration of license 1/1/88 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.497 Requirements for renewal of license 2/23/06 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.498 Performance of emission inspection without license prohibited; expiration of license; license ratings 2/23/06 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.4983 Issuance of access code to approved inspector; use of access code and identification number 2/23/06 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.4985 Violations 7/17/03 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.499 Fees 7/17/03 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.501 Report of change in place of employment or termination of employment 12/20/79 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.502 Submission of certificate of employment to report change 9/13/95 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
Nevada Administrative Code, Chapter 445B, Air Controls, Emissions From Engines - Exhaust Gas Analyzers
445B.5049 Connection to state electronic data transmission system 9/25/98 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.505 Availability of list of approved analyzers and their specifications 7/17/03 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.5052 Approved analyzer: Use and equipment; deactivation by Department 6/1/06 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.5055 Revocation of approval of analyzer 9/13/95 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.5065 Manufacturer of approved analyzer: Required warranty 7/17/03 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.5075 Manufacturer of approved analyzer: Required services; administrative fine for violations 7/17/03 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
Nevada Administrative Code, Chapter 445B, Air Controls, Emissions From Engines - Control of Emissions: Generally
445B.575 Device to control pollution: General requirement; alteration or modification 3/1/02 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.576 Vehicles powered by gasoline or diesel fuel: Restrictions on visible emissions and on idling of diesel engines 10/22/92 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.577 Devices used on stationary rails: Restrictions on visible emissions 1/1/88 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.578 Exceptions to restrictions on visible emissions 10/22/92 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.579 Inspection of vehicle: Devices for emission control required 9/1/06 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.580 Inspection of vehicle: Procedure for certain vehicles with model year of 1995 or older and heavy-duty vehicles with model year of 1996 or newer 9/1/06 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.5805 Inspection of vehicle: Procedure for light-duty vehicles with model year of 1996 or newer 8/21/02 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.581 Inspection of vehicle: Place and equipment for performance 9/1/06 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.5815 Inspection of vehicle: Certified on-board diagnostic systems 3/1/02 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.582 Repair of vehicle; reinspection or testing 9/13/95 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.583 Evidence of compliance: Purpose; records 9/25/98 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.584 Evidence of compliance: Purchase of vehicle inspection report numbers 7/17/03 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.585 Evidence of compliance: Issuance by approved inspector 9/25/98 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.586 Evidence of compliance: Return of fee 9/25/98 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.587 Test of light-duty motor vehicles powered by diesel engines: Equipment for measurement of smoke opacity 9/25/98 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.588 Testing of light-duty motor vehicles powered by diesel engines: List of approved equipment 7/17/03 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.589 Testing of light-duty motor vehicles powered by diesel engines: Procedure; certificate of compliance; effect of failure; lack of proper fuel cap 9/1/06 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.5895 Dissemination of list of authorized stations 9/1/06 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.590 Waiver of standards for emissions 5/14/98 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.591 Form for registration of vehicle in area where inspection of vehicle not required 1/1/88 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.5915 Requirements for registration of vehicle temporarily being used and maintained in another state 9/1/06 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.592 Applicability of certain standards for emissions and other requirements 10/31/05 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.593 Evidence of compliance required for certain vehicles based in Clark County 10/31/05 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.594 Evidence of compliance required for certain vehicles based in Washoe County 10/31/05 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.595(1) Inspections of vehicles owned by State or political subdivisions or operated on federal installations 9/13/95 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2). Subsection 2 was not included in the 7/3/08 approval of NAC 445B.595. Certain paragraphs of subsection (2) were approved at 74 FR 3975 (1/22/09).
445B.595(2) (a), (b), and (c) Inspections of vehicles owned by State or political subdivisions or operated on federal installations 9/13/95 74 FR 3975 (1/22/09) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(4).
445B.596 Standards for emissions 8/21/02 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.598 Imposition and statement of fee for inspection and testing; listing of stations and fees 9/13/95 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.599 Prescription and notice of maximum fees for inspections and testing 9/25/98 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.600 Procedure for setting new fee 9/13/95 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.601 Concealment of emissions prohibited 1/10/78 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
Nevada Administrative Code, Chapter 445B, Air Controls, Emissions From Engines - Restored Vehicles
445B.6115 Exemption of vehicle from certain provisions 7/27/00 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.6125 Certification of vehicle for exemption 3/5/98 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
Nevada Administrative Code, Chapter 445B, Air Controls, Emissions From Engines - Inspection of Test Stations and Approved Inspectors
445B.7015 Annual and additional inspections 2/3/05 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.7025 Alteration of emission control system of vehicle used to conduct inspection 2/3/05 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.7035 Preliminary written notice of violation; reinspection of vehicle 2/3/05 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.7045 Administrative fines and other penalties for certain violations 2/3/05 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
Nevada Administrative Code, Chapter 445B, Air Controls, Emissions From Engines - Miscellaneous Provisions
445B.727 Administrative fines and other penalties 2/3/05 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
445B.735 Program for licensure to install, repair and adjust devices for control of emissions 9/25/98 73 FR 38124 (7/3/08) Most recently approved version was submitted on 5/11/07. See 40 CFR 52.1490(c)(71)(i)(A)(2).
Nevada Administrative Code, Chapter 590, Petroleum Products and Antifreeze, Fuels
590.065 (excluding subsection (7)) Adopted Regulation of the State Board of Agriculture LCB File No. R111-08. A regulation relating to fuel; adopting by reference a certain standard for gasoline published by ASTM International; providing exceptions; and providing other matters properly relating thereto 1/28/10 75 FR 59090 (9/27/10) See 40 CFR 52.1490(c)(74)(i)(B). As adopted by the Nevada Board of Agriculture. Submitted on 3/26/10 for inclusion into Appendix C of the 2008 Las Vegas Valley CO Maintenance Plan.

Table 2 - EPA-Approved Lander County Regulations

County citation Title/Subject County
effective date
EPA Approval date Additional explanation
Lander County Ordinance LC 8-78 Dust Ordinance 9/8/78 46 FR 21758 (4/14/81) Was approved as part of the Lander County Air Quality Improvement Plan which was submitted on 12/29/78.

Table 3 - EPA-Approved Clark County Regulations

County citation Title/Subject County
effective date
EPA Approval date Additional explanation
Section 0 Definitions 4/1/14 79 FR 62351, 10/17/14 Amended by Clark County Board of County Commissioners on March 18, 2014 through Ordinance No. 4189. Submitted by NDEP on 4/1/14.
Section 1 (“Definitions”): Subsection 1.1 Affected Facility 12/28/78 46 FR 21758 (4/14/81) Submitted on 9/18/79. See 40 CFR 52/1490(c)(17)(i).
Section 1 (“Definitions”): Subsection 1.26 Dust 12/28/78 46 FR 21758 (4/14/81) Submitted on 9/18/79. See 40 CFR 52/1490(c)(17)(i).
Section 1 (“Definitions”): Subsection 1.29 Existing Gasoline Station 12/28/78 46 FR 21758 (4/14/81) Submitted on 9/18/79. See 40 CFR 52/1490(c)(17)(i).
Section 1 (“Definitions”): Subsection 1.36 Fumes 12/28/78 46 FR 21758 (4/14/81) Submitted on 9/18/79. See 40 CFR 52/1490(c)(17)(i).
Section 1 (“Definitions”): Subsection 1.51 Mist 12/28/78 46 FR 21758 (4/14/81) Submitted on 9/18/79. See 40 CFR 52/1490(c)(17)(i).
Section 1 (“Definitions”): Subsection 1.57 New Gasoline Station 9/3/81 47 FR 26620 (6/21/82) Submitted on 11/17/81. See 40 CFR 52/1490(c)(24)(iii).
Section 1 (“Definitions”): Subsection 1.58 New Source 12/28/78 46 FR 21758 (4/14/81) Submitted on 9/18/79. See 40 CFR 52/1490(c)(17)(i).
Section 1 (“Definitions”): Subsection 1.81 Single Source 12/28/78 46 FR 21758 (4/14/81) Submitted on 9/18/79. See 40 CFR 52/1490(c)(17)(i).
Section 1 (“Definitions”): Subsection 1.88 Standard Conditions 12/28/78 46 FR 21758 (4/14/81) Submitted on 9/18/79. See 40 CFR 52/1490(c)(17)(i).
Section 1 (“Definitions”): Subsection 1.95 Uncombined Water 12/28/78 46 FR 21758 (4/14/81) Submitted on 9/18/79. See 40 CFR 52/1490(c)(17)(i).
Section 2: Subsections 2.1, 2.2, and 2.3 Air Pollution Control Board 12/28/78 46 FR 43141 (8/27/81) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(viii).
Section 4: Subsections 4.1-4.11 (excluding subsection 4.7.3) Control Officer 12/28/78 46 FR 43141 (8/27/81) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(viii). Subsection 4.7.3, submitted on 7/24/79, was superseded by approval of amended provision at 47 FR 26386 (6/18/82).
Section 4 (Control Officer): Subsection 4.7.3 [related to authority of control officer] 9/3/81 47 FR 26386 (6/18/82) Submitted on 11/17/81. See 40 CFR 52.1490(c)(24)(iv).
Section 4 (Control Officer): Subsections 4.12, 4.12.1-4.12.3 [related to public notification] 4/24/80 46 FR 43141 (8/27/81) Submitted on 11/5/80. See 40 CFR 52.1490(c)(22)(i).
Section 5: Subsection 5.1 Interference with Control Officer 12/28/78 46 FR 43141 (8/27/81) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(viii).
Section 6: Subsection 6.1 Injunctive Relief 12/28/78 46 FR 43141 (8/27/81) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(viii).
Section 8: Subsections 8.1, 8.2 Persons Liable for Penalties - Punishment; Defense 12/28/78 46 FR 43141 (8/27/81) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(viii).
Section 10 Compliance Schedules 12/28/78 46 FR 43141 (8/27/81) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(viii).
Section 12.0 Applicability, General Requirements and Transition Procedures 4/1/14 79 FR 62351, 10/17/14 Amended by Clark County Board of County Commissioners on March 18, 2014 through Ordinance No. 4189. Submitted by NDEP on 4/1/14.
Section 12.1 Permit Requirements for Minor Sources 4/1/14 79 FR 62351, 10/17/14 Amended by Clark County Board of County Commissioners on March 18, 2014 through Ordinance No. 4189. Submitted by NDEP on 4/1/14.
Section 12.2 Permit Requirements for Major Sources in Attainment Areas (Prevention of Significant Deterioration) 4/1/14 79 FR 62351, 10/17/14 Amended by Clark County Board of County Commissioners on March 18, 2014 through Ordinance No. 4189. Submitted by NDEP on 4/1/14.
Section 12.3 Permit Requirements for Major Sources in Nonattainment Areas 4/1/14 79 FR 62351, 10/17/14 Amended by Clark County Board of County Commissioners on March 18, 2014 through Ordinance No. 4189. Submitted by NDEP on 4/1/14.
Section 12.4 Authority to Construct Application and Permit Requirements For Part 70 Sources 4/1/14 79 FR 62351, 10/17/14 Amended by Clark County Board of County Commissioners on March 18, 2014 through Ordinance No. 4189. Submitted by NDEP on 4/1/14.
Section 12.7: Subsection 12.7.5 Emission Reduction Credits 7/1/10 79 FR 62351, 10/17/14 The heading for subsection 12.7.5 is “Criteria for Granting ERCs.” Adopted by Clark County Board of County Commissioners on May 18, 2010 through Ordinance No. 3864. Submitted by NDEP on 4/1/14.
Section 18: Subsections 18.1-18.5.2 Registration/Permit Fees 9/3/81 47 FR 26386 (6/18/82) Submitted on 11/17/81. See 40 CFR 52.1490(c)(24)(iv).
Section 18: Subsections 18.6-18.12 Registration/Permit Fees 12/28/78 46 FR 43141 (8/27/81) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(viii).
Section 23: Subsections 23.1-23.5 (excluding subsections 23.2.1-23.3.1.2, 23.3.4-23.3.5) Continuous Monitoring by Fossil Fuel-Fired Steam Generators 12/28/78 46 FR 43141 (8/27/81) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(viii). Subsections 23.2.1-23.3.1.2, 23.3.4-23.3.5, submitted on 7/24/79, were superseded by revised subsections submitted on 11/17/81 and approved at 47 FR 26386 (6/18/82).
Section 23 (Continuous Monitoring by Fossil Fuel-Fired Steam Generators): Subsections 23.2.1-23.3.1.2, 23.3.4-23.3.5) [related to specifications for continuous monitoring] 9/3/81 47 FR 26386 (6/18/82) Submitted on 11/17/81. See 40 CFR 52.1490(c)(24)(iv).
Section 25: Subsection 25.2 Upset, Breakdown or Scheduled Maintenance 12/28/78 46 FR 43141 (8/27/81) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(viii). Subsection 25.1, submitted on 7/24/79, was never approved into the SIP; see 40 CFR 52.1483 and 69 FR 54006, at 54017, 54018 (9/7/04).
Section 26 Emission of Visible Air Contaminants 5/5/2016 82 FR 27622 (6/16/2017) Submitted on June 29, 2015.
Section 27 Particulate Matter from Process Weight Rate 9/3/81 47 FR 26386 (6/18/82) Submitted on 11/17/81. See 40 CFR 52.1490(c)(24)(iv).
Section 28: Subsections 28.1 and 28.2 Fuel Burning Equipment 12/28/78 46 FR 43141 (8/27/81) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(viii).
Section 31 Reduction of Emission of Sulfur from Primary Non-Ferrous Smelters 12/28/78 46 FR 43141 (8/27/81) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(viii).
Section 32: Subsections 32.1, 32.2 Reduction of Animal Matter 12/28/78 46 FR 43141 (8/27/81) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(viii).
Section 33 Chlorine in Chemical Processes 5/18/84 51 FR 29923 (8/21/86) Submitted on 1/11/85. See 40 CFR 52.1490(c)(i)(A). See also clarification at 69 FR 54006 (9/7/04.
Section 41 Fugitive Dust 4/29/14 79 FR 60080, 10/6/14 Adopted by Clark County on April 15, 2014 and submitted by NDEP on May 27, 2014.
Section 42: Subsections 42.1, 42.3 and 42.4 Open Burning 12/28/78 46 FR 43141 (8/27/81) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(viii). Subsection 42.2 deleted without replacement - see 40 CFR 52.1490(c)(16)(viii)(C).
Section 50 Storage of Petroleum Products 12/28/78 46 FR 21758 (4/14/81) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(ii).
Section 51 Petroleum Product Loading into Tank Trucks and Trailers 12/28/78 46 FR 21758 (4/14/81) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(ii).
Section 52: Subsections 52.1-52.10 (excluding subsections 52.4.2.3 and 52.7.2) Handling of Gasoline at Service Stations, Airports and Storage Tanks 12/28/78 46 FR 21758 (4/14/81) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(ii). Subsections 52.4.2.3 and 52.7.2 were superseded by amended provisions submitted on 11/17/81 and approved at 47 FR 26386 (6/18/82).
Section 52 (Handling of Gasoline at Service Stations, Airports and Storage Tanks): Subsections 52.4.2.3 and 52.7.2 [related to vapor recovery and sales information] 9/3/81 47 FR 26386 (6/18/82) Submitted on 11/17/81. See 40 CFR 52.1490(c)(24)(iv).
Section 53 Oxygenated Wintertime Gasoline 6/3/03 69 FR 56351 (9/21/04) Submitted on 11/10/03. See 40 CFR 52.1490(c)(52)(i)(A)(1). Superseded earlier version adopted on 9/25/97, submitted on 8/7/98, and approved at 64 FR 29573 (6/2/99).
Ordinance No. 3809 An Ordinance to Suspend the Applicability and Enforceability of All Provisions of Clark County Air Quality Regulation Section 54, the Cleaner Burning Gasoline Wintertime Program; and Provide for Other Matters Properly Relating Thereto 9/29/09 75 FR 59090 (9/27/10) See 40 CFR 52.1490(c)(74)(i)(A). Section 54 was suspended by the Clark County Board of County Commissioners through adoption of Ordinance No. 3809 on September 15, 2009. Submitted on 3/26/10 for inclusion into Appendix C of the 2008 Las Vegas Valley CO Maintenance Plan.
Section 60 (excluding subsections 60.4.2 and 60.4.3) Evaporation and Leakage 6/28/79 46 FR 21758 (4/14/81) Submitted on 9/18/79. See 40 CFR 52.1490(c)(17)(i). Subsections 60.4.2 and 60.4.3 were superseded by approval of amended provisions at 49 FR 10259 (3/20/84) and 47 FR 26386 (6/18/82).
Section 60: Subsection 60.4.2 [General prohibition on use of cutback asphalt] 9/3/81 49 FR 10259 (3/20/84) Submitted on 11/17/81. See 40 CFR 52.1490(c)(24)(vi).
Section 60: Subsection 60.4.3 [Exceptions to subsection 60.4.2] 9/3/81 47 FR 26386 (6/18/82) Submitted on 11/17/81. See 40 CFR 52.1490(c)(24)(iv).
Section 70: subsections 70.1-70.6 Emergency Procedures 12/28/78 46 FR 43141 (8/27/81) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(viii).
Section 80 Circumvention 12/28/78 46 FR 43141 (8/27/81) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(viii).
Section 81 Provisions of Regulations Severable 12/28/78 46 FR 43141 (8/27/81) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(viii).
Section 90 Fugitive Dust from Open Areas and Vacant Lots 4/29/14 79 FR 60080, 10/6/14 Adopted by Clark County on April 15, 2014 and submitted by NDEP on May 27, 2014.
Section 91 Fugitive Dust from Unpaved Roads, Unpaved Alleys, and Unpaved Easement Roads 4/29/14 79 FR 60080, 10/6/14 Adopted by Clark County on April 15, 2014 and submitted by NDEP on May 27, 2014.
Section 92 Fugitive Dust from Unpaved Parking Lots, Material Handling & Storage Yards, & Vehicle & Equipment Storage Yards 4/29/14 79 FR 60080, 10/6/14 Adopted by Clark County on April 15, 2014 and submitted by NDEP on May 27, 2014.
Section 93 Fugitive Dust from Paved Roads & Street Sweeping Equipment 4/29/14 79 FR 60080, 10/6/14 Adopted by Clark County on April 15, 2014 and submitted by NDEP on May 27, 2014.
Section 94 Permitting & Dust Control for Construction Activities 3/18/03 (amended) 71 FR 63250 (10/30/06) Originally adopted on 6/22/00, amendments adopted on 3/18/03 made effective 4/1/03. Submitted on 3/26/03. See 40 CFR 52.1490(c)(61)(i)(A)(1). Supersedes earlier version of rule approved at 69 FR 32273 (6/9/04).
Section 94 Handbook Construction Activities Dust Control Handbook 4/1/03 71 FR 63250 (10/30/06) Originally adopted on 6/22/00, and amended on 3/18/03. Submitted on 3/26/03. See 40 CFR 52.1490(c)(61)(i)(A)(1). Supersedes earlier version of rule approved at 69 FR 32273 (6/9/04).
Clark County Building Code, Section 3708 Residential Wood Combustion Ordinance (Fireplace), No. 1249 12/4/90 68 FR 52838 (9/8/03) Adopted on 11/20/90, and submitted on 11/19/02. See 40 CFR 52.1490(c)(41)(i)(A)(1).

Table 4 - EPA-Approved City of Las Vegas Regulations

City citation Title/Subject City effective date EPA Approval date Additional explanation
City of Las Vegas Building Code, Section 3708 Residential Wood Combustion Ordinance (Fireplace), No. 3538 11/21/90 68 FR 52838 (9/8/03) Adopted on 11/21/90, and submitted on 11/19/02. See 40 CFR 52.1490(c)(41)(i)(A)(2).

Table 5 - EPA-Approved City of North Las Vegas Regulations

City citation Title/Subject City effective date EPA Approval date Additional explanation
City of North Las Vegas Building Code, Section 13.16.150 Residential Wood Combustion Ordinance (Fireplace), No. 1020 9/18/91 68 FR 52838 (9/8/03) Adopted on 9/18/91, and submitted on 11/19/02. See 40 CFR 52.1490(c)(41)(i)(A)(3).

Table 6 - EPA-Approved City of Henderson Regulations

City citation Title/Subject City effective date EPA Approval date Additional explanation
City of Henderson Building Code, Section 15.40.010 Residential Wood Combustion Ordinance (Fireplace), No. 1697 10/15/96 68 FR 52838 (9/8/03) Adopted on 10/15/96, and submitted on 11/19/02. See 40 CFR 52.1490(c)(41)(i)(A)(4).

Table 7 - EPA-Approved Washoe County Regulations

District
citation
Title/Subject District effective date EPA Approval date Additional explanation
GENERAL DEFINITIONS
010.000 Definitions 5/26/2016 82 FR 27622 (6/16/2017) Submitted on August 15, 2016.
010.005 Air Contaminant 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
010.010 Air Pollution 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
010.011 Allowable emissions 5/23/79
(adopted)
46 FR 21758 (4/14/81) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(iii).
010.014 Asphalt 5/23/79
(adopted)
46 FR 21758 (4/14/81). Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(iii).
010.015 Atmosphere 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
010.020 Board of Health 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
010.025 BTU-British Thermal Unit 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
010.028 Cold Cleaner 1/24/79
(adopted)
46 FR 21758 (4/14/81) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(iii).
010.030 Combustion Contaminants 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
010.035 Combustible Refuse 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
010.040 Commercial Fuel Oil 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
010.045 Condensed Fumes 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
010.050 Control Equipment 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
010.055 Control Officer 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
010.057 Conveyorized Degreaser 1/24/79
(adopted)
46 FR 21758 (4/14/81) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(iii).
010.059 Cut-back Asphalt 5/23/79
(adopted)
46 FR 21758 (4/14/81) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(iii).
010.060 District Health Officer 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
010.065 Dusts 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
010.070 Emission 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
010.071 Freeboard height 1/24/79
(adopted)
46 FR 21758 (4/14/81) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(iii).
010.072 Freeboard ratio 1/24/79
(adopted)
46 FR 21758 (4/14/81) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(iii).
010.075 Fuel 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
010.080 Fuel Burning Equipment 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
010.085 Garbage 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
010.090 Gas 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
010.091 Gasoline 1/24/79
(adopted)
46 FR 21758 (4/14/81) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(iii).
010.095 Health District 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
010.100 Hearing Board 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
010.105 Incinerator 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
010.106 Lowest Achievable Emission Rate 5/23/79
(adopted)
46 FR 21758 (4/14/81) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(iii).
010.107B Major Emitting Facility Or Major Stationary Source (Nonattainment Areas) 5/23/79
(adopted)
46 FR 21758 (4/14/81) Submitted on 4/24/79. See 40 CFR 52.1490(c)(16)(iii).
010.108 Major Modification 5/23/79
(adopted)
46 FR 21758 (4/14/81) Submitted on 4/24/79. See 40 CFR 52.1490(c)(16)(iii).
010.110 Mist 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
010.116 Non Attainment Area 5/23/79
(adopted)
46 FR 21758 (4/14/81) Submitted on 4/24/79. See 40 CFR 52.1490(c)(16)(iii).
010.117 Non Attainment Pollutant 5/23/79
(adopted)
46 FR 21758 (4/14/81) Submitted on 4/24/79. See 40 CFR 52.1490(c)(16)(iii).
010.120 Nuisance 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
010.125 Odor 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
010.130 Opacity 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
010.135 Open Fire 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
010.136 Open Top Vapor Degreaser 1/24/79
(adopted)
46 FR 21758 (4/14/81) Submitted on 4/24/79. See 40 CFR 52.1490(c)(16)(iii).
010.140 Particulate Matter 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
010.145 Pathological Waste 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
010.117 Pellet Stove 2/23/06 72 FR 33397 (6/18/07) Submitted on 5/5/06. See 40 CFR 52.1490(c)(63)(i)(A)(1).
010.148 Penetrating Prime Coat 5/23/79
(adopted)
46 FR 21758 (4/14/81) Submitted on 4/24/79. See 40 CFR 52.1490(c)(16)(iii).
010.149 Penetrating Seal Coat 5/23/79
(adopted)
46 FR 21758 (4/14/81) Submitted on 4/24/79. See 40 CFR 52.1490(c)(16)(iii).
010.150 Person 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
010.151 Potential to Emit 5/23/79
(adopted)
46 FR 21758 (4/14/81) Submitted on 4/24/79. See 40 CFR 52.1490(c)(16)(iii).
010.155 Process Weight 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
010.160 Process Weight Rate 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
010.165 Ringelmann Chart 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
010.166 Significant Ambient Impact 5/23/79
(adopted)
46 FR 21758 (4/14/81) Submitted on 4/24/79. See 40 CFR 52.1490(c)(16)(iii).
010.170 Smoke 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
010.175 Source 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
010.1751 Source Registration 5/23/79
(adopted)
46 FR 21758 (4/14/81) Submitted on 4/24/79. See 40 CFR 52.1490(c)(16)(iii).
010.180 Stack or Chimney 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
010.185 Standard Conditions 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
010.197 Volatile Organic Compound 1/24/79
(adopted)
46 FR 21758 (4/14/81) Submitted on 4/24/79. See 40 CFR 52.1490(c)(16)(iii).
GENERAL PROVISIONS
020.005 Board of Health-Powers and Duties 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
020.010 Injunctive Relief 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
020.015 Judicial Relief 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
020.025 Control Officer-Powers and Duties 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
020.035 Violations of Regulations 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
020.040 Notice of Violation 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
020.045 Citation 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
020.050 Administrative Fines 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
020.055 Injunctive Relief 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
020.055 Confidential information 1/24/79
(adopted)
46 FR 43141 (8/27/81) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(ix).
020.060 Interference with Performance of Duty 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
020.070 Sampling and Testing 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
020.080 Circumvention 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
020.085 Upset, Breakdown or Scheduled Maintenance 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
020.090 Registration of Sources 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
020.095 Severability 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
SOURCE REGISTRATION AND OPERATION
030.000 Sources - General 5/23/79
(adopted)
46 FR 21758 (4/14/81) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(iii).
030.005 [Authority to Construct must be issued before any building permit] 5/23/79
(adopted)
46 FR 21758 (4/14/81) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(iii).
030.010 [Limits on Issuance of Authorities to Construct] 5/23/79
(adopted)
46 FR 21758 (4/14/81) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(iii).
030.015 [Public notice requirement for major sources] 5/23/79
(adopted)
46 FR 21758 (4/14/81) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(iii).
030.025 Registration Application 5/23/79
(adopted)
46 FR 21758 (4/14/81) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(iii).
030.030 [Limits on effect of acceptance of permit application or issuance of Authority to Construct] 5/23/79
(adopted)
46 FR 21758 (4/14/81) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(iii).
030.110 [modifications] 5/23/79
(adopted)
46 FR 21758 (4/14/81) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(iii).
030.115(1), (5), and subsection (B) [Additional requirements for major sources in general and specific additional requirements for major sources of nonattainment pollutants] 5/23/79
(adopted)
46 FR 21758 (4/14/81) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(iii).
030.120 [Violations and Stop Work Orders] 5/23/79
(adopted)
46 FR 21758 (4/14/81) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(iii).
030.1201 [Person served with Stop Work Order] 5/23/79
(adopted)
46 FR 21758 (4/14/81) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(iii).
030.205 [Registration Requirement] 5/23/79
(adopted)
46 FR 21758 (4/14/81) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(iii).
030.210 [Issuance of Permits to Operate] 5/23/79
(adopted)
46 FR 21758 (4/14/81) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(iii).
030.215 [Limits on Meaning of Issuance of Permit to Operate] 5/23/79
(adopted)
46 FR 21758 (4/14/81) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(iii).
030.218 Demonstration of Compliance 6/28/12 77 FR 60915 (10/5/12) Submitted on 8/30/12.
030.230 Record Keeping 6/28/12 77 FR 60915 (10/5/12) Submitted on 8/30/12.
030.235 Requirements for Source Sampling and Testing 6/28/12 77 FR 60915 (10/5/12) Submitted on 8/30/12.
030.245 [Permit to Operate is not transferable] 5/23/79
(adopted)
46 FR 21758 (4/14/81) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(iii).
030.250 [Permit to Operate is subject to suspension or revocation for violation] 5/23/79
(adopted)
46 FR 21758 (4/14/81) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(iii).
030.300 Fee and Fee Schedule 5/23/79
(adopted)
46 FR 43141 (8/27/81) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(ix).
030.305 Plan Review Fees 5/23/79
(adopted)
46 FR 43141 (8/27/81) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(ix).
030.310 [Permit to Operate - Schedule of Fees] 5/23/79
(adopted)
46 FR 43141 (8/27/81) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(ix).
030.970 (subsection A only) Part 70 Permit Monitoring and Compliance 6/28/12 77 FR 60915 (10/5/12) Submitted on 8/30/12.
030.3101 Fuel burning equipment 5/23/79
(adopted)
46 FR 43141 (8/27/81) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(ix).
030.3102 Incinerators 5/23/79
(adopted)
46 FR 43141 (8/27/81) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(ix).
030.3103 Storage tanks 5/23/79
(adopted)
46 FR 43141 (8/27/81) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(ix).
030.3104 Processes 5/23/79
(adopted)
46 FR 43141 (8/27/81) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(ix).
PROHIBITED EMISSIONS
040.005 Visible Air Contaminants 2/23/06 72 FR 33397 (6/18/07) Submitted on 5/5/06. See 40 CFR 52.1490(c)(63)(i)(A)(1).
040.010 Particulate Matter 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
040.015 Specific Contaminants 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
040.020 Dust and Fumes 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
040.025 Exceptions 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
040.030 Dust Control 11/1/02 72 FR 25969 (5/8/07) Adopted on 7/26/02. Submitted on 8/5/02. See 40 CFR 52.1490(c)(55)(i)(A)(2).
040.031 Street Sanding Operations 2/27/02 71 FR 14386 (3/22/06) Adopted on 2/27/02. Submitted on 8/5/02. See 40 CFR 52.1490(c)(55)(i)(A)(1).
040.032 Street Sweeping Operations 2/27/02 71 FR 14386 (3/22/06) Adopted on 2/27/02. Submitted on 8/5/02. See 40 CFR 52.1490(c)(55)(i)(A)(1).
040.035 Open Fires 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
040.040 Burning Permit Conditions 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
040.045 Refuse Disposal 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
040.050 Incinerator Emissions 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
040.051 Wood-Burning Devices 5/26/2016 82 FR 27622 (6/16/2017) Submitted on August 15, 2016.
040.060 Sulfur Content of Fuel 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
040.065 Reduction of Animal Matter 2/1/72 37 FR 15080 (7/27/72) Submitted on 6/12/72. See 40 CFR 52.1490(c)(2).
040.070 Storage of Petroleum Products 1/24/79
(adopted)
46 FR 21758 (4/14/81) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(iii).
040.075 Gasoline Loading into Tank Trucks and Trailers 1/24/79
(adopted)
46 FR 21758 (4/14/81) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(iii).
040.080 Gasoline Unloading from Tank Trucks and Trailers into Storage Tanks 1/24/79
(adopted)
46 FR 21758 (4/14/81) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(iii).
040.085 Organic Solvents 1/24/79
(adopted)
46 FR 21758 (4/14/81) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(iii).
040.090 Cut-Back Asphalts 5/23/79
(adopted)
46 FR 21758 (4/14/81) Submitted on 7/24/79. See 40 CFR 52.1490(c)(16)(iii).
040.095 Oxygen Content of Motor Fuel 10/24/13 (amended) 83 FR 983 (1/9/18) Previously approved at 73 FR 38124 (7/3/08). Submitted on 3/28/14. Suspends local motor fuel oxygenate requirement.
[Related to 040.095] Washoe County District Board of Health Meeting, September 22, 2005, Public Hearing-Amendments - Washoe County District Board of Health Regulations Governing Air Quality Management; to Wit: Rule 040.095 (Oxygen Content of Motor Vehicle Fuel) 9/22/05 73 FR 38124 (7/3/08) See 52.1490(c)(69)(i)(A)(1)(i).
EMERGENCY EPISODE PLAN
050.001 Emergency Episode Plan 3/23/06 72 FR 33397 (6/18/07) Submitted on 5/5/06. See 40 CFR 52.1490(c)(63)(i)(A)(1).
060.010 Emergency Authority to Act 2/1/72 37 FR 15080 (7/27/72) Submitted on June 12, 1972. See 40 CFR 52.1490(c)(2).
060.015 Sampling Stations and Air Sampling 2/1/72 37 FR 15080 (7/27/72) Submitted on June 12, 1972. See 40 CFR 52.1490(c)(2).
060.020 Reports 2/1/72 37 FR 15080 (7/27/72) Submitted on June 12, 1972. See 40 CFR 52.1490(c)(2).
060.025 Continuing Program of Voluntary Cooperation 2/1/72 37 FR 15080 (7/27/72) Submitted on June 12, 1972. See 40 CFR 52.1490(c)(2).

(d) EPA-approved State source-specific permits. [Reserved]

(e) EPA-approved Nevada nonregulatory provisions and quasi-regulatory measures.

EPA-Approved Nevada Nonregulatory Provisions and Quasi-Regulatory Measures

Name of SIP provision Applicable geographic or
nonattainment area
State submittal date EPA approval date Explanation
AIR QUALITY IMPLEMENTATION PLAN FOR THE STATE OF NEVADA1
Section 1 - Legal authority State-wide 1/28/72 37 FR 10842 (5/31/72) See 40 CFR 52.1490(b). Statutes approved into the SIP are listed at the end of this table.
Legal opinions concerning the plan State-wide 11/17/72 38 FR 12702 (5/14/73). See 40 CFR 52.1490(c)(4).
Section 2 - Control regulations State-wide, Clark County and Washoe County air districts, and certain city and county jurisdictions () Not applicable See paragraph (c) of 40 CFR 52.1470, above.
Section 3 - Air quality data summary (excluding subsection 3.2) State-wide 1/28/72 37 FR 10842 (5/31/72) See 40 CFR 52.1490(b). An amended subsection 3.2 was submitted on 12/10/76 and approved at 43 FR 26932 (8/21/78).
Subsection 3.2 (SO2 Data) State-wide 12/10/76 43 FR 26932 (8/21/78) Superseded subsection 3.2 from the original SIP. See 40 CFR 52.1490(c)(12).
Section 4 - Emissions summary (excluding subsection 4.2) State-wide 1/28/72 37 FR 10842 (5/31/72) See 40 CFR 52.1490(b). An amended subsection 4.2 was submitted on 12/10/76 and approved at 43 FR 26932 (8/21/78).
Subsection 4.2 (Exceptions) State-wide 12/10/76 43 FR 26932 (8/21/78) Superseded subsection 4.2 from the original SIP. See 40 CFR 52.1490(c)(12).
Section 5 - Control strategy (excluding subsection 5.1 and table 5.1) State-wide 1/28/72 37 FR 10842 (5/31/72) See 40 CFR 52.1490(b). Errata sheet correcting page 5-21 was submitted by Nevada on 4/26/72 and approved with the original SIP on 1/28/72. See 40 CFR 52.1490(c)(1). Subsection 5.1 and table 5.1 was superseded by amended provisions at 43 FR 26932 (8/21/78).
Subsection 5.1 (Approach) State-wide 12/10/76 43 FR 26932 (8/21/78) Superseded subsection 5.1 from the original SIP. See 40 CFR 52.1490(c)(12).
Table 5.1 (Classification of regions) State-wide 12/10/76 43 FR 26932 (8/21/78) Superseded table 5.1 from the original SIP. See 40 CFR 52.1490(c)(12).
Table 5.2 (Set 1 Pollutants) Clark County 12/10/76 43 FR 26932 (8/21/78) Specifies SO2 control strategy analysis for Clark County. See 40 CFR 52.1490(c)(12).
Nevada State Implementation Plan for Interstate Transport to Satisfy the Requirements of Clean Air Act 110(a)(2)(D)(i) for the 8-hour Ozone and PM2.5 NAAQS Promulgated in July 1997 (January 31, 2007) State-wide 2/5/07 72 FR 41629 (7/31/07) See 40 CFR 52.1490(c)(64)(i)(A)(1).
Mason Valley #108 (Yerington) and Fernley Area #76 Air Quality Implementation Plan Mason Valley and Fernley Area 12/29/78 46 FR 21758 (4/14/81) TSP nonattainment plan. See 40 CFR 52.1490(c)(14)(iii). TSP plan was approved with conditions, but conditions were revoked at 47 FR 15790 (4/13/82).
Letter from Michael L. Eckstein, P.E., Lyon County Engineer, 2/27/79 Yerington and Fernley 7/24/79 46 FR 21758 (4/14/81) Relates to paving schedule to reduce TSP emissions. See 40 CFR 52.1490(c)(16)(iv).
Lander County Air Quality Improvement Plan Lander County 12/29/78 46 FR 21758 (4/14/81) TSP nonattainment plan. See 40 CFR 52.1490(c)(14)(iii). TSP plan was approved with conditions, but conditions were revoked at 47 FR 15790 (4/13/82).
Resolution, County of Lander, May 3, 1979 Lander County 7/24/79 46 FR 21758 (4/14/81) See 40 CFR 52.1490(c)(16)(iv).
Carson Desert (#101 (Fallon) Air Quality Implementation Plan Carson Desert 12/29/78 46 FR 21758 (4/14/81) TSP nonattainment plan. See 40 CFR 52.1490(c)(14)(iii). TSP plan was approved with conditions, but conditions were revoked at 47 FR 15790 (4/13/82).
Letter from Ben T. Bartlett, P.E., City Engineer, City of Fallon, 12/20/78 City of Fallon 7/24/79 46 FR 21758 (4/14/81) Relates to paving schedule to reduce TSP emissions. See 40 CFR 52.1490(c)(16)(iv).
Winnemucca Segment (#70) Air Quality Implementation Plan Winnemucca Segment 12/29/78 46 FR 21758 (4/14/81) TSP nonattainment plan. See 40 CFR 52.1490(c)(14)(iii). TSP plan was approved with conditions, but conditions were revoked at 47 FR 15790 (4/13/82).
Letter from Leslie F. Harmon, Councilman, City of Winnemucca, 11/11/79 City of Winnemucca 7/24/79 46 FR 21758 (4/14/81) Relates to paving schedule to reduce TSP emissions. See 40 CFR 52.1490(c)(16)(iv).
Redesignation Request and Maintenance Plan for the National Sulfur Dioxide Standard - Central Steptoe Valley Central Steptoe Valley, White Pine County 2/14/95 67 FR 17939 (4/12/02) Sulfur dioxide redesignation request and maintenance plan. See 40 CFR 52.1490(c)(39)(i)(A).
Supplement to Maintenance Plan for the National Sulfur Dioxide Standard - Central Steptoe Valley Central Steptoe Valley, White Pine County 2/27/02 67 FR 17939 (4/12/02) Supplement consists of a letter from Allen Biaggi, Administrator, NDEP, to Wayne Nastri, EPA Region IX Regional Administrator, dated 2/27/02. See 40 CFR 52.1490(c)(40)(i)(A).
Las Vegas Valley Air Quality Implementation Plan, 12/5/78 Las Vegas Valley, Clark County 12/29/78 46 FR 21758 (4/14/81) Carbon monoxide, photochemical oxidant, and TSP nonattainment plan. See 40 CFR 52.1490(c)(14)(iii). The plan was approved with conditions, but conditions were revoked at 47 FR 15790 (4/13/82).
Two memoranda of understanding between Clark County, the Health District, and the Transportation Policy Committee Las Vegas Valley, Clark County 7/24/79 46 FR 21758 (4/14/81) Amendments to the Las Vegas Valley Air Quality Implementation Plan, 12/5/78. See 40 CFR 52.1490(c)(16)(v).
Air Quality Implementation Plan, Las Vegas Valley, Clark County, Nevada, Revised 11/18/80 (excluding Clark County Air Pollution Control Regulations) Las Vegas Valley, Clark County 4/4/81 47 FR 15790 (4/13/82) Updates Las Vegas Valley Air Quality Implementation Plan, 12/5/78, for carbon monoxide, ozone and TSP to respond to conditions placed on approval. See 40 CFR 52.1490(c)(23)(i). Clark County air pollution control regulations were included as appendix C to the plan but were not approved as part of the plan.
Air Quality Implementation Plan, Las Vegas Valley, Clark County, Nevada, Update, 6/1/82 Las Vegas Valley, Clark County 6/23/82 49 FR 44208 (11/5/84) Submitted as required in response to EPA's approval of request for extension of CO attainment date to 1987. See 40 CFR 52.1490(c)(32).
Air Quality Implementation Plan, Las Vegas Valley, Clark County, Nevada, Post 1982 Update, July 1984 Las Vegas Valley, Clark County 1/11/85 51 FR 29923 (8/21/86) Submitted as required in response to EPA's approval of request for extension of ozone attainment date to 1987. In addition to the plan itself, the approval includes an emissions inventory for 1995, transmitted by letter dated 3/14/86. See 40 CFR 52.1490(c)(33)(i)(A).
Emissions Inventory for 1995 Las Vegas Valley, Clark County 3/14/86 51 FR 29923 (8/21/86) Supplements the Air Quality Implementation Plan, Las Vegas Valley, Clark County, Nevada, Post 1982 Update, 7/84. See 40 CFR 52.1490(c)(33)(ii)(A).
Ozone Redesignation Request and Maintenance Plan, Clark County, Nevada (March 2011) Clark County, Nevada: that portion of Clark County that lies in hydrographic areas 164A, 164B, 165, 166, 167, 212, 213, 214, 216, 217, and 218, but excluding the Moapa River Indian Reservation and the Fort Mohave Indian Reservation 4/11/11 78 FR 1149, 1/8/13 Approval includes appendices A, B, and C. Relates to the 1997 8-hour ozone standard.
Revision to Motor Vehicle Emissions Budgets in Ozone Redesignation Request and Maintenance Plan: Clark County, Nevada (October 2018) Clark County, Nevada: That portion of Clark County that lies in hydrogeographic areas 164A, 164B, 165, 166, 167, 212, 213, 214, 216, 217, and 218, but excluding the Moapa River Indian Reservation and the Fort Mohave Indian Reservation 10/31/2018 84 FR 44699, 8/27/2019 Conditional approval of revised emission inventory and budgets. Includes a State commitment to revise the budgets within one year.
PM-10 State Implementation Plan for Clark County, June 2001 Las Vegas Valley, Clark County 7/23/01 69 FR 32273 (6/9/04) Adopted 6/19/01. PM-10 nonattainment plan. Approval covers chapter 3, chapter 4 (excluding pages 4-125 and 4-126), chapters 5 through 7, appendices A through E, appendix J, and appendices L through N. All rules and regulations approved in appendix G have been superseded by subsequent EPA approvals of amended regulations. See 40 CFR 52.1490(c)(42)(i)(A)(1).
Pages 4-125 and 4-126 and appendix R (of the PM-10 State Implementation Plan for Clark County) Las Vegas Valley, Clark County 11/19/02 69 FR 32273 (6/9/04) Replacement pages and an additional appendix (i.e., Appendix R - Documentation on Residential Wood Combustion Control Measures”) to the PM-10 State Implementation Plan for Clark County. See 40 CFR 52.1490(c)(44)(i)(A)(1).
Redesignation Request and Maintenance Plan for Particulate Matter (PM10), Clark County, Nevada (August 2012) Las Vegas Valley, Clark County 9/7/12 79 FR 60080 (10/6/14) Excludes appendix B (“Documentation of the Public Review Process”).
State of Nevada State Implementation Plan for an Enhanced Program for the Inspection and Maintenance of Motor Vehicles for Las Vegas Valley and Boulder City, Nevada, revised March 1996 Portions of Clark County 3/20/96 69 FR 56351 (9/21/04) I/M SIP. Approval includes the cover page through page 15, appendix 1 (only the Nevada attorney general's opinion and memorandum dated 11/15/93 and 6/29/94, respectively), and appendices 2 and 9. See 40 CFR 52.1490(c)(46)(i)(A)(1).
NV2000 Analyzer Electronic Data Transmission Equipment Specifications (June 15, 2000) Parts of Clark County 1/30/02 69 FR 56351 (9/21/04) Included in approval of I/M program for Las Vegas Valley and Boulder City. See 40 CFR 52.1490(c)(48)(ii)(A)(1).
Contract between Nevada Department of Motor Vehicles and MD LaserTech for on-road testing services, dated January 15, 2002 Parts of Clark County 6/4/02 69 FR 56351 (9/21/04) Included in approval of I/M program for Las Vegas Valley and Boulder City. See 40 CFR 52.1490(c)(49)(ii)(A)(1).
Carbon Monoxide State Implementation Plan, Las Vegas Valley Nonattainment Area, Clark County, Nevada, August 2000 Las Vegas Valley, Clark County 8/9/00 69 FR 56351 (9/21/04) CO nonattainment plan. Adopted on 8/1/00. Approval includes the following sections within which certain exceptions are noted but excluding all sections not specifically cited: chapters 1 through 8 (with the exception of chapter 7, subsection 7.2.2, “Contingency Measures”); appendix A, “Emissions Inventory”, sections 1 through 7, and section 8-“Annexes” (with the exception of appendix E, “Quality Assurance/Quality Control”); appendix B, “Transportation Documentation”, section 1; appendix D, “Regulations, Policies and Public Participation Documentation”, section 1-“Cleaner Burning Gasoline (CBG) Regulations and Supporting Documentation” (with the exception of District Board of Health of Clark County Air Pollution Control Regulations section 54 as adopted on April 22, 1999), section 2, section 3, section 4-“Nevada Administrative Code, Chapter 445B: Technician Training and Licensing” (with the exception of NAC 445B.485-445B.487, 445B.489-445B.493, and 445B.495-445B.498), and sections 5 through 9; and appendix E, “Supplemental Technical Support Documentation”, sections 1 through 4, and 7. See 40 CFR 52.1490(c)(47)(i)(A)(1).
Carbon Monoxide State Implementation Plan Revision, Las Vegas Valley Nonattainment Area, Clark County, Nevada, October 2005 Las Vegas Valley, Clark County 2/14/06 71 FR 44587 (8/7/06) Update to 2000 CO nonattainment plan. Adopted by Clark County on 10/4/05. Approval did not include section 7.3 (page 7-2), “Mobile Source Emissions Budget”). See 40 CFR 52.1490(c)(57)(i)(A)(1).
Section 7.3 (page 7-2), “Mobile Source Emissions Budget”) of the Carbon Monoxide State Implementation Plan Revision, Las Vegas Valley Nonattainment Area, Clark County, Nevada Las Vegas Valley, Clark County 5/12/06 71 FR 44587 (8/7/06) Replacement section for 2005 CO Plan. Adopted by Clark County on 5/2/06. See 40 CFR 52.1490(c)(58)(i)(A)(1).
Carbon Monoxide Redesignation Request and Maintenance Plan, Las Vegas Valley Nonattainment Area, Clark County, Nevada (September 2008), excluding the appendices Las Vegas Valley, Clark County 9/18/08 75 FR 59090 (9/27/10) See 40 CFR 52.1490(c)(73)(ii)(B).
Resolution of the Clark County Board of Commissioners Adopting the Clark County Carbon Monoxide Redesignation Request and Maintenance Plan, adopted by the Clark County Board of Commissioners on September 2, 2008 Las Vegas Valley, Clark County 9/18/08 75 FR 59090 (9/27/10) See 40 CFR 52.1490(c)(73)(ii)(A).
Letter from Anthony Lesperance, Director, Nevada Department of Agriculture, to Lewis Wallenmeyer, Director, Clark County Department of Air Quality and Environmental Management, dated June 22, 2010 Las Vegas Valley, Clark County 8/30/10 75 FR 59090 (9/27/10) See 40 CFR 52.1490(c)(75). Letter sets forth the Nevada Department of Agriculture's commitment to seek reinstatement of the Low RVP wintertime gasoline requirement in Clark County if necessary under the Las Vegas Valley Carbon Monoxide Maintenance Plan to address future carbon monoxide violations.
Clark County Transportation Conformity Plan (January 2008) Portions of Clark County 4/1/08 73 FR 66182 (11/7/08) 40 CFR 52.1490(c)(72)(i)(A).
Correspondence dated March 6, 2007 from the Nevada Department of Motor Vehicles to the Nevada Division of Environmental Protection Portions of Clark County and Washoe County 5/11/07 73 FR 38124 (7/3/08) The letter describes an upgrade to the NV2000 emission analyzer to make emissions testing possible on motor vehicles containing a certified on-board diagnostic system which uses controller area network communication. See 40 CFR 52.1490(c)(71)(ii)(A)(1).
Truckee Meadows Air Quality Implementation Plan, 12/6/78 Truckee Meadows, Washoe County 12/29/78 46 FR 21758 (4/14/81) Carbon monoxide, photochemical oxidant, and TSP nonattainment plan. See 40 CFR 52.1490(c)(14)(iii). The plan was approved with conditions, but conditions were revoked at 47 FR 15790 (4/13/82).
Request for Extension of the CO Attainment Date for the Truckee Meadows CO Nonattainment Area Truckee Meadows, Washoe County 8/19/80 46 FR 45605 (9/14/81) See 40 CFR 52.1490(c)(20).
Resolution of the Washoe Council of Governments adopted 8/28/81 and Endorsement of the State Environmental Commission dated 10/15/81 Truckee Meadows, Washoe County 11/17/81 47 FR 15790 (4/13/82) Commitments satisfy a condition placed on approval of the 1978 Truckee Meadows Air Quality Implementation Plan. See 40 CFR 52.1490(c)(24)(ii).
Truckee Meadows Air Quality Implementation Plan (AQIP), 1982 Update (Revised) Truckee Meadows, Washoe County 9/14/83 49 FR 31683 (8/8/84) CO nonattainment plan. Attainment and RFP demonstrations and the Legally Enforceable Measures portions of the plan were not included in the approval. See 40 CFR 52.1490(c)(26)(ii).
Maintenance Plan for the Washoe County 8-Hour Ozone Attainment Area (April 2007), excluding appendices Washoe County 5/30/07 73 FR 3389 (1/18/08) CAA section 110(a)(1) maintenance plan. See 40 CFR 52.1490(c)(65)(i)(A)(1).
Redesignation Request and Maintenance Plan for the Truckee Meadows Carbon Monoxide Non-Attainment Area (September 2005), excluding appendices B, C, and D Truckee Meadows, Washoe County 11/4/05 73 FR 38124 (7/3/08) See 40 CFR 52.1490(c)(69)(i)(A)(2).
Second 10-Year Maintenance Plan for the Truckee Meadows 8-Hour Carbon Monoxide Attainment Area, August 28, 2014 Truckee Meadows, Washoe County 11/7/14 81 FR 59498,8/30/16) Fulfills requirement for second ten-year maintenance plan. Includes motor vehicle emissions budgets for 2015, 2020, 2025 and 2030.
Basic I/M Performance Standard Portions of Washoe County 11/2/06 73 FR 38124 (7/3/08) See 40 CFR 52.1490(c)(70)(i)(A)(1) and (c)(70)(ii)(A)(1).
Washoe County District Board of Health Meeting, September 28, 2006, Public Hearing-State Implementation Plan (SIP) Portions of Washoe County 11/2/06 73 FR 38124 (7/3/08) See 40 CFR 52.1490(c)(70) (i)(A)(1)(i). “Basic Program-Inspection and Maintenance (I/M) of Motor Vehicles - Truckee Meadows Planning Area, Nevada;” to Wit: Basic Inspection and Maintenance (I/M) Performance Standard.
State Implementation Plan for a Basic Program for the Inspection and Maintenance of Motor Vehicles for the Truckee Meadows Planning Area, Nevada (June 1994), including the cover page through page 9, appendix 1, appendix 2 (only the certificate of compliance and Nevada attorney general's opinion), and appendices 3, 6, 8, and 10 Portions of Washoe County 6/3/94 73 FR 38124 (7/3/08) See 40 CFR 52.1490(c)(68).
Revisions to the Nevada Particulate Matter (PM10) State Implementation Plan for the Truckee Meadows Air Basin (August 2002), Section V; Section VI, Table 4; and Appendix B, Tables 1-2 and 1-3 only Truckee Meadows, Washoe County 8/5/02 80 FR 76232, 12/8/15 Approval of the portion of the 2002 PM10 Attainment Plan that demonstrates implementation of best available control measures in compliance with section 189(b)(1)(B) of the Clean Air Act.
Redesignation Request and Maintenance Plan for the Truckee Meadows 24-Hour PM10 Nonattainment Area (August 28, 2014) Truckee Meadows, Washoe County 11/7/14 80 FR 76232, 12/8/15
Lake Tahoe Basin Nonattainment Area Plan Nevada portion of Lake Tahoe Basin - portions of Carson City, Douglas and Washoe counties 7/24/79 47 FR 27065 (6/23/82) Carbon monoxide nonattainment plan. Also, includes elements related to photochemical oxidant. See 40 CFR 52.1490(c)(16)(vii). The plan was approved with conditions, but conditions were revoked at 49 FR 6897 (2/24/84).
Amendments to the Lake Tahoe Basin Nonattainment Area Plan Nevada portion of Lake Tahoe Basin - portions of Carson City, Douglas and Washoe counties 12/9/82 49 FR 6897 (2/24/84) Submitted in response to conditions placed on approval of 1979 Lake Tahoe Plan. Amendments include: (i) Emission reduction estimates and/or changes in vehicular activity for the adopted control measures; (ii) A modeling analysis indicating 1982 attainment; (iii) Documentation of the modeling analysis including air quality, traffic and meteorological data; (iv) Evidence of implementation and/or future commitments for the adopted control measures; and (v) Appendix of previous reports, measured data and other official correspondence including: (A) Resource commitments from the responsible agencies for implementing the RFP, (B) 1979 and 1980 Annual Reports for the Lake Tahoe Air Basin, and (C) 1981 Nevada Air Quality Report. See 40 CFR 52.1490(c)(27).
Amendments to the Lake Tahoe Basin Nonattainment Area Plan Nevada portion of Lake Tahoe Basin - portions of Carson City, Douglas and Washoe counties 12/16/82 49 FR 6897 (2/24/84) Submitted in response to conditions placed on approval of 1979 Lake Tahoe Plan. Amendments include: (i) Additional evidence of commitment to the control evidence by the responsible state and/or local agencies; and (ii) Additional supporting documentation for the 1982 attainment modeling analysis which included revised technical data on measured and modeled CO traffic volumes, and a revised narrative on the calibration constant and the impacts to the model. See 40 CFR 52.1490(c)(28).
Amendments to the Lake Tahoe Basin Nonattainment Area Plan Nevada portion of Lake Tahoe Basin - portions of Carson City, Douglas and Washoe counties 1/28/83 49 FR 6897 (2/24/84) Submitted in response to conditions placed on approval of 1979 Lake Tahoe Plan. Amendments include: (i) Response to EPA's preliminary evaluation, specifying documentation for calibrating the model, the mobile source emission factors, and additional traffic data; (ii) Conversion factors for the model; and (iii) A revised 1982 attainment modeling analysis and supporting documentation including: (A) 1979, 1980-82 traffic data for the Stateline Area, (Appendix A); (B) Stateline Cold Start/Hot Start Analysis, (Appendix B); (C) Portions of the Highway 50 Corridor Study, June 1979 (Appendix C); (D) Reference from Transportation and Traffic Engineering Handbook, (1979), (Appendix D); and (E) Revised Caline 3 and Mobile 2 modeling analysis using both 27% and 50% cold start factors, (Appendix E). See 40 CFR 52.1490(c)(29).
Amendments to the Lake Tahoe Basin Nonattainment Area Plan Nevada portion of Lake Tahoe Basin - portions of Carson City, Douglas and Washoe counties 5/5/83 49 FR 6897 (2/24/84) Submitted in response to conditions placed on approval of 1979 Lake Tahoe Plan. Amendments include: (i) “Stateline, Nevada, 1983 Carbon Monoxide Study“ - a traffic, ambient air monitoring and predictive modeling report; and (ii) A revised analysis of the Caline 3 model verifying 1982 attainment, based on data collected in February and March 1983. See 40 CFR 52.1490(c)(30).
Carbon Monoxide Redesignation Request and Limited Maintenance Plan for the Nevada Side of the Lake Tahoe Basin, October 2003 Nevada portion of Lake Tahoe Basin - portions of Carson City, Douglas and Washoe counties 10/27/03 68 FR 69611 (12/15/03) Adopted on 9/18/03. See 40 CFR 52.1490(c)(45)(i)(A)(1). Approval includes: (1) Attainment year (2001) emissions inventory, monitoring network and verification of continued attainment, and contingency plan, including commitments to follow maintenance plan contingency procedures by the Nevada Division of Environmental Protection, the Tahoe Metropolitan Planning Organization, the Nevada Department of Transportation, and the Washoe County District Health Department.
Transmittal Letter for the Carbon Monoxide Redesignation Request and Limited Maintenance Plan for the Nevada Side of the Lake Tahoe Basin, October 2003 Nevada portion of Lake Tahoe Basin - portions of Carson City, Douglas and Washoe counties 10/27/03 68 FR 69611 (12/15/03) See 40 CFR 52.1490(c)(45)(i)(B). Includes a State commitment to track CO concentrations and to adopt, submit as a SIP revision, and implement expeditiously any and all measures to achieve the level of CO emissions reductions needed to maintain the CO NAAQS in the event that an exceedance of the CO NAAQS is monitored, and to work with the involved jurisdictions to ensure that sufficient measures are adopted and implemented in a timely fashion to prevent a violation.
Addendum to the October 27, 2003 letter of transmittal of the redesignation request and maintenance plan Nevada portion of Lake Tahoe Basin - portions of Carson City, Douglas and Washoe counties 10/27/03 68 FR 69611 (12/15/03) See 40 CFR 52.1490(c)(45)(i)(C). Includes emissions projections for on-road motor vehicles through 2016.
2012 Revision to the Nevada State Implementation Plan for Carbon Monoxide, April 2012 Nevada portion of Lake Tahoe Basin - portions of Carson City, Douglas and Washoe counties 4/3/2012 82 FR 26351 (6/7/2017) Adopted on 4/3/2012. Approval excludes sections 3.2.4 and 4. With 2016 supplement, fulfills requirement for second ten-year maintenance plan.
2016 Supplement to Nevada's 2nd 10-Year CO Limited Maintenance Plan at Lake Tahoe, August 26, 2016 Nevada portion of Lake Tahoe Basin - portions of Carson City, Douglas and Washoe counties 8/26/2016 82 FR 26351 (6/7/2017) Adopted on 8/26/2016. Approval includes revised sections 3.2.4 and 4 (alternative CO monitoring strategy and contingency plan), 2011 emissions inventory and 2024 projected emissions inventory (Attachment A), evidence of public participation (Attachment B) and revised table of contents for 2012 submittal (Attachment F). Excludes Attachments C, D and E.
2012 Revision to the Nevada State Implementation Plan for Carbon Monoxide, April 2012 Nevada portion of Lake Tahoe Basin - portions of Carson City, Douglas and Washoe counties 4/3/2012 82 FR 13235 (3/10/2017) Adopted on 4/3/2012. Approval excludes sections 3.2.4 and 4. With 2016 supplement, fulfills requirement for second ten-year maintenance plan.
2016 Supplement to Nevada's 2nd 10-Year CO Limited Maintenance Plan at Lake Tahoe, August 26, 2016 Nevada portion of Lake Tahoe Basin - portions of Carson City, Douglas and Washoe counties 8/26/2016 82 FR 13239 (3/10/2017) Adopted on 8/26/2016. Approval includes revised sections 3.2.4 and 4 (alternative CO monitoring strategy and contingency plan), 2011 emissions inventory and 2024 projected emissions inventory (Attachment A), evidence of public participation (Attachment B) and revised table of contents for 2012 submittal (Attachment F). Excludes Attachments C, D and E.
Section 6 - Emergency episode plan (excluding subsections 6.1.4, 6.5.2.2; tables 6.1, 6.2 and 6.3; Air Pollution Episode Notice and; Episode Communication Checklist) State-wide 1/28/72 37 FR 10842 (5/31/72) See 40 CFR 52.1490(b). Subsections 6.1.4, 6.5.2.2; tables 6.1, 6.2 and 6.3; Air Pollution Episode Notice and; Episode Communication Checklist from the original SIP were superseded by amended provisions approved at 45 FR 46384 (7/10/80).
Subsections 6.1.4 (Emergency Episode Criteria) and 6.5.2.2 (Episode Actions); table 6.1 (Episode stage definitions), table 6.2 (Stage 1 episode, Stage 2 episode, and Stage 3 episode), and table 6.3 (Source list); Air Pollution Episode Notice and; Episode Communication Checklist State-wide 12/29/78 45 FR 46384 (7/10/80) Amends provisions from original SIP. See 40 CFR 52.1490(c)(14)(i).
Section 7 - Compliance schedule State-wide 1/28/72 37 FR 10842 (5/31/72) See 40 CFR 52.1490(b).
Section 8 - Source surveillance State-wide 1/28/72 37 FR 10842 (5/31/72) See 40 CFR 52.1490(b).
Section 9 - Review of new sources and modifications State-wide 1/28/72 37 FR 10842 (5/31/72) See 40 CFR 52.1490(b).
Section 10 - State of Nevada Ambient Air Quality Monitoring and Surveillance State-wide 6/24/80 46 FR 40512 (8/10/81) See 40 CFR 52.1490(c)(19)(i).
Section 11 - Intergovernmental Consultation State-wide 8/30/12 77 FR 64737 (10/23/12) Submitted as attachment D to NDEP's August 30, 2012 SIP revision submittal.
Attachment D - Inter-Local Agreement Supporting CAA 110(a)(2)(A)-(M) Requirements Washoe County 12/4/09 77 FR 64737 (10/23/12) Submitted as attachment D to NDEP's December 4, 2009 SIP revision submittal.
Section 12 - Resources State-wide 8/30/12 77 FR 64737 (10/23/12) Submitted as attachment A to NDEP's August 30, 2012 SIP revision submittal.
Nevada's Clean Air Act § 110(a)(1) and (2) State Implementation Plan for the 2008 Lead NAAQS, excluding appendices A-G for NDEP; and excluding the Washoe County District Board of Health Agenda, Minutes, Certificate of Adoption, Cover Letter to NDEP, and Proof of Publication State-wide, within NDEP jurisdiction and Washoe County 10/12/11 79 FR 15697(3/21/14) “Infrastructure” SIP for NDEP and Washoe County for the 2008 Pb standard.
Clark County Portion of Nevada's Clean Air Act § 110(a)(1) and (2) State Implementation Plan for the 2008 Lead NAAQS, excluding Cover Letter to NDEP and Clark County Air Quality Regulations Clark County 7/23/12 79 FR 15697 (3/21/14) “Infrastructure” SIP for Clark County for the 2008 Pb standard.
State Implementation Plan Revision for Lead State-wide 11/17/81 48 FR 6105 (2/10/83) Lead (Pb) SIP. See 40 CFR 52.1490(c)(24)(v).
State Implementation Plan Revision for Ambient Lead in Las Vegas Valley, Clark County, Nevada, 2/11/80 Las Vegas Valley, Clark County 6/24/80 47 FR 28374 (6/30/82) Lead (Pb) SIP. See 40 CFR 52.1490(c)(19)(iii).
Adopted Lead Implementation Plan for the Truckee Meadows Basin, 4/26/84 Truckee Meadows, Washoe County 5/30/84 49 FR 26736 (6/29/84) Lead (Pb) SIP. See 40 CFR 52.1490(c)(31)(i).
Enclosure 1 - CAA 110(a)(2)(A)-(M) Requirements in the Current Nevada State Implementation Plan (SIP) for 8-Hour Ozone State-wide, within NDEP jurisdiction 2/1/08 77 FR 64737 (10/23/12) “Infrastructure” SIP for the 1997 8-Hour ozone standard. Enclosures (2) and (3) include copies of the regulatory and statutory provisions previously approved in the Nevada SIP.
Enclosure 1 - CAA 110(a)(2)(A)-(M) Requirements in the Current Nevada State Implementation Plan (SIP) for PM2.5 State-wide, within NDEP jurisdiction 2/26/08 77 FR 64737 (10/23/12) “Infrastructure” SIP for the 1997 PM2.5 standard. Enclosures (2) and (3) include copies of the regulatory and statutory provisions previously approved in the Nevada SIP.
Enclosure 1-CAA 110(a)(2)(A)-(M) Requirements in the Current Nevada State Implementation Plan (SIP) for PM2.5 State-wide, within NDEP jurisdiction 9/15/09 77 FR 64737 (10/23/12) “Infrastructure” SIP for the 2006 PM2.5 standard. Enclosures (2) and (3) include copies of the regulatory and statutory provisions previously approved in the Nevada SIP.
Attachment A - Current CAA 110(a)(2)(A)-(M) Requirements in the Washoe County Portion of the Nevada PM2.5 SIP Washoe County 12/04/09 77 FR 64737 (10/23/12) Attachment B includes Washoe County regulations, that are addressed in separate rulemakings. Attachment C is the PSD delegation agreement between Washoe County District Health Department and EPA Region IX. Attachment D (“Inter-Local Agreement Supporting CAA 110(a)(2)(A)-(M) Requirements”) is approved into the SIP and listed separately in this table.
Revisions to Nevada's Clean Air Act Section 110(a)(2) Plan Submittals as of July 2012 (August 2012), excluding attachments A through D State-wide 8/30/2012 77 FR 64737 (10/23/2012) Attachment A (“Section 12-Resources”), the individual statutory provisions in attachment B (“Statutes for Inclusion in Nevada's ASIP”), and attachment D (“Section 11 - Intergovernmental Consultation”) are listed separately in this table. Attachment C was submitted for information only and not for incorporation into Nevada's SIP.
Small Business Stationary Source Technical and Environmental Compliance Assistance Program State-wide 6/28/1994 61 FR 4901 (2/9/1996) See 40 CFR 52.1490(c)(34)(i)(A).
Nevada's Clean Air Act § 110(a)(1) and (2) State Implementation Plan for the 2008 ozone NAAQS, excluding appendices A-F for NDEP; excluding the cover letter to NDEP and attachments A and B for Clark County; and excluding the cover letter to NDEP and Attachments A and B for Washoe County State-wide 12/20/2012 80 FR 67662 (11/3/2015) “Infrastructure” SIP for NDEP, Clark County and Washoe County for the 2008 8-hour ozone standard.
Supplement to the Nevada Division of Environmental Protection Portion of the Nevada “Infrastructure” SIP for the 2008 Ozone NAAQS: CAA § 110(a)(2)(D)(i)(I), Interstate Transport; excluding the cover letter to EPA Region 9 and attachments A and 2 State-wide 3/25/2016 81 FR 9165 (2/3/2017) Interstate transport supplement to the “Infrastructure” SIP for NDEP, Clark County and Washoe County for the 2008 8-hour ozone standard.
Nevada's Clean Air Act § 110(a)(1) and (2) State Implementation Plan for the 2010 nitrogen dioxide NAAQS, excluding appendices A-G for NDEP; excluding the cover letter to NDEP and attachments A-C for Clark County; and excluding the cover letter to NDEP, Washoe County portion of Nevada's State Implementation Plan for the 2010 nitrogen dioxide NAAQS, and attachments A and B for Washoe County NDEP jurisdiction and Clark County 1/18/2013 80 FR 67662 (11/3/2015) “Infrastructure” SIP for NDEP and Clark County for the 2010 1-hour nitrogen dioxide standard.
Washoe County Portion of Nevada's Clean Air Act § 110(a)(1) and (2) State Implementation Plan for the 2010 nitrogen dioxide NAAQS, excluding cover letter to NDEP and attachments A-B Washoe County 3/15/2013 80 FR 67662 (11/3/2015) “Infrastructure” SIP for Washoe County for the 2010 1-hour nitrogen dioxide standard.
Nevada's Clean Air Act § 110(a)(1) and (2) State Implementation Plan for the 2010 sulfur dioxide NAAQS, excluding the cover letter and appendices A-E for NDEP; excluding the cover letter to NDEP and attachments A-C for Clark County; and excluding the cover letter to NDEP, attachments A-C, and public notice information for Washoe County State-wide 6/3/2013 80 FR 67662 (11/3/2015) “Infrastructure” SIP for NDEP, Clark County and Washoe County for the 2010 1-hour sulfur dioxide standard.
Nevada Regional Haze State Implementation Plan (October 2009), excluding the BART determination for NOX at Reid Gardner Generating Station in sections 5.5.3, 5.6.3 and 7.2, which the EPA has disapproved State-wide 11/18/09 77 FR 50936 (8/23/2012) Excluding Appendix A (“Nevada BART Regulation”). The Nevada BART regulation, including NAC 445B.029, 445B.22095, and 445B.22096, is listed above in 40 CFR 52.1470(c).
Nevada Regional Haze Plan 5-Year Progress Report State-wide 11/18/2014 82 FR 37020 (8/8/2017)
Small Business Stationary Source Technical and Environmental Compliance Assistance Program State-wide 7/5/95 61 FR 4901 (2/9/96) See 40 CFR 52.1490(c)(35)(i)(A).
Nevada Revised Statutes, Title 0, Preliminary Chapter - General Provisions
0.039 “Person” defined 3/24/06 71 FR 51766 (08/31/06) See 40 CFR 52.1490(c)(59)(i)(A)(1).
Nevada Revised Statutes, Title 18, State Executive Department, Boards, Chapter 232A, Commissions and Similar Bodies
232A.020 Residency requirement for appointment; terms of members; vacancies; qualification of member appointed as representative of general public; gubernatorial appointee prohibited from serving on more than one board, commission or similar body 8/30/12 77 FR 64737, 10/23/12 Submitted in attachment B to NDEP's August 30, 2012 SIP revision submittal. (Nevada Revised Statutes, Volume 14, 2011, as published by the Legislative Counsel, State of Nevada, section 232A.020).
Nevada Revised Statutes, Title 23, Public Officers and Employees, Chapter 281A, Ethics in Government
281A.150 “Public employee” defined 8/30/12 77 FR 64737, 10/23/12 Submitted in attachment B to NDEP's August 30, 2012 SIP revision submittal. (Nevada Revised Statutes, Volume 18, 2011, as published by the Legislative Counsel, State of Nevada, section 281A.150).
281A.160 “Public officer” defined 8/30/12 77 FR 64737, 10/23/12 Submitted in attachment B to NDEP's August 30, 2012 SIP revision submittal. (Nevada Revised Statutes, Volume 18, 2011, as published by the Legislative Counsel, State of Nevada, section 481A.160).
281A.400 General requirements; exceptions 8/30/12 77 FR 64737, 10/23/12 Submitted in attachment B to NDEP's August 30, 2012 SIP revision submittal. (Nevada Revised Statutes, Volume 18, 2011, as published by the Legislative Counsel, State of Nevada, section 281A.400).
281A.410 Limitations on representing or counseling private persons before public agencies; disclosure required by certain public officers 8/30/12 77 FR 64737, 10/23/12 Submitted in attachment B to NDEP's August 30, 2012 SIP revision submittal. (Nevada Revised Statutes, Volume 18, 2011, as published by the Legislative Counsel, State of Nevada, section 281A.410).
281A.420 Requirements regarding disclosure of conflicts of interest and abstention from voting because of certain types of conflicts; effect of abstention on quorum and voting requirements; exceptions 8/30/12 77 FR 64737, 10/23/12 Submitted in attachment B to NDEP's August 30, 2012 SIP revision submittal. (Nevada Revised Statutes, Volume 18, 2011, as published by the Legislative Counsel, State of Nevada, section 281A.420).
Nevada Revised Statutes, Title 32, Revenue and Taxation, Chapter 365, Taxes on Certain Fuels for Motor Vehicles and Aircraft
365.060 “Motor vehicle fuel” defined 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
Nevada Revised Statutes, Title 32, Revenue and Taxation, Chapter 366, Tax on Special Fuel
366.060 “Special fuel” defined 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
Nevada Revised Statutes, Title 40, Public Health and Safety, Chapter 439, Administration of Public Health
439.390 District board of health: Composition; qualifications of members 8/30/12 77 FR 64737, 10/23/12 Submitted in attachment B, and as an exhibit to attachment D, to NDEP's August 30, 2012 SIP revision submittal. (Nevada Revised Statutes, Volume 27, 2011, as published by the Legislative Counsel, State of Nevada, section 439.390).
Nevada Revised Statutes, Title 40, Public Health and Safety, Air Pollution: General Provisions
445B.105 Definitions 1/12/06 71 FR 51766 (8/31/06) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(4).
445B.110 “Air contaminant” defined 1/12/06 71 FR 51766 (8/31/06) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(4).
445B.115 “Air pollution” defined 1/12/06 71 FR 51766 (8/31/06) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(4).
445B.120 “Commission” defined 1/12/06 71 FR 51766 (8/31/06) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(4).
445B.125 “Department” defined 1/12/06 71 FR 51766 (8/31/06) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(4).
445B.130 “Director” defined 1/12/06 71 FR 51766 (8/31/06) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(4).
445B.135 “Federal Act” defined 1/12/06 71 FR 51766 (8/31/06) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(4).
445B.140 “Hazardous air pollutant” defined 1/12/06 71 FR 51766 (8/31/06) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(4).
445B.145 “Operating permit” defined 1/12/06 71 FR 51766 (8/31/06) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(4).
445B.150 “Person” defined 1/12/06 71 FR 51766 (8/31/06) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(4).
445B.155 “Source” and “indirect source” defined 1/12/06 71 FR 51766 (8/31/06) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(4).
Nevada Revised Statutes, Title 40, Public Health and Safety, Air Pollution: State Environmental Commission
445B.200 Creation and composition; chairman; quorum; compensation of members and employees; disqualification; technical support 1/12/06 72 FR 11 (01/03/07) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(8).
445B.205 Department designated as State Air Pollution Control Agency 1/12/06 72 FR 11 (01/03/07) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(8).
445B.210 Powers of commission 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.220 Additional powers of commission 1/12/06 71 FR 51766 (8/31/06) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(4).
445B.225 Power of commission to require testing of sources 1/12/06 71 FR 51766 (8/31/06) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(4).
445B.230 Powers and duties of department 1/12/06 72 FR 11 (01/03/07) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(8).
445B.235 Additional powers of department 1/12/06 71 FR 51766 (8/31/06) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(4).
445B.240 Power of representatives of department to enter and inspect premises 1/12/06 72 FR 11 (01/03/07) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(8).
445B.245 Power of department to perform or require test of emissions from stacks 1/12/06 71 FR 51766 (8/31/06) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(4).
Nevada Revised Statutes, Title 40, Public Health and Safety, Air Pollution: Local Hearing Board
445B.275 Creation; members; terms 1/12/06 71 FR 51766 (8/31/06) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(4).
445B.280 Attendance of witnesses at hearing; contempt; compensation 1/12/06 71 FR 51766 (8/31/06) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(4).
Nevada Revised Statutes, Title 40, Public Health and Safety, Chapter 445B, Air Pollution: Provisions for Enforcement
445B.300 Operating permit for source of air contaminant; notice and approval of proposed construction; administrative fees; failure of commission or department to act 1/12/06 71 FR 51766 (8/31/06) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(4).
445B.310 Limitations on enforcement of federal and state regulations concerning indirect sources 6/26/07 74 FR 15219 (4/3/09) Nevada Revised Statutes (2003). See 40 CFR 52.1470(c)(66)(i)(A)(4).
445B.320 Approval of plans and specifications required before construction or alteration of structure 1/12/06 71 FR 51766 (8/31/06) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(4).
445B.340 Appeals to commission: notice of appeal 1/12/06 72 FR 11 (01/03/07) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(8).
445B.350 Appeals to commission: hearings 1/12/06 72 FR 11 (01/03/07) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(8).
445B.360 Appeals to commission: appealable matters; action by commission; regulations 1/12/06 72 FR 11 (01/03/07) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(8).
Nevada Revised Statutes, Title 40, Public Health and Safety, Air Pollution: Violations
445B.450 Notice and order by director; hearing; alternative procedures 1/12/06 72 FR 11 (01/03/07) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(8).
445B.460 Injunctive relief 1/12/06 72 FR 11 (01/03/07) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(8).
Nevada Revised Statutes, Title 40, Public Health and Safety, Air Pollution: Program for Control of Air Pollution
445B.500 Establishment and administration of program; contents of program; designation of air pollution control agency of county for purposes of federal act; powers and duties of local air pollution control board; notice of public hearings; delegation of authority to determine violations and levy administrative penalties; cities and smaller counties; regulation of certain electric plants prohibited 8/30/12 77 FR 64737, 10/23/12 Submitted in attachment B to NDEP's August 30, 2012 SIP revision submittal. (Nevada Revised Statutes, Volume 28, 2011, as published by the Legislative Counsel, State of Nevada, section 445B.500).
445B.503 Local air pollution control board in county whose population is 700,000 or more: Cooperation with regional planning coalition and regional transportation commission; prerequisites to adoption or amendment of plan, policy or program 8/30/12 77 FR 64737, 10/23/12 Submitted in attachment B, and as an exhibit to attachment D, to NDEP's August 30, 2012 SIP revision submittal. (Nevada Revised Statutes, Volume 28, 2011, as published by the Legislative Counsel, State of Nevada, section 445B.503).
445B.510 Commission may require program for designated area 1/12/06 71 FR 51766 (8/31/06) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(4).
445B.520 Commission may establish or supersede county program 1/12/06 71 FR 51766 (8/31/06) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(4).
445B.530 Commission may assume jurisdiction over specific classes of air contaminants 1/12/06 71 FR 51766 (8/31/06) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(4).
445B.540 Restoration of superseded local program; continuation of existing local program 1/12/06 71 FR 51766 (8/31/06) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(4).
Nevada Revised Statutes, Title 40, Public Health and Safety, Air Pollution: Miscellaneous Provisions
445B.560 Plan or procedure for emergency 1/12/06 71 FR 51766 (8/31/06) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(4).
445B.570 Confidentiality and use of information obtained by Department; penalty 1/12/06 72 FR 11 (01/03/07) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(8).
445B.580 Officer of Department may inspect or search premises; search warrant 1/12/06 72 FR 11 (01/03/07) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(8).
445B.595 Governmental sources of air contaminants to comply with state and local provisions regarding air pollution; permit to set fire for training purposes; planning and zoning agencies to consider effects on quality of air 1/12/06 71 FR 51766 (8/31/06) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(4).
445B.600 Private rights and remedies not affected 1/12/06 72 FR 11 (01/03/07) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(8).
445B.610 Provisions for transition in administration 1/12/06 72 FR 11 (01/03/07) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(8).
Nevada Revised Statutes, Title 40, Public Health and Safety, Air Pollution: Penalties
445B.640 Levy and disposition of administrative fines; additional remedies available; penalty 1/12/06 72 FR 11 (01/03/07) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(8).
Nevada Revised Statutes, Title 40, Public Health and Safety, Chapter 445B, Air Pollution: Control of Emissions from Engines
445B.700 Definitions 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.705 “Approved inspector” defined 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.710 “Authorized inspection station” defined 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.715 “Authorized maintenance station” defined 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.720 “Authorized station” defined 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.725 “Commission” defined 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.730 “Evidence of compliance” defined 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.735 “Fleet station” defined 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.737 “Heavy-duty motor vehicle” defined 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.740 “Light-duty motor vehicle” defined 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.745 “Motor vehicle” defined 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.747 “Motor vehicle fuel” defined 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.750 “Passenger car” defined 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.755 “Pollution control device” defined 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.757 “Special fuel” defined 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.758 “Used motor vehicle” defined 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.759 Inapplicability to military tactical vehicles 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.760 Authority of Commission to prescribe standards for emissions from mobile internal combustion engines; trimobiles; standards pertaining to motor vehicles to be approved by Department of Motor Vehicles 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.765 Information concerning program for control of emissions from motor vehicles: Collection, interpretation and correlation; public inspection 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.770 Regulations of Commission: Control of emissions from motor vehicles; program for inspection and testing of motor vehicles 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.775 Regulations of Commission: Requirements for licensing of stations by Department of Motor Vehicles 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.780 Program for regulation of emissions from heavy-duty motor vehicles; equipment used to measure emissions; waiver from requirements of program 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.785 Regulations of Department of Motor Vehicles: Licensing of stations; performance of inspection and issuance of evidence of compliance; diagnostic equipment; fee, bond or insurance; informational pamphlet; distribution 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.790 Regulations concerning inspection of stations; grounds for denial, suspension or revocation of license of inspector or station 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.795 Compulsory program for control of emissions: Limitations 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.798 Authority of Department of Motor Vehicles, in larger counties, to conduct test of emissions from motor vehicle being operated on highway 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.800 Evidence of compliance: Requirements for registration, sale or long-term lease of used vehicles in certain counties 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.805 Evidence of compliance: Exemptions from requirements 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.810 State Department of Conservation and Natural Resources to provide assistance 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.815 Evidence of compliance: Duty of employees and agents of Department of Motor Vehicles; submission by owner or lessee of fleet 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.820 Installation and inspection of pollution control device 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.825 Exemption of certain classes of motor vehicles; waiver from provisions of NRS 445B.770 to 445B.815, inclusive 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.830 Fees to be paid to Department of Motor Vehicles; Pollution Control Account; expenditure of money in Account; quarterly distributions to local governments; annual reports by local governments; grants; creation and duties of advisory committee; submission and approval of proposed grants 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.832 Surcharge for electronic transmission of information: Authority to impose; inclusion as separate entry on form certifying emission control compliance; definition 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.834 Additional fee for form certifying emission control compliance: Retention of portion of fee by station performing inspection; definition 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.835 Administrative fine; hearing; additional remedies to compel compliance 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.840 Unlawful acts 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.845 Criminal penalty; enforcement of provisions by peace officer; mitigation of offense 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
Nevada Revised Statutes, Title 43, Public Safety; Vehicles; Watercraft; Chapter 481, Administration of Laws Relating to Motor Vehicles: Department of Motor Vehicles
481.019 Creation; powers and duties 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
481.023 Administration of laws by Department; exceptions 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
481.027 General functions of Department of Motor Vehicles and Department of Transportation respecting state highways 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
481.031 Office of Director of Department created 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
481.035 Director of Department: Appointment; classification; other employment prohibited; employment of deputies and staff 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
481.047 Appointment of personnel 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
481.0473 Divisions of Department 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
481.0475 Duties of Administrative Services Division 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
481.048 Division of Compliance Enforcement: Appointment and duties of investigators 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
481.0481 Section for Control of Emissions From Vehicles and Enforcement of Matters Related to Use of Special Fuel: Creation; appointment and duties of investigators, officers and technicians 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
481.051 Powers and duties of Director: Generally 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
481.0515 Powers and duties of Director: References to names of persons in documents and records 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
481.052 Powers and duties of Director: Adoption of definition of ‘seasonal resident’ by regulation 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
481.0535 Powers and duties of Director: Expenditure of appropriations to assist certain entities to purchase and obtain evidence; receipt and safekeeping of money 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
481.055 Department to keep main office in Carson City; maintenance of branch offices 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
481.057 Offices of Department: Extended hours of operation 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
481.063 Collection and deposit of fees for publications of Department and private use of files and records of Department; limitations on release and use of files and records; regulations 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
481.065 Acceptance of donations for programs for traffic safety 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
481.079 Money collected to be deposited in Motor Vehicle Fund; exception; dishonored payments; adjustment of deposits 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
481.081 Arrearage in tax, fee or assessment administered by Department: Department authorized to file certificate; certificate as lien; extension of lien 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
481.082 Arrearage in tax, fee or assessment administered by Department: Release or subordination of lien; certificate issued by Department as conclusive evidence 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
481.083 Money for administration of chapter; claims 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
481.087 Administrative expenses deemed cost of administration of operation of motor vehicles on public highways 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
Nevada Revised Statutes, Title 43, Public Safety; Vehicles; Watercraft; Chapter 482, Motor Vehicles and Trailers: Licensing, Registration, Sales and Leases
482.029 Electric personal assistive mobility device defined 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
Nevada Revised Statutes, Title 43, Public Safety; Vehicles; Watercraft; Chapter 482, Motor Vehicles and Trailers: Licensing, Registration, Sales and Leases - Administration
482.155 Enforcement of provisions of chapter by Department, its officers and peace officers 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.160 Administrative regulations; branch offices; appointment of agents and designation of county assessor as agent; compensation of certain agents 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.162 Department to adopt regulations setting forth criteria for determination of whether person is farmer or rancher; presentation of evidence to Department 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.165 Director to provide forms 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.170 Records of Department concerning registration and licensing 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.171 List of registered owners to be provided for selection of jury; reimbursement of Department 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.173 Schedule for retention and disposition of certain records of Department 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.175 Validity of registration: Powers and duties of Department and registered dealers 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.180 Motor Vehicle Fund: Creation: deposits; interest and income; dishonored payments; distribution of money collected for basic governmental services tax; transfers 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.1805 Revolving Account for Issuance of Special License Plates: Creation; deposit of certain fees; use of money in Account; transfer of excess balance to State Highway Fund 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.181 Governmental services taxes: Certification of amount collected each month; distribution 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.183 Motor Vehicle Revolving Account: Creation; use; deposits 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.186 Certain odometers deemed to register mileage reflected on odometer plus 100,000 miles 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.187 Department authorized to enter into written agreements for periodic payment of delinquent taxes or fees; regulations 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.188 Waiver of penalty or interest for failure timely to file return or pay tax, penalty or fee in certain circumstances 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
Nevada Revised Statutes, Title 43, Public Safety; Vehicles; Watercraft; Chapter 482, Motor Vehicles and Trailers: Licensing, Registration, Sales and Leases - Original and Renewal of Registration
482.205 Registration required for certain vehicles 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.206 Periods of registration for motor vehicles; exceptions 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.208 Registration of leased vehicles by long-term lessor or long-term lessee 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.210 Exemptions from registration 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.215 Application for registration 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.216 Department may authorize new vehicle dealer to accept applications for registration and transfer of registration of new motor vehicles and to issue certificates of registration; duties of dealer; prohibited acts; regulations 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.220 Application for specially constructed, reconstructed, rebuilt or foreign vehicle; certificate of inspection; charge for inspection 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.225 Collection of sales or use tax upon application for registration of certain vehicles purchased outside this State; payment of all applicable taxes and fees required for registration; refund of tax erroneously or illegally collected 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.230 Grounds requiring refusal of registration 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.235 Registration indexes and records; assignment of registration number by registered dealer 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.240 Issuance of certificates of registration and title by Department or registered dealer; period of validity of certificate 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.245 Contents of certificates of registration and title 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.255 Placement of certificate of registration; surrender upon demand of peace officer, justice of the peace or deputy of Department; limitation on conviction 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.260 Duties of Department of Motor Vehicles and its agents relative to registration of vehicle; issuance of certificate of title; fees and taxes 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.265 License plates issued upon registration; stickers, tabs or other devices issued upon renewal of registration; return of plates; fee for and limitations on issuance of special license plates 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.266 Manufacture of license plates substantially similar to license plates issued before January 1, 1982: Written request; fee; delivery; duties of Department; retention of old plates authorized if requested plates contain same letters and numbers 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.267 License plates: Production at facility of Department of Corrections 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.268 License plates: Additional fee for issuance; deposit of fee 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.270 License plates: General specifications; redesign; configuration of special license plates designed, prepared and issued pursuant to process of direct application and petition 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.2703 License plates: Samples; form; fee; penalty 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.2705 License plates: Passenger cars and trucks 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.271 License plates: Decals; fees 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.2715 License plates: Registrant entitled to maintain code if continuously renewed; exceptions; issuance of replacement plates with same code after expiration of registration; fee 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.2717 License plates to be issued to automobile wreckers and operators of salvage pools 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.272 License plates: Motorcycles 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.274 License plates: Trailers 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.275 License plates: Display 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.280 Expiration and renewal of registration 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.2805 Department not to renew registration if local authority has filed notice of nonpayment pursuant to NRS 484.444; fee for service performed by Department 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.2807 Requirements for registration if local government has filed notice of nonpayment pursuant to NRS 484.444 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.281 Authority of Department of Motor Vehicles to allow authorized inspection station or authorized station to renew certificates of registration; adoption of regulations 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.283 Change of name or place of residence: Notice to Department required; timing and contents of notice 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.285 Certificates, decals and number plates: Illegibility, loss, mutilation or theft; obtaining of duplicates or substitutes; fees and taxes 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.290 Assignment and recording of new number for identification of vehicle if old number destroyed or obliterated; fee; penalty for willful defacement, alteration, substitution or removal of number with intent to defraud 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
Nevada Revised Statutes, Title 43, Public Safety; Vehicles; Watercraft; Chapter 482, Motor Vehicles and Trailers: Licensing, Registration, Sales and Leases - Permits for Unregistered Motor Vehicles
482.385 Registration of vehicle of nonresident owner not required; exceptions; registration of vehicle by person upon becoming resident of this State; penalty; taxes and fees; surrender or nonresident license plates and registration certificate; citation for violation 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
Nevada Revised Statutes, Title 43, Public Safety; Vehicles; Watercraft; Chapter 482, Motor Vehicles and Trailers: Licensing, Registration, Sales and Leases - Cancellation of Registration
482.461 Failure of mandatory test of emissions from engines; notification; cost of inspection 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
Nevada Revised Statutes, Title 43, Public Safety; Vehicles; Watercraft; Chapter 482, Motor Vehicles and Trailers: Licensing, Registration, Sales and Leases - Penalties
482.565 Administrative fines for violations other than deceptive trade practices; injunction or other appropriate remedy; enforcement proceedings 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
Nevada Revised Statutes (2005), Title 43, Public Safety; Vehicles; Watercraft; Chapter 484, Traffic Laws - Other Equipment
484.101 Passenger car defined 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
484.644 Device for control of pollution: Use required; disconnection or alteration prohibited; exceptions 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
484.6441 Device for control of pollution: Penalty; proof of conformity may be required 5/11/07 73 FR 38124 (7/3/08) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).

[77 FR 14864, Mar. 13, 2012, as amended at 77 FR 17340, Mar. 26, 2012; 77 FR 50951, Aug. 23, 2012; 77 FR 59327, Sept. 27, 2012; 77 FR 60916, Oct. 5, 2012; 77 FR 64049, Oct. 18, 2012; 77 FR 64745, Oct. 23, 2012; 78 FR 1152, Jan. 8, 2013; 79 FR 15702, Mar. 21, 2014; 79 FR 35052, June 19, 2014; 79 FR 60080, Oct. 6, 2014; 79 FR 62351, Oct. 17, 2014; 79 FR 62851, Oct. 21, 2014; 80 FR 67662, Nov. 3, 2015; 80 FR 76234, Dec. 8, 2015; 81 FR 1884, Jan. 14, 2016; 81 FR 59498, Aug. 30, 2016; 82 FR 9165, Feb. 3, 2017; 82 FR 13242, Mar. 10, 2017; 82 FR 26354, June 7, 2017; 82 FR 27624, June 16, 2017; 82 FR 37024, Aug. 8, 2017; 82 FR 42041, Sept. 6, 2017; 83 FR 984, Jan. 9, 2018; 84 FR 44701, Aug. 27, 2019]

§ 52.1471 Classification of regions.

The Nevada plan is evaluated on the basis of the following classifications:

Air quality control region Pollutant
Particulate matter Sulfur oxides Nitrogen dioxide Carbon monoxide Ozone
Las Vegas Intrastate I III III I I
Northwest Nevada Intrastate I III III III III
Nevada Intrastate IA III III III III

[80 FR 67663, Nov. 3, 2015]

§ 52.1472 Approval status.

(a) With the exceptions set forth in this subpart, the Administrator approves Nevada's plan for the attainment and maintenance of the national standards under section 110 of the Clean Air Act.

(b) With the exceptions set forth in this subpart, the Administrator approves the plan with respect to Part D, Title I of the Clean Air Act, as amended in 1977, for the nonattainment areas listed in this paragraph.

(1) Mason Valley/Fernley Area for TSP.

(2) Lower Reese River Valley/Clovers Area for TSP.

(3) Carson Desert for TSP.

(4) Winnemucca Segment for TSP.

(5) Truckee Meadows for TSP and CO.

(6) Las Vegas Valley for TSP and CO.

(7) Lake Tahoe Basin for CO.

(c) With the exceptions set forth in this subpart, the Administrator approves the plan with respect to Part D, Title I of the Clean Air Act, as amended in the 1977, for the nonattainment areas listed in this paragraph. In addition, continued satisfaction of the requirements of Part D for the ozone portion of the State Implementation Plan (SIP) depends on the adoption and submittal by January 1, 1981 of reasonably available control technology (RACT) requirements for sources covered by Control Technique Guidelines (CTG's) published between January 1978 and January 1979.

(1) Truckee Meadows for O3.

(2) Las Vegas Valley for O3.

(d) 1997 8-hour ozone NAAQS: The SIPs submitted on February 1, 2008 and August 30, 2012 are partially disapproved for Clean Air Act (CAA) elements 110(a)(2)(C), (D)(ii), (J) and (K) for the Nevada Division of Environmental Quality (NDEP) and Washoe County portions of the Nevada SIP; and for CAA element 110(a)(2)(F) for the Clark County portion of the Nevada SIP.

(e) 1997 P2.5 NAAQS: The SIPs submitted on February 26, 2008 and August 30, 2012 are partially disapproved for CAA elements 110(a)(2)(C), (D)(ii), (J) and (K) for the NDEP and Washoe County portions of the Nevada SIP; and for CAA element 110(a)(2)(F) for the Clark County portion of the Nevada SIP.

(f) 2006 PM2.5 NAAQS: The SIPs submitted on September 15, 2009, December 4, 2009, and August 30, 2012 are partially disapproved for CAA elements 110(a)(2)(C), (D)(i)(II) (interfere with measures in any other state to prevent significant deterioration of air quality), (D)(ii), (J) and (K) for the NDEP and Washoe County portions of the Nevada SIP; for CAA element 110(a)(2)(D)(i)(I) for the NDEP, Washoe County, and Clark County portions of the Nevada SIP; and for CAA element 110(a)(2)(F) for the Clark County portion of the Nevada SIP.

(g) 2008 Pb NAAQS: The SIPs submitted on October 12, 2011, July 23, 2012, and August 30, 2012 are partially disapproved for Clean Air Act (CAA) elements 110(a)(2)(C), (D)(i)(II), and (J) for the Nevada Division of Environmental Quality (NDEP), Clark County, and Washoe County portions of the Nevada SIP; for CAA element (D)(ii) for the NDEP and Washoe County portions of the Nevada SIP; and for CAA element 110(a)(2)(F)(iii) for the Clark County portion of the Nevada SIP.

(h) 2008 8-hour ozone NAAQS: The SIPs submitted on December 20, 2012 are partially disapproved for CAA elements 110(a)(2)(C), (D)(ii), and (J) for the NDEP and Washoe County portions of the Nevada SIP.

(i) 2008 1-hour nitrogen dioxide NAAQS: The SIPs submitted on January 18, 2013 are partially disapproved for Clean Air Act (CAA) elements 110(a)(2)(C), (D)(i)(II), (D)(ii), and (J) for the Nevada Division of Environmental Quality (NDEP) and Washoe County portions of the Nevada SIP.

(j) 2010 1-hour sulfur dioxide NAAQS: The SIPs submitted on June 3, 2013, are disapproved for CAA elements 110(a)(2)(C), (D)(i)(II), (D)(ii), and (J) for the NDEP and Washoe County portions of the Nevada SIP.

[46 FR 21766, Apr. 14, 1981, as amended at 47 FR 27069, June 23, 1982; 77 FR 64748, Oct. 23, 2012; 79 FR 15702, Mar. 21, 2014; 80 FR 67663, Nov. 3, 2015; 82 FR 9166, Feb. 3, 2017; 85 FR 41397, July 10, 2020]

§ 52.1473 General requirements.

(a) The requirements of § 51.116(c) of this chapter are not met in Washoe County, since the plan does not provide procedures for making emission data, as correlated with allowable emissions, available to the public. In addition, Chapter 020.065 of the “Air Pollution Control Regulations” of the District Board of Health of Washoe County in the Northwest Nevada Intrastate Region is disapproved since it contains provisions which restrict the public availability of emission data as correlated with applicable emission limitations and other control measures.

(b) Regulation for public availability of emission data.

(1) Any person who cannot obtain emission data from the Agency responsible for making emission data available to the public, as specified in the applicable plan, concerning emissions from any source subject to emission limitations which are part of the approved plan may request that the appropriate Regional Administrator obtain and make public such data. Within 30 days after receipt of any such written request, the Regional Administrator shall require the owner or operator of any such source to submit information within 30 days on the nature and amounts of emissions from such source and any other information as may be deemed necessary by the Regional Administrator to determine whether such source is in compliance with applicable emission limitations or other control measures that are part of the applicable plan.

(2) Commencing after the initial notification by the Regional Administrator pursuant to paragraph (b)(1) of this section, the owner or operator of the source shall maintain records of the nature and amounts of emissions from such source and any other information as may be deemed necessary by the Regional administrator to determine whether such source is in compliance with applicable emission limitations or other control measures that are part of the plan. The information recorded shall be summarized and reported to the Regional Administrator, on forms furnished by the Regional Administrator, and shall be submitted within 45 days after the end of the reporting period. Reporting periods are January 1-June 30 and July 1-December 31.

(3) Information recorded by the owner or operator and copies of this summarizing report submitted to the Regional Administrator shall be retained by the owner or operator for 2 years after the date on which the pertinent report is submitted.

(4) Emission data obtained from owners or operators of stationary sources will be correlated with applicable emission limitations and other control measures that are part of the applicable plan and will be available at the appropriate regional office and at other locations in the state designated by the Regional Administrator.

[37 FR 10878, May 31, 1972, as amended at 37 FR 15086, July 27, 1972; 38 FR 12708, May 14, 1973; 40 FR 55331, Nov. 28, 1975; 43 FR 1342, Jan. 24, 1978; 51 FR 40676, Nov. 7, 1986]

§ 52.1474 Part D conditional approval.

(a) The following portions of the Nevada SIP contain deficiencies with respect to Part D of the Clean Air Act which must be corrected within the time limit indicated.

(1)-(4) [Reserved]

[46 FR 21766, Apr. 14, 1981, as amended at 47 FR 15792, Apr. 13, 1982; 47 FR 27069, June 23, 1982; 49 FR 6900, Feb. 24, 1984]

§ 52.1475 Identification of plan - conditional approval.

(a) The EPA is conditionally approving the SIP revision titled “Revision to Motor Vehicle Emissions Budgets in Ozone Redesignation Request and Maintenance Plan: Clark County, Nevada (October 2018).” The conditional approval is based on a commitment from the Clark County Department of Air Quality (DAQ) in a letter dated June 14, 2019, and a commitment from the Nevada Division of Environmental Protection (NDEP) dated June 21, 2019, to submit certain revised motor vehicle emissions budgets as a SIP revision to the EPA within one year of the effective date of the final conditional approval. If the Clark County DAQ or NDEP fail to meet their commitments within one year of the effective date of the final conditional approval, the conditional approval is treated as a disapproval.

(b) [Reserved]

[84 FR 44701, Aug. 27, 2019]

§ 52.1476 Control strategy: Particulate matter.

(a) [Reserved]

(b) The following rule and portions of the control strategy are disapproved since they do not provide the degree of control needed to attain and maintain the National Ambient Air Quality Standards for particulate matter.

(1) NAQR Article 7.2.7, Particulate Matter; Table 4.2, Emissions Inventory Summary for Particulates and Table 5.2, Summary of Control Strategy Analysis for Particulates, from the Nevada Control Strategy, submitted on October 7, 1976.

(c) The following rules are disapproved because they relax the emission limitation on particulate matter.

(1) Clark County District Board of Health, Table 27.1, (Particulate Matter from Process Matter), submitted on July 24, 1979.

(2) Nevada Air Quality Regulations, Article 4, Rule 4.34, (Visible Emission from Stationary Sources), submitted on December 29, 1978, and Rule 4.3.6, (Visible Emission from Stationary Sources), submitted on June 24, 1980.

[37 FR 10877, May 31, 1972, as amended at 45 FR 8011, Feb. 6, 1980; 46 FR 43142, Aug. 27, 1981; 51 FR 40676, Nov. 7, 1986; 80 FR 76235, Dec. 8, 2015]

§ 52.1477 Nevada air pollution emergency plan.

Section 6.1.5 of the Emergency Episode Plan submitted on December 29, 1978 is disapproved since termination of the episode is left to the discretion of the Control Officer and not specified criteria and it does not meet the requirements of 40 CFR 51.16 and Appendix L. The old rule 6.1.5 submitted on January 28, 1972 is retained.

[45 FR 46385, July 10, 1980]

§ 52.1478 Extensions.

The Administrator, by the authority delegated under section 186(a)(4) of the Clean Air Act as amended in 1990, hereby extends for one year, until December 31, 1996, the attainment date for the Clark County (Las Vegas Valley), Nevada carbon monoxide nonattainment area.

[61 FR 57333, Nov. 6, 1996]

§ 52.1479 Source surveillance.

(a) The requirements of § 51.211 of this chapter are not met, except in Clark County, since the plan does not provide adequate legally enforceable procedures for requiring owners or operators of stationary sources to maintain records of, and periodically report, information on the nature and amount of emissions.

(b) The requirements of § 51.214 of this chapter are not met since the plan does not provide adequate legally enforceable procedures to require stationary sources subject to emission standards to submit information relating to emissions and operation of the emission monitors to the State as specified in Appendix P of part 51.

[37 FR 10878, May 31, 1972, as amended at 38 FR 12709, May 14, 1973; 40 FR 55331, Nov. 28, 1975; 43 FR 36933, Aug. 21, 1978; 51 FR 40677, Nov. 7, 1986]

§§ 52.1480-52.1481 [Reserved]

§ 52.1482 Compliance schedules.

(a)-(b) [Reserved]

(c) The compliance schedule revisions submitted for the sources identified below are disapproved as not meeting the requirement of subpart N of this chapter. All regulations cited are air pollution control regulations of the State, unless otherwise noted.

Source Location Regulation involved Date of adoption
Jack N. Tedford, Inc Fallon Not given Aug. 14, 1972.
Basic, Inc Gabbs Article 4 Feb. 13, 1973.
Article 7 June 26, 1973.
Duval Corp Battle Mountain Article 5 Feb. 13, 1973.
Mohave Generating Station, Southern California Edison Co Laughlin Clark County, Section 16 Jan. 11, 1973.
Section 26 July 17, 1973.

[39 FR 14209, Apr. 22, 1974, as amended at 40 FR 3995, Jan. 27, 1975; 51 FR 40676, Nov. 7, 1986; 54 FR 25258, June 14, 1989]

§ 52.1483 Malfunction regulations.

(a) The following regulations are disapproved because they would permit the exemption of sources from applicable emission limitations under certain situations and therefore they do not satisfy the enforcement imperatives of section 110 of the Clean Air Act.

(1) Clark County District Board of Health

(i) Previously approved on May 14, 1973 and deleted without replacement on August 27, 1981: Section 12 (Upset, Breakdown, or Scheduled Maintenance).

(ii) Section 25, Rule 25.1, submitted by the Governor on July 24, 1979.

(iii) Section 25, Rules 25.1-25.1.4, submitted by the Governor on November 17, 1981.

(iv) Section 25, “Affirmative Defense for Excess Emissions Due to Malfunctions, Startup, and Shutdown,” submitted by the Governor on September 1, 2010.

[49 FR 10259, Mar. 20, 1984, as amended at 69 FR 54019, Sept. 7, 2004; 79 FR 13567, Mar. 11, 2014]

§ 52.1484 [Reserved]

§ 52.1485 Significant deterioration of air quality.

(a) The requirements of sections 160 through 165 of the Clean Air Act are not met, since the plan, except as it applies to the Clark County Health District, does not include approvable procedures for preventing the significant deterioration of air quality.

(b) Regulation for preventing significant deterioration of air quality. The provisions of § 52.21 except paragraph (a)(1) are incorporated and made a part of the applicable State plan for the State of Nevada except for that portion applicable to the Clark County Health District.

(c) All applications and other information required pursuant to § 52.21 from sources located in the jurisdiction of the State of Nevada shall be submitted to the Director, Department of Conservation and Natural Resources, 201 South Fall Street, Carson City, Nevada instead of the EPA Region 9 Office.

[47 FR 26621, June 21, 1982, as amended at 48 FR 28271, June 21, 1983; 68 FR 11323, Mar. 10, 2003; 68 FR 74489, Dec. 24, 2003]

§ 52.1486 Control strategy: Hydrocarbons and ozone.

(a) The requirements of subpart G of this chapter are not met since the plan does not provide for the attainment and maintenance of the national standard for ozone in the Las Vegas Intrastate Region (§ 81.80 of this chapter).

[45 FR 67347, Oct. 10, 1980, as amended at 51 FR 40676, Nov. 7, 1986]

§ 52.1487 Public hearings.

(a) The requirements of § 51.102 (a) and (e) of this chapter are not met since NAQR, Article 2.11.4.2 allows variances (compliance schedules), to be renewed without a public hearing, thus allowing further postponement of the final compliance date for sources whose emissions contribute to violations of the national standards. Therefore, NAQR, Article 2.11.4.2 is disapproved.

[43 FR 1343, Jan. 24, 1978, as amended at 51 FR 40675, Nov. 7, 1986]

§ 52.1488 Visibility protection.

(a) The requirements of section 169A of the Clean Air Act are not met, because the plan does not include approvable procedures for protection of visibility in mandatory Class I Federal areas.

(b) Regulation for visibility monitoring and new source review. The provisions of § 52.28 are hereby incorporated and made a part of the applicable plan for the State of Nevada except for that portion applicable to the Clark County Department of Air Quality and Environmental Management.

(c)-(d) [Reserved]

(e) Approval. On November 18, 2009, the Nevada Division of Environmental Protection submitted the “Nevada Regional Haze State Implementation Plan.” With the exception of the BART determination for NOX at Reid Gardner Generating Station in sections 5.5.3, 5.6.3 and 7.2; the NOX averaging time and control type for units 1, 2 and 3 in sub-paragraph (1)(c) of Nevada Administrative Code section 445B.22096; and the NOX emission limit for unit 3 in sub-paragraph (1)(c) of Nevada Administrative Code section 445B.22096; the Nevada Regional Haze State Implementation Plan, as supplemented and amended on February 18, 2010 and September 20, 2011, meets the applicable requirements of Clean Air Act sections 169A and 169B and the Regional Haze Rule in 40 CFR 51.308.

(f) [Reserved]

(g) Approval. On November 18, 2014, the Nevada Division of Environmental Protection submitted the “Nevada Regional Haze Plan 5-Year Progress Report” (“Progress Report”). The Progress Report meets the requirements of the Regional Haze Rule in 40 CFR 51.308.

[50 FR 28553, July 12, 1985, as amended at 52 FR 45137, Nov. 24, 1987; 67 FR 6133, Feb. 8, 2002; 69 FR 54019, Sept. 7, 2004; 77 FR 17341, Mar. 26, 2012; 77 FR 50951, Aug. 23, 2012; 78 FR 53037, Aug. 28, 2013; 82 FR 3129, Jan. 10, 2017; 82 FR 37025, Aug. 8, 2017; 82 FR 48770, Oct. 20, 2017; 83 FR 54054, Oct. 26, 2018]

§ 52.1489 Particulate matter (PM-10) Group II SIP commitments.

(a) On March 29, 1989, the Air Quality Officer for the State of Nevada submitted a revision to the State Implementation Plan for Battle Mountain that contains commitments, for implementing all of the required activities including monitoring, reporting, emission inventory, and other tasks that may be necessary to satisfy the requirements of the PM-10 Group II SIPs.

(b) The Nevada Division of Environmental Protection has committed to comply with the PM-10 Group II, State Implementation Plan (SIP) requirements.

[55 FR 18111, May 1, 1990]

§ 52.1490 Original identification of plan.

(a) This section identified the original “Air Quality Implementation Plan for the State of Nevada” and all revisions submitted by the State of Nevada that were federally approved prior to September 28, 2010.

(b) The plan was officially submitted on January 28, 1972.

(1) Previously approved on May 31, 1972 and now deleted without replacement Rules 2.8 and 2.11.

(2) Previously approved on May 31, 1972 in paragraph (b) and now deleted without replacement: Articles 2.10.1, 2.10.1.1, 3.3.4, 4.3.4, and Section 13, Nos. 15 and 19 of Senate Bill No. 275.

(c) The plan revisions listed below were submitted on the dates specified.

(1) Errata sheet to the plan was submitted on April 26, 1972, by the Division of Health.

(2) Washoe County regulations submitted on June 12, 1972, by the Governor.

(i) Previously approved on July 27, 1972 in paragraph (c)(2) of this section and now deleted from the SIP without replacement Washoe County Air Quality Regulations: Rules 020.020, 020.030, 020.075, and 040.055.

(3) Compliance schedules submitted on July 14, 1972, by the Governor.

(4) Legal opinions concerning the plan submitted on November 17, 1972, by the Office of the Attorney General.

(5) Amended Clark County regulations submitted on January 19, 1973, by the Governor.

(i) Previously approved on May 14, 1973 in paragraph (c)(5) of this section and now deleted without replacement: Section 15 (Prohibition of Nuisance Conditions) and Section 29 (Odors in the Ambient Air).

(6) Amendments to the Nevada Air Quality Regulations NAQR to regulate construction of complex sources (Article 13) submitted on April 1, 1974, by the Governor.

(7) Amendments to the NAQR to regulate sulfur emissions from nonferrous smelters; (Article 8.1); to regulate and monitor visible emissions from stationary sources (Article 4); and to allow supplementary control systems (Article 14); submitted on June 14, 1974, by the Governor.

(i) Previously approved on February 6, 1975 in paragraph (7) and now deleted without replacement: Article 8.1.

(8) Amendments to the NAQR to regulate open burning (Article 5.2.3 and 5.2.4), and to regulate the construction of complex sources (Article 13), submitted on November 12, 1974, by the Governor.

(9) Administrative procedures for the review of complex sources submitted on December 11, 1974, by the Governor's representative.

(10) Amendments to the Nevada Revised Statutes (NRS) (1975 Legislative Session) on motor vehicle inspection and testing (NRS 445.640, 445.700, 482.640 and 169.125), public availability of emission data (NRS 445.576), organization (NRC 445.481 and 481.——). (Section 1 of 1975 Assembly Bill 326), stack testing (NRS 445.447), and alleged violations (NRS 445.526) submitted on September 10, 1975 by the Governor.

(11) Amendments to the NAQR, as amended through September 18, 1975, submitted on October 31, 1975, by the Governor, as follows:

Article 1—Definitions: 1.6-1.13, 1.15-1.33, 1.35-1.69;

Article 2—General Provisions: 2.4.1-2.4.4, 2.5.1, 2.5.2, 2.5.4, 2.6.1-2.6.4, 2.7.1, 2.8.1, 2.8.4, 2.8.5.1, 2.9.1-2.9.3, 2.9.5-2.9.7, 2.10.1.2, 2.10.2-2.10.4, 2.11.4.2;

Article 3—Registration Certificates and Operating Permits: 3.1.3, 3.1.5, 3.1.6, 3.1.8a & d-i, 3.1.9, 3.2.2-3.2.6, 3.3.2, 3.3.5, 3.4.1, 3.4.6-3.4.14;

Article 4—Visible Emissions From Stationary Sources: 4.1, 4.2, 4.3.5, 4.4-4.4.2;

Article 5—Open Burning: 5.2.3, 5.2.4;

Article 6—Incinerator Burning: 6.3-6.6.2;

Article 7—Particulate Matter: 7.1.3, 7.2.1-7.2.3, 7.3.1-7.3.3;

Article 8—Sulfur Emissions: 8.1.1, 8.1.2, 8.1.4, 8.2.2.1, 8.3-8.4;

Article 9—Organic Solvent, Other Volatile Compounds: 9.1, 9.2-9.2.1.1, 9.2.2, 9.2.3;

Article 10—Odors: 10.2.1.1, 10.2.1.2;

Article 11—Mobile Equipment: 11.3-11.7.1, 11.7.4-11.7.5, 11.10, 11.10.1, 11.11-11.14.17.

(i) Previously approved on January 9, 1978 in paragraph (11) and now deleted without replacement: Articles 2.10.1.2, 2.10.2, 2.10.3, 8.1.1, 8.1.2, and 8.1.4.

(12) Amendments to miscellaneous Nevada air quality control regulations and to other sections of the State plan submitted on December 10, 1976, by the Governor, as follows:

Article 1—Definitions: 1.1-1.213;

Article 2—General Provisions: 2.5.3, 2.6.2-2.6.9, 2.7.1-2.7.4, 2.8.5.2, 2.16, 2.17;

Article 3—Registration Certificates and Operating Permits, 3.1.9.1, 3.2.1;

Article 7—Particulate Matter: 7.2.4;

Article 8—Sulfur Emissions: 8.2.2-8.2.4;

Article 11—Mobile Equipment: 11.7.6, 11.8, 11.9, 11.10.2;

Section 3—Air quality data: 3.2;

Section 4—Emissions summary: 4.2;

Section 5—Control strategy: 5.1, table 5.1, table 5.2;

Section 10—Air quality surveillance network: Monitoring network table, sampling sites modification table.

(i) Previously approved on August 21, 1978 in paragraph (12) and now deleted without replacement: Article 2.7.4.

(13) Amendments to the NAQR and the control strategy submitted on October 7, 1976, by the Governor.

(i) Article 7—Particulate Matter: 7.2.7; Table 4.2—Emissions Inventory Summary for Particulates.

Table 5.2—Summary of Control Strategy Analysis for Particulates.

(14) The following amendments to the plan were submitted on December 29, 1978, by the Governor.

(i) Nevada State Emergency Episode Plan Sections: 6.1.4, 6.1.5, 6.5.2.2; Tables: 6.1, 6.2 (Stages 1, 2, and 3), 6.3; Air Pollution Episode Notice; Episode Communication Checklist.

(ii) Nevada Revised Statutes Policy Declarations; Definitions:

445.401, 445.406, 445.411, 445.416, 445.421, 445.424, 445.427, 445.431, 445.441, 445.446; State Environmental Commission: 445.451, 445.456, 445.461, 445.466, 445.471, 445.472, 445.473, 445.474, 445.476; Local Hearing Boards: 445.486; Enforcement Provisions: 445.491, 445.496, 445.497, 445.498, 445.499, 445.501; Variances: 445.506, 445.511, 445.516, 445.521; Hearings, Orders Respecting Violations: 445.529; Local Air Pollution Control Programs: 445.546, 445.551, 445.556, 445.561, 445.566; Miscellaneous Provisions: 445.571, 445.581, 445.586, 445.596, 445.598; Penalties: 445.601; Deletions: Senate Bill 275, Sections 8.5, 17(1-4, 6, 7), 27, 38.

(A) Previously approved on July 10, 1980 and now deleted without replacement Statutes 445.506, 445.511, 445.516, and 445.521.

(iii) Nonattainment area plans for Mason Valley/Fernley Area, Lander County, Carson Desert, Winnemucca Segment, Truckee Meadows, and Las Vegas Valley.

(iv) Nevada Revised Statutes, Engine Emission Controls:

445.610, 445.620, 445.625, 445.630, 445.640, 445.650, 445.660, 445.670, 445.680, 445.690, 445.700, 445.705, and 445.710.

(v) Nevada Air Quality Regulations for Mobile Equipment:

Article 1—Sections 1.1 to 1.38; Article 2—Sections 2.1 to 2.2; Article 3—Sections 3.1 to 3.14.6; and Article 4—Sections 4.1 to 4.20.

(vi) Nevada Revised Statute 445.493, Limitations on Enforcement of Regulations as to Indirect Sources and Authority to Review New Indirect Sources.

(vii) Amendments to the Nevada Air Quality Regulations:

Article 1, Rules 1.44, 1.53, 1.60, 1.98.1; Article 2, Rules 2.2.2, 2.11.7, 2.17.3.2 a/b, 2.17.4, 2.17.4.1, 2.17.9.8, 2.17.10, 2.17.10.1; Article 3, Rules 3.1.1, 3.1.2, 3.1.3, 3.4.11; Article 4, Rule 4.3.[6]4; Article 5, Rule 5.2.4; Article 6, Rule 6.3; Article 7 Rules 7.1.[3]2, 7.3.3; Article 8, Rules 8.2.1.1, 8.2.1.2, 8.2.2, and Article 12, Rule 12.1.

(A) Previously approved on August 27, 1981 in paragraph (c)(14)(vii) of this section and now deleted from the SIP without replacement Nevada Air Quality Regulations: Rule 2.11.7.

(viii) Amendments to the Nevada Air Quality Regulations:

Article 1; Article 7, Rules 7.2.8.1—7.2.8.3; Article 16, Rules 16.3.1.2—16.3.3 and Rules 16.15.1—16.15.4.

(ix) Previously approved on June 18, 1982 in paragraph (14)(viii) and now deleted without replacement: Article 16: Rules 16.3.1.2, 16.3.2, 16.3.2.1, 16.3.2.2, 16.15, 16.15.1, 16.15.1.1, 16.15.1.2, 16.15.2, 16.15.2.1, 16.15.2.2, 16.15.3, 16.15.3.1, 16.15.3.2, and 16.15.4.

(x) Previously approved on June 18, 1982 in paragraph (c)(14)(viii) of this section and now deleted without replacement: Article 16: Rules 16.3.3.1.

(xi) Previously approved on July 10, 1980 in paragraph (14)(ii) and now deleted without replacement: Nevada Revised Statutes (NRS) sections: 445.401, 445.466, and 445.497.

(15) Redesignation of the Clark-Mohave Interstate AQCR submitted on March 23, 1979, by the Governor.

(16) The following amendments to the plan were submitted on July 24, 1979, by the Governor.

(i) Amendments to the Nevada Air Quality Regulations:

Article I—Definition: No. 2—LAER.

(ii) Amendments to the Clark County District Board of Health Air Pollution Control Regulations:

Section 15—Source Registration, 15.1, 15.2, 15.3, 15.4, 15.5, 15.6, 15.7, 15.8, 15.9, 15.10, 15.11, and 15.12; Section 50—Storage of Petroleum Products; Section 51—Petroleum Product Loading into Tank Trucks, and Trailers; and Section 52—Handling of Gasoline at Service Stations, Airports and Storage Tanks.

(iii) Amendments to the Washoe County District Board of Health Air Pollution Control Regulations:

Definitions, Sections 010.011, 010.014, 010.028, 010.057, 010.059, 010.071, 010.072, 010.091, 010.106, 010.107B, 010.108, 010.116, 010.117, 010.136, 010.148, 010.149, 010.151, 010.166, 010.197, and 010.1751; Source Registration and Operation, Sections 030.000, 030.005, 030.010, 030.015, 030.025, 030.030, 030.110, 030.115 (1 and 5)B, 030.120, 030.1201, 030.205, 030.210, 030.215, 030.245, and 030.250; Section 040.070—Storage of Petroleum Products; Section 040.075—Gasoline Loading into Tank Trucks and Trailers; Section 040.080—Gasoline unloading from Tank Trucks and Trailers into Storage Tanks; Section 040.085—Organic Solvents; and Section 040.090—Cut-Back Asphalt.

(iv) Paving schedules for the following Nonattainment Area Plans: Mason Valley/Fernley Area, Carson Desert, Winnemucca Segment, and Lander County.

(v) Amendments to the Las Vegas Valley Nonattainment Area Plan: Two memoranda of understanding between Clark County, the Health District, and the Transportation Policy Committee.

(vi) Nevada Revised Statutes, Engine Emission Control: 445.632, 445.634, 445.635, and 445.644.

(vii) Lake Tahoe Basin Nonattainment Area Plan.

(viii) Amendments to the Clark County District Board of Health Air Pollution Control Regulations:

Section 2, Rules 2.1, 2.2, 2.3; Section 3, Rule 3.1; Section 4, Rules 4.1—4.11; Section 5, Rule 5.1; Section 6, Rule 6.1; Section 7, Rules 7.1—7.19; Section 8, Rules 8.1, 8.2, 8.7 (deletion); Section 9, Rules 9.1—9.3; Section 10; Section 16, Rules 16.1,—16.5, 16.6 (Operating Permits), 16.6 (Emission of Visible Air Contaminants) (deletion), 16.7—16.9; Section 17, Rules 17.1—17.8; Section 18, Rules 18.1—18.12; Section 23, Rules 23.1—23.5; Section 24, Rules 24.1—24.5; Section 25, Rules 25.1, 25.2, 25.4 (deletion); Section 26, Rules 26.1—26.3; Section 27, Rules 27.1, 27.2, 27.3, 27.4; Section 28, Rules 28.1, 28.2; Section 29; Section 30, Rules 30.1—30.7; Section 31; Section 32, Rules 32.1, 32.2; Section 40, Rule 40.1; Section 41, Rules 41.1—41.4; Section 42, Rules 42.1—42.4; Section 43, Rule 43.1; Section 70, Rules 70.1—70.6; Sections 80, and 81.

(A) Previously approved on August 27, 1981 and now deleted without replacement Section 9, Rules 9.2 to 9.3.

(B) Previously approved on August 27, 1981 at (c)(16)(viii) and now deleted Section 17, Rules 17.1-17.8.

(C) Previously approved on August 27, 1981 in paragraph (c)(16)(viii) of this section and now deleted without replacement: Section 40, Rule 40.1 (Prohibition of Nuisance Conditions); Section 42, Rule 42.2 (open burning); and Section 43, Rule 43.1 (Odors in the Ambient Air).

(D) Previously approved on August 27, 1981 in paragraph (c)(16)(viii) of this section and now deleted from the SIP without replacement Nevada Air Quality Regulations: Clark County District Board of Health Air Pollution Control Regulations: Section 3, Rule 3.1.

(viii) Repeal and removal of all references to Indirect (Complex) Sources in the following rules or portions of rules in the Nevada Air Quality Regulations.

Article 1—Definitions: 1.12, 1.95, 1.147(b), and 1.202. Article 2—Registration Certificates and Operating Permits: 3.1.9, 3.2.1, 3.2.2, and 3.2.5. Article 13—Point Sources: 13.1.1, 13.1.2, 13.2, and 13.2.1 to 13.5.3.

(ix) Amendments to the Washoe County District Board of Health Air Pollution Control Regulations:

Sections 020.055, 030.300, 030.305, 030.310, 030.3101-030.3105, 030.3107, and 030.3108 and the following deletions: 010.115, 050.005, 050.010, 050.015, 050.020, 050.025, 050.030, and 050.035.

(A) Previously approved on August 27, 1981 in paragraph (c)(16)(ix) of this section and now deleted from the SIP without replacement Washoe County Air Quality Regulations: Rules 030.3105, 030.3107, and 030.3108.

(x) Amendments to the Nevada Air Quality Regulations: Article 12, Lead (Pb).

(17) The following amendments to the plan were submitted on September 18, 1979, by the Governor.

(i) Amendments to the Clark County District Board of Health Air Pollution Control Regulations:

Section 1—Definitions (except 1.14, 1.15, 1.79, and 1.94); Section 15.14—Source Registration Requirements for Areas Exceeding Air Quality Standards; and Section 60—Evaporation and Leakage.

(ii) Amendments to the Clark County District Board of Health Air Pollution Control Regulations:

Section 1, Rules 1.79, 1.94; Section 11, Rules 11.1, 11.1.1-11.1.8, 11.2, 11.2.1-11.2.3, 11.3, 11.3.1, 11.3.2, 11.4, and Section 13, Rule 13.5 (deletion).

(A) Previously approved on August 27, 1981 in paragraph (c)(17)(ii) of this section and now deleted without replacement: Section 1, Rules 1.79, 1.94.

(18) Amendments to the Nevada Air Quality Regulations submitted on March 17, 1980, by the Governor.

(i) Article 13.1.3—Point Sources and Registration Certificates.

(A) Previously approved on April 14, 1981 in paragraph (c)(18)(i) of this section and now deleted without replacement: Nevada Air Quality Regulations (NAQR) article 13.1.3(3).

(19) The following amendments to the plan were submitted on June 24, 1980, by the Governor.

(i) Section 10—State of Nevada Ambient Air Quality Monitoring and Surveillance.

(ii) Amendment to the Nevada Air Quality Regulations: Article 4, Rule 4.3.6.

(iii) Clark County, Nevada Lead SIP.

(20) The following amendment to the plan was submitted on August 19, 1980 by the Governor.

(i) Request for Extension of the Carbon Monoxide Attainment Date for the Truckee Meadows Nonattainment Area.

(21) The following amendments to the plan were submitted on October 13, 1980, by the Governor.

(i) Amendments to the Nevada Revised Statutes: 704.820 through 704.900 (Utility Environmental Protection Act).

(ii) Rule 25, of General Order No. 3, Nevada Public Service Commission.

(22) The following amendments to the plan were submitted on November 5, 1980, by the Governor.

(i) Amendments to the Clark County District Board of Health Air Pollution Control Regulations: Section 4, Rules 4.12, 4.12.1-4.12.3.

(ii) Amendments to the Nevada Air Quality Regulations: Article 7, Rules 7.2.5, 7.2.5.1, 7.2.9; and Article 8, Rule 8.3.4.

(iii) Previously approved on June 18, 1982 in paragraph (22)(ii) and now deleted without replacement: Articles 7.2.5, 7.2.9, and 8.3.4.

(23) The following amendments to the plan were submitted on March 4, 1981, by the Governor:

(i) Las Vegas Valley Air Quality Implementation Plan (excluding Clark County Air Pollution Control Regulations).

(24) The following amendments to the plan were submitted on November 17, 1981 by the Governor.

(i) Amendments to the Nevada Air Quality Regulations: Article 14.1.

(ii) Resolution of the Washoe Council of Governments adopted August 28, 1981 and Endorsement of the State Environmental Commission dated October 15, 1981.

(iii) Amendments to the Clark County District Board of Health Air Pollution Control Regulations:

Section 1—Definitions 1.7, 1.13, 1.14, 1.15, 1.32, 1.48, 1.50, 1.52, 1.57, 1.67, 1.72, 1.90 and the addition of the following unnumbered definitions: “Emission Unit,” “Criteria Pollutant,” “Non-Criteria Pollutant,” “Baseline Area,” “Begin Actual Construction,” “Building, Structure, Facility, or Installation,” “Particulate Precursor,” “Secondary Emissions,” and “Significant.”

Section 15—Source Registration, 15.1, 15.1.1, 15.1.2, 15.1.3, 15.1.4, 15.1.5, 15.1.6, 15.1.7, 15.1.8, 15.2; 15.2.1, 15.2.2, 15.3, 15.4, 15.5; Preconstruction Review for New and Modified Sources, 15.6, 15.6.1, 15.6.1.1, 15.6.1.2 (deleted), 15.6.1.6, 15.6.2, 15.6.2.1 (deleted), 15.6.2.2, 15.6.2.3, 15.6.2.4, 15.6.2.5, 15.6.3, 15.6.3.1, 15.6.3.2 to 15.6.3.5 (added), 15.6.6, 15.7, 15.8, 15.9, 15.10, 15.10.1, 15.10.2, 15.10.3, 15.10.4, 15.11, 15.12; Prevention of Significant Deterioration, 15.13 (added); Preconstruction Review Requirements for New or Modified Sources in Areas Exceeding Air Quality Standards (“Offset” Rules), 15.14.1, 15.14.1.2, 15.14.1.3 (added), 15.14.3.1, 15.14.3.2, 15.14.4, 15.14.4.1, 15.14.4.3, 15.14.3.3 (added), 15.14.4.3.4 (added), 15.14.4.3.5 (added) and, 15.14.4.4 (deleted).

(iv) Amendments to the Clark County District Board of Health Air Pollution Control Regulations:

Section 4, Rule 4.7.3; Section 7; Section 9, Rules 9.1; Section 16; Section 17, Rules 17.2.1 and 17.6.1; Section 18, Rules 18.1—18.5.2; Section 23, Rules 23.2.1—23.3.1.2 and Rules 23.3.4—23.3.5; Section 27; Section 30, Rules 30.4 and 30.8; Section 52, Rules 52.4.2.3 and 52.7.2; and Section 60, Rules 60.4.3.

(A) Previously approved on June 18, 1982 and now deleted without replacement Section 7, Rules 7.1 to 7.19 and Section 9, Rule 9.1.

(B) Previously approved on June 18, 1982 at (c)(24)(iv) and now deleted Section 17, Rules 17.2.1 and 17.6.1.

(v) Nevada State Lead SIP Revision submitted by the State on November 5, 1981.

(vi) Amendment to the Clark County District Board of Health Air Pollution Control Regulations: Section 60, Rule 60.4.2.

(25) The following amendments to the plan were submitted on October 26, 1982, by the Governor.

(i) Amendments of Chapter 445 of the Nevada Administrative Code.

(A) New or amended sections 445.430-445.437, 445.439-445.447, 445.451, 445.453-445.472, 445.474-445.477, 445.480-445.504, 445.509-445.519, 445.522-445.537, 445.539, 445.542-445.544, 445.546-445.549, 445.551, 445.552, 445.554-445.568, 445.570, 445.572-445.587, 445.589-445.605, 445.608-445.612, 445.614-445.622, 445.624, 445.626, 445.627, 445.629-445.655, 445.660, 445.662-445.667, 445.682, 445.685-445.700, 445.704-445.707, 445.712-445.716, 445.721, 445.723, 445.729-445.732, 445.734, 445.742, 445.743, 445.746, 445.753, 445.754, 445.764, 445.844, and 445.845.

(ii) Previously approved on March 27, 1984, in paragraph (25)(i)(A) and now deleted without replacement: Nevada Administrative Code (NAC) sections: 445.447, 445.554, 445.596, 445.662, 445.695, 445.698, 445.700, and 445.844.

(iii) Previously approved on March 27, 1984, in paragraph (25)(i)(A) and now deleted without replacement: Nevada Administrative Code (NAC) sections: 445.440, 445.442-445.443, 445.446, 445.451, 445.453-445.456, 445.459-445.463, 445.465-445.469, 445.474-445.476, 445.481, 445.483-445.485, 445.487, 445.489-445.491, 445.493-445.498, 445.502-445.503, 445.509-445.511, 445.514-445.515, 445.518-445.519, 445.522-445.524, 445.526-445.532, 445.534, 445.539, 445.543-445.544, 445.546, 445.547, 445.551, 445.566-445.568, 445.572-445.573, 445.576-445.580, 445.582-445.583, 445.586-445.587, 445.591, 445.593-445.595, 445.598, 445.600, 445.602-445.605, 445.608-445.611, 445.614-445.616, 445.619-445.620, 445.626, 445.629, 445.631-445.632, 445.634-445.646, 445.648, 445.652, 445.654, and 445.723.

(iv) Previously approved on March 27, 1984 in paragraph (c)(25)(i)(A) of this section and now deleted without replacement: Nevada Administrative Code (NAC) section: 445.535.

(v) Previously approved on March 27, 1984, in paragraph (c)(25)(i)(A) of this section and now deleted without replacement: Nevada Administrative Code (NAC) section: 445.655.

(vi) Previously approved on March 27, 1984, in paragraph (c)(25)(i)(A) of this section and now deleted without replacement: Nevada Administrative Code (NAC) section 445.706(2).

(26) The following amendments to the plan were submitted on September 14, 1983 by the Governor.

(i) Amendments to Chapter 445 of the Nevada Administrative Code.

(A) New or amended Sections 445.732, 445.808 (paragraphs (1), (2)(a-c), and (3)-(5)), 445.815 (paragraphs (1), (2)(a)(1 and 2), and (3)-(5)), 445.816 (paragraphs (1), (2)(a-i), and (3)-(5)), 445.843, and 445.846 (paragraphs (1), (3), and (4)).

(B) Previously approved on March 27, 1984, in paragraph (26)(i)(A) and now deleted without replacement: Nevada Administrative Code (NAC) sections 445.815 (paragraphs (1), (2)(a)(1)-(2), and (3)-(5)) and 445.816 (paragraph (2)(a)-(c) and (e)-(i)).

(ii) The Truckee Meadows Air Quality Implementation Plan 1982 Update except for the attainment and RFP demonstrations and Legally Enforceable Measures portions of the plan.

(iii) Amendments related to Nevada's inspection and maintenance (I/M) program.

(A) State legislation (AB 677) which defers the start-up of the annual I/M program from July 1, 1983 to October 1, 1983.

(B) An I/M public education plan.

(C) Revisions to the Engine Emission Control Regulations (Nevada Administrative Code 455.851 to 445.945).

(27) The following amendments to the plan were submitted on December 9, 1982, by the State:

(i) Emission reduction estimates and/or changes in vehicular activity for the adopted control measures.

(ii) A modeling analysis indicating 1982 attainment.

(iii) Documentation of the modeling analysis including air quality, traffic and meteorological data:

(iv) Evidence of implementation and/or future commitments for the adopted control measures.

(v) Appendix of previous reports, measured data and other official correspondence including:

(A) Resource commitments from the responsible agencies for implementing the RFP,

(B) 1979 and 1980 Annual Reports for the Lake Tahoe Air Basin, and

(C) 1981 Nevada Air Quality Report.

(28) The following amendments to the plan were submitted on December 16, 1982 by the State:

(i) Additional evidence of commitment to the control evidence by the responsible state and/or local agencies,

(ii) Additional supporting documentation for the 1982 attainment modeling analysis which included revised technical data on measured and modeled CO traffic volumes, and a revised narrative on the calibration constant and the impacts to the model.

(29) The following amendments to the plan were submitted on January 28, 1983 by the State:

(i) Response to EPA's preliminary evaluation, specifying documentation for calibrating the model, the mobile source emission factors, and additional traffic data.

(ii) Conversion factors for the model.

(iii) A revised 1982 attainment modeling analysis and supporting documentation including:

(A) 1979, 1980-82 traffic data for the Stateline Area, (Appendix A);

(B) Stateline Cold Start/Hot Start Analysis, (Appendix B);

(C) Portions of the Highway 50 Corridor Study, June 1979 (Appendix C);

(D) Reference from Transportation and Traffic Engineering Handbook, (1979), (Appendix D); and

(E) Revised Caline 3 and Mobile 2 modeling analysis using both 27% and 50% cold start factors, (Appendix E).

(30) The following amendments to the plan were submitted on May 5, 1983 by the State:

(i) “Stateline, Nevada, 1983 Carbon Monoxide Study”—a traffic, ambient air monitoring and predictive modeling report, and

(ii) A revised analysis of the Caline 3 model verifying 1982 attainment, based on data collected in February and March 1983.

(31) The following amendments to the plan were submitted on May 30, 1984, by the Governor.

(i) Washoe County, Nevada Lead SIP Revision.

(32) The Las Vegas Valley 1982 Air Quality Implementation Plan (AQIP) Update for carbon monoxide submitted by the Governor on June 23, 1982.

(33) On January 11, 1985, the following amendments to the plan were submitted by the State.

(i) Incorporation by reference.

(A) Las Vegas Valley Air Quality Implementation Plan, Post 1982 Update for Ozone adopted on October 16, 1984 (including section 33 (Chlorine in Chemical Processes)), adopted May 18, 1984).

(ii) Additional material.

(A) Emissions Inventory for 1995, transmitted by a letter dated March 14, 1986.

(34) Program elements were submitted on June 28, 1994 by the Governor's designee.

(i) Incorporation by reference.

(A) Small Business Stationary Source Technical and Environmental Compliance Assistance Program, adopted on June 28, 1994.

(35) Program elements were submitted on July 5, 1995 by the Governor's designee.

(i) Incorporation by reference.

(A) Small Business Stationary Source Technical and Environmental Compliance Assistance Program, adopted on July 5, 1995.

(36)-(37) [Reserved]

(38) On August 7, 1998, regulations for the following Health District were submitted by the Governor's designee.

(i) Incorporation by reference.

(A) Clark County Health District.

(1) Section 53 adopted on September 25, 1997.

(39) The following plan was submitted on February 14, 1995, by the Governor's designee.

(i) Incorporation by reference.

(A) Redesignation Request and Maintenance Plan for the National Sulfur Dioxide Standard—Central Steptoe Valley, adopted by Nevada Division of Environmental Protection on February 14, 1995.

(40) The following plan supplement was submitted on February 27, 2002, by the Governor's designee.

(i) Incorporation by reference.

(A) Supplement to the Maintenance Plan for the National Sulfur Dioxide Standard—Central Steptoe Valley (Letter from Allen Biaggi, Administrator, Nevada Division of Environmental Protection, to Wayne Nastri, Regional Administrator, EPA Region IX, dated February 27, 2002).

(41) Regulations for the following agencies were submitted on November 19, 2002 by the Governor's designee.

(i) Incorporation by reference.

(A) Clark County Air Quality Management Board.

(1) Clark County Building Code, section 3708, adopted on November 20, 1990.

(2) City of Las Vegas Building Code, section 3708, adopted on November 21, 1990.

(3) City of North Las Vegas Building Code, section 13.16.150, adopted on September 18, 1991.

(4) City of Henderson Building Code, section 15.40.010, adopted on October 15, 1996.

(42) The following plan was submitted on July 23, 2001, by the Governor's designee.

(i) Incorporation by reference.

(A) Clark County Department of Air Quality Management.

(1) PM-10 State Implementation Plan for Clark County including: Chapter 3, Chapter 4 (excluding pages 4-125 and 4-126), Chapters 5 through 7, Appendices A through E, Appendix G (excluding pages 90-1 through 90-10, 91-1 through 91-9, 92-1 through 92-7, 93-1 through 93-8, and the following paragraphs of pages 0-1 through 0-46: 0.1-0.24, 0.26-0.32, 0.34, 0.35, 0.38-0.42, 0.44, 0.49, 0.50, 0.52-0.57, 0.59-0.64, 0.66-0.69, 0.71-0.80, 0.82, 0.83, 0.85-0.109, 0.112, 0.113, 0.115, 0.116, 0.118, 0.119, 0.121-0.126, 0.128-0.131, 0.134-0.139, 0.142-0.146, 0.148-0.161, 0.163, 0.165, and 0.167-0.172), Appendix J, and Appendices L through N adopted on June 19, 2001.

(43) The following regulations were submitted on October 24, 2002, by the Governor's designee.

(i) Incorporation by reference.

(A) Clark County Department of Air Quality Management.

(1) Sections 90, 91, 92 and 93 adopted on November 20, 2001.

(44) The following plan amendments were submitted on November 19, 2002, by the Governor's designee.

(i) Incorporation by reference.

(A) Clark County Department of Air Quality Management.

(1) Pages 4-125 and 4-126 and Appendix R adopted on November 19, 2002.

(45) The following plan was submitted on October 27, 2003, by the Governor's designee.

(i) Incorporation by reference.

(A) Carbon Monoxide Redesignation Request and Limited Maintenance Plan for the Nevada Side of the Lake Tahoe Basin, dated October 2003, adopted by the State Environmental Commission on September 18, 2003.

(1) Attainment year (2001) emissions inventory, monitoring network and verification of continued attainment, and contingency plan, including commitments to follow maintenance plan contingency procedures by the Nevada Division of Environmental Protection, the Tahoe Metropolitan Planning Organization, the Nevada Department of Transportation, and the Washoe County District Health Department.

(B) Letter of October 27, 2003, from the Nevada Division of Environmental Protection, transmitting the redesignation request and maintenance plan for the Lake Tahoe Nevada CO nonattainment area and including a State commitment to track CO concentrations and to adopt, submit as a SIP revision, and implement expeditiously any and all measures to achieve the level of CO emissions reductions needed to maintain the CO NAAQS in the event that an exceedance of the CO NAAQS is monitored, and to work with the involved jurisdictions to ensure that sufficient measures are adopted and implemented in a timely fashion to prevent a violation.

(C) Additional material—Addendum to the October 27, 2003 letter of transmittal of the redesignation request and maintenance plan: emissions projections for on-road motor vehicles through 2016.

(46) The following plan revision was submitted on March 20, 1996, by the Governor's designee.

(i) Incorporation by reference.

(A) Nevada Division of Environmental Protection.

(1) State of Nevada State Implementation Plan for an Enhanced Program for the Inspection and Maintenance of Motor Vehicles for Las Vegas Valley and Boulder City, Nevada, revised March 1996, transmitted by letter dated March 20, 1996, including the cover page through page 15, appendix 1 (only the Nevada attorney general's opinion and memorandum dated November 15, 1993 and June 29, 1994, respectively), and appendices 2 through 9.

(47) The following plan revision was submitted on August 9, 2000, by the Governor's designee.

(i) Incorporation by reference.

(A) Clark County Department of Air Quality Management.

(1) Carbon Monoxide State Implementation Plan, Las Vegas Valley Nonattainment Area, Clark County, Nevada, August 2000, adopted on August 1, 2000, including the following sections within which certain exceptions are noted but excluding all sections not specifically cited: chapters 1 through 8 (with the exception of chapter 7, subsection 7.2.2, “Contingency Measures”); appendix A, “Emissions Inventory”, sections 1 through 7, and section 8— “Annexes” (with the exception of appendix E, “Quality Assurance/Quality Control”); appendix B, “Transportation Documentation”, section 1; appendix D, “Regulations, Policies and Public Participation Documentation”, section 1— “Cleaner Burning Gasoline (CBG) Regulations and Supporting Documentation” (with the exception of District Board of Health of Clark County Air Pollution Control Regulations section 54 as adopted on April 22, 1999), section 2, section 3, section 4—“Nevada Administrative Code, Chapter 445B: Technician Training and Licensing” (with the exception of NAC 445B.485-445B.487, 445B.489-445B.493, and 445B.495-445B.498), and sections 5 through 9; and appendix E, “Supplemental Technical Support Documentation”, sections 1 through 4, and 7.

(48) The following plan revision was submitted on January 30, 2002 by the Governor's designee.

(i) Incorporation by reference.

(A) Nevada Division of Environmental Protection.

(1) New or amended regulations implementing Nevada's vehicle inspection and maintenance program in Las Vegas Valley and Boulder City: Nevada Administrative Code, chapter 445B, sections 445B.400-445B.774 (i.e., “Emissions from Engines”), including the sections under the subheadings “General Provisions,” “Facilities for Inspection and Maintenance,” “Inspectors,” “Exhaust Gas Analyzers,” “Control of Emissions: Generally” [excluding sections 445B.576-445B.578, and excluding section 445B.594 (“Inspections required in Washoe County”)], “Restored Vehicles,” “Miscellaneous Provisions,” but excluding the sections under the subheading “Control of Emissions: Heavy-Duty Motor Vehicles” (i.e., sections 445B.737-445B.774), codification as of February 2002 by the Legislative Counsel Bureau.

(2) Previously approved on September 21, 2004, in paragraph (c)(48)(i)(A)(1) of this section and now deleted from the SIP without replacement: Nevada Administrative Code (NAC) sections: 445B.461(3)(d) and 445B.595(2)(d).

(ii) Additional material.

(A) Nevada Division of Environmental Protection.

(1) NV2000 Analyzer Electronic Data Transmission Equipment Specifications (June 15, 2000), revision 5, November 8, 2000.

(49) The following plan revisions were submitted on June 4, 2002 by the Governor's designee.

(i) Incorporation by reference.

(A) Nevada Division of Environmental Protection.

(1) New or amended statutes related to Nevada's vehicle inspection and maintenance program in Las Vegas Valley and Boulder City, as amended through the 2001 Legislative sessions: Nevada Revised Statutes, title 40, chapter 445B, sections 445B.210, 445B.700, 445B.705, 445B.710, 445B.715, 445B.720, 445B.725, 445B.730, 445B.735, 445B.740, 445B.745, 445B.750, 445B.755, 445B.758, 445B.760, 445B.765, 445B.770, 445B.775-445B.778, 445B.780, 445B.785, 445B.790, 445B.795, 445B.798, 445B.800, 445B.805, 445B.810, 445B.815, 445B.820, 445B.825, 445B.830, 445B.832, 445B.834, 445B.835, 445B.840, and 445B.845, and title 43, chapter 482, section 482.461, transmitted by letter dated June 4, 2002.

(2) New regulation establishing the State's low Reid Vapor Pressure wintertime requirement for gasoline sold in Clark County: Nevada Administrative Code, chapter 590, section 590.065 as adopted on October 28, 1998 (made effective December 14, 1998) by the State Board of Agriculture.

(3) Regulation R017-02, adopted on March 8, 2002 by the Nevada State Environmental Commission: New or amended rules in Chapter 445B of the Nevada Administrative Code removing the limitation on applicability of, and removing the restrictive trigger for effectuating the implementation of, the on-board diagnostics systems test for Nevada's vehicle inspection and maintenance program.

(ii) Additional material.

(A) Nevada Division of Environmental Protection.

(1) Contract between Nevada Department of Motor Vehicles and MD LaserTech for on-road testing services, dated January 15, 2002.

(50) The following plan revision was submitted on September 9, 2003 by the Governor's designee.

(i) Incorporation by reference.

(A) Nevada Division of Environmental Protection.

(1) New or amended statutes related to Nevada's vehicle inspection and maintenance program in Las Vegas Valley and Boulder City, as amended through the 2001 Legislative sessions: Nevada Revised Statutes, title 43, chapter 481, sections 481.019, 481.023, 481.027, 481.031, 481.035, 481.043, 481.047, 481.0473, 481.0475, 481.0477, 481.048, 481.0481, 481.051, 481.052, 481.055, 481.057, 481.063, 481.065, 481.079, 481.081, 481.082, 481.083, 481.085, and 481.087; title 43, chapter 482, sections 482.155, 482.160, 482.162, 482.165, 482.170, 482.171, 482.173, 482.175, 482.180, 482.1805, 482.181, 482.183, 482.186-482.188, 482.205, 482.206, 482.208, 482.210, 482.215, 482.216, 482.220, 482.225, 482.230, 482.235, 482.240, 482.245, 482.255, 482.260, 482.265-482.268, 482.270, 482.2703, 482.2705, 482.271, 482.2715, 482.2717, 482.272, 482.274, 482.275, 482.280, 482.2805, 482.2807, 482.281, 482.283, 482.285, 482.290, 482.385, and 482.565; and title 43, chapter 484, sections 484.644 and 484.6441, transmitted by letter dated September 9, 2003.

(51) The following plan revision was submitted on September 24, 2003 by the Governor's designee.

(i) Incorporation by reference.

(A) Nevada Division of Environmental Protection.

(1) Regulation R178-01, adopted on July 11, 2002 by the Nevada Department of Motor Vehicles (and made effective August 21, 2002): New or amended rules in Chapter 445B of the Nevada Administrative Code establishing on-board diagnostics systems test procedures for Nevada's vehicle inspection and maintenance program.

(52) The following plan revision was submitted on November 10, 2003 by the Governor's designee.

(i) Incorporation by reference.

(A) Clark County Department of Air Quality Management.

(1) New or amended Section 53—Oxygenated Gasoline Program, and Section 54—Cleaner Burning Gasoline (CBG): Wintertime Program, adopted on May 20, 2003 (made effective June 3, 2003).

(53) The following plan revision was submitted on October 23, 2003, by the Governor's designee.

(i) Incorporation by reference.

(A) Clark County Department of Air Quality and Environmental Management.

(1) New or amended rules adopted on October 7, 2003 by the Clark County Board of County Commissioners: Clark County Air Quality Regulations section 0 (Definitions), section 11 (Ambient Air Quality Standards), section 12 (Preconstruction Review for New or Modified Stationary Sources), excluding subsection 12.2.18 and 12.2.20, section 58 (Emission Reduction Credits), and section 59 (Emission Offsets), excluding subsection 59.2 (“Local Offset Requirements”).

(54) The following plan revision was submitted on November 20, 2003 by the Governor's designee.

(i) Incorporation by reference.

(A) Nevada Division of Environmental Protection.

(1) Nevada Administrative Code section 445B.22083, adopted March 3, 1994 (effective March 29, 1994), by the State Environmental Commission.

(55) The following plan revision and regulations were submitted on August 5, 2002, by the Governor's designee.

(i) Incorporation by reference.

(A) Washoe County District Board of Health.

(1) Rules 040.031 and 040.032, adopted on February 27, 2002.

(2) Regulation 040.030 adopted on July 26, 2002.

(56) The following regulations and statutes were submitted on January 12, 2006, by the Governor's designee.

(i) Incorporation by reference.

(A) Nevada Division of Environmental Protection.

(1) The following sections of the Nevada Air Quality Regulations were adopted on the dates listed below and recodified as Chapter 445B of the Nevada Administrative Code in November 1994:

(i) September 16, 1976: 445B.002, 445B.009, 445B.022, 445B.042, 445B.047, 445B.053, 445B.080, 445B.086, 445B.091, 445B.095, 445B.106, 445B.121, 445B.122, 445B.127, 445B.129, 445B.144, 445B.161, 445B.163, 445B.167, 445B.174, 445B.176, 445B.185, 445B.198, 445B.205, 445B.207, 445B.2204, and 445B.2209.

(ii) November 8, 1977: 445B.168.

(iii) September 12, 1978: 445B.125.

(2) The following sections of Chapter 445 of the Nevada Administrative Code were adopted on the dates listed below and recodified as Chapter 445B of the Nevada Administrative Code in November 1994:

(i) August 19, 1982: 445B.004 and 445B.060.

(ii) September 3, 1987: 445B.018, 445B.030, 445B.051, 445B.072, 445B.097, 445B.119, 445B.151, and 445B.209.

(iii) August 29, 1990: 445B.073.

(iv) November 18, 1991: 445B.135.

(v) November 3, 1993: 445B.055, 445B.056, and 445B.061.

(vi) March 3, 1994: 445B.075, 445B.103, 445B.109, and 445B.182.

(3) The following sections of Chapter 445B of the Nevada Administrative Code were adopted on the dates listed below:

(i) October 3, 1995: 445B.005, 445B.059, 445B.077, 445B.112, 445B.116, 445B.130, 445B.145, 445B.152, 445B.177, 445B.180, 445B.22037, and 445B.227.

(ii) January 22, 1998: 445B.011, 445B.0425, 445B.058, 445B.22027, and 445B.22033.

(iii) September 9, 1999: 445B.2203 and 445B.22047.

(iv) May 10, 2001: 445B.113 and 445B.1135.

(v) September 18, 2001: 445B.006.

(vi) February 26, 2004: 445B.22067, 445B.2207, and 445B.22097.

(vii) August 19, 2004: 445B.001, 445B.211, 445B.22043, 445B.2205, and 445B.230.

(viii) October 4, 2005: 445B.22017 (effective April 1, 2006) and 445B.2202 (effective April 1, 2006).

(4) Title 40, Chapter 445B of Nevada Revised Statutes (2003): Sections 445B.105, 445B.110, 445B.115, 445B.120, 445B.125, 445B.130, 445B.135, 445B.140, 445B.145, 445B.150, 445B.155, 445B.210, 445B.220, 445B.225, 445B.235, 445B.245, 445B.275, 445B.280, 445B.300, 445B.320, 445B.500, 445B.510, 445B.520, 445B.530, 445B.540, 445B.560, and 445B.595.

(5) The following sections of the Nevada Air Quality Regulations were adopted on the dates listed below and recodified as Chapter 445B of the Nevada Administrative Code in November 1994:

(i) September 16, 1976: 445B.134, 445B.257, 445B.258, 445B.259, 445B.260, 445B.261, and 445B.263.

(6) The following sections of Chapter 445 of the Nevada Administrative Code were adopted on the dates listed below and recodified as Chapter 445B of the Nevada Administrative Code in November 1994:

(i) April 26, 1984: 445B.265.

(ii) November 3, 1993: 445B.084.

(iii) March 3, 1994: 445B.202.

(7) The following sections of Chapter 445B of the Nevada Administrative Code were adopted on the dates listed below:

(i) October 3, 1995: 445B.015, 445B.062, and 445B.256.

(ii) August 22, 2000: 445B.264.

(iii) September 18, 2003: 445B.262 and 445B.267.

(iv) October 4, 2005: 445B.063, 445B.153, and 445B.22093.

(8) Title 40, Chapter 445B of Nevada Revised Statutes (NRS)(2003): Sections 445B.200, 445B.205, 445B.230, 445B.240, 445B.340, 445B.350, 445B.360, 445B.450, 445B.460, 445B.570, 445B.580, 445B.600, 445.610, and 445.640.

(9) The following sections of Chapter 445B of the Nevada Administrative Code were adopted on the dates listed in paragraph (c)(56)(i)(A)(9) of this section:

(i) September 18, 2003: 445B.252.

(57) The following plan revision was submitted on February 14, 2006, by the Governor's designee.

(i) Incorporation by reference.

(A) Clark County Department of Air Quality and Environmental Management.

(1) Carbon Monoxide State Implementation Plan Revision, Las Vegas Valley Nonattainment Area, Clark County, Nevada, adopted on October 4, 2005 by the Clark County Board of Commissioners (with the exception of section 7.3 (page 7-2), “Mobile Source Emissions Budget”).

(58) The following plan revision was submitted on May 12, 2006, by the Governor's designee.

(i) Incorporation by reference.

(A) Clark County Department of Air Quality and Environmental Management.

(1) Section 7.3 (page 7-2), “Mobile Source Emissions Budget” of the Carbon Monoxide State Implementation Plan Revision, Las Vegas Valley Nonattainment Area, Clark County, Nevada, adopted on May 2, 2006 by the Clark County Board of Commissioners.

(59) The following statute was submitted on March 24, 2006, by the Governor's designee.

(i) Incorporation by reference.

(A) Nevada Division of Environmental Protection.

(1) Title 0, Preliminary Chapter-General Provisions, of Nevada Revised Statutes: Section 0.039, effective April 29, 1985.

(60) The following plan revision was submitted on January 23, 2003, by the Governor's designee.

(i) Incorporation by reference.

(A) Clark County Department of Air Quality and Environmental Management.

(1) Sections 90 and 92, adopted June 22, 2000 by the Clark County Board of Commissioners, and amended on December 17, 2002.

(61) The following plan revision was submitted on March 26, 2003, by the Governor's designee.

(i) Incorporation by reference.

(A) Clark County Department of Air Quality and Environmental Management.

(1) Section 93, adopted on June 22, 2000 by the Clark County Board of Commissioners and amended on March 4, 2003; Section 94, adopted on June 22, 2000 by the Clark County Board of Commissioners and amended on March 18, 2003; and, the “Construction Activities Dust Control Handbook”, adopted June 22, 2000 by the Clark County Board of Commissioners and amended on March 18, 2003.

(62) The following plan revision was submitted on December 8, 2006, by the Governor's designee.

(i) Incorporation by reference.

(A) Nevada Division of Environmental Protection.

(1) The following sections of Chapter 445B of the Nevada Administrative Code were adopted on September 6, 2006: 445B.134, 445B.230, 445B.258, 445B.259, and 445B.260.

(63) New or amended regulations were submitted on May 5, 2006, by the Governor's designee.

(i) Incorporation by reference.

(A) Washoe County District Health Department.

(1) Rules 010.117, 040.005, and 040.051, revised on February 23, 2006, and Rule 050.001, adopted on March 23, 2006.

(64) The following plan was submitted on February 5, 2007 by the Governor's designee.

(i) Incorporation by reference.

(A) Nevada Division of Environmental Protection.

(1) Nevada State Implementation Plan for Interstate Transport to Satisfy the Requirements of Clean Air Act 110(a)(2)(D)(i) for the 8-hour Ozone and PM2.5 NAAQS Promulgated in July 1997 (January 31, 2007), adopted by the Nevada Division of Environmental Protection on February 5, 2007.

(65) The following plan was submitted on May 30, 2007 by the Governor's designee.

(i) Incorporation by reference.

(A) Washoe County District Health Department, Air Quality Management Division.

(1) Maintenance Plan for the Washoe County 8-Hour Ozone Attainment Area (April 2007), Washoe County District Health Department, excluding appendices.

(66) The following plan revision was submitted on June 26, 2007 by the Governor's designee. All section citations listed below refer to the January 2007 codification of chapter 445B of the Nevada Administrative Code as published by the Nevada Legislative Counsel Bureau.

(i) Incorporation by reference.

(A) Nevada Division of Environmental Protection.

(1) The following section of the Nevada Air Quality Regulations was adopted on the date listed below and recodified as Chapter 445B of the Nevada Administrative Code in November 1994:

(i) September 16, 1976, effective date December 4, 1976: 445B.172, “Six-Minute Period defined.”

(2) The following section of Chapter 445 of the Nevada Administrative Code was adopted on the date listed below and recodified as Chapter 445B of the Nevada Administrative Code in November 1994:

(i) November 3, 1993: 445B.190, “Stop order defined.”

(3) The following sections of Chapter 445B of the Nevada Administrative Code were adopted on the dates listed below:

(i) October 3, 1995: 445B.225, “Prohibited conduct: Concealment of emissions;” and 445B.229, “Hazardous emissions: Order for reduction or discontinuance.”

(ii) August 19, 2004, effective date September 24, 2004: 445B.001, “Definitions;” 445B.22043, “Sulfur emissions: Exceptions for stationary sources;” and 445B.2205, “Sulfur emissions: Other processes which emit sulfur.”

(iii) October 4, 2005: 445B.063, “Excess emissions defined;” 445B.153, “Regulated air pollutant defined;” 445B.22017, “Visible emissions: Maximum opacity; determination and monitoring of opacity;” 445B.2202, “Visible emissions: Exceptions for stationary sources;” and 445B.22093, “Organic solvents and other volatile compounds.”

(iv) March 8, 2006: 445B.275, “Violations: Acts constituting; notice;” and 445B.277, “Stop orders.”

(v) September 6, 2006: 445B.220, “Severability.”

(4) Nevada Revised Statutes (NRS) (2003), chapter 445B, section 445B.310 (“Limitations on enforcement of federal and state regulations concerning indirect sources”).

(67) New or amended regulations were submitted on August 20, 2007 by the Governor's designee.

(i) Incorporation by reference.

(A) Nevada Division of Environmental Protection.

(1) Nevada Administrative Code (January 2007 codification by the Legislative Counsel Bureau) section 445B.22083, “Construction, major modification or relocation of plants to generate electricity using steam produced by burning of fossil fuels;” and section 445B.250, “Notification of Director: Construction, reconstruction and initial start-up; demonstration of continuous monitoring system performance;” adopted by the State Environmental Commission on October 4, 2005.

(68) The following plan revision was submitted on June 3, 1994 by the Governor's designee.

(i) Incorporation by reference.

(A) Nevada Division of Environmental Protection.

(1) State Implementation Plan for a Basic Program for the Inspection and Maintenance of Motor Vehicles for the Truckee Meadows Planning Area, Nevada (June 1994), including the cover page through page 9.

(ii) Additional material.

(A) Nevada Division of Environmental Protection.

(1) State Implementation Plan for a Basic Program for the Inspection and Maintenance of Motor Vehicles for the Truckee Meadows Planning Area, Nevada (June 1994), appendix 1, appendix 2 (only the certificate of compliance and Nevada attorney general's opinion), and appendices 3, 6, 8, and 10.

(69) The following plan revision was submitted on November 4, 2005 by the Governor's designee.

(i) Incorporation by reference.

(A) Washoe County District Health Department.

(1) Rule 040.095, “Oxygen content of motor vehicle fuel,” revised on September 22, 2005.

(i) Washoe County District Board of Health Meeting, September 22, 2005, Public Hearing—Amendments—Washoe County District Board of Health Regulations Governing Air Quality Management; to Wit: Rule 040.095 (Oxygen Content of Motor Vehicle Fuel).

(2) Redesignation Request and Maintenance Plan for the Truckee Meadows Carbon Monoxide Non-Attainment Area (September 2005), excluding appendices B, C, and D.

(70) The following plan revision was submitted on November 2, 2006 by the Governor's designee.

(i) Incorporation by reference.

(A) Washoe County District Health Department.

(1) Basic I/M Performance Standard, excluding appendices A through D.

(i) Washoe County District Board of Health Meeting, September 28, 2006, Public Hearing—State Implementation Plan (SIP)—“Basic Program—Inspection and Maintenance (I/M) of Motor Vehicles—Truckee Meadows Planning Area, Nevada;” to Wit: Basic Inspection and Maintenance (I/M) Performance Standard.

(ii) Additional material.

(A) Washoe County District Health Department.

(1) Basic I/M Performance Standard, appendices A through D.

(71) The following plan revision was submitted on May 11, 2007 by the Governor's designee.

(i) Incorporation by reference.

(A) Nevada Division of Environmental Protection.

(1) New or amended statutes related to mobile sources, including Nevada's vehicle inspection and maintenance program in Las Vegas Valley/Boulder City and Truckee Meadows: Nevada Revised Statutes (2005), chapter 365, section 365.060, “Motor vehicle fuel defined;” chapter 366, section 366.060, “Special fuel defined;” chapter 445B, sections 445B.210, “Powers of Commission,” 445B.700, “Definitions,” 445B.705, “Approved inspector defined,” 445B.710, “Authorized inspection station defined,” 445B.715, “Authorized maintenance station defined,” 445B.720, “Authorized station defined,” 445B.725, “Commission defined,” 445B.730, “Evidence of compliance defined,” 445B.735, “Fleet station defined,” 445B.737, “Heavy-duty motor vehicle defined,” 445B.740, “Light-duty motor vehicle defined,” 445B.745, “Motor vehicle defined,” 445B.747, “Motor vehicle fuel defined,” 445B.750, “Passenger car defined,” 445B.755, “Pollution control device defined,” 445B.757, “Special fuel defined,” 445B.758, “Used motor vehicle defined,” 445B.759, “Inapplicability to military tactical vehicles,” 445B.760, “Authority of Commission to prescribe standards for emissions from mobile internal combustion engines; trimobiles; standards pertaining to motor vehicles to be approved by Department of Motor Vehicles,” 445B.765, “Information concerning program for control of emissions from motor vehicles: Collection, interpretation and correlation; public inspection,” 445B.770, “Regulations of Commission: Control of emissions from motor vehicles; program for inspection and testing of motor vehicles,” 445B.775, “Regulations of Commission: Requirements for licensing of stations by Department of Motor Vehicles,” 445B.780, “Program for regulation of emissions from heavy-duty motor vehicles; equipment used to measure emissions; waiver from requirements of program,” 445B.785, “Regulations of Department of Motor Vehicles: Licensing of stations; performance of inspection and issuance of evidence of compliance; diagnostic equipment; fee, bond or insurance; informational pamphlet; distribution,” 445B.790, “Regulations concerning inspection of stations; grounds for denial, suspension or revocation of license of inspector or station,” 445B.795, “Compulsory program for control of emissions: Limitations,” 445B.798, “Authority of Department of Motor Vehicles, in larger counties, to conduct test of emissions from motor vehicle being operated on highway,” 445B.800, “Evidence of compliance: Requirements for registration, sale or long-term lease of used vehicles in certain counties,” 445B.805, “Evidence of compliance: Exemptions from requirements,” 445B.810, “State Department of Conservation and Natural Resources to provide assistance,” 445B.815, “Evidence of compliance: Duty of employees and agents of Department of Motor Vehicles; submission by owner or lessee of fleet,” 445B.820, “Installation and inspection of pollution control device,” 445B.825, “Exemption of certain classes of motor vehicles; waiver from provisions of NRS 445B.770 to 445B.815, inclusive,” 445B.830, “Fees to be paid to Department of Motor Vehicles; Pollution Control Account; expenditure of money in Account; quarterly distributions to local governments; annual reports by local governments; grants; creation and duties of advisory committee; submission and approval of proposed grants,” 445B.832, “Surcharge for electronic transmission of information: Authority to impose; inclusion as separate entry on form certifying emission control compliance; definition,” 445B.834, “Additional fee for form certifying emission control compliance: Retention of portion of fee by station performing inspection; definition,” 445B.835, “Administrative fine; hearing; additional remedies to compel compliance,” 445B.840, “Unlawful acts,” and 445B.845, “Criminal penalty; enforcement of provisions by peace officer; mitigation of offense;” chapter 481, sections 481.019, “Creation; powers and duties,” 481.023, “Administration of laws by Department; exceptions,” 481.027, “General functions of Department of Motor Vehicles and Department of Transportation respecting state highways,” 481.031, “Office of Director of Department created,” 481.035, “Director of Department: Appointment; classification; other employment prohibited; employment of deputies and staff,” 481.047, “Appointment of personnel,” 481.0473, “Divisions of Department,” 481.0475, “Duties of Administrative Services Division,” 481.048, “Division of Compliance Enforcement: Appointment and duties of investigators,” 481.0481, “Section for Control of Emissions From Vehicles and Enforcement of Matters Related to Use of Special Fuel: Creation; appointment and duties of investigators, officers and technicians,” 481.051, “Powers and duties of Director: Generally,” 481.0515, “Powers and duties of Director: References to names of persons in documents and records,” 481.052, “Powers and duties of Director: Adoption of definition of ‘seasonal resident’ by regulation,” 481.0535, “Powers and duties of Director: Expenditure of appropriations to assist certain entities to purchase and obtain evidence; receipt and safekeeping of money,” 481.055, “Department to keep main office in Carson City; maintenance of branch offices,” 481.057, “Offices of Department: Extended hours of operation,” 481.063, “Collection and deposit of fees for publications of Department and private use of files and records of Department; limitations on release and use of files and records; regulations,” 481.065, “Acceptance of donations for programs for traffic safety,” 481.079, “Money collected to be deposited in Motor Vehicle Fund; exception; dishonored payments; adjustment of deposits,” 481.081, “Arrearage in tax, fee or assessment administered by Department: Department authorized to file certificate; certificate as lien; extension of lien,” 481.082, “Arrearage in tax, fee or assessment administered by Department: Release or subordination of lien; certificate issued by Department as conclusive evidence,” 481.083, “Money for administration of chapter; claims,” and 481.087, “Administrative expenses deemed cost of administration of operation of motor vehicles on public highways;” chapter 482, sections 482.029, “Electric personal assistive mobility device defined,” 482.155, “Enforcement of provisions of chapter by Department, its officers and peace officers,” 482.160, “Administrative regulations; branch offices; appointment of agents and designation of county assessor as agent; compensation of certain agents,” 482.162, “Department to adopt regulations setting forth criteria for determination of whether person is farmer or rancher; presentation of evidence to Department,” 482.165, “Director to provide forms,” 482.170, “Records of Department concerning registration and licensing,” 482.171, “List of registered owners to be provided for selection of jury; reimbursement of Department,” 482.173, “Schedule for retention and disposition of certain records of Department,” 482.175, “Validity of registration: Powers and duties of Department and registered dealers,” 482.180, “Motor Vehicle Fund: Creation: deposits; interest and income; dishonored payments; distribution of money collected for basic governmental services tax; transfers,” 482.1805, “Revolving Account for Issuance of Special License Plates: Creation; deposit of certain fees; use of money in Account; transfer of excess balance to State Highway Fund,” 482.181, “Governmental services taxes: Certification of amount collected each month; distribution,” 482.183, “Motor Vehicle Revolving Account: Creation; use; deposits,” 482.186, “Certain odometers deemed to register mileage reflected on odometer plus 100,000 miles,” 482.187, “Department authorized to enter into written agreements for periodic payment of delinquent taxes or fees; regulations,” 482.188, “Waiver of penalty or interest for failure timely to file return or pay tax, penalty or fee in certain circumstances,” 482.205, “Registration required for certain vehicles,” 482.206, “Periods of registration for motor vehicles; exceptions,” 482.208, “Registration of leased vehicles by long-term lessor or long-term lessee,” 482.210, “Exemptions from registration,” 482.215, “Application for registration,” 482.216, “Department may authorize new vehicle dealer to accept applications for registration and transfer of registration of new motor vehicles and to issue certificates of registration; duties of dealer; prohibited acts; regulations,” 482.220, “Application for specially constructed, reconstructed, rebuilt or foreign vehicle; certificate of inspection; charge for inspection,” 482.225, “Collection of sales or use tax upon application for registration of certain vehicles purchased outside this State; payment of all applicable taxes and fees required for registration; refund of tax erroneously or illegally collected,” 482.230, “Grounds requiring refusal of registration,” 482.235, “Registration indexes and records; assignment of registration number by registered dealer,” 482.240, “Issuance of certificates of registration and title by Department or registered dealer; period of validity of certificate,” 482.245, “Contents of certificates of registration and title,” 482.255, “Placement of certificate of registration; surrender upon demand of peace officer, justice of the peace or deputy of Department; limitation on conviction,” 482.260, “Duties of Department of Motor Vehicles and its agents relative to registration of vehicle; issuance of certificate of title; fees and taxes,” 482.265, “License plates issued upon registration; stickers, tabs or other devices issued upon renewal of registration; return of plates; fee for and limitations on issuance of special license plates,” 482.266, “Manufacture of license plates substantially similar to license plates issued before January 1, 1982: Written request; fee; delivery; duties of Department; retention of old plates authorized if requested plates contain same letters and numbers,” 482.267, “License plates: Production at facility of Department of Corrections,” 482.268, “License plates: Additional fee for issuance; deposit of fee,” 482.270, “License plates: General specifications; redesign; configuration of special license plates designed, prepared and issued pursuant to process of direct application and petition,” 482.2703, “License plates: Samples; form; fee; penalty,” 482.2705, “License plates: Passenger cars and trucks,” 482.271, “License plates: Decals; fees,” 482.2715, “License plates: Registrant entitled to maintain code if continuously renewed; exceptions; issuance of replacement plates with same code after expiration of registration; fee,” 482.2717, “License plates to be issued to automobile wreckers and operators of salvage pools,” 482.272, “License plates: Motorcycles,” 482.274, “License plates: Trailers,” 482.275, “License plates: Display,” 482.280, “Expiration and renewal of registration,” 482.2805, “Department not to renew registration if local authority has filed notice of nonpayment pursuant to NRS 484.444; fee for service performed by Department,” 482.2807, “Requirements for registration if local government has filed notice of nonpayment pursuant to NRS 484.444,” 482.281, “Authority of Department of Motor Vehicles to allow authorized inspection station or authorized station to renew certificates of registration; adoption of regulations,” 482.283, “Change of name or place of residence: Notice to Department required; timing and contents of notice,” 482.285, “Certificates, decals and number plates: Illegibility, loss, mutilation or theft; obtaining of duplicates or substitutes; fees and taxes,” 482.290, “Assignment and recording of new number for identification of vehicle if old number destroyed or obliterated; fee; penalty for willful defacement, alteration, substitution or removal of number with intent to defraud,” 482.385, “Registration of vehicle of nonresident owner not required; exceptions; registration of vehicle by person upon becoming resident of this State; penalty; taxes and fees; surrender or nonresident license plates and registration certificate; citation for violation,” 482.461 “Failure of mandatory test of emissions from engines; notification; cost of inspection,” 482.565, “Administrative fines for violations other than deceptive trade practices; injunction or other appropriate remedy; enforcement proceedings;” and chapter 484, sections 484.101, “Passenger car defined,” 484.644, “Device for control of pollution: Use required; disconnection or alteration prohibited; exceptions,” and 484.6441, “Device for control of pollution: Penalty; proof of conformity may be required.”

(2) New or amended rules related to mobile sources, including Nevada's vehicle inspection and maintenance program in Las Vegas Valley/Boulder City and Truckee Meadows: Nevada Administrative Code, chapter 445B (January 2007 revision by the Legislative Counsel Bureau), sections 445B.400, “Scope,” 445B.401, “Definitions,” 445B.403, “Approved inspector defined,” 445B.4045, “Authorized inspection station defined,” 445B.405, “Authorized station defined,” 445B.408, “Carbon monoxide defined,” 445B.409, “Certificate of compliance defined,” 445B.4092, “Certified on-board diagnostic system defined,” 445B.4096, “Class 1 approved inspector defined,” 445B.097, “Class 1 fleet station defined,” 445B.098, “Class 2 approved inspector defined,” 445B.4099, “Class 2 fleet station defined,” 445B.410, “CO2 defined,” 445B.411, “Commission defined,” 445B.413, “Department defined,” 445B.415, “Director defined,” 445B.416, “Emission defined,” 445B.418, “EPA defined,” 445B.419, “Established place of business defined,” 445B.420, “Evidence of compliance defined,” 445B.421, “Exhaust emissions defined,” 445B.422, “Exhaust gas analyzer defined,” 445B.424, “Fleet station defined,” 445B.4247, “Gross vehicle weight rating defined,” 445B.426, “Heavy-duty motor vehicle defined,” 445B.427, “Hydrocarbon defined,” 445B.428, “Hz defined,” 445B.432, “Light-duty motor vehicle defined,” 445B.433, “Mini motor home defined,” 445B.434, “Motor home defined,” 445B.435, “Motor vehicle defined,” 445B.440, “New motor vehicle defined,” 445B.442, “Opacity defined,” 445B.443, “Person defined,” 445B.444, “ppm defined,” 445B.449, “Smoke defined,” 445B.450, “Special mobile equipment defined,” 445B.451, “Standard defined,” 445B.4515, “State electronic data transmission system defined,” 445B.452, “Tampering defined,” 445B.4525, “Test station defined,” 445B.453, “Truck defined,” 445B.454, “Used motor vehicle defined,” 445B.455, “Van conversion defined,” 445B.4553, “Vehicle inspection report defined,” 445B.4556, “Vehicle inspection report number defined,” 445B.456, “Severability,” 445B.460, “Test station: License required to operate; expiration of license; ratings; performance of certain services; prohibited acts; location,” 445B.461, “Compliance by Federal Government, state agencies and political subdivisions,” 445B.462, “Test station: Application for license to operate; inspection of premises; issuance of license,” 445B.463, “Test station: Grounds for denial, revocation or suspension of license; reapplication; permanent revocation of license,” 445B.464, “Test station: Hearing concerning denial, suspension or revocation of license,” 445B.465, “Authorized station or authorized inspection station: Requirements for bond or deposit,” 445B.466, “Authorized station or authorized inspection station: Liability under bond or deposit; suspension and reinstatement of licenses,” 445B.467, “Authorized station or authorized inspection station: Disbursement, release or refund of bond or deposit,” 445B.468, “Authorized stations and authorized inspection stations: Scope of coverage of bond or deposit,” 445B.469, “Authorized station or authorized inspection station: Posting of signs and placards,” 445B.470, “Test station: Display of licenses; availability of reference information,” 445B.471, “Test station: Advertising; provision by Department of certain informational material for public,” 445B.472, “Test station: Records of inspections and repairs; inspection of place of business; audit of exhaust gas analyzers,” 445B.473, “Test station: Notice of wrongfully distributed or received vehicle inspection reports; inventory of vehicle inspection reports,” 445B.474, “Test station: Failure to employ approved inspector,” 445B.475, “Authorized station or class 2 fleet station: Requirements for employees,” 445B.476, “Test station: Willful failure to comply with directive; suspension of license; reapplication after revocation of license,” 445B.478, “Fleet station: Licensing; powers and duties,” 445B.480, “Test station: Requirements concerning business hours,” 445B.485, “Prerequisites to licensing,” 445B.486, “Examination of applicants for licensing,” 445B.487, “Denial of license,” 445B.489, “Grounds for denial, suspension or revocation of license,” 445B.490, “Hearing on suspension or revocation of license,” 445B.491, “Temporary suspension or refusal to renew license,” 445B.492, “Duration of suspension; surrender of license,” 445B.493, “Limitation on reapplication after revocation or denial or license; surrender of revoked license; permanent revocation of license,” 445B.495, “Contents of license,” 445B.496, “Expiration of license,” 445B.497, “Requirements for renewal of license,” 445B.498, “Performance of emission inspection without license prohibited; expiration of license; license ratings,” 445B.4983, “Issuance of access code to approved inspector; use of access code and identification number,” 445B.4985, “Violations,” 445B.499, “Fees,” 445B.501, “Report of change in place of employment or termination of employment,” 445B.502, “Submission of certificate of employment to report change,” 445B.5049, “Connection to state electronic data transmission system,” 445B.505, “Availability of list of approved analyzers and their specifications,” 445B.5052, “Approved analyzer: Use and equipment; deactivation by Department,” 445B.5055, “Revocation of approval of analyzer,” 445B.5065, “Manufacturer of approved analyzer: Required warranty,” 445B.5075, “Manufacturer of approved analyzer: Required services; administrative fine for violations,” 445B.575, “Device to control pollution: General requirement; alteration or modification,” 445B.576, “Vehicles powered by gasoline or diesel fuel: Restrictions on visible emissions and on idling of diesel engines,” 445B.577, “Devices used on stationary rails: Restrictions on visible emissions,” 445B.578, “Exceptions to restrictions on visible emissions,” 445B.579, “Inspection of vehicle: Devices for emission control required,” 445B.580, “Inspection of vehicle: Procedure for certain vehicles with model year of 1995 or older and heavy-duty vehicles with model year of 1996 or newer,” 445B.5805, “Inspection of vehicle: Procedure for light-duty vehicles with model year of 1996 or newer,” 445B.581, “Inspection of vehicle: Place and equipment for performance,” 445B.5815, “Inspection of vehicle: Certified on-board diagnostic systems,” 445B.582, “Repair of vehicle; reinspection or testing,” 445B.583, “Evidence of compliance: Purpose; records,” 445B.584, “Evidence of compliance: Purchase of vehicle inspection report numbers,” 445B.585, “Evidence of compliance: Issuance by approved inspector,” 445B.586, “Evidence of compliance: Return of fee,” 445B.587, “Test of light-duty motor vehicles powered by diesel engines: Equipment for measurement of smoke opacity,” 445B.588, “Testing of light-duty motor vehicles powered by diesel engines: List of approved equipment,” 445B.589, “Testing of light-duty motor vehicles powered by diesel engines: Procedure; certificate of compliance; effect of failure; lack of proper fuel cap,” 445B.5895, “Dissemination of list of authorized stations,” 445B.590, “Waiver of standards for emissions,” 445B.591, “Form for registration of vehicle in area where inspection of vehicle not required,” 445B.5915, “Requirements for registration of vehicle temporarily being used and maintained in another state,” 445B.592, “Applicability of certain standards for emissions and other requirements,” 445B.593, “Evidence of compliance required for certain vehicles based in Clark County,” 445B.594, “Evidence of compliance required for certain vehicles based in Washoe County,” 445B.595 (excluding subsection(2)), “Inspections of vehicles owned by State or political subdivisions or operated on federal installations,” 445B.596, “Standards for emissions,” 445B.598, “Imposition and statement of fee for inspection and testing; listing of stations and fees,” 445B.599, “Prescription and notice of maximum fees for inspections and testing,” 445B.600, “Procedure for setting new fee,” 445B.601, “Concealment of emissions prohibited,” 445B.6115, “Exemption of vehicle from certain provisions,” 445B.6125, “Certification of vehicle for exemption,” 445B.7015, “Annual and additional inspections,” 445B.7025, “Alteration of emission control system of vehicle used to conduct inspection,” 445B.7035, “Preliminary written notice of violation; reinspection of vehicle,” 445B.7045, “Administrative fines and other penalties for certain violations,” 445B.727, “Administrative fines and other penalties,” and 445B.735, “Program for licensure to install, repair and adjust devices for control of emissions.”

(3) Previously approved on July 3, 2008, in paragraph (c)(71)(i)(A)(2) of this section and now deleted from the SIP without replacement: Nevada Administrative Code (NAC) section: 445B.461(3)(d).

(4) New or amended rules related to mobile sources, including Nevada's vehicle inspection and maintenance program in Las Vegas Valley/Boulder City and Truckee Meadows: Nevada Administrative Code, chapter 445B (January 2007 revision by the Legislative Counsel Bureau), paragraphs (a), (b), and (c) of subsection (2) of section 445B.595, “Inspections of vehicles owned by State or political subdivisions or operated on federal installations.”

(ii) Additional material.

(A) Nevada Division of Environmental Protection.

(1) Correspondence dated March 6, 2007 from the Nevada Department of Motor Vehicles to the Nevada Division of Environmental Protection describing an upgrade to the NV2000 emission analyzer to make emissions testing possible on motor vehicles containing a certified on-board diagnostic system which uses controller area network communication.

(72) The following plan revision was submitted on April 1, 2008, by the Governor's designee.

(i) Incorporation by reference.

(A) Clark County Department of Air Quality and Environmental Management.

(1) Clark County Transportation Conformity Plan (January 2008), adopted by the Clark County Board of County Commissioners on January 15, 2008.

(73) The following plan revision was submitted on September 18, 2008, by the Governor's designee.

(i) [Reserved]

(ii) Additional material.

(A) Resolution of the Clark County Board of Commissioners Adopting the Clark County Carbon Monoxide Redesignation Request and Maintenance Plan, adopted by the Clark County Board of Commissioners on September 2, 2008.

(B) Carbon Monoxide Redesignation Request and Maintenance Plan, Las Vegas Valley Nonattainment Area, Clark County, Nevada (September 2008), adopted by the Clark County Board of Commissioners on September 2, 2008 (excluding the appendices).

(74) The following plan revision was submitted on March 26, 2010 by the Governor's designee.

(i) Incorporation by reference.

(A) Clark County Department of Air Quality and Environmental Management.

(1) Clark County Board of County Commissioners, Ordinance No. 3809, “An Ordinance to Suspend the Applicability and Enforceability of All Provisions of Clark County Air Quality Regulation Section 54, the Cleaner Burning Gasoline Wintertime Program; and Provide for Other Matters Properly Relating Thereto,” adopted September 15, 2009, effective (for state purposes) on September 29, 2009.

(B) Nevada Department of Agriculture.

(1) Nevada Board of Agriculture, Adopted Regulation of the State Board of Agriculture LCB File No. R111-08, including an amended version of Nevada Administrative Code (NAC) section 590.065, effective (for state purposes) on January 28, 2010, (excluding newly designated subsection (7) of NAC section 590.065).

(75) The following plan revision was submitted on August 30, 2010, by the Governor's designee.

(i) [Reserved]

(ii) Additional material.

(A) Letter from Anthony Lesperance, Director, Nevada Department of Nevada, to Lewis Wallenmeyer, Director, Clark County Department of Air Quality and Environmental Management, dated June 22, 2010, setting forth the Nevada Department of Agriculture's commitment to seek reinstatement of the Low RVP wintertime gasoline requirement in Clark County if necessary under the Las Vegas Valley Carbon Monoxide Maintenance Plan to address future carbon monoxide violations.

[37 FR 10878, May 31, 1972]

§ 52.1491 Interstate transport.

(a) Approval. On February 7, 2007, the Nevada Division of Environmental Protection submitted the “Nevada State Implementation Plan for Interstate Transport to Satisfy the Requirements of the Clean Air Act 110(a)(2)(D)(i) for the 8-hour Ozone and PM2.5 NAAQS Promulgated in July 1997” (“2007 Interstate Transport SIP”). The 2007 Interstate Transport SIP meets the requirements of Clean Air Act section 110(a)(2)(D)(i) for the 1997 8-hour ozone and 1997 PM2.5 NAAQS other than the requirements of Clean Air Act section 110(a)(2)(D)(i)(II) regarding interference with other states' measures to protect visibility.

(b) Approval. The requirements of Clean Air Act section 110(a)(2)(D)(i)(II) regarding interference with other states' measures to protect visibility for the 1997 8-hour ozone and 1997 PM2.5 NAAQS are met by the “Nevada Regional Haze State Implementation Plan,” as supplemented and amended on February 18, 2010 and September 20, 2011.

[77 FR 17341, Mar. 26, 2012]

Subpart EE - New Hampshire

§ 52.1519 Identification of plan—conditional approval.

(a) The following plan revisions were submitted on the dates specified.

(1) On January 12, 1993, the New Hampshire Department of Environmental Services submitted a small business stationary source technical and environmental compliance assistance program (PROGRAM). On May 19, 1994, New Hampshire submitted a letter deleting portions of the January 12, 1993 submittal. In these submissions, the State commits to designate a state agency to house the small business ombudsman and to submit adequate legal authority to establish and implement a compliance advisory panel and a small business ombudsman. Additionally, the State commits to have a fully operational PROGRAM by November 15, 1994.

(i) Incorporation by reference.

(A) Letter from the New Hampshire Department of Environmental Services dated January 12, 1993 submitting a revision to the New Hampshire State Implementation Plan.

(B) State Implementation Plan Revision for a Small Business Technical and Environmental compliance Assistance Program dated January 12, 1993.

(C) Letter from the New Hampshire Department of Environmental Services dated May 19, 1994 revising the January 12, 1993 submittal.

(ii) Additional materials.

(A) Non-regulatory portions of the State submittal.

(2)-(11) [Reserved]

(b)-(c) [Reserved]

[59 FR 50506, Oct. 4, 1994, as amended at 59 FR 51517, Oct. 12, 1994; 60 FR 47290, Sept. 12, 1995; 66 FR 1871, Jan. 10, 2001; 77 FR 63233, Oct. 16, 2012; 80 FR 57724, Sept. 25, 2015; 80 FR 78139, Dec. 16, 2015; 81 FR 44553, July 8, 2016; 82 FR 24061, May 25, 2017]

§ 52.1520 Identification of plan.

(a) Purpose and scope. This section sets forth the applicable State Implementation Plan for New Hampshire under section 110 of the Clean Air Act, 42 U.S.C. 7410 and 40 CFR part 51 to meet national ambient air quality standards or other requirements under the Clean Air Act.

(b) Incorporation by reference.

(1) Material listed in paragraphs (c) and (d) of this section with an EPA approval date prior to August 18, 2009, was approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Material is incorporated as submitted by the state to EPA, and notice of any change in the material will be published in the Federal Register. Entries for paragraphs (c) and (d) of this section with EPA approval dates after August 18, 2009, will be incorporated by reference in the next update to the SIP compilation.

(2) EPA Region 1 certifies that the rules/regulations provided by EPA in the SIP compilation at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated State rules/regulations which have been approved as part of the State Implementation Plan as of August 18, 2009.

(3) Copies of the materials incorporated by reference may be inspected at the Environmental Protection Agency, New England Regional Office, 5 Post Office Square - Suite 100, Boston, MA 02109-3912; Air and Radiation Docket and Information Center, EPA West Building, 1301 Constitution Ave., NW., Washington, DC 20460; and the National Archives and Records Administration (NARA). If you wish to obtain materials from the EPA Regional Office, please call (617) 918-1668; for materials from a docket in the EPA Headquarters Library, please call the Office of Air and Radiation (OAR) Docket at (202) 566-1742. For information on the availability of this material at NARA, call (202) 741-6030, or go to: http://www.archives.gov/federal_register/code_of_federal_regulations/ibr_locations.html.

(c) EPA approved regulations.

EPA-Approved New Hampshire Regulations

State citation Title/subject State effective date EPA approval date Explanations
Env-A 100 Organizational Rules: Definitions 5/3/2003 9/25/2015, 80 FR 57724 Adding definition of “Minor permit amendment” and “State permit to operate.”
Env-A 100 Definition of “Incinerator” 4/29/2003 2/16/2018, 83 FR 6972 Remove Part Env-A 101.59, definition of “Incinerator” and replace with “[reserved].”
Env-A 100 Definition of “Wood Waste Burner” 4/29/2003 2/16/2018, 83 FR 6972 Remove Part Env-A 101.95, definition of “Wood Waste Burner” and replace with “[reserved].”
Env-A 100 Definitions 3/24/1997 9/7/2018, 83 FR 45356 Revisions made affecting eleven definitions.
Env-A 100 Definition of “Incinerator” 4/23/2013 2/16/2018, 83 FR 6972 Approve Part Env-A 101.104, definition of “Incinerator.”
Env-A 100 Definition of “Wood Waste Burner” 1/14/2005 2/16/2018, 83 FR 6972 Approve Part Env-A 101.219, definition of “Wood Waste Burner.”
Env-A 200 Permit Notice and Hearing Procedures 5/25/2017, 82 FR 24057 Removal of Env-A 205 from SIP
Env-A 300 Ambient Air Quality Standards. 9/1/2012 6/24/2014, 79 FR 35699
Env-A 600 Statewide Permit System 10/22/2016 5/25/2017, 82 FR 24057 Revisions to Env-A 618.01, 618.02(c), Env-A 618.04(b), Env-A 618.04(d), Env-A 619.03(c), 619.07 and Env-A 621(except for 621.10)
Env-A 800 Testing and Monitoring Procedures 10/31/2002; 12/22/2004 11/5/2012, 77 FR 66388 Approved Sections Env-A 801 through 806, 808 and 809 of New Hampshire's air emission testing and monitoring requirements.
Env-A 807 Testing and Monitoring Procedures 10/31/2002 11/7/2016, 81 FR 78054 Approve Part Env-A 807 “Testing for Opacity of Emissions.”
Env-A 900 Owner or Operator Obligations 7/18/2015 3/30/2018, 83 FR 13668 Approved sections Env-A 901 through 911, except for the following sections withdrawn by the State and which are not part of the approved SIP: Env-A 907.01(d) and (e); 907.02(a)(1), (d)(1) a. and c., (d)(2), and (e); 907.03; 911.04(b) and (c); 911.05.
Env-A 1000 Control of Open Burning 5/1/2011 2/16/2018, 83 FR 6972 Approve Part Env-A 1000 “Prevention, Abatement and Control of Open Source Air Pollution.”
Env-A 1200 Volatile Organic Compounds (VOCs) Reasonably Available Control Technology (RACT) 6/1/2011 8/15/2016, 81 FR 53928 Revised sections 1201.04, 1203.38, and 1222.01 approved in this action.
Env-A 1300 NOX RACT 10/31/2010 8/21/2014, 79 FR 49462 All of Section Env-A 1300 is approved, with the exception of the phrase “or any opacity standard specified in Env-A 2000” in subparagraph Env-A 1311.03(a)(5) which NH withdrew from its SIP submittal. State re-numbered NOX RACT from Env-A 1211 to Env-A 1300, and made several minor revisions to NOX RACT requirements.
Env-A 1500 Conformity 10/1/2011 11/29/2013, 78 FR 71504
Env-A 1600 Fuel Specifications 12/21/2018 4/26/2021, 86 FR 21942 Env-1600 replaces the previously approved Env-400 Sulfur Content Limits in Fuels.
Env-A 1900 Emission Standards and Operating Practices for Incinerators 4/23/2013 2/16/2018, 83 FR 6972 Approve Part Env-A 1900 “Incinerators and Wood Waste Burners.”
Env-A 2100 Particulate Matter and Visible Emissions Standards 4/23/2013 11/7/2016, 81 FR 78054 Approve Chapter Env-A 2100, except Part Env-A 2103.03 “Affirmative Defense to Penalty Action,” which NH DES did not submit for approval.
Env-A 2300 Mitigation of Regional Haze 11/22/2014 10/6/2016, 81 FR 70361 Revises Env-A 2302.02
Env-A 2400 Ferrous and Non-Ferrous Foundries, Smelters, and Investment Casting Operations 4/23/2013 11/7/2016, 81 FR 78054 Approve Chapter Env-A 2400, except PART Env-A 2405 “Affirmative Defenses for Violations of Visible Emission Standards,” which NH DES did not submit for approval.
Env-A 2700 Hot Mix Asphalt Plants 2/16/2013 11/7/2016, 81 FR 78054
Env-A 2703.02(a) Hot Mix Asphalt Plants 11/4/2004 8/22/2012, 77 FR 50608 Adopted Regulation established Hot Mix Asphalt Plant Requirements.
Env-A 2800 Sand and Gravel Sources; Non-Metallic Mineral Processing Plants; Cement and Concrete Sources 10/1/2010 11/7/2016, 81 FR 78054
Env-A 3200 NOx Budget Trading Program 7/27/1998 11/14/2000, 65 FR 68078 Approved Parts Env-A 3201 through 3218.
Env-A 3600 National Low Emission Vehicle (National LEV) Program 7/21/1999 3/9/2000, 65 FR 12476 Approved Parts Env-A 3601 through 3603
Env-Or 500 Recovery of Gasoline Vapors 11/17/2012 5/29/2014, 79 FR 30735 Includes decommissioning of Stage II vapor recovery systems.
Saf-C 3200 Official Motor Vehicle Inspection Requirements 1/6/2016 9/25/2018, 83 FR 48385 Amends Saf-C sections 3202, 3203, 3204, 3205, 3206.04, 3207.01, 3209, 3210, 3218, 3220, 3222, and 3248; and approves Saf-C 3219.
Saf-C 5800 Roadside Diesel Opacity Inspection 1/1/1999 1/25/2013, 78 FR 5292 Approving submitted regulation with the exception of subsection Saf-C 5805.
Title 1 of the New Hampshire Statues: The State and Its Government, Chapter 21-O Department of Environmental Services 7/1/1986 12/16/2015, 80 FR 78139 Section 21-O:11, Air Resources Council.
Title X of the New Hampshire Statutes: Public Health, Chapter 125-C Air Pollution Control 7/1/1979 12/16/2015, 80 FR 78139 Section 125-C:1 - Declaration of Policy and Purpose; Section 125-C:2 - Definitions; Section 125-C:4 - Rulemaking Authority; Subpoena Power; Section 125-C:6 - Powers and Duties of the Commissioner; Section 125-C:8 - Administration of Chapter; Delegation of Duties; Section 125-C:9 - Authority of the Commissioner in Cases of Emergency; Section 125-C:10 - Devices Contributing to Air Pollution; Section 125-C:10a - Municipal Waste Combustion Units; Section 125-C:11 - Permit Required; Section 125-C:12 - Administrative Requirements; Section 125-C:13 - Criteria for Denial; Suspension or Revocation; Modification; Section 125-C:14 - Rehearings and Appeals; Section 125-C:18 - Existing Remedies Unimpaired; Section 125-C:19 - Protection of Powers; and Section 125-C:21 - Severability.
Title X of the New Hampshire Statutes: Public Health, Chapter 125-O Multiple Pollutant Reduction Program 7/1/2002 12/16/2015, 80 FR 78139 Section 125-O:1 - Findings and Purpose; Section 125 - O:3 - Integrated Power Plant Strategy.

(d) EPA-approved State Source specific requirements.

EPA-Approved New Hampshire Source Specific Requirements

Name of source Permit No. State effective date EPA approval date Additional explanations/§ 52.1535 citation
The James River - Berlin/Gorham, Inc. Berlin, NH 5/2/1984 9/27/1984, 49 FR 38104 See 52.1535(c)(33). Administrative order issued May 2, 1984 to the James River Corporation.
Operating limits for boilers at Dartmouth College Permit Number PO-B-1501, condition 5 1/6/1986 2/2/1987, 52 FR 3117 See 52.1535(c)(35).
Operating limits for boilers at Dartmouth College Permit Number PO-B-1502, condition 5 1/6/1986 2/2/1987, 52 FR 3117 See 52.1535(c)(35).
Operating limits for boilers at Dartmouth College Permit No. PO-B-1503, condition 5 1/6/1986 2/2/1987, 52 FR 3117 See 52.1535(c)(35).
Operating limits for boilers at Dartmouth College Temporary Permit TP-B-150, condition 2, 3 and 4 1/6/1986 2/2/1987, 52 FR 3117 See 52.1535(c)(35).
The James River Corporation, Groveton, NH Permit Number PO-B-1550, Conditions 5B, 5C, and 5D 9/6/1985 12/14/1987, 52 FR 47392 See 52.1535(c)(38). The air permit conditions limit sulfur-in-fuel content to 2.2% sulfur by weight at the James River Corporation, Groveton, NH.
The James River Corporation, Groveton, NH Permit Number PO-B-213, Conditions 2 and 5A 9/6/1985 12/14/1987, 52 FR 47392 See 52.1535(c)(38). The air permit conditions limit sulfur-in-fuel content to 2.2% sulfur by weight at the James River Corporation, Groveton, NH.
The James River Corporation, Groveton, NH Permit No. PO-B-214, Conditions 2 and 5A 9/6/1985 12/14/1987, 52 FR 47392 See 52.1535(c)(38). The air permit conditions limit sulfur-in-fuel content to 2.2% sulfur by weight at the James River Corporation, Groveton, NH.
The James River Corporation, Groveton, NH Permit No. PO-B-215, Conditions 2 and 5A 9/6/1985 12/14/1987, 52 FR 47392 See 52.1535(c)(38). The air permit conditions limit sulfur-in-fuel content to 2.2% sulfur by weight at the James River Corporation, Groveton, NH.
The James River Corporation, Groveton, NH Permit No. PO-BP-2240, Condition 5B 9/6/1985 12/14/1987, 52 FR 47392 See 52.1535(c)(38). The air permit conditions limit sulfur-in-fuel content to 2.2% sulfur by weight at the James River Corporation, Groveton, NH.
VOC RACT for Kalwall Corporation, Manchester, NH Order ARD-95-010 9/10/1996 9/7/2018, 83 FR 45356 See § 52.1535(c)(51). Order superseded by Order ARD-99-001, effective date 11/20/2011.
VOC RACT for Textile Tapes Corporation, Gonic, NH Order ARD-96-001 10/4/1996 3/10/1998, 63 FR 11600 See 52.1535(c)(51).
Source specific NOX RACT order for Public Service of New Hampshire, Bow, NH Order ARD-97-001 4/14/1997 5/13/1998, 63 FR 26455 See 52.1535(c)(54).
Source specific NOX RACT order for Crown Vantage, Berlin, NH Order ARD-97-003 9/24/1997 5/13/1998, 63 FR 26455 See 52.1535(c)(54).
Source-specific NOX RACT order and discrete emission reduction protocols for Public Service of New Hampshire Order ARD-98-001 7/17/1998 11/14/2000, 65 FR 68078 See 52.1535(c)(64).
VOC RACT for Anheuser-Busch, Merrimack, NH Order ARD-00-001 4/15/2002 7/23/2002, 67 FR 48033 See 52.1535(c)(68).
PSNH Merrimack Station TP-0008 7/8/2011 8/22/2012, 77 FR 50602 Flue Gas Desulfurization System. Portions of this permit have been superseded by TP-0189 for PSNH d/b/a Eversource Energy Merrimack Station.
Hitchiner Manufacturing ARD-02-001 6/21/2002 11/5/2012, 77 FR 66388 Single source VOC RACT order for facility in Milford, NH.
Hutchinson Sealing Systems ARD-01-002 8/8/2002 11/5/2012, 77 FR 66388 Single source VOC RACT order for facility in Newfields, NH.
Kalwall Corporation ARD-99-001 11/20/2011 9/7/2018, 83 FR 45356 Order withdrawn from the New Hampshire SIP.
TFX Medical Incorporated ARD-07-002 8/7/2007 11/5/2012, 77 FR 66388 Single source VOC RACT order for facility in Jaffrey, NH.
Newington Energy, LLC ARD-04-001 6/20/2007 11/5/2012, 77 FR 66388 Single source NOX RACT order for facility in Newington, NH.
Waste Management ARD-01-001 4/27/2012 11/5/2012, 77 FR 66388 Single source NOX RACT order for facility in Rochester, NH.
Gorham Paper and Tissue Order No. ARD-97-003 10/19/2012 08/21/2014, 79 FR 49462 NOX RACT order.
Parker-Hannifin Corporation ARD 03-001A 10/22/2014 8/29/2016, 81 FR 59141 VOC RACT Order.
Textile Tapes Corporation ARD-96-001 7/30/2015 8/29/2016, 81 FR 59141 VOC RACT Order.
Watts Regulator Company ARD 07-001 8/21/2015 8/29/2016, 81 FR 59141 VOC RACT Order.
Sturm Ruger & Company ARD-03-001 2/2/2017 3/30/2018, 83 FR 13668 VOC RACT Order, as amended February 2, 2017, except sections D.1, and introductory clauses to sections D.2, D.3.b, D.5.a.i and b.i.
PSNH d/b/a Eversource Energy Merrimack Station TP-0189 9/1/2016 6/5/2018, 83 FR 25922 Items 1, 2, and 3 in Table 4 “Operating and Emission Limits”; items 1 and 2 in Table 5 “Monitoring and Testing Requirements”; items 1 and 2 in Table 6 “Recordkeeping Requirements”; items 1 and 2 in Table 7 “Reporting Requirements”.
Diacom Corporation RACT Order RO-0002 6/28/2017 9/7/2018, 83 FR 45356 VOC RACT Order.
Schiller Station NOx RACT Order RO-003 9/6/2018 9/12/2019, 84 FR 48068 Order contains NOx emission limits for emission units SR4 and SR6.
Anheuser Busch NOx RACT Order ARD-05-001 1/17/2018 9/12/2019, 84 FR 48068 Revisions made to testing requirements for two boilers.
Metal Works VOC RACT Order ARD-05-001 8/16/2018 9/12/2019, 84 FR 48068 Order allows for compliance via purchase of emission reduction credits.
Polyonics VOC RACT Order ARD07-004 8/28/2018 9/12/2019, 84 FR 48068 Order allows facility to generate emission reduction credits.
Complete Coverage Woodpriming VOC RACT Order RO-0004 3/14/2019 9/12/2019, 84 FR 48068 Order provides a VOC content limit for stain blocker used by the facility.
PSI Molded Plastics RO-0005 11/20/2019 7/1/2020, 85 FR 39489 VOC RACT Order.

(e) Nonregulatory.

New Hampshire NonRegulatory

Name of nonregulatory SIP provision Applicable geographic or nonattainment area State submittal date/effective date EPA approved date Explanations
“State of New Hampshire Implementation Plan” Statewide 1/27/1972 5/31/1972, 37 FR 10842 The plan was officially submitted on January 27, 1972.
Miscellaneous non-regulatory additions to the plan correcting minor deficiencies Statewide 2/23/1972 7/27/1972, 37 FR 15080 See 52.1535(c)(1).
Non-regulatory provisions for retention and availability of air quality data Statewide 3/23/1972 7/27/1972, 37 FR 15080 See 52.1535(c)(2).
Attainment dates of national primary and secondary air quality standards Statewide 8/8/1972 9/22/1972, 37 FR 19806 See 52.1535(c)(3).
Compliance schedules Statewide 2/14/1973 6/20/1973, 38 FR 16144 See 52.1535(c)(5).
Compliance schedules Statewide 3/22/1973 6/20/1973, 38 FR 16144 See 52.1535(c)(6).
Revision exempting steam locomotives from the plan Statewide 4/3/1973 12/14/1973, 38 FR 34476 See 52.1535(c)(7).
AQMA identification material Statewide 5/20/1974 6/2/1975, 40 FR 23746 See 52.1535(c)(9).
Attainment plans to meet the requirements of Part D for carbon monoxide for Metropolitan Manchester and ozone for AQCR 121, programs for the review of construction and operation of new and modified major stationary sources of pollution in both attainment and non-attainment areas and certain miscellaneous provisions Statewide 5/29/1979 4/11/1980, 45 FR 24869 See 52.1535(c)(12).
November 6, 1979 letter from New Hampshire Assistant Attorney General Statewide 11/6/1979 4/11/1980, 45 FR 24869 See 52.1535(c)(12).
March 17, 1980 letter addressing external emission offsets Statewide 3/17/1980 4/11/1980, 45 FR 24869 See 52.1535(c)(12).
Attainment plans to meet the requirements of Part D for total suspended particulates and sulfur dioxide in Berlin, NH Areas designated non-attainment for one or more pollutants 9/19/1979 6/23/1980, 45 FR 41942 See 52.1535(c)(13).
A plan to provide comprehensive public participation and an analysis of the effects of the New Hampshire 1979 SIP revisions Statewide 2/28/1980 9/9/1980, 45 FR 59313 See 52.1535(c)(15).
A comprehensive air quality monitoring plan, intended to meet requirements of 40 CFR Part 58 Statewide 1/30/1980 12/18/1980, 45 FR 83227 See 52.1535(c)(17).
A plan to attain and maintain the National Ambient Air Quality Standard for lead and to amend the state's air quality standards Statewide 4/15/1980 7/15/1981, 46 FR 36699 See 52.1535(c)(18).
A letter further explaining the state procedures for review of new major sources of lead emissions and confirming the use of reference methods Statewide 12/9/1980 7/15/1981, 46 FR 36699 See 52.1535(c)(18).
Revisions to meet the requirements of Part D and certain other sections of the Clean Air Act, as amended, for attaining carbon monoxide standards in the City of Manchester City of Manchester 1/12/1981 1/7/1982, 47 FR 763 See 52.1535(c)(19). These revisions supplement the 1979 CO attainment plan.
Revision to the January 12, 1981 CO Attainment Plan for Manchester, NH City of Manchester 2/18/1981 1/7/1982, 47 FR 763 See 52.1535(c)(19).
Carbon monoxide attainment plan revisions for the City of Manchester which meet the requirements of Part D of the Act for 1982 SIP revisions City of Manchester 10/5/1982 6/27/1983, 48 FR 29479 See 52.1535 (c)(23).
Revision to the October 5, 1982 CO Attainment Plan for Manchester, NH City of Manchester 12/20/1982 6/27/1983, 48 FR 29479 See 52.1535(c)(23).
The TSP Plan to attain primary standards in Berlin, New Hampshire Berlin, NH 5/9/1984 9/27/1984, 49 FR 38104 See 52.1535(c)(33).
Letter from the New Hampshire Air Resources Commission submitting revisions to the SIP Statewide 4/26/1985 9/17/1987, 52 FR 35081 See 52.1535(c)(37).
Letter interpreting NH's regulation for Continuous Emission Monitoring Systems Statewide 1/20/1986 9/17/1987, 52 FR 35081 See 52.1535(c)(37).
NH Letter of intent to implement applicable emission limits required by EPA's New Source Performance Standard (NSPS) Statewide 5/12/1987 9/17/1987, 52 FR 35081 See 52.1535(c)(37).
Letter submitting a revision to the CO Attainment Plan for the City of Nashua, NH Nashua and 11 surrounding towns 9/12/1985 8/25/1988, 53 FR 32391 See 52.1535(c)(39). Attainment plans for carbon monoxide for the City of Nashua including an extension of the attainment date to December 31, 1990.
Narrative submittals, including an attainment demonstration for carbon monoxide for the City of Nashua Nashua and 11 surrounding towns 2/26/1985 8/25/1988, 53 FR 32391 See 52.1535(c)(39).
Letter identifying extensions to the Nashua intersection-specific measures (Build I) Nashua and 11 surrounding area 12/3/1985 8/25/1988, 53 FR 32391 See 52.1535(c)(39).
Letter submitting final motor vehicle emissions inspection (I&M) program for the Nashua, NH area Nashua and 11 surrounding towns 10/7/1986 8/25/1988, 53 FR 32391 See 52.1535(c)(39).
Letter from Governor John H. Sununu to Michael R. Deland committing to take legislative measures to convert the Inspection/Maintenance program in the Nashua area to the use of computerized emission analyzers in the event that the program is found to not be achieving the necessary emission reductions Nashua and 11 surrounding towns 3/6/1987 8/25/1988, 53 FR 32391 See 52.1535(c)(39).
Letter from NH DES, Air Resources Division providing additional information on Nashua intersection-specific traffic flow improvements in Nashua, NH CO Attainment Plan Nashua and 11 surrounding towns 5/12/1987 8/25/1988, 53 FR 32391 See 52.1535(c)(39).
Letter from NH DES, Air Resources Division submitting additions to the Nashua, NH CO Attainment Plan Nashua and 11 surrounding towns 10/15/1987 8/25/1988, 53 FR 32391 See 52.1535(c)(39).
Letter from the New Hampshire Air Resources Division dated July 6, 1989 submitting revisions to the NH SIP Statewide 7/6/1989 8/19/1994, 59 FR 42766 See 52.1535(c)(40).
Letter from the New Hampshire Air Resources Division dated February 12, 1991 submitting a revision to the NH SIP Statewide 2/12/1991 8/14/1991, 56 FR 40252 See 52.1535(c)(41).
Nonregulatory portions of the State submittal Statewide 2/12/1991 8/14/1991, 56 FR 40252 See 52.1535(c)(41).
Letter from the New Hampshire Air Resources Division dated November 21, 1989 submitting a revision to the NH SIP Statewide 11/21/1989 6/13/1991, 56 FR 27197 See 52.1535(c)(43).
Letter from Robert W. Varney, Commissioner of the Department of Environmental Services of New Hampshire, to John B. Hammond, Acting Director of the New Hampshire Office of Legislative Services, dated November 15, 1989, adopting final rules Statewide 11/21/1989 6/13/1991, 56 FR 27197 See 52.1535(c)(43).
Letter from the New Hampshire Air Resources Division dated September 12, 1990 submitting a revision to the NH SIP that withdraws nine source-specific operating permits incorporated by reference at 40 CFR 52.1535(c)(21), (c)(25) and (c)(32) Statewide 9/12/1990 12/12/1991, 56 FR 64703 See 52.1535(c)(44).
Letter from the New Hampshire Air Resources Division dated July 2, 1991 submitting documentation of a public hearing Statewide 7/2/1991 12/12/1991, 56 FR 64703 See 52.1535(c)(44).
Letter from the New Hampshire Air Resources Division dated February 12, 1991 submitting revisions to the NH SIP Statewide 2/12/1991 8/14/1992, 57 FR 36603 See 52.1535(c)(45).
Letter from the New Hampshire Air Resources Division dated May 7, 1991 withdrawing certain portion of the February 12, 1991 SIP submittal Statewide 5/7/1991 8/14/1992, 57 FR 36603 See 52.1535(c)(45).
Letter from the New Hampshire Air Resources Division dated August 20, 1991 withdrawing certain portion of the February 12, 1991 SIP submittal Statewide 8/20/1991 8/14/1992, 57 FR 36603 See 52.1535(c)(45).
Letter from the New Hampshire Air Resources Division dated August 26, 1991 withdrawing certain portion of the February 12, 1991 SIP submittal Statewide 8/26/1991 8/14/1992, 57 FR 36603 See 52.1535(c)(45).
Letter from the New Hampshire Air Resources Division dated March 6, 1992 withdrawing certain portion of the February 12, 1991 SIP submittal Statewide 3/6/1992 8/14/1992, 57 FR 36603 See 52.1535(c)(45).
Letter from the New Hampshire Air Resources Division dated May 6, 1992 withdrawing certain portion of the February 12, 1991 SIP submittal Statewide 5/6/1992 8/14/1992, 57 FR 36603 See 52.1535(c)(45).
Letter from the New Hampshire Air Resources Division dated May 15, 1992 submitting a revision to the NH SIP Statewide 5/15/1992 1/19/1993, 58 FR 4902 See 52.1535(c)(46). Revisions to the SIP consisting of amendments to Emission Control Methods for Cutback and Emulsified Asphalt.
Letter from the New Hampshire Air Resources Division dated May 15, 1992 submitting a revision to the NH SIP Statewide 5/15/1992 5/25/1993, 58 FR 29973 See 52.1535(c)(47).
Letter from the New Hampshire Air Resources Division dated December 21, 1992, submitting revisions to the NH SIP Statewide 12/21/1992 4/9/1997, 62 FR 17087 See 52.1535(c)(49).
Letter from the New Hampshire Air Resources Division dated June 17, 1994 submitting revisions to the NH SIP Statewide 6/17/1994 4/9/1997, 62 FR 17087 See 52.1535(c)(49).
Letter from the New Hampshire Air Resources Division dated July 7, 1995 submitting revisions to the NH SIP Statewide 7/7/1995 4/9/1997, 62 FR 17087 See 52.1535(c)(50).
Letter from the New Hampshire Air Resources Division dated September 18, 1995 submitting revisions to the NH SIP Statewide 9/18/1995 4/9/1997, 62 FR 17087 See 52.1535(c)(50).
Letter from the New Hampshire Air Resources Division dated October 18, 1995, submitting revisions to the NH SIP Statewide 10/18/1995 4/9/1997, 62 FR 17087 See 52.1535(c)(50).
Letter from the New Hampshire Air Resources Division dated December 9, 1996 submitting revisions to the NH SIP Gonic, NH 12/9/1996 3/10/1998, 63 FR 11600 See 52.1535(c)(51).
Letter from the New Hampshire Air Resources Division dated June 28, 1996 submitting revisions to the NH SIP Statewide 6/28/1996 3/10/1998, 63 FR 11600 See 52.1535(c)(51).
Letter from the New Hampshire Air Resources Division dated October 24, 1996 submitting revisions to the NH SIP Manchester, NH 10/24/1996 3/10/1998, 63 FR 11600 See 52.1535(c)(51).
Letter from the New Hampshire Air Resources Division dated July 10, 1995 submitting revisions to the NH SIP Statewide 7/10/1995 3/10/1998, 63 FR 11600 See 52.1535(c)(51).
Letter from the New Hampshire Air Resources Division dated December 21, 1992 submitting revisions to the NH SIP Statewide 12/21/1992 3/10/1998, 63 FR 11600 See 52.1535(c)(51).
Letter dated November 21, 1997 withdrawing Env-A 1204.06 from the SIP submittal Statewide 11/21/1997 3/10/1998, 63 FR 11600 See 52.1535(c)(51).
NH-DES letter dated December 13, 1994, and signed by Thomas M. Noel, Acting Director, NH DES Statewide 12/13/1994 10/27/1997, 62 FR 55521 See 52.1535(c)(52).
State of New Hampshire Photochemical Assessment Monitoring Stations - Network Plan - Network Overview Statewide 12/13/1994 10/27/1997, 62 FR 55521 See 52.1535(c)(52).
Letter from the New Hampshire Air Resources Division dated August 29, 1996 submitting a revision to the NH SIP Portsmouth-Dover-Rochester serious ozone nonattainment area, and the NH portion of the Boston-Lawrence-Worcester serious ozone nonattainment area 8/29/1996 10/27/1997, 62 FR 55521 See 52.1533. Revisions to the SIP for the purpose of satisfying the rate-of-progress requirement of section 182(b) and the contingency measure requirement of section 172(c)(9) of the Clean Air Act.
Letter from the New Hampshire Air Resources Division dated April 14, 1997 submitting revisions to the NH SIP Statewide 4/14/1997 5/13/1998, 63 FR 26455 See 52.1535(c)(54).
Letter from the New Hampshire Air Resources Division dated May 6, 1997 submitting revisions to the NH SIP Nashua, NH 5/6/1997 5/13/1998, 63 FR 26455 See 52.1535(c)(54).
Letter from the New Hampshire Air Resources Division dated September 24, 1997 submitting revisions to the NH SIP Statewide 9/24/1997 5/13/1998, 63 FR 26455 See 52.1535(c)(54).
Letter from the New Hampshire Air Resources Division dated July 27, 1998 submitting a revision to the NH SIP Statewide 7/27/1998 11/14/2000, 65 FR 68078 See 52.1535(c)(57).
Letter from the New Hampshire Air Resources Division dated November 24, 1992 submitting a revision to the New Hampshire State Implementation Plan Statewide 11/24/1992 12/7/1998, 63 FR 67405 See 52.1535(c)(58).
New Hampshire Department of Environmental Services “Stage II Equivalency Demonstration,” dated November 1992 Statewide 11/24/1992 12/7/1998, 63 FR 67405 See 52.1535(c)(58).
Nonregulatory portions of the submittal Statewide 7/2/1993 12/7/1998, 63 FR 67405 See 52.1535(c)(58). NH's Gasoline Vapor Recovery Testing Procedures and Inspection Manual.
Letter from the New Hampshire Air Resources Division dated November 20, 1998 submitting a revision to the NH SIP Statewide 11/20/1998 1/10/2001, 66 FR 1868 See 52.1535(c)(59).
Letter from the New Hampshire Air Resources Division dated September 4, 1998 submitting a revision to the NH SIP Statewide 9/4/1998 1/10/2001, 66 FR 1868 See 52.1535(c)(59).
Document entitled “Alternative New Hampshire Motor Vehicle Inspection/Maintenance State Implementation Plan Revision” dated September 4, 1998 Statewide 9/4/1998 1/10/2001, 66 FR 1868 See 52.1535(c)(59).
Letter from the New Hampshire Air Resources Division dated August 6, 2001 submitting a revision to the NH SIP Statewide 8/9/2001 10/28/2002, 67 FR 65710 See 52.1535(c)(60).
Letter from the New Hampshire Air Resources Division dated April 26, 1995 submitting a revision to the NH SIP Statewide 4/26/1995 10/28/2002, 67 FR 65710 See 52.1535(c)(60).
Nonregulatory portions of the State submittal. Statewide 4/26/1995 10/28/2002, 67 FR 65710 See 52.1535(c)(60).
Document entitled “New Hampshire Stage II Comparability Analysis,” prepared by the New Hampshire Department of Environmental Services, dated July 1, 1998 Statewide 7/9/1998 9/29/1999, 64 FR 52434. See 52.1535(c)(61).
Letter from the New Hampshire Department of Environmental Services dated June 7, 1994 submitting a revision to the NH SIP Statewide 6/7/1994 9/29/1999, 64 FR 52434. See 52.1535(c)(62).
Document entitled “Clean Fuel Fleet Equivalency Demonstration,” prepared by the New Hampshire Department of Environmental Services, dated May, 1994 Statewide 6/7/1994 9/29/1999, 64 FR 52434. See 52.1535(c)(62).
Letter from the New Hampshire Department of Environmental Services dated July 10, 1996 submitting a revision to the NH SIP Statewide 7/10/1996 8/16/1999, 64 FR 44417 See 52.1535(c)(63).
Letter from the New Hampshire Air Resources Division dated July 17, 1998 submitting Final RACT Order 98-001 as a revision to the NH SIP Statewide 7/17/1998 11/14/2000, 65 FR 68078 See 52.1535(c)(64).
Letter from the New Hampshire Department of Environmental Services dated August 16, 1999 submitting the Low Emission Vehicle program as a revision to the NH SIP Statewide 8/16/1999 3/9/2000, 65 FR 12476 See 52.1535(c)(65).
Letter from the New Hampshire Air Resources Division dated July 29, 1993 submitting a revision to the New Hampshire State Implementation Plan Statewide 7/29/1993 7/27/2001, 66 FR 39100 See 52.1535(c)(66).
Letter from the New Hampshire Air Resources Division dated July 2, 1999 submitting a revision to the New Hampshire State Implementation Plan Statewide 7/2/1999 7/27/2001, 66 FR 39100 See 52.1535(c)(66).
Letter from the New Hampshire Department of Environmental Services dated September 11, 1998 stating a negative declaration for the aerospace coating operations Control Techniques Guideline category Statewide 9/11/1998 7/10/2000, 65 FR 42290 See 52.1535(c)(67).
Letter from the DES, dated April 15, 2002, submitting revised Anheuser-Busch order to EPA as a SIP revision and withdrawing previous submittal for this facility dated June 20, 2000 Merrimack, NH 4/15/2002 7/23/2002, 67 FR 48033 See 52.1535(c)(68).
Letter from the DES, dated March 22, 2002, containing information on New Filcas of America Nashua, NH 3/22/2002 7/23/2002, 67 FR 48033 See 52.1535(c)(68).
Submittal to meet Clean Air Act Section 110(a)(2) Infrastructure Requirements for the 1997 8-Hour Ozone National Ambient Air Quality Standard State of New Hampshire 1214/2007 7/8/2011, 76 FR 40248 This action addresses the following Clean Air Act requirements: 110(a)(2)(A), (B), (C), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
New Hampshire Regional Haze SIP and its supplements Statewide 1/29/2010; supplements submitted 1/14/2011, 8/26/2011 8/22/2012, 77 FR 50607
Submittal to meet Section 110(a)(2) Infrastructure Requirements for the 1997 PM2.5 NAAQS Statewide 4/3/2008; supplement submitted 7/3/2012 10/16/2012, 77 FR 63228 This submittal is approved with respect to the following CAA elements or portions thereof: 110(a)(2)(B), (C) (enforcement program only), (D)(i)(I), (D)(ii), (E)(i), (E)(iii), (F), (G), (H), (J) (consultation and public notification only), (K), (L), and (M).
Submittal to meet Section 110(a)(2) Infrastructure Requirements for the 2006 PM2.5 NAAQS Statewide 9/18/2009; supplement submitted 7/3/2012 10/16/2012, 77 FR 63228 This submittal is approved with respect to the following CAA elements or portions thereof: 110(a)(2)(B), (C) (enforcement program only), (D)(i)(I), (D)(ii), (E)(i), (E)(iii), (F), (G), (H), (J) (consultation and public notification only), (K), (L), and (M).
Negative Declarations included in New Hampshire's State Implementation Plan Revision for the 2006, 2007, and 2008 Control Techniques Guidelines Statewide 7/26/2011 11/8/2012, 77 FR 66921 Includes negative declarations for the following CTG categories: Large appliance coatings; and automobile and light-duty truck assembly coatings.
Certification for RACT for the 1997 8-Hour Ozone Standard Statewide 1/28/2008 11/5/2012, 77 FR 66388 New Hampshire submitted documentation that RACT requirements were in place for sources of VOC and NOX for purposes of the 1997 8-hour ozone standard.
SIP Narrative associated with New Hampshire Vehicle Inspection and Maintenance Program SIP Revision Statewide 11/17/2011 1/25/2013, 78 FR 5292
Infrastructure SIP for 2008 ozone NAAQS Statewide 12/31/2012 5/25/2017, 82 FR 24057 Items that were conditionally approved on 12/16/2015 are now fully approved.
Infrastructure SIP for the 2008 Lead NAAQS Statewide 11/7/2011 5/25/2017, 82 FR 24057 Items that were conditionally approved on 12/16/2015 are now fully approved.
Infrastructure SIP for the 2010 NO2 NAAQS Statewide 1/28/2013 5/25/2017, 82 FR 24057 Items that were conditionally approved on 12/16/2015 are now fully approved.
Infrastructure SIP for the 2010 SO2 NAAQS Statewide 7/13/2013 5/25/2017, 82 FR 24057 Items that were conditionally approved on 7/8/2016 are now fully approved.
Infrastructure SIP for the 1997 PM2.5 NAAQS Statewide 7/3/2012 5/25/2017, 82 FR 24057 Items that were conditionally approved on 12/16/2015 are now fully approved.
Infrastructure SIP for 2006 PM2.5 NAAQS Statewide 9/18/2009 5/25/2017, 82 FR 24057 Items that were conditionally approved on 12/16/2015 are now fully approved.
Request for exemption from contingency plan obligation Merrimack Valley - Southern New Hampshire AQCR 12/31/2012 12/16/2015, 80 FR 78139 State's request for exemption from contingency plan obligation, made pursuant to 40 CFR 51.122(d), is granted in light of the area's designation as unclassifiable/attainment for the 2008 ozone NAAQS.
Regional Haze Five-Year Progress Report Statewide 12/16/2014 10/6/2016, 81 FR 70361
Transport SIP for the 2008 Ozone Standard Statewide Submitted
11/7/2015
10/13/2016, 81 FR 70632 State submitted a transport SIP for the 2008 ozone standard which shows it does not significantly contribute to ozone nonattainment or maintenance in any other state. EPA approved this submittal as meeting the requirements of Clean Air Act Section 110(a)(2)(D)(i)(I).
Transport SIP for the 1997 Ozone Standard Statewide Submitted 3/11/2008 4/10/2017, 82 FR 17124 State submitted a transport SIP for the 1997 ozone standards which shows it does not significantly contribute to ozone nonattainment or maintenance in any other state. EPA approved this submittal as meeting the requirements of Clean Air Act Section 110(a)(2)(D)(i)(I).
Transport SIP for the 2010 NO2 Standard Statewide 11/17/2015 5/25/2017, 82 FR 24057
Central New Hampshire Nonattainment Area Plan for the 2010 Primary 1-Hour Sulfur Dioxide NAAQS Central New Hampshire SO2 Nonattainment Area 1/31/2017 6/5/2018, 83 FR 25922
Submittals to meet Section 110(a)(2) Infrastructure Requirements for the 2012 PM2.5 NAAQS Statewide 12/22/2015; supplement submitted 6/8/2016 12/4/2018, 83 FR 62464 These submittals are approved with respect to the following CAA requirements: 110(a)(2)(A), (B), (C), (D), (E), (F), (G), (H), (J), (L), and (M).
12/22/2015 10/26/2020, 85 FR 67651 This submittal is conditionally approved with respect to provisions of CAA 110(a)(2)(K). The following previously approved items are corrected and changed from approval to conditional approval: 110(a)(C) (PSD only), (D)(i)(II) (prong 3 only), and (J) (PSD only).
Amendment to New Hampshire 2010 Sulfur Dioxide NAAQS Infrastructure SIP to Address the Good Neighbor Requirements of Clean Air Act Section 110(a)(2)(D)(i)(I) Statewide 6/16/2017 12/17/2018, 83 FR 64470
1-Hour Sulfur Dioxide (2010 Standard) Redesignation Request and Maintenance Plan for the Central New Hampshire Nonattainment Area Central New Hampshire SO2 Nonattainment Area 3/16/2018 9/20/2019, 84 FR 49467 The maintenance plan for the 2010 SO2 NAAQS is Section 6 of this submittal.
Negative declaration for the 2016 Control Techniques Guidelines for the Oil and Natural Gas Industry Statewide 12/20/2019 7/13/2020, 85 FR 41920 Negative declaration.
Submittal to meet Section 110(a)(2) Infrastructure Requirements for the 2015 Ozone NAAQS Statewide 9/5/2018 10/26/2020, 85 FR 67651 This submittal is approved with respect to the following CAA requirements: 110(a)(2)(A), (B), (C) (except PSD), (D)(i)(II) (except prong 3), (D)(ii), (E), (F), (G), (H), (J) (except PSD), (L), and (M), and conditionally approved for the following CAA requirements: 110(a)(2)(K) and (C) (PSD only), (D)(i)(II) (prong 3 only), and (J) (PSD only).
Request for exemption from contingency plan obligation for 2015 ozone NAAQS Merrimack Valley - Southern New Hampshire AQCR 9/5/2018 10/26/2020, 85 FR 67651 State's request for exemption from contingency plan obligation, made pursuant to 40 CFR 51.152(d)(1), is granted.

[74 FR 50120, Sept. 30, 2009]

§ 52.1521 Classification of regions.

The New Hampshire plan was evaluated on the basis of the following classifications:

Air quality control region Pollutant
Particulate matter Sulfur oxides Nitrogen
dioxide
Carbon
monoxide
Ozone
Androscoggin Valley Interstate IA III III III III
Central New Hampshire Intrastate III III III III III
Merrimack Valley—Southern New Hampshire Interstate I III III III I

[37 FR 10879, May 31, 1972, as amended at 45 FR 24876, Apr. 11, 1980; 80 FR 78141, Dec. 16, 2015; 81 FR 44554, July 8, 2016]

§ 52.1522 Approval status.

(a) With the exceptions set forth in this subpart, the Administrator approves New Hampshire's plan as identified in § 52.1520 of this subpart for the attainment and maintenance of the national standards under section 110 of the Clean Air Act. Furthermore, the Administrator finds the plans satisfy all requirements of Part D, Title I of the Clean Air Act as amended in 1977, except as noted below.

(b) To insure Federal approval of State issued new source review permits pursuant to section 173 of the Clean Air Act, the provisions of Section V of the emission offset interpretative rule published January 16, 1979, (44 FR 3274) must be met.

[45 FR 24876, Apr. 11, 1980, as amended at 48 FR 50078, Oct. 31, 1983; 75 FR 82557, >Dec. 30, 2010; 77 FR 5703, Feb. 6, 2012]

§ 52.1523 Attainment dates for national standards.

The following table presents the latest dates by which the national standards are to be attained. The dates reflect the information presented in New Hampshire's plan.

Air quality control region SO2 PM10 NO2 CO O3
Primary Secondary
NH portion Andoscoggin Valley Interstate AQCR 107 a b a a a a
Central NH Intrastate AQCR 149 a b a a a a
NH portion Merrimack Valley-Southern NH Interstate 121:
Belknap County a b a a a a
Sullivan County a b a a a a
Cheshire County a b a a a d
Portmouth-Dover-Rochester area (See 40 CFR 81.330) a b a a a e
NH portion Boston-Lawrence-Worcester area (See 40 CFR 81.330) a b a a a f
Manchester area (See 40 CFR 81.330) a b a a a c

[45 FR 24876, Apr. 11, 1980, as amended at 50 FR 51250, Dec. 16, 1985; 51 FR 21550, June 13, 1986; 65 FR 71065, Nov. 29, 2000; 67 FR 72575, Dec. 6, 2002]

§ 52.1524 Compliance schedules.

(a) Compliance schedules for the sources identified below are approved as meeting the requirements of subpart N of this chapter. All regulations cited are air pollution control regulations of the State, unless otherwise noted.

Source Location Regulation involved Date of adoption Effective date Final compliance date
Markem Corporation Keene, NH No. 1204.05 Feb. 10, 1984 Feb. 19, 1981 July 1, 1985.

(b) The requirements of § 51.262(a) of this chapter are not met since compliance schedules with adequate increments of progress have not been submitted for every source for which they are required.

(c) The compliance schedules for the sources identified below are disapproved as not meeting the requirements of subpart N of this chapter. All regulations cited are air pollution control regulations of the State, unless otherwise noted.

Source Location Regulation involved Date of adoption
Brown Co Berlin, N.H No. 15 May 14, 1973.

(d) Federal compliance schedules. The compliance schedules for the sources identified below are promulgated herein in satisfaction of the requirements of subpart N of this chapter. All regulations cited are air pollution control regulations ofthe State, unless otherwise noted.

Source Location Regulation involved Effective date Final compliance date
Brown Co.:
(a) No. 11 Kraft recovery Berlin, N.H. 15 Immediately Jan. 1973.
(b) No. 11 Kraft recovery ......do 15 ......do Jan. 1974.
(c) No. 8 Kraft recovery boiler main stack ......do 15 ......do July 1974.
(d) No. 8 Kraft recovery smelt tank vent ......do 15 ......do Dec. 1974.
(e) Heavy black liquor oxidation ......do 15 ......do June 1974.
(f) No. 1 lime kiln stack ......do 15 ......do Jan. 1973.
(g) No. 2 lime kiln stack ......do 15 ......do Dec. 1974.

[38 FR 12713, May 14, 1973, as amended at 38 FR 16145, June 20, 1973; 38 FR 22744, Aug. 23, 1973; 49 FR 38102, Sept. 27, 1984; 51 FR 40676, 40677, Nov. 7, 1986; 54 FR 25259, June 14, 1989]

§ 52.1525 EPA-approved new Hampshire state regulations.

The following table identifies that State regulations which have been submitted to and approved by EPA as revisions to the New Hampshire State Implementation Plan. This table is for informational purposes only and does not have any independent regulatory effect. To determine regulatory requirements for a specific situation consult the plan identified in § 52.1520. To the extent that this table conflicts with § 52.1520, § 52.1520 governs.

Table 52.1525—EPA-Approved Rules and Regulations1—New Hampshire

Title/subject State citation chapter2 Date adopted State Date approved EPA Federal Register citation 52.1520 Explanation
Organizational Rules: Definitions CH Air 100 12/17/81 3/15/83 48 FR 10830 (c)(22) Sections Air 101.01-.03; .27; .31; .50; .52; .57; .63; .70-.73; .76; .78; .90; .97 and PARTs Air 102 and 103 are not part of the approved SIP.
7/21/83 2/01/84 49 FR 3989 (c)(28) Approved Section Air 101.74, Def. of ‘process weight.’
Env-A 100 11/16/89 6/13/91 56 FR 27197 (c)(43) Approved Sections Env-A 101.79, Def. of ‘Reasonable Available Control Technology’ and Env-A 101.98, Def. of ‘Volatile Organic Compound.’
12/24/90 8/14/92 57 FR 36605 (c)(45) Part Env-A 101 renumbered and completely replaced; Sections Env-A 101.21; .27; .33; .51; .53; .58; .63; .98; and Parts Env-A 102 and 103 are not part of the approved SIP.
Procedural Rules CH Air 200 12/17/81 3/15/83 48 FR 10830 (c)(22) Parts Air 201-204 and Parts Air 206-210 are not part of the approved SIP.
10/21/82 4/21/83 48 FR 17077 (c)(24) Section Air 205.10 added.
Env-A 200 12/24/90 8/14/92 57 FR 36605 (c)(45) Parts Env-A 206 and 208 and Sections Env-A 209.01-04 are not part of the approved SIP.
Procedural Rules Env-A 200 2/17/95
&
7/23/01
10/28/02 67 FR 65710 (c)(60) Approving Env-A 205.03 & Env-A 205.04 as amended 7/23/01.
Ambient Air Quality Standards CH Air 300 12/17/81 3/15/83 48 FR 10830 (c)(22) Part Air 304 is not part of the approved SIP.
Env-A 300 12/24/90 8/14/92 57 FR 36605 (c)(45) Part Env-A 304 is not part of the approved SIP.
Particulate matter Env-A 303 4/21/89 8/19/94 59 FR 42768 (c)(40) 303.01
303.015
Sulfur Content Limits in Fuels CH Air 400 12/17/81 3/15/83 48 FR 10830 (c)(22) Section Air 402.02 is not part of the approved SIP.
2/20/75 3/23/84 49 FR 11094 (c)(26) Section Air 402.02 added, raising allowable sulfur-in-oil limit for but 10 sources.
10/20/83 8/07/84 49 FR 31415 (c)(29) Revision to Section Air 402.02, raises allowable sulfur-in-oil limit for 5 source excluded at (c)(26) above.
12/15/83 8/01/84 49 FR 30695 (c)(31) Revision to Section Air 402.02, raises allowable sulfur-in-oil limit for 2 sources excluded at (c)(26) above.
4/17/86 2/02/87 52 FR 3117 (c)(35) Revision restricting emission limits for Dartmouth College.
1/17/85 4/15/87 52 FR 12164 (c)(36) Revision to Section Air 402.02, raises allowable sulfur-in-oil limit for James River Corp.—Cascade.
9/09/85 12/14/87 52 FR 47392 (c)(38) Revision to Section Air 402.02, raises allowable sulfur-in-oil limit for James River Corp.—Groveton.
Env-A 400 12/24/90 8/14/92 57 FR 36605 (c)(45) Part Env-A 405 renumbered and completely replaced; Section Env-A 405.05 (c) and (d); and Part Env-A 406 are not part of the approved SIP.
Statewide Permit System CH Air 600 12/17/81 3/15/83 48 FR 10830 (c)(22) Part Air 609 repealed at (c)(16).
1/26/84 3/13/85 50 FR 10004 (c)(36) Revisions to Part Air 610.
Env-A 600 12/24/90 8/14/92 57 FR 36606 (c)(45) Part Env-A 603 renumbered and completely replaced; Sections Env-A 603.02(p), 603.03(f) and 603.03(g) are not part of the approved SIP.
Statewide Permit System Env-A 600 5/21/93
6/26/97
1/29/99
7/27/01 FR 39104 (c)(66) Part Env-622 (formally 610) Adopted NSR CAA requirements Adopted plantwide definition Adopted CAA sections 173(a)(4) & (5).
Statewide Permitting System Env-A 600 7/23/01 10/28/02 67 FR 65710 (c)(60) Adding Part Env-A 623: New Hampshire's PSD permit requirements.
Permit Fee System CH Air 700 12/17/81 3/15/83 48 FR 10830 (c)(22)
12/20/84 9/17/87 52 FR 35082 (c)(37) Revisions to Sections Air 704.01-.02 and Air 706.01-.02.
Env-A 700 12/24/90 8/14/92 57 FR 36605 (c)(45)
Testing and Monitoring CH Air 800 12/17/81 3/15/83 48 FR 10830 (c)(22) Part Air 803 is not part of the approved SIP.
Env-A 800 11/16/89 6/13/91 56 FR 27197 (c)(43) Part Env-A 804 added; Revision to Section Env-A 802.07.
12/24/90 8/14/91 56 FR 40253 (c)(41) Sections Env-A 802.09-.10 added.
12/24/90 8/14/92 57 FR 36605 (c)(45) Part Env-A 803 is not part of the approved SIP.
Testing Requirements CH Air 800 1/17/92 5/25/93 58 FR 29974 (c)(47) Part Env-A 805 Capture Efficiency Test Procedures
Purpose CH air 800, Part Env-A 801 11/13/92 3/10/98 63 FR 11600 (c)(51) Adds testing and monitoring procedures.
Testing and Monitoring for Stationary Sources: General Requirements CH air 800, Part Env-A 802 11/13/92 3/10/98 63 FR 11600 (c)(51) Adds testing and monitoring procedures.
VOC Testing CH air 800, Part Env-A 803 8/21/95 3/10/98 63 FR 11600 (c)(51) Adds testing and monitoring procedures.
Capture Efficiency CH air 800, Part Env-A 804 8/21/95 3/10/98 63 FR 11600 (c)(51) Adds testing and monitoring procedures.
Continuous Emission Monitoring CH air 800, Part Env-A 805 11/13/92 3/10/98 63 FR 11600 (c)(51) Adds testing and monitoring procedures.
Testing for Diesel Engines and Motor Vehicles CH air 800, Part Env-A 806 11/13/92 3/10/98 63 FR 11600 (c)(51) Adds testing and monitoring procedures.
Approval of Alternate Methods CH air 800, Part Env-A 807 11/13/92 3/10/98 63 FR 11600 (c)(51) Adds testing and monitoring procedures.
Owner or Operator Obligations CH Air 900 12/17/81 3/15/83 48 FR 10830 (c)(22)
Env-A 900 11/16/89 6/13/91 56 FR 27197 (c)(43) Sections Env-A 901.021-.022 and 901.05 added; Revision to Section Env-A 901.02.
12/24/90 8/14/92 57 FR 36605 (c)(45)
Recordkeeping requirements CH Air 900, Part Env-A 901, section Env-A 901.06 11/13/92 4/9/97 62 FR 17092 (c)(49) Adds NOX recordkeeping requirements.
CH Air 900, Part Env-A 901, section Env-A 901.07 11/13/92 4/9/97 62 FR 17092 (c)(49) Adds NOX reporting requirements.
Recordkeeping and Reporting by Sources CH air 900, Part Env-A 901, sections 901.01, 901.03, 901.09 11/13/92 3/10/98 63 FR 11600 (c)(51) Adds recordkeeping and reporting requirements.
Recordkeeping and Reporting by Sources CH air 900, Part Env-A 901, sections 901.02, 901.04, 901.05, and 901.08 8/21/95 3/10/98 63 FR 11600 (c)(51) Adds recordkeeping and reporting requirements.
Malfunctions and Breakdowns of Air Pollution Control Equipment CH air 900, Part Env-A 902 11/13/92 3/10/98 63 FR 11600 (c)(51) Adds recordkeeping and reporting requirements.
Compliance Schedules CH air 900, Part Env-A 903 11/13/92 3/10/98 63 FR 11600 (c)(51) Adds recordkeeping and reporting requirements.
Prevention, Abatement, and Control of Open Source Air Pollution CH Air 1000 12/17/81 3/15/83 48 FR 10830 (c)(22) Part Air 1002 is not part of the approval SIP.
Env-A 1000 12/24/90 8/14/92 57 FR 36605 (c)(45) Part Env-A 1002 is not part of the approval SIP.
Open-Air Burning Env-A 1001 5/19/89 8/19/94. 59 FR 42768 (c)(40) 1001.02
Prevention, Abatement, and Control of Stationary Source Air Pollution Part CH Air 1200 6/17/82 3/15/83 48 FR 10830 (c)(22) Section Air 1201.07 and Part Air 1206 are not part of the approved SIP.
2/19/80 10/31/83 48 FR 50077 (c)(27) Revisions to Section 1204.02(c) and 1204.21(j); Section 1204.17 added.
7/21/83 2/01/84 49 FR 3989 (c)(28) Revision to Section Air 1204.01.
2/16/84 6/01/84 49 FR 24724 (c)(30) Section Air 1201.05(e) added.
12/20/84 9/17/87 52 FR 35082 (c)(37) Revisions to Sections Air 1202.07-.09; Section Air 1202.10 added.
Prevention, Abatement and Control of Stationary Source Air Pollution CH Air 1200 1/17/92 5/25/93 58 FR 29974 (c)(47) Part Env-A Sections 1204.02; 1204.04; 1204.05 through 1204.08; 1204.14 through 1204.15.
Env-A 1200 11/16/89 6/13/91 56 FR 27197 (c)(43) Revisions to Sections Env-A 1204.01-.16; Section Env-A 1204.19 added.
12/24/90 8/14/92 57 FR 36605 (c)(45) Section Env-A 1206.03 is not part of the approved SIP.
Env-A 1200 1/17/92 1/19/93 58 FR 4904 (c)(46) Revisions to Section Env-A 1204.12.
Nitrogen oxides emission limits CH Air 1200 Part Env-A 1211 5/20/94 4/9/97 62 FR 17092 (c)(49) Adds NOX RACT requirements.
Stationary Sources of Volatile Organic Compounds CH air 1204, Part Env-A 1204 (except 1204.09) 8/21/95 3/10/98 63 FR 11600 c(51) Adds VOC RACT requirements. Limited approval only of Env-A 1204.27
Applicability Criteria and Compliance Options for Miscellaneous and Multi-category Stationary VOC Sources Env-A 1204.27 8/21/95 7/23/02 67 FR 48036 (c)(68) Rule fully approved for the New Hampshire portion of the eastern Massachusetts serious ozone nonattainment area.
Source specific order Order ARD-95-002 9/12/95 4/9/97 62 FR 17093 (c)(50) Source specific NOX RACT order for Plymouth Cogeneration Ltd. Partnership, in Plymouth, NH.
Source Specific Order Order ARD-95-010 9/10/96 3/10/98 63 FR 11600 (c)(51) VOC RACT for Kalwall, Manchester.
Source Specific Order Order ARD-96-001 10/4/96 3/10/98 63 FR 11600 (c)(51) VOC RACT for Textile Tapes.
Source specific order Order ARD-97-001 04/14/97 5/13/98 63 FR 26460 (c)(54) Source specific NOX RACT order for Public Service of New Hampshire in Bow, NH.
Source specific order Order ARD-97-003 9/24/97 5/13/98 63 FR 26460 (c)(54) Source specific NOX RACT order for Crown Vantage in Berlin, NH.
Source specific order Order ARD 98-001 7/17/98 11/14/00 65 FR 68082 (c)(64) Source-specific NOX RACT order and discrete emission reduction protocols for Public Service of New Hampshire.
Conformity of General Federal Actions CH Env-A 1500, Part Env-A 1502 4/19/96 8/16/99 64 FR 44420 (c)(63) None.
National Low Emission Vehicle Program CH air 3600 7/21/99 3/9/00 65 FR 12480 (c)(65) Approval of commitment to National Low Emission Vehicle Program.
NOX Budget Trading Program Part Env-A 3200 7/27/98 11/14/00 65 FR 68082 (c)(57) Approval of OTC NOX budget and allowance trading program.
Emission Amendments to Official Motor Vehicle Inspection Req NHCAR, Part Saf-C 3221A 11/17/98 1/10/01 66 FR 1871 (c)(59) Part Saf-C 3221A “Emission Amendments to Official Motor Vehicle Inspection Requirements” adopted on November 17, 1998;
Roadside Diesel Opacity Inspection Program Rules NHCAR, Part Saf-C 5800 11/17/98 1/10/01 66 FR 1871 (c)(59) Part Saf-C 5800 “Roadside Diesel Opacity Inspection Program Rules” adopted on November 17, 1998.

[50 FR 767, Jan. 7, 1985]

§ 52.1526 [Reserved]

§ 52.1527 Rules and regulations.

(a) [Reserved]

(b) The following elements are not part of the approved SIP:

(1) Intergovernmental consultations

(2) Public notification

(3) Conflict of Interest

(4) Non-SIP regulations' numbers listed below:

• Chapter Env-A 100: Sections Env-A 101.21, .27, .33, .51, .53, .58., .63 and

• 98; and Parts Env-A 102-103

• Chapter Env-A 200: Part Env-A 206; Part Env-A 208; and Sections 209.01-.04

• Chapter Env-A 300: Part Env-A 304

• Chapter Env-A 400: Section Env-A 405.05(c)-(d) and Part Env-A 406

• Chapter Env-A 500: Parts Env-A 501-506

• Chapter Env-A 600: Sections Env-A 603.02(p), 603.03(f)-(g)

• Chapter Env-A 800: Part Env-A 803

• Chapter Env-A 1000: Part Env-A 1002

• Chapter Env-A 1100:Part Env-A 1101

• Chapter Env-A 1200: Sections Env-A 1206.03

• Chapter Env-A 1300; Parts Env-A 1301-1305

[48 FR 10833, Mar. 15, 1983, as amended at 48 FR 48665, Oct. 20, 1983; 50 FR 51250, Dec. 16, 1985; 57 FR 36607, Aug. 14, 1993]

§ 52.1528 Control strategy: Carbon monoxide.

(a) Approval—On February 1, 1999, the New Hampshire Department of Environmental Services submitted a revision to the State Implementation Plan to remove the Nashua Inspection/Maintenance program for carbon monoxide that ceased operating on January 1, 1995. The Nashua Inspection/Maintenance was originally approved at § 52.1520(c)(39). The Nashua Inspection/Maintenance program was replaced with controls consisting of the existing federal Tier 1 emission standards for new vehicles and the federal reformulated gasoline program.

(b) Approval—On February 2, 1999, the New Hampshire Department of Environmental Services submitted a request to redesignate the City of Manchester carbon monoxide nonattainment area to attainment for carbon monoxide. As part of the redesignation request, the State submitted a maintenance plan as required by 175A of the Clean Air Act, as amended in 1990. Elements of the section 175A maintenance plan include a base year (1990 attainment year) emission inventory for carbon monoxide, a demonstration of maintenance of the carbon monoxide NAAQS with projected emission inventories to the year 2010 for carbon monoxide, a plan to verify continued attainment, a contingency plan, and an obligation to submit additional information in eight years acknowledging that the maintenance plan will remain in effect through the year 2020, as required by the Clean Air Act. If the area records a violation of the carbon monoxide NAAQS (which must be confirmed by the State), New Hampshire will implement one or more appropriate contingency measure(s) which are contained in the contingency plan. The menu of contingency measures includes the enhanced safety inspection program and New Hampshire's low emission vehicle program (NLEV) as contingency measures. The redesignation request establishes a motor vehicle emissions budget of 55.83 tons per day for carbon monoxide to be used in determining transportation conformity for the Manchester area. The redesignation request and maintenance plan meet the redesignation requirements in sections 107(d)(3)(E) and 175A of the Act as amended in 1990, respectively.

(c) Approval—On February 2, 1999, the New Hampshire Department of Environmental Services submitted a request to redesignate the City of Nashua carbon monoxide nonattainment area to attainment for carbon monoxide. As part of the redesignation request, the State submitted a maintenance plan as required by 175A of the Clean Air Act, as amended in 1990. Elements of the section 175A maintenance plan include a base year (1990 attainment year) emission inventory for carbon monoxide, a demonstration of maintenance of the carbon monoxide NAAQS with projected emission inventories to the year 2010 for carbon monoxide, a plan to verify continued attainment, a contingency plan, and an obligation to submit additional information in eight years acknowledging that the maintenance plan will remain in effect through the year 2020, as required by the Clean Air Act. If the area records a violation of the carbon monoxide NAAQS (which must be confirmed by the State), New Hampshire will implement one or more appropriate contingency measure(s) which are contained in the contingency plan. The menu of contingency measures includes the enhanced safety inspection program and New Hampshire's low emission vehicle program (NLEV) as contingency measures. The redesignation request establishes a motor vehicle emissions budget of 60.13 tons per day for carbon monoxide to be used in determining transportation conformity for the Nashua area. The redesignation request and maintenance plan meet the redesignation requirements in sections 107(d)(3)(E) and 175A of the Act as amended in 1990, respectively.

(d) Approval—On May 30, 2007, the New Hampshire Department of Environmental Services submitted a modification to the Nashua maintenance plan approved in paragraph (c) of this section. New Hampshire will not conduct CO monitoring in Nashua, but instead commits to continue to collect and review CO monitoring data from nearby Manchester, NH on an on-going basis. In the event the second highest CO concentration in any calendar year monitored in Manchester reaches 75 percent of the federal 1-hour or 8-hour national ambient air quality standard for CO, New Hampshire will, within 9 months of recording such concentrations, re-establish a CO monitoring site in Nashua consistent with EPA siting criteria, and resume analyzing and reporting those data. New Hampshire commits to implement its contingency program in Nashua in the event that a CO violation is monitored at the re-established Nashua monitoring site at any time during the maintenance period. If the Manchester CO monitor measures a violation of the either the federal 1-hour or 8-hour NAAQS for CO, contingency measures will be implemented in Nashua as well, until a re-established CO monitor in Nashua shows that the area is in attainment of the CO standard.

(e) Approval—On August 1, 2012, the New Hampshire Department of Environmental Services submitted modifications to the Manchester and Nashua maintenance plans approved in paragraph (b) and (c) respectively of this section. The Manchester and Nashua current carbon monoxide maintenance plans are both converted to limited maintenance plans for the remainder of their second-ten year maintenance periods which terminate on January 29, 2021. Future carbon monoxide transportation conformity evaluations for Manchester and Nashua will for the length of their limited maintenance plans be considered to satisfy the regional emissions analysis and “budget test” requirements. In addition, New Hampshire will no longer conduct CO monitoring in Manchester, New Hampshire as addressed in paragraph (d) of this section. The Manchester monitoring site is replaced with the Londonderry Moose Hill station in Londonderry, New Hampshire with triggers to reestablish CO monitoring sites in Manchester and Nashua if elevated CO levels are recorded in Londonderry.

[65 FR 71066, Nov. 29, 2000, as amended at 72 FR 51567, Sept. 10, 2007; 79 FR 13256, Mar. 10, 2014]

§ 52.1529 Significant deterioration of air quality.

New Hampshire's Part Env-A 623, “Requirements for Prevention of Significant Deterioration Permits,” as submitted on August 6, 2001, is approved as meeting the requirements of Subpart 1, Part C, Title I, of the Clean Air Act.

[67 FR 65713, Oct. 28, 2002]

§ 52.1530 Requirements for State implementation plan revisions relating to new motor vehicles.

New Hampshire must comply with the requirements of § 51.120.

[60 FR 4737, Jan. 24, 1995]

§ 52.1531 Visibility protection.

(a) The requirements of section 169A of the Clean Air Act are not met, because the plan does not include approvable procedures for protection of visibility in mandatory Class I Federal areas.

(b) Regulation for visibility monitoring and new source review. The provisions of § 52.28 are hereby incorporated and made a part of the applicable plan for the State of New Hampshire.

(c) [Reserved]

[50 FR 28553, July 12, 1985, as amended at 52 FR 45137, Nov. 24, 1987; 82 FR 3129, Jan. 10, 2017]

§ 52.1532 Stack height review.

The State of New Hampshire has declared to the satisfaction of EPA that no existing emission limitations have been affected by stack height credits greater than good engineering practice or any other prohibited dispersion technique as defined in EPA's stack height regulations, as revised on July 8, 1985. This declaration was submitted to EPA on March 21, 1986. The State has further declared in a letter from Dennis Lunderville, dated July 25, 1986, that, “As part of our new source review activities under the New Hampshire SIP and our delegated PSD authority, the New Hampshire Air Resources Agency will follow EPA's stack height regulation as revised in the Federal Register on July 8, 1985 (50 FR 27892).” Thus, New Hampshire has satisfactorily demonstrated that its regulations meet 40 CFR 51.118 and 51.164.

[52 FR 49407, Dec. 31, 1987]

§ 52.1533 Emission inventories.

(a) The Governor's designee for the State of New Hampshire submitted a 1990 base year emission inventory for the entire state on January 26, 1993 as a revision to the State Implementation Plan (SIP). Subsequent revisions to the State's 1990 inventories were made, the last of which occurred on August 29, 1996. The 1990 base year emission inventory requirement of section 182(a)(1) of the Clean Air Act, as amended in 1990, has been satisfied for the three nonattainment areas in the State. The three areas are the Portsmouth-Dover-Rochester serious area, the New Hampshire portion of the Boston-Lawrence-Worcester serious area, and the Manchester marginal area.

(b) The inventory is for the ozone precursors which are volatile organic compounds, nitrogen oxides, and carbon monoxide. The inventory covers point, area, non-road mobile, on-road mobile, and biogenic sources.

(c) The Portsmouth-Dover-Rochester serious nonattainment area includes all of Strafford County and part of Rockingham County. The New Hampshire portion of the Boston-Lawrence-Worcester serious area includes portions of Hillsborough and Rockingham Counties. The Manchester marginal area contains all of Merrimack County and portions of Hillsborough and Rockingham Counties.

[62 FR 55525, Oct. 27, 1997]

§ 52.1534 Control strategy: Ozone.

(a) Revisions to the State Implementation Plan submitted by the New Hampshire Department of Environmental Services on September 27, 1996. These revisions are for the purpose of satisfying the rate of progress requirement of section 182(c)(2)(B), and the contingency measure requirements of section 182(c)(9) of the Clean Air Act, for the Portsmouth-Dover-Rochester serious area, and the New Hampshire portion of the Boston-Lawrence-Worcester serious area.

(b) Approval—Revisions to the State Implementation Plan submitted by the New Hampshire Department of Environmental Protection on June 1, 1998. The revisions are for the purpose of satisfying the one-hour ozone attainment demonstration requirements of section 182(c)(2)(A) of the Clean Air Act, for the Boston-Lawrence-Worcester, MA-NH serious ozone nonattainment area. The revision establishes a one-hour attainment date of November 15, 2007 for the Boston-Lawrence-Worcester, MA-NH serious ozone nonattainment area. This revision establishes motor vehicle emissions budgets of 10.72 tons per day of volatile organic compounds (VOC) and 21.37 tons per day of nitrogen oxides (NOX) to be used in transportation conformity in the New Hampshire portion of the Boston-Lawrence-Worcester, MA-NH serious ozone nonattainment area.

(c) Determination of Attainment. Effective March 18, 2008, EPA is determining that the Boston-Manchester-Portsmouth (SE), New Hampshire 8-hour ozone nonattainment area has attained the 8-hour ozone standard. Under the provisions of EPA's ozone implementation rule (see 40 CFR 51.918), this determination suspends the reasonable further progress and attainment demonstration requirements of section 182(b)(1) and related requirements of section 172(c)(9) of the Clean Air Act for as long as the area does not monitor any violations of the 8-hour ozone standard. If a violation of the ozone NAAQS is monitored in the Boston-Manchester-Portsmouth (SE), New Hampshire 8-hour ozone nonattainment area, this determination shall no longer apply.

(d) Approval—Revision to the State Implementation Plan submitted by the New Hampshire Department of Environmental Services on May 28, 2008. This revision establishes Year 2009 motor vehicle emission budgets of 15.31 tons per summer day of volatile organic compounds (VOC) and 28.53 tons per summer day of nitrogen oxides (NOX) to be used in transportation conformity in the Boston-Manchester-Portsmouth (SE), New Hampshire moderate 8-hour ozone nonattainment area.

(e) Determination of Attainment. Effective April 18, 2011, EPA is determining that the Boston-Manchester-Portsmouth (SE), New Hampshire 8-hour ozone nonattainment area has attained the 1997 8-hour ozone standard based on 2007-2009 monitoring data. Under the provisions of EPA's ozone implementation rule (see 40 CFR 51.918), this determination suspends the reasonable further progress and attainment demonstration requirements of section 182(b)(1) and related requirements of section 172(c)(9) of the Clean Air Act for as long as the area does not monitor any violations of the 1997 8-hour ozone standard. If a violation of the 1997 ozone NAAQS is monitored in the Boston-Manchester-Portsmouth (SE), New Hampshire 8-hour ozone nonattainment area, this determination shall no longer apply. In addition, this area met its June 15, 2010 attainment deadline for the 1997 ozone standard.

(f) Determination of Attainment for the One-Hour Ozone Standard. Effective June 28, 2012, EPA is determining that the Boston-Lawrence-Worcester, MA-NH one-hour ozone nonattainment area met the one-hour ozone standard, by the area's applicable attainment date of November 15, 2007, based on 2005-2007 complete, certified, quality-assured ozone monitoring data at all monitoring sites in the area.

(g) Determination of Attainment. Effective November 29, 2012, EPA is determining that the Portsmouth-Dover-Rochester one-hour ozone nonattainment area met the one-hour ozone standard, by the area's applicable attainment date of November 15, 1999, based on 1997-1999 complete, certified, quality-assured ozone monitoring data at all monitoring sites in the area. Separate from and independent of this determination, EPA is determining that the Portsmouth-Dover-Rochester serious one-hour ozone nonattainment area has attained the one-hour ozone standard since 1999 and continues to attain based on complete, quality-assured data ozone monitoring data through 2011.

(h) Determination of Attainment. Effective November 29, 2012, EPA is determining that the Manchester one-hour ozone nonattainment area met the one-hour ozone standard, by the area's applicable attainment date of November 15, 1993, based on 1991-1993 complete, certified, quality-assured ozone monitoring data at all monitoring sites in the area. Separate from and independent of this determination, EPA is determining that the Manchester marginal one-hour ozone nonattainment area has attained the one-hour ozone standard, since 1993, and that it continues to attain based on complete quality-assured ozone monitoring data through 2011.

(i) Approval—EPA is approving a redesignation request for the Boston-Manchester-Portsmouth (SE), New Hampshire moderate 1997 8-hour ozone nonattainment area. New Hampshire submitted this request on March 2, 2012, and supplemented this submittal on September 21, 2012. As part of the redesignation request, the State submitted a maintenance plan as required by section 175A of the Clean Air Act. Elements of the section 175 maintenance plan include a contingency plan and an obligation to submit a subsequent maintenance plan revision as required by the Clean Air Act. The ozone maintenance plan also establishes 2008 and 2022 Motor Vehicle Emission Budgets (MVEBs) for the area. New Hampshire is establishing 2008 MVEBs of 17.8 tons per summer weekday (tpswd) of VOC and 37.2 tpswd of NOX, for the Boston-Manchester-Portsmouth (SE), New Hampshire 1997 8-hour ozone maintenance area. In addition, New Hampshire is establishing MVEBs for 2022 at 9.2 tpswd of VOC and 11.8 tpswd of NOX, for the same area. The 2008 and 2022 MVEBs were prepared with the MOVES model. Previously SIP-approved 2009 MVEBs prepared with MOBILE6.2 are being withdrawn. Finally, EPA is also approving a comprehensive 2008 emission inventory for this area.

(j) Approval—EPA is approving the Clean Air Act section 110(a)(1) maintenance plan for the 1997 8-hour ozone National Ambient Air Quality Standard in the area of the New Hampshire required to have such a plan. This area includes portions of Hillsborough, Merrimack, Rockingham, and Strafford Counties, and all of Cheshire County. This maintenance plan was submitted to EPA on March 2, 2012.

[67 FR 18497, Apr. 16, 2002, as amended at 67 FR 72576, Dec. 6, 2002; 73 FR 14388, Mar. 18, 2008; 74 FR 8867, Feb. 27, 2009; 76 FR 14807, Mar. 18, 2011; 77 FR 31498, May 29, 2012; 77 FR 65627, Oct. 30, 2012; 78 FR 6743, Jan. 31, 2013; 81 FR 32239, May 23, 2016]

§ 52.1535 Original identification of plan section.

(a) This section identifies the original “Air Implementation Plan for the State of New Hampshire” and all revisions submitted by New Hampshire that were federally approved prior to August 18, 2009.

(b) The plan was officially submitted on January 27, 1972.

(c) The plan revisions listed below were submitted on the dates specified.

(1) Miscellaneous non-regulatory additions to the plan correcting minor deficiencies submitted on February 23, 1972, by the New Hampshire Air Pollution Control Agency.

(2) Non-regulatory provisions for retention and availability of air quality data submitted on March 23, 1972, by the New Hampshire Air Pollution Control Agency.

(3) Attainment dates of national primary and secondary air quality standards submitted on August 8, 1972, by the New Hampshire Air Pollution Control Agency.

(4) Revision of regulation No. 5, section 111.A, limiting sulfur content of fuels submitted on September 26, 1972, by the New Hampshire Air Pollution Control Agency.

(5) Compliance schedules submitted on February 14, 1973, by the New Hampshire Air Pollution Control Agency.

(6) Compliance schedules submitted on March 22, 1973, by the New Hampshire Air Pollution Control Agency.

(7) Revision exempting steam locomotives from the plan submitted on April 3, 1973, by the New Hampshire Air Pollution Control Agency.

(8) Regulation No. 20 requiring review of indirect sources submitted on December 13, 1973, by New Hampshire Air Pollution Control Agency.

(9) AQMA identification material submitted on May 20, 1974, by the New Hampshire Air Pollution Control Agency.

(10) Miscellaneous revisions to Regulation numbers, 4, 6, 8, 10, 11, 13, 14, and 17 submitted on June 6, 1974, by the New Hampshire Air Pollution Control Agency.

(11) Revision to Regulation 18, “Requirements for Recordkeeping at Facilities which Discharge Air Contaminants,” submitted on May 28, 1975, by the New Hampshire Air Pollution Control Agency.

(12) Attainment plans to meet the requirements of Part D for carbon monoxide for Metropolitan Manchester and ozone for AQCR 121, programs for the review of construction and operation of new and modified major stationary sources of pollution in both attainment and non-attainment areas and certain miscellaneous provisions were submitted on May 29, 1979, November 6, 1979, and March 17, 1980.

(13) Attainment plans to meet the requirements of Part D for total suspended particulates and sulfur dioxide in Berlin were submitted by the Governor of New Hampshire on September 19, 1979.

(14) Revisions to Regulation 5, Prevention, Abatement, and Control of Sulfur Emission from Stationary Combustion Equipment, submitted by the Governor of New Hampshire on July 12, 1973 and April 11, 1975.

(15) A plan to provide comprehensive public participation and an analysis of the effects of the New Hampshire 1979 SIP revisions were submitted on February 28, 1980.

(16) Revised regulations to assure reasonable further progress and compliance by owners of proposed new sources with Federal as well as state regulations were submitted on July 8, 1980.

(17) A comprehensive air quality monitoring plan, intended to meet requirements of 40 CFR part 58, was submitted by the New Hampshire Air Resource Agency Director on January 30, 1980.

(18) A plan to attain and maintain the National Ambient Air Quality Standard for lead and to amend the state's air quality standards was submitted on April 15, 1980. A letter further explaining the state procedures for review of new major sources of lead emissions and confirming the use of reference methods was submitted on December 9, 1980 by the Director of the Air Resources Agency.

(19) Revisions to meet the requirements of Part D and certain other sections of the Clean Air Act, as amended, for attaining carbon monoxide standards in the City of Manchester which were submitted on January 12, 1981 and February 18, 1981. The revisions supplement the 1979 CO attainment plan (§ 52.1520(c)(12)) and include three air quality-improving transportation projects and a schedule for submitting a plan which will demonstrate attainment by no later than December 31, 1987.

(20) Revisions to meet ozone attainment requirements of Part D (VOC Control Regulations) were submitted on August 17, 1981 and are approved as follows: Regulations Air 1204.03, 1204.11(d), 1204.12, 1204.13, 1204.18 and 1204.21.

(21) Operating permits with compliance schedules for VOC sources were submitted May 2, 1980, May 16, 1980, November 20, 1981 and January 8, 1982. Approved are operating permits for Mobil Oil Corporation; ATC Petroleum, Inc.; Velcro USA, Inc.; and Nashua Corporation's facility at Nashua.

(22) Revisions to

(i) provide a new format and renumber the SIP regulations with associated miscellaneous language changes for purposes of consistency;

(ii) to delete redundant regulations and definitions;

(iii) amend several regulations; and

(iv) to add additional regulations submitted by the New Hampshire Air Resources Commission on June 17, 1982 and August 31, 1982. The federally-approved regulations of the New Hampshire SIP are as follows:

• CHAPTER 100, PART Air 101, Sections Air 101.04-101.26, 101.28-101.30, 101.32-101.49, 101.51, 101.53-101.56, 101.58-101.62, 101.64-101.69, 101.74-101.75, 101.77, 101.79-101.89, 101.91-101.96, 101.98.

• CHAPTER Air 200, PART Air 205.

• CHAPTER Air 300, PARTs Air 301-303.

• CHAPTER Air 400, PARTs Air 401; 402, Sections Air 402.01, 402.03, 402.04; PARTs Air 403-405.

• CHAPTER Air 600, PARTs Air 601-616.

• CHAPTER Air 700, PARTs Air 701-706.

• CHAPTER Air 800, PARTs Air 801-802.

• CHAPTER Air 900, PARTs Air 901-903.

• CHAPTER Air 1000, PART Air 1001.

• CHAPTER Air 1200, PART Air 1201, Sections 1201.01-1201.06, 1201.08-1201.11; PARTs Air 1202; 1203; 1204, Sections 1204.01-1204.16, 1204.18-1204.21; PARTs Air 1205; 1207; 1208.

(23) Carbon monoxide attainment plan revisions for the City of Manchester which meet the requirements of Part D of the Act for 1982 SIP revisions. The revisions were submitted on October 5, 1982 and December 20, 1982 by the New Hampshire Air Resources Agency.

(24) A revision specifying the State will follow Federal permit notice and hearing procedures for applications subject to PSD requirements was submitted by the Air Resources Commission on November 19, 1982.

(25) Revisions to the State Implementation Plan for ozone, consisting of emission limits and compliance schedules for Oak Materials Group, Ideal Tape Co., Markem Corp., Essex Group, and Nashua Corp.'s Merrimack Facility, were submitted on December 23, 1982, December 30, 1982, January 19, 1983, and March 18, 1983.

(26) Revisions to CHAPTER Air 400, Section Air 402.02 (formerly Regulation 5). raising the allowable sulfur-in-oil limit for all but ten sources, were submitted by New Hampshire on July 12, 1973, April 11, 1975, December 21, 1982 and March 29, 1983. The excluded sources are:

1. International Packings Corp., Bristol.

2. Dartmouth College, Hanover.

3. Hinsdale Products Co., Inc., Hinsdale.

4. Groveton Paper Co., Northumberland.

5. James River Corp./Cascade Division, Gorham.

6. Velcro USA, Inc., Manchester.

7. ATC Petroleum, Newington.

8. Anheuser-Busch, Inc., Merrimack.

9. Hoague-Sprague Corp., West Hopkinton.

10. Public Service Co., Manchester Steam, Manchester.

(27) Amendments to Regulation Air 1204.02(c), defining “equivalent” to include “solids-applied basis” and Air 1204.21(j), altering the maximum time for compliance schedule extensions from December 31, 1987 to July 1, 1985 were submitted on August 9, 1983. An additional regulation, Air 1204.17, “Emission Standards for Miscellaneous Metal Parts and Products” was submitted on August 17, 1981.

(28) Revisions to Air 1204.01, updating the list of volatile organic compounds exempted from PART Air 1204, and a revision to Air 101.74, ‘Process weight’ were submitted on November 10, 1983.

(29) Revisions raising the allowable sulfur-in-oil limit to 2.0% for five sources excluded from revisions to CHAPTER Air 400, Section 402.02 (identified at subparagraph (c)(26) above), submitted on November 1, 1983. The five sources, and the source specific emission limits where applicable, are:

1. International Packings Corp., Bristol.

2. Velcro USA, Inc., Manchester.

3. Dartmouth College, Hanover (Limited to a maximum allowable hourly production of 164,000 pounds of steam.).

4. Sprague Energy-Atlantic Terminal Corp., Newington (Limited to firing any three of four boilers, or if all four boilers are fired, the sulfur content is limited 1.5%.).

5. Hoague-Sprague Corp., Hopkinton (Limited to firing any one of two boilers.)

(30) Revisions to Air 1201.05 adding paragraph (e), concerning hazardous waste incinerators, was submitted on April 9, 1984. Approval of this regulation shall not be construed to supercede New Source Performance Standards; National Emission Standards for Hazardous Air Pollutants; and the regulations controlling emissions from major new or modified stationary sources in attainment and non-attainment areas.

(31) Revisions raising the allowable sulfur-in-oil limit to 2.0% for two sources excluded from revisions to CHAPTER Air 400, Section 402.02 (identified at paragraph (c)(26) of this section), submitted on January 13, 1984. The two sources, and the source specific restrictions at each, are:

(i) Manchester Steam Station, Public Service Company of N.H., Manchester (The auxiliary boiler is allowed to burn 2.0% sulfur oil as long as the main boilers remain inactive. If either or both of the main boilers are reactivated, the maximum sulfur content of oil burned in any boiler shall not exceed 1.7% by weight. In addition, each main boiler shall not operate until its stack height is increased to 45 m.)

(ii) Hinsdale Products Co., Inc., Hinsdale (Limited to a maximum hourly fuel firing rate of 213 gallons.)

(32) A revision submitted on December 22, 1983 which requires Markem Corporation to install an incinerator. The installation of the incinerator must be completed by July 1, 1985.

(33) The TSP plan to attain primary standards in Berlin, New Hampshire and the administrative order issued May 2, 1984 to the James River Corporation which were submitted by the Air Resources Agency on May 9, 1984.

(34) Revisions to Part (Air) 610 of Chapter 600, “Statewide Permit System” for the preconstruction permitting of new major sources and major modifications in nonattainment areas submitted on April 9, 1984 and September 10, 1984 by the New Hampshire Air Resources Commission.

(35) A revision to approve operating limits for boilers at Dartmouth College, submitted on May 19, 1986 by the Director of the New Hampshire Air Resources Agency.

(i) Incorporation by reference.

(A) Permits to Operate issued by the State of New Hampshire Air Resources Agency to Dartmouth College, No. PO-B-1501.5, No. PO-B-1502.5, and No. PO-B-1503.5, and Temporary Permit TP-B-150.2, 3, and 4, dated January 6, 1986.

(36) Approval of a revision to allow the James River Corporation (Cascade Mill), Gorham, to burn oil having a 2.2% sulfur-by-weight limit in accordance with previously approved SIP regulation Chapter Air 400, Section Air 402.02, submitted on February 11, 1985. This sources was excluded from revisions pertaining to New Hampshire regulation Chapter Air 400, Section Air 402.02 (identified at paragraph (c)(26) of this section), but New Hampshire has now submitted adequate technical support for approval.

(37) Revisions to the State Implementation Plan submitted on April 26, 1985, January 20, 1986 and May 12, 1987 by the Air Resources Commission.

(i) Incorporation by reference.

(A) Letter dated April 26, 1985 from the New Hampshire Air Resources Commission submitting revisions to the State Implementation Plan for EPA approval.

(B) Revisions to New Hampshire Code of Administrative Rules, Part Air 704.01, “Permit Review Fee for Large Fuel Burning Devices,” Part Air 704.02, “Permit Review Fee for All Other Devices,” Part Air 706.01, “Renewal Review Fee For Large Fuel Burning Devices,” Part Air 706.02, “Renewal Review Fee For All Other Devices,” Part Air 1202, “Fuel Burning Devices,” effective on December 27, 1984.

(C) Certification from the State of New Hampshire dated April 26, 1985.

(D) Letter from the State of New Hampshire dated January 20, 1986.

(E) Letter from the State of New Hampshire dated May 12, 1987.

(38) Approval of a revision to allow the James River Corporation, Groveton, to burn oil having a 2.2% sulfur-by-weight limit in accordance with previously approved SIP regulation CHAPTER Air 400, Section Air 402.02, submitted on January 22, 1986. This source was previously excluded from revisions pertaining to New Hampshire regulation CHAPTER Air 400, Section Air 402.02 (identified at paragraph (c)(26) of this section), but New Hampshire has now submitted adequate technical support for approval.

(i) Incorporation by reference.

(A) The conditions in the following five Permits to Operate issued by the State of New Hampshire Air Resources Agency on September 6, 1985, to the James River Corporation - Groveton Group: Permit No. PO-B-1550, Conditions 5B, 5C, and 5D; Permit No. PO-B-213, Conditions 2 and 5A; Permit No. PO-B-214, Conditions 2 and 5A; Permit No. PO-B-215, Conditions 2 and 5A; and Permit No. PO-BP-2240, Condition 5B. These conditions limit the sulfur-in-fuel content at the James River Corporation, Groveton, to 2.2% sulfur by weight.

(39) Attainment plans for carbon monoxide for the City of Nashua including an extension of the attainment date to December 31, 1990 as submitted on September 12, 1985, December 3, 1985, October 7, 1986, March 6, 1987, May 12, 1987 and October 15, 1987.

(i) Incorporation by reference.

(A) The New Hampshire Code of Administrative Rules, Department of Safety, Chapter 900, Emission Inspections, Part Saf-M, 901, Part Saf-M 902, Part Saf-M 903, Part Saf-M 904, Part Saf-M 905, Part Saf-M 906,Part Saf-M 907, Part Saf-M 908, Part Saf-M 909, and Part Saf-M 910, effective October 6, 1986.

(B) Section 715.02 Introductory Text and paragraph (1) of Part Saf-M-715, and § 716.01 Introductory Text and paragraph (g) of Part Saf-M-716, submitted to New Hampshire Department of Safety by the State of New Hampshire on August 14, 1985.

(ii) Additional material.

(A) A letter from Governor John H. Sununu to Michael R. Deland, dated March 6, 1987, committing to take legislative measures to convert the Inspection/Maintenance program in the Nashua area to the use of computerized emission analyzers in the event that the program is found to not be achieving the necessary emission reductions.

(B) Narrative submittals, including an attainment demonstration.

(40) Revisions to the State Implementation Plan submitted by the New Hampshire Air Resources Division on July 6, 1989.

(i) Incorporation by reference.

(A) Letter from the New Hampshire Air Resources Division dated July 6, 1989 submitting revisions to the New Hampshire State Implementation Plan.

(B) Revisions to New Hampshire's Rule Env-A 303.01 entitled “Particulate Matter,” effective April 21, 1989.

(C) Revisions to New Hampshire's Rule Env-A 1001.02 entitled “permissible Open Burning,” effective May 26, 1989.

(41) Revisions to the State Implementation Plan submitted by the New Hampshire Air Resources Division on February 12, 1991.

(i) Incorporation by reference.

(A) Letter from the New Hampshire Air Resources Division dated February 12, 1991 submitting a revision to the New Hampshire State Implementation Plan.

(B) Env-A 802.09 and Env-A 802.10 of the New Hampshire Administrative Rules Governing the Control of Air Pollution entitled “Continuous Emission Monitoring” and “CEM Recordkeeping Requirements,” respectively. These regulations were effective on December 27, 1990.

(ii) Additional materials.

(A) Nonregulatory portions of the State submittal.

(42) [Reserved]

(43) Revisions to the State Implementation Plan submitted by the New Hampshire Air Resources Division on November 21, 1989.

(i) Incorporation by reference.

(A) Letter form the New Hampshire Air Resources Division dated November 21, 1989 submitting a revision to the New Hampshire State Implementation Plan.

(B) Amendments to regulations for the State of New Hampshire's Administrative Rules Governing Air Pollution in Chapters Env-A 100, 800, 900 and 1200 which were effective November 16, 1989.

(C) Letter from Robert W. Varney, Commissioner of the Department of Environmental Services of New Hampshire, to John B. Hammond, Acting Director of the New Hampshire Office of Legislative Services, dated November 15, 1989, adopting final rules.

(44) Revisions to the State Implementation Plan submitted by the New Hampshire Air Resources Division on September 12, 1990.

(i) Incorporation by reference.

Letter from the New Hampshire Air Resources Division dated September 12, 1990 submitting a revision to the New Hampshire State Implementation Plan that withdraws nine source-specific operating permits incorporated by reference at 40 CFR 52.1520(c)(21), (c)(25) and (c)(32).

(ii) Additional materials.

Letter from the New Hampshire Air Resources Division dated July 2, 1991 submitting documentation of a public hearing.

(45) Revisions to the State Implementation Plan consisting of a readoption of the Rules Governing the Control of Air Pollution for the State of New Hampshire submitted by the New Hampshire Air Resources Division on February 12, 1991.

(i) Incorporation by reference.

(A) Letter from the New Hampshire Air Resources Division dated February 12, 1991 submitting revisions to the New Hampshire State Implementation Plan.

(B) The following portions of the Rules Governing the Control of Air Pollution for the State of New Hampshire effective on December 27, 1990:

• Chapter Env-A 100: Sections Env-A 101.01-.20, 101.22-.26, 101.28-.32, 101.34-50, 101.52, 101.54-.57, 101.59-.62, 101.64-.97 and 101.99.

• Chapter Env-A 200: Parts Env-A 201-205; Part Env-A 207; Section Env-A 209.05; and Part Env-A 210.

• Chapter Env-A 300: Parts Env-A 301-303.

• Chapter Env-A 400: Part Env-A 401-404; Sections Env-A 401-404; Sections Env-A 405.01-.05(b) and 405.06.

• Chapter Env-A 600: Parts Env-A 601-602; Sections Env-A 603.01-.02(o) and 603.03(a)-(e); and Parts Env-A 604-616.

• Chapter Env-A 700: Parts Env-A 701-705.

• Chapter Env-A 800: Parts Env-A 801-802; and Part Env-A 804.

• Chapter Env-A 900: Parts Env-A 901-903.

• Chapter Env-A 1000: Part Env-A 1001.

• Chapter Env-A 1200: Parts Env-A 1201-1203; Sections 1204.01-.11 and 1204.13-.19; Part Env-A 1205; Sections Env-A 1206.01-.02 and 1206.04-.06; and Parts Env-A 1207-1208.

(ii) Additional materials.

(A) Letters from the New Hampshire Air Resources Division dated May 7, August 20, and August 26, 1991, March 6, and May 6, 1992 withdrawing certain portion of the February 12, 1991 SIP submittal.

(46) Revisions to the State Implementation Plan consisting of amendments to Chapter Env-A 1204.12 Emission Control Methods for Cutback and Emulsified Asphalt submitted by the New Hampshire Air Resources Division on May 15, 1992.

(i) Incorporation by reference.

(A) Letter from the New Hampshire Air Resources Division dated May 15, 1992 submitting a revision to the New Hampshire State Implementation Plan.

(B) The following portions of the Rules Governing the Control of Air Pollution for the State of New Hampshire effective on January 17, 1992: Chapter Env-A 1200: PART Env-A 1204.12 Emission Control Methods for Cutback and Emulsified Asphalt.

(47) Revisions to the State Implementation Plan submitted by the New Hampshire Air Resources Division on May 15, 1992.

(i) Incorporation by reference.

(A) Letter from the New Hampshire Air Resources Division dated May 15, 1992 submitting a revision to the New Hampshire State Implementation Plan.

(B) The following portions of the Rules Governing the Control of Air Pollution for the State of New Hampshire effective on January 17, 1992:

- Chapter Env-A 800: Part Env-A 805

- Chapter Env-A 1200: Sections Env-A 1204.02, 1204.04, 1204.05-1204.08, 1204.14-1204.15.

(48) [Reserved]

(49) Revisions to the State Implementation Plan submitted by the New Hampshire Air Resources Division on June 17, 1994, and December 21, 1992.

(i) Incorporation by reference.

(A) Letters from the New Hampshire Air Resources Division dated June 17, 1994, and December 21, 1992, submitting revisions to the New Hampshire State Implementation Plan.

(B) Regulations Chapter Env-A 1200, Part Env-A 1211, “Nitrogen Oxides (NOX),” effective on May 20, 1994, and Chapter Env-A 900, Part Env-A 901, sections Env-A 901.06 “NOX Recordkeeping Requirements,” and Env-A 901.07, “NOX Reporting Requirements,” effective on November 13, 1992.

(50) Revisions to the State Implementation Plan submitted by the New Hampshire Air Resources Division on July 7, 1995, September 18, 1995, and October 18, 1995.

(i) Incorporation by reference.

(A) Letters from the New Hampshire Air Resources Division dated July 7, 1995, September 18, 1995, and October 18, 1995, submitting revisions to the New Hampshire State Implementation Plan.

(B) New Hampshire NOX RACT Order ARD-95-001, concerning Groveton Paperboard Corporation, effective on May 10, 1995.

(C) New Hampshire NOX RACT Order ARD-95-002, concerning Plymouth Cogeneration Limited Partnership, effective September 12, 1995.

(D) New Hampshire NOX RACT Order ARD-95-003, concerning Waterville Valley Ski Area Limited, effective September 19, 1995.

(51) Revisions to the State Implementation Plan submitted by the New Hampshire Air Resources Division on December 9, 1996, June 28, 1996, October 24, 1996, and July 10, 1995.

(i) Incorporation by reference.

(A) Letters from the New Hampshire Air Resources Division dated December 9, 1996, June 28, 1996, October 24, 1996, July 10, 1995 and December 21, 1992 submitting revisions to the New Hampshire State Implementation Plan (SIP), and a letter dated November 21, 1997 withdrawing Env-A 1204.06 from the SIP submittal.

(B) Regulations Part Env-A 801 “Purpose;” Part Env-A 802 “Testing and Monitoring for Stationary Sources: General Requirements;” Part Env-A 902 “Malfunctions and Breakdowns of Air Pollution Control Equipment;” and Part Env-A 903 “Compliance Schedules” all effective November 15, 1992.

(C) Regulations Part Env-A 803 “VOC Testing;” Part Env-A 804 “Capture Efficiency;” Sections Env-A 901.01 through 901.05, 901.08 and 901.09 of Part Env-A 901 “Recordkeeping and Reporting by Sources;” and Part Env-A 1204 “Stationary Sources of Volatile Organic Compounds (VOCs) (except 1204.06),” all effective on August 31, 1995.

(D) New Hampshire VOC RACT Order ARD-94-001, concerning L.W. Packard, effective May 5, 1995.

(E) New Hampshire VOC RACT Order ARD-95-010, concerning Kalwall in Manchester, NH, effective September 10, 1996.

(F) New Hampshire VOC RACT Order ARD-96-001, concerning Textile Tapes Corporation, NH, effective October 4, 1996.

(52) A revision to the New Hampshire SIP regarding ozone monitoring. The State of New Hampshire will modify its SLAMS and its NAMS monitoring system to include a PAMS network design and establish monitoring sites. The State's SIP revision satisfies 40 CFR 58.20(f) PAMS requirements.

(i) Incorporation by reference.

(A) State of New Hampshire Photochemical Assessment Monitoring Stations - Network Plan - Network Overview.

(ii) Additional material.

(A) NH-DES letter dated December 13, 1994, and signed by Thomas M. Noel, Acting Director, NH-DES.

(53) Revisions to the State Implementation Plan submitted by the New Hampshire Air Resources Division on August 29, 1996. This revision is for the purpose of satisfying the rate-of-progress requirement of section 182(b) and the contingency measure requirement of section 172(c)(9) of the Clean Air Act, for the Portsmouth-Dover-Rochester serious ozone nonattainment area, and the New Hampshire portion of the Boston-Lawrence-Worcester serious ozone nonattainment area.

(i) Incorporation by reference.

(A) Letter from the New Hampshire Air Resources Division dated August 29, 1996 submitting a revision to the New Hampshire State Implementation Plan.

(54) Revisions to the State Implementation Plan submitted by the New Hampshire Air Resources Division on April 14, 1997, May 6, 1997, and September 24, 1997.

(i) Incorporation by reference.

(A) Letters from the New Hampshire Air Resources Division dated April 14, 1997, May 6, 1997, and September 24, 1997 submitting revisions to the New Hampshire State Implementation Plan.

(B) New Hampshire NOX RACT Order ARD-97-001, concerning Public Service Company of New Hampshire in Bow, effective on April 14, 1997.

(C) New Hampshire NOX RACT Order ARD-95-011, concerning Hampshire Chemical Corporation, effective on May 6, 1997.

(D) New Hampshire NOX RACT Order ARD-97-003, concerning Crown Vantage, effective September 24, 1997.

(55)-(56) [Reserved]

(57) Revision to the State Implementation Plan submitted by the New Hampshire Air Resources Division on July 27, 1998.

(i) Incorporation by reference.

(A) Regulation Chapter Env-A 3200 NOX Budget Trading Program adopted and effective on July 17, 1998.

(ii) Additional materials.

(A) Letter from the New Hampshire Air Resources Division dated July 27, 1998 submitting Chapter Env-A 3200 NOX Budget Trading Program as a revision to the New Hampshire State Implementation Plan.

(58) Revisions to the State Implementation Plan submitted by the New Hampshire Air Resources Division on November 25, 1992.

(i) Incorporation by reference.

(A) Letter from the New Hampshire Air Resources Division dated November 24, 1992 submitting a revision to the New Hampshire State Implementation Plan.

(B) Part Env-A 1205 “Volatile Organic Compounds (VOC): Gasoline Dispensing Facilities and Gasoline Tank Trucks,” effective in the State of New Hampshire on August 17, 1992.

(ii) Additional materials.

(A) New Hampshire Department of Environmental Services “Stage II Equivalency Demonstration,” dated November 1992.

(B) Nonregulatory portions of the submittal.

(59) Revisions to the State Implementation Plan submitted by the New Hampshire Air Resources Division on September 4, 1998 and November 20, 1998.

(i) Incorporation by reference.

(A) New Hampshire Code of Administrative Rules, Part Saf-C 3221A “Emission Amendments to Official Motor Vehicle Inspection Requirements” as adopted on November 17, 1998; and Part Saf-C 5800 “Roadside Diesel Opacity Inspection Program Rules” as adopted on November 17, 1998.

(ii) Additional material.

(A) Document entitled “Alternative New Hampshire Motor Vehicle Inspection/Maintenance State Implementation Plan Revision” dated September 4, 1998.

(B) Letters from the New Hampshire Air Resources Division dated September 4, 1998 and November 20, 1998 submitting a revision to the New Hampshire State Implementation Plan.

(60) Revisions to the State Implementation Plan submitted by the New Hampshire Air Resources Division August 6, 2001 and April 26, 1995.

(i) Incorporation by reference.

(A) Section 623.01 and sections 623.03 through 623.06 of New Hampshire's rule PART Env-A 623 rule entitled, “Prevention of Significant Deterioration (PSD) Of Air Quality Permit Requirements.” This regulation was adopted in the State of New Hampshire on July 23, 2001.

(B) New Hampshire's rules PART Env-A 205.03, “Applications Subject to PSD Requirements,” and PART Env-A 205.04, “Applications Subject to Nonattainment Requirements.” These regulations were adopted in the State of New Hampshire on February 22, 1995 and amended on July 23, 2001.

(ii) Additional materials.

(A) Letter from the New Hampshire Air Resources Division dated August 6, 2001 submitting a revision to the New Hampshire State Implementation Plan.

(B) Letter from the New Hampshire Air Resources Division dated April 26, 1995 submitting a revision to the New Hampshire State Implementation Plan.

(C) Nonregulatory portions of the State submittal.

(61) Revisions to the State Implementation Plan submitted by the New Hampshire Department of Environmental Services on July 9, 1998.

(i) Additional materials.

(A) “New Hampshire Stage II Comparability Analysis,” prepared by the New Hampshire Department of Environmental Services, dated July 1, 1998.

(62) Revisions to the State Implementation Plan submitted by the New Hampshire Department of Environmental Services on June 7, 1994.

(i) Additional materials.

(A) Letter from the New Hampshire Department of Environmental Services dated June 7, 1994 submitting a revision to the New Hampshire State Implementation Plan.

(B) “Clean Fuel Fleet Equivalency Demonstration,” prepared by the New Hampshire Department of Environmental Services, dated May, 1994.

(63) Revisions to the State Implementation Plan Submitted by the New Hampshire Department of Environmental Services on July 10, 1996.

(i) Incorporation by reference.

(A) Letter from the New Hampshire Department of Environmental Services dated July 10, 1996 submitting a revision to the New Hampshire State Implementation Plan.

(B) Part Env-A 1502 of Chapter Env-A 1500 of the New Hampshire Code of Administrative Rules titled “Conformity of General Federal Actions,” adopted in the State of New Hampshire on April 25, 1996.

(64) Revisions to the State Implementation Plan submitted by the New Hampshire Air Resources Division on July 27, 1998.

(i) Incorporation by reference.

(A) Order ARD 98-001 issued by the New Hampshire Department of Environmental Services to Public Service Company of New Hampshire on July 17, 1998, with attachments: Discrete emission reduction protocol for Public Service of New Hampshire's Schiller Station, Units 4, 5 and 6, submitted to the New Hampshire Department of Environmental Services on April 10, 1998; and Discrete emission reduction protocol for Public Service of New Hampshire's Newington Station, Unit 1, submitted to the New Hampshire Department of Environmental Services on April 10, 1998.

(ii) Additional materials.

(A) Letter from the New Hampshire Air Resources Division dated July 17, 1998 submitting Final RACT Order 98-001 as a revision to the New Hampshire State Implementation Plan.

(65) Revisions to the State Implementation Plan submitted by the New Hampshire Department of Environmental Services on August 16, 1999.

(i) Incorporation by reference. New Hampshire regulation Chapter Env-A 3600, entitled “National Low Emission Vehicle (National LEV) Program” adopted July 21, 1999.

(ii) Additional material. Letter from the New Hampshire Department of Environmental Services dated August 16, 1999 submitting the Low Emission Vehicle program as a revision to the State Implementation Plan.

(66) Revisions to the State Implementation Plan submitted by the New Hampshire Air Resources Division on July 29, 1993 and July 2, 1999.

(i) Incorporation by reference.

(A) New Hampshire's PART Env-A 610 “Additional Requirements in Non-attainment Areas and the New Hampshire Portion of the Northeast Ozone Transport Region” adopted on May 21, 1993.

(B) New Hampshire's PART Env-A 622 (Formally Env-A 610) “Additional Requirements in Non-attainment Areas and the New Hampshire Portion of the Northeast Ozone Transport Region” incorporating the “Plant-wide Source,” adopted on June 26, 1997.

(C) New Hampshire's PART Env-A 622 (Formally Env-A 610) “Additional Requirements in Non-attainment Areas and the New Hampshire Portion of the Northeast Ozone Transport Region,” addition of the requirements for section 173(a)(4) and (5) of the CAA, adopted on January 29, 1999.

(D) Letter from the New Hampshire Air Resources Division dated July 29, 1993 submitting a revision to the New Hampshire State Implementation Plan.

(E) Letter from the New Hampshire Air Resources Division dated July 2, 1999 submitting a revision to the New Hampshire State Implementation Plan.

(67) Revisions to the State Implementation Plan submitted by the New Hampshire Air Resources Division on September 11, 1998.

(i) Additional materials.

(A) Letter from the New Hampshire Department of Environmental Services dated September 11, 1998 stating a negative declaration for the aerospace coating operations Control Techniques Guideline category.

(68) Revisions to the State Implementation Plan submitted by the New Hampshire Air Resources Division on June 28, 1996 and April 15, 2002.

(i) Incorporation by reference.

(A) Order ARD-00-001 issued by the New Hampshire DES to Anheuser-Busch Incorporated, effective April 15, 2002.

(B) Env-A 1204.27, “Applicability Criteria and Compliance Options for Miscellaneous and Multi-category Stationary VOC Sources,” effective August 21, 1995, is granted full approval for the New Hampshire portion of the eastern Massachusetts serious ozone nonattainment area.

(ii) Additional materials.

(A) Letter from the DES, dated April 15, 2002, submitting revised Anheuser-Busch order to EPA as a SIP revision and withdrawing previous submittal for this facility dated June 20, 2000.

(B) Letter from the DES, dated March 22, 2002, containing information on New Filcas of America.

[37 FR 10879, May 31, 1972]

Subpart FF - New Jersey

§ 52.1570 Identification of plan.

(a) Purpose and scope. This section sets forth the applicable State Implementation Plan (SIP) for New Jersey under section 110 of the Clean Air Act, as amended, 42 U.S.C. 7401 et seq., and 40 CFR part 51 to meet National Ambient Air Quality Standards.

(b) Incorporation by reference.

(1) Material listed in paragraphs (c) and (d) of this section with an EPA approval date prior to October 1, 2016, was approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Entries in paragraphs (c) and (d) of this section with the EPA approval dates after October 1, 2016 have been approved by EPA for inclusion in the State implementation plan and for incorporation by reference into the plan as it is contained in this section, and will be considered by the Director of the Federal Register for approval in the next update to the SIP compilation.

(2) EPA Region 2 certifies that the materials provided by EPA at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated state rules/regulations which have been approved as part of the state implementation plan as of the dates referenced in paragraph (b)(1) of this section.

(3) Copies of the materials incorporated by reference into the state implementation plan may be inspected at the Environmental Protection Agency, Region 2, Air Programs Branch, 290 Broadway, New York, New York 10007. To obtain the material, please call the Regional Office. You may also inspect the material with an EPA approval date prior to October 1, 2016 at the National Archives and Records Administration (NARA). For information on the availability of this material at NARA, go to: http://www.archives.gov/federal-register/cfr/ibr-locations.html.

(c) EPA approved regulations.

EPA-Approved New Jersey State Regulations and Laws

State citation Title/subject State effective date EPA approval date Comments
Title 7, Chapter 26, Subchapter 2A Additional, Specific Disposal Regulations for Sanitary Landfills June 1, 1987 June 29, 1990, 55 FR 26687
Title 7, Chapter 27, Subchapter 1 General Provisions May 1, 1956 May 31, 1972, 37 FR 10880
Title 7, Chapter 27, Subchapter 2 Control and Prohibition of Open Burning June 8, 1981 September 30, 1981, 46 FR 47779
Title 7, Chapter 27, Subchapter 3 Control and Prohibition of Smoke from Combustion of Fuel October 12, 1977 January 27, 1984, 49 FR 3463
Title 7, Chapter 27, Subchapter 4 Control and Prohibition of Particles from Combustion of Fuel April 20, 2009 August 3, 2010, 75 FR 45483
Title 7, Chapter 27, Subchapter 5 Prohibition of Air Pollution October 12, 1977 January 27, 1984, 49 FR 3463
Title 7, Chapter 27, Subchapter 6 Control and Prohibition of Particles from Manufacturing Processes (except section 6.5) May 23, 1977 January 26, 1979, 44 FR 5425 Section 6.5, “Variances,” is not approved (40 CFR 52. 52.1587(c)(20) and 52.1604(a)). Any State-issued variances must be formally incorporated as SIP revisions if EPA is to be bound to their provisions (40 CFR 52.1604(a)).
Title 7, Chapter 27, Subchapter 7 Sulfur March 1, 1967 May 31, 1972, 37 FR 10880
Title 7, Chapter 27, Subchapter 8 Permits and Certificates, Hearings, and Confidentiality April 5, 1985 November 25, 1986, 51 FR 42565
Title 7, Chapter 27, Section 8.11 Permits and Certificates, Hearings, and Confidentiality March 2, 1992 April 15, 1994, 59 FR 17933
Title 7, Chapter 27, Sections 8.1 and 8.2 Permits and Certificates, Hearings, and Confidentiality June 20, 1994 August 7, 1997, 62 FR 42412
Title 7, Chapter 27, Subchapter 9 Sulfur in Fuels September 20, 2010 January 3, 2012, 77 FR 19 Sulfur dioxide “bubble” permits issued by the State pursuant to Section 9.2 and not waived under the provisions of Section 9.4 become applicable parts of the SIP only after receiving EPA approval as a SIP revision.
Title 7, Chapter 27, Subchapter 10 Sulfur in Solid Fuels April 20, 2009 August 3, 2010, 75 FR 45483 Notification of “large zone 3 coal conversions” must be provided to EPA (40 CFR 52.1601(b)).
Title 7, Chapter 27, Subchapter 11 Incinerators August 15, 1968 May 31, 1972, 37 FR 10880
Title 7, Chapter 27, Subchapter 12 Prevention and Control of Air Pollution Emergencies May 20, 1974 May 30, 2018, 83 FR 24661
Title 7, Chapter 27, Subchapter 13 Ambient Air Quality Standards June 25, 1985 November 25, 1986, 51 FR 42565
Title 7, Chapter 27, Subchapter 14, Section 14.1 Control and Prohibition of Air Pollution from Diesel-Powered Motor Vehicles/Definitions October 3, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 7, Chapter 27, Subchapter 14, Section 14.2 Control and Prohibition of Air Pollution from Diesel-Powered Motor Vehicles/Applicability October 3, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 7, Chapter 27, Subchapter 14, Section 14.3 Control and Prohibition of Air Pollution from Diesel-Powered Motor Vehicles/General prohibitions October 3, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 7, Chapter 27, Subchapter 14, Section 14.4 Control and Prohibition of Air Pollution from Diesel-Powered Motor Vehicles/General public highway standards October 3, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 7, Chapter 27, Subchapter 14, Section 14.5 Control and Prohibition of Air Pollution from Diesel-Powered Motor Vehicles/Motor vehicle inspections October 3, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 7, Chapter 27, Subchapter 14, Section 14.6 Control and Prohibition of Air Pollution from Diesel-Powered Motor Vehicles/Motor vehicle standards October 3, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 7, Chapter 27, Subchapter 14, Section 14.7 Control and Prohibition of Air Pollution from Diesel-Powered Motor Vehicles/Licensed emissions inspectors October 3, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 7, Chapter 27, Subchapter 14, Section 14.10 Control and Prohibition of Air Pollution from Diesel-Powered Motor Vehicles/Penalties October 3, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 7, Chapter 27, Subchapter 14, Appendix Control and Prohibition of Air Pollution from Diesel-Powered Motor Vehicles/Appendix October 3, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 7, Chapter 27, Subchapter 15 Control and Prohibition of Air Pollution from Gasoline-Fueled Motor Vehicles/Definition October 3, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 7, Chapter 27, Subchapter 16 Control and Prohibition of Air Pollution by Volatile Organic Compounds November 20, 2017 June 18, 2020, EPA approval finalized at 85 FR 36748
Title 7, Chapter 27, Subchapter 17 Control and Prohibition of Air Pollution by Toxic Substances June 20, 1994 August 7, 1997, 62 FR 42412 Subchapter 17 is included in the SIP only as it relates to the control of perchloroethylene.
Title 7, Chapter 27, Subchapter 18 Control and Prohibition of Air Pollution from New or Altered Sources Affecting Ambient Air Quality (Emission Offset Rules) March 15, 1993 July 25, 1996, 61 FR 38591 See July 25, 1996, for items not included in this limited approval.
Title 7, Chapter 27, Subchapter 19 Control and Prohibition of Air Pollution from Oxides of Nitrogen November 6, 2017 October 9, 2018, 83 FR 50506 Subchapter 19 is approved into the SIP except for the following provisions: (1) Phased compliance plan through repowering in Section 19.21 that allows for implementation beyond May 1, 1999; and (2) phased compliance plan through the use of innovative control technology in Section 19.23 that allows for implementation beyond May 1, 1999.
Title 7, Chapter 27, Subchapter 21 Emission Statements April 20, 2009 August 3, 2010, 75 FR 45483 Section 7:27-21.3(b)(1) and 7:27-21.3(b)(2) of New Jersey's Emission Statement rule requires facilities to report on the following pollutants to assist the State in air quality planning needs: Hydrochloric acid, hydrazine, methylene chloride, tetrachloroethylene, 1, 1, 1 trichloroethane, carbon dioxide and methane. EPA will not take SIP-related enforcement action on these pollutants.
Title 7, Chapter 27, Subchapter 23 Prevention of Air Pollution from Architectural Coatings December 29, 2008 December 22, 2010, 75 FR 80340
Title 7, Chapter 27, Subchapter 24 Prevention of Air Pollution from Consumer Products December 29, 2008 December 22, 2010, 75 FR 80340
Title 7, Chapter 27, Subchapter 25 Control and Prohibition of Air Pollution by Vehicular Fuels December 29, 2008 December 22, 2010, 75 FR 80340
Title 7, Chapter 27, Subchapter 26 Prevention of Air Pollution from Adhesives, Sealants, Adhesive Primers and Sealant Primers December 29, 2008 December 22, 2010, 75 FR 80340
Title 7, Chapter 27, Subchapter 29 Low Emission Vehicle (LEV) Program January 17, 2006 February 13, 2008, 73 FR 8200 In Section 29.13(g), Title 13, Chapter 1, Article 2, Section 1961.1 of the California Code of Regulations relating to greenhouse gas emission standards, is not incorporated into the SIP.
Title 7, Chapter 27, Subchapter 30 Clean Air Interstate Rule (CAIR) NOX Trading Program July 16, 2007 October 1, 2007, 72 FR 55672
Title 7, Chapter 27, Subchapter 31 NOX Budget Program July 16, 2007 October 1, 2007, 72 FR 55672
Title 7, Chapter 27A, Subchapter 3, Section 3.10 Civil Administrative Penalties and Requests for Adjudicatory Hearings October 3, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 7, Chapter 27B, Subchapter 3 Air Test Method 3: Sampling and Analytic Procedures for the Determination of Volatile Organic Compounds from Source Operations June 20, 1994 August 7, 1997, 62 FR 42412
Title 7, Chapter 27B, Subchapter 4, Section 4.1 Air Test Method 4: Testing Procedures for Diesel-Powered Motor Vehicles October 3, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 7, Chapter 27B, Subchapter 4, Section 4.2 Air Test Method 4: Testing Procedures for Diesel-Powered Motor Vehicles October 3, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 7, Chapter 27B, Subchapter 4, Section 4.3 Air Test Method 4: Testing Procedures for Diesel-Powered Motor Vehicles October 3, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 7, Chapter 27B, Subchapter 4, Section 4.6 Air Test Method 4: Testing Procedures for Diesel-Powered Motor Vehicles October 3, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 7, Chapter 27B, Subchapter 4, Section 4.7 Air Test Method 4: Testing Procedures for Diesel-Powered Motor Vehicles October 3, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 7, Chapter 27B, Subchapter 4, Section 4.8 Air Test Method 4: Testing Procedures for Diesel-Powered Motor Vehicles October 3, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 7, Chapter 27B, Subchapter 5 Air Test Method 5: Testing Procedures for Gasoline-Fueled Motor Vehicles October 3, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 13, Chapter 20, Subchapter 7.1 Vehicle Inspections April 26, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 13, Chapter 20, Subchapter 7.2 Vehicle Inspections April 26, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 13, Chapter 20, Subchapter 7.3 Vehicle Inspections April 26, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 13, Chapter 20, Subchapter 7.4 Vehicle Inspections April 26, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 13, Chapter 20, Subchapter 7.5 Vehicle Inspections April 26, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 13, Chapter 20, Subchapter 7.6 Vehicle Inspections April 26, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 13, Chapter 20, Subchapter 24, Section 20 Motorcycles October 19, 2009 March 15, 2012, 77 FR 15263
Title 13, Chapter 20, Subchapter 26, Section 26.2 Compliance with Diesel Emission Standards and Equipment, Periodic Inspection Program for Diesel Emissions, and Self-Inspection of Certain Classes of Motor Vehicles April 26, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 13, Chapter 20, Subchapter 26, Section 26.11 Compliance with Diesel Emission Standards and Equipment, Periodic Inspection Program for Diesel Emissions, and Self-Inspection of Certain Classes of Motor Vehicles April 26, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 13, Chapter 20, Subchapter 26, Section 26.12 Compliance with Diesel Emission Standards and Equipment, Periodic Inspection Program for Diesel Emissions, and Self-Inspection of Certain Classes of Motor Vehicles April 26, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 13, Chapter 20, Subchapter 26, Section 26.16 Compliance with Diesel Emission Standards and Equipment, Periodic Inspection Program for Diesel Emissions, and Self-Inspection of Certain Classes of Motor Vehicles April 26, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 13, Chapter 20, Subchapter 26, Section 26.17 Compliance with Diesel Emission Standards and Equipment, Periodic Inspection Program for Diesel Emissions, and Self-Inspection of Certain Classes of Motor Vehicles April 26, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 13, Chapter 20, Subchapter 28, Sections 28.3, 28.4 and 28.6 Inspection of New Motor Vehicles October 19, 2009 March 15, 2012, 77 FR 15263
Title 13, Chapter 20, Subchapter 29, Sections 29.1, 29.2 and 29.3 Mobile Inspection Unit October 19, 2009 March 15, 2012, 77 FR 15263
Title 13, Chapter 20, Subchapter 32 Inspection Standards and Test Procedures to be Used by Official Inspection Facilities April 26, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 13, Chapter 20, Subchapter 33 Inspection Standards and Test Procedures to be Used by Licensed Private Inspection Facilities April 26, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 13, Chapter 20, Subchapter 43 Enhanced Motor Vehicle Inspection and Maintenance Program April 26, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 13, Chapter 20, Subchapter 44 Private Inspection Facility Licensing April 26, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 13, Chapter 20, Subchapter 45 Motor Vehicle Emission Repair Facility Registration October 19, 2009 March 15, 2012, 77 FR 15263
Title 13, Chapter 21, Subchapter 5, Section 5.12 Registration Plate Decals December 6, 1999 January 22, 2002, 67 FR 2811
Title 13, Chapter 21, Subchapter 15, Sections 15.8 and 15.12 New Jersey Licensed Motor Vehicle Dealers October 19, 2009 March 15, 2012, 77 FR 15263
Title 16, Chapter 53 Autobus Specifications September 26, 1983 June 13, 1986, 51 FR 21549 Only Sections 3.23, 3.24, 3.27, 6.15, 6.21, 6.30, 7.14, 7.17, 7.23, 8.15, 8.22, 8.25 are approved.
Title 39, Chapter 8, Subchapter 1 Motor Vehicle Inspections Exceptions July 1, 2010 March 15, 2012, 77 FR 15263
Title 39, Chapter 8, Subchapter 2 Inspection of Motor Vehicles; Rules, Regulations July 1, 2010 March 15, 2012, 77 FR 15263
Title 39, Chapter 8, Subchapter 3 Certificate of Approval, Issuance; Owner's Obligation for Safety July 1, 2010 March 15, 2012, 77 FR 15263
N.J.S.A. 52:13D-14 New Jersey's Conflict of Interest Law January 11, 1972 May 30, 2018, 83 FR 24661
N.J.S.A.52:13D-16(a)-(b) New Jersey's Conflict of Interest Law September 16, 1996 May 30, 2018, 83 FR 24661
N.J.S.A. 52:13D-21(n) New Jersey's Conflict of Interest Law March 15, 2006 May 30, 2018, 83 FR 24661

(d) EPA approved State source-specific requirements.

EPA-Approved New Jersey Source-Specific Provisions

Name of source Identifier No. State effective date EPA approval date Comments
Johnson Matthey 55270 June 13, 1995 January 17, 1997, 62 FR 2581 NOX RACT Facility Specific NOX Emission Limits NJAC 7:27-9.13. Multi-chamber metals recovery furnace, installation of low NOX burner.
Sandoz Pharmaceuticals Corporation 104855 March 23, 1995 January 17, 1997, 62 FR 2581 NOX RACT Facility Specific NOX Emission Limits NJAC 7:27-9.13. Controlled air combustion small trash from fired boiler energy recovery system.
PSEG Fossil Hudson Generation Station BOP110001 March 8, 2011 January 3, 2012, 77 FR 19 NOX, SO2, PM10 BART source specific control units: U1-OS1 (cyclone boiler (shutdown)), U1-OS2 (dry bottom wall-fired boiler), U15-OS(coal receiving system), U16-OS (coal reclaim system).
Conoco Phillips (Facility is now Phillips 66.) BOP110001 September 21, 2011 January 3, 2012, 77 FR 19 NOX, SO2 and PM10 BART source specific control units: OS1-E241, OS2-E243, OS3-E245, OS4-E246, OS5-E247, OS6-E248, OS7-E249, OS8-E250, OS11-E242, OS13-E253, and OS15-E258 (process heaters).
Vineland Municipal Electric Utility - Howard M. Down BOP110001 September 26, 2011 January 3, 2012, 77 FR 19 NOX, SO2 and PM10 BART source specific control units: U10-OS2(fuel oil boiler retired September 1, 2012), U10-OS3 (turbine (shutdown)), and U22-OS (emergency generator).
BL England Generating Station (Facility is now RC Cape May.) BOP100003 December 16, 2010 January 3, 2012, 77 FR 19 NOX, SO2 and PM10 BART source specific control units: U1-OS1(wet bottom coal-fired boiler (shutdown)), U2-OS1 (cyclone wet bottom coal fired boiler), U3-OS1 (oil-fired tangential boiler), U6-OS1 (emergency fire water pump engine), U7-OS1, U7-OS2, U7-OS4, U7-OS5, U7-OS6, U7-OS7,U7-OS10, U7-OS11, U7-OS12 (coal handling systems) and U8-OS1 (cooling tower).
Atlantic States Cast Iron Pipe Company 85004 November 22, 1994 October 20, 1998, 63 FR 55949 Approving NOX RACT Source Specific regulations NJAC 7:27-19.13 Cupola and Annealing Oven processes. Effective date 12/21/98.
Trigen-Trenton Energy Co 61015 January 11, 2007 July 16, 2008, 73 FR 40752 Alternative NOX Emission Limit pursuant to NJAC 7:27-19.13 For 2 Cooper Bessemer Distillate Oil or Dual Fired 4 stroke Diesel Internal Combustion Engines.
PSE&G Nuclear Hope Creek and Salem Generating Stations Cooling Tower BOP050003 August 7, 2007 Significant Modification Approval April 1, 2009, 74 FR 14734 TSP/PM 10 Source Specific Variance to SIP NJAC 7:27-6.5 Cooling Tower Unit 24, OS1 Effective Date 5/1/2009.
Co-Steel Corp of Sayreville (Formerly New Jersey Steel Corporation) 15076 September 3, 1997 November 12, 2003, 68 FR 63991 NOX Source specific emission limit under NJAC 7:27-19.13 for Electric arc furnace, melt shop metallurgy and billet reheat furnace sources. Effective date 12/13/2003.
Transcontinental Gas Pipelines Corp., LNG Station 240 02626 June 12, 2014 August 10, 2017, 82 FR 37308 Alternate NOX Emission Limit and other requirements pursuant to NJAC 7:27-19.13 for four natural gas-fired water bath heaters ((U7-U10).
Joint Base McGuire-Dix-Lakehurst (Lakehurst, NJ) BOP15001 August 26, 2016 August 10, 2017, 82 FR 37308 Alternate NOX Emission Limit and other requirements pursuant to NJAC 7:27-19.13 for two natural gas-fired boilers (Nos 2 and 3).
Gerdau Ameristeel Sayreville Program Interest 18052; Activity Number BOP 150001; Emission Unit U2; Operating Scenario OS301; Ref #2 March 26, 2018 May 30, 2019, 84 FR 24980 None.
CMC Steel New Jersey Program Interest 18052; Activity Number BOP 180001; Emission Unit U2; Operating Scenario OS301; Ref #2 December 5, 2018 May 30, 2019, 84 FR 24980 New ownership from Gerdau Ameristeel Sayreville to Commercial Metal Company (CMC).
Paulsboro Refinery PI 55829; BOP 180002 U900 6/26/2018 10/11/2019, 84 FR 54785 The External floating roof tanks (EFRTs) that are not being domed include tank numbers 725, 802, 1023, 1027, 2869, 2940, 2941, 3174, S8O, S8I, and S82. The EFRTs that may complete doming after the regulatory deadline include tank numbers 1063, 1116, 1320, 1065, and 1066.
Buckeye Port Reading Terminal PI 17996, BOP 160001 U8 6/13/2018 10/11/2019, 84 FR 54785 The EFRTs that are not being domed include tank numbers 7930, 7934, 7937, and 7945. The EFRTs that may complete doming after the regulatory deadline include tank numbers 1219 and 1178.
Buckeye Pennsauken Terminal PI 51606, BOP 130002 U1 8/21/2014 10/11/2019, 84 FR 54785 The EFRT that are not being domed include tank number 2018.
Phillips 66 Company Linden PI 41805, BOP 170004 U16 1/26/2018 10/11/2019, 84 FR 54785 The EFRTs that are not being domed include tank numbers T52, T105, T119, T134, T244, T349, T350, T354, T355, and T356. The EFRT that may complete doming after the regulatory deadline include tank number T234.
CMC Steel New Jersey BOP 150002; PI 18052; Emission Unit U1 5/1/2019 2/17/2021 None.

(e) EPA approved nonregulatory and quasi-regulatory provisions.

EPA-Approved New Jersey Nonregulatory and Quasi-Regulatory Provisions

SIP element Applicable geographic or nonattainment area New Jersey submittal date EPA approval date Explanation
New Jersey NOX SIP Call Budget Demonstration Statewide April 26, 1999 and supplemented on July 31, 2000 May 22, 2001, 66 FR 28063
2002 and 2005 Reasonable Further Progress Plans New Jersey portion of the New York-Northern New Jersey-Long Island and Philadelphia-Wilmington-Trenton 1-hour ozone nonattainment areas April 11, 2001 February 4, 2002, 67 FR 5152
2007 Reasonable Further Progress Plans New Jersey portion of the New York-Northern New Jersey-Long Island 1-hour ozone nonattainment area April 11, 2001 February 4, 2002, 67 FR 5152
2002, 2005 and 2007 Transportation Conformity Budgets New Jersey portion of the New York-Northern New Jersey-Long Island Severe and Philadelphia-Wilmington-Trenton 1-hour ozone nonattainment areas April 11, 2001 February 4, 2002, 67 FR 5152
Updated 1990, 1996, 1999, 2002 and 2005 General Conformity Emissions Budget McGuire Air Force Base April 11, 2001 February 4, 2002, 67 FR 5152
2002, 2005 and 2007 Ozone Projection Year Emission Inventories New Jersey portion of the New York-Northern New Jersey-Long Island and Philadelphia-Wilmington-Trenton 1-hour ozone nonattainment areas April 11, 2001 February 4, 2002, 67 FR 5152
1996 Base Year Emission Inventories Statewide and New Jersey portion of the New York-Northern New Jersey-Long Island Severe and Philadelphia-Wilmington-Trenton 1-hour ozone nonattainment areas April 11, 2001 February 4, 2002, 67 FR 5152
RACM Analysis New Jersey portion of the New York-Northern New Jersey-Long Island Severe and Philadelphia-Wilmington-Trenton 1-hour ozone nonattainment areas October 16, 2001 February 4, 2002, 67 FR 5152
1-Hour ozone Attainment Demonstration for 2007 New Jersey portion of the New York-Northern New Jersey-Long Island Severe and Philadelphia-Wilmington-Trenton 1-hour ozone nonattainment area August 31 and October 16, 1998 and April 26, 2000 February 4, 2002, 67 FR 5152
1-Hour ozone Attainment Demonstration for 2005 New Jersey portion of the Philadelphia-Wilmington-Trenton 1-hour ozone nonattainment area August 31 and October 16, 1998 and April 26, 2000 February 4, 2002, 67 FR 5152
CO Attainment Demonstration and Redesignation Request New Jersey portion of the New York-Northern New Jersey-Long Island 8-hour CO nonattainment area January 15, 2002 August 23, 2002, 67 FR 54574
1996 CO Attainment Inventory New Jersey portion of the New York-Northern New Jersey-Long Island 8-hour CO nonattainment area August 7, 1998 and supplemented on October 1, 2001 and January 15, 2002 August 23, 2002, 67 FR 54574
2007 and 2014 CO Projection Inventories New Jersey portion of the New York-Northern New Jersey-Long Island 8-hour CO nonattainment area January 15, 2002 August 23, 2002, 67 FR 54574
1997, 2007 and 2014 Transportation Conformity Budgets New Jersey portion of the New York-Northern New Jersey-Long Island 8-hour CO nonattainment area December 10, 1999 and January 15, 2002 August 23, 2002, 67 FR 54574
Redesignation request to attainment for the CO nonattainment area New Jersey portion of the New York-Northern New Jersey-Long Island 8-hour CO nonattainment area November 15, 1992, October 4, 2003 and August 7, 1998 and supplemented on October 1, 2001 and January 15, 2002 August 23, 2002, 67 FR 54574
CO Maintenance Plan Atlantic, Burlington, Mercer, Middlesex, Monmouth, Morris, Ocean, Salem and Somerset (the 9 non-classified areas) and Camden County, in New Jersey. CO NAAQS May 18, 2006 July 10, 2006, 71 FR 38770
2002 CO Attainment Inventory Atlantic, Burlington, Mercer, Middlesex, Monmouth, Morris, Ocean, Salem and Somerset (the 9 non-classified areas) and Camden County, in New Jersey. CO NAAQS May 18, 2006 July 10, 2006, 71 FR 38770
1997 and 2007 CO Transportation Conformity Motor Vehicle Emission Budgets Atlantic, Burlington, Mercer, Middlesex, Monmouth, Morris, Ocean, Salem and Somerset (the 9 non-classified areas) and Camden County, in New Jersey. CO NAAQS May 21, 2006 July 10, 2006, 71 FR 38770
2007 and 2014 CO Transportation Conformity Emission Budgets Five county New Jersey portion of the New York-Northern New Jersey-Long Island CO nonattainment area May 18, 2006 July 10, 2006, 71 FR 38770
2002 VOC, NOX and CO ozone season and annual emissions inventory State-wide May 18, 2006 July 10, 2006, 71 FR 38770
2002 PM2.5 and associated precursors annual emissions inventory New Jersey portion of the New York-Northern New Jersey-Long Island PM2.5 nonattainment area and statewide May 18, 2006 July 10, 2006, 71 FR 38770
2005 and 2007 VOC, NOX and Transportation Conformity Emission Budgets New Jersey portion of the New York-Northern New Jersey-Long Island ozone nonattainment area May 18, 2006 July 10, 2006, 71 FR 38770
Updated 1990, 1996, 1999, 2002 and 2005 General Conformity Emissions Budget McGuire Air Force Base May 18, 2006 July 10, 2006, 71 FR 38770
2005 and 2007 VOC and NOX Transportation Conformity Emission Budgets New Jersey portion of the Philadelphia-Wilmington-Trenton ozone nonattainment area May 18, 2006 July 10, 2006, 71 FR 38770
2008 VOC and NOX Projection Inventories New Jersey portion of the New York-Northern New Jersey-Long Island and Philadelphia-Wilmington-Atlantic City ozone nonattainment areas October 29, 2007 May 15, 2009, 74 FR 22837
2008 Reasonably Further Progress Plans New Jersey portion of the New York-Northern New Jersey-Long Island and Philadelphia-Wilmington-Atlantic City ozone nonattainment areas October 29, 2007 May 15, 2009, 74 FR 22837
RACM Analysis New Jersey portion of the New York-Northern New Jersey-Long Island and Philadelphia-Wilmington-Atlantic City ozone nonattainment areas October 29, 2007 May 15, 2009, 74 FR 22837
2008 VOC and NOX Transportation Conformity Budgets New Jersey portion of the New York-Northern New Jersey-Long Island and Philadelphia-Wilmington-Atlantic City ozone nonattainment areas October 29, 2007 May 15, 2009, 74 FR 22837
2008-2011 VOC and NOX General Conformity Budgets McGuire Air Force Base and Lakehurst Naval Air Station October 29, 2007 May 15, 2009, 74 FR 22837
RACT Analysis State-wide August 1, 2007 May 15, 2009, 74 FR 22837
Regional Haze Plan from 2002-2018 State-wide July 28, 2009 and supplemented on December 9, 2010, March 2, 2011 and December 7, 2011 January 3, 2012, 77 FR 19
2002 and 2018 Regional Haze Modeling and Projection Inventory State-wide July 28, 2009 and supplemented on December 9, 2010, March 2, 2011 and December 7, 2011 January 3, 2012, 77 FR 19
Reasonable Progress Goals Visibility Demonstration State-wide July 28, 2009 and supplemented on December 9, 2010, March 2, 2011 and December 7, 2011 January 3, 2012, 77 FR 19
BART Analysis State-wide July 28, 2009 and supplemented on December 9, 2010, March 2, 2011 and December 7, 2011 January 3, 2012, 77 FR 19
8-hour ozone Attainment Demonstration New Jersey portion of the New York-Northern New Jersey-Long Island and Philadelphia-Wilmington-Atlantic City 8-hour ozone nonattainment areas October 29, 2007 February 11, 2013, 78 FR 9596
NJ Infrastructure SIP 1997 8-hour ozone and 1997 and 2006 PM2.5 Standards February 25, 2008 and supplemented on January 15, 2010 June 14, 2013, 78 FR 35764
Redesignation Request New Jersey portion of the New York-Northern New Jersey-Long Island NY-NJ-CT and New Jersey portion of the Philadelphia-Wilmington PA-NJ-DE PM2.5 1997 annual and 2006 24-hour PM2.5 nonattainment areas December 26, 2012 and supplemented on May 3, 2013 September 4, 2013, 78 FR 54396
PM2.5 Attainment Demonstration New Jersey portion of the New York-Northern New Jersey-Long Island NY-NJ-CT and New Jersey portion of the Philadelphia-Wilmington PA-NJ-DE PM2.5 1997 annual and 2006 24-hour PM2.5 nonattainment areas December 26, 2012 and supplemented on May 3, 2013 September 4, 2013, 78 FR 54396
2007 Annual Attainment Inventory for PM2.5 and the associated PM2.5 precursors New Jersey portion of the New York-Northern New Jersey-Long Island NY-NJ-CT and New Jersey portion of the Philadelphia-Wilmington PA-NJ-DE PM2.5 1997 annual and 2006 24-hour PM2.5 nonattainment areas December 26, 2012 and supplemented on May 3, 2013 September 4, 2013, 78 FR 54396
2017 (Interim) and 2025 PM2.5 and NOX Annual Projection Inventories New Jersey portion of the New York-Northern New Jersey-Long Island NY-NJ-CT and New Jersey portion of the Philadelphia-Wilmington PA-NJ-DE PM2.5 1997 annual and 2006 24-hour PM2.5 nonattainment areas December 26, 2012 and supplemented on May 3, 2013 September 4, 2013, 78 FR 54396
2009 and 2025 PM2.5 and NOX Annual Emissions Motor Vehicle Emission Budgets New Jersey portion of the New York-Northern New Jersey-Long Island NY-NJ-CT and New Jersey portion of the Philadelphia-Wilmington PA-NJ-DE PM2.5 1997 annual and 2006 24-hour PM2.5 nonattainment areas December 26, 2012 and supplemented on May 3, 2013 September 4, 2013, 78 FR 54396
CO Limited Maintenance Plan New Jersey portion of the New York-Northern New Jersey-Long Island CO nonattainment area June 11, 2015 and February 2016 July 1, 2016, 81 FR 43096
2007 CO Attainment inventory New Jersey portion of the New York-Northern New Jersey-Long Island CO nonattainment area June 11, 2015 and February 2016 July 1, 2016, 81 FR 43096
2011 VOC, NOX and CO ozone summer season and annual emissions inventory New York-Northern New Jersey-Long Island and the Philadelphia-Wilmington-Atlantic City ozone nonattainment areas June 1, 2015 September 21, 2017, 82 FR 44099
2011 PM2.5/Regional Haze and associated precursors annual emissions inventory State-wide June 1, 2015 September 21, 2017, 82 FR 44099
Regional Haze Five-Year Progress Report State-wide June 28, 2016 September 29, 2017, 82 FR 45472
NJ Infrastructure SIP for the 2008 Lead, 2008 Ozone, 2010 Nitrogen Dioxide, 2010 Sulfur Dioxide, 2011 Carbon Monoxide, 2006 PM10, 2012 PM2.5, 1997 Ozone, and the 1997 and 2006 PM2.5 Standards State-wide October 17, 2014 and supplemented on March 15, 2017 May 30, 2018, 83 FR 24661
NJ Infrastructure SIP for the 2012 PM2.5 NAAQS; Interstate Transport Provisions State-wide October 17, 2014 August 14, 2018, 83 FR 40151 This action addresses the following CAA elements: 110(a)(2)(D)(i)(I) prongs 1 and 2.
2008 8-hour Ozone RACT Analysis Statewide June 11, 2015 and January 2, 2018 October 9, 2018, 83 FR 50506 • Full approval. Includes CTGs, NOX RACT for major sources and non-CTG RACT sources.
2008 8-hour Ozone Specific Nonattainment New Source Review Requirements Statewide January 2, 2018 October 9, 2018, 83 FR 50506 • Full approval.
2008 8-hour Ozone Nonattainment Emission Statement Program Certification Statewide January 2, 2018 October 9, 2018, 83 FR 50506 • Full approval.
2008 8-hour Ozone Nonattainment Motor Vehicle Enhanced Inspection and Maintenance (I/M) Program Certification Statewide January 2, 2018 October 9, 2018, 83 FR 50506 • Full approval.
NJ Infrastructure SIP for the 2006 PM10, 2008 Lead, 2010 Nitrogen Dioxide, and the 2011 Carbon Monoxide NAAQS; Interstate Transport Provisions State-wide October 17, 2014 May 14, 2020, 85 FR 28883 This action addresses the following CAA elements: 110(a)(2)(D)(i)(I) prongs 1 and 2.

[82 FR 30760, July 3, 2017, as amended at 82 FR 37310, Aug. 10, 2017; 82 FR 44101, Sept. 21, 2017; 82 FR 45473, Sept. 29, 2017; 83 FR 21176, May 9, 2018; 83 FR 24663, May 30, 2018; 83 FR 40152, Aug. 14, 2018; 83 FR 50509, Oct. 9, 2018; 84 FR 24982, May 30, 2019; 84 FR 54789, Oct. 11, 2019; 85 FR 28887, May 14, 2020; 85 FR 36751, June 18, 2020; 85 FR 68472, Oct. 29, 2020; 86 FR 9859, Feb. 17, 2021]

§ 52.1571 Classification of regions.

The New Jersey plan was evaluated on the basis of the following classifications:

Air quality control region Pollutant
Particulate matter Sulfur oxides Nitrogen dioxide Carbon monoxide Photochemical oxidants (hydrocarbons)
New Jersey-New York-Connecticut Interstate I I I I I
Metropolitan Philadelphia Interstate I I III I I
Northeast Pennsylvania-Upper Delaware Valley Interstate I II III III III
New Jersey Intrastate III IA III I III

[37 FR 10880, May 31, 1972, as amended at 39 FR 16347, May 8, 1974]

§ 52.1572 Extensions.

Pursuant to section 186(a)(4) of the Clean Air Act, as amended in 1990, the Regional Administrator hereby extends for one year (until December 31, 1996) the attainment date for the New York-Northern New Jersey-Long Island Consolidated Metropolitan Statistical Carbon Monoxide nonattainment area.

[61 FR 56900, Nov. 5, 1996]

§ 52.1573 Approval status.

(a) With the exceptions set forth in this subpart, the Administrator approves New Jersey's plans for attainment and maintenance of the national ambient air quality standards under section 110 of the Clean Air Act. Furthermore, the Administrator finds that the plan satisfies all requirements of Part D, Title I, of the Clean Air Act, as amended in 1977, except as noted below in § 52.1581. In addition, continued satisfaction of the requirements of Part D for the ozone portion of the SIP depends on the adoption and submittal of RACT requirements by July 1, 1980 for the sources covered by CTGs issued between January, 1978 and January, 1979 and adoption and submittal by each subsequent January of additional RACT requirements for sources covered by CTGs issued by the previous January.

(b) Visibility protection. EPA approves the Regional Haze SIP revision submitted by the New Jersey Department of Environmental Protection on July 28, 2009, as supplemented on December 9, 2010, March 2, 2011 and December 7, 2011 as meeting the requirements of Clean Air Act section 169A and 40 CFR 51.308. In particular, EPA approves the New Jersey Regional Haze SIP as meeting the requirements of 40 CFR 51.308(e) regarding Best Available Retrofit Technology and 40 CFR 51.308(d)(2) and (d)(4)(v) regarding the calculation of baseline and natural conditions for the Brigantine Wilderness Area of the Edwin B. Forsythe National Wildlife Refuge, and the statewide inventory of emissions of pollutants that are reasonably anticipated to cause or contribute to visibility impairment in any mandatory Class I Federal Area.

[45 FR 15541, Mar. 11, 1980, as amended at 77 FR 21, Jan. 3, 2012]

§§ 52.1574-52.1575 [Reserved]

§ 52.1576 Determinations of attainment.

(a) Based upon EPA's review of the air quality data for the 3-year period 2008 to 2010, EPA determined that Philadelphia-Wilmington-Atlantic City, PA-NJ-MD-DE 8-hour ozone moderate nonattainment area (the Philadelphia Area) attained the 1997 8-hour ozone National Ambient Air Quality Standard (NAAQS) by the applicable attainment date of June 15, 2011. Therefore, EPA has met the requirement pursuant to CAA section 181(b)(2)(A) to determine, based on the area's air quality as of the attainment date, whether the area attained the standard. EPA also determined that the Philadelphia Area nonattainment area will not be reclassified for failure to attain by its applicable attainment date under section 181(b)(2)(A).

(b) Based upon EPA's review of the air quality data for the 3-year period 2007 to 2009, EPA determined that the Philadelphia-Wilmington, PA-NJ-DE fine particle (PM2.5) nonattainment area attained the 1997 annual PM2.5 National Ambient Air Quality Standard (NAAQS) by the applicable attainment date of April 5, 2010. Therefore, EPA has met the requirement pursuant to CAA section 179(c) to determine, based on the area's air quality as of the attainment date, whether the area attained the standard. EPA also determined that the Philadelphia-Wilmington, PA-NJ-DE PM2.5 nonattainment area is not subject to the consequences of failing to attain pursuant to section 179(d).

(c) Based upon EPA's review of the air quality data for the three-year period 2005 to 2007, EPA determined, as of June 18, 2012, that the New York-Northern New Jersey-Long Island (NY-NJ-CT) one-hour ozone nonattainment area did not meet its applicable one-hour ozone attainment date of November 15, 2007. Separate from and independent of this determination, based on 2008-2010 complete, quality-assured ozone monitoring data at all monitoring sites in the area, and data for 2011, EPA determined, as of June 18, 2012, that the NY-NJ-CT one-hour ozone nonattainment area has attained the one-hour ozone standard.

(d) Based upon EPA's review of the air quality data for the 3-year period 2013 to 2015, Philadelphia-Wilmington-Atlantic City, PA-NJ-MD-DE marginal ozone nonattainment area has attained the 2008 8-hour ozone national ambient air quality standard (NAAQS) by the applicable attainment date of July 20, 2016. Therefore, EPA has met the requirement pursuant to CAA section 181(b)(2)(A) to determine, based on the area's air quality as of the attainment date, whether the area attained the standard. EPA also determined that the Philadelphia-Wilmington-Atlantic City, PA-NJ-MD-DE marginal ozone nonattainment area will not be reclassified for failure to attain by its applicable attainment date pursuant to section 181(b)(2)(A).

(e) EPA has determined, as of August 21, 2019, that the Warren County Nonattainment Area has attained the 3-hour, 24-hour, and annual 1971 sulfur dioxide national ambient air quality standard (NAAQS). This determination (informally known as a Clean Data Determination) is based on air quality monitoring data, air quality dispersion modeling information, and other supporting information. This determination suspends the requirements for the State to submit a reasonable further progress plan, attainment demonstration, contingency measures and any other plan elements relating to attainment of the 3-hour, 24-hour, and annual 1971 SO2 NAAQS for as long as the area continues to meet each NAAQS.

[77 FR 47534, Aug. 9, 2012, as amended at 81 FR 26709, May 4, 2016; 82 FR 50820, Nov. 2, 2017; 84 FR 43507, Aug. 21, 2019]

§ 52.1577 Compliance schedules.

(a) [Reserved]

(b) The requirements of § 51.261 of this chapter are not met since Chapter 7, section 7.1(c) of New Jersey's “Air Pollution Control Code” permits certain sources to defer compliance with Chapter 7 until after the required date for attainment of the national standards for particulate matter.

(c) The requirements of § 51.262(a) of this chapter are not met since Chapter 7 of New Jersey's “Air Pollution Control Code” does not provide for periodic increments of progress toward compliance for those sources with compliance schedules extending over a period of 18 or more months.

(d) Regulation for increments of progress.

(1) Except as provided in paragraph (d)(2) of this section, the owner or operator of any stationary source in the State of New Jersey to which an exception extending beyond January 31, 1974, is applicable under Chapter 7, section 7.1(c) of the New Jersey Air Pollution Control Code shall, no later than 120 days following the effective date of this paragraph, submit to the Administrator for approval, a proposed compliance schedule that demonstrates compliance with the emission limitations prescribed by Chapter 7 of the New Jersey Air Pollution Control Code as expeditiously as practicable but no later than July 31, 1975. The compliance schedule shall provide for periodic increments of progress towards compliance. The dates for achievement of such increments shall be specified. Increments of progress shall include, but not be limited to: Submittal of the final control plan to the Administrator; letting of necessary contracts for construction or process changes or issuance of orders for the purchase of component parts to accomplish emission control or process modification; initiation of onsite construction or installation of emission control equipment or process change; completion of onsite construction or installation of emission control equipment or process modification; and final compliance.

(2) Where any such owner or operator demonstrates to the satisfaction of the Administrator that compliance with the applicable regulations will be achieved on or before January 31, 1974, no compliance schedule shall be required.

(3) Any owner or operator required to submit a compliance schedule pursuant to this paragraph shall within 5 days after the deadline for each increment of progress, certify to the Administrator whether or not the required increment of the approved compliance schedule has been met.

(4) Any compliance schedule adopted by the State and approved by the Administrator shall satisfy the requirements of this paragraph for the affected source.

[37 FR 10880, May 31, 1972, as amended at 37 FR 23090, Oct. 28, 1972; 38 FR 12713, May 14, 1973; 40 FR 30962, July 24, 1975; 51 FR 40676, 40677, Nov. 7, 1986; 54 FR 25258, June 14, 1989]

§ 52.1578 Review of new sources and modifications.

(a) Subchapter 18 of the New Jersey Administrative Code, entitled, “Control and Prohibitions of Air Pollution from Ambient Air Quality in Nonattainment Areas (Emission Offset Rule),” N.J.A.C. 7:27-18.1 et seq., as submitted to EPA on August 5, 1980 by the New Jersey Department of Environmental Protection, is approved for the entire State of New Jersey, with the following provisions:

(1) The definition of “significant emission increase” as it appears in section 7:27-18.1, entitled, “Definitions,” is disapproved. The following definition of “significant emission increase” is applicable: “An increase, since December 21, 1976, in the rate of allowable emissions, including fugitive pollutant emissions, at a facility of any criteria pollutant greater than or equal to 50 tons per year, 1,000 pounds per day, or 100 pounds per hour, not including decreases in the rates of allowable emissions except where such decreases are contemporaneous with emission increases. The increase in the rates of allowable emissions shall be the cumulative total of increases from all new or altered equipment for which permits have been issued on or after December 21, 1976 and for which permit applications have been received by the Department, and the fugitive emissions associated with that equipment. The hourly and daily rates shall apply only with respect to a pollutant for which a national ambient air quality standard for a period not exceeding 24 hours has been established.

(2) Subsection (e)(1) under section 7:27-18.2, entitled, “General Provisions,” is disapproved and replaced with the following: “The requirements of paragraphs (c)(3), (c)(4), and (c)(5) of this section shall again become applicable when proposed new construction or alterations at the facility would cause the increase in the rate of allowable emissions of that criteria pollutant to again exceed 50 tons per year, 1,000 pounds per day, or 100 pounds per hour whichever is most restrictive. The accumulation of increases in the rate of allowable emissions shall resume from zero after each application of paragraphs (c)(3) and (c)(4) of this section.”

[39 FR 7282, Feb. 25, 1974, as amended at 46 FR 21996, Apr. 15, 1981; 51 FR 40677, Nov. 7, 1986; 60 FR 33923, June 29, 1995]

§ 52.1579 [Reserved]

§ 52.1580 Conditional approval.

(a) Enhanced inspection and maintenance.

(1) The State of New Jersey's March 27, 1996 submittal for an enhanced motor vehicle inspection and maintenance (I/M) program, as amended on November 27, 1996 and April 22, 1997, is conditionally approved based on certain contingencies, for an interim period to last 18 months. If New Jersey fails to start its program by November 15, 1997, the interim approval granted under the provisions of the NHSDA, which EPA believes allows the State to take full credit in its 15 percent plan for all of the emission reduction credits in its proposal, will convert to a disapproval after a finding letter is sent to the State by EPA. If the State fails to submit to EPA the final modeling demonstrating that its program will meet the relevant enhanced I/M performance standard by February 1, 1998, the conditional approval will automatically convert to a disapproval as explained under Section 110(k) of the Clean Air Act.

(2) In addition to the above condition, the State must correct eight minor, or de minimis, deficiencies related to the CAA requirements for enhanced I/M. The minor deficiencies are listed in EPA's conditional interim final rulemaking on New Jersey's motor vehicle inspection and maintenance program published on May 14, 1997. Although satisfaction of these deficiencies does not affect the conditional interim approval status of the State's rulemaking, these deficiencies must be corrected in the final I/M SIP revision to be submitted at the end of the 18-month interim period.

(3) EPA is also approving this SIP revision under Section 110(k), for its strengthening effect on the plan.

(b) [Reserved]

[62 FR 26405, May 14, 1997, as amended at 62 FR 35102, June 30, 1997; 64 FR 19916, Apr. 23, 1999]

§ 52.1581 Control strategy: Carbon monoxide.

(a) Approval—The September 28, 1995 revision to the carbon monoxide state implementation plan for Camden County and the Nine not-classified areas (the city of Trenton, the City of Burlington, the Borough of Penns Grove (part), the Borough of Freehold, the City of Morristown, the City of Perth Amboy, the City of Toms River, the Borough of Somerville, and the City of Atlantic City). This revision included a maintenance plan which demonstrated continued attainment of the National Ambient Air Quality Standard for carbon monoxide through the year 2007.

(b) The base year carbon monoxide emission inventory requirement of section 187(a)(1) of the 1990 Clean Air Act Amendments has been satisfied for the entire State. The inventory was submitted on November 15, 1992 and amended on September 28, 1995 by the New Jersey Department of Environmental Protection as a revision to the carbon monoxide State Implementation Plan.

(c) Approval—The November 15, 1992, October 4, 1993, and August 7, 1998 revisions to the carbon monoxide state implementation plan for the New Jersey portion of the New York—Northern New Jersey—Long Island Carbon Monoxide nonattainment area. This included an attainment demonstration and the control measures needed to attain the National Ambient Air Quality Standard for carbon monoxide. The January 15, 2002, request to redesignate the New Jersey portion of the New York—Northern New Jersey—Long Island Carbon Monoxide nonattainment area from nonattainment to attainment of the National Ambient Air Quality Standard for carbon monoxide. As part of the redesignation request, the State submitted a maintenance plan which demonstrated continued attainment of the National Ambient Air Quality Standard for carbon monoxide through the year 2014.

(d) The 1997 and 2007 carbon monoxide motor vehicle emission budgets for Camden County and the Nine Not Classified Areas included in New Jersey's May 21, 2004 SIP revision are approved.

(e)

(1) Approval—The May 18, 2006 revision to the carbon monoxide maintenance plan for Camden County and the Nine Not Classified Areas. This revision contains a second ten-year maintenance plan that demonstrates continued attainment of the National Ambient Air Quality Standard for carbon monoxide through the year 2017.

(2) The 2007 and 2014 carbon monoxide conformity emission budgets for five counties in the New York/Northern New Jersey/Long Island carbon monoxide maintenance area included in New Jersey's May 18, 2006 SIP revision are approved.

(f) Approval—The June 11, 2015 and February 8, 2016 revisions to the carbon monoxide (CO) maintenance plan for the New Jersey portion of the New York-Northern New Jersey-Long Island, NYNNJLI, CO area. These revisions contain a second ten-year limited maintenance plan that demonstrates continued attainment of the National Ambient Air Quality Standard for CO through the year 2024, a 2007 CO base year emissions inventory, and the shutdown of five CO maintenance monitors.

[67 FR 54579, Aug. 23, 2002, as amended at 69 FR 52836, Aug. 30, 2004; 71 FR 38772, July 10, 2006; 81 FR 43097, July 1, 2016]

§ 52.1582 Control strategy and regulations: Ozone.

(a) Subchapter 16 of the New Jersey Administrative Code, entitled “Control and Prohibition of Air Pollution by Volatile Organic Substances,” N.J.A.C. 7:27-16.1 et seq. as revised on December 31, 1981 and effective March 1, 1982, is approved with the following provisions and conditions:

(1) Subsections 16.6(c)(4) and 16.6(c)(5) are approved. The State must comply with the public participation procedures it submitted to EPA on December 19, 1980 and must supply to EPA a copy of each notice of a proposed bubble that it supplies the public. In addition, the State must promptly transmit to EPA notice setting forth each set of emission limits approved by the state pursuant to subsections 16.6(c)(4) and 16.6(c)(5) as well as the emission limitations previously applicable. Finally, the State must transmit any relevant additional material EPA may request, and it must notify the public of an approved set of emission limits at the time it transmits notice of those limits to EPA.

(2) Emission limitations required by subsections 16.5(a), 16.6(a) and 16.6(b) are applicable requirements of the New Jersey SIP for the purposes of section 113 of the Clean Air Act and shall be enforceable by EPA and by citizens in the same manner as other requirements of the SIP; except that emission limitations adopted by the State under and which comply with subsections 16.6(c) (4) and (5) shall be the applicable requirements of the New Jersey SIP in lieu of those contained in subsections 16.5(a), 16.6(a) and 16.6(b) and shall be enforceable by EPA and by citizens, if the State meets the requirements set out in paragraph (d)(1) of this section.

(3) Although EPA approves the variance provisions in subchapter 7:27-16.9 and 7:27-16.10, in order to be considered as part of the SIP, each variance issued under these provisions must be submitted to and approved by EPA as a SIP revision.

(4) The December 17, 1979 version of Subchapter 16 is approved as a part of the SIP only to the extent that it addresses compliance dates for Group I Control Techniques Guideline source categories.

(b) Subchapter 17 of the New Jersey Administrative Code, entitled “Control and Prohibition of Air Pollution by Toxic Substances,” N.J.A.C. 7:27-17.1 et seq. as revised on October 17, 1979 and effective December 17, 1979, is approved for the regulation of perchloroethylene dry cleaners, as further clarified in a New Jersey Department of Environmental Protection memorandum “Subchapter 17 Requirements for Perchloroethylene Dry Cleaning Systems” dated October 25, 1982.

(c) The November 15, 1993 SIP revision submitted by the New Jersey Department of Environmental Protection and Energy demonstrates the fulfillment of section 182(b)(2)(B) of the Clean Air Act for states to adopt RACT regulations for all sources for which EPA has issued a CTG before enactment of the 1990 Clean Air Act.

(d)

(1) The base year ozone precursor emission inventory requirement of section 182(a)(1) of the 1990 Clean Air Act Amendments has been satisfied for the Atlantic City, New York/ Northern New Jersey/Long Island, Philadelphia/Wilmington/ Trenton, and Allentown/Bethlehem/Easton areas of New Jersey. The inventory was submitted on November 15, 1993 and amended on November 21, 1994 by the New Jersey Department of Environmental Protection as a revision to the ozone State Implementation Plan (SIP). Revisions to the 1990 base year emission inventory dated December 31, 1996 for the New York/Northern New Jersey/Long Island and Philadelphia/Wilmington/Trenton nonattainment areas of New Jersey have been approved. Revisions to the 1990 base year emission inventory dated February 10, 1999 for the New York/Northern New Jersey/Long Island and Philadelphia/Wilmington/Trenton nonattainment areas of New Jersey have been approved.

(2) [Reserved]

(3) The 1996 and 1999 ozone projection year emission inventories included in New Jersey's July 30, 1998 addendum and February 10, 1999 State Implementation Plan revision for the New York/Northern New Jersey/Long Island and Philadelphia/Wilmington/Trenton nonattainment areas have been approved.

(4) [Reserved]

(5) The photochemical assessment monitoring stations network included in New Jersey's December 31, 1996 State Implementation Plan revision for the New York/Northern New Jersey/Long Island and Philadelphia/Wilmington/Trenton nonattainment areas has been approved.

(6) The demonstration that emissions from growth in vehicle miles traveled will not increase motor vehicle emissions and, therefore, offsetting measures are not necessary which was included in New Jersey's December 31, 1996 State Implementation Plan revision for the New York/Northern New Jersey/Long Island and Philadelphia/Wilmington/Trenton nonattainment areas has been approved.

(7) The enforceable commitments to: participate in the consultative process to address regional transport; adopt additional control measures as necessary to attain the ozone standard, meet rate of progress requirements, and eliminate significant contribution to nonattainment downwind; identify any reductions that are needed from upwind areas for the area to meet the ozone standard; and implement the Ozone Transport Commission NOX Memorandum of Understanding included in New Jersey's December 31, 1996 State Implementation Plan revision for the New York/Northern New Jersey/Long Island and Philadelphia/Wilmington/Trenton nonattainment areas have been approved.

(e) The State of New Jersey's March 27, 1996 submittal for an enhanced motor vehicle inspection and maintenance (I/M) program, as amended on November 27, 1996 and April 1997, is approved pursuant to section 110 of the Clean Air Act, 42 U.S.C. 7410. However, since New Jersey failed to start its program by November 15, 1997, the interim approval granted under the provisions of Section 348 of the National Highway Systems Designation Act of 1995 (NHSDA), 23 U.S.C. 348, which allowed the State to take full credit in its 15 Percent ROP Plan for all the emission reduction credits in its proposal, converted to a disapproval when EPA sent finding letters to the State on December 12, 1997. The finding letters also informed the state that the underlying enhanced I/M program approval, pursuant to Section 110 of the Act, remained in effect as part of the federally enforceable SIP.

(f) The State of New Jersey's June 5, 1998 submittal for the conversion of the inspection frequency of the current inspection and maintenance (I/M) program from annual to biennial in order to facilitate the upgrade of the existing state lanes to accommodate the testing equipment for the enhanced program has been approved by EPA. The State will be adding a gas cap inspection to the current I/M program, which will result in a net increase in overall emissions reductions.

(g) The 15 Percent Rate of Progress (ROP) Plans and the recalculation of the 9 Percent ROP Plans included in the July 30, 1998 addendum and the February 10, 1999 State Implementation Plan revision for the New York/Northern New Jersey/Long Island and Philadelphia/Wilmington/Trenton nonattainment areas have been approved.

(h)

(1) The statewide 1996 periodic emission inventory included in New Jersey's April 11, 2001 State Implementation Plan revision is approved.

(2) The 2002 and 2005 ozone projection year emission inventories for the New Jersey portion of the Philadelphia/Wilmington/Trenton nonattainment area and the 2002, 2005 and 2007 ozone projection year emission inventories for the New Jersey portion of the New York/Northern New Jersey/Long Island nonattainment area included in New Jersey's April 11, 2001 State Implementation Plan revision are approved.

(3) The 2002 and 2005 Reasonable Further Progress Plans for the New Jersey portion of the Philadelphia/Wilmington/Trenton nonattainment area and the 2002, 2005 and 2007 Reasonable Further Progress Plans for the New Jersey portion of the New York/Northern New Jersey/Long Island nonattainment area included in New Jersey's April 11, 2001 State Implementation Plan revision are approved.

(4) The contingency measures for the New Jersey portions of the Philadelphia/Wilmington/Trenton nonattainment area and the New York/Northern New Jersey/Long Island nonattainment area included in New Jersey's April 11, 2001 State Implementation Plan revision are approved.

(5) [Reserved]

(6) The Reasonably Available Control Measure Analysis for the New Jersey portion of the Philadelphia/Wilmington/Trenton and New York-Northern New Jersey-Long Island nonattainment areas included in New Jersey's October 16, 2001 State Implementation Plan revision is approved.

(7) The revisions to the State Implementation Plan submitted by New Jersey on August 31, 1998, October 16, 1998, and April 26, 2000 are approved. The revisions are for the purpose of satisfying the attainment demonstration requirements of section 182(c)(2)(A) of the Clean Air Act for the New Jersey portions of the Philadelphia/Wilmington/Trenton and New York-Northern New Jersey-Long Island severe ozone nonattainment areas. The revisions establish attainment dates of November 15, 2005 for the Philadelphia/Wilmington/Trenton nonattainment area and November 15, 2007 for the New York-Northern New Jersey-Long Island ozone nonattainment area. The revisions include the enforceable commitments for future actions associated with attainment of the 1-hour ozone national ambient air quality:

(i) To adopt additional control measures by October 31, 2001 to meet the level of reductions identified by EPA for attainment of the 1-hour ozone standard;

(ii) To submit revised State Implementation Plan and motor vehicle emissions budgets by October 31, 2001 if additional adopted measures affect the motor vehicle emissions inventory;

(i)

(1) The revised 1996, 2005 and 2007 motor vehicle emission inventories calculated using MOBILE6 included in New Jersey's April 8, 2003 State Implementation Plan revision is approved.

(2) The 2005 conformity emission budgets for the New Jersey portion of the Philadelphia/Wilmington/Trenton nonattainment area included in New Jersey's April 8, 2003 State Implementation Plan revision are approved.

(3) [Reserved]

(4) The revised commitment to perform a mid-course review and submit the results by December 31, 2004 included in the April 8, 2003 SIP revision is approved.

(j)

(1) The revised 1997, 2005, 2007 and 2014 motor vehicle emission inventories calculated using MOBILE6 included in New Jersey's May 21, 2004 State Implementation Plan revision is approved.

(2) The 2005 conformity emission budgets for the New Jersey portion of the Philadelphia/Wilmington/Trenton nonattainment area and the 2005 and 2007 conformity emission budgets for the New Jersey portion of the New York/Northern New Jersey/Long Island nonattainment area included in New Jersey's May 21, 2004 State Implementation Plan revision are approved.

(k)

(1) The Statewide 2002 base year ozone precursor emission inventories included in New Jersey's May 18, 2006 State Implementation Plan revision are approved.

(2) The revisions to the 2005 and 2007 motor vehicle emissions budgets for the New Jersey portion of the New York/Northern New Jersey/Long Island nonattainment area included in New Jersey's May 18, 2006 State Implementation Plan revision are approved.

(3) The conformity emission budgets for the McGuire Air Force Base included in New Jersey's May 18, 2006 State Implementation Plan revision are approved.

(l) Attainment Determination. EPA is determining that the 1-hour ozone nonattainment areas in New Jersey listed below have attained the 1-hour ozone standard on the date listed and that the reasonable further progress and attainment demonstration requirements of section 182(b)(1) and related requirements of section 172(c)(9) (contingency measures) of the Clean Air Act do not apply to these areas.

(1) Philadelphia-Wilmington-Trenton (consisting of Burlington, Camden, Cumberland, Gloucester, Mercer, and Salem Counties) as of November 15, 2005. EPA also has determined, as of November 15, 2005, the Philadelphia-Wilmington-Trenton severe 1-hour ozone nonattainment area is not subject to the imposition of the section 185 penalty fees.

(2) Atlantic City (consisting of Atlantic and Cape May Counties) as of January 6, 2010.

(m)

(1) The 2008 Reasonable Further Progress Plans and associated 2008 ozone projection year emission inventories for the New Jersey portion of the New York-Northern New Jersey-Long Island, NY-NJ-CT and the Philadelphia-Wilmington-Atlantic City, PA-NJ-MD-DE nonattainment areas included in New Jersey's October 29, 2007 State Implementation Plan revision are approved.

(2) The contingency measures for failure to meet the 2008 RFP Plan milestones for the New Jersey portion of the New York-Northern New Jersey-Long Island, NY-NJ-CT and the Philadelphia-Wilmington-Atlantic City, PA-NJ-MD-DE nonattainment areas included in New Jersey's October 29, 2007 State Implementation Plan revision are approved.

(3) The moderate area Reasonably Available Control Measure Analysis for the New Jersey portion of the New York-Northern New Jersey-Long Island, NY-NJ-CT and the Philadelphia-Wilmington-Atlantic City, PA-NJ-MD-DE nonattainment areas included in New Jersey's October 29, 2007 State Implementation Plan revision are approved.

(4) The 2008 motor vehicle emissions budgets for the New Jersey portion of the New York-Northern New Jersey-Long Island, NY-NJ-CT and the Philadelphia-Wilmington-Atlantic City, PA-NJ-MD-DE nonattainment areas included in New Jersey's October 29, 2007 State Implementation Plan revision are approved.

(5) The general conformity budgets for McGuire AFB and Lakehurst NAS included in New Jersey's October 29, 2007 State Implementation Plan revision are approved.

(6) The Statewide reasonably available control technology (RACT) analysis for the 8-hour ozone standard included in the August 1, 2007 State Implementation Plan revision is approved based on EPA's approval of the April 9, 2010 and April 21, 2010 SIP revisions.

(n)

(1) Attainment determination. EPA has determined, as of March 26, 2012, that based on 2008 to 2010 ambient air quality data, Philadelphia-Wilmington-Atlantic City, PA-NJ-MD-DE 8-hour ozone moderate nonattainment area has attained the 1997 8-hour ozone NAAQS. This determination, in accordance with 40 CFR 51.918, suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as this area continues to meet the 1997 annual 8-hour ozone NAAQS.

(2) EPA has determined, as of June 18, 2012, that based on 2007 to 2009 complete, quality-assured and certified ambient air quality data, additional data showing continued attainment through 2011, the New York-Northern New Jersey-Long Island, NY-NJ-CT, eight-hour ozone moderate nonattainment area has attained the 1997 eight-hour ozone NAAQS. This determination, in accordance with 40 CFR 51.918, suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as this area continues to meet the 1997 annual eight-hour ozone NAAQS.

(o)

(1) The 1997 8-hour ozone attainment demonstration for the New Jersey portion of the New York-Northern New Jersey-Long Island, NY-NJ-CT nonattainment area included in New Jersey's October 29, 2007 State Implementation Plan revision is approved and satisfies the requirements of section 182(c)(2)(A) of the Clean Air Act.

(2) The 1997 8-hour ozone attainment demonstration for the New Jersey portion of the Philadelphia-Wilmington-Atlantic City, PA-NJ-MD-DE nonattainment area included in New Jersey's October 29, 2007 State Implementation Plan revision is approved and satisfies the requirements of section 182(c)(2)(A) of the Clean Air Act.

(p) Rescission of clean data determination for the 1997 eight-hour ozone standard. Effective June 3, 2016, the EPA is determining that complete quality-assured and certified ozone monitoring data for 2012-2014 show the New York-Northern New Jersey-Long Island, NY-NJ-CT 1997 eight-hour ozone nonattainment area did not meet 1997 eight-hour ozone standard. Therefore, the EPA is rescinding the clean data determination for the 1997 eight-hour ozone standard only. The prior determination (see paragraph (n)(2)) is in accordance with 40 CFR 51.918. The prior determination suspended the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as this area continues to meet the 1997 annual eight-hour ozone NAAQS. This rescission of the clean data determination will result in a SIP Call for a new ozone attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard, for this area only. If the revised plan is approved by the EPA as demonstrating reasonable further progress and attainment for the more stringent 2008 NAAQS by the Moderate area attainment date, and is approved by the EPA as containing adequate contingency measures for the 2008 NAAQS, then the plan would be deemed to have also satisfied requirements of the SIP Call associated with violations for the 1997 NAAQS.

(q) Negative declarations. The State of New Jersey has certified to the satisfaction of the EPA that no sources are located in the State which are covered by the following Control Techniques Guidelines:

(1) Oil and Natural Gas Industry (October 2016).

(2) [Reserved]

[46 FR 20556, Apr. 6, 1981]

§ 52.1583 Requirements for state implementation plan revisions relating to new motor vehicles.

New Jersey must comply with the requirements of § 51.120.

[60 FR 4737, Jan. 24, 1995]

§ 52.1584 Interstate pollutant transport provisions; What are the FIP requirements for decreases in emissions of nitrogen oxides?

(a)

(1) The owner and operator of each source located within the State of New Jersey and for which requirements are set forth under the Federal CAIR NOX Annual Trading Program in subparts AA through II of part 97 of this chapter must comply with such applicable requirements. The obligation to comply with these requirements in part 97 of this chapter will be eliminated by the promulgation of an approval by the Administrator of a revision to the New Jersey State Implementation Plan (SIP) as meeting the requirements of CAIR for PM2.5 relating to NOX under § 51.123 of this chapter, except to the extent the Administrator's approval is partial or conditional or unless such approval is under § 51.123(p) of this chapter.

(2) Notwithstanding any provisions of paragraph (a)(1) of this section, if, at the time of such approval of the State's SIP, the Administrator has already allocated CAIR NOX allowances to sources in the State for any years, the provisions of part 97 of this chapter authorizing the Administrator to complete the allocation of CAIR NOX allowances for those years shall continue to apply, unless the Administrator approves a SIP provision that provides for the allocation of the remaining CAIR NOX allowances for those years.

(b)

(1) The owner and operator of each NOX source located within the State of New Jersey and for which requirements are set forth under the Federal CAIR NOX Ozone Season Trading Program in subparts AAAA through IIII of part 97 of this chapter must comply with such applicable requirements. The obligation to comply with these requirements in part 97 of this chapter will be eliminated by the promulgation of an approval by the Administrator of a revision to the New Jersey State Implementation Plan (SIP) as meeting the requirements of CAIR for ozone relating to NOX under § 51.123 of this chapter, except to the extent the Administrator's approval is partial or conditional or unless such approval is under § 51.123(ee) of this chapter.

(2) Notwithstanding any provisions of paragraph (b)(1) of this section, if, at the time of such approval of the State's SIP, the Administrator has already allocated CAIR NOX Ozone Season allowances to sources in the State for any years, the provisions of part 97 of this chapter authorizing the Administrator to complete the allocation of CAIR NOX Ozone Season allowances for those years shall continue to apply, unless the Administrator approves a SIP provision that provides for the allocation of the remaining CAIR NOX Ozone Season allowances for those years.

(c) Notwithstanding any provisions of paragraphs (a) and (b) of this section and subparts AA through II and AAAA through IIII of part 97 of this chapter to the contrary:

(1) With regard to any control period that begins after December 31, 2014,

(i) The provisions in paragraphs (a) and (b) of this section relating to NOX annual or ozone season emissions shall not be applicable; and

(ii) The Administrator will not carry out any of the functions set forth for the Administrator in subparts AA through II and AAAA through IIII of part 97 of this chapter;

(2) The Administrator will not deduct for excess emissions any CAIR NOX allowances or CAIR NOX Ozone Season allowances allocated for 2015 or any year thereafter;

(3) By March 3, 2015, the Administrator will remove from the CAIR NOX Allowance Tracking System accounts all CAIR NOX allowances allocated for a control period in 2015 and any subsequent year, and, thereafter, no holding or surrender of CAIR NOX allowances will be required with regard to emissions or excess emissions for such control periods; and

(4) By March 3, 2015, the Administrator will remove from the CAIR NOX Ozone Season Allowance Tracking System accounts all CAIR NOX Ozone Season allowances allocated for a control period in 2015 and any subsequent year, and, thereafter, no holding or surrender of CAIR NOX Ozone Season allowances will be required with regard to emissions or excess emissions for such control periods.

(d)

(1) The owner and operator of each source and each unit located in the State of New Jersey and for which requirements are set forth under the CSAPR NOX Annual Trading Program in subpart AAAAA of part 97 of this chapter must comply with such requirements. The obligation to comply with such requirements will be eliminated by the promulgation of an approval by the Administrator of a revision to New Jersey's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan under § 52.38(a), except to the extent the Administrator's approval is partial or conditional.

(2) Notwithstanding the provisions of paragraph (d)(1) of this section, if, at the time of the approval of New Jersey's SIP revision described in paragraph (d)(1) of this section, the Administrator has already started recording any allocations of CSAPR NOX Annual allowances under subpart AAAAA of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart AAAAA of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR NOX Annual allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

(e)

(1) The owner and operator of each source and each unit located in the State of New Jersey and for which requirements are set forth under the CSAPR NOX Ozone Season Group 1 Trading Program in subpart BBBBB of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2015 and 2016.

(2) The owner and operator of each source and each unit located in the State of New Jersey and for which requirements are set forth under the CSAPR NOX Ozone Season Group 2 Trading Program in subpart EEEEE of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2017 through 2020.

(3) The owner and operator of each source and each unit located in the State of New Jersey and for which requirements are set forth under the CSAPR NOX Ozone Season Group 3 Trading Program in subpart GGGGG of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2021 and each subsequent year. The obligation to comply with such requirements will be eliminated by the promulgation of an approval by the Administrator of a revision to New Jersey's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan (FIP) under § 52.38(b)(1) and (b)(2)(v), except to the extent the Administrator's approval is partial or conditional.

(4) Notwithstanding the provisions of paragraph (e)(3) of this section, if, at the time of the approval of New Jersey's SIP revision described in paragraph (e)(3) of this section, the Administrator has already started recording any allocations of CSAPR NOX Ozone Season Group 3 allowances under subpart GGGGG of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart GGGGG of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR NOX Ozone Season Group 3 allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

(5) Notwithstanding the provisions of paragraph (e)(2) of this section, after 2020 the provisions of § 97.826(c) of this chapter (concerning the transfer of CSAPR NOX Ozone Season Group 2 allowances between certain accounts under common control), the provisions of § 97.826(d) of this chapter (concerning the conversion of amounts of unused CSAPR NOX Ozone Season Group 2 allowances allocated for control periods before 2021 to different amounts of CSAPR NOX Ozone Season Group 3 allowances), and the provisions of § 97.811(d) of this chapter (concerning the recall of CSAPR NOX Ozone Season Group 2 allowances equivalent in quantity and usability to all such allowances allocated to units in the State for control periods after 2020) shall continue to apply.

[72 FR 62351, Nov. 2, 2007, as amended at 76 FR 48370, Aug. 8, 2011; 79 FR 71671, Dec. 3, 2014; 81 FR 74586, 74598, Oct. 26, 2016; 83 FR 65924, Dec. 21, 2018; 86 FR 23176, Apr. 30, 2021]

§ 52.1585 Interstate pollutant transport provisions; What are the FIP requirements for decreases in emissions of sulfur dioxide?

(a) The owner and operator of each SO2 source located within the State of New Jersey and for which requirements are set forth under the Federal CAIR SO2 Trading Program in subparts AAA through III of part 97 of this chapter must comply with such applicable requirements. The obligation to comply with these requirements in part 97 of this chapter will be eliminated by the promulgation of an approval by the Administrator of a revision to the New Jersey State Implementation Plan as meeting the requirements of CAIR for PM2.5 relating to SO2 under § 51.124 of this chapter, except to the extent the Administrator's approval is partial or conditional or unless such approval is under § 51.124(r) of this chapter.

(b) Notwithstanding any provisions of paragraph (a) of this section and subparts AAA through III of part 97 of this chapter and any State's SIP to the contrary:

(1) With regard to any control period that begins after December 31, 2014,

(i) The provisions of paragraph (a) of this section relating to SO2 emissions shall not be applicable; and

(ii) The Administrator will not carry out any of the functions set forth for the Administrator in subparts AAA through III of part 97 of this chapter; and

(2) The Administrator will not deduct for excess emissions any CAIR SO2 allowances allocated for 2015 or any year thereafter.

(c)

(1) The owner and operator of each source and each unit located in the State of New Jersey and for which requirements are set forth under the CSAPR SO2 Group 1 Trading Program in subpart CCCCC of part 97 of this chapter must comply with such requirements. The obligation to comply with such requirements will be eliminated by the promulgation of an approval by the Administrator of a revision to New Jersey's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan under § 52.39, except to the extent the Administrator's approval is partial or conditional.

(2) Notwithstanding the provisions of paragraph (c)(1) of this section, if, at the time of the approval of New Jersey's SIP revision described in paragraph (c)(1) of this section, the Administrator has already started recording any allocations of CSAPR SO2 Group 1 allowances under subpart CCCCC of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart CCCCC of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR SO2 Group 1 allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

[72 FR 62352, Nov. 2, 2007, as amended at 76 FR 48370, Aug. 8, 2011; 79 FR 71671, Dec. 3, 2014; 81 FR 74586, Oct. 26, 2016]

§ 52.1586 Section 110(a)(2) infrastructure requirements.

(a) 1997 8-hour ozone and the 1997 and 2006 PM2.5NAAQS -

(1) Approval. In a February 25, 2008 submittal and supplemented on January 15, 2010, and in an October 17, 2014 submittal, as supplemented on March 15, 2017, New Jersey certified that the State has satisfied the Clean Air Act (CAA) infrastructure requirements of section 110(a)(2) for the 1997 8-hour ozone and the 1997 and 2006 PM2.5 NAAQS requirements of CAA sections 110(a)(2)(A), (B), (C) (enforcement program only), (D)(i)(II) prong 4 (visibility), (E), (F), (G), (H), (J) (consultation and public notification only), (K), (L), and (M).

(2) Disapproval. Submittal from New Jersey dated February 25, 2008 and supplement dated January 15, 2010 to address the CAA infrastructure requirements for the 1997 8-hour ozone and the 1997 and 2006 PM2.5 NAAQS are disapproved for the following sections 110(a)(2)(C) (PSD program only), (D)(i)(II) (PSD program only), (D)(ii), and (J) (PSD program only). These requirements are being addressed by 40 CFR 52.1603 which has been delegated to New Jersey to implement.

(3) [Reserved]

(b) 2008 Lead, 2008 8-hour ozone, 2010 NO2, 2010 SO2, 2012 PM2.5, 2006 PM10 and 2011 CO NAAQS -

(1) Approval. Submittal from New Jersey dated October 17, 2014 to address the CAA infrastructure requirements of section 110(a)(2) for the 2008 Lead, 2008 8-hour ozone, 2010 NO2, 2010 SO2, 2012 PM2.5, 2006 PM10 and 2011 CO NAAQS is approved for (D)(i)(II) prong 4 (visibility). Submittal from New Jersey dated October 17, 2014, as supplemented on March 15, 2017, to address the CAA infrastructure requirements of section 110(a)(2) for the 2008 Lead, 2008 8-hour ozone, 2010 NO2, 2010 SO2, 2012 PM2.5, 2006 PM10, and 2011 CO NAAQS is approved for (A), (B), (C) (enforcement program only), (E), (F), (G), (H), (J) (consultation and public notification only), (K), (L), and (M). Submittal from New Jersey dated October 17, 2014 to address the CAA infrastructure requirements of section 110(a)(2) for the 2012 PM2.5 is approved for (D)(i)(I). Submittal from New Jersey dated October 17, 2014 to address the CAA infrastructure requirements of section 110(a)(2) for the 2006 PM10, 2008 Lead, 2010 Nitrogen Dioxide, and the 2011 Carbon Monoxide NAAQS is approved for (D)(i)(I).

(2) Disapproval. Submittal from New Jersey dated October 17, 2014 to address the CAA infrastructure requirements of section 110(a)(2) for the 2008 Lead, 2008 8-hour ozone, 2010 NO2, 2010 SO2, 2012 PM2.5, 2006 PM10 and 2011 CO NAAQS is disapproved for (D)(i)(II) prong 3 (PSD program only). These requirements are being addressed by § 52.1603 which has been delegated to New Jersey to implement.

(c) [Reserved]

[78 FR 35765, June 14, 2013, as amended at 81 FR 64072, Sept. 19, 2016; 83 FR 24663, May 30, 2018; 83 FR 40153, Aug. 14, 2018; 85 FR 28887, May 14, 2020]

§ 52.1587 Original identification of plan section.

(a) This section identifies the original “Air Implementation Plan for the State of New Jersey” and all revisions submitted by New Jersey that were Federally approved prior to October 1, 2016.

(b) The plan was officially submitted on January 26, 1972.

(c) The plan revisions listed below were submitted on the dates specified.

(1) Miscellaneous non-regulatory additions to the plan submitted on April 17, 1972, by the New Jersey Department of Environmental Protection.

(2) List of permits issued to sources allowing them particulate emissions in excess of 25 tons per year submitted on May 15, 1972, by the New Jersey Department of Environmental Protection.

(3) Legal opinion of State Attorney General on State's authority to make available to the public emission data reported by sources submitted on June 23, 1972, by the New Jersey Department of Law and Public Safety.

(4) Copies of the permits and certificates issued to sources exceeding 25 tons per year of particulate emissions submitted on July 6, 1972, by the New Jersey Department of Environmental Protection.

(5) Revisions correcting deficiencies in the new source review procedure submitted on March 22, 1973, by the Governor.

(6) Legal opinion of the State Attorney General on the State's authority to deny a permit to construct or modify a source submitted on April 18, 1973, by the New Jersey Department of Environmental Protection.

(7) Revision to sulfur-in-fuel regulation, section 7:1-3.1 of New Jersey Air Pollution Control Code, submitted on November 20, 1973, by the New Jersey Department of Environmental Protection.

(8) Revision to the control of open burning regulation, section 7:27-2.1 of the New Jersey Air Pollution Control Code, submitted on November 19, 1975, by the New Jersey Department of Environmental Protection.

(9) Letter, dated January 16, 1976, from the New Jersey Department of Environmental Protection stating that there would be no net increase in hydrocarbon emissions as a result of the revisions to N.J.A.C. 7:27-2.1.

(10) Regulation entitled: “Control and Prohibition of Air Pollution by Volatile Organic Substances,” New Jersey Administrative Code (N.J.A.C.) 7:27-16.1 et seq., submitted on January 8, 1976 by the New Jersey Department of Environmental Protection.

(11) Technical justification supporting N.J.A.C. 7:27-16 et seq. submitted on March 3, 1976.

(12) Revisions consisting of 16 administrative orders issued pursuant to the New Jersey Administrative Code (N.J.A.C.) 7:27-9.5(a) and technical support for these orders received on April 27, 1976 from the New Jersey Department of Environmental Protection.

(13) An administrative order directed to Hunt-Wesson Foods, Inc. in Bridgeton, Cumberland County and issued pursuant to the New Jersey Administrative Code (N.J.A.C.) 7:27-9.5(a), dated June 15, 1976, and technical support for this order received by EPA on April 27, 1976, both from the New Jersey Department of Environmental Protection.

(14) Revision to the Permits and Certificates regulation of the New Jersey Air Pollution Control Code, N.J.A.C. 7:27-8.1 et seq., submitted on June 8, 1976 by the New Jersey Department of Environmental Protection.

(15) Revision consisting of an administrative order issued on September 14, 1976 to Owens Illinois, Inc., Cumberland County, New Jersey pursuant to the New Jersey Administrative Code (N.J.A.C.) 7:27-9.5(a) and submitted on September 17, 1976 by the New Jersey Department of Environmental Protection.

(16) A revision submitted by the New Jersey Department of Environmental Protection consisting of an October 27, 1976 letter indicating the extension, to July 12, 1977, of “variances” to the provisions of the New Jersey Administrative Code (N.J.A.C.) 7:27-9.1 et seq., Sulfur in Fuel, for 18 facilities; and supplemental technical information submitted in a November 22, 1976 letter. The extended “variances” including all their terms and conditions are made a part of the New Jersey State Implementation Plan. The facilities affected by these “variances”, their location and applicable sulfur in fuel oil limitation until July 12, 1977 are as follows:

Source Location Sulfur in fuel oil limitation (percent by weight)
National Bottle Corp Salem City, Salem County 2.0
E. I. du Pont de Nemours & Co Deepwater, Salem County 1.5
Heinz-USA Salem City, Salem County 2.0
B. F. Goodrich Chemical Co Pedricktown, Salem County 1.5
Anchor Hocking Corp Salem City, Salem County 2.0
Atlantic City Electric Deepwater Station Penns Grove, Salem County 1.5
E. I. du Pont de Nemours & Co Carney's Point, Salem County 1.5
Mannington Mills, Inc Salem City, Salem County 2.0
Atlantic City Electric B. L. England Station Beesley Point, Cape May County 2.0
Hunt Wesson Foods, Inc Bridgeton City, Cumberland County 2.5
Kerr Glass Manufacturing Corp Millville City, Cumberland County 2.5
Owens Illinois, Inc., Kimble Products Division Vineland City, Cumberland County 2.5
Leone Industries Bridgeton City, Cumberland County 2.5
Owens Illinois, Inc ......do 1.5
Progresso Food Corp Vineland City, Cumberland County 2.5
Bridgeton Dying & Finishing Corp Bridgeton City, Cumberland County 2.5
Whitehead Bros. Co Haleyville, Cumberland County 2.5
Vineland Chemical Co Vineland City, Cumberland County 2.5

(17) A revision submitted by the New Jersey Department of Environmental Protection consisting of a January 10, 1978 letter indicating the extension, to July 12, 1978, of “variances” to the provisions of the New Jersey Administrative Code (N.J.A.C.) 7:27—9.1 et seq., Sulfur in Fuel, for 17 facilities and accompanying supplemental information. The extended “variances” including all their terms and conditions are made a part of the New Jersey State implementation plan. The facilities affected by these “variances,” their locations, and applicable sulfur-in-fuel-oil limitations until July 12, 1978 are as follows:

Source Location Sulfur in fuel oil limitation (percent by weight)
National Bottle Corp Salem City, Salem County 2.0
E. I. du Pont de Nemours & Co Deepwater, Salem County 1.5
Heinz-U.S.A Salem City, Salem County 2.0
B. F. Goodrich Chemical Co Pedricktown, Salem County 1.5
Anchor Hocking Corp Salem City, Salem County 2.0
Atlantic City Electric, Deepwater Station Penns Grove, Salem County 1.5
E. I. du Pont de Nemours & Co Carney's Point, Salem County 1.5
Mannington Mills, Inc Salem City, Salem County 2.0
Atlantic City Electric, B. L. England Station Beesley Point, Cape May County 2.0
Kerr Glass Manufacturing Corp Millville City, Cumberland County 2.5
Owens Illinois, Inc., Kimble Products Division Vineland City, Cumberland County 2.5
Leone Industries Bridgeton, Cumberland County 2.5
Progresso Food Corp Vineland City, Cumberland County 2.5
Bridgeton Dyeing & Finishing Corp Bridgeton City, Cumberland County 2.5
Vineland Chemical Co Vineland City, Cumberland County 2.5
Hunt-Wesson Foods, Inc Bridgeton, Cumberland County 2.5
Owens Illinois, Inc ......do 1.5

(18) A revision submitted by the New Jersey Department of Environmental Protection consisting of a June 26, 1978 letter indicating the extension, to January 12, 1979 or until such time as the State places into effect revised permanent sulfur-in-fuel-oil regulations, of “variances” to the provisions of the New Jersey Administrative Code (N.J.A.C.) 7:27-9.1 et seq., Sulfur in Fuel, for 17 facilities and accompanying supplemental information. The extended “variances” including all their terms and conditions are made a part of the New Jersey State Implementation Plan. The facilities affected by these “variances”, their locations, and applicable sulfur-in-fuel-oil limitations until January 12, 1979 or until such time as the State places into effect and EPA approves revised permanent sulfur-in-fuel-oil regulations are as follow:

Source Location Sulfur in fuel oil limitation (percent by weight)
National Bottle Corp Salem City, Salem County 2.0
E. I. du Pont de Nemours & Co Deepwater, Salem County 1.5
Heinz—U.S.A Salem City, Salem County 2.0
B. F. Goodrich Chemical Co Pedricktown, Salem County 1.5
Anchor Hocking Corp Salem City, Salem County 2.0
Atlantic City Electric, Deepwater Station Penns Grove, Salem County 1.5
E. I. du Pont de Nemours & Co Carney's Point, Salem County 1.5
Mannington Mills, Inc Salem City, Salem County 2.0
Atlantic City Electric, B. L. England Station Beesley Point, Cape May County 2.0
Kerr Glass Manufacturing Corp Milville City, Cumberland County 2.5
Owens Illinois, Inc., Kimble Products Division Vineland City, Cumberland County 2.5
Leone Industries Bridgeton, Cumberland County 2.5
Progresso Food Corp Vineland City, Cumberland County 2.5
Bridgeton Dyeing and Finishing Corp Bridgeton City, Cumberland County 2.5
Vineland Chemical Co Vineland City, Cumberland County 2.5
Hunt-Wesson Foods, Inc Bridgeton, Cumberland County 2.5
Owens Illinois, Inc ......do 1.5

(19) A revision submitted by the New Jersey Department of Environmental Protection on July 6, 1978 consisting of amendments to the provisions of the New Jersey Administrative Code (N.J.A.C.) 7:27-10.1 et seq., Sulfur in Coal, and accompanying supplemental information.

(20) A revision consisting of all but one of the sections of the revised regulation, N.J.A.C. 7:27-6.1 et seq., submitted by the New Jersey Department of Environmental Protection with a March 31, 1977 cover letter which also transmitted the basis and background document and the Report of the Public Hearing. The one section that is not approved as submitted by the State is Section 6.5, “Variances.”

(21) A revision submitted by the New Jersey Department of Environmental Protection on August 10, 1978 consisting of amendments to the provisions of the New Jersey Administrative Code (N.J.A.C.) 7:27-9.1 et seq., Sulfur in Fuels, and accompanying supplemental information.

(22) A comprehensive revision for nonattainment areas entitled, “Proposed New Jersey State Implementation Plan for the Attainment and Maintenance of Air Quality Standards,” submitted, as required by Part D of the Clean Air Act, on December 29, 1978 by the New Jersey Department of Environmental Protection.

(23) Supplementary submittals, pertaining to the plan revision for nonattainment areas required by Part D of the Clean Air Act, from the New Jersey Department of Environmental Protection as follows:

A package dated April 17, 1979 from the New Jersey Department of Environmental Protection to EPA entitled, “N.J. SIP Supplement 1,” and covering the State's schedule for future actions, expected costs and sources of funding, ongoing consultation process, graphical representation of reasonable further progress, schedule for promulgation of emission offset rule, commitment to adoption of tall stack policy and comments on EPA's proposed tall stack policy, discussion and schedule for resolution of the Bridgeton particulate downwash problem, summary of particulate emissions inventories for non-attainment areas, request for extension for submittal of SIP for secondary TSP standard, and expanded explanation of current I/M program.

A Supplement 2 to the proposed SIP revision consisting of a cover letter dated June 20, 1979 and four attachments from the New Jersey Department of Environmental Protection to EPA covering a proposed version of the State's new source review regulation, a discussion of reasonable further progress with respect to volatile organic substance sources, the design values for ozone in the Metropolitan New York and Metropolitan Philadelphia Interstate Air Quality Control Regions, and a proposed version of the State's regulation for the control of volatile organic substances (VOS).

A submittal dated July 5, 1979 from the New Jersey Department of Environmental Protection to EPA covering the State's draft regulation controlling VOS, operating and maintenance procedures for open top tanks and surface cleaners covered under the State's draft VOS control regulation, and evaporative losses from VOS storage tanks.

A package consisting of a cover letter dated October 3, 1979 from the New Jersey Department of Environmental Protection to EPA and an accompanying report covering an analysis of the Bridgeton particulates downwash problem and the State's effort to execute memoranda of understanding with its Metropolitan Planning Organization.

A cover letter received by EPA dated October 19, 1979 from the New Jersey Department of Environmental Protection together with the State's adopted regulation for control of VOS, N.J.A.C. 7:27-16.1 et seq., and “Report of Public Hearing and Basis for promulation .

A package consisting of a letter dated January 9, 1980 from the New Jersey Department of Environmental Protection to EPA covering the conditions on SIP approval which were listed by EPA in the proposed rulemaking notice for the SIP revision and four references covering the October 3, 1979 Bridgeton particulates analysis, an updated Bridgeton particulates analysis, and an energy analysis of certain VOS controls called for in N.J.A.C. 7:27-16.1 et seq. justifying the State's position on seasonal variances for certain VOS sources.

(24) A supplementary submittal, dated February 27, 1980 from the New Jersey Department of Environmental Protection consisting of five memoranda of understanding among the New Jersey Departments of Environmental Protection and Transportation and the following metropolitan planning organizations:

Atlantic County Urban Area Transportation Study

Cumberland County Urban Area Transportation Study

Delaware Valley Regional Planning Commission

Philipsburg Urban Area Transportation Study

Wilmington Metropolitan Area Planning Council

(25) Supplementary submittals, dated March 5, April 9 and April 10 from the New Jersey Department of Environmental Protection consisting of test methods to be used in determining compliance with the provisions of N.J.A.C. 7:27-16.1 et seq., “Control and Prohibition of Air Pollution by Volatile Organic Substances.”

(26) A supplementary submittal, dated April 22, 1980, from the New Jersey Department of Environmental Protection and the New Jersey Department of Transportation consisting of three documents entitled “The Transportation Planning Process in New Jersey,” “Summary of Financial Resources for Transportation-Air Quality Planning,” and “Program for Selection of Needed Transportation Control Measures, April 1980.”

(27) A supplementary submittal dated August 5, 1980 from the New Jersey Department of Environmental Protection consisting of revisions to Subchapter 18 of the New Jersey Administrative Code, entitled, “Control and Prohibitions of Air Pollution from Ambient Air Quality in Nonattainment Areas” (Emission Offset Rule), N.J.A.C. 7:27-18.1 et seq.

(28) A supplementary submittal from the State of New Jersey Department of Environmental Protection, consisting of an Ambient Air Quality Monitoring SIP revision dated August 1.

(29) A June 30, 1980 submittal by the New Jersey Department of Environmental Protection (NJDEP) consisting of an Amended Consent Order entered into by NJDEP and the Atlantic City Electric Company. This revision to the New Jersey State Implementation Plan establishes a construction and testing schedule designed to bring units 1 and 2 at Atlantic City Electric Company's B.L. England Generating Station at Beesley's Point, New Jersey, into compliance with New Jersey Administrative Code (N.J.A.C.) 7:27-3.1 et seq., Control and Prohibition of Smoke from Combustion of Fuel; N.J.A.C. 7:27-4.1 et seq., Control and Prohibition of Particulates from Combustion of Fuel; and N.J.A.C. 7:27-10.1 et seq., Sulfur in Coal, by March 31, 1982 and June 1, 1982, respectively.

(30) A supplementary submittal dated April 27, 1981, from the New Jersey Department of Environmental Protection consisting of newly adopted revisions to a regulation concerning the Control and Prohibition of Open Burning, N.J.A.C. 7:27-21 et seq., an Order of Adoption, the Report of Public Hearing, and the Basis for the Proposed Amendments.

(31) A supplementary submittal dated July 8, 1981, from the New Jersey Department of Environmental Protection consisting of newly adopted revisions to Subchapter 10, Sulfur in Solid Fuels, N.J.A.C. 7:27-10.1 et seq., an Order of Adoption, the Report of Public Hearing, and the Basis for the Proposed Amendments.

(32) Revisions submitted on March 17, 1982 and April 27, 1982 by the New Jersey State Department of Environmental Protection which grant “cullet variances” to furnace number 2 of the Anchor Hocking Corporation's Salem plant and furnaces G, Y, J, K, L, M, R of the Owens-Illinois, Inc. Vineland plant. The “cullet variances” will remain in effect for up to two years from August 10, 1982.

(33) A revision submitted by the New Jersey Department of Environmental Protection on December 16, 1982 consisting of amendments to the provisions of the New Jersey Administrative Code (N.J.A.C.) 7:27-9.1 et seq., Sulfur in Fuels, to provide for “sulfur dioxide bubbles” and “clean conversion incentives.”

(34) Revisions to the New Jersey State Implementation Plan submitted on November 23, 1982, January 18, 1983, February 14, 1983, July 11, 1983, July 28, 1983 and September 26, 1983 by the New Jersey Department of Environmental Protection.

(35) A supplementary submittal dated July 11, 1983, from the Department of Environmental Protection consisting of adopted revisions to: Subchapter 3—“Control and Prohibition of Smoke from Combustion of Fuel,” dated October 12, 1977, Subchapter 4—“Control and Prohibition of Particles from Combustion of Fuel,” dated October 12, 1977, and Subchapter 5—“Prohibition of Air Pollution,” dated October 12, 1977, of Title 7, Chapter 27 of the New Jersey Administrative Code; the proposed Regulatory Amendments; the Report of the Public Hearing; and the Order of Adoption.

(36) A revision submitted by the New Jersey Department of Environmental Protection to allow U.S. Gypsum Co. temporarily to burn fuel oil with a sulfur content of 2.0 percent, by weight, at either Boiler #1, #2, or #3 at its Clark, New Jersey plant. The New Jersey submittal consists of an April 14, 1983 letter transmitting a State issued February 14, 1983 Public Notice and a letter dated March 14, 1983 transmitting an Administrative consent order detailing procedures to be used by the State to determine compliance. This revision will remain in effect until March 31, 1985 or until Boiler #4 is ready to burn coal, whichever occurs first.

(37) Three permanently adopted regulations were submitted on January 27, 1984 and February 1, 1984 regarding the operation of the inspection and maintenance program. These regulations pertain specifically to operating procedures for private inspection stations (New Jersey Administrative Code (N.J.A.C.) 13:20-33.1, 33.2, 33.50, and 33.51.), mechanic certification requirements (N.J.A.C. 13:20-32.4, 32.14, and 32.15), and specifications for exhaust gas analyzers (N.J.A.C. 7:27-15.1).

(38) The New Jersey State Implementation Plan for attainment and maintenance of the lead standards was submitted on May 1 and August 15, 1984, and on April 22, April 29, May 17, and July 16, 1985 by the New Jersey Department of Environmental Protection.

(i) Incorporation by reference.

(A) Revisions to N.J.A.C. 7:27-8, “Permits and Certificates,” effective April 5, 1985.

(B) Revisions to N.J.A.C. 7:27-13, “Ambient Air Quality Standards,” effective June 25, 1985.

(C) Revisions to N.J.A.C. 7:27-18, “Control and Prohibition of Air Pollution from New or Altered Sources Affecting Ambient Air Quality (Emission Offset Rule),” effective March 11, 1985.

(D) A July 16, 1985 letter from the Department of Environmental Protection; with attachment of letter dated July 15, 1985, contains schedules for revising N.J.A.C. 7:27-6, “Control and Prohibition of Particles from Manufacturing Process,” to incorporate maximum allowable emission rates for lead and for adopting a new section, N.J.A.C. 7:27-19, to govern the combustion of liquid fuels, if necessary.

(E) “RACT-plus studies” to determine strategies to eliminate violation of the lead standards in the vicinity of Heubach, Inc., Newark and Delco Remy, New Brunswick will be completed by November 1, 1985 and control measures will be selected by January 1986.

(ii) Additional material.

(A) Narrative submittal of the Lead SIP, including attainment demonstration, air quality data and summary of both current and projected lead emissions.

(39) A revision to the plan for attainment of the particulate matter standards submitted by the New Jersey Department of Environmental Protection on February 21, March 14, and November 18, 1985.

(i) Incorporation by reference.

(A) Revisions to N.J.A.C. 7:27-14, “Control and Prohibition of Air Pollution from Diesel-Powered Motor Vehicles,” effective July 1, 1985.

(B) Adoption of a new section of N.J.A.C. 7:27B-4 entitled “Air Test Method 4, Testing Procedures for Motor Vehicles,” effective July 1, 1985.

(C) The following sections of N.J.A.C. 16:53 “Autobus Specifications which was effective on October 17, 1983:

Subchapter 3, Autobus Specifications

3.23 Certificate of Inspection

3.24 Maintenance and inspection

3.27 Exhaust Systems

Subchapter 6, Autobus Specifications for Small Bus

6.15 Exhaust System

6.21 Certificate of Inspection

6.30 Maintenance and inspection

Subchapter 7, Specifications for Special Autobus Type Recreational Vehicles

7.14 Exhaust Systems

7.17 Certificate of Inspection

7.23 Maintenance and inspection

Subchapter 8, Specifications for Sedan Type Autobuses

8.15 Exhaust System

8.22 Certificate of Inspection

8.25 Maintenance and inspection

(40) A revision to the New Jersey State Implementation Plan for attainment and maintenance of the ozone standards was submitted on April 22, 1985 by the New Jersey Department of Environmental Protection.

(i) Incorporation by reference.

(A) Table 2 in section 18.4(b) of N.J.A.C. 7:27-18, “Control and Prohibition of Air Pollution from New or Altered Sources Affecting Ambient Air Quality (Emission Offset Rule),” effective March 11, 1985.

(41) A revision to the New Jersey State Implementation Plan (SIP) for lead was submitted on December 1, 1986, by the New Jersey Department of Environmental Protection.

(i) Incorporation by reference.

(A) The following operating permit amendments for the Delco Remy facility in New Brunswick:

Permit amendment numbers Permit amendment dates
286-1166 through 286-1184 All permits effective 9/24/86.

(B) The following operating permit amendments for the Heubach Inc. facility in Newark:

Permit amendment numbers Permit amendment dates
286-0523 through 286-0531 All permits effective 4/30/86.
286-0286, 286-0287, 286-0289, 286-0290 All permits effective 2/26/86.

(ii) Additional material.

(A) Technical documentation of ambient modeling and monitoring for lead in the vicinity of Delco Remy, New Brunswick.

(B) Technical documentation of ambient modeling and monitoring for lead in the vicinity of Heubach Inc., Newark.

(42) A revision to the New Jersey State Implementation Plan (SIP) for lead submitted on July 23, 1987 by the New Jersey Department of Environmental Protection (NJDEP) and finalized on September 25, 1987.

(i) Incorporation by reference.

(A) A March 4, 1986 Administrative Order and Notice of Civil Administrative Penalty Assessment (Log # A860244) from the New Jersey Department of Environmental Protection to the United States Metals Refining Company (USMR).

(B) Letter of March 11, 1987 from Greenberg and Prior, attorneys for USMR, to Anthony J. McMahon, Department of Environmental Protection, Trenton, New Jersey.

(ii) Additional material.

(A) July 1987 Modeling Analysis for the Anchor Abrasives facility.

(B) Summary of public comments and response to comments for the revision of the N.J. SIP for lead in the vicinity of USMR.

(C) USMR's comments on the revised N.J. SIP for lead in the vicinity of USMR.

(43) [Reserved]

(44) A revision to the State Implementation Plan for Ozone submitted on October 13, 1987 by the New Jersey Department of Environmental Protection.

(i) Incorporation by reference.

Subchapter 2A of chapter 26, title 7 of the New Jersey Administrative Code, “Additional, Specific Disposal Regulations for Sanitary Landfills,” effective June 1, 1987.

(ii) Additional material.

New Jersey Department of Environmental Protection memorandum on landfill gas emissions and control, dated October 7, 1987.

(45) Revisions to the New Jersey State Implementation Plan (SIP) for ozone submitted on January 27, 1989 by the New Jersey State Department of Environmental Protection (NJDEP) for its state gasoline volatility program, including any waivers that may be granted under the program by the state. In 1989, the control period will begin on June 30.

(i) Incorporation by reference. Subchapter 25 of chapter 27, title 7 of the New Jersey Administrative Code entitled “Control and Prohibition of Air Pollution by Vehicular Fuels,” adopted on January 27, 1989 and effective on February 21, 1989.

(ii) Additional material. April 27, 1989 letter from Christopher Daggett, NJDEP, to William Muszynski, EPA Region II.

(46) Revisions to the New Jersey State Implementation Plan (SIP) for ozone concerning motor vehicle refueling controls dated February 22, 1988, submitted by the New Jersey Department of Environmental Protection (NJDEP).

(i) Incorporation by reference: Amendments to sections 16.1 and 16.3 of subchapter 16 of title 7 of the New Jersey Administrative Code, entitled “Control and Prohibition of Air Pollution by Volatile Organic Substances,” effective January 19, 1988.

(ii) Additional material:

(A) February 22, 1988 letter from Jorge Berkowitz, NJDEP, to Conrad Simon, EPA, requesting EPA approval of the amendments to subchapter 16.

(B) April 18, 1988 letter from Jorge Berkowitz, NJDEP, to Conrad Simon, EPA, providing copies of the test methods and permit approval conditions applicable to Stage II vapor recovery systems in New Jersey.

(47) Revisions to the New Jersey State Implementation Plan (SIP) for ozone concerning the motor vehicle inspection and maintenance (I/M) program dated March 6, 1987, submitted by the New Jersey Department of Environmental Protection (NJDEP).

(i) Incorporation by reference.

(A) Amendments to title 7, chapter 27, subchapter 15 of the New Jersey Administrative Code, entitled “Control and Prohibition of Air Pollution From Gasoline-Fueled Motor Vehicles,” effective January 21, 1985.

(B) Amendments to title 13, chapter 20, subchapter 28 of the New Jersey Administrative Code, entitled “Enforcement Service Inspection of New Passenger Vehicles and New Motorcycles,” effective January 21, 1985.

(ii) Additional material.

(A) July 24, 1990 letter from David West, NJDEP, to Rudolph Kapichak, EPA, submitting the results of the study by Pacific Environmental Services on the health risks of performing the fuel inlet restrictor inspections.

(B) July 1, 1990 letter from David West, NJDEP, to Rudolph Kapichak, EPA, notifying of the resumption of fuel inlet restrictor inspections.

(48) A revision submitted on June 3, 1988 by the New Jersey Department of Environmental Protection (NJDEP) to revise its implementation plan to include revised testing procedures.

(i) Incorporation by reference: New Jersey Administrative Code 7:27B-3, “Air Test Method 3—Sampling and Analytical Procedures for the Determination of Volatile Organic Substances from Source Operations,” effective 9/8/86.

(ii) Additional material: October 15, 1990 letter from William O'Sullivan, NJDEP to William S. Baker, EPA.

(49) Revisions to the New Jersey State Implementation Plan (SIP) for ozone concerning the control of fugitive gasoline vapors resulting from the loading of marine transport vessels, dated June 20, 1990, submitted by the New Jersey Department of Environmental Protection and Energy (NJDEPE).

(i) Incorporation by reference.

(A) Amendments to Title 7, Chapter 27, Subchapter 16 of the New Jersey Administrative Code, entitled “Control and Prohibition of Air Pollution by Volatile Organic Substances,” effective February 6, 1989.

(B) Amendment to Title 7, Chapter 27, Subchapter 16 of the New Jersey Administrative Code, entitled “Control and Prohibition of Air Pollution by Volatile Organic Substances,” effective December 4, 1989.

(ii) Additional material.

(A) June 20, 1990, letter from Anthony J. McMahon, NJDEPE, to Conrad Simon, EPA, requesting EPA approval of the amendments to subchapter 16.

(50) Regulation entitled “Volatile Organic Substances in Consumer Products” N.J.A.C. 7-27-23.1 et seq., dated July 30, 1990, submitted by the New Jersey Department of Environmental Protection and Energy (NJDEPE).

(i) Incorporation by reference:

(A) Title 7, Chapter 27, Subchapter 23 of the New Jersey Administrative Code, entitled “Volatile Organic Substances in Consumer Products” effective February 21, 1989.

(B) Amendment to Title 7, Chapter 27, Subchapter 23 of the New Jersey Administrative Code, entitled “Volatile Organic Substances in Consumer Products” effective December 12, 1989.

(C) Amendment to Title 7, Chapter 27, Subchapter 23 of the New Jersey Administrative Code, entitled “Volatile Organic Substances in Consumer Products” effective August 9, 1990.

(ii) Additional material:

(A) July 30, 1990 letter from Anthony J. McMahon, NJDEPE, to Conrad Simon, EPA, requesting EPA approval of Subchapter 23.

(51) Revisions to the New Jersey State Implementation Plan (SIP) for ozone concerning the control of volatile organic compounds from stationary sources, dated March 31, 1987, December 7, 1989, and March 13, 1992, submitted by the New Jersey State Department of Environmental Protection and Energy (NJDEPE).

(i) Incorporation by reference.

(A) Amendments to Chapter 27, Title 7 of the New Jersey Administrative Code Subchapter 16, “Control and Prohibition of Air Pollution by Volatile Organic Substances,” effective September 22, 1986,

(B) Amendments to Chapter 27, Title 7 of the New Jersey Administrative Code Subchapter 16, “Control and Prohibition of Air Pollution by Volatile Organic Substances,” effective June 19, 1989,

(C) Amendments to Chapter 27, Title 7 of the New Jersey Administrative Code: Subchapter 8, “Permits and Certificates, Hearings, and Confidentiality,” effective March 2, 1992; Subchapter 16, “Control and Prohibition of Air Pollution by Volatile Organic Compounds,” effective March 2, 1992, Subchapter 17, “Control and Prohibition of Air Pollution by Toxic Substances,” effective March 2, 1992; Subchapter 23, “Prevention of Air Pollution by Architectural Coatings and Consumer Products,” effective March 2, 1992; Subchapter 25, “Control and Prohibition of Air Pollution from Vehicular Fuels,” effective March 2, 1992; and Subchapter 3, “Air Test Method 3: Sampling and Analytic Procedures for the Determination of Volatile Organic Compounds from Source Operations,” effective March 2, 1992.

(ii) Additional material.

(A) March 31, 1987, letter from Jorge Berkowitz, NJDEP, to Conrad Simon, EPA requesting EPA approval of the amendments to Subchapter 16.

(B) December 7, 1989, letter from Anthony McMahon, NJDEP, to Conrad Simon, EPA requesting EPA approval of the amendments to Subchapter 16.

(C) March 13, 1992, letter from Nancy Wittenberg, NJDEPE, to Conrad Simon, EPA requesting EPA approval of the amendments to Subchapter 16.

(52) Amendments submitted on April 21, 1993 by the New Jersey Department of Environmental Protection and Energy to New Jersey Air Code 7:27-25 revising the testing requirements to gasoline providers in New Jersey are subject.

(i) Incorporation by reference:

(A) Amendments to Chapter 27, Title 7 of the New Jersey Administrative Code Subchapter 25, “Control and Prohibition of Air Pollution from Vehicular Fuels,” effective September 3, 1991.

(53) A revision to the New Jersey State Implementation Plan (SIP) for an Emission Statement Program dated February 19, 1993, submitted by the New Jersey Department of Environmental Protection and Energy.

(i) Incorporation by reference:

(A) Title 7, Chapter 27, Subchapter 21, of the New Jersey Administrative Code entitled, “Emission Statements,” effective March 15, 1993.

(ii) Additional information:

(A) May 24, 1993 letter from John Elston to Conrad Simon, EPA, transmitting supporting documentation necessary for approval of the SIP revisions. These items included:

(1) Notice of Adoption, March 15, 1993.

(2) Justification of Gasoline Dispensing Facility Exemption.

(B) October 29, 1993 letter from John Elston to Conrad Simon, EPA, transmitting legislative language to reflect change in New Jersey's Air Pollution Control Act regarding confidentiality provisions.

(C) February 3, 1994 letter from John Elston to Conrad Simon, EPA, requesting the use of EPA's Emission Statement waiver provision.

(54) Revisions to the New Jersey State Implementation Plan (SIP) for carbon monoxide concerning the control of carbon monoxide from mobile sources, dated November 15, 1992 and November 21, 1994 submitted by the New Jersey State Department of Environmental Protection (NJDEP).

(i) Incorporation by reference.

(A) Chapter 27, Title 7 of the New Jersey Administrative Code Subchapter 18, “Control and Prohibition of Air Pollution from New or Altered Sources Affecting Ambient Air Quality (Emission Offset Rules),” effective March 15, 1993.

(ii) Additional material.

(A) November 21, 1994, Technical update to the New Jersey Carbon Monoxide SIP.

(55)-(56) [Reserved]

(57) The redesignation and maintenance plan for Camden County and the Nine not-classified areas (the City of Trenton, the City of Burlington, the Borough of Penns Grove (part), the Borough of Freehold, the City of Morristown, the City of Perth Amboy, the City of Toms River, the Borough of Somerville, and the City of Atlantic City) submitted by the New Jersey Department of Environmental Protection on September 28, 1995, as part of the New Jersey SIP. The 1990 Baseline CO Emission Inventory for the State of New Jersey was submitted on November 15, 1992 and a Technical Update was submitted on November 21, 1994.

(i) Incorporation by reference.

(A) “New Jersey Carbon Monoxide State Implementation Plan Redesignation And Maintenance Plan For Camden County,” section 5.f, effective date September 28, 1995.

(B) “New Jersey Carbon Monoxide State Implementation Plan Redesignation and Maintenance Plan for the Nine Not-Classified Nonattainment Areas,” section 5.f, effective date September 28, 1995.

(ii) Additional material.

(A) “New Jersey Carbon Monoxide State Implementation Plan Redesignation And Maintenance Plan For Camden County” with appendices, September 28, 1995.

(B) “New Jersey Carbon Monoxide State Implementation Plan Redesignation and Maintenance Plan for the Nine Not-Classified Nonattainment Areas” with appendices, September 28, 1995.

(58) Revisions to the New Jersey State Implementation Plan (SIP) for carbon monoxide concerning the oxygen content of motor vehicle gasoline, dated November 15, 1992 submitted by the New Jersey State Department of Environmental Protection (NJDEP).

(i) Incorporation by reference.

(A) Amendments to Chapter 27, Title 7 of the New Jersey Administrative Code Chapter 27, Subchapter 25, “Control and Prohibition of Air Pollution by Vehicular Fuels,” effective October 5, 1992 (as limited in § 52.1605).

(59) Revisions to the State Implementation Plan submitted by the New Jersey Department of Environmental Protection on May 26, 1995, November 8, 1995, January 10, 1996 and October 10, 1996.

(i) Incorporation by reference.

(A) Conditions of Approval Documents (COAD):

The following facilities have been issued conditions of approval documents by New Jersey:

(1) Edgeboro Disposal's landfill gas flares, Middlesex County, NJ COAD approval dated April 13, 1995, revised October 19, 1995 (effective November 6, 1995).

(2) E.I. duPont DeNemours and Co.'s carbon regeneration furnace, Salem County, NJ COAD approval dated June 7, 1995.

(3) Hoeganaes Corp.'s electric arc furnace and tunnel kiln, Burlington County, NJ COAD approval dated February 3, 1995.

(4) E.I. duPont DeNemours and Co.'s hazardous waste incinerator, Salem County, NJ COAD approval dated July 7, 1995.

(5) Rollins Environmental Services' hazardous waste incinerator, Gloucester County, NJ COAD approval dated May 25, 1995.

(6) American Ref-Fuel's Municipal Waste Incinerator, Essex County, NJ NOX RACT approval dated February 6, 1995.

(7) Union County Utilities Authority's Municipal Waste Incinerator, Union County; NJ NOX RACT approval dated May 10, 1994 with an attached permit to construct, operate, and a PSD permit dated December 29, 1989.

(8) PSE&G's Hudson Station Unit No. 2 utility boiler, Hudson County, NJ COAD approval dated May 9, 1995.

(9) Algonquin Gas Transmission Co.'s simple cycle combustion turbines, Morris County, NJ COAD approval dated March 31, 1995.

(10) Hoffmann-La Roche's combined cycle combustion turbines, Essex County, NJ COAD approval dated May 8, 1995.

(11) International Flavors and Fragrances' non-utility boiler Number 5, Monmouth County, NJ COAD approval dated June 9, 1995.

(12) Parsippany-Troy Hills Township Sewer Authority's sewage sludge incinerators, Morris County, NJ COAD approval dated October 13, 1995.

(13) Johnson Matthey's multi-chamber metals recovery furnace, Gloucester County, NJ COAD approval dated June 13, 1995.

(14) 3M Company's rotary kiln and dryers, Somerset County, NJ COAD approval dated May 4, 1995.

(15) Sandoz Pharmaceuticals Corporation's trash fired boiler, Morris County, NJ COAD approval dated March 23, 1995.

(16) General Motors Corporation's non-utility boiler (No.4), Mercer County, NJ COAD approval dated June 22, 1995.

(17) General Motors Corporation's Topcoat system, Union County, NJ COAD approval dated November 6, 1995.

(18) United States Pipe and Foundry Company's cupolas and annealing ovens (No. 2 and No. 3), Burlington County, NJ COAD approval dated October 16, 1995.

(19) Griffin Pipe Products Company's cupola and annealing furnace, Burlington County, NJ COAD approval dated December 14, 1995.

(20) Texas Eastern Transmission Corporation's internal combustion engines, Hunterdon County, NJ COAD approval dated May 9, 1995.

(21) Texas Eastern Transmission Corporation's internal combustion engines, Union County, NJ COAD approval dated May 9, 1995.

(ii) Additional information. Documentation and information to support NOX RACT facility-specific emission limits or alternative emission limits in four letters addressed to Regional Administrator Jeanne M. Fox from New Jersey Commissioner Robert C. Shinn, Jr. dated:

(A) May 26, 1995 for two SIP revisions;

(B) November 8, 1995 for eight SIP revisions;

(C) January 10, 1996 for ten SIP revisions; and

(D) October 10, 1996 for two SIP revisions.

(60) A revision to the New Jersey State Implementation Plan (SIP) for ozone for adoption of rules for application of reasonably available control technology (RACT) for oxides of nitrogen (NOX dated November 15, 1993, submitted by the New Jersey Department of Environmental Protection and Energy.

(i) Incorporation by reference.

(A) Title 7, Chapter 27, Subchapter 19, of the New Jersey Administrative Code entitled “Control and Prohibition of Air Pollution from Oxides of Nitrogen,” effective December 20, 1993.

(ii) Additional information:

(A) November 15, 1993 letter from Jeanne Fox, NJDEPE, to William J. Muszynski, EPA, requesting EPA approval of Subchapter 19.

(61) [Reserved]

(62) Revisions to the New Jersey State Implementation Plan (SIP) for ozone concerning the control of volatile organic compounds from consumer and commercial products, dated January 25, 1996 submitted by the New Jersey Department of Environmental Protection (NJDEP).

(i) Incorporation by reference.

(A) Title 7, Chapter 27, Subchapter 24, of the New Jersey Administrative Code entitled “Control and Prohibition of Volatile Organic Compounds from Consumer and Commercial Products” effective November 6, 1995.

(ii) Additional material.

(A) January 25, 1996 letter from Robert C. Shinn, Jr., NJDEP, to Jeanne M. Fox, EPA, requesting EPA approval of Subchapter 24.

(63) Revisions to the New Jersey State Implementation Plan (SIP) for ozone concerning the control of volatile organic compounds from stationary sources, dated November 15, 1993 and two revisions dated June 21, 1996 submitted by the New Jersey Department of Environmental Protection (NJDEP).

(i) Incorporation by reference:

(A) Amendments effective December 20, 1993 to Title 7, Chapter 27 of the New Jersey Administrative Code Subchapter 16, “Control and Prohibition of Air Pollution by Volatile Organic Compounds.”

(B) Amendments effective June 20, 1994 to Title 7, Chapter 27 of the New Jersey Administrative Code: Subchapter 8, “Permits and Certificates” (sections 8.1 and 8.2), Subchapter 16, “Control and Prohibition of Air Pollution by Volatile Organic Compounds,” Subchapter 17, “Control and Prohibition of Air Pollution by Toxic Substances,” Subchapter 23, “Prevention of Air Pollution From Architectural Coatings and Consumer Products,” and Subchapter 25, “Control and Prohibition of Air Pollution by Vehicular Fuels.” Amendments effective June 20, 1994 to Title 7, Chapter 27B, Subchapter 3 of the New Jersey Administrative Code Air Test Method 3—“Sampling and Analytical Procedures for the Determination of Volatile Organic Compounds from Source Operations.”

(C) Amendments effective December 5, 1994 to Title 7, Chapter 27 of the New Jersey Administrative Code Subchapter 16, “Control and Prohibition of Air Pollution by Volatile Organic Compounds.”

(D) Amendments effective May 15, 1995 to Title 7, Chapter 27 of the New Jersey Administrative Code Subchapter 16, “Control and Prohibition of Air Pollution by Volatile Organic Compounds.”

(E) Amendments effective July 17, 1995 to Title 7, Chapter 27 of the New Jersey Administrative Code Subchapter 16, “Control and Prohibition of Air Pollution by Volatile Organic Compounds.”

(ii) Additional material:

(A) November 15, 1993 letter from Jeanne Fox, NJDEP, to William J. Muszynski, EPA, requesting EPA approval of Subchapter 16.

(B) June 21, 1996 letter from Robert C. Shinn, Jr., NJDEP, to Jeanne M. Fox, EPA, requesting EPA approval of Subchapters 8, 16, 17, 23, 25 and Air Test Method 3.

(C) June 21, 1996 letter from Robert C. Shinn, Jr., NJDEP, to Jeanne M. Fox, EPA, requesting EPA approval of Subchapter 16.

(64) Revisions to the State Implementation Plan submitted by the New Jersey Department of Environmental Protection on June 18, 1996, July 10, 1996, December 17, 1996 and May 2, 1997.

(i) Incorporation by reference.

(A) Conditions of Approval Documents (COAD) or Facility Wide Permit. The following facilities have been issued COADs or facility wide permits by New Jersey:

(1) Geon Company's direct-fired dryers, Salem County, NJ facility wide permit dated January 30, 1997. Incorporation by reference includes only the pages with permit limits related to the dryers.

(2) PQ Corporation/Industrial Chemicals' Sodium Silicate Furnace, Middlesex County, NJ COAD approval dated December 2, 1994.

(3) Air Products and Chemicals' Hazardous Waste Incinerator, Gloucester County, NJ COAD approval dated January 25, 1996.

(4) Stony Brook Regional Sewerage Authority's sewage sludge incinerators, Mercer County, NJ COAD approval dated October 27, 1995 and modified on May 16, 1996.

(5) Township of Wayne, Mountain View Water Pollution Control Facility's sewage sludge incinerators, Passaic County, NJ COAD approval dated September 20, 1996.

(6) Atlantic States Cast Iron Pipe Company's cupola and annealing oven, Warren County, NJ COAD approval dated November 22, 1994.

(7) Warren County Resource Recovery Facility's Municipal Waste Incinerators, Warren County, NJ COAD dated August 1, 1996.

(8) Hercules Incorporated's Nitration System, Acid Concentrators, and Open Pit Burner, Union County, NJ COAD dated May 1, 1996.

(9) US Department of Navy, Naval Air Warfare Center Aircraft Division's jet engine test cells, Mercer County, NJ COAD approval dated October 31, 1995.

(10) Atlantic Electric Company's Utility Boiler #8, Salem County, NJ COAD approval dated February 25, 1997.

(11) U.S. Generating Company—Carneys Point Generating Plant's auxiliary boiler, Salem County, NJ COAD approval dated February 2, 1996.

(12) U.S. Generating Company—Logan Generating Plant's auxiliary boiler, Salem County, NJ COAD approval dated February 2, 1996.

(13) Schering Corporation's heat recovery steam generator with duct burner, Union County, NJ COAD approval dated January 5, 1996.

(14) [Reserved]

(15) Elizabethtown Water Company's internal combustion engines, Somerset County, NJ COAD approval dated May 8, 1996.

(ii) Additional information—Documentation and information to support NOX RACT facility-specific emission limits, alternative emission limits, or repowering plan in four letters addressed to Regional Administrator Jeanne M. Fox from New Jersey Commissioner Robert C. Shinn, Jr. dated:

(A) June 18, 1996 for four SIP revisions,

(B) July 10, 1996 for three SIP revisions,

(C) December 17, 1996 for five SIP revisions,

(D) May 2, 1997 for three SIP revisions.

(65) Revision to the New Jersey State Implementation Plan (SIP) for ozone, submitting a New Jersey Clean Fleets program with Ozone Transport Commission Low Emission Vehicle (OTC-LEV) program as an effective backstop, substituted for the Clean Fuel Fleet program, dated February 15, 1996, March 29, 1996, and March 6, 1997, submitted by the New Jersey Department of Environmental Protection (NJDEP).

(i) Incorporation by reference. Title 7, Chapter 27, Subchapter 26, “Ozone Transport Commission Low Emission Vehicles Program,” effective December 18, 1995.

(ii) Additional material.

(A) Letter dated February 15, 1996 from NJDEP Commissioner Shinn to Region 2 Administrator Jeanne M. Fox transmitting first version of NJCF program.

(B) Letter dated March 29, 1996 from NJDEP Commissioner Shinn to Region 2 Administrator Jeanne M. Fox supplementing February 15, 1996 submittal.

(C) “SIP Revision for the Attainment and Maintenance of the Ozone National Ambient Air Quality Standards, New Jersey Clean Fleets (NJCF) SIP,” March 6, 1997.

(1) NJCF Appendix D: “New Jersey Clean Fleets (NJCF) Program (1996 Action Plan Recommendations).”

(2) NJCF Appendix H: Response to Public Comments, NJCF Program, dated February 14, 1997.

(3) February 20, 1998 letter from Sharon Haas, Principal Environmental Specialist, NJDEP, to George Krumenacker, Transportation Services Specialist I, Bureau of Transportation Services, New Jersey Department of Treasury.

(4) March 25, 1998 Memo from Colleen Woods, Acting Director, Motor Vehicle Services, to Sharon Haas, Principal Environmental Specialist, NJDEP.

(66) A revision to the New Jersey State Implementation Plan (SIP) for ozone concerning revisions to the rule for requiring reasonably available control technology (RACT) for sources emitting oxides of nitrogen (NOX) dated March 24, 1995, submitted by the New Jersey Department of Environmental Protection.

(i) Incorporation by reference:

(A) Title 7, Chapter 27, Subchapter 19, of the New Jersey Administrative Code entitled “Control and Prohibition of Air Pollution from Oxides of Nitrogen,” effective April 17, 1995.

(ii) Additional information:

(A) June 21, 1996 letter from Robert C. Shinn, Jr., NJDEP, to Jeanne M. Fox, EPA, requesting EPA approval of revisions to Subchapter 19.

(67) Revision to the New Jersey State Implementation Plan (SIP) for ozone, submitting amended New Jersey Ozone Transport Commission—Low Emission Vehicle (OTC-LEV) program, Opting into the National Low Emission Vehicle (National LEV) Program, dated February 22, 1999, submitted by the New Jersey Department of Environmental Protection (NJDEP).

(i) Incorporation by reference: Title 7, Chapter 27, Subchapter 26, “Ozone Transport Commission—Low Emission Vehicles Program,” effective March 1, 1999.

(ii) Additional information: Letter from the New Jersey Department of Environmental Protection Commissioner Shinn, dated February 22, 1999, submitting a revision to the New Jersey State Implementation Plan for the National Low Emission Vehicle program.

(68) Revisions to the New Jersey State Implementation Plan (SIP) for carbon monoxide concerning the oxyfuel program, dated August 7, 1998, submitted by the New Jersey State Department of Environmental Protection (NJDEP).

(i) Incorporation by reference: Amendments to Title 7, Chapter 27 of the New Jersey Administrative Code Subchapter 25, “Control and Prohibition of Air Pollution by Vehicular Fuels,” effective August 17, 1998 (as limited in section 52.1605).

(69) A revision to the State Implementation Plan submitted on April 26, 1999 and supplemented on July 31, 2000 by the New Jersey Department of Environmental Protection that establishes the NOX Budget Trading Program.

(i) Incorporation by reference:

(A) Title 7, Chapter 27, Subchapter 31, of the New Jersey Administrative code entitled “NOX Budget Program” adopted on June 17, 1998, and effective on July 20, 1998.

(ii) Additional information.

(A) Letter from the New Jersey Department of Environmental Protection dated April 26, 1999, submitting the NOX Budget Trading Program as a revision to the New Jersey State Implementation Plan for ozone.

(B) Letter from the New Jersey Department of Environmental Protection dated July 29, 1999, committing to correcting the violation definition deficiency within one year of EPA's final action.

(C) Letter from the New Jersey Department of Environmental Protection dated July 31, 2000, supplementing the April 26, 1999 SIP submittal with the amended violation provisions.

(D) Guidance for Implementation of Emissions Monitoring Requirements for the NOX Budget Program, dated January 28, 1997.

(E) NOX Budget Program Monitoring Certification and Reporting Requirements, dated July 3, 1997.

(F) Electronic Data Reporting, Acid Rain/NOX Budget Program, dated July 3, 1997.

(G) Measurement Protocol for Commercial, Industrial and Residential Facilities, April 28, 1993.

(70) Revisions to the State Implementation Plan submitted on December 10, 1999 and July 31, 2000 by the State of New Jersey Department of Environmental Protection that establishes the NOX Budget Trading Program, a 2007 Statewide NOX emissions budget, and a commitment by New Jersey to comply with the section 51.122 reporting requirements.

(i) Incorporation by reference:

(A) Regulation Subchapter 31 of Title 7, Chapter 27 of the New Jersey Administrative Code, entitled “NOX Budget Program,” adopted on July 31, 2000 and effective on August 21, 2000.

(ii) Additional material:

(A) Letter from State of New Jersey Department of Environmental Protection dated December 10, 1999, requesting EPA approval of the Ozone SIP, entitled “State Implementation Plan (SIP) Revision for the Attainment and Maintenance of the Ozone and Carbon Monoxide National Ambient Air Quality Standards; Meeting the Requirements of the Regional NOX Cap Program and Transportation Conformity Budgets Related to the Attainment of the Ozone and Carbon Monoxide National Ambient Air Quality Standards; December 1, 1999,” as a revision to the State of New Jersey Implementation Plan for ozone.

(B) Letter from State of New Jersey Department of Environmental Protection dated July 31, 2000, requesting EPA approval of the NOX Budget Program as a revision to the New Jersey State Implementation Plan for ozone. This submittal also contains 2007 State-wide NOX emissions budget information that is supplemental to the December 10, 1999 SIP submittal.

(71) Revisions to the New Jersey State Implementation Plan (SIP) concerning the Enhanced Inspection and Maintenance Program, submitted on August 20, 2001 by the New Jersey State Department of Environmental Protection (NJDEP).

(i) Incorporation by reference:

(A) Amendments to Title 7, Chapter 27 of the New Jersey Administrative Code (NJAC) Subchapter 15, “Control and Prohibition of Air Pollution From Gasoline-Fueled Motor Vehicles,” effective November 15, 1999.

(B) Amendments to Title 7, Chapter 27B of the NJAC Subchapter 4, “Air Test Method 4: Testing Procedures for Motor Vehicles,” effective November 15, 1999.

(C) Amendments to Title 13, Chapter 20 of the NJAC Subchapter 28, “Inspection of New Motor Vehicles” (Sections: 28.3, 28.4, 28.6), effective December 6, 1999.

(D) Title 13, Chapter 20 of the NJAC: Subchapter 7, “Vehicle Inspection” (Sections: 7.1, 7.2, 7.3, 7.4, 7.5, 7.6); Subchapter 24, “Motorcycles” (Section: 24.20); Subchapter 26, “Compliance With Diesel Emission Standards and Equipment, Periodic Inspection Program for Diesel Emissions, and Self-Inspection of Certain Classes of Motor Vehicles” (Section: 26.16); Subchapter 29, “Mobile Inspection Unit” (Sections: 29.1, 29.2, 29.3); Subchapter 32, “Inspection Standards and Test Procedures To Be Used By Official Inspection Facilities”; Subchapter 33, “Inspection Standards and Test Procedures To Be Used By Licensed Private Inspection Facilities”; Subchapter 43, “Enhanced Motor Vehicle Inspection and Maintenance Program”; Subchapter 44, “Private Inspection Facility Licensing”; and Subchapter 45, “Motor Vehicle Emission Repair Facility Registration”, effective December 6, 1999.

(E) Title 13, Chapter 21 Subchapter 5, “Registrations” (Section: 5.12) and Subchapter 15, “New Jersey Licensed Motor Vehicle Dealers” (Section: 15.7), effective December 6, 1999.

(72) Revisions to the New Jersey State Implementation Plan (SIP) concerning the Enhanced Inspection and Maintenance Program, submitted on December 3, 2002 by the New Jersey State Department of Environmental Protection (NJDEP).

(i) Incorporation by reference:

(A) New Jersey Revised Statutes.

(1) Public Law 2002, Chapter 34, paragraph 15 amending N.J.S.A. 39:8-2.c, enacted on July 1, 2002.

(73) Revisions to the State Implementation Plan submitted by the New Jersey Department of Environmental Protection on January 21, 1998, June 12, 1998 and April 26, 1999; and a letter which notified EPA of a revised permit limit submitted by the New Jersey Department of Environmental Protection on February 21, 2001.

(i) Incorporation by reference:

(A) Conditions of Approval Documents (COAD) or modified prevention of significant deterioration (PSD) permit: The following facilities have been issued COADs or modified PSD permit by New Jersey:

(1) American Ref-Fuel Company/Essex County Resource Recovery Facility, Newark, Essex County, NJ PSD permit modification dated July 29, 1997. Incorporation by reference includes only the NOX emission limits in section A.6 of the July 29, 1997 PSD permit.

(2) Co-Steel Corporation's (formerly New Jersey Steel Corporation) electric arc furnace/melt shop and billet reheat furnace, Sayreville, Middlesex County, NJ COAD approval dated September 3, 1997.

(3) Co-Steel Raritan Corporation's electric arc furnace/ladle metallurgy system and billet reheat furnace, Perth Amboy, Middlesex County, NJ COAD approval dated June 22, 1998.

(4) Homasote Company's natural gas dryer (wet fibreboard mat dryer), West Trenton, Mercer County, NJ COAD approval dated October 19, 1998.

(5) Milford Power Limited Partnership's combined cycle cogeneration facility, Milford, Hunterdon County, NJ COAD approval dated August 21, 1997.

(6) University of Medicine and Dentistry of New Jersey's cogeneration units and Cleaver Brooks non-utility boilers, Newark, Essex County, NJ COAD dated June 26, 1997.

(7) Roche Vitamins Inc's cogeneration facility and Boiler No. 1, Belvidere, Warren County, NJ COAD dated June 10, 1998. The cogeneration facility consists of one reciprocal engine (21.5 MW) and one heat recovery steam generator (HRSG) equipped with a duct burner (Boiler No. 6).

(8) Township of Wayne, Mountain View Water Pollution Control Facility's sewage sludge incinerators, Passaic County, NJ permit revision dated December 21, 2000.

(ii) Additional information—Documentation and information to support NOX RACT facility-specific emission limits, alternative emission limits, or repowering plan in three SIP revisions addressed to Regional Administrator Jeanne M. Fox from New Jersey Commissioner Robert C. Shinn, Jr. and one letter addressed to Acting Regional Administrator William J. Muszynski from Dr. Iclal Atay, Chief Bureau of Air Quality Engineering dated:

(A) January 21, 1998 SIP revision for two sources,

(B) June 12, 1998 SIP revision for one source,

(C) April 26, 1999 SIP revision for four sources,

(D) February 21, 2001 for a revised permit limit for one source.

(74) Revisions to the State Implementation Plan submitted on June 4, 2003 and January 6, 2004 by the State of New Jersey Department of Environmental Protection that establishes control programs for mobile equipment repair and refinishing operations, solvent cleaning operations and refueling of motor vehicles at gasoline service stations.

(i) Incorporation by reference:

(A) Regulation Subchapter 16 of Title 7, Chapter 27 of the New Jersey Administrative Code, entitled “Control and Prohibition of Air Pollution from Volatile Organic Compounds,” adopted on April 30, 2003 and effective on June 29, 2003.

(ii) Additional material:

(A) Letter from State of New Jersey Department of Environmental Protection dated June 4, 2003, requesting EPA approval of a revision to the Ozone SIP which contains amendments to the Subchapter 16 “Control and Prohibition of Air Pollution from Volatile Organic Compounds.”

(B) Letter from State of New Jersey Department of Environmental Protection dated January 6, 2004 providing a compiled version of Subchapter 16 which include the amendments.

(75) Revisions to the State Implementation Plan submitted on January 23, 2003 by the State of New Jersey Department of Environmental Protection for the purpose of enhancing an existing Emission Statement Program for stationary sources in New Jersey. The SIP revision was submitted by New Jersey to satisfy the Clean Air Act requirements for stationary sources to report annually to the State on their emissions of volatile organic compounds (VOC), oxides of nitrogen (NOX) and carbon monoxide (CO), in order for the State to make this data available to EPA and the public.

(i) Incorporation by reference:

(A) Amended Regulation Subchapter 21 of Title 7, Chapter 27 of the New Jersey Administrative Code, entitled “Emission Statements,” adopted on January 23, 2003 and effective on February 18, 2003.

(ii) Additional material:

(A) Letter from State of New Jersey Department of Environmental Protection dated January 23, 2003, requesting EPA approval of a revision to the Ozone and CO SIP which contains amendments to the Subchapter 21 “Emission Statements.”

(76) Revisions to the New Jersey State Implementation Plan (SIP) concerning the Enhanced Inspection and Maintenance Program, submitted on August 13, 2003 by the New Jersey Department of Environmental Protection (NJDEP).

(i) Incorporation by reference:

(A) Title 13, Chapter 20 of the NJAC: Subchapter 7, “Vehicle Inspections” (Section: 7.1); Subchapter 26, “Compliance With Diesel Emission Standards and Equipment, Periodic Inspection Program for Diesel Emissions, and Self-Inspection of Certain Classes of Motor Vehicles” (Sections: 26.2, 26.16); Subchapter 28, “Inspection of New Motor Vehicles” (Section 28.3); Subchapter 29, “Mobile Inspection Unit” (Section: 29.2); Subchapter 32, “Inspection Standards and Test Procedures To Be Used By Official Inspection Facilities”; Subchapter 33, “Inspection Standards and Test Procedures To Be Used By Licensed Private Inspection Facilities”; Subchapter 43, “Enhanced Motor Vehicle Inspection and Maintenance Program”; Subchapter 44, “Private Inspection Facility Licensing”; and Subchapter 45, “Motor Vehicle Emission Repair Facility Registration,” effective May 19, 2003.

(ii) Additional material:

(A) Letter from State of New Jersey Department of Environmental Protection dated August 13, 2003, requesting EPA approval of a revision to the Enhanced Inspection and Maintenance Program SIP which contains amendments to the Subchapter 16 “Control and Prohibition of Air Pollution from Volatile Organic Compounds.”

(77) Revisions to the State Implementation Plan submitted by the New Jersey Department of Environmental Protection on July 1, 1999 and supplemented on September 12, 2002, September 26, 2002, April 3, 2003 and May 8, 2003.

(i) Incorporation by reference:

Conditions of Approval Document: Conditions of Approval Document issued by New Jersey on July 1, 1999 to Repauno Products, LLC's sodium nitrite manufacturing plant, Gibbstown, Gloucester County.

(ii) Additional information—Documentation and information to support NOX RACT facility-specific emission limits in SIP revision addressed to Regional Administrator Jeanne M. Fox from New Jersey Commissioner Robert C. Shinn, Jr.:

(A) July 1, 1999 SIP revision,

(B) September 12, 2002, September 26, 2002, April 3, 2003 and May 8, 2003 supplemental information to the SIP revision,

(C) May 14, 2004 commitment letter from New Jersey.

(78) Revisions to the State Implementation Plan submitted on July 28, 2004 by the State of New Jersey Department of Environmental Protection that establishes an expanded control program for architectural coatings.

(i) Incorporation by reference:

(A) Regulation Subchapter 23 of Title 7, Chapter 27 of the New Jersey Administrative Code, entitled “Prevention of Air Pollution From Architectural Coatings,” adopted on May 21, 2004 and effective on July 20, 2004.

(ii) Additional material:

(A) Letter from State of New Jersey Department of Environmental Protection dated July 28, 2004, requesting EPA approval of a revision to the Ozone SIP which contains amendments to the Subchapter 23 “Prevention of Air Pollution From Architectural Coatings.”

(79) Revisions to the State Implementation Plan submitted on June 22, 2004 by the State of New Jersey Department of Environmental Protection that establishes an expanded control program for consumer products including portable fuel containers.

(i) Incorporation by reference:

(A) Regulation Subchapter 24 of Title 7, Chapter 27 of the New Jersey Administrative Code, entitled “Prevention of Air Pollution From Consumer Products,” adopted on April 7, 2004 and effective on June 6, 2004.

(ii) Additional material:

(A) Letter from State of New Jersey Department of Environmental Protection dated June 22, 2004, requesting EPA approval of a revision to the Ozone SIP which contains amendments to the Subchapter 24 “Prevention of Air Pollution From Consumer Products.”

(80) Revision to the New Jersey State Implementation Plan (SIP) for ozone concerning the control of nitrogen oxides from the Schering Corporation's CoGEN II cogeneration facility located in Union County submitted by the New Jersey Department of Environmental Protection (NJDEP), dated March 31, 2005.

(i) Incorporation by reference:

(A) Conditions of Approval, Alternative Maximum Emission Rate For NOX, Schering Corporation, Union, Union County, New Jersey facility identification number 40084 approved March 9, 2005.

(81) Revisions to the State Implementation Plan for ozone dated December 16, 2005 by the State of New Jersey Department of Environmental Protection (NJDEP) that establishes revised control measures for achieving additional reductions of NOX emissions from stationary combustion sources.

(i) Incorporation by reference:

(A) Title 7, Chapter 27, Subchapter 19, of the New Jersey Administrative Code entitled “Control and Prohibition of Air Pollution from Oxides of Nitrogen,” effective October 17, 2005 and Title 7, Chapter 27, Subchapter 16 of the New Jersey Administrative Code entitled “Control and Prohibition of Air Pollution by Volatile Organic Compounds,” effective October 17, 2005.

(ii) Additional information:

(A) December 16, 2005 letter from Commissioner Bradley M. Campbell, NJDEP, to Alan J. Steinberg, EPA, requesting EPA approval of revisions to Subchapters 8, 16, 19, and 22.

(82) Revisions to the State Implementation Plan submitted on June 2, 2006, by the New Jersey Department of Environmental Protection which consists of the adoption of California's second generation Low Emission Vehicle (LEV) program.

(i) Incorporation by reference:

(A) Regulation Subchapter 29 of Title 7, Chapter 27 of the New Jersey Administrative Code, entitled “Low Emission Vehicle (LEV) Program,” except sections 29.6, 29.7, and 29.13(g) (incorporation by reference of Title 13, Chapter 1, Article 2, Sections 1961.1 and 1962 of the California Code of Regulations only), adopted on November 28, 2005.

(83) Revisions to the State Implementation Plan and submitted on February 6, 2007 as proposed, and subsequently adopted and submitted on July 9, 2007 by the State of New Jersey Department of Environmental Protection (NJDEP) that establishes rules for the allowance allocation of oxides of nitrogen (NOX) for the annual and ozone season Clean Air Interstate Rule (CAIR) NOX Cap and Trade Programs. The submission also establishes a date when the CAIR NOX Trading Programs will replace the State's NOX Budget Program, and satisfies New Jersey's 110(a)(2)(D)(i) obligations to submit a SIP revision that contains adequate provisions to prohibit air emissions from adversely affecting another state's air quality through interstate transport.

(i) Incorporation by reference:

(A) Title 7, Chapter 27, Subchapter 30 of the New Jersey Administrative Code entitled “Clean Air Interstate Rule (CAIR) NOX Trading Program,” effective July 16, 2007 and Title 7, Chapter 27, Subchapter 31, Section 23 of the New Jersey Administrative Code entitled “NOX Budget Program,” effective July 16, 2007.

(ii) Additional information:

(A) February 2, 2007 letter from Commissioner Lisa P. Jackson, NJDEP, to Alan J. Steinberg, EPA, submitting proposed SIP revision, and request for parallel processing.

(B) June 26, 2007 letter from Commissioner Lisa P. Jackson, NJDEP, to Alan J. Steinberg, EPA, submitting SIP revision.

(C) December 29, 2006 letter from Commissioner Lisa P. Jackson, NJDEP, to Alan J. Steinberg, EPA, indicating how New Jersey has addressed the required elements of 110(a)(2)(D)(i).

(84) Revisions to the State Implementation Plan submitted on June 2, 2006, by the New Jersey Department of Environmental Protection which consists of the adoption of California's Zero Emission Vehicle (ZEV) provisions.

(i) Incorporation by reference:

(A) Regulation Subchapter 29 of Title 7, Chapter 27 of the New Jersey Administrative Code, entitled “Low Emission Vehicle (LEV) Program,” sections 29.6, 29.7, and the incorporation of California Section 1962, “Zero Emission Vehicle Standards for 2005 and Subsequent Model Passenger Cars, Light-Duty Trucks and Medium-Duty Vehicles,” within section 29.13(g), effective on January 17, 2006.

(85) Revisions to the New Jersey State Implementation Plan (SIP) for ozone concerning the control of nitrogen oxides from Trigen-Trenton Energy Co., L.P., dated August 7, 2007 submitted by the New Jersey State Department of Environmental Protection (NJDEP).

(i) Incorporation by reference:

(A) a letter from Lisa P. Jackson, Commissioner, New Jersey Department of Environmental Protection, addressed to Alan J. Steinberg, USEPA, dated August 7, 2007, and Attachment 1 to the letter, titled “Conditions of Approval, Alternative Maximum Emission Rate for NOX for Two (2) Cooper Bessemer Distillate Oil or Dual Fuel Fired 4-Stroke Diesel Internal Combustion Engines,” Trigen-Trenton Energy Company L.P., Trenton, NJ. APC Plant ID No. 61015, approved January 11, 2007.

(86) Revisions to the New Jersey State Implementation Plan (SIP) for particulate matter granting a variance from Subchapter 6, Control and Prohibition of Particles from Manufacturing Processes for the cooling tower at the PSEG Nuclear LLC Hope Creek and Salem Generating Stations located in Lower Alloways Creek Township, Salem County dated November 2, 2007 submitted by the New Jersey State Department of Environmental Protection (NJDEP) which establishes hourly emission limits for TSP and PM-10 (total) of less than or equal to 42 pounds per hour and annual emission limits for TSP and PM-10 (total) of less than or equal to 65.9 tons per year.

(i) Incorporation by reference:

(A) A letter from Lisa P. Jackson, Commissioner, New Jersey Department of Environmental Protection, addressed to Alan J. Steinberg, Regional Administrator, EPA, dated November 2, 2007 submitting the variance for PSEG Nuclear LLC Hope Creek and Salem Generating Stations without the attachments.

(B) Section J, Facility Specific Requirements, Emission Unit U24 Cooling Tower, (Significant Modification Approval date August 7, 2007) contained in the Air Pollution Control Operating Permit, Significant Modification and Preconstruction Approval, PSEG Nuclear LLC Hope Creek and Salem Generating Stations, Permit Activity Number: BOP05003.

(d) Plan revisions were submitted on September 26, 1972.

(87) Revisions to the State Implementation Plan submitted on September 13, 2007, by the New Jersey Department of Environmental Protection which consists of the State's revised diesel idling rule.

(i) Incorporation by reference:

(A) Regulation Subchapter 14 of Title 7, Chapter 27 of the New Jersey Administrative Code, entitled “Control and Prohibition of Air Pollution from Diesel-Powered Motor Vehicles,” section 14.1, effective on July 2, 2007, section 14.2, effective on September 15, 1997, and section 14.3, effective on July 2, 2007.

(88) A revision submitted on April 21, 2009, as supplemented on May 7, 2010, by the New Jersey Department of Environmental Protection (NJDEP) that establishes revised control measures for achieving additional reductions of NOx, SO2, fine particulate, and VOC emissions from stationary sources that will help achieve attainment of the national ambient air quality standard for ozone and fine particles, as well as help to reduce regional haze.

(i) Incorporation by reference:

(A) New Jersey Administrative Code, Title 7, Chapter 27 (NJAC 7:27): Subchapter 4 “Control and Prohibition of Particles from Combustion of Fuel” with an effective date of April 20, 2009; Subchapter 10 “Sulfur in Solid Fuels” with an effective date of April 20, 2009; Subchapter 16 “Control and Prohibition of Air Pollution by Volatile Organic Compounds” with an effective date of April 20, 2009; Subchapter 19 “Control and Prohibition of Air Pollution from Oxides of Nitrogen” with an effective date of April 20, 2009 (including two Administrative Corrections published in the New Jersey Register on June 15, 2009 and July 6, 2009); and Subchapter 21 “Emission Statements” with an effective date of April 20, 2009.

(ii) Additional information:

(A) Letter dated April 21, 2009 from Acting Commissioner Mark N. Mauriello, NJDEP, to George Pavlou, Acting Regional Administrator, EPA Region 2, submitting the SIP revision for Subchapters 4, 8, 10, 16, 19 and 21.

(B) Letter dated May 7, 2010 from Director William O'Sullivan, NJDEP, to Barbara Finazzo, Director, Division of Environmental Planning and Protection, EPA Region 2, submitting supplemental SIP information for Subchapter 19.

(89) A revision submitted on April 9, 2009, by the New Jersey Department of Environmental Protection (NJDEP) that establishes new and revised control measures for achieving additional reductions of VOC emissions that will help achieve attainment of the national ambient air quality standard for ozone.

(i) Incorporation by reference:

(A) New rules contained in New Jersey Administrative Code, Title 7, Chapter 27 (NJAC 7:27) with effective date of December 1, 2008 and Operative date of December 29, 2008:

(1) Subchapter 26, “Prevention of Air Pollution From Adhesives, Sealants, Adhesive Primers and Sealant Primers,” and

(2) Subchapter 34, “TBAC Emissions Reporting.”

(B) Amendments to NJAC 7:27 with effective date of December 1, 2008 and Operative date of December 29, 2008:

(1) Subchapter 23, “Prevention of Air Pollution From Architectural Coatings,” 23.2 Definitions;

(2) Subchapter 24, “Prevention of Air Pollution From Consumer Products,” 24.1 Definitions, 24.2 Applicability, 24.4 Chemically formulated consumer products: standards, 24.5 Chemically formulated consumer products: registration and labeling, 24.6 Chemically formulated consumer products: recordkeeping and reporting, 24.7 Chemically formulated consumer products: testing, 24.8 Portable fuel containers and spill-proof spouts: certification requirements, 24.9 Portable fuel containers and spill proof spouts: labeling, 24.10 Portable fuel containers and spill proof spouts: recordkeeping and reporting, 24.12 Penalties and other requirements imposed for failure to comply; and

(3) Subchapter 25, “Control and Prohibition of Air Pollution by Vehicular Fuels,” 25.1 Definitions.

(C) Repeal to NJAC 7:27 with effective date of December 1, 2008 and Operative date of December 29, 2008: Subchapter 24, “Prevention of Air Pollution From Consumer Products,” section 24.11 Portable fuel containers and spill-proof spouts: testing, repealed without replacement and reserved.

(ii) Additional information.

(A) Letter dated April 9, 2009 from Acting Commissioner Mark N. Mauriello, NJDEP, to George Pavlou Acting Regional Administrator, EPA Region 2, submitting the SIP revision containing Subchapters 23, 24, 25, 26, and 34.

(90) Revision to the New Jersey State Implementation Plan (SIP) for ozone concerning the control of nitrogen oxides from Naval Weapons Station Earle dated May 14, 2009 and supplementary information dated May 21, 2009 submitted by the New Jersey State Department of Environmental Protection.

(i) Incorporation by reference:

(A) A letter from Mr. Frank Steitz, Chief, Bureau of Air Permits, New Jersey Department of Environmental Protection, addressed to Captain G.A. Maynard, Commanding Officer, Naval Weapons Station Earle titled “Alternative Maximum Emission Rate (AEL) for Nitrogen Oxides (NOX) Pursuant to N.J.A.C. 7:27-19.13 and Significant Modification of Operating Permit,” dated and approved May 21, 2009 including Attachment 1 “Conditions of Approval Alternative Maximum Emission Rate For NOX For Two (2) Detroit Diesel Distillate Oil Fuel Fired 2-Stroke Diesel Internal Combustion Engines, Naval Weapons Station Earle.”

(91) A revision submitted on July 28, 2009, as supplemented on December 9, 2010, March 2, 2011 and December 7, 2011, by the New Jersey Department of Environmental Protection (NJDEP) that addresses the regional haze requirements of Clean Air Act section 169A. The December 9, 2010 submittal also addresses an element of the PM2.5 SIP revision.

(i) Incorporation by reference:

(A) Amendments to New Jersey Administrative Code, Title 7, Chapter 27 (NJAC 7:27) Subchapter 9, “Sulfur In Fuels,” Section 9.2 Sulfur content standards, with effective date of September 20, 2010 and operative date of October 25, 2010.

(B) The following Air Pollution Control Operating Permit, Significant Modifications and Preconstruction Approvals:

(1) PSEG Fossil LLC Hudson Generating Station dated March 8, 2011, Permit BOP110001, Program Interest 12202 for units: U1-OS Summary, U1-OS1, U1-OS2, U2-OS Summary, U15-OS Summary and U16-OS Summary.

(2) Chevron Products Company dated March 4, 2011, Permit BOP100001, Program Interest 18058 for unit 15, process heaters: OS Summary (E1501 and E1502).

(3) ConocoPhillips (Linden City) dated September 21, 2011, Permit BOP110001, Program Interest 41805 for unit 3, process heaters: OS Summary, OS1-E241, OS2-E243, OS3-E245, OS4-E246, OS5-E247, OS6-E248, OS7-E249, OS8-E250, OS11-E242, OS13-E253, and OS15-E258.

(4) Vineland Municipal Electric Utility—Howard M. Down dated September 26, 2011, Permit BOP110001, Program Interest 75507 for units: U10-OS Summary, U10-OS2, U10-OS3, and U22-OS Summary.

(5) BL England Generating Station dated December 16, 2010, Permit BOP100003, Program Interest 73242 for units: GR2 U2, U1-OS Summary, U1-OS1, U2-OS Summary, U2-OS1, U3-OS Summary, U3-OS1, U6-OS Summary, U6-OS1, U7-OS1, U7-OS2, U7-OS4, U7-OS5, U7-OS6, U7-OS7, U7-OS10, U7-OS11, U7-OS12, U8-OS Summary, and U8-OS1.

(ii) Additional information.

(A) Letter dated December 9, 2010 from Commissioner Bob Martin, NJDEP, to Regional Administrator Judith A. Enck, EPA Region 2, submitting the SIP revision containing Subchapter 9.

(B) December 7, 2011, letter from Director William O'Sullivan, NJDEP, to Acting Director John Filippelli, Division of Environmental Planning and Protection, EPA Region 2, submitting a supplement to the 2009 Regional Haze SIP which contains the Best Available Retrofit Technology (BART) determinations and enforceable BART emission limits for five facilities.

(92) Revisions to the New Jersey State Implementation Plan (SIP) submitted by the New Jersey Department of Environmental Protection for New Jersey's enhanced inspection and maintenance (I/M) program, dated December 15, 2009.

(i) Incorporation by reference:

(A) Amendments to Chapter 27, Title 7 of the New Jersey Administrative Code, Subchapter 15, “Control and Prohibition of Air Pollution from Gasoline-Fueled Motor Vehicles,” effective November 16, 2009, and Appendix B-5, “Air Test Method 5: Testing Procedures for Gasoline-Fueled Motor Vehicles,” effective November 16, 2009.

(B) Amendments to Chapter 20, Title 13 of the New Jersey Administrative Code, Subchapter 7, “Vehicle Inspection” (Sections: 7.1, 7.2, 7.3, 7.4, 7.5, 7.6); Subchapter 24, “Motorcycles” (Section: 24.20); Subchapter 26, “Compliance With Diesel Emission Standards and Equipment, Periodic Inspection Program for Diesel Emissions, and Self-Inspection of Certain Classes of Motor Vehicles” (Sections: 26.2 and 26.16); Subchapter 28, “Inspection of New Motor Vehicles” (Sections 28.3, 28.4 and 28.6); Subchapter 29, “Mobile Inspection Unit” (Sections: 29.1, 29.2, 29.3); Subchapter 32, “Inspection Standards and Test Procedures To Be Used By Official Inspection Facilities”; Subchapter 33, “Inspection Standards and Test Procedures To Be Used By Licensed Private Inspection Facilities”; Subchapter 43, “Enhanced Motor Vehicle Inspection and Maintenance Program”; Subchapter 44, “Private Inspection Facility Licensing”; and Subchapter 45, “Motor Vehicle Emission Repair Facility Registration,” all effective October 19, 2009.

(C) Amendments to Chapter 21, Title 13 of the New Jersey Administrative Code, Subchapter 15, “New Jersey Licensed Motor Vehicle Dealers” (Sections: 15.8 and 15.12), effective October 19, 2009.

(D) Amendments to Chapter 8, Title 39 of the Revised Statutes of the State of New Jersey at R.S. 39:8-1, 39:8-2, and 39:8-3, effective July 1, 2010.

(ii) Additional material:

(A) December 15, 2009, letter from Mark N. Mauriello, Acting Commissioner, NJDEP, to Judith A. Enck, Regional Administrator, EPA, requesting EPA approval of a revision to the State of New Jersey's I/M program SIP.

(B) October 12, 2010, letter from Bob Martin, Commissioner, NJDEP, to Judith A. Enck, Regional Administrator, EPA, requesting EPA approval of the supplemental revision to the State of New Jersey's I/M program SIP.

(C) July 8, 2010, letter from Bob Martin, Commissioner, NJDEP, to Judith A. Enck, Regional Administrator, EPA, requesting EPA approval of the supplemental revision to the State of New Jersey's I/M program SIP.

[37 FR 10880, May 31, 1972. Redesignated at 82 FR 30760, July 3, 2017]

§§ 52.1588-52.1600 [Reserved]

§ 52.1601 Control strategy and regulations: Sulfur oxides.

(a) The applicable limitation on the sulfur content of fuel marketed and used in New Jersey until and including March 15, 1974, as set forth in N.J.A.C. subchapter 7:1-3.1 is approved, except that the use of coal in the following utility plants and boiler units is not approved:[1]

Company Plant City Boiler unit(s)
Atlantic City Electric Deepwaters Deepwaters 5/7, 7/9, 3/5, 4/6.
Public Service Electric & Gas Essex Newark All.
Do Sewaren Woodbridge Do.
Do Bergen Bergen No. 1.
Do Burlington Burlington 1-4.
Do Kearney Kearney All.
Do Hudson Jersey City No. 1.
Jersey Central Power & Light Sayreville Sayreville All.
Do E. H. Werner South Amboy Do.

(b) Before any steam or electric power generating facility in Zone 3, as defined in N.J.A.C. 7:27-10.1, burning fuel oil on June 4, 1979, having a rated hourly gross heat input greater than 200,000,000 British Thermal Units (BTU's), and capable of burning coal without major reconstruction or construction, which facility was in operation prior to May 6, 1968, or group of such facilities having a combined rated hourly capacity greater than 450,000,000 BTU's may be permitted by the State to convert to the use of coal, the State shall submit to EPA a copy of the proposed permit together with an air quality analysis employing methodology acceptable to EPA. If EPA determines, on the basis of the submitted analysis, that the proposed coal conversion will not interfere with the attainment or maintenance of air quality standards and will not be the cause for any Prevention of Significant Deterioration (PSD) increment to be exceeded, then the permit authorizing conversion may become effective immediately upon the publication of such a determination (as a Notice) in the Federal Register. If EPA determines that the submitted analysis is inadequate or that it shows that the proposed conversion will interfere with attainment or maintenance of air quality standards or cause any PSD increment to be exceeded, then EPA shall so inform the State of its determination, and the permit authorizing conversion shall not become effective and conversion shall not occur until an adequate analysis is submitted or, if necessary, until a control strategy revision which would require any necessary emission reductions is submitted by the State and placed into effect as an EPA approved revision to the implementation plan. In addition, this same procedure shall apply to any State permit applied for that would authorize a relaxation in the sulfur-in-coal limitation at any such facility, as defined above in this paragraph, having already been granted a permit to convert to coal.

(c) The U.S. Gypsum Co. in Clark, New Jersey is permitted to burn fuel oil with a sulfur content of 2.0 percent, by weight, at either Boiler #1, #2 or #3 until March 31, 1985 or until Boiler #4 is ready to burn coal, whichever occurs first. Such oil burning must conform with New Jersey requirements and conditions as set forth in applicable regulations and administrative orders.

[39 FR 1439, Jan. 9, 1974, as amended at 44 FR 31979, June 4, 1979; 44 FR 38471, July 2, 1979; 49 FR 30179, July 27, 1984]

§ 52.1602 Control strategy and regulations: PM2.5.

(a) Approval - On May 18, 2006, New Jersey submitted an early PM2.5 implementation plan to set motor vehicle emissions budgets for the New Jersey portion of the New York-Northern New Jersey-Long Island, NY-NJ-CT, PM2.5 nonattainment area. The budgets were allocated by metropolitan planning organization as follows: North Jersey Transportation Planning Authority: 1,207 tons per year of direct PM2.5 and 61,676 tons per year of NOX; Delaware Valley Regional Planning Commission: 89 tons per year of direct PM2.5 and 4,328 tons per year of NOX.

(b) Approval - On February 25, 2008, New Jersey submitted a revision to its early PM2.5 implementation plan to revise the motor vehicle emissions budgets for the Mercer County, New Jersey portion of the New York-Northern New Jersey-Long Island, NY-NJ-CT, PM2.5 nonattainment area. The revised budgets, applicable to the Delaware Valley Regional Planning Commission, are as follows: 108 tons per year of direct PM2.5 and 5,056 tons per year of NOX.

(c) Determination of Attainment. EPA has determined, as of December 15, 2010, that the New York-Northern New Jersey-Long Island, NY-NJ-CT fine particle (PM2.5) nonattainment area has attained the 1997 PM2.5 National Ambient Air Quality Standard. This determination, in accordance with 40 CFR 51.1004(c), suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as the area continues to attain the 1997 PM2.5 NAAQS.

(d) Determination of Attainment. EPA has determined, as of May 16, 2012, that the Philadelphia-Wilmington, PA-NJ-DE fine particle (PM2.5) nonattainment area has attained the 1997 PM2.5 National Ambient Air Quality Standard. This determination, in accordance with 40 CFR 51.1004(c), suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as the area continues to attain the 1997 PM2.5 NAAQS.

(e) Determination of Attainment. EPA has determined, as of December 31, 2012, that the New York-N. New Jersey-Long Island, NY-NJ-CT fine particle (PM2.5) nonattainment area has attained the 2006 PM2.5 National Ambient Air Quality Standard. This determination suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as the area continues to attain the 2006 PM2.5 NAAQS.

(f) Determination of Attainment. EPA has determined, as of January 7, 2013, that based on 2008 to 2010 and 2009 to 2011 ambient air quality data, the Philadelphia-Wilmington, PA-NJ-DE fine particlulate (PM2.5) nonattainment area has attained the 2006 24-hour PM2.5 national ambient air quality standard (NAAQS). This determination suspends the requirements for the Philadelphia-Wilmington, PA-NJ-DE PM2.5 nonattainment area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as this area continues to meet the 2006 24-hour PM2.5 NAAQS.

(g) Approval - The maintenance plan submitted on December 26, 2012, and supplemented on May 3, 2013, for the 1997 PM2.5 National Ambient Air Quality Standard and the 2006 PM2.5 National Ambient Air Quality Standard for the New Jersey portion of the New York-Northern New Jersey-Long Island, NY-NJ-CT, PM2.5 nonattainment area and the New Jersey portion of the Philadelphia-Wilmington, PA-NJ-DE, PM2.5 nonattainment area has been approved.

(1) The maintenance plan establishes 2009 motor vehicle emission budgets for the New Jersey portion of the New York-Northern New Jersey-Long Island, NY-NJ-CT, PM2.5 nonattainment area. The budgets were allocated by metropolitan planning organization as follows: North Jersey Transportation Planning Authority: 67,272 tons per year for NOX and 2,736 tons per year for PM2.5; Delaware Valley Regional Planning Commission (Mercer County): 5,835 tons per year for NOX and 224 tons per year for PM2.5.

(2) The maintenance plan establishes 2025 motor vehicle emission budgets for the New Jersey portion of the New York-Northern New Jersey-Long Island, NY-NJ-CT, PM2.5 nonattainment area. The budgets were allocated by metropolitan planning organization as follows: North Jersey Transportation Planning Authority: 25,437 tons per year for NOX and 1,509 tons per year for PM2.5; Delaware Valley Regional Planning Commission (Mercer County): 2,551 tons per year for NOX and 119 tons per year for PM2.5.

(3) The maintenance plan establishes 2009 motor vehicle emission budgets for the New Jersey portion of the Philadelphia-Wilmington, PA-NJ-DE, PM2.5 nonattainment area. The budgets were allocated by metropolitan planning organization as follows: Delaware Valley Regional Planning Commission (Burlington, Camden, and Gloucester Counties): 18,254 tons per year for NOX and 680 tons per year for PM2.5.

(4) The maintenance plan establishes 2025 motor vehicle emission budgets for the New Jersey portion of the Philadelphia-Wilmington, PA-NJ-DE, PM2.5 nonattainment area. The budgets were allocated by metropolitan planning organization as follows: Delaware Valley Regional Planning Commission (Burlington, Camden, and Gloucester Counties): 8,003 tons per year for NOX and 363 tons per year for PM2.5.

(h) Approval - The 2007 attainment year emissions inventory for the New Jersey portions of the New York-Northern New Jersey-Long Island, NY-NJ-CT, PM2.5 nonattainment area and the Philadelphia-Wilmington, PA-NJ-DE, PM2.5 nonattainment area consisting of NOX, VOC, NH3, directly emitted PM2.5, and SO2 emissions. This inventory satisfies the comprehensive emission inventory requirements of section 172(c)(3).

[73 FR 24870, June 5, 2008, as amended at 75 FR 69591, Nov. 15, 2010; 77 FR 28785, May 15, 2012; 77 FR 76871, Dec. 31, 2012; 78 FR 54398, Sept. 4, 2013]

§ 52.1603 Significant deterioration of air quality.

(a) The requirements of sections 160 through 165 of the Clean Air Act are not met, since the plan does not include approvable procedures for preventing the significant deterioration of air quality.

(b) Regulations for preventing significant deterioration of air quality. The provisions of § 52.21 except paragraph (a)(1) are hereby incorporated and made a part of the applicable State plan for the State of New Jersey.

[43 FR 26410, June 19, 1978, as amended at 45 FR 52741, Aug. 7, 1980; 68 FR 11323, Mar. 10, 2003; 68 FR 74489, Dec. 24, 2003]

§ 52.1604 Control strategy and regulations: Total suspended particulates.

(a) Any variance issued by the Department under N.J.A.C. Title 7, Chapter 27, section 6.5, subsections (a), (b), or (c) shall not exempt any person from the requirements otherwise imposed by N.J.A.C. 7:27-6.1 et seq.; Provided that the Administrator may approve such variance as a plan revision when the provisions of this part, section 110(a)(3)(A) of the Act, and 40 CFR, part 51 (relating to approval of and revisions to State implementation plans) have been satisfied with respect to such variance.

(b) Particulates emissions from units 1 and 2 of the Atlantic City Electric Company's B.L. England Generating Station are limited to an emission rate of 0.5 lbs/million BTU until March 31, 1982 and June 1, 1982, respectively. The opacity associated with such emissions from these units during this period shall not exceed 40 percent. On and after March 31, 1982 for unit 1, and June 1, 1982 for unit 2, these units shall be limited to an emission rate of 0.1 lbs/million BTU, and the associated opacity shall not exceed 20 percent.

[44 FR 5427, Jan. 26, 1979 and 46 FR 26305, May 12, 1981]

§ 52.1605 [Reserved]

§ 52.1606 Visibility protection.

(a) The requirements of section 169A of the Clean Air Act are not met because the plan does not include approvable procedures meeting the requirement of 40 CFR 51.307, New source review, for protection of visibility in mandatory Class I Federal areas.

(b) Regulations for new source review. The provisions of § 52.28 are hereby incorporated and made part of the applicable plan for the State of New Jersey.

[77 FR 21, Jan. 3, 2012]

§ 52.1607 Small business technical and environmental compliance assistance program.

On January 11, 1993, the New Jersey Department of Environmental Protection and Energy submitted a plan for the establishment and implementation of a Small Business Stationary Source Technical and Environmental Compliance Assistance Program for incorporation in the New Jersey state implementation plan. This plan satisfies the requirements of section 507 of the Clean Air Act, and New Jersey must implement the program as approved by EPA.

[59 FR 34386, July 5, 1994]

Subpart GG - New Mexico

§ 52.1620 Identification of plan.

(a) Purpose and scope. This section sets forth the applicable State Implementation Plan (SIP) for New Mexico under section 110 of the Clean Air Act, 42 U.S.C. 7401, and 40 CFR part 51 to meet national ambient air quality standards.

(b) Incorporation by reference.

(1) Material listed in paragraphs (c) and (d) of this section with an EPA approval date prior to July 1, 1999, was approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Material is incorporated as it exists on the date of the approval, and notice of any change in the material will be published in the Federal Register. Entries in paragraphs (c) and (d) of this section with EPA approval dates after July 1, 1999, will be incorporated by reference in the next update to the SIP compilation.

(2) EPA Region 6 certifies that the rules/regulations provided by EPA in the SIP compilation at the addresses in paragraph (b)(3) are an exact duplicate of the officially promulgated State rules/regulations which have been approved as part of the State implementation plan as of July 1, 1999.

(3) Copies of the materials incorporated by reference may be inspected at https://www.epa.gov/sips-nm or the Environmental Protection Agency, Region 6, 1201 Elm Street, Suite 500, Dallas, Texas 75270-2102. If you wish to obtain material from the EPA Regional Office, please call (800) 887-6063 or (214) 665-2760.

(c) EPA approved regulations.

EPA Approved New Mexico Regulations

State citation Title/subject State approval/effective date EPA approval date Comments
New Mexico Administrative Code (NMAC) Title 20 - Environment Protection Chapter 2 - Air Quality
Part 1 General Provisions 1/23/2015 7/24/2015, 80 FR 43966
Part 2 Definitions 8/31/2009 1/26/2015, 80 FR 3884 The following definitions are state specific and are not being approved into the SIP:
G. “Carbon dioxide”
M. “Greenhouse gas”
O. “Hydrofluorocarbons”
S. “Methane”
V. “Nitrous oxide”
AA. “Perfluorocarbons”
AN. “Sulfur hexafluoride”
Part 3 Ambient Air Quality Standards 11/16/2018 9/18/2019, 84 FR 49057
Part 5 Source Surveillance 11/30/1995 9/26/1997, 62 FR 50514
Part 7 Excess Emissions 7/10/2008 9/14/2009, 74 FR 46910
Part 8 Emissions Leaving New Mexico 11/30/1995 9/26/1997, 62 FR 50514
Part 10 Woodwaste Burners 11/30/1995 9/26/1997, 62 FR 50514
Part 11 Asphalt Process Equipment 11/30/1995 9/26/1997, 62 FR 50514
Part 13 Gypsum Processing Plants 11/30/1995 9/26/1997, 62 FR 50514
Part 14 Particulate Emissions From Coal Burning Equipment 11/30/1995 9/26/1997, 62 FR 50514
Part 15 Pumice, Mica and Perlite Process Equipment 11/30/1995 9/26/1997, 62 FR 50514
Part 16 Nonferrous Smelters (New and Existing)-Particulate Matter 11/30/1995 9/26/1997, 62 FR 50514
Part 17 Nonferrous Smelters (Existing)-Particulate Matter 11/30/1995 9/26/1997, 62 FR 50514
Part 18 Oil Burning Equipment-Particulate Matter 11/30/1995 9/26/1997, 62 FR 50514
Part 19 Potash, Salt, or Sodium Sulfate Processing Equipment-Particulate Matter 11/30/1995 9/26/1997, 62 FR 50514
Part 21 Fugitive Particulate Matter Emissions from Nonferrous Smelters 11/30/1995 9/26/1997, 62 FR 50514
Part 22 Fugitive Particulate Matter Emissions from Roads within the Town of Hurley 11/30/1995 9/26/1997, 62 FR 50514
Part 30 Kraft Mills 11/30/1995 9/26/1997, 62 FR 50514
Part 31 Coal Burning Equipment-Sulfur Dioxide 11/30/1995 9/26/1997, 62 FR 50514
Part 32 Coal Burning Equipment-Nitrogen Dioxide 11/30/1995 9/26/1997, 62 FR 50514
Part 33 Gas Burning Equipment-Nitrogen Dioxide 11/30/1995 9/26/1997, 62 FR 50514
Part 34 Oil Burning Equipment-Nitrogen Dioxide 11/30/1995 9/26/1997, 62 FR 50514
Part 40 Sulfuric Acid Production Units-Sulfur Dioxide, Acid Mist and Visible Emissions 11/30/1995 9/26/1997, 62 FR 50514
Part 41 Nonferrous Smelters-Sulfur 11/30/1995 9/26/1997, 62 FR 50514
Part 60 Open Burning 12/31/2003 11/27/2012, 77 FR 70693
Part 61 Smoke and Visible Emissions 11/30/1995 9/26/1997, 62 FR 50514
Part 65 Smoke Management 12/31/2003 11/27/2012, 77 FR 70693
Part 66 Cotton Gins 4/7/2005 6/13/2012, 77 FR 35273
Part 72 Construction Permits 9/6/2006 3/11/2013, 78 FR 15296 The SIP includes NMED's letter dated 11/7/2012, which commits the NMED Air Quality Bureau to providing notification on the NMED's website of all second 30-day public comment periods provided for under paragraph B of 20.2.72.206. NOT in SIP: the definitions of “Accelerated review”, “Affiliate”, “Conflict of interest”, “Interested party” and “Qualified outside firm” in 20.2.72.7; subsection (B)(15) of 20.2.72.203; subsection (H) of 20.2.72.208; 20.2.72.221; 20.2.72.400-20.2.72.499; and 20.2.72.502. References to 20.2.77, 20.2.78, and 20.2.82 are approved for Part 72 only; underlying and related regulations for referred Parts NOT in SIP.
Part 73 Notice of Intent and Emissions Inventory Requirements 7/6/2011 11/27/2012, 77 FR 70693
Part 74 Permits - Prevention of Significant Deterioration 7/11/2014 7/14/2015, 80 FR 40915 Revisions to 20.2.74.7(AZ)(2)(a) NMAC submitted 1/8/2013, effective 2/6/2913, are NOT part of SIP.
20.2.74.7(AZ)(2)(a) NMAC submitted 5/23/2011, effective 6/3/2011, remains SIP approved.
Part 75 Construction Permit Fees 11/30/1995 11/25/1997, 62 FR 50514
Part 75 Construction Permit Fees 12/1/2003 3/29/2012, 77 FR 18923 NOT in SIP: subsection (B) of 20.2.75.10 and subsection (D) of 20.2.75.11.
References to 20.2.70, 20.2.71, 20.2.72.400-20.2.72.499, 20.2.77, 20.2.78, 20.2.82, and 20.2.X are approved for Part 75 only; underlying and related regulations for referred Parts NOT in SIP.
Part 79 Permits - Nonattainment Areas 6/3/2011 1/22/2013, 78 FR 4339
Part 80 Stack Heights 11/30/1995 9/26/1997, 62 FR 50514
Part 81 Western Backstop Sulfur Dioxide Trading Program 7/6/2011 11/27/2012, 77 FR 70693
Part 99 - Transportation Conformity
20.2.99.1 Issuing Agency 7/11/2014 6/18/2015, 80 FR 34835
20.2.99.2 Scope 7/11/2014 6/18/2015, 80 FR 34835
20.2.99.3 Statutory Authority 7/11/2014 6/18/2015, 80 FR 34835
20.2.99.4 Duration 7/11/2014 6/18/2015, 80 FR 34835
20.2.99.5 Effective Date 7/11/2014 6/18/2015, 80 FR 34835
20.2.99.6 Objective 7/11/2014 6/18/2015, 80 FR 34835
20.2.99.7 Definitions 7/11/2014 6/18/2015, 80 FR 34835
20.2.99.8 Documents 7/11/2014 6/18/2015, 80 FR 34835
20.2.99.101 Applicability 7/11/2014 6/18/2015, 80 FR 34835
20.2.99.102 Consultation 7/11/2014 6/18/2015, 80 FR 34835
20.2.99.103 Agency Roles in Consultation 7/11/2014 6/18/2015, 80 FR 34835
20.2.99.104 Agency Responsibilities in Consultation 7/11/2014 6/18/2015, 80 FR 34835
20.2.99.105 General Consultation Procedures 7/11/2014 6/18/2015, 80 FR 34835
20.2.99.106 Consultation Procedures for Specific Major Activities 7/11/2014 6/18/2015, 80 FR 34835
20.2.99.107 Consultation Procedures for Specific Routine Activities 7/11/2014 6/18/2015, 80 FR 34835
20.2.99.108 Notification Procedures for Routine Activities 7/11/2014 6/18/2015, 80 FR 34835
20.2.99.109 Conflict Resolution and Appeals to the Governor 7/11/2014 6/18/2015, 80 FR 34835
20.2.99.110 Public Consultation Procedures 7/11/2014 6/18/2015, 80 FR 34835
20.2.99.111 Enforceability of Design Concept and Scope and Project-Level Mitigation and Control Measures 7/11/2014 6/18/2015, 80 FR 34835
20.2.99.112 Savings Provision 7/11/2014 6/18/2015, 80 FR 34835

EPA Approved Albuquerque/Bernalillo County, NM Regulations

State citation Title/subject State approval/effective date EPA approval date Explanation
New Mexico Administrative Code (NMAC) Title 20 - Environment Protection, Chapter 11 - Albuquerque/Bernalillo County Air Quality Control Board
Part 1 (20.11.1 NMAC) General Provisions 12/15/2010 5/7/2015, 80 FR 26190
Part 2 (20.11.2 NMAC) Fees 1/10/2011 5/24/2012, 77 FR 30900 NOT in SIP: references to Operating Permits (20.11.42 NMAC) in subsection (A) of 20.11.2.2, subsection (B) of 20.11.2.11, subsection (B) of 20.11.2.12, subsections (A) and (B) of 20.11.2.13, and subsection (B) of 20.11.2.21.
Part 3 (20.11.3 NMAC) Transportation Conformity 11/18/2010; 10/11/2012 2/18/2014, 79 FR 9097
Part 4 (20.11.4 NMAC) General Conformity 5/24/2011 2/18/2014, 79 FR 9097
Part 5 (20.11.5 NMAC) Visible Air Contaminants 1/1/2003 12/30/2004, 69 FR 78314
Part 6 (20.11.6 NMAC) Emergency Action Plan 10/1/2002 12/30/2004, 69 FR 78314
Part 7 (20.11.7 NMAC) Variance Procedure 9/7/2004 5/31/2006, 71 FR 30805
Part 8 (20.11.8 NMAC) Ambient Air Quality Standards 8/12/2009 9/19/2012, 77 FR 58032
Part 20 (20.11.20 NMAC) Fugitive Dust Control 3/17/2008 4/1/2009, 74 FR 14731
Part 21 (20.11.21 NMAC) Open Burning 7/11/2011 11/29/2012, 77 FR 71119
Part 22 (20.11.22 NMAC) Woodburning 10/1/2002 12/30/2004, 69 FR 78314
Part 39 (20.11.39 NMAC) Permit Waivers and Air Quality Notifications for Certain Sources 1/18/2018 1/16/2020, 85 FR 2648
Part 40 (20.11.40 NMAC) Source Registration 10/1/2002 12/30/2004, 69 FR 78314
Part 41 (20.11.41 NMAC) Construction Permits 1/18/2018 1/16/2020, 85 FR 2648
Part 43 (20.11.43 NMAC) Stack Height Requirements 10/1/2002 12/30/2004, 69 FR 78314
Part 46 (20.11.46 NMAC) Sulfur Dioxide Emission Inventory Requirements; Western Backstop Sulfur Dioxide Trading Program 5/16/2011 11/29/2012, 77 FR 71119
Part 47 (20.11.47 NMAC) Emissions Inventory Requirements 10/18/2012 5/7/2015, 80 FR 26190
Part 49 (20.11.49 NMAC) Excess Emissions 9/23/2009 2/4/2010, 75 FR 5698
Part 60 (20.11.60) Permitting in Nonattainment Areas 4/10/2013 11/12/2015, 80 FR 69876
Part 61 (20.11.61 NMAC) Prevention of Significant Deterioration 5/29/2015 8/31/2015, 80 FR 52402
Part 63 (20.11.63 NMAC) New Source Performance Standards for Stationary Sources 10/1/2002 12/30/2004, 69 FR 78314
Part 64 (20.11.64 NMAC) Emission Standards for Hazardous Air Pollutants for Stationary Sources 10/1/2002 12/30/2004, 69 FR 78314
Part 65 (20.11.65 NMAC) Volatile Organic Compounds 9/23/2009 2/4/2010, 75 FR 5698
Part 66 (20.11.66 NMAC) Process Equipment 10/1/2002 12/30/2004, 69 FR 78314
Part 67 (20.11.67 NMAC) Equipment, Emissions, Limitations 10/1/2002 12/30/2004, 69 FR 78314
Part 68 (20.11.68 NMAC) Incinerators and Crematories 04/1/2002 12/30/2004, 69 FR 78314
Part 90 (20.11.90 NMAC) Source Surveillance, Administration and Enforcement 9/23/2009 2/4/2010, 75 FR 5698
Part 100 (20.11.100 NMAC) Motor Vehicle Inspection - Decentralized 8/16/2016 3/21/2017, 82 FR 14461 20.11.100.5(B), 20.11.100.7(LL)(I) and 20.11.100.17(E)(2) are NOT part of the SIP.
Part 102 (20.11.102 NMAC) Oxygenated Fuels 12/11/2005 2/11/2010, 75 FR 6813
Part 103 (20.11.103 NMAC) Motor Vehicle Visible Emissions 10/1/2002 12/30/2004, 69 FR 78314

(d) EPA-approved State Source-specific requirements.

EPA-Approved New Mexico Source-Specific Requirements

Name of source Permit number State approval/effective date EPA approval date Explanation
Units 1, 2, 3, & 4 of the San Juan Generating Station NSR Permit No. 0063-M6R3, Section A112C 11/1/2013 10/9/2014, 79 FR 60992 Ch. 10 (BART) of SIP under 40 CFR 51.309(g).

(e) EPA approved nonregulatory provisions.

EPA-Approved New Mexico Statutes

State citation Title/subject State Approval/
effective
date
EPA approval date Comments
New Mexico Statutes
Chapter 10 - Public Officers and Employees
10-16-1 Short Title
Governmental Conduct Act
8/6/2015 3/22/2018, 83 FR 12493
10-16-2 Definitions 8/6/2015 3/22/2018, 83 FR 12493
10-16-3 Ethical principles of public service; certain official acts prohibited; penalty 8/6/2015 3/22/2018, 83 FR 12493
10-16-4 Official act for personal financial interest prohibited; disqualification from official act; providing a penalty 8/6/2015 3/22/2018, 83 FR 12493
10-16-6 Confidential information 8/6/2015 3/22/2018, 83 FR 12493
10-16-7 Contracts involving public officers or employees 8/6/2015 3/22/2018, 83 FR 12493
10-16-8 Contracts involving former public officers or employees; representation of clients after government service 8/6/2015 3/22/2018, 83 FR 12493
10-16-9 Contracts involving legislators; representation before state agencies 8/6/2015 3/22/2018, 83 FR 12493
10-16-11 Codes of conduct 8/6/2015 3/22/2018, 83 FR 12493 Includes New Mexico Environmental Board Code of Conduct approved by the Governor on February 27, 1990 (64 FR 29235).
10-16-13 Prohibited bidding 8/6/2015 3/22/2018, 83 FR 12493
10-16-14 Enforcement procedures 7/16/1990 3/22/2018, 83 FR 12493
Chapter 74 - Environmental Improvement
74-1-4 Environmental improvement board; creation; organization 8/6/2015 3/22/2018, 83 FR 12493 Approved for State Board Composition and Conflict of Interest Provisions.
74-2-1 Short Title 8/6/2015 2/27/2019, 84 FR 6334
74-2-2 Definitions 8/6/2015 2/27/2019, 84 FR 6334
74-2-3 Environmental improvement board 8/6/2015 2/27/2019, 84 FR 6334
74-2-4 Local Authority 8/6/2015 3/22/2018, 83 FR 12493 Statute first approved 11/2/1984. Update approved 6/1/1999 addressed State Board Composition and Conflict of Interest Provisions.
74-2-5 Duties and powers; environmental improvement board; local board 8/6/2015 2/27/2019, 84 FR 6334
74-2-5.1 Duties and powers of the department and the local agency 8/6/2015 8/19/2019, 84 FR 42819
74-2-6 Adoption of regulations; notice and hearings 8/6/2015 8/19/2019, 84 FR 42822
74-2-7 Permits; permit appeals to the environmental improvement board or the local board; permit fees 8/6/2015 2/27/2019, 84 FR 6334
74-2-10 Emergency powers of the secretary and the director 8/6/2015 2/27/2019, 84 FR 6334
74-2-11.1 Limitations on regulations 8/6/2015 2/27/2019, 84 FR 6334
74-2-12 Enforcement; compliance orders 8/6/2015 8/19/2019, 84 FR 42822 Only paragraphs (A)(1) & (2) are SIP-approved (enforcement authority under CAA section 110(a)(2)(C)).
74-2-13 Inspection 8/6/2015 8/19/2019, 84 FR 42822
74-2-17 Continuing effect of existing laws, rules and regulations 8/6/2015 2/27/2019, 84 FR 6334
EPA Approved City of Albuquerque and Bernalillo County Ordinances for State Board Composition and Conflict of Interest Provisions
City of Albuquerque, Chapter 9, Article 5, Part 1: Air Quality Control Board, Sections 9-5-1-1 to 9-5-1-15, and 9-5-1-98 Joint Air Quality Control Board 6/12/2013 10/20/2015, 80 FR 63431 Section 9-5-1-3 Joint Air Quality Control Board only.
Bernalillo County, Code of Ordinances, Chapter 30, Article II, Air Pollution; Section 30-31 to 30-47 Joint Air Quality Control Board 6/12/2013 10/20/2015, 80 FR 63431 Section 30-32 - Joint Air Quality Control Board only.
City of Albuquerque, Chapter 2, Article III, Sections 3-3-1 to 3-3-13 Conflict of Interest 6/12/2013 10/20/2015, 80 FR 63431
City of Albuquerque Charter, Article XII, Section 4 - Conflict of Interest Code of Ethics 6/12/2013 10/20/2015, 80 FR 63431
Bernalillo County Ordinance, Chapter 2, Administration, Article III, Officers and Employees, Division 4, Code of Ethics, Sections 2-126 to 2-136 Code of Ethics 6/12/2013 10/20/2015, 80 FR 63431

EPA-Approved Nonregulatory Provisions and Quasi-Regulatory Measures in the New Mexico SIP

Name of SIP provision Applicable geographic or nonattainment area State submittal/effective date EPA approval date Explanation
State Attorney Generals Opinion Statewide 9/4/1972 4/9/1979, 44 FR 21020 Ref 52.1640(c)(4).
Revisions to New Source Review and Source Surveillance Statewide 1/3/1973 4/9/1979, 44 FR 21020 Ref 52.1640(c)(5).
Clarification of State permit and Source Surveillance Statewide 1/18/1973 4/9/1979, 44 FR 21020 Ref 52.1640(c)(6).
Revision for Attainment of Standards PM in Albuquerque, Grant, Eddy and Lea counties; Ozone in Albuquerque; SO2 in San Juan and Grant counties; and CO in Las Cruces, Farmington, and Santa Fe counties 1/23/1979 4/10/1980, 45 FR 24468 and 3/26/1981, 46 FR 18694 Ref 52.1640(c)(11).
Ordinance for Motor Vehicle Emission I/M program Albuquerque 7/2/1979 4/10/1980, 45 FR 24468 Ref 52.1640(c)(12).
TSP Plan, RFP, and Transportation Commitments Albuquerque 8/2/1979 4/10/1980, 45 FR 24468 Ref 52.1640(c)(13).
Schedule for Albuquerque TSP plan, revising permit regulations, and extension request Albuquerque and Grant county 9/25/1979 4/10/1980, 45 FR 24468 Ref 52.1640(c)(14).
CO Strategies Farmington and Santa Fe counties 1/23/1979 4/10/1980, 45 FR 24468 Ref 52.1640(c)(15).
Compliance schedules for several industries Eddy, Lea, and Grant counties 7/25/1979 12/24/1980, 45 FR 85006 Ref 52.1640(c)(16).
Revision for attainment of CO standard Bernalillo county 3/17/1980 3/26/1981, 46 FR 18694 Ref 52.1640(c)(17).
Commitment to not issue permits to stationary sources Nonattainment areas 5/20/1980 3/26/1981, 46 FR 18694 Ref 52.1640(c)(18).
Commitment to submit I/M enforcement plan Albuquerque, Bernalillo county 10/10/1980 3/26/1981, 46 FR 18694 Ref 52.1640(c)(19).
Revision to ambient monitoring plan Statewide 12/12/1979 8/06/1981, 46 FR 40006 Ref 52.1640(c)(20).
Variance to regulation 506 for Phelps Dodge Corp Hidalgo Smelter in Playas, NM 2/4/1980 8/19/1981, 46 FR 42065 Ref 52.1640(c)(21).
Revised SO2 control strategy San Juan county 2/12/1981 8/27/1981, 46 FR 43153 Ref 52.1640(c)(22).
Memorandum of understanding between the State and Arizona Public Service Company Statewide 4/16/1981 8/27/1981, 46 FR 43153 Ref 52.1640(c)(22).
Compliance schedule for units 4 and 5 of the Arizona Public Service Four Corners Power plant 3/31/1980 3/30/1982, 47 FR 13339 Ref 52.1640(c)(23).
Variance to regulation 603 for units 3, 4, and 5 of the Arizona Public Service Four Corners Power plant 7/31/1980 3/30/1982, 47 FR 13339 Ref 52.1640(c)(25).
New Mexico plan for Lead Statewide 5/19/1980 5/5/1982, 47 FR 19334 and
8/14/1984, 49 FR 32184
Ref 52.1640(c)(27).
Revision to SO2 control strategy Grant county 5/12/1981 and 8/13/1981 5/5/1982, 47 FR 19333 Ref 52.1640(c)(28).
Intergovernmental Consultation program N/A 3/28/1980 3/8/1984, 49 FR 08610 Ref 52.1640(c)(31).
Public Information and Participation program Statewide 12/20/1979 8/24/1983, 48 FR 38467 Ref 52.1640(c)(33).
Revision for attainment of CO standard Bernalillo county 6/28/1982 and 1/26/1983 7/1/1983, 48 FR 30366 Ref 52.1640(c)(34).
Variance to regulation 603.B for units 3, 4, and 5 of the Arizona Public Service Four Corners Power Plant 2/4/1987,
10/26/1987,
and 2/16/1988
10/27/1989, 54 FR 43814 Ref 52.1640(c)(38).
Revision to SIP for moderate PM10 nonattainment areas Anthony area; Dona Ana county 11/8/1991 9/9/1993, 58 FR 47383 Ref 52.1640(c)(50).
Narrative plan addressing CO nonattainment areas Albuquerque, Bernalillo county 11/5/1992 11/29/1993, 58 FR 62535 Ref 52.1640(c)(52).
CO continency measures and proposed Clean Fuel Vehicle fleet demonstration Albuquerque, Bernalillo county 11/12/1993 5/5/1994, 59 FR 23167 Ref 52.1640(c)(57).
Update to supplement to control air pollution Bernalillo county 11/9/1994 6/24/1996, 61 FR 32339 Ref 52.1640(c)(61).
Revision approving request for redesignation, a vehicle I/M program, and required maintenance plan Albuquerque, Bernalillo nonattainment area 5/11/1995 6/13/1996, 61 FR 29970 Ref 52.1640(c)(63).
City of Albuquerque request for redesignation Carbon monoxide maintenance plan and motor vehicle emission budgets 6/22/1998 5/24/2000, 65 FR 33460
Waiver of NOX control requirements. Doña Ana County (part), marginal ozone nonattainment area 10/1/1997 2/8/2002, 67 FR 6152
Revision for Attainment, and Maintenance Plan of SO2 Standards Portion of Grant County, this portion is restricted to a 3.5 mile radius around the Kennecott Copper Corporation (now owned by the Phelps Dodge Corporation and called the Hurley smelter) and land above 6470 feet Mean Sea Level within an 8 mile radius of the Hurley Smelter/Concentrator in Hurley 2/21/2003 9/18/2003, 68 FR 54676
Contingency Measures Plan Portion of Grant County, this portion is restricted to a 3.5 mile radius around the Kennecott Copper Corporation (now owned by the Phelps Dodge Corporation and called the Hurley smelter) and land above 6470 feet Mean Sea Level within an 8 mile radius of the Hurley Smelter/Concentrator in Hurley 2/21/2003 9/18/2003, 68 FR 54676
Maintenance plan for carbon monoxide - Albuquerque/Bernalillo County, New Mexico: Update of carbon monoxide budgets using MOBILE6 Bernalillo County 2/12/2003 10/9/2003, 68 FR 58280
Second 10-year maintenance plan (limited maintenance plan) for Albuquerque/Bernalillo County Bernalillo County 9/7/2004 7/21/2005, 70 FR 41963
Clean Air Action Plan and 8-hour ozone standard attainment demonstration for the San Juan County EAC area San Juan County 12/16/2004 8/17/2005, 70 FR 48285
New Mexico Visibility Protection Plan for Phase I, Part I of the Federal Visibility Requirements, August 8, 1986 Statewide 8/21/1986 1/27/2006, 71 FR 4490
New Mexico Visibility Protection Plan for Phase I, Part II of the Federal Visibility Requirements, September 9, 1992 Statewide 10/8/1992 1/27/2006, 71 FR 4490
Interstate transport for the 1997 ozone and PM2.5 NAAQS New Mexico 9/17/2007 6/10/2010 Revisions to prohibit significant contribution to nonattainment in any other state.
Approval for revisions to prohibit interference with maintenance and PSD measures in any other state.
Interstate transport for the 1997 ozone and PM2.5 NAAQS New Mexico 9/17/2007 11/26/2010, 75 FR 72688 Revisions to prohibit interference with maintenance and PSD measures in any other state.
Sunland Park 1997 8-Hour Ozone Maintenance Plan Sunland Park, NM 5/7/2007 5/16/2011, 76 FR 28181
Air Pollution Episode Contingency Plan for New Mexico Statewide 7/7/1988 8/21/1990, 55 FR 34013
Infrastructure for the 1997 Ozone and 1997 PM2.5 NAAQS Statewide 12/10/2007
3/3/2008
7/15/2011, 76 FR 41698 Approval for 110(a)(2)(A), (B), (C), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
Infrastructure and Interstate Transport regarding noninterference with other states' programs for PSD for the 1997 and 2008 Ozone and the 1997 and 2006 PM2.5 NAAQS Bernalillo County 8/16/2010 8/19/2012, 77 FR 58032 Approval for 110(a)(2)(A), (B), (C), (D)(i)(II), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
Regional Haze SIP under 40 CFR 51.309 Statewide (except Bernalillo County) 6/24/2011,
10/7/2013,
11/1/2013
11/27/2012, 77 FR 70693, 10/9/2014, 79 FR 60992
Interstate transport for the 1997 ozone and PM2.5 NAAQS Bernalillo County 7/30/2007 11/29/12, 77 FR 71119 Revisions to prohibit interference with measures required to protect visibility in any other State. Revisions to prohibit contribution to nonattainment in any other State approved 11/8/2010 (75 FR 68447).
Regional Haze SIP under 40 CFR 51.309 Bernalillo County 7/28/2011 11/29/2012, 77 FR 71119
Infrastructure for 2006 PM2.5 NAAQS Statewide, except for Bernalillo County and Indian country 6/12/2009 1/22/2013, 78 FR 4337 Additional approvals on 7/9/2013, 78 FR 40966 (110(a)(2)(D)(i)(I)) and 6/24/2015, 80 FR 36246, June 24, 2015 (110(a)(2)(D)(i)(II), visibility portion).
Letter of commitment for the New Mexico SIP for Minor NSR Public Notice Statewide (except Bernalillo County) 11/7/2012 3/11/2013, 78 FR 15296 Letter dated 11/7/2012 from NMED to EPA that commits the NMED Air Quality Bureau to providing notification on the NMED's website of all second 30-day public comment periods provided for under paragraph B of 20.2.72.206.
Second 10-year SO2 maintenance plan for Grant County Portion of Grant county 11/1/2013 7/18/2014, 79 FR 41904
Revision to satisfy the requirements of Clean Air Act 110(a)(2)(D)(i)(II) with respect to visibility for the 8-hour Ozone and PM2.5 NAAQS Statewide (except Bernalillo County) 10/7/2013,
11/1/2013
10/9/2014, 79 FR 60992
Infrastructure and Transport for the 2008 Pb NAAQS Statewide (except Bernalillo County) 9/9/2011 6/11/2015, 80 FR 33192
Infrastructure for the 2008 Ozone NAAQS Statewide, except for Bernalillo County and Indian country 8/27/2013 6/24/2015, 80 FR 36246
Infrastructure for the 2010 NO2 NAAQS Statewide, except for Bernalillo County and Indian country 3/12/2014 6/24/2015, 80 FR 36246
Infrastructure for the 2010 SO2 NAAQS Statewide, except for Bernalillo County and Indian country 2/14/2014 10/14/2015, 80 FR 61752 Does not address CAA 110(a)(2)(D)(i)(I).
Infrastructure and Interstate Transport for the 2008 Pb NAAQS Albuquerque-Bernalillo County 5/2/2012 12/3/2015, 80 FR 75637
Infrastructure and Interstate Transport for the 2010 SO2 NAAQS Albuquerque-Bernalillo County 6/11/2015 2/17/2016, 81 FR 7976
Infrastructure and Interstate Transport for the 2010 NO2 NAAQS Albuquerque-Bernalillo County 7/26/2013 2/17/2016, 81 FR 7981
Small Business Stationary Source Technical and Environmental Compliance Assistance Program Statewide, excluding Bernalillo County 11/5/1992 3/10/2016, 81 FR 12599
Small Business Stationary Source Technical and Environmental Compliance Assistance Program Albuquerque/Bernalillo County 11/16/1992 3/10/2016, 81 FR 12599
New Mexico Progress Report for the State Implementation Plan for Regional Haze Statewide 3/14/2014 6/14/2017, 82 FR 27127
City of Albuquerque Clarification Letter on Minor NSR SIP City of Albuquerque - Bernalillo County 4/21/2016 6/29/2017, 82 FR 29421
City of Albuquerque Clarification Letter Providing Public Notices of Minor NSR to EPA City of Albuquerque-Bernalillo County 6/5/2016 6/29/2017, 82 FR 29421
City of Albuquerque Letter regarding Public Notice for Minor NSR City of Albuquerque-Bernalillo County 9/19/2016 6/29/2017, 82 FR 29421
City of Albuquerque Minor NSR Commitment Letter City of Albuquerque-Bernalillo County 12/20/2016 6/29/2017, 82 FR 29421
City of Albuquerque Progress Report for the State Implementation Plan for Regional Haze City of Albuquerque-Bernalillo County 6/24/2016 12/12/2017, 82 FR 58347
Infrastructure and interstate transport for the 2012 PM2.5 NAAQS Statewide 8/6/2015, 12/8/2015 3/22/2018, 83 FR 12493 SIPs adopted by: NMED and City of Albuquerque
Infrastructure for the 2015 Ozone NAAQS Statewide 9/24/2018, 11/1/2018 9/18/2019, 84 FR 49057 SIPs adopted by NMED and City of Albuquerque. Does not address CAA section 110(a)(2)(D)(i)(I).
Interstate Transport for the 2008 ozone NAAQS Statewide 10/10/2018
10/4/2018
5/4/2020, 85 FR 26361 SIPs adopted by: NMED and City of Albuquerque-Bernalillo County. Addresses CAA section 110(a)(2)(D)(i)(I).

[63 FR 37495, July 13, 1998]

§ 52.1621 Classification of regions.

The New Mexico plan was evaluated on the basis of the following classifications:

Air quality control region Pollutant
Particulate matter Sulfur oxides Nitrogen dioxide Carbon monoxide Ozone
Albuquerque-Mid-Rio Grande Intrastate I III III III I
New Mexico Southern Border Intrastate IA IA III III III
El Paso-Las Cruces-Alamogordo Interstate I IA III I I
Four Corners Interstate IA IA III III III
Northeastern Plains Intrastate III III III III III
Pecos-Permian Basin Intrastate III III III III III
Southwestern Mountains-Augustine Plains Intrastate III III III III III
Upper Rio Grande Valley Intrastate III III III III III

[37 FR 1081, May 31, 1972, as amended at 39 FR 16347, May 8, 1974; 42 FR 20131, Apr. 18, 1977; 45 FR 24468, Apr. 10, 1980; 45 FR 67347, Oct. 10, 1980; 52 FR 5965, Feb. 27, 1987]

§ 52.1622 Approval status.

With the exceptions set forth in this subpart, the Administrator approves New Mexico's state implementation plan under section 110 of the Clean Air Act. Furthermore, the Administrator finds that the plan satisfies all applicable requirements of Parts C and D, Title I, of the Clean Air Act as amended in 1990, except as noted below.

(a) The revisions to the New Mexico SIP definition of “Subject to Regulation” at 20.2.74.7 (AZ)(2)(a) NMAC to implement the GHG Biomass Deferral as submitted on January 8, 2013 are disapproved.

(b) [Reserved]

[81 FR 32241, May 23, 2016]

§ 52.1623 Conditional approval.

(a) General Conformity.

(1) A letter, dated April 22, 1998, from the Chief of Air Quality Bureau New Mexico Environment Department to the EPA Regional Office, commits the State to remove Section 110.C from its rule for making the State's rule consistent with Federal rule. Specifically, the letter states that:

This letter is regarding our general conformity rule, 20 NMAC 2.98—Conformity of General Federal Actions to the State Implementation Plan. We have been reviewing paragraph 110.C under Section 110—Reporting Requirements. This is the paragraph in which the Federal Aviation Administration (FAA) had submitted a comment of concern to EPA, during EPA's proposed/final approval period for our rule. This comment caused EPA to withdraw its approval. The FAA had commented that New Mexico was more stringent than EPA, since our rule does not apply to non-Federal agencies. Our analysis has determined that our inclusion of this paragraph may make our rule more stringent than EPA, and should not have been included. The paragraph had originally come from a STAPPA/ALAPCO model rule. New Mexico had never intended to be more stringent than EPA with regards to general conformity. Hence, the State commits to putting 20 NMAC 2.98 on our regulatory agenda and plan to delete this paragraph within one year from the Federal Register publication of final notice of conditional approval to New Mexico's general conformity SIP.

(2) If the State ultimately fails to meet its commitment to remove this section from its rule within one year of publication of this conditional approval, then EPA's conditional action will automatically convert to a final disapproval.

(b) [Reserved]

[63 FR 48109, Sept. 9, 1998]

§§ 52.1624-52.1626 [Reserved]

§ 52.1627 Control strategy and regulations: Carbon monoxide.

(a) Part D Approval. The Albuquerque/Bernalillo County carbon monoxide maintenance plan as adopted on April 13, 1995, meets the requirements of Section 172 of the Clean Air Act, and is therefore approved.

(b) Approval—The Albuquerque/Bernalillo County carbon monoxide limited maintenance plan revision dated September 7, 2004, meets the requirements of section 172 of the Clean Air Act, and is therefore approved.

[61 FR 29973, June 13, 1996, as amended at 70 FR 41967, July 21, 2005]

§§ 52.1628-52.1633 [Reserved]

§ 52.1634 Significant deterioration of air quality.

(a) The plan submitted by the Governor of New Mexico on February 21, 1984 (as adopted by the New Mexico Environmental Improvement Board (NMEIB) on January 13, 1984), August 19, 1988 (as revised and adopted by the NMEIB on July 8, 1988), and July 16, 1990 (as revised and adopted by the NMEID on March 9, 1990), Air Quality Control Regulation 707—Permits, Prevention of Significant Deterioration (PSD) and its Supplemental document, is approved as meeting the requirements of part C, Clean Air Act for preventing significant deterioration of air quality. Additionally, on November 2, 1988, EPA approved New Mexico's stack height regulation into the SIP (53 FR 44191), thereby satisfying the conditions of EPA's conditional approval of the State's PSD program on February 27, 1987 (52 FR 5964). Therefore, the conditional approval was converted to a full approval on July 15, 2011.

(b) The requirements of section 160 through 165 of the Clean Air Act are not met for federally designated Indian lands. Therefore, the provisions of § 52.21 except paragraph (a)(1) are hereby incorporated and made a part of the applicable implementation plan, and are applicable to sources located on land under the control of Indian governing bodies.

(c) The plan submitted by the Governor in paragraph (a) of this section for Prevention of Significant Deterioration is not applicable to Bernalillo County. Therefore, the following plan described below is applicable to sources located within the boundaries of Bernalillo County (including the City of Albuquerque). This plan, submitted by the Governor of New Mexico on April 14, 1989, August 7, 1989, May 1, 1990, May 17, 1993, May 24, 2006, August 16, 2010, and December 15, 2010 and respectively adopted on March 8, 1989, July 12, 1989, April 11, 1990, February 10, 1993, December 22, 2005, April 13, 2006, July 28, 2010, and December 10, 2010, by the Albuquerque/Bernalillo County Air Quality Control Board, containing Part 61—Prevention of Significant Deterioration is approved as meeting the requirements of part C of the Clean Air Act for the prevention of significant deterioration of air quality.

[58 FR 67333, Dec. 21, 1993, as amended at 68 FR 11323, Mar. 10, 2003; 68 FR 74490, Dec. 24, 2003; 75 FR 82558, Dec. 30, 2010; 76 FR 41705, July 15, 2011; 76 FR 43153, July 20, 2011; 76 FR 81838, Dec. 29, 2011; 77 FR 58035, Sept. 19, 2012]

§ 52.1635 Rules and regulations.

(a) Part D disapproval: The requirements of § 51.281 of this chapter are not met since the measurement provisions of Sections A, B.2, and B.3 of New Mexico Regulation 506 make these sections unenforceable. Therefore, Sections A, B.2, and B.3 of Regulation 506 are disapproved.

(b) Regulation for measurement of emission limitations (particulate matter from nonferrous smelters).

(1) This regulation applies to new and existing nonferrous smelters as they are defined in New Mexico Regulation 506. The requirements of this paragraph replace the requirements of Sections A, B.2, and B.3 of Regulation 506. All other requirements of Regulation 506 are approved as part of the plan.

(2) No person owning or operating a new nonferrous smelter shall permit, cause, suffer, or allow particulate matter emissions to the atmosphere in excess of 0.03 grains per dry standard cubic foot (as defined in 40 CFR part 60) of discharge gas.

(3) No person owning or operating an existing nonferrous smelter shall permit, cause, suffer, or allow particulate matter to the atmosphere from:

(i) The stack or stacks serving the acid plant in excess of 0.05 grains per dry standard cubic foot of discharge gas.

(ii) The stack or stacks serving the reverberatory feed dryer in excess of 0.05 grains per dry standard cubic foot of discharge gas.

(c) Regulation for compliance testing (particulate matter from nonferrous smelter). The requirements of § 60.8(f) of 40 CFR part 60 shall apply to paragraph (b)(2) of this section, and to each operation of Section B.4 of New Mexico Regulation 506.

[45 FR 24469, Apr. 10, 1980, as amended at 51 FR 40677, Nov. 7, 1986]

§ 52.1636 [Reserved]

§ 52.1637 Particulate Matter (PM10) Group II SIP commitments.

(a) On August 19, 1988, the Governor of New Mexico submitted a revision to the State Implementation Plan (SIP) that contained commitments, from the Director of New Mexico Environmental Improvement Division, for implementing all of the required activities including monitoring, reporting, emission inventory, and other tasks that may be necessary to satisfy the requirements of the PM10 Group II SIPs. The New Mexico Environmental Improvement Board adopted this SIP revision on July 7 and 8, 1988.

(b) The State of New Mexico has committed to comply with the PM10 Group II State Implementation Plan (SIP) requirements, as articulated in the Federal Register notice of July 1, 1987 (52 FR 24670), for Dona Ana, Grant, Sandoval, Santa Fe, and Taos counties as provided in the New Mexico PM10 Group II SIPs. In addition to the SIP, a letter from the Director of New Mexico Environmental Improvement Division, dated July 15, 1988, stated that:

This letter is in reference to PM10 Group II State Implementation Plan (SIP) requirements. In response to the requirements of the July 1, 1987 Federal Register, notice on PM10, the Environmental Improvement Division has prepared a Committal SIP for Group II areas. As expressed in this SIP revision, the Division is committing to carry out all required actions such as monitoring, reporting, emission inventory development, and other tasks necessary to satisfy the SIP requirements for PM10 Group II areas.

[54 FR 20579, May 12, 1989]

§ 52.1638 Bernalillo County particulate matter (PM10) Group II SIP commitments.

(a) On December 7, 1988, the Governor of New Mexico submitted a revision to the State Implementation Plan (SIP) for Bernalillo County that contained commitments, from the Director of the Albuquerque Environmental Health Department, for implementing all of the required activities including monitoring, reporting, emission inventory, and other tasks that may be necessary to satisfy the requirements of the PM10 Group II SIPs. The City of Albuquerque and Bernalillo County Air Quality Control Board adopted this SIP revision on November 9, 1988.

(b) The Albuquerque Environmental Health Department has committed to comply with the PM10 Group II State Implementation Plan (SIP) requirements, as articulated in the Federal Register notice of July 1, 1987 (52 FR 24670), for Bernalillo County as provided in the County's PM10 Group II SIP. In addition to the SIP, a letter from the Director of the Albuquerque Environmental Health Department, dated November 17, 1988, stated that:

(1) This letter is in reference to the PM10 Group II SIP requirements particularly as pertains to Bernalillo County. In response to the requirements of the July 1, 1987 Federal Register notice on PM10, the Albuquerque Environmental Health Department has prepared a Committal SIP for all of Bernalillo County which has been classified Group II for this pollutant.

(2) As expressed in the attached SIP revision, the Department is committing to carry out all required actions such as monitoring, reporting, emission inventory development and other tasks necessary to satisfy the SIP requirements for PM10 Group II areas.

[54 FR 23477, June 1, 1989]

§ 52.1639 Prevention of air pollution emergency episodes.

(a) The plan submitted by the Governor of New Mexico on August 19, 1988, and as adopted on July 7, 1988, by the New Mexico Environmental Improvement Board, entitled Air Pollution Episode Contingency Plan for New Mexico, is approved as meeting the requirements of section 110 of the Clean Air Act and 40 CFR part 51, subpart H. This plan is only approved for the State of New Mexico outside of the boundaries of Bernalillo County.

(b) The plan submitted by the Governor in (a) for the Air Pollution Episode Contingency Plan is not applicable to Bernalillo County. Therefore, the following plan described below is applicable to sources located within the boundaries of Bernalillo County (including the City of Albuquerque). This plan, submitted by the Governor of New Mexico on April 14, 1989, and adopted on January 26, 1989, by the Albuquerque/Bernalillo County Air Quality Control Board, entitled Air Pollution Episode Contingency Plan for Bernalillo County, is approved as meeting the requirements of section 110 of the Clean Air Act and 40 CFR part 51, subpart H.

[56 FR 38074, Aug. 12, 1991]

§ 52.1640 Original identification of plan section.

(a) This section identifies the original “State of New Mexico Implementation Plan” and all revisions submitted by New Mexico that were federally approved prior to January 1, 1998.

(b) The plan was officially submitted on January 27, 1972.

(c) The Plan revisions listed below are submitted on the dates specified.

(1) The Environmental Improvement Agency submitted revisions of Air Quality Control Regulations 506, 507, 604, 605, 606, 651, and 652 (adopted by the Board on January 10, 1972) on March 7, 1972.

(2) Additions of sections 12-14-1 through 12-14-13 of the State's Air Quality Control Act, and Regulations 504, 602, and 603 were submitted by the Governor on May 9, 1972.

(3) Revisions of Regulations 702, 703, 704, and 705, as adopted by the Board on July 29, 1972, and revisions of Sections IV, V, VII, and VIII, were submitted by the Environmental Improvement Agency on July 31, 1972.

(4) State Attorney General's opinion on legal authority and confidentiality of source data was submitted on September 4, 1972. (Non-regulatory)

(5) Revisions of the New Source Review and Source Surveillance sections of the New Mexico Implementation Plan were submitted by the Environmental Improvement Agency on January 3, 1973. (Non-regulatory)

(6) Clarification of the State permit and source surveillance regulations was submitted by the Environmental Improvement Agency on January 18, 1973. (Non-regulatory)

(7) Regulation 705, Compliance Schedules, was submitted by the Governor on February 12, 1974.

(8) Revisions to Regulation 602, Coal Burning Equipment-Sulfur Dioxide, as adopted by the New Mexico Environmental Improvement Board on December 13, 1974, were submitted by the Governor on October 3, 1975 (see § 52.1624).

(9) Revisions to Regulation 100, Definitions, Regulation 705, Schedules of Compliance, and a new Regulation 706, Air Quality Maintenance Areas, were submitted by the Governor on November 6, 1975 (see § 52.1633).

(10) Revisions to sections 12-14-2, 12-14-6, and 12-14-7 of the New Mexico Air Quality Control Act were submitted by the Governor on November 6, 1975.

(11) Revisions to the plan for attainment of standards for particulate matter in Albuquerque and Grant, Eddy and Lea Counties, sulfur dioxide in San Juan and Grant Counties; ozone in Albuquerque and carbon monoxide in Las Cruces, Farmington and Santa Fe were submitted by the Governor on January 23, 1979.

(12) Ordinance for motor vehicle emissions inspection/maintenance program for Albuquerque submitted by the Governor July 2, 1979.

(13) Commitments regarding the development of a TSP plan for Albuquerque, modifications to the permit regulations and commitments regarding reasonable further progress and commitments to currently planned transportation control measures for Albuquerque were submitted by the Governor on August 2, 1979.

(14) Schedule for Albuquerque TSP plan, request for 18 month extension for submission of a plan for attainment of the TSP standard in Grant County, schedule for revising permit regulations were submitted by the Governor on September 25, 1979.

(15) No action is being taken on the carbon monoxide strategies submitted by the Governor on January 23, 1979 for Farmington and Santa Fe.

(16) Compliance schedules for several industries located in Eddy, Lea and Grant Counties were submitted to EPA by the Governor of New Mexico on July 25, 1979.

(17) Revisions to the plan for attainment of the standard for carbon monoxide in Bernalillo County were submitted by the Governor on March 17, 1980.

(18) A commitment to not issue permits to stationary sources located in nonattainment areas was submitted by the Governor on May 20, 1980.

(19) A commitment to submit an enforcement plan for the Albuquerque-Bernalillo County inspection/maintenance program was submitted by the Governor on October 10, 1980.

(20) On December 12, 1979, the Governor submitted final revisions to the ambient monitoring portion of plan.

(21) A variance to Regulation 506 for Phelps Dodge Corporation, Hidalgo Smelter in Playas, New Mexico was submitted by the Governor on February 4, 1980.

(22) Revisions to Regulation 602, Coal Burning Equipment-Sulfur Dioxide and a compliance schedule for that regulation were adopted on November 20, 1980 by the New Mexico Environmental Improvement Board and submitted by the Governor on November 24, 1980. A revised sulfur dioxide control strategy demonstration for San Juan County, based on revised Regulation 602 was submitted by the New Mexico Environmental Improvement Division on February 12, 1981. Clarifications of provisions in revised regulation 602, and a memorandum of understanding between the State and Arizona Public Service Company on the procedure to be used by EPA in enforcing power plant station emission limits were submitted by the New Mexico Environmental Improvement Division on April 16, 1981.

(23) A revision to Regulation 504 which extends the final compliance date for Units 4 and 5 of the Arizona Public Service Four Corners Power Plant to December 31, 1982 was submitted by the Governor on June 28, 1978. A compliance schedule for the same units was submitted by the Governor on March 31, 1980.

(24) A revision to Regulation 507, changing the emission limitations was submitted by the Governor on January 23, 1979.

(25) A variance to Regulation 603 for the Arizona Public Service Units 3, 4, and 5 at the Four Corners Generating Station, was submitted by the Governor on July 31, 1980.

(26) Revision to the plan for maintenance of pay for sources subject to nonferrous smelter orders (Section 74-2-11.1B of the New Mexico Air Quality Control Act) was submitted by the Governor on September 26, 1979.

(27) The New Mexico Plan for lead was submitted to EPA on May 19, 1980, by the Governor of New Mexico as adopted by the New Mexico Improvement Board on May 9, 1980. A clarifying letter dated February 10, 1982 also was submitted.

(28) Revisions to Regulation 652, Non-Ferrous Smelters - Sulfur, submitted by the Governor on June 22, 1981. A revised sulfur dioxide control strategy demonstration for Grant County based on the revised Regulation 652 was submitted by the New Mexico Environmental Improvement Division on May 12, 1981 and August 13, 1981.

(29) A revision to Regulation 401, Regulation to Control Smoke and Visible Emissions, was adopted by the Environmental Improvement Board on August 25, 1978 and submitted by the Governor on November 8, 1978.

(30) Revision to New Mexico Regulation 801, Excess Emissions during Malfunction, Startup, Shutdown or Scheduled Maintenance, was submitted by the Governor on May 16, 1981.

(31) Revisions to Section X, Intergovernmental Consultation and Cooperation and Interstate Pollution Abatement, submitted by the Governor on January 23, 1979, the Intergovernmental Consultation Program submitted by the Environmental Improvement Division, March 28, 1980 and copies of letters from the New Mexico Environmental Improvement Division dated November 7, 1977 to the States of Texas, Oklahoma, Arizona, Colorado, and Utah sent in compliance with section 126(a)(2) of the Clean Air Act, as amended in 1977.

(32) Revisions to Air Quality Control Regulation 652, Nonferrous Smelters - Sulfur were adopted by the New Mexico Environmental Improvement Board on June 11, 1982 and submitted to EPA by the Governor of New Mexico on July 26, 1982.

(33) Addition of Public Information and Participation Program, submitted by the Environmental Improvement Division on December 20, 1979.

(34) Revisions to the plan for attainment of the standard for Carbon Monoxide in Bernalillo County were submitted by the Governor on June 28, 1982, and January 26, 1983, which included the Albuquerque/Bernalillo County Air Quality Control Board Regulation Number 28, adopted October 19, 1982. On March 4, 1985, the vehicle inspection and maintenance portion of the SIP providing for attainment of the standard for Carbon Monoxide in Bernalillo County was disapproved.

(35) Revisions to sections 74-2-2 (9/79, 2/82, 4/83); 74-2-5 (9/79, 2/82, 4/83); 74-2-6 (2/82); 74-2-7 (9/79, 2/82, 4/83); 74-2-9 (9/79); 74-2-11 (9/79); 74-2-11.1 (9/79); 74-2-15 (9/79); and 74-2-15.1 (9/79) of the State's Air Quality Control Act were submitted by the New Mexico Secretary for Health and Environment on August 11, 1983.

(36) A revision to Air Quality Control Regulation 402 “Regulation to Control Wood Waste Burners” as adopted by the New Mexico Environmental Improvement Board on January 10, 1975, and revised by that Board on December 10, 1982, was submitted by the State on December 23, 1983.

(37) On February 21, 1984, the Governor of New Mexico submitted Air Quality Control Regulation 707 - Permits, Prevention of Significant Deterioration (PSD), as adopted by the New Mexico Environmental Improvement Board on January 13, 1984. Regulation 707 provides authority for the State to implement the PSD program in certain areas of the State. On May 14, 1985, the Governor of New Mexico submitted a letter in which he committed the State not to issue PSD permits under Regulation 707 to sources which would require review under EPA's stack height regulations because they would have stack heights over sixty five (65) meters or would use any other dispersion techniques, as defined at 40 CFR 51.1(hh).

(i) Incorporation by reference.

(A) Letter from the Governor of New Mexico dated February 21, 1984 to EPA, and New Mexico Air Quality Control Regulation No. 707 - Permits, Prevention of Significant Deterioration of Air Quality, except for sources that locate (or are located) on lands under control of Indian Governing Bodies, or sources that locate (or are located) in Bernalillo County, or sources that require review under EPA's stack height regulations because they have stack heights over sixty five (65) meters or use any other dispersion techniques, as defined at 40 CFR 51.1(hh), adopted on January 13, 1984.

(B) A letter from the Governor of New Mexico dated May 14, 1985, in which he committed the State not to issue PSD permits under Regulation 707 to source which would require review under EPA's stack height regulations because they would have stack heights over sixty five (65) meters or would use any other dispersion techniques, as defined at 40 CFR 51.1(hh).

(ii) Additional material.

(A) A narrative explantion entitled “Revision to the New Mexico State Implementation Plan - Prevention of Significant Deterioration of Air Quality.”

(38) Revisions to the New Mexico SIP for the Arizona Public Service Units 3, 4 and 5 at the Four Corners Generating Station were submitted by the Governor on February 4, 1987, October 26, 1987, and February 16, 1988.

(i) Incorporation by reference.

(A) An Order dated and effective August 7, 1986, issued by the Chairman of the New Mexico Environmental Improvement Board in the matter of Arizona Public Service Company, Fruitland, New Mexico for Units 3, 4 and 5 of the Four Corners Power Plant granting a variance through May 31, 1987, from Air Quality Control Regulation 603.B.

(B) A Memorandum and Order dated and effective April 10, 1987, issued by the Chairman of the New Mexico Environmental Improvement Board in the matter of Arizona Public Service Company, Fruitland, New Mexico for Units 3, 4 and 5 of the Four Corners Power Plant extending the term of the variance from May 31, 1987 through October 15, 1987.

(C) An Order dated and effective December 18, 1987, issued by the Chairman of the New Mexico Environmental Improvement board in the matter of Arizona Public Service Company, Fruitland, New Mexico for Units 3, 4 and 5 of the Four Corners Power Plant extending the term of the variance through September 30, 1989 for Unit 4, September 30, 1990 for Unit 3, and September 30, 1991 for Unit 5.

(ii) Additional material.

(A) Modeling Protocol, The Four Corners Power Plant, prepared by Bruce Nicholson of the New Mexico Environmental Improvement Division, November 6, 1987.

(B) Amendment to Modeling Protocol, letter of August 17, 1988, from Bruce Nicholson of the New Mexico Environmental Improvement Division to Gerald Fontenot of EPA Region 6.

(C) Modeling Report, letter of October 27, 1988 to C. V. Mathai (Arizona Public Service Company) and Bruce Nicholson (New Mexico Environmental Improvement Division) from Mark Yocke of Systems Applications Inc.

(D) An air quality impact analysis dated November 16, 1988, submitted by the Governor of New Mexico which demonstrated that the variance would not interfere with attainment or maintenance of the NO2 NAAQS.

(39) On April 26, 1988, the Governor of New Mexico submitted a revision to the State Implementation Plan that contained Air Quality Control Regulation No. 710 - Stack Height Requirements, as adopted by the New Mexico Environmental Improvement Board on March 10, 1988. Regulation No. 710 enables the State to ensure that the degree of emission limitation required for the control of any air pollutant under its SIP is not affected by that portion of any stack height that exceeds GEP or by any other dispersion technique.

(i) Incorporation by reference.

(A) New Mexico Air Quality Control Regulation No. 710 - Stack Height Requirements, effective April 14, 1988.

(ii) Other material - None.

(40) On November 5, 1985, the Governor of New Mexico submitted Air Quality Control Regulation 709, Permits-Nonattainment Areas, as adopted by the New Mexico Environmental Improvement Board on July 26, 1985, and effective on August 25, 1985. On August 19, 1988, the Governor of New Mexico submitted revisions to Air Quality Control Regulation 709, Permits - Nonattainment Areas, as adopted by the New Mexico Environmental Improvement Board on July 8, 1988, and effective on August 31, 1988. These revisions were to Section G.3, H.4.(d), J.1.(b)(iv), and L.32. Regulation 709 establishes a program under which new major source and major modifications may be constructed in areas where a National Ambient Air Quality Standard (NAAQS) is being exceeded, without interfering with the continuing progress toward attainment of that standard. This regulation is part of New Mexico's New Source Review (NSR) program.

(i) Incorporation by reference.

(A) Incorporation of New Mexico Air Quality Control Regulation 709; adopted on July 26, 1985, effective August 25, 1985 and Revisions G.3; H.4.(d); J.1.(b)(iv); and L.32 adopted on July 8, 1988, effective August 31, 1988.

(ii) Additional material.

(A) Letter dated September 29, 1988, from the New Mexico Air Quality Bureau Chief making commitments requested by EPA in the August 31, 1988, Federal Register Proposed Rulemaking (51 FR 33505).

(41) Revisions to the New Mexico State Implementation Plan for particulate matter (PM10 Group III): (1) Air Quality Control Regulation (AQCR) 100 - Definitions Sections P, Q, R, S, BB; (2) AQCR 707 - Permits, Prevention of Significant Deterioration (PSD) Sections C, E(8), I(4), I(9)(a), J, P(19) through P(29), P(34), P(40), Table 2, and Table 3; and (3) AQCR 709 - Permits, Nonattainment Areas sections A(1)(b), A(5), and Table 1 as adopted by the New Mexico Environmental Improvement Board (NMEIB) on July 8, 1988, and filed with State Records Center on August 1, 1988; and (4) Air Pollution Episode Contingency Plan for New Mexico, as adopted by the NMEID on July 7, 1988, were submitted by the Governor on August 19, 1988. Approval of the PM10 Group III SIP is partially based on previous approved AQCRs 100, 301, 401, 402, 501, 502, 506, 507, 508, 509, 510, 511, 601, 702, 707, and 709.

(i) Incorporation by reference.

(A) AQCR 100 - Definitions Section P, Q, R, S, and BB as filed with State Records Center on August 1, 1988.

(B) AQCR 707 - Permits, Prevention of Significant Deterioration (PSD) Sections C, E(8), I(4), I(9)(a), J, P(19) through P(29), P(34), P(40), Table 2, and Table 3, as filed with State Records Center on August 1, 1988.

(C) AQCR 709 - Permits, Nonattainment Areas Sections A(1)(b), A(5), and Table 1 as filed with State Records Center on August 1, 1988.

(ii) Additional material.

(A) A letter dated May 25, 1988, from the NMEID General Counsel to EPA's Region 6 Air Programs Chief indicating that the State of New Mexico has sufficient authority to enforce the NAAQS without adopting the Federal NAAQS as State standards.

(42) [Reserved]

(43) A revision to the New Mexico State Implementation Plan (SIP) to include Air Quality Control Regulation 700 - Filing and Permit Fees, as filed with the State Records and Archives Center on November 20, 1989, and submitted by the Governor of New Mexico on May 14, 1990.

(i) Incorporation by reference.

(A) New Mexico Air Quality Control Regulation 700 - Filing and Permit Fees, as filed with the State Records and Archives Center on November 20, 1989.

(44) A revision to the New Mexico State Implementation Plan (SIP) to include: Air Quality Control Regulation 110 - Confidential Information Protection, and Air Quality Control Regulation 703.1 - Notice of Intent and Emissions Inventory Requirements, and revisions to Air Quality Control Regulations 100 - Definitions and 709 - Permits - Nonattainment Areas, as all filed with the State Records and Archives Center on May 29, 1990, and submitted by the Governor of New Mexico on July 16, 1990; and revisions to Air Quality Control Regulation 702 - Permits, as filed with the State Records and Archives Center on August 18, 1987, on October 19, 1988, and on May 29, 1990. Air Quality Control Regulation 702 was first submitted by the Governor of New Mexico to EPA on September 17, 1987. Further revisions to Air Quality Control Regulation 702 were submitted to EPA on October 28, 1988, and on July 16, 1990. The approval of Air Quality Control Regulation 703.1 allows Air Quality Control Regulation 703 to be removed from the New Mexico State Implementation Plan.

(i) Incorporation by reference.

(A) New Mexico Air Quality Control Regulation 110 - Confidential Information Protection, as filed with the State Records and Archives Center on May 29, 1990.

(B) New Mexico Air Quality Control Regulation 703.1 - Notice of Intent and Emissions Inventory Requirements, “Part One - Definitions;” “Part Two - Notice of Intent;” and “Part Three - Emissions Inventory Requirements,” as filed with the State Records and Archives Center on May 29, 1990.

(C) New Mexico Air Quality Control Regulation 100 - Definitions, sections (B), (C), (D), (E), (F), (G), (H), (I), (J), (N), (O), (T), (U), (V), (W), (X), (Y), (Z), (AA), (CC), (DD), and (EE), as filed with the State Records and Archives Center on May 29, 1990.

(D) New Mexico Air Quality Control Regulation 702 - Permits, “Part One - Definitions,” first paragraph and sections 1, 2, 3, 4, 5; “Part Two - Permit Processing and Requirements,” section A, subsections A(4), A(6); section G, “Public Notice and Participation,” subsections G(1) (first paragraph), G(1)(e); section H, “Permit Decisions and Appeals,” subsections H(1), H(2), H(3), H(5), H(6), H(7); Section I, “Basis for Denial of Permit,” subsections I(1), I(3); Section J, “Additional Legal Responsibilities on Applicants;” section K, “Permit Conditions,” subsections K(1), K(2), K(3), K(4); section L, “Permit Cancellations;” section M, “Permittee's Notification Requirements to Division,” subsections M (first paragraph), M(1); Section O, “Source Class Exemption Process (Permit Streamlining),” subsections O(1)(a), O(2); and section P, “Emergency Permit Process,” subsections P(2), P(3), P(4), as filed with the State Records and Archives Center on August 18, 1987; and further revisions to Air Quality Control Regulation 702, “Part One - Definitions,” sections 6, 7, 8, 9, 10, 11; “Part Two - Permit Processing and Requirements,” section A, subsection A(1)(b); section H, “Permit Decisions and Appeals,” subsection H(4); and section I, “Basis for Denial of Permit,” subsection I (first paragraph), as filed with the State Records and Archives Center on October 19, 1988; and further revisions to Air Quality Control Regulation 702, “Part One - Definitions,” Sections 12, 13, 14, 15, 16, 17, 18, 19, 20, 21, 22, 23, 24, 25, 26, 27, 28, 29, 30, 31, 32, 33; “Part Two - Permit Processing and Requirements,” section A, “Application for Construction, Modification, NSPS, and NESHAP - Permits and Revisions,” Subsections A(1)(a)(i), A(1)(a)(ii), A(1)(a)(iii), A(1)(a)(v), A(2), A(3), A(5), A(7); Section B, “New Source Review Coordination;” section C, “Permit Revision;” section D, “Contents of Applications (except last sentence of section D, subsection D(1)(d));” section E, “Confidential Information Protection;” section F, “Construction, Modification and Permit Revision in Bernalillo County;” section G, “Public Notice and Participation,” subsections G(1)(a), G(1)(b), G(1)(c), G(1)(d), G(1)(f), G(2); section I, “Basis for Denial of Permit,” subsections I(2), I(4), I(5), I(6), I(7); section K, “Permit Conditions,” subsection K(5); section M, “Permittee's Notification Requirements to Division,” Subsections M(2), M(3), M(4); section N, “Startup and Followup Testing;” Section O, “Source Class Exemption Process (Permit Streamlining),” subsections O(1) (first paragraph), O(1)(b), O(1)(c), O(3), O(4); section P, “Emergency Permit Process,” subsections P(1), P(5); section Q, “Nonattainment Area Requirements;” and Table 1, “Significant Ambient Concentrations,” as filed with the State Records and Archives Center on May 29, 1990.

(E) New Mexico Air Quality Control Regulation 709 - Permits - Nonattainment Areas, section A, “Applicability,” subsections A(1), A(3), A(4); section B, “Source Obligation,” subsections B(3), B(5), B(6); section C, “Source Information,” subsections C (first paragraph), C(1), C(2); section D, “Source Requirements,” subsections D(1), D(2), D(3), D(4), D(5); section E, “Additional Requirements for Sources Impacting Mandatory Federal Class I Areas,” subsections E(1), E(2), E(5); section H, “Banking of Emission Reduction,” subsection H(4)(a); section I, “Air Quality Benefit,” subsections I(1), I(2); section J, “Public Participation and Notification;” section K, “Definitions;” and Table 2, “Fugitive Emissions Source Categories,” Title only, as filed with the State Records and Archives Center on May 29, 1990.

(45) On July 11, 1986, the Governor of New Mexico submitted a revision to the State Implementation Plan that contained Albuquerque/Bernalillo County Air Quality Control Regulation (AQCR) No. 33 - Stack Height Requirements, as filed with the State Records and Archives Center on June 18, 1986. Further, on April 14, 1989, the Governor submitted revisions to AQCR 33, as filed with the State Records and Archives Center on March 16, 1989. In addition, on August 7, 1989, the Governor submitted a commitment found in the July 12, 1989 Supplement to AQCR 33 to include specific caveat language on all affected permits issued in which dispersion credits have been an issue in the permit. AQCR 33 enables Albuquerque/Bernalillo County to ensure that the degree of emission limitation required for the control of any air pollutant under its SIP is not affected by that portion of any stack height that exceeds GEP or by any other dispersion technique.

(i) Incorporation by reference.

(A) Albuquerque/Bernalillo County Air Quality Control Regulation 33 - Stack Height Requirements, as filed with the State Records and Archives Center on June 18, 1986, and as revised on March 16, 1989.

(ii) Additional material.

(A) The Supplement to the State of New Mexico's SIP regarding stack heights in new source review (NSR) for permits issued in Bernalillo County, as adopted by the Albuquerque/Bernalillo County Air Quality Control Board on July 12, 1989. The Board in this Supplement committed to include specific caveat language for all affected permits issued in which dispersion credits have been an issue in the permit.

(46) Revisions to the New Mexico State Implementation Plan for Air Quality Control Regulation (AQCR) 707 - Permits, Prevention of Significant Deterioration (PSD) (for PSD nitrogen dioxide increments) Sections O(4), P(7) through P(41), Table 4, and Table 5, as adopted by the New Mexico Environmental Improvement Board (NMEIB) on March 9, 1990, and filed with State Records Center on May 29, 1990, were submitted by the Governor on July 16, 1990.

(i) Incorporation by reference.

(A) AQCR 707 - Permits, Prevention of Significant Deterioration (PSD) sections O(4), P(7) through P(41), Table 4, and Table 5, as filed with State Records Center on May 29, 1990.

(ii) Additional Material - None.

(47) A revision to the New Mexico State Implementation Plan (SIP) to include Part Four of Air Quality Control Regulation 702, entitled “Source Class Permit Streamlining,” as filed with the State Records and Archives Center on May 12, 1992, and submitted by the Governor of New Mexico by letter dated June 16, 1992.

(i) Incorporation by reference.

(A) New Mexico Air Quality Control Regulation 702 - Permits, “Part Four - Source Class Permit Streamlining,” Section A, “Definitions;” Section B, “Applicability;” Section C, “Contents of Application;” Section D, “Public Notice and Participation;” Section E, “Permit Decisions;” Section F, “General Requirements;” Section G, “Source Class Requirements;” and Table 2, “Permit Streamlining Source Class Categories,” as filed with the State Records and Archives Center on May 12, 1992.

(48) A revision to the New Mexico SIP to include revisions to Air Quality Control Regulation 709 - Permits - Nonattainment Areas, as filed with the State Records and Archives Center on June 25, 1992.

(i) Incorporation by reference.

(A) Revisions to New Mexico Air Quality Control Regulation 709 - Permits - Nonattainment Areas, Section D, “Source Requirements,” Subsections D(2), D(3)(a), D(5), D(6); Section G, “Emission Offsets,” Subsection G(5); Section I, “Air Quality Benefit,” Subsection I(1); and Section J, “Public Participation and Notification,” Subsection J(2) (first paragraph), as filed with the State Records and Archives Center on June 25, 1992.

(49) A revision to the New Mexico State Implementation Plan (SIP) to include revisions to Albuquerque/Bernalillo County Air Quality Control Board Regulation 8 - Airborne Particulate Matter, as filed with the State Records and Archives Center on February 17, 1983, and submitted by the Governor of New Mexico by letter dated June 16, 1992.

(i) Incorporation by reference.

(A) Albuquerque/Bernalillo County Air Quality Control Board Regulation 8 - Airborne Particulate Matter, Section 8.03, “Soil Disturbance,” Subsections 8.03.1, 8.03.2, 8.03.3, 8.03.4, 8.03.5, 8.03.6, 8.03.7, and 8.03.8, as filed with the State Records and Archives Center on February 17, 1983.

(50) A revision to the New Mexico State Implementation Plan (SIP) addressing moderate PM-10 nonattainment area requirements for Anthony was submitted by the Governor of New Mexico by letter dated November 8, 1991. The SIP revision included, as per section 188(f) of the Clean Air Act, a request for a waiver of the attainment date for Anthony.

(i) Incorporation by reference.

(A) Revision to New Mexico Air Quality Control Regulation 301 - Regulation to Control Open Burning, section I (definition of “open burning”), as filed with the State Records and Archives Center on February 7, 1983.

(ii) Additional material.

(A) November 8, 1991, narrative plan addressing the Anthony moderate PM-10 nonattainment area, including emission inventory, modeling analyses, and control measures.

(B) A letter dated October 29, 1991, from Judith M. Price, Dona Ana County Planning Director and Assistant County Manager, to Judith M. Espinosa, Secretary of the New Mexico Environment Department, in which the County committed to implement and enforce all Dona Ana County rules, regulations, policies and practices, including those identified in the draft PM-10 SIP which reduce airborne dust in the Anthony area. The Dona Ana County rules, regulations, policies and practices identified in the draft Anthony PM-10 SIP are identical to those identified in the final Anthony PM-10 SIP.

(C) A letter dated November 21, 1991, from Cecilia Williams, Chief, New Mexico Air Quality Bureau, to Gerald Fontenot, Chief, Air Programs Branch, EPA Region 6, expressing satisfaction with the October 29, 1991, commitment letter from Judith Price to Judith Espinosa.

(D) Anthony PM-10 SIP narrative from page 10 that reads as follows: “The State remains committed to the dust control measures implemented by Dona Ana County, moderate area control strategies as agreed to in this SIP submittal and to the established air quality monitoring schedule.”

(51) A revision to the New Mexico SIP addressing the nonattainment new source review program for Albuquerque/Bernalillo County, outside the boundaries of Indian lands, was submitted by the Governor of New Mexico on April 14, 1989, August 7, 1989, and May 17, 1993. The revision included visibility protection new source review and stack height provisions.

(i) Incorporation by reference.

(A) Albuquerque/Bernalillo County Air Quality Control Regulation 32 - Construction Permits - Nonattainment Areas, Section A, “Applicability,” Subsection A(2); Section B, “Source Obligation,” Subsections B(1), B(2), B(4); Section C, “Source Information,” Subsection C(3); Section G, “Emission Offsets,” Subsections G(first paragraph), G(1), G(2), G(4), G(6), G(7), G(8), G(9)(first paragraph), G(9)(a), G(9)(b), G(10); Section J, “Public Participation and Notification,” Subsections J(1), J(2)(a), J(2)(d), J(2)(f), J(2)(g), J(2)(h); Section K, “Definitions,” Subsections K(first paragraph), K(1), K(2), K(4), K(5), K(6), K(8), K(9), K(10), K(11), K(12), K(13), K(15), K(16)(first paragraph), K(16)(b), K(16)(c)(first paragraph), K(16)(c)(i), K(16)(c)(ii), K(16)(c)(iii), K(16)(c)(iv), K(16)(c)(v)(first paragraph), K(16)(c)(v)(a), K(16)(c)(vi), K(16)(c)(vii), K(16)(d), K(16)(e), K(17)(first paragraph), K(17)(a), K(17)(b), K(17)(c), K(18), K(19), K(20), K(21)(first paragraph), K(21)(a), K(21)(b)(first paragraph), K(21)(b)(i), K(21)(c), K(21)(d), K(21)(e), K(21)(f), K(23), K(26), K(28), K(29), K(31), K(32); and Table 1, “Significant Ambient Concentrations,” as filed with the State Records and Archives Center on March 16, 1989; and further revisions to AQCR 32, Section i, “Purpose;” Section A, “Applicability,” Subsections A(1), A(3), A(4); Section B, “Source Obligation,” Subsections B(3), B(5), B(6); Section C, “Source Information,” Subsections C(first paragraph), C(1), C(2); Section D, “Source Requirements;” Section E, “Additional Requirements for Sources;” Section F, “Emissions Offset Baseline;” Section G, “Emission Offsets,” Subsections G(3), G(5), G(9)(c); Section H, “Banking of Emission Reduction;” Section I, “Air Quality Benefit;” Section J, “Public Participation and Notification,” Subsections J(2)(first paragraph), J(2)(b), J(2)(c), J(2)(e); Section K, “Definitions,” Subsections K(3), K(7), K(14), K(16)(a), K(16)(c)(v)(b), K(17)(d), K(17)(e), K(21)(b)(ii), K(22), K(24), K(25), K(27), K(30); and Table 2, “Fugitive Emissions Source Categories,” as filed with the State Records and Archives Center on February 26, 1993.

(ii) Additional material.

(A) The Supplement to the New Mexico State Implementation Plan to Control Air Pollution in Areas of Bernalillo County Designated Nonattainment, as approved by the Albuquerque/Bernalillo County Air Quality Control Board on April 14, 1993. This supplement superseded the supplement dated July 12, 1989.

(B) A letter dated July 18, 1989, from Sarah B. Kotchian, Director, Albuquerque Environmental Health Department, to Mr. Robert E. Layton Jr., Regional Administrator, EPA Region 6, regarding a stack height commitment and an NSPS/NESHAP performance testing commitment.

(52) A revision to the New Mexico SIP addressing CO for Albuquerque/Bernalillo County was submitted by the Governor of New Mexico by letter dated November 5, 1992.

(i) Incorporation by reference.

(A) Albuquerque/Bernalillo County Regulation 34-Woodburning, section 34.00, “Purpose;” section 34.01, “Definitions;” section 34.02, “Sale of New Wood Heaters-Certification Required;” section 34.03, “No-burn Periods;” section 34.04, “Notice Required;” Section 34.05, “Exemptions;” section 34.06, “Visible Emissions;” section 34.07, “Test Procedures;” and section 34.08, “Misfueling of Solid Fuel Heating Devices Prohibited,” as filed with the State Records and Archives Center on November 27, 1991.

(B) Albuquerque/Bernalillo County Regulation 35-Alternative Fuels, section 35.00, “Purpose;” section 35.01, “Definitions;” section 35.02, “Oxygenated Fuels;” section 35.03, “Oxygenated Fuels Procedures Manual;” and section 35.07, “Severability Clause,” as filed with the State Records and Archives Center on June 25, 1992.

(ii) Additional material.

(A) November 5, 1992, narrative plan addressing the Albuquerque/Bernalillo County CO nonattainment area, including the Albuquerque/Bernalillo County 1990 base year CO emissions inventory.

(B) A letter dated March 22, 1993, from Sarah B. Kotchian, Director, Albuquerque Environmental Health Department (Department), to A. Stanley Meiburg, Director, Air, Pesticides and Toxics Division, EPA Region 6, in which the Department committed to submitting future amendments to Regulation 34 to correct an enforceability deficiency, and in which the Department committed to using only EPA approved test methods until the future amendment correcting the enforceability deficiency is approved by the EPA.

(C) A memorandum dated September 8, 1992, from Kent A. Salazar, Manager, Albuquerque Vehicle Pollution Management Division, to Albert Salas, Quality Assurance Specialist Supervisor, Albuquerque Vehicle Pollution Management Division, addressing the suspension of the oxygenated fuels program due to oxygenate shortage.

(53) A revision to the New Mexico SIP addressing the prevention of significant deterioration program for Albuquerque/Bernalillo County, outside the boundaries of Indian lands, was submitted by the Governor of New Mexico on April 14, 1989, August 7, 1989, May 1, 1990, and May 17, 1993. The revision included NO2 increment provisions and visibility protection NSR.

(i) Incorporation by reference.

(A) Albuquerque/Bernalillo County Air Quality Control Regulation (AQCR) 29 - Prevention of Significant Deterioration, Section A, “Applicability;” Section B, “Exemptions;” Section C, “Source Obligation;” Section D, “Source Information;” Section E, “Control Technology Requirements,” Subsections E(1), E(2), E(4)(a), E(4)(b), E(4)(c), E(4)(d), E(4)(e), E(5), E(6), E(7), E(8); Section F, “Ambient Impact Requirements,” Subsections F(1), F(2); Section G, “Additional Impact Requirements;” Section H, “Ambient Air Quality Modeling;” Section I, “Monitoring Requirements,” Subsections I(1), I(2), I(3), I(4), I(5), I(7), I(8), I(9); Section J, “Stack Height Credit;” Section K, “Temporary Source Exemptions;” Section L, “Public Participation and Notification;” Section M, “Restrictions on Area Classifications;” Section N, “Exclusions from Increment Consumption;” Section O, “Additional Requirements for Sources Impacting Federal Class I Areas,” Subsections O(1), O(2), O(3), O(5), O(6), O(7); Section P, “Definitions,” Subsections P(first paragraph), P(1), P(2), P(3), P(4), P(5), P(6), P(26)(first paragraph), P(26)(a), P(26)(c), P(26)(d), P(27); and Table 3, “Significant Monitoring Concentrations,” as filed with the State Records and Archives Center on March 16, 1989; and further revisions to AQCR 29, Section O, “Additional Requirements for Sources Impacting Federal Class I Areas,” Subsection O(4); Section P, “Definitions,” Subsections P(8), P(9), P(10), P(12), P(13)(first paragraph), P(13)(a), P(14), P(15), P(16), P(17), P(18), P(19), P(20), P(21), P(22), P(23), P(24), P(25), P(26)(e), P(28), P(29), P(30), P(31), P(32), P(33), P(34), P(35), P(36), P(37), P(38), P(39), P(40), P(41); and Table 5, “Maximum Allowable Increases for Class I Waivers,” as filed with the State Records and Archives Center on April 24, 1990; and further revisions to AQCR 29, Section E, “Control Technology Requirements,” Subsections E(3), E(4)(first paragraph); Section F, “Ambient Impact Requirements,” Subsection F(3); Section I, “Monitoring Requirements,” Subsection I(6); Section P, “Definitions,” Subsections P(7), P(11), P(13)(b), P(26)(b); Table 1, “PSD Source Categories;” Table 2, “Significant Emission Rates;” Table 4, “Allowable PSD Increments;” and Table 6, “Maximum Allowable Increase for Sulfur Dioxide Waiver by Governor,” as filed with the State Records and Archives Center on February 26, 1993.

(B) Albuquerque/Bernalillo County Air Quality Control Board Regulation 2 - Definitions, Sections 2.31, 2.32, 2.33, 2.34, 2.35, 2.36, 2.37, 2.38, 2.39, 2.40, 2.41, 2.42, 2.43, 2.44, 2.45, 2.46, 2.47, 2.48, 2.49, 2.50, 2.51, and 2.52, as filed with the State Records and Archives Center on March 16, 1989.

(ii) Additional material.

(A) The Supplement to the New Mexico State Implementation Plan for Prevention of Significant Deterioration in Albuquerque/Bernalillo County, as approved by the Albuquerque/Bernalillo County Air Quality Control Board on April 11, 1990. This supplement superseded the supplement dated July 12, 1989.

(B) A letter dated April 20, 1992, from Sarah B. Kotchian, Director, Albuquerque Environmental Health Department, to A. Stanley Meiburg, Director, Air, Pesticides and Toxics Division, EPA Region 6, regarding a commitment to incorporate Clean Air Act Amendment revisions into the Albuquerque/Bernalillo County PSD program.

(54) A revision to the New Mexico SIP addressing the Albuquerque/Bernalillo County Permitting Program was submitted by the Governor of New Mexico by cover letter dated July 22, 1993.

(i) Incorporation by reference.

(A) Albuquerque/Bernalillo County Regulation Number 20-Authority-to-Construct Permits, Section 20.00, “Purpose;” Section 20.01, “Applicability;” Section 20.02, “Fees for Permit Application Review;” Section 20.03, “Contents of Applications;” Section 20.04, “Public Notice and Participation;” Section 20.05, “Permit Decisions and Appeals;” Section 20.06, “Basis for Permit Denial;” Section 20.07, “Additional Legal Responsibilities on Applicants;” Section 20.08, “Permit Conditions;” Section 20.09, “Permit Cancellation;” Section 20.10, “Permittee's Notification Obligations to the Department;” Section 20.11, “Performance Testing Following Startup;” Section 20.12, “Emergency Permits;” Section 20.13, “Nonattainment Area Requirements;” Section 20.14, “Definitions Specific to Authority-to-Construct Permit Regulations;” and Table One, “Significant Ambient Concentrations,” as filed with the State Records and Archives Center on February 26, 1993.

(ii) Additional material.

(A) The Supplement Pertaining to General New Source Review in Albuquerque/Bernalillo County, New Mexico, as approved by the Albuquerque/Bernalillo County Air Quality Control Board on May 12, 1993.

(55)-(56) [Reserved]

(57) A revision to the New Mexico SIP addressing CO contingency measures and a proposed clean fuel vehicle fleet demonstration project for Albuquerque/Bernalillo County, outside the boundaries of Indian lands, was submitted by the Governor of New Mexico by cover letter dated November 12, 1993.

(i) Incorporation by reference.

(A) Albuquerque/Bernalillo County Regulation Number 35-Alternative Fuels, Section 35.02, “Oxygenated Fuels,” Subsection 35.02(A)(1); Section 35.03, “Oxygenated Fuels Procedures Manual;” and Section 35.06, “Contingency Measures,” as filed with the State Records and Archives Center on November 10, 1993.

(ii) Additional material.

(A) November 12, 1993, narrative plan addressing the Albuquerque/Bernalillo County CO nonattainment area, including the proposed clean fuel vehicle fleet demonstration project.

(58) A revision to the New Mexico State Implementation Plan (SIP) to include revisions to AQCRs 602, 605, 651, and 652, submitted by the Governor by cover letter dated January 28, 1994. The revision to AQCR 605 consists of removing AQCR 605 from theNew Mexico SIP.

(i) Incorporation by reference.

(A) Revisions to New Mexico Air Quality Control Regulation 602-Coal Burning Equipment-Sulfur Dioxide, Section A.1, Section A.2, Section A.3, Section B.1, Section C.1, Section E.2.a, Section E.2.d, Section F.1.b, Section F.7 and Section G, as filed with the State Records and Archives Center on November 17, 1993.

(B) Revisions to New Mexico Air Quality Control Regulation 651-Sulfuric Acid Production Units-Sulfur Dioxide, Acid Mist and Visible Emissions, Section A, Section B, Section C, Section D, Section E, Section F, Section G and Section H, as filed with the State Records and Archives Center on November 17, 1993.

(C) Revisions to New Mexico Air Quality Control Regulation 652-Nonferrous Smelters-Sulfur, Section B.2, Section C.1, Section D, Section G, Section H, Section I, Section J, Section K and Section L, as filed with the State Records and Archives Center on November 17, 1993.

(ii) Additional material.

(A) The document entitled “Hidalgo Smelter Sulfur Recovery Procedures,” including appendix 1, “Physical Inventory for Sulfur Recovery Calculations,” and appendix 2, “Monthly Sulfur Recovery Calculation.”

(59) A revision to the New Mexico State Implementation Plan for Transportation Conformity: Albuquerque/Bernalillo County Air Quality Control Regulation (AQCR) No. 42 “Transportation Conformity” as adopted on November 9, 1994 and filed with the State Records and Archives Center on December 16, 1994, was submitted by the Governor on December 19, 1994. No action is taken on AQCR No. 42 Section 11.

(i) Incorporation by reference.

(A) Albuquerque/Bernalillo County Air Quality Control Regulation (AQCR) No. 42 “Transportation Conformity” as adopted on November 9, 1994 and filed with the State Records and Archives Center on December 16, 1994. No action is taken on AQCR No. 42 Section 11.

(ii) Additional material. None.

(60) A revision to the New Mexico State Implementation Plan for General Conformity: Albuquerque/Bernalillo County Air Quality Control Regulation No. 43 “General Conformity” as adopted on November 9, 1994, and filed with the State Records and Archives Center on December 16, 1994, was submitted by the Governor on December 19, 1994.

(i) Incorporation by reference.

(A) Albuquerque/Bernalillo County Air Quality Control Regulation No. 43 “General Conformity” as adopted on November 9, 1994, and filed with the State Records and Archives Center on December 16, 1994.

(61) A revision to the New Mexico SIP to udpate the Supplement to the New Mexico State Implementation Plan to Control Air Pollution in Area(s) of Bernalillo County Designated Nonattainment to reflect EPA's approval for lifting the construction ban in Bernalillo County, superseding the supplement dated April 14, 1993.

(i) Incorporation by reference.

(A) October 12, 1994 Supplement to the New Mexico State Implementation Plan to Control Air Pollution in Area(s) of Bernalillo County Designated Nonattainment as approved by the Albuquerque/Bernalillo County Air Quality Control Board on November 9, 1994.

(62) The Governor of New Mexico submitted revisions to 20 New Mexico Administrative Code 2.74 on June 26, 1995, to incorporate changes in the Federal PSD permitting regulations for PM-10 increments.

(i) Incorporation by reference.

(A) Revisions to 20 New Mexico Administrative Code 2.74, effective July 20, 1995.

(63) A revision to the New Mexico SIP approving a request for redesignation to attainment, a vehicle inspection and maintenance program, and the required maintenance plan for the Albuquerque/Bernalillo County CO nonattainment area, submitted by the Governor on May 11, 1995. The 1993 emissions inventory and projections were included in the maintenance plan.

(i) Incorporation by reference.

(A) A letter from the Governor of New Mexico to EPA dated April 14, 1995, in which the Governor requested redesignation to attainment based on the adopted Carbon Monoxide Redesignation Request and Maintenance Plan for Albuquerque/Bernalillo County New Mexico.

(B) Albuquerque/Bernalillo County Air Quality Control Board Regulation No. 28, Motor Vehicle Inspection, as amended April 12, 1995 and effective on July 1, 1995.

(ii) Additional material. Carbon Monoxide Redesignation Request and Maintenance Plan for Albuquerque/Bernalillo County New Mexico, approved and adopted by the Air Quality Control Board on April 13, 1995.

(64)-(65) [Reserved]

(66) Recodified and revised regulations of the New Mexico Administrative Code submitted by the Governor on January 8, and July 18, 1996.

(i) Incorporation by reference.

(A) New Mexico Administrative Code, Title 20, Chapter 2, Parts 1 and 2, adopted by the New Mexico Environmental Improvement Board September 22, 1995, and filed with the State Records and Archives Center on September 27, 1995.

(B) New Mexico Administrative Code, Title 20, Chapter 2, Parts 3, 5, 7, 8, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20, 21, 22, 30, 31, 32, 33, 34, 40, 41, 60, 61, 72 (Subparts I, II and III; Subpart V, Sections 501 and 502), 73, 75, 79, and 80; adopted by the New Mexico Environmental Improvement Board on October 20, 1995, and filed with the State Records and Archives Center on October 30, 1995.

(C) Revised New Mexico Administrative Code, Title 20, Chapter 2, Part 3, Sections 109 and 111 and; Part 61, Section 111 and; repeal of Part 3, Section 112, adopted by the New Mexico Environmental Improvement Board December 8, 1995, and filed with the State Records and Archives Center on December 11, 1995.

(D) New Mexico State Records Center transmittals repealing Air Quality Control Regulations 705 and 706; adopted by the New Mexico Environmental Improvement Board December 8, 1995; and filed with the State Records and Archives Center on December 11, 1995.

(E) Revised New Mexico Administrative Code, Title 20, Chapter 2, Part 72, Section 103; adopted by the New Mexico Environmental Improvement Board on June, 18, 1996, and filed with the State Records and Archives Center on June 19, 1996.

(ii) Additional material. None.

[37 FR 10881, May 31, 1972. Redesignated at 63 FR 37495, July 13, 1998]

Subpart HH - New York

§ 52.1670 Identification of plan.

(a) Purpose and scope. This section sets forth the applicable State Implementation Plan (SIP) for New York under section 110 of the Clean Air Act, as amended, 42 U.S.C. 7401 et seq., and 40 CFR part 51 to meet National Ambient Air Quality Standards.

(b) Incorporation by reference.

(1) Material listed in paragraphs (c) and (d) of this section with an EPA approval date prior to August 1, 2015, was approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Material is incorporated as it exists on the date of the approval, and notification of any change in the material will be published in the Federal Register. Entries in paragraphs (c) and (d) of this section with an EPA approval date after August 1, 2015, will be incorporated by reference in the next update to the SIP compilation.

(2) EPA Region 2 certifies that the rules/regulations provided by the EPA in the SIP compilation at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated State rules/regulations, which have been approved as part of the SIP as of August 1, 2015.

(3) Copies of the materials incorporated by reference may be inspected at the Environmental Protection Agency, Region 2, Air Programs Branch, 290 Broadway, New York, New York 10007; and the National Archives and Records Administration (NARA). For information on the availability of this material at NARA, call (202) 741-6030, or go to: www.archives.gov/federal-register/cfr/ibr-locations.html.

(c) EPA approved regulations.

EPA-Approved New York State Regulations and Laws

State citation Title/subject State effective date EPA approval date Comments
Title 6, Part 200, Subpart 200.1 General Provisions, Definitions 5/19/2013 8/8/2019 The word odor is removed from the Subpart 200.1(d) definition of “air contaminant or air pollutant.”
Redesignation of non-attainment areas to attainment areas (200.1(av)) does not relieve a source from compliance with previously applicable requirements as per letter of Nov. 13, 1981 from H. Hovey, NYSDEC.
Changes in definitions are acceptable to EPA unless a previously approved definition is necessary for implementation of an existing SIP regulation.
EPA is including the definition of “federally enforceable” with the understanding that (1) the definition applies to provisions of a Title V permit that are correctly identified as federally enforceable, and (2) a source accepts operating limits and conditions to lower its potential to emit to become a minor source, not to “avoid” applicable requirements.
• EPA is approving incorporation by reference of those documents that are not already federally enforceable.
• EPA approval finalized at 84 FR 38878.
Title 6, Part 200, Subpart 200.6 General Provisions, Acceptable ambient air quality 2/25/2000 4/22/2008 • EPA approval finalized at 73 FR 21548.
Title 6, Part 200, Subpart 200.7 General Provisions, Maintenance of equipment 2/25/2000 4/22/2008 • EPA approval finalized at 73 FR 21548.
Title 6, Part 200, Subpart 200.9 General Provisions, Referenced Material 1/2/2019 8/8/2019 • EPA is approving reference documents that are not Federally enforceable.
• EPA approval finalized at 84 FR 38878.
Title 6, Part 201 Permits and Registrations 4/4/1993 10/3/2005 • This action removes subpart 201.5(e) from the State's Federally approved SIP.
• EPA approval finalized at 70 FR 57511.
Title 6, Part 201, Subpart 201-2.1(b)(21) Permits and Registrations, Definitions 10/15/2011 12/27/2016 EPA is including the definition of “Major stationary source or major source or major facility” with the understanding that the definition applies only to provisions of Part 231.
Revisions are approved except for changes to the definitions in 201-2.1(b)(21)(i) and 201-2.1(b)(21)(v) withdrawn by NYSDEC as per July 28, 2016 letter to EPA Region 2.
EPA approval finalized at 81 FR 95049
Title 6, Part 201, Subpart 201-7.1 Permits and Registrations, Federally Enforceable Emission Caps 7/7/1996 10/3/2005 • EPA approval finalized at 70 FR 57511.
Title 6, Part 201, Subpart 201-7.2 Permits and Registrations, Emission Capping Using Synthetic Minor Permits 7/7/1996 10/3/2005 • EPA approval finalized at 70 FR 57511.
Title 6, Part 202 Emissions Testing, Sampling and Analytical Determinations 3/24/1979 11/12/1981 • EPA approval finalized at 46 FR 55690.
Title 6, Part 202, Subpart 202-2 Emission Statements 5/29/2005 10/31/2007 Section 202-2.3(c)(9) requires facilities to report individual HAPs that may not be classified as criteria pollutants or precursors to assist the State in air quality planning needs. EPA will not take SIP-related enforcement action on these pollutants.
• EPA approval finalized at 72 FR 61530.
Title 6, Part 204 NOX Budget Trading Program 2/25/2000 5/22/2001 • Incorporates NOX SIP Call and NOX Budget Trading Program for 2003 and thereafter.
• EPA approval finalized at 66 FR 28063.
Title 6, Part 205 Architectural and Industrial Maintenance (AIM) Coatings 1/1/2011 3/8/2012 • EPA approval finalized at 77 FR 13974.
Title 6, Part 207 Control Measures for an Air Pollution Episode 2/22/1979 11/12/1981 • EPA approval finalized at 46 FR 55690.
Title 6, Part 211 General Prohibitions 1/1/2011 3/8/2012 Section 211.1 (previously numbered 211.2) is not part of the approved plan. (see 11/27/1998, 63 FR 65559).
• EPA approval finalized at 77 FR 13974.
Title 6, Part 212 General Process Emission Sources 9/30/2010 7/12/2013 • SIP revisions submitted in accordance with § 212.10(c)(3) and 212.12(c) are effective only if approved by EPA.
• EPA approval finalized at 78 FR 41846.
Title 6, Part 213 Contaminant Emissions from Ferrous Jobbing Foundries 5/1/1972 9/22/1972 • EPA approval finalized at 37 FR 19814.
Title 6, Part 214 By-Product Coke Oven Batteries 9/22/1994 7/20/2006 • EPA approval finalized at 71 FR 41163.
Title 6, Part 215 Open Fires 6/16/1972 9/22/1972 • EPA approval finalized at 37 FR 19814.
Title 6, Part 216 Iron and/or Steel Processes 9/22/1994 7/20/2006 • EPA approval finalized at 71 FR 41163.
Title 6, Part 217, Subpart 217-1 Motor Vehicle Emissions, Motor Vehicle Enhanced Inspection and Maintenance Program Requirements Until December 31, 2010 12/5/2010 2/28/2012 • EPA approval finalized at 77 FR 11742.
Title 6, Part 217, Subpart 217-4 Motor Vehicle Emissions, Inspection and Maintenance Program Audits Until December 31, 2010 12/5/2010 2/28/2012 • EPA approval finalized at 77 FR 11742.
Title 6, Part 217, Subpart 217-6 Motor Vehicle Emissions, Motor Vehicle Enhanced Inspection and Maintenance Program Requirements Beginning January 1, 2011 12/5/2010 2/28/2012 • EPA approval finalized at 77 FR 11742.
Title 6, Part 218, Subpart 218-1 Emission Standards for Motor Vehicles and Motor Vehicle Engines, Applicability and Definitions 12/28/2000 1/31/2005 • EPA's approval of part 218 only applies to light-duty vehicles.
• EPA approval finalized at 70 FR 4773.
Title 6, Part 218, Subpart 218-2 Emission Standards for Motor Vehicles and Motor Vehicle Engines, Certification and Prohibitions 12/28/2000 1/31/2005 • EPA's approval of part 218 only applies to light-duty vehicles.
• EPA approval finalized at 70 FR 4773.
Title 6, Part 218, Subpart 218-3 Emission Standards for Motor Vehicles and Motor Vehicle Engines, Fleet Average 12/28/2000 1/31/2005 • EPA's approval of part 218 only applies to light-duty vehicles.
• EPA approval finalized at 70 FR 4773.
Title 6, Part 218, Subpart 218-4 Emission Standards for Motor Vehicles and Motor Vehicle Engines, Zero Emissions Vehicle Sales Mandate 5/28/1992 1/6/1995 • EPA's approval of part 218 only applies to light-duty vehicles.
• EPA approval finalized at 60 FR 2025.
Title 6, Part 218, Subpart 218-5 Emission Standards for Motor Vehicles and Motor Vehicle Engines, Testing 12/28/2000 1/31/2005 • EPA's approval of part 218 only applies to light-duty vehicles.
• EPA approval finalized at 70 FR 4773.
Title 6, Part 218, Subpart 218-6 Emission Standards for Motor Vehicles and Motor Surveillance 12/28/2000 1/31/2005 • EPA's approval of part 218 only applies to light-duty vehicles.
• EPA approval finalized at 70 FR 4773.
Title 6, Part 218, Subpart 218-7 Emission Standards for Motor Vehicles and Motor Vehicle Engines, Aftermarket Parts 12/28/2000 1/31/2005 • EPA's approval of part 218 only applies to light-duty vehicles.
• EPA approval finalized at 70 FR 4773.
Title 6, Part 218, Subpart 218-8 Emission Standards for Motor Vehicles and Motor Vehicle Engines, Severability 12/28/2000 1/31/2005 • EPA's approval of part 218 only applies to light-duty vehicles.
• EPA approval finalized at 70 FR 4773.
Title 6, Part 219 Incinerators 5/1/1972 9/22/1972 • EPA approval finalized at 37 FR 19814.
Title 6, Part 220 Portland Cement Plants and Glass Plants 7/11/2010 7/12/2013 • SIP revisions submitted in accordance with § 220-1.6(b)(4) and 220-2.3(a)(4) are effective only if approved by EPA.
• EPA approval finalized at 78 FR 41846.
Title 6, Part 222 Incinerators - New York City, Nassau and Westchester Counties 6/17/1972 9/22/1972 • EPA approval finalized at 37 FR 19814.
Title 6, Part 223 Petroleum Refineries 8/9/1984 7/19/1985 • EPA approval finalized at 50 FR 29382.
Title 6, Part 224 Sulfuric and Nitric Acid Plants 5/10/1984 7/19/1985 • Variances adopted by the State pursuant to Part 224.6(b) become applicable only if approved by EPA as SIP revisions.
• EPA approval finalized at 50 FR 29382.
Title 6, Part 225, Subpart 225-1 Fuel Composition and Use-Sulfur Limitations 4/5/2013 8/23/2018 • Exceptions or Variances adopted by the State pursuant to §§ 225.1.3 and 1.4(b) become applicable only if approved by EPA as SIP revisions (40 CFR 52.1675(e)).
• EPA approval finalized at 83 FR 42589.
Title 6, Part 225, Subpart 225-2 Fuel Composition and Use-Waste Fuel 7/28/1983 8/2/1984 • EPA approval finalized at 49 FR 30936.
Title 6, Part 225, Subpart 225-3 Fuel Composition and Use-Gasoline 11/4/2001 9/8/2005 • The Variance adopted by the State pursuant to section 225-3.5 becomes applicable only if approved by EPA as a SIP revision.
• EPA approval finalized at 70 FR 53304.
Title 6, Part 226 Solvent Cleaning Processes and Industrial Cleaning Solvents 11/1/2019 5/13/2020
Title 6, Part 227, Subpart 227.2(b)(1) Stationary Combustion Installations 5/1/1972 9/22/1972 • 1972 version.
• EPA approval finalized at 37 FR 19814.
Title 6, Part 227, Subpart 227-1 Stationary Combustion Installations 2/25/2000 5/22/2001 • Existing Part 227 is renumbered Subpart 227-1.
• Renumbered sections 227-1.2(a)(2), 227-1.4(a), and 227-1.4(d) continue to be disapproved according to 40 CFR 52.1678(d) and 52.1680(a). (New York repealed existing Part 227.5.).
• EPA approval finalized at 66 FR 28063.
Title 6, Part 227, Subpart 227-2 Stationary Combustion Installations, Reasonably Available Control Technology (RACT) For Major Facilities of Oxides of Nitrogen (NOX) 7/8/2010 7/12/2013 • SIP revisions submitted in accordance with § 227-2.3(c) are effective only if approved by EPA.
• EPA approval finalized at 78 FR 41846.
Title 6, Part 227, Subpart 227-3 Stationary Combustion Installations, Pre-2003 Nitrogen Oxides Emissions Budget and Allowance Program 3/5/1999 5/22/2001 • Approval of NOX Budget Trading Program for 1999, 2000, 2001 and 2002. NOX caps in the State during 2003 and thereafter established in Part 204.
• EPA approval finalized at 66 FR 28063.
Title 6, Part 228 Surface Coating Processes, Commercial and Industrial Adhesives, Sealants and Primers 6/5/2013 3/4/2014 • EPA approval finalized at 79 FR 12082.
Title 6, Part 229 Petroleum and Volatile Organic Liquid Storage and Transfer 4/4/1993 12/23/1997 • SIP revisions submitted in accordance with Section 229.3(g)(1) are effective only if approved by EPA.
• EPA approval finalized at 62 FR 67006.
Title 6, Part 230 Gasoline Dispensing Sites and Transport Vehicles 9/22/1994 4/30/1998 • EPA approval finalized at 63 FR 23668.
Title 6, Part 231 New Source Review for New and Modified Facilities 10/15/2011 12/27/2016 Full approval except for certain revisions to 231-5.5(b)(3), 231-6.6(b)(3), 231-10.1(d), 231-12.4(a)(1), 231-12.7, and 231-13.5 Table 5 withdrawn by NYSDEC as per July 28, 2016 NYSDEC letter to EPA Region 2.
The PM2.5 Significant Monitoring Concentration (SMC) is approved as 0 µg/m3 in 231-12.4(a)(1).
EPA approval finalized at 81 FR 95049
Title 6, Part 232 Dry Cleaning 8/11/1983 6/17/1985 • EPA has not determined that § 232.3(a) provides for reasonably available control technology.
• EPA approval finalized at 50 FR 25079.
Title 6, Part 233 Pharmaceutical and Cosmetic Manufacturing Processes 4/4/1993 12/23/1997 • SIP revisions submitted in accordance with Section 223.3(h)(1) are effective only if approved by EPA.
• EPA approval finalized at 62 FR 67006.
Title 6, Part 234 Graphic Arts 7/8/2010 3/8/2012 • SIP revisions submitted in accordance with § 234.3(f) are effective only if approved by EPA.
• EPA approval finalized at 77 FR 13974.
Title 6, Part 235 Consumer Products 10/15/2009 5/28/2010 • EPA approval finalized at 75 FR 29897.
Title 6, Part 236 Synthetic Organic Chemical Manufacturing Facility Component Leaks 1/12/1992 7/27/1993 • Variances adopted by the State pursuant to Part 236.6(e)(3) become applicable only if approved by EPA as a SIP revision.
• EPA approval finalized at 58 FR 40059.
Title 6, Part 239 Portable Fuel Container Spillage Control 7/30/2009 5/28/2010 • The specific application of provisions associated with alternate test methods, variances and innovative products, must be submitted to EPA as SIP revisions.
• EPA approval finalized at 75 FR 29897.
Title 6, Part 240, Subpart 240-1 Transportation Conformity, Transportation Conformity General Provisions 9/13/2013 7/29/2014 • EPA approval finalized at 79 FR 43945.
Title 6, Part 240, Subpart 240-2 Transportation Conformity, Consultation 9/13/2013 7/29/2014 • EPA approval finalized at 79 FR 43945.
Title 6, Part 240, Subpart 240-3 Transportation Conformity, Regional Transportation-Related Emissions and Enforceability 9/13/2013 7/29/2014 • EPA approval finalized at 79 FR 43945.
Title 6, Part 241 Asphalt Pavement and Asphalt Based Surface Coating 1/1/2011 3/8/2012 • EPA approval finalized at 77 FR 13974.
Title 6, Part 243 CSAPR NOX Ozone Season Group 2 Trading Program 1/2/2019 8/8/2019 • EPA approval finalized at 84 FR 38878.
Title 6, Part 244 CSAPR NOX Annual Trading Program 1/2/2019 8/8/2019 • EPA approval finalized at 84 FR 38878.
Title 6, Part 245 CSAPR SO2 Group 1 Trading Program 1/2/2019 8/8/2019 • EPA approval finalized at 84 FR 38878.
Title 6, Part 249 Best Available Retrofit Technology (BART) 5/6/2010 8/28/2012 • EPA approval finalized at 77 FR 51915.
Title 15, Part 79, Subparts 79.1-79.15, 79.17, 79.20, 79.21, 79.24, 79.25 Motor Vehicle Inspection Regulations 12/29/2010 2/28/2012 • EPA approval finalized at 77 FR 11742.
Title 19, Part 937 Access To Publicly Available Records 8/27/2012 6/20/2013 • Only subpart 937.1(a) is approved into the SIP and is for the limited purpose of satisfying Clean Air Act Section 128(a)(2).
• EPA approval finalized at 78 FR 37124.
Section 19-0325 Environmental Conservation Law, Sulfur reduction requirements 7/15/2010 8/28/2012 • EPA approval finalized at 77 FR 51915.
Section 73-a Public Officers Law, Financial disclosure 8/15/2011 6/20/2013 • Only subsections 73-a(2)(a)(i) and (ii) are approved into the SIP and are for the limited purpose of satisfying Clean Air Act Section 128(a)(2).
• EPA approval finalized at 78 FR 37124.

(d) EPA approved State source-specific requirements.

EPA-Approved New York Source-Specific Provisions

Name of source Identifier No. State effective date EPA approval date Comments
Dunlop Tire and Rubber Corporation Consent Order 81-36, 9-0420 8/19/1981 1/26/1984 • Part 212 VOC RACT Compliance Plan.
• Green tire spraying, bead dipping, and under tread and tread end cementing processes.
• EPA approval finalized at 49 FR 3436.
Dunlop Tire and Rubber Corporation Consent Order 81-36, 9-0420, Amendment Letter 1 1/29/1982 1/26/1984 • Part 212 VOC RACT Compliance Plan.
• Green tire spraying, bead dipping, and under tread and tread end cementing processes.
• EPA approval finalized at 49 FR 3436.
Dunlop Tire and Rubber Corporation Consent Order 81-36, 9-0420, Amendment Letter 2 3/3/1982 1/26/1984 • Part 212 VOC RACT Compliance Plan.
• Green tire spraying, bead dipping, and under tread and tread end cementing processes.
• EPA approval finalized at 49 FR 3436.
Morton International Inc. A563203003500027C 9/1/1995 9/23/1997 • Part 227-2, NOX RACT determination.
• Emission point 00027.
• EPA approval finalized at 62 FR 49617.
Morton International Inc. A563203003500027C, Special Conditions 8/23/1995 9/23/1997 • Part 227-2, NOX RACT determination.
• Emission point 00027.
• EPA approval finalized at 62 FR 49617.
University of Rochester 8-2614-00548/00006-0 4/25/1996 9/23/1997 • Part 227-2, NOX RACT determination.
• Emission points 00003 and 0005.
• EPA approval finalized at 62 FR 49617.
University of Rochester 8-2614-00548/00006-0, Special Conditions 3/19/1996 9/23/1997 • Part 227-2, NOX RACT determination.
• Emission points 00003 and 0005.
• EPA approval finalized at 62 FR 49617.
Algonquin Gas Transmission Company 3-3928-1/9-0 9/23/1991 9/23/1997 • Part 227-2, NOX RACT determination.
• Emission Points R0100, R0200, R0300, and R0400.
• Permit and Special Conditions.
• EPA approval finalized at 62 FR 49617.
Algonquin Gas Transmission Company 3-3928, Special Conditions 3/18/1996 9/23/1997 • Part 227-2, NOX RACT determination.
• Emission Points R0100, R0200, R0300.
• EPA approval finalized at 62 FR 49617.
Algonquin Gas Transmission Company 3-3928-00001/00013 3/29/1996 9/23/1997 • Part 227-2, NOX RACT determination.
• Emission Point R0400.
• EPA approval finalized at 62 FR 49617.
Algonquin Gas Transmission Company 3-39228-00001/00010,11,12,13 8/8/1996 9/23/1997 • Permit Correction.
• Part 227-2, NOX RACT determination.
• Emission Points R0100, R0200, R0300, and R0400.
• EPA approval finalized at 62 FR 49617.
Tenneco Gas Corporation's (also known as Tenneco Gas Pipeline Company and Tennessee Gas Pipeline Company) 144000 8/22/1995 7/21/2003 • Part 227-2, NOX RACT determination.
• Compressor Station 229.
• Emission Points 0001A through 0006A.
• EPA approval finalized at 68 FR 42981.
Tenneco Gas Corporation's (also known as Tenneco Gas Pipeline Company and Tennessee Gas Pipeline Company) 215600, Special Conditions 2/24/1997 7/21/2003 • Part 227-2, NOX RACT determination.
• Compressor Station 245.
• Emission Points 00001 through 00006.
• EPA approval finalized at 68 FR 42981.
Tenneco Gas Corporation's (also known as Tenneco Gas Pipeline Company and Tennessee Gas Pipeline Company) 102600 10/4/1995 7/21/2003 • Part 227-2, NOX RACT determination.
• Compressor Station 254.
• Emission Points 00001 through 00006.
• EPA approval finalized at 68 FR 42981.
Tenneco Gas Corporation's (also known as Tenneco Gas Pipeline Company and Tennessee Gas Pipeline Company) 102600,Special Conditions 9/15/1995 7/21/2003 • Part 227-2, NOX RACT determination.
• Compressor Station 254.
• Emission Points 00001 through 00006.
• EPA approval finalized at 68 FR 42981.
General Chemical Corporation 7-3132-00009/00012 12/16/1997 7/1/2004 • Part 212, NOX RACT determination. 6/23/05 letter informing NYSDEC that the approval will automatically convert to a disapproval.
• Emission Points 0SN1A and 0SN1B.
• EPA approval finalized at 69 FR 39858.
ALCOA Massena Operations (West Plant) 6-4058-00003 3/20/2012 8/28/2012 • Part 249 BART.
• Emission Points Potline S-00001, Baking furnace S-00002, Package Boilers B-00001.
• EPA approval finalized at 77 FR 51915.
Arthur Kill Generating Station, NRG 2-6403-00014 3/20/2012 8/28/2012 • Part 249 BART.
• Boiler 30.
• EPA approval finalized at 77 FR 51915.
Bowline Generating Station, GenOn 3-3922-00003 6/28/2012 8/28/2012 • Part 249 BART.
• Boilers 1 and 2.
• EPA approval finalized at 77 FR 51915.
Con Edison 59th Street Station 2-6202-00032 3/20/2012 8/28/2012 • Part 249 BART.
• Steam Boilers 114 and 115.
• EPA approval finalized at 77 FR 51915.
EF Barrett Power Station, NG 1-2820-00553 3/27/2012 8/28/2012 • Part 249 BART.
• Boiler 2.
• EPA approval finalized at 77 FR 51915.
International Paper Ticonderoga Mill 5-1548-00008 3/19/2012 8/28/2012 • Part 249 BART.
• Power Boiler and Recovery Furnace.
• EPA approval finalized at 77 FR 51915.
Kodak Operations at Eastman Business Park, Kodak 8-2614-00205 5/25/2012 8/28/2012 • Part 249 BART.
• Boilers 41, 42 and 43.
• EPA approval finalized at 77 FR 51915.
Lafarge Building Materials 4-0124-00001 7/19/2011 8/28/2012 • Condition 12-14.
• Kilns 1 and 2.
• EPA approval finalized at 77 FR 51915.
Lehigh Northeast Cement, Lehigh Cement 5-5205-00013 7/5/2012 8/28/2012 • Part 220 and Part 249 BART.
• Kiln and Clinker cooler.
• EPA approval finalized at 77 FR 51915.
Northport Power Station, NG 1-4726-00130 3/27/2012 8/28/2012 • Part 249 BART.
• Boilers 1, 2, 3, and 4.
• EPA approval finalized at 77 FR 51915.
Oswego Harbor Power, NRG 7-3512-00030 5/16/2012 8/28/2012 • Part 249 BART.
• Boilers 5 and 6.
• EPA approval finalized at 77 FR 51915.
Owens-Corning Insulating Systems Feura Bush, Owens Corning 4-0122-00004 5/18/2012 8/28/2012 • Part 249 BART.
• EU2, EU3, EU12, EU13, and EU14.
• EPA approval finalized at 77 FR 51915.
Ravenswood Generating Station, TC 2-6304-00024 4/6/2012 8/28/2012 • Part 249 BART.
• Boilers 10, 20, 30.
• EPA approval finalized at 77 FR 51915.
Ravenswood Steam Plant, Con Edison 2-6304-01378 3/20/2012 8/28/2012, • Part 249 BART.
• Boiler 2.
• EPA approval finalized at 77 FR 51915.
Roseton Generating Station NYSDEC Facility No. 33346000075 12/5/2016 2/16/2018 Best Available Retrofit Technology (BART) emission limits for SO2 pursuant to 6 NYCRR part 249 for Units 1 and 2.
Samuel A Carlson Generating Station, James town Board of Public Utilities 9-0608-00053 2/8/2012 8/28/2012 • Part 249 BART.
• Boiler 12.
• EPA approval finalized at 77 FR 51915.
Syracuse Energy Corporation [GDF Suez] 7-3132-00052 5/24/2012 8/28/2012 • Part 249 BART.
• Boiler 1.
• EPA approval finalized at 77 FR 51915.
Danskammer Energy LLC, Danskammer Generating Station NYSDEC Facility No. 33346000011 2/25/2015 12/4/2017 Best Available Retrofit Technology (BART) emission limits for NOX, SO2, and PM pursuant to 6 NYCRR part 249 for Unit 4 and the requirement to combust only natural gas.

(e) EPA approved nonregulatory and quasi-regulatory provisions.

EPA-Approved New York Nonregulatory And Quasi-Regulatory Provisions

Action/SIP element Applicable geographic or nonattainment area New York submittal date EPA
approval date
Explanation
SIP revision for carbon monoxide concerning the oxyfuel program New York-Northern New Jersey-Long Island carbon monoxide nonattainment area 8/30/1999 4/19/2000, 65 FR 20909
Stage II gasoline vapor recovery comparability plan Upstate portions of New York State 4/18/2000 9/29/2000, 65 FR 58364
The 1990 base year emission inventory (Volatile organic compounds (VOC), Nitrogen oxides (NOX) and Carbon monoxide (CO)) Areas designated nonattainment for ozone since 1991 in New York State 2/2/1999 5/10/2001, 66 FR 23851
1996 and 1999 ozone projection year emission inventories New York portion of the New York-Northern New Jersey-Long Island 1-hour ozone nonattainment area 2/2/1999 5/10/2001, 66 FR 23851
Photochemical assessment monitoring stations network New York portion of the New York-Northern New Jersey-Long Island 1-hour ozone nonattainment area 2/2/1999 5/10/2001, 66 FR 23851
Enforceable commitments for ozone New York portion of the New York-Northern New Jersey-Long Island 1-hour ozone nonattainment area 2/2/1999 5/10/2001, 66 FR 23851
15 Percent Rate of Progress Plan and the 9 Percent Reasonable Further Progress Plan for ozone New York portion of the New York-Northern New Jersey-Long Island 1-hour ozone nonattainment area 2/2/1999 5/10/2001, 66 FR 23851
2002, 2005 and 2007 ozone projection year emission inventories New York portion of the New York-Northern New Jersey-Long Island 1-hour ozone nonattainment area 11/27/1998 2/4/2002, 67 FR 5194
Reasonable Further Progress Plans for milestone years 2002, 2005 and 2007 for ozone New York portion of the New York-Northern New Jersey-Long Island 1-hour ozone nonattainment area 11/27/1998 2/4/2002, 67 FR 5194
Contingency measures for ozone New York portion of the New York-Northern New Jersey-Long Island 1-hour ozone nonattainment area 11/27/1998 2/4/2002, 67 FR 5194
Reasonably Available Control Measure Analysis for ozone New York portion of the New York-Northern New Jersey-Long Island 1-hour ozone nonattainment area 10/1/2001 2/4/2002, 67 FR 5194
Attainment demonstration for ozone New York portion of the New York-Northern New Jersey-Long Island 1-hour ozone nonattainment area 11/27/1998, supplemented on 4/15/1999, and 4/18/2000 2/4/2002, 67 FR 5194
Enforceable commitments for future actions associated with attainment of the 1-hour ozone national ambient air quality standard New York portion of the New York-Northern New Jersey-Long Island 1-hour ozone nonattainment area 4/18/2000 2/4/2002, 67 FR 5194
SIP revision to the carbon monoxide maintenance plan Onondaga County 6/22/2004 9/8/2005, 70 FR 53304
1990 and 2007 conformity emission budgets for ozone New York portion of the New York-Northern New Jersey-Long Island 1-hour ozone nonattainment area 1/29/2003, amended on
6/29/2003 and 1/18/2005
9/13/2005, 70 FR 53944
Revised commitment to perform a mid-course review for ozone New York portion of the New York-Northern New Jersey-Long Island 1-hour ozone nonattainment area 1/29/2003 9/13/2005, 70 FR 53944
New York reasonably available control technology (RACT) analysis for ozone Statewide and to the New York portion of the New York-Northern New Jersey-Long Island, NY-NJ-CT and the Poughkeepsie 8-hour ozone moderate nonattainment areas 9/1/06, supplemented on 2/8/2008 and 9/16/2008 7/23/2010, 75 FR 43069
Reasonably available control measure (RACM) analysis for ozone New York portion of the New York-Northern New Jersey-Long Island, NY-NJ-CT 8-hour ozone moderate nonattainment area 2/8/2008 7/23/2010, 75 FR 43069
2002 base year emissions inventory;
2008 projection year emissions inventories;
2008 motor vehicle emissions budgets used for planning purposes;
2008 ozone reasonable further progress (RFP) plan; and
2008 RFP Plan contingency measures.
New York portion of the New York-Northern New Jersey-Long Island 8-hour ozone nonattainment area 2/8/2008 supplemented
on 12/28/2009 and 1/26/2011
August 18, 2011
2002 base year emissions inventory Poughkeepsie 8-hour ozone moderate nonattainment area 2/8/2008 supplemented
on 12/28/2009 and 1/26/2011
August 18, 2011
2002 base year emissions inventory State-wide 2/8/2008 supplemented
on 12/28/2009 and 1/26/2011
August 18, 2011
Implementation Plan for Regional Haze Statewide 3/15/2000 8/28/2012, 77 FR 51915 The plan is approved except for the BART determinations for Danskammer Generating Station Unit 4 and Roseton Generating Station Units 1 and 2. See 40 CFR 52.1686.
Regional Haze plan - Fuel Oil Sulfur Content Statewide 4/16/2012 8/28/2012, 77 FR 51915
Regional Haze Plan - BART Permit modifications Statewide 4/16/2012 8/28/2012, 77 FR 51915
Regional Haze Plan - BART Permit modifications Statewide 7/2/2012 8/28/2012, 77 FR 51915
1997 8-hour Ozone - Attainment Demonstration New York portion of the New York-Northern New Jersey-Long Island, NY-NJ-CT 8-hour ozone moderate nonattainment area 2/8/2008 2/11/2013, 78 FR 9596
1997 8-hour Ozone - Attainment Demonstration Poughkeepsie 8-hour ozone moderate nonattainment area 2/8/2008 2/11/2013, 78 FR 9596
Section 110(a)(2) Infrastructure Requirements for the 1997 8-hour ozone and the 1997 and 2006 PM2.5 NAAQS Statewide 12/13/2007, 10/2/2008,
3/15/2010 and supplemented on 5/23/2013
6/20/2013, 78 FR 37122 This action addresses the following CAA elements: 110(a)(2)(A), (B), (C), (D)(i)(II) prongs 3 and 4, (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
Maintenance plan for the 1997 and 2006 PM2.5 National Ambient Air Quality Standards. 2007 attainment year emissions inventory. 2009, 2017, and 2025 motor vehicle emissions budget New York portion of the 1997 and 2006 New York-Northern New Jersey-Long Island, NY-NJ-CT, PM2.5 nonattainment area 6/27/2013 and supplemented on 9/18/2013 and 2/27/2014 4/18/2014, 79 FR 21857
Approval of CO maintenance plan, CO motor vehicle budgets, and 2007 CO base year emissions inventory New York portion of the New York-Northern New Jersey-Long Island (NYCMA) CO area 5/9/2013 5/30/2014, 79 FR 31045 This is the 2nd 10-year CO maintenance plan for the New York portion of the NYCMA.
Section 110(a)(2) Infrastructure Requirements for the 2010 Primary Nitrogen Dioxide NAAQS Statewide 5/8/2013, and supplemented on 5/23/2013 9/12/2014, 79 FR 54619 This action addresses the following CAA elements: 110(a)(2)(A), (B), (C), (D), (E), (F), (G), (H), (J), (K), (L), and (M).
Section 110(a)(2) Infrastructure Requirements for the 2008 Primary Pb NAAQS Statewide 10/13/2011, and supplemented on 2/24/2012 6/1/2015, 80 FR 30940 This action addresses the following CAA elements: 110(a)(2)(A), (B), (D)(i)(I) prongs 1 and 2, D(i)(II) prong 4, (E), (F), (G), (H), (K), (L), and (M).
Limited off-street parking program New York County - Central Business District 10/5/2012 6/12/2015, 80 FR 33425 Removing reference to program from SIP.
Section 110(a)(2) Infrastructure Requirements for the 2008 ozone NAAQS Statewide 4/4/2013 8/26/2016, 81 FR 58854 This action addresses the following CAA element: 110(a)(2)(D(i)(II) prong 4.
Section 110(a)(2) Infrastructure Requirements for the 2008 ozone NAAQS Statewide 4/4/2013 12/27/2016, 81 FR 95049 This action addresses the following CAA elements: 110(a)(2)(C), (D)(i)(II) prong 3, and (J).
Section 110(a)(2) Infrastructure Requirements for the 2008 Pb NAAQS Statewide 10/13/2011, and supplemented on 2/24/2012 12/27/2016, 81 FR 95049 This action addresses the following CAA elements: 110(a)(2)(C), (D)(i)(II) prong 3, and (J).
Section 110(a)(2) Infrastructure Requirements for the 2010 SO2 NAAQS Statewide 10/3/2013 12/27/2016, 81 FR 95049 This action addresses the following CAA elements: 110(a)(2)(C), (D)(i)(II) prong 3, and (J).
Regional Haze Five-Year Progress Report State-wide 6/16/2015 9/29/2017, 82 FR 45499
2008 8-hour Ozone RACT analysis Statewide and to the New York portion of the New York-Northern New Jersey-Long Island (NY-NJ-CT) and the Jamestown 8-hour ozone nonattainment areas 12/22/2014 12/12/2017 • Full approval as it applies to non-CTG major sources of VOCs and to major sources of NOX.
• Conditional approval as it applies to CTG for VOC major sources.
2008 8-hour Ozone Nonattainment New Source Review Requirements Statewide and to the New York portion of the New York-Northern New Jersey-Long Island (NY-NJ-CT) and the Jamestown 8-hour ozone nonattainment areas 12/22/2014 12/12/2017 • Full approval.
Section 185 fee program State-wide 1/31/2014, supplemented on 4/7/2014, 10/13/2016, and 4/3/2018 4/2/2019, 84 FR 12511 Approval of the Low Emissions Vehicle Program (LEV II) as an alternative section 185 fee program
Section 110(a)(2) Infrastructure Requirements for the 2008 Ozone NAAQS Statewide 4/4/2013 10/10/2019, 84 FR 54502 This action addresses the following CAA elements: 110(a)(2)(A), (B), (D)(ii), (E), (F), (G), (H), (K), (L) and (M).
Section 110(a)(2) Infrastructure Requirements for the 2010 SO2 NAAQS Statewide 10/3/2013 10/10/2019, 84 FR 54502 This action addresses the following CAA elements: 110(a)(2)(A), (B), (D)(i)(II) prong 4, (D)(ii), (E), (F), (G), (H), (K), (L) and (M).
Section 110(a)(2) Infrastructure Requirements for the 2012 PM2.5 NAAQS Statewide 11/30/2016 10/10/2019, 84 FR 54502 This action addresses the following CAA elements: 110(a)(2)(A), (B), (C) [enforcement measures and PSD program for major sources], (D)(i)(II) prong 3, (D)(ii), (E), (F), (G), (H), (J) [for consultation, public notification and prevention of significant deterioration] (K), (L) and (M).
2008 8-hour Ozone RACT Analysis and Certification Statewide and to the New York portion of the New York-Northern New Jersey-Long Island NY-NJ-CT 8-hour ozone nonattainment area 11/13/2017 as supplemented on 11/05/2019 5/13/2020, 85 FR 28490 • Full approval.
• Addresses the 12/22/2014 conditional approval as it applies to CTG for VOC major sources.
• Certifies New York has met the RACT requirements as it applies to non-CTG major sources of VOCs, all CTG sources of VOCs, other than the 2016 oil and natural gas CTG, and to major sources of NOX for the Moderate 2008 8-hour Ozone New York portion of the New York-Northern New Jersey-Long Island NY-NJ-CT 8-hour ozone nonattainment area.
2008 8-hour Ozone Specific Nonattainment New Source Review Requirements Certification New York portion of the New York-Northern New Jersey-Long Island NY-NJ-CT 8-hour ozone nonattainment area 11/13/2017 5/13/2020, 85 FR 28490 • Full approval.
2008 8-hour Ozone Nonattainment Emission Statement Program Certification New York portion of the New York-Northern New Jersey-Long Island NY-NJ-CT 8-hour ozone nonattainment area 11/13/2017 5/13/2020, 85 FR 28490 • Full approval.
2008 8-hour Ozone Nonattainment Motor Vehicle Enhanced Inspection and Maintenance (I/M) Program Certification New York portion of the New York-Northern New Jersey-Long Island NY-NJ-CT 8-hour ozone nonattainment area 11/13/2017 5/13/2020, 85 FR 28490 • Full approval.
Section 110(a)(2) Infrastructure Requirements for the 2012 PM2.5 NAAQS, Interstate Transport Provisions Statewide 11/30/2016 7/22/2020, 85 FR 44209 This action addresses the following CAA elements: 110(a)(2)(D)(i)(I) prongs 1 and 2.

[76 FR 41707, July 15, 2011, as amended at 76 FR 51266, Aug. 19, 2011; 77 FR 11743, Feb. 28, 2012; 77 FR 13977, Mar. 8, 2012; 77 FR 51926, Aug. 28, 2012; 78 FR 9597, Feb. 11, 2013; 78 FR 37124, June 20, 2013; 78 FR 41849, July 12, 2013; 79 FR 12084, Mar. 4, 2014; 79 FR 21857, Apr. 18, 2014; 79 FR 31046, May 30, 2014; 79 FR 43945, July 29, 2014; 79 FR 54619, Sept. 12, 2014; 80 FR 30940, June 1, 2015; 80 FR 33425, June 12, 2015; 81 FR 23169, Apr. 20, 2016; 81 FR 58854, Aug. 26, 2016; 81 FR 95049, Dec. 27, 2016; 82 FR 45500, Sept. 29, 2017; 82 FR 57129, Dec. 4, 2017; 82 FR 57366, Dec. 5, 2017; 82 FR 58346, Dec. 12, 2017; 83 FR 33, Jan. 2, 2018; 83 FR 6972, Feb. 16, 2018; 83 FR 42591, Aug. 23, 2018; 84 FR 12513, Apr. 2, 2019; 84 FR 22981, May 21, 2019; 84 FR 38881, Aug. 8, 2019; 84 FR 54506, Oct. 10, 2019; 85 FR 28492, May 13, 2020; 85 FR 44210, July 22, 2020]

§ 52.1671 Classification of regions.

The New York plans were evaluated on the basis of the following classifications:

Air quality control region Pollutant
Particulate matter Sulfur oxides Nitrogen dioxide Carbon monoxide Photochemical oxidants (hydrocarbons)
Niagara Frontier Intrastate I I III III I
Champlain Valley Interstate II II III III III
Central New York Intrastate I II III I I
Genesee-Finger Lakes Intrastate II II III III I
Hudson Valley Intrastate I II III III III
Southern Tier East Intrastate II II III III III
Southern Tier West Intrastate II II III III III
New Jersey-New York-Connecticut Interstate I I I I I

[37 FR 10882, May 31, 1972, as amended at 39 FR 16347, May 8, 1974]

§ 52.1672 Extensions.

Pursuant to section 186(a)(4) of the Clean Air Act, as amended in 1990, the Regional Administrator hereby extends for one year (until December 31, 1996) the attainment date for the New York-Northern New Jersey-Long Island Consolidated Metropolitan Statistical Carbon Monoxide nonattainment area.

[61 FR 56900, Nov. 5, 1996]

§ 52.1673 Approval status.

(a) With the exceptions set forth in this section, the Administrator approves the New York State Implementation Plan (SIP) for the attainment and maintenance of the national standards under section 110(a)(2) of the Clean Air Act. Furthermore, the Administrator finds that the plan satisfies all requirements of Part D, Title I of the Clean Air Act, as amended in 1977. In addition, continued satisfaction of the requirements of Part D for the ozone element of the SIP depends on the adoption and submittal of requirements for reasonable available control technology (RACT) by January 1985 and adoption and submittal by each subsequent January of additional RACT requirements for sources covered by Control Techniques Guidelines (CTGs) issued by the previous January.

(b) [Reserved]

[50 FR 25079, June 17, 1985, as amended at 56 FR 12453, Mar. 26, 1991]

§ 52.1674 Requirements for state implementation plan revisions relating to new motor vehicles.

New York's adopted LEV program must be revised to the extent necessary for the state to comply with all aspects of the requirements of § 51.120.

[60 FR 4737, Jan. 24, 1995]

§ 52.1675 Control strategy and regulations: Sulfur oxides.

(a)-(d) [Reserved]

(e) Any exception or variance promulgated by the Commissioner under 6 NYCRR Sections 225-1.3 and 1.4(b) shall not exempt any person from the requirements otherwise imposed by 6 NYCRR Subpart 225-1; provided that the Administrator may approve such exception or variance as a plan revision when the provisions of this part, section 110 (a)(3)(A) of the Act, and 40 CFR part 51 (relating to approval of and revisions to State implementation plans) have been satisfied with respect to such exception or variance.

[37 FR 19815, Sept. 22, 1972, as amended at 38 FR 31296, Nov. 13, 1973; 39 FR 1441, Jan. 9, 1974; 39 FR 9666, Mar. 13, 1974; 39 FR 30038, Aug. 20, 1974; 40 FR 23745, June 2, 1975; 45 FR 53144, Aug. 11, 1980; 50 FR 23007, May 30, 1985; 56 FR 37477, Aug. 7, 1991; 60 FR 33923, June 29, 1995; 83 FR 42591, Aug. 23, 2018]

§ 52.1676 Control strategy: Nitrogen dioxide.

(a) The requirements of § 52.14(c)(3) of this chapter as of May 8, 1974 (39 FR 16347), are not met since the plans do not provide for the degree of nitrogen oxides emission reduction attainable through the application of reasonably available control technology in the New York portion of the New Jersey-New York-Connecticut Interstate Region.

(b) Section 227.5(b) of 6 NYCRR, as submitted on August 10, 1979, is disapproved because it is inconsistent with 40 CFR Subpart G, Control strategy: Carbon monoxide, hydrocarbons, ozone, and nitrogen dioxide.

[37 FR 19815, Sept. 22, 1972, as amended at 39 FR 16347, May 8, 1974; 46 FR 55693, Nov. 12, 1981; 51 FR 40675, 40677, Nov. 7, 1986]

§ 52.1677 Compliance schedules.

(a) The requirements of § 51.261 of this chapter are not met since the compliance schedule for Part 220 of Subchapter A, Chapter III, Title 6 of New York State's Official Compilation of Codes, Rules and Regulations, does not provide for attainment and maintenance of the national standards for particulate matter by the dates required by the Act.

(b) The requirements of § 51.262(a) of this chapter are not met since sections 223.1(a), 225.3(c), and 230.2(d) of Subchapter A, Chapter III, Title 6 of New York State's Official Compilation of Codes, Rules and Regulations do not require the reporting of periodic increments of progress toward compliance by affected sources or categories of sources.

(c) The requirements of § 51.262(a) of this chapter are not met since compliance schedules with adequate increments of progress have not been submitted for every source for which they are required.

(d) Federal compliance schedules.

(1) The owner or operator of any boiler or furnace of more than 250 million Btu per hour heat input subject to the requirements of section 225.3(c) of Subchapter A, Chapter III, Title 6 of New York State's official compilation of codes, rules, and regulations shall notify the Administrator, no later than October 1, 1973, of his intent to utilize either low-sulfur fuel or stack gas desulfurization to meet the requirements of said regulation.

(2) Any owner or operator of a stationary source subject to paragraph (d)(1) of this section who elects low-sulfur fuel shall be subject to the following compliance schedule:

(i) November 1, 1973—Submit to the Administrator a projection of the amount of fuel, by types, that will be substantially adequate to enable compliance with section 225.3(c) of the codes, rules, and regulations cited in paragraph (d)(1) of this section on June 30, 1975, and October 1, 1975, respectively, and for at least one year thereafter.

(ii) December 31, 1973—Sign contracts with fuel suppliers for fuel requirements as projected above.

(iii) January 31, 1974—Submit a statement as to whether boiler modifications will be required. If modifications will be required, submit plans for such modifications.

(iv) March 15, 1974—Let contracts for necessary boiler modifications, if applicable.

(v) June 15, 1974—Initiate onsite modifications, if applicable.

(vi) February 28, 1975—Complete onsite modifications, if applicable.

(vii)

(a) June 30, 1975—Final compliance with the low-sulfur fuel requirements of section 225.3(c) of Subchapter A, Chapter III, Title 6 of New York State's official compilation of codes, rules, and regulations.

(b) October 1, 1975—Final compliance with the low-sulfur fuel requirements of Subchapter A, Chapter III, Title 6 of New York State's official compilation of codes, rules, and regulations.

(3) Any owner or operator of a stationary source subject to paragraph (d)(1) of this section who elects to utilize stack gas desulfurization shall be subject to the following compliance schedule:

(i) November 1, 1973—Let necessary contracts for construction.

(ii) March 31, 1974—Initiate onsite construction.

(iii) February 28, 1975—Complete onsite construction.

(iv)

(a) June 30, 1975—Final compliance with the requirements of section 225.3(c) of Subchapter A, Chapter III, Title 6 of New York State's official compilation of codes, rules, and regulations.

(b) October 1, 1975—Final compliance with the requirements of Subchapter A, Title 6 of New York State's official compilation of codes, rules, and regulations.

(v) If a performance test is necessary for a determination as to whether compliance with subpart (3)(iv)(a) or (b) has been achieved, such a test must be completed by June 30, 1975, or October 1, 1975, respectively. Ten days prior to such a test, notice must be given to the Administrator to afford him the opportunity to have an observer present.

(4) The owner or operator of any boiler or furnace of more than 250 million Btu per hour heat input subject to the requirement of section 230.2(d) of Subchapter A, Chapter III, Title 6 of the New York State's official compilation of codes, rules, and regulations shall notify the Administrator no later than October 1, 1973, of his intent to utilize either low-sulfur fuel or stack gas desulfurization to meet the requirements of said regulation.

(5) Any owner or operator of a stationary source subject to paragraph (d)(4) of this section who elects low-sulfur fuel shall be subject to the following compliance schedule:

(i) November 1, 1973—Submit to the Administrator a projection of the amount of fuel, by types, that will be substantially adequate to enable compliance with section 230.2(d) of the codes, rules, and regulations cited in paragraph (4) of this paragraph (d) on October 1, 1974, and for at least one year thereafter.

(ii) December 31, 1973—Sign contracts with fuel suppliers for fuel requirements as projected above.

(iii) January 31, 1974—Submit a statement as to whether boiler modifications will be required. If modifications will be required, submit plans for such modifications.

(iv) March 15, 1974—Let contracts for necessary boiler modifications, if applicable.

(v) June 15, 1974—Initiate onsite modifications, if applicable.

(vi) September 3, 1974—Complete onsite modifications, if applicable.

(vii) October 1, 1974—Final compliance with the low-sulfur fuel requirements of section 230.2(d) of Subchapter A, Chapter III, Title 6 of New York State's official compilation of codes, rules, and regulations.

(6) Any owner or operator of a stationary source subject to paragraph (d)(5) of this section who elects to utilize stack gas desulfurization shall be subject to the following compliance schedule:

(i) November 1, 1973—Let necessary contracts for construction.

(ii) December 31, 1973—Initiate onsite construction.

(iii) September 1, 1974—Complete onsite construction.

(iv) October 1, 1974—Final compliance with the requirements of section 230.2(d) of Subchapter A, Chapter III, Title 6 of New York State's official compilation of codes, rules, and regulations.

(v) If a performance test is necessary for a determination as to whether compliance has been achieved, such a test must be completed by October 1, 1974. Ten days prior to such a test, notice must be given to the Administrator to afford him the opportunity to have an observer present.

(7) The owner or operator of any petroleum refinery subject to the requirements of section 223.1(a) of Subchapter A, Chapter III, Title 6 of New York State's official compilation of codes, rules, and regulations shall comply with the compliance schedule in paragraph (d)(8) of this section.

(8) Any owner or operator of a petroleum refinery subject to paragraph (d)(7) of this section shall be subject to the following compliance schedule:

(i) November 1, 1973—Submit final control plan to the Administrator.

(ii) February 28, 1974—Let necessary contracts for construction or installation of emission control equipment.

(iii) June 30, 1974—Initiate onsite construction or installation of emission control equipment.

(iv) November 30, 1974—Complete onsite construction or installation of emission control equipment.

(v) December 31, 1974—Final compliance with the requirements of section 223.1(a) of Subchapter A, Chapter III, Title 6 of New York State's official compilation of codes, rules, and regulations.

(9) The owner or operator of any coke oven battery subject to the requirements of Part 214, sections 214.2 and 214.4, of Subchapter A, Chapter III, Title 6 of the New York State's official compilation of codes, rules, and regulations for a facility with an environmental rating B as determined by Part 212 of Subchapter A, Chapter III, Title 6 of the New York State official compilation of codes, rules, and regulations, shall comply with the compliance schedule in paragraph (d)(10) of this section.

(10) Any owner or operator of a coke oven battery subject to paragraph (d)(9) of this section shall be subject to the following compliance schedule:

(i) November 1, 1973—Submit final control plan to the Administrator.

(ii) February 1, 1974—Let necessary contract for construction or installation of control equipment.

(iii) April 15, 1974—Initiate onsite construction or installation of control equipment.

(iv) November 30, 1974—Complete onsite construction or installation of control equipment.

(v) December 31, 1974—Final compliance with the requirements of Part 214, sections 214.2 and 214.4, of the Subchapter A, Chapter III, Title 6 of the New York State's official compilation of codes, rules, and regulations.

(11) Any owner or operator subject to a compliance schedule above shall certify to the Administrator, within five days after the deadline for each increment of progress in that schedule, whether or not the increment has been met.

(12)

(i) None of the above paragraphs shall apply to a source which is presently in compliance with applicable regulations and which has certified such compliance to the Administrator by October 1, 1973. The Administrator may request whatever supporting information he considers necessary for proper certification.

(ii) Any compliance schedule adopted by the State and approved by the Administrator shall satisfy the requirements of this paragraph for the affected source.

(iii) Any owner or operator subject to a compliance schedule in this paragraph may submit to the Administrator no later than October 1, 1973, a proposed alternative compliance schedule. No such compliance schedule may provide for final compliance after the final compliance date in the applicable compliance schedule of this paragraph. If promulgated by the Administrator, such schedule shall satisfy the requirements of this paragraph for the affected source.

(13) Nothing in this paragraph shall preclude the Administrator from promulgating a separate schedule for any source to which the application of the compliance schedule in paragraphs (d)(2), (3), (5), (6), (8), and (10) of this section fails to satisfy the requirements of § 51.15 (b) and (c) of this chapter.

[37 FR 19815, Sept. 22, 1972]

§ 52.1678 Control strategy and regulations: Particulate matter.

(a)-(c) [Reserved]

(d) Section 227.3(a)(2) of 6 NYCRR, as submitted on August 10, 1979, is disapproved because it is inconsistent with 40 CFR Subpart G, Control strategy: Sulfur oxides and particulate matter.

(e) Determination of Attainment. EPA has determined, as of December 15, 2010, that the New York-Northern New Jersey-Long Island, NY-NJ-CT fine particle (PM2.5) nonattainment area has attained the 1997 PM2.5 National Ambient Air Quality Standard. This determination, in accordance with 40 CFR 51.1004(c), suspends the requirements for this area to submit an attainment demonstration, associated reasonably control available measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as the area continues to attain the 1997 PM2.5 NAAQS.

(f) Determination of Attainment. EPA has determined, as of December 31, 2012, that the New York-N. New Jersey-Long Island, NY-NJ-CT fine particle (PM2.5) nonattainment area has attained the 2006 PM2.5 National Ambient Air Quality Standard. This determination suspends the requirements for this area to submit an attainment demonstration, associated reasonably control available measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as the area continues to attain the 2006 PM2.5 NAAQS.

(g) Determination of Attainment. EPA has determined, as of December 2 2013, that the New York County fine particle (PM10) nonattainment area has attained the PM10 National Ambient Air Quality Standard. This determination suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, reasonable further progress plans, and contingency measures for as long as the area continues to attain the PM10 NAAQS.

(h) Approval—The maintenance plan submitted on June 27, 2013, and supplemented on September 18, 2013 and February 27, 2014, for the 1997 PM2.5 National Ambient Air Quality Standard and the 2006 PM2.5 National Ambient Air Quality Standard for the New York portion of the New York-Northern New Jersey-Long Island, NY-NJ-CT, PM2.5 nonattainment area has been approved.

(1) The maintenance plan establishes 2009 motor vehicle emission budget for the New York portion of the New York-Northern New Jersey-Long Island, NY-NJ-CT, PM2.5 nonattainment area. The budget is allocated as follows: 5,516.75 tons per year for PM2.5 and 106,020.09 tons per year for NOX.

(2) The maintenance plan establishes 2017 motor vehicle emission budget for the New York portion of the New York-Northern New Jersey-Long Island, NY-NJ-CT, PM2.5 nonattainment area. The budget is allocated as follows: 3,897.71 tons per year for PM2.5 and 68,362.66 tons per year for NOX.

(3) The maintenance plan establishes 2025 motor vehicle emission budget for the New York portion of the New York-Northern New Jersey-Long Island, NY-NJ-CT, PM2.5 nonattainment area. The budget is allocated as follows: 3,291.09 tons per year for PM2.5 and 51,260.81 tons per year for NOX.

(i) Approval—The 2007 attainment year emissions inventory for the New York portion of the New York-Northern New Jersey-Long Island, NY-NJ-CT, PM2.5 nonattainment area. This inventory satisfies the comprehensive emission inventory requirements of section 172(c)(3).

(j) Approval—The 2007 base year inventory for PM10 to establish a PM10 emissions inventory for New York County.

[46 FR 55693, Nov. 12, 1981, as amended at 51 FR 40676, Nov. 7, 1986; 75 FR 69591, Nov. 15, 2010; 77 FR 76871, Dec. 31, 2012; 78 FR 72033, Dec. 2, 2013; 79 FR 21860, Apr. 18, 2014]

§ 52.1679 Determinations of attainment.

(a) Based upon EPA's review of complete, quality-assured air quality data for the 3-year period 2005 to 2007, EPA determined, as of June 18, 2012, that the New York-Northern New Jersey-Long Island (NY-NJ-CT) one-hour ozone nonattainment area did not meet its applicable one-hour ozone attainment date of November 15, 2007. Separate from and independent of this determination, based on 2008-2010 complete, quality-assured ozone monitoring data at all monitoring sites in the area, and data for 2011, EPA determined, as of June 18, 2012, that the NY-NJ-CT one-hour ozone nonattainment area met the one-hour ozone NAAQS.

(b) Determination of attainment. The EPA has determined, as of June 3, 2016, that based on 2012 to 2014 ambient air quality data, the Jamestown, NY 2008 ozone Marginal nonattainment area has attained the 2008 ozone NAAQS. Therefore, the EPA has met the requirement pursuant to CAA section 181(b)(2)(A) to determine, based on the area's air quality data as of the attainment date, whether the area attained the standard. The EPA also determined that the Jamestown, NY nonattainment area will not be reclassified for failure to attain by its applicable attainment date under section 181(b)(2)(A).

[77 FR 36169, June 18, 2012, as amended at 81 FR 26710, May 4, 2016]

§ 52.1680 Control strategy: Monitoring and reporting.

(a) Section 227.6 (a) and (f) are disapproved because they are not consistent with the continuous monitoring and reporting requirements of 40 CFR 51.214.

[46 FR 55693, Nov. 12, 1981, as amended at 51 FR 40677, Nov. 7, 1986]

§ 52.1681 Control strategy: Lead.

As part of the attainment demonstration for lead, the State of New York has committed to rate all sources of lead or lead compound emissions with either an “A” or “B” environmental rating pursuant to 6 NYCRR Part 212.

[49 FR 30939, Aug. 2, 1984]

§ 52.1682 Control strategy: Carbon monoxide.

(a) Approval—The November 13, 1992 revision to the carbon monoxide state implementation plan for Onondaga County. This revision included a maintenance plan which demonstrated continued attainment of the National Ambient Air Quality Standard for carbon monoxide through the year 2003.

(b) Approval—The November 13, 1992 and March 21, 1994 revisions to the carbon monoxide state implementation plan for the New York portion of the New York—Northern New Jersey—Long Island Carbon Monoxide nonattainment area. This included an attainment demonstration and the control measures needed to attain the National Ambient Air Quality Standard for carbon monoxide. In addition, the September 21, 1990 Downtown Brooklyn Master Plan and revision dated March 22, 2000 is a component of the carbon monoxide attainment plan. The November 23, 1999, request to redesignate the New York portion of the New York—Northern New Jersey—Long Island Carbon Monoxide nonattainment area from nonattainment to attainment of the National Ambient Air Quality Standard for carbon monoxide. As part of the redesignation request, the State submitted a maintenance plan which demonstrated continued attainment of the National Ambient Air Quality Standard for carbon monoxide through the year 2012.

(c) Approval—The June 22, 2004 revision to the carbon monoxide maintenance plan for Onondaga County. This revision contains a second ten-year maintenance plan that demonstrates continued attainment of the National Ambient Air Quality Standard for carbon monoxide through the year 2013 and CO conformity budgets for the years 2003, 2009, and 2013.

(d) Approval—The May 9, 2013 revision to the carbon monoxide (CO) maintenance plan for the New York portion of the New York-Northern New Jersey-Long Island, NYCMA, CO area. This revision contains a second ten-year maintenance plan that demonstrates continued attainment of the National Ambient Air Quality Standard for CO through the year 2022, 2007 CO base year emissions inventory and CO motor vehicle emissions budgets through the maintenance period.

[67 FR 19339, Apr. 19, 2002, as amended at 70 FR 53308, Sept. 8, 2005; 79 FR 31046, May 30, 2014]

§ 52.1683 Control strategy: Ozone.

(a) The State of New York has certified to the satisfaction of the EPA that no sources are located in the nonattainment area of the State which are covered by the following Control Techniques Guidelines:

(1) Natural Gas/Gasoline Processing Plants.

(2) Air Oxidation Processes at Synthetic Organic Chemical Manufacturing Industries.

(3) Manufacture of High-Density Polyethylene, Polypropylene, and Polystyrene Resins.

(b) The State of New York has certified to the satisfaction of the EPA that no sources are located in the State which are covered by the following Control Techniques Guidelines:

(1) Fiberglass Boat Manufacturing Materials.

(2) Manufacture of Vegetable Oils.

(3) Application of Agricultural Pesticides.

(c)-(e) [Reserved]

(f) Attainment Determination.

(1) EPA is determining that the 1-hour ozone nonattainment areas in New York listed below have attained the 1-hour ozone standard on the date listed and that the reasonable further progress and attainment demonstration requirements of section 182(b)(1) and related requirements of section 172(c)(9) (contingency measures) of the Clean Air Act do not apply to these areas.

(i) Albany-Schenectady-Troy (consisting of Albany, Greene, Montgomery, Rensselaer, Saratoga, and Schenectady Counties) as of January 6, 2010.

(ii) Buffalo-Niagara Falls (consisting of Erie and Niagara Counties) as of January 6, 2010.

(iii) Essex County as of January 6, 2010.

(iv) Jefferson County, as of January 6, 2010.

(v) Poughkeepsie (consisting of Dutchess, and Putnam Counties and northern Orange County) as of January 6, 2010.

(2) EPA is determining that the 8-hour ozone nonattainment areas in New York listed below have attained the 8-hour ozone standard on the date listed. Under the provisions of EPA's ozone implementation rule (see 40 CFR 51.918), this determination suspends the reasonable further progress and attainment demonstration requirements of section 182(b)(1) and related requirements of section 172(c)(9) of the Clean Air Act for each of these areas as long as the area does not monitor any violations of the 8-hour ozone standard. If a violation of the ozone NAAQS is monitored this determination shall no longer apply in the area where the violation occurs.

(i) Albany-Schenectady-Troy (consisting of Albany, Greene, Montgomery, Rensselaer, Saratoga, Schenectady, and Schoharie Counties) as of March 25, 2008.

(ii) Jefferson County, as of March 25, 2008.

(iii) Rochester (consisting of Genesee, Livingston, Monroe, Ontario, Orleans and Wayne Counties) as of March 25, 2008.

(iv) Buffalo-Niagara Falls (consisting of Erie and Niagara Counties) as of January 6, 2010.

(v) Jamestown (consisting of Chautauqua County) as of June 3, 2016.

(vi) Poughkeepsie (consisting of Dutchess, Orange and Putnam Counties) as of January 6, 2010.

(vii) Essex County (consisting of Whiteface Mountain) as of January 6, 2010.

(viii) New York-Northern New Jersey-Long Island, NY-NJ-CT, eight-hour ozone moderate nonattainment area (consisting of the Bronx, Kings, Nassau, New York, Queens, Richmond, Rockland, Suffolk and Westchester Counties) as of June 15, 2010 and data showing the area continued to attain through 2011.

(g) EPA approves as a revision to the New York State Implementation Plan, the Stage II gasoline vapor recovery comparability plan for upstate portions of New York State submitted by the New York State Department of Environmental Conservation on April 18, 2000.

(h)

(1) The 1990 base year emission inventory as revised on February 2, 1999 (Volatile organic compounds (VOC), Nitrogen oxides (NOX) and Carbon monoxide (CO) for areas designated nonattainment for ozone since 1991 in New York) is approved.

(2) The 1996 and 1999 ozone projection year emission inventories included in New York's February 2, 1999 State Implementation Plan revision for the New York portion of the New York-Northern New Jersey-Long Island nonattainment area are approved.

(3) [Reserved]

(4) The photochemical assessment monitoring stations network included in New York's February 2, 1999 State Implementation Plan revision is approved.

(5) The demonstration that emissions from growth in vehicle miles traveled will not increase total motor vehicle emissions and, therefore, offsetting measures are not necessary, which was included in New York's February 2, 1999 State Implementation Plan revision for the New York portion of the New York-Northern New Jersey-Long Island nonattainment area is approved.

(6) The enforceable commitments to: participate in the consultative process to address regional transport; adopt additional control measures as necessary to attain the ozone standard, meeting rate of progress requirements, and eliminating significant contribution to nonattainment downwind; identify any reductions that are needed from upwind areas for the area to meet the ozone standard, included in New York's February 2, 1999 State Implementation Plan revision for the New York portion of the New York-Northern New Jersey-Long Island nonattainment area are approved.

(7) The 15 Percent Rate of Progress Plan and the 9 Percent Reasonable Further Progress Plan included in the New York's February 2, 1999 State Implementation Plan revision for the New York portion of the New York-Northern New Jersey-Long Island nonattainment area are approved.

(i)

(1) The 2002, 2005 and 2007 ozone projection year emission inventories included in New York's November 27, 1998 State Implementation Plan revision for the New York portion of the New York-Northern New Jersey-Long Island nonattainment area are approved.

(2) The Reasonable Further Progress Plans for milestone years 2002, 2005 and 2007 included in the New York's November 27, 1998 State Implementation Plan revision for the New York portion of the New York-Northern New Jersey-Long Island nonattainment area are approved.

(3) The contingency measures included in the New York's November 27, 1998 State Implementation Plan revision for the New York portion of the New York-Northern New Jersey-Long Island nonattainment area necessary to fulfill the RFP and attainment requirement of section 172(c)(9) of the CAA are approved.

(4) [Reserved]

(5) The Reasonably Available Control Measure Analysis for the New York portion of the New York-Northern New Jersey-Long Island nonattainment area included in New York's October 1, 2001 State Implementation Plan revision is approved.

(6) The revisions to the State Implementation Plan submitted by New York on November 27, 1998, April 15, 1999, and April 18, 2000, are approved. The revisions are for the purpose of satisfying the attainment demonstration requirements of section 182(c)(2)(A) of the CAA for the New York portion of the New York-Northern New Jersey-Long Island severe ozone nonattainment area. The revisions establish an attainment date of November 15, 2007, for the New York-Northern New Jersey-Long Island ozone nonattainment area. The April 18, 2000, revision includes the following enforceable commitments for future actions associated with attainment of the 1-hour ozone national ambient air quality standard:

(i) Adopt additional control measures by October 31, 2001, to meet that level of reductions identified by EPA for attainment of the 1-hour ozone standard.

(ii) Work through the Ozone Transport Commission (OTC) to develop a regional strategy regarding the measures necessary to meet the additional reductions identified by EPA.

(iii) Adopt and submit by October 31, 2001 intrastate measures for the emission reductions (Backstop) in the event the OTC process does not recommend measures that produce emission reductions.

(iv) Submit revised State Implementation Plan and motor vehicle emissions budget by October 31, 2001 if additional adopted measures affect the motor vehicle emissions inventory.

(j)

(1) The 1990 and 2007 conformity emission budgets for the New York portion of the New York-Northern New Jersey-Long Island nonattainment area contained in New York's January 29, 2003 SIP revision, amended by New York's June 29, 2003 submittal and January 18, 2005 comment letter.

(2) The revised commitment to perform a mid-course review and submit the results by December 31, 2004 included in the January 29, 2003 SIP revision is approved.

(k)

(1) The September 1, 2006 New York reasonably available control technology (RACT) analysis plan submittal, supplemented on February 8, 2008 and September 16, 2008, which applies to the entire State and to the New York portion of the New York-Northern New Jersey-Long Island, NY-NJ-CT and the Poughkeepsie 8-hour ozone moderate nonattainment areas is conditionally approved.

(2) The moderate area reasonably available control measure (RACM) analysis for the New York portion of the New York-Northern New Jersey-Long Island, NY-NJ-CT 8-hour ozone moderate nonattainment area as presented in the February 8, 2008 “New York SIP for Ozone - Attainment Demonstration for New York Metro Area” submittal is conditionally approved.

(l)

(1) The following State Implementation Plan (SIP) elements are approved: The 2002 base year emissions inventory, the 2008 projection year emissions inventories, the 2008 motor vehicle emissions budgets used for planning purposes, the 2008 ozone reasonable further progress (RFP) plan, and the 2008 RFP Plan contingency measures as they apply to the New York portion of the New York-Northern New Jersey-Long Island, NY-NJ-CT 8-hour ozone moderate nonattainment area. These elements are included in the package entitled “New York SIP for Ozone-Attainment Demonstration for New York Metro Area,” dated February 8, 2008 and supplemented on December 28, 2009 and January 26, 2011.

(2) The following SIP elements are approved: The 2002 base year emissions inventory for the Poughkeepsie 8-hour ozone moderate nonattainment area and the state-wide 2002 base year emissions inventory. These elements are included in a package entitled, “New York SIP for Ozone-Attainment Demonstration for Poughkeepsie, NY Area,” dated February 8, 2008 and supplemented on December 28, 2009 and January 26, 2011.

(m)

(1) The 1997 8-hour ozone attainment demonstration for the New York portion of the New York-Northern New Jersey-Long Island, NY-NJ-CT nonattainment area included in New York's February 8, 2008 State Implementation Plan revision is approved and satisfies the requirements of section 182(c)(2)(A) of the Clean Air Act.

(2) The 1997 8-hour ozone attainment demonstration for the Poughkeepsie nonattainment area included in New York's February 8, 2008 State Implementation Plan revision is approved and satisfies the requirements of section 182(c)(2)(A) of the Clean Air Act.

(n) Rescission of clean data determination for the 1997 eight-hour ozone standard. Effective June 3, 2016, the EPA is determining that complete quality-assured and certified ozone monitoring data for 2012 to 2014 show the New York-Northern New Jersey-Long Island, NY-NJ-CT 1997 eight-hour ozone nonattainment area did not meet the 1997 eight-hour ozone standard. Therefore, the EPA is rescinding the clean data determination for the 1997 eight-hour ozone standard only. The prior determination (see paragraph (f)(2)(viii) of this section) is in accordance with 40 CFR 51.918. The prior determination suspended the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as this area continues to meet the 1997 annual eight-hour ozone NAAQS. This rescission of the clean data determination will result in a SIP Call for a new ozone attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard, for this area only. If the revised plan is approved by the EPA as demonstrating reasonable further progress and attainment for the more stringent 2008 NAAQS by the Moderate area attainment date, and is approved by the EPA as containing adequate contingency measures for the 2008 NAAQS, then the plan would be deemed to have also satisfied requirements of the SIP Call associated with violations for the 1997 NAAQS.

(o) The portion of the SIP submitted on April 4, 2013 addressing Clean Air Act section 110(a)(2)(D)(i)(I) for the 2008 ozone NAAQS is disapproved.

(p)

(1) The December 22, 2014 New York reasonably available control technology (RACT) analysis plan, as supplemented on September 6, 2017, submitted pursuant to the 2008 8-hour ozone national ambient air quality standard (NAAQS), which applies to the entire State, including the New York portion of the New York-Northern New Jersey-Long Island (NY-NJ-CT) and the Jamestown 8-hour ozone marginal nonattainment areas, is conditionally approved as it applies to the Clean Air Act control techniques guidelines (CTG) requirements for major sources of volatile organic compounds (VOC).

(2) The remainder of New York's December 22, 2014 RACT analysis plan, pursuant to the 2008 8-hour ozone NAAQS as applied to the entire State, including the New York portion of the NY-NJ-CT and the Jamestown 8-hour ozone marginal nonattainment areas, and as it applies to non-CTG major sources of VOCs and to major sources of oxides of nitrogen (NOX), is approved.

(3) The December 22, 2014 New York plan submittal providing a nonattainment new source review (NNSR) certification as sufficient for purposes of the state-wide 2008 8-hour ozone NAAQS, including the New York portion of the NY-NJ-CT and the Jamestown 8-hour ozone nonattainment areas, is approved.

(q) EPA is determining that the Jamestown marginal nonattainment area (consisting of Chautauqua County) has attained the 2008 8-hour ozone national ambient air quality standard (NAAQS). This determination (informally known as a Clean Data Determination) is based upon complete, quality assured, and certified ambient air monitoring data that show the Jamestown Area has monitored attainment of the 2008 8-hour ozone NAAQS for the 2012-2014 and 2015-2017 monitoring periods. Under the provisions of EPA's ozone implementation rule (see 40 CFR 51.918), this determination suspends the reasonable further progress and attainment demonstration requirements of section 182(b)(1) and related requirements of section 172(c)(9) of the Clean Air Act for this area as long as the area does not monitor any violations of the 8-hour ozone standard. If a violation of the ozone NAAQS is monitored in this area, this determination shall no longer apply.

(r) New York's Section 185 Equivalency Demonstration State Implementation Plan revision submittal on January 31, 2014, and supplemented on April 7, 2014, October 13, 2016, and April 3, 2018, for the use of the State of New York's Low Emissions Vehicle (LEV II) program as an alternative program to fulfill the Clean Air Act section 185 requirement for the New York portion of the New York-Northern New Jersey-Long Island, NY-NJ-CT nonattainment area for the revoked 1979 1-hour ozone National Ambient Air Quality Standard is approved.

[56 FR 41463, Aug. 21, 1991]

§ 52.1684 Interstate pollutant transport provisions; What are the FIP requirements for decreases in emissions of nitrogen oxides?

(a)

(1) The owner and operator of each source and each unit located in the State of New York and Indian country within the borders of the State and for which requirements are set forth under the CSAPR NOX Annual Trading Program in subpart AAAAA of part 97 of this chapter must comply with such requirements. The obligation to comply with such requirements with regard to sources and units in the State will be eliminated by the promulgation of an approval by the Administrator of a revision to New York's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan under § 52.38(a) for those sources and units, except to the extent the Administrator's approval is partial or conditional. The obligation to comply with such requirements with regard to sources and units located in Indian country within the borders of the State will not be eliminated by the promulgation of an approval by the Administrator of a revision to New York's SIP.

(2) Notwithstanding the provisions of paragraph (a)(1) of this section, if, at the time of the approval of New York's SIP revision described in paragraph (a)(1) of this section, the Administrator has already started recording any allocations of CSAPR NOX Annual allowances under subpart AAAAA of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart AAAAA of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR NOX Annual allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

(b)

(1) The owner and operator of each source and each unit located in the State of New York and Indian country within the borders of the State and for which requirements are set forth under the CSAPR NOX Ozone Season Group 1 Trading Program in subpart BBBBB of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2015 and 2016.

(2) The owner and operator of each source and each unit located in the State of New York and Indian country within the borders of the State and for which requirements are set forth under the CSAPR NOX Ozone Season Group 2 Trading Program in subpart EEEEE of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2017 through 2020.

(3) The owner and operator of each source and each unit located in the State of New York and Indian country within the borders of the State and for which requirements are set forth under the CSAPR NOX Ozone Season Group 3 Trading Program in subpart GGGGG of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2021 and each subsequent year. The obligation to comply with such requirements with regard to sources and units in the State will be eliminated by the promulgation of an approval by the Administrator of a revision to New York's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan (FIP) under § 52.38(b)(1) and (b)(2)(v) for those sources and units, except to the extent the Administrator's approval is partial or conditional. The obligation to comply with such requirements with regard to sources and units located in Indian country within the borders of the State will not be eliminated by the promulgation of an approval by the Administrator of a revision to New York's SIP.

(4) Notwithstanding the provisions of paragraph (b)(3) of this section, if, at the time of the approval of New York's SIP revision described in paragraph (b)(3) of this section, the Administrator has already started recording any allocations of CSAPR NOX Ozone Season Group 3 allowances under subpart GGGGG of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart GGGGG of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR NOX Ozone Season Group 3 allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

(5) Notwithstanding the provisions of paragraph (b)(2) of this section, after 2020 the provisions of § 97.826(c) of this chapter (concerning the transfer of CSAPR NOX Ozone Season Group 2 allowances between certain accounts under common control), the provisions of § 97.826(d) of this chapter (concerning the conversion of amounts of unused CSAPR NOX Ozone Season Group 2 allowances allocated for control periods before 2021 to different amounts of CSAPR NOX Ozone Season Group 3 allowances), and the provisions of § 97.811(d) of this chapter (concerning the recall of CSAPR NOX Ozone Season Group 2 allowances equivalent in quantity and usability to all such allowances allocated to units in the State for control periods after 2020) shall continue to apply.

[76 FR 48370, Aug. 8, 2011, as amended at 81 FR 74586, 74598, Oct. 26, 2016; 83 FR 65924, Dec. 21, 2018; 86 FR 23176, Apr. 30, 2021]

§ 52.1685 Interstate pollutant transport provisions; What are the FIP requirements for decreases in emissions of sulfur dioxide?

(a) The owner and operator of each source and each unit located in the State of New York and Indian country within the borders of the State and for which requirements are set forth under the CSAPR SO2 Group 1 Trading Program in subpart CCCCC of part 97 of this chapter must comply with such requirements. The obligation to comply with such requirements with regard to sources and units in the State will be eliminated by the promulgation of an approval by the Administrator of a revision to New York's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan under § 52.39 for those sources and units,except to the extent the Administrator's approval is partial or conditional. The obligation to comply with such requirements with regard to sources and units located in Indian country within the borders of the State will not be eliminated by the promulgation of an approval by the Administrator of a revision to New York's SIP.

(b) Notwithstanding the provisions of paragraph (a) of this section, if, at the time of the approval of New York's SIP revision described in paragraph (a) of this section, the Administrator has already started recording any allocations of CSAPR SO2 Group 1 allowances under subpart CCCCC of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart CCCCC of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR SO2 Group 1 allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

[76 FR 48371, Aug. 8, 2011, as amended at 81 FR 74586, 74599, Oct. 26, 2016]

§§ 52.1686-52.1688 [Reserved]

§ 52.1689 Original Identification of plan section.

(a) This section identifies the original “Air Implementation Plan for the State of New York” and all revisions submitted by New York that were Federally approved prior to January 1, 2011.

(b) The plans were officially submitted on January 31, 1972.

(c) The plan revisions listed below were submitted on the dates specified.

(1) Parts 175, 176, 177, 185, 197, and 203 of New York's Code, Rules and Regulation submitted February 9, 1972, by the Division of Air Resources, New York State Department of Environmental Conservation.

(2) Part 200 of the New York State Code and Article 9 of the New York City Code submitted on February 11, 1972, by the Division of Air Resources, New York State Department of Environmental Conservation.

(3) Part 192 of the New York State Air Pollution Control Code submitted on February 14, 1972, by the Division of Air Resources, New York State Department of Environmental Conservation.

(4) Miscellaneous non-regulatory additions to the plan submitted on March 10, 1972, by the Division of Air Resources, New York State Department of Environmental Conservation.

(5) Miscellaneous non-regulatory additions to the plan for New York City submitted on May 19, 1972, by the Governor.

(6) Revisions recodifying regulations 200, 201, 202, 207, 212, 215, 219, 220, 222, 226, and 230 of New York's Code, Rules and Regulations submitted on May 24, 1972, by the Division of Air Resources, New York State Department of Environmental Conservation.

(7) Revisions to Parts 204, 205, 214, 217, 223, 225, 227 and 230 of New York's Code, Rules and Regulations submitted on July 20, 1972, by the Governor.

(8) Miscellaneous non-regulatory revisions to the plan submitted on August 3, 1972, by the Division of Air Resources, New York State Department of Environmental Conservation.

(9) Revision to Part 226 of New York's Code, Rules and Regulations submitted on February 6, 1973, by the New York State Department of Environmental Conservation.

(10) Revised air quality data for 1971 and 1972 for the Hudson Valley AQCR submitted on March 7, 1973, by the New York State Department of Environmental Conservation.

(11) Revision to the photochemical oxidant and carbon monoxide control strategy for New Jersey-New York-Connecticut AQCR submitted on April 17, 1973, by the Governor.

(12) Miscellaneous non-regulatory revisions to the plan submitted on April 19, 1973, by the Division of Air Resources, New York State Department of Environmental Conservation.

(13) Revision to the photochemical oxidant control strategy for the Genesee-Fingerlakes AQCR submitted on April 30, 1973, by the Governor.

(14) Non-regulatory revision to the plan submitted on May 2, 1973, by the Division of Air Resources, New York State Department of Environmental Conservation.

(15) Requests for 2-year extension and 18-month extension for attainment of the photochemical oxidant and carbon monoxide standards in the New Jersey-New York-Connecticut AQCR submitted on May 16, 1973, by the Governor.

(16) Miscellaneous non-regulatory revisions to the plan submitted on May 21, 1973, by the Division of Air Resources, New York State Department of Environmental Conservation.

(17) Miscellaneous non-regulatory revisions to the plan submitted on June 11, 1973, by the New York State Department of Environmental Conservation.

(18) Revisions to Parts 200 and 201 of New York's Codes, Rules and Regulations submitted on August 15, 1973, by the New York State Department of Environmental Conservation.

(19) Revision to sulfur oxides control strategy for New Jersey-New York-Connecticut AQCR submitted on October 26, 1973, by the New York State Department of Environmental Conservation.

(20) Revision to sulfur oxides control strategy for New Jersey-New York-Connecticut AQCR submitted on November 27, 1973, by the Governor.

(21) Revision to Part 205 of New York's Code, Rules and Regulations submitted on February 17, 1974, by the New York State Department of Environmental Protection.

(22) Revisions to Transportation Control Plan for the Genesee-Fingerlakes AQCR submitted on April 8, 1974, by the New York State Department of Environmental Conservation.

(23) AQMA designations were submitted on April 29, 1974, by the New York State Department of Environmental Conservation.

(24) Revised Part 225 (Fuel Composition and Use) was submitted on August 29, 1974, by the Commissioner of the New York State Department of Environmental Conservation.

(25) Additional information on Part 225 revision was submitted on October 11, 1974, by the New York State Department of Environmental Conservation.

(26) Additional information on Part 225 revision was submitted on December 6, 1974, by the New York State Department of Environmental Conservation.

(27) Part 203 (Indirect Sources of Air Contamination) was submitted on January 27, 1975, by the New York State Department of Environmental Conservation.

(28) Additional information on Part 225 revision was submitted on February 25, 1975, by the New York State Department of Environmental Conservation.

(29) Additional information on Part 203 was submitted on May 8, 1975, by the New York State Department of Environmental Conservation.

(30) Revisions submitted on March 16, 1976 by the New York State Department of Environmental Conservation based on special limitations issued pursuant to § 225.2(c) covering three power plants.

(31) Additional information on special limitations issued pursuant to § 225.2(c) submitted on March 22, 1976, by the New York State Department of Environmental Conservation.

(32) Revision to Part 225 submitted on September 20, 1976 and November 5, 1976 by the New York State Department of Environmental Conservation which accomplishes the following:

(i) Upon demonstration by a source owner that the use of the higher sulfur coal will not contribute to the contravention of ambient air quality standards, coal burning sources of greater than 100 million Btu per hour heat capacity may be approved for a special limitation under § 225.2. The previous heat capacity cutoff for requiring a source-generated demonstration was 250 million Btu per hour.

(ii) The formula contained in § 225.5(a), which determines sulfur dioxide emissions from the burning of fuel mixtures, is modified to include gaseous fuels. Process gases are also included in the formula by the deletion of § 225.5(a)(2), which precluded such inclusion.

(iii) Fuel suppliers are required to furnish fuel sale records upon request of the State through revision to § 225.7.

(iv) The word “rated” is deleted from §§ 225.1(a)(1), 225.2 and 225.6 wherever the phrase “rated total heat input” previously appeared.

(33) Revision submitted on March 17, 1977, by the New York State Department of Environmental Conservation which grants a “special limitation” under Part 225. The “special limitation” relaxes until May 31, 1980, the sulfur-in-fuel-oil limitation to 2.8 percent, by weight, for the Long Island Lighting Co.'s Northport Generating Facility (Units 1, 2, and 3) and Port Jefferson Generating Facility (Units 3 and 4).

(34) Revision submitted on March 3, 1977, April 5, 1977, and June 16, 1977, by the New York State Department of Environmental Conservation which grants “special limitations” under Part 225. These “special limitations” relax, until December 31, 1979, the sulfur-in-fuel-oil limitation to 2.8 percent, by weight, for air pollution sources which do not have a total heat input in excess of 250 million Btu per hour in parts of the Southern Tier East, Central New York and Champlain Valley AQCRs.

(35) Revision submitted on February 14, 1977, by the New York State Department of Environmental Conservation consisting of Section 19.0305(2)(a) of New York State's Environmental Conservation Law (ECL), as amended by Chapter 760, McKinney's 1975 Session Laws of New York, and an opinion, dated January 27, 1977, by the Honorable Louis J. Lefkowitz, Attorney General of the State of New York, interpreting the amended ECL Section 19-0305(2)(a) and Part 200.2 of Title 6 of the New York State Official Compilation of Codes, Rules, and Regulations (6 NYCRR 200.2). This revision provides for adequate State legal authority to ensure for public availability of air pollutant emission data as required under 40 CFR 51.10(e) and § 51.11(a)(6).

(36) Revision to the New York City Metropolitan Area Transportation Control Plan eliminating tolls on bridges entirely within the City (Strategy B-7) is made upon application submitted by the Governor on October 19, 1977, pursuant to section 110(c)(5) of the Clean Air Act, as amended.

(37) Revision submitted on August 24, 1977, by the New York State Department of Environmental Conservation which grants a “special limitation” under Part 225. This “special limitation” relaxes, until May 31, 1980, the sulfur-in-fuel-oil limitation to 2.8 percent, by weight, for Units 1 through 5 of the Niagara Mohawk Power Corp.'s Oswego facility in Oswego, N.Y.

(38) Revision submitted on September 22, 1977, by the New York State Department of Environmental Conservation which grants a “special limitation” under Part 225. This “special limitation” relaxes, until October 31, 1980, the sulfur-in-coal limitation to 2.8 pounds of sulfur per million Btu, gross heat content, at the Rochester Gas and Electric Corp.'s Beebee generating station, Unit 12, in Rochester, N.Y.

(39) Revision submitted on May 6, 1977, and August 1, 1977, by the New York State Department of Environmental Conservation which grants a “special limitation” under part 225. Only the part of this “special limitation” which relaxes, until July 31, 1980, the sulfur-in-fuel-oil limitation to 1 percent sulfur, by weight, at the village of Freeport plant No. 2 generating facility, units 1 and 2, located in Nassau County, N.Y., is approved.

(40) A document entitled, “New York State Air Quality Implementation Plan—Syracuse Area,” submitted on March 19, 1979, by the New York State Department of Environmental Conservation.

(41) A document entitled, “New York State Air Quality Implementation Plan—Southern Tier (Binghamton, Elmira-Corning, Jamestown),” submitted on April 5, 1979, by the New York State Department of Environmental Conservation, only insofar as it deals with attainment of the national ambient air quality standards for particulate matter.

(42) A document entitled, “New York State Air Quality Implementation Plan—Rochester Area,” submitted on April 5, 1979, by the New York State Department of Environmental Conservation.

(43) A document entitled, “New York State Air Quality Implementation Plan—Capital District and Town of Catskill,” submitted on March 19, 1979, by the New York State Department of Environmental Conservation.

(44) Supplementary submittals of SIP revision information from the New York State Department of Environmental Conservation, insofar as they deal with all provisions except those for attainment of particulate matter standards in the Niagara Frontier Air Quality Control Region, dated:

(i) May 23, 1979, dealing with new source review and growth tracking provisions, adoption of proposed regulations, schedule for hydrocarbon emissions inventory improvements, identification of resources necessary to carry out the SIP, schedule for development of a public participation program, schedule for development of transportation planning process improvements, the need for an 18-month extension for the City of Syracuse and Village of Solvay, demonstration of control strategy adequacy for the area addressed by the Capital District and Town of Catskill plan revision document, compliance schedules for two facilities in the Hudson Valley Air Quality Control Region, and development of a local government consultation program in Jamestown, New York.

(ii) May 31, 1979, dealing with adoption of proposed regulations, hydrocarbon emission inventory improvements, schedule for development of transportation planning process improvements, and compliance schedules for two facilities in the Hudson Valley Air Quality Control Region.

(iii) June 12, 1979, providing a final draft of the proposed regulations, information on the compliance schedule for a facility in the Hudson Valley Air Quality Control Region, and general information on development of compliance schedules. The proposed regulations to be incorporated in Title 6 of the New York Code of Rules and Regulations are as follows:

(A) Part 200, General Provisions (revision);

(B) Part 211, General Prohibitions (revision);

(C) Part 212, Process and Exhaust and/or Ventilation Systems (revision);

(D) Part 223, Petroleum Refineries (revision);

(E) Part 226, Solvent Metal Cleaning Processes (new);

(F) Part 228, Surface Coating Processes (new);

(G) Part 229, Gasoline Storage and Transfer (new); and

(H) Part 231, Major Facilities.

(iv) June 18, 1979, dealing with new source review provisions, general information on development of compliance schedules, and adoption of proposed regulations.

(v) August 10, 1979, providing a comprehensive set of adopted regulations.

(vi) September 26, 1979, providing additional information regarding the EPA notice of proposed rulemaking (44 FR 44556, July 30, 1979) which deals with the adoption of regulations for control of volatile organic compound sources for source categories addressed by Control Technology Guideline documents issued subsequent to December 1977, regulatory revisions to 6 NYCRR Parts 211 and 229, the transportation planning process, emissions inventory improvements, new source review procedures, public participation and local government consultation programs, and adoption of regulations.

(vii) October 1, 1979, dealing with new source review procedures.

(viii) November 13, 1979, providing a “declaratory ruling” regarding interpretation of the provisions of 6 NYCRR Part 231 in implementing the new source review program.

(ix) November 14, 1979, providing supplemental documentation on the administrative process of revising regulations.

(x) February 20, 1980, dealing with public hearings to revise Parts 229 and 231 of 6 NYCRR consistent with corrective action indicated by EPA.

(45) Revision submitted on October 24, 1979, by the New York State Department of Environmental Conservation which grants a “special limitation” under Part 225. This “special limitation” relaxes, until (three years from the date of publication), the sulfur in fuel oil limitation to 1.0 percent, by weight, for the Long Island Lighting Company's Glenwood Generating Station (Units 4 and 5), and 1.54 percent, by weight, for its E. F. Barrett Generating Station (Units 1 and 2).

(46) Five documents entitled:

(i) Volume I—New York State Air Quality Implementation Plan for Control of Carbon Monoxide and Hydrocarbons in the New York City Metropolitan Area;

(ii) Volume II—Detailed Descriptions of Reasonably Available Control Measures;

(iii) Volume III—Air Quality and Emission Inventory;

(iv) Volume IV—Public Participation;

(v) Total Suspended Particulates Secondary Standard: New York City Extension Request;

submitted on May 24, 1979, by the New York State Department of Environmental Conservation.

(47) A document entitled, “New York State Air Quality Implementation Plan—Statewide Summary and Program,” submitted on September 10, 1979, by the New York State Department of Environmental Conservation.

(48) Supplementary submittals of information from the New York State Department of Environmental Conservation regarding the New Jersey-New York-Connecticut Air Quality Control Region SIP revisions, dated:

(i) June 26, 1979, dealing with control of storage tanks at gasoline stations in Nassau, Rockland, Suffolk, and Westchester Counties.

(ii) July 30, 1979, dealing with new source review provisions for major sources of volatile organic compounds.

(iii) August 20, 1979, providing a commitment to meet “annual reporting requirements.”

(iv) January 11, 1980, dealing with changes to the State's schedule for implementing a light duty vehicle inspection and maintenance program.

(v) March 12, 1980, providing a memorandum of understanding among the New York State Department of Environmental Conservation, New York State Department of Transportation, and the Tri-State Regional Planning Commission.

(49) Supplementary submittals of information from the Governor's Office regarding the New Jersey-New York-Connecticut Air Quality Control Region SIP revision, dated:

(i) August 6, 1979, dealing with the status of efforts to develop necessary legislation for implementing a light duty vehicle inspection and maintenance program.

(ii) November 5, 1979, providing the State's legal authority and a schedule for implementing a light duty vehicle inspection and maintenance program.

(iii) February 6, 1980, committing to providing additional information on systematic studies of transportation measures, committing to clarification of SIP commitments, and providing additional information on the State's light duty vehicle inspection and maintenance program.

(50) Supplementary information, submitted by the New York State Department of Transportation on October 17, 1979, providing clarification to “reasonably available control measures” commitments contained in the New Jersey-New York-Connecticut Air Quality Control Region SIP revision.

(51) Revision submitted on January 29, 1980, by the New York State Department of Environmental Conservation which grants a “special limitation” under 6 NYCRR Part 225. This “special limitation” relaxes, until [three years from the date of publication], the sulfur-in-fuel-oil limitation to 0.60 percent, by weight, for Orange and Rockland Utilities', Inc. Bowline Point Generating Station, units 1 and 2, Haverstraw, New York.

(52) Revisions to Parts 229 and 231 of Title 6, New York Code of Rules and Regulations, submitted on May 1, 1980, by the New York State Department of Environmental Conservation.

(53) Revision submitted on November 29, 1980, by the New York State Department of Environmental Conservation which grants a “special limitation” under 6 NYCRR Part 225. This “special limitation” relaxes, until one year from [the date of publication], the sulfur-in-fuel-oil limitation to 1.5 percent, by weight, for the Consolidated Edison Company of New York, Inc. Arthur Kill generating facility, units 2 and 3, Staten Island, New York and Ravenswood generating facility, unit 3, Queens, New York.

(54) A document entitled, “New York State Air Quality Implementation Plan—Niagara Frontier, Erie and Niagara Counties,” submitted on May 31, 1979, by the New York State Department of Environmental Conservation. The administrative orders for Bethlehem Steel Corporation, referenced by this document, are not being incorporated as part of the plan.

(55) A supplemental submittal, dated May 21, 1980, from the New York State Department of Environmental Conservation which includes three listings of permanent projects, demonstration projects and transportation related studies committed to in the non-public transit portion of the plan for the New York City metropolitan area.

(56) Revision submitted on October 31, 1979, and supplemented on April 28, 1980, and May 20, 1980, by the New York State Department of Environmental Conservation which grants a “special limitation” under 6 NYCRR Part 225. This “special limitation” relaxes to 2.8 percent, by weight, until December 31, 1982, the sulfur-in-fuel-oil limitation applicable to fuel burning sources which have a capacity less than 250 million BTU per hour and which are located in:

(i) The Southern Tier East Air Quality Control Region (AQCR), with the exception of all sources in Broome County;

(ii) The Central New York AQCR, with the exception of the Oswego Facilities Trust Company in Oswego County and all sources in Onondaga County;

(iii) The Champlain Valley (Northern) AQCR, with the exception of all sources in the City of Glens Falls and sources in the Town of Queensbury which have a total heat input greater than 100 million BTU per hour.

(57) A supplemental submittal, dated July 2, 1980, from the New York State Department of Environmental Conservation which included criteria and procedures for making assessments of the consistency and conformity of the outputs of the transportation planning process with the SIP.

(58) Revision submitted on September 17, 1980, by the New York State Department of Environmental Conservation which grants a “special limitation” under 6 NYCRR Part 225. This “special limitation” relaxes to 2.8 percent, by weight, until three years from March 19, 1981, the sulfur-in-fuel oil limitation applicable to unit 5 of Niagara Mohawk Power Corporation's Oswego generating facility, located in Oswego County.

(59) Supplemental information to “New York State Air Quality Implementation Plan—Statewide Summary and Program,” June 1979, submitted on December 18, 1980, by the New York State Department of Environmental Conservation dealing with provisions which commit the State to meet the subpart C requirements of 40 CFR part 58 pertaining to State and Local Air Monitoring Stations (SLAMS) including the air quality assurance requirements of Appendix A, the monitoring methodologies of Appendix C, the network design criteria of Appendix D and the probe siting criteria of Appendix E.

(60) A supplemental submittal, dated July 28, 1980, from the New York State Department of Environmental Conservation which includes:

—Key milestones associated with projects relating to transportation control measures which are part of the SIP;

—An improved program of study for the broader application of certain transportation control measures, and supplemental information on existing studies;

—Additional documentation necessary to determine the reasonableness of the measure, “Controls on Extended Vehicle Idling;”

—Criteria and procedures for making changes to transportation projects contained in the SIP;

—Criteria and procedures for making changes to transportation studies contained in the SIP; and

—The identification of the resources necessary to carry out the transportation planning process and certain transportation elements of the SIP.

(61) A supplemental submittal entitled “New York State Air Quality Implementation Plan, the Moynihan/Holtzman Amendment Submission: Transit Improvements in the New York City Metropolitan Area, May 1979,” submitted on May 24, 1979, by the New York State Department of Environmental Conservation.

(62) [Reserved]

(63) Revision submitted on April 29, 1980, by the New York State Department of Environmental Conservation which grants a “special limitation” establishing, until three years from September 24, 1981, a sulfur-in-fuel-oil limitation of 2.8 percent, by weight, for the Long Island Lighting Company's Northport generating facility, units 1, 2 and 3 and the Port Jefferson generating facility, units 3 and 4.

(64) Revision submitted on August 7, 1981, by the New York State Department of Environmental Conservation which grants a “special limitation” to relax to 1.5 percent, by weight, for up to two years from February 22, 1982, the sulfur-in-fuel-oil limitation applicable to units 2 and 3 of Consolidated Edison of New York State, Inc.'s Arthur Kill generating facility and to unit 3 of its Ravenswood generating facility, all located in New York City.

(65) Revision submitted on January 8, 1982, by the New York State Department of Environmental Conservation which grants a “special limitation” to relax to 2.8 percent, by weight, for up to three years from March 5, 1982, the sulfur-in-fuel-oil limitation applicable to the General Electric Company's Rotterdam Steam Generating Facility located in Schenectady, New York.

(66) Revision submitted on July 9, 1982, by the New York State Department of Environmental Conservation which grants a “special limitation” allowing the New York State Office of Mental Health's Kings Park Psychiatric Facility to burn coal with a maximum sulfur content of 2.2 pounds of sulfur per million Btu gross heat content, for up to three years from August 11, 1982.

(67) A March 23, 1981, letter from the New York State Department of Environmental Conservation including an interim policy memorandum detailing procedures to be used by the State to determine compliance with the State's emission standard for coke oven gas.

(68) Regulatory information submitted by New York State Department of Environmental Conservation for controlling volatile organic compounds, dated:

(i) July 2, 1981, providing a comprehensive set of adopted regulations.

(ii) August 19, 1981, Consent Order, 81-36, 9-04.20, with Dunlop Tire and Rubber Corporation for control of volatile organic compounds.

(A) Amendment of Consent Order dated January 29, 1982.

(B) Amendment of Consent Order dated March 3, 1982.

(iii) July 25, 1983, providing final regulations to be incorporated into Title 6 of the New York Code of Rules and Regulations.

(iv) November 13, 1981, letter from Harry Hovey, Director of Air Division, New York State Department of Environmental Conservation concerning applicability of regulations in redesignated AQCR's.

(v) April 27, 1983, letter from Harry Hovey, Director of Air Division, New York State Department of Environmental Conservation concerning maximum operating heat input.

(69) State Implementation Plan revision dated February 15, 1984, from the Department of Environmental Conservation consisting of changes to New York State Department of Motor Vehicles monitoring and enforcement procedures for motor vehicle emission inspection stations.

(70) A State Implementation Plan for attainment of the lead (Pb) standards was submitted on September 21, 1983. Additional information was submitted in a letter dated February 16, 1984. These submittals included the following:

(i) Revision to Part 225 of Title 6, Official Compilation of Codes, Rules and Regulations of the State of New York.

(ii) Revision to Part 231 of Title 6, Official Compilation of Rules and Regulations of the State of New York.

(iii) Air Guide-14, “Process Sources Which Emit Lead or Lead Compounds.”

(iv) Air Guide-17, “Trade and Use of Waste Fuel for Energy Recovery Purposes.”

(71) Revision submitted on August 21, 1984, by the New York State Department of Environmental Conservation which grants a “special limitation” establishing, until September 24, 1986, from December 20, 1984, a maximum sulfur-in-fuel-oil limitation of 2.8 percent, by weight, and from September 25, 1986 until December 31, 1987, a sulfur-in-fuel-oil limitation of 2.0 percent, by weight, for the Long Island Lighting Company's Northport generating facility, units 1, 2 and 3, and the Port Jefferson generating facility, units 3 and 4.

(72) Revisions to the New York State Implementation Plan for attainment and maintenance of the ozone and carbon monoxide standards in the New York City metropolitan area submitted on July 1, 1982, August 3, 1982, July 25, 1983, February 7, 15, 17, 1984, and October 1, 17, 1984, November 30, 1984, January 4, and 30, 1985, and March 6, 1985, by the Governor of New York State and by the New York State Department of Environmental Conservation.

(73) Revision to the New York State Implementation Plan submitted by the New York State Department of Environmental Conservation on June 7 and October 14, 1982, to allow Orange and Rockland Utilities, Inc. to reconvert its Lovett Generating Station in Stony Point from oil to coal. This action grants the utility a “special limitation” under Part 225 to relax the existing emission limit for coal burning from 0.4 pounds of sulfur dioxide per million British thermal units (1b/MMBtu) to 1.0 lb/MMBtu for units 4 and 5 if both are operated on coal, or to 1.5 lb/MMBtu for one unit if the other is operated on fuel oil, natural gas, or is not operated. A letter dated September 5, 1984, from Orange and Rockland Utilities, Inc., committing to meet the terms and conditions of EPA's August 30, 1984, letter.

(74) Regulatory information submitted by New York State Department of Environmental Conservation for controlling various pollutants and establishing continuous emission monitoring requirements for sulfuric and nitric acid plants, dated December 27, 1984, providing adopted revisions to regulations Parts 201, 212, 223 and 224.

(75) A revision to the New York State Implementation Plan for attainment and maintenance of the ozone standards was submitted on January 2, 1986, by the New York State Department of Environmental Conservation.

(i) Incorporation by reference.

(A) Part 217, “Emissions from Motor Vehicles Propelled by Gasoline Engines,” effective January 29, 1986.

(76) [Reserved]

(77) Revisions to the State Implementation Plan submitted by New York State Department of Environmental Conservation for controlling volatile organic compounds.

(i) Incorporation by reference. Adopted regulations Parts 200, 229, and 230, submitted on March 15, 1985.

(ii) Additional material.

(A) Letters dated December 31, 1984, and March 15, 1985, concerning SIP commitments for “Reevaluation of RACT,” and “Controls at Major Facilities,” respectively.

(B) Letters dated November 2, 1984, and April 3, 1987, concerning the manufacture of high-density polyethylene, polypropylene, and polystrene resins.

(78) A revision to the New York State Implementation Plan was submitted on November 6, 1987, and February 17, 1988, by the New York State Department of Environmental Conservation.

(i) Incorporation by reference.

(A) Operating Permit number A551800097900017 for Polychrome Corporation effective January 29, 1988, submitted by the New York State Department of Environmental Conservation.

(ii) Additional material.

(79) Revisions to the New York State Implementation Plan (SIP) for ozone submitted on January 31, 1989, and March 13, 1989, by the New York State Department of Environmental Conservation (NYSDEC) for its state gasoline volatility control program, including any waivers under the program that New York may grant. In 1989, the control period will begin on June 30.

(i) Incorporation by reference. Subpart 225-3 of Title 6 of the Official Compilation of Codes, Rules and Regulations of the State of New York entitled “Fuel Composition and Use—Volatile Motor Fuels,” adopted on December 5, 1988, and effective on January 4, 1989.

(ii) Additional material. April 27, 1989, letter from Thomas Jorling, NYSDEC, to William Muszynski, EPA Region II.

(80) Revisions to the New York State Implementation Plan (SIP) for ozone submitted on July 9, 1987, and April 8, 1988, by the New York State Department of Environmental Conservation (NYSDEC).

(i) Incorporation by reference. Amendments to part 230, title 6 of the New York Code of Rules and Regulations entitled “Gasoline Dispensing Sites and Transport Vehicles,” adopted on March 2, 1988.

(ii) Additional material.

(A) Explanation of Stage II Applicability Cut-offs, prepared by the NYSDEC, dated June 20, 1986.

(B) NYSDEC testing procedures for Stage II Vapor Recovery Systems.

(81) [Reserved]

(82) Revisions to the New York State Implementation Plan (SIP) for total suspended particulates in the Niagara Frontier area, dated January 5, 1987, submitted by the New York State Department of Environmental Conservation (NYSDEC).

(i) Incorporation by reference.

(A) Part 214 of title 6 of the Official Compilation of Codes, Rules, and Regulations of the State of New York, entitled “Byproduct Coke Oven Batteries,” adopted on April 23, 1984, and effective May 23, 1984.

(B) Part 216 of title 6 of the Official Compilation of Codes, Rules, and Regulations of the State of New York, entitled “Iron And/Or Steel Processes,” adopted on April 23, 1984, and effective on May 23, 1984.

(C) Consent Order No. 84-135, dated October 29, 1984, between NYSDEC and the Bethlehem Steel Corporation.

(D) Consent Order No. 84-131, dated October 18, 1984, between NYSDEC and the Bethlehem Steel Corporation.

(E) May 24, 1985, letter from Peter J. Burke, NYSDEC, to W.T. Birmingham, Bethlehem Steel Corporation, revising Consent Order No. 84-131.

(F) Test procedures for particulate matter source emissions testing at Bethenergy's Lackawanna Coke Oven Batteries 7, 8, and 9, prepared by SENES Consultants Limited, dated January 14, 1988.

(ii) Additional material.

(A) January 5, 1987, letter from Harry H. Hovey, Jr., NYSDEC, to Raymond Werner, EPA, providing an attainment and maintenance demonstration for TSP in the South Buffalo-Lackawanna area and requesting its inclusion as part of the TSP SIP for the Niagara Frontier.

(B) August 21, 1987, letter from Edward Davis, NYSDEC, to William S. Baker, EPA, responding to July 27, 1987, letter from EPA requesting additional information needed for the review of Niagara Frontier TSP SIP request.

(C) June 20, 1988, letter from Edward Davis, NYSDEC, to William S. Baker, EPA, responding to May 19, 1988, letter from EPA requesting additional information on test procedures for Bethenergy's Lackawanna Coke Oven Batteries.

(83) A revision submitted on September 18, 1990, with additional materials submitted on April 12, 1991, and June 3, 1991, by the New York State Department of Environmental Conservation that revises the SO2 emission limit for units 4 and 5 of Orange and Rockland Utilities' Lovett Generating Station.

(i) Incorporation by reference. Sulfur dioxide emission limits incorporated into the Certificates to Operate units 4 and 5 of the Orange and Rockland Utilities' (ORU) Lovett Generating Station issued April 3, 1991, and the materials which pertain to the SO2 emission limits, monitoring and recordkeeping which are incorporated by reference into the Certificates to Operate for units 4 & 5. This includes the following:

(A) The special conditions attached to certificates;

(B) April 13, 1982, Decision of the Commissioner; and

(C) October 14, 1982, Amended Commissioner's Order.

(ii) Additional materials.

(A) Lovett Generating Station Model Evaluation Study, May 1989,

(B) Lovett Generating Station Emission Limitation Study, May 1989,

(C) Review of Orange and Rockland Model Evaluation Study and Emission Limitation Study for Lovett Facility for Units 4 & 5, January 27, 1990, and

(D) Lovett Generating Station Air Quality and Meteorological Monitoring Network Quarterly Reports.

(84) A revision to the New York State Implementation Plan (SIP) for attainment and maintenance of the ozone standard dated January 8, 1992, submitted by the New York State Department of Environmental Conservation.

(i) Incorporation by reference.

(A) Amendments to Part 200 of Title 6 of the Official Compilation of Codes, Rules, and Regulations of the State of New York, entitled “General Provisions” adopted on December 3, 1991, and effective January 16, 1992.

(B) New Part 236 of Title 6 of the Official Compilation of Codes, Rules, and Regulations of the State of New York, entitled “Synthetic Organic Chemical Manufacturing Facility Component Leaks” adopted on December 16, 1991, and effective January 16, 1992.

(ii) Additional material.

(A) January 8, 1992, letter from Thomas Allen, to Conrad Simon, EPA, requesting EPA approval of the amendments to Parts 200 and 236.

(85) Revisions to the New York State Implementation Plan (SIP) for ozone concerning the control of volatile organic compounds from surface coating and graphic arts sources, dated October 14, 1988, December 5, 1988, and May 2, 1989, submitted by the New York State Department of Environmental Conservation (NYSDEC).

(i) Incorporation by reference.

(A) Amendments to Title 6 of the New York Code of Rules and Regulations (NYCRR) Part 228 “Surface Coating Processes,” effective September 15, 1988, and Part 234 “Graphic Arts,” effective September 15, 1988

(ii) Additional material.

(A) May 2, 1989 letter from Thomas C. Jorling, NYSDEC, to Conrad Simon, EPA, requesting EPA substitute controls in Parts 228 and 234 for controls committed to be included in Part 212, Processes & Exhaust and/or Ventilation Systems.

(86) Revision to the state implementation plan for Onondaga County was submitted by the Governor on November 13, 1992. Revisions include a maintenance plan which demonstrates continued attainment of the NAAQS for carbon monoxide through the year 2003.

(i) Incorporation by reference.

(A) Maintenance Plan—Chapter 8 of New York State Implementation Plan Redesignation Request for Onondaga County as Attainment for Carbon Monoxide, November 1992.

(ii) Additional information.

(A) New York State Implementation Plan—Redesignation Request for Onondaga County as Attainment for Carbon Monoxide, November 1992.

(B) January 12, 1993, letter from Thomas M. Allen, NYSDEC to Conrad Simon, EPA, providing the results of the public hearing on the State's proposal.

(C) January 12, 1993, letter from Thomas M. Allen, NYSDEC, to Conrad Simon, EPA, providing documentation of emission inventory submitted on November 13, 1992.

(D) June 18, 1993, letter from Thomas M. Allen, NYSDEC, to Conrad Simon, EPA, correcting submitted material.

(87) A revision to the New York State Implementation Plan (SIP) for attainment and maintenance of the ozone standard dated October 14, 1988, submitted by the New York State Department of Environmental Conservation.

(i) Incorporation by reference:

(A) New part 205 of title 6 of the New York Code of Rules and Regulations of the State of New York, entitled “Architectural Surface Coatings,” effective on September 15, 1988.

(ii) Additional material.

(A) December 5, 1988 letter from Thomas Allen, to Conrad Simon, EPA, requesting EPA approval of the amendments to part 205.

(88) Revision to the New York State Implementation Plan (SIP) for ozone, submitting a low emission vehicle program for a portion of the Clean Fuel Fleet program, dated May 15, 1994 and August 9, 1994 submitted by the New York State Department of Environmental Conservation (NYSDEC).

(i) Incorporation by reference. Part 218, “Emission Standards for Motor Vehicles and Motor Vehicle Engines,” effective May 28, 1992.

(ii) Additional material.

(A) May 1994 NYSDEC Clean Fuel Fleet Program description.

(89) Revisions to the New York State Implementation Plan (SIP) for carbon monoxide concerning the control of carbon monoxide from mobile sources, dated November 13, 1992 and March 21, 1994 submitted by the New York State Department of Environmental Conservation (NYSDEC).

(i) Incorporation by reference.

(A) Subpart 225-3 of Title 6 of the New York Code of Rules and Regulations of the State of New York, entitled “Fuel Composition and Use—Gasoline,” effective September 2, 1993 (as limited in section 1679).

(ii) Additional material.

(A) March 21, 1994, Update to the New York Carbon Monoxide SIP.

(90) [Reserved]

(91) Revisions to the State Implementation Plan submitted by the New York State Department of Environmental Conservation on February 22, 1996, June 21, 1996 and June 25, 1996.

(i) Incorporation by reference.

(A) Permits to Construct and/or Certificates to Operate: The following facilities have been issued permits to construct and/or certificates to operate by New York State and such permits and/or certificates are incorporated for the purpose of establishing NOX emission limits consistent with Subpart 227-2:

(1) Morton International Inc.'s mid-size gas-fired boiler, emission point 00027, Wyoming County; New York permit approval dated September 1, 1995 and Special Conditions letter dated August 23, 1995.

(2) University of Rochester's two oil fired boilers, emission points 00003 and 00005, Monroe County; New York permit approval dated April 25, 1996 and Special Permit Conditions issued March 19, 1996.

(3) Algonquin Gas Transmission Company's four gas-fired reciprocating internal combustion engines, emission points R0100, R0200, R0300, and R0400, Rockland County; New York permit and Special Conditions approval dated September 23, 1991; New York Special Conditions documents dated March 18, 1996 for emission points RO100, RO200, and RO300; and March 29, 1996 for emission point RO400; and Permit Correction dated August 8, 1996.

(ii) Additional information. Documentation and information to support NOX RACT alternative emission limits in three letters addressed to EPA from New York State Department of Environmental Conservation and dated as follows:

(A) February 22, 1996 letter to Regional Administrator Jeanne Fox from Commissioner Michael D. Zagata for a SIP revision for Morton International, Inc.

(B) June 21, 1996 letter to Mr. Conrad Simon, Director of the Air and Waste Management Division from Deputy Commissioner David Sterman for a SIP revision for the Algonquin Gas Transmission Company.

(C) June 25, 1996 letter to Mr. Conrad Simon, Director of the Air and Waste Management Division from Deputy Commissioner David Sterman for a SIP revision for the University of Rochester.

(92) Revisions to the New York State Implementation Plan (SIP) for ozone concerning the control of volatile organic compounds from Gasoline Dispensing Sites and Transport Vehicles, dated July 8, 1994, submitted by the New York State Department of Environmental Conservation (NYSDEC).

(i) Incorporation by reference:

(A) Amendments to Part 230 of title 6 of the New York Code of Rules and Regulations of the State of New York, entitled “Gasoline Dispensing Sites and Transport Vehicles,” effective September 22, 1994.

(ii) Additional material:

(A) July 8, 1994, letter from Langdon Marsh, NYSDEC, to Jeanne Fox, EPA, requesting EPA approval of the amendments to Part 230.

(93) Revisions to the New York State Implementation Plan (SIP) for ozone concerning the control of volatile organic compounds from petroleum and volatile organic compound storage and transfer, surface coating and graphic arts sources, dated March 8, 1993 submitted by the New York State Department of Environmental Conservation (NYSDEC).

(i) Incorporation by reference:

(A) Amendments to Title 6 of the New York Code of Rules and Regulations (NYCRR) Part 200 “General Provisions,” Part 201 “Permits and Certificates,” Part 228 “Surface Coating Processes,” and Part 229 “Petroleum and Volatile Organic Liquid Storage and Transfer,” Part 233 “Pharmaceutical and Cosmetic Manufacturing Processes,” and Part 234, “Graphic Arts,” effective April 4, 1993.

(94) A revision to the State Implementation Plan submitted by the New York State Department of Environmental Conservation on April 9, 1996 and supplemented on October 17, 1996 and February 2, 1998 that allows Niagara Mohawk Power Corporation and Champion International Corporation to trade emissions to meet the requirements of NOX RACT.

(i) Incorporation by reference:

(A) Permits to Construct and/or Certificates to Operate: The following facilities have been issued permits to construct and/or certificates to operate by New York State and such permits and/or certificates are incorporated for the purpose of establishing an emission trade to be consistent with Subpart 227-2:

(1) Niagara Mohawk Power Corporation's system-wide utility boilers; New York special permit conditions and approval letter dated December 14, 1995.

(2) Champion International Corporation's two coal-fired boilers, Units 1 and 2, Jefferson County; New York special permit conditions and approval letter dated December 2, 1997.

(ii) Additional information:

(A) Documentation and information to support the emission trade in three letters addressed to EPA from the New York State Department of Environmental Conservation and dated as follows:

(1) April 9, 1996 to Mr. Conrad Simon, Director of Air and Waste Management Division from Deputy Commissioner David Sterman for a SIP revision for Niagara Mohawk Power Corporation and Champion International Corporation.

(2) October 17, 1996 letter to Mr. Ted Gardella, EPA from Mr. Patrick Lentlie, supplementing the SIP revision with the special permit condition approval letters.

(3) February 2, 1998 letter to Mr. Ronald Borsellino, Chief of the Air Programs Branch from Mr. Patrick Lentlie, supplementing the SIP revision with the amended special permit conditions for Champion International Corporation.

(95) A revision to the State Implementation Plan submitted on April 29, 1999 by the New York State Department of Environmental Conservation that establishes the NOX Budget Trading Program.

(i) Incorporation by reference:

(A) Regulation Subpart 227-3 of Title 6 of the New York Code of Rules and Regulations, entitled “Pre-2003 Nitrogen Oxides Emissions Budget and Allowance Program” adopted on January 12, 1999, and effective on March 5, 1999.

(B) Amendments to Title 6 of the New York Code of Rules and Regulations, Part 200, “General Provisions,” Subpart 227-1, “Stationary Combustion Installations,” and Subpart 227-2, “Reasonably Available Control Technology (RACT) for Oxides of Nitrogen (NOX)” adopted on January 12, 1999, and effective on March 5, 1999.

(ii) Additional information:

(A) Letter from the New York Department of Environmental Conservation dated April 29, 1999, submitting the NOX Budget Trading Program as a revision to the New York State Implementation Plan for ozone.

(B) Guidance for Implementation of Emissions Monitoring Requirements for the NOX Budget Program, dated January 28, 1997.

(C) NOX Budget Program Monitoring Certification and Reporting Requirements, dated July 3, 1997.

(D) Electronic Data Reporting, Acid Rain/NOX Budget Program, dated July 3, 1997.

(96) Revisions to the New York State Implementation Plan (SIP) for carbon monoxide concerning the oxyfuel program, dated August 30, 1999, submitted by the New York State Department of Environmental Conservation (NYSDEC).

(97) Revisions to the State Implementation Plan submitted on January 20, 1994 and April 29, 1999 by the New York State Department of Environmental Conservation that establishes NOX RACT requirements Statewide for combustion sources.

(i) Incorporation by reference:

(A) Regulation Subpart 227-2 of Title 6 of the New York Code of Rules and Regulations, entitled “Reasonably Available Control Technology (RACT) for Oxides of Nitrogen (NOX)” adopted on January 19, 1994, and effective on February 18, 1994.

(B) Amendments to Subpart 227-2 adopted on January 12, 1999 and effective on March 5, 1999.

(ii) Additional information

(A) Letters from the New York State Department of Environmental Department Conservation dated January 20, 1994 and April 29, 1999, submitting the NOX RACT Regulation and amendments as revisions to the New York State Implementation Plan for ozone.

(B) Letter from the New York State Department of Environmental Department Conservation dated April 27, 1999 submitting an analysis of mass NOX emissions from generic sources throughout the State as well as resolution of other approvability issues.

(98) [Reserved]

(99) Revisions to the New York State Implementation Plan (SIP) for the Motor Vehicle Inspection and Maintenance Program, submitted on March 6, 1996, May 24, 1999, October 7, 1999, October 29, 1999, and May 22, 2000 by the New York State Department of Environmental Conservation.

(i) Incorporation by reference. Revision to 6NYCRR Part 217, Motor Vehicle Emissions, Subparts 217-1, 217-2, and 217-4, that became effective on May 22, 1997 and revisions to 15NYCRR Part 79, Motor Vehicle Inspection, Sections 79.1-79.15, 79.17, 79.20, 79.21, 79.24-79.26, that became effective on June 4, 1997.

(ii) Additional material:

(A) March 6, 1996, submittal of revisions to the enhanced motor vehicle inspection and maintenance program.

(B) May 24, 1999, submittal of the demonstration of the effectiveness of New York's decentralized inspection and maintenance program network.

(C) October 7, 1999, supplemental submittal of the demonstration of the effectiveness of New York's decentralized inspection and maintenance program network.

(D) October 29, 1999, letter clarifying October 7, 1999, supplemental submittal.

(E) May 22, 2000, Instrumentation/Protocol Assessment Pilot Study analysis of the NYTEST.

(100) Revisions to the State Implementation Plan submitted on April 3, 2000, April 18, 2000 and as supplemented on May 16, 2000 by the New York State Department of Environmental Conservation that establishes the NOX Budget Trading Program, a 2007 Statewide NOX emissions budget, and a commitment by New York to comply with the § 51.122 reporting requirements.

(i) Incorporation by reference:

(A) Regulation Part 204 of Title 6 of the New York Code of Rules and Regulations, entitled “NOX Budget Trading Program,” adopted on January 18, 2000 and effective on February 25, 2000.

(B) Amendments to Title 6 of the New York Code of Rules and Regulations, Part 200, “General Provisions,” Subpart 227-1, “Stationary Combustion Installations,” and Subpart 227-2, “Reasonably Available Control Technology (RACT) for Oxides of Nitrogen (NOX)” adopted on January 18, 2000 and effective on February 25, 2000.

(ii) Additional material:

(A) Letter from New York State Department of Environmental Conservation dated April 3, 2000, requesting EPA approval of the NOX Budget Trading Program as a revision to the New York State Implementation Plan for ozone.

(B) Letter from New York State Department of Environmental Conservation dated April 18, 2000, requesting EPA approval of the Oxides of Nitrogen (NOX) SIP, entitled “New York State Implementation Plan For Ozone; Meeting The Statewide Oxides of Nitrogen ( NOX) Budget Requirements Contained In The NOX SIP Call (63 FR 57356, October 27, 1998),” as a revision to the New York State Implementation Plan for ozone.

(C) Letter from New York State Department of Environmental Conservation dated May 16, 2000, transmitting supplemental information to the Oxides of Nitrogen (NOX) SIP submitted on April 18, 2000.

(101) Revisions to the State Implementation Plan submitted on July 8, 1994 by the New York State Department of Environmental Conservation that establishes VOC and NOX Reasonably Available Control Technology requirements statewide for general process emission sources.

(i) Incorporation by reference:

(A) Regulation Part 212 of Title 6 of the New York Code of Rules and Regulations, entitled “General Process Emission Sources” filed on August 23, 1994 and effective on September 22, 1994.

(ii) Additional information.

(A) Letter from the New York State Department of Environmental Conservation dated July 8, 1994, submitting the Part 212 Regulation and amendments as revisions to the New York State Implementation Plan for ozone.

(B) Letter from the New York State Department of Environmental Department Conservation dated August 31, 2001 submitting an analysis of mass NOX emissions from generic sources throughout the State.

(C) Letter from the New York State Department of Environmental Conservation dated July 11, 2001 affirming that there are no sources regulated by Parts 214, “Byproduct Coke Oven Batteries,” 216, “Iron and/or Steel Processes,” and 220, “Portland Cement Plants” in, or considered in the attainment demonstration for, the New York portion of the New York-Northern New Jersey-Long Island severe 1-hour ozone nonattainment area.

(102) Revisions to the State Implementation Plan submitted by the New York State Department of Environmental Conservation on November 20, 1996 as supplemented on February 24, 1997.

(i) Incorporation by reference:

(A) Permits to Construct/Certificates to Operate: The following facilities have been issued permits to construct/certificates to operate and/or special permit conditions by New York State and such permits and/or certificates are incorporated for the purpose of establishing NOX emission limits consistent with Subpart 227-2:

(1) Tenneco Gas Corporation's (also known as Tenneco Gas Pipeline Company and Tennessee Gas Pipeline Company) eighteen gas-fired reciprocating internal combustion engines, Erie, Columbia, and Herkimer Counties; Compressor Station #229 at Eden, NY: permits to construct and certificates to operate dated August 22, 1995 for emission points 0001A through 0006A; Compressor Station #254 at Chatham, NY: permits to construct and certificates to operate dated October 4, 1995 with attached Special Conditions dated September 15, 1995 for emission points 00001 through 00006; Compressor Station #245 at West Winfield, NY: Special (Permit) Conditions attached to New York State's letter dated February 24, 1997 for emission points 00001 through 00006.

(2) [Reserved]

(ii) Additional information—Documentation and information to support NOX RACT alternative emission limits in two letters addressed to EPA from New York State Department of Environmental Conservation and dated as follows:

(1) November 20, 1996 letter to Ms. Kathleen C. Callahan, Director of the Division of Environmental Planning and Protection from Deputy Commissioner David Sterman providing a SIP revision for Tenneco Gas Pipeline Company.

(2) February 24, 1997 letter to Ronald Borsellino, Chief of the Air Programs Branch from Donald H. Spencer, P.E., providing supplemental information for Tenneco Gas Pipeline Company's Compressor Station #245.

(103) Revisions to the State Implementation Plan submitted on December 30, 2002, January 17, 2003, April 30, 2003, September 17, 2003, and October 27, 2003, by the New York State Department of Environmental Conservation, which consists of control strategies that will achieve volatile organic compound emission reductions that will help achieve attainment of the national ambient air quality standard for ozone.

(i) Incorporation by reference:

(A) Regulations Part 226, “Solvent Metal Cleaning Processes” of Title 6 of the New York Code of Rules and Regulations (NYCRR), filed on April 7, 2003, and effective on May 7, 2003, Part 228, “Surface Coating Processes” of Title 6 NYCRR, filed on June 23, 2003, and effective on July 23, 2003, Part 235, “Consumer Products” of Title 6 NYCRR, filed on October 10, 2002, and effective on November 9, 2002, and Part 239, “Portable Fuel Container Spillage Control” of Title 6 NYCRR, filed on October 4, 2002, and effective on November 4, 2002.

(104) Revisions to the State Implementation Plan submitted by the New York State Department of Environmental Conservation on April 12, 2000, and supplemented on May 12, 2000, May 16, 2000, October 10, 2002, and February 24, 2003.

(i) Incorporation by reference:

Special Permit Conditions: Special permit conditions issued by New York State on December 16, 1997, to General Chemical Corporation's sodium nitrite manufacturing plant, Solvay, Onondaga County, are incorporated for the purpose of establishing NOX emission limits consistent with part 212.

(ii) Additional information—Documentation and information to support NOX RACT facility-specific emission limits in SIP revision addressed to Regional Administrator Jeanne M. Fox from New York Deputy Commissioner Carl Johnson:

(A) April 12, 2000, SIP revision,

(B) May 12, 2000, May 16, 2000, October 10, 2002, and February 24, 2003, supplemental information to the SIP revision,

(C) May 7, 2004, commitment letter from New York.

(105) Revisions to the State Implementation Plan submitted on November 4, 2003 and supplemented on November 21, 2003, by the New York State Department of Environmental Conservation, which consists of a control strategy that will achieve volatile organic compound emission reductions that will help achieve attainment of the national ambient air quality standard for ozone.

(i) Incorporation by reference:

(A) Regulation Part 205, “Architectural and Industrial Maintenance Coatings.” of title 6 of the New York Code of Rules and Regulations, filed on October 23, 2003, and effective on November 22, 2003.

(106) Revisions to the State Implementation Plan submitted on February 18, 2004, by the New York State Department of Environmental Conservation which consists of control measures that will achieve reductions in NOX emissions from stationary combustion sources that will help achieve attainment of the national ambient air quality standard for ozone.

(i) Incorporation by reference:

(A) Regulation subpart 227-2 “Reasonably Available Control Technology (RACT) for Oxides of Nitrogen (NOX)” of part 227 “Stationary Combustion Installations” of title 6 of the Official Compilation of Codes, Rules and Regulations of the State of New York (6NYCRR), filed on January 12, 2004, and effective on February 11, 2004.

(107) Revisions to the State Implementation Plan submitted on December 9, 2002, by the New York State Department of Environmental Conservation which consists of the adoption of California's second generation Low Emissions Vehicle (LEV) program.

(i) Incorporation by reference.

(A) Regulation part 218 “Emissions Standards for Motor Vehicles and Motor Vehicle Engines” of Title 6 of the Official Compilation of Codes, Rules and Regulations of the State of New York (6NYCRR), part 218, subparts 218-1, 218-2, 218-3, 218-5, 218-6, 218-7 and 218-8 filed on November 28, 2000 and effective on December 28, 2000.

(108) Revisions to the State Implementation Plan submitted on June 22, 2004, by the New York State Department of Environmental Conservation, which consists of a revision to the carbon monoxide maintenance plan for Onondaga County.

(i) Incorporation by reference:

(A) Regulation Part 225-3, “Fuel Composition and Use—Gasoline.” of Title 6 of the New York Code of Rules and Regulations, filed on October 5, 2001, and effective on November 4, 2001.

(109) Revisions to the State Implementation Plan submitted on June 16, 1996 and May 27, 2005, by the New York State Department of Environmental Conservation, which consist of administrative changes to Title 6 of the New York Code, Rules and Regulations, Part 201, “Permits and Certificates.”

(i) Incorporation by reference:

(A) Regulations Subparts 201-7.1, “General” and 201-7.2, “Emission Capping Using Synthetic Minor Permits” of Part 201-7, “Federally Enforceable Emission Caps” of Title 6 of the New York Code of Rules and Regulations (NYCRR), filed on June 7, 1996, and effective on July 7, 1996.

(110) Revisions to the State Implementation Plan submitted on July 8, 1994, by the New York State Department of Environmental Conservation (NYSDEC), which consisted of amendments to Title 6 of the New York Codes, Rules and Regulations (NYCRR) Parts 214, “Byproduct Coke Oven Batteries,” and 216, “Iron and/or Steel Processes.”

(i) Incorporation by reference:

(A) Regulations Part 214, “Byproduct Coke Oven Batteries,” and Part 216, “Iron and/or Steel Processes” of Title 6 of the New York Codes, Rules and Regulations (NYCRR), filed on August 23, 1994, and effective on September 22, 1994.

(ii) Additional information:

(A) Letter from New York State Department of Environmental Conservation, dated March 1, 2006, identifying the level of NOX emissions from generic sources located in New York State that are subject to Parts 214 and 216.

(111) Revisions to the State Implementation Plan submitted on February 27, 2006, by the New York State Department of Environmental Conservation, which consist of administrative changes to its motor vehicle enhanced inspection and maintenance (I/M) program which includes the adoption of a statewide On-Board Diagnostic (OBD) program.

(i) Incorporation by reference:

(A) Regulation Title 6 of the New York Codes, Rules and Regulations (NYCRR), Part 217, “Motor Vehicle Enhanced Inspection and Maintenance Program Requirements,” specifically, Subpart 217-1, “Motor Vehicle Enhanced Inspection and Maintenance Program Requirements” and Subpart 217-4, “Inspection and Maintenance Program Audits,” effective on October 30, 2002, and the New York State Department of Motor Vehicles regulation Title 15 NYCRR Part 79 “Motor Vehicle Inspection Regulations,” specifically, Sections 79.1-79.15, 79.17, 79.20, 79.21, 79.24, and 79.25, effective on May 4, 2005.

(112) Revisions to the State Implementation Plan submitted on July 7, 2006 by the New York State Department of Environmental Conservation for the purpose of enhancing an existing Emission Statement Program for stationary sources in New York. The SIP revision consists of amendments to Title 6 of the New York Codes Rules and Regulations, Chapter III, Part 202, Subpart 202-2, “Emission Statements.”

(i) Incorporation by reference:

(A) Part 202, Subpart 202-2, Emission Statements of Title 6 of the New York Codes, Rules and Regulations, effective on May 29, 2005.

(ii) Additional information:

(A) July 7, 2006, letter from Mr. Carl Johnson, Deputy Commissioner, OAWM, NYSDEC, to Mr. Alan Steinberg, RA, EPA Region 2, requesting EPA approval of the amendments to Title 6 of the New York Codes Rules and Regulations, Chapter III, Part 202, Subpart 202-2, Emission Statements.

(B) April 11, 2007, letter from Mr. David Shaw, Director, Division of Air Resources, NYSDEC, to Mr. Raymond Werner, Chief, Air Programs Branch, EPA Region 2.

(113) A revision to the State Implementation Plan that was submitted on September 17, 2007 by the New York State Department of Environmental Conservation (NYSDEC). This revision consists of regulations to meet the requirements of the Clean Air Interstate Rule (CAIR). This revision also addresses New York's 110(a)(2)(D)(i) obligations to submit a SIP revision that contains adequate provisions to prohibit air emissions from adversely affecting another state's air quality through interstate transport.

(i) Incorporation by reference:

(A) Part 243, CAIR NOX Ozone Season Trading Program, Part 244, CAIR NOX Annual Trading Program, and Part 245, CAIR SO2 Trading Program, effective on October 19, 2007, of Title 6 of the New York Code of Rules and Regulations (NYCRR).

(B) Notice of Adoption, New York State Clean Air Interstate Rule, addition of Parts 243, 244 and 245 to Title 6 NYCRR, New York State Register, dated October 10, 2007, pages 16-22.

(ii) Additional information:

(A) Letter dated September 14, 2007 from Assistant Commissioner J. Jared Snyder, NYSDEC, to Alan J. Steinberg, RA, EPA Region II, submitting the SIP revision.

(114) On October 21, 2009 and November 23, 2009, the New York State Department of Environmental Conservation (NYSDEC), submitted to EPA proposed revisions to the SIP concerning control strategies which will result in volatile organic compound emission reductions that will help achieve attainment of the national ambient air quality standards for ozone.

(i) Incorporation by reference:

(A) Title 6 of the New York Code of Rules and Regulations, Part 235, “Consumer Products,” with an effective date of October 15, 2009 and Part 239, “Portable Fuel Container Spillage Control,” with an effective date of July 30, 2009.

(ii) Additional information:

(A) Letters dated October 21, 2009 and November 23, 2009 from Assistant Commissioner J. Jared Snyder, NYSDEC, to George Pavlou, Acting Regional Administrator, EPA Region 2, submitting the SIP revision for parts 235 and 239 respectively.

(115) On March 3, 2009, the New York State Department of Environmental Conservation (NYSDEC), submitted to EPA proposed revisions to the State Implementation Plan concerning Prevention of Significant Deterioration (PSD) and nonattainment new source review.

(i) Incorporation by reference:

(A) Letter dated March 3, 2009, from Assistant Commissioner J. Jared Snyder, NYSDEC, to George Pavlou, Acting Regional Administrator, EPA Region 2, submitting the revisions for Title 6 of the New York Code of Rules and Regulations, Part 200, “General Provisions,” sections 200.1 and 200.9, Table 1 (Part 231 references); Subpart 201-2.1(b)(21); and Part 231, which identifies an effective date of March 5, 2009.

(B) Title 6 of the New York Code of Rules and Regulations, Part 200, “General Provisions,” sections 200.1 and 200.9, Table 1 (Part 231 references), with an effective date of March 5, 2009, Subpart 201-2.1(b)(21), definition of “Major stationary source or major source or major facility,” with an effective date of March 5, 2009, and Part 231, “New Source Review for New and Modified Facilities,” with an effective date of March 5, 2009.

[37 FR 10882, May 31, 1972]

§ 52.1690 Small business technical and environmental compliance assistance program.

On January 11, 1993, the New York State Department of Environmental Conservation submitted a plan for the establishment and implementation of a Small Business Stationary Source Technical and Environmental Compliance Assistance Program for incorporation in the New York state implementation plan. This plan meets the requirements of section 507 of the Clean Air Act, and New York must implement the program as approved by EPA.

[59 FR 34386, July 5, 1994]

Subpart II - North Carolina

§ 52.1769 Conditional approval.

North Carolina submitted a letter to EPA on December 16, 2019, with a commitment to address the State Implementation Plan deficiencies regarding the PSD-related requirements of CAA sections 110(a)(2)(C), 110(a)(2)(D)(i)(II) (Prong 3), and 110(a)(2)(J) for the 2015 8-hour ozone NAAQS. EPA conditionally approved these portions of North Carolina's September 27, 2018 infrastructure SIP submission in an action published in the Federal Register on April 15, 2020. If North Carolina fails to meet its commitment by April 15, 2021, the conditional approval will become a disapproval on that date and EPA will issue a notification to that effect.

[85 FR 20838, Apr. 15, 2020]

§ 52.1770 Identification of plan.

(a) Purpose and scope. This section sets forth the applicable State implementation plan for North Carolina under section 110 of the Clean Air Act, 42 U.S.C. 7401, and 40 CFR part 51 to meet national ambient air quality standards.

(b) Incorporation by reference.

(1) Material listed in paragraph (c) of this section with an EPA approval date prior to October 1, 2017, for North Carolina (Volume 1), Forsyth County (Volume 2), Mecklenburg County (Volume 3) and Western North Carolina (Volume 4) was approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Material is incorporated as it exists on the date of the approval, and notice of any change in the material will be published in the Federal Register. Entries in paragraph (c)(1), (2), (3) and (4) of this section with EPA approval dates after October 1, 2017, for North Carolina (Volume 1), Forsyth County (Volume 2), Mecklenburg County (Volume 3) and Western North Carolina (Volume 4), will be incorporated by reference in the next update to the SIP compilation.

(2) EPA Region 4 certifies that the rules/regulations provided by EPA in the SIP compilation at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated State rules/regulations which have been approved as part of the State Implementation Plan as of the dates referenced in paragraph (b)(1).

(3) Copies of the materials incorporated by reference may be inspected at the Region 4 EPA Office at 61 Forsyth Street SW, Atlanta, GA 30303. To obtain the material, please call (404) 562-9022. You may inspect the material with an EPA approval date prior to October 1, 2017, for North Carolina at the National Archives and Records Administration. For information on the availability of this material at NARA go to: http://www.archives.gov/federal-register/cfr/ibr-locations.html.

(c) EPA approved regulations.

(1) EPA Approved North Carolina Regulations

State citation Title/subject State
effective date
EPA approval date Explanation
Subchapter 2D Air Pollution Control Requirements
Section .0100 Definitions and References
Section .0101 Definitions 1/1/2018 7/17/2020, 85 FR 43461
Section .0103 Copies of Referenced Federal Regulations 1/1/2018 4/10/2019, 84 FR 14308
Section .0104 Incorporation by Reference 1/1/2018 4/10/2019, 84 FR 14308
Section .0105 Mailing List 1/1/2018 4/10/2019, 84 FR 14308
Section .0200 Air Pollution Sources
Section .0201 Classification of Air Pollution Sources 1/1/2018 4/10/2019, 84 FR 14308
Section .0202 Registration of Air Pollution Sources 1/1/2018 4/10/2019, 84 FR 14308
Section .0300 Air Pollution Emergencies
Section .0301 Purpose 2/1/1976 6/3/1986, 51 FR 19834
Section .0302 Episode Criteria 1/1/2018 4/10/2019, 84 FR 14308
Section .0303 Emission Reduction Plans 1/1/2018 4/10/2019, 84 FR 14308
Section .0304 Preplanned Abatement Program 1/1/2018 4/10/2019, 84 FR 14308
Section .0305 Emission Reduction Plan: Alert Level 1/1/2018 4/10/2019, 84 FR 14308
Section .0306 Emission Reduction Plan: Warning Level 1/1/2018 4/10/2019, 84 FR 14308
Section .0307 Emission Reduction Plan: Emergency Level 1/1/2018 4/10/2019, 84 FR 14308
Section .0400 Ambient Air Quality Standards
Section .0401 Purpose 1/1/2018 4/10/2019, 84 FR 14308
Section .0402 Sulfur Oxides 1/1/2018 4/10/2019, 84 FR 14308
Section .0403 Total Suspended Particulates 7/1/1988 1/16/1990, 55 FR 1419
Section .0404 Carbon Monoxide 1/1/2018 4/10/2019, 84 FR 14308
Section .0405 Ozone 1/1/2018 2/14/2019, 84 FR 3991
Section .0407 Nitrogen Dioxide 1/1/2018 4/10/2019, 84 FR 14308
Section .0408 Lead 1/1/2018 4/10/2019, 84 FR 14308
Section .0409 PM10 Particulate Matter 1/1/2018 4/10/2019, 84 FR 14308
Section .0410 PM2.5 Particulate Matter 1/1/2018 4/10/2019, 84 FR 14308
Section .0500 Emission Control Standards
Section .0501 Compliance with Emission Control Standards 6/1/2008 4/9/2019, 84 FR 14020
Section .0502 Purpose 3/1/1981 7/26/1982, 47 FR 32118
Section .0503 Particulates from Fuel Burning Indirect Heat Exchangers 5/1/1999 10/22/2002, 67 FR 64989
Section .0504 Particulates from Wood Burning Indirect Heat Exchangers 7/1/2002 12/27/2002, 67 FR 78980
Section .0505 Control of Particulates from Incinerators 7/1/1987 2/29/1988, 53 FR 5974
Section .0506 Particulates from Hot Mix Asphalt Plants 3/20/1998 11/10/1999, 64 FR 61213
Section .0507 Particulates from Chemical Fertilizer Manufacturing Plants 4/1/2003 9/17/2003, 68 FR 54362
Section .0508 Particulates from Pulp and Paper Mills 3/20/1998 11/10/1999, 64 FR 61213
Section .0509 Particulates from Mica or Feldspar Processing Plants 4/1/2003 9/17/2003, 68 FR 54362
Section .0510 Particulates from Sand, Gravel, or Crushed Stone Operations 3/20/1998 11/10/1999, 64 FR 61213
Section .0511 Particulates from Lightweight Aggregate 3/20/1998 11/10/1999, 64 FR 61213
Section .0512 Particulates from Wood Products Finishing Plants 11/1/1984 12/19/1986, 51 FR 45468
Section .0513 Particulates from Portland Cement Plants 3/20/1998 11/10/1999, 64 FR 61213
Section .0514 Particulates from Ferrous Jobbing Foundries 3/20/1998 11/10/1999, 64 FR 61213
Section .0515 Particulates from Miscellaneous Industrial Processes 4/1/2003 9/17/2003, 68 FR 54362
Section .0516 Sulfur Dioxide Emissions from Combustion Sources 4/1/2003 9/17/2003, 68 FR 54362
Section .0517 SO2 Emissions from Plants Producing Sulfuric Acid 11/1/1984 12/19/1986, 51 FR 45468
Section .0519 Control of Nitrogen Dioxide and Nitrogen Oxides Emissions 7/1/2007 7/16/2019, 84 FR 33850
Section .0521 Control of Visible Emissions 1/1/2005 10/25/2005, 70 FR 61556 Approving changes to Paragraphs (c) and (d) that reference new Paragraph (g). Also, approving Paragraph (g) excluding the following language: “excluding startups, shutdowns, maintenance periods when fuel is not being combusted, and malfunctions approved as such according to procedures approved under Rule .0535 of this Section.”
Section .0522 Control and Prohibition of Odorous Emissions 2/1/1976 6/3/1986, 51 FR 19834
Section .0523 Control of Conical Incinerators 1/1/1985 9/9/1987, 52 FR 33933
Section .0527 Emissions from Spodumene Ore Roasting 11/1/1984 12/19/1986, 51 FR 45468
Section .0530 Prevention of Significant Deterioration 9/1/2017 9/16/2020, 85 FR 57707
Section .0531 Sources in Nonattainment Areas 9/1/2013 9/14/2016, 81 FR 63107 The version of Section .0531 in the SIP does not incorporate by reference the provisions amended in the Ethanol Rule (published in the Federal Register on May 1, 2007) that excludes facilities that produce ethanol through a natural fermentation process from the definition of “chemical process plants” at § 52.21(b)(1)(i)(a) and (b)(1)(iii)(t).
Section .0532 Sources Contributing to an Ambient Violation 7/1/1994 2/1/1996, 61 FR 3584
Section .0533 Stack Height 7/1/1994 2/1/1996, 61 FR 3584
Section .0535 Excess Emissions Reporting and Malfunctions 7/1/1996 8/1/1997, 62 FR 41277
Section .0536 Particulate Emissions from Electric Utility Boilers 6/1/2008 4/9/2019, 84 FR 14020
Section .0540 Particulates from Fugitive Dust Emission Sources 8/1/2007 7/16/2019, 84 FR 33850
Section .0542 Control of Particulate Emissions from Cotton Ginning Operations 6/1/2008 12/19/2018, 83 FR 65091
Section .0543 Best Available Retrofit Technology 9/6/2006 6/27/2012, 77 FR 38185
Section .0544 Prevention of Significant Deterioration Requirements for Greenhouse Gases 9/1/2015 8/8/2019, 84 FR 38876 The July 20, 2011 incorporation by reference date of 40 CFR 51.166 found in paragraph (o) does not incorporate the text of the federal Biomass Deferral Rule at 51.166(b)(48)(ii)(a).
Section .0600 Air Contaminants; Monitoring, Reporting
Section .0601 Monitoring: Recordkeeping: Reporting 4/1/1999 8/8/2002, 67 FR 51461
Section .0602 Definitions 4/1/1999 8/8/2002, 67 FR 51461
Section .0604 Exceptions to Monitoring and Reporting Requirements 4/1/1999 8/8/2002, 67 FR 51461
Section .0605 General Recordkeeping and Reporting Requirements 11/1/2006 10/31/2007, 72 FR 61531
Section .0606 Sources Covered By Appendix P of 40 CFR Part 51 6/1/2008 12/19/2018, 83 FR 65091
Section .0607 Large Wood and Wood-Fossil Fuel Combination Units 4/1/1999 8/8/2002, 67 FR 51461
Section .0608 Other Large Coal or Residual Oil Burners 6/1/2008 12/19/2018, 83 FR 65091
Section .0609 Monitoring Condition in Permit 4/12/1984 10/4/1985, 50 FR 41501
Section .0610 Federal Monitoring Requirements 4/1/1999 8/8/2002, 67 FR 51461
Section .0611 Monitoring Emissions from Other Sources 4/1/1999 8/8/2002, 67 FR 51461
Section .0612 Alternative Monitoring and Reporting Procedures 4/1/1999 8/8/2002, 67 FR 51461
Section .0613 Quality Assurance Program 4/1/1999 8/8/2002, 67 FR 51461
Section .0614 Compliance Assurance Monitoring 4/1/1999 8/8/2002, 67 FR 51461
Section .0615 Delegation 4/1/1999 8/8/2002, 67 FR 51461
Section .0900 Volatile Organic Compounds
Section .0901 Definitions 1/1/2009 5/9/2013, 78 FR 27065
Section .0902 Applicability 5/1/2013 9/23/2013, 78 FR 58184 This approval does not include the start-up shutdown language as described in Section II.A.a. of EPA's 3/13/2013 proposed rule (78 FR 15895).
Section .0903 Recordkeeping: Reporting: Monitoring 5/1/2013 7/25/2013, 78 FR 44892
Section .0905 Petition for Alternative Controls 11/8/1984 12/19/1986, 51 FR 45468
Section .0906 Circumvention 11/8/1984 12/19/1986, 51 FR 45468
Section .0908 Equipment Modification Compliance Schedules 11/8/1984 12/19/1986, 51 FR 45468
Section .0909 Compliance Schedules for Sources in Ozone Nonattainment and Maintenance Areas 5/1/2013 9/23/2013, 78 FR 58186
Section .0912 General Provisions on Test Methods and Procedures 3/13/2008 5/9/2013, 78 FR 27065
Section .0918 Can Coating 7/1/1996 8/1/1997, 62 FR 41277
Section .0919 Coil Coating 7/1/1996 8/1/1997, 62 FR 41277
Section .0922 Metal Furniture Coating 9/1/2010 5/9/2013, 78 FR 27065
Section .0923 Surface Coating of Large Appliance 9/1/2010 5/9/2013, 78 FR 27065
Section .0924 Magnet Wire Coating 7/1/1996 8/1/1997, 62 FR 41277
Section .0925 Petroleum Liquid Storage 12/1/1989 6/23/1994, 59 FR 32362
Section .0926 Bulk Gasoline Plants 7/1/1996 8/1/1997, 62 FR 41277
Section .0927 Bulk Gasoline Terminals 6/1/2008 5/9/2013, 78 FR 27065
Section .0928 Gasoline Service Stations Stage I 7/1/1996 8/1/1997, 62 FR 41277
Section .0930 Solvent Metal Cleaning 6/1/2008 5/9/2013, 78 FR 27065
Section .0931 Cutback Asphalt 12/1/1989 6/23/1994, 59 FR 32362
Section .0932 Gasoline Truck Tanks and Vapor Collection Systems 11/7/2007 5/9/2013, 78 FR 27065
Section .0933 Petroleum Liquid Storage in External Floating Roof Tanks 8/1/2004 5/9/2013, 78 FR 27065
Section .0935 Factory Surface Coating of Flat Wood Paneling 9/1/2010 5/9/2013, 78 FR 27065
Section .0937 Manufacture of Pneumatic Rubber Tires 7/1/1996 8/1/1997, 62 FR 41277
Section .0943 Synthetic Organic Chemical and Polymer Manufacturing 11/7/2007 5/9/2013, 78 FR 27065
Section .0944 Manufacture of Polyethylene, Polypropylene, and Polystyrene 3/14/1985 11/19/1986, 51 FR 41786
Section .0945 Petroleum Dry Cleaning 11/7/2007 5/9/2013, 78 FR 27065
Section .0947 Manufacture of Synthesized Pharmaceutical Products 7/1/1994 5/5/1995, 60 FR 22284
Section .0948 VOC Emissions from Transfer Operations 7/1/2000 8/27/2001, 66 FR 34117
Section .0949 Storage of Miscellaneous Volatile Organic Compounds 7/1/2000 8/27/2001, 66 FR 34117
Section .0951 RACT for Sources of Volatile Organic Compounds 5/1/2013 7/25/2013, 78 FR 44890
Section .0952 Petitions for Alternative Controls for RACT 9/18/2009 9/23/2013, 78 FR 58184
Section .0955 Thread Bonding Manufacturing 4/1/1995 2/1/1996, 61 FR 3588
Section .0956 Glass Christmas Ornament Manufacturing 4/1/1995 2/1/1996, 61 FR 3588
Section .0957 Commercial Bakeries 4/1/1995 2/1/1996, 62 FR 3588
Section .0958 Work Practices for Sources of Volatile Organic Compounds 7/1/2000 8/27/2001, 66 FR 34117
Section .0961 Offset Lithographic Printing and Letterpress Printing 5/1/2013 7/25/2013, 78 FR 44890
Section .0962 Industrial Cleaning Solvents 5/1/2013 7/25/2013, 78 FR 44890
Section .0963 Fiberglass Boat Manufacturing Materials 9/1/2010 5/9/2013, 78 FR 27065
Section .0964 Miscellaneous Industrial Adhesives 9/1/2010 5/9/2013, 78 FR 27065
Section .0965 Flexible Package Printing 9/1/2010 5/9/2013, 78 FR 27065
Section .0966 Paper, Film and Foil Coatings 9/1/2010 5/9/2013, 78 FR 27065
Section .0967 Miscellaneous Metal and Plastic Parts Coatings 9/1/2010 5/9/2013, 78 FR 27065
Section .0968 Automobile and Light Duty Truck Assembly Coatings 9/1/2010 5/9/2013, 78 FR 27065
Section .1000 Motor Vehicle Emission Control Standard
Section .1001 Purpose 7/1/2018 9/11/2019, 84 FR 47889
Section .1002 Applicability 7/1/2018 9/11/2019, 84 FR 47889
Section .1003 Definitions 7/1/2018 9/11/2019, 84 FR 47889
Section .1005 On-Board Diagnostic Standards 7/1/2018 9/11/2019, 84 FR 47889
Section .1400 Nitrogen Oxides
Section .1401 Definitions 7/15/2002 12/26/2018, 83 FR 66133
Section .1402 Applicability 1/1/2010 5/9/2013, 78 FR 27065
Section .1403 Compliance Schedules 7/1/2007 5/9/2013, 78 FR 27065
Section .1404 Recordkeeping: Reporting: Monitoring 1/1/2009 12/19/2018, 83 FR 65091
Section .1407 Boilers and Indirect Process Heaters 7/15/2002 5/9/2013, 78 FR 27065
Section .1408 Stationary Combustion Turbines 7/15/2002 5/9/2013, 78 FR 27065
Section .1409 Stationary Internal Combustion Engines 3/13/2008 5/9/2013, 78 FR 27065
Section .1410 Emissions Averaging 3/13/2008 5/9/2013, 78 FR 27065
Section .1411 Seasonal Fuel Switching 3/13/2008 5/9/2013, 78 FR 27065
Section .1412 Petition for Alternative Limitations 3/13/2008 5/9/2013, 78 FR 27065
Section .1413 Sources Not Otherwise Listed in This Section 7/18/2002 12/26/2018, 83 FR 66133
Section .1414 Tune-Up Requirements 7/18/2002 12/26/2018, 83 FR 66133
Section .1415 Test Methods and Procedures 3/13/2008 5/9/2013, 78 FR 27065
Section .1418 New Electric Generating Units, Large Boilers, and Large I/C Engines 3/13/2008 5/9/2013, 78 FR 27065
Section .1423 Large Internal Combustion Engines 7/15/2002 4/28/2020, 85 FR 23700
Section .1900 Open Burning
Section .1901 Open Burning: Purpose: Scope 7/1/2007 7/18/2017, 82 FR 32767
Section .1902 Definitions 7/1/2007 7/18/2017, 82 FR 32767
Section .1903 Open Burning Without an Air Quality Permit 7/1/2007 7/18/2017, 82 FR 32767
Section .1904 Air Curtain Burners 7/1/1996 8/1/1997, 62 FR 41277
Section .1907 Multiple Violations Arising from a Single Episode 7/1/2007 7/16/2019, 84 FR 33850
Section .2000 Transportation Conformity
Section .2001 Purpose, Scope and Applicability 1/1/2018 9/30/2019, 84 FR 51416
Section .2002 Definitions 1/1/2018 9/30/2019, 84 FR 51416
Section .2003 Transportation Conformity Determination 1/1/2018 9/30/2019, 84 FR 51416
Section .2004 Determining Transportation Related Emissions 4/1/1999 12/27/2002, 67 FR 78983
Section .2005 Memorandum of Agreement 1/1/2018 9/30/2019, 84 FR 51416
Section .2400 Clean Air Interstate Rules
Section .2401 Purpose and Applicability 5/1/2008 11/30/2009, 74 FR 62496
Section .2402 Definitions 5/1/2008 11/30/2009, 74 FR 62496
Section .2403 Nitrogen Oxide Emissions 5/1/2008 11/30/2009, 74 FR 62496
Section .2404 Sulfur Dioxide 5/1/2008 11/30/2009, 74 FR 62496
Section .2405 Nitrogen Oxide Emissions During Ozone Season 5/1/2008 11/30/2009, 74 FR 62496
Section .2406 Permitting 7/1/2006 11/30/2009, 74 FR 62496
Section .2407 Monitoring, Reporting, and Recordkeeping 5/1/2008 11/30/2009, 74 FR 62496
Section .2408 Trading Program and Banking 7/1/2006 11/30/2009, 74 FR 62496
Section .2409 Designated Representative 5/1/2008 11/30/2009, 74 FR 62496
Section .2410 Computation of Time 7/1/2006 11/30/2009, 74 FR 62496
Section .2411 Opt-In Provisions 7/1/2006 11/30/2009, 74 FR 62496
Section .2412 New Unit Growth 5/1/2008 11/30/2009, 74 FR 62496
Section .2413 Periodic Review and Reallocations 7/1/2006 11/30/2009, 74 FR 62496
Section .2600 Source Testing
Section .2601 Purpose and Scope 3/13/2008 5/9/2013, 78 FR 27065
Section .2602 General Provisions on Test Methods and Procedures 3/13/2008 5/9/2013, 78 FR 27065
Section .2603 Testing Protocol 3/13/2008 5/9/2013, 78 FR 27065
Section .2604 Number of Test Points 3/13/2008 5/9/2013, 78 FR 27065
Section .2605 Velocity and Volume Flow Rate 3/13/2008 5/9/2013, 78 FR 27065
Section .2606 Molecular Weight 3/13/2008 5/9/2013, 78 FR 27065
Section .2607 Determination of Moisture Content 3/13/2008 5/9/2013, 78 FR 27065
Section .2608 Number of Runs and Compliance Determination 3/13/2008 5/9/2013, 78 FR 27065
Section .2609 Particulate Testing Methods 6/1/2008 4/9/2019, 84 FR 14020
Section .2610 Opacity 6/1/2008 4/9/2019, 84 FR 14020
Section .2611 Sulfur Dioxide Testing Methods 6/1/2008 4/9/2019, 84 FR 14020
Section .2612 Nitrogen Oxide Testing Methods 3/13/2008 5/9/2013, 78 FR 27065
Section .2613 Volatile Organic Compound Testing Methods 3/13/2008 5/9/2013, 78 FR 27065
Section .2614 Determination of VOC Emission Control System Efficiency 3/13/2008 5/9/2013, 78 FR 27065
Section .2615 Determination of Leak Tightness and Vapor Leaks 3/13/2008 5/9/2013, 78 FR 27065
Section .2617 Total Reduced Sulfur 6/1/2008 4/9/2019, 84 FR 14020
Section .2621 Determination of Fuel Heat Content Using F-Factor 3/13/2008 5/9/2013, 78 FR 27065
Subchapter 2Q Air Quality Permits
Section .0100 General Provisions
Section .0101 Required Air Quality Permits 4/1/2018 7/17/2020, 85 FR 43461
Section. 0102 Activities Exempted from Permit Requirements 1/1/2005 8/22/2008, 73 FR 49613
Section .0103 Definitions 4/1/2018 7/17/2020, 85 FR 43461
Section .0104 Where to Obtain and File Permit Applications 4/1/2018 7/17/2020, 85 FR 43461
Section .0105 Copies of Referenced Documents 4/1/2018 7/17/2020, 85 FR 43461
Section .0106 Incorporation by Reference 4/1/2018 7/17/2020, 85 FR 43461
Section .0107 Confidential Information 4/1/2018 7/17/2020, 85 FR 43461
Section .0108 Delegation of Authority 4/1/2018 7/17/2020, 85 FR 43461
Section .0109 Compliance Schedule for Previously Exempted Activities 4/1/2018 7/17/2020, 85 FR 43461
Section .0110 Retention of Permit at Permitted Facility 4/1/2018 7/17/2020, 85 FR 43461
Section .0111 Applicability Determinations 4/1/2018 7/17/2020, 85 FR 43461
Section .0200 Permit Fees
Section .0207 Annual Emissions Reporting 4/1/2018 3/1/2021, 86 FR 11867
Section .0300 Construction and Operating Permits
Section .0301 Applicability 4/1/2018 3/1/2021, 86 FR 11875
Section .0303 Definitions 4/1/2018 3/1/2021, 86 FR 11875
Section .0304 Applications 4/1/2018 3/1/2021, 86 FR 11875
Section .0305 Application Submittal Content 4/1/2018 3/1/2021, 86 FR 11875
Section .0306 Permits Requiring Public Participation 4/1/2018 3/1/2021, 86 FR 11878
Section .0307 Public Participation Procedures 4/1/2018 3/1/2021, 86 FR 11875
Section .0308 Final Action on Permit Applications 4/1/2018 3/1/2021, 86 FR 11875
Section .0309 Termination, Modification and Revocation of Permits 4/1/2018 3/1/2021, 86 FR 11875
Section .0310 Permitting of Numerous Similar Facilities 4/1/2018 3/1/2021, 86 FR 11875
Section .0311 Permitting of Facilities at Multiple Temporary Sites 4/1/2018 3/1/2021, 86 FR 11875
Section .0312 Application Processing Schedule 4/1/2018 3/1/2021, 86 FR 11875
Section .0313 Expedited Application Processing Schedule 4/1/2018 3/1/2021, 86 FR 11875
Section .0314 General Permitting for All Requirements 4/1/2018 3/1/2021, 86 FR 11875
Section .0315 Synthetic Minor Facilities 4/1/2018 3/1/2021, 86 FR 11875
Section .0316 Administrative Permit Amendments 4/1/2018 3/1/2021, 86 FR 11875
Section .0317 Avoidance Conditions 4/1/2018 3/1/2021, 86 FR 11875
Section .0800 Exclusionary Rules
Section .0801 Purpose and Scope 5/1/1999 10/22/2002, 67 FR 64989
Section .0802 Gasoline Servicing Stations and Dispensing Facilities 8/1/1995 9/20/1996, 61 FR 49413
Section .0803 Coating, Solvent Cleaning, Graphic Arts Operations 5/1/1999 10/22/2002, 67 FR 64989
Section .0804 Dry Cleaning Facilities 8/1/1995 9/20/1996, 61 FR 49414
Section .0805 Grain Elevators 4/1/2001 8/8/2002, 67 FR 51461
Section .0806 Cotton Gins 6/1/2004 7/18/2017, 82 FR 32767
Section .0807 Emergency Generators 4/1/2002 8/8/2002, 67 FR 51461
Section .0808 Peak Shaving Generators 7/1/1999 10/22/2002, 67 FR 64989
Section .0809 Concrete Batch Plants 4/1/2004 9/27/2017, 82 FR 45473
Section .0900 Permit Exemptions
Section .0901 Purpose and Scope 1/1/2005 9/27/2017, 82 FR 45473
Section .0902 Portable Crushers 1/1/2005 9/27/2017, 82 FR 45473

(2) EPA Approved Forsyth County Regulations

State citation Title/subject State
effective date
EPA
approval date
Explanation
Subchapter 3A Air Pollution Control Requirements
Section .0100 In General
Section .0101 Department Established 6/14/1990 5/2/1991, 56 FR 20140
Section .0102 Enforcement of Chapter 6/14/1990 5/2/1991, 56 FR 20140
Section .0103 General Powers and Duties of Director 6/14/1990 5/2/1991, 56 FR 20140
Section .0104 Authority of Director to Establish Administrative Procedures 6/14/1990 5/2/1991, 56 FR 20140
Section .0105 Fees for Inspections, Permits, and Certificates Required by Chapter 6/14/1990 5/2/1991, 56 FR 20140
Section .0106 Penalties for Violation of Chapter 1/17/1997 2/17/2000, 65 FR 8053
Section .0107 Civil Relief for Violations of Chapter 6/14/1990 5/2/1991, 56 FR 20140
Section .0108 Chapter Does Not Prohibit Private Actions For Relief 6/14/1990 5/2/1991, 56 FR 20140
Section .0109 Judicial Review of Administrative Decisions Rendered Under Chapter 6/14/1990 5/2/1991, 56 FR 20140
Section .0111 Copies of Referenced Federal Regulations 6/14/1990 5/2/1991, 56 FR 20140
Section .0200 Advisory Board
Section .0201 Established; Composition; Terms of Members 6/14/1990 5/2/1991, 56 FR 20140
Section .0202 Secretary 6/14/1990 5/2/1991, 56 FR 20140
Section .0203 Meetings 6/14/1990 5/2/1991, 56 FR 20140
Section .0204 To Serve in Advisory Capacity; General Functions 6/14/1990 5/2/1991, 56 FR 20140
Section .0205 Appeals to and Other Appearances Before Board 6/14/1990 5/2/1991, 56 FR 20140
Section .0206 Opinions Not Binding 6/14/1990 5/2/1991, 56 FR 20140
Section .0300 Remedies for Enforcement of Standards - Special Orders
Section .0301 Applicability 6/14/1990 5/2/1991, 56 FR 20140
Section .0302 Issuance 6/14/1990 5/2/1991, 56 FR 20140
Section .0303 Definitions 6/14/1990 5/2/1991, 56 FR 20140
Section .0304 Categories of Sources 6/14/1990 5/2/1991, 56 FR 20140
Section .0305 Enforcement Procedures 6/14/1990 5/2/1991, 56 FR 20140
Section .0306 Required Procedures for Issuance of Special Orders by Consent and Special Orders 6/14/1990 5/2/1991, 56 FR 20140
Section .0307 Documentation for Special Orders 6/14/1990 5/2/1991, 56 FR 20140
Section .0308 Public Hearing 6/14/1990 5/2/1991, 56 FR 20140
Section .0309 Compliance Bonds 6/14/1990 5/2/1991, 56 FR 20140
Section .0400 Forsyth County Air Quality Technical Code
Section .0401 Adopted 6/14/1990 5/2/1991, 56 FR 20140
Subchapter 3B Relationship to State Code
Section .0101 In General 6/14/1990 5/2/1991, 56 FR 20140
Section .0102 Air Pollution Control Requirements (Subchapter 3D) 6/14/1990 5/2/1991, 56 FR 20140
Section .0103 Air Quality Permits (Subchapter 3Q) 6/14/1990 5/2/1991, 56 FR 20140
Subchapter 3D Air Pollution Control Requirements
Section .0100 Definitions and References
Section .0101 Definitions 11/6/1998 2/17/2000, 65 FR 8093
Section .0103 Copies of Referenced Federal Regulations 6/14/1990 5/2/1991, 56 FR 20140
Section .0104 Incorporation by Reference 5/24/1999 10/22/2002, 67 FR 64994
Section .0200 Air Pollution Sources
Section .0201 Classification of Air Pollution Sources 6/14/1990 5/2/1991, 56 FR 20140
Section .0202 Registration of Air Pollution Sources 6/14/1990 5/2/1991, 56 FR 20140
Section .0300 Air Pollution Emergencies
Section .0301 Purpose 6/14/1990 5/2/1991, 56 FR 20140
Section .0302 Episode Criteria 6/14/1990 5/2/1991, 56 FR 20140
Section .0303 Emission Reduction Plans 6/14/1990 5/2/1991, 56 FR 20140
Section .0304 Preplanned Abatement Program 6/14/1990 5/2/1991, 56 FR 20140
Section .0305 Emission Reduction Plan: Alert Level 6/14/1990 5/2/1991, 56 FR 20140
Section .0306 Emission Reduction Plan: Warning Level 6/14/1990 5/2/1991, 56 FR 20140
Section .0307 Emission Reduction Plan: Emergency Level 6/14/1990 5/2/1991, 56 FR 20140
Section .0400 Ambient Air Quality Standards
Section .0401 Purpose 6/14/1990 5/2/1991, 56 FR 20140
Section .0402 Sulfur Oxides 6/14/1990 5/2/1991, 56 FR 20140
Section .0403 Total Suspended Particulates 6/14/1990 5/2/1991, 56 FR 20140
Section .0404 Carbon Monoxide 6/14/1990 5/2/1991, 56 FR 20140
Section .0405 Ozone 5/24/1999 10/22/2002, 67 FR 64994
Section .0407 Nitrogen Dioxide 6/14/1990 5/2/1991, 56 FR 20140
Section .0408 Lead 6/14/1990 5/2/1991, 56 FR 20140
Section .0409 PM 10 Particulate Matter 6/14/1990 5/2/1991, 56 FR 20140
Section .0410 PM 2.5 Particulate Matter 5/24/1999 10/22/2002, 67 FR 64994
Section .0500 Emission Control Standards
Section .0501 Compliance With Emission Control Standards 5/24/1999 10/22/2002, 67 FR 64994
Section .0502 Purpose 6/14/1990 5/2/1991, 56 FR 20140
Section .0503 Particulates from Fuel Burning Indirect Heat Exchangers 5/24/1999 10/22/2002, 67 FR 64994
Section .0504 Particulates from Wood Burning Indirect Heat Exchangers 7/22/2002 9/16/2003, 68 FR 54166
Section .0506 Particulates from Hot Mix Asphalt Plants 11/6/1998 2/17/2000, 65 FR 8053
Section .0507 Particulates from Chemical Fertilizer Manufacturing Plants 11/6/1998 2/17/2000, 65 FR 8053
Section .0508 Particulates from Pulp and Paper Mills 11/6/1998 2/17/2000, 65 FR 8053
Section .0509 Particulates from MICA or FELDSPAR Processing Plants 11/6/1998 2/17/2000, 65 FR 8053
Section .0510 Particulates from Sand, Gravel, or Crushed Stone Operations 11/6/1998 2/17/2000, 65 FR 8053
Section .0511 Particulates from Lightweight Aggregate Processes 11/6/1998 2/17/2000, 65 FR 8053
Section .0512 Particulates from Wood Products Finishing Plants 7/28/1997 12/31/1998, 63 FR 72190
Section .0513 Particulates from Portland Cement Plants 6/14/1990 5/2/1991, 56 FR 20140
Section .0514 Particulates from Ferrous Jobbing Foundries 6/14/1990 5/2/1991, 56 FR 20140
Section .0515 Particulates from Miscellaneous Industrial Processes 11/6/1998 2/17/2000, 65 FR 8053
Section .0516 Sulfur Dioxide Emissions from Combustion Sources 11/29/1995 5/26/1996, 61 FR 25789
Section .0517 Emissions from Plants Producing Sulfuric Acid 6/14/1990 5/2/1991, 56 FR 20140
Section .0519 Control of Nitrogen Dioxide and Nitrogen Oxides Emissions 6/14/1990 5/2/1991, 56 FR 20140
Section .0521 Control of Visible Emissions 11/6/1998 2/17/2000, 65 FR 8053
Section .0522 Control and Prohibition of Odorous Emissions 6/14/1990 5/2/1991, 56 FR 20140
Section .0524 New Source Performance Standards 6/14/1990 5/2/1991, 56 FR 20140
Section .0527 Emissions from Spodumene Ore Roasting 6/14/1990 5/2/1991, 56 FR 20140
Section .0528 Total Reduced Sulfur from Kraft Pulp Mills 6/14/1990 5/2/1991, 56 FR 20140
Section .0529 Fluoride Emissions from Primary Aluminum 24 Reduction Plants 6/14/1990 5/2/1991, 56 FR 20140
Section .0530 Prevention of Significant Deterioration 10/10/1997 12/31/1998, 63 FR 72190
Section .0531 Sources in Nonattainment Areas 11/6/1998 2/17/2000, 65 FR 8053
Section .0532 Sources Contributing to an Ambient Violation 6/14/1990 5/2/1991, 56 FR 20140
Section .0533 Stack Heights 6/14/1990 5/2/1991, 56 FR 20140
Section .0534 Fluoride Emissions from Phosphate Fertilizer Industry 6/14/1990 5/2/1991, 56 FR 20140
Section .0535 Excess Emissions Reporting and Malfunctions 11/6/1998 2/17/2000, 65 FR 8053
Section .0536 Particulate Emissions from Electric Utility Boilers 6/14/1990 5/2/1991, 56 FR 20140
Section .0537 Control of Mercury Emissions 6/14/1990 5/2/1991, 56 FR 20140
Section .0538 Control of Ethylene Oxide Emissions 6/14/1990 5/2/1991, 56 FR 20140
Section .0539 Odor Control of Feed Ingredient Manufacturing Plants 6/14/1990 5/2/1991, 56 FR 20140
Section .0540 Particulates from Fugitive Non-Process Dust Emission Sources 6/14/1990 5/2/1991, 56 FR 20140
Section .0541 Control of Emissions from Abrasive Blasting 6/14/1990 5/2/1991, 56 FR 20140
Section .0542 Control of Particulate Emissions from Cotton Ginning Operations 7/22/2002 9/16/2003, 68 FR 54163
Section .0600 Monitoring: Recordkeeping: Reporting
Section .0601 Purpose and Scope 5/24/1999 10/22/2002, 67 FR 64994
Section .0602 Definitions 5/24/1999 10/22/2002, 67 FR 64994
Section .0604 Exceptions to Monitoring and Reporting Requirements 5/24/1999 10/22/2002, 67 FR 64994
Section .0605 General Recordkeeping and Reporting Requirements 5/24/1999 10/22/2002, 67 FR 64994
Section .0606 Sources Covered By Appendix P of 40 CFR Part 51 5/24/1999 10/22/2002, 67 FR 64994
Section .0607 Large Wood and Wood-fossil Fuel Combination Units 5/24/1999 10/22/2002, 67 FR 64994
Section .0611 Monitoring Emissions from Other Sources 5/24/1999 10/22/2002, 67 FR 64994
Section .0612 Alternative Monitoring and Reporting Procedures 5/24/1999 10/22/2002, 67 FR 64994
Section .0613 Quality Assurance Program 5/24/1999 10/22/2002, 67 FR 64994
Section .0614 Compliance Assurance Monitoring 5/24/1999 10/22/2002, 67 FR 64994
Section .0615 Delegation 6/14/1990 5/2/1991, 56 FR 20140
Section .0800 Transportation Facilities
Section .0801 Purpose and Scope 6/14/1990 5/2/1991, 56 FR 20140
Section .0802 Definitions 6/14/2000 5/2/1991, 56 FR 20140
Section .0803 Highway Projects 6/14/1990 5/2/1991, 56 FR 20140
Section .0804 Airport Facilities 6/14/1990 5/2/1991, 56 FR 20140
Section .0805 Parking Facilities 6/14/1990 5/2/1991, 56 FR 20140
Section .0806 Ambient Monitoring and Modeling Analysis 6/14/1990 5/2/1991, 56 FR 20140
Section .0900 Volatile Organic Compounds
Section .0901 Definitions 6/14/1990 5/2/1991, 56 FR 20140
Section .0902 Applicability 10/10/1997 12/31/1998, 63 FR 72190
Section .0903 Recordkeeping: Reporting: Monitoring 5/24/1999 10/22/2002, 67 FR 64994
Section .0906 Circumvention 6/14/1990 5/2/1991, 56 FR 20140
Section .0909 Compliance Schedules for Sources in New Nonattainment Areas 11/6/1998 2/17/2000, 65 FR 8053
Section .0912 General Provisions on Test Methods and Procedures 6/14/1990 5/2/1991, 56 FR 20140
Section .0913 Determination of Volatile Content of Surface Coatings 6/14/1990 5/2/1991, 56 FR 20140
Section .0914 Determination of VOC Emission Control System Efficiency 11/6/1998 2/17/2000, 65 FR 8053
Section .0915 Determination of Solvent Metal Cleaning VOC Emissions 6/14/1990 5/2/1991, 56 FR 20140
Section .0916 Determination: VOC Emissions from Bulk Gasoline Terminals 6/14/1990 5/2/1991, 56 FR 20140
Section .0917 Automobile and Light-Duty Truck Manufacturing 6/14/1990 5/2/1991, 56 FR 20140
Section .0918 Can Coating 6/14/1990 5/2/1991, 56 FR 20140
Section .0919 Coil Coating 6/14/1990 5/2/1991, 56 FR 20140
Section .0920 Paper Coating 6/14/1990 5/2/1991, 56 FR 20140
Section .0921 Fabric and Vinyl Coating 6/14/1990 5/2/1991, 56 FR 20140
Section .0922 Metal Furniture Coating 6/14/1990 5/2/1991, 56 FR 20140
Section .0923 Surface Coating of Large Appliances 6/14/1990 5/2/1991, 56 FR 20140
Section .0924 Magnet Wire Coating 6/14/1990 5/2/1991, 56 FR 20140
Section .0925 Petroleum Liquid Storage in Fixed Roof Tanks 6/14/1990 5/2/1991, 56 FR 20140
Section .0926 Bulk Gasoline Plants 6/14/1990 5/2/1991, 56 FR 20140
Section .0927 Bulk Gasoline Terminals 7/22/2002 9/16/2003, 68 FR 54166
Section .0928 Gasoline Service Stations Stage I 6/14/1990 5/2/1991, 56 FR 20140
Section .0930 Solvent Metal Cleaning 6/14/1990 5/2/1991, 56 FR 20140
Section .0931 Cutback Asphalt 6/14/1990 5/2/1991, 56 FR 20140
Section .0932 Gasoline Truck Tanks and Vapor Collection Systems 7/22/2002 9/16/2003, 68 FR 54166
Section .0933 Petroleum Liquid Storage in External Floating Roof Tanks 6/14/1990 5/2/1991, 56 FR 20140
Section .0934 Coating of Miscellaneous Metal Parts and Products 6/14/1990 5/2/1991, 56 FR 20140
Section .0935 Factory Surface Coating of Flat Wood Paneling 6/14/1990 5/2/1991, 56 FR 20140
Section .0936 Graphic Arts 6/14/1990 5/2/1991, 56 FR 20140
Section .0937 Manufacture of Pneumatic Rubber Tires 6/14/1990 5/2/1991, 56 FR 20140
Section .0939 Determination of Volatile Organic Compound Emissions 6/14/1990 5/2/1991, 56 FR 20140
Section .0940 Determination of Leak Tightness and Vapor Leaks 6/14/1990 5/2/1991, 56 FR 20140
Section .0941 Alternative Method for Leak Tightness 6/14/1990 5/2/1991, 56 FR 20140
Section .0942 Determination of Solvent in Filter Waste 6/14/1990 5/2/1991, 56 FR 20140
Section .0943 Synthetic Organic Chemical and Polymer Manufacturing 6/14/1990 5/2/1991, 56 FR 20140
Section .0944 Manufacture of Polyethylene, Polypropylene and Polystyrene 6/14/1990 5/2/1991, 56 FR 20140
Section .0945 Petroleum Dry Cleaning 6/14/1990 5/2/1991, 56 FR 20140
Section .0947 Manufacture of Synthesized Pharmaceutical Products 6/14/1990 5/2/1991, 56 FR 20140
Section .0948 VOC Emissions from Transfer Operations 6/14/1990 5/2/1991, 56 FR 20140
Section .0949 Storage of Miscellaneous Volatile Organic Compounds 6/14/1990 5/2/1991, 56 FR 20140
Section .0951 Miscellaneous Volatile Organic Compound Emissions 6/14/1990 5/2/1991, 56 FR 20140
Section .0952 Petition for Alternative Controls 11/29/1995 5/23/1996, 61 FR 25789
Section .0953 Vapor Return Piping for Stage II Vapor Recovery 11/6/1998 2/17/2000, 65 FR 8053
Section .0954 Stage II Vapor Recovery 10/10/1997 12/31/1998, 63 FR 72190
Section .0955 Thread Bonding Manufacturing 11/29/1995 5/23/1996, 61 FR 25789
Section .0956 Glass Christmas Ornament Manufacturing 11/29/1995 5/23/1996, 61 FR 25789
Section .0957 Commercial Bakeries 11/29/1995 5/23/1996, 61 FR 25789
Section .0958 Work Practices for Sources of Volatile Organic Compounds 6/14/1990 5/2/1991, 56 FR 20140
Section .1200 Control of Emissions from Incinerators 111(a)
Section .1201 Purpose and Scope 6/14/1990 5/2/1991, 56 FR 20140
Section .1202 Definitions 6/14/1990 5/2/1991, 56 FR 20140
Section .1900 Open Burning
Section .1901 Purpose, Scope, and Impermissible Open Burning 7/1/1996 8/1/1997, 62 FR 41277
Section .1902 Definitions 6/14/1990 5/2/1991, 56 FR 20140
Section .1903 Permissible Open Burning 10/25/1999 8/8/2002, 67 FR 51763
Section .1904 Air Curtain Burners 6/14/1990 5/2/1991, 56 FR 20140
Section .1905 Office Location 6/14/1990 5/2/1991, 56 FR 20140
Subchapter 3Q Air Quality Permits
Section .0100 General Provisions
Section .0101 Required Air Quality Permits 11/6/1998 2/17/2000, 65 FR 8053
Section .0102 Activities Exempted from Permit Requirements 7/22/2002 9/16/2003, 68 FR 54166
Section .0103 Definitions 5/24/1999 10/22/2002, 67 FR 64994
Section .0104 Where to Obtain and File Permit Applications 10/10/1997 12/31/1998, 63 FR 72190
Section .0107 Confidential Information 5/24/1999 10/22/2002, 67 FR 64994
Section .0200 Permit Fees
Section .0207 Annual Emissions Reporting 11/6/1998 2/17/2000, 65 FR 8053
Section .0300 Construction and Operation Permit
Section .0301 Applicability 11/6/1998 2/17/2000, 65 FR 8053
Section .0302 Facilities Not Likely to Contravene Demonstration 11/6/1998 2/17/2000, 65 FR 8053
Section .0303 Definitions 6/14/1990 5/2/1991, 56 FR 20140
Section .0304 Applications 07/1/1999 10/22/2002, 67 FR 64994
Section .0305 Application Submittal Content 6/14/1990 5/2/1991, 56 FR 20140
Section .0306 Permits Requiring Public Participation 7/1/1999 10/22/2002, 67 FR 64994
Section .0307 Public Participation Procedures 10/10/1997 12/31/1998, 63 FR 72190
Section .0308 Final Action on Permit Applications 3/14/1995 2/1/1996, 61 FR 3586
Section .0309 Termination, Modification and Revocation of Permits 7/1/1999 10/22/2002, 67 FR 64994
Section .0310 Permitting of Numerous Similar Facilities 6/14/1990 5/2/1991, 56 FR 20140
Section .0311 Permitting of Facilities at Multiple Temporary Sites 6/14/1990 5/2/1991, 56 FR 20140
Section .0312 Application Processing Schedule 11/6/1998 2/17/2000, 65 FR 8053
Section .0314 General Permit Requirements 5/24/1999 10/22/2002, 67 FR 64994
Section .0315 Synthetic Minor Facilities 7/1/1999 10/22/2002, 67 FR 64994
Section .0800 Exclusionary Rules
Section .0801 Purpose and Scope 5/24/1999 10/22/2002, 67 FR 64994
Section .0802 Gasoline Service Stations and Dispensing Facilities 6/14/1990 5/2/1991, 56 FR 20140
Section .0803 Coating, Solvent Cleaning, Graphic Arts Operations 7/30/1999 10/22/2002, 75 FR 64994
Section .0804 Dry Cleaning Facilities 6/14/1990 5/2/1991, 56 FR 20140
Section .0805 Grain Elevators 11/6/1998 2/17/2000, 65 FR 8093
Section .0806 Cotton Gins 11/6/1998 2/17/2000, 65 FR 8093
Section .0807 Emergency Generators 11/6/1998 2/17/2000, 65 FR 8093
Section .0808 Peak Shaving Generators 7/1/1999 10/22/2002, 67 FR 64990

(3) EPA Approved Mecklenburg County Regulations

State citation Title/subject State
effective date
EPA approval date Explanation
Article 1.000 Permitting Provisions for Air Pollution Sources, Rules and Operating Regulations for Acid Rain Sources, Title V and Toxic Air Pollutants
Section 1.5100 General Provisions and Administrations
Section 1.5101 Declaration of Policy 6/14/1990 5/2/1991, 56 FR 20140
Section 1.5102 Definition of Terms 11/21/2000 10/22/2002, 67 FR 64999
Section 1.5103 Enforcement Agency 6/14/1990 5/2/1991, 56 FR 20140
Section 1.5104 General Duties and Powers of the Director, With the Approval of the Board 6/14/1990 5/2/1991, 56 FR 20140
Section 1.5111 General Recordkeeping, Reporting and Monitoring Requirements 7/1/1996 6/30/2003, 68 FR 38632
Section 1.5200 Air Quality Permits
Section 1.5210 Purpose and Scope 6/14/1990 5/2/1991, 56 FR 20140
Section 1.5211 Applicability 11/21/2000 10/22/2002, 67 FR 64999
Section 1.5212 Applications 7/1/1996 6/30/2003, 68 FR 38632
Section 1.5213 Action on Application; Issuance of Permit 7/1/1996 6/30/2003, 68 FR 38632
Section 1.5214 Commencement of Operation 7/1/1996 6/30/2003, 68 FR 38632
Section 1.5215 Application Processing Schedule 7/1/1996 6/30/2003, 68 FR 38632
Section 1.5216 Incorporated By Reference 6/6/1994 7/28/1995, 60 FR 38715
Section 1.5217 Confidential Information 6/14/1990 5/2/1991, 56 FR 20140
Section 1.5218 Compliance Schedule for Previously Exempted Activities 6/14/1990 5/2/1991, 56 FR 20140
Section 1.5219 Retention of Permit at Permitted Facility 6/6/1994 7/28/1995, 60 FR 38715
Section 1.5220 Applicability Determinations 6/14/1990 5/2/1991, 56 FR 20140
Section 1.5221 Permitting of Numerous Similar Facilities 6/6/1994 7/28/1995, 60 FR 38715
Section 1.5222 Permitting of Facilities at Multiple Temporary Sites 6/6/1994 7/28/1995, 60 FR 38715
Section 1.5230 Permitting Rules and Procedures 6/14/1990 5/2/1991, 56 FR 20140
Section 1.5231 Air Quality Fees 7/1/1996 6/30/2003, 68 FR 38632
Section 1.5232 Issuance, Revocation, and Enforcement of Permits 7/1/1996 6/30/2003, 68 FR 38632
Section 1.5234 Hearings 6/6/1994 7/28/1995, 60 FR 38715
Section 1.5235 Expedited Application Processing Schedule 6/14/1990 5/2/1991, 56 FR 20140
Section 1.5300 Enforcement; Variances; Judicial Review
Section 1.5301 Special Enforcement Procedures 6/14/1990 5/2/1991, 56 FR 20140
Section 1.5302 Criminal Penalties 6/14/1990 5/2/1991, 56 FR 20140
Section 1.5303 Civil Injunction 6/14/1990 5/2/1991, 56 FR 20140
Section 1.5304 Civil Penalties 6/14/1990 5/2/1991, 56 FR 20140
Section 1.5305 Variances 7/1/1996 6/30/2003, 68 FR 38632
Section 1.5306 Hearings 7/1/1996 6/30/2003, 68 FR 38632
Section 1.5307 Judicial Review 6/14/1990 5/2/1991, 56 FR 20140
Section 1.5600 Transportation Facility Procedures
Section 1.5604 Public Participation 7/1/1996 6/30/2003, 68 FR 38632
Section 1.5607 Application Processing Schedule 7/1/1996 6/30/2003, 68 FR 38632
Article 2.0000 Air Pollution Control Regulations and Procedures
Section 2.0100 Definitions and References
Section 2.0101 Definitions 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0104 Incorporated By Reference 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0200 Air Pollution Sources
Section 2.0201 Classification of Air Pollution Sources 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0202 Registration of Air Pollution Sources 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0300 Air Pollution Emergencies
Section 2.0301 Purpose 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0302 Episode Criteria 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0303 Emission Reduction Plans 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0304 Preplanned Abatement Program 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0305 Emission Reduction Plan: Alert Level 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0306 Emission Reduction Plan: Warning Level 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0307 Emission Reduction Plan: Emergency Level 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0400 Ambient Air Quality Standards
Section 2.0401 Purpose 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0402 Sulfur Oxides 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0403 Total Suspended Particulates 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0404 Carbon Monoxide 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0405 Ozone 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0407 Nitrogen Dioxide 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0408 Lead 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0409 PM10 Particulate Matter 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0500 Emission Control Standards
Section 2.0501 Compliance With Emission Control Standards 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0502 Purpose 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0503 Particulates from Fuel Burning Indirect Heat Exchangers 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0504 Particulates from Wood Burning Indirect Heat Exchangers 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0506 Particulates from Hot Mix Asphalt Plants 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0507 Particulates from Chemical Fertilizer Manufacturing Plants 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0508 Particulates from Pulp and Paper Mills 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0509 Particulates from MICA or FELDSPAR Processing Plants 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0510 Particulates from Sand, Gravel, or Crushed Stone Operations 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0511 Particulates from Lightweight Aggregate Processes 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0512 Particulates from Wood Products Finishing Plants 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0513 Particulates from Portland Cement Plants 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0514 Particulates from Ferrous Jobbing Foundries 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0515 Particulates from Miscellaneous Industrial Processes 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0516 Sulfur Dioxide Emissions from Combustion Sources 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0517 Emissions From Plants Producing Sulfuric Acid 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0518 Miscellaneous Volatile Organic Compound Emissions 11/21/2000 10/22/2002, 67 FR 64999
Section 2.0519 Control of Nitrogen Dioxide and Nitrogen Oxides Emissions 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0523 Control of Conical Incinerators 11/21/2000 10/22/2002, 67 FR 64999
Section 2.0527 Emissions from Spodumene Ore Roasting 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0530 Prevention of Significant Deterioration 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0531 Sources in Nonattainment Areas 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0532 Sources Contributing to an Ambient Violation 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0533 Stack Height 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0535 Excess Emissions Reporting and Malfunctions 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0538 Control of Ethylene Oxide Emissions 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0539 Odor Control of Feed Ingredient Manufacturing Plants 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0600 Monitoring: Recordkeeping: Reporting
Section 2.0601 Purpose and Scope 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0602 Definitions 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0604 Exceptions to Monitoring and Reporting Requirements 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0605 General Recordkeeping and Reporting Requirements 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0606 Sources Covered by Appendix P of 40 CFR Part 51 06/14/1991 5/2/1991, 56 FR 20140
Section 2.0607 Large Wood and Wood-Fossil Fuel Combination Units 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0608 Other Large Coal or Residual Oil Burners 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0610 Federal Monitoring Requirements 11/21/2000 10/22/2002, 67 FR 64999
Section 2.0611 Monitoring Emissions From Other Sources 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0612 Alternative Monitoring and Reporting Procedures 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0613 Quality Assurance Program 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0614 Compliance Assurance Monitoring 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0615 Delegation 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0800 Transportation Facilities
Section 2.0801 Purpose and Scope 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0802 Definitions 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0803 Highway Projects 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0804 Airport Facilities 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0900 Volatile Organic Compounds
Section 2.0901 Definitions 3/1/1991 6/23/1994, 59 FR 32362
Section 2.0902 Applicability 10/16/2004 9/12/07, 72 FR 52012
Section 2.0903 Recordkeeping: Reporting: Monitoring 7/1/1991 6/23/1994, 59 FR 32362
Section 2.0906 Circumvention 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0907 Equipment Installation Compliance Schedule 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0909 Compliance Schedules for Sources In New Nonattainment Areas 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0910 Alternate Compliance Schedule 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0912 General Provisions on Test Methods and Procedures 7/1/1991 6/23/1994, 59 FR 32362
Section 2.0913 Determination of Volatile Content of Surface Coatings 3/1/1991 6/23/1994, 59 FR 32362
Section 2.0914 Determination of VOC Emission Control System Efficiency 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0915 Determination of Solvent Metal Cleaning VOC Emissions 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0916 Determination: VOC Emissions From Bulk Gasoline Terminals 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0917 Automobile and Light-Duty Truck Manufacturing 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0918 Can Coating 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0919 Coil Coating 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0920 Paper Coating 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0921 Fabric and Vinyl Coating 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0922 Metal Furniture Coating 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0923 Surface Coating of Large Appliances 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0924 Magnet Wire Coating 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0925 Petroleum Liquid Storage in Fixed Roof Tanks 3/1/1991 6/23/1994, 59 FR 32362
Section 2.0926 Bulk Gasoline Plants 3/1/1991 6/23/1994, 59 FR 32362
Section 2.0927 Bulk Gasoline Terminals 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0928 Gasoline Service Stations Stage I 3/1/1991 6/23/1994, 59 FR 32362
Section 2.0929 Petroleum Refinery 3/1/1991 6/23/1994, 59 FR 32362
Section 2.0930 Solvent Metal Cleaning 3/1/1991 6/23/1994, 59 FR 32362
Section 2.0931 Cutback Asphalt 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0932 Gasoline Truck Tanks and Vapor Collection Systems 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0933 Petroleum Liquid Storage In External Floating Roof Tanks 10/16/2004 9/12/07, 72 FR 52012
Section 2.0934 Coating of Miscellaneous Metal Parts and Products 3/1/1991 6/23/1994, 59 FR 32362
Section 2.0935 Factory Surface Coating of Flat Wood Paneling 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0936 Graphic Arts 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0937 Manufacture of Pneumatic Rubber Tires 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0939 Determination of Volatile Organic Compound Emissions 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0940 Determination of Leak Tightness and Vapor Leaks 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0941 Alternative Method for Leak Tightness 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0942 Determination of Solvent in Filter Waste 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0943 Synthetic Organic Chemical and Polymer Manufacturing 3/1/1991 6/23/1994, 59 FR 32362
Section 2.0944 Manufacture of Polyethylene, Polypropylene and Polystyrene 3/1/1991 6/23/1994, 59 FR 32362
Section 2.0945 Petroleum Dry Cleaning 6/14/1990 5/2/1991, 56 FR 20140
Section 2.0951 Miscellaneous Volatile Organic Compound Emissions 7/1/2000 10/22/2002, 67 FR 64999
Section 2.0958 Work Practices for Sources of Volatile Organic Compounds 7/1/2000 10/22/2002, 67 FR 64999

(4) EPA Approved Western North Carolina Regulations

State citation Title/subject State
effective date
EPA
approval date
Explanation
Chapter 1 Resolution, Organization, Administration
Section .0101 Resolution 6/14/1990 5/2/1991, 56 FR 20140
Section .0102 Ordinance 6/14/1990 5/2/1991, 56 FR 20140
Section .0103 Authority 6/14/1990 5/2/1991, 56 FR 20140
Section .0104 Organization 6/14/1990 5/2/1991, 56 FR 20140
Section .0105 General Powers and Duties of Director 6/14/1990 5/2/1991, 56 FR 20140
Section .0106 Authority of Director to Establish Administrative Procedures 6/14/1990 5/2/1991, 56 FR 20140
Section .0107 Administrative Procedures 6/14/1990 5/2/1991, 56 FR 20140
Section .0108 Appeals to and Other Appearances Before Board 6/14/1990 5/2/1991, 56 FR 20140
Section .0109 Penalties for Violation 6/14/1990 5/2/1991, 56 FR 20140
Section .0110 Civil Relief for Violation 6/14/1990 5/2/1991, 56 FR 20140
Section .0111 Fees for Inspection, Permits, and Certificates 6/14/1990 5/2/1991, 56 FR 20140
Section .0112 Chapter does not Prohibit Private Actions for Relief 6/14/1990 5/2/1991, 56 FR 20140
Section .0113 Judicial Review of Administration, Decisions Rendered Under Chapter 6/14/1990 5/2/1991, 56 FR 20140
Section .0114 Opinions Not Binding 6/14/1990 5/2/1991, 56 FR 20140
Chapter 4 Air Pollution Control Requirements
Section .0100 Definitions and References
Section .0101 Definitions 9/15/1994 7/28/1998, 60 FR 38707
Section .0103 Copies of Referenced Federal Regs 6/14/1990 5/2/1991, 56 FR 20140
Section .0104 Incorporation by Reference 6/14/1990 5/2/1991, 56 FR 20140
Section .0200 Air Pollution Sources
Section .0201 Classification of Air Pollution Sources 6/14/1990 5/2/1991, 56 FR 20140
Section .0202 Registration of Air Pollution Sources 6/14/1990 5/2/1991, 56 FR 20140
Section .0300 Air Pollution Emergencies
Section .0301 Purpose 6/14/1990 5/2/1991, 56 FR 20140
Section .0302 Episode Criteria 6/14/1990 5/2/1991, 56 FR 20140
Section .0303 Emission Reduction Plans 6/14/1990 5/2/1991, 56 FR 20140
Section .0304 Preplanned Abatement Program 6/14/1990 5/2/1991, 56 FR 20140
Section .0305 Emission Reduction Plan - Alert Level 6/14/1990 5/2/1991, 56 FR 20140
Section .0306 Emission Reduction Plan - Warning Level 6/14/1990 5/2/1991, 56 FR 20140
Section .0307 Emission Reduction Plan - Emergency Level 6/14/1990 5/2/1991, 56 FR 20140
Section .0400 Ambient Air Quality Standards
Section .0401 Purpose 6/14/1990 5/2/1991, 56 FR 20140
Section .0402 Sulfur Oxides 6/14/1990 5/2/1991, 56 FR 20140
Section .0403 Total Suspended Particulate 6/14/1990 5/2/1991, 56 FR 20140
Section .0404 Carbon Monoxide 6/14/1990 5/2/1991, 56 FR 20140
Section .0405 Ozone 6/14/1990 5/2/1991, 56 FR 20140
Section .0407 Nitrogen Dioxide 6/14/1990 5/2/1991, 56 FR 20140
Section .0408 Lead 6/14/1990 5/2/1991, 56 FR 20140
Section .0409 Particulate Matter 6/14/1990 5/2/1991, 56 FR 20140
Section .0500 Emission Control Standards
Section .0501 Compliance with Emissions Control Standards 9/15/1994 7/28/1998, 60 FR 38707
Section .0502 Purpose 6/14/1990 5/2/1991, 56 FR 20140
Section .0503 Particulates from Fuel Burning Indirect Heat Exchangers 9/15/1994 7/28/1998, 60 FR 38707
Section .0504 Particulates from Wood Burning Indirect Heat Exchangers 6/14/1990 5/2/1991, 56 FR 20140
Section .0506 Control of Particulates from Hot Mix Asphalt Plants 6/14/1990 5/2/1991, 56 FR 20140
Section .0507 Particulates from Chemical Fertilizer Manufacturing Plants 6/14/1990 5/2/1991, 56 FR 20140
Section .0508 Control of Particulates from Pulp and Paper Mills 6/14/1990 5/2/1991, 56 FR 20140
Section .0509 Particulates from Mica or Feld Spar Processing Plants 6/14/1990 5/2/1991, 56 FR 20140
Section .0510 Particulates-Sand, Gravel, or Crushed Stone Operations 6/14/1990 5/2/1991, 56 FR 20140
Section .0511 Particulates from Lightweight Aggregate Processes 6/14/1990 5/2/1991, 56 FR 20140
Section .0512 Particulates from Wood Products Finishing Plants 6/14/1990 5/2/1991, 56 FR 20140
Section .0513 Control of Particulates from Portland Cement Plants 6/14/1990 5/2/1991, 56 FR 20140
Section .0514 Control of Particulates from Ferrous Jobbing Foundries 9/15/1994 7/28/1998, 60 FR 38707
Section .0515 Particulates from Miscellaneous Industrial Processes 6/14/1990 5/2/1991, 56 FR 20140
Section .0516 Sulfur Dioxide from Combustion Sources 6/14/1990 5/2/1991, 56 FR 20140
Section .0517 Emissions from Plants Producing Sulfuric Acid 6/14/1990 5/2/1991, 56 FR 20140
Section .0518 Miscellaneous Volatile Organic Compound Emissions 6/14/1990 5/2/1991, 56 FR 20140
Section .0519 Control of Nitrogen Dioxide and Nitrogen Oxides Emissions 6/14/1990 5/2/1991, 56 FR 20140
Section .0521 Control of Visible Emissions 6/14/1990 5/2/1991, 56 FR 20140
Section .0523 Control of Conical Incinerators 6/14/1990 5/2/1991, 56 FR 20140
Section .0527 Emissions from Spodumene Ore Roasting 6/14/1990 5/2/1991, 56 FR 20140
Section .0528 Total Reduced Sulfur from Kraft Pulp Mills 6/14/1990 5/2/1991, 56 FR 20140
Section .0530 Prevention of Significant Deterioration 9/15/1994 7/28/1998, 60 FR 38707
Section .0532 Sources Contributing to an Ambient Violation 9/15/1994 7/28/1998, 60 FR 38707
Section .0533 Stack Height 6/14/1990 5/2/1991, 56 FR 20140
Section .0535 Excess Emissions Reporting and Malfunctions 6/14/1990 5/2/1991, 56 FR 20140
Section .0536 Particulate Emissions from Electric Utility Boilers 6/14/1990 5/2/1991, 56 FR 20140
Section .0540 Particulates from Fugitive Non-process Dust Emission Sources 6/14/1990 5/2/1991, 56 FR 20140
Section .0600 Air Pollutants: Monitoring, Reporting
Section .0601 Purpose and Scope
Section .0602 Definitions 6/14/1990 5/2/1991, 56 FR 20140
Section .0604 Sources Covered by Implementation Plan Requirements 6/14/1990 5/2/1991, 56 FR 20140
Section .0605 Wood and Wood-Fossil Fuel Combination Units 6/14/1990 5/2/1991, 56 FR 20140
Section .0606 Other Coal or Residual Oil Burners 6/14/1990 5/2/1991, 56 FR 20140
Section .0607 Exceptions to Monitoring and Reporting Requirements 6/14/1990 5/2/1991, 56 FR 20140
Section .0608 Program 6/14/1990 5/2/1991, 56 FR 20140
Schedule .0610 Delegation 6/14/1990 5/2/1991, 56 FR 20140
Section .0800 Transportation Facilities
Section .0801 Purpose and Scope 6/14/1990 5/2/1991, 56 FR 20140
Section .0802 Definitions 6/14/1990 5/2/1991, 56 FR 20140
Section .0803 Highway Projects 6/14/1990 5/2/1991, 56 FR 20140
Section .0804 Airport Facilities 6/14/1990 5/2/1991, 56 FR 20140
Section .0805 Parking Facilities 6/14/1990 5/2/1991, 56 FR 20140
Section .0806 Ambient Monitoring and Modeling Analysis 6/14/1990 5/2/1991, 56 FR 20140
Section .0900 Volatile Organic Compounds
Section .0901 Definitions 6/14/1990 5/2/1991, 56 FR 20140
Section .0902 Applicability 6/14/1990 5/2/1991, 56 FR 20140
Section .0903 Recordkeeping: Reporting, Monitoring 6/14/1990 5/2/1991, 56 FR 20140
Section .0906 Circumvention 6/14/1990 5/2/1991, 56 FR 20140
Section .0912 General Provisions on Test Methods and Procedures 6/14/1990 5/2/1991, 56 FR 20140
Section .0913 Determination of Volatile Content of Surface Coatings 6/14/1990 5/2/1991, 56 FR 20140
Section .0914 Determination of VOC Emission Control System Efficiency 6/14/1990 5/2/1991, 56 FR 20140
Section .0915 Determination of Solvent Metal Cleaning VOC Emissions 6/14/1990 5/2/1991, 56 FR 20140
Section .0925 Petroleum Liquid in Fixed Roof Tank 6/14/1990 5/2/1991, 56 FR 20140
Section .0926 Bulk Gasoline Plants 6/14/1990 5/2/1991, 56 FR 20140
Section .0927 Bulk Gasoline Terminals 6/14/1990 5/2/1991, 56 FR 20140
Section .0928 Gasoline Service Stations Stage I 6/14/1990 5/2/1991, 56 FR 20140
Section .0932 Gasoline Truck Tanks and Vapor Collection Systems 6/14/1990 5/2/1991, 56 FR 20140
Section .0933 Petroleum Liquid Storage in External Roof Tanks 6/14/1990 5/2/1991, 56 FR 20140
Section .1900 Control of Open Burning
Section .1901 Purpose, Scope, and Impermissible Open Burning 6/14/1990 5/2/1991, 56 FR 20140
Section .1902 Definitions 6/14/1990 5/2/1991, 56 FR 20140
Section .1903 Permissible Open Burning Without a Permit 6/14/1990 5/2/1991, 56 FR 20140
Section .1904 Air Curtain Burners 6/14/1990 5/2/1991, 56 FR 20140
Section .1906 Delegation To County Governments 6/14/1990 5/2/1991, 56 FR 20140
Chapter 17 Air Quality Permits Procedures
Section .0100 General Provisions
Section .0101 Required Air Quality Permits 6/14/1990 5/2/1991, 56 FR 20140
Section .0102 Activities Exempted from Permit Requirements 6/14/1990 5/2/1991, 56 FR 20140
Section .0103 Definitions 6/14/1990 5/2/1991, 56 FR 20140
Section .0104 Where to Obtain and File Permit Applications 6/14/1990 5/2/1991, 56 FR 20140
Section .0105 Copies of Referenced Documents 6/14/1990 5/2/1991, 56 FR 20140
Section .0106 Incorporation by Reference 6/14/1990 5/2/1991, 56 FR 20140
Section .0107 Confidential Information 6/14/1990 5/2/1991, 56 FR 20140
Section .0109 Compliance Schedule for Previously Exempted Activities 6/14/1990 5/2/1991, 56 FR 20140
Section .0110 Retention of Permit at Permitted Facility 6/14/1990 5/2/1991, 56 FR 20140
Section .0111 Applicability Determinations 6/14/1990 5/2/1991, 56 FR 20140
Section .0112 Applications Requiring Professional Engineer Seal 6/14/1990 5/2/1991, 56 FR 20140
Section .0300 Construction and Operating Permit
Section .0301 Applicability 6/14/1990 5/2/1991, 56 FR 20140
Section .0302 Facilities not Likely to Contravene Demonstration 6/14/1990 5/2/1991, 56 FR 20140
Section .0303 Definitions 6/14/1990 5/2/1991, 56 FR 20140
Section .0304 Applications 6/14/1990 5/2/1991, 56 FR 20140
Section .0305 Application Submittal Content 6/14/1990 5/2/1991, 56 FR 20140
Section .0306 Permits Requiring Public Participation 6/14/1990 5/2/1991, 56 FR 20140
Section .0307 Public Participation Procedures 6/14/1990 5/2/1991, 56 FR 20140
Section .0308 Final Action On Permit Applications 6/14/1990 5/2/1991, 56 FR 20140
Section .0309 Termination, Modification and Revocation of Permits 6/14/1990 5/2/1991, 56 FR 20140
Section .0310 Permitting of Numerous Similar Facilities 6/14/1990 5/2/1991, 56 FR 20140
Section .0311 Permitting of Facilities at Multiple Temporary Sites 6/14/1990 5/2/1991, 56 FR 20140
Section .0312 Application Processing Schedule 6/14/1990 5/2/1991, 56 FR 20140

(d) EPA-Approved North Carolina Source-Specific Requirements.

EPA-Approved North Carolina Source-Specific Requirements

Name of source Permit No. State effective date EPA approval date Federal Register
Citation
Explanation
Blue Ridge Paper Products, LLC Title V Operating Permit No. 08961T29 6/2/2020 11/24/2020 11/24/2020, 85 FR 74884 Only the following provisions:
(1) Condition 2.2 J.1.b.
(2) The lb/hr SO2 emission limitations in Table 2.2 J.1 for the No. 10 and No. 11 Recovery Furnaces (G08020 and G08021), No. 4 and No. 5 Lime Kilns (G09028 and G09029) and Riley Bark, Riley Coal, and No. 4 Power Boilers (G11042, G11039 and G11040).
(3) No. 10 and No. 11 Recovery Furnaces (G08020 and G08021) - Condition 2.2 J.1.c.i.
(4) No. 4 and No. 5 Lime Kilns (G09028 and G09029) - Condition 2.2 J.1.c.iii; Condition 2.2 D.1.f.ii: Table 2.2 D-2; Conditions 2.2 D.1.h, 2.2 D.1.i.ii; 2.2 D.1.j.ii, 2.2 D.1.l.ii, 2.2 D.1.l.iii, 2.2 D.1.1.iv, 2.2 D.1.l.v, 2.2 D.1.l.vii, 2.2 D.1.l.viii, 2.2 D.1.m, 2.2 D.1.n, 2.2 D.1.o, and 2.2 D.1.p.iii.
(5) Riley Bark, Riley Coal, and No. 4 Power Boilers (G11042, G11039 and G11040) - Condition 2.2 J.1.c.vii and Table 2.2 J.2.
(6) Testing - Condition 2.2 J.1.d, Table 2.2 J.3, and Condition 2.2 J.1.e.
(7) Recordkeeping - Conditions 2.2 J.1.g.i, 2.2 J.1.g.ii, and 2.2 J.1.g.iii;
(8) Reporting - Conditions 2.2 J.1.h and 2.2 J.1.i.

(e) EPA Approved North Carolina Non-regulatory Provisions.

EPA-Approved North Carolina Non-Regulatory Provisions

Provision State effective date EPA approval date Federal Register citation Explanation
Capital Area, North Carolina Interagency Transportation Conformity Memorandum of Agreement 1/1/2002 12/27/2002 67 FR 78986.
Durham-Chapel Hill Interagency Transportation Conformity Memorandum of Agreement 1/1/2002 12/27/2002 67 FR 78986.
Winston-Salem Interagency Transportation Conformity Memorandum of Agreement 1/01/2002 12/27/2002 67 FR 78986.
High Point Interagency Transportation Conformity Memorandum of Agreement 1/01/2002 12/27/2002 67 FR 78986.
Greensboro Interagency Transportation Conformity Memorandum of Agreement 1/01/2002 12/27/2002 67 FR 78986.
Gaston, North Carolina Interagency Transportation Conformity Memorandum of Agreement 1/1/2002 12/27/02 67 FR 78986.
Mecklenburg-Union Interagency Transportation Conformity Memorandum of Agreement 8/7/2003 9/15/2003 68 FR 53887.
10 Year Maintenance Plan Update for the Raleigh/Durham Area 6/4/2004 9/20/2004 69 FR 56163.
10 Year Maintenance Plan Update for the Greensboro/Winston-Salem/High Point Area 6/4/2004 9/20/2004 69 FR 56163.
Attainment Demonstration of the Mountain, Unifour, Triad and Fayetteville Early Action Compact Areas 12/21/2004 9/21/2005 70 FR 48874.
Charlotte, Raleigh-Durham, and Winston-Salem Carbon Monoxide Second 10-Year Maintenance Plan 3/18/05 3/24/06 71 FR 14817.
8-Hour Ozone Maintenance plan for the Rocky Mount, North Carolina area (Edgecombe and Nash Counties) 6/19/2006 11/6/2006 71 FR 64891.
8-Hour Ozone Maintenance plan for the Raleigh-Durham-Chapel Hill, North Carolina area (Durham, Franklin, Granville, Johnston, Orange, Person and Wake Counties in their entireties, and Baldwin, Center, New Hope and Williams Townships in Chatham County) 6/7/2007 12/26/2007 72 FR 72948.
1-Hour Ozone Maintenance plan revision for the Greensboro/Winston-Salem/High Point area (Davidson, Forsyth, and Guilford counties and a portion of Davie County) 2/4/2008 4/8/2008 73 FR 18963.
8-Hour Ozone Maintenance Plan for the Great Smoky Mountains National Park Area 7/24/2009 12/07/2009 74 FR 63995.
1997 Annual PM2.5 Maintenance Plan for the Hickory, North Carolina Area (Catawba County) 12/18/2009 11/18/2011 76 FR 71452.
1997 Annual PM2.5 Maintenance Plan for the Hickory, North Carolina Area - MOVES Update 12/22/2010 11/18/2011 76 FR 71452.
1997 Annual PM2.5 Maintenance Plan for the Greensboro, North Carolina Area (Davidson and Guilford Counties) 12/18/2009 11/18/2011 76 FR 71455.
1997 Annual PM2.5 Maintenance Plan for the Greensboro, North Carolina Area - MOVES Update 12/22/2010 11/18/2011 76 FR 71455.
North Carolina 110(a)(1) and (2) Infrastructure Requirements for the 1997 8-Hour Ozone National Ambient Air Quality Standards 12/12/2007 2/6/2012 77 FR 5703.
1997 8-Hour Ozone 110(a)(1) Maintenance Plan for the Triad Area 4/13/2011 3/26/2012 76 FR 3611.
Supplement to 110(a)(1) Maintenance Plan for the Triad Area 5/18/2011 3/26/2012 76 FR 3611.
North Carolina portion of bi-state Charlotte; 1997 8-Hour Ozone 2002 Base Year Emissions Inventory 11/12/2009 5/4/2012 77 FR 26441.
Regional Haze Plan 11/17/2007 6/27/2012 77 FR 38185.
110(a)(1) and (2) Infrastructure Requirements for 1997 Fine Particulate Matter National Ambient Air Quality Standards 4/1/2008 10/16/2012 77 FR 63238 With the exception of section 110(a)(2)(D)(i). With respect to sections 110(a)(2)(C) related to PSD requirements, 110(a)(2)(E)(ii) and 110(a)(2)(J) related to PSD requirements, EPA conditionally approved these requirements.
110(a)(1) and (2) Infrastructure Requirements for 2006 Fine Particulate Matter National Ambient Air Quality Standards 9/21/2009 10/16/2012 77 FR 63238 With the exception of section 110(a)(2)(D)(i). With respect to sections 110(a)(2)(C) related to PSD requirements, 110(a)(2)(E)(ii) and 110(a)(2)(J) related to PSD requirements, EPA conditionally approved these requirements.
MVEB Update for the Redesignation and Maintenance Plan for the Rocky Mount, NC Area for the 1997 8-hour Ozone Standard February 7, 2011 11/26/12 77 FR 59335.
1997 8-hour ozone reasonable further progress plan for North Carolina portion of the bi-state Charlotte Area 11/30/09 10/12/12 77 FR 62166.
8-Hour Carbon Monoxide Limited Maintenance Plan for Charlotte, Raleigh/Durham and Winston-Salem Maintenance Area August 2, 2012 6/20/2013 78 FR 37122
1997 8-hour ozone Maintenance Plan for the North Carolina portion of the bi-state Charlotte Area November 2, 2011, and supplemented on March 28, 2013 12/2/13 78 FR 72039
North Carolina Transportation Conformity Air Quality Implementation Plan July 12, 2013 12/26/13 78 FR 78272
Supplement Maintenance Plan for the Raleigh-Durham-Chapel Hill, NC 1997 8-hour Ozone Maintenance Area and RVP Standard 3/27/2013 1/2/14 79 FR 50
Supplement Maintenance Plan for the Greensboro/Winston-Salem/High Point Area, NC 1997 8-hour Ozone Maintenance Area and RVP Standard 4/2/2013 1/24/2014 79 FR 4085
110(a)(1) and (2) Infrastructure Requirements for 1997 Fine Particulate Matter National Ambient Air Quality Standards 4/1/2008 5/7/2014 79 FR 26149 Addressing prong 4 of section 110(a)(2)(D)(i) only.
110(a)(1) and (2) Infrastructure Requirements for 2006 Fine Particulate Matter National Ambient Air Quality Standards 9/21/2009 5/7/2014 79 FR 26149 Addressing prong 4 of section 110(a)(2)(D)(i) only.
Non-Interference Demonstration for the North Carolina Inspection and Maintenance Program 10/11/2013 2/5/2015 80 FR 6457
110(a)(1) and (2) Infrastructure Requirements for the 2008 Lead National Ambient Air Quality Standards 6/15/2012 3/9/2015 80 FR 12344 With the exception of PSD permitting requirements for major sources of sections 110(a)(2)(C), prong 3 of D(i), and (J) and the state board requirements of 110(E)(ii).
North Carolina portion of bi-state Charlotte Area; 2008 8-Hour Ozone Base Year Emissions Inventory 07/07/2014 4/21/15 2015 80 FR 22211
North Carolina portion of bi-state Charlotte Area; 2008 8-Hour Ozone Annual Emissions Reporting (Emissions Statements) 07/07/2014 4/21/15 80 FR 22211
Supplement Maintenance Plan for the Charlotte Area, NC 2008 8-hour Ozone Maintenance Area and RVP Standard 4/16/2015 7/28/2015 80 FR 44869 Provides the non-interference demonstration for revising the Federal Low-Reid Vapor Pressure requirement for the Charlotte Area, NC.
2008 8-hour ozone Maintenance Plan for the North Carolina portion of the bi-state Charlotte Area 4/16/2015 7/28/2015 80 FR 44881
110(a)(1) and (2) Infrastructure Requirements for the 1997 8-hour Ozone NAAQS 7/27/2015 11/3/2015 80 FR 67646 approving 110(a)(2)(E)(ii) as it relates to the Secretary of the DENR and his/her delegatee that approve permit or enforcement orders and appealed matters decided by ALJs.
110(a)(1) and (2) Infrastructure Requirements for the 1997 Annual PM2.5 NAAQS 7/27/2015 11/3/2015 80 FR 67646 approving 110(a)(2)(E)(ii) as it relates to the Secretary of the DENR and his/her delegatee that approve permit or enforcement orders and appealed matters decided by ALJs.
110(a)(1) and (2) Infrastructure Requirements for the 2006 24-hour PM2.5 NAAQS 7/27/2015 11/3/2015 80 FR 67646 approving 110(a)(2)(E)(ii) as it relates to the Secretary of the DENR and his/her delegatee that approve permit or enforcement orders and appealed matters decided by ALJs.
110(a)(1) and (2) Infrastructure Requirements for the 2008 Lead NAAQS 7/27/2015 approving 110(a)(2)(E)(ii) as it relates to the Secretary of the DENR and his/her delegatee that approve permit or enforcement orders and appealed matters decided by ALJs.
110(a)(1) and (2) Infrastructure Requirements for the 2008 8-hour Ozone NAAQS 7/27/2015 approving 110(a)(2)(E)(ii) as it relates to the Secretary of the DENR and his/her delegatee that approve permit or enforcement orders and appealed matters decided by ALJs.
110(a)(1) and (2) Infrastructure Requirements for the 2010 NO2 NAAQS 7/27/2015 11/3/2015 80 FR 67646 approving 110(a)(2)(E)(ii) as it relates to the Secretary of the DENR and his/her delegatee that approve permit or enforcement orders and appealed matters decided by ALJs.
110(a)(1) and (2) Infrastructure Requirements for the 2010 SO2 NAAQS 7/27/2015 11/3/2015 80 FR 67646 approving 110(a)(2)(E)(ii) as it relates to the Secretary of the DENR and his/her delegatee that approve permit or enforcement orders and appealed matters decided by ALJs.
Chapter 7A section 754 of the North Carolina General Statues 7/27/2015 11/3/2015 80 FR 67646 Specifically, the following paragraph of 7A-754 stating “The Chief Administrative Law Judge and the administrative law judges shall comply with the Model Code of Judicial Conduct for State Administrative Law Judges, as adopted by the National Conference of Administrative Law Judges, Judicial Division, American Bar Association, (revised August 1998), as amended from time to time, except that the provisions of this section shall control as to the private practice of law in lieu of Canon 4G, and G.S. 126-13 shall control as to political activity in lieu of Canon 5.” is approved into the SIP.
110(a)(1) and (2) Infrastructure Requirements for the 2008 8-Hour Ozone National Ambient Air Quality Standards 11/2/2012 11/5/2015 80 FR 68457 With the exception of sections: 110(a)(2)(C) and (J) concerning PSD permitting requirements; 110(a)(2)(D)(i)(I) and (II) (prongs 1 through 4) concerning interstate transport requirements; 110(a)(2)(E)(ii) concerning state board requirements.
110(a)(1) and (2) Infrastructure Requirements for the 2010 1-hour SO2 NAAQS 3/18/2014 4/26/2016 81 FR 24497 With the exception of the PSD permitting requirements for major sources of sections 110(a)(2)(C) and (J), the interstate transport requirements of section 110(a)(2)(D)(i)(I) and (II) (prongs 1, 2, 3, and 4), and the state board requirements of section 110(E)(ii).
BART Alternative Plan 10/31/2014 5/24/2016 81 FR 32654 This plan modifies the Regional Haze Plan approved with a state effective date of 11/17/2007 (see above) and converts the June 27, 2012, limited approval to a full approval.
110(a)(1) and (2) Infrastructure Requirements for the 2008 8-Hour Ozone NAAQS 11/2/2012 6/3/2016 81 FR 35636 Addressing prong 4 of section 110(a)(2)(D)(i) only.
110(a)(1) and (2) Infrastructure Requirements for the 2010 1-hour NO2 NAAQS 8/23/2013 6/3/2016 81 FR 35636 Addressing prong 4 of section 110(a)(2)(D)(i) only.
110(a)(1) and (2) Infrastructure Requirements for the 2010 1-hour SO2 NAAQS 3/18/2014 6/3/2016 81 FR 35636 Addressing prong 4 of section 110(a)(2)(D)(i) only.
110(a)(1) and (2) Infrastructure Requirements for the 2012 Annual PM2.5 NAAQS 12/4/2015 6/3/2016 81 FR 35636 Addressing prong 4 of section 110(a)(2)(D)(i) only.
May 2013 Regional Haze Progress Report 5/31/2013 8/25/2016 81 FR 58401 Includes updated reasonable progress goals for North Carolina's Class I areas.
110(a)(1) and (2) Infrastructure Requirements for 1997 Fine Particulate Matter NAAQS 4/1/2008 9/14/2016 81 FR 63111 Partially approve the PSD elements of sections 110(a)(2)(C), 110(a)(2)(D)(i)(II) (prong 3) and 110(a)(2)(J) and disapprove with respect to the PM2.5 increment requirements of 2010 PSD PM2.5 Rule.
110(a)(1) and (2) Infrastructure Requirements for 2006 Fine Particulate Matter NAAQS 9/21/2009 9/14/2016 81 FR 63111 Partially approve the PSD elements of sections 110(a)(2)(C), 110(a)(2)(D)(i)(II) (prong 3) and 110(a)(2)(J) and disapprove with respect to the PM2.5 increment requirements of 2010 PSD PM2.5 Rule.
110(a)(1) and (2) Infrastructure Requirements for the 2008 Lead NAAQS 6/15/2012 9/14/2016 81 FR 63111 Partially approve the PSD elements of sections 110(a)(2)(C), 110(a)(2)(D)(i)(II) (prong 3) and 110(a)(2)(J) and disapprove with respect to the PM2.5 increment requirements of 2010 PSD PM2.5 Rule.
110(a)(1) and (2) Infrastructure Requirements for the 2008 8-Hour Ozone NAAQS 11/2/2012 9/14/2016 81 FR 63111 Partially approve the PSD elements of sections 110(a)(2)(C), 110(a)(2)(D)(i)(II) (prong 3) and 110(a)(2)(J) and disapprove with respect to the PM2.5 increment requirements of 2010 PSD PM2.5 Rule.
110(a)(1) and (2) Infrastructure Requirements for the 2010 1-hour NO2 NAAQS 8/23/2013 9/14/2016 81 FR 63111 Partially approve the PSD elements of sections 110(a)(2)(C), 110(a)(2)(D)(i)(II) (prong 3) and 110(a)(2)(J) and disapprove with respect to the PM2.5 increment requirements of 2010 PSD PM2.5 Rule.
110(a)(1) and (2) Infrastructure Requirements for the 2010 1-hour SO2 NAAQS 3/18/2014 9/14/2016 81 FR 63111 Partially approve the PSD elements of sections 110(a)(2)(C), 110(a)(2)(D)(i)(II) (prong 3) and 110(a)(2)(J) and disapprove with respect to the PM2.5 increment requirements of 2010 PSD PM2.5 Rule.
110(a)(1) and (2) Infrastructure Requirements for the 2012 Annual PM2.5 NAAQS 12/4/2015 9/14/2016 81 FR 63111 Partially approve the PSD elements of sections 110(a)(2)(C), 110(a)(2)(D)(i)(II) (prong 3) and 110(a)(2)(J) and disapprove with respect to the PM2.5 increment requirements of 2010 PSD PM2.5 Rule.
Good Neighbor Provisions (Section 110(a)(2)(D)(i)(I)) for the 2010 1-hour NO2 NAAQS 3/24/2016 9/22/2016 81 FR 65288
110(a)(1) and (2) Infrastructure Requirements for the 2010 1-hour NO2 NAAQS 8/23/2013 10/14/16 81 FR 70969 With the exception of sections: 110(a)(2)(E)(ii) concerning state boards; 110(a)(2)(C) and (J) concerning PSD permitting requirements; and 110(a)(2)(D)(i)(I) and (II) (prongs 1 through 4) concerning interstate transport requirements.
110(a)(1) and (2) Infrastructure Requirements for the 2012 Annual PM2.5 NAAQS 12/4/2015 4/7/2017 82 FR 16924 With the exception of section 110(a)(2)(D)(i)(I) and (II) (prongs 1 through 4) and the PSD requirements of section 110(a)(2)(C) and (J).
110(a)(1) and (2) Infrastructure Requirements for the 2008 8-Hour Ozone NAAQS 12/9/2015 10/4/2017 82 FR 46134 Addressing prongs 1 and 2 of section 110(a)(2)(D)(i) only.
North Carolina Removal of 26 Counties from Inspection and Maintenance Program and 110(l) Non-Interference Demonstration 11/17/2017 9/25/2018 83 FR 48383.
110(a)(1) and (2) Infrastructure Requirements for 1997 Fine Particulate Matter NAAQS 4/1/2008 9/11/2018 83 FR 45827 Approved the PSD elements of sections 110(a)(2)(C), 110(a)(2)(D)(i)(II) (prong 3) and 110(a)(2)(J).
110(a)(1) and (2) Infrastructure Requirements for 2006 Fine Particulate Matter NAAQS 9/21/2009 9/11/2018 83 FR 45827 Approved the PSD elements of sections 110(a)(2)(C), 110(a)(2)(D)(i)(II) (prong 3) and 110(a)(2)(J).
110(a)(1) and (2) Infrastructure Requirements for the 2008 Lead NAAQS 6/15/2012 9/11/2018 83 FR 45827 Approved the PSD elements of sections 110(a)(2)(C), 110(a)(2)(D)(i)(II) (prong 3) and 110(a)(2)(J).
110(a)(1) and (2) Infrastructure Requirements for the 2008 8-Hour Ozone NAAQS 11/2/2012 9/11/2018 83 FR 45827 Approved the PSD elements of sections 110(a)(2)(C), 110(a)(2)(D)(i)(II) (prong 3) and 110(a)(2)(J).
110(a)(1) and (2) Infrastructure Requirements for the 2010 1-hour NO2 NAAQS 8/23/2013 9/11/2018 83 FR 45827 Approved the PSD elements of sections 110(a)(2)(C), 110(a)(2)(D)(i)(II) (prong 3) and 110(a)(2)(J).
110(a)(1) and (2) Infrastructure Requirements for the 2010 1-hour SO2 NAAQS 3/18/2014 9/11/2018 83 FR 45827 Approved the PSD elements of sections 110(a)(2)(C), 110(a)(2)(D)(i)(II) (prong 3) and 110(a)(2)(J).
110(a)(1) and (2) Infrastructure Requirements for the 2012 Annual PM2.5 NAAQS 12/4/2015 9/11/2018 83 FR 45827 Approved the PSD elements of sections 110(a)(2)(C), 110(a)(2)(D)(i)(II) (prong 3) and 110(a)(2)(J).
110(a)(1) and (2) Infrastructure Requirements for the 2012 Annual PM2.5 NAAQS 12/4/2015 9/25/2018 83 FR 48387 Addressing Prongs 1 and 2 of section 110(a)(2)(D)(i)(I) only.
2008 8-hour ozone Maintenance Plan for the North Carolina portion of the bi-state Charlotte Area 7/25/2018 9/11/2019 84 FR 47889
110(a)(1) and (2) Infrastructure Requirements for the 2015 8-Hour Ozone NAAQS 9/27/2018 3/11/2020 85 FR 14147 With the exception of 110(a)(2)(D)(i)(I) (prongs 1 and 2) and PSD provisions related to major sources under sections 110(a)(2)(C), 110(a)(2)(D)(i)(II) (prong 3), and 110(a)(2)(J).

[64 FR 27467, May 20, 1999]

§ 52.1771 Classification of regions.

The North Carolina plan was evaluated on the basis of the following classifications:

Air quality control region Pollutant
Particulate matter Sulfur oxides Nitrogen dioxide Carbon monoxide Photochemical oxidants (hydrocarbons)
Western Mountain Intrastate I III III III III
Eastern Mountain Intrastate I III III III III
Metropolitan Charlotte Interstate I II III III I
Northern Piedmont Intrastate I III III III III
Eastern Piedmont Intrastate I III III III III
Northern Coastal Intrastate I III III III III
Southern Coastal Intrastate II III III III III
Sandhills Intrastate II III III III III

[37 FR 10884, May 31, 1972]

§ 52.1772 Approval status.

(a) With the exceptions set forth in this subpart, the Administrator approves North Carolina's plan for the attainment and maintenance of the national standards under section 110 of the Clean Air Act. Furthermore, the Administrator finds that the plan satisfies all requirements of part D, title 1, of the Clean Air Act as amended in 1977.

(b) New Source review permits issued pursuant to section 173 of the Clean Air Act will not be deemed valid by EPA unless the provisions of Section V of the Emission Offset (Interpretative Rule) published on January 16, 1979 (44 FR 3274) are met.

[45 FR 26043, Apr. 17, 1980, as amended at 75 FR 82558, Dec. 30, 2010; 76 FR 64244, Oct. 18, 2011; 79 FR 30051, May 27, 2014]

§§ 52.1773-52.1774 [Reserved]

§ 52.1775 Rules and regulations.

Paragraph (g) of regulation 2D.0535 is disapproved because its automatic exemption for excess emissions during startup and shutdown is inconsistent with the Clean Air Act.

[51 FR 32075, Sept. 9, 1986]

§§ 52.1776-52.1777 [Reserved]

§ 52.1778 Significant deterioration of air quality.

(a)-(b) [Reserved]

(c) All applications and other information required pursuant to § 52.21 from sources located in the State of North Carolina shall be submitted to the appropriate state or local agency for which the source is located, rather than to EPA's Region 4 office: North Carolina Department of Environmental Quality, Division of Air Quality, 1641 Mail Service Center, Raleigh, North Carolina 27699-1641; Forsyth County Office of Environmental Assistance and Protection, 201 North Chestnut Street, Winston-Salem, North Carolina 27101-4120; Mecklenburg County Land Use and Environmental Services Agency, Air Quality, 2145 Suttle Avenue, Charlotte, North Carolina 28208; or Western North Carolina Regional Air Quality Agency, 125 S. Lexington Ave., Suite 101, Asheville, North Carolina 28801-3661.

[43 FR 26410, June 19, 1978, as amended at 47 FR 7837, Feb. 23, 1982; 74 FR 55143, Oct. 27, 2009; 77 FR 23398, Apr. 19, 2012; 79 FR 30051, May 27, 2014; 82 FR 32645, July 17, 2017]

§ 52.1779 Control strategy: Ozone.

(a) Determination of attaining data. EPA has determined, as of November 15, 2011, the bi-state Charlotte-Gastonia-Rockhill, North Carolina-South Carolina nonattainment area has attaining data for the 1997 8-hour ozone NAAQS. This determination, in accordance with 40 CFR 51.918, suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standards for as long as this area continues to meet the 1997 8-hour ozone NAAQS.

(b) Based upon EPA's review of the air quality data for the 3-year period 2008-2010, EPA determined that the Charlotte-Gastonia-Rock Hill, North Carolina-South Carolina, 1997 8-hour ozone nonattainment Area attained the 1997 8-hour ozone NAAQS by the applicable attainment date of June 15, 2011. Therefore, EPA has met the requirement pursuant to CAA section 181(b)(2) to determine, based on the Area's air quality as of the attainment date, whether the Area attained the standard. EPA also determined that the Charlotte-Gastonia-Rock Hill, North Carolina-South Carolina, 1997 8-hour ozone nonattainment Area is not subject to the consequences of failing to attain pursuant to section 181(b)(2).

(c) Determination of attainment. The EPA has determined, as of June 3, 2016, that based on 2012 to 2014 ambient air quality data, the Charlotte-Rock Hill, NC-SC 2008 ozone Marginal nonattainment area has attained the 2008 ozone NAAQS. Therefore, the EPA has met the requirement pursuant to CAA section 181(b)(2)(A) to determine, based on the area's air quality data as of the attainment date, whether the area attained the standard. The EPA also determined that the Charlotte-Rock Hill, NC-SC nonattainment area will not be reclassified for failure to attain by its applicable attainment date under section 181(b)(2)(A).

[76 FR 70659, Nov. 15, 2011, as amended at 77 FR 13494, Mar. 7, 2012; 81 FR 26710, May 4, 2016]

§ 52.1780 [Reserved]

§ 52.1781 Control strategy: Sulfur oxides and particulate matter.

(a) The plan's control strategy for particulate matter as outlined in the three-year variance for the coal-fired units of Duke Power Company and Carolina Power & Light Company from the particulate emission limits of Regulation 15 N.C.A.C. 2D.0503, with submittals on June 18, September 7, October 31, and December 14, 1979, by the North Carolina Department of Natural Resources and Community Development, is disapproved only insofar that it provides an exemption for excess emissions during periods of startup, shutdown, and verified malfunction. (See § 52.1770(c)(22).)

(b) The plan's control strategy for particulate matter as contained in regulation 15 NCAC 2D.0536, which was submitted on January 24 and February 21, 1983, and on December 17, 1985, and became effective on August 1, 1987, is disapproved insofar as it provides annual opacity limits for the seven plants of Duke Power Company and for Plants Roxboro and Cape Fear of Carolina Power and Light Company.

(c) The plan's control strategy for particulate matter as contained in revisions to 15 NCAC 2D.0536 submitted on January 24, 1983, February 21, 1983, and December 17, 1985, is disapproved as it applies to the Carolina Power and Light Asheville, Lee, Sutton and Weatherspoon Plants. These plants will continue to be subject to the particulate limits of 15 NCAC 2D.0503, contained in the original SIP, submitted to EPA on January 27, 1972, and approved on May 31, 1982 at 47 FR 10884.

(d) In letters dated February 4, 1987, and June 15, 1987, the North Carolina Department of Natural Resources and Community Development certified that no emission limits in the State's plan are based on dispersion techniques not permitted by EPA's stack height rules.

(e) Determination of Attaining Data. EPA has determined, as of January 4, 2010, the Greensboro-Winston-Salem-High Point, North Carolina, nonattainment area has attaining data for the 1997 PM2.5 NAAQS. This determination, in accordance with 40 CFR 51.1004(c), suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as this area continues to meet the 1997 PM2.5 NAAQS.

(f) Determination of Attaining Data. EPA has determined, as of January 5, 2010, the Hickory-Morganton-Lenoir, North Carolina, nonattainment area has attaining data for the 1997 PM2.5 NAAQS. This determination, in accordance with 40 CFR 51.1004(c), suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as this area continues to meet the 1997 PM2.5 NAAQS.

(g) Disapproval. EPA is disapproving portions of North Carolina's Infrastructure SIP for the 2006 24-hour PM2.5 NAAQS addressing interstate transport, specifically with respect to section 110(a)(2)(D)(i)(I).

(h) North Carolina submitted a control strategy plan for particulate matter entitled, “An Act to Improve Air Quality in the State by Imposing Limits on the Emission of Certain Pollutants from Certain Facilities that Burn Coal to Generate Electricity and to Provide for Recovery by Electric Utilities of the Costs of Achieving Compliance with Those Limits.” The State expects the resulting emission reductions of nitrogen oxides and sulfur dioxide from this control plan will serve as a significant step towards meeting the 1997 PM2.5 and 8-hour ozone national ambient air quality standards (NAAQS), among other NAAQS, improving visibility in the mountains and other scenic vistas, and reducing acid rain. The specific approved provisions, submitted on August 21, 2009, are paragraphs (a) through (e) of Section 1 of Session Law 2002-4, Senate Bill 1078 enacted and state effective on June 20, 2002. This approval does not include paragraphs (f) through (j) of Section 1 of Senate Bill 1078 nor any of Section 2 of Senate Bill 1078.

[45 FR 55425, Aug. 20, 1980, as amended at 53 FR 11071, Apr. 5, 1988; 53 FR 22488, June 16, 1988; 54 FR 9434, Mar. 7, 1989; 54 FR 13185, Mar. 31, 1989; 75 FR 56, Jan. 4, 2010; 75 FR 232, Jan. 5, 2010; 75 FR 75626, 75627, Dec. 6, 2010; 76 FR 43175, July 20, 2011; 76 FR 59251, Sept. 26, 2011]

§ 52.1783 Original identification of plan section.

(a) This section identified the original “Air Implementation Plan for the State of North Carolina” and all revisions submitted by North Carolina that were federally approved prior to December 1, 1998. The information in this section is available in the 40 CFR, part 52 edition revised as of July 1, 1999, the 40 CFR, part 52, Volume 2 of 2 (§§ 52.1019 to End) editions revised as of July 1, 2000 through July 1, 2011, and the 40 CFR, part 52, Volume 2 of 3 (§§ 52.1019 to 52.2019) editions revised as of July 1, 2012.

(b)-(c) [Reserved]

[79 FR 30051, May 27, 2014]

§ 52.1784 Interstate pollutant transport provisions; What are the FIP requirements for decreases in emissions of nitrogen oxides?

(a)

(1) The owner and operator of each source and each unit located in the State of North Carolina and Indian country within the borders of the State and for which requirements are set forth under the CSAPR NOX Annual Trading Program in subpart AAAAA of part 97 of this chapter must comply with such requirements. The obligation to comply with such requirements with regard to sources and units in the State will be eliminated by the promulgation of an approval by the Administrator of a revision to North Carolina's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan under § 52.38(a) for those sources and units, except to the extent the Administrator's approval is partial or conditional. The obligation to comply with such requirements with regard to sources and units located in Indian country within the borders of the State will not be eliminated by the promulgation of an approval by the Administrator of a revision to North Carolina's SIP.

(2) Notwithstanding the provisions of paragraph (a)(1) of this section, if, at the time of the approval of North Carolina's SIP revision described in paragraph (a)(1) of this section, the Administrator has already started recording any allocations of CSAPR NOX Annual allowances under subpart AAAAA of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart AAAAA of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR NOX Annual allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

(b)

(1) The owner and operator of each source and each unit located in the State of North Carolina and Indian country within the borders of the State and for which requirements are set forth under the CSAPR NOX Ozone Season Group 1 Trading Program in subpart BBBBB of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2015 and 2016.

(2) [Reserved]

[76 FR 48371, Aug. 8, 2011, as amended at 81 FR 74586, 74599, Oct. 26, 2016]

§ 52.1785 Interstate pollutant transport provisions; What are the FIP requirements for decreases in emissions of sulfur dioxide?

(a) The owner and operator of each source and each unit located in the State of North Carolina and Indian country within the borders of the State and for which requirements are set forth under the CSAPR SO2 Group 1 Trading Program in subpart CCCCC of part 97 of this chapter must comply with such requirements. The obligation to comply with such requirements with regard to sources and units in the State will be eliminated by the promulgation of an approval by the Administrator of a revision to North Carolina's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan under § 52.39 for those sources and units, except to the extent the Administrator's approval is partial or conditional. The obligation to comply with such requirements with regard to sources and units located in Indian country within the borders of the State will not be eliminated by the promulgation of an approval by the Administrator of a revision to North Carolina's SIP.

(b) Notwithstanding the provisions of paragraph (a) of this section, if, at the time of the approval of North Carolina's SIP revision described in paragraph (a) of this section, the Administrator has already started recording any allocations of CSAPR SO2 Group 1 allowances under subpart CCCCC of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart CCCCC of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR SO2 Group 1 allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

[76 FR 48371, Aug. 8, 2011, as amended at 81 FR 74586, 74599, Oct. 26, 2016]

Subpart JJ - North Dakota

§ 52.1820 Identification of plan.

(a) Purpose and scope. This section sets forth the applicable State Implementation Plan for North Dakota under section 110 of the Clean Air Act, 42 U.S.C. 7410 and 40 CFR part 51 to meet national ambient air quality standards or other requirements under the Clean Air Act.

(b) Incorporation by reference.

(1) Material listed in paragraphs (c) and (d) of this section with an EPA approval date prior to August 1, 2015, was approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Material is incorporated as it exists on the date of the approval, and notice of any change in the material will be published in the Federal Register. Entries in paragraphs (c) and (d) of this section with EPA approval dates after August 1, 2015, will be incorporated by reference in the next update to the SIP compilation.

(2) EPA Region 8 certifies that the rules/regulations provided by EPA in the SIP compilation at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated state rules/regulations which have been approved as part of the SIP as of August 1, 2015.

(3) Copies of the materials incorporated by reference may be inspected at the EPA Region 8 Office, Office of Partnerships and Regulatory Assistance (OPRA), Air Program, 1595 Wynkoop Street, Denver, Colorado 80202-1129.

(c) EPA-approved regulations.

Rule No. Rule title State
effective
date
EPA
effective
date
Final rule citation/date Comments
33.1-15-01. General Provisions
33.1-15-01-01 Purpose 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-01-01 on 5/12/1989, 54 FR 20574.
33.1-15-01-02 Scope 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-01-02 on 5/12/1989, 54 FR 20574.
33.1-15-01-03 Authority 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-01-03 on 4/2/2004, 69 FR 17302.
33.1-15-01-04 Definitions 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-01-04 on 10/21/2016, 81 FR 72718.
33.1-15-01-05 Abbreviations 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-01-05 on 10/21/2016, 81 FR 72718.
33.1-15-01-06 Entry onto Premises - Authority 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-01-06 on 5/12/1989, 54 FR 20574.
33.1-15-01-07 Variances 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-01-07 on 6/26/1992, 57 FR 28619.
33.1-15-01-08 Circumvention 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-01-08 on 6/26/1992, 57 FR 28619.
33.1-15-01-09 Severability 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-01-09 on 5/12/1989, 54 FR 20574.
33.1-15-01-10 Land use plans and zoning regulations 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-01-10 on 5/12/1989, 54 FR 20574.
33.1-15-01-12 Measurement of emissions of air contaminants 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-01-12 on 2/28/2003, 68 FR 9565.
33.1-15-01-13 Shutdown and malfunction of an installation - Requirement for notification 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-01-13 on 10/21/2016, 81 FR 72718.
33.1-15-01-14 Time schedule for compliance 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-01-14 on 5/12/1989, 54 FR 20574.
33.1-15-01-15 Prohibition of air pollution 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-01-15 on 2/28/2003, 68 FR 9565.
33.1-15-01-16 Confidentiality of records 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-01-16 on 5/12/1989, 54 FR 20574.
33.1-15-01-17 Enforcement 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-01-17 on 10/21/2004, 69 FR 61762.
33.1-15-01-18 Compliance Certifications 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-01-18 on 10/21/2004, 69 FR 61762.
33.1-15-02. Ambient Air Quality Standards
33.1-15-02-01 Scope 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-02-01 on 5/12/1989, 54 FR 20574.
33.1-15-02-02 Purpose 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-02-02 on 5/12/1989, 54 FR 20574.
33.1-15-02-03 Air quality guidelines 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-02-03 on 5/12/1989, 54 FR 20574.
33.1-15-02-04 Ambient air quality standards 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-02-04 on 5/2/2014, 79 FR 25021.
33.1-15-02-05 Method of sampling and analysis 1/1/2019 4/30/2019 84 FR 1610, 2/5/19 Originally approved as 33-15-02-05 on 10/8/1996, 61 FR 52865.
33.1-15-02-06 Reference conditions 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-02-06 on 5/12/1989, 54 FR 20574.
33.1-15-02-07 Concentration of air contaminants in the ambient air restricted 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-02-07 on 5/2/2014, 79 FR 25021.
Table 1 Ambient Air Quality Standards 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as Table 1 on 10/21/2016, 81 FR 72718.
Table 2 National Ambient Air Quality Standards 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as Table 2 on 5/2/2014, 79 FR 25021.
33.1-15-03. Restriction of Emission of Visible Air Contaminants
33.1-15-03-01 Restrictions applicable to existing installations 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-03-01 on 5/12/1989, 54 FR 20574.
33.1-15-03-02 Restrictions applicable to new installations and all incinerators 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-03-02 on 5/12/1989, 54 FR 20574.
33.1-15-03-03 Restrictions applicable to fugitive emissions 1/1/2019 4/30/2019 84 FR 1610, 2/5/19 Originally approved as 33-15-03-03 on 5/12/1989, 54 FR 20574.
33.1-15-03-03.1 Restrictions applicable to flares 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-03-03.1 on 5/12/1989, 54 FR 20574.
33.1-15-03-04 Exceptions 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-03-04 on 10/21/2016, 81 FR 72718.
33.1-15-03-05 Method of measurement 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-03-05 on 10/10/2017, 82 FR 46919.
33.1-15-04. Open Burning Restrictions
33.1-15-04-01 Refuse burning restrictions 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-04-01 on 5/27/2008, 73 FR 30308.
33.1-15-04-02 Permissible open burning 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-04-02 on 10/21/2016, 81 FR 72718.
33.1-15-05. Emissions of Particulate Matter Restricted
33.1-15-05-01 Restriction of emission of particulate matter from industrial processes 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-05-01 on 11/21/2014, 79 FR 63045.
33.1-15-05-02 Maximum allowable emission of particulate matter from fuel burning equipment used for indirect heating 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-05-02 on 10/21/2004, 69 FR 61762.
33.1-15-05-03.2 Refuse incinerators 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-05-03.2 on 11/4/2011, 76 FR 68317.
33.1-15-05-03.3 Other waste incinerators 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-05-03.3 on 10/21/2004, 69 FR 61762.
33.1-15-05-04 Methods of measurement 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-05-04 on 10/21/2016, 81 FR 72718.
33.1-15-06. Emissions of Sulfur Compounds Restricted
33.1-15-06-01 Restriction of emissions of sulfur dioxide from use of fuel 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-06-01 on 10/21/2004, 69 FR 61762
See 63 FR 45722 (8/27/98) for additional material.
33.1-15-06-02 Restriction of emissions of sulfur oxides from industrial processes 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-06-02 on 10/20/1993, 58 FR 54041.
33.1-15-06-03 Methods of measurement 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-06-03 on 10/21/2004, 69 FR 61762.
33.1-15-06-04 Continuous emission monitoring requirements 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-06-04 on 10/20/1993, 58 FR 54041.
33.1-15-06-05 Reporting and recordkeeping requirements 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-06-05 on 10/21/2016, 81 FR 72718.
33.1-15-07. Control of Organic Compounds Emissions
33.1-15-07-01 Requirements for construction of organic compounds facilities 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-07-01 on 8/31/1999, 64 FR 47395.
33.1-15-07-02 Requirements for organic compounds gas disposal 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-07-02 on 8/21/1995, 60 FR 43396.
33.1-15-08. Control of Air Pollution From Vehicles and Other Internal Combustion Engines
33.1-15-08-01 Internal combustion engine emissions restricted 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-08-01 on 11/2/1979, 44 FR 63102.
33.1-15-08-02 Removal and/or disabling of motor vehicle pollution control devices prohibited 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-08-02 on 11/2/1979, 44 FR 63102.
33.1-15-10. Control of Pesticides
33.1-15-10-01 Pesticide use restricted 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-10-01 on 8/9/1990, 55 FR 32403.
33.1-15-10-02 Restrictions on the disposal of surplus pesticides and empty pesticide containers 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-10-02 on 6/26/1992, 57 FR 28619.
33.1-15-11. Prevention of Air Pollution Emergency Episodes
33.1-15-11-01 Air pollution emergency 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-11-01 on 5/12/1989, 54 FR 20574.
33.1-15-11-02 Air pollution episode criteria 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-11-02 on 5/12/1989, 54 FR 20574.
33.1-15-11-03 Abatement strategies emission reduction plans 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-11-03 on 5/12/1989, 54 FR 20574.
33.1-15-11-04 Preplanned abatement strategies plans 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-11-04 on 8/9/1990, 55 FR 32403.
Table 6 Air pollution episode criteria 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as Table 6 on 4/21/1997, 62 FR 19224.
Table 7 Abatement strategies emission reduction plans 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as Table 7 on 4/21/1997, 62 FR 19224.
33.1-15-14. Designated Air Contaminant Sources, Permit To Construct, Minor Source Permit To Operate, Title V Permit To Operate
33.1-15-14-01 Designated air contaminant sources 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-14-01 on 5/2/2014, 79 FR 25021.
33.1-15-14-01.1 Definitions 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-14-01 on 4/21/1997, 62 FR 19224.
33.1-15-14-02 Permit to Construct 7/1/2016 7/27/2020 85 FR 38079, 6/25/2020
33.1-15-14-03 Minor source permit to operate 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-14-03 on 5/2/2014, 79 FR 25021.
33.1-15-14-07 Source exclusion from title V permit to operate requirements 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-14-07 on 2/28/2003, 68 FR 9565.
33.1-15-15. Prevention of Significant Deterioration of Air Quality
33.1-15-15-01.1 Purpose 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-15-01 on 7/19/2007, 72 FR 39564.
33.1-15-15-01.2 Scope 7/1/2016 7/27/2020 85 FR 38079, 6/25/2020
33.1-15-15-02 Reclassification 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-15-02 on 7/19/2007, 72 FR 39564.
33.1-15-17. Restriction of Fugitive Emissions
33.1-15-17-01 General provisions - applicability and designation of affected facilities 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-17-01 on 2/28/2003, 68 FR 9565.
33.1-15-17-02 Restriction of fugitive particulate emissions 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-17-02 on 10/21/2016, 81 FR 72718.
33.1-15-17-03 Reasonable precautions for abating and preventing fugitive particulate emissions 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-17-03 on 11/2/1979, 44 FR 63102.
33.1-15-17-04 Restriction of fugitive gaseous emissions 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-17-04 on 11/2/1979, 44 FR 63102.
33.1-15-18. Stack Heights
33.1-15-18-01 General provisions 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-18-01 on 11/14/1988, 53 FR 45763.
33.1-15-18-02 Good engineering practice demonstrations 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-18-02 on 11/14/1988, 53 FR 45763.
33.1-15-18-03 Exemptions 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-18-03 on 11/14/1988, 53 FR 45763.
33.1-15-19. Visibility Protection
33.1-15-19-01 General provisions 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-19-01 on 9/28/88, 53 FR 37757.
33.1-15-19-02 Review of new major stationary sources and major modifications 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-19-02 on 9/28/88, 53 FR 37757.
33.1-15-19-03 Visibility monitoring 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-19-03 on 9/28/88, 53 FR 37757.
33.1-15-20. Control of Emissions From Oil and Gas Well Production Facilities
33.1-15-20-01 General provisions 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-20-01 on 8/21/95, 60 FR 43396.
33.1-15-20-02 Registration and reporting requirements 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-20-02 on 8/21/95, 60 FR 43396.
33.1-15-20-03 Prevention of significant deterioration applicability and source information requirements 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-20-03 on 8/21/95, 60 FR 43396.
33.1-15-20-04 Requirements for control of production facility emissions 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-20-04 on 6/26/92, 57 FR 28619.
33.1-15-23. Fees
33.1-15-23-01 Definitions 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-23-01 on 4/21/97, 62 FR 19224.
33.1-15-23-02 Permit to construct fees 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-23-02 on 10/21/16, 81 FR 72718.
33.1-15-23-03 Minor source permit to operate fees 1/1/2019 4/30/2019 84 FR 1610, 2/5/2019 Originally approved as 33-15-23-03 on 10/21/16, 81 FR 72718.
33.1-15-25. Regional Haze Requirements
33.1-15-25-01 Definitions 7/1/2020 7/8/2021 86 FR 30387, 6/8/2021
33.1-15-25-02 Best available retrofit technology 7/1/2016 7/8/2021 86 FR 30387, 6/8/2021
33.1-15-25-03 Emission reduction measures required to make reasonable progress toward the national visibility goal 7/1/2020 7/8/2021 86 FR 30387, 6/8/2021
33.1-15-25-04 Monitoring, recordkeeping, and reporting 7/1/2020 7/8/2021 86 FR 30387, 6/8/2021

(d) EPA-approved source specific requirements.

Rule No. Rule title State
effective
date
EPA
effective
date
Final rule
citation/date
Comments
American Crystal Sugar at Drayton.
Chapter 8, Section 8.3., Permit 730015 Continuous Emission Monitoring Requirements for Existing Stationary Sources, including Amendments to Permits to Operate and Department Order 5/6/77 10/17/77 42 FR 55471, 10/17/77
Coal Creek Station Units 1 and 2.
PTC10005 Air pollution Control permit to construct for best available retrofit technology (BART) 2/23/10 5/7/12 77 FR 20894, 4/6/12 Excluding disapproved NOX BART emissions limits for Units 1 and 2 and corresponding monitoring, recordkeeping, and reporting requirements.
Heskett Station Units 1 and 2.
Chapter 8, Section 8.3., Permit F76001 Continuous Emission Monitoring Requirements for Existing Stationary Sources, including amendments to Permits to Operate and Department Order 5/6/77 10/17/77 42 FR 55471, 10/17/77
PTC 10028 Air Pollution Control Permit to Construct for Best Available Retrofit Technology (BART) Heskett Unit 2 7/22/10 5/7/12 77 FR 20894, 4/6/12
Leland Olds Units 1 and 2.
Chapter 8, Section 9.3., Permit 730004 Continuous Emission Monitoring Requirements for Existing Stationary Sources, including amendments to Permits to Operate and Department Order 5/6/77 10/17/77 42 FR 55471, 10/17/77
PTC10004 Air pollution control permit to construct for best available retrofit technology (BART) 2/23/10 5/7/12 77 FR 20894, 4/6/12
Milton R. Young Station Units 1 and 2.
Chapter 8, Section 8.3.2 Continuous Opacity Monitoring for M.R. Young Station Unit 1 Main Boiler 3/1/13 8/31/15 80 FR 37157, 6/30/15
PTC10007 Air pollution control permit to construct for best available retrofit technology (BART) 2/23/10 5/7/12 77 FR 20894, 4/6/12
Stanton Station Unit 1.
Chapter 8, Section 8.3.1., Permit F76007 Compliance Schedule for Installation of Continuous Opacity Monitoring Instruments 3/15/77 5/7/12 77 FR 20894, 4/6/12
PTC 10006 Air Pollution Control Permit to Construct for Best Available Retrofit Technology (BART) 2/23/10 5/7/12 77 FR 20894, 4/6/12
Tesoro Mandan Refinery.
77-311 APC Compliance Schedule for Continuous Opacity Monitoring Instruments 5/9/77 7/28/08 73 FR 30308, 5/27/08
Chapter 8, Section 8.3.1 Continuous Opacity Monitoring for Fluid Bed Catalytic Cracking Units: Tesoro Refining and Marketing Co., Mandan Refinery 2/27/07 7/28/08 73 FR 30308, 5/27/08

(e) EPA-approved nonregulatory provisions.

Rule No. Rule title State
effective
date
EPA
effective
date
Final rule citation/date Comments
Chapter 1. Introduction.
Sections 1.1. thru 1.7 Section 1.1., Purpose; 1.2., Scope; 1.3., Classification of Regions; 1.4., Public Hearings; 1.5., Reports; 1.6., Provisions for Making Emissions Data Available to the Public; 1.7., Revisions, Individually Negotiated Compliance Schedules - Public Hearing (5/15/1973) 1/24/72 6/30/72 37 FR 10842, 5/31/72
Section 1.8 Revisions: Public Hearing (11/20/1973) 11/20/73 11/16/77 42 FR 55471, 10/17/77
Section 1.9 Revisions: Public Hearing (5/22/1974) 5/22/74 11/16/77 42 FR 55471, 10/17/77
Section 1.10 Public Hearing: (11/17/1975) Adoption of regulations Pursuant to Request for Delegation of Authority to Implement and Enforce Federal NSPS, NESHAPS, and PSD Programs 11/17/75 11/16/77 42 FR 55471, 10/17/77
Section 1.13 Revisions, Public Hearing - Adoption of New and Revised Air Pollution Control Regulations and Revisions to the Implementation Plan 11/2/79 8/12/80 45 FR 53475, 8/12/80
Section 1.14 Revisions to the Implementation Plan 4/1/09 10/17/12 77 FR 57029, 9/17/12
Chapter 2. Legal Authority.
Sections 2.1. thru 2.10 2.1., Introduction; 2.2., 420.11(a); 2.3., 420.11(b); 2.4., 420.11(c); 2.5., 420.11(d); 2.6., 420.11(e); 2.7., 420.11(f); 2.8., Future Legal Authority Needs; 2.9., Legal Authority to Control Indirect Sources of Air Pollution; 2.10., Legal Authority to Implement and Enforce Federal NSPS, NESHAPS, and PSD Programs 1/24/72 5/31/72 37 FR 10842, 5/31/72
Section 2.11 Legal Authority for Collection of Permit or Registration Processing Fees and Inspection Program Fees and Registration of Certain Air Contaminant Sources 7/1/79 8/12/80 45 FR 53475, 8/12/80
Section 2.15 Respecting Boards 3/1/13 8/28/13 78 FR 45867, 7/29/13
Chapter 3. Control Strategy.
Section 3.1 Introduction 1/24/72 5/31/72 37 FR 10842, 5/31/72
Section 3.2 Control Strategy: Particulate Matter 1/24/72 5/31/72 37 FR 10842, 5/31/72
Section 3.2.1 Control Strategy: Particulate Matter (PM10) 1/1/89 9/10/90 55 FR 32403, 8/0/90
Section 3.3 Control Strategy: Sulphur Oxides 1/24/72 5/31/72 37 FR 10842, 5/31/72
Section 3.4 Control Strategy: Carbon Monoxide, Hydrocarbons, Photochemical Oxidants, and Nitrogen Dioxide 1/24/72 5/31/72 37 FR 10842, 5/31/72
Section 3.5 Future Control Strategy Needs 1/24/72 5/31/72 37 FR 10842, 5/31/72
Section 3.6 Identification and Designation of Air Quality Maintenance Areas 1/24/72 5/31/72 37 FR 10842, 5/31/72
Section 3.7 Visibility - Long-Term Strategy 12/4/89 54 FR 41094, 10/5/89
Chapter 4. Compliance Schedules.
Chapter 4 Compliance Schedules 2/19/74 5/31/72 37 FR 10842, 5/31/72
Chapter 5. Prevention of Air Pollution Emergency Episodes.
Chapter 5 Prevention of Air Pollution Emergency Episodes 1/24/72 5/31/72 37 FR 10842, 5/31/72
Section 5.2.1 Replacement of TSP levels with PM10 levels 1/1/89 9/10/90 55 FR 32403, 8/9/90
Chapter 6. Air Quality Surveillance.
Section 6.1 thru 6.7 6.1., Introduction; 6.2., Ambient Air Quality Monitoring Network Design; 6.3., Ambient Air Quality Monitoring Network Description; 6.4., Station Designations; 6.5., Air Quality Monitoring Criteria; 6.6., Episode Monitoring; 6.7., Data Reporting 1/1/80 8/12/80 45 FR 53475, 8/12/80
Section 6.8 Annual Network Review 4/1/09 10/17/12 77 FR 57029, 9/17/12
Section 6.9 Public Notification 1/1/80 8/12/80 45 FR 53475, 8/12/89
Section 6.10 Visibility Monitoring 10/1/87 11/28/88 53 FR 37757, 9/28/88
Section 6.11 Particulate Matter (PM10) 1/1/89 9/10/90 55 FR 32403, 8/9/90
Section 6.11.3 Ozone 4/1/09 10/17/12 77 FR 57029, 9/17/12
Section 6.13 Visibility Monitoring: Theodore Roosevelt National Park 1/9/96 6/20/97 62 FR 19224, 4/21/97
Chapter 7. Review of New Sources and Modifications.
Sections 7.1 thru 7.6 Review of New Sources and Modifications 1/24/72 5/31/72 37 FR 10842, 5/31/72
Chapter 7.7. Air Quality Modeling.
Section 7.7 Air Quality Modeling 4/1/09 10/17/09 77 FR 57029, 9/17/09
Chapter 7.8. Interstate Transport.
Section 7.8 Interstate Transport of Air Pollution 4/1/09 7/6/10 75 FR 31290, 6/3/10
Section 7.8.1 Interstate Transport Relating to the 1997 8-hour Ozone and PM2.5 National Ambient Air Quality Standards 4/1/09 12/22/10 75 FR 71023, 11/22/10
Chapter 8. Source Surveillance.
Chapter 8 Source Surveillance 1/24/72 5/31/72 37 FR 10842, 5/31/72
Chapter 9. Resources.
Chapter 9 Resources 4/1/09 10/17/12 77 FR 57029, 9/17/12
Chapter 10. Intergovernmental Cooperation.
Chapter 10. Intergovernmental Cooperation 1/24/72 5/31/72 37 FR 10842, 5/31/72
Chapter 12. The Small Business Assistance Program.
Chapter 12 The Small Business Assistance Program 10/23/92 2/10/94 59 FR 1485, 1/11/94

[72 FR 9266, Mar. 1, 2007, as amended at 72 FR 39565, July 19, 2007; 73 FR 30313, May 27, 2008; 73 FR 36594, June 27, 2008; 75 FR 31305, June 3, 2010; 75 FR 71028, Nov. 22, 2010; 76 FR 68321, Nov. 4, 2011; 77 FR 20941, Apr. 6, 2012; 77 FR 57031, Sept. 17, 2012; 77 FR 64736, Oct. 23, 2012; 78 FR 45867, July 30, 2013; 79 FR 25023, May 2, 2014; 80 FR 22111, Apr. 21, 2015; 80 FR 37160, June 30, 2015; 80 FR 76212, Dec. 8, 2015; 81 FR 72718, Oct. 21, 2016; 82 FR 46920, Oct. 10, 2017; 84 FR 11651, Mar. 28, 2019; 84 FR 1611, Feb. 5, 2019; 84 FR 8260, 8261, Mar. 7, 2019; 85 FR 20178, Apr. 10, 2020; 85 FR 38081, June 25, 2020; 86 FR 30387, June 8, 2021]

§ 52.1821 Classification of regions.

The North Dakota plan was evaluated on the basis of the following classifications:

Air quality control region Pollutant
Particulate matter Sulfur oxides Nitrogen dioxide Carbon monoxide Photochemical oxidants (hydrocarbons)
Metropolitan Fargo-Moorhead Interstate II III III III III
North Dakota Intrastate II III III III III

[37 FR 10885, May 31, 1972]

§ 52.1822 Approval status.

With the exceptions set forth in this subpart, the Administrator approves the North Dakota plan for the attainment and maintenance of the national standards.

[39 FR 7283, Feb. 25, 1974]

§ 52.1823 [Reserved]

§ 52.1824 Review of new sources and modifications.

(a)-(b) [Reserved]

(c) The State of North Dakota has clarified the language contained in the North Dakota Administrative Code on the use of the EPA “Guideline on Air Quality Models” as supplemented by the “North Dakota Guideline for Air Quality Modeling Analysis”.In a letter to Douglas M. Skie, EPA, dated February 14, 1992, Dana K. Mount, Director of the Division of Environmental Engineering, stated:

To clarify this issue, the State of North Dakota will commit to meeting all requirements of the EPA Guideline for air quality modeling demonstrations associated with the permitting of new PSD sources, PSD major modifications, and sources which will be located in nonattainment areas. If any conflict exists, the EPA Guideline will take precedence for these source categories.

[39 FR 7283, Feb. 25, 1974, as amended at 51 FR 40677, Nov. 7, 1986; 57 FR 28620, June 26, 1992; 61 FR 16062, Apr. 11, 1996]

§ 52.1825 Federal implementation plan for regional haze.

(a) Applicability. This section applies to each owner and operator of the following coal-fired electric generating units (EGUs) in the State of North Dakota: Coal Creek Station, Units 1 and 2; Antelope Valley Station, Units 1 and 2.

(b) Definitions. Terms not defined below shall have the meaning given them in the Clean Air Act or EPA's regulations implementing the Clean Air Act. For purposes of this section:

(1) Boiler operating day means a 24-hour period between 12 midnight and the following midnight during which any fuel is combusted at any time in the EGU. It is not necessary for fuel to be combusted for the entire 24-hour period.

(2) Continuous emission monitoring system or CEMS means the equipment required by this section to sample, analyze, measure, and provide, by means of readings recorded at least once every 15 minutes (using an automated data acquisition and handling system (DAHS)), a permanent record of NOX emissions, other pollutant emissions, diluent, or stack gas volumetric flow rate.

(3) NOX means nitrogen oxides.

(4) Owner/operator means any person who owns or who operates, controls, or supervises an EGU identified in paragraph (a) of this section.

(5) Unit means any of the EGUs identified in paragraph (a) of this section.

(c) Emissions limitations.

(1) The owners/operators subject to this section shall not emit or cause to be emitted NOX in excess of the following limitations, in pounds per million British thermal units (lb/MMBtu), averaged over a rolling 30-day period:

Source name NOX Emission limit (lb/MMBtu)
Coal Creek Station, Units 1 and 2 0.13, averaged across both units.
Antelope Valley Station, Unit 1 0.17.
Antelope Valley Station, Unit 2 0.17.

(2) These emission limitations shall apply at all times, including startups, shutdowns, emergencies, and malfunctions.

(d) Compliance date. The owners and operators of Coal Creek Station shall comply with the emissions limitation and other requirements of this section within five (5) years of the effective date of this rule, unless otherwise indicated in specific paragraphs. The owners and operators of Antelope Valley Station shall comply with the emissions limitations and other requirements of this section as expeditiously as practicable, but no later than July 31, 2018, unless otherwise indicated in specific paragraphs.

(e) Compliance determination -

(1) CEMS. At all times after the compliance date specified in paragraph (d) of this section, the owner/operator of each unit shall maintain, calibrate, and operate a CEMS, in full compliance with the requirements found at 40 CFR part 75, to accurately measure NOX, diluent, and stack gas volumetric flow rate from each unit. The CEMS shall be used to determine compliance with the emission limitations in paragraph (c) of this section for each unit.

(2) Method.

(i) For any hour in which fuel is combusted in a unit, the owner/operator of each unit shall calculate the hourly average NOX concentration in lb/MMBtu at the CEMS in accordance with the requirements of 40 CFR part 75. At the end of each boiler operating day, the owner/operator shall calculate and record a new 30-day rolling average emission rate in lb/MMBtu from the arithmetic average of all valid hourly emission rates from the CEMS for the current boiler operating day and the previous 29 successive boiler operating days.

(ii) An hourly average NOX emission rate in lb/MMBtu is valid only if the minimum number of data points, as specified in 40 CFR part 75, is acquired by both the NOX pollutant concentration monitor and the diluent monitor (O2 or CO2).

(iii) Data reported to meet the requirements of this section shall not include data substituted using the missing data substitution procedures of subpart D of 40 CFR part 75, nor shall the data have been bias adjusted according to the procedures of 40 CFR part 75.

(f) Recordkeeping. Owner/operator shall maintain the following records for at least five years:

(1) All CEMS data, including the date, place, and time of sampling or measurement; parameters sampled or measured; and results.

(2) Records of quality assurance and quality control activities for emissions measuring systems including, but not limited to, any records required by 40 CFR part 75.

(3) Records of all major maintenance activities conducted on emission units, air pollution control equipment, and CEMS.

(4) Any other records required by 40 CFR part 75.

(g) Reporting. All reports under this section shall be submitted to the Director, Office of Enforcement, Compliance and Environmental Justice, U.S. Environmental Protection Agency, Region 8, Mail Code 8ENF-AT, 1595 Wynkoop Street, Denver, Colorado 80202-1129.

(1) Owner/operator shall submit quarterly excess emissions reports no later than the 30th day following the end of each calendar quarter. Excess emissions means emissions that exceed the emissions limits specified in paragraph (c) of this section. The reports shall include the magnitude, date(s), and duration of each period of excess emissions, specific identification of each period of excess emissions that occurs during startups, shutdowns, and malfunctions of the unit, the nature and cause of any malfunction (if known), and the corrective action taken or preventative measures adopted.

(2) Owner/operator shall submit quarterly CEMS performance reports, to include dates and duration of each period during which the CEMS was inoperative (except for zero and span adjustments and calibration checks), reason(s) why the CEMS was inoperative and steps taken to prevent recurrence, any CEMS repairs or adjustments, and results of any CEMS performance tests required by 40 CFR part 75 (Relative Accuracy Test Audits, Relative Accuracy Audits, and Cylinder Gas Audits).

(3) When no excess emissions have occurred or the CEMS has not been inoperative, repaired, or adjusted during the reporting period, such information shall be stated in the report.

(h) Notifications.

(1) Owner/operator shall submit notification of commencement of construction of any equipment which is being constructed to comply with the NOX emission limits in paragraph (c) of this section.

(2) Owner/operator shall submit semi-annual progress reports on construction of any such equipment.

(3) Owner/operator shall submit notification of initial startup of any such equipment.

(i) Equipment operation. At all times, owner/operator shall maintain each unit, including associated air pollution control equipment, in a manner consistent with good air pollution control practices for minimizing emissions.

(j) Credible Evidence. Nothing in this section shall preclude the use, including the exclusive use, of any credible evidence or information, relevant to whether a source would have been in compliance with requirements of this section if the appropriate performance or compliance test procedures or method had been performed.

[77 FR 20944, Apr. 6, 2012]

§§ 52.1826-52.1828 [Reserved]

§ 52.1829 Prevention of significant deterioration of air quality.

(a) The North Dakota plan, as submitted, is approved as meeting the requirements of Part C, Title I, of the Clean Air Act, except that it does not apply to sources proposing to construct on Indian Reservations.

(b) Regulation for preventing of significant deterioration of air quality. The provisions of § 52.21 except paragraph (a)(1) are hereby incorporated and made a part of the North Dakota State implementation plan and are applicable to proposed major stationary sources or major modifications to be located on Indian Reservations.

[44 FR 63103, Nov. 2, 1979. Correctly designated at 44 FR 75635, Dec. 21, 1979, as amended at 68 FR 11324, Mar. 10, 2003; 68 FR 74490, Dec. 24, 2003; 78 FR 45868, July 30, 2013; 81 FR 72720, Oct. 21, 2016]

§ 52.1831 Visibility protection.

A revision to the SIP was submitted by the Governor on April 18, 1989, for visibility general plan requirements and long-term strategies.

[54 FR 41098, Oct. 5, 1989]

§ 52.1832 Stack height regulations.

The State of North Dakota has committed to revise its stack height regulations should EPA complete rulemaking to respond to the decision in NRDC v. Thomas, 838 F. 2d 1224 (D.C. Cir. 1988). In a letter to Douglas M. Skie, EPA, dated May 11, 1988, Dana K. Mount, Director, Division of Environmental Engineering stated:

* * * We are submitting this letter to allow EPA to continue to process our current SIP submittal with the understanding that if EPA's response to the NRDC remand modified the July 8, 1985, regulations, EPA will notify the State of the rules that must be changed to comply with EPA's modified requirements. The State of North Dakota agrees to make the appropriate changes to its stack height rules.

[53 FR 45764, Nov. 14, 1988]

§ 52.1833 Section 110(a)(2) infrastructure requirements.

(a) On November 23, 2009, Tom Bachman, Senior Environmental Engineer, North Dakota Department of Health, submitted a completeness criteria checklist which provides the State of North Dakota's SIP provisions which meet the requirements of CAA Section 110(a)(1) and (2). The following elements are approved for the 1997 ozone NAAQS: (A), (B), (C), (D)(ii), (E)(i), (E)(iii), (F), (G), (H), (J), (K), (L), and (M). The following element is conditionally approved for the 1997 ozone NAAQS: (E)(ii).

(b) On August 12, 2010, Tom Bachman, Senior Environmental Engineer, North Dakota Department of Health, submitted a completeness criteria checklist which provides the State of North Dakota's SIP provisions which meet the requirements of CAA Section 110(a)(1) and (2). The following element is approved for the 2006 PM2.5 NAAQS: (D)(i)(I).

(c) EPA is approving the following infrastructure elements for the 1997 and 2006 PM2.5 NAAQS: CAA section 110(a)(2)(A), (B), (C) with respect to minor NSR and PSD requirements, (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M). EPA is approving (D)(i)(II) with respect to PSD requirements for the 2006 PM2.5 NAAQS.

(d) EPA is approving the following infrastructure elements for the 2008 ozone, 2008 Pb, and 2010 NO2 NAAQS: CAA 110(a)(2) (A), (B), (C) with respect to minor NSR and PSD requirements, (D)(i)(II) elements 3 and 4, (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M). EPA is approving element 4 of 110(a)(2)(D)(i)(II) for the 2006 PM2.5 NAAQS. Finally, EPA is approving D(i)(I) elements 1 and 2 for the 2008 Pb and 2010 NO2 NAAQS.

(e) EPA is approving both elements of CAA section 110(a)(2)(D)(i)(I) for the 2008 ozone NAAQS, which was submitted to EPA on March 8, 2013.

(f) The North Dakota Department of Health provided submissions to meet infrastructure requirements for the State of North Dakota for the 2010 SO2 and 2012 PM2.5 NAAQS on March 7, 2013 and August 23, 2015, respectively. The State's Infrastructure SIP for the 2010 SO2 and 2012 PM2.5 NAAQS is approved with respect to section (110)(a)(1) and the following elements of section (110)(a)(2): (A), (B), (C) with respect to minor NSR and PSD requirements, (D)(i)(II), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).

(g) EPA is approving the North Dakota 2012 PM2.5 NAAQS Infrastructure Certification, submitted to EPA on August 23, 2015, for both elements of CAA section 110(a)(2)(D)(i)(I) for the 2012 PM2.5 NAAQS.

(h) EPA is approving the North Dakota 2010 SO2 NAAQS Infrastructure Certification, submitted to EPA on March 7, 2013, for both elements of CAA section 110(a)(2)(D)(i)(I) for the 2010 SO2 NAAQS.

(i) The North Dakota Department of Environmental Quality submitted certification of North Dakota's infrastructure SIP for the 2015 O3 NAAQS on November 6, 2018. North Dakota's infrastructure certification demonstrates how the State, where applicable, has plans in place that meet the requirements of section 110 for (A), (B), (C), (D)(i)(I) (Prongs 1 and 2), (D)(i)(II) (Prong 3), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M). The EPA is disapproving (D)(i)(II) (Prong 4).

[77 FR 57032, Sept. 17, 2012, as amended at 78 FR 45458, July 29, 2013; 78 FR 45869, July 30, 2013; 80 FR 60541, Oct. 7, 2015; 81 FR 7708, Feb. 16, 2016; 82 FR 46682, Oct. 6, 2017; 83 FR 31329, July 5, 2018; 83 FR 44503, Aug. 31, 2018; 85 FR 20178, Apr. 10, 2020]

§ 52.1834 Minor source permit to operate program.

Emission limitations and related provisions, which, in accordance with Rule 33-15-14-03, are established as federally enforceable conditions in North Dakota minor source operating permits, shall be enforceable by EPA. EPA reserves the right to deem permit conditions not federally enforceable. Such a determination will be made according to appropriate procedures and will be based upon the permit, permit approval procedures, or permit requirements which do not conform with the operating permit program requirements of EPA's underlying regulations.

[60 FR 43401, Aug. 21, 1995]

§ 52.1835 Change to approved plan.

North Dakota Administrative Code Chapter 33-15-12, Standards of Performance for New Stationary Sources, is removed from the approved plan. This change is a result of the State's September 10, 1997 request for delegation of authority to implement and enforce the Clean Air Act New Source Performance Standards (NSPS) promulgated in 40 CFR Part 60, as in effect on October 1, 1996 (except subpart Eb, which the State has not adopted). EPA granted that delegation of authority on May 28, 1998.

[63 FR 45727, Aug. 27, 1998]

§ 52.1836 Change to approved plan.

North Dakota Administrative Code Chapter 33-15-13, National Emission Standards for Hazardous Air Pollutants, is removed from the approved plan. This change is a result of EPA's July 7, 1995 interim approval of North Dakota's Title V Operating Permit program, in which it granted delegation of authority to North Dakota to implement and enforce Clean Air Act section 112 requirements. That delegation of authority includes, among other things, the NESHAPs promulgated in 40 CFR part 61 (“part 61 NESHAPs”). With a September 10, 1997 submittal, the State requested delegation of authority to implement and enforce the Clean Air Act part 61 NESHAPSs (except subparts B, H, K, Q, R, T, and W, pertaining to radionuclides), as in effect on October 1, 1996. EPA did not act on the State's request for delegation of authority for 40 CFR part 61, subpart I (regarding radionuclide emissions from facilities licensed by the Nuclear Regulatory Commission and other Federal facilities not covered by subpart H) because EPA rescinded subpart I subsequent to the State's adoption of these revisions.

[67 FR 62398, Oct. 7, 2002]

§ 52.1837 Original identification of plan section.

(a) This section identifies the original “Air Implementation Plan for the State of North Dakota” and all revisions submitted by North Dakota that were federally approved prior to July 31, 2006.

(b) The plan was officially submitted on January 24, 1972.

(c) The plan revisions listed below were submitted on the dates specified.

(1) Air quality maintenance area designation submitted June 26, 1974, by the Governor.

(2) Compliance schedules submitted on June 14, 1973, by the Governor.

(3) Provision for public notice and comment on new source reviews and a revised compliance schedule submitted on February 19, 1974, by the Governor.

(4) Clarification concerning the revision of the secondary particulate standard attainment date submitted on November 21, 1974, by the Governor.

(5) Explanation of why sources could not comply by the original attainment date submitted April 23, 1975, by the State Department of Health.

(6) Revisions to the North Dakota Century Code making emission data public information and revising penalties, revised new source performance standards, emission standards for hazardous air pollutants, and prevention of significant air quality deterioration regulations submitted on May 26, 1976, by the Governor.

(7) Supplemental information stating that the complete new source application would be available for public review submitted August 23, 1976 by the State Department of Health.

(8) A revised compliance schedule for the Basin Electric Power Plant at Velva submitted on December 22, 1976, by the Governor.

(9) Requirements for continuous opacity monitoring by 7 sources submitted on May 26, 1977, by the Governor.

(10) Provisions to meet the requirements of Part C, Title I, and section 110 of the Clean Air Act, as amended in 1977, were submitted on July 17, 1978.

(11) On January 25, 1980, the Governor submitted a plan revision to meet the requirements of Air Quality Monitoring 40 CFR part 58, subpart C, § 58.20, and Public Notification required under section 127 of the Clean Air Act.

(12) A revision requiring flares to meet 20% opacity and have automatic ignitors or pilots, increasing construction permit fees to $75.00 and establishing annual permit to operate fees was submitted on May 6, 1982 by the Governor.

(13) [Reserved]

(14) Revisions to the Prevention of Significant Deterioration requirements in Chapter 33-15-15 of the North Dakota regulations were submitted on October 28, 1982 by the Governor, with supplemental information submitted on July 5, 1983, March 8, 1984 and June 20, 1984, by the State Agency.

(15) A revision to the SIP was submitted by the Governor on January 26, 1988, for visibility monitoring and New Source Review.

(i) Incorporation by reference.

(A) In a letter dated January 26, 1988, Governor George A. Sinner submitted a SIP revision for visibility protection.

(B) The SIP revision for visibility protection, “Chapter 6, Air Quality Surveillance, Section 6.10, Visibility Monitoring” and “Chapter 33-15-19, Visibility Protection”, became effective on October 1, 1987, through action by the North Dakota Legislative Council.

(16) On January 26, 1988, the Governor submitted a plan adding Stack Height Regulations, Chapter 33-15-18.

(i) Incorporation by reference.

(A) Addition to North Dakota Air Pollution Control Rules Chapter 33-15-18, Stack Heights, was adopted on July 21, 1987 and effective on October 1, 1987.

(17) In a letter dated April 18, 1986, the Director of the Division of Environmental Engineering, North Dakota Department of Health, submitted the stack height demonstration analysis with supplemental information submitted on July 21, 1987. EPA is approving the demonstration analysis for all of the stacks.

(i) Incorporation by reference.

(A) Stack height demonstration analysis submitted by the State on April 18, 1986 and July 21, 1987.

(18) On January 26, 1988, the Governor of North Dakota submitted revisions to the plan. The revisions established new regulations and revised existing regulations and procedures.

(i) Incorporation by reference.

(A) Revisions to the Air Pollution Control Rules of the State of North Dakota Chapters 33-15-01, 33-15-02, 33-15-03, 33-15-04, 33-15-05, 33-15-07, 33-15-10, 33-15-11, 33-15-14, and 33-15-15, inclusive, and the addition of a new chapter 33-15-20 which were effective on October 1, 1987.

(19) On April 18, 1989, the Governor of North Dakota submitted revisions to the plan. The revisions included updates to existing regulations and the Group III PM10 plan.

(i) Incorporation by reference.

(A) Revisions to the Air Pollution Control Rules of the State of North Dakota Chapters, 33-15-01, 33-15-02, 33-15-4, 33-15-07, 33-15-10, 33-15-11, 33-15-14, and 33-15-15, inclusive, which were effective on January 1, 1989.

(ii) Additional material.

(A) August 22, 1989 letter from Dana K. Mount, Director of the Division of Environmental Engineering, to Doug Skie, EPA.

(B) August 28, 1989 letter from Dana K. Mount, Director of the Division of Environmental Engineering, to Laurie Ostrand, EPA.

(C) September 5, 1989 letter from Terry O'Clair, Assistant Director of the Division of Environmental Engineering, to Laurie Ostrand, EPA.

(20) On June 26, 1990, the Governor of North Dakota submitted revisions to the plan. The revisions include amendments to the prevention of significant deterioration of air quality (PSD) regulations to incorporate the nitrogen dioxide (NO2) increments and to make several “housekeeping” modifications.

(i) Incorporation by reference.

(A) Revisions to the North Dakota Administrative Code, Chapter 33-15-15, Prevention of Significant Deterioration of Air Quality, effective June 1, 1990.

(ii) Additional material.

(A) October 22, 1990, letter from Douglas Skie, EPA, to Dana Mount, Director, Division of Environmental Engineering, North Dakota State Department of Health and Consolidated Laboratories.

(B) November 6, 1990 letter from Dana Mount, Director, Division of Environmental Engineering, North Dakota State Department of Health and Consolidated Laboratories, to Douglas Skie, EPA.

(21) On June 26, 1990, the Governor of North Dakota submitted revisions to the plan for new source performance standards.

(i) Incorporation by reference.

(A) Revisions to the Air Pollution Control Rules of the State of North Dakota Chapter 33-15-12 which was effective on June 1, 1990.

(ii) Additional material.

(A) January 7, 1991, letter from James J. Scherer, EPA, to George A. Sinner, Governor, State of North Dakota, on the authority for implementation and enforcement of the New Source Performance Standards (NSPS) for 40 CFR part 60, subpart QQQ.

(22) On June 26, 1990, the Governor of North Dakota submitted revisions to the plan. The revisions include amendments to the hydrogen sulfide standard and the format of other ambient standards, and various other minor changes.

(i) Incorporation by reference.

(A) Revisions to the North Dakota Administrative Code: General Provisions 33-15-01-04.30, 33-15-01-07.2, 33-15-01-08, 33-15-01-15.2, 33-15-01-17; Ambient Air Quality Standards 33-15-02 Table 1 standards for sulfur dioxide, hydrogen sulfide, carbon monoxide, ozone, and nitrogen dioxide; Emissions of Particulate Matter Restricted 33-15-05-02.2e, Table 4; Control of Pesticides 33-15-10-02.5; Designated Air Contaminant Sources, Permit to Construct, Permit to Operate 33-15-14-02.4.a and b, 33-15-14-02.5.a, 33-15-14-05.1.b(3); Control of Emissions from Oil and Gas Well Production Facilities 33-15-20-01.1, 33-15-20-01.2.l and m, 33-15-20-02.1, 33-15-20-03.1, 2, and 3, 33-15-20-04; effective June 1, 1990.

(ii) Additional material. Letter dated February 14, 1992, from Dana K. Mount, Director, Division of Environmental Engineering, to Douglas M. Skie, EPA. This letter provided the State's commitment to meet all requirements of the EPA “Guideline on Air Quality Models (Revised)” for air quality modeling demonstrations associated with the permitting of new PSD sources, PSD major modifications, and sources to be located in nonattainment areas.

(23) On June 30, 1992, the Governor of North Dakota submitted revisions to the plan for new source performance standards and national emission standards for hazardous air pollutants.

(i) Incorporation by reference.

(A) Revisions to the Air Pollution Control Rules, Chapter 33-15-12, Standards of Performance for New Stationary Sources, and Chapter 33-15-13, excluding Section 33-15-13-02, Emission Standards for Hazardous Air Pollutants, effective June 1, 1992.

(24) On June 24, 1992, the governor of North Dakota submitted revisions to the plan. The revisions correct enforceability deficiencies in the SO2 regulations.

(i) Incorporation by reference.

(A) Revisions to the North Dakota Administrative Codes, Chapter 33-15-06, Emissions of Sulfur Compounds Restricted, which became effective June 1, 1992.

(25) On November 2, 1992, the Governor of North Dakota submitted a plan for the establishment and implementation of a Small Business Assistance Program to be incorporated into the North Dakota State Implementation Plan as required by section 507 of the Clean Air Act.

(i) Incorporation by reference.

(A) Executive Order 1992-5, executed May 21, 1992, to establish a Small Business Compliance Advisory Panel.

(ii) Additional materials.

(A) November 2, 1992 letter from the Governor of North Dakota submitting a Small Business Assistance Program plan to EPA.

(B) The State of North Dakota plan for the establishment and implementation of a Small Business Assistance Program, adopted by the North Dakota State Department of Health and Consolidated Laboratories on October 23, 1992, effective October 23, 1992.

(26) The Governor of North Dakota submitted revisions to the North Dakota State Implementation Plan and Air Pollution Control Rules with letters dated June 26, 1990, June 30, 1992, and April 29, 1994. The revisions address air pollution control rules regarding general provisions; emissions of particulate matter and organic compounds; new source performance standards (NSPS); national emission standards for hazardous air pollutants (NESHAPs); federally enforceable State operating permits (FESOPs); prevention of significant deterioration of air quality; and control of emissions from oil and gas well production facilities.

(i) Incorporation by reference.

(A) Revisions to the Air Pollution Control Rules as follows: Emissions of Particulate Matter Restricted 33-15-05-02, 33-15-05-03, and 33-15-05-04; Control of Organic Compound Emissions 33-15-07; Prevention of Significant Deterioration of Air Quality 33-15-15-01; and Control of Emissions from Oil and Gas Well Production Facilities 33-15-20-01, 33-15-20-02, and 33-15-20-03, effective June 1, 1992.

(B) Revisions to the Air Pollution Control Rules as follows: General Provisions 33-15-01-04 and 33-15-01-13; Standards of Performance for New Stationary Sources 33-15-12; and Emission Standards for Hazardous Air Pollutants 33-15-13, effective June 1, 1992 and March 1, 1994.

(C) Revisions to the Air Pollution Control Rules as follows: Designated Air Contaminant Sources, Permit to Construct, Minor Source Permit to Operate, Title V Permit to Operate, 33-15-14-01 through 33-15-14-05, effective March 1, 1994.

(27) On April 29, 1994, the Governor of North Dakota submitted revisions to the prevention of significant deterioration regulations in chapter 33-15-15 of the North Dakota Air Pollution Control Rules to incorporate changes in the Federal PSD permitting regulations for utility pollution control projects, PM-10 increments, and municipal waste combustors.

(i) Incorporation by reference.

(A) Revisions to Chapter 33-15-15 of the North Dakota Air Pollution Control Rules, Section 33-15-15-01, Subsections 1.a.(3) and (4), 1.c, 1.e.(4), 1.h, 1.i, 1.m, 1.x.(2)(h)-(k), 1.aa.(2)(c), 1.bb, 1.dd, 1.ee, 1.ff, 1.hh, 2.b, 4.d.(3)(a), and 4.j.(4)(b), effective 3/1/94.

(28) The Governor of North Dakota submitted revisions to the North Dakota State Implementation Plan and Air Pollution Control Rules with a letter dated December 21, 1994. The submittal addressed revisions to air pollution control rules regarding general provisions; ambient air quality standards; new source performance standards (NSPS); and national emission standards for hazardous air pollutants (NESHAPs).

(i) Incorporation by reference.

(A) Revisions to the Air Pollution Control Rules as follows: General Provisions 33-15-01-17 and 33-15-01-18; Ambient Air Quality Standards 33-15-02-05 and 33-15-02 Table 1; Standards of Performance for New Stationary Sources 33-15-12; and Emission Standards for Hazardous Air Pollutants 33-15-13, effective December 1, 1994.

(B) [Reserved]

(29) The Governor of North Dakota submitted revisions to the North Dakota State Implementation Plan and Air Pollution Control Rules with letters dated August 15, 1995 and January 9, 1996. The revisions address air pollution control rules regarding general provisions; open burning; emissions of particulate matter, certain settleable acids and alkaline substances, and fugitives; air pollution emergency episodes; new source performance standards (NSPS); national emission standards for hazardous air pollutants (NESHAPs); and the minor source construction and operating permit programs. The State's January 9, 1996 submittal also revised SIP Chapter 6, Air Quality Surveillance, to identify current activities regarding visibility monitoring.

(i) Incorporation by reference.

(A) Revisions to the Air Pollution Control Rules as follows: Emissions of Particulate Matter Restricted 33-15-05-03., 33-15-05-03.1., 33-15-05-03.2., and 33-15-05-03.3.; Prevention of Air Pollution Emergency Episodes 33-15-11 Tables 6 and 7; and Fees 33-15-23-01, 33-15-23-02, and 33-15-23-03, effective August 1, 1995.

(B) Revisions to the Air Pollution Control Rules as follows: General Provisions 33-15-01-04; Emission Standards for Hazardous Air Pollutants 33-15-13, except 33-15-13-01-2., Subpart I; Designated Air Contaminant Sources, Permit to Construct, Minor Source Permit to Operate, Title V Permit to Operate 33-15-14-01, 33-15-14-01.1., 33-15-14-02.12., and 33-15-14-03.10.; effective August 1, 1995 and January 1, 1996.

(C) Revisions to the Air Pollution Control Rules as follows: Open Burning Restrictions 33-15-04; Emissions of Certain Settleable Acids and Alkaline Substances Restricted 33-15-09; Standards of Performance for New Stationary Sources 33-15-12; and Restriction of Fugitive Emissions 33-15-17-01 and 33-15-17-02, effective January 1, 1996.

(30) The Governor of North Dakota submitted revisions to the North Dakota State Implementation Plan and Air Pollution Control Rules with letters dated January 9, 1996 and September 10, 1997. The revisions address air pollution control rules regarding general provisions and emissions of particulate matter, sulfur compounds, and organic compounds.

(i) Incorporation by reference.

(A) Revisions to the Air Pollution Control Rule Emissions of Sulfur Compounds Restricted, 33-15-06-01, effective January 1, 1996.

(B) Revisions to the Air Pollution Control Rules as follows: General Provisions 33-15-01-03, 33-15-01-04.49, 33-15-01-13.2(b), 33-15-01-15.2, and 33-15-01-17.3; Emissions of Particulate Matter Restricted 33-15-05-03.3.4; and Control of Organic Compound Emissions 33-15-07-01.1; effective September 1, 1997.

(ii) Additional material.

(A) An April 8, 1997 letter from Dana Mount, North Dakota Department of Health, to Richard Long, EPA, to provide technical support documentation regarding the revisions to Chapter 33-15-06, Emissions of Sulfur Compounds Restricted.

(B) A July 30, 1997 letter from Dana Mount, North Dakota Department of Health, to Amy Platt, EPA, to provide technical support documentation regarding the revisions to Chapter 33-15-06, Emissions of Sulfur Compounds Restricted.

(C) A September 9, 1997 letter from Dana Mount, North Dakota Department of Health, to Larry Svoboda, EPA, to provide technical support documentation regarding the revisions to Chapter 33-15-06, Emissions of Sulfur Compounds Restricted.

(31) The Governor of North Dakota submitted revisions to the North Dakota State Implementation Plan and Air Pollution Control Rules with a letter dated September 28, 1998. The revisions address air pollution control rules regarding general provisions, ambient air quality standards, emissions of particulate matter and organic compounds, and the permit to construct program.

(i) Incorporation by reference.

(A) Revisions to the Air Pollution Control Rules as follows: General Provisions 33-15-01-04.6-52; Ambient Air Quality Standards 33-15-02-04, 33-15-02-07.3, 33-15-02-07.4, and Table 2; Emissions of Particulate Matter Restricted 33-15-05-03.1; Control of Organic Compound Emissions 33-15-07-01.1; and Designated Air Contaminant Sources, Permit to Construct, Minor Source Permit to Operate, Title V Permit to Operate 33-15-14-02.3.c, effective September 1, 1998.

(ii) Additional material.

(A) An April 10, 1997 letter from Dana Mount, North Dakota Department of Health, to Richard Long, EPA, to provide technical support documentation regarding the impact of SB2356 on sulfur dioxide emission limits for existing and new coal conversion facilities and petroleum refineries.

(B) A November 17, 1997 letter from William Delmore, North Dakota Assistant Attorney General, to Terry Lukas, EPA, to propose how the North Dakota Department of Health will implement the requirements of SB2356.

(C) A June 10, 1998 letter from Dana Mount, North Dakota Department of Health, to Richard Long, EPA, to provide technical support documentation regarding the revisions to Chapter 33-15-02, Ambient Air Quality Standards, and Chapter 33-15-14, Designated Air Contaminant Sources, Permit to Construct, Minor Source Permit to Operate, Title V Permit to Operate (revisions specific to the permit to construct section only).

(D) A December 1, 1998 letter from Dana Mount, North Dakota Department of Health, to Richard Long, EPA, to provide technical support documentation regarding how the State will enforce the revised sulfur dioxide standards in Chapter 33-15-02.

(32) The Governor of North Dakota submitted revisions to the North Dakota State Implementation Plan and Air Pollution Control Rules with a letter dated June 21, 2001. The revisions address air pollution control rules regarding general provisions, emissions of particulate matter and fugitives, exclusions from Title V permit to operate requirements, and prevention of significant deterioration.

(i) Incorporation by reference.

(A) Revisions to the Air Pollution Control Rules as follows: General Provisions 33-15-01-04, 33-15-01-12, and 33-15-01-15; Emissions of Particulate Matter Restricted 33-15-05-04.1; Designated Air Contaminant Sources, Permit to Construct, Minor Source Permit to Operate, Title V Permit to Operate 33-15-14-02.13.b.1, 33-15-14-03.1.c, and 33-15-14-07; Prevention of Significant Deterioration of Air Quality 33-15-15-01.1.hh and 33-15-15-01.2; and Restriction of Fugitive Emissions 33-15-17-01, effective June 1, 2001.

(B) Revisions to the Air Pollution Control Rules as follows: Emissions of Particulate Matter Restricted 33-15-05-03.1, repealed effective July 12, 2000.

(33) Certain revisions to the North Dakota State Implementation Plan and Air Pollution Control Rules as submitted by the Governor with a letter dated April 11, 2003. The revisions affect portions of North Dakota Administrative Code (N.D.A.C.) regarding general provisions and emissions of particulate matter and sulfur compounds.

(i) Incorporation by reference.

(A) Revisions to the North Dakota Air Pollution Control Rules as follows:

(1) Chapter 33-15-01, N.D.A.C., General Provisions, sections 33-15-01-04, 33-15-01-17, and 33-15-01-18, effective March 1, 2003.

(2) Chapter 33-15-05, N.D.A.C., Emissions of Particulate Matter Restricted, sections 33-15-05-02 and 33-15-05-04 and subsection 33-15-05-03.3, effective March 1, 2003.

(3) Chapter 33-15-06, N.D.A.C., Emissions of Sulfur Compounds Restricted, sections 33-15-06-01 and 33-15-06-03, effective March 1, 2003.

(34) Certain revisions to the North Dakota State Implementation Plan and Air Pollution Control Rules as submitted by the Governor with a letter dated April 11, 2003. The revisions affect portions of North Dakota Administrative Code (N.D.A.C.) regarding construction and minor source permitting and prevention of significant deterioration of air quality.

(i) Incorporation by reference.

(A) Revisions to the North Dakota Air Pollution Control Rules as follows:

(1) Chapter 33-15-14, N.D.A.C., Designated Air Contaminant Sources, Permit to Construct, Minor Source Permit to Operate, Title V Permit to Operate, subsections 33-15-14-02.5, 33-15-14-02.13.c, 33-15-14-02.13.i(5), 33-15-14-03.4, 33-15-14-03.5.a(1)(d), and 33-15-14-03.11, effective March 1, 2003.

(2) Chapter 33-15-15, N.D.A.C., Prevention of Significant Deterioration of Air Quality, subsections 33-15-15-01.1.x(2)(d) and 33-15-15-01.4.h(3), effective March 1, 2003.

(35) Certain revisions to the North Dakota State Implementation Plan and Air Pollution Control Rules as submitted by the Governor with a letter dated April 11, 2003. The revisions affect portions of North Dakota Administrative Code (N.D.A.C.) regarding construction and minor source permitting.

(i) Incorporation by reference.

(A) Revisions to the North Dakota Air Pollution Control Rules as follows:

(1) In Chapter 33-15-14, N.D.A.C., Designated Air Contaminant Sources, Permit to Construct, Minor Source Permit to Operate, Title V Permit to Operate, the sentence in each first paragraph of subsections 33-15-14-02.19 and 33-15-14-03.16 that reads as follows, “In the event that the modification would be a major modification as defined in chapter 33-15-15, the department shall follow the procedures established in chapter 33-15-15.” These revisions were effective March 1, 2003.

[37 FR 10885, May 31, 1972]

Subpart KK - Ohio

§ 52.1870 Identification of plan.

(a) Purpose and scope. This section sets forth the applicable State Implementation Plan (SIP) for Ohio under Section 110 of the Clean Air Act, 42 U.S.C. 7401 et seq., and 40 CFR part 51 to meet National Ambient Air Quality Standards.

(b) Incorporation by reference.

(1) Material listed in paragraphs (c) and (d) of this section with an EPA approval date prior to September 1, 2015, was approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Material is incorporated as it exists on the date of the approval, and notice of any change in the material will be published in the Federal Register. Entries in paragraphs (c) and (d) of this section with an EPA approval date after September 1, 2015, will be incorporated by reference in the next update to the SIP compilation.

(2) EPA Region 5 certifies that the rules/regulations provided by EPA in the SIP compilation at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated state rules/regulations which have been approved as part of the SIP as of September 1, 2015.

(3) Copies of the materials incorporated by reference may be inspected at the Environmental Protection Agency, Region 5, Air Programs Branch, 77 West Jackson Boulevard, Chicago, IL 60604 or the National Archives and Records Administration (NARA). For information on the availability of this material at NARA, call (202) 741-6030, or go to: http://www.archives.gov/federal-register/cfr/ibr-locations.html.

(c) EPA approved regulations.

EPA-Approved Ohio Regulations

Ohio citation Title/Subject Ohio
effective
date
EPA Approval
date
Notes
Chapter 3745-14 Nitrogen Oxides - Reasonably Available Control Technology
3745-14-01 Definitions and General Provisions 8/22/2019 4/8/2020, 85 FR 19670
3745-14-03 Permit Requirements 1/29/2018 9/17/2019, 84 FR 48789
3745-14-04 Compliance Certification 8/22/2019 4/8/2020, 85 FR 19670
3745-14-08 Monitoring and Reporting 8/22/2019 4/8/2020, 85 FR 19670
3745-14-11 Portland Cement Kilns 7/18/2002 8/5/2003, 68 FR 46089
3745-14-12 Stationary Internal Combustion Engines 5/7/2005 2/4/2008, 73 FR 6427
Chapter 3745-15 General Provisions on Air Pollution Control
3745-15-01 Definitions 1/22/2009 5/10/2010, 75 FR 25770
3745-15-02 Purpose 1/25/1980 10/1/1982, 47 FR 43375
3745-15-03 Submission of Emission Information 6/30/2008 2/20/2013, 78 FR 11748 Only (A).
3745-15-04 Measurement of Emissions of Air Contaminants 1/25/1980 10/1/1982, 47 FR 43375
3745-15-05 De Minimis Air Contaminant Source Exemption 1/22/2009 5/10/2010, 75 FR 25770
3745-15-06 Malfunction of Equipment; Scheduled Maintenance; Reporting 1/25/1980 10/1/1982, 47 FR 43375
3745-15-08 Circumvention 1/25/1980 10/1/1982, 47 FR 43375
3745-15-09 Severability 1/25/1980 10/1/1982, 47 FR 43375
Chapter 3745-16 Stack Height Requirements
3745-16-01 Definitions 3/5/1986 8/25/1988, 53 FR 32392
3745-16-02 Good Engineering Practice Stack Height Requirements 3/5/1986 8/25/1988, 53 FR 32392
Chapter 3745-17 Particulate Matter Standards
3745-17-01 Definitions 1/20/2018 5/24/2019, 84 FR 24034
3745-17-03 Measurement Methods and Procedures 1/20/2018 5/24/2019, 84 FR 24034 Except for paragraph (B)(1)(b) and the phrase in paragraph (B)(1)(a) reading “Except as provided in paragraph (B)(1)(b) of this rule”.
3745-17-04 Compliance Time Schedules 1/20/2018 5/24/2019, 84 FR 24034.
3745-17-07 Control of Visible Particulate Emissions from Stationary Sources 1/20/2018 5/24/2019, 84 FR 24034.
3745-17-08 Restriction of Emission of Fugitive Dust 1/20/2018 5/24/2019, 84 FR 24034.
3745-17-09 Restrictions on Particulate Emissions and Odors from Incinerators 1/20/2018 5/24/2019, 84 FR 24034.
3745-17-10 Restrictions on Particulate Emissions from Fuel-burning Equipment 1/20/2018 5/24/2019, 84 FR 24034.
3745-17-11 Restrictions on Particulate Emissions from Industrial Processes 1/20/2018 5/24/2019, 84 FR 24034.
3745-17-12 Additional Restrictions on Particulate Emissions from Specific Air Contaminant Sources in Cuyahoga County 1/20/2018 5/24/2019, 84 FR 24034.
3745-17-13 Additional Restrictions on Particulate Emissions from Specific Air Contaminant Sources in Jefferson County 1/20/2018 5/24/2019, 84 FR 24034.
3745-17-14 Contingency Plan Requirements for Cuyahoga and Jefferson Counties 1/20/2018 5/24/2019, 84 FR 24034.
Chapter 3745-18 Sulfur Dioxide Regulations
3745-18-01 Definitions and Incorporation by Reference 2/16/2017 10/11/2018, 83 FR 51361
3745-18-03 Compliance Time Schedules 7/5/2019 10/22/2019, 84 FR 56385
3745-18-04 Measurement Methods and Procedures 3/21/2000 1/31/2002, 67 FR 4669 Only (D)(9)(c).
3745-18-04 Measurement Methods and Procedures 7/5/2019 10/22/2019, 84 FR 56385 Except (D)(2), (D)(3), (D)(5), (D)(6), (D)(9)(c), (E)(2), (E)(3), and (E)(4).
3745-18-05 Ambient and Meteorological Monitoring Requirements 2/16/2017 10/11/2018, 83 FR 51361
3745-18-06 General Emission Limit Provisions 2/17/2011 11/19/2013, 78 FR 69299
3745-18-07 Adams County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-08 Allen County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-09 Ashland County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-10 Ashtabula County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-11 Athens County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-12 Auglaize County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-13 Belmont County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-14 Brown County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-15 Butler County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-16 Carroll County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-17 Champaign County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-18 Clark County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-19 Clermont County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-20 Clinton County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-21 Columbiana County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-22 Coshocton County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-23 Crawford County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-24 Cuyahoga County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-25 Darke County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-26 Defiance County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-27 Delaware County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-28 Erie County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-29 Fairfield County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-30 Fayette County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-31 Franklin County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-32 Fulton County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-33 Gallia County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-34 Geauga County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-35 Greene County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-36 Guernsey County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-37 Hamilton County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-38 Hancock County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-39 Hardin County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-40 Harrison County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-41 Henry County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-42 Highland County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-43 Hocking County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-44 Holmes County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-45 Huron County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-46 Jackson County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-47 Jefferson County Emission Limits 7/5/2019 10/22/2019, 84 FR 56385
3745-18-48 Knox County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-49 Lake County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-50 Lawrence County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-51 Licking County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-52 Logan County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-53 Lorain County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-54 Lucas County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-55 Madison County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-56 Mahoning County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-57 Marion County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-58 Medina County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-59 Meigs County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-60 Mercer County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-61 Miami County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-62 Monroe County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-63 Montgomery County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-64 Morgan County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-65 Morrow County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-66 Muskingum County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-67 Noble County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-68 Ottawa County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-69 Paulding County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-70 Perry County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-71 Pickaway County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-72 Pike County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-73 Portage County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-74 Preble County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-75 Putnam County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-76 Richland County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-77 Ross County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-78 Sandusky County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-79 Scioto County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-80 Seneca County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-81 Shelby County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-82 Stark County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-83 Summit County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-84 Trumbull County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-85 Tuscarawas County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-86 Union County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-87 Van Wert County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-88 Vinton County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-89 Warren County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-90 Washington County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-91 Wayne County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-92 Williams County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-93 Wood County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
3745-18-94 Wyandot County Emission Limits 2/16/2017 10/11/2018, 83 FR 51361
Chapter 3745-19 Open Burning Standards
3745-19-01 Definitions 4/30/2018 6/24/2019, 84 FR 29378
3745-19-02 Relations to Other Prohibitions 7/7/2006 3/21/2008, 73 FR 15081
3745-19-03 Open burning in restricted areas 4/30/2018 6/24/2019, 84 FR 29378
3745-19-04 Open burning in unrestricted areas 4/30/2018 6/24/2019, 84 FR 29378
3745-19-05 Permission to individuals and notification to the Ohio EPA 4/30/2018 6/24/2019, 84 FR 29378
Chapter 3745-21 Carbon Monoxide, Ozone, Hydrocarbon Air Quality Standards, and Related Emission Requirements
3745-21-01 Definitions and incorporation by reference 10/15/2015 9/8/2017, 82 FR 42451
3745-21-02 Ambient air quality standards and guidelines 8/25/2008 7/28/2009, 74 FR 37171
3745-21-03 Methods of ambient air quality measurement 10/15/2015 9/8/2017, 82 FR 42451
3745-21-04 Compliance time schedules 10/15/2015 9/8/2017, 82 FR 42451
3745-21-06 Classification of regions 8/25/2008 7/28/2009, 74 FR 37171
3745-21-07 Control of emissions of organic materials from stationary sources (i.e., emissions that are not regulated by rule 3745-21-09, 3745-21-12, 3745-21-13, 3745-21-14, 3745-21-15, 3745-21-16, or 3745-21-18 of the administrative code) 2/18/2008 8/19/2011, 76 FR 51901
3745-21-08 Control of carbon monoxide emissions from stationary sources 10/15/2015 9/8/2017, 82 FR 42451
3745-21-09 Control of emissions of volatile organic compounds from stationary sources and perchloroethylene from dry cleaning facilities 2/16/2019 10/30/2020, 85 FR 68758
3745-21-10 Compliance test methods and procedures 2/16/2019 10/30/2020, 85 FR 68758
3745-21-12 Control of volatile organic compound emissions from commercial bakery oven facilities 10/15/2015 9/8/2017, 82 FR 42451
3745-21-13 Control of volatile organic compound emissions from reactors and distillation units employed in SOCMI chemical production 10/15/2015 9/8/2017, 82 FR 42451
3745-21-14 Control of volatile organic compound emissions from process vents in batch operations 10/15/2015 9/8/2017, 82 FR 42451
3745-21-15 Control of volatile organic compound emissions from wood furniture manufacturing operations 10/15/2015 9/8/2017, 82 FR 42451
3745-21-16 Control of volatile organic compound emissions from industrial wastewater 10/15/2015 9/8/2017, 82 FR 42451
3745-21-17 Portable fuel containers 10/15/2015 9/8/2017, 82 FR 42451
3745-21-18 Commercial motor vehicle and mobile equipment refinishing operations 10/15/2015 9/8/2017, 82 FR 42451
3745-21-19 Control of volatile organic compound emissions from aerospace manufacturing and rework facilities 10/15/2015 9/8/2017, 82 FR 42451
3745-21-20 Control of volatile organic emissions from shipbuilding and ship repair operations (marine coatings) 10/15/2015 9/8/2017, 82 FR 42451
3745-21-21 Storage of volatile organic liquids in fixed roof tanks and external floating roof tanks 10/15/2015 9/8/2017, 82 FR 42451
3745-21-22 Control of volatile organic compound emissions from offset lithographic printing and letterpress printing facilities 10/15/2015 9/8/2017, 82 FR 42451
3745-21-23 Control of volatile organic compound emissions from industrial solvent cleaning operations 10/15/2015 9/8/2017, 82 FR 42451
3745-21-24 Flat wood paneling coatings 10/15/2015 9/8/2017, 82 FR 42451
3745-21-25 Control of VOC emissions from reinforced plastic composites production operations 2/16/2019 10/30/2020, 85 FR 68758
3745-21-26 Surface coating of miscellaneous metal and plastic parts 2/16/2019 10/30/2020, 85 FR 68758
3745-21-27 Boat manufacturing 10/15/2015 9/8/2017, 82 FR 42451
3745-21-28 Miscellaneous industrial adhesives and sealants 2/16/2019 10/30/2020, 85 FR 68758
3745-21-29 Control of volatile organic compound emissions from automobile and light-duty truck assembly coating operations, and cleaning operations associated with these coating operations 2/16/2019 10/30/2020, 85 FR 68758
Chapter 3745-23 Nitrogen Oxide Standards
3745-23-01 Definitions 4/18/2009 10/26/2010, 75 FR 65572
3745-23-02 Methods of Measurement 4/18/2009 10/26/2010, 75 FR 65572
Chapter 3745-24 Nitrogen Oxide Emission Statements
3745-24-01 Definitions 12/16/2005 9/27/2007, 72 FR 54844
3745-24-02 Applicability 12/16/2005 9/27/2007, 72 FR 54844
3745-24-03 Deadlines for the Submission of the Emission Statements 12/16/2005 9/27/2007, 72 FR 54844
3745-24-04 Emission Statement Requirements 4/1/1994 10/13/1994, 59 FR 51863
Chapter 3745-25 Emergency Episode Standards
3745-25-01 Definitions 4/18/2009 10/26/2010, 75 FR 65572
3745-25-02 Ambient Air Quality Standards 4/18/2009 10/26/2010, 75 FR 65572
3745-25-03 Air Pollution Emergencies and Episode Criteria 8/21/2009 10/26/2010, 75 FR 65572
3745-25-04 Air Pollution Emergency Emission Control Action Programs 4/18/2009 10/26/2010, 75 FR 65572
3745-25-05 Air Pollution Emergency Orders 4/18/2009 10/26/2010, 75 FR 65572
Chapter 3745-26 I/M Program Rules and Regulations
3745-26-01 Definitions 8/15/1996 1/6/1997, 62 FR 646
3745-26-02 Obligations of the Motor Vehicle Owner in the Anti-tampering and Basic Automobile Inspection and Maintenance Programs 6/13/1994 4/4/1995, 60 FR 16989
3745-26-03 Inspection Station Licensing Procedure 5/15/1990 12/17/1993, 58 FR 65933
3745-26-04 Licensed Inspection Station Requirements and Obligations 5/15/1990 12/17/1993, 58 FR 65933
3745-26-05 Provisions for Qualification as a Class B Inspection Station 5/15/1990 12/17/1993, 58 FR 65933
3745-26-06 Requirements for Certified Inspectors 5/15/1990 12/17/1993, 58 FR 65933
3745-26-07 Suspension or Revocation of Inspection Station License or Inspector Certification 5/15/1990 12/17/1993, 58 FR 65933
3745-26-08 Procedure for Station Change of Ownership, Name, or Location, or Cessation of Inspection Operation 5/15/1990 12/17/1993, 58 FR 65933
3745-26-09 Fee System 5/15/1990 12/17/1993, 58 FR 65933
3745-26-10 Requirements for Contractors in the Basic Enhanced or Opt-in Enhanced Automobile Inspection and Maintenance Program 6/13/1994 4/4/1995, 60 FR 16989
3745-26-11 Inspection Requirements 5/15/1990 12/17/1993, 58 FR 65933
3745-26-12 Requirements for Motor Vehicle Owners in the Enhanced or Opt-in Enhanced Automobile Inspection and Maintenance Program 8/15/1996 1/6/1997, 62 FR 646
3745-26-13 Requirements for Certified Inspectors in the Enhanced or Opt-in Enhanced Automobile Inspection and Maintenance Program 6/13/1994 4/4/1995, 60 FR 16989
3745-26-14 Enforcement of Program Rules and Regulations for the Enhanced or Opt-in Enhanced Automobile Inspection and Maintenance Program 6/13/1994 4/4/1995, 60 FR 16989
Chapter 3745-31 Permit-to Install New Sources and Permit-to-Install and Operate Program
3745-31-01 Definitions 3/20/2017 3/7/2019, 84 FR 8257 Except for (I), (NN)(2)(b) and (c), (SSS)(1)(b), (CCCC)(2)(d) through (h), (QQQQ), (JJJJJ), and (BBBBBB).
3745-31-02 Applicability, Requirements, and Obligations 5/29/2014 6/25/2015, 80 FR 36477
3745-31-03 Exemptions and Permits-by-Rule 5/1/2016 3/7/2019, 84 FR 8257 Except for (B)(1)(p) and (C)(2)(c)(iii).
3745-31-04 Applications 5/29/2014 6/25/2015, 80 FR 36477
3745-31-05 Criteria for Decision by the Director 5/1/2016 4/12/2019, 84 FR 14874 Except for (E).
3745-31-06 Completeness Determinations, Processing Requirements, Public Participation, Public Notice and Issuance 5/1/2016 3/7/2019, 84 FR 8257
3745-31-07 Termination, Revocation, Expiration, Renewal, Revision and Transfer 5/29/2014 6/25/2015, 80 FR 36477
3745-31-08 Registration Status Permit-to-operate 5/29/2014 6/25/2015, 80 FR 36477
3745-31-09 Variances on Operation 5/29/2014 6/25/2015, 80 FR 36477
3745-31-10 NSR Projects at Existing Emissions Units at a Major Stationary Source 5/29/2014 6/25/2015, 80 FR 36477
3745-31-11 Attainment Provisions - Ambient Air Increments, Ceilings and Classifications 5/1/2016 3/7/2019, 84 FR 8257
3745-31-12 Attainment Provisions - Data Submission Requirements 5/29/2014 6/25/2015, 80 FR 36477
3745-31-13 Attainment Provisions - Review of Major Stationary Sources and Major Modifications, Stationary Source Applicability and Exemptions 5/1/2016 3/7/2019, 84 FR 8257 Except for (H)(1)(c).
3745-31-14 Attainment Provisions - Pre-application Analysis 5/1/2016 3/7/2019, 84 FR 8257
3745-31-15 Attainment Provisions - Control Technology Review 5/29/2014 6/25/2015, 80 FR 36477
3745-31-16 Attainment Provisions - Major Stationary Source Impact Analysis 5/29/2014 10/28/2014, 79 FR 64119
3745-31-17 Attainment Provisions - Additional Impact Analysis 5/29/2014 6/25/2015, 80 FR 36477
3745-31-18 Attainment Provisions - Air Quality Models 5/29/2014 6/25/2015, 80 FR 36477
3745-31-19 Attainment Provisions - Notice to the United States Environmental Protection Agency 5/29/2014 6/25/2015, 80 FR 36477
3745-31-20 Attainment Provisions - Innovative Control Technology 5/29/2014 6/25/2015, 80 FR 36477
3745-31-21 Nonattainment Provisions - Review of Major Stationary Sources and Major Modifications - Stationary Source Applicability and Exemptions 5/29/2014 6/25/2015, 80 FR 36477
3745-31-22 Nonattainment Provisions - Conditions for Approval 5/29/2014 6/25/2015, 80 FR 36477 Except for (A)(3)(b).
3745-31-23 Nonattainment provisions - stationary sources locating in designated clean or unclassifiable areas which would cause or contribute to a violation of a national ambient air quality standard 5/29/2014 6/25/2015, 80 FR 36477 Except for the 1-hour NO2 Significant Impact Level in the table in paragraph (A).
3745-31-24 Nonattainment Provisions - Baseline for Determining Credit for Emission and Air Quality Offsets 5/29/2014 6/25/2015, 80 FR 36477 Except for (F).
3745-31-25 Nonattainment provisions - location of offsetting emissions 5/29/2014 6/25/2015, 80 FR 36477
3745-31-26 Nonattainment Provisions - Offset Ratio Requirements 5/29/2014 6/25/2015, 80 FR 36477 Except for (D).
3745-31-27 Nonattainment Provisions - Administrative Procedures for Emission Offsets 5/29/2014 6/25/2015, 80 FR 36477 Except for (A)(1)(b).
3745-31-29 General Permit-to-install and General PTIO 5/29/2014 6/25/2015, 80 FR 36477
3745-31-32 Plantwide Applicability Limit (PAL) 5/29/2014 6/25/2015, 80 FR 36477
3745-31-34 Permits to install for major stationary sources and major modifications of sources emitting greenhouse gases 3/31/2011 2/14/2020, 85 FR 8406 Except for (B), (C) and (D).
Chapter 3745-45 Permit Fees
3745-45-01 Definitions 11/24/1973 11/24/1981, 46 FR 57490
3745-45-02 Certification Fees 11/24/1973 11/24/1981, 46 FR 57490
3745-45-03 Water Discharge Permit Fees 11/24/1973 11/24/1981, 46 FR 57490
3745-45-04 Air Contaminant Source Operation Permit and Variance Fees 11/24/1973 11/24/1981, 46 FR 57490
3745-45-05 Exemptions 11/24/1973 11/24/1981, 46 FR 57490
Chapter 3745-49 Miscellaneous Rules
3745-49-01 Administrative Procedures - applicability and construction of rules 4/2/2012 4/23/2021, 86 FR 21648
3745-49-02 Administrative procedures - definitions 4/2/2012 4/23/2021, 86 FR 21648
3745-49-05 Draft actions and proposed actions 4/2/2012 4/23/2021, 86 FR 21648
3745-49-06 Issuance of final actions 4/2/2012 4/23/2021, 86 FR 21648
3745-49-07 Public notice 7/27/2019 4/23/2021, 86 FR 21648
3745-49-08 Contents of public notices 4/2/2012 4/23/2021, 86 FR 21648
Chapter 3745-101 Transportation Conformity
3745-101-02 Definitions 2/16/1999 5/30/2000, 65 FR 34395
3745-101-03 Applicability, Priority, and Frequency of Conformity Determinations 2/16/1999 5/30/2000, 65 FR 34395 Only (A), (B), (C), (D), (G), (H), (I), (J), (K), and (L).
3745-101-05 Content of Transportation Plans 2/16/1999 5/30/2000, 65 FR 34395
3745-101-06 Relationship with NEPA and Fiscal Constraints 2/16/1999 5/30/2000, 65 FR 34395
3745-101-07 Criteria and Procedures for Conformity Determination, Assumptions, Emissions Model, and Consultation 2/16/1999 5/30/2000, 65 FR 34395 Only (A), (B), and (C) Except (C)(1)(a) and (C)(2)(a).
3745-101-08 Criteria and Procedures for Implementation of TCMs, Current Conformity, and Projects from a Plan and TIP 2/16/1999 5/30/2000, 65 FR 34395
3745-101-09 Localized CO and PM10 Violations and Compliance with PM10 Control Measures 2/16/1999 5/30/2000, 65 FR 34395
3745-101-10 Motor Vehicle Emissions Budgets 2/16/1999 5/30/2000, 65 FR 34395
3745-101-11 Criteria and Procedures: Emission Reductions in Areas without Motor Vehicle Emissions Budgets 2/16/1999 5/30/2000, 65 FR 34395
3745-101-12 Consequences of Control Strategy Implementation Plan Failures 2/16/1999 5/30/2000, 65 FR 34395 Except for (A)(2).
3745-101-13 Requirements for Adoption or Approval of Projects by Other Recipients of Funds Designated Under Title 23 U.S.C. or the Federal Transit Laws 2/16/1999 5/30/2000, 65 FR 34395 Except for (A)(1).
3745-101-14 Procedures for Determining Regional Transportation-related Emissions 2/16/1999 5/30/2000, 65 FR 34395
3745-101-15 Procedures for Determining Localized CO and PM10 Concentrations (Hot-spot Analysis) 2/16/1999 5/30/2000, 65 FR 34395
3745-101-17 Enforceability of Design Concept and Scope and Project-level Mitigation and Control Measures 2/16/1999 5/30/2000, 65 FR 34395
3745-101-18 Exempt Projects 2/16/1999 5/30/2000, 65 FR 34395
3745-101-19 Traffic Signal Synchronization Projects 2/16/1999 5/30/2000, 65 FR 34395
Chapter 3745-102 General Federal Action Conformity
3745-102-01 Purpose 8/21/1995 3/11/1996, 61 FR 9644
3745-102-02 Definitions 8/21/1995 3/11/1996, 61 FR 9644
3745-102-03 Applicability 8/21/1995 3/11/1996, 61 FR 9644
3745-102-04 Analysis, Other Requirements 8/21/1995 3/11/1996, 61 FR 9644
3745-102-05 Conformity Determinations 8/21/1995 3/11/1996, 61 FR 9644
3745-102-06 Mitigation of Air Quality Impacts 8/21/1995 3/11/1996, 61 FR 9644
Chapter 3745-110 - Nitrogen Oxides - Reasonably Available Control Technology
3745-110-03 RACT requirements and/or limitations for emissions of NOX from stationary sources 7/18/2013 9/8/2017, 82 FR 42451 Only the NOX emission limitation on unit P046 contained in 3745-110-03(N).
3745-110-05 Compliance methods 7/18/2013 9/8/2017, 82 FR 42451 Only (A). For purposes of demonstrating compliance with the NOX emission limitation on unit P046 contained in 3745-110-03(N).
Chapter 3745-112 Volatile Organic Compound Limits in Consumer Products
3745-112-01 Definitions 9/15/2007 8/13/2009, 74 FR 40745
3745-112-02 Applicability 9/15/2007 8/13/2009, 74 FR 40745
3745-112-03 Standards 9/15/2007 8/13/2009, 74 FR 40745
3745-112-04 Exemptions 9/15/2007 8/13/2009, 74 FR 40745
3745-112-05 Administrative Requirements 9/15/2007 8/13/2009, 74 FR 40745
3745-112-06 Reporting Requirements 9/15/2007 8/13/2009, 74 FR 40745
3745-112-07 Variances 9/15/2007 8/13/2009, 74 FR 40745
3745-112-08 Test Methods 9/15/2007 8/13/2009, 74 FR 40745

(d) EPA approved state source-specific requirements.

EPA-Approved Ohio Source-Specific Provisions

Name of source Number Ohio
effective
date
EPA Approval date Comments
Accel Group, Inc P0120345 9/16/2019 10/30/2020, 85 FR 68758 Only paragraphs B.4, B.6, B.8, B.9.c), C.1.b)(1)d, C.1.b)(2)a, C.1.d)(2), C.1.d)(3), C.1.e)(3), C.1.f)(1)c, C.2.b)(1)d, C.2.b)(2)a, C.2.d)(2), C.2.d)(3), C.2.e)(3), and C.2.f)(1)e.
AK Steel Corporation Director's Final Findings and Orders (DFFO) 8/18/1995 4/25/1996, 61 FR 18255
Excello Specialty PTI 13-2396 12/11/1991 4/25/1996, 61 FR 18255
Ford-Cleveland Casting DFFO 7/10/1995 5/6/1996, 61 FR 20139
Ford-Engine Plant 1 DFFO 5/31/1996 2/25/1997, 62 FR 8383
Hilton Davis PTI 14-2096 6/12/1991 4/25/1996, 61 FR 18255
International Mill Services DFFO 7/12/1995 5/6/1996, 61 FR 20139
International Paper Company DFFO 8/18/1995 4/25/1996, 61 FR 18255
Luria Brothers DFFO 7/10/1995 5/6/1996, 61 FR 20139
Midwest Mica & Insulation Co DFFO 8/18/1995 4/25/1996, 61 FR 18255
Morgan Adhesives Co DFFO 7/5/2000 4/17/2001, 74 FR 19721
P.H. Glatfelter Co. - Chillicothe P0118907 07/20/15 03/04/16, 81 FR 11447 Regional haze BART emissions limits.
Reilly Industries, Inc DFFO 8/18/1995 4/25/1996, 61 FR 18255
Sprayon Products, Inc DFFO 8/18/1995 4/25/1996, 61 FR 18255
T&B Foundry Company DFFO 7/10/1995 5/6/1996, 61 FR 20139
United Ready Mix DFFO 7/10/1995 5/6/1996, 61 FR 20139
Wheeling-Pittsburg Steel Corporation DFFO 10/31/1995 6/12/1996, 61 FR 29662

(e) EPA approved nonregulatory and quasi-regulatory provisions.

EPA-Approved Ohio Nonregulatory and Quasi-Regulatory Provisions

Title Applicable geographical or non-attainment area State date EPA approval Comments
Legislative Provisions
Authority to Require NSR Permits Statewide 1/25/1982 ORC 3704.03 (F).
Local Permits for Burning Construction Debris Statewide 7/15/1985 ORC 3704.11 (C).
Ohio EPA Authority Statewide 1/25/1982 ORC 3704 (summary).
Requirements for Board Members Statewide 1/25/1982 ORC 102 (summary).
Definition of Air Contaminant Statewide ORC 3704.01 (B); submitted 8/26/1982.
Summary of Criteria Pollutant Attainment Plans
Ozone (8-Hour, 2015) Cincinnati 7/24/2020 3/3/2021, 86 FR 12270 EPA is approving only the 2014 base year emissions inventory and emissions statement elements.
Ozone (8-Hour, 2015) Cleveland 7/24/2020 3/3/2021, 86 FR 12270 EPA is approving only the 2014 base year emissions inventory and emissions statement elements.
PM2.5 (2012) Cleveland 10/14/2016 9/6/2018, 83 FR 45193 EPA is approving the following elements: the base year 2011 emissions inventory; the demonstration of attainment for 2021; current controls as meeting RACM requirements.
SO2 (2010) Lake County 2/16/2017 2/14/2019, 84 FR 3986 EPA is approving the following plan elements: The emission inventory; the demonstration of attainment; and revised emission limits as meeting RACM requirements.
SO2 (2010) Steubenville 6/25/2019 10/22/2019, 84 FR 56385
Summary of Criteria Pollutant Maintenance Plan
Ozone 1-Hour Cincinnati (Butler, Clermont, Hamilton, and Warren Counties) 6/28/1999 7/5/2000, 65 FR 37879
Ozone 1-Hour Columbiana County 3/25/1994 3/10/1995, 59 FR 48395
Ozone 1-Hour Columbus (Franklin, Delaware and Licking Counties) 1/1/1994 4/1/1996, 61 FR 3591
Ozone 1-Hour Dayton-Springfield (Miami, Montgomery, Clark, and Greene Counties) 11/8/1993 7/5/1995, 60 FR 22289
Ozone 1-Hour Jefferson County 3/25/1994 3/10/1995, 58 FR 66334
Ozone 1-Hour Youngstown (Mahoning and Trumbull Counties) and Canton (Stark County) 3/25/1994 4/1/1996, 61 FR 3319
Ozone (8-Hour, 1997) Canton (Stark County) 4/12/2019 11/19/2019, 84 FR 63806
Ozone (8-Hour, 1997) Cincinnati (Butler, Clermont, Clinton, Hamilton, and Warren Counties) 12/14/2009 5/11/2010, 75 FR 26118
Ozone (8-Hour, 1997) Cleveland (Ashtabula, Cuyahoga, Geauga, Lake, Lorain, Medina, Portage, and Summit Counties) 3/17/2009 9/15/2009, 74 FR 47414
Ozone (8-Hour, 1997) Columbus (Delaware, Fairfield, Franklin, Knox, Licking, and Madison Counties) 3/17/2009 9/15/2009, 74 FR 47404
Ozone (8-Hour, 1997) Dayton-Springfield (Miami, Montgomery, Clark, and Greene Counties) 4/12/2019 10/1/2019, 84 FR 52001
Ozone (8-Hour, 1997) Lima (Allen County) 4/12/2019 11/19/2019, 84 FR 63806
Ozone (8-Hour, 1997) Parkersburg-Marietta (Washington County) 4/12/2019 11/19/2019, 84 FR 63806
Ozone (8-Hour, 1997) Steubenville-Weirton (Jefferson County) 4/12/2019 11/19/2019, 84 FR 63806
Ozone (8-Hour, 1997) Toledo (Lucas and Wood Counties) 4/12/2019 11/19/2019, 84 FR 63806
Ozone (8-Hour, 1997) Wheeling (Belmont County) 4/12/2019 11/19/2019, 84 FR 63806
Ozone (8-Hour, 1997) Youngstown (Columbiana, Mahoning and Trumbull Counties) 4/12/2019 11/19/2019, 84 FR 63806
Ozone (8-Hour, 2015) Columbus (Delaware, Fairfield, Franklin, and Licking Counties 4/23/2019 8/21/2019, 84 FR 43508
PM-10 Cuyahoga and Jefferson Counties 5/22/2000 1/10/2001, 65 FR 77308
PM2.5 (1997) Canton (Stark County) 6/26/2012 10/22/2013, 78 FR 62459
PM2.5 (1997) Cincinnati (Butler, Clermont, Hamilton, and Warren Counties) 1/25/2011 12/23/2011, 76 FR 80253
PM2.5 (1997) Cleveland (Ashtabula, Cuyahoga, Lake, Lorain, Medina, Portage, and Summit Counties) 10/5/2011 9/18/2013, 78 FR 57270
PM2.5 (1997) Columbus (Coshocton, Delaware, Fairfield, Franklin, and Licking Counties) 6/3/2011 11/7/2013, 78 FR 66845
PM2.5 (1997) Dayton-Springfield (Clark, Greene, and Montgomery Counties) 6/1/2011 9/26/2013, 78 FR 59258
PM2.5 (1997) Huntington-Ashland (Adams, Gallia, Lawrence, and Scioto Counties) 5/4/2011 12/31/2012, 77 FR 76883
PM2.5 (1997) Parkersburg-Marietta (Washington County) 2/29/2012 8/29/2013, 78 FR 53275
PM2.5 (1997) Steubenville-Weirton (Jefferson County) 4/16/2012 9/18/2013, 78 FR 57273
PM2.5 (1997) Wheeling (Belmont County) 4/16/2012 8/29/2013, 78 FR 53275
PM2.5 (2006) Canton (Stark County) 6/26/2012 10/22/2013, 78 FR 62459
PM2.5 (2006) Cleveland (Cuyahoga, Lake, Lorain, Medina, Portage, and Summit Counties) 5/30/2012 9/18/2013, 78 FR 57270
PM2.5 (2006) Steubenville-Weirton (Jefferson County) 4/16/2012 9/18/2013, 78 FR 57273
PM2.5 (2012) Cleveland 7/24/2018 4/12/2019, 84 FR 14881 EPA is approving the following elements: a determination that the Cleveland area has attained the 2012 annual PM2.5 standard, a maintenance plan for the 2012 annual PM2.5 NAAQS, 2022 and 2030 primary PM2.5 and NOX MVEBs for the Cleveland area.
SO2 (1971) Center Township (Morgan County) and Waterford Township (Washington County) 6/25/1992 9/21/1994, 59 FR 48403
SO2 (1971) Lake County and Steubenville/Mingo Junction (Jefferson County) 10/26/1995 8/30/1999, 64 FR 47113
SO2 (1971) Franklin Township (Coshocton County), Addison Township (Gallia County), and Lorain County 3/20/2000 6/5/2000, 65 FR 35577
SO2 (1971) Cuyahoga and Lucas Counties 9/27/2003 7/8/2004, 69 FR 41342
SO2 (2010) Campbell-Clermont (Pierce Township in Clermont County) 8/11/2015 11/21/2016, 81 FR 83159
SO2 (2010) Lake County 4/9/2018 5/14/2019, 84 FR 21253
SO2 (2010) Steubenville OH-WV (partial Jefferson County) 6/25/2019 11/29/2019, 84 FR 65683
CO (1979) Cleveland (Cuyahoga County) 10/20/2005 6/1/2006, 71 FR 31097
Lead (2008) Bellefontaine (Logan County) 10/29/2013 7/28/2014, 79 FR 43655 Includes approval of the 10/29/2013 emissions inventory.
Lead (2008) Cleveland (partial Cuyahoga County) 6/29/2016 5/31/2017, 82 FR 24871 Includes approval of the 2013 lead base year emissions inventory and emission limits and PMP as RACM for the Ferro facility.
Lead (2008) Delta (partial Fulton County) 4/27/2017 3/13/2018, 83 FR 10796 Includes approval of the 2013 lead base year emissions inventory and Preventative Maintenance Plan as RACM/RACT for the Bunting Bearing LLC Delta facility.
Infrastructure Requirements
Section 110(a)(2) infrastructure requirements for the 1997 8-hour ozone NAAQS Statewide 12/5/2007 7/13/2011, 76 FR 41075 Fully approved for all CAA elements except 110(a)(2)(D)(I), which has been remedied with a FIP.
Section 110(a)(2) infrastructure requirements for the 1997 PM2.5 NAAQS Statewide 12/5/2007 7/13/2011, 76 FR 41075 Fully approved for all CAA elements except 110(a)(2)(D)(I), which has been remedied with a FIP.
Section 110(a)(2) infrastructure requirements for the 2006 PM2.5 NAAQS Statewide 9/4/2009 5/10/2018, 83 FR 21719 Fully approved for all CAA elements except 110(a)(2)(D)(I), which has been disapproved and remedied with a FIP.
Section 110(a)(2) infrastructure requirements for the 2008 lead NAAQS Statewide 10/12/2011 10/6/2014, 79 FR 60075 Fully approved for all CAA elements.
Section 110(a)(2) infrastructure requirements for the 2008 ozone NAAQS Statewide 12/27/2012 5/10/2018, 83 FR 21719 Fully approved for all CAA elements except 110(a)(2)(D)(I), which has been disapproved and remedied with a FIP.
Section 110(a)(2) infrastructure requirements for the 2010 NO2 NAAQS Statewide 2/8/2013 5/10/2018, 83 FR 21719 Fully approved for all CAA elements.
Section 110(a)(2) infrastructure requirements for the 2010 SO2 NAAQS Statewide 6/7/2013 5/10/2018, 83 FR 21719 No action has been taken on 110(a)(2)(D)(I). All other CAA elements have been approved.
Section 110(a)(2)(D) infrastructure requirements for the 2012 PM2.5 NAAQS Statewide 12/4/2015 5/10/2018, 83 FR 21719 Fully approved for all CAA elements.
Summary of Plan Element
Particulate Matter (PM-10) Plan Statewide 11/14/1991 6/27/1994, 59 FR 27464
Summary of the 15 Percent (%) Rate of Progress (ROP) Plan Control Measures for Volatile Organic Compounds (VOC) Emissions
Cincinnati 15% Plan Cincinnati (Butler, Clermont, Hamilton, and Warren Counties) 3/19/1994 3/30/1998, 63 FR 4188
Visibility Protection
Regional Haze Plan Statewide 11/30/2016 5/10/2018, 83 FR 21719 Full Approval.
Regional Haze Five-Year Progress Report Statewide 3/11/2016 12/21/2017, 82 FR 60543

[80 FR 69606, Nov. 10, 2015]

§ 52.1871 Classification of regions.

The Ohio plan was evaluated on the basis of the following classifications:

Air quality control region Pollutant
Particulate matter Sulfur oxides Nitrogen dioxide Carbon monoxide Ozone
Greater Metropolitan Cleveland Intrastate I I III III I
Huntington (West Virginia)-Ashland (Kentucky)-Portsmouth-Ironton (Ohio) Interstate I III III III III
Mansfield-Marion Intrastate II II III III III
Metropolitan Cincinnati Interstate I II III III I
Metropolitan Columbus Intrastate I III III III I
Metropolitan Dayton Intrastate I II III III I
Metropolitan Toledo Interstate I I III III I
Northwest Ohio Intrastate II I III III III
Northwest Pennsylvania-Youngstown Interstate I II III III III
Parkersburg (West Virginia)-Marietta (Ohio) Interstate I II III III III
Sandusky Intrastate III III III III III
Steubenville-Weirton-Wheeling Interstate I I III III III
Wilmington-Chillicothe-Logan Intrastate III III III III III
Zanesville-Cambridge Intrastate II IA III III III

[37 FR 10886, May 31, 1972, as amended at 39 FR 16347, May 8, 1974; 45 FR 72146, Oct. 31, 1980]

§ 52.1872 [Reserved]

§ 52.1873 Approval status.

(a) With the exceptions set forth in this subpart the Administrator approves Ohio's plan for the attainment and maintenance of the National Ambient Air Quality Standards under section 110 of the Clean Air Act. Furthermore, the Administrator finds the plan satisfies all the requirements of Part D, Title 1 of the Clean Air Act as amended in 1977, except as noted below. In addition, continued satisfaction of the requirements of Part D for the ozone portion of the SIP depends on the adoption and submittal of RACT requirements by January 1, 1981 for the sources covered by CTGs between January 1978 and January 1979 and adoption and submittal by each subsequent January of additional RACT requirements for sources covered by CTGs issued by the previous January.

(b) [Reserved]

[75 FR 82559, Dec. 30, 2010, as amended at 85 FR 8408, Feb. 14, 2020]

§ 52.1874 [Reserved]

§ 52.1875 Attainment dates for achieving the sulfur dioxide secondary standard.

The attainment date for achieving the sulfur dioxide (SO2) secondary national ambient air quality standard (NAAQS) is August 27, 1979 except as follows. The following sources are required to achieve the secondary SO2 NAAQS by June 17, 1980: Youngstown Sheet & Tube Co.; PPG Industries, Inc.; Wheeling-Pittsburgh Steel Corp.; Pittsburgh-Canfield Corporation; The Timken Company; The Sun Oil Co.; Sheller-Globe Corp.; The B.F. Goodrich Company; Phillips Petroleum Co.; Shell Oil Co.; Federal Paper Board Co.; The Firestone Tire & Rubber Co.; Republic Steel Corp.; Chase Bag Co.; White-Westinghouse Corp.; U.S. Steel Corp.; Interlake, Inc.; Austin Power Co.; Diamond Crystal Salt Co.; The Goodyear Tire & Rubber Co.; The Gulf Oil Co.; The Standard Oil Co.; Champion International Corp.; Koppers Co., Inc.; General Motors Corp.; E.I. duPont de Nemours and Co.; Coulton Chemical Corp.; Allied Chemical Corp.; Specialty Chemical Division; The Hoover Co.; Aluminum Co. of America; Ohio Greenhouse Asso.; Armco Steel Corp.; Buckeye Power, Inc.; Cincinnati Gas and Electric; Cleveland Electric Illuminating Co.; Columbus and Southern Ohio Electric; Dayton Power and Light Co.; Duquesne Light Co.; Ohio Edison Co.; Ohio Electric Co.; Pennsylvania Power Co.; Toledo Edison Co.; Ohio Edison Co.; RCA Rubber Co. The Ashland Oil Company is subject to a secondary SO2 NAAQS attainment date of September 14, 1982. The following sources located in Summit County are required to achieve the secondary SO2 NAAQS by January 4, 1983: Diamond Crystal Salt; Firestone Tire & Rubber Co.; General Tire & Rubber Co.; General Tire & Rubber; B.F. Goodrich Co.; Goodyear Aerospace Corp.; Goodyear Tire & Rubber Co.; Chrysler Corp.; PPG Industries Inc.; Seiberling Tire & Rubber; Terex Division of General Motors Corp.; Midwest Rubber Reclaiming; Kittinger Supply Co. The boiler of PPG Industries, Inc. located in Summit County must achieve attainment of the secondary SO2 NAAQS by August 25, 1983. The Portsmouth Gaseous Diffusion Plant in Pike County is required to attain the secondary SO2 NAAQS by November 5, 1984. The Ohio Power Company Galvin Plant located in Gallia County is required to attain the secondary SO2 NAAQS by August 25, 1985.

[61 FR 16062, Apr. 11, 1996]

§ 52.1876 Control strategy: Nitrogen dioxide.

(a) The condition to EPA's approval of the oxides of nitrogen State Implementation Plan (SIP) codified at 40 CFR 52.1870(c)(128) is satisfied by Ohio's November 26, 2003, submittal of the change to the flow control date in the oxides of nitrogen budget trading SIP.

(b) [Reserved]

[69 FR 13234, Mar. 22, 2004]

§ 52.1877 Control strategy: Photochemical oxidants (hydrocarbons).

(a) The requirements of Subpart G of this chapter are not met because the Ohio plan does not provide for the attainment and maintenance of the national standard for photochemical oxidants (hydrocarbons) in the Metropolitan Cincinnati interstate region by May 31, 1975.

(b) The requirements of § 52.14 are not met by Rule 3745-21-09(N)(3) (a) and (e); Rule 3745-21-09(Z)(1)(a); Rule 3745-21-10, Section G; and Rule 3745-21-10, Section H, because these Ohio Rules do not provide for attainment and maintenance of the photochemical oxidant (hydrocarbon) standards throughout Ohio.

(1) USEPA is disapproving new exemptions for the use of cutback asphalt [(Rule 3745-21-09(N)(3) (a) and (e)], because Ohio did not provide documentation regarding the temperature ranges in the additional two months that the State permits the use of cutback asphalts, and a lack of training is not sufficient reason for the 1000 gallons exemptions.

(2) USEPA is disapproving Section V [Rule 3745-21-09(V)], because it contains an alternative leak testing procedure for gasoline tank trucks which USEPA finds to be unapprovable.

(3) USEPA is disapproving exclusion of the external floating roof (crude oil) storage tanks from the secondary seal requirement [Rule 3745-21-09(Z)(1)(a)], because Ohio has not demonstrated that the relaxation would not interfere with the timely attainment and maintenance of the NAAQS for ozone.

(4) USEPA is disapproving compliance test method Section G, [Rule 3745-21-10] as an alternative leak testing procedure for gasoline tank trucks, because such action on Section G, is consistent with USEPA's action on Rule 3745-21-09(V), which USEPA finds to be unapprovable.

(5) USEPA is disapproving compliance test method Section H, [Rule 3745-21-10], which involves a pressure test of only the vapor recovery lines and associated equipment. Compliance test method Section H is inconsistent with USEPA's control technique guidances and with tank truck certification regulations that are in effect in 19 other States. In addition, OEPA has presented no acceptable evidence demonstrating why this rule constitutes RACT.

[38 FR 30974, Nov. 8, 1973, as amended at 39 FR 13542, Apr. 15, 1974; 51 FR 40676, Nov. 7, 1986; 54 FR 1940, Jan. 18, 1989]

§ 52.1878 [Reserved]

§ 52.1879 Review of new sources and modifications.

(a) The requirements of sections 172, 173, 182, and 189 for permitting of major new sources and major modifications in nonattainment areas for ozone, particulate matter, sulfur dioxide, and carbon monoxide are not met, because Ohio's regulations exempt source categories which may not be exempted and because the State has not adopted the new permitting requirements of the Clean Air Act Amendments of 1990 in a clear or enforceable manner.

(b) [Reserved]

(c) The requirements of § 51.161 of this chapter are not met because the State failed to submit procedures providing for public comment on review of new or modified stationary sources.

(d) Regulation providing for public comment.

(1) For purposes of this paragraph, Director shall mean the Director of the Ohio Environmental Protection Agency.

(2) Prior to approval or disapproval of the construction or modification of a stationary source, the Director shall:

(i) Make a preliminary determination whether construction or modification of the stationary source should be approved, approved with conditions or disapproved;

(ii) Make available in at least one location in the region in which the proposed stationary source would be constructed or modified, a copy of all materials submitted by the owner or operator, a copy of the Director's preliminary determination, and a copy or summary of other materials, if any, considered by the Director in making his preliminary determination; and

(iii) Notify the public, by prominent advertisement in a newspaper of general circulation in the region in which the proposed stationary source would be constructed or modified, of the opportunity for public comment on the information submitted by the owner or operator and the Director's preliminary determination on the approvability of the new or modified stationary source.

(3) A copy of the notice required pursuant to this paragraph shall be sent to the Administrator through the appropriate regional office and to all other State and local air pollution control agencies having jurisdiction within the region where the stationary source will be constructed or modified.

(4) Public comments submitted in writing within 30 days of the date such information is made available shall be considered by the Director in making his final decision on the application.

(e) Approval—EPA is approving requests submitted by the State of Ohio on March 18, November 1, and November 15, 1994, for exemption from the requirements contained in section 182(f) of the Clean Air Act. This approval exempts the following counties in Ohio from the NOX related general and transportation conformity provisions and nonattainment area NSR for new sources and modifications that are major for NOX: Clinton, Columbiana, Delaware, Franklin, Jefferson, Licking, Mahoning, Preble, Stark, and Trumbull. This approval also exempts the following counties in Ohio from the NOX related general conformity provisions; nonattainment area NSR for new sources and modifications that are major for NOX; NOX RACT; and a demonstration of compliance with the enhanced I/M performance standard for NOX: Ashtabula, Cuyahoga, Geauga, Lake, Lorain, Medina, Portage, and Summit.

(f) Approval—USEPA is approving two exemption requests submitted by the Ohio Environmental Protection Agency on September 20, 1993, and November 8, 1993, for the Toledo and Dayton ozone nonattainment areas, respectively, from the requirements contained in Section 182(f) of the Clean Air Act. This approval exempts the Lucas, Wood, Clark, Greene, Miami, and Montgomery Counties from the requirements to implement reasonably available control technology (RACT) for major sources of nitrogen oxides (NOX), nonattainment area new source review (NSR) for new sources and modifications that are major for NOX, and the NOX-related requirements of the general and transportation conformity provisions. For the Dayton ozone nonattainment area, the Dayton local area has opted for an enhanced inspection and maintenance (I/M) programs. Upon final approval of this exemption, the Clark, Greene, Miami, and Montgomery Counties shall not be required to demonstrate compliance with the enhanced I/M performance standard for NOX. If a violation of the ozone NAAQS is monitored in the Toledo or Dayton area(s), the exemptions from the requirements of Section 182(f) of the Act in the applicable area(s) shall no longer apply.

(g) Approval—EPA is approving an exemption from the requirements contained in section 182(f) of the Clean Air Act. This approval exempts Butler, Clermont, Hamilton, and Warren counties in Ohio from nonattainment NSR for new sources and modifications that are major for NOX.

[39 FR 13542, Apr. 15, 1974, as amended at 45 FR 72122, Oct. 31, 1980; 45 FR 82927, Dec. 17, 1980; 51 FR 40677, Nov. 7, 1986; 58 FR 47214, Sept. 8, 1993; 59 FR 48395, Sept. 21, 1994; 60 FR 3766, Jan. 19, 1995; 60 FR 36060, July 13, 1995; 65 FR 37899, June 19, 2000]

§ 52.1880 Control strategy: Particulate matter.

(a) The requirements of subpart G of this chapter are not met because the Ohio plan does not provide for attainment and maintenance of the secondary standards for particulate matter in the Greater Metropolitan Cleveland Intrastate Region and the Ohio portions of the Northwest Pennsylvania-Youngstown and the Steubenville-Weirton-Wheeling Interstate Regions.

(b) In Pickaway County, Columbus and Southern Ohio Electric Company, or any subsequent owner or operator of the Picway Generating Station, shall not operate simultaneously Units 3 and 4 (boilers 7 and 8) at any time. These units will terminate operation no later than October 1, 1980.

(c) Ohio Regulation EP-12 (open burning) is disapproved insofar as EP-12-03(D)(1) and EP-12-04(D)(1) allow open burning of hazardous or toxic materials.

(d)-(f) [Reserved]

(g) The B.F. Goodrich Chemical Plant State Implementation Plan revision is being disapproved because it is not supported by an adequate attainment demonstration and therefore does not meet the requirements of § 51.13(e).

(h) Approval. On January 4, 1989, the State of Ohio submitted a committal SIP for particulate matter with an aerodynamic diameter equal to or less than 10 micrometers (PM10) for Ohio's Group II areas. The Group II areas of concern are in Belmont, Butler, Columbiana, Franklin, Hamilton, Lorain, Mahoning, Montgomery, Richland, Sandusky, Scioto, Seneca, Stark, Summit, Trumbull, and Wyandot Counties. The committal SIP contains all the requirements identified in the July 1, 1987, promulgation of the SIP requirements for PM10 at 52 FR 24681.

(i) Part D—Disapproval—Ohio's Part D TSP plan for the Middletown area is disapproved. Although USEPA is disapproving the plan, the emission limitations and other requirements in the federally approved SIP remain in effect. See § 52.1870(c)(27).

(j) Approval—EPA is approving the PM10 maintenance plan for Cuyahoga and Jefferson Counties that Ohio submitted on May 22, 2000, and July 13, 2000.

(k) Determinations of Attainment. EPA has determined, as of November 20, 2009, the Parkerburg-Marietta, WV-OH and the Wheeling, WV-OH PM2.5 nonattainment areas have attained the 1997 PM2.5 NAAQS. These determinations, in accordance with 40 CFR 52.1004(c), suspend the requirements for these areas to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as these areas continue to meet the 1997 PM2.5 NAAQS.

(l) Disapproval. EPA is disapproving the portions of Ohio's Infrastructure SIP for the 2006 24-hour PM2.5 NAAQS addressing interstate transport, specifically with respect to section 110(a)(2)(D)(i)(I).

(m) Determination of Attainment. EPA has determined, as of September 7, 2011, that based upon 2007-2009 air quality data, the Huntington-Ashland, West Virginia-Kentucky-Ohio, nonattainment Area has attained the 1997 annual PM2.5 NAAQS. This determination, in accordance with 40 CFR 52.1004(c), suspends the requirements for this Area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as this Area continues to meet the 1997 annual PM2.5 NAAQS.

(n) Determination of Attainment. EPA has determined, as of September 14, 2011, that based on 2007 to 2009 ambient air quality data, the Cleveland-Akron, Columbus, Dayton-Springfield, and Steubenville-Weirton nonattainment areas have attained the 1997 annual PM2.5 NAAQS. This determination, in accordance with 40 CFR 52.1004(c), suspends the requirements for these areas to submit attainment demonstrations, associated reasonably available control measures, reasonable further progress plans, contingency measures, and other planning SIPs related to attainment of the standard for as long as these areas continue to meet the 1997 annual PM2.5 NAAQS.

(o) Determination of Attainment. EPA has determined, as of September 29, 2011, that based upon 2007-2009 air quality data, the Cincinnati-Hamilton, Ohio-Kentucky-Indiana nonattainment Area has attained the 1997 annual PM2.5 NAAQS. This determination, in accordance with 40 CFR 52.1004(c), suspends the requirements for this Area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as this Area continues to meet the 1997 annual PM2.5 NAAQS.

(p) Approval—The 1997 annual PM2.5 maintenance plans for the following areas have been approved:

(1) The Cincinnati-Hamilton nonattainment area (Butler, Clermont, Hamilton, and Warren Counties), as submitted on January 25, 2011. The maintenance plan establishes 2015 motor vehicle emissions budgets for the Cincinnati-Hamilton area of 1,678.60 tpy for primary PM2.5 and 35,723.83 tpy for NOX and 2021 motor vehicle emissions budgets of 1,241.19 tpy for primary PM2.5 and 21,747.71 tpy for NOX.

(2) The Ohio portion of the Huntington-Ashland nonattainment area (Lawrence and Scioto Counties and portions of Adams and Gallia Counties). The maintenance plan establishes a determination of insignificance for both NOX and primary PM2.5 for conformity purposes.

(3) The Ohio portion of the Parkersburg-Marietta, WV-OH nonattainment area (Washington County), as submitted on February 29, 2012, and supplemented on April 30, 2013. The maintenance plan determines the insignificance of motor vehicle emissions budgets for Washington County.

(4) The Ohio portion of the Wheeling, WV-OH nonattainment area (Belmont County), as submitted on April 16, 2012, and supplemented on April 30, 2013. The maintenance plan determines the insignificance of motor vehicle emissions budgets for Belmont County.

(5) The Ohio portion of the Steubenville-Weirton nonattainment area (Jefferson County). The maintenance plan establishes a determination of insignificance for both NOX and primary PM2.5 for conformity purposes.

(6) The Cleveland-Akron-Lorain area (Cuyahoga, Lake, Lorain, Medina, Portage, and Summit Counties and Ashtabula Township in Ashtabula County), as submitted on October 5, 2011. The maintenance plan establishes 2015 motor vehicle emissions budgets for the Cleveland-Akron-Lorain area of 1,371.35 tpy for primary PM2.5 and 35,094.70 tpy for NOX and 2022 motor vehicle emissions budgets of 880.89 tpy for primary PM2.5 and 17,263.65 tpy for NOX.

(7) The Dayton-Springfield, Ohio nonattainment area (Clark, Greene, and Montgomery Counties), as submitted on June 1, 2011, and on April 30, 2013. The maintenance plan establishes 2015 motor vehicle emissions budgets for the Dayton-Springfield area of 404.43 ton per year (tpy) PM2.5 and 12,865.54 tpy nitrogen oxides (NOX) and 2022 motor vehicle emissions budgets of 261.33 tpy PM2.5 and 6,270.64 tpy NOX.

(8) The Canton-Massillon nonattainment area (Stark County). The maintenance plan establishes motor vehicle emissions budgets for the Canton-Massillon area of 204.33 tpy for primary PM2.5 and 7,782.84 tpy for NOX for 2015, and 101.50 tpy for primary PM2.5 and 4,673.83 tpy for NOX for 2025.

(9) Approval—The 1997 annual PM2.5 maintenance plan for the Columbus, Ohio nonattainment area (including Coshocton, Delaware, Licking, Fairfield, and Franklin Counties) has been approved as submitted on June 3, 2011. The maintenance plan establishes 2015 and 2022 motor vehicle emissions budgets for this area of 25,084.11 tons per year for NOX and 873.46 tons per year for primary PM2.5 in 2015 and 12,187.50 tons per year for NOX and 559.13 tons per year for primary PM2.5 in 2022.

(q) Approval—The 1997 annual PM2.5 comprehensive emissions inventories for the following areas have been approved:

(1) Ohio's 2005 NOX, directly emitted PM2.5, and SO2 emissions inventory; and 2007 VOCs and ammonia emissions inventory, satisfy the emission inventory requirements of section 172(c)(3) for the Cincinnati-Hamilton area.

(2) Ohio's 2005 and 2008 NOX, directly emitted PM2.5, and SO2 emissions inventory satisfies the emission inventory requirements of section 172(c)(3) for the Huntington-Ashland area.

(3) Ohio's 2005 NOX, primary PM2.5, and SO2 and 2007/2008 ammonia and VOC emissions inventories satisfy the emission inventory requirements of section 172(c)(3) of the Clean Air Act for Washington County.

(4) Ohio's 2005 NOX, primary PM2.5, and SO2 and 2007/2008 ammonia and VOC emissions inventories satisfy the emission inventory requirements of section 172(c)(3) of the Clean Air Act for Belmont County.

(5) Ohio's 2005 and 2008 NOX, directly emitted PM2.5, SO2, VOC, and ammonia emissions inventory satisfies the emission inventory requirements of section 172(c)(3) for the Steubenville-Weirton area.

(6) Ohio's 2005 and 2008 NOX, primary PM2.5, and SO2 emissions inventories and 2007/2008 VOC and ammonia emission inventories, as submitted on October 5, 2011 and supplemented on April 30, 2013, satisfy the emission inventory requirements of section 172(c)(3) of the Clean Air Act for the Cleveland-Akron-Lorain area.

(7) Ohio's 2005 and 2008 NOX, primary PM2.5, and SO2 and 2007/2008 ammonia and VOC emissions inventories satisfy the emission inventory requirements of section 172(c)(3) of the Clean Air Act for the Dayton-Springfield area.

(8) Ohio's 2005 and 2008 NOX, directly emitted PM2.5, SO2, VOC, and ammonia emissions inventory satisfies the emission inventory requirements of section 172(c)(3) for the Canton-Massillon area.

(9) Ohio's 2005 NOX, primary PM2.5, and SO2 emissions inventories as, as submitted on June 3, 2011, and 2007 VOC and ammonia emission inventories, as submitted on April 30, 2013, satisfy the emission inventory requirements of section 172(c)(3) of the Clean Air Act for the Columbus area.

(r) Determination of Attainment. EPA has determined, as of May 14, 2012, that based on 2008 to 2010 ambient air quality data, the Steubenville-Weirton nonattainment area has attained the 24-hour 2006 PM2.5 NAAQS. This determination, in accordance with 40 CFR 52.1004(c), suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as this area continues to meet the 24-hour 2006 PM2.5 NAAQS.

(s) Approval—The 2006 24-hour PM2.5 maintenance plans for the following areas have been approved:

(1) The Ohio portion of the Steubenville-Weirton nonattainment area (Jefferson County). The maintenance plan establishes a determination of insignificance for both NOX and primary PM2.5 for conformity purposes.

(2) The Cleveland-Akron-Lorain area (Cuyahoga, Lake, Lorain, Medina, Portage, and Summit Counties), as submitted on May 30, 2012. The maintenance plan establishes 2015 motor vehicle emissions budgets for the Cleveland-Akron-Lorain area of 1,371.35 tpy for primary PM2.5 and 35,094.70 tpy for NOX and 2022 motor vehicle emissions budgets of 880.89 tpy for primary PM2.5 and 17,263.65 tpy for NOX.

(3) The Canton-Massillon nonattainment area (Stark County). The maintenance plan establishes motor vehicle emissions budgets for the Canton-Massillon area of 204.33 tpy for primary PM2.5 and 7,782.84 tpy for NOX for 2015, and 101.50 tpy for primary PM2.5 and 4,673.83 tpy for NOX for 2025.

(t) Approval—The 2006 24-hour PM2.5 comprehensive emissions inventories for the following areas have been approved:

(1) Ohio's 2005 and 2008 NOX, directly emitted PM2.5, SO2, VOC, and ammonia emissions inventory satisfies the emission inventory requirements of section 172(c)(3) for the Steubenville-Weirton area.

(2) Ohio's 2005 and 2008 NOX, primary PM2.5, and SO2 emissions inventories and 2007/2008 VOC and ammonia emission inventories, as submitted on May 30, 2012 and supplemented on April 30, 2013, satisfy the emission inventory requirements of section 172(c)(3) of the Clean Air Act for the Cleveland-Akron-Lorain area.

(3) Ohio's 2005 and 2008 NOX, directly emitted PM2.5, SO2, VOC, and ammonia emissions inventory satisfies the emission inventory requirements of section 172(c)(3) for the Canton-Massillon area.

(u) Approval—On August 20, 2014, the State of Ohio submitted a revision to their Particulate Matter State Implementation Plan. The submittal established transportation conformity “Conformity” criteria and procedures related to interagency consultation, and enforceability of certain transportation related control and mitigation measures.

(v) Approval—Ohio's RACM/RACT analysis that was submitted as part of their July 18, 2008, attainment demonstration satisfies the RACM/RACT requirements of section 172(c)(1) for the Cincinnati-Hamilton area.

[39 FR 13542, Apr. 15, 1974]

§ 52.1881 Control strategy: Sulfur oxides (sulfur dioxide).

(a) EPA is approving, disapproving or taking no action on various portions of the Ohio sulfur dioxide control plan as noticed below. The disapproved portions of the Ohio plan do not meet the requirements of § 51.13 of this chapter in that they do not provide for attainment and maintenance of the national standards for sulfur oxides (sulfur dioxide).

(1)-(8) [Reserved]

(9) No Action—USEPA takes no action on the 30-day averaging provisions contained in the Toledo Edison Company's Bay Shore Station State Implementation Plan revision until a general review of 30-day averaging is complete.

(10) Approval—USEPA approves Condition #3 of the permits for the Coulton Chemical Plant in Toledo and the E.I. duPont de Nemours and Company plant in Miami, Ohio. This condition requires the installation and operation of continuous emission monitors for sulfur dioxide.

(11) Approval. USEPA approves Ohio's Good Engineering Stack Height Regulations as contained in Ohio Administrative Code Chapter 3745-16-01 and 02. These rules were adopted by the State on February 12, 1986 and were effective on March 5, 1986.

(12) In a letter dated June 25, 1992, Ohio submitted a maintenance plan for sulfur dioxide in Morgan and Washington Counties.

(13) In a letter dated October 26, 1995, Ohio submitted a maintenance plan for sulfur dioxide in Lake and Jefferson Counties.

(14) On March 20, 2000, the Ohio Environmental Protection Agency submitted maintenance plans for Coshocton, Gallia and Lorain Counties.

(15) On September 27, 2003, Ohio submitted maintenance plans for sulfur dioxide in Cuyahoga County and Lucas County.

(16) Approval—The 2010 SO2 maintenance plan for the Ohio portion of the Campbell-Clermont KY-OH (Pierce Township, Clermont County), has been approved as submitted on August 11, 2015.

(b) [Reserved]

[39 FR 13542, Apr. 15, 1974]

§ 52.1882 Interstate pollutant transport provisions; What are the FIP requirements for decreases in emissions of nitrogen oxides?

(a)

(1) The owner and operator of each source and each unit located in the State of Ohio and for which requirements are set forth under the CSAPR NOX Annual Trading Program in subpart AAAAA of part 97 of this chapter must comply with such requirements. The obligation to comply with such requirements will be eliminated by the promulgation of an approval by the Administrator of a revision to Ohio's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan under § 52.38(a), except to the extent the Administrator's approval is partial or conditional.

(2) Notwithstanding the provisions of paragraph (a)(1) of this section, if, at the time of the approval of Ohio's SIP revision described in paragraph (a)(1) of this section, the Administrator has already started recording any allocations of CSAPR NOX Annual allowances under subpart AAAAA of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart AAAAA of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR NOX Annual allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

(b)

(1) The owner and operator of each source and each unit located in the State of Ohio and for which requirements are set forth under the CSAPR NOX Ozone Season Group 1 Trading Program in subpart BBBBB of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2015 and 2016.

(2) The owner and operator of each source and each unit located in the State of Ohio and for which requirements are set forth under the CSAPR NOX Ozone Season Group 2 Trading Program in subpart EEEEE of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2017 through 2020.

(3) The owner and operator of each source and each unit located in the State of Ohio and for which requirements are set forth under the CSAPR NOX Ozone Season Group 3 Trading Program in subpart GGGGG of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2021 and each subsequent year. The obligation to comply with such requirements will be eliminated by the promulgation of an approval by the Administrator of a revision to Ohio's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan (FIP) under § 52.38(b)(1) and (b)(2)(v), except to the extent the Administrator's approval is partial or conditional.

(4) Notwithstanding the provisions of paragraph (b)(3) of this section, if, at the time of the approval of Ohio's SIP revision described in paragraph (b)(3) of this section, the Administrator has already started recording any allocations of CSAPR NOX Ozone Season Group 3 allowances under subpart GGGGG of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart GGGGG of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR NOX Ozone Season Group 3 allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

(5) Notwithstanding the provisions of paragraph (b)(2) of this section, after 2020 the provisions of § 97.826(c) of this chapter (concerning the transfer of CSAPR NOX Ozone Season Group 2 allowances between certain accounts under common control), the provisions of § 97.826(d) of this chapter (concerning the conversion of amounts of unused CSAPR NOX Ozone Season Group 2 allowances allocated for control periods before 2021 to different amounts of CSAPR NOX Ozone Season Group 3 allowances), and the provisions of § 97.811(d) of this chapter (concerning the recall of CSAPR NOX Ozone Season Group 2 allowances equivalent in quantity and usability to all such allowances allocated to units in the State for control periods after 2020) shall continue to apply.

[76 FR 48372, Aug. 8, 2011, as amended at 81 FR 74586, 74599, Oct. 26, 2016; 83 FR 65924, Dec. 21, 2018; 86 FR 23177, Apr. 30, 2021]

§ 52.1883 Interstate pollutant transport provisions; What are the FIP requirements for decreases in emissions of sulfur dioxide?

(a) The owner and operator of each source and each unit located in the State of Ohio and for which requirements are set forth under the CSAPR SO2 Group 1 Trading Program in subpart CCCCC of part 97 of this chapter must comply with such requirements. The obligation to comply with such requirements will be eliminated by the promulgation of an approval by the Administrator of a revision to Ohio's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan under § 52.39, except to the extent the Administrator's approval is partial or conditional.

(b) Notwithstanding the provisions of paragraph (a) of this section, if, at the time of the approval of Ohio's SIP revision described in paragraph (a) of this section, the Administrator has already started recording any allocations of CSAPR SO2 Group 1 allowances under subpart CCCCC of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart CCCCC of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR SO2 Group 1 allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

[76 FR 48372, Aug. 8, 2011, as amended at 81 FR 74586, Oct. 26, 2016]

§ 52.1884 [Reserved]

§ 52.1885 Control strategy: Ozone.

(a) Part D—Approval. The following portions of the Ohio plan are approved:

(1) The ozone portions of rules 01, 02, 03, 04 (except the portion disapproved below), 05, 06, 07, 08, 09 (except the portions conditionally approved below) and 10 of Chapter 3745-21 of the Ohio Administrative Code.

(2) The Attainment Demonstrations for the following urban areas: Akron, Canton, Cincinnati, Cleveland, Columbus, Dayton, Toledo and Youngstown.

(3) The Reasonable Further Progress Demonstration for the following areas: Akron, Canton, Cincinnati, Cleveland, Columbus, Dayton, Toledo and Youngstown.

(4) The ozone nonattainment area plan for the rural nonattainment areas.

(5) [Reserved]

(6) Approval—On June 10, 1997, Ohio submitted revisions to the maintenance plans for the Toledo area (including Lucas and Wood counties), the Cleveland/Akron/Lorain area (including Lorain, Cuyahoga, Lake, Ashtabula, Geauga, Medina, Summit and Portage counties), and the Dayton-Springfield area (including Montgomery, Clark, Greene, and Miami counties). The revisions consist of an allocation of a portion of the safety margin in each area to the transportation conformity mobile source budget for that area. The mobile source budgets for transportation conformity purposes for Toledo are now: 35.85 tons per day of volatile organic compound emissions for the year 2005 and 35.19 tons per day of oxides of nitrogen emissions for the year 2005. The mobile source budgets for transportation conformity purposes for Cleveland-Akron-Lorain are now: 82.7 tons per day of volatile organic compound emissions for the year 2006 and 104.4 tons per day of oxides of nitrogen emissions for the year 2006. For the Dayton-Springfield area, the oxides of nitrogen mobile source budget remains the same and the mobile source budget for volatile organic compounds is now 34.1 tons per day.

(7) Approval—On October 20, 1997, Ohio submitted a revision to the maintenance plan for the Jefferson County area. The revision consists of an allocation of a portion of the safety margin in the area to the transportation conformity mobile source budget for that area. The mobile source budget for transportation conformity purposes for Jefferson County are now: 5.1 tons per day of volatile organic compound emissions for the year 2005 and 4.4 tons per day of oxides of nitrogen emissions for the year 2005.

(8) Approval—On April 27, 1998, Ohio submitted a revision to remove the air quality triggers from the ozone maintenance plans for the following areas in Ohio: Canton (Stark County), Cleveland (Lorain, Cuyahoga, Lake, Ashtabula, Geauga, Medina, Summit and Portage Counties), Columbus (Franklin, Delaware and Licking Counties), Steubenville (Jefferson County), Toledo (Lucas and Wood Counties), Youngstown (Mahoning and Trumbull Counties) as well as Clinton County, Columbiana County, and Preble County.

(9) Approval—On March 13, 1998, Ohio submitted a revision to the maintenance plan for the Columbus area. The revision consists of establishing a new out year for the area's emissions budget. The new out year emissions projections include reductions from point and area sources; the revision also defines new safety margins according to the difference between the areas 1990 baseline inventory and the out year projection. Additionally, the revision consists of allocating a portion of the Columbus area's safety margins to the transportation conformity mobile source emissions budget. The mobile source budgets for transportation conformity purposes for the Columbus area are now: 67.99 tons per day of volatile organic compound emissions for the year 2010 and 70.99 tons per day of oxides of nitrogen emissions for the year 2010.

(10) Approval—On April 27, 1998, Ohio submitted a revision to remove the air quality triggers from the ozone maintenance plan for the Dayton-Springfield, Ohio Area (Miami, Montgomery, Clark, and Greene Counties).

(11) Approval—On March 18, 1999, Ohio submitted a revision to the maintenance plan for the Stark County (Canton) area. The revision consists of allocating a portion of the Stark County area's safety margins to the transportation conformity mobile source emissions budgets. The mobile source budgets for transportation conformity purposes for the Stark County area are now: 17.34 tons per day of volatile organic compound emissions for the year 2005 and 13.00 tons per day of oxides of nitrogen emissions for the year 2005.

(12) Approval—On June 1, 1999, Ohio submitted a revision to the ozone maintenance plan for the Dayton/Springfield area. The revision consists of revising the point source growth estimates and allocating 5.5 tons per day of VOCs to the transportation conformity mobile source emissions budget. The mobile source VOC budget for transportation conformity purposes for the Dayton/Springfield area is now: 39.6 tons per day of volatile organic compound emissions for the year 2005. The approval also corrects a typographical error in the maintenance plan point and area source numbers for 2005.

(13) Approval—On August 19, 1999, Ohio submitted a revision to the ozone maintenance plan for the Columbiana County area. The revision consists of allocating a portion of the Columbiana County area's NOX safety margin to the transportation conformity mobile source emissions budget. The mobile source emissions budgets for transportation conformity purposes for the Columbiana County area are now: 5.65 tons per day of volatile organic compound emissions for the year 2005 and 5.55 tons per day of oxides of nitrogen emissions for the year 2005. This approval only changes the NOX transportation conformity emission budget for Columbiana County.

(14) Approval-EPA is approving the 1-hour ozone maintenance plan for the Ohio portion of the Cincinnati-Hamilton area submitted by Ohio on May 20, 2005. The approved maintenance plan establishes 2015 mobile source budgets for the Ohio portion of the area (Butler, Clermont, Hamilton, and Warren Counties) for the purposes of transportation conformity. These budgets are 26.2 tons per day for volatile organic compounds and 39.5 tons per day for nitrogen oxides for the year 2015.

(15) Approval—On May 31, 2001, Ohio submitted a revision to the ozone maintenance plan for the Cleveland/Akron/Lorain area. The revision consists of allocating a portion of the Cleveland/Akron/Lorain area's NOX safety margin to the transportation conformity mobile source emissions budget. The mobile source emissions budgets for transportation conformity purposes for the Cleveland/Akron/Lorain area are now: 92.7 tons per day of volatile organic compound emissions for the year 2006 and 104.4 tons per day of oxides of nitrogen emissions for the year 2006. This approval only changes the VOC transportation conformity emission budget for Cleveland/Akron/Lorain.

(16) Approval—On April 19, 2004, Ohio submitted a revision to the ozone maintenance plan for the Cincinnati, Ohio area. The revision consists of allocating a portion of the area's NOX safety margin to the transportation conformity motor vehicle emissions budget. The motor vehicle emissions budget for NOX for the Cincinnati, Ohio area is now 62.3 tons per day for the year 2010. This approval only changes the NOX transportation conformity emission budget for Cincinnati, Ohio.

(17) Approval—On March 1, 2005, Ohio submitted a revision to the 1-hour ozone maintenance plan for Clinton County, Ohio. The revision consists of allocating a portion of the area's oxides of nitrogen (NOX) safety margin to the transportation conformity motor vehicle emissions budget. The motor vehicle emissions budget for NOX for the Clinton County, Ohio area is now 3.45 tons per day for the year 2006. This approval only changes the NOX transportation conformity emission budget for Clinton County, Ohio.

(b) The maintenance plans for the following counties are approved:

(1) Preble County.

(2) Columbiana County.

(3) Jefferson County.

(4) Montgomery, Greene, Miami, and Clark Counties. This plan includes implementation of Stage II vapor recovery and an enhanced vehicle inspection and maintenance program.

(5) Lucas and Wood Counties.

(6) Franklin, Delaware, and Licking Counties.

(7) Stark County.

(8) Mahoning and Trumbull Counties.

(9) Clinton County

(10) Lorain, Cuyahoga, Lake, Ashtabula, Geauga, Medina, Summit, and Portage Counties.

(11) Butler, Clermont, Hamilton, and Warren Counties.

(c) Disapproval. USEPA disapproves the compliance schedule in revised rule 04(c)(18) of Chapter 3745-21 of the Ohio Administrative Code as it applies to facilities formerly covered by the compliance schedule in old rule 04(c)(1) of Chapter 3745-21. This disapproval in and of itself does not result in the growth restrictions of section 110(a)(2)(I).

(d) Part D—No Action. USEPA at this time takes no action on the vehicle inspection and maintenance (I/M) program required for those non-attainment areas which have requested an extension to demonstrate ozone attainment.

(e)-(q) [Reserved]

(r) Approval—USEPA is approving two exemption requests submitted by the Ohio Environmental Protection Agency on September 20, 1993, and November 8, 1993, for the Toledo and Dayton ozone nonattainment areas, respectively, from the requirements contained in Section 182(f) of the Clean Air Act. This approval exempts the Lucas, Wood, Clark, Greene, Miami, and Montgomery Counties from the requirements to implement reasonably available control technology (RACT) for major sources of nitrogen oxides (NOX), nonattainment area new source review (NSR) for new sources and modifications that are major for NOX, and the NOX-related requirements of the general and transportation conformity provisions. For the Dayton ozone nonattainment area, the Dayton local area has opted for an enhanced inspection and maintenance (I/M) program. Upon final approval of this exemption, the Clark, Greene, Miami, and Montgomery Counties shall not be required to demonstrate compliance with the enhanced I/M performance standard for NOX. If a violation of the ozone NAAQS is monitored in the Toledo or Dayton area(s), the exemptions from the requirements of Section 182(f) of the Act in the applicable area(s) shall no longer apply.

(s) Approval—The 1990 base-year ozone emissions inventory requirement of Section 182(a)(1) of the Clean Air Act has been satisfied for the following ozone nonattainment areas: Toledo (Lucas and Wood Counties) and Dayton (Clark, Greene, Miami, and Montgomery Counties).

(t) [Reserved]

(u) Approval—The 1990 base-year ozone emissions inventory requirement of Section 182(a)(1) of the Clean Air Act has been satisfied for the Columbus ozone nonattainment area (which includes the Counties of Delaware, Franklin, and Licking).

(v) Approval—The 1990 base-year ozone emissions inventory requirement of Section 182(a)(1) of the Clean Air Act has been satisfied for the Canton (Stark County); Cincinnati-Hamilton (Butler, Clermont, Hamilton and Warren Counties); Cleveland-Akron-Lorain (Ashtabula, Cuyahoga, Geauga, Lake, Lorain, Medina, Portage and Summit Counties); and Youngstown-Warren-Sharon (Mahoning and Trumbull Counties) areas.

(w) Determination—USEPA is determining that, as of May 7, 1996, the Cleveland-Akron-Lorain ozone nonattainment area (which includes the Counties of Ashtabula, Cuyahoga, Geauga, Lake, Lorain, Medina, Portage and Summit) have attained the ozone standard and that the reasonable further progress and attainment demonstration requirements of section 182(b)(1) and related requirements of section 172(c)(9) of the Clean Air Act do not apply to the area.

(x) Approval—EPA is approving requests submitted by the State of Ohio on March 18, November 1, and November 15, 1994, for exemption from the requirements contained in section 182(f) of the Clean Air Act. This approval exempts the following counties in Ohio from the NOX related general and transportation conformity provisions; nonattainment area NSR for new sources and modifications that are major for NOX: Clinton, Columbiana, Delaware, Franklin, Jefferson, Licking, Mahoning, Preble, Stark, and Trumbull. This approval also exempts the following counties in Ohio from the NOX related general and transportation conformity provisions; nonattainment area NSR for new sources and modifications that are major for NOX; NOX RACT; and a demonstration of compliance with the enhanced I/M performance standard for NOX: Ashtabula, Cuyahoga, Geauga, Lake, Lorain, Medina, Portage, and Summit.

(y) Approval—The 1990 base-year ozone emissions inventory requirement of Section 182(a)(1) of the Clean Air Act has been satisfied for Clinton County.

(z) The 15 percent rate-of-progress requirement of section 182(b) of the Clean Air Act, as amended in 1990, is satisfied for the Ohio portion of the Cincinnati-Hamilton ozone nonattainment area.

(aa) [Reserved]

(bb) Ohio's November 7, 1996, request for a one-year attainment date extension for the Ohio portion of the Cincinnati-Hamilton metropolitan moderate ozone nonattainment area which consists of Hamilton, Butler, Clermont and Warren Counties is approved. The date for attaining the ozone standard in these counties is November 15, 1997.

(cc) Ohio's November 14, 1997, request for a one-year attainment date extension for the Ohio portion of the Cincinnati-Hamilton metropolitan moderate ozone nonattainment area which consists of Hamilton, Butler, Clermont and Warren Counties is approved. The date for attaining the ozone standard in these counties is November 15, 1998.

(dd) Determination—EPA is determining that, as of July 5, 2000, the Ohio portion of Cincinnati-Hamilton ozone nonattainment area (which includes the Counties of Butler, Clermont, Hamilton and Warren) has attained the 1-hour ozone standard and that the attainment demonstration requirements of section 182(b)(1), 182(j), and 172(c)(1), along with the section 172(c)(9) contingency measure requirements, do not apply to the area.

(ee) Approval—EPA is approving an exemption from the requirements contained in section 182(f) of the Clean Air Act. This approval exempts Butler, Clermont, Hamilton, and Warren counties in Ohio from the NOX related general conformity provisions; the nitrogen oxides nonattainment NSR for new sources and modifications that are major for NOX; NOX RACT; and a demonstration of compliance with the enhanced automobile inspection and maintenance performance standard for NOX.

(ff) Approval—The 1997 8-hour ozone standard maintenance plans for the following areas have been approved:

(1) Jefferson County, as submitted on July 31, 2006 and supplemented on October 3, 2006. The maintenance plan establishes 2009 motor vehicle emissions budgets (MVEBs) for Jefferson County of 2.63 tons per day (tpd) of volatile organic compounds (VOCs) and 4.10 tpd of oxides of nitrogen (NOX), and 2018 motor vehicle emission budgets of 1.37 tpd of VOCs and 1.67 tpd of NOX.

(2) Belmont County, as submitted on June 20, 2006, and supplemented on August 24, 2006, and December 4, 2006. The maintenance plan establishes 2009 MVEBs for Belmont County of 2.60 tpd of VOC and 4.69 tpd of NOX, and 2018 MVEBs of 1.52 tpd of VOCs and 1.91 tpd of NOX.

(3) Allen County and Stark County, as submitted on June 20, 2006, and supplemented on August 24, 2006, and December 4, 2006. The maintenance plan establishes 2009 MVEBs for Allen County of 5.08 tpd of VOCs and 8.28 tpd of NOX, and 2018 MVEBs for Allen County of 2.89 tpd of VOCs and 3.47 tpd of NOX. For Stark County the 2009 MVEBs are 10.02 tpd of VOCs and 18.03 tpd of NOX, and the 2018 budgets are 5.37 tpd of VOC and 7.08 tpd of NOX.

(4) Washington County, as submitted on September 22, 2006, and supplemented on November 17, 2006. The maintenance plan establishes 2009 MVEBs for Washington County of 2.59 tpd of VOCs and 3.58 tpd of NOX, and 2018 MVEBs for Washington county of 1.67 tpd of VOCs and 1.76 tpd of NOX.

(5) Mahoning, Trumbull and Columbiana Counties, as submitted on February 15, 2007. The maintenance plan establishes 2009 and 2018 motor vehicle emission budgets for Mahoning, Trumbull and Columbiana Counties. The 2009 motor vehicle emission budgets are 19.58 tons per day for volatile organic compounds (VOC) and 33.71 tons per day for oxides of nitrogen (NOX). For 2018 the budgets are 10.36 tons per day for VOC and 13.29 tons per day for NOX.

(6) On December 22, 2006, and supplemented on March 9, 2007, the State of Ohio submitted a redesignation request and maintenance plan for the Toledo area, including Lucas and Wood Counties. The maintenance plan for this area establishes motor vehicle emission budgets (MVEB) for 2009 and 2018. The 2009 MVEBs are 18.99 tons/day of Volatile Organic Compounds (VOC) and 33.75 tons/day for Oxides of Nitrogen (NOX). The 2018 MVEBs are 11.20 tons/day of VOCs and 14.11 tons/day for NOX.

(7) The Dayton-Springfield area which includes Clark, Greene, Miami, and Montgomery Counties, as submitted on November 6, 2006, and supplemented on November 29, 2006, December 4, 2006, December 13, 2006, January 11, 2007, March 9, 2007, March 27, 2007, and May 31, 2007. The maintenance plan for this area establishes Motor Vehicle Emissions Budgets (MVEB) for 2005 and 2018. The 2005 MVEBs are 29.19 tpd of VOC and 63.88 tpd of NOX. The 2018 MVEBs are 14.73 tpd of VOCs and 21.42 tpd of NOX.

(8) Approval—On March 17, 2009, the Ohio Environmental Protection Agency submitted a request to redesignate the Columbus area to attainment of the 8-hour ozone NAAQS. As part of the redesignation request, the state submitted a maintenance plan as required by section 175A of the Clean Air Act. Elements of the section 175 maintenance plan include a contingency plan and an obligation to submit a subsequent maintenance plan revision in 8 years as required by the Clean Air Act. The 2012 motor vehicle emissions budgets for the Columbus area are 54.86 tpd for VOC and 91.64 tpd for NOX. The 2020 motor vehicle emissions budgets for the area are 36.60 tpd for VOC and 46.61 tpd for NOX.

(9) Approval—On March 17, 2009, and April 24, 2009, the Ohio Environmental Protection Agency submitted a request to redesignate the Cleveland-Akron-Lorain area to attainment of the 8-hour ozone NAAQS. As part of the redesignation request, the state submitted a maintenance plan as required by section 175A of the Clean Air Act. Elements of the section 175 maintenance plan include a contingency plan and an obligation to submit a subsequent maintenance plan revision in 8 years as required by the Clean Air Act. The 2012 motor vehicle emissions budgets for the Cleveland-Akron-Lorain area are 46.64 tpd for VOC and 95.89 tpd for NOX. The 2020 motor vehicle emissions budgets for the area are 31.48 tpd for VOC and 42.75 tpd for NOX.

(10) Approval—On December 14, 2009, the Ohio Environmental Protection Agency submitted a request to redesignate the Ohio portion of the Cincinnati-Hamilton, OH-KY-IN area to attainment of the 8-hour ozone NAAQS. As part of the redesignation request, the State submitted a maintenance plan as required by section 175A of the Clean Air Act. Elements of the section 175 maintenance plan include a contingency plan and an obligation to submit a subsequent maintenance plan revision in 8 years as required by the Clean Air Act. The 2015 motor vehicle emissions budgets for the Ohio and Indiana portions of the Cincinnati-Hamilton, OH-KY-IN area are 31.73 tpd for VOC and 49.00 tpd for NOX. The 2020 motor vehicle emissions budgets for the Ohio and Indiana portions of the area are 28.82 tpd for VOC and 34.39 tpd for NOX.

(11) Approval—On July 6, 2010, the Ohio Environmental Protection Agency submitted a request to revise the maintenance plan for the Ohio portion of the Cincinnati-Hamilton, OH-KY-IN 8-hour ozone area. The submittal revises 2015 and 2020 NOX point source emissions projections for Butler County.

(12) Approval—On June 29, 2012, Ohio submitted a request to revise the approved MOBILE6.2 motor vehicle emission budgets (budgets) in the 1997 8-hour ozone maintenance plan for the Ohio and Indiana portions of the Cincinnati-Hamilton, OH-KY-IN 8-hour ozone area. The budgets are being revised with budgets developed with the MOVES2010a model. The 2015 motor vehicle emissions budgets for the Ohio and Indiana portions are 56.06 tpd VOC and 94.25 tpd NOX. The 2020 motor vehicle emissions budgets for the Ohio and Indiana portions of the area are 42.81 tpd VOC and 73.13 tpd for NOX.

(13) Approval—On October 30, 2012, and December 12, 2012, Ohio submitted a request to revise the approved MOBILE6.2 motor vehicle emission budgets (budgets) in the 1997 8-hour ozone maintenance plans for the Cleveland-Akron-Lorain and Columbus, Ohio areas. The budgets are being revised with budgets developed with the MOVES2010a model. The 2012 motor vehicle emissions budgets for the Cleveland-Akron-Lorain, Ohio area are 81.54 tpd VOC and 189.27 tpd NOX. The 2020 motor vehicle emissions budgets for the Cleveland-Akron-Lorain, Ohio area are 43.17 tpd VOC and 108.36 tpd NOX. The 2012 motor vehicle emissions budgets for the Columbus, Ohio area are 93.99 tpd VOC and 188.85 tpd NOX. The 2020 motor vehicle emissions budgets for the Columbus, Ohio area are 50.34 tpd VOC and 99.12 tpd NOX.

(14) Approval—On December 7, 2012, Ohio submitted a request to revise the approved MOBILE6.2 motor vehicle emission budgets (budgets) in the 1997 8-hour ozone maintenance plan for the Canton-Massillon, Ohio area. The budgets are being revised with budgets developed with the MOVES2010a model. The 2009 motor vehicle emissions budgets for the Canton-Massillon, Ohio area are 19.17 tpd VOC and 28.36 tpd NOX. The 2018 motor vehicle emissions budgets for the Canton-Massillon, Ohio area are 9.02 tpd VOC and 11.37 tpd NOX.

(15) Approval—On December 7, 2012, Ohio submitted a request to revise the approved MOBILE6.2 motor vehicle emission budgets (budgets) in the 1997 8-hour ozone maintenance plan for the Ohio portion of the Wheeling area. The budgets are being revised with budgets developed with the MOVES2010a model. The 2009 motor vehicle emissions budgets for the Ohio portion of the Wheeling area are 4.70 tpd VOC and 13.30 tpd NOX. The 2018 motor vehicle emissions budgets for the Ohio portion of the Wheeling area are 2.15 tpd VOC and 5.18 tpd NOX.

(16) Approval—On January 11, 2013, Ohio submitted a request to revise the approved MOBILE6.2 motor vehicle emission budgets (budgets) in the 1997 8-hour ozone maintenance plan for the Lima, Ohio area. The budgets are being revised with budgets developed with the MOVES2010a model. The 2009 motor vehicle emissions budgets for the Lima, Ohio area are 5.39 tpd VOC and 10.65 tpd NOX. The 2018 motor vehicle emissions budgets for the Lima, Ohio area are 2.38 tpd VOC and 6.18 tpd NOX.

(17) Approval—On February 11, 2013, Ohio submitted a request to revise the approved MOBILE6.2 onroad mobile source emissions inventories and motor vehicle emission budgets (budgets) in the 1997 8-hour ozone maintenance plan for the Dayton-Springfield, Ohio area. The inventories and budgets are being revised with inventories and budgets developed with the MOVES2010a model. The 2005 budgets for the Dayton-Springfield, Ohio area are 53.37 tons per day (tpd) VOC and 84.66 tpd NOX. The 2018 budgets for the Dayton-Springfield, Ohio area are 22.35 tpd VOC and 32.47 tpd NOX.

(18) Approval—On March 15, 2013, Ohio submitted a request to revise the approved MOBILE6.2 onroad mobile source emissions inventories and motor vehicle emission budgets (budgets) in the 1997 8-hour ozone maintenance plan for the Ohio portion of the Steubenville-Weirton, West Virginia-Ohio area. The inventories and budgets are being revised with inventories and budgets developed with the MOVES2010a model. The 2009 budgets for the Ohio portion of the Steubenville-Weirton, West Virginia-Ohio area are 4.83 tons per day (tpd) VOC and 5.91 tpd NOX. The 2018 budgets for the Ohio portion of the Steubenville-Weirton, West Virginia-Ohio area are 2.14 tpd VOC and 2.43 tpd NOX.

(19) Approval—On April 18, 2013, Ohio submitted a request to revise the approved MOBILE6.2 onroad inventories and motor vehicle emission budgets (budgets) in the 1997 8-hour ozone maintenance plan for the Toledo, Ohio area. The inventories and budgets are being revised with budgets developed with the MOVES2010a model. The 2009 budgets for the Toledo, Ohio area are 21.61 tons per day (tpd) VOC and 46.78 tpd NOX. The 2018 budgets for the Toledo, Ohio area are 9.36 tpd VOC and 17.64 tpd NOX.

(20) Approval—On April 26, 2013, Ohio submitted a request to revise the approved MOBILE6.2 onroad mobile source emissions inventories and motor vehicle emission budgets (budgets) in the 1997 8-hour ozone maintenance plan for the Ohio portion of the Parkersburg-Marietta, West Virginia-Ohio area. The inventories and budgets are being revised with inventories and budgets developed with the MOVES2010a model. The 2009 budgets for the Ohio portion of the Parkersburg-Marietta, West Virginia-Ohio area are 4.15 tons per day (tpd) VOC and 7.33 tpd NOX. The 2018 budgets for the Ohio portion of the Parkersburg-Marietta, West Virginia-Ohio area are 1.93 tpd VOC and 3.25 tpd NOX.

(gg) Approval—EPA is approving requests submitted by the State of Ohio on April 4, 2005, and supplemented on May 20, 2005, February 14, 2006, May 9, 2006, October 6, 2006, and February 19, 2008, to discontinue the vehicle inspection and maintenance (I/M) program in the Cincinnati-Hamilton and Dayton-Springfield areas. The submittal also includes Ohio's demonstration that eliminating the I/M programs in the Cincinnati-Hamilton and Dayton-Springfield areas will not interfere with the attainment and maintenance of the ozone NAAQS and the fine particulate NAAQS and with the attainment and maintenance of other air quality standards and requirements of the CAA. We are further approving Ohio's request to modify the SIP such that I/M is no longer an active program in these areas and is instead a contingency measure in these areas' maintenance plans.

(hh) 8-hour Emissions Inventories.

(1) Approval—Ohio's 2002 inventory satisfies the base year emissions inventory requirements of section 172(c)(3) of the Clean Air Act for the Columbus area under the 1997 8-hour ozone standard.

(2) Approval—Ohio's 2002 inventory satisfies the base year emissions inventory requirements of section 182(a)(1) of the Clean Air Act for the Cleveland-Akron-Lorain area under the 1997 8-hour ozone standard.

(ii) Approval—The 15 percent Volatile Organic Compound reasonable further progress plan for the Cleveland-Akron-Lorain 1-hour ozone area, submitted by Ohio on June 15, 2007, and February 22, 2008, satisfies the requirements of section 182(b)(1) of the Clean Air Act.

(3) Approval—Ohio's 2005 inventory satisfies the base year emissions inventory requirements of section 172(c)(3) of the Clean Air Act for the Ohio portion of the Cincinnati-Hamilton, OH-KY-IN area under the 1997 8-hour ozone standard.

(jj) Approval—EPA is approving exemptions under section 182(f) from requirements for reasonably available control technology for oxides of nitrogen for the Cleveland-Akron-Lorain 8-hour ozone nonattainment area with respect to the 1997 ozone standards. This waiver was requested by Ohio on March 17, 2009.

(kk) Disapproval. EPA is disapproving the coating VOC content limit for high performance architectural aluminum coatings contained in paragraph (U)(1)(h) of chapter 3745-21-09 of the Ohio Administrative Code.

(ll) Approval—On August 20, 2014, the State of Ohio submitted a revision to their Ozone State Implementation Plan. The submittal established transportation conformity “Conformity” criteria and procedures related to interagency consultation, and enforceability of certain transportation related control and mitigation measures.

(mm) On July 18, 2014, Ohio submitted 2008 volatile organic compounds and oxides of nitrogen emission inventories for the Cleveland-Akron-Lorain and Columbus ozone nonattainment areas and for the Ohio portion of the Cincinnati, Ohio-Kentucky-Indiana ozone nonattainment areas as revisions to the Ohio state implementation plan. The documented emission inventories are approved as a revision of the state's implementation plan, meeting emission inventory requirements for the 2008 ozone national ambient air quality standard.

(nn) Determination of attainment. As required by section 181(b)(2)(A) of the Clean Air Act, the EPA has determined that the Cincinnati, OH-KY-IN and Columbus, OH Marginal 2008 ozone nonattainment areas have attained the NAAQS by the applicable attainment date of July 20, 2015.

(oo) Determination of attainment. As required by section 181(b)(2)(A) of the Clean Air Act, EPA has determined that the Cleveland, OH marginal 2008 ozone nonattainment area has attained the NAAQS by the applicable attainment date of July 20, 2016.

(pp) Approval—The 2008 8-hour ozone standard maintenance plans for the following areas have been approved:

(1) Approval—On April 21, 2016, the Ohio Environmental Protection Agency submitted a request to redesignate the Ohio portion of the Cincinnati, OH-KY-IN area to attainment of the 2008 ozone NAAQS. As part of the redesignation request, the State submitted a maintenance plan as required by section 175A of the Clean Air Act. Elements of the section 175 maintenance plan include a contingency plan and an obligation to submit a subsequent maintenance plan revision in 8 years as required by the Clean Air Act. The 2020 motor vehicle emissions budgets for the Ohio and Indiana portions of the Cincinnati, OH-KY-IN area are 30.00 tons per summer day (TPSD) for VOC and 26.77 TPSD for NOX. The 2030 motor vehicle emissions budgets for the Ohio and Indiana portions of the area are 18.22 TPSD for VOC and 16.22 TPSD for NOX.

(2) Approval—On June 16, 2016, the Ohio Environmental Protection Agency submitted a request to redesignate the Columbus area to attainment of the 2008 ozone NAAQS. As part of the redesignation request, the State submitted a maintenance plan as required by section 175A of the Clean Air Act. Elements of the section 175 maintenance plan include a contingency plan and an obligation to submit a subsequent maintenance plan revision in eight years as required by the Clean Air Act. The 2020 motor vehicle emissions budgets for the Columbus area are 50.66 tons per summer day (TPSD) for VOC and 90.54 TPSD for NOX. The 2030 motor vehicle emissions budgets for the Columbus area are 44.31 TPSD for VOC and 85.13 TPSD for NOX.

(3) Approval—On July 6, 2016, the Ohio Environmental Protection Agency submitted a request to redesignate the Cleveland area to attainment of the 2008 ozone NAAQS. As part of the redesignation request, the State submitted a maintenance plan as required by section 175A of the Clean Air Act. Elements of the section 175 maintenance plan include a contingency plan and an obligation to submit a subsequent maintenance plan revision in eight years as required by the Clean Air Act. The 2020 motor vehicle emissions budgets for the Cleveland area are 38.85 tons per summer day (TPSD) for VOC and 61.56 TPSD for NOX. The 2030 motor vehicle emissions budgets for the Cleveland area are 30.80 TPSD for VOC and 43.82 TPSD for NOX.

[45 FR 72142, Oct. 31, 1980]

§ 52.1886 [Reserved]

§ 52.1887 Control strategy: Carbon monoxide.

(a) Part D—Approval—The following portions of the Ohio plan are approved:

(1) The carbon monoxide portions of rules 01, 02, 03, 04 (except the portion disapproved in § 52.1877(c)), 05, 06, 07, 08, 09 (except the portions conditionally approved in § 52.1877(b)) and 10 of Chapter 3745-21 of the Ohio Administrative Code.

(2) The transportation control plans for the following urban areas: Akron (ozone component only), Canton, Cincinnati, Columbus, Dayton, Steubenville, Toledo (ozone component only), Cleveland.

(3) The carbon monoxide attainment and reasonable further progress demonstrations for the following urban areas: Cincinnati, Cleveland, Columbus and Youngstown.

(b) [Reserved]

(c) Part D—No Action—USEPA at this time takes no action on the carbon monoxide portions of the plan submitted for the urban areas of Akron and Toledo nor on the vehicle inspection and maintenance (I/M) program required for those nonattainment areas which have requested an extension to demonstrate carbon monoxide attainment.

(d) Disapproval—On June 9, 1982 (draft), and November 9, 1982 (final), the State of Ohio submitted a revised demonstration that attempts to show attainment by December 31, 1982, of the carbon monoxide (CO) National Ambient Air Quality Standards (NAAQS) for the Cleveland urban area. Supplemental information was submitted on March 8, 1983, March 16, 1983, December 5, 1983, and May 9, 1985. The June 9, 1982, and March 8, 1983, submittals also requested that the 5-year extension for meeting the NAAQS requested on July 29, 1979, and granted by USEPA on October 31, 1980, and June 18, 1981, be rescinded for this area. The attainment demonstration and rescission request are disapproved by USEPA because they do not meet the requirements of § 51.10(b).

(e) Approval—On October 20, 2005, Ohio submitted a State Implementation Plan (SIP) revision of the Cuyahoga County carbon monoxide (CO) maintenance plan. The CO maintenance plan revision is an update to the current approved maintenance plan and continues to demonstrate maintenance of the CO National Ambient Air Quality Standard (NAAQS) for an additional 10 years. The maintenance plan revision is submitted as a limited maintenance plan for the Cuyahoga County, Ohio carbon monoxide area and provides an unlimited motor vehicle emissions budget as long as the ambient CO levels remain below the 7.65 parts per million design value specified as the criterion for the limited maintenance plan.

[45 FR 72143, Oct. 31, 1980, as amended at 45 FR 72147, Oct. 31, 1980; 49 FR 22815, June 1, 1984; 51 FR 10391, Mar. 26, 1986; 54 FR 615, Jan. 9, 1989; 54 FR 12621, Mar. 28, 1989; 55 FR 17752, Apr. 27, 1990; 71 FR 31100, June 1, 2006]

§ 52.1888 Operating permits.

Emission limitations and related provisions which are established in Ohio operating permits as federally enforceable conditions in accordance with Rule 3745-35-07 shall be enforceable by USEPA and by any person under section 304 of the Clean Air Act. USEPA reserves the right to deem permit conditions not federally enforceable. Such a determination will be made according to appropriate procedures, and will be based upon the permit, permit approval procedures or permit requirements which do not conform with the operating permit program requirements or the requirements of USEPA's underlying regulations.

[60 FR 55202, Oct. 30, 1995]

§ 52.1889 Small business stationary source technical and environmental compliance assistance program.

The Ohio program, submitted as a requested revision to the Ohio State Implementation Plan on May 17, 1994, and May 4, 1995, satisfies the requirements of section 507 of the Clean Air Act.

[60 FR 42045, Aug. 15, 1995]

§§ 52.1890-52.1891 [Reserved]

§ 52.1892 Determination of attainment.

(a) Based upon EPA's review of the air quality data for the 3-year period 2007-2009, EPA determined that the Huntington-Ashland, West Virginia-Kentucky-Ohio PM2.5 nonattainment Area attained the 1997 annual PM2.5 NAAQS by the applicable attainment date of April 5, 2010. Therefore, EPA has met the requirement pursuant to CAA section 179(c) to determine, based on the Area's air quality as of the attainment date, whether the Area attained the standard. EPA also determined that the Huntington-Ashland PM2.5 nonattainment Area is not subject to the consequences of failing to attain pursuant to section 179(d).

(b) Based upon EPA's review of the air quality data for the 3-year period 2007 to 2009, EPA determined that the Cleveland-Akron, Columbus, Dayton-Springfield, and Steubenville-Weirton fine particle (PM2.5) nonattainment areas attained the 1997 annual PM2.5 National Ambient Air Quality Standard (NAAQS) by the applicable attainment date of April 5, 2010. Therefore, EPA has met the requirement pursuant to CAA section 179(c) to determine, based on the area's air quality as of the attainment date, whether the area attained the standard. EPA also determined that the Cleveland-Akron, Columbus, Dayton-Springfield, and Steubenville-Weirton PM2.5 nonattainment areas are not subject to the consequences of failing to attain pursuant to section 179(d).

(c) Based upon EPA's review of the air quality data for the 3-year period 2007-2009, EPA determined that the Cincinnati-Hamilton, Ohio-Kentucky-Indiana PM2.5 nonattainment Area attained the 1997 annual PM2.5 NAAQS by the applicable attainment date of April 5, 2010. Therefore, EPA has met the requirement pursuant to CAA section 179(c) to determine, based on the Area's air quality as of the attainment date, whether the Area attained the standard. EPA also determined that the Cincinnati-Hamilton, Ohio, Kentucky, and Indiana PM2.5 nonattainment Area is not subject to the consequences of failing to attain pursuant to section 179(d).

(d) Based upon EPA's review of the air quality data for the 3-year period 2007 to 2009, EPA determined that the Parkersburg-Marietta, WV-OH and Wheeling, WV-OH fine particle (PM2.5) nonattainment areas attained the 1997 annual PM2.5 National Ambient Air Quality Standard (NAAQS) by the applicable attainment date of April 5, 2010. Therefore, EPA has met the requirement pursuant to CAA section 179(c) to determine, based on the areas' air quality as of the attainment date, whether the areas attained the standard. EPA also determined that the Parkersburg-Marietta, WV-OH and Wheeling, WV-OH PM2.5 nonattainment areas are not subject to the consequences of failing to attain pursuant to section 179(d).

(e) Based upon EPA's review of the air quality data for the 3-year period 2010 to 2012, EPA determined that the Bellefontaine, OH lead nonattainment areas attained the 2008 Lead National Ambient Air Quality Standard (NAAQS). This clean data determination suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as this area continues to meet the 2008 lead NAAQS.

(f) Based upon EPA's review of the air quality data for the three-year period 2012 to 2014, EPA determined that the Cleveland and Delta, OH lead nonattainment areas have attained the 2008 Lead National Ambient Air Quality Standard (NAAQS). This clean data determination suspends the requirements for these areas to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as this area continues to meet the 2008 lead NAAQS.

(g) As required by section 181(b)(2)(A) of the Clean Air Act, EPA has determined that the Cleveland, OH marginal 2008 ozone nonattainment area has attained the NAAQS by the applicable attainment date of July 20, 2016. This determination is based on complete, quality-assured and certified data for the 3-year period 2013-2015.

[76 FR 55544, Sept. 7, 2011, as amended at 76 FR 56643, Sept. 14, 2011; 76 FR 60376, Sept. 29, 2011; 76 FR 75467, Dec. 1, 2011; 78 FR 66283, Nov. 5, 2013; 80 FR 29968, May 26, 2015; 81 FR 41447, June 27, 2016]

§ 52.1893 Control strategy: Lead (Pb).

(a) Ohio's 2008 lead emissions inventory for the Bellefontaine area as, as submitted on October 29, 2013, satisfying the emission inventory requirements of section 172(c)(3) of the Clean Air Act for the Bellefontaine area.

(b) Approval—the 2008 lead maintenance plan for the Bellefontaine, Ohio nonattainment area has been approved as submitted on October 29, 2013.

(c) Ohio's 2013 lead emissions inventory for the Cleveland area as, as submitted on June 29, 2016, satisfying the emission inventory requirements of section 172(c)(3) of the Clean Air Act for the Cleveland area.

(d) Approval—The 2008 lead maintenance plan for the Cleveland, Ohio nonattainment area has been approved as submitted on June 29, 2016.

(e) EPA is approving the existing controls and maintenance provisions in the permit to install for the Ferro facility including the preventative maintenance plan, 0.3 tpy combined emissions limit for units P064 through P069 as well as the base control devices and upgrades, in addition the 0.009 tpy limit for P071 and all base control devices and upgrades for units P001, P071, P100, P101, and P951 as fulfilling the RACM/RACT 172(c)(1) requirement.

(f) Ohio's 2013 lead emissions inventory for the Delta area, submitted on April 27, 2017, to meet the emission inventory requirements of section 172(c)(3) of the Clean Air Act for the Delta area.

(g) Approval—The 2008 lead maintenance plan for the Delta, Ohio nonattainment area, submitted on April 27, 2017.

(h) Existing controls and maintenance provisions in the Air Pollution Permits-to-Install and Operate P0108083, P0121822, P0120836, and P0121942 for the Bunting Bearing LLC Delta facility including the preventative maintenance plan as fulfilling the RACM/RACT 172(c)(1) requirement. Permits P0120836, P0121822, and P0121942, all issued February 28, 2017, require a combined limit of 0.150 pounds lead per hour for units P006 to P011, P013, P020 to P025, P029 to P032, P035, and P036. Permit P0108083, issued October 29, 2012, requires a combined limit of 0.150 pounds lead per hour for units P014 to P019 and P028 and a combined limit of 0.075 pounds lead per hour for unit P005.

[79 FR 43660, July 28, 2014, as amended at 82 FR 24877, May 31, 2017; 83 FR 10799, Mar. 13, 2018]

§ 52.1894 Original Identification of plan section.

(a) This section identifies the original “Air Implementation Plan for the State of Ohio” and all revisions submitted by Ohio that were federally approved prior to September 1, 2015.

(b) The plan was officially submitted on January 31, 1972.

(c) The revisions listed below were submitted on the dates specified.

(1) Request for extensions and a revision of monitoring network was submitted on March 20, 1972, by the Ohio Air Pollution Control Board.

(2) State provisions for making emissions data available to the public was outlined in a letter of May 8, 1972, by the Ohio Department of Health.

(3) On May 9, 1972, the State provided assurance that action is being taken in the Assembly to secure authority for controlling auto emissions.

(4) Amendments to air pollution regulations AP-3-11, 12, 13, 14, and AP-9-04 were forwarded on July 7, 1972, by the Governor.

(5) Revisions to AP-2-01, 02, 04, 05; AP-3-01, 08, 09, 13; AP-9-01, 02, 03 were submitted on August 4, 1972 by the Governor.

(6) New regulations AP-13-01 and 13-02 were submitted on October 12, 1972 by the Governor.

(7) Letter from the Director of the Ohio EPA was submitted on June 6, 1973, indicating that portions of AP-3-11, and AP-3-12 are for informational purposes only.

(8) The Governor of Ohio submitted on July 2, 1973, the “Implementation Plan to Achieve Ambient Air Quality Standard for Photochemical Oxidant in the Cincinnati Air Quality Control Region” and the “Implementation Plan to Achieve Ambient Air Quality Standard for Photochemical Oxidant in the Toledo Air Quality Control Region.”

(9) The Governor of Ohio submitted on July 24, 1973, the “Implementation Plan to Achieve Ambient Air Quality Standards for Photochemical Oxidants - Dayton Air Quality Control Region.”

(10) On January 25, 1974, Ohio submitted a secondary particulate plan for three AQCR's in Ohio.

(11) On July 16, 1975, Ohio submitted regulations revising the attainment dates for particulate matter, nitrogen oxides, carbon monoxide, hydrocarbons and photochemical oxidants.

(12) The Governor of Ohio submitted on May 30, 1974 and August 10, 1976, revisions to the Ohio Implementation for the control of open burning.

(13) Consent and Abatement Order regarding Columbus and Southern Ohio Electric Company's Picway Units 3 and 4, submitted by Governor on October 17, 1975, supplemented on November 17, 1976 and June 1, 1977.

(14) On July 27, 1979 the State submitted its nonattainment area plan for specific areas designated as nonattainment for ozone and carbon monoxide in the March 3, 1978 and October 5, 1978 Federal Registers (43 FR 8962 and 43 FR 45993). The submittal contained Ohio's Part D nonattainment plans for the following ozone and carbon monoxide urban nonattainment areas: Akron, Canton, Cincinnati, Cleveland, Columbus, Dayton, Steubenville and Toledo. The submittal contained transportation control plans and demonstrations of attainment (for carbon monoxide and/or ozone) for each of the above mentioned urban nonattainment areas. Regulations for the control of volatile organic compound emissions were not included with this submittal but were submitted separately on September 13, 1979.

(15) On September 13, 1979, the State submitted regulations for the control of volatile organic compound and carbon monoxide emissions from stationary sources.

(16) On December 28, 1979, the State amended the attainment demonstration submitted on July 27, 1979 for the Cleveland Urban area. On November 24, 1980 and July 21, 1981, the State submitted additional information on the transportation control plans for the Cleveland Urban area.

(17) On January 8, 1980, the State amended the carbon monoxide attainment demonstration submitted on July 27, 1979 for the Steubenville urban area.

(18) On January 15, 1980, the State amended the attainment demonstrations submitted on July 27, 1979 for the urban areas of Cincinnati, Toledo and Dayton.

(19) On April 7, 1980 the State of Ohio committed to correct the deficiencies presented in the March 10, 1980 Notice of Proposed Rulemaking.

(20) On April 15, 24, 28, May 27, July 23 and August 6, 1980 the State submitted comments on, technical support for, and commitments to correct the deficiencies cited in the March 10, 1980 Notice of Proposed Rulemaking. In addition to this the May 27, 1980 letter also contained a commitment by the State to adopt and submit to USEPA by each subsequent January, reasonable available control technology requirements for sources covered by the control techniques guidelines published by USEPA the preceding January.

(21) On December 28, 1979 the State of Ohio submitted its Part D carbon monoxide and ozone nonattainment area plan for the Youngstown urban area. The submittal contained transportation control plans and demonstrations of attainment (for carbon monoxide and/or ozone). On February 12, 1980 the State amended the ozone attainment demonstration submitted on December 28, 1979.

(22) On June 12, 1980 and August 6, 1980, the State submitted technical support and commitments to correct the deficiencies cited in the May 16, 1980 Notice of Proposed Rulemaking. On November 20, 1980 and July 21, 1981, the State submitted additional information on implementor commitments for the Youngstown Urban area.

(23) On May 8, 1979, Ohio submitted revisions to regulations 3745-25-01 through 3745-25-04 (previously codified as AP-11-01 through AP-11-04) containing emergency episode procedures.

(24) On July 25, 1980 the State of Ohio submitted its Part D revision to the New Source Review portion of the State Implementation Plan. On September 25, 1980 the State submitted a response to the August 26, 1980 Federal Register notice of proposed rulemaking. The response contained information which corrects certain deficiencies and commits to correct by a specified date other deficiencies.

(25) The following information was submitted to USEPA regarding the Ohio Sulfur Dioxide Standards

(i) On February 12, 1980 the Director of the Ohio EPA submitted the Ohio Administrative Code (OAC) Rules 3745-18-01 to 3745-18-94, Sulfur Dioxide Standards adopted on November 14, 1979 effective December 28, 1979.

(ii) Ohio EPA sent technical support for the Ohio Sulfur Dioxide Standards on September 12, 1979, October 23, 1979, May 16, 1980, March 27, 1981, May 5, 1981, July 15, 1981 and September 24, 1981.

(iii) The following regulations were withdrawn by the Governor of Ohio on May 16, 1980; OAC Rules 3745-18-08(H), 3745-18-15(B), 3745-18-53(E), 3745-18-63(K), 3745-18-77(B) and 3745-18-90(C). These rules are applicable to the following plants:

Cairo Chemical Corporation in Allen County, Crystal Tissue Company in Butler County, U.S. Steel Corporation, Lorain - Cuyahoga Works in Lorain County, Bergstrom Paper Company in Montgomery County, Mead Corporation in Ross County and Shell Chemical Company in Washington, County.

(iv) The following regulations were withdrawn by the Governor of Ohio on December 19, 1980 only as it applies to the B.F. Goodrich Company, Avon Lake Chemical Plant in Lorain County; OAC 3745-18-53(A). These regulations are still applicable to other facilities in Lorain County.

(v) The following regulations were withdrawn by the Governor of Ohio on February 13, 1981; OAC Rules 3745-18-49(J) which is applicable to the Ohio Rubber Company in Lake County and 3745-18-80(D) which is applicable to the Union Carbide Corporation in Seneca County.

(vi) The Governor of Ohio submitted a revised OAC Rule 3745-18-80(D) which is applicable to the Union Carbide Corporation in Seneca County on April 30, 1981.

(26) On February 8, 1980, the State of Ohio submitted a revision to provide for modification of the existing air quality surveillance network.

(27) On February 18, and March 13, 1981, the Governor of Ohio submitted Rule 08 of Chapter 3745-17 of the Ohio Administrative Code for Middletown and the operating permits for the fugitive sources located at ARMCO's Middletown Works Plant.

(28) On October 21 and November 21, 1980 the State submitted comments on, technical support for, and commitments to correct the deficiencies cited in the March 10, 1980 Notice of Proposed Rulemaking.

(29) On September 17, 1980 the State of Ohio submitted a vehicle inspection and maintenance (I/M) program developed for the urbanized area of Cleveland and the Ohio portion of the Cincinnati metropolitan area. On December 5, 1980 the State submitted comments on, and commitments for correcting, the deficiencies cited in the November 7, 1980 Supplemental Notice of Proposed Rulemaking.

(30) On February 18, 1981, the State of Ohio committed itself to submit by December 31, 1981, the corrective materials for the Middletown, Ohio total suspended particulate plan.

(31) On March 27, 1981 and March 10, 1982 the State of Ohio submitted revisions to the total suspended particulate (TSP) portion of its State Implementation Plan (SIP). These revisions are in the form of an alternative emissions reduction plan (bubble) for the General Motors (GM) Central Foundry located in Defiance County, Ohio. Incorporated into Ohio's SIP are the emission limitations, interim and final compliance milestones, control equipment requirements and testing procedures specified in the variances and permits submitted for the GM bubble.

(32) On July 27, 1979, the State of Ohio submitted materials to satisfy the general requirements of the Clean Air Act under sections 110(a)(2)(K); 126, 127, and 128. On January 30, 1981, the State of Ohio also submitted an amended substitute Senate Bill 258, which was enacted into law on December 19, 1980, amending Ohio Revised Code 3704.

(33) Revision to plan allowing Standard Oil Company of Ohio Toledo refinery variances from State Regulations 3745-21-09(M) (1) and (2) submitted April 10, 1981 by the State.

(34) Revision to plan allowing Standard Oil Company of Ohio Lima refinery variance from State Regulation 3745-21-09(M)(2) submitted April 10, 1981 by the State.

(35) On August 27, 1981, the State of Ohio submitted a variance for the Pipeline Working Tank at the ARCO Pipeline Refinery in Summit County, Ohio.

(36)-(37) [Reserved]

(38) The Governor of Ohio on June 15, 1981 submitted a revision to the ozone portion of the Ohio State Implementation Plan. This revision is for six coating lines located at the Speciality Materials Division of Fasson-Avery located in Lake County, Ohio.

(39) On August 27, 1981, the State of Ohio submitted a variance for the Pipeline Working Tank at the ARCO Pipeline Refinery in Lucas County, Ohio.

(40) On February 12, 1981, the State of Ohio submitted its Lead SIP Plan which contains a discussion of ambient monitoring results, an attainment demonstration and stationary and mobile source controls for lead.

(41) On April 10, 1981, the Governor of Ohio submitted revised requirements for Republic Steel Corporation's Youngstown Sinter Plant.

(42) On February 25, 1980, the State of Ohio submitted the revised Ohio Administrative Code (OAC) Rules 3745-35-01 through 3745-35-04 which set forth requirements for air permits to operate and variances. These rules were adopted on September 28, 1979 and became effective in Ohio on November 7, 1979. Rescinded in 2008; see paragraph (c)(156) of this section.

(43) On February 12, 1981, the State of Ohio submitted adopted amended Ohio Administrative Code (OAC) Rules 3745-21-01, 04, 09 and 10, Emission Standards and Technology Requirements for Certain Sources of Volatile Organic Compounds Emissions. The following portions of these rules were withdrawn by the State of Ohio on March 27, 1981; OAC Rules 3745-21-04(C)(19)(a) and 3745-21-09(R)(3)(a). On January 8, 1982, the State of Ohio submitted additional materials pertaining to OAC Rules 3745-21-09 (H), (U) and (X).

(44) On April 16, 1981, the Ohio EPA submitted a variance which would extend for Presto Adhesive Paper Company in Montgomery County, Ohio the deadline for complying with applicable Ohio VOC emission limitations from April 1, 1982 to April 1, 1983 for water-based adhesive paper coatings and to April 1, 1984 for water-based silicone paper coatings.

(45) On Feburary 25, 1980, the State submitted revisions to rules 01 through 06, 08 and 09 of Chapter 15 of the Ohio Administrative Code. These rules establish general provisions for the control of air pollution and were previously codified and approved as AP-2-01 through 06, 08 and 09. Rules 01 through 04, 06, 08 and 09 are approved as revisions to the Ohio SIP and rule 05 is deleted from the Ohio SIP.

(46) On August 26, 1982, the Ohio Environmental Protection Agency submitted a variance which would establish an alternative emission control program (weighted averaging bubble) for eight vinyl coating lines at Uniroyal Plastic Products in Ottawa County, Ohio, and an alternative compliance schedule which will allow Uniroyal Plastic Products additional time to convert to waterborne coatings and inks. The final compliance date is October 1, 1987.

(47) On June 29, 1982, the State submitted an amendment to the definition of air contaminant as contained in section 3704.01(B) of the Ohio Revised Code.

(48) On August 31, 1982, Ohio Environmental Protection Agency submitted a variance which would establish an alternative emission control program (weighted averaging bubble) for five rotogravure printing lines at Packaging Corporation of America (PCA) in Wayne County, Ohio and an alternative compliance schedule which will allow PCA additional time to convert to waterborne coatings and inks. The final compliance date is July 1, 1987.

(49) On September 10, 1982 the Ohio Environmental Protection Agency submitted a revision to its ozone SIP for the Mead Paper Corporation, Chilpaco Mill in Ross County, Ohio. This revision is in the form of three variances for the three flexographic printing lines at Mead Paper and contains revised emission limits and compliance schedules for each of the lines. Technical Support for this revision was also submitted on April 27, 1982.

(50) On October 22, 1982, the Ohio Environmental Protection Agency submitted a revision to its Ozone SIP for the Standard Register Company. The revision request is in the form of a variance for an extended compliance time schedule for a surface coating line and spray boot for painting miscellaneous metal parts. Final compliance is changed from December 31, 1982 to December 31, 1983.

(51) On October 1, 1982, and February 28, 1983 the State of Ohio submitted revisions to Ohio Administrative Code (OAC) Rules 3745-35-03 which set forth requirements for obtaining variances. Rescinded in 2008; see paragraph (c)(156) of this section.

(52)-(55) [Reserved]

(56) On January 5, 1983 the Ohio Environmental Protection Agency submitted a revision to its ozone SIP for the U.S. Steel Supply Division, Sharon Plant in Trumbull County, Ohio. Technical support for this revision was also submitted on November 12, 1982.

(57) On January 4, 1982, amended December 23, 1982, the Ohio Environmental Protection Agency (OEPA) submitted a revision to its ozone SIP for the Chrysler Plastic Products Corporation, Sandusky Vinyl Product Division, in Erie County, Ohio. This revision amends the emission limitations and extends the compliance dates for five vinyl coating lines at this facility. Technical support for this revision was also submitted on June 28, 1982.

(58) On July 14, 1982, the State submitted revisions to its State Implementation Plan for TSP and SO2 for Toledo Edison Company's Bay Shore Station in Lucas County, Ohio, except that the equivalent visible emission limitations in this submittal are no longer in effect.

(59) On March 9, 1983, the Ohio Environmental Protection Agency submitted a variance which would establish an alternative emission control program (bubble) for eight vinyl coating lines at B.F. Goodrich in Washington County, Ohio, and an alternative compliance schedule which will allow B.F. Goodrich additional time to achieve final compliance through conversion to waterborne coatings and inks by December 31, 1985. If the company is unable to achieve compliance by December 1, 1985, through reformulation, the company must install add-on controls no later than December 1, 1987.

(60) The State of Ohio submitted a revised demonstration that showed attainment by December 31, 1982, of the Carbon Monixide (CO) National Ambient Air Quality Standards (NAAQS) for the Cincinnati area (Hamilton County) on May 24, 1982. Supplemental information was submitted on September 23, 1982, November 4, 1982, and March 16, 1983. The May 24, 1982, submittal also requested that the five year extension for meeting the NAAQS requested on July 29, 1979, and granted on October 31, 1980, be rescinded for this area. EPA has rescinded this extension only for the Cincinnati demonstration area for CO.

(61) On January 11, 1983, the Ohio EPA submitted justification and supportive documentation for the two categories of gasoline dispensing facilities and cutback asphalt. On March 2, 1983, Ohio EPA submitted demonstrations of reasonable further progress in the Canton and Youngstown areas. This information was submitted to satisfy the conditions on the approval of the 1979 ozone SIP.

(62) [Reserved]

(63) On January 3, 1984, the Ohio Environmental Protection Agency submitted a revision to the Ohio Administrative Code 3745-15-07, Air Pollution Nuisance Prohibited.

(64) On September 2, 1982, the State of Ohio submitted a revision to the total suspended particulate State Implementation Plan for the B.F. Goodrich Chemical Plant in Avon Lake, Lorain County, Ohio. This revision is being disapproved. (See § 52.1880(g))

(65) [Reserved]

(66) On March 16, 1984, the Ohio Environmental Protection Agency submitted commitments for satisfying the conditions of approval to the ozone [52.1885 (b)(2)] and particulate matter [52.1880 (d)(1)] State Implementation Plans.

(67) [Reserved]

(68) On May 6, 1983, the Ohio Environmental Protection Agency (OEPA) submitted materials constituting a proposed revision to Ohio's ozone SIP for Harrison Radiator. Harrison Radiator has two metal coating facilities; one is the North facility located in downtown Dayton and the other is the South facility located in the City of Moraine.

(i) Incorporation by reference.

(A) The Ohio Environmental Protection Director's final Findings and Orders, May 6, 1983.

(B) Letters of September 10, 1984, and September 4, 1984, to USEPA from OEPA.

(C) The Ohio Environmental Protection Director's final Findings and Orders, September 4, 1984.

(69) On September 13, 1983, the Ohio Environmental Protection Agency submitted a variance which would establish an alternative emission control program (bubble) for Volatile Organic Compound emissions from a gasoline and aviation fuel loading rack located at Standard Oil Company in Trumbull County, Ohio.

(i) Incorporation by reference.

(A) An August 26, 1983, Permit and Variance to Operate an Air Contaminant Source Terms and Conditions, Application No. 02 78 06 0355 J001 and 02 78 06 0355 J002, for Niles Terminal Station N. 234, Niles Aviation Gasoline Bulk Terminal.

(70) On April 8, 1982, June 22, 1982, November 8, 1982, May 24, 1985, and November 12, 1986, the Ohio Environmental Protection Agency submitted a revision to the sulfur dioxide SIP for the Ohio Power Muskingum River Power Plant located in Morgan and Washington Counties. USEPA approves an emission limit of 8.6 lbs/MMBTU to protect the primary NAAQS with a compliance date of June 17, 1980. In addition, USEPA approves an emission limit of 7.6 lbs/MMBTU to protect the secondary NAAQS with a compliance date of July 1, 1989.

(i) Incorporation by reference.

(A) Ohio Administrative Code (OAC) rule 3745-18-03(C)(3)(gg)(vi) effective in Ohio December 28, 1979; rule 3745-18-64(B) and rule 3745-18-90(B) effective in Ohio on October 1, 1982.

(B) Director's Final Findings and Orders dated October 18, 1982, before the Ohio Environmental Protection Agency.

(C) Director's Findings and Order dated November 18, 1986, before the Ohio Environmental Protection Agency.

(ii) Additional information.

(A) Technical Support Document for emission limitations including dispersion modeling for the Muskingum River Plant submitted by the State on April 8, 1982.

(B) Muskingum River Plant Supplementary Technical Support Document submitted by the State on June 22, 1982.

(C) Air Monitoring Data submitted by the State on June 22, 1982.

(71) On July 1, 1980, the State of Ohio submitted a revision to its State Implementation Plan amending § 3704.11 of the Ohio Revised Code. This revision expands the authority given to a political subdivision in relation to certain open burning activities. Additional information for the revision was also submitted on September 30, 1980 and January 16, 1981.

(72) On March 16, 1982, the State of Ohio submitted a revision to its State Implementation Plan for TSP for the Southerly Wastewater Treatment Plant in Columbus, Ohio.

(73) On March 28, 1983, the State of Ohio Environmental Protection Agency (OEPA) submitted amendments to the Ohio Administrative Code (OAC) Chapter 3745-21 and supporting data to USEPA as a proposed revision to the ozone portion of its SIP. OAC Chapter 3745-21, entitled “Carbon Monoxide, Photochemically Reactive Materials, Hydrocarbons, and Related Material Standards”, contains Ohio's VOC RACT I and II regulations. The amendments to these regulations are embodied in the OAC as follows: Definitions, Rule 3745-21-01; Attainment dates and compliance time schedules, Rule 3745-21-04; Control of emissions of organic compounds from stationary sources, Rule 3745-21-09; and Compliance test methods and procedures, Rule 3745-21-10. See (c)(15). USEPA is not taking action on the applicability of Rule 3745-21-09 to new sources of VOC, to the gasoline throughout exemption level for gasoline dispensing facilities, and to the compliance date extension for Honda of America Manufacturing, Inc. auto and motorcycle assembly plant in Marysville. USEPA is not taking action on OAC Rule 3745-21-09(AA))(2)(a) which exempts any dry cleaning facility in which less than 60,000 pounds of fabrics are cleaned per year. USEPA is not taking action on OAC Rule 3745-21-09(U)(2)(f) (i) and (ii) which apply to new sources (surface coating lines). USEPA is identifying deficiencies in the existing Rule 3745-21-09(D)(3) which contains an alternative daily emission limitation for can coating facilities. USEPA identified the following deficiencies within this rule: This rule presents equations for determining an alternative daily emission limitation. USEPA finds that the equations are incorrect in that they are based on volume of coating used (in gallons, excluding water), which in many cases can lead to erroneous results. Equivalency calculations for coatings should be performed on a basis of volume of coating solids used rather than volume of coating used. (45 FR 80824 gives an example calculation for can coating done on a volume solids basis.)

(i) Incorporation by reference.

(A) Amendments to OAC Chapter 3745-21, dated June 21, 1982 and January 24, 1983.

(1) Rule 3745-21-01; Definitions.

(i) Section (D)(16), (36), and (50), paper and vinyl coating.

(ii) Section (F)(1-8), asphalts in road construction and maintenance.

(iii) Sections (E)(8), and (J)(5), corrections to Sections (E)(8) and (J)(5).

(2) Rule 3745-21-04; Attainment dates and compliance time schedules.

(i) Section (C)(3), can coating lines.

(ii) Section (C)(15), cutback and emulsified asphalts.

(iii) Section (C)(29), gasoline tank trucks.

(iv) Section (C)(33), External floating roof tanks.

(3) Rule 3745-21-09, Control of emission of organic compounds from stationary sources.

(i) Section (B), Emission limitations.

(ii) Sections, (C) (1) and (3), Surface coating of automobiles and light duty trucks.

(iii) Sections (I) (1) and (2), Surface coating of metal furniture.

(iv) Sections (K) (1) and (3) and (K)(4) (a), (b) and (c), Surface coating of large appliances.

(v) Sections (N) (1), (2), and (3) (b) and (c), Use of cutback and emulsified asphalts.

Note:

USEPA is not approving (N)(3) (a) and (e).

(vi) Section (O)(2), Solvent metal cleaning.

(vii) Sections (P) (1), (4), and (5), Bulk gasoline plants.

(viii) Section (Q)(3), Bulk gasoline terminals.

(ix) Section (R)(3), Gasoline dispensing facilities.

(x) Sections (U)(1) and the exemptions contained in (2)(h), Surface coating miscellaneous metal parts and products.

(xi) Sections (X)(1) (a)(i), (b)(i), and the exemption contained in (2)(d), Rubber tire manufacturing.

(xii) Sections (Z)(1)(b) through (h), (2), and (3), Storage of petroleum liquid in external floating roof tanks. NOTE: USEPA is not approving (Z)(1)(a).

(xiii) Section (AA) (1) and (2) (b) and (c), Dry cleaning facility. NOTE: USEPA is not proposing to approve (AA)(2)(a).

(xiv) Sections (K)(4) (a), (b), and (c), for the Whirlpool Corporation plants located in Marion, Sandusky, and Hancock Counties.

(xv) Section (X)(2)(d), Cooper Tire and Rubber tire manufacturing facility located in Hancock County.

(4) Rule 3745-21-10; Compliance test methods and procedures.

(i) Sections (A) (3) and (4), General provisions.

(ii) Section (B) (3), (4) and (5), Methods for determining VOC content of surface coating and inks.

(iii) Section (E) (4) and (7), Method for determining VOC emissions from bulk gasoline terminals.

(iv) Section (K), Methods for detecting leaks of gasoline vapors.

(74)-(75) [Reserved]

(76) On April 9, 1986, the State of Ohio submitted a negative declaration for natural gas/gasoline processing plants and manufacturers of high-density polyethylene and polypropylene resins.

(i) Incorporation by reference.

(A) Letter dated April 9, 1986, from Warren W. Tyler, Director, State of Ohio Environmental Protection Agency.

(77) On November 20, 1985, the Ohio Environmental Protection Agency submitted a revision to the State Implementation Plan for Total Suspended Particulates. This revision request is for operating permits for the following two shiploading facilities: The Andersons Grain Division, Toledo Plant and Mid-States Terminals, Incorporated.

(i) Incorporation by reference.

(A) Permit to Operate an Air Contaminant Source for the Andersons Grain Division, Toledo Plant. Date of Issuance: November 18, 1985.

(B) Permit to Operate an Air Contaminant Source for Mid-States Terminals, Incorporated. Date of Issuance: November 18, 1985.

(78) On April 30, 1986, (draft) and on May 5, 1987, (final) the Ohio Environmental Protection Agency (OEPA) submitted a revision request to Ohio's sulfur dioxide SIP. The revision was in the form of Permits to Operate for the Coulton Chemical Plant in Toledo, Ohio, and the E.I. duPont de Nemours and Company facility in Miami, Ohio. The permits require the installation and operation of continuous emission monitors for sulfur dioxide at these facilities, and the reporting of monitoring data.

(i) Incorporation by reference.

(A) Special Term and Condition No. 3 of Permit to Operation No. 0448020014P001 for Coulton Chemical Corporation, effective January 3, 1986, Permit to Operate No. 0448020014P002 for Coulton Chemical Corporation, effective March 25, 1986.

(B) Special Term and Condition No. 3 of Permit to Operate No. 1431350817P001 for E.I. duPont de Nemours and Company (Fort Hill Plant), effective March 2, 1984.

(ii) Additional material.

(A) September 5, 1985, letter from Charles M. Taylor, Chief, Division of Air Pollution Control, Ohio Environmental Protection Agency; to Steve Rothblatt, Chief, Air and Radiation Branch, U.S. Environmental Protection Agency.

(79) On April 9, 1986, the Ohio Environmental Protection Agency (OEPA) submitted a request for a revision to the Ozone State Implementation Plan (SIP) for the Huffy Corporation in Celina Ohio (Mercer County). This revision was in the form of a rule which is applicable to the Huffy Corporation in Mercer County.

(i) Incorporation by reference.

(A) Ohio Administrative Code (OAC) Rule 3745-21-09(U)(2)(j), effective May 9, 1986.

(80) On April 9, 1986, the Ohio Environmental Protection Agency submitted a revision to the State Implementation Plan for ozone. The revision consists of the reasonably available control technology (RACT) III volatile organic compound regulations.

(i) Incorporation by reference. Ohio EPA OAC

(A) Rule 3745-21-01, Definitions. Paragraphs (K), (L), (M), and (N), effective May 9, 1986. Ohio EPA OAC

(B) Rule 3745-21-04, Attainment Dates and Compliance Time Schedules. Paragraphs (B)(1), and (C)(36) through (C)(39), effective May 9, 1986. Ohio EPA OAC

(C) Rule 3745-21-09, Control of Emissions of Volatile Organic Compounds from Stationary Sources. Paragraphs (A)(1), (A)(2), (A)(4), (BB), (CC), (DD), (EE), and Appendix A, effective May 9, 1986. Ohio EPA OAC

(D) Rule 3745-21-10, Compliance Test Method and Procedures. Paragraphs (C), (F), (L), (M), (N), (O), and (P), effective May 9, 1986.

(81) On March 3, 1986, the Ohio Environmental Protection Agency (OEPA) submitted Good Engineering Stack Height Regulations as a revision to the Ohio State Implementation Plan (SIP).

(i) Incorporation by reference.

(A) Ohio Administrative Code Chapter 3745-16-01 and 02, entitled “Definitions” and “Good Engineering Practice Stack Height Regulations”. These rules were adopted by the State on February 12, 1986 and were effective on March 5, 1986.

(B) September 2, 1987 letter from Richard L. Shank, Ph.D., Director, Ohio Environmental Protection Agency; to Valdas Adamkus, Regional Administrator, USEPA.

(ii) Additional material.

(A) March 3, 1986, letter from Warren W. Tyler, Director, Ohio Environmental Protection Agency; to Valdas Adamkus, Regional Administrator, U.S. EPA.

(82) On November 7, 1985, the Ohio Environmental Protection Agency submitted a revision to the ozone portion of the Ohio State Implementation Plan (SIP) for the Reynolds Metal Company in Pickaway County, Ohio. This variance shall expire on May 6, 1992.

(i) Incorporation by reference.

(A) State of Ohio Environmental Protection Agency Variance to Operate an Air Contaminant Source (except for Conditions No. 2, No. 3, and No. 6); Date of Issuance: October 29, 1985, Issued to: Reynolds Metal Company; Constitutes a Variance to Operate: miscellaneous metal parts coating line - Ransburg Disc spray booths No. 1 and No. 2; and signed by Warren W. Tyler, Director, Ohio Environmental Protection Agency.

(83) On October 4, 1982, and January 24, 1983, the Ohio Environmental Protection Agency (OEPA) submitted revisions to the Ohio Administrative Code (OAC) Chapter 3745-31-01 through 3745-31-08 to satisfy the New Source Review conditional approval of October 31, 1980 (45 FR 72119). U.S. EPA is granting limited approval of the revision to Ohio's New Source Review State Implementation Plan (SIP) because the revised regulations strengthen the SIP.

(i) Incorporation by reference.

(A) OAC Rule 3745-31 through 3745-31-03 - Permits to Install New Sources of Pollution (Adopted June 30, 1982, effective August 15, 1982), as found in the State of Ohio Environmental Protection Agency Laws and Regulations.

(ii) Additional material.

(A) A June 30, 1987, letter from OEPA certified that the State did not rely upon additional reductions through the offset policy to attain or maintain the National Ambient Air Quality Standards.

(84) On June 1, 1987, the Ohio Environmental Protection Agency (OEPA) submitted a revision request to Ohio's ozone SIP for the Goodyear Tire and Rubber Company in St. Marys (Auglaize County) Ohio. The revision was in the form of variances for adhesive application lines K001 to K019 and exempts them from the requirements contained in Ohio Administrative Code (OAC) Rule 3745-21-09(U). These variances expire on (3 years and 30 days from date of publication). The accommodative SIP for Auglaize County is removed for the period these variances are in effect.

(i) Incorporation by reference.

(A) Condition Number 8 (which references Special Terms and Conditions Numbers 1 through 5) within each of 19 “State of Ohio Environmental Protection Agency Variances to Operate An Air Contaminant Source”, Application Numbers 0306010138K001-0306010138K019, for Goodyear Tire and Rubber Company. The Date of Issuance is May 22, 1987.

(85) On February 17, 1988, and January 4, 1989, the Ohio Environmental Protection Agency submitted a revision to the total suspended particulate SIP for Youngstown Thermal Corporation located in Youngstown, Ohio. This revision establishes a 0.02 lb/MMBTU emission limit for the one gas and Number 2 oil-fired boiler (B001) and a 0.14 lb/MMBTU limit for the three coal-fired boilers (B002, B003, and B004).

(i) Incorporation by reference.

(A) Ohio Administrative Code (OAC) Rule 3745-17-01, effective in Ohio on October 1, 1983; Rule 3745-17-03, effective in Ohio on October 15, 1983; and Rule 3745-17-10, effective in Ohio on October 1, 1983, as they apply to Youngstown Thermal Energy Corporation in Youngstown, Ohio only.

(86) [Reserved]

(87) On July 11, 1988, Ohio submitted its vehicle inspection and maintenance regulation for Cuyahoga, Lake, Lorain, Hamilton, and Butler Counties.

(i) Incorporation by reference.

(A) Ohio Administrative Code rules 3745-26-01, 3745-26-02, 3745-26-03, 3745-26-04, 3745-26-05, 3745-26-06, 3745-26-07, 3745-26-08, and 3745-26-09, effective July 17, 1987.

(88) [Reserved]

(89) On February 28, 1989, the Ohio Environmental Protection Agency (OEPA) submitted a revision request to Ohio's ozone SIP for the Navistar International Transportation Corporation in Springfield, Ohio. It modified this request on March 30, 1990. The revision is in the form of variances for miscellaneous metal parts and products coating lines and exempts them from the requirements contained in Ohio Administrative Code (OAC) Rule 3745-21-09(U). These variances expire on January 4, 1994.

(i) Incorporation by reference.

(A) Condition Number 8 (which references Special Terms and Conditions Number 1 through 11) within both of the “State of Ohio Environmental Protection Agency Variances to Operate An Air Contaminant Source”, Application Numbers 0812760220K009 and 0812760220K013 for Navistar International Transportation Corporation. The Date of Issuance is February 28, 1989.

(90) On April 9, 1986, the Ohio Environmental Protection Agency (OEPA) submitted amendments to the Ohio Administrative Code (OAC) Chapter 3745-21. The amendments are embodied in the following OAC regulations: Definitions, Rule 3745-21-01; Attainment dates and compliance time schedules, Rule 3745-21-04; Control of emissions of volatile organic compounds from stationary sources, Rule 3745-21-09; and Compliance test methods and procedures, Rule 3745-21-10. USEPA is approving these amendments with the following exceptions: The proposed relaxation for food can end sealing compounds in 3745-21-09(D)(1)(e) and (D)(2)(e) (from 3.7 to 4.4 lbs VOC/gallon); the proposed revision to the exemption in 3745-21-09(N)(3)(e) for the application by hand of any cutback asphalt or emulsified asphalt for patching or crack sealing; the recordkeeping requirements in 3745-21-09(N)(4); the relaxation from 3.5 to 6.2 lbs VOC/gallon for high performance architectural aluminum coatings in 3745-21-09(U)(1)(a)(viii); the exemption for new sources in 3745-21-09(U)(2)(f); and the relaxation for miscellaneous metals coatings in 3745-21-09(U)(1)(a)(vii).

(i) Incorporation by reference.

(A) Amendments to Ohio Administrative Code Rule 3745-21-01, effective on May 9, 1986.

(B) Amendments to Ohio Administrative Code Rule 3745-21-04, effective on May 9, 1986.

(C) Amendments to Ohio Administrative Code Rule 3745-21-09, effective on May 9, 1986, except for:

(1) 3745-21-09(D)(1)(e) and (D)(2)(e) (proposed relaxation for food can end sealing);

(2) 3745-21-09(N)(3)(e) (proposed revision to the exemption for the application by hand of any cutback or emulsified asphalt for patching crack sealing);

(3) 3745-21-09(N)(4) (recordkeeping requirements);

(4) 3745-21-09(U)(1)(a)(viii) (relaxation from 3.5 to 6.2 lbs VOC. gal for high performance architectural aluminum coatings);

(5) 3745-21-09(U)(2)(f) (the exemption for new sources); and

(6) 3745-21-09(U)(1)(a)(vii) (relaxation for miscellaneous metal coatings).

(D) Amendments to Ohio Administrative Code Rule 3745-21-10, effective May 9, 1996.

(91) On September 30, 1983, the Ohio Environmental Protection Agency (OEPA) submitted a revision request to the ozone SIP for Ludlow Flexible Packaging, Inc. (Ludlow), located in Mt. Vernon (Knox County), Ohio. This revision was in the form of variances and permits that established a bubble with monthly averaging between 22 paper coating and printing lines (sources K001-K022) and a compliance date extension to June 30, 1987. On January 13, 1987, the OEPA submitted additional information concerning this revision stating that several of the printing lines have been or will be permanently shut down and the remaining lines will be controlled by thermal incineration in accordance with OAC Rule 3745-21-09(Y). In addition, four of the paper coating lines (K017-K019, K022) have been removed from the plant. Therefore, only eight paper coating lines (K011-K016, K020 and K021) remain under the bubble. This revision exempts these lines from the control requirements contained in Ohio Administrative Code (OAC) Rules 3745-21-09(F) and 3745-21-09(Y). These variances and permits expire on April 22, 1996.

The accommodative SIP for Knox County will be canceled upon approval of this SIP revision.

(i) Incorporation by reference.

(A) Condition Number 8 (which references Special Terms and Conditions Numbers 1-7 within each of the 5 “State of Ohio Environmental Protection Agency Variance to Operate an Air Contaminant Source,” Application Numbers 0342010111K011-0342010111K015, as they apply to Ludlow Flexible Packaging, Inc., located in Mt. Vernon, Ohio. The Date of Issuance is September 23, 1983.

(B) Condition Number 8 (which references Special Terms and Conditions Numbers 1-7) within each of the 3 “State of Ohio Environmental Protection Agency Permit to Operate an Air Contaminant Source,” Application Numbers 0342010111K016, 0342010111K020, and 0342010111K021, as they apply to Ludlow Flexible Packaging, Inc., located in Mt. Vernon, Ohio. The Date of Issuance is September 23, 1983.

(ii) Additional material.

(A) January 13, 1987, letter from Patricia P. Walling, Chief, Division of Air Pollution Control, Ohio Environmental Protection Agency; to Steve Rothblatt, Chief, Air and Radiation Branch, U.S. Environmental Protection agency.

(92) On October 16, 1991, and March 17, 1993, the Ohio Environmental Protection Agency (OEPA) submitted revisions to the State Implementation Plan for sulfur dioxide for sources in Hamilton County, Ohio.

(i) Incorporation by reference.

(A) Ohio Administrative Code (OAC) Rule 3745-18-03 Attainment dates and compliance time schedules, Sections (A)(2)(c); (B)(7)(a); (B)(7)(b); (C)(8)(a); (C)(8)(b); (C)(9)(a); (C)(9)(b); (D)(1); (D)(2); dated October 11, 1991, and effective on October 31, 1991.

(B) Ohio Administrative Code (OAC) Rule 3745-18-04 Measurement methods and procedures, Sections (D)(7); (D)(8)(a) to (D)(8)(e); (E)(5); (E)(6)(a); (E)(6)(b); (F); (G)(1) to (G)(4); (I); dated October 11, 1991, and effective on October 31, 1991.

(C) Ohio Administrative Code (OAC) Rule 3745-18-37, Hamilton county emission limits, dated February 22, 1993, and effective on March 10, 1993.

(D) Director's Final Findings and Order for Cincinnati Gas and Electric Company, Miami Fort Station, dated February 22, 1993.

(93) In a letter dated October 16, 1992, the OEPA submitted a revision to the Carbon Monoxide State Implementation Plan for Cuyahoga County. This revision contains a maintenance plan that the area will use to maintain the CO NAAQS. The maintenance plan contains an oxygenated fuels program as a contingency measure to be implemented if the area violates the CO NAAQS.

(i) Incorporation by reference.

(A) Letter dated October 16, 1992, from Donald R. Schregardus, Director, Ohio Environmental Protection Agency to Valdas Adamkus, Regional Administrator, U.S. Environmental Protection Agency, Region 5 and its enclosures entitled “Table 1 Cuyahoga County Carbon Monoxide Emission Inventory”, Enclosure B “Cuyahoga County carbon monoxide SIP submittal”, and section 6.0 of Enclosure C “Cuyahoga County Carbon Monoxide Modeling Study Final Report.”

(ii) Additional information.

(A) Letter dated January 14, 1993, from Donald R. Schregardus, Director, Ohio Environmental Protection Agency to Valdas Adamkus, Regional Administrator, U.S. Environmental Protection Agency, Region 5.

(B) Letter dated February 10, 1993, from Robert F. Hodanbosi, Chief, Division of Air Pollution Control, Ohio Environmental Protection Agency to David Kee, Director, Air and Radiation Division, U.S. Environmental Protection Agency, Region 5.

(C) Letter dated July 29, 1993, from Robert F. Hodanbosi, Chief, Division of Air Pollution Control, Ohio Environmental Protection Agency to David Kee, Director, Air and Radiation Division, U.S. Environmental Protection Agency, Region 5.

(94) On June 24, 1985, the Ohio Environmental Protection Agency submitted revisions to its ozone control State Implementation Plan which would establish a volatile organic compounds (VOC) bubble and alternative VOC reasonably available control technology for vinyl and U-frame vinyl coating lines at Columbus Coated Fabrics in Franklin County, Ohio.

(i) Incorporation by reference.

(A) Condition Number 8 (which references special Terms and Conditions Numbers 1 through 7) within each of 15 State of Ohio Environmental Protection Agency Permits and Variances to Operate an Air Contaminant Source, Application Numbers 0125040031 K001 through 0125040031 K015 for Columbus Coated Fabrics. The date of issuance is November 2, 1983. These permits and variances are approved for the period 12/12/85 to 1/6/92.

(B) Condition Number 8 (which references special Terms and Conditions Numbers 1 through 4) within each of 11 State of Ohio Environmental Protection Agency Variances to Operate an Air Contaminant Source, Application Numbers 0125040031 K016 through 0125040031 K026 for Columbus Coated Fabrics. The date of issuance is November 2, 1983. These variances are approved for the period 4/1/82 to 1/6/92.

(C) State of Ohio Environmental Protection Agency Orders to Modify Variances to Operate modifying Special Condition Number 1 of Ohio Environmental Protection Agency Variances to Operate an Air Contaminant Source, Application Numbers 0125040031 K016 through 0125040031 K026 for Columbus Coated Fabrics. The date of issuance is May 21, 1985. These orders are approved for the period 4/1/82 to 1/6/92.

(95) On October 16, 1992, the State of Ohio submitted the tailpipe test inspection and maintenance program revisions to its carbon monoxide implementation plan for Cuyahoga County.

(i) Incorporation by reference.

(A) Ohio Administrative Code: amended rules, 3745-26-01 through 3745-26-09, effective May 15, 1990, and new rules, 3745-26-10 and 3745-26-11, effective May 15, 1990.

(ii) Additional materials - Remainder of the State submittal.

(A) Letter from the Director, Ohio Environmental Protection Agency, dated November 18, 1992, and additional materials.

(96) On June 9, 1988, and August 24, 1990, the Ohio Environmental Protection Agency (OEPA) submitted revisions to the State Implementation Plan for ozone. The revisions consist of new non-Control Technique Guideline volatile organic compound (VOC) rules and corrections to existing VOC rules.

(i) Incorporation by reference.

(A) OEPA Ohio Administrative Code (OAC) Rule 3745-21-01, Definitions, Paragraphs (A), (B), (C), (D)(1) through (5), (D)(7), (D)(9) through (62), (E) through (S); effective August 22, 1990.

(B) OEPA OAC Rule 3745-21-04, Attainment Dates and Compliance Time Schedules, Paragraphs (A), (B), (C); effective August 22, 1990.

(C) OEPA OAC Rule 3745-21-09, Control of Emissions of Volatile Organic Compounds from Stationary Sources, Paragraphs (A), (B), (C) through (H), (J), (K), (M), (P), (S), (T), (V), (X), (Y), (BB), (CC), (FF) through (NN), (PP), effective August 22, 1990.

(D) OEPA OAC Rule 3745-21-10, Compliance Test Methods and Procedures, Paragraphs (B), (D), (F), (G), (I) through (N), (P); effective August 22, 1990.

(97) On November 14, 1991, December 4, 1991, and January 8, 1992, OEPA submitted revisions to its particulate matter plan, including Statewide rule revisions, rule revisions for specific facilities in Cuyahoga and Jefferson Counties, and supplemental materials to address the requirements of part D of title I of the Clean Air Act for the Cuyahoga and Jefferson County nonattainment areas. Rules 3745-17-03(B)(10)(c) and 3745-17-12(P)(6)(a) (concerning quench water limits) are not approved.

(i) Incorporation by reference.

(A) Rule 3745-17-01 - Definitions, effective December 6, 1991.

(B) Rule 3745-17-02 - Ambient air quality standards, effective June 14, 1991.

(C) Rule 3745-17-03 - Measurement methods and procedures, effective December 6, 1991, except for paragraph (B)(10)(c) which is disapproved.

(D) Rule 3745-17-04 - Compliance time schedules, effective December 6, 1991.

(E) Rule 3745-17-07 - Control of visible particulate emissions from stationary sources, effective June 14, 1991.

(F) Rule 3745-17-08 - Restriction of emission of fugitive dust, effective June 14, 1991.

(G) Rule 3745-17-09 - Restrictions on particulate emissions and odors from incinerators, effective July 9, 1991.

(H) Rule 3745-17-10 - Restrictions on particulate emissions from fuel burning equipment, effective June 14, 1991.

(I) Rule 3745-17-11 - Restrictions on particulate emissions from industrial processes, effective June 14, 1991.

(J) Rule 3745-17-12 - Additional restrictions on particulate emissions from specific air contaminant sources in Cuyahoga County, effective December 6, 1991, except for paragraph (P)(6)(a) which is disapproved.

(K) Rule 3745-17-13 - Additional restrictions on particulate emissions from specific air contaminant sources in Jefferson County, effective December 6, 1991.

(L) Rule 3745-17-14 - Contingency plan requirements for Cuyahoga and Jefferson Counties, effective December 6, 1991.

(M) Rule 3745-75-01 - Applicability and definitions, effective July 9, 1991.

(N) Rule 3745-75-02 - Emission limits, effective July 9, 1991.

(O) Rule 3745-75-03 - Design parameters and operating restrictions, effective July 9, 1991.

(P) Rule 3745-75-04 - Monitoring requirements, effective July 9, 1991.

(Q) Rule 3745-75-05 - Recordkeeping, effective July 9, 1991.

(R) Rule 3745-75-06 - Certification and compliance time schedules, effective July 9, 1991.

(ii) Additional information.

(A) Appendices A through P to a letter from Donald Schregardus to Valdas Adamkus dated November 14, 1991, providing emissions inventories and modeling demonstrations of attainment for the Cleveland and Steubenville areas and providing other related information.

(B) A letter from Donald Schregardus to Valdas Adamkus dated December 4, 1991, and attachments, supplementing the November 14, 1991, submittal.

(C) A letter from Donald Schregardus to Valdas Adamkus dated January 8, 1992, and attachments, supplementing the November 14, 1991, submittal.

(98) On April 20, 1994, and March 7, 1995, Ohio submitted Rule 3745-35-07, entitled “Federally Enforceable Limitations on Potential to Emit,” and requested authority to issue such limitations as conditions in State operating permits.

(i) Incorporation by reference. Rule 3745-35-07, adopted November 3, 1994, effective November 18, 1994. Rescinded in 2008; see paragraph (c)(156) of this section.

(99) [Reserved]

(100) On March 22, 1994, the Ohio Environmental Protection Agency submitted a revision request to Ohio's ozone SIP for approval of the State's emissions statement program. The emissions statement program requirements apply to sources in the following counties: Ashtabula, Butler, Clark, Clermont, Cuyahoga, Delaware, Franklin, Geauga, Greene, Hamilton, Lake, Licking, Lorain, Lucas, Mahoning, Medina, Miami, Montgomery, Portage, Stark, Summit, Trumbull, Warren, and Wood.

(i) Incorporation by reference.

(A) Ohio Administrative Code rules 3745-24-01, 3745-24-02, 3745-24-03, and 3745-24-04, effective April 1, 1994.

(101) On November 12, 1993 the Ohio Environmental Protection Agency submitted a vehicle inspection and maintenance program in accordance with section 110 of the Clean Air Act as amended in 1990. The new program replaces I/M programs in operation in the Cleveland and Cincinnati areas and establishes new programs in Dayton and any area designated moderate nonattainment or any area where local planning authorities have requested the State to implement a program.

(i) Incorporation by reference.

(A) Ohio Administrative Code Amended Rules 3745-26-01, 3754-26-02, 3745-26-10, and rules 3745-26-12, 3745-26-13, and 3745-26-14, all made effective on June 13, 1994.

(ii) Other material.

(A) Certification letter from the Director of the Ohio Environmental Protection Agency regarding the State process in developing the I/M rules and the I/M program.

(B) Letter dated June 22, 1994, from the Director of OEPA regarding implementation of an I/M program in the Toledo area in the event the State's request for redesignation to attainment for that area is not approved by USEPA.

(102) On June 7, 1993, and February 17, 1995, the Ohio Environmental Protection Agency (OEPA) submitted revisions to the State Implementation Plan (SIP) for ozone. The revisions include 19 new non-Control Technique Guideline volatile organic compound (VOC) rules, Findings and Orders for 5 companies, and two permits to install.

(i) Incorporation by reference.

(A) OEPA OAC Rule 3745-21-01, Definitions, Paragraphs (Q); (T); effective January 17, 1995.

(B) OEPA OAC Rule 3745-21-04, Attainment Dates and Compliance Time Schedules, Paragraphs (C)(40); (C)(41); (C)(46); (C)(48); (C)(49); (C)(50); (C)(51); (C)(53); (C)(54); (C)(59); (C)(60); (C)(61); (C)(62); effective January 17, 1995.

(C) OEPA OAC Rule 3745-21-09, Control of Emissions of Volatile Organic Compounds from Stationary Sources, Paragraphs (FF), (GG), (HH), (II), (JJ), (KK), (LL), (MM), (NN), (OO), (PP), (QQ), (SS), (TT), (YY), (ZZ), (AAA); (BBB); effective January 17, 1995.

(1) Previously approved on October 31, 1995 in paragraph (c)(102)(i)(C) of this section and now deleted without replacement: OEPA OAC Rule 3745-21-09, Control of Emissions of Volatile Organic Compounds from Stationary Sources, Paragraph (AAA), as adopted by Ohio on October 25, 2002, effective on November 5, 2002.

(D) Director's Final Findings and Orders for AK Steel Corporation (Middletown), International Paper Company (Cincinnati), Midwest Mica & Insulation Company (Cleveland), Reilly Industries, Inc. (Cleveland), and Sprayon Products, Inc. (Bedford Heights), Issued by Ohio Environmental Protection Agency on August 18, 1995.

(E) Permit to Install, Application Number 13-2396, for Excello Specialty Company, APS Premise Number 1318607686. The date of issuance is December 11, 1991.

(F) Permit to Install, Application Number 14-2096, for Hilton Davis Company, APS Premise Number 1431070039. The date of issuance is June 12, 1991.

(103) On June 7, 1993, and February 17, 1995, the Ohio Environmental Protection Agency (OEPA) submitted revisions to the State Implementation Plan (SIP) for ozone. The revisions include one new non-Control Technique Guideline volatile organic compound (VOC) rule, corrections to existing VOC rules, and two permits-to-install.

(i) Incorporation by reference.

(A) OEPA Ohio Administrative Code (OAC) Rule 3745-21-01, Definitions, Paragraphs (B)(1), (B)(2), (B)(6), (D)(6), (D)(8), (D)(22), (D)(45), (D)(48), (D)(58), (M)(8); effective January 17, 1995.

(B) OEPA OAC Rule 3745-21-04, Attainment Dates and Compliance Time Schedules, Paragraphs (B), (C)(3)(c), (C)(4)(b), (C)(5)(b), (C)(6)(b), (C)(8) (b) and (c), (C)(9)(b), (C)(10)(b), (C)(19) (b), (c), and (d), (C)(28)(b), (C)(38), (C)(39), (C)(42), (C)(43), (C)(44), (C)(45), (C)(47), (C)(55), (C)(65); effective January 17, 1995.

(C) OEPA OAC Rule 3745-21-09, Control of Emissions of Volatile Organic Compounds from Stationary Sources, Paragraphs (A), (C) through (L), (N) through (T), (X), (Y), (Z), (BB), (CC), (DD), (UU), Appendix A; effective January 17, 1995.

(D) OEPA OAC Rule 3745-21-09, Control of Emissions of Volatile Organic Compounds from Stationary Sources, Paragraph (B) except (B)(3)(d) and (e) for the Ohio Counties of Ashtabula, Butler, Clermont, Cuyahoga, Geauga, Hamilton, Lake, Lorain, Medina, Portage, Summit, and Warren; effective January 17, 1995.

(E) OEPA OAC Rule 3745-21-09, Control of Emissions of Volatile Organic Compounds from Stationary Sources, Paragraph (U) except (U)(1)(h) statewide and (U)(2)(e)(ii) for the Ohio Counties of Ashtabula, Butler, Clermont, Cuyahoga, Geauga, Hamilton, Lake, Lorain, Medina, Portage, Summit, and Warren; effective January 17, 1995.

(F) OEPA OAC Rule 3745-21-10, Compliance Test Methods and Procedures, Paragraphs (A), (B), (C), (E), (O); effective January 17, 1995.

(G) Permit to Install, Application Number 04-204, for Abitibi-Price Corporation, APS Premise Number 0448011192. The date of issuance is July 7, 1983.

(H) Permit to Install, Application Number 08-3273, for General Motors Corporation Delco Chassis Division, APS Premise Number 0857040935. The date of issuance is February 13, 1995.

(ii) Additional material.

(A) On June 7, 1993, the OEPA submitted negative declarations for the source categories of polypropylene or high density polyethylene resin manufacturing, natural gas/gasoline processing plants, and surface coating of flat wood paneling. These negative declarations are approved into the Ohio ozone SIP.

(B) On February 21, 1995, the OEPA submitted a list of facilities subject to the post-enactment source categories listed in Appendix E to the General Preamble. 57 FR 18070, 18077 (April 28, 1992). This list is approved into the Ohio ozone SIP.

(104) On June 7, 1993, the Ohio Environmental Protection Agency (OEPA) submitted a revision request to Ohio's ozone SIP for approval of the State's Stage II vapor recovery program. The Stage II program requirements apply to sources in the following areas: Cincinnati-Hamilton; Cleveland-Akron-Lorain; and Dayton-Springfield.

(i) Incorporation by reference.

(A) OEPA Ohio Administrative Code (OAC) Rule 3745-21-04, Attainment Dates and Compliance Time Schedules, Paragraph (C)(64); effective date March 31, 1993.

(B) OEPA OAC Rule 3745-21-10, Compliance Test Methods and Procedures, Paragraphs (Q), (R), (S), Appendices A, B, C; effective date March 31, 1993.

(C) Ohio Administrative Code rules 3745-21-09(DDD)(1)-(4), effective date March 31, 1993.

(105) On September 17, 1993, the Ohio Environmental Protection Agency requested the redesignation of Lucas and Wood Counties to attainment of the National Ambient Air Quality Standard for ozone. To meet the redesignation criteria set forth by section 107(d)(3)(E) (iii) and (iv), Ohio credited emissions reductions from the enclosure of the “oily ditch” at the British Petroleum Refinery in Oregon, Ohio. The USEPA is approving the Director's Finding and Order which requires the enclosure of the “oily ditch” into the SIP for Lucas and Wood Counties.

(i) Incorporation by reference.

(A) Letter dated June 2, 1994, from Donald R. Schregardus, Director, Ohio Environmental Protection Agency, to Valdas Adamkus, Regional Administrator, USEPA, Region 5, and one enclosure which is the revised Director's Final Findings and Orders in the matter of BP Oil company, Toledo Refinery, 4001 Cedar Point Road, Oregon, Ohio, Fugitive Emissions from the Refinery Waste Water System “Oily Ditch”, effective June 2, 1994.

(106) On October 7, 1994, Ohio submitted four rules in Chapter 3745-71 of the Ohio Administrative Code, entitled “Lead Emissions,” and submitted a modeling demonstration that the limitations in these rules assure attainment of the lead standard in central Cleveland.

(i) Incorporation by reference. Rules 3745-71-01, 3745-71-03, 3745-71-05, and 3745-71-06, all adopted September 22, 1994, and effective October 4, 1994.

(ii) Additional material. A submittal letter from the Director of the Ohio Environmental Protection Agency, with attachments documenting a modeling analysis of lead concentrations near the Master Metals secondary lead smelter.

(107)-(108) [Reserved]

(109) On July 17, 1995, Ohio submitted a Particulate Matter (PM) contingency measures State Implementation Plan (SIP) revision request. The submittal includes Final Findings and Orders for 5 companies. The Findings and Orders provide PM emission reductions which will take effect if an area fails to attain the National Ambient Air Quality Standards for PM.

(i) Incorporation by reference. Director's Final Findings and Orders for Ford Motor Company (Cleveland Casting Plant), T&B Foundry Company, International Mill Service, Luria Brothers, and United Ready Mix, issued by the Ohio Environmental Protection Agency on July 10, 1995.

(110) On November 3, 1995, December 21, 1995, and March 21, 1996, OEPA submitted revisions to its particulate matter plan, addressing prior deficiencies in its plans for Cuyahoga and Jefferson Counties.

(i) Incorporation by reference.

(A) Rule 3745-17-03 - Rule 3745-17-03 - Measurement methods and procedures, effective November 15, 1995.

(B) Rule 3745-17-04 - Compliance time schedules, effective November 15, 1995.

(C) Rule 3745-17-12 - Additional restrictions on particulate emissions from specific air contaminant sources in Cuyahoga County, effective November 15, 1995.

(D) Findings and Orders issued to the Wheeling-Pittsburgh Steel Corporation, signed by Donald Schregardus and effective on October 31, 1995.

(ii) Additional material - Dispersion modeling analyses for the Steubenville area and for Cuyahoga County near Ford's Cleveland Casting Plant.

(111) On July 18, 1996, the Ohio Environmental Protection Agency submitted a site specific State Implementation Plan revision for Ohio Edison's Sammis and Toronto plants for Sulfur Dioxide. The revisions for the Sammis plant provide “as an alternative” to the existing boiler specific regulations a limit of “2.91 lbs./MMBTU actual heat input from each boiler”. The regulation for the Toronto plant reduces allowable emissions to 2.0 lbs./MMBTU.

(i) Incorporation by reference.

(A) Ohio Administrative Code (OAC) Rule 3745-18-47, effective July 25, 1996.

(112) On August 29, 1996, the United States Environmental Protection Agency received from the Ohio Environmental Protection Agency, changes to the approved vehicle inspection and maintenance (I/M) program which control the release of volatile organic compounds from vehicles. These changes provide a repair spending cap of $300 and a temporary hardship extension of time up to 6 months for owners to perform needed repairs on vehicles which fail the I/M program test.

(i) Incorporation by reference.

(A) Rule 3745-26-01 - Definitions effective May 15, 1996.

(B) Rule 3745-26-12 - Requirements for motor vehicle owners in the enhanced or opt-in enhanced automobile inspection and maintenance program, effective May 15, 1996.

(113) On August 30, 1996, Ohio submitted a request to extend the exemption from opacity limits for the boilers at Ford's Cleveland Engine Plant 1 to six hours after start-up.

(i) Incorporation by reference.

(A) Findings and Orders for boilers number 1 through number 5 at Ford's Cleveland Engine Plant 1, signed by Donald Schregardus on May 31, 1996.

(114) On November 12, 1996, the Ohio Environmental Protection Agency submitted a request to incorporate section(G)(9)(g) of Rule 3745-21-07 of the Ohio Administrative Code into the Ohio State Implementation Plan (SIP). Section (G)(9)(g) provides an additional exemption from organic compound emission controls for qualifying new sources. Because, in the process of adopting section(G)(9)(g), minor editorial changes were made to other parts of Rule 3745-21-07, the United States Environmental Protection Agency is incorporating all of Rule 3745-21-07 into the Ohio SIP. This will avoid confusion by making the SIP approved rule identical to the current State rule.

(i) Incorporation by reference.

(A) Rule 3745-21-07 of the Ohio Administrative Code, adopted October 7, 1996, effective October 31, 1996, as certified by Donald R. Schregardus, Director of the Ohio Environmental Protection Agency. Rescinded in 2008; see paragraph 154 of this section.

(115) On January 3, 1997, the Ohio EPA submitted a revision to the Hamilton County sulfur dioxide implementation plan for the Procter and Gamble Company, Ohio Administrative Code 3745-18-37(GG)(2), which limits combined average operating rate of all boilers (B001, B008, B021, and B022) to a maximum of 922 million BTU per hour for any calendar day. Boilers B001 and B008 are each allowed to emit 1.1 pounds of sulfur dioxide per million BTU actual heat input. Boiler B021 is limited to 1.50 pounds of sulfur dioxide per million BTU; and boiler B022 is limited to 2.0 pounds of sulfur dioxide per million BTU average heat input.

(i) Incorporation by reference.

(A) Ohio Administrative Code (OAC) Rule 3745-18-37(GG)(2), Hamilton County emission limits, dated December 17, 1996, for Procter and Gamble Company.

(B) Director's Findings and Orders in the matter of the adoption of amended Rule 3745-18-37 of the Ohio Administrative Code, dated December 17, 1996.

(ii) Additional materials.

(A) Letter from Ohio EPA Director Donald R. Schregardus to Regional Administrator Valdas Adamkus, dated January 3, 1997.

(B) Letter from Ohio EPA Air Pollution Control Division Chief, Robert Hodanbosi to EPA dated August 11, 1997.

(116) On December 9, 1996, the Ohio Environmental Protection Agency submitted two revisions to its sulfur dioxide rules. The first revision provides adjusted, State adopted limits for a Sun Oil Company facility. The second revision, applicable Statewide, exempts sources from operating hour limits on days when only natural gas is burned. Further, by letter of December 15, 1997, the State requested that U.S. Environmental Protection Agency address the addition of emission limits for stationary gas turbines and stationary internal combustion engines in rule 3745-18-06 that have been adopted previously.

(i) Incorporation by reference.

(A) Ohio Administrative Code (OAC) rule 3745-18-54 (O) and OAC rule 3745-18-06, adopted October 7, 1996, effective October 31, 1996.

(117) On August 1, 1997 the Ohio Environmental Protection Agency submitted a requested revision to the Ohio State Implementation Plan. This revision constituted amendments to the emissions statement reporting regulations approved on October 13, 1994 and codified in paragraph (c)(100) of this section. The revision is intended to limit the applicability of these rules to stationary sources located within the State's marginal and above ozone nonattainment areas.

(i) Incorporation by reference.

(A) Ohio Administrative Code Rule 3745-24-02 Applicability. Effective July 31, 1997.

(118) On August 20, 1998, Ohio submitted material including State adopted limits for Lake County, and requested approval of limits for the Ohio First Energy Eastlake Plant and the Ohio Rubber Company Plant.

(i) Incorporation by reference.

(A) Rule 3745-18-49 (G) and (H) of the Ohio Administrative Code, effective May 11, 1987.

(119) On September 21, 1998, Ohio submitted revisions to its Permit to Operate rules as a revision to the State implementation plan.

(i) Incorporation by reference

(A) Ohio Administrative Code 3745-35-02, adopted April 4, 1994, effective April 20, 1994. Rescinded in 2008; see paragraph (c)(156) of this section.

(120) On January 3, 1999, Ohio submitted, as a State implementation plan revision, de minimis exemption provisions for its permitting rules.

(i) Incorporation by reference

(A) Ohio Administrative Code 3745-15-05, adopted April 4, 1994, effective April 20, 1994.

(121) On March 20, 2000, the Ohio Environmental Protection Agency submitted rules to control sulfur dioxide emissions in Coshocton, Gallia and Lorain Counties.

(i) Incorporation by reference. Rules OAC 3745-18-22; OAC 3745-18-33; and OAC 3745-18-53. Adopted March 1, 2000; effective March 21, 2000.

(122) On October 6, 1999, the Ohio Environmental Protection Agency submitted revised Transportation Conformity rules for the State of Ohio. The submittal made revisions to the current State plan for the implementation of the federal transportation conformity requirements at the State and local level in accordance with 40 CFR part 51, subpart T - Conformity to State or Federal Implementation Plans of Transportation Plans, Programs, and Projects Developed, Funded or Approved Under Title 23 U.S.C. or the Federal Transit Act. Only certain sections of the submittal are approved.

(i) Incorporation by reference.

(A) Ohio Administrative Code: amended rules, OAC 3745-101-02, OAC 3745-101-03 (A), (B), (C), (D), (G), (H), (I), (J), (K), (L), except (E) and (F), OAC 3745-101-05, OAC 3745-101-06, OAC 3745-101-07 (A), (B), (C) except for (C)(1)(a) and (C)(2)(a), (D), (E), (F), (G), (H), (I), (J), OAC 3745-101-08, OAC 3745-101-09, OAC 3745-101-10, OAC 3745-101-11, OAC 3745-101-12 except for (A)(2), OAC 3745-101-13 except (A)(1), OAC 3745-101-14, OAC 3745-101-15, OAC 3745-101-17, OAC 3745-101-18, OAC 3745-101-19, effective on February 16, 1999.

(B) No action is being taken on: OAC 3745-101-04.

(123) On July 6, 2000, the State of Ohio submitted a site-specific State Implementation Plan (SIP) revision affecting Volatile Organic Compound control requirements at Morgan Adhesives Company in Stow, Ohio. The SIP revision establishes an alternative control strategy for limiting volatile organic compound emissions from coating lines at its pressure sensitive tape and manufacturing plant in Stow.

(i) Incorporation by reference. July 5, 2000, Director's Final Findings and Orders of the Ohio Environmental Protection Agency in the matter of: Morgan Adhesives Company, effective on July 5, 2000.

(124) On November 9, 2000, Ohio submitted Director's Final Findings and Orders revising sulfur dioxide emissions regulations for the Lubrizol Corporation facility in Lake County, Ohio. The revisions include the adjustment of six short-term emissions limits, the addition of an annual emissions limit, and the addition of a continuous emissions monitoring system (CEMS). These state implementation plan revisions do not increase allowable sulfur dioxide emissions.

(i) Incorporation by reference. Emissions limits for the Lubrizol Corporation facility in Lake County contained in Director's Final Findings and Orders. The orders were effective on November 2, 2000 and entered in the Director's Journal on November 9, 2000.

(125) On March 20, 2000, the Ohio Environmental Protection Agency submitted revised rules to control sulfur dioxide emissions in Butler and Pickaway Counties, and a revision to compliance time schedules as well as measurement methods and procedures for SO2 sources for the State of Ohio. Ohio has rescinded OAC 3745-18-04 (G), which had special emission calculation procedures for Hamilton County.

(i) Incorporation by reference.

(A) Rules OAC 3745-18-03(A)(2)(d); OAC 3745-18-03(B)(4); OAC 3745-18-03(B)(8); OAC 3745-18-03(C)(6); OAC 3745-18-03(C)(10); 3745-18-04(D)(8); 3745-18-04(D)(9); OAC 3745-18-04(E)(7); OAC 3745-18-04(F); OAC 3745-18-15; OAC 3745-18-71. Adopted March 1, 2000, effective March 21, 2000.

(B) Rule OAC 3745-18-49(F), effective May 11, 1987.

(126) On March 1, 1996, and several subsequent dates, Ohio submitted revisions to its Permit to Install rules as a revision to the State implementation plan.

(i) Incorporation by reference.

(A) Ohio Administrative Code (OAC) Rule 3745-31-21, effective April 27, 1998; OAC Rules 3745-31-22 through 3745-31-27, effective April 12, 1996; OAC Rules 3745-47-01, 3745-47-2, and 3745-47-03, effective June 30, 1981; OAC Rule 3745-47-05, effective June 30, 1981; OAC Rule 3745-47-07, effective June 30, 1981; and OAC Rule 3745-47-08(D), effective August 10, 1999.

(127) On July 18, 2002, Ohio submitted revisions to its Permit to Install rules as a revision to the State implementation plan.

(i) Incorporation by reference.

(A) Ohio Administrative Code Rules 3745-31-01, 3745-31-02, 3745-31-03, 3745-31-05, and 3745-31-07 effective November 30, 2001.

(128) On July 11, 2002, the Ohio Environmental Protection Agency submitted revisions to Chapter 3745-14-(1 through 11) of the Ohio Administrative Code (OAC), an oxides of nitrogen (NOX) budget trading program in Ohio, with a request that the Ohio State Implementation Plan be revised to include these NOX rules.

(i) Incorporation by reference.

(A) Ohio NOX rules: 3745-14-01, 3745-14-02, 3745-14-03, 3745-14-04, 3745-14-05, 3745-14-06, 3745-14-07, 3745-14-08, 3745-14-09, 3745-14-10, 3745-14-11 in the OAC all with an effective date of July 18, 2002.

(ii) On June 25, 2003, the Ohio Environmental Protection Agency submitted a letter committing to change the flow control date, in rule 3745-14-06(E)(6) from 2006 to 2005, within approximately 6 months of the effective date of the submittal date.

(129) On September 27, 2003, the Ohio Environmental Protection Agency submitted revised rules for sulfur dioxide. The submittal includes revised provisions in Rules 3745-18-01, 3745-18-04, and 3745-18-06, relating to natural gas use, as well as special provisions in Rule 3745-18-04 for compliance testing for Lubrizol in Lake County. The submittal includes recently revised Ohio limits in Cuyahoga, Lake, Mahoning, Monroe, and Washington Counties, as well as previously adopted source-specific limits in Adams, Allen, Clermont, Lawrence, Montgomery, Muskingum, Pike, Ross, and Wood Counties that had not previously been subject to EPA rulemaking.

(i) Incorporation by reference.

(A) Rules OAC 3745-18-01; OAC 3745-18-04(F); OAC 3745-18-04(J); OAC 3745-18-06; OAC 3745-18-24; OAC 3745-18-49; OAC 3745-18-56; OAC 3745-18-62; and OAC 3745-18-90. Adopted August 19, 2003, effective September 1, 2003.

(B) Rules OAC 3745-18-07(B); OAC 3745-18-08(H); OAC 3745-18-19(B); OAC 3745-18-66(C); OAC 3745-18-72(B);, effective May 11, 1987.

(C) OAC 3745-18-50(C); OAC 3745-18-77(B); effective December 28, 1979.

(D) OAC 3745-18-63(K) and (L); and OAC 3745-18-93(B) and (C); effective December 1, 1984.

(ii) Additional material - Letter from Robert Hodanbosi, Chief of the Division of Air Pollution Control of the Ohio EPA, to Thomas Skinner, Regional Administrator for Region 5 of USEPA, dated September 27, 2003.

(130) On November 26, 2003, the Ohio Environmental Protection Agency submitted revisions to OAC rule 3745-14-06 (NOX Allowance Tracking System) that changes the flow control date to 2005.

(i) Incorporation by reference.

(A) Amended OAC rule 3745-14-06. Adopted by the Ohio Environmental Protection Agency on November 12, 2003. Effective November 24, 2003.

(B) [Reserved]

(131) [Reserved]

(132) On June 28, 2004, the Ohio Environmental Protection Agency submitted revisions to OAC rule 3745-14-01. These revisions change the definition of “boiler” by excluding from the trading program carbon monoxide (CO) boilers associated with combusting CO from fluidized catalytic cracking units at petroleum refineries. The submittal also includes revisions to OAC rule 3745-14-03 (A housekeeping correction to reference OAC Chapter 3745-77 concerning Title V operating permit) and 3745-14-05 (Revising the number of trading program budget allowances and source identification for the ozone seasons 2004 through 2007).

(i) Incorporation by reference.

(A) Ohio Administrative Code rules 3745-14-01, 3745-14-03, and 3745-14-05, effective May 25, 2004.

(133) On May 20, 2005, the Ohio Environmental Protection Agency submitted volatile organic compound (VOC) regulations for five source categories in the Cincinnati ozone nonattainment area. These regulations complete the requirement that all VOC reasonably available control technology (RACT) regulations, for which there are eligible sources, have been approved by EPA into the SIP for the Cincinnati ozone nonattainment area.

(i) Incorporation by Reference. The following sections of the Ohio Administrative Code (OAC) are incorporated by reference.

(A) OAC rule 3745-21-01(U), (definitions for commercial bakery oven facilities), effective May 27, 2005.

(B) OAC rule 3745-21-01(V), (definitions for reactors and distillation units employed in SOCMI chemical production), effective May 27, 2005.

(C) OAC rule 3745-21-01(W), (definitions for batch operations), effective May 27, 2005.

(D) OAC rule 3745-21-01(X), (definitions for wood furniture manufacturing operations), effective May 27, 2005.

(E) OAC rule 3745-21-01(Y), (definitions for industrial wastewater), effective May 27, 2005.

(F) OAC rule 3745-21-12: “Control of Volatile Organic Compound Emissions from Commercial Bakery Oven Facilities”, effective May 27, 2005.

(G) OAC rule 3745-21-13: “Control of Volatile Organic Compound Emissions from Reactors and Distillation Units Employed in SOCMI Chemical Production”, effective May 27, 2005.

(H) OAC rule 3745-21-14: “Control of Volatile Organic Compound Emissions from Process Vents in Batch Operations”, effective May 27, 2005.

(I) OAC rule 3745-21-15: “Control of Volatile Organic Compound Emissions from Wood Furniture Manufacturing Operations”, effective May 27, 2005.

(J) OAC rule 3745-21-16: “Control of Volatile Organic Compound Emissions from Industrial Wastewater”, effective May 27, 2005.

(134) On July 18, 2000, the Ohio Environmental Protection Agency submitted revised rules for particulate matter. Ohio adopted these revisions to address State-level appeals by various industry groups of rules that the State adopted in 1995 that EPA approved in 1996. The revisions provide reformulated limitations on fugitive emissions from storage piles and plant roadways, selected revisions to emission limits in the Cleveland area, provisions for Ohio to follow specified criteria to issue replicable equivalent visible emission limits, the correction of limits for stationary combustion engines, and requirements for continuous emissions monitoring as mandated by 40 CFR part 51, Appendix P. The State's submittal also included modeling to demonstrate that the revised Cleveland area emission limits continue to provide for attainment of the PM10 standards. EPA is disapproving two paragraphs that would allow revision of limits applicable to Ford Motor Company's Cleveland Casting Plant through permit revisions without the full EPA review provided in the Clean Air Act.

(i) Incorporation by reference.

(A) The following rules in Ohio Administrative Code Chapter 3745-17 as effective January 31, 1998: Rule OAC 3745-17-01, entitled Definitions, Rule OAC 3745-17-03, entitled Measurement methods and procedures, Rule OAC 3745-17-04, entitled Compliance time schedules, Rule OAC 3745-17-07, entitled Control of visible particulate emissions from stationary sources, Rule OAC 3745-17-08, entitled Restriction of emission of fugitive dust, Rule OAC 3745-17-11, entitled Restrictions on particulate emissions from industrial processes, Rule OAC 3745-17-13, entitled Additional restrictions on particulate emissions from specific air contaminant sources in Jefferson county, and OAC 3745-17-14, entitled Contingency plan requirements for Cuyahoga and Jefferson counties.

(B) Rule OAC 3745-17-12, entitled Additional restrictions on particulate emissions from specific air contaminant sources in Cuyahoga county, as effective on January 31, 1998, except for paragraphs (I)(50) and (I)(51).

(C) Engineering Guide #13, as revised by Ohio EPA, Division of Air Pollution Control, on June 20, 1997.

(D) Engineering Guide #15, as revised by Ohio EPA, Division of Air Pollution Control, on June 20, 1997.

(ii) Additional material.

(A) Letter from Robert Hodanbosi, Chief of Ohio EPA's Division of Air Pollution Control, to EPA, dated February 12, 2003.

(B) Telefax from Tom Kalman, Ohio EPA, to EPA, dated January 7, 2004, providing supplemental documentation of emissions estimates for Ford's Cleveland Casting Plant.

(C) Memorandum from Tom Kalman, Ohio EPA to EPA, dated February 1, 2005, providing further supplemental documentation of emission estimates.

(D) E-mail from Bill Spires, Ohio EPA to EPA, dated April 21, 2005, providing further modeling analyses.

(135) On May 9, 2006, the Ohio Environmental Protection Agency submitted several volatile organic compound rules for approval into the Ohio State Implementation Plan.

(i) Incorporation by reference.

(A) Ohio Administrative Code Chapter 3745-21-01 Definitions: Paragraphs (D) and (Z), adopted 1/31/2006, effective 2/10/2006.

(B) Ohio Administrative Code Chapter 3745-21-04 Attainment dates and compliance time schedules: Paragraph (C)(16)(c), adopted 1/31/2006, effective 2/10/2006.

(C) Ohio Administrative Code Chapter 3745-21-09 Control of emissions of volatile organic compounds from stationary sources and perchloroethylene from dry cleaning facilities: Paragraphs (O)(2)(e),(O)(6)(b),(T)(4),(Y), (HH), (RR), and (VV), adopted 3/2/2006, effective 3/12/2006.

(D) Ohio Administrative Code Chapter 3745-21-17: Portable Fuel Containers, adopted 1/31/2006, effective 2/10/2006.

(E) Ohio Administrative Code Chapter 3745-21-18: Commercial Motor Vehicle and Mobile Equipment Refinishing Operations, adopted 1/31/2006, effective 2/10/2006.

(136) On May 16, 2006, Ohio submitted numerous regulations for sulfur dioxide. These regulations were submitted to replace the remaining federally promulgated regulations, to make selected revisions to applicable limits, and to update company names and make other similar administrative changes. On December 10, 2007, Ohio submitted a corrected rule for Stark County.

(i) Incorporation by reference.

(A) Ohio Administrative Code Rules 3745-18-01 “Definitions and incorporation by reference.”, 3745-18-02 “Ambient air quality standards; sulfur dioxide.”, 3745-18-03 “Attainment dates and compliance time schedules.”, 3745-18-06 “General emission limit provisions.”, 3745-18-10 “Ashtabula County emission limits.”, 3745-18-11 “Athens County emission limits.”, 3745-18-12 “Auglaize County emission limits.”, 3745-18-17 “Champaign County emission limits.”, 3745-18-18 “Clark County emission limits.”, 3745-18-28 “Erie County emission limits.”, 3745-18-29 “Fairfield County emission limits.”, 3745-18-31 “Franklin County emission limits.”, 3745-18-34 “Geauga County emission limits.”, 3745-18-35 “Greene County emission limits.”, 3745-18-37 “Hamilton County emission limits.”, 3745-18-38 “Hancock County emission limits.”, 3745-18-49 “Lake County emission limits.”, 3745-18-50 “Lawrence County emission limits.”, 3745-18-53 “Lorain County emission limits.”, 3745-18-57 “Marion County emission limits.”, 3745-18-61 “Miami County emission limits.”, 3745-18-63 “Montgomery County emission limits.”, 3745-18-66 “Muskingum County emission limits.”, 3745-18-68 “Ottawa County emission limits.”, 3745-18-69 “Paulding County emission limits.”, 3745-18-72 “Pike County emission limits.”, 3745-18-76 “Richland County emission limits.”, 3745-18-77 “Ross County emission limits.”, 3745-18-78 “Sandusky County emission limits.”, 3745-18-79 “Scioto County emission limits.”, 3745-18-80 “Seneca County emission limits.”, 3745-18-81 “Shelby County emission limits.”, 3745-18-83 “Summit County emission limits.”, 3745-18-84 “Trumbull County emission limits.”, 3745-18-85 “Tuscarawas County emission limits.”, 3745-18-87 “Van Wert County emission limits.”, 3745-18-90 “Washington County emission limits.”, 3745-18-91 “Wayne County emission limits.”, and 3745-18-93 “Wood County emission limits.”, adopted on January 13, 2006, effective January 23, 2006.

(B) January 13, 2006, “Director's Final Findings and Orders”, signed by Joseph P. Koncelik, Director, Ohio Environmental Protection Agency, adopting the rules identified in paragraph (A) above.

(C) Ohio Administrative Code Rules 3745-18-08 “Allen County emission limits.”, 3745-18-15 “Butler County emission limits.”, 3745-18-24 “Cuyahoga County emission limits.”, and 3745-18-54 “Lucas County emission limits.”, adopted on March 16, 2006, effective March 27, 2006.

(D) March 16, 2006, “Director's Final Findings and Orders”, signed by Joseph P. Koncelik, Director, Ohio Environmental Protection Agency, adopting rules 3745-18-08, 3745-18-15, 3745-18-24, and 3745-18-54.

(E) Ohio Administrative Code Rule 3745-18-82 “Stark County emission limits.”, adopted on November 28, 2007, effective December 8, 2007.

(F) November 28, 2007, “Director's Final Findings and Orders”, signed by Chris Korleski, Director, Ohio Environmental Protection Agency, adopting rule 3745-18-82.

(137) On January 31, 2007, Ohio requested to rescind certain transportation conformity rules from the Ohio State Implementation Plan, which were previously approved in paragraph (c)(122) of this section. The rules that are being rescinded at Ohio's request are 3745-101-05, 3745-101-06, 3745-101-07, 3745-101-08, 3745-101-09, 3745-101-10, 3745-101-11, 3745-101-12, 3745-101-13, 3745-101-15, 3745-101-16, 3745-101-18, 3745-101-19, and 3745-101-20.

(138) On February 14, 2006, and October 6, 2006, the State of Ohio submitted a revision to the Ohio State Implementation Plan. This revision is for the purpose of establishing a gasoline Reid Vapor Pressure (RVP) limit of 7.8 pounds per square inch (psi) for gasoline sold in the Cincinnati and Dayton areas which include Hamilton, Butler, Warren, Clermont, Clark, Greene, Miami, and Montgomery Counties.

(139) On May 1, 2006, and supplemented on May 22, 2007, Ohio submitted final adopted state implementation plan revisions which concurrently rescinds and revises portions of the Ohio Administrative Code Chapter 3745-24 to be consistent with the Clean Air Act emission statement program reporting requirements for stationary sources. This revision includes amendments to the emission reporting regulation approved on October 13, 1994, and March 23, 1998, codified in paragraphs (c)(100) and (c)(117) of this section. The revision makes the rule more general to apply to all counties designated nonattainment for ozone, and not to a specific list of counties.

(i) Incorporation by reference. The following sections of the Ohio Administrative Code (OAC) are incorporated by reference.

(A) OAC Rule Chapter 3745-24-01: “Definitions”, effective on December 16, 2005.

(B) OAC Rule Chapter 3745-24-02: “Applicability”, effective on December 16, 2005.

(C) OAC Rule Chapter 3745-24-03: “Deadlines for the submission of the emission statements”, effective on December 16, 2005.

(140) On July 15, 2009, and August 13, 2009, Ohio submitted rules addressing the requirements of the Clean Air Interstate Rule.

(i) Incorporation by reference.

(A) Ohio Administrative Code Rule 3745-109-01 “CAIR NOX annual, CAIR SO2 and CAIR NOX ozone season trading programs definitions and general provisions.”, Rule 3745-109-04 “CAIR NOX allowance allocations.”, Rule 3745-109-07 “Monitoring and Reporting.”, Rule 3745-109-08 “CAIR NOX opt-in units.”, Rule 3745-109-11 “CAIR SO2 allowance tracking system.”, Rule 3745-109-12 “CAIR SO2 allowance transfers.”, Rule 3745-109-13 “Monitoring and reporting.”, Rule 3745-109-14 “CAIR SO2 opt-in units.”, Rule 3745-109-17 “CAIR NOX ozone season allowance allocations.”, Rule 3745-109-18 “CAIR NOX ozone season allowance tracking system.”, Rule 3745-109-19 “CAIR NOX ozone season allowance transfers.”, Rule 3745-109-20 “Monitoring and reporting.”, and Rule 3745-109-21 “CAIR NOX ozone season opt-in units.”, adopted on July 6, 2009, effective on July 16, 2009.

(B) July 6, 2009, “Director's Final Findings and Orders”, signed by Chris Korleski, Director, Ohio Environmental Protection Agency.

(C) Ohio Administrative Code Rule 3745-109-02 “CAIR designated representative for CAIR NOX sources.”, Rule 3745-109-03 “Permits.”, Rule 3745-109-05 “CAIR NOX allowance tracking system.”, Rule 3745-109-06 “CAIR NOX allowance transfers.”, Rule 3745-109-09 “CAIR designated representative for CAIR SO2 sources.”, Rule 3745-109-10 “Permits.”, Rule 3745-109-15 “CAIR designated representative for CAIR NOX ozone season sources.”, and Rule 3745-109-16 “Permits.”, adopted on September 17, 2007, effective on September 27, 2007.

(D) September 17, 2007, “Director's Final Findings and Orders”, signed by Chris Korleski, Director, Ohio Environmental Protection Agency.

(141) Ohio Environmental Protection Agency, on June 16, 2005, submitted amendments to the State Implementation Plan to control nitrogen oxide emissions from internal combustion engines in new rule Ohio Administrative Code (OAC) 3745-14-12. This rule adds stationary internal combustion engines to the list of sources in the Ohio NOX SIP Call emission reduction program. Also, OAC 3745-14-01, General Provisions, is amended. This rule contains definitions used for the nitrogen oxides rules, expands the definition of NOX budget unit, adds definitions for the internal combustion engine rule, amends definition associated with continuous emissions monitoring, and makes corrections to typographical errors. OAC 3745-14-05 Portions of this rule are amended to correctly line up with the changes made in the definitions section of the NOX plan. Typographical errors are also corrected.

(i) Incorporation by reference. The following sections of the Ohio Administrative Code (OAC) are incorporated by reference.

(A) OAC 3745-14-01, General Provisions, effective on May 07, 2005.

(B) OAC 3745-14-05, NOX Allowance Allocations, effective on May 07, 2005.

(C) OAC 3745-14-12, Stationary Internal Combustion Engines, effective on May 7, 2005.

(142) [Reserved]

(143) On September 7, 2006, Ohio submitted revisions to Ohio Administrative Code Chapter 3745-19, Rules 3745-19-01 through 3745-19-05 including the 3754-19-03 Appendix. The revisions update Ohio's open burning regulations. Ohio added requirements for specific types of burning: emergency burning, recreational fires, hazardous material disposal, and firefighting training. The State also added or refined some of the definitions.

(i) Incorporation by reference.

(A) Ohio Administrative Code Chapter 3745: Ohio Environmental Protection Agency, Chapter 19: Open Burning Standards, Rule 3745-19-01: Definitions, Rule 3745-19-02: Relations to Other Prohibitions, Rule 3745-19-03: Open Burning in Restricted Areas with Appendix “Open Burning of Storm Debris Conditions”, Rule 3745-19-04: Open Burning in Unrestricted Areas, and Rule 3745-19-05: Permission to Individuals and Notification to the Ohio EPA. The rules were effective on July 7, 2006.

(B) June 27, 2006, “Director's Final Findings and Orders”, signed by Joseph P. Koncelik, Director, Ohio Environmental Protection Agency, adopting rules 3745-19-01, 3745-19-02, 3745-19-03, 3745-19-04, and 3745-19-05.

(144) The Ohio Environmental Protection Agency formally submitted revisions to Ohio's Administrative Code on August 7, 2007. These revisions consists of Rule 3745-21-17 which impacts sale, use, and manufacture of Portable Fuel Containers in the State of Ohio.

(i) Incorporation by reference.

(A) Ohio Administrative Code Rule 3745-21-17 “Portable fuel containers”, adopted on June 11, 2007, effective on June 21, 2007.

(B) June 11, 2007, “Director's Final Findings and Orders”, signed by Chris Korleski, Director, Ohio Environmental Protection Agency.

(145) On September 14, 2004, Ohio submitted modifications to its Prevention of Significant Deterioration and nonattainment New Source Review rules as a revision to the State implementation plan.

(i) Incorporation by reference.

(A) Ohio Administrative Code Rule 3745-31-01, Definitions: (C), (D), (E), (J), (M), (N), (O), (P), (Q), (S), (T), (U), (V), (W), (X), (DD), (EE), (FF), (GG), (JJ), (MM), (NN), (QQ), (DDD), (EEE), (FFF), (JJJ), (KKK), (NNN), (UUU), (VVV), (WWW), (XXX), (YYY), (ZZZ), (CCCC), (DDDD), (EEEE), (FFFF), (GGGG), (HHHH), (IIII), (JJJJ), (KKKK), (LLLL), (MMMM), (OOOO), (PPPP), (QQQQ), (SSSS), (VVVV), (WWWW), (XXXX), (ZZZZ), (DDDDD), (EEEEE), (HHHHH), (KKKKK), (LLLLL), (PPPPP), (QQQQQ), (UUUUU), and (XXXXX), adopted on October 18, 2004, effective October 28, 2004.

(B) Ohio Administrative Code Rules 3745-31-01, Definitions: (III) and (SSS), 3745-31-10 “Air Stationary Source Obligations.”, and 3745-31-22 “Nonattainment Provisions - Conditions for Approval”, adopted on October 18, 2004, effective October 28, 2004 and revised by the November 15, 2005 letter from Joseph P. Koncelik to Thomas Skinner. This letter, included as Additional material in paragraph (145)(ii)(B) below, removes references to the Pollution Control Project (PCP) and Clean Unit provisions vacated by a June 24, 2005 DC Circuit Court of Appeals decision.

(C) Ohio Administrative Code Rules 3745-31-09 “Air permit to install completeness determinations, public participation and public notice.”, 3745-31-13 “Attainment provisions - review of major stationary sources and major modifications, stationary source applicability and exemptions.”, 3745-31-15 “Attainment provisions - Control Technology Review.”, 3745-31-21 “Nonattainment provisions - review of major stationary sources and major modifications - stationary source applicability and exemptions.”, 3745-31-24 “Non-attainment Provisions - Baseline for Determining Credit for Emission and Air Quality Offsets.”, 3745-31-26 “Nonattainment Provisions - Offset Ratio Requirements.”, and 3745-31-32 “Plantwide applicability limit (PAL).”, adopted on October 18, 2004, effective October 28, 2004.

(D) October 18, 2004, “Director's Final Findings and Orders”, signed by Christopher Jones, Director, Ohio Environmental Protection Agency, adopting rules 3745-31-01, 3745-31-09, 3745-31-10, 3745-31-13, 3745-31-15, 3745-31-21, 3745-31-22, 3745-31-24, 3745-31-26, 3745-31-30, 3745-31-31, and 3745-31-32.

(ii) Additional material.

(A) Ohio Administrative Code Rule 3745-31-01, Definitions: (ZZZZZ) adopted on October 18, 2004, effective October 28, 2004.

(B) Letter dated November 15, 2005, from Ohio EPA Director Joseph P. Koncelik to Regional Administrator Thomas Skinner, titled Request for Approval of Ohio Administrative Code (“OAC”) Chapter 3745-31 NSR Reform Rule Changes into the State Implementation Plan (“SIP”).

(146) On September 4, 2008, and March 23, 2009, the Ohio Environmental Protection Agency submitted several volatile organic compound rules for approval into the Ohio State Implementation Plan. Only those paragraphs in 3745-21-09 that were revised in the September 4, 2008, and/or March 23, 2009, submittals have been incorporated into the SIP.

(i) Incorporation by reference.

(A) Ohio Administrative Code Rule 3745-21-01 “Definitions.”, adopted March 23, 2009, effective April 2, 2009.

(B) Ohio Administrative Code Rule 3745-21-02 “Ambient air quality standards and guidelines.”, adopted August 15, 2008, effective August 25, 2008.

(C) Ohio Administrative Code Rule 3745-21-03 “Methods of ambient air quality measurement.”, adopted August 15, 2008, effective August 25, 2008.

(D) Ohio Administrative Code Rule 3745-21-04 “Attainment dates and compliance time schedules.”, adopted March 23, 2009, effective April 2, 2009.

(E) Ohio Administrative Code Rule 3745-21-06 “Classification of Regions.”, adopted August 15, 2008, effective August 25, 2008.

(F) Ohio Administrative Code Rule 3745-21-08 “Control of carbon monoxide emissions from stationary sources.”, adopted August 15, 2008, effective August 25, 2008.

(G) Ohio Administrative Code Rule 3745-21-09 “Control of emissions of volatile organic compounds from stationary sources and perchloroethylene from dry cleaning facilities”: (A), (B), (C), (D), (E), (F), (G), (H), (I), (J), (K), (O), (P), (R), (S), (T), (U)(1)(a), (U)(1)(b), (U(1)(c), (U)(1)(d), (U)(1)(e), (U)(1)(f), (U)(1)(g), (U)(1)(i), (U)(2)(f), (U)(2)(j), (U)(2)(k), (U)(2)(l), (W), (X), (Y), (Z), (DD), (HH), (NN), (RR), (SS), (TT), (VV), (YY), (DDD), adopted March 23, 2009, effective April 2, 2009.

(H) Ohio Administrative Code Rule 3745-21-10 “Compliance test methods and procedures.”, adopted August 15, 2008, effective August 25, 2008.

(I) Ohio Administrative Code Rule 3745-21-12 “Control of volatile organic compound emissions from commercial bakery oven facilities.”, adopted August 15, 2008, effective August 25, 2008.

(J) Ohio Administrative Code Rule 3745-21-13 “Control of volatile organic compounds from reactors and distillation units employed in SOCMI chemical production.”, adopted August 15, 2008, effective August 25, 2008.

(K) Ohio Administrative Code Rule 3745-21-14 “Control of Volatile organic compound emissions from process vents in batch operations.”, adopted March 23, 2009, effective April 2, 2009.

(L) Ohio Administrative Code Rule 3745-21-15 “Control of volatile organic compound emissions from wood furniture manufacturing operations.”, adopted August 15, 2008, effective August 25, 2008.

(M) Ohio Administrative Code Rule 3745-21-16 “Control of volatile organic compound emissions from industrial wastewater.”, adopted March 23, 2009, effective April 2, 2009.

(N) Ohio Administrative Code Rule 3745-21-18 “Commercial Motor Vehicle and Mobile Equipment Refinishing Operations.”, adopted March 23, 2009, effective April 2, 2009.

(O) Ohio Administrative Code Rule 3745-21-19 “Control of volatile organic compound emissions from aerospace manufacturing and rework facilities.”, adopted August 15, 2008, effective August 25, 2008.

(P) Ohio Administrative Code Rule 3745-21-20 “Control of volatile organic compound emissions from shipbuilding and ship repair operations.”, adopted August 15, 2008, effective August 25, 2008.

(Q) Ohio Administrative Code Rule 3745-21-21 “Storage of volatile organic liquids in fixed roof tanks and external floating roof tanks.”, adopted March 23, 2009, effective April 2, 2009.

(R) Ohio Administrative Code Rule 3745-21-22 “Lithographic and letterpress printing.”, adopted March 23, 2009, effective April 2, 2009.

(S) Ohio Administrative Code Rule 3745-21-23 “Industrial cleaning solvents.”, adopted March 23, 2009, effective April 2, 2009.

(T) Ohio Administrative Code Rule 3745-21-24 “Flat wood paneling coatings.”, adopted March 23, 2009, effective April 2, 2009.

(U) August 15, 2008, “Director's Final Findings and Orders”, signed by Chris Korleski, Director, Ohio Environmental Protection Agency.

(V) March 23, 2009, “Director's Final Findings and Orders”, signed by Chris Korleski, Director, Ohio Environmental Protection Agency.

(147) On October 5, 2007, Ohio submitted revisions to Ohio Administrative Code Chapter 3745-112, Rules 3745-112-01 through 3745-112-08. The revisions regulate the volatile organic compounds content of consumer products.

(i) Incorporation by reference.

(A) Ohio Administrative Code Rule 3745-112-01 “Definitions.”, Rule 3745-112-02 “Applicability.”, Rule 3745-112-03 “Standards.”, Rule 3745-112-04 “Exemptions.”, Rule 3745-112-05 “Administrative requirements.”, Rule 3745-112-06 “Reporting requirements.”, Rule 3745-112-07 “Variances.”, and Rule 3745-112-08 “Test methods.”, adopted September 5, 2007, effective on September 15, 2007.

(B) September 5, 2007, “Director's Final Findings and Orders”, signed by Chris Korleski, Director, Ohio Environmental Protection Agency.

(148) On March 17, 2009, Ohio submitted revisions to Ohio Administrative Code Chapter 3745-15, Rules 3745-15-01 and 3745-15-05. The revisions pertain to general provisions of OAC Chapter 3745.

(i) Incorporation by reference.

(A) Ohio Administrative Code Rule 3745-15-01 “Definitions.” and Rule 3745-15-05 “ ‘De minimis’ air contaminant source exemption.” The rules were adopted on January 12, 2009, and became effective on January 22, 2009.

(B) January 12, 2009, “Director's Final Findings and Orders”, signed by Chris Korleski, Director, Ohio Environmental Protection Agency.

(149) On October 9, 2000, February 6, 2001, August 3, 2001, and June 24, 2003, Ohio submitted revisions to Ohio Administrative Code (OAC) Chapter 3745-21 to address a variety of changes to its Carbon Monoxide and Volatile Organic Compounds regulations. The pertinent provisions are in OAC 3745-21-09; for other rules in these submittals, later versions have been addressed in separate rulemaking (see paragraph 146 of this section).

(i) Incorporation by reference.

(A) The following paragraphs of OAC 3745-21-09, entitled “Control of emissions of volatile organic compounds from stationary sources and perchloroethylene from dry cleaning facilities,” as adopted by Ohio on October 25, 2002, effective on November 5, 2002:

(1) Paragraphs (A)(4), (B)(3)(a), (B)(3)(d), (B)(3)(e), (B)(3)(f), (B)(3)(h), (B)(3)(j), (B)(3)(l), (B)(4)(a), (B)(4)(b), (C)(4), (H)(1), (H)(3), (O)(5)(b), (O)(6), (R)(4), (U)(2)(h), (Y)(1)(a)(i), (AA)(1)(b), (AA)(1)(c), (FF)(1), (II)(2), (II)(3), (II)(4), (KK)(1), (NN), (OO), (PP)(2), (UU)(3), (DDD), and Appendix A.

(2) Within paragraph (U), the undesignated paragraph following (U)(2)(e).

(B) October 25, 2002, “Director's Final Findings and Orders”, signed by Christopher Jones, Director, Ohio Environmental Protection Agency.

(ii) Additional Information. The following permits to install authorizing exemptions under OAC Rule 3745-21-09(U)(2)(f) were issued by Ohio during the time period when the State had unilateral authority to issue them.

(A) Permit To Install issued by the State Of Ohio to Chase Industries, Inc, Cincinnati, OH, on June 24, 1998, for emissions unit K002, pursuant to application number 14-4578.

(B) Permit To Install issued by the State Of Ohio to CAE Ransohoff, Inc., Union, OH, on March 5, 1997, for emissions units K001 and K002, pursuant to application number 14-4268.

(C) Permit To Install issued by the State Of Ohio to Phoenix Presentations, Inc., Butler County, OH, on January 21, 1999, for emissions units R001, R002, and R003, pursuant to application number 14-4612.

(D) Permit To Install issued by the State Of Ohio to CTL Aerospace, Inc., Cincinnati, OH, on August 19, 1998, for emissions unit R005, pursuant to application number 14-4572.

(E) Permit To Install issued by the State Of Ohio to Hamilton Fixture, Hamilton, OH, on April 24, 1996, for emissions unit R006, pursuant to application number 14-4014.

(F) Permit To Install issued by the State Of Ohio to Lt. Moses Willard, Inc., Milford, OH, on December 23, 1997, for emissions units K001 and K002, pursuant to application number 14-4220.

(G) Permit To Install issued by the State Of Ohio to WHM Equipment Co., Cincinnati, OH, on May 28, 1997, for emissions unit K001, pursuant to application number 14-4348.

(H) Permit To Install issued by the State Of Ohio to Panel-Fab, Inc., Cincinnati, OH, on June 12, 1996, for emissions unit K001, pursuant to application number 14-4027.

(I) Permit To Install issued by the State Of Ohio to Cincinnati Fan & Ventilator, Mason, OH, on June 15, 1995, for emissions unit K003, pursuant to application number 14-3774.

(J) Permit To Install issued by the State Of Ohio to Honda of America Manufacturing, Inc., Marysville, OH, on December 24, 1997, for emissions units R003, and R103, pursuant to application number 01-6743.

(K) Permit To Install issued by the State Of Ohio to Durr Ecoclean, Inc. (formerly Henry Filters, Inc.), Bowling Green, OH, on June 26, 1996, for emissions unit K001 pursuant to application number 03-9510.

(L) Permit To Install issued by the State Of Ohio to Honda of America Manufacturing, Inc., East Liberty, OH, on April 17, 1996, for emissions units K009 and K013, pursuant to application number 05-7923.

(M) Permit To Install issued by the State Of Ohio to American Trim, LLC (formerly Stolle Corporation, Stolle Products Division), Sidney, OH, on September 13, 1995, K045, pursuant to application number 05-7329.

(N) Permit To Install issued by the State Of Ohio to American Trim, LLC (formerly Stolle Products), Sidney, OH, on December 3, 1998, for emissions unit K048, pursuant to application number 05-9516.

(O) Permit To Install issued by the State Of Ohio to Hawkline Nevada, LLC (formerly Trinity Industries, Inc.), Plant 101, Mt. Orab, OH, on February 28, 1996, for emissions unit K001, pursuant to application number 07-407.

(P) Permit To Install issued by the State Of Ohio to American Trim, LLC (formerly Superior Metal Products), Lima, OH, on July 23, 1997, for emissions unit K002, pursuant to application number 03-0397.

(150) On August 22, 2008, Ohio submitted revisions to

Ohio Administrative Code Chapter 3745-17, Rules 3745-17-01 through 3745-112-14. The revisions contain particulate matter standards in the State of Ohio necessary to attain and maintain the 2006 24-hour PM2.5, annual PM2.5 and 24-hour PM10 NAAQS.

(i) Incorporation by reference.

(A) Ohio Administrative Code Rule 3745-17-01 Definitions: (A) and (B), Rule 3745-17-02 Ambient air quality standards, Rule 3745-17-04 Compliance time schedules, Rule 3745-17-07 Control of visible particulate emissions from stationary sources, Rule 3745-17-08 Restriction of emission of fugitive dust, Rule 3745-17-09 Restrictions on particulate emissions and odors from incinerators, Rule 3745-17-10 Restrictions on particulate emissions from fuel burning equipment, Rule 3745-17-12 Additional restrictions on particulate emissions from specific air contaminant sources in Cuyahoga county, Rule 3745-17-13 Additional restrictions on particulate emissions from specific air contaminant sources in Jefferson county, and Rule 3745-17-14 Contingency plan requirements for Cuyahoga and Jefferson counties. The rules became effective on February 1, 2008.

(B) January 22, 2008, “Director's Final Findings and Orders”, signed by Chris Korleski, Director, Ohio Environmental Protection Agency.

(ii) Additional Information.

(A) Ohio Administrative Code Rule 3745-17-01 Definitions: (C), effective on February 1, 2008.

(151) On September 10, 2009, Ohio EPA submitted amendments to the OAC with the intent to consolidate Ohio's Ambient Air Quality Standards into a single rule to provide greater accessibility for the regulated community and to the citizens of Ohio. EPA is approving the request because the revisions clarify the state's rules and thus better serve the purpose of providing for meeting these standards.

(i) Incorporation by reference.

(A) Paragraph (A) of Ohio Administrative Code Rule 3745-17-03, “Measurement methods and procedures.”, effective April 18, 2009.

(B) Ohio Administrative Code Rule 3745-17-14 “Contingency plan requirements for Cuyahoga and Jefferson counties.”, effective April 18, 2009.

(C) Ohio Administrative Code Rule 3745-18-03 “Attainment dates and compliance time schedules.”, effective April 18, 2009.

(D) Ohio Administrative Code Rule 3745-23-01 “Definitions.”, effective April 18, 2009.

(E) Ohio Administrative Code Rule 3745-23-02 “Methods of measurement.”, effective April 18, 2009.

(F) Ohio Administrative Code Rule 3745-25-01 “Definitions.”, effective April 18, 2009.

(G) Ohio Administrative Code Rule 3745-25-02 “Ambient air quality standards.”, effective April 18, 2009.

(H) Ohio Administrative Code Rule 3745-25-03 “Air pollution emergencies and episode criteria.”, effective August 21, 2009.

(I) Ohio Administrative Code Rule 3745-25-04 “Air pollution emergency emission control action programs.”, effective April 18, 2009.

(J) Ohio Administrative Code Rule 3745-25-05 “Air pollution emergency orders.”, effective April 18, 2009.

(K) April 8, 2009, “Director's Final Findings and Orders”, signed by Chris Korleski, Director, Ohio Environmental Protection Agency.

(L) August 11, 2009, “Director's Final Findings and Orders”, signed by Chris Korleski, Director, Ohio Environmental Protection Agency.

(152) On March 9, 2010, the Ohio Environmental Protection Agency (Ohio EPA) submitted revisions to its previously approved offset lithographic and letterpress printing volatile organic compound (VOC) rule for approval into its state implementation plan (SIP). This submittal revises certain compliance dates and recordkeeping requirements.

(i) Incorporation by reference.

(A) Ohio Administrative Code Rule 3745-21-22 “Control of volatile organic compound emissions from offset lithographic printing and letterpress printing facilities.”, effective February 10, 2010.

(B) January 29, 2010, “Director's Final Findings and Orders”, signed by Chris Korleski, Director, Ohio EPA.

(153) On November 10, 2010, the Ohio Environmental Protection Agency (Ohio EPA) submitted new rule OAC 3745-21-25 “Control of VOC Emissions from Reinforced Plastic Composites Production Operations” for approval into its state implementation plan.

(i) Incorporation by reference.

(A) Ohio Administrative Code Rule 3745-21-25 “Control of VOC Emissions from Reinforced Plastic Composites Production Operations,” effective November 11, 2010.

(B) November 1, 2010, “Director's Final Findings and Orders,” signed by Chris Korleski, Director, Ohio Environmental Protection Agency.

(ii) Additional material.

(A) An October 25, 2010, letter from Robert F. Hodanbosi, Chief Division of Air Pollution Control of the Ohio Environmental Protection Agency to Susan Hedman, Regional Administrator, containing documentation of noninterference, under section 110(l) of the Clean Air Act, of the less stringent applicability cutoff for sheet mold compound machines.

(154) On April 7, 2008, the Ohio Environmental Protection Agency (Ohio EPA) submitted revised rule “Control of emissions of organic materials from stationary sources (i.e., emissions that are not regulated by rule 3745-21-09, 3745-21-12, 3745-21-13, 3745-21-14, 3745-21-15, 3745-21-16, or 3745-21-18 of the Administrative Code).” On February 8, 2008, the previously existing rule 3745-21-07 was rescinded by Ohio EPA.

(i) Incorporation by reference.

(A) Ohio Administrative Code Rule 3745-21-07 “Control of emissions of organic materials from stationary sources (i.e., emissions that are not regulated by rule 3745-21-09, 3745-21-12, 3745-21-13, 3745-21-14, 3745-21-15, 3745-21-16, or 3745-21-18 of the Administrative Code),” effective February 18, 2008.

(B) February 18, 2008, “Director's Final Findings and Orders”, signed by Chris Korleski, Director, Ohio Environmental Protection Agency.

(ii) Additional material.

(A) An October 25, 2010, letter from Robert F. Hodanbosi, Chief Division of Air Pollution Control of the Ohio Environmental Protection Agency to Susan Hedman, Regional Administrator, containing documentation of noninterference, under section 110(l) of the Clean Air Act, of the less stringent applicability cutoff for sheet mold compound machines.

(155) On March 11, 2011, the Ohio Environmental Protection Agency submitted Ohio's regional haze plan addressing the first implementation period of the regional haze rule requirements. This plan includes a long-term strategy with emission limits for mandating emission reductions equivalent to the reductions from implement best available retrofit technology and with emission reductions to provide Ohio's contribution toward achievement of reasonable progress goals at Class I areas affected by Ohio. The plan specifically satisfies BART requirements for non-EGUs, most notably by providing new, tighter emission limits for the P.H. Glatfelter facility in Ross County, Ohio. The plan establishes a combined daily sulfur dioxide emission limit of 24,930 pounds per day for boiler #7 and #8. The plan also includes permit number P0103673 that will impose these emission limitations on P.H. Glatfelter Company.

(i) Incorporation by reference.

(A) Permit-to-Install Number P0103673, issued to P.H. Glatfelter Company - Chillicothe Facility by the Ohio Environmental Protection Agency, signed by Scott J. Nally and effective on March 7, 2011.

(156) On April 24, 2006, Ohio EPA submitted two permanent exemptions from the Permit to Install program and six Permit-by-Rule provisions for approval into its SIP. On July 18, 2008, Ohio EPA submitted provisions for a Permit to Install and Operate (PTIO) program and a general permit program for approval into its SIP. The changes to Ohio's SIP involve the modification of various parts of OAC 3745-31, the removal of OAC 3745-35, and the addition of OAC 3745-31-29 to enable the issuance of federally enforceable general PTIs and general PTIOs. On June 30, 2008, the state regulations to implement the PTIO program became effective and OAC 3745-35 was rescinded.

(i) Incorporation by reference.

(A) Paragraph (A) of Ohio Administrative Code Rule 3745-15-03, “Submission of emission information.”, effective June 30, 2008.

(B) Ohio Administrative Code Rule 3745-31-01, “Definitions.”, effective December 14, 2007, except for paragraphs (I), (LLL)(2)(a)(ix), (LLL)(2)(a)(xxi), (LLL)(4)(t), and (QQQ)(1)(b).

(C) Ohio Administrative Code Rule 3745-31-02, “Applicability, requirements, and obligations.”, effective June 30, 2008.

(D) Ohio Administrative Code Rule 3745-31-03, “Exemptions.”, effective June 30, 2008.

(E) Ohio Administrative Code Rule 3745-31-04, “Applications.”, effective June 30, 2008.

(F) Ohio Administrative Code Rule 3745-31-05, “Criteria for decision by the director.”, effective June 30, 2008, except for paragraph (A)(3)(a)(ii).

(G) Ohio Administrative Code Rule 3745-31-06, “Completeness determinations, processing requirements, public participation, public notice, and issuance.”, effective June 30, 2008, except for paragraph (H)(2)(d).

(H) Ohio Administrative Code Rule 3745-31-07, “Termination, revocation, expiration, renewal, revision and transfer.”, effective June 30, 2008.

(I) Ohio Administrative Code Rule 3745-31-08, “Registration status permit-to-operate.”, effective June 30, 2008.

(J) Ohio Administrative Code Rule 3745-31-09, “Variances on operation.”, effective June 30, 2008.

(K) Ohio Administrative Code Rule 3745-31-10, “NSR projects at existing emissions units at a major stationary source.”, effective June 30, 2008.

(L) Ohio Administrative Code Rule 3745-31-20, “Attainment provisions - innovative control technology.”, effective June 30, 2008.

(M) Ohio Administrative Code Rule 3745-31-22, “Nonattainment provisions - conditions for approval.”, effective June 30, 2008.

(N) Ohio Administrative Code Rule 3745-31-29, “General permit-to-install and general PTIO.”, effective June 30, 2008.

(O) Ohio Administrative Code Rule 3745-31-32, “Plantwide applicability limit (PAL).”, effective June 30, 2008.

(P) June 2, 2008, “Director's Final Findings and Orders”, signed by Chris Korleski, Director, Ohio EPA.

(157) On February 23, 2012, Ohio submitted revisions to Ohio Administrative Code Chapter 3745-17, Rule 3745-17-11. The revisions contain particulate matter restriction for industrial sources in the State of Ohio necessary to attain and maintain the 2006 24-hour PM2.5, annual PM2.5, and 24-hour PM10 NAAQS.

(i) Incorporation by reference.

(A) Ohio Administrative Code Rule 3745-17-11 “Restrictions on particulate emissions from industrial processes”, effective December 23, 2011.

(B) December 13, 2011, “Director's Final Findings and Orders”, signed by Scott J. Nally, Director, Ohio Environmental Protection Agency.

(158) On June 1, 2011, the Ohio Environmental Protection Agency (Ohio EPA) submitted several volatile organic compound (VOC) rules for approval into the Ohio State Implementation Plan. These rules include the source categories covered by the Control Technique Guideline (CTG) documents issued in 2008, as well as several other miscellaneous rule revisions.

(i) Incorporation by reference.

(A) Ohio Administrative Code Rule 3745-21-01 “Definitions.”, effective May 12, 2011.

(B) Ohio Administrative Code Rule 3745-21-09 “Control of emissions of volatile organic compounds from stationary sources and perchloroethylene from dry cleaning facilities.”, effective May 12, 2011, except for paragraph (U)(1)(h).

(C) Ohio Administrative Code Rule 3745-21-21 “Storage of volatile organic liquids in fixed roof tanks and external floating roof tanks.”, effective May 12, 2011.

(D) Ohio Administrative Code Rule 3745-21-23 “Control of volatile organic compound emissions from industrial solvent cleaning operations.”, effective May 12, 2011.

(E) Ohio Administrative Code Rule 3745-21-24 “Flat wood paneling coatings.”, effective May 12, 2011.

(F) Ohio Administrative Code Rule 3745-21-27 “Boat manufacturing.”, effective May 12, 2011.

(G) Ohio Administrative Code Rule 3745-21-28 “Miscellaneous industrial adhesives and sealants”, effective May 12, 2011.

(H) Ohio Administrative Code Rule 3745-21-29 “Control of volatile organic compound emissions from automobile and light-duty truck assembly coating operations, heavier vehicle assembly coating operations, and cleaning operations associated with these coating operations.”, effective May 12, 2011.

(I) Ohio Administrative Code Rule 3745-72-02 “Definitions.”, effective May 12, 2011.

(J) Ohio Administrative Code Rule 3745-72-05 “Liability.”, effective May 12, 2011.

(K) Ohio Administrative Code Rule 3745-72-06 “Defenses.”, effective May 12, 2011.

(L) May 2, 2011, “Director's Final Findings and Orders,” signed by Scott J. Nally, Director, Ohio Environmental Protection Agency.

(159) On August November 15, 2010, Ohio submitted revisions to Ohio Administrative Code Chapter 3745-14, Rules 3745-14-01 and 3745-14-06. The revisions sunset NOX Budget Trading Program rules for units subject to CAIR NOX Ozone Season Trading Program rules.

(i) Incorporation by reference.

(A) Ohio Administrative Code Rule 3745-14-01 “Definitions and general provisions.”, effective October 18, 2010.

(B) Ohio Administrative Code Rule 3745-14-06 “The NOx allowance tracking system.”, effective October 18, 2010.

(C) October 8, 2010, “Director's Final Findings and Orders”, signed by Chris Korleski, Director, Ohio Environmental Protection Agency.

(160) On June 24, 2011, Ohio submitted numerous revisions to their SO2 rules in Ohio Administrative Code Chapter 3745-18. These revisions mainly update facility information and remove shutdown facilities from the rule.

(i) Incorporation by reference.

(A) Ohio Administrative Code Rules 3745-18-03 “Attainment dates and compliance time schedules.”, 3745-18-04 “Measurement methods and procedures.” except (D)(2), (D)(3), (D)(5), (D)(6), (D)(9), (E)(2), (E)(3), and (E)(4), 3745-18-05 “Ambient and meteorological monitoring requirements.”, 3745-18-06 “General emission limit provisions.”, 3745-18-07 “Adams County emission limits.”, 3745-18-08 “Allen County emissions limits.”, 3745-18-09 “Ashland County emission limits.”, 3745-18-10 “Ashtabula County emissions limits.”, 3745-18-11 “Athens County emission limits.”, 3745-18-12 “Auglaize County emission limits.”, 3745-18-13 “Belmont County emission limits.”, 3745-18-14 “Brown County emission limits.”, 3745-18-15 “Butler County emission limits.”, 3745-18-16 “Carroll County emission limits.”, 3745-18-17 “Champaign County emission limits.”, 3745-18-18 “Clark County emission limits.”, 3745-18-19 “Clermont County emission limits.”, 3745-18-20 “Clinton County emission limits.”, 3745-18-21 “Columbiana County emission limits.”, 3745-18-22 “Coshocton County emission limits.”, 3745-18-23 “Crawford County emission limits.”, 3745-18-24 “Cuyahoga County emission limits.”, 3745-18-25 “Darke County emission limits.”, 3745-18-26 “Defiance County emission limits.”, 3745-18-27 “Delaware County emission limits.”, 3745-18-28 “Erie County emission limits.”, 3745-18-29 “Fairfield County emission limits.”, 3745-18-30 “Fayette County emission limits.”, 3745-18-31 “Franklin County emission limits.”, 3745-18-32 “Fulton County emission limits.”, 3745-18-33 “Gallia County emission limits.”, 3745-18-34 “Geauga County emission limits.”, 3745-18-35 “Greene County emission limits.”, 3745-18-36 “Guernsey County emission limits.”, 3745-18-37 “Hamilton County emission limits.”, 3745-18-38 “Hancock County emission limits.”, 3745-18-39 “Hardin County emission limits.”, 3745-18-40 “Harrison County emission limits.”, 3745-18-41 “Henry County emission limits.”, 3745-18-42 “Highland County emission limits.”, 3745-18-43 “Hocking County emission limits.”, 3745-18-44 “Holmes County emission limits.”, 3745-18-45 “Huron County emission limits.”, 3745-18-46 “Jackson County emission limits.”, 3745-18-47 “Jefferson County emission limits.”, 3745-18-48 “Knox County emission limits.”, 3745-18-49 “Lake County emission limits.”, 3745-18-50 “Lawrence County emission limits.”, 3745-18-51 “Licking County emission limits.”, 3745-18-52 “Logan County emission limits.”, 3745-18-55 “Madison County emission limits.”, 3745-18-56 “Mahoning County emission limits.”, 3745-18-57 “Marion County emission limits.”, 3745-18-58 “Medina County emission limits.”, 3745-18-59 “Meigs County emission limits.”, 3745-18-60 “Mercer County emission limits.”, 3745-18-61 “Miami County emission limits.”, 3745-18-62 “Monroe County emission limits.”, 3745-18-63 “Montgomery County emission limits.”, 3745-18-64 “Morgan County emission limits.”, 3745-18-65 “Morrow County emission limits.”, 3745-18-66 “Muskingum County emission limits.”, 3745-18-67 “Noble County emission limits.”, 3745-18-68 “Ottawa County emission limits.”, 3745-18-69 “Paulding County emission limits.”, 3745-18-70 “Perry County emission limits.”, 3745-18-71 “Pickaway County emission limits.”, 3745-18-72 “Pike County emission limits.”, 3745-18-73 “Portage County emission limits.”, 3745-18-74 “Preble County emission limits.”, 3745-18-75 “Putnam County emission limits.”, 3745-18-76 “Richland County emission limits.”, 3745-18-77 “Ross County emission limits.”, 3745-18-79 “Scioto County emission limits.”, 3745-18-81 “Shelby County emission limits.”, 3745-18-83 “Summit County emission limits.”, 3745-18-84 “Trumbull County emission limits.”, 3745-18-85 “Tuscarawas County emission limits.”, 3745-18-86 “Union County emission limits.”, 3745-18-87 “Van Wert County emission limits.”, 3745-18-88 “Vinton County emission limits.”, 3745-18-89 “Warren County emission limits.”, 3745-18-91 “Wayne County emission limits.”, 3745-18-92 “Williams County emission limits.”, 3745-18-93 “Wood County emission limits.”, 3745-18-94 “Wyandot County emission limits.”, adopted on February 7, 2011, effective February 17, 2011.

(B) February 7, 2011, “Director's Final Findings and Orders”, signed by Scott J. Nally, Director, Ohio Environmental Protection Agency, adopting the rules identified in paragraph (160)(i)(A) of this section.

(C) Ohio Administrative Code Rules 3745-18-01 “Definitions and incorporation by reference.”, 3745-18-54 “Lucas County emission limits.”, 3745-18-82 “Stark County emission limits.”, adopted on March 24, 2011, effective April 3, 2011.

(D) March 24, 2011, “Director's Final Findings and Orders”, signed by Scott J. Nally, Director, Ohio Environmental Protection Agency, adopting the rules identified in paragraph (160)(i)(C) of this section.

(161) On June 19, 2014, the Ohio Environmental Protection Agency submitted several PM2.5 rules for approval into the Ohio State Implementation Plan (SIP). The changes to the SIP include establishing definitions related to particulate matter smaller than 2.5 micrometers (PM2.5), defining PM2.5 increment levels, and setting PM2.5 class 1 variances. The revisions also incorporate changes made to definitions and regulations that recognize nitrogen oxides (NOX) as an ozone precursor, and incorporating minor organizational or typographical changes.

(i) Incorporation by reference.

(A) Ohio Administrative Code Rule 3745-31-01, “Definitions”, paragraphs (P), (LLL), (MMM), (NNN), (QQQ), (TTTT), (UUUU), (VVVV), (WWWW), (NNNNN), and (VVVVV), effective May 29, 2014.

(B) Ohio Administrative Code 3745-31-11, “Attainment provisions - ambient air increments, ceilings and classifications”, paragraph (B) “Allowable increments”, effective May 29, 2014.

(C) Ohio Administrative Code 3745-31-13, “Attainment provisions - review of major stationary sources and major modifications, stationary source applicability and exemptions”, effective May 29, 2014.

(D) Ohio Administrative Code 3745-31-16, “Attainment provisions - major stationary source impact analysis”, effective May 29, 2014.

(E) May 19, 2014, “Director's Final Findings and Orders”, signed by Craig W. Butler, Director, Ohio Environmental Protection Agency.

(162) On June 19, 2014, the Ohio Environmental Protection Agency submitted several PM2.5 rules for approval into the Ohio State Implementation Plan (SIP). The changes to the SIP include revisions related to particulate matter smaller than 2.5 micrometers (PM2.5) defining a significance level for PM2.5 for nonattainment areas, baseline for determining credit for emission offsets, location of offsetting emissions in nonattainment areas, and offset requirements. The revisions also include establishing definitions for emergency, emergency engine, publicly owned treatment works, and semi-public disposal system and incorporating minor organizational or typographical changes.

(i) Incorporation by reference.

(A) Ohio Administrative Code Rule 3745-31-01, “Definitions”, paragraphs (L) through (N), (Q), (U), (II), (MM) through (KKK), (OOO), (PPP), (RRR), (TTT) through (PPPP), (RRRR), (SSSS), (XXXX) through (IIIII), (KKKKK) through (MMMMM), (OOOOO) through (UUUUU), (WWWWW) through (AAAAAA), (CCCCCC) through (LLLLLL), effective May 29, 2014.

(B) Ohio Administrative Code Rule 3745-31-02, “Applicability, requirements and obligations”, effective May 29, 2014.

(C) Ohio Administrative Code Rule 3745-31-04, “Applications”, effective May 29, 2014.

(D) Ohio Administrative Code Rule 3745-31-06, “Completeness determinations, processing requirements, public participation, public notice, and issuance”, effective May 29, 2014.

(E) Ohio Administrative Code Rule 3745-31-07, “Termination, revocation, expiration, renewal, revision and transfer”, effective May 29, 2014.

(F) Ohio Administrative Code Rule 3745-31-08, “Registration status permit-to-operate”, effective May 29, 2014.

(G) Ohio Administrative Code Rule 3745-31-09, “Variances on operation”, effective May 29, 2014.

(H) Ohio Administrative Code Rule 3745-31-10, “NSR projects at existing emission units at a major stationary source”, effective May 29, 2014.

(I) Ohio Administrative Code Rule 3745-31-11, “Attainment provisions - ambient air increments, ceilings and classifications”, effective May 29, 2014.

(J) Ohio Administrative Code Rule 3745-31-12, “Attainment provisions - data submission requirements”, effective May 29, 2014.

(K) Ohio Administrative Code Rule 3745-31-14, “Attainment provisions - preapplication analysis”, effective May 29, 2014.

(L) Ohio Administrative Code Rule 3745-31-15, “Attainment provisions - control technology review”, effective May 29, 2014.

(M) Ohio Administrative Code Rule 3745-31-17, “Attainment provisions - additional impact analysis”, effective May 29, 2014.

(N) Ohio Administrative Code Rule 3745-31-18, “Attainment provisions - air quality models”, effective May 29, 2014.

(O) Ohio Administrative Code Rule 3745-31-19, “Attainment provisions - notice to the United States environmental protection agency”, effective May 29, 2014.

(P) Ohio Administrative Code Rule 3745-31-20, “Attainment provisions - innovative control technology”, effective May 29, 2014.

(Q) Ohio Administrative Code Rule 3745-31-21, “Nonattainment provisions - review of major stationary sources and major modifications - stationary source applicability and exemptions”, effective May 29, 2014.

(R) Ohio Administrative Code Rule 3745-31-22, “Nonattainment provisions - conditions for approval”, except for paragraph (A)(3)(b), effective May 29, 2014.

(S) Ohio Administrative Code Rule 3745-31-23, “Nonattainment provisions - stationary sources locating in designated clean or unclassifiable areas which would cause or contribute to a violation of a national ambient air quality standard” with exclusion of the 1-hour NO2 Significant Impact Level described in table in paragraph (A), effective May 29, 2014.

(T) Ohio Administrative Code Rule 3745-31-24, “Nonattainment provisions - baseline for determining credit for emission and air quality offsets”, except for paragraph (F), effective May 29, 2014.

(U) Ohio Administrative Code Rule 3745-31-25, “Nonattainment provisions - location of offsetting emissions”, effective May 29, 2014.

(V) Ohio Administrative Code Rule 3745-31-26, “Nonattainment provisions - offset ratio requirements”, except for paragraph (D), effective May 29, 2014.

(W) Ohio Administrative Code Rule 3745-31-27, “Nonattainment provisions - administrative procedures for emission offsets”, except for paragraph (A)(1)(b), effective May 29, 2014.

(X) Ohio Administrative Code Rule 3745-31-29, “General permit-to-install and general PTIO”, effective May 29, 2014.

(Y) Ohio Administrative Code Rule 3745-31-32, “Plantwide applicability limit (PAL)”, effective May 29, 2014.

(Z) May 19, 2014, “Director's Final Findings and Orders”, signed by Craig W. Butler, Director, Ohio Environmental Protection Agency.

[37 FR 10886, May 31, 1972. Redesignated at 80 FR 69606, Nov. 10, 2015]

Subpart LL - Oklahoma

§ 52.1919 [Reserved]

§ 52.1920 Identification of plan.

(a) Purpose and scope. This section sets forth the applicable State Implementation Plan (SIP) for Oklahoma under section 110 of the Clean Air Act, 42 U.S.C. 7410, and 40 CFR part 51 to meet national ambient air quality standards.

(b) Incorporation by reference.

(1) Material listed in paragraphs (c) and (d) of this section with an EPA approval date on or before June 1, 2000, was approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Material is incorporated as it exists on the date of the approval, and notice of any change in the material will be published in the Federal Register. Entries in paragraphs (c) and (d) of this section with EPA approval dates after June 1, 2000, will be incorporated by reference in the next update to the SIP compilation.

(2) EPA Region 6 certifies that the rules/regulations provided by EPA in the SIP compilation at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated State rules/regulations which have been approved as part of the State Implementation Plan as of June 1, 2000.

(3) Copies of the materials incorporated by reference may be inspected at https://www.epa.gov/sips-ok or the Environmental Protection Agency, Region 6, 1201 Elm Street, Suite 500, Dallas, Texas 75270-2102. If you wish to obtain material from the EPA Regional Office, please call (800) 887-6063 or (214) 665-2760.

(c) EPA approved regulations.

EPA Approved Oklahoma Regulations

State citation Title/subject State effective date EPA approval date Explanation
Oklahoma Air Pollution Control Regulations
Regulation 1.4. Air Resources Management Permits Required
Regulation 1.4.1 General Permit Requirements
1.4.1(a) Scope and purpose 1 5/19/1983 8/25/1983, 48 FR 38635 Applicable to minor NSR permitting under OAC 252:100-8 only.
1.4.1(b) General requirements 6/4/1990 7/23/1991, 56 FR 33715 Applicable to minor NSR permitting under OAC 252:100-8 only.
1.4.1(c) Necessity to obtain permit 6/4/1990 7/23/1991, 56 FR 33715 Applicable to minor NSR permitting under OAC 252:100-8 only.
1.4.2 Construction Permit
1.4.2(a) Standards required 6/4/1990 7/23/1991, 56 FR 33715 Applicable to minor NSR permitting under OAC 252:100-8 only.
1.4.2(b) Stack height limitation 6/11/1989 8/20/1990, 55 FR 33905 Applicable to minor NSR permitting under OAC 252:100-8 only.
1.4.2(c) Permit applications 6/4/1990 7/23/1991, 56 FR 33715 Applicable to minor NSR permitting under OAC 252:100-8 only.
1.4.2(d) Action on applications 1 5/19/1983 8/25/1983, 48 FR 38635 Applicable to minor NSR permitting under OAC 252:100-8 only.
1.4.2(f) Construction permit conditions 1 5/19/1983 8/25/1983, 48 FR 38635 Applicable to minor NSR permitting under OAC 252:100-8 only.
1.4.2(g) Cancellation of authority to construct or modify 1 2/6/1984 7/27/1984, 49 FR 30184 Applicable to minor NSR permitting under OAC 252:100-8 only.
OKLAHOMA ADMINISTRATIVE CODE, TITLE 252. DEPARTMENT OF ENVIRONMENTAL QUALITY
CHAPTER 4 (OAC 252:4). RULES OF PRACTICE AND PROCEDURE
Subchapter 1. General Provisions
252:4-1-1 Purpose and authority 6/11/2001 4/10/2020, 85 FR 20178
252:4-1-2 Definitions 9/15/2016 4/10/2020, 85 FR 20178
252:4-1-3 Organization 9/15/2016 4/10/2020, 85 FR 20178
252:4-1-4 Office location and hours; communications 6/11/2001 4/10/2020, 85 FR 20178
252:4-1-5 Availability of a record 7/1/2013 4/10/2020, 85 FR 20178
252:4-1-6 Administrative fees 6/15/2005 4/10/2020, 85 FR 20178
252:4-1-7 Fee credits for regulatory fees 6/11/2001 4/10/2020, 85 FR 20178
252:4-1-8 Board and councils 6/11/2001 4/10/2020, 85 FR 20178
252:4-1-9 Severability 6/11/2001 4/10/2020, 85 FR 20178
Subchapter 3. Meetings and Public Forums
252:4-3-1 Meetings 6/15/2007 4/10/2020, 85 FR 20178
252:4-3-2 Public forums 6/11/2001 12/29/2008, 73 FR 79400
Subchapter 5. Rulemaking
252:4-5-1 Adoption and revocation 6/11/2001 12/29/2008, 73 FR 79400
252:4-5-2 Rule development 6/11/2001 12/29/2008, 73 FR 79400
252:4-5-3 Petitions for rulemaking 6/11/2001 12/29/2008, 73 FR 79400
252:4-5-4 Notice of permanent rulemaking 6/11/2001 12/29/2008, 73 FR 79400
252:4-5-5 Rulemaking hearings 6/11/2001 12/29/2008, 73 FR 79400
252:4-5-6 Council actions 6/11/2001 12/29/2008, 73 FR 79400
252:4-5-7 Presentation to Board 6/11/2001 12/29/2008, 73 FR 79400
252:4-5-8 Board actions 6/11/2001 12/29/2008, 73 FR 79400
252:4-5-9 Rulemaking record 6/11/2001 12/29/2008, 73 FR 79400
Subchapter 7. Environmental Permit Process
PART 1. THE PROCESS
252:4-7-1 Authority 6/11/2001 5/15/2017, 82 FR 22281 Applicable to minor NSR permitting under OAC 252:100-7. Approved for major NSR permitting 11/26/2010, 75 FR 72695.
252:4-7-2 Preamble 6/11/2001 5/15/2017, 82 FR 22281 Applicable to minor NSR permitting under OAC 252:100-7. Approved for major NSR permitting 11/26/2010, 75 FR 72695. NOT in SIP: second sentence.
252:4-7-3 Compliance 6/11/2001 5/15/2017, 82 FR 22281 Applicable to minor NSR permitting under OAC 252:100-7. Approved for major NSR permitting 11/26/2010, 75 FR 72695.
252:4-7-4 Filing an application 6/11/2001 5/15/2017, 82 FR 22281 Applicable to minor NSR permitting under OAC 252:100-7. Approved for major NSR permitting 11/26/2010, 75 FR 72695. NOT in SIP: Subsection (a), first sentence.
252:4-7-5 Fees and fee refunds 9/15/2017 4/10/2020, 85 FR 20178 Applicable to minor NSR permitting under OAC 252:100-7 and major NSR permitting under OAC 252:100-8.
252:4-7-6 Receipt of applications 6/11/2001 5/15/2017, 82 FR 22281 Applicable to minor NSR permitting under OAC 252:100-7. Approved for major NSR permitting 11/26/2010, 75 FR 72695.
252:4-7-7 Administrative completeness review 6/11/2001 5/15/2017, 82 FR 22281 Applicable to minor NSR permitting under OAC 252:100-7. Approved for major NSR permitting 11/26/2010, 75 FR 72695.
252:4-7-8 Technical review 6/11/2001 5/15/2017, 82 FR 22281 Applicable to minor NSR permitting under OAC 252:100-7. Approved for major NSR permitting 11/26/2010, 75 FR 72695.
252:4-7-9 When review times stop 6/11/2001 5/15/2017, 82 FR 22281 Applicable to minor NSR permitting under OAC 252:100-7. Approved for major NSR permitting 11/26/2010, 75 FR 72695.
252:4-7-10 Supplemental time 6/11/2001 5/15/2017, 82 FR 22281 Applicable to minor NSR permitting under OAC 252:100-7. Approved for major NSR permitting 11/26/2010, 75 FR 72695.
252:4-7-11 Extensions 6/11/2001 5/15/2017, 82 FR 22281 Applicable to minor NSR permitting under OAC 252:100-7. Approved for major NSR permitting 11/26/2010, 75 FR 72695.
252:4-7-12 Failure to meet deadline 6/11/2001 5/15/2017, 82 FR 22281 Applicable to minor NSR permitting under OAC 252:100-7. Approved for major NSR permitting 11/26/2010, 75 FR 72695.
252:4-7-13 Notices 9/15/2017 4/10/2020, 85 FR 20178 The SIP does NOT include (e), (f), or (g)(4). Applicable to minor NSR permitting under OAC 252:100-7 and major NSR permitting under OAC 252:100-8.
252:4-7-14 Withdrawing applications 6/11/2001 5/15/2017, 82 FR 22281 Applicable to minor NSR permitting under OAC 252:100-7. Approved for major NSR permitting 11/26/2010, 75 FR 72695.
252:4-7-15 Permit issuance or denial 7/1/2013 4/10/2020, 85 FR 20178 Applicable to minor NSR permitting under OAC 252:100-7 and major NSR permitting under OAC 252:100-8.
252:4-7-16 Tier II and III modifications 6/11/2001 5/15/2017, 82 FR 22281 Applicable to minor NSR permitting under OAC 252:100-7. Approved for major NSR permitting 11/26/2010, 75 FR 72695.
252:4-7-17 Permit decision-making authority 6/11/2001 5/15/2017, 82 FR 22281 Applicable to minor NSR permitting under OAC 252:100-7. Approved for major NSR permitting 11/26/2010, 75 FR 72695.
252:4-7-18 Pre-issuance permit review and correction 7/1/2013 4/10/2020, 85 FR 20178 Applicable to minor NSR permitting under OAC 252:100-7 and major NSR permitting under OAC 252:100-8.
252:4-7-19 Consolidation of permitting process 6/11/2001 5/15/2017, 82 FR 22281 Applicable to minor NSR permitting under OAC 252:100-7. Approved for major NSR permitting 11/26/2010, 75 FR 72695.
252:4-7-20 Agency review of final permit decision 7/1/2013 4/10/2020, 85 FR 20178
Part 3. Air Quality Division Tiers and Time Lines
252:4-7-31 Air quality time lines 6/11/2001 5/15/2017, 82 FR 22281 Applicable to minor NSR permitting under OAC 252:100-7. Approved for major NSR permitting 11/26/2010, 75 FR 72695.
252:4-7-32 Air quality applications - Tier I 6/1/2003 4/10/2020, 85 FR 20178 Applicable to minor NSR permitting under OAC 252:100-7.
The SIP does NOT include (a), (b), or (c)(1).
252:4-7-33 Air quality applications - Tier II 6/1/2003 4/10/2020, 85 FR 20178 The SIP does NOT include (c)(4).
252:4-7-34 Air quality applications - Tier III 6/11/2001 11/26/2010, 75 FR 72695
Subchapter 9. Administrative Proceedings
Part 1. Enforcement
252:4-9-1 Notice of Violation (“NOV”) 6/11/2001 12/29/2008, 73 FR 79400
252:4-9-2 Administrative compliance orders 6/11/2001 12/29/2008, 73 FR 79400
252:4-9-3 Determining penalty 6/11/2001 12/29/2008, 73 FR 79400
252:4-9-4 Assessment orders 6/11/2001 12/29/2008, 73 FR 79400
252:4-9-5 Considerations for self-reporting of noncompliance 6/11/2001 12/29/2008, 73 FR 79400
Part 3. Individual Proceedings
252:4-9-31 Individual proceedings filed by DEQ 6/11/2001 12/29/2008, 73 FR 79400
252:4-9-32 Individual proceedings filed by others 7/1/2013 4/10/2020, 85 FR 20178
252:4-9-33 Scheduling and notice of hearings 6/11/2001 12/29/2008, 73 FR 79400
252:4-9-34 Administrative Law Judges and Clerks 6/11/2001 12/29/2008, 73 FR 79400
252:4-9-35 Service 6/11/2001 12/29/2008, 73 FR 79400
252:4-9-36 Responsive pleading 6/11/2001 12/29/2008, 73 FR 79400
252:4-9-37 Prehearing conferences 6/11/2001 12/29/2008, 73 FR 79400
252:4-9-38 Discovery 6/11/2001 12/29/2008, 73 FR 79400
252:4-9-39 Subpoenas 6/11/2001 12/29/2008, 73 FR 79400
252:4-9-40 Record 6/11/2001 12/29/2008, 73 FR 79400
252:4-9-41 Motions 6/11/2001 12/29/2008, 73 FR 79400
252:4-9-42 Continuances 6/11/2001 12/29/2008, 73 FR 79400
252:4-9-43 Summary judgment 6/11/2001 12/29/2008, 73 FR 79400
252:4-9-44 Default 6/11/2001 12/29/2008, 73 FR 79400
252:4-9-45 Withdrawal and dismissal 6/11/2001 12/29/2008, 73 FR 79400
252:4-9-46 Orders in administrative hearings 6/11/2001 12/29/2008, 73 FR 79400
Part 5. Air Quality Advisory Council Hearings
252:4-9-51 In general 6/1/2004 4/10/2020, 85 FR 20178
252:4-9-52 Individual proceedings 6/1/2004 4/10/2020, 85 FR 20178
252:4-9-53 Variance 6/11/2001 12/29/2008, 73 FR 79400
252:4-9-54 State implementation plan hearings 6/11/2001 12/29/2008, 73 FR 79400 NOT in SIP: in the first sentence, the phrase “under 252:100-11” and the last sentence which begins with “Additional requirements for a SIP hearing * * *.”
Subchapter 17. Electronic Reporting
252:4-17-1 Purpose, authority and applicability 6/15/2007 4/10/2020, 85 FR 20178
252:4-17-2 Definitions 9/15/2016 4/10/2020, 85 FR 20178
252:4-17-3 Use of electronic document receiving system 6/15/2007 4/10/2020, 85 FR 20178
252:4-17-4 Electronic signature agreement 9/15/2016 4/10/2020, 85 FR 20178
252:4-17-5 Valid electronic signature 6/15/2007 4/10/2020, 85 FR 20178
252:4-17-6 Effect of electronic signature 6/15/2007 4/10/2020, 85 FR 20178
252:4-17-7 Enforcement 6/15/2007 4/10/2020, 85 FR 20178
Appendices for OAC 252: Chapter 4
252:4, Appendix A Petition for Rulemaking Before the Environmental Quality Board 6/11/2001 12/29/2008, 73 FR 79400
252:4, Appendix B Petition for Declaratory Ruling 6/11/2001 12/29/2008, 73 FR 79400
252:4, Appendix C Permitting process summary 6/11/2001 5/15/2017, 82 FR 22281 Applicable to minor NSR permitting under OAC 252:100-7. Approved for major NSR permitting 11/26/2010, 75 FR 72695. NOT in SIP: Tier I column.
252:4, Appendix D Style of the Case in an Individual Proceeding 6/11/2001 12/29/2008, 73 FR 79400
CHAPTER 100 (OAC 252:100). AIR POLLUTION CONTROL
Subchapter 1. General Provisions
252:100-1-1 Purpose 6/12/2003 9/28/2016, 81 FR 66535
252:100-1-2 Statutory definitions 6/12/2003 9/28/2016, 81 FR 66535
252:100-1-3 Definitions 9/15/2017 4/10/2020, 85 FR 20178
252:100-1-4 Units, abbreviations and acronyms 7/1/2011 9/28/2016, 81 FR 66535
Subchapter 2: Incorporation by Reference
252:100-2-1 Purpose 7/1/2012 9/28/2016, 81 FR 66535
252:100-2-3 Incorporation by reference 9/15/2018 4/10/2020, 85 FR 20178
Subchapter 3. Air Quality Standards and Increments
252:100-3-1 Purpose 5/26/1994 11/3/1999, 64 FR 59629
252:100-3-2 Primary standards 5/26/1994 11/3/1999, 64 FR 59629
252:100-3-3 Secondary standards 5/26/1994 11/3/1999, 64 FR 59629
252:100-3-4 Significant deterioration increments 7/1/2011 9/28/2016, 81 FR 66535
Subchapter 5. Registration, Emission Inventory and Annual Operating Fees
252:100-5-1 Purpose 6/11/2001 4/10/2020, 85 FR 20178
252:100-5-1.1 Definitions 6/15/2007 4/10/2020, 85 FR 20178
252:100-5-2 Registration of potential sources of air contaminants 9/12/2014 8/30/2018, 83 FR 44236
252:100-5-2.1 Emission inventory 9/15/2016 8/30/2018, 83 FR 44236
252:100-5-2.2 Annual operating fees 6/11/2001 4/10/2020, 85 FR 20178
252:100-5-3 Confidentiality of proprietary information 9/12/2014 8/30/2018, 83 FR 44236
Subchapter 7. Permits for Minor Facilities
Part 1. General Provisions
252:100-7-1 Purpose 6/25/1998 5/15/2017, 82 FR 22281
252:100-7-1.1 Definitions 6/11/1999 5/15/2017, 82 FR 22281
252:100-7-2 Requirement for permits for minor facilities 6/1/2001 5/15/2017, 82 FR 22281 NOT in SIP: Subsection (a), second sentence.
Part 3. Construction Permits
252:100-7-15 Construction permit 6/11/1999 5/15/2017, 82 FR 22281
Part 4. Operating Permits
252:100-7-17 Relocation permits for portable sources 6/25/1998 5/15/2017, 82 FR 22281
252:100-7-18 Operating permit 6/11/1999 5/15/2017, 82 FR 22281
Part 9. Permits by Rule
252:100-7-60 Permit by rule 6/11/1999 5/15/2017, 82 FR 22281
252:100n-7-60.1 Cotton gins 6/11/1999 5/15/2017, 82 FR 22281
252:100-7-60.2 Grain elevators 6/11/1999 5/15/2017, 82 FR 22281
Subchapter 8. Permits for Part 70 Sources
Part 1. General Provisions
252:100-8-1 Purpose 6/11/2001 11/26/2010, 75 FR 72695
252:100-8-1.1 Definitions 6/15/2006 9/28/2016, 81 FR 66535
252:100-8-1.2 General information 6/11/2001 11/26/2010, 75 FR 72695
252:100-8-1.3 Duty to comply 6/11/2001 11/26/2010, 75 FR 72695
252:100-8-1.4 Cancellation or extension of a construction permit or authorization under a general construction permit 6/11/2001 11/26/2010, 75 FR 72695
252:100-8-1.5 Stack height limitations 6/11/2001 11/26/2010, 75 FR 72695
Part 5. Permits for Part 70 Sources
252:100-8-2 Definitions 6/11/2001 11/26/2010 75 FR 72695 NOT in SIP: Paragraph (C) under “Insignificant activities”.
252:100-8-3 Applicability 6/11/2001 11/26/2010, 75 FR 72695
252:100-8-4 Requirements for construction and operating permits 6/11/2001 11/26/2010, 75 FR 72695
252:100-8-5 Permit applications 6/11/2001 11/26/2010, 75 FR 72695
252:100-8-6 Permit content 6/11/2001 11/26/2010, 75 FR 72695
252:100-8-6.1 General permits 6/11/2001 11/26/2010, 75 FR 72695
252:100-8-6.2 Temporary sources 6/11/2001 11/26/2010, 75 FR 72695
252:100-8-6.3 Special provisions for affected (acid rain) sources 6/11/2001 11/26/2010, 75 FR 72695
252:100-8-7 Permit issuance 6/11/2001 11/26/2010, 75 FR 72695
252:100-8-7.1 Permit renewal and expiration 6/11/2001 11/26/2010, 75 FR 72695
252:100-8-7.2 Administrative permit amendments and permit modifications 6/11/2001 11/26/2010 , 75 FR 72695
252:100-8-7.3 Reopening of operating permits for cause 6/11/2001 11/26/2010, 75 FR 72695
252:100-8-7.4 Revocations of operating permits 6/11/2001 11/26/2010, 75 FR 72695
252:100-8-7.5 Judicial review 6/11/2001 11/26/2010, 75 FR 72695
252:100-8-8 Permit review by EPA and affected states 6/11/2001 11/26/2010, 75 FR 72695
Part 7. Prevention of Significant Deterioration (PSD) Requirements for Attainment Areas
252:100-8-30 Applicability 6/1/2009 9/28/2016, 81 FR 66535
252:100-8-31 Definitions 9/15/2017 4/10/2020, 85 FR 20178
252:100-8-32.1 Ambient air increments and ceilings 6/15/2006 9/28/2016, 81 FR 66535
252:100-8-32.2 Exclusion from increment consumption 6/15/2006 9/28/2016, 81 FR 66535
252:100-8-32.3 Stack heights 6/15/2006 9/28/2016, 81 FR 66535
252:100-8-33 Exemptions 9/15/2017 4/10/2020, 85 FR 20178
252:100-8-34 Control technology review 6/15/2006 9/28/2016, 81 FR 66535
252:100-8-35 Air quality impact evaluation 9/15/2018 4/10/2020, 85 FR 20178
252:100-8-35.1 Source information 6/15/2006 9/28/2016, 81 FR 66535
252:100-8-35.2 Additional impact analyses 6/15/2006 9/28/2016, 81 FR 66535
252:100-8-36 Source impacting Class I areas 6/15/2006 9/28/2016, 81 FR 66535
252:100-8-36.1 Public participation 6/15/2006 4/10/2020, 85 FR 20178
252:100-8-36.2 Source obligation 6/15/2006 9/28/2016, 81 FR 66535
252:100-8-37 Innovative control technology 6/1/2009 9/28/2016, 81 FR 66535
252:100-8-38 Actuals PALs 6/1/2009 9/28/2016, 81 FR 66535
252:100-8-39 Severability 6/15/2006 9/28/2016, 81 FR 66535
Part 9. Major Sources Affecting Nonattainment Areas
252:100-8-50 Applicability 6/1/2009 9/28/2016, 81 FR 66535
252:100-8-50.1 Incorporation by reference 7/1/2011 9/28/2016, 81 FR 66535
252:100-8-51 Definitions 7/1/2011 9/28/2016, 81 FR 66535
252:100-8-51.1 Emission reductions and offsets 9/15/2017 4/10/2020, 85 FR 20178
252:100-8-52 Applicability determination for sources in attainment areas causing or contributing to NAAQS violations 7/1/2011 9/28/2016, 81 FR 66535
252:100-8-53 Exemptions 6/1/2009 9/28/2016, 81 FR 66535
252:100-8-54 Requirements for sources located in nonattainment areas 6/15/2006 9/28/2016, 81 FR 66535
252:100-8-54.1 Ozone and PM10 precursors 6/1/2009 9/28/2016, 81 FR 66535
252:100-8-55 Source obligation 6/1/2009 9/28/2016, 81 FR 66535
252:100-8-56 Actuals PALs 6/1/2009 9/28/2016, 81 FR 66535
252:100-8-57 Severability 6/15/2006 9/28/2016, 81 FR 66535
Part 11. Visibility Protection Standards
(252:100:8-70 to 252:100:8-77) Visibility Protection Standards 6/15/2007 12/28/11, 76 FR 81728
Subchapter 9. Excess Emission and Malfunction Reporting Requirements
252:100-9-1 Purpose 5/26/1994 11/03/1999, 64 FR 59629
252:100-9-2 Definitions 5/26/1994 11/03/1999, 64 FR 59629
252:100-9-3 General requirements 5/26/1994 11/3/1999, 64 FR 59629
252:100-9-4 Maintenance procedures 5/26/1994 11/3/1999, 64 FR 59629
252:100-9-5 Malfunctions and releases 5/26/1994 11/3/1999, 64 FR 59629
252:100-9-6 Excesses resulting from engineering limitations 05/26/1994 11/3/1999, 64 FR 59629
Subchapter 13. Open Burning
252:100-13-1 Purpose 6/12/2000 12/29/2008, 73 FR 79400
252:100-13-2 Purpose 7/1/2013 8/1/2019, 84 FR 37579
252:100-13-5 Open burning prohibited 6/12/2000 12/29/2008, 73 FR 79400
252:100-13-7 Allowed open burning 7/1/2013 8/1/2019, 84 FR 37579
252:100-13-8 Use of air curtain incinerators 7/1/2013 8/1/2019, 84 FR 37579
252:100-13-9 General conditions and requirements for allowed open burning 7/1/2013 8/1/2019, 84 FR 37579
252:100-13-10 Disaster relief 6/12/2000 12/29/2008, 73 FR 79400
252:100-13-11 Responsibility for consequences of open burning 6/12/2000 12/29/2008, 73 FR 79400
Subchapter 17. Incinerators
Part 1. General Provisions
252:100-17-1 Purpose 7/11/2010 11/3/2015, 80 FR 67650
252:100-17-1.1 Reference to 40 CFR 7/11/2010 11/3/2015, 80 FR 67650
252:100-17-1.3 Incinerators and fuel-burning equipment or units 7/11/2010 11/3/2015, 80 FR 67650
Part 3. General Purpose Incinerators
252:100-17-2 Applicability 9/12/2014 8/1/2019, 84 FR 37579
252:100-17-2.1 Exemptions 7/11/2010 11/3/2015, 80 FR 67650
252:100-17-2.2 Definitions 7/11/2010 11/3/2015, 80 FR 67650
252:100-17-3 Opacity 6/25/1998 12/29/2008, 73 FR 79400
252:100-17-4 Particulate matter 7/11/2010 11/3/2015, 80 FR 67650
252:100-17-5 Incinerator design and operation requirements 7/11/2010 11/3/201, 80 FR 67650
252:100-17-5.1 Alternative incinerator design requirements 7/11/2010 11/3/2015, 80 FR 67650
252:100-17-7 Test methods 7/11/2010 11/3/2015, 80 FR 67650
Part 4. Biomedical Waste Incinerators
252:100-17-8 Applicability 7/1/2011 11/3/2015, 80 FR 67650
252:100-17-9 Definitions 7/1/2011 11/3/2015, 80 FR 67650
252:100-17-10 Design and operation 7/1/2011 11/3/2015, 80 FR 67650
252:100-17-11 Emission limits 7/1/2011 11/3/2015, 80 FR 67650
Subchapter 19. Control of Emission of Particulate Matter
252:100-19-1 Purpose 6/1/2000 12/29/2008, 73 FR 79400
252:100-19-1.1 Definitions 7/1/2009 11/3/2015, 80 FR 67650
252:100-19-4 Allowable particulate matter emission rates from fuel-burning units 6/1/2000 12/29/2008, 73 FR 79400
252:100-19-10 Allowable particulate matter emission rates from indirectly fired wood fuel-burning units 6/1/2000 12/29/2008, 73 FR 79400
252:100-19-11 Allowable particulate matter emission rates from combined wood fuel and fossil fuel fired steam generating units 7/1/2009 11/3/2015, 80 FR 67650
252:100-19-12 Allowable particulate matter emission rates from directly fired fuel-burning units and industrial processes 6/1/2000 12/29/2008, 73 FR 79400
252:100-19-13 Permit by rule 6/1/2000 12/29/2008, 73 FR 79400
Subchapter 23. Control of Emissions from Cotton Gins
252:100-23-1 Purpose 6/1/1999 12/29/2008, 73 FR 79400
252:100-23-2 Definitions 6/1/1999 12/29/2008, 73 FR 79400
252:100-23-3 Applicability, general requirements 6/1/2000 12/29/2008, 73 FR 79400 NOT in SIP: paragraph (b)(2).
252:100-23-4 Visible emissions (opacity) and particulates 6/1/1999 12/29/2008, 73 FR 79400
252:100-23-5 Emission control equipment 6/1/1999 12/29/2008, 73 FR 79400
252:100-23-6 Fugitive dust controls 6/1/1999 12/29/2008, 73 FR 79400
252:100-23-7 Permit by rule 6/1/1999 12/29/2008, 73 FR 79400
Subchapter 24. Particulate Matter Emissions from Grain, Feed or Seed Operations
252:100-24-1 Purpose 6/1/1999 12/29/2008, 73 FR 79400
252:100-24-2 Definitions 6/1/1999 12/29/2008, 73 FR 79400
252:100-24-3 Applicability, general requirements 6/1/2000 12/29/2008, 73 FR 79400 NOT in SIP: paragraph (b)(2).
252:100-24-4 Visible emissions (opacity) limit 6/1/1999 12/29/2008, 73 FR 79400
252:100-24-5 Certification 6/1/1999 12/29/2008, 73 FR 79400
252:100-24-6 Fugitive dust controls 6/1/1999 12/29/2008, 73 FR 79400
252:100-24-7 Permit by rule 6/1/1999 12/29/2008, 73 FR 79400
Subchapter 25. Visible Emissions and Particulates
252:100-25-1 Purpose 6/1/1999 12/29/2008, 73 FR 79400
252:100-25-2 General prohibition 6/1/1999 12/29/2008, 73 FR 79400
252:100-25-2.1 Definitions 6/1/1999 12/29/2008, 73 FR 79400
252:100-25-3 Opacity limit 7/1/2009 11/3/2015, 80 FR 67650
252:100-25-4 Alternative for particulates 6/1/1999 12/29/2008, 73 FR 79400
252:100-25-5 Continuous emission monitoring for opacity 7/1/2013 8/1/2019, 84 FR 37579
Subchapter 29. Control of Fugitive Dust
252:100-29-l Purpose 5/26/1994 11/3/1999, 64 FR 59629
252:100-29-2 General provisions 6/1/2001 12/29/2008, 73 FR 79400
252:100-29-3 Precautions required in maintenance or nonattainment areas 6/1/2001 12/29/2008, 73 FR 79400
252:100-29-4 Exception for agricultural purposes 5/26/1994 11/3/1999, 64 FR 59629
Subchapter 31. Control of Emission of Sulfur Compounds
Part 1. General Provisions
252:100-31-1 Purpose 7/1/2012 8/1/2019, 84 FR 37579
252:100-31-2 Definitions 7/1/2012 8/1/2019, 84 FR 37579
Part 2. Ambient Air Concentration Limits or Impacts for New and existing Equipment, Sources, or Facilities
252:100-31-7 Allowable hydrogen sulfide (H2S) ambient air concentrations for new and existing sources 7/1/2012 8/1/2019, 84 FR 37579
Part 3. Existing Equipment Standards
252:100-31-13 Requirements for existing sulfuric acid plants 7/1/2012 8/1/2019, 84 FR 37579
252:100-31-15 Requirements for existing kraft pulp mills 7/1/2012 8/1/2019, 84 FR 37579
252:100-31-16 Requirements for existing fossil fuel-fired steam generators 7/1/2012 8/1/2019, 84 FR 37579
Part 5. New Equipment Standards
252:100-31-25 Requirements for new fuel-burning equipment 7/1/2013 8/1/2019, 84 FR 37579
252:100-31-26 Requirements for new petroleum and natural gas processes 7/1/2012 8/1/2019, 84 FR 37579
Subchapter 33. Control of Emission of Nitrogen Oxides
252:100-33-l Purpose 5/26/1994 11/3/1999, 64 FR 59629
252:100-33-1.1 Definitions 6/1/2001 12/29/2008, 73 FR 79400
252:100-33-1.2 Applicability 6/1/2001 12/29/2008, 73 FR 79400
252:100-33-2 Emission limits 6/1/2001 12/29/2008, 73 FR 79400
Subchapter 35. Control of Emission of Carbon Monoxide
252:100-35-1 Purpose 6/1/2000 12/29/2008, 73 FR 79400
252:100-35-1.1 Definitions 6/1/2000 12/29/2008, 73 FR 79400
252:100-35-2 Emission limits 6/1/2000 12/29/2008, 73 FR 79400
Subchapter 37. Control of Emission of Organic Materials
Part 1. General Provisions
252:100-37-1 Purpose 6/11/1999 12/29/2008, 73 FR 79400
252:100-37-2 Definitions 6/11/1999 12/29/2008, 73 FR 79400
252:100-37-3 Applicability and compliance 6/11/1999 12/29/2008, 73 FR 79400
252:100-37-4 Exemptions 6/11/1999 12/29/2008, 73 FR 79400
252:100-37-5 Operation and maintenance 6/11/1999 12/29/2008, 73 FR 79400
Part 3. Control of VOCs in Storage and Loading Operations
252:100-37-15 Storage of VOCs 6/11/1999 12/29/2008, 73 FR 79400
252:100-37-16 Loading of VOCs 6/11/1999 12/29/2008, 73 FR 79400
Part 5 Control of VOCs in Coating Operations
252:100-37-25 Coating of parts and products 6/11/1999 12/29/2008, 73 FR 79400
252:100-37-26 Clean up with VOCs 6/11/1999 12/29/2008, 73 FR 79400
Part 7. Control of Specific Processes
252:100-37-35 Waste gas disposal 6/11/1999 12/29/2008, 73 FR 79400
252:100-37-36 Fuel-burning and refuse-burning equipment 6/11/1999 12/29/2008, 73 FR 79400
252:100-37-37 Effluent water separators 6/11/1999 12/29/2008, 73 FR 79400
252:100-37-38 Pumps and compressors 6/11/1999 12/29/2008, 73 FR 79400
Part 9. Permit by Rule for VOC Storage and Leading Facilities
252:100-37-41 Applicability 6/11/1999 12/29/2008, 73 FR 79400
252:100-37-42 Permit-by-rule requirements 6/11/1999 12/29/2008, 73 FR 79400
Subchapter 39. Emission of Organic Materials in Nonattainment Areas
Part 1. General Provisions
252:100-39-1 Purpose 6/11/1999 12/29/2008, 73 FR 79400
252:100-39-2 Definitions 6/11/1999 12/29/2008, 73 FR 79400
252:100-39-3 General applicability 6/11/1999 12/29/2008, 73 FR 79400
252:100-39-4 Exemptions 6/11/1999 12/29/2008, 73 FR 79400
Part 3. Petroleum Refinery Operations
252:100-39-15 Petroleum refinery equipment leaks 6/11/1999 12/29/2008, 73 FR 79400
252:100-39-16 Petroleum refinery process unit turnaround 6/11/1999 12/29/2008, 73 FR 79400
252:100-39-17 Petroleum refinery vacuum producing system 6/11/1999 12/29/2008, 73 FR 79400
252:100-39-18 Petroleum refinery effluent water separators 6/11/1999 12/29/2008, 73 FR 79400
Part 5. Petroleum Processing and Storage
252:100-39-30 Petroleum liquid storage in vessels with external floating roofs 6/11/1999 12/29/2008, 73 FR 79400
Part 7. Specific Operations
252:100-39-40 Cutback asphalt (paving) 6/11/1999 12/29/2008, 73 FR 79400
252:100-39-41 Storage, loading and transport/delivery of VOCs 6/11/1999 12/29/2008, 73 FR 79400
252:100-39-42 Metal cleaning 6/11/1999 12/29/2008, 73 FR 79400
252:100-39-43 Graphic arts systems 6/11/1999 12/29/2008, 73 FR 79400
252:100-39-44 Manufacture of pneumatic rubber tires 6/11/1999 12/29/2008, 73 FR 79400
252:100-39-45 Petroleum (solvent) dry cleaning 6/11/1999 12/29/2008, 73 FR 79400
252:100-39-46 Coating of parts and products 6/11/1999 12/29/2008, 73 FR 79400
252:100-39-47 Control of VOC emissions from aerospace industries coatings operations 6/11/1999 12/29/2008, 73 FR 79400
252:100-39-49 Manufacturing of fiberglass reinforced plastic products 6/11/1999 12/29/2008, 73 FR 79400
Subchapter 43. Sampling and Testing Methods
Part 1. General Provisions
252:100-43-1 Purpose 5/26/1994 11/3/1999, 64 FR 59629
252:100-43-2 Test procedures 5/26/1994 11/3/1999, 64 FR 59629
252:100-43-3 Conduct of tests 5/26/1994 11/3/1999, 64 FR 59629
Part 3. Specific Methods
252:100-43-15 Gasoline vapor leak detection procedure by combustible gas detector 5/26/1994 11/3/1999, 64 FR 59629
Subchapter 45. Monitoring of Emissions
252:100-45-1 Purpose 5/26/1994 11/3/1999, 64 FR 59629
252:100-45-2 Monitoring equipment required 5/26/1994 11/3/1999, 64 FR 59629
252:100-45-3 Records required 5/26/1994 11/3/1999, 64 FR 59629
252:100-45-4 Compliance certifications 7/1/1995 12/29/2008, 73 FR 79400
252:100-45-5 Enforceability 7/1/1995 12/29/2008, 73 FR 79400
Appendices for OAC 252: Chapter 100
252:100, Appendix A Allowable Particulate Matter Emission Rate for Incinerators 7/11/2010 11/3/2015, 80 FR 67650
252:100, Appendix C Allowable Particulate Matter Emission Rates for Indirectly Fired Fuel-Burning Units 7/1/2009 11/3/2015, 80 FR 67650
252:100, Appendix D Allowable Particulate Matter Emission Rates for Indirectly Fired Wood Fuel-Burning Units 7/1/2009 11/3/2015, 80 FR 67650
252:100, Appendix E Primary Ambient Air Quality Standards 9/15/2016 8/1/2019, 84 FR 37579
252:100, Appendix F Secondary Ambient Air Quality Standards 9/15/2016 8/1/2019, 84 FR 37579
252:100, Appendix G Allowable Particulate Matter Emission Rates for Directly Fired Fuel-Burning Units and Industrial Process 7/1/2009 11/3/2015, 80 FR 67650
252:100, Appendix H De minimis Facilities 6/25/1998 5/15/2017, 82 FR 22281 NOT in SIP: “and/or toxic.”
252:100, Appendix L PM-10 Emission Factors for Permit by Rule for Grain Elevators 6/1/1999 12/29/2008, 73 FR 79400
252:100, Appendix P Regulated Air Pollutants 6/15/2007 9/28/2016, 81 FR 66535
252:100, Appendix Q Incorporation by reference 9/15/2018 4/10/2020, 85 FR 20178 SIP only includes specified portions of 40 CFR parts 50, 51, and 98, as referenced in 252:100, Appendix Q.
Oklahoma Administrative Code, Title 595. Department of Public Safety, Chapter 20 (OAC 595:20). Inspection and Equipment for Motor Vehicles
Subchapter 3. Emission and Mechanical Inspection of Vehicles
595:20-3-1 General instructions 5/26/1994 2/29/1996, 61 FR 7709 Subsection (2) only.
595:20-3-3 When emission anti-tampering inspection required where population less than 500,000 5/26/1994 2/29/1996, 61 FR 7709
595:20-3-5 Emission inspection areas 5/26/1994 2/29/1996, 61 FR 7709
595:20-3-6 Documentation for every inspection 5/26/1994 2/29/1996, 61 FR 7709
595:20-3-12 Inspection required each year 5/26/1994 2/29/1996, 61 FR 7709
595:20-3-25 Motorcycle or motor-driven cycles (Class “B”) 5/26/1994 2/29/1996, 61 FR 7709
595:20-3-26 Trailer and semitrailer trucks, (Class “C”) 5/26/1994 2/29/1996, 61 FR 7709
595:20-3-27 School Buses (Class “D”) 5/26/1994 2/29/1996, 61 FR 7709
595:20-3-41 Supervisory responsibility of inspection station owners and operators 5/26/1994 2/29/1996, 61 FR 7709 Subsection (o) only.
595:20-3-42 Responsibility for signs, forms, etc. 5/26/1994 2/29/1996, 61 FR 7709
595:20-3-46 Security measures 5/26/1994 2/29/1996, 61 FR 7709 Subsections (a) and (b) only.
595:20-3-61 Refund of unused stickers 5/26/1994 2/29/1996, 61 FR 7709 Subsections (a), (b), (e), and (f) only.
595:20-3-63 Rejected vehicles 5/26/1994 2/29/1996, 61 FR 7709 Subsections (b) and (g) only.
Subchapter 7. Inspection Stickers and Monthly Tab Inserts for Windshield and Trailer/Motorcycle
595:20-7-1 General 05/26/1994 02/29/1996 61 FR 7709 Subsections (c) and (f) only.
595:20-7-2 Inspection certificate 5/26/1994 2/29/1996, 61 FR 7709 Subsection (a) only.
595:20-7-3 Rejection receipt - Form VID 44 5/26/1994 2/29/1996, 61 FR 7709
595:20-7-4 Station monthly report - Form VID 21 5/26/1994 2/29/1996, 61 FR 7709 Subsection (a) only.
595:20-7-5 Signature card - Form VID 17 5/26/1994 2/29/1996, 61 FR 7709 Subsection (a) only.
595:20-7-6 Request for inspection stickers - Form VID 19 5/26/1994 2/29/1996, 61 FR 7709 Subsection (a) only.
595:20-7-7 Request for refund - Form VID 25 5/26/1994 2/29/1996, 61 FR 7709 Subsection (a) only.
Subchapter 9. Class AE Inspection Station, Vehicle Emission Anti-Tampering Inspection
595:20-9-1 General 5/26/1994 2/29/1996, 61 FR 7709 Subsection (a) only.
595:20-9-3 Vehicle emission inspection 5/26/1994 2/29/1996, 61 FR 7709 Subsections (l) and (m) only.
595:20-9-7 Catalytic Converter System (C.A.T.) 5/26/1994 2/29/1996, 61 FR 7709
595:20-9-10 Evaporative emission control system (E.N.P.) 5/26/1994 2/29/1996, 61 FR 7709 Subsections (a), (b), and (c) only.
595:20-9-11 Air injection system (A.I.S. or A.I.R.) 5/26/1994 2/29/1996, 61 FR 7709 Subsection (a) only.
595:20-9-12 Positive crankcase ventilation system (P.C.V. Valve) 5/26/1994 2/29/1996, 61 FR 7709 Subsection (a) only.
595:20-9-13 Oxygen sensor 5/26/1994 2/29/1996, 61 FR 7709 Subsection (a) only.
595:20-9-14 Thermostatic air intake system (T.A.C.) 5/26/1994 2/29/1996, 61 FR 7709 Subsections (a) and (b) only.
595:20-9-15 Exhaust gas recirculation system (E.G.R.) 5/26/1994 2/29/1996, 61 FR 7709 Subsection (a) only.
Subchapter 11. Annual Motor Vehicle Inspection and Emission Anti-Tampering Inspection Records and Reports
595:20-11-1 General 5/26/1994 2/29/1996, 61 FR 7709
595:20-11-2 Inspection certificate - VEC-1 5/26/1994 2/29/1996, 61 FR 7709 Subsection (a) only.
595:20-11-3 Rejection certificate - VIID-44 5/26/1994 2/29/1996, 61 FR 7709 Subsection (a) only.
595:20-11-4 Appeal procedure 5/26/1994 2/29/1996, 61 FR 7709

(d) EPA approved state source-specific requirements.

EPA Approved Oklahoma Source-Specific Requirements

Name of source Permit No. State submittal date EPA approval date Explanation
General Motors, Oklahoma City: Addendum I to Chapter 4, Emissions Offset Agreement for Permit Application 3/28/1977 12/20/1977, 42 FR 63781 Ref: 52.1960(c)(10).
McAlester Army Ammunition Plant McAlester, OK Variance 9/21/1979 5/26/1981, 46 FR 28159 Ref: 52.1960(c)(21).
Mesa Petroleum Company Variance 2/6/1984 7/27/1984, 49 FR 30184 Ref: 52.1960(c)(31).
Rockwell International, Tulsa Alternate RACT 3/9/1990 6/12/1990, 55 FR 23730 Ref: 52.1960(c)(36).
McDonald Douglas, Tulsa Alternate RACT 3/9/1990 6/12/1990, 55 FR 23730 Ref: 52.1960(c)(36).
American Airlines, Tulsa Alternate RACT 3/9/1990 6/12/1990, 55 FR 23730 Ref: 52.1960(c)(36).
Nordam Lansing Street facility, Tulsa Alternate RACT 3/9/1990 6/12/1990, 55 FR 23730 Ref: 52.1960(c)(36).
Conoco Refinery, Ponca City 88-116-C 11/7/1989 3/6/1992, 57 FR 08077 Ref: 52.1960(c)(42).
Conoco Refinery, Ponca City 88-117-O 11/7/1989 3/6/1992, 57 FR 08077 Ref: 52.1960(c)(42).
Units 3 and 4 of the American Electric Power/Public Service Company of Oklahoma (AEP/PSO) Northeastern plant PSO Regional Haze Agreement, Case No. 10-025 (February 2010) and Amended Regional Haze Agreement, DEQ Case No. 10-025 (March 2013) 6/20/2013 3/7/2014, 79 FR 12953

(e) EPA approved nonregulatory provisions and quasi-regulatory measures.

EPA-Approved Nonregulatory Provisions and Quasi-Regulatory Measures in the Oklahoma SIP

Name of SIP provision Applicable geographic or nonattainment area State submittal date EPA approval date Explanation
Chapter 1, Abstract Statewide 10/16/1972 5/14/1973, 38 FR 12696 Ref: 52.1960(c)(6).
Chapter 2, Description of Regions Statewide 1/28/1972 5/31/1972, 37 FR 10842 Ref: 52.1960(b).
Chapter 3, Legal Authority Statewide 10/16/1972 5/14/1973, 38 FR 12696 Ref: 52.1960(c)(6).
Chapter 4, Control Strategy Statewide 10/16/1972 5/14/1973, 38 FR 12696 Ref: 52.1960(c)(6).
A. Part D Requirements Nonattainment areas 4/2/1979 2/13/1980, 45 FR 09733 Ref: 52.1960(c)(14).
B. Photochemical Oxidants (Ozone) Statewide 4/2/1979 2/13/1980, 45 FR 09733 Ref: 52.1960(c)(14).
C. Carbon Monoxide Statewide 4/2/1979 2/13/1980, 45 FR 09733 Ref: 52.1960(c)(14).
D. Total Suspended Particulates Statewide 4/2/1979 2/13/1980, 45 FR 09733 Ref: 52.1960(c)(14).
E. Public notification Statewide 4/2/1979 5/14/1982, 47 FR 20771 Ref: 52.1960(c)(17).
F. Lead SIP Statewide 3/5/1980 4/16/1982, 47 FR 16328 Ref: 52.1960(c)(18).
G. PM10 SIP Statewide 8/22/1989 2/12/1991, 56 FR 05653 Ref: 52.1960(c)(38).
H. Tulsa County Ozone Plan Tulsa County 2/20/1985 1/31/1991, 56 FR 03777 Ref: 52.1960(c)(39).
I. Oklahoma County Carbon Monoxide Plan Oklahoma County 10/17/1985 8/8/1991, 56 FR 37651 Ref: 52.1960(c)(40).
J. Central Oklahoma EAC area 8-hour ozone standard attainment demonstration, Emission Reduction Strategies, Clean Air Plan, and Memorandum of Agreement between the ODEQ and ACOG defining duties and responsibilities of each party for implementation of the Central Oklahoma EAC area Emission Reduction Strategies Canadian, Cleveland, Grady, Lincoln, Logan, McClain, and Oklahoma Counties 12/22/2004 8/16/2005, 70 FR 48078
K. Tulsa EAC Area 8-hour ozone standard attainment demonstration, Clean Air Plan, Transportation Emission Reduction Strategies, and Memorandum of Agreement between the ODEQ and INCOG defining duties and responsibilities of each party for implementation of the Tulsa Area Transportation Emission Reduction Strategies Tulsa County and portions of Creek, Osage, Rogers and Wagoner Counties 12/22/2004 8/19/2005, 70 FR 48645
Chapter 5, Compliance Schedules Statewide 10/16/1972 5/14/1973, 38 FR 12696 Ref: 52.1960(c)(6).
Chapter 6, Emergency Episode Control Plan Statewide 8/22/1989 2/12/1991, 56 FR 05653 Ref: 52.1960(c)(38).
Chapter 7, Atmospheric Surveillance System Statewide 3/7/1980 8/6/1981, 46 FR 40005 Ref: 52.1960(c)(22).
Chapter 8, Source Surveillance System Statewide 10/16/1972 5/14/1973, 38 FR 12696 Ref: 52.1960(c)(6).
Chapter 9, Resources Statewide 4/2/1979 2/13/1980, 45 FR 09733 Ref: 52.1960(c)(14).
Chapter 10, Intergovernmental Cooperation Statewide 4/2/1979 5/14/1982, 47 FR 20771 Ref: 52.1960(c)(17).
Small Business Assistance Program Statewide 11/19/1992 6/23/1994, 59 FR 32365 Ref: 52.1960(c)(45).
Oklahoma Vehicle Anti-Tampering Program Statewide 5/16/1994 2/29/1996, 61 FR 07709 Ref: 52.1960(c)(46).
Oklahoma Visibility Protection Plan Statewide 6/8/1990 11/8/1999, 64 FR 60683 Ref: 52.1960(c)(49).
Interstate transport for the 1997 ozone and PM2.5 NAAQS (Noninterference with measures required to prevent significant deterioration of air quality or to protect visibility in any other State) Statewide 5/1/2007 11/26/2010, 75 FR 72701 12/28/11, 76 FR 81728 Noninterference with measures required to prevent significant deterioration of air quality in any other State approved 11/26/2010. Noninterference with measures required to protect visibility in any other State partially approved 12/28/11.
Regional haze SIP:
(a) Determination of baseline and natural visibility conditions
(b) Coordinating regional haze and reasonably attributable visibility impairment
(c) Monitoring strategy and other implementation requirements
(d) Coordination with States and Federal Land Managers
(e) BART determinations except for the following SO2 BART determinations: Units 4 and 5 of the Oklahoma Gas and Electric (OG&E) Muskogee plant; and Units 1 and 2 of the OG&E Sooner plant
Statewide 2/17/2010 3/7/2014, 79 FR 12953 Core requirements of 40 CFR 51.308. Initial approval 12/28/2011, 76 FR 81728. Approval for § 51.308(d)(1)(vi) 1/5/2016, 81 FR 349
Interstate transport for the 1997 ozone NAAQS (contribute to nonattainment or interfere with maintenance) Statewide 5/1/2007 2/1/2019, 84 FR 976 The contribute to nonattainment portion was approved on 12/29/2011, (76 FR 81837).
Interstate transport for the 1997 PM2.5 NAAQS (contribute to nonattainment or interfere with maintenance) Statewide 5/1/2007 12/29/2011, 76 FR 81837
Interstate transport for the 2006 PM2.5 NAAQS (contribute to nonattainment or interfere with maintenance) Statewide 4/5/2011 12/29/2011, 76 FR 81837
Infrastructure for the 1997 Ozone and the 1997 and 2006 PM2.5 NAAQS Statewide 12/5/2007
6/24/2010
4/5/2011
1/26/2012, 77 FR 3933 Approval for 110(a)(2)(A), (B), (C), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
Interstate transport for the 2006 PM2.5 NAAQS (Noninterference with measures required to prevent significant deterioration of air quality in any other State) Statewide 4/5/2011 1/26/2012, 77 FR 3933 Approval for 110(a)(2)(D)(i)(II).
Revision to the Regional haze SIP concerning Units 3 and 4 of the American Electric Power/Public Service Company of Oklahoma (AEP/PSO) Northeastern plant Rogers County 6/20/2013 3/7/2014, 79 FR 12953 Revised BART determination.
Enforceable commitment for visibility concerning Units 3 and 4 of the AEP/PSO Northeastern plant Rogers County 6/20/2013 3/7/2014, 79 FR 12953 If a SO2 emission limit of 0.3 lb/MMBtu is not met the State will obtain and/or identify additional SO2 reductions within Oklahoma to the extent necessary to achieve the anticipated visibility benefits estimated by the Central Regional Air Planning Association (CENRAP).
Infrastructure for the 2008 Pb NAAQS Statewide 10/5/2012 12/9/2016, 81 FR 89010
Infrastructure for the 2010 NO2 NAAQS Statewide 2/28/2014 12/9/2016, 81 FR 89010
Infrastructure for the 2008 Ozone NAAQS Statewide 1/28/2015 12/9/2016, 81 FR 89010 Does not address 110(a)(2)(D) (i)(I).
Infrastructure for the 2010 SO2 NAAQS Statewide 1/28/2015 12/9/2016, 81 FR 89010 Does not address 110(a)(2)(D) (i)(I) or 110(a)(2)(D) (i)(II) (visibility portion).
Infrastructure for the 2012 PM2.5 NAAQS Statewide 6/16/2016 6/14/2017, 82 FR 27121 Does not address 110(a)(2)(D)(i)(I). No action on 110(a)(2)(D) (i)(II) (visibility portion).
Interstate transport for the 2012 PM2.5 NAAQS (contribute to nonattainment or interfere with maintenance) Statewide 12/19/2016 7/5/2018, 83 FR 31330
Oklahoma Regional Haze 5-Year Progress Report Statewide Submitted 9/28/2016 6/28/2019, 84 FR 30918
Infrastructure for the 2015 Ozone NAAQS Statewide 10/25/2018 3/30/2020, 85 FR 17502 Does not address 110(a)(2)(D)(i)(I). No action on 110(a)(2)(D) (i)(II) (visibility portion).
Letter to Ms. Anne Idsal, Regional Administrator, EPA Region 6, dated May 16, 2018 regarding “Clarification of PSD Public Participation Procedures under 2017 Revisions to the Oklahoma State Implementation Plan” Statewide 5/16/2018 4/10/2020, 85 FR 20178

EPA Approved Statutes in the Oklahoma SIP

State citation Title/subject State effective date EPA approval date Explanation
25 O.S. 304(2) Oklahoma Open Meetings Act 8/27/2010 4/10/2020, 85 FR 20178 SIP only includes the definition of “Meeting”.
27A O.S. 2-5-112(E) Oklahoma Clean Air Act; Implementation of Comprehensive Permitting Program 6/3/2004 4/10/2020, 85 FR 20178 SIP only includes the provisions for notification to an affected state.
27A O.S. 2-14-103 Uniform Environmental Permitting Act; Definitions 11/1/2015 4/10/2020, 85 FR 20178 SIP only includes definitions of “Process Meeting” and “Response to Comments”.
27A O.S. 2-14-301 Uniform Environmental Permitting Act; Notice 7/1/1996 4/10/2020, 85 FR 20178
27A O.S. 2-14-302 Uniform Environmental Permitting Act; Preparation of Draft Denial or Permit 7/1/1996 4/10/2020, 85 FR 20178
27A O.S. 2-14-303 Uniform Environmental Permitting Act; Formal Public Meeting 7/1/1996 4/10/2020, 85 FR 20178
27A O.S. 2-14-304 Uniform Environmental Permitting Act; Draft Permits or Denials for Tier Applications 5/9/2002 4/10/2020, 85 FR 20178
51 O.S. 24A.3 Oklahoma Open Records Act; Definitions 11/1/2014 4/10/2020, 85 FR 20178 SIP only includes the definition of “Record”.
75 O.S. 302(B) Administrative Procedures Act; Promulgation of certain rules - Public inspection of rules, orders, decision and opinions - Rulemaking record - Prohibited actions - Violations 11/1/1998 4/10/2020, 85 FR 20178 SIP only includes the requirement to maintain, and the description of the contents of the rulemaking record.
75 O.S. 303 Administrative Procedures Act; Adoption, amendment or revocation of rule 11/1/2013 4/10/2020, 85 FR 20178 SIP only includes the process for adoption, amendment or revocation of a rule.
1992 Oklahoma Clean Air Act (63 O.S.A. 1992, Sections 1-1801 to 1-1819)
Section 1-1801 Citation 5/15/1992 6/23/1994, 59 FR 32365
Section 1-1802 Purpose 5/15/1992 6/23/1994, 59 FR 32365
Section 1-1803 Municipal Regulations 5/15/1992 6/23/1994, 59 FR 32365
Section 1-1804.1 Definitions 5/15/1992 6/23/1994, 59 FR 32365
Section 1-1805.1 Administrative Agency Powers 5/15/1992 6/23/1994, 59 FR 32365
Section 1-1806.1 Adoption of Rules 5/15/1992 6/23/1994, 59 FR 32365
Section 1-1807.1 Air Quality Council 5/15/1992 6/23/1994, 59 FR 32365
Section 1-1808.1 Powers and Duties of the Air Quality Council 5/15/1992 6/23/1994, 59 FR 32365
Section 1-1809 Chief of Air Quality Council/Citizen Complaints 5/15/1992 6/23/1994, 59 FR 32365
Section 1-1810 Variances 5/15/1992 6/23/1994, 59 FR 32365
Section 1-1811 Compliance Orders 5/15/1992 6/23/1994, 59 FR 32365
Section 1-1812 Field Citation Program/Administrative Penalties 5/15/1992 6/23/1994, 59 FR 32365
Section 1-1813 Permitting Program 5/15/1992 6/23/1994, 59 FR 32365
Section 1-1814 Fees 5/15/1992 6/23/1994, 59 FR 32365
Section 1-1815 Emission Standards/Toxic Air Contaminant Emissions/Oil and Gas Emissions 5/15/1992 6/23/1994, 59 FR 32365
Section 1-1816 Small Business Assistance Program 5/15/1992 6/23/1994, 59 FR 32365
Section 1-1817 Criminal Penalties 5/15/1992 6/23/1994, 59 FR 32365
Section 1-1818 Civil Action 5/15/1992 6/23/1994, 59 FR 32365
Section 1-1819 Keeping Certain Rules and Enforcement Actions Effective 5/15/1992 6/23/1994, 59 FR 32365
1992 Oklahoma Environmental Quality Act (27A O.S.A., Sections 1 to 12)
Section 1 Citation 6/12/1992 6/23/1994, 59 FR 32365
Section 2 Purpose 6/12/1992 6/23/1994, 59 FR 32365
Section 3 Definitions 6/12/1992 6/23/1994, 59 FR 32365
Section 4 Transition 6/12/1992 6/23/1994, 59 FR 32365
Section 5 Pollution Control Coordinating Board and Department of Pollution Control 6/12/1992 6/23/1994, 59 FR 32365
Section 6 Jurisdictional Areas of Environmental Responsibility 6/12/1992 6/23/1994, 59 FR 32365
Section 7 Environmental Quality Board 6/12/1992 6/23/1994, 59 FR 32365
Section 8 Executive Director 6/12/1992 6/23/1994, 59 FR 32365
Section 9 Department of Environmental Quality 6/12/1992 6/23/1994, 59 FR 32365
Section 10 Advisory Councils 6/12/1992 6/23/1994, 59 FR 32365
Section 11 Time Periods for Certain Permits and Complaints 6/12/1992 6/23/1994, 59 FR 32365
Section 12 Resolution 06/12/1992 06/23/1994, 59 FR 32365

[65 FR 47328, Aug. 2, 2000; 65 FR 52476, 52477, Aug. 29, 2000, as amended at 70 FR 48080, Aug. 16, 2005; 70 FR 48647, Aug. 19, 2005; 70 FR 53275, Sept. 7, 2005; 73 FR 79404, Dec. 29, 2008; 75 FR 72701, Nov. 26, 2010; 76 FR 81757, Dec. 28, 2011; 76 FR 81839, Dec. 29, 2011; 77 FR 3934, Jan. 26, 2012; 79 FR 12953, Mar. 7, 2014; 80 FR 67650, Dec. 3, 2015; 81 FR 349, Jan. 5, 2016; 81 FR 66535, Sept. 28, 2016; 81 FR 89010, Dec. 9, 2016; 82 FR 22284, May 15, 2017; 82 FR 27122, June 14, 2017; 83 FR 31331, July 5, 2018; 83 FR 44238, Aug. 30, 2018; 84 FR 977, Feb. 1, 2019; 84 FR 30919, June 28, 2019; 84 FR 44228, Aug. 23, 2019; 84 FR 37585, Aug. 1, 2019; 85 FR 17503, Mar. 30, 2020; 85 FR 20181, Apr. 10, 2020; 85 FR 28494, May 13, 2020]

§ 52.1921 Classification of regions.

The Oklahoma plan was evaluated on the basis of the following classifications:

Air quality control region Pollutant
Particulate matter Sulfur oxides Nitrogen dioxide Carbon monoxide Ozone
Central Oklahoma Intrastate I III III III I
Northeastern Oklahoma Intrastate I III III III I
Southeastern Oklahoma Intrastate III III III III III
North Central Oklahoma Intrastate III III III III III
Southwestern Oklahoma Intrastate III III III III III
Northwestern Oklahoma Intrastate III III III III III
Metropolitan Fort Smith Interstate II III III III III
Shreveport-Texarkana-Tyler Interstate II III III III III

[37 FR 10887, May 31, 1972, as amended at 45 FR 9741, Feb. 13, 1980]

§ 52.1922 Approval status.

(a) With the exceptions set forth in this subpart, the Administrator approves Oklahoma's State Implementation Plan under section 110 of the Clean Air Act for the attainment and maintenance of the national standards.

(b) The EPA is disapproving the following severable portions of the February 6, 2012, Oklahoma SIP submittal:

(1) Revisions establishing Minor New Source Review Greenhouse Gas (GHG) permitting requirements at OAC 252:100-7-2.1 as submitted on February 6, 2012.

(2) [Reserved].

[81 FR 74922, Oct. 28, 2016, as amended at 85 FR 20185, Apr. 10, 2020]

§ 52.1923 Best Available Retrofit Requirements (BART) for SO2 and Interstate pollutant transport provisions; What are the FIP requirements for Units 4 and 5 of the Oklahoma Gas and Electric Muskogee plant; and Units 1 and 2 of the Oklahoma Gas and Electric Sooner plant affecting visibility?

(a) Applicability. The provisions of this section shall apply to each owner or operator, or successive owners or operators, of the coal burning equipment designated as: Units 4 or 5 of the Oklahoma Gas and Electric Muskogee plant; and Units 1 or 2 of the Oklahoma Gas and Electric Sooner plant.

(b) Compliance Dates. Compliance with the requirements of this section is required within five years of the effective date of this rule unless otherwise indicated by compliance dates contained in specific provisions.

(c) Definitions. All terms used in this part but not defined herein shall have the meaning given them in the CAA and in parts 51 and 60 of this chapter. For the purposes of this section:

24-hour period means the period of time between 12:01 a.m. and 12 midnight.

Air pollution control equipment includes selective catalytic control units, baghouses, particulate or gaseous scrubbers, and any other apparatus utilized to control emissions of regulated air contaminants that would be emitted to the atmosphere.

Boiler-operating-day means any 24- hour period between 12:00 midnight and the following midnight during which any fuel is combusted at any time at the steam generating unit.

Daily average means the arithmetic average of the hourly values measured in a 24-hour period.

Heat input means heat derived from combustion of fuel in a unit and does not include the heat input from preheated combustion air, recirculated flue gases, or exhaust gases from other sources. Heat input shall be calculated in accordance with 40 CFR part 75.

Owner or Operator means any person who owns, leases, operates, controls, or supervises any of the coal burning equipment designated as:

(i) Unit 4 of the Oklahoma Gas and Electric Muskogee plant; or

(ii) Unit 5 of the Oklahoma Gas and Electric Muskogee plant; or

(iii) Unit 1 of the Oklahoma Gas and Electric Sooner plant; or

(iv) Unit 2 of the Oklahoma Gas and Electric Sooner plant.

Regional Administrator means the Regional Administrator of EPA Region 6 or his/her authorized representative.

Unit means one of the coal fired boilers covered under paragraph (a) of this section.

(d) Emissions Limitations.

SO2 emission limit. The individual sulfur dioxide emission limit for a unit shall be 0.06 pounds per million British thermal units (lb/MMBtu) as averaged over a rolling 30 boiler-operating-day period. For each unit, SO2 emissions for each calendar day shall be determined by summing the hourly emissions measured in pounds of SO2. For each unit, heat input for each boiler-operating-day shall be determined by adding together all hourly heat inputs, in millions of BTU. Each boiler-operating-day the thirty-day rolling average for a unit shall be determined by adding together the pounds of SO2 from that day and the preceding 29 boiler-operating-days and dividing the total pounds of SO2 by the sum of the heat input during the same 30 boiler-operating-day period. The result shall be the 30 boiler-operating-day rolling average in terms of lb/MMBtu emissions of SO2. If a valid SO2 pounds per hour or heat input is not available for any hour for a unit, that heat input and SO2 pounds per hour shall not be used in the calculation of the 30 boiler-operating-day rolling average for SO2.

(e) Testing and monitoring.

(1) No later than the compliance date in paragraph (b) of this section, the owner or operator shall install, calibrate, maintain and operate Continuous Emissions Monitoring Systems (CEMS) for SO2 on Units 4 and 5 of the Oklahoma Gas and Electric Muskogee plant; and Units 1 and 2 of the Oklahoma Gas and Electric Sooner plant in accordance with 40 CFR 60.8 and 60.13(e), (f), and (h), and Appendix B of Part 60. The owner or operator shall comply with the quality assurance procedures for CEMS found in 40 CFR part 75. Compliance with the emission limits for SO2 shall be determined by using data from a CEMS.

(2) Continuous emissions monitoring shall apply during all periods of operation of the coal burning equipment, including periods of startup, shutdown, and malfunction, except for CEMS breakdowns, repairs, calibration checks, and zero and span adjustments. Continuous monitoring systems for measuring SO2 and diluent gas shall complete a minimum of one cycle of operation (sampling, analyzing, and data recording) for each successive 15-minute period. Hourly averages shall be computed using at least one data point in each fifteen minute quadrant of an hour. Notwithstanding this requirement, an hourly average may be computed from at least two data points separated by a minimum of 15 minutes (where the unit operates for more than one quadrant in an hour) if data are unavailable as a result of performance of calibration, quality assurance, preventive maintenance activities, or backups of data from data acquisition and handling system, and recertification events. When valid SO2 pounds per hour, or SO2 pounds per million Btu emission data are not obtained because of continuous monitoring system breakdowns, repairs, calibration checks, or zero and span adjustments, emission data must be obtained by using other monitoring systems approved by the EPA to provide emission data for a minimum of 18 hours in each 24 hour period and at least 22 out of 30 successive boiler operating days.

(f) Reporting and Recordkeeping Requirements. Unless otherwise stated all requests, reports, submittals, notifications, and other communications to the Regional Administrator required by this section shall be submitted, unless instructed otherwise, to the Director, Air and Radiation Division, U.S. Environmental Protection Agency, Region 6, to the attention of Mail Code: AR, at 1201 Elm Street, Suite 500, Dallas, Texas 75270-2102. For each unit subject to the emissions limitation in this section and upon completion of the installation of CEMS as required in this section, the owner or operator shall comply with the following requirements:

(1) For each emissions limit in this section, comply with the notification, reporting, and recordkeeping requirements for CEMS compliance monitoring in 40 CFR 60.7(c) and (d).

(2) For each day, provide the total SO2 emitted that day by each emission unit. For any hours on any unit where data for hourly pounds or heat input is missing, identify the unit number and monitoring device that did not produce valid data that caused the missing hour.

(g) Equipment Operations. At all times, including periods of startup, shutdown, and malfunction, the owner or operator shall, to the extent practicable, maintain and operate the unit including associated air pollution control equipment in a manner consistent with good air pollution control practices for minimizing emissions. Determination of whether acceptable operating and maintenance procedures are being used will be based on information available to the Regional Administrator which may include, but is not limited to, monitoring results, review of operating and maintenance procedures, and inspection of the unit.

(h) Enforcement.

(1) Notwithstanding any other provision in this implementation plan, any credible evidence or information relevant as to whether the unit would have been in compliance with applicable requirements if the appropriate performance or compliance test had been performed, can be used to establish whether or not the owner or operator has violated or is in violation of any standard or applicable emission limit in the plan.

(2) Emissions in excess of the level of the applicable emission limit or requirement that occur due to a malfunction shall constitute a violation of the applicable emission limit.

[76 FR 81758, Dec. 28, 2011, as amended at 79 FR 12956, Mar. 7, 2014; 84 FR 44228, Aug. 23, 2019]

§§ 52.1924-52.1927 [Reserved]

§ 52.1928 Visibility protection.

(a) The following portions of the Oklahoma Regional Haze (RH) State Implementation Plan submitted on February 19, 2010 are disapproved:

(1) The SO2 BART determinations for Units 4 and 5 of the Oklahoma Gas and Electric (OG&E) Muskogee plant; Units 1 and 2 of the OG&E Sooner plant; and Units 3 and 4 of the American Electric Power/Public Service Company of Oklahoma (AEP/PSO) Northeastern plant;

(2) The long-term strategy for regional haze;

(3) “Greater RP Alternative Determination” (Section VI.E);

(4) Separate executed agreements between ODEQ and OG&E, and ODEQ and AEP/PSO entitled “OG&E RH Agreement, Case No. 10-024, and “PSO RH Agreement, Case No. 10-025,” housed within Appendix 6-5 of the RH SIP; and

(5) The reasonable progress goals for the first planning period and the reasonable progress consultation with Texas for the Wichita Mountains Class I area.

(b) The portion of the State Implementation Plan pertaining to adequate provisions to prohibit emissions from interfering with measures required in another state to protect visibility, submitted on May 10, 2007 and supplemented on December 10, 2007 is disapproved.

(c) The SO2 BART requirements for Units 4 and 5 of the Oklahoma Gas and Electric (OG&E) Muskogee plant, and Units 1 and 2 of the OG&E Sooner plant; the deficiencies in the long-term strategy for regional haze; and the requirement for a plan to contain adequate provisions to prohibit emissions from interfering with measures required in another state to protect visibility are satisfied by § 52.1923.

(d) The revision to the Regional Haze plan submitted on June 20, 2013 concerning Units 3 and 4 of the American Electric Power/Public Service Company of Oklahoma (AEP/PSO) Northeastern plant is approved. For this source the plan addresses requirements for BART and adequate provisions to prohibit emissions from interfering with measures required in another state to protect visibility. As called for in the plan if a SO2 emission limit of 0.3 lb/MMBtu is not met the State will obtain and/or identify additional SO2 reductions within Oklahoma to the extent necessary to achieve the anticipated visibility benefits estimated by the Central Regional Air Planning Association (CENRAP).

[76 FR 81759, Dec. 28, 2011, as amended at 79 FR 12954, Mar. 7, 2014; 81 FR 349, Jan. 5, 2016]

§ 52.1929 Significant deterioration of air quality.

(a) Regulation for preventing significant deterioration of air quality. The Oklahoma plan, as submitted, does not apply to certain sources in the State. Therefore the provisions of § 52.21 except paragraph (a)(1) are hereby incorporated, and made part of the Oklahoma State implementation plan, and are applicable to the following major stationary sources or major modifications:

(i) Sources permitted by EPA prior to approval of the Oklahoma PSD program for which EPA retains enforcement authority.

(ii) Sources proposing to locate on lands over which Oklahoma does not have jurisdiction under the Clean Air Act to issue PSD permits.

(b) The plan revisions submitted by the Governor of Oklahoma on August 22, 1989, as adopted on March 23, 1989, by the Oklahoma State Board of Health and effective June 11, 1989, amendments to OAPCR 1.4.4 “Major Sources—Prevention of Significant Deterioration (PSD) Requirements for Attainment Areas” is approved as meeting the requirements of Part C of the Clean Air Act for preventing significant deterioration of air quality.

[56 FR 5656, Feb. 12, 1991, as amended at 68 FR 11324, Mar. 10, 2003; 68 FR 74490, Dec. 24, 2003; 75 FR 82559, Dec. 30, 2010; 76 FR 11965, Mar. 4, 2011; 81 FR 66538, Sept. 28, 2016]

§ 52.1930 Interstate pollutant transport provisions; What are the FIP requirements for decreases in emissions of nitrogen oxides?

(a) The owner and operator of each source and each unit located in the State of Oklahoma and Indian country within the borders of the State and for which requirements are set forth under the CSAPR NOX Ozone Season Group 1 Trading Program in subpart BBBBB of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2015 and 2016.

(b) The owner and operator of each source and each unit located in the State of Oklahoma and Indian country within the borders of the State and for which requirements are set forth under the CSAPR NOX Ozone Season Group 2 Trading Program in subpart EEEEE of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2017 and each subsequent year. The obligation to comply with such requirements with regard to sources and units in the State will be eliminated by the promulgation of an approval by the Administrator of a revision to Oklahoma's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan (FIP) under § 52.38(b) for those sources and units, except to the extent the Administrator's approval is partial or conditional. The obligation to comply with such requirements with regard to sources and units located in Indian country within the borders of the State will not be eliminated by the promulgation of an approval by the Administrator of a revision to Oklahoma's SIP.

(c) Notwithstanding the provisions of paragraph (b) of this section, if, at the time of the approval of Oklahoma's SIP revision described in paragraph (b) of this section, the Administrator has already started recording any allocations of CSAPR NOX Ozone Season Group 2 allowances under subpart EEEEE of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart EEEEE of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR NOX Ozone Season Group 2 allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

[81 FR 74599, Oct. 26, 2016, as amended at 83 FR 65924, Dec. 21, 2018]

§ 52.1931 Petroleum storage tank controls.

(a) Notwithstanding any provisions to the contrary in the Oklahoma implementation plan, the petroleum storage tanks listed in paragraphs (b) through (e) of this section shall be subject to the requirements of section 15.211 of the Oklahoma Air Pollution Control Regulations and to the monitoring, inspection, reporting, and other procedural requirements of the Oklahoma implementation plan and the Clean Air Act. The owner or operator of each affected facility shall secure compliance with section 15.211 in accordance with the schedule set forth below.

(b) Tanks 121 and 122 for crude oil storage at the Sun Oil Company refinery at Duncan, Oklahoma, shall be in compliance with section 15.211 no later than August 1, 1979.

(c) Tanks 118 and 119 for gasoline storage at the Apco Oil Corporation refinery at Cyril, Oklahoma, shall be in compliance with section 15.211 no later than February 1, 1979.

(d) Tank 286 for crude oil storage at the Continental Pipe Line Company property in Oklahoma County, Oklahoma (section 32-12N-2W) shall be in compliance with section 15.211 no later than February 1, 1979.

(e) The three 80,000 barrel capacity crude oil storage tanks at the Champlin Petroleum Company, Noble Station, 13th and Bryan Streets, Oklahoma City, Oklahoma, shall be in compliance with section 15.211 no later than September 1, 1979.

(f) Action on the part of Sun Oil Company, Apco Oil Corporation, Continental Pipe Line Company and Champlin Petroleum Company of controlling hydrocarbon emissions creditable as offsets for General Motors Corporation, Oklahoma City, Oklahoma, in no way relieves these companies from meeting all requirements under the Oklahoma Air Quality Implementation Plan or under the Federal Clean Air Act as amended.

[42 FR 63782, Dec. 20, 1977]

§§ 52.1932-52.1933 [Reserved]

§ 52.1934 Prevention of air pollution emergency episodes.

(a) The plan originally submitted by the Governor of Oklahoma on January 28, 1972, as Chapter six, was revised for particulate matter and submitted for parallel processing by the Episode Control Plan for the State of Oklahoma” § 2.2 and § 3.2 table II as adopted September 6, 1988, by the Oklahoma Air Quality Council are approved as meeting the requirements of section 110 of the Clean Air Act and 40 CFR part 51 subpart H.

[56 FR 5656, Feb. 12, 1991]

§ 52.1935 Small business assistance program.

The Governor of Oklahoma submitted on November 19, 1992, a plan revision to develop and implement a Small Business Stationary Source Technical and Environmental Compliance Assistance Program to meet the requirements of section 507 of the Clean Air Act by November 15, 1994. The plan commits to provide technical and compliance assistance to small businesses, hire an Ombudsman to serve as an independent advocate for small businesses, and establish a Compliance Advisory Panel to advise the program and report to EPA on the program's effectiveness.

[59 FR 32370, June 23, 1994]

§ 52.1960 Original Identification of plan section.

(a) This section identifies the original “State of Oklahoma Air Quality Control Implementation Plan” and all revisions submitted by Oklahoma that were federally approved prior to June 1, 2000.

(b) The plan was officially submitted on January 28, 1972.

(c) The plan revisions listed below were submitted on the dates specified.

(1) An opinion of the State Attorney General concerning the State's legal authority in emergency episode prevention and public disclosure was submitted February 15, 1972. (Non-regulatory)

(2) Letter from State Department of Health concerning emergency episode prevention, sampling site locations and governmental cooperation was submitted on February 25, 1972. (Non-regulatory)

(3) Letter of May 4, 1972, from the State Department of Health clarifies Regulations 4, 13, 14, and Title 63 of the State air quality regulations concerning emission data, emergency episodes, compliance schedules and new source review. (Non-regulatory)

(4) Revisions concerning Regulations 4 through 8, 13 and 15 through 18 were submitted by the Governor on July 14, 1972.

(5) Certification on October 4, 1972, of amendments to Regulation 14 of the State regulations was submitted by the Governor. (Non-regulatory)

(6) Corrections of the plan submitted previously and consolidated were submitted on October 16, 1972. (Non-regulatory)

(7) Sections 16.1, 16.3, and 16.5 of Regulation No. 16, “Control of Emissions of Sulfur Compounds,” the Control Strategy which relates to sulfur oxides control under the applicable sections of Regulation 16, and emission limitations on existing sources as adopted on December 1, 1974 and submitted by the Governor on March 4, 1975.

(8) Revision to Oklahoma Regulation 4.2 (public availability of emission data) was submitted by the Governor on October 7, 1975.

(9) Administrative revisions to Oklahoma SIP Chapter 1, Table 2, Oklahoma Ambient Air Quality Standards, Chapter 8, Source Surveillance and Enforcement System, section 8 A, B, and C relating to permits, and addition of Appendix Q, relating to Oklahoma Air Quality Standards, were submitted by the Oklahoma State Department of Health on May 16, 1975, with clarification submitted on June 17, 1977. (Nonregulatory).

(10) Consent agreements creditable as emission offsets were submitted by the Governor on March 28, 1977 as Addendum 1 to Chapter IV of the Oklahoma Air Quality Implementation Plan.

(11) Revisions of Oklahoma Regulation No. 15 for control of emissions of organic materials were adopted (effective date) December 31, 1974, and submitted by the Governor on June 16, 1975.

(12) Revision to Oklahoma Regulation No. 3, Defining Terms Used in Oklahoma Air Pollution Control Regulations, were submitted by the Governor on November 28, 1977. The revisions include amendments adopted by the State on June 2, 1974 and June 11, 1977. (See § 52.1926(a).)

(13) A general update of Chapter 7: Air Quality Surveillance, was submitted by the Governor on July 19, 1978. (Non-regulatory).

(14) Revisions to the plan for attainment of standards for ozone, carbon monoxide, and particulate matter (Part D requirements) were submitted by the Governor on April 2, 1979.

(15) A revised schedule including specific dates of the overall TSP program was submitted by the State on March 28, 1980.

(16) Revisions to Regulation No. 17, Regulation No. 14 section 14.313, Regulation No. section 14.313(b), Regulation No. 14 section 14.313(c)(i), Regulation No. 15 section 15.50, Regulation No. 15 section 15.53, and Regulation No. 3 (Part D requirements) were submitted by the Governor on April 11, 1980.

(17) Revisions to the plan for intergovernmental consultation, interstate pollution abatement, public notification, and the State Board were submitted by the Governor on April 2, 1979; a letter of commitment for new source notification was submitted by the Acting Chief of the Oklahoma Air Quality Service on March 31, 1982; a Public Notification Workplan was submitted by the Chief of the Oklahoma Air Quality Service on January 14, 1980; the Oklahoma Code of Ethics for State Officials and Employees, with a clarification letter, was submitted by the Oklahoma Commissioner of Health on March 9, 1982; and a clarification letter was submitted by the Acting Chief of the Oklahoma Air Quality Service on February 23, 1982.

(18) The Oklahoma State Implementation Plan for lead was submitted to EPA on March 5, 1980, by the Governor of Oklahoma as adopted by the State Air Quality Council on November 13, 1979. Letters of clarification dated October 19 and December 9, 1981, also were submitted.

(19) Revisions to Regulation No. 15 (i.e., the addition of sections 15.57, 15.58, and 15.59) were adopted by the State Board of Health on April 30, 1980 and submitted by the Governor on June 10, 1980.

(20) Revisions to Regulation No. 15 (i.e., revisions to sections 15.524, 15.585, and 15.59, and the addition of Sections 15.60 and 15.61) were adopted by the State Board of Health on May 9, 1981 and submitted by the Governor on September 14, 1981.

(21) A variance to the State Regulations 7 and 8 for McAlester Army Ammunition Plant located in McAlester, Oklahoma was submitted by the State on September 21, 1979 and approved by the State Board of Health on September 8, 1979.

(22) On March 7, 1980, the Governor submitted final revisions to the ambient monitoring portion of the plan.

(23) [Reserved]

(24) A revision to the Air Pollution Control Regulation 2.1, as adopted by the Oklahoma Air Quality Council on January 19, 1982, was submitted by the Governor on April 12, 1982.

(25) Revision to Oklahoma Regulation No. 1.4 Air Resources Management-Permits Required (1.4.1-1.4.3) and Major Sources—Nonattainment areas (1.4.5) was submitted by the Governor on April 12, 1982. A letter of commitment and a letter of clarification for Regulation 1.4 was submitted by the State on April 30, 1982 and December 9, 1982, respectively.

(26) On April 2, 1979, the State of Oklahoma submitted an amendment to Regulation 1.3 Defining Terms Used in Oklahoma Air Pollution Control Regulations (i.e., Table II) and on April 12, 1982, and on May 19, 1983, the State submitted revisions to the State's Permit Regulation 1.4 including adding 1.4.4 [Major Sources—Prevention of Significant Deterioration (PSD) Requirements for Attainment Areas] to provide for PSD new source review. A Letter of Clarification of October 6, 1982, was also submitted.

(27) Revision to Oklahoma Regulation 3.8 (Control of Emission of Hazardous Air Contaminants) submitted by the Governor on February 8, 1983.

(28) Revision to Oklahoma Regulation 3.4—Control of Emission of Sulfur Compounds was submitted by the Governor on May 19, 1983, which changed subsections 3.4(c)(1)(A)(i)(a)(3) and 3.4(c)(1)(C)(i)(a). The revision was adopted by the Oklahoma State Board of Health on May 12, 1983. A letter of clarification on subsection 3.4(c)(1)(C)(i)(a) was submitted by the State on October 14, 1983.

(29) Revision of Oklahoma Regulation 1.4—Air Resources Management—Permits Required was submitted by the Governors on May 19, 1983. A letter of clarification on subsection 1.4.1(c)(3) was submitted by the State on September 23, 1983.

(30) Revision to Oklahoma Regulation No. 1.5—Reports Required: Excess Emissions During Startup, Shutdown and Malfunction of Equipment was submitted by the Governor on February 8, 1983. Letters of clarification were submitted by the State on October 18, 1982 and May 24, 1983.

(31) Revision to Regulation 1.4 “Air Resources Management—Permits Required” and variance and extension for Mesa Petroleum Company submitted by the Governor on February 6, 1984. A letter of clarification on section 1.4.2(f) Cancellation of Authority to Construct or Modify was submitted by the State on February 17, 1984.

(32) [Reserved]

(33) Revision to Regulation 3.1 “Pertaining to the Control of Smoke, Visible Emissions and Particulates” submitted by the Governor on February 6, 1984. On May 16, 1984, the Oklahoma State Department of Health submitted a letter of clarification on Regulation 3.1.

(34) Oklahoma Air Pollution Control Regulation 1.4.2(b) “Stack Height Limitation” and amendments to OAPCR 1.4.2(e) “Public Review” as adopted on May 8, 1986, and submitted by the Governor on April 30, 1986, to meet the requirements of the Federal stack height regulations.

(i) Incorporation by reference.

(A) Oklahoma Air Pollution Control Regulation (OAPCR) 1.4.2(b) “Stack Height Limitation” as adopted on May 8, 1986, and amendments to OAPCR 1.4.2(b) section 1.4.2(b)(1)(G) as adopted on July 9, 1987, and effective August 10, 1987. In addition, amendments to OAPCR 1.4.2(b) section 1.4.2(b)(1)(C); and amendments to OAPCR 1.4.2(e) “Public Review” section 1.4.2(e)(1)(A) as adopted March 23, 1989, effective June 11, 1989, by the Oklahoma Board of Health.

(ii) Additional material.

(A) Commitment letter dated July 8, 1988, from the Director of the Permits and Enforcement Division of the Oklahoma Air Quality Service, Oklahoma State Department of Health.

(35) May 8, 1985, revisions to Oklahoma Air Pollution Control Regulation 3.4.(c)(1)(C) “Gas Sweetening and Sulfur Recovery Plants” were submitted by the Governor on March 31, 1986.

(i) Incorporation by reference.

(A) Amendments to Oklahoma Air Pollution Control Regulation 3.4(c)(1)(C) (Gas Sweetening and Sulfur Recovery Plants); adopted May 8, 1985, by the Oklahoma Air Quality Council.

(36) On March 9, 1990, the Governor submitted Oklahoma Air Pollution Control Regulation 3.7.5—4(h) “Control of VOS Emissions from Aerospace Industries Coatings Operations.” This regulation was adopted by the Oklahoma Air Quality Council on December 5, 1989, and by the Oklahoma Board of Health on February 8, 1990. The regulation became effective when it was signed by the Governor as an emergency rule on February 12, 1990. Also on March 9, 1990, the Governor of Oklahoma submitted four source specific alternate RA.T determination Orders issued by the Oklahoma Commissioner of Health for the Rockwell International, McDonnell Douglas-Tulsa. American Airlines and Nordam facilities in Tulsa County.

(i) Incorporation by reference.

(A) Oklahoma Air Pollution Control Regulation 3.7.5—4(h) “Control of VOS Emissions from Aerospace Industries Coatings Operations” as adopted by the Oklahoma Air Quality Council on December 5, 1989, and the Oklahoma Board of Health on February 8, 1990, and approved by the Governor on February 12, 1990.

(B) Oklahoma Commissioner of Health Order issued and effective February 21, 1990, for Rockwell International, Tulsa approving an Alternate Reasonably Available Control Technology (ARACT).

(C) Oklahoma Commissioner of Health Order issued and effective February 21, 1990, for McDonnell Douglas-Tulsa approving an Alternate Reasonably Available Control Technology (ARACT).

(D) Oklahoma Commissioner of Health Order issued and effective February 21, 1990, for American Airlines approving an Alternate Reasonably Available Control Technology (ARACT).

(E) Oklahoma Commissioner of Health Order issued and effective February 21, 1990, for Nordam's Lansing Street facility approving an Alternate Reasonably Available Control Technology (ARACT).

(ii) Additional material.

(A) Rockwell International Tulsa.

(1) The document prepared by Rockwell International titled “Rockwell International NAA-Tulsa Alternate RACT Determination” dated October 30, 1989.

(2) The document prepared by Rockwell titled “Rockwell International NAA-Tulsa Alternate RACT Determination Supplemental Submittal” dated November 22, 1989.

(B) McDonnell Douglas.

(1) The document prepared by McDonnell Douglas-Tulsa titled “Source Specific RACT Determination” dated October 30, 1989.

(2) The document prepared by McDonnell Douglas-Tulsa titled “ARACT/Follow-up Submission” dated November 20, 1989.

(C) American Airlines.

(1) The document prepared by American Airlines titled “American Airlines Tulsa Alternate RACT” dated October 30, 1989.

(2) The document prepared by American Airlines titled “ARACT/Follow-up Submission” dated November 22, 1989.

(D) Nordam.

(1) The document prepared by Nordam titled “Source Specific RACT Determination” dated November 29, 1989.

(2) The document prepared by Nordam titled “ARACT/Follow-up Submission” dated January 10, 1990.

(37) On May 8, 1989, the Governor submitted Oklahoma Air Pollution Control Regulation 1.5 “Excess Emission and Malfunction Reporting Requirements”. This regulation was adopted by the Oklahoma Board of Health on June 23, 1988, and approved by the Oklahoma Legislature on February 24, 1989. The regulation became effective on March 11, 1989.

(i) Incorporation by reference.

(A) Revisions to Oklahoma Air Pollution Control Regulation 1.5 “Excess Emission and Malfunction Reporting Requirements”, OAPCR 1.5 title change, § 1.5(a)(1), § 1.5(b)(1)(B), § 1.5(b)(1)(E), § 1.5(c), title, § 1.5(c)(1), § 1.5(e)(1), and § 1.5(e)(2), as adopted by the Oklahoma Board of Health on June 23, 1988, and approved by the Oklahoma Legislature on February 24, 1989.

(38) On August 22, 1989, the Governor submitted Oklahoma's Committal SIP for the Group II area of Lawton, Oklahoma. In addition, the submittal included the State's Group III SIP for the remainder of the State and amendments to the Oklahoma Air Pollution Control Regulations 1.1, 1.2, 1.4.4, and 1.4.5, and amendments to Chapter 6 “Emergency Episode Control Plan for the State of Oklahoma”.

(i) Incorporation by reference.

(A) Amendments to Oklahoma Air Pollution Control Regulation (OAPCR) 1.1 “Defining Terms Used in Oklahoma Air Pollution Control Regulations” § 1.1(b)(97), § 1.1(b)(98), § 1.1(b)(99) and § 1.1(b)(145), as adopted October 11, 1989, by the Oklahoma State Board of Health and effective May 25, 1990. Amendments to OAPCR 1.1, § 1.1(b)(127), and § 1.1(b)(128), as adopted March 23, 1989, by the Oklahoma State Board of Health and effective June 11, 1989.

(B) Amendments to OAPCR 1.2 “Oklahoma Air Quality Standards and Increments” Table 1.2(1), as adopted January 28, 1988, by the Oklahoma State Board of Health and effective June 21, 1988.

(C) Amendments to OAPCR 1.4.4 “Major Sources—Prevention of Significant Deterioration (PSD) Requirements for Attainment Areas” § 1.4.4(b)(22)(A), § 1.4.4(d)(4), § 1.4.4(d)(9), § 1.4.4(d)(10), § 1.4.4(d)(11), and § 1.4.4(d)(12), as adopted March 23, 1989, by the Oklahoma State Board of Health and effective June 11, 1989.

(D) Amendments to OAPCR 1.4.5. “Major Sources—Nonattainment Areas” § 1.4.5(b)(18), and § 1.4.5(c)(1)(C), as adopted March 23, 1989, by the Oklahoma State Board of Health and effective June 11, 1989.

(39) On February 20, 1985, the Governor of Oklahoma, submitted a SIP revision designed to achieve the ozone standard in Tulsa County. Supplemental information was submitted on August 23, 1985, January 21, June 2, September 2, and December 22, 1986. The anti-tampering regulation was submitted to EPA by the Governor on October 8, 1985. On March 31, 1986, the Governor of Oklahoma submitted one new regulation. On May 8, 1989, the Governor of Oklahoma submitted one revised regulation. On March 9, 1990, the Governor of Oklahoma submitted four new regulations and several miscellaneous changes to the existing SIP approved regulations in Tulsa County. EPA is approving one regulation (OAPCR 3.7.5-4(f) “Petroleum (Solvent) Dry Cleaning”) under part A, section 110 of the Clean Air Act. This regulation does not represent RACT under part D, section 172 of the Clean Air Act.

(i) Incorporation by reference.

(A) Oklahoma Air Pollution Control Regulation (OAPCR) 3.7 “Control of Emissions of Organic Materials” § 3.7.5-4(f) as adopted by the Oklahoma State Board of Health on February 7, 1985, and effective July 1, 1986.

(B) Oklahoma Air Pollution Control Regulation (OAPCR) 3.7 “Control of Emissions of Organic Materials” § 3.7.5-4(f), § 3.7.5-4(f)(1)(A), § 3.7.5-4(f)(1)(B)(vi), § 3.7.5-4(f)(1)(B)(vii), § 3.7.5-4(f)(2)(B), § 3.7.5-4(f)(3)(A)(iv), § 3.7.5-4(f)(3)(B), § 3.7.5-4(f)(4), § 3.7.5-4(f)(4)(A), § 3.7.5-4(f)(4)(A)(i), § 3.7.5-4(f)(4)(A)(ii), § 3.7.5-4(f)(4)(A)(iii), § 3.7.5-4(f)(5), and § 3.7.5-4(f)(5)(A) as amended by the Oklahoma State Board of Health on January 29, 1987, and effective January 29, 1987.

(C) Amendments to Oklahoma Air Pollution Control Regulation (OAPCR) 3.7 “Control of Emissions of Organic Materials” § 3.7.5-1(a), § 3.7.5-2(a)(2)(A), § 3.7.5-4(b), § 3.7.5-4(e)(2)(A), § 3.7.5-4(f)(1)(A), § 3.7.5-4(f)(2)(A), § 3.7.5-4(f)(2)(B), and § 3.7.5-4(i) as amended by the Oklahoma State Board of Health on March 23, 1989, and effective June 11, 1990.

(E) Amendments to Oklahoma Air Pollution Control Regulation (OAPCR) 3.7 “Control of Emissions of Organic Materials” § 3.7.5-2(a)(1)(A), § 3.7.5-2(a)(1)(B), § 3.7.5-2(a)(1)(B)(i), § 3.7.5-2(a)(1)(B)(vii), § 3.7.5-2(a)(6)(A)(i), § 3.7.5-2(c)(3)(B), § 3.7.5-2(c)(4), § 3.7.5-4(g)(6), § 3.7.5-4(g)(11), § 3.7.5-4(i)(1)(D), § 3.7.5-4(i)(1)(E), § 3.7.5-4(i)(1)(F), § 3.7.5-4(i)(1)(G), and new § 3.7.5-4(j) as amended/ adopted by the Oklahoma State Board of Health on February 8, 1990, and effective May 25, 1990.

(F) Oklahoma Official Motor Vehicle Inspection Rules and Regulations Manual adopted December 5, 1985, and effective January 1, 1986.

(G) 47 O.S. SUPP. 856.1 et seq. adopted May 24, 1984, and effective May 24, 1984.

(H) OP. Oklahoma Attorney General number 84-174 (December 12, 1984).

(I) February 20, 1985, plan commitments for Tulsa County, including transportation control measures, page 8, and Reasonable Further Progress schedules and reporting commitments, pages 10 and 11, dated June 3, 1986.

(J) Title 37, chapter 4, section 167, Tulsa City Ordinance number 16466 as approved and effective October 15, 1985, by the City of Tulsa.

(K) An October 17, 1989, commitment letter, to develop and incorporate test methods into OAPCR 3.7 for determining the capture efficiency of control devices associated with coating operations.

(L) A January 16, 1990, commitment letter stating that the DPS will annually conduct unannounced visits to 10 percent of the Tulsa inspection stations.

(M) A September 28, 1990, Memorandum of Understanding.

(N) An October 12, 1990, letter to report semiannually to EPA, information relating to the effectiveness and enforcement of the I/M program.

(ii) Additional material.

(A) February 20, 1985, narrative plan revision designed to achieve the ozone standard in Tulsa County, including control strategy, modeling analysis, transportation control plan and measures, I/M program description, and negative declarations.

(B) A written interpretation by the DPS dated June 26, 1987, of the term “proper replacement” in § 856.1(C) of the Oklahoma statutes to mean “original equipment manufacturer (OEM) or equivalent”.

(40) On October 17, 1985, the Governor of Oklahoma submitted a SIP revision designed to achieve the carbon monoxide standard in Oklahoma County. Supplemental information was submitted on January 29, 1986, November 7, 1986, October 12, 1990, and October 15, 1990. The anti-tampering regulation was submitted to EPA by the Governor on October 8, 1985.

(i) Incorporation by reference.

(A) Oklahoma Official Motor Vehicle Inspection Rules and Regulations Manual adopted December 5, 1985, and effective January 1, 1986.

(B) 47 O.S. SUPP. Section 856.1 et seq. adopted May 24, 1984, and effective May 24, 1984.

(C) OP. Oklahoma Attorney General number 84-174 (December 12, 1984).

(D) October 17, 1985, plan reporting commitments for Oklahoma County Reasonable Further Progress schedule, page 6.

(E) The City of Oklahoma City Ordinance No. 12,575, as passed by the Council of the City of Oklahoma City on March 31, 1970, and approved by the Mayor on March 31, 1970.

(ii) Additional material.

(A) A February 7, 1991, commitment letter stating that the DPS will annually conduct unannounced visits at 10 percent of the Oklahoma County inspection stations.

(B) An October 12, 1990, letter committing to report semiannually to EPA, information relating to the effectiveness and enforcement of the I/M program.

(41) On November 14, 1990, the Governor submitted revisions to Oklahoma Air Pollution Control Regulation (Regulation) 1.1 “Defining Terms Used in Oklahoma Air Pollution Control Regulations”, Regulation 1.2 “Oklahoma Air Quality Standards and Increments”, and Regulation 1.4 “Permits”. These regulations were adopted by the Oklahoma Air Quality Council on April 3, 1990, and by the Oklahoma Board of Health on April 12, 1990. These regulations became effective when they were signed by the Governor as emergency rules on June 4, 1990.

(i) Incorporation by reference.

(A) Revisions to Oklahoma Air Pollution Control Regulation 1.1, Regulation 1.2, and Regulation 1.4, as adopted by the Oklahoma Air Quality Council on April 3, 1990, by the Oklahoma Board of Health on April 12, 1990, and became effective on June 4, 1990: Oklahoma Air Pollution Control Regulations 1.1(b)(13), 1.1(b)(14), 1.1(b)(15), 1.1(b)(16), 1.1(b)(82)(D), 1.2—Table 1.2(2), 1.4.1(a)(1), 1.4.1(b)(3)(B), 1.4.1(b)(3)(C), 1.4.2(a)(2)(ii), 1.4.2(c), 1.4.2(h)(2), 1.4.4(b)(3)(D), 1.4.4(b)(13), 1.4.4(b)(14), 1.4.4(b)(15) and 1.4.4(d)(12), 1.4.4(d)(13)(C).

(ii) Additional material.

(A) April 23, 1991, letter from Mr. John Drake, Chief, Air Quality Service, Oklahoma State Department of Health, to Mr. A. Stanley Meiburg, Director, Air, Pesticides & Toxics Division, EPA, Region 6.

(42) On November 7, 1989, the Governor of Oklahoma submitted a revision to the SIP consisting of a construction permit, number 88-116-C, for a cogeneration unit and an operating permit, number 88-117-O, for a sulfur recovery unit. The revision involves a sulfur dioxide emissions trade for the Conoco, Incorporated, Ponca City Refinery.

(i) Incorporation by reference.

(A) Permit number 88-116-C, as adopted by the Oklahoma State Department of Health (OSDH) on May 23, 1989.

(B) Permit number 88-117-O, as adopted by the Oklahoma State Department of Health (OSDH) on June 22, 1990.

(ii) Additional material.

(A) The document issued by Conoco Ponca City Refinery, titled, “Level II Modeling Analysis in Support of Alternate Emissions Reduction Permit for Sulfur Recovery Plant” dated April 1990.

(B) The document issued by Conoco Ponca City Refinery, titled, “Level III Remodeling for an SO2 Bubble Trade” dated June 3, 1991 (revised July 8, 1991).

(43) A revision to the Oklahoma SIP to include revisions to Oklahoma Title 310, Chapter 200, Subchapter 31, entitled Control of Emissions of Sulfur Compounds.

(i) Incorporation by reference.

(A) Revisions to Oklahoma Title 310, Chapter 200, Subchapter 31, entitled Control of Emissions of Sulfur Compounds, Part 1. “General Provisions,” Section 310:200-31-2, “Definitions;” Section 310:200-31-3, “Performance testing;” Part 3. “Existing Equipment Standards,” Section 310:200-31-12, “Sulfur oxides;” Section 310:200-31-13, “Sulfuric acid mist;” Section 310:200-31-14, “Hydrogen sulfide;” Section 310:200-31-15, “Total reduced sulfur;” Part 5. “New Equipment Standards,” Section 310:200-31-25, “Sulfur oxides;” and Section 310:200-31-26, “Hydrogen sulfide,” as adopted by the Oklahoma State Board of Health on March 24, 1993, and effective June 1, 1993.

(44) A revision to the Oklahoma SIP to include Oklahoma Administrative Code, Chapter 310:200, Subchapter 23, entitled, “Control of Emissions From Cotton Gins,” submitted by the Governor on May 16, 1994.

(i) Incorporation by reference.

(A) Addition of Oklahoma Administrative Code, Chapter 310:200, Subchapter 23, entitled, “Control of Emissions From Cotton Gins,” as adopted by the Oklahoma Air Quality Council on April 30, 1992, and effective June 1, 1993.

(ii) Additional material—None.

(45) The State is required to implement a Small Business Stationary Source Technical and Environmental Compliance Assistance Program as specified in the plan revision submitted by the Governor on November 19, 1992. This plan submittal, as adopted by the Oklahoma Air Quality Council on October 13, 1992, was developed in accordance with section 507 of the Clean Air Act.

(i) Incorporation by reference.

(A) Enrolled House Bill No. 2251 (Oklahoma Clean Air Act of 1992), signed into law by the Governor on May 15, 1992, and effective upon signature. Included in this Act are provisions establishing a small business stationary source compliance assistance program; creating the State Ombudsman Office for small business; establishing Ombudsman duties; creating a Compliance Advisory Panel; establishing membership of Panel; and establishing Panel duties.

(B) Enrolled House Bill No. 2227 (Oklahoma Environmental Quality Act), signed into law by the Governor on June 12, 1992, and effective upon signature, authorizing the creation of the Oklahoma Department of Environmental Quality (ODEQ).

(ii) Additional material.

(A) Revision entitled, “The Oklahoma Small Business Stationary Source Assistance Program, Chapter 11 of the State Implementation Plan, October 13, 1992.”

(46) A revision to the Oklahoma SIP to include revisions to Oklahoma Department of Public Safety regulation Title 595, Chapter 20, Subchapter 3—Emission and Mechanical Inspection of Vehicles, Subchapter 7—Inspection Stickers and Monthly Tab Inserts for Windshield and Trailer/Motorcycle, Subchapter 9—Class AE Inspection Station, Vehicle Emission Anti-tampering Inspection and Subchapter 11—Annual Motor Vehicle Inspection and Emission Anti-Tampering Inspection Records and Reports, adopted by the State on April 6, 1994, effective May 26, 1994 and submitted by the Governor on May 16, 1994.

(i) Incorporation by reference.

(A) Revisions to Oklahoma Department of Public Safety regulation Title 595, Chapter 20: 3-1(2); 3-3; 3-5; 3-6; 3-12; 3-25; 3-26; 3-27; 3-41(o); 3-42; 3-46(a) and (b); 3-61(a),(b),(e) and (f); 3-63(b) and (g); 7-1(c) and (f); 7-2(a); 7-3; 7-4(a); 7-5(a); 7-6(a); 7-7(a); 9-1(a); 9-3(l) and (m); 9-7; 9-10(a),(b) and (c); 9-11(a); 9-12(a); 9-13(a); 9-14(a) and (b); 9-15(a); 11-1; 11-2(a); 11-3(a); 11-4 effective May 26, 1994.

(ii) Additional material.

(A) State SIP revision entitled, “Oklahoma Vehicle Anti-Tampering Program SIP Revision,” which includes a completeness determination, SIP narrative, hearing records and other documentation relevant to the development of this SIP.

(47) A revision to the Oklahoma SIP to include revisions to Oklahoma Air Pollution Control Regulation 3.7—Control of Emissions of Organic Materials, adopted by the State on October 2, 1990, effective May 11, 1991 and submitted by the Governor on May 16, 1994.

(i) Incorporation by reference.

(A) Revisions to Oklahoma Air Pollution Control Regulations 3.7, Sections 3.7.5-4(g)(7)(A)(i)(b), 3.7.5-4(g)(9)(A), 3.7.5-4(i)(3)(B)(1), and 3.7.5-4(i)(3)(B)(3) effective May 11, 1991.

(ii) Additional material.

(A) State SIP revision entitled, “Oklahoma Alternative Standards SIP Revision,” which includes a completeness determination, SIP narrative, hearing records and other documentation relevant to the development of this SIP.

(48) Revisions to Oklahoma Department of Environmental Quality (ODEQ) regulations in the Oklahoma SIP adopted by the Oklahoma Legislature on March 30, 1994, effective May 26, 1994, and submitted by the Governor on May 16, 1994.

(i) Incorporation by reference.

(A) Oklahoma Register, May 16, 1994, pages 2031 and 2032, approving the transfer of the Oklahoma Air Quality Control Rules into Title 252, Chapter 100, of the Oklahoma Administrative Code.

(B) Oklahoma Administrative Code, Title 252, Chapter 100 (OAC:252:100), Oklahoma Air Quality Control Rules, adopted by the Oklahoma Legislature on March 30, 1994, effective May 26, 1994.

(1) Subchapter 1, General Provisions.

(2) Subchapter 3, Air Quality Standards and Increments.

(3) Subchapter 5, Registration of Air Contaminant Sources.

(4) Subchapter 9, Excess Emissions and Reporting Requirements.

(5) Subchapter 13, Prohibition of Open Burning.

(6) Subchapter 15, Motor Vehicle Pollution Control Devices.

(7) Subchapter 17, Incinerators.

(8) Subchapter 19, Particulate Matter Emissions from Fuel-Burning Equipment.

(9) Subchapter 23, Control of Emissions from Cotton Gins.

(10) Subchapter 25, Smoke, Visible Emissions and Particulates.

(11) Subchapter 27, Particulate Matter Emissions from Industrial and Other Processes and Operations.

(12) Subchapter 29, Control of Fugitive Dust.

(13) Subchapter 31, Control of Emission of Sulfur Compounds.

(14) Subchapter 33, Control of Emission of Nitrogen Oxides.

(15) Subchapter 35, Control of Emission of Carbon Monoxide.

(16) Subchapter 37, Control of Emissions of Organic Materials.

(17) Subchapter 39, Control of Emission of Organic Materials in Nonattainment Areas

(18) Subchapter 43, Sampling and Testing Methods.

(19) Subchapter 45, Monitoring of Emissions.

(20) Appendix A, Allowable Emissions for Incinerators with Capacities in Excess of 100 lbs/hr.

(21) Appendix B, Allowable Emissions for Incinerators with Capacities Less Than 100 lbs/hr.

(22) Appendix C, Particulate Matter Emission Limits for Fuel-Burning Equipment.

(23) Appendix E, Primary Ambient Air Quality Standards.

(24) Appendix F, Secondary Ambient Air Quality Standards.

(25) Appendix G, Allowable Rate of Emissions.

(ii) The following previously approved ODEQ regulations remain in the Oklahoma SIP:

(A) Regulation 1.4, “Air Resources Management Permits Required,” as approved by EPA on: August 25, 1983 (48 FR 38636), at 52.1920(c)(26); April 2, 1984 (49 FR 13039), at 52.1920(c)(29); July 27, 1984 (49 FR 30185), at 52.1920(c)(31); August 20, 1990 (55 FR 33907), at 52.1920(c)(34); February 12, 1991 (56 FR 5655), at 52.1920(c)(38); and July 23, 1991 (56 FR 33717), at 52.1920(c)(41).

(B) Regulation 3.8, “Control of Emission of Hazardous Air Contaminants,” approved by EPA on August 15, 1983 (48 FR 36819), at 52.1920(c)(27).

(iii) Additional materials—None.

(49) Oklahoma visibility protection plan submitted by the Governor of Oklahoma on June 18, 1990.

(i) Incorporation by reference. Oklahoma Air Pollution Control Regulations, Sections 1.4.4(f)(2), 1.4.4(f)(7), 1.4.4(f)(11), and 1.4.4(g), as amended by the Oklahoma State Department of Health on July 9, 1987, effective August 10, 1987.

(ii) Additional information“Oklahoma Visibility Protection Plan,” submitted by the Governor of Oklahoma on June 18, 1990.

[37 FR 10887, May 31, 1972. Redesignated at 65 FR 47328, Aug. 2, 2000]

Subpart MM - Oregon

§ 52.1970 Identification of plan.

(a) Purpose and scope. This section sets forth the applicable State implementation plan for the State of Oregon under section 110 of the Clean Air Act, 42 U.S.C. 7401-7671q and 40 CFR Part 51 to meet national ambient air quality standards.

(b) Incorporation by reference.

(1) Material listed as incorporated by reference in paragraphs (c) and (d) of this section with an EPA approval date prior to March 1, 2019, was approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Material is incorporated as it exists on the date of the approval and notice of any change in the material will be published in the Federal Register. Entries in paragraphs (c) and (d) of this section with the EPA approval dates on or after March 1, 2019, will be incorporated by reference in the next update to the SIP compilation.

(2) EPA Region 10 certifies that the rules and regulations provided by the EPA in the SIP compilation at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated State rules/regulations which have been approved as part of the State Implementation Plan as of March 1, 2019.

(3) Copies of the materials incorporated by reference may be inspected at EPA Region 10, 1200 Sixth Ave, Seattle, WA 98101; or at the National Archives and Records Administration (NARA). For information on the availability of this material at NARA, call 202-741-6030, or go to: https://www.archives.gov/federal-register/cfr/ibr-locations.html.

(c) EPA approved regulations and statutes.

Table 1 - EPA Approved Oregon State Statutes

State citation Title/subject State
effective date
EPA approval date Explanations
ORS 477.515 Permits 1971 11/1/2001, 66 FR 55105 Permits required for fires on forestlands; waiver, permit conditions, smoke management plan; restricted areas, rules and excepted areas.

Table 2 - EPA Approved Oregon Administrative Rules (OAR)1

State citation Title/subject State effective
date
EPA approval date Explanations
CHAPTER 340 - DEPARTMENT OF ENVIRONMENTAL QUALITY
Division 21 General Emission Standards for Particulate Matter
Industrial Contingency Requirements for PM-10 Nonattainment Areas
021-200 Purpose 5/1/1995 9/21/1999, 64 FR 51051.
021-205 Relation to Other Rules 3/10/1993 2/25/1997, 62 FR 8385.
021-210 Applicability 3/10/1993 2/25/1997, 62 FR 8385.
021-215 Definitions 3/10/1993 2/25/1997, 62 FR 8385.
021-220 Compliance Schedule for Existing Sources 3/10/1993 2/25/1997, 62 FR 8385.
021-225 Wood Waste Boilers 3/10/1993 2/25/1997, 62 FR 8385.
021-230 Wood Particle Dryers at Particleboard Plants 3/10/1993 2/25/1997, 62 FR 8385.
021-235 Hardboard Manufacturing Plants 3/10/1993 2/25/1997, 62 FR 8385.
021-240 Air Conveying Systems 3/10/1993 2/25/1997, 62 FR 8385.
021-245 Fugitive Emissions 3/10/1993 2/25/1997, 62 FR 8385.
Division 200 - General Air Pollution Procedures and Definitions
200-0010 Purpose and Application 4/16/2015 10/11/2017, 82 FR 47122.
200-0020 General Air Quality Definitions 11/16/2018 10/31/2019, 84 FR 58324.
200-0025 Abbreviations and Acronyms 4/16/2015 10/11/2017, 82 FR 47122.
200-0030 Exceptions 4/16/2015 10/11/2017, 82 FR 47122.
200-0035 Reference Materials 11/16/2018 10/31/2019, 84 FR 58324.
Division 202 - Ambient Air Quality Standards and PSD Increments
202-0010 Definitions 4/16/2015 10/11/2017, 82 FR 47122.
202-0020 Applicability and Jurisdiction 4/16/2015 10/11/2017, 82 FR 47122.
Ambient Air Quality Standards
202-0050 Purpose and Scope of Ambient Air Quality Standards 4/16/2015 10/11/2017, 82 FR 47122.
202-0060 Suspended Particulate Matter 10/16/2015 5/24/2018, 83 FR 24034.
202-0070 Sulfur Dioxide 4/16/2015 10/11/2017, 82 FR 47122.
202-0080 Carbon Monoxide 7/1/2011 1/22/2003, 68 FR 2891.
202-0090 Ozone 7/13/2017 5/24/2018, 83 FR 24034.
202-0100 Nitrogen Dioxide 4/16/2015 10/11/2017, 82 FR 47122.
202-0130 Lead 4/16/2015 10/11/2017, 82 FR 47122.
Prevention of Significant Deterioration Increments
202-0200 General 4/16/2015 10/11/2017, 82 FR 47122.
202-0210 Ambient Air PSD Increments 4/16/2015 10/11/2017, 82 FR 47122.
202-0220 Ambient Air Ceilings 4/16/2015 10/11/2017, 82 FR 47122.
202-0225 Ambient Air Quality Impact Levels for Maintenance Areas 4/16/2015 10/11/2017, 82 FR 47122.
Division 204 - Designation of Air Quality Areas
204-0010 Definitions 4/16/2015 10/11/2017, 82 FR 47122.
204-0020 Designation of Air Quality Control Regions 4/16/2015 10/11/2017, 82 FR 47122.
204-0030 Designation of Nonattainment Areas 4/16/2015 10/11/2017, 82 FR 47122.
204-0040 Designation of Maintenance Areas 4/16/2015 10/11/2017, 82 FR 47122.
204-0050 Designation of Prevention of Significant Deterioration Areas 4/16/2015 10/11/2017, 82 FR 47122.
204-0060 Redesignation of Prevention of Significant Deterioration Areas 4/16/2015 10/11/2017, 82 FR 47122.
204-0070 Special Control Areas 4/16/2015 10/11/2017, 82 FR 47122.
204-0080 Motor Vehicle Inspection Boundary Designations 4/16/2015 10/11/2017, 82 FR 47122.
204-0090 Oxygenated Gasoline Control Areas 4/16/2015 10/11/2017, 82 FR 47122.
Designation of Areas
204-0300 Designation of Sustainment Areas 4/16/2015 10/11/2017, 82 FR 47122.
204-0310 Designation of Reattainment Areas 4/16/2015 10/11/2017, 82 FR 47122.
204-0320 Priority Sources 4/16/2015 10/11/2017, 82 FR 47122.
Division 206 - Air Pollution Emergencies
206-0010 Introduction 4/16/2015 10/11/2017, 82 FR 47122.
206-0020 Definitions 4/16/2015 10/11/2017, 82 FR 47122.
206-0030 Episode State Criteria for Air Pollution Emergencies 4/16/2015 10/11/2017, 82 FR 47122.
206-0040 Special Conditions 4/16/2015 10/11/2017, 82 FR 47122.
206-0050 Source Emission Reduction Plans 4/16/2015 10/11/2017, 82 FR 47122.
206-0060 Regional Air Pollution Authorities 4/16/2015 10/11/2017, 82 FR 47122.
206-0070 Operations Manual 4/16/2015 10/11/2017, 82 FR 47122.
206-8010 Air Pollution Episode ALERT Conditions Source Emission Reduction Plan Emissions Control Actions to be Taken as Appropriate in Alert Episode Area 4/16/2015 10/11/2017, 82 FR 47122.
206-8020 Air Pollution Episode WARNING Conditions Emission Reduction Plan 4/16/2015 10/11/2017, 82 FR 47122.
206-8030 Air Pollution Episode EMERGENCY Conditions Emission Reduction Plan 4/16/2015 10/11/2017, 82 FR 47122.
206-8040 Air Pollution Episode Conditions Due to Particulate Which is Primarily Fallout from Volcanic Activity or Windblown Dust 4/16/2015 10/11/2017, 82 FR 47122.
Division 208 - Visible Emissions and Nuisance Requirements
208-0005 Applicability and Jurisdiction 4/16/2015 10/11/2017, 82 FR 47122.
208-0010 Definitions 4/16/2015 10/11/2017, 82 FR 47122.
Visible Emissions
208-0110 Visible Air Contaminant Limitations 4/16/2015 10/11/2017, 82 FR 47122.
Fugitive Emission Requirements
208-0210 Requirements for Fugitive Emissions 4/16/2015 10/11/2017, 82 FR 47122.
Division 209 - Public Participation
209-0010 Purpose 4/16/2015 10/11/2017, 82 FR 47122.
209-0020 Applicability 11/16/2018 10/31/2019, 84 FR 58324.
209-0030 Public Notice Categories and Timing 11/16/2018 10/31/2019, 84 FR 58324.
209-0040 Public Notice Information 11/16/2018 10/31/2019, 84 FR 58324.
209-0050 Public Notice Procedures 11/16/2018 10/31/2019, 84 FR 58324.
209-0060 Persons Required to be Notified 4/16/2015 10/11/2017, 82 FR 47122.
209-0080 Issuance or Denial of a Permit 4/16/2015 10/11/2017, 82 FR 47122.
Division 210 - Stationary Source Notification Requirements
210-0010 Applicability and Jurisdiction 4/16/2015 10/11/2017, 82 FR 47122.
210-0020 Definitions 4/16/2015 10/11/2017, 82 FR 47122.
Registration
210-0100 Registration in General 4/16/2015 10/11/2017, 82 FR 47122.
210-0110 Registration Requirements 4/16/2015 10/11/2017, 82 FR 47122.
210-0120 Re-Registration and Maintaining Registration 4/16/2015 10/11/2017, 82 FR 47122.
Notice of Construction and Approval of Plans
210-0205 Applicability 4/16/2015 10/11/2017, 82 FR 47122.
210-0215 Requirement 4/16/2015 10/11/2017, 82 FR 47122.
210-0225 Types of Construction/Modification Changes 4/16/2015 10/11/2017, 82 FR 47122.
210-0230 Notice to Construct 4/16/2015 10/11/2017, 82 FR 47122.
210-0240 Construction Approval 4/16/2015 10/11/2017, 82 FR 47122.
210-0250 Approval to Operate 4/16/2015 10/11/2017, 82 FR 47122.
Division 212 - Stationary Source Testing and Monitoring
212-0005 Applicability and Jurisdiction 4/16/2015 10/11/2017, 82 FR 47122.
212-0010 Definitions 4/16/2015 10/11/2017, 82 FR 47122.
Sampling, Testing and Measurement
212-0110 Applicability 4/16/2015 10/11/2017, 82 FR 47122.
212-0120 Program 4/16/2015 10/11/2017, 82 FR 47122.
212-0130 Stack Heights and Dispersion Techniques 4/16/2015 10/11/2017, 82 FR 47122.
212-0140 Methods 4/16/2015 10/11/2017, 82 FR 47122.
212-0150 Department Testing 4/16/2015 10/11/2017, 82 FR 47122.
Division 214 - Stationary Source Reporting Requirements
214-0005 Applicability and Jurisdiction 4/16/2015 10/11/2017, 82 FR 47122.
214-0010 Definitions 4/16/2015 10/11/2017, 82 FR 47122.
Reporting
214-0100 Applicability 4/16/2015 10/11/2017, 82 FR 47122.
214-0110 Request for Information 4/16/2015 10/11/2017, 82 FR 47122.
214-0114 Records; Maintaining and Reporting 4/16/2015 10/11/2017, 82 FR 47122.
214-0120 Enforcement 10/14/1999 1/22/2003, 68 FR 2891.
214-0130 Information Exempt from Disclosure 4/16/2015 10/11/2017, 82 FR 47122.
Emissions Statements for VOC and NO X Sources
214-0200 Purpose and Applicability 4/16/2015 10/11/2017, 82 FR 47122.
214-0210 Requirements 4/16/2015 10/11/2017, 82 FR 47122.
214-0220 Submission of Emission Statement 4/16/2015 10/11/2017, 82 FR 47122.
Excess Emissions and Emergency Provision
214-0300 Purpose and Applicability 11/8/2007 12/27/2011, 76 FR 80747.
214-0310 Planned Startup and Shutdown 11/8/2007 12/27/2011, 76 FR 80747.
214-0320 Scheduled Maintenance 11/8/2007 12/27/2011, 76 FR 80747.
214-0330 All Other Excess Emissions 11/8/2007 12/27/2011, 76 FR 80747.
214-0340 Reporting Requirements 11/8/2007 12/27/2011, 76 FR 80747.
214-0350 Enforcement Action Criteria 11/8/2007 12/27/2011, 76 FR 80747.
214-0360 Emergency as an Affirmative Defense 11/8/2007 12/27/2011, 76 FR 80747.
Division 216 - Air Contaminant Discharge Permits
216-0010 Purpose 4/16/2015 10/11/2017, 82 FR 47122.
216-0020 Applicability and Jurisdiction 11/16/2018 10/31/2019, 84 FR 58324.
216-0025 Types of Permits 4/16/2015 10/11/2017, 82 FR 47122.
216-0030 Definitions 11/16/2018 10/31/2019, 84 FR 58324.
216-0040 Application Requirements 11/16/2018 10/31/2019, 84 FR 58324.
216-0052 Construction ACDPs 4/16/2015 10/11/2017, 82 FR 47122.
216-0054 Short-Term Activity ACDPs 4/16/2015 10/11/2017, 82 FR 47122.
216-0056 Basic ACDPs 4/16/2015 10/11/2017, 82 FR 47122.
216-0060 General Air Contaminant Discharge Permits 4/16/2015 10/11/2017, 82 FR 47122.
216-0062 General ACDP Attachments 4/16/2015 10/11/2017, 82 FR 47122.
216-0064 Simple ACDPs 4/16/2015 10/11/2017, 82 FR 47122.
216-0066 Standard ACDPs 4/16/2015 10/11/2017, 82 FR 47122.
216-0068 Simple and Standard ACDP Attachments 4/16/2015 10/11/2017, 82 FR 47122.
216-0070 Permitting a Source with Multiple Activities or Processes at a Single Adjacent or Contiguous Site 4/16/2015 10/11/2017, 82 FR 47122.
216-0082 Termination or Revocation of an ACDP 4/16/2015 10/11/2017, 82 FR 47122.
216-0084 Department-Initiated Modification 4/16/2015 10/11/2017, 82 FR 47122.
216-0090 Sources Subject to ACDPs and Fees 11/16/2018 10/31/2019, 84 FR 58324.
216-0094 Temporary Closure 4/16/2015 10/11/2017, 82 FR 47122.
216-8010 Table 1 - Activities and Sources 4/16/2015 10/11/2017, 82 FR 47122.
216-8020 Table 2 - Air Contaminant Discharge Permits 11/16/2018 10/31/2019, 84 FR 58324.
Division 222 - Stationary Source Plant Site Emission Limits
222-0010 Policy 4/16/2015 10/11/2017, 82 FR 47122.
222-0020 Applicability and Jurisdiction 4/16/2015 10/11/2017, 82 FR 47122.
222-0030 Definitions 4/16/2015 10/11/2017, 82 FR 47122.
Criteria for Establishing Plant Site Emission Limits
222-0035 General Requirements for Establishing All PSELs 4/16/2015 10/11/2017, 82 FR 47122.
222-0040 Generic Annual PSEL 4/16/2015 10/11/2017, 82 FR 47122.
222-0041 Source Specific Annual PSEL 4/16/2015 10/11/2017, 82 FR 47122.
222-0042 Short Term PSEL 4/16/2015 10/11/2017, 82 FR 47122.
222-0046 Netting Basis 4/16/2015 10/11/2017, 82 FR 47122.
222-0048 Baseline Period and Baseline Emission Rate 4/16/2015 10/11/2017, 82 FR 47122.
222-0051 Actual Emissions 4/16/2015 10/11/2017, 82 FR 47122.
222-0055 Unassigned Emissions 4/16/2015 10/11/2017, 82 FR 47122.
222-0080 Plant Site Emission Limit Compliance 4/16/2015 10/11/2017, 82 FR 47122.
222-0090 Combining and Splitting Sources and Changing Primary SIC Code 4/16/2015 10/11/2017, 82 FR 47122.
Division 223 - Regional Haze Rules
223-0010 Purpose 12/10/2010 7/5/2011, 76 FR 38997.
223-0020 Definitions 12/10/2010 7/5/2011, 76 FR 38997.
223-0030 BART and Additional Regional Haze Requirements for the Foster-Wheeler Boiler at the Boardman Coal-Fired Power Plant (Federal Acid Rain Program Facility ORISPL Code 6106) 12/10/2010 7/5/2011, 76 FR 38997.
223-0040 Federally Enforceable Permit Limits 12/10/2010 7/5/2011, 76 FR 38997.
223-0050 Alternative Regional Haze Requirements for the Foster-Wheeler Boiler at the Boardman Coal-Fired Power Plant (Federal Acid Rain Program Facility ORISPL Code 6106) 12/10/2010 7/5/2011, 76 FR 38997.
223-0080 Alternative Requirements for the Foster-Wheeler Boiler at the Boardman Coal-Fired Power Plant (Federal Acid Rain Program Facility ORISPL Code 6106) Based Upon Permanently Ceasing the Burning of Coal Within Five Years of EPA Approval of the Revision to the Oregon Clean Air Act State Implementation Plan Incorporating OAR Chapter 340, Division 223 12/10/2010 7/5/2011, 76 FR 38997.
Division 224 - New Source Review
224-0010 Applicability, General Prohibitions, General Requirements and Jurisdiction 4/16/2015 10/11/2017, 82 FR 47122.
224-0020 Definitions 4/16/2015 10/11/2017, 82 FR 47122.
224-0025 Major Modification 4/16/2015 10/11/2017, 82 FR 47122.
224-0030 New Source Review Procedural Requirements 4/16/2015 10/11/2017, 82 FR 47122.
224-0034 Exemptions 4/16/2015 10/11/2017, 82 FR 47122.
224-0038 Fugitive and Secondary Emissions 4/16/2015 10/11/2017, 82 FR 47122.
224-0040 Review of Sources Subject to Major NSR or Type A State NSR for Compliance with Regulations 4/16/2015 10/11/2017, 82 FR 47122.
Major New Source Review
224-0045 Requirements for Sources in Sustainment Areas 4/16/2015 10/11/2017, 82 FR 47122.
224-0050 Requirements for Sources in Nonattainment Areas 4/16/2015 10/11/2017, 82 FR 47122.
224-0055 Requirements for Sources in Reattainment Areas 4/16/2015 10/11/2017, 82 FR 47122.
224-0060 Requirements for Sources in Maintenance Areas 4/16/2015 10/11/2017, 82 FR 47122.
224-0070 Prevention of Significant Deterioration Requirements for Sources in Attainment or Unclassified Areas 4/16/2015 10/11/2017, 82 FR 47122.
State New Source Review
224-0245 Requirements for Sources in Sustainment Areas 4/16/2015 10/11/2017, 82 FR 47122.
224-0250 Requirements for Sources in Nonattainment Areas 4/16/2015 10/11/2017, 82 FR 47122.
224-0255 Requirements for Sources in Reattainment Areas 4/16/2015 10/11/2017, 82 FR 47122.
224-0260 Requirements for Sources in Maintenance Areas 4/16/2015 10/11/2017, 82 FR 47122.
224-0270 Requirements for Sources in Attainment and Unclassified Areas 4/16/2015 10/11/2017, 82 FR 47122.
Net Air Quality Benefit Emission Offsets
224-0500 Net Air Quality Benefit for Sources Locating within or Impacting Designated Area 4/16/2015 10/11/2017, 82 FR 47122
224-0510 Common Offset Requirements 4/16/2015 10/11/2017, 82 FR 47122 Except paragraph (3).
224-0520 Requirements for Demonstrating Net Air Quality Benefit for Ozone Areas 4/16/2015 10/11/2017, 82 FR 47122.
224-0530 Requirements for Demonstrating Net Air Quality Benefit for Non-Ozone Areas 4/16/2015 10/11/2017, 82 FR 47122.
224-0540 Sources in a Designated Area Impacting Other Designated Areas 4/16/2015 10/11/2017, 82 FR 47122.
Division 225 - Air Quality Analysis
225-0010 Purpose and Jurisdiction 4/16/2015 10/11/2017, 82 FR 47122.
225-0020 Definitions 4/16/2015 10/11/2017, 82 FR 47122.
225-0030 Procedural Requirements 4/16/2015 10/11/2017, 82 FR 47122.
225-0040 Air Quality Models 4/16/2015 10/11/2017, 82 FR 47122.
225-0045 Requirements for Analysis in Maintenance Areas 4/16/2015 10/11/2017, 82 FR 47122.
225-0050 Requirements for Analysis in PSD Class I and Class III Areas 4/16/2015 10/11/2017, 82 FR 47122.
225-0060 Requirements for Demonstrating Compliance with Standards and Increments in PSD Class I Areas 4/16/2015 10/11/2017, 82 FR 47122.
225-0070 Requirements for Demonstrating Compliance with Air Quality Related Values Protection 4/16/2015 10/11/2017, 82 FR 47122.
Division 226 - General Emission Standards
226-0005 Applicability and Jurisdiction 4/16/2015 10/11/2017, 82 FR 47122.
226-0010 Definitions 4/16/2015 10/11/2017, 82 FR 47122.
Highest and Best Practicable Treatment and Control
226-0100 Policy and Application 4/16/2015 10/11/2017, 82 FR 47122.
226-0110 Pollution Prevention 4/16/2015 10/11/2017, 82 FR 47122.
226-0120 Operating and Maintenance Requirements 4/16/2015 10/11/2017, 82 FR 47122.
226-0130 Typically Achievable Control Technology (TACT) 4/16/2015 10/11/2017, 82 FR 47122.
226-0140 Additional Control Requirements for Stationary Sources of Air Contaminants 4/16/2015 10/11/2017, 82 FR 47122.
Grain Loading Standards
226-0210 Particulate Emission Limitations for Sources Other Than Fuel Burning Equipment, Refuse Burning Equipment and Fugitive Emissions 4/16/2015 10/11/2017, 82 FR 47122.
Particulate Emissions from Process Equipment
226-0310 Emission Standard 4/16/2015 10/11/2017, 82 FR 47122.
226-0320 Determination of Process Weight 4/16/2015 10/11/2017, 82 FR 47122.
Alternative Emission Controls
226-0400 Alternative Emission Controls (Bubble) 4/16/2015 10/11/2017, 82 FR 47122.
226-0810 Particulate Matter Emissions Standards for Process Equipment 4/16/2015 10/11/2017, 82 FR 47122.
Division 228 - Requirements for Fuel Burning Equipment and Fuel Sulfur Content
228-0010 Applicability and Jurisdiction 4/16/2015 10/11/2017, 82 FR 47122.
228-0020 Definitions 4/16/2015 10/11/2017, 82 FR 47122.
Sulfur Content of Fuels
228-0100 Residual Fuel Oils 4/16/2015 10/11/2017, 82 FR 47122.
228-0110 Distillate Fuel Oils 4/16/2015 10/11/2017, 82 FR 47122.
228-0120 Coal 4/16/2015 10/11/2017, 82 FR 47122.
228-0130 Exemptions 4/16/2015 10/11/2017, 82 FR 47122.
General Emission Standards for Fuel Burning Equipment
228-0200 Sulfur Dioxide Standards 4/16/2015 10/11/2017, 82 FR 47122.
228-0210 Grain Loading Standards 4/16/2015 10/11/2017, 82 FR 47122.
Division 232 - Emission Standards for VOC Point Sources
232-0010 Introduction 4/16/2015 10/11/2017, 82 FR 47122.
232-0020 Applicability 4/16/2015 10/11/2017, 82 FR 47122.
232-0030 Definitions 4/16/2015 10/11/2017, 82 FR 47122.
232-0040 General Non-Categorical Requirements 4/16/2015 10/11/2017, 82 FR 47122.
232-0050 Exemptions 4/16/2015 10/11/2017, 82 FR 47122.
232-0060 Compliance Determination 4/16/2015 10/11/2017, 82 FR 47122.
232-0080 Bulk Gasoline Plants Including Transfer of Gasoline 4/16/2015 10/11/2017, 82 FR 47122.
232-0085 Gasoline Delivery Vessel(s) 4/16/2015 10/11/2017, 82 FR 47122.
232-0090 Bulk Gasoline Terminals Including Truck and Trailer Loading 4/16/2015 10/11/2017, 82 FR 47122.
232-0100 Testing Vapor Transfer and Collection Systems 4/16/2015 10/11/2017, 82 FR 47122.
232-0110 Loading Gasoline and Volatile Organic Liquids onto Marine Tank Vessels 4/16/2015 10/11/2017, 82 FR 47122.
232-0120 Cutback and Emulsified Asphalt 4/16/2015 10/11/2017, 82 FR 47122.
232-0130 Petroleum Refineries 4/16/2015 10/11/2017, 82 FR 47122.
232-0140 Petroleum Refinery Leaks 4/16/2015 10/11/2017, 82 FR 47122.
232-0150 VOC Liquid Storage 4/16/2015 10/11/2017, 82 FR 47122.
232-0160 Surface Coating in Manufacturing 4/16/2015 10/11/2017, 82 FR 47122.
232-0170 Aerospace Component Coating Operations 4/16/2015 10/11/2017, 82 FR 47122.
232-0180 Degreasers 4/16/2015 10/11/2017, 82 FR 47122.
232-0190 Open Top Vapor Degreasers 4/16/2015 10/11/2017, 82 FR 47122.
232-0200 Conveyorized Degreasers 4/16/2015 10/11/2017, 82 FR 47122.
232-0210 Asphaltic and Coal Tar Pitch Used for Roofing Coating 4/16/2015 10/11/2017, 82 FR 47122.
232-0220 Flat Wood Coating 4/16/2015 10/11/2017, 82 FR 47122.
232-0230 Rotogravure and Flexographic Printing 4/16/2015 10/11/2017, 82 FR 47122.
Division 234 - Emission Standards for Wood Product Industries
234-0005 Applicability and Jurisdiction 4/16/2015 10/11/2017, 82 FR 47122.
234-0010 Definitions 4/16/2015 10/11/2017, 82 FR 47122 Except (8) and (10).
Wigwam Waste Burners
234-0100 Wigwam Waste Burners 4/16/2015 10/11/2017, 82 FR 47122.
234-0140 Existing Administrative Agency Orders 4/16/2015 10/11/2017, 82 FR 47122.
Kraft Pulp Mills
234-0200 Statement of Policy and Applicability 4/16/2015 10/11/2017, 82 FR 47122.
234-0210 Emission Limitations 4/16/2015 10/11/2017, 82 FR 47122 Except (1).
234-0220 More Restrictive Emission Limits 4/16/2015 10/11/2017, 82 FR 47122 Except (2).
234-0240 Monitoring 4/16/2015 10/11/2017, 82 FR 47122 Except (1).
234-0250 Reporting 4/16/2015 10/11/2017, 82 FR 47122 Except (1) and (2).
234-0270 Chronic Upset Conditions 4/16/2015 10/11/2017, 82 FR 47122.
Board Products Industries (Veneer, Plywood, Particleboard, Hardboard)
234-0500 Applicability and General Provisions 4/16/2015 10/11/2017, 82 FR 47122.
234-0510 Veneer and Plywood Manufacturing Operations 4/16/2015 10/11/2017, 82 FR 47122.
234-0520 Particleboard Manufacturing Operations 4/16/2015 10/11/2017, 82 FR 47122.
234-0530 Hardboard Manufacturing Operations 4/16/2015 10/11/2017, 82 FR 47122.
234-0540 Testing and Monitoring 4/16/2015 10/11/2017, 82 FR 47122.
Division 236 - Emission Standards for Specific Industries
236-0005 Applicability and Jurisdiction 4/16/2015 10/11/2017, 82 FR 47122.
236-0010 Definitions 7/19/2019 6/9/2020, 85 FR 33198
Hot Mix Asphalt Plants
236-0400 Applicability 4/16/2015 10/11/2017, 82 FR 47122.
236-0410 Control Facilities Required 4/16/2015 10/11/2017, 82 FR 47122.
236-0420 Other Established Air Quality Limitations 4/16/2015 10/11/2017, 82 FR 47122.
236-0440 Ancillary Sources of Emission - Housekeeping of Plant Facilities 4/16/2015 10/11/2017, 82 FR 47122.
236-8010 Process Weight Table 4/16/2015 10/11/2017, 82 FR 47122
Division 240 - Rules for Areas with Unique Air Quality Needs
240-0010 Purpose 4/16/2015 10/11/2017, 82 FR 47122.
240-0020 Emission Limitations 4/16/2015 10/11/2017, 82 FR 47122.
240-0030 Definitions 4/16/2015 10/11/2017, 82 FR 47122.
240-0050 Compliance Testing Requirements 4/16/2015 10/11/2017, 82 FR 47122.
The Medford-Ashland Air Quality Maintenance Area and the Grants Pass Urban Growth Area
240-0100 Applicability 4/16/2015 10/11/2017, 82 FR 47122.
240-0110 Wood Waste Boilers 4/16/2015 10/11/2017, 82 FR 47122.
240-0120 Veneer Dryer Emission Limitations 4/16/2015 10/11/2017, 82 FR 47122.
240-0130 Air Conveying Systems (Medford-Ashland AQMA Only) 4/16/2015 10/11/2017, 82 FR 47122.
240-0140 Wood Particle Dryers at Particleboard Plants 4/16/2015 10/11/2017, 82 FR 47122.
240-0150 Hardboard Manufacturing Plants 4/16/2015 10/11/2017, 82 FR 47122.
240-0160 Wigwam Waste Burners 4/16/2015 10/11/2017, 82 FR 47122.
240-0180 Control of Fugitive Emissions (Medford-Ashland AQMA Only) 4/16/2015 10/11/2017, 82 FR 47122.
240-0190 Requirement for Operation and Maintenance Plans (Medford-Ashland AQMA Only) 4/16/2015 10/11/2017, 82 FR 47122.
240-0210 Continuous Monitoring 4/16/2015 10/11/2017, 82 FR 47122.
240-0220 Source Testing 4/16/2015 10/11/2017, 82 FR 47122.
240-0250 Open Burning 4/16/2015 10/11/2017, 82 FR 47122.
La Grande Urban Growth Area
240-0300 Applicability 4/16/2015 10/11/2017, 82 FR 47122.
240-0320 Wood-Waste Boilers 4/16/2015 10/11/2017, 82 FR 47122.
240-0330 Wood Particle Dryers at Particleboard Plants 4/16/2015 10/11/2017, 82 FR 47122.
240-0340 Hardboard Manufacturing Plants 4/16/2015 10/11/2017, 82 FR 47122.
240-0350 Air Conveying Systems 4/16/2015 10/11/2017, 82 FR 47122.
240-0360 Fugitive Emissions 4/16/2015 10/11/2017, 82 FR 47122.
The Lakeview Urban Growth Area
240-0400 Applicability 4/16/2015 10/11/2017, 82 FR 47122.
240-0410 Control of Fugitive Emissions 4/16/2015 10/11/2017, 82 FR 47122.
240-0420 Requirement for Operation and Maintenance Plans 4/16/2015 10/11/2017, 82 FR 47122.
240-0430 Source Testing 4/16/2015 10/11/2017, 82 FR 47122.
240-0440 Open Burning 4/16/2015 10/11/2017, 82 FR 47122.
Klamath Falls Nonattainment Area
240-0500 Applicability 12/11/2012 8/25/2015, 80 FR 51470.
240-0510 Opacity Standard 4/16/2015 10/11/2017, 82 FR 47122.
240-0520 Control of Fugitive Emissions 12/11/2012 8/25/2015, 80 FR 51470.
240-0530 Requirement for Operation and Maintenance Plans 12/11/2012 8/25/2015, 80 FR 51470.
240-0540 Compliance Schedule for Existing Industrial Sources 12/11/2012 8/25/2015, 80 FR 51470.
240-0550 Requirements for New Sources When Using Residential Wood Fuel-Fired Device Offsets 4/16/2015 10/11/2017, 82 FR 47122.
Real and Permanent PM 2.5 and PM 10 Offsets
240-0560 Real and Permanent PM2.5 and PM10 Offsets 4/16/2015 10/11/2017, 82 FR 47122.
Klamath Falls Nonattainment Area Contingency Measures
240-0570 Applicability 12/11/2012 6/6/2016, 81 FR 36176.
240-0580 Existing Industrial Sources Control Efficiency 12/11/2012 6/6/2016, 81 FR 36176.
240-0610 Continuous Monitoring for Industrial Sources 4/16/2015 10/11/2017, 82 FR 47122.
240-0620 Contingency Measures: New Industrial Sources 12/11/2012 6/6/2016, 81 FR 36176.
240-0630 Contingency Enhanced Curtailment of Use of Solid Fuel Burning Devices and Fireplaces 12/11/2012 6/6/2016, 81 FR 36176.
Division 242 - Rules Applicable to the Portland Area
242-0010 What is the Employee Commute Options Program? 4/12/2007 12/19/2011, 76 FR 78571.
242-0020 Who is Subject to ECO? 4/12/2007 12/19/2011, 76 FR 78571.
242-0030 What Does ECO Require? 4/12/2007 12/19/2011, 76 FR 78571.
242-0040 How Does the Department Enforce ECO? 4/12/2007 12/19/2011, 76 FR 78571.
242-0050 Definitions of Terms Used in These Rules 4/12/2007 12/19/2011, 76 FR 78571.
242-0060 Should All Employees at a Work Site be Counted? 10/14/1999 1/22/2003, 68 FR 2891.
242-0070 What are the Major Requirements of ECO? 4/12/2007 12/19/2011, 76 FR 78571.
242-0080 What are the Registration Requirements? 4/12/2007 12/19/2011, 76 FR 78571.
242-0090 What are the Requirements for an Employee Survey? 4/12/2007 12/19/2011, 76 FR 78571.
242-0100 Special Requirements for Employers Intending to Comply Without an Approved Plan 10/14/1999 1/22/2003, 68 FR 2891.
242-0110 What if an Employer Does Not Meet the Target Auto Trip Rate? 4/12/2007 12/19/2011, 76 FR 78571.
242-0120 How Will Employers Demonstrate Progress Toward the Target Auto Trip Rate? 4/12/2007 12/19/2011, 76 FR 78571.
242-0130 What is the Schedule Employers Must Follow to Implement ECO? 10/14/1999 1/22/2003, 68 FR 2891.
242-0140 How Should Employers Account for Changes in Work Force Size? 10/14/1999 1/22/2003, 68 FR 2891.
242-0150 How Can an Employer Reduce Auto Commute Trips to a Work Site? 10/14/1999 1/22/2003, 68 FR 2891.
242-0160 What Should be Included in an Auto Trip Reduction Plan? 4/12/2007 12/19/2011, 76 FR 78571.
242-0170 When Will the Department Act on a Submitted Auto Trip Reduction Plan? 10/14/1999 1/22/2003, 68 FR 2891.
242-0180 What is a Good Faith Effort? 4/12/2007 12/19/2011, 76 FR 78571.
242-0190 How Does the ECO Program Affect New Employers, Expanding Employers and Employers Relocating Within the Portland AQMA? 4/12/2007 12/19/2011, 76 FR 78571.
242-0200 Can a New or Relocating Employer Comply with ECO Through Restricted Parking Ratios? 4/12/2007 12/19/2011, 76 FR 78571.
242-0210 Can an Existing Employer Comply with ECO Through Restricted Parking Ratios? 4/12/2007 12/19/2011, 76 FR 78571.
242-0220 What if an Employer Has More Than One Work Site Within the Portland AQMA? 4/12/2007 12/19/2011, 76 FR 78571.
242-0230 Can Employers Submit a Joint Plan? 10/14/1999 1/22/2003, 68 FR 2891.
242-0240 Are There Alternatives to Trip Reduction? 4/12/2007 12/19/2011, 76 FR 78571.
242-0250 What Alternatives Qualify as Equivalent Emission Reductions? 10/14/1999 1/22/2003, 68 FR 2891.
242-0260 Can Employers Get Credit for Existing Trip Reduction Programs? 4/12/2007 12/19/2011, 76 FR 78571.
242-0270 Are Exemptions Allowed if an Employer is Unable to Reduce Trips or Take Advantage of Alternate Compliance Options? 4/12/2007 12/19/2011, 76 FR 78571.
242-0280 Participation in the Industrial Emission Management Program 4/12/2007 12/19/2011, 76 FR 78571.
242-0290 What Kind of Records Must be Kept and for How Long? 4/12/2007 12/19/2011, 76 FR 78571.
Voluntary Maximum Parking Ratio Program
242-0300 What is the Voluntary Parking Ratio Program? 10/14/1999 1/22/2003, 68 FR 2891.
242-0310 Who can Participate in the Voluntary Parking Ratio Program? 10/14/1999 1/22/2003, 68 FR 2891.
242-0320 Definitions of Terms and Land Uses 10/14/1999 1/22/2003, 68 FR 2891.
242-0330 How Does a Property Owner Comply with the Voluntary Parking Ratio Program? 10/14/1999 1/22/2003, 68 FR 2891.
242-0340 What are the Incentives for Complying with the Voluntary Parking Ratio Program? 10/14/1999 1/22/2003, 68 FR 2891.
242-0350 Why Do I Need a Parking Ratio Permit? 10/14/1999 1/22/2003, 68 FR 2891.
242-0360 What is Required to Obtain a Parking Ratio Permit? 10/14/1999 1/22/2003, 68 FR 2891.
242-0370 How is the Parking Ratio Program Enforced? 10/14/1999 1/22/2003, 68 FR 2891.
242-0380 When Will the Department Act on a Submitted Permit Application? 10/14/1999 1/22/2003, 68 FR 2891.
242-0390 What are the Applicable Parking Ratios? 10/14/1999 1/22/2003, 68 FR 2891.
Industrial Emission Management Program
242-0400 Applicability 4/16/2015 10/11/2017, 82 FR 47122.
242-0410 Definition of Terms 4/16/2015 10/11/2017, 82 FR 47122.
242-0420 Unused PSEL Donation Program 4/16/2015 10/11/2017, 82 FR 47122.
242-0430 Industrial Growth Allowances 4/16/2015 10/11/2017, 82 FR 47122.
242-0440 Industrial Growth Allowance Allocation 4/16/2015 10/11/2017, 82 FR 47122.
Gasoline Vapors from Gasoline Transfer and Dispensing Operations
242-0500 Purpose and Applicability 4/16/2015 10/27/2015, 80 FR 65655.
242-0510 Definitions 4/16/2015 10/27/2015, 80 FR 65655.
242-0520 General Provisions 4/16/2015 10/27/2015, 80 FR 65655.
Motor Vehicle Refinishing
242-0600 Applicability 4/16/2015 10/11/2017, 82 FR 47122.
242-0610 Definitions 4/16/2015 10/11/2017, 82 FR 47122.
242-0620 Requirements for Motor Vehicle Refinishing in Portland AQMA 4/16/2015 10/11/2017, 82 FR 47122.
242-0630 Inspecting and Testing Requirements 4/16/2015 10/11/2017, 82 FR 47122.
Division 244 - Oregon Federal Hazardous Air Pollutant Program 2 3
General Provisions for Stationary Sources
244-0030 Definitions 4/16/2015 10/27/2015, 80 FR 65655 Only to the extent needed to implement the requirements for gasoline dispensing facilities in division 244 that are approved into the SIP.
Emission Standards for Gasoline Dispensing Facilities
244-0232 Purpose 4/16/2015 10/27/2015, 80 FR 65655.
244-0234 Affected Sources 4/16/2015 10/27/2015, 80 FR 65655.
244-0236 Affected Equipment or Processes 4/16/2015 10/27/2015, 80 FR 65655.
244-0238 Compliance Dates 4/16/2015 10/27/2015, 80 FR 65655 Except (1)(a) and (2)(c).
Emission Limitations and Management Practices
244-0239 General Duties to Minimize Emissions 4/16/2015 10/27/2015, 80 FR 65655.
244-0240 Work Practice and Submerged Fill Requirements 4/16/2015 10/27/2015, 80 FR 65655 Except (1)(b) and (c).
244-0242 Vapor Balance Requirements 4/16/2015 10/27/2015, 80 FR 65655 Including tables 2 and 3. Except (4)(c) and (d).
Testing and Monitoring Requirements
244-0244 Testing and Monitoring Requirements 4/16/2015 10/27/2015, 80 FR 65655.
Notifications, Records, and Reports
244-0246 Notifications 4/16/2015 10/27/2015, 80 FR 65655.
244-0248 Recordkeeping Requirements 4/16/2015 10/27/2015, 80 FR 65655.
244-0250 Reporting Requirements 4/16/2015 10/27/2015, 80 FR 65655.
244-0252 General Provision Applicability 12/31/2008 10/27/2015, 80 FR 65655.
Division 250 - General Conformity
250-0010 Purpose 10/14/1999 1/22/2003, 68 FR 2891.
250-0020 Applicability 10/14/1999 1/22/2003, 68 FR 2891.
250-0030 Definitions 10/16/2015 5/24/2018, 83 FR 24034.
250-0040 Conformity Analysis 10/14/1999 1/22/2003, 68 FR 2891.
250-0050 Reporting Requirements 10/14/1999 1/22/2003, 68 FR 2891.
250-0060 Public Participation 10/14/1999 1/22/2003, 68 FR 2891.
250-0070 Frequency of Conformity Determinations 10/14/1999 1/22/2003, 68 FR 2891.
250-0080 Criteria for Determining Conformity of General Federal Actions 10/14/1999 1/22/2003, 68 FR 2891.
250-0090 Procedures for Conformity Determinations of General Federal Actions 10/14/1999 1/22/2003, 68 FR 2891.
250-0100 Mitigation of Air Quality Impacts 10/14/1999 1/22/2003, 68 FR 2891.
Division 252 - Transportation Conformity
252-0010 Propose 10/14/1999 1/22/2003, 68 FR 2891.
252-0030 Definitions 3/5/2010 10/4/2012, 77 FR 60627.
252-0060 Consultation 3/5/2010 10/4/2012, 77 FR 60627.
252-0070 Timeframe of Conformity Determinations 3/5/2010 10/4/2012, 77 FR 60627 Except last two sentences.
252-0230 Written Comments 3/5/2010 10/4/2012, 77 FR 60627.
Division 256 - Motor Vehicles
256-0010 Definitions 7/12/2005 12/19/2011, 76 FR 78571.
Visible Emissions
256-0100 Visible Emissions - General Requirements, Exclusions 7/12/2005 12/19/2011, 76 FR 78571.
256-0130 Motor Vehicle Fleet Operation 7/12/2005 12/19/2011, 76 FR 78571.
Certification of Pollution Control Systems
256-0200 County Designations 10/14/1999 11/22/2004, 69 FR 67819.
Emission Control System Inspection
256-0300 Scope 7/12/2005 12/19/2011, 76 FR 78571.
256-0310 Government-Owned Vehicle, Permanent Fleet Vehicle and United States Government Vehicle Testing 7/12/2005 12/19/2011, 76 FR 78571.
256-0330 Department of Defense Personnel Participating in the Privately Owned Vehicle Import Control Program 10/14/1999 11/22/2004, 69 FR 67819.
256-0340 Light Duty Motor Vehicle Emission Control Test Method for Enhanced Program 7/12/2005 12/19/2011, 76 FR 78571.
256-0350 Light Duty Motor Vehicle Emission Control Test Method for Enhanced Program 7/12/2005 12/19/2011, 76 FR 78571.
256-0355 Emissions Control Test Method for OBD Test Program 10/25/2000 11/22/2004, 69 FR 67819.
256-0356 Emissions Control Test Method for On-Site Vehicle Testing for Automobile Dealerships 10/4/2001 11/22/2004, 69 FR 67819.
256-0370 Renewal of Registration for Light Duty Motor Vehicles and Heavy Duty Gasoline Motor Vehicles Temporarily Operating Outside of Oregon 10/14/1999 11/22/2004, 69 FR 67819.
256-0380 Light Duty Motor Vehicle Emission Control Test Criteria for Basic Program 7/12/2005 12/19/2011, 76 FR 78571.
256-0390 Heavy Duty Gasoline Motor Vehicle Emission Control Test Criteria 7/12/2005 12/19/2011, 76 FR 78571.
256-0400 Light Duty Motor Vehicle Emission Control Standards for Basic Program 10/14/1999 11/22/2004, 69 FR 67819.
256-0410 Light Duty Motor Vehicle Emission Control Standards for Basic Program 10/14/1999 11/22/2004, 69 FR 67819.
256-0420 Heavy-Duty Gasoline Motor Vehicle Emission Control Standards 10/14/1999 11/22/2004, 69 FR 67819.
256-0440 Criteria for Qualifications of Persons Eligible to Inspect Motor Vehicles and Motor Vehicle Pollution Control Systems and Execute Certificates 10/25/2000 11/22/2004, 69 FR 67819.
256-0450 Gas Analytical System Licensing Criteria for Basic Program 10/14/1999 11/22/2004, 69 FR 67819.
256-0460 Gas Analytical System Licensing Criteria for Enhanced Program 10/14/1999 11/22/2004, 69 FR 67819.
256-0465 Test Equipment Licensing Criteria for OBD Test Program 10/25/2000 11/22/2004, 69 FR 67819.
256-0470 Agreement with Independent Contractor; Qualifications of Contractor; Agreement Provisions 10/14/1999 11/22/2004; 69 FR 67819.
Division 258 - Motor Vehicle Fuel Specifications
258-0010 Definitions 10/14/1999 1/22/2003, 68 FR 2891.
Oxygenated Gasoline
258-0100 Policy 10/14/1999 1/22/2003, 68 FR 2891.
258-0110 Purpose and General Requirements 10/14/1999 1/22/2003, 68 FR 2891.
258-0120 Sampling and Testing for Oxygen Content 10/14/1999 1/22/2003, 68 FR 2891.
258-0130 Compliance Options 10/14/1999 1/22/2003, 68 FR 2891.
258-0140 Per Gallon Oxygen Content Standard 10/14/1999 1/22/2003, 69 FR 2891.
258-0150 Average Oxygen Content Standard 10/14/1999 1/22/2003, 68 FR 2891.
258-0160 Minimum Oxygen Content 10/14/1999 1/22/2003, 68 FR 2891.
258-0170 Oxygenated Gasoline Blending 10/14/1999 1/22/2003, 68 FR 2891.
258-0180 Registration 10/14/1999 1/22/2003, 68 FR 2891.
258-0190 CAR, Distributor and Retail Outlet Operating Permits 10/14/1999 1/22/2003, 68 FR 2891.
258-0200 Owners of Gasoline and Terminals, Distributors and Retail Outlets Required to Have Indirect Source Operating Permits 10/14/1999 1/22/2003, 68 FR 2891.
258-0210 Recordkeeping 10/14/1999 1/22/2003, 68 FR 2891.
258-0220 Reporting 10/14/1999 1/22/2003, 68 FR 2891.
258-0230 Prohibited Activities 10/14/1999 1/22/2003, 68 FR 2891.
258-0240 Inspection and Sampling 10/14/1999 1/22/2003, 68 FR 2891.
258-0250 Liability for Violation of a Prohibited Activity 10/14/1999 1/22/2003, 68 FR 2891.
258-0260 Defenses for Prohibited Activities 10/14/1999 1/22/2003, 68 FR 2891.
258-0270 Inability to Produce Conforming Gasoline Due to Extraordinary Circumstances 10/14/1999 1/22/2003, 68 FR 2891.
258-0280 Quality Assurance Program 10/14/1999 1/22/2003, 68 FR 2891.
258-0290 Attest Engagements Guidelines When Prohibited Activities Alleged 10/14/1999 1/22/2003, 68 FR 2891.
258-0300 Dispenser Labeling 10/14/1999 1/22/2003, 68 FR 2891.
258-0310 Contingency Provision for Carbon Monoxide Nonattainment Areas 10/14/1999 1/22/2003, 68 FR 2891.
Standard for Automotive Gasoline
258-0400 Reid Vapor Pressure for Gasoline 10/14/1999 1/22/2003, 68 FR 2891.
Division 262 - Heat Smart Program for Residential Woodstoves and Other Solid Fuel Heating Devices
262-0400 Purpose and Applicability of Rules 3/15/2011 6/20/2013, 78 FR 37124.
262-0450 Definitions 4/16/2015 10/11/2017, 82 FR 47122.
262-0500 Certification of Solid Fuel Burning Devices for Sale and New 3/15/2011 6/20/2013, 78 FR 37124.
262-0600 New and Used Solid Fuel Burning Devices 5/17/2012 6/20/2013, 78 FR 37124.
262-0700 Removal and Destruction of Used Solid Fuel Burning Devices 3/15/2011 6/20/2013, 78 FR 37124.
262-0800 Wood Burning and Other Heating Devices Curtailment Program 3/15/2011 6/20/2013, 78 FR 37124.
262-0900 Materials Prohibited from Burning 3/15/2011 6/20/2013, 78 FR 37124.
262-1000 Wood Burning Contingency Measures for PM2.5 Nonattainment Areas 12/11/2012 6/6/2016, 81 FR 36176.
Division 264 - Rules for Open Burning
264-0010 How to Use These Open Burning Rules 4/16/2015 10/11/2017, 82 FR 47122.
264-0020 Policy 4/16/2015 10/11/2017, 82 FR 47122.
264-0030 Definitions 4/16/2015 10/11/2017, 82 FR 47122.
264-0040 Exemptions, Statewide 4/16/2015 10/11/2017, 82 FR 47122.
264-0050 General Requirements Statewide 4/16/2015 10/11/2017, 82 FR 47122.
264-0060 General Prohibitions Statewide 4/16/2015 10/11/2017, 82 FR 47122.
264-0070 Open Burning Conditions 4/16/2015 10/11/2017, 82 FR 47122.
264-0075 Delegation of Authority 4/16/2015 10/11/2017, 82 FR 47122.
264-0078 Open Burning Control Areas 4/16/2015 10/11/2017, 82 FR 47122.
264-0080 County Listing of Specific Open Burning Rules 4/16/2015 10/11/2017, 82 FR 47122.
Open Burning Requirements
264-0100 Baker, Clatsop, Crook, Curry, Deschutes, Gilliam, Grant, Harney, Hood River, Jefferson, Klamath, Lake, Lincoln, Malheur, Morrow, Sherman, Tillamook, Umatilla, Union, Wallowa, Wasco and Wheeler Counties 4/16/2015 10/11/2017, 82 FR 47122.
264-0110 Benton, Linn, Marion, Polk, and Yamhill Counties 4/16/2015 10/11/2017, 82 FR 47122.
264-0120 Clackamas County 4/16/2015 10/11/2017, 82 FR 47122.
264-0130 Multnomah County 4/16/2015 10/11/2017, 82 FR 47122.
264-0140 Washington County 4/16/2015 10/11/2017, 82 FR 47122.
264-0150 Columbia County 4/16/2015 10/11/2017, 82 FR 47122.
264-0160 Lane County 4/16/2015 10/11/2017, 82 FR 47122.
264-0170 Coos, Douglas, Jackson and Josephine Counties 4/16/2015 10/11/2017, 82 FR 47122.
264-0175 Klamath County 4/16/2015 10/11/2017, 82 FR 47122.
264-0180 Letter Permits 4/16/2015 10/11/2017, 82 FR 47122
Division 266 - Field Burning Rules (Willamette Valley)
266-0010 Introduction 10/14/1999 1/22/2003, 68 FR 2891.
266-0020 Policy 10/14/1999 1/22/2003, 68 FR 2891.
266-0030 Definitions 10/14/1999 1/22/2003, 68 FR 2891.
266-0040 General Requirements 10/14/1999 1/22/2003, 68 FR 2891.
266-0050 Registration, Permits, Fees, Records 10/14/1999 1/22/2003, 68 FR 2891.
266-0060 Acreage Limitations, Allocations 10/14/1999 1/22/2003, 68 FR 2891.
266-0070 Daily Burning Authorization Criteria 10/14/1999 1/22/2003, 68 FR 2891.
266-0080 Burning by Public Agencies (Training Fires) 10/14/1999 1/22/2003, 68 FR 2891.
266-0090 Preparatory Burning 10/14/1999 1/22/2003, 68 FR 2891.
266-0100 Experimental Burning 10/14/1999 1/22/2003, 68 FR 2891.
266-0110 Emergency Burning Cessation 10/14/1999 1/22/2003, 68 FR 2891.
266-0120 Propane Flaming 10/14/1999 1/22/2003, 68 FR 2891.
266-0130 Stack Burning 10/14/1999 1/22/2003, 68 FR 2891.
Division 268 - Emission Reduction Credits
268-0010 Applicability 4/16/2015 10/11/2017, 82 FR 47122.
268-0020 Definitions 4/16/2015 10/11/2017, 82 FR 47122.
268-0030 Emission Reduction Credits 4/16/2015 10/11/2017, 82 FR 47122.
Chapter 629 - Oregon Department of Forestry
629-24-301 Maintenance of Productivity and Related Values 8/1/1987 11/1/2001, 66 FR 55105 Statewide Visibility Plan.
629-048-0001 Title, Scope and Effective Dates 3/1/2019 5/25/2021, 86 FR 27976
629-048-0005 Definitions 3/1/2019 5/25/2021, 86 FR 27976
629-048-0010 Purpose 3/1/2019 5/25/2021, 86 FR 27976
629-048-0020 Necessity of Prescribed Burning 3/1/2019 5/25/2021, 86 FR 27976
629-048-0021 Necessity of Safeguarding Public Health 3/1/2019 5/25/2021, 86 FR 27976
629-048-0100 Regulated Areas 1/1/2008 8/22/2012, 77 FR 50611
629-048-0110 Characterization and Response to Smoke Incidents, Smoke Intrusions, and National Ambient Air Quality Standards (NAAQS) Exceedances 3/1/2019 5/25/2021, 86 FR 27976
629-048-0120 Air Quality Maintenance Objectives 3/1/2019 5/25/2021, 86 FR 27976
629-048-0130 Visibility Objectives 7/11/2014 5/25/2021, 86 FR 27976
629-048-0135 Special Protection Zone Requirements 3/1/2019 5/25/2021, 86 FR 27976
629-048-0137 SPZ Contingency Plan Requirements 3/1/2019 5/25/2021, 86 FR 27976
629-048-0140 Smoke Sensitive Receptor Areas 3/1/2019 5/25/2021, 86 FR 27976
629-048-0150 Criteria for Future Listing of Smoke Sensitive Receptor Areas 3/1/2019 5/25/2021, 86 FR 27976
629-048-0160 Bear Creek/Rogue River Valley SSRA 1/1/2008 8/22/2012, 77 FR 50611
629-048-0180 Communication, Community Response Plans, and Exemption Requests 3/1/2019 5/25/2021, 86 FR 27976
629-048-0200 Regulated Areas 3/1/2019 5/25/2021, 86 FR 27976
629-048-0210 Best Burn Practices; Emission Reduction Techniques 3/1/2019 5/25/2021, 86 FR 27976
629-048-0220 Forecast Procedures 3/1/2019 5/25/2021, 86 FR 27976
629-048-0230 Burn Procedures 3/1/2019 5/25/2021, 86 FR 27976
629-048-0300 Registration of Intent to Burn 1/1/2008 8/22/2012, 77 FR 50611
629-048-0310 Fees for Prescribed burning 3/1/2019 5/25/2021, 86 FR 27976
629-048-0320 Reporting of Accomplishments 3/1/2019 5/25/2021, 86 FR 27976
629-048-0330 Emission Inventories 1/1/2008 8/22/2012, 77 FR 50611
629-048-0400 Coordination with Other Regulating Jurisdictions and for Other Pollutants 1/1/2008 8/22/2012, 77 FR 50611
629-048-0450 Periodic Evaluation and Adaptive Management 3/1/2019 5/25/2021, 86 FR 27976
629-048-0500 Enforcement 3/1/2019 5/25/2021, 86 FR 27976
Department of State Police
Chapter 837 - Office of State Fire Marshall
Division 110 - Field Burning and Propaning Rules
837-110-0010 Field Preparation 2/7/1994 11/1/2001, 66 FR 55105 Statewide Visibility Plan.
837-110-0020 Firefighting Water Supplies 2/7/1994 11/1/2001, 66 FR 55105 Statewide Visibility Plan.
837-110-0030 Firefighting Equipment 2/7/1994 11/1/2001, 66 FR 55105 Statewide Visibility Plan.
837-110-0040 Ignition Criteria 2/7/1994 11/1/2001, 66 FR 55105 Statewide Visibility Plan.
837-110-0050 Prohibited Use 2/7/1989 11/1/2001, 66 FR 55105 Statewide Visibility Plan.
837-110-0060 Communication 2/7/1989 11/1/2001, 66 FR 55105 Statewide Visibility Plan.
837-110-0070 Fire Safety Watch 2/7/1994 11/1/2001, 66 FR 55105 Statewide Visibility Plan.
837-110-0080 Fire Safety Buffer Zones 2/7/1994 11/1/2001, 66 FR 55105 Statewide Visibility Plan.
837-110-0090 Ban on Burning 2/7/1994 11/1/2001, 66 FR 55105 Statewide Visibility Plan.
Propaning
837-110-0110 Field Preparation 2/7/1994 11/1/2001, 66 FR 55105 Statewide Visibility Plan.
837-110-0120 Firefighting Water Supplies 2/7/1994 11/1/2001, 66 FR 55105 Statewide Visibility Plan.
837-110-0130 Firefighting Equipment 2/7/1994 11/1/2001, 66 FR 55105 Statewide Visibility Plan.
837-110-0140 Communication 2/7/1989 11/1/2001, 66 FR 55105 Statewide Visibility Plan.
837-110-0150 Fire Safety Watch 2/7/1994 11/1/2001, 66 FR 55105 Statewide Visibility Plan.
837-110-0160 Ban on Burning 8/11/1993 11/1/2001, 66 FR 55105 Statewide Visibility Plan.

Table 3 - EPA Approved City and County Ordinances

Agency and ordinance Title or subject Date EPA approval date Explanations
City of Grants Pass Ordinance No. 4671 Bans Open Burning 7/23/1990 (city approved) 12/17/1993, 58 FR 65934 Grants Pass PM-10 Attainment Plan.
City of Eugene Ordinance No. 19731 An Ordinance Restricting the Use of Solid Fuel Space Heating Devices During Air Pollution Episodes 11/5/1990 (city approved) 8/24/1994, 59 FR 43483 Eugene-Springfield PM-10 Attainment Plan.
Lane County Ordinance No. 9-90 (Alternative 2) Restricts Use of Solid Fuel Space Heating Devices During Air Pollution Episodes 12/19/1990 (county enacted) 8/24/1994, 59 FR 43483 Eugene-Springfield PM-10 Attainment Plan.
City of Springfield Ordinance No. 5546 Restricts Use of Solid Fuel Space Heating Devices During Air Pollution Episodes 12/17/1990 (city approved) 8/24/1994, 59 FR 43483 Eugene-Springfield PM-10 Attainment Plan.
Union County Ordinance 1991-6 Field Burning Smoke Management Program 6/5/1991 (county passed) 2/15/1995, 60 FR 8563 La Grande PM-10 Attainment Plan.
City of Klamath Falls Ordinance 6630 An Ordinance Consenting to the Application of the Klamath County Air Quality Program Ordinance Within City Limits 9/16/1991 (city approval) 4/14/1997, 62 FR 18047 Klamath Falls PM-10 Attainment Plan.
City of Oakridge Ordinance 815 Restricts Use of Solid Fuel Space Heating Devices During Air Pollution Episodes 8/15/96 (city approved) 3/15/1999, 64 FR 12751 Oakridge PM-10 Attainment Plan.
Town of Lakeview Resolution No. 402 Establishes a Lakeview Air Quality Improvement Program 2/28/1994 (town passed) 9/21/1999, 64 FR 51051 Lakeview PM-10 Attainment Plan.
Lake County Commissioners Resolution Establishment of a Lakeview Urban Growth Boundary Air Quality Improvement Program 3/15/1995 (county passed) 9/21/1999, 64 FR 51051 Lakeview PM-10 Attainment Plan.
Town of Lakeview Ordinance No. 748 Prohibits Use of Solid Fuel Burning Devices, Provides Certain Exemptions and Establishes Enforcement Controls 2/28/1995 (town adopted) 9/21/1999, 64 FR 51051 Lakeview PM-10 Attainment Plan.
Town of Lakeview Ordinance No. 749 Prohibits Waste Burning; Restricts Open Burning, Repeals Ordinance No. 581 2/28/1995 (town adopted) 9/21/1999, 64 FR 51051 Lakeview PM-10 Attainment Plan.
Lake County Ordinance No. 29 Prohibits Use of Solid Fuel Burning Devices, Provides Certain Exemptions and Establishes Enforcement Controls 3/15/1995 (county adopted) 9/21/1999, 64 FR 51051 Lakeview PM-10 Attainment Plan.
Lake County Ordinance No. 30 Prohibits Waste Burning and Restricts Open Burning 3/15/1995 (county adopted) 9/21/1999, 64 FR 51051 Lakeview PM-10 Attainment Plan.
Medford Ordinance No. 6484 Woodstove Curtailment 11/03/1989 (city approved) 7/24/2002, 67 FR 48388 Medford Carbon Monoxide (CO) Maintenance Plan.
Union County Ordinance No. 1992-4 Management and Control of Field Burning 7/1/1992 (county effective) 11/01/2001, 66 FR 55105 Statewide Visibility Plan.
Jefferson County Ordinance No. 0-58-89 Management and Control of Field Burning 5/31/1989 (county passed) 11/01/2001, 66 FR 55105 Statewide Visibility Plan.
Codified Ordinances of Jackson County 1810.01 Definitions 5/2/1990 (county passed) 6/19/2006, 71 FR 35163 Medford-Ashland PM-10 Attainment Plan.
Codified Ordinances of Jackson County 1810.02 Exceptions to chapter 8/22/2001 (county passed) 6/19/2006, 71 FR 35163 Medford-Ashland PM-10 Attainment Plan.
Codified Ordinances of Jackson County 1810.03 Requirements for solid fuel heating device installation 12/20/1989 (county passed) 6/19/2006, 71 FR 35163 Medford-Ashland PM-10 Attainment Plan.
Codified Ordinances of Jackson County 1810.04 Solid fuel burning device omission standard 5/02/1990 (county passed) 6/19/2006, 71 FR 35163 Medford-Ashland PM-10 Attainment Plan.
Codified Ordinances of Jackson County 1810.05 Restriction of woodburning and emissions on high pollution days 5/02/1990 (county passed) 6/19/2006, 71 FR 35163 Medford-Ashland PM-10 Attainment Plan.
Codified Ordinances of Jackson County 1810.06 Trackout 12/04/1985 (county passed) 6/19/2006, 71 FR 35163 Medford-Ashland PM-10 Attainment Plan.
Codified Ordinances of Jackson County 1810.07 Open burning 8/22/2001 (county passed) 6/19/2006, 71 FR 35163 Medford-Ashland PM-10 Attainment Plan.
Codified Ordinances of Jackson County 1810.08 Burning of material emitting dense smoke or noxious odors in solid fuel burning devices 12/20/1989 (county passed) 6/19/2006, 71 FR 35163 Medford-Ashland PM-10 Attainment Plan.
Codified Ordinances of Jackson County Exhibit A [Map 1] 5/02/1990 (county passed) 6/19/2006, 71 FR 35163 Medford-Ashland PM-10 Attainment Plan.
Codified Ordinances of Jackson County Exhibit B Proposed Curtailment Boundary Jackson County 5/02/1990 (county passed) 6/19/2006, 71 FR 35163 Medford-Ashland PM-10 Attainment Plan.
Codified Ordinances of Jackson County Exhibit C [Map 2] 5/02/1990 (county passed) 6/19/2006, 71 FR 35163 Medford-Ashland PM-10 Attainment Plan.
Codified Ordinances of Jackson County Exhibit D Boundary Description Medford-Ashland Air Quality Maintenance Area 5/02/1990 (county passed) 6/19/2006, 71 FR 35163 Medford-Ashland PM-10 Attainment Plan.
Code of the City of Medford, Oregon: 5.550 Outside Burning 3/16/2000 (city effective) 6/19/2006, 71 FR 35163 Medford-Ashland PM-10 Attainment Plan.
Code of the City of Medford, Oregon: 7.220 Definitions 9/17/1998 (city effective) 6/19/2006, 71 FR 35163 Medford-Ashland PM-10 Attainment Plan.
Code of the City of Medford, Oregon: 7.222 Operation of Solid Fuel Burning Device Prohibition 9/17/1998 (city effective) 6/19/2006, 71 FR 35163 Medford-Ashland PM-10 Attainment Plan.
Code of the City of Medford, Oregon: 7.224 Exemptions 9/17/1998 (city effective) 6/19/2006, 71 FR 35163 Medford-Ashland PM-10 Attainment Plan.
Code of the City of Medford, Oregon: 7.240 Installation of Solid-Fuel Heating Devices 8/02/1990 (city effective) 6/19/2006, 71 FR 35163 Medford-Ashland PM-10 Attainment Plan.
Code of the City of Medford, Oregon: 7.242 Prohibited Materials 9/17/1998 (city effective) 6/19/2006, 71 FR 35163 Medford-Ashland PM-10 Attainment Plan.
City of Central Point Municipal Code: 8.01.010 Definitions 1998 (city effective) 6/19/2006, 71 FR 35163 Medford-Ashland PM-10 Attainment Plan.
City of Central Point Municipal Code: 8.01.012 Requirements for solid fuel burning device installation 1998 (city effective) 6/19/2006, 71 FR 35163 Medford-Ashland PM-10 Attainment Plan.
City of Central Point Municipal Code: 8.01.014 Solid fuel burning device emission standard 1998 (city effective) 6/19/2006, 71 FR 35163 Medford-Ashland PM-10 Attainment Plan.
City of Central Point Municipal Code: 8.01.020 Operation of solid fuel device prohibition 1998 (city effective) 6/19/2006, 71 FR 35163 Medford-Ashland PM-10 Attainment Plan.
City of Central Point Municipal Code: 8.01.030 Exemptions 1998 (city effective) 6/19/2006, 71 FR 35163 Medford-Ashland PM-10 Attainment Plan.
City of Central Point Municipal Code: 8.01.032 Prohibited materials 1998 (city effective) 6/19/2006, 71 FR 35163 Medford-Ashland PM-10 Attainment Plan.
City of Central Point Municipal Code: 8.04.040 H Penalty and abatement 1979 (city effective) 6/19/2006, 71 FR 35163 Medford-Ashland PM-10 Attainment Plan.
City of Central Point Municipal Code: 8.04.095 Trackout prohibited 1994 (city effective) 6/19/2006, 71 FR 35163 Medford-Ashland PM-10 Attainment Plan.
City of Ashland Municipal Code: 10.30.005 Definitions 1998 (city effective) 6/19/2006, 71 FR 35163 Medford-Ashland PM-10 Attainment Plan.
City of Ashland Municipal Code: 10.30.010 Outdoor and Indoor Burning Restricted 1998 (city effective) 6/19/2006, 71 FR 35163 Medford-Ashland PM-10 Attainment Plan.
City of Ashland Municipal Code: 10.30.020 Period When Outdoor Burning is Authorized 2000 (city effective) 6/19/2006, 71 FR 35163 Medford-Ashland PM-10 Attainment Plan.
City of Ashland Municipal Code: 10.30.030 Requirements for Permitted Fires 1993 (city effective) 6/19/2006, 71 FR 35163 Medford-Ashland PM-10 Attainment Plan.
City of Ashland Municipal Code: 10.30.040 Permits Required 1993 (city effective) 6/19/2006, 71 FR 35163 Medford-Ashland PM-10 Attainment Plan.
City of Ashland Municipal Code: 9.24.010 Definitions 1998 (city effective) 6/19/2006, 71 FR 35163 Medford-Ashland PM-10 Attainment Plan.
City of Ashland Municipal Code: 9.24.020 Requirements for Solid Fuel Heating Device Installation 1998 (city effective) 6/19/2006, 71 FR 35163 Medford-Ashland PM-10 Attainment Plan.
City of Ashland Municipal Code: 9.24.030 Solid Fuel Burning Device Emission Standard 1998 (city effective) 6/19/2006, 71 FR 35163 Medford-Ashland PM-10 Attainment Plan.
City of Ashland Municipal Code: 9.24.040 Restriction of Woodburning an Emissions on High Pollution Days 1998 (city effective) 6/19/2006, 71 FR 35163 Medford-Ashland PM-10 Attainment Plan.
City of Ashland Municipal Code: 9.24.050 Prohibited Materials 1998 (city effective) 6/19/2006, 71 FR 35163 Medford-Ashland PM-10 Attainment Plan.
City of Talent Ordinance #565 An ordinance of the city of Talent adopting a uniform fire code 8/20/1992 (city effective) 6/19/2006, 71 FR 35163 Medford-Ashland PM-10 Attainment Plan.
City of Talent Ordinance #98-635-0 An ordinance regulating the use of solid fuel burning devices within the city of Talent, Oregon 3/04/1998 (city approved) 6/19/2006, 71 FR 35163 Medford-Ashland PM-10 Attainment Plan.
City of Phoenix Code: 8.16.050 Burn days 1982 (city effective) 6/19/2006, 71 FR 35163 Medford-Ashland PM-10 Attainment Plan.
City of Phoenix Code: 8.16.090 Prohibited materials 1982 (city effective) 6/19/2006, 71 FR 35163 Medford-Ashland PM-10 Attainment Plan.
City of Phoenix Code: 8.20.010 Definitions 1998 (city effective) 6/19/2006, 71 FR 35163 Medford-Ashland PM-10 Attainment Plan.
City of Phoenix Code: 8.20.020 Requirements for solid fuel heating device installation 1998 (city effective) 6/19/2006, 71 FR 35163 Medford-Ashland PM-10 Attainment Plan.
City of Phoenix Code: 8.20.030 Solid fuel burning device emission standard 1998 (city effective) 6/19/2006, 71 FR 35163 Medford-Ashland PM-10 Attainment Plan.
City of Phoenix Code: 8.20.040 Restriction of woodburning and emissions on high pollution days 1998 (city effective) 6/19/2006, 71 FR 35163 Medford-Ashland PM-10 Attainment Plan.
City of Phoenix Code: 8.20.050 Prohibited materials 1998 (city effective) 6/19/2006, 71 FR 35163 Medford-Ashland PM-10 Attainment Plan.
City of Jacksonville Code: Ordinance 375 An ordinance amending chapter 8.08.100 of the Jacksonville Municipal Code 4/21/1992 (city effective) 6/19/2006, 71 FR 35163 Medford-Ashland PM-10 Attainment Plan.
City of Jacksonville Code Chapter 8.10 Woodheating February 1992 (city effective) 6/19/2006, 71 FR 35163 Medford-Ashland PM-10 Attainment Plan.
City of Eagle Point Code: 8.08.160 Outside burning of refuse or rubbish 2000 (city effective) 6/19/2006, 71 FR 35163 Medford-Ashland PM-10 Attainment Plan.
City of Eagle Point Code: 8.08.170 Open burning restricted 1990 (city effective) 6/19/2006, 71 FR 35163 Medford-Ashland PM-10 Attainment Plan.
City of Eagle Point Code: 8.08.180 Purposes for open burning permit 1990 (city effective) 6/19/2006, 71 FR 35163 Medford-Ashland PM-10 Attainment Plan.
City of Eagle Point Code: 8.08.190 Times when open burning fire allowed 1990 (city effective) 6/19/2006, 71 FR 35163 Medford-Ashland PM-10 Attainment Plan.
City of Eagle Point Code: 8.08.200 Public nuisance 1990 (city effective) 6/19/2006, 71 FR 35163 Medford-Ashland PM-10 Attainment Plan.
Klamath County Ordinance 63.06 Chapter 406 - Klamath County Clean Air Ordinance 63.06 12/31/2012 (county effective) 08/25/2015, 80 FR 51470 Except 406.300 and 406.400 Klamath Falls PM2.5 Attainment Plan.
City of Oakridge Ordinance No. 920 An Ordinance Amending Section 7 of Ordinance 914 and Adopting New Standards for the Oakridge Air Pollution Control Program 10/20/2016 (county approved) 2/08/2018, 83 FR 5537 Oakridge PM-2.5 Attainment Plan. Only with respect to Sections 1, 2(1), 2(2), 3, 4, 5 and 7.

Table 4 - EPA Approved Lane Regional Air Protection Agency (LRAPA) Rules for Lane County, Oregon1

LRAPA citation Title/subject State
effective
date
EPA approval date Explanations
Title 11 - Policy and General Provisions
11-005 Policy 10/9/1979 9/9/1993, 58 FR 47385.
11-010 Construction and Validity 10/9/1979 9/9/1993, 58 FR 47385.
Title 12 - General Provisions and Definitions
12-001 General 3/23/2018 10/5/2018, 83 FR 50274.
12-005 Definitions 5/17/2019 10/31/2019, 84 FR 58327.
12-010 Abbreviations and Acronyms 3/23/2018 10/5/2018, 83 FR 50274.
12-020 Exceptions 5/17/2019 10/31/2019, 84 FR 58327.
12-025 Reference Materials 5/17/2019 10/31/2019, 84 FR 58327.
Title 16 - Home Wood Heating Curtailment Program Enforcement
16-001 Purpose 7/13/1993 8/24/1994, 59 FR 43483.
16-010 Definitions 7/13/1993 8/24/1994, 59 FR 43483.
16-100 Civil Penalty Schedule 7/13/1993 8/24/1994, 59 FR 43483.
16-110 Classification of Violations 7/13/1993 8/24/1994, 59 FR 43483.
16-120 Notice of Violation 7/13/1993 8/24/1994, 59 FR 43483.
16-130 Appeal of Civil Penalty 7/13/1993 8/24/1994, 59 FR 43483.
16-140 Conducting Contested Case Evidentiary Hearings 7/13/1993 8/24/1994, 59 FR 43483.
16-150 Evidentiary Rules 7/13/1993 8/24/1994, 59 FR 43483.
16-160 Final Orders 7/13/1993 8/24/1994, 59 FR 43483.
16-170 Default Orders 7/13/1993 8/24/1994, 59 FR 43483.
Title 29 - Designation of Air Quality Areas
29-0010 Definitions 3/23/2018 10/5/2018, 83 FR 50274.
29-0020 Designation of Air Quality Control Regions 3/23/2018 10/5/2018, 83 FR 50274.
29-0030 Designation of Nonattainment Areas 3/23/2018 10/5/2018, 83 FR 50274.
29-0040 Designation of Maintenance Areas 3/23/2018 10/5/2018, 83 FR 50274.
29-0050 Designation of Prevention of Significant Deterioration Areas 3/23/2018 10/5/2018, 83 FR 50274.
29-0060 Redesignation of Prevention of Significant Deterioration Areas 3/23/2018 10/5/2018, 83 FR 50274.
29-0070 Special Control Areas 3/31/2014 10/5/2018, 83 FR 50274.
29-0080 Motor Vehicle Inspection Boundary Designations 3/31/2014 10/5/2018, 83 FR 50274.
29-0090 Oxygenated Gasoline Control Areas 3/31/2014 10/5/2018, 83 FR 50274.
Designation of Areas
29-0300 Designation of Sustainment Areas 3/23/2018 10/5/2018, 83 FR 50274.
29-0310 Designation of Reattainment Areas 3/23/2018 10/5/2018, 83 FR 50274.
29-0320 Priority Sources 3/23/2018 10/5/2018, 83 FR 50274.
Title 30 - Incinerator Regulations
30-010 Definitions 3/23/2018 10/5/2018, 83 FR 50274.
30-015 Best Available Control Technology for Solid and Infectious Waste Incinerators 3/31/2014 10/5/2018, 83 FR 50274.
30-020 Emission Limitations for Solid and Infectious Waste Incinerators 3/31/2014 10/5/2018, 83 FR 50274 Except (2) and (8).
30-025 Design and Operation for Solid and Infectious Waste Incinerators 3/31/2014 10/5/2018, 83 FR 50274 Except (9).
30-030 Continuous Emission Monitoring for Solid and Infectious Waste Incinerators 3/31/2014 10/5/2018, 83 FR 50274 Except (1)(I) and (2)(E).
30-035 Reporting and Testing for Solid and Infectious Waste Incinerators 3/31/2014 10/5/2018, 83 FR 50274.
30-040 Compliance for Solid and Infectious Waste Incinerators 3/31/2014 10/5/2018, 83 FR 50274.
30-045 Emission Limitations of Crematory Incinerators 3/31/2014 10/5/2018, 83 FR 50274 Except (3).
30-050 Design and Operation of Crematory Incinerators 3/31/2014 10/5/2018, 83 FR 50274.
30-055 Monitoring and Reporting for Crematory Incinerators 3/31/2014 10/5/2018, 83 FR 50274.
30-060 Compliance of Crematory Incinerators 3/31/2014 10/5/2018, 83 FR 50274.
Title 31 - Public Participation
31-0010 Purpose 3/23/2018 10/5/2018, 83 FR 50274.
31-0020 Applicability 5/17/2019 10/31/2019, 84 FR 58327.
31-0030 Public Notice Categories and Timing 5/17/2019 10/31/2019, 84 FR 58327.
31-0040 Public Notice Information 5/17/2019 10/31/2019, 84 FR 58327.
31-0050 Public Notice Procedures 5/17/2019 10/31/2019, 84 FR 58327.
31-0060 Persons Required to be Notified 3/23/2018 10/5/2018, 83 FR 50274.
31-0080 Issuance or Denial of Permit 3/23/2018 10/5/2018, 83 FR 50274.
Title 32 - Emission Standards
32-001 Definitions 3/23/2018 10/5/2018, 83 FR 50274.
32-005 Highest and Best Practicable Treatment and Control Required 3/23/2018 10/5/2018, 83 FR 50274.
32-006 Pollution Prevention 3/23/2018 10/5/2018, 83 FR 50274.
32-007 Operating and Maintenance Requirements 3/23/2018 10/5/2018, 83 FR 50274.
32-008 Typically-Achievable Control Technology Requirements 3/23/2018 10/5/2018, 83 FR 50274.
32-009 Additional Control Requirements for Stationary Sources of Air Contaminants 3/23/2018 10/5/2018, 83 FR 50274.
32-010 Visible Air Contaminant Limitations 3/23/2018 10/5/2018, 83 FR 50274.
32-015 Particulate Matter Emission Limitations for Sources Other than Fuel Burning Equipment, Refuse Burning Equipment, and Fugitive Emissions 3/23/2018 10/5/2018, 83 FR 50274.
32-020 Particulate Matter Weight Standards - Existing Combustion Sources 3/23/2018 10/5/2018, 83 FR 50274.
32-030 Particulate Matter Weight Standards - New Combustion Sources 3/23/2018 10/5/2018, 83 FR 50274.
32-045 Process Weight Emission Limitations and Determination of Process Weight 3/23/2018 10/5/2018, 83 FR 50274.
32-050 Concealment and Masking of Emissions 3/23/2018 10/5/2018, 83 FR 50274.
32-060 Air Conveying Systems 3/23/2018 10/5/2018, 83 FR 50274.
Gaseous Emission Limitations
32-065 Sulfur Content of Fuels 3/23/2018 10/5/2018, 83 FR 50274.
32-070 Sulfur Dioxide Emission Limitations 3/23/2018 10/5/2018, 83 FR 50274.
32-090 Other Emissions 3/31/2014 10/5/2018, 83 FR 50274.
32-100 Alternative Emission Controls (Bubble) 3/23/2018 10/5/2018, 83 FR 50274.
32-8010 Particulate Matter Emissions Standards for Process Equipment 3/23/2018 10/5/2018, 83 FR 50274.
Title 33 - Prohibited Practices and Control of Special Classes of Industry
33-005 Definitions 3/23/2018 10/5/2018, 83 FR 50274.
33-060 Board Products Industries (Hardboard, Particleboard, Plywood, Veneer) 3/23/2018 10/5/2018, 83 FR 50274.
33-065 Charcoal Producing Plants 3/23/2018 10/5/2018, 83 FR 50274.
33-070 Kraft Pulp Mills 3/23/2018 10/5/2018, 83 FR 50274 Except in (1) the definitions of “non-condensables”, “other sources”, and “TRS”, (3)(a), (4)(b) (5)(b), (6)(a), and (6)(b).
33-500 Particulate Matter Emissions Standards for Process Equipment 3/23/2018 10/5/2018, 83 FR 50274.
Title 34 - Stationary Source Notification Requirements
34-005 Definitions 3/23/2018 10/5/2018, 83 FR 50274.
34-010 Applicability 3/23/2018 10/5/2018, 83 FR 50274.
34-015 Request for Information 3/23/2018 10/5/2018, 83 FR 50274.
34-016 Records: Maintaining and Reporting 3/23/2018 10/5/2018, 83 FR 50274.
34-017 Enforcement; Credible Evidence 3/23/2018 10/5/2018, 83 FR 50274.
34-020 Information Exempt from Disclosure 3/23/2018 10/5/2018, 83 FR 50274.
Registration
34-025 Registration is General 3/23/2018 10/5/2018, 83 FR 50274.
34-030 Source Registration Requirements and Re-Registration and Maintaining Registration 3/23/2018 10/5/2018, 83 FR 50274.
Notice of Construction and Approval of Plans
34-034 Requirements for Construction 3/23/2018 10/5/2018, 83 FR 50274.
34-035 Types of Construction/Modification Changes 3/23/2018 10/5/2018, 83 FR 50274.
34-036 Notice to Construct 3/23/2018 10/5/2018, 83 FR 50274.
34-037 Construction Approval 3/23/2018 10/5/2018, 83 FR 50274.
34-038 Approval to Operate 3/23/2018 10/5/2018, 83 FR 50274.
Title 35 - Stationary Source Testing and Monitoring
35-0010 Definitions 3/23/2018 10/5/2018, 83 FR 50274.
Sampling, Testing and Measurement
35-0110 Applicability 3/23/2018 10/5/2018, 83 FR 50274.
35-0120 Program 3/23/2018 10/5/2018, 83 FR 50274.
35-0130 Stack Heights and Dispersion Techniques 3/23/2018 10/5/2018, 83 FR 50274.
35-0140 Methods 3/23/2018 10/5/2018, 83 FR 50274.
35-0150 LRAPA Testing 3/31/2014 10/5/2018, 83 FR 50274.
Title 37 - Air Contaminant Discharge Permits
37-0010 Purpose 5/17/2019 10/31/2019, 84 FR 58327.
37-0020 Applicability and Jurisdiction 5/17/2019 10/31/2019, 84 FR 58327.
37-0025 Types of Permits 3/23/2018 10/5/2018, 83 FR 50274.
37-0030 Definitions 5/17/2019 10/31/2019, 84 FR 58327.
37-0040 Application Requirements 5/17/2019 10/31/2019, 84 FR 58327.
37-0052 Construction ACDP 3/23/2018 10/5/2018, 83 FR 50274.
37-0054 Short Term Activity ACDPs 3/23/2018 10/5/2018, 83 FR 50274.
37-0056 Basic ACDPs 3/23/2018 10/5/2018, 83 FR 50274.
37-0060 General Air Contaminant Discharge Permits 3/23/2018 10/5/2018, 83 FR 50274.
37-0062 General ACDP Attachments 3/23/2018 10/5/2018, 83 FR 50274.
37-0064 Simple ACDPs 3/23/2018 10/5/2018, 83 FR 50274.
37-0066 Standard ACDPs 3/23/2018 10/5/2018, 83 FR 50274.
37-0068 Simple and Standard ACDP Attachments 3/23/2018 10/5/2018, 83 FR 50274.
37-0070 Permitting a Source with Multiple Activities or Processes at a Single Adjacent or Contiguous Site 3/23/2018 10/5/2018, 83 FR 50274.
37-0082 Termination or Revocation of an ACDP 3/23/2018 10/5/2018, 83 FR 50274.
37-0084 LRAPA-Initiated Modification 3/23/2018 10/5/2018, 83 FR 50274.
37-0090 Sources Subject to ACDPs and Fees 5/17/2019 10/31/2019, 84 FR 58327.
37-0094 Temporary Closure 3/23/2018 10/5/2018, 83 FR 50274.
37-8010 Table 1 - Activities and Sources 3/23/2018 10/5/2018, 83 FR 50274.
37-8020 Table 2 - Air Contaminant Discharge Permit 5/17/2019 10/31/2019, 84 FR 58327.
Title 38 - New Source Review
38-0010 Applicability and General Prohibitions, General Requirements and Jurisdiction 3/23/2018 10/5/2018, 83 FR 50274.
38-0020 Definitions 3/23/2018 10/5/2018, 83 FR 50274.
38-0025 Major Modification 3/23/2018 10/5/2018, 83 FR 50274.
38-0030 New Source Review Procedural Requirements 3/23/2018 10/5/2018, 83 FR 50274.
38-0034 Exemptions 3/23/2018 10/5/2018, 83 FR 50274.
38-0038 Fugitive and Secondary Emissions 3/23/2018 10/5/2018, 83 FR 50274.
38-0040 Review of Sources Subject to Major NSR or Type A State NSR for Compliance With Regulations 3/23/2018 10/5/2018, 83 FR 50274.
Major New Source Review
38-0045 Requirements for Sources in Sustainment Areas 3/23/2018 10/5/2018, 83 FR 50274.
38-0050 Requirements for Sources in Nonattainment Areas 3/23/2018 10/5/2018, 83 FR 50274.
38-0055 Requirements for Sources in Reattainment Areas 3/23/2018 10/5/2018, 83 FR 50274.
38-0060 Records; Maintaining and Reporting 3/23/2018 10/5/2018, 83 FR 50274.
38-0070 Prevention of Significant Deterioration Requirements for Sources in Attainment or Unclassified Areas 3/23/2018 10/5/2018, 83 FR 50274.
State New Source Review
38-0245 Requirements for Sources in Sustainment Areas 3/23/2018 10/5/2018, 83 FR 50274.
38-0250 Requirements for Sources in Nonattainment Areas 3/23/2018 10/5/2018, 83 FR 50274.
38-0255 Requirements for Sources in Reattainment Areas 3/23/2018 10/5/2018, 83 FR 50274.
38-0260 Requirements for Sources in Maintenance Areas 3/23/2018 10/5/2018, 83 FR 50274.
38-0270 Requirement for Sources in Attainment and Unclassified Areas 3/23/2018 10/5/2018, 83 FR 50274.
Net Air Quality Benefit Emission Offsets
38-0500 Net Air Quality Benefit for Sources Locating Within or Impacting Designated Areas 3/23/2018 10/5/2018, 83 FR 50274.
38-0510 Common Offset Requirements 3/23/2018 10/5/2018, 83 FR 50274 Except (3).
38-0530 Requirements for Demonstrating Net Air Quality Benefit for Non-Ozone Areas 3/23/2018 10/5/2018, 83 FR 50274.
38-0540 Sources in a Designated Area Impacting Other Designated Areas 3/23/2018 10/5/2018, 83 FR 50274.
Title 39 - Contingency for PM 10 Sources in Eugene-Springfield Non-Attainment Area
39-001 Purpose 11/13/1991 8/24/1994, 59 FR 43483.
39-005 Relation to Other Rules 11/13/1991 8/24/1994, 59 FR 43483.
39-010 Applicability 11/13/1991 8/24/1994, 59 FR 43483.
39-015 Definitions 11/13/1991 8/24/1994, 59 FR 43483.
39-020 Compliance Schedule for Existing Sources 11/13/1991 8/24/1994, 59 FR 43483.
39-025 Wood-Waste Boilers 11/13/1991 8/24/1994, 59 FR 43483.
39-030 Veneer Dryers 11/13/1991 8/24/1994, 59 FR 43483.
39-035 Particle Board Plants and Wood Particle Dryers 11/13/1991 8/24/1994, 59 FR 43483.
39-040 Kraft Pulp Mills 11/13/1991 8/24/1994, 59 FR 43483.
39-050 Air Conveying Systems 11/13/1991 8/24/1994, 59 FR 43483.
39-055 Fugitive Dust 11/13/1991 8/24/1994, 59 FR 43483.
39-060 Open Burning 11/13/1991 8/24/1994, 59 FR 43483.
Title 40 - Air Quality Analysis Requirements
40-0010 Purpose 3/23/2018 10/5/2018, 83 FR 50274.
40-0020 Definitions 3/23/2018 10/5/2018, 83 FR 50274.
40-0030 Procedural Requirements 3/23/2018 10/5/2018, 83 FR 50274.
40-0040 Air Quality Models 3/23/2018 10/5/2018, 83 FR 50274.
40-0045 Requirements for Analysis in Maintenance Areas 3/23/2018 10/5/2018, 83 FR 50274.
40-0050 Requirements for Analysis in PSD Class II and Class III Areas 3/23/2018 10/5/2018, 83 FR 50274.
40-0060 Requirements for Demonstrating Compliance with Standards and Increments in PSD Class I Areas 3/23/2018 10/5/2018, 83 FR 50274.
40-0070 Requirements for Demonstrating Compliance with Air Quality Related Values Protection 3/23/2018 10/5/2018, 83 FR 50274.
Title 41 - Emission Reduction Credits
41-0010 Applicability 3/31/2014 10/5/2018, 83 FR 50274.
41-0020 Definitions 3/23/2018 10/5/2018, 83 FR 50274.
41-0030 Emission Reduction Credits 3/23/2018 10/5/2018, 83 FR 50274.
Title 42 - Stationary Source Plant Site Emission Limits
42-0010 Policy 3/23/2018 10/5/2018, 83 FR 50274.
42-0020 Applicability 3/23/2018 10/5/2018, 83 FR 50274.
42-0030 Definitions 3/23/2018 10/5/2018, 83 FR 50274.
Criteria for Establishing Plant Site Emission Limits
42-0035 General Requirements for Establishing All PSELs 3/23/2018 10/5/2018, 83 FR 50274.
42-0040 Generic Annual PSEL 3/23/2018 10/5/2018, 83 FR 50274.
42-0041 Source Specific Annual PSEL 3/23/2018 10/5/2018, 83 FR 50274.
42-0042 Short Term PSEL 3/23/2018 10/5/2018, 83 FR 50274.
42-0046 Netting Basis 3/23/2018 10/5/2018, 83 FR 50274.
42-0048 Baseline Period and Baseline Emission Rate 3/23/2018 10/5/2018, 83 FR 50274.
42-0051 Actual Emissions 3/23/2018 10/5/2018, 83 FR 50274.
42-0055 Unassigned Emissions 3/23/2018 10/5/2018, 83 FR 50274.
42-0080 Plant Site Emission Limit Compliance 3/23/2018 10/5/2018, 83 FR 50274.
42-0090 Combining and Splitting Sources and Changing Primary SIC Code 3/23/2018 10/5/2018, 83 FR 50274.
Title 47 - Rules for Outdoor Burning
47-001 General Policy 7/13/2018 2/20/2019, 84 FR 5000.
47-005 Exemptions from these Rules 7/13/2018 2/20/2019, 84 FR 5000.
47-010 Definitions 7/13/2018 2/20/2019, 84 FR 5000 Except the definition of “nuisance”.
47-015 Open Burning Requirements 7/13/2018 2/20/2019, 84 FR 5000 Except (1)(d) and (1)(h).
47-020 Letter Permits 7/13/2018 2/20/2019, 84 FR 5000 Except (3), (9)(i), and (10).
Title 48 - Rules for Fugitive Emissions
48-001 General Policy 3/23/2018 10/5/2018, 83 FR 50274.
48-005 Definitions 3/23/2018 10/5/2018, 83 FR 50274.
48-010 General Applicability 3/23/2018 10/5/2018, 83 FR 50274.
48-015 General Requirements for Fugitive Emissions 3/23/2018 10/5/2018, 83 FR 50274.
Title 50 - Ambient Air Standards and PSD Increments
50-001 Definitions 3/23/2018 10/5/2018, 83 FR 50274.
Ambient Air Quality Standards
50-005 Purpose and Scope of Ambient Air Quality Standards 3/23/2018 10/5/2018, 83 FR 50274.
50-015 Suspended Particulate Matter 3/23/2018 10/5/2018, 83 FR 50274.
50-025 Sulfur Dioxide 3/23/2018 10/5/2018, 83 FR 50274.
50-030 Carbon Monoxide 3/23/2018 10/5/2018, 83 FR 50274.
50-035 Ozone 3/23/2018 10/5/2018, 83 FR 50274.
50-040 Nitrogen Dioxide 3/23/2018 10/5/2018, 83 FR 50274.
50-045 Lead 3/23/2018 10/5/2018, 83 FR 50274.
PSD Increments
50-050 General 3/23/2018 10/5/2018, 83 FR 50274.
50-055 Ambient Air PSD Increments 3/23/2018 10/5/2018, 83 FR 50274.
50-060 Ambient Air Ceilings 3/31/2014 10/5/2018, 83 FR 50274.
50-065 Ambient Air Quality Impact Levels for Maintenance Areas 3/23/2018 10/5/2018, 83 FR 50274.
Title 51 - Air Pollution Emergencies
51-005 Introduction 3/23/2018 10/5/2018, 83 FR 50274.
51-007 Definitions 3/23/2018 10/5/2018, 83 FR 50274.
51-010 Episode Stage Criteria for Air Pollution Emergencies 3/23/2018 10/5/2018, 83 FR 50274.
51-011 Special Conditions 3/23/2018 10/5/2018, 83 FR 50274.
51-015 Source Emission Reduction Plans 3/23/2018 10/5/2018, 83 FR 50274.
51-020 Preplanned Abatement Strategies 3/23/2018 10/5/2018, 83 FR 50274.
51-025 Implementation 3/23/2018 10/5/2018, 83 FR 50274.
Table I Air Pollution Episode, Alert Conditions Emission Reduction Plan 3/23/2018 10/5/2018, 83 FR 50274.
Table II Air Pollution Episode, Warning Conditions Emission Reduction Plan 3/23/2018 10/5/2018, 83 FR 50274.
Table III Air Pollution Episode, Emergency Conditions Emission Reduction Plan 3/23/2018 10/5/2018, 83 FR 50274.

(d) EPA approved state source-specific requirements.

EPA Approved Oregon Source-Specific Requirements1

Name of source Permit No. State effective date EPA approval date Explanations
Industrial Laundry & Dry Cleaners 26-3025 12/9/1980 8/27/1981, 46 FR 43142 Air Contaminant Discharge Permit.
VANPLY, Inc.& Spalding Pulp & Paper Co Stipulation and Consent Final Order 12/30/1980 8/27/1981, 46 FR 43142 Transfer by VANPLY, INC. of a VOC Offset to Spalding Pulp & Paper Co.
Spaulding Pulp and Paper Co 36-6041 12/11/1980 8/27/1981, 46 FR 43142 Air Contaminant Discharge Permit - Addendum No. 1.
Weyerhaeuser Company - Bly, Oregon 18-0037 2/3/1981 11/6/1981, 46 FR 55101 Air Contaminant Discharge Permit - Conditions 5 and 6.
Intel Corporation 34-2681 9/24/1993 (State effective date of Title V Program) 7/18/1996, 61 FR 37393 Oregon Title-V Operating Permit - Page 11.
Cascade General (Port of Portland) 26-3224 10/4/1995 3/7/1997, 62 FR 10455 Air Contaminant Discharge Permit - Condition 19 of Addendum 2.
White Consolidated Inc 34-2060 8/1/1995 3/7/1997, 62 FR 10455 Air Contaminant Discharge Permit - Conditions 11,12 and 13 in Addendum No. 2.
PCC Structurals, Inc 26-1867 4/4/1997 6/20/1997, 62 FR 33548 Air Contaminant Discharge Permit - Conditions 19, 20 and 21 in Addendum No. 2.
Dura Industries 26-3112 9/14/1995 3/31/1998, 63 FR 15293 Air Contaminant Discharge Permit.
Ostrander Construction Company Fremont Sawmill ACDP No. 19-0002 4/29/1998 9/21/1999, 64 FR 51051 Air Contaminant Discharge Permit.

(e) EPA approved nonregulatory provisions and quasi-regulatory measures.

Table 1 - Oregon State Statutes Approved But Not Incorporated by Reference

State citation Title/subject State effective date EPA approval date Explanations
ORS Chapter 468 General Administration, Enforcement, Pollution Control Facilities Tax Credit 11/4/1993 7/19/1995, 60 FR 37013
ORS Chapter 468A Air Pollution Control, Regional Air Quality Control Authorities, Motor Vehicle Pollution Control, Field Burning and Propane 11/4/1993 7/19/1995, 60 FR 37013 Except 468A.075 and 468A.330.
ORS Chapter 468A.330 Small Business Stationary Source Technical and Environmental Compliance Assistance Program 11/4/1993 9/5/1995, 60 FR 46025
ORS Chapter 477.013 Smoke Management Plan; rules 3/1/2019 5/25/2021, 86 FR 27976

Table 2 - Oregon Administrative Rules Approved But Not Incorporated by Reference

State citation Title/subject State effective date EPA approval date Explanations
Oregon Administrative Rules
Division 11 - Rules of General Applicability and Organization
011-0005 Definitions 1/6/2014 10/23/2015, 80 FR 64346
011-0009 Incorporation of Attorney General's Uniform and Model Rules 3/20/2008 4/25/2013, 78 FR 24347
011-0010 Notice of Rulemaking 1/6/2014 10/23/2015, 80 FR 64346
011-0024 Rulemaking Process 1/6/2014 10/23/2015, 80 FR 64346
011-0029 Policy on Disclosure of the Relationship Between Proposed Rules and Federal Requirements 1/6/2014 10/23/2015, 80 FR 64346
011-0046 Petition to Promulgate, Amend, or Repeal Rule: Content of Petition, Filing or Petition 1/6/2014 10/23/2015, 80 FR 64346
011-0053 Periodic Rule Review 1/6/2014 10/23/2015, 80 FR 64346
011-0061 Declaratory Ruling: Institution of Proceedings, Consideration of Petition and Disposition of Petition 1/6/2014 10/23/2015, 80 FR 64346
011-0310 Purpose 1/6/2014 10/23/2015, 80 FR 64346
011-0330 Requests for Review or to Obtain Copies of Public Records 1/6/2014 10/23/2015, 80 FR 64346
011-0340 Costs for Record Review and Copying 1/6/2014 10/23/2015, 80 FR 64346
011-0360 Collecting Fees 1/6/2014 10/23/2015, 80 FR 64346
011-0370 Certification of Copies of Records 1/6/2014 10/23/2015, 80 FR 64346
011-0380 Fee Waivers and Reductions 1/6/2014 10/23/2015, 80 FR 64346
011-0390 Exempt Records 1/6/2014 10/23/2015, 80 FR 64346
011-0500 Contested Case Proceedings Generally 1/6/2014 10/23/2015, 80 FR 64346
011-0510 Agency Representation by Environmental Law Specialist 1/6/2014 10/23/2015, 80 FR 64346
011-0515 Authorized Representative of a Participant other than a Natural Person in a Contested Case Hearing 1/6/2014 10/23/2015, 80 FR 64346
011-0520 Liability for the Acts of a Person's Employees 1/6/2014 10/23/2015, 80 FR 64346
011-0525 Service and Filing of Documents 1/6/2014 10/23/2015, 80 FR 64346
011-0530 Requests for Hearing 1/6/2014 10/23/2015, 80 FR 64346
011-0535 Final Orders by Default 1/6/2014 10/23/2015, 80 FR 64346
011-0540 Consolidation or Bifurcation of Contested Case Hearings 1/6/2014 10/23/2015, 80 FR 64346
011-0545 Burden and Standard of Proof in Contested Case Hearings; DEQ Interpretation of Rules and Statutory Terms 1/6/2014 10/23/2015, 80 FR 64346
011-0550 Discovery 1/6/2014 10/23/2015, 80 FR 64346
011-0555 Subpoenas 1/6/2014 10/23/2015, 80 FR 64346
011-0565 Immediate Review 1/6/2014 10/23/2015, 80 FR 64346
011-0570 Permissible Scope of Hearing 1/6/2014 10/23/2015, 80 FR 64346
011-0573 Proposed Orders in Contested Cases 1/6/2014 10/23/2015, 80 FR 64346
011-0575 Review of Proposed Orders in Contested Cases 1/6/2014 10/23/2015, 80 FR 64346
011-0580 Petitions for Reconsideration or Rehearing 1/6/2014 10/23/2015, 80 FR 64346
011-0585 Petitions for a Stay of the Effect of a Final Order 1/6/2014 10/23/2015, 80 FR 64346
Division 12 - Enforcement Procedure and Civil Penalties1
012-0026 Policy 1/6/2014 10/23/2015, 80 FR 64346
012-0027 Rule Effective Date 3/29/2006 4/25/2013, 78 FR 24347
012-0028 Scope of Applicability 1/6/2014 10/23/2015, 80 FR 64346
012-0030 Definitions 11/16/2018 10/31/2019, 84 FR 58324
012-0038 Warning Letters, Pre-Enforcement Notices and Notices of Permit Violation 1/6/2014 10/23/2015, 80 FR 64346
012-0041 Formal Enforcement Actions 1/6/2014 10/23/2015, 80 FR 64346
012-0042 Determination of Base Penalty 5/13/2005 4/25/2013, 78 FR 24347
012-0045 Civil Penalty Determination Procedure 1/6/2014 10/23/2015, 80 FR 64346
012-0053 Classification of Violations that Apply to all Programs 11/16/2018 10/31/2019, 84 FR 58324
012-0054 Air Quality Classification of Violations 11/16/2018 10/31/2019, 84 FR 58324
012-0073 Environmental Cleanup Classification of Violation 3/29/2006 4/25/2013, 78 FR 24347
012-0082 Contingency Planning Classification of Violations 3/29/2006 4/25/2013, 78 FR 24347
012-0130 Determination of Violation Magnitude 1/6/2014 10/23/2015, 80 FR 64346
012-0135 Selected Magnitude Categories 11/16/2018 10/31/2019, 84 FR 58324
012-0140 Determination of Base Penalty 11/16/2018 10/31/2019, 84 FR 58324
012-0145 Determination of Aggravating or Mitigating Factors 1/6/2014 10/23/2015, 80 FR 64346
012-0150 Determination of Economic Benefit 1/6/2014 10/23/2015, 80 FR 64346
012-0155 Additional or Alternate Civil Penalties 1/6/2014 10/23/2015, 80 FR 64346
012-0160 DEQ Discretion Regarding Penalty Assessment 1/6/2014 10/23/2015, 80 FR 64346
012-0162 Inability to Pay the Penalty 1/6/2014 10/23/2015, 80 FR 64346
012-0165 Stipulated Penalties 1/6/2014 10/23/2015, 80 FR 64346
012-0170 Compromise or Settlement of Civil Penalty by DEQ 1/6/2014 10/23/2015, 80 FR 64346
Division 200 - General Air Pollution Procedures and Definitions
Conflicts of Interest
200-0100 Purpose 4/16/2015 10/11/2017, 82 FR 47122
200-0110 Public Interest Representation 4/16/2015 10/11/2017, 82 FR 47122
200-0120 Disclosure of Potential Conflicts of Interest 4/16/2015 10/11/2017, 82 FR 47122
Division 209 - Public Participation
209-0070 Hearing Procedures 4/16/2015 10/11/2017, 82 FR 47122
Division 262 - Heat Smart Program for Residential Wood Stoves and Other Solid Fuel Heating Devices
262-0050 Residential Woodheating - Civil Penalties 10/14/1999 1/22/2003, 68 FR 2891

Table 3 - Lane Regional Air Protection Agency Regulations Approved But Not Incorporated by Reference

LRAPA citation Title/subject State
effective
date
EPA approval date Explanations
Title 13 - General Duties and Powers of Board and Director
13-005 Authority of the Agency 3/31/2014 10/5/2018, 83 FR 50274.
13-010 Duties and Powers of the Board of Directors 3/31/2014 10/5/2018, 83 FR 50274.
13-020 Duties and Function of the Director 3/31/2014 10/5/2018, 83 FR 50274.
13-025 Conflict of Interest 3/31/2014 10/5/2018, 83 FR 50274.
13-030 Advisory Committee 3/31/2014 10/5/2018, 83 FR 50274.
13-035 Public Records and Confidential Information 3/31/2014 10/5/2018, 83 FR 50274.
Title 14 - Rules of Practice and Procedure
14-110 Definitions 3/23/2018 10/5/2018, 83 FR 50274.
Rulemaking
14-115 Rulemaking Notice 3/23/2018 10/5/2018, 83 FR 50274.
14-120 Rulemaking Hearings and Process 3/23/2018 10/5/2018, 83 FR 50274.
14-125 Temporary Rules 3/23/2018 10/5/2018, 83 FR 50274.
14-130 Petition to Promulgate, Amend or Repeal Rule - Content of Petition, Filing of Petition 3/23/2018 10/5/2018, 83 FR 50274.
14-135 Declaratory Rulings 3/23/2018 10/5/2018, 83 FR 50274.
Contested Cases
14-140 Contested Case Proceedings Generally 3/23/2018 10/5/2018, 83 FR 50274.
14-145 Agency Representation by Environmental Law Specialist 3/23/2018 10/5/2018, 83 FR 50274.
14-147 Authorized Representative of Respondent other than a Natural Person in a Contested Case Hearing 3/23/2018 10/5/2018, 83 FR 50274.
14-150 Liability for the Acts of a Person's Employees 3/23/2018 10/5/2018, 83 FR 50274.
14-155 Consolidation or Bifurcation of Contested Case Hearings 3/23/2018 10/5/2018, 83 FR 50274.
14-160 Final Orders 3/23/2018 10/5/2018, 83 FR 50274.
14-165 Default Orders 3/23/2018 10/5/2018, 83 FR 50274.
14-170 Appeal to the Board 3/23/2018 10/5/2018, 83 FR 50274.
14-175 Power of the Director 3/23/2018 10/5/2018, 83 FR 50274.
14-185 Request for Stay Pending Judicial Review 3/23/2018 10/5/2018, 83 FR 50274.
14-190 Request for Stay - Motion to Intervene 3/23/2018 10/5/2018, 83 FR 50274.
14-200 Request for Stay - Agency Determination 3/23/2018 10/5/2018, 83 FR 50274.
14-205 Request for Stay - Time Frames 3/23/2018 10/5/2018, 83 FR 50274.
Title 15 - Enforcement Procedure and Civil Penalties1
15-001 Policy 9/14/2018 2/20/2019, 84 FR 5000.
15-003 Scope of Applicability 6/13/1995 8/3/2001, 66 FR 40616.
15-005 Definitions 5/17/2019 10/31/2019, 84 FR 58327.
15-010 Consolidation of Proceedings 6/13/1995 8/3/2001, 66 FR 40616.
15-015 Notice of Violation 9/14/2018 2/20/2019, 84 FR 5000.
15-018 Notice of Permit Violations (NPV) and Exceptions 5/17/2019 10/31/2019, 84 FR 58327.
15-020 Enforcement Actions 5/17/2019 10/31/2019, 84 FR 58327.
15-025 Civil Penalty Schedule Matrices 5/17/2019 10/31/2019, 84 FR 58327.
15-030 Civil Penalty Determination Procedure (Mitigating and Aggravating Factors) 5/17/2019 10/31/2019, 84 FR 58327.
15-035 Written Notice of Civil Penalty Assessment - When Penalty Payable 9/14/2018 2/20/2019, 84 FR 5000.
15-040 Compromise or Settlement of Civil Penalty by Director 9/14/2018 2/20/2019, 84 FR 5000.
15-045 Stipulated Penalties 5/17/2019 10/31/2019, 84 FR 58327.
15-050 Additional Civil Penalties 6/13/1995 8/3/2001, 66 FR 40616.
15-055 Air Quality Classification of Violation 5/17/2019 10/31/2019, 84 FR 58327.
15-057 Determination of Violation Magnitude 9/14/2018 2/20/2019, 84 FR 5000.
15-060 Selected Magnitude Categories 5/17/2019 10/31/2019, 84 FR 58327.
15-065 Appeals 9/14/2018 2/20/2019, 84 FR 5000.
Title 31 - Public Participation
31-0070 Hearing Procedures 3/23/2018 10/5/2018, 83 FR 50274.

Table 4 - City and County Ordinances Approved But Not Incorporated by Reference

Agency and ordinance Title or subject Date EPA approval date Explanations
Codified Ordinances of Jackson County 1810.09 Abatement; Legal Proceedings 12/20/1989 (county passed) 6/19/2006, 71 FR 35163.
Codified Ordinances of Jackson County 1810.99 Penalty 10/29/2003 (county passed) 6/19/2006, 71 FR 35163.
Code of the City of Medford, Oregon: 7.226 Abatement; Legal Proceedings 11/20/1989 (county effective) 6/19/2006, 71 FR 35163.
Code of the City of Medford, Oregon: 7.300 Penalty 4/6/2000 (county effective) 6/19/2006, 71 FR 35163.
City of Central Point Municipal Code: 8.04.100 Abatement-Notice 1966 (city effective) 6/19/2006, 71 FR 35163.
City of Central Point Municipal Code: 8.04.110 Abatement-By owner 1966 (city effective) 6/19/2006, 71 FR 35163.
City of Central Point Municipal Code: 8.04.120 Abatement-By city 1966 (city effective) 6/19/2006, 71 FR 35163.
City of Central Point Municipal Code: 8.04.130 Abatement-Assessment of costs 1966 (city effective) 6/19/2006, 71 FR 35163.
City of Central Point Municipal Code: 8.04.140 Summary abatement 1966 (city effective) 6/19/2006, 71 FR 35163.
City of Central Point Municipal Code: 8.04.150 Penalty 1995 (city effective) 6/19/2006, 71 FR 35163.
City of Ashland Municipal Code: 10.30.050 Definitions 1993 (city effective) 6/19/2006, 71 FR 35163.
City of Ashland Municipal Code: 9.24.060 Penalty 1998 (city effective) 6/19/2006, 71 FR 35163.

Table 5 - State of Oregon Air Quality Control Program Approved But Not Incorporated By Reference

Name of SIP provision Applicable geographic or nonattainment area State
submittal
date
EPA approval date Explanations
Volume 2 - The Federal Clean Air Act Implementation Plan
Section 1 - Introduction
Introduction Statewide 5/31/1986; 7/11/1986 7/30/1991, 56 FR 36006.
Section 2 - General Administration
General Administration Statewide 5/31/1986; 7/11/1986 7/30/1991, 56 FR 36006.
Agency Organization Statewide 5/31/1986; 7/11/1986 7/30/1991, 56 FR 36006.
Legal Authority Statewide 7/29/1992 7/19/1995, 60 FR 37013.
Resources Statewide 5/31/1986; 7/11/1986 7/30/1991, 56 FR 36006.
Intergovernmental cooperation Statewide 5/31/1986; 7/11/1986 7/30/1991, 56 FR 36006.
Miscellaneous Provisions Statewide 5/31/1986; 7/11/1986 7/30/1991, 56 FR 36006.
Small Business Assistance Program Statewide 11/16/1992 9/05/1995, 60 FR 46025.
Section 3 - Statewide Regulatory Provisions
Statewide Regulatory Provisions Statewide 5/31/1986; 7/11/1986 7/30/1991, 56 FR 36006 Refer to section (c) and (d) for approved regulations incorporated by reference.
Oregon Administrative Rules and Source-Specific RACT determinations Statewide 5/31/1986; 7/11/1986 7/30/1991, 56 FR 36006 Refer to section (c) for approved regulations incorporated by reference and section (d) for Source-Specific RACT determinations.
Lane Regional Air Protection Agency Regulations Lane County 5/31/1986; 7/11/1986 7/30/1991, 56 FR 36006 Refer to section (c) for approved regulations incorporated by reference.
Smoke Management Plan Administrative Rule Statewide 1/1/2008, 11/3/2014, 9/27/2019 8/22/2012, 77 FR 50611 5/25/2021, 86 FR 27976 Refer to section (c) for approved regulations incorporated by reference.
Section 4 - Control Strategies for Nonattainment Areas
Introduction Statewide 5/31/1986; 7/11/1986 7/30/1991, 56 FR 36006.
Attainment and Maintenance Planning - Carbon Monoxide (CO)
Carbon Monoxide Attainment Plan Salem 6/20/1979; 6/29/1979 6/24/1980, 45 FR 42265.
Carbon Monoxide Attainment Plan Eugene-Springfield 6/20/1979; 6/29/1979 6/24/1980, 45 FR 42265.
Carbon Monoxide Attainment Plan Portland-Vancouver 7/20/1982 10/07/1982, 47 FR 44261.
Carbon Monoxide Attainment Plan Medford-Ashland 10/09/1985 2/13/1987, 52 FR 4620.
Carbon Monoxide Attainment Plan Grants Pass 11/24/1986 1/15/1988, 53 FR 1020.
Carbon Monoxide Maintenance Plan Eugene-Springfield 12/28/1989 12/06/1993, 58 FR 64161.
Carbon Monoxide Attainment Plan Grants Pass, Medford, Portland and Klamath Falls 11/15/1993 6/28/1994, 59 FR 33202 CO contingency plan revision to satisfy 172(c)(9).
Carbon Monoxide MaintenancePlan Portland 8/30/1996 9/02/1997, 62 FR 46208.
Carbon Monoxide Maintenance Plan Grants Pass 11/10/1999 8/31/2000, 65 FR 52932.
Carbon Monoxide Maintenance Plan Klamath Falls 11/20/2000 9/20/2001, 66 FR 48349.
Carbon Monoxide Maintenance Plan Medford 5/31/2001 7/24/2002, 67 FR 48388.
Carbon Monoxide 2nd 10-year Maintenance Plan Portland 12/27/2004 1/24/2006, 71 FR 3768.
Carbon Monoxide Limited Maintenance Plan Salem-Keizer 8/09/2007 12/30/2008, 73 FR 79655.
Carbon Monoxide 2nd 10-year Maintenance Plan Update Portland 1/14/2014 5/22/2014, 79 FR 29359 TCM substitution.
Carbon Monoxide 2nd 10-year Limited Maintenance Plan Grants Pass 4/22/2015 7/28/2015, 80 FR 44864.
Carbon Monoxide 2nd 10-year Limited Maintenance Plan Medford 12/11/2015 7/20/2016, 81 FR 47029.
Attainment and Maintenance Planning - Ozone
Ozone Attainment Plan Salem 10/16/1980 4/12/1982, 47 FR 15587.
Ozone Attainment Plan Portland-Vancouver 7/20/1982 10/07/1982, 47 FR 44261.
Ozone Maintenance Plan Medford-Ashland 2/28/1985 6/04/1986, 51 FR 20285.
Ozone Maintenance Plan Portland-Vancouver 8/30/1996 5/19/1997, 62 FR 27204.
Ozone Maintenance Plan Portland-Vancouver & Salem-Keizer 8/09/2005; 5/22/2007 12/19/2011, 76 FR 78571 Portland-Vancouver AQMA (Oregon portion) & Salem Kaizer Area 8-hour Ozone (110(a)(1)) Maintenance Plan.
Attainment and Maintenance Planning - Total Suspended Particulate (TSP)
TSP Attainment Plan Portland-Vancouver 3/24/1981 4/12/1982, 47 FR 15587.
TSP Attainment Plan Eugene-Springfield 2/23/1981 4/12/1982, 47 FR 15587.
TSP Attainment Plan Medford-Ashland 4/25/1983 8/15/1984, 49 FR 32574.
Attainment and Maintenance Planning - Particulate Matter (PM 10 )
PM10 Attainment Plan Grants Pass 11/15/1991 12/17/1993, 58 FR 65934.
PM10 Attainment Plan Eugene-Springfield 11/15/1991 8/24/1994, 59 FR 43483.
PM10 Attainment Plan La Grande 11/15/1991 2/15/1995, 60 FR 8563.
PM10 Attainment Plan Klamath Falls 11/15/1991; 9/20/1995 4/14/1997, 62 FR 18047.
PM10 Attainment Plan Oakridge 12/09/1996 3/15/1999, 64 FR 12751.
PM10 Attainment Plan Lakeview 6/01/1995 9/21/1999, 64 FR 51051.
PM10 Maintenance Plan Klamath Falls 11/04/2002 10/21/2003,68 FR 60036.
PM10 Maintenance Plan Grants Pass 11/04/2002 10/27/2003, 68 FR 61111.
PM10 Attainment Plan and Maintenance Plan Medford-Ashland 3/10/2005 6/19/2006, 71 FR 35163.
PM10 Maintenance Plan La Grande 10/25/2005 6/19/2006, 71 FR 35161.
PM10 Maintenance Plan Lakeview 10/25/2005 6/19/2006, 71 FR 35159.
PM10 Limited Maintenance Plan Eugene-Springfield 1/13/2012 4/11/2013, 78 FR 21547.
PM10 2nd 10-year Limited Maintenance Plan Grants Pass 4/22/2015 7/30/2015, 80 FR 45431.
Attainment and Maintenance Planning - Particulate Matter (PM 2.5 )
PM2.5 Attainment Plan Klamath Falls 12/12/2012 6/06/2016, 81 FR 36176.
2012 PM2.5 Attainment Plan Oakridge-Westfir 12/12/2012 10/21/2016, 81 FR 72714 Attainment date extension see final rule published 7/18/2016.
Updated PM2.5 Attainment Plan Oakridge-Westfir 1/20/2017 2/08/2018, 83 FR 5537.
Section 5 - Control Strategies for Attainment and Nonattainment Areas
Control Strategies for Attainment and Nonattainment Areas Statewide 5/31/1986; 7/11/1986 7/30/1991, 56 FR 36006.
Statewide Control Strategies for Lead Statewide 1/24/1983 5/18/1983, 48 FR 22298.
Motor Vehicle Inspection and Maintenance Statewide 11/5/1999; 9/15/2000;
1/27/2000; 1/10/2003;
and 4/22/2004
11/22/2004, 69 FR 67819.
Test Procedures and Standards Statewide 4/19/2004 11/22/2004, 69 FR 67819.
Visibility Protection Plan Statewide 1/22/2003 3/15/2005, 70 FR 12587.
Prevention of Significant Deterioration Statewide 7/11/1986 7/30/1991, 56 FR 36006.
Oregon Regional Haze Plan - Section 308 Statewide 12/9/2010 7/05/2011, 76 FR 38997 Meets CAA requirements section 169A and 40 CFR 51.308(e) regarding BART and the requirements of 40 CFR 51.308(d)(2) and (d)(4)(v) regarding the calculation of baseline and natural conditions of OR Wilderness areas and the statewide inventory of emissions of pollutants that are reasonably anticipated to cause or contribute to visibility impairment in any mandatory Class I Federal Area.
Oregon Regional Haze SIP revision Statewide 12/9/2010; 2/01/2011 8/22/2012, 77 FR 50611 Meeting CAA requirements section 169A, and 40 CFR 51.308(d)(1) and (3).
Regional Haze Progress Report Statewide 7/18/2017 5/17/2018, 83 FR 22853.
Section 6 - Ambient Air Quality Monitoring Program
Ambient Air Quality Monitoring Program Statewide 5/31/1986; 7/11/1986 7/30/1991, 56 FR 36006.
Air Monitoring Network Statewide 5/31/1986; 7/11/1986 7/30/1991, 56 FR 36006.
Data Handling and Analysis Procedures Statewide 5/31/1986; 7/11/1986 7/30/1991, 56 FR 36006.
Episode Monitoring Statewide 5/31/1986; 7/11/1986 7/30/1991, 56 FR 36006.
Section 7 - Emergency Plan
Emergency Action Plan Statewide 5/31/1986; 7/11/1986 7/30/1991, 56 FR 36006.
Section 8 - Public Involvement
Public Involvement Statewide 5/31/1986; 7/11/1986 7/30/1991, 56 FR 36006.
Section 9 - Plan Revisions and Reporting
Plan Revisions and Reporting Statewide 5/31/1986; 7/11/1986 7/30/1991, 56 FR 36006.
110(a)(2) Infrastructure and Interstate Transport
Interstate Transport for the 1997 8-hour ozone NAAQS Statewide 6/23/2010; 12/23/2010 6/09/2011, 76 FR 33650 This action addresses CAA secition 110(a)(2)(D)(i)(I).
Interstate Transport for the 1997 PM2.5 NAAQS Statewide 6/23/2010; 12/23/2010 6/09/2011, 76 FR 33650 This action addresses CAA secition 110(a)(2)(D)(i)(I).
Interstate Transport for the 1997 8-hour ozone NAAQS Statewide 12/20/2010 7/05/2011, 76 FR 38997 This action addresses CAA section 110(a)(2)(D)(i)(II) as it applies to visiblity.
Interstate Transport for the 1997 PM2.5 NAAQS Statewide 12/20/2010 7/05/2011, 76 FR 38997 This action addresses CAA section 110(a)(2)(D)(i)(II) as it applies to visibility.
Interstate Transport for the 1997 8-hour ozone NAAQS Statewide 6/23/2010; 12/22/2010 12/27/2011, 76 FR 80747 This action addresses CAA section 110(a)(2)(D)(i) and section 110(a)(2)(D)(i)(II).
Interstate Transport for the 1997 24-hour PM2.5 NAAQS Statewide 6/23/2010; 12/22/2010 12/27/2011, 76 FR 80747 This action addresses CAA section 110(a)(2)(D)(i) and section 110(a)(2)(D)(i)(II).
Interstate Transport for the 2006 24-hour PM2.5 NAAQS Statewide 6/23/2010; 12/22/2010 12/27/2011, 76 FR 80747 This action addresses CAA section 110(a)(2)(D)(i)(II).
Infrastructure for the 1997 8-hour ozone NAAQS Statewide 9/25/2008 5/21/2012, 77 FR 29904 This action addresses the following CAA section 110(a)(2) elements: (A), (B), (C), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
Infrastructure for the 2008 lead NAAQS Statewide 12/27/2013 6/24/2014, 79 FR 35693 This action addresses the following CAA section 110(a)(2) elements: (A), (B), (C), (D)(i)(II), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
Infrastructure for the 1997 24-hour PM2.5 NAAQS Statewide 9/25/2008 8/01/2014, 78 FR 46514 This action addresses the following CAA section 110(a)(2) elements: (A), (B), (C), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
Infrastructure for the 2006 24-hour PM2.5 NAAQS Statewide 8/17/2011 8/01/2014, 78 FR 46514 This action addresses the following CAA section 110(a)(2) elements: (A), (B), (C), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
Infrastructure for the 2008 ozone NAAQS Statewide 12/19/2011 8/01/2014, 78 FR 46514 This action addresses the following CAA section 110(a)(2) elements: (A), (B), (C), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
Interstate Transport for the 2006 24-hour PM2.5 NAAQS Statewide 12/23/2010 8/01/2014, 78 FR 46514 This action addresses CAA section 110(a)(2)(D)(i)(II) as it applies to visibility.
Interstate Transport for the 2008 ozone NAAQS Statewide 12/23/2010 8/01/2014, 78 FR 46514 This action addresses CAA section 110(a)(2)(D)(i)(II) as it applies to PSD and visibility.
Interstate Transport for the 2006 24-hour PM2.5 NAAQS Statewide 6/23/2010 1/16/2015, 80 FR 2313 This action addresses CAA section 110(a)(2)(D)(i)(I).
Interstate Transport for the 2008 ozone NAAQS Statewide 6/28/2010 12/21/2015, 80 FR79266 This action meets the requirements of CAA section 110(a)(2)(D)(i)(I).
Interstate Transport for the 2008 lead NAAQS Statewide 10/20/15 5/16/2016, 81 FR 30181 This action meets the requirements of CAA section 110(a)(2)(D)(i)(I).
Interstate Transport for the 2010 nitrogen dioxide NAAQS Statewide 10/20/15 5/16/2016, 81 FR 30181 This action meets the requirements of CAA section 110(a)(2)(D)(i)(I).
Infrastructure for the 2010 nitrogen dioxide NAAQS Statewide 12/27/2013 5/24/2018, 83 FR 24034 This action addresses the following CAA section 110(a)(2) elements: (A), (B), (C), (D)(i)(II), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
Infrastructure for the 2010 sulfur dioxide NAAQS Statewide 12/27/2013 5/24/2018, 83 FR 24034 This action addresses the following CAA section 110(a)(2) elements: (A), (B), (C), (D)(i)(II), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
Infrastructure for the 2012 PM2.5 NAAQS Statewide 10/20/2015 5/24/2018, 83 FR 24034 This action addresses the following CAA section 110(a)(2) elements: (A), (B), (C), (D)(i)(II), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
Interstate Transport for the 2012 PM2.5 NAAQS Statewide 10/20/2015 9/18/2018, 83 FR 47073 This action meets the requirements of CAA section 110(a)(2)(D)(i)(I).
2015 Ozone NAAQS Interstate Transport Statewide 9/25/2018 5/17/2019, 84 FR 22376 This action addresses CAA 110(a)(2)(D)(i)(I).
Infrastructure for the 2015 ozone NAAQS Statewide 10/21/2018 6/6/2019, 84 FR 26347 This action addresses the following CAA section 110(a)(2) elements: (A), (B), (C), (D)(i)(II), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
Interstate Transport for the 2010 sulfur dioxide NAAQS Statewide 10/20/2015 7/17/2020, 85 FR 43463 This action addresses CAA 110(a)(2)(D)(i)(I).
EPA-Approved Oregon State Directives
Oregon Department of Forestry Directive 1-4-1-601 Operational Guidance for the Oregon Smoke Management Program 9/27/2019 5/25/2021, 86 FR 27976
ODEQ-LRAPA Stringency Directive, Attachment B DEQ analysis and recommendations regarding which of the proposed rules that the EQC should require LRAPA to implement directly 4/22/2015 10/11/2017, 82 FR 47122.
EPA-Approved Manuals
ODEQ Source Sampling Manual State-wide 12/11/2018 10/31/2019, 84 FR 58324 Volume I (November 2018 edition) and Volume II (April 2015 edition) only for purposes of the emission limits and requirements approved into the Oregon SIP.
ODEQ Continuous Emissions Monitoring Manual 4/22/2015 10/11/2017, 82 FR 47122 For purposes of the limits approved into the SIP.

[78 FR 74015, Dec. 10, 2013, as amended at 79 FR 29360, May 22, 2014; 79 FR 35694, June 24, 2014; 80 FR 51472, Aug. 25, 2015; 80 FR 44867, July 28, 2015; 80 FR 45435, July 30, 2015; 80 FR 64350, Oct. 23, 2015; 80 FR 65659, Oct. 27, 2015; 81 FR 36178, June 6, 2016; 81 FR 47032, July 20, 2016; 81 FR 72716, Oct. 21, 2016; 82 FR 47126, Oct. 11, 2017; 83 FR 5539, Feb. 8, 2018; 83 FR 22854, May 17, 2018; 83 FR 24036, May 24, 2018; 83 FR 50276, Oct. 5, 2018; 84 FR 5002, Feb. 20, 2019; 84 FR 14274, Apr. 10, 2019; 84 FR 22377, May 17, 2019; 84 FR 26348, June 6, 2019; 84 FR 58325, 58329, Oct. 31, 2019; 85 FR 35199, June 9, 2020; 85 FR 43464, July 17, 2020; 86 FR 27979, May 25, 2021]

§ 52.1971 Classification of regions.

The Oregon plan was evaluated on the basis of the following classifications:

Air quality control region Pollutant
Particulate matter Sulfur oxides Nitrogen dioxide Carbon monoxide Ozone
Portland Interstate I IA III I I
Southwest Oregon Intrastate II III III III III
Northwest Oregon Intrastate III III III III III
Central Oregon Intrastate II III III III III
Eastern Oregon Intrastate II III III III III

[37 FR 10888, May 31, 1972, as amended at 45 FR 42278, June 24, 1980]

§ 52.1972 Approval status.

With the exceptions set forth in this subpart, the Administrator approves Oregon's plan for the attainment and maintenancce of the national standards under section 110 of the Clean Air Act.

[65 FR 29958, May 10, 2000]

§ 52.1973 [Reserved]

§ 52.1974 Original identification of plan section.

(a) This section identified the original “State of Oregon Clean Air Act Implementation Plan” and all revisions submitted by Oregon that were federally approved prior to July 1, 2013. The information in this section is available in the 40 CFR, part 52, Volume 4 (§ 52.1970 to End) edition revised as of July 1, 2013.

(b)-(c) [Reserved]

[83 FR 63580, Dec. 11, 2018]

§§ 52.1975-52.1986 [Reserved]

§ 52.1987 Significant deterioration of air quality.

(a) The Oregon Department of Environmental Quality rules for the prevention of significant deterioration of air quality (provisions of OAR Chapter 340, Divisions 200, 202, 209, 212, 216, 222, 224 (except 0510(3) inter-pollutant offset ratios), 225, and 268, as in effect on April 16, 2015, are approved as meeting the requirements of title I, part C, subpart I of the Clean Air Act for preventing significant deterioration of air quality.

(b) The Lane Regional Air Protection Agency rules for the prevention of significant deterioration of air quality (provisions of LRAPA Titles 12, 29, 31, 37, 38 (except 0510(3) inter-pollutant offset ratios), 40, 42, and 50) as in effect March 23, 2018, are approved as meeting the requirements of title I, part C, subpart I of the Clean Air Act for preventing significant deterioration of air quality.

(c) The requirements of sections 160 through 165 of the Clean Air Act are not met for Indian reservations since the plan does not include approvable procedures for preventing the significant deterioration of air quality on Indian reservations and, therefore, the provisions in § 52.21 except paragraph (a)(1) are hereby incorporated and made part of the applicable plan for Indian reservations in the State of Oregon.

[76 FR 80754, Dec. 27, 2011; 82 FR 47145, Oct. 11, 2017, as amended at 83 FR 50284, Oct. 5, 2018]

§ 52.1988 Air contaminant discharge permits.

(a) Except for compliance schedules under OAR 340-200-0050, emission limitations and other provisions contained in Air Contaminant Discharge Permits issued by the State in accordance with the provisions of the Federally-approved rules for Air Contaminant Discharge Permits (OAR chapter 340, Division 216), Plant Site Emission Limit (OAR chapter 340, Division 222), Alternative Emission Controls (OAR 340-226-0400) and Public Participation (OAR chapter 340, Division 209), shall be applicable requirements of the Federally-approved Oregon SIP (in addition to any other provisions) for the purposes of section 113 of the Clean Air Act and shall be enforceable by EPA and by any person in the same manner as other requirements of the SIP. Plant site emission limits and alternative emission limits (bubbles) established in Federal Operating Permits issued by the State in accordance with the Federally-approved rules for Plant Site Emission Limit (OAR chapter 340, Division 222) and Alternative Emission Controls (OAR 340-226-0400), shall be applicable requirements of the Federally-approved Oregon SIP (in addition to any other provisions) for the purposes of section 113 of the Clean Air Act and shall be enforceable by EPA and by any person in the same manner as other requirements of the SIP.

(b) Emission limitations and other provisions contained in Air Contaminant Discharge Permits and Federal Operating Permits established by the Lane Regional Air Pollution Authority pursuant to the rules applicable to sources required to have ACDP or Title V Operating Permits (Title 34, Sections 050, 060 (except for 060(6) “Plant Site Emission Limits for Sources of Hazardous Air Pollutants” and 060(8) “Alternative Emission Controls (Bubble)”), and 070) and the rules applicable to sources required to have air contaminant discharge permits (ACDP) (Title 34, Sections 090 through 150), shall be applicable requirements of the Federally-approved Oregon SIP (in addition to any other provisions) for the purposes of Section 113 of the Clean Air Act and shall be enforceable by EPA and by any person in the same manner as other requirements of the SIP.

[62 FR 10462, Mar. 7, 1997, as amended at 66 FR 40622, Aug. 3, 2001; 68 FR 2909, Jan. 22, 2003; 83 FR 63580, Dec. 11, 2018]

§§ 52.1989-52.2019 [Reserved]

Subpart NN - Pennsylvania

§ 52.2020 Identification of plan.

(a) Purpose and scope. This section sets forth the applicable State implementation plan for Pennsylvania under section 110 of the Clean Air Act, 42 U.S.C. 7410, and 40 CFR part 51 to meet national ambient air quality standards.

(b) Incorporation by reference.

(1) Material listed in paragraphs (c) and (d) of this section with an EPA approval date prior to July 1, 2016, were approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Entries in paragraphs (c) and (d) of this section with the EPA approval dates after July 1, 2016 for the Commonwealth of Pennsylvania, have been approved by EPA for inclusion in the state implementation plan and for incorporation by reference into the plan as it is contained in this section, and will be considered by the Director of the Federal Register for approval in the next update to the SIP compilation.

(2)

(i) EPA Region III certifies that the following materials provided by EPA at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated Commonwealth rules/regulations which have been approved as part of the state implementation plan as of the dates referenced in paragraph (b)(1) of this section:

(A) Materials in Notebook “40 CFR 52.2020(c)(1)-1. PA Department of Environmental Protection (PA DEP); 2. PA Department of Transportation (PA DOT).”

(B) Materials in Notebook “1. 40 CFR 52.2020(c)(2) - Allegheny County Health Department (ACHD); 2. 40 CFR 52.2020(c)(3) - Philadelphia Air Management Services (AMS).”

(ii) EPA Region III certifies that the following materials provided by EPA at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated Commonwealth source-specific requirements which have been approved as part of the state implementation plan as of the dates referenced in paragraph(b)(1) of this section. No additional revisions were made between April 1, 2013 and July 1, 2016:

(A) [Reserved]

(B) Materials in Notebook “40 CFR 52.2020(d)(1) - Source-specific Requirements - Volume 1, Part 1.”

(C) Materials in Notebook “40 CFR 52.2020(d)(1) - Source-specific Requirements - Volume 1, Part 2.”

(D) Materials in Notebook “40 CFR 52.2020(d)(1) - Source-specific Requirements - Volume 2, Part 1.”

(E) Materials in Notebook “40 CFR 52.2020(d)(1) - Source-specific Requirements - Volume 2, Part 2.”

(F) Materials in Notebook “40 CFR 52.2020(d)(1) - Source-specific Requirements - Volume 3.”

(G) Materials in Notebook “40 CFR 52.2020(d)(1) - Source-specific Requirements - Volume 4.”

(H) Materials in Notebook “40 CFR 52.2020(d)(1) - Source-specific Requirements - Volume 5.”

(I) Materials in Notebook “40 CFR 52.2020(d)(1) - Source-specific Requirements - Volume 6.”

(J) Materials in Notebook “40 CFR 52.2020(d)(2)-(d)(4) - Source-specific Requirements.”

(3) Copies of the materials incorporated by reference into the state implementation plan may be inspected at the Environmental Protection Agency, Region III, 1650 Arch Street, Philadelphia, Pennsylvania 19103. To obtain the material, please call the Regional Office at (215) 814-3376. You may also inspect the material with an EPA approval date prior to July 1, 2016 for the Commonwealth of Pennsylvania at the National Archives and Records Administration (NARA). For information on the availability of this material at NARA, go to: http://www.archives.gov/federal-register/cfr/ibr-locations.html.

(c) EPA-Approved Regulations

(1) EPA-Approved Pennsylvania Regulations and Statutes

State citation Title/subject State effective date EPA approval date Additional explanation/
§ 52.2063 citation
Title 25 - Environmental Protection Article III - Air Resources
Chapter 121 - General Provisions
Section 121.1 Definitions 4/12/14 8/1/16, 81 FR 50359 Adds definitions for the terms “condensable particulate matter” and “filterable particulate matter.”
Section 121.1 Definitions 4/23/16 5/9/19, 84 FR 20291 Revises the following definitions: “CEMS - Continuous emission monitoring system,” “Major NOX emitting facility,” “Major VOC emitting facility,” and “Stationary internal combustion engineor stationary reciprocating internal combustion engine.” Adds new definitions for the following terms: “Process heater,” “Refinery gas,” “Regenerative cycle combustion turbine,” “Simple cycle combustion turbine,” and “Stationary combustion turbine.”
Section 121.1 Definitions 8/11/18 12/14/20, 85 FR 80624 Definition of “Cleaning solvent” is amended.
Section 121.1 Definitions 12/21/19 5/12/21, 86 FR 25953 Revised definitions for “major facility,” “regulated NSR pollutant,” and “significant” to address 2016 PM2.5 Implementation Rule requirements.
Section 121.2 Purpose 3/20/72 5/31/72, 37 FR 10842 (c)(1).
Section 121.3 Applicability 3/20/72 5/31/72, 37 FR 10842 (c)(1).
Section 121.4 Regional Organization of the Department 5/23/92 12/22/94, 59 FR 65971 (c)(94).
Section 121.7 Prohibition of Air Pollution 3/20/72 5/31/72, 37 FR 10842 (c)(1).
Section 121.8 Compliance responsibilities 8/13/77 12/17/79, 44 FR 73031 (c)(21); correction published 8/22/80 (45 FR 56060).
Section 121.9 Circumvention 3/20/72 5/31/72, 37 FR 10842 (c)(1).
Section 121.10 Existing orders 3/20/72 5/31/72, 37 FR 10842 (c)(1).
Section 121.11 Severability clause 3/20/72 5/31/72, 37 FR 10842 (c)(1); no longer in PA DEP rules.
Chapter 122 - National Standards of Performance for New Stationary Sources
Section 122.1 Purpose 08/01/79 12/14/20, 85 FR 80624
Section 122.2 Scope 08/01/79 12/14/20, 85 FR 80624
Section 122.3 Adoption of Standards 12/26/97 12/14/20, 85 FR 80624
Chapter 123 - Standards for Contaminants
Fugitive Emissions
Section 123.1(a) through (c) Prohibition of certain fugitive emissions 8/29/77 12/17/79, 44 FR 73031 (c)(21); Paragraph 123.1(d) is not in the SIP.
Section 123.2 Fugitive particulate matter 8/13/83 7/27/84, 49 FR 30183 (c)(60).
Particulate Matter Emissions
Section 123.11 Combustion units 3/20/72 5/31/72, 37 FR 10842 (c)(1).
Appendix A [Graph] Particulate Matter - Combustion Units 3/20/72 5/31/72, 37 FR 10842 (c)(1).
Section 123.12 Incinerators 3/20/72 5/31/72, 37 FR 10842 (c)(1).
Section 123.13(a) through (c) Processes 8/27/80 11/13/81, 46 FR 55971 (c)(39); paragraph 123.13(d) is not in the SIP.
Section 123.14 Outdoor wood-fired boilers 10/2/10 9/20/11, 76 FR 58116 New section.
Appendix B [Graph] Particulate Matter - Processes Listed in Table 1 3/20/72 5/31/72, 37 FR 10842 (c)(1).
Appendix C [Graph] Particulate Matter - Processes Not Listed in Table 1 3/20/72 5/31/72, 37 FR 10842 (c)(1).
Sulfur Compound Emissions
Section 123.21 General 3/20/72 5/31/72, 37 FR 10842 (c)(1).
Section 123.22(a) Combustion units. [General provisions - air basins and non-air basins] 02/09/13 07/10/14, 79 FR 39333 Amended sections 123.22(a) 123.22(b), 123.22(c), 123.22(d), and 123.22(e).
123.22(b) Combustion units - Erie Air Basin 08/01/79 08/08/79, 44 FR 46465 (c)(20); correction published 1/23/80 (45 FR 5303).
123.22(b) Combustion units - Erie Air Basin 02/09/13 07/10/14, 79 FR 39333 Amended sections 123.22(a) 123.22(b), 123.22(c), 123.22(d), and 123.22(e).
123.22(c) Combustion units - Upper Beaver Valley Air Basin 08/21/82 07/05/83, 48 FR 30630 (c)(53).
123.22(c) Combustion units - Upper Beaver Valley Air Basin 02/09/13 07/10/14, 79 FR 39333 Amended sections 123.22(a) 123.22(b), 123.22(c), 123.22(d), and 123.22(e).
123.22(d) Combustion units - Lower Beaver Valley Air Basin 01/01/81 12/16/81, 46 FR 61267 (c)(40).
123.22(d) Combustion units - Lower Beaver Valley Air Basin 02/09/13 07/10/14, 79 FR 39333 Amended sections 123.22(a) 123.22(b), 123.22(c), 123.22(d), and 123.22(e).
123.22(e) Combustion units - Southeast PA Air Basin 10/01/78 06/04/79, 44 FR 31980 (c)(18).
123.22(e) Combustion units - Southeast PA Air Basin 02/09/13 07/10/14, 79 FR 39333 Amended sections 123.22(a) 123.22(b), 123.22(c), 123.22(d), and 123.22(e).
Section 123.22(f) Combustion units - Sampling and testing 02/09/13 07/10/14 New section.
Section 123.22(g) Combustion units - Recordkeeping and reporting 02/09/13 07/10/14, 79 FR 39333 New section.
Figure 4 [Graph] Sulfur Oxides - Combustion Units 3/20/72 5/31/72, 37 FR 10842 (c)(1).
Section 123.24 Primary zinc smelters 8/11/75 4/30/76, 41 FR 18077 (c)(14).
Section 123.25 Monitoring requirements 10/27/90 6/30/93, 58 FR 34911 (c)(81).
Odor Emissions
Section 123.31 Limitations 3/20/72 5/31/72, 37 FR 10842 (c)(1); SIP version of Section 123.31 is different from State version.
Visible Emissions
Section 123.41 Limitations 3/20/72 5/31/72, 37 FR 10842 (c)(1).
Section 123.42 (Except paragraph 123.42(4)) Exceptions 3/20/72 5/31/72, 37 FR 10842 (c)(1); Paragraph 123.42(4) is declared not in SIP at (c)(21).
Section 123.43 Measuring Techniques 3/20/72 5/31/72, 37 FR 10842 (c)(1).
Section 123.44 Limitations of visible fugitive air contaminants from operation of any coke oven battery 12/27/97 6/11/02, 67 FR 39854 (c)(189).
Section 123.45 Alternative opacity limitations 6/20/81 1/19/83, 48 FR 2319 (c)(48).
Appendix D [Chart] Alternate Opacity Limitation - Application 6/20/81 1/19/83, 48 FR 2319 (c)(48).
Section 123.46 Monitoring requirements 6/20/81 1/19/83, 48 FR 2319 (c)(48).
Nitrogen Compound Emissions
Section 123.51 Monitoring requirements 10/20/90 9/23/92, 57 FR 43905 (c)(74).
NO X Allowance Requirements
Section 123.101 Purpose 11/1/97 6/6/00, 65 FR 35840 (c)(145).
Section 123.102 Source NOX allowance requirements and NOX allowance control period 11/1/97 6/6/00, 65 FR 35840 (c)(145).
Section 123.103 General NOX allowance provisions 11/1/97 6/6/00, 65 FR 35840 (c)(145).
Section 123.104 Source authorized account representative requirements 11/1/97 6/6/00, 65 FR 35840 (c)(145).
Section 123.105 NATS provisions 11/1/97 6/6/00, 65 FR 35840 (c)(145).
Section 123.106 NOX allowance transfer protocol 11/1/97 6/6/00, 65 FR 35840 (c)(145).
Section 123.107 NOX allowance transfer procedures 11/1/97 6/6/00, 65 FR 35840 (c)(145).
Section 123.108 Source emissions monitoring requirements 11/1/97 6/6/00, 65 FR 35840 (c)(145).
Section 123.109 Source emissions reporting requirements 11/1/97 6/6/00, 65 FR 35840 (c)(145).
Section 123.110 Source compliance requirements 11/1/97 6/6/00, 65 FR 35840 (c)(145).
Section 123.111 Failure to meet source compliance requirements 11/1/97 6/6/00, 65 FR 35840 (c)(145).
Section 123.112 Source operating permit provision requirements 11/1/97 6/6/00, 65 FR 35840 (c)(145)
Section 123.113 Source recordkeeping requirements 11/1/97 6/6/00, 65 FR 35840 (c)(145).
Section 123.114 General NOX allocation provisions 11/1/97 6/6/00, 65 FR 35840 (c)(145).
Section 123.115 Initial NOX allowance NOX allocations 3/11/00 6/6/00, 65 FR 35840 (c)(145).
Section 123.116 Source opt-in provisions 11/1/97 6/6/00, 65 FR 35840 (c)(145).
Section 123.117 New NOX affected source provisions 11/1/97 6/6/00, 65 FR 35840 (c)(145).
Section 123.118 Emission reduction credit provisions 11/1/97 6/6/00, 65 FR 35840 (c)(145).
Section 123.119 Bonus NOX allowance awards 11/1/97 6/6/00, 65 FR 35840 (c)(145).
Section 123.120 Audit 11/1/97 6/6/00, 65 FR 35840 (c)(145).
Appendix E [Chart] Appendix E [NOX Allowances Chart] 3/11/00 6/6/00, 65 FR 35840 (c)(145).
Chapter 126 - Standard for Motor Fuels
Subchapter A - Oxygenate Content of Gasoline
Section 126.101 General 8/19/95 12/17/99, 64 FR 70589 (c)(142).
Section 126.102 Sampling and testing 8/19/95 12/17/99, 64 FR 70589 (c)(142).
Section 126.103 Recordkeeping and reporting 8/19/95 12/17/99, 64 FR 70589 (c)(142).
Section 126.104 Labeling requirements 8/19/95 12/17/99, 64 FR 70589 (c)(142).
Subchapter D - Motor Vehicle Emissions Control Program
General Provisions
Section 126.401 Purpose 12/9/06 1/24/12, 77 FR 3386.
Pennsylvania Clean Vehicles Program
Section 126.411 General requirements 12/9/06 1/24/12, 77 FR 3386.
Section 126.412 Emission requirements 12/9/06 1/24/12, 77 FR 3386.
Section 126.413 Exemptions 12/9/06 1/24/12, 77 FR 3386.
Applicable Motor Vehicle Testing
Section 126.421 Exemptions 12/9/06 1/24/12, 77 FR 3386.
Section 126.422 New motor vehicle compliance testing 12/9/06 1/24/12, 77 FR 3386.
Section 126.423 Assembly line testing 12/9/06 1/24/12, 77 FR 3386.
Section 126.424 In-use motor vehicle enforcement testing 12/9/06 1/24/12, 77 FR 3386.
Section 126.425 In-use surveillance testing 12/9/06 1/24/12, 77 FR 3386.
Motor Vehicle Manufacturers' Obligations
Section 126.431 Warranty and recall 12/9/06 1/24/12, 77 FR 3386.
Section 126.432 Reporting requirements 12/9/06 1/24/12, 77 FR 3386.
Motor Vehicle Dealer Responsibilities
Section 126.441 Responsibility of motor vehicle dealers 12/9/06 1/24/12, 77 FR 3386.
Department Responsibilities
Section 126.451 Responsibilities of the Department 12/9/06 1/24/12, 77 FR 3386.
Chapter 127 - Construction, Modification, Reactivation, and Operation of Sources
Subchapter A - General
Section 127.1 Purpose 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(C).
Section 127.3 Operational flexibility 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(C).
Subchapter B - Plan Approval Requirements
Section 127.11 Plan approval requirements 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(C).
Section 127.11a Reactivation of sources 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(C).
Section 127.12 Content of applications 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(C).
Section 127.12a Compliance review 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(C).
Section 127.12b Plan Approval Terms and Conditions 5/24/08 10/5/12, 77 FR 60910 Revised; limited approval.
Section 127.12c Plan approval reporting requirements 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(C).
Section 127.12d Completeness Determination 5/24/08 10/5/12, 77 FR 60910 Added; limited approval.
Section 127.13 Extensions 5/19/07 5/14/12, 77 FR 28261 Revised.
Section 127.13a Plan approval changes for cause 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(C).
Section 127.13b Denial of Plan approval application 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(C).
Section 127.13c Notice of basis for certain plan approval decisions 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(C).
Section 127.14 Exemptions 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(C).
Section 127.25 Compliance requirement 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(C).
Section 127.32 Transfer of plan approvals 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(C).
Section 127.35 Maximum achievable control technology standards for hazardous air pollutants 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(C).
Section 127.36 Health risk-based emission standards and operating practice requirements 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(C).
Section 127.44 Public Notice 5/24/08 10/5/12, 77 FR 60910 Revised; limited approval.
Section 127.45 Contents of Notice 5/24/08 10/5/12, 77 FR 60910 Revised; limited approval.
Section 127.46 Filing protests 8/13/83 7/27/84, 49 FR 30183 (c)(60).
Section 127.47 Consideration of protests 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(C).
Section 127.48 Conferences and Hearings 5/24/08 10/5/12, 77 FR 60910 Revised; limited approval.
Section 127.49 Conference or hearing procedure 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(C).
Section 127.50 Conference or hearing record 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(C).
Section 127.51 Plan approval disposition 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(C).
Subchapter D - Prevention of Significant Deterioration of Air Quality
Section 127.81 Purpose 6/18/83 8/21/84, 49 FR 33127 (c)(57).
Section 127.82 Scope 6/18/83 8/21/84, 49 FR 33127 (c)(57).
Section 127.83 Adoption of Program 6/18/83 8/21/84, 49 FR 33127 (c)(57).
Subchapter E - New Source Review
Section 127.201 General requirements 9/3/11 7/13/12, 78 FR 41276 Revised.
Section 127.201a Measurements, abbreviations and acronyms 9/3/11 7/13/12, 77 FR 41276 Revised.
Section 127.202 Effective date 12/21/19 5/12/21, 86 FR 25953 Revised to include VOC and ammonia as PM2.5 precursors.
Previous approval was July 13, 2012. Docket No. EPA-R03-OAR-2011-0924.
Section 127.203 Facilities subject to special permit requirements 9/3/11 7/13/12, 77 FR 41276 Revised.
Section 127.203a Applicability determination 12/21/19 5/12/21, 86 FR 25953 Revised to include annual and 24-hour levels for “significant air quality impacts for PM2.5.”
Previous approval was July 13, 2012. Docket No. EPA-R03-OAR-2011-0924.
Section 127.204 Emissions subject to this Subchapter 9/3/11 7/13/12, 77 FR 41276 Revised.
Section 127.205 Special permit requirements 5/19/07 5/14/12, 77 FR 28261 Revised.
Section 127.206 ERC general requirements 9/3/11 7/13/12, 77 FR 41276 Revised.
Section 127.207 Creditable emissions decrease or ERC generation and creation 5/19/07 5/14/12, 77 FR 28261 Revised.
Section 127.208 ERC use and transfer requirements 5/19/07 5/14/12, 77 FR 28261 Revised.
Section 127.209 ERC registry system 5/19/07 5/14/12, 77 FR 28261 Revised.
Section 127.210 Offset ratios 12/21/19 5/12/21, 86 FR 25953 Revised to include PM2.5 offset ratios for both VOC and ammonia.
Previous approval was July 13, 2012. Docket No. EPA-R03-OAR-2011-0924.
Section 127.212 Portable facilities 5/19/07 5/14/12, 77 FR 28261 Revised.
Section 127.213 Construction and demolition 5/19/07 5/14/12, 77 FR 28261 Revised.
Section 127.215 Reactivation 5/19/07 5/14/12, 77 FR 28261 Revised.
Section 127.216 Circumvention 1/15/94 12/9/97, 62 FR 64722 (c)(107).
Section 127.217 Clean Air Act Titles III-V applicability 5/19/07 5/14/12, 77 FR 28261 Revised.
Section 127.218 PALs 5/19/07 5/14/12, 77 FR 28261 New.
Subchapter F - Operating Permit Requirements
General
Section 127.401 Scope 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(C).
Section 127.402 General provisions 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(C).
Section 127.403 Permitting of sources operating lawfully without a permit 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(C).
Section 127.404 Compliance schedule for repermitting 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(C).
Permit Applications
Section 127.411 Content of applications. 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(C).
Section 127.412 Compliance review forms 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(C).
Section 127.413 Municipal notification 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(C).
Section 127.414 Supplemental information 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(C).
Review of Applications
Section 127.421 Review of Applications 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(C).
Section 127.422 Denial of permits 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(C).
Section 127.423 Notice of basis for certain operating permit decisions 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(C).
Section 127.424 Public notice 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(C).
Section 127.425 Contents of notice 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(C).
Section 127.426 Filing protests 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(C).
Section 127.427 Consideration of protest 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(C).
Section 127.428 Conferences and hearings 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(C).
Section 127.429 Conference or hearing procedure 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(C).
Section 127.430 Conference or hearing record 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(C).
Section 127.431 Operating permit disposition 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(C).
Operating Permit Conditions
Section 127.441 Operating permit terms and conditions 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(C).
Section 127.442 Reporting requirements 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(C).
Section 127.443 Operating permit requirements 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(C).
Section 127.444 Compliance requirements 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(C).
Section 127.445 Operating permit compliance schedules 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(C).
Section 127.446 Operating permit duration 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(C).
Section 127.447 Alternate operating scenarios 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(C).
Section 127.448 Emissions trading at facilities with Federally enforceable emissions cap 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(C).
Section 127.449 De minimis emission increases 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(C).
Section 127.450 Administrative operating permit amendments 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(C).
Operating Permit Modifications
Section 127.461 Operating permit changes for cause 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(C).
Section 127.462 Minor operating permit modifications 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(C).
Section 127.463 Operating permit revisions to incorporate applicable standards 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(C).
Section 127.464 Transfer of operating permits 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(C).
Subchapter H - General Plan Approvals and Operating Permits
General
Section 127.601 Scope 11/26/94 7/30/96, 61 FR 39594 (c)(111).
Issuance of General Plan Approvals and General Operating Permits
Section 127.611 General plan approvals and general operating permits 11/26/94 7/30/96, 61 FR 39594 (c)(111).
Section 127.612 Public notice and review period 11/26/94 7/30/96, 61 FR 39594 (c)(111).
Use of General Plan Approvals and Permits
Section 127.621 Application for use of general plan approvals and general operating permits 11/26/94 7/30/96, 61 FR 39594 (c)(111).
Section 127.622 Compliance with general plan approvals and general operating permits 11/26/94 7/30/96, 61 FR 39594 (c)(111).
Subchapter I - Plan Approval and Operating Permit Fees
Section 127.701 General provisions 12/14/13 3/27/15, 80 FR 16286 Paragraphs (b) and (c) revised.
Section 127.702 Plan approval fees 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(C).
Section 127.703 Operating permit fees under Subchapter F 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(C).
Section 127.707 Failure to pay fee 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(C).
Subchapter J - General Conformity
Section 127.801 Purpose 11/9/96 9/29/97, 62 FR 50870 (c)(126).
Section 127.802 Adoption of Standards 11/9/96 9/29/97, 62 FR 50870 (c)(126).
Chapter 129 - Standards for Sources
Miscellaneous Sources
Section 129.11 Nitric acid plants 3/20/72 5/31/72, 37 FR 10842 (c)(1).
Section 129.12 Sulfuric acid plants 3/20/72 5/31/72, 37 FR 10842 (c)(1).
Section 129.13 Sulfur recovery plants 3/20/72 5/31/72, 37 FR 10842 (c)(1).
APPENDIX A Allowable emissions, sulfur oxides - sulfur recovery plants 4/23/94 3/23/98, 63 FR 13789 (c)(129).
Section 129.14 Open burning operations 8/9/76 8/19/80, 45 FR 55178 (c)(33).
Section 129.15 Coke pushing operations 8/29/77,12/31/77 12/17/79, 44 FR 73031 (c)(21); correction published 8/22/80, 45 FR 56060.
Section 129.16 Door maintenance, adjustment and replacement practices 12/12/77 7/17/79, 44 FR 41429 (c)(19).
Section 129.18 Municipal waste incinerators 10/27/90 6/30/93, 58 FR 34911 (c)(81).
Sources of VOCs
Section 129.51 General 8/11/18 12/14/20, 85 FR 80624 Amended to add references to Section 129.63a.
Section 129.52 Surface coating processes 10/22/16 8/10/18, 83 FR 39604 Revised 129.52(g) and added Subsection 129.52(k).
Section 129.52a Control of VOC emissions from large appliance and metal furniture surface coating processes 9/11/10 8/24/2011, 76 FR 52870 New section is added.
Section 129.52b Control of VOC emissions from paper, film, and foil surface coating processes 11/20/10 5/23/11, 76 FR 29649 New section is added.
Section 129.52c Control of VOC emissions from flat wood paneling surface coating processes 12/18/10 6/2/11, 76 FR 31855 New section is added.
Section 129.52d Control of VOCs from Miscellaneous Metal Parts Surface Coating Processes, Miscellaneous Plastic Parts Surface Coating Processes and Pleasure Craft Surface Coatings 10/22/16 8/10/18, 83 FR 39604 New section 129.52d is added. This section does not remove or replace any permits approved under 52.2020(d).
Section 129.52e Control of VOC emissions from automobile and light-duty truck assembly coating operations and heavier vehicle coating operations 10/22/16 3/23/18, 83 FR 12676 New section is added. This section does not remove or replace any permits approved under 52.2020(d).
Section 129.54 Seasonal operation of auxiliary incineration equipment 8/3/91 5/13/93, 58 FR 28362 (c)(79).
Section 129.55 Petroleum refineries - specific sources 6/20/81 1/19/83, 48 FR 2319 (c)(48).
Section 129.56 Storage tanks greater than 40,000 gallons capacity containing VOCs 9/5/98 7/26/00, 65 FR 45920 (c)(147).
Section 129.57 Storage tanks less than or equal to 40,000 gallons capacity containing VOCs 6/20/81 1/19/83, 48 FR 2319 (c)(48).
Section 129.58 Petroleum refineries - fugitive sources 8/13/83 7/27/84, 49 FR 30183 (c)(60).
Section 129.59 Bulk gasoline terminals 8/3/91 5/13/93, 58 FR 28362 (c)(79).
Section 129.60 Bulk gasoline plants 8/3/91 5/13/93, 58 FR 28362 (c)(79).
Section 129.61 Small gasoline storage tank control (Stage I control) 8/3/91 5/13/93, 58 FR 28362 (c)(79).
Section 129.62 General standards for bulk gasoline terminals, bulk gasoline plants, and small gasoline storage tanks 5/23/94 12/22/94, 59 FR 65971 (c)(94).
Section 129.63 Degreasing operations 12/22/01 1/16/03, 68 FR 2208 (c)(195)(i)(B)(2).
Section 129.63a Control of VOC emissions from industrial cleaning solvents 8/11/18 12/14/20, 85 FR 80624 Added new Section 129.63a.
Section 129.64 Cutback asphalt paving 8/13/83 7/27/84, 49 FR 30183 (c)(60).
Section 129.65 Ethylene production plants 8/1/79 5/20/80 (c)(22).
Section 129.66 Compliance schedules and final compliance dates 12/18/10 6/2/11, 76 FR 31855 This section is amended.
Section 129.67 Graphic arts systems 10/22/16 8/10/18, 83 FR 39604 Revised Subsection 129.67(a)(1).
129.67a Control of VOC emissions from flexible package printing presses 6/28/2014 6/25/2015, 80 FR 36482 Adds section 129.67a.
129.67b Control of VOC emissions from offset lithographic printing presses and letterpress printing presses 6/28/2014 6/25/2015, 80 FR 36482 Adds section 129.67b.
Section 129.68 Manufacture of synthesized pharmaceutical products 8/3/91 5/13/93, 58 FR 28362 (c)(79).
Section 129.69 Manufacture of pneumatic rubber tires 5/23/92 12/22/94, 59 FR 65971 (c)(94).
Section 129.71 Synthetic organic chemical and polymer manufacturing - fugitive sources 5/23/92 12/22/94, 59 FR 65971 (c)(94).
Section 129.72 Manufacture of surface active agents 5/23/92 12/22/94, 59 FR 65971 (c)(94).
Section 129.73 Aerospace manufacturing and rework 8/11/18 12/14/20, 85 FR 80624 Correction to numbering in Table II.
Section 129.74 Control of VOC emissions from fiberglass boat manufacturing materials 12/19/15 8/17/16, 81 FR 54744 New section is added; the requirements of section 129.74 supersede the requirements of a RACT permit issued under sections 129.91-95 prior to December 19, 2015, to the owner or operator of a source subject to section 129.74 to control, reduce or minimize VOCs from a fiberglass boat manufacturing process, except to the extent the RACT permit contains more stringent requirements.
Section 129.75 Mobile equipment repair and refinishing 10/22/16 8/10/18, 83 FR 39604 Revised Subsection 129.75(b)(1).
Previous approval 8/14/00 (c) 148.
129.77 Control of emissions from the use or application of adhesives, sealants, primers and solvents 6/28/2014 6/25/2015, 80 FR 36482 Amends section 129.77.
Mobile Sources
Section 129.81 Organic liquid cargo vessel loading and ballasting 9/28/91 9/28/93, 58 FR 50517 (c)(84).
Section 129.82 Control of VOCs from gasoline dispensing facilities (Stage II) 4/10/99 5/21/01, 66 FR 27875 (c)(153).
Stationary Sources of NO X and VOCs
Section 129.91 Control of major sources of NOX and VOCs 6/10/00 7/20/01, 66 FR 37908 (c)(152).
Section 129.92 RACT proposal requirements 4/23/94 3/23/98, 63 FR 13789 (c)(129).
Section 129.93 [Except for 129.93(c)(6) &(7)] Presumptive RACT emission limitations 4/23/94 3/23/98, 63 FR 13789 (c)(129).
Section 129.94 NOX RACT emission averaging general requirements 4/23/94 3/23/98, 63 FR 13789 (c)(129).
Section 129.95 Recordkeeping 4/23/94 3/23/98, 63 FR 13789 (c)(129).
Additional RACT Requirements for Major Sources of NO X and VOCs
Section 129.96 Applicability 8/11/18 12/14/20, 85 FR 80624 Subsections (a) and (b) are revised.
Section 129.97 Presumptive RACT requirements, RACT emission limitations and petition for alternative compliance schedule 8/11/18 12/14/20, 85 FR 80624 Section 129.97(k)(1)(ii) is revised.
Section 129.98 Facility-wide or system-wide NOX emissions averaging plan general requirements 4/23/16 5/9/19, 84 FR 20291 Conditionally approved. See 40 CFR 52.2023(m).
Section 129.99 Alternative RACT proposal and petition for alternative compliance schedule 8/11/18 12/14/20, 85 FR 80624 Section 129.99(i)(1)(ii) is revised.
Section 129.100 Compliance demonstration and recordkeeping requirements 8/11/18 12/14/20, 85 FR 80624 Section 129.100(a) is revised.
Wood Furniture Manufacturing Operations
Section 129.101 General provisions and applicability 6/10/00 7/20/01, 66 FR 37908 (c)(152).
Section 129.102 Emission standards 6/10/00 7/20/01, 66 FR 37908 (c)(152).
Section 129.103 Work practice standards 6/10/00 7/20/01, 66 FR 37908 (c)(152).
Section 129.104 Compliance procedures and monitoring requirements 6/10/00 7/20/01, 66 FR 37908 (c)(152).
Section 129.105 Recordkeeping requirements 6/10/00 7/20/01, 66 FR 37908 (c)(152).
Section 129.106 Reporting requirements 6/10/00 7/20/01, 66 FR 37908 (c)(152).
Section 129.107 Special provisions for facilities using an emissions averaging approach 6/10/00 7/20/01, 66 FR 37908 (c)(152).
Additional NO X Requirements
Section 129.201 Boilers 4/12/08 12/10/09, 74 FR 65446 Revised section.
Section 129.202 Stationary combustion turbines 4/12/08 12/10/09, 74 FR 65446 Revised section.
Section 129.203 Stationary internal combustion engines 12/11/04 9/29/06, 71 FR 57428 SIP-effective date is 10/30/06.
Section 129.204 Emission accountability 4/12/08 12/10/09, 74 FR 65446 Revised section.
Section 129.205 Zero emission renewable energy production credit 12/11/04 9/29/06, 71 FR 57428 SIP-effective date is 10/30/06.
Control of NO X Emissions From Glass Melting Furnaces
Section 129.301 Purpose 6/19/10 8/22/11, 76 FR 52283 New section
Section 129.302 Applicability 6/19/10 8/22/11, 76 FR 52283 New section
Section 129.303 Exemptions 6/19/10 8/22/11, 76 FR 52283 New section
Section 129.304 Emission requirements 6/19/10 8/22/11, 76 FR 52283 New section
Section 129.305 Start-up requirements 6/19/10 8/22/11, 76 FR 52283 New section
Section 129.306 Shutdown requirements 6/19/10 8/22/11, 76 FR 52283 New section
Section 129.307 Idling requirements 6/19/10 8/22/11, 76 FR 52283 New section
Section 129.308 Compliance determination 6/19/10 8/22/11, 76 FR 52283 New section
Section 129.309 Compliance demonstration 6/19/10 8/22/11, 76 FR 52283 New section
Section 129.310 Recordkeeping 6/19/10 8/22/11, 76 FR 52283 New section
Chapter 130 - Standards for Products
Subchapter B - Consumer Products
General Provisions
Section 130.201 Applicability 10/11/08 10/18/10, 75 FR 63717
Section 130.202 Definitions 10/11/08 10/18/10, 75 FR 63717
Standard
Section 130.211 Table of standards 10/11/08 10/18/10, 75 FR 63717
Section 130.212 Products diluted prior to use 10/5/02 12/8/04, 69 FR 70895 (c)(230).
Section 130.213 Products registered under FIFRA 10/11/08 10/18/10, 75 FR 63717
Section 130.214 Requirements for charcoal lighter materials 10/11/08 10/18/10, 75 FR 63717
Section 130.215 Requirements for aerosol adhesives 10/11/08 10/18/10, 75 FR 63717
Section 130.216 Requirements for floor wax strippers 10/5/02 12/8/04, 69 FR 70895 (c)(230).
Section 130.217 Sell-through of products 10/11/08 10/18/10, 75 FR 63717 Adds section to allow for the sell-through of product manufactured prior to applicable effective dates.
Exemptions
Section 130.331 Products for shipment and use outside this Commonwealth 10/11/08 10/18/10, 75 FR 63717.
Section 130.332 Antiperspirants and deodorants 10/11/08 10/18/10, 75 FR 63717.
Section 130.333 LVP-VOC 10/5/02 12/8/04, 69 FR 70895 (c)(230).
Section 130.334 Products registered under FIFRA 10/11/08 10/18/10, 75 FR 63717.
Section 130.335 Air fresheners 10/11/08 10/18/10, 75 FR 63717.
Section 130.336 Adhesives 10/5/02 12/8/04, 69 FR 70895 (c)(230).
Section 130.337 Bait station insecticides 10/5/02 12/8/04, 69 FR 70895 (c)(230).
Section 130.338 Fragrances 10/11/08 10/18/10, 75 FR 63717 Added section.
Innovative Products
Section 130.351 Innovative products exemption 10/5/02 12/8/04, 69 FR 70895 (c)(230).
Section 130.352 Request for exemption 10/5/02 12/8/04, 69 FR 70895 (c)(230).
Administrative Requirements
Section 130.371 Code-dating 10/11/08 10/18/10, 75 FR 63717.
Section 130.372 Most restrictive limit 10/11/08 10/18/10, 75 FR 63717
Section 130.373 Additional labeling requirements for aerosol adhesives 10/11/08 10/18/10, 75 FR 63717
Reporting Requirements
Section 130.391 Required reporting of information to the Department 10/5/02 12/8/04, 69 FR 70895 (c)(230).
Section 130.392 Confidentiality 10/5/02 12/8/04, 69 FR 70895 (c)(230).
Variances
Section 130.411 Application for variance 10/11/08 10/18/10, 75 FR 63717.
Section 130.412 Variance orders 10/11/08 10/18/10, 75 FR 63717.
Section 130.413 Termination of variance 10/5/02 12/8/04, 69 FR 70895 (c)(230).
Section 130.414 Modification of variance 10/11/08 10/18/10, 75 FR 63717.
TEST METHODS
Section 130.431 Testing for compliance 10/5/02 12/8/04, 69 FR 70895 (c)(230).
ACP for Consumer Products
Section 130.451 Alternative methods of compliance 10/5/02 12/8/04, 69 FR 70895 (c)(230)
Section 130.452 Exemption 10/11/08 10/18/10, 75 FR 63717.
Section 130.453 Request for exemption 10/11/08 10/18/10, 75 FR 63717.
Section 130.454 Application for an ACP 10/11/08 10/18/10,75 FR 63717.
Section 130.455 Recordkeeping and availability of requested information 10/11/08 10/18/10, 75 FR 63717.
Section 130.456 Surplus reductions and surplus trading 10/5/02 12/8/04, 69 FR 70895 (c)(230).
Section 130.457 Limited-use surplus reduction credits for early reformulations of ACP products 10/11/08 10/18/10, 75 FR 63717.
Section 130.458 Reconciliation of shortfalls 10/11/08 10/18/10, 75 FR 63717.
Section 130.459 Notification of modifications to an ACP by the responsible ACP party 10/5/02 12/8/04, 69 FR 70895 (c)(230).
Section 130.460 Modifications that require Department preapproval 10/11/08 10/18/10, 75 FR 63717.
Section 130.461 Other modifications 10/5/02 12/8/04, 69 FR 70895 (c)(230).
Section 130.462 Modification of an ACP by the Department 10/11/08 10/18/10, 75 FR 63717.
Section 130.463 Cancellation of an ACP 10/5/02 12/8/04, 69 FR 70895 (c)(230).
Section 130.464 Treatment of information 10/5/02 12/8/04, 69 FR 70895 (c)(230).
Section 130.465 Other applicable requirements 10/11/08 10/18/10, 75 FR 63717.
Public Hearing Requirements
Section 130.471 Public hearings 10/11/08 10/18/10, 75 FR 63717.
Subchapter C - Architectural and Industrial Maintenance Coatings
Section 130.601 Applicability 10/25/03 11/23/04, 69 FR 68080 (c)(227).
Section 130.602 Definitions 10/11/08 10/18/10, 75 FR 63717.
Section 130.603 Standards 10/25/03 11/23/04, 69 FR 68080 (c)(227).
Section 130.604 Container labeling requirements 10/25/03 11/23/04, 69 FR 68080 (c)(227).
Section 130.605 Reporting requirements 10/25/03 11/23/04, 69 FR 68080 (c)(227).
Section 130.606 Application for variance 10/25/03 11/23/04, 69 FR 68080 (c)(227).
Section 130.607 Variance orders 10/25/03 11/23/04, 69 FR 68080 (c)(227).
Section 130.608 Termination of variance 10/25/03 11/23/04, 69 FR 68080 (c)(227).
Section 130.609 Extension, modification or revocation of variance 10/25/03 11/23/04, 69 FR 68080 (c)(227).
Section 130.610 Public hearings 10/25/03 11/23/04, 69 FR 68080 (c)(227).
Section 130.611 Compliance provisions and test methods 10/25/03 11/23/04, 69 FR 68080 (c)(227).
Subchapter D - Adhesives, Sealants, Primers and Solvents
Section 130.701 Applicability 12/25/10 9/26/12, 77 FR 59090 New section is added.
Section 130.702 Emission standards 12/25/10 9/26/12, 77 FR 59090 New section is added.
130.703 Exemptions and exceptions 6/28/2014 6/25/2015, 80 FR 36482 Amends section 130.703.
Section 130.704 Recordkeeping requirements 12/25/10 9/26/12, 77 FR 59090 New section is added.
Section 130.705 Compliance procedures and test methods 12/25/10 9/26/12, 77 FR 59090 New section is added.
Section 130.706 Container labeling 12/25/10 9/26/12, 77 FR 59090 New section is added.
Section 130.707 Product dating 12/25/10 9/26/12, 77 FR 59090 New section is added.
Section 130.708 Sell-through of products 12/25/10 9/26/12, 77 FR 59090 New section is added.
Chapter 131 - Ambient Air Quality Standards
Section 131.1 Purpose 3/20/72 5/31/72, 37 FR 10842 (c)(1).
Section 131.2 National Ambient Air Quality Standards 3/20/72 5/31/72, 37 FR 10842 (c)(1).
Section 131.3 Ambient air quality standards 8/13/83 7/27/84, 49 FR 30183 (c)(60); Amendment removed a lead standard provision. The remaining standards are not SIP-related.
Section 131.4 Application of ambient air quality standards 3/20/72 5/31/72, 37 FR 10842 (c)(1).
Chapter 135 - Reporting of Sources
General
Section 135.1 Definitions 3/20/72 5/31/72, 37 FR 10842 (c)(1).
Section 135.2 Applicability [of sources] 3/20/72 5/31/72, 37 FR 10842 (c)(1).
Section 135.3 Reporting 3/20/72 5/31/72, 37 FR 10842 (c)(1).
Section 135.4 Reporting forms and guides 3/20/72 5/31/72, 37 FR 10842 (c)(1).
Section 135.5 Recordkeeping 10/10/92 1/12/95, 60 FR 2081 (c)(96).
Emission Statements
Section 135.21 Emission statements 10/10/92 1/12/95, 60 FR 2081 (c)(96).
Chapter 137 - Air Pollution Episodes
General
Section 137.1 Purpose 1/28/72 5/31/72, 37 FR 10842 (c)(1).
Section 137.2 Monitoring facilities 1/28/72 5/31/72, 37 FR 10842 (c)(1).
Section 137.3 Episode criteria 6/9/90 6/16/93, 58 FR 33203 (c)(75).
Section 137.4 Standby plans 12/27/97 6/11/02, 67 FR 39854 (c)(189).
Section 137.5 Implementation of emission reduction procedures 1/28/72 5/31/72, 37 FR 10842 (c)(1).
Level Actions
Section 137.11 Forecast level actions 1/28/72 5/31/72, 37 FR 10842 (c)(1).
Section 137.12 Alert level actions 1/28/72 5/31/72, 37 FR 10842 (c)(1).
Section 137.13 Warning level actions 1/28/72 5/31/72, 37 FR 10842 (c)(1).
Section 137.14 Emergency level actions 1/28/72 5/31/72, 37 FR 10842 (c)(1).
Chapter 139 - Sampling and Testing
Subchapter A - Sampling and Testing Methods and Procedures
General
Section 139.1 Sampling facilities 3/20/72 5/31/72, 37 FR 10842 (c)(1).
Section 139.2 Sampling by others 3/20/72 5/31/72, 37 FR 10842 (c)(1).
Section 139.3 General requirements 8/1/79 8/8/79, 44 FR 46465 (c)(20); Correction published 1/23/80 (45 FR 5303).
Section 139.4 References 02/09/13 07/10/14, 79 FR 39333 Amended and added references.
Section 139.5 Revisions to the source testing manual and continuous source monitoring manual 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(D).
Stationary Sources
Section 139.11 General requirements 3/20/72 5/31/72, 37 FR 10842 (c)(1).
Section 139.12 Emissions of particulate matter 4/12/14 8/1/16, 81 FR 50359 Amends section 139.12.
Section 139.13 (Except Provisions applicable to H2S and TRS) Emissions of SO2, H2S, TRS and NO2 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(D).
Section 139.14 Emissions of VOCs 6/10/00 7/20/01, 66 FR 37908 (c)(152).
Section 139.16 Sulfur in fuel oil 02/09/13 07/10/14, 79 FR 39333 Amended to add cross references.
Section 139.17 General requirements 6/20/81 1/19/83, 48 FR 2319 (c)(48).
Section 139.18 Calculation of alternative opacity limitations 6/20/81 1/19/83, 48 FR 2319 (c)(48).
Ambient Levels of Air Contaminants
Section 139.31 General 3/20/72 5/31/72, 37 FR 10842 (c)(1).
Section 139.32 Sampling and analytical procedures 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(D).
Section 139.33 Incorporation of Federal procedures 3/20/72 5/31/72, 37 FR 10842 (c)(1).
Subchapter B - Monitoring Duties of Certain Sources
General
Section 139.51 Purpose 8/29/77 7/17/79, 44 FR 41429 (c)(19).
Section 139.52 Monitoring methods and techniques 8/29/77 7/17/79, 44 FR 41429 (c)(19).
Section 139.53 Filing monitoring reports 4/12/14 8/1/16, 81 FR 50359 Amends section 139.53.
Subchapter C - Requirements for Continuous In-Stack Monitoring for Stationary Sources
Section 139.101 General Requirements 3/7/98 6/11/02, 67 FR 39854 (c)(189).
Section 139.102 References 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(D).
Section 139.103 Opacity monitoring requirements 11/26/94 7/30/96, 61 FR 39597 (c)(110)(i)(D).
Section 139.111 Waste incinerator monitoring requirements 12/27/97 6/11/02, 67 FR 39854 (c)(189).
Chapter 141 - Alternate Standards
Section 141.1 Imposing alternate standards authorized 5/14/88 9/17/92, 57 FR 42894 (c)(73).
Chapter 145 - Interstate Pollution Transport Reduction
Subchapter A - NO X Budget Trading Program
General Provisions
Section 145.1 Purpose 9/23/00 8/21/01, 66 FR 43795 (c)(168).
Section 145.2 Definitions 9/23/00 8/21/01, 66 FR 43795 (c)(168).
Section 145.3 Measurements, abbreviations and acronyms 9/23/00 8/21/01, 66 FR 43795 (c)(168).
Section 145.4 Applicability 9/23/00 8/21/01, 66 FR 43795 (c)(168).
Section 145.5 Retired unit exemption 9/23/00 8/21/01, 66 FR 43795 (c)(168).
Section 145.6 Standard requirements 9/23/00 8/21/01, 66 FR 43795 (c)(168).
Section 145.7 Computation of time 9/23/00 8/21/01, 66 FR 43795 (c)(168).
Section 145.8 Transition to CAIR NOX Trading Programs 4/12/08 12/10/09, 74 FR 65446 New section.
NO X Account
Section 145.10 Authorization and responsibilities of the NOX authorized account representative 9/23/00 8/21/01, 66 FR 43795 (c)(168).
Section 145.11 Alternate NOX authorized account representative 9/23/00 8/21/01, 66 FR 43795 (c)(168).
Section 145.12 Changing the NOX authorized account representative; and changes in the Alternate NOX authorized account representative; changes in the owners and operators 9/23/00 8/21/01, 66 FR 43795 (c)(168).
Section 145.13 Account certificate of representation 9/23/00 8/21/01, 66 FR 43795 (c)(168).
Section 145.14 Objections concerning the NOX authorized account representative 9/23/00 8/21/01, 66 FR 43795 (c)(168).
Compliance Certification
Section 145.30 Compliance certification report 9/23/00 8/21/01, 66 FR 43795 (c)(168).
Section 145.31 Department's action on compliance certifications 9/23/00 8/21/01, 66 FR 43795 (c)(168).
NO X Allowance Allocations
Section 145.40 State Trading Program budget 9/23/00 8/21/01, 66 FR 43795 (c)(168).
Section 145.41 Timing Requirements for NOX allowance allocations 9/23/00 8/21/01, 66 FR 43795 (c)(168).
Section 145.42 NOX Allowance allocations 12/11/04 9/29/06, 71 FR 57428 Revised; SIP-effective date is 10/30/06.
Section 145.43 Compliance supplement pool 9/23/00 8/21/01, 66 FR 43795 (c)(168).
Accounting Process for Deposit Use and Transfer of Allowances
Section 145.50 NOX Allowance Tracking System accounts 9/23/00 8/21/01, 66 FR 43795 (c)(168).
Section 145.51 Establishment of accounts 9/23/00 8/21/01, 66 FR 43795 (c)(168).
Section 145.52 NOX Allowance Tracking System responsibilities of NOX authorized account representative 9/23/00 8/21/01, 66 FR 43795 (c)(168).
Section 145.53 Recordation of NOX allowance allocations 9/23/00 8/21/01, 66 FR 43795 (c)(168).
Section 145.54 Compliance 9/23/00 8/21/01, 66 FR 43795 (c)(168).
Section 145.55 Banking 9/23/00 8/21/01, 66 FR 43795 (c)(168).
Section 145.56 Account error 9/23/00 8/21/01, 66 FR 43795 (c)(168).
Section 145.57 Closing of general accounts 9/23/00 8/21/01, 66 FR 43795 (c)(168).
NO X Allowance Transfers
Section 145.60 Submission of NOX allowance transfers 9/23/00 8/21/01, 66 FR 43795 (c)(168).
Section 145.61 NOX transfer recordation 9/23/00 8/21/01, 66 FR 43795 (c)(168).
Section 145.62 Notification 9/23/00 8/21/01, 66 FR 43795 (c)(168).
Recording and Recordkeeping Requirements
Section 145.70 General monitoring requirements 9/23/00 8/21/01, 66 FR 43795 (c)(168).
Section 145.71 Initial certification and recertification procedures 9/23/00 8/21/01, 66 FR 43795 (c)(168).
Section 145.72 Out of control periods 9/23/00 8/21/01, 66 FR 43795 (c)(168).
Section 145.73 Notifications 9/23/00 8/21/01, 66 FR 43795 (c)(168).
Section 145.74 Recordkeeping and reporting 9/23/00 8/21/01, 66 FR 43795 (c)(168).
Section 145.75 Petitions 9/23/00 8/21/01, 66 FR 43795 (c)(168).
Section 145.76 Additional requirements to provide heat input data 9/23/00 8/21/01, 66 FR 43795 (c)(168).
Opt-In Process
Section 145.80 Applicability for opt-in sources 9/23/00 8/21/01, 66 FR 43795 (c)(168).
Section 145.81 Opt-in source general provisions 9/23/00 8/21/01, 66 FR 43795 (c)(168).
Section 145.82 NOX authorized account representative for opt-in sources 9/23/00 8/21/01, 66 FR 43795 (c)(168).
Section 145.83 Applying for a NOX budget opt-in approval 9/23/00 8/21/01, 66 FR 43795 (c)(168).
Section 145.84 Opt-in process 9/23/00 8/21/01, 66 FR 43795 (c)(168).
Section 145.85 NOX budget opt-in application contents 9/23/00 8/21/01, 66 FR 43795 (c)(168).
Section 145.86 Opt-in source withdrawal from NOX Budget Trading Program 9/23/00 8/21/01, 66 FR 43795 (c)(168).
Section 145.87 Opt-in unit change in regulatory status 9/23/00 8/21/01, 66 FR 43795 (c)(168).
Section 145.88 NOX allowance allocations to opt-in units 9/23/00 8/21/01, 66 FR 43795 (c)(168).
Emission Reduction Credit Provisions
Section 145.90 Emission reduction credit provisions 9/23/00 8/21/01, 66 FR 43795 (c)(168).
Interstate Pollution Transport Reduction Requirements
Section 145.100 Applicability to upwind states 9/23/00 8/21/01, 66 FR 43795 (c)(168).
Subchapter B - Emissions of NO X from Stationary Internal Combustion Engines
Section 145.111 Applicability 12/11/04 9/29/06, 71 FR 57428 New Section
SIP-effective date is 10/30/06.
Section 145.112 Definitions 12/11/04 9/29/06, 71 FR 57428 New Section
SIP-effective date is 10/30/06.
Section 145.113 Standard requirements 4/12/08 12/10/09, 74 FR 65446 New subsection d.
Subchapter C - Emissions of NO X from Cement Manufacturing
Section 145.141 Applicability 12/11/04 9/29/06, 71 FR 57428 New Section
SIP-effective date is 10/30/06.
Section 145.142 Definitions 6/19/10 7/19/11, 76 FR 42558 Added new definitions and terms.
Section 145.143 Standard requirements 6/19/10 7/19/11, 76 FR 42558 Added compliance dates and allowable emissions of NOX.
Section 145.144 Compliance determination 6/19/10 7/19/11, 76 FR 42558 New section.
Section 145.145 Compliance demonstration and reporting requirements 6/19/10 7/19/11, 76 FR 42558 New section.
Section 145.146 Recordkeeping 6/19/10 7/19/11, 76 FR 42558 New section.
Subchapter D. CAIR NO X and SO 2 Trading Programs - General Provisions
Section 145.201 Purpose 4/12/08 12/10/09, 74 FR 65446
Section 145.202 Definitions 4/12/08 12/10/09, 74 FR 65446
Section 145.203 Applicability 4/12/08 12/10/09, 74 FR 65446
Section 145.204 Incorporation of Federal regulations by reference 4/12/08 12/10/09, 74 FR 65446
Additional Requirements for Chapter 127 Emission Reduction Credit Provisions
Section 145.205 Emission reduction credit provisions 4/12/08 12/10/09, 74 FR 65446
Additional Requirements for CAIR NO X Annual Trading Program
Section 145.211 Timing Requirements for CAIR NOX allowance allocations 4/12/08 12/10/09, 74 FR 65446
Section 145.212 CAIR NOX allowance allocations 4/12/08 12/10/09, 74 FR 65446
Section 145.213 Supplemental monitoring, recordkeeping and reporting requirements for gross electrical output and useful thermal energy for units subject to 40 CFR 96.170-96.175 4/12/08 12/10/09, 74 FR 65446
ADDITIONAL REQUIREMENTS FOR CAIR NO X OZONE SEASON TRADING PROGRAM
Section 145.221 Timing requirements for CAIR NOX ozone season allowance allocations 4/12/08 12/10/09, 74 FR 65446
Section 145.222 CAIR NOX Ozone Season allowance allocations 4/12/08 12/10/09, 74 FR 65446
Section 145.223 Supplemental monitoring, recordkeeping and reporting requirements for gross electrical output and useful thermal energy for units subject to 40 CFR 96.370-96.375 4/12/08 12/10/09, 74 FR 65446
Title 65 Pennsylvania Statute - Public Officers
Part II - Accountability
Chapter 11 - Ethics, Standards, and Financial Disclosure
Section 1101 Short title of chapter 12/14/98 10/16/14, 79 FR 62005 Addresses CAA section 128.
Section 1102 Definitions 1/1/07 10/16/14, 79 FR 62005 Addresses CAA section 128.
Section 1104 Statement of financial interests required to be filed 12/14/98 10/16/14, 79 FR 62005 Addresses CAA section 128.
Section 1105 Statement of financial interests 1/1/07 10/16/14, 79 FR 62005 Addresses CAA section 128.
Section 1109 Penalties 12/14/98 10/16/14, 79 FR 62005 Addresses CAA section 128.
Title 67 - Transportation
Part I - Department of Transportation
Subpart A - Vehicle Code Provisions
Article VII - Vehicle Characteristics
Chapter 175 - Vehicle Equipment and Inspection
Subchapter A - General Provisions
Section 175.2 Definitions 9/27/97 6/17/99, 64 FR 32411 “Temporary Inspection Approval Indicator” only.
Section 175.2 Definitions 12/3/88 10/6/05, 70 FR 58313 Definitions which apply to safety inspection program in non-I/M counties.
Section 175.3 Application of equipment rules 12/3/88 10/6/05, 70 FR 58313 Applies to safety inspection program in non-I/M counties.
Section 175.4 Vehicles required to be inspected 12/3/88 10/6/05, 70 FR 58313 Applies to safety inspection program in non-I/M counties.
Section 175.6 Annual inspection 12/3/88 10/6/05, 70 FR 58313 Applies to safety inspection program in non-I/M counties.
Section 175.7 Inspection of vehicle reentering this Commonwealth 12/3/88 10/6/05, 70 FR 58313 Applies to safety inspection program in non-I/M counties.
Section 175.8 Newly purchased vehicles 2/19/94 10/6/05, 70 FR 58313 Applies to safety inspection program in non-I/M counties.
Section 175.11 Coordination of safety and emission inspection 9/27/97 6/17/99, 64 FR 32411 (c)(139).
Subchapter B - Official Inspection Stations
Section 175.21 Appointment 12/3/88 10/6/05, 70 FR 58313 Applies to safety inspection program in non-I/M counties.
Section 175.22 Making application 12/3/88 10/6/05, 70 FR 58313 Applies to safety inspection program in non-I/M counties.
Section 175.23(a) and (c) Approval 12/3/88 10/6/05, 70 FR 58313 Applies to safety inspection program in non-I/M counties.
Section 175.24 Required certificates and station signs 12/3/88 10/6/05, 70 FR 58313 Applies to safety inspection program in non-I/M counties.
Section 175.25(a), (b)(1), (b)(3), and (c) Inspection area 12/3/88 10/6/05, 70 FR 58313 Applies to safety inspection program in non-I/M counties.
Section 175.26(a) introductory sentence and (a)(3) Tools and equipment 9/28/96 10/6/05, 70 FR 58313 Applies to safety inspection program in non-I/M counties.
Section 175.27 Hours 12/3/88 10/6/05, 70 FR 58313 Applies to safety inspection program in non-I/M counties.
Section 175.28
[Except for (c)(2), (g)(2), (g)(3), and (g)(5)-((9)]
Certified Inspection Mechanics 12/3/88 10/6/05, 70 FR 58313. Applies to safety inspection program in non-I/M counties.
Section 175.29(f)(4) Obligations and responsibilities of station 9/27/97 6/17/99, 64 FR 32411 (c)(139).
Section 175.29 Obligations and responsibilities of stations 9/27/97 10/6/05, 70 FR 58313 Applies to safety inspection program in non-I/M counties (except for (f)(4), which applies to I/M and non-I/M programs).
Section 175.31 Fleet inspection stations 12/3/88 10/6/05, 70 FR 58313 Applies to safety inspection program in non-I/M counties.
Subchapter C - Certificate of Inspection
Section 175.41(a), (b)(1), (b)(3), (c), (d), (e)(1), (e)(3), (e)(5), and (f)(4) Procedure 9/27/97 10/6/05, 70 FR 58313 Applies statewide;
To I/M program and non-I/M safety inspection program.
Section 175.42 Recording inspection 9/27/97 6/17/99, 64 FR 32411
Section 175.43 Security 9/27/97 6/17/99, 64 FR 32411
Section 175.44 Ordering certificates of inspection 9/27/97 6/17/99, 64 FR 32411
Section 175.45 Violation of use of certificate of inspection 9/27/97 6/17/99, 64 FR 32411
Subchapter D - Schedule of Penalties and Suspensions: Official Inspection Stations and Certified Mechanics
Section 175.51 Cause for suspension 2/19/94 10/6/05, 70 FR 58313 New section;
Applies to safety inspection program in non-I/M counties.
Section 175.52 Reapplication 12/3/88 10/6/05, 70 FR 58313 New section;
Applies to safety inspection program in non-I/M counties.
Subchapter E - Passenger Cars and Light Trucks
Section 175.61 Application of subchapter 12/3/88 10/6/05, 70 FR 58313 New section;
Applies to safety inspection program in non-I/M counties.
Section 175.72(d) Fuel systems 12/3/88 10/6/05, 70 FR 58313 New section;
Applies to safety inspection program in non-I/M counties.
Section 175.80(d) Inspection procedure 5/13/99 10/6/05, 70 FR 58313 New section;
Applies to safety inspection program in non-I/M counties.
Subchapter H - Motorcycles
Section 175.141 Application of subchapter 12/3/88 10/6/05, 70 FR 58313 New section;
Applies to safety inspection program in non-I/M counties.
Subchapter J - Motor-Driven Cycles and Motorized Pedalcycles
Section 175.171 Application 12/3/88 10/6/05, 70 FR 58313 New section;
Applies to safety inspection program in non-I/M counties.
Subchapter K - Street Rods, Specially Constructed and Reconstructed Vehicles
Section 175.201 Application of subchapter 12/3/88 10/6/05, 70 FR 58313 New section;
Applies to safety inspection program in non-I/M counties.
Section 175.202 Conditions 12/3/88 10/6/05, 70 FR 58313 Applies to safety inspection program in non-I/M counties.
Section 175.220(d) [introductory sentence only] Inspection procedure 5/13/99 10/6/05, 70 FR 58313 Applies to safety inspection program in non-I/M counties.
Subchapter L - Animal-Drawn Vehicles, Implements of Husbandry and Special Mobile Equipment
Section 175.221 Application 12/3/88 10/6/05, 70 FR 58313
Chapter 177 - Enhanced Emission Inspection Program
Subchapter A - General Provisions
Section 177.1 Purpose 10/1/97 6/17/99, 64 FR 32411 (c)(139).
Section 177.2 Application of equipment rules 10/1/97 6/17/99, 64 FR 32411 (c)(139).
Section 177.3 Definitions 11/22/03 10/6/05, 70 FR 58313
Implementation of Emission Inspection Program
Section 177.22 Commencement of inspections 11/22/03 10/6/05, 70 FR 58313 Retitled and revised.
Section 177.23 Notification of requirement for emission inspection 11/22/03 10/6/05, 70 FR 58313
Section 177.24 Program evaluation 11/22/03 10/6/05, 70 FR 58313
I/M Program
Section 177.51 Program requirements 11/22/03 10/6/05, 70 FR 58313 Excludes paragraphs (c)(1), (c)(2), and (c)(3), and reference to those paragraphs.
Section 177.52 Emission inspection prerequisites 11/22/03 10/6/05, 70 FR 58313
Section 177.53 Vehicle inspection process 11/22/03 10/6/05, 70 FR 58313
Subchapter B - Subject Vehicles
Section 177.101 Subject vehicles 11/22/03 10/6/05, 70 FR 58313
Section 177.102 Inspection of vehicles reentering this Commonwealth 9/27/97 6/17/99, 64 FR 32411 (c)(139).
Section 177.103 Used vehicles after sale or resale 9/27/97 6/17/99, 64 FR 32411 (c)(139).
Section 177.104 Vehicles registered in nondesignated areas or other states 9/27/97 6/17/99, 64 FR 32411 (c)(139).
Section 177.105 Vehicles requiring emission inspection due to change of address 11/22/03 10/6/05, 70 FR 58313
Subchapter C - Emission Test Procedures and Emission Standards
General
Section 177.201 General requirements 11/22/03 10/6/05, 70 FR 58313
Section 177.202 Emission test equipment 11/22/03 10/6/05, 70 FR 58313
Section 177.202a OBD-I/M check equipment 11/22/03 10/6/05, 70 FR 58313 New section.
Section 177.202b Equipment for gas cap test and visual inspection 11/22/03 10/6/05, 70 FR 58313 New section.
Section 177.203 Test procedures 11/22/03 10/6/05, 70 FR 58313
Section 177.204 Basis for failure 11/22/03 10/6/05, 70 FR 58313 Retitled and revised.
Recall Provisions
Section 177.231 Requirements regarding manufacturer recall notices 9/27/97 6/17/99, 64 FR 32411 (c)(139).
Section 177.232 Compliance with recall notices 9/27/97 6/17/99, 64 FR 32411 (c)(139).
Section 177.233 Failure to comply 9/27/97 6/17/99, 64 FR 32411 (c)(139).
Emission Inspection Report
Section 177.251 Record of test results 9/27/97 6/17/99, 64 FR 32411 (c)(139).
Section 177.252 Emission inspection report 11/22/03 10/6/05, 70 FR 58313 Retitled and revised.
Section 177.253 Responsibility of the station owner for vehicles which fail the emission inspection 11/22/03 10/6/05, 70 FR 58313 Retitled and revised.
Retest
Section 177.271 Procedure 11/22/03 10/6/05, 70 FR 58313
Section 177.272 Prerequisites 11/22/03 10/6/05, 70 FR 58313
Section 177.273 Content of repair data form 11/22/03 10/6/05, 70 FR 58313
Section 177.274 Retest fees 11/22/03 10/6/05, 70 FR 58313
Section 177.275 Repair technician training and certification 11/22/03 10/6/05, 70 FR 58313 New section.
Issuance of Waiver
Section 177.281 Issuance of waiver 11/22/03 10/6/05, 70 FR 58313
Section 177.282 Annual adjustment of minimum waiver expenditure for emission inspection 11/22/03 10/6/05, 70 FR 58313 Excludes/removes the sentence and partial sentence, “The minimum expenditure for the first 2 years after commencement of the program in an affected area is $150. Beginning with the 3rd year of the program in an affected area”.
Procedures Relating to Certificates of Emission Inspection
Section 177.291 Procedures relating to certificates of emission inspection 11/22/03 10/6/05, 70 FR 58313 Retitled and revised.
Section 177.292 Recording inspection 11/22/03 10/6/05, 70 FR 58313
Registration Recall Procedure for Violation of §§ 177.301-177.305 (Relating to On-Road Testing)
Section 177.301 Authorization to conduct on-road emission testing 9/27/97 6/17/99, 64 FR 32411 (c)(139).
Section 177.302 On-road testing devices 9/27/97 6/17/99, 64 FR 32411 (c)(139).
Section 177.304 Failure of on-road emission test 11/22/03 10/6/05, 70 FR 58313
Section 177.305 Failure to produce proof of correction of on-road emission test failure 9/27/97 6/17/99, 64 FR 32411 (c)(139).
Subchapter D - Official Emission Inspection Station Requirements
General
Section 177.401 Appointment 11/22/03 10/6/05, 70 FR 58313
Section 177.402 Application 9/27/97 6/17/99, 64 FR 32411 (c)(139).
Section 177.403 Approval of emission inspection station 9/27/97 6/17/99, 64 FR 32411 (c)(139).
Section 177.404 Required certificates and station signs 11/22/03 10/6/05, 70 FR 58313
Section 177.405 Emission inspection areas 11/22/03 10/6/05, 70 FR 58313
Section 177.406 Equipment 11/22/03 10/6/05, 70 FR 58313 Retitled and revised.
Section 177.407 Hours of operation 11/22/03 10/6/05, 70 FR 58313
Section 177.408 Certified emission inspectors 11/22/03 10/6/05, 70 FR 58313
Obligations and Responsibilities of Station Owners/Agents
Section 177.421 Obligations and responsibilities of station owners/agents 11/22/03 10/6/05, 70 FR 58313
Section 177.422 Commonwealth emission inspection stations 11/22/03 10/6/05, 70 FR 58313 Retitled and revised.
Section 177.423 Fleet emission inspection stations 11/22/03 10/6/05, 70 FR 58313 Retitled and revised.
Section 177.424 General emission inspection stations 11/22/03 10/6/05, 70 FR 58313
Section 177.425 Security 11/22/03 10/6/05, 70 FR 58313
Section 177.426 Ordering certificates of emission inspection 9/27/97 6/17/99, 64 FR 32411 (c)(139).
Section 177.427 Violations of use of certificate of emission inspection 9/27/97 6/17/99, 64 FR 32411 (c)(139).
Quality Assurance
Section 177.431 Quality assurance 11/22/03 10/6/05, 70 FR 58313
Subchapter E - Equipment Manufacturers' and Contractors' Requirements and Obligations
Equipment Manufacturers' Requirements
Section 177.501 Equipment approval procedures 11/22/03 10/6/05, 70 FR 58313
Section 177.502 Service commitment 11/22/03 10/6/05, 70 FR 58313
Section 177.503 Performance commitment 11/22/03 10/6/05, 70 FR 58313
Section 177.504 Revocation of approval 9/27/97 6/17/99, 64 FR 32411 (c)(139).
Contractor Obligations
Section 177.521 Contractor obligations and responsibilities 11/22/03 10/6/05, 70 FR 58313
Subchapter F - Schedule of Penalties and Hearing Procedure
Schedule of Penalties and Suspensions
Section 177.601 Definitions 11/22/03 10/6/05, 70 FR 58313 New section.
Section 177.602 Schedule of penalties for emission inspection stations 11/22/03 10/6/05, 70 FR 58313
Section 177.603 Schedule of penalties for emission inspectors 11/22/03 10/6/05, 70 FR 58313
Additional Violations
Section 177.605 Subsequent violations 11/22/03 10/6/05, 70 FR 58313
Section 177.606 Multiple violations 9/27/97 6/17/99, 64 FR 32411 (c)(139).
Departmental Hearing Procedure
Section 177.651 Notice of alleged violation and opportunity to be heard prior to immediate suspension 11/22/03 10/6/05, 70 FR 58313 Retitled and revised.
Section 177.652 Official documents 9/27/97 6/17/99, 64 FR 32411 (c)(139).
Restoration After Suspension
Section 177.671 Restoration of certification of an emission inspector after suspension 9/27/97 6/17/99, 64 FR 32411 (c)(139).
Section 177.672 Restoration of certification of an emission inspection station after suspension 9/27/97 6/17/99, 64 FR 32411 (c)(139).
Section 177.673 Restoration of certification of certified repair technician after suspension 9/27/97 6/17/99, 64 FR 32411 (c)(139).
Registration Recall Procedure for Violation of §§ 177.301-177.305 (Relating to on-Road Testing)
Section 177.691 Registration Recall Committee 11/22/03 10/6/05, 70 FR 58313
Appendix A Acceleration Simulation Mode: Pennsylvania Procedures, Standards, Equipment Specifications and Quality Control Requirements 11/22/03 10/6/05, 70 FR 58313 Replaces previous Appendix A.
Appendix B Department Procedures and Specifications 11/22/03 10/6/05, 70 FR 58313 Replaces previous Appendix B.
Title 35 Pennsylvania Statute - Health and Safety
Chapter 23B - Diesel-Powered Motor Vehicle Idling Act
Section 4601 Short title 2/6/09 8/1/11, 76 FR 45708
Section 4602 Definitions 2/6/09 8/1/11, 76 FR 45708
Section 4603 Restrictions on idling 2/6/09 8/1/11, 76 FR 45708
Section 4604 Increase of weight limit 2/6/09 8/1/11, 76 FR 45708
Section 4605 Penalties 2/6/09 8/1/11, 76 FR 45708
Section 4606 Disposition of fines 2/6/09 8/1/11, 76 FR 45708
Section 4607 Enforcement 2/6/09 8/1/11, 76 FR 45708
Section 4608 Permanent idling restriction signs 2/6/09 8/1/11, 76 FR 45708
Section 4609 Preemption 2/6/09 8/1/11, 76 FR 45708
Section 4610 Applicability 2/6/09 8/1/11, 76 FR 45708

(2) EPA-Approved Allegheny County Health Department (ACHD) Regulations

Article XX or XXI citation Title/subject State effective date EPA approval date Additional explanation/
§ 52.2063 citation
Part A - General
2101.01 Short Titles 10/20/95 11/14/02, 67 FR 68935 In SIP at 52.2020(c)(92); citation change only at (c)(192).
2101.02.a, .02.c Declaration of Policy and Purpose 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2101.03 Effective Date and Repealer 10/20/95 11/14/02, 67 FR 68935 In SIP at (c)(92); citation change only at (c)(192).
2101.04 Existing Orders 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2101.05 Existing Permits and Licenses 3/31/98 8/30/04, 69 FR 52831 52.2420(c)(209).
2101.06 Construction and Interpretation 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2101.07 (Except paragraphs .07.c.2 and c.8) Administration and Organization 06/19/15 05/31/17, 82 FR 24861 Revised name of Allegheny County Health Department Bureau of Environmental Quality to Allegheny County Health Department Bureau of Environmental Health.
Previous approval 11/14/02, 67 FR 68935 (c)(192)
2101.10 (except paragraph b) Ambient Air Quality Standards 9/25/13 4/8/20, 85 FR 19669 This action is only approving the ACHD incorporations of EPA NAAQS under 40 CFR part 50 cited under this section.
2101.11 Prohibition of Air Pollution 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2101.12 Interstate Air Pollution 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2101.13 Nuisances 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2101.14 Circumvention 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2101.20 Definitions 10/20/95 11/14/02, 67 FR 68935 (c)(192); See Part I of the IBR document.
2101.20 Definitions 5/15/98, 9/1/99 4/17/01, 66 FR 19724 (c)(151); See Part I of the IBR document.
2101.20 Definitions 7/10/03 6/24/05, 70 FR 36511 See Part II of the IBR document.
2101.20 Definitions 5/24/10 12/28/10, 75 FR 81480 Addition of four new definitions: Exterior panels, interior panels, flat wood panel coating, and tileboard. See Part III of the IBR document.
2101.20 Definitions 5/24/10 1/2/14, 79 FR 54 Addition of “PM2.5” definition.
2101.20 Definitions 6/8/13 11/6/14, 79 FR 65905 Added seven definitions related to Outdoor Wood-Fired Boilers.
2101.20 Definitions 4/3/2012 3/30/2015, 80 FR 16570 Revise the latest entry dated 11/26/14, 79 FR 70471 by revising the existing definition of “Major Source” and “Major Modification”.
2101.20 Definitions 06/19/15 05/31/17, 82 FR 24861 Revised definition of “County Executive” to mean “the Chief Executive of Allegheny County, Pennsylvania, as defined in the Allegheny County Home Rule Charter”.
2101.20 Definitions 01/01/15 8/10/17, 82 FR 37318 Revised existing definition of “Open burning.” All remaining definitions are unchanged as approved on June 24, 2015 (80 FR 36239).
2101.20 Definitions 12/08/2017 5/2/2019, 84 FR 18739 Revised and added definitions relating to sale and usage of commercial fuel oil.
2101.20 Definitions 9/25/13 4/8/20, 85 FR 19669 Addition of definition for “County Council.”
2101.20 Definitions 3/3/19 6/15/20, 85 FR 36164 Adding “Significant air quality impact” for PM2.5.
Part B - Permits Generally
2102.01 Certification 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2102.02 Applicability 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2102.03.a through .k Permits Generally 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2102.04 Permits Generally 4/3/2012 3/30/2015, 80 FR 16570
2102.05 Installation Permits for New and Modified Major Sources 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2102.06 Major Sources Locating in or Impacting a Nonattainment Area 3/3/19 6/15/20, 85 FR 36164 Adding requirements for 2012 PM2.5 NAAQS, as it relates to NNSR. Specifically, SO2, NOX, VOC, and ammonia are considered PM2.5 precursors in Allegheny County, PA.
Previous approval was March 30, 2015. Docket No. EPA-R03-OAR-2015-0636.
As per letter from PADEP dated 2/20/2013, the June 25, 2012 SIP submission inadvertently deleted language from the end of subsection (f) of the regulation submitted with SIP submittal. The SIP revision incorporating Article XXI § 2102.06(f) should read as follows “f. Requirements for Modeling. Where air quality models are used to meet the provisions of this section, modeling shall be based on the applicable models and other requirements specified in 40 CFR Part 51 Appendix W (Guideline on Air Quality Models). Where an air quality model is inappropriate, the model may be modified or another model may be substituted only on a case-by-case basis at the Department's discretion upon written approval by the administrator of EPA. In addition, use of a modified or substituted model must be subject to notice and opportunity for public comment under procedures set forth in 40 CFR 51.102.”
2102.07 Prevention of Significant Deterioration 3/31/98 2/28/13, 78 FR 13493 Added.
2102.08 Emission Offset Registration 4/3/2012 3/30/2015, 80 FR 16570
2102.10 Installation Permit Application And Administration Fees 7/26/2009 6/24/2015, 80 FR 36239
Part C - Operating Permits
2103.01 Transition 10/20/95 8/30/04, 69 FR 52831 (c)(209).
Subpart 1 - Operating Permits (All Major and Minor Permits)
2103.10.a., b Applicability, Prohibitions, Records 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2103.11 Applications 10/20/95 8/30/04, 69 FR 52831 (c)(209).
2103.12 Issuance, Standard Conditions 3/31/98 8/30/04, 69 FR 52831 (c)(209).
2103.13 Expiration, Renewals, Reactivation 10/20/95 8/30/04, 69 FR 52831 (c)(209).
2103.14 Revisions, Amendments, Modifications 1/12/01 8/30/04, 69 FR 52831 (c)(209).
2103.15 Reopenings, Revocations 10/20/95 8/30/04, 69 FR 52831 (c)(209).
Subpart 2 - Additional Requirements for Major Permits
2103.20.b.4 Applicability, Prohibitions, Records 10/20/95 11/14/02, 67 FR 68935 (c)(192).
Part D - Pollutant Emission Standards
2104.01 Visible Emissions 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2104.02 Particulate Mass Emissions 8/15/97 6/12/98, 63 FR 32126 (c)(133)(i)(B)(1); Citation changes approved on 11/12/02 (67 FR 68935) at (c)(192).
2104.03 Sulfur Oxide Emissions 7/10/03 7/21/04, 69 FR 43522 (c)(216)(i)(C).
2104.05 Materials Handling 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2104.06 Violations 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2104.07 Stack Heights 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2104.09 Outdoor Wood-Fired Boilers 6/8/13 11/6/14, 79 FR 65905 Added new regulation.
2104.10 Commercial Fuel Oil 12/08/2017 5/2/2019, 84 FR 18739
Part E - Source Emission and Operating Standards
2105.01 Equivalent Compliance Techniques 7/10/03 6/24/05, 70 FR 36511
2105.02 Other Requirements Not Affected 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2105.03 Operation and Maintenance 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2105.04 Temporary Shutdown of Incineration Equipment 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2105.06 Major Sources of Nitrogen Oxides and Volatile Organic Compounds 10/20/95 10/7/02, 67 FR 62389 (c)(157).
Subpart 1 - VOC Sources
2105.10 Surface Coating Processes 6/8/13 11/26/14, 79 FR 70471 Revision to Applicability, section 2105.10(a).
2105.11 Graphic Arts Systems 6/8/13 10/6/14, 79 FR 60061, 10/6/14 Revision to Exempt Other, section 2105.11(f).
2105.12 Volatile Organic Compound Storage Tanks 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2105.13 Gasoline Loading Facilities 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2105.14 Gasoline Dispensing Facilities - Stage II Control 7/10/05 1/17/08, 73 FR 3190
2105.15 Degreasing Operations 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2105.16 Cutback Asphalt Paving 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2105.17 Ethylene Production Processes 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2105.19 Synthetic Organic Chemical & Polymer Manufacturing - Fugitive Sources 10/20/95 11/14/02, 67 FR 68935 (c)(192).
Subpart 2 - Stag, Coke, and Miscellaneous Sulfur Sources
2105.20 Slag Quenching 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2105.21 Coke Ovens and Coke Oven Gas 4/1/07 7/13/09, 74 FR 33329 Revision to paragraph 2105.21.f (Combustion Stacks).
2. EPA approved revisions effective 10/20/95 on 11/14/02 (67 FR 68935) at (c)(192).
2105.22 Miscellaneous Sulfur Emitting Processes 10/20/95 11/14/02, 67 FR 68935 (c)(192).
Subpart 3 - Incineration and Combustion Sources
2105.30 (except paragraphs .b.3 and .f) Incinerators 10/20/95 11/14/02, 67 FR 68935 (c)(192); Section 2105.30.f. is federally enforceable as part of the applicable section 111(d) plan.
Subpart 4 - Miscellaneous Fugitive Sources
2105.40 Permit Source Premises 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2105.41 Non-Permit Premises 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2105.42 Parking Lots and Roadways 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2105.43 Permit Source Transport 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2105.44 Non-Permit Source Transport 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2105.45 Construction and Land Clearing 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2105.46 Mining 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2105.47 Demolition 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2105.48 Areas Subject to Sections 2105.40 Through 2105.47 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2105.49.a, .b Fugitive Emissions 10/20/95 11/14/02, 67 FR 68935 (c)(192).
Subpart 5 - Open Burning and Abrasive Blasting Sources
2105.50 Open Burning 01/01/15 8/10/17, 82 FR 37318 Adding 2105.50(a)(1) subparagraphs A through C.
Revising 2105.50(a)(3) and recodifying as 2105.50(a)(5)
Article XX, Section 533 Abrasive Blasting 10/9/86 10/19/87, 51 FR 38758 (c)(69).
Subpart 7 - Miscellaneous VOC Sources
2105.70 Petroleum Refineries 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2105.71 Pharmaceutical Products 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2105.72 Manufacturer of Pneumatic Rubber Tires 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2105.74 Aerospace Manufacturing and Rework 7/10/03 6/24/05, 70 FR 36511
2105.75 Mobile Equipment Repair and Refinishing 7/10/03 6/24/05, 70 FR 36511
2105.76 Wood Furniture Manufacturing Operations 7/10/03 6/24/05, 70 FR 36511
2105.77 Control of VOC Emissions from Large Appliance and Metal Furniture Surface Coating Processes 5/24/10 12/28/10, 75 FR 81480 New Regulation.
2105.78 Control of VOC Emissions from Flat Wood Paneling Coating Processes 5/24/10 12/28/10, 75 FR 81480 New Regulation.
2105.79 Control of VOC Emissions from Paper, Film, and Foil Surface Coating Processes 5/24/10 12/28/10, 75 FR 81480 New Regulation.
2105.80 Control of VOC Emissions from Offset Lithographic Printing and Letterpress Printing 6/8/13 10/6/14, 79 FR 60059, 10/6/14 New Regulation
2105.81 Control of VOC Emissions from Flexible Package Printing 6/8/13 10/6/14,79 FR 60059, 10/6/14 New Regulation
2105.82 Control of VOC Emissions from Industrial Solvent Cleaning Operations 6/8/13 10/6/14,79 FR 60059, 10/6/14 New Regulation
2105.83 Control of VOC Emissions from Miscellaneous Metal and/or Plastic Parts Surface Coating Processes 6/8/13 1/20/16, 81 FR 2993 New regulation.
2105.84 Control of VOC Emissions from Automobile and Light-Duty Truck Assembly Coatings 6/8/13 1/20/16, 81 FR 2993 New regulation.
2105.85 Control of VOC Emissions from Miscellaneous Industrial Adhesives 6/8/13 1/20/16, 81 FR 2993 New regulation.
2105.86 Control of VOC Emissions from Fiberglass Boat Manufacturing Materials 6/19/15 1/20/16, 81 FR 2993 New regulation.
Subpart 8 - Additional Miscellaneous VOC Sources
2105.88 Consumer Products 4/3/12 11/29/12, 77 FR 71115 New section is added.
Subpart 10 - NO X Sources
2105.101 Control of NOX Emissions from Glass Melting Furnaces 4/3/12 11/29/12, 77 FR 71117 New subpart and section are added.
Part F - Air Pollution Episodes
2106.01 Air Pollution Episode System 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2106.02 Air Pollution Source Curtailment Plans 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2106.03 Episode Criteria 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2106.04 Episode Actions 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2106.05 USX-Clairton Works PM-10 Self Audit Emergency Action Plan 8/15/97 6/12/98, 63 FR 32126 (c)(133)(i)(B)(3).
Part G - Methods
2107.01 General 10/20/95 1/14/02, 67 FR 68935 (c)(192).
2107.02 Particulate Matter 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2107.03 Sulfur Oxides 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2107.04 (except paragraph .04.h) Volatile Organic Compounds 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2107.05 Nitrogen Oxides 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2107.06 Incinerator Temperatures 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2107.07 Coke Oven Emissions 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2107.08 Coke Oven Gas 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2107.10 Sulfur Content of Coke 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2107.11 Visible Emissions 4/1/07 7/13/09, 74 FR 3329
2107.16 Sulfur in Fuel Oil 12/08/2017 5/2/2019, 84 FR 18739
2107.20.c, .g through .j, .m and .n Ambient Measurements 10/20/95 11/14/02, 67 FR 68935 (c)(192).
Part H - Reporting, Testing & Monitoring
2108.01 Reports Required 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2108.01.a. Termination of Operation 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2108.01.b Shutdown of Control Equipment 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2108.01.c Breakdowns 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2108.01.d. Cold Start 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2108.01.e (Except paragraphs e.1.A &.B) Emissions Inventory Statements 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2108.01.f Orders 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2108.01.g Violations 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2108.02 Emissions Testing 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2108.03 Continuous Emission Monitoring 4/1/07 7/13/09, 74 FR 3329 Revision to paragraph 2108.03.f (Violations).
2108.04 Ambient Monitoring 10/20/95 11/14/02, 67 FR 68935 (c)(192).
Part I - Enforcement
2109.01 Inspections 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2109.02 (except paragraph.02.a.7) Remedies 9/25/13 4/8/20, 85 FR 19669 Changed references of “Board of County Commissioners” to “County Executive.” (c)(192).
2109.03 (except under a. subsections 1, 2, 3) Enforcement Orders 9/25/13 4/8/20, 85 FR 19669 Paragraph (b) was revised to add “or the Manager of the Air Quality Program, or their respective designee” as an additional signatory option on enforcement orders. In paragraph (d) “Board of County Commissioners” was changed to “County Council.” In paragraph (d)(1), “Bureau of Environmental Quality Division of Air Quality” was changed to “Air Quality Program of the Department.” (c)(192).
2109.04 Orders Establishing an Additional or More Restrictive Standard 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2109.05 Emergency Orders 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2109.06 (Except paragraphs .06.a.2, .a.3, and .a.4) Civil Proceedings 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2109.10 Appeals 10/20/95 11/14/02, 67 FR 68935 (c)(192).
2109.20 General Federal Conformity 10/20/95 11/14/02, 67 FR 68935 (c)(192).

(3) EPA-Approved Philadelphia AMS Regulations

Rule citation Title/subject State effective date EPA approval date Additional explanation/
§ 52.2063 citation
Title 3 - Air Management Code
Chapter 3-100 General Provisions 10/20/69 5/31/72, 37 FR 10842 (c)(1).
Chapter 3-200 Prohibited Conduct 06/18/15 5/31/2019, 84 FR 25179 Section 3-207 was amended to lower the allowable sulfur content in fuel oils in Philadelphia County.
Chapter 3-300 Administrative Provisions 9/21/72 3/12/79, 44 FR 13480 (c)(15).
Regulation I - General Provisions
Section I Definitions 4/29/70 5/31/72, 37 FR 10842 (c)(1).
Section II (Except portions of paragraph II.B) Source Registration and Emission Reporting 5/4/74 9/9/75, 40 FR 41787 (c)(12).
Section III Testing and Test Methods 4/29/70 5/31/72, 37 FR 10842 (c)(1).
Section IV Availability of Technology 4/29/70 5/31/72, 37 FR 10842 (c)(1).
Section V Improvement and Plan 4/29/70 5/31/72, 37 FR 10842 (c)(1).
Section VI Pre-existing Regulations 4/29/70 5/31/72, 37 FR 10842 (c)(1).
Section VII Circumvention 4/29/70 5/31/72, 37 FR 10842 (c)(1).
Section VIII Severability 4/29/70 5/31/72, 37 FR 10842 (c)(1).
Section IX Effective Date 4/29/70 5/31/72, 37 FR 10842 (c)(1).
Section XI.D Compliance with Federal Regulations - Stack Height Regulations 3/27/86 1/23/89, 54 FR 3029 (c)(70).
Regulation II - Air Contaminant and Particulate Matter Emissions
Section I No Title [General Provisions] 4/29/70 5/31/72, 37 FR 10842 (c)(1).
Section II Open Fires 4/29/70 5/31/72, 37 FR 10842 (c)(1).
Section IV Visible Emissions 5/4/74 9/9/75, 40 FR 41787 (c)(12).
Section V Particulate Matter Emissions from the Burning of Fuels 8/27/81 4/16/82, 47 FR 16325 (c)(43).
Section VI Selection of Fuel for Particulate Matter Emission Control 4/29/70 5/31/72, 37 FR 10842 (c)(1).
Section VII Particulate Matter Emissions from Chemical, Metallurgical, Mechanical and Other Processes 4/29/70 5/31/72, 37 FR 10842 (c)(1).
Section VIII Fugitive Dust 4/29/70 5/31/72, 37 FR 10842 (c)(1).
Table 1 No Title [Allowable Process Weight Emissions] 4/29/70 5/31/72, 37 FR 10842 (c)(1).
Regulation III - The Control of Emissions of Oxides and Sulfur Compounds
Section I No Title [General Provisions] 11/25/15 5/31/2019, 84 FR 25179
Section II Control of Sulfur Compound Emissions 11/25/15 5/31/2019, 84 FR 25179
Section III Control of Sulfur in Fuels 11/25/15 5/31/2019, 84 FR 25179
Regulation IV - Governing Air Pollution Control Measures During High Air Pollution Episodes
Section I Definitions 2/5/71 5/31/72, 37 FR 10842 (c)(1).
Section II Declaration of Conditions 2/5/71 5/31/72, 37 FR 10842 (c)(1).
Section III Termination of Conditions 2/5/71 5/31/72, 37 FR 10842 (c)(1).
Section IV Alert and Notification System by the Health Commissioner and the Emergency Coordinator 2/5/71 5/31/72, 37 FR 10842 (c)(1).
Section V Advance Preparation for High Air Pollution Episodes 2/5/71 5/31/72, 37 FR 10842 (c)(1)
Section VI Actions and Restrictions 2/5/71 5/31/72, 37 FR 10842 (c)(1).
Section VII Severability 2/5/71 5/31/72, 37 FR 10842 (c)(1).
Section VIII Effective Date 2/5/71 5/31/72, 37 FR 10842 (c)(1).
Table I Minimum Abatement Strategies for Emission Reduction Plans - Stage I Condition 2/5/71 5/31/72, 37 FR 10842 (c)(1).
Table II Minimum Abatement Strategies for Emission Reduction Plans - Stage II Condition 2/5/71 5/31/72, 37 FR 10842 (c)(1).
Table III Minimum Abatement Strategies for Emission Reduction Plans - Emergency Condition 2/5/71 5/31/72, 37 FR 10842 (c)(1).
Table IV Emergency Business and Establishment List 2/5/71 5/31/72, 37 FR 10842 (c)(1).
Regulation V - Control of Emissions of Organic Substances From Stationary Sources
Section I (Except for definitions related to section V, paragraphs C and D) Definitions 4/26/2010 10/7/2016, 81 FR 69691 Amended to include definitions related to AMR V Sections XV and XVI. Exempted definitions were addressed in a previous approval. See 58 FR 33200 (June 16, 1993).
Section II Storage Tanks 7/10/71 5/31/72, 37 FR 10842 (c)(1).
Section III Oil-Effluent Water Separator 7/10/71 5/31/72, 37 FR 10842 (c)(1).
Section IV Pumps and Compressors 7/10/71 5/31/72, 37 FR 10842 (c)(1).
Section V (Except paragraphs V.C and V.D) Organic Material Loading 7/10/71 5/31/72, 37 FR 10842 (c)(1).
Section VI Solvents 7/10/71 5/31/72, 37 FR 10842 (c)(1).
Section VII Processing of Photochemically Reactive Materials 7/10/71 5/31/72, 37 FR 10842 (c)(1).
Section VIII Architectural Coatings 7/10/71 5/31/72, 37 FR 10842 (c)(1).
Section IX Disposal of Solvents 7/10/71 5/31/72, 37 FR 10842 (c)(1).
Section X Compliance with Pennsylvania Standards for Volatile Organic Compounds (VOC) 11/28/86 6/16/93, 58 FR 33192 (c)(82).
Section XI Petroleum Solvent Dry Cleaning 11/28/86 4/12/93, 58 FR 19066 (c)(77).
Section XII Pharmaceutical Tablet Coating 11/28/86 6/16/93, 58 FR 33200 (c)(83).
Section XIII Process Equipment Leaks 5/23/98 4/6/93, 58 FR 17778 (c)(78).
Section XV Control of Volatile Organic Compounds (VOC) from Marine Vessel Coating Operations 4/26/10 10/7/16, 81 FR 69691 Addresses RACT requirements for the ozone NAAQS under EPA's CTGs.
Section XVI Synthetic Organic Manufacturing Industry (SOCMI) Air Oxidation, Distillation, and Reactor Processes 4/26/10 10/7/16, 81 FR 69691 Addresses RACT requirements for the ozone NAAQS under EPA's CTGs.
Section XXII Circumvention 7/10/71 recodified
5/23/88
5/31/72, 37 FR 10842 (c)(1).
Section XXIII Severability 7/10/71 recodified
5/23/88
5/31/72, 37 FR 10842 (c)(1).
Section XXIV Effective Date 7/10/71 recodified
5/23/88
5/31/72, 37 FR 10842 (c)(1).
Regulation VII - Control of Emissions of Nitrogen Oxides From Stationary Sources
Section I Definitions 7/1/72 5/14/73, 38 FR 12696 (c)(7).
Section II Fuel Burning Equipment 11/20/85 1/14/87, 52 FR 1456 (c)(65).
Section III Nitric Acid Plants 7/1/72 5/14/73, 38 FR 12696 (c)(7).
Section IV Emissions Monitoring 7/1/72 5/14/73, 38 FR 12696 (c)(7).
Section V Circumvention 7/1/72 5/14/73, 38 FR 12696 (c)(7).
Section VI Severability 7/1/72 5/14/73, 38 FR 12696 (c)(7).
Section VII Effective Date 7/1/72 5/14/73, 38 FR 12696 (c)(7).
Regulation VIII - Control of Emissions of Carbon Monoxide From Stationary Sources
Section I Definitions 8/20/72 5/14/73, 38 FR 12696 (c)(7).
Section II General 8/20/72 5/14/73, 38 FR 12696 (c)(7).
Section III Emissions Monitoring 8/20/72 5/14/73, 38 FR 12696 (c)(7).
Section IV Circumvention 8/20/72 5/14/73, 38 FR 12696 (c)(7).
Section V Severability 8/20/72 5/14/73, 38 FR 12696 (c)(7).
Section VI Effective Date 8/20/72 5/14/73, 38 FR 12696 (c)(7).
Regulation XI - Control of Emissions From Incinerators
Section I Definitions 5/4/74 9/9/75, 40 FR 41787 (c)(12).
Section II General Provisions 5/4/74 9/9/75, 40 FR 41787 (c)(12).
Section III (Except paragraph III.E. (odors)) Emissions Limitations 5/4/74 9/9/75, 40 FR 41787 (c)(12).
Section IV Design 5/4/74 9/9/75, 40 FR 41787 (c)(12).
Section V Operation 5/4/74 9/9/75, 40 FR 41787 (c)(12).
Section VI Permits and Licenses 5/4/74 9/9/75, 40 FR 41787 (c)(12).
Section VII Circumvention 5/4/74 9/9/75, 40 FR 41787 (c)(12).
Section VIII Severability 5/4/74 9/9/75, 40 FR 41787 (c)(12).
Section IX Effective Date 5/4/74 9/9/75, 40 FR 41787 (c)(12).
Regulation XIII - Construction, Modification, Reactivation and Operation of Sources
Section I Introduction 10/30/95 3/28/03, 68 FR 15059 (c)(203).
Section II Program Adoption 10/30/95 3/28/03, 68 FR 15059 (c)(203).

(d) EPA-Approved State Source-Specific Requirements

(1) EPA-Approved Source-Specific Reasonably Available Control Technology (RACT) Requirements for Volatile Organic Compounds (VOC) and Oxides of Nitrogen (NOX)

Name of source Permit No. County State
effective date
EPA approval date Additional explanation/
§§ 52.2063 and 52.2064
citations1
For exceptions, see the applicable paragraphs in 40 CFR § 52.2063(c)
ARCO Chemical Company 04-313-052 Beaver 12/9/86 5/16/90, 55 FR 20267 (c)(71).
IMC Chemical Group 39-313-014 Lehigh 12/10/86 5/16/90, 55 FR 20267 (c)(72).
Aristech Chemical Corp 86-I-0024-P Allegheny 8/28/86
3/3/87
6/16/93, 58 FR 33197 (c)(80).
The Knoll Group 46-326-001A Montgomery 3/24/93 10/19/93, 58 FR 53885 (c)(87).
ESSROC Materials PA-48-0004A Northampton 12/20/94 08/8/95, 60 FR 40292 (c)(98)(i)(B)(1).
Pennsylvania Power and Light Co. (PP&L) - Brunner Island PA-67-2005 York 12/22/94 8/8/95, 60 FR 40292 (c)(98)(i)(B)(2).
PPG Industries, Inc. - South Middleton OP-21-2002 Cumberland 12/22/94 08/8/95, 60 FR 40292 (c)(98)(i)(B)(3).
Stroehmann Bakeries - Dauphin County PA-22-2003 Dauphin 12/22/94 8/8/95, 60 FR 40292 (c)(98)(i)(B)(4).
General Electric Transportation Systems - Erie OP-25-025 Erie 12/21/94 8/8/95, 60 FR 40292 See also 52.2064(c)(4).
J. E. Baker Co. (Refractories) - York OP-67-2001 York 12/22/94 8/8/95, 60 FR 40292 See also 52.2064(c)(8).
Lafarge Corp OP-39-0011 Lehigh 12/23/94 8/8/95, 60 FR 40292 (c)(98)(i)(B)(7).
Lafarge Corp PA-39-0011A Lehigh 12/23/94 8/8/95, 60 FR 40292 (c)(98)(i)(B)(7).
West Penn Power - Armstrong PA-03-000-023 Armstrong 12/29/94 8/8/95, 60 FR 40292 (c)(98)(i)(B)(8).
West Penn Power - Armstrong PA-03-306-004 Armstrong 3/28/94 8/8/95, 60 FR 40292 (c)(98)(i)(B)(8).
West Penn Power - Armstrong PA-03-306-006 Armstrong 11/22/94 8/8/95, 60 FR 40292 (c)(98)(i)(B)(8).
Plain and Fancy Kitchens, Inc PA-38-318-019C Lebanon 12/23/94 8/8/95, 60 FR 40292 (c)(98)(i)(B)(9).
Stroehmann Bakeries - Bradford County PA-08-0001 Bradford 2/9/95 8/10/95, 60 FR 40758 (c)(101)(i)(B).
Stroehmann Bakeries - Bradford County OP-08-0001A Bradford 2/9/95 8/10/95, 60 FR 40758 (c)(101)(i)(B).
Stroehmann Bakeries - Lycoming County PA-41-0001 Lycoming 2/9/95 08/10/95, 60 FR 40758 (c)(101)(i)(B).
Stroehmann Bakeries - Lycoming County OP-41-0001A Lycoming 2/9/95 08/10/95, 60 FR 40758 (c)(101)(i)(B).
Philadelphia Electric Co. (PECO) - Eddystone OP-23-0017 Delaware 12/28/94 9/8/95, 60 FR 46768 (c)(102)(i)(B)(1).
Philadelphia Electric Co. (PECO) - Eddystone PA-23-0017 Delaware 12/28/94 9/8/95, 60 FR 46768 (c)(102)(i)(B)(1).
Gilberton Power Co. - John Rich Memorial OP-54-0004 Schuylkill 12/20/94 9/8/95, 60 FR 46768 (c)(102)(i)(B)(2).
Bethlehem Steel - Coke and Chemical Production OP-48-0013 Northampton 12/20/94 09/8/95, 60 FR 46768 (c)(102)(i)(B)(3).
Bethlehem Steel - Foundry OP-48-0014 Northampton 12/20/94 9/8/95, 60 FR 46768 (c)(102)(i)(B)(3).
Bethlehem Steel - Structural Products OP-48-0010 Northampton 12/20/94 9/8/95, 60 FR 46768 (c)(102)(i)(B)(3).
Bethlehem Steel - Forging OP-48-0015 Northampton 12/20/94 9/8/95, 60 FR 46768 (c)(102)(i)(B)(3).
Westwood Energy Properties, Inc. (CRS Sirrine, Inc.) OP-54-000-6 Schuylkill 12/27/94 09/8/95, 60 FR 46768 (c)(102)(i)(B)(4).
PECO Energy Co. - Front Street OP-46-0045 Montgomery 3/31/95 9/8/95, 60 FR 46768 (c)(102)(i)(B)(5).
Crawford Furniture Manufacturing Corp. - Clarion County OP-16-021 Clarion 3/27/95 9/8/95, 60 FR 46768 (c)(102)(i)(B)(6).
Schuylkill Energy Resources OP-54-0003 Schuylkill 5/19/95 9/8/95, 60 FR 46768 (c)(102)(i)(B)(7).
Columbia Gas Transmission Corp. - Milford Compressor Station OP-52-0001 Pike 4/21/95 9/8/95, 60 FR 46768 (c)(102)(i)(B)(9).
Texas Eastern Transmission Corp. - Entriken Compressor Station OP-31-2003 Huntingdon 5/16/95 9/8/95, 60 FR 46768 (c)(102)(i)(B)(10).
Columbia Gas Transmission Corp. - Greencastle Compressor Station OP-28-2003 Franklin 4/21/95 9/8/95, 60 FR 46768 (c)(102)(i)(B)(11).
Lord Corporation - Aerospace Div OP-25-095 Erie 3/30/95 9/8/95, 60 FR 46768 (c)(102)(i)(B)(12).
Tennessee Gas Pipeline Co. (TENNECO) - Station 313 PA-53-0001
OP-53-0001
CP-53-0001
Potter 11/27/95 4/09/96, 61 FR 15709 (c)(103)(i)(B)(1).
Corning Asahi Video Products - State College OP-14-0003 Centre 12/27/94 4/09/96, 61 FR 15709 (c)(103)(i)(B)(2).
Corning Asahi Video Products - State College OP-14-309-009C Centre 5/5/94 4/09/96, 61 FR 15709 (c)(103)(i)(B)(2).
Corning Asahi Video Products - State College OP-14-309-010A Centre 8/18/94 4/09/96, 61 FR 15709 (c)(103)(i)(B)(2).
Corning Asahi Video Products - State College OP-14-309-037A Centre 5/5/94 4/09/96, 61 FR 15709 (c)(103)(i)(B)(2).
Columbia Gas Transmission Corp. - Easton Compressor Station OP-48-0001
PA-48-0001A
Northampton 5/19/95 4/09/96, 61 FR 15709 (c)(103)(i)(B)(3).
Texas Eastern Transmission Corp. - Bedford Compressor Station OP-05-2007 Bedford 5/16/95 4/09/96, 61 FR 15709 (c)(103)(i)(B)(4).
Texas Eastern Transmission Corp. - Marietta Compressor Station PA-36-2025 Lancaster 5/16/95 4/09/96, 61 FR 15709 (c)(103)(i)(B)(5).
Hercules Cement Co OP-48-0005
PA-48-0005A
Northampton 12/23/94 4/09/96, 61 FR 15709 (c)(103)(i)(B)(6).
ESSROC (formerly Lone Star Industries, Inc.) OP-48-0007 Northampton 12/29/94 4/09/96, 61 FR 15709 (c)(103)(i)(B)(7).
Pennsylvania Power and Light Co. (PP&L) - Montour OP-47-0001
PA-47-0001A
Montour 12/27/94 4/09/96, 61 FR 15709 (c)(103)(i)(B)(8).
Pennsylvania Electric Co. (PENELEC) - Shawville PA-17-0001 Clearfield 12/27/94 4/09/96, 61 FR 15709 (c)(103)(i)(B)(9).
Zinc Corp. of America - Potter Twp OP-04-000-044 Beaver 12/29/94 4/09/96, 61 FR 15709 (c)(103)(i)(B)(10).
The Proctor and Gamble Paper Products Company Mehoopany OP-66-0001
PA-66-0001A
Wyoming 12/20/94 4/09/96, 61 FR 15709 (c)(103)(i)(B)(11).
Columbia Gas Transmission Corp. - Union City Compressor Station OP-25-892 Erie 4/11/95 4/09/96, 61 FR 15709 (c)(103)(i)(B)(12).
James River Corp. - Chambersburg OP-28-2006 Franklin 6/14/95 02/12/96, 61 FR 05303 (c)(104)(i)(C)(1).
Appleton Papers, Inc. - Harrisburg OP-21-2004 Cumberland 5/24/95 02/12/96, 61 FR 05303 (c)(104)(i)(C)(2).
Air Products and Chemicals, Inc. - Corporate R & D OP-39-0008 Lehigh 5/25/95 02/12/96, 61 FR 05303 (c)(104)(i)(C)(3).
Elf Atochem North America, Inc. - King of Prussia OP-46-0022 Montgomery 6/27/95 02/12/96, 61 FR 05303 (c)(104)(i)(C)(4).
York City Sewer Authority (Wastewater Treatment Plant) OP-67-2013 York 3/1/95 02/12/96, 61 FR 05303 (c)(104)(i)(C)(5).
Glasgow, Inc. - Ivy Rock OP-46-0043 Montgomery 6/7/95 02/12/96, 61 FR 05303 (c)(104)(i)(C)(6).
Glasgow, Inc. - Spring House OP-46-0029 Montgomery 6/7/95 02/12/96, 61 FR 05303 (c)(104)(i)(C)(7).
Glasgow, Inc. - Catanach OP-15-0021 Chester 6/7/95 02/12/96, 61 FR 05303 (c)(104)(i)(C)(8).
Glasgow, Inc. - Freeborn OP-23-0026 Delaware 6/7/95 02/12/96, 61 FR 05303 (c)(104)(i)(C)(9).
UGI Utilities - Hunlock Creek OP-40-0005
PA-40-0005A
Luzerne 12/20/94 05/16/96, 61 FR 24706 (c)(108)(i)(B)(1).
Solar Turbines, Inc. (York Cogeneration Facility) PA-67-2009 York 8/17/95 05/16/96, 61 FR 24706 (c)(108)(i)(B)(2).
Solar Turbines, Inc. (York Cogeneration Facility) CP-67-2009 York 8/17/95 05/16/96, 61 FR 24706 (c)(108)(i)(B)(2).
Columbia Gas Transmission Corp. - Renovo Compressor Station OP-18-0001
PA-18-0001
Clinton 7/18/95 05/16/96, 61 FR 24706 (c)(108)(i)(B)(3).
National Fuel Gas Supply Corp. - East Fork Compressor Station OP-53-0007
PA-53-0007A
Potter 7/17/95 05/16/96, 61 FR 24706 (c)(108)(i)(B)(4).
York County Solid Waste & Refuse Authority (Y.C.R.R.C.) PA-67-2006 York 8/25/95 05/16/96, 61 FR 24706 (c)(108)(i)(B)(5).
W. R. Grace and Co. - FORMPAC Div PA-06-1036 Berks 5/12/95 5/16/96, 61 FR 24706 See also 52.2064(b)(2).
W. R. Grace and Co. - Reading Plant PA-06-315-001 Berks 6/4/92 5/16/96, 61 FR 24707 See also 52.2064(b)(2).
CNG Transmission Corp. - Cherry Tree Sta PA-32-000-303 Indiana 7/5/95 05/16/96, 61 FR 24706 (c)(108)(i)(B)(7).
EPC Power Corp. of Bethlehem (Crozer Chester CoGen) OP-23-0007 Delaware 6/8/95 05/16/96, 61 FR 24706 (c)(108)(i)(B)(8).
C-P Converters, Inc. - York OP-67-2030 York 8/30/95 05/16/96, 61 FR 24706 (c)(108)(i)(B)(9).
Fisher Scientific Co. International - Indiana OP-32-000-100 Indiana 7/18/95 05/16/96, 61 FR 24706 (c)(108)(i)(B)(10).
Adelphi Kitchens, Inc. - Robesonia Factory OP-06-1001 Berks 4/4/95 05/16/96, 61 FR 24706 (c)(108)(i)(B)(11).
Birchcraft Kitchens, Inc. - Reading Factory OP-06-1005 Berks 4/4/95 05/16/96, 61 FR 24706 (c)(108)(i)(B)(12).
Glasgow, Inc. - Bridgeport Asphalt Plant OP-46-0044 Montgomery 6/7/95 05/16/96, 61 FR 24706 (c)(108)(i)(B)(13).
Caparo Steel Co. - Farrell OP-43-285 Mercer 11/3/95 12/20/96, 61 FR 67229 (c)(113)(i)(B)(1); 52.2037(g).
Sharon Steel Corp. - Farrell OP-43-017 Mercer 11/3/95 12/20/96, 61 FR 67229 (c)(113)(i)(B)(2); 52.2036(f); 52.2037(e).
DMi Furniture, Inc. - Timely Plant #7 (Gettysburg) OP-01-2001 Adams 6/13/95 03/12/97, 62 FR 11079 (c)(114)(i)(B)(1).
R. R. Donnelley and Sons Co. - Lancaster West Plant OP-36-2026 Lancaster 7/14/95 03/12/97, 62 FR 11079 (c)(114)(i)(B)(2).
International Paper Company - Hammermill Papers Division OP-18-0005 Clinton 12/27/94 1/29/97, 62 FR 04167 (c)(115)(i)(B).
Lucent Technology (formerly AT&T Corp.) - Reading PA-06-1003 Berks 6/26/95 4/18/97, 62 FR 19051 (c)(117)(i)(B)(1).
Garden State Tanning, Inc. - Fleetwood Plant PA-06-1014 Berks 6/21/95 4/18/97, 62 FR 19051 (c)(117)(i)(B)(2).
Glidden Co., The - Reading OP-06-1035 Berks 2/15/96 4/18/97, 62 FR 19051 (c)(117)(i)(B)(3).
Maier's Bakery - Reading Plant PA-06-1023 Berks 9/20/95 4/18/97, 62 FR 19047 (c)(118)(i)(B)(1).
Morgan Corp. - Morgantown Plant OP-06-1025 Berks 8/31/95 4/18/97, 62 FR 19047 (c)(118)(i)(B)(2).
Allentown Cement Co., Inc. - Evansville Plant PA-06-1002 Berks 10/11/95 4/18/97, 62 FR 19047 (c)(118)(i)(B)(3).
Quaker Maid (Schrock Cabinet Group) - Leesport OP-06-1028 Berks 10/27/95 4/18/97, 62 FR 19047 (c)(118)(i)(B)(4).
Brentwood Industries, Inc. - Reading Plant PA-06-1006 Berks 2/12/96 4/18/97, 62 FR 19047 (c)(118)(i)(B)(5).
Metropolitan Edison Co. (MetEd) - Titus Station PA-06-1024 Berks 3/9/95 4/18/97, 62 FR 19047 (c)(118)(i)(B)(6).
ICI Fluoropolymers - Downingtown PA-15-0009
CP-15-0009
Chester 10/3/95 4/18/97, 62 FR 19047 (c)(118)(i)(B)(7).
Synthetic Thread Co., Inc. - Bethlehem PA-39-0007A Lehigh 8/10/95 4/18/97, 62 FR 19047 (c)(118)(i)(B)(8).
Bird-in-Hand Woodwork, Inc. (Childcraft Education Corp.) OP-36-2022 Lancaster 9/27/95 4/18/97, 62 FR 19047 (c)(118)(i)(B)(9).
Heinz Pet Products - Bloomsburg OP-19-0003 Columbia 11/27/95 08/21/97, 62 FR 44413 (c)(119)(i)(B)(1).
Graco Children's Products, Inc. - Elverson OP-15-0006 Chester 11/30/95 08/21/97, 62 FR 44413 (c)(119)(i)(B)(2).
Texas Eastern Transmission Corp. - Bernville OP-06-1033 Berks 1/31/97 4/18/97, 62 FR 19049 See also 52.2064(a)(15).
Texas Eastern Transmission Corp. - Bechtelsville OP-06-1034 Berks 1/31/97 4/18/97, 62 FR 19049 See also 52.2064(a)(19).
Carpenter Technology Corp. - Reading Plant OP-06-1007 Berks 9/27/96 4/18/97, 62 FR 19049 (c)(120)(i)(B)(3), (ii)(B).
North American Fluoropolymers Co. (NAFCO) 06-1026, CP-06-1026 Berks 4/19/95
6/1/95
4/18/97, 62 FR 19049 (c)(120)(i)(B)(4), (ii)(B).
CNG Transmission Corp. - Ellisburg Compressor Station PA-53-0004A Potter 2/29/96 06/11/97, 62 FR 31732 (c)(121)(i)(B)(1).
CNG Transmission Corp. - Ellisburg Compressor Station OP-53-0004 Potter 2/29/96 06/11/97, 62 FR 31732 (c)(121)(i)(B)(1).
CNG Transmission Corp. - Ellisburg Compressor Station CP-53-0004A Potter 2/29/96 06/11/97, 62 FR 31732 (c)(121)(i)(B)(1).
CNG Transmission Corp. - Greenlick Compressor Station PA-53-0003A Potter 12/18/95 06/11/97, 62 FR 31732 (c)(121)(i)(B)(2).
CNG Transmission Corp. - Greenlick Station CP-53-0003A Potter 12/18/95 06/11/97, 62 FR 31732 (c)(121)(i)(B)(2).
CNG Transmission Corp. - Greenlick Compressor Station OP-53-0003 Potter 2/18/95 06/11/97, 62 FR 31732 (c)(121)(i)(B)(2).
CNG Transmission Corp. - Crayne Station 30-000-089 Greene 2/22/95 06/11/97, 62 FR 31732 (c)(121)(i)(B)(3).
CNG Transmission Corp. - State Line Station OP-53-0008 Potter 1/10/96 06/11/97, 62 FR 31732 (c)(121)(i)(B)(4).
CNG Transmission Corp. - Big Run Station PA-33-147 Jefferson 6/27/95 06/11/97, 62 FR 31732 (c)(121)(i)(B)(5).
Medusa Cement Company OP-37-013 Lawrence 7/27/95 06/03/97, 62 FR 30250 (c)(122)(i)(B)(1).
Keystone Cement Co OP-48-0003 Northampton 5/25/95 06/03/97, 62 FR 30250 (c)(122)(i)(B)(2).
Lehigh Portland Cement Company OP-67-2024 York 5/26/95 06/03/97, 62 FR 30250 (c)(122)(i)(B)(3).
Mercer Lime and Stone Company OP-10-023 Butler 5/31/95 06/03/97, 62 FR 30250 (c)(122)(i)(B)(4).
Con-Lime, Inc OP-14-0001 Centre 6/30/95 6/3/97, 62 FR 30250 See also 52.2064(c)(5).
Pennzoil Products Co. - Rouseville PA-61-016 Venango 9/8/95 06/11/97, 62 FR 31738 (c)(124)(i)(B).
R. R. Donnelley & Sons Co. - Lancaster East Plant OP-36-2027 Lancaster 7/14/95 07/21/97, 62 FR 33891 (c)(125)(i)(B); 52.2036j.
Panther Creek Partners OP-13-0003 Carbon 12/2/96 09/29/97, 62 FR 50871 (c)(128)(i)(B).
Allegro Microsystems, W.G., Inc. - Willow Grove OP-46-0006 Montgomery 12/19/97 03/09/98, 63 FR 11370 (c)(130)(i)(B)(1).
Hale Products, Inc. - Conshohocken OP-46-0057 Montgomery 11/21/97 03/09/98, 63 FR 11370 (c)(130)(i)(B)(2).
Con-Lime, Inc. - Bellefonte OP-14-0001 Centre 1/7/98 3/9/98, 63 FR 11370 See also 52.2064(c)(5).
Coastal Aluminum Rolling Mills, Inc. - Williamsport OP-41-0007 Lycoming 11/21/97 03/09/98, 63 FR 11370 (c)(130)(i)(B)(4).
ABP/International Envelope Co OP-15-0023 Chester 11/2/95 03/09/98, 63 FR 11370 (c)(130)(i)(B)(5).
Brown Printing Company CP-46-0018 Montgomery 9/26/96
10/27/97
03/09/98, 63 FR 11370 (c)(130)(i)(B)(6).
Fibre-Metal Products Company OP-23-0025 Delaware 2/20/98 06/29/98, 63 FR 35145 (c)(132)(i)(B)(1).
Finnaren & Haley, Inc OP-46-0070 Montgomery 3/5/98 06/29/98, 63 FR 35145 (c)(132)(i)(B)(2).
Fres-co System USA, Inc OP-09-0027 Bucks 3/5/98 06/29/98, 63 FR 35145 (c)(132)(i)(B)(3).
Graphic Packaging Corporation OP-15-0013 Chester 2/28/98 06/29/98, 63 FR 35145 (c)(132)(i)(B)(4).
Montour Oil Service Company, a division of Sun Company, Inc OP-41-0013 Lycoming 3/19/98 06/29/98, 63 FR 35145 (c)(132)(i)(B)(5).
Atlantic Refining and Marketing Corp. (Sun Co., Inc. (R&M)) OP-49-0015 Northampton 3/19/98 06/29/98, 63 FR 35145 (c)(132)(i)(B)(6).
Transwall Corporation OP-15-0025 Chester 3/10/98 06/29/98, 63 FR 35145 (c)(132)(i)(B)(7).
Tavo Packaging (formerly Mead Packaging Company) OP-09-0008 Bucks 11/8/95 06/29/98, 63 FR 35145 (c)(132)(i)(B)(8).
CNG Transmission Corp. - Harrison Compressor Station PA-53-0005A Potter 4/16/96 10/8/98, 63 FR 54050 (c)(134)(i)(B)(1).
CNG Transmission Corp. - Harrison Compressor Station OP-53-0005 Potter 4/16/96 10/8/98, 63 FR 54050 (c)(134)(i)(B)(1).
CNG Transmission Corp. - Harrison Station CP-53-0005A Potter 4/16/96 10/8/98, 63 FR 54050 (c)(134)(i)(B)(1).
CNG Transmission Corp. - Leidy Station PA-18-0004A Clinton 3/25/96 10/8/98, 63 FR 54050 (c)(134)(i)(B)(2).
CNG Transmission Corp. - Leidy Compressor Station OP-18-0004 Clinton 2/29/96 10/8/98, 63 FR 54050 (c)(134)(i)(B)(2).
CNG Transmission Corp. - Leidy Station CP-18-0004A Clinton 3/25/96 10/8/98, 63 FR 54050 (c)(134)(i)(B)(2).
CNG Transmission Corp. - Sabinsville Compressor Station PA-59-0002A Tioga 12/18/95 10/8/98, 63 FR 54050 (c)(134)(i)(B)(3).
CNG Transmission Corp. - Sabinsville Compressor Station OP-59-0002 Tioga 12/18/95 10/8/98, 63 FR 54050 (c)(134)(i)(B)(3).
CNG Transmission Corp. - Sabinsville Station CP-59-0002A Tioga 12/18/95 10/8/98, 63 FR 54050 (c)(134)(i)(B)(3).
CNG Transmission Corp. - Tioga Station OP-59-0006 Tioga 1/16/96 10/8/98, 63 FR 54050 (c)(134)(i)(B)(4).
Eldorado Properties Corp. - Northumberland Terminal OP-49-0016 Northumberland 5/1/98 11/06/98, 63 FR 59884 (c)(136)(i)(B)(1).
Endura Products, Inc OP-09-0028 Bucks 5/13/98 11/6/98, 63 FR 59884 (c)(136)(i)(B)(2).
Ford Electronics & Refrigeration Company OP-46-0036 Montgomery 4/30/98 11/6/98, 63 FR 59884 (c)(136)(i)(B)(3).
H & N Packaging, Inc. (formerly Paramount Packaging Corp.) OP-09-0038 Bucks 6/8/98 11/0/98, 63 FR 59884 (c)(136)(i)(B)(4).
Lancaster County Solid Waste Management Authority 36-02013 Lancaster 6/3/98 11/6/98, 63 FR 59884 (c)(136)(i)(B)(5).
Monsey Products Co. - Kimberton OP-15-0031 Chester 6/4/98 11/06/98, 63 FR 59884 (c)(136)(i)(B)(6).
Ortho-McNeil Pharmaceutical - Spring House OP-46-0027 Montgomery 6/4/98 11/6/98, 63 FR 59884 (c)(136)(i)(B)(7).
Piccari Press, Inc OP-09-0040 Bucks 4/29/98 11/6/98, 63 FR 59884 (c)(136)(i)(B)(8).
Pierce and Stevens Corp. - Kimberton OP-15-0011 Chester 3/27/98 11/06/98, 63 FR 59884 (c)(136)(i)(B)(9).
PQ Corporation - Chester OP-23-0016 Delaware 6/16/98 11/06/98, 63 FR 59884 (c)(136)(i)(B)(10).
Reynolds Metals Company Downington OP-15-0004 Chester 5/8/98 11/6/98, 63 FR 59884 (c)(136)(i)(B)(11).
Rhone-Poulenc Rorer Pharmaceutical, Inc OP-46-0048B Montgomery 4/2/98 11/6/98, 63 FR 59884 (c)(136)(i)(B)(12).
Superior Tube Company OP-46-0020 Montgomery 4/17/98 11/6/98, 63 FR 59884 (c)(136)(i)(B)(13).
Uniform Tubes Inc OP-46-0046A Montgomery 3/26/98 11/6/98, 63 FR 59884 (c)(136)(i)(B)(14).
U.S. Air Force - Willow Grove Air Reserve Station OP-46-0072 Montgomery 5/1/98 11/6/98, 63 FR 59884 (c)(136)(i)(B)(15).
Naval Air Station, Joint Reserve Base - Willow Grove OP-46-0079 Montgomery 5/4/98 11/6/98, 63 FR 59884 (c)(136)(i)(B)(16).
Columbia Gas Transmission Corp. - Artemas Compressor Station 05-2006 Bedford 4/19/95 12/03/98, 63 FR 66755 (c)(137)(i)B)(1).
Columbia Gas Transmission Corp. - Donegal Compressor Station 63-000-631 Washington 7/10/95 12/03/98, 63 FR 66755 (c)(137)(i)B)(2).
Columbia Gas Transmission Corp. - Gettysburg Compressor Station 01-2003 Adams 4/21/95 12/03/98, 63 FR 66755 (c)(137)(i)B)(3).
Columbia Gas Transmission Corp. - Eagle Compressor Station OP-15-0022 Chester 2/1/96 12/03/98, 63 FR 66755 (c)(137)(i)B)(4).
Columbia Gas Transmission Corp. - Downingtown CP-15-0020 Chester 9/15/95 12/03/98, 63 FR 66755 (c)(137)(i)B)(5).
GKN Sinter Metals, Inc OP-12-0002 Cameron 10/30/98 4/16/99, 64 FR 18821 (c)(138)(i)(B)(1).
Cabinet Industries, Inc. - Water Street Plant OP-47-0005 Montour 9/21/98 4/16/99, 64 FR 18821 (c)(138)(i)(B)(2).
Springs Window Fashions Division, Inc OP-41-0014 Lycoming 9/29/98 4/16/99, 64 FR 18821 (c)(138)(i)(B)(3).
Centennial Printing Corp OP-46-0068 Montgomery 10/31/96
5/11/98
4/16/99, 64 FR 18821 (c)(138)(i)(B)(4).
Strick Corp. - Danville OP-47-0002 Montour 8/28/96 4/16/99, 64 FR 18821 (c)(138)(i)(B)(5).
Handy and Harmon Tube Co. - Norristown OP-46-0016 Montgomery 9/25/95 4/16/99, 64 FR 18821 (c)(138)(i)(B)(6).
Boeing Defense & Space Group - Helicopters Div CP-23-0009 Delaware 9/3/97 12/15/00, 65 FR 78418 See also 52.2064(a)(8).
Delaware County Regional Authority's Western Regional Treatment Plant (DELCORA WRTP) OP-23-0032 Delaware 3/12/97
5/16/97
12/15/00, 65 FR 78418 (c)(143)(i)(B)(2).
Delbar Products, Inc. - Perkasie OP-09-0025 Bucks 2/1/96 12/15/00, 65 FR 78418 (c)(143)(i)(B)(3).
Department of Public Welfare (NSH) - Norristown OP-46-0060 Montgomery 1/21/98 12/15/00, 65 FR 78418 (c)(143)(i)(B)(4).
Dopaco, Inc. - Downingtown CP-15-0029 Chester 3/6/96 12/15/00, 65 FR 78418 (c)(143)(i)(B)(5).
Garlock, Inc. (Plastomer Products) PA-09-0035 Bucks 3/12/97 12/15/00, 65 FR 78418 (c)(143)(i)(B)(6).
J. B. Slevin Company Inc. - Lansdowne OP-23-0013 Delaware 9/3/96 12/15/00, 65 FR 78418 (c)(143)(i)(B)(8).
Laclede Steel Co. - Fairless Hills OP-09-0023 Bucks 7/17/95 12/15/00, 65 FR 78418 (c)(143)(i)(B)(9).
LNP Engineering Plastics, Inc. - Thorndale OP-15-0035 Chester 10/31/97 12/15/00, 65 FR 78418 (c)(143)(i)(B)(10).
Lukens Steel Co. - Coatesville OP-15-0010 Chester 5/6/99 12/15/00, 65 FR 78418 (c)(143)(i)(B)(11).
Nabisco Biscuit Co PLID (51-) 3201 Philadelphia 4/10/95 12/15/00, 65 FR 78418 (c)(143)(i)(B)(12).
PECO Energy Co. - Croydon Generating Station OP-09-0016A Bucks 12/20/96 12/15/00, 65 FR 78418 (c)(143)(i)(B)(13).
PECO Energy Co. - Limerick Generating Station OP-46-0038 Montgomery 7/25/95 12/15/00, 65 FR 78418 (c)(143)(i)(B)(14).
PECO Energy Co. - USX Fairless Works Powerhouse OP-09-0066 Bucks 12/31/98, 4/6/99 12/15/00, 65 FR 78418 See also 52.2064(a)(7).
PECO Energy Co. - West Conshohocken Plant OP-46-0045A Montgomery 12/4/97 12/15/00, 65 FR 78418 (c)(143)(i)(B)(16).
Pennsylvania Electric Co. - Front Street Station 25-0041 Erie 2/25/99 12/15/00, 65 FR 78418 (c)(143)(i)(B)(17).
American Inks and Coatings Corp. - Valley Forge OP-15-0026A Chester 1/10/97 12/15/00, 65 FR 78418 (c)(143)(i)(B)(18).
Avery Dennison Co. (Fasson Roll Division) - Quakertown OP-09-0001A Bucks 10/2/97 12/15/00, 65 FR 78418 (c)(143)(i)(B)(19).
Cabot Performance Materials - Boyertown OP-46-0037 Montgomery 4/13/99 12/15/00, 65 FR 78418 See also 52.2064(b)(4).
Cleveland Steel Container Corp. - Quakertown OP-09-0022 Bucks 9/30/96 12/15/00, 65 FR 78418 (c)(143)(i)(B)(21).
CMS Gilbreth Packaging Systems - Bristol OP-09-0036 Bucks 1/7/97 12/15/00, 65 FR 78418 (c)(143)(i)(B)(22).
CMS Gilbreth Packaging Systems - Bensalem OP-09-0037 Bucks 4/10/97 12/15/00, 65 FR 78418 (c)(143)(i)(B)(23).
Congoleum Corp. - Marcus Hook OP-23-0021 Delaware 12/31/98 12/15/00, 65 FR 78418 (c)(143)(i)(B)(24).
Epsilon Products Co. - Marcus Hook OP-23-0012 Delaware 2/15/96 12/15/00, 65 FR 78418 (c)(143)(i)(B)(25).
Foamex International, Inc. - Eddystone OP-23-0006A Delaware 3/30/99 12/15/00, 65 FR 78418 (c)(143)(i)(B)(26).
Forms, Inc., Spectra Graphics - Willow Grove OP-46-0023 Montgomery 11/9/95
3/25/98
12/15/00, 65 FR78418 (c)(143)(i)(B)(27).
Global Packaging, Inc. (formerly BG Packaging) - Oaks OP-46-0026 Montgomery 8/30/96
12/24/97
12/15/00, 65 FR78418 (c)(143)(i)(B)(28).
Lonza, Inc. - Conshohocken OP-46-0025 Montgomery 4/22/97
6/16/98
12/15/00, 65 FR 78418 (c)(143)(i)(B)(31).
Markel Corporation OP-46-0081 Montgomery 4/9/99 12/15/00, 65 FR 78418 (c)(143)(i)(B)(32).
McCorquodale Security Cards, Inc. - West Whiteland OP-15-0037 Chester 9/3/96 12/15/00, 65 FR 78418 (c)(143)(i)(B)(33).
Mike-Rich, Inc. (MRI) - Newtown OP-09-0021 Bucks 12/20/96 12/15/00, 65 FR 78418 (c)(143)(i)(B)(34).
Minnesota Mining and Manufacturing (3M) Company - Bristol CP-09-0005 Bucks 8/8/96 12/15/00, 65 FR 78418 (c)(143)(i)(B)(35).
MM Biogas Power LLC (formerly O'Brien Environmental Energy, Inc.) CP-46-0067 Montgomery 10/31/97 12/15/00, 65 FR 78418 (c)(143)(i)(B)(36).
Norwood Industries, Inc. - Frazer OP-15-0014A Chester 12/20/96
12/2/99
12/15/00, 65 FR 78418 (c)(143)(i)(B)(37).
NVF Company OP-15-0030 Chester 4/13/99 12/15/00, 65 FR 78418 (c)(143)(i)(B)(38).
Occidental Chemical Corp. (Vinyls Div.) - Pottstown OP-46-0015 Montgomery 11/7/96 12/15/00, 65 FR 78418 (c)(143)(i)(B)(39).
Philadelphia Newspapers, Inc. (Schuylkill Printing Plant) OP-46-0012 Montgomery 8/30/96
3/15/00
12/15/00, 65 FR 78418 (c)(143)(i)(B)(40).
The Proctor and Gamble Paper Products Co OP-66-0001 Wyoming 4/4/97 12/15/00, 65 FR 78418 (c)(143)(i)(B)(41).
Quebecor Printing Atglen, Inc. - Atglen OP-15-0002 Chester 12/10/96 12/15/00, 65 FR 78418 (c)(143)(i)(B)(42).
Sartomer Company, Inc OP-15-0015 Chester 1/17/96
3/25/98
12/15/00, 65 FR 78418 (c)(143)(i)(B)(43).
Silberline Manufacturing Co OP-54-0041 Schuylkill 4/19/99 12/15/00, 65 FR 78418 (c)(143)(i)(B)(44).
SmithKline Beecham Research Co. (formerly Sterling Winthrop, Inc.) OP-46-0031 Montgomery 10/31/97
5/1/98
12/15/00, 65 FR 78418 (c)(143)(i)(B)(45).
Sullivan Graphics, Inc. - York OP-67-2023 York 8/22/95 12/15/00, 65 FR 78418 (c)(143)(i)(B)(46).
Sun Company, Inc (R&M) (formerly Chevron USA) - Tinicum OP-23-0010 Delaware 10/31/96 12/15/00, 65 FR 78418 (c)(143)(i)(B)(47).
Sun Company, Inc (R&M) (formerly Chevron USA) - Darby OP-23-0011 Delaware 10/31/96 12/15/00, 65 FR 78418 (c)(143)(i)(B)(48).
Universal Packaging Corporation OP-46-0156 Montgomery 4/8/99 12/15/00, 65 FR 78418 (c)(143)(i)(B)(49).
Zenith Products Corp. - Aston OP-23-0008 Delaware 4/7/97 12/15/00, 65 FR 78418 (c)(143)(i)(B)(50).
Bellevue Cogeneration Plant PLID (51-) 6513 Philadelphia 4/10/95 12/15/00, 65 FR 78418 (c)(143)(i)(B)(52).
MSC Pre-Finish Metals, Inc. - Morrisville OP-09-0030 Bucks 11/7/96
3/31/98
12/15/00, 65 FR 78418 (c)(143)(i)(B)(53).
Advanced Glassfiber Yarns LLC (formerly Owens Corning) - Huntingdon OP-31-02002 Huntingdon 4/13/99 08/6/01, 66 FR 40891 (c)(149)(i)(B)(1).
Armstrong World Industries, Inc. - Beech Creek OP-18-0002 Clinton 7/6/95 08/6/01, 66 FR 40891 (c)(149)(i)(B)(2).
Bemis Company, Film Division OP-40-0007A Luzerne 10/10/95 08/6/01, 66 FR 40891 (c)(149)(i)(B)(3).
Brentwood Industries, Inc PA-06-1006A Berks 6/3/99 08/6/01, 66 FR 40891 (c)(149)(i)(B)(4).
Certainteed Corp. - Mountaintop OP-40-0010 Luzerne 5/31/96 08/6/01, 66 FR 40891 (c)(149)(i)(B)(5).
CNG Transmission Corp. - Ardell Station OP-24-120 Elk 9/30/95 08/6/01, 66 FR 40891 (c)(149)(i)(B)(6).
CNG Transmission Corp. - Finnefrock Station PA-18-0003A Clinton 2/29/96 08/6/01, 66 FR 40891 (c)(149)(i)(B)(7).
Consol Pennsylvania Coal Company - Bailey Prep Plant OP-30-000-072 Greene 3/23/99 08/6/01, 66 FR 40891 (c)(149)(i)(B)(8).
Consolidated Rail Corp. (CONRAIL) - Hollidaysburg Car Shop OP-07-2002 Blair 8/29/95 08/6/01, 66 FR 40891 (c)(149)(i)(B)(9).
Consolidated Rail Corp. (CONRAIL) - Juniata OP-07-2003 Blair 8/29/95 8/6/01, 66 FR 40891 (c)(149)(i)(B)(10).
Containment Solutions, Inc. (formerly called Fluid Containment - Mt. Union) OP-31-02005 Huntingdon 4/9/99 8/6/01, 66 FR 40891 See also 52.2064(a)(12).
Cooper Energy Systems, Grove City OP-43-003 Mercer 7/25/96 8/6/01, 66 FR 40891 (c)(149)(i)(B)(12).
Cyprus Cumberland Resources Corp OP-30-000-040 Greene 3/26/99 8/6/01, 66 FR 40891 (c)(149)(i)(B)(13).
Defense Distribution - Susquehanna OP-67-02041 York 2/1/00 08/06/01, 66 FR 40891 (c)(149)(i)(B)(14).
EMI Company OP-25-070 Erie 10/24/96 8/6/01, 66 FR 40891 (c)(149)(i)(B)(15).
Empire Sanitary Landfill, Inc OP-35-0009 Lackawanna 10/17/96 8/6/01, 66 FR 40891 (c)(149)(i)(B)(16).
Equitrans, Inc. - Rogersville Station (OP)30-000-109 Greene 7/10/95 8/6/01, 66 FR 40891 (c)(149)(i)(B)(17).
Equitrans, Inc. - Pratt Station (OP)30-000-110 Greene 7/10/95 8/6/01, 66 FR 40891 (c)(149)(i)(B)(18).
Erie Coke Corporation - Erie OP-25-029 Erie 6/27/95 8/6/01, 66 FR 40891 (c)(149)(i)(B)(19).
Fleetwood Folding Trailers, Inc. - Somerset (OP)56-000-151 Somerset 2/28/96 8/6/01, 66 FR 40891 (c)(149)(i)(B)(20).
Gichner Systems Group, Inc (OP)67-2033 York 8/5/97 8/6/01, 66 FR 40891 (c)(149)(i)(B)(21).
Offset Paperback Manufacturers, Inc. - Dallas (OP)40-0008 Luzerne 4/16/99 08/06/01, 66 FR 40891 (c)(149)(i)(B)(22).
Overhead Door Corporation - Mifflin County (OP)44-2011 Mifflin 6/4/97 8/6/01, 66 FR 40891 (c)(149)(i)(B)(23).
SANYO Audio Manufacturing (USA) Corp (OP)44-2003 Mifflin 6/30/95 8/06/01, 66 FR 40891 (c)(149)(i)(B)(24).
Stroehmann Bakeries OP - Luzerne County (OP)40-0014A Luzerne 5/30/95 8/6/01, 66 FR 40891 (c)(149)(i)(B)(25).
Merck and Co., Inc. - West Point Facility OP-46-0005 Montgomery 1/13/97
6/23/00
4/18/01, 66 FR 19858 (c)(154)(i)(D).
Amerada Hess Corp PA-PLID (51-) 5009 Philadelphia 5/29/95 10/31/01, 66 FR 54936 (c)(156)(i)(B)(1).
Cartex Corporation OP-09-0076 Bucks 4/9/99 10/31/01, 66 FR 54936 (c)(156)(i)(B)(3).
Hatfield Quality Meats, Inc. - Hatfield OP-46-0013A Montgomery 1/9/97
10/1/98
10/31/01, 66 FR 54936 (c)(156)(i)(B)(6).
J. L. Clark, Inc OP-36-02009 Lancaster 4/16/99 10/31/01, 66 FR 54936 (c)(156)(i)(B)(7).
Johnson Matthey, Inc. - Wayne OP-15-0027 Chester 8/3/98
4/15/99
10/31/01, 66 FR 54936 (c)(156)(i)(B)(8).
PPG Industries, Inc. (BASF) OP-23-0005 Delaware 6/4/97 10/31/01, 66 FR 54936 (c)(156)(i)(B)(13).
SmithKline Beecham Pharmaceuticals OP-46-0035 Montgomery 3/27/97
10/20/98
10/31/01, 66 FR 54936 (c)(156)(i)(B)(14).
Teva Pharmaceuticals USA (formerly Lemmon company) OP-09-0010 Bucks 4/9/99 10/31/01, 66 FR 54936 (c)(156)(i)(B)(15).
The Philadelphian Condominium Building PA-PLID (51-) 6512 Philadelphia 5/29/95 10/31/01, 66 FR 54936 (c)(156)(i)(B)(16).
Warner Company OP-15-0001 Chester 7/17/95 10/31/01, 66 FR 54936 (c)(156)(i)(B)(17).
Webcraft Technologies, Inc OP-09-0009 Bucks 4/18/96
10/15/98
10/31/01, 66 FR 54936 (c)(156)(i)(B)(18).
Latrobe Steel Company - Latrobe OP-65-000-016 Westmoreland 12/22/95 10/16/01, 66 FR 52517 (c)(158)(i)(B).
Allegheny Ludlum Corporation - Brackenridge CO-260 Allegheny 12/19/96 10/18/01, 66 FR 52851 (c)(159)(i)(B).
Kosmos Cement Co. - Neville Island Facility EO-208 Allegheny 12/19/96 10/18/01, 66 FR 52857 (c)(160)(i)(B)(1).
Armstrong Cement and Supply Company - Cabot OP-10-028 Butler 3/31/99 10/18/01, 66 FR 52857 (c)(160)(i)(B)(2).
Duquesne Light Company - Cheswick Power Station CO-217 Allegheny 3/8/96 10/18/01, 66 FR 52867 (c)(161)(i)(B)(1).
Duquesne Light Company - Elrama Plant (PA)63-000-014 Washington 12/29/94 10/18/01, 66 FR 52867 (c)(161)(i)(B)(2).
Pennsylvania Electric Co. (PENELEC) - Keystone Generating Station (PA-)03-000-027 Armstrong 12/29/94 10/18/01, 66 FR 52867 (c)(161)(i)(B)(3).
IDL, Incorporated CO-225 Allegheny 7/18/96 10/18/01, 66 FR 52862 (c)(162)(i)(B)(1).
Oakmont Pharmaceutical, Inc CO-252 Allegheny 12/19/96 10/18/01, 66 FR 52862 (c)(162)(i)(B)(2).
U.S. Air, Inc CO-255 Allegheny 1/14/97 10/18/01, 66 FR 52862 (c)(162)(i)(B)(3).
Lukens Steel Corporation - Houston Plant (OP)63-000-080 Washington 2/22/99 10/16/01, 66 FR 52522 (c)(163)(i)(B)(1).
Allegheny Ludlum Steel Corporation - West Leechburg Plant (OP)65-000-183 Westmoreland 3/23/99 10/16/01, 66 FR 52522 (c)(163)(i)(B)(2).
(Allegheny Ludlum Corporation) Jessop Steel Company - Washington Plant (OP)63-000-027 Washington 3/26/99 10/16/01, 66 FR 52522 (c)(163)(i)(B)(3).
Koppel Steel Corporation - Koppel Plant (OP)04-000-059 Beaver 3/23/01 10/16/01, 66 FR 52522 (c)(163)(i)(D).
Consolidated Natural Gas (CNG) Transmission Corp. - Beaver Station OP-04-000-490 Beaver 6/23/95 10/12/01, 66 FR 52055 (c)(164)(i)(B)(1).
Consolidated Natural Gas (CNG) Transmission Corp. - Oakford Compressor Station OP-65-000-837 Westmoreland 10/13/95 10/12/01, 66 FR 52055 (c)(164)(i)(B)(2).
Consolidated Natural Gas (CNG) Transmission Corp. - South Oakford Station (OP)65-000-840 Westmoreland 10/13/95 10/12/01, 66 FR 52055 (c)(164)(i)(B)(3).
Consolidated Natural Gas (CNG) Transmission Corp. - Tonkin Compressor Station (OP)65-000-634 Westmoreland 10/13/95 10/12/01, 66 FR 52055 (c)(164)(i)(B)(4).
Consolidated Natural Gas (CNG) Transmission Corp. - Jeannette Station (OP)65-000-852 Westmoreland 10/13/95 10/12/01, 66 FR 52055 (c)(164)(i)(B)(5).
Carnegie Natural Gas Co. - Creighton Station EO-213 Allegheny 5/14/96 10/12/01, 66 FR 52055 (c)(164)(i)(B)(6).
Texas Eastern Transmission Corp. - Uniontown Station (OP)26-000-413 Fayette 12/20/96 10/12/01, 66 FR 52055 (c)(164)(i)(B)(7).
Consolidated Natural Gas (CNG) Transmission Corp. - South Bend Station OP-03-000-180 Armstrong 12/2/98 10/12/01, 66 FR 52055 (c)(164)(i)(B)(8).
Pruett Schaffer Chemical Company CO-266 Allegheny 9/2/98 10/12/01, 66 FR 52050 (c)(165)(i)(B)(1).
PPG Industries, Inc. - Springdale CO-254 Allegheny 12/19/96 10/12/01, 66 FR 52050 (c)(165)(i)(B)(2).
Reichhold Chemicals, Inc. - Bridgeville CO-218 Allegheny 12/19/96 10/12/01, 66 FR 52050 (c)(165)(i)(B)(3) [NOX RACT].
Reichhold Chemicals, Inc. - Bridgeville CO-219 Allegheny 2/21/96 10/12/01, 66 FR 52050 (c)(165)(i)(B)(4) [VOC RACT].
Valspar Corporation - Pittsburgh CO-209 Allegheny 3/8/96 10/12/01, 66 FR 52050 (c)(165)(i)(B)(5).
Ashland Chemical Corporation CO-227 Allegheny 12/30/96 10/16/01, 66 FR 52506 (c)(166)(i)(B)(1).
Hercules, Inc. - West Elizabeth EO-216 Allegheny 3/8/96 10/16/01, 66 FR 52506 (c)(166)(i)(B)(2).
Hercules, Inc. - West Elizabeth CO-257 Allegheny 1/14/97
11/1/99
10/16/01, 66 FR 52506 (c)(166)(i)(B)(3).
Neville Chemical Company CO-230 Allegheny 12/13/96 10/16/01, 66 FR 52506 (c)(166)(i)(B)(4).
Anchor Glass Container Corp. - Plant 5 (PA)26-000-119 Fayette 12/20/96 10/16/01, 66 FR 52527 (c)(167)(i)(B)(1).
Anchor Hocking Specialty Glass Co. - Phoenix Glass Plant (OP)04-000-084 Beaver 10/13/95 10/16/01, 66 FR 52527 (c)(167)(i)(B)(2).
Corning Consumer Products Co. - Charleroi Plant (PA)63-000-110 Washington 1/4/96 10/16/01, 66 FR 52527 (c)(167)(i)(B)(3).
General Electric Company CO-251 Allegheny 12/19/96 10/16/01, 66 FR 52527 (c)(167)(i)(B)(4).
Glenshaw Glass Company, Inc CO-270 Allegheny 3/10/00 10/16/01, 66 FR 52527 (c)(167)(i)(B)(5).
Guardian Industries Corp CO-242 Allegheny 8/27/96 10/16/01, 66 FR 52527 (c)(167)(i)(B)(6).
Allegheny County Sanitary Authority CO-222 Allegheny 5/14/96 10/16/01, 66 FR 52527 (c)(167)(i)(B)(7).
Browning-Ferris Industries CO-231A Allegheny 4/28/97 10/16/01, 66 FR 52527 (c)(167)(i)(B)(8).
Chambers Development Company - Monroeville Borough Landfill CO-253 Allegheny 12/30/96 10/16/01, 66 FR 52527 (c)(167)(i)(B)(9).
Kelly Run Sanitation, Forward Township Landfill CO-236 Allegheny 1/23/97 10/16/01, 66 FR 52527 (c)(167)(i)(B)(10).
Stroehmann Bakeries - Montgomery County (Norristown) PA-46-0003 Montgomery 5/4/95 10/31/01, 66 FR 54942 (c)(169)(i)(B)(1).
Schlosser Steel, Inc OP-46-0051 Montgomery 2/1/96 10/31/01, 66 FR 54942 (c)(169)(i)(B)(2).
Perkasie Industries Corp. - Perkasie OP-09-0011 Bucks 8/14/96 10/31/01, 66 FR 54942 (c)(169)(i)(B)(3).
Quaker Chemical Corporation - Conshohocken OP-46-0071 Montgomery 9/26/96 10/31/01, 66 FR 54942 (c)(169)(i)(B)(4).
Worthington Steel Company OP-15-0016 Chester 7/23/96 10/31/01, 66 FR 54942 (c)(169)(i)(B)(5).
Transcontinental Gas Pipeline Corp. - Sta. 200, Frazer PA-15-0017 Chester 6/5/95 10/31/01, 66 FR 54942 (c)(169)(i)(B)(6).
Rohm and Haas Company, Bucks County Plant OP-09-0015 Bucks 4/20/99 10/31/01, 66 FR 54942 (c)(169)(i)(B)(7).
SEPTA - Berridge/Courtland Maintenance Shop PA-51-4172 Philadelphia 7/27/99 10/31/01, 66 FR 54942 (c)(169)(i)(B)(8).
Southwest Water Pollution Control Plant/Biosolids Recycling Center PA-51-9515 Philadelphia 7/27/99 10/31/01, 66 FR 54942 (c)(169)(i)(B)(9).
Smith-Edwards-Dunlap Company PA-(51-)2255 Philadelphia 7/14/00 10/31/01, 66 FR 54942 (c)(169)(i)(B)(13).
Armstrong World Industries, Inc. - Beaver Falls Plant (OP)04-000-108 Beaver 5/29/96 10/17/01, 66 FR 52695 (c)(170)(i)(B)(1).
Bacharach, Inc CO-263 Allegheny 10/10/97 10/17/01, 66 FR 52695 (c)(170)(i)(B)(2).
Bakerstown Container Corporation CO-221 Allegheny 5/14/96 10/17/01, 66 FR 52695 (c)(170)(i)(B)(3).
Chestnut Ridge Foam, Inc. - Latrobe (OP)65-000-181 Westmoreland 12/29/95 10/17/01, 66 FR 52695 (c)(170)(i)(B)(4).
Flexsys America LP, Monongahela Plant (OP)63-000-015 Washington 3/23/01 10/17/01, 66 FR 52695 (c)(170)(i)(B)(5).
Haskell of Pittsburgh, Inc CO-224 Allegheny 12/19/96 10/17/01, 66 FR 52695 (c)(170)(i)(B)(6).
Three Rivers Aluminum Company (TRACO) OP-10-267 Butler 3/1/01 10/17/01, 66 FR 52695 (c)(170)(i)(B)(7).
Tuscarora Plastics, Inc (OP)04-000-497 Beaver 4/3/96 10/17/01, 66 FR 52695 (c)(170)(i)(B)(8).
Witco Corporation CO-210 Allegheny 5/14/96 10/17/01, 66 FR 52695 (c)(170)(i)(B)(9).
GenCorp (Plastic Films Division) - Jeannette Plant (OP)65-000-207 Westmoreland 1/4/96 10/15/01, 66 FR 52322 (c)(171)(i)(B).
CENTRIA - Ambridge Coil Coating Operations Plant (OP)04-000-043 Beaver 5/17/99 10/15/01, 66 FR 52322 (c)(171)(i)(D).
J & L Structural, Inc. - Aliquippa OP-04-000-467 Beaver 6/23/95 10/16/01, 66 FR 52511 (c)(172)(i)(B)(1).
Universal Stainless & Alloy Products, Inc CO-241 Allegheny 12/19/96 10/16/01, 66 FR 52511 (c)(172)(i)(B)(2).
Shenango, Inc CO-233 Allegheny 12/30/96 10/16/01, 66 FR 52511 (c)(172)(i)(B)(3).
LTV Steel Company CO-259 Allegheny 12/30/96 10/16/01, 66 FR 52511 (c)(172)(i)(B)(4).
U.S. Steel (USX Corporation.) - Clairton Works CO-234 Allegheny 12/30/96 10/16/01, 66 FR 52511 (c)(172)(i)(B)(5).
USX Corporation - Edgar Thomson Works CO-235 Allegheny 12/30/96 10/16/01, 66 FR 52511 (c)(172)(i)(B)(6).
USX, Inc. - Irvin Works CO-258 Allegheny 12/30/96 10/16/01, 66 FR 52511 (c)(172)(i)(B)(7).
Wheeling-Pittsburgh Steel Corporation - Allenport Plant (OP)63-000-066 Washington 2/8/99 10/16/01, 66 FR 52511 (c)(172)(i)(B)(8).
Koppers - Monessen Coke Plant (OP)65-000-853 Westmoreland 3/20/98 10/16/01, 66 FR 52511 (c)(172)(i)(B)(9).
J & L Specialty Steel, Inc. - Midland Facility (OP)04-000-013 Beaver 3/23/01 10/16/01, 66 FR 52511 (c)(172)(i)(B)(10).
Washington Steel Corp. - Washington Plant (OP)63-000-023 Washington 9/12/96 10/16/01, 66 FR 52511 (c)(172)(i)(B)(11).
Equitrans, Inc. - Hartson (OP)63-000-642 Washington 7/10/95 10/17/01, 66 FR 52705 (c)(173)(i)(B)(1).
Witco Corp. - Petrolia Facility PA-10-037 Butler 6/27/95 10/17/01, 66 FR 52705 (c)(173)(i)(B)(2).
Ranbar Electrical Materials Inc. (formerly Westinghouse Electric Co. EMD) - Manor (OP)65-000-042 Westmoreland 2/22/99 10/17/01, 66 FR 52705 (c)(173)(i)(B)(3).
Nova Chemicals, Inc. (formerly Arco Chemical Co. - Beaver Valley) (OP)04-000-033 Beaver 4/16/99
1/24/01
10/17/01, 66 FR 52705 (c)(173)(i)(B)(4).
BASF Corporation - Monaca Site (OP)04-000-306 Beaver 3/23/01 10/17/01, 66 FR 52705 (c)(173)(i)(B)(5).
Cardone Industries - Rising Sun Ave PA(51-) PLID 3887 Philadelphia 5/29/95 10/30/01, 66 FR 54710 (c)(174)(i)(B)(1).
Cardone Industries - Chew St PA(51-) PLID 2237 Philadelphia 5/29/95 10/30/01, 66 FR 54710 (c)(174)(i)(B)(2).
Wheelabrator Falls, Inc OP-09-0013 Bucks 1/11/96
5/17/96
10/30/01, 66 FR 54710 (c)(174)(i)(B)(4).
US Steel Group/USX Corporation - Fairless Works OP-09-0006 Bucks 4/8/99 10/30/01, 66 FR 54710 (c)(174)(i)(B)(5).
Brown Printing Company OP-46-0018A Montgomery 5/17/00 10/30/01, 66 FR 54710 (c)(174)(i)(B)(6).
Sun Chemical - General Printing Ink Division PA(51-) 2052 Philadelphia 7/14/00 10/30/01, 66 FR 54710 (c)(174)(i)(B)(7).
Armco, Inc. Butler Operations Main Plant PA-10-001M Butler 2/23/96 10/15/01, 66 FR 52338 (c)(175)(i)(B).
Armco, Inc. Butler Operations Stainless Plant PA-10-001S Butler 2/23/96 10/15/01, 66 FR 52338 (c)(175)(i)(C).
Pennsylvania Power Co. - Bruce Mansfield Plant (PA)04-000-235 Beaver 12/29/94 10/15/01, 66 FR 52333 (c)(176)(i)(B)(1).
West Penn Power Co. - Mitchell Station (PA)63-000-016 Washington 6/12/95 10/15/01, 66 FR 52333 (c)(176)(i)(B)(2).
Carnegie Natural Gas Company - Fisher Station (OP)03-000-182 Armstrong 12/2/98 10/15/01, 66 FR 52333 (c)(176)(i)(B)(3).
Apollo Gas Company - Shoemaker Station (OP)03-000-183 Armstrong 9/12/96 10/15/01, 66 FR 52333 (c)(176)(i)(B)(4).
Texas Eastern Transmission Corp. - Delmont Station (OP)65-000-839 Westmoreland 1/9/97 10/15/01, 66 FR 52333 (c)(176)(i)(B)(5).
The Peoples Natural Gas Co. - Valley Station (OP)03-000-125 Armstrong 10/31/94 10/15/01, 66 FR 52333 (c)(176)(i)(B)(6).
The Peoples Natural Gas Co. - Girty Compressor Station (PA)03-000-076 Armstrong 10/27/95 10/15/01, 66 FR 52333 (c)(176)(i)(B)(7).
AES Beaver Valley Partners - Monaca Plant (OP)04-000-446 Beaver 3/23/01 10/15/01, 66 FR 52333 (c)(176)(i)(B)(8).
Penreco - Karns City OP-10-0027 Butler 5/31/95 10/12/01, 66 FR 52044 (c)(177)(i)(B)(1).
Ashland Petroleum Company CO-256 Allegheny 12/19/96 10/12/01, 66 FR 52044 (c)(177)(i)(B)(2).
Bellefield Boiler Plant - Pittsburgh EO-248 Allegheny 12/19/96 10/12/01, 66 FR 52044 (c)(177)(i)(B)(3).
Gulf Oil, L.P CO-250 Allegheny 12/19/96 10/12/01, 66 FR 52044 (c)(177)(i)(B)(4).
PA Dept. of Corrections EO-244 Allegheny 1/23/97 10/12/01, 66 FR 52044 (c)(177)(i)(B)(5).
Pittsburgh Thermal Limited Partnership CO-220 Allegheny 3/4/96 10/12/01, 66 FR 52044 (c)(177)(i)(B)(6).
BP Exploration & Oil, Inc. - Greensburg Terminal (OP)65-000-378 Westmoreland 3/23/01 10/12/01, 66 FR 52044 (c)(177)(i)(B)(7).
Pittsburgh Allegheny County Thermal, Ltd CO-265 Allegheny 11/9/98 10/12/01, 66 FR 52044 (c)(177)(i)(B)(8).
Aristech Chemical Corporation CO-232 Allegheny 12/30/96 10/17/01, 66 FR 52700 (c)(178)(i)(B)(1).
Heinz U.S.A. - Pittsburgh EO-211 Allegheny 3/8/96 10/17/01, 66 FR 52700 (c)(178)(i)(B)(2).
Heinz U.S.A. - Pittsburgh CO-247 Allegheny 10/24/96 10/17/01, 66 FR 52700 (c)(178)(i)(B)(2).
Koppers Industries, Inc. (Aristech Chem. Corp) CO-223 Allegheny 8/27/96 10/17/01, 66 FR 52700 (c)(178)(i)(B)(3).
Nabisco Biscuit Co CO-246 Allegheny 12/19/96 10/17/01, 66 FR 52700 (c)(178)(i)(B)(4).
Pressure Chemical Co CO-261 Allegheny 6/11/97 10/17/01, 66 FR 52700 (c)(178)(i)(B)(5).
General Carbide Corp (OP)65-000-622 Westmoreland 12/29/95 10/17/01, 66 FR 52700 (c)(178)(i)(B)(6).
Fansteel Hydro Carbide (OP)65-000-860 Westmoreland 12/12/97 10/17/01, 66 FR 52700 (c)(178)(i)(B)(7).
Carbidie Corporation (OP)65-000-720 Westmoreland 7/31/98 10/17/01, 66 FR 52700 (c)(178)(i)(B)(8).
Dyno Nobel Inc - Donora (OP)63-000-070 Washington 3/31/99 10/17/01, 66 FR 52700 (c)(178)(i)(B)(9).
Newcomer Products, Inc (OP)65-000-851 Westmoreland 8/7/97 10/17/01, 66 FR 52700 (c)(178)(i)(B)(10).
PECO Energy Company - Cromby Generating Station OP-15-0019 Chester 4/28/95 10/30/01, 66 FR 54699 (c)(179)(i)(B)(1).
Waste Resource Energy, Inc. (Operator); Shawmut Bank, Conn. National Assoc. (Owner); Delaware County Resource Recovery Facility OP-23-0004 Delaware 11/16/95 10/30/01, 66 FR 54699 (c)(179)(i)(B)(2).
G-Seven, Ltd OP-46-0078 Montgomery 4/20/99 10/30/01, 66 FR 54699 (c)(179)(i)(B)(3).
Leonard Kunkin Associates OP-09-0073 Bucks 6/25/01 10/30/01, 66 FR 54699 (c)(179)(i)(B)(4).
Kimberly-Clark Corporation OP-23-0014A Delaware 6/24/98
8/1/01
10/30/01, 66 FR 54699 (c)(179)(i)(B)(5).
Sunoco, Inc. (R&M); Marcus Hook Plant CP-23-0001 Delaware 6/8/95, 8/2/01 10/30/01, 66 FR 54699 See also 52.2064(b)(3).
Waste Management Disposal Services of Pennsylvania, Inc. (GROWS Landfill) OP-09-0007 Bucks 12/19/97
7/17/01
10/30/01, 66 FR 54699 (c)(179)(i)(B)(7).
Koppel Steel Corporation - Ambridge Plant OP-04-000-227 Beaver 10/12/00 10/15/01, 66 FR 52317 (c)(180)(i)(B).
General Motors Corporation CO-243 Allegheny 8/27/96 10/15/01, 66 FR 52327 (c)(181)(i)(B)(1).
Oakmont Steel, Inc CO-226 Allegheny 5/14/96 10/15/01, 66 FR 52327 (c)(181)(i)(B)(2).
The Peoples Natural Gas Co CO-240 Allegheny 8/27/96 10/15/01, 66 FR 52327 (c)(181)(i)(B)(3).
U.S. Bureau of Mines EO-215 Allegheny 3/8/96 10/15/01, 66 FR 52327 (c)(181)(i)(B)(4).
Waste Management Disposal Services of Pennsylvania (Pottstown Landfill) OP-46-0033 Montgomery 4/20/99 10/30/01, 66 FR 54704 (c)(182)(i)(B)(1).
FPL Energy MH50, LP (Sunoco, Inc. (R&M)) PA-23-0084 Delaware 7/26/99 10/30/01, 66 FR 54704 (c)(182)(i)(B)(2).
Moyer Packing Company OP-46-0001 Montgomery 3/15/96 10/31/01, 66 FR 54947 (c)(184)(i)(B)(3).
Tullytown Resource Recovery Facility (Waste Management of Pa., Inc.) OP-09-0024 Bucks 7/14/97 10/31/01, 66 FR 54947 (c)(184)(i)(B)(4).
SPS Technologies, Inc OP-46-0032 Montgomery 10/30/97 10/31/01, 66 FR 54947 (c)(184)(i)(B)(5).
PECO Energy Company OP-09-0077 Bucks 12/19/97 10/31/01, 66 FR 54947 (c)(184)(i)(B)(6).
Exelon Generation Company - Delaware Generating Station PA-51-4901 Philadelphia 7/11/01 10/31/01, 66 FR 54947 (c)(184)(i)(B)(8).
Exelon Generation Company - Schuylkill Generating Station PA-51-4904 Philadelphia 7/11/01 10/31/01, 66 FR 54947 (c)(184)(i)(B)(9).
International Business Systems, Inc OP-46-0049 Montgomery 10/29/98 10/30/01, 66 FR 54691 (c)(185)(i)(B)(1).
Bethlehem Lukens Plate OP-46-0011 Montgomery 12/11/98 10/30/01, 66 FR 54691 (c)(185)(i)(B)(2).
Montenay Montgomery Limited Partnership OP-46-0010A Montgomery 4/20/99
6/20/00
10/30/01, 66 FR 54691 (c)(185)(i)(B)(3).
Northeast Foods, Inc. (Bake Rite Rolls) OP-09-0014 Bucks 4/9/99 10/30/01, 66 FR 54691 (c)(185)(i)(B)(4).
NortheastWater Pollution Control Plant PA-51-9513 Philadelphia 7/27/99 10/30/01, 66 FR54691 (c)(185)(i)(B)(13).
Newman and Company PLID (51-) 3489 Philadelphia 6/11/97 10/30/01, 66 FR 54691 (c)(185)(i)(B)(14).
Allegheny Ludlum Steel Corporation (OP-)65-000-137 Westmoreland 5/17/99 10/19/01, 66 FR 53090 (c)(186)(i)(B)(1).
INDSPEC Chemical Corporation PA10-021 Butler 10/19/98 10/19/01, 66 FR 53090 (c)(186)(i)(B)(2).
Stoney Creek Technologies, L.L.C PA-23-0002 Delaware 2/24/99 11/5/01, 66 FR 55880 (c)(187)(i)(B)(1).
Superpac, Inc OP-09-0003 Bucks 3/25/99 11/5/01, 66 FR 55880 (c)(187)(i)(B)(2).
American Bank Note Company OP-46-0075 Montgomery 5/19/97
8/10/98
11/5/01, 66 FR 55880 (c)(187)(i)(B)(4).
Atlas Roofing Corporation - Quakertown OP-09-0039 Bucks 3/10/99 11/5/01, 66 FR 55880 (c)(187)(i)(B)(5).
Beckett Corporation OP-15-0040 Chester 7/8/97 11/5/01, 66 FR 55880 (c)(187)(i)(B)(6).
Klearfold, Inc OP-09-0012 Bucks 4/15/99 11/5/01, 66 FR 55880 (c)(187)(i)(B)(7).
National Label Company OP-46-0040 Montgomery 7/28/97 11/5/01, 66 FR 55880 (c)(187)(i)(B)(8).
Bethlehem Steel Corporation OP-22-02012 Dauphin 4/9/99 5/23/02, 67 FR 36108 (c)(191).
Hershey Chocolate USA OP-22-2004A Dauphin 1/24/00 6/26/02, 67 FR 43002 (c)(194)(i)(B)(1).
Pennsylvania Power Company New Castle Plant OP-37-0023 Lawrence 4/8/99 6/26/02, 67 FR 43002 (c)(194)(i)(B)(2).
Lafarge Corporation OP-39-0011B Lehigh 5/19/97 4/1/03, 68 FR 15661 (c)(196)(i)(B)(1).
The Peoples Natural Gas Company (OP-)11-000-356 Cambria 11/23/94 4/1/03, 68 FR 15661 (c)(196)(i)(B)(2).
Horsehead Resource Development Company, Inc OP-13-0001 Carbon 5/16/95 4/1/03, 68 FR 15661 (c)(196)(i)(B)(3).
Williams Generation Company - Hazleton OP-40-0031A Luzerne 3/10/00 4/1/03, 68 FR 15661 See also 52.2064(c)(6).
Pennsylvania Power and Light Company, Holtwood Steam Electric Station PA-36-2016 Lancaster 5/25/95 4/1/03, 68 FR 15661 (c)(196)(i)(B)(5).
General Electric Transportation Systems OP-25-025A Erie 8/26/02 4/7/03, 68 FR 16724 See also 52.2064(c)(4).
Bethlehem Structural Products Corporation OP-48-0013 Northampton 10/24/96 5/2/03, 68 FR 23404 (c)(200)(i)(B)(1).
International Paper Company, Erie Mill PA-25-028 Erie 12/21/94 5/2/03, 68 FR 23404 (c)(200)(i)(B)(2).
National Fuel Gas Supply - Heath Compressor Station PA-33-144A Jefferson 10/5/98 5/2/03, 68 FR 23404 (c)(200)(i)(B)(3).
PPG Industries, Inc OP-20-145 Crawford 5/31/95 3/24/03, 68 FR14154 (c)(201)(i)(B).
Dominion Trans., Inc. - Finnefrock Station Title V-18-00005 Clinton 2/16/00 5/7/03, 68 FR 24365 (c)(202)(i)(B)(1).
Textron Lycoming - Oliver Street Plant Title V-41-00005 Lycoming 1/12/01 5/7/03, 68 FR 24365 (c)(202)(i)(B)(2).
Lafayette College, Easton Campus OP-48-0034 Northampton 8/18/97 5/20/03, 68 FR 27471 (c)(205)(i)(B).
Keystone Carbon Company OP-24-016 Elk 5/15/95 10/17/03, 68 FR 59741 (c)(207)(i)(B)(1).
Mack Trucks, Inc OP-39-0004 Northampton 5/31/95 10/17/03, 68 FR 59741 (c)(207)(i)(B)(1).
Owens-Brockway Glass Container, Inc OP-33-033 Jefferson 3/27/95 10/17/03, 68 FR 59741 (c)(207)(i)(B)(1).
Resilite Sport Products, Inc OP-49-0003 Northumberland 12/3/96 10/17/03, 68 FR 59741 See also 52.2064(a)(10).
Westfield Tanning Company OP-59-0008 Tioga 11/27/96 10/17/03, 68 FR 59741 (c)(207)(i)(B)(1).
Tarkett, Incorporated OP-39-0002 Lehigh 5/31/95 8/6/03, 68 FR 46484 (c)(208)(i)(B)(1).
Hacros Pigments, Inc. OP-48-0018 Northampton 7/31/96 8/6/03, 68 FR 46484 (c)(208)(i)(B)(2).
GPU Generation Corp., Homer City Station (OP-)32-000-055 Indiana 10/29/98 10/15/03, 68 FR 59321 (c)(212)(i)(B)(1).
GPU Generation Corp., Seward Station (OP-)32-000-040 Indiana 4/30/98 10/15/03, 68 FR 59321 (c)(212)(i)(B)(2).
Ebensburg Power Company, Ebensburg Cogeneration Plant (OP-)11-000-318 Cambria 3/28/01 10/15/03, 68 FR 59321 (c)(212)(i)(B)(3).
Sithe Pennsylvania Holdings, LLC, Warren Station OP-62-012B Warren 1/20/00 10/15/03, 68 FR 59321 (c)(212)(i)(B)(4).
Pennsylvania Power & Light Company, Sunbury SES OP-55-0001A Snyder 7/7/97 10/15/03, 68 FR 59321 (c)(212)(i)(B)(5).
Lakeview Landfill OP-25-920 Erie 5/29/97 10/15/03, 68 FR 59321 (c)(212)(i)(B)(6).
National Fuel Gas Supply Corp. - Roystone Compressor Station OP-62-141F Warren 4/1/03 10/27/04, 69 FR 62583 (c)(213)(i)(B)(1).
Crompton Corporation, Fairview Township OP-10-037 Butler 6/4/03 5/25/04, 69 FR 29444 (c)(213)(i)(B)(2).
Andritz, Inc 41-00010C Lycoming 4/30/03 10/15/03, 68 FR 59318 (c)(214)(i)(B)(1).
Brodart Company 18-0007A Clinton 4/8/03 10/15/03, 68 FR 59318 (c)(214)(i)(B)(2).
Erie Sewer Authority OP-25-179 Erie 6/5/03 10/15/03, 68 FR 59318 (c)(214)(i)(B)(3).
Hercules Cement Company OP-48-0005A Northampton 4/16/99 11/24/03, 68 FR 65846 (c)(217)(i)(B).
Tennessee Gas Pipeline Company, Station 321 OP-58-00001A Susquehanna 4/16/98 10/27/04, 69 FR 62585 (c)(218)(i)(B)(1).
Tennessee Gas Pipeline Company, Station 219 OP-43-0272 Mercer 4/7/99 10/27/04, 69 FR 62585 (c)(218)(i)(B)(2).
Information Display Technology, Inc 32-000-085 Indiana 1/11/96 03/29/05, 70 FR 15774 (d)(1)(h).
Bedford Materials Co., Inc 05-02005 Bedford 4/15/99 03/29/05, 70 FR 15774 (d)(1)(h).
Bollman Hat Company 36-2031 Lancaster 7/3/95 03/29/05, 70 FR 15774 (d)(1)(h).
Armco Inc OP-43-040 Mercer 9/30/99 03/29/05, 70 FR 15774 (d)(1)(h).
Specialty Tires of America, Inc 32-000-065 Indiana 1/6/00 03/29/05, 70 FR 15774 (d)(1)(h).
Truck Accessories Group East OP-49-0005 Northumberland 3/26/99 03/29/05, 70 FR 15774 (d)(1)(h).
Jeraco Enterprises, Inc OP-49-0014 Northumberland 4/6/97 3/29/05, 70 FR 15774 See also 52.2064(a)(14).
Insulation Corporation of America 39-0012 Lehigh 10/17/95 03/29/05, 70 FR 15774 (d)(1)(h).
Pope & Talbot, Inc 40-0019 Luzerne 5/31/96 03/29/05, 70 FR 15774 (d)(1)(h).
Universal Rundle Corporation OP-37-059 Lawrence 5/31/95 03/29/05, 70 FR 15774 (d)(1)(h).
Clark Filter 36-02040 Lancaster 2/4/00 03/29/05, 70 FR 15774 (d)(1)(h).
The Pennsylvania State University - University Park OP-14-0006 Centre 12/30/98 3/30/05, 70 FR 16118 See also 52.2064(c)(9).
Tennessee Gas Pipeline Company - Charleston Township OP-59-0001 Tioga 5/31/95 3/30/05, 70 FR 16118 (d)(1)(c).
Tennessee Gas Pipeline Company - Wyalusing Township OP-08-0002 Bradford 5/31/95 3/30/05, 70 FR 16118 (d)(1)(c).
Masland Industries 21-2001 Cumberland 5/31/95 3/30/05, 70 FR 16118 (d)(1)(c).
ESSROC Cement Corp OP-37-003 Lawrence 7/27/95
3/31/99
3/30/05, 70 FR 16118 (d)(1)(c).
The Magee Carpet Company OP-19-0001 Columbia 1/22/97 3/30/05, 70 FR 16118 (d)(1)(c).
Tennessee Gas Pipeline Company - Howe Township OP-27-015 Forest 7/27/00 3/30/05, 70 FR 16118 (d)(1)(c).
Transcontinental Gas Pipeline Corporation - Buck Township 40-0002
40-0002A
Luzerne 5/31/95 3/30/05, 70 FR 16118 (d)(1)(c).
Transcontinental Gas Pipe Line Corporation - Peach Bottom Township 67-2012 York 5/5/95 3/30/05, 70 FR 16118 (d)(1)(c).
Standard Steel Division of Freedom Forge Corp 44-2001 Mifflin 5/31/95 3/30/05, 70 FR 16118 (d)(1)(c).
Pope and Talbot, Inc 35-0004 Lackawanna 5/31/96 3/30/05, 70 FR 16124 (d)(1)(d).
Pennsylvania Power and Light Company 22-2011 Dauphin 6/7/95 3/30/05, 70 FR 16124 (d)(1)(d).
Ellwood Group Inc OP-37-313 Lawrence 1/31/01 3/30/05, 70 FR 16124 See also 52.2064(c)(3).
National Fuel Gas Supply Corporation 53-0009A
53-0009
Potter 8/5/96 3/30/05, 70 FR 16124 (d)(1)(d).
Department of the Army 28-02002 Franklin 2/3/00 3/31/05, 70 FR 16416 (d)(1)(g).
Harley-Davidson Motor Company 67-2032 York 4/9/97 3/31/05, 70 FR 16416 (d)(1)(g).
GE Transportation Systems OP-43-196 Mercer 5/16/01 3/31/05, 70 FR 16416 (d)(1)(g).
Stone Container Corporation 67-2002 York 9/3/96 3/31/05, 70 FR 16416 (d)(1)(g).
Stanley Storage Systems, Inc 39-0031 Lehigh 6/12/98 3/31/05, 70 FR 16416 (d)(1)(g).
York Group, Inc 67-2014 York 7/3/95 3/31/05, 70 FR 16416 (d)(1)(g).
Strick Corporation OP-19-0002 Columbia 6/6/97 3/31/05, 70 FR 16416 (d)(1)(g).
Grumman Olson, Division of Grumman Allied Industries OP-41-0002 Lycoming 9/25/97 3/31/05, 70 FR 16416 (d)(1)(g).
Prior Coated Metals, Inc 39-0005 Lehigh 5/26/95 3/31/05, 70 FR 16416 (d)(1)(g).
Schindler Elevator Corporation 01-2007 Adams 5/24/95 3/31/05, 70 FR 16416 (d)(1)(g).
Hodge Foundry OP-43-036 Mercer 3/31/99 3/31/05, 70 FR 16420 (d)(1)(a).
Resolite, A United Dominion Co OP-10-266 Butler 10/15/99
2/18/00
3/31/05, 70 FR 16420 (d)(1)(a).
Consolidation Coal Co. - Coal Preparation Plant 30-000-063 Greene 5/17/99 3/31/05, 70 FR 16420 (d)(1)(a).
Urick Foundry OP-25-053 Erie 10/24/96 3/31/05, 70 FR 16420 (d)(1)(a).
Keystone Sanitary Landfill, Inc 35-0014 Lackawanna 4/19/99 3/31/05, 70 FR 16420 (d)(1)(a).
Grinnell Corporation 36-2019 Lancaster 6/30/95 3/31/05, 70 FR 16420 (d)(1)(a).
Buck Company Inc 36-2035 Lancaster 8/1/95 3/31/05, 70 FR 16420 (d)(1)(a).
Owens-Brockway Glass Container, Inc OP-16-010 Clarion 3/27/95
5/31/95
3/31/05, 70 FR 16423 (d)(1)(f).
Alcoa Extrusion, Inc 54-0022 Schuylkill 4/19/99 3/31/05, 70 FR 16423 (d)(1)(f).
Pennsylvania Electric Company 32-000-059 Indiana 12/29/94 3/31/05, 70 FR 16423 (d)(1)(f).
National Gypsum Company OP-60-0003 Union 1/17/96 3/31/05, 70 FR 16423 (d)(1)(f).
Stoney Creek Technologies, LLC OP-23-0002 Delaware 7/24/03 3/31/05, 70 FR 16423 (d)(1)(f).
Northeastern Power Company 54-0008 Schuylkill 5/26/95 3/31/05, 70 FR 16423 (d)(1)(f).
Texas Eastern Transmission Corporation 22-2010 Dauphin 1/31/97 3/31/05, 70 FR 16423 See also 52.2064(a)(18).
The Miller Group 54-0024 Schuykill 2/1/99 3/31/05, 70 FR 16423 (d)(1)(f).
CNG Transmission Corporation 32-000-129 Indiana 6/22/95 3/31/05, 70 FR 16423 (d)(1)(f).
I.H.F.P., Inc OP-49-0010A Northumberland 1/7/98 3/31/05, 70 FR 16423 (d)(1)(f).
National Forge Company OP-62-032 Warren 5/31/95 3/31/05, 70 FR 16423 (d)(1)(f).
United Refining Company OP-62-017 Warren 5/31/95
11/14/96
3/31/05, 70 FR 16423 (d)(1)(f).
Petrowax Refining OP-42-110 McKean 3/4/96
5/31/96
3/31/05, 70 FR 16423 (d)(1)(f).
Westvaco Corporation 07-2008 Blair 9/29/95 3/31/05, 70 FR 16423 (d)(1)(f).
R.H. Sheppard Co., Inc 67-2016 York 8/4/95 8/24/05, 70 FR 49496 (d)(1)(i).
Wheatland Tube Company OP-43-182 Mercer 7/26/95 8/24/05, 70 FR 49496 (d)(1)(i).
Transcontinental Gas Pipeline Corporation OP-53-0006 Potter 10/13/95 8/24/05, 70 FR 49496 (d)(1)(i).
Transcontinental Gas Pipeline Corporation OP-19-0004 Columbia 5/30/95 8/24/05, 70 FR 49496 (d)(1)(i).
Transcontinental Gas Pipeline Corporation PA-41-0005A Lycoming 8/9/95 8/24/05, 70 FR 49496 See also 52.2064(b)(1).
Molded Fiber Glass OP-25-035 Erie 7/30/99 11/1/05, 70 FR 65842 (d)(1)(k).
Erie Forge and Steel, Inc OP-25-924 Erie 2/10/00 11/1/05, 70 FR 65842 (d)(1)(k).
OSRAM SYLVANIA Products, Inc OP-59-0007 Tioga 1/22/98 11/1/05, 70 FR 65842 (d)(1)(k).
Owens-Brockway Glass Container OP-33-002 Jefferson 11/23/98 11/1/05, 70 FR 65842 (d)(1)(k).
Texas Eastern Transmission Corporation 32-000-230 Indiana 9/25/95 11/1/05, 70 FR 65842 (d)(1)(k).
SKF, USA, Incorporated 67-02010A York 7/19/00 11/1/05, 70 FR 65842 (d)(1)(k).
Johnstown America Corporation 11-000-288 Cambria 1/13/99 11/1/05, 70 FR 65842 (d)(1)(k).
SGL Carbon Corporation OP-24-131 Elk 5/12/95
5/31/95
11/1/05, 70 FR 65845 (d)(1)(e).
Salem Tube, Inc OP-43-142 Mercer 2/16/99 11/1/05, 70 FR 65845 (d)(1)(e).
Dominion Trans, Inc 18-00006 Clinton 6/15/99
9/29/03
11/1/05, 70 FR 65845 (d)(1)(e).
Waste Management Disposal Services of Pennsylvania (Pottstown Landfill) OP-46-0033 Berks; Montgomery 4/20/99
1/27/04
11/2/05, 70 FR 66261 (d)(1)(b).
Waste Management Disposal Services of PA, Inc 67-02047 York 4/20/99 11/2/05, 70 FR 66261 (d)(1)(b).
Armstrong World Industries, Inc 36-2001 Lancaster 7/3/99 11/2/05, 70 FR 66261 See also 52.2064(a)(13).
Cogentrix of Pennsylvania Inc OP-33-137, PA-33-302-014, OP-33-302-014, PA 33-399-004, OP 33-399-004 Jefferson 1/27/98
11/15/90
5/31/93
10/31/98
5/31/93
3/8/06, 71 FR 11514 (d)(1)(l).
Scrubgrass Generating Company, LP OP-61-0181 Venango 4/30/98 3/8/06, 71 FR 11514 (d)(1)(l).
Wheelabrator Frackville Energy Co OP-54-005 Schuylkill 9/18/98 3/8/06, 71 FR 11514 (d)(1)(l).
Indiana University of Pennsylvania - S.W. Jack Cogeneration Facility OP-32-000-200 Indiana 9/24/98 3/8/06, 71 FR 11514 (d)(1)(l).
Fleetwood Motor Homes OP-49-0011 Northumberland 10/30/98 3/8/06, 71 FR 11514 (d)(1)(l).
Piney Creek, LP OP-16-0127 Clarion 12/18/98 3/8/06, 71 FR 11514 (d)(1)(l).
Statoil Energy Power Paxton, LP OP-22-02015 Dauphin 6/30/99 3/8/06, 71 FR 11514 See also 52.2064(a)(11).
Harrisburg Steamworks OP-22-02005 Dauphin 3/23/99 3/8/06, 71 FR 11514 See also 52.2064(a)(11).
Cove Shoe Company OP-07-02028 Blair 4/7/99 3/8/06, 71 FR 11514 (d)(1)(l).
PP&L - Fichbach C.T. Facility OP-54-0011 Schuylkill 6/1/99 3/8/06, 71 FR 11514 (d)(1)(l).
PP&L - Allentown C.T. Facility OP-39-0009 Lehigh 6/1/99 3/8/06, 71 FR 11514 (d)(1)(l).
PP&L - Harwood C.T. Facility OP-40-0016 Luzerne 6/1/99 3/8/06, 71 FR 11514 (d)(1)(l).
PP&L - Jenkins C.T. Facility OP-40-0017 Luzerne 6/1/99 3/8/06, 71 FR 11514 (d)(1)(l).
The International Metals Reclamation Co OP-37-243 Lawrence 8/9/00 3/31/06, 71 FR 16235 (d)(1)(m).
Petrowax, PA, Inc PA 61-020 Venango 1/2/96 3/31/06, 71 FR 16235 (d)(1)(m).
Pennsylvania Electric Company OP-32-000-059 Indiana 12/29/94 04/28/06, 71 FR 25070 (d)(1)(n).
The Harrisburg Authority OP-22-2007 Dauphin 1/02/95 4/28/06, 71 FR 25070 (d)(1)(n).
Texas Eastern Transmission Corp OP-50-02001 Perry 4/12/99 4/28/06, 71 FR 25070 See also 52.2064(a)(16).
Graybec Lime, Inc OP-14-0004 Centre 4/16/99 4/28/06, 71 FR 25070 See also 52.2064(c)(5).
Techneglas, Inc OP-40-0009A Luzerne 1/29/99 4/28/06, 71 FR 25070 (d)(1)(n).
DLM Foods (formerly Heinz USA) CO 211 Allegheny 3/8/96 05/11/06, 71 FR 27394 (d)(1)(o).
NRG Energy Center (formerly Pittsburgh Thermal Limited Partnership) CO220 Allegheny 3/4/96 05/11/06, 71 FR 27394 (d)(1)(o).
Tasty Baking Oxford, Inc OP-15-0104 Chester 5/12/04 05/11/06, 71 FR 27394 (d)(1)(o).
Silberline Manufacturing Company OP-13-0014 Carbon 4/19/99 05/11/06, 71 FR 27394 (d)(1)(o).
Adhesives Research, Inc OP-67-2007 York 7/1/95 05/11/06, 71 FR 27394 (d)(1)(o).
Mohawk Flush Doors, Inc OP-49-0001 Northumberland 1/20/99 05/11/06, 71 FR 27394 (d)(1)(o).
Bigbee Steel and Tank Company 36-2024 Lancaster 7/7/95 6/13/06, 71 FR 34011 (d)(1)(p).
Conoco Phillips Company OP-23-0003 Delaware 4/29/04 6/13/06, 71 FR 34011 (d)(1)(p).
The Hershey Company 22-02004B Dauphin 12/23/05 6/13/06, 71 FR 34011 (d)(1)(p).
LORD Corporation, Cambridge Springs OP-20-123 Crawford 7/27/95 6/13/06, 71 FR 34011 (d)(1)(p).
Pittsburgh Corning Corporation PA-42-009 McKean 5/31/95 6/13/06, 71 FR 34011 (d)(1)(p).
Small Tube Manufacturing, LLC 07-02010 Blair 2/27/06 6/13/06, 71 FR 34011 (d)(1)(p).
Texas Eastern Transmission Corporation, Holbrook Compressor Station 30-000-077 Greene 1/3/97 6/13/06, 71 FR 34011 (d)(1)(p).
Willamette Industries, Johnsonburgh Mill OP-24-009 Elk 5/23/95 6/13/06, 71 FR 34011 (d)(1)(p).
American Refining Group, Inc OP-42-004 McKean 11/23/98 6/14/06, 71 FR 34259 (d)(1)(q).
Bellefonte Lime Company OP-14-0002 Centre 10/19/98 6/14/06, 71 FR 34259 See also 52.2064(c)(5).
Butter Krust Baking Company, Inc OP-49-0006 Northumberland 11/5/96 6/14/06, 71 FR 34259 (d)(1)(q).
Carnegie Natural Gas Company 30-000-106 Greene 9/22/95 6/14/06, 71 FR 34259 (d)(1)(q).
Caterpillar, Inc 67-2017 York 8/1/95 6/14/06, 71 FR 34259 (d)(1)(q).
Gencorp, Inc 54-0009 Schuykill 5/31/96 6/14/06, 71 FR 34259 (d)(1)(q).
Harris Semiconductor OP-40-0001A Luzerne 4/16/99 6/14/06, 71 FR 34259 (d)(1)(q).
Merisol Antioxidants LLC OP-61-00011 Venango 4/18/05 6/14/06, 71 FR 34259 (d)(1)(q).
Norcon Power Partners, L.P OP-25-923 Erie 9/21/95 6/14/06, 71 FR 34259 (d)(1)(q).
Triangle Pacific Corp 34-2001 Juniata 5/31/95 6/14/06, 71 FR 34259 (d)(1)(q).
Viking Energy of Northumberland Limited Partnership OP-49-0004 Northumberland 5/30/95 6/14/06, 71 FR 34259 (d)(1)(q).
White Cap, Inc 40-0004 Luzerne 7/20/95 6/14/06, 71 FR 34259 (d)(1)(q).
Carlisle Tire & Rubber Company 21-2003 Cumberland 3/10/95 7/11/06, 71 FR 38993 (d)(1)(t).
The Carbide/Graphite Group, Inc OP-24-012 Elk 5/12/95 7/11/06, 71 FR 38993 (d)(1)(t).
Celotex Corporation OP-49-0013 Northumberland 6/18/99 7/11/06, 71 FR 38993 (d)(1)(t).
American Railcar Industries, Inc. Shippers Car Line Division OP-49-0012 Northumberland 11/29/95 7/11/06, 71 FR 38993 (d)(1)(t).
ACF Industries, Inc OP-49-0009 Northumberland 12/12/96 7/11/06, 71 FR 38993 (d)(1)(t).
New Holland North America, Inc 36-2028 Lancaster 10/17/95 7/11/06, 71 FR 38993 (d)(1)(t).
Allsteel, Inc 40-001-5 Luzerne 5/26/95 7/11/06, 71 FR 38993 (d)(1)(t).
Ball-Foster Glass Container Co OP-42-028 McKean 7/7/95
3/31/99
7/11/06, 71 FR 38993 (d)(1)(t).
Pennsylvania Power & Light Company - West Shore OP-21-2009 Cumberland 6/7/95 7/11/06, 71 FR 38995 (d)(1)(r).
Foster Wheeler Mt. Carmel, Inc OP-49-0002 Northumberland 6/30/95 7/11/06, 71 FR 38995 (d)(1)(r).
Metropolitan Edison Company - Portland OP-48-0006 Northampton 12/14/94 7/11/06, 71 FR 38995 (d)(1)(r).
Pennsylvania Power & Light Company OP-41-0004 Lycoming 6/13/95 7/11/06, 71 FR 38995 (d)(1)(r).
Pennsylvania Power & Light Company OP-18-0006 Clinton 6/13/95 7/11/06, 71 FR 38995 (d)(1)(r).
Texas Eastern Transmission Corporation OP-34-2002 Juniata 1/31/97 7/11/06, 71 FR 38995 See also 52.2064(a)(17).
Pennsylvania Power & Light Company OP-48-0011 Northampton 12/19/94 7/11/06, 71 FR 38995 (d)(1)(r).
Johnstown Corporation OP-11-000-034 Cambria 6/23/95 7/11/06, 71 FR 38995 (d)(1)(r).
Koppers Industries, Inc OP-41-0008 Lycoming 3/30/99 7/13/06, 71 FR 39572 (d)(1)(s).
Armstrong World Industries, Inc OP-36-2002 Lancaster 10/31/96 6/8/07, 72 FR 31749 (d)(1)(u).
Peoples Natural Gas Company OP-16-124 Clarion 8/11/99 6/8/07, 72 FR 31749 (d)(1)(u).
Dart Container Corporation OP-36-2015 Lancaster 8/31/95 6/8/07, 72 FR 31749 (d)(1)(u).
AT&T Microelectronics OP-39-0001 Lehigh 5/19/95 6/8/07, 72 FR 31749 (d)(1)(u).
West Penn Power Co OP-30-000-099 Greene 5/17/99 6/8/07, 72 FR 31749 (d)(1)(u).
Merck and Co., Inc OP-49-0007B Northumberland 5/16/01 3/4/08, 73 FR 11553 See also 52.2064(a)(9).
Exelon Generation Company - Richmond Generating Station PA-51-4903 Philadelphia 02/09/16 10/07/16, 81 FR 69691 Supersedes previously approved RACT permit.
Grays Ferry Cogeneration Partnership - Schuylkill Station PA-51-4944 Philadelphia 1/09/15 10/7/16, 81 FR 69691 Source is aggregated with Veolia Energy Efficiency, LLC and Veolia Energy - Schuylkill Station.
Honeywell International - Frankford Plant PA-51-1151 Philadelphia 02/09/16 10/07/16, 81 FR 69691 Supersedes previously approved RACT permit. Source was formerly Sunoco Chemicals, Frankford Plant.
Kinder Morgan Liquid Terminals, LLC PA-51-5003 Philadelphia 02/09/16 10/7/16, 81 FR 69691 Supersedes previously approved RACT permit. Source was formerly GATX Terminal Corporation.
Naval Surface Warfare Center - Carderock Division, Ship Systems Engineering Station (NSWCCD-SSES) PA-51-9724 Philadelphia 02/09/16 10/7/16, 81 FR 69691 Supersedes previously approved RACT permits. Source was formerly U.S. Navy, Naval Surface Warfare Center, Carderock Division (NSWCCD).
Paperworks Industries, Inc PA-51-1566 Philadelphia 1/09/15 10/7/16, 81 FR 69691 Supersedes previously approved RACT permit. Source was formerly Jefferson Smurfit, Corp./Container Corp. of America.
Philadelphia Energy Solutions - Refining and Marketing, LLC PA-51-01501; PA-51-01517 Philadelphia 02/09/16 10/7/2016, 81 FR 69691 Supersedes previously approved RACT permit. Source was formerly Sunoco Inc. (R&M) - Philadelphia.
Philadelphia Gas Works - Richmond Plant PA-51-4922 Philadelphia 1/09/15 10/7/16, 81 FR 69691 Supersedes previously approved RACT permit.
Philadelphia Prison System PA-51-9519 Philadelphia 02/09/16 10/7/16, 81 FR 69691
Plains Products Terminals, LLC PA-51-05013 Philadelphia 02/09/16 10/7/16, 81 FR 69691 Supersedes previously approved RACT permit. Source was formerly Maritank Philadelphia, Inc. and Exxon Company, USA.
Temple University - Health Sciences Campus PA-51-8906 Philadelphia 1/09/15 10/7/16, 81 FR 69691 Supersedes previously approved RACT permit.
Temple University - Main Campus PA-51-8905 Philadelphia 1/09/15 10/7/16, 81 FR 69691
Veolia Energy Efficiency, LLC PA-51-10459 Philadelphia 1/9/15 10/7/16, 81 FR 69691 Source is aggregated with Grays Ferry Cogeneration Partnership and Veolia Energy - Schuylkill Station.
Veolia Energy Philadelphia - Edison Station PA-51-4902 Philadelphia 1/09/15 10/7/16, 81 FR 69691 Supersedes previously approved RACT permit. Source was formerly TRIGEN - Edison Station.
Veolia Energy Philadelphia - Schuylkill Station PA-51-4942 Philadelphia 02/09/16 10/7/16, 81 FR 69691 Supersedes previously approved RACT permit. Source was formerly TRIGEN - Schuylkill Station. Source is aggregated with Grays Ferry Cogeneration Partnership and Veolia Energy Efficiency, LLC.
First Quality Tissue, LLC 18-00030 Clinton 9/18/17 10/16/20, 85 FR 65718 52.2064(a)(1).
JW Aluminum Company 41-00013 Lycoming 3/01/17 10/16/20, 85 FR 65718 52.2064(a)(2).
Ward Manufacturing, LLC 59-00004 Tioga 1/10/17 10/16/20, 85 FR 65718 52.2064(a)(3).
Foam Fabricators Inc. 19-00002 Columbia 12/20/17 10/16/20, 85 FR 65718 52.2064(a)(4).
Blommer Chocolate Company 46-00198 Montgomery 1/26/17 10/16/20, 85 FR 65718 52.2064(a)(5).
Wood-Mode Inc. 55-00005 Snyder 7/12/17 10/16/20, 85 FR 65718 52.2064(a)(6).
Exelon Generation - Fairless Hills (formerly referenced as PECO Energy Co. - USX Fairless Works Powerhouse) 09-00066 Bucks 1/27/17 10/16/20, 85 FR 65718 52.2064(a)(7).
The Boeing Co. (formerly referenced as Boeing Defense & Space Group - Helicopters Div) 23-00009 Delaware 1/03/17 10/16/20, 85 FR 65718 52.2064(a)(8).
Cherokee Pharmaceuticals, LLC (formerly referenced as Merck and Co., Inc) 49-00007 Northumberland 4/24/17 10/16/20, 85 FR 65718 52.2064(a)(9).
Resilite Sports Products Inc. 49-00004 Northumberland 8/25/17 10/16/20, 85 FR 65718 52.2064(a)(10).
NRG Energy Center Paxton, LLC (formerly referenced as Harrisburg Steamworks and Statoil Energy Power Paxton, LP) 22-05005 Dauphin 3/16/18 10/16/20, 85 FR 65718 52.2064(a)(11).
Containment Solutions, Inc./Mt. Union Plant (formerly referenced as Containment Solutions, Inc. and Fluid Containment - Mt. Union) 31-05005 Huntingdon 7/10/18 10/16/20, 85 FR 65718 52.2064(a)(12).
Armstrong World Industries, Inc. - Marietta Ceiling Plant (formerly referenced as Armstrong World Industries, Inc.) 36-05001 Lancaster 6/28/18 10/16/20, 85 FR 65718 52.2064(a)(13).
Jeraco Enterprises Inc. 49-00014 Northumberland 1/26/18 10/16/20, 85 FR 65718 52.2064(a)(14).
Texas Eastern Transmission, L.P. - Bernville (formerly referenced as Texas Eastern Transmission Corp. - Bernville) 06-05033 Berks 3/16/18 10/16/20, 85 FR 65718 52.2064(a)(15).
Texas Eastern Transmission, L.P. - Shermans Dale (formerly referenced as Texas Eastern Transmission Corp) 50-05001 Perry 3/26/18 10/16/20, 85 FR 65718 52.2064(a)(16).
Texas Eastern Transmission, L.P. - Perulack (formerly referenced as Texas Eastern Transmission Corporation) 34-05002 Juniata 3/27/18 10/16/20, 85 FR 65718 52.2064(a)(17).
Texas Eastern Transmission, L.P. - Grantville (formerly referenced as Texas Eastern Transmission Corporation) 22-05010 Dauphin 3/16/18 10/16/20, 85 FR 65718 52.2064(a)(18).
Texas Eastern Transmission, L.P. - Bechtelsville (formerly referenced as Texas Eastern Transmission Corp. - Bechtelsville) 06-05034 Berks 4/19/18 10/16/20, 85 FR 65718 52.2064(a)(19).
Transco - Salladasburg Station 520 (formerly referenced as Transcontinental Gas Pipeline Corporation) 41-00001 Lycoming 6/6/17 10/19/20, 85 FR 66263 52.2064(b)(1).
Novipax (formerly referenced as W. R. Grace and Co. - FORMPAC Div and W. R. Grace and Co. - Reading Plant) 06-05036 Berks 12/19/17 10/19/20, 85 FR 66263 52.2064(b)(2).
Sunoco Partners Marketing & Terminals (formerly referenced as Sunoco, Inc. (R&M); Marcus Hook Plant) 23-00119 Delaware 1/20/17 10/19/20, 85 FR 66263 52.2064(b)(3).
Global Advanced Metals USA, Inc. (formerly reference as Cabot Performance Materials - Boyertown) 46-00037 Montgomery 3/10/17 10/19/20, 85 FR 66263 52.2064(b)(4).
Carpenter Co 39-00040 Lehigh 9/5/18 10/20/2020, 85 FR 66489 52.2064(c)(1).
East Penn Manufacturing Co. Inc, Smelter Plant 06-05040D Berks 1/3/19 10/20/2020, 85 FR 66489 52.2064(c)(2).
Ellwood Quality Steels Co. (formerly referenced as Ellwood Group Inc) 37-00264 Lawrence 10/13/17 10/20/2020, 85 FR 66489 52.2064(c)(3).
GE Transportation - Erie Plant (formerly referenced as General Electric Transportation Systems and General Electric Transportation Systems - Erie) 25-00025 Erie 2/21/18 10/20/2020, 85 FR 66489 52.2064(c)(4).
Graymont Pleasant Gap 14-00002 Centre 2/5/18 10/20/2020, 85 FR 66489 52.2064(c)(5).
Hazleton Generation (formerly referenced as Williams Generation Company - Hazleton) 40-00021 Luzerne 6/19/18 10/20/2020, 85 FR 66489 52.2064(c)(6).
Helix Ironwood 38-05019 Lebanon 9/24/18 10/20/2020, 85 FR 66489 52.2064(c)(7).
Magnesita Refractories (formerly referenced as J. E. Baker Co. (Refractories) - York) 67-05001 York 11/27/18 10/20/2020, 85 FR 66489 52.2064(c)(8).
Penn State University (formerly referenced as The Pennsylvania State University - University Park) 14-00003 Centre 12/13/17 10/20/2020, 85 FR 66489 52.2064(c)(9).
Donjon Shipbuilding 25-00930 Erie 9/26/17 12/14/20, 85 FR 80624
Heartland Fabrication, LLC 26-00545 Fayette 9/28/17 12/14/20, 85 FR 80624
Geo Specialty Chem Trimet Div 39-00024 Lehigh 3/21/17 12/14/20, 85 FR 80624

(2) EPA-Approved Volatile Organic Compounds (VOC) Emissions Trading Programs

Name of source Permit No. County State effective date EPA approval date Additional explanation/§ 52.2063 citation
National Can Company Fres-co Systems, USA Inc. Paramount Packaging Corp 85-524
85-525
Bucks 3/1/85 4/21/88, 53 FR 13121 (c)(68); transfer of offsets from NCCo to Fresco and Paramount.

(3) EPA-Approved Source Specific Sulfur Dioxide (SO2) Requirements

Name of source Permit No. County State effective date EPA approval date Additional explanation/§ 52.2063 citation
USX Corporation, Clairton Coke Works 200 Allegheny 11/17/94 8/18/95, 60 FR 43012 (c)(99).
Reliant Energy Mid-Atlantic Power Holdings LLC, Warren Generating Station SO2-62-00012 Warren 11/21/01 1/17/03, 68 FR 2459 (c)(190)(i)(C)(1).
United Refining Company SO2-62-017E Warren 6/11/01 1/17/03, 68 FR 2459 (c)(190)(i)(C)(2).
Trigen-Philadelphia Energy Corporation SO2-95-002 Philadelphia 7/27/00 9/9/02, 67 FR 57155 (c)(193)(i)(B)(1).
Grays Ferry Cogeneration Partnership SO2-95-002A Philadelphia 7/27/00 9/9/02, 67 FR 57155 (c)(193)(i)(B)(2).
PECO Energy Company, Schuylkill Generating Station SO2-95-006 Philadelphia 7/27/00 9/9/02, 67 FR 57155 (c)(193)(i)(B)(3).
Sunoco, Inc. (R&M) Philadelphia Refinery SO2-95-039 Philadelphia 7/27/00 9/9/02, 67 FR 57155 (c)(193)(i)(B)(4).
United Refining Company None Warren 9/29/17 10/12/18, 83 FR 51636 Sulfur dioxide emission limits and related parameters in unredacted portions of the Consent Order and Agreement.
Bruce Mansfield Generating Station FirstEnergy Redacted Consent Order and Agreement Beaver 10/1/18 10/1/19, 84 FR 52000 Sulfur dioxide emission limits and related parameters in unredacted portions of the Consent Order and Agreement dated 9/21/17.
Jewel Acquisition, LLC, Midland Facility Jewel Acquisition Redacted Consent Order and Agreement Beaver 9/21/17 10/1/19, 84 FR 52000 Operational restrictions and related parameters in unredacted portions of the Consent Order and Agreement.
U.S. Steel Clairton Redacted Installation Permit 0052-1017 Allegheny 9/14/17 4/23/20, 85 FR 22608 Sulfur dioxide emission limits and related parameters in unredacted portions of the Installation Permit.
U.S. Steel Edgar Thomson Redacted Installation Permit 0051-1006 Allegheny 9/14/17 4/23/20, 85 FR 22608 Sulfur dioxide emission limits and related parameters in unredacted portions of the Installation Permit.
U.S. Steel Irvin Redacted Installation Permit 0050-1008 Allegheny 9/14/17 4/23/20, 85 FR 22608 Sulfur dioxide emission limits and related parameters in unredacted portions of the Installation Permit.
Braddock Recovery/Harsco Metals Redacted Installation Permit 0265-1001 Allegheny 9/14/17 4/23/20, 85 FR 22608 Sulfur dioxide emission limits and related parameters in unredacted portions of the Installation Permit.
Conemaugh Plant, Genon NE Management Co Title V permit 32-00059 Indiana 10/28/15 10/19/20, 85 FR 66255 Sulfur dioxide emission limits and associated compliance parameters in unredacted portions of the Title V permit provided to EPA on May 13, 2020.
Conemaugh Plant, Genon NE Management Co Order Indiana 10/11/17 10/19/20, 85 FR 66255 Contingency measures in unredacted portion of the Order.
Homer City Generation Plan Approvals 32-00055H and 32-00055I Indiana 2/28/17 10/19/20, 85 FR 66255 Sulfur dioxide emission limits and associated compliance parameters in unredacted portions of the Plan Approvals provided to EPA on May 13, 2020.
Homer City Generation Consent Order and Agreement Indiana 10/3/17 10/19/20, 85 FR 66255 Contingency measures in unredacted portion of Consent Order and Agreement.
Seward Station Title V Permit 32-00040 Indiana 4/8/16 10/19/20, 85 FR 66255 Sulfur dioxide emission limits and associated compliance parameters in unredacted portions of the Title V permit provided to EPA on May 13, 2020.
Seward Station Consent Order and Agreement Indiana 10/3/17 10/19/20, 85 FR 66255 Contingency measures in unredacted portion of the Consent Order and Agreement.
Keystone Plant Consent Order Armstrong 10/1/18 10/19/20, 85 FR 66255 Sulfur dioxide emission limits established with AERMOD modeling without AERMOIST and related parameters in unredacted portions of the Consent Order dated 10/11/17.

(4) EPA-Approved Source Specific Lead (Pb) Requirements

Name of source Permit No. County State effective date EPA approval date Additional explanation/§ 52.2063 citation
East Penn Manufacturing Corp [None] Berks 5/29/84 7/27/84, 49 FR 30179 (c)(62).
General Battery Corporation [None] Berks 5/29/84 7/27/84, 49 FR 30179 (c)(62)
Tonolli Corporation (Closed) [None] Carbon 5/29/84 7/27/84, 49 FR 30179 (c)(62).
Franklin Smelting and Refining Corporation [None] Philadelphia 9/21/94 12/20/96, 61 FR 67275 (c)(112).
MDC Industries, Inc [None] Philadelphia 9/21/94 12/20/96, 61 FR 67275 (c)(112).
Anzon, Inc [None] Philadelphia 9/21/94 12/20/96, 61 FR 67275 (c)(112).

(e) EPA-approved nonregulatory and quasi-regulatory material

(1) EPA-Approved Nonregulatory and Quasi-Regulatory Material

Name of non-regulatory SIP revision Applicable geographic area State submittal date EPA approval date Additional explanation
Sulfur Dioxide Attainment Demonstration Conewego, Pleasant, and Glade Townships; City of Warren (Warren Co.) 8/20/01 1/17/03, 68 FR 2454 52.2033(b).
Sulfur Dioxide Attainment Demonstration Allegheny County - sulfur dioxide area defined in 40 CFR 81.339 8/15/03 7/21/04, 69 FR 43522 52.2033(c).
Photochemical Assessment Monitoring Stations (PAMS) Program Philadelphia-Wilmington-Trenton Ozone Nonattainment Area 9/23/94 9/11/95, 60 FR 47081 52.2035.
1990 Base Year Emission Inventory - Carbon Monoxide Philadelphia County 9/8/95
10/30/95
1/30/96, 61 FR 2982 52.2036(a).
1990 Base Year Emission Inventory - VOC Pittsburgh-Beaver Valley Ozone Nonattainment Area 3/22/96
2/18/97
7/22/98
4/3/01, 66 FR 17634 52.2036(d).
1990 Base Year Emission Inventory - VOC, CO, NOX Reading Area (Berks County) 1/28/97 5/7/97, 62 FR 24846 52.2036(e).
1990 Base Year Emission Inventory - VOC Philadelphia-Wilmington-Trenton Ozone Nonattainment Area 9/12/96 6/9/97, 62 FR 31343 52.2036(i).
1990 Base Year Emission Inventory - NOX Philadelphia-Wilmington-Trenton Ozone Nonattainment Area 7/31/98 6/17/99, 64 FR 32422 52.2036(l).
1990 Base Year Emission Inventory - NOX Pittsburgh-Beaver Valley Ozone Nonattainment Area 3/22/96
2/18/97
10/19/01, 66 FR 53094 52.2036(m).
1990 Base Year Emission Inventory - Carbon Monoxide City of Pittsburgh-CBD & Oakland 11/12/92
8/17/01
11/12/02, 67 FR 68521 52.2036(n).
Post 1996 Rate of Progress Plan Philadelphia-Wilmington-Trenton Ozone Nonattainment Area 7/31/98
2/25/00
10/26/01, 66 FR 54143 52.2037(i).
One-Hour Ozone Attainment Demonstration Philadelphia-Wilmington-Trenton Ozone Nonattainment Area 4/30/98
8/21/98
2/25/00
7/19/01
10/26/01, 66 FR 54143 52.2037(j).
Mobile Budgets for Post-1996 and 2005 attainment plans Philadelphia-Wilmington-Trenton Ozone Nonattainment Area 2/25/00 10/26/01, 66 FR 54143 52.2037(k).
2/23/04 5/21/04, 69 FR 29238 52.2037(k).
15% Rate of Progress Plan Pittsburgh-Beaver Valley Ozone Nonattainment Area 3/22/96
2/18/97
7/22/98
4/3/01, 66 FR 17634 52.2038(a).
15% Rate of Progress Plan Philadelphia-Wilmington-Trenton Ozone Nonattainment Area 9/12/96
4/10/97
6/5/98
8/24/01, 66 FR 44547 52.2038(b).
Control of Asphalt Paving Material (Emission offset) Defined 16-county area in Western PA and Southwestern PA 5/20/77
7/15/77
10/6/77, 42 FR 54417 52.1120(c)(15), 52.2054.
Particulate matter SIP Allegheny County - Clairton PM10 nonattainment area 1/6/94 9/8/98, 63 FR 47434 52.2059.
Small Business Assistance Program Statewide 2/1/93 1/6/95, 60 FR 1738 52.2060.
Source Testing Manual Allegheny County 9/10/79 10/21/81, 46 FR 51607 52.2063(c)(4).
Ozone Nonattainment Plan Statewide 4/24/79 5/20/80, 46 FR 33607 52.2063(c)(22).
Non-regulatory measures Southwest Pa. AQCR 9/17/79 5/20/80, 46 FR 33607 52.2063(c)(30).
Air Quality Monitoring Network Statewide (except Allegheny County) 1/25/80 8/5/81, 46 FR 39822 52.2063(c)(34).
Attainment plan for sulfur dioxide Armstrong County 4/9/81 8/18/81, 46 FR 43423 52.2063(c)(36).
Air Quality Monitoring Network Allegheny County 12/24/80 9/15/81, 46 FR 45762 52.2063(c)(38).
Expanded Ridesharing Program Metro. Philadelphia AQCR 12/9/81 10/7/82, 47 FR 44259 52.2063(c)(46).
Lead (Pb) SIP Allegheny County 9/6/83 2/6/84, 49 FR 4379 52.2063(c)(59).
Lead (Pb) SIP Philadelphia 8/29/83
5/15/84
8/1/84, 49 FR 30696 52.2063(c)(61).
Lead (Pb) SIP Statewide (except Philadelphia and Allegheny Counties) 9/30/82
6/8/84
7/27/84, 49 FR 30179 52.2063(c)(62).
Ozone and Carbon Monoxide Plan Metro. Philadelphia AQCR 6/30/82
10/24/83
2/26/85, 45 FR 7772 52.2063(c)(63).
Ozone and Carbon Monoxide Plan Southwestern Pa AQCR 6/30/82
10/24/83
2/26/85, 45 FR 7772 52.2063(c)(63).
Ozone and Carbon Monoxide Plan Allentown-Bethlehem-Easton Air Basin 6/30/82
10/24/83
2/26/85, 45 FR 7772 52.2063(c)(63).
Carbon Monoxide Maintenance Plan Philadelphia County 9/8/95, 10/30/95 1/30/96, 61 FR 2982 52.2063(c)(105).
9/3/04 4/4/05, 70 FR 16958 Revised Carbon Monoxide Maintenance Plan Base Year Emissions Inventory using MOBILE6.
3/19/07 10/5/07, 72 FR 56911 Conversion of the Carbon Monoxide Maintenance Plan to a Limited Maintenance Plan Option.
Source Testing Manual Statewide 11/26/94 7/30/96, 61 FR 39597 52.2063(c)(110)(i)(D); cross-referenced in Section 139.5.
Continuous Source Testing Manual Statewide 11/26/94 7/30/96, 61 FR 39597 52.2063(c)(110) (i)(D); cross-referenced in Section 139.5.
Ozone Maintenance Plan Reading Area (Berks County) 1/28/97 5/7/97, 62 FR 24846 52.2063(c)(123).
12/09/03 2/26/04, 68 FR 8824 52.2063(c)(222).
Ozone Maintenance Plan Pittsburgh-Beaver Valley Ozone Nonattainment Area 5/21/01 10/19/01, 66 FR 53094 52.2063(c)(188).
4/11/03 8/5/03, 68 FR 46099 52.2063(c)(210).
4/22/04 12/10/04, 69 FR 71212 52.2063(c)(226).
Carbon Monoxide Maintenance Plan City of Pittsburgh - Central Business District & Oakland 8/17/01 11/12/02 67 FR 68521 52.2063(c)(189).
7/18/12; 11/26/13 3/27/14, 79 FR 17054 Limited maintenance plan covering the 10-year period through 2022.
PM10 Maintenance Plan Allegheny County - Clairton PM10 nonattainment area 9/14/02 9/11/03, 68 FR 53515 52.2063(c)(215).
Sulfur Dioxide Maintenance Plan Allegheny County - sulfur dioxide area defined in 40 CFR 81.339 8/15/03 7/21/04, 69 FR 43522 52.2063(c)(216)(i)(B).
Sulfur Dioxide Maintenance Plan Conewego, Pleasant, and Glade Townships; City of Warren (Warren Co.) 5/7/04 7/1/04, 69 FR 39860 52.2063(c)(224).
8-Hour Ozone Maintenance Plan and 2002 Base Year Emissions Inventory Lancaster Area (Lancaster County) 9/20/06
11/8/06
7/6/07, 72 FR 36889.
8-Hour Ozone Maintenance Plan and 2002 Base Year Emissions Inventory Tioga County 9/28/06, 11/14/06 7/6/07, 72 FR 36892
8-Hour Ozone Maintenance Plan and 2002 Base Year Emissions Inventory Franklin County Area (Franklin County) 9/20/06
11/8/06
7/25/07, 72 FR 40746.
8-Hour Ozone Maintenance Plan and 2002 Base Year Emissions Inventory Harrisburg-Lebanon-Carlisle, PA: Cumberland County, Dauphin County, Lebanon County, Perry County 3/27/07 7/25/07, 72 FR 40749.
8-Hour Ozone Maintenance Plan and 2002 Base Year Emissions Inventory Johnstown (Cambria County) 3/27/07 8/1/07, 72 FR 41903 Correction Notice published 3/4/08, 73 FR 11560.
8-Hour Ozone Maintenance Plan and 2002 Base Year Emissions Inventory Blair County 2/8/07 8/1/07, 72 FR 41906
8-Hour Ozone Maintenance Plan and 2002 Base Year Emissions Inventory Reading Area (Berks County) 1/25/07 8/24/07
72 FR 41906
Correction Notice published 1/14/08, 73 FR 2162.
7/22/13 3/31/14, 79 FR 17875 Revised 2009 and 2018 Motor Vehicle Emission Budgets. Revised 2009 and 2018 point and area source inventories. See sections 52.2043 and 52.2052.
8-Hour Ozone Maintenance Plan and 2002 Base Year Emissions Inventory Erie County 4/24/07 10/9/07, 72 FR 57207 Correction Notices published 1/14/08, 73 FR 2162; and 3/4/08, 73 FR 11560.
8-Hour Ozone Maintenance Plan and 2002 Base Year Emissions Inventory Mercer County 3/27/07 10/19/07, 72 FR 59213 Correction Notices published 1/14/08, 73 FR 2162; and 3/4/08, 73 FR 11560.
8-Hour Ozone Maintenance Plan and 2002 Base Year Emissions Inventory State College (Centre County) 6/12/07 11/14/07, 72 FR 63990.
8-Hour Ozone Maintenance Plan and 2002 Base Year Emissions Inventory Scranton/Wilkes-Barre Area: Lackawanna, Luzerne, Monroe and Wyoming Counties 6/12/07 11/14/07
72 FR 64948
5/28/14 6/15/15, 80 FR 34065 Revised 2009 and 2018 Motor Vehicle Emission
Budgets. Revised 2009 and 2018 point source inventories. Revised 2018 area source inventory. General conformity budgets for the construction of the Bell Bend Nuclear Power Plant. See sections 52.2043 and 52.2052.
8-Hour Ozone Maintenance Plan for the York-Adams, PA Area York-Adams Counties Area 6/14/07 1/14/08, 73 FR 2163
5/23/08 8/13/09, 74 FR 40747.
8-Hour Ozone Maintenance Plan and 2002 Base Year Emissions Inventory Allentown-Bethlehem-Easton Area: Carbon, Lehigh and Northampton Counties 6/26/07 3/4/08 73 FR 11557 Technical correction dated 8/9/07 addresses omitted emissions inventory information from 6/26/07 submittals.
3/7/14 5/16/14 [79 FR 28435] Revised 2009 and 2018 Motor Vehicle Emission Budgets. Revised 2009 and 2018 point source inventories. See sections 52.2043 and 52.2052.
8-Hour Ozone Maintenance Plan and 2002 Base-Year Inventory Wayne County 12/17/07 6/6/08, 73 FR 32238.
8-Hour Ozone Maintenance Plan and 2002 Base-Year Inventory Warren County 12/17/07 6/30/08, 73 FR 36802
8-Hour Ozone Maintenance Plan and 2002 Base-Year Inventory Columbia County 12/17/07 7/2/08, 73 FR 37840.
8-Hour Ozone Maintenance Plan and 2002 Base-Year Inventory Susquehanna County 12/17/07 7/2/08, 73 FR 37841.
8-Hour Ozone Maintenance Plan and 2002 Base-Year Inventory Crawford County 12/17/07 7/2/08, 73 FR 37843.
8-Hour Ozone Maintenance Plan and 2002 Base-Year Inventory Somerset County 12/17/07 7/2/08, 73 FR 37844.
8-Hour Ozone Maintenance Plan and 2002 Base-Year Inventory Snyder County 12/17/07 7/18/08, 73 FR 41271.
8-Hour Ozone Maintenance Plan and 2002 Base-Year Inventory Juniata County 12/17/07 7/18/08, 73 FR 41272.
8-Hour Ozone Maintenance Plan and 2002 Base-Year Inventory Lawrence County 12/17/07 7/18/08, 73 FR 41274.
8-Hour Ozone Maintenance Plan and 2002 Base-Year Inventory Northumberland County 12/17/07 7/18/08, 73 FR 41275.
8-Hour Ozone Maintenance Plan and 2002 Base-Year Inventory Pike County 12/17/07 7/21/08, 73 FR 42263.
8-Hour Ozone Maintenance Plan and 2002 Base-Year Inventory Schuylkill County 12/17/07 8/8/08, 73 FR 46200.
2002 Base-Year Inventory Pittsburgh-Beaver Valley Nonattainment Area: Allegheny, Armstrong, Beaver, Butler, Fayette, Washington, and Westmoreland counties 4/26/07 11/17/08, 73 FR 67776 The SIP effective date is 12/17/08.
8-Hour Ozone Maintenance Plan and 2002 Base Year Emissions Inventory Greene County 1/25/07, 5/23/08 3/19/09, 74 FR 11671.
8-Hour Ozone Maintenance Plan and 2002 Base Year Emissions Inventory Clearfield/Indiana Area: Clearfield and Indiana Counties 6/14/07, 5/23/08 3/19/09, 74 FR 11677.
Transportation Conformity Requirements Entire State 5/29/08 4/29/09, 74 FR 19451 Memoranda of Understanding between EPA, FHWA, FTA, Pennsylvania, Virginia, and eighteen Metropolitan and Rural Planning Organizations.
Reasonable Further Progress Plan (RFP), Reasonably Available Control Measures, and RFP Contingency Measures Pennsylvania portion of the Philadelphia-Wilmington-Atlantic City, PA-DE-MD-NJ 1997 8-hour ozone moderate nonattainment area 8/29/07, 12/10/09, 4/12/10) 2/7/11, 76 FR 6559
2002 Base Year Emissions Inventory for Volatile Organic Compounds (VOC), Nitrogen Oxides (NOX), and Carbon Monoxide (CO) Pennsylvania portion of the Philadelphia-Wilmington-Atlantic City, PA-DE-MD-NJ 1997 8-hour ozone moderate nonattainment area 8/29/07, 12/10/09, 4/12/10 2/7/11, 76 FR 6559
2008 RFP Transportation Conformity Motor Vehicle Emission Budgets Pennsylvania portion of the Philadelphia-Wilmington-Atlantic City, PA-DE-MD-NJ 1997 8-hour ozone moderate nonattainment area 8/29/07, 12/10/09, 4/12/10 2/7/11, 76 FR 6559
Revision of the Quality Assurance Protocol for the Safety Inspection Program in Non-I/M Counties Non-I/M Program Region, Counties of: Adams, Armstrong, Bedford, Bradford, Butler, Cameron, Carbon, Clarion, Clearfield, Clinton, Columbia, Crawford, Elk, Fayette, Forest, Franklin, Fulton, Greene, Huntingdon, Indiana, Jefferson, Juniata, Lawrence, McKean, Mifflin, Monroe, Montour, Northumberland, Perry, Pike, Potter, Schuylkill, Snyder, Somerset, Sullivan, Susquehanna, Tioga, Union, Venango, Warren, Wayne, and Wyoming 5/22/09 6/6/11, 76 FR 32321 Applicable to SIP-approved safety inspection program regulation for non-I/M counties at Title 67, Part 1, Chapter 175.
Regional Haze Plan Statewide 12/20/10 7/13/12, 77 FR 41279 § 52.2042; Limited Approval.
12/20/10 4/30/14, 79 FR 24340 Reissuing of Limited Approval.
Regional Haze Plan Statewide 3/25/14 1/21/15, 80 FR 2836 Revises PM10 Best Available Retrofit Technology emission limit for Boiler No. 1 of the Cheswick Power Plant in Allegheny County.
Regional Haze Plan Statewide 3/25/14 3/27/15, 80 FR 16286 Rulemaking pertains to Boiler No. 1 of the Cheswick Power Plant in Allegheny County.
Limited approval removes SO2 and NOX Best Available Retrofit Technology limits. Limited disapproval relates to the Federal Implementation Plan at § 52.2042(b) and (c).
1997 PM2.5 NAAQS Attainment Demonstration, 2002 Base Year Emissions Inventory, Contingency Measures and Motor Vehicle Emission Budgets for 2009 Pennsylvania portion of the Philadelphia-Wilmington, PA-NJ-DE PM2.5 Nonattainment Area 4/12/10, 8/3/12, 1/29/13 8/27/12, 77 FR 51930, 4/3/13, 78 FR 19991 Revised 2009 Motor Vehicle Emission Budgets. The SIP effective date is April 3, 2013.
Section 110(a)(2) Infrastructure Requirements for the 1997 8-Hour Ozone NAAQS Statewide 12/7/07, 6/6/08 9/25/12, 77 FR 58955 This action addresses the following CAA elements or portions thereof: 110(a)(2)(A), (B), (C), (D), (E), (F), (G), (H), (J), (K), (L), and (M).
Section 110(a)(2) Infrastructure Requirements for the 1997 PM2.5 NAAQS Statewide 12/7/07, 6/6/08, 4/26/10 9/25/12, 77 FR 58955 This action addresses the following CAA elements or portions thereof: 110(a)(2)(A), (B), (C), (D), (E), (F), (G), (H), (J), (K), (L), and (M).
Section 110(a)(2) Infrastructure Requirements for the 2006 PM2.5 NAAQS Statewide 4/26/10, 5/24/11 9/25/12, 77 FR 58955 This action addresses the following CAA elements or portions thereof: 110(a)(2)(A), (B), (C), (D), E), (F), (G), (H), (J), (K), (L), and (M).
2002 Base Year Emissions Inventory for the 1997 fine particulate matter (PM2.5 ) standard Pittsburgh-Beaver Valley, PA 11/10/09 12/13/12, 77 FR 74115 52.2036(p)
Section 110(a)(2) Infrastructure Requirements for the 1997 8-Hour Ozone NAAQS Allegheny County 7/1/08 2/28/13, 78 FR 13493 This action addresses the PSD related elements of the following CAA requirements: 110(a)(2)(C), (D)(i)(II), and (J)
Section 110(a)(2) Infrastructure Requirements for the 1997 PM2.5 NAAQS Allegheny County 7/1/08 2/28/13, 78 FR 13493 This action addresses the PSD related elements of the following CAA requirements: 110(a)(2)(C), (D)(i)(II), and (J)
Section 110(a)(2) Infrastructure Requirements for the 2006 PM2.5 NAAQS Allegheny County 7/1/08 2/28/13, 78 FR 13493 This action addresses the PSD related elements of the following CAA requirements: 110(a)(2)(C), (D)(i)(II), and (J)
RACT under the 8-hour ozone NAAQS Allegheny County 5/5/09 6/10/13, 78 FR 34584
RACT under the 1997 8-hour ozone NAAQS Philadelphia County 9/29/06
6/22/10
12/13/13, 78 FR 75902 Conditional approval. See § 52.2023(l).
2002 Base Year Emissions Inventory for the 1997 Annual PM2.5 NAAQS Liberty-Clairton PM2.5 Nonattainment Area 6/17/11 1/2/14, 79 FR 54 52.2036(q).
8-Hour Ozone Maintenance Plan and 2002 Base Year Emissions Inventory Lancaster Area (Lancaster County) 9/20/06; 11/8/06 7/6/07; 72 FR 36889
11/29/12 12/26/13,78 FR 78263 Revised 2009 and 2018 Motor Vehicle Emission Budgets. Revised 2009 and 2018 point source inventory. See sections 52.2043 and 52.2052.
Section 110(a)(2) Infrastructure Requirements for the 2008 Pb NAAQS Statewide 5/24/12 4/7/2014, 79 FR 19001 This rulemaking action addresses the following CAA elements: 110(a)(2)(A), (B), (C), (D)(i)(I), (D)(i)(II), (D)(ii), (E)(i), (E)(iii), (F), (G), (H), (J), (K), (L), and (M).
7/15/14 10/16/14, 79 FR 62005 This rulemaking action addresses the following CAA elements: 110(a)(2)(E)(ii).
1997 Annual PM2.5 Maintenance Plan Harrisburg-Lebanon-Carlisle PM2.5 Nonattainment Area 4/22/14 12/8/14, 79 FR 72554 See § 52.2036(r) and § 52.2059(k).
1997 Annual PM2.5 Maintenance Plan York PM2.5 Nonattainment Area 4/22/14 12/8/14, 79 FR 72554 See § 52.2036(r) and § 52.2059(l).
2006 24-Hour PM2.5 Maintenance Plan Harrisburg-Lebanon-Carlisle-York PM2.5 Nonattainment Area 4/22/14 12/8/14, 79 FR 72554 See § 52.2036(r) and § 52.2059(m).
1997 Annual PM2.5 Maintenance Plan and 2007 Base Year Emissions Inventory Reading Area (Berks County) 11/25/14 3/4/15, 80 FR 11582 See § 52.2036(s) and § 52.2059(n).
2006 24-Hour PM2.5 Maintenance Plan and 2007 Base Year Emissions Inventory Allentown Area (Lehigh and Northampton Counties) 9/5/14 4/13/15, 80 FR 19550 See § 52.2036(t) and § 52.2059(o).
1997 Annual and 2006 24-Hour PM2.5 Maintenance Plan and 2007 Base Year Emissions Inventory Philadelphia-Wilmington, PA-NJ-DE 9/5/14 4/21/15, 80 FR 22113 See § 52.2036(u) and § 52.2059(p).
Section 110(a)(2) Infrastructure Requirements for the 2010 NO2 NAAQS Statewide 7/15/14 5/8/15, 80 FR 26462 This rulemaking action addresses the following CAA elements: 110(a)(2)(A), (B), (C), (D)(i)(II) (prevention of significant deterioration), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
Section 110(a)(2) Infrastructure Requirements for the 2012 PM2.5 NAAQS Statewide 7/15/14 5/8/15, 80 FR 26462 This rulemaking action addresses the following CAA elements: 110(a)(2)(A), (B), (C), (D)(i)(II) (prevention of significant deterioration), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
Section 110(a)(2) Infrastructure Requirements for the 2012 PM2.5 NAAQS Statewide 10/11/17 10/10/18, 83 FR 50854 Docket No. 2018-0054. This action addresses the infrastructure element of CAA section 110(a)(2)(D)(i)(I).
1997 Annual and 2006 24-Hour PM2.5 Maintenance Plan and 2007 Base Year Emissions Inventory Johnstown Area 12/3/14 7/16/15, 80 FR 42048 See § 52.2036(w) and § 52.2059(r).
1997 Annual and 2006 24-Hour PM2.5 Maintenance Plan and 2007 Base Year Emissions Inventory Lancaster Area 4/30/14 7/16/15, 80 FR 42052 See § 52.2036(x) and § 52.2059(s)
Section 110(a)(2) Infrastructure Requirements for the 2008 ozone NAAQS Statewide 7/15/14 8/5/15, 80 FR 46507 This rulemaking action addresses the following CAA elements: 110(a)(2)(A), (B), (C), (D)(i)(II) (prevention of significant deterioration), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
Section 110(a)(2) Infrastructure Requirements for the 2010 SO2 NAAQS Statewide 7/15/14 8/5/15, 80 FR 46507 This rulemaking action addresses the following CAA elements: 110(a)(2)(A), (B), (C), (D)(i)(II) (prevention of significant deterioration), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
1997 Annual and 2006 24-Hour PM2.5 Maintenance Plan, and 2007 and 2011 Base Year Emissions Inventories Pittsburgh-Beaver Valley 12/22/14 10/2/15, 80 FR 59626 See § 52.2036(y) and § 52.2059(t).
2007 Base Year Emissions Inventory for the 2006 PM2.5 NAAQS Liberty-Clairton PM2.5 Nonattainment Area 6/21/13 10/2/15, 80 FR 59619
Attainment Plan and Base Year Emissions Inventory for the North Reading nonattainment area for the 2008 lead NAAQS North Reading Area 8/12/15 4/8/16, 81 FR 20542 See §§ 52.2036(z) and 52.2055(b).
2008 Lead Attainment Plan Lower Beaver Valley Area 1/15/15 4/25/16, 81 FR 24028 See §§ 52.2036(aa) and 52.2055(c).
2011 Base Year Inventories for the 2008 8-Hour Ozone National Ambient Air Quality Standard Allentown-Bethlehem-Easton, Lancaster, Pittsburgh-Beaver Valley, and Reading nonattainment areas and the Pennsylvania portion of the Philadelphia-Wilmington-Atlantic City nonattainment area 9/30/15 4/26/16, 81 FR 24495 See § 52.2036(bb).
Philadelphia 1997 8-Hour Ozone RACT Demonstration Philadelphia County 9/29/06, 6/22/10, 6/27/14, 7/18/15, 4/26/16 10/7/16, 81 FR 69691 Addressing all applicable RACT requirements for Philadelphia under the 1997 8-hour ozone standards. This rulemaking action converts the prior conditional approval of RACT demonstration to full approval.
Emission statement requirement certification for the 2008 ozone national ambient air quality standards (NAAQS) Statewide November 3, 2017 6/6/2018, 83 FR 26222 Certification that Pennsylvania's previously approved regulation at 25 Pa. Code 135.21, “Emissions Statements,” meets the emission statement requirements for the 2008 ozone NAAQS.
2011 Base Year Emissions Inventory for the 2012 Annual Fine Particulate (PM2.5) National Ambient Air Quality Standard Delaware County 2012 PM2.5 nonattainment area 5/5/2017 7/3/2018, 83 FR 31067
2011 Base Year Emissions Inventory for the 2012 Annual Fine Particulate (PM2.5) National Ambient Air Quality Standard Lebanon County 2012 PM2.5 nonattainment area 9/25/2017 7/3/2018, 83 FR 31067
Reasonably Available Control Technology (RACT) for the 1997 ozone national ambient air quality standard (NAAQS) Statewide 9/25/2006 7/7/2017, 82 FR 31468 Pertaining only to control technique guideline (CTG) source categories and three non-CTG volatile organic compound (VOC) source categories: Manufacture of surface active agents, mobile equipment repair and refinishing, and ethylene production plants. Remainder of submittal withdrawn 6/27/2016.
Attainment Plan for the Warren, Pennsylvania Nonattainment Area for the 2010 Sulfur Dioxide Primary National Ambient Air Quality Standard Conewango Township, Glade Township, Pleasant Township, and the City of Warren in Warren County 10/12/18, 83 FR 51636 Includes base year emissions inventory.
2008 8-Hour Ozone NAAQS Nonattainment New Source Review Requirements Allentown-Bethlehem-Easton, PA area (includes Carbon, Lehigh, and Northampton Counties), Lancaster, PA area (includes Lancaster County), Pittsburgh-Beaver Valley, PA area (includes Allegheny, Beaver, Butler, Fayette, Washington, and Westmoreland Counties), Reading, PA area (includes Berks County), and Pennsylvania's portion of the Philadelphia-Wilmington-Atlantic City, PA-NJ-MD-DE area (includes Bucks, Chester, Delaware, Montgomery, and Philadelphia Counties) 10/30/17 2/22/2019, 84 FR 5601
2008 8-hour Ozone National Ambient Air Quality Standard Reasonably Available Control Technology Standard Allegheny County 07/24/18 5/2/2019, 84 FR 18737 This action pertains to sources covered by CTGs issued prior to July 20, 2014.
Delaware County 2012 annual PM2.5 maintenance plan Delaware County 1/23/19 9/30/19, 84 FR 51425
Lebanon County 2012 annual PM2.5 maintenance plan Lebanon County 2/11/19 9/30/19, 84 FR 51425
Attainment Plan for the Beaver, Pennsylvania Nonattainment Area for the 2010 Sulfur Dioxide Primary National Ambient Air Quality Standard Industry Borough, Shippingport Borough, Midland Borough, Brighton Township, Potter Township and Vanport Township 9/29/17 10/1/19, 84 FR 52000 52.2033(d)
2008 8-hour Ozone National Ambient Air Quality Standard Reasonably Available Control Technology Standard Philadelphia County 08/13/18 10/24/2019, 84 FR 56947 This action pertains to sources covered by CTGs issued prior to July 20, 2014.
Allegheny Area 2010 SO2 attainment plan and base year emissions inventory Cities of Clairton, Duquesne, and McKeesport; the Townships of Elizabeth, Forward, and North Versailles, and the following Boroughs: Braddock, Dravosburg, East McKeesport, East Pittsburgh, Elizabeth, Glassport, Jefferson Hills, Liberty, Lincoln, North Braddock, Pleasant Hills, Port Vue, Versailles, Wall, West Elizabeth, and West Mifflin 10/03/17 4/23/20, 85 FR 22608 Also see: 52.2033(d) and EPA-approved redacted permits for: U.S. Steel Clairton (0052-1017); U.S. Steel Edgar Thompson (0051-1006); U.S. Steel Irvin (0050-1008); and Braddock Recovery/Harsco Metals (0265-1001).
Second Maintenance Plan for the Franklin (Franklin County) 1997 8-Hour Ozone Nonattainment Area Franklin County 3/10/20 10/16/20, 85 FR 65728
Attainment Plan for the Indiana, Pennsylvania Nonattainment Area for the 2010 Sulfur Dioxide Primary National Ambient Air Quality Standard Indiana County and portions of Armstrong County (Plumcreek Township, South Bend Township, and Elderton Borough) 10/11/17 Supplemental information submitted 02/05/20, redacted permits submitted on 05/13/20 10/19/20, 85 FR 66255 52.2033(f).
Reasonably Available Control Technology (RACT) for the 2008 ozone national ambient air quality standard (NAAQS) Statewide 8/13/18 12/14/20, 85 FR 80624 This action pertains to control technique guideline (CTG) source categories.
1997 8-Hour Ozone National Ambient Air Quality Standard Second Maintenance Plan for the Harrisburg-Lebanon-Carlisle Area Harrisburg-Lebanon-Carlisle Area 2/27/2020 2/9/2021, 86 FR 8691
1997 8-Hour Ozone National Ambient Air Quality Standard Second Maintenance Plan for the Johnstown Area Johnstown Area 2/27/2020 2/9/2021, 86 FR 8693
Second Maintenance Plan for the Altoona (Blair County) 1997 8-Hour Ozone Nonattainment Area Blair County 2/27/20 2/9/21, 86 FR 8698
Second Maintenance Plan for the Scranton-Wilke-Barre 1997 8-Hour Ozone Nonattainment Area Scranton-Wilkes-Barre Area 3/10/20 2/23/21, 86 FR 10832 Scranton/Wilkes-Barre Area: Lackawanna, Luzerne, Monroe and Wyoming Counties.
Second Maintenance Plan for the State College 1997 8-Hour Ozone Nonattainment Area State College Area 3/10/20 3/23/2021, 85 FR 15417 The State College area consists solely of Centre County.
Second Maintenance Plan for the Clearfield/Indiana 1997 8-Hour Ozone Nonattainment Area Clearfield/Indiana Area 2/27/20 5/7/21, 86 FR 24510 The Clearfield/Indiana area consists of Clearfield and Indiana Counties.
2012 PM2.5 NAAQS Attainment Demonstration (including 2011 Base Year Emissions Inventory, Particulate Matter Precursor Contribution Demonstration, Reasonable Further Progress Demonstration, Demonstration of Interim Quantitative Milestones to Ensure Timely Attainment. and Motor Vehicle Emission Budgets for 2021) (excluding Section 8, Contingency Measures) Allegheny County 09/30/19
10/02/20
5/14/21, 86 FR 26401 Contingency Measures (Section 9) portion of the plan is Conditionally Approved, until 5/16/22.
1997 8-Hour Ozone National Ambient Air Quality Standard Second Maintenance Plan for the York-Adams Area York-Adams Area 3/10/20 5/26/21, 86 FR 28277 The York-Adams area consists of York and Adams Counties.
1997 8-Hour Ozone National Ambient Air Quality Standard Second Maintenance Plan for the Youngstown-Warren-Sharon Area Youngstown-Warren-Sharon Area 3/10/20 5/27/21, 86 FR 28499 The Youngstown-Warren-Sharon area consists of Youngstown borough in Westmoreland County, Warren County, and Sharon, a city in Mercer County.
Second Maintenance Plan for the Erie 1997 8-Hour Ozone Nonattainment Area Erie Area 2/27/20 6/1/21, 86 FR 29207 The Erie area consists solely of Erie County.
Second Maintenance Plan for the State College 1997 8-Hour Ozone Nonattainment Area Tioga County Area 3/10/20 6/9/21, 86 FR 30545 The Tioga County area consists solely of Tioga County.

(2) EPA-Approved Source-Specific Reasonably Available Control Technology (RACT) Requirements for Volatile Organic Compounds (VOC) and Oxides of Nitrogen (NOX) Not Incorporated by Reference

Name of source Permit No. County State
submittal
date
EPA approval date Additional explanation/§ 52.2063 citation
USX Corp./US Steel Group-Fairless Hills 09-0006 Bucks 8/11/95,
11/15/95
4/9/96, 61 FR 15709 52.2036(b); 52.2037(c); source shutdown date is 8/1/91.
General Glass - Jeannette 65-0675 Westmoreland 7/5/95 05/16/96
61 FR 24727
52.2036(c); 52.2037(d).
Sharon Steel Company 43-0017 Mercer 12/8/95 12/20/96
61 FR 67275
52.2036(f); 52.2037(e).
R. R. Donnelley and Sons Co. - Lancaster East Plant 36-2027 Lancaster 9/20/95 07/21/97
62 FR 33891
52.2036(j).
Rockwell Heavy Vehicle, Inc.-New Castle Forge Plant 37-065 Lawrence 4/8/98 4/16/99, 64 FR 18818 52.2036(k); source shutdown date is 4/1/93.
Pennsylvania Electric Co. - (PENELEC) - Williamsburg Station 07-2006 Blair 8/1/95 12/20/96
61 FR 67275
52.2037(f); 52.2063(c)(113)(i)(A) & (ii)(A).
Caparo Steel Company 43-0285 Mercer 12/8/95 12/20/96
61 FR 67275
52.2037(g).
Mercersburg Tanning Co. 28-2008 Franklin 4/26/95 3/12/97, 62 FR 11079 52.2037(h); 52.2063(c)(114)(i)(A)(3) & (ii)(A).
Duquesne Light Co. - Brunot Island Station 214 Allegheny 3/5/01 10/18/01
66 FR 52867
52.2063(c)(161)(ii)(A).
Duquesne Light Co. - Phillips Station 212 Allegheny 4/15/99 10/18/01
66 FR 52867
52.2063(c)(161)(ii)(B).

[70 FR 9452, Feb. 25, 2005]

§ 52.2021 Classification of regions.

The Pennsylvania plan was evaluated on the basis of the following classifications:

Air quality control region Pollutant
Particulate matter Sulfur oxides Nitrogen dioxide Carbon monoxide Ozone (hydrocarbons)
Metropolitan Philadelphia Interstate I I III I I
Northeast Pennsylvania-Upper Delaware Valley Interstate I II III III III
South Central Pennsylvania Intrastate I II III III III
Central Pennsylvania Intrastate I III III III III
Southwest Pennsylvania Intrastate I I III I I
Northwest Pennsylvania-Youngstown Interstate I II III III III

[37 FR 10889, May 31, 1972, as amended at 39 FR 16347, May 8, 1974; 45 FR 33627, May 20, 1980]

§ 52.2022 [Reserved]

§ 52.2023 Approval status.

(a) With the exceptions set forth in this subpart, the Administrator approves Pennsylvania's plan for attainment and maintenance of the national standards.

(b) With the exceptions set forth in this subpart, the Administrator approves Pennsylvania's plan for the attainment and maintenance of the national ambient air quality standards under section 110 of the Clean Air Act. Furthermore, the Administrator finds that the plan satisfies all requirements of part D, Title 1, of the Clean Air Act as amended in 1977.

(c)-(l) [Reserved]

(m) EPA conditionally approves Pennsylvania's 25 Pa Code sections 129.98 and 129.99 submitted on May 16, 2016 to address the reasonably available control technology (RACT) requirements under CAA sections 182(b)(2)(C), 182(f), and 184 under the 1997 and 20088-hour ozone NAAQS. Pursuant to CAA section 110(k)(4), this conditional approval is based upon a September 26, 2017 letter from Pennsylvania to submit to EPA, no later than 12 months from EPA's final conditional approval, additional SIP revisions to address the deficiencies identified. The SIP revisions, to be submitted by Pennsylvania, include:

(1) All facility-wide or system-wide averaging plans approved by PADEP under 25 Pa Code 129.98 including but not limited to any terms and conditions that ensure the enforceability of the averaging plan as a practical matter, and

(2) All source-specific RACT determinations approved by PADEP under 25 Pa Code 129.99, including any alternative compliance schedules approved under §§ 129.97(k) and 129.99(i); the source-specific RACT determinations submitted to EPA for approval into the SIP shall include any terms and conditions that ensure the enforceability of the source-specific RACT emission limitation as a practical matter.

(n) EPA conditionally approves the Contingency Measures element (Section 8) of the Attainment Plan (dated September 12, 2019) for the Allegheny County Area for the 2012 PM2.5 NAAQS, as submitted to EPA as a SIP revision by Pennsylvania on September 30, 2019. Pennsylvania shall submit a SIP revision within one year of EPA's final conditional approval to remedy this condition, which satisfies all related requirements for contingency measures under CAA section 172(c)(9) and the PM2.5 Implementation Rule (specifically, 40 CFR 51.1003 and 40 CFR 51.1014). Pursuant to CAA section 110(k)(4), this conditional approval is based upon April 20, 2020 and April 7, 2020 letters from Pennsylvania and Allegheny County committing to submit a SIP to EPA to remedy the deficiencies of this conditional approval within 12 months of EPA's conditional approval action.

[38 FR 32893, Nov. 28, 1973]

§§ 52.2024-52.2026 [Reserved]

§ 52.2027 Approval status of Pennsylvania's Generic NOX and VOC RACT Rules.

(a) Effective November 15, 2001, EPA removes the limited nature of its approval of 25 PA Code of Regulations, Chapter 129.91 through 129.95 (see § 52.2020 (c)(129)) as those regulations apply to the Pittsburgh-Beaver Valley area. Chapter 129.91 through 129.95 of Pennsylvania's regulations are fully approved as they apply in Allegheny, Armstrong, Beaver, Butler, Fayette, Washington, and Westmoreland Counties, the seven counties that comprise the Pittsburgh-Beaver Valley area.

(b) Effective November 29, 2001, EPA removes the limited nature of its approval of 25 PA Code of Regulations, Chapter 129.91 through 129.95 [see § 52.2020 (c)(129)] as those regulations apply to the Philadelphia-Wilmington-Trenton area. Chapter 129.91 through 129.95 of Pennsylvania's regulations are fully approved as they apply in Bucks, Chester, Delaware, Montgomery, and Philadelphia Counties, the five counties that comprise the Pennsylvania portion of the Philadelphia area.

(c) Effective November 21, 2008, EPA removes the limited nature of its approval of 25 PA Code of Regulations, Chapter 129.91 through 129.95 as those regulations apply to the following areas: Adams, Bedford, Berks, Blair, Bradford, Cambria, Cameron, Carbon, Centre, Clarion, Clearfield, Clinton, Columbia, Crawford, Cumberland, Dauphin, Elk, Erie, Forest, Franklin, Fulton, Greene, Huntington, Indiana, Jefferson, Juniata, Lackawanna, Lancaster, Lawrence, Lebanon, Lehigh, Luzerne, Lycoming, McKean, Mercer, Mifflin, Monroe, Montour, Northampton, Northumberland, Perry, Pike, Potter, Schuylkill, Snyder, Somerset, Sullivan, Susquehanna, Tioga, Union, Venango, Warren, Wayne, Wyoming, and York Counties.

[66 FR 52534, Oct. 16, 2001, as amended at 66 FR 54699, Oct. 30, 2001; 73 FR 62893, Oct. 22, 2008]

§§ 52.2028-52.2032 [Reserved]

§ 52.2033 Control strategy: Sulfur oxides.

(a) [Reserved]

(b) EPA approves the attainment demonstration State Implementation Plan for the Conewango Township, Pleasant Township, Glade Township, and City of Warren area submitted by the Pennsylvania Department of Environmental Protection on December 26, 2001.

(c) EPA approves the attainment demonstration State Implementation Plan for the Hazelwood and Monongahela River Valley areas of the Allegheny County Air Basin in Allegheny County, submitted by the Pennsylvania Department of Environmental Protection on August 15, 2003.

(d) EPA approves the attainment demonstration State Implementation Plan for the Beaver, PA Nonattainment Area submitted by the Pennsylvania Department of Environmental Protection on September 29, 2017.

(e) EPA approves the 2010 1-hour SO2 attainment plan for the City of Clairton, City of Duquesne, City of McKeesport, Borough of Braddock, Borough of Dravosburg, Borough of East McKeesport, Borough of East Pittsburgh, Borough of Elizabeth, Borough of Glassport, Borough of Jefferson Hills, Borough of Liberty, Borough of Lincoln, Borough of North Braddock, Borough of Pleasant Hills, Borough of Port Vue, Borough of Versailles, Borough of Wall, Borough of West Elizabeth, Borough of West Mifflin, Elizabeth Township, Forward Township, and North Versailles Township in Pennsylvania, submitted by the Department of Environmental Protection on October 3, 2017.

(f) EPA approves the attainment demonstration State Implementation Plan for the Indiana, PA Nonattainment Area submitted by the Pennsylvania Department of Environmental Protection on October 11, 2017, updated on February 5, 2020, and corrected permits and plan approvals submitted on May 13, 2020.

[38 FR 7459, Mar. 22, 1973, as amended at 68 FR 2459, Jan. 17, 2003; 69 FR 43524, July 21, 2004; 78 FR 33985, June 6, 2013; 84 FR 52001, Oct. 1, 2019; 85 FR 22608, Apr. 23, 2020; 85 FR 66257, Oct. 19, 2020]

§ 52.2034 [Reserved]

§ 52.2035 Photochemical Assessment Monitoring Stations (PAMS) Program.

On September 23, 1994 Pennsylvania's Department of Environmental Resources (now known as the Department of Environmental Protection) submitted a plan for the establishment and implementation of a Photochemical Assessment Monitoring Stations (PAMS) Program as a state implementation plan (SIP) revision, as required by section 182(c)(1) of the Clean Air Act. EPA approved the Photochemical Assessment Monitoring Stations (PAMS) Program on September 11, 1995 and made it part of Pennsylvania SIP. As with all components of the SIP, Pennsylvania must implement the program as submitted and approved by EPA.

[60 FR 47084, Sept. 11, 1995]

§ 52.2036 Base year emissions inventory.

(a) EPA approves as a revision to the Pennsylvania State Implementation Plan the 1990 base year carbon monoxide emission inventory for Philadelphia County, submitted by the Secretary, Pennsylvania Department of Environmental Protection, on September 8, 1995 and October 30, 1995. This submittal consists of the 1990 base year stationary, area, non-road mobile and on-road mobile emission inventories in Philadelphia County for the pollutant carbon monoxide (CO).

(b) The U.S. Steel—Fairless Hills 1990 VOC and NOX emissions for six emission units (no. 3 blast furnace, no.1 open hearth furnace, no. 1 soaking pits and no. 2 soaking pits (units 1-8 and units 9-16), and 80 in. hot strip mill), submitted August 11, 1995, are approved. U.S. Steel—Fairless Hills is located in Montgomery County, Pennsylvania, which is part of the Philadelphia severe ozone nonattainment area. The VOC and NOX 1990 emissions from the no. 3 blast furnace are zero for both pollutants. The VOC and NOX 1990 emissions from the no. 1 open hearth furnace are 6.9 TPY and 455.5 TPY, respectively. The VOC and NOX emissions from the no. 1 soaking pits are 6.6 TPY and 91.8 TPY, respectively. The VOC and NOX emissions from the no. 2 soaking pits (units 1-8) are 1.10 TPY and 21.0 TPY, respectively. The VOC and NOX emissions from the no. 2 soaking pits (units 9-16) are 1.10 TPY and 21.0 TPY, respectively. The VOC and NOX emissions from the 80 in. hot strip mill are 1.9 TPY and 688.6 TPY, respectively.

(c) The 1990 NOX emissions for the no. 2 glass melting furnace at the General Glass—Jeannette plant, located in Westmoreland County, Pennsylvania is 508.2 tons per year. Westmoreland County is part of the Pittsburgh moderate ozone nonattainment area. The 1990 NOX emissions for the four kilns (no. 1 through 4) is 11.8 tons per year. This facility does not contain any other NOX emitting units.

(d) EPA grants full approval to the 1990 VOC emission inventory for the Pittsburgh ozone nonattainment area, which was provided by Pennsylvania as an element of a March 22, 1996 submittal of the 15 Percent Rate-of-Progress Plan for the Pittsburgh-Beaver Valley ozone nonattainment area. Supplemental 1990 VOC inventory information and estimates were submitted by the Secretary of the Department of Environmental Protection on February 19, 1997 and on July 22, 1998, as formal amendments to the Pittsburgh 15 Percent Plan for Pittsburgh. EPA grants full approval to the final 1990 VOC emissions inventory estimates contained in Pennsylvania's July 22, 1998 SIP revision (which serves to supplement the 1990 VOC inventory information contained in Pennsylvania's March 22, 1996 and February 19, 1997 Pittsburgh-Beaver Valley 15% plan SIP revisions). The approved plan contains 1990 base year point, area, highway, and non-road mobile VOC emissions estimates for the 7-county Pittsburgh-Beaver Valley ozone nonattainment area (Allegheny, Armstrong, Beaver, Butler, Fayette, Washington, and Westmoreland Counties).

(e) EPA approves as a revision to the Pennsylvania State Implementation Plan (SIP) the 1990 base year emission inventories for the Reading, Pennsylvania area (Berks County) submitted by the Secretary of the Environment, on January 28, 1997. This submittal consists of the 1990 base year point, area, non-road mobile, biogenic and on-road mobile source emission inventories in the area for the following pollutants: volatile organic compounds (VOC), carbon monoxide (CO), and oxides of nitrogen (NOX).

(f) Sharon Steel Company 1990 VOC and NOX emissions for three emission units (Blast Furnace Operations, Basic Oxygen Furnace Shop, Blast Furnace Casthouse), submitted June 10, 1996, are approved. Sharon Steel Company is located in Mercer County, Pennsylvania, which is in a marginal ozone nonattainment area. The 1990 VOC and NOX emissions from the Blast Furnace Operations (flame suppression, heaters and torpedo cars, flare stack, tuyeres) are 0.4 TPY and 49.3 TPY, respectively. The 1990 VOC and NOX emissions from the Basic Oxygen Furnace Shop (scrap preheating, ladle preheating and heaters) are 1.4 TPY and 39.6 TPY, respectively. The 1990 VOC and NOX emissions from the Blast Furnace Casthouse are 205.4 TPY and 11.0 TPY, respectively.

(g)-(h) [Reserved]

(i) The 1990 VOC emission inventory for the Philadelphia ozone nonattainment area, submitted on September 12, 1996 by Pennsylvania Department of Environmental Protection, is approved, with the exception of the revisions to the emission inventory for those sources at United States Steel—Fairless that were approved in § 52.2036 (b) on April 9, 1996.

(j) EPA is approving Pennsylvania's request that the 1990 emissions inventory for VOCs from R.R. Donnelley & Sons—East Plant be corrected to accurately reflect the 1990 emissions. The 1990 baseyear VOC emissions inventory will be corrected to 864 tons. Justification for the change in VOC emissions is described as follows:

(1) For rotogravure operations, R.R. Donnelley & Sons Company (East Plant) initially assumed a 5% retention of solvent in the web, and then revised their assumption to 2% based on the amount of solvent actually being recovered by the six bed carbon adsorption system. Based on VOC emissions data submitted to PADEP for the year 1990, the actual VOC emissions from rotogravure operations was 794.51 tons. The figures were taken from data submitted to PADEP from the facility dated May 6, 1996 (subsequently submitted to EPA from PADEP via letter dated December 13, 1996).

(2) For heatset web offset lithographic operations, boilers, and associated solvent cleaning equipment, R.R. Donnelley & Sons Company provided data calculating estimates for actual 1990 VOC emissions of 69.83 tons. The figures were taken from the facility's RACT proposal submitted to PADEP dated March 29, 1995.

(k) Rockwell Heavy Vehicle, Inc., New Castle Forge Plant, Lawrence County—On April 8, 1998 the Pennsylvania Department of Environmental Protection requested that EPA include the CO, VOC and NOX emissions from this facility in the 1990 base year emission inventory. The CO, VOC and NOX emissions from the natural gas units and the spray booth of this facility are hereby approved as part of the 1990 point source inventory. The 1990 CO, VOC and NOX emissions from the natural gas units are 8.3 TPY, 1.2 TPY and 64.2 TPY, respectively. The 1990 VOC emissions from the spray booth is 12.1 TPY.

(l) EPA approves, as a revision to the Pennsylvania State Implementation Plan, the 1990 NOx emission inventory for the Philadelphia area, submitted on July 31, 1998 by the Pennsylvania Department of Environmental Protection. The submittal consists of 1990 base year point, area, highway, and non-road mobile NOx emissions inventories for the five-county Philadelphia area (Bucks, Chester, Delaware, Montgomery, and Philadelphia Counties).

(m) EPA approves the 1990 NOX base year emission inventory for the Pittsburgh-Beaver Valley area, submitted by the Pennsylvania Department of Environmental Protection on March 22, 1996 and supplemented on February 18, 1997.

(n) EPA approves as a revision to the Pennsylvania SIP the 1990 base year CO emissions inventory for Southwestern Pennsylvania, including Allegheny, Armstrong, Beaver, Butler, Fayette, Washington and Westmoreland counties, submitted by the Secretary of the Pennsylvania Department of Environmental Protection on November 12, 1992, and as revised on August 17, 2001. This submittal consists of the 1990 base year inventory for point, area, off-road, and highway emissions for these counties, for the pollutant CO.

(o) EPA approves as a revision to the Pennsylvania State Implementation Plan the 2002 base year emissions inventories for the Pennsylvania portion of the Philadelphia-Wilmington-Atlantic City, PA-DE-MD-NJ 1997 8-hour ozone moderate nonattainment area submitted by the Secretary of the Pennsylvania Department of Environmental Protection on August 29, 2007 (as formally amended by Pennsylvania on December 10, 2009 and on April 12, 2010). This submittal consists of the 2002 base year point, area, non-road mobile, and on-road mobile source emission inventories for this area, for the following pollutants: Volatile organic compounds (VOC), carbon monoxide (CO) and nitrogen oxides (NOX).

(p) EPA approves as a revision to the Pennsylvania State Implementation Plan the 2002 base year emissions inventory for the Pittsburgh-Beaver Valley 1997 fine particulate matter (PM2.5) nonattainment area submitted by the Pennsylvania Department of Environmental Protection on November 10, 2009. The base year emissions inventory includes emissions estimates that cover the general source categories of point sources, area sources, on-road mobile sources, and non-road mobile sources. The pollutants that comprise the inventory are PM2.5, coarse particles (PM10), nitrogen oxides (NOX), volatile organic compounds (VOCs), ammonia (NH3), and sulfur dioxide (SO2).

(q) EPA approves as a revision to the Pennsylvania State Implementation Plan the 2002 base year emissions inventory for the Liberty-Clairton 1997 annual fine particulate matter (PM2.5) nonattainment area submitted by the Pennsylvania Department of Environmental Protection on June 17, 2011. The base year emissions inventory includes emissions estimates that cover the general source categories of point sources, area sources, on-road mobile sources, and non-road mobile sources. The pollutants that comprise the inventory are PM2.5, nitrogen oxides (NOX), volatile organic compounds (VOCs), ammonia (NH3), and sulfur dioxide (SO2).

(r) EPA approves as revisions to the Pennsylvania State Implementation Plan the 2007 base year emissions inventory for the Harrisburg-Lebanon-Carlisle and York 1997 annual fine particulate matter (PM2.5) nonattainment areas, and the Harrisburg-Lebanon-Carlisle-York 2006 24-hour PM2.5 nonattainment area submitted by the Pennsylvania Department of Environmental Protection on April 22, 2014. The emissions inventory includes emissions estimates that cover the general source categories of point, area, nonroad, and onroad sources. The pollutants that comprise the inventory are nitrogen oxides (NOX), volatile organic compounds (VOCs), PM2.5, ammonia (NH3), and sulfur dioxide (SO2).

(s) EPA approves as revisions to the Pennsylvania State Implementation Plan the 2007 base year emissions inventory for the Reading 1997 annual fine particulate matter (PM2.5) nonattainment area submitted by the Pennsylvania Department of Environmental Protection on November 25, 2014. The emissions inventory includes emissions estimates that cover the general source categories of point, area, nonroad, and onroad sources. The pollutants that comprise the inventory are PM2.5, nitrogen oxides (NOX), volatile organic compounds (VOCs), ammonia (NH3), and sulfur dioxide (SO2).

(t) EPA approves as revisions to the Pennsylvania State Implementation Plan the 2007 base year emissions inventory for the Allentown 2006 24-hour fine particulate matter (PM2.5) nonattainment area submitted by the Pennsylvania Department of Environmental Protection on September 5, 2014. The emissions inventory includes emissions estimates that cover the general source categories of point, area, nonroad, and onroad sources. The pollutants that comprise the inventory are PM2.5, nitrogen oxides (NOX), volatile organic compounds (VOCs), ammonia (NH3), and sulfur dioxide (SO2).

(u) EPA approves as revisions to the Pennsylvania State Implementation Plan the 2007 base year emissions inventory for the Pennsylvania portion of the Philadelphia Area for the 2006 24-hour fine particulate matter (PM2.5) nonattainment area submitted by the Pennsylvania Department of Environmental Protection on September 5, 2014. The emissions inventory includes emissions estimates that cover the general source categories of point, area, nonroad, and onroad sources. The pollutants that comprise the inventory are PM2.5, nitrogen oxides (NOX), volatile organic compounds (VOCs), ammonia (NH3), and sulfur dioxide (SO2).

(v) EPA approves as a revision to the Pennsylvania State Implementation Plan the 2011 base year lead emission inventory for the Lyons, Pennsylvania nonattainment area for the 2008 lead NAAQS. This SIP revision was submitted by the Acting Secretary of the Pennsylvania Department of Environmental Protection, on February 9, 2015. This submittal consists of the 2011 base year inventories for all relevant sources in the Lyons, Pennsylvania nonattainment area for the pollutant lead (Pb).

(w) EPA approves as a revision to the Pennsylvania State Implementation Plan the 2007 base year emissions inventory for the Johnstown 1997 annual and 2006 24-hour fine particulate matter (PM2.5) nonattainment area submitted by the Pennsylvania Department of Environmental Protection on December 3, 2014. The emissions inventory includes emissions estimates that cover the general source categories of point, area, nonroad, and onroad sources. The pollutants that comprise the inventory are PM2.5, nitrogen oxides (NOX), volatile organic compounds (VOCs), ammonia (NH3), and sulfur dioxide (SO2).

(x) EPA approves as a revision to the Pennsylvania State Implementation Plan the 2007 base year emissions inventory for the Lancaster 1997 annual and 2006 24-hour fine particulate matter (PM2.5) nonattainment area submitted by the Pennsylvania Department of Environmental Protection on April 30, 2014. The emissions inventory includes emissions estimates that cover the general source categories of point, area, nonroad, and onroad sources. The pollutants that comprise the inventory are PM2.5, nitrogen oxides (NOX), volatile organic compounds (VOCs), ammonia (NH3), and sulfur dioxide (SO2).

(y) EPA approves as a revision to the Pennsylvania State Implementation Plan the 2007 base year emissions inventory for the Liberty-Clairton 2006 24-hour PM2.5 nonattainment area submitted by the Pennsylvania Department of Environmental Protection, on behalf of Allegheny County Health Department, on June 21, 2013. The emissions inventory includes emissions estimates that cover the general source categories of point, area, nonroad, and onroad sources. The pollutants that comprise the inventory are PM2.5, NOX, VOCs, NH3, and SO2.

(z) EPA approves as a revision to the Pennsylvania state implementation plan the 2010 base year emissions inventory for the North Reading, Pennsylvania nonattainment area for the 2008 lead NAAQS. This SIP revision was submitted by the Secretary of the Pennsylvania Department of Environmental Protection on August 10, 2015. This submittal consists of the 2010 base year emissions inventories for all relevant sources in the North Reading nonattainment area for the pollutant lead (Pb).

(aa) EPA approves as a revision to the Pennsylvania state implementation plan the 2010 base year emissions inventory for the Lower Beaver Valley, Pennsylvania nonattainment area for the 2008 lead NAAQS. This SIP revision was submitted by the Pennsylvania Department of Environmental Protection on January 15, 2015. This submittal includes the 2010 base year emissions inventory for all relevant sources in the Lower Beaver Valley nonattainment area for the pollutant lead.

(bb) EPA approves, as a revision to the Pennsylvania State Implementation Plan, the 2011 base year emissions inventories for the Allentown-Bethlehem-Easton, Lancaster, Pittsburgh-Beaver Valley, and Reading nonattainment areas, and the Pennsylvania portion of the Philadelphia-Wilmington-Atlantic City nonattainment area for the 2008 8-hour ozone national ambient air quality standard submitted by the Pennsylvania Department of the Environmental on September 30, 2015. The 2011 base year emissions inventories includes emissions estimates that cover the general source categories of point sources, nonroad mobile sources, area sources, onroad mobile sources, and biogenic sources. The pollutants that comprise the inventory are nitrogen oxides (NOX), volatile organic compounds (VOC), and carbon monoxide (CO).

[61 FR 2931, Jan. 30, 1996]

§ 52.2037 Control strategy plans for attainment and rate-of-progress: Ozone.

(a)-(b) (1) [Reserved]

(2) Determination—EPA has determined that, as of July 19, 1995, the Reading ozone nonattainment area has attained the ozone standard and that the reasonable further progress and attainment demonstration requirements of section 182(b)(1) and related requirements of section 172(c)(9) of the Clean Air Act do not apply to this area for so long as the area does not monitor any violations of the ozone standard. If a violation of the ozone NAAQS is monitored in the Reading ozone nonattainment area, these determinations shall no longer apply.

(c) VOC and NOX RACT determination for six emission units at U.S. Steel—Fairless: no. 3 blast furnace, no. 1 open hearth furnace, no. 1 soaking pits, no. 2 soaking pits (units 1-8), no. 2 soaking pits (units 9-16), 80 in. hot strip mill. The NOX RACT determination for all the soaking pits and the 80 in. hot strip mill is low excess air (LEA), which is expected to result in a 13.5% emission reduction. NOX RACT for the other sources is determined to be good operating practices to minimize NOX emissions. VOC RACT for all the above sources is determined to be good operating practices to minimize VOC emissions.

(d) NOX RACT determination for the no. 2 glass melting furnace and the four kilns at the General Glass—Jeannette plant, which manufactured flat glass, is the current operation, consisting of no additional controls.

(e) Sharon Steel Company—VOC and NOX RACT determination for three emission units at Sharon Steel Company, not covered by plan approval PA 43-017: Blast Furnace Operations (flame suppression, heaters and torpedo cars, tuyeres), Basic Oxygen Furnace Shop (scrap preheating, ladle preheating and heaters), Blast Furnace Casthouse. NOX RACT for the Blast Furnace Operations is determined to be good air pollution control practices such that NOX emissions do not exceed: 100 pounds of NOX per million cubic feet (lb NOX/MMft3) of natural gas and 10.69 tons of NOX per year (TPY) for flame suppression, heaters, and torpedo cars; and 140 lb NOX/MMft3 of natural gas and 0.6 TPY for tuyeres. VOC RACT for the Blast Furnace Operations is determined to be good air pollution control practices such that VOC emissions do not exceed: 3.8 lb VOC/MMft3 of natural gas and 0.41 TPY for flame suppression, heaters and torpedo cars; and 2.8 lb VOC/MMft3 of natural gas and 0.01 TPY for tuyeres. NOX RACT for the Basic Oxygen Furnace Shop is determined to be good air pollution control practices such that NOX emissions do not exceed: 100 lb NOX/MMft3 of natural gas and 1.1 TPY for scrap preheating; and 140 lb NOX/MMft3 of natural gas and 10.8 TPY for ladle preheating and heaters. VOC RACT for the Basic Oxygen Furnace Shop is determined to be good air pollution control practices such that VOC emissions do not exceed: 3.8 lb VOC/MMft3 of natural gas and 0.04 TPY for scrap preheating; and 2.8 lb VOC/MMft3 of natural gas and 0.22 TPY for ladle preheating and heaters. NOX RACT for the Blast Furnace Casthouse is determined to be good air pollution control practices such that NOX emissions do not exceed 0.03 lb NOX/ton of steel processed and 11.0 TPY.

(f) Pennsylvania Electric Company—Williamsburg Station—VOC and NOX RACT determination for three emission units at Pennsylvania Electric Company (Penelec)—Williamsburg Station: unit #1 boiler, auxiliary boiler, fugitive VOC sources. NOX and VOC RACT for the unit #11 boiler is determined to be good air pollution control practices such that emissions limits shall be 21.7 pounds of NOX per ton of coal fired (lb/ton) and 0.1459 lb/MMBtu of No. 2 oil fired with annual fuel usage records, and no more than 867 tons per year (TPY) of NOX and 3 TPY of VOC. NOX and VOC RACT for the auxiliary boiler is determined to be the requirements of 25 Pa Code 129.93 (c)(1), pertaining to units with individual rated gross heat inputs less than 20 million British thermal units per hour (MMBtu/hr) of operation maintenance and operation in accordance with manufacturer's specifications, and the units are operated using good air pollution control practices.

(g) Caparo Steel Company—VOC and NOX RACT determination for four emission units at Caparo Steel Company, not covered by operating permit OP 43-285: Package boilers, BW boiler #1, BW boiler #2, and BW boiler #3. NOX RACT for the package boilers is determined to be good air pollution control practices such that NOX emissions do not exceed 550 pounds of NOX per million cubic feet (lb NOX/MMft3) of natural gas and 529.82 tons of NOX per year (TPY). VOC RACT for the package boilers is determined to be good air pollution control practices such that VOC emissions do not exceed 1.4 lb VOC/MMft3 of natural gas and 1.35 TPY. NOX RACT for each of the BW boilers is determined to be good air pollution control practices such that NOX emissions do not exceed 23 lb NOX/MMft3 of BFG and 80.1 TPY.

(h) VOC RACT determination for four emission units at Mercersburg Tanning Company—Franklin County: Spray Lines 3 thru 7, Attic Line, Spray Lines A and B, Spray Line C. The VOC RACT determination is as follows: for Spray Lines 3 thru 7; all work transferred to Spray Lines A and B, for Attic Line; all work transferred to Spray Line C, for Spray Lines A and B; vented to a Regenerative Thermal Oxidizer (RTO) with required 100% capture efficiency and 97% destruction efficiency, for Spray Line C; coating restrictions of 3.5 lb VOC/gal (less water) on base coats and 2.8 lb VOC/gal (less water) on intermediate coats. VOC RACT for cleaning solvents associated with Lines A and B vented to RTO and water utilized as cleaning solvent for Line C.

(i)

(1) EPA approves the Commonwealth of Pennsylvania's Post 1996 (ROP) plan SIP revision for milestone years 1999, 2002, and 2005 for the Pennsylvania portion of the Philadelphia-Wilmington-Trenton severe ozone nonattainment area. These revisions were submitted by the Pennsylvania Department of Environmental Protection on April 30, 1998, July 31, 1998 and supplemented on February 25, 2000.

(2) EPA approves revisions to the Pennsylvania State Implementation Plan, submitted by the Secretary of the Pennsylvania Department of the Environmental Protection on February 23, 2004. These revisions amend Pennsylvania's rate-of-progress (ROP) plan for year 2005 for its Pennsylvania portion of the Philadelphia-Wilmington-Trenton 1-hour ozone nonattainment area. These revisions update the 2005 ROP plan's 1990 and 2005 motor vehicle emissions inventories and motor vehicle emissions budgets to reflect the use of the MOBILE6 emissions model, and establish revised motor vehicle emissions budgets of 79.69 tons per day (tpd) of volatile organic compounds and 144.73 tpd of nitrogen oxides.

(j) EPA approves the one hour ozone attainment demonstration SIP for the Philadelphia-Wilmington-Trenton area submitted by the Pennsylvania Department of Environmental Protection on April 30, 1998, August 21, 1998, February 25, 2000 and July 19, 2001 including its RACM analysis and determination. EPA is approving the enforceable commitments made to the attainment plan for the Philadelphia-Wilmington-Trenton severe ozone nonattainment area submitted by the Pennsylvania Department of Environmental Protection on July 31, 1998, February 25, 2000 and July 19, 2001. The enforceable commitments are to:

(1) Submit measures by October 31, 2001 for additional emission reductions as required in the attainment demonstration test, and to revise the SIP and motor vehicle emissions budgets by October 31, 2001 if the additional measures affect the motor vehicle emissions inventory,

(2) [Reserved]

(3) Perform a mid-course review by December 31, 2003.

(k) EPA approves the following mobile budgets of the post-1996 rate of progress plans and the 2005 attainment plan:

Transportation Conformity Budgets for the Philadelphia Area

Type of control strategy
SIP
Year VOC
(tpd)
NOX
(tpd)
Date of adequacy determination or SIP
approval date
Post-1996 ROP Plan 1999 88.6 109.6 June 23, 2000 (65 FR 36438, June 8, 2000).
Post-1996 ROP Plan 2002 69.52 93.13 June 23, 2000 (65 FR 36438, June 8, 2000).
Post-1996 ROP Plan 2005 79.69 144.73 June 21, 2004 (May 21, 2004, 69 FR 29240).
Attainment Demonstration 2005 79.69 144.73 June 12, 2003 (68 FR 31700, May 28, 2003).

(1)-(2) [Reserved]

(l) EPA approves the Commonwealth of Pennsylvania's revised 1990 and the 2005 VOC and NOX highway mobile emissions inventories and the 2005 motor vehicle emissions budgets for the 1-hour ozone attainment SIP for the Philadelphia-Wilmington-Trenton severe ozone nonattainment area. These revisions were submitted by the Pennsylvania Department of Environmental Protection on January 17, 2003. Submission of these revised MOBILE6-based motor vehicle emissions inventories was a requirement of EPA's approval of the attainment demonstration under paragraph (j) of this section.

(m) Determination—EPA has determined that, as of July 27, 2007, the Franklin County ozone nonattainment area has attained the 1-hour ozone standard and that the following requirements of section 172(c)(2) of the Clean Air Act do not apply to this area for so long as the area does not monitor any violations of the 1-hour ozone standard of 40 CFR 50.9: the attainment demonstration and reasonably available control measure requirements of section 172(b)(1), the reasonable further progress requirement of section 172(b)(2), and the related contingency requirements of section 172(c)(9). If a violation of the 1-hour ozone NAAQS is monitored in the Franklin County 1-hour ozone nonattainment area, these determinations shall no longer apply.

(n) Based upon EPA's review of the air quality data for the 3-year period 2003 to 2005, EPA has determined that the Philadelphia-Wilmington-Trenton severe 1-hour ozone nonattainment area attained the 1-hour ozone NAAQS by the applicable attainment date of November 15, 2005. EPA also has determined that the Philadelphia-Wilmington-Trenton severe 1-hour ozone nonattainment area is not subject to the imposition of the section 185 penalty fees.

(o) EPA approves revisions to the Pennsylvania State Implementation Plan consisting of the 2008 reasonable further progress (RFP) plan, reasonably available control measure demonstration, and contingency measures for the Pennsylvania portion of the Philadelphia-Wilmington-Atlantic City, PA-DE-MD-NJ 1997 8-hour ozone moderate nonattainment area submitted by the Secretary of the Pennsylvania Department of Environmental Protection on August 29, 2007 (as formally amended by Pennsylvania on December 10, 2009 and April 12, 2010).

(p) EPA approves the following 2008 RFP motor vehicle emissions budgets (MVEBs) for the Pennsylvania portion of the Philadelphia-Wilmington-Atlantic City, PA-DE-MD-NJ 1997 8-hour ozone moderate nonattainment area submitted by the Secretary of the Pennsylvania Department of Environmental Protection on August 29, 2007 (as formally amended by Pennsylvania on December 10, 2009):

Transportation Conformity Emissions Budgets for the Pennsylvania Portion of the Philadelphia-Wilmington-Atlantic City, PA-DE-MD-NJ Area

Type of control strategy SIP Year VOC (TPD) NOX (TPD) Effective date of adequacy determination or SIP approval
Rate of Progress Plan 2008 61.09 108.78 January 5, 2009 (73 FR 77682), published December 19, 2008.

(q) Determination of attainment —In accordance with 40 CFR 51.918, EPA has determined that Pittsburgh-Beaver Valley 8-hour ozone nonattainment area has attained the 1997 8-hour ozone standard and that certain requirements of section 172(c) of the Clean Air Act are suspended as long as the nonattainment area continues to meet the 1997 8-hour ozone NAAQS. This determination is based upon complete, quality assured, and certified ambient air monitoring data that show the area has monitored attainment of the 1997 8-hour ozone NAAQS for the 2007 to 2009 monitoring period. Complete, quality-assured air monitoring data for 2010 are consistent with continued attainment. This determination suspends the obligation of the Commonwealth of Pennsylvania to submit an attainment demonstration and associated reasonably available control measures (RACM), a reasonable further progress (RFP) plan, contingency measures, and other planning requirements related to attainment of the 1997 8-hour ozone NAAQS for the Pittsburgh Area for as long as the area continues to meet the 1997 8-hour ozone NAAQS. If a violation of the1997 8-hour ozone NAAQS is monitored in the Pittsburgh-Beaver Valley 8-hour ozone nonattainment area, this determination shall no longer apply.

(r) Determination of attainment. EPA has determined, as of March 26, 2012, that based on 2008 to 2010 ambient air quality data, Philadelphia-Wilmington-Atlantic City, PA-NJ-MD-DE 8-hour ozone moderate nonattainment area has attained the 1997 8-hour ozone NAAQS. This determination, in accordance with 40 CFR 51.918, suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as this area continues to meet the 1997 annual 8-hour ozone NAAQS.

(s) Determination of attainment. EPA has determined, as of April 4, 2013, that based on 2009 to 2011 ambient air quality data, the Pittsburgh-Beaver Valley, PA moderate nonattainment area has attained the 1997 8-hour ozone National Ambient Air Quality Standard (NAAQS). This determination, in accordance with 40 CFR 51.918, suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as this area continues to meet the 1997 8-hour ozone NAAQS.

(t) On July 14, 2012, Pennsylvania repealed the provisions set forth in Sections 130.101 through 130.108 pertaining to Portable Fuel Containers. Pennsylvania's regulations in the Pennsylvania State Implementation Plan were removed because they are superseded by more stringent Federal requirements codified at 40 CFR 59.600 through 59.699, relating to control of evaporative emissions from new and in-use portable fuel containers.

[46 FR 17553, Mar. 19, 1981]

§ 52.2038 Rate of Progress Plans: Ozone.

(a) EPA grants full approval to Pennsylvania's 15 Percent Rate of Progress Plan for the Pittsburgh-Beaver Valley ozone nonattainment area, submitted by the Secretary of the Pennsylvania Department of Environmental Protection on March 22, 1996, as formally revised on February 18, 1997 and on July 22, 1998.

(b) EPA grants full approval to the 15 Percent Rate of Progress Plan for Pennsylvania's portion of the Philadelphia-Wilmington-Trenton ozone nonattainment area. The area that is the subject of this action encompasses Bucks, Chester, Delaware, Philadelphia, and Montgomery Counties. The plan was formally submitted to EPA by the Secretary of the Pennsylvania Department of Environmental Protection on September 12, 1996, and was formally revised on April 10, 1997 and June 5, 1998.

[66 FR 17638, Apr. 3, 2001, as amended at 66 FR 44548, Aug. 24, 2001]

§ 52.2039 Interstate transport.

The EPA has made a finding pursuant to section 126 of the Clean Air Act (the Act) that emissions of sulfur dioxide (SO2) from the Portland Generating Station in Northampton County, Upper Mount Bethel Township, Pennsylvania (Portland) significantly contribute to nonattainment and interfere with maintenance of the 1-hour SO2 national ambient air quality standard (NAAQS) in New Jersey. The owners and operators of Portland shall comply with the requirements in paragraphs (a) through (d) of this section.

(a) The owners and operators of Portland shall not, at any time later than one year after the effective date of the section 126 finding, emit SO2 (as determined in accordance with part 75 of this chapter) in excess of 6,253 pounds per hour (lb/hr) for unit 1 (identified with source ID 031 in Title V Permit No. 48-0006) and unit 2 (identified with source ID 032 in Title V Permit No. 48-0006) combined;

(b) The owners and operators of Portland shall not, at any time later than three years after the effective date of the section 126 finding, emit SO2 (as determined in accordance with part 75 of this chapter) in excess of the following limits:

(1) 1,105 lb/hr and 0.67 pounds per million British Thermal Unit (lb/mmBtu) for unit 1; and

(2) 1,691 lb/hr and 0.67 lb/mmBtu for unit 2.

(c) The owners and operators of Portland shall comply with the following requirements:

(1) Perform air modeling to demonstrate that, starting no later than three years after the effective date of the section 126 finding, emissions from Portland will not significantly contribute to nonattainment or interfere with maintenance of the 1-hour SO2 NAAQS in New Jersey, in accordance with the following requirements:

(i) No later than six months after the effective date of the section 126 finding, submit to the EPA a modeling protocol that is consistent with the EPA's Guideline on Air Quality Models, as codified at 40 CFR Part 51, Appendix W, and that includes all units at the Portland Generating Station in the modeling.

(ii) Within 15 business days of receipt of a notice from the EPA of any deficiencies in the modeling protocol under paragraph (d)(1)(i) of this section, submit to the EPA a revised modeling protocol to correct any deficiencies identified in such notice.

(iii) No later than one year after the effective date of the section 126 finding, submit to the EPA a modeling analysis, performed in accordance with the modeling protocol under paragraphs (c)(1)(i) and (c)(1)(ii) of this section, for the compliance methods identified in the notice required by paragraph (c)(2) of this section.

(2) No later than one year after the effective date of the section 126 finding, submit to the EPA the compliance method selected by the owners and operators of Portland to achieve the emissions limits in paragraph (b) of this section.

(3) Starting six months after the effective date of the section 126 finding and continuing every six months until three years after the effective date of the section 126 finding, submit to the EPA progress reports on the implementation of the methods to achieve compliance with emissions limits in paragraphs (a) and (b) of this section, including status of design, technology selection, development of technical specifications, awarding of contracts, construction, shakedown, and compliance demonstrations as applicable. These reports shall include:

(i) An interim project report, no later than one year after the effective date of the section 126 finding, that demonstrates compliance with the emission limit in paragraph (a) of this section.

(ii) A final project report, submitted no later than 60 days after three years after the effective date of the section 126 finding, that demonstrates compliance with the emission limits in paragraph (b) of this section and that includes at least one month of SO2 emission data from Portland's continuous SO2 emission monitor, and that includes the date when full operation of controls was achieved at Portland after shakedown.

(4) The requirements in paragraphs (c)(1) and (c)(3) of this section shall not apply if the notice required by paragraph (c)(2) of this section indicates that the owners and operators of Portland have decided to completely and permanently cease operation of unit 1 and unit 2 as the method of compliance with paragraphs (a) and (b) and with section 126 of the Act.

(d) Compliance with the lb/mmBtu limitations in paragraph (b) of this section is determined on a 30 boiler operating day rolling average basis. Boiler operating day for the purposes of this paragraph means a 24-hour period between midnight and the following midnight during which any fuel is combusted in the units identified in paragraph (a) of this section.

[76 FR 69076, Nov. 7, 2011, as amended at 77 FR 26447, May 4, 2012]

§ 52.2040 Interstate pollutant transport provisions; What are the FIP requirements for decreases in emissions of nitrogen oxides?

(a)

(1) The owner and operator of each source and each unit located in the State of Pennsylvania and for which requirements are set forth under the CSAPR NOX Annual Trading Program in subpart AAAAA of part 97 of this chapter must comply with such requirements. The obligation to comply with such requirements will be eliminated by the promulgation of an approval by the Administrator of a revision to Pennsylvania's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan under § 52.38(a), except to the extent the Administrator's approval is partial or conditional.

(2) Notwithstanding the provisions of paragraph (a)(1) of this section, if, at the time of the approval of Pennsylvania's SIP revision described in paragraph (a)(1) of this section, the Administrator has already started recording any allocations of CSAPR NOX Annual allowances under subpart AAAAA of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart AAAAA of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR NOX Annual allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

(b)

(1) The owner and operator of each source and each unit located in the State of Pennsylvania and for which requirements are set forth under the CSAPR NOX Ozone Season Group 1 Trading Program in subpart BBBBB of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2015 and 2016.

(2) The owner and operator of each source and each unit located in the State of Pennsylvania and for which requirements are set forth under the CSAPR NOX Ozone Season Group 2 Trading Program in subpart EEEEE of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2017 through 2020.

(3) The owner and operator of each source and each unit located in the State of Pennsylvania and for which requirements are set forth under the CSAPR NOX Ozone Season Group 3 Trading Program in subpart GGGGG of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2021 and each subsequent year. The obligation to comply with such requirements will be eliminated by the promulgation of an approval by the Administrator of a revision to Pennsylvania's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan (FIP) under § 52.38(b)(1) and (b)(2)(v), except to the extent the Administrator's approval is partial or conditional.

(4) Notwithstanding the provisions of paragraph (b)(3) of this section, if, at the time of the approval of Pennsylvania's SIP revision described in paragraph (b)(3) of this section, the Administrator has already started recording any allocations of CSAPR NOX Ozone Season Group 3 allowances under subpart GGGGG of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart GGGGG of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR NOX Ozone Season Group 3 allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

(5) Notwithstanding the provisions of paragraph (b)(2) of this section, after 2020 the provisions of § 97.826(c) of this chapter (concerning the transfer of CSAPR NOX Ozone Season Group 2 allowances between certain accounts under common control), the provisions of § 97.826(d) of this chapter (concerning the conversion of amounts of unused CSAPR NOX Ozone Season Group 2 allowances allocated for control periods before 2021 to different amounts of CSAPR NOX Ozone Season Group 3 allowances), and the provisions of § 97.811(d) of this chapter (concerning the recall of CSAPR NOX Ozone Season Group 2 allowances equivalent in quantity and usability to all such allowances allocated to units in the State for control periods after 2020) shall continue to apply.

[76 FR 48373, Aug. 8, 2011, as amended at 81 FR 74586, 74600, Oct. 26, 2016; 83 FR 65924, Dec. 21, 2018; 86 FR 23177, Apr. 30, 2021]

§ 52.2041 Interstate pollutant transport provisions; What are the FIP requirements for decreases in emissions of sulfur dioxide?

(a) The owner and operator of each source and each unit located in the State of Pennsylvania and for which requirements are set forth under the CSAPR SO2 Group 1 Trading Program in subpart CCCCC of part 97 of this chapter must comply with such requirements. The obligation to comply with such requirements will be eliminated by the promulgation of an approval by the Administrator of a revision to Pennsylvania's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan under § 52.39, except to the extent the Administrator's approval is partial or conditional.

(b) Notwithstanding the provisions of paragraph (a) of this section, if, at the time of the approval of Pennsylvania's SIP revision described in paragraph (a) of this section, the Administrator has already started recording any allocations of CSAPR SO2 Group 1 allowances under subpart CCCCC of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart CCCCC of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR SO2 Group 1 allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

[76 FR 48374, Aug. 8, 2011, as amended at 81 FR 74586, Oct. 26, 2016]

§ 52.2042 Visibility protection.

(a) Regional Haze. The requirements of section 169A of the Clean Air Act are not met because the regional haze plan submitted by Pennsylvania on December 20, 2010, does not include fully approvable measures for meeting the requirements of 40 CFR 51.308(d)(3) and 51.308(e) with respect to emissions of NOX and SO2 from electric generating units. EPA has given limited approval and limited disapproval to the plan provisions addressing these requirements.

(b) Measures Addressing Limited Disapproval Associated With NOX. The deficiencies associated with NOX identified in EPA's limited disapproval of the regional haze plan submitted by Pennsylvania on December 20, 2010, are satisfied § 52.2040.

(c) Measures Addressing Limited Disapproval Associated With SO2. The deficiencies associated with SO2 identified in EPA's limited disapproval of the regional haze plan submitted by Pennsylvania on December 20, 2010, are satisfied by § 52.2041.

[77 FR 33658, June 7, 2012]

§ 52.2043 Control strategy for maintenance plans: ozone.

(a) As of December 26, 2013, EPA approves the following revised 2009 and 2018 point source inventory for nitrogen oxides (NOX) and volatile organic compounds (VOCs) for the Lancaster 1997 8-Hour Ozone Maintenance Area submitted by the Secretary of the Pennsylvania Department of Environmental Protection:

Applicable geographic area Year Tons per day NOX Tons per day VOCs
Lancaster 1997 8-Hour Ozone Maintenance Area 2009 3.2 5.5
Lancaster 1997 8-Hour Ozone Maintenance Area 2018 3.6 7.7

(b)

(1) As of March 31, 2014, EPA approves the following revised 2009 and 2018 point source inventory for nitrogen oxides (NOX) for the Reading 1997 8-Hour Ozone Maintenance Area submitted by the Secretary of the Pennsylvania Department of Environmental Protection:

Applicable geographic area Year Tons per day NOX
Reading 1997 8-Hour Ozone Maintenance Area 2009 11.5
Reading 1997 8-Hour Ozone Maintenance Area 2018 12.6

(2) As of March 31, 2014, EPA approves the following revised 2009 and 2018 area source inventory for nitrogen oxides (NOX) for the Reading 1997 8-Hour Ozone Maintenance Area submitted by the Secretary of the Pennsylvania Department of Environmental Protection:

Applicable geographic area Year Tons per day NOX
Reading 1997 8-Hour Ozone Maintenance Area 2009 2.3
Reading 1997 8-Hour Ozone Maintenance Area 2018 2.1

(c) As of May 16, 2014, EPA approves the following revised 2009 and 2018 point source inventory for nitrogen oxides (NOX) for the Allentown-Bethlehem-Easton 1997 8-Hour Ozone Maintenance Area submitted by the Secretary of the Pennsylvania Department of Environmental Protection:

Applicable geographic area Year Tons per
day NOX
Allentown-Bethlehem-Easton 1997 8-Hour Ozone Maintenance Area 2009 27.0
Allentown-Bethlehem-Easton 1997 8-Hour Ozone Maintenance Area 2018 26.1

(d) As of June 15, 2015, EPA approves the following revised 2009 and 2018 point source inventory for nitrogen oxides (NOX) for the Scranton/Wilkes-Barre 1997 8-Hour Ozone Maintenance Area submitted by the Secretary of the Pennsylvania Department of Environmental Protection:

Applicable geographic area Year Tons per day NOX
Scranton/Wilkes-Barre 1997 8-Hour Ozone Maintenance Area 2009 7.7
Scranton/Wilkes-Barre 1997 8-Hour Ozone Maintenance Area 2018 5.8

(e) As of June 15, 2015, EPA approves the following revised 2018 area source inventory for nitrogen oxides (NOX) for the Scranton/Wilkes-Barre 1997 8-Hour Ozone Maintenance Area submitted by the Secretary of the Pennsylvania Department of Environmental Protection:

Applicable geographic area Year Tons per day NOX
Scranton/Wilkes-Barre 1997 8-Hour Ozone Maintenance Area 2018 7.5

(f) As of June 15, 2015, EPA approves the following general conformity budgets for 2009 and 2018 for nitrogen oxides (NOX) for the Scranton/Wilkes-Barre 1997 8-Hour Ozone Maintenance Area submitted by the Secretary of the Pennsylvania Department of Environmental Protection:

Applicable geographic area Year Tons per day NOX
Scranton/Wilkes-Barre 1997 8-Hour Ozone Maintenance Area 2009 1.0
Scranton/Wilkes-Barre 1997 8-Hour Ozone Maintenance Area 2018 1.0

[78 FR 78265, Dec. 26, 2013, as amended at 79 FR 17877, Mar. 31, 2014; 79 FR 28438, May 16, 2014; 80 FR 34065, June 15, 2015]

§§ 52.2044-52.2051 [Reserved]

§ 52.2052 Motor vehicle emissions budgets for Pennsylvania ozone areas.

(a) As of December 26, 2013, EPA approves the following revised 2009 and 2018 Motor Vehicle Emissions Budgets (MVEBs) for nitrogen oxides (NOX) and volatile organic compounds (VOCs) for the Lancaster 1997 8-Hour Ozone Maintenance Area submitted by the Secretary of the Pennsylvania Department of Environmental Protection:

Applicable geographic area Year Tons per day NOX Tons per day VOCs
Lancaster 1997 8-Hour Ozone Maintenance Area 2009 35.18 14.29
Lancaster 1997 8-Hour Ozone Maintenance Area 2018 20.57 10.14

(b) As of March 31, 2014, EPA approves the following revised 2009 and 2018 Motor Vehicle Emissions Budgets (MVEBs) for nitrogen oxides (NOX) for the Reading 1997 8-Hour Ozone Maintenance Area submitted by the Secretary of the Pennsylvania Department of Environmental Protection:

Applicable geographic area Year Tons per day NOX
Reading 1997 8-Hour Ozone Maintenance Area 2009 29.0
Reading 1997 8-Hour Ozone Maintenance Area 2018 14.9

(c) As of May 16, 2014, EPA approves the following revised 2009 and 2018 Motor Vehicle Emissions Budgets (MVEBs) for nitrogen oxides (NOX) for the Allentown-Bethlehem-Easton 1997 8-Hour Ozone Maintenance Area submitted by the Secretary of the Pennsylvania Department of Environmental Protection:

Applicable geographic area Year Tons per
day NOX
Allentown-Bethlehem-Easton 1997 8-Hour Ozone Maintenance Area (Lehigh and Northampton Counties) 2009 39.18
Allentown-Bethlehem-Easton 1997 8-Hour Ozone Maintenance Area (Lehigh and Northampton Counties) 2018 20.41
Allentown-Bethlehem-Easton 1997 8-Hour Ozone Maintenance Area (Carbon County) 2009 6.90
Allentown-Bethlehem-Easton 1997 8-Hour Ozone Maintenance Area (Carbon County) 2018 3.54

(d) As of June 15, 2015, EPA approves the following revised 2009 and 2018 Motor Vehicle Emissions Budgets (MVEBs) for nitrogen oxides (NOX) for the Scranton/Wilkes-Barre 1997 8-Hour Ozone Maintenance Area submitted by the Secretary of the Pennsylvania Department of Environmental Protection:

Applicable geographic area Year Tons per day NOX
Scranton/Wilkes-Barre 1997 8-Hour Ozone Maintenance Area 2009 59.3
Scranton/Wilkes-Barre 1997 8-Hour Ozone Maintenance Area 2018 30.5

[78 FR 78266, Dec. 26, 2013, as amended at 79 FR 17878, Mar. 31, 2014; 79 FR 28438, May 16, 2014; 80 FR 34065, June 15, 2015]

§ 52.2053 The Motor Vehicle Emissions Budgets for the Pennsylvania Counties in the Philadelphia-Wilmington, PA-NJ-DE 1997 Fine Particulate Matter Nonattainment Area

As of April 3, 2013, EPA approves the following revised 2009 Motor Vehicle Emissions Budgets (MVEBs) for fine particulate matter (PM2.5) and nitrogen oxides (NOX) for the Pennsylvania Counties in the Philadelphia-Wilmington, PA-NJ-DE 1997 PM2.5 Nonattainment Area submitted by the Secretary of the Pennsylvania Department of Environmental Protection:

Applicable geographic area Year Tons per
year
NOX
Tons per
year
PM2.5
Pennsylvania Counties in the Philadelphia-Wilmington, PA-NJ-DE 1997 Fine Particulate Matter Nonattainment Area 2009 57,218.3 1,907.5

[78 FR 19993, Apr. 3, 2013]

§ 52.2054 Control of asphalt paving material.

(a) Notwithstanding any provisions to the contrary in the Pennsylvania Implementation Plan, the Pennsylvania Department of Transportation shall restrict the annual usage of asphalts to the limits listed below in the following sixteen county area of Pennsylvania: Allegheny, Armstrong, Beaver, Butler, Cambria, Clarion, Fayette, Green, Indiana, Jefferson, Lawrence, Mercer, Somerset, Venango, Washington, and Westmoreland Counties:

(1) No more than twenty percent of the total amount of liquid bituminous asphalt paving material used shall be cutback asphalt; and

(2) No more than 2,615,000 gallons of cutback asphalts shall be used, of which no more than 1,400,000 gallons may be used for dust palliative work on roadways and shoulders; and

(3) No more than 2,500,000 gallons total of emulsion Class E-4 and Class E-5 shall be used unless an equivalent reduction in the use of cutbacks is made to balance the additional hydrocarbon emissions from emulsions.

(b) The Pennsylvania Department of Transportation is required to submit to the Pennsylvania Department of Environmental Resources, on a quarterly basis, reports which list for each of the affected counties the number of gallons of each class of asphalt used. The first quarterly reports will be submitted in October 1977 for the period between July 1, 1977, and September 30, 1977. Copies of all reports will also be forwarded to Region III, EPA.

[42 FR 54417, Oct. 6, 1977]

§ 52.2055 Control strategy: Lead.

(a) Determination of attainment. EPA has determined, as of December 29, 2014, based on quality-assured ambient air quality data for 2011 to 2013, that the Lyons, PA nonattainment area has attained the 2008 Pb NAAQS. This determination suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as this area continues to meet the 2008 Pb NAAQS. If EPA determines, after notice-and-comment rulemaking, that this area no longer meets the 2008 Pb NAAQS, the corresponding determination of attainment for that area shall be withdrawn.

(b) EPA approves the state implementation plan for the North Reading, Pennsylvania nonattainment area for the 2008 lead NAAQS. This SIP revision including reasonably available control measures, reasonably available control technology, contingency measures, and attainment demonstration was submitted by the Secretary of the Pennsylvania Department of Environmental Protection on August 10, 2015.

(c) EPA approves the state implementation plan for the Lower Beaver Valley, Pennsylvania nonattainment area for the 2008 lead NAAQS. This SIP revision includes reasonably available control measures, reasonably available control technology, contingency measures, and an attainment demonstration submitted by the Pennsylvania Department of Environmental Protection on January 15, 2015.

[79 FR 77915, Dec. 29, 2014, as amended at 81 FR 20542, Apr. 8, 2016; 81 FR 24029, Apr. 25, 2016]

§ 52.2056 Determinations of attainment.

(a) Based upon EPA's review of the air quality data for the 3-year period 2007 to 2009, EPA determined that the Harrisburg-Lebanon-Carlisle (Harrisburg) fine particle (PM2.5) nonattainment area attained the 1997 annual PM2.5 National Ambient Air Quality Standard (NAAQS) by the applicable attainment date of April 5, 2010. Therefore, EPA has met the requirement pursuant to CAA section 179(c) to determine, based on the area's air quality as of the attainment date, whether the area attained the standard. EPA also determined that the Harrisburg PM2.5 nonattainment area is not subject to the consequences of failing to attain pursuant to section 179(d).

(b) Based upon EPA's review of the air quality data for the 3-year period 2007 to 2009, EPA determined that the Johnstown fine particle (PM2.5) nonattainment area attained the 1997 annual PM2.5 National Ambient Air Quality Standard (NAAQS) by the applicable attainment date of April 5, 2010. Therefore, EPA has met the requirement pursuant to CAA section 179(c) to determine, based on the area's air quality as of the attainment date, whether the area attained the standard. EPA also determined that the Johnstown PM2.5 nonattainment area is not subject to the consequences of failing to attain pursuant to section 179(d).

(c) Based upon EPA's review of the air quality data for the 3-year period 2007 to 2009, EPA determined that the Lancaster fine particle (PM2.5) nonattainment area attained the 1997 annual PM2.5 National Ambient Air Quality Standard (NAAQS) by the applicable attainment date of April 5, 2010. Therefore, EPA has met the requirement pursuant to CAA section 179(c) to determine, based on the area's air quality as of the attainment date, whether the area attained the standard. EPA also determined that the Lancaster PM2.5 nonattainment area is not subject to the consequences of failing to attain pursuant to section 179(d).

(d) Based upon EPA's review of the air quality data for the 3-year period 2007 to 2009, EPA determined that the York fine particle (PM2.5) nonattainment area attained the 1997 annual PM2.5 National Ambient Air Quality Standard (NAAQS) by the applicable attainment date of April 5, 2010. Therefore, EPA has met the requirement pursuant to CAA section 179(c) to determine, based on the area's air quality as of the attainment date, whether the area attained the standard. EPA also determined that the York PM2.5 nonattainment area is not subject to the consequences of failing to attain pursuant to section 179(d).

(e) Based upon EPA's review of the air quality data for the 3-year period 2007 to 2009, EPA determined that the Reading fine particle (PM2.5) nonattainment area attained the 1997 annual PM2.5 National Ambient Air Quality Standard (NAAQS) by the applicable attainment date of April 5, 2010. Therefore, EPA has met the requirement pursuant to CAA section 179(c) to determine, based on the area's air quality as of the attainment date, whether the area attained the standard. EPA also determined that the Reading PM2.5 nonattainment area is not subject to the consequences of failing to attain pursuant to section 179(d).

(f) Based upon EPA's review of the air quality data for the 3-year period 2008 to 2010, EPA determined that Philadelphia-Wilmington-Atlantic City, PA-NJ-MD-DE 8-hour ozone moderate nonattainment area (the Philadelphia Area) attained the 1997 8-hour ozone National Ambient Air Quality Standard (NAAQS) by the applicable attainment date of June 15, 2011. Therefore, EPA has met the requirement pursuant to CAA section 181(b)(2)(A) to determine, based on the area's air quality as of the attainment date, whether the area attained the standard. EPA also determined that the Philadelphia Area nonattainment area will not be reclassified for failure to attain by its applicable attainment date under section 181(b)(2)(A).

(g) Based upon EPA's review of the air quality data for the 3-year period 2007 to 2009, EPA determined that the Philadelphia-Wilmington, PA-NJ-DE fine particle (PM2.5) nonattainment area attained the 1997 annual PM2.5 National Ambient Air Quality Standard (NAAQS) by the applicable attainment date of April 5, 2010. Therefore, EPA has met the requirement pursuant to CAA section 179(c) to determine, based on the area's air quality as of the attainment date, whether the area attained the standard. EPA also determined that the Philadelphia-Wilmington, PA-NJ-DE PM2.5 nonattainment area is not subject to the consequences of failing to attain pursuant to section 179(d).

(h) Based upon EPA's review of the air quality data for the 3-year period 2007 to 2009, EPA determined that the Pittsburgh-Beaver Valley fine particle (PM2.5) nonattainment area attained the 1997 annual PM2.5 National Ambient Air Quality Standard (NAAQS) by the applicable attainment date of April 5, 2010. Therefore, EPA has met the requirement pursuant to CAA section 179(c) to determine, based on the area's air quality as of the attainment date, whether the area attained the standard. EPA also determined that the Pittsburgh-Beaver Valley PM2.5 nonattainment area is not subject to the consequences of failing to attain pursuant to section 179(d).

(i) Based upon EPA's review of the air quality data for the 3-year period 2007 to 2009, the Pittsburgh-Beaver Valley, PA moderate nonattainment area has attained the 1997 8-hour ozone NAAQS by the applicable attainment date of June 15, 2010. Therefore, EPA has met the requirement pursuant to CAA section 181(b)(2)(A) to determine, based on the area's air quality as of the attainment date, whether the area attained the standard. EPA also determined that the Pittsburgh-Beaver Valley, PA moderate nonattainment area will not be reclassified for failure to attain by its applicable attainment date pursuant to section 181(b)(2)(A).

(j) EPA has determined, based on quality-assured air monitoring data for 2009-2011, that the Liberty-Clairton, PA fine particle (PM2.5) nonattainment area attained the 1997 annual PM2.5 national ambient air quality standards (NAAQS) by the applicable attainment date of December 31, 2011. Therefore, EPA has met the requirement of CAA section 188(b)(2) to determine, based on the area's air quality as of the attainment date, whether the area attained the 1997 annual PM2.5 NAAQS.

(k) The EPA has determined, as of June 3, 2016, that based on 2012 to 2014 ambient air quality data, the Allentown-Bethlehem-Easton, PA 2008 ozone Marginal nonattainment area has attained the 2008 8-hour ozone NAAQS by the applicable attainment date of July 20, 2015. Therefore, the EPA has met the requirement pursuant to CAA section 181(b)(2)(A) to determine, based on the area's air quality as of the attainment date, whether the area attained the 2008 8-hour ozone NAAQS. The EPA also determined that the Allentown-Bethlehem-Easton, PA marginal nonattainment area will not be reclassified for failure to attain by its applicable attainment date pursuant to section 181(b)(2)(A).

(l) The EPA has determined, as of June 3, 2016, that based on 2012 to 2014 ambient air quality data, the Lancaster, PA 2008 ozone Marginal nonattainment area has attained the 2008 8-hour ozone NAAQS by the applicable attainment date of July 20, 2015. Therefore, the EPA has met the requirement pursuant to CAA section 181(b)(2)(A) to determine, based on the area's air quality as of the attainment date, whether the area attained the 2008 8-hour ozone NAAQS. The EPA also determined that the Lancaster, PA Marginal nonattainment area will not be reclassified for failure to attain by its applicable attainment date pursuant to section 181(b)(2)(A).

(m) The EPA has determined, as of June 3, 2016, that based on 2012 to 2014 ambient air quality data, the Reading, PA 2008 ozone Marginal nonattainment area has attained the 2008 8-hour ozone NAAQS by the applicable attainment date of July 20, 2015. Therefore, the EPA has met the requirement pursuant to CAA section 181(b)(2)(A) to determine, based on the area's air quality as of the attainment date, whether the area attained the 2008 8-hour ozone NAAQS. The EPA also determined that the Reading, PA Marginal nonattainment area will not be reclassified for failure to attain by its applicable attainment date pursuant to section 181(b)(2)(A).

(n) EPA has determined based on 2013 to 2015 ambient air quality monitoring data, that the Pittsburgh-Beaver Valley, Pennsylvania marginal ozone nonattainment area has attained the 2008 8-hour ozone national ambient air quality standard (NAAQS) by the applicable attainment date of July 20, 2016. Therefore, EPA has met the requirement pursuant to CAA section 181(b)(2)(A) to determine, based on the area's air quality as of the attainment date, whether the area attained the 2008 8-hour ozone NAAQS. EPA also determined that the Pittsburgh-Beaver Valley, Pennsylvania marginal nonattainment area will not be reclassified for failure to attain by its applicable attainment date pursuant to section 181(b)(2)(A).

(o) Based upon EPA's review of the air quality data for the 3-year period 2013 to 2015, Philadelphia-Wilmington-Atlantic City, PA-NJ-MD-DE marginal ozone nonattainment area has attained the 2008 8-hour ozone national ambient air quality standard (NAAQS) by the applicable attainment date of July 20, 2016. Therefore, EPA has met the requirement pursuant to CAA section 181(b)(2)(A) to determine, based on the area's air quality as of the attainment date, whether the area attained the standard. EPA also determined that the Philadelphia-Wilmington-Atlantic City, PA-NJ-MD-DE marginal ozone nonattainment area will not be reclassified for failure to attain by its applicable attainment date pursuant to section 181(b)(2)(A).

[76 FR 45427, July 29, 2011, as amended at 77 FR 17344, Mar. 26, 2012; 77 FR 28785, May 15, 2012; 77 FR 62150, Oct. 12, 2012; 78 FR 20246, Apr. 4, 2013; 78 FR 63883, Oct. 25, 2013; 81 FR 26710, May 4, 2016; 81 FR 87820, Dec. 6, 2016; 82 FR 50820, Nov. 2, 2017]

§ 52.2057 [Reserved]

§ 52.2058 Prevention of significant air quality deterioration.

(a) The requirements of sections 160 through 165 of the Clean Air Act are met by the regulations (25 PA Code § 127.81 through 127.83) adopted by the Pennsylvania Environmental Resources on October 28, 1983. All PSD permit applications and requests for modifications thereto should be submitted to: Pennsylvania Department of Environmental Resources, Bureau of Air Quality Control, P.O. Box 8468, 400 Market Street, Harrisburg, Pennsylvania 17105. ATTN: Abatement and Compliance Division.

(b) [Reserved]

[78 FR 33985, June 6, 2013]

§ 52.2059 Control strategy: Particulate matter.

(a) [Reserved]

(b) EPA approves the PM-10 attainment demonstration for the Liberty Borough Area of Allegheny County submitted by the Pennsylvania Department of Environmental Protection on January 6, 1994.

(c) Determination of Attainment. EPA has determined, as of August 25, 2008, the Harrisburg-Lebanon-Carlisle, Pennsylvania nonattainment area for the 1997 PM2.5 NAAQS has attained the 1997 PM2.5 NAAQS. This determination, in accordance with 40 CFR 52.1004(c), suspends the requirements for this area to submit an attainment demonstration and associated reasonably available measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as the area continues to attain the 1997 PM2.5 NAAQS.

(d) Determination of Clean Data. EPA has determined, as of September 25, 2009, the Johnstown (Cambria and Indiana Counties), Lancaster (Lancaster County), Reading (Berks County) and York (York County), Pennsylvania nonattainment areas have clean data for the 1997 PM2.5 NAAQS. This determination, in accordance with 40 CFR 52.1004(c), suspends the requirements for these areas to submit an attainment demonstration, associated reasonably available measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as these areas continue to meet the 1997 PM2.5 NAAQS.

(e) Determination of Clean Data. EPA has determined, as of March 29, 2012, that based on 2008 to 2010 ambient air quality data, the Harrisburg-Lebanon-Carlisle-York, Allentown, Johnstown, and Lancaster nonattainment areas have attained the 24-hour 2006 PM2.5 NAAQS. These determinations, in accordance with 40 CFR 51.1004(c), suspend the requirements for these areas to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as these areas continue to meet the 24-hour 2006 PM2.5 NAAQS.

(f) Determination of Attainment. EPA has determined, as of May 16, 2012, that based on 2007 to 2009 and 2008 to 2010 ambient air quality data, the Philadelphia-Wilmington, PA-NJ-DE nonattainment area has attained the 1997 annual PM2.5 NAAQS. This determination, in accordance with 40 CFR 51.1004(c), suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as this area continues to meet the 1997 annual PM2.5 NAAQS.

(g) Determination of Attainment. EPA has determined, as of October 12, 2012, that based on 2008 to 2010 and 2009 to 2011 ambient air quality data, the Pittsburgh-Beaver Valley fine particle (PM2.5) nonattainment area has attained the 1997 annual PM2.5 national ambient air quality standards (NAAQS). This determination, in accordance with 40 CFR 52.1004(c), suspends the requirements for the Pittsburgh-Beaver Valley PM2.5 nonattainment area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as this area continues to meet the 1997 annual PM2.5 NAAQS.

(h) Determination of Attainment. EPA has determined, as of January 7, 2013, that based on 2008 to 2010 and 2009 to 2011 ambient air quality data, the Philadelphia-Wilmington, PA-NJ-DE fine particulate matter (PM2.5) nonattainment area has attained the 2006 24-hour PM2.5 national ambient air quality standards (NAAQS). This determination suspends the requirements for the Commonwealth of Pennsylvania to submit, for the Philadelphia-Wilmington, PA-NJ-DE PM2.5 area, an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as this area continues to meet the 2006 24-hour PM2.5 NAAQS.

(i) Determination of Attainment. EPA has determined, as of October 25, 2013, based on quality-assured ambient air quality data for 2009 to 2011 and 2010 to 2012 ambient air quality data, that the Liberty-Clairton, PA nonattainment area has attained the 1997 annual fine particle (PM2.5) national ambient air quality standards (NAAQS). This determination suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as this area continues to meet the 1997 annual PM2.5 NAAQS. If EPA determines, after notice-and-comment rulemaking, that this area no longer meets the 1997 annual PM2.5 NAAQS, the corresponding determination of attainment for that area shall be withdrawn.

(j) Determination of Clean Data. EPA has determined, as of May 2, 2014, that based on 2010-2012 ambient air quality data, the Pittsburgh-Beaver Valley, Pennsylvania fine particulate matter (PM2.5) nonattainment area has attained the 2006 24-hour PM2.5 national ambient air quality standards (NAAQS) and approves the motor vehicle emission budgets used for transportation conformity purposes. This determination suspends the requirements for the Pittsburgh-Beaver Valley, Pennsylvania PM2.5 nonattainment area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as this area continues to meet the 2006 24-hour PM2.5 NAAQS. If EPA determines, after notice-and-comment rulemaking, that this area no longer meets the 2006 24-hour PM2.5 NAAQS, the corresponding determination of attainment for that area shall be withdrawn.

Pittsburgh-Beaver Valley's Motor Vehicle Emission Budgets for the 2006 PM2.5 NAAQS

Geographic area Year PM2.5
(tons/year)
NOX
(tons/year)
Pittsburgh Area 2011 961.71 28,973.05

(k) EPA approves the maintenance plan for the Harrisburg-Lebanon-Carlisle nonattainment area for the 1997 annual PM2.5 NAAQS submitted by the Commonwealth of Pennsylvania on April 22, 2014. The maintenance plan includes the 2017 and 2025 PM2.5 and NOX mobile vehicle emissions budgets (MVEBs) for the Dauphin, Lebanon and Cumberland Counties to be applied to all future transportation conformity determination and analyses for the Harrisburg-Lebanon-Carlisle nonattainment area for the 1997 annual PM2.5 NAAQS.

Harrisburg-Lebanon-Carlisle Area's Motor Vehicle Emission Budgets for Cumberland and Dauphin Counties for the 1997 Annual PM2.5 NAAQS in Tons per Year

Type of control strategy SIP Year PM2.5 NOX Effective date of SIP
approval
Maintenance Plan 2017 365 10,287 12/8/14
2025 275 7,024 12/8/14

Harrisburg-Lebanon-Carlisle Area's Motor Vehicle Emission Budgets for Lebanon County for the 1997 Annual PM2.5 NAAQS in Tons per Year

Type of control strategy SIP Year PM2.5 NOX Effective date of SIP
approval
Maintenance Plan 2017 76 2,252 12/8/14
2025 52 1,446 12/8/14

(l) EPA approves the maintenance plan for the York nonattainment area for the 1997 annual PM2.5 NAAQS submitted by the Commonwealth of Pennsylvania on April 22, 2014. The maintenance plan includes the 2017 and 2025 PM2.5 and NOX mobile vehicle emissions budgets (MVEBs) for the York County to be applied to all future transportation conformity determination and analyses for the York nonattainment area for the 1997 annual PM2.5 NAAQS.

York Area's Motor Vehicle Emission Budgets for the 1997 Annual PM2.5 NAAQS in Tons per Year

Type of control strategy SIP Year PM2.5 NOX Effective date of SIP
approval
Maintenance Plan 2017 192 5,390 12/08/14
2025 144 3,398 12/8/14

(m) EPA approves the maintenance plan for the Harrisburg-Carlisle-Lebanon-York PM2.5 nonattainment area for the 2006 24-hour PM2.5 submitted by the Commonwealth of Pennsylvania on April 22, 2014. The maintenance plan includes the 2017 and 2025 PM2.5 and NOX mobile vehicle emissions budgets (MVEBs) for the Dauphin, Lebanon, Cumberland, and York Counties be applied to all future transportation conformity determination and analyses for the Harrisburg-Carlisle-Lebanon-York nonattainment area for the 2006 24-hour PM2.5 NAAQS.

Harrisburg-Carlisle-Lebanon-York Area's Motor Vehicle Emission Budgets for the 2006 24-Hour PM2.5 NAAQS in Tons per Year

Type of control strategy SIP Year PM2.5 NOX Effective date of SIP
approval
Maintenance Plan 2017 365 10,287 12/8/14
2025 275 7,024 12/8/14
Maintenance Plan 2017 76 2,252 12/8/14
2025 56 1,446 12/08/14
Maintenance Plan 2017 192 5,390 12/8/14
2025 144 3,398 12/8/14

(n) EPA approves the maintenance plan for the Reading nonattainment area for the 1997 annual PM2.5 NAAQS submitted by the Commonwealth of Pennsylvania on November 25, 2014. The maintenance plan includes the 2017 and 2025 PM2.5 and NOX mobile vehicle emissions budgets (MVEBs) for Berks County to be applied to all future transportation conformity determinations and analyses for the Reading nonattainment area for the 1997 annual PM2.5 NAAQS.

Reading Area's Motor Vehicle Emission Budgets for the 1997 Annual PM2.5 NAAQS in Tons per Year

Type of control strategy SIP Year PM2.5 NOX Effective date of SIP approval
Maintenance Plan 2017 200 5,739 3/4/15
2025 146 3,719 3/4/15

(o) EPA approves the maintenance plan for the Allentown nonattainment area for the 2006 24-hour PM2.5 NAAQS submitted by the Commonwealth of Pennsylvania on September 5, 2014. The maintenance plan includes the 2017 and 2025 PM2.5 and NOX mobile vehicle emissions budgets (MVEBs) for Lehigh and Northampton Counties to be applied to all future transportation conformity determinations and analyses for the Allentown nonattainment area for the 2006 24-hour PM2.5 NAAQS.

Allentown Area's Motor Vehicle Emission Budgets for the 2006 24-Hour PM2.5 NAAQS in Tons per Year

Type of control strategy SIP Year PM2.5 NOX Effective date of SIP approval
Maintenance Plan 2017 297 8,081 April 13, 2015.
2025 234 5,303 April 13, 2015.

(p) EPA approves the maintenance plan for the Pennsylvania portion of the Philadelphia nonattainment area for the 1997 annual and 2006 24-hour PM2.5 NAAQS submitted by the Commonwealth of Pennsylvania on September 5, 2014. The maintenance plan includes the 2017 and 2025 PM2.5 and NOX mobile vehicle emissions budgets (MVEBs) to be applied to all future transportation conformity determinations and analyses for the Pennsylvania portion of the Philadelphia nonattainment area for the 1997 annual and 2006 24-hour PM2.5 NAAQS.

Pennsylvania Portion of the Philadelphia Area's Motor Vehicle Emission Budgets for the 1997 Annual and 2006 24-hour PM2.5 NAAQS in tons per year

Type of control strategy SIP Year PM2.5 NOX Effective date of SIP approval
Maintenance Plan 2017 1,679 37,922 April 21, 2015.
2025 1,316 25,361 April 21, 2015.

(q) Determination of attainment. EPA has determined, as of July 10, 2015, based on quality-assured ambient air quality data for 2012 to 2014, that the Liberty-Clairton, PA nonattainment area has attained the 2006 24-hour fine particle (PM2.5) national ambient air quality standards (NAAQS). This determination suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as this area continues to meet the 2006 24-hour PM2.5 NAAQS. If EPA determines, after notice-and-comment rulemaking, that this area no longer meets the 2006 24-hour PM2.5 NAAQS, the corresponding determination of attainment for that area shall be withdrawn.

(r) EPA approves the maintenance plan for the Johnstown nonattainment area for the 1997 annual and 2006 24-hour PM2.5 National Ambient Air Quality Standards (NAAQS) submitted by the Commonwealth of Pennsylvania on December 3, 2014. The maintenance plan includes the 2017 and 2025 PM2.5 and NOX mobile vehicle emissions budgets (MVEBs) to be applied to all future transportation conformity determinations and analyses for the Johnstown nonattainment area for the 1997 annual and 2006 24-hour PM2.5 NAAQS.

Johnstown Area's Motor Vehicle Emission Budgets for the 1997 Annual and 2006 24-Hour PM2.5 NAAQS for Cambria County in Tons per Year

Type of control strategy SIP Year PM2.5 NOX Effective date of SIP approval
Maintenance Plan 2017 62.79 1,707.03 7/16/15
2025 46.71 1,077.46 7/16/15

Johnstown Area's Motor Vehicle Emission Budgets for the 1997 Annual and 2006 24-Hour PM2.5 NAAQS for Indiana County (Partial) in Tons per Year

Type of control strategy SIP Year PM2.5 NOX Effective date of SIP approval
Maintenance Plan 2017 7.95 238.50 7/16/15
2025 4.38 120.98 7/16/15

(s) EPA approves the maintenance plan for the Lancaster nonattainment area for the 1997 annual and 2006 24-hour fine particulate matter (PM2.5) NAAQS submitted by the Commonwealth of Pennsylvania on April 30, 2014. The maintenance plan includes the 2017 and 2025 PM2.5 and nitrogen oxides (NOX) mobile vehicle emissions budgets (MVEBs) to be applied to all future transportation conformity determinations and analyses for the Lancaster nonattainment area for the 1997 annual and 2006 24-hour PM2.5 NAAQS.

Lancaster Area's Motor Vehicle Emission Budgets for the 1997 Annual and 2006 24-Hour PM2.5 NAAQS for Lancaster County in Tons per Year

Type of control strategy SIP Year PM2.5 NOX Effective date of SIP approval
Maintenance Plan 2017 249 6,916 July 16, 2015.
2025 185 4,447 July 16, 2015.

(t) EPA approves the maintenance plan for the Pittsburgh nonattainment area for the 1997 annual and 2006 24-hour PM2.5 NAAQS submitted by the Commonwealth of Pennsylvania on December 22, 2014. The maintenance plan includes the 2017 and 2025 PM2.5 and NOX motor vehicle emissions budgets (MVEBs) to be applied to all future transportation conformity determinations and analyses for the Pittsburgh nonattainment area for the 1997 annual and 2006 24-hour PM2.5 NAAQS.

Pittsburgh-Beaver Valley's Motor Vehicle Emission Budgets for the 1997 Annual and 2006 24-Hour PM2.5 NAAQS in Tons per Year

Type of control strategy SIP Year PM2.5 NOX Effective date of SIP approval
Maintenance Plan 2017 700 17,584 October 2, 2015.
2025 537 10,709 October 2, 2015.

(u) Determination of attainment. EPA has determined based on 2013 to 2015 ambient air quality monitoring data, that the Delaware County, Pennsylvania moderate nonattainment area has attained the 2012 annual fine particulate matter (PM2.5) primary national ambient air quality standard (NAAQS). This determination, in accordance with 40 CFR 51.1015, suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning state implementation plan revisions related to attainment of the standard for as long as this area continues to meet the 2012 annual PM2.5 NAAQS.

(v) Determination of attainment. Effective June 9, 2017, the EPA has determined that, based on 2013 to 2015 ambient air quality data, the Liberty-Clairton, PA PM2.5 nonattainment area has attained the 2006 24-hour PM2.5 NAAQS by the applicable attainment date of December 31, 2015. Therefore, the EPA has met the requirement pursuant to CAA section 188(b)(2) to determine whether the area attained the standard. The EPA also has determined that the Liberty-Clairton, PA nonattainment area will not be reclassified for failure to attain by its applicable attainment date under section 188(b)(2).

(w) Determination of Attainment. EPA has determined based on 2014 to 2016 ambient air quality monitoring data, that the Lebanon County, Pennsylvania moderate nonattainment area has attained the 2012 annual fine particulate matter (PM2.5) primary national ambient air quality standard (NAAQS). This determination, in accordance with 40 CFR 51.1015, suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning state implementation plan revisions related to attainment of the standard for as long as this area continues to meet the 2012 annual PM2.5 NAAQS.

(x) EPA approves the maintenance plan for the Delaware County nonattainment area for the 2012 annual fine particulate matter (PM2.5) NAAQS submitted by the Commonwealth of Pennsylvania on January 23, 2019. The maintenance plan includes the 2014, 2022, and 2030 PM2.5 and nitrogen oxides (NOX) mobile vehicle emissions budgets (MVEBs) to be applied to all future transportation conformity determinations and analyses for the Delaware County area for the 2012 annual PM2.5 NAAQS.

Delaware County Area's Motor Vehicle Emission Budgets for the 2012 Annual NAAQS in Tons per Year

Type of control strategy SIP Year PM2.5 NOX Effective date of SIP approval
Maintenance Plan 2014 136 4,652 September 30, 2019.
2022 Predicted 75 1,833
Safety Margin 4 183
2022 Budget 79 2,016
2030 Predicted 53 869
Safety Margin 0 87
2030 Budget 53 956

(y) EPA approves the maintenance plan for the Lebanon County nonattainment area for the 2012 annual fine particulate matter (PM2.5) NAAQS submitted by the Commonwealth of Pennsylvania on February 11, 2019. The maintenance plan includes the 2014, 2022, and 2030 PM2.5 and nitrogen oxides (NOX) mobile vehicle emissions budgets (MVEBs) to be applied to all future transportation conformity determinations and analyses for the Lebanon County area for the 2012 annual PM2.5 NAAQS.

Lebanon County Area Motor Vehicle Emission Budgets for the 2012 Annual NAAQS in Tons per Year

Type of control strategy SIP Year PM2.5 NOX Effective date of SIP approval
Maintenance Plan 2014 87 3,131 September 30, 2019.
2022 Predicted 45 1,697
Safety Margin 5 170
2022 Budget 50 1,867
2030 Predicted 28 1,249
Safety Margin 3 125
2030 Budget 31 1,374

[45 FR 33628, May 20, 1980]

§ 52.2060 Small Business Assistance Program.

On February 1, 1993, the Secretary of the Pennsylvania Department of Environmental Resources submitted a plan for the establishment and implementation of the Small Business Assistance Program as a state implementation plan (SIP) revision, as required by Title V of the Clean Air Act Amendments. EPA approved the Small Business Assistance Program on March 6, 1995, and made it part of the Pennsylvania SIP. As with all components of the SIP, Pennsylvania must implement the program as submitted and approved by EPA.

[60 FR 1741, Jan. 5, 1995]

§ 52.2061 Operating permits.

(a) Emission limitations and related provisions which are established in Pennsylvania operating permits as federally enforceable conditions shall be enforceable by EPA. EPA reserves the right to deem permit conditions not federally enforceable. Such a determination will be made according to appropriate procedures, and be based upon the permit, permit approval procedures, or permit requirements which do not conform with the operating permit program requirements or the requirements of EPA's underlying regulations.

(b) Emission limitations and related provisions which are established in Pennsylvania general operating permits as federally enforceable conditions shall be enforceable by EPA. EPA reserves the right to deem general permit conditions not federally enforceable. Such a determination will be made according to appropriate procedures, and be based upon the general permit, general permit approval procedures, or general permit requirements which do not conform with the general operating permit program requirements or the requirements of EPA's underlying regulations.

[61 FR 39597, 39601, July 30, 1996]

§ 52.2062 Plan approvals.

(a) Emission limitations and related provisions which are established in Pennsylvania plan approvals as federally enforceable conditions shall be enforceable by EPA. EPA reserves the right to deem plan approval conditions not federally enforceable. Such a determination will be made according to appropriate procedures, and be based upon the plan approval, the relevant approval procedures, or plan requirements which do not conform with the plan approval program requirements or the requirements of EPA's underlying regulations.

(b) Emission limitations and related provisions which are established in Pennsylvania general plan approvals as federally enforceable conditions shall be enforceable by EPA. EPA reserves the right to deem general plan approval conditions not federally enforceable. Such a determination will be made according to appropriate procedures, and be based upon the general plan approval, the relevant approval procedures, or plan requirements which do not conform with the general plan approval program requirements or the requirements of EPA's underlying regulations.

[61 FR 39597, 39601, July 30, 1996]

§ 52.2063 Original identification of plan section.

(a) This section identifies the original “Air Implementation Plan for the Commonwealth of Pennsylvania” and all revisions submitted by Pennsylvania that were federally approved prior to February 10, 2005. The information in this section is available in the 40 CFR, part 52, Volume 2 of 2 (§§ 52.1019 to the end of part 52) editions revised as of July 1, 2005 through July 1, 2011, and the 40 CFR, part 52, Volume 3 of 3 (§§ 52.2020 to the end of part 52) edition revised as of July 1, 2012.

(b) [Reserved]

[78 FR 60225, Oct. 1, 2013]

§ 52.2064 EPA-approved Source-Specific Reasonably Available Control Technology (RACT) for Volatile Organic Compounds (VOC) and Oxides of Nitrogen (NOX).

This section explains the EPA-approved Source-Specific Reasonably Available Control Technology (RACT) Requirements for Volatile Organic Compounds (VOC) and Oxides of Nitrogen (NOX) incorporated by reference as part of the Pennsylvania State Implementation Plan (SIP) identified in § 52.2020(d)(1).

(a) Approval of source-specific RACT requirements for 1997 and 2008 8-hour ozone national ambient air quality standards for the facilities listed below are incorporated as specified below. (Rulemaking Docket No. EPA-OAR-2019-0686).

(1) First Quality Tissue, LLC - Incorporating by reference Permit No. 18-00030, issued September 18, 2017, as redacted by Pennsylvania.

(2) JW Aluminum Company - Incorporating by reference Permit No. 41-00013, issued March 1, 2017, as redacted by Pennsylvania.

(3) Ward Manufacturing, LLC - Incorporating by reference Permit No. 59-00004, issued January 10, 2017, as redacted by Pennsylvania.

(4) Foam Fabricators Inc. - Incorporating by reference Permit No. 19-00002, issued December 20, 2017, as redacted by Pennsylvania.

(5) Blommer Chocolate Company - Incorporating by reference Permit No. 46-00198, issued January 26, 2017, as redacted by Pennsylvania.

(6) Wood-Mode Inc. - Incorporating by reference Permit No. 55-00005, issued July 12, 2017, as redacted by Pennsylvania.

(7) Exelon Generation - Fairless Hills - Incorporating by reference Permit No. 09-00066, issued January 27, 2017, as redacted by Pennsylvania, which supersedes the prior RACT Permit No. OP-09-0066, issued December 31, 1998 and amended April 6, 1999, except for Conditions 10, 11.A, 11.C, 11.D, 12, 13, 14, and 15, which remain as RACT requirements for the two remaining Boilers No. 4, Serial 2818 (now Source ID 044) and No. 5, Serial 2819 (now Source ID 045). See also § 52.2063(c)(143)(i)(B)(15) for prior RACT approval.

(8) The Boeing Co. - Incorporating by reference Permit No. 23-00009, issued August, as redacted by Pennsylvania, which supersedes the prior RACT Permit No. CP-23-0009, issued September 3, 1997, except for Conditions 5.A, 5.C.1-3, and 5.D.2 and 4 (applicable to Source ID 251, Composite Manufacturing Operations); Conditions 7.A, 7.B.1-4, 7.D.1 and 7.E (applicable to Source ID 216, Paint Gun Cleaning); Condition 11.A, 11.C-E and 11.G (applicable to all solvent wiping and cleaning facility-wide); Condition 12 (applicable to listed de minimis VOC emission sources facility-wide); Condition 14.A (applicable to Source IDs 041, 050 and 051, Emergency Generators and Diesel Fire Pump); Conditions 15.B and 16.B (applicable to Source IDs 033 and 039, Cleaver Brooks Boilers 1 and 2); Condition 15.D (applicable to Source ID 042, 4 combustion turbines); Condition 16.C (applicable to Source IDs 041, 050, 050A, 051, 051A, and 051B, Emergency Generators); and Condition 16.D (applicable to Source ID 039, Cleaver Brooks Boiler 2), which remain as RACT requirements. See also § 52.2063(c)(143)(i)(B)(1) for prior RACT approval.

(9) Cherokee Pharmaceuticals, LLC - Incorporating by reference Permit No. 49-00007, issued April 24, 2017, as redacted by Pennsylvania. All permit conditions in the prior RACT Permit No. OP-49-0007B, issued May 16, 2001 remain as RACT requirements. See also § 52.2063(d)(1)(v) for prior RACT approval.

(10) Resilite Sports Products Inc - Incorporating by reference Permit No. 49-00004, issued August 25, 2017, as redacted by Pennsylvania. All permit conditions in the prior RACT Permit No. OP-49-0003 issued December 3, 1996, remain as RACT requirements except for Condition 5c, which is superseded by the new permit. See also § 52.2063(c)(207)(i)(B)(1) for prior RACT approval.

(11) NRG Energy Center Paxton, LLC - Incorporating by reference Permit No. 49-00004, issued March 16, 2018, as redacted by Pennsylvania, which supersedes the prior RACT Permit Nos. OP-22-02005 and OP-22-02015, both issued March 23, 1999, for Source IDs 032 and 033, Boilers No. 13 and 14. However, RACT Permit No. OP-22-02005 remains in effect as to Source IDs 031 and 034, Boilers No. 12 and 15, except for Conditions 1(a), 7, 14, 16, 21; and RACT Permit No. OP-22-02015 remains in effect as to Source IDs 102 and 103, Engines 1 and 2, except for Conditions 1(a), 7, 8, 9, 10, 12(c), 13, 14. See also § 52.2063(d)(1)(l) for prior RACT approval.

(12) Containment Solutions, Inc./Mt. Union Plant - Incorporating by reference Permit No. 31-05005, issued July 10, 2018, as redacted by Pennsylvania, which supersedes the prior RACT Permit No. OP-31-02005, issued April 9, 1999. See also § 52.2063 (c)(149)(i)(B)(11) for prior RACT approval.

(13) Armstrong World Industries, Inc. - Marietta Ceiling Plant - Incorporating by reference Permit No. 36-05001, issued June 28, 2018, as redacted by Pennsylvania, which supersedes the prior RACT Permit No. 36-2001, issued July 3, 1999. See also § 52.2063(d)(1)(b) for prior RACT approval.

(14) Jeraco Enterprises Inc. - Incorporating by reference Permit No. 49-00014, issued January 26, 2018, as redacted by Pennsylvania. All permit conditions in the prior RACT Permit No. OP-49-0014, issued April 6, 1997, remain as RACT requirements. See also § 52.2063(d)(1)(h) for prior RACT approval.

(15) Texas Eastern Transmission, L.P. - Bernville - Incorporating by reference Permit No. 06-05033, issued March 16, 2018, as redacted by Pennsylvania, which supersedes the prior RACT Permit No. OP-06-1033, issued January 31, 1997, except for Conditions 6, 7, 9, 10, 11, 12 and 13 which remain as RACT requirements. See also § 52.2063(c)(120)(i)(B)(1) for prior RACT approval.

(16) Texas Eastern Transmission, L.P. - Shermans Dale - Incorporating by reference Permit No. 50-05001, issued March 26, 2018, as redacted by Pennsylvania, which supersedes the prior RACT Permit No. OP-50-02001, issued April 12, 1999. See also § 52.2063(d)(1)(n) for prior RACT approval.

(17) Texas Eastern Transmission, L.P. - Perulack - Incorporating by reference Permit No. 34-05002, issued March 16, 2018, as redacted by Pennsylvania, which supersedes the prior RACT Permit No. OP-34-2002, issued January 31, 1997, except for Conditions 5.c, 6.a and 15 which remain as RACT requirements. See also § 52.2063(d)(1)(r) for prior RACT approval.

(18) Texas Eastern Transmission, L.P. - Grantville - Incorporating by reference Permit No. 22-05010, issued March 27, 2018, as redacted by Pennsylvania, which supersedes the prior RACT Permit No. 22-2010, issued January 31, 1997. See also § 52.2063(d)(1)(f) for prior RACT approval.

(19) Texas Eastern Transmission, L.P. - Bechtelsville - Incorporating by reference Permit No. 06-05034, issued April 19, 2018, as redacted by Pennsylvania, which supersedes the prior RACT Permit No. OP-06-1034, issued January 31, 1997. See also § 52.2063(c)(120)(i)(B)(2) for prior RACT approval.

(b) Approval of source-specific RACT requirements for 1997 and 2008 8-hour ozone national ambient air quality standards for the facilities listed below are incorporated as specified below. (Rulemaking Docket No. EPA-OAR-2020-0189).

(1) Transco - Salladasburg Station 520 - Incorporating by reference Permit No. 41-00001, issued June 6, 2017, as redacted by Pennsylvania, which supersedes the prior RACT Permit No. 41-0005A, issued August 9, 1995, except for Conditions 3, 4, 6, 8, 14, and 18, which remain as RACT requirements applicable to the three 2050 hp Ingersoll Rand engines #1, 2, and 3 (Source IDs P101, P102, P103). See also § 52.2063(d)(1)(i) for prior RACT approval.

(2) Novipax - Incorporating by reference Permit No. 06-05036, issued December 19, 2017, as redacted by Pennsylvania, which supersedes the prior RACT Plan Approval No. 06-1036, issued May 12, 1995 to W. R. Grace and Co. FORMPAC Division, except for Conditions 3, 4 (applicable to two pentane storage tanks, Source IDs 101 and 101A), 5 (applicable to extruders, Source ID 102, and facility wide to Source IDs 103, 104, 105, 106, 106B, 106C, 107, and 108), 7 (applicable to Source IDs 101, 101A, and 102) and 8 (applicable to Source IDs 101, 101A, and 102), which remain as RACT requirements applicable to the indicated sources, and Plan Approval No. 06-315-001, issued June 4, 1992 to W. R. Grace and Co. - Reading Plant, except for Conditions 4 (applicable to Source ID 102), 5 (applicable to Source IDs 101 and 101A), and 6 (applicable to Source IDs 101, 101A, and 102), which remain as RACT requirements applicable to the indicated sources. See also § 52.2063(c)(108)(i)(B)(6) for prior RACT approvals.

(3) Sunoco Partners Marketing & Terminals - Incorporating by reference Permit No. 23-00119, issued January 20, 2017, as redacted by Pennsylvania, which supersedes the prior RACT Compliance Permit No. CP-23-0001, issued June 8, 1995 and amended on August 2, 2001, except for Conditions 5E (applicable to diesel engine and stormwater pumps, Source ID 113), 6A (applicable to marine vessel loading, Source ID 115), 6B (tank truck loading), 6C (applicable to cooling tower 15-2B, Source ID 139), and 6D (applicable to waste water treatment, Source 701), which remain as RACT requirements applicable to the indicated sources. See also § 52.2063(c)(179)(i)(B)(6) for prior RACT approval.

(4) Global Advanced Metals USA, Inc. - Incorporating by reference Permit No. 46-00037, issued March 10, 2017, as redacted by Pennsylvania, which supersedes the prior RACT Permit No. OP-46-0037, issued April 13, 1999, except for condition 15, which remains as a RACT requirement applicable to the tantalum salts process (Source ID 102), the extraction process (Source ID 124), the wastewater treatment plant (Source ID 201), and fugitive emissions from ethanol transfer and storage (Source 109). See also § 52.2063(c)(143)(i)(B)(20) for prior RACT approval.

(c) Approval of source-specific RACT requirements for 1997 and 2008 8-hour ozone national ambient air quality standards for the facilities listed below are incorporated as specified below. (Rulemaking Docket No. EPA-OAR-2019-0657).

(1) Carpenter Co. - Incorporating by reference Permit No. 39-00040, issued September 5, 2018, as redacted by Pennsylvania.

(2) East Penn Manufacturing Co. Inc, Smelter Plant - Incorporating by reference Permit No. 06-05040D, issued January 3, 2019, as redacted by Pennsylvania.

(3) Ellwood Quality Steels Co. - Incorporating by reference Permit No. 37-00264, issued October 13, 2017, as redacted by Pennsylvania. All permit conditions in the prior RACT Permit No. OP-37-313, issued January 31, 2001, remain as RACT requirements. See also § 52.2063(d)(1)(d) for prior RACT approval.

(4) GE Transportation - Erie Plant - Incorporating by reference Permit No. 25-00025, issued February 21, 2018, as redacted by Pennsylvania, which supersedes the prior RACT Permit No. OP-25-025A, issued August 26, 2002. See also §§ 52.2063(c)(98)(i)(B)(5) and 52.2063(c)(198)(i)(B) for prior RACT approvals.

(5) Graymont Pleasant Gap - Incorporating by reference Permit No. 14-00002, issued February 5, 2018, as redacted by Pennsylvania, which supersedes Graybec Lime, Inc. OP-14-0004 (issued April 16, 1999), Bellefonte Lime Company. OP-14-0002 (issued October 19, 1998), and Con-Lime, Inc. OP-14-0001 (issued June 30, 1995 and amended January 7, 1998). Graymont Pleasant Gap is the consolidation of three facilities, formerly referenced as Graybec Lime, Inc., Bellefonte Lime Company, and Con-Lime, Inc. (Con-Lime, Inc. - Bellefonte) See §§ 52.2063(d)(1)(n), 52.2063(d)(1)(q), 52.2063(c)(122)(i)(B)(5), and 52.2063(c)(130)(i)(B)(3) for prior RACT approvals.

(6) Hazleton Generation - Incorporating by reference Permit No. 40-00021, issued June 19, 2018, as redacted by Pennsylvania, which supersedes the prior RACT Permit No. 40-0031A, issued March 10, 2000, except for Conditions 5-8, 12, and 14-17. See also § 52.2063(c)(196)(i)(B)(4) for prior RACT approval.

(7) Helix Ironwood - Incorporating by reference Permit No. 38-05019, issued September 24, 2018, as redacted by Pennsylvania.

(8) Magnesita Refractories - Incorporating by reference Permit No. 67-05001, issued November 27, 2018, as redacted by Pennsylvania, which supersedes the prior RACT I Permit No 67-2001, issued December 22, 1994, except for Conditions 4, 6, 7, 8, 10, and 11. See also § 52.2063(c)(98)(i)(B)(6) for prior RACT approval.

(9) Penn State University - Incorporating by reference Permit No. 14-00003, issued December 13, 2017, as redacted by Pennsylvania which supersedes the prior RACT Permit No. OP-14-0006, issued December 30, 1998; however, RACT Permit No. OP-14-0006 remains in effect as to Source ID 035, WCSP Boiler 8, and as to Source IDs 036 and 037, ECSP Boilers No. 1 and 2, except for Condition 8, which is superseded. See also § 52.2063(d)(1)(c) for prior RACT approval.

[85 FR 65721, Oct. 16, 2020, as amended at 85 FR 66264, Oct. 19, 2020; 85 FR 66490, Oct. 20, 2020]

Subpart OO - Rhode Island

§ 52.2070 Identification of plan.

(a) Purpose and scope. This section sets forth the applicable State implementation plan for Rhode Island under section 110 of the Clean Air Act, 42 U.S.C. 7401-7671q and 40 CFR part 51 to meet national ambient air quality standards.

(b) Incorporation by reference.

(1) Material listed as incorporated by reference in paragraphs (c) and (d) of this section was approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Material incorporated as it exists on the date of the approval, and notice of any change in the material will be published in the Federal Register. Entries in paragraphs (c) and (d) of this section with EPA approval dates after October 15, 2008, will be incorporated by reference in the next update to the SIP compilation.

(2) EPA Region 1 certifies that the rules/regulations provided by EPA at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated State rules/regulations which have been approved as part of the State Implementation Plan as of October 15, 2008.

(3) Copies of the materials incorporated by reference may be inspected at the New England Regional Office of EPA at 5 Post Office Square - Suite 100, Boston, MA 02109-3912; the EPA, Air and Radiation Docket and Information Center, Room Number 3334, EPA West Building, 1301 Constitution Ave., NW., Washington, DC 20460, and the National Archives and Records Administration [NARA]. If you wish to obtain materials from a docket in the EPA Regional Office, please call telephone number (617) 918-1668; for material from a docket in EPA Headquarters Library, please call the Office of Air and Radiation (OAR) Docket/Telephone number (202) 566-1742. For information on the availability of this material at NARA, call 202-741-6030, or go to: http://www.archives.gov/federal_register/code_of_federal_regulations/ibr_locations.html.

(c) EPA Approved regulations.

EPA-Approved Rhode Island Regulations

State citation Title/subject State effective date EPA approval date Explanations
Air Pollution Control General Definitions Regulation General Definitions 2/9/2018 9/3/2020, 85 FR 54926 Excluding 0.2 Application section.
Air Pollution Control Regulation 1 Visible Emissions 7/19/2007 7/22/2016, 81 FR 47712 All of Air Pollution Control Regulation 1 is approved with the exception of section 1.5.3 of the General Provisions which was formally withdrawn from consideration as part of the SIP revision.
Air Pollution Control Regulation 2 Handling of soft coal 2/22/1977 5/7/1981, 46 FR 25446
Air Pollution Control Regulation 3 Particulate Emissions from Industrial Processes 7/19/2007 7/22/2016, 81 FR 47712 All of Air Pollution Control Regulation 3 is approved with the exception of section 3.4.3 of the General Provisions and the “director discretion” provisions in section 3.3(a), which were formally withdrawn from consideration as part of the SIP revision.
Air Pollution Control Regulation 4 Open Fires 7/19/2007 7/22/2016, 81 FR 47712 All of Air Pollution Control Regulation 4 is approved with the exception of section 4.5.3 of the General Provisions which was formally withdrawn from consideration as part of the SIP revision.
Air Pollution Control Regulation 5 Fugitive dust 2/22/1977 5/7/1981, 46 FR 25446
Air Pollution Control Regulation 6 Continuous Emission Monitors 7/19/2007 7/22/2016, 81 FR 47712 All of Air Pollution Control Regulation 6 is approved with the exception of section 6.4.3 of the General Provisions which was formally withdrawn from consideration as part of the SIP revision.
Air Pollution Control Regulation 7 Emission of Air Contaminants Detrimental to Persons or Property 7/19/2007 7/22/2016, 81 FR 47712 All of Air Pollution Control Regulation 7 is approved with the exception of section 7.5.3 of the General Provisions and the air toxics provisions in sections 7.4.1(b), (c), and (d), which were formally withdrawn from consideration as part of the SIP revision.
Air Pollution Control Regulation 8 Sulfur Content of Fuels 1/9/2017 8/13/2018, 83 FR 39889 Excluding sections 8.7 and 8.8.3 which were not submitted by the State.
Air Pollution Control Part 9 Air pollution control permits 4/5/2018 10/2/2019, 84 FR 52366 Amend definitions in Section 9.5: “Baseline concentration”; “Increment”; “Major Source Baseline Date”; “Major Stationary Source”; “Minor Source Baseline Date”; “Regulated NSR Pollutant”; “Subject to Regulation”
Replace Section 9.5.3.(a) with new language codified as Section 9.9.2.
Replace Section 9.5.3(c)(5)c with new language codified as Section 9.9.2.A.5.e(3).
Replace the table at Section 5.5 with a new table codified as Section 9.9.4.A.
Air Pollution Control Regulation 10 Air pollution episodes 2/22/1977 5/7/1981, 46 FR 25446
Air Pollution Control Regulation 11 Petroleum Liquids Marketing and Storage 2/9/2018 9/3/2020, 85 FR 54926 Excluding 11.2 Application section.
Air Pollution Control Regulation 12 Incinerators 7/19/2007 7/22/2016, 81 FR 47712 All of Air Pollution Control Regulation 12 is approved with the exception of section 12.8.3 of the General Provisions and the “director discretion” provisions in sections 12.5(a) and (c), which were formally withdrawn from consideration as part of the SIP revision.
Air Pollution Control Revisions to Regulation 13 Particulate emissions from fossil fuel fired steam or hot water generating units 10/5/1982 3/29/1983, 48 FR 13026
Air Pollution Control Regulation 14 Recordkeeping and Reporting 7/19/2007 7/22/2016, 81 FR 47712 All of Air Pollution Control Regulation 14 is approved with the exception of section 14.4.3 of the General Provisions which was formally withdrawn from consideration as part of the SIP revision.
Air Pollution Control Regulation 15 Control of organic solvent emissions 4/8/1996 12/2/1999, 64 FR 67495 Limited approval. Applicability threshold decreased to 50 tpy. Definition of VOC revised. All of No. 15 is approved with the exception of 15.2.2 which Rhode Island did not submit as part of the SIP revision.
Air Pollution Control Regulation 15 Control of Organic Solvent Emissions 2/9/2018 9/3/2020, 85 FR 54926 Excluding 15.2 Application section.
Air Pollution Control Regulation 16 Operation of air pollution control system 2/22/1977 5/7/1981, 46 FR 25446
Air Pollution Control Regulation 18 Control of Emissions from Organic Solvent Cleaning Withdrawn 12/2/1999, 64 FR 67495 No. 18 is superseded by No. 36.
Air Pollution Control Regulation 19 Control of Volatile Organic Compounds from Surface Coating Operations 2/9/2018 9/3/2020, 85 FR 54926 Excluding 19.2 Application section.
Air Pollution Control Regulation 21 Control of Volatile Organic Compounds from Printing Operations 2/9/2018 9/3/2020, 85 FR 54926 Excluding 21.2 Application section.
Air Pollution Control Regulation 25 Control of VOC Emissions from Cutback and Emulsified Asphalt 2/9/2018 9/3/2020, 85 FR 54926 Excluding 25.2 Application section.
Air Pollution Control Regulation 26 Control of Organic Solvent Emissions from Manufacturers of Synthesized Pharmaceutical Products 2/9/2018 9/3/2020, 85 FR 54926 Excluding 26.2 Application section.
Air Pollution Control Regulation 27 Control of Nitrogen Oxides Emissions 2/9/2018 9/3/2020, 85 FR 54926 Excluding 27.2 Application section.
Air Pollution Control Regulation 29.3 Emissions Caps 4/28/1995 3/22/1996, 61 FR 11731 This rule limits a source's potential to emit, therefore avoiding RACT, Title V Operating Permit.
Air Pollution Control Regulation 30 Control of Volatile Organic Compounds from Automobile Refinishing Operations 7/19/2007 All of Air Pollution Control Regulation 30 is approved with the exception of section 30.9.3 of the General Provisions which was formally withdrawn from consideration as part of the SIP revision, and section 30.2.2 which was not submitted as part of the SIP revision.
Air Pollution Control Regulation 31 Control of VOCs from Commercial and Consumer Products 1/9/2017 4/1/2021, 86 FR 17072 All of APCR No. 31 is approved with the exception of 31.2 “Application” which the state did not submit as part of the SIP revision.
Air Pollution Control Regulation 32 Control of Volatile Organic Compounds from Marine Vessel Loading Operations 7/19/2007 All of Air Pollution Control Regulation 32 is approved with the exception of section 32.7.3 of the General Provisions which was formally withdrawn from consideration as part of the SIP revision, and section 32.2.2 which was not submitted as part of the SIP revision.
Air Pollution Control Regulation 33 Control of VOCs from Architectural Coatings and Industrial Maintenance Coatings 7/21/2020 4/1/2021, 86 FR 17072 All of APCR No. 33 is approved with the exception of 33.2 “Application” which the state did not submit as part of the SIP revision.
Air Pollution Control Regulation 34 Rhode Island Motor Vehicle Inspection/Maintenance Program 1/5/2009 5/25/2018, 83 FR 24225 Department of Environmental Management regulation containing I/M standards. Approving all sections except section 34.9.3 “Application” which was excluded from the SIP submittal.
Air Pollution Control Regulation 35 Control of Volatile Organic Compounds and Volatile Hazardous Air Pollutants from Wood Products Manufacturing Operations 2/9/2018 9/3/2020, 85 FR 54926 Excluding 35.2 Application section.
Air Pollution Control Regulation 36 Control of Emissions from Organic Solvent Cleaning 2/9/2018 9/3/2020, 85 FR 54926 Excluding 36.2 Application section.
Air Pollution Control Regulation 37 Rhode Island's Low Emission Vehicle Program 12/22/2005 8/19/2015, 80 FR 50205 Adopts California LEV II standards.
Air Pollution Control Regulation 38 Nitrogen Oxides Allowance Program 6/10/1998 6/2/1999, 64 FR 29567
Air Pollution Control Regulation 44 Control of Volatile Organic Compounds from Adhesives and Sealants 2/9/2018 9/3/2020, 85 FR 54926 Excluding 44.2 Application section.
Air Pollution Control Regulation 45 Rhode Island Diesel Engine Anti-Idling Program 7/19/2007 3/27/2008, 73 FR 16203 Limits idling for diesel on-highway and non-road engines.
Air Pollution Control Regulation 49 Transportation Conformity 10/20/2011 3/10/2015, 80 FR 12564
Air Pollution Control Regulation Part 51 Control of Volatile Organic Compound Emissions from Fiberglass Boat Manufacturing 2/9/2018 9/3/2020, 85 FR 54926 Excluding 51.2 Application section.
Rhode Island Motor Vehicle Safety and Emissions Control Regulation No. 1 Rhode Island Motor Vehicle Inspection/Maintenance Program 1/28/2009 5/25/2018, 83 FR 24225 Division of Motor Vehicles regulation for the light-duty vehicle I/M program. Approving all sections except section 1.12.2 “Penalties” and section 1.13 “Proceedings for Enforcement” which were excluded from the SIP submittal.
Rhode Island General Laws, Title 23, Chapter 23-23 Air Pollution Submitted 1/2/20131 4/20/2016, 81 FR 23178 Section 23-23-5 - Powers and duty of director.
Section 23-23-16 - Emergencies.
Rhode Island General Laws, Title 23, Chapter 23-23.1 Air Pollution Episode Control Submitted 1/2/20131 4/20/2016, 81 FR 23178 Section 23-23.1-5 - Proclamations of episodes and issuances of orders.
Rhode Island General Laws, Title 36, Chapter 36-14 Code of Ethics Submitted 1/2/20131 4/20/2016, 81 FR 23178 Section 36-14-1 - Declaration of policy.
Section 36-14-2 - Definitions.
Section 36-14-3 - Code of ethics.
Section 36-14-4 - Persons subject to the code of ethics.
Section 36-14-5 - Prohibited activities.
Section 36-14-6 - Statement of conflict of interest.
Section 36-14-7 - Interest in conflict with discharge of duties.

(d) EPA-approved State Source specific requirements.

EPA-Approved Rhode Island Source Specific Requirements

Name of source Permit No. State effective date EPA approval date Explanations
Narragansett Electric Company South Street Station in Providence A.H. File No. 83-12-AP 8/29/1983 7/27/1984, 49 FR 30177 Revisions to Air Pollution Control Regulation 8, “Sulfur Content of Fuels,” specifying maximum sulfur-in-coal limits (1.21 lbs/MMBtu on a 30-day rolling average and 2.31 lbs/MMBtu on a 24-hour average). These revisions approve Section 8.3.4, “Large Fuel Burning Devices Using Coal,” for South Street Station only.
Stanley Bostitch, Bostitch Division of Textron A.H. File No. 85-8-AP 6/6/1985 12/11/1986, 51 FR 44604 RIDEM and Bostitch administrative consent agreement effective 6/6/85. Requires Bostitch to reformulate certain solvent-based coatings to low/no solvent formulation by 12/31/86. Also addendum dated 9/20/85 defining emission limitations reformulated coatings must meet.
(A) An administrative consent agreement between the RIDEM and Bostitch Division of Textron.
(B) A letter to Bostitch Division of Textron from the RIDEM dated September 20, 1985 which serves as an addendum to the consent agreement. The addendum defines the emission limitations which Bostitch's Division of Textron reformulated coatings must meet.
Keene Corporation, East Providence, RI A.H. File No. 85-10-AP 9/12/1985 8/31/1987, 52 FR 32793 RIDEM and Keene Corporation administrative consent agreement effective 9/12/85. Granting final compliance date extension for the control of organic solvent emissions from six paper coating lines.
(A) Letter from the RIDEM dated November 5, 1985 submitting revisions to the RI SIP.
(B) An administrative consent agreement between the RIDEM and Keene Corporation.
Tech Industries File No. 86-12-AP 11/24/1987 3/10/1989, 54 FR 10145 RIDEM and Tech Industries original administrative consent agreement (86-12-AP) [except for provisions 7 and 8] effective 6/12/86, an addendum effective 11/24/87, defining and imposing reasonably available control technology to control volatile organic compounds.
(A) An administrative consent agreement (86-12-AP), except for Provisions 7 and 8, between the RIDEM and Tech Industries effective June 12, 1986.
(B) An addendum to the administrative consent agreement (86-12-AP) between the RIDEM and Tech Industries. The addendum was effective November 24, 1987.
(C) Letters dated May 6, 1987; October 15, 1987; and January 4, 1988 submitted to the EPA by the RIDEM.
University of Rhode Island A.P. File No. 87-5-AP 3/17/1987 9/19/1989, 54 FR 38517 Revisions to the SIP submitted by the RIDEM on April 28, 1989, approving a renewal of a sulfur dioxide bubble for the University of Rhode Island.
University of Rhode Island File No. 95-50-AP 3/12/1996 9/2/1997, 62 FR 46202 An administrative consent agreement between RIDEM and University of Rhode Island, Alternative NOX RACT (RI Regulation 27.4.8)
Providence Metallizing in Pawtucket, Rhode Island File No. 87-2-AP 4/24/1990 9/6/1990, 55 FR 36635 Define and impose RACT to control volatile organic compound emissions.
(A) Letter from the RIDEM dated April 26, 1990, submitting a revision to the RI SIP.
(B) An administrative consent agreement (87-2-AP) between the RIDEM and Providence Metallizing effective July 24, 1987.
(C) An amendment to the administrative consent agreement (87-2-AP) between the RIDEM and Providence Metallizing effective May 4, 1989.
(D) An addendum to the administrative consent agreement (87-2-AP) between the RIDEM and Providence Metallizing effective April 24, 1990.
Rhode Island Hospital File No. 95-14-AP 11/27/1995 9/2/1997, 62 FR 46202 Alternative NOX RACT. An administrative consent agreement between the RIDEM and RI Hospital.
Osram Sylvania Incorporated File No. 96-06-AP 9/4/1996 9/2/1997, 62 FR 46202 Alternative NOX RACT.
(A) An Administrative consent agreement between the RIDEM and Osram Sylvania Incorporated, file no. 96-06-AP, effective September 4, 1996.
Air Pollution Permit Approval, No. 1350 (B) An air pollution Permit approval, no. 1350 Osram Sylvania Incorporated issued by RIDEM effective May 14, 1996.
Algonquin Gas Transmission Company File No. 95-52-AP 12/5/1995 9/2/1997, 62 FR 46202 Alternative NOX RACT.
(A) Letter from the RIDEM dated September 17, 1996 submitting a revision to the RI SIP.
(B) An administrative consent agreement between RIDEM and Algonquin Gas Transmission Company, effective on December 5, 1995.
Bradford Dyeing Association, Inc File No. 95-28-AP 11/17/1995 9/2/1997, 62 FR 46202 Alternative NOX RACT. An administrative consent agreement between RIDEM and Bradford Dyeing Association, Inc.
Hoechst Celanese Corporation File No. 95-62-AP 11/20/1995 9/2/1997, 62 FR 46202 Alternative NOX RACT. An administrative consent agreement between RIDEM and Hoechst Celanese Corporation.
Naval Education and Training Center in Newport File No. 96-07-AP 3/4/1996 9/2/1997, 62 FR 46202 Alternative NOX RACT. An administrative consent agreement between RIDEM and Naval Education and Training Center in Newport.
Rhode Island Economic Development File No. 96-04-AP 9/2/1997 6/2/1999, 64 FR 29567 Alternative NOX RACT. A consent agreement between RIDEM and Rhode Island Economic Development Corporation's Central Heating Plant in North Kingstown.
Cranston Print Works A.H. File No. 95-30-AP 12/19/1995 12/2/1999, 64 FR 67495 Non-CTG VOC RACT Determination.
CCL Custom Manufacturing A.H. File No. 97-02-AP 4/10/1997; and 10/27/1999 12/2/1999, 64 FR 67495 Non-CTG VOC RACT Determination.
Victory Finishing Technologies A.H. File No. 96-05-AP 5/24/1996 12/2/1999, 64 FR 67495 Non-CTG VOC RACT Determination.
Quality Spray and Stenciling A.H. File No. 97-04-AP 10/21/1997; and 7/13/1999 12/2/1999, 64 FR 67495 Non-CTG VOC RACT Determination.
Guild Music A.H. File No. 95-65-AP 11/9/1995 12/2/1999, 64 FR 67495 Non-CTG VOC RACT Determination.
US Watercraft, LLC in Warren, Rhode Island File No. 01-05-AP 7/16/2003 and 2/11/2004 9/21/2017, 82 FR 44103 VOC RACT approval and amendment.

(e) Nonregulatory.

Rhode Island Non Regulatory

Name of non regulatory SIP provision Applicable geographic or nonattainment area State submittal date/effective date EPA approved date Explanations
Notice of public hearing Statewide Submitted 2/9/1972 6/15/1972, 37 FR 11914 Proposed Implementation Plan Regulations, RI Department of Health.
Miscellaneous non-regulatory additions to the plan correcting minor deficiencies Statewide Submitted 2/29/1972 7/27/1972, 37 FR 15080 Approval and promulgation of Implementation Plan Miscellaneous Amendments, RI Department of Health.
Compliance schedules Statewide Submitted 4/24/1973 6/20/1973, 38 FR 16144 Submitted by RI Department of Health.
AQMA identifications for the State of Rhode Island Statewide Submitted 4/11/1974 4/29/1975, 40 FR 18726 Submitted by RI Department of Health.
Letter identifying Metropolitan Providence as an AQMA Metropolitan Providence Submitted 9/6/1974 4/29/1975, 40 FR 18726 Submitted by the Governor.
A comprehensive air quality monitoring plan, intended to meet requirements of 40 CFR part 58 Statewide Submitted 1/8/1980 1/15/1981, 46 FR 3516 Submitted by the RI Department of Environmental Management Director.
Attainment plans to meet the requirements of Part D of the Clean Air Act, as amended in 1977, Included are plans to attain the carbon monoxide and ozone standards and information allowing for the re-designation of Providence to non-attainment for the primary TSP standard based on new data Statewide Submitted 5/14/1979; 6/11/1979; 8/13/1979; 1/8/1980; 1/24/1980; 3/10/1980; 3/31/1980; 4/21/1980; 6/6/1980; 6/13/1980; 8/20/1980; 11/14/1980; 3/4/1981; 3/5/1981; and 4/16/81 5/7/1981, 46 FR 25446 Attainment plans to meet the requirements of Part D of the Clean Air Act, as amended in 1977.
A program for the review of construction and operation of new and modified major stationary sources of pollution in non-attainment areas
Certain miscellaneous provisions unrelated to Part D are also included
Section VI, Part II, “Stationary Source Permitting and Enforcement” of the narrative Statewide Submitted 5/14/1982; and 7/1/1982 6/28/1983, 48 FR 29690 As submitted by RIDEM on May 14, 1982 and July 1, 1982 for review of new major sources and major modifications in nonattainment areas. Also included are revisions to add rules for banking emission reductions.
Revisions to the Rhode Island State Implementation Plan for attainment of the primary National Ambient Air Quality Standard for ozone Statewide Submitted 5/14/1982; 7/1/1982; 7/7/1982; 10/4/1982; and 3/2/1983 7/6/1983, 48 FR 31026 Submitted by the Department of Environmental Management.
1982 Ozone Attainment Plan
Revisions to attain and maintain the lead NAAQS Statewide Submitted 7/7/1983 9/15/1983, 48 FR 41405 Submitted by the Department of Environmental Management.
Section VI, Part II of the associated narrative of the RI SIP Statewide Submitted 2/6/1984; 1/27/1984; and 6/6/1984 7/6/1984, 49 FR 27749 To incorporate the requirements for the Prevention of Significant Deterioration of 40 CFR 51.24, permitting major stationary sources of lead and other miscellaneous changes.
Letter from RIDEM submitting an amendment to the RI State Implementation Plan Statewide Submitted 1/14/1994; and 6/14/1994 10/30/1996, 61 FR 55897 A revision to the RI SIP regarding ozone monitoring. RI will modify its SLAMS and its NAMS monitoring systems to include a PAMS network design and establish monitoring sites. The State's SIP revision satisfies 40 CFR 58.20(f) PAMS requirements.
Section VII of the RI SIP Ambient Air Quality Monitoring
Letter from RIDEM submitting revisions Statewide Submitted 3/15/1994 10/30/1996, 61 FR 55897 Revision to the RI SIP regarding the States' Contingency Plan.
Letter from RIDEM submitting revision - Rhode Island's 15 Percent Plan and Contingency Plan Statewide Submitted 3/15/1994 4/17/1997, 62 FR 18712 The revisions consist of the State's 15 Percent Plan and Contingency Plan. EPA approved only the following portions of these submittals:
15 Percent Plan - the EPA approved the calculation of the required emission reductions, and the emission reduction credit claimed from surface coating, printing operations, marine vessel loading, plant closures (0.79 tons per day approved out of 0.84 claimed), cutback asphalt, auto refinishing, stage II, reformulated gas in on-road and off-road engines, and tier I motor vehicle controls.
Contingency Plan - the EPA approved the calculation of the required emission reduction, and a portion of the emission reduction credits claimed from Consumer and Commercial products (1.1 tons per day approved out of 1.9 tons claimed), and architectural and industrial maintenance (AIM) coatings (1.9 tons per day approved out of 2.4 tons claimed).
EPA concurrently disapproved portions of these SIP submissions, as discussed within Section 52.2084(a)(2).
Letter from RIDEM submitting revision for Clean Fuel Fleet Substitution Plan Providence (all of Rhode Island) nonattainment area 10/5/1994 3/9/2000, 65 FR 12474
Letter outlining commitment to National LEV Statewide 2/22/1999 3/9/2000, 65 FR 12476 Includes details of the State's commitment to National LEV.
Negative Declaration for Synthetic Organic Chemical Manufacturing Industry (SOCMI) Distillation and Reactor Processes Control Techniques Guidelines Categories Statewide Submitted 4/5/1995 12/2/1999, 64 FR 67495
October 1, 1999, letter from Rhode Island Department of Environmental Management Statewide Submitted 10/1/1999 12/27/2000, 65 FR 81743 Submitted Air Pollution Control Regulation No. 14, “NOX Budget Trading Program,” and the “NOX State Implementation Plan (SIP) Call Narrative.”
“NOX State Implementation Plan (SIP) Call Narrative,” September 22, 1999 Statewide Submitted 10/1/1999 12/27/2000, 65 FR 81743
November 9, 1999, letter from Rhode Island Department of Environmental Management Statewide Submitted 11/9/1999 12/27/2000, 65 FR 81743 Stating RI's intent to comply with applicable reporting requirements.
Negative Declaration for Aerospace Coating Operations Control Techniques Guideline Category Statewide Submitted 3/28/2000 7/10/2000, 65 FR 42290
September 20, 2001 letter from Rhode Island Department of Environment Management Statewide Submitted 9/20/2001 6/20/2003, 68 FR 36921 Submitting the “NOX State Implementation Plan (SIP) Call Narrative,” revised September 2001.
NOX State Implementation Plan (SIP) Call Narrative, revised September 2001 Statewide Submitted 9/20/2001 6/20/2003, 68 FR 36921
Submittal to meet Clean Air Act Section 110(a)(2) Infrastructure Requirements for the 1997 8-Hour Ozone National Ambient Air Quality Standard State of Rhode Island December 14, 2007 July 8, 2011
76 FR 40248
This action addresses the following Clean Air Act requirements: 110(a)(2)(A), (B), (C), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
RACT Demonstration included in Chapter 6 of the Rhode Island Attainment Plan for the 8-Hour Ozone National Ambient Air Quality Standard Statewide Submitted 4/30/2008 3/13/2012, 77 FR 14691
Negative declarations included in the Rhode Island Attainment Plan for the 8-Hour Ozone National Ambient Air Quality Standard Statewide Submitted 4/30/2008 3/13/2012, 77 FR 14691 Includes negative declarations for the following Control Techniques Guideline Categories: Refinery Vacuum Producing Systems, Wastewater Separators, and Process Unit Turnarounds (1977); Leaks from Petroleum Refinery Equipment (1978); Manufacture of Pneumatic Rubber Tires (1978); Large Petroleum Dry Cleaners (1982); Manufacture of High-Density Polyethylene, Polypropylene and Polystyrene Resins (1983); Synthetic Organic Chemical Mfg Equipment Fugitive Emissions (1984); Synthetic Organic Chemical Mfg Air Oxidation Processes (1984).
Rhode Island Regional Haze SIP Statewide Submitted 8/7/2009 5/22/2012, 77 FR 30212.
Infrastructure SIP for the 2008 ozone NAAQS Statewide Submitted 01/02/2013 and 3/26/2018 4/20/2016, 81 FR 23178 Conditional approval for certain aspects related to PSD in 2016 is fully approved in 2019. 10/2/2019, 84 FR 52366
Infrastructure SIP approved except for element (H) which was disapproved. See 52.2077.
Infrastructure SIP for the 2008 lead NAAQS Statewide Submitted 10/26/2011 and 3/26/2018 4/20/2016, 81 FR 23178 Conditional approval for certain aspects related to PSD in 2016 is fully approved in 2019. 10/2/2019, 84 FR 52366.
Infrastructure SIP approved except for element (H) which was disapproved. See 52.2077.
Infrastructure SIP for the 2010 NO2 NAAQS Statewide Submitted 1/2/2013 and 3/26/2018 4/20/2016, 81 FR 23178 Conditional approval for certain aspects related to PSD in 2016 is fully approved in 2019. 10/2/2019, 84 FR 52366.
Infrastructure SIP approved except for element (H) which was disapproved. See 52.2077.
Infrastructure SIP for the 1997 PM2.5 NAAQS Statewide Submitted 9/10/2008 and 3/26/2018 4/20/2016, 81 FR 23178 Conditional approval for certain aspects related to PSD in 2016 is fully approved in 2019. 10/2/2019, 84 FR 52366.
Infrastructure SIP approved except for element (H) which was disapproved. See 52.2077.
Infrastructure SIP for the 1997 PM2.5 NAAQS Statewide Submitted 9/10/2008 4/20/2016, 81 FR 23178 Approved submittal, except for certain aspects related to PSD which were conditionally approved and element (H) which was disapproved. See 52.2077.
Infrastructure SIP for the 2006 PM2.5 NAAQS Statewide Submitted 11/6/2009 and 3/26/2018 4/20/2016, 81 FR 23178 Conditional approval for certain aspects related to PSD in 2016 is fully approved in 2019. 10/2/2019, 84 FR 52366.
Infrastructure SIP approved except for element (H) which was disapproved. See 52.2077.
Infrastructure SIP for 2010 SO2 NAAQS Statewide Submitted 6/27/2014 4/20/2016, 81 FR 23178 Approved submittal, except for certain aspects related to PSD which were conditionally approved and element (H) which was disapproved. See 52.2077.
Rhode Island Regional Haze Five Year Progress Report Statewide Submitted 1/7/2015 7/20/2016, 81 FR 47039
Transport SIP for the 2008 Ozone Standard Statewide Submitted 6/23/2015 10/13/2016, 81 FR 70633 State submitted a transport SIP for the 2008 ozone standard which shows it does not significantly contribute to ozone nonattainment or maintenance in any other state. EPA approved this submittal as meeting the requirements of Clean Air Act Section 110(a)(2)(D)(i)(I).
Transport SIP for the 1997 Ozone Standard Statewide Submitted 4/30/2008 4/10/2017, 82 FR 17126 State submitted a transport SIP for the 1997 ozone standards which shows it does not significantly contribute to ozone nonattainment or maintenance in any other state. EPA approved this submittal as meeting the requirements of Clean Air Act Section 110(a)(2)(D)(i)(I).
Transport SIP for the 1997 Particulate Matter Standard Statewide Submitted 4/30/2008 4/10/2017, 82 FR 17126 State submitted a transport SIP for the 1997 particulate matter standards which shows it does not significantly contribute to particulate matter nonattainment or maintenance in any other state. EPA approved this submittal as meeting the requirements of Clean Air Act Section 110(a)(2)(D)(i)(I).
Transport SIP for the 2006 Particulate Matter Standard Statewide Submitted 11/06/2009 4/10/2017, 82 FR 17126 State submitted a transport SIP for the 2006 particulate matter standards which shows it does not significantly contribute to particulate matter nonattainment or maintenance in any other state. EPA approved this submittal as meeting the requirements of Clean Air Act Section 110(a)(2)(D)(i)(I).
Transport SIP for the 2010 NO2 and SO2 Standards Statewide 10/15/2015 12/19/2017, 82 FR 60122
I/M SIP Narrative Statewide Submitted 2/17/2017 5/25/2018, 83 FR 24225 Narrative describing how the Rhode Island I/M program meets the requirements in the federal I/M rule.
Reasonably Available Control Technology State Implementation Plan Revision 2008 and 2015 Ozone National Ambient Air Quality Standards Statewide Submitted 9/20/2019 9/3/2020, 85 FR 54926

[64 FR 43085, Aug. 9, 1999, as amended at 64 FR 67500, Dec. 2, 1999; 65 FR 12476, 12480, Mar. 9, 2000; 65 FR 42292, July 10, 2000; 65 FR 81748, Dec. 27, 2000; 66 FR 9663, Feb. 9, 2001; 68 FR 34814, June 11, 2003; 68 FR 36925, June 20, 2003; 71 FR 40016, July 14, 2006; 73 FR 16205, Mar. 27, 2008; 73 FR 70874, Nov. 24, 2008; 76 FR 40257, July 8, 2011; 76 FR 49672, Aug. 11, 2011; 77 FR 14695, Mar. 13, 2012; 77 FR 30215, May 22, 2012; 78 FR 63387, Oct. 24, 2013; 80 FR 12564, Mar. 10, 2015; 80 FR 32472, June 9, 2015; 80 FR 50205, Aug. 19, 2015; 80 FR 43631, July 23, 2015; 80 FR 60544, Oct. 7, 2015; 81 FR 23178, Apr. 20, 2016; 81 FR 47039, July 20, 2016; 81 FR 47712, July 22, 2015; 81 FR 70633, Oct. 13, 2016; 82 FR 17126, Apr. 10, 2017; 82 FR 20276, May 1, 2017; 82 FR 44103, Sept. 21, 2017; 82 FR 60122, Dec. 19, 2017; 83 FR 24225, May 25, 2018; 83 FR 39889, Aug. 13, 2018; 84 FR 52366, Oct. 2, 2019; 85 FR 54926, Sept. 3, 2020; 86 FR 17072, Apr. 1, 2021]

§ 52.2071 Classification of regions.

The Rhode Island plan was evaluated on the basis of the following classifications:

Air quality control region Pollutant
Particulate matter Sulfur oxides Nitrogen dioxide Carbon monoxide Ozone
Metropolitan Providence Interstate I I III I I

[37 FR 10891, May 31, 1972, as amended at 38 FR 34325, Dec. 13, 1973; 39 FR 16347, May 8, 1974; 46 FR 25460, May 7, 1981]

§ 52.2072 Approval status.

(a) With the exceptions set forth in this subpart, the Administrator approves Rhode Island's plan, as identified in § 52.2070 of this subpart, for the attainment and maintenance of the national standards under section 110 of the Clean Air Act. Furthermore, the Administrator finds the plan satisfies all requirements of Part D, Title I, of the Clean Air Act, as amended in 1977, except as noted below. In addition, continued satisfaction of the requirements of Part D for the ozone portion of the SIP depends on the adoption and submittal of RACT requirements by January 1, 1981 for the sources covered by CTGs issued between January 1978 and January 1979 and adoption and submittal by each subsequent January as additional RACT requirements for sources covered by CTGs issued by the previous January.

(b) [Reserved]

[75 FR 82560, Dec. 30, 2010, as amended at 78 FR 63388, Oct. 24, 2013]

§ 52.2073 [Reserved]

§ 52.2074 Legal authority.

(a)-(b) [Reserved]

[37 FR 10891, May 31, 1972, as amended at 39 FR 7283, Feb. 25, 1974; 39 FR 12350, Apr. 5, 1974; 51 FR 40676, Nov. 7, 1986; 81 FR 23179, Apr. 20, 2016]

§ 52.2075 [Reserved]

§ 52.2076 Attainment of dates for national standards.

The following table presents the latest dates by which the national standards are to be attained. These dates reflect the information presented in Rhode Island's plan, except where noted.

Air quality control region Pollutant
SO PM10 NO2 CO O3
Primary Secondary
Rhode Island portion of AQCR 120 (Entire State of Rhode Island) (a) (b) (a) (a) (a) (c)

[50 FR 52461, Dec. 24, 1985, as amended at 68 FR 16724, Apr. 7, 2003]

§ 52.2077 Identification of plan - conditional approvals and disapprovals.

(a) [Reserved]

(b) Disapprovals. (1) 1997 Ozone NAAQS: The 110(a)(2) infrastructure SIP submitted on December 14, 2007, is disapproved for Clean Air Act element 110(a)(2)(H). A Federal Implantation Plan is already in place at 40 CFR 52.2080.

(2) 2008 Ozone NAAQS: The 110(a)(2) infrastructure SIP submitted on January 2, 2013, is disapproved for Clean Air Act element 110(a)(2)(H). A Federal Implantation Plan is already in place at 40 CFR 52.2080.

(3) 2008 Lead NAAQS: The 110(a)(2) infrastructure SIP submitted on October 26, 2011, is disapproved for Clean Air Act element 110(a)(2)(H). A Federal Implantation Plan is already in place at 40 CFR 52.2080.

(4) 2010 Nitrogen Dioxide NAAQS: The 110(a)(2) infrastructure SIP submitted on January 2, 2013, is disapproved for Clean Air Act element 110(a)(2)(H). A Federal Implantation Plan is already in place at 40 CFR 52.2080.

(5) 1997 PM2.5 NAAQS: The 110(a)(2) infrastructure SIP submitted on September 10, 2008, is disapproved for Clean Air Act element 110(a)(2)(H). A Federal Implantation Plan is already in place at 40 CFR 52.2080.

(6) 2006 PM2.5 NAAQS: The 110(a)(2) infrastructure SIP submitted on November 6, 2009, is disapproved for Clean Air Act element 110(a)(2)(H). A Federal Implantation Plan is already in place at 40 CFR 52.2080.

[81 FR 23179, Apr. 20, 2016; 84 FR 52366, Oct. 2, 2019]

§§ 52.2078-52.2079 [Reserved]

§ 52.2080 Revisions.

(a) The revision procedures of the Rhode Island plan are not adequate since the plan does not expressly provide for revisions at the times and under the conditions set forth in § 51.104 of this chapter.

(b) Regulation for plan revisions.

(1) The Rhode Island implementation plan shall be revised:

(i) When necessary to take account of a revision of the national primary or secondary ambient air quality standard which it implements;

(ii) When improved or more expeditious methods of attaining a national standard which it implements become available;

(iii) When the Administrator finds that the plan is substantially inadequate to attain or maintain the national standard which it implements and issues notice of such finding pursuant to § 51.104 of this chapter.

(2) The Rhode Island implementation plan may be revised from time to time to the extent such revisions are consistent with the requirements applicable to implementation plans set forth in this chapter and the Act.

(3) No revisions shall be effective until the hearing requirements of § 51.102 of this chapter have been satisfied.

[38 FR 18879, 18880, July 16, 1973, as amended at 38 FR 30878, Nov. 8, 1973; 51 FR 40675, Nov. 7, 1986]

§ 52.2081 EPA-approved EPA Rhode Island State regulations.

The following table identifies the State regulations which have been approved by EPA and incorporated by reference into the Rhode Island State Implementation Plan. This table is for informational purposes only and does not have any independent regulatory requirements for a specific situation consult the plan identified in § 52.2070. To the extent that this table conflicts with § 52.2070, § 52.2070 governs.

Table 52.2081—EPA-Approved Rules and Regulations

State citation Title/subject Date adopted by State Date approved by EPA FR citation 52.2070 Comments/Unapproved sections
Air pollution control regulation
No. 1 Visible emissions 8/02/67 5/31/72 37 FR 10842 (b)
2/28/72 5/31/72 37 FR 10842 (b)
2/22/77 5/07/81 46 FR 25446 (c)(12)
No. 2 Handfiring of soft coal 8/02/67 5/31/72 37 FR 10842 (b)
2/28/72 5/31/72 37 FR 10842 (b)
2/22/77 5/07/81 46 FR 25446 (c)(12)
No. 3 Particulate emissions from industrial processes 8/02/67 5/31/72 37 FR 10842 (b)
2/28/72 5/31/72 37 FR 10842 (b)
2/22/77 5/07/81 46 FR 25446 (c)(12)
No. 4 Open fires 8/02/67 5/31/72 37 FR 10842 (b)
10/1/71 5/31/72 37 FR 10842 (b)
2/22/77 5/07/81 46 FR 25446 (c)(12)
No. 5 Fugitive dust 8/02/67 5/31/72 37 FR 10842 (b)
2/22/77 5/07/81 46 FR 25446 (c)(12)
No. 6 Opacity monitors 8/02/67 5/31/72 37 FR 10842 (b)
2/22/77 5/07/81 46 FR 25446 (c)(12)
11/22/89 9/30/91 56 FR 49416 (c)(37) Amended Regulation No. 6.
No. 7 Emission of air contaminants detrimental to persons or property 8/02/67 5/31/72 37 FR 10842 (b)
7/19/77 5/07/81 46 FR 25446 (c)(12)
No. 8 Sulfur content of fuels 10/1/71 5/31/72 37 FR 10842 (b)
5/28/74 11/03/75 40 FR 51044 (c)(8)
1/21/81 46 FR 5980 (c)(13) Narragansett Electric Bubble.
2/22/77 5/07/81 46 FR 25446 (c)(12)
12/30/81 46 FR 63043 (c)(14) Temporary Relaxation for Bradford Dye.
11/10/82 47 FR 50866 (c)(16) Temporary Relaxation for Kenyon Piece Dye Works.
10/05/82 3/29/83 48 FR 13027 (c)(17) Conversion/Conservation Incentive/Bubble.
5/15/84 49 FR 20493 (c)(21) URI Bubble.
8/29/83 7/27/84 49 FR 30177 (c)(23) Narragansett Electric (South Street).
5/02/85 1/8/86 51 FR 756 (c)(24) Requires sampling valve.
12/16/85 8/1/86 51 FR 27538 (c)(25) Temporary relaxation for Seville Dyeing Corporation in Woon-socket.
3/17/87 9/19/89 54 FR 38518 (c)(34) URI bubble renewal.
No. 9 Approval to construct, modify or operate 10/03/71 5/31/72 37 FR 10842 (b)
2/22/77 5/07/81 46 FR 25446 (c)(12)
4/12/81 5/07/81 46 FR 25446 (c)(12) No action on 9.2.3(b) and 9.12.
4/05/82 6/28/83 48 FR 29690 (c)(18) NSR fully approved, 9.12 Emission Banking approved.
2/13/84 7/6/84 49 FR 27749 (c)(22) PSD fully approved, 9.2.3(b) approved.
5/02/85 1/8/86 51 FR 756 (c)(24) Additional BACT requirements.
5/20/91 10/7/91 56 FR 50516 (c)(38) Addition of PSD NO2 increments.
Air Pollution Control Permits 3/4/93 2/6/96 61 FR 4356 (c)(41) Addition of NSR and other CAAA requirements under Amended Regulation No. 9 except for Chapters 9.13, 9.14, 9.15, and Appendix A.
Air Pollution Control Permits 7/30/96 6/2/99 64 FR 29566 (c)(54) 5
Air Pollution Control Permits 7/30/96 6/2/99 64 FR 29563 (c)(54) Changes in 9.1.7, 9.1.18, and 9.5.1(c) to add Dual Source Definition. Changes in 9.1.24(b)(3), 9.5.2(b)(2)d(i), 9.5.1(d) and 9.5.1(f) to change Particulate Increment. Changes in 9.1.6 to revise BACT definition.
No. 10 Air pollution episodes 2/28/72 5/31/72 37 FR 10842 (b)
10/11/75 11/03/75 40 FR 51043 (c)(6)
2/22/77 5/07/81 46 FR 25446 (c)(12)
No. 11 Petroleum liquids marketing and storage 2/22/77 5/07/81 46 FR 25446 (c)(12)
7/05/79 5/07/81 46 FR 25446 (c)(12)
4/22/81 4/26/82 47 FR 17817 (c)(15)
1/20/87 9/1/87 52 FR 32920 (c)(30) Amended Regulation No. 11, Subsection 11.4.5.
11/07/88, 4/24/89 6/2/89 54 FR 23661 (c)(33) Approves a limitation on volatility of gasoline from June 30 to Sept. 15, 1989, and May 1 to Sept. 15 in subsequent years at Subsections 11.7.1 and 11.7.2.
12/10/89 9/30/91 56 FR 49416 (c)(37) Amended Regulation No. 11.
1/11/93 12/17/93 58 FR 65933 (c)(39) Regulation revised to add new Stage II vapor recovery requirements.
No. 12 Incinerators 2/28/72 6/22/73 38 FR 16351 (c)(3)
2/22/77 5/07/81 46 FR 25446 (c)(12)
4/22/81 4/26/82 47 FR 17817 (c)(15)
No. 13 Particulate emissions from fossil fuel fired steam or hot water generating units 1/17/73 10/23/73 38 FR 29296 (c)(14)
2/22/77 5/07/81 46 FR 25446 (c)(12)
7/05/79 5/07/81 46 FR 25446 (c)(12)
11/10/82 47 FR 50866 (c)(16) Temporary Relaxation for Kenyon Piece Dye Works.
10/05/82 3/29/83 48 FR 13027 (c)(17) Conversion/Conservation Incentive.
No. 14 Record keeping and reporting 5/14/73 1/15/76 41 FR 2231 (c)(10)
2/22/77 5/07/81 46 FR 25446 (c)(12)
7/05/79 5/07/81 46 FR 25446 (c)(12)
1/11/93 1/10/95 60 FR 2526 (c)(42)
No. 15 Control of organic solvent emissions 8/21/75 5/07/81 46 FR 25446 (c)(12)
3/14/83 7/06/83 48 FR 31026 (c)(19) Includes 100 TPY RACT Reg/Generic Bubble Rule.
6/6/85 12/11/86 51 FR 44605 (c)(27) RACT for Stanley Bostitch under 15.5.
11/24/87 3/10/89 54 FR 10147 (c)(32) Consent Agreement imposing RACT on Tech Industries under 15.5 (Provisions 7 and 8 not approved).
6/5/90 8/31/90 55 FR 35625 (c)(36) RACT determination for Tillotson-Pearson under 15.5.
4/24/90 9/6/90 55 FR 36638 (c)(35) RACT determination/Bubble for Providence Metallizing under 15.5.
12/10/89 9/30/91 56 FR 49416 (c)(37) Amended Regulation No. 15, except subsections 15.1.16 and 15.2.2.
No. 16 Operation of air pollution control system 2/22/77 5/07/81 46 FR 25446 (c)(12)
No. 17 Odors 2/22/77 5/07/81 46 FR 25446 (c)(12)
No. 18 Control of emissions from solvent metal cleaning 7/5/79 5/07/81 46 FR 25446 (c)(12)
4/22/81 4/26/82 47 FR 17817 (c)(15)
12/10/89 9/30/91 56 FR 49416 (c)(37) Amended Regulation No. 18, except subsections 18.1.8, 18.2.1, 18.3.2(d), 18.3.3(f), and 18.5.2.
No. 19 Control of VOCs from surface coating operations 11/13/79 5/07/81 46 FR 25446 (c)(12) Conditional approval.
4/05/82 7/06/83 48 FR 31026 (c)(19) Removes Conditions/Generic Bubble Rule.
9/12/85 8/31/87 52 FR 32794 (c)(28) Compliance date extension for Keene Corporation under 19.3.
1/20/87 9/1/87 52 FR 32920 (c)(30) Amended Regulation No. 19, Subsection 19.7.1.
5/29/85 9/28/87 52 FR 36250 (c)(26) Compliance date extension for James River Corp. in Johnston.
12/31/86 2/10/88 53 FR 3890 (c)(29) Alternative RACT for Kenyon Industries under 19.3.3.
12/10/89 9/30/91 56 FR 49416 (c)(37) Amended Regulation No. 19, except subsections 19.1.11, 19.2.2, and 19.3.2(a).
10/30/92 10/18/94 59 FR 52429 (c)(40) All of No. 19 is approved with the exception of 19.2.2, and the last sentence of 19.1.1, which Rhode Island did not submit as part of the SIP revision. No. 19 was amended to change applicability and to add emission limitations for metal coil coating, metal furniture coating, magnet wire coating, large appliance coating, miscellaneous metal parts coating, wood products coating, and flat wood paneling coating.
No. 21 Control of VOCs from printing operations 4/05/82 7/06/83 48 FR 31026 (c)(19) Generic Bubble Rule.
1/20/87 9/1/87 52 FR 32920 (c)(30) Amended Regulation No. 21, subsection 21.6.1.
12/10/89 9/30/91 56 FR 49416 (c)(37) Amended Regulation No. 21, except subsections 21.1.15 and 21.2.2, and portion of 21.5.2(h) which states “equivalent to” in the parenthetical.
No. 25 Control of Volatile Organic Compound Emissions from Cutback and Emulsified Asphalt 10/30/92 10/18/94 59 FR 52429 (c)(40) All of No. 25 is approved, with the exception of 25.2.2, which was not submitted by Rhode Island as part of the SIP revision.
No. 26 Control of Organic Solvent Emissions from Manufacture of Synthesized Pharmaceutical Products 10/30/92 10/18/94 59 FR 52429 (c)(40) All of No. 26 is approved, with the exception of 26.2.3, which was not submitted by Rhode Island as part of the SIP revision.
No. 27 Control of Nitrogen Oxides Emissions 9/2/97 6/2/99 64 FR 29570 (c)(55) Establishes alternative NOx RACT for Rhode Island Economic Development Corporation in North Kingstown, RI.
No. 29.3 EMISSIONS 4/28/95 3/22/96 61 FR 11735 (c)(45) This rule limits a source's potential to emit, therefore avoiding RACT, title V operating permits.
No. 30 Control of VOC from Automobile Refinishing Operations 6/27/95 2/2/96 61 FR 3827 (c)(44) Control of VOC From Automobile Refinishing Operations.
No. 31 Consumer and Commercial Products 3/11/94 10/30/96 61 FR 55903 (c)(47) VOC control reg. submitted as part of State's Contingency Plan. Section 31.2.2 not approved.
No. 32 Marine Vessels 3/11/94 4/4/96 60 FR 14978 (c)(43) All of No. 32 is approved with the exception of Section 32.2.2 which Rhode Island did not submit as part of the SIP revision.
No. 33 Architectural and Industrial Maintenance Coatings 3/11/94 10/30/96 61 FR 55903 (c)(47) VOC control reg. submitted as part of State's Contingency Plan Section 33.2.2 not approved.
No. 38 Nitrogen Oxides Allowance Program 5/21/98 6/2/99 64 FR 29570 (c)(55) Adds ozone season NOx emission limitations at certain stationary sources.

[50 FR 770, Jan. 7, 1985]

§ 52.2082 [Reserved]

§ 52.2083 Significant deterioration of air quality.

(a) The Rhode Island plan, as submitted, is approved as meeting the requirements of Subpart 1, Part C, Title I, of the Clean Air Act.

[49 FR 27750, July 6, 1984]

§ 52.2084 Rules and regulations.

(a) Part D—Disapproval.

(1) On November 5, 1985, the Rhode Island Department of Environmental Management submitted a revision to the Rhode Island State Implementation Plan (SIP) for Arkwright Incorporated. This revision is an alternative reasonably available control technology determination for the control of volatile organic compounds (VOC) from three paper coating lines at Arkwright Incorporated's Fiskeville, Rhode Island facility. As a result of EPA's disapproval of this revision, the existing VOC rules applicable to Arkwright Incorporated and contained in the Rhode Island SIP remain in effect (Rhode Island Air Pollution Control Regulation No. 19 as approved by EPA in 40 CFR 52.2080(c)(19)).

(2) [Reserved]

(b) Non-Part D—No Action— EPA is neither approving nor disapproving the following elements of the revisions:

(i) [Reserved]

(ii) Consultation.

(iii) Permit fees.

(iv) Stack height requirements.

(v) Public notification.

[46 FR 25460, May 7, 1981, as amended at 48 FR 31027, July 6, 1983; 50 FR 52461, Dec. 24, 1985; 52 FR 38764, Oct. 19, 1987; 62 FR 18716, Apr. 17, 1997; 63 FR 67600, Dec. 8, 1998; 64 FR 926, Jan. 6, 1999]

§ 52.2085 Stack height review.

The State of Rhode Island has declared to the satisfaction of EPA that no existing emission limitations have been affected by stack height credits greater than good engineering practice or any other prohibited dispersion technique as defined in EPA's stack height regulations, as revised on July 8, 1985. Such declarations were submitted to EPA on March 27, 1986. The State has further declared, in letters from Thomas D. Getz, dated October 15, 1985 and March 27, 1986, that “[R]hode Island will use the 8 July 1985 revised height regulations in administering section 9.18 of its new source review regulations.” Thus, Rhode Island has satisfactorily demonstrated that its regulations meet 40 CFR 51.118 and 51.164.

[52 FR 49407, Dec. 31, 1987]

§ 52.2086 Emission inventories.

(a) The Governor's designee for the State of Rhode Island submitted the 1990 base year emission inventory for the Providence ozone nonattainment area on January 12, 1993 as a revision to the State Implementation Plan (SIP). The 1990 base year emission inventory requirement of section 182(a)(1) of the Clean Air Act, as amended in 1990, has been satisfied for this area.

(b) The inventory is for the ozone precursors which are volatile organic compounds, nitrogen oxides, and carbon monoxide. The inventory covers point, area, non-road mobile, on-road mobile, and biogenic sources.

(c) The Providence nonattainment area is classified as serious and includes the entire state of Rhode Island.

(d) Minor revisions to the Rhode Island 1990 base year emission inventory were submitted to EPA on September 21, 1998. The revised emission estimates were prepared in accordance with EPA guidance, and are approved into the State's SIP.

(e) The state of Rhode Island submitted base year emission inventories representing emissions for calendar year 2002 from the Providence moderate ozone nonattainment area on April 30, 2008 as revisions to the State's SIP. The 2002 base year emission inventory requirement of section 182(a)(1) of the Clean Air Act, as amended in 1990, has been satisfied for this area. The inventory consists of emission estimates of volatile organic compounds and nitrogen oxides, and cover point, area, non-road mobile, on-road mobile and biogenic sources. The inventory was submitted as a revision to the SIP in partial fulfillment of obligations for nonattainment areas under EPA's 1997 8-hour ozone standard.

[61 FR 55902, Oct. 30, 1996, as amended at 63 FR 67600, Dec. 8, 1998; 77 FR 50601, Aug. 22, 2012]

§ 52.2087 Original identification of plan section.

(a) This section identifies the original “Air Implementation Plan for the State of Rhode Island” and all revisions submitted by Rhode Island that were federally approved prior to August 9, 1999.

(b) The plan was officially submitted on January 28, 1972.

(c) The plan revisions listed below were submitted on the dates specified.

(1) Notice of public hearing submitted on February 9, 1972, by the Rhode Island Department of Health.

(2) Miscellaneous non-regulatory additions to the plan correcting minor deficiencies submitted on February 29, 1972, by the Rhode Island Department of Health.

(3) Regulation 12 requiring prevention and control of air pollution from incinerators submitted on March 7, 1973, by the Rhode Island Department of Health.

(4) Regulation 13 requiring prevention and control of air pollution from fuel burning equipment submitted on March 19, 1973, by the Rhode Island Department of Health.

(5) Compliance schedules submitted on April 24, 1973, by the Rhode Island Department of Health.

(6) Revisions to Regulation 10, Air Pollution Episodes, submitted on January 25, 1974, by the Rhode Island Department of Health.

(7) AQMA identifications submitted on April 11, 1974, by the Rhode Island Department of Health.

(8) Revision to Regulation 8, Limitation of Sulfur in Fuels, submitted on May 22, 1974, by the Rhode Island Department of Health.

(9) Letter identifying Metropolitan Providence as an AQMA submitted on September 6, 1974, by the Governor.

(10) Revision to Regulation 14, Source Recordkeeping and Reporting, submitted on September 5, 1973, by the Rhode Island Department of Health.

(11) A comprehensive air quality monitoring plan, intended to meet requirements of 40 CFR part 58, was submitted by the Rhode Island Department of Environmental Management Director on January 8, 1980.

(12) Attainment plans to meet the requirements of Part D of the Clean Air Act, as amended in 1977, were submitted on May 14, 1979, June 11, 1979, August 13, 1979, January 8, January 24, March 10, March 31, April 21, June 6, June 13, August 20, November 14, March 4, March 5, and April 16, 1981. Included are plans to attain the carbon monoxide and ozone standards and information allowing for the redesignation of Providence to non-attainment for the primary TSP standard based on new data. A program was also submitted for the review of construction and operation of new and modified major stationary sources of pollution in non-attainment areas. Certain miscellaneous provisions unrelated to Part D are also included.

(13) A revision to Regulation 8, “Sulfur Content in Fuels,” for the Narragansett Electric Company, Providence, submitted on August 28, 1980 by the Director of the Department of Environmental Management.

(14) A revision to Regulation 8, “Limitation of Sulfur in Fuels,” submitted on January 30, 1981, by the Director of the Rhode Island Division of Air Resources allowing Bradford Dyeing Association, Westerly, to burn higher sulfur fuel oil, temporarily.

(15) Revisions for Group II CTGs: Storage of Petroleum Liquids—External Floating Roof Vessels (Regulation 11.6); and revisions to existing regulations: Stage I Vapor Controls (Regulation 11.5), Hazardous Waste Incinerators (Regulation 12.7.1), and Control of Solvent Metal Cleaning Emissions (Regulation 18) were submitted on January 9, July 23, and August 17, 1981.

(16) Variances from Regulations 8, “Sulfur Content in Fuels” and 13, “Particulate Emissions from Fossil Fired Steam or Hot Water Generating Units”, for Kenyon Piece Dye Works, Richmond, submitted on July 1, 1982.

(17) Revisions to Regulations 8, “Sulfur Content of Fuels” and 13, “Particulate Emissions from Fossil Fuel Fired Steam or Hot Water Generating Units” were submitted on November 9, 1982 by the Division of Air and Hazardous Materials.

(18) Revisions to Air Pollution Control Regulation Number 9, Approval to Construct, Install, Modify, or Operate (except to subsection 9.1.1), and Section VI, Part II, “Stationary Source Permitting and Enforcement” of the narrative as submitted by the Department of Environmental Management on May 14, 1982 and July 1, 1982 for review of new major sources and major modifications in nonattainment areas. Also included are revisions to add rules for banking emission reductions.

(19) Revisions to the Rhode Island State Implementation Plan for attainment of the primary National Ambient Air Quality Standard for ozone as submitted on May 14, 1982; July 1, 1982; July 7, 1982; October 4, 1982 and March 2, 1983 by the Department of Environmental Management. Also included are generic bubble rules which provide for regulatory flexibility for VOC sources subject to RACT requirements under Regulations 15, 19 and 21 of the Rhode Island SIP

(20) Revisions to attain and maintain the lead NAAQS as submitted on July 7, 1983 by the Department of Environmental Management.

(21) The permit issued to the University of Rhode Island in Kingston approving a three-year bubble to control sulfur dioxide emissions. The Rhode Island Department of Environmental Management issued the permit in accordance with Regulation 8, § 8.3.2, “Emissions Bubbling” and submitted it to EPA as a SIP revision on January 16, 1984.

(22) Revisions to Regulation 9, “Approval to Construct, Install, Modify or Operate”, and Section VI, Part II of the associated narrative of the Rhode Island SIP, to incorporate the requirements for the Prevention of Significant Deterioration of 40 CFR 51.24, permitting major stationary sources of lead and other miscellaneous changes as submitted on February 6, 1984 by the Rhode Island Department of Environmental Management. Clarifying letters dated January 27, 1984 and June 6, 1984.

(23) Revisions to Air Pollution Control Regulation 8, “Sulfur Content of Fuels,” submitted on July 19, 1983, specifying maximum sulfur-in-coal limits (1.21 lbs/MMBtu on a 30-day rolling average and 2.31 lbs/MMBtu on a 24-hour average) for the Narragansett Electric Company South Street Station in Providence. These revisions approve Section 8.3.4, “Large Fuel Burning Devices Using Coal,” for South Street Station only.

(24) Revisions to the State Implementation Plan were submitted by the Rhode Island Department of Environmental Management on May 28, 1985 and October 15, 1985.

(i) Incorporation by reference.

(A) Amendments to Regulation 8, “Sulfur Content of Fuels” at 8.4.1(b) requiring owners/operators of fuel burning sources to have a sampling valve in the fuel line to the boiler to facilitate fuel sampling, amended on May 2, 1985.

(B) Amendments to Regulation 9, “Approval to Construct, Install, Modify, or Operate” requiring best available control technology (BACT) for each air pollutant emitted when permitting all new stationary sources and modifications not otherwise subject to lowest achievable emission rate (LAER) requirements under Rhode Island's approved new source review plan. The amended sections are 9.1.9, 9.1.14, 9.1.21, 9.1.22, 9.1.33, 9.1.36, 9.3.1, 9.3.3, 9.5.3, and 9.13.1. Regulation 9 was incorporated by reference in its present form on July 6, 1984 at paragraph (c)(22), above. The entire Regulation is being reincorporated by reference here to maintain consistency in the numbering and format, amended May 2, 1985.

(ii) October 15, 1985 letter from Rhode Island DEM to EPA which commits to implement the stack height related requirements of Regulation 9 in accordance with the Stack Height regulations at 40 CFR part 51, subpart B.

(25) A revision submitted on December 16, 1985 and January 23, 1986 allowing the burning of 2.2% sulfur content fuel oil at the Seville Dyeing Corporation facility in Woonsocket, Rhode Island for a period of up to 30 months, commencing on August 1, 1986, the savings from which will be used to pay for permanent energy conservation measures to reduce on-site consumption of petroleum products by at least 50,000 gallons per year (estimated 250,000 gallons per year).

(i) Incorporation by reference.

(A) Letter from Doug L. McVay, Principal Engineer, to Seville Dyeing Corporation, dated December 16, 1985 allowing the temporary use of less expensive 2.2% sulfur fuel oil until February 1, 1989. At the end of the temporary use period, Seville Dyeing Corporation will return to the use of 1.0% sulfur fuel oil. The particulate emission rate for the facility will not exceed 0.15 lbs per million Btu.

(B) Letter to Louis F. Gitto, Director of Air Management Division, EPA Region I from Thomas D. Getz, Director of Air & Hazardous Materials, RI DEM dated January 23, 1986; subject: Response to EPA questions regarding Seville Dyeing Corporation, and outline of the permanent energy conservation measures to be used.

(26) Revisions submitted on November 5, 1985, June 16, 1986 and November 3, 1986 by the Rhode Island Department of Environmental Management (DEM) consisting of an administrative consent agreement between the DEM's Division of Air and Hazardous Materials and Whitman Products Limited (now James River Corporation's Decorative Product Division) in Johnston, Rhode Island. When the consent agreement expires on December 31, 1986, James River Corporation will be subject to the emission limits in Rhode Island Regulation No. 19, subsection 19.3.1.

(i) Incorporation by reference.

(A) An administrative consent agreement between the Rhode Island and Providence Plantation Department of Environmental Management and Whitman Products Limited. The consent agreement became effective on May 29, 1985.

(B) Letters of June 16, 1986 and September 17, 1985 from the Department of Environmental Management to EPA.

(ii) Additional material.

(A) Letter submitted on November 3, 1986 affirming that a sufficient growth margin exists, below the level of emissions necessary to show attainment of the national ambient air quality standard for ozone in Rhode Island, to absorb the increased emissions resulting from this compliance date extension.

(27) Revision submitted on November 5, 1985 by the Rhode Island Department of Environmental Management consisting of an administrative consent agreement defining reasonably available control technology for Stanley Bostitch (formerly Bostitch Division

(i) Incorporation by reference.

(A) An administrative consent agreement between the Rhode Island Department of Environmental Management and Bostitch Division of Textron. The consent agreement became effective on June 6, 1985 and requires Bostitch Division of Textron to reformulate certain solvent-based coatings to low/no solvent formulations by December 31, 1986.

(B) A letter to Bostitch Division of Textron from the Rhode Island Department of Environmental Management dated September 20, 1985 which serves as an addendum to the consent agreement. The addendum defines the emission limitations which Bostitch's Division of Textron reformulated coatings must meet.

(28) Revision submitted on November 5, 1985 by the Rhode Island Department of Environmental Management consisting of an administrative consent agreement granting a final compliance date extension for the control of organic solvent emissions from sixpaper coating lines at Keene Corporation in East Providence, Rhode Island.

(i) Incorporation by reference.

(A) Letter from the Rhode Island Department of Environmental Management dated November 5, 1985 submitting revisions to the Rhode Island State Implementation Plan.

(B) An administrative consent agreement between the Rhode Island Department of Environmental Management and Keene Corporation, effective on September 12, 1985.

(29) Revisions submitted on November 5, 1985, February 21, 1986, April 15, 1987 and May 14, 1987 by the Rhode Island Department of Environmental Management consisting of an administrative consent agreement defining alternative reasonably available control technology for Kenyon Industries in Kenyon, Rhode Island.

(i) Incorporation by reference.

(A) Letter from the State of Rhode Island and Providence Plantations dated April 15, 1987 submitting revisions for Kenyon Industries to the Rhode Island State Implementation Plan.

(B) An administrative consent agreement between the State of Rhode Island and Providence Plantations Department of Environmental Management and Kenyon Industries, Inc., signed on December 31, 1986.

(ii) Additional material.

(A) A letter dated May 14, 1987 from the Department of Environmental Management containing technical support demonstrating that the revised consent agreement is at least as stringent as the consent agreement between the Rhode Island Department of Environmental Management and Kenyon effective in Rhode Island May 13, 1985.

(B) Original consent agreement between the Rhode Island Department of Environmental Management and Kenyon effective on May 13, 1985 submitted to EPA on November 5, 1985.

(C) Letter dated February 21, 1986 from Rhode Island describing required recordkeeping for Kenyon.

(30) Revisions to the State Implementation Plan were submitted by Rhode Island Department of Environmental Management on February 27, 1987. These revisions were effective as of January 20, 1987 in the State of Rhode Island.

(i) Incorporation by reference.

(A) Letter from the Rhode Island Department of Environmental Management dated February 27, 1987 submitting revisions to the Rhode Island State Implementation Plan.

(B) Amendment to Air Pollution Control Regulation No. 11, at subsection 11.4.5 adopted on January 20, 1987 in Rhode Island.

(C) Amendment to Air Pollution Control Regulation No. 19, at subsection 19.7.1 adopted on January 20, 1987 in Rhode Island.

(D) Amendment to Air Pollution Control Regulation No. 21, at subsection 21.6.1 adopted on January 20, 1987 in Rhode Island.

(31) [Reserved]

(32) Revisions submitted on May 6, 1987, October 15, 1987, and January 4, 1988 by the Rhode Island Department of Environmental Management consisting of an administrative consent agreement which defines and imposes RACT to control volatile organic comp

(i) Incorporation by reference.

(A) An administrative consent agreement (86-12-AP), except for Provisions 7 and 8, between the Rhode Island Department of Environmental Management and Tech Industries effective June 12, 1986.

(B) An addendum to the administrative consent agreement (86-12-AP) between the Rhode Island Department of Environmental Management and Tech Industries. The addendum was effective November 24, 1987.

(C) Letters dated May 6, 1987; October 15, 1987; and January 4, 1988 submitted to the Environmental Protection Agency by the Rhode Island Department of Environmental Management.

(33) Revisions to federally approved Air Pollution Control Regulation Number 11 submitted on November 7, 1988 and April 24, 1989 by the Rhode Island Department of Environmental Management, limiting the volatility of gasoline from May 1 through September 15, beginning 1989 and continuing every year thereafter, including any waivers to such limits Rhode Island may grant. In 1989, the control period will begin on June 30.

(i) Incorporation by reference.

(A) Amendments to Rhode Island Air Pollution Control Regulation No. 11, effective July 5, 1979, entitled, “Petroleum Liquids Marketing and Storage,” sections 11.7.1 filed with the Secretary of State of Rhode Island on August 11, 1988, and effective in the State of Rhode Island on August 31, 1988.

(B) Amendments to Rhode Island Air Pollution Control Regulation No. 11, effective July 5, 1979, entitled, “Petroleum Liquids Marketing and Storage,” amendments to section 11.7.2 filed with the Secretary of State of Rhode Island on April 27, 1989, and effective in the State of Rhode Island on May 17, 1989.

(34) Revisions to the State Implementation Plan submitted by the Rhode Island Department of Environmental Management on April 28, 1989, approving a renewal of a sulfur dioxide bubble for the University of Rhode Island originally approved at paragraph (c)(21), of this section.

(i) Incorporation by reference.

(A) A renewal of an emissions bubble for the University of Rhode Island effective December 26, 1986.

(35) Revisions to the State Implementation Plan submitted by the Rhode Island Department of Environmental Management on April 26, 1990, which define and impose RACT to control volatile organic compound emissions from Providence Metallizing in Pawtucket, Rhode Island.

(i) Incorporation by reference.

(A) Letter from the Rhode Island Department of Environmental Management dated April 26, 1990, submitting a revision to the Rhode Island State Implementation Plan.

(B) An administrative consent agreement (87-2-AP) between the Rhode Island Department of Environmental Management and Providence Metallizing effective July 24, 1987.

(C) An amendment to the administrative consent agreement (87-2-AP) between the Rhode Island Department of Environmental Management and Providence Metallizing effective May 4, 1989.

(D) An addendum to the administrative consent agreement (87-2-AP) between the Rhode Island Department of Environmental Management and Providence Metallizing effective April 24, 1990.

(ii) Additional materials.

(A) Nonregulatory portions of the State submittal.

(36) Revisions to the State Implementation Plan submitted by the Rhode Island Department of Environmental Management on May 24, 1990, which define and impose RACT to control volatile organic compound emissions from Tillotson-Pearson in Warren, RhodeIsland.

(i) Incorporation by reference.

(A) Letter from the Rhode Island Department of Environmental Management dated May 24, 1990 submitting a revision to the Rhode Island State Implementation Plan.

(B) An Administrative consent agreement (90-1-AP) between the Rhode Island Department of Environmental Management and Tillotson-Pearson effective June 5, 1990.

(37) Revisions to the State Implementation Plan submitted by the Rhode Island Department of Environmental Management dated November 3, 1989, November 21, 1989, February 1, 1990 and September 19, 1990.

(i) Incorporation by reference.

(A) Letters from the Rhode Island Department of Environmental Management dated November 3, 1989, November 21, 1989, February 1, 1990 and September 19, 1990 submitting revisions to the Rhode Island State ImplementationPlan.

(B) Amendments to Rhode Island's Air Pollution Control Regulation Number 6, amended and effective November 22, 1989.

(C) Amendments to Rhode Island's Air Pollution Control Regulation Numbers 11; 15, excluding subsections 15.1.16 and 15.2.2; 18, excluding subsections 18.1.8, 18.2.1, 18.3.2(d), 18.3.3(f), and 18.5.2; 19, excluding subsections 19.1.11, 19.2.2, and 19.3.2(a); and 21, except subsections 21.1.15 and 21.2.2, and portion of subsection 21.5.2(h) which states “equivalent to” in the parenthetical, amended and effective December 10, 1989.

(38) Revisions to the State Implementation Plan submitted by the Rhode Island Department of Environmental Management on May 22, 1991.

(i) Incorporation by reference.

(A) Letter from the Rhode Island Department of Environmental Management dated May 22, 1991 submitting a revision to the Rhode Island State Implementation Plan.

(B) Section 9.1.36 “baseline concentration,” section 9.1.39 “increment,” section 9.1.40 “major source baseline date,” section 9.1.42 “minor source baseline date,” section 9.1.43 “net emissions increase,” and section 9.15.1(c)(5)—exclusion from NO2 increments due to SIP-approved temporary increases of emissions, of the Rhode Island Air Pollution Control Regulation No. 9 entitled “Approval to Construct, Install, Modify or Operate,” effective in the State on May 20, 1991.

(ii) Additional materials.

(A) Nonregulatory portions of the state submittal.

(39) Revisions to the State Implementation Plan submitted by the Rhode Island Department of Environmental Management on January 12, 1993.

(i) Incorporation by reference.

(A) Letter from the Rhode Island Department of Environmental Management, dated January 12, 1993, submitting a revision to the Rhode Island State Implementation Plan.

(B) Rhode Island Department of Environmental Protection, Division of Air and Hazardous Materials, Air Pollution Control Regulation No. 11, entitled “Petroleum Liquids Marketing Storage,” submitted to the Secretary of State on January 11, 1993.

(C) Letter from the Rhode Island Department of Environmental Protection, dated February 10, 1993, stating that Regulation No. 11 became effective on January 31, 1993, 20 days after being filed with the Secretary of State.

(ii) Additional materials.

(A) Nonregulatory portions of the submittal.

(40) Revisions to the State Implementation Plan submitted by the Rhode Island Department of Environmental Management on November 13, 1992.

(i) Incorporation by reference.

(A) Letter from the Rhode Island Department of Environmental Management dated November 13, 1992 submitting a revision to the Rhode Island State Implementation Plan.

(B) Rhode Island Department of Environmental Protection, Division of Air and Hazardous Materials, Air Pollution Control Regulations No. 19, entitled “Control of Volatile Organic Compounds from Surface Coating Operations,” submitted to the Secretary of State on October 30, 1992 and effective on November 20, 1992.

(C) Rhode Island Department of Environmental Protection, Division of Air and Hazardous Materials, Air Pollution Control Regulations No. 25, entitled “Control of Volatile Organic Compound Emissions from Cutback and Emulsified Asphalt,” submitted to the Secretary of State on October 30, 1992 and effective on November 20, 1992.

(D) Rhode Island Department of Environmental Protection, Division of Air and Hazardous Materials, Air Pollution Control Regulations No. 26, entitled “Control of Organic Solvent Emissions from Manufacture of Synthesized Pharmaceutical Products,” submitted to the Secretary of State on October 30, 1992 and effective on November 20, 1992.

(ii) Additional materials.

(A) Letter from the Rhode Island Department of Environmental Protection, dated February 10, 1993, clarifying the November 13, 1992 revision to the SIP.

(B) Nonregulatory portions of the submittal.

(41) Revisions to the State Implementation Plan submitted by the Rhode Island Department of Environmental Management on March 11, 1993.

(i) Incorporation by reference.

(A) Letter from the Rhode Island Department of Environmental Management dated March 5, 1993 submitting a revision to the Rhode Island State Implementation Plan.

(B) Rhode Island's Air Pollution Control Regulation No. 9 entitled, “Air Pollution Control Permits,” except for Chapter 9.13, Application for an Air Toxics Operating Permit; Chapter 9.14, Administrative Action: Air Toxics Operating Permits; and Chapter 9.15, Transfer of an Air Toxics Operating Permit; and Appendix A, Toxic Air Pollutants, Minimum Quantities. This regulation was effective in the State of Rhode Island on March 24, 1993.

(ii) Additional materials.

(A) A fact sheet on the proposed amendments to Regulation No. 9 entitled, “Approval to Construct, Install, Modify or Operate”.

(B) Nonregulatory portions of the State submittal.

(42) Revisions to the State Implementation Plan submitted by the Rhode Island Department of Environmental Management on January 12, 1993.

(i) Incorporation by reference.

(A) Letter from the Rhode Island Department of Environmental Management dated January 12, 1993 submitting a revision to the Rhode Island State Implementation Plan.

(B) Revisions to Air Pollution Control Regulation No. 14, “Record Keeping and Reporting,” filed with the Secretary of State on January 11, 1993 and effective in the State of Rhode Island on January 31, 1993.

(ii) Additional materials.

(A) Nonregulatory portions of the submittal.

(43) Revisions to the State Implementation Plan submitted by the Rhode Island Department of Environmental Management on March 15, 1994.

(i) Incorporation by reference.

(A) Letter from the Rhode Island Department of Environmental Management dated March 15, 1994 submitting a revision to the Rhode Island State Implementation Plan.

(B) Rhode Island Department of Environmental Management, Division of Air Resources, Air Pollution Control Regulation No. 32, “Control of Volatile Organic Compounds from Marine Vessel Loading Operations” effective in the State of Rhode Island on March 31, 1994, with the exception of Section 32.2.2 which Rhode Island did not submit as part of the SIP revision.

(ii) Additional materials.

(A) Nonregulatory portions of the submittal.

(44) Revisions to the State Implementation Plan submitted by the Rhode Island Department of Environmental Management on June 27, 1995.

(i) Incorporation by reference.

(A) Letter from the Rhode Island Department of Environmental Management dated June 27, 1995 submitting a revision to the Rhode Island State Implementation Plan.

(B) The following portions of the Rules Governing the Control of Air Pollution for the State of Rhode Island effective on July 17, 1995: Air Pollution Control Regulation No. 30, Control of Volatile Organic Compounds from Automotive Refinishing Operations.

(45) Revisions to the State Implementation Plan submitted by the Rhode Island Department of Environmental Management on May 15, 1995

(i) Incorporation by reference.

(A) Letter from the Rhode Island Department of Environmental Protection dated May 15, 1995 submitting a revision to the Rhode Island State Implementation Plan.

(B) Air Pollution Control Regulation 29.3 “Emissions Caps”; effective in the State of Rhode Island on May 18, 1995.

(ii) Additional materials.

(A) Non-regulatory portions of the submittal.

(46) A revision to the Rhode Island SIP regarding ozone monitoring. The State of Rhode Island will modify its SLAMS and its NAMS monitoring systems to include a PAMS network design and establish monitoring sites. The State's SIP revision satisfies 40 CFR 58.20(f) PAMS requirements.

(i) Incorporation by reference.

(A) Letter from the Rhode Island Department of Environmental Management dated January 14, 1994 submitting an amendment to the Rhode Island State Implementation Plan.

(B) Letter from the Rhode Island Department of Environmental Management dated June 14, 1994 submitting an amendment to the Rhode Island State Implementation Plan.

(C) Section VII of the Rhode Island State Implementation Plan, Ambient Air Quality Monitoring.

(47) Revisions to the State Implementation Plan submitted by the Rhode Island Department of Environmental Management on March 15, 1994.

(i) Incorporation by reference.

(A) Letter from the Rhode Island Department of Environmental Management dated March 15, 1994 submitting revisions to the Rhode Island State Implementation Plan.

(B) The following portions of the Rules Governing the Control of Air Pollution for the State of Rhode Island, with the exception of Section 31.2.2, effective 90 days after the date that EPA notifies Rhode Island that the State has failed to achieve a 15% reduction of VOC emission from the 1990 emission levels, in accordance with the contingency measure provisions of the Rhode Island SIP, (except for Section 31.5.2, which requires records of amount of product sold, beginning July, 1994.): Air Pollution Control Regulation No. 31, Control of Volatile Organic Compounds from Commercial and Consumer Products.

(C) The following portions of the Rules Governing the Control of Air Pollution for the State of Rhode Island, with the exception of Section 33.2.2, effective 90 days after the date that EPA notifies Rhode Island the State has failed to achieve a 15% reduction of VOC emission from the 1990 emission levels, in accordance with the contingency measure provisions of the Rhode Island SIP, (except for Section 33.5.2, which requires records of amount of product sold, beginning July, 1994.): Air Pollution Control Regulation No. 33, Control of Volatile Organic Compounds from Architectural and Industrial Maintenance Coatings.

(48) Revisions to the State Implementation Plan submitted by the Rhode Island Department of Environmental Management on September 17, 1996, which define and impose reasonably available control technology (RACT) to control nitrogen oxides emissions at major stationary sources in Rhode Island.

(i) Incorporation by reference.

(A) Letter from the Rhode Island Department of Environmental Management, dated September 17, 1996, submitting revisions to the Rhode Island State Implementation Plan.

(B) Regulation number 27, “Control of Nitrogen Oxide Emissions,” as adopted on December 27, 1995, effective January 16, 1996.

(C) An administrative consent agreement between Rhode Island Department of Environmental Management and Rhode Island Hospital, file no. 95-14-AP, effective on November 27, 1995.

(D) An administrative consent agreement between Rhode Island Department of Environmental Management and Osram Sylvania Incorporated, file no. 96-06-AP, effective on September 4, 1996.

(E) An air pollution permit approval, no. 1350, for Osram Sylvania Incorporated issued by the Rhode Island Department of Environmental Management on May 14, 1996 and effective on that date.

(49) Revisions to the State Implementation Plan submitted by the Rhode Island Department of Environmental Management on September 17, 1996, which define and impose alternative reasonably available control technology (RACT) requirements to control nitrogen oxides emissions at certain major stationary sources in Rhode Island.

(i) Incorporation by reference.

(A) Letter from the Rhode Island Department of Environmental Management dated September 17, 1996, submitting revisions to the Rhode Island State Implementation Plan.

(B) An administrative consent agreement between Rhode Island Department of Environmental Management and Algonquin Gas Transmission Company, file no. 95-52-AP, effective on December 5, 1995.

(C) An administrative consent agreement between Rhode Island Department of Environmental Management and Bradford Dyeing Association, Inc., file no. 95-28-AP, effective on November 17, 1995.

(D) An administrative consent agreement between Rhode Island Department of Environmental Management and Hoechst Celanese Corporation, file no. 95-62-AP, effective on November 20, 1995.

(E) An administrative consent agreement between Rhode Island Department of Environmental Management and University of Rhode Island, file no. 95-50-AP, effective on March 12, 1996.

(F) An administrative consent agreement between Rhode Island Department of Environmental Management and the Naval Education and Training Center in Newport, file no. 96-07-AP, effective on March 4, 1996.

(50) Revisions to the State Implementation Plan submitted by the Rhode Island Department of Environmental Management on September 21, 1998. The revisions consist of the State's 15 Percent plan and Contingency plan. The EPA is approving the calculation of the required emission reductions, and the emission reduction credit claimed from surface coating operations, printing operations, plant closures, cutback asphalt, synthetic pharmaceutical manufacturing, automobile refinishing, consumer and commercial products, architectural and industrial maintenance coatings, stage II vapor recovery, reformulated gasoline in on-road and off-road engines, tier I motor vehicle controls, and low emitting vehicles. EPA is taking no action at this time on the emission reduction credit claim made for the Rhode Island automobile inspection and maintenance program.

(i) Incorporation by reference.

(A) Letter from the Rhode Island Department of Environmental Management dated September 21, 1998 submitting a revision to the Rhode Island State Implementation Plan.

(51)-(53) [Reserved]

(54) Revisions to the State Implementation Plan submitted by the Rhode Island Department of Environmental Management on.

(i) Incorporation by reference.

(A) Letter from the Rhode Island Department of Environmental Management dated 9 August 1996 submitting a revision to the Rhode Island State Implementation Plan.

(B) Changes to Air Pollution Control Regulation Number 9.

For the State of Rhode Island.

(55) Revisions to the State Implementation Plan submitted by the Rhode Island Department of Environmental Management on February 13, 1998 and January 20, 1999 which define alternative NOX RACT requirements and impose seasonal limitations on the emissions of nitrogen oxides at certain major stationary sources in Rhode Island.

(i) Incorporation by reference.

(A) Letters from the Rhode Island Department of Environmental Management, dated February 13, 1998 and January 20, 1999 submitting revisions to the Rhode Island State Implementation Plan.

(B) Regulation number 38, “Nitrogen Oxides Allowance Program,” as adopted on May 21, 1998, submitted on effective on June 10, 1998.

(C) An administrative consent agreement between Rhode Island Department of Environmental Management and Rhode Island Economic Development Corporation, file no. 96-04-AP, adopted and effective on September 2, 1997.

[37 FR 10891, May 31, 1972. Redesignated and amended at 64 FR 43085, Aug. 9, 1999]

§ 52.2088 Control strategy: Ozone.

(a) Revisions to the State Implementation Plan submitted by the Rhode Island Department of Environmental Management on September 21, 1998. These revisions are for the purpose of satisfying the rate of progress requirement of section 182(c)(2)(B), and the contingency measure requirements of section 182(c)(9) of the Clean Air Act, for the Providence serious ozone nonattainment area.

(b) Approval—Revisions to the state implementation plan submitted by the Rhode Island Department of Environmental Management on March 24, 2003. The revisions are for the purpose of satisfying the one-hour ozone attainment demonstration requirements of section 182(c)(2)(A) of the Clean Air Act, for the Rhode Island serious ozone nonattainment area. The revision establishes a one-hour attainment date of November 15, 2007 for the Rhode Island serious ozone nonattainment area, and approves the contingency measures for purposes of attainment. This revision establishes motor vehicle emissions budgets for 2007 of 30.68 tons per day of volatile organic compounds and 33.97 tons per day of nitrogen oxides to be used in transportation conformity in the Rhode Island serious ozone nonattainment area. Rhode Island also commits to conduct a mid-course review to assess modeling and monitoring progress achieved towards the goal of attainment by 2007, and to submit the results to EPA by December 31, 2004.

(c) Determination of Attainment. Effective July 6, 2010, EPA is determining that the Providence (All of Rhode Island) 8-hour ozone nonattainment area has attained the 1997 8-hour ozone standard. Under the provisions of EPA's ozone implementation rule (see 40 CFR 51.918), this determination suspends the reasonable further progress and attainment demonstration requirements of section 182(b)(1) and related requirements of section 172(c)(9) of the Clean Air Act for as long as the area does not monitor any violations of the 1997 8-hour ozone standard. If a violation of the 1997 ozone NAAQS is monitored in the Providence (All of Rhode Island) 8-hour ozone nonattainment area, this determination shall no longer apply.

(d) Determination of Attainment. Effective November 22, 2010, EPA is determining that the Providence (All of Rhode Island) 8-hour ozone nonattainment area has attained the 1997 8-hour ozone standard based on 2007-2009 monitoring data. Under the provisions of EPA's ozone implementation rule (see 40 CFR 51.918), this determination suspends the reasonable further progress and attainment demonstration requirements of section 182(b)(1) and related requirements of section 172(c)(9) of the Clean Air Act for as long as the area does not monitor any violations of the 1997 8-hour ozone standard. If a violation of the 1997 ozone NAAQS is monitored in the Providence (All of Rhode Island) 8-hour ozone nonattainment area, this determination shall no longer apply. In addition, this area met its June 15, 2010 attainment deadline for the 1997 ozone standard.

(e) Revisions to the State Implementation Plan submitted by the Rhode Island Department of Environmental Management on April 30, 2008. The revision is for the purpose of satisfying the rate of progress requirement of section 182(b)(1) from 2002 through 2008, and the contingency measure requirement of sections 172(c)(9) and of the Clean Air Act, for the Providence moderate ozone nonattainment area. The revision establishes motor vehicle emission budgets for 2008 of 24.64 tons per day of volatile organic compounds and 28.26 tons per day of nitrogen oxides to be used in transportation conformity in the Providence moderate 8-hour ozone nonattainment area.

[66 FR 30815, June 8, 2001, as amended at 68 FR 16724, Apr. 7, 2003; 75 FR 31290, June 3, 2010; 75 FR 64951, Oct. 22, 2010; 77 FR 50601, Aug. 22, 2012]

§ 52.2089 Control strategy: carbon monoxide.

(a) Approval—On September 22, 2008, the Rhode Island Department of Environmental Management submitted a request to establish a limited maintenance plan for the Providence Rhode Island carbon monoxide attainment area for the remainder of the second ten-year maintenance plan. The State of Rhode Island has committed to year round carbon monoxide monitoring at the East Providence Photochemical Assessment Monitoring Station (PAMS) site; re-establishing downtown Providence CO monitoring if criteria specified in the Limited Maintenance Plan are triggered; and, ensuring that project-level carbon monoxide evaluations of transportation projects in the maintenance area are conducted. The limited maintenance plan satisfies all applicable requirements of section 175A of the Clean Air Act. Approval of a limited maintenance plan is conditioned on maintaining levels of ambient carbon monoxide levels below the required limited maintenance plan 8-hour carbon monoxide design value criterion of 7.65 parts per million. If the Limited Maintenance Plan criterion is no longer satisfied, Rhode Island must develop a full maintenance plan to meet Clean Air Act requirements.

(b) [Reserved]

[74 FR 12559, Mar. 25, 2009]

Subpart PP - South Carolina

§ 52.2120 Identification of plan.

(a) Purpose and scope. This section sets forth the applicable State implementation plan (SIP) for South Carolina under section 110 of the Clean Air Act, 42 U.S.C. 7401-7671q and 40 CFR part 51 to meet national ambient air quality standards.

(b) Incorporation by reference.

(1) Material listed in paragraphs (c) (Volume 1) and (d) (Volume 2) of this section with an EPA approval date prior to October 1, 2018, was approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Material is incorporated as it exists on the date of the approval, and notice of any change in the material will be published in the Federal Register. Entries in paragraphs (c) (Volume 1) and (d) (Volume 2) of this section with EPA approval dates after October 1, 2018, will be incorporated by reference in the next update to the SIP compilation.

(2) EPA Region 4 certifies that the rules/regulations provided by EPA in the SIP compilation at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated State rules/regulations which have been approved as part of the State Implementation Plan as of the dates referenced in paragraph (b)(1) of this section.

(3) Copies of the materials incorporated by reference may be inspected at the Region 4 EPA Office at 61 Forsyth Street SW, Atlanta, GA 30303. To obtain the material, please call (404) 562-9022. You may inspect the material with an EPA approval date prior to October 1, 2018, for South Carolina at the National Archives and Records Administration. For information on the availability of this material at NARA go to: http://www.archives.gov/federal-register/cfr/ibr-locations.html.

(c) EPA-Approved regulations.

EPA-Approved South Carolina Regulations

State citation Title/subject State
effective
date
EPA approval
date
Explanation
Regulation No. 62.1 Definitions and General Requirements
Section I Definitions 8/25/2017 6/26/2018, 83 FR 29696
Section II Permit Requirements 6/24/2005 6/2/2008, 73 FR 31369
Section III Emission Inventory and Emissions Statement 9/23/2016 5/31/2017, 82 FR 24853
Section IV Source Tests 6/27/2014 8/21/2017, 82 FR 39537
Section V Credible Evidence 6/27/2014 8/21/2017, 82 FR 39537
Regulation No. 62.2 Prohibition of Open Burning 12/27/2013 6/25/2018, 83 FR 29455
Regulation No. 62.3 Air Pollution Episodes
Section I Episode Criteria 4/26/2013 8/21/2017, 82 FR 39541
Section II Emission Reduction Requirements 4/22/1988 10/3/1989, 54 FR 40659
Regulation No. 62.4 Hazardous Air Pollution Conditions 12/20/1978 1/29/1980, 45 FR 6572
Regulation No. 62.5 Air Pollution Control Standards
Standard No. 1 Emissions from Fuel Burning Operations
Section I Visible Emissions 6/27/2014 6/25/2018, 83 FR 29455 Except for subparagraph C “Special Provisions,” including those versions submitted by the State on July 18, 2011, and August 12, 2015. Therefore, subparagraph C retains the version that was state effective October 26, 2001.
Section II Particulate Matter Emissions 6/27/2014 6/25/2018, 83 FR 29455
Section III Sulfur Dioxide Emissions 6/27/2014 6/25/2018, 83 FR 29455
Section IV Opacity Monitoring Requirements 9/23/2016 9/18/2020, 85 FR 58285
Section V Exemptions 5/24/1985 10/3/1989, 54 FR 40659
Section VI Periodic Testing 6/27/2014 6/25/2018, 83 FR 29455
Standard No. 2 Ambient Air Quality Standards 9/23/2016 6/29/2017, 82 FR 29418
Standard No. 4 Emissions From Process Industries
Section I General 2/28/1986 2/17/1987, 52 FR 4772
Section II Sulfuric Acid Manufacturing 6/27/2014 6/25/2018, 83 FR 29455
Section III Kraft Pulp and Paper Manufacturing Plants 6/27/2014 6/25/2018, 83 FR 29455
Section V Cotton Gins 6/27/2014 6/25/2018, 83 FR 29455
Section VI Hot Mix Asphalt Manufacturing 5/24/1985 10/3/1989, 54 FR 40659
Section VII Metal Refining 2/28/1986 2/17/1987, 52 FR 4772
Section VIII Other Manufacturing 6/24/2016 6/25/2018, 83 FR 29455
Section IX Visible Emissions 4/22/1988 7/2/1990, 55 FR 27226
Section X Non-Enclosed Operations 4/22/1988 7/2/1990, 55 FR 27226
Section XI Total Reduced Sulfur Emissions of Kraft Pulp Mills 6/27/2014 6/25/2018, 83 FR 29455
Section XII Periodic Testing 6/24/2016 6/25/2018, 83 FR 29455
Standard No. 5 Volatile Organic Compounds
Section I General Provisions
Part A Definitions 4/26/2013 8/16/2017, 82 FR 38825
Part B General Applicability 10/26/2001 5/7/2002, 67 FR 30594
Part C Alternatives and Exceptions to Control Requirements 10/26/2001 5/7/2002, 67 FR 30594
Part D Compliance Schedules 10/26/2001 5/7/2002, 67 FR 30594
Part E Volatile Organic Compound Compliance Testing 6/26/1998 8/10/2004, 69 FR 48395
Part F Recordkeeping, Reporting, Monitoring 10/26/2001 5/7/2002, 67 FR 30594
Part G Equivalency Calculations 4/26/2013 8/16/2017, 82 FR 38825
Section II Provisions for Specific Sources
Part A Surface Coating of Cans 11/27/2015 8/16/2017, 82 FR 38825
Part B Surface Coating of Coils 11/27/2015 8/16/2017, 82 FR 38825
Part C Surface Coating of Paper, Vinyl, and Fabric 8/24/1990 2/4/1992, 57 FR 4158
Part D Surface Coating of Metal Furniture and Large Appliances 8/24/1990 2/4/1992, 57 FR 4158
Part E Surface Coating of Magnet Wire 10/26/2001 5/7/2002, 67 FR 30594
Part F Surface Coating of Miscellaneous Metal Parts and Products 10/26/2001 5/7/2002, 67 FR 30594
Part G Surface Coating of Flat Wood Paneling 2/25/1983 10/31/1983, 48 FR 50078
Part H Graphic Arts - Rotogravure Flexography 2/25/1983 10/31/1983, 48 FR 50078
Part N Solvent Metal Cleaning 10/26/2001 5/7/2002, 67 FR 30594
Part O Petroleum Liquid Storage in Fixed Roof Tanks 2/25/1983 10/31/1983, 48 FR 50078
Part P Petroleum Liquid Storage in External Floating Roof Tanks 2/25/1983 10/31/1983, 48 FR 50078
Part Q Manufacture of Synthesized Pharmaceutical Products 4/26/2013 8/16/2017, 82 FR 38825
Part R Manufacture of Pneumatic Rubber Tires 2/25/1983 10/31/1983, 48 FR 50078
Part S Cutback Asphalt 6/13/1979 12/16/1981, 46 FR 61268
Part T Bulk Gasoline Terminals and Vapor Collection Systems 2/25/1983 10/31/1983, 48 FR 50078
Standard No. 5.2 Control of Oxides of Nitrogen (NOX) 6/25/2004 8/26/2005, 70 FR 50195
Standard No. 7 Prevention of Significant Deterioration 8/25/2017 9/16/2020, 85 FR 57712 Except Standard No. 7, paragraphs (b)(30)(v) and (b)(34)(iii)(d), which the state withdrew from EPA's consideration for approval on December 20, 2016.
Except Standard No. 7, paragraph (b)(34)(iii)(c), approved conditionally on June 2, 2008, and approved fully on June 23, 2011, with a state effective date of June 25, 2005.
Standard No. 7.1 Nonattainment New Source Review 11/27/2015 8/10/2017, 82 FR 37299 The SIP does not include the November 27, 2015 state-effective version of Standard No. 7.1, paragraphs (c)7(C)(xx) and (e)(T). Instead, the SIP includes the June 25, 2005 state-effective version of these paragraphs, conditionally approved by EPA on June 2, 2008, and fully approved on June 23, 2011.
Regulation No. 62.6 Control of Fugitive Particulate Matter
Section I Control of Fugitive Particulate Matter in Non-Attainment Areas 11/27/2015 8/21/2017, 82 FR 39541
Section II Control of Fugitive Particulate Matter in Problem Areas 5/24/1985 10/3/1989, 54 FR 40659
Section III Control of Fugitive Particulate Matter Statewide 12/27/2013 8/21/2017, 82 FR 39541
Section IV Effective Date 5/24/1985 10/3/1989, 54 FR 40659
Regulation No. 62.7 Good Engineering Practice Stack Height
Section I General 5/23/1986 5/28/1987, 52 FR 19858
Section II Applicability 5/23/1986 5/28/1987, 52 FR 19858
Section III Definitions and Conditions 5/23/1986 5/28/1987, 52 FR 19858
Section IV Public Participation 5/23/1986 5/28/1987, 52 FR 19858
Regulation No. 62.96 Nitrogen Oxides (NOX) Budget Program 1/25/2019 7/29/2020, 85 FR 45544
Regulation No. 62.97 Cross-State Air Pollution Rule (CSAPR) Trading Program 8/25/2017 10/13/2017, 82 FR 47936
Regulation No. 62.99 Nitrogen Oxides (NOX) Budget Program Requirements for Stationary Sources Not in the Trading Program 5/24/2002 6/28/2002, 67 FR 43546
S.C. Code Ann. Ethics Reform Act
Section 8-13-100(31) Definitions 1/1/1992 8/1/2012, 77 FR 45492
Section 8-13-700(A) and (B) Use of official position or office for financial gain; disclosure of potential conflict of interest 1/1/1992 8/1/2012, 77 FR 45492
Section 8-13-730 Membership on or employment by regulatory agency of person associated with regulated business 1/1/1992 8/1/2012, 77 FR 45492

(d) EPA-Approved State source-specific requirements.

EPA-Approved South Carolina State Source-Specific Requirements

Name of source Permit No. State
effective
date
EPA approval
date
Comments
Transcontinental Gas Pipeline Corporation Station 140 2060-0179-CD 4/27/2004 4/23/2009, 74 FR 18471 This permit is incorporated in fulfillment of the NOX SIP Call Phase II requirements for South Carolina.

(e) EPA-approved South Carolina non-regulatory provisions.

Provision State effective date EPA approval date Explanation
Cherokee County Ozone Attainment Demonstration and Ten-year Maintenance Plan 6/26/1998 12/18/1998, 63 FR 70019
Cherokee County Ozone Ten Year Maintenance Plan 1/31/2002 4/26/2002, 67 FR 20647
Transportation Conformity 10/24/2003 1/29/2004, 69 FR 4245
Attainment Demonstration for the Appalachian, Catawba, Pee Dee, Waccamaw, Santee Lynches, Berkeley-Charleston-Dorchester, Low Country, Lower Savannah, Central Midlands, and Upper Savannah Early Action Compact Areas 6/25/2004 8/26/2005, 70 FR 50195
South Carolina Transportation Conformity Air Quality Implementation Plan 11/19/2008 7/28/2009, 74 FR 37168
Cherokee County 110(a)(1) Maintenance Plan for the 1997 8-Hour Ozone Standard 12/13/2007 7/31/2009, 74 FR 26099
South Carolina 110(a)(1) and (2) Infrastructure Requirements for the 1997 8-Hour Ozone National Ambient Air Quality Standards 12/13/2007 07/13/2011, 76 FR 41111 For the 1997 8-hour ozone NAAQS.
Applicability of Reasonably Available Control Technology for the Portion of York County, South Carolina 8/31/2007 11/28/11
76 FR 72844
Demonstration for Bowater Coated Paper Division; for Cytec Carbon Fibers; and for Georgia-Pacific - Catawba Hardboard Plant.
Negative Declaration for Applicability of Groups I Control Techniques Guidelines for York County, South Carolina 8/31/2007 11/28/11
76 FR 72844
Applicable to the 1997 8-hour Ozone boundary in York County only (Rock Hill-Fort Mill Area Transportation Study Metropolitan Planning Organization Area).
Negative Declaration for Applicability of Group II Control Techniques Guidelines for York County, South Carolina 8/31/2007 11/28/11
76 FR 72844
Applicable to the 1997 8-hour Ozone boundary in York County only (Rock Hill-Fort Mill Area Transportation Study Metropolitan Planning Organization Area).
Negative Declaration for Applicability of Group III Control Techniques Guidelines for York County, South Carolina 2/23/2009 11/28/11
76 FR 72844
Applicable to the 1997 8-hour Ozone boundary in York County only (Rock Hill-Fort Mill Area Transportation Study Metropolitan Planning Organization Area).
Negative Declaration for Applicability of Group IV Control Techniques Guidelines for York County, South Carolina 7/7/2009 11/28/11
76 FR 72844
Applicable to the 1997 8-hour Ozone boundary in York County only (Rock Hill-Fort Mill Area Transportation Study Metropolitan Planning Organization Area).
South Carolina portion of bi-state Charlotte; 1997 8-Hour Ozone 2002 Base Year Emissions Inventory 4/29/2010 05/18/2012, 77 FR 29540 Applicable to the 1997 8-hour Ozone boundary in York County only (Rock Hill-Fort Mill Area Transportation Study Metropolitan Planning Organization Area).
Regional haze plan 12/17/2007 6/28/2012 77 FR 38509.
South Carolina portion of bi-state Charlotte; 1997 8-Hour Ozone Emissions Statement 4/29/2010 6/25/2012, 77 FR 37815 Applicable to the 1997 8-hour Ozone boundary in York County only (Rock Hill-Fort Mill Area Transportation Study Metropolitan Planning Organization Area).
110(a)(1) and (2) Infrastructure Requirements for 1997 Fine Particulate Matter National Ambient Air Quality Standards 4/14/2008 8/1/2012, 77 FR 45494
110(a)(1) and (2) Infrastructure Requirements for 2006 Fine Particulate Matter National Ambient Air Quality Standards 9/18/2009 8/1/2012, 77 FR 45494
110(a)(1) and (2) Infrastructure Requirements for 1997 and 2006 Fine Particulate Matter National Ambient Air Quality Standards Elements 110(a)(1) and (2) (E)(ii) and (G) 4/3/2012 8/1/2012, 77 FR 45494
110(a)(2)(D)(i)(I) Infrastructure Requirements for the 2006 24-hour PM2.5 NAAQS 9/18/2009 10/11/2012, 77 FR 61727 EPA partially disapproved this SIP submission to the extent that it relied on the Clean Air Interstate Rule to meet the 110(a)(2)(D)(i)(I) requirements for the 2006 24-hour PM2.5 NAAQS.
York County 1997 8-hour ozone reasonable further progress plan 08/31/07 10/15/12, 77 FR 62454 Original submission.
Update for York County 1997 8-hour ozone reasonable further progress plan 4/29/10 10/15/12, 77 FR 62454 Original submission updated to include required 2008 VOC MVEB.
1997 8-hour ozone Maintenance Plan for the South Carolina portion of the bi-state Charlotte Area June 1, 2011 12/26/12, 77 FR 75862 Applicable to the 1997 8-hour ozone boundary in York County only (Rock Hill-Fort Mill Area Transportation Study Metropolitan Planning Organization Area).
110(a)(1) and (2) Infrastructure Requirements for 1997 Fine Particulate Matter National Ambient Air Quality Standards 4/14/2008 4/12/2013, 78 FR 21845 Addressing element 110(a)(2)(D)(i)(II) prong 3 only
110(a)(1) and (2) Infrastructure Requirements for 2006 Fine Particulate Matter National Ambient Air Quality Standards 9/18/2009 4/12/2013, 78 FR 21845 Addressing element 110(a)(2)(D)(i)(II) prong 3 only
110(a)(1) and (2) Infrastructure Requirements for 1997 Fine Particulate Matter National Ambient Air Quality Standards 4/14/2008 5/7/2014, 79 FR 26149 Addressing prong 4 of section 110(a)(2)(D)(i) only.
110(a)(1) and (2) Infrastructure Requirements for 2006 Fine Particulate Matter National Ambient Air Quality Standards 9/18/2009 5/7/2014, 79 FR 26149 Addressing prong 4 of section 110(a)(2)(D)(i) only.
110(a)(1) and (2) Infrastructure Requirements for the 2008 8-Hour Ozone National Ambient Air Quality Standards 7/17/2012 3/2/2015, 80 FR 11138 With the exception of PSD permitting requirements for major sources of sections 110(a)(2)(C) and (J); interstate transport requirements of section 110(a)(2)(D)(i)(I) and (II), and the visibility requirements of section 110(a)(2)(J).
110(a)(1) and (2) Infrastructure Requirements for the 2008 Lead NAAQS 9/20/2011 3/18/2015
80 FR 14023
Addressing the PSD permitting requirements of sections 110(a)(2)(C), 110(a)(2)(D)(i)(II) (prong 3) and 110(a)(2)(J) only.
110(a)(1) and (2) Infrastructure Requirements for the 2008 Ozone NAAQS 7/17/2012 3/18/2015
80 FR 14023
Addressing the PSD permitting requirements of sections 110(a)(2)(C), 110(a)(2)(D)(i)(II) (prong 3) and 110(a)(2)(J) only.
110(a)(1) and (2) Infrastructure Requirements for the 2010 NO2 NAAQS 4/30/2014 3/18/2015
80 FR 14023
Addressing the PSD permitting requirements of sections 110(a)(2)(C), 110(a)(2)(D)(i)(II) (prong 3) and 110(a)(2)(J) only.
2011 Base Year Emissions Inventory for the South Carolina portion of the bi-state Charlotte 2008 8-Hour Ozone Nonattainment Area 8/22/2014 6/12/2015
80 FR 33417
110(a)(1) and (2) Infrastructure Requirements for the 2008 Ozone NAAQS 7/17/2012 8/12/2015, 80 FR 48259 Addressing the visibility requirements of 110(a)(2)(J) only.
110(a)(1) and (2) Infrastructure Requirements for the 2008 Lead National Ambient Air Quality Standards 9/20/2011 9/24/2015, 80 FR 57541 With the exception of provisions pertaining to PSD permitting requirements in sections 110(a)(2)(C), prong 3 of D(i) and (J).
2008 8-hour ozone Maintenance Plan for the York County, South Carolina portion of the bi-state Charlotte Area 4/17/2015 12/11/2015, 80 FR 76867
South Carolina Transportation Conformity Air Quality Implementation Plan 10/23/2015 4/5/2016, 81 FR 19498
110(a)(1) and (2) Infrastructure Requirements for the 2010 1-hour SO2 NAAQS 5/8/2014 5/24/2016, 81 FR 32652 With the exception of interstate transport requirements of section 110(a)(2)(D)(i)(I) and (II) (prongs 1, 2, and 4).
110(a)(1) and (2) Infrastructure Requirements for the 2010 1-hour NO2 NAAQS 4/30/2014 09/16/2016, 81 FR 63705 With the exception of sections 110(a)(2)(C), prong 3 of D(i), and (J) and sections 110(a)(2)(D)(i)(I) and (II) (prongs 1, 2, and 4).
110(a)(1) and (2) Infrastructure Requirements for the 2012 Annual PM2.5 NAAQS 12/14/2015 4/07/2017, 82 FR 16931 With the exception of section 110(a)(2)(D)(i)(I) and (II) (prongs 1, 2 and 4).
110(a)(1) and (2) Infrastructure Requirements for the 2010 1-hour NO2 NAAQS 12/7/2016 10/3/2017, 82 FR 45995 Addressing Prongs 1 and 2 of section 110(a)(2)(D)(i) only.
December 2012 Regional Haze Progress Report 12/28/2012 10/12/2017, 82 FR 47393
110(a)(1) and (2) Infrastructure Requirements for the 2008 8-hour Ozone NAAQS 7/17/2012 9/24/2018, 83 FR 48239 Addressing prong 4 of section 110(a)(2)(D)(i)(II) only.
110(a)(1) and (2) Infrastructure Requirements for the 2010 1-hour NO2 NAAQS 4/30/2014 9/24/2018, 83 FR 48239 Addressing prong 4 of section 110(a)(2)(D)(i)(II) only.
110(a)(1) and (2) Infrastructure Requirements for the 2010 1-hour SO2 NAAQS 5/8/2014 9/24/2018, 83 FR 48239 Addressing prong 4 of section 110(a)(2)(D)(i)(II) only.
110(a)(1) and (2) Infrastructure Requirements for the 2012 Annual PM2.5 NAAQS 12/18/2015 9/24/2018, 83 FR 48239 Addressing prong 4 of section 110(a)(2)(D)(i)(II) only.
Regional Haze Plan Revision 9/5/2017 9/24/2018, 83 FR 48239
110(a)(1) and (2) Infrastructure Requirements for the 2012 Annual PM2.5 NAAQS 12/14/2015 9/25/2018, 83 FR 48390 Addressing Prongs 1 and 2 of section 110(a)(2)(D)(i)(I) only.
110(a)(1) and (2) Infrastructure Requirements for the 2010 1-hour SO2 NAAQS 6/25/2018 10/10/2019, 84 FR 54502 Addressing Prongs 1 and 2 of section 110(a)(2)(D)(i) only.
110(a)(1) and (2) Infrastructure Requirements for the 2008 8-Hour Ozone NAAQS 6/18/2018 1/2/2020, 85 FR 7 Addressing prongs 1 and 2 of section 110(a)(2)(D)(i)(I) only.
110(a)(1) and (2) Infrastructure Requirements for the 2015 8-Hour Ozone NAAQS 9/7/2018 2/6/2020, 85 FR 6810 With the exception of 110(a)(2)(D)(i)(I) (prongs 1 and 2).

[62 FR 35444, July 1, 1997]

§ 52.2121 Classification of regions.

The South Carolina plan was evaluated on the basis of the following classifications:

Air quality control region Pollutant
Particulate matter Sulfur oxides Nitrogen dioxide Carbon monoxide Photochemical oxidants (hydrocarbons)
Augusta (Georgia)-Aiken (South Carolina) Interstate I I III III III
Metropolitan Charlotte Interstate I II III III I
Camden-Sumter Intrastate II III III III III
Charleston Intrastate I I III III III
Columbia Intrastate II III III III III
Florence Intrastate III III III III III
Georgetown Intrastate II III III III III
Greenville-Spartanburg Intrastate I III III III III
Greenwood Intrastate III III III III III
Savannah (Georgia)-Beaufort (South Carolina) Interstate I I III III III

§ 52.2122 Approval status.

(a) With the exceptions set forth in this subpart, the Administrator approves South Carolina's plan for the attainment and maintenance of the national standards under section 110 of the Clean Air Act. Furthermore, the Administrator finds that the plan satisfies all requirements of part D, title 1, of the Clean Air Act as amended in 1977.

(b) EPA disapproved South Carolina's generic bubble regulation submitted for approval into the State Implementation Plan (SIP) on June 5, 1985.

(c)

(1) Insofar as the Prevention of Significant Deterioration (PSD) provisions found in this subpart apply to stationary sources of greenhouse gas (GHGs) emissions, the Administrator approves that application only to the extent that GHGs are “subject to regulation”, as provided in this paragraph (c), and the Administrator takes no action on that application to the extent that GHGs are not “subject to regulation.”

(2) Beginning January 2, 2011, the pollutant GHGs is subject to regulation if:

(i) The stationary source is a new major stationary source for a regulated NSR pollutant that is not GHGs, and also will emit or will have the potential to emit 75,000 tpy CO2e or more; or

(ii) The stationary source is an existing major stationary source for a regulated NSR pollutant that is not GHGs, and also will have an emissions increase of a regulated NSR pollutant, and an emissions increase of 75,000 tpy CO2e or more; and,

(3) Beginning July 1, 2011, in addition to the provisions in paragraph (c)(2) of this section, the pollutant GHGs shall also be subject to regulation:

(i) At a new stationary source that will emit or have the potential to emit 100,000 tpy CO2e; or

(ii) At an existing stationary source that emits or has the potential to emit 100,000 tpy CO2e, when such stationary source undertakes a physical change or change in the method of operation that will result in an emissions increase of 75,000 tpy CO2e or more.

(4) For purposes of this paragraph (c)

(i) The term greenhouse gas shall mean the air pollutant defined in 40 CFR 86.1818-12(a) as the aggregate group of six greenhouse gases: Carbon dioxide, nitrous oxide, methane, hydrofluorocarbons, perfluorocarbons, and sulfur hexafluoride.

(ii) The term tpy CO2 equivalent emissions (CO2e) shall represent an amount of GHGs emitted, and shall be computed as follows:

(A) Multiplying the mass amount of emissions (tpy), for each of the six greenhouse gases in the pollutant GHGs, by the gas's associated global warming potential published at Table A-1 to subpart A of 40 CFR part 98—Global Warming Potentials.

(B) Sum the resultant value from paragraph (c)(4)(ii)(A) of this section for each gas to compute a tpy CO2e.

(iii) The term emissions increase shall mean that both a significant emissions increase (as calculated using the procedures in South Carolina Air Pollution Control Regulations and Standards (South Carolina Regulations) 61-62.5, Standard No. 7, paragraph (a)(2)(iv)) and a significant net emissions increase (as defined in South Carolina Air Pollution Control Regulations and Standards (South Carolina Regulations) 61-62.5, Standard No. 7, paragraphs (b)(34) and (b)(49)(i)) occur. For the pollutant GHGs, an emissions increase shall be based on tpy CO2e, and shall be calculated assuming the pollutant GHGs is a regulated NSR pollutant, and “significant” is defined as 75,000 tpy CO2e instead of applying the value in South Carolina Air Pollution Control Regulations and Standards (South Carolina Regulations) 61-62.5, Standard No. 7, paragraph (b)(49)(ii).

(d) Regulation 61-62.5 Standard No. 7—This regulation (submitted on July 1, 2005) includes two portions of EPA's 2002 NSR Reform Rules that were vacated by the D.C. Circuit Court—Pollution Control Projects (PCPs) and clean units. As a result, EPA is disapproving all rules and/or rule sections in the South Carolina PSD rules referencing clean units or PCPs. Specifically, the following South Carolina rules are being disapproved: (a)(2)(iv)(e); (a)(2)(iv)(f) (second sentence only); (a)(2)(vi); (b)(12); (b)(30)(iii)(h); (b)(34)(iii)(b); (b)(34)(vi)(d); (b)(35); (r)(6)—only the reference to the term “clean unit” is being disapproved. The remainder of this regulatory provision is being approved); (r)(7)—only the reference to the term “clean unit” is being disapproved. The remainder of this regulatory provision is being approved); (x); (y) and (z).

(e) Regulation 61-62.5 Standard No. 7.1—EPA is disapproving two provisions of South Carolina's NNSR program (submitted on July 1, 2005) that relate to provisions that were vacated from the federal program by the United States Court of Appeals for the District of Columbia Circuit on June 24, 2005. The two provisions vacated from the federal rules pertain to Pollution Control Projects (PCPs) and clean units. The PCP and clean unit references are severable from the remainder of the NNSR program. Specifically, the following sections of South Carolina Regulation 61-62.5 Standard No. 7.1 are being disapproved: (b)(5); (b)(6)—Second sentence only; (b)(8); (c)(4); (c)(6)(C)(viii); (c)(8)(C)(iii); (c)(8)(E)(v); (c)(10); (d)(1)(C)(ix); (d)(1)(C)(x); (d)(3)—Only the reference to the term “clean unit” is being disapproved. The remainder of this regulatory provision is being approved; (d)(4)—Only the reference to the term “clean unit” is being disapproved. The remainder of this regulatory provision is being approved; (f); (g) and (h). These disapprovals were amended in 73 FR 31371, (June 2, 2008)

[45 FR 6575, Jan. 29, 1980, as amended at 60 FR 12702, Mar. 8, 1995; 75 FR 82560, Dec. 30, 2010; 76 FR 36879, June 23, 2011; 79 FR 30051, May 27, 2014]

§ 52.2124 Legal authority.

(a)-(c) [Reserved]

(d) The requirements of § 51.230(d) of this chapter are not met since statutory authority to prevent construction, modification, or operation of a facility, building, structure, or installation, or combination thereof, which indirectly results or may result in emissions of any air pollutant at any location which will prevent the maintenance of a national air quality standard is not adequate.

[37 FR 10892, May 31, 1972, as amended at 39 FR 7284, Feb. 25, 1974; 41 FR 10065, Mar. 9, 1976; 51 FR 40676, Nov. 7, 1986]

§ 52.2125 Control strategy: Ozone.

(a) Determination of attaining data. EPA has determined, as of November 15, 2011, the bi-state Charlotte-Gastonia-Rockhill, North Carolina-South Carolina nonattainment area has attaining data for the 1997 8-hour ozone NAAQS. This determination, in accordance with 40 CFR 51.918, suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standards for as long as this area continues to meet the 1997 8-hour ozone NAAQS.

(b) Based upon EPA's review of the air quality data for the 3-year period 2008-2010, EPA determined that the Charlotte-Gastonia-Rock Hill, North Carolina-South Carolina, 1997 8-hour ozone nonattainment Area attained the 1997 8-hour ozone NAAQS by the applicable attainment date of June 15, 2011. Therefore, EPA has met the requirement pursuant to CAA section 181(b)(2) to determine, based on the Area's air quality as of the attainment date, whether the Area attained the standard. EPA also determined that the Charlotte-Gastonia-Rock Hill, North Carolina-South Carolina, 1997 8-hour ozone nonattainment Area is not subject to the consequences of failing to attain pursuant to section 181(b)(2).

(c) Determination of attainment. The EPA has determined, as of June 3, 2016, that based on 2012 to 2014 ambient air quality data, the Charlotte-Rock Hill, NC-SC 2008 ozone Marginal nonattainment area has attained the 2008 ozone NAAQS. Therefore, the EPA has met the requirement pursuant to CAA section 181(b)(2)(A) to determine, based on the area's air quality data as of the attainment date, whether the area attained the standard. The EPA also determined that the Charlotte-Rock Hill, NC-SC nonattainment area will not be reclassified for failure to attain by its applicable attainment date under section 181(b)(2)(A).

[76 FR 70660, Nov. 15, 2011, as amended at 77 FR 13494, Mar. 7, 2012; 81 FR 26710, May 4, 2016]

§ 52.2126 VOC rule deficiency correction.

Sections I and II of South Carolina's Regulations 62.1 and 62.5 is approved. The State submitted these regulations to EPA for approval on September 18, 1990. Sections I and II of Regulation 62.5 were intended to correct deficiencies cited in a letter calling for the State to revise its SIP for ozone from Mr. Greer C. Tidwell, the EPA Regional Administrator, to Governor Carroll A. Campbell on May 26, 1988, and clarified in a letter from Mr. Winston A. Smith, EPA Region IV, Air, Pesticides and Toxics Management Division, to Mr. Otto E. Pearson, former Director of the South Carolina Department of Health and Environmental Control:

(a) South Carolina's VOC regulations contain no method for determining capture efficiency. This deficiency must be corrected after EPA publishes guidance on the methods for determining capture efficiency before the SIP for ozone can be fully approved.

(b) [Reserved]

[57 FR 4161, Feb. 4, 1992, as amended at 59 FR 17937, Apr. 15, 1994]

§§ 52.2127-52.2129 [Reserved]

§ 52.2130 Control strategy: Sulfur oxides and particulate matter.

In letters dated May 7, and December 2, 1986, the South Carolina Department of Health and Environmental Control certified that no emission limits in the State's plan are based on dispersion techniques not permitted by EPA's stack height rules. This certification does not apply to Public Service Authority—Winyah, Bowater, and SCE & G—Williams.

[79 FR 30051, May 27, 2014]

§ 52.2131 Significant deterioration of air quality.

(a)-(b) [Reserved]

(c) All applications and other information required pursuant to § 52.21 from sources located in the State of South Carolina shall be submitted to the State agency, South Carolina Department of Health and Environmental Control, 2600 Bull Street, Columbia, South Carolina 29201, rather than to EPA's Region 4 office.

[42 FR 4124, Jan. 24, 1977, as amended at 47 FR 6018, Feb. 10, 1982; 74 FR 55143, Oct. 27, 2009]

§ 52.2132 [Reserved]

§ 52.2133 General conformity.

The General Conformity regulations adopted into the South Carolina State Implementation Plan which were submitted on November 8, 1996. South Carolina incorporated by reference regulations 40 CFR part 51, subpart W—determining conformity of General Federal Actions to State or Federal Implementation Plans.

[62 FR 32538, June 16, 1997]

§ 52.2134 Original identification of plan section.

(a) This section identified the original “Air Implementation Plan for the State of South Carolina” and all revisions submitted by South Carolina that were federally approved prior to July 1, 1997. The information in this section is available in the 40 CFR, part 52 edition revised as of July 1, 1999, the 40 CFR, part 52, Volume 2 of 2 (§§ 52.1019 to End) editions revised as of July 1, 2000 through July 1, 2011, and the 40 CFR, part 52, Volume 3 of 3 (§§ 52.2020 to End) editions revised as of July 1, 2012.

(b)-(c) [Reserved]

[79 FR 30051, May 27, 2014]

§ 52.2140 Interstate pollutant transport provisions; What are the FIP requirements for decreases in emissions of nitrogen oxides?

(a)

(1) The owner and operator of each source and each unit located in the State of South Carolina and Indian country within the borders of the State and for which requirements are set forth under the CSAPR NOX Annual Trading Program in subpart AAAAA of part 97 of this chapter must comply with such requirements. The obligation to comply with such requirements with regard to sources and units in the State will be eliminated by the promulgation of an approval by the Administrator of a revision to South Carolina's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan under § 52.38(a) for those sources and units, except to the extent the Administrator's approval is partial or conditional. The obligation to comply with such requirements with regard to sources and units located in Indian country within the borders of the State will not be eliminated by the promulgation of an approval by the Administrator of a revision to South Carolina's SIP.

(2) Notwithstanding the provisions of paragraph (a)(1) of this section, if, at the time of the approval of South Carolina's SIP revision described in paragraph (a)(1) of this section, the Administrator has already started recording any allocations of CSAPR NOX Annual allowances under subpart AAAAA of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart AAAAA of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR NOX Annual allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

(b)

(1) The owner and operator of each source and each unit located in the State of South Carolina and Indian country within the borders of the State and for which requirements are set forth under the CSAPR NOX Ozone Season Group 1 Trading Program in subpart BBBBB of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2015 and 2016.

(2) [Reserved]

[76 FR 48373, Aug. 8, 2011, as amended at 81 FR 74586, 74600, Oct. 26, 2016]

§ 52.2141 Interstate pollutant transport provisions; What are the FIP requirements for decreases in emissions of sulfur dioxide?

(a) The owner and operator of each source and each unit located in the State of South Carolina and Indian country within the borders of the State and for which requirements are set forth under the CSAPR SO2 Group 2 Trading Program in subpart DDDDD of part 97 of this chapter must comply with such requirements. The obligation to comply with such requirements with regard to sources and units in the State will be eliminated by the promulgation of an approval by the Administrator of a revision to South Carolina's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan under § 52.39 for those sources and units, except to the extent the Administrator's approval is partial or conditional. The obligation to comply with such requirements with regard to sources and units located in Indian country within the borders of the State will not be eliminated by the promulgation of an approval by the Administrator of a revision to South Carolina's SIP.

(b) Notwithstanding the provisions of paragraph (a) of this section, if, at the time of the approval of South Carolina's SIP revision described in paragraph (a) of this section, the Administrator has already started recording any allocations of CSAPR SO2 Group 2 allowances under subpart DDDDD of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart DDDDD of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR SO2 Group 2 allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

[76 FR 48373, Aug. 8, 2011, as amended at 81 FR 74586, 74600, Oct. 26, 2016; 82 FR 45496, Sept. 29, 2017]

Subpart QQ - South Dakota

§ 52.2170 Identification of plan.

(a) Purpose and scope. This section sets forth the applicable State Implementation Plan for South Dakota under section 110 of the Clean Air Act, 42 U.S.C. 7410 and 40 CFR part 51 to meet national ambient air quality standards or other requirements under the Clean Air Act.

(b) Incorporation by reference.

(1) Material listed in paragraphs (c) and (d) of this section with an EPA approval date prior to October 1, 2015, was approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Material is incorporated as it exists on the date of the approval, and notice of any change in the material will be published in the Federal Register. Entries in paragraphs (c) and (d) of this section with EPA approval dates after October 1, 2015, will be incorporated by reference in the next update to the SIP compilation.

(2) EPA Region 8 certifies that the rules/regulations provided by EPA in the SIP compilation at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated state rules/regulations which have been approved as part of the SIP as of October 1, 2015.

(3) Copies of the materials incorporated by reference may be inspected at the EPA Region 8 Office, Office of Partnerships and Regulatory Assistance (OPRA), Air Program, 1595 Wynkoop Street, Denver, Colorado 80202-1129.

(c) EPA-approved regulations.

Rule No. Rule title State effective date EPA effective date Final rule citation, date Comments
Statewide
74:09:01. Procedures - Board of Minerals and Environment, Contested Case Procedure
74:09:01:20 Board member conflict of interest 5/29/14 3/2/15 80 FR 4799, 1/29/15
74:09:01:21 Board member potential conflict of interests 5/29/14 3/2/15 80 FR 4799, 1/29/15
74:36:01. Definitions
74:36:01:01 Definitions 11/25/2019 6/9/2021 86 FR 24715, 5/10/2021
74:36:01:03 Administrative permit amendment defined 4/4/99 5/7/03 68 FR 16726, 4/7/03
74:36:01:04 Affected states defined 4/22/93 12/18/98 63 FR 55804, 10/19/98
74:36:01:05 Applicable requirements of the Clean Air Act defined 11/25/2019 11/25/2020 85 FR 67658, 10/26/2020
74:36:01:06 Complete application defined 4/22/93 12/18/98 63 FR 55804, 10/19/98
74:36:01:08 Major source defined 4/4/99 5/19/14 79 FR 21852, 4/18/14
74:36:01:09 Categories of sources defined 1/2/05 10/13/06 71 FR 46403, 8/14/06
74:36:01:10 Modification defined 10/13/15 11/14/16 81 FR 70628, 10/13/16
74:36:01:11 National ambient air quality standard (NAAQS) 4/22/93 12/18/98 63 FR 55804, 10/19/98
74:36:01:12 Potential to emit defined 4/22/93 12/18/98 63 FR 55804, 10/19/98
74:36:01:13 Process weight rate defined 4/22/93 12/18/98 63 FR 55804, 10/19/98
74:36:01:15 Regulated air pollutant defined 1/5/95 5/19/14 79 FR 21852, 4/18/14
74:36:01:16 Responsible official defined 1/2/05 10/13/06 71 FR 46403, 8/14/06
74:36:01:18 Municipal solid waste landfill defined 12/29/96 12/18/98 63 FR 55804, 10/19/98
74:36:01:19 Existing municipal solid waste landfill defined 11/25/2019 11/25/2020 85 FR 67658, 10/26/2020
74:36:01:20 Physical change in or change in the method of operation defined 11/25/2019 11/25/2020 85 FR 67658, 10/26/2020
74:36:01:21 Commence construction defined 6/28/10 7/28/14 79 FR 36419, 6/27/14
74:36:02. Ambient Air Quality
74:36:02:01 Air quality goals 4/22/93 12/18/98 63 FR 55804, 10/19/98
74:36:02:02 Ambient air quality standards 11/25/2019 11/25/2020 85 FR 67658, 10/26/2020
74:36:02:03 Methods of sampling and analysis 11/25/2019 11/25/2020 85 FR 67658, 10/26/2020
74:36:02:04 Ambient air monitoring network 11/25/2019 11/25/2020 85 FR 67658, 10/26/2020
74:36:02:05 Air quality monitoring requirements 11/25/2019 11/25/2020 85 FR 67658, 10/26/2020
74:36:03. Air Quality Episodes
74:36:03:01 Air pollution emergency episode 11/25/2019 11/25/2020 85 FR 67658, 10/26/2020
74:36:03:02 Episode emergency contingency plan 11/25/2019 11/25/2020 85 FR 67658, 10/26/2020
74:36:04. Operating Permits for Minor Sources
74:36:04:01 Applicability 4/22/93 12/18/98 63 FR 55804, 10/19/98
74:36:04:02 Minor source operating permit required 6/28/10 7/28/14 79 FR 36419, 6/27/14
74:36:04:02.01 Minor source operating permit exemption 6/28/10 7/28/14 79 FR 36419, 6/27/14
74:36:04:03 Emission unit exemptions 10/13/15 11/14/16 81 FR 70628, 10/13/16
74:36:04:04 Standard for issuance of a minor source operating permit 9/13/2017 7/26/2018 83 FR 29700, 6/26/2018
74:36:04:05 Time period for operating permits and renewals 6/25/13 11/2/15 80 FR 59620, 10/2/15
74:36:04:06 Timely and complete application for operating permit required 6/28/10 7/28/14 79 FR 36419, 6/27/14
74:36:04:07 Required contents of complete application for operating permit 6/28/10 7/28/14 79 FR 36419, 6/27/14
74:36:04:08 Applicant required to supplement or correct application 1/5/95 12/18/98 63 FR 55804, 10/19/98
74:36:04:09 Permit application - Completeness review 6/28/10 7/28/14 79 FR 36419, 6/27/14
74:36:04:10 Time period for department's recommendation 6/28/10 7/28/14 79 FR 36419, 6/27/14
74:36:04:11 Department's recommendation on operating permit 4/4/99 5/7/03 68 FR 16726, 4/7/03
74:36:04:12 Public participation in permitting process 6/25/13 11/2/15 80 FR 59620, 10/2/15
74:36:04:12.01 Public review of department's draft permit 6/28/10 7/28/14 79 FR 36419, 6/27/14
74:36:04:13 Final permit decision - Notice to interested persons 6/25/13 11/2/15 80 FR 59620, 10/2/15
74:36:04:14 Right to petition for contested case hearing 6/25/13 11/2/15 80 FR 59620, 10/2/15
74:36:04:15 Contents of operating permit 6/25/13 11/2/15 80 FR 59620, 10/2/15
74:36:04:16 Operating permit expiration 6/28/10 7/28/14 79 FR 36419, 6/27/14
74:36:04:17 Renewal of operating permit 6/28/10 7/28/14 79 FR 36419, 6/27/14
74:36:04:18 Operating permit revision 6/28/10 7/28/14 79 FR 36419, 6/27/14
74:36:04:19 Administrative permit amendment 4/4/99 5/7/03 68 FR 16726, 4/7/03
74:36:04:20 Procedures for administrative permit amendments 6/28/10 7/28/14 79 FR 36419, 6/27/14
74:36:04:20.01 Minor permit amendment required 6/28/10 7/28/14 79 FR 36419, 6/27/14
74:36:04:20.02 Requirements for minor permit amendment 1/5/95 12/18/98 63 FR 55804, 10/19/98
74:36:04:20.03 Application for minor permit amendment 1/5/95 12/18/98 63 FR 55804, 10/19/98
74:36:04:20.04 Department deadline to approve minor permit amendment 6/28/10 7/28/14 79 FR 36419, 6/27/14
74:36:04:21 Permit modifications 10/13/15 11/14/16 81 FR 70628, 10/13/16
74:36:04:22 Source status change - new permit required 4/4/99 5/7/03 68 FR 16726, 4/7/03
74:36:04:23 Reopening operating permit for cause 6/28/10 7/28/14 79 FR 36419, 6/27/14
74:36:04:24 Procedures to reopen operating permit 4/22/93 12/18/98 63 FR 55804, 10/19/98
74:36:04:27 Operating permit termination, revision, and revocation 6/28/10 7/28/14 79 FR 36419, 6/27/14
74:36:04:28 Notice of operating noncompliance - Contents 4/22/93 12/18/98 63 FR 55804, 10/19/98
74:36:04:29 Petition for contested case on alleged violation 4/22/93 12/18/98 63 FR 55804, 10/19/98
74:36:04:31 Circumvention of emissions not allowed 4/22/93 12/18/98 63 FR 55804, 10/19/98
74:36:04:32 General permits 6/28/10 7/28/14 79 FR 36419, 6/27/14
74:36:04:33 Secretary may require an individual permit 9/1/03 7/9/04 69 FR 25839, 5/10/04
74:36:06. Regulated Air Pollutant Emissions
74:36:06:01 Applicability 1/5/95 12/18/98 63 FR 55804, 10/19/98
74:36:06:02 Allowable emissions for fuel-burning units 4/4/99 5/7/03 68 FR 16726, 4/7/03
74:36:06:03 Allowable emissions for process industry units 4/4/99 5/7/03 68 FR 16726, 4/7/03
74:36:06:04 Particulate emission restrictions for incinerators and waste wood burners 1/2/05 10/13/06 71 FR 46403,8/14/06
74:36:06:05 Most stringent interpretation applicable 4/22/93 12/18/98 63 FR 55804, 10/19/98
74:36:06:06 Stack performance test 1/2/05 10/13/06 71 FR 46403, 8/14/06
74:36:06:07 Open burning practices prohibited 9/13/2017 7/26/2018 83 FR 29700, 6/26/2018
74:36:07. New Source Performance Standards
74:36:07:08 Ash disposal requirements 12/29/96 6/21/00 65 FR 32033, 5/22/00
74:36:07:29 Operating requirements for wire reclamation furnaces 4/22/93 11/6/95 60 FR 46222, 9/6/95
74:36:07:30 Monitoring requirements for wire reclamation furnaces 4/22/93 11/6/95 60 FR 46222, 9/6/95
74:36:09. Prevention of Significant Deterioration
74:36:09:01 Applicability 9/18/06 1/22/08 72 FR 72617, 12/21/07
74:36:09:01.01 Prevention of significant deterioration permit required 9/18/06 1/22/08 72 FR 72617, 12/21/07
74:36:09:02 Prevention of Significant Deterioration 11/25/2019 11/25/2020 85 FR 67658, 10/26/2020
74:36:09:03 Public participation 11/25/2019 11/25/2020 85 FR 67658, 10/26/2020
74:36:10. New Source Review
74:36:10:01 Applicability 4/22/93 12/18/98 63 FR 55804, 10/19/98
74:36:10:02 Definitions 11/25/2019 11/25/2020 85 FR 67658, 10/26/2020
74:36:10:03.01 New source review preconstruction permit required 11/25/2019 11/25/2020 85 FR 67658, 10/26/2020
74:36:10:05 New source review preconstruction permit required 11/25/2019 11/25/2020 85 FR 67658, 10/26/2020
74:36:10:06 Causing or contributing to a violation of any national ambient air quality standard 11/14/16 81 FR 70628, 10/13/16
74:36:10:07 Determining credit for emissions Offsets 11/25/2019 11/25/2020 85 FR 67658, 10/26/2020
74:36:10:08 Projected actual emissions 11/25/2019 11/25/2020 85 FR 67658, 10/26/2020
74:36:10:09 Clean unit test for emission units subject to lowest achievable emission rate 1/2/05 10/13/06 71 FR 46403, 8/14/06
74:36:10:10 Clean unit test for emission units comparable to lowest achievable emission rate 1/2/05 10/13/06 71 FR 46403, 8/14/06
74:36:11. Performance Testing
74:36:11:01 Stack performance testing or other testing methods 11/25/2019 11/25/2020 85 FR 67658, 10/26/2020
74:36:11:02 Secretary may require performance tests 11/25/2019 11/25/2020 85 FR 67658, 10/26/2020
74:36:11:03 Notice to department of performance test 11/25/2019 11/25/2020 85 FR 67658, 10/26/2020
74:36:11:04 Testing new fuels or raw materials 11/25/2019 11/25/2020 85 FR 67658, 10/26/2020
74:36:12. Control of Visible Emissions
74:36:12:01 Restrictions on visible emissions 11/25/2019 11/25/2020 85 FR 67658, 10/26/2020
74:36:12:02 Exceptions to restrictions 6/25/13 11/2/15 80 FR 59620, 10/2/15
74:36:12:03 Exceptions granted to alfalfa pelletizers or dehydrators 11/25/2019 11/25/2020 85 FR 67658, 10/26/2020
74:36:13. Continuous Emission Monitoring Systems
74:36:13:01 Secretary may require continuous emission monitoring systems (CEMS) 4/22/93 12/18/98 63 FR 55804, 10/19/98
74:36:13:02 Minimum performance specifications for all continuous emission monitoring systems 11/25/2019 11/25/2020 85 FR 67658, 10/26/2020
74:36:13:03 Reporting requirements 11/25/2019 11/25/2020 85 FR 67658, 10/26/2020
74:36:13:04 Notice to department of exceedance 11/25/2019 11/25/2020 85 FR 67658, 10/26/2020
74:36:13:05 Compliance determined by data from continuous emission monitor 4/22/93 12/18/98 63 FR 55804, 10/19/98
74:36:13:06 Compliance certification 11/25/2019 11/25/2020 85 FR 67658, 10/26/2020
74:36:13:07 Credible evidence 11/25/2019 11/25/2020 85 FR 67658, 10/26/2020
74:36:13:08 Compliance assurance monitoring 10/13/15 11/14/16 81 FR 70628, 10/13/16
74:36:17. Rapid City Street Sanding and Deicing
74:36:17:01 Applicability 2/11/96 8/9/02 67 FR 39619, 6/10/02
74:36:17:02 Reasonable available control technology 2/11/96 8/9/02 67 FR 39619, 6/10/02
74:36:17:03 Street sanding specifications 2/11/96 8/9/02 67 FR 39619, 6/10/02
74:36:17:04 Street deicing and maintenance plan 2/11/96 8/9/02 67 FR 39619, 6/10/02
74:36:17:05 Street sanding and sweeping recordkeeping 2/11/96 8/9/02 67 FR 39619, 6/10/02
74:36:17:06 Inspection authority 2/11/96 8/9/02 67 FR 39619, 6/10/02
74:36:18. Regulations for State Facilities in the Rapid City Area
74:36:18:01 Definitions 7/1/02 3/22/04 69 FR 2671,1/20/04
74:36:18:02 Applicability 7/1/02 3/22/04 69 FR 2671, 1/20/04
74:36:18:03 Permit required 7/1/02 3/22/04 69 FR 2671, 1/20/04
74:36:18:04 Time period for permits and renewals 6/25/13 11/2/15 80 FR 59620, 10/2/15
74:36:18:05 Required contents of a complete application for a permit 6/25/13 11/2/15 80 FR 59620, 10/2/15
74:36:18:06 Contents of permit 6/25/13 11/2/15 80 FR 59620, 10/2/15
74:36:18:07 Permit expiration 7/1/02 3/22/04 69 FR 2671, 1/20/04
74:36:18:08 Renewal of permit 7/1/02 3/22/04 69 FR 2671, 1/20/04
74:36:18:09 Reasonably available control technology required 7/1/02 3/22/04 69 FR 2671, 1/20/04
74:36:18:10 Visible emission limit for construction and continuous operation activities 11/25/2019 11/25/2020 85 FR 67658, 10/26/2020
74:36:18:11 Exception to visible emission limit 6/25/13 11/2/15 80 FR 59620, 10/2/15
74:36:18:12 Notice of operating noncompliance - Contents 6/25/13 11/2/15 80 FR 59620, 10/2/15
74:36:20. Construction Permits for New Sources or Modifications
74:36.20.01 Applicability 6/28/10 7/28/14 79 FR 36419, 6/27/14
74:36:20:02 Construction permit required 10/13/15 11/14/16 81 FR 70628, 10/13/16
74:36:20:03 Construction permit exemption 6/28/10 7/28/14 79 FR 36419, 6/27/14
74:36:20:04 Emission unit exemptions 6/28/10 7/28/14 79 FR 36419, 6/27/14
74:36:20:05 Standard for issuance of construction permit 11/25/2019 11/25/2020 85 FR 67658, 10/26/2020
74:36:20:06 Timely and complete application for a construction permit required 6/28/10 7/28/14 79 FR 36419, 6/27/14
74:36:20:07 Required contents of complete application for a construction permit 6/28/10 7/28/14 79 FR 36419, 6/27/14
74:36:20:08 Applicant required to supplement or correct application 6/28/10 7/28/14 79 FR 36419, 6/27/14
74:36:20:09 Permit application - Completeness review 6/28/10 7/28/14 79 FR 36419, 6/27/14
74:36:20:10 Time period for department's recommendation 6/28/10 7/28/14 79 FR 36419, 6/27/14
74:36:20:11 Public participation in permitting process 6/25/13 11/2/15 80 FR 59620, 10/2/15
74:36:20:12 Public review of department's draft permit 6/28/10 7/28/14 79 FR 36419, 6/27/14
74:36:20:13 Final permit decision - Notice to interested persons 6/25/13 11/2/15 80 FR 59620, 10/2/15
74:36:20:14 Right to petition for contested case hearing 6/25/13 11/2/15 80 FR 59620, 10/2/15
74:36:20:15 Contents of construction permit 6/25/13 11/2/15 80 FR 59620, 10/2/15
74:36:20:16 Administrative permit amendment 6/28/10 7/28/14 79 FR 36419, 6/27/14
74:36:20:17 Procedures for administrative permit amendments 6/28/10 7/28/14 79 FR 36149, 6/27/14
74:36:20:18 Reopening construction permit for cause 6/28/10 7/28/14 79 FR 36419, 6/27/14
74:36:20:19 Procedures to reopen construction permit 6/28/10 7/28/14 79 FR 36149, 6/27/14
74:36:20:20 Construction permit does not exempt from other requirements 6/28/10 7/28/14 79 FR 36419, 6/27/14
74:36:20:21 Expiration of a construction permit 6/28/10 7/28/14 79 FR 36419, 6/27/14
74:36:20:22 Notice of constructing or operating noncompliance - Contents 6/28/10 7/28/14 79 FR 36419, 6/27/14
74:36:20:23 Petition for contested case on alleged violation 6/28/10 7/28/14 79 FR 36419, 6/27/14
74:36:20:24 Circumvention of emissions not allowed 6/28/10 7/28/14 79 FR 36419, 6/27/14
74:36:21. Regional Haze Program
74:36:21:01 Applicability 12/7/10 5/29/12 77 FR 24845, 4/26/12
74:36:21:02 Definitions 11/25/2019 11/25/2020 85 FR 67658, 10/26/2020
74:36:21:03 Existing stationary facility defined 12/7/10 5/29/12 77 FR 24845, 4/26/12
74:36:21:04 Visibility impact analysis 11/25/2019 11/25/2020 85 FR 67658, 10/26/2020
74:36:21:05 BART determination 11/25/2019 11/25/2020 85 FR 67658, 10/26/2020
74:36:21:06 BART determination for a BART-eligible coal-fired power plant 9/19/11 5/29/12 77 FR 24845, 4/26/12
74:36:21:07 Installation of controls based on visibility impact analysis or BART determination 12/7/10 5/29/12 77 FR 24845, 4/26/12
74:36:21:08 Operation and maintenance of controls 12/7/10 5/29/12 77 FR 24845, 4/26/12
74:36:21:09 Monitoring, recordkeeping, and reporting 11/25/2019 11/25/2020 85 FR 67658, 10/26/2020
74:36:21:10 Permit to construct 12/7/10 5/29/12 77 FR 24845, 4/26/12
74:36:21:11 Permit required for BART determination 12/7/10 5/29/12 77 FR 24845, 4/26/12
74:36:21:12 Federal land manager notification and review 12/7/10 5/29/12 77 FR 24845, 4/26/12
74:36:21:13 Calculate a 30-day rolling average 11/25/2019 11/25/2020 85 FR 67658, 10/26/2020
Pennington
Ordinance #12 - Fugitive Dust Regulation - 1.0 Control of Fugitive Dust
1.1 Applicability 12/12/78 7/13/79 44 FR 44494, 7/30/79
1.2 Definitions 12/12/78 7/13/79 44 FR 44494, 7/30/79
1.3 Standard of compliance 12/12/78 7/13/79 44 FR 44494, 7/30/79
1.4 Reasonably available control technology required 12/12/78 7/13/79 44 FR 44494, 7/30/79
1.5 Fugitive dust control permits required for construction activities, i.e., temporary operations 12/12/78 7/13/79 44 FR 44494, 7/30/79
1.6 Compliance plans and schedules required, i.e., continuous operations 12/12/78 7/13/79 44 FR 44494, 7/30/79
1.7 Enforcement procedures 12/12/78 7/13/79 44 FR 44494, 7/30/79
1.8 Establishment of administrative mechanisms 12/12/78 7/13/79 44 FR 44494, 7/30/79
1.9 Separability 12/12/78 7/13/79 44 FR 44494, 7/30/79

(d) EPA-approved source specific requirements.

Rule No. Rule title State effective date EPA effective date Final rule citation, date Comments
(AQ 79-02.) South Dakota State University steam generating plant 3/18/82 8/7/83 48 FR 31199, 7/7/83

(e) EPA-approved nonregulatory provisions.

Rule title State effective date EPA effective date Final rule citation, date Comments
I.A. Introduction 1/17/72 7/13/72 37 FR 15080, 7/27/72
I.B. Legal Authority 1/17/72 7/13/72 37 FR 15080, 7/27/72
I.C. Control Strategy 1/17/72 7/13/72 37 FR 15080, 7/27/72
I.D. Compliance Schedule 1/17/72 7/13/72 37 FR 15080, 7/27/72
I.E. Prevention of Air Pollution Emergency Episodes 1/17/72 7/13/72 37 FR 15080, 7/27/72
I.F. Air Quality Surveillance 1/17/72 7/13/72 37 FR 15080, 7/27/72
I.G. Review of New Sources and Modifications 1/17/72 7/13/72 37 FR 15080, 7/27/72
I.H. Source Surveillance 1/17/72 7/13/72 37 FR 15080, 7/27/72
I.I. Resources 1/17/72 7/13/72 37 FR 15080, 7/27/72
I.J. Intergovernmental Cooperation 1/17/72 7/13/72 37 FR 15080, 7/27/72
I. Appendix A. South Dakota Compiled Laws 1/17/72 7/13/72 37 FR 15080, 7/27/72
II. Part D Plan for Total Suspended Particulate 12/27/78 8/30/79 44 FR 44494, 7/30/79
III. SIP to meet Air Quality Monitoring and public notification requirements 1/21/80 10/4/80 45 FR 58528, 9/4/80
IV. Lead (Pb) SIP 5/4/84 10/26/84 49 FR 37752, 9/26/84
V. Stack Height Demonstration Analysis 8/20/86 7/7/89 54 FR 24334, 6/7/89
VI. Commitment to revise stack height rules 5/11/88 10/2/88 53 FR 34077, 9/2/88
VII. PM10 Committal SIP 7/12/88 11/5/90 55 FR 40831, 10/5/90
VIII. Small Business Technical and Environmental Compliance Program 1/12/94 12/27/94 59 FR 53589, 10/25/94
IX. Commitment regarding permit exceedances of the PM10 standard in Rapid City 11/16/95 7/10/02 67 FR 39619, 6/10/02
X. CAA 110(a)(D)(2)(i) Interstate Transport Requirements for the 1997 8-hr Ozone and PM2.5 NAAQS 4/19/07 7/7/08 73 FR 26019, 5/8/08
XI. 1997 Ozone NAAQS Infrastructure Certification 2/1/08 8/22/11 76 FR 43912, 7/22/11
XII. South Dakota Regional Haze State Implementation Plan, Amended 4/26/12 5/29/12 77 FR 24845, 4/26/12
XIII. Section 110(a)(2) Infrastructure Requirements for the 1997 and 2006 PM2.5 NAAQS 3/4/11 3/2/15 80 FR 4799, 1/29/15
XIV. Section 110(a)(2) Infrastructure Requirements for the 2008 Lead NAAQS 10/10/12 3/2/15 80 FR 4799, 1/29/15
XV. Section 110(a)(3) Infrastructure Requirements for the 2008 8-hour Ozone NAAQS 5/21/13 3/2/15 80 FR 4799, 1/29/15
XVI. Section 110(a)(2) Infrastructure Requirements for the 2010 NO2 NAAQS 10/23/13 3/2/15 80 FR 4799, 1/29/15
XVII. SDCL (South Dakota Codified Laws), 1-40-25.1 3/2/15 3/2/15 80 FR 4799, 1/29/15
XVIII. South Dakota Codified Laws, 34-A-1-57, 34-A-1-58, 34-A-1-59, and 34-A-1-60 7/1/93 12/27/94 59 FR 53589, 10/25/94
XIX. Section 110(a)(2)(D)(i)(I) Interstate Transport Requirements for the 2008 8-hour Ozone NAAQS 5/21/13 3/2/15 80 FR 4799, 1/29/15
XX. Section 110(a)(2) Infrastructure Requirements for the 2010 SO2 and 2012 PM2.5 NAAQS Submitted: 12/20/2013 and 01/25/2016 8/16/2017 82 FR 38832 Excluding 110(D)(i)(I), interstate transport for the 2010 SO2 and 2012 PM2.5 NAAQS which will be acted on separately.
XXI. Section 110(a)(2)(D)(i)(I) Interstate Transport Requirements for the 2012 PM2.5 NAAQS Submitted: 1/25/2016 8/6/2018 83 FR 31329, 7/5/2018
XXII. Section 110(a)(2)(D)(i)(I) Interstate Transport Requirements for the 2010 SO2 NAAQS Submitted: 12/20/2013 10/1/2018 83 FR 44503, 8/31/2018
XXIII. Regional Haze 5-Year Progress Report Submitted 01/27/2016 1/2/2019 83 FR 62268, 12/3/2018
XXVI. Section 110(a)(2) Infrastructure Requirements for the 2015 8-hour Ozone NAAQS 01/15/2020 11/25/2020 85 FR 67658, 10/26/2020

[70 FR 11128, Mar. 8, 2005]

§ 52.2171 Classification of regions.

The South Dakota plan evaluated on the basis of the following classifications:

Air quality control region Pollutant
Particulate matter Sulfur oxides Nitrogen dioxide Carbon monoxide Photochemical oxidants (hydrocarbons)
Metropolitan Sioux City Interstate III III III III III
Metropolitan Sioux Falls Interstate II III III III III
Black Hills—Rapid City Intrastate III III III III III
South Dakota Intrastate III III III III III

[37 FR 10893, May 31, 1972]

§ 52.2172 Approval status.

(a) With the exceptions set forth in this subpart, the Administrator approves South Dakota's plan as meeting the requirements of section 110 of the Clean Air Act, as amended in 1977. Furthermore, the Administrator finds that the plan satisfies all requirements of Part D of the Clean Air Act, as amended in 1977.

(b)

(1) Insofar as the Prevention of Significant Deterioration (PSD) provisions found in this subpart apply to stationary sources of greenhouse gas (GHGs) emissions, the Administrator approves that application only to the extent that GHGs are “subject to regulation”, as provided in this paragraph (b), and the Administrator takes no action on that application to the extent that GHGs are not “subject to regulation.”

(2) Beginning January 2, 2011, the pollutant GHGs is subject to regulation if:

(i) The stationary source is a new major stationary source for a regulated NSR pollutant that is not GHGs, and also will emit or will have the potential to emit 75,000 tpy CO2e or more; or

(ii) The stationary source is an existing major stationary source for a regulated NSR pollutant that is not GHGs, and also will have an emissions increase of a regulated NSR pollutant, and an emissions increase of 75,000 tpy CO2e or more; and,

(3) Beginning July 1, 2011, in addition to the provisions in paragraph (b)(2) of this section, the pollutant GHGs shall also be subject to regulation:

(i) At a new stationary source that will emit or have the potential to emit 100,000 tpy CO2e; or

(ii) At an existing stationary source that emits or has the potential to emit 100,000 tpy CO2e, when such stationary source undertakes a physical change or change in the method of operation that will result in an emissions increase of 75,000 tpy CO2e or more.

(4) For purposes of this paragraph (b)

(i) The term greenhouse gas shall mean the air pollutant defined in 40 CFR 86.1818-12(a) as the aggregate group of six greenhouse gases: Carbon dioxide, nitrous oxide, methane, hydrofluorocarbons, perfluorocarbons, and sulfur hexafluoride.

(ii) The term tpy CO2 equivalent emissions (CO2e) shall represent an amount of GHGs emitted, and shall be computed as follows:

(A) Multiplying the mass amount of emissions (tpy), for each of the six greenhouse gases in the pollutant GHGs, by the gas's associated global warming potential published at Table A-1 to subpart A of 40 CFR part 98—Global Warming Potentials.

(B) Sum the resultant value from paragraph (b)(4)(ii)(A) of this section for each gas to compute a tpy CO2e.

(iii) The term emissions increase shall mean that both a significant emissions increase (as calculated using the procedures in 40 CFR 52.21(a)(2)(iv)) and a significant net emissions increase (as defined in paragraphs 40 CFR 52.21(b)(3) and (b)(23)(i)) occur. For the pollutant GHGs, an emissions increase shall be based on tpy CO2e, and shall be calculated assuming the pollutant GHGs is a regulated NSR pollutant, and “significant” is defined as 75,000 tpy CO2e instead of applying the value in 40 CFR 52.21(b)(23)(ii).

[75 FR 82561, Dec. 30, 2010]

§ 52.2173 Legal authority.

(a) The requirements of § 51.230(f) of this chapter are not met since the South Dakota Compiled Law 34-16A-21 provides that data which relates to processes or production unique to the owner or which tend to adversely affect a competitive position of the owner shall be held confidential.

(b) Delegation of authority: Pursuant to section 114 of the Act, South Dakota requested a delegation of authority to enable it to collect, correlate and release emission data to the public. The Administrator has determined that South Dakota is qualified to receive a delegation of the authority it requested. Accordingly, the Administrator delegates to South Dakota his authority under sections 114(a) (1) and (2) and section 114(c) of the Act, i.e., authority to collect, correlate, and release emission data to the public.

[37 FR 15089, July 27, 1972, as amended at 51 FR 40676, Nov. 7, 1986]

§§ 52.2174-52.2177 [Reserved]

§ 52.2178 Significant deterioration of air quality.

(a) The South Dakota plan, as submitted, is approved as meeting the requirements of part C, subpart 1 of the CAA, except that it does not apply to sources proposing to construct on Indian reservations;

(b) Regulations for preventing significant deterioration of air quality. The provisions of § 52.21 except paragraph (a)(1) are hereby incorporated and made a part of the South Dakota State implementation plan and are applicable to proposed major stationary sources or major modifications to be located on Indian reservations.

[43 FR 26410, June 19, 1978, as amended at 45 FR 52741, Aug. 7, 1980; 59 FR 47261, Sept. 15, 1994; 68 FR 11324, Mar. 10, 2003; 68 FR 74490, Dec. 24, 2003; 72 FR 72621, Dec. 21, 2007]

§ 52.2179 Visibility protection.

(a) The requirements of section 169A of the Clean Air Act are not met, because the plan does not include approvable procedures for protection of visibility in mandatory Class I Federal areas.

(b) Regulation for visibility monitoring and new source review. The provisions of § 52.28 are hereby incorporated and made a part of the applicable plan for the State of New Hampshire.

(c) [Reserved]

[50 FR 28553, July 12, 1985, as amended at 52 FR 45137, Nov. 24, 1987; 82 FR 3129, Jan. 10, 2017]

§ 52.2180 Stack height regulations.

The State of South Dakota has committed to revise its stack height regulations should EPA complete rulemaking to respond to the decision in NRDC v. Thomas, 838 F.2d 1224 (DC Cir. 1988). In a letter to Douglas M. Skie, EPA, dated May 11, 1988, Joel C. Smith, Administrator, Office of Air Quality and Solid Waste, stated:

“* * * We are submitting this letter to allow EPA to continue to process our current SIP submittal with the understanding that if EPA's response to the NRDC remand modifies the July 8, 1985 regulations, EPA will notify the State of the rules that must be changed to comport with the EPA's modified requirements. The State of South Dakota agrees to make the appropriate changes.”

[53 FR 34079, Sept. 2, 1988]

§ 52.2181 [Reserved]

§ 52.2182 PM10 Committal SIP.

On July 12 1988, the State submitted a Committal SIP for the Rapid City Group II PM10 area, as required by the PM10 implementation policy. The SIP commits the State to continue to monitor for PM10 and to submit a full SIP if a violation of the PM10 National Ambient Air Quality Standards is detected. It also commits the State to make several revisions related to PM10 to the existing SIP.

[55 FR 40834, Oct. 5, 1990]

§ 52.2183 Variance provision.

The revisions to the variance provisions in Chapter 74:26:01:31.01 of the South Dakota Air Pollution Control Program, which were submitted by the Governor's designee on September 25, 1991, are disapproved because they are inconsistent with section 110(i) of the Clean Air Act, which prohibits any state or EPA from granting a variance from any requirement of an applicable implementation plan with respect to a stationary source.

[58 FR 37426, July 12, 1993]

§ 52.2184 Operating permits for minor sources.

Emission limitations and related provisions established in South Dakota minor source operating permits, which are issued in accordance with ARSD 74:36:04 and which are submitted to EPA in a timely manner in both proposed and final form, shall be enforceable by EPA. EPA reserves the right to deem permit conditions not federally enforceable. Such a determination will be made according to appropriate procedures and will be based upon the permit, permit approval procedures, or permit requirements which do not conform with the operating permit program requirements of EPA's underlying regulations.

[60 FR 46228, Sept. 6, 1995]

§ 52.2185 Change to approved plan.

South Dakota Air Pollution Control Program Chapter 74:36:07, New Source Performance Standards, is removed from the approved plan, except for sections 74:36:07:08, 74:36:07:11 and 74:36:07:29-30. On April 2, 2002, we issued a letter delegating responsibility for all sources located, or to be located, in the State of South Dakota subject to the specified NSPS in 40 CFR part 60. See the table in 40 CFR 60.4 for the delegation status of NSPS to the State of South Dakota.

[67 FR 57521, Sept. 11, 2002]

§ 52.2186 Original identification of plan section.

(a) This section identifies the original “Air Implementation Plan for the State of South Dakota” and all revisions submitted by South Dakota that were federally approved prior to November 15, 2004.

(b) The plan was officially submitted on January 27, 1972.

(c) The plan revisions listed below were submitted on the dates specified.

(1) Request for delegation of authority submitted January 27, 1972, by the Governor.

(2) Clarification of control regulations (section 1.8.4) submitted April 27, 1972, by the State Department of Health.

(3) Clarification of control regulations (section 1.8.4) submitted May 2, 1972, by the Governor.

(4) On December 4, 1975, the Governor of South Dakota submitted revisions and additions to the air pollution control regulations (Article 34:10 of the Administrative Rules of South Dakota). The submittal updated rules and regulations; review procedures for newand modified direct sources; variance and enforcement procedure revisions; episode procedure changes; and the addition of new source performance standards similar to those of EPA.

(5) Provisions to meet the requirements of Part D of the Clean Air Act, as amended in 1977 were submitted on January 3, 1979.

(6) A new control strategy for Brookings, South Dakota was submitted on April 16, 1979.

(7) On January 21, 1980, the Governor submitted a plan revision to meet the requirements of Air Quality Monitoring 40 CFR part 58, subpart C, § 58.20, and Public Notification required under section 127 of the Clean Air Act.

(8) Provisions to meet the requirements of Part D of the Clean Air Act, as amended in 1977, were submitted on October 16, 1980.

(9) On September 13, 1982, the Governor submitted a plan revision for a new control strategy for Brookings, South Dakota and an amendment to the opacity regulation for alfalfa pelletizers.

(10) On May 4, 1984, the Governor submitted a plan revision for lead and repealed the hydrocarbon standard.

(11) On January 28, 1988, the Governor submitted a plan revision (1) updating citations to Federal regulations in the South Dakota air pollution control regulations (Administrative Rules of South Dakota 74:26), (2) adopting new ambient air quality standards for particulates (PM10), (3) revising the State administrative procedures for handling permit hearings and contested cases, and (4) correcting deficiencies in the stack height regulations.

(i) Incorporation by reference.

(A) Revisions to the Administrative Rules of South Dakota (ARSD) 74:26:01:12, ARSD 74:26:01:35, ARSD 74:26:01:37, ARSD 74:26:01:64, ARSD 74:26:08 through ARSD 74:26:23, inclusive, and addition of a new section, ARSD 74:26:02:35, were revised through November 24, 1987.

(12) In a letter dated August 7, 1986, the Governor submitted revisions to the South Dakota SIP adopting federal stack height regulations (Administrative Rules of South Dakota 74:26). In a letter dated August 20, 1986, the Administrator, Office of Air Quality and Solid Waste of South Dakota, submitted the stack height demonstration analysis with supplemental information submitted on December 3, 1986.

(i) Incorporation by reference.

(A) Revisions to the Administrative Rules of South Dakota 74:26 effective on May 21, 1986. The changes consisted of incorporating definitions for good engineering practices and dispersion techniques into 74:26:01:12, standard for the issuance of construction permit.

(B) Stack height demonstration analysis submitted by the State with letters dated August 20, 1986 and December 3, 1986.

(13) On September 25, 1992 and February 24, 1992, the Governor of South Dakota submitted revisions to the plan for new source performance standards and asbestos.

(i) Incorporation by reference.

(A) Revisions to the Air Pollution Control Program, Sections 74:26:08-74:26:21 and 74:26:23-74:26:25, New Source Performance Standards, effective May 13, 1991, Section 74:26:26, Standards of Performance for Municipal Waste Combustors, effective November 24, 1991, and Section 74:26:22, Emission Standards for Asbestos Air Pollutants, effective December 2, 1991.

(14) On September 25, 1991, the designee of the Governor of South Dakota submitted revisions to the plan for new source review, operating permits, and the PM-10 Group II requirements.

(i) Incorporation by reference

(A) Revisions to the Air Pollution Control Program, Sections 74:26:01-74:26:08, effective May 13, 1991.

(ii) Additional material

(A) Letter dated April 14, 1992, from the South Dakota Department of Environment and Natural Resources to EPA.

(15) On November 10, 1992, the Governor of South Dakota's designee submitted a plan for the establishment and implementation of a Small Business Assistance Program to be incorporated into the South Dakota State Implementation Plan as required by section 507 of the Clean Air Act. An amendment to the plan was submitted by the Governor's designee on April 1, 1994.

(i) Incorporation by reference.

(A) November 10, 1992 letter from the Governor of South Dakota's designee submitting a Small Business Assistance Program plan to EPA.

(B) April 1, 1994 letter from the Governor of South Dakota's designee submitting an amendment to the South Dakota Small Business Assistance Program plan to EPA.

(C) The State of South Dakota amended plan for the establishment and implementation of a Small Business Assistance Program, adopted January 12, 1994 by the South Dakota Department of Environment and Natural Resources.

(D) South Dakota Codified Laws 34A-1-57, effective July 1, 1992 and 34A-1-58 through 60, effective July 1, 1993, which gives the State of South Dakota the authority to establish and fund the South Dakota Small Business Assistance Program.

(16) On November 12, 1993 and March 7, 1995, the designee of the Governor of South Dakota submitted revisions to the plan, which included revised regulations for definitions, minor source construction and federally enforceable state operating permit (FESOP) rules, source category emission limitations, sulfur dioxide rule corrections, new source performance standards (NSPS), new source review (NSR) requirements for new and modified major sources impacting nonattainment areas, and enhanced monitoring and compliance certification requirements. The State also requested that the existing State regulations approved in the South Dakota SIP be replaced with the following chapters of the recently recodified Administrative Rules of South Dakota (ARSD): 74:36:01-74:36:04, 74:36:06; 74:36:07, 74:36:10-74:36:13, and 74:36:15, as in effect on January 5, 1995.

(i) Incorporation by reference.

(A) Revisions to the Administrative Rules of South Dakota, Air Pollution Control Program, Chapters 74:36:01 (except 74:36:01:01(2) and (3)); 74:36:02-74:36:04, 74:36:06; 74:36:07, 74:36:10-74:36:13, and 74:36:15, effective April 22, 1993 and January 5, 1995.

(17) On May 2, 1997, the designee of the Governor of South Dakota submitted revisions to the plan. The revisions pertain to revised regulations for definitions, minor source operating permits, open burning, and performance testing. The State's SIP submittal requested that EPA replace the previous version of the ARSD approved into the SIP with the following chapters of the ARSD as in effect on December 29, 1996: 74:36:01 through 74:36:03, 74:36:04 (with the exception of section 74:36:04:03.01), 74:36:06, 74:36:07, 74:36:10-13, and 74:36:17. EPA is replacing all of the previously approved State regulations, except the NSPS rules in ARSD 74:36:07, with those regulations listed in paragraph (c)(17)(i)(A). ARSD 74:36:07, as in effect on January 5, 1995 and as approved by EPA at 40 CFR 52.2170(c)(16)(i)(A), will remain part of the SIP. [Note that EPA is not incorporating the revised ARSD 74:36:07, new ARSD 74:36:11:04, or new ARSD 74:36:17 in this action, as these chapters will be acted on separately by EPA.]

(i) Incorporation by reference.

(A) Revisions to the Administrative Rules of South Dakota, Air Pollution Control Program, Chapters 74:36:01-03; 74:36:04 (except section 74:36:04:03.1); 74:36:06; 74:36:10, 74:36:11 (with the exception of ARSD 74:36:11:04), 74:36:12, and 74:36:13, effective December 29, 1996.

(18) On May 2, 1997 and on May 6, 1999, the designee of the Governor of South Dakota submitted revisions to the new source performance standards in subchapter 74:36:07 of the Administrative Rules of South Dakota (ARSD).

(i) Incorporation by reference.

(A) Revisions to the Administrative Rules of South Dakota, Air Pollution Control Program, Chapter 74:36:07—New Source Performance Standards, subsections 74:36:07:01 through 74:36:07:10, 74:36:07:12 through 74:36:07:28, 74:36:07:31 through 74:36:07:33, and 74:36:07:43, effective December 29, 1996.

(B) Revisions to the Administrative Rules of South Dakota, Air Pollution Control Program, Chapter 74:36:07—New Source Performance Standards, subsections 74:36:07:06.02, 74:36:07:07.01, 74:36:07:11, and 74:36:07:43, effective April 4, 1999.

(19) On May 2, 1997 and on May 6, 1999, the designee of the Governor of South Dakota submitted provisions in Section 74:36:11:04 of the Administrative Rules of South Dakota. The provisions allow permitted sources to request permission to test a new fuel or raw material, to determine if it is compatible with existing equipment and to determine air emission rates, before requesting a permit amendment or modification if certain conditions are met.

(i) Incorporation by reference.

(A) Revisions to the Administrative Rules of South Dakota, Air Pollution Control Program, Chapter 74:36:11, Performance Testing, section 74:36:11:04, effective April 4, 1999.

(20) On January 22, 1996, the designee of the Governor of South Dakota submitted provisions in Section 74:36:17 of the Administrative rules of South Dakota. The provisions consist of street sanding requirements that apply within the city limits of Rapid City, South Dakota.

(i) Incorporation by reference.

(A) Administrative Rules of South Dakota, Air Pollution Control Program, Chapter 74:36:17.

(ii) Additional materials.

(A) Letter of March 25, 1994 from South Dakota Department of Environment and Natural Resources discussing whether EPA should designate Rapid City as nonattainment for the PM-10 standard.

(B) Letter of July 19, 1995 from EPA Region VIII discussing with the South Dakota Department of Environment and Natural Resources the exceedances of the PM-10 standard measured in the Rapid City.

(C) Letter of November 16, 1995 from the South Dakota Department of Environment and Natural Resources describing the commitment the State of South Dakota has toward permit exceedances of the PM-10 standard in the future.

(D) Letter of January 22, 1996 from the South Dakota Department of Environment and Natural Resources transmitting Rapid City street sanding requirements.

(21) On May 6, 1999 and June 30, 2000, South Dakota submitted revisions to its Air Pollution Control Program Rules. The sections of the rule being approved replace the same numbered sections that have previously been approved into the SIP. The provisions of section 74:36:07, except 74:36:07:29 and 74:36:07:30, which have previously been incorporated by reference in paragraphs (c)(16)(i)(A) and (c)(18)(i) of this section, are being removed from the South Dakota SIP.

(i) Incorporation by reference.

(A) Sections 74:36:01:01(1) through (79), effective 4/4/1999; 74:36:01:03, effective 4/4/1999; 74:36:01:05, effective 4/4/1999; 74:36:01:07, effective 4/4/1999; 74:36:01:08, effective 4/4/1999; 74:36:01:10, effective 4/4/1999; 74:36:01:17, effective 4/4/1999; 74:36:01:20, effective 4/4/1999; 74:36:02:02, effective 6/27/2000; 74:36:02:03, effective 6/27/2000; 74:36:02:04, effective 6/27/2000; 74:36:02:05, effective 6/27/2000; 74:36:04:03, effective 4/4/1999; 74:36:04:09, effective 4/4/1999; 74:36:04:11, effective 4/4/1999; 74:36:04:12, effective 4/4/1999; 74:36:04:12.01, effective 4/4/1999; 74:36:04:13, effective 4/4/1999; 74:36:01:14, effective 4/4/1999; 74:36:04:18, effective 4/4/1999; 74:36:04:19, effective 4/4/1999; 74:36:04:20, effective 4/4/1999; 74:36:04:20.01, effective 4/4/1999; 74:36:04:20.04, effective 4/4/1999; 74:36:04:22, effective 4/4/1999; 74:36:06:02, effective 4/4/1999; 74:36:06:03, effective 4/4/1999; 74:36:06:07, effective 4/4/1999; 74:36:11:01, effective 6/27/2000; 74:36:12:01, effective 6/27/2000; 74:36:13:02, effective 6/27/2000; 74:36:13:03, effective 6/27/2000; 74:36:13:04, effective 6/27/2000; and 74:36:13:07, effective 6/27/2000.

(22) On June 27, 2002, the designee of the Governor of South Dakota submitted revisions to the State Implementation Plan. The June 27, 2002 submittal consists of revisions to the Administrative Rules of South Dakota. These revisions add a new chapter 74:36:18, “Regulations for State Facilities in the Rapid City Area”. Chapter 74:36:18 regulates fugitive emissions of particulate matter from state facilities and state contractors that conduct a construction activity or continuous operation activity within the Rapid City air quality control zone.

(i) Incorporation by reference.

(A) Chapter 74:36:18 of the Administrative Rules of South Dakota, effective July 1, 2002.

(23) On September 12, 2003, the designee of the Governor of South Dakota submitted revisions to the State Implementation Plan. The September 12, 2003 submittal revises the following chapters of the Administrative Rules of South Dakota: 74:36:01, 74:36:04, 74:36:10 and 74:36:11.

(i) Incorporation by reference.

(A) Administrative Rules of South Dakota, Chapter 74:36:01, sections 74:36:01:01(77), 74:36:01:01(80), and 74:36:01:01(81); Chapter 74:36:04, sections 74:36:04:06, 74:36:04:32 and 74:36:04:33; Chapter 74:36:10, except section 74:36:10:01; and Chapter 74:36:11, section 74:36:11:01, effective September 1, 2003.

[37 FR 15089, July 27, 1972]

Subpart RR - Tennessee

§ 52.2219 Conditional approval.

(a) [Reserved]

(b) Tennessee submitted a letter to EPA on November 15, 2019, with a commitment to address the State Implementation Plan deficiencies regarding the PSD-related requirements of CAA sections 110(a)(2)(C), 110(a)(2)(D)(i)(II) (Prong 3), and 110(a)(2)(J) for the 2015 8-hour ozone NAAQS. EPA conditionally approved these portions of Tennessee's September 13, 2018, infrastructure SIP submission in an action published in the Federal Register on April 9, 2020. If Tennessee fails to meet its commitment by April 9, 2021, the conditional approval will become a disapproval on that date and EPA will issue a notification to that effect.

[84 FR 8001, Mar. 6, 2019, as amended at 85 FR 19890, Apr. 9, 2020; 86 FR 12095, Mar. 2, 2021]

§ 52.2220 Identification of plan.

(a) Purpose and scope. This section sets forth the applicable State implementation plan for Tennessee under section 110 of the Clean Air Act, 42 U.S.C. 7401, and 40 CFR part 51 to meet national ambient air quality standards.

(b) Incorporation by reference.

(1) Material listed in paragraph (c) of this section with an EPA approval date prior to January 1, 2006, for Tennessee (Table 1 of the Tennessee State Implementation Plan), January 1, 2003 for Memphis Shelby County (Table 2 of the Tennessee State Implementation Plan), March 1, 2005, for Knox County (Table 3 of the Tennessee State Implementation Plan), April 1, 2005 for Chattanooga (Table 4 of the Tennessee State Implementation Plan), April 1, 2005, for Nashville-Davidson County (Table 5 of the Tennessee State Implementation Plan) and paragraph (d) with an EPA approval date prior to December 1, 1998, was approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Material is incorporated as it exists on the date of the approval, and notice of any change in the material will be published in the Federal Register. Entries in paragraphs (c) of this section with EPA approval dates after January 1, 2006, for Tennessee (Table 1 of the Tennessee State Implementation Plan), January 1, 2003 for Memphis Shelby County (Table 2 of the Tennessee State Implementation Plan), March 1, 2005, for Knox County (Table 3 of the Tennessee State Implementation Plan), April 1, 2005 for Chattanooga (Table 4 of the Tennessee State Implementation Plan), April 1, 2005, for Nashville-Davidson County (Table 5 of the Tennessee State Implementation Plan) and paragraph (d) with an EPA approval date after December 1, 1998, will be incorporated by reference in the next update to the SIP compilation.

(2) EPA Region 4 certifies that the rules/regulations provided by EPA in the SIP compilation at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated State rules/regulations which have been approved as part of the State implementation plan as of the dates referenced in paragraph (b)(1).

(3) Copies of the materials incorporated by reference may be inspected at the Region 4 EPA Office at 61 Forsyth Street, SW., Atlanta, GA 30303; the EPA, Air and Radiation Docket and Information Center, Air Docket, 1301 Constitution Avenue, NW., Room B102, Washington, DC 20460; or at the National Archives and Records Administration (NARA). For information on the availability of this material at NARA, call 202-741-6030, or go to: http://www.archives.gov/federal_register/code_of_federal_regulations/ibr_locations.html.

(c) EPA approved regulations.

Table 1 - EPA Approved Tennessee Regulations

State citation Title/subject State effective date EPA approval date Explanation
CHAPTER 0400-03-17 CONFLICT OF INTEREST
Section 0400-30-17-.01 Purpose and Intent 9/23/2013 4/2/2014, 79 FR 18455
Section 0400-30-17-.02 Protecting the Public Interests 9/23/2013 4/2/2014, 79 FR 18455
Section 0400-30-17-.03 Conflict of Interest on the Part of the Board and Technical Secretary 9/23/2013 4/2/2014, 79 FR 18455
Section 0400-30-17-.04 Conflict of Interest in the Permitting of Municipal Solid Waste Incineration Units 9/23/2013 4/2/2014, 79 FR 18455
Section 0400-30-17-.05 Policy of Ethics and the Avoidance of Conflicts of Interest 9/23/2013 4/2/2014, 79 FR 18455
CHAPTER 1200-3-1 GENERAL PROVISIONS
Section 1200-3-1-.01 General Rules 02/09/77 03/29/85, 50 FR 12540
Section 1200-3-1-.02 Severability 10/12/79 06/24/82, 47 FR 27267
CHAPTER 1200-3-2 DEFINITIONS
Section 1200-3-2-.01 General Definitions 06/26/93 09/16/02, 67 FR 46594
Section 1200-3-2-.02 Abbreviations 02/09/77 03/29/85, 50 FR 12540
CHAPTER 1200-3-3 AIR QUALITY STANDARDS
Section 1200-3-3-.01 Primary Air Quality Standards 02/09/77 03/29/85, 50 FR 12539
Section 1200-3-3-.02 Secondary Air Quality Standards 02/09/77 03/29/85, 50 FR 12539
Section 1200-3-3-.03 Tennessee's Ambient Air Quality Standards 12/05/84 03/29/85, 50 FR 12539
Section 1200-3-3-.04 Nondegradation 02/09/77 03/29/85, 50 FR 12540
Section 1200-3-3-.05 Achievement 08/02/83 4/07/93, 58 FR 18011
CHAPTER 1200-3-4 OPEN BURNING
Section 1200-3-4-.01 Purpose 02/09/77 03/29/85, 50 FR 12540
Section 1200-3-4-.02 Open Burning Prohibited 03/21/79 06/24/82, 47 FR 27268
Section 1200-3-4-.03 Exceptions to Prohibition 02/09/77 03/29/85, 50 FR 12540
Section 1200-3-4-.04 Permits for Open Burning 06/21/79 06/24/82, 47 FR 27268
CHAPTER 1200-3-5 VISIBLE EMISSION REGULATIONS
Section 1200-3-5-.01 General Standards 06/07/92 08/15/97, 62 FR 43643
Section 1200-3-5-.02 Exceptions 06/07/92 08/15/97, 62 FR 43643
Section 1200-3-5-.03 Method of Evaluating and Recording 06/07/92 08/15/97, 62 FR 43643
Section 1200-3-5-.04 Exemption 06/07/92 08/15/97, 62 FR 43643
Section 1200-3-5-.05 Standard for Certain Existing Sources 06/07/92 08/15/97, 62 FR 43643
Section 1200-3-5-.06 Wood-Fired Fuel Burning Equipment 06/07/92 08/15/97, 62 FR 43643
Section 1200-3-5-.07 Repealed 06/07/92 08/15/97, 62 FR 43643
Section 1200-3-5-.08 Titanium Dioxide (TiO2) Manufacturing 06/07/92 08/15/97, 62 FR 43643
Section 1200-3-5-.09 Kraft Mill and Soda Mill Recovery 4/06/98 09/16/02, 67 FR 46594
Section 1200-3-5-.10 Choice of Visible Emission Standard for Certain Fuel Burning Equipment 06/07/92 08/15/97, 62 FR 43643
Section 1200-3-5-.11 Repealed 4/06/98 09/16/02, 62 FR 46594
Section 1200-3-5-.12 Coke Battery Underfire (combustion) Stacks 06/07/92 08/15/97, 62 FR 43643
CHAPTER 1200-3-6 NON-PROCESS EMISSION STANDARDS
Section 1200-3-6-.01 General Non-Process Emissions 06/21/79 06/24/82, 47 FR 27267
Section 1200-3-6-.02 Non-Process Particulate Emission Standards 09/8/80 06/24/82, 47 FR 27267
Section 1200-3-6-.03 General Non-Process Gaseous Emissions 06/21/79 06/24/82, 47 FR 27267
Section 1200-3-6-.04 (Deleted) 06/21/79 06/24/82, 47 FR 27267
Section 1200-3-6-.05 Wood-Fired Fuel Burning Equipment 05/30/87 11/23/88, 53 FR 47530
CHAPTER 1200-3-7 PROCESS EMISSION STANDARDS
Section 1200-3-7-.01 General Process Particulate Emission Standards 03/02/79 06/24/82, 47 FR 27267
Section 1200-3-7-.02 Choice of Particulate Emission Standards - Existing Process 4/12/78 06/07/79, 44 FR 32681
Section 1200-3-7-.03 New Processes 06/21/79 06/24/82, 47 FR 27267
Section 1200-3-7-.04 Limiting Allowable Emissions 03/21/79 06/07/79, 44 FR 32681
Section 1200-3-7-.05 Specific Process Emission Standards 06/07/74 06/07/79, 44 FR 32681
Section 1200-3-7-.06 Standards of Performance for New Stationary Sources 06/07/74 06/07/79, 44 FR 32681
Section 1200-3-7-.07 General Provisions and Applicability for Process Gaseous Emission Standards 1/22/82 06/12/96, 61 FR 29666
Section 1200-3-7-.08 Specific Process Emission Standards 09/22/80 1/31/96, 61 FR 3318
Section 1200-3-7-.09 Sulfuric Acid Mist 02/09/77 03/29/85, 50 FR 12540
Section 1200-3-7-.10 Grain Loading Limit for Certain Existing Sources 03/21/79 06/24/82, 47 FR 27267
Section 1200-3-7-.11 Carbon Monoxide, Electric Arc Furnaces 10/25/79 06/24/82, 47 FR 27267
Section 1200-3-7-.12 Carbon Monoxide, Catalytic Cracking Units 1/22/82 06/21/82, 47 FR 26621
CHAPTER 1200-3-8 FUGITIVE DUST
Section 1200-3-8-.01 Fugitive Dust 07/11/80 06/24/82, 47 FR 27267
Section 1200-3-8-.02 Special Nonattainment Area Fugitive Dust Requirements 03/21/79 06/24/82, 47 FR 27267
CHAPTER 1200-3-9 CONSTRUCTION AND OPERATING PERMITS
Section 1200-3-9-.01 Construction Permits 4/24/2013 9/24/2018, 83 FR 48248 EPA approved Tennessee's May 10, 2013, SIP revision to Chapter 1200-3-9-.01 on July 25, 2013, with the exception of the PM2.5 SILs (at 1200-3-9-.01(5)(b)1(xix)) and SMC (at 1200-3-9-.01(4)(d)6(i)(III)) as promulgated in the October 20, 2010, PM2.5 Increments-SILs-SMC Rule.
Section 1200-3-9-.02 Operating Permits 5/10/2009 2/7/2012, 77 FR 6016
Section 1200-3-9-.03 General Provisions 5/10/2009 2/7/2012, 77 FR 6016
Section 1200-3-9-.04 Exemptions 08/28/95 08/29/02, 67 FR 55320
Section 1200-3-9-.05 Reserved
Section 1200-3-9-.06 Appeal of Permit Application Denials and Permit Conditions 11/16/79 06/24/82
47 FR 27269
CHAPTER 1200-3-10 REQUIRED SAMPLING, RECORDING, AND REPORTING
Section 1200-3-10-.01 Sampling Required to Establish Contaminant Emission Levels 12/14/81 03/19/96, 61 FR 11136
Section 1200-3-10-.02 Monitoring of Source Emissions, Recording, and Reporting of the Same are Required 2/5/2013 9/18/2020, 85 FR 58286
Section 1200-3-10-.04 Sampling, Recording, and Reporting Required for Major Stationary Sources 09/12/94 1/19/00, 65 FR 2880
CHAPTER 1200-3-12 METHODS OF SAMPLING AND ANALYSIS
Section 1200-3-12-.01 General 02/09/77 03/29/85, 50 FR 12540
Section 1200-3-12-.02 Procedures for Ambient Sampling and Analysis 1/18/80 06/24/82, 47 FR 27270
Section 1200-3-12-.03 Source Sampling and Analysis 8/1/84 03/29/85, 50 FR 12539
Section 1200-3-12-.04 Monitoring Required for Determining Compliance of Certain Large Sources 12/28/96 1/07/00, 65 FR 1070
CHAPTER 1200-3-13 VIOLATIONS
Section 1200-3-13-.01 Violation Statement 06/07/74 06/07/79, 44 FR 32681
CHAPTER 1200-3-14 CONTROL OF SULFUR DIOXIDE EMISSIONS
Section 1200-3-14-.01 General Provisions 8/1/84 4/07/93, 58 FR 18011
Section 1200-3-14-.02 Non-Process Emission Standards 8/1/84 4/07/93, 58 FR 18011
Section 1200-3-14-.03 Process Emission Standards 03/21/93 03/19/96, 61 FR 11136
CHAPTER 1200-3-15 EMERGENCY EPISODE REQUIREMENTS
Section 1200-3-15-.01 Purpose 02/09/77 03/29/85, 50 FR 12540
Section 1200-3-15-.02 Episode Criteria 06/26/93 09/15/94, 59 FR 47256
Section 1200-3-15-.03 Required Emissions Reductions 05/15/81 06/24/82, 47 FR 27267
CHAPTER 1200-3-18 VOLATILE ORGANIC COMPOUNDS
Section 1200-3-18-.01 Definitions 1/12/98 06/03/03, 68 FR 33008
Section 1200-3-18-.02 General Provisions and Applicability 12/18/2014 3/5/2015, 80 FR 11890 Adds Knox, Blount, and Anderson County to Emissions Statement requirement applicability; clarifies that 25 tons or more NOX sources are required to submit in addition to VOC sources; and allows subject sources to send statements to the local permitting authority rather than to the Technical Secretary of the Tennessee Air Pollution Control Board.
Section 1200-3-18-.03 Compliance Certification, Recordkeeping, and Reporting Requirements for Coating and Printing Sources 2/8/96 07/18/96, 61 FR 37387
Section 1200-3-18-.04 Compliance Certification, Recordkeeping, and Reporting Requirements for Non-Coating and Non-Printing Sources 02/8/96 07/18/96, 61 FR 37387
Section 1200-3-18-.05 (Reserved) 5/18/93 2/27/95, 60 FR 10504
Section 1200-3-18-.06 Handling, Storage, Use, and Disposal of Volatile Organic Compounds (VOC) 06/4/96 08/27/96, 61 FR 43972
Section 1200-3-18-.07 Source-Specific Compliance Schedules 05/18/93 02/27/95, 60 FR 10504
Section 1200-3-18-.08 (Reserved) 05/18/93 02/27/95, 60 FR 10504
Section 1200-3-18-.09 (Reserved) 05/18/93 02/27/95, 60 FR 10504
Section 1200-3-18-.10 (Reserved) 05/18/93 02/27/95, 60 FR 10504
Section 1200-3-18-.11 Automobile and Light-Duty Truck Coating Operations 05/18/93 02/27/95, 60 FR 10504
Section 1200-3-18-.12 Can Coating 05/18/93 02/27/95, 60 FR 10504
Section 1200-3-18-.13 Coil Coating 05/18/93 02/27/95, 60 FR 10504
Section 1200-3-18-.14 Paper and Related Coating 05/18/93 02/27/95, 60 FR 10504
Section 1200-3-18-.15 Fabric Coating 05/18/93 02/27/95, 60 FR 10504
Section 1200-3-18-.16 Vinyl Coating 05/18/93 02/27/95, 60 FR 10504
Section 1200-3-18-.17 Coating of Metal Furniture 05/18/93 02/27/95, 60 FR 10504
Section 1200-3-18-.18 Coating of Large Appliances 05/18/93 02/27/95, 60 FR 10504
Section 1200-3-18-.19 Coating of Magnet Wire 05/18/93 2/27/95, 60 FR 10504
Section 1200-3-18-.20 Coating of Miscellaneous Metal Parts 1/26/99 11/3/99, 64 FR 59628
Section 1200-3-18-.21 Coating of Flat Wood Paneling 2/8/96 7/18/96, 61 FR 37387
Section 1200-3-18-.22 Bulk Gasoline Plants 12/29/04 8/26/05, 70 FR 50199
Section 1200-3-18-.23 Bulk Gasoline Terminals 5/18/93 2/27/95, 60 FR 10504
Section 1200-3-18-.24 Gasoline Dispensing Facilities 8/31/2017 7/17/2018, 83 FR 33134
Section 1200-3-18-.25 Leaks from Gasoline Tank Trucks 05/18/93 02/27/95, 60 FR 10504
Section 1200-3-18-.26 Petroleum Refinery Sources 05/18/93 02/27/95, 60 FR 10504
Section 1200-3-18-.27 Leaks from Petroleum Refinery Equipment 05/18/93 02/27/95, 60 FR 10504
Section 1200-3-18-.28 Petroleum Liquid Storage in External Floating Roof Tanks 05/18/93 02/27/95, 60 FR 10504
Section 1200-3-18-.29 Petroleum Liquid Storage in Fixed Roof Tanks 05/18/93 02/27/95, 60 FR 10504
Section 1200-3-18-.30 Leaks from Natural Gas/Gasoline Processing Equipment 05/18/93 02/27/95, 60 FR 10504
Section 1200-3-18-.31 Solvent Metal Cleaning 05/18/93 02/27/95, 60 FR 10504
Section 1200-3-18-.32 Cutback and Emulsified Asphalt 05/18/93 02/27/95, 60 FR 10504
Section 1200-3-18-.33 Manufacture of Synthesized Pharmaceutical Products 02/21/95 07/18/96, 61 FR 37387
Section 1200-3-18-.34 Pneumatic Rubber Tire Manufacturing 05/18/93 02/27/95, 60 FR 10504
Section 1200-3-18-.35 Graphic Arts Systems 05/18/93 2/27/95, 60 FR 10504
Section 1200-3-18-.36 Petroleum Solvent Dry Cleaners 2/8/96 07/18/96, 61 FR 37387
Section 1200-3-18-.37 (Reserved) 5/18/93 2/27/95, 60 FR 10504
Section 1200-3-18-.38 Leaks from Synthetic Organic Chemical, Polymer, and Resin Manufacturing Equipment 02/08/96 7/18/96, 61 FR 37387
Section 1200-3-18-.39 Manufacture of High Density Polyethylene, Polypropylene, and Polystyrene Resins 05/08/97 7/29/97, 62 FR 40458
Section 1200-3-18-.40 Air Oxidation Processes in the Synthetic Organic Chemical Manufacturing Industry 05/18/93 2/27/95, 60 FR 10504
Section 1200-3-18-.41 (Reserved) 05/18/93 02/27/95, 60 FR 10504
Section 1200-3-18-.42 Wood Furniture Finishing and Cleaning Operations 4/25/96 07/18/96, 61 FR 37387
Section 1200-3-18-.43 Offset Lithographic Printing Operations 4/22/96 07/18/96, 61 FR 37387
Section 1200-3-18-.44 Surface Coating of Plastic Parts 06/03/96 08/27/96, 61 FR 43972
Section 1200-3-18-.45 Standards of Performance for Commercial Motor Vehicle and Mobile Equipment Refinishing Operations 06/03/96 08/27/96, 61 FR 43972
Section 1200-3-18-.48 Volatile Organic Liquid Storage Tanks 06/03/96 08/27/96, 61 FR 43972
Sections 1200-3-18-.49-.77 (Reserved) 05/18/93 02/27/95, 60 FR 10504
Section 1200-3-18-.78 Other Facilities That Emit Volatile Organic Compounds (VOC's) of Fifty Tons Per Year 2/8/96 07/18/96, 61 FR 37387
Section 1200-3-18-.79 Other Facilities That Emit Volatile Organic Compounds (VOC's) of One Hundred Tons Per Year 2/08/96 7/18/96, 61 FR 37387
Section 1200-3-18-.80 Test Methods and Compliance Procedures: General Provisions 5/18/93 02/27/95, 60 FR 10504
Section 1200-3-18-.81 Test Methods and Compliance Procedures: Determining the Volatile Organic Compound (VOC) Content of Coatings and Inks 5/8/97 7/29/97, 62 FR 40458
Section 1200-3-18-.82 Test Methods and Compliance Procedures: Alternative Compliance Methods for Surface Coating 05/18/93 2/27/95, 60 FR 10504
Section 1200-3-18-.83 Test Methods and Compliance Procedures: Emission Capture and Destruction or Removal Efficiency and Monitoring Requirements 5/18/93 2/27/95, 60 FR 10504
Section 1200-3-18-.84 Test Methods and Compliance Procedures: Determining the Destruction or Removal Efficiency of a Control Device 5/18/93 2/27/95, 60 FR 10504
Section 1200-3-18-.85 Test Methods and Compliance Procedures: Leak Detection Methods for Volatile Organic Compounds (VOC's) 05/18/93 2/27/95, 60 FR 10504
Section 1200-3-18-.86 Performance Specifications for Continuous Emission Monitoring of Total Hydrocarbons 06/03/96 4/14/97, 62 FR 18046
Section 1200-3-18-.87 Quality Control Procedures for Continuous Emission Monitoring Systems (CEMS) 05/18/93 02/27/95, 60 FR 10504
Section 1200-3-18-.88-.99 (Reserved) 05/18/93 02/27/95, 60 FR 10504
CHAPTER 1200-3-19 EMISSION STANDARDS AND MONITORING REQUIREMENTS FOR PARTICULATE AND SULFUR DIOXIDE NONATTAINMENT AREAS
Section 1200-3-19-.01 Purpose 4/30/96 07/30/97, 62 FR 40734
Section 1200-3-19-.02 General Requirements 4/30/96 07/30/97, 62 FR 40734
Section 1200-3-19-.03 Particulate and Sulfur Dioxide Nonattainment Areas within Tennessee 4/30/96 07/30/97, 62 FR 40734
Section 1200-3-19-.04 (Reserved) 4/30/96 07/30/97, 62 FR 40734
Section 1200-3-19-.05 Operating Permits and Emission Limiting Conditions 4/30/96 07/30/97, 62 FR 40734
Section 1200-3-19-.06 Logs for Operating Hours 4/30/96 07/30/97, 62 FR 40734
Section 1200-3-19-.07-.10 (Reserved) 4/30/96 7/30/97, 62 FR 40734
Section 1200-3-19-.11 Particulate Matter Emission Regulations for the Bristol Nonattainment Area 04/30/96 7/30/97, 62 FR 40734
Section 1200-3-19-.12 Particulate Matter Emission Regulations for Air Contaminant Sources in or Significantly Impacting the Particulate Nonattainment Areas in Campbell County 04/30/96 7/30/97, 62 FR 40734
Section 1200-3-19-.13 Particulate Emission Regulations for the Bull Run Nonattainment Area and Odoms Bend Nonattainment Area 04/30/96 7/30/97, 62 FR 40734
Section 1200-3-19-.14 Sulfur Dioxide Emission Regulations for the New Johnsonville Nonattainment Area 4/16/97 9/13/99, 64 FR 49397
Section 1200-3-19-.15 Particulate Matter Monitoring Requirements for Steam Electric Generating Units in the Bull Run and Odoms Bend Nonattainment Areas 4/30/96 7/30/97, 62 FR 40734
Section 1200-3-19-.16-.18 (Reserved) 4/30/96 07/30/97, 62 FR 40734
Section 1200-3-19-.19 Sulfur Dioxide Regulations for the Copper Basin Nonattainment Area 11/30/96 09/13/99, 64 FR 49398
CHAPTER 1200-3-20 LIMITS ON EMISSIONS DUE TO MALFUNCTIONS, START-UPS, AND SHUTDOWNS
Section 1200-3-20-.01 Purpose 02/13/79 02/06/80, 45 FR 8004
1200-3-20-.02 Reasonable Measures Required 11/11/1997 4/7/17, 82 FR 16929
Section 1200-3-20-.03 Notice Required When Malfunction Occurs 12/09/81 06/24/82, 47 FR 27272
Section 1200-3-20-.04 Logs and reports 6/19/13 9/29/16, 81 FR 66829
Section 1200-3-20-.05 Copies of Log Required 02/13/79 02/06/80, 45 FR 8004
Section 1200-3-20-.06 Scheduled Maintenance 02/13/79 02/06/80, 45 FR 8004
Section 1200-3-20-.07 Report Required Upon The Issuance of Notice of Violation 02/13/79 02/06/80, 45 FR 8004
Section 1200-3-20-.08 Special Reports Required 02/13/79 02/06/80, 45 FR 8004
Section 1200-3-20-.09 Rights Reserved 02/13/79 02/06/80, 45 FR 8004
Section 1200-3-20-.10 Additional Sources Covered 11/23/79 06/24/82, 47 FR 27272
CHAPTER 1200-3-21 GENERAL ALTERNATE EMISSION STANDARD
Section 1200-3-21-.01 General Alternate Emission Standard 1/22/82 6/24/82, 47 FR 27272
Section 1200-3-21-.02 Applicability 03/22/93 4/18/94, 59 FR 18310
CHAPTER 1200-3-22 LEAD EMISSION STANDARDS
Section 1200-3-22-.01 Definitions 03/18/85 08/12/85, 50 FR 32412
Section 1200-3-22-.02 General Lead Emission Standards 12/05/84 08/12/85, 50 FR 32412
Section 1200-3-22-.03 Specific Emission Standards for Existing Sources of Lead 1/26/00 10/29/01, 66 FR 44632
Section 1200-3-22-.04 Standards for New and Modified Sources of Lead 12/05/84 08/12/85, 50 FR 32412
Section 1200-3-22-.05 Source Sampling and Analysis 12/05/84 08/12/85, 50 FR 32412
Section 1200-3-22-.06 Lead Ambient Monitoring Requirements 12/05/84 08/12/85, 50 FR 32412
CHAPTER 1200-3-23 VISIBILITY PROTECTION
Section 1200-3-23-.01 Purpose 12/19/94 07/02/97, 62 FR 35681
Section 1200-3-23-.02 Definitions 12/19/94 07/02/97, 62 FR 35681
Section 1200-3-23-.03 General Visibility Protection Standards 12/19/94 07/02/97, 62 FR 35681
Section 1200-3-23-.04 Specific Emission Standards for Existing Stationary Facilities 12/19/94 07/02/97, 62 FR 35681
Section 1200-3-23-.05 Specific Emission Standards for Existing Sources 12/19/94 07/02/97, 62 FR 35681
Section 1200-3-23-.06 Visibility Standards for New and Modified Sources 12/19/94 07/02/97, 62 FR 35681
Section 1200-3-23-.07 Visibility Monitoring Requirements 12/19/94 07/02/97, 62 FR 35681
Section 1200-3-23-.08 Exemptions from BART Requirements 12/19/94 07/02/97, 62 FR 35681
CHAPTER 1200-3-24 GOOD ENGINEERING PRACTICE STACK HEIGHT REGULATIONS
Section 1200-3-24-.01 General Provisions 08/18/86 10/19/88, 53 FR 40881
Section 1200-3-24-.02 Definitions 08/18/86 10/19/88, 53 FR 40881
Section 1200-3-24-.03 Good Engineering Practice Stack Height Regulations Standards 08/18/86 10/19/88, 53 FR 40881
Section 1200-3-24-.04 Specific Emission Standards 08/18/86 10/19/88, 53 FR 40881
CHAPTER 1200-3-27 NITROGEN OXIDES
Section 1200-3-27-.01 Definitions 06/14/93 07/29/96, 61 FR 39326
Section 1200-3-27-.02 General Provisions and Applicability 11/23/96 10/28/02, 67 FR 55320
Section 1200-3-27-.03 Standards and Requirements 4/29/96 07/29/96, 61 FR 39326
Section 1200-3-27-.04 Standards for Cement Kilns 07/23/03 1/22/04, 69 FR 3015
Section 1200-3-27-.09 Compliance Plans for NOX Emissions From Stationary Internal Combustion Engines 11/14/05 12/27/05, 70 FR 76401
Section 1200-3-27-.12 NOX SIP Call Requirements for Stationary Boilers and Combustion Turbines 12/12/2019 3/2/2021, 86 FR 12095
CHAPTER 1200-3-29 LIGHT-DUTY MOTOR VEHICLE INSPECTION AND MAINTENANCE
Section 1200-3-29-.01 Purpose 7/8/94 7/28/95, 60 FR 38694
Section 1200-3-29-.02 Definitions 12/29/94 08/26/05, 70 FR 50199
Section 1200-3-29-.03 Motor Vehicle Inspection Requirements 12/29/94 08/26/05, 70 FR 50199
Section 1200-3-29-.04 Exemption From Motor Vehicle Inspection Requirements 12/29/94 08/26/05, 70 FR 50199
Section 1200-3-29-.05 Motor Vehicle Emission Performance Test Criteria 12/29/94 08/26/05, 70 FR 50199
Section 1200-3-29-.06 Motor Vehicle Anti-Tampering Test Criteria 12/29/94 08/26/05, 70 FR 50199
Section 1200-3-29-.07 Motor Vehicle Emissions Performance Test Methods 12/29/94 08/26/05, 70 FR 50199
Section 1200-3-29-.08 Motor Vehicle Anti-Tampering Test Methods 12/29/94 08/26/05, 70 FR 50199
Section 1200-3-29-.09 Motor Vehicle Inspection Program 12/29/94 08/26/05, 70 FR 50199
Section 1200-3-29-.10 Motor Vehicle Inspection Fee 12/29/94 08/26/05, 70 FR 50199
Section 1200-3-29-.12 Area of Applicability 12/29/94 08/26/05, 70 FR 50199
CHAPTER 1200-3-34 CONFORMITY
Section 1200-3-34-.01 Transportation Conformity Interagency Consultation and General Provisions 4/17/2012 5/17/2013, 78 FR 29031
CHAPTER 1200-3-36 MOTOR VEHICLE TAMPERING
Section 1200-3-36-.01 Purpose 12/29/04 08/26/05, 70 FR 50199
Section 1200-3-36-.02 Definitions 12/29/04 08/26/05, 70 FR 50199
Section 1200-3-36-.03 Motor Vehicle Tampering Prohibited 12/29/04 08/26/05, 70 FR 50199
Section 1200-3-36-.04 Recordkeeping Requirements 12/29/04 08/26/05, 70 FR 50199
Section 1200-3-36-.05 Exemptions 12/29/04 08/26/05, 70 FR 50199

Table 2 - EPA Approved Memphis-Shelby County Regulations

State citation Title/subject State effective date EPA approval date Explanation
Division I Generally
Section 16-46 Definitions 8/14/89 6/15/89, 54 FR 25456
Section 16-47 Abbreviations, Acronyms & Symbols 8/14/89 6/15/89, 54 FR 25456
Section 16-48 Words, Phrases Substituted in State Regulations Adopted by Reference 8/14/89 6/15/89, 54 FR 25456
Section 16-49 Ambient Air Quality Standards 8/14/89 6/15/89, 54 FR 25456
Section 16-50 Open Burning 8/14/89 6/15/89, 54 FR 25456
Section 16-51 Severability of Parts of Articles 8/14/89 6/15/89, 54 FR 25456
Division II Enforcement
Section 16-56 Violations of Chapter - Notice; Citation; Injunctive Relief 8/14/89 6/15/89, 54 FR 25456
Section 16-57 Penalties, Misdemeanor, Civil, Noncompliance 8/14/89 6/15/89, 54 FR 25456
Section 16-58 Variances 8/14/89 6/15/89, 54 FR 25456
Section 16-59 Emergency Powers of Health Officer 8/14/89 6/15/89, 54 FR 25456
Division III Air Pollution Control Board
Section 16-71 Created; Membership; Term of Office; Jurisdiction; Hearings; Appeals 8/14/89 6/15/89, 54 FR 25456
Division IV Source Emissions Standards
Section 16-77 Construction and Operating Permits 8/14/89 6/15/89, 54 FR 25456
Section 16-78 Process Emissions Standards 8/14/89 6/15/89, 54 FR 25456
Section 16-79 Nonprocess Emission Standards 8/14/89 6/15/89, 54 FR 25456
Section 16-80 Volatile Organic Compounds 8/14/89 6/15/89, 54 FR 25456
Section 16-82 Control of Sulfur Dioxide Emissions 8/14/89 6/15/89, 54 FR 25456
Section 16-83 Visible Emissions 8/14/89 6/15/89, 54 FR 25456
Section 16-84 Particulate Matter from Incinerators 8/14/89 6/15/89, 54 FR 25456
Section 16-85 Required Sampling, Recording, and Reporting 5/20/96 3/19/96, 61 FR 11136
Section 16-86 Methods of Sampling and Analysis 8/14/89 6/15/89, 54 FR 25456
Section 16-87 Limits on Emissions due to Malfunctions, Startups & Shutdowns 8/14/89 6/15/89, 54 FR 25456
Section 16-88 Nuisance Abatement 8/14/89 6/15/89, 54 FR 25456
Section 16-89 Fugitive Dust 8/14/89 6/15/89, 54 FR 25456
Section 16-90 General Alternate Emission Standard 8/14/89 6/15/89, 54 FR 25456
Section 16-91 Lead Emission Standards 8/14/89 6/15/89, 54 FR 25456

Table 3 - EPA Approved Knox County, Regulations

State section Title/subject State effective date EPA approval date Explanation
12.0 Introduction 6/18/86 8/03/89, 54 FR 31953
13.0 Definitions 1/24/2018 12/10/2019; 84 FR 67379
14.0 Ambient Air Quality Standards 7/19/89 2/21/90, 55 FR 5985
15.0 Prohibitions of Air Pollution 6/18/86 8/03/89, 54 FR 31953
16.0 Open Burning 12/14/2005 1/3/07, 72 FR 20 With the exception of 16.2 - Definitions.
16.2 Definitions 1/24/2018 12/10/2019; 84 FR 67379
17.0 Regulation of Visible Emissions 10/13/93 11/1/94, 59 FR 54523
18.0 Regulation of Non-Process Emissions 10/13/93 11/1/94, 59 FR 54523
19.0 Regulation of Process Emissions 12/11/96 6/8/98, 63 FR 31121
20.0 Regulation of Incinerators 6/18/86 8/3/89, 54 FR 31953
22.0 Regulation of Fugitive Dust and Materials 1/10/01 1/3/07, 72 FR 23
23.0 Regulation of Hydrocarbon Emissions 6/16/72 10/28/72, 37 FR 23085
24.0 Regulation of Airborne and Windborne Materials 6/18/86 8/3/89, 54 FR 31953
Section 25.0 - Permits
25.1 Construction Permit 1/18/2017 9/17/2018, 83 FR 46882
25.3 Operating Permit 1/18/2017 9/17/2018, 83 FR 46882
25.2; 25.4; 25.5; 25.6; 25.7; 25.10 Application for Permit; Compliance Schedule; Reporting of Information; Exemptions; Payment of Fees; Permit by Rule 3/12/2014 4/22/2016, 81 FR 23640
25.11 Limiting a Source's Potential to Emit of VOC by Recordkeeping 10/18/2017 12/10/2019; 84 FR 67379
26.0 Monitoring, Recording, and Reporting 1/21/2015 11/5/2015, 80 FR 68450 With the exception of 26.7 - Emission Inventory Requirements.
26.7 Emission Inventory Requirements 10/18/2017 12/10/2019; 84 FR 67379
27.0 Sampling and Testing Methods 6/10/92 4/28/93, 58 FR 25777
28.0 Variances 6/10/92 4/28/93, 58 FR 25777
29.0 Appeals 5/25/94 12/26/95, 60 FR 66748
30.0 Violations 1/10/96 3/26/97, 62 FR 14327
31.0 Right of Entry 6/18/86 8/03/89, 54 FR 31953
32.0 Use of Evidence 11/12/2015 12/16/2016, 81 FR 91034 EPA is replacing the language in Section 32.1(C) with “(Reserved)”.
33.0 Confidentiality and Accessibility of Records 6/18/86 8/03/89, 54 FR 31953
34.0 Malfunction of Equipment 6/18/86 8/03/89, 54 FR 31953
36.0 Emergency Regulations 7/19/89 2/21/90, 55 FR 5985
37.0 Separation of Emissions 6/18/86 8/03/89, 54 FR 31953
38.0 Combination of Emissions 6/18/86 8/03/89, 54 FR 31953
39.0 Severability 6/18/86 8/03/89, 54 FR 31953
41.0 Regulation for the Review of New Sources 1/18/2017 9/17/2018, 83 FR 46882
45.0 Prevention of Significant Deterioration 7/20/2016 9/17/2018, 83 FR 46882
Section 46.0 Regulation of Volatile Organic Compounds 8/12/2009 2/28/13, 78 FR 13499
47.0 Good Engineering Practice Stack Height 10/13/93 11/1/94, 59 FR 54523
51.0 Standards for Cement Kilns 7/11/01 4/12/2007, 72 FR 18391

Table 4 - EPA Approved Chattanooga Regulations

State section Title/subject Adoption
date
EPA approval date Explanation
Article I. In General
Section 4-1 Declaration of Policy and Purposes: Title 7/20/89 5/8/90, 55 FR 19066
Section 4-2 Definitions 10/3/17 3/26/20, 85 FR 17033 EPA's approval includes the following sections of the Air Pollution Control Regulations/Ordinances for the remaining jurisdictions within the Chattanooga-Hamilton County Air Pollution Control Bureau, which were locally effective as of the relevant dates below: Hamilton County - Section 2 (9/6/17); City of Collegedale - Section 14-302 (10/16/17); City of East Ridge - Section 8-2 (10/12/17); City of Lakesite - Section 14-2 (11/2/17); City of Red Bank - Section 20-2 (11/21/17); City of Soddy-Daisy - Section 8-2 (10/5/17); City of Lookout Mountain - Section 2 (11/14/17); City of Ridgeside - Section 2 (1/16/18); City of Signal Mountain - Section 2 (10/20/17); and City of Walden - Section 2 (10/16/17).
Section 4-3 Regulations cumulative; compliance with one provision no defense to noncompliance with another; use of alternative methods 8/16/95 2/18/97, 62 FR 7163
Section 4-4 Penalties for violation of chapter, permit or order 10/3/2017 4/6/2020, 85 FR 19095 EPA's approval includes the corresponding sections of the Air Pollution Control Regulations/Ordinances for the remaining jurisdictions within the Chattanooga-Hamilton County Air Pollution Control Bureau, which were locally effective as of the relevant dates below: Hamilton County - Section 4 (9/6/17); City of Collegedale - Section 14-304 (10/16/17); City of East Ridge - Section 8-4 (10/26/17); City of Lakesite - Section 14-4 (11/2/17); Town of Lookout Mountain - Section 4 (11/14/17); City of Red Bank - Section 20-4 (11/21/17); City of Ridgeside - Section 4 (1/16/18); City of Signal Mountain - Section 4 (10/20/17); City of Soddy-Daisy - Section 8-4 (10/5/17); and Town of Walden - Section 4 (10/16/17).
Section 4-5 Limitations of chapter 7/20/89 5/8/90, 55 FR 19066
Section 4-6 Air pollution control board; bureau of air pollution control; persons required to comply with chapter 10/3/2017 4/6/2020, 85 FR 19095 EPA's approval includes the corresponding sections of the Air Pollution Control Regulations/Ordinances for the remaining jurisdictions within the Chattanooga-Hamilton County Air Pollution Control Bureau, which were locally effective as of the relevant dates below: Hamilton County - Section 6 (9/6/17); City of Collegedale - Section 14-306 (10/16/17); City of East Ridge - Section 8-6 (10/26/17); City of Lakesite - Section 14-6 (11/2/17); Town of Lookout Mountain - Section 6 (11/14/17); City of Red Bank - Section 20-6 (11/21/17); City of Ridgeside - Section 6 (1/16/18); City of Signal Mountain - Section 6 (10/20/17); City of Soddy-Daisy - Section 8-6 (10/5/17); and Town of Walden - Section 6 (10/16/17).
Section 4-7 Power and duties of the board; delegation 10/3/2017 4/6/2020, 85 FR 19095 EPA's approval includes the corresponding sections of the Air Pollution Control Regulations/Ordinances for the remaining jurisdictions within the Chattanooga-Hamilton County Air Pollution Control Bureau, which were locally effective as of the relevant dates below: Hamilton County - Section 7 (9/6/17); City of Collegedale - Section 14-307 (10/16/17); City of East Ridge - Section 8-7 (10/26/17); City of Lakesite - Section 14-7 (11/2/17); Town of Lookout Mountain - Section 7 (11/14/17); City of Red Bank - Section 20-7 (11/21/17); City of Ridgeside - Section 7 (1/16/18); City of Signal Mountain - Section 7 (10/20/17); City of Soddy-Daisy - Section 8-7 (10/5/17); and Town of Walden - Section 7 (10/16/17).
Section 4-8 Installation permit, temporary operating permit, certification of operation and solid fuel permit 10/3/2017 4/6/2020, 85 FR 19095 Except paragraphs 4-8(a)(1)-(13), (a)(15), (b)(1)-(5), (c)(1)-(4), (d)(1)-(3), (d)(7), (d)(9), and (e)(1)-(2), approved 2/18/97, with an 8/16/95 local adoption date; and paragraphs 4-8(a)(16), (c)(5)-(11), (d)(5), (d)(8), (f), and (g), which are not approved into the SIP.
Due to intervening numbering changes, the versions of paragraphs 4-8(a)(14), (d)(4), and (d)(6) with local adoption dates of both 8/16/95 and 10/3/17 are approved into the SIP.
EPA's approval includes the corresponding sections of the Air Pollution Control Regulations/Ordinances for the remaining jurisdictions within the Chattanooga-Hamilton County Air Pollution Control Bureau, which were locally effective as of the relevant dates below: Hamilton County - Section 8 (9/6/17); City of Collegedale - Section 14-308 (10/16/17); City of East Ridge - Section 8-8 (10/26/17); City of Lakesite - Section 14-8 (11/2/17); Town of Lookout Mountain - Section 8 (11/14/17); City of Red Bank - Section 20-8 (11/21/17); City of Ridgeside - Section 8 (1/16/18); City of Signal Mountain - Section 8 (10/20/17); City of Soddy-Daisy - Section 8-8 (10/5/17); and Town of Walden - Section 8 (10/16/17).
Section 4-9 Technical reports; charges 7/20/89 5/8/90, 55 FR 19066
Section 4-10 Records 10/3/2017 4/6/2020, 85 FR 19095 Except paragraph 4-10(b) approved 5/10/90, with a 7/20/89 local adoption date.
EPA's approval includes the corresponding sections of the Air Pollution Control Regulations/Ordinances for the remaining jurisdictions within the Bureau, which were locally effective as of the relevant dates below: Hamilton County - Section 10 (9/6/17); City of Collegedale - Section 14-310 (10/16/17); City of East Ridge - Section 8-10 (10/26/17); City of Lakesite - Section 14-10 (11/2/17); Town of Lookout Mountain - Section 10 (11/14/17); City of Red Bank - Section 20-10 (11/21/17); City of Ridgeside - Section 10 (1/16/18); City of Signal Mountain - Section 10 (10/20/17); City of Soddy-Daisy - Section 8-10 (10/5/17); and Town of Walden - Section 10 (10/16/17).
Section 4-11 General Requirements 7/20/89 5/8/90, 55 FR 19066
Section 4-12 Limits on emissions due to equipment malfunction, start-up or shutdown 8/16/95 2/18/97, 62 FR 7163
Section 4-13 Certificate of alternate control 12/11/95 8/12/97, 62 FR 43109
Section 4-14 Court determination of invalidity of having two sets of limitations for process or fuel burning equipment; effect 7/20/89 5/8/90, 55 FR 19066
Section 4-15 Right to file abatement suits 7/20/89 5/8/90, 55 FR 19066
Section 4-16 Right of entry of city employees; search warrants 8/16/95 2/18/97, 62 FR 7163
Section 4-17 Enforcement of chapter; procedure for adjudicatory hearings 10/3/2017 4/6/2020, 85 FR 19095 EPA's approval includes the corresponding sections of the Air Pollution Control Regulations/Ordinances for the remaining jurisdictions within the Bureau, which were locally effective as of the relevant dates below: Hamilton County - Section 17 (9/6/17); City of Collegedale - Section 14-17 (10/16/17); City of East Ridge - Section 8-17 (10/26/17); City of Lakesite - Section 14-17 (11/2/17); Town of Lookout Mountain - Section 17 (11/14/17); City of Red Bank - Section 20-17 (11/21/17); City of Ridgeside - Section 17 (1/16/18); City of Signal Mountain - Section 17 (10/20/17); City of Soddy-Daisy - Section 8-17 (10/5/17); and Town of Walden - Section 17 (10/16/17).
Section 4-18 Hearings and judicial review 8/16/95 2/18/97, 62 FR 7163
Section 4-19 Confidentiality of certain records 8/16/95 2/18/97, 62 FR 7163
Section 4-20 Emergencies 7/20/89 5/8/90, 55 FR 19066
Section 4-21 Variances 7/20/89 5/08/90, 55 FR 19066
Section 4-22 Reserved.
Article II. Section 4-41 Rules, Regulations, Criteria, Standards
Section 4-41 Rule 1 Rules adopted 7/20/89 5/8/90, 55 FR 19066
Section 4-41 Rule 2 Regulation of Nitrogen Oxides 12/12/07 4/1/20, 85 FR 18128 EPA's approval includes the corresponding sections of the Air Pollution Control Regulations/Ordinances for the following jurisdictions within the Chattanooga-Hamilton County Air Pollution Control Bureau, which were locally effective as of the relevant dates below: Hamilton County - Section 8-541, Rule 2 (11/7/07); and City of Collegedale - Section 8-541, Rule 2 (1/22/08).
Section 4-41 Rule 3 Visible Emission Regulations 8/15/95 8/12/97, 62 FR 43109
Section 4-41 Rule 4 Regulation of the Importation, Sales, Transportation, Use or Consumption of Certain Fuels 7/20/89 5/8/90, 55 FR 19066
Section 4-41 Rule 5 Prohibition of Hand-Fired Fuel Burning Equipment 7/20/89 5/8/90, 55 FR 19066
Section 4-41 Rule 6 Prohibition of Open Burning 10/3/17 3/12/20,
85 FR 14422
EPA's approval includes the corresponding sections of the Air Pollution Control Regulations/Ordinances for the remaining jurisdictions within the Chattanooga-Hamilton County Air Pollution Control Bureau, which were locally effective as of the relevant dates below: Hamilton County - Section 41, Rule 6 (9/6/17); City of Collegedale - Section 14-341, Rule 6 (10/16/17); City of East Ridge - Section 8-41, Rule 6 (10/12/17); City of Lakesite - Section 14-41, Rule 6 (11/2/17); City of Red Bank - Section 20-41, Rule 6 (11/21/17); City of Soddy-Daisy - Section 8-41, Rule 6 (10/5/17); City of Lookout Mountain - Section 41, Rule 6 (11/14/17); City of Ridgeside - Section 41, Rule 6 (1/16/18); City of Signal Mountain Section 41, Rule 6 (10/20/17); and Town of Walden Section 41, Rule 6 (10/16/17).
Section 4-41 Rule 7 Incinerator Regulation 7/20/89 5/8/90, 55 FR 19066
Section 4-41 Rule 8 Fuel Burning Equipment Regulations 8/15/95 8/12/97, 62 FR 43109
Section 4-41 Rule 9 Regulation of Visible Emissions from Internal Combustion Engines 12/12/07 4/1/20, 85 FR 18128 EPA's approval includes the corresponding sections of the Air Pollution Control Regulations/Ordinances for the following jurisdictions within the Chattanooga-Hamilton County Air Pollution Control Bureau, which were locally effective as of the relevant dates below: Hamilton County - Section 8-541, Rule 9 (11/7/07); and City of Collegedale - Section 8-541, Rule 9 (1/22/08).
Section 4-41 Rule 10 Process Emission Regulations 7/20/89 5/8/90, 55 FR 19066
Section 4-41 Rule 11 Regulation of Transporting and Material Handling in Open Air 7/20/89 5/8/90, 55 FR 19066
Section 4-41 Rule 12 Regulation of Odors in the Ambient Air 7/20/89 5/08/90, 55 FR 19066
Section 4-41 Rule 13 Regulation of Sulfur Oxides 8/15/95 8/12/97, 62 FR 43109
Section 4-41 Rule 14 Nuisances 7/20/89 5/8/90, 55 FR 19066
Section 4-41 Rule 16 Emission Standards for Source Categories of Area Sources 8/15/95 8/12/97, 62 FR 43109
Section 4-41 Rule 17 General Provisions and Applicability for Process Gaseous Emissions Standards 7/20/89 5/8/90, 55 FR 19066
Section 4-41 Rule 18 Prevention of Significant Deterioration of Air Quality 10/3/17 4/1/20, 85 FR 18128 EPA's approval includes the corresponding sections of the Air Pollution Control Regulations/Ordinances for the remaining jurisdictions within the Chattanooga-Hamilton County Air Pollution Control Bureau, which were locally effective as of the relevant dates below: Hamilton County - Section 41, Rule 18 (9/6/17); City of Collegedale - Section 14-341, Rule 18 (10/16/17); City of East Ridge - Section 8-41, Rule 18 (10/12/17); City of Lakesite - Section 14-41, Rule 18 (11/2/17); City of Red Bank - Section 20-41, Rule 18 (11/21/17); City of Soddy-Daisy - Section 8-41, Rule 18 (10/5/17); City of Lookout Mountain - Section 41, Rule 18 (11/14/17); City of Ridgeside Section 41, Rule 18 (1/16/18); City of Signal Mountain Section 41, Rule 18 (10/20/17); and Town of Walden Section 41, Rule 18 (10/16/17).
Section 4-41 Rule 20 Proposed Infectious Waste Rule 8/15/95 8/12/97, 62 FR 43109
Section 4-41 Rule 21 Ambient Air Quality Standards 1/23/17 7/31/2019, 84 FR 37100 With the exception of the portions related to the standard for gaseous fluorides, which are not approved into the SIP.
Section 4-41 Rule 22 (Reserved)
Section 4-41 Rule 23 General Provisions and Applicability for Process Gaseous Emissions Standards 7/20/89 5/8/90, 55 FR 19066
Section 4-41 Rule 24 (Reserved)
Section 4-41 Rule 25 General Provisions and Applicability for Volatile Organic Compounds 12/8/04 8/26/05, 70 FR 50199
Section 4-41 Rule 26 Reasonably Available Control Technology (RACT) 8/15/95 8/12/97, 62 FR 43109
Section 4-41 Rule 27 Particulate Matter Controls for New Sources and New Modifications after August 12, 1997 8/15/95 8/12/97, 62 FR 43109

Table 5 - EPA Approved Nashville-Davidson County, Regulations

State citation Title/subject State effective date EPA approval date Explanation
Chapter 10.56. Air Pollution Control
Section 10.56.010 Definitions 03/12/97 12/31/98, 63 FR 72195
Article I. Administration and Enforcement
Section 10.56.020 + Construction Permits 10/06/94 9/06/96, 61 FR 47057
Section 10.56.040 Operating Permit 12/14/95 05/30/97, 62 FR 29301
Section 10.56.050 Exemptions 12/14/95 5/30/97, 62 FR 29301
Section 10.56.060 Transferability of Permit 10/06/94 9/06/96, 61 FR 47057
Section 10.56.070 Suspension or Revocation of Permit 10/06/94 9/06/96, 61 FR 47057
Section 10.56.080 Permit and Annual Emission Fees 3/12/97 12/31/98, 63 FR 72195
Section 10.56.090 Board - Powers and Duties 10/06/94 9/06/96, 61 FR 47057
Section 10.56.100 Board - Consideration of Facts and Circumstances 10/06/94 9/06/96, 61 FR 47057
Section 10.56.110 Rules and Regulations - Hearings Procedure 10/06/94 9/06/96, 61 FR 47057
Section 10.56.120 Complaint Notice - Hearings Procedure 10/06/94 9/06/96, 61 FR 47057
Section 10.56.130 Variances - Hearings Procedure 10/06/94 9/06/96, 61 FR 47057
Section 10.56.140 Emergency Measures - Hearings Procedure 10/06/94 9/06/96, 61 FR 47057
Article II. Standards for Operation
Section 10.56.160 Ambient Air Quality Standards 3/12/97 12/31/98, 63 FR 72195
Section 10.56.170 Emission of Gases, Vapors or Objectionable Odors 10/06/94 9/06/96, 61 FR 47057
Section 10.56.180 Laundry Operations - Dryer and Vent Pipe Requirements 10/06/94 9/06/96, 61 FR 47057
Section 10.56.190 Controlling Wind-Borne Materials 10/06/94 9/06/96, 61 FR 47057
Section 10.56.200 Sale, Use or Consumption of Solid and Liquid Fuels 10/06/94 9/06/96, 61 FR 47057
Section 10.56.220 Fuel-Burning Equipment 10/06/94 9/06/96, 61 FR 47057
Section 10.56.230 Incinerators 10/06/94 9/06/96, 61 FR 47057
Section 10.56.240 Internal Combustion Engines 12/14/95 5/30/97, 62 FR 29301
Section 10.56.250 Open Burning 10/06/94 9/06/96, 61 FR 47057
Section 10.56.260 Process Emissions 10/06/94 9/06/96, 61 FR 47057
Section 10.56.270 Visible Emissions 10/06/94 9/06/96, 61 FR 47057
Section 10.56.280 Start-ups, Shutdowns and Malfunctions 3/12/97 12/31/98, 63 FR 72195
Section 10.56.290 Measurement and Reporting of Emissions 10/06/94 9/06/96, 61 FR 47057
Section 10.56.300 Testing Procedures 10/06/94 9/06/96, 61 FR 47057
Section 10.56.310 Severability 10/06/94 9/06/96, 61 FR 47057
Regulation No. 1 Prevention, Abatement and Control of Air Control Contaminants from Open Burning 6/28/79 8/13/80, 45 FR 53810
Regulation No. 2 Prevention, Abatement and Control of Air Contaminants from Materials Subject to Becoming Windborne 6/28/79 8/13/80, 45 FR 53810
Regulation No. 3
New Source Review
Section 3-1 Definitions 03/14/06 09/14/07, 72 FR 52474
Section 3-2 New Source Review 03/14/06 09/14/07, 72 FR 52474
Section 3-3 Prevention of Significant Deterioration (PSD) Review 03/14/06 09/14/07, 72 FR 52474
Section 3-4 Plantwide Applicability Limits (PAL) 03/14/06 09/14/07, 72 FR 52474
Regulation No. 6 Emission Monitoring of Stationary Sources
Section 6.1 Definitions 5/22/77 3/22/78, 43 FR 11819
Section 6.2 Monitoring of Emissions 5/22/77 3/22/78, 43 FR 11819
Section 6.3 Equipment Specifications 5/22/77 3/22/78, 43 FR 11819
Section 6.4 Monitoring System Malfunction 5/22/77 3/22/78, 43 FR 11819
Section 6.5 Recording and Reporting 5/22/77 3/22/78, 43 FR 11819
Section 6.6 Data Reduction 5/22/77 3/22/78, 43 FR 11819
Regulation No. 7 Regulation for Control of Volatile Organic Compounds
Section 7-1 Definitions 11/13/96 6/17/97, 62 FR 32688
Section 7-2 General Provisions and Applicability 11/13/96 6/17/97, 62 FR 32688
Section 7-3 Petition for Alternative Controls 12/10/91 6/26/92, 57 FR 28625
Section 7-4 Compliance Certification, Recordkeeping and Reporting Requirements 11/13/96 6/17/97, 62 FR 32688
Section 7-5 Emission Standards for Coil Coating 11/13/96 6/17/97, 62 FR 32688
Section 7-6 Emission Standards for Paper Coating 11/13/96 6/17/97, 62 FR 32688
Section 7-7 Emission Standards for Fabric and Vinyl Coating 11/13/96 6/17/97, 62 FR 32688
Section 7-8 Emission Standards for Metal Furniture Coating 11/13/96 6/17/97, 62 FR 32688
Section 7-9 Emission Standards for Surface Coating of Large Appliances 11/13/96 6/17/97, 62 FR 32688
Section 7-10 Petroleum Liquid Storage 11/13/96 6/17/97, 62 FR 32688
Section 7-11 Bulk Gasoline Plants 12/10/91 6/26/92, 57 FR 28265
Section 7-12 Bulk Gasoline Terminals 12/10/91 6/26/92, 57 FR 28265
Section 7-13 Gasoline Dispensing Facility, Stage 1 12/10/91 6/26/92, 57 FR 28265
Section 7-14 Solvent Metal Cleaning 12/10/91 6/26/92, 57 FR 28265
Section 7-15 Prohibition of Cutback Asphalt 12/10/91 6/26/92, 57 FR 28265
Section 7-16 Emission Standards for Surface Coating of Miscellaneous Metal Parts and Products 7/09/97 10/8/98, 63 FR 54053
Section 7-17 Manufacture of Pneumatic Tires 11/13/96 6/17/97, 62 FR 32688
Section 7-18 Graphic Arts - Rotogravure and Flexography 12/10/91 6/26/92, 57 FR 28265
Section 7-20 Petroleum Solvent Dry Cleaners 11/13/96 6/17/97, 62 FR 32688
Section 7-21 Volatile Organic Liquid Storage In External Floating Roof Tanks 11/13/96 6/17/97, 62 FR 32688
Section 7-22 Leaks from Synthetic Organic Chemical, Polymer, and Resin Manufacturing Equipment 11/13/96 6/17/97, 62 FR 32688
Section 7-23 Air Oxidation Processes in the Synthetic Organic Chemical Manufacturer's Industry 11/13/96 6/17/97, 62 FR 32688
Section 7-24 Test Methods and Procedures 11/13/96 6/17/97, 62 FR 32688
Section 7-26 Special Provisions for New Volatile Organic Compund Sources and Modifications 11/13/96 6/17/97, 62 FR 32688
Section 7-27 Handling, Storage, Use, and Disposal of Volatile Organic Compounds (VOC) 11/13/96 6/17/97, 62 FR 32688
Section 7-28 Surface Coating of Plastic Parts 11/13/96 6/17/97, 62 FR 32688
Regulation No. 8 Regulation of Emissions from Light-Duty Motor Vehicles Through Mandatory Vehicle Inspection and Maintenance Program 10/10/2007 8/18/08, 73 FR 48127
Regulation No. 10 Infectious Waste Incinerators
Section 10-1 Definitions 10/06/94 9/06/96, 61 FR 47057
Section 10-2 Prohibited Act 10/06/94 9/06/96, 61 FR 47057
Section 10-3 Emission Standards 10/06/94 9/06/96, 61 FR 47057
Section 10-4 Performance Specifications 10/06/94 9/06/96, 61 FR 47057
Section 10-5 Monitoring Requirements 10/06/94 9/06/96, 61 FR 47057
Section 10-6 Compliance Schedule for Existing Infectious Waste Incinerators 10/06/94 9/06/96, 61 FR 47057
Section 10-7 Testing Requirement 10/06/94 9/06/96, 61 FR 47057
Section 10-8 Recordkeeping and Reporting Requirements 10/06/94 9/06/96, 61 FR 47057
Section 10-9 Severability 10/06/94 9/06/96, 61 FR 47057
Regulation No. 11 Emergency Episode Regulation
Section 11-1 Episode Criteria 11/13/96 6/17/97, 62 FR 32688
Section 11-2 Emission Reductions 11/13/96 6/17/97, 62 FR 32688
Regulation No. 14 Regulation for Control of Nitrogen Oxides
Section 14-1 Definitions 8/10/93 6/29/96, 61 FR 39326
Section 14-2 Emission Standards 8/10/93 6/29/96, 61 FR 39326
Section 14-3 Procedures for Determining RACT 8/10/93 6/29/96, 61 FR 39326
Section 14-4 Recordkeeping and Reporting Requirements 8/10/93 6/29/96, 61 FR 39326
Section 14-5 Compliance Schedule 8/10/93 6/29/96, 61 FR 39326

(d) EPA-approved State Source-specific requirements.

EPA-Approved Tennessee Source-Specific Requirements

Name of Source Permit No. State effective date EPA approval date Explanation
Revised Permits for the Kingsport Particulate Nonattainment Area n/a 09/15/99 11/5/99, 64 FR 60346 Various permits.
Union Carbide, Tennessee Eastman Company n/a, 011397P 12/30/86 6/16/87, 52 FR 22778
Murray Ohio Manufacturing Company n/a 12/30/86 12/10/87, 52 FR 46764
Tennessee Eastman Company n/a 1/06/88 10/12/88, 53 FR 39742
Variance for Averaging Times for VOC Emission n/a 1/06/88 6/23/88, 53 FR 23624 5 sources.
Avco Aerostructures n/a 2/25/88 1/23/89, 54 FR 3031
Miscellaneous Metal Parts n/a 4/05/99 11/5/99, 64 FR 60346 13 sources.
Nissan Manufacturing Corporation n/a 4/29/91 9/09/91, 56 FR 45896
Tenneco Energy 045022F, 045025F 5/31/96 7/24/96, 61 FR 38391
Brunswick Marine Corporation 044881P, 045012P, 045013P 5/31/96 7/21/97, 62 FR 38909
Metalico College Grove, Inc n/a 5/12/99 7/12/99, 64 FR 37411
Refined Metals, Inc. n/a 9/20/00, 65 FR 56796
Eastman Chemical Company BART Permit 066116H May 9, 2012 November 27, 2012
77 FR 70692
BART determination.
Eastman Chemical Company - Amendment #1 BART Permit 066116H, Amendment #1 May 22, 2012 November 27, 2012
77 FR 70692
Clarifying amendment to BART Determination.
TVA Bull Run Fossil Plant n/a 12/20/2016 8/29/2017, 82 FR 40956 Title V permit limits and conditions E3-4(a), (d), and (e), E3-15, and E3-16 in Appendix L of Tennessee's December 20, 2016 SIP revision.
TVA Kingston Fossil Plant n/a 12/20/2016 8/29/2017, 82 FR 40956 Title V permit limits and conditions E3-4(a), (d), and (e), E3-15, and E3-16 in Appendix L of Tennessee's December 20, 2016 SIP revision.

(e) EPA-Approved Tennessee Non-Regulatory Provisions

EPA-Approved Tennessee Non-Regulatory Provisions

Name of non-regulatory SIP provision Applicable geographic or nonattainment area State effective date EPA approval date Explanation
Revision to Maintenance Plan Update for Knox County, Tennessee Knox County, TN July 16, 2003 2/4/04, 69 FR 4856
Attainment Demonstrations for Early Action Compact Areas Chattanooga, Nashville, and Tri-Cities Early Action Compact Areas 12/31/04 8/26/05, 70 FR 50199
8-Hour Ozone Maintenance plan for the Montgomery County, Tennessee area Montgomery County 08/10/05 09/22/05, 70 FR 55559
Nashville 1-Hour Ozone Maintenance Plan Nashville 1-Hour Ozone Maintenance Area 06/11/05 1/3/06, 71 FR 21
Carbon Monoxide Second 10-Year Maintenance Plan for the Memphis/Shelby County Area Memphis/Shelby 5/10/06 10/25/06, 71 FR 62384
8-Hour Ozone Maintenance plan for the Shelby County, Tennessee Area Memphis, Shelby County 1/16/09 1/4/10, 74 FR 56
Nashville 8-Hour Ozone 110(a)(1) Maintenance Plan Nashville 8-Hour Ozone Attainment Area October 13, 2010 1/28/11, 76 FR 5078 Maintenance plan for the 1997 8-hour ozone NAAQS.
8-Hour Ozone Maintenance Plan for the Knoxville, Tennessee Area Anderson, Blount, Jefferson, Knox, Loudon, and Sevier Counties, and the portion of Cocke County that falls within the boundary of the Great Smoky Mountains National Park 7/14/2010 3/8/2011, 76 FR 12587 For the 1997 8-hour ozone NAAQS.
Chattanooga; Fine Particulate Matter 2002 Base Year Emissions Inventory Hamilton County 10/15/09 2/8/12, 74 FR 6467
110(a)(1) and (2) Infrastructure Requirements for the 1997 8-Hour Ozone National Ambient Air Quality Standards - Elements 110(a)(1) and (2)(C) and (J) Tennessee 12/14/2007 3/14/2012, 77 FR 14976
Regional Haze Plan (excluding Eastman Chemical Company BART determination) Statewide April 4, 2008 4/24/2012, 77 FR 24392 BART emissions limits are listed in Section 7.5.3.
110(a)(1) and (2) Infrastructure Requirements for the 1997 8-Hour Ozone National Ambient Air Quality Standards Tennessee 12/14/2007 7/23/2012, 77 FR 43000
110(a)(1) and (2) Infrastructure Requirements for 1997 Fine Particulate Matter National Ambient Air Quality Standards Tennessee 12/14/2007 8/2/2012, 77 FR 45961
110(a)(1) and (2) Infrastructure Requirements for 2006 Fine Particulate Matter National Ambient Air Quality Standards Tennessee 10/19/2009 8/2/2012, 77 FR 45961
Knoxville; 1997 Annual Fine Particulate Matter 2002 Base Year Emissions Inventory Anderson, Blount, Knox, and Loudon Counties, and the portion of Roane County that falls within the census block that includes the Tennessee Valley Authority's Kingston Fossil Plant 4/04/2008 08/21/2012, 77 FR 50381
Regional Haze Plan - Eastman Chemical Company BART determination Statewide May 9, 2012 November 27, 2012
77 FR 70692
Applicable only to the Eastman Chemical BART determination.
110(a)(1) and (2) Infrastructure Requirements for the 2008 8-Hour Ozone National Ambient Air Quality Standards Tennessee 10/19/2009 3/6/2013 78 FR 14456 With the exception of section 110(a)(2)(D)(i)(I) concerning interstate transport; the portions of sections 110(a)(2)(C), prong 3 of 110(a)(2)(D)(i), and 110(a)(2)(J) related to PSD , which are being conditionally approved; and section 110(a)(2)(E)(ii) as it relates to section 128(a)(1), which is being conditionally approved.
MVEB Update for the 1-hour Ozone Maintenance Plan for Knox County, Tennessee Knox County, TN 12/13/2012 02/20/13, 78 FR 11757
110(a)(1) and (2) Infrastructure Requirements for the 2008 Lead National Ambient Air Quality Standards Tennessee 10/19/2009 06/18/2013, 78 FR 36443 With the exception of section 110(a)(2)(D)(i)(I) concerning interstate transport; the portions of sections 110(a)(2)(C), prong 3 of 110(a)(2)(D)(i), and 110(a)(2)(J) related to PSD, which are being conditionally approved; and section 110(a)(2)(E)(ii) as it relates to section 128(a)(1), which is being conditionally approved.
110(a)(1) and (2) Infrastructure Requirements for the 2008 Lead National Ambient Air Quality Standards Tennessee 10/19/2009 8/12/2013, 78 FR 48806 This approval is for sections 110(a)(2)(C), prong 3 of 110(a)(2)(D)(i), and 110(a)(2)(J) only.
Bristol, Tennessee Lead 2010 Base Year Emissions Inventory Bristol 4/11/2013 1/9/2014, 79 FR 1595
110(a)(1) and (2) Infrastructure Requirements for 1997 Fine Particulate Matter National Ambient Air Quality Standards Tennessee 12/14/2007 5/7/2014, 79 FR 26149 Addressing prong 4 of section 110(a)(2)(D)(i) only.
110(a)(1) and (2) Infrastructure Requirements for 2006 Fine Particulate Matter National Ambient Air Quality Standards Tennessee 10/19/2009 5/7/2014, 79 FR 26149 Addressing prong 4 of section 110(a)(2)(D)(i) only.
Knoxville; 2006 24-hour Fine Particulate Matter 2008 Base Year Emissions Inventory Anderson, Blount, Knox, and Loudon Counties, and the portion of Roane County that falls within the census block that includes the Tennessee Valley Authority's Kingston Fossil Plant 10/9/2013 6/10/2014, 79 FR 33100
110(a)(1) and (2) Infrastructure Requirements for the 2010 NO2 NAAQS Tennessee 3/13/2014 3/18/2015 80 FR 14024 Addressing the PSD permitting requirements of sections 110(a)(2)(C), 110(a)(2)(D)(i)(II) (prong 3) and 110(a)(2)(J) only.
2008 8-hour Ozone Maintenance Plan for the Knoxville Area Blount County, Knox County, and a portion of Anderson County 11/14/14 7/13/15, 80 FR 39972
2008 8-hour Ozone Emissions Inventory for the Knoxville Area Blount County, Knox County, and a portion of Anderson County 11/14/14
RACM analysis for the Tennessee portion of the Chattanooga Area for the 1997 PM2.5 NAAQS Hamilton County 10/15/2009 11/4/2015, 80 FR 68256
1997 Annual PM2.5 Maintenance Plan for the Tennessee portion of the Chattanooga TN-GA-AL Area Hamilton County 11/13/2014 11/4/2015, 80 FR 68256
XIX. Section 110(a)(2)(D)(i)(I) Interstate Transport Requirements for the 2008 8-hour Ozone NAAQS 5/21/13 3/2/15 80 FR 4799, 1/29/15
Revised 8-Hour Ozone Maintenance plan for the Shelby County, Tennessee Area Memphis, Shelby County 5/14/2014 4/29/2016, 81 FR 25607 Revises the maintenance plan approved by EPA on 1/4/10 to include a revised emissions inventory, revised MVEBs, and an emissions reduction measure to offset the termination of the City of Memphis I/M program.
2008 8-hour Ozone Maintenance Plan for the Memphis TN-MS-AR Area Shelby County 1/13/2016 6/23/2016, 81 FR 40818
2008 8-hour Ozone Emissions Inventory for the Memphis TN-MS-AR Area Shelby County 1/13/2016 6/23/2016, 81 FR 40818
2008 Lead Maintenance Plan for the Bristol Area Bristol Area 7/10/2015 7/7/2016, 81 FR 44211
110 (a)(1) and (2) Infrastructure Requirements for the 2010 1-hour SO2 NAAQS Tennessee 03/13/2014 11/28/16, 81 FR 85417 With the exception of interstate transport requirements of section 110(a)(2)(D)(i)(I) and (II) (prongs 1, 2, and 4).
April 2013 Regional Haze Progress Report Tennessee 4/19/2013 12/21/2016, 81 FR 93623
110(a)(1) and (2) Infrastructure Requirements for the 2010 1-hour NO2 NAAQS Tennessee 03/13/2014 1/12/2017, 82 FR 3641 With the exception of sections:
110(a)(2)(C) and (J) concerning PSD permitting requirements and;
110(a)(2)(D)(i) (prongs 1 through 4) concerning interstate transport requirements.
1997 8-hour ozone maintenance plan update for the Middle Tennessee Area and RVP standard Davidson, Rutherford, Sumner, Williamson, and Wilson Counties 11/21/2016 5/1/2017,82 FR 20261
110(a)(1) and (2) Infrastructure Requirements for the 2012 Annual PM2.5 NAAQS Tennessee 11/19/2015 5/10/2017, 82 FR 21707 With the exception of interstate transport requirements of section 110(a)(2)(D)(i)(I) and (II) (prongs 1, 2 and 4).
Non-interference Demonstration for Federal Low-Reid Vapor Pressure Requirement in Shelby County Shelby County 4/12/2016 7/7/2017, 82 FR 31464
1997 Annual PM2.5 Maintenance Plan for the Knoxville Area Anderson, Blount, Knox, and Loudon Counties and a portion of Roane County (the area described by U.S. Census 2000 block group identifier 47-145-0307-2.) 12/20/2016 8/29/2017, 82 FR 40956
RACM determination for the Knoxville Area for the 1997 Annual PM2.5 NAAQS Anderson, Blount, Knox, and Loudon Counties and a portion of Roane County (the area described by U.S. Census 2000 block group identifier 47-145-0307-2.) 12/20/2016 8/29/2017, 82 FR 40956
2006 24-hour PM2.5 Maintenance Plan for the Knoxville-Sevierville-La Follette Area Anderson, Blount, Knox, and Loudon Counties and a portion of Roane County (the area described by U.S. Census 2000 block group identifier 47-145-0307-2.) 12/20/2016 8/28/2017, 82 FR 40270
RACM determination for the Knoxville-Sevierville-La Follette Area for the 2006 24-hour PM2.5 NAAQS Anderson, Blount, Knox, and Loudon Counties and a portion of Roane County (the area described by U.S. Census 2000 block group identifier 47-145-0307-2.) 12/20/2016 8/28/2017, 82 FR 40270
110(a)(1) and (2) Infrastructure Requirements for the 2010 1-hour NO2 NAAQS Tennessee 3/13/2014 9/24/2018, 83 FR 48240 Addressing prong 4 of section
110(a)(2)(D)(i)(II) only.
110(a)(1) and (2) Infrastructure Requirements for the 2010 1-hour SO2 NAAQS Tennessee 3/13/2014 9/24/2018, 83 FR 48240 Addressing prong 4 of section
110(a)(2)(D)(i)(II) only.
110(a)(1) and (2) Infrastructure Requirements for the 2012 Annual PM2.5 NAAQS Tennessee 12/16/2015 9/24/2018, 83 FR 48240 Addressing prong 4 of section
110(a)(2)(D)(i)(II) only.
Regional Haze Plan Revision Tennessee 11/22/2017 9/24/2018, 83 FR 48240
110(a)(1) and (2) Infrastructure Requirements for the 2012 Annual PM2.5 NAAQS Tennessee 11/19/2015 9/25/2018, 83 FR 48391 Addressing Prongs 1 and 2 of section 110(a)(2)(D)(i)(I) only.
110(a)(1) and (2) Infrastructure Requirements for the 2010 1-hour NO2 NAAQS Tennessee 5/14/2018 5/17/2019, 84 FR 22376 Addressing Prongs 1 and 2 of section 110(a)(2)(D)(i) only.
110(a)(1) and (2) Infrastructure Requirements for the 2015 8-hour Ozone NAAQS Tennessee 9/13/2018 12/26/2019, 84 FR 70897 With the exception of the PSD permitting requirements of 110(a)(2)(C) and (J), and 110(a)(2)(D)(i)(I) and (II) (prongs 1, 2 and 3).
2010 1-Hour SO2 Emissions Inventory for the Sullivan County Area Sullivan County 5/10/2017 3/1/2021, 86 FR 11875 Addressing the base-year emissions inventory requirements of 172(c)(3).
2010 1-Hour SO2 Nonattainment New Source Review Plan for the Sullivan County Area Sullivan County 5/10/2017 3/1/2021, 86 FR 11875

[64 FR 35012, June 30, 1999]

§ 52.2221 Classification of regions.

The Tennessee plan was evaluated on the basis of the following classifications:

Air quality control region Pollutant
Particulate matter Sulfur oxides Nitrogen dioxide Carbon monoxide Photochemical oxidants (hydrocarbons)
Eastern Tennessee-Southwestern Virginia Interstate I I III III III
Tennessee River Valley-Cumberland Mountains Intrastate I I III III III
Middle Tennessee Intrastate I II III III I
Western Tennessee Intrastate I III III III III
Chattanooga Interstate I II III III III
Metropolitan Memphis Interstate I III III III I

[37 FR 10894, May 31, 1972, as amended at 39 FR 16347, May 8, 1974]

§ 52.2222 Approval status.

(a) With the exceptions set forth in this subpart, the Administrator approves Tennessee's plan for the attainment and maintenance of the national standards under section 110 of the Clean Air Act. Furthermore, the Administrator finds that the plan satisfies all requirements of part D, title 1, of the Clean Air Act as amended in 1977.

(b) New source review permits issued pursuant to section 173 of the Clean Air Act will not be deemed valid by EPA unless the provisions of Section V of the emission offset interpretative rule (Appendix S of 40 CFR part 51) are met.

(c) [Reserved]

[45 FR 53817, Aug. 13, 1980, as amended at 54 FR 4021, Jan. 27, 1989; 55 FR 18726, May 4, 1990; 75 FR 82561, Dec. 30, 2010; 77 FR 11748, Feb. 28, 2012; 79 FR 30051, May 27, 2014]

§ 52.2223 Compliance schedules.

(a) The information in this section is available in the 40 CFR, part 52 edition revised as of July 1, 1999, the 40 CFR, part 52, Volume 1 of 2 (§§ 52.01 to 52.1018) editions revised as of July 1, 2000 through July 1, 2011, and the 40 CFR, part 52, Volume 3 of 3 (§§ 52.2020 to End) editions revised as of July 1, 2012.

(b)-(f) [Reserved]

[79 FR 30052, May 27, 2014]

§ 52.2224 Legal authority.

(a) The requirements of § 51.230(c) of this chapter are not met since the plan does not provide the legal authority for controlling motor vehicles during air pollution emergency episodes.

(b) The requirements of § 51.230(d) of this chapter are not met since statutory authority to prevent construction, modification, or operation of a facility, building, structure, or installation, or combination thereof, which indirectly results or may result in emissions of any air pollutant at any location which will prevent the maintenance of a national air quality standard is not adequate.

(c)

(1) The requirements of § 51.230(b) of this chapter are not met since the definition of person set forth in the Tennessee Air Quality Act and in the State implementation plan does not include facilities owned or operated by the State. Therefore, section 53-3409(f) of the Tennessee Code Annotated and section 30 of Chapter II of the Tennessee Air Pollution Control Regulations are disapproved.

(2) Definition of person. For the purposes of the plan, person shall mean any individual, partnership, copartnership, firm, company, corporation, association, joint stock company, trust, estate, State-owned or operated facility, State agency, political subdivision, or any other legal entity, or their legal representatives, agents, or assigns.

(d) The requirements of § 51.230(b) of this chapter are not met since the State lacks legal authority, as a result of the enactment of House Bill 1490 by the 1974 Tennessee legislature, to control emissions from the quarrying and processing of agricultural limestone. Therefore, section 53-3424 of the Tennessee Code Annotated is disapproved.

(e) The requirements of § 51.230(b) of this chapter are not met since the State lacks legal authority, as a result of the enactment of House Bill 1845 by the 1974 Tennessee legislature, to control emissions from air contaminant sources which use woodwaste only as fuel. Therefore, the last sentence of section 53-3422 of the Tennessee Code Annotated is disapproved.

[37 FR 10894, May 31, 1972]

§ 52.2225 VOC rule deficiency correction.

(a) Revisions to sections 7-3, 7-13, and 7-24 of the Tennessee regulations are approved. These amendments are in response to the Clean Air Act section 182(a)(2)(A) requirement to submit RACT rules correcting deficiencies in the existing SIP in accordance with EPA's pre-amendment guidance. These deficiencies were first noted in a letter from Greer Tidwell, the EPA Region IV Administrator, to Governor McWherter on May 26, 1988, and clarified in a letter dated June 10, 1988, from Winston Smith, EPA Region IV Air Division Director, to Paul Bontrager, Director of the Air Pollution Control Division of the Metropolitan Health Department for Nashville/Davidson County, and were further identified in EPA guidance including the Blue Book and the proposed Post-87 policy. The following deficiency in the Tennessee Regulations, however, has not been corrected.

(1) Section 7-25, “Recordkeeping and Reporting Requirements” Nashville/Davidson County committed in a letter dated May 7, 1991, to include a separate provision that requires records to be maintained for at least two years. This additional provision, which is scheduled for a July 15, 1992, public hearing, will be submitted to EPA shortly after that date and will be acted upon separately.

(2) In Section 7-3, Petition for Alternative Controls, the words “as applied” should be added to the term “VOC/gallon solids” as a clarification.

(3) The term “vapor-tight” should be defined in section 7-13.

(4) “Once-in/always-in” is missing from the applicability section of the individual rules.

(5) Section 7-25, “Recordkeeping and Reporting Requirements” should be revised to include additional requirements that would contain: units of compliance consistent with the performance requirements; applicable time periods for data entries; and a clear, separate provision that requires records to be kept.

(b)-(c) [Reserved]

[56 FR 10173, Mar. 11, 1991, as amended at 57 FR 28626, June 26, 1992; 59 FR 18317, Apr. 18, 1994; 60 FR 10508, Feb. 27, 1995; 61 FR 37390, July 18, 1996]

§ 52.2226 [Reserved]

§ 52.2227 Prevention of air pollution emergency episodes.

(a) The requirements of § 51.152(a) of this chapter are not met since the plan does not provide for the enforcement of emission control actions for mobile sources during air pollution emergency episodes.

[37 FR 10895, May 31, 1972, as amended at 51 FR 40677, Nov. 7, 1986]

§ 52.2228 Review of new sources and modifications.

(a) Part D—Conditional approval. The Nashville-Davidson County regulation for the review of new sources and modifications in nonattainment areas is approved on condition that the State by October 31, 1984, submit a revision limiting source shutdown credit for offsets to replacement units, and, in the interim, assure implementation of the regulation in conformity with Federal requirements.

(b) Section 123—Conditional approval. The plan's provision for implementation of the requirements of section 123 of the Clean Air Act in Nashville-Davidson County is approved on condition that the State by October 31, 1984, submit:

(1) Definitions in the local regulation of nearby and excessive concentration and

(2) Provision in the local regulation for public notification and opportunity for hearing in cases where stack heights in excess of normal good engineering practice are proposed on the basis of fluid modeling demonstrations, and, in the interim, assure implementation of the local regulation in conformity with Federal requirements.

(c) The State of Tennessee proposed to delete section 1200-3-18-.03 “Standard for New Sources” from the Tennessee State Implementation Plan (SIP) and the Memphis-Shelby County portion of the Tennessee SIP. EPA is disapproving the deletion of this rule for the Tennessee SIP because Tennessee does not have federally approved New Source Review (NSR) regulations which apply to some of the sources in this chapter. EPA is approving the deletion of this rule for the Memphis submittal because the federally approved TN NSR applies to the Memphis-Shelby County area.

(d) The State of Tennessee proposed to delete rule 1200-3-18-.03 “Standard for New Sources” from the Tennessee State Implementation Plan (SIP). In paragraph (e) of this section, EPA disapproved the deletion of this rule because Tennessee did not have federally approved New Source Review (NSR) regulations that applied to some of the sources in this chapter. EPA is hereby approving the deletion of section 1200-3-18-.03 of the Tennessee SIP, and is deleting EPA's earlier disapproval in paragraph (e) of this section.

[39 FR 7284, Feb. 25, 1974, as amended at 48 FR 50080, Oct. 31, 1983; 50 FR 32413, Aug. 12, 1985; 51 FR 40677, Nov. 7, 1986; 59 FR 18317, Apr. 18, 1994; 60 FR 7917, Feb. 10, 1995; 60 FR 33924, June 29, 1995]

§ 52.2229 Rules and regulations.

(a) The following portions of the revised Memphis and Shelby County regulations submitted on July 7, 1986, are disapproved because they are inconsistent with EPA policy and requirements:

16-77, Rules 1200-3-9-.01(3); 1200-3-9-.01(4)(o)(2)

(b) Knox County Regulation 25.2.B, submitted July 7, 1986, is disapproved because it is inconsistent with EPA policy and requirements.

[54 FR 25458, June 15, 1989, as amended at 54 FR 31954, Aug. 3, 1989]

§ 52.2230 [Reserved]

§ 52.2231 Control strategy: Sulfur oxides and particulate matter.

(a) Part D conditional approval. The Chattanooga primary TSP plan's provisions for review of new sources and modifications in the nonattainment area are approved on condition that the State submit by December 31, 1987, a definition of the term Federally enforceable and provisions for making Federally enforceable all limitations, conditions, and offsets, including permit restrictions, relied upon under the plan, and in the interim, implement these provisions in a manner consistent with EPA requirements.

(b) In letters dated March 9 and April 15, 1988, the Tennessee Department of Health and Environment certified that no emission limits in the State's plan are based on dispersion techniques not permitted by EPA's stack height rules. This certification does not apply to: Dupont (43-07-02); Tennessee Valley Authority - Johnsonville (43-11-1 thru 10); Tennessee Chemical Company (70-04-21); Tennessee Eastman (82-03-15-19); A.E. Staley (53-81-18, 19, 34, 31); Cargill Inc., Memphis; and Grace Chemical Company, Millington.

(c) Determination of Attaining Data. EPA has determined, as of May 31, 2011, the Chattanooga, Tennessee, nonattainment area has attaining data for the 1997 annual PM2.5 NAAQS. This determination, in accordance with 40 CFR 52.1004(c), suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as this area continues to meet the 1997 annual PM2.5 NAAQS.

(d) Determination of attaining data. EPA has determined the Knoxville, Tennessee, nonattainment area has attaining data for the 1997 annual PM2.5 NAAQS. This determination, in accordance with 40 CFR 51.1004(c), suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as this area continues to meet the 1997 annual PM2.5 NAAQS.

(e) Determination of attaining data. EPA has determined Knoxville-Sevierville-La Follette, Tennessee, nonattainment area has attaining data for the 2006 24-hour PM2.5 NAAQS. This determination, in accordance with 40 CFR 51.1004(c), suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as this area continues to meet the 2006 24-hour PM2.5 NAAQS.

(f) Determination of attainment. Effective June 9, 2017, the EPA has determined that, based on 2013 to 2015 ambient air quality data, the Knoxville-Sevierville-La Follette, Tennessee PM2.5 nonattainment area has attained the 2006 24-hour PM2.5 NAAQS by the applicable attainment date of December 31, 2015. Therefore, the EPA has met the requirement pursuant to CAA section 188(b)(2) to determine whether the area attained the standard. The EPA also has determined that the Knoxville-Sevierville-La Follette, Tennessee nonattainment area will not be reclassified for failure to attain by its applicable attainment date under section 188(b)(2).

[52 FR 15498, Apr. 29, 1987, as amended at 54 FR 25454, June 15, 1989; 76 FR 31239, May 31, 2011; 77 FR 45956, Aug. 2, 2012; 82 FR 21715, May 10, 2017]

§ 52.2232 Determination of attainment.

Based upon EPA's review of the air quality data for the 3-year period 2007-2009, EPA determined that the Chattanooga, Alabama-Georgia-Tennessee PM2.5 nonattainment Area attained the 1997 annual PM2.5 NAAQS by the applicable attainment date of April 5, 2010. Therefore, EPA has met the requirement pursuant to CAA section 179(c) to determine, based on the Area's air quality as of the attainment date, whether the Area attained the standard. EPA also determined that the Chattanooga, Alabama-Georgia-Tennessee PM2.5 nonattainment Area is not subject to the consequences of failing to attain pursuant to section 179(d).

[76 FR 55775, Sept. 8, 2011]

§ 52.2233 Significant deterioration of air quality.

(a)

(1) Paragraph 1200-3-9-.01(4)-(0)-2. of Tennessee's regulations is disapproved because it does not require that the consent of the Governor(s) of affected states be obtained when innovative technology waivers are granted. EPA retains permitting authority for sources requesting innovative technology waivers which would significantly impact air quality in adjacent states.

(2) Tennessee's definition of stationary source specifically excludes the activities of any Vessel. This exclusion is not currently approvable and EPA is deferring action on it pending final rulemaking on the issue. EPA retains authority for permits which involve vessel emissions where a source is not willing to include all vessel emissions in the definition of source.

(b) The requirements of § 52.21 except paragraph (a)(1) are hereby incorporated and made part of the applicable SIP for the State of Tennessee for the following purposes:

(1) Permitting of sources requesting innovative technology waivers which would significantly impact air quality in adjacent states.

(2) Permitting of sources involving vessel emissions where the source is unwilling to include all vessel emissions in the definition of source.

(c) All applications and other information required pursuant to § 52.21 from sources located in the State of Tennessee shall be submitted to the appropriate state or local agency for which the source is located, rather than to EPA's Region 4 office: Tennessee Department of Environment and Conservation, Division of Air Pollution Control, William R. Snodgrass Tennessee Tower, 312 Rosa L. Parks Avenue, 15th Floor, Nashville, Tennessee 37243; Knox County Air Quality Management—Department of Public Health, 140 Dameron Avenue, Knoxville, Tennessee 37917; Metro Public Health Department, Pollution Control Division, 2500 Charlotte Ave., Nashville, Tennessee 37209; Chattanooga-Hamilton County Air Pollution Control Bureau, 6125 Preservation Drive, Chattanooga, Tennessee 37416; or Shelby County Health Department, Pollution Control Section, 814 Jefferson Avenue, Memphis, Tennessee 38105.

[42 FR 36456, July 15, 1977, and 43 FR 26410, June 19, 1978, as amended at 50 FR 7779, Feb. 26, 1985; 68 FR 11324, Mar. 10, 2003; 68 FR 74490, Dec. 24, 2003; 74 FR 55144, Oct. 27, 2009; 79 FR 30052, May 27, 2014; 82 FR 32646, July 17, 2017]

§ 52.2234 [Reserved]

§ 52.2235 Control strategy: Ozone.

(a) Determination—EPA is determining that, as of August 8, 1995, the Nashville ozone nonattainment area has attained the ozone standard and that the reasonable further progress and attainment demonstration requirements of section 182(b)(1) and related requirements of section 172(c)(9) of the Clean Air Act do not apply to the area for so long as the area does not monitor any violations of the ozone standard. If a violation of the ozone NAAQS is monitored in the Nashville ozone nonattainment area, these determinations shall no longer apply.

(b) Nonregulatory provisions for the implementation of a basic I/M program in Rutherford, Sumner, Williamson, and Wilson Counties, submitted on July 13, 1994, were approved by EPA on September 26, 1995.

(c) Determination of Attaining Data. EPA has determined, as of October 12, 2010 the Knoxville, Tennessee nonattainment area has attaining data for the 1997 8-hour ozone NAAQS. This determination, in accordance with 40 CFR 51.918, suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standards for as long as this area continues to meet the 1997 8-hour ozone NAAQS.

(d) Determination of attainment. The EPA has determined, as of June 3, 2016, that based on 2011 to 2013 ambient air quality data, the Knoxville, TN and Memphis, TN-MS-AR 2008 ozone Marginal nonattainment areas have attained the 2008 ozone NAAQS. Therefore, the EPA has met the requirement pursuant to CAA section 181(b)(2)(A) to determine, based on an area's air quality data as of the attainment date, whether the areas attained the standard. The EPA also determined that the Knoxville, TN and Memphis, TN-MS-AR nonattainment areas will not be reclassified for failure to attain by their applicable attainment date under section 181(b)(2)(A).

[60 FR 40292, Aug. 8, 1995, as amended at 60 FR 47290, Sept. 12, 1995; 75 FR 62472, Oct. 12, 2010; 81 FR 26711, May 4, 2016]

§ 52.2236 Control strategy; lead.

(a) The Tennessee Department of Environment and Conservation has submitted revisions to the Tennessee SIP on October 6, 1994. These revisions address the requirements necessary to change a lead nonattainment area to attainment. The maintenance plan for the Fayette County area near Rossville, Tennessee is comprised of a maintenance demonstration and NSR/PSD program. For areas where the only lead source has shut down, these components are sufficient for an approvable maintenance plan. The State's maintenance plan is complete and satisfies all of the requirements of section 175(A) of the CAA.

(b) Determination of attaining data. EPA has determined the Bristol, Tennessee, nonattainment area has attaining data for the 2008 lead (Pb) NAAQS. This clean data determination suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as this area continues to meet the 2008 Pb NAAQS.

[60 FR 43020, Aug. 18, 1995, as amended at 77 FR 52233, Aug. 29, 2012]

§ 52.2237 NOX RACT and NOX conformity exemption.

Approval. EPA is approving the section 182(f) oxides of nitrogen (NOX) reasonably available control technology (RACT) and NOX conformity exemption request submitted by the Tennessee Department of Environment and Conservation on March 21, 1995, for the five county middle Tennessee (Nashville) ozone moderate nonattainment area. This approval exempts the area from implementing federal NOX RACT on major sources of NOX and exempts Tennessee from NOX conformity. This approval does not exempt sources from any State required or State Implementation Plan (SIP) approved NOX controls. If a violation of the ozone NAAQS occurs in the area, the exemption from the requirement of section 182(f) of the CAA in the applicable area shall not apply.

[61 FR 54946, Oct. 23, 1996]

§ 52.2239 Original Identification of plan section.

(a) This section identified the original “Air Implementation Plan for the State of Tennessee” and all revisions submitted by Tennessee that were federally approved prior to December 1, 1998. The information in this section is available in the 40 CFR, part 52 edition revised as of July 1, 1999, the 40 CFR, part 52, Volume 2 of 2 (§§ 52.1019 to End) editions revised as of July 1, 2000 through July 1, 2011, and the 40 CFR, part 52, Volume 3 of 3 (§§ 52.2020 to End) editions revised as of July 1, 2012. The Nashville-Davidson portion of the Tennessee's SIP previously identified in section 52.2222(c) is also available in the above editions.

(b)-(c) [Reserved]

[79 FR 30052, May 27, 2014]

§ 52.2240 Interstate pollutant transport provisions; What are the FIP requirements for decreases in emissions of nitrogen oxides?

(a)

(1) The owner and operator of each source located within the State of Tennessee and for which requirements are set forth under the Federal CAIR NOX Annual Trading Program in subparts AA through II of part 97 of this chapter must comply with such applicable requirements. The obligation to comply with these requirements in part 97 of this chapter will be eliminated by the promulgation of an approval by the Administrator of a revision to the Tennessee State Implementation Plan (SIP) as meeting the requirements of CAIR for PM2.5 relating to NOX under § 51.123 of this chapter, except to the extent the Administrator's approval is partial or conditional or unless such approval is under § 51.123(p) of this chapter.

(2) Notwithstanding any provisions of paragraph (a)(1) of this section, if, at the time of such approval of the State's SIP, the Administrator has already allocated CAIR NOX allowances to sources in the State for any years, the provisions of part 97 of this chapter authorizing the Administrator to complete the allocation of CAIR NOX allowances for those years shall continue to apply, unless the Administrator approves a SIP provision that provides for the allocation of the remaining CAIR NOX allowances for those years.

(b)

(1) The owner and operator of each NOX source located within the State of Tennessee and for which requirements are set forth under the Federal CAIR NOX Ozone Season Trading Program in subparts AAAA through IIII of part 97 of this chapter must comply with such applicable requirements. The obligation to comply with these requirements in part 97 of this chapter will be eliminated by the promulgation of an approval by the Administrator of a revision to the Tennessee State Implementation Plan (SIP) as meeting the requirements of CAIR for ozone relating to NOX under § 51.123 of this chapter, except to the extent the Administrator's approval is partial or conditional or unless such approval is under § 51.123(ee) of this chapter.

(2) Notwithstanding any provisions of paragraph (b)(1) of this section, if, at the time of such approval of the State's SIP, the Administrator has already allocated CAIR NOX Ozone Season allowances to sources in the State for any years, the provisions of part 97 of this chapter authorizing the Administrator to complete the allocation of CAIR NOX Ozone Season allowances for those years shall continue to apply, unless the Administrator approves a SIP provision that provides for the allocation of the remaining CAIR NOX Ozone Season allowances for those years.

(c) Notwithstanding any provisions of paragraphs (a) and (b) of this section and subparts AA through II and AAAA through IIII of part 97 of this chapter to the contrary:

(1) With regard to any control period that begins after December 31, 2014,

(i) The provisions in paragraphs (a) and (b) of this section relating to NOX annual or ozone season emissions shall not be applicable; and

(ii) The Administrator will not carry out any of the functions set forth for the Administrator in subparts AA through II and AAAA through IIII of part 97 of this chapter; and

(2) The Administrator will not deduct for excess emissions any CAIR NOX allowances or CAIR NOX Ozone Season allowances allocated for 2015 or any year thereafter;

(3) By March 3, 2015, the Administrator will remove from the CAIR NOX Allowance Tracking System accounts all CAIR NOX allowances allocated for a control period in 2015 and any subsequent year, and, thereafter, no holding or surrender of CAIR NOX allowances will be required with regard to emissions or excess emissions for such control periods; and

(4) By March 3, 2015, the Administrator will remove from the CAIR NOX Ozone Season Allowance Tracking System accounts all CAIR NOX Ozone Season allowances allocated for a control period in 2015 and any subsequent year, and, thereafter, no holding or surrender of CAIR NOX Ozone Season allowances will be required with regard to emissions or excess emissions for such control periods.

(d)

(1) The owner and operator of each source and each unit located in the State of Tennessee and for which requirements are set forth under the CSAPR NOX Annual Trading Program in subpart AAAAA of part 97 of this chapter must comply with such requirements. The obligation to comply with such requirements will be eliminated by the promulgation of an approval by the Administrator of a revision to Tennessee's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan under § 52.38(a), except to the extent the Administrator's approval is partial or conditional.

(2) Notwithstanding the provisions of paragraph (d)(1) of this section, if, at the time of the approval of Tennessee's SIP revision described in paragraph (d)(1) of this section, the Administrator has already started recording any allocations of CSAPR NOX Annual allowances under subpart AAAAA of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart AAAAA of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR NOX Annual allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

(e)

(1) The owner and operator of each source and each unit located in the State of Tennessee and for which requirements are set forth under the CSAPR NOX Ozone Season Group 1 Trading Program in subpart BBBBB of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2015 and 2016.

(2) The owner and operator of each source and each unit located in the State of Tennessee and for which requirements are set forth under the CSAPR NOX Ozone Season Group 2 Trading Program in subpart EEEEE of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2017 and each subsequent year. The obligation to comply with such requirements will be eliminated by the promulgation of an approval by the Administrator of a revision to Tennessee's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan under § 52.38(b), except to the extent the Administrator's approval is partial or conditional.

(3) Notwithstanding the provisions of paragraph (e)(2) of this section, if, at the time of the approval of Tennessee's SIP revision described in paragraph (e)(2) of this section, the Administrator has already started recording any allocations of CSAPR NOX Ozone Season Group 2 allowances under subpart EEEEE of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart EEEEE of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR NOX Ozone Season Group 2 allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

[72 FR 62354, Nov. 2, 2007, as amended at 76 FR 48374, Aug. 8, 2011; 79 FR 71671, Dec. 3, 2014; 81 FR 74586, 74600, Oct. 26, 2016]

§ 52.2241 Interstate pollutant transport provisions; What are the FIP requirements for decreases in emissions of sulfur dioxide?

(a) The owner and operator of each SO2 source located within the State of Tennessee and for which requirements are set forth under the Federal CAIR SO2 Trading Program in subparts AAA through III of part 97 of this chapter must comply with such applicable requirements. The obligation to comply with these requirements in part 97 of this chapter will be eliminated by the promulgation of an approval by the Administrator of a revision to the Tennessee State Implementation Plan as meeting the requirements of CAIR for PM2.5 relating to SO2 under § 51.124 of this chapter, except to the extent the Administrator's approval is partial or conditional or unless such approval is under § 51.124(r) of this chapter.

(b) Notwithstanding any provisions of paragraph (a) of this section and subparts AAA through III of part 97 of this chapter and any State's SIP to the contrary:

(1) With regard to any control period that begins after December 31, 2014,

(i) The provisions of paragraph (a) of this section relating to SO2 emissions shall not be applicable; and

(ii) The Administrator will not carry out any of the functions set forth for the Administrator in subparts AAA through III of part 97 of this chapter; and

(2) The Administrator will not deduct for excess emissions any CAIR SO2 allowances allocated for 2015 or any year thereafter.

(c)

(1) The owner and operator of each source and each unit located in the State of Tennessee and for which requirements are set forth under the CSAPR SO2 Group 1 Trading Program in subpart CCCCC of part 97 of this chapter must comply with such requirements. The obligation to comply with such requirements will be eliminated by the promulgation of an approval by the Administrator of a revision to Tennessee's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan under § 52.39, except to the extent the Administrator's approval is partial or conditional.

(2) Notwithstanding the provisions of paragraph (c)(1) of this section, if, at the time of the approval of Tennessee's SIP revision described in paragraph (c)(1) of this section, the Administrator has already started recording any allocations of CSAPR SO2 Group 1 allowances under subpart CCCCC of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart CCCCC of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR SO2 Group 1 allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

[72 FR 62355, Nov. 2, 2007, as amended at 76 FR 48374, Aug. 8, 2011; 79 FR 71671, Dec. 3, 2014; 81 FR 74586, 74600, Oct. 26, 2016]

Subpart SS - Texas

§ 52.2270 Identification of plan.

(a) Purpose and scope. This section sets forth the applicable State Implementation Plan (SIP) for Texas under section 110 of the Clean Air Act, 42 U.S.C. 7410, and 40 CFR part 51 to meet national ambient air quality standards.

(b) Incorporation by reference.

(1) Material listed in paragraphs (c) and (d) of this section with an EPA approval date prior to December 31, 1998, were approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Material is incorporated as it exists on the date of the approval, and notice of any change in the material will be published in the Federal Register. Entries in paragraphs (c) and (d) of this section with EPA approval dates after December 31, 1998, will be incorporated by reference in the next update to the SIP compilation.

(2) EPA Region 6 certifies that the rules/regulations provided by EPA in the SIP compilation at the addresses in paragraph (b)(3) are an exact duplicate of the officially promulgated State rules/regulations which have been approved as part of the State Implementation Plan as of December 31, 1998.

(3) Copies of the materials incorporated by reference may be inspected at https://www.epa.gov/sips-tx or the Environmental Protection Agency, Region 6, 1201 Elm Street, Suite 500, Dallas, Texas 75270-2102. If you wish to obtain material from the EPA Regional Office, please call (800) 887-6063 or (214) 665-2760.

(c) EPA approved regulations.

EPA Approved Regulations in the Texas SIP

State citation Title/Subject State approval/Submittal date EPA approval date Explanation
Chapter 19 - Electronic Reporting
Subchapter A - General Provisions
Section 19.1 Definitions 2/7/2007 July 23, 2010, 75 FR 43062
Section 19.3 Applicability 2/7/2007 July 23, 2010, 75 FR 43062
Subchapter B - Electronic Reporting Requirements
Section 19.10 Use of Electronic Document Receiving System 2/7/2007 July 23, 2010, 75 FR 43062
Section 19.12 Authorized Electronic Signature 2/7/2007 July 23, 2010, 75 FR 43062
Section 19.14 Enforcement 2/7/2007 July 23, 2010, 75 FR 43062
Chapter 39 - Public Notice
Subchapter H - Applicability and General Provisions
Section 39.402 Applicability to Air Quality Permits and Permit Amendments 6/2/2010 10/6/2015, 80 FR 60296 SIP includes 39.402 (a)(1)-(a)(6), (a)(8), (a)(11), and (a)(12).
Section 39.405 General Notice Provisions 12/9/2015 5/9/2018, 83 FR 21180 SIP includes 39.405(f)(3) and (g), (h)(2)-(h)(4), (h)(6), (h)(8)-(h)(11), (i) and (j) as adopted on 12/9/2015.
SIP includes 39.405(h)(1)9A) as adopted on 6/2/2010.
Section 39.407 Mailing Lists 9/2/1999 1/6/2014, 79 FR 551
Section 39.409 Deadline for Public Comment, and Requests for Reconsideration, Contested Case Hearing, or Notice and Comment Hearing 6/2/2010 1/6/2014, 79 FR 551
Section 39.411 Text of Public Notice 5/9/2018 7/12/2019, 84 FR 33173 SIP includes 39.411(a), 39.411(e)(1)-(4)(A)(i) and (iii), (4)(B), (e)(5) introductory paragraph, (e)(5)(A), (e)(5)(B), (e)(6)-(9), (e)(10), (e)(11)(A)(i), (e)(11)(A)(iii)-(vi), (e)(11)(B)-(F), (e)(13), (e)(15), (e)(16), (f) introductory paragraph, (f)(1)-(8), (g), and (h).
Section 39.412 Combined Notice for Certain Greenhouse Gases Permit Applications 3/26/2014 11/10/2014, 79 FR 66626
Section 39.418 Notice of Receipt of Application and Intent to Obtain Permit 6/2/2010 1/6/2014, 79 FR 551 SIP includes 39.418(a), (b)(2)(A), (b)(3) and (c).
Section 39.419 Notice of Application and Preliminary Determination 12/9/2015 5/9/2018, 83 FR 21180 SIP includes 39.419(e) (e)(1) and (e)(2).
Section 39.420 Transmittal of the Executive Director's Response to Comments and Decisions 3/26/2014 11/10/2014, 79 FR 66626 SIP includes 39.420(c)(1)(A)-(D)(i)(I) and (D)(i)(II), (D)(ii), (c)(2), and (d)-(e).
Subchapter K - Public Notice of Air Quality Applications
Section 39.601 Applicability 6/2/2010 1/6/2014, 79 FR 551
Section 39.602 Mailed Notice 6/2/2010 1/6/2014, 79 FR 551 SIP does not include 39.602(c) adopted on 12/9/2015.
Section 39.603 Newspaper Notice 5/9/2018 7/12/2019, 84 FR 33173
Section 39.604 Sign-Posting 6/2/2010 1/6/2014, 79 FR 551
Section 39.605 Notice to Affected Agencies 6/2/2010 1/6/2014, 79 FR 551
Chapter 55 - Requests for Reconsideration and Contested Case Hearings; Public Comment
Subchapter E - Public Comment and Public Meetings
Section 55.150 Applicability 6/14/2006 1/6/2014, 79 FR 551
Section 55.152 Public Comment Period 5/9/2018 7/12/2019, 84 FR 33173 SIP includes 55.152(a)(1), (a)(2), (a)(3), (a)(4), (a)(7), (a)(8) and (b).
Section 55.154 Public Meetings 6/2/2010 1/6/2014, 79 FR 551 SIP includes 55.154(a), (b), (c)(1)-(3) and (5), and (d)-(g).
Section 55.156 Public Comment Processing 12/9/2015 5/9/2018, 83 FR 21180 SIP includes 55.156(a), (b), (c)(1), and (g).
Chapter 101 - General Air Quality Rules
Subchapter A - General Rules
Section 101.1 Definitions 7/6/2016 6/8/2017, 82 FR 26598
Section 101.2 Multiple air Contaminant Sources or Properties 4/13/73 06/22/73, 38 FR 16568 Ref 52.2299(c)(7).
Section 101.3 Circumvention 4/13/73 06/22/73, 38 FR 16568 Ref 52.2299(c)(7).
Section 101.4 Nuisance 4/13/73 06/22/73, 38 FR 16568 Ref 52.2299(c)(7).
Section 101.5 Traffic Hazard 4/13/73 06/22/73, 38 FR 16568 Ref 52.2299(c)(7).
Section 101.8 Sampling 12/11/73 1/27/82, 47 FR 03767 Ref 52.2299(c)(33).
Section 101.9 Sampling Ports 04/13/73 06/22/73, 38 FR 16568 Ref 52.2299(c)(7).
Section 101.10 Emissions Inventory Requirements 7/6/2016 6/8/2017, 82 FR 26598
Section 101.13 Use and Effect of Rules 4/13/73 06/22/73, 38 FR 16568 Ref 52.2299(c)(7).
Section 101.14 Sampling Procedures and Terminology 4/13/73 06/22/73, 38 FR 16568 Ref 52.2299(c)(7).
Section 101.18 Remedies Cumulative 4/13/73 06/22/73, 38 FR 16568 Ref 52.2299(c)(7).
Section 101.19 Severability 4/13/73 06/22/73, 38 FR 16568 Ref 52.2299(c)(7).
Section 101.20 Compliance with Environmental Protection Agency Standards 05/09/75
07/26/85
6/1/77, 42 FR 27894
06/24/92, 57 FR 28093
Rule 23 Ref, 52.2299(c)(10)
Section 101.20(3), Ref 52.2299(c)(73).
(1) and (2) NOT IN SIP.
Section 101.21 The National Primary and Secondary Air Quality Standards 05/09/75 6/1/77, 42 FR 27894 Ref 52.2299(c)(10).
Section 101. Rule 16 Invoking Jurisdiction 4/13/73 6/22/73, 38 FR 16568 Ref 52.2299(c)(7). Not in current Texas General Rules.
Section 101. Rule 19 Initiation of Review 4/13/73 06/22/73, 38 FR 16568 Ref 52.2299(c)(7). Not in current Texas General Rules.
Subchapter B - Failure to Attain Fee
Section 101.100 Definitions 5/22/2013 2/14/2020, 85 FR 8426
Section 101.101 Applicability 5/22/2013 2/14/2020, 85 FR 8426
Section 101.102 Equivalent Alternative Fee 5/22/2013 2/14/2020, 85 FR 8426
Section 101.104 Equivalent Alternative Fee Accounting 5/22/2013 2/14/2020, 85 FR 8426
Section 101.106 Baseline Amount Calculation 5/22/2013 2/14/2020, 85 FR 8426
Section 101.107 Aggregated Baseline Amount 5/22/2013 2/14/2020, 85 FR 8426
Section 101.108 Alternative Baseline Amount 5/22/2013 2/14/2020, 85 FR 8426
Section 101.109 Adjustment of Baseline Amount 5/22/2013 2/14/2020, 85 FR 8426
Section 101.110 Baseline Amount for New Major Stationary Source, New Construction at a Major Stationary Source, or Major Stationary Sources with Less Than 24 Months of Operation 5/22/2013 2/14/2020, 85 FR 8426
Section 101.113 Failure to Attain Fee Obligation 5/22/2013 2/14/2020, 85 FR 8426
Section 101.116 Failure to Attain Fee Payment 5/22/2013 2/14/2020, 85 FR 8426
Section 101.117 Compliance Schedule 5/22/2013 2/14/2020, 85 FR 8426
Section 101.118(a)(1) and (a)(3) Cessation of Program 5/22/2013 2/14/2020, 85 FR 8426 SIP does not include 101.118(a)(2) or 101.118(b).
Section 101.120 Eligibility for Equivalent Alternative Obligation 5/22/2013 2/14/2020, 85 FR 8426
Section 101.121 Equivalent Alternative Obligation 5/22/2013 2/14/2020, 85 FR 8426
Section 101.122 Using Supplemental Environmental Project to Fulfill an Equivalent Alternative Obligation 5/22/2013 2/14/2020, 85 FR 8426
Subchapter F - Emissions Events and Scheduled Maintenance, Startup, and Shutdown Activities
Division 1 - Emissions Events
Section 101.201 Emissions Event Reporting and Recordkeeping Requirements 3/26/2014 11/10/2014, 79 FR 66626 101.201(h) is not in the SIP.
Division 2 - Maintenance, Startup, and Shutdown Activities
Section 101.211 Scheduled Maintenance, Startup, and Shutdown Reporting and Recordkeeping Requirements 1/23/06 11/10/10, 75 FR 68989 101.211(f) is not in the SIP.
Division 3 - Operational Requirements, Demonstrations, and Actions to Reduce Excessive Emissions
Section 101.221 Operational Requirements 1/23/06 11/10/10, 75 FR 68989
Section 101.222 Demonstrations 1/23/06 11/10/10, 75 FR 68989 The SIP does not include 101.222(h), 101.222 (i), and 101.222 (j). See section 52.2273(e).
Section 101.223 Actions to Reduce Excessive Emissions 1/23/06 11/10/10, 75 FR 68989
Section 101.224 Temporary Exemptions During Drought Conditions 8/21/02 03/30/05, 70 FR 16129
Division 4 - Variances
Section 101.231 Petition for Variance 08/21/02 03/30/05, 70 FR 16129
Section 101.232 Effect of Acceptance of Variance or Permit 08/21/02 03/30/05, 70 FR 16129
Section 101.233 Variance Transfers 08/21/02 03/30/05, 70 FR 16129
Subchapter H - Emissions Banking and Trading
Division 1 - Emission Credit Program
Section 101.300 Definitions 09/20/2017 12/7/2017, 82 FR 57679
Section 101.301 Purpose 6/3/2015 5/11/2017, 82 FR 21925
Section 101.302 General Provisions 09/20/2017 12/7/2017, 82 FR 57679
Section 101.303 Emission Reduction Credit Generation and Certification 09/20/2017 12/7/2017, 82 FR 57679
Section 101.304 Mobile Emission Reduction Credit Generation and Certification 09/20/2017 12/7/2017, 82 FR 57679
Section 101.305 Emission Reductions Achieved Outside the United States 10/4/2006 5/18/10, 75 FR 27647
Section 101.306 Emission Credit Use 09/20/2017 12/7/2017, 82 FR 57679
Section 101.309 Emission Credit Banking and Trading 6/3/2015 5/11/2017, 82 FR 21925
Section 101.311 Program Audits and Reports 11/10/04 9/6/06, 71 FR 52698
Division 2 - Emissions Banking and Trading of Allowances
Section 101.330 Definitions 12/16/1999 1/3/2011, 76 FR 16.
Section 101.331 Applicability 12/16/1999 1/3/2011, 76 FR 16.
Section 101.332 General Provisions 12/16/1999 1/3/2011, 76 FR 16.
Section 101.333 Allocation of Allowances 08/09/2000 1/3/2011, 76 FR 16.
Section 101.334 Allowance Deductions 12/16/1999 1/3/2011, 76 FR 16.
Section 101.335 Allowance Banking and Trading 12/16/1999 1/3/2011, 76 FR 16.
Section 101.336 Emission Monitoring, Compliance Demonstration, and Reporting 12/16/1999 1/3/2011, 76 FR 16.
Section 101.338 Emission Reductions Achieved Outside the United States 10/4/2006 1/3/2011, 76 FR 16.
Section 101.339 Program Audits and Reports 10/4/2006 1/3/2011, 76 FR 16.
Division 3 - Mass Emissions Cap and Trade Program
Section 101.350 Definitions 6/3/2015 5/11/2017, 82 FR 21925
Section 101.351 Applicability 6/3/2015 5/11/2017, 82 FR 21925
Section 101.352 General Provisions 6/3/2015 5/11/2017, 82 FR 21925
Section 101.353 Allocation of Allowances 6/3/2015 5/11/2017, 82 FR 21925
Section 101.354 Allowance Deductions 6/3/2015 5/11/2017, 82 FR 21925
Section 101.356 Allowance Banking and Trading 6/3/2015 5/11/2017, 82 FR 21925
Section 101.357 Use of Emission Reductions Generated from the Texas Emissions Reduction Plan (TERP) 3/13/2002 5/11/2017, 82 FR 21925
Section 101.359 Reporting 6/3/2015 5/11/2017, 82 FR 21925
Section 101.360 Level of Activity Certification 6/3/2015 5/11/2017, 82 FR 21925
Section 101.363 Program Audits and Reports 09/26/01 11/14/01, 66 FR 57252
Division 4 - Discrete Emission Credit Program
Section 101.370 Definitions 09/20/2017 12/7/2017, 82 FR 57679
Section 101.371 Purpose 6/3/2015 5/11/2017, 82 FR 21925
Section 101.372 General Provisions 09/20/2017 12/7/2017, 82 FR 57679
Section 101.373 Discrete Emission Reduction Credit Generation and Certification 09/20/2017 12/7/2017, 82 FR 57679
Section 101.374 Mobile Discrete Emission Reduction Credit Generation and Certification 09/20/2017 12/7/2017, 82 FR 57679
Section 101.375 Emission Reductions Achieved Outside the United States 10/4/2006 5/18/2010, 75 FR 27644
Section 101.376 Discrete Emission Credit Use 09/20/2017 12/7/2017, 82 FR 57679
Section 101.378 Discrete Emission Credit Banking and Trading 6/3/2015 5/11/2017, 82 FR 21925
Section 101.379 Program Audits and Reports 6/3/2015 5/11/2017, 82 FR 21925
Division 6 - Highly Reactive Volatile Organic Compound Emissions Cap and Trade Program
Section 101.390 Definitions 6/3/2015 5/11/2017, 82 FR 21925
Section 101.391 Applicability 6/3/2015 5/11/2017, 82 FR 21925
Section 101.392 Exemptions 6/3/2015 5/11/2017, 82 FR 21925
Section 101.393 General Provisions 6/3/2015 5/11/2017, 82 FR 21925
Section 101.394 Allocation of Allowances 6/3/2015 5/11/2017, 82 FR 21925
Section 101.396 Allowance Deductions 6/3/2015 5/11/2017, 82 FR 21925
Section 101.399 Allowance Banking and Trading 6/3/2015 5/11/2017, 82 FR 21925
Section 101.400 Reporting 6/3/2015 5/11/2017, 82 FR 21925
Section 101.401 Level of Activity Certification 4/6/2010 1/2/2014, 79 FR 57
Section 101.399 Allowance Banking and Trading 12/01/04 9/6/06, 71 FR 52659
Section 101.400 Reporting 12/1/4 9/6/06, 71 FR 52659
Section 101.401 Level of activity certification 2/1/4 9/6/06, 71 FR 52659
Section 101.403 Program audits and reports 12/01/04 9/6/06, 71 FR 52659
Division 7 - Clean Air Interstate Rule
Section 101.503 Clean Air Interstate Rule Oxides of Nitrogen Annual Trading Budget 7/12/06 7/30/07, 72 FR 41453
Section 101.504 Timing Requirements for Clean Air Interstate Rule Oxides of Nitrogen Allowance Allocations 07/12/06 07/30/, 72 FR 41453 Subsections 101.504(a)(2), 101.504(a)(3), 101.504(a)(4), 101.504(c), and 101.504(d) NOT IN SIP.
Section 101.506 Clean Air Interstate Rule Oxides of Nitrogen Allowance Allocations 07/12/06 07/30/, 72 FR 41453 Subsections 101.506(a)(2), 101.506(b)(2), 101.506(b)(3), and 101.506(g) NOT IN SIP.
Section 101.508 Compliance Supplement Pool 07/12/06 07/30/07, 72 FR 41453
Chapter 106 - Permits by Rule
Subchapter A - General Requirements
Section 106.1 Purpose 08/09/00 11/14/03, 68 FR 64548
Section 106.2 Applicability 3/26/2014 11/10/2014, 79 FR 66626
Section 106.4 Requirements for Permitting by Rule 3/26/2014 11/10/2014, 79 FR 66626 The SIP approved provisions at 30 TAC Section 106.4(a)(1), (a)(3), and (a)(4) are those adopted by the State as of 4/20/2011.
Section 106.6 Registration of Emissions 11/20/02 11/14/03, 68 FR 64548
Section 106.8 Recordkeeping 10/10/01 11/14/03, 68 FR 64548
Section 106.13 References to Standard Exemptions and Exemptions from Permitting 08/09/00 11/14/03, 68 FR 64548
Subchapter B - Registration Fees for New Permits by Rule
Section 106.50 Registration Fees for Permits by Rule 9/25/2002 3/20/2009, 74 FR 11851.
Chapter 111 (Reg 1) - Control of Air Pollution from Visible Emissions and Particulate Matter
Subchapter A: Visible Emissions and Particulate Matter
Division 1: Visible Emissions
Section 111.111(a), (b) Requirements for Specified Sources 6/18/1993 5/8/1996, 61 FR 20732
Section 111.111(c) Requirements for Specified Sources 10/25/1991 1/18/1994, 59 FR 2532
Section 111.113 Alternative Opacity Limitations 6/16/1989 5/8/1996, 61 FR 20732
Division 2: Incineration
Section 111.121 Single-Chamber Incineration 6/16/1989 4/28/2009, 74 FR 19144
Division 4: Materials Handling, Construction, Roads, Streets, Alleys, and Parking Lots
Section 111.141 Geographic Areas of Application and Date of Compliance 10/25/1991 1/18/1994, 59 FR 02532
Section 111.143 Materials Handling 6/16/1989 1/18/1994, 59 FR 02532
Section 111.145 Construction and Demolition 10/25/1991 1/18/1994, 59 FR 02532
Section 111.147 Roads, Streets, and Alleys 1/25/2012 12/14/2015, 80 FR 77254
Section 111.149 Parking Lots 6/16/1989 1/18/1994, 59 FR 02532
Division 5: Emission Limits on Nonagricultural Processes
Section 111.151 Allowable Emissions Limits 6/16/1989 4/28/2009, 74 FR 19144
Section 111.153 Emission Limits for Steam Generators 6/16/1989 4/28/2009, 74 FR 19144
Division 6: Emission Limits on Agricultural Processes
Section 111.171 Emission Limits Based on Process Weight Method 6/16/1989 4/28/2009, 74 FR 19144
Section 111.173 Emissions Limits Based on Alternate Method 6/16/1989 4/28/2009, 74 FR 19144
Section 111.175 Exemptions 6/16/1989 4/28/2009, 74 FR 19144
Division 7: Exemptions for Portable or Transient Operations
Section 111.181 Exemption Policy 6/16/1989 4/28/2009, 74 FR 19144
Section 111.183 Requirements for Exemptions 6/16/1989 4/28/2009, 74 FR 19144
Subchapter B: Outdoor Burning
Section 111.201 General Prohibitions 8/21/1996 4/28/2009, 74 FR 19144
Section 111.203 Definitions 7/7/2017 4/27/2018, 83 FR 18430
Section 111.205 Exceptions for Fire Training 8/21/1996 4/28/2009, 74 FR 19144
Section 111.207 Exceptions for Fires Used for Recreation, Ceremony, Cooking, and Warmth 8/21/1996 4/28/2009, 74 FR 19144
Section 111.209 Exception for Disposal Fires 6/28/2006 1/11/2017, 82 FR 3172
Section 111.211 Exception for Prescribed Burn 1/15/2014 1/11/2017, 82 FR 3172
Section 111.213 Exception for Hydrocarbon Burning 8/21/1996 4/28/2009, 74 FR 19144
Section 111.215 Executive Director Approval of Otherwise Prohibited Outdoor Burning 8/21/1996 4/28/2009, 74 FR 19144
Section 111.217 Requirements for Certified and Insured Prescribed Burn Managers 7/7/2017 4/27/2018, 83 FR 18430
Section 111.219 General Requirements for Allowable Outdoor Burning 8/21/1996 4/28/2009, 74 FR 19144
Section 111.221 Responsibility for Consequences of Outdoor Burning 8/21/1996 4/28/2009, 74 FR 19144
Chapter 112 (Reg 2) - Control of Air Pollution From Sulfur Compounds
Section 112.1 Definitions 09/18/92 08/30/93, 58 FR 45456 Ref 52.2299(c)(76).
Section 112.2 Compliance, Reporting, and Recordkeeping 09/18/92 08/30/93, 58 FR 45456 Ref 52.2299(c)(76).
Section 112.3 Net Ground Level Concentrations 09/18/92 08/30/93, 58 FR 45456 Ref 52.2299(c)(76).
Section 112.4 Net Ground Level Concentrations - Exemption Conditions 09/18/92 08/30/93, 58 FR 45456 Ref 52.2299(c)(76).
Section 112.5 Allowable Emission Rates - Sulfuric Acid Plant Burning Elemental Sulfur 09/18/92 08/30/93, 58 FR 45456 Ref 52.2299(c)(76).
Section 112.6 Allowable Emission Rates - Sulfuric Acid Plant 09/18/92 08/30/93, 58 FR 45456 Ref 52.2299(c)(76).
Section 112.7 Allowable Emission Rates - Sulfur Recovery Plant 09/18/92 08/30/93, 58 FR 45456 Ref 52.2299(c)(76).
Section 112.8 Allowable Emissions Rates from Solid Fossil Fuel-Fired Steam Generators 09/18/92 02/18/97, 62 FR 07163 Ref 52.2299(c)(101).
Section 112.9 Allowable Emission Rates - Combustion of Liquid Fuel 09/18/92 08/30/93, 58 FR 45456 Ref 52.2299(c)(76).
Section 112.14 Allowable Emission Rates - Nonferrous Smelter Processes 09/18/92 08/30/93, 58 FR 45456 Ref 52.2299(c)(76).
Section 112.15 Temporary Fuel Shortage Plan Filing Requirements 09/18/92 08/30/93, 58 FR 45456 Ref 52.2299(c)(76).
Section 112.16 Temporary Fuel Shortage Plan Operating Requirements 09/18/92 08/30/93, 58 FR 45456 Ref 52.2299(c)(76).
Section 112.17 Temporary Fuel Shortage Plan Notification Procedures 09/18/92 08/30/93, 58 FR 45456 Ref 52.2299(c)(76)
Section 112.18 Temporary Fuel Shortage Plan Reporting Requirements 09/18/92 08/30/93, 58 FR 45456 Ref 52.2299(c)(76)
Section 112.19 Application for Area Control Plan 09/18/92 08/30/93, 58 FR 45456 Ref 52.2299(c)(76)
Section 112.20 Exemption Procedure 09/18/92 08/30/93, 58 FR 45456 Ref 52.2299(c)(76)
Section 112.21 Allowable Emission Rates Under Area Control Plan 09/18/92 08/30/93, 58 FR 45456 Ref 52.2299(c)(76)
Section 112.41 to 112.47 Control of Sulfuric Acid 05/12/89 NOT in SIP but is a part of the EPA approved Texas 111(d) Plan
Section 112.51 to 112.59 Control of Total Reduced Sulfur (TRS) 05/12/89 NOT in SIP but is a part of the EPA approved Texas 111(d) Plan.
Chapter 114 (Reg 4) - Control of Air Pollution from Motor Vehicles
Subchapter A - Definitions
Section 114.1 Definitions 2/12/2014 10/7/2016, 81 FR 69684
Section 114.2 Inspection and Maintenance Definitions 4/29/2015 10/7/2016, 81 FR 69684
Section 114.5 Transportation Planning Definition 05/03/00 12/5/02, 67 FR 72382
Section 114.6 Low Emission Fuel Definitions 8/22/12 5/6/13, 78 FR 26255
Subchapter C - Vehicle Inspection and Maintenance; Low Income Vehicle Repair Assistance, Retrofit, and Accelerated Vehicle Retirement Program; and Early Action Compact Counties
Division 1: Vehicle Inspection and Maintenance
Section 114.50 Vehicle Emission Inspection Requirements 2/12/2014 10/7/2016, 81 FR 69679 Subsection 114.50(b)(2) is NOT part of the approved SIP.
Section 114.51 Equipment Evaluation Procedures for Vehicle Gas Analyzers 11/18/2010 7/25/2014, 79 FR 43264
Section 114.53 Inspection and Maintenance Fees 4/29/2015 10/7/2016, 81 FR 69684
Division 3: Early Action Compact Counties
Section 114.80 Applicability 11/17/04 8/8/05, 70 FR 45542
Section 114.81 Vehicle Emissions Inspection Requirements 11/17/04 8/8/05, 70 FR 45542
Section 114.82 Control Requirements 2/12/2014 10/7/2016, 81 FR 69684
Section 114.83 Waivers and Extensions 2/12/2014 10/7/2016, 81 FR 69684
Section 114.84 Prohibitions 2/12/2014 10/7/2016, 81 FR 69684
Section 114.85 Equipment Evaluation Procedures for Vehicle Exhaust Gas Analyzers 11/17/04 8/8/05, 70 FR 45542
Section 114.87 Inspection and Maintenance Fees 4/29/2015 10/7/2016, 81 FR 69684
Subchapter D - Oxygen Requirements for Gasoline
Section 114.100 Oxygenated Fuels 1/20/2017 2/27/2018, 83 FR 8361
Subchapter G - Transportation Planning
Section 114.260 Transportation Conformity 6/27/2007 11/12/2014, 79 FR 67071
Section 114.270 Transportation Control Measures 6/27/2007 1/31/2014, 79 FR 5287
Subchapter H - Low Emission Fuels
Division 1: Gasoline Volatility
Section 114.301 Control Requirements for Reid Vapor Pressure 4/25/00 4/26/01, 66 FR 20931 Part (c) is not approved.
Section 114.305 Approved Test Methods 1/20/2017 2/27/2018, 83 FR 8361
Section 114.306 Recordkeeping Requirements 4/25/2000 4/26/2001, 66 FR 20927 Not in SIP: 114.306(c)
Section 114.307 Exemptions 9/10/2014 7/20/2015, 80 FR 42732
Section 114.309 Affected Counties 9/10/2014 7/20/2015, 80 FR 42732
Division 2: Low Emission Diesel
Section 114.312 Low Emission Diesel Standards 8/22/12 5/6/13, 78 FR 26255
Section 114.313 Designated Alternative Limits 8/22/12 5/6/13, 78 FR 26255
Section 114.314 Registration of Diesel Producers and Importers 8/22/12 5/6/13, 78 FR 26255
Section 114.315 Approved Test Methods 8/22/12 5/6/13, 78 FR 26255
Section 114.316 Monitoring, Recordkeeping, and Reporting Requirements 8/22/12 5/6/13, 78 FR 26255
Section 114.317 Exemptions to Low Emission Diesel Requirements 8/22/12 5/6/13, 78 FR 26255
Section 114.318 Alternative Emission Reduction Plan 8/22/12 5/6/13, 78 FR 26255
Section 114.319 Affected Counties and Compliance Dates 8/22/12 5/6/13, 78 FR 26255
Subchapter I - Non-Road Engines
Division 3 - Non-Road Large Spark-Ignition Engines
Section 114.420 Definitions 4/19/00 11/14/01, 66 FR 57222
Section 114.421 Emission Specifications 12/06/00 11/14/01, 66 FR 57222
Section 114.422 Control Requirements 4/19/00 11/14/01, 66 FR 57222
Section 114.427 Exemptions 4/19/00 11/14/01, 66 FR 57222
Section 114.429 Affected Counties and Compliance Schedules 12/6/00 11/14/01, 66 FR 57222
Subchapter J - Operational Controls for Motor Vehicles
Division 2: Locally Enforced Motor Vehicle Idling Limitations
Section 114.510 Definitions 11/17/04 4/11/05, 70 FR 18308
Section 114.511 Applicability 11/17/04 4/11/05, 70 FR 18308
Section 114.512 Control Requirements for Motor Vehicle Idling 7/20/2011 7/25/2014, 79 FR 43264
Section 114.517 Exemptions 8/8/2012 7/25/2014, 79 FR 43264
Subchapter K - Mobile Source Incentive Programs
Division 3: Diesel Emissions Reduction Incentive Program for On-Road and Non-Road Vehicles
Section 114.620 Definitions 4/4/2018 10/4/2018, 83 FR 50021
Section 114.621 Applicability 1/28/04 08/19/05, 70 FR 48647
Section 114.622 Incentive Program Requirements 6/10/2020 5/27/2021, 86 FR 28496
Section 114.623 Small Business Incentives 4/4/2018 10/4/2018, 83 FR 50021
Section 114.624 Rebate Grant Process 9/20/2006 4/9/2010, 75 FR 18061
Section 114.626 Monitoring, Recordkeeping, and Reporting Requirements 8/22/01 08/19/05, 70 FR 48647
Section 114.629 Affected Counties and Implementation Schedule 6/10/2020 5/27/2021, 86 FR 28496
Division 4: Texas Clean School Bus Program
Section 114.640 Definitions 3/26/2014 6/9/2017, 82 FR 26756
Section 114.642 Applicability 3/26/2014 6/9/2017, 82 FR 26756
Section 114.644 Clean School Bus Program Requirements 3/26/2014 6/9/2017, 82 FR 26756
Section 114.646 Monitoring, Recordkeeping, and Reporting Requirements 3/26/2014 6/9/2017, 82 FR 26756
Section 114.648 Expiration 3/26/2014 6/9/2017, 82 FR 26756
Division 5: Texas Clean Fleet Program
Section 114.650 Definitions 4/4/2018 10/4/2018, 83 FR 50021
Section 114.651 Applicability 4/4/2018 10/4/2018, 83 FR 50021
Section 114.652 Qualifying Vehicles 4/4/2018 10/4/2018, 83 FR 50021
Section 114.653 Grant Eligibility 4/4/2018 10/4/2018, 83 FR 50021
Section 114.654 Usage and Disposition 3/28/2012 1/31/2014, 79 FR 5287
Section 114.655 Grant Restrictions 2/24/2010 1/31/2014, 79 FR 5287
Section 114.656 Eligible Grant Amounts 4/9/2014 6/9/2017, 82 FR 26756
Section 114.657 Reporting Requirements 2/24/2010 1/31/2014, 79 FR 5287
Section 114.658 Implementation Schedule 2/24/2010 1/31/2014, 79 FR 5287
Division 8: Drayage Truck Incentive Program
Section 114.680 Definitions 4/4/2018 10/4/2018, 83 FR 50021
Section 114.681 Applicability 4/4/2018 10/4/2018, 83 FR 50021
Section 114.682 Eligible Vehicle Models 4/4/2018 10/4/2018, 83 FR 50021
Section 114.680 Definitions 8/3/2016 6/9/2017, 82 FR 26756
Section 114.681 Applicability 4/9/2014 6/9/2017, 82 FR 26756
Section 114.682 Eligible Vehicle Models 8/3/2016 6/9/2017, 82 FR 26756
Texas Department of Transportation Regulation - 31 TAC Chapter 17 - Vehicle Titles and Registration
Section 17.80 Vehicle Emissions Verification System 11/09/93 08/22/94, 59 FR 43046 Ref 52.2299 (c)(87)(i)(F).
Texas Department of Public Safety - 37 TAC Chapter 23 - Vehicle Inspection
Section 23.93 Vehicle Emissions Inspection Requirements 10/26/2005 7/25/2014, 79 FR 43264
Chapter 115 (Reg 5) - Control of Air Pollution From Volatile Organic Compounds
Subchapter A - Definitions
Section 115.10 Covered Attainment Counties 6/15/2015 12/21/2017, 82 FR 60547
Subchapter B - General Volatile Organic Compound Sources
Division 1: Storage of Volatile Organic Compounds
Section 115.110 Applicability and Definitions 6/15/2015 12/21/2017, 82 FR 60547
Section 115.111 Exemptions 6/15/2015 12/21/2017, 82 FR 60547
Section 115.112 Control Requirements 12/15/2016 4/30/2019, 84 FR 18150
Section 115.113 Alternate Control Requirements 12/1/2011 9/9/2014, 79 FR 53302
Section 115.114 Inspection Requirements 12/15/2016 4/30/2019, 84 FR 18150
Section 115.115 Monitoring Requirements 6/15/2015 12/21/2017, 82 FR 60547
Section 115.116 Testing Requirements 12/1/2011 9/9/2014, 79 FR 53302
Section 115.117 Approved Test Methods 6/15/2015 12/21/2017, 82 FR 60547
Section 115.118 Recordkeeping Requirements 12/15/2016 4/30/2019, 84 FR 18150
Section 115.119 Compliance Schedules 12/15/2016 4/30/2019, 84 FR 18150
Division 2: Vent Gas Control
Section 115.120 Vent Gas Definitions 12/13/02 02/27/08, 73 FR 10383
Section 115.121 Emissions Specifications 6/15/2015 12/21/2017, 82 FR 60547
Section 115.122 Control Requirements 6/15/2015 12/21/2017, 82 FR 60547
Section 115.123 Alternate Control Requirements 12/13/02 02/27/08, 73 FR 10383
Section 115.125 Testing Requirements 6/15/2015 12/21/2017, 82 FR 60547
Section 115.126 Monitoring and Recordkeeping Requirements 6/15/2015 12/21/2017, 82 FR 60547
Section 115.127 Exemptions 6/15/2015 12/21/2017, 82 FR 60547
Section 115.129 Counties and Compliance Schedules 6/15/2015 12/21/2017, 82 FR 60547
Division 3: Water Separation
Section 115.131 Emission Specifications 5/4/94 5/22/97, 62 FR 27964
Section 115.132 Control Requirements 4/26/02 02/27/08, 73 FR 10383
Section 115.133 Alternate Control Requirements 4/26/02 02/27/08, 73 FR 10383
Section 115.135 Testing Requirements 05/4/94 05/22/97, 62 FR 27964
Section 115.136 Monitoring and Recordkeeping Requirements 4/26/02 02/27/08, 73 FR 10383
Section 115.137 Exemptions 4/26/02 02/27/08, 73 FR 10383
Section 115.139 Counties and Compliance Schedules 6/15/2015 12/21/2017, 82 FR 60547
Division 4: Industrial Wastewater
Section 115.140 Industrial Wastewater Definitions 4/26/02 2/27/08, 73 FR 10383
Section 115.142 Control Requirements 12/13/02 02/27/08, 73 FR 10383
Section 115.143 Alternate Control Requirements 12/13/02 02/27/08, 73 FR 10383
Section 115.144 Inspection and Monitoring Requirements 12/13/02 2/27/08, 73 FR 10383
Section 115.145 Approved Test Methods 4/26/02 02/27/08, 73 FR 10383
Section 115.146 Recordkeeping Requirements 10/27/99 12/20/00, 65 FR 79745
Section 115.147 Exemptions 12/13/02 02/27/08, 73 FR 10383
Section 115.148 Training Requirements 10/27/99 12/20/00, 65 FR 79745
Section 115.149 Counties and Compliance Schedules 11/15/06 7/17/08, 73 FR 40972
Division 5: Municipal Solid Waste Landfills
Section 115.152 Control Requirements 5/4/94 5/22/97, 62 FR 27964
Section 115.153 Alternate Control Requirements 4/26/02 2/27/08, 73 FR 10383
Section 115.155 Approved Test Methods 05/4/94 05/22/97, 62 FR 27964
Section 115.156 Monitoring and Recordkeeping Requirements 5/4/94 05/22/97, 62 FR 27964
Section 115.157 Exemptions 5/4/94 5/22/97, 62 FR 27964
Section 115.159 Counties and Compliance Schedules 4/26/02 2/27/08, 73 FR 10383
Division 6: Batch Processes
Section 115.160 Batch Process Definitions 12/13/02 02/27/08, 73 FR 10383
Section 115.161 Applicability 12/13/02 02/27/08, 73 FR 10383
Section 115.162 Control Requirements 12/06/00 07/16/01, 66 FR 36913
Section 115.163 Alternate Control Requirements 10/27/99 12/20/00, 65 FR 79745
Section 115.164 Determination of Emissions and Flow Rates 12/06/00 07/16/01, 66 FR 36913
Section 115.165 Approved Test Methods and Testing Requirements 12/06/00 07/16/01, 66 FR 36913
Section 115.166 Monitoring and Recordkeeping Requirements 12/13/02 02/27/08, 73 FR 10383
Section 115.167 Exemptions 9/28/2005 7/10/2009, 74 FR 33146
Section 115.169 Counties and Compliance Schedules 9/28/2005 7/10/2009, 74 FR 33146
Subchapter C - Volatile Organic Compound Transfer Operations
Division 1: Loading and Unloading of Volatile Organic Compounds
Section 115.211 Emission Specifications 12/13/02 1/19/06, 71 FR 3009
Section 115.212 Control Requirements 12/6/00 07/16/01, 66 FR 36913
Section 115.213 Alternate Control Requirements 06/30/99 12/20/00, 65 FR 79745
Section 115.214 Inspection Requirements 4/26/02 1/19/06, 71 FR 3009
Section 115.215 Approved Test Methods 6/15/2015 12/21/2017, 82 FR 60547
Section 115.216 Monitoring and Record-keeping Requirements 10/22/03 1/19/06, 71 FR 3009
Section 115.217 Exemptions 10/22/03 1/19/06, 71 FR 3009
Section 115.219 Counties and Compliance Schedules 6/15/2015 12/21/2017, 82 FR 60547
Section 115.220* Filling of Gasoline Storage Vessels (Stage I) for Motor Vehicles Fuel Dispensing Facilities in Bexar County 03/30/79 11/10/82, 47 FR 50866 Ref 52.2299(c)(48). The number 220* was created to avoid duplicate sections numbers in the SIP. There is no section 115.220 in the current SIP approved codification.
Division 2: Filling of Gasoline Storage Vessels (Stage I) for Motor Vehicle Fuel Dispensing Facilities
Section 115.221 Emission Specifications 9/10/2014 4/30/2015, 80 FR 24215
Section 115.222 Control Requirements 9/10/2014 4/30/2015, 80 FR 24215
Section 115.223 Alternate Control Requirements 03/23/05 1/19/06, 71 FR 3009
Section 115.224 Inspection Requirements 9/10/2014 4/30/2015, 80 FR 24215
Section 115.225 Testing Requirements 9/10/2014 4/30/2015, 80 FR 24215
Section 115.226 Recordkeeping Requirements 9/10/2014 4/30/2015, 80 FR 24215
Section 115.227 Exemptions 9/10/2014 4/30/2015, 80 FR 24215
Section 115.229 Counties and Compliance Schedules 6/15/2015 12/21/2017, 82 FR 60547
Division 3: Control of Volatile Organic Leaks from Transport Vessels
Section 115.234 Inspection Requirements 6/30/99 12/20/00, 65 FR 79745
Section 115.235 Approved Test Methods 06/30/99 12/20/00, 65 FR 79745
Section 115.236 Recordkeeping Requirements 6/30/99 12/20/00, 65 FR 79745
Section 115.237 Exemptions 06/30/99 12/20/00, 65 FR 79745
Section 115.239 Counties and Compliance Schedules 6/15/2015 12/21/2017, 82 FR 60547
Division 4: Control of Vehicle Refueling Emissions (Stage II) at Motor Vehicle Fuel Dispensing Facilities
Section 115.240 Stage II Vapor Recovery Definitions and List of California Air Resources Board Certified Stage II Equipment 10/9/2013 3/17/14, 79 FR 14611
Section 115.241 Emission Specifications 10/9/2013 3/17/14, 79 FR 14611
Section 115.242 Control Requirements 10/9/2013 3/17/14, 79 FR 14611
Section 115.243 Alternate Control Requirements 10/9/2013 3/17/14, 79 FR 14611
Section 115.244 Inspection Requirements 10/9/2013 3/17/14, 79 FR 14611
Section 115.245 Testing Requirements 10/9/2013 3/17/14, 79 FR 14611
Section 115.246 Recordkeeping Requirements 10/9/2013 3/17/14, 79 FR 14611
Section 115.248 Training Requirements 3/23/05 1/19/06, 71 FR 3009
Section 115.252 to 115.259 Control of Reid Vapor Pressure of Gasoline 5/4/94 05/22/97, 62 FR 27964 Ref 52.2299(c)(104).
Subchapter D - Petroleum Refining, Natural Gas Processing, and Petrochemical Processes
Division 1: Process Unit Turnaround and Vacuum-Producing Systems in Petroleum Refineries
Section 115.311 Emission Specifications 4/26/02 2/27/08, 73 FR 10383
Section 115.312 Control Requirements 12/13/02 2/27/08, 73 FR 10383
Section 115.313 Alternate Control Requirements 4/26/02 02/27/08, 73 FR 10383
Section 115.315 Testing Requirements 5/8/92 3/7/95, 60 FR 12438
Section 115.316 Monitoring and Recordkeeping Requirements 4/26/02 2/27/08, 73 FR 10383
Section 115.317 Exemptions 5/8/92 3/7/95, 60 FR 12438
Section 115.319 Counties and Compliance Schedules 11/15/06 7/17/08, 73 FR 40972
Division 2: Fugitive Emission Control in Petroleum Refineries in Gregg, Nueces, and Victoria Counties
Section 115.322 Control Requirements 6/2/2010 2/26/2015, 80 FR 10352
Section 115.323 Alternate Control Requirements 6/2/2010 2/26/2015, 80 FR 10352
Section 115.324 Inspection Requirements 6/2/2010 2/26/2015, 80 FR 10352
Section 115.325 Testing Requirements 6/2/2010 2/26/2015, 80 FR 10352
Section 115.326 Recordkeeping Requirements 6/2/2010 2/26/2015, 80 FR 10352
Section 115.327 Exemptions 4/26/02 2/27/08, 73 FR 10383
Section 115.329 Counties and Compliance Schedules 8/8/01 2/27/08, 73 FR 10383
Division 3: Fugitive Emission Control in Petroleum Refining, Natural Gas/Gasoline Processing, and Petrochemical Processes in Ozone Nonattainment Areas
Section 115.352 Control Requirements 6/2/2010 2/26/2015, 80 FR 10352
Section 115.353 Alternate Control Requirements 6/2/2010 2/26/2015, 80 FR 10352
Section 115.354 Monitoring and Inspection Requirements 6/2/2010 2/26/2015, 80 FR 10352
Section 115.355 Approved Test Methods 6/2/2010 2/26/2015, 80 FR 10352
Section 115.356 Recordkeeping Requirements 6/2/2010 2/26/2015, 80 FR 10352
Section 115. 357 Exemptions 6/2/2010 2/26/2015, 80 FR 10352
Section 115.358 Alternative Work Practice 6/2/2010 2/26/2015, 80 FR 10352
Section 115.359 Counties and Compliance Schedules 6/15/2015 12/21/2017, 82 FR 60547
Subchapter E - Solvent-Using Processes
Division 1: Degreasing Processes
Section 115.410 Applicability 6/15/2015 12/21/2017, 82 FR 60547
Section 115.411 Exemptions 6/15/2015 12/21/2017, 82 FR 60547
Section 115.412 Control Requirements 11/17/04 3/29/05, 70 FR 15769
Section 115.413 Alternate Control Requirements 11/17/04 3/29/05, 70 FR 15769
Section 115.415 Testing 6/15/2015 12/21/2017, 82 FR 60547
Section 115.416 Recordkeeping Requirements 6/15/2015 12/21/2017, 82 FR 60547
Section 115.419 Counties and Compliance Schedules 6/15/2015 12/21/2017, 82 FR 60547
Division 2: Surface Coating Processes
Section 115.420 Applicability and Definitions 6/15/2015 12/21/2017, 82 FR 60547
Section 115.421 Emissions Specifications 6/15/2015 12/21/2017, 82 FR 60547
Section 115.422 Control Requirements 6/15/2015 12/21/2017, 82 FR 60547
Section 115.423 Alternate Control Requirements 6/15/2015 12/21/2017, 82 FR 60547
Section 115.424 Inspection Requirements 6/29/00 10/30/01, 66 FR 54688
Section 115.425 Testing Requirements 6/15/2015 12/21/2017, 82 FR 60547
Section 115.426 Monitoring and Recordkeeping Requirements 6/15/2015 12/21/2017, 82 FR 60547
Section 115.427 Exemptions 6/15/2015 12/21/2017, 82 FR 60547
Section 115.429 Counties and Compliance Schedules 6/15/2015 12/21/2017, 82 FR 60547
Division 3: Flexographic and Rotogravure Printing
Section 115.430 Applicability and Definitions 01/17/12 3/27/15, 80 FR 16291
Section 115.431 Exemptions 1/17/12 3/27/15, 80 FR 16291
Section 115.432 Control Requirements 1/17/12 3/27/15, 80 FR 16291
Section 115.433 Alternate Control Requirements 1/17/12 3/27/15, 80 FR 16291
Section 115.435 Testing Requirements 1/17/12 3/27/15, 80 FR 16291
Section 115.436 Monitoring and Recordkeeping Requirements 1/17/12 3/27/15, 80 FR 16291
Section 115.439 Counties and Compliance Schedules 1/17/12 3/27/15, 80 FR 16291
Division 4: Offset Lithographic Printing
Section 115.440 Applicability and Definitions 6/15/2015 12/21/2017, 82 FR 60547
Section 115.441 Exemptions 6/15/2015 12/21/2017, 82 FR 60547
Section 115.442 Control Requirements 6/15/2015 12/21/2017, 82 FR 60547
Section 115.443 Alternate Control Requirements 3/10/2010 8/4/2014, 79 FR 45106
Section 115.445 Approved Test Methods 3/10/2010 8/4/2014, 79 FR 45106
Section 115.446 Monitoring and Recordkeeping Requirements 6/15/2015 12/21/2017, 82 FR 60547
Section 115.449 Compliance Schedules 6/15/2015 12/21/2017, 82 FR 60547
Division 5: Control Requirements for Surface Coating Processes
Section 115.450 Applicability and Definitions 6/15/2015 12/21/2017, 82 FR 60547
Section 115.451 Exemptions 6/15/2015 12/21/2017, 82 FR 60547
Section 115.453 Control Requirements 6/15/2015 12/21/2017, 82 FR 60547
Section 115.454 Alternate Control Requirements 1/17/12 3/27/15, 80 FR 16291
Section 115.455 Approved Test Methods and Testing Requirements 1/17/12 3/27/15, 80 FR 16291
Section 115.458 Monitoring and Recordkeeping Requirements 1/17/12 3/27/15, 80 FR 16291
Section 115.459 Counties and Compliance Schedules 6/15/2015 12/21/2017, 82 FR 60547
Division 6: Industrial Cleaning Solvents
Section 115.460 Applicability and Definitions 6/15/2015 12/21/2017, 82 FR 60547
Section 115.461 Exemptions 6/15/2015 12/21/2017, 82 FR 60547
Section 115.463 Control Requirements 1/17/12 3/27/15, 80 FR 16291
Section 115.464 Alternate Control Requirements 1/17/12 3/27/15, 80 FR 16291
Section 115.465 Approved Test Methods and Testing Requirements 1/17/12 3/27/15, 80 FR 16291
Section 115.468 Monitoring and Recordkeeping Requirements 1/17/12 3/27/15, 80 FR 16291
Section 115.469 Compliance Schedules 6/15/2015 12/21/2017, 82 FR 60547
Division 7: Miscellaneous Industrial Adhesives
Section 115.470 Applicability and Definitions 1/17/12 3/27/15, 80 FR 16291
Section 115.471 Exemptions 6/15/2015 12/21/2017, 82 FR 60547
Section 115.473 Control Requirements 6/15/2015 12/21/2017, 82 FR 60547
Section 115.474 Alternate Control Requirements 1/17/12 3/27/15, 80 FR 16291
Section 115.475 Approved Test Methods and Testing Requirements 1/17/12 3/27/15, 80 FR 16291
Section 115.478 Monitoring and Recordkeeping Requirements 1/17/12 3/27/15, 80 FR 16291
Section 115.479 Compliance Schedules 6/15/2015 12/21/2017, 82 FR 60547
Subchapter F - Miscellaneous Industrial Sources
Division 1: Cutback Asphalt
Section 115.510 Cutback Asphalt Definitions 8/31/99 12/22/99, 64 FR 71670
Section 115.512 Control Requirements 11/17/04 3/29/05, 70 FR 15769
Section 115.513 Alternative Control Requirements 8/31/99 12/22/99, 64 FR 71670
Section 115.515 Testing Requirements 8/31/99 12/22/99, 64 FR 71670
Section 115.516 Recordkeeping Requirements 11/17/04 3/29/05, 70 FR 15769
Section 115.517 Exemptions 11/17/04 3/29/05, 70 FR 15769 Ref 52.2299(c)(88).
Section 115.519 Compliance Schedules 6/15/2015 12/21/2017, 82 FR 60547
Division 2: Pharmaceutical Manufacturing Facilities
Section 115.531 Emission Specifications 5/4/94 5/22/97, 62 FR 27964
Section 115.532 Control Requirements 4/26/02 2/27/08, 73 FR 10383
Section 115.533 Alternate Control Requirements 4/26/02 02/27/08, 73 FR 10383
Section 115.534 Inspection Requirements 5/4/94 5/22/97, 62 FR 27964
Section 115.535 Testing Requirements 4/26/02 2/27/08, 73 FR 10383
Section 115.536 Monitoring and Recordkeeping Requirements 5/4/94 5/22/97, 62 FR 27964
Section 115.537 Exemptions 5/4/94 05/22/97, 62 FR 27964
Section 115.539 Counties and Compliance Schedules 11/15/06 7/17/08, 73 FR 40972
Division 3: Degassing or Cleaning of Stationary, Marine, and Transport Vessels
Section 115.540 Applicability and Definitions 1/26/2011 9/23/2015, 80 FR 57304
Section 115.541 Emission Specifications 1/26/2011 9/23/2015, 80 FR 57304
Section 115.542 Control Requirements 1/26/2011 9/23/2015, 80 FR 57304
Section 115.543 Alternate control Requirements 1/26/2011 9/23/2015, 80 FR 57304
Section 115.544 Inspection, Monitoring, and Testing Requirements 1/26/2011 9/23/2015, 80 FR 57304
Section 115.545 Approved Test Methods 1/26/2011 9/23/2015, 80 FR 57304
Section 115.546 Recordkeeping and Notification Requirements 1/26/2011 9/23/2015, 80 FR 57304
Section 115.547 Exemptions 1/26/2011 9/23/2015, 80 FR 57304
Section 115.549 Counties and Compliance Schedules 5/23/2007 3/29/2010, 75 FR 15348
Division 4: Petroleum Dry Cleaning Systems
Section 115.552 Control Requirements 4/26/02 2/27/08, 73 FR 10383
Section 115.553 Alternate Control Requirements 05/4/94 5/22/97, 62 FR 27964
Section 115.555 Testing Methods and Procedures 5/4/94 5/22/97, 62 FR 27964
Section 115.556 Recordkeeping Requirements 5/4/94 5/22/97, 62 FR 27964
Section 115.557 Exemptions 5/4/94 5/22/97, 62 FR 27964
Section 115.559 Counties and Compliance Schedules 4/26/02 2/27/08, 73 FR 10383
Subchapter G - Consumer-Related Sources
Division 1: Automotive Windshield Washer Fluid
Section 115.600 Consumer Products Definitions 1/28/04 02/10/05, 70 FR 7041
Section 115.610 Applicability 1/28/04 02/10/05, 70 FR 7041
Section 115.612 Control Requirements 1/28/04 02/10/05, 70 FR 7041
Section 115.613 Alternate Control Requirements 1/28/04 02/10/05, 70 FR 7041
Section 115.615 Testing Requirements 1/28/04 02/10/05, 70 FR 7041
Section 115.616 Recordkeeping and Reporting Requirements 1/28/04 02/10/05, 70 FR 7041
Section 115.617 Exemptions 1/28/04 02/10/05, 70 FR 7041
Section 115.619 Counties and Compliance Schedules 1/28/04 2/10/05, 70 FR 7041
Division 2: Portable Fuel Containers
Subchapter H - Highly-Reactive Volatile Organic Compounds
Division 1: Vent Gas Control
Section 115.720 Applicability and Definitions 12/01/04 9/06/06, 71 FR 52656
Section 115.722 Site-wide Cap and Control Requirements 12/01/04 9/06/06, 71 FR 52656
Section 115.725 Monitoring and Testing Requirements 12/01/04 9/06/06, 71 FR 52656
Section 115.726 Recordkeeping and Reporting Requirements 12/01/04 9/06/06, 71 FR 52656
Section 115.727 Exemptions 12/01/04 9/06/06, 71 FR 52656
Section 115.729 Counties and Compliance Schedules 12/1/04 9/06/06, 71 FR 52656
Division 2: Cooling Tower Heat Exchange Systems
Section 115.760 Applicability and Cooling Tower Heat Exchange System Definitions 12/1/04 9/06/06, 71 FR 52656
Section 115.761 Site-wide Cap 12/01/04 9/6/06, 71 FR 52656
Section 115.764 Monitoring and Testing Requirements 12/1/04 9/6/06, 71 FR 52656
Section 115.766 Recordkeeping and Reporting Requirements 12/1/04 9/6/06, 71 FR 52656
Section 115.767 Exemptions 12/01/04 9/06/06, 71 FR 52656
Section 115.769 Counties and Compliance Schedules 12/1/04 9/6/06, 71 FR 52656
Division 3: Fugitive Emissions
Section 115.780 Applicability 12/1/04 9/06/06, 71 FR 52656
Section 115.781 General Monitoring and Inspection Requirements 6/2/2010 2/26/2015, 80 FR 10352
Section 115.782 Procedures and Schedule for Leak Repair and Follow-up 6/2/2010 2/26/2015, 80 FR 10352
Section 115.783 Equipment Standards 12/1/04 9/06/06, 71 FR 52656
Section 115.784 Alternate Control Requirements 6/2/2010 2/26/2015, 80 FR 10352
Section 115.786 Recordkeeping Requirements 6/2/2010 2/26/2015, 80 FR 10352
Section 115.787 Exemptions 6/2/2010 2/26/2015, 80 FR 10352
Section 115.788 Audit Provisions 6/2/2010 2/26/2015, 80 FR 10352
Section 115.789 Counties and Compliance Schedules 12/1/04 9/06/06, 71 FR 52656
Subchapter J - Administrative Provisions
Division 1: Alternate Means of Control
Section 115.901 Insignificant Emissions 07/13/94 05/22/97, 62 FR 27964
Section 115.910 Availability of Alternate Means of Control 4/26/2 2/27/08, 73 FR 10383
Section 115.911 Criteria for Approval of Alternate Means of Control Plans 4/26/02 2/27/08, 73 FR 10383
Section 115.912 Calculations for Determining Alternate Means of Control Reductions 4/26/02 02/27/08, 73 FR 10383
Section 115.913 Procedures for Alternate Means of Control Plan Submittal 4/26/02 02/27/08, 73 FR 10383
Section 115.914 Procedures for an Alternate Means of Control Plan Approval 4/26/02 02/27/08, 73 FR 10383
Section 115.915 Public Notice Format 4/26/02 2/27/08, 73 FR 10383
Section 115.916 Review of Approved Alternate Means of Control Plans and Termination of Alternate Means of Control Plans 4/26/02 02/27/08, 73 FR 10383
Division 2: Early Reductions
Section 115.920 Applicability 4/26/02 2/27/08, 73 FR 10383
Section 115.923 Documentation 04/26/02 2/27/08, 73 FR 10383
Division 3: Compliance and Control Plan Requirements
Section 115.930 Compliance Dates 4/26/02 2/27/08, 73 FR 10383
Section 115.932 Congtrol Plan Procedure 4/26/02 2/27/08, 73 FR 10383
Section 115.934 Control Plan Deviation 4/26/02 2/27/08, 73 FR 10383
Section 115.936 Reporting Procedure 11/10/93 5/22/97, 62 FR 27964
Section 115.940 Equivalency Determination 4/26/02 2/27/08, 73 FR 10383
Section 115.950 Use of Emissions Credits for Compliance 12/06/00 9/6/06, 71 FR 52698
Chapter 116 (Reg 6) - Control of Air Pollution by Permits for New Construction or Modification
Subchapter A - Definitions
Section 116.10 Definitions 9/15/2010 9/9/2016, 81 FR 62385 SIP does not include 30 TAC Section 116.10(5)(F) or 116.10(9)(F).
Section 116.11 Compliance History Definitions 06/17/98 09/18/02, 67 FR 58709.
Section 116.12 Nonattainment and Prevention of Significant Deterioration Review Definitions 3/26/2014 11/10/2014, 79 FR 66626 The SIP does NOT include the substantive revisions to the definitions of “major stationary source” at 30 TAC Section 116.12(19) or “major modification” at 30 TAC Section 116.12(20) pertaining to “Step 2” or “non-anyway” GHG sources.
The SIP includes the TCEQ's letter dated 5/3/2012, which explains and clarifies the TCEQ's interpretation of the definition of “plant-wide applicability limit” in 30 TAC Section 116.12(24).
Section 116.13 Flexible Permit Definitions 7/31/2014 7/20/2015, 80 FR 42729
Section 116.14 Standard Permit Definitions 06/17/98 11/14/03, 68 FR 64548
Section 116.17 Qualified Facility Definitions 9/15/2010 9/9/2016, 81 FR 62385
Section 116.18 Electric Generating Facility Permits Definitions 5/22/2002 1/11/2011, 76 FR 1525
Section 116.20 Portable Facilities Definitions 2/10/2010 10/6/2015, 80 FR 60296
Subchapter B - New Source Review Permits
Division 1 - Permit Application
Section 116.110 Applicability 7/15/2020 10/14/2020, 85 FR 64968 SIP does not include 116.110(a)(5), 116.110(c), or 116.110(d).
Section 116.111 General Application 3/26/2014 11/10/2014, 79 FR 66626 30 TAC Section 116.111(a)(2)(I) is SIP-approved as adopted by the State as of 8/21/2002.
The SIP does NOT include 30 TAC Section 116.111(a)(2)(K).
Section 116.112 Distance Limitations 1/14/2004 12/7/2005, 70 FR 72720
Section 116.114 Application Review Schedule 10/31/2018 2/13/2020, 85 FR 8187
Section 116.115 General and Special Conditions 2/9/2011 10/25/2012, 77 FR 65119
Section 116.116 Changes to Facilities 7/15/2020 10/14/2020, 85 FR 64968 SIP does not include 30 TAC Section 116.116(b)(3).
Section 116.117 Documentation and Notification of Changes to Qualified Facilities 9/15/2010 9/9/2016, 81 FR 62385 SIP does not include 30 TAC Section 116.117(a)(4)(B).
Section 116.118 Construction While Permit Amendment Application Pending 7/15/2020 10/14/2020, 85 FR 64968
Section 116.120 Voiding of Permits 8/20/03 4/2/10, 75 FR 16671
Section 116.127 Actual to Projected Actual and Emission Exclusion Test for Emissions 2/9/2011 10/25/2012, 77 FR 65119
Division 4 - Permit Fees
Section 116.140 Applicability 06/17/98 09/18/02, 67 FR 58709
Section 116.141 Determination of Fees 9/25/2002 3/20/2009, 74 FR 11851.
Section 116.143 Payment of Fees 8/20/2003 3/20/2009, 74 FR 11851.
Division 5 - Nonattainment Review
Section 116.150 New Major Source or Major Modification in Ozone Nonattainment Area 7/25/2012 10/25/2012, 77 FR 65119
Section 116.151 New Major Source or Major Modification in Nonattainment Area Other than Ozone 7/25/2012 10/25/2012, 77 FR 65119
Division 6 - Prevention of Significant Deterioration Review
Section 116.160 Prevention of Significant Deterioration 10/31/2018 2/13/2020, 85 FR 8187 The PSD SIP includes 30 TAC Section 116.160(a) as adopted by the State as of 6/2/2010. The PSD SIP includes a letter from the TCEQ dated December 2, 2013, committing that Texas will follow a SIP amendment process to apply its PSD SIP to additional pollutants that are regulated in the future, including non-NAAQS pollutants. The PSD SIP includes a letter from the TCEQ dated May 30, 2014, clarifying the judicial review process for the Texas PSD permit program.
Section 116.161 Source Located in an Attainment Area with Greater than De Minimis Impact 06/17/98 09/18/02, 67 FR 58709.
Section 116.162 Evaluation of Air Quality Impacts 10/10/01 7/22/04, 69 FR 43752.
Section 116.163 Prevention of Significant Deterioration Permit Fees 9/25/2002 3/20/2009, 74 FR 11851.
Section 116.164 Prevention of Significant Deterioration Applicability for Greenhouse Gases Sources 10/31/2018 The PSD SIP does NOT include 30 TAC Sections 116.164(b).
Section 116.169 Greenhouse Gases Program Transitions 3/26/2014 11/10/2014, 79 FR 66626 The PSD SIP does NOT include 30 TAC Section 116.169(b).
The PSD SIP includes a letter from the TCEQ dated January 13, 2014, regarding the TCEQ's authority to administer EPA-issued GHG PSD permits.
Division 7 - Emission Reductions: Offsets
Section 116.170 Applicability of Emission Reductions as Offsets 8/20/2003 3/20/2009, 74 FR 11851.
Section 116.172 Emissions Offsets from Rocket Engine Firing and Cleaning 8/20/2003 3/20/2009, 74 FR 11851.
Section 116.174 Determination by Executive Director to Authorize Reductions 6/17/1998 11/2/2011, 76 FR 67600
Section 116.175 Recordkeeping 8/16/1993 11/2/2011, 76 FR 67600
Section 116.176 Use of Mass Cap Allowances for Offsets 3/07/01 9/6/06, 71 FR 52664.
Division 8 - Portable Facilities
Section 116.178 Relocations and Changes of Location of Portable Facilities 2/10/2010 10/6/2015, 80 FR 60296
Subchapter C - Plant-wide Applicability Limits
Division 1 - Plant-wide Applicability Limits
Section 116.180 Applicability 7/25/2012 10/25/2012, 77 FR 65119
Section 116.182 Plant-Wide Applicability Limit Permit Application 2/9/2011 10/25/2012, 77 FR 65119
Section 116.184 Application Review Schedule 1/11/2006 10/25/2012, 77 FR 65119
Section 116.186 General and Specific Conditions 7/25/2012 10/25/2012, 77 FR 65119 The SIP includes TCEQ's “Letter of explanation and interpretation of the Texas SIP for NSR Reform” dated 5/3/2012, which explains and clarifies TCEQ's interpretation of paragraphs (a), (b)(9) and (c)(2).
Section 116.188 Plant-Wide Applicability Limit 2/9/2011 10/25/2012, 77 FR 65119
Section 116.190 Federal Nonattainment and Prevention of Significant Deterioration Review 2/9/2011 10/25/2012, 77 FR 65119
Section 116.192 Amendments and Alterations 2/9/2011 10/25/2012, 77 FR 65119
Section 116.194 Public Notification and Comment 6/2/2010 1/6/2014, 79 FR 551
Section 116.196 Renewal of a Plant-wide Applicability Limit Permit 10/31/2018
Section 116.198 Expiration of Voidance 10/31/2018
Subchapter D - Permit Renewals
Section 116.310 Notification of Permit Holder 10/31/2018
Section 116.311 Permit Renewal Application 8/21/2002 9/9/2016, 81 FR 62385 SIP does not include 30 TAC Section 116.311(a)(6).
Section 116.312 Public Notification and Comment Procedures 9/2/1999 1/6/2014, 79 FR 551
Section 116.313 Renewal Application Fees 8/20/2003 3/20/2009, 74 FR 11851.
Section 116.314 Review Schedule 6/17/1998 11/14/2011, 76 FR 70354
Section 116.315 Permit Renewal Submittal 5/7/2008 3/11/10, 75 FR 11464
Subchapter F - Standard Permits
Section 116.601 Types of Standard Permits 2/9/2011 4/1/2014, 79 FR 18183
Section 116.602 Issuance of Standard Permits 12/16/99 11/14/03, 68 FR 64548
Section 116.603 Public Participation in Issuance of Standard Permits 9/20/06 9/17/08, 73 FR 53716
Section 116.604 Duration and Renewal of Registrations to Use Standard Permits 12/16/99 11/14/03, 68 FR 64548
Section 116.605 Standard Permit Amendment and Revocation 12/16/99 11/14/03, 68 FR 64548
Section 116.606 Delegation 12/16/99 11/14/03, 68 FR 64548
Section 116.610 Applicability 3/26/2014 11/10/2014, 79 FR 66626 30 TAC Section 116.610(b) is SIP-approved as adopted by the State as of 11/20/2002.
The SIP does NOT include 30 TAC Section 116.610(d)
Section 116.611 Registration to Use a Standard Permit 10/31/2018 30 TAC Section 116.611(b) is SIP-approved as adopted by the State as of 11/20/2002. The SIP does NOT include 30 TAC Section 116.611(c)(3), (c)(3)(A), and (c)(3)(B).
Section 116.614 Standard Permit Fees 9/25/2002 3/20/2009, 74 FR 11851.
Section 116.615 General Conditions 10/31/2018
Section 116.617 State Pollution Control Project Standard Permit 1/11/2006 4/1/2014, 79 FR 18183
Section 116.620 Installation and/or Modification of Oil and Gas Facilities 8/9/2000 2/14/2014, 79 FR 8861 The types of emission units that may be authorized by this section are the following:
• Internal combustion engines (ICEs),
• Natural gas turbines (NG turbines),
• Flares,
• Other combustion units (design heat input >40 million BTU per hour),
• Natural gas glycol dehydration units,
• Storage tanks,
• Separators,
• Condensers,
• Vapor recovery units,
• Process vents, and
• Process fugitives
Subchapter G: Flexible Permits
116.710 Applicability July 15, 2020 10/14/2020, 85 FR 64968
Section 116.711 Flexible Permit Application 7/31/2014 7/20/2015, 80 FR 42729 SIP includes 30 TAC 116.711(1), (2)(A), (B) and (C)(i) and (ii), (D)-(J), and (L)-(N)
Section 116.714 Application Review Schedule 6/17/1998 7/14/2014, 79 FR 40666
Section 116.715 General and Special Conditions 7/31/2014 7/20/2015, 80 FR 42729 SIP includes 30 TAC 116.715(a)-(e) and (f)(1) and (2)(B)
Section 116.716 Emission Caps and Individual Emission Limitations 7/31/2014 7/20/2015, 80 FR 42729
Section 116.717 Implementation Schedule for Additional Controls 7/31/2014 7/20/2015, 80 FR 42729
Section 116.718 Significant Emission Increase 7/31/2014 7/20/2015, 80 FR 42729
Section 116.720 Limitation on Physical and Operational Changes 7/31/2014 7/20/2015, 80 FR 42729
116.721 Amendments and Alterations July 15, 2020 10/14/2020, 85 FR 64968
Section 116.722 Distance Limitations 8/9/2000 7/14/2014, 79 FR 40666
Section 116.740 Public Notice and Comment 7/31/2014 7/20/2015, 80 FR 42729 SIP includes 30 TAC Section 116.740(a).
Section 116.750 Flexible Permit Fee 7/31/2014 7/20/2015, 80 FR 42729
Section 116.760 Flexible Permit Renewal 11/16/1994 7/20/2015, 80 FR 42729
Section 116.765 Compliance Schedule 7/31/2014 7/20/2015, 80 FR 42729 SIP includes 30 TAC Section 116.765(b) and (c).
Subchapter H - Permits for Grandfathered Facilities
Division 1 - General Applicability
Section 116.770 Requirement to Apply 1/28/04 1/6/14
79 FR 577
Section 116.771 Implementation Schedule for Additional Controls 5/22/02 1/6/14
79 FR 577
Section 116.772 Notice of Shutdown 1/28/04 1/6/14
79 FR 577
Division 2 - Small Business Stationary Source Permits, Pipeline Facilities Permits, and Existing Facility Permits
Section 116.774 Eligibility for Small Business Stationary Source Permits 5/22/02 1/6/14
79 FR 577
Section 116.775 Eligibility for Pipeline Facilities Permits 5/22/02 1/6/14
79 FR 577
Section 116.777 Eligibility for Existing Facility Permits 5/22/02 1/6/14
79 FR 577
Section 116.778 Additional Requirements for Applications for Small Business Stationary Source Permits, Pipeline Facilities Permits, or Existing Facility Permits 8/21/02 1/6/14
79 FR 577
Section 116.779 Applications for Small Business Stationary Source Permits, Pipeline Facilities Permits, or Existing Facility Permits 5/22/02 1/6/14
79 FR 577
116.779(a)(10) is not in the SIP.
Section 116.780 Public Participation for Initial Issuance of Pipeline Facilities Permits and Existing Facility Permits 5/22/02 1/6/14
79 FR 577
Section 116.781 Notice and Comment Hearings for Initial Issuance of Pipeline Facilities Permits and Existing Facility Permits 5/22/02 1/6/14
79 FR 577
Section 116.783 Notice of Final Action on Pipeline Facilities Permit Applications and Existing Facility Permit Applications 5/22/02 1/6/14
79 FR 577
Section 116.785 Permit Fee 5/22/02 1/6/14
79 FR 577
Section 116.786 General and Special Conditions 5/22/02 1/6/14
79 FR 577
116.786(c)(2)(B)(ii)(I) is not in the SIP.
Section 116.787 Amendments and Alterations of Permits Issued Under this Division 5/22/02 1/6/14
79 FR 577
Section 116.788 Renewal of Permits Issued Under this Division 5/22/02 1/6/14
79 FR 577
Section 116.790 Delegation 5/22/02 1/6/14
79 FR 577
Subchapter I - Electric Generating Facility Permits
Section 116.910 Applicability 5/22/2002 1/11/2011, 76 FR 1525
Section 116.911 Electric Generating Facility Permit 5/22/2002 4/1/2014, 79 FR 18183 Section 116.911(a)(2) is authorized for Minor NSR only.
Section 116.912 Electric Generating Facilities 12/16/1999 1/11/2011, 76 FR 1525
Section 116.913 General and Special Conditions 5/22/2002 1/11/2011, 76 FR 1525
Section 116.914 Emissions Monitoring and Reporting Requirements 12/16/1999 1/11/2011, 76 FR 1525
Section 116.916 Permits for Grandfathered and Electing Generating Facilities in El Paso County 12/16/1999 1/11/2011, 76 FR 1525
Section 116.917 Electric Generating Facility Permit Application for Certain Grandfathered Coal-Fired Electric Generating Facilities and Certain Facilities Located at Electric Generating Facility Sites 5/22/2002 1/11/2011, 76 FR 1525
Section 116.918 Additional General Special Conditions for Grandfathered Coal-Fired Electric Generating Facilities and Certain Facilities Located at Electric Generating Facility Sites 5/22/2002 1/11/2011, 76 FR 1525
Section 116.919 Additional Requirements for Grandfathered Electric Generating Facility Permit Applications 8/21/02 1/6/14
79 FR 577
Section 116.920 Applicability 12/16/1999 1/11/2011, 76 FR 1525
Section 116.921 Notice and Comment Hearings for Initial Issuance 5/22/2002 1/11/2011, 76 FR 1525
Section 116.922 Notice of Final Action 12/16/1999 1/11/2011, 76 FR 1525
Section 116.926 Permit Fee 5/22/2002 1/11/2011, 76 FR 1525
Section 116.928 Delegation 5/22/2002 1/11/2011, 76 FR 1525
Section 116.930 Amendments and Alterations Issued Under this Subchapter 5/22/2002 1/11/2011, 76 FR 1525
Section 116.931 Renewal 12/16/1999 1/11/2011, 76 FR 1525
Subchapter M: Best Available Retrofit Technology (BART)
Section 116.1500 Definitions 2/25/2009 1/5/2016, 81 FR 350
Section 116.1510 Applicability and Exemption Requirements 2/25/2009 1/5/2016, 81 FR 350 116.1510(d) is NOT part of the approved SIP.
Section 116.1520 Best Available Retrofit Technology (BART) Analysis 2/25/2009 1/5/2016, 81 FR 350
Section 116.1530 Best Available Retrofit Technology (BART) Control Implementation 2/25/2009 1/5/2016, 81 FR 350
Section 116.1540 Exemption from Best Available Retrofit Technology (BART) Control Implementation 2/25/2009 1/5/2016, 81 FR 350
Chapter 117 - Control of Air Pollution From Nitrogen Compounds
Subchapter A - Definitions
Section 117.10 Definitions 6/3/2015 4/13/2016, 81 FR 21750
Subchapter B - Combustion Control at Major Industrial, Commercial, and Institutional Sources in Ozone Nonattainment Areas
Division 1 - Beaumont-Port Arthur Ozone Nonattainment Area Major Sources
Section 117.100 Applicability 5/30/2007 12/3/2008, 73 FR 73562
Section 117.103 Exemptions 5/30/2007 12/3/2008, 73 FR 73562
Section 117.105 Emission Specifications for Reasonably Available Control Technology (RACT) 5/30/2007 12/3/2008, 73 FR 73562
Section 117.110 Emission Specifications for Attainment Demonstration 5/30/2007 12/3/2008, 73 FR 73562 117.110(c) not in SIP.
Section 117.115 Alternative Plant-Wide Emission Specifications 5/30/2007 12/3/2008, 73 FR 73562
Section 117.123 Source Cap 5/30/2007 12/3/2008, 73 FR 73562
Section 117.130 Operating Requirements 5/30/2007 12/3/2008, 73 FR 73562
Section 117.135 Initial Demonstration of Compliance 5/30/2007 12/3/2008, 73 FR 73562
Section 117.140 Continuous Demonstration of Compliance 2/11/2009 7/31/2009, 74 FR 38102
Section 117.145 Notification, Recordkeeping, and Reporting Requirements 2/11/2009 7/31/2009, 74 FR 38102
Section 117.150 Initial Control Plan Procedures 5/30/2007 12/3/2008, 73 FR 73562
Section 117.152 Final Control Plan Procedures for Reasonably Available Control Technology 5/30/2007 12/3/2008, 73 FR 73562
Section 117.154 Final Control Plan Procedures for Attainment Demonstration Emission Specifications 5/30/2007 12/3/2008, 73 FR 73562
Section 117.156 Revision of Final Control Plan 5/30/2007 12/3/2008, 73 FR 73562
Division 3 - Houston-Galveston-Brazoria Ozone Nonattainment Area Major Sources
Section 117.300 Applicability 5/30/2007 12/3/2008, 73 FR 73562
Section 117.303 Exemptions 5/30/2007 12/3/2008, 73 FR 73562
Section 117.305 Emission Specifications for Reasonably Available Control Technology (RACT) 5/30/2007 12/3/2008, 73 FR 73562
Section 117.310 Emission Specifications for Attainment Demonstration 5/30/2007 12/3/2008, 73 FR 73562 117.310(c) not in SIP.
Section 117.315 Alternative Plant-Wide Emission Specifications 5/30/2007 12/3/2008, 73 FR 73562
Section 117.320 System Cap 5/30/2007 12/3/2008, 73 FR 73562
Section 117.323 Source Cap 5/30/2007 1/14/2009, 74 FR 1927
Section 117.330 Operating Requirements 5/30/2007 12/3/2008, 73 FR 73562
Section 117.335 Initial Demonstration of Compliance 5/30/2007 12/3/2008, 73 FR 73562
Section 117.340 Continuous Demonstration of Compliance 2/11/2009 7/31/2009, 74 FR 38102
Section 117.345 Notification, Recordkeeping, and Reporting Requirements 2/11/2009 7/31/2009, 74 FR 38102
Section 117.350 Initial Control Plan Procedures 5/30/2007 12/3/2008, 73 FR 73562
Section 117.352 Final Control Plan Procedures for Reasonably Available Control Technology 5/30/2007 12/3/2008, 73 FR 73562
Section 117.354 Final Control Plan Procedures for Attainment Demonstration Emission Specifications 5/30/2007 12/3/2008, 73 FR 73562
Section 117.356 Revision of Final Control Plan 5/30/2007 12/3/2008, 73 FR 73562
Division 4 - Dallas-Fort Worth Eight-Hour Ozone Nonattainment Area Major Sources
Section 117.400 Applicability 6/3/2015 4/13/2016, 81 FR 21750
Section 117.403 Exemptions 6/3/2015 4/13/2016, 81 FR 21750
Section 117.405 Emission Specifications for Reasonably Available Control Technology (RACT) 6/3/2015 4/13/2016, 81 FR 21750 117.405(d) Not in SIP.
Section 117.410 Emission Specifications for Eight-Hour Attainment Demonstration Reporting 6/3/2015 4/13/2016, 81 FR 21925 117.410(c) NOT in SIP.
Section 117.423 Source Cap 6/3/2015 4/13/2016, 81 FR 21750
Section 117.430 Operating Requirements 6/3/2015 4/13/2016, 81 FR 21750
Section 117.435 Initial Demonstration of Compliance 6/3/2015 4/13/2016, 81 FR 21750
Section 117.440 Continuous Demonstration of Compliance 6/3/2015 4/13/2016, 81 FR 21750
Section 117.445 Notification, Recordkeeping, and Reporting Requirements 6/3/2015 4/13/2016, 81 FR 21750
Section 117.450 Initial Control Plan Procedures 6/3/2015 4/13/2016, 81 FR 21750
Section 117.452 Final Control Plan Procedures for Reasonably Available Control Technology 6/3/2015 4/13/2016, 81 FR 21750
Section 117.454 Final Control Plan Procedures for Attainment Demonstration Emission Specifications 6/3/2015 4/13/2016, 81 FR 21750
Section 117.456 Revision of Final Control Plan 6/3/2015 4/13/2016, 81 FR 21750
Subchapter C - Combustion Control at Major Utility Electric Generation Sources in Ozone Nonattainment Areas
Division 1 - Beaumont-Port Arthur Ozone Nonattainment Area Utility Electric Generation Sources
Section 117.1000 Applicability 5/30/2007 12/3/2008, 73 FR 73562
Section 117.1003 Exemptions 5/30/2007 12/3/2008, 73 FR 73562
Section 117.1005 Emission Specifications for Reasonably Available Control Technology (RACT) 5/30/2007 12/3/2008, 73 FR 73562
Section 117.1010 Emission Specifications for Attainment Demonstration 5/30/2007 12/3/2008, 73 FR 73562 117.1010(b) not in SIP.
Section 117.1015 Alternative System-Wide Emission Specifications 5/30/2007 12/3/2008, 73 FR 73562
Section 117.1020 System Cap 4/6/2012 7/31/2014, 79 FR 44300
Section 117.1035 Initial Demonstration of Compliance 5/30/2007 12/3/2008, 73 FR 73562
Section 117.1040 Continuous Demonstration of Compliance 5/30/2007 12/3/2008, 73 FR 73562
Section 117.1045 Notification, Recordkeeping, and Reporting Requirements 5/30/2007 12/3/2008, 73 FR 73562
Section 117.1052 Final Control Plan Procedures for Reasonably Available Control Technology 5/30/2007 12/3/2008, 73 FR 73562
Section 117.1054 Final Control Plan Procedures for Attainment Demonstration Emission Specifications 5/30/2007 12/3/2008, 73 FR 73562
Section 117.1056 Revision of Final Control Plan 5/30/2007 12/3/2008, 73 FR 73562
Division 3 - Houston-Galveston-Brazoria Ozone Nonattainment Area Utility Electric Generation Sources
Section 117.1200 Applicability 5/30/2007 12/3/2008, 73 FR 73562
Section 117.1203 Exemptions 5/30/2007 12/3/2008, 73 FR 73562
Section 117.1205 Emission Specifications for Reasonably Available Control Technology (RACT) 5/30/2007 1/14/2009, 74 FR 1927
Section 117.1210 Emission Specifications for Attainment Demonstration 5/30/2007 1/14/2009, 74 FR 1927 117.1210(b) not in SIP.
Section 117.1215 Alternative System-Wide Emission Specifications 5/30/2007 12/3/2008, 73 FR 73562
Section 117.1220 System Cap 4/6/2012 7/31/14, 79 FR 44300
Section 117.1235 Initial Demonstration of Compliance 5/30/2007 12/3/2008, 73 FR 73562
Section 117.1240 Continuous Demonstration of Compliance 5/30/2007 12/3/2008, 73 FR 73562
Section 117.1245 Notification, Recordkeeping, and Reporting Requirements 5/30/2007 12/3/2008, 73 FR 73562
Section 117.1252 Final Control Plan Procedures for Reasonably Available Control Technology 5/30/2007 12/3/2008, 73 FR 73562
Section 117.1254 Final Control Plan Procedures for Attainment Demonstration Emission Specifications 5/30/2007 12/3/2008, 73 FR 73562
Section 117.1256 Revision of Final Control Plan 5/30/2007 12/3/2008, 73 FR 73562
Division 4 - Dallas-Fort Worth Eight-Hour Ozone Nonattainment Area Utility Electric Generation Sources
Section 117.1303 Exemptions 6/3/2015 4/13/2016, 81 FR 21750
Section 117.1310 Emission Specifications for Eight-Hour Attainment Demonstration 6/3/2015 4/13/2016, 81 FR 21750 117.1310(b) Not in SIP.
Section 117.1335 Initial Demonstration of Compliance 6/3/2015 4/13/2016, 81 FR 21750
Section 117.1340 Continuous Demonstration of Compliance 6/3/2015 4/13/2016, 81 FR 21750
Section 117.1345 Notification, Recordkeeping, and Reporting Requirements 6/3/2015 4/13/2016, 81 FR 21750 Plan
Section 117.1350 Initial Control Plan Procedures 6/3/2015 4/13/2016, 81 FR 21750
Section 117.1354 Final Control Plan Procedures for Attainment Demonstration Emission Specifications 6/3/2015 4/13/2016, 81 FR 21750
Subchapter D - Combustion Control at Minor Sources in Ozone Nonattainment Areas
Division 1 - Houston-Galveston-Brazoria Ozone Nonattainment Area Minor Sources
Section 117.2000 Applicability 5/30/2007 12/3/2008, 73 FR 73562
Section 117.2003 Exemptions 5/30/2007 12/3/2008, 73 FR 73562
Section 117.2010 Emission Specification 5/30/2007 12/3/2008, 73 FR 73562 117.2010(i) not in SIP.
Section 117.2030 Operating Requirements 5/30/2007 12/3/2008, 73 FR 73562
Section 117.2035 Monitoring and Testing Requirements 2/11/2009 7/31/2009, 74 FR 38102
Section 117.2045 Recordkeeping and Reporting Requirements 2/11/2009 7/31/2009, 74 FR 38102
Division 2 - Dallas-Fort Worth Eight-Hour Ozone Nonattainment Area Minor Sources
Section 117.2100 Applicability 5/30/2007 12/3/2008, 73 FR 73562
Section 117.2103 Exemptions 5/8/2013 7/31/14, 79 FR 44300
Section 117.2110 Emission Specifications for Eight-Hour Attainment Demonstration 5/18/2011 5/6/2013, 78 FR 26251
Section 117.2130 Operating Requirements 5/8/2013 7/31/2014, 79 FR 44300
Section 117.2135 Monitoring, Notification, and Testing Requirements 5/8/2013 7/31/2014, 79 FR 44300
Section 117.2145 Recordkeeping and Reporting Requirements 5/8/2013 7/31/2014, 79 FR 44300
Subchapter E - Multi-Region Combustion Control
Division 1 - Utility Electric Generation in East and Central Texas
Section 117.3000 Applicability 5/30/2007 12/3/2008, 73 FR 73562
Section 117.3003 Exemptions 5/30/2007 12/3/2008, 73 FR 73562
Section 117.3005 Gas-Fired Steam Generation 5/30/2007 12/3/2008, 73 FR 73562
Section 117.3010 Emission Specifications 5/30/2007 12/3/2008, 73 FR 73562 117.3010(2) not in SIP.
Section 117.3020 System Cap 4/6/2012 7/31/2014, 79 FR 44302
Section 117.3035 Initial Demonstration of Compliance 5/30/2007 12/3/2008, 73 FR 73562
Section 117.3040 Continuous Demonstration of Compliance 5/30/2007 12/3/2008, 73 FR 73562
Section 117.3045 Notification, Recordkeeping, and Reporting Requirements 5/30/2007 12/3/2008, 73 FR 73562
Section 117.3054 Final Control Plan Procedures 5/30/2007 12/3/2008, 73 FR 73562
Section 117.3056 Revision of Final Control Plan 5/30/2007 12/3/2008, 73 FR 73562
Division 2 - Cement Kilns
Section 117.3100 Applicability 5/30/2007 1/14/2009, 74 FR 1927
Section 117.3101 Cement Kilns Definitions 5/30/2007 1/14/2009, 74 FR 1927
Section 117.3103 Exemptions 5/30/2007 1/14/2009 , 74 FR 1927
Section 117.3110 Emission Specifications 5/30/2007 1/14/2009, 74 FR 1927
Section 117.3120 Source Cap 5/30/2007 1/14/2009, 74 FR 1927
Section 117.3123 Dallas-Fort Worth Eight-Hour Ozone Attainment Demonstration Control Requirements 5/30/2007 1/14/2009, 74 FR 1927 117.3123(f) not in SIP.
Section 117.3140 Continuous Demonstration of Compliance 5/30/2007 1/14/2009, 74 FR 1927
Section 117.3142 Emission Testing and Monitoring for Eight-Hour Attainment Demonstration 5/30/2007 1/14/2009, 74 FR 1927
Section 117.3145 Notification, Recordkeeping, and Reporting Requirements 5/30/2007 1/14/2009, 74 FR 1927
Division 3 - Water Heaters, Small Boilers, and Process Heaters
Section 117.3200 Applicability 5/30/2007 12/3/2008, 73 FR 73562
Section 117.3201 Definitions 5/30/2007 12/3/2008, 73 FR 73562
Section 117.3203 Exemptions 5/30/2007 12/3/2008, 73 FR 73562
Section 117.3205 Emission Specifications 5/30/2007 12/3/2008, 73 FR 73562
Section 117.3210 Certification requirements 5/30/2007 12/3/2008, 73 FR 73562
Section 117.3215 Notification and Labeling Requirements 5/30/2007 12/3/2008, 73 FR 73562
Division 4 - East Texas Combustion
Section 117.3300 Applicability 5/30/2007 12/3/2008, 73 FR 73562
Section 117.3303 Exemptions 5/30/2007 12/3/2008, 73 FR 73562
Section 117.3310 Emission Specifications for Eight-Hour Attainment Demonstration 5/30/2007 12/3/2008, 73 FR 73562 117.3310(e) not in SIP.
Section 117.3330 Operating Requirements 5/30/2007 12/3/2008, 73 FR 73562
Section 117.3335 Monitoring, Notification, and Testing Requirements 5/30/2007 12/3/2008, 73 FR 73562
Section 117.3345 Recordkeeping and Reporting Requirements 5/30/2007 12/3/2008, 73 FR 73562
Subchapter F - Acid Manufacturing
Division 1 - Adipic Acid Manufacturing
Section 117.4000 Applicability 5/30/2007 12/3/2008, 73 FR 73562
Section 117.4005 Emission Specifications 5/30/2007 12/3/2008, 73 FR 73562
Section 117.4025 Alternative Case Specific Specifications 5/30/2007 12/3/2008, 73 FR 73562
Section 117.4035 Initial Demonstration of Compliance 5/30/2007 12/3/2008, 73 FR 73562
Section 117.4040 Continuous Demonstration of Compliance 5/30/2007 12/3/2008, 73 FR 73562
Section 117.4045 Notification, Recordkeeping, and Reporting Requirements 5/30/2007 12/3/2008, 73 FR 73562
Section 117.4050 Control Plan Procedures 5/30/2007 12/3/2008, 73 FR 73562
Division 2 - Nitric Acid Manufacturing - Ozone Nonattainment Areas
Section 117.4100 Applicability 5/30/2007 12/3/2008, 73 FR 73562
Section 117.4105 Emission Specifications 5/30/2007 12/3/2008, 73 FR 73562
Section 117.4125 Alternative Case Specific Specifications 5/30/2007 12/3/2008, 73 FR 73562
Section 117.4135 Initial Demonstration of Compliance 5/30/2007 12/3/2008, 73 FR 73562
Section 117.4140 Continuous Demonstration of Compliance 5/30/2007 12/3/2008, 73 FR 73562
Section 117.4145 Notification, Recordkeeping, and Reporting Requirements 5/30/2007 12/3/2008, 73 FR 73562
Section 117.4150 Control Plan Procedures 5/30/2007 12/3/2008, 73 FR 73562
Division 2 - Nitric Acid Manufacturing - Ozone Nonattainment Areas” under Subchapter F to read “Division 3 - Nitric Acid Manufacturing - General
Section 117.4200 Applicability 5/30/2007 12/3/2008, 73 FR 73562
Section 117.4205 Emission Specifications 5/30/2007 12/3/2008, 73 FR 73562
Section 117.4210 Applicability of Federal New Source Performance Standards 5/30/2007 12/3/2008, 73 FR 73562
Subchapter G - General Monitoring and Testing Requirements
Division 1 - Compliance Stack Testing and Report Requirements
Section 117.8000 Stack Testing Requirements 6/3//2015 4/13/2016, 81 FR 21750
Section 117.8010 Compliance Stack Test Reports 5/30/2007 12/3/2008, 73 FR 73562
Division 2 - Emission Monitoring
Section 117.8100 Emission Monitoring System Requirements for Industrial, Commercial, and Institutional Sources 5/30/2007 12/3/2008, 73 FR 73562
Section 117.8110 Emission Monitoring System Requirements for Utility Electric Generation Sources 5/30/2007 12/3/2008, 73 FR 73562
Section 117.8120 Carbon Monoxide (CO) Monitoring 5/30/2007 12/3/2008, 73 FR 73562
Section 117.8130 Ammonia Monitoring 5/30/2007 12/3/2008, 73 FR 73562
Section 117.8140 Emission Monitoring for Engines 5/30/2007 12/3/2008, 73 FR 73562
Subchapter H - Administrative Provisions
Division 1 - Compliance Schedules
Section 117.9000 Compliance Schedule for Beaumont-Port Arthur Ozone Nonattainment Area Major Sources 5/30/2007 12/3/2008, 73 FR 73562
Section 117.9020 Compliance Schedule for Houston-Galveston-Brazoria Ozone Nonattainment Area Major Sources 5/30/2007 12/3/2008, 73 FR 73562
Section 117.9030 Compliance Schedule for Dallas-Fort Worth Eight-Hour Ozone Nonattainment Area Major Sources 6/3/2015 4/13/2016, 81 FR 21750
Section 117.9100 Compliance Schedule for Beaumont-Port Arthur Ozone Nonattainment Area Utility Electric Generation Sources 5/30/2007 12/3/2008, 73 FR 73562
Section 117.9120 Compliance Schedule for Houston-Galveston-Brazoria Ozone Nonattainment Area Utility Electric Generation Sources 5/30/2007 12/3/2008, 73 FR 73562
Section 117.9130 Compliance Schedule For Dallas-Fort Worth Eight-Hour Ozone Nonattainment Area Utility Electric Generation Sources 6/3/2015 4/13/2016, 81 FR 21750
Section 117.9200 Compliance Schedule for Houston-Galveston-Brazoria Ozone Nonattainment Area Minor Sources 5/30/2007 12/3/2008, 73 FR 73562
Section 117.9210 Compliance Schedule for Dallas-Fort Worth Eight-Hour Ozone Nonattainment Area Minor Sources 5/30/2007 12/3/2008, 73 FR 73562
Section 117.9300 Compliance Schedule for Utility Electric Generation in East and Central Texas 5/30/2007 12/3/2008, 73 FR 73562
Section 117.9320 Compliance Schedule for Cement Kilns 5/30/2007 1/14/2009, 74 FR 1927
Section 117.9340 Compliance Schedule for East Texas Combustion 5/30/2007 12/3/2008, 73 FR 73562
Section 117.9500 Compliance Schedule for Nitric Acid and Adipic Acid Manufacturing Sources 5/30/2007 12/3/2008, 73 FR 73562
Division 2 - Compliance Flexibility
Section 117.9800 Use of Emission Credits For Compliance 6/3/2015 4/13/2016, 81 FR 21750
Section 117.9810 Use of Emission Reductions Generated from the Texas Emissions Reduction Plan (TERP) 6/3/2015 5/11/2017, 82 FR 21925
Chapter 118 (Reg 8) - Control Of Air Pollution Episodes
Section 118.1 Generalized Air Pollution Episodes 03/05/00 07/26/00
Section 118.2 Provisions Governing Generalized Episode Control 03/05/00 07/26/00
Section 118.3 Localized Air Pollution Episodes 03/05/00 07/26/00
Section 118.4 Hearings. 03/05/00 07/26/00
Section 118.5 Emission Reduction Plan 03/05/00 07/26/00
Section 118.6 Texas Air Pollution Episode Contingency Plan and Emergency Management Center 03/05/00 07/26/00
Chapter 122 - Federal Operating Permits Program
Subchapter B - Permit Requirements
Division 2 - Applicability
Section 122.122 Potential to Emit 3/26/2014 11/10/2014
79 FR 66626
The SIP does NOT include 30 TAC Section 122.122(e)(3), (e)(3)(A), or (e)(3)(B).

(d) EPA-Approved State Source-Specific Requirements.

EPA-Approved Texas Source-Specific Requirements

Name of Source Permit or Order Number State Effective Date EPA Approval Date Comments
Alcoa Inc., Rockdale, Milam County, Texas Agreed Order No. 2000-0032-SIP 4/19/2000 10/26/00, 65 FR 64155 H/GA, D/FW, and B/PA, Texas 1-hour ozone standard attainment demonstrations.
Eastman Chemical Company, Texas Operations, Longview, Harrison County, Texas Agreed Order No. 2000-0033-SIP 4/19/2000 10/26/00, 65 FR 64156 H/GA, D/FW, and B/PA, Texas 1-hour ozone standard attainment demonstrations.
Gould National Battery, Incorporated Order Nos. 92-09(k), 93-12, 99-0351-SIP 9/3/92, 6/2/93, 7/8/99, respectively 11/29/94, 11/29/94, October 13, 1999, respectively 92-09(k) and 93-12 were incorporated by reference in our approval of the lead SIP on 11/29/94, (59 FR 60905).
Continental Airlines at George Bush Intercontinental Airport, Houston, Texas Agreed Order No. 2000-0826-SIP 10/18/00 11/14/2001, 66 FR 57222 HGA, Texas 1-hour ozone standard attainment demonstrations.
Southwest Airlines at William Hobby Airport, Houston, Texas Agreed Order No. 2000-0827-SIP 12/06/00 11/14/2001, 66 FR 57222 HGA, Texas 1-hour ozone standard attainment demonstrations.
American Airlines, American Eagle Airlines at D/FW International airport, Texas Agreed Order No. 2000-1149-SIP 5/23/2001 4/22/2002, 67 FR 19516 DFW, Texas 1-hour ozone standard attainment demonstrations.
Delta Airlines at D/FW International Airport, Texas Agreed Order No. 2001-0221-AIR 5/23/2001 4/22/2002, 67 FR 19516 DFW, Texas 1-hour ozone standard attainment demonstrations.
Southwest Airlines at Love Field, Texas Agreed Order No. 2001-0222-AIR 5/23/2001 4/22/2002, 67 FR 19516 DFW, Texas 1-hour ozone standard attainment demonstrations.
ExxonMobil Oil Corporation, Jefferson County, Texas Agreed Order No. 2004-0846-SIP 12/15/2004 4/12/2005, 70 FR 18995
Huntsman Petrochemical Corporation, Port Neches Plant, Jefferson County, Texas Agreed Order No. 2004-0882-SIP 12/15/2004 4/12/2005, 70 FR 18995
Huntsman Petrochemical Corporation, Port Arthur Plant, Jefferson County, Texas Agreed Order No. 2004-0845-SIP 12/15/2004 4/12/2005, 70 FR 18995
ISP Elastomers, Jefferson County, Texas Agreed Order No. 2004-0842-SIP 12/15/2004 4/12/2005, 70 FR 18995
Mobil Chemical Company, Division of ExxonMobil Oil Corporation, Jefferson County, Texas Agreed Order No. 2004-0841-SIP 12/15/2004 4/12/2005, 70 FR 18995
Motiva Enterprises LLC, Jefferson County, Texas Agreed Order No. 2004-0843-SIP 12/15/2004 4/12/2005, 70 FR 18995
Premcor Refining Group, Inc., Jefferson County, Texas Agreed Order No. 2004-0844-SIP 12/15/2004 4/12/2005, 70 FR 18995
Mobil Chemical Company, Division of ExxonMobil Oil Corporation, Jefferson County, Texas Agreed Order No. 2004-1654-SIP 12/15/2004 4/12/2005, 70 FR 18995
American Electric Power Knox Lee Plant (Gregg Co.), Pirkey Plant (Harrison Co.), Wilkes Plant (Cass Co.) 2001-0878-RUL 03/13/2002 8/19/2005, 70 FR 48642
Texas Utilities Martin Lake plant (Rusk Co.), Monticello plant (Titus Co.) 2001-0879-RUL 03/13/2002 8/19/2005, 70 FR 48642
Eastman Chemical Company Longview plant (Harrison Co.) 2001-0880-RUL 03/13/2002 8/19/2005, 70 FR 48642
Alcoa Inc, Rockdale, Milam County, Texas Permit Number 48437 4/27/05 8/15/2008, 73 FR 47835
Exide Technologies Agreed Order No. 2011-0521-MIS 8/14/2012 6/29/2017, 82 FR 29430
TXI Operations LP (Texas Industries, Inc., TXI), Kiln #5, Ellis County, Texas Agreed Order No. 2017-1648-SIP 08/21/18 02/22/19, 84 FR 5602 DFW 2008 8-Hour ozone standard.

(e) EPA approved nonregulatory provisions and quasi-regulatory measures.

EPA Approved Statutes in the Texas SIP

Title/Subject State approval/submittal date EPA approval date Comments
Texas Clean Air Act (Article 4477-5), Vernon's Texas Civil Statutes 1/28/72 05/31/72, 37 FR 10895 As amended by S.B. 48 of 1969.
Article 698d Air Pollution, Penal Code of Texas, 1925 1/28/72 05/31/72, 37 FR 10895 As amended by S.B. No. 5 of 1969.
House Bill 322 1/28/72 05/31/72, 37 FR 10895 As passed by the 62nd Legislature of Texas, amending the Texas Clean Act regarding permits for construction or modification of facilities.
Texas Clean Air (Tex. Rev. Civ. Stat. Ann. Art. 4477-5) as amended June 13, 1979 7/23/81 12/15/81, 46 FR 61125 Ref 52.2299(c)(29).
Air Pollution (Tex. Rev. Civ. Stat. Ann. Art. 4477-5b) as amended January 1, 1974 7/23/81 12/15/81, 46 FR 61125 Ref 52.2299(c)(29).
Texas Administrative Procedure and Texas Register Act 07/23/81 12/15/81, 46 FR 61125 Ref 52.2299(c)(29).
(Tex. Rev. Civ. Stat. Ann. Art. 6252-13a) effective January 1, 1976 7/23/81 12/15/81, 46 FR 61125 Ref 52.2299(c)(29).
Texas Open Record Act (Tex. Rev. Civ. Stat. Ann. Art. 6252-17a) as amended May 27, 1975 07/23/81 12/15/81, 46 FR 61125 Ref 52.2299(c)(29).
Standards of Conduct of State Officers and Employees (Tex. Rev. Civ. Stat. Ann. Art. 6252-9b) effective January 1, 1974 7/23/81 12/15/81, 46 FR 61125 Ref 52.2299(c)(29).
Department of Public Safety and Texas Air Control Board Rules and Regulations, Texas Vehicle Inspection Act Article XV 11/9/84 06/26/85, 50 FR 26362 Ref 52.2299(c)(61).
Documentation to Authorize and Support the Implementation and Enforcement of the Texas Vehicle parameter Inspection and Maintenance Program, Appendix X, containing the following documents:
A. Senate Bill 1205 11/9/84 06/26/85, 50 FR 26362 Ref 52.2299(c)(61).
B. Letters of Commitment from Texas Department of Public Safety City of Houston Police Department and Harris County Sheriff 11/9/84 06/26/85, 50 FR 26362 Ref 52.2299(c)(61).
C. Parameter Vehicle Emission Inspection and Maintenance Rules and Regulations for Official Vehicle Inspection Stations and Certified Inspectors, July 1, 1984 11/9/84 06/26/85, 50 FR 26362 Ref 52.2299(c)(61).
Texas Motor Vehicle Laws, 1981-1982 - Rules and Regulations for Official Vehicle Inspection Stations and Certified Inspectors, November 11, 1983, Sections A,B,C, pages C-1, C-16, C-17, C-18, C-26, C-27, and C-28, D, and E pages E-1, E-6, E-7, E-8, and E-9 11/9/84 06/26/85, 50 FR 26362 Ref 52.2299(c)(61).
VIMTCM, Appendix AJ, Excerpted Senate Bill 725, section 35(d) and (g) effective September 1, 1985; and House Bill 1593 sections 21 and 22 effective June 18, 1987 09/30/85 and 12/21/87 02/09/89, 54 FR 06287 Ref 52.2299(c)(66).
Texas Clean Air Act (TCAA), Texas Health and Safety Code Ann. (Vernon 1992), Section 382.0365, “Small Business Stationary Source Assistance Program”, enacted by the Texas 1991 legislative session and effective September 1, 1991 11/13/92 08/19/94, 59 FR 42759 Ref 52.2299(c)(85).
Legal opinion letter dated October 15, 1992 from Kirk P. Watson, Chairman, TACB, to Mr. B.J. Wynne, III, Regional Administrator, EPA Region 6, regarding the composition of the Small Business Compliance Advisory Panel of Texas 11/13/92 08/19/94, 59 FR 42759 Ref 52.2299(c)(85).
House Bill 1969, an act relating to motor vehicle registration, inspections, and providing penalties amending:
(1) Sections 382.037 and 382.038 of the Texas Health and Safety Code; 11/12/93 and 03/09/94 08/22/94, 59 FR 43046 Ref 52.2299(c)(87).
(2) Section 2 Chapter 88, General Laws, Acts of the 41st legislature, 2nd called session, 1929 (Article 6675a-2, Vernon's Texas Civil Statutes); 11/12/93 and 03/09/94 08/22/94, 59 FR 43046 Ref 52.2299(c)(87).
(3) Title 116, Article 6675b-4, 6675b-4A, and 6675b-4B; 11/12/93 and 03/09/94 08/22/94, 59 FR 43046 Ref 52.2299(c)(87).
(4) Section 141(d), and section 142(h), Uniform Act Regulating Traffic on Highways (Article 6701d, Vernon's Civil Statutes); 11/12/93 and 03/09/94 08/22/94, 59 FR 43046 Ref 52.2299(c)(87).
(5) Section 4.202, County Road and Bridge Act (Article 6702-1, Vernon's Texas Civil Statutes). Signed by the Governor on 1/8/93, effective 08/30/93 11/12/93 and 03/09/94 08/22/94, 59 FR 43046 Ref 52.2299(c)(87).
Texas Health and Safety Code (Vernon 1990), the Texas Clean Air Act, sections 382.017, 382.037, 382.038, effective September 1, 1991 11/12/93 and 3/09/94 8/22/94, 59 FR 43046 Ref 52.2299(c)(87).
Order No. 93-23, as adopted November 10, 1993, and Order No. 94-02 as adopted February 16, 1994 11/12/93 and 03/09/94 08/22/94, 59 FR 43046 Ref 52.2299(c)(87).
Texas Civil Statutes, Articles 6675a-1 to 6675b-2 and 6687-1. (Vernon 1993) 11/12/93 and 03/09/94 08/22/94, 59 FR 43046 Ref 52.2299(c)(87).
Texas Portable Fuel Container State Implementation Plan All Affected 1997 Eight-Hour Ozone Standard Nonattainment And Near Nonattainment Areas In The State Of Texas 3/4/2010 2/24/2011, 76 FR 10249

EPA Approved Nonregulatory Provisions and Quasi-Regulatory Measures in the Texas SIP

Name of SIP provision Applicable geographic or nonattainment area State submittal/effective date EPA approval date Comments
Public Hearings Statewide 2/8/72 05/31/72, 37 FR 10895 Ref 52.2299(c)(1).
HydroCarbon Emission Data Statewide 5/2/72 05/31/72, 37 FR 10895 Ref 52.2299(c)(2).
Source Surveillance Statewide 5/3/72 5/31/72, 37 FR 10895 Ref 52.2299(c)(2).
Minor Revisions Statewide 07/31/72 10/28/72, 37 FR 23092 Ref 52.2299(c)(4).
Attainment Date Corrections Statewide 11/10/72 2/8/73, 38 FR 03600 Ref 52.2299(c)(6).
Classification Revisions for PM, SOx, and CO Statewide 03/21/75 4/18/77, 42 FR 20131 Ref 52.2299(c)(9).
Administrative Revisions Statewide 4/20/77, 42 FR 20463 Ref 52.2299(c)(11).
Air Quality Surveillance Plan Statewide 08/02/76 4/18/77, 42 FR 20131 Ref 52.2299(c)(12).
Air Quality Surveillance Plan Statewide 08/12/77 3/7/78, 43 FR 09276 Ref 52.2299(c)(13).
Administrative Revisions to Section X Statewide 7/6/77, 42 FR 34518 Ref 52.2299(c)(14).
Administrative Revisions to Section IX Statewide 08/14/78 4/11/79, 44 FR 21644 Ref 52.2299(c)(16).
Board Order No. 78-6 Corpus Christi, TX 07/24/78 09/24/79, 44 FR 55005 Ref 52.2299(c)(17) (see 52.2275)
Draft inspection/mainte- nance legislation and study schedule Harris County 4/13/79 12/18/79, 44 FR 74831 Ref 52.2299(c)(18).
Adopted inspection/maintenance legislation and administrative revisions Harris County 08/09/79 12/19/79, 44 FR 74831 Ref 52.2299(c)(19).
Plan Revisions (Part D requirements) Statewide 4/13/79 03/25/80, 45 FR 19244 Ref 52.2299(c)(20).
Administrative Revisions to Transportation Control Statewide 08/09/79 03/25/80, 45 FR 19244 Ref 52.2299(c)(21).
Transportation Control Measures for Harris County Harris County 12/28/79 08/06/80, 45 FR 52148 Ref 52.2299(c)(24).
Board Order No. 78-8 General Portland, Inc., New Braunfels, Comal County, TX 09/13/78 08/28/81, 46 FR 43425 Ref 52.2299(c)(26). (See 52.2276).
Administrative Revision to Section I Statewide 07/23/81 11/13/81, 46 FR 55970 Ref 52.2299(c)(28).
Administrative Revision to Section V Statewide 07/23/81 12/15/81, 46 FR 61125 Ref 52.2299(c)(29).
Plan Revisions for Intergovernmental Consultation and Composition Statewide 4/13/79 03/29/82, 47 FR 13143 Ref 52.2299(c)(32).
Texas Lead SIP and Board Order No. 82-11 Statewide excluding Dallas and El Paso areas 06/12/80 10/4/83, 48 FR 45248 Ref 52.2299(c)(41).
Texas Air Pollution Emergency Episode Contingency Plan Statewide 05/18/82 10/07/82, 47 FR 44261 Ref 52.2299(c)(42).
Administrative Revision to Section XII Statewide 07/06/82 10/25/82, 47 FR 47247 Ref 52.2299(c)(47).
Administrative Revision to Section III N/A 08/17/82 03/31/83, 48 FR 13428 Ref 52.2299(c)(51).
Administrative Revision to Section IX Statewide 06/22/83 11/07/83, 48 FR 51153 Ref 52.2299(c)(52).
Lead Plan for Dallas County, TX Dallas County, TX 4/6/84 08/15/84, 49 FR 32580 Ref 52.2299(c)(54).
Revisions to Lead Plan for Dallas County, TX Dallas County, TX 07/16/84 08/15/84, 49 FR 32580 Ref 52.2299(c)(55).
Lead Plan for El Paso County El Paso County, TX 06/20/84 08/13/84, 49 FR 32190 Ref 52.2299(c)(56).
Alternative Emission Control Plan for Exxon Baytown Refinery Baytown, TX 03/18/83 07/10/85, 50 FR 26992 Ref 52.2299(c)(60) (Board Order No. 83-2).
Plan for Ozone Attainment in Harris County Harris County, TX 12/09/82, 1/3/84, 03/18/85 06/26/85, 50 FR 26362 Ref 52.2299(c)(61).
Alternative Emission Reduction Plan for Continental Can Company, Longview, TX Gregg County, (Longview), TX 07/25/85 05/05/89, 54 FR 19373 Ref 52.2299(c)(64).
Revision to Lead Plan for El Paso County and Board Order No. 87-14 El Paso County, TX 10/26/87 05/06/88, 53 FR 16263 Ref 52.2299(c)(65).
Ozone Attainment Plan for Dallas and Tarrant Counties Dallas and Tarrant Counties, TX 09/30/85 and 12/21/87 02/09/89, 54 FR 06287 Ref 52.2299(c)(66).
Vehicle Inspection and Maintenance Dallas-Fort Worth, El Paso County and Houston-Galveston-Brazoria 6/11/2015 10/7/2016, 81 FR 69684
VIMTCM, Appendix AK, Portions 1 through 6 Dallas and Tarrant Counties, TX 12/18/87 02/09/89, 54 FR 06287 Ref 52.2299(c)(66).
VIMTCM, Appendix AM, Sections 1, 2, and 3 Dallas and Tarrant Counties, TX 12/18/87 02/09/89, 54 FR 06287 Ref 52.2299(c)(66).
VIMTCM, Appendix AN Dallas and Tarrant Counties, TX 12/18/87 02/09/89, 54 FR 06287 Ref 52.2299(c)(66).
Part II of the Visibility Protection Plan and Board Order No. 87-15 Big Bend and Guadalupe Mountain National Parks 09/18/87 02/23/89, 54 FR 07770 Ref 52.2299(c)(67).
Alternative Emission Reduction Plan (Bubble) for E.I. DuPont de Nemours & Company's Sabine River Works, Orange, TX Orange County, TX 03/12/82 4/13/90 Ref 52.2299(c)(70).
Revisions to Texas Air Pollution Episode Contingency Plan Statewide 10/02/87 09/06/90, 55 FR 36634 Ref 52.2299(c)(71).
Revisions to Ozone Attainment Plan for Dallas and Tarrant Counties Dallas and Tarrant Counties, TX 03/05/90 08/03/90, 55 FR 31587 Ref 52.2299(c)(72).
Revisions for Prevention of Significant Deterioration and Board Orders No. 85-07, 87-09, and 88-08 Statewide 12/11/85, 10/26/87,
9/29/88
06/4/92, 57 FR 28098 Ref 52.2299(c)(73).
For Board Order 87-09, the provisions at paragraphs 7(a) and 7(b) have been replaced by EPA's SIP-approval of 30 TAC 39.411(f)(8)(A) and 39.605(1)(D). See 1/6/14, 79 FR 551
Board Order No. 90-07 Tarrant County 06/22/90 10/12/90, 55 FR 41525 Ref 52.2299(c)(74).
Board Order No. 92-19 Statewide 09/18/92 08/30/93, 58 FR 45457 Ref 52.2299(c)(76).
Revision for Prevention of Significant Deterioration and Board Order No. 90-13 Statewide 12/14/90 09/09/94, 59 FR 46557 Ref 52.2299(c)(78).
Revision addressing PM-10 nonattainment area requirements for El Paso and Board Orders 89-03 and 91-15 El Paso, TX 11/05/91 1/18/94, 59 FR 02535 Ref 52.2299(c)(79).
City of El Paso, TX, Ordinance, Title 9 El Paso, TX 12/11/90 1/18/94, 59 FR 02535 Ref 52.2299(c)(79).
Board Order No. 92-16 Ozone nonattainment areas 10/16/92 4/15/94, 59 FR 17943 Ref 52.2299(c)(81).
Board Order No. 92-20 Ozone nonattainment areas 08/20/92 08/26/94, 59 FR 44039 Ref 52.2299(c)(82).
Revision for the El Paso CO nonattainment area and Board Order No. 92-15 El Paso County, TX 09/18/92 09/12/94, 59 FR 46766 Ref 52.2299(c)(84).
Small Business Stationary Source Technical and Environmental Compliance Assistance Program Statewide 11/13/92 08/19/94, 59 FR 42759 Ref 52.2299(c)(85).
Board Order No. 92-22 Statewide 11/06/92 08/19/94, 59 FR 42759 Ref 52.2299(c)(85).
Board Order No. 92-04 N/A 5/8/92 3/7/95, 60 FR 12438 Ref 52.2299(c)(88).
Board Order No. 92-16 N/A 10/16/92 3/7/95, 60 FR 12438 Ref 52.2299(c)(88).
Revision to Modify SLAMS and NAMS Monitoring Systems and Board Order No. 93-24 Statewide 11/10/93 10/4/94, 59 FR 50504 Ref 52.2299(c)(90).
Employer Trip Reduction Program and Board Order No. 92-14 Brazoria, Chambers, Fort Bend, Galveston, Harris, Liberty, Montgomery, and Waller Counties 11/13/92 03/07/95, 60 FR 12442 Ref 52.2299(c)(91).
Revision limiting SO2 by agreed orders 94-09 through 94-22 Certain Nonpermitted facilities in Harris County 08/03/94 03/06/95, 60 FR 12125 Ref 52.2299(c)(93).
Revision addressing visible emissions with Board Orders 89-03, 90-12, 92-19, and 93-06 Statewide 08/21/89, 1/29/91, 10/15/92, and 8/4/93 05/8/96, 61 FR 20732 Ref 52.2299(c)(94).
Alternative Emission Reduction (Bubble) for Shell Oil Company's Deer Park manufacturing complex Deer Park, TX 07/26/93 06/19/95, 60 FR 31915 Ref 52.2299(c)(95).
Transportation Conformity and Board Order No. 94-40 Areas designated nonattainment and areas subject to a maintenance plan 10/12/94 11/8/95, 60 FR 56244 Ref 52.2299(c)(96).
Revision to Permitting Regulations and Board Orders No. 85-07, 87-09, 87-17, 88-08, 89-06, 90-05, 91-10, 92-06, 92-18, and 93-17 Statewide 07/26/85, 07/17/87, 12/18/87, 07/15/88, 08/11/89, 05/18/90, 09/20/91, 5/8/92, 10/16/92, 08/16/93 09/27/95, 60 FR 49781 Ref 52.2299(c)(97).
VOC RACT Negative Declarations Beaumont/Port Arthur, Dallas/Fort Worth, El Paso, Houston/Galveston 1/10/96 10/30/96, 61 FR 55894 Ref 52.2299(c)(103).
VOC RACT Negative Declaration for SOCMI Batch Processing Source Category El Paso 1/10/96 6/7/07, 72 FR 31457.
Alternate Control Strategy for Bell Helicopter Textron, Inc. Ft Worth, TX, Plant 1 facility 4/18/96 05/30/97, 62 FR 29297 Ref 52.2299(c)(100).
Revisions to the Plan concerning Sulfur Dioxide in Milam County Rockdale, TX 10/15/92 and 09/20/95 09/30/97, 61 FR 49685 Ref 52.2299(c)(101).
TNRCC Order No. 93-20, 94-06, 94-26, 94-0676-SIP The four ozone nonattainment areas in TX 11/10/93, 5/4/94, 07/13/94, 11/9/94 05/22/97, 62 FR 27964 Ref 52.2299(c)(104).
15% ROP Plan Beaumont/Port Arthur ozone nonattainment area 08/09/96 2/10/98, 63 FR 6659 Ref 52.2299(c)(107).
15% ROP Plan Dallas/Ft Worth, El Paso, and Houston/Galveston ozone nonattainment areas 8/9/96 11/10/98, 63 FR 62943 Ref 52.2299(c)(113) See also 52.2309.
Lead Maintenance Plan for Gould National Battery, Incorporated Collin County 08/31/99 10/13/99, 64 FR 55425 Ref. 59 FR 60905 (11/29/94).
Post 96 Rate of Progress Plan Houston, Texas 5/19/98 4/25/01 66 FR 20750 Originally submitted 11/9/94 and revised 8/9/96.
Contingency Measures Houston, Texas 5/19/98 4/25/01 66 FR 20751 Originally submitted 11/9/94 and revised 8/9/96.
Post 96 Rate of Progress Plan Houston, Texas 5/19/98 4/25/01 66 FR 20750 Originally submitted 11/9/94 and revised 8/9/96.
Contingency Measures Houston, Texas 5/19/98 4/25/01 66 FR 20751 Originally submitted 11/9/94 and revised 8/9/96.
Attainment Demonstration for the 1-hour Ozone NAAQS Houston/Galveston, TX 1 12/09/00 11/14/01, 66 FR 57195
Speed Limit Reduction Houston/Galveston, TX 9/26/02 11/14/02, 67 FR 68944 Section 6.3.12
Voluntary Mobile Emissions Program Houston/Galveston, TX 9/26/02 11/14/02, 67 FR 68944
Texas Senate Bill 5 Houston/Galveston, TX 9/26/00 11/14/01, 66 FR 57195
Transportation Control Measures Appendix I Houston/Galveston, TX 12/09/00 11/14/01, 66 FR 57195
Commitment to Mid-course review Houston/Galveston, TX 4/19/01 11/14/01, 66 FR 57195
Table 7.1-1 Enforceable Commitments Houston/Galveston, TX 9/26/01 11/14/01, 66 FR 57195
15% Rate of Progress Plan Houston/Galveston, TX 12/09/00 11/14/01, 66 FR 57195
Revisions to the 1990 Base Year Inventory Houston/Galveston, TX 12/09/00 11/14/01, 66 FR 57195
Reasonably Available Control Measure Analysis Houston/Galveston, TX 9/26/01 11/14/01, 66 FR 57195
Memorandum of Agreement between TNRCC and Houston Airport System Houston/Galveston Area Ozone Nonattainment Area 10/18/2000 11/14/01, 66 FR 57222 HGA, Texas 1-hour ozone standard attainment demonstrations.
Vehicle Miles Traveled Offset Plan Houston/Galveston Ozone nonattainment area 05/09/00 11/14/01, 66 FR 57251 Originally submitted 11/12/93 and revised 11/06/94, 8/25/97, and 05/17/00.
Memorandum of Agreement between TNRCC and the City of Dallas, Texas Dallas/Fort Worth Ozone Nonattainment Area. 5/23/01 4/22/02, 67 FR 19516 DFW, Texas 1-hour ozone standard attainment demonstrations.
Memorandum of Agreement between TNRCC and the City of Fort Worth, Texas Dallas/Fort Worth Ozone Nonattainment Area. 5/23/01 4/22/02, 67 FR 19516 DFW, Texas 1-hour ozone standard attainment demonstrations.
Memorandum of Agreement between TNRCC and the D/FW International Airport Board, Texas Dallas/Fort Worth Ozone Nonattainment Area. 5/23/01 4/22/02, 67 FR 19516 DFW, Texas 1-hour ozone standard attainment demonstrations.
Transportation Control Measures SIP Revision All Nonattainment and Maintenance Areas 5/9/2000 12/5/2002, 67 FR 72382 Chapter 1. Introduction, Chapter 2. General, and Chapter 3. Criteria and Procedures.
Section 179B Demonstration of Attainment for Carbon Monoxide for El Paso El Paso CO nonattainment area 09/27/95 07/02/03, 68 FR 39460 Supplemented 02/11/98.
Carbon Monoxide On-Road Emissions Budget for Conformity El Paso CO nonattainment area 09/27/95 07/02/03
Contingency Measure for El Paso Carbon Monoxide Area El Paso CO nonattainment area 09/27/95 07/02/03, 68 FR 39460
Section 179B Attainment Demonstration Report El Paso ozone nonattainment area 10/03/94 6/10/04 Approval includes a revision submitted 08/09/96.
Deferral of the post 1996 RFP El Paso ozone nonattainment area 6/10/04
Enforceable commitment to conduct additional modeling for the area as new data become available. This modeling effort will be conducted under the auspices of the 1983 La Paz Agreement between the United States and Mexico El Paso ozone nonattainment area 10/03/94 6/10/04
VOC and NOX Motor Vehicle Emissions Budget for Conformity El Paso ozone nonattainment area 12/11/97 6/10/04
Second 10-year maintenance plan for Victoria County Victoria 2/5/03 1/3/05, 70 FR 22
Post 1999 Rate of Progress Plan Houston/Galveston, TX 11/16/04 2/14/05, 70 FR 7407
Revisions to the 1990 Base Year Inventory Houston/Galveston, TX 11/16/04 2/14/05, 70 FR 7407
Approval of the Post-1996 Rate-of-Progress Plan and Motor Vehicle Emission Budgets Dallas-Fort Worth 10/25/1999 3/28/05, 70 FR 15592
Adjustments to the 1990 base year emissions inventory Dallas-Fort Worth 10/25/1999 3/28/05, 70 FR 15592
Approval of the 15% Rate of Progress Plan and the Motor Vehicle Emissions Budget Dallas-Fort Worth 9/8/1996 4/12/2005, 70 FR 18993
Memorandum of Agreement between Texas Council on Environmental Quality and the North Central Texas Council of Governments Providing Emissions Offsets to Dallas Fort Worth International Airport Dallas-Fort Worth 1/14/04 4/22/05, 70 FR 20816
Clean Air Action Plan, 8-hour ozone standard attainment demonstration, and Transportation Emission Reduction Measures (TERMs) for the Austin EAC area Bastrop, Caldwell, Hays, Travis and Williamson Counties, TX 12/06/04 8/19/05, 70 FR 48640
Clean Air Action Plan and 8-hour ozone standard attainment demonstration for the Northeast Texas Early Action Compact area Gregg, Harrison, Rusk, Smith and Upshur Counties, TX 12/06/04 8/19/05, 70 FR 48642
Clean Air Plan, 8-hour ozone standard attainment demonstration and Transportation Emission Reduction Measures (TERMs) for the San Antonio EAC area Bexar, Comal, Guadalupe, and Wilson Counties, TX 12/06/04 8/22/05, 70 FR 48877
Voluntary Mobile Emission Program Dallas/Fort Worth, TX 4/25/00 8/26/05, 70 FR 50208
Dallas - Fort Worth SIP, Appendix G; Transportation Control Measures in the Dallas/Fort Worth Ozone Nonattainment Area Dallas/Fort Worth Ozone Nonattainment Area 1/14/04 09/27/05, 70 FR 56374
Approval of the Speed Limits Local Initiative Measure in the DFW nine county area. Affected counties are Dallas, Tarrant, Collin, Denton, Parker, Johnson, Ellis, Kaufman, Rockwall Dallas-Fort Worth 9/16/2010 1/9/2014, 79 FR 1596 Recategorized as a Transportation Control Measure.
Memorandum of Understanding Between the Texas Department of Transportation and the Texas Natural Resource Conservation Commission Statewide 08/15/02 12/12/2005, 70 FR 73380
Post 1996 Rate of Progress Plan Beaumont/Port Arthur, TX 11/16/04 2/22/06, 71 FR 8965
Revisions to the 1990 Base Year Inventory Beaumont/Port Arthur, TX 11/16/04 2/22/06, 71 FR 8965
Attainment Demonstration for Houston/Galveston/Brazoria (HGB) One-hour Ozone Nonattainment Area Adopting Strategy Based on NOX and Point Source Highly-Reactive VOC Emission Reductions Houston/Galveston, TX 12/1/04 09/06/06, 71 FR 52670
Texas Clean Air Interstate Rule Nitrogen Oxides Annual Trading Program Abbreviated SIP Revision Statewide 07/12/06 07/30/07, 72 FR 41453 Only CAIR Phase I NOX Annual and CSP Allocations approved into SIP.
2002 Emissions Inventory Collin, Dallas, Denton, Ellis, Johnson, Kaufman, Parker, Rockwall and Tarrant Counties, TX 4/27/05 8/15/2008, 73 FR 47835
Energy Efficiency Measures Collin, Dallas, Denton, Ellis, Johnson, Kaufman, Parker, Rockwall and Tarrant Counties, TX 4/27/05 8/15/2008, 73 FR 47835
El Paso County Carbon Monoxide Maintenance Plan El Paso, TX 2/13/08 8/4/08, 73 FR 45162
Dallas-Fort Worth 1997 8-hour ozone Attainment Demonstration SIP and its 2009 attainment MVEBs, RACM demonstration, and Failure-to-Attain Contingency Measures Plan Collin, Dallas, Denton, Ellis, Johnson, Kaufman, Parker, Rockwall and Tarrant Counties, TX May 23, 2007, November 7, 2008 January 14, 2009, 74 FR 1903 Conditional Approval.
Transportation Control Measures Collin, Dallas, Denton, Ellis, Johnson, Kaufman, Parker, Rockwall and Tarrant Counties, TX May 23, 2007 January 14, 2009, 74 FR 1903
VMEP Collin, Dallas, Denton, Ellis, Johnson, Kaufman, Parker, Rockwall and Tarrant Counties, TX May 23, 2007 January 14, 2009, 74 FR 1903
VOC RACT finding for the 1-hour ozone NAAQS and the 1997 8-hour ozone NAAQS Collin, Dallas, Denton, Ellis, Johnson, Kaufman, Parker, Rockwall and Tarrant Counties, TX May 23, 2007 January 14, 2009, 74 FR 1903
El Paso County 1997 8-Hour Ozone Maintenance Plan El Paso, TX 1/11/06 1/15/09, 74 FR 2387
Approval of the 1997 8-hour Ozone 15% Reasonable Further Progress Plan, and 2008 RFP Motor Vehicle Emission Budgets Dallas/Fort Worth, TX 05/23/07 10/7/08, 73 FR 58475
Revised 2002 Base Year Emissions Inventory Dallas/Fort Worth, TX 05/23/07 10/7/08, 73 FR 58475
Approval of the 1997 8-hour Ozone 15% Reasonable Further Progress Plan, and 2008 RFP Motor Vehicle Emission Budgets Houston-Galveston-Brazoria, TX 5/23/07 4/22/09, 74 FR 18298
2002 Base Year Emissions Inventory Houston-Galveston-Brazoria, TX 5/23/07 4/22/09, 74 FR 18298
VOC and NOX RACT demonstration for the 1-hour ozone NAAQS Beaumont/Port Arthur Area: Hardin, Jefferson, and Orange Counties 9/28/2005 7/10/2009, 74 FR 33146
Redesignation Request for the 1997 8-hour Ozone NAAQS (Hardin, Jefferson, and Orange Counties) Beaumont/Port Arthur, TX 12/10/2008 10/20/2010, 75 FR 64675
Determination of Attainment for the 1-hour Ozone NAAQS (Hardin, Jefferson, and Orange Counties) Beaumont/Port Arthur, TX 12/10/2008 10/20/2010, 75 FR 64675
2002 Base Year Emissions Inventory
(1997 8-hour Ozone NAAQS)
Beaumont/Port Arthur, TX 12/10/2008 10/20/2010, 75 FR 64675
Texas Clean-Fuel Vehicle Program Equivalency Demonstration (1-hour Ozone NAAQS) Beaumont/Port Arthur, TX 12/10/2008 10/20/2010, 75 FR 64675
Substitute Control Measures for the SIP-Approved Failure-to-attain Contingency Measures (1-hour Ozone NAAQS) Beaumont/Port Arthur, TX 12/10/2008 10/20/2010, 75 FR 64675
Post 1996 Rate of Progress Plan Contingency Measures (1-hour Ozone NAAQS) Beaumont/Port Arthur, TX 11/16/2004 10/20/2010, 75 FR 64675
Maintenance Plan (1997 8-hour Ozone NAAQS, CAA Section 175A) Beaumont/Port Arthur, TX 12/10/2008 10/20/2010, 75 FR 64675
2021 Motor Vehicle Emissions Budget (1997 8-hour Ozone NAAQS) Beaumont/Port Arthur, TX 12/10/2008 10/20/2010, 75 FR 64675
Infrastructure and Interstate Transport for the 1997 Ozone and the 1997 and 2006 PM2.5 NAAQS. Statewide 12/12/2007, 3/11/2008, 4/4/2008, 5/1/2008, 11/23/2009 12/28/2011, 76 FR 81371 Approval for CAA elements 110(a)(2)(A), (B), (E), (F), (G), (H), (K), (L), and (M). Full approval for CAA elements 110(a)(2)(C), (D)(i)(II), (D)(ii) and (J) with approval of the GHG PSD revision (11/10/2014, 79 FR66626). 1997 and 2006 PM2.5 element D(i)(I) approved 5/14/2018, 83 FR 22208. 1997 ozone element D(i)(I) approved 12/6/2018, 83 FR 62720
Letter of explanation and interpretation of the Texas SIP for NSR Reform Statewide 5/3/2012 10/25/2012, 77 FR 65119 Letter dated 5/3/2012 from TCEQ to EPA explains and clarifies TCEQ's interpretation of section 116.12(22); and section 116.186(a), (b)(9), and (c)(2).
On-Road Mobile Source Emissions Inventory and Motor Vehicle Emissions Budget Update Beaumont/Port Arthur, TX 12/10/2012 2/4/2013, 78 FR 7673 MOVES update to motor vehicle emissions budgets.
Voluntary Mobile Emission Reduction Program (VMEP) Brazoria, Chambers, Fort Bend, Galveston, Harris, Liberty, Montgomery and Waller Counties, TX June 13, 2007 4/2/13, 78 FR 19599
NOX RACT finding for the 1997 8-hour ozone NAAQS Brazoria, Chambers, Fort Bend, Galveston, Harris, Liberty, Montgomery and Waller Counties, TX April 6, 2010 4/2/13, 78 FR 19599
VOC RACT finding for the 1997 8-hour ozone NAAQS Brazoria, Chambers, Fort Bend, Galveston, Harris, Liberty, Montgomery and Waller Counties, TX April 6, 2010 4/2/13, 78 FR 19599 For selected categories.
Victoria County 1997 8-Hour Ozone Maintenance Plan Victoria, TX 7/28/2010 8/8/2013, 78 FR 48318
Reasonable Further Progress Plan (RFP), RFP Contingency Measures Houston-Galveston-Brazoria, TX 4/1/2010, 5/6/2013, 79 FR 51
RFP Motor Vehicle Emission Budgets (2008, 2011, 2014, 2017 and 2018) Houston-Galveston-Brazoria, TX 5/6/2013, 79 FR 51
Vehicle miles traveled offset analysis Houston-Galveston-Brazoria, TX 5/6/2013, 79 FR 51
Houston-Galveston-Brazoria 1997 8-hour Ozone NAAQS Attainment Demonstration SIP and its MECT and HECT air pollution control program revisions, VMEP measures and TCMs, 2018 MVEB, RACM demonstration, and Failure to attain contingency measure plan Houston-Galveston-Brazoria, TX 4/6/2010
5/6/2013
1/2/2014, 79 FR 57
Stage II Vapor Recovery Program SIP Statewide 10/9/2013 3/17/14, 79 FR 14611
VOC RACT negative declaration for Fiberglass Boat Manufacturing Materials, Leather Tanning and Finishing, Surface Coating for Flat Wood Paneling, Letterpress Printing, Automobile and Light-Duty Truck Assembly Coating, Rubber Tire Manufacturing, and Vegetable Oil Manufacturing Operations Brazoria, Chambers, Fort Bend, Galveston, Harris, Liberty, Montgomery and Waller Counties, TX April 6, 2010.
VOC RACT finding for the 1997 8-hour ozone NAAQS, except for the 2006-2010 EPA-issued CTG series Brazoria, Chambers, Fort Bend, Galveston, Harris, Liberty, Montgomery and Waller Counties, TX April 6, 2010 4/15/14, 79 FR 21144
Flexible Permits Interpretative Letter from the TCEQ Statewide December 9, 2013 7/14/2014
79 FR 40666
Clarifies how the TCEQ implements the rules regarding (1) Director discretion; (2) BACT; (3) changes made by Standard Permits or Permits by Rule; (4) compliance with permit and permit application; and (5) start-up and shutdown emissions to ensure compliance with CAA requirements.
Vehicle Inspection and Maintenance Dallas-Fort Worth, El Paso County and Houston-Galveston-Brazoria 6/11/2015 10/7/2016, 81 FR 69684
VOC RACT finding for Lithographic Printing under the 1997 8-hour ozone NAAQS, including the 2006 EPA-issued CTG Houston-Galveston-Brazoria (Brazoria, Chambers, Fort Bend, Galveston, Harris, Liberty, Montgomery and Waller Counties, TX) 4/6/2010 8/4/2014, 79 FR 45106 HGB as Severe.
VOC RACT finding for Lithographic Printing under the 1997 8-hour ozone NAAQS, including the 2006 EPA-issued CTG Dallas-Fort Worth (Collin, Dallas, Denton, Ellis, Johnson, Kaufman, Parker, Rockwall, and Tarrant Counties, TX) 4/6/2010 8/4/2014, 79 FR 45106 DFW as Moderate and Serious.
Conformity with the National Ambient Air Quality Standards Statewide 10/28/2011 7/18/2014, 79 FR 41908 The General Conformity SIP is removed from the Texas SIP; the federal rules at 40 CFR Part 93, subpart B apply now.
Commitment Letter from the TCEQ regarding regulation of PSD pollutants into the future Statewide December 2, 2013 11/10/2014, 79 FR 66626 Clarifies that the TCEQ has the authority under the Texas Clean Air Act to apply the Texas PSD program to all pollutants newly subject to regulation, including non-NAAQS pollutants into the future.
Clarification Letter from the TCEQ regarding authority to administer EPA issued GHG PSD permits Statewide January 13, 2014 11/10/2014, 79 FR 66626 Clarifies that the TCEQ has the general authority to administer EPA issued GHG PSD permits. Also clarifies that the TCEQ has authority to process and issue any and all subsequent PSD actions relating to EPA issued GHG PSD permits.
Clarification Letter from the TCEQ regarding Judicial Review for PSD Permits Statewide May 30, 2014 11/10/2014, 79 FR 66626 Clarifies the judicial review process for Texas PSD permits.
Failure-to-Attain Contingency Measures Plan Collin, Dallas, Denton, Ellis, Johnson, Kaufman, Parker, Rockwall and Tarrant Counties, TX 3/10/2010 11/12/2014, 79 FR 67071]
Reasonable Further Progress Plan (RFP), RFP Contingency Measures, RFP Motor Vehicle Emission Budgets for 2011 and 2012, and Revised 2002 Base Year Emissions Inventory Collin, Dallas, Denton, Ellis, Johnson, Kaufman, Parker, Rockwall and Tarrant Counties, TX 12/7/2011 11/12/2014, 79 FR 67071]
Enhanced Ambient Monitoring and the Clean-fuel Fleet Programs Collin, Dallas, Denton, Ellis, Johnson, Kaufman, Parker, Rockwall and Tarrant Counties, TX 12/7/2011 11/12/2014, 79 FR 67071]
DFW nine-county area ESL TCM to traffic signalization TCMs Dallas-Fort Worth: Dallas, Tarrant, Collin, Denton, Parker, Johnson, Ellis, Kaufman and Rockwall Counties 9/16/2010 1/9/2014, 79 FR 1596 DFW ESLs recategorized as TCM 1/9/2014, substituted with traffic signalization TCMs 11/3/2014.
2011 Emissions Inventory for the 2008 Ozone NAAQS Dallas-Fort Worth and Houston-Galveston-Brazoria Ozone Nonattainment Areas 7/16/2014 2/20/2015, 80 FR 9204
NOX RACT finding for the 1997 8-hour ozone NAAQS Collin, Dallas, Denton, Tarrant, Ellis, Johnson, Kaufman, Parker, and Rockwall Counties, TX 1/17/12 3/27/15, 80 FR 16291 DFW as Moderate and Serious.
VOC RACT finding of negative declaration for Fiberglass Boat Manufacturing Materials, Ship Building and Ship Repair Coating, Leather Tanning and Finishing, Surface Coating for Flat Wood Paneling, Vegetable Oil Manufacturing, Letterpress Printing, Plywood Veneer Dryers, Rubber Tire Manufacturing, and Batch Processes Operations Collin, Dallas, Denton, Tarrant, Ellis, Johnson, Kaufman, Parker, and Rockwall Counties, TX 1/17/12 3/27/15, 80 FR 16291 DFW as Moderate and Serious.
VOC RACT finding for all sectors under the 1997 8-hour ozone NAAQS, including the 2006-2008 EPA-issued CTG series and non-CTG major sources Collin, Dallas, Denton, Tarrant, Ellis, Johnson, Kaufman, Parker, and Rockwall Counties, TX 1/17/12 3/27/15, 80 FR 16291 DFW as Moderate and Serious.
VOC RACT finding for all sectors under the 1997 8-hour ozone NAAQS, including the 2006-2008 EPA-issued CTG series and non-CTG major sources Brazoria, Chambers, Fort Bend, Galveston, Harris, Liberty, Montgomery and Waller Counties, TX 1/17/12 3/27/15, 80 FR 16291 HGB as Severe.
Revision to El Paso PM10 Attainment Demonstration SIP (dust control contingency measures) El Paso, TX 3/7/2012 12/14/2015, 80 FR 77254
Texas Regional Haze SIP Statewide 3/19/2009 1/5/2016, 81 FR 350 The following sections are not approved as part of the SIP: The reasonable progress four-factor analysis, reasonable progress goals and the calculation of the emission reductions needed to achieve the uniform rates of progress for the Guadalupe Mountains and Big Bend; calculation of natural visibility conditions; calculation of the number of deciviews by which baseline conditions exceed natural visibility conditions; long-term strategy consultations with Oklahoma; Texas securing its share of reductions necessary to achieve the reasonable progress goals at Big Bend, the Guadalupe Mountains, and the Wichita Mountains; technical basis for its long-term strategy and emission limitations and schedules for compliance to achieve the RPGs for Big Bend, the Guadalupe Mountains and Wichita Mountains.
Infrastructure and Transport SIP Revision for the 2010 SO2 NAAQS Statewide 5/6/2013 1/11/2016, 81 FR 1128 Approval for CAA elements 110(a)(2)(A), (B), (C), (D)(i)(II) (PSD portion), D(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
Infrastructure and Interstate Transport for the 2008 Pb NAAQS Statewide 9/8/2011, 10/13/2011 1/14/2016, 81 FR 1882,
Infrastructure and Transport SIP Revisions for the 2010 Nitrogen Dioxide Standard Statewide 12/7/2012 9/9/2016, 81 FR 62378 Approval for 110(a)(2)(A), (B), (C), (D)(i) (portions pertaining to nonattainment and interference with maintenance), D(ii), (E), (F), (G), (H), (K), (L) and (M). Approval for 110(a)(2)(J) on 10/7/2016, 81 FR 69684
Infrastructure and Transport SIP Revisions for the 2008 Ozone Standard Statewide 12/13/2012 9/9/2016, 81 FR 62375 Approval for 110(a)(2)(A), (B), (C), (D)(i) (portion pertaining to PSD), D(ii), (E), (F), (G), (H), (K), (L) and (M). Approval for 110(a)(2)(J) 10/7/2016, 81 FR 69684
Revisions to the State Implementation Plan (SIP) Concerning the Qualified Facility Program as Authorized by Senate Bill 1126 Statewide 9/15/2010 9/9/2016, 81 FR 62385
DFW nine-county area US67/IH-35E HOV Lane TCM to traffic signalization TCMs Dallas-Fort Worth: Dallas, Tarrant, Collin, Denton, Parker, Johnson, Ellis, Kaufman and Rockwall Counties 8/16/2016 11/9/2016, 81 FR 78724
Austin Early Action Compact area Vehicle Inspection and Maintenance Travis and Williamson Counties 6/11/2015 10/7/2016, 81 FR 69684
DFW Reasonable Further Progress (RFP) Plan, RFP Contingency Measures, RFP Motor Vehicle Emission Budgets for 2017, and Revised 2011 Base Year Emissions Inventory for the 2008 Ozone NAAQS Collin, Dallas, Denton, Ellis, Johnson, Kaufman, Parker, Rockwall, Tarrant and Wise Counties, TX 7/10/2015 12/7/2016, 81 FR 88125 Supplement submitted on April 22, 2016.
Discrete Emissions Reduction Credits (DERC) SIP Collin, Dallas, Denton, Ellis, Johnson, Kaufman, Parker, Rockwall and Tarrant Counties, TX 12/10/2008 5/11/2017, 82 FR 21925
Vehicle Inspection and Maintenance, Nonattainment New Source Review and Emission Statement Requirements for the 2008 Ozone NAAQS Houston-Galveston-Brazoria, TX 12/29/2016 5/15/2017, 82 FR 22294
Vehicle Inspection and Maintenance and Nonattainment New Source Review Requirements for the 2008 Ozone NAAQS Dallas-Fort Worth, TX 7/6/2016 6/14/2017, 82 FR 27125
Second 10-year Lead maintenance plan for 1978 Lead NAAQS Collin County, TX 9/15/2009 6/29/2017, 82 FR 29430
Lead Attainment Demonstration for 2008 Lead NAAQS Collin County, TX 10/10/2012 6/29/2017, 82 FR 29430
Maintenance Plan for 2008 Lead NAAQS Collin County, TX 11/02/2016 6/29/2017, 82 FR 29430
Second 10-year Carbon Monoxide maintenance plan (limited maintenance plan) for the El Paso CO area El Paso, TX 9/21/2016 9/8/2017, 82 FR 42457
NOX RACT finding under the 2008 8-Hour ozone NAAQS Collin, Dallas, Denton, Tarrant, Ellis, Johnson, Kaufman, Parker, Rockwall, and Wise Counties, TX 07/10/15 09/22/17, 82 FR 44322 DFW as Moderate and Serious.
NOX RACT finding of negative declarations for nitric acid and adipic acid operations under the 2008 8-Hour ozone NAAQS Collin, Dallas, Denton, Tarrant, Ellis, Johnson, Kaufman, Parker, Rockwall, and Wise Counties, TX 07/10/15 09/22/17, 82 FR 44322 DFW as Moderate and Serious.
Texas Regional Haze BART Requirement for EGUs for PM Statewide 3/31/2009 10/17/2017, 82 FR 48363
DFW VOC RACT Demonstration DFW 2008 Ozone NAAQS non-attainment area 7/10/2015 12/21/2017, 82 FR 60547
Infrastructure and Interstate Transport for the 2012 PM2.5 NAAQS Statewide 12/1/2015 6/5/2018, 83 FR 25922 Approval for CAA elements 110(a)(2)(A), (B), (C), (D)(i)(I), (D)(i)(II) (portion pertaining to PSD), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M). 6/5/2018, 83 FR 25921
Emission Statement Requirements for the 2008 Ozone NAAQS Dallas-Fort Worth, TX 8/21/2018 12/4/2018, 83 FR 62470
HGB Area Reasonable Further Progress (RFP) Plan, RFP Contingency Measures, RFP Motor Vehicle Emission Budgets for 2017, and Revised 2011 Base Year Emissions Inventory for the 2008 Ozone NAAQS Brazoria, Chambers, Fort Bend, Galveston, Harris, Liberty, Montgomery and Waller Counties, TX 12/29/2016 2/13/2019, 84 FR 3710
NOX RACT finding under the 2008 8-Hour ozone NAAQS Collin, Dallas, Denton, Tarrant, Ellis, Johnson, Kaufman, Parker, Rockwall, and Wise Counties, TX 8/21/2018 02/22/19, 84 FR 5602 DFW as Moderate and Serious, also converts conditional approval 09/22/17, 82 FR 44322 to full approval.
HGB VOC and NOX RACT Finding, except for the 2016 EPA-issued CTG for the Oil and Natural Gas Industry, EPA-453/B-16-001 HGB 2008 Ozone NAAQS non-attainment area 12/29/2016 4/30/2019, 84 FR 18145 Vegetable Oil Mfg category, previously sited under negative declarations for HGB area, is added to RACT determinations.
Infrastructure and Interstate Transport for the 2015 Ozone NAAQS Statewide 8/17/2018 9/23/2019, 84 FR 49667 Approval for CAA elements 110(a)(2)(A), (B), (C), (D)(i)(II) (portion pertaining to PSD), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
Houston-Galveston-Brazoria Redesignation Request and Maintenance Plan for the 1-hour and 1997 8-hour Ozone Standards Houston-Galveston-Brazoria, TX 12/12/2018 2/14/2020, 85 FR 8426
Dallas-Fort Worth Redesignation Request and Maintenance Plan for the 1-hour and 1997 8-hour Ozone Standards Dallas Fort-Worth, TX 3/29/2019 4/6/2020, 85 FR 19108
Beaumont-Port Arthur Second 10-Year Maintenance Plan for the 1997 8-hour Ozone Standard Hardin, Jefferson and Orange Counties 2/5/2019 9/2/2020, 85 FR 54506
Reasonable Further Progress Plan (RFP), RFP Motor Vehicle Emission Budgets for 2020, and Revised 2011 Base Year Emissions Inventory Brazoria, Chambers, Fort Bend, Galveston, Harris, Liberty, Montgomery, and Waller Counties, TX 3/4/2020 5/10/2021, 86 FR 24718
2017 Emissions Inventory for the 2015 Ozone NAAQS Dallas-Fort Worth, Houston Galveston-Brazoria, and Bexar County Ozone Nonattainment Areas 6/24/20 6/29/2021 86 FR 34140

[64 FR 36589, July 7, 1999]

§ 52.2271 Classification of regions.

(a) The Texas plan was evaluated on the basis of the following classifications:

Air quality control region Pollutant
Particulate matter Sulfur oxides Nitrogen dioxide Carbon monoxide Ozone
Abilene-Wichita Falls Intrastate II III III III III
Amarillo-Lubbock Intrastate II III III III III
Austin-Waco Intrastate II III III III I
Brownsville-Laredo Intrastate I III III III III
Corpus Christi-Victoria Intrastate I II III III I
Midland-Odessa-San Angelo Intrastate II II III III III
Metropolitan Houston-Galveston Intrastate I I III III I
Metropolitan Dallas-Fort Worth Intrastate II III III III I
Metropolitan San Antonio Intrastate II III III III I
Southern Louisiana-Southeast Texas Interstate II I III III I
El Paso-Las Cruces Alamogordo Interstate I IA III I I
Shreveport-Texarkana-Tyler Interstate II III III III III

(b) The proposed priority classifications for particulate matter and carbon monoxide submitted by the Governor on March 21, 1975 are disapproved.

(c) The revision of section II, classification of regions, submitted by the Texas Air Control Board with the semiannual in 1975 is disapproved.

[37 FR 10895, May 31, 1972, as amended at 39 FR 16347, May 8, 1974; 42 FR 20131, Apr. 18, 1977; 42 FR 27894, June 1, 1977; 45 FR 19244, Mar. 25, 1980]

§ 52.2272 [Reserved]

§ 52.2273 Approval status.

(a) With the exceptions set forth in this subpart, the Administrator approves Texas' plan for the attainment and maintenance of the national standards.

(b) The EPA is disapproving the following Texas SIP revisions submittals under 30 TAC Chapter 35—Emergency and Temporary Orders and Permits; Temporary Suspension or Amendment of Permit Conditions as follows:

(1) The following provisions under 30 TAC Chapter 35, Subchapter A—Purpose, Applicability and Definitions:

(i) 30 TAC Section 35.1—Purpose—adopted November 18, 1998 and submitted December 10, 1998.

(ii) 30 TAC Section 35.2—Applicability—adopted November 18, 1998 and submitted December 10, 1998.

(iii) 30 TAC Section 35.3—Definitions—adopted November 18, 1998 and submitted December 10, 1998.

(2) The following provisions under 30 TAC Chapter 35, Subchapter B—Authority of the Executive Director:

(i) 30 TAC Section 35.11—Purpose and Applicability—adopted November 18, 1998 and submitted December 10, 1998.

(ii) 30 TAC Section 35.12—Authority of the Executive Director—adopted November 18, 1998 and submitted December 10, 1998.

(iii) 30 TAC Section 35.13—Eligibility of the Executive Director—adopted November 18, 1998 and submitted December 10, 1998.

(3) The following provisions under 30 TAC Chapter 35, Subchapter C—General Provisions:

(i) 30 TAC Section 35.21—Action by the Commission or Executive Director—adopted November 18, 1998 and submitted December 10, 1998.

(ii) 30 TAC Section 35.22—Term and Renewal of Orders—adopted November 18, 1998 and submitted December 10, 1998.

(iii) 30 TAC Section 35.23—Effect of Orders—adopted November 18, 1998 and submitted December 10, 1998.

(iv) 30 TAC Section 35.24—Application for Emergency or Temporary Orders—adopted November 18, 1998 and submitted December 10, 1998. No action is taken on subsection (b) and paragraphs (e)(6)-(7) which are outside the scope of the SIP.

(v) 30 TAC Section 35.25—Notice and Opportunity for Hearing—adopted November 18, 1998 and submitted December 10, 1998. No action is taken on paragraphs (e)(1)-(8) and (11)-(15) which are outside the scope of the SIP.

(vi) 30 TAC Section 35.26—Contents of Emergency or Temporary Order—adopted November 18, 1998 and submitted December 10, 1998.

(vii) 30 TAC 35.27—Hearing Required—adopted November 18, 1998 and submitted December 10, 1998.

(viii) 30 TAC Section 35.28—Hearing Requests—adopted November 18, 1998 and submitted December 10, 1998.

(ix) 30 TAC Section 35.29—Procedures for a Hearing—adopted November 18, 1998 and submitted December 10, 1998.

(x) 30 TAC Section 35.30—Application Fees—adopted November 18, 1998 and submitted December 10, 1998.

(4) The following provisions under 30 TAC Chapter 35, Subchapter K—Air Orders:

(i) 30 TAC Section 35.801—Emergency Orders Because of a Catastrophe—adopted November 18, 1998 and submitted December 10, 1998; revised June 28, 2006 and submitted July 17, 2006.

(ii) 30 TAC Section 35.802—Applications for an Emergency Order—adopted August 16, 1993 and submitted August 31, 1993 (as 30 TAC 116.411); revised November 18, 1998 and submitted December 10, 1998 (as redesignated to 30 TAC 35.802); revised June 28, 2006 and submitted July 17, 2006.

(iii) 30 TAC Section 35.803—Public Notification—adopted August 16, 1993 and submitted August 31, 1993 (as 30 TAC 116.412); revised November 18, 1998 and submitted December 10, 1998 (as redesignated to 30 TAC 35.803).

(iv) 30 TAC Section 35.804—Issuance of an Emergency Order—adopted November 18, 1998 and submitted December 10, 1998; revised June 28, 2006 and submitted July 17, 2006.

(v) 30 TAC Section 35.805—Contents of an Emergency Order—adopted August 16, 1993 and submitted August 31, 1993 (as 30 TAC 116.415); revised November 18, 1998 and submitted December 10, 1998 (as redesignated to 30 TAC 35.805); revised June 28, 2006 and submitted July 17, 2006.

(vi) 30 TAC Section 35.806—Requirement to Apply for a Permit or Modification—adopted August 16, 1993 and submitted August 31, 1993 (as 30 TAC 116.416); revised November 18, 1998 and submitted December 10, 1998 (as redesignated to 30 TAC Section 35.806).

(vii) 30 TAC Section 35.807—Affirmation of an Emergency Order—adopted August 16, 1993 and submitted August 31, 1993 (as 30 TAC 116.414); revised November 18, 1998 and submitted December 10, 1998 (as redesignated to 30 TAC Section 35.807); revised June 28, 2006 and submitted July 17, 2006.

(viii) 30 TAC Section 35.808—Modification of an Emergency Order—adopted August 16, 1993 and submitted August 31, 1993 (as 30 TAC Section 116.417); revised November 18, 1998 and submitted December 10, 1998 (as redesignated to 30 TAC Section 35.808); revised June 28, 2006 and submitted July 17, 2006.

(ix) 30 TAC Section 35.809—Setting Aside an Emergency Order—adopted August 16, 1993 and submitted August 31, 1993 (as 30 TAC Section 116.418); revised November 18, 1998 and submitted December 10, 1998 (as redesignated to 30 TAC Section 35.809).

(c) The EPA is disapproving the Texas SIP revision submittals under 30 TAC Chapter 101—General Air Quality Rules as follows:

(1) The following provisions under 30 TAC Chapter 101, Subchapter F—Emissions Events and Scheduled Maintenance, Startup, and Shutdown Activities:

(i) 30 TAC Section 101.222 (Demonstrations): Sections 101.222(h), 101.222(i), and 101.222(j), adopted December 14, 2005, and submitted January 23, 2006.

(ii) [Reserved]

(2) [Reserved]

(d) The EPA is disapproving the following Texas SIP revisions submittals under 30 TAC Chapter 116—Control of Air Pollution by Permits for New Construction and Modification as follows:

(1) The following provisions under 30 TAC Chapter 116, Subchapter A—Definitions:

(i) Definition of “actual emissions” in 30 TAC Section 116.10(1), submitted March 13, 1996 and repealed and re-adopted June 17, 1998 and submitted July 22, 1998;

(ii) Definition of “allowable emissions” in 30 TAC Section 116.10(2), submitted March 13, 1996; repealed and re-adopted June 17, 1998 and submitted July 22, 1998; and submitted September 11, 2000.

(iii) Definition of “modification of existing facility” pertaining to oil and natural gas processing facilities adopted February 14, 1996 and submitted on March 13, 1996 at 30 TAC Section 116.10(11)(G); repealed and re-adopted June 17, 1998, submitted July 22, 1998; adopted August 21, 2002, and submitted September 4, 2002.

(iv) Definition of “modification of existing facility” pertaining to oil and natural gas processing facilities adopted September 15, 2010, and submitted October 5, 2010, as 30 TAC Section 116.10(9)(F).

(2) The following provisions under 30 TAC Chapter 116, Subchapter B—New Source Review Permits:

(i) 30 TAC Section 116.118 submitted March 13, 1996 and repealed and re-adopted June 17, 1998 and submitted July 22, 1998.

(ii) [Reserved]

(3) The following provision under 30 TAC Chapter 116, Subchapter K—Emergency Orders: 30 TAC Section 116.1200—Applicability, adopted August 16, 1993 and submitted August 31, 1993 (as 30 TAC Section 116.410); revised November 18, 1998 and submitted December 10, 1998; revised January 11, 2006 and submitted February 1, 2006 (as redesignated to 30 TAC Section 116.1200).

(e) The EPA is disapproving the attainment demonstration for the Dallas/Fort Worth Serious ozone nonattainment area under the 1997 ozone standard submitted January 17, 2012. The disapproval applies to the attainment demonstration, the determination for reasonably available control measures, and the attainment demonstration motor vehicle emission budgets for 2012.

[81 FR 62386, Sept. 9, 2016]

§ 52.2274 General requirements.

(a) The requirements of § 51.116(c) of this chapter are not met since the legal authority to provide for public availability of emission data is inadequate.

[39 FR 34537, Sept. 26, 1974, as amended at 51 FR 40676, Nov. 7, 1986]

§ 52.2275 Control strategy and regulations: Ozone.

(a) Section 510.3 of revised Regulation V, which was submitted by the Governor on July 20, 1977, is disapproved.

(b) Notwithstanding any provisions to the contrary in the Texas Implementation Plan, the control measures listed in paragraph (d) of this section shall be implemented in accordance with the schedule set forth below.

(c)

(1) Removal from service of a 12,000 BPD vacuum distillation unit at the Corpus Christi refinery of the Champlin Petroleum Company, Corpus Christi, Texas, with a final compliance date no later than October 1, 1979. This shall result in an estimated hydrocarbon emission reduction of at least 139 tons per year.

(2) Dedication of gasoline storage tank 91-TK-3 located at the Corpus Christi refinery of the Champlin Petroleum Company, Corpus Christi, Texas to the exclusive storage of No. 2 Fuel Oil or any fluid with a vapor pressure equivalent to, or less than that of No. 2 Fuel Oil, with a final compliance date no later than October 1, 1979. This shall result in an estimated hydrocarbon emission reduction of at least 107.6 tons per year.

(d) Determinations that Certain Areas Did Not Attain the 1-Hour Ozone NAAQS. EPA has determined that the Houston/Galveston/Brazoria severe-17 1-hour ozone nonattainment area did not attain the 1-hour ozone NAAQS by the applicable attainment date of November 15, 2007. This determination bears on the area's obligations with respect to implementation of two specific 1-hour ozone standard anti-backsliding requirements: section 172(c)(9) contingency measures for failure to attain and sections 182(d)(3) and 185 major stationary source fee programs.

(e) Approval - The Texas Commission on Environmental Quality (TCEQ) submitted a revision to the Texas SIP on February 18, 2003, concerning the Victoria County 1-hour ozone maintenance plan. This SIP revision was adopted by TCEQ on February 5, 2003. This SIP revision satisfies the Clean Air Act requirement, as amended in 1990, for the second 10-year update to the Victoria County 1-hour ozone maintenance area.

(f) Determination of attainment. Effective November 17, 2008 EPA has determined that the Dallas/Fort Worth (DFW) 1-hour ozone nonattainment area has attained the 1-hour ozone standard. Under the provisions of EPA's Clean Data Policy, this determination suspends the requirements for this area to submit an attainment demonstration or 5% increment of progress plan, a reasonable further progress plan, contingency measures, and other State Implementation Plans related to attainment of the 1-hour ozone NAAQS for so long as the area continues to attain the 1-hour ozone NAAQS.

(g) Approval. The Texas Commission on Environmental Quality (TCEQ) submitted a 1997 8-hour ozone NAAQS maintenance plan for the area of El Paso County on January 20, 2006. The area is designated unclassifiable/attainment for the 1997 8-hour ozone standard. EPA determined this request for El Paso County was complete on June 13, 2006. The maintenance plan meets the requirements of section 110(a)(1) of the Clean Air Act and is consistent with EPA's maintenance plan guidance document dated May 20, 2005. The EPA therefore approved the 1997 8-hour ozone NAAQS maintenance plan for the area of El Paso County on January 15, 2009.

(h) Determination of attainment for the 1-hour ozone standard and redesignation for the 1997 8-hour ozone standard. Effective November 19, 2010, EPA has determined that the Beaumont/Port Arthur ozone nonattainment area has attained the 1-hour ozone National Ambient Air Quality Standard (NAAQS) and has redesignated the area to attainment for the 1997 8-hour ozone standard. With this final redesignation to attainment for the 1997 8-hour ozone NAAQS and this final determination of attainment for the 1-hour ozone NAAQS, the 1-hour anti-backsliding obligations to submit planning SIPs to meet the attainment demonstration and reasonably available control measures (RACM) requirements, and the ROP and contingency measures requirements, cease to apply.

(i) Determination of attainment. Effective October 1, 2015 the EPA has determined that the Dallas/Fort Worth 8-hour ozone nonattainment area has attained the 1997 ozone standard. Under the provisions of the EPA's Clean Data Policy, this determination suspends the requirements for this area to submit an attainment demonstration and other State Implementation Plans related to attainment of the 1997 ozone NAAQS for so long as the area continues to attain the 1997 ozone NAAQS.

(j) Determination of Attainment. Effective November 19, 2015, the EPA has determined that the Houston-Galveston-Brazoria 1-hour ozone nonattainment area has attained the 1-hour ozone standard.

(k) Determination of Attainment. Effective January 29, 2016 the EPA has determined that the Houston-Galveston-Brazoria 8-hour ozone nonattainment area has attained the 1997 ozone standard. Under the provisions of the EPA's Clean Data Policy, this determination suspends the requirements for this area to submit an attainment demonstration and other State Implementation Plans related to attainment of the 1997 ozone NAAQS for so long as the area continues to attain the 1997 ozone NAAQS.

(l) The portion of the SIP submitted on December 13, 2012 addressing Clean Air Act section 110(a)(2)(D)(i)(I) for the 2008 ozone NAAQS is disapproved.

(m) Approval of Redesignation Substitute for the Dallas-Fort Worth 1-hour Ozone and 1997 Ozone Nonattainment Areas. EPA has approved the redesignation substitute for the Dallas-Fort Worth 1-hour ozone and 1997 ozone nonattainment areas submitted by the State of Texas on August 18, 2015. The State is no longer being required to adopt any additional applicable to 1-hour ozone and 1997 ozone NAAQS requirements for the area.

(m) Termination of Anti-backsliding Obligations for the Revoked 1-hour and 1997 8-hour ozone standards. Effective May 6, 2020 EPA has determined that the Dallas-Fort Worth area has met the Clean Air Act criteria for redesignation. Anti-backsliding obligations for the revoked 1-hour and 1997 8-hour ozone standards are terminated in the Dallas-Fort Worth area.

(n) Termination of Anti-backsliding Obligations for the Revoked 1-hour and 1997 8-hour ozone standards. Effective March 16, 2020 EPA has determined that the Houston-Galveston-Brazoria area has met the Clean Air Act criteria for redesignation. Anti-backsliding obligations for the revoked 1-hour and 1997 8-hour ozone standards are terminated in the Houston-Galveston-Brazoria area.

[42 FR 37380, July 21, 1977]

§ 52.2276 Control strategy and regulations: Particulate matter.

(a) Part D conditional approval. The Texas plan for total suspended particulate (TSP) for the nonattainment area of Dallas 3 is conditionally approved until the State satisfactorily completes the following items:

(1) Draft SIP revision supplement submitted to EPA by March 3, 1980.

(2) Public hearing completed by May 5, 1980.

(3) Adopt revision and revised Regulation I as it pertains to control of nontraditional sources, if necessary, and submit to EPA by August 1, 1980.

(b) Notwithstanding any provisions to the contrary in the Texas Implementation Plan, the control measures listed in paragraph (c) of this section shall be implemented in accordance with the schedule set forth below.

(c) No later than January 1, 1980, Parker Brothers and Co., Inc., at its limestone quarry facilities near New Braunfels, Comal County, Texas shall install fabric filters on the primary crusher and on the secondary crusher and screens, meeting the requirements of Appendix A of the Texas Air Control Board Order 78-8 adopted August 11, 1978. After the date of installation of the fabric filters, Parker Brothers and Co., Inc., shall not emit particulate matter in excess of 0.03 grains per standard cubic foot from the exhaust stack of the fabric filter on its primary crusher and shall not emit particulate matter in excess of 0.03 grains per standard cubic foot from the exhaust stack of the fabric filter on its secondary crusher and screens.

[46 FR 43425, Aug. 28, 1981, and 46 FR 47545, Sept. 29, 1981]

§ 52.2277 Control strategy and regulations: Sulfur Dioxide.

(a) Determination of Attainment. Effective June 14, 2021, based upon EPA's review of the available monitoring data, emissions data, and air quality modeling, EPA has determined that the Anderson and Freestone Counties and the Titus County nonattainment areas have attained the 2010 Primary 1-hour Sulfur Dioxide National Ambient Air Quality Standard (2010 SO2 NAAQS). Under the provisions of EPA's Clean Data Policy, this clean data determination suspends the requirements for these areas to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning State Implementation Plan revisions related to attainment of the standard for as long as this area continues to meet the 2010 SO2 NAAQS or until the area is formally redesignated.

(b) [Reserved]

[86 FR 26406, May 14, 2021]

§§ 52.2278-52.2281 [Reserved]

§ 52.2282 Public hearings.

(a) The requirements of § 51.102 of this chapter are not met because principal portions of the revised plan were not made available to the public for inspection and comment prior to the hearing.

[38 FR 16568, June 22, 1973, as amended at 51 FR 40675, Nov. 7, 1986]

§ 52.2283 Interstate pollutant transport provisions; What are the FIP requirements for decreases in emissions of nitrogen oxides?

(a)

(1) The owner and operator of each source located within the State of Texas and for which requirements are set forth under the Federal CAIR NOX Annual Trading Program in subparts AA through II of part 97 of this chapter must comply with such applicable requirements. The obligation to comply with these requirements in part 97 of this chapter will be eliminated by the promulgation of an approval by the Administrator of a revision to the Texas State Implementation Plan (SIP) as meeting the requirements of CAIR for PM2.5 relating to NOX under § 51.123 of this chapter, except to the extent the Administrator's approval is partial or conditional or unless such approval is under § 51.123(p) of this chapter.

(2) Notwithstanding any provisions of paragraph (a)(1) of this section, if, at the time of such approval of the State's SIP, the Administrator has already allocated CAIR NOX allowances to sources in the State for any years, the provisions of part 97 of this chapter authorizing the Administrator to complete the allocation of CAIR NOX allowances for those years shall continue to apply, unless the Administrator approves a SIP provision that provides for the allocation of the remaining CAIR NOX allowances for those years.

(b) Notwithstanding any provisions of paragraph (a) of this section and subparts AA through II of part 97 of this chapter to the contrary:

(1) With regard to any control period that begins after December 31, 2014,

(i) The provisions in paragraph (a) of this section relating to NOX annual emissions shall not be applicable; and

(ii) The Administrator will not carry out any of the functions set forth for the Administrator in subparts AA through II of part 97 of this chapter;

(2) The Administrator will not deduct for excess emissions any CAIR NOX allowances allocated for 2015 or any year thereafter;

(3) By March 3, 2015, the Administrator will remove from the CAIR NOX Allowance Tracking System accounts all CAIR NOX allowances allocated for a control period in 2015 and any subsequent year, and, thereafter, no holding or surrender of CAIR NOX allowances will be required with regard to emissions or excess emissions for such control periods.

(c)

(1) The owner and operator of each source and each unit located in the State of Texas and Indian country within the borders of the State and for which requirements are set forth under the CSAPR NOX Annual Trading Program in subpart AAAAA of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2015 and 2016.

(2) [Reserved]

(d)

(1) The owner and operator of each source and each unit located in the State of Texas and Indian country within the borders of the State and for which requirements are set forth under the CSAPR NOX Ozone Season Group 1 Trading Program in subpart BBBBB of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2015 and 2016.

(2) The owner and operator of each source and each unit located in the State of Texas and Indian country within the borders of the State and for which requirements are set forth under the CSAPR NOX Ozone Season Group 2 Trading Program in subpart EEEEE of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2017 and each subsequent year. The obligation to comply with such requirements with regard to sources and units in the State will be eliminated by the promulgation of an approval by the Administrator of a revision to Texas' State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan (FIP) under § 52.38(b) for those sources and units, except to the extent the Administrator's approval is partial or conditional. The obligation to comply with such requirements with regard to sources and units located in Indian country within the borders of the State will not be eliminated by the promulgation of an approval by the Administrator of a revision to Texas' SIP.

(3) Notwithstanding the provisions of paragraph (d)(2) of this section, if, at the time of the approval of Texas' SIP revision described in paragraph (d)(2) of this section, the Administrator has already started recording any allocations of CSAPR NOX Ozone Season Group 2 allowances under subpart EEEEE of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart EEEEE of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR NOX Ozone Season Group 2 allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

[72 FR 62355, Nov. 2, 2007, as amended at 76 FR 48375, Aug. 8, 2011; 79 FR 71671, Dec. 3, 2014; 81 FR 74586, 74600, Oct. 26, 2016; 82 FR 45496, Sept. 29, 2017; 83 FR 65924, Dec. 21, 2018]

§ 52.2284 Interstate pollutant transport provisions; What are the FIP requirements for decreases in emissions of sulfur dioxide?

(a) The owner and operator of each SO2 source located within the State of Texas and for which requirements are set forth under the Federal CAIR SO2 Trading Program in subparts AAA through III of part 97 of this chapter must comply with such applicable requirements. The obligation to comply with these requirements in part 97 of this chapter will be eliminated by the promulgation of an approval by the Administrator of a revision to the Texas State Implementation Plan as meeting the requirements of CAIR for PM2.5 relating to SO2 under § 51.124 of this chapter, except to the extent the Administrator's approval is partial or conditional or unless such approval is under § 51.124(r) of this chapter.

(b) Notwithstanding any provisions of paragraph (a) of this section and subparts AAA through III of part 97 of this chapter and any State's SIP to the contrary:

(1) With regard to any control period that begins after December 31, 2014,

(i) The provisions of paragraph (a) of this section relating to SO2 emissions shall not be applicable; and

(ii) The Administrator will not carry out any of the functions set forth for the Administrator in subparts AAA through III of part 97 of this chapter; and

(2) The Administrator will not deduct for excess emissions any CAIR SO2 allowances allocated for 2015 or any year thereafter.

(c)

(1) The owner and operator of each source and each unit located in the State of Texas and Indian country within the borders of the State and for which requirements are set forth under the CSAPR SO2 Group 2 Trading Program in subpart DDDDD of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2015 and 2016.

(2) [Reserved]

[72 FR 62355, Nov. 2, 2007, as amended at 76 FR 48376, Aug. 8, 2011; 79 FR 71671, Dec. 3, 2014; 81 FR 74586, 74600, Oct. 26, 2016; 82 FR 45497, Sept. 29, 2017]

§ 52.2285 Control of evaporative losses from the filling of gasoline storage vessels in the Houston and San Antonio areas.

(a) Definitions:

(1) Gasoline means any petroleum distillate having a Reid vapor pressure of 4 pounds or greater which is produced for use as a motor fuel and is commonly called gasoline.

(2) Storage container means any stationary vessel of more than 1,000 gallons (3,785 liters) nominal capacity. Stationary vessels include portable vessels placed temporarily at a location; e.g., tanks on skids.

(3) Owner means the owner of the gasoline storage container(s).

(4) Operator means the person who is directly responsible for the operation of the gasoline storage container(s), whether the person be a lessee or an agent of the owner.

(5) Delivery Vessel means tank trucks and tank trailers used for the delivery of gasoline.

(6) Source means both storage containers and delivery vessels.

(b) This section is applicable to the following counties in Texas: Harris, Galveston, Brazoria, Fort Bend, Waller, Montgomery, Liberty, Chambers, Matagorda, Bexar, Comal, and Guadalupe.

(c) No person shall transfer or permit the transfer of gasoline from any delivery vessel into any stationary storage container with a nominal capacity greater than 1,000 gallons (3,785 liters) unless such container is equipped with a submerged fill pipe and unless the displaced vapors from the storage container are processed by a system that prevents release to the atmosphere of no less than 90 percent by weight of total hydrocarbon compounds in said vapors.

(1) The vapor recovery system shall include one or more of the following:

(i) A vapor-tight return line from the storage container to the delivery vessel and a system that will ensure that the vapor return line is connected before gasoline can be transferred into the container.

(ii) Other equipment that prevents release to the atmosphere of no less than 90 percent by weight of the total hydrocarbon compounds in the displaced vapor provided that approval of the proposed design, installation, and operation is obtained from the Regional Administrator prior to start of construction.

(2) The vapor recovery system shall be so constructed that it will be compatible with a vapor recovery system, which may be installed later, to recover vapors displaced by the filling of motor vehicle tanks.

(3) The vapor-laden delivery vessel shall meet the following requirements:

(i) The delivery vessel must be so designed and maintained as to be vapor-tight at all times.

(ii) If any gasoline storage compartment of a vapor-laden delivery vessel is refilled in one of the counties listed in paragraph (b) of this section, it shall be refilled only at a facility which is equipped with a vapor recovery system, or the equivalent, which prevents release to the atmosphere of at least 90 percent by weight of the total hydrocarbon compounds in the vapor displaced from the delivery vessel during refilling.

(iii) Gasoline storage compartments of one thousand gallons or less in gasoline delivery vehicles presently in use on November 6, 1973 will not be required to be retrofitted with a vapor return system until January 1, 1977.

(iv) Facilities which have a daily throughput of 20,000 gallons of gasoline or less are required to have a vapor recovery system in operation no later than May 31, 1977. Delivery vessels and storage vessels served exclusively by facilities required to have a vapor recovery system in operation no later than May 31, 1977, also are required to meet the provisions of this section no later than May 31, 1977.

(d) The provisions of paragraph (c) of this section shall not apply to the following:

(1) Storage containers used for the storage of gasoline used on a farm for farming purposes, as that expression is used in the Internal Revenue Code, 26 U.S.C. section 6420.

(2) Any container having a nominal capacity less than 2,000 gallons (7,571 liters) installed prior to November 6, 1973.

(3) Transfers made to storage containers equipped with floating roofs or their equivalent.

(4) Any facility for loading and unloading of volatile organic compounds (including gasoline bulk terminals) in Bexar, Brazoria, Galveston and Harris Counties, any gasoline bulk plants in Harris County, and any filling of gasoline storage vessels (Stage I) for motor vehicle fuel dispensing facilities in Bexar, Brazoria, Galveston, and Harris Counties which is subject to Texas Air Control Board Regulation V subsections 115.111-115.113, 115.121-115.123, and 115.131-115.135, respectively.

(e) Except as provided in paragraph (f) of this section, the owner or operator of a source subject to paragraph (c) of this section shall comply with the increments contained in the following compliance schedule:

(1) Contracts for emission control systems or process modifications must be awarded or orders must be issued for the purchase of component parts to accomplish emission control or process modification not later than March 31, 1975.

(2) Initiation of onsite construction or installation of emission control equipment or process change must begin not later than July 1, 1975.

(3) On-site construction or installation of emission control equipment or process modification must be completed no later than June 30, 1976.

(4) Final compliance is to be achieved no later than August 31, 1976.

(5) Any owner or operator of sources subject to the compliance schedule in this paragraph shall certify in writing to the Regional Administrator whether or not the required increment of progress has been met. The certification shall be submitted within five days after the deadlines for each increment. The certification shall include the name(s) and street address(es) of the facility (facilities) for which the certification applies, and the date(s) the increment(s) of progress was (were) met—if met. The Regional Administrator may request whatever supporting information he considers necessary for proper certification.

(f) Paragraph (e) of this section shall not apply to the owner or operator of:

(1) A source which is presently in compliance with paragraph (c) of this section and which has certified such compliance to the Regional Administrator by January 1, 1974. The certification shall include the name(s) and street address(es) of the facility (facilities) for which the certification applies. The Regional Administrator may request whatever supporting information he considers necessary for proper certification.

(2) To a source for which a compliance schedule is adopted by the State and approved by the Administrator.

(3) To a source whose owner or operator receives approval from the Administrator by June 1, 1974, of a proposed alternative schedule. No such schedule may provide for compliance after August 31, 1976. If approval is promulgated by the Administrator, such schedule shall satisfy the requirements of this section for the affected source.

(g) Nothing in this section shall preclude the Administrator from promulgating a separate schedule for any source to which the application of the compliance schedule in paragraph (e) of this section fails to satisfy the requirements of §§ 51.261 and 51.262(a) of this chapter.

(h) After August 31, 1976 paragraph (c) of this section shall be applicable to every storage container (except those exempted in paragraph (d) of this section) located in the counties specified in paragraph (b) of this section. Every storage container installed after August 31, 1976 shall comply with the requirements of paragraph (c) of this section from the time of installation. In the affected counties, storage containers which were installed, or converted to gasoline storage after November 6, 1973, but before August 31, 1976 shall comply with paragraph (c) of this section in accordance with the schedule established in paragraph (e) of this section.

[42 FR 37380, July 21, 1977, as amended at 47 FR 50868, Nov. 10, 1982; 51 FR 40676, Nov. 7, 1986]

§ 52.2286 Control of evaporative losses from the filling of gasoline storage vessels in the Dallas-Fort Worth area.

(a) Definitions:

(1) Gasoline means any petroleum distillate having a Reid vapor pressure of 4 pounds or greater which is produced for use as a motor fuel and is commonly called gasoline.

(2) Storage container means any stationary vessel of more than 1,000 gallons (3,785 liters) nominal capacity. Stationary vessels include portable vessels placed temporarily at a location; e.g., tanks on skids.

(3) Owner means the owner of the gasoline storage container(s).

(4) Operator means the person who is directly responsible for the operation of the gasoline storage container(s), whether the person be a lessee or an agent of the owner.

(5) Delivery vessel means tank truck and tank trailers used for the delivery of gasoline.

(6) Source means both storage containers and delivery vessels.

(b) This section is applicable to the following counties in Texas: Dallas, Tarrant, Denton, Wise, Collin, Parker, Rockwall, Kaufman, Hood, Johnson, and Ellis.

(c) No person shall transfer or permit the transfer of gasoline from any delivery vessel into any stationary storage container with a nominal capacity greater than 1,000 gallons (3,785 liters) unless such container is equipped with a submerged fill pipe and unless the displaced vapors from the storage container are processed by a system that prevents release to the atmosphere of no less than 90 percent by weight of total hydrocarbon compounds in said vapors.

(1) The vapor recovery system shall include one or more of the following:

(i) A vapor-tight return line from the storage container to the delivery vessel and a system that will ensure that the vapor return line is connected before gasoline can be transferred into the container.

(ii) Other equipment that prevents release to the atmosphere of no less than 90 percent by weight of the total hydrocarbon compounds in the displaced vapor provided that approval of the proposed design, installation, and operation is obtained from the Regional Administrator prior to start of construction.

(2) The vapor recovery system shall be so constructed that it will be compatible with a vapor recovery system, which may be installed later, to recover vapors displaced by the filling of motor vehicle tanks.

(3) The vapor-laden delivery vessel shall meet the following requirements:

(i) The delivery vessel must be so designed and maintained as to be vapor-tight at all times.

(ii) If any gasoline storage compartment of a vapor-laden delivery vessel is refilled in one of the counties listed in paragraph (b) of this section, it shall be refilled only at a facility which is equipped with a vapor recovery system, or the equivalent, which prevents release to the atmosphere of at least 90 percent by weight of the total hydrocarbon compounds in the vapor displaced from the delivery vessel during refilling.

(d) The provisions of paragraph (c) of this section shall not apply to the following:

(1) Storage containers used for the storage of gasoline used on a farm for farming purposes, as that expression is used in the Internal Revenue Code, 26 U.S.C. section 6420.

(2) Any container having a nominal capacity less than 2,000 gallons (7,571 liters) installed prior to promulgation of this section.

(3) Transfers made to storage containers equipped with floating roofs or their equivalent.

(4) Any facility for loading and unloading of volatile organic compounds (including gasoline bulk terminals) in Dallas or Tarrant County, and any filling of gasoline storage vessels (Stage I) for motor vehicle fuel dispensing facilities in Dallas or Tarrant County which is subject to Texas Air Control Board Regulation V subsections 115.111-115.113 and 115.131-115.135, respectively.

(e) Except as provided in paragraph (f) of this section, the owner or operator of a source subject to paragraph (c) of this section shall comply with the increments contained in the following compliance schedule:

(1) Contracts for emission control systems or process modifications must be awarded or orders must be issued for the purchase of component parts to accomplish emission control or process modification no later than September 30, 1977.

(2) Initiation of on-site construction or installation of emission control equipment or process modification must begin no later than January 31, 1978.

(3) On-site construction or installation of emission control equipment or process modification must be completed no later than August 31, 1978.

(4) Final compliance is to be achieved no later than September 30, 1978.

(5) Any owner or operator of sources subject to the compliance schedule in this paragraph shall certify in writing to the Regional Administrator whether or not the required increment of progress has been met. The certification shall be submitted not later than February 15, 1978, for award of contracts and initiation of construction, and not later than October 15, 1978, for completion of construction and final compliance. The certification shall include the name(s) and street address(es) of the facility (facilities) for which the certification applies, and the date(s) the increment(s) of progress was (were) met—if met. The Regional Administrator may request whatever supporting information he considers necessary for proper certification.

(f) Paragraph (e) of this section shall not apply to the owner or operator of:

(1) A source which is presently in compliance with paragraph (c) of this section and which has certified such compliance to the Regional Administrator by August 1, 1977. The certification shall include the name(s) and street address(es) of the facility (facilities) for which the certification applies. The Regional Administrator may request whatever supporting information he considers necessary for proper certification.

(2) A source for which a compliance schedule is adopted by the State and approved by the Administrator.

(3) To a source whose owner or operator receives approval from the Administrator by August 1, 1977, of a proposed alternative schedule. No such schedule may provide for compliance after September 30, 1978. If approval is promulgated by the Administrator, such schedule shall satisfy the requirements of this section for the affected source.

(g) Nothing in this section shall preclude the Administrator from promulgating a separate schedule for any source to which the application of the compliance schedule in paragraph (e) of this section fails to satisfy the requirements of § 51.15 (b) and (c) of this chapter.

(h) After September 30, 1978, paragraph (c) of this section shall be applicable to every storage container (except those exempted in paragraph (d) of this section) located in the counties specified in paragraph (b). Every storage container installed after September 30, 1978 shall comply with the requirements of paragraph (c) of this section from the time of installation. In the affected counties, storage containers which were installed, or coverted to gasoline storage after promulgation of this section, but before September 30, 1978 shall comply with paragraph (c) of this section in accordance with the schedule established in paragraph (e).

[42 FR 37381, July 21, 1977, as amended at 47 FR 50868, Nov. 10, 1982]

§§ 52.2287-52.2298 [Reserved]

§ 52.2299 Original identification of plan section.

(a) This section identifies the original “Texas Air Pollution Control Implementation Plan” and all revisions submitted by Texas that were federally approved prior to December 31, 1998.

(b) The plan was officially submitted on January 28, 1972.

(c) The plan revisions listed below were submitted on the dates specified.

(1) Certification that statewide public hearings had been held on the plan was submitted by the Texas Air Control Board (TACB) on February 8, 1972. (Nonregulatory)

(2) A discussion of its policy concerning the confidentiality of certain hydrocarbon emission data was submitted by the TACB on May 2, 1972. (Nonregulatory)

(3) A discussion of the source surveillance and extension sections of the plan was submitted by the TACB on May 3, 1972. (Nonregulatory)

(4) A discussion of minor revisions to the plan was submitted by the Governor on July 31, 1972. (Nonregulatory)

(5) Revisions of section XI, paragraph C.3: Rule 9: Regulation V and control strategy for photochemical oxidants/hydrocarbons in Texas designated regions 7 and 10; regulation VII; and control strategy for nitrogen oxides in regions 5, 7, and 8 were submitted by the TACB on August 8, 1972.

(6) A request that inconsistencies in the plan concerning the attainment dates of primary air standards be corrected was submitted by the Governor on November 10, 1972. (Nonregulatory)

(7) Revisions to regulation IV, regulation V, the general rules and control strategy for photochemical oxidants/hydrocarbons, and a request for a two year extension to meet Federal standards for photochemical oxidants was submitted by the Governor on April 13, 1973.

(8) Revisions to regulation IV (Control of Air Pollution from Motor Vehicles) were adopted on October 30, 1973, and were submitted by the Governor on December 11, 1973.

(9) A revision of priority classifications for particulate matter, sulfur oxides, and carbon monoxide was submitted by the Governor on March 21, 1975. (Nonregulatory)

(10) Revisions to rule 23, concerning compliance with new source performance standards, and rule 24, concerning compliance with national emission standards for hazardous air pollutants were submitted by the Governor on May 9, 1975.

(11) Administrative revisions were submitted by the TACB with the semi-annual report in 1974 for sections I, II, III, IV, XI and XIII, and with the semi-annual report in 1975 for sections I, II, XI, and XII. (Nonregulatory)

(12) A revision of section IX, Air Quality Surveillance, was submitted by the Governor on August 2, 1976. (Nonregulatory)

(13) Revisions to section IX, Air Quality Surveillance Plan, which include changes of several air quality monitoring sites, were submitted by the TACB on August 12, 1977. (Nonregulatory)

(14) Administrative revisions to section X, the Permit System, were submitted by the TACB in 1973, 1974, 1975, and 1977. (Nonregulatory)

(15) Revisions to regulation V for control of volatile carbon compound emissions, as amended on December 10, 1976, were submitted by the Governor on July 20, 1977.

(16) An administrative revision to section IX, Air Quality Surveillance System, was submitted by the Texas Air Control Board on August 14, 1978. (Nonregulatory)

(17) Board Order No. 78-6, creditable as emission offsets for the Corpus Christi Petrochemical Company project in Corpus Christi, was submitted by the Governor on July 24, 1978, as amendments to the Texas State Implementation Plan (see § 52.2275).

(18) Draft inspection/maintenance legislation and a schedule for conducting a pilot inspection/maintenance study were submitted by the Governor on April 13, 1979.

(19) Adopted inspection/maintenance legislation and administrative revisions concerning inspection/maintenance were submitted by the Governor on August 9, 1979.

(20) Revision to the plan for attainment of standards for particulate matter, carbon monoxide, and ozone (Part D requirements) were submitted by the Governor on April 13, 1979.

Note:

The provisions of Rule 104 submitted by the Governor on 1/28/72 and approved by EPA on 5/31/72 remain in effect in other than nonattainment areas.

(21) Administrative revisions to the transportation control portion of the plan were submitted by the Governor on August 9, 1979 (non-regulatory).

(22) No action is being taken on Subchapters 131.07.52, .53, and .54 of Regulation V, submitted by the Governor April 13, 1979 for the ozone nonattainment counties of Harris, Galveston, Brazoria, Bexar, Dallas, and Tarrant.

(23) No action is being taken on the control strategy for the TSP nonattainment area of Houston 1, submitted by the Governor on April 13, 1979.

(24) A revision identifying and committing to implement currently planned Transportation Control Measures (TCMs) for Harris County was submitted by the Governor on December 28, 1979.

(25) Revisions to Regulation VI (i.e., Subchapter 116.3(a)(13-15)), and the definition of “de minimis impact,” were adopted by the Texas Air Control Board on July 11, 1980, and submitted by the Governor on July 25, 1980.

(26) Board Order No. 78-8 creditable as emission offsets for the General Portland, Inc., project in New Braunfels, Comal County, Texas, was submitted by the Governor on September 13, 1978, as an amendment to the Texas State Implementation Plan (see § 52.2276).

(27) Revisions to Regulation V (i.e., Subchapters 115.171-176) and particulate matter (TSP) control strategies for the nonattainment areas of San Benito, Brownsville, Corpus Christi 1, Corpus Christi 2, Dallas 1, and El Paso 4 were adopted by the Texas Air Control Board on July 11, 1980, and submitted by the Governor on July 25, 1980.

(28) An administrative revision to section I, Introduction, was submitted by the TACB on July 23, 1981. (Nonregulatory)

(29) An administrative revision to section V, Legal Authority, was submitted by the TACB on July 23, 1981. (Nonregulatory).

(30) Revisions to the Texas SIP for the Union Carbide Corporation Bubble in Texas City, Texas were submitted by the Governor on December 15, 1981.

(31) Revisions to the ozone, total suspended particulate, and carbon monoxide control strategies, General Rules (i.e., definition for vapor mounted seal and section 101.22), Regulation IV (i.e., addition of section 114.2(b)), and Regulation V (i.e., deletion of sections 115.46 and 115.71, 115.101-106, sections 115.144, 115.153, title of sections 115.161-163 and 115.162, 115.171-176, 115.191-194, sections 115.252, 115.262, 115.401, 115.411, and title of sections 115.421-424) were adopted by the Texas Air Control Board on March 20, 1981, and submitted by the Governor on July 20, 1981.

(32) Revisions to the plan for intergovernmental consultation and composition of the Texas Air Control Board were submitted by the Governor on April 13, 1979.

(33) A revision to General Rule 9—Sampling, as adopted by the Texas Air Control Board on October 30, 1973, was submitted by the Governor on December 11, 1973.

(34) Revisions to the General Rules (i.e., the addition of definitions for liquid-mounted seal, miscellaneous metal parts and products, factory surface coating of flat wood paneling, vapor tight, and waxy high pour point crude oil) and Regulation V (i.e., sections 115.101-106, section 115.191 (9) and (10), sections 115.193, 115.194, 115.201-203, 115.221-223, 115.231-233, 115.251-255, 115.261-264, and 115.421-424) were adopted by the Texas Air Control Board on July 11, 1980 and submitted by the Governor on July 25, 1980.

(35) [Reserved]

(36) Revisions to Regulation VI (i.e., section 116.1, section 116.2, section 116.3(a), section 116.3(a)(2), the addition of sections 116.3(a)(3), 116.3(a)(4), and 116.3(a)(5), section 116.3(a)(6), section 116.3(b)(2), the addition of sections 116.3(b)(3), 116.3(b)(4), 116.4, and 116.5, section 116.6, section 116.7, and section 116.8) were adopted by the Texas Air Control Board on March 27, 1975 and submitted by the Governor on May 9, 1975.

(37) Revisions to Regulation VI (i.e., the deletion of 131.08.00.009) were adopted by the Texas Air Control Board on March 30, 1979 and submitted by the Governor on April 13, 1979.

(38) Revisions to Regulation VI (i.e., the deletion of 131.08.00.003(a)(3) and 131.08.00.003(a)(5), section 116.3(a)(4), section 116.3(a)(5), section 116.3(a)(9), section 116.3(a)(10), section 116.3(a)(12), and section 116.10) were adopted by the Texas Air Control Board on March 20, 1981 and submitted by the Governor on July 20, 1981.

(39) [Reserved]

(40) Revisions to Subchapter 115.135 (formerly 131.07.54.105) of Regulation V were adopted by the Texas Air Control Board on September 7, 1979 and submitted by the Governor to EPA on November 2, 1979 (i.e., removal of Jefferson, Orange, El Paso, Nueces, and Travis Counties).

(41) The Texas Lead SIP was submitted to EPA on June 12, 1980, by the Governor of Texas, as adopted by the Texas Air Control Board on March 21, 1980. Additional information was submitted in letters dated January 29, 1982, March 15, 1982, June 3, 1982, June 15, 1982, August 23, 1982, and October 14, 1982. Also additional information and Board Order 82-11 were submitted in a letter dated December 3, 1982. No action is taken regarding the Dallas and El Paso areas.

(42) An administrative revision for Section VIII (Texas Air Pollution Emergency Episode Contingency Plan) and a revision to Regulation VIII (Control of Air Pollution Episodes) was submitted by the TACB on May 18, 1982 and December 29, 1981, respectively.

(43) A revision to Regulation V deleting Ector County from the provisions of subsections 115.111 and .113 was adopted on March 20, 1981 and submitted by the Governor on July 20, 1981.

(44) Revisions to Regulation I, sections 111.2(7), 111.3, 111.11, 111.12, 111.26, 111.61-111.65, and 111.71-111.76, for control of particulate matter and visible emissions as submitted by the Governor on January 22, 1974.

(45) Revisions to Regulation I, section 111.2 for control of particulate matter and visible emissions as submitted by the Governor on December 29, 1975.

(46) Revisions to Regulation I, Sections 111.2(8), 111.2(9), 111.22, 111.91 and 111.92 for control of particulate matter and visible emissions as submitted by the Governor on April 13, 1979.

(47) Revisions to section XII (Resources) as submitted by the Executive Director on July 6, 1982.

(48) Revisions to Subchapters 115.111-115.113 (formerly 131.07.52.101-131.07.52.104) regarding gasoline bulk terminals, 115.123-115.124 (formerly 131.07.53.101-131.07.53.103) regarding gasoline bulk plants, and 115.131-115.135 (formerly 131.07.54.101-131.07.54.105) regarding the filling of gasoline storage vessels at motor vehicle fuel dispensing facilities (Stage I vapor recovery at service stations) of Regulation V for the counties of Harris, Galveston, Brazoria, Bexar, Dallas, and Tarrant were adopted by the Texas Air Control Board on March 30, 1979 and submitted by the Governor to EPA on April 13, 1979.

(49) Revisions to Subchapters 115.111 and 115.113 (formerly 131.07.52.101 and 131.07.52.103) regarding gasoline bulk terminals, 115.121 and 115.123 (formerly 131.07.53.101 and 131.07.53.103) regarding gasoline bulk plants, and 115.131, 115.132, and 115.135 (formerly 131.07.54.101, 131.07.54.102, and 131.07.54.105) regarding the filling of gasoline storage vessels at motor vehicle fuel dispensing facilities (Stage I vapor recovery at service stations) of Regulation V were adopted by the Texas Air Control Board on July 11, 1980 and submitted by the Governor to EPA on July 25, 1980.

(50) Revisions to the General Rules (i.e., deletion of the definitions for chemical process plant, exhaust emission, gas processing plant, and non-methane hydrocarbons, and revisions to the definitions for gasoline bulk plant, gasoline terminal, lowest achievable emission rate, standard conditions, submerged fill pipe, paper coating, and light-duty truck coating), Regulation I (i.e., the deletion of sections 111.61-111.65, revisions to title of sections 111.71-111.76 and section 111.71, addition of sections 111.81-111.83, deletion of section 111.91, and revisions to section 111.92), and Regulation V (i.e., section 115.1, sections 115.11-115.13, sections 115.31-115.32, sections 115.41-115.45, section 115.81, and section 115.91, all for Bexar County only: and, sections 115.101-115.106; title of sections 115.141-115.144 and section 115.141, section 115.142, and section 115.144; title of sections 115.151-115.153 and section 115.152, and section 115.153; sections 115.161-115.163 and title; title of sections 115.171-115.176 and section 115.173, section 115.175, and section 115.176; title of sections 115.191-115.194 and section 115.191, section 115.192, and section 115.193; title of sections 115.201-115.203 and section 115.203; title of sections 115.221-115.223 and sections 115.222-115.223; sections 115.231-115.233 and title; title of sections 115.251-115.255 and section 115.253, and section 115.255; section 115.401; title of sections 115.411-115.413 and sections 115.411 and 115.412; title only of sections 115.421-115.424) were adopted by the Texas Air Control Board on January 8, 1982, and submitted by the Governor on August 9, 1982, with an addendum from the State on January 13, 1983.

(51) A revision to Section III (Public Participation/Intergovernmental Coordination) was submitted by the Texas Air Control Board on August 17, 1982 and a letter of clarification was submitted on January 28, 1983. The revision also supercedes and deletes Section XIII which was approved on May 31, 1972.

(52) An administrative revision to Section IX, Air Quality Surveillance, was submitted by the TACB on June 22, 1983. (Nonregulatory)

(53) A revision to Regulation VI (i.e., the addition of section 116.11) was adopted by the Texas Air Control Board on December 3, 1982, and submitted by the Governor on May 13, 1983.

(54) Revisions to the Texas State Implementation Plan for lead for Dallas County (concerning a lead control plan for the area around the secondary lead smelter in West Dallas), were submitted to EPA on April 6, 1984, by the Governor of Texas, as adopted by the Texas Air Control Board on February 17, 1984.

(55) Revisions to the Texas State Implementation Plan for lead for Dallas County (concerning a lead control plan for the area around the secondary lead smelter in South Dallas), and revisions to Regulation III, chapter 113, Subchapter B, Lead Smelters in Dallas County, were submitted to EPA on July 16, 1984, by the Governor of Texas, as adopted by Texas Air Control Board on May 18, 1984. No action is taken on Regulation III, Sections 113.113 and 113.114.

(56) Revisions to the Texas State Implementation Plan for lead for El Paso County, with revisions to Regulation III, Chapter 113, Subchapter B, Nonferrous Smelters in El Paso County, were submitted to EPA on June 20, 1984, by the Governor of Texas, as adopted by Texas Air Control Board on February 17, 1984. Also, letters providing additional information were submitted by Texas on June 11 and June 28, 1984. No action is taken on Regulation III, Sections 113.111 113.112. The date of compliance listed in § 113.122 of February 28, 1989 (for section 113.53) is disapproved. EPA is taking no action on the attainment date for El Paso County.

(57)-(58) [Reserved]

(59) Revisions to TACB Regulation VI and definitions in the General Rules as adopted on June 10, 1983 and submitted by the Governor on December 22, 1983, including a letter of clarification on their definitions submitted by the Texas Air Control Board on March 27, 1984.

(60) The Alternative Emission Control Plan for the Exxon Baytown Refinery in Baytown, Texas was adopted by the Texas Air Control Board on March 18, 1983, in Board Order No. 83-2.

(61) Revisions to the plan for attainment of the standard for Ozone in Harris County were submitted by the Governor on December 9, 1982, January 3, 1984, and March 18, 1985.

(i) Revisions adopted on December 3, 1982, include the following changes to Regulation V and the general rules. New sections or subsections 115.105(7), 115.111(2)(b), 115.111(2)(c), 115.111(2)(d), 115.163, 115.164, 115.193(c)(5), 115.193(c)(6), 115.271, 115.272, 115.273, 115.274, 115.275, and 115.421 are added. Revisions to 115.106(b), 115.106(c), 115.113, 115.141, 115.142, 115.161, 115.162, 115.191(9)(a)(i), 115.251(a)(1), 115.252(a)(4), 115.252(b), 115.252(c), 115.253(a), 115.254, 115.255(c), and 115.401(b) were made. Section 101.1 of the general rules was revised to include definitions of new terms. The revisions also included the following commitments: emissions tracking, pages 87-88; projections of reasonable further progress, pages 91 and 93; and emission reduction commitments for transportation control measures, Appendix V.

(ii) Revisions adopted on September 9, 1983, include revisions to Regulation IV. New sections or subsections 114.1(e), 114.1(f), 114.3, and 114.5 are added.

(iii) Revisions adopted on November 9, 1984 include the following:

(A) Recordkeeping and record submittal requirements, pages 12-13,

(B) Mechanics training program commitments, pages 17-18,

(C) Public Awareness Plan commitments, pages 19-20,

(D) Implementation Schedule, page 25(1-3),

(E) Reasonable Further Progress Chart, Table 13, and

(F) Department of Public Safety and Texas Air Control Board Rules and Regulations, Texas Vehicle Inspection Act Article XV, and Documentation to Authorize and Support the Implementation and Enforcement of the Texas Vehicle Parameter Inspection and Maintenance Program, Appendix X, containing the following documents:

—Senate Bill 1205

—Letters of commitment from Texas Department of Public Safety, City of Houston Police Department, and Harris County Sheriff

—Parameter Vehicle Emission Inspection and Maintenance Rules and Regulations for Official Vehicle Inspection Stations and Certified Inspectors, July 1, 1984

—Texas Motor Vehicle Laws, 1981-1982

—Rules and Regulations for Official Vehicle Inspection Stations and Certified Inspectors, November 11, 1983, Sections A, B, C pages C-1, C-16, C-17, C-18, C-26, C-27, and C-28, D, and E pages E-1, E-6, E-7, E-8, and E-9.

(62) Revision to the Texas State Implementation Plan for Good Engineering Practice—Stack Height regulations, Texas Air Control Board Regulation VI, § 116.3(a)(14), as adopted by the Texas Air Control Board on July 17, 1987, were submitted by the Governor of Texas on October 26, 1987. This revision included definitions for owner or operator, emission limitation and emission standards, stack, a stack in existence, dispersion technique, good engineering practice, nearby, excessive concentration, and regulations related to stack height provisions and stack height procedures for new source review.

(i) Incorporation by reference.

(A) Texas Air Control Board Regulation VI, § 116.3(a)(14), adopted by the Board on July 17, 1987.

(ii) Other material—one.

(63) Revisions to TACB Regulation VI and definitions in the General Rules were submitted by the Governor on December 13, 1985.

(i) Incorporation by reference. December 13, 1985 letter from the Governor to EPA, and Revisions adopted on September 20, 1985, include the following changes to Regulation VI and the General Rules. Revisions to § 116.11 were made, and § 101.1 of the General Rules was revised to include an amendment to the term major facility/stationary source.

(64) Board Order No. 85-2, an alternate emission reduction plan for the Continental Can Company, U.S.A. can coating plant in Longview, Texas was submitted by the Governor on July 25, 1985, as amendments to the Texas State Implementation Plan. The source is now subject to the legally enforceable requirements stated in Board Order No. 85-2 and in TACB Permit Number C-16765.

(i) Incorporation by reference.

(A) Texas Air Control Board Order No. 85-2 adopted on May 10, 1985, and TACB Permit Number C-16765 as revised November 21, 1986.

(65) In a October 26, 1987, letter, the Governor of Texas submitted a revision to the Texas State Implementation Plan for Lead in El Paso County. These revisions to the control strategy are adequate to demonstrate attainment by August 14, 1987, of the National Ambient Air Quality Standards for lead in El Paso County by modeling. Enclosed in this letter were Texas Air Control Board (TACB) Board Order No. 87-14 as passed and approved on August 14, 1987; the revisions to Regulation III, Subchapter B as appended to the Board Order; and a certification of Public Hearing.

(i) Incorporation by reference.

(A) TACB Board Order No. 87-14, as adopted on August 14, 1987.

(B) The March 23, 1988, letter and enclosures from TACB to EPA.

(66) Revisions to the plan for attainment of the standard for ozone in Dallas and Tarrant Counties were submitted by the Governor on September 30, 1985 and December 21, 1987.

(i) Incorporation by reference.

(A) Revisions to the Texas Air Control Board Regulation IV, Section 114.1 (c), (e), (f), 114.3, 114.5 (a), (b), (d), (e), (f), and (g) adopted July 26, 1985.

(B) Vehicle Inspection and Maintenance and Transportation Control Measures (VIMTCM), Appendix AG, Emission Reduction Commitments for Transportation Control Measures in Post-1982 SIP Areas adopted by the Texas Air Control Board on August 28, 1985.

(C) VIMTCM, Appendix AJ, Excerpted Senate Bill 725, section 35 (d) and (g) effective September 1, 1985; and House Bill 1593 sections 21 and 22 effective June 18, 1987.

(D) The following portions of VIMTCM, Appendix AK, Texas Vehicle Parameter Inspection and Maintenance Program adopted by the Texas Air Control Board on December 18, 1987.

1 Record keeping and Record submittal Requirements, pages 15-17

2 Quality Control, Audit and Surveillance Procedures, pages 17-18

3 Procedures to Assure that Noncomplying Vehicles are Not Operated on the Public Roads, pages 18-20

4 Mechanic Training Program, pages 21-23

5 A Public Awareness Plan, pages 23-25

6 Vehicle Maintenance Program (Anti-tampering), pages 25-27

(E) VIMTCM, Appendix AM, Department of Public Safety Rules and Regulations Concerning Vehicle Inspection and Maintenance Programs, Sections 1, 2, and 3 adopted by the Texas Air Control Board on December 18, 1987.

(F) VIMTCM, Appendix AN, Local Government Letters of Commitment to Enforce Vehicle Inspection and Maintenance Programs adopted by the Texas Air Control Board on December 18, 1987.

(67) Part II of the Visibility Protection Plan was submitted by the Governor on November 18, 1987. This submittal includes a visibility long-term strategy and general plan provisions as adopted by the Texas Air Control Board on September 18, 1987.

(i) Incorporation by reference.

(A) Revision entitled, “State Implementation Plan Revisions for Visibility Protection in Class I Areas: Phase I, September 18, 1987” (including Appendices A and B).

(B) Texas Air Control Board Order No. 87-15, adopted September 18, 1987.

(ii) Additional material.

(A) None.

(68) [Reserved]

(69) Revisions to the plan for attainment of the standard for ozone in Dallas and Tarrant Counties were submitted by the Governor on October 11, 1985, December 21, 1987, and December 13, 1988. EPA is approving these stationary source VOC regulations and commitments under part A, section 110 of the Clean Air Act. However, these regulations do not represent RACT under part D, section 172 of the Clean Air Act for numerous reasons, including cross-line averaging and director's equivalency determinations without first being submitted to and approved by EPA as a SIP revision.

(i) Incorporation by reference.

(A) Revisions to Texas Air Control Board Regulation V (31 TAC chapter 115), Control of Air Pollution from Volatile Organic Compounds: Rules 115.111 introductory paragraph; 115.111(2)(E); 115.111(2)(F); 115.113 introductory paragraph, 115.113 last entry in table; except El Paso County for Rules 115.131 introductory paragraph, 115.132(6), 115.132(7), 115.135 introductory paragraph, and 115.135 second to last entry in table; 115.162 introductory paragraph only; 115.163(b)(2); 115.163(b)(3); 115.164(b) first paragraph only; 115.164(b)(3); 115.164(b)(4); 115.171(a); except El Paso County for Rule 115.171(b); 115.175(f); 115.176(a); 115.176(c); 115.191(9)(A)(iii); 115.191(9)(A)(iv); 115.191(9)(A)(v); 115.193(c)(3); 115.223; except El Paso County for Rules 115.261 undesignated heading, 115.261 introductory paragraph, 115.262(a), and 115.264; as adopted by the Texas Air Control Board on July 26, 1985. Rules 115.171(c); 115.171(d); 115.176(d); 115.193(c) first paragraph only; 115.193(c)(1); 115.193(c)(2);115.193(c)(6); 115.193(d) first paragraph only; 115.193(e); 115.194; 115.201(b)(1); 115.202; 115.203(a); and 115.291 through 115.294 and the corresponding undesignated heading; as adopted by the Texas Air Control Board on December 18, 1987. Rules 115.111(4)(C); except El Paso County for Rule 115.111(5); 115.111(6); 115.111(7); 115.113 last entry in table; 115.131(2); except El Paso County for Rule 115.131(3); 115.131(4); 115.131(5); 115.132 introductory paragraph only; 115.132(2); 115.134(3); 115.135 last entry in table; 115.141(a); 115.141(b); 115.142(a) first paragraph; 115.142(b); 115.143(a); 115.143(b); 115.143(c); 115.144; 115.162(3)(B); 115.163(a); 115.163(c); 115.163(d); 115.164(b)(7); 115.171(e); 115.172(a) first paragraph only; 115.172(a)(1); 115.172(a)(3); 115.172(a)(4); 115.172(a)(5)(A); 115.172(a)(6); 115.172(a)(7); 115.172(b) first paragraph only; 115.172(b)(1); 115.173(a) first paragraph only; 115.173(a)(2); 115.173(a)(4)(A); 115.173(a)(4)(B); 115.173(a)(4)(E); 115.173(a)(6); 115.173(b) first paragraph only; 115.173(b)(2); 115.173(b)(4); 115.173(b)(5); 115.173(b)(10); 115.173(b)(11); 115.173(c); 115.174(a) first paragraph only; 115.174(a)(1)(A); 115.174(a)(1)(B); 115.174(a)(1)(C); 115.174(a)(7); 115.174(a)(8); 115.174(a)(9); 115.174(b) first paragraph only; 115.174(b)(2); 115.174(b)(4); 115.174(b)(5); 115.174(c); 115.175(e); 115.175(g); 115.176(e); 115.191(a) first paragraph only; 115.191(a)(8)(A); 115.191(a)(8)(B); 115.191(a)(8)(C); 115.191(a)(9)(C); 115.191(a)(11); 115.191(b); 115.191(c); 115.192(a); 115.192(b); 115.192(c); 115.193(f); 115.201(a); 115.201(b) first paragraph only; 115.201(b)(2) through 115.201(b)(6); 115.201(c); 115.203(b); 115.221(a) first paragraph only; 115.221(a)(4); and 115.221(b); as adopted by the Texas Air Control Board on October 14, 1988.

(B) Revisions to the Texas Air Control Board General Rules (31 TAC chapter 101), rule 101.1, Definitions for: automobile refinishing; consumer-solvent products; as adopted by the Texas Air Control Board on December 18, 1987. Rule 101.1, Definitions for: architectural coating; automotive primer or primer surfacers (used in automobile refinishing); automotive wipe-down solutions; coating application system; delivery vessel/tank-truck tank; exempt solvent; flexographic printing process; non-flat architectural coating; packaging rotogravure printing; publication rotogravure printing; rotogravure printing; surface coating processes; transfer efficiency; and vapor balance system; as adopted by the Texas Air Control Board on October 14, 1988.

(C) The following portions of the Post-1982 Ozone Control Strategies Dallas and Tarrant Counties Texas State Implementation Plan Revisions (TX82SIP), as adopted by the Texas Air Control Board on December 18, 1987.

(1) (d) Emissions Tracking, page 56 (last paragraph), 57, and 58.

(2) (e) Regulation Review, pages 58-60.

(3) (a) Emissions Reductions and Growth Unaffected by This Plan, page 63 (first two full paragraphs).

(4) (e) Transportation Control Measures, pages 67-68.

(5) (4) Projection of Reasonable Further Progress (RFP), pages 71-72.

(6) (5) Contengency Plan, page 72.

(7) (a) Emissions Reductions and Growth Unaffected by This Plan, page 75.

(8) (e) Transportation Control Measures, pages 79-80.

(9) (4) Projection of Reasonable Further Progress (RFP), pages 83-84.

(10) (5) Contingency Plan, page 84.

(D) TX82SIP, appendix AG, Emission Reduction Commitments for Transportation Control Measures in Post-1982 SIP Areas, as adopted by the Texas Air Control Board on December 18, 1987.

(E) Texas Air Control Board Order No. 85-06, as adopted July 26, 1985.

(F) Texas Air Control Board Order No. 87-18, as adopted December 18, 1987.

(G) Texas Air Control Board Order No. 88-10, as adopted October 14, 1988.

(ii) Additional Material.

(A) A letter dated September 25, 1989, from Allen Eli Bell, Executive Director, Texas Air Control Board to Robert E. Layton Jr., P.E., Regional Administrator, EPA Region 6.

(B) TX82SIP, (c) Additional Control Technique Guidelines (CTGs), pages 48-49.

(C) TX82SIP, appendix AL, Transportation Control Measure Evaluation and Documentation of Highway Vehicle Data adopted by the Texas Air Control Board on December 18, 1987.

(70) On March 12, 1982, the Governor of Texas submitted a request to revise the Texas SIP to include an Alternative Emission Reduction Plan for the E.I. Du Pont de Nemours & Company's Sabine River Works at Orange, Orange County, Texas. This Bubble uses credits obtained from the shutdown of sixteen methanol storage tanks and a methanol truck and railcar loading terminal in lieu of controls on one cyclohexane storage tank and two methanol storage tanks.

(i) Incorporation by reference.

(A) Texas Air Control Board Order No. 82-1, entitled “E.I. Du Pont de Nemours and Company Incorporated” passed and approved by the Board on January 8, 1982.

(ii) Additional material.

(A) Letter dated October 23, 1989, from the Director of the Texas Air Control Board (TACB) Technical Support and Regulation Development Program, giving assurances that the State has resources and plans necessary to strive toward attainment and maintenance of the National Ambient Air Quality Standard (NAAQS) for ozone taking into account the influence of this Bubble on air quality.

(B) Letter dated May 31, 1988, from the Director of the TACB Technical Services Division, giving quantification of emissions and developmental information relative to volatile organic compound emissions from the storage and terminal facilities at the Du Pont plant.

(C) Letter dated June 21, 1988, from the Director of the TACB Technical Services Division, giving the throughput basis for emission calculations for the tanks and discussing status of the equipment in the trade.

(D) Record of Communication of a phone call from Bill Riddle, EPA Region 6 Emissions Trading Coordinator, to Clayton Smith and Wayne Burnop, Environmental Engineers for the TACB, dated November 7, 1989. TACB confirms that there has been no shifting demand for the bubble.

(E) Record of Communication of a phone call from Mr. Bertie Fernando, TACB Environmental Engineer, to Bill Riddle, EPA Region 6 Emissions Trading Coordinator, dated December 15, 1989. TACB gives the status of the equipment in the bubble as a follow up to the June 21, 1988, letter mentioned in paragraph (c) of this section.

(71) Revisions to section VIII of the Texas SIP entitled “Texas Air Pollution Episode Contingency Plan” as submitted by the Texas Air Control Board (TACB) in a letter dated October 2, 1987. Revisions to TACB Regulation VIII, 31 TAC Chapter 118, “Emergency Episode Planning,” as approved by TACB on July 16, 1987, and on April 14, 1989, and submitted by the Governor in letters dated October 26, 1987, and October 13, 1989, respectively.

(i) Incorporation by reference.

(A) Amended TACB Regulation VIII, 31 TAC chapter 118, Rules 118.1(a), 118.1(b)(2), 118.1(c), 118.2, 118.3, 118.4, 118.5(d), 118.5(e), 118.5(f) and 118.6 as approved on July 17, 1987, and the repeal of Rule 118.7 as approved by TACB on July 17, 1987.

(B) Amended TACB Regulation VIII, 31 TAC chapter 118, Rules 118.1(b), 118.1(b)(1), Table 1 of Rule 118.1, first paragraph of Rule 118.5, and 118.5(1), 118.5(2), 118.5(3), as approved by TACB on April 14, 1989.

(C) TACB Order 87-10, approved July 17, 1987.

(D) TACB Order 89-01, approved April 14, 1989.

(E) Texas SIP section VIII “Texas Air Pollution Episode Contingency Plan” pages VIII-3 through VIII-14, VIII-A-2 through VIII-A-4, and VIII-B-2 through VIII-B-3.

(ii) Additional material

(A) Revisions to section VIII as submitted on October 2, 1987, from Eli Bell, superceding and deleting section VIII as approved by EPA on October 7, 1982, at 47 FR 44260 (Texas Air Pollution Emergency Episode Contingency Plan).

(B) A letter dated February 10, 1989, from Steven Spaw, TACB, to William B. Hathaway, U.S. EPA.

(72) Revisions to the plan for attainment of the standard for ozone in Dallas and Tarrant counties were submitted by the Governor on March 5, 1990 limiting the volatility of gasoline.

(i) Incorporation by reference.

(A) Revisions to the Texas Air Control Board Regulation V (31 TAC chapter 115), Control of Air Pollution from Volatile Organic Compounds, Rule 115.242-249 as adopted by the Texas Air Control Board on December 8, 1989.

(B) Texas Air Control Board Order No. 89-13, as adopted December 8, 1988.

(73) Revisions for Prevention of Significant Deterioration (PSD) are: Regulation VI—Section 116.3(a)(13) as adopted by the Texas Air Control Board (TACB) on July 26, 1985 and as revised by the TACB on July 17, 1987 and July 15, 1988 and submitted by the Governor on December 11, 1985, October 26, 1987, and September 29, 1988, respectively; the PSD Supplement as adopted by the TACB on July 17, 1987 and submitted by the Governor on October 26, 1987; General Rules—Section 101.20(3) as adopted by the TACB on July 26, 1985 and submitted by the Governor on December 11, 1985; and the TACB commitment letters submitted by the Executive Director on September 5, 1989 and April 17, 1992. Approval of the PSD SIP is partially based on previously approved TACB regulations and State statutes.

(i) Incorporation by reference.

(A) Revisions to the TACB Regulation VI (31 TAC chapter 116)—Control of Air Pollution by Permits for New Construction or Modification: Rule 116.3(a)(13) as adopted by the TACB on July 26, 1985 and as revised by the TACB on July 17, 1987 and July 15, 1988.

(B) Revision to TACB General Rules (31 TAC Chapter 101)—Rule 101.20(3) as adopted by the TACB on July 26, 1985.

(C) TACB Board Order No. 85-07, as adopted on July 26, 1985.

(D) TACB Board Order No. 87-09, as adopted on July 17, 1987.

(E) TACB Board Order No. 88-08, as adopted on July 15, 1988.

(F) The following portions of the PSD Supplement, as adopted by the TACB on July 17, 1987: 1. (2) Initial Classification of areas in Texas, pages 1-2; 2. (3) Re-designation procedures, page 2; 3. (4) plan assessment, pages 2-3; 4. (6) Innovative Control Technology, page 3; and 5. (7) Notification, (a) through (d), page 4.

(ii) Additional material.

(A) The PSD Supplement as adopted by the TACB on July 17, 1987.

(B) A letter dated September 5, 1989, from the Executive Director of the TACB to the Regional Administrator of EPA Region 6.

(C) A letter dated April 17, 1992, from the Executive Director of the TACB to the Division Director of Air, Pesticides and Toxics Division, EPA Region 6.

(74) Revisions to Texas Air Control Board's volatile organic compound regulations were submitted by the Governor of Texas on July 16, 1990.

(i) Incorporation by reference

(A) Revisions to Texas Air Control Board Regulation V (31 TAC Chapter 115) Control of Air Pollution from Volatile Organic Compounds, Subchapter E: Solvent-Using Processes, Surface Coating Processes, § 115.421 introductory paragraph, § 115.421(8)(A), § 115.425 introductory paragraph, § 115.425(3), § 115.429 introductory paragraph, and § 115.429(2)(E), as adopted by the Texas Air Control Board on June 22, 1990.

(B) Texas Air Control Board Order No. 90-07 as adopted by the Texas Air Control Board on June 22, 1990.

(ii) Additional material

(A) Texas Air Control Board July 10, 1990, certification signed by Steve Spaw, P.E., Executive Director, Texas Air Control Board.

(75) Revisions to the State Implementation Plan for particulate matter (PM10 Group III) General Rules (31 TAC Chapter 101), § 101.1 Definitions for “De minimis impact”, “Particulate matter”, “Particulate matter emissions”, “PM10”, “PM10 emissions”, and “Total suspended particulate”, as adopted on June 16, 1989, by the Texas Air Control Board (TACB), were submitted by the Governor on August 21, 1989.

(i) Incorporation by reference.

(A) General Rules (31 TAC Chapter 101), Section 101.1 Definitions for “De minimis impact”, “Particulate matter”, “Particulate matter emissions”, “PM10”, “PM10 emissions”, and “Total suspended particulate”, as adopted on June 16, 1989, by the TACB.

(ii) Additional material—None.

(76) A revision to the Texas State Implementation Plan (SIP) to include revisions to Texas Air Control Board (TACB) Regulation II, 31 TAC Chapter 112. Control of Air Pollution from Sulfur Compounds, submitted by the Governor by cover letter dated October 15, 1992.

(i) Incorporation by reference.

(A) Revisions to Texas Air Control Board (TACB), Regulation II, 31 TAC Chapter 112, Section 112.1, “Definitions;” Section 112.2, “Compliance, Reporting, and Recordkeeping;” Section 112.3, “Net Ground Level Concentrations;” Section 112.4, “Net Ground Level Concentration—Exemption Conditions;” Section 112.5, “Allowable Emission Rates—Sulfuric Acid Plant Burning Elemental Sulfur;” Section 112.6, “Allowable Emission Rates—Sulfuric Acid Plant;” Section 112.7, “Allowable Emission Rates—Sulfur Recovery Plant;” Section 112.8, “Allowable Emission Rates From Solid Fossil Fuel-Fired Steam Generators,” Subsections 112.8(a), except for the phrase “Except as provided in subsection (b) of this section,” 112.8(c), 112.8(d), 112.8(e); Section 112.9, “Allowable Emission Rates—Combustion of Liquid Fuel;” Section 112.14, “Allowable Emission Rates—Nonferrous Smelter Processes;” Section 112.15, “Temporary Fuel Shortage Plan Filing Requirements;” Section 112.16, “Temporary Fuel Shortage Plan Operating Requirements;” Section 112.17, “Temporary Fuel Shortage Plan Notification Procedures;” Section 112.18, “Temporary Fuel Shortage Plan Reporting Requirements;” Section 112.19, “Application for Area Control Plan;” Section 112.20, “Exemption Procedure;” and Section 112.21, “Allowable Emission Rates Under Area Control Plan,” as adopted by the TACB on September 18, 1992.

(B) Texas Air Control Board Order No. 92-19, as adopted by the Texas Air Control Board on September 18, 1992.

(ii) Additional material.

(A) Texas Air Control Board certification letter dated October 1, 1992, and signed by William R. Campbell, Executive Director, Texas Air Control Board.

(B) Texas Air Control Board clarification letter dated July 5, 1993, from William R. Campbell, Executive Director, Texas Air Control Board, to A. Stanley Meiburg, Director, Air, Pesticides, and Toxics Division, EPA Region 6.

(77) Revisions to Texas Air Control Board Regulation V (31 TAC Chapter 115), Control of Air Pollution from Volatile Organic Compounds, were submitted by the Governor on March 5, 1990, July 16, 1990, May 10, 1991, and September 30, 1991.

(i) Incorporation by reference.

(A) Revisions to Texas Air Control Board Regulation V (31 TAC Chapter 115), Control of Air Pollution from Volatile Organic Compounds, as adopted by the Texas Air Control Board on December 8, 1989.

(B) Revisions to Texas Air Control Board Regulation V (31 TAC Chapter 115), Control of Air Pollution from Volatile Organic Compounds, as adopted by the Texas Air Control Board on June 22, 1990: 115.425(1)(D) and 115.425(1)(E).

(C) Revisions to Texas Air Control Board Regulation V (31 TAC Chapter 115), Control of Air Pollution from Volatile Organic Compounds, as adopted by the Texas Air Control Board on May 10, 1991: 115.010—Definitions for coating, coating line, leak, pounds of volatile organic compounds (VOC) per gallon of coating (minus water and exempt solvents), pounds of volatile organic compounds (VOC) per gallon of solids, printing line, volatile organic compound (VOC), 115.112(c), 115.114 introductory paragraph, 115.114(3), 115.116(1), 115.116(3)(B) through 115.116(3)(D), 115.119(a)(1), 115.119(a)(2), 115.122(a)(3), 115.126(1)(B) through 115.126(1)(E), 115.129(a)(1), 115.129(a)(2), 115.132(a)(4), 115.136, 115.139(a)(1), 115.139(a)(2), 115.212(a)(4), 115.212(a)(5), 115.212(a)(6), 115.215(5), 115.216(2)(B) through 115.216(2)(D), 115.219(a)(1) through 115.219(a)(3), 115.222(7) through 115.222(9), 115.229(1), 115.229(2), 115.239, 115.315(2), 115.316(1)(A) through 115.316(1)(D), the repeal of 115.317, 115.319(1), 115.319(2), 115.322(4), 115.324(1)(A), 115.324(1)(B), 115.324(2)(A) through 115.324(2)(E), 115.325(2), 115.327(1) through 115.327(5), 115.329 introductory paragraph, 115.329(1), 115.329(2) 115.332 introductory paragraph, 115.332(4), 115.334(1)(D), 115.334(1)(E), 115.334(2), 115.335 introductory paragraph, 115.335(2), 115.336 introductory paragraph, 115.337(1) through 115.337(5), 115.339, 115.342(4), 115.344(1)(D), 115.344(1)(E), 115.344(2), 115.345(2), 115.347(1) through 115.347(6), 115.349, 115.417(3) through 115.417(6), 115.419(1) through 115.419(3), 115.421 introductory paragraph, 115.421(1) through 115.421(8)(B) introductory paragraph, 115.421(8)(C) through 115.421(9)(A)(v), 115.421(9)(C), 115.422 introductory paragraph, 115.422(1), 115.422(1)(A) through 115.422(1)(C), 115.422(2), 115.423(2) through 115.423(4), 115.424 introductory paragraph, 115.424(1) through 115.424(3), 115.425(2), 115.425(3)(B)(i), 115.425(3)(B)(iii), 115.426 introductory paragraph, 115.426(2), 115.426(2)(A)(ii) through 115.426(2)(A)(iv), 115.426(3), 115.427(6), 115.427(6)(A), 115.427(6)(B), 115.427(7), 115.429(1), 115.429(2)(A), 115.429(2)(B), 115.432 introductory paragraph, 115.432(1), 115.432(1)(A) through 115.432(1)(C)(iii), 115.432(2), 115.432(3), 115.435(5) through 115.435(7), 115.436(3)(B) through 115.436(3)(D), 115.437(1), 115.437(2), 115.439(1), 115.439(2), 115.512(3), 115.519, 115.532(5), 115.536(2)(A)(ii) through 115.536(2)(A)(iv), 115.537(5), 115.537(6), 115.539(1), 115.539(2).

(D) Revisions to Texas Air Control Board Regulation V (31 TAC Chapter 115), Control of Air Pollution from Volatile Organic Compounds, as adopted by the Texas Air Control Board on September 20, 1991: 115.010—Definitions for capture efficiency, capture system, carbon adsorber, carbon adsorption system, control device and control system, 115.126(1), 115.129(a)(3), 115.136, 115.139(a)(2), 115.224(2), 115.229(2), 115.422(2), 115.423(3), 115.425(4) through 115.425(4)(C)(iii), 115.426(3), 115.426(4), 115.429(2)(C), 115.435 introductory paragraph, 115.435(7) through 115.435(7)(C)(iii), 115.435(8), 115.436(6), 115.439(2).

(78) Revision to the Texas State Implementation Plan for Prevention of Significant Deterioration adopted by the Texas Air Control Board (TACB) on December 14, 1990, and submitted by the Governor on February 18, 1991.

(i) Incorporation by reference.

(A) Revision to TACB Regulation VI (31 TAC Chapter 116)—Control of Air Pollution by Permits for New Construction or Modification: Section 116.3(a)(13) as adopted by the TACB on December 14, 1990, and effective January 7, 1991.

(B) TACB Board Order No. 90-13, as adopted on December 14, 1990.

(79) A revision to the Texas SIP addressing moderate PM-10 nonattainment area requirements for El Paso was submitted by the Governor of Texas by letter dated November 5, 1991. The SIP revision included, as per section 179B of the Clean Air Act, a modeling demonstration providing for timely attainment of thePM-10 National Ambient Air Quality Standards for El Paso but for emissions emanating from Mexico.

(i) Incorporation by reference.

(A) Revisions to Texas Air Control Board (TACB), Regulation I, Section 111.101, “General Prohibition;” Section 111.103, “Exceptions to Prohibition of Outdoor Burning;” Section 111.105, “General Requirements for Allowable Outdoor Burning;” Section 111.107, “Responsibility for Consequences of Outdoor Burning;” Section 111.143, “Materials Handling;” Section 111.145, ”Construction and Demolition,” Subsections 111.145(1), 111.145(2); Section 111.147, “Roads, Streets, and Alleys,” Subsections 111.147(1)(B), 111.147(1)(C), 111.147(1)(D); and Section 111.149, “Parking Lots,” as adopted by the TACB on June 16, 1989.

(B) TACB Order No. 89-03, as adopted by the TACB on June 16, 1989.

(C) Revisions to TACB, Regulation I, Section 111.111, “Requirements for Specified Sources,” Subsection 111.111(c); Section 111.141, “Geographic Areas of Application and Date of Compliance;” Section 111.145, “Construction and Demolition,” Subsections 111.145(first paragraph), 111.145(3); and Section 111.147, “Roads, Streets, and Alleys,” Subsections 111.147(first paragraph), 111.147(1)(first paragraph), 111.147(1)(A), 111.147(1)(E), 111.147(1)(F), and 111.147(2), as adopted by the TACB on October 25, 1991.

(D) TACB Order No. 91-15, as adopted by the TACB on October 25, 1991.

(E) City of El Paso, Texas, ordinance, Title 9 (Health and Safety), Chapter 9.38 (Woodburning), Section 9.38.010, “Definitions;” Section 9.38.020, “No-Burn Periods;” Section 9.38.030, “Notice Required;” Section 9.38.040, “Exemptions;” Section 9.38.050, “Rebuttable Presumption;” and Section 9.38.060, “Violation Penalty,” as adopted by the City Council of the City of El Paso on December 11, 1990.

(ii) Additional material.

(A) November 5, 1991, narrative plan addressing the El Paso moderate PM-10 nonattainment area, including emission inventory, modeling analyses, and control measures.

(B) A Memorandum of Understanding between the TACB and the City of El Paso defining the actions required and the responsibilities of each party pursuant to the revisions to the Texas PM-10 SIP for El Paso, passed and approved on November 5, 1991.

(C) TACB certification letter dated July 27, 1989, and signed by Allen Eli Bell, Executive Director, TACB.

(D) TACB certification letter dated October 28, 1991, and signed by Steve Spaw, Executive Director, TACB.

(E) El Paso PM-10 SIP narrative from pages 91-92 that reads as follows: “* * * provided that adequate information becomes available, a contingency plan will be developed in conjunction with future El Paso PM-10 SIP revisions. It is anticipated that EPA, TACB, the City of El Paso, and SEDUE will continue a cooperative effort to study the PM-10 air quality in the El Paso/Juarez air basin. Based on the availability of enhanced emissions and monitoring data, as well as more sophisticated modeling techniques (e.g., Urban Airshed Model), future studies will attempt to better define the relative contributions of El Paso and Juarez to the PM-10 problem in the basin. At that time, a contingency plan can more appropriately be developed in a cooperative effort with Mexico.”

(80) A revision to the Texas State Implementation Plan to adopt an alternate control strategy for the surface coating processes at Lockheed Corporation of Fort Worth.

(i) Incorporation by reference.

(A) Texas Air Control Board Order Number 93-13 issued and effective June 18, 1993, for Lockheed Corporation, Fort Worth approving an Alternate Reasonably Available Control Technology (ARACT). A letter from the Governor of Texas dated August 19, 1993, submitting to the EPA the ARACT demonstration.

(ii) Additional material-the document prepared by GD titled “The Proposed Alternate Reasonably Available Control Technology Determination for U.S. Air Force Plant Number Four and Ancillary Facilities of General Dynamics” dated September 16, 1991.

(81) A revision to the Texas SIP to include revisions to Texas Regulation V, 31 TAC §§ 115.241-115.249-Control of Vehicle Refueling Emissions (Stage II) at Motor Vehicle Fuel Dispensing Facilities adopted by the State on October 16, 1992, effective November 16, 1992, and submitted by the Governor by cover letter dated November 13, 1992.

(i) Incorporation by reference.

(A) Revisions to Texas Regulation V, 31 TAC §§ 115.241-115.249-Control of Vehicle Refueling Emissions (Stage II) at Motor Vehicle Fuel Dispensing Facilities, effective November 16, 1992.

(B) Texas Air Control Board Order No. 92-16, as adopted October 16, 1992.

(ii) Additional materials.

(A) September 30, 1992, narrative plan addressing: general requirements, definitions, determination of regulated universe, certification of approved vapor recovery systems, training, public information, recordkeeping, requirements for equipment installation and testing, annual in-use above ground inspections, program penalties, resources, and benefits.

(82) A revision to the Texas SIP to include a new Texas Natural Resource Conservation Commission, Part III, Chapter 101, General Rules, section 101.10, Emission Inventory Requirements. In a concurrent action, the TNRCC repealed the existing section 101.10 concerning filing of emissions data. The new rule and the repealing of the old rule was submitted to the EPA on October 15, 1992, by the Governor, as a proposed revision to the SIP.

(i) Incorporation by reference.

(A) TNRCC, Part III, Chapter 101, General Rules, section 101.10, Emission Inventory Requirements, as adopted by the TNRCC on August 20, 1992.

(B) TNRCC Order No. 92-20, as adopted by the TNRCC on August 20, 1992.

(ii) Additional material.

(A) TNRCC certification letter dated October 8, 1992, and signed by William R. Campbell, Executive Director, TNRCC.

(83) A revision to the Texas SIP to include an alternate particulate control plan for certain unpaved industrial roadways at the ASARCO copper smelter in El Paso, submitted by the Governor by cover letter dated March 30, 1994.

(i) Incorporation by reference.

(A) Texas Natural Resource Conservation Commission Order No. 94-01, as adopted by the Texas Natural Resource Conservation Commission on March 9, 1994.

(B) TNRCC Attachment 3 containing the Texas Air Control Board permit number 20345 for the ASARCO primary copper smelter in El Paso, Texas, issued May 11, 1992.

(C) TNRCC Attachment 4 containing the June 8, 1993, letter from Mr. Troy W. Dalton, Texas Air Control Board (TACB), to Mr. Thomas Diggs, U.S. EPA Region 6, addressing the ASARCO Inc. (El Paso) waiver request from TACB Regulation I, Section 111.147(1)(A), including the enclosure entitled “Waiver Provisions to Texas Air Control Board Regulation 111.147(1)(A) for ASARCO, Incorporated, El Paso Account No. EE-0007-G.”

(ii) Additional material.

(A) March 9, 1994, SIP narrative addressing the alternate particulate control plan (in lieu of paving) for certain unpaved industrial roadways at the ASARCO copper smelter in El Paso.

(84) A revision to the Texas SIP for the El Paso moderate carbon monoxide nonattainment area which has a design value less than 12.7 parts per million was submitted by the Governor of Texas to meet the November 15, 1992, CAA deadline. The elements in this incorporation include the general SIP revision and the oxygenated fuels regulations submitted to the EPA on October 23, 1992, and the completed emissions inventory submitted to the EPA on November 17, 1992.

(i) Incorporation by reference.

(A) Addition of a new Section 114.13, “Oxygenated Fuels” to the Texas Air Control Board (TACB), Regulation IV.

(B) TACB Board Order Number 92-15, as adopted by the TACB on September 18, 1992.

(C) SIP narrative plan entitled “Revisions to the State Implementation Plan (SIP) for Carbon Monoxide (CO), 1992 CO SIP for Moderate Area—El Paso,” adopted by the Texas Air Control Board September 18, 1992, addressing: 3. 1992 CO SIP Revisions for Moderate Area El Paso (new.) e. Attainment Demonstration, pages 9-10; f. Oxygenated Fuels 3) Administrative Requirements, page 13, b) Clerical Reviews, page 15, c) Field Inspections, page 15; and e) enforcement (i)-(iv), pages 17-19.

(ii) Additional material.

(A) SIP narrative plan entitled “Revisions to the State Implementation Plan (SIP) for Carbon Monoxide (CO), 1992 CO SIP for Moderate Area—El Paso,” adopted by the Texas Air Control Board September 18, 1992.

(B) Governor of Texas submittal of November 13, 1992, regarding the El Paso CO emissions inventory.

(C) The TACB certification letter dated October 1, 1992, and signed by William R. Campbell, Executive Director, TACB.

(85) The State is required to implement a Small Business Stationary Source Technical and Environmental Compliance Assistance Program (PROGRAM) as specified in the plan revision submitted by the Governor on November 13, 1992. This plan submittal, as adopted by the Texas Air Control Board (TACB) on November 6, 1992, was developed in accordance with section 507 of the Clean Air Act (CAA).

(i) Incorporation by reference.

(A) Texas Clean Air Act (TCAA), TEXAS HEALTH AND SAFETY CODE ANN. (Vernon 1992), § 382.0365, “Small Business Stationary Source Assistance Program”, enacted by the Texas 1991 legislative session and effective September 1, 1991. Included in TCAA, § 382.0365, are provisions establishing a small business assistance program (SBAP), an Ombudsman, and a Compliance Advisory Panel (CAP); establishing membership of the CAP; and addressing the responsibilities and duties of the SBAP, Ombudsman, and the CAP.

(B) TACB Order No. 92-22, as adopted by the TACB on November 6, 1992.

(C) Appendix C, “Schedule of Implementation”, appended to the narrative SIP Revision entitled, “Revisions to the State Implementation Plan for the Small Business Stationary Source Technical and Environmental Compliance Assistance Program, Texas Air Control Board; November 1992”.

(ii) Additional material.

(A) Narrative SIP Revision entitled, “Revisions to the State Implementation Plan for the Small Business Stationary Source Technical and Environmental Compliance Assistance Program, Texas Air Control Board; November 1992”.

(B) TACB certification letter dated November 10, 1992, and signed by William R. Campbell, Executive Director, TACB.

(C) Legal opinion letter dated October 15, 1992 from Kirk P. Watson, Chairman, TACB, to Mr. B.J. Wynne, III, Regional Administrator, EPA Region 6, regarding the composition of the Small Business Compliance Advisory Panel for Texas.

(86) [Reserved]

(87) A revision to the Texas SIP to include revisions to Texas Regulation IV, 31 TAC § 114.3—Vehicle Emissions Inspection and Maintenance Program, adopted by the State on November 10, 1993, and February 16, 1994, regulations effective December 8, 1993, and revisions to Texas Department of Transportation, Chapter 17. Vehicle Titles and Registration—Vehicle Emissions Verification System, 43 TAC § 17.80, adopted by the State on October 28, 1993, effective November 22, 1993, and submitted by the Governor by cover letters dated November 12, 1993 and March 9, 1994.

(i) Incorporation by reference.

(A) House Bill 1969 an act relating to motor vehicle registration, inspections and providing penalties amending:

(1) Sections 382.037 and 382.038 of the Texas Health and Safety Code;

(2) Section 2 Chapter 88, General Laws, Acts of the 41st Legislature, 2nd Called Session, 1929 (Article 6675a-2, Vernon's Texas Civil Statutes);

(3) Title 116, Articles 6675b-4, 6675b-4A, and 6675b-4B;

(4) Section 141(d), and section 142(h), Uniform Act Regulating Traffic on Highways (Article 6701d, Vernon's Civil Statutes);

(5) Section 4.202, County Road and Bridge Act (Article 6702-1, Vernon's Texas Civil Statutes) signed by the Governor on June 8, 1993, and effective August 30, 1993.

(B) Texas Health and Safety Code (Vernon 1990), the Texas Clean Air Act, sections 382.017, 382.037, 382.038, and 382.039 effective September 1, 1991.

(C) Revisions to Texas Regulation IV, 31 TAC § 114.3—Vehicle Emissions Inspection and Maintenance Program, effective December 8, 1993.

(D) Order No. 93-23, as adopted November 10, 1993, and Order No. 94-02 as adopted February 16, 1994.

(E) Texas Civil Statutes, Articles 6675a-1 to 6675b-2 and 6687-1. (Vernon 1993).

(F) Revisions to Texas Department of Transportation, Chapter 17. Vehicle Titles and Registration—Vehicle Emissions Verification System, 43 TAC § 17.80, effective November 22, 1993.

(ii) Additional materials.

(A) SIP narrative plan entitled “Revisions to the State Implementation Plan (SIP) for the Control of Ozone Air Pollution—Inspection/Maintenance SIP for Dallas/Fort Worth, El Paso, Beaumont/Port Arthur, and Houston/Galveston Ozone Nonattainment Areas,” submitted to the EPA on November 12, 1993, and on March 9, 1994 addressing by section: 8(a)(1) Applicability, 8(a)(2) Adequate Tools and Resources, 8(a)(3)

I/M Performance Standards, 8(a)(4) Network Type and Program Evaluation, 8(a)(5) Test Frequency and Convenience, 8(a)(6) Vehicle coverage, 8(a)(7) Test Procedures and Standards and Test Equipment, 8(a)(8) Quality Control, 8(a)(9) Quality Assurance, 8(a)(10) Waivers and Compliance Via Diagnostic Inspection, 8(a)(11) Motorist Compliance Enforcement, 8(a)(12) Motorist Compliance Enforcement Program Oversight, 8(a)(13) Enforcement Against Contractors, Stations and Inspectors, 8(a)(14) Compliance with Recall Notices, 8(a)(15) Data Collection, 8(a)(16) Data Analysis and Reporting, 8(a)(17) Inspector Training and Licensing or Certification, 8(a)(18) Public Information, 8(a)(19) Consumer Protection Provisions, 8(a)(20) Improving Repair Effectiveness, 8(a)(21) On-Road Testing, 8(a)(22) State Implementation Plan Submission and Appendices.

(B) Letter dated May 4, 1994, from John Hall, Chairman of the Texas Natural Resource Conservation Commission to the EPA, clarifying the State's intent regarding its Executive Director's exemption policy and repair effectiveness program.

(88) Revisions to the Texas State Implementation Plan, submitted to EPA on June 8 and November 13, 1992, respectively. These revisions adopt expansion of applicability for Reasonably Available Control Technology (RACT) rules for volatile organic compounds (VOCs) to ensure that all major VOC sources are covered by RACT, to revise the major source definition, and to revise certain monitoring, recordkeeping, and reporting requirements for Victoria County, Texas.

(i) Incorporation by reference.

(A) Texas Air Control Board Order No. 92-04, as adopted on May 8, 1992.

(B) Revisions to the General Rules, as adopted by the Board on May 8, 1992, section 101.1—New definitions for capture efficiency, capture system, carbon adsorber, carbon adsorption system, coating, coating line, control device, control system, pounds of volatile organic compounds (VOC) per gallon of coating (minus water and exempt solvents), pounds of volatile organic compounds (VOC) per gallon of solids, printing line; revised definitions for component, exempt solvent, leak, vapor recovery system, volatile organic compound (VOC).

(C) Revisions to Regulation V, as adopted by the Board on May 8, 1992, sections 115.010 (Definitions)—Beaumont/Port Arthur area, Dallas/Fort Worth area, El Paso area, Houston/Galveston area; revised definition for delivery vessel/tank truck tank; 115.112(a), 115.112(a)(3), 115.112(b)(1), 115.112(b)(2), 115.112(b)(2)(A) through 115.112(b)(2)(D), 115.112(b)(2)(E), 115.112(b)(2)(F), 115.112(c), 115.112(c)(3)(A), 115.112(c)(3)(B), 115.113(a) through 115.113(c), 115.114(a), 115.114(b), 115.114(b)(1), 115.114(b)(2), 115.115(a), 115.115(b), 115.115(b)(1) through 115.115(b)(8), 115.116(a), 115.116(a)(4), 115.116(b), 115.116(b)(1) through 115.116(b)(4), 115.117(a), 115.117(b), 115.117(b)(1) through 115.117(b)(6), 115.117(b)(6)(A) through 115.117(b)(6)(C), 115.117(b)(7), 115.117(b)(7)(A) through 115.117(b)(7)(C), 115.117(c), 115.117(c)(1) through 115.117(c)(4), 115.119 introductory paragraph, 115.121(a), 115.121(a)(1), 115.121(a)(1)(C), 115.121(a)(2), 115.121(a)(3), 115.121(b), 115.121(b)(1) through 115.121(b)(3), 115.121(c), 115.121(c)(1), 115.121(c)(2) through 115.121(c)(4), 115.122(a), 115.122(b), 115.122(c), 115.122(c)(1) through 115.122(c)(4), 115.123(a) through 115.123(c), 115.125(a), 115.125(a)(2), 115.125(b), 115.125(b)(1) through 115.125(b)(7), 115.126 introductory paragraph, 115.127(a), 115.127(a)(2), 115.127(a)(3), 115.127(a)(3)(B), 115.127(a)(3)(C), 115.127(a)(4), 115.127(a)(4)(C), 115.127(b), 115.127(b)(1), 115.127(b)(2), 115.127(b)(2)(A) through 115.127(b)(2)(B), 115.127(c), 115.127(c)(1), 115.127(c)(2), 115.127(c)(2)(A) through 115.127(c)(2)(C), 115.129 introductory paragraph, 115.129(1) through 115.129(3), 115.131(a), 115.131(a)(2) through 115.131(a)(4), 115.131(b) through 115.131(c), 115.132(a), 115.132(b), 115.132(b)(1) through 115.132(b)(3), 115.132(c), 115.132(c)(3), 115.133(a) through 115.133(c), 115.135(a), 115.135(b), 115.135(b)(1) through 115.135(b)(6), 115.136(a), 115.136(a)(1), 115.136(a)(2), 115.136(a)(2)(A) through 115.136(a)(2)(D), 115.136(a)(3), 115.136(a)(4), 115.136(b), 115.137(a), 115.137(a)(1) through 115.137(a)(4), 115.137(b), 115.137(b)(1) through 115.137(b)(4), 115.137(c), 115.137(c)(1) through 115.137(c)(3), 115.139 introductory paragraph, 115.139(1), 115.139(2), 115.211 introductory paragraph, 115.211(1)(A), 115.211(1)(B), 115.211(2), 115.212(a), 115.212(a)(4), 115.212(a)(5), 115.212(b), 115.212(b)(1), 115.212(b)(2), 115.212(b)(2)(A), 115.212(b)(2)(B), 115.212(b)(3), 115.212(b)(3)(A) through 115.212(b)(3)(C), 115.212(c), 115.212(c)(1), 115.213(a) through 115.213(c), 115.214(a), 115.214(a)(3), 115.214(a)(4), 115.214(b), 115.214(b)(1), 115.214(b)(2), 115.215(a), 115.215(b), 115.215(b)(1) through 115.215(b)(8), 115.216 introductory paragraph, 115.216(4), 115.217(a), 115.217(a)(2) through 115.217(a)(4), 115.217(b), 115.217(b)(1) through 115.217(b)(3), 115.217(c), 115.217(c)(3), 115.219 introductory paragraph, 115.219(1) through 115.219(6), 115.221 introductory paragraph, 115.222 introductory paragraph, 115.222(6), 115.223 introductory paragraph, 115.224 introductory paragraph, 115.224(2), 115.225 introductory paragraph, 115.226 introductory paragraph, 115.227 introductory paragraph, 115.229 introductory paragraph, 115.234 introductory paragraph, 115.235 introductory paragraph, 115.236 introductory paragraph, 115.239 introductory paragraph, 115.311(a), 115.311(a)(1), 115.311(a)(2), 115.311(b), 115.311(b)(1), 115.311(b)(2), 115.312(a), 115.312(a)(2), 115.312(b), 115.312(b)(1), 115.312(b)(1)(A), 115.312(b)(1)(B), 115.312(b)(2), 115.313(a) through 115.313(b), 115.315(a), 115.315(b), 115.315(b)(1) through 115.315(b)(7), 115.316 introductory paragraph, 115.316(1), 115.316(2), 115.316(3), 115.317 introductory paragraph, 115.319 introductory paragraph, 115.319(1), 115.319(2), 115.322(a), 115.322(b), 115.322(b)(1) through 115.322(b)(5), 115.323(a), 115.323(a)(2), 115.323(b), 115.323(b)(1), 115.323(b)(2), 115.324(a), 115.324(a)(4), 115.324(b), 115.324(b)(1), 115.324(b)(1)(A) through 115.324(b)(1)(D), 115.324(b)(2), 115.324(b)(2)(A) through 115.324(b)(2)(C), 115.324(b)(3) through 115.324(b)(8), 115.324(b)(8)(A), 115.324(b)(8)(A)(i), 115.324(b)(8)(A)(ii), 115.324(b)(8)(B), 115.325(a), 115.325(b), 115.325(b)(1) through 115.325(b)(3), 115.326(a), 115.326(a)(2), 115.326(b), 115.326(b)(1), 115.326(b)(2), 115.326(b)(2)(A) through 115.326(b)(2)(I), 115.326(b)(3), 115.326(b)(4), 115.327(a), 115.327(a)(2), 115.327(a)(4), 115.327(a)(5), 115.327(b), 115.327(b)(1), 115.327(b)(1)(A) through 115.327(b)(1)(C), 115.327(b)(2) through 115.327(b)(6), 115.329 introductory paragraph, 115.332 introductory paragraph, 115.333 introductory paragraph, 115.334 introductory paragraph, 115.334(3), 115.334(3)(A), 115.335 introductory paragraph, 115.336 introductory paragraph, 115.337 introductory paragraph, 115.337(2) through 115.337(4), 115.337(4)(E), 115.339 introductory paragraph, 115.342 introductory paragraph, 115.343 introductory paragraph, 115.344 introductory paragraph, 115.345 introductory paragraph, 115.346 introductory paragraph, 115.347 introductory paragraph, 115.347(3), 115.349 introductory paragraph, 115.412(a), 115.412(a)(1)(F)(iv), 115.412(a)(3)(I), 115.412(a)(3)(I)(viii), 115.412(b), 115.412(b)(1), 115.412(b)(1)(A), 115.412(b)(1)(A)(i) through 115.412(b)(1)(A)(iii), 115.412(b)(1)(B) through 115.412(b)(1)(F), 115.412(b)(1)(F)(i) through 115.412(b)(1)(F)(iv), 115.412(b)(2), 115.412(b)(2)(A), 115.412(b)(2)(B), 115.412(b)(2)(B)(i) through 115.412(b)(2)(B)(iii), 115.412(b)(2)(C), 115.412(b)(2)(D), 115.412(b)(2)(D)(i) through 115.412(b)(2)(D)(iv), 115.412(b)(2)(E), 115.412(b)(2)(F), 115.412(b)(2)(F)(i) through 115.412(b)(2)(F)(xiii), 115.412(b)(3), 115.412(b)(3)(A), 115.412(b)(3)(A)(i), 115.412(b)(3)(A)(ii), 115.412(b)(3)(B) through 115.412(b)(3)(I), 115.412(b)(3)(I)(i) through 115.412(b)(3)(I)(viii), 115.413(a), 115.413(a)(1), 115.413(a)(2), 115.413(b), 115.413(b)(1), 115.413(b)(2), 115.415(a), 115.415(a)(1), 115.415(a)(2), 115.415(b), 115.415(b)(1), 115.415(b)(1)(A), 115.415(b)(1)(B), 115.415(b)(2), 115.415(b)(2)(A) through 115.415(b)(2)(E), 115.416(a), 115.416(b), 115.416(b)(1), 115.416(b)(2), 115.417(a), 115.417(a)(1) through 115.417(a)(6), 115.417(b), 115.417(b)(1) through 115.417(b)(6), 115.419(a) through 115.419(b), 115.421(a), 115.421(a)(8), 115.421(a)(8)(A), 115.421(a)(8)(B), 115.421(a)(8)(C), 115.421(a)(9), 115.421(a)(9)(v), 115.421(a)(11), 115.421(b), 115.421(b)(1) through 115.421(b)(9), 115.421(b)(9)(A), 115.421(b)(9)(A)(i) through 115.421(b)(9)(A)(iv), 115.421(b)(9)(B), 115.421(b)(9)(C), 115.421(b)(10), 115.422(a), 115.422(a)(1), 115.422(a)(2), 115.423(a), 115.423(a)(3), 115.423(a)(4), 115.423(b), 115.423(b)(1) through 115.423(b)(4), 115.424(a), 115.424(a)(1) through 115.424(a)(3), 115.424(a)(2), 115.424(b), 115.424(b)(1), 115.424(b)(2), 115.425(a), 115.425(a)(1), 115.425(a)(2), 115.425(a)(3), 115.425(a)(3)(B), 115.425(a)(4)(C)(ii), 115.425(b), 115.424(b)(1), 115.424(b)(1)(A) through 115.425(b)(1)(E), 115.425(b)(2), 115.424(b)(2)(A) through 115.425(b)(2)(E), 115.426(a), 115.426(a)(1), 115.426(a)(1)(C), 115.426(a)(2), 115.426(a)(2)(B), 115.426(a)(3), 115.426(a)(4), 115.426(b), 115.426(b)(1), 115.426(b)(1)(A) through 115.426(b)(1)(D), 115.426(b)(2), 115.426(b)(2)(A), 115.426(b)(2)(A)(i) through 115.426(b)(2)(A)(iv), 115.426(b)(2)(B), 115.426(b)(2)(C), 115.426(b)(3), 115.427(a), 115.427(a)(1), 115.427(a)(2), 115.427(a)(2)(A), 115.427(a)(2)(B), 115.427(a)(3), 115.427(a)(4), 115.427(a)(5), 115.427(a)(5)(A), 115.427(a)(5)(B), 115.426(a)(6), 115.427(b), 115.427(b)(1), 115.427(b)(2), 115.427(b)(2)(A) through 115.427(b)(2)(E), 115.427(b)(3), 115.427(b)(3)(A) through 115.427(b)(3)(C), 115.429(a) through 115.429(c), 115.432(a), 115.432(a)(2), 115.432(a)(3), 115.432(b), 115.432(b)(1) through 115.432(b)(3), 115.432(b)(3)(A) through 115.432(b)(3)(C), 115.433(a), 115.433(b), 115.435(a), 115.435(a)(6), 115.435(a)(7), 115.435(a)(7)(C)(ii), 115.435(a)(8), 115.435(b), 115.435(b)(1) through 115.435(b)(7), 115.436(a), 115.436(a)(1), 115.436(a)(2), 114.436(a)(4) through 115.436(a)(6), 115.436(b), 115.436(b)(1) through 115.436(b)(3), 115.436(b)(3)(A) through 115.436(b)(3)(C), 115.436(b)(4), 115.436(b)(5), 115.437(a), 115.437(a)(1) through 115.437(a)(4), 115.437(b), 115.439(a) through 115.439(c), 115.512 introductory paragraph, 115.512 (1) through 115.512(3), 115.513 introductory paragraph, 115.515 introductory paragraph, 115.516 introductory paragraph, 115.517 introductory paragraph, 115.519(a) through 115.519(b), 115.531(a), 115.531(a)(2), 115.531(a)(3), 115.531(b), 115.531(b)(1) through 115.531(b)(3), 115.532(a), 115.532(a)(4), 115.532(a)(5), 115.532(b), 115.532(b)(1)(A), 115.532(b)(1)(B), 115.532(b)(2), 115.532(b)(3), 115.532(b)(3)(A), 115.532(b)(3)(B), 115.532(b)(4), 115.533(a), 115.533(b), 115.534(a), 115.534(b), 115.534(b)(1), 115.534(b)(2), 115.535(a), 115.535(b), 115.535(b)(1) through 115.535(b)(6), 115.536(a), 115.536(a)(1), 115.536(a)(2), 115.536(a)(3), 115.536(a)(4), 115.536(b), 115.536(b)(1), 115.536(b)(2), 115.536(b)(2)(A), 115.536(b)(2)(A)(i) through 115.536(b)(2)(A)(iii), 115.536(b)(2)(B), 115.536(b)(3), 115.536(b)(3)(A), 115.536(b)(3)(B), 115.536(b)(4), 115.536(b)(5), 115.537(a), 115.537(a)(1) through 115.537(a)(7), 115.537(b), 115.537(b)(1) through 115.537(b)(5), 115.539(a), 115.539(b), 115.612 introductory paragraph, 115.613 introductory paragraph, 115.614 introductory paragraph, 115.615 introductory paragraph, 115.615(1), 115.617 introductory paragraph, 115.617(1), 115.619 introductory paragraph.

(D) Texas Air Control Board Order No. 92-16, as adopted on October 16, 1992.

(E) Revisions to the General Rules, as adopted by the Board on October 16, section 101.1: Introductory paragraph, new definition for extreme performance coating; revised definitions for gasoline bulk plant, paragraph vii of miscellaneous metal parts and products coating, mirror backing coating, volatile organic compound.

(F) Revisions to Regulation V, as adopted by the Board on October 16, 1992, sections 115.010—new definition for extreme performance coating; revised definitions for gasoline bulk plant, paragraph vii of miscellaneous metal parts and products coating, mirror backing coating, and volatile organic compound; 115.116 title (Monitoring and Recordkeeping Requirements), 115.116(a)(2), 115.116(a)(3), 115.116(a)(3)(A) through 115.116(a)(3)(C), 115.116(a)(5), 115.116(b)(2), 115.116(b)(3), 115.116(b)(3)(A) through 115.116(b)(3)(D), 115.116(b)(4), 115.116(b)(5), 115.119(a), 115.119(b), 115.126 title (Monitoring and Recordkeeping Requirements), 115.126(a), 115.126(a)(1)(A), 115.126(a)(1)(C), 115.126(a)(1)(E), 115.126(b), 115.126(b)(1), 115.126(b)(1)(A) through 115.126(b)(1)(E), 115.126(b)(2), 115.126(b)(2)(A) through 115.126(b)(2)(D), 115.126(b)(3), 115.126(b)(3)(A), 115.126(b)(3)(B), 115.127(a)(4)(A) through 115.127(a)(4)(C), 115.129(a), 115.129(a)(1), 115.129(b), 115.136 title (Monitoring and Recordkeeping Requirements), 115.136(a)(4), 115.136(b), 115.136(b)(1), 115.136(b)(2), 115.136(b)(2)(A) through 115.136(b)(2)(D), 115.136(b)(3), 115.136(b)(4), 115.139(a), 115.139(b), 115.211(a), 115.211(b), 115.215(a), 115.215(b), 115.216 title (Monitoring and Recordkeeping Requirements), 115.216(a), 115.216(a)(2)(A) through 115.216(a)(2)(C), 115.216(a)(5), 115.216(b), 115.216(b)(1), 115.216(b)(2), 115.216(b)(2)(A) through 115.216(b)(2)(D), 115.216(b)(3), 115.216(b)(3)(A), 115.216(b)(3)(B), 115.216(b)(4), 115.217(a)(6), 115.219(a)(1) through 115.219(a)(4), 115.219(b), 115.316 title (Monitoring and Recordkeeping Requirements), 115.316(a), 115.316(a)(1)(A), 115.316(a)(1)(C), 115.316(a)(4), 115.316(b), 115.316(b)(1), 115.316(b)(1)(A) through 115.316(b)(1)(D), 115.316(b)(2), 115.316(b)(2)(A) through 115.316(b)(2)(C), 115.316(b)(3), 115.316(b)(4), 115.319(a)(1), 115.319(a)(2), 115.319(b), 115.421(a), 115.421(a)(12), 115.421(a)(12)(A), 115.421(a)(12)(A)(i), 115.421(a)(12)(A)(ii), 115.421(a)(12)(B), 115.425(a)(4)(C)(ii), 115.426 title (Monitoring and Recordkeeping Requirements), 115.426(a)(2), 115.426(a)(2)(A)(i), 115.426(b)(2), 115.426(b)(2)(i), 115.427(a)(5)(C), 115.427(a)(6), 115.427(a)(6)(A) through 115.427(a)(6)(C), 115.427(a)(7), 115.429(d), 115.436 title (Monitoring and Recordkeeping Requirements), 115.436(a)(3), 115.436(a)(3)(C), 115.436(b), 115.436(b)(3), 115.436(b)(3)(B) through 115.436(b)(3)(D), 115.439(d), 115.536 title (Monitoring and Recordkeeping Requirements), 115.536(a)(1), 115.536(a)(2), 115.536(a)(2)(A), 115.536(a)(2)(A)(ii), 115.536(a)(5), 115.536(b)(1), 115.536(b)(2), 115.536(b)(2)(A), 115.536(b)(2)(A)(ii) through 115.536(b)(2)(A)(iv), 115.539(c).

(89) A revision to the Texas State Implementation Plan to adopt an attainment demonstration control strategy for lead which addresses that portion of Collin County owned by GNB.

(i) Incorporation by reference.

(A) Texas Air Control Board Order Number 92-09 issued and effective October 16, 1992, for settlement of the enforcement action against the GNB facility at Frisco, Texas.

(B) Texas Air Control Board Order Number 93-10 issued and effective June 18, 1993, for control of lead emissions from the GNB facility at Frisco, Texas.

(C) Texas Air Control Board Order Number 93-12 issued and effective June 18, 1993, establishing contingency measures relating to the GNB facility at Frisco, Texas.

(ii) Additional material.

(A) The lead attainment demonstration prepared by the State, dated July 1993.

(90) A revision to the Texas SIP regarding ozone monitoring. The State of Texas will modify its SLAMS and its NAMS monitoring systems to include a PAMS network design and establish monitoring sites. The State's SIP revision satisfies 40 CFR 58.20(f) PAMS requirements.

(i) Incorporation by reference.

(A) TNRCC Order Number 93-24 as adopted by the TNRCC November 10, 1993.

(B) SIP narrative plan entitled “Revisions to the State Implementation Plan (SIP) for the Control of Ozone Air Pollution” adopted by the TNRCC on November 10, 1993, addressing: 1993 Rate-of-Progress SIP for Dallas/Fort Worth, El Paso, Beaumont/Port Arthur and Houston/Galveston Ozone Nonattainment Areas, Section VI: Control Strategy, B. Ozone Control Strategy, 7. SIP Revisions for 1993 Rate-of-Progress (new.), a. Ozone Control Plan, 1) General, f) Photochemical Assessment Monitoring Stations, page 87, second paragraph, first sentence; third paragraph; fourth paragraph; and, the fifth paragraph which ends on page 88; page 88, first complete paragraph, including numbers (1), (2) and (3).

(ii) Additional material.

(A) The Texas SIP revision narrative regarding PAMS.

(B) TNRCC certification letter dated November 10, 1993, and signed by Gloria A. Vasquez, Chief Clerk, TNRCC.

(91)-(92) [Reserved]

(93) A revision to the Texas State Implementation Plan (SIP) to include agreed orders limiting sulfur dioxide (SO2) allowable emissions at certain nonpermitted facilities in Harris County, and to include a modeling demonstration showing attainment of the SO2 National Ambient Air Quality Standards, was submitted by the Governor by cover letter dated August 3, 1994.

(i) Incorporation by reference.

(A) Texas Natural Resource Conservation Commission (TNRCC) Order No. 94-09, as adopted by the TNRCC on June 29, 1994.

(B) TNRCC Order No. 94-10 for Anchor Glass Container, as adopted by the TNRCC on June 29, 1994.

(C) TNRCC Order No. 94-11 for Crown Central Petroleum Corporation, as adopted by the TNRCC on June 29, 1994.

(D) TNRCC Order No. 94-12 for Elf Atochem North America, Inc., as adopted by the TNRCC on June 29, 1994.

(E) TNRCC Order No. 94-13 for Exxon Company USA, as adopted by the TNRCC on June 29, 1994.

(F) TNRCC Order No. 94-14 for ISK Biosciences Corporation, as adopted by the TNRCC on June 29, 1994.

(G) TNRCC Order No. 94-15 for Lyondell Citgo Refining Company, LTD., as adopted by the TNRCC on June 29, 1994.

(H) TNRCC Order No. 94-16 for Lyondell Petrochemical Company, as adopted by the TNRCC on June 29, 1994.

(I) TNRCC Order No. 94-17 for Merichem Company, as adopted by the TNRCC on June 29, 1994.

(J) TNRCC Order No. 94-18 for Mobil Mining and Minerals Company, as adopted by the TNRCC on June 29, 1994.

(K) TNRCC Order No. 94-19 for Phibro Energy USA, Inc., as adopted by the TNRCC on June 29, 1994.

(L) TNRCC Order No. 94-20 for Shell Chemical and Shell Oil, as adopted by the TNRCC on June 29, 1994.

(M) TNRCC Order No. 94-21 for Shell Oil Company, as adopted by the TNRCC on June 29, 1994.

(N) TNRCC Order No. 94-22 for Simpson Pasadena Paper Company, as adopted by the TNRCC on June 29, 1994.

(ii) Additional material.

(A) May 27, 1994, letter from Mr. Norman D. Radford, Jr. to the TNRCC and the EPA Region 6 requesting approval of an equivalent method of monitoring sulfur in fuel and an equivalent method of determining compliance.

(B) June 28, 1994, letter from Anthony C. Grigsby, Executive Director, TNRCC, to Crown Central Petroleum Corporation, approving an alternate monitoring and compliance demonstration method.

(C) June 28, 1994, letter from Anthony C. Grigsby, Executive Director, TNRCC, to Exxon Company USA, approving an alternate monitoring and compliance demonstration method.

(D) June 28, 1994, letter from Anthony C. Grigsby, Executive Director, TNRCC, to Lyondell Citgo Refining Co., LTD., approving an alternate monitoring and compliance demonstration method.

(E) June 28, 1994, letter from Anthony C. Grigsby, Executive Director, TNRCC, to Phibro Energy, USA, Inc., approving an alternate monitoring and compliance demonstration method.

(F) June 28, 1994, letter from Anthony C. Grigsby, Executive Director, TNRCC, to Shell Oil Company, approving an alternate monitoring and compliance demonstration method.

(G) June 8, 1994, letter from Mr. S. E. Pierce, Mobil Mining and Minerals Company, to the TNRCC requesting approval of an alternative quality assurance program.

(H) June 28, 1994, letter from Anthony C. Grigsby, Executive Director, TNRCC, to Mobil Mining and Minerals Company, approving an alternative quality assurance program.

(I) August 3, 1994, narrative plan addressing the Harris County Agreed Orders for SO2, including emission inventories and modeling analyses (i.e. the April 16, 1993, report entitled “Evaluation of Potential 24-hour SO2 Nonattainment Area in Harris County, Texas-Phase II” and the June, 1994, addendum).

(J) TNRCC certification letter dated June 29, 1994, and signed by Gloria Vasquez, Chief Clerk, TNRCC.

(94) Revisions to the Texas SIP addressing visible emissions requirements were submitted by the Governor of Texas by letters dated August 21, 1989, January 29, 1991, October 15, 1992 and August 4, 1993.

(i) Incorporation by reference.

(A) Revisions to Texas Air Control Board (TACB), Regulation I, Section 111.111, “Requirements for Specified Sources;” Subsection 111.111(a) (first paragraph) under “Visible Emissions;” Subsections 111.111(a)(1) (first paragraph), 111.111(a)(1)(A), 111.111(a)(1)(B) and 111.111(a)(1)(E) under “Stationary Vents;” Subsection 111.111(b) (first paragraph) under “Compliance Determination Exclusions;” and Subsections 111.113 (first paragraph), 111.113(1), 111.113(2), and 111.113(3) under “Alternate Opacity Limitations,” as adopted by the TACB on June 16, 1989.

(B) TACB Board Order No. 89-03, as adopted by the TACB on June 16, 1989.

(C) Revisions to Texas Air Control Board (TACB), Regulation I, Section 111.111, “Requirements for Specified Sources;” Subsections 111.111(a)(4)(A) and 111.111(a)(4)(B)(i) under “Railroad Locomotives or Ships;” Subsections 111.111(a)(5)(A) and 111.111(a)(5)(B)(i) under “Structures;” and Subsections 111.111(a)(6)(A) and 111.111(a)(6)(B)(i) under “Other Sources,” as adopted by the TACB on October 12, 1990.

(D) TACB Board Order No. 90-12, as adopted by the TACB on October 12, 1990.

(E) Revisions to Texas Air Control Board (TACB), Regulation I, Section 111.111, “Requirements for Specified Sources;” Subsections 111.111(a)(1)(C), 111.111(a)(1)(D), 111.111(a)(1)(F) (first paragraph), 111.111(a)(1)(F)(i), 111.111(a)(1)(F)(ii), 111.111(a)(1)(F)(iii), 111.111(a)(1)(F)(iv), and 111.111(a)(1)(G) under “Stationary Vents;” Subsections 111.111(a)(2) (first paragraph), 111.111(a)(2)(A), 111.111(a)(2)(B), and 111.111(a)(2)(C) under “Sources Requiring Continuous Emissions Monitoring;” Subsection 111.111(a)(3) (first paragraph) under “Exemptions from Continuous Emissions Monitoring Requirements;” Subsection 111.111(a)(4), “Gas Flares,” title only; Subsection 111.111(a)(5) (first paragraph) under “Motor Vehicles;” Subsections 111.111(a)(6)(A), 111.111(a)(6)(B) (first paragraph), 111.111(a)(6)(B)(i) and 111.111(a)(6)(B)(ii) under “Railroad Locomotives or Ships” (Important note, the language for 111.111(a)(6)(A) and 111.111(a)(6)(B)(i) was formerly adopted as 111.111(a)(4)(A) and 111.111(a)(4)(B)(i) on October 12, 1990); Subsections 111.111(a)(7)(A), 111.111(a)(7)(B) (first paragraph), 111.111(a)(7)(B)(i) and 111.111(a)(7)(B)(ii) under “Structures” (Important note, the language for 111.111(a)(7)(A) and 111.111(a)(7)(B)(i) was formerly adopted as 111.111(a)(5)(A) and 111.111(a)(5)(B)(i) on October 12, 1990); and Subsections 111.111(a)(8)(A), 111.111(a)(8)(B) (first paragraph), 111.111(a)(8)(B)(i) and 111.111(a)(8)(B)(ii) under “Other Sources” (Important note, the language for 111.111(a)(8)(A) and 111.111(a)(8)(B)(i) was formerly adopted as 111.111(a)(6)(A) and 111.111(a)(6)(B)(i) on October 12, 1990), as adopted by the TACB on September 18, 1992.

(F) TACB Board Order No. 92-19, as adopted by the TACB on September 18, 1992.

(G) Revisions to Texas Air Control Board (TACB), Regulation I, Section 111.111, “Requirements for Specified Sources;” Subsections 111.111(a)(4)(A) (first paragraph), 111.111(a)(4)(A)(i), 111.111(a)(4)(A)(ii), and 111.111(a)(4)(B) under “Gas Flares,” as adopted by the TACB on June 18, 1993.

(H) TACB Board Order No. 93-06, as adopted by the TACB on June 18, 1993.

(ii) Additional material.

(A) TACB certification letter dated July 27, 1989, and signed by Allen Eli Bell, Executive Director, TACB.

(B) TACB certification letter dated January 9, 1991, and signed by Steve Spaw, Executive Director, TACB.

(C) TACB certification letter dated October 1, 1992, and signed by William Campbell, Executive Director, TACB.

(D) TACB certification letter dated July 13, 1993, and signed by William Campbell, Executive Director, TACB.

(95) Alternative emission reduction (bubble) plan for the Shell Oil Company's Deer Park manufacturing complex submitted to the EPA by the Governor of Texas in a letter dated July 26, 1993.

(i) Incorporation by reference.

(A) TACB Order 93-11, as adopted by the TACB on June 18, 1993.

(B) SIP narrative entitled, “Site-Specific State Implementation Plan,” section IV.H.1.b., attachment (4), entitled, “Alternate Emission Reduction (“Bubble”) Plan Provisions for Uncontrolled Vacuum-Producing Vents, Shell Oil Company, Deer Park Manufacturing Complex, HG-0659-W,” adopted by the TACB on June 18, 1993.

(ii) Additional material.

(A) SIP narrative entitled, “Site-Specific State Implementation Plan,” section IV.H.1.b., adopted by the TACB on June 18, 1993.

(B) TACB certification letter dated July 5, 1993, and signed by William R. Campbell, Executive Director, TACB.

(96) A revision to the Texas State Implementation Plan for Transportation Conformity: Regulation 30 TAC Chapter 114 “Control of Air Pollution from Motor Vehicles”, Section 114.27 “Transportation Conformity” as adopted by the Texas Natural Resource Conservation Commission (TNRCC) on October 19, 1994, was submitted by the Governor on November 6, 1994. No action is taken on a portion of 30 TAC 114.27(c) that contains provisions of 40 CFR 51.448.

(i) Incorporation by reference.

(A) The TNRRC 30 TAC Chapter 114 “Control of Air Pollution from Motor Vehicles”, 114.27 “Transportation Conformity” as adopted by the TNRCC on October 19, 1994. No action is taken on a portion of 30 TAC 114.27(c) that contains provisions of 40 CFR 51.448.

(B) TNRCC order No. 94-40 as passed and approved on October 12, 1994.

(ii) Additional material. None.

(97) Revisions to the Texas SIP addressing revisions to the Texas Air Control Board (TACB) General Rules, 31 Texas Administrative Code (TAC) Chapter 101, “General Rules”, section 101.1, “Definitions”, and revisions to TACB Regulation VI, 31 TAC Chapter 116, “Control of Air Pollution by Permits for New Construction or Modification,” were submitted by the Governor of Texas by letters dated December 11, 1985, October 26, 1987, February 18, 1988, September 29, 1988, December 1, 1989, September 18, 1990, November 5, 1991, May 13, 1992, November 13, 1992, and August 31, 1993.

(i) Incorporation by reference.

(A) Revisions to TACB Regulation VI, 31 TAC Chapter 116, sections 116.2 and 116.10(a)(4), as adopted by the TACB on July 26, 1985.

(B) TACB Board Order No. 85-07, as adopted by the TACB on July 26, 1985.

(C) Amended TACB Regulation VI, 31 TAC Chapter 116, section 116.10(a)(3) as adopted by the TACB on July 17, 1987.

(D) TACB Board Order No. 87-09, as adopted by the TACB on July 17, 1987.

(E) Amended TACB Regulation VI, 31 TAC Chapter 116, sections 116.10(a)(1), 116.10(c)(1), 116.10(c)(1)(A), 116.10(c)(1)(B), 116.10(c)(1)(C) and 116.10(f), as adopted by the TACB on December 18, 1987.

(F) TACB Board Order No. 87-17, as adopted by the TACB on December 18, 1987.

(G) Amended TACB Regulation VI, 31 TAC Chapter 116, redesignation of section 116.1 to 116.1(a), revision to section 116.1(b), and redesignation of 116.10(a)(6) to 116.10(a)(7), as adopted by the TACB on July 15, 1988.

(H) TACB Board Order No. 88-08, as adopted by the TACB on July 15, 1988.

(I) Amended TACB Regulation VI, 31 TAC Chapter 116, sections 116.1(a), 116.3(f), 116.5, 116.10(a)(7), 116.10(b)(1), 116.10(d), 116.10(e), 116.11(b)(3), 116.11(e), and 116.11(f), as adopted by the TACB on August 11, 1989.

(J) TACB Board Order No. 89-06, as adopted by the TACB on August 11, 1989.

(K) Amended TACB Regulation VI, 31 TAC Chapter 116, sections 116.1(c), 116.3(a)(1), 116.3(a)(1)(A), and 116.3(a)(1)(B), as adopted by the TACB on May 18, 1990.

(L) TACB Board Order No. 90-05, as adopted by the TACB on May 18, 1990.

(M) Amended TACB Regulation VI, 31 TAC Chapter 116, section 116.1(a)(15), as adopted by the TACB on September 20, 1991.

(N) TACB Board Order No. 91-10, as adopted by the TACB on September 20, 1991.

(O) Revisions to TACB General Rules, 31 TAC Chapter 101 to add definitions of “actual emissions”; “allowable emissions”; “begin actual construction”; “building, structure, facility, or installation”; “commence”; “construction”; “de minimis threshold”; “emissions unit”; “federally enforceable”; “necessary preconstruction approvals or permits”; “net emissions increase”; “nonattainment area”; “reconstruction”; “secondary emissions”; and “synthetic organic chemical manufacturing process” and to modify definitions of “fugitive emission”; “major facility/stationary source”; and “major modification” (except for Table I), as adopted by the TACB on May 8, 1992.

(P) Amended TACB Regulation VI, 31 TAC Chapter 116, sections 116.3(a)(1), (3), (4), (5), (7), (8), (9), (10), (11), (12), and (13); 116.3(c)(1); and 116.11(b)(4), as adopted by the TACB on May 8, 1992.

(Q) TACB Board Order No. 92-06, as adopted by the TACB on May 8, 1992.

(R) Amended TACB Regulation VI, 31 TAC Chapter 116, sections 116.3(a); 116.3(a)(7) and (10); 116.3(c); and 116.14 as, adopted by the TACB on October 16, 1992.

(S) TACB Board Order No. 92-18, adopted by the TACB on October 16, 1992.

(T) Amended TACB Regulation VI, 31 TAC Chapter 116, Table I, as adopted in section 116.012 by the TACB on August 16, 1993, is approved and incorporated into section 101.1 in lieu of Table I adopted May 8, 1992.

(U) TACB Board Order No. 93-17, as adopted by the TACB on August 16, 1993

(ii) Additional materials—None.

(98)-(99) [Reserved]

(100) A revision to the Texas State Implementation Plan (SIP) to adopt an alternate control strategy for the surface coating processes at the Bell Helicopter Textron, Incorporated (Bell) Plant 1 Facility.

(i) Incorporation by reference.

(a) Texas Natural Resource Conservation Commission Agreed Order for Docket No. 95-1642-SIP, issued and effective April 2, 1996, for Bell's Plant 1 facility.

(b) A letter from the Governor of Texas dated April 18, 1996, submitting to the EPA the Agreed Order and the site-specific SIP revision for Bell.

(ii) Additional material.

(a) The site-specific revision to the Texas State Implementation Plan for Bell, dated January 16, 1996.

(b) The alternate reasonably available control technology demonstration prepared by Bell, dated December 1995.

(101) Revisions to Texas Natural Resource Conservation Commission Regulation II and the Texas State Implementation Plan concerning the Control of Air Pollution from Sulfur Compounds, submitted by the Governor by cover letters dated October 15, 1992 and September 20, 1995. These revisions relax the SO2 limit from 3.0 lb/MMBtu to 4.0 lb/MMBtu, and include Agreed Order No. 95-0583-SIP, which stipulates specific SO2 emission limit compliance methodologies for the Aluminum Company of America, located in Rockdale, Texas.

(i) Incorporation by reference.

(A) Texas Natural Resource Conservation Commission Agreed Order No. 95-0583-SIP, approved and effective on August 23, 1995.

(B) Revisions to 30 TAC Chapter 112, Section 112.8 ‘Allowable Emission Rates from Solid Fossil Fuel-Fired Steam Generators,’ Subsections 112.8(a) and 112.8(b) as adopted by the Texas Air Control Board on September 18, 1992, and effective on October 23, 1992.

(ii) Additional material.

(A) The State submittal entitled, “Revisions to the State Implementation Plan Concerning Sulfur Dioxide in Milam County,” dated July 26, 1995, including Appendices G-2-1 through G-2-6.

(B) The document entitled Dispersion Modeling Analysis of ALCOA Rockdale Operations, Rockdale, Texas, dated April 28, 1995 (document No. 1345-05).

(102) The Governor of Texas submitted on August 31, 1993, and July 12, 1995, revisions to the Texas State Implementation Plan for Prevention of Significant Deterioration adopted by TACB on August 16, 1993, and by Texas Natural Resource Conservation Commission (TNRCC) on March 1, 1995. The revisions adopted on August 16, 1993, were a comprehensive recodification of and revisions to the existing requirements. The revision adopted on March 1, 1995, amended the recodified Section 116.160(a) to incorporate the PM-10 PSD increments.

(i) Incorporation by reference.

(A) TACB Board Order Number 93-17, as adopted by TACB on August 16, 1993.

(B) Recodified and revised Regulation VI—Control of Air Pollution by Permits for New Construction or Modification, as adopted by TACB on August 16, 1993, Repeal of 31 TAC Sections 116.3(a)(9), 116.3(a)(11), 116.3(a)(12), 116.3(14), and 116.11(b) (1)-(4); New Sections 116.160 introductory paragraph, 116.160 (a)-(d), 116.161, 116.162 introductory paragraph, 116.162 (1)-(4), 116.163 (a)-(e) and 116.141 (a),(c)-(e).

(C) Revisions to Regulation VI—Control of Air Pollution by Permits for New Construction or Modification: as adopted by Texas Natural Resource Conservation Commission (TNRCC) on August 16, 1993. New Section 116.010, definition of de minimis impact.

(D) Revision to General Rules, as adopted by Texas Natural Resource Conservation Commission (TNRCC) on August 16, 1993, Repeal Section 101.1 definition of de minimis impact.

(E) Texas Natural Resource Conservation Commission (TNRCC) Commission Order Docket Number 95-0276-RUL, as adopted by Texas Natural Resource Conservation Commission (TNRCC) on March 1, 1995.

(F) Revision to Regulation VI—Control of Air Pollution by Permits for New Construction or Modification, revised 30 TAC Section 116.160(a), as adopted by Texas Natural Resource Conservation Commission (TNRCC) on March 1, 1995.

(103) Revisions to the Texas SIP addressing VOC RACT Negative Declarations. A revision to the Texas SIP was submitted on January 10, 1996, which included negative declarations for various categories. Section 172(c)(1) of the Clean Air Act Amendments of 1990 requires nonattainment areas to adopt, at a minimum, the reasonably available control technology (RACT) to reduce emissions from existing sources. Pursuant to section 182(b)(2) of the Act, for moderate and above ozone nonattainment areas, the EPA has identified 13 categories for such sources and developed the Control Technique Guidelines (CTGs) or Alternate Control Techniques (ACTs) documents to implement RACT at those sources. When no major volatile organic compound (VOC) sources for a source category exist in a nonattainment area, a State may submit a negative declaration for that category. Texas submitted negative declarations for the areas and source categories listed in this paragraph (c)(103). For the Beaumont/Port Arthur region, negative declarations were submitted for the following eight categories: clean-up solvents, aerospace coatings, shipbuilding and repair, wood furniture, plastic part coatings-business machines, plastic part coatings-others, autobody refinishing, and offset lithography. For Dallas/Fort Worth, negative declarations were submitted for six categories: industrial wastewater, clean-up solvents, shipbuilding and repair, autobody refinishing, plastic part coatings-business machines, and offset lithography. For the Houston/Galveston area, negative declarations were submitted for seven categories: clean-up solvents, aerospace coatings, wood furniture, plastic part coatings-business machines, plastic part coatings-others, autobody refinishing, and offset lithography. For El Paso, negative declarations were submitted for nine categories: industrial wastewater, clean-up solvents, aerospace coatings, shipbuilding and repair, wood furniture, plastic part coatings-business machines, plastic part coatings-others, autobody refinishing, and offset lithography. This submittal satisfies section 182(b)(2) of the Clean Air Act Amendments of 1990 for these particular CTG/ACT source categories for the Texas ozone nonattainment areas stated in this paragraph (c)(103).

(i) Incorporation by reference. The letter dated January 10, 1996, from the Governor of Texas to the Regional Administrator, submitting the Post-1996 Rate of Progress Plan as a revision to the SIP, which included VOC RACT negative declarations.

(ii) Additional material. Pages 53, 55 through 59, 61, 63, and 64 of the Post-1996 Rate of Progress Plan, adopted by the Texas Natural Resource Conservation Commission on December 13, 1995.

(104) Revisions to the Texas State Implementation Plan, submitted to the EPA in letters dated November 13, 1993, May 9, 1994, August 3, 1994, and November 14, 1994. These control measures can be found in the 15 Percent Plans for the Beaumont/Port Arthur, Dallas/Fort Worth, El Paso and Houston/Galveston ozone nonattainment areas. These control measures are being approved for the purpose of strengthening of the SIP.

(i) Incorporation by reference.

(A) Revisions to the General Rules as adopted by the Texas Natural Resource Conservation Commission on November 10, 1993; Section 101.1—New Definitions for Alcohol Substitutes (used in offset lithographic printing), Automotive basecoat/clearcoat system (used in automobile refinishing), Automotive precoat (used in automobile refinishing), Automotive pretreatment (used in automobile refinishing), Automotive sealers (used in automobile refinishing), Automotive specialty coatings (used in automobile refinishing), Automotive three-stage system (used in automobile refinishing), Batch (used in offset lithographic printing), Cleaning solution (used in offset lithographic printing), Fountain Solution (used in offset lithographic printing), Hand-held lawn and garden and utility equipment, Heatset (used in Offset lithographic Printing), HVLP spray guns, Industrial Solid Waste introductory paragraph and (A)-(C), Lithography (used in offset lithographic printing), Marine terminal, Marine vessel, Municipal solid waste facility, Municipal solid waste landfill, Municipal solid waste landfill emissions, Non-heatset (used in offset lithographic printing), Offset lithography, Sludge, Solid waste introductory paragraph and (A)-(C), Synthetic Organic Chemical Manufacturing Industry batch distillation operation, Synthetic Organic Chemical Manufacturing Industry batch process, Synthetic Organic Chemical Manufacturing Industry distillation operation, Synthetic Organic Chemical Manufacturing Industry distillation unit, Synthetic Organic Chemical Manufacturing Industry reactor process, Transport vessel, Utility engines, Vapor recovery system, VOC introductory paragraph and (A)-(D).

(B) Revisions to Regulation V, as adopted by the Commission on November 10, 1993; Section 115.010. new definitions for Alcohol substitutes (used in offset lithographic printing), Automotive basecoat/clearcoat system (used in automobile refinishing), Automotive precoat (used in automobile refinishing), Automotive pretreatment (used in automobile refinishing), Automotive sealers (used in automobile refinishing), Automotive specialty coatings (used in automobile refinishing), Automotive three-stage system (used in automobile refinishing), Batch (used in offset lithographic printing), Cleaning solution (used in offset lithographic printing), Fountain Solution (used in offset lithographic printing), Hand-held lawn and garden and utility equipment, Heatset (used in Offset lithographic Printing), High-volume low-pressure spray guns, Industrial solid waste introductory paragraph and (A)-(C), Leakless Valve, Lithography (used in offset lithographic printing) Marine terminal, Marine vessel, Municipal solid waste facility, Municipal solid waste landfill, Municipal solid waste landfill emissions, Non-heatset (used in offset lithographic printing), Offset lithography, Owner or operator of a motor vehicle dispensing facility (as used in §§ 115.241-115.249 of this title, relating to Control of Vehicle Refueling Emissions (Stage II) at Motor Fuel Dispensing Facilities), Sludge, Solid waste introductory paragraph and (A)-(C), Synthetic Organic Chemical Manufacturing Industry batch distillation operation, Synthetic Organic Chemical Manufacturing Industry batch process, Synthetic Organic Chemical Manufacturing Industry distillation operation, Synthetic Organic Chemical Manufacturing Industry distillation unit, Synthetic Organic Chemical Manufacturing Industry reactor process, Transport vessel, Utility Engines, Vapor recovery system, Volatile Organic Compound introductory and (A)-(D). Revised sections 115.121(a)(1), 115.121(a)(2), 115.121(a)(3), 115.121(a)(4), 115.122(a)(2), 115.122(a)(3), 115.122(a)(3)(A), 115.122(a)(3)(B), 115.123(a), 115.123(a)(1), 115.123(a)(2), 115.126(a)(1), 115.126(a)(1)(C), 115.126(b)(1)(C), 115.127(a)(1), 115.127(a)(2), 115.127(a)(3), 115.127(a)(4), 115.127(a)(5), 115.127(a)(5)(A), 115.127(a)(5)(B), 115.127(a)(5)(C), 115.129(a)(1), 115.129(a)(2), 115.129(a)(3), 115.129(a)(4), 115.152(a)(2), 115.152(a)(2)(A)-115.152(a)(2)(C), 115.152(a)(3), 115.152(b), 115.152(b)(1), 115.152(b)(2), 115.152(b)(3), 115.155 introductory paragraph, 115.155(1), 115.155(4), 115.155(5), 115.155(6), 115.155(7), 115.155(9), 115.156(1), 115.156(3), 115.156(3)(B), 115.156(3)(C), 115.156(3)(D),115.156(3)(D)(i)-115.156(3)(D)(iii), 115.156(3)(E), 115.156(3)(E)(i), 115.156(3)(E)(ii), 115.211(a)(1), 115.211(b), 115.212(a)(1), 115.212(a)(2), 115.212(a)(3), 115.212(a)(4), 115.212(a)(5)(A), 115.212(a)(5)(A)(i), 115.212(a)(5)(A)(ii), 115.212(a)(5)(B), 115.212(a)(6), 115.212(a)(7), previously approved 115.212(a)(4)(A) now redesignated 115.212(a)(8)(A), 115.212(a)(8)(B), 115.212(a)(8)(C), 115.212(a)(9)(A)-115.212(a)(9)(D), 115.212(a)(10)(A), 115.212(a)(10)(B), 115.212(b), 115.212(b)(1), 115.212(b)(2), 115.212(b)(3),115.212(b)(3)(A), 115.212(b)(3)(A)(i), 115.212(b)(3), 115.217(a)(11)(B) (note that 115.217(a)(11)(A) and 115.217(a)(11)(B) were moved to 115.217(a)(9)(A) and 115.217(a)(9)(B) in the May 9, 1994 adoption without revisions, 115.217(b)(1), 115.217(b)(2)(A)-115.217(b)(2)(C), 115.217(b)(3), 115.217(b)(4), 115.217(b)(4)(A)-115.217(b)(4)(C), 115.217(b)(5), 115.217(b)(5)(A), 115.217(b)(5)(B), 115.217(c)(1), 115.217(c)(2)(A)-115.217(c)(2)(C), 115.217(c)(3), 115.217(c)(4), 115.217(c)(4)(A)-115.217(c)(4)(C), 115.217(c)(5), 115.217(c)(5)(A), 115.217(c)(5)(B), 115.219(b), 115.222(1), 115.222(5), 115.222(6), 115.222(7), 115.222(8), 115.222(9), 115.222(10), 115.222(11), 115.226 introductory paragraph, 115.226(1), 115.226(2), 115.226(2)(A), 115.226(2)(B), 115.227(1), 115.227(2), 115.227(3), 115.227(3)(A), 115.227(3)(B), 115.229(a), 115.229(b), 115.229(c), 115.229(c)(1), 115.229(c)(2), 115.234 introductory paragraph, 115.234(1), 115.234(2), 115.235(1), 115.235(4), 115.236 introductory paragraph, 115.236(1), 115.237(1), 115.237(2), 115.237(3), 115.239(a), 115.239(b), 115.242(1), 115.242(1)(A), 115.242(1)(B), 115.242(2), 115.242(2)(A)-115.242(2)(F), 115.242(3), 115.242(3)(A), 115.242(3)(B), 115.242(3)(C), 115.242(3)(C)(i)-115.242(3)(C)(iii), 115.242(3)(D)-115.242(3)(K), 115.242(4), 115.242(5), 115.242(6), 115.242(7), 115.242(8), 115.242(9), 115.242(9)(A)-115.242(9)(C), 115.242(10), 115.242(10)(A), 115.242(10)(B), 115.242(11), 115.242(12), 115.242(12)(A)-115.242(12)(C), 115.243 introductory paragraph, 115.243(1), 115.243(2), 115.244 introductory paragraph, 115.244(1), 115.244(2), 115.244(3), 115.244(4), 115.245 introductory paragraph, 115.245(1), 115.245(1)(A), 115.245(1)(A)(i)-115.245(1)(A)(iv), 115.245(1)(B), 115.245(1)(C), 115.245(1)(D), 115.245(2), 115.245(3),115.245(3)(A)-115.245(3)(C), 115.245(4), 115.245(5), 115.245(5)(A), 115.245(5)(B), 115.245(6), 115.246(1), 115.246(2), 115.246(3), 115.246(4), 115.246(5), 115.246(6), 115.246(7), 115.246(7)(A), 115.246(7)(B), 115.247(2), 115.248(1), 115.248(1)(A), 115.248(1)(B), 115.248(3), 115.248(3)(A)-115.248(3)(E), 115.248(4), 115.248(4)(A), 115.248(4)(B), 115.248(4)(B)(i), 115.248(4)(B)(ii), 115.249(1), 115.249(2),115.249(3), 115.249(4), 115.324(a)(8)(A)(iii), 115.334(3)(A)(iii). New sections 115.352, 115.353, 115.354, 115.355, 115.356, 115.357, and 115.359. Revised sections 115.421(a)(8)(B), 115.421(a)(8)(B)(i), 115.421(a)(8)(C), 115.421(a)(8)(C)(i)-115.421(a)(8)(C)(ix), 115.421(a)(8)(D), 115.421(a)(11), 115.422 introductory paragraph, 115.422(1), 115.422(2), 115.426(a)(1)(B), 115.426(a)(2)(A)(iii), 115.426(b)(1)(B), 115.426(b)(2)(A)(iii), 115.427(a)(1)(B), 115.427(a)(2), 115.427(a)(3), 115.427(a)(4), 115.427(a)(4)(A)-115.427(a)(4)(E), 115.427(a)(5), 115.427(a)(6), deletion of 115.427(a)(7), 115.429(a), 115.429(b), 115.429(c). New Subchapter E: Offset Lithography, sections 115.442, 115.443, 115.445, 115.446, 115.449, and new Subchapter F: Miscellaneous Industrial Sources, Degassing or Cleaning of Stationary and Transport Vessels, sections 115.541, 115.542, 115.543, 115.544, 115.545, 115.546, 115.547, 115.549. Revised sections 115.910(b), 115.930, 115.932, 115.940. New Subchapter J: Administrative Provisions, Standard Permits, section 115.950.

(C) Texas Natural Resources Conservation Commission Order No. 93-20 as adopted November 10, 1993.

(D) Revisions to the General Rules as adopted by the Commission on May 4, 1994; 101.1 new definitions for Alcohol (used in offset lithographic printing), Bakery oven, Clear coat (used in wood parts and products coating), Clear sealers (used in wood parts and products coating), Final repair coat (used in wood parts and products coating), Opaque ground coats and enamels (used in wood parts and products coating), Semitransparent spray stains and toners (used in wood parts and products coating), Semitransparent wiping and glazing stains (used in wood parts and products coating), Shellacs (used in wood parts and products coating), Surface coating processes (M) Wood parts and Products Coating, Topcoat (used in wood parts and products coatings), Varnishes (used in wood parts and products coatings, Wash coat (used in wood parts and products coating).

(E) Revisions to Regulation V as adopted by the Commission on May 4, 1994; 115.10 new Definitions for Alcohol (used in offset lithographic printing), Bakery oven, Clear coat (used in wood parts and products coating), Clear sealers (used in wood parts and products coating), Continuous monitoring, Final repair coat (used in wood parts and products coating), Leak-free marine vessel, Marine loading facility, Marine terminal, Opaque ground coats and enamels (used in wood par 115.541(b)(2), 115.541(b)(3), 115.541(b)(4), 115.541(b)(5), 115.542(a), 115.543, 115.544 introductory paragraph, 115.545 introductory paragraph, 115.546 introductory paragraph, 115.547 introductory paragraph, 115.549(a), 115.549(b), 115.549(c), new sections 115.552, 115.553, 115.555, 115.556, 115.557, 115.559, repeal of sections 115.612, 115.613, 115.614, 115.615, 115.617, 115.619, new sections 115.600, 115.610, 115.612, 115.613, 115.614, 115.615, 115.616, 115.617, and 115.619.

(F) Texas Natural Resource Conservation Commission Order No. 94-06 as adopted May 4, 1994.

(G) Revision to Regulation V as adopted by the Commission on July 13, 1994; new sections 115.901, 115.910, 115.911, 115.912, 115.913, 115.914, 115.915, 115.916, 115.920, 115.923.

(H) Texas Natural Resource Conservation Commission Order No. 94-26 as adopted July 13, 1994.

(I) Texas Natural Resource Conservation Commission Order No. 94-0676-SIP as adopted November 9, 1994.

(ii) Additional material.

(A) Appendix A of the Revision to the Texas SIP adopted by the Commission on November 9, 1994 concerning alternate means of control.

(105) Revisions to the Texas State Implementation Plan, submitted to EPA in letters dated January 11, 1995; July 12, 1995; November 10, 1995; January 10, 1996; March 13, 1996; August 9, 1996 and May 21, 1997. Sections 115.122(a)(3), 126(a)(4), 126(a)(5), 127(a)(5) and 129(2)-129(5) pertaining to bakeries, 115.140-115.149 pertaining to Industrial Wastewater, 115.421(a)(13) pertaining to wood coating, and 115.152-115.159 pertaining to municipal waste landfills retain their limited approval as revised in these SIP revisions because they strengthen the SIP. All other sections of these SIP revisions receive full approval.

(i) Incorporation by Reference.

(A) Revisions to the General Rules as adopted by the Texas Natural Resources Conservation Commission (Commission) on January 4, 1995, effective January 27, 1995, Section 101.10(a)(1).

(B) Revisions to Regulation V, as adopted by the Commission on January 4, 1995, effective on January 27, 1995, Sections 115.112(c), 115.112(c)(2)(A), 115.112(c)(3), 115.113(a), 115.113(b), 115.113(c), 115.115(a)(7), 115.115(b)(7), 115.116(a)(2), 115.116(a)(2)(A)-115.116(a)(2)(J), 115.117(c), 115.119 introductory paragraph, 115.121(b), 115.122(a)(4)(B), 115.123(a)(1), 115.127(a)(5)(C), 115.127(b)(2)(A), 115.127(b)(2)(B), 115.143 introductory paragraph, 115.147(6), 115.149(a), 115.149(b), 115.159(a), 115.219(c).

(C) Certification dated January 4, 1995 that copies of revisions to General Rules and Regulation V adopted by the Commission on January 4, 1995, and submitted to EPA on January 11, 1995, are true and correct copies of documents on file in the permanent records of the Commission.

(D) Revisions to Regulation V, as adopted by the Commission on May 24, 1995, effective June 16, 1995, Sections 115.212(a)(1), 115.212(a)(2), 115.212(a)(5)(A)(i), 115.212(a)(5)(A)(ii), 115.212(a)(5)(C), 115.212(a)(5)(C)(i), 115.212(a)(5)(C)(ii), 115.212(a)(5)(D), 115.212(a)(10)(C), 115.212(a)(10)(C)(i), 115.212(a)(10)(C)(ii), 115.212(a)(12)(B), 115.212(b)(1), 115.212(b)(3)(A), 115.212(b)(3)(A)(i), 115.212(b)(3)(A)(ii), 115.212(b)(3)(C), 115.212(c)(1), 115.212(c)(2), 115.212(c)(3)(A), 115.212(c)(3)(A)(i), 115.212(c)(3)(A)(ii), 115.212(c)(3)(C), 115.213(a), 115.213(b), 115.213(c), 115.214(a)(3), 115.214(a)(4), 115.214(a)(4)(A)-115.214(a)(4)(E), 115.214(a)(5), 115.215(a)(7), 115.215(b)(7), 115.216(a)(3)(A), 115.215(a)(3)(B), 115.216(a)(4)(A), 115.216(a)(4)(B), 115.216(a)(5)(A), 115.216(a)(6)(C), 115.217(a)(3), 115.217(a)(4), 115.217(a)(6)(A)-115.217(a)(6)(D), 115.217(b)(2), 115.217(b)(4), 115.217(b)(4)(D), 115.217(b)(5)(C), 115.217(c)(2), 115.217(c)(4)(D), 115.217(c)(5)(C), 115.219 introductory paragraph, 115.219(1), 115.219(2), 115.219(3), 115.219(4), 115.219(5).

(E) Certification dated May 24, 1995, that the copy of revisions to Regulation V adopted by the Commission on May 24, 1995, and submitted to EPA on July 12, 1995, is a true and correct copy of the document on file in the permanent records of the Commission.

(F) Revisions to Regulation V, as adopted by the Commission on October 25, 1995, effective November 20, 1995, Sections 115.131(a), 115.131(c), 115.132(c), 115.133(a), 115.133(b), 115.133(c), 115.135(a), 115.135(a)(5), 115.135(b), 115.135(b)(5), 115.137(a)(1), 115.137(a)(2), 115.137(a)(3), 115.137(c), 115.137(c)(4), 115.139 introductory paragraph.

(G) Certification dated October 25, 1995, that the copy of revisions to Regulation V adopted by the Commission on October 25, 1995, and submitted to EPA on November 10, 1995, is a true and correct copy of the document on file in the permanent records of the Commission.

(H) Revisions to Regulation V, as adopted by the Commission on December 6, 1995, effective December 28, 1995, Section 115.612(a)(1) (Table III).

(I) Certification dated December 6, 1995, that the copy of revisions to Regulation V adopted by the Commission on December 6, 1995, and submitted to EPA on March 13, 1996, is a true and correct copy of the document on file in the permanent records of the Commission.

(J) Revisions to the General Rules as adopted by the Texas Natural Resource Conservation Commission on February 14, 1996, effective March 7, 1996, Section 101.1, definitions of Automotive basecoat/clearcoat system (used in vehicle refinishing (body shops)), Automotive precoat (used in vehicle refinishing (body shops)), Automotive pretreatment (used in vehicle refinishing (body shops)), Automotive primer or primer surfacers (used in vehicle refinishing (body shops)), Automotive sealers (used in vehicle refinishing (body shops)), Automotive specialty coatings (used in vehicle refinishing (body shops)), Automotive three-stage system (used in vehicle refinishing (body shops)), Automotive wipe-down solutions (used in vehicle refinishing (body shops)), Cold solvent cleaning, Conveyorized degreasing, Gasoline bulk plant, Gasoline terminal, High-bake coatings, Low-bake coatings, Mechanical shoe seal, Open-top vapor degreasing, Remote reservoir cold solvent cleaning, Vehicle refinishing (body shops), Volatile organic compound.

(K) Revisions to Regulation V, as adopted by the Commission on February 14, 1996, effective March 7, 1996, Section 115.1, definitions of Automotive basecoat/clearcoat system (used in vehicle refinishing (body shops)), Automotive precoat (used in vehicle refinishing (body shops)), Automotive pretreatment (used in vehicle refinishing (body shops)), Automotive primer or primer surfacers (used in vehicle refinishing (body shops)), Automotive sealers (used in vehicle refinishing (body shops)), Automotive specialty coatings (used in vehicle refinishing (body shops)), Automotive three-stage system (used in vehicle refinishing (body shops)), Automotive wipe-down solutions (used in vehicle refinishing (body shops)), Cold solvent cleaning, Conveyorized degreasing, External floating roof, Gasoline bulk plant, Gasoline terminal, High-bake coatings, Internal floating cover, Low-bake coatings, Mechanical shoe seal, Open-top vapor degreasing, Remote reservoir cold solvent cleaning, Vehicle refinishing (body shops), Volatile organic compound, sections 115.112(a)(2), 115.112(a)(2)(A), 115.112(a)(2)(B), 115.112(a)(2)(D), 115.112(b)(2), 115.112(b)(2)(A), 115.112(b)(2)(B), 115.112(b)(2)(D), new 115.114, 115.116(a)(1), 115.116(b)(1), 115.117(a)(1), 115.117(a)(4), 115.117(a)(6), 115.116(a)(6)(A), 115.117(a)(7), 115.117(a)(7)(A), 115.117(b)(1), 115.117(b)(4), 115.117(b)(6)(A), 115.117(b)(7)(A), 115.117(c), 115.117(c)(1), 115.121(a)(1)-115.121(a)(4), 115.121(c), 115.122(a)(1)-115.122(a)(3), 115.122(a)(3)(C), 115.122(a)(3)(D), 115.122(c), 115.123(c), 115.126(a)(1), 115.126(a)(5), 115.126(a)(5)(A), 115.127(a)(1), 115.127(a)(2), 115.127(a)(2)(A)-115.127(a)(2)(E), 115.127(a)(3), 115.127(a)(3)(A)-115.127(a)(3)(C), 115.127(a)(4), 115.127(a)(4)(A)-115.127(a)(5)(E), 115.127(a)(5), 115.127(a)(6), 115.127(a)(7), 115.127(b)(2), 115.127(b)(3), 115.127(b)(4), 115.127(c), 115.127(c)(2)(B), 115.127(c)(3), 115.127(c)(4), 115.129(1)-115.129(5), 115.212(a)(11), 115.219 introductory paragraph, 115.219(5), 115.219(5)(A)-115.219(5)(C), 115.412(a), 115.413(a), 115.413(b), 115.416(a), 115.417(a)(3), 115.417(a)(4), 115.417(b)(5), 115.419 introductory paragraph, 115.421(a), 115.421(a)(1)-115.421(a)(8), 115.421(a)(8)(B), 115.421(a)(8)(B)(i)-115.421(a)(8)(B)(ix), 115.421(a)(8)(C), 115.421(a)(9)(A)(i)-115.421(a)(9)(A)(v), 115.421(a)(12)(A), 115.421(a)(12)(A)(i), 115.421(a)(12)(A)(ii), 115.421(b), 115.421(b)(1)-115.421(b)(8), 115.421(b)(8)(A), 115.421(b)(8)(A)(i)-115.421(b)(8)(A)(iv), 115.422(1), 115.422(2), 115.423(a)(1), 115.423(a)(2), 115.423(b), 115.423(b)(1), 115.423(b)(2), 115.423(b)(4), 115.425(a)(1)(C), 115.425(b)(1)(C), 115.426(a)(1)(B), 115.427(a)(1)(A)-115.427(a)(1)(D), 115.427(a)(3), 115.427(a)(5), 115.427(b)(2), 115.427(b)(2)(B)-115.427(b)(2)(D), 115.427(b)(3), 115.429(a), 115.429(b), 115.433(a), 115.433(b), 115.435(a)(5), 115.435(b)(5), 115.436(a), 115.436(b), 115.437(a)(1), 115.437(a)(2), 115.439(b), 115.439(c), 115.442(1)(F)(i), 115.422(1)(F)(ii), 115.443 introductory paragraph, 115.445(5), 115.446(7), 115.512(1), 115.512(2), 115.513 introductory paragraph, 115.517(1), 115.541(a)(2)(C), 115.541(2)(E), 115.541(b), 115.541(b)(5), 115.542(a)(1), 115.542(a)(2), 115.542(a)(5), 115.542(b), 115.542(b)(1), 115.542(b)(2), 115.542(b)(4), 115.543 introductory paragraph, 115.546(1)(A), 115.547 introductory paragraph, 115.547(2), 115.547(4), 115.547(5), 115.549(a)-115.549(c), 115.600 introductory paragraph and definitions of Consumer product, Pesticide, Sections 115.614(a), 115.614(c), 115.614(c)(1), 115.614(c)(1)(A)-115.614(c)(1)(F), 115.614(c)(2), 115.614(c)(2)(A)-115.614(c)(2)(F), 115.614(d), 115.614(e), 115.614(f), 115.617(h).

(L) Certification dated February 14, 1996, that copies of revisions to General Rules and Regulation V adopted by The Commission on February 14, 1996, and submitted to EPA on March 13, 1996, are true and correct copies of documents on file in the permanent records of the Commission.

(M) Revisions to Regulation V, as adopted by the Commission on July 24, 1996, effective August 16, 1996, Sections 115.214(a)(4), 115.214(a)(4)(E), 115.214(a)(5), 115.216(a), 115.216(a)(7), 115.216(a)(7)(A)-115.216(a)(7)(G), 115.616(a), 115.616(a)(1)-115.616(a)(3).

(N) Certifications dated July 24, 1996, that the copy of revisions to Regulation V adopted by the Commission on July 24, 1996, and submitted to EPA on August 9, 1996, is a true and correct copy of the document on file in the permanent records of the Commission.

(O) Revisions to the General Rules as adopted by the Commission on April 30, 1997, effective May 22, 1997, Section 101.1, introductory paragraph and definitions of Component, Leak, Synthetic Organic Chemical Manufacturing Industry (SOCMI) batch distillation operation, Synthetic Organic Chemical Manufacturing Industry (SOCMI) batch process, Synthetic Organic Chemical Manufacturing Industry (SOCMI) distillation operation, Synthetic Organic Chemical Manufacturing Industry (SOCMI) distillation unit, Synthetic Organic Chemical Manufacturing Industry (SOCMI) reactor process, Tank-truck tank, Vehicle refinishing (body shops), Volatile organic compound (introduction paragraph).

(P) Revisions to Regulation V, as adopted by the Commission on April 30, 1997, effective May 22, 1997, Section 115.10, introductory paragraph and definitions of Fugitive emission, Leak, Synthetic Organic Chemical Manufacturing Industry (SOCMI) batch distillation operation, Synthetic Organic Chemical Manufacturing Industry (SOCMI) batch process, Synthetic Organic Chemical Manufacturing Industry (SOCMI) distillation operation, Synthetic Organic Chemical Manufacturing Industry (SOCMI) distillation unit, Synthetic Organic Chemical Manufacturing Industry (SOCMI) reactor process, Tank-truck tank, Vehicle refinishing (body shops), Volatile organic compound (introduction paragraph), and Sections 115.112(a)(2), 115.112(a)(2)(F), 115.112(b)(2), 115.112(b)(2)(F), 115.114(a), 115.114(a)(1), 115.114(a)(2), 115.114(a)(4), 115.114(b), 115.114(b)(1), 115.114(b)(2), 115.114(a)(4), 115.114(c), 115.114(c)(1), 115.114(c)(2), 115.115(a)(6), 115.115(b)(6), 115.116(a)(5), 115.116(b)(5), 115.119(a), 115.119(b), 115.121(a)(1), 115.121(a)(2), 115.121(a)(2)(A)-115.121(a)(2)(E), 115.121(a)(3), 115.121(b), 115.121(c), 115.121(c)(1), 115.121(c)(2), 115.121(c)(3), 115.121(c)(4), 115.122(a)(1), 115.122(a)(1)(A), 115.122(a)(1)(B), 115.122(a)(1)(C), 115.122(a)(2), 115.122(a)(2)(A), 115.122(a)(2)(B), 115.122(a)(3), 115.122(a)(4), 115.122(a)(4)(A), 155.122(a)(4)(B), 115.122(b), 115.122(b)(1), 115.122(b)(2), 115.122(b)(3), 115.122(c), 115.122(c)(1), 115.122(c)(1)(A)-115.122(c)(1)(C), 115.122(c)(2), 115.122(c)(2)(A), 115.122(c)(2)(B), 115.122(c)(3), 115.122(c)(3)(A), 115.122(c)(3)(B), 115.122(c)(4), 115.122(c)(4)(A), 115.122(c)(4)(B), 115.123(a)(1), 115.123(b), 115.123(c), 115.126(a), 115.126(a)(3), 115.126(a)(4)(A), 115.126(a)(4)(B), 115.126(a)(4)(C), 115.126(a)(5)(A)-115.126(a)(5)(C), 115.126(b), 115.126(b)(3), 115.127(a)(2), 115.127(a)(2)(C), 115.127(a)(2)(D), 115.127(a)(2)(E), 115.127(a)(3), 115.127(a)(4), 115.127(a)(4)(A)-115.127(a)(4)(E), 115.127(a)(5), 115.127(c), 115.127(c)(1), 115.127(c)(1)(A)-115.127(c)(1)(C), 115.127(c)(2), 115.129(1)-115.129(5), 115.132(a)(1), 115.132(a)(4)(A), 115.132(a)(4)(B), 115.132(b)(1), 115.132(c), 115.132(c)(1), 115.136(a)(4), 115.136(b)(4), 115.137(a)(3), 115.137(b)(5), 115.137(c), 115.137(c)(4), 115.146(5), 115.147(5)(A), 115.147(5)(B), 115.147(5)(C), 115.149(b), 115.153 introductory paragraph, 115.156(3)(E)(i), 115.159(a), 115.159(b), 115.159(c), 115.211(a)(1), 115.211(a)(3), 115.212(a)(1), 115.212(a)(2), 115.212(a)(3), 115.212(a)(3)(A), 115.212(a)(3)(A)(i), 115.212(a)(3)(A)(ii), 115.212(a)(3)(B), 115.212(a)(3)(C), 115.212(a)(3)(C)(i), 115.212(a)(3)(C)(ii), 115.212(a)(3)(D), 115.212(a)(4), 115.212(a)(5), 115.212(a)(6), 115.212(a)(6)(A), 115.212(a)(6)(B), 115.212(a)(6)(C), 115.212(a)(7), 115.212(a)(7)(A)-115.212(a)(7)(D), 115.212(a)(8), 115.212(a)(8)(A), 115.212(a)(8)(B), 115.212(a)(8)(B)(i), 115.212(a)(8)(B)(ii), 115.212(a)(8)(B)(iii), 115.212(a)(8)(C), 115.212(a)(8)(C)(i), 115.212(a)(8)(C)(ii), 115.212(a)(9), 115.212(a)(10), 115.212(a)(10)(A), 115.212(a)(10)(B), 115.214(a)(4), 115.214(a)(4)(E), 115.214(a)(5), 115.215(a)(8), 115.216(a), 115.216(a)(1), 115.216(a)(6), 115.216(b), 115.216(b)(1), 115.217(a)(1), 115.217(a)(2), 115.217(a)(3), 115.217(a)(4), 115.217(a)(4)(A), 115.217(a)(4)(B), 115.217(a)(5), 115.217(a)(6), 115.217(a)(6)(A)-115.217(a)(6)(D), 115.217(a)(7), 115.217(a)(7)(A)-115.217(a)(7)(E), 115.217(a)(8), 115.217(a)(8)(A)-115.217(a)(8)(C), 115.217(a)(9), 115.217(b)(2), 115.217(b)(4)(A)-115.217(b)(4)(D), 115.217(b)(5), 115.217(c)(2), 115.217(c)(4), 115.217(c)(4)(A)-115.217(c)(4)(D), 115.217(c)(5), 115.219(1), 115.219(4), 115.221 introductory paragraph, 115.222(7), 115.223 introductory paragraph, 115.226 introductory paragraph, 115.226(1), 115.253 introductory paragraph, 115.256 introductory paragraph, 115.311(a)(1), 115.311(a)(2), 115.311(b)(1)-115.311(b)(2), 115.312(a)(2), 115.312(a)(2)(A)-115.312(a)(2)(C), 115.312(b)(2) 115.312(b)(2)(A)-115.312(b)(2)(C), 115.313(a), 115.313(b), 115.319 introductory paragraph, 115.322 introductory paragraph, 115.322(1)-15.322(5), 115.323 introductory paragraph, 115.323(1), 115.323(2), new 115.324, 115.325 introductory paragraph, 115.325(1)-115.325(3), 115.326 introductory paragraph, 115.326(1), 115.326(2), 115.326(2)(A)-115.326(2)(I), 115.326(3), 115.324(4), 115.327 introductory paragraph, 115.327(1), 115.327(1)(A)-115.327(1)(C), 115.327(2)-115.327(6), 115.329 introductory paragraph, 115.352(1), 115.352(2), 115.352(9), 115.353 introductory paragraph, 115.354(1)(C), 115.354(4)-115.354(7), 115.354(7)(A), 115.354(7)(B), 115.354(8), 115.356(1)(I), 115.356(3), 115.357(2), 115.357(8), 115.421(a), 115.421(a)(13)(A), 115.422(3)(A), 115.422(3)(B), 155.424(a)(1), 115.424(a)(2), 115.424(b)(1), 115.426(a)(1)(D), 115.426(a)(2)(C), 115.426(b)(1)(D), 115.426(b)(2)(C), 115.427(a)(5), 115.427(a)(6), 115.442(1)(B)-115.422(1)(D), 155.446(8), 115.449(a), 115.449(b), 115.449(c), 115.532(a)(5), 115.532(a)(5)(A), 115.532(a)(5)(B), 115.533(a), 115.533(b), 115.536(a)(5), 115.536(b)(5), 115.537(a)(5), 115.539 introductory paragraph, 115.552(b)(1), 115.522(b)(2), 115.533 introductory paragraph, 115.559(a)-115.559(d), and repeal of Sections 115.332, 115.333, 115.334, 115.335, 115.336, 115.337, 115.339, 115.342, 115.343, 115.344, 115.345, 115.346, 115.347, 115.349.

(Q) Certification dated April 30, 1997, that copies of revisions to General Rules and Regulation V adopted by the Commission on April 30, 1997, and submitted to EPA on May 21, 1997, are true and correct copies of documents on file in the permanent records of the Commission.

(R) Texas Natural Resource Conservation Commission order adopting amendments to the SIP; Docket Number 95-1198-RUL, issued December 19, 1995.

(ii) Additional Material.

(A) TNRCC certification letter dated December 13, 1995, and signed by the Chief Clerk, TNRCC that the attached are true and correct copies of the SIP revision adopted by the Commission on December 13, 1995.

(B) The following portions of the SIP narrative entitled Post-1996 Rate of Progress Plan for the Beaumont/Port Arthur and Houston/Galveston Ozone Nonattainment Areas Dated December 13, 1995: The section pertaining to Storage Tanks (pp. 17-37), the section pertaining to SOCMI Reactor and Distillation (p. 40), the Section pertaining to Plastic Parts Coating (pp. 54-55).

(106) A revision to the Texas State Implementation Plan: Regulation 30 TAC Chapter 101 “General Rules”, Section 101.30 “Conformity of General and State Actions to State Implementation Plans” as adopted by the Texas Natural Resource Conservation Commission (TNRCC) on November 16, 1994, and July 9, 1997, was submitted by the Governor on November 22, 1994, and August 21, 1997, respectively.

(i) Incorporation by reference.

(A) The Texas Natural Resource Conservation Commission (TNRCC) Regulation 30, TAC Chapter 101 “General Rules”, Section 101.30 “Conformity of General and State Actions to State Implementation Plans” as adopted by TNRCC on November 16, 1994, and July 9, 1997.

(B) TNRCC orders Docket No. 94-0709-SIP and 97-0143-RUL as passed and approved on November 16, 1994, and July 9, 1997, respectively.

(107) A revision to the Texas State Implementation Plan addressing the 15% Rate-of-Progress Plan requirements for the Beaumont/Port Arthur ozone nonattainment area was submitted by a cover letter from Governor George Bush dated August 9, 1996. This revision will aid in ensuring that reasonable further progress is made towards attaining the National Ambient Air Quality Standard (NAAQS) for ozone in the Beaumont/Port Arthur area. This submittal also contained revisions to the 1990 base year emissions inventory, Motor Vehicle Emission Budget, and contingency plan for the Beaumont/Port Arthur area.

(i) Incorporation by reference. Texas Natural Resource Conservation Commission (TNRCC) order adopting amendments to the State Implementation Plan; Docket Number 96-0465-SIP, issued July 31, 1996.

(ii) Additional material.

(A) TNRCC certification letter dated July 24, 1996, and signed by Gloria Vasquez, Chief Clerk, TNRCC.

(B) The SIP narrative plan and tables entitled, “Revisions to the State Implementation Plan for the Control of Ozone Air Pollution,” as it applies to the Beaumont/Port Arthur area dated July 24, 1996.

(108) A revision to the Texas State Implementation Plan to adopt an alternate control strategy for the surface coating processes at Raytheon TI Systems, Inc., Lemmon Avenue Facility.

(i) Incorporation by reference.

(A) Commission Order Number 96-1180-SIP issued and effective December 4, 1996, for Texas Instruments, Inc., prior owner of the Lemmon Avenue facility, approving an alternate Reasonably Available Control Technology (ARACT) demonstration for its Lemmon Avenue facility. Raytheon TI Systems assumed operating responsibility for this facility on July 3, 1997.

(B) A letter from the Governor of Texas dated January 9, 1997, submitting the TI ARACT to the Regional Administrator.

(ii) Additional material. The document prepared by the Texas Natural Resource Conservation Commission titled “A Site-Specific Revision to the SIP Concerning the Texas Instruments Lemmon Avenue Facility.”

(109) [Reserved]

(110) Revision to the Texas State Implementation Plan adopted by the Texas Natural Resource Conservation Commission (TNRCC) on October 15, 1997, and submitted by the Governor on November 12, 1997, repealing the Perchloroethylene Dry Cleaning Systems regulations from the Texas SIP.

(i) Incorporation by reference. TNRCC Order Docket No. 97-0534-RUL issued October 21, 1997, repealing Perchloroethylene Dry Cleaning Systems regulations (Sections 115.521 to 115.529) from 30 TAC Chapter 115.

(ii) Additional materials.

(A) Letter from the Governor of Texas dated November 12, 1997, submitting amendments to 30 TAC Chapter 115 for approval as a revision to the SIP.

(111) Recodified and revised Regulation IV, 30 TAC Chapter 114 “Control of Air Pollution From Motor Vehicles” regulations of Texas submitted by the Governor on November 20, 1997, to reformat original Chapter 114 sections into seven new subchapters (A through G) and to remove original section 114.1(e), concerning leaded gasoline dispensing labeling requirements.

(i) Incorporation by reference.

(A) Commission Order 97-0713-RUL, adopted by the commission on November 5, 1997.

(B) SIP narrative entitled “Revisions to 30 TAC Chapter 114 and to the State Implementation Plan (Reformatting of the Chapter)” adopted by the commission on November 5, 1997, addressing: adoption of new Sections 114.1-114.5, 114.20, 114.21, 114.50-114.53, 114.100, 114.150-114.157, 114.200-114.202, 114.250, 114.260, 114.270, and repeal of original sections 114.1, 114.3-114.7, 114.13, 114.23, 114.25, 114.27, 114.29-114.40.

(112) Revision to the Texas State Implementation Plan submitted by the Governor on January 10, 1996.

(i) Incorporation by reference.

(A) Texas Natural Resource Conservation Commission (TNRCC) General Rules (30 TAC Chapter 101), Section 101.2(b), adopted by TNRCC on December 13, 1995, effective January 8, 1996.

(B) TNRCC Docket No. 95-0849-RUL issued December 13, 1995, for adoption of amendments to 30 TAC Chapter 101, Section 101.2(b), regarding Multiple Air Contaminant Sources or Properties and revision to the SIP.

(ii) Additional materials. A letter from the Governor of Texas dated January 10, 1996, submitting revisions to 30 TAC Chapter 101, Section 101.2(b), for approval as a revision to the SIP.

(113) The Texas Natural Resource Conservation Commission submitted a revision to the State Implementation Plan (SIP) on August 9, 1996. This revision contained, among other things, 15% Rate-of-Progress plans for the Dallas/Fort Worth, El Paso and Houston/Galveston ozone nonattainment areas which will aid in ensuring the attainment of the National Ambient Air Quality Standards for ozone. This submittal also contained revisions to the 1990 base year emissions inventories, the associated Motor Vehicle Emission Budgets and contingency plans.

(i) Incorporation by reference. Texas Natural Resource Conservation Commission (TNRCC) order adopting amendments to the SIP; Docket Number 96-0465-SIP, issued July 31, 1996.

(ii) Additional material.

(A) TNRCC certification letter dated July 24, 1996, and signed by Gloria Vasquez, Chief Clerk, TNRCC.

(B) The SIP narrative plan and tables dated July 24, 1996 entitled, “Revisions to the State Implementation Plan (SIP) for the Control of Ozone Air Pollution,” as it applies to the Dallas/Fort Worth, El Paso and Houston areas' 15% Rate-of-Progress plans, emissions inventories, motor vehicle emissions budgets and contingency plans.

(114) Recodified regulations of Texas Administrative Code, Title 30, Chapter 113, Subchapter B, controlling lead emissions from stationary sources, and submitted by the Governor in a letter dated August 21, 1997.

(i) Incorporation by reference.

(A) Texas Natural Resource Conservation Commission (TNRCC) order adopting amendments to the State Implementation Plan; Docket Number 97-0143-RUL, issued July 9, 1997.

(B) Texas Administrative Code, Title 30, Chapter 113, Subchapter B, entitled “Lead from Stationary Sources,” adopted by the TNRCC on July 9, 1997. Newly recodified sections 113.31, 113.32, 113.33, 113.34, 113.35, 113.36, 113.37, 113.41, 113.42, 113.43, 113.44, 113.45, 113.46, 113.47, 113.48, 113.52, 113.61, 113.62, 113.63, 113.64, 113.65, 113.66, 113.67, and 113.68.

(ii) Additional material. TNRCC certification letter dated June 25, 1997, and signed by Gloria Vasquez, Chief Clerk, TNRCC.

(115) [Reserved]

(116) A revision to the Texas State Implementation Plan (SIP) to include two modified Agreed Orders limiting sulfur dioxide (SO2) allowable emissions at two facilities in Harris County, submitted by the Governor by cover letter dated May 29, 1997.

(i) Incorporation by reference.

(A) TNRCC Docket No. 96-1188-AIR Order Modifying Commission Order No. 94-15 for Lyondel-Citgo Refining Company, LTD., as adopted by the TNRCC on June 29, 1994, and modified on July 31, 1996;

(B) TNRCC Docket No. 96-1187-AIR, Order Modifying Commission Order No. 94-22 for Simpson Pasadena Paper Company, as adopted by the TNRCC on June 29, 1994, and modified on July 31, 1996.

(ii) Additional material. TNRCC submittal to the EPA dated May 29, 1997, entitled, “Revisions to the SIP Concerning Sulfur Dioxide in Harris County.”

(117) Revisions to the Texas State Implementation Plan submitted to the EPA in a letter dated April 13, 1998. These revisions address Reasonably Available Control Technology for Wood Furniture coating operations and Ship Building and Repair. The revisions also address coating of oil and gas platforms at ship building and repair facilities.

(i) Incorporation by Reference.

(A) Revisions to Regulation V, as adopted by the Commission on March 18, 1998, effective April 7, 1998, sections 115.10. Definitions—Introductory Paragraph, 115.420 Surface Coating Definitions, 115.420(a) General Surface Coating Definitions, 114.420(a)(1)-115.420(a)(10), 115.420(b) Specific surface coating definitions—Introductory Paragraph, 115.420(b)(1), 115.420(b)(2), 115.420(b)(2)(A), 115.420(b)(2)(B), 115.420(b)(3)-115.420(b)(9), 115.420(b)(10), 115.420(b)(10)(A)-115.420(b)(10)(E), 115.420(b)(10)(F), 115.420(b)(10)(F)(i)-115.420(b)(10)(F)(vii), 115.420(b)(10)(G), 115.420(b)(11), 115.420(b)(12), 115.420(b)(12)(A)-115.420(b)(12)(FF), 115.420(b)(13), 115.420(b)(13)(A), 115.420(b)(13)(A)(i), 115.420(b)(13)(A)(ii), 115.420(b)(13)(B), 115.420(b)(13)(B)(i)-115.420(b)(13)(B)(ix), 115.420(b)(14), 115.420(b)(15), 115.420(15)(A), 115.420(15)(A)(i)-115.420(15)(A)(xi), 115.420(15)(B), 115.420(15)(B)(i)-115.420(15)(B)(xix), 115.421(a), 115.421(a)(8), 115.421(a)(8)(B), 115.421(a)(8)(B)(i)-115.421(a)(8)(B)(ix), 115.421(a)(13), 115.421(a)(13)(A), 115.421(a)(13)(A)(i)-115.421(a)(13)(A)(vii), 115.421(a)(13)(A)(viii), 115.421(a)(13)(A)(ix), 115.421(a)(14), 115.421(a)(14)(A), 115.421(a)(14)(A)(i), 115.421(a)(14)(A)(ii), 115.421(a)(14)(A)(iii), 115.421(a)(14)(A)(iii)(I)- 115.421(a)(14)(A)(iii)(III), 115.421(a)(14)(A)(iv)-115.421(a)(14)(A)(vi), 115.421(a)(14)(B), 115.421(a)(15), 115.421(a)(15)(A),115.421(a)(15)(B), 115.421(a)(15)(B)(i), 115.421(a)(15)(B)(ii), 115.421(b), 115.422. Control Requirements—Introductory Paragraph, 115.422(2), 115.422(3), 115.422(3)(A), 115.422(3)(B), 115.422(3)(C), 115.422(3)(C)(i), 115.422(3)(C)(ii), 115.422(3)(C)(ii)(I), 115.422(3)(C)(ii)(II), 115.422(3)(C)(iii)-115.422(3)(C)(v), 115.422(3)(C)(vi), 115.422(3)(C)(vi)(I), 115.422(3)(vi)(II), 115.422(3)(D), 115.422(3)(E), 115.422(3)(E)(i), 115.422(3)(E)(ii), 115.422(4), 115.422(4)(A)-115.422(4)(C), 115.422(5), 115.422(5)(A), 115.422(5)(B), 115.423(a), 115.423(a)(1), 115.423(a)(2), 115.423(b), 115.423(b)(1), 115.423(b)(2), 115.426(a), 115.426(a)(1), 115.426(a)(1)(B), 115.426(a)(1)(B)(i), 115.426(a)(1)(B)(ii), 115.426(a)(2), 115.426(a)(2)(A), 115.426(a)(2)(A)(i), 115.426(b), 115.426(b)(1), 115.426(b)(1)(B), 115.426(b)(2), 115.426(b)(2)(A), 115.426(b)(2)(A)(i), 115.427(a), 115.427(a)(1), 115.427(a)(1)(B), 115.427(a)(1)(C), 115.427(a)(3), 115.427(a)(3)(A), 115.427(a)(3)(B), 115.427(a)(3)(D)-115.427(a)(3)(I), 115.427(b), 115.427(b)(4), 115.429(a), and 115.429(b).

(B) Certification Dated March 18, 1998 that these are true and correct copies of revisions to 30 TAC Chapter 115 and the SIP.

(118)-(119) [Reserved]

(120) Revisions submitted by the Governor on May 29, 1997, June 23, 1998, and December 22, 1998, that change the definition of “primarily operated,” commit to on-board diagnostic testing, remove the test-on-resale of vehicles subject to the inspection and maintenance program, and provide the legal authority for denial of re-registration of vehicles that have not complied with the I/M program requirements, and the establishment of a class C misdemeanor penalty for operating a grossly polluting vehicle in a nonattainment area.

(i) Incorporation by reference:

(A) Narrative of State Implementation Plan revision submitted May 29, 1997, by the Governor.

(B) Narrative of State Implementation Plan revision submitted June 23, 1998, by the Governor.

(C) Letter from the Governor dated December 22, 1998, submitting Senate Bill 1856.

(ii) Additional material:

(A) Senate Bill 1856.

(B) Memorandum of Agreement between the Texas Natural Resource Conservation Commission and the Texas Department of Public Safety adopted November 20, 1996, and signed February 5, 1997.

(121) Revisions submitted by the Governor on July 13, 2000, that remove approval of the Alternate Reasonably Available Control Technology (ARACT) for Lockheed Corporation, Bell Helicopter Textron, Incorporated; Bell Plant 1, and Raytheon TI Systems, Inc., (RTIS).

[37 FR 10895, May 31, 1972. Redesignated and amended at 64 FR 36589, July 7, 1999; 66 FR 54691, Oct. 30, 2001]

§ 52.2300 [Reserved]

§ 52.2301 Federal compliance date for automobile and light-duty truck coating. Texas Air Control Board Regulation V (31 TAC chapter 115), control of air pollution from volatile organic compound, rule 115.191(1)(8)(A).

(a) The requirements of section 110 of the Clean Air Act are not met regarding the final compliance date, as found in TACB rule 115.191(a)(8)(A), for the requirements of TACB Rule 115.191(a)(8)(A).

(b) TACB adopted revisions to rule 115.191(a)(8)(A) on October 14, 1988, and submitted them to EPA on December 13, 1988. Prior to the submittal, automobile and light-duty truck coating operations were to have complied with final control limits of § A115.191(a)(8)(B) of the federally approved State Implementation Plan (SIP), by December 31, 1986. In the December 13, 1988, submittal, the final control limits had been moved to § 115.191(a)(8)(A) and had been given a new extended compliance date of December 31, 1987. EPA does not recognize the later compliance data and retains the original compliance date for the final emission limits of December 31, 1986. The owner or operator of an automobile and light-duty truck coating operation shall comply with the requirements of TACB rule 115.191(a)(8)(A) no later than December 31, 1986.

[56 FR 40257, Aug. 14, 1991]

§ 52.2302 Federal implementation plan for regional haze.

(a) Requirements for Martin Lake Units 1, 2, and 3; Monticello Units 1, 2, and 3, Limestone Units 1 and 2; Sandow Unit 4; Big Brown Units 1 and 2; Coleto Creek Unit 1; Tolk Units 1 and 2; and San Miguel affecting visibility.

(1) Applicability. The provisions of this section shall apply to each owner or operator, or successive owners or operators, of the coal burning equipment designated as: Martin Lake Units 1, 2, and 3; Monticello Units 1, 2, and 3, Limestone Units 1 and 2; Sandow Unit 4; Big Brown Units 1 and 2; Coleto Creek Unit 1; Tolk Units 1 and 2; and San Miguel.

(2) Compliance dates. Compliance with the requirements of this section is required by February 4, 2019 for Martin Lake Units 1, 2, and 3; Monticello Unit 3, Limestone Units 1 and 2; and Sandow Unit 4. Compliance with the requirements of this section is required by February 4, 2021 for Big Brown Units 1 and 2; Monticello Units 1 and 2; Coleto Creek Unit 1; and Tolk Units 1 and 2. Compliance with the requirements of this section is required by February 4, 2017 for San Miguel. These compliance dates apply unless otherwise indicated by compliance dates contained in specific provisions.

(3) Definitions. All terms used in this part but not defined herein shall have the meaning given them in the Clean Air Act (CAA) and in 40 CFR parts 51 and 60. For the purposes of this section:

24-hour period means the period of time between 12:01 a.m. and 12 midnight.

Air pollution control equipment includes selective catalytic control units, baghouses, particulate or gaseous scrubbers, and any other apparatus utilized to control emissions of regulated air contaminants which would be emitted to the atmosphere.

Boiler-operating-day means any 24-hour period between 12:00 midnight and the following midnight during which any fuel is combusted at any time at the steam generating unit.

Daily average means the arithmetic average of the hourly values measured in a 24-hour period.

Heat input means heat derived from combustion of fuel in a unit and does not include the heat input from preheated combustion air, recirculated flue gases, or exhaust gases from other sources. Heat input shall be calculated in accordance with 40 CFR part 75.

Owner or Operator means any person who owns, leases, operates, controls, or supervises any of the coal burning equipment designated in paragraph (a) of this section.

Regional Administrator means the Regional Administrator of EPA Region 6 or his/her authorized representative.

Unit means one of the coal fired boilers covered under paragraph (a) of this section.

(4) Emissions limitationsSO2 emission limit. The individual sulfur dioxide emission limit for a unit shall be as listed in the table in this paragraph (a)(4) in pounds per million British thermal units (lb/MMBtu) as averaged over a rolling 30-boiler-operating-day period.

Unit SO2 Emission limit
(lbs/MMBtu)
Sandow 4 0.20
Martin Lake 1 0.12
Martin Lake 2 0.12
Martin Lake 3 0.11
Monticello 3 0.06
Limestone 2 0.08
Limestone 1 0.08
Big Brown 1 0.04
Big Brown 2 0.04
Monticello 1 0.04
Monticello 2 0.04
Coleto Creek 1 0.04
Tolk 172B 0.06
Tolk 171B 0.06
San Miguel 0.60

(i) For each unit, SO2 emissions for each calendar day shall be determined by summing the hourly emissions measured in pounds of SO2. For each unit, heat input for each boiler-operating-day shall be determined by adding together all hourly heat inputs, in millions of BTU. Each boiler-operating-day of the thirty-day rolling average for a unit shall be determined by adding together the pounds of SO2 from that day and the preceding 29-boiler-operating-days and dividing the total pounds of SO2 by the sum of the heat input during the same 30-boiler-operating-day period. The result shall be the 30-boiler-operating-day rolling average in terms of lb/MMBtu emissions of SO2. If a valid SO2 pounds per hour or heat input is not available for any hour for a unit, that heat input and SO2 pounds per hour shall not be used in the calculation of the 30-boiler-operating-day rolling average for SO2.

(ii) In lieu of paragraph (a)(4)(i) of this section, and if San Miguel meets paragraph (a)(5)(i) of this section, it may install a CEMS at the inlet of the scrubber system. The 30 BOD SO2 average from the existing outlet CEMS must read at or below 6.0% (94% control) of a 30 BOD SO2 average from the inlet CEMS.

(5) Testing and monitoring.

(i) No later than the compliance date as set out in paragraph (a)(2) of this section, the owner or operator shall install, calibrate, maintain and operate Continuous Emissions Monitoring Systems (CEMS) for SO2 on the units listed in paragraph (a)(1) of this section in accordance with 40 CFR 60.8 and 60.13(e), (f), and (h), and appendix B of part 60 of this chapter. No later than the compliance date as set out in paragraph (a)(2), San Miguel must submit a letter to the Regional Administrator that informs the EPA which compliance option it elects, as specified in paragraph (a)(4) of this section. San Miguel must then adhere to the compliance method set forth in that letter to the Regional Administrator. All owners or operators shall comply with the quality assurance procedures for CEMS found in 40 CFR part 75. Compliance with the emission limits for SO2 shall be determined by using data from a CEMS.

(ii) Continuous emissions monitoring shall apply during all periods of operation of the coal burning equipment, including periods of startup, shutdown, and malfunction, except for CEMS breakdowns, repairs, calibration checks, and zero and span adjustments. Continuous monitoring systems for measuring SO2 and diluent gas shall complete a minimum of one cycle of operation (sampling, analyzing, and data recording) for each successive 15-minute period. Hourly averages shall be computed using at least one data point in each fifteen minute quadrant of an hour. Notwithstanding this requirement, an hourly average may be computed from at least two data points separated by a minimum of 15 minutes (where the unit operates for more than one quadrant in an hour) if data are unavailable as a result of performance of calibration, quality assurance, preventive maintenance activities, or backups of data from data acquisition and handling system, and recertification events. When valid SO2 pounds per hour, or SO2 pounds per million Btu emission data are not obtained because of continuous monitoring system breakdowns, repairs, calibration checks, or zero and span adjustments, emission data must be obtained by using other monitoring systems approved by the EPA to provide emission data for a minimum of 18 hours in each 24 hour period and at least 22 out of 30 successive boiler-operating-days.

(6) Reporting and recordkeeping requirements. Unless otherwise stated all requests, reports, submittals, notifications, and other communications to the Regional Administrator required by this section shall be submitted, unless instructed otherwise, to the Director, Air and Radiation Division, U.S. Environmental Protection Agency, Region 6, to the attention of Mail Code: AR, at 1201 Elm Street, Suite 500, Dallas, Texas 75270-2102. For each unit subject to the emissions limitation in this section and upon completion of the installation of CEMS as required in this section, the owner or operator shall comply with the following requirements:

(i) For each emissions limit in this section, comply with the notification, reporting, and recordkeeping requirements for CEMS compliance monitoring in 40 CFR 60.7(c) and (d).

(ii) For each day, provide the total SO2 emitted that day by each emission unit. For any hours on any unit where data for hourly pounds or heat input is missing, identify the unit number and monitoring device that did not produce valid data that caused the missing hour.

(7) Equipment operations. At all times, including periods of startup, shutdown, and malfunction, the owner or operator shall, to the extent practicable, maintain and operate the unit including associated air pollution control equipment in a manner consistent with good air pollution control practices for minimizing emissions. Determination of whether acceptable operating and maintenance procedures are being used will be based on information available to the Regional Administrator which may include, but is not limited to, monitoring results, review of operating and maintenance procedures, and inspection of the unit.

(8) Enforcement.

(i) Notwithstanding any other provision in this implementation plan, any credible evidence or information relevant as to whether the unit would have been in compliance with applicable requirements if the appropriate performance or compliance test had been performed, can be used to establish whether or not the owner or operator has violated or is in violation of any standard or applicable emission limit in the plan.

(ii) Emissions in excess of the level of the applicable emission limit or requirement that occur due to a malfunction shall constitute a violation of the applicable emission limit.

(b) [Reserved]

[81 FR 351, Jan. 5, 2016, as amended at 84 FR 44229, Aug. 23, 2019]

§ 52.2303 Significant deterioration of air quality.

(a) The plan submitted by Texas is approved as meeting the requirements of part C, Clean Air Act for preventing significant deterioration of air quality. The plan consists of the following:

(1) Prevention of significant deterioration plan requirements as follows:

(i) December 11, 1985 (as adopted by the Texas Air Control Board (TACB) on July 26, 1985).

(ii) October 26, 1987 (as revised by TACB on July 17, 1987).

(iii) September 29, 1988 (as revised by TACB on July 15, 1988).

(iv) February 18, 1991 (as revised by TACB on December 14, 1990).

(v) May 13, 1992 (as revised by TACB on May 8, 1992).

(vi) August 31, 1993 (as recodified, revised and adopted by TACB on August 16, 1993).

(vii) July 12, 1995 (as revised by the Texas Natural Resource Conservation Commission (TNRCC) on March 1, 1995) containing revisions to chapter 116—Control of Air Pollution for New Construction or Modification, sections 116.10, 116.141 and 116.160-116.163.

(viii) July 22, 1998 (as revised by TNRCC on June 17, 1998) containing revisions to chapter 116—Control of Air Pollution for New Construction or Modification, sections 116.160 and 116.161.

(ix) September 16, 2002 (as revised by TNRCC on October 10, 2001) containing revisions to chapter 116—Control of Air Pollution for New Construction or Modification, sections 116.160 and 116.162.

(x) June 30, 2014 (as revised by the Texas Commission on Environmental Quality on April 20, 2011 and submitted on May 19, 2011) to address PSD permitting requirements for PM2.5 promulgated by EPA on May 16, 2008, October 20, 2010, and December 9, 2013.

(xi) November 10, 2014 (as revised by the Texas Commission on Environmental Quality on March 24, 2014, and submitted on April 16, 2014, and further clarified in letters dated December 2, 2013, January 13, 2014, and May 30, 2014) to address PSD permitting requirements of GHG emissions for major sources and modifications required to obtain PSD permits because of emissions of pollutants other than GHGs promulgated by EPA on June 3, 2010.

(2) The Prevention of Significant Deterioration (PSD) Supplement document, submitted October 26, 1987 (as adopted by the TACB on July 17, 1987) and revised on July 2, 2010, to remove paragraphs (7)(a) and (7)(b). See EPA's final approval action on January 6, 2014.

(3) Revision to General Rules, Rule 101.20(3), submitted December 11, 1985 (as adopted by TACB on July 26, 1985).

(b) The plan approval is partially based on commitment letters provided by the Executive Director of the Texas Air Control Board, dated September 5, 1989 and April 17, 1992.

(c) The requirements of section 160 through 165 of the Clean Air Act are not met for federally designated Indian lands. Therefore, the provisions of § 52.21 except paragraph (a)(1) are hereby adopted and made a part of the applicable implementation plan and are applicable to sources located on land under the control of Indian governing bodies.

[57 FR 28098, June 24, 1992, as amended at 59 FR 46557, Sept. 9, 1994; 62 FR 44088, Aug. 19, 1997; 68 FR 11324, Mar. 10, 2003; 68 FR 74490, Dec. 24, 2003; 69 FR 43755, July 22, 2004; 79 FR 31049, May 30, 2014; 79 FR 66641, Nov. 10, 2014]

§ 52.2304 Visibility protection.

(a) Reasonably Attributable Visibility Impairment. The requirements of section 169A of the Clean Air Act are not met because the plan does not include fully approvable measures for meeting the requirements of 40 CFR 51.305 for protection of visibility in mandatory Class I Federal areas.

(b) [Reserved]

(c) Regional Haze. The requirements of section 169A of the Clean Air Act are not met because the regional haze plan submitted by Texas on March 31, 2009, does not include fully approvable measures for meeting the requirements of 40 CFR 51.308(d)(3) and 51.308(e) with respect to emissions of NOX and SO2 from electric generating units. EPA has given limited disapproval to the plan provisions addressing these requirements.

(d) Portions of SIPs addressing noninterference with measures required to protect visibility in any other state are disapproved for the 1997 PM2.5, 2006 PM2.5, 1997 ozone, 2008 ozone, 2010 NO2, 2010 SO2, 2012 PM2.5, and 2015 ozone NAAQS.

(e) The following portions of the Texas regional haze SIP submitted March 19, 2009 are disapproved: The reasonable progress four-factor analysis, reasonable progress goals and the calculation of the emission reductions needed to achieve the uniform rates of progress for the Guadalupe Mountains and Big Bend; calculation of natural visibility conditions; calculation of the number of deciviews by which baseline conditions exceed natural visibility conditions; long-term strategy consultations with Oklahoma; Texas securing its share of reductions necessary to achieve the reasonable progress goals at Big Bend, the Guadalupe Mountains, and the Wichita Mountains; technical basis for its long-term strategy and emission limitations and schedules for compliance to achieve the reasonable progress goals for Big Bend, the Guadalupe Mountains and Wichita Mountains.

(f) Measures addressing disapproval associated with NOX and SO2.

(1) The deficiencies associated with NOX identified in EPA's limited disapproval of the regional haze plan submitted by Texas on March 31, 2009, and EPA's disapprovals in paragraph (d) of this section, are satisfied by § 52.2283(d).

(2) The deficiencies associated with SO2 identified in EPA's limited disapproval of the regional haze plan submitted by Texas on March 31, 2009, and EPA's disapprovals in paragraph (d of this section), are satisfied by § 52.2312.

[50 FR 28553, July 12, 1985, as amended at 52 FR 45137, Nov. 24, 1987; 54 FR 7770, Feb. 23, 1989; 77 FR 33658, June 7, 2012; 81 FR 352, Jan. 5, 2016; 82 FR 3129, Jan. 10, 2017; 82 FR 48363, Oct. 17, 2017; 86 FR 16533, Mar. 30, 2021]

§ 52.2305 What are the requirements of the Federal Implementation Plan (FIP) to issue permits under the Prevention of Significant Deterioration requirements to sources that emit greenhouse gases?

(a) The requirements of sections 160 through 165 of the Clean Air Act are not met to the extent the plan, as approved, for Texas does not apply with respect to emissions of the pollutant GHGs from certain stationary sources. Therefore, the provisions of § 52.21 except paragraph (a)(1) are hereby made a part of the plan for Texas for:

(1) Beginning on May 1, 2011, the pollutant GHGs from stationary sources described in § 52.21(b)(49)(iv), and

(2) Beginning July 1, 2011, in addition to the pollutant GHGs from sources described under paragraph (a)(1) of this section, stationary sources described in § 52.21(b)(49)(v).

(b) For purposes of this section, the “pollutant GHGs” refers to the pollutant GHGs, as described in § 52.21(b)(49)(i).

(c) [Reserved]

(d) The authority provided in paragraphs (a) and (b) of this section is rescinded except in the three limited circumstances described in paragraphs (d)(1) through (3) of this section:

(1) The EPA will retain permitting authority for all GHG PSD permit applications for major sources and major modifications required to obtain PSD permits because of emissions of pollutants other than GHGs submitted to the EPA where the permit applicant submitted a written request by May 15, 2014, that the EPA continue processing the application.

(2) The EPA will retain permitting authority for all GHG PSD permit applications for major sources and major modifications required to obtain PSD permits because of emissions of pollutants other than GHGs submitted to the EPA after February 18, 2014, unless and until the applicant submits to the EPA a written request to transfer the permitting authority to TCEQ (or withdraws the application) prior to issuance of a final permit decision under 40 CFR 124.15(b).

(3) The EPA will retain permitting authority for GHG PSD permits issued by the EPA for major sources and major modifications required to obtain PSD permits because of emissions of pollutants other than GHGs and GHG PSD permit applications denied by the EPA for major sources and major modifications required to obtain PSD permits because of emissions of pollutants other than GHGs for which either the time for filing an administrative appeal has not expired or all administrative and judicial appeals processes have not been completed by November 10, 2014. Except that the EPA will not retain authority over a permit if an applicant submits a written request to the EPA to withdraw the permit application while an administrative appeal is pending and the Regional Administrator then withdraws the permit under 40 CFR 124.19(j) or the Environmental Appeals Board grants a voluntary remand under 40 CFR 124.19(j) or another appropriate remedy.

[76 FR 25209, May 3, 2011, as amended at 79 FR 66650, Nov. 10, 2014]

§ 52.2306 Particulate Matter (PM10) Group II SIP commitments.

On July 18, 1988, the Governor of Texas submitted a revision to the State Implementation Plan (SIP) that contained commitments for implementing all of the required activities including monitoring, reporting, emission inventory, and other tasks that may be necessary to satisfy the requirements of the PM10 Group II SIPs. The Texas Air Control Board adopted these revisions on May 13, 1988. The State of Texas has committed to comply with the PM10 Group II SIP requirements, as articulated in the Federal Register notice of July 1, 1987 (52 FR 24670), for the defined areas of Dallas, Harris, Lubbock, and Nueces counties as provided in the Texas PM10 Group II SIPs. In addition to the SIP, a letter from the Governor of Texas, dated July 18, 1988, stated that:

* * * In the July 1, 1987 issue of the Federal Register, the U.S. Environmental Protection Agency announced the requirement that each state submit a committal SIP for PM10 Group II areas instead of full control strategies. States were also required to submit demonstrations of attainment and maintenance of the PM10 National Ambient Air Quality Standards. The TACB is committed to carrying out the activities contained in the enclosed proposed SIP to satisfy those requirements * * *.

[54 FR 25586, June 16, 1989]

§ 52.2307 Small business assistance program.

The Governor of Texas submitted on November 13, 1992 a plan revision to develop and implement a Small Business Stationary Source Technical and Environmental Compliance Assistance Program to meet the requirements of section 507 of the Clean Air Act by November 15, 1994. The plan commits to provide technical and compliance assistance to small businesses, hire an Ombudsman to serve as an independent advocate for small businesses, and establish a Compliance Advisory Panel to advise the program and report to the EPA on the program's effectiveness.

[59 FR 42765, Aug. 19, 1994]

§ 52.2308 Area-wide nitrogen oxides (NOX) exemptions.

(a) The Texas Natural Resource Conservation Commission (TNRCC) submitted to the EPA on June 17, 1994, a petition requesting that the Dallas ozone nonattainment area be exempted from the NOX control requirements of section 182(f) of the Clean Air Act (CAA) as amended in 1990. The Dallas nonattainment area consists of Dallas, Tarrant, Denton, and Collin counties. The exemption request was based on a photochemical grid modeling which shows that the Dallas nonattainment area would attain the National Ambient Air Quality Standards (NAAQS) for ozone by the CAA mandated deadline without the implementation of the additional NOX controls required under section 182(f). On November 21, 1994, the EPA conditionally approved this exemption request, conditioned upon the EPA approving the modeling portion of the Dallas attainment demonstration SIP.

(b) The TNRCC submitted to the EPA on June 17, 1994, a petition requesting that the El Paso ozone nonattainment area be exempted from the NOX control requirements of section 182(f) of the Clean Air Act (CAA) as amended in 1990. The El Paso nonattainment area consists of El Paso county, and shares a common airshed with Juarez, Mexico. The exemption request was based on a photochemical grid modeling which shows that the El Paso nonattainment area would attain the NAAQS for ozone by the CAA mandated deadline without the implementation of the additional NOX controls required under section 182(f), but for emissions emanating from Mexico. On November 21, 1994, the EPA conditionally approved this exemption request, conditioned upon the EPA approving the modeling portion of the El Paso attainment demonstration SIP.

(c) The Texas Natural Resource Conservation Commission submitted to the EPA on May 4, 1994, a petition requesting that the Victoria County incomplete data ozone nonattainment area be exempted from the requirement to meet the NOX provisions of the Federal transportation conformity rule. The exemption request was based on monitoring data which demonstrated that the National Ambient Air Quality Standard for ozone had been attained in this area for the 35 months prior to the petition, with the understanding that approval of the State's request would be contingent upon the collection of one additional month of data. The required additional month of verified data was submitted later and, together with the data submitted with the State's petition, demonstrated attainment of the NAAQS for 36 consecutive months. The EPA approved this exemption request on March 2, 1995.

(d) The TNRCC submitted to the EPA on August 17, 1994, with supplemental information submitted on August 31, 1994, and September 9, 1994, a petition requesting that the Houston and Beaumont ozone nonattainment areas be temporarily exempted from the NOX control requirements of section 182(f) of the CAA. The Houston nonattainment area consists of Brazoria, Chambers, Fort Bend, Galveston, Harris, Liberty, Montgomery, and Waller counties. The Beaumont nonattainment area consists of Hardin, Jefferson, and Orange counties. The exemption request was based on photochemical grid modeling which shows that reductions in NOX would not contribute to attaining the ozone NAAQS. On April 12, 1995, the EPA approved the State's request for a temporary exemption. Approval of the temporary exemption waives the federal requirements for NOX Reasonably Available Control Technology (RACT), New Source Review (NSR), conformity, and vehicle inspection and maintenance (I/M) for the period of the temporary exemption. The temporary exemption automatically expires on December 31, 1996, without further notice from the EPA. Based on the rationale provided in the notice of proposed rulemaking on this action, upon the expiration of the temporary exemption, the requirements pertaining to NOX RACT, NSR, conformity, and I/M will again become applicable, except that the NOX RACT implementation date applicable to the Houston and Beaumont nonattainment areas under section 182(f) shall be as expeditious as practicable but no later than May 31, 1997, unless the State has received a permanent NOX exemption from the EPA prior to that time.

(e) The TNRCC submitted to EPA on March 6, 1996, a petition requesting that the Houston/Galveston and Beaumont/Port Arthur ozone nonattainment areas be granted an extension to a previously-granted temporary exemption from the NOX control requirements of sections 182(f) and 182(b) of the Clean Air Act. The temporary exemption was granted on April 19, 1995. The current petition is based on the need for more time to complete UAM to confirm the need for, and the extent of, NOX controls required. On May 23, 1997, EPA approved the State's request for an extension to the temporary exemption. The temporary extension automatically expires on December 31, 1997, without further notice from EPA. Upon expiration of the extension, the requirements pertaining to NOX RACT, NSR, I/M, general and transportation conformity will become applicable, except that the NOX RACT compliance date shall be implemented as expeditiously as practicable, but no later than May 31, 1999, unless the State has received a contingent NOX exemption from the EPA prior to that time.

(f) The extension of the temporary exemption from NOX control requirements of sections 182(f) and 182(b) of the Clean Air Act for the Houston/Galveston and Beaumont/Port Arthur ozone nonattainment areas granted on May 23, 1997, expired December 31, 1997. Upon expiration of the extension, the requirements pertaining to NOX RACT, NSR, I/M, general and transportation conformity will become applicable and the State is expected to implement the requirements as expeditiously as possible.

(g) The Texas Natural Resource Conservation Commission submitted a letter to EPA requesting rescission of the previously-granted conditional exemption from the NOX control requirements of section 182(f) of the Act for the Dallas/Fort Worth ozone nonattainment area. The letter was sent on November 13, 1998. The conditional exemption was granted on November 21, 1994, conditioned upon EPA approving the modeling portion of the DFW attainment demonstration SIP. The conditional exemption was also approved on a contingent basis. The modeling-based exemption would last only as long as the area's modeling continued to demonstrate attainment without the additional NOX reductions required by section 182(f). The State's request is based on new photochemical modeling which shows the need for NOX controls to help the area attain the ozone National Ambient Air Quality Standards. Furthermore, EPA would not and could not approve the earlier attainment demonstration SIP modeling upon which the condition was based.

(1) On June 21, 1999, the conditional NOX exemption for the DFW area granted on November 21, 1994 is rescinded. Upon rescission, the Federal requirements pertaining to NOX Reasonably Available Control Technology (RACT), New Source Review, vehicle Inspection/Maintenance, general and transportation conformity now apply.

(2) The NOX RACT final compliance date must be implemented as expeditiously as practicable, but no later than March 31, 2001.

[59 FR 60714, Nov. 28, 1994, as amended at 60 FR 5867, Jan. 31, 1995; 60 FR 19522, Apr. 19, 1995; 62 FR 28349, May 23, 1997; 63 FR 7072, Feb. 12, 1998; 64 FR 19286, Apr. 20, 1999]

§ 52.2309 Emissions inventories.

(a) The Governor of the State of Texas submitted the 1990 base year emission inventories for the Houston/Galveston (HGA), Beaumont/Port Arthur (BPA), El Paso (ELP), and Dallas/Fort Worth (DFW) ozone nonattainment areas on November 17, 1992 as a revision to the State Implementation Plan (SIP). The 1990 base year emission inventory requirement of section 182(a)(1) of the Clean Air Act, as amended in 1990, has been satisfied for each of these areas.

(b) The inventories are for the ozone precursors which are volatile organic compounds, nitrogen oxides, and carbon monoxide. The inventories cover point, area, non-road mobile, on-road mobile, and biogenic sources.

(c) The HGA nonattainment area is classified as Severe-17 and includes Brazoria, Chambers, Fort Bend, Galveston, Harris, Liberty, Montgomery, and Waller Counties; the BPA nonattainment area is classified as Serious and includes Hardin, Jefferson, and Orange Counties; the ELP nonattainment area is classified as Serious and includes El Paso County; and the DFW nonattainment area is classified as Moderate and includes Collin, Dallas, Denton, and Tarrant Counties.

(d) The Texas Natural Resource Conservation Commission submitted State Implementation Plan revisions to the 1990 base year emission inventory for the Beaumont/Port Arthur area with a cover letter from the Governor of Texas dated August 9, 1996.

(e) The Texas Natural Resource Conservation Commission submitted a revision to the State Implementation Plan (SIP) on August 9, 1996. This revision was submitted for the purpose of satisfying the 15% Rate-of-Progress requirements of the Clean Air Act, which will aid in ensuring the attainment of the National Ambient Air Quality Standards for ozone. This submittal also contained revisions to the 1990 base year emissions inventories for the Dallas/Fort Worth, El Paso and Houston/Galveston areas.

(f) The Texas Natural Resource Conservation Commission submitted a revision to the State Implementation Plan (SIP) on May 19, 2000. This revision was submitted for the purpose of satisfying the 9 percent Rate-of-Progress requirements of the Clean Air Act, which will aid in ensuring the attainment of the National Ambient Air Quality Standards for ozone. This submission also contained revisions to the 1990 base year emissions inventory for the Houston/Galveston areas.

[59 FR 55589, Nov. 8, 1994, as amended at 63 FR 6663, Feb. 10, 1998; 63 FR 62947, Nov. 10, 1998; 66 FR 20751, Apr. 25, 2001]

§ 52.2311 Motor vehicle antitampering.

The State of Texas submitted revisions to the State Implementation Plan for 30 TAC Chapter 114, sections 114.1 “Maintenance and Operation of Air Pollution Control Systems or Devices Used to Control Emissions from Motor Vehicles” and 114.5 “Exclusions and Exceptions” on February 24, 1989, and September 6, 1990, and July 13, 1993. The EPA disapproved these revisions that relate to Statewide antitampering provisions and exemptions to antitampering provisions for motor vehicles or motor vehicle engine emission control systems because the State's antitampering rules are not consistent with the Act, section 203(a)(3) and EPA's tampering prohibitions as outlined in EPA's antitampering enforcement policy, Mobile Source Enforcement Memorandum No. 1A.

[63 FR 6653, Feb. 10, 1998]

§ 52.2312 Requirements for the control of SO2 emissions to address in full or in part requirements related to BART, reasonable progress, and interstate visibility transport.

(a) The Texas SO2 Trading Program provisions set forth in subpart FFFFF of part 97 of this chapter constitute the Federal Implementation Plan provisions fully addressing Texas' obligations with respect to best available retrofit technology under section 169A of the Act and the deficiencies associated with EPA's disapprovals in § 52.2304(d) and partially addressing Texas' obligations with respect to reasonable progress under section 169A of the Act, as those obligations relate to emissions of sulfur dioxide (SO2) from electric generating units (EGUs).

(b) The provisions of subpart FFFFF of part 97 of this chapter apply to sources in Texas but not sources in Indian country located within the borders of Texas, with regard to emissions in 2019 and each subsequent year.

[82 FR 48363, Oct. 17, 2017]

Subpart TT - Utah

§ 52.2320 Identification of plan.

(a) Purpose and scope. This section sets forth the applicable State Implementation Plan for Utah under section 110 of the Clean Air Act, 42 U.S.C. 7410 and 40 CFR part 51 to meet national ambient air quality standards or other requirements under the Clean Air Act.

(b) Incorporation by reference.

(1) Material listed in paragraphs (c) and (d) of this section with an EPA approval date prior to March 1, 2016, was approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Material is incorporated as submitted by the state to EPA, and notice of any change in the material will be published in the Federal Register. Entries for paragraphs (c) and (d) of this section with EPA approval dates after March 1, 2016, will be incorporated by reference in the next update to the SIP compilation.

(2) EPA Region 8 certifies that the rules/regulations provided by EPA in the SIP compilation at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated state rules/regulations which have been approved as part of the State Implementation Plan as of March 1, 2016.

(3) Copies of the materials incorporated by reference may be inspected at the Environmental Protection Agency, Region 8, 1595 Wynkoop Street, Denver, Colorado 80202-1129; and the National Archives and Records Administration (NARA). For information on the availability of this material at NARA, call (202) 741-6030, or go to http://www.archives.gov/federal-register/cfr/ibr-locations.html.

(c) EPA-approved regulations.

Rule No. Rule title State effective date Final rule citation, date Comments
R307-101. General Requirements
R307-101-1 Foreward 11/8/2012 81 FR 4959, 1/29/16
R307-101-2 Definitions 08/02/2018 84 FR 35832, 7/25/2019.
R307-101-3 Version of Code of Federal Regulations Incorporated by Reference 5/23/2018 85 FR 41398, 7/10/20
R307-102. General Requirements: Broadly Applicable Requirements
R307-102 General Requirements: Broadly Applicable Requirements 11/8/2012 81 FR 4959, 1/29/16
R307-104. Conflict of Interest
R307-104-01 Authority 6/1/2016 81 FR 50628, 8/2/2016.
R307-104-02 Purpose 6/1/2016 81 FR 50628, 8/2/2016.
R307-104-03 Disclosure of conflict of interest 6/1/2016 81 FR 50628, 8/2/2016.
R307-105. General Requirements: Emergency Controls
R307-105-01 Air Pollution Emergency Episodes 9/15/1998 71 FR 7679, 2/14/06
R307-105-02 Emergency Actions 9/15/1998 71 FR 7679, 2/14/06
R307-107. General Requirements: Breakdowns
R307-107 General Requirements: Breakdowns 7/31/2012 79 FR 7067, 2/6/14
R307-110. General Requirements: State Implementation Plan
R307-110-01 Incorporation by Reference 12/6/2012 80 FR 54237, 9/9/15
R307-110-02 Section I. Legal Authority 9/15/1998 71 FR 7679, 2/14/06
R307-110-03 Section II. Review of New and Modified Air Pollution Sources 9/15/1998 71 FR 7679, 2/14/06
R307-110-04 Section III. Source Surveillance 9/15/1998 71 FR 7679, 2/14/06
R307-110-05 Section IV. Ambient Air Monitoring Program 9/15/1998 71 FR 7679, 2/14/06
R307-110-06 Section V. Resources 9/15/1998 71 FR 7679, 2/14/06
R307-110-07 Section VI. Intergovernmental Cooperation 9/15/1998 71 FR 7679, 2/14/06
R307-110-08 Section VII. Prevention of Air Pollution Emergency Episodes 9/15/1998 71 FR 7679, 2/14/06
R307-110-09 Section VIII. Prevention of Significant Deterioration 6/16/2006 76 FR 41712, 7/15/11
R307-110-10 Section IX. Control Measures for Area and Point Sources, Part A, Fine Particulate Matter 12/5/2019 86 FR 20736, 5/19/2021
R307-110-11 Section IX. Control Measures for Area and Point Sources, Part B, Sulfur Dioxide 9/15/1998 71 FR 7679, 2/14/06
R307-110-12 Section IX. Control Measures for Area and Point Sources, Part C, Carbon Monoxide 6/7/2018 85 FR 35811, 6/12/2020 Only include provisions incorporated from Section IX, Part C.6 (Provo).
R307-110-13 Section IX. Control Measures for Area and Point Sources, Part D. Ozone 5/2/2007 73 FR 5122, 9/2/08
R307-110-14 Section IX. Control Measures for Area and Point Sources, Part E, Nitrogen Dioxide 9/15/1998 71 FR 7679, 2/14/06
R307-110-15 Section IX. Control Measures for Area and Point Sources, Part F, Lead 9/15/1998 71 FR 7679, 2/14/06
R307-110-16 Section IX. Control Measures for Area and Point Sources, Part G, Flouride 9/15/1998 79 FR 11325, 2/28/14
R307-110-17 Section IX. Control Measures for Area and Point Sources, Part H, Emission Limits 11/25/2019 85 FR 75873, 11/27/2020
R307-110-19 Section XI. Other Control Measures for Mobile Sources 9/15/1998 71 FR 7679, 2/14/06
R307-110-20 Section XII. Transportation Conformity Consultation 5/2/2007 73 FR 51222, 9/2/08
R307-110-21 Section XIII. Analysis of Plan Impact 5/2/2007 73 FR 51222, 9/2/08
R307-110-22 Section XIV. Comprehensive Emission Inventory 9/18/1998 71 FR 7679, 2/14/06
R307-110-23 Section XV. Utah Code Title 19, Chapter 2, Air Conservation Act 9/15/1998 71 FR 7679, 2/14/06
R307-110-24 Section XVI. Public Notification 9/15/1998 71 FR 7679, 2/14/06
R307-110-25 Section XVII. Visibility Protection 9/15/1998 71 FR 7679, 2/14/06
R307-110-26 Section XVIII. Demonstration of GEP Stack Height 9/15/1998 71 FR 7679, 2/14/06
R307-110-27 Section XIX. Small Business Assistance Program 9/15/1998 71 FR 7679, 2/14/06
R307-110-28 Section XX. Regional Haze 8/15/2019 85 FR 75873, 11/27/2020
R307-110-30 Section XXII. General Conformity 9/15/1998 71 FR 7679, 2/14/06
R307-110-31 Section X, Vehicle Inspection and Maintenance Program, Part A, General Requirements and Applicability 9/5/2019 86 FR 27036, 5/19/2021
R307-110-32 Section X. Vehicle Inspection and Maintenance Program, Part B, Davis County 9/15/1998 71 FR 7679, 2/14/06
R307-110-33 Section X. Vehicle Inspection and Maintenance Programs, Part C, Salt Lake County 10/7/2004 70 FR 44055, 8/1/05
R307-110-34 Section X. Vehicle Inspection and Maintenance Program, Part D, Utah County 5/18/2004 70 FR 66264, 11/2/05
R307-110-35 Section X. Vehicle Inspection and Maintenance Program, Part E, Weber County 11/4/2004 70 FR 52467, 9/14/05
R307-110-36 Section X, Vehicle Inspection and Maintenance Program, Part F, Cache County 9/5/2019 86 FR 27036, 5/19/2021
R307-110-37 Section XXIII. Interstate Transport 12/6/2012 81 FR 4959, 1/29/16
R307-115. General Conformity
R307-115-01 Determining Conformity 2/8/2008 73 FR 51222, 9/2/08
R307-130. General Penalty Policy
R307-130-01 Scope 9/15/1998 71 FR 7679, 2/14/06
R307-130-02 Categories 9/15/1998 71 FR 7679, 2/14/06
R307-130-03 Adjustments 9/15/1998 71 FR 7679, 2/14/06
R307-130-04 Options 7/13/2007 73 FR 16543, 3/28/08
R307-150. Emission Inventories
R307-150-01 Purpose and General Requirements 12/31/2003 77 FR 74355, 12/14/12
R307-150-02 Definitions 12/31/2003 77 FR 74355, 12/14/12
R307-150-03 Applicability 6/25/2019 85 FR 75873, 11/27/2020
R307-150-04 Sulfur Dioxide Milestone Inventory Requirements 9/4/2008 77 FR 74355, 12/14/12
R307-150-05 Sources Identified in R307-150-3(2), Large Major Source Inventory Requirements 12/31/2003 77 FR 74355, 12/14/12
R307-150-06 Sources Identified in R307-150-3(3) 12/31/2003 77 FR 74355, 12/14/12
R307-150-07 Sources Identified in R307-150-3(4), Other Part 70 Sources 12/31/2003 77 FR 74355, 12/14/12
R307-150-08 Exempted Hazardous Air Pollutants 12/31/2003 77 FR 74355, 12/14/12
R307-165. Emission Testing
R307-165 Emission Testing 9/15/1998 71 FR 7679, 2/14/06
R307-170. Continuous Emission Monitoring Program
R307-170-01 Purpose 4/1/1999 68 FR 26210, 5/15/03
R307-170-02 Authority 4/1/1999 68 FR 26210, 5/15/03
R307-170-03 Applicability 4/1/1999 68 FR 26210, 5/15/03
R307-170-04 Definitions 1/5/2006 71 FR 64125, 11/1/06
R307-170-05 General Requirements 1/5/2006 71 FR 64125, 11/1/06
R307-170-06 Minimum Monitoring Requirements for Specific Sources 4/1/1999 68 FR 26210, 5/15/03
R307-170-07 Performance Specification Audits 2/8/2008 73 FR 51222, 9/2/08
R307-170-08 Recordkeeping 4/1/1999 68 FR 26210, 5/15/03
R307-170-09 State Electronic Data Report 1/5/2006 71 FR 64125, 11/1/06
R307-201. Emission Standards: General Emission Standards
R307-201 Emission Standards: General Emission Standards 9/15/1998 71 FR 7679, 2/14/06
R307-202. Emission Standards: General Burning
R307-202 Emission Standards: General Burning 10/6/2014 82 FR 46916, 10/10/17
R307-203. Emission Standards: Sulfur Content of Fuels
R307-203 Emission Standards: Sulfur Content of Fuels 9/15/1998 71 FR 7679, 2/14/06
R307-204. Emission Standards: Smoke Management
R307-204-01 Purpose and Goals 11/5/2019 86 FR 24729, 5/10/2021
R307-204-02 Applicability 11/5/2019 86 FR 24729, 5/10/2021
R307-204-03 Definitions 11/5/2019 86 FR 24729, 5/10/2021
R307-204-04 General Requirements 11/5/2019 86 FR 24729, 5/10/2021
R307-204-05 Burn Schedule 11/5/2019 86 FR 24729, 5/10/2021
R307-204-06 Small Prescribed Fires (de minimis) 11/5/2019 86 FR 24729, 5/10/2021
R307-204-07 Large Prescribed Fires 11/5/2019 86 FR 24729, 5/10/2021
R307-206. Emission Standards: Abrasive Blasting
R307-206 Emission Standards: Abrasive Blasting 9/15/1998 71 FR 7679, 2/14/06
R307-221. Emission Standards: Emission Controls for Existing Municipal Solid Waste Landfills
R307-221-01 Purpose and Applicability 1/7/1999 74 FR 1899, 1/14/09
R307-250. Western Backstop Sulfur Dioxide Trading Program
R307-250-01 Purpose 12/31/2003 77 FR 74355, 12/14/12
R307-250-02 Definitions 11/10/2008 77 FR 74355, 12/14/12
R307-250-03 WEB Trading Program Trigger 12/31/2003 77 FR 74355, 12/14/12
R307-250-04 WEB Trading Program Applicability 11/10/2008 77 FR 74355, 12/14/12
R307-250-05 Account Representative for WEB Sources 11/10/2008 77 FR 74355, 12/14/12
R307-250-06 Registration 11/10/2008 77 FR 74355, 12/14/12
R307-250-07 Allowance Allocations 11/10/2008 77 FR 74355, 12/14/12
R307-250-08 Establishment of Accounts 11/10/2008 77 FR 74355, 12/14/12
R307-250-09 Monitoring, Recordkeeping and Reporting 11/10/2008 77 FR 74355, 12/14/12
R307-250-10 Allowance Transfers 12/31/2003 77 FR 74355, 12/14/12
R307-250-11 Use of Allowances from a Previous Year 12/31/2003 77 FR 74355, 12/14/12
R307-250-12 Compliance 11/10/2008 77 FR 74355, 12/14/12
R307-250-13 Special Penalty Provisions for the 2018 Milestone 12/31/2003 77 FR 74355, 12/14/12
R307-301. Utah and Weber Counties: Oxygenated Gasoline Program
R307-301-3 Average Oxygen Content Standard 9/10/2001 67 FR 59165, 9/20/02
R307-302. Solid Fuel Burning Devices
R307-302-1 Purpose and Definitions 2/1/2017 85 FR 10991, 2/26/2020
R307-302-2 Applicability 2/1/2017 85 FR 10991, 2/26/2020
R307-302-3 No-Burn Periods for Particulates 2/1/2017 85 FR 10991, 2/26/2020
R307-302-4 No-Burn Periods for Carbon Monoxide 2/1/2017 85 FR 10991, 2/26/2020
R307-302-5 Opacity and Prohibited Fuels for Heating Appliances 2/1/2017 85 FR 10991, 2/26/2020
R307-302-6 Prohibition 2/1/2017 85 FR 10991, 2/26/2020
R307-303. Commercial Cooking
R307-303 Commercial Cooking 4/10/2013 81 FR 9343, 2/25/16
R307-305. Davis, Salt Lake, and Utah Counties and Ogden City, and Nonattainment Areas for PM 10 : Particulates
R307-305 Davis, Salt Lake, and Utah Counties and Ogden City, and Nonattainment Areas for PM10: Particulates 9/15/1998 71 FR 7679, 2/14/06
R307-307. Road Salting and Sanding
R307-307 Road Salting and Sanding 2/1/2013 81 FR 9343, 2/25/16
R307-309. Nonattainment and Maintenance Areas for PM 10 and PM 2.5 : Fugitive Emissions and Fugitive Dust
R307-309 Nonattainment and Maintenance Areas for PM10 and PM2.5: Fugitive Emissions and Fugitive Dust 8/4/2017 84 FR 52369, 10/2/2019
R307-310. Salt Lake County: Trading of Emission Budgets for Transportation Conformity
R307-310-01 Purpose 5/13/2002 67 FR 44065, 7/1/02
R307-310-02 Definitions 2/8/2008 73 FR 51222, 9/2/08
R307-310-03 Applicability 5/13/2002 67 FR 44065, 7/1/02
R307-311. Utah County: Trading of Emission Budgets for Transportation Conformity
R307-311 Utah County: Trading of Emission Budgets for Transportation Conformity 3/5/2015 80 FR 28193, 5/18/15
R307-312. Aggregate Processing Operations for PM 2.5 ; Nonattainment Areas
R307-312 Aggregate Processing Operations for PM2.5 Nonattainment Areas 2/4/2016 81 FR 71990, 10/19/2016
R307-325. Ozone Nonattainment and Maintenance Areas: General Requirements
R307-325 Ozone Nonattainment and Maintenance Areas: General Requirements 3/9/2007 78 FR 59242, 9/26/13
R307-326. Ozone Nonattainment and Maintenance Areas: Control of Hydrocarbon Emissions in Petroleum Refineries
R307-326 Ozone Nonattainment and Maintenance Areas: Control of Hydrocarbon Emissions in Petroleum Refineries 3/9/2007 78 FR 59242, 9/26/13
R307-327. Ozone Nonattainment and Maintenance Areas: Petroleum Liquid Storage
R307-327 Ozone Nonattainment and Maintenance Areas: Petroleum Liquid Storage 3/9/2007 78 FR 59242, 9/26/13
R307-328. Ozone Nonattainment and Maintenance Areas and Utah and Weber Counties: Gasoline Transfer and Storage
R307-328 Ozone Nonattainment and Maintenance Areas and Utah and Weber Counties: Gasoline Transfer and Storage 2/4/2016 81 FR 71990, 10/19/2016
R307-335. Degreasing and Solvent Cleaning Operations
R307-335 Degreasing and Solvent Cleaning Operations 1/1/2013 81 FR 9343, 2/25/16
R307-340. Ozone Nonattainment and Maintenance Areas: Surface Coating Processes
R307-340 Ozone Nonattainment and Maintenance Areas: Surface Coating Processes 3/9/2007 78 FR 59242, 9/26/13
R307-341. Ozone Nonattainment and Maintenance Areas: Cutback Asphalt
R307-341 Ozone Nonattainment and Maintenance Areas: Cutback Asphalt 1/16/2007 78 FR 59242, 9/26/13
R307-342. Adhesives and Sealants
R307-342 Adhesives and Sealants 8/1/2013 81 FR 9343, 2/25/16
R307-343. Emissions Standards for Wood Furniture Manufacturing Operations
R307-343 Emissions Standards for Wood Furniture Manufacturing Operations 5/1/2013 81 FR 9343, 2/25/16
R307-344. Paper, Film, and Foil Coatings
R307-344 Paper, Film, and Foil Coatings 2/1/2013 81 FR 9343, 2/25/16
R307-345. Fabric and Vinyl Coatings
R307-345 Fabric and Vinyl Coatings 2/1/2013 81 FR 9343, 2/25/16
R307-346. Metal Furniture and Surface Coatings
R307-346 Metal Furniture Surface Coatings 2/1/2013 81 FR 9343, 2/25/16
R307-347. Large Appliance Surface Coatings
R307-347 Large Appliance Surface Coatings 2/1/2013 81 FR 9343, 2/25/16
R307-348. Magnet Wire Coatings
R307-348 Magnet Wire Coatings 2/1/2013 81 FR 9343, 2/25/16
R307-349. Flat Wood Panel Coatings
R307-349 Flat Wood Panel Coatings 2/1/2013 81 FR 9343, 2/25/16
R307-350. Miscellaneous Metal Parts and Products Coatings
R307-350 Miscellaneous Metal Parts and Products Coatings 2/3/2013 81 FR 9343, 2/25/16
R307-351. Graphic Arts
R307-351 Graphic Arts 2/1/2013 81 FR 9343, 2/25/16 Except R307-351-2 and R307-351-4.
R307-351-2 Applicability 10/8/2014 81 FR 9343, 2/25/16
R307-351-4 Standards for Rotogravure, Flexographic, and Specialist Pring Operations 2/15/2013 81 FR 9343, 2/25/16
R307-352. Metal Container, Closure, and Coil Coatings
R307-352 Metal Container, Closure, and Coil Coatings 2/1/2013 81 FR 9343, 2/25/16
R307-353. Plastic Parts Coatings
R307-353 Plastic Parts Coatings 5/1/2013 81 FR 9343, 2/25/16
R307-354. Automotive Refinishing Coatings
R307-354 Automotive Refinishing Coatings 2/1/2013 81 FR 9343, 2/25/16
R307-355. Control of Emissions From Aerospace Manufacture and Rework Facilities
R307-355 Control of Emissions from Aerospace Manufacture and Rework Facilities 2/1/2013 81 FR 9343, 2/25/16
R307-355-5 Emission standards 2/15/2013 81 FR 9343, 2/25/16
R307-356. Appliance Pilot Light
R307-356 Appliance Pilot Light 1/1/2013 81 FR 9343, 2/25/16
R307-357. Consumer Products
R307-357 Consumer Products 8/1/2013 81 FR 9343, 2/25/16 Except R307-357-4.
R307-357-4 Standards 5/8/2014 81 FR 9343, 2/25/16
R307-361. Architectural Coatings
R307-361 Architectural Coatings 10/31/2013 81 FR 9343, 2/25/16
R307-401. Permit: New and Modified Sources
R307-401-01 Purpose 6/16/2006 79 FR 7072, 2/6/14
R307-401-02 Definitions 6/16/2006 79 FR 7072, 2/6/14
R307-401-03 Applicability 6/16/2006 79 FR 7072, 2/6/14
R307-401-04 General Requirements 6/16/2006 79 FR 7072, 2/6/14
R307-401-05 Notice of Intent 6/16/2006 79 FR 7072, 2/6/14
R307-401-06 Review Period 6/16/2006 79 FR 7072, 2/6/14
R307-401-07 Public Notice 10/3/2013 81 FR 4959, 1/29/16
R307-401-08 Approval Order 6/16/2006 79 FR 7072, 2/6/14
R307-401-09 Small Source Exemption 1/1/2011 79 FR 7070, 2/6/14
R307-401-10 Source Category Exemptions 08/02/2018 86 FR 28494, 5/27/2021
R307-401-11 Replacement-in-Kind Equipment 6/16/2006 79 FR 7072, 2/6/14
R307-401-12 Reduction in Air Contaminants 08/07/2014 81 FR 46338, 7/19/2016
R307-401-13 Plantwide Applicability Limits 6/16/2006 79 FR 7072, 2/6/14
R307-401-14 Used Oil Fuel Burned for Energy Recovery 2/8/2008 79 FR 27190, 5/13/14
R307-401-15 Air Strippers and Soil Venting Projects 2/7/2013 81 FR 4957, 1/29/16
R307-401-16 De minimis Emissions From Soil Aeration Projects 6/16/2006 79 FR 27190, 5/13/14
R307-401-17 Temporary Relocation 6/16/2006 79 FR 7072, 2/6/14
R307-401-18 Eighteen Month Review 6/16/2006 79 FR 7072, 2/6/14
R307-403. Permits: New and Modified Sources in Nonattainment Areas and Maintenance Areas
R307-403 Permits: New and Modified Sources in Nonattainment Areas and Maintenance Areas 9/15/1998 71 FR 7679, 2/14/2006 Except for R307-403-1, R307-403-2, R307-403-6, R307-403-10, R307-403-11.
R307-403-1 Purpose and Definitions 08/02/2018
12/04/2013
84 FR 35832, 7/25/2019
R307-403-2 Applicability 08/02/2018 84 FR 35832, 7/25/2019
R307-403-3 Review of Major Sources of Air Quality Impact 08/02/2018 84 FR 35832, 7/25/2019
R307-403-4 Offsets: General Requirements 08/02/2018 84 FR 35832, 7/25/2019
R307-403-5 Offsets: Particulate Matter Nonattainment Areas 08/02/2018 84 FR 35832, 7/25/2019
R307-403-6 Offsets: Ozone Nonattainment Areas 08/02/2018 84 FR 35832, 7/25/2019
R307-403-7 Offsets: Baseline 08/02/2018 84 FR 35832, 7/25/2019
R307-403-9 Construction in Stages 08/02/2018 84 FR 35832, 7/25/2019
R307-403-10 Analysis of Alternatives 08/02/2018 84 FR 35832, 7/25/2019
R307-403-11 Actual PALS 08/02/2018 84 FR 35832, 7/25/2019
R307-405. Permits: Major Sources in Attainment or Unclassified Areas (PSD)
R307-405-01 Purpose 9/7/2007 76 FR 41712, 7/15/11
R307-405-02 Applicability 11/25/2019 85 FR 41398, 7/10/20
R307-405-03 Definitions 02/02/2012 81 FR 46838, 7/19/2016
R307-405-04 Area Designations 9/7/2007 76 FR 41712, 7/15/11
R307-405-05 Area Redesignation 9/7/2007 76 FR 41712, 7/15/11
R307-405-06 Ambient Air Increments 9/7/2007 76 FR 41712, 7/15/11
R307-405-07 Ambient Air Ceilings 9/7/2007 76 FR 41712, 7/15/11
R307-405-08 Exclusions from Increment Consumption 9/7/2007 76 FR 41712, 7/15/11
R307-405-09 Stack Heights 9/7/2007 76 FR 41712, 7/15/11
R307-405-10 Exemptions 9/7/2007 76 FR 41712, 7/15/11
R307-405-11 Control Technology Review 9/7/2007 76 FR 41712, 7/15/11
R307-405-12 Source Impact Analysis 9/7/2007 76 FR 41712, 7/15/11
R307-405-13 Air Quality Models 9/7/2007 76 FR 41712, 7/15/11
R307-405-14 Air Quality Analysis 9/7/2007 76 FR 41712, 7/15/11
R307-405-15 Source Information 9/7/2007 76 FR 41712, 7/15/11
R307-405-16 Additional Impact Analysis 9/7/2007 76 FR 41712, 7/15/11
R307-405-17 Sources Impacting Federal Class I Areas: Additional Rquirements 9/7/2007 76 FR 41712, 7/15/11
R307-405-18 Public Participation 9/7/2007 76 FR 41712, 7/15/11
R307-405-19 Source Obligation 9/7/2007 76 FR 41712, 7/15/11
R307-405-20 Innovative Control Technology 9/7/2007 76 FR 41712, 7/15/11
R307-405-21 Actuals PALs 9/7/2007 76 FR 41712, 7/15/11
R307-405-22 Banking of Emission Offset Credit in PSD Areas 9/7/2007 76 FR 41712, 7/15/11
R307-406. Visibility
R307-406 Visibility 9/15/1998 71 FR 7679, 2/14/06
R307-410. Permits: Emissions Impact Analysis
R307-410-01 Purpose 6/6/2006 79 FR 7072, 2/6/14
R307-410-02 Definitions 08/07/2014 81 FR 46838, 7/19/2016
R307-410-03 Use of Dispersion Models 11/25/2019 85 FR 41398, 7/10/20
R307-410-04 Modeling of Criteria Pollutant Impacts in Attainment Areas 6/6/2006 79 FR 7072, 2/6/14
R307-410-06 Stack Heights and Dispersion Techniques 08/07/2014 81 FR 46838, 7/19/2016
R307-413. Permits: Exemptions and Special Provisions
[R307-7] Exemption from Notice of Intent Requirements for Used Oil Fuel Burned for Energy Recovery 11/15/1996 67 FR 35442, 5/20/02 Recodification not approved.
R307-413-7 Exemption from Notice of Intent Requirements for Used Oil Fuel Burned for Energy Recovery 9/15/1998 71 FR 7679, 2/14/06
R307-414. Permits: Fees for Approval Orders
R307-414 Permits: Fees for Approval Orders 12/17/2000 72 FR 4641, 2/1/07
R307-420. Permits: Ozone Offset Requirements in Davis and Salt Lake Counties
R307-420-1 Purpose 3/1/1999, 7/1/2013 82 FR 46419, 10/5/2017
R307-420-2 Definitions 3/1/1999, 7/1/2013 82 FR 46419, 10/5/2017
R307-420-3 Applicability 3/1/1999, 7/1/2013 82 FR 46419, 10/5/2017
R307-420-4 General Requirements 3/1/1999, 7/1/2013 82 FR 46419, 10/5/2017
R307-420-5 Contingency Measure: Offsets for Oxides of Nitrogen 3/1/1999, 7/1/2013 82 FR 46419, 10/5/2017

(d) EPA-approved source-specific requirements.

Rule title State effective date Final rule citation, date Comments
Hill Air Force Base
Ozone NAAQS Approval Orders:
Air Quality Approval Order for Remodeling BX Service Station (7/12/1979) 3/4/1997 62 FR 38213, 7/17/1997
Approval Order for Hydrazine Exhaust Incinerator, Davis County (2/5/1985) 3/4/1997 62 FR 38213, 7/17/1997
Approval Order for Industrial Wastewater Treatment Facility, Davis County (2/20/1986) 3/4/1997 62 FR 38213, 7/17/1997
Approval Order for Paint Booth, HVAC Modification, Standby Generators, and Fuel Storage Tanks, Davis County (7/18/1983) 3/4/1997 62 FR 38213, 7/17/1997
BAQE-026-88, Approval Order for Paint Spray Booth in Building 1913 and Solvent Spray Booth in Building 1915, Davis County (1/20/1988) 3/4/1997 62 FR 38213, 7/17/1997
BAQE-039-91, Approval Order for Building 1701 - Dip Tank, Bake Oven, Paint Booths, Davis County (2/7/1991) 3/4/1997 62 FR 38213, 7/17/1997
BAQE-353-88, Approval Order for Two Cold Solvent Cleaning Tanks in Building 2013, Weber County (7/21/1988) 3/4/1997 62 FR 38213, 7/17/1997
BAQE-525-88, Approval Order for Structural Repair and Maintenance Facility, Davis County (10/13/1988) 3/4/1997 62 FR 38213, 7/17/1997
BAQE-669-88, Approval Order for Paint Distillation Unit in Building 514, Davis County (12/20/1988) 3/4/1997 62 FR 38213, 7/17/1997
Construction Approval Order (6/27/1978) 3/4/1997 62 FR 38213, 7/17/1997
DAQE-0103-93, Modified Approval Order for Aircraft Purge System Near Building 287, Davis County (2/11/1993) 3/4/1997 62 FR 38213, 7/17/1997
DAQE-067-95, Modified Approval Order to DAQE-1006-94, Paint Booth Consolidation (1/31/1995) 3/4/1997 62 FR 38213, 7/17/1997
DAQE-068-95, Support Document for Approval Order DAQE-067-95 (1/30/1995) 3/4/1997 62 FR 38213, 7/17/1997
DAQE-0719-93, Approval Order for Air Permit for Emergency Power Generators, Davis County (8/20/1993) 3/4/1997 62 FR 38213, 7/17/1997
DAQE-0752-93, Modified Approval Order for: A. Replacement Boilers in Buildings 1624, 1904, 2104, 2203; B. Paint Spray Booth in Building 751; C. Carbon Brake Coating Process in Building 507; Davis County (8/27/1993) 3/4/1997 62 FR 38213, 7/17/1997
DAQE-1134-95, Approval Order for Setup Chemical Milling Process Line in Bldg 238, Davis County (12/7/1995) 3/4/1997 62 FR 38213, 7/17/1997
DAQE-1171-92, Approval Order for Emergency Generators and Media Blast Booth, Davis County (1/4/1993) 3/4/1997 62 FR 38213, 7/17/1997
DAQE-163-96, Approval Order for Medium Pressure Water & Chemical Paint Stripping of Aircraft, Davis County (2/9/1996) 3/4/1997 62 FR 38213, 7/17/1997
DAQE-167-92, Approval Order for JP-4 Tank Throughput Limitations (2/19/1992) 3/4/1997 62 FR 38213, 7/17/1997
DAQE-403-95, Approval Order for Construction of Two Boilers Each in Buildings 1590 and 1703, Davis County (5/8/1995) 3/4/1997 62 FR 38213, 7/17/1997
DAQE-416-92, Approval Order for Industrial Wastewater Treatment Plant Sludge Dryers, Building 577, Davis County (4/28/1992) 3/4/1997 62 FR 38213, 7/17/1997
DAQE-775-95, Approval Order to Modify AO for Engine Test Facilities, Davis County (8/30/1995) 3/4/1997 62 FR 38213, 7/17/1997
DAQE-824-94, Approval Order For Used Oil Burner/Boiler Permit Modification, Davis County (9/29/1994) 3/4/1997 62 FR 38213, 7/17/1997
DAQE-860-95, Your Letter of 6 September 1995, Phase II Vapor Recovery at Building 454 (9/20/1995) 3/4/1997 62 FR 38213, 7/17/1997
DAQE-894-91, Approval Order; Wording Change to Approval Order Dated June 22, 1988, Davis County (11/25/1991) 3/4/1997 62 FR 38213, 7/17/1997
DAQE-915-94, Change of Jet Fuel from JP-4 to JP-8 (10/18/1994) 3/4/1997 62 FR 38213, 7/17/1997
Salt Lake County
Ozone NAAQS Approval Orders:
DAQE-0063-94, Pacificorp Gadsby Power Plant, Approval Order for SIP Change, Title V Major (2/3/1994) 3/4/1997 62 FR 38213, 7/17/1997
DAQE-300-95, Olympia Sales Company, Approval Order Revised to Meet the Ozone Maintenance Plan, Salt Lake County, Toxic Major Title V Major (4/13/1995) 3/4/1997 62 FR 38213, 7/17/1997
DAQE-433-94, Kennecott Utah Copper - Utah Power Plant, Approval Order for RACT Analysis, Salt Lake County, Title V Major (5/27/1994) 3/4/1997 62 FR 38213, 7/17/1997

(e) EPA-approved nonregulatory provisions.

Rule title State effective date Final rule citation, date Comments
Section I. Legal Authority 11/12/1993 68 FR 37744, 6/25/2003
Section II. Review of New and Modified Air Pollution Sources 11/12/1993 68 FR 37744, 6/25/2003
Section III. Source Surveillance 1/1/2003 68 FR 37744, 6/25/2003
IV. Ambient Air Monitoring Program
Section IV.A. Introduction 11/12/1993 68 FR 37744, 6/25/2003
Section IV.B. Air Quality Surveillance Network Design 11/12/1993 68 FR 37744, 6/25/2003
Section IV.C. Network Description 11/12/1993 68 FR 37744, 6/25/2003
Section IV.D. Data Reporting 11/12/1993 68 FR 37744, 6/25/2003
Section IV.E. Episode Monitoring 11/12/1993 68 FR 37744, 6/25/2003
Section IV.F. Annual Review 11/12/1993 68 FR 37744, 6/25/2003
Section V. Resources 11/12/1993 68 FR 37744, 6/25/2003
Section VI. Intergovernmental Cooperation 11/12/1993 68 FR 37744, 6/25/2003
Section VII. Prevention of Air Pollution Emergency Episodes 1/1/2003 68 FR 37744, 6/25/2003
Section VIII. Prevention of Significant Deterioration 6/16/2006 76 FR 41712, 7/15/2011
IX. Control Measures for Area and Point Sources
Section IX.A.1. Fine Particulate Matter (PM10), Area Designation Background 8/14/1991 59 FR 35036, 7/8/1994
Section IX.A.2. Fine Particulate Matter (PM10), PM10 Concentrations 8/14/1991 59 FR 35036, 7/8/1994
Section IX.A.3. Fine Particulate Matter (PM10), Utah County 9/5/2002 67 FR 78181, 12/23/2002
Section IX.A.4. Fine Particulate Matter (PM10), Salt Lake County - Magna 8/14/1991 59 FR 35036, 7/8/1994
Section IX.A.5. Fine Particulate Matter (PM10), Salt Lake Nonattainment Area 8/14/1991 59 FR 35036, 7/8/1994
Section IX.A.6. Fine Particulate Matter (PM10), Control Strategies 9/5/2002 67 FR 78181, 12/23/2002
Section IX.A.7. Fine Particulate Matter (PM10), Maintenance 9/5/2002 67 FR 78181, 12/23/2002
Section IX.A.8. Fine Particulate Matter (PM10), Contingency Measures 9/5/2002 67 FR 78181, 12/23/2002
Section IX.A.9. Fine Particulate Matter (PM10), Annual Average 9/5/2002 67 FR 78181, 12/23/2002
Section IX.A.10. Fine Particulate Matter (PM10), Transportation Conformity 9/5/2002 67 FR 78181, 12/23/2002
Section IX.A. Fine Particulate Matter (PM10), Appendix A - Emission Limitations and Operating Practices (Davis and Salt Lake Counties) 9/5/2002 67 FR 78181, 12/23/2002
Section IX.A.23. Fine Particulate Matter, PM2.5 SIP for the Logan, UT-ID Nonattainment Area 12/4/2014 83 FR 59316, 11/23/2018 Except for Chapters 1-3, Area Sources found in Chapter 6.6, Chapter 8 and Chapter 9.
Section IX.B. Sulfur Dioxide 1/1/2003 68 FR 37744, 6/25/2003
Section IX.C. Carbon Monoxide 2/25/2000 68 FR 37744, 6/25/2003
Section IX.C.6. Carbon Monoxide, Provo 6/7/2018 85 FR 35811, 6/12/2020
Section IX.C.7. Carbon Monoxide Maintenance Provision for Salt Lake City 12/2/2004 70 FR 44055, 8/1/2005
Section IX.C.8. Carbon Monoxide Maintenance Provisions for Ogden 1/4/2005 70 FR 54267, 9/14/2005
Section IX.D. 8-Hour Ozone Maintenance Provisions for Salt Lake and Davis Counties 1/3/2007 78 FR 59242, 9/26/2013 With exceptions identified in document.
Section IX.E. Nitrogen Dioxide 2/25/2000 68 FR 37744, 6/25/2003
Section IX.F. Lead 2/25/2000 68 FR 37744, 6/25/2003
Section IX.G. Fluoride 2/25/2000 68 FR 37744, 6/25/2003
Section IX.H.1. General Requirements: Control Measures for Area and Point Sources, Emission Limits and Operating Practices, PM10 Requirements 1/3/2019 85 FR 10991, 2/26/2020
Section IX.H.2. Source Specific Emission Limitations in Salt Lake County PM10 Nonattainment/Maintenance Area 1/3/2019 85 FR 10991, 2/26/2020
Section IX.H.3. Source Specific Emission Limitations in Utah County PM10 Nonattainment/Maintenance Area 12/3/2015 82 FR 47153
10/11/2017
Section IX.H.4. Interim Emission Limits and Operating Practices 12/3/2015 82 FR 47153
10/11/2017
Section IX.H.21. General Requirements: Control Measures for Area and Point Sources, Emission Limits and Operating Practices, Regional Haze Requirements 11/25/2019 85 FR 75873, 11/27/2020
Section IX.H.22. Source Specific Emission Limitations: Regional Haze Requirements, Best Available Retrofit Technology 11/25/2019 85 FR 75873, 11/27/2020
X. Vehicle Inspection and Maintenance Program
Section X.A. General Requirements and Applicability 9/5/2019 86 FR 27036, 5/19/2021
Section X.B. Davis County 2/14/1997 62 FR 38213, 7/17/1997
Section X.C. Salt Lake County 10/7/2004 70 FR 44055, 8/1/2005
Section X.D. Utah County 5/18/2004 70 FR 66264, 11/2/2005
Section X.E. Weber County 11/4/2004 70 FR 54267, 9/14/2005
Section X.F. Cache County 9/5/2019 86 FR 27036, 5/19/2021
Section XI. Other Control Measures for Mobile Sources 11/12/1993 68 FR 37744, 6/25/2003
Section XII. Transportation Conformity Consultation 5/2/2007 73 FR 51222, 9/2/2008
Section XIII. Analysis of Plan Impact 11/12/1993 68 FR 37744, 6/25/2003
Section XIV. Emission Inventory Development 2/25/2000 68 FR 37744, 6/25/2003
Section XV. Title 19, Chapter 2 Utah Code Annotated, 1993 11/12/1993 68 FR 37744, 6/25/2003
Section XVI. Public Notification 11/12/1993 68 FR 37744, 6/25/2003
XVII. Visibility Protection
Section XVII.A. Introduction 2/25/2000 68 FR 37744, 6/25/2003
Section XVII.B. Background 4/12/1993 68 FR 37744, 6/25/2003
Section XVII.C. Visibility Protection 4/12/1993 68 FR 37744, 6/25/2003
Section XVII.D. Visibility Monitoring 2/25/2000 68 FR 37744, 6/25/2003
Section XVII.E. New or Modified Source Analysis of Visibility Impact 2/25/2000 68 FR 37744, 6/25/2003
Section XVII.F. Existing Source Visibility Impact and BART 4/12/1993 68 FR 37744, 6/25/2003
Section XVII.G. Regional Haze 4/12/1993 68 FR 37744, 6/25/2003
Section XVII.H. Long Term Plan to Show Progress Toward Improved Visibility 4/12/1993 68 FR 37744, 6/25/2003
Section XVII.I. Visibility Progress Report 4/12/1993 68 FR 37744, 6/25/2003
Section XVII.J. Policy of the Air Conservation Committee Concerning the Protection of Scenic Views Associated with Mandatory Class I Areas from Signficant Impairment for Visibility 4/12/1993 68 FR 37744, 6/25/2003
Section XVIII. Demonstration of GEP Stack Height 2/25/2000 68 FR 37744, 6/25/2003
Section XIX. Small Business Assistance Program 11/12/1993 68 FR 37744, 6/25/2003
XX. Regional Haze
Section XX.A. Executive Summary 8/15/2019 85 FR 75873, 11/27/2020
Section XX.B. Background on the Regional Haze Rule 8/15/2019 [85 FR 75873, 11/27/2020
Section XX.C. Long-Term Strategy for the Clean-Air Corridor 8/15/2019 85 FR 75873,11/27/2020
Section XX.D. Long-Term Strategy for Stationary Sources 8/15/2019 85 FR 75873, 11/27/2020
Section XX.E. Sulfur Dioxide Milestones and Backstop Trading Program 8/15/2019 85 FR 75873, 11/27/2020
Section XX.F. Long-Term Strategy for Mobile Sources 8/15/2019 85 FR 75873, 11/27/2020
Section XX.G. Long-Term Strategy for Fire Programs 4/7/2011 85 FR 75873, 11/27/2020
Section XX.H. Assessment of Emissions from Paved and Unpaved Road Dust 8/15/2019 85 FR 75873, 11/27/2020
Section XX.I. Pollution Prevention and Renewable Energy Programs 8/15/2019 85 FR 75873, 11/27/2020
Section XX.J. Other GCVTC Recommendations 8/15/2019 85 FR 75873, 11/27/2020
Section XX.K. Projection of Visibility Improvement Anticipated from Long-Term Strategy 8/15/2019 85 FR 75873, 11/27/2020
Section XX.L. Periodic Implementation Plan Revisions 8/15/2019 [85 FR 75873, 11/27/2020
Section XX.M. State Planning/Interstate Coordination and Tribal Implementation 8/15/2019 85 FR 75873, 11/27/2020
Section XX.N. Enforceable Commitments for the Utah Regional Haze SIP 8/15/2019 85 FR 75873, 11/27/2020
Section XXII. General Conformity 1/1/2003 68 FR 37744, 6/25/2003
Section XXIII. Interstate Transport 2/9/2007 73 FR 16543, 3/28/2008
Progress Report for Utah's State Implementation Plan for Regional Haze 2/4/2016 85 FR 64050, 10/9/2020
Maintenance Plans
Ogden Carbon Monoxide (CO) Maintenance Plan Summary
Salt Lake and Davis County Ozone Maintenance Plan Summary
Salt Lake and Tooele Counties Sulfur Dioxide (SO2) Plan Summary
Salt Lake City Carbon Monoxide (CO) Maintenance Plan
Salt Lake County Particulate Matter (PM10) Attainment Plan Summary 12/3/2015 85 FR 10991, 2/26/2020
Utah County Particulate Matter (PM10) Attainment Plan Summary 12/3/2015 85 FR 10991, 2/26/2020
Ogden City Particulate Matter (PM10) Attainment Plan Summary 12/3/2015 85 FR 10991, 2/26/2020
Logan, UT-ID Fine Particulate Matter (PM2.5) Attainment Plan Summary 12/5/2019 86 FR 27036, 5/19/2021

[81 FR 39200, June 16, 2016, as amended at 81 FR 43923, July 5, 2016; 81 FR 50628, Aug. 2, 2016; 81 FR 46838, July 19, 2016; 81 FR 71990, Oct. 19, 2016; 82 FR 9141, Feb. 3, 2017; 82 FR 46419, Oct. 5, 2017; 82 FR 46914, Oct. 10, 2017; 82 FR 47153, Nov. 13, 2017; 83 FR 59316, Nov. 23, 2018; 84 FR 27041, June 11, 2019; 84 FR 44229, Aug. 23, 2019; 84 FR 35832, July 25, 2019; 84 FR 52369, Oct. 2, 2019; 85 FR 10991, Feb. 26, 2020; 85 FR 35811, June 12, 2020; 85 FR 41398, July 10, 2020; 85 FR 64052, Oct. 9, 2020; 85 FR 75873, Nov. 27, 2020; 86 FR 24729, May 10, 2021; 86 FR 27036, May 19, 2021; 86 FR 28494, May 27, 2021]

§ 52.2321 Classification of regions.

The Utah plan was evaluated on the basis of the following classifications:

Air quality control region Pollutant
Particulate matter Sulfur oxides Nitrogen dioxide Carbon monoxide Photochemical oxidants (hydrocarbons)
Wasatch Front Intrastate I I I I I
Four Corners Interstate IA IA III III III
Utah Intrastate III III III III III

[37 FR 10898, May 31, 1972, as amended at 39 FR 16347, May 8, 1974]

§ 52.2322 Extensions.

(a) The Administrator, by authority delegated under section 188(d) of the Clean Air Act, as amended in 1990, extends for one year (until December 31, 1995) the attainment date for the Salt Lake County PM10 nonattainment area. The Administrator, by authority delegated under section 188(d) of the Clean Air Act, as amended in 1990, extends for two years (until December 31, 1996) the attainment date for the Utah County PM10 nonattainment area.

(b) [Reserved]

[66 FR 32760, June 18, 2001]

§ 52.2323 Approval status.

(a) With the exceptions set forth in this subpart, the Administrator approves Utah's plan as meeting the requirements of section 110 of the Clean Air Act as amended in 1977. Furthermore, the Administrator finds that the plan satisfies all requirements of Part D, Title 1, of the Clean Air Act as amended in 1977, except as noted below.

(b)

(1) Insofar as the Prevention of Significant Deterioration (PSD) provisions found in this subpart apply to stationary sources of greenhouse gas (GHGs) emissions, the Administrator approves that application only to the extent that GHGs are “subject to regulation”, as provided in this paragraph (b), and the Administrator takes no action on that application to the extent that GHGs are not “subject to regulation.”

(2) Beginning January 2, 2011, the pollutant GHGs is subject to regulation if:

(i) The stationary source is a new major stationary source for a regulated NSR pollutant that is not GHGs, and also will emit or will have the potential to emit 75,000 tpy CO2e or more; or

(ii) The stationary source is an existing major stationary source for a regulated NSR pollutant that is not GHGs, and also will have an emissions increase of a regulated NSR pollutant, and an emissions increase of 75,000 tpy CO2e or more; and,

(3) Beginning July 1, 2011, in addition to the provisions in paragraph (b)(2) of this section, the pollutant GHGs shall also be subject to regulation:

(i) At a new stationary source that will emit or have the potential to emit 100,000 tpy CO2e; or

(ii) At an existing stationary source that emits or has the potential to emit 100,000 tpy CO2e, when such stationary source undertakes a physical change or change in the method of operation that will result in an emissions increase of 75,000 tpy CO2e or more.

(4) For purposes of this paragraph (b)

(i) The term greenhouse gas shall mean the air pollutant defined in 40 CFR 86.1818-12(a) as the aggregate group of six greenhouse gases: Carbon dioxide, nitrous oxide, methane, hydrofluorocarbons, perfluorocarbons, and sulfur hexafluoride.

(ii) The term tpy CO2 equivalent emissions (CO2e) shall represent an amount of GHGs emitted, and shall be computed as follows:

(A) Multiplying the mass amount of emissions (tpy), for each of the six greenhouse gases in the pollutant GHGs, by the gas's associated global warming potential published at Table A-1 to subpart A of 40 CFR part 98—Global Warming Potentials.

(B) Sum the resultant value from paragraph (b)(4)(ii)(A) of this section for each gas to compute a tpy CO2e.

(iii) the term emissions increase shall mean that both a significant emissions increase (as calculated using the procedures in 40 CFR 52.21(a)(2)(iv)) and a significant net emissions increase (as defined in paragraphs 40 CFR 52.21(b)(3) and (b)(23)(i)) occur. For the pollutant GHGs, an emissions increase shall be based on tpy CO2e, and shall be calculated assuming the pollutant GHGs is a regulated NSR pollutant, and “significant” is defined as 75,000 tpy CO2e instead of applying the value in 40 CFR 52.21(b)(23)(ii).

[75 FR 82562, Dec. 30, 2010]

§ 52.2324 Original identification of plan.

(a) This section identifies the original “Air Implementation Plan for the State of Utah” and all revisions submitted by Utah that were federally approved prior to March 1, 2016.

(b) The plan was officially submitted on January 25, 1972.

(c) The plan revisions listed below were submitted on the dates specified.

(1) Clarifications of the plan relating to particulate regulations, CO and NO2 control strategies, new source review, emergency episodes, availability of emission data, and source surveillance submitted May 18, 1972, by State Division of Health.

(2) Revision of State new source review regulation, section 1.3.3 of the Utah Code of Air Conservation Regulations, submitted on September 13, 1972, by the Governor.

(3) Transportation control plan submitted April 13, 1973, by the Governor.

(4) Reenacted legislation providing for public availability of emission data submitted on June 13, 1974, by the State Division of Health.

(5) The Revised Utah Air Conservation Regulations on July 10, 1975, by the Governor.

(6) Provisions to meet the requirements of Part D and other sections of the Clean Air Act, as amended in 1977, were submitted on December 28, 1978, by the Governor.

(7) On November 5, 1979, the Governor submitted a plan revision to meet the requirements of Air Quality Monitoring, 40 CFR part 58, subpart C, § 58.20.

(8) Provisions to meet the transportation control requirements of Part D and other sections of the Clean Air Act, as amended in 1977, were submitted on November 5, 1979, and August 11, 1980, by the Governor.

(9) Provisions to meet the requirements of Part D for particulates and to attain the national standard for lead were submitted on March 11, 1980, July 25, 1980, November 13, 1980, December 26, 1980, and April 8, 1981.

(10) Provisions to meet the requirements of Part C of the Clean Air Act, as amended in 1977, were submitted on August 17, 1981.

(11) Provisions to meet the requirements of section 127 and Part D for carbon monoxide and ozone were submitted on August 11, 1980.

(12) Provisions to meet the requirements of Part D of the Clean Air Act, as amended in 1977, for particulates and volatile organic compounds, were submitted on April 8, 1981.

(13) Provisions to meet the requirements of Part D of the Clean Air Act, as amended in 1977, for particulates were submitted on March 1, 1982.

(14) A revision to the definition of volatile organic compound was submitted on April 29, 1982.

(15) Provisions to meet the requirements of Part D of the Clean Air Act, as amended in 1977, for carbon monoxide in Provo and Ogden, Utah were submitted on September 20, 1982.

(16) Additional information regarding stack monitoring at the main stack at the Kennecott Copper Smelter in Salt Lake City was submitted on December 27, 1982, and February 3, 1984.

(17) Provision to meet the requirements of Part D of the Clean Air Act as amended in 1977 providing for implementing automobile inspection and maintenance in Salt Lake and Davis Counties were submitted on December 9, 1983, December 19, 1983, February 6, 1984, and March 1, 1984. A revision providing for the commitment to adopt regulations for VOC sources covered by future CTG's (Group III) was submitted on February 6, 1984.

(18) A revision to the SIP was submitted by the Governor for attainment of the SO2 standard on August 17, 1981. Additional submittals January 25, 1983, and September 5, 1984.

(19) A revision to the SIP was submitted by the Governor on April 26, 1985, for visibility monitoring and new source review.

(i) Incorporation by reference.

(A) Letter dated April 26, 1985, from Governor Norman Bangerter submitting the Utah Visibility SIP and Regulations.

(B) The Visibility SIP and the Utah Air Conservation Regulations 1.1.7 and 3.11.1 were adopted on April 15, 1985 referred to in the Governor's letter as April 12, 1985.

(20) A revision to the SIP was submitted by the Governor on December 12, 1985, for attaintment of the CO standard in Utah County.

(i) Incorporation by reference.

(A) Letter and attachments dated December 12, 1985, from Governor Norman H. Bangerter submitting the SIP Revision for attainment of NAAQS for CO in Utah County. The attachments included Section 9, Part C; Section 9, Appendices A, C, H, and I; and Technical Support Document—Provo.

(ii) Additional material.

(A) Letter dated May 8, 1986, from Brent C. Bradford to Irwin Dickstein; Re: Response to questions on I/M with anti-tampering program.

(B) Letter and attachment dated May 15, 1986, from Brent Bradford to Irwin Dickstein transmitting Appendix D of the Technical Support Document.

(21) A revision to the SIP was submitted by the Governor on December 11, 1987, for visibility general plan requirements and long-term strategies.

(i) Incorporation by reference.

(A) Letter dated December 2, 1988, from the Utah Bureau of Air Quality to the U.S. Environmental Protection Agency, Region VIII.

(B) A revised section 16, Visibility Protection, of the Utah SIP was adopted on November 12, 1987, except for the first three paragraphs of § 16.1, the fifth and sixth paragraph of § 16.4, and the second and third paragraphs of § 16.5.

(22) In a letter dated May 2, 1986, the Governor submitted revisions to the Utah Air Conservation Regulations addressing GEP stack heights/dispersion techniques and a new Section 17 to the SIP addressing GEP stack height demonstration analysis.

(i) Incorporation by reference.

(A) Revisions to the Utah Air Conservation Regulations adopted April 18, 1986. The revisions consist of adding stack height definitions (UACR 1.1.128 through UACR 1.1.133) and updating stack height exemptions (UACR 3.8).

(B) Stack height demonstration analysis submitted by the State in a letter dated May 2, 1986.

(23) On May 2, 1991 the Governor of Utah submitted revisions to the plan. The revisions include amendments to the prevention of significant deterioration (PSD) portion of the plan to incorporate the nitrogen dioxide (NO2) increments, and several “housekeeping” changes to definitions, new source review, and PSD regulations.

(i) Incorporation by reference.

(A) Revisions to the Utah Air Conservation Regulations, section R446-1-1, Foreword and Definitions, section R446-1-3, Control of Installations, and section R446-2-1, Utah State Implementation Plan Incorporation by Reference, effective January 1, 1991.

(B) Letter dated May 1, 1991, from Kenneth Hansen of the Utah Division of Administrative Rules to Dave McNeill of the Utah Bureau of Air Quality, confirming a codification change to paragraph R446-1-3.6.5, effective May 1, 1991. This letter contains a reprinted version of R446-1-3.6.5.

(ii) Additional material.

(A) February 26, 1991, letter from F. Burnell Cordner, Executive Secretary, Utah Air Conservation Committee, to Douglas M. Skie, EPA, transmitting administrative materials for the SIP revision.

(B) May 2, 1991, letter from Norman H. Bangerter, Governor, State of Utah, to James J. Scherer, EPA. Official SIP submittal, transmitting the SIP narrative modifying section 8, Prevention of Significant Deterioration, and other administrative materials.

(24) On May 4, 1990, and July 25, 1991, the Governor of Utah submitted revisions to the plan. The revisions include amendments to the ozone nonattainment area regulations for stationary sources of volatile organic compounds (VOCs), contained within Regulation R446-1-4.9 of the Utah Air Conservation Regulations, “Emission Standards. Non-Attainment Area Requirements—Ozone,” and the definitions applicable to the VOC regulations, contained within Regulation R446-1-1, “Foreward and Definitions.” The amendments were made to conform Regulations R446-1-1 and R446-1-4.9 to statutory requirements for application of reasonably available control technology (RACT) to stationary sources of VOC's, as required by section 182(a)(2)(A) of the 1990 Clean Air Act, and to improve the clarity and enforceability of the regulations.

(i) Incorporation by reference.

(A) Revisions to the following Utah Air Conservation Regulations, Section R446-1-1, Foreward and Definitions, effective January 1, 1991: R446-1-1.10, 1.16, 1.40, 1.60, 1.109, 1.126, 1.140, 1.150, 1.151, 1.159, 1.160, 1.161, 1.162, 1.163, 1.164, 1.165, 1.166, 1.167, 1.168, 1.169, 1.170, 1.171, 1.172, 1.173, 1.174, 1.175, 1.176, 1.177, 1.178, 1.180, 1.182, 1.183, 1.184.

(B) Revisions to the following rules of R446-1-4.9, Emission Standards. Non-Attainment Area Requirements—Ozone, effective June 15, 1991: 4.9.A through 4.9.E were added (disposal of VOCs; requirements for EPA concurrence on alternative test methods, alternative methods of control, alternative compliance periods, alternative emission limits, or alternative monitoring schedules; recordkeeping and reporting requirements; RACT requirements for major non-CTG sources; “once-in, always-in” requirements; and allowance for exclusion of non-reactive VOC's); revisions to 4.9.1 (Petroleum Liquid Storage), 4.9.2 (Gasoline Transfer/Storage), 4.9.3 (Control of Hydrocarbon Emissions in Refineries), 4.9.4 (Degreasing and Solvent Cleaning Operations), 4.9.5 (Cutback Asphalt), 4.9.6 (Volatile Organic Compounds Used for Coating Paper, Fabric, Vinyl, Metal Furniture, Large Appliances, Magnet Wire, Flat Wood Paneling, Miscellaneous Metal Parts and Products, and Graphic Arts), 4.9.7 (Perchlorethylene Dry Cleaning Plants), 4.9.8 (Compliance Schedule); 4.9.9 (Compliance Schedule) was deleted.

(ii) Additional material.

(A) May 9, 1991, letter from F. Burnell Cordner, Executive Secretary, Utah Air Conservation Committee, to Douglas Skie, EPA. This letter provided final changes to R446-1-4.9, indicated that these changes would become effective on June 15, 1991, and indicated that the State would submit the Ozone SIP revision package to EPA after the changes become effective.

(B) July 25, 1991, letter from Norman H. Bangerter, Governor, State of Utah, to James Scherer, EPA. Official SIP submittal, transmitting revised Regulation R446-1-4.9, and other administrative materials. This letter provided a negative declaration for seven CTG source categories: large petroleum dry cleaners, manufacturers of high density polyethylene, polypropylene, polystyrene resins, manufacturers of synthesized pharmaceutical products, manufacturers of pneumatic rubber tires, natural gas/gas processing plants, and synthetic organic chemical manufacturing industries (SOCMI) with fugitive emissions and/or air oxidation processes.

(C) September 5, 1991, letter from F. Burnell Cordner, Executive Secretary, Utah Air Quality Board, to James Scherer, EPA. This letter provided a negative declaration for three CTG source categories: surface coating of cans, surface coating of metal coils, and surface coating of automobiles and light duty trucks.

(D) January 30, 1992, letter from F. Burnell Cordner, Executive Secretary, Utah Air Quality Board, to Doug Skie, EPA. This letter contained the State's commitment to conduct capture efficiency testing using the most recent EPA capture efficiency protocols, and the commitment to adopt federal capture efficiency test methods after they are officially promulgated by EPA.

(25) The Governor of Utah submitted a PM10 State Implementation Plan (SIP) for Salt Lake and Utah Counties, Utah with a letter dated November 15, 1991. The submittals were made to satisfy those moderate PM10 nonattainment area SIP requirements due for Salt Lake and Utah Counties as outlined in the Clean Air Act of 1990. The Governor's submittal also included revisions to the Utah Air Quality Rules and to other sections of the State-wide SIP. The Utah Air Conservation Regulations have been revised and renumbered over the past decade and are being replaced in its entirely with this Governor's submittal.

(i) Incorporation by reference.

(A) Utah Air Conservation Regulations, printed January 27, 1992.

(B) Utah State Implementation Plan, Section 1-7 and 10-15, effective March 31, 1992.

(C) Utah State Implementation Plan, Section 9, Part A and Section 9, Part A, Appendix A effective August 14, 1991.

(26) On November 9, 1992, Norman Bangerter, the Governor of Utah, submitted a SIP revision to the Utah Implementation Plan and Utah Air Conservation Regulations. This revision establishes and requires the implementation of oxygenated fuel programs in Provo-Orem and Salt Lake-Ogden Metropolitan Statistical Areas as required by section 211(m) of the Clean Air Act Amendments of 1990.

(i) Incorporation by reference.

(A) R307-8; Oxygenated Gasoline Program, of the Utah Air Conservation Regulations as adopted by the State, effective December 16, 1993.

(ii) Additional materials.

(A) Letter dated November 9, 1992, from Governor Norman Bangerter submitting the oxygenated gasoline program SIP revision.

(B) Letter dated May 19, 1994, from Governor Michael O. Leavitt submitting the oxygenated gasoline program SIP revision.

(27) The Governor of Utah submitted a Section 16, Stack Height Demonstration and Section 9, Part B, Sulfur Dioxide of the Utah State Implementation Plan (SIP) a letter dated December 23, 1991, and May 15, 1992, respectively. The Governor's submittal also included statewide SO2 regulations.

(i) Incorporation by reference.

(A) Utah State Implementation Plan, Section 16, effective December 16, 1991.

(B) Utah State Implementation Plan, Section 9, Part B effective June 15, 1992.

(C) Utah Air Conservation Regulations, R307-1-4. Emission Standards: changes to 4.2 Sulfur Content of Fuels and 4.6.2, effective June 15, 1992.

(28) On November 12, 1993, the Governor of Utah submitted revisions to its permitting requirements to satisfy the nonattainment new source review provisions in the amended Clean Air Act for all of its nonattainment areas. On May 20, 1994, the Governor of Utah submitted a revision to Utah's definition of volatile organic compounds.

(i) Incorporation by reference.

(A) Utah Air Conservation Regulations, R307-1-1, the forward and the following definitions: “air contaminant,” “air contaminant source,” “air pollution,” “allowable emissions,” “ambient air,” “best available control technology (BACT),” “board,” “department,” “dispersion technique,” “emission limitation,” “executive director,” “executive secretary,” “major modification,” “major source,” “PM-10 precursor,” “person,” “temporary,” and “volatile organic compound (VOC);” effective November 15, 1993, printed June 24, 1994.

(B) Utah Air Conservation Regulations, R307-1-3.1.8, R307-1-3.1.10, and R307-1-3.3; effective August 16, 1993, printed May 26, 1994.

(ii) Additional material.

(A) Letter dated October 18, 1994 from Russell A. Roberts to Douglas M. Skie clarifying applicability of Utah's nonattainment new source review permitting requirements.

(29) Revisions to the Utah State Implementation Plan for the 1990 Carbon Monoxide Base Year emission inventories for Ogden City, Salt Lake City, and Utah County were submitted by the Governor in a letter dated July 11, 1994.

(i) Incorporation by reference.

(A) Carbon Monoxide 1990 Base Year Emission Inventories for Ogden City, Utah SIP, Section IX, Part C.3., Table IX.C.5; Salt Lake City, Utah SIP, Section IX, Part C.3., Table IX.C.4; and Utah County, Utah SIP, Section IX, Part C.6., Table IX.C.10 all of which became effective on August 31, 1994.

(30) On November 9, 1992, the Governor of Utah submitted a plan for the establishment and implementation of a Small Business Assistance Program to be incorporated into the Utah State Implementation Plan as required by section 507 of the Clean Air Act.

(i) Incorporation by reference.

(A) Utah Code, Title 19, Chapter 2, Air Conservation Act, Sections 19-2-109.1 and 19-2-109.2, to establish and fund a small business stationary source technical and environmental compliance assistance program, effective April 27, 1992.

(ii) Additional materials.

(A) November 9, 1992 letter from the Governor of Utah submitting a Small Business Assistance Program plan to EPA.

(B) The State of Utah plan for the establishment and implementation of a Small Business Assistance Program, promulgated September 30, 1992 by the Utah Air Quality Board, effective December 1, 1992.

(31) On February 1, 1995, the Governor of Utah submitted revisions to the prevention of significant deterioration permitting regulations in R307-1-1 and R307-1-3 of the Utah Air Conservation Regulations to incorporate changes in the Federal PSD permitting regulations for PM-10 increments and to make other minor, administrative changes.

(i) Incorporation by reference.

(A) Revisions to the Utah Air Conservation Regulations, R307-1-1, the definitions of “baseline area,” “baseline date,” “net emissions increase,” and “significant,” effective 9/22/94, printed 10/24/94.

(B) Revisions to the Utah Air Conservation Regulations, R307-1-3, Sections 3.6.2.B, 3.6.2.D, 3.6.2.E, 3.6.3.A, 3.6.3.B, 3.6.3.D.(2) and (3), 3.6.4.A.(1), 3.6.4.C, 3.6.4.D, 3.6.5.A, 3.6.5.B.(1)(a), 3.6.5.C, 3.6.5.D, 3.6.5.E, 3.6.5.F, and 3.6.6, effective 10/1/94, printed 10/24/94.

(32)-(33) [Reserved]

(34) Revisions to the Utah State Implementation Plan for the Emission Statement Inventory regulation, UACR R307-1-3.5.4., revision of the ozone nonattainment area designation definition, UACR R307-1-3.3.3C, and other minor changes to definitions in UACR R307-1-1. were submitted by the Governor in a letter dated November 12, 1993.

(i) Incorporation by reference.

(A) Emission Statement Inventory regulation, UACR R307-1-3.5.4, ozone nonattainment area designation definition, UACR R307-1-3.3.3C, and the following definitions in UACR R307-1-1.; “Control Apparatus”, “Emissions Information”, “Peak Ozone Season”, “Process Level”, and “Process Rate”. All were adopted on August 4, 1993, and became effective on November 15, 1993.

(B) A letter dated May 30, 1995, from Russell Roberts, Director, Utah Division of Air Quality to Douglas Skie, Chief, Air Programs Branch for Region 8.

(35) [Reserved]

(36) The Governor of Utah submitted a revision to Utah's State Implementation Plan (SIP) for Visibility Protection with a letter dated July 25, 1996. The revision was made to add a new subsection 15.10 to the SIP to include a policy statement regarding scenic views which was deleted from the Utah Air Conservation Regulations.

(i) Incorporation by reference.

(A) Utah State Implementation Plan, Subsection 15.10, Policy of the Air Conservation Committee Concerning the Protection of Scenic Views Associated with Mandatory Class I Areas from Significant Impairment for Visibility, adopted on March 26, 1993, and effective on March 29, 1993.

(ii) Additional material.

(A) A July 25, 1996 letter from Michael O. Leavitt, Utah Governor, to Jack McGraw, EPA Region VIII Acting Regional Administrator, in which it was communicated, among other things, that the Utah Air Quality Board deleted R307-5 from the Utah Air Conservation Regulations. The deletion was effective March 29, 1993.

(37) On November 20, 1996, the Governor of Utah submitted a revision to the Utah State Implementation Plan. The submittal included a new Utah regulation which incorporates by reference the Federal new source performance standards in 40 CFR part 60, as in effect on March 12, 1996.

(i) Incorporation by reference.

(A) Utah Air Conservation Regulations, R307-18-1, “Standards of Performance for New Stationary Sources (NSPS),” effective September 9, 1996, printed October 19, 1996.

(38) Revisions to the Utah State Implementation Plan, Section IX, Control Measures for Area and Point Sources, Part D, Ozone; Section X, Vehicle Inspection and Maintenance Program, Part A, General Requirements and Applicability; Section X, Vehicle Inspection and Maintenance Program, Part B, Davis County; Section X, Vehicle Inspection and Maintenance Program, Part C, Salt Lake County; Section X, Vehicle Inspection and Maintenance Program, Part E, Weber County; UACR R307-1-3.3.3.C., a portion of Control of Installations; UACR R307-1-3.5.3.B.(1), a portion of Emission Statement Inventory; all as submitted by the Governor on February 19, 1997. EPA approved the above provisions. In addition, EPA approved, for the limited purpose of strengthening the SIP, revisions to UACR R307-14, Requirements for Ozone Nonattainment Areas and Davis and Salt Lake Counties, as submitted by the Governor on February 6, 1996.

(i) Incorporation by reference.

(A) UACR R307-2-13 adopted by the Utah Air Quality Board on January 8, 1997, effective March 4, 1997, including Section IX, Part D.2 of the Utah State Implementation Plan (SIP) that such rule incorporates by reference (Ozone Maintenance Provisions for Salt Lake and Davis Counties, adopted by the Utah Air Quality Board on January 8, 1997), and excluding any other provisions that such rule incorporates by reference.

(B) The following State Approval Orders (AO): Pacificorp Gadsby Power Plant AO DAQE-0063-94 dated February 3, 1994, Kennecott Utah Copper Utah Power Plant AO DAQE-433-94 dated May 27, 1994, Hill Air Force Base (HAFB) AO DAQE-163-96 dated February 9, 1996, HAFB AO DAQE-1134-95 dated December 7, 1995, HAFB AO DAQE-860-95 dated September 20, 1995, HAFB AO DAQE-775-95 dated August 30, 1995, HAFB AO DAQE-403-95 dated May 8, 1995, HAFB AO DAQE-067-95 dated January 31, 1995, HAFB AO DAQE-068-95 dated January 30, 1995, HAFB AO DAQE-915-94 dated October 18, 1994, HAFB AO DAQE-824-94 dated September 29, 1994, HAFB AO DAQE-0752-93 dated August 27, 1993, HAFB AO DAQE-0719-93 dated August 20, 1993, HAFB AO DAQE-0103-93 dated February 11, 1993, HAFB AO DAQE-1171-92 dated January 4, 1993, HAFB AO DAQE-416-92 dated April 28, 1992, HAFB AO DAQE-167-92 dated February 19, 1992, HAFB AO DAQE-894-91 dated November 25, 1991, HAFB AO BAQE-039-91 dated February 7, 1991, HAFB AO BAQE-669-88 dated December 20, 1988, HAFB AO BAQE-525-88 dated October 13, 1988, HAFB AO BAQE-353-88 dated July 21, 1988, HAFB AO BAQE-026-88 dated January 20, 1988, HAFB AO for Industrial Wastewater Treatment Facility dated February 20, 1986, HAFB AO for Hydrazine Exhaust Incinerator dated February 5, 1985, HAFB AO for Paint Booth, HVAC Modification, Standby Generators, and Fuel Storage dated July 18, 1983, HAFB AO for Remodeling Base Exchange BX Service Station dated July 12, 1979, HAFB AO for Construction dated June 27, 1978, and the Olympia Sales Company AO DAQE-300-95 dated April 13, 1995.

(C) UACR R307-2-18, adopted by the Utah Air Quality Board on February 5, 1997, effective February 14, 1997. This rule incorporates by reference Section X, Part A of the Utah State Implementation Plan, Vehicle Inspection and Maintenance Program, General Requirements and Applicability.

(D) UACR R307-2-31, adopted by the Utah Air Quality Board on February 5, 1997, effective February 14, 1997. This rule incorporates by reference Section X, Part B of the Utah State Implementation Plan, Vehicle Inspection and Maintenance Program, Davis County.

(E) UACR R307-2-32, adopted by the Utah Air Quality Board on February 5, 1997, effective February 14, 1997. This rule incorporates by reference Section X, Part C of the Utah State Implementation Plan, Vehicle Inspection and Maintenance Program, Salt Lake County.

(F) UACR R307-2-34, adopted by the Utah Air Quality Board on February 5, 1997, effective February 14, 1997. This rule incorporates by reference Section X, Part E of the Utah State Implementation Plan, Vehicle Inspection and Maintenance Program, Weber County.

(G) UACR R307-1-3.3.3.C., a portion of Control of Installations, as adopted by the Utah Air Quality Board on January 8, 1997, effective January 15, 1997.

(H) UACR R307-1-3.5.3.B.(1), a portion of Emission Statement Inventory regulation, as adopted by the Utah Air Quality Board on January 8, 1997, effective January 15, 1997.

(I) UACR R307-14-1, Requirements for Ozone Nonattainment Areas and Davis and Salt Lake Counties, adopted by the Utah Air Quality Board on August 9, 1995, effective on August 15, 1995.

(39) Revisions to the Utah State Implementation Plan, Section IX, Control Measures for Area and Point Sources, Part C, Carbon Monoxide as submitted by the Governor on December 6, 1996 (with minor mathematical corrections submitted by the Utah Division of Air Quality on August 12, 1998), excluding Section IX, Part C.7.f.(3) of the plan, “Emissions Credit Allocation,” as EPA is not taking any action on that section of the plan. UACR R307-1-3.3 Requirements for Nonattainment and Maintenance Areas—New and Modified Sources; as submitted by the Governor on November 24, 1995.

(i) Incorporation by reference.

(A) UACR R307-2-12, adopted by the Utah Air Quality Board on August 7, 1996 and September 4, 1996, effective November 1, 1996, as modified through a notice of nonsubstantive rule change dated July 14, 1998, effective July 27, 1998, to correct minor mathematical errors in Section IX, Part C.7.f.(2) of the Utah State Implementation Plan (SIP). UACR R307-2-12 incorporates by reference a number of provisions of the Utah SIP, only some of which are relevant to this rulemaking action. EPA's incorporation by reference of UACR R307-2-12 only extends to the following Utah SIP provisions and excludes any other provisions that UACR R307-2-12 incorporates by reference:

Section IX, Part C.7 (except for Section IX, Part C.7.f.(3)), Carbon Monoxide Maintenance Provisions for Salt Lake City, adopted by Utah Air Quality Board on August 7, 1996, and September 4, 1996, effective November 1, 1996, as modified by the nonsubstantive rule change noted above.

(B) UACR R307-1-3.3, a portion of Requirements for Nonattainment and Maintenance Areas—New and Modified Sources, as adopted by the Utah Air Quality Board on October 4, 1995, December 6, 1995, effective January 31, 1996.

(ii) Additional material.

(A) February 19, 1998, letter from Ursula Trueman, Director, Utah Division of Air Quality, Department of Environmental Quality to Richard R. Long, Director, Air and Radiation Program, EPA Region VIII, entitled “DAQS-0188-98; Technical Support Documents—Ogden City and Salt Lake City CO Maintenance Plans.” This letter confirmed that all the emission projections, contained in the technical support documents for both the Salt Lake City and Ogden City redesignation requests, were properly adopted by the Utah Air Quality Board in accordance with the Utah Air Quality Rules.

(B) Materials from Jan Miller, Utah Division of Air Quality, Department of Environmental Quality, received by Tim Russ, Air and Radiation Program, EPA Region VIII, displaying the minor mathematical corrections to the on-road mobile source emission budgets in Section IX, Part C. 7.f.(2) of the Salt Lake City CO Maintenance Plan. These nonsubstantive changes were made in accordance with the Utah Air Quality Rules and were effective July 27, 1998.

(40) The Governor of Utah submitted revisions to the Utah State Implementation Plan to revise Utah's definition of a volatile organic compound (VOC) and to include nonsubstantive wording changes regarding VOC emissions from air strippers and soil venting operations. The revisions to the VOC definition, found in UACR R307-1-1, were submitted by the Governor on November 8, 1995, February 12, 1996, November 20, 1996, May 15, 1997, and June 10, 1998. The revisions submitted November 8, 1995, February 12, 1996, November 20, 1996, and May 15, 1997, deleted volatile methyl siloxanes, parachlorobenzotrifluoride (PCBTF), acetone, perchloroethylene (PERC), HFC 43-10mee, HCFC 225ca and HCFC 225cb from the definition of VOCs. The June 10, 1998 submittal incorporated the deletion of 16 more pollutants from the federal list that were determined to have a negligible contribution to tropospheric ozone formation; the compounds are: HFC-32, HFC-161, HFC-236fa, HFC-245ca, HFC-245ea, HFC-245eb, HFC-245fa, HFC-236ea, HFC-365mfc, HCFC-31, HCFC-123a, HCFC-151a, C4F9OCH3, (CF3)2CFCF2OCH3, C4F9OC2H5, and (CF3)2CFCF2OC2H5 (compound names only are listed here, refer to 62 FR 44901, August 25, 1997 for the chemical name and 62 FR 44903, August 25, 1997 for the complete list of exempted VOCs). A second February 12, 1996 Governor's submittal contained minor wording revisions which were made to UACR R307-6-1 regarding VOC emissions from air strippers and soil venting operations. The revision submitted November 20, 1996 also repealed UACR R307-14-8 which had addressed requirements for perchloroethylene dry cleaning plants located in ozone nonattainment and maintenance areas.

(i) Incorporation by reference.

(A) UACR R307-1-1, a portion of Forward and Definitions, definition of VOC, as adopted by the Utah Air Quality Board on January 7, 1998, effective January 8, 1998.

(B) UACR R307-6, a portion of De minimis Emissions from Air Strippers and Soil Venting Projects, nonsubstantive wording changes, effective October 1, 1995.

(41) On July 11, 1994 the Governor of Utah submitted revisions to the Utah State Implementation Plan (SIP) to revise the definition for “Sole Source of Heat” under UACR R307-1-1, “Foreword and Definitions,” to allow the exemption of those households with small portable heating devices from mandatory no-burn periods. This revision also made changes to the residential woodburning regulations under UACR R307-1-4.13.3 “No-Burn Periods,” which specifies the actions which must be taken if contingency measures are implemented in the Salt Lake, Davis or Utah County nonattainment areas. These plans were requested to be withdrawn by the Governor in a November 9, 1998, letter to the Regional Administrator. EPA returned the portions of these plans with a letter to the Governor on January 29, 1999. A nonsubstantive change was made in this section as a result of the revision which moves section 4.13.3 D to section 4.13.3.E; this change was also approved by EPA. On February 6, 1996 the Governor of Utah submitted revisions to the Utah State Implementation Plan to revise Utah's open burning regulations, under UACR R307-1-2.4, to require that the local county fire marshal establish 30-day open burning windows during the spring and fall closed burning seasons in areas outside of Salt Lake, Davis, Weber, and Utah Counties as granted by the state forester. There were also minor changes made to the open burning regulations under UACR R307-1-2.4, “General Burning” and minor changes made to UACR R307-1-2.5 “Confidentiality of Information.” On July 9, 1998 the Governor of Utah submitted revisions to the Utah SIP to add a definition for “PM10 Nonattainment Area,” under UACR R307-1-1, “Foreword and Definitions.”

(i) Incorporation by reference.

(A) UACR R307-1-1, a portion of “Foreword and Definitions,” revision of definition for “Sole Source of Heat,” as adopted by Utah Air Quality Board on December 9, 1993, effective on January 31, 1994.

(B) UACR R307-1-4, a portion of “Emissions Standards,” as adopted by Utah Air Quality Board on December 9, 1993, effective on January 31, 1994.

(C) UACR R307-1-2, a portion of “General Requirements,” open burning changes and nonsubstantive wording changes, as adopted by Utah Air Quality Board on September 6, 1995, effective on October 31, 1995.

(D) UACR R307-1-1, a portion of “Foreword and Definitions,” addition of definition for “PM10 Nonattainment Area,” as adopted by Utah Air Quality Board on January 7, 1998, effective on January 8, 1998.

(ii) Additional Material.

(A) July 20, 1998, fax from Jan Miller, Utah Department of Air Quality, to Cindy Rosenberg, EPA Region VIII, transmitting Utah Code 65A-8-9, regarding closed fire seasons.

(B) October 21, 1998, letter from Richard R. Long, Director, EPA Air and Radiation Program, to Ursula Trueman, Director, Utah Division of Air Quality, requesting that Utah withdraw the submitted Salt Lake and Davis County PM10 Contingency Measure SIP revisions, the Utah County PM10 Contingency Measure SIP revisions, and the Residential Woodburning in Salt Lake, Davis and Utah Counties PM10 Contingency Measure SIP revision.

(C) November 9, 1998, letter from the Governor of Utah, to William Yellowtail, EPA Region VIII Administrator, requesting that the submitted Salt Lake and Davis County and Utah County PM10 Contingency Measure SIP revisions and the Residential Woodburning in Salt Lake, Davis and Utah Counties PM10 Contingency Measure SIP revision be withdrawn.

(D) December 16, 1998, letter from Larry Svoboda, EPA Region VIII, to Ursula Trueman, Utah Department of Air Quality, clarifying revisions that were made to UACR R307-1-4.

(E) January 5, 1999, letter from Ursula Trueman, Utah Department of Air Quality, to William Yellowtail, EPA Region VIII Administrator, concurring on EPA's clarification of revisions that were made to UACR R307-1-4.

(F) January 29, 1999, letter from William Yellowtail, EPA Region VIII Administrator, to the Governor of Utah returning the Salt Lake and Davis County and Utah County PM10 Contingency Measure SIP revisions and the Residential Woodburning in Salt Lake, Davis and Utah Counties PM10 Contingency Measure SIP revision.

(42) On February 12, 1996, the Governor of Utah submitted revisions submitted revisions to the SIP that incorporate the General Conformity requirements of 40 CFR part 93, subpart B into the SIP and State regulation.

(i) Incorporation by reference.

(A) UACR R307-2-30, Section XXII, General Conformity, as adopted on October 4, 1995, effective October 12, 1995.

(B) UACR R307-19, General Conformity, as adopted on October 4, 1995, effective October 12, 1995.

(43) On February 1, 1995 the Governor of Utah submitted revisions to the Utah SIP to revise the provisions for road salting and sanding in Section 9, part A of the SIP and in UACR R307-1-3, updating the incorporation by reference in R307-2-1, deleting obsolete measures for nonferrous smelters in R307-1-3, and making nonsubstantive changes to UACR R307-1-1 and R307-1-3.

(i) Incorporation by reference.

(A) UACR R307-1-3, a portion of “Control of Installations,” revisions to road salting and sanding requirements and deletion of non ferrous smelter orders, as adopted by Utah Air Quality Board on November 5, 1993, effective on January 3, 1994.

(B) UACR R307-2-1, “Incorporation by Reference,” revised date for incorporation by reference of the State Implementation Plan, as adopted by Utah Air Quality Board on January 31, 1994.

(C) UACR R307-1-1, “Foreword and Definitions,” nonsubstantive change made to definition of “PM10 precursor,” effective on June 1, 1994.

(D) UACR R307-1-3, “Control of Installations,” nonsubstantive changes to road salting and sanding, effective on June 1, 1994.

(ii) Additional Material.

(A) February 22, 1999 letter from Ursula Trueman, Director, Utah Division of Air Quality, to Richard Long, Director, EPA Region VIII Air and Radiation Program, transmitting nonsubstantive change correction to R307-2-1, “Incorporation by Reference,” that was left out of the February 1, 1995 SIP submittal.

(B) March 16, 1999 letter from Larry Svoboda, Unit Leader, EPA Region VIII Air and Radiation Program, to Ursula Trueman, Director, Utah Division of Air Quality, explaining EPA's interpretation of nonsubstantive revision to definition of “PM10 precursor.”

(C) April 28, 1999 letter from Richard Sprott, Planning Branch Manager, Utah Division of Air Quality, to Larry Svoboda, Unit Leader, EPA Region VIII Air and Radiation Program, providing explanation for and background to the “PM10 precursor” definition.

(D) August 26, 1999 fax from Jan Miller, Utah Division of Air Quality, to Cindy Rosenberg, EPA Region VIII Air and Radiation Program, transmitting documentation for effective date of the “PM10 precursor” definition.

(44) On February 29, 2000, the Governor of Utah submitted revisions to Section XI of the SIP that incorporate a new transportation control measure for Utah County into the SIP and State regulation.

(i) Incorporation by reference.

(A) UACR R307-110-19, Section XI, Other Control Measures for Mobile Sources, as adopted on February 9, 2000, effective February 10, 2000.

(B) Revisions to Section XI of the Utah SIP, Other Control Measures for Mobile Sources, adopted February 9, 2000, effective February 10, 2000.

(45) Revisions to the Utah State Implementation Plan, Section IX, Control Measures for Area and Point Sources, Part C, Carbon Monoxide (“Carbon Monoxide Maintenance Provisions for Ogden City”) as submitted by the Governor on December 9, 1996, excluding section IX, part C.8.f.(3) of the plan, “Emissions Credit Allocation,” as EPA is not taking any action on that section of the plan. UACR R307-8; Oxygenated Gasoline Program as submitted by the Governor on July 8, 1998.

(i) Incorporation by reference.

(A) UACR R307-2-12, section IX, part C of the Utah State Implementation Plan (SIP), adopted by the Utah Air Quality Board on August 7, 1996, and September 4, 1996, effective November 1, 1996. EPA's incorporation by reference of UACR R307-2-12 only extends to the following Utah SIP provisions and excludes any other provisions that UACR R307-2-12 incorporates by reference:

Section IX, part C.8 (except for section IX, part C.8.f.(3)), “Carbon Monoxide Maintenance Provisions for Ogden City,” adopted by Utah Air Quality Board on August 7, 1996, and September 4, 1996, effective November 1, 1996.

(B) UACR R307-8, Oxygenated Gasoline Program, as adopted by the Utah Air Quality Board on April 21, 1998, effective April 22, 1998.

(ii) Additional materials.

(A) February 19, 1998, letter from Ursula Trueman, Director, Utah Division of Air Quality, Department of Environmental Quality to Richard R. Long, Director, Air and Radiation Program, EPA Region VIII, entitled “DAQS-0188-98; Technical Support Documents—Ogden City and Salt Lake City CO Maintenance Plans.” This letter confirmed that all the emission projections contained in the technical support documents for both the Salt Lake City and Ogden City redesignation requests were properly adopted by the Utah Air Quality Board in accordance with the Utah Air Quality Rules.

(B) July 17, 2000, letter from Richard Long, Director, Air and Radiation Program, EPA Region VIII, to Ursula Kramer, Director, Utah Division of Air Quality, Department of Environmental Quality, entitled “Federal Register Action for the Ogden City Carbon Monoxide (CO) Redesignation—Resolution of Issues with the Conformity Budgets.”

(C) September 11, 2000, letter from Rick Sprott, Acting Director, Utah Division of Air Quality, Department of Environmental Quality, to Richard Long, Director, Air and Radiation Program, EPA Region VIII, entitled “DAQP-131-00; Ogden City Carbon Monoxide (CO) Redesignation—Resolution of Issues with the Conformity Budgets.” This letter provided clarification regarding the transportation conformity budgets in section IX.C.8 of the Ogden City maintenance plan SIP revision.

(46) On April 19, 2000, the Governor of Utah submitted revisions to the State's Air Conservation Regulations to update the definitions for “significant” and “volatile organic compound” to be in agreement with the federal definitions found at 40 CFR 51.166(23)(i) and 40 CFR 51.100(s)(1), July 1, 1998, respectively.

(i) Incorporation by reference.

(A) Utah Air Conservation Regulations section R307-101-2, definitions of “significant” and “volatile organic compound” (VOC), effective April 8, 1999.

(47) The Governor of Utah submitted a request to repeal sections R307-1-4.11 and R307-2-28, and revise R307-7of the Utah Air Conservation Regulations (UACR) on June 17, 1998. R307-1-4.11 is removed from the SIP. No action was taken on the repeal of R307-2-28 because it was never approved into the SIP.

(i) Incorporation by reference.

(A) UACR R307-7 effective November 15, 1996.

(48) On August 14, 2001, the Governor of Utah submitted a revision to Utah's SIP to update UACR R307-110-33, Section X, Vehicle Inspection and Maintenance Program, Part C, Salt Lake County. The changes involve a demonstration that Salt Lake County's test and repair I/M network is as effective as a test only I/M network.

(i) Incorporation by reference.

(A) UACR R307-110-33, which incorporates by reference Utah SIP, Section X, Vehicle Inspection and Maintenance Program, Part C, Salt Lake County and appendices 1.a, 1.b, and 1.c, adopted by the UAQB August 1, 2001 and State effective on August 2, 2001.

(49) On August 15, 2001, the Governor of Utah submitted a revision to Utah's SIP to update UACR R307-110-31, Section X, Vehicle Inspection and Maintenance Program, Part A, General Requirements and Applicability. This revision required the mandatory implementation of the inspection of vehicle On-Board Diagnostic (OBD) systems starting January 1, 2002 in all areas implementing an I/M program.

(i) Incorporation by reference.

(A) UACR R-307-110-31 which incorporates by reference Utah SIP, Section X, Vehicle Inspection and Maintenance Program, Part A, General Requirements and Applicability adopted by the UAQB on August 1, 2001 and State effective on August 2, 2001.

(50) The Governor of Utah submitted Rule R307-110-34 and Section X, Vehicle Inspection and Maintenance Program, Part D, Utah County as part of the Utah State Implementation Plan on December 7, 2001.

(i) Incorporation by reference.

(A) Rule R307-110-34 and Section X, Vehicle Inspection and Maintenance Program, Part D, Utah County, including appendices 1 through 6, as adopted by the Utah Air Quality Board on August 1, 2001, effective October 2, 2001, published in the Utah State Bulletin issue of September 1, 2001.

(ii) Additional Material.

(A) Letter dated December 7, 2001 from Governor Michael O. Leavitt submitting Utah County's inspection and maintenance program state implementation plan revision.

(B) Evaluation of the Utah County Inspection/Maintenance Program, dated May 20, 1999.

(51) On May 13, 2002, the Governor of Utah submitted a revision to Utah's SIP involving a new rule R307-310 “Salt Lake County: Trading of Emission Budgets for Transportation Conformity.” R307-310 allows trading from the motor vehicle emissions budget for primary Particulate Matter of 10 microns or less in diameter (PM10) in the Salt Lake County PM10 SIP to the motor vehicle emissions budget for Nitrogen Oxides (NOX) in the Salt Lake County PM10 SIP. This trading mechanism allows Salt Lake County to increase their NOX budget in the Salt Lake County PM10 SIP by decreasing their PM10 budget by an equivalent amount. These adjusted budgets in the Salt Lake County PM10 SIP would then be used for transportation conformity purposes.

(i) Incorporation by reference.

(A) Rule R307-310 “Salt Lake County: Trading of Emission Budgets for Transportation Conformity”, as adopted on May 13, 2002, by the Utah Air Quality Board, and State effective on May 13, 2002.

(52) [Reserved]

(53) On September 27, 2001, the Governor of Utah submitted a revision to Utah's SIP involving R307-301 “Utah and Weber Counties: Oxygenated Gasoline Program.” Specifically, the State revised R307-301-3 “Average Oxygen Content Standard” to only require the implementation of a 2.7% oxygen by weight program and not a 3.1% program that the State had mandated in a 1998 revision.

(i) Incorporation by reference.

(A) Rule R307-301-3 “Average Oxygen Content Standard”, as adopted on September 5, 2001, by the Utah Air Quality Board, and State effective on September 10, 2001. This rule supersedes and replaces R307-8-3.1.B.

(54) On July 3, 2002, the Governor of Utah submitted a SIP revision revising the SIP for the Utah County nonattainment area for particulates of 10 microns in size or smaller (PM10). The Governor's submittal, among other things, revises the existing attainment demonstration in the approved PM10 SIP based on a short-term emissions inventory, establishes 24-hour emission limits for the major stationary sources in the Utah County PM10 nonattainment area and establishes motor vehicle emission budgets based on EPA's most recent mobile source emissions model, Mobile6.

(i) Incorporation by reference.

(A) Rule R307-110-10, which incorporates revisions to portions of the Utah State Implementation Plan, Section IX, “Control Measures for Area and Point Sources,” Part A, “Fine Particulate Matter” as adopted on July 3, 2002, by the Utah Air Quality Board, and State effective on September 5, 2002. (Section IX of the Utah SIP was formerly designated Section 9. The revisions to Section IX, Part A we are incorporating by reference with this action do not replace Section 9, Part A entirely, but revise portions of Section 9.A.3., 9.A.6, 9.A.7, 9.A.8, 9.A.9 of the previously approved Utah SIP and add a new Section IX.A.10.)

(B) Rule R307-110-17, which incorporates revisions to portions of the Utah State Implementation Plan, Section IX, “Control Measures for Area and Point Sources,” Part H, “Emission Limits,” as adopted on June 5, 2002, by the Utah Air Quality, and State effective on September 5, 2002. (Section IX, Part H of the Utah SIP was formerly designated Section 9, Appendix A. The revisions to Section IX, Part H we are incorporating by reference with this action replace the following sections of Section 9, Appendix A of the previously approved Utah SIP: Section 1.1 (General Requirements (Utah County)) and all subsections thereof; Section 1.2 (Particulate Emission Limitations (company specific)) and all subsections thereof.)

(ii) Additional material.

(A) Letter dated August 9, 2002 from Richard Sprott, Director, Utah Division of Air Quality, to Richard Long, Director, Air and Radiation Program, EPA Region 8, transmitting the chronology of how the Utah County PM10 SIP revision was adopted over two Utah Air Quality Board meetings (June 5, 2002 and July 3, 2002) and the justification for the nonsubstantive revisions made between the two adoption dates.

(B) Letter dated July 3, 2002 from Governor Michael O. Leavitt, State of Utah, to Robert E. Roberts, Regional Administrator, EPA Region 8, requesting EPA's approval of the Utah State Implementation Plan for PM10 in Utah County.

(C) Commitment letter dated April 18, 2002 from Richard Sprott, Director, Utah Division of Air Quality, to Richard Long, Director, Air and Radiation Program, EPA Region 8, committing to work with us to address remaining issues with the PM10 SIPs for both the Utah and Salt Lake County nonattainment areas and with the Utah SIP in general. Utah will address these ongoing issues in a SIP revision (which may be in the form of a maintenance plan) that will be submitted by March 1, 2004.

(D) Letter dated March 15, 2002 from, Richard Sprott, Director, Utah Division of Air Quality, to Richard Long, Director, Air and Radiation Program, EPA Region 8, accompanied by three volumes of Technical Support Documentation titled “Supplement II-02 to the Technical Support Documentation for the State Implementation Plan for PM10” for the Utah County PM10 SIP revision.

(E) Utah's General Definition rule R307-101-2 as in effect at the time Utah adopted Section IX, Part H of the SIP revision on June 5, 2002.

(F) All portions of the July 3, 2002 Utah PM10 SIP revision submittal, other than any documents or provisions mentioned in paragraph (c)(54)(i) of this section.

(55) [Reserved]

(56) On June 27, 1994 and April 28, 2000, the Governor of Utah submitted revisions to the State Implementation Plan. On December 31, 2002, the State of Utah submitted Supplemental Administrative Documentation. The June 27, 1994 submittal revises the numbering and format of Utah's State Implementation Plan (SIP). The April 28, 2000 and December 31, 2002 submittals contain non-substantive changes to correct minor errors in the June 27, 1994 submittal. The provisions identified below are approved into the SIP and supersede and replace the corresponding prior codification of the provisions of the SIP.

(i) Incorporation by reference.

(A) Utah State Implementation Plan Section I; Section II; Section III (except III.C); Section IV; Section V; Section VI; Section VII (except VII.D); Section IX, Part IX.B (except the title, IX.B.3.a, IX.B.3.d, IX.B.3.e, and IX.B.4); Section IX, Parts C, E, F and G (except the titles); Section IX, Part D.1 (except for the title and IX.D.1.d (5)); Section XI (Appendix 1 and Appendix 2 only); Section XII; Section XIII; Section XIV (except Table IX.9); Section XV; Section XVI; Section XVII (except XVII.A, XVII.D and XVII.E); Section XVIII (except XVIII.B); and Section XIX, effective 11/12/93.

(B) Utah State Implementation Plan Section IX, Part IX.B.3.d; Section IX, titles of Parts B, C, D.1, E, F and G; Section XIV, Table XIV.9; Section XVII, Parts XVII.A, XVII.D and XVII.E; and Section XVIII, Part XVIII.B, effective 2/25/2000.

(C) Utah State Implementation Plan Section III, Part III.C; Section VII, Part VII.D; Section VIII; Section IX, Parts IX.B.3.a, IX.B.3.e, IX.B.4, IX.C.7.b(3), IX.C.7.h(3), IX.C.8.b(3), IX.C.8.f(1)(a), IX.C.8.h(3)(a), IX.C.8.h(3)(c), IX.D.1.d(5), IX.D.2.b, IX.D.2.d(1)(a), IX.D.2.e(1), IX.D.2.f(1)(a), IX.D.2.h (except IX.D.2.h(2)), IX.D.2.i and IX.D.2.j; and Section XXII, effective January 1, 2003.

(ii) Additional Material.

(A) October 3, 2002 letter from Rick Sprott, Utah Department of Air Quality, to Richard Long, EPA Region VIII, to address typographical errors and missing pages in the January 27, 1994 submittal.

(B) [Reserved]

(57) On September 7, 1999 and February 11, 2003, the Governor of Utah submitted revisions to the SIP. The submittals revise Utah's Air Conservation Regulations (UACR), R307-170, Continuous Emission Monitoring Program, by repealing and re-enacting the rule to clarify requirements of the rule. The revisions are being approved into the SIP.

(i) Incorporation by reference.

(A) UACR R307-170, effective 4/1/1999, except sections R307-170-4, R307-170-5 and R307-170-9.

(B) UACR sections R307-170-4, R307-170-5 and R307-170-9, effective December 5, 2002.

(58) On November 9, 2001 and September 16, 2003 the State of Utah submitted revisions to its State Implementation Plan (SIP) to incorporate new and revise existing definitions in the new source review (NSR) rules. The revisions update the State's NSR rules so that they are consistent with the revisions EPA made to its NSR rules on July 21, 1992.

(i) Incorporation by reference.

(A) Revisions to the Utah Air Conservation Regulations, R307-101-2, the definitions “Actual Emissions,” “Clean Coal Technology,” “Clean Coal Technology Demonstration Project,” “Electric Utility Steam Generating Unit,” “Emissions Unit,” “Pollution Control Project,” and “Representative Actual Annual Emissions,” effective 7/12/01.

(B) Revisions to the Utah Air Conservation Regulations, R307-101-2, the definitions “Major Modification,” “Reactivation of Very Clean Coal-Fired Electric Utility Steam Generating Unit,” “Repowering,” and “Temporary Clean Coal Technology Demonstration Project,” effective 6/1/03.

(C) Revisions to the Utah Air Conservation Regulations, R307-405-1, the definition “Major Modification” effective 6/1/03.

(59) On February 5, 2001, October 26, 2000, September 20, 1999, September 7, 1999, two State Implementation Plan (SIP) revisions submitted February 6, 1996 and one on January 27, 1995, the State of Utah submitted SIP revisions that recodifies Utah's rules that had previously been approved into Utah's SIP; removed from Utah's SIP language that is obsolete or is generally not related to attainment of the National Ambient Air Quality Standards (NAAQS) and is therefore not appropriate to be in Utah's SIP; and arranged rules to allow for a more coherent SIP structure.

(i) Incorporation by Reference.

(A) Utah Administrative Code (UAC) rule sections: R307-101-1 and 2 with the exception of the definitions for “actual emissions,” “major modification,” “part 70 source,” “significant,” and “volatile organic compound” effective September 15, 1998; R307-102-1 through R307-102-6 effective September 15, 1998 and R307-102-1(2) effective August 3, 2000; R307-105-1 and R307-105-2 effective September 15, 1998, R307-107-1 through R307-107-6 effective September 15, 1998; R307-110-1 through R307-110-9, R307-110-11, R307-110-13 through R307-110-15, R307-110-18, R307-110-20 through R307-110-28, R307-110-30, and R307-110-32 effective September 15, 1998; R307-115-1 effective September 15, 1998; R307-130-1 through R307-130-4 effective September 15, 1998; R307-165-1 through R307-165-4 effective September 15, 1998; R307-201-1 through R307-201-3 effective September 15, 1998; R307-202-1 through R307-202-6 effective September 15, 1998; R307-203-1 through R307-203-3 effective September 15, 1998; R307-206-1 through R307-206-5 effective September 15, 1998; R307-302-1, R302-302-2 (except paragraph (4)) and R307-302-4 effective September 15, 1998; R307-305-1 through R307-305-7 effective September 15, 1998; R307-307-1 through R307-307-3 effective September 15, 1998; R307-325-1 through R307-325-4 effective September 15, 1998; R307-326-1 through R307-326-7 effective September 15, 1998; R307-327-1 through R307-327-3 effective September 15, 1998; R307-328-1 through R307-328-5 effective September 15, 1998; R307-335-1 through R307-335-4 effective September 15, 1998; R307-340-1 through R307-340-13 effective September 15, 1998; R307-341-1 through R307-341-3 effective September 15, 1998; R307-342-1 through R307-342-7 effective September 15, 1998; R307-401-9 and R307-401-10(1) effective September 15, 1998; R307-403-1 through R307-403-9 effective September 15, 1998; R307-405-1 through R307-405-8 effective September 15, 1998; R307-406-1 through R307-406-6 effective September 15, 1998; R307-413-7 effective September 15, 1998; and R307-414-1 through R307-414-3 effective September 15, 1998.

(ii) Additional Material.

(A) Outline for Utah's Rules Reorganization effective September 15, 1998.

(B) July 6, 2000 letter from Richard Long, EPA Region VIII to Ursula Kramer, Director, Utah Division of Environmental Quality requesting Utah to withdraw Utah SIP submittals dated April 30, 1998, October 9, 1998, and April 19, 2000.

(C) October 6, 2000 letter from Richard Long, EPA Region VIII to Rick Sprott, Acting Director, Utah Division of Air Quality (UDAQ) notifying UDAQ of an October 6, 1995 EPA memorandum (included with the October 6, 2000 letter) stating that Clean Air Act section 172(c)(9) pertaining to contingency measures requirements would not apply to PM10 nonattainment areas that had attained the standard with at least 3 years of clean air quality and as long as the area continued to attain the standard.

(D) October 16, 2000 letter from Michael Leavitt, Governor of Utah to William Yellowtail, Regional Administrator, EPA Region VIII requesting the withdraw of Utah's SIP submittals dated April 30, 1998, October 9, 1998, and April 19, 2000.

(E) April 2, 2002 letter from Richard Long, EPA Region VIII to Rick Sprott, Director, Utah Division of Air Quality informing UDAQ of our intent to not act on Utah's SIP submittal dated October 26, 2000 and our intent to remove existing asbestos rule language (R701-1-8) from Utah's federally approved SIP.

(F) April 7, 2005 letter from Rick Sprott, Director, Utah Division of Air Quality agreeing with EPA on the exclusion of Utah rules R307-1-6, R307-121, R307-122, R307-135, R307-214, R307-215, R307-220, R307-221, R307-320, R307-332, R307-415, R307-417, and R307-1-8 from Utah's federally approved SIP.

(60) Revisions to the Utah State Implementation Plan, Section IX, Part C.7, “Carbon Monoxide Maintenance Provisions for Salt Lake City,” as submitted by the Governor on October 19, 2004; revisions to UAC R307-110-12, “Section IX, Control Measures for Area and Point Sources, Part C, Carbon Monoxide,” as submitted by the Governor on October 19, 2004; revisions to the Utah State Implementation Plan, Section X, “Vehicle Inspection and Maintenance Program, Part C, Salt Lake County,” as submitted by the Governor on October 19, 2004; and revisions to UAC R307-110-33, “Section X, Vehicle Inspection and Maintenance Program, Part C, Salt Lake County,” as submitted by the Governor on October 19, 2004.

(i) Incorporation by reference.

(A) UAC R307-110-12, as adopted by the Utah Air Quality Board on October 6, 2004, effective December 2, 2004. This incorporation by reference of UAC R307-110-12 only extends to the following Utah SIP provisions and excludes any other provisions that UAC R307-110-12 incorporates by reference: Section IX, Part C.7, “Carbon Monoxide Maintenance Provisions for Salt Lake City,” adopted by Utah Air Quality Board on October 6, 2004, effective December 2, 2004.

(B) UAC R307-110-33, “Section X, Vehicle Inspection and Maintenance Program, Part C, Salt Lake County,” as adopted by the Utah Air Quality Board on October 6, 2004, effective October 7, 2004.

(61) Revisions to the Utah State Implementation Plan, Section IX, Part C.8, “Carbon Monoxide Maintenance Provisions for Ogden,” as submitted by the Governor on November 29, 2004; revisions to UAC R307-110-12, “Section IX, Control Measures for Area and Point Sources, Part C, Carbon Monoxide,” as submitted by the Governor on November 29, 2004; revisions to the Utah State Implementation Plan, Section X, “Vehicle Inspection and Maintenance Program, Part E, Weber County,” as submitted by the Governor on November 29, 2004; and revisions to UAC R307-110-35, “Section X, Vehicle Inspection and Maintenance Program, Part E, Weber County,” as submitted by the Governor on November 29, 2004.

(i) Incorporation by reference.

(A) UAC R307-110-12, as adopted by the Utah Air Quality Board on November 3, 2004, effective January 4, 2005. This incorporation by reference of UAC R307-110-12 only extends to the following Utah SIP provisions and excludes any other provisions that UAC R307-110-12 incorporates by reference:

Section IX, Part C.8, “Carbon Monoxide Maintenance Provisions for Ogden,” adopted by the Utah Air Quality Board on November 3, 2004, effective January 4, 2005.

(B) UAC R307-110-35, “Section X, Vehicle Inspection and Maintenance Program, Part E, Weber County,” as adopted by the Utah Air Quality Board on November 3, 2004, effective November 4, 2004.

(ii) Additional materials.

(A) A July 28, 2005 letter from Jan Miller, Utah Department of Environmental Quality, to Kerri Fiedler, EPA Region VIII, to address typographical errors in the November 29, 2004 submittal.

(B) An August 2, 2005 letter from Richard Sprott, Utah Department of Environmental Quality, to Gary House, Weber-Morgan Board of Health, addressing limits on Weber County authority to revise vehicle emission cutpoints.

(62) Revisions to the Utah State Implementation Plan, “Section IX, Part C.6, Carbon Monoxide Provisions for Provo,” as submitted by the Governor on April 1, 2004; revisions to UAC R307-110-12, “Section IX, Control Measures for Area and Point Sources, Part C, Carbon Monoxide,” as submitted by the Governor on April 1, 2004; revisions to the Utah State Implementation Plan, “Section X, Vehicle Inspection and Maintenance Program, Part A, General Requirements and Applicability,” as submitted by the Governor on April 1, 2004; revisions to UAC R307-110-31, “Section X, Vehicle Inspection and Maintenance Program, Part A, General Requirements and Applicability,” as submitted by the Governor on April 1, 2004; revisions to the Utah State Implementation Plan, “Section X, Vehicle Inspection and Maintenance Program, Part D, Utah County,” as submitted by the Governor on April 1, 2004; revisions to UAC R307-110-34, “Section X, Vehicle Inspection and Maintenance Program, Part D, Utah County,” as submitted by the Governor on April 1, 2004; the removal of UAC R307-301 from the Federally-approved SIP as requested by the Governor on April 1, 2004; and UAC R307-302-3, and UAC R307-302-4, “No-Burn Periods for Carbon Monoxide” and “Violations,” respectively, as submitted by the Governor on September 20, 1999.

(i) Incorporation by reference.

(A) UAC R307-110-12, as adopted by the Utah Air Quality Board on March 31, 2004, effective May 18, 2004. This incorporation by reference of UAC R307-110-12 only extends to the following Utah SIP provisions and excludes any other provisions that UAC R307-110-12 incorporates by reference: “Section IX, Part C.6, Carbon Monoxide Provisions for Provo,” adopted by the Utah Air Quality Board on March 31, 2004, effective May 18, 2004.

(B) UAC R307-110-31, “Section X, Vehicle Inspection and Maintenance Program, Part A, General Requirements and Applicability,” as adopted by the Utah Air Quality Board on March 31, 2004, effective May 18, 2004.

(C) UAC R307-110-34, “Section X, Vehicle Inspection and Maintenance Program, Part D, Utah County,” as adopted by the Utah Air Quality Board on March 31, 2004, effective May 18, 2004.

(D) UAC R307-302-3, “No-Burn Periods for Carbon Monoxide,” as adopted by the Utah Air Quality Board on August 13, 1998, effective September 15, 1998.

(E) UAC R307-302-4, “Violations,” as adopted by the Utah Air Quality Board on August 13, 1998, effective September 15, 1998.

(ii) Additional materials.

(A) An August 2, 2005 letter from Richard Sprott, Utah Department of Environmental Quality, to Jerry Grover, Utah County Commission, addressing limits on Utah County authority to revise vehicle emission cut-points.

(B) An August 19, 2005 letter from Richard Sprott, Utah Department of Environmental Quality, to Richard Long, EPA Region VIII, providing supplemental Technical Support Documentation to Volumes 11 and 12 of the State's Technical Support Document for the Provo area's carbon monoxide attainment demonstration and maintenance plan that was submitted by Governor Walker on April 1, 2004.

(C) A September 8, 2005 letter from Jan Miller, Utah Department of Environmental Quality, to Kerri Fiedler, EPA Region VIII, to address typographical errors in “Section X, Part D, Utah County Vehicle Emissions Inspection and Maintenance Program” that was submitted by Governor Walker on April 1, 2004.

(63) Revisions to the definition of “Volatile Organic Compounds,” in UAC rule R307-101-2, as submitted by the Governor on November 11, 2005. Revisions to the definition of “Clearing Index,” in UAC rule R307-101-2, as submitted by the Governor on November 23, 2005.

(i) Incorporation by reference.

(A) Utah Administrative Code rule R307-101-2, as adopted by the Utah Air Quality Board on July 6, 2005, effective on July 7, 2005. This incorporation by reference extends only to the definition of Volatile Organic Compounds and excludes any other provisions that R307-101-02 incorporates by reference.

(B) Utah Administrative Code rule R307-101-2, as adopted by the Utah Air Quality Board on September 7, 2005, effective on September 8, 2005. This incorporation by reference extends only to the definition of the Clearing Index and excludes any other provisions that R307-101-2 incorporates by reference.

(64) Revisions to State Implementation Plan were submitted by the State of Utah on February 7, 2006. The revisions are to the Utah Administrative Code to revise the continuous emission monitoring requirements for performance audits of acid rain monitors and to correct several typographical and grammatical errors.

(i) Incorporation by reference.

(A) Utah Administrative Code sections: R307-170-7(1); 307-170-4; R307-170-5(1)(b); R307-170-5(7); R307-170-7(6); R307-170-7(6)(a) and (b); and in R307-170-9 sections (5)(a) and (d), (6)(b), (7)(a)(i), (7)(b), and (9)(a); effective January 5, 2006.

(65) On March 22, 2007 the Governor of Utah submitted the addition to the Utah Administrative Code (UAC) of Rule R307-110-36. This rule incorporates by reference Section XXIII, Interstate Transport, of the Utah State Implementation Plan (SIP). The Interstate Transport declaration satisfies the requirements of Section 110(a)(2)(D)(i) of the Clean Air Act (CAA). On September 17, 2007, the Governor of Utah also submitted an amendment to the UAC Rule R307-130-4, “Options,” that removes from the text a typographical error. It removes the word “not” which had been accidentally placed in this rule.

(i) Incorporation by reference.

(A) Addition to the UAC of rule R307-110-36 that incorporates by reference Section XXIII, “Interstate Transport,” of the Utah SIP. Rule R307-110-36 was adopted by the UAQB on February 7, 2007, effective February 9, 2007, and it was submitted by the Governor to EPA on March 22, 2007.

(B) Revision to UAC Rule R307-130-4, “Options.” This revision removes from the text the word “not.” The amended text was adopted by the UAQB on June 21, 2007, effective July 13, 2007, and it was submitted by the Utah Governor to EPA on September 17, 2007.

(ii) Additional material.

(A) Replacement page for UAC Rule R307-110-36 attached to the March 22, 2007 submittal letter by the Utah Governor to EPA. The new page correctly refers to Section XXIII of the Utah SIP instead of the incorrect reference to Section XXII included in the corresponding page submitted with the Administrative Documentation for Rule R307-110-36.

(66) Revisions to the Utah State Implementation Plan, “Section XII, Transportation Conformity Consultation,” as submitted by the Governor on June 26, 2007; and revisions to UAC R307-110-20, “Section XII, Transportation Conformity Consultation,” as submitted by the Governor on June 26, 2007.

(i) Incorporation by Reference.

(A) UAC R307-110-20, “Section XII, Transportation Conformity Consultation,” as adopted by the Utah Air Quality Board on May 2, 2007, effective on May 2, 2007.

(67) Revisions to the Utah State Implementation Plan, Sections R307-101-2, “Definitions,” R307-115-1, “Determining Conformity,” R307-170-7, “Performance Specification Audits,” R307-310-2, “Definitions,” and R307-101-3, “Version of CFR Incorporated by Reference,” as submitted by the Governor on April 17, 2008.

(i) Incorporation by Reference.

(A) UAC R307-101-2, “Definitions,” as adopted by the Utah Air Quality Board on February 6, 2008, effective on February 8, 2008.

(B) UAC R307-115-1, “Determining Conformity,” as adopted by the Utah Air Quality Board on February 6, 2008, effective on February 8, 2008.

(C) UAC R307-170-7, “Performance Specification Audits,” as by the Utah Air Quality Board adopted on February 6, 2008, effective on February 8, 2008.

(D) UAC R307-310-2, “Definitions,” as adopted by the Utah Air Quality Board on February 6, 2008, effective on February 8, 2008.

(E) UAC R307-101-3, “Version of CFR Incorporated by Reference,” as adopted by the Utah Air Quality Board on February 6, 2008, effective on February 8, 2008.

(68) On September 7, 1999 and December 1, 2003 the State of Utah submitted revisions to its State Implementation Plan (SIP) to incorporate the requirements of the Consolidated Emission Reporting Rule (CERR). The revisions update the State's emission reporting rules so that they are consistent with the revisions EPA made to the CERR on June 10, 2002.

(i) Incorporation by reference.

(A) . Title R307 of the Utah Administrative Code, Rule 307-221 EMISSION STANDARDS: EMISSION CONTROLS FOR EXISTING MUNICIPAL SOLID WASTE LANDFILLS, Rule 307-221-1, Purpose and Applicability. Effective January 7, 1999. Published in the Utah State Bulletin, Volume 98, Number 22, November 15, 1998.

(B) . Title R307 of the Utah Administrative Code, Rule 307-150 EMISSION INVENTORIES, Rule 150-1, Purpose and General Requirements; Rule 150-2 Definitions; Rule 150-3 Applicability; Rule 307-150-5 Sources Identified in R307-150-3(2); Rule 307-150-6 Sources Identified in R307-150-3(3); Rule 307-150-7 Sources Identified in R307-150-3(4). Effective December 31, 2003. Published in the Utah State Bulletin, Volume 23, Number 23, December 1, 2003.

(ii) Additional Material.

(A) October 15, 2002 letter from Richard Long, EPA Region VIII to Rick Sprott, Director, Utah Division of Air Quality (UDAQ) notifying UDAQ of the June 10, 2002 publication of the Consolidated Emission Reporting Rule (40 CFR Part 51, Subpart A) and the need for the State to update its emission inventory reporting requirements.

(69) On September 15, 2006 and March 7, 2008 the State of Utah submitted revisions to its State Implementation Plan (SIP) that contained revised rules pertaining to the State's Prevention of Significant Deterioration (PSD) preconstruction permit program.

(i) Incorporation by reference.

(A) The Utah Administrative Code (UAC), R307-110-9, Section VIII, Prevention of Significant Deterioration, is amended effective June 16, 2006.

(B) The Utah Administrative Code (UAC), R307-405, Permits: Major Sources in Attainment or Unclassified Areas (PSD), (except R307-405-3(2)(a)(i), “Major Source Baseline Date”) is amended effective September 7, 2007.

(70) On February 22, 1999, the Governor submitted revisions to the Ozone Maintenance Provisions for Salt Lake and Davis Counties, Section IX, Part D.2 of the Utah State Implementation Plan (SIP). EPA is approving the revisions except for the following: the revisions to Section IX.D.2.h(2) of the SIP, “Determination of Contingency Action Level,” which EPA is disapproving; the revisions to the remainder of Section IX.D.2.h, which were superseded by revisions to the SIP that EPA approved at § 52.2320(c)(56); and the revisions to Sections IX.D.2.b, IX.D.2.d(1)(a), IX.D.2.e(1), IX.D.2.f(1)(a), IX.D.2.i, and IX.D.2.j, which were superseded by revisions to the SIP that EPA approved at § 52.2320(c)(56).

(i) [Reserved]

(ii) Additional material.

(A) Ozone Maintenance Provisions for Salt Lake and Davis Counties, Section IX, Part D.2 that was adopted by the Air Quality Board on June 3, 1998 and submitted by the Governor on February 22, 1999.

(71) On May 26, 2011 and September 29, 2011, the State of Utah submitted revisions to its State Implementation Plan to incorporate the requirements of the regional haze program.

(i) Incorporation by reference

(A) Title R307 of the Utah Administrative Code—Environmental Quality, Air Quality, Rule R307-150—Emission Inventories, sections -1, Purpose and General Requirements, -2, Definitions, -3, Applicability, -5, Sources Identified in R307-150(3)(2), Large Major Source Inventory Requirements, -6, Sources Identified in R307-150-3(3), -7, Sources Identified in R307-150-3(4), Other Part 70 Sources, and -8, Exempted Hazardous Air Pollutants. Effective December 31, 2003; as published in the Utah State Bulletin December 1, 2003 and January 15, 2004.

(B) Title R307 of the Utah Administrative Code—Environmental Quality, Air Quality, Rule R307-150—Emission Inventories, section -4, Sulfur Dioxide Milestone Emission Inventory Requirements. Effective September 4, 2008; as published in the Utah State Bulletin July 1, 2008 and October 1, 2008.

(C) Title R307 of the Utah Administrative Code—Environmental Quality, Air Quality, Rule R307-250—Western Backstop Sulfur Dioxide Trading Program, sections -1, Purpose, -3, WEB Trading Program Trigger, -10, Allowance Transfers, -11, Use of Allowances from a Previous Year, and -13, Special Penalty Provisions for the 2018 Milestone. Effective December 31, 2003; as published in the Utah State Bulletin December 1, 2003 and January 15, 2004.

(D) Title R307 of the Utah Administrative Code—Environmental Quality, Air Quality, Rule R307-250—Western Backstop Sulfur Dioxide Trading Program, sections -2, Definitions, -4, WEB Trading Program Applicability, -5, Account Representative for WEB Sources, -6, Registration, -7, Allowance Allocations, -8, Establishment of Accounts, -9, Monitoring, Recordkeeping, and Reporting, and -12, Compliance. Effective November 10, 2008; as published in the Utah State Bulletin October 1, 2008 and December 1, 2008.

(ii) Additional materials

(A) Section XX of the Utah Regional Haze State Implementation Plan. Effective April 7, 2011. Published in the Utah State Bulletin February 1, 2011.

(72) On May 26, 2011 and September 29, 2011, the State of Utah submitted revisions to its State Implementation Plan to incorporate the smoke management requirements of the regional haze program.

(i) Incorporation by reference.

(A) Title R307 of the Utah Administrative Code—Environmental Quality, Air Quality, Rule R307-204—Emission Standards: Smoke Management, sections -1, Purpose and Goals, and -2, Applicability. Effective December 31, 2003; as published in the Utah State Bulletin October 1, 2003 and January 15, 2004.

(B) Title R307 of the Utah Administrative Code—Environmental Quality, Air Quality, Rule R307-204—Emission Standards: Smoke Management, section -4, General Requirements. Effective April 7, 2006; as published in the Utah State Bulletin March 1, 2006 and May 1, 2006.

(C) Title R307 of the Utah Administrative Code, Rule R307-204—Environmental Quality, Air Quality, Rule R307-204—Emission Standards: Smoke Management, sections -3, Definitions, -5, Burn Schedule, -6, Small Prescribed Fires (de minimis), -7, Small Prescribed Pile Fires (de minimis), -8, Large Prescribed Fires, -9, Large Prescribed Pile Fires, and -10, Requirements for Wildland Fire Use Events. Effective July 7, 2011; as published in the Utah State Bulletin May 1, 2011 and August 1, 2011.

(ii) Additional materials.

(A) Section XX.G of the Utah Regional Haze State Implementation Pan. Effective April 7, 2011. Published in the Utah State Bulletin February 1, 2011.

(73) On March 22, 2007, the Governor submitted revisions to Section IX, Part D of the Utah State Implementation Plan (SIP) in the form of a maintenance plan for the 1997 8-hour ozone national ambient air quality standard (NAAQS) for Salt Lake County and Davis County. On March 22, 2007, the Governor also submitted revisions to associated rules: UAC R307-101-2, R307-110-13, R307-320, R307-325, R307-326, R307-327, R307-328, R307-335, R307-340, R307-341, and R307-342. EPA is approving the maintenance plan, except for the following aspects, which EPA is disapproving: those contingency measures listed in section 6.d of the State's maintenance plan that are voluntary in nature, which consist of: “Alert Day Enhancements,” “Heavy Equipment Emission Control Program,” “Reduce Emissions of VOCs” (to the extent the State would adopt and implement the measure as a voluntary commitment rather than a regulatory measure), “Identification of High-Polluting Vehicles,” and “Other VOC or NOX emissions control measures as appropriate” (to the extent such measures would be voluntary); the contingency measure listed in section 6.d of the State's maintenance plan as “Establish an Offset Ratio for NOX;” the State's proposal in section 5.a.(3)(b)of the maintenance plan to remove from the SIP the VOC RACT approval orders for Hill Air Force Base; the State's proposal in section 5.b.(1) of the maintenance plan to remove from the SIP the NOX RACT limits for the PacifiCorp Gadsby Power Plant; and section 5.g of the maintenance plan, which indicates that the employer-based trip reduction program is included as part of the plan. EPA is approving the revisions to UAC R307-110-13, which incorporates the maintenance plan into Utah's rules, but only to the extent we are approving the 1997 8-hour ozone maintenance plan. EPA is disapproving UAC R307-320, the employer-based trip reduction program. EPA is approving the revisions to UAC R307-325, R307-326, R307-327, R307-328, R307-335, R307-340, R307-341, and R307-342, subject to our interpretation of these rules expressed in the preamble to our rulemaking action. EPA is not acting on the revisions to UAC R307-101-2 because the revisions have been superseded by later revisions to the rule, which EPA approved at § 52.2320(c)(67).

(i) Incorporation by reference.

(A) Title R307 of the Utah Administrative Code, Environmental Quality, Air Quality, Rule R307-325, Ozone Nonattainment and Maintenance Areas: General Requirements; Rule R307-326, Ozone Nonattainment and Maintenance Areas: Control of Hydrocarbon Emissions in Petroleum Refineries; Rule R307-327, Ozone Nonattainment and Maintenance Areas: Petroleum Liquid Storage; and Rule R307-340, Ozone Nonattainment and Maintenance Areas: Surface Coating Processes. Effective March 9, 2007, as published in the Utah State Bulletin on October 1, 2006 and February 1, 2007 in proposed form, and April 1, 2007 as finally adopted.

(B) Title R307 of the Utah Administrative Code, Environmental Quality, Air Quality, Rule R307-328, Ozone Nonattainment and Maintenance Areas and Utah and Weber Counties: Gasoline Transfer and Storage; Rule R307-335, Ozone Nonattainment and Maintenance Areas: Degreasing and Solvent Cleaning Operations; Rule R307-341, Ozone Nonattainment and Maintenance Areas: Cutback Asphalt; and, UAC R307-342, Ozone Nonattainment and Maintenance Areas: Qualification of Contractors and Test Procedures for Vapor Recovery Systems for Gasoline Delivery Tanks. Effective January 16, 2007 as published in the Utah State Bulletin on October 1, 2006 in proposed form and February 1, 2007 as finally adopted.

(ii) Additional materials.

(A) Utah State Implementation Plan, Section IX, Part D, 8-Hour Ozone Maintenance Provisions for Salt Lake and Davis Counties, with the following exceptions: Subsection 5.a.(3)(b), paragraphs 2, 3, and 4, beginning with “The State of Utah . . .” and ending with “. . . (Stratospheric Ozone).” on pages 17 and 18; subsection 5.b.(1), beginning in paragraph 1 at “On April 3, 2002 . . .” and ending with “the ozone maintenance plan.” at the end of paragraph 2 on page 18; subsection 5.g., Control Measure Carried Forward from the 1-hour Ozone Plan, on page 20; subsection 6.d., first bullet, Alert Day Enhancements, on page 22; subsection 6.d., third bullet, Heavy Equipment Emission Control Program, on page 22; subsection 6.d., fourth bullet, phrase “Request voluntary commitments or” on page 23; subsection 6.d., fifth bullet, Identification of High-Polluting Vehicles, on page 23; and, subsection 6.d., sixth bullet, Establish an Offset Ratio for NOX, on page 23. Adopted by the Air Quality Board on January 3, 2007.

(74) On August 16, 2012 the State of Utah submitted as a SIP revision a revised version of its breakdown rule, Utah Administrative Code (UAC) R307-107, which replaces the prior version of UAC R307-107.

(i) Incorporation by reference.

(A) Title R307 of the Utah Administrative Code, Environmental Quality, Air Quality, Rule R307-107, General Requirements: Breakdowns. Effective July 31, 2012; as published in the Utah State Bulletin on March 1, 2012, modified on July 1, 2012, and August 15, 2012. Note: The August 15, 2012 publication contains a typographical error in the title of Rule R307-107.

(75) On September 15, 2006, the Governor submitted revisions to the Utah State Implementation Plan (SIP) permitting rules. The September 15, 2006 submittal contains new, amended and renumbered rules in Utah Administrative Code (UAC) Title R-307 that pertain to the issuance of Utah air quality permits. EPA is approving the following rules or parts of rules from the September 15, 2006 submittal: R307-401-1 through 6; R307-401-8; R307-401-9 (except for paragraph (b) and the portions of paragraph (c) that reference paragraph (b)); R307-401-10 through 11; R307-401-13; R307-401-17 through 20; and R307-410-1 through 4. EPA is disapproving the following rules or parts of rules from the September 15, 2006 submittal: R307-401-7; R307-401-9(b) and the portions of 9(c) that reference (9)(b); R307-401-12; and R307-410-5. EPA is limitedly approving and limitedly disapproving R307-410-6 from the September 15, 2006 submittal—this means EPA is approving this rule because it will strengthen the SIP but is simultaneously disapproving it because it does not fully comply with applicable requirements. EPA is not acting on the revisions to UAC R307-101-2 because the revisions have been superseded by later revisions to the rule, which EPA approved at § 52.2320(c)(67) (see 73 FR 51222). EPA is not acting on R307-401-14 through 16 because EPA previously acted on such provisions (notice of final rulemaking signed October 19, 2012).

(i) Incorporation by reference.

(A) Title R307 of the Utah Administrative Code, Environmental Quality, Air Quality, Rule R307-401, Permits: New and Modified Sources, Rule R307-401-1, Purpose; Rule R307-401-2, Definitions; Rule R307-401-3, Applicability; Rule R307-401-4, General Requirements; Rule R307-401-5, Notice of Intent; Rule R307-401-6, Review Period; Rule R307-401-8, Approval Order; R307-401-9, Small Source Exemption except for R307-401-9(1)(b) and the phrase “or (b)” in R307-401-9(1)(c); Rule R307-401-10, Source Category Exemptions; Rule R307-401-11, Replacement-in-Kind Equipment; Rule R307-401-13, Plantwide Applicability Limits; Rule R307-401-17, Temporary Relocation; Rule R307-401-18, Eighteen Month Review; Rule R307-401-19, Analysis of Alternatives; and Rule R307-401-20, Relaxation of Limitations. Title R307 of the Utah Administrative Code, Environmental Quality, Air Quality, Rule R307-410, Permits: Emissions Impact Analysis, Rule R307-410-1, Purpose; Rule R307-410-2, Definitions; Rule R307-410-3, Use of Dispersion Models; R307-410-4, Modeling of Criteria Pollutant Impacts in Attainment Areas; and R307-410-6, Stack Heights and Dispersion Techniques. Effective June 16, 2006, as published in the Utah State Bulletin on December 1, 2005, modified on April 1, 2006, and July 15, 2006. Note: The July 15, 2006 publication contains a typographical error in the title for Rule R307-410.

(76) On April 14, 2011 the State of Utah submitted revisions to its State Implementation Plan (SIP) that contained revised rules, submitted in their entirety, pertaining to regulation of Greenhouse Gases (GHGs) under the State's Prevention of Significant Deterioration (PSD) program.

(i) Incorporation by reference.

(A) Title R307 of the Utah Administrative Code (UAC), Environmental Quality, Air Quality, R307-401, Permit: New and Modified Sources, R307-401-9, Small Source Exemption, (5); and R307-405, Permits: Major Sources in Attainment or Unclassified Areas (PSD), R307-405-3, Definitions, except (2)(a), (b), (f), (5), and (6); effective January 1, 2011, as published in the Utah State Bulletin on September 15, 2010 and December 15, 2010.

(77) On February 6, 1996, Utah submitted as a revision to its State Implementation Plan (SIP) a “Diesel Inspection and Maintenance Program,” Section XXI of the Utah SIP. EPA is disapproving the Utah Diesel Inspection and Maintenance Program as submitted on February 6, 1996. On September 20, 1999 the State of Utah submitted revisions to its SIP that revised the numbering and format of the Utah Administrative Code rules within Utah's SIP. From the September 20, 1999 submittal, EPA is approving R307-110-16, “Section IX, Control Measures for Area and Point Sources, Part G, Fluoride,” and disapproving R307-110-29, “Section XXI, Diesel Inspection and Maintenance Program,” which incorporated Utah's Diesel Inspection and Maintenance Program by reference into Utah's rules. EPA has previously acted on other provisions from the September 20, 1999 submittal.

(i) Incorporation by reference.

(A) Title R307 of the Utah Administrative Code, Environmental Quality, Air Quality, R307-110, General Requirements: State Implementation Plan, R307-110-16, Section IX, Control Measures for Area and Point Sources, Part G, Fluoride; effective September 15, 1998; as published in the Utah State Bulletin on June 1, 1998 and October 1, 1998.

(78) On April 17, 2008 the State of Utah submitted revisions to the Utah Administrative Code (UAC) R307-401-14, Used Oil Fuel Burned for Energy Recovery. On September 15, 2006 the State of Utah submitted revisions to the UAC R307-401-15, Air Strippers and Soil Venting Projects, and R307-401-16, De minimis Emissions From Soil Aeration Projects.

(i) Incorporation by Reference

(A) Title R307 of the Utah Administrative Code, Environmental Quality, Air Quality, Rule R307-401-14, Used Oil Fuel Burned for Energy Recovery. Effective February 8, 2008; as published in the Utah State Bulletin on December 1, 2007 and March 1, 2008.

(B) Title R307 of the Utah Administrative Code, Environmental Quality, Air Quality, R307-401-15, Air Strippers and Soil Venting Projects, and R307-401-16, De minimis Emissions From Soil Aeration Projects. Effective June 16, 2006; as published in the Utah State Bulletin on December 1, 2005 and July 15, 2006.

(79) Revisions to the Utah State Implementation Plan involving Utah Rule R307-311; Utah County: Trading of Emission Budgets for Transportation Conformity. The Utah Air Quality Board adopted this SIP revision on March 4, 2015, it became state effective on March 5, 2015, and was submitted by the Governor to EPA by a letter dated March 9, 2015.

(i) Incorporation by reference.

(A) Utah Rules R307, Environmental Quality, Air Quality, R307-311, Utah County: Trading of Emission Budgets for Transportation Conformity. Effective March 5, 2015, as proposed in the Utah State Bulletin on January 1, 2015 and published on April 1, 2015 as effective.

(80) Revisions to the Utah State Implementation Plan involving Section X, Vehicle Inspection and Maintenance Program, Part A, General Requirements and Applicability, and Utah Rules R307-110-1 and R307-110-31. The Utah Air Quality Board (UAQB) adopted these SIP revisions on December 5, 2012, they became state effective on December 6, 2012, and were submitted by the Governor to EPA by a letter dated January 10, 2013. In addition, revisions to the Utah State Implementation Plan involving; Section X, Vehicle Inspection and Maintenance Program, Part F, Cache County and Utah Rule R307-110-36 were submitted for Agency action. These SIP revisions were adopted by the UAQB November 6, 2013, they became State effective on November 7, 2013, and were submitted by the Governor to EPA by a letter dated January 28, 2014.

(i) Incorporation by reference.

(A)

(1) Utah Rules R307, Environmental Quality, Air Quality, R307-110, General Requirements: State Implementation Plan, R307-110-1, Incorporation by Reference, and R307-110-31, Section X, Vehicle Inspection and Maintenance Program, Part A, General Requirements and Applicability; effective December 6, 2012, as proposed in the Utah State Bulletin on October 1, 2012, and published as adopted in the Utah State Bulletin on January 1, 2013.

(2) Section X, Vehicle Inspection and Maintenance Program, Part A, General Requirements and Applicability, adopted by the Utah Air Quality Board on December 5, 2012.

(B)

(1) Utah Rule R307, Environmental Quality, Air Quality, R307-110, General Requirements: State Implementation Plan, R307-110-36, Section X, Vehicle Inspection and Maintenance Program, Part F, Cache County; effective November 7, 2013, as proposed in the Utah State Bulletin on September 1, 2013, and published as adopted in the Utah State Bulletin on December 1, 2013.

(2) Section X, Vehicle Inspection and Maintenance Program Part F, Cache County, adopted by the Utah Air Quality Board on November 6, 2013.

(81) On February 25, 2013, August 5, 2013, and March 5, 2014, the Governor submitted revisions to the Utah State Implementation Plan (SIP) rules. The February 25, 2013 submittal renumbers Interstate Transport to R307-110-37. The August 5, 2013 SIP revisions give the Director of the Division of Air Quality the authority to make regulatory decisions that were previously made by either the Air Quality Board or the Executive Secretary of the Air Quality Board. The March 5, 2014 submittal establishes a 30-day public comment period for the public notice and comment period for all actions for new or modified sources. EPA is approving these revisions.

(i) Incorporation by reference.

(A) Title R307 of the Utah Administrative Code, Environmental Quality, Air Quality, R307-110, General Requirements: State Implementation Plan, R307-110-37, Section XXIII, Interstate Transport; effective December 6, 2012, as proposed in the Utah State Bulletin on October 1, 2012, and published as effective in the Utah State Bulletin on January 1, 2013.

(B) Title R307 of the Utah Administrative Code, Environmental Quality, Air Quality, R307-401, Permit: New and Modified Sources, R307-401-7, Public Notice; effective October 3, 2013, as proposed in the Utah State Bulletin on August 1, 2013, and published as effective in the Utah State Bulletin on November 1, 2013.

(C) Title R307 of the Utah Administrative Code, Environmental Quality, Air Quality, R307-101, General Requirements; effective November 8, 2012, as proposed in the Utah State Bulletin on September 1, 2012, and published as effective in the Utah State Bulletin on December 1, 2012.

(D) Title R307 of the Utah Administrative Code, Environmental Quality, Air Quality, R307-102, General Requirements: Broadly Applicable Requirements; effective November 8, 2012, as proposed in the Utah State Bulletin on September 1, 2012, and published as effective in the Utah State Bulletin on December 1, 2012.

(E) Title R307 of the Utah Administrative Code, Environmental Quality, Air Quality, R307-307, Davis, Salt Lake, and Utah Counties: Road Salting and Sanding; effective November 8, 2012, as proposed in the Utah State Bulletin on September 1, 2012, and published as effective in the Utah State Bulletin on December 1, 2012.

(82) On January 28, 2010, September 16, 2010, June 18, 2013, November 4, 2013 and August 29, 2014, the Governor submitted revisions to the Utah State Implementation Plan (SIP). We are approving the January 28, 2010 revisions to R307-405-2, with the exception of the proposed change to the incorporation by reference date, and approving all of the revisions to R307-102. We are approving the June 18, 2013 SIP revisions, with the exception of the non-substantive change to re-number R307-410-5(1)[(d)] to R307-410-5(1)(c)(i)(C). The August 29, 2014 submittal's newly amended rule supersedes and replaces all previous versions of submittals of R307-101-3, General Requirements, Version of Code of Federal Regulations Incorporated by Reference. EPA is approving the August 29, 2014 revisions. Previous submittals of R307-101-3 were received on January 28, 2010, September 16, 2010, April 26, 2012 and November 4, 2013. No further EPA action is required on these earlier submittals.

(i) Incorporation by reference.

(A) Title R307 of the Utah Administrative Code, Environmental Quality, Air Quality, R307-101, General Requirements, R307-101-2, Definitions; effective December 2, 2009 as proposed in the Utah State Bulletin on October 1, 2009, and published as effective in the Utah State Bulletin on January 1, 2010.

(B) Title R307 of the Utah Administrative Code, Environmental Quality, Air Quality, R307-101, General Requirements, R307-101-3, Version of Code of Federal Regulations Incorporated by Reference; effective August 7, 2014, as proposed in the Utah State Bulletin on June 1, 2014, and published as effective in the Utah State Bulletin on September 1, 2014.

(C) Title R307 of the Utah Administrative Code, Environmental Quality, Air Quality, R307-401, Permit: New and Modified Sources, R307-401-15, Air Strippers and Soil Venting Projects; effective February 7, 2013, as proposed in the Utah State Bulletin on December 1, 2012, and published as effective in the Utah State Bulletin on March 1, 2013.

(D) Title R307 of the Utah Administrative Code, Environmental Quality, Air Quality, R307-405, Permits: Major Sources in Attainment or Unclassified Areas (PSD), R307-405-2, Applicability; effective February 5, 2009, as proposed in the Utah State Bulletin on November 1, 2008, and published as effective in the Utah State Bulletin on March 1, 2009.

(83) On February 2, 2012, May 9, 2013, June 8, 2013, February 18, 2014, April 17, 2014, May 20, 2014, July 10, 2014, August 6, 2014, and December 9, 2014, the Governor submitted revisions to the Utah State Implementation Plan (SIP) rules. The EPA is approving the repeal of R307-340 and R307-342. The EPA is approving the submitted revisions and associated nonsubstantive changes to the following rules: R307-307, R307-351-2, R307-351-4, and R307-355-5. The EPA is conditionally approving the submitted revisions to the following rules: R307-101 (including nonsubstantive changes to R307-101-2), R307-312-5(2)(a), and R307-328-4(6). The EPA is approving the submitted revisions to the following rules: R307-303, R307-307, R307-312 (except R307-312-5(2)(a) which is conditionally approved), R307-328 (except R307-328-4(6) which is conditionally approved), R307-335, R307-342, R307-343, R307-344, R307-345, R307-346, R307-347, R307-348, R307-349, R307-350, R307-351 (except R307-351-2 which is approved with nonsubstantive changes), R307-352, R307-353, R307-354, R307-355 (except R307-355-5 which is approved with nonsubstantive changes), R307-356, R307-357, R307-357-4, and R307-361.

(i) Incorporation by reference.

(A) Title R307 of the Utah Administrative Code, Environmental Quality, Air Quality, R307-101, General Requirements, R307-101-2, Definitions; effective February 1, 2013, as proposed in the Utah State Bulletin on October 1, 2012, and published as effective in the Utah State Bulletin on February 15, 2013.

(B) Title R307 of the Utah Administrative Code, Environmental Quality, Air Quality, R307-303, Commercial Cooking; effective April 10, 2013, as proposed in the Utah State Bulletin on August 1, 2012, December 1, 2012 and March 1, 2013 and published as effective in the Utah State Bulletin on May 1, 2013.

(C) Title R307 of the Utah Administrative Code, Environmental Quality, Air Quality, R307-328, Gasoline Transfer and Storage; effective June 7, 2011, as proposed in the Utah State Bulletin on February 1, 2011 and May 1, 2011, and published as effective in the Utah State Bulletin on June 15, 2011.

(D) Title R307 of the Utah Administrative Code, Environmental Quality, Air Quality, R307-335, Degreasing and Solvent Cleaning Operations; effective January 1, 2013, as proposed in the Utah State Bulletin on August 1, 2012 and December 1, 2012, and published as effective in the Utah State Bulletin on January 15, 2013.

(E)

(1) Title R307 of the Utah Administrative Code, Environmental Quality, Air Quality, R307-342, Adhesives and Sealants; effective August 1, 2013, as proposed in the Utah State Bulletin on March 1, 2013 and July 1, 2013, and published as effective in the Utah State Bulletin on August 15, 2013.

(2) Title R307 of the Utah Administrative Code, Environmental Quality, Air Quality, R307-357, Consumer Products (except R307-357-4, Standards); effective August 1, 2013, as proposed in the Utah State Bulletin on March 1, 2013 and July 1, 2013, and published as effective in the Utah State Bulletin on August 15, 2013.

(F)

(1) Title R307 of the Utah Administrative Code, Environmental Quality, Air Quality, R307-343, Emissions Standards for Wood Furniture Manufacturing Operations; effective May 1, 2013, as proposed in the Utah State Bulletin on October 1, 2012, January 1, 2013 and April 1, 2013, and published as effective in the Utah State Bulletin on May 15, 2013.

(2) Title R307 of the Utah Administrative Code, Environmental Quality, Air Quality, R307-353, Plastic Parts Coatings; effective May 1, 2013, as proposed in the Utah State Bulletin on October 1, 2012, January 1, 2013 and April 1, 2013, and published as effective in the Utah State Bulletin on May 15, 2013.

(G)

(1) Title R307 of the Utah Administrative Code, Environmental Quality, Air Quality, R307-312, Aggregate Processing Operations for PM2.5 Nonattainment Areas; effective February 1, 2013, as proposed in the Utah State Bulletin on October 1, 2012 and January 1, 2013, and published as effective in the Utah State Bulletin on February 15, 2013.

(2) Title R307 of the Utah Administrative Code, Environmental Quality, Air Quality, R307-344, Paper, Film and Foil Coatings; effective February 1, 2013, as proposed in the Utah State Bulletin on October 1, 2012 and January 1, 2013, and published as effective in the Utah State Bulletin on February 15, 2013.

(3) Title R307 of the Utah Administrative Code, Environmental Quality, Air Quality, R307-345, Fabric and Vinyl Coatings; effective February 1, 2013, as proposed in the Utah State Bulletin on October 1, 2012 and January 1, 2013, and published as effective in the Utah State Bulletin on February 15, 2013.

(4) Title R307 of the Utah Administrative Code, Environmental Quality, Air Quality, R307-346, Metal Furniture Surface Coatings; effective February 1, 2013, as proposed in the Utah State Bulletin on October 1, 2012 and January 1, 2013, and published as effective in the Utah State Bulletin on February 15, 2013.

(5) Title R307 of the Utah Administrative Code, Environmental Quality, Air Quality, R307-347, Large Appliance Surface Coatings; effective February 1, 2013, as proposed in the Utah State Bulletin on October 1, 2012 and January 1, 2013, and published as effective in the Utah State Bulletin on February 15, 2013.

(6) Title R307 of the Utah Administrative Code, Environmental Quality, Air Quality, R307-348, Magnet Wire Coatings; effective February 1, 2013, as proposed in the Utah State Bulletin on October 1, 2012 and January 1, 2013, and published as effective in the Utah State Bulletin on February 15, 2013.

(7) Title R307 of the Utah Administrative Code, Environmental Quality, Air Quality, R307-349, Flat Wood Panel Coatings; effective February 1, 2013, as proposed in the Utah State Bulletin on October 1, 2012 and January 1, 2013, and published as effective in the Utah State Bulletin on February 15, 2013.

(8) Title R307 of the Utah Administrative Code, Environmental Quality, Air Quality, R307-352, Metal Container, Closure and Coil Coatings; effective February 1, 2013, as proposed in the Utah State Bulletin on October 1, 2012 and January 1, 2013, and published as effective in the Utah State Bulletin on February 15, 2013.

(9) Title R307 of the Utah Administrative Code, Environmental Quality, Air Quality, R307-354, Automotive Refinishing Coatings; effective February 1, 2013, as proposed in the Utah State Bulletin on October 1, 2012 and January 1, 2013, and published as effective in the Utah State Bulletin on February 15, 2013.

(H) Title R307 of the Utah Administrative Code, Environmental Quality, Air Quality, R307-350, Miscellaneous Metal Parts and Products Coatings; effective December 3, 2013, as proposed in the Utah State Bulletin on August 1, 2013 and November 1, 2013, and published as effective in the Utah State Bulletin on January 1, 2014.

(I) Title R307 of the Utah Administrative Code, Environmental Quality, Air Quality, R307-356, Appliance Pilot Light; effective January 1, 2013, as proposed in the Utah State Bulletin on August 15, 2012, and December 1, 2012, and published as effective in the Utah State Bulletin on January 15, 2013.

(J) Title R307 of the Utah Administrative Code, Environmental Quality, Air Quality, R307-357, Consumer Products, R307-357-4, Consumer Products, Standards; effective May 8, 2014, as proposed in the Utah State Bulletin on April 1, 2014, and published as effective in the Utah State Bulletin on June 1, 2014.

(K) Title R307 of the Utah Administrative Code, Environmental Quality, Air Quality, R307-361, Architectural Coatings; effective October 31, 2013, as proposed in the Utah State Bulletin on July 1, 2013 and October 1, 2013, and published as effective in the Utah State Bulletin on November 15, 2013.

(L) Title R307 of the Utah Administrative Code, Environmental Quality, Air Quality, R307-307, Road Salting and Sanding; effective February 1, 2013, as proposed in the Utah State Bulletin on October 1, 2012 and January 1, 2013, and published as effective in the Utah State Bulletin on February 15, 2013.

(M) Title R307 of the Utah Administrative Code, Environmental Quality, Air Quality, R307-351, Graphic Arts; effective February 1, 2013, as proposed in the Utah State Bulletin on October 1, 2012 and January 1, 2013, and published as effective in the Utah State Bulletin on February 15, 2013.

(N) Title R307 of the Utah Administrative Code, Environmental Quality, Air Quality, R307-355, Control of Emissions from Aerospace Manufacture and Rework Facilities; effective February 1, 2013, as proposed in the Utah State Bulletin on October 1, 2012 and January 1, 2013, and published as effective in the Utah State Bulletin on February 15, 2013.

[37 FR 10898, May 31, 1972, as amended at 79 FR 27193, May 13, 2014; 81 FR 4958, 4961, Jan. 29, 2016; 81 FR 9345, Feb. 25, 2016. Redesignated and amended at 81 FR 39200, June 16, 2016]

§§ 52.2325-52.2330 [Reserved]

§ 52.2331 Attainment dates for national standards.

The attainment date for the secondary NAAQS for sulfur dioxide for Salt Lake County and portions of Tooele County is December 31, 1994.

[61 FR 16062, Apr. 11, 1996]

§ 52.2332 Control Strategy: Ozone.

Determinations - EPA is determining that, as of July 18, 1995, the Salt Lake and Davis Counties ozone nonattainment area has attained the ozone standard based on air quality monitoring data from 1992, 1993, and 1994, and that the reasonable further progress and attainment demonstration requirements of section 182(b)(1) and related requirements of section 172(c)(9) of the Clean Air Act do not apply to the area for so long as the area does not monitor any violations of the ozone standard. If a violation of the ozone NAAQS is monitored in the Salt Lake and Davis Counties ozone nonattainment area, these determinations shall no longer apply.

[60 FR 36729, July 18, 1995]

§ 52.2333 Legal authority.

(a) The requirements of § 51.230(f) of this chapter are not met since section 26-24-16 of the Utah Code Annotated (1953), may preclude the release of emission data, as correlated with applicable emission limitations, under certain circumstances.

[37 FR 15090, July 27, 1972, as amended at 51 FR 40676, Nov. 7, 1986]

§§ 52.2334-52.2345 [Reserved]

§ 52.2346 Significant deterioration of air quality.

(a) The Utah plan, as submitted, is approved as meeting the requirements of Part C, Title I, of the Clean Air Act, except that it does not apply to sources proposing to construct on Indian Reservations.

(b) Regulation for prevention of significant deterioration of air quality. The provisions of § 52.21 except paragraph (a)(1) are hereby incorporated and made a part of the Utah State implementation plan and are applicable to proposed major stationary sources or major modifications to be located on Indian Reservations.

(c) The State of Utah has clarified the generalized language contained in the Utah Air Conservation Regulations on the use of the “Guidelines on Air Quality Models.” In a letter to Douglas M. Skie, EPA, dated May 26, 1989, F. Burnell Cordner, Director of the Bureau of Air Quality, stated:

* * * The language in section 3.7 of the Utah Air Conservation Regulations on the use of “Guidelines on Air Quality Models” means that all PSD permit reviews will comply with the use of the “Guideline on Air Quality Models (Revised)”, EPA 450/2-78-027R, and any future supplements approved by EPA.

(d) On March 14, 2012 the State of Utah submitted revisions to the State Implementation Plan that incorporated the required elements of the 2008 PM2.5 NSR Implementation Rule and the 2010 PM2.5 Increment Rule. The following provisions are approved into the State Implementation Plan.

(1) Major source baseline date means:

(i) In the case of PM10 and sulfur dioxide, January 6, 1975;

(ii) In the case of nitrogen dioxide, February 8, 1988; and

(iii) In the case of PM2.5, October 20, 2010.

(2) Minor source baseline date means the earliest date after the trigger date on which a major stationary source or a major modification subject to 40 CFR 52.21 or to regulations approved pursuant to 40 CFR 51.166 submits a complete application under the relevant regulations. The trigger date is:

(i) In the case of PM10 and sulfur dioxide, August 7, 1977;

(ii) In the case of nitrogen dioxide, February 8, 1988; and

(iii) In the case of PM2.5, October 20, 2011.

(3) The baseline date is established for each pollutant for which increments or other equivalent measures have been established if:

(i) The area in which the proposed source or modification would construct is designated as attainment or unclassifiable under section 107(d)(1)(A)(ii) or (iii) of the Act for the pollutant on the date of its complete application under 40 CFR 52.21 or under regulations approved pursuant to 40 CFR 51.166; and

(ii) In the case of a major stationary source, the pollutant would be emitted in significant amounts, or in the case of a major modification, there would be a significant net emissions increase of the pollutant.

(4) Baseline area means any intrastate area (and every part thereof) designated as attainment or unclassifiable under section 107(d)(1)(A)(ii) or (iii) of the Act in which the major source or major modification establishing the minor source baseline date would construct or would have an air quality impact for the pollutant for which the baseline date is established, as follows: equal to or greater than 1 µg/m3 (annual average) for SO2, NO2, or PM10; or equal or greater than 0.3 µg/m3 (annual average) for PM2.5.

(5) Area redesignations under section 107(d)(1)(A)(ii) or (iii) of the Act cannot intersect or be smaller than the area of impact of any major stationary source or major modification which:

(i) Establishes a minor source baseline date; or

(ii) Is subject to 40 CFR 52.21 or [Utah Administrative Code (UAC)] R307-405 and would be constructed in the same state as the state proposing the redesignation.

(6) Significant means, in reference to a net emissions increase or the potential of a source to emit any of the following pollutants, a rate of emissions that would equal or exceed any of the following rates:

(i) Carbon monoxide: 100 tons per year (tpy).

(ii) Nitrogen oxides: 40 tpy.

(iii) Sulfur dioxide: 40 tpy.

(iv) Particulate matter: 25 tpy of particulate matter emissions.

(v) PM10: 15 tpy.

(vi) PM2.5: 10 tpy of direct PM2.5 emissions; 40 tpy of sulfur dioxide emissions; 40 tpy of nitrogen oxide emissions unless demonstrated not to be a PM2.5 precursor under 40 CFR 52.21(b)(50).

(vii) Ozone: 40 tpy of volatile organic compounds or nitrogen oxides.

(viii) Lead: 0.6 tpy.

(ix) Fluorides: 3 tpy.

(x) Sulfuric acid mist: 7 tpy.

(xi) Hydrogen sulfide (H2S): 10 tpy.

(xii) Total reduced sulfur (including H2S): 10 tpy.

(xiii) Reduced sulfur compounds (including H2S): 10 tpy.

(xiv) Municipal waste combustor organics (measured as total tetra-through octa-chlorinated diebenzo-p-dioxins and dibenzofurans): 3.2 × 10M6 megagrams per year (3.5 × 10M6 tons per year).

(xv) Municipal waste combustor metals (measured as particulate matter): 14 megagrams per year (15 tons per year).

(xvi) Municipal waste combustor acid gases (measured as sulfur dioxide and hydrogen chloride): 36 megagrams per year (40 tons per year).

(xvii) Municipal solid waste landfills emissions (measured as nonmethane organic compounds): 45 megagrams per year (50 tons per year).

(7) Regulated NSR pollutant, for purposes of this section means the following:

(i) Any pollutant for which a national ambient air quality standard has been promulgated and any pollutant identified under 40 CFR 52.21(b)(50)(i) as a constituent or precursor for such pollutant. Precursors identified by the EPA Administrator for purposes of NSR are the following:

(A) Volatile organic compounds and nitrogen oxides are precursors to ozone in all attainment and unclassifiable areas.

(B) Sulfur dioxide is a precursor to PM2.5 in all attainment and unclassifiable areas.

(C) Nitrogen oxides are presumed to be precursors to PM2.5 in all attainment and unclassifiable areas, unless the State demonstrates to the EPA Administrator's satisfaction or EPA demonstrates that emissions of nitrogen oxides from sources in a specific area are not a significant contributor to that area's ambient PM2.5 concentrations.

(D) Volatile organic compounds are presumed not to be precursors to PM2.5 in any attainment or unclassifiable area, unless the State demonstrates to the EPA Administrator's satisfaction or EPA demonstrates that emissions of volatile organic compounds from sources in a specific area are a significant contributor to that area's ambient PM2.5 concentrations.

(ii) Any pollutant that is subject to any standard promulgated under section 111 of the Act;

(iii) Any Class I or II substance subject to a standard promulgated under or established by title VI of the Act;

(iv) Any pollutant that otherwise is subject to regulation under the Act.

(v) Notwithstanding 40 CFR 52.21(b)(50)(i) through (iv), the term regulated NSR pollutant shall not include any or all hazardous air pollutant either listed in section 112 of the Act, or added to the list pursuant to section 112(b)(2) of the Act, and which have not been delisted pursuant to section 122(b)(3) of the Act, unless the listed hazardous air pollutant is also regulated as a constituent or precursor of a general pollutant listed under section 108 of the Act.

(vi) Participate matter (PM) emissions, PM2.5 emissions and PM10 emissions shall include gaseous emissions from a source or activity which condense to form particulate matter at ambient temperatures. On or after January 1, 2011 (or any earlier date established in the upcoming rulemaking codifying test methods), such condensable particulate matter shall be accounted for in applicability determinations and in establishing emissions limitations for PM, PM2.5 and PM10 in PSD permits. Compliance with emissions limitations for PM, PM2.5 and PM10 issued prior to this date shall not be based on condensable particular matter unless required by the terms and conditions of the permit or the applicable implementation plan. Applicability determinations made prior to this date without accounting for condensable particular matter shall not be considered in violation of this section unless the applicable implementation plan required condensable particular matter to be included.

(8) Ambient air increments.

(i) In areas designated as Class I, II, or III, increases in pollutant concentration over the baseline concentration shall be limited to the following:

Pollutant Maximum allowable increase
(micrograms per cubic meter)
Class I Area
PM2.5:
Annual arithmetic mean 1
24-hr maximum 2
PM10:
Annual arithmetic mean 4
24-hr maximum 8
Sulfur dioxide:
Annual arithmetic mean 2
24-hr maximum 5
3-hr maximum 25
Nitrogen dioxide Annual arithmetic mean 2.5
Class II Area
PM2.5:
Annual arithmetic mean 4
24-hr maximum 9
PM10:
Annual arithmetic mean 17
24-hr maximum 30
Sulfur dioxide:
Annual arithmetic mean 20
24-hr maximum 91
3-hr maximum 512
Nitrogen dioxide Annual arithmetic mean 25
Class III Area
PM2.5:
Annual arithmetic mean 8
24-hr maximum 18
PM10:
Annual arithmetic mean 34
24-hr maximum 60
Sulfur dioxide:
Annual arithmetic mean 40
24-hr maximum 182
3-hr maximum 700
Nitrogen dioxide Annual arithmetic mean 50

(ii) For any period other than an annual period the applicable maximum allowable increase may be exceeded during one such period per year at any one location.

[47 FR 6428, Feb. 12, 1982, as amended at 54 FR 27881, July 3, 1989; 68 FR 11324, Mar. 10, 2003; 68 FR 74490, Dec. 24, 2003; 78 FR 63886, Oct. 25, 2013]

§ 52.2347 Stack height regulations.

The State of Utah has committed to revise its stack height regulations should EPA complete rulemaking to respond to the decision in NRDC v. Thomas, 838 F. 2d 1224 (D.C. Cir. 1988). In a letter to Douglas M. Skie, EPA, dated May 27, 1988, F. Burnell Cordner, Director, Bureau of Air Quality, stated:

* * * We are submitting this letter to allow EPA to continue to process our current SIP submittal with the understanding that if the EPA's response to the NRDC remand modifies the July 8, 1985 regulations, the EPA will notify the State of the rules that must be changed to comply with the EPA's modified requirements. The State of Utah agrees to process appropriate changes.

[54 FR 24341, June 7, 1989]

§ 52.2348 National Highway Systems Designation Act Motor Vehicle Inspection and Maintenance (I/M) Programs.

(a) On March 15, 1996 the Governor of Utah submitted a revised I/M program for Utah County which included a credit claim, a basis in fact for the credit claimed, a description of the County's program, draft County ordinances, and authorizing legislation for the program. Approval is granted on an interim basis for a period of 18 months, under the authority of section 348 of the National Highway Systems Designation Act of 1995. If Utah County fails to start its program by November 15, 1997 at the latest, this approval will convert to a disapproval after EPA sends a letter to the State. At the end of the eighteen month period, the approval will lapse. At that time, EPA must take final rulemaking action upon the State's SIP, under the authority of section 110 of the Clean Air Act. Final action on the State/County's plan will be taken following EPA's review of the State/County's credit evaluation and final regulations (State and County) as submitted to EPA.

(b) On May 20, 1999, the State of Utah submitted an evaluation of the Utah County inspection and maintenance program. On December 7, 2001, the Governor of Utah submitted Rule R307-110-34 and Section X, Vehicle Inspection and Maintenance Program, Part D, Utah County. These submittals satisfy the interim approval requirements specified under section 348 of the National Highway Systems Designation Act of 1995 (62 FR 31351, 63 FR 414). Under the authority of section 110 of the Clean Air Act, EPA is removing the interim status of Utah County's improved inspection and maintenance program and granting Utah County full final approval of their improved inspection and maintenance program.

[62 FR 31351, June 9, 1997, as amended at 67 FR 57748, Sept. 12, 2002]

§ 52.2350 Emission inventories.

(a) The Governor of the State of Utah submitted the 1990 base year emission inventory of ozone precursors, which are volatile organic compounds, nitrogen oxides, and carbon monoxide, for the Salt Lake and Davis Counties ozone nonattainment area on January 13, 1995, as a revision to the State Implementation Plan (SIP). This inventory addresses emissions from point, area, non-road, on-road mobile, and biogenic sources. This Governor's submittal was followed by the submittal of corrections to the inventory, on April 20, 1995, from Russell Roberts, Director, Division of Air Quality, Utah Department of Environmental Quality. The ozone maintenance plan for Salt Lake and Davis Counties that the Governor submitted on February 19, 1997, incorporates by reference the corrected 1990 base year ozone emission inventory as background material. The 1990 ozone base year emission inventory requirement of section 182(a)(1) of the Clean Air Act, as amended in 1990, has been satisfied for the Salt Lake and Davis Counties area.

(b) On November 12, 1997, the Governor of Utah submitted the 1993 Carbon Monoxide Periodic Emission Inventories for Ogden City and Utah County as revisions to the Utah State Implementation Plan. These inventories address carbon monoxide emissions from stationary point, area, non-road, and on-road mobile sources.

(c) On June 14, 1999, the Governor of Utah submitted the 1996 Carbon Monoxide Periodic Emission Inventory for Utah County as a revision to the Utah State Implementation Plan. The inventory addresses carbon monoxide emissions from stationary point, area, non-road mobile, and on-road mobile sources.

[62 FR 38217, July 17, 1997, as amended at 63 FR 18124, Apr. 14, 1998; 65 FR 63548, Oct. 24, 2000]

§ 52.2351 Area-wide nitrogen oxides (NOX) exemption.

On May 2, 1997, Ursula Trueman, Director, Division of Air Quality, Utah Department of Environmental Quality, submitted, on behalf of the State of Utah and pursuant to section 182(f)(2)(A) of the Clean Air Act as amended in 1990, a section 182(f)(2) NOX Reasonably Available Control Technology (RACT) exemption request for major stationary sources of NOX in the Salt Lake and Davis Counties ozone nonattainment area other than the Pacificorp Gadsby and Kennecott Utah Copper Utah Power Plants. The exemption request was based on ambient air quality monitoring data which demonstrated that the ozone National Ambient Air Quality Standard (NAAQS) had been attained in the Salt Lake and Davis Counties ozone nonattainment area for the years 1990 through 1996. EPA approved this NOX RACT exemption request on July 2, 1997.

[62 FR 38217, July 17, 1997]

§ 52.2352 Change to approved plan.

(a) Utah Air Conservation Regulation R307-18-1, New Source Performance Standards, is removed from the approved plan. On June 10, 2002, we issued a letter delegating responsibility for all sources located, or to be located, in the State of Utah subject to the NSPS in 40 CFR part 60. See the table in 40 CFR 60.4 for the status of NSPS delegated to the state of Utah.

(b) Utah Administrative Code (UAC) rule R307-1-8, Asbestos Work Practices, Contractor Certification, AHERA Accreditation and AHERA Implementation, is removed from Utah's approved State Implementation Plan (SIP). This rule language pertains to the regulation of asbestos and is generally not related to attainment of the National Ambient Air Quality Standards (NAAQS) and therefore it is not appropriate to be in Utah's SIP.

(c) Utah Administrative Code (UAC) rule R307-1-4.12, National Emission Standards for Hazardous Air Pollutants (NESHAPs), is removed from Utah's approved State Implementation Plan (SIP). Utah has delegation of authority for NESHAPs in 40 CFR part 61 (49 FR 36368), pursuant to 110(k)(6) of the Act.

(d) Utah Administrative Code (UAC) rule R307-1-6, Eligibility of Pollution Control Expenditures for Sales Tax Exemption, is removed from Utah's approved State Implementation Plan (SIP). This rule language pertains to State Sales Tax Exemptions for Pollution Control Expenditures and is not generally related to attainment of the National Ambient Air Quality Standards (NAAQS) and is therefore not appropriate to be in Utah's SIP.

(e) Utah Administrative Code (UAC) rule R307-102-3, Administrative Procedures and Hearings, and R307-414-3, Request for Review, are removed from Utah's approved State Implementation Plan (SIP). These provisions are not required by the CAA and are, therefore, not required to be in Utah's SIP. These provisions were last approved in 40 CFR 52.2320(c)(59)(i)(A).

(f) Utah Administrative Code (UAC) rule R307-1-4.06, Continuous Emission Monitoring Systems Program (CEMSP), is removed from Utah's approved State Implementation Plan (SIP). This rule has been superseded and replaced by rule R307-170, Continuous Emission Monitoring Program.

[67 FR 59000, Sept. 19, 2002, as amended at 71 FR 7682, Feb. 14, 2006; 72 FR 4645, Feb. 1, 2007; 72 FR 19385, Apr. 18, 2007]

§ 52.2353 Control strategy: Carbon monoxide.

Determination. EPA has determined that the Provo carbon monoxide “moderate” nonattainment area attained the carbon monoxide national ambient air quality standard by December 31, 1995. This determination is based on air quality monitoring data from 1994 and 1995.

[67 FR 59168, Sept. 20, 2002]

§ 52.2354 Interstate transport.

(a) CAA Section 110(a)(2)(D)(i) requirements for the 1997 8-hour ozone and PM2.5 standards. Section XXIII, Interstate Transport, of the Utah SIP submitted by the Utah Governor on March 22, 2007, satisfies the requirements of the Clean Air Act Section 110(a)(2)(D)(i) for the 8-hour ozone and PM2.5 NAAQS promulgated by EPA in July 1997. Section XXIII, Interstate Transport, was adopted by the UAQB on February 9, 2007. The March 22, 2007 Governor's letter included as an attachment a set of replacement pages for the Interstate Transport text. The new pages reflect correctly that the Interstate Transport declaration is under Section XXIII of the Utah SIP and not under Section XXII as incorrectly indicated in the pages submitted with the Administrative Documentation for the adoption of this SIP section.

(b) Addition to the Utah State Implementation Plan regarding the 2008 Pb Standard for CAA section 110(a)(2)(D)(i) prongs 1, 2 and 4, submitted to EPA on January 19, 2012, and addition to the Utah SIP regarding the 2010 SO2 Standard for CAA section 110(a)(2)(D)(i) prong 4, submitted to EPA on June 2, 2013.

(c) Addition to the Utah State Implementation Plan regarding the 2008 ozone Standard for CAA section 110(a)(2)(D)(i)(I) prong 1 submitted to EPA on January 31, 2013 and supplemented on December 22, 2015.

(d) Addition to the Utah State Implementation Plan regarding the 2010 NO2, 2010 SO2, and 2012 PM2.5 Standards for Clean Air Act section 110(a)(2)(D)(i)(I) prongs 1 and 2, submitted to EPA on January 31, 2013, June 2, 2013, December 22, 2015, and May 8, 2018.

[73 FR 16547, Mar. 28, 2008, as amended at 81 FR 71997, Oct. 19, 2016; 82 FR 9158, Feb. 3, 2017; 84 FR 47895, Sept. 11, 2019]

§ 52.2355 Section 110(a)(2) infrastructure requirements.

(a) On December 3, 2007 Jon L. Huntsman, Jr., Governor, State of Utah, submitted a certification letter which provides the State of Utah's SIP provisions which meet the requirements of CAA Section 110(a)(1) and (2) relevant to the 1997 Ozone NAAQS. On December 21, 2009 M. Cheryl Heying, Director, Utah Division of Air Quality, Department of Environmental Quality for the State of Utah, submitted supporting documentation which provides the State of Utah's SIP provisions which meet the requirements of CAA Section 110(a)(1) and (2) relevant to the 1997 Ozone NAAQS.

(b) On December 3, 2007, Jon L. Huntsman, Jr. Governor, State of Utah, provided a submission to meet the infrastructure requirements for the State of Utah for the 1997 PM2.5 NAAQS. On April 17, 2008, M. Cheryl Heying, Director, Utah Department of Environmental Quality, provided a second submission to meet the infrastructure requirements for the State of Utah for the 1997 PM2.5 NAAQS. On September 21, 2010, M. Cheryl Heying, Director, Utah Department of Environmental Quality, provided a submission to meet the infrastructure requirements for the State of Utah for the 2006 PM2.5 NAAQS. The State's Infrastructure SIP is approved with respect to the 1997 and 2006 PM2.5 NAAQS with respect to CAA section 110(a)(1) and the following elements of section 110(a)(2): (A), (B), (C) with respect to PSD and minor NSR requirements, (D)(i)(II) with respect to PSD requirements, (E)(i), (E)(iii), (F), (G), (H), (J), (K), (L), and (M).

(c) Gary R. Herbert, Governor, State of Utah, provided submissions to meet the infrastructure requirements for the State of Utah for the 1997 PM2.5 NAAQS on December 3, 2007; 2006 PM2.5 NAAQS on September 21, 2010; 2008 Pb NAAQS on January 19, 2012; 2008 ozone NAAQS on January 31, 2013; 2010 NO2 NAAQS on January 31, 2013; 2010 SO2 NAAQS on June 2, 2013; and 2012 PM2.5 on December 4, 2015. The State's Infrastructure SIP is approved with respect to the 1997 and 2006 PM2.5 NAAQS with respect to CAA Section 110(a)(1) and element (D)(ii) of Section 110(a)(2). The State's Infrastructure SIP is approved with respect to the 2008 ozone NAAQS with respect to CAA Section 110(a)(1) and the following elements of Section 110(a)(2): (A), (B), (C), (D)(i)(II) prong 3, (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M). The State's Infrastructure SIP is approved with respect to the 2008 Pb, 2010 SO2, 2010 NO2, and 2012 PM2.5 NAAQS with respect to CAA Section 110(a)(1) and the following elements of Section 110(a)(2): (A), (C), (D)(i)(II) prong 3, (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).

(d) The Utah Department of Environmental Quality submitted certification of Utah's infrastructure SIP for the 2008 Pb NAAQS on January 19, 2012; 2010 NO2 NAAQS on January 31, 2013; 2010 SO2 NAAQS on June 2, 2013; and 2012 PM2.5 on December 4, 2015. Utah's infrastructure certifications demonstrate how the State, where applicable, has plans in place that meet the requirements of section 110 for the 2008 Pb, 2010 NO2, 2010 SO2 and 2012 PM2.5 NAAQS. The State's Infrastructure SIP for 2008 Pb, 2010 NO2, 2010 SO2 and 2012 PM2.5 NAAQS is approved with respect to 110(a)(2)(B).

(e) Gary R. Herbert, Governor, State of Utah, provided submissions to meet the infrastructure requirements for the State of Utah for the 2015 ozone NAAQS on January 29, 2020. The State's Infrastructure SIP is approved with respect to the 2015 ozone NAAQS for the following CAA section 110(a)(2) infrastructure elements: (A), (B), (C), (D)(i)(II) Prong 3, (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).

[76 FR 43905, July 22, 2011, as amended at 78 FR 63887, Oct. 25, 2013; 81 FR 50628, Aug. 2, 2016; 83 FR 47567, Sept. 22, 2018; 85 FR 57733, Sept. 16, 2020]

Subpart UU - Vermont

§ 52.2370 Identification of plan.

(a) Purpose and scope. This section sets forth the applicable State Implementation Plan for Vermont under section 110 of the Clean Air Act, 42 U.S.C. 7401-7671q and 40 CFR part 51 to meet national ambient air quality standards.

(b) Incorporation by reference.

(1) Material listed in paragraph (c) and (d) of this section with an EPA approval date prior to February10, 2006, was approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Material is incorporated as it exists on the date of the approval, and notice of any change in the material will be published in the Federal Register. Entries in paragraphs (c) and (d) of this section with EPA approval dates after February 10, 2006, will be incorporated by reference in the next update to the SIP compilation.

(2) EPA Region 1 certifies that the rules/regulations provided by EPA in the SIP compilation at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated state rules/regulations which have been approved as part of the State Implementation Plan as of February 10, 2006.

(3) Copies of the materials incorporated by reference may be inspected at the New England Regional Office of EPA at 5 Post Office Square - Suite 100, Boston, MA 02109-3912; the EPA, Air and Radiation Docket and Information Center, Air Docket (Mail Code 6102T), Room B-108, 1301 Constitution Avenue, NW., Washington, DC 20460 and the National Archives and Records Administration. For information on the availability of this material at NARA, call 202-741-6030, or go to: http://www.archives.gov/federal_register/code_of_federal_regulations/ibr_locations.html.

(c) EPA approved regulations.

EPA-Approved Vermont Regulations

State citation Title/subject State
effective date
EPA approval date Explanations
Chapter 5 - Air Pollution Control
Subchapter I. Definitions
Section 5-101 Definitions 12/15/16 3/19/18, 83 FR 11885 Approving revisions made to definition for “significant” to include emissions of ozone precursors.
Subchapter II. Prohibitions
Section 5-201 Open burning prohibited 07/22/98 4/22/98, 63 FR 19825
Section 5-202 Permissible open burning 1/25/78 12/21/78, 43 FR 59496
Section 5-203 Procedures for local authorities to burn natural wood 1/25/78 12/21/78, 43 FR 59496
Section 5-211 Prohibition of visible air contaminants 8/12/78 4/16/82, 47 FR 16331 Except Section 5-211(3).
Section 5-221 Prohibition of potentially polluting materials in fuel 10/14/2011 5/22/2012, 77 FR 30212 Approve revised Section 5-221(1).
Section 5-231 Prohibition of particular matter 12/15/16 3/19/18, 83 FR 11885 Approving revisions to prohibit a process and other specified operations without taking reasonable precautions to prevent particulate matter from becoming airborne, and updating terminology for consistency with industry practice.
Section 5-241 Prohibition of nuisance and odor 1/25/78 12/21/78, 43 FR 59496
Section 5-251 Control of nitrogen oxides emissions 2/8/2011 8/1/2016, 81 FR 50347 Revised the applicability section.
Section 5-252 Control of sulfur dioxide emissions 2/8/2011 8/1/2016, 81 FR 50347 Revised the applicability section.
Section 5-253.2 Bulk Gasoline Terminals 12/29/14 4/20/16, 81 FR 23167
Section 5-253.3 Bulk Gasoline Plants 12/29/14 4/20/16, 81 FR 23167
Section 5-253.4 Gasoline tank trucks 10/29/92 4/22/98, 63 FR 19825
Section 5-253.5 Stage I Vapor Recovery Controls at Gasoline Dispensing Facilities 12/29/14 4/20/16, 81 FR 23167
Section 5-253.8 Industrial Adhesives 9/15/2018 11/26/2019, 84 FR 65011
Section 5-253.9 Offset Lithographic and Letterpress Printing 9/15/2018 11/26/2019, 84 FR 65011
Section 5-253.10 Paper coating 10/29/92 4/22/98, 63 FR 19825
Section 5-253.12 Coating of Flat Wood Paneling 9/15/2018 11/26/2019, 84 FR 65011
Section 5-253.13 Coating of Miscellaneous Metal and Plastic Parts 9/15/2018 11/26/2019, 84 FR 65011
Section 5-253.14 Solvent metal cleaning 7/29/93 4/22/98, 63 FR 19825
Section 5-253.15 Cutback and emulsified asphalt 8/2/94 4/22/98, 63 FR 19825
Section 5-253.16 Wood Furniture Manufacturing 12/15/16 3/19/18, 83 FR 11885 Approving revisions for consistency with underlying federal regulations.
Section 5-253.17 Industrial Solvent Cleaning 9/15/2018 11/26/2019, 84 FR 65011
Section 5-253.20 Other sources that emit volatile organic compounds 7/5/2014 8/1/2016, 81 FR 50347 Removed the exemption for surface coating of wood.
Section 5-261 Control of hazardous air contaminants 11/03/81 02/10/82, 47 FR 6014.
Subchapter III. Ambient Air Quality Standards
Section 5-301 Scope 7/5/2014 8/1/2016, 81 FR 50347 The air quality standard for sulfates is not part of the SIP.
Section 5-302 Sulfur oxides (sulfur dioxide) 7/5/2014 8/1/2016, 81 FR 50347 Revision addresses the SO2 NAAQS adopted in 2010.
Section 5-303 Reserved 7/5/2014 8/1/2016, 81 FR 50347 The secondary standard for SO2 is now contained in Section 5-302.
Section 5-304 Particulate matter PM2.5 7/5/2014 8/1/2016, 81 FR 50347 New section addresses the 2006 primary and secondary 24-hr standard and the 2013 primary annual standard for the PM2.5 NAAQS.
Section 5-306 Particulate matter PM10 7/5/2014 8/1/2016, 81 FR 50347 Removed the annual standard to be consistent with the 2006 PM10 NAAQS.
Section 5-307 Carbon monoxide 7/5/2014 8/1/2016, 81 FR 50347 Clarified language to be consistent with EPA.
Section 5-308 Ozone 7/5/2014 8/1/2016, 81 FR 50347 Revision addresses the Ozone NAAQS adopted in 2008.
Section 5-309 Nitrogen Dioxide 7/5/2014 /8/1/16, 81 FR 50347 Revision addresses the NO2 NAAQS adopted in 2010.
Section 5-310 Lead 7/5/2014 8/1/2016, 81 FR 50347 Revision addresses the Lead NAAQS adopted in 2008.
Subchapter IV. Operations and Procedures
Section 5-401 Classification of air contaminant sources 2/8/2011 8/1/2016, 81 FR 50347 Amended the source category for asphalt batch plants.
Section 5-402 Written reports when requested 2/8/2011 8/1/2016, 81 FR 50347
Section 5-403 Circumvention 12/10/72 05/31/72, 37 FR 10842
Section 5-404 Methods for sampling and testing of sources 12/15/16 3/19/18, 83 FR 11885 Approving revisions to provide required methods that must be followed when conducting a stack test.
Section 5-405 Required air monitoring 03/24/79 02/19/80, 45 FR 10775
Section 5-406 Required air modeling 7/5/2014 8/1/2016, 81 FR 50347 Clarified air dispersion modeling must be done in accordance with 40 CFR part 51, Appendix W.
Subchapter V. Review of New Air Contaminant Sources
Section 5-501 Review of construction or modification of air contaminant sources December 15, 2016 3/19/18, 83 FR 11885 Approving revisions to Section 5-501(9) to clarify applicability of local, state, or federal law.
Section 5-502 Major stationary sources and major modifications 12/15/16 3/19/18, 83 FR 11885 Approving revisions to Section 5-502(4)(c) and 5-502(5)(a) and (b) to provide process for PSD increment review demonstration and to determine increment; Approving revisions to Section 5-502(9) to provide requirement for alternative site analysis if: A source is major for ozone and/or major for precursors to ozone; or (2) a source or modification that is major is proposed to be constructed in a nonattainment area.
Subchapter VII. Motor Vehicle Emissions
Section 5-701 Removal of control devices 03/24/79 02/19/80, 45 FR 10775
Section 5-702 Excessive smoke emissions from motor vehicles 03/24/79 02/19/80, 45 FR 10775
Section 5-801 Effective date 03/24/79 1/30/80, 45 FR 6781
Tables
Table 1 Table 1 - Process weight standards 1/25/78 12/21/78, 43 FR 59496
Table 2 Table 2 - PSD increments 7/5/2014 9/14/2016, 81 FR 63104 Added increment thresholds for PM2.5.
Table 3 Table 3 - Levels of significant impact 7/5/2014 9/14/2016, 81 FR 63104 Added levels for PM2.5.
Subchapter VIII. Registration of Air Contaminant Sources
Sections 5-801 Definitions 4/20/88 1/10/95, 60 FR 2524
Sections 5-802 Requirement for registration 4/20/88 1/10/95, 60 FR 2524
Section 5-803 Registration procedure 4/20/88 1/10/95, 60 FR 2524
Section 5-804 False or misleading information 4/20/88 1/10/95, 60 FR 2524
Section 5-805 Commencement or recommencement of operation 4/20/88 1/10/95, 60 FR 2524
Section 5-806 Transfer of Operation 4/20/88 1/10/95, 60 FR 2524
Statutes and Executive Orders
10 V.S.A. section 554 of the Vermont Statutes Powers 11/02/2015 6/27/2017, 82 FR 29007 Provides the Secretary of ANR with power to adopt, amend and repeal rules, implementing provisions of 10 VSA Chapter 23, Air Pollution Control.
10 V.S.A. section 563 of the Vermont Statutes Confidential records; penalty 11/21/2016 6/27/2017, 82 FR 29007 Confidential records furnished to or obtained by the secretary concerning air contaminant sources are for confidential use of the secretary, with penalties for violation.
Vermont Executive Order 19-17 Executive Code of Ethics 12/4/2017 6/4/2020, 85 FR 34358 Prohibits all Vermont executive branch appointees (including the ANR Secretary) from taking “any action in any matter in which he or she has either a Conflict of Interest or the appearance of a Conflict of Interest, until the Conflict is resolved.” Submitted and approved as part of 2015 Ozone infrastructure SIP.

(d) EPA-approved State Source specific requirements.

EPA-Approved Vermont Source Specific Requirements

Name of source Permit number State
effective
date
EPA approval date Explanations
Isovolta Inc. (Formerly U.S. Samica, Inc.) Operating Permit RACT provisions AOP-14-037 9/30/2017 11/26/2019, 84 FR 65011
Killington/Pico Ski Resort Partners, LLC. Operating Permit RACT provisions AOP-14-003 2/15/2018 11/26/2019, 84 FR 65011
Okemo Limited Liability Company Operating Permit RACT provisions AOP-14-034 2/15/2018 11/26/2019, 84 FR 65011
Simpson Paper Company, Centennial Mill in Gilman, Vermont Envrionmental Protection Regulations, Chapter 5, Air Pollution Control, Subchapter II. Section 5-251(2) 1/4/95 4/9/97, 45 FR 17084 Administrative orders for Simpson Paper Company, in Gilman, Vermont, adopted and effective on January 4, 1995.
U.S. Samaica Corporation, in Rutland, VT Envrionmental Protection Regulations, Chapter 5, Air Pollution Control, Subchapter II. Section 5-253.20 1/4/95 4/9/97, 45 FR 17084 Administrative orders for U.S. Samaica Corporation, in Rutland, Vermont, adopted and effective on January 4, 1995.

(e) Nonregulatory.

Vermont Non-Regulatory

Name of non-regulatory SIP provision Applicable geographic or nonattainment area State submittal date/
effective date
EPA approval date Explanation
Notice of public hearing Statewide Submitted 02/03/72 06/15/72, 37 FR 11914 (c)(1) Vermont Agency of Environmental Conservation.
Miscellaneous non-regulatory revisions to the plan Submitted 02/25/72 5/31/72, 37 FR 10842 (c)(2) Vermont Agency of Environmental Conservation.
Miscellaneous non-regulatory revisions to the plan Submitted 03/03/75 1/21/76, 41 FR 3085 (c)(4) Vermont Agency of Environmental Conservation. Deletion of Winooski sampling site for particulates and sulfur dioxide.
Plans to meet various requirements of the Clean Air Act, including Part C Submitted 03/21/79, and 11/21/79 1/30/80, 45 FR 6781 (c)(9) See Plans to attain below.
Attainment Plans to meet the requirements of Part D and the Clean Air Act, as amended in 1977 Submitted 03/21/79, 11/21/79, 11/27/79, and 12/19/79 02/19/80, 45 FR 10775 (c)(10) Plans to attain. State of Vermont air quality and the implementation plan (March 1979). The secondary TSP standard for Barre City and a portion of the Champlain Valley Air Management Area, the carbon monoxide standard in the Champlain Valley Air Management Area and the ozone standard in Chittenden, Addison, and Windsor Counties. A program was also submitted for the review of construction and operation of new and modified major stationary sources of pollution in non-attainment areas. Certain miscellaneous provisions were also included.
A plan to provide for public, local and state involvement in federally funded air pollution control activities Submitted 03/28/80 09/09/80, 45 FR 59314 (c)(11) A plan to provide for public, local and state involvement in federally funded air pollution control activities.
A plan to attain and maintain the National Ambient Air Quality Standard for lead Submitted 06/24/80, and 11/07/80 03/18/81, 45 FR 17192 (c)(12) A plan to attain and maintain the National Ambient Air Quality Standard for lead. A letter further explaining the state procedures for review of new major sources of lead emissions.
A revision to the quality monitoring network Submitted 3/21/79 10/8/80, 45 FR 66789, corrected by 03/16/81, 46 FR 16897 (c)(13) meets the requirements of 40 CFR part 58
Narrative submittal “Implementation Plan for the Protection of Visibility in the State of Vermont” and “Appendices” Submitted 4/15/86 07/17/87, 52 FR 26973 (c)(19) Describing procedures, notifications, and technical evaluations to fulfill the visibility protection requirements of 40 CFR part 51, subpart P.
State Implementation Plan narrative Submitted 12/07/90, and 1/10/91 03/05/91, 56 FR 9175 (c)(20) State of Vermont Air Quality Implementation Plan dated November 1990.
State Implementation Plan narrative Submitted 08/09/93 1/10/95, 60 FR 2524 (c)(21) State of Vermont Air Quality Implementation Plan dated February, 1993. To meet the emission statement requirement of the CAAA of 1990.
Revisions to the State Implementation Plan Submitted 02/03/93, 08/09/93, and 08/10/94 4/22/98, 63 FR 19825 (c)(25) State of the State Vermont: Air Quality Implementation Plan dated August 1993.
Revisions to the State Implementation Plan Submitted 08/03/98 07/10/00, 65 FR 42290 (c)(26) letter from VT Air Pollution Control Division dated July 28, 1998 stating a negative declaration for the aerospace coating operations CTG category.
Reasonably Available Control Technology State Implementation Plan (SIP)/certification for the 1997 8-hour Ozone National Ambient Air Quality Standard Statewide Submitted 11/14/2008 11/26/2019, 84 FR 65011 Certain aspects relating to Coating of Flat Wood Paneling which were conditionally approved on July 19, 2011 are now fully approved.
SIP narrative associated with 5-253.16 wood furniture manufacturing regulation Statewide Submitted 11/22/2006 7/19/2011 , 76 FR 42560
Vermont Regional Haze SIP and its supplement Statewide 8/26/2009; supplement submitted 1/3/2012 5/22/2012, 77 FR 30212
Transport SIP for the 2008 Ozone Standard Statewide Submitted 11/2/2015 10/13/2016, 81 FR 70633 State submitted a transport SIP for the 2008 ozone standard which shows it does not significantly contribute to ozone nonattainment or maintenance in any other state. EPA approved this submittal as meeting the requirements of Clean Air Act Section 110(a)(2)(D)(i)(I).
Transport SIP for the 1997 Ozone Standard Statewide Submitted 4/15/2009 4/10/2017, 82 FR 17127 State submitted a transport SIP for the 1997 ozone standards which shows it does not significantly contribute to ozone nonattainment or maintenance in any other state. EPA approved this submittal as meeting the requirements of Clean Air Act Section 110(a)(2)(D)(i)(I).
Transport SIP for the 1997 Particulate Matter Standards Statewide Submitted 4/15/2009 4/10/2017, 82 FR 17127 State submitted a transport SIP for the 1997 particulate matter standards which shows it does not significantly contribute to particulate matter nonattainment or maintenance in any other state. EPA approved this submittal as meeting the requirements of Clean Air Act Section 110(a)(2)(D)(i)(I).
Transport SIP for the 2006 particulate matter Standards Statewide Submitted 05/21/2010 4/10/2017, 82 FR 17127 State submitted a transport SIP for the 2006 particulate matter standards which shows it does not significantly contribute to particulate matter nonattainment or maintenance in any other state. EPA approved this submittal as meeting the requirements of Clean Air Act Section 110(a)(2)(D)(i)(I).
Infrastructure SIP for 1997 PM2.5 NAAQS Statewide 02/18/2009 6/27/2017, 82 FR 29007 Approved submittal, except for certain aspects relating to PSD which were conditionally approved.
Infrastructure SIP for 1997 PM2.5 NAAQS Statewide 12/15/16 3/19/18, 83 FR 11885 Certain aspects relating to PSD which were conditionally approved on June 27, 2017 are now fully approved.
Infrastructure SIP for 1997 ozone NAAQS Statewide 12/15/16 3/19/18, 83 FR 11885 Certain aspects relating to PSD which were conditionally approved on June 27, 2017 are now fully approved.
Infrastructure SIP for 2006 PM2.5 NAAQS Statewide 12/15/16 3/19/18, 83 FR 11885 Certain aspects relating to PSD which were conditionally approved on June 27, 2017 are now fully approved.
Infrastructure SIP for the 2008 Lead NAAQS Statewide 12/15/16 3/19/18, 83 FR 11885 Certain aspects relating to PSD which were conditionally approved on June 27, 2017 are now fully approved.
Infrastructure SIP for 2008 ozone NAAQS Statewide 12/15/16 3/19/18, 83 FR 11885 Certain aspects relating to PSD which were conditionally approved on June 27, 2017 are now fully approved.
Infrastructure SIP for the 2010 NO2 NAAQS Statewide 12/15/16 3/19/18, 83 FR 11885 Certain aspects relating to PSD which were conditionally approved on June 27, 2017 are now fully approved.
Infrastructure SIP for the 2010 SO2 NAAQS Statewide 12/15/16 3/19/18, 83 FR 11885 Certain aspects relating to PSD which were conditionally approved on June 27, 2017 are now fully approved.
Transport Element of the Infrastructure SIP for the 2010 SO2 NAAQS Statewide 11/2/2015 8/1/2018
83 FR 37436
Approved submittal meets the requirements of Section 110(a)(2)(D)(i)(I) for the 2010 SO2 NAAQS
Vermont Regional Haze Five-Year Progress Report Statewide Submitted 2/29/2016 12/18/2017, 82 FR 59971
Submittals to meet Section 110(a)(2) Infrastructure Requirements for the 2012 PM2.5 NAAQS Statewide 10/31/2015 9/6/2018, 83 FR 45196 These submittals are approved with respect to the following CAA elements or portions thereof: 110(a)(2) (A), (B), (C), (D), (E)(1), E(2), (F), (G), (H), (J1), (J2), (J3), (K), (L), and (M). *
Reasonably Available Control Technology (RACT) Under the 2008 and 2015 8-Hour Ozone National Ambient Air Quality Standards Statewide Submitted 9/6/2018 11/26/2019, 84 FR 65011
Submittal to meet Section 110(a)(2) Infrastructure Requirements for the 2015 Ozone NAAQS Statewide 11/19/2019 6/4/2020, 85 FR 34358 This submittal is approved with respect to the following CAA elements or portions thereof: 110(a)(2) (A), (B), (C), (D), (E)(1), E(2), (F), (G), (H), (J1), (J2), (J3), (K), (L), and (M). This approval includes the Transport SIP for the 2015 Ozone NAAQS, which shows that Vermont does not significantly contribute to ozone nonattainment or maintenance in any other state.

[65 FR 54415, Sept. 8, 2000, as amended at 68 FR 34809, June 11, 2003; 71 FR 14390, Mar. 22, 2006; 76 FR 49672, Aug. 11, 2011; 73 FR 42566, July 19, 2011; 77 FR 30213, May 22, 2012; 77 FR 60909, Oct. 5, 2012; 81 FR 23167, Apr. 20, 2016; 81 FR 50347, Sept. 23, 2016; 81 FR 63104, Sept. 14, 2016; 81 FR 70633, Oct. 13, 2016; 82 FR 17127, Apr. 10, 2017; 82 FR 29007, June 27, 2017; 82 FR 59971, Dec. 18, 2017; 83 FR 11885, Mar. 19, 2018; ; 83 FR 37436, Aug. 1 2018; 83 FR 45196, Sept. 6, 2018; 84 FR 65011, Nov. 26, 2019; 85 FR 34358, June 4, 2020]

§ 52.2371 Classification of regions.

The Vermont plan was evaluated on the basis of the following classifications:

Air quality control region Pollutant
Particulate
matter
Sulfur
oxides
Nitrogen
dioxide
Carbon
monoxide
Ozone
Champlain Valley Interstate II III III III III
Vermont Intrastate II III III III III

[37 FR 10898, May 31, 1972, as amended at 45 FR 10782, Feb. 19, 1980; 82 FR 29007, June 27, 2017]

§ 52.2372 Approval status.

(a) With the exceptions set forth in this subpart, the Administrator approves Vermont's plan as identified in § 52.2370 for the attainment and maintenance of the national standards under section 110 of the Clean Air Act. Furthermore, the Administrator finds the plans satisfy all requirements of Part D, Title I, of the Clean Air Act, as amended in 1977, except as noted below. In addition, continued satisfaction of the requirements of Part D for the ozone portion of the SIP depends on the adoption and submittal of RACT requirements by July 1, 1980 for the sources covered by CTGs issued between January, 1978 and January, 1979 and adoption and submittal by each subsequent January of additional RACT requirements for sources covered by CTGs issued by the previous January.

(b) [Reserved]

[75 FR 82562, Dec. 30, 2010, as amended at 77 FR 60910, Oct. 5, 2012]

§ 52.2373 [Reserved]

§ 52.2374 General requirements.

(a) [Resreved]

(b) Regulation for public availability of emission data.

(1) Any person who cannot obtain emission data from the Agency responsible for making emission data available to the public, as specified in the applicable plan, concerning emissions from any source subject to emission limitations which are part of the approved plan may request that the appropriate Regional Administrator obtain and make public such data. Within 30 days after receipt of any such written request, the Regional Administrator shall require the owner or operator of any such source to submit information within 30 days on the nature and amounts of emissions from such source and any other information as may be deemed necessary by the Regional Administrator to determine whether such source is in compliance with applicable emission limitations or other control measures that are part of the applicable plan.

(2) Commencing after the initial notification by the Regional Administrator pursuant to paragraph (b)(1) of this section, the owner or operator of the source shall maintain records of the nature and amounts of emissions from such source and any other information as may be deemed necessary by the Regional Administrator to determine whether such source is in compliance with applicable emission limitations or other control measures that are part of the plan. The information recorded shall be summarized and reported to the Regional Administrator, on forms furnished by the Regional Administrator, and shall be submitted within 45 days after the end of the reporting period. Reporting periods are January 1-June 30 and July 1-December 31.

(3) Information recorded by the owner or operator and copies of this summarizing report submitted to the Regional Administrator shall be retained by the owner or operator for 2 years after the date on which the pertinent report is submitted.

(4) Emission data obtained from owners or operators of stationary sources will be correlated with applicable emission limitations and other control measures that are part of the applicable plan and will be available at the appropriate regional office and at other locations in the state designated by the Regional Administrator.

[37 FR 10899, May 31, 1972, as amended at 40 FR 55333, Nov. 28, 1975; 51 FR 40676, Nov. 7, 1986; 82 FR 29009, July 27, 2017]

§ 52.2375 Attainment dates for national standards.

The following table presents the latest dates by which the national standards are to be attained. The dates reflect the information presented in Vermont's plan.

Air quality control region and nonattainment area1 Pollutant
SO2 PM10 NOX CO O3
Primary Secondary
Champlain Valley Interstate—Chittenden County:
Champlain Valley Air Management Area:
Essex Town (including Essex Jct.) a a a a b b
Burlington City a a a a b b
South Burlington City a a a a b b
Winooski a a a a b b
Remainder of Air Management Area a a a a b b
Remainder of County a a a a a b
Vermont Valley Air Management Area a a a a a a
Addison County a a a a a b
Remainder of AQCR a a a a a a
Vermont Interstate:
Central Vermont Air Management Area:
Barre City a a a a a a
Remainder of Air Management Area a a a a a a
Windsor County a a a a a b
Remainder of AQCR a a a a a a

[45 FR 10782, Feb. 19, 1980; 46 FR 33525, June 30, 1981, as amended at 62 FR 41869, Aug. 4, 1997]

§ 52.2376 Identification of plan-conditional approvals.

(a) Conditional approvals. (1) 1997 fine particulate (PM2.5) National Ambient Air Quality Standards (NAAQS): The 110(a)(2) infrastructure SIP submitted on February 18, 2009, is conditionally approved for Clean Air Act sections 110(a)(2)(C), (D)(i)(II), and (J) only as it relates to the aspect of the PSD program pertaining to adding NOX and VOC as precursor pollutants to ozone in defining a “significant” increase in actual emissions from a source of air contaminants, and defining a method for determining the amount of PSD increments available to a new or modified major source. On November 21, 2016, the State of Vermont supplemented this submittal with a commitment to address these requirements for PSD.

(2) 1997 Ozone (NAAQS): The 110(a)(2) infrastructure SIP submitted on February 18, 2009, is conditionally approved for Clean Air Act sections 110(a)(2)(C), (D)(i)(II), and (J) only as it relates to the aspect of the PSD program pertaining to adding NOX and VOC as precursor pollutants to ozone in defining a “significant” increase in actual emissions from a source of air contaminants, and defining a method for determining the amount of PSD increments available to a new or modified major source. On November 21, 2016, the State of Vermont supplemented this submittal with a commitment to address these requirements for PSD.

(3) 2006 PM2.5 NAAQS: The 110(a)(2) infrastructure SIP submitted on May 21, 2010, is conditionally approved for Clean Air Act sections 110(a)(2)(C), (D)(i)(II), and (J) only as it relates to the aspect of the PSD program pertaining to adding NOX and VOC as precursor pollutants to ozone in defining a “significant” increase in actual emissions from a source of air contaminants, and defining a method for determining the amount of PSD increments available to a new or modified major source. On November 21, 2016, the State of Vermont supplemented this submittal with a commitment to address these requirements for PSD.

(4) 2008 Lead NAAQS: The 110(a)(2) infrastructure SIP submitted on July 29, 2014, is conditionally approved for Clean Air Act sections 110(a)(2)(C), (D)(i)(II), and (J) only as it relates to the aspect of the PSD program pertaining to adding NOX and VOC as precursor pollutants to ozone in defining a “significant” increase in actual emissions from a source of air contaminants, and defining a method for determining the amount of PSD increments available to a new or modified major source. On November 21, 2016, the State of Vermont supplemented this submittal with a commitment to address these requirements for PSD.

(5) 2008 Ozone NAAQS: The 110(a)(2) infrastructure SIP submitted on November 2, 2015, is conditionally approved for Clean Air Act sections 110(a)(2)(C), (D)(i)(II), and (J) only as it relates to the aspect of the PSD program pertaining to adding NOX and VOC as precursor pollutants to ozone in defining a “significant” increase in actual emissions from a source of air contaminants, and defining a method for determining the amount of PSD increments available to a new or modified major source. On November 21, 2016, the State of Vermont supplemented this submittal with a commitment to address these requirements for PSD.

(6) 2010 Nitrogen Dioxide NAAQS: The 110(a)(2) infrastructure SIP submitted on November 2, 2015, is conditionally approved for Clean Air Act sections 110(a)(2)(C), (D)(i)(II), and (J) only as it relates to the aspect of the PSD program pertaining to adding NOX and VOC as precursor pollutants to ozone in defining a “significant” increase in actual emissions from a source of air contaminants, and defining a method for determining the amount of PSD increments available to a new or modified major source. On November 21, 2016, the State of Vermont supplemented this submittal with a commitment to address these requirements for PSD.

(7) 2010 Sulfur Dioxide NAAQS: The 110(a)(2) infrastructure SIP submitted on November 2, 2015, is conditionally approved for Clean Air Act sections 110(a)(2)(C), (D)(i)(II), and (J) only as it relates to the aspect of the PSD program pertaining to adding NOX and VOC as precursor pollutants to ozone in defining a “significant” increase in actual emissions from a source of air contaminants, and defining a method for determining the amount of PSD increments available to a new or modified major source. On November 21, 2016, the State of Vermont supplemented this submittal with a commitment to address these requirements for PSD.

(b) [Reserved]

[82 FR 29009, June 27, 2017]

§ 52.2377 Review of new sources and modifications.

Regulation 5-501(3) entitled “Default Permits” is disapproved.

[45 FR 10782, Feb. 19, 1980]

§ 52.2378 Certification of no facilities.

On June 6, 1986, the Vermont Agency of Environmental Conservation submitted a letter certifying that there are no facilities within the State's boundaries subject to the Continuous Emissions Monitoring requirements of 40 CFR part 51, Appendix P. This negative declaration was submitted to EPA in accordance with 40 CFR 51.19(e).

[51 FR 42221, Nov. 24, 1986]

§ 52.2379 [Reserved]

§ 52.2380 Significant deterioration of air quality.

The program to review the construction and operation of new and modified major stationary sources in attainment areas is approved as meeting the requirements of Part C, except regulation 5-501(3) entitled “Default permits”, and a portion of the SIP revision narrative from the first full paragraph on pages 9-11 through the first four lines of pages 9-12 inclusive, both of which were submitted on March 21, 1979 and which are disapproved.

[45 FR 6784, Jan. 30, 1980]

§ 52.2381 EPA-approved Vermont State regulations.

The following table identifies the state regulations which have been submitted to and adopted by EPA as revisions to the Vermont State Implementation Plan. This table is for informational purposes only and does not have any independent regulatory effect. To determine regulatory requirements for a specific situation consult the plan identified in § 52.2370. To the extent that this table conflicts with §§ 52.2370, 52.2370 governs.

Table 52.2381—EPA-Approved Regulations

[Vermont SIP regulations 1972 to present]

State citation, title and subject Date adopted by State Date Approved by EPA Federal Register citation Section 52.2370 Comments and unapproved sections
Chapter 5 Air Pollution Control
Subchapter I Definitions
Section 5-101 Definitions 12/10/72 5/31/72 37 FR 10899 (b)
12/10/72 5/14/73 38 FR 12713 (c)(3)
11/19/73 3/22/76 41 FR 11819 (c)(5)
12/16/74 1/21/76 41 FR 3085 (c)(4)
1/25/78 12/21/78 43 FR 59496 (c)(8) All of 5-101 (1-42) approved.
8/12/78 4/16/82 47 FR 16331 (c)(16) Related to wood-fired boilers.
3/24/79 1/30/80 45 FR 6781 (c)(9) Related to PSD.
11/4/79 2/19/80 45 FR 10775 (c)(10) All of 5-101 (1-62) approved.
11/3/81 2/10/82 47 FR 6014 (c)(15)
9/17/86 7/17/87 52 FR 26982 (c)(19) Related to visibility in Class I areas. 5-101(3), (14), (21), (59), and (76) approved.
7/9/93 4/9/97 62 FR 17087 (c)(22) Adds definition of reasonably available control technology (RACT).
10/29/92 7/29/93 4/22/98 63 FR 19828 (c)(25) Add definitions associated with VOC RACT rules.
Subchapter II Prohibitions
Section 5-201 Open burning prohibited 12/10/72 5/31/72 37 FR 10899 (b)
1/25/78 12/21/78 43 FR 59496 (c)(8)
Section 5-202 Permissible open burning 12/10/72
1/25/78
5/31/72
12/21/78
37 FR 10899
43 FR 59496
(b)
(c)(8)
Section 5-203 Procedures for local authorities to burn natural wood 12/10/72
1/25/78
5/31/72
12/21/78
37 FR 10899
43 FR 59496
(b)
(c)(8)
Section 5-211 Prohibition of visible air contaminants 12/10/72
1/25/78
5/31/72
12/21/78
37 FR 10899
43 FR 59496
(b)
(c)(8)

5-211 (1)(2) approved.
8/12/78 4/16/82 47 FR 16331 (c)(16) 5-211 (3) not approved.
Section 5-221 Prohibition of potentially polluting materials in fuel 12/10/72
3/16/75
5/31/72
1/8/82
37 FR 10899
47 FR 948
(b)
(c)(14)

Except 5-221(c) (i) and (ii). Includes Moran Sta. Bubble Approval.
7/12/76 2/4/77 42 FR 6811 (c)(6)
1/25/78 12/21/78 43 FR 59496 (c)(8)
Section 5-231 Prohibition of particulate matter 12/10/72
12/10/72
5/31/72
5/14/73
37 FR 10899
38 FR 12713
(b)
(c)(3)
11/19/73 3/22/76 41 FR 11819 (c)(5) Regarding incinerators.
12/16/74 1/21/76 41 FR 3085 (c)(4) Regarding combustion contaminants.
7/12/76 2/4/77 42 FR 6811 (c)(6) Regarding incinerators asphalt plants.
3/14/77 8/2/78 43 FR 33918 (c)(7) Regarding wood processing plants.
1/25/78 12/21/78 43 FR 59496 (c)(8)
8/12/78 4/16/82 47 FR 16331 (c)(16) Except Cersosimo Lumber, Rutland Plywood, Moran Sta.
11/13/81 2/10/82 47 FR 6014 (c)(15) Repealed 5-231 (4).
8/23/83 48 FR 38235 (c)(17) Approved for Cersosimo Lumber.
2/26/85 50 FR 7767 (c)(18) Approved for Rutland Plywood.
Section 5-241 Prohibition of nuisance and odor 12/10/72
11/19/73
5/31/72
3/22/76
37 FR 10899
41 FR 11819
(b)
(c)(5)
1/25/78 12/21/78 43 FR 59496 (c)(8)
Section 5-251 Control of nitrogen oxides emissions 12/10/72
1/25/78
5/31/72
12/21/78
37 FR 10899
43 FR 59496
(b)
(c)(8)
3/25/79 2/19/80 45 FR 10775 (c)(10)
11/4/79 2/19/80 45 FR 10775 (c)(10)
7/9/93 4/9/97 62 FR 17087 (c)(22) Requires RACT for major stationary sources of NOX.
1/4/95 4/9/97 62 FR 17087 (c)(22) NOX RACT for Simpson Paper Company's Gilman facility.
Section 5-252 Control of sulfur dioxide emissions 7/12/76
1/25/78
2/4/77
12/21/78
42 FR 6811
43 FR 59496
(c)(6)
(c)(8)
3/24/79 2/19/80 45 FR 10775 (c)(10)
11/4/79 2/19/80 45 FR 10775 (c)(10)
Section 5-253 Control of volatile organic compounds 7/9/93 4/9/97 62 FR 17087 (c)(22) Requires RACT at non-CTG VOC sources.
1/4/95 4/9/97 62 FR 17087 (c)(22) Non-CTG VOC RACT for U.S. Samaica Corporation's Rutland facility.
Section 5-253.1 Petroleum Liquid Storage in Fixed Roof Tanks. 10/29/92 4/22/98 63 FR 19829 (c)(25)
Section 5-253.2 Bulk Gasoline Terminals 10/29/92 4/22/98 63 FR 19829 (c)(25)
Section 5-253.3 Bulk Gasoline Plants. 10/29/92 4/22/98 63 FR 19829 (c)(25)
Section 5-253.4 Gasoline Tank Trucks. 10/29/92 4/22/98 63 FR 19829 (c)(25)
Section 5-253.5 Stage I vapor recovery controls at gasoline dispensing facilities. 10/29/92 4/22/98 63 FR 19829 (c)(25)
Section 5-253.10 Paper Coating. 10/29/92 4/22/98 63 FR 19829 (c)(25)
Section 5-253.12 Coating of Flatwood Paneling. 10/29/92 4/22/98 63 FR 19829 (c)(25)
Section 5-253.13 Coating of Miscellaneous Metal Parts. 7/29/93 4/22/98 63 FR 19829 (c)(25)
Section 5-253.14 Solvent Metal Cleaning. 7/29/93 4/22/98 63 FR 19829 (c)(25)
Section 5-253.15 Cutback and Emulsified Asphalt. 8/2/94 4/22/98 63 FR 19829 (c)(25)
Section 5-261 Control of hazardous air contaminants 11/3/81 2/10/82 47 FR 6014 (c)(15)
Subchapter III Ambient Air Quality Stds
Section 5-301 Scope 12/10/72 5/31/72 37 FR 10899 (b)
3/24/79 2/19/80 45 FR 10775 (c)(10)
12/15/90 3/5/91 56 FR 9177 (c)(20)
Section 5-302 Sulfur dioxide primary 12/10/72 5/31/72 37 FR 10899 (b)
7/12/76 2/4/77 42 FR 6811 (c)(6)
3/24/79 2/19/80 45 FR 10775 (c)(10)
Section 5-303 Sulfur dioxide (secondary) 12/10/72
7/12/76
5/31/72
2/4/77
37 FR 10899
42 FR 6811
(b)
(c)(6)
3/24/79 2/19/80 45 FR 10775 (c)(10)
Section 5-304: PM10 Primary Standards 11/90 8/1/97 62 FR 41282 (c)(23) Removal of the TSP standard and establishment of the PM10 standard.
Section 5-305: PM10 Secondary Standards 11/90 8/1/97 62 FR 41282 (c)(23) Removal of the TSP standard and establishment of the PM10 standard.
Section 5-306 Carbon monoxide primary/secondary 12/10/72
11/19/73
5/31/72
3/22/76
37 FR 10899
41 FR 11819
(b)
(c)(5)
3/24/79 2/19/80 45 FR 10775 (c)(10)
Section 5-307 Ozone primary/secondary 12/10/72
12/16/74
5/31/72
1/21/76
37 FR 10899
41 FR 3085
(b)
(c)(4)
3/24/79 2/19/80 45 FR 10775 (c)(10)
Section 5-308 Lead (primary/secondary) 11/3/81 2/10/82 47 FR 6014 (c)(15)
Section 5-309 Nitrogen dioxide primary/secondary 12/15/90 3/5/91 56 FR 9177 (c)(20)
Subchapter IV Operations/Procedures
Section 5-401 Classification of air contaminant sources 3/24/79 2/19/80 45 FR 10775 (c)(10)
Section 5-402 Written reports when requested 12/10/72
12/10/72
5/31/72
5/14/73
37 FR 10899
38 FR 12713
(b)
(c)(3)
11/19/73 3/22/76 41 FR 11819 (c)(5)
3/24/79 2/19/80 45 FR 10775 (c)(10) 5-402(1) only.
Section 5-403 Circumvention 12/10/72 5/31/72 37 FR 10899 (b)
Section 5-404 Methods for sampling and testing of sources 12/10/72
1/25/78
5/31/72
12/21/78
37 FR 10899
43 FR 59496
(b)
(c)(8)
3/24/78 2/19/80 45 FR 10775 (c)(10)
Section 5-405 Required air monitoring 12/10/72 5/31/72 37 FR 10899 (b)
3/24/79 1/30/80 45 FR 6781 (c)(9) For PSD Plan.
3/24/79 2/19/80 45 FR 10775 (c)(10) For NSR Plan.
Section 5-406 Required air modeling 3/24/79 1/30/80 45 FR 6781 (c)(9) For PSD Plan.
3/24/79 2/19/80 45 FR 10775 (c)(10) For NSR Plan.
Subchapter V Review of New Air Contaminant Sources
Section 5-501 Review of construction or modification of air contaminant sources 12/10/72
12/10/72
1/25/78
5/31/72
5/14/73
12/21/78
37 FR 10899
38 FR 12713
43 FR 59496
(b)
(c)(3)
(c)(8)
3/24/79 1/30/80 45 FR 6781 (c)(9) Except 5-501(3).
11/4/79 2/19/80 45 FR 10775 (c)(10) Except 5-501(3).
11/3/81 2/10/82 47 FR 6014 (c)(15)
9/17/86 7/17/87 52 FR 26982 (c)(19) Related to visibility in Class I areas. 5-501(4) approved.
Section 5-502 Major stationary sources and major modifications 3/24/79
11/4/79
1/30/80
2/19/80
45 FR 6781
45 FR 10775
(c)(9)
(c)(10)
Except 5-502(5).
Except 5-502(5).
11/3/81 2/10/82 47 FR 6014 (c)(15)
9/17/86 7/17/87 52 FR 26982 (c)(19) Related to visibility in Class I areas. 5-502 (4)(d) and (4)(e) approved.
7/14/95 8/4/97 62 FR 41870 (c)(24)
Subchapter VII Motor vehicle emissions
Section 5-701 Removal of control devices 12/10/72
3/24/79
5/31/72
2/19/80
37 FR 10899
45 FR 10775
(b)
(c)(10)
Section 5-702 Excessive smoke emissions from motor vehicles 12/10/72
3/24/79
5/31/72
2/19/80
37 FR 10899
45 FR 10775
(b)
(c)(10)
Section 5-801 Effective date 3/24/79 1/30/80 45 FR 6781 (c)(9)
Table 1—Process weight standards 12/10/72 5/31/72 37 FR 10899 (b)
1/25/78 12/21/78 43 FR 59496 (c)(8)
Figure 1—Fuel-burning equipment 12/10/72 5/31/72 37 FR 10899 (b)
7/12/76 2/4/77 42 FR 6811 (c)(6)
1/25/78 12/21/78 43 FR 59496 (c)(8)
Table 2—PSD increments 3/24/79 1/30/80 45 FR 6781 (c)(9)
12/15/90 3/5/91 56 FR 9177 (c)(20) Addition of NO2 increments for Class I, II, and III areas.
Table 3—Levels of significant impact for nonattainment areas 3/24/79
11/4/79
2/19/80
2/19/80
45 FR 10775
45 FR 10775
(c)(10)
(c)(10)
11/3/81 2/10/82 47 FR 6014 (c)(15)
Definitions 4/20/88 1/10/95 60 FR 2527 (c)(21)
Section 5-802, Requirement for Registration 4/20/88 1/10/95 60 FR 2527 (c)(21)
Section 5-803, Registration Procedure 4/20/88 1/10/95 60 FR 2527 (c)(21)
Section 5-804, False or Misleading Information 4/20/88 1/10/95 60 FR 2527 (c)(21)
Section 5-805, Commencement or Recommencement of Operation 4/20/88 1/10/95 60 FR 2527 (c)(21)
Sections 5-806, Transfer of Operation 4/20/88 1/10/95 60 FR 2527 (c)(21)

[49 FR 46142, Nov. 23, 1984, as amended at 50 FR 7768, Feb. 26, 1985; 50 FR 23810, June 6, 1985; 52 FR 26982, July 17, 1987; 56 FR 9177, Mar. 5, 1991; 60 FR 2527, Jan. 10, 1995; 62 FR 17087, Apr. 9, 1997; 62 FR 41282, Aug. 1, 1997; 62 FR 41870, Aug. 4, 1997; 63 FR 19828, Apr. 22, 1998; 63 FR 23501, Apr. 29, 1998]

§ 52.2382 Rules and regulations.

(a) Non-Part D—No Action. EPA is neither approving or disapproving the following elements of the revisions:

(1) Stack height requirements.

(2) [Reserved]

(b) Regulation for visibility monitoring and new source review. The provisions of §§ 52.26 and 52.27 are hereby incorporated and made a part of the applicable plan for the State of Vermont.

[45 FR 10782, Feb. 19, 1980, as amended at 45 FR 59315, Sept. 9, 1980; 46 FR 66789, Oct. 8, 1980; 46 FR 16897, Mar. 16, 1981; 50 FR 28553, July 12, 1985; 82 FR 29009, June 27, 2017]

§ 52.2383 Visibility protection.

(a) The requirements of section 169A of the Clean Air Act are not met because the plan does not include approvable procedures meeting the requirements of 40 CFR 51.305 and 51.307 for protection of visibility in mandatory Class I Federal areas.

(b) Regulations for visibility monitoring and new source review. The provisions of § 52.27 are hereby incorporated and made part of the applicable plan for the State of Vermont.

[51 FR 5505, Feb. 13, 1986, as amended at 82 FR 3129, Jan. 10, 2017]

§ 52.2384 Stack height review.

The State of Vermont has declared to the satisfaction of EPA that no existing emission limitations have been affected by stack height credits greater than good engineering practice or any other prohibited dispersion techniques as defined in EPA's stack height regulations, as revised on July 8, 1985. This declaration was submitted to EPA on March 21, 1986. The State has further declared in a letter from Harold T. Garabedian, dated March 21, 1986, that, “[T]he State concludes that our present rule 5-502(4)(d) is adequate to insure that new emission sources will not be able to use credits from modeling ambient impacts at greater than ‘good engineering practice’ stack height or from using ‘other dispersion techniques.’ ” Thus, Vermont has satisfactorily demonstrated that its regulations meet 40 CFR 51.118 and 51.164.

[52 FR 49407, Dec. 31, 1987]

§ 52.2385 Requirements for state implementation plan revisions relating to new motor vehicles.

Vermont must comply with the requirements of § 51.120.

[60 FR 4738, Jan. 24, 1995]

§ 52.2386 Original identification of plan section.

(a) This section identifies the original “Air Implementation Plan for the State of Vermont” and all revisions submitted by Vermont that were federally approved prior to August 14, 2000.

(b) The plan was officially submitted on January 29, 1972.

(c) The plan revisions listed below were submitted on the dates specified.

(1) Notice of public hearing submitted on February 3, 1972, by the Vermont Agency of Environmental Conservation.

(2) Miscellaneous non-regulatory revisions to the plan submitted on February 25, 1972, by the Vermont Agency of Environmental Conservation.

(3) Miscellaneous changes to regulations 5-412, 5-466, 5-467, 5-481, 5-486, 5-487, and 5-488 submitted on May 19, 1972, by the Vermont Agency of Environmental Conservation.

(4) Revision to the particulate emission limitation or Fuel Burning Equipment, revision to Rule 6, “Rules of Practice,” of the Air Quality Variance Board and miscellaneous non-regulatory revisions submitted on March 3, 1975, by the Vermont Agency of Environmental Conservation.

(5) Revision to Chapter 5, “Incinerator Emissions” submitted on November 30, 1973, by the Vermont Agency of Environmental Conservation.

(6) Revision to Vermont Regulations, Chapter 5, “Air Pollution Control”, by letter submitted on July 19, 1976 by the Vermont Agency of Environmental Conservation.

(7) Revision to Regulation 5-231, Prohibition of Particulate Matter, section 1, Industrial Process Emissions, with respect to wood processing operations, submitted by the Vermont Secretary of Environmental Conservation on April 11, 1977.

(8) Revisions to Chapter 5 of the Vermont Air Pollution Control Regulations, submitted by the Secretary of Environmental Conservation on February 21, 1978.

(9) Plans to meet various requirements of the Clean Air Act, including Part C, were submitted on March 21 and November 21, 1979. Included in these revisions is a program for the review of construction and operation of new and modified major stationary sources of pollution in attainment areas.

(10) Attainment plans to meet the requirements of Part D and the Clean Air Act, as amended in 1977, were submitted on March 21, November 21, November 27 and December 19, 1979. Included are plans to attain: The secondary TSP standard for Barre City and a portion of the Champlain Valley Air Management Area, the carbon monoxide standard in the Champlain Valley Air Management Area and the ozone standard in Chittenden, Addison, and Windsor Counties. A program was also submitted for the review of construction and operation of new and modified major stationary sources of pollution in non-attainment areas. Certain miscellaneous provisions were also included.

(11) A plan to provide for public, local and state involvement in federally funded air pollution control activities was submitted on March 28, 1980.

(12) A plan to attain and maintain the National Ambient Air Quality Standard for lead was submitted on June 24, 1980 by the Secretary of the Vermont Agency of Environmental Conservation. A letter further explaining the state procedures for review ofnew major sources of lead emissions was submitted on November 7, 1980 by the Director, Air & Solid Waste Programs, Vermont Agency of Environmental Conservation.

(13) A revision to the air quality monitoring network which meets the requirements of 40 CFR part 58, submitted on March 21, 1979 by the Governor of Vermont.

(14) A revision to regulation 5-221(1), “Sulfur Limitation in Fuel,” submitted by the Secretary of the Vermont Agency of Environmental Conservation on November 13, 1979.

(15) Revisions to amend Regulations 5-101 “Definitions”, 5-501 “Review of Construction or Modification of New Air Contaminant Sources”, 5-502 “Major Stationary Sources”, and Section 9 of the non-regulatory portion of the SIP; to delete Regulations 5-253(1 “Storage of Volatile Organic Compounds”, 5-253(3), “Bulk Gasoline Terminals”, and 5-231(4) “Potentially Hazardous Particulate Matter”; to add Regulation 5-261 “Control of Hazardous Air Contaminants”; and to amend Table 3 of the Regulations “Levels of Significant Impact for Nonattainment Areas”; submitted by the Secretary of the Vermont Agency of Environmental Conservation on August 24, 1981.

(16) A revision to Regulation 5-231, “Prohibition of Particulate Matter,” by the addition of subparagraph (3)(b) submitted by the Secretary of the Vermont Agency of Environmental Conservation for all but three stationary wood-fired combustion sources (excluded from submittal: Moran Generating Station, Burlington Electric Department; Rutland Plywood Company; and Cersosimo Lumber Company) on February 12, 1982.

(17) A revision to approve Regulation 5-231(3)(b) for Cersosimo Lumber Company submitted on March 23, 1983 by the Secretary of the Vermont Agency of Environmental Conservation. (Note: The Cersosimo Lumber Company was excluded from the original approval of Regulation 5-231(3)(b) into the Vermont SIP identified at subparagraph (c)(16) above.)

(18) A revision to approve Vermont Regulation 5-231(3)(b) for Rutland Plywood Corporation, submitted on October 19, 1984 by the Secretary of the Vermont Agency of Environmental Conservation.

Note:

Rutland Plywood Corporation was excluded from the original approval of Regulation 5-231(3)(b) in the Vermont SIP, identified at paragraph (c)(16) above.

(19) A plan to protect visibility in the Lye Brook Wilderness, a mandatory Class I Federal area, from impairment caused by plume blight and to monitor visibility, in fulfillment of the requirements of 40 CFR part 51, subpart P. Submitted on April 15, 1986, the plan approves, only as they apply to mandatory Class I Federal areas, revisions to Vermont Regulations 5-101 (3), (14), (21), (59), and (76); 5-501(4); and 5-502 (4)(d) and (4)(e).

(i) Incorporation by reference.

(A) Amendments to Environmental Protection Regulations Chapter 5, Air Pollution Control, Subchapter I. Definitions, 5-101 at subsections (3), (14), (21), (59), and (76), filed in its adopted form on September 2, 1986.

(B) Amendments to Environmental Protection Regulations Chapter 5, Air Pollution Control, Subchapter V. Review of New Air Contaminant Sources, 5-501 at subsection (4) requiring responsiveness to comments and any analyses submitted by any Federal Land Manager, filed in its adopted form on September 2, 1986.

(C) Amendments to Environmental Protection Regulations Chapter 5, Air Pollution Control, Subchapter V. Review of New Air Contaminant Sources, 5-502 at subsection (4)(d) requiring a demonstration of no adverse impact on visibility in any Class I Federal area; and at subsection (4)(e) which reletters the former subsection (4)(d), filed in its adopted form on September 2, 1986.

(ii) Additional material.

(A) Narrative submittal consisting of two volumes entitled, “Implementation Plan for the Protection of Visibility in the State of Vermont” and “Appendices” describing procedures, notifications, and technical evaluations to fulfill the visibility protection requirements of 40 CFR part 51, subpart P.

(20) Revisions to the State Implementation Plan submitted by the Vermont Air Pollution Control Division on December 7, 1990 and January 10, 1991.

(i) Incorporation by reference.

(A) Letter dated December 7, 1990 and letter with attachments dated January 10, 1991 from the Vermont Air Pollution Control Division submitting revisions to the Vermont State Implementation Plan.

(B) Section 5-301 “Scope,” section 5-309 “Nitrogen Dioxide—Primary and Secondary Ambient Air Quality Standards,” and Table 2 “Prevention of Significant Deterioration (PSD) Increments,” of Chapter 5 “Air Pollution Control” of Vermont's Environmental Protection Regulations effective in the State of Vermont on December ?, 1990.

(ii) Additional materials.

(A) A state implementation plan narrative dated November, 1990 and entitled “State of Vermont Air Quality Implementation Plan.

(B) Nonregulatory portions of the state submittal.

(21) Revisions to the State Implementation Plan submitted by the Vermont Air Pollution Control Division on August 9, 1993.

(i) Incorporation by reference.

(A) Letter dated August 9, 1993 from the Vermont Air Pollution Control Division submitting revisions to the Vermont State Implementation Plan. Vermont resubmitted Vermont's rule entitled “Registration of Air Contaminant Sources,” Sections 5-801 through 5-806 and the SIP narrative entitled “State of Vermont Air Quality Implementation Plan, February 1993” to meet the emission statement requirements of the Clean Air Act Amendments of 1990.

(B) Letter dated February 4, 1993 from the Vermont Air Pollution Control Division submitting revisions to the Vermont State Implementation Plan which included Vermont's rule entitled “Registration of Air Contaminant Sources,” Sections 5-801 through 5-806 and the SIP narrative entitled “State of Vermont Air Quality Implementation Plan, February 1993” to meet the emission statement requirements of the Clean Air Act Amendments of 1990. Sections 5-801 through 5-806 were previously adopted by Vermont and became effective on April 20, 1988.

(C) Section 5-801 “Definitions,” section 5-802 “Requirement for Registration,” section 5-803 “Registration Procedure,” section 5-804 “False or Misleading Information,” section 5-805 “Commencement or Recommencement of Operation,” and section 5-806 “Transfer of Operation” effective on April 20, 1988.

(ii) Additional materials.

(A) Vermont's SIP narrative entitled “State of Vermont Air Quality Implementation Plan, February 1993” which addresses emission statement requirements not covered by sections 5-801 through 5-806.

(B) Letter dated October 5, 1994 from the Vermont Air Pollution Control Division which clarifies Vermont procedures in developing the emission statement information.

(C) Nonregulatory portions of the submittal.

(22) Revisions to the State Implementation Plan submitted by the Vermont Air Pollution Control Division on August 9, 1993 and March 20, 1995.

(i) Incorporation by reference.

(A) Letters from the Vermont Air Pollution Control Division dated August 9, 1993 and March 20, 1995 submitting revisions to the Vermont State Implementation Plan.

(B) Regulations, including section 5-101, “Definitions,” subsection 5-251(2), “Reasonably available control technology for large stationary sources,” and, subsection 5-253.20, “Other Sources That Emit Volatile Organic Compounds,” adopted on July 9, 1993 and effective on August 13, 1993.

(C) Administrative orders for Simpson Paper Company, in Gilman, Vermont, and, U.S. Samaica Corporation, in Rutland, Vermont, both adopted and effective on January 4, 1995.

(23) Revisions to the State Implementation Plan submitted by the Vermont Air Pollution Control Division in November, 1990, establishing a PM10 standard.

(i) Incorporation by reference.

(A) Letter from the Vermont Air Pollution Control Division dated December 10, 1990 submitting a revision to the Vermont State Implementation Plan.

(B) Section 5 of the Vermont air quality State Implementation Plan, dated November, 1990.

(24) Revision to the State Implementation Plan submitted by the Vermont Department of Environmental Conservation on March 7, 1996.

(i) Incorporation by reference.

(A) Letter from the Vermont Department of Environmental Conservation dated March 7, 1996 submitting a revision to the Vermont State Implementation Plan.

(B) Amendments to Table 2 “Prevention of Significant Deterioration Increments” referenced in Section 5-502(4)(c) of the Vermont Agency of Natural Resources Environmental Regulations (effective July 29, 1995).

(ii) Additional materials.

(A) Nonregulatory portions of the submittal.

(25) Revisions to the State Implementation Plan submitted by the Vermont Air Pollution Control Division on February 3, 1993, August 9, 1993, and August 10, 1994.

(i) Incorporation by reference.

(A) Letters from the Vermont Air Pollution Control Division dated February 4, 1993, August 9, 1993, and August 10, 1994 submitting revisions to the Vermont State Implementation Plan.

(B) Chapter 5 of the Agency of Natural Resources Environmental Protection Regulations, Subsection 5-253.1, entitled “Petroleum Liquid Storage in Fixed Roof Tanks,” effective in the State of Vermont on November 13, 1992.

(C) Chapter 5 of the Agency of Natural Resources Environmental Protection Regulations, Subsection 5-253.2, entitled “Bulk Gasoline Terminals,” effective in the State of Vermont on November 13, 1992.

(D) Chapter 5 of the Agency of Natural Resources Environmental Protection Regulations, Subsection 5-253.3, entitled “Bulk Gasoline Plants,” effective in the State of Vermont on November 13, 1992.

(E) Chapter 5 of the Agency of Natural Resources Environmental Protection Regulations, Subsection 5-253.4, entitled “Gasoline Tank Trucks,” effective in the State of Vermont on November 13, 1992.

(F) Chapter 5 of the Agency of Natural Resources Environmental Protection Regulations, Subsection 5-253.5, entitled “Stage I Vapor Recovery Controls at Gasoline Dispensing Facilities,” effective in the State of Vermont on November 13, 1992.

(G) Chapter 5 of the Agency of Natural Resources Environmental Protection Regulations, Subsection 5-253.10, entitled “Paper Coating,” effective in the State of Vermont on November 13, 1992.

(H) Chapter 5 of the Agency of Natural Resources Environmental Protection Regulations, Subsection 5-253.12, entitled “Coating of Flat Wood Paneling,” effective in the State of Vermont on November 13, 1992.

(I) Chapter 5 of the Agency of Natural Resources Environmental Protection Regulations, Subsection 5-253.13, entitled “Coating of Miscellaneous Metal Parts,” effective in the State of Vermont on August 13, 1993.

(J) Chapter 5 of the Agency of Natural Resources Environmental Protection Regulations, Subsection 5-253.14, entitled “Solvent Metal Cleaning,” effective in the State of Vermont on August 13, 1993.

(K) Chapter 5 of the Agency of Natural Resources Environmental Protection Regulations, Subsection 5-253.15, entitled “Cutback and Emulsified Asphalt,” effective in the State of Vermont on August 17, 1994.

(L) Chapter 5 of the Agency of Natural Resources Environmental Protection Regulations, Subsection 5-101, entitled “Definitions,” effective in the State of Vermont on November 13, 1992.

(M) Chapter 5 of the Agency of Natural Resources Environmental Protection Regulations, Subsection 5-101, entitled “Definitions,” effective in the State of Vermont on August 13, 1993.

(ii) Additional materials.

(A) Vermont Agency of Natural Resources document entitled “State of Vermont: Air Quality Implementation Plan” dated August 1993.

(B) Letter from the Vermont Agency of Natural Resources dated September 30, 1996 submitting a negative declaration for the shipbuilding and repair Control Techniques Guideline (CTG) category.

(C) Letter from the Vermont Agency of Natural Resources dated April 20, 1994 submitting a negative declaration for the synthetic organic chemical manufacturing industry (SOCMI) distillation and reactor processes CTG categories.

(D) Letters from the Vermont agency of Natural Resources dated April 6, 1992 and August 28, 1992 submitting negative declarations for several pre-1990 CTG categories.

(E) Nonregulatory portions of the submittal.

(26) Revisions to the State Implementation Plan submitted by the Vermont Air Pollution Control Division on July 28, 1998.

(i) Additional materials.

(A) Letter from the Vermont Air Pollution Control Division dated July 28, 1998 stating a negative declaration for the aerospace coating operations Control Techniques Guideline category.

[37 FR 10898, May 31, 1972. Redesignated and amended at 65 FR 54415, Sept. 8, 2000]

Subpart VV - Virginia

§ 52.2420 Identification of plan.

(a) Purpose and scope. This section sets forth the applicable State implementation plan for Virginia under section 110 of the Clean Air Act, 42 U.S.C. 7410 and 40 CFR part 51 to meet national ambient air quality standards.

(b) Incorporation by reference.

(1) Material listed in paragraphs (c) and (d) of this section with an EPA approval date prior to July 1, 2016, were approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Entries in paragraphs (c) and (d) of this section with the EPA approval dates after July 1, 2016 for the Commonwealth of Virginia, have been approved by EPA for inclusion in the State implementation plan and for incorporation by reference into the plan as it is contained in this section, and will be considered by the Director of the Federal Register for approval in the next update to the SIP compilation.

(2) EPA Region III certifies that the materials provided by EPA at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated Commonwealth rules/regulations which have been approved as part of the state implementation plan as of the dates referenced in paragraph (b)(1).

(3) Copies of the materials incorporated by reference into the state implementation plan may be inspected at the Environmental Protection Agency, Region III, 1650 Arch Street, Philadelphia, Pennsylvania 19103. To obtain the material, please call the Regional Office at (215) 814-3376. You may also inspect the material with an EPA approval date prior to July 1, 2016 for the Commonwealth of Virginia at the National Archives and Records Administration (NARA). For information on the availability of this material at NARA, go to: http://www.archives.gov/federal-register/cfr/ibr-locations.html.

(c) EPA-Approved regulations.

EPA-Approved Virginia Regulations and Statutes

State citation Title/subject State
effective date
EPA approval date Explanation
[former SIP citation]
9 VAC 5, Chapter 10 General Definitions [Part I]
5-10-10 General 8/1/02 3/15/04, 69 FR 12074 Revised paragraphs A, B, C.
5-10-20 Terms Defined 5/4/05 8/18/06, 71 FR 47742 Revised definition of “volatile organic compound”.
5-10-20 Terms Defined 4/2/09 2/25/10, 75 FR 8493 Revised definitions of Ambient air quality standard, Criteria pollutant, Dispersion technique, Emission limitation, Emission standard, Excessive concentration, Feral Clean Air Act, Federally enforceable, Good engineering practice, Initial emission test, Initial performance test, Public hearing, Reference method, Regulations for the Control and Abatement of Air Pollution, Reid vapor pressure, Run, Standard of performance, State enforceable, These regulations, True vapor pressure, Vapor pressure, and Volatile organic compound.
5-10-20 Terms Defined 2/18/10 2/14/11, 76 FR 8298 Revised definition of “Volatile organic compound.”
5-10-20 Terms Defined 12/5/13,
3/27/14
8/7/14, 79 FR 46186 Revised definition of VOC.
5-10-20 Terms Defined 8/28/13 1/21/15, 80 FR 2834 Terms Added - Certified Mail, Mail.
5-10-20 Terms Defined 3/12/15 7/16/15, 80 FR 42046 Definition of VOC is revised by adding two chemicals (trans 1-chloro-3,3,3-trifluoroprop-1-ene and 2,3,3,3-tetrafluoropropene) to the list of substances not considered to be VOCs.
5-10-20 Terms Defined 7/30/15 11/27/15, 80 FR 73997 Definition of VOC is revised by adding 2-amino-2-methyl-1-propanol to the list of substances not considered to be VOCs.
5-10-20 Terms Defined 12/15/16 3/13/18, 83 FR 10791 Definition of “volatile organic compound” is revised by removing the recordkeeping, emissions reporting, photochemical dispersion modeling, and inventory requirements related to the use of t-butyl acetate (also known as tertiary butyl acetate or TBAC) as a VOC.
5-10-20 Terms Defined 5/19/17 3/13/18, 83 FR 10791 Definition of “volatile organic compound” is revised by adding 1,1,2,2,-Tetrafluoro-1-(2,2,2-trifluoroethoxy) ethane (also known as HFE-347pcf2) to the list of compounds excluded from the regulatory definition of VOC.
5-10-30 Abbreviations 8/17/11 2/25/14 [79 FR 10377] Revised.
9 VAC 5, Chapter 20 General Provisions
Part I Administrative
5-20-10A.-C Applicability 4/17/95 4/21/00, 65 FR 21315 120-02-01.
5-20-70 Circumvention 4/17/95 4/21/00, 65 FR 21315 120-02-07.
5-20-80 Relationship of state regulations to Federal regulations 4/17/95 4/21/00, 65 FR 21315 120-02-08.
5-20-121 Air Quality Program Policies and Procedures 7/1/97 4/21/00, 65 FR 21315 Appendix S.
Part II Air Quality Programs
5-20-160 Registration 4/17/95 4/21/00, 65 FR 21315 120-02-31.
5-20-170 Control Programs 4/17/95 4/21/00, 65 FR 21315 120-02-32.
5-20-180 Facility and Control Equipment Maintenance or Malfunction 4/17/95 4/21/00, 65 FR 21315 120-02-34.
5-20-200 Air Quality Control Regions (AQCR) 7/1/97 4/21/00, 65 FR 21315 Appendix B.
5-20-202 Metropolitan Statistical Areas 7/1/97 4/21/00, 65 FR 21315 Appendix G.
5-20-203 Air Quality Maintenance
Areas
3/11/15 8/14/15, 80 FR 48732 List of maintenance areas revised to include Northern Virginia localities for fine particulate matter (PM2.5).
5-20-204 Nonattainment Areas 3/11/15 8/14/15, 80 FR 48730 List of nonattainment areas revised to exclude Northern Virginia localities for fine particulate matter (PM2.5).
5-20-205 Prevention of Significant Deterioration
Areas
1/1/98, 4/1/98, 1/1/99, 8/25/04 8/18/06, 71 FR 47744
5-20-206 Volatile Organic Compound and Nitrogen Oxides Emissions Control Areas 10/4/06 3/2/07, 72 FR 9441 Addition of new Fredericksburg Area and expansion of Richmond and Hampton Roads Emission Control Areas.
5-20-220 Shutdown of a stationary source 4/1/98 6/27/03, 68 FR 38191
5-20-230 Certification of Documents 4/1/98 6/27/03, 68 FR 38191
VR120, Part II General Provisions
VR120-02-02 Establishment of Regulations and Orders 2/1/85 2/25/93, 58 FR 11373 EPA has informed VA that except for the Appeals rule, these provisions no longer need to be part of the SIP. VA has withdrawn 2/93 and 2/98 revisions to the Appeals rule from SIP review. Last substantive SIP change became State-effective on 8/6/79 [§ 52.2465(c)(55)].
VR120-02-04 Hearings and Proceedings 2/1/85 2/25/93, 58 FR 11373
VR120-02-05A Variances - General 2/1/85 2/25/93, 58 FR 11373
VR 2.05(b) Variances - Fuel Emergency 8/14/75 10/8/80, 45 FR 66792
VR120-02-09 Appeals 2/1/85 2/25/93, 58 FR 11373
VR120-02-12 Procedural information and guidance 2/1/85 2/25/93, 58 FR 11373
Appendix E Public Participation Guidelines 2/1/85 2/25/93, 58 FR 11373
Appendix F Delegation of Authority 2/1/85 2/25/93, 58 FR 11373
9 VAC 5, Chapter 30 Ambient Air Quality Standards [Part III]
5-30-10 General 9/8/04 3/3/06, 71 FR 10842
5-30-15 Reference Conditions 5/22/13 10/25/13, 78 FR 63878 Revised to include Section 5-30-67.
5-30-30 Sulfur Oxides (Sulfur Dioxide) 5/25/11 2/3/12, 77 FR 5400 Addition of paragraphs A.2 through A.4; revisions to paragraphs A.1, C. and D.
5-30-40 Carbon Monoxide 9/8/04 3/3/06, 71 FR 10842
5-30-50 Ozone (1-hour) 9/8/04 3/3/06, 71 FR 10842
5-30-55 Ozone (8-hour, 0.08 ppm) 11/21/12 6/11/13, 78 FR 34915 The 1997 8-hour ozone NAAQS for purposes of transportation conformity is revoked.
5-30-56 Ozone (8-hour, 0.075 ppm) 6/24/09 1/18/11, 76 FR 2829 Added section.
5-30-57 Ozone (8-hour, 0.070 ppm) 6/1/2016 3/12/2018, 83 FR 10628
5-30-60 Particulate Matter (PM10) 8/1/07 12/28/10, 75 FR 81477 Removed PM10 annual standard.
5-30-65 Particulate Matter (PM2.5) 8/1/07 12/28/10, 75 FR 81477 Removed PM10 standard.
5-30-66 Particulate Matter (PM2.5) 8/1/07 12/28/10, 75 FR 81477 Added section.
5-30-67 Particulate Matter (PM2.5) 5/22/13 10/25/13, 78 FR 63878 Added Section.
5-30-70 Oxides of nitrogen with nitrogen oxide as the indicator 8/18/10 6/22/11, 76 FR 36326 Sections A., D., and E. are modified. Sections B., C., F., and G. are added.
5-30-80 Lead 6/24/09 4/25/11, 76 FR 22814 Revised section.
9 VAC 5, Chapter 40 Existing Stationary Sources [Part IV]
Part I Special Provisions
5-40-10 Applicability 8/1/02 3/15/04, 69 FR 12074
5-40-20 (except paragraph A.4.) Compliance 12/12/07 2/24/10, 75 FR 8249 Revisions to paragraph A.3.
5-40-21 Compliance Schedules 7/1/97 4/21/00, 65 FR 21315 Appendix N.
5-40-22 Interpretation of Emissions Standards Based on Process Weight-Rate Tables 7/1/97 4/21/00, 65 FR 21315 Appendix Q.
5-40-30 Emission Testing 8/1/02 3/15/04, 69 FR 12074
5-40-40 Monitoring 8/1/02 3/15/04, 69 FR 12074
5-40-41 Emission Monitoring Procedures for Existing Sources 7/1/97 4/21/00, 65 FR 21315 Appendix J.
5-40-50 Notification, Records and Reporting 8/1/02 3/15/04, 69 FR 12074
Part II Emission Standards
Article 1 Visible Emissions and Fugitive Dust/Emissions (Rule 4-1)
5-40-60 Applicability and Designation of Affected Facility 4/17/95 4/21/00, 65 FR 21315 120-04-0101.
5-40-70 Definitions 4/17/95 4/21/00, 65 FR 21315 120-04-0102.
5-40-80 Standard for Visible Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-0103.
5-40-90 Standard for Fugitive Dust/Emissions 2/1/03 4/29/05, 70 FR 22263
5-40-100 Monitoring 4/17/95 4/21/00, 65 FR 21315 120-04-0105.
5-40-110 Test Methods and Procedures 4/17/95 4/21/00, 65 FR 21315 120-04-0106.
5-40-120 Waivers 2/1/03 4/29/05, 70 FR 22263
Article 4 General Process Operations (Rule 4-4)
5-40-240 Applicability and Designation of Affected Facility 1/2/02 2/28/08, 73 FR 10670
5-40-250 Definitions 12/15/06 1/19/11, 76 FR 3023 Removal of “Reasonably available control technology” from 5-40-250C.
5-40-260 Standard for Particulate Matter(AQCR 1-6) 4/17/95 4/21/00, 65 FR 21315 120-04-0403.
5-40-270 Standard for Particulate Matter (AQCR 7) 4/17/95 4/21/00, 65 FR 21315 120-04-0404.
5-40-280 Standard for Sulfur Dioxide 4/17/95 4/21/00, 65 FR 21315 120-04-0405.
5-40-320 Standard for Visible Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-0409.
5-40-330 Standard for Fugitive Dust/Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-0410.
5-40-360 Compliance 4/17/95 4/21/00, 65 FR 21315 120-04-0413.
5-40-370 Test Methods and Procedures 4/17/95 4/21/00, 65 FR 21315 120-04-0414.
5-40-380 Monitoring 4/17/95 4/21/00, 65 FR 21315 120-04-0415.
5-40-390 Notification, Records and Reporting 4/17/95 4/21/00, 65 FR 21315 120-04-0416.
5-40-400 Registration 4/17/95 4/21/00, 65 FR 21315 120-04-0417.
5-40-410 Facility and Control Equipment Maintenance or Malfunction 4/17/95 4/21/00, 65 FR 21315 120-04-0418.
5-40-420 Permits 4/17/95 4/21/00, 65 FR 21315 120-04-0419.
Article 5 Emission Standards for Synthesized Pharmaceutical Products Manufacturing Operations (Rule 4-5)
5-40-430 Applicability and Designation of Affected Facility 4/17/95 4/21/00, 65 FR 21315 120-04-0501.
5-40-440 Definitions 4/17/95 4/21/00, 65 FR 21315 120-04-0502.
4-40-450 Standard for Volatile Organic Compounds 4/17/95 4/21/00, 65 FR 21315 120-04-0503.
5-40-460 Control Technology Guidelines 2/1/02 3/3/06, 71 FR 10838
5-40-470 Standard for Visible Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-0505.
5-40-480 Standard for Fugitive Dust/Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-0506.
5-40-510 Compliance 4/17/95 4/21/00, 65 FR 21315 120-04-0509.
5-40-520 Test Methods and Procedures 4/17/95 4/21/00, 65 FR 21315 120-04-0510.
5-40-530 Monitoring 4/17/95 4/21/00, 65 FR 21315 120-04-0511.
5-40-540 Notification, Records and Reporting 4/17/95 4/21/00, 65 FR 21315 120-04-0512.
5-40-550 Registration 4/17/95 4/21/00, 65 FR 21315 120-04-0513.
5-40-560 Facility and Control Equipment Maintenance or Malfunction 4/17/95 4/21/00, 65 FR 21315 120-04-0514.
5-40-570 Permits 4/17/95 4/21/00, 65 FR 21315 120-04-0515.
Article 6 Emission Standards for Rubber Tire Manufacturing Operations (Rule 4-6)
5-40-580 Applicability and Designation of Affected Facility 4/17/95 4/21/00, 65 FR 21315 120-04-0601.
5-40-590 Definitions 4/17/95 4/21/00, 65 FR 21315 120-04-0602.
5-40-600 Standard for Volatile Organic Compounds 4/17/95 4/21/00, 65 FR 21315 120-04-0603.
5-40-610 Control Technology Guidelines 4/17/95 4/21/00, 65 FR 21315 120-04-0604.
5-40-620 Standard for Visible Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-0605.
5-40-630 Standard for Fugitive Dust/Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-0606.
5-40-660 Compliance 4/17/95 4/21/00, 65 FR 21315 120-04-0609.
5-40-670 Test Methods and Procedures 4/17/95 4/21/00, 65 FR 21315 120-04-0610.
5-40-680 Monitoring 4/17/95 4/21/00, 65 FR 21315 120-04-0611.
5-40-690 Notification, Records and Reporting 4/17/95 4/21/00, 65 FR 21315 120-04-0612.
5-40-700 Registration 4/17/95 4/21/00, 65 FR 21315 120-04-0613.
5-40-710 Facility and Control Equipment Maintenance or Malfunction 4/17/95 4/21/00, 65 FR 21315 120-04-0614.
5-40-720 Permits 4/17/95 4/21/00, 65 FR 21315 120-04-0615.
Article 7 Emission Standards for Incinerators (Rule 4-7)
5-40-730 Applicability and Designation of Affected Facility 4/17/95 4/21/00, 65 FR 21315 120-04-0701.
5-40-740 Definitions 4/17/95 4/21/00, 65 FR 21315 120-04-0702.
5-40-750 Standard for Particulate Matter 4/17/95 4/21/00, 65 FR 21315 120-04-0703.
5-40-760 Standard for Visible Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-0704.
5-40-770 Standard for Fugitive Dust/Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-0705.
5-40-800 Prohibition of Flue-Fed Incinerators 4/17/95 4/21/00, 65 FR 21315 120-04-0708.
5-40-810 Compliance 4/17/95 4/21/00, 65 FR 21315 120-04-0709.
5-40-820 Test Methods and Procedures 4/17/95 4/21/00, 65 FR 21315 120-04-0710.
5-40-830 Monitoring 4/17/95 4/21/00, 65 FR 21315 120-04-0711.
5-40-840 Notification, Records and Reporting 4/17/95 4/21/00, 65 FR 21315 120-04-0712.
5-40-850 Registration 4/17/95 4/21/00, 65 FR 21315 120-04-0713.
5-40-860 Facility and Control Equipment Maintenance or Malfunction 4/17/95 4/21/00, 65 FR 21315 120-04-0714.
5-40-870 Permits 4/17/95 4/21/00, 65 FR 21315 120-04-0715.
Article 8 Emission Standards for Fuel Burning Equipment (Rule 4-8)
5-40-880 Applicability and Designation of Affected Facility 4/1/99 5/31/01, 66 FR 29495
5-40-890 Definitions 4/1/99 5/31/01, 66 FR 29495
5-40-900 Standard for Particulate Matter 4/1/99 5/31/01, 66 FR 29495
5-40-910 Emission Allocation System 4/17/95 4/21/00, 65 FR 21315 120-04-0804.
5-40-920 Determination of Collection Equipment Efficiency Factor 4/17/95 4/21/00, 65 FR 21315 120-04-0805.
5-40-930 Standard for Sulfur Dioxide 4/17/95 4/21/00, 65 FR 21315 120-04-0806.
5-40-940 Standard for Visible Emissions 4/1/99 5/31/01, 66 FR 29495
5-40-950 Standard for Fugitive Dust/Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-0808.
5-40-980 Compliance 4/17/95 4/21/00, 65 FR 21315 120-04-0811.
5-40-990 Test Methods and Procedures 4/17/95 4/21/00, 65 FR 21315 120-04-0812.
5-40-1000 Monitoring 4/17/95 4/21/00, 65 FR 21315 120-04-0813.
5-40-1010 Notification, Records and Reporting 4/17/95 4/21/00, 65 FR 21315 120-04-0814.
5-40-1020 Registration 4/17/95 4/21/00, 65 FR 21315 120-04-0815.
5-40-1030 Facility and Control Equipment Maintenance or Malfunction 4/17/95 4/21/00, 65 FR 21315 120-04-0816.
5-40-1040 Permits 4/1/99 5/31/01, 66 FR 29495
Article 9 Emission Standards for Coke Ovens (Rule 4-9)
5-40-1050 Applicability and Designation of Affected Facility 4/17/95 4/21/00, 65 FR 21315 120-04-0901.
5-40-1060 Definitions 4/17/95 4/21/00, 65 FR 21315 120-04-0902.
5-40-1070 Standard for Particulate Matter 4/17/95 4/21/00, 65 FR 21315 120-04-0903.
5-40-1080 Standard for Sulfur Dioxide 4/17/95 4/21/00, 65 FR 21315 120-04-0904.
5-40-1090 Standard for Visible Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-0905.
5-40-1100 Standard for Fugitive Dust/Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-0906.
5-40-1130 Compliance 4/17/95 4/21/00, 65 FR 21315 120-04-0909.
5-40-1140 Test Methods and Procedures 4/17/95 4/21/00, 65 FR 21315 120-04-0910.
5-40-1150 Monitoring 4/17/95 4/21/00, 65 FR 21315 120-04-0911.
5-40-1160 Notification, Records and Reporting 4/17/95 4/21/00, 65 FR 21315 120-04-0912.
5-40-1170 Registration 4/17/95 4/21/00, 65 FR 21315 120-04-0913.
5-40-1180 Facility and Control Equipment Maintenance or Malfunction 4/17/95 4/21/00, 65 FR 21315 120-04-0914.
5-40-1190 Permits 4/17/95 4/21/00, 65 FR 21315 120-04-0915.
Article 10 Emission Standards for Asphalt Concrete Plants (Rule 4-10)
5-40-1200 Applicability and Designation of Affected Facility 4/17/95 4/21/00, 65 FR 21315 120-04-1001.
5-40-1210 Definitions 4/17/95 4/21/00, 65 FR 21315 120-04-1002.
5-40-1220 Standard for Particulate Matter 4/17/95 4/21/00, 65 FR 21315 120-04-1003.
5-40-1230 Standard for Visible Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-1004.
5-40-1240 Standard for Fugitive Dust/Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-1005.
5-40-1270 Compliance 4/17/95 4/21/00, 65 FR 21315 120-04-1008.
5-40-1280 Test Methods and Procedures 4/17/95 4/21/00, 65 FR 21315 120-04-1009.
5-40-1290 Monitoring 4/17/95 4/21/00, 65 FR 21315 120-04-1010.
5-40-1300 Notification, Records and Reporting 4/17/95 4/21/00, 65 FR 21315 120-04-1011.
5-40-1310 Registration 4/17/95 4/21/00, 65 FR 21315 120-04-1012.
5-40-1320 Facility and Control Equipment Maintenance or Malfunction 4/17/95 4/21/00, 65 FR 21315 120-04-1013.
5-40-1330 Permits 4/17/95 4/21/00, 65 FR 21315 120-04-1014.
Article 11 Emission Standards for Petroleum Refinery Operations (Rule 4-11)
5-40-1340 Applicability and Designation of Affected Facility 4/17/95 4/21/00, 65 FR 21315 120-04-1101.
5-40-1350 Definitions 4/17/95 4/21/00, 65 FR 21315 120-04-1102.
5-40-1360 Standard for Particulate Matter 4/17/95 4/21/00, 65 FR 21315 120-04-1103.
5-40-1370 Standard for Sulfur Dioxide 4/17/95 4/21/00, 65 FR 21315 120-04-1104.
5-40-1390 Standard for Volatile Organic Compounds 4/17/95 4/21/00, 65 FR 21315 120-04-1106.
5-40-1400 Control Technology Guidelines 4/17/95 4/21/00, 65 FR 21315 120-04-1107.
5-40-1410 Standard for Visible Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-1108.
5-40-1420 Standard for Fugitive Dust/Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-1109.
5-40-1450 Compliance 4/17/95 4/21/00, 65 FR 21315 120-04-1112.
5-40-1460 Test Methods and Procedures 4/17/95 4/21/00, 65 FR 21315 120-04-1113.
5-40-1470 Monitoring 4/17/95 4/21/00, 65 FR 21315 120-04-1114.
5-40-1480 Notification, Records and Reporting 4/17/95 4/21/00, 65 FR 21315 120-04-1115.
5-40-1490 Registration 4/17/95 4/21/00, 65 FR 21315 120-04-1116.
5-40-1500 Facility and Control Equipment Maintenance or Malfunction 4/17/95 4/21/00, 65 FR 21315 120-04-1117.
5-40-1510 Permits 4/17/95 4/21/00, 65 FR 21315 120-04-1118.
Article 12 Emission Standards for Chemical Fertilizer Manufacturing Operations (Rule 4-12)
5-40-1520 Applicability and Designation of Affected Facility 4/17/95 4/21/00, 65 FR 21315 120-04-1201.
5-40-1530 Definitions 4/17/95 4/21/00, 65 FR 21315 120-04-1202.
5-40-1540 Standard for Particulate Matter 4/17/95 4/21/00, 65 FR 21315 120-04-1203.
5-40-1550 Standard for Visible Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-1204.
5-40-1560 Standard for Fugitive Dust/Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-1205.
5-40-1590 Compliance 4/17/95 4/21/00, 65 FR 21315 120-04-1208.
5-40-1600 Test Methods and Procedures 4/17/95 4/21/00, 65 FR 21315 120-04-1209.
5-40-1610 Monitoring 4/17/95 4/21/00, 65 FR 21315 120-04-1210.
5-40-1620 Notification, Records and Reporting 4/17/95 4/21/00, 65 FR 21315 120-04-1211.
5-40-1630 Registration 4/17/95 4/21/00, 65 FR 21315 120-04-1212.
5-40-1640 Facility and Control Equipment Maintenance or Malfunction 4/17/95 4/21/00, 65 FR 21315 120-04-1213.
5-40-1650 Permits 4/17/95 4/21/00, 65 FR 21315 120-04-1214.
Article 13 Emission Standards for Kraft Pulp and Paper Mills (Rule 4-13)
5-40-1660 Applicability and Designation of Affected Facility 4/1/99 10/19/07, 72 FR 59207
5-40-1670 Definitions of Cross recovery furnace, Kraft pulp mill, Lime kiln, Recovery furnace, Smelt dissolving tank 4/17/95 4/21/00, 65 FR 21315 120-04-1302 Remaining definitions are federally enforceable as part of the Section 111(d) plan for kraft pulp mills (see, § 62.11610).
Definitions 4/1/99 10/19/07, 72 FR 59207 Added: Neutral sulfite semi chemical pulping operation, New design recovery furnace, Pulp and paper mill, Semi chemical pulping process; Straight kraft recovery furnace.
Revised: Cross recovery furnace.
5-40-1680 Standard for Particulate Matter 4/17/95 4/21/00, 65 FR 21315 120-04-1303.
5-40-1700 Control Technology Guidelines 4/17/95 4/21/00, 65 FR 21315 120-04-1305.
5-40-1710 Standard for Visible Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-1306.
5-40-1720 Standard for Fugitive Dust/Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-1307.
5-40-1750 Compliance 4/1/99 10/19/07, 72 FR 59207
5-40-1760 Test Methods and Procedures 4/17/95 4/21/00, 65 FR 21315 120-04-1311.
5-40-1770A Monitoring 4/17/95 4/21/00, 65 FR 21315 120-04-1312A. Note: Sections 5-40-1770B. and C. are Federally enforceable as part of the Section111(d) plan for kraft pulp mills (see, § 62.11610).
5-40-1780A Notification, Records and Reporting 4/17/95 4/21/00, 65 FR 21315 120-04-1313A. Note: Sections 5-40-1780B. through D. are Federally enforceable as part of the Section 111(d) plan for kraft pulp mills (see, § 62.11610).
5-40-1790 Registration 4/17/95 4/21/00, 65 FR 21315 120-04-1314.
5-40-1800 Facility and Control Equipment Maintenance or Malfunction 4/17/95 4/21/00, 65 FR 21315 120-04-1315.
5-40-1810 Permits 4/1/99 10/19/07, 72 FR 59207
Article 14 Emission Standards for Sand and Gravel Processing Operations and Stone Quarrying and Processing Operations (Rule 4-14)
5-40-1820 Applicability and Designation of Affected Facility 4/17/95 4/21/00, 65 FR 21315 120-04-1401.
5-40-1830 Definitions 4/17/95 4/21/00, 65 FR 21315 120-04-1402.
5-40-1840 Standard for Particulate Matter 4/17/95 4/21/00, 65 FR 21315 120-04-1403.
5-40-1850 Standard for Visible Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-1404.
5-40-1860 Standard for Fugitive Dust/Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-1405.
5-40-1890 Compliance 4/17/95 4/21/00, 65 FR 21315 120-04-1408.
5-40-1900 Test Methods and Procedures 4/17/95 4/21/00, 65 FR 21315 120-04-1409.
5-40-1910 Monitoring 4/17/95 4/21/00, 65 FR 21315 120-04-1410.
5-40-1920 Notification, Records and Reporting 4/17/95 4/21/00, 65 FR 21315 120-04-1411.
5-40-1930 Registration 4/17/95 4/21/00, 65 FR 21315 120-04-1412.
5-40-1940 Facility and Control Equipment Maintenance or Malfunction 4/17/95 4/21/00, 65 FR 21315 120-04-1413.
5-40-1950 Permits 4/17/95 4/21/00, 65 FR 21315 120-04-1414.
Article 15 Emission Standards for Coal Preparation Plants (Rule 4-15)
5-40-1960 Applicability and Designation of Affected Facility 4/17/95 4/21/00, 65 FR 21315 120-04-1501.
5-40-1970 Definitions 4/17/95 4/21/00, 65 FR 21315 120-04-1502.
5-40-1980 Standard for Particulate Matter 4/17/95 4/21/00, 65 FR 21315 120-04-1503.
5-40-1990 Standard for Visible Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-1504.
5-40-2000 Standard for Fugitive Dust/Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-1505.
5-40-2030 Compliance 4/17/95 4/21/00, 65 FR 21315 120-04-1508.
5-40-2040 Test Methods and Procedures 4/17/95 4/21/00, 65 FR 21315 120-04-1509.
5-40-2050 Monitoring 4/17/95 4/21/00, 65 FR 21315 120-04-1510.
5-40-2060 Notification, Records and Reporting 4/17/95 4/21/00, 65 FR 21315 120-04-1511.
5-40-2070 Registration 4/17/95 4/21/00, 65 FR 21315 120-04-1512.
5-40-2080 Facility and Control Equipment Maintenance or Malfunction 4/17/95 4/21/00, 65 FR 21315 120-04-1513.
5-40-2090 Permits 4/17/95 4/21/00, 65 FR 21315 120-04-1514.
Article 16 Emission Standards for Portland Cement Plants (Rule 4-16)
5-40-2100 Applicability and Designation of Affected Facility 4/17/95 4/21/00, 65 FR 21315 120-04-1601.
5-40-2110 Definitions 4/17/95 4/21/00, 65 FR 21315 120-04-1602.
5-40-2120 Standard for Particulate Matter 4/17/95 4/21/00, 65 FR 21315 120-04-1603.
5-40-2130 Standard for Sulfur Dioxide 4/17/95 4/21/00, 65 FR 21315 120-04-1604.
5-40-2140 Standard for Visible Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-1605.
5-40-2150 Standard for Fugitive Dust/Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-1606.
5-40-2180 Compliance 4/17/95 4/21/00, 65 FR 21315 120-04-1609.
5-40-2190 Test Methods and Procedures 4/17/95 4/21/00, 65 FR 21315 120-04-1610.
5-40-2200 Monitoring 4/17/95 4/21/00, 65 FR 21315 120-04-1611.
5-40-2210 Notification, Records and Reporting 4/17/95 4/21/00, 65 FR 21315 120-04-1612.
5-40-2220 Registration 4/17/95 4/21/00, 65 FR 21315 120-04-1613.
5-40-2230 Facility and Control Equipment Maintenance or Malfunction 4/17/95 4/21/00, 65 FR 21315 120-04-1614.
5-40-2240 Permits 4/17/95 4/21/00, 65 FR 21315 120-04-1615.
Article 17 Emission Standards for Woodworking Operations (Rule 4-17)
5-40-2250 Applicability and Designation of Affected Facility 4/17/95 4/21/00, 65 FR 21315 120-04-1701.
5-40-2260 Definitions 4/17/95 4/21/00, 65 FR 21315 120-04-1702.
5-40-2270 Standard for Particulate Matter 4/17/95 4/21/00, 65 FR 21315 120-04-1703.
5-40-2280 Standard for Visible Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-1704.
5-40-2290 Standard for Fugitive Dust/Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-1705.
5-40-2320 Compliance 4/17/95 4/21/00, 65 FR 21315 120-04-1708.
5-40-2330 Test Methods and Procedures 4/17/95 4/21/00, 65 FR 21315 120-04-1709.
5-40-2340 Monitoring 4/17/95 4/21/00, 65 FR 21315 120-04-1710.
5-40-2350 Notification, Records and Reporting 4/17/95 4/21/00, 65 FR 21315 120-04-1711.
5-40-2360 Registration 4/17/95 4/21/00, 65 FR 21315 120-04-1712.
5-40-2370 Facility and Control Equipment Maintenance or Malfunction 4/17/95 4/21/00, 65 FR 21315 120-04-1713.
5-40-2380 Permits 4/17/95 4/21/00, 65 FR 21315 120-04-1714.
Article 18 Emission Standards for Primary and Secondary Metal Operations (Rule 4-18)
5-40-2390 Applicability and Designation of Affected Facility 4/17/95 4/21/00, 65 FR 21315 120-04-1801.
5-40-2400 Definitions 4/17/95 4/21/00, 65 FR 21315 120-04-1802.
5-40-2410 Standard for Particulate Matter 4/17/95 4/21/00, 65 FR 21315 120-04-1803.
5-40-2420 Standard for Sulfur Oxides 4/17/95 4/21/00, 65 FR 21315 120-04-1804.
5-40-2430 Standard for Visible Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-1805.
5-40-2440 Standard for Fugitive Dust/Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-1806.
5-40-2470 Compliance 4/17/95 4/21/00, 65 FR 21315 120-04-1809.
5-40-2480 Test Methods and Procedures 4/17/95 4/21/00, 65 FR 21315 120-04-1810.
5-40-2490 Monitoring 4/17/95 4/21/00, 65 FR 21315 120-04-1811.
5-40-2500 Notification, Records and Reporting 4/17/95 4/21/00, 65 FR 21315 120-04-1812.
5-40-2510 Registration 4/17/95 4/21/00, 65 FR 21315 120-04-1813.
5-40-2520 Facility and Control Equipment Maintenance or Malfunction 4/17/95 4/21/00, 65 FR 21315 120-04-1814.
5-40-2530 Permits 4/17/95 4/21/00, 65 FR 21315 120-04-1815.
Article 19 Emission Standards for Lightweight Aggregate Process Operations (Rule 4-19)
5-40-2540 Applicability and Designation of Affected Facility 4/17/95 4/21/00, 65 FR 21315 120-04-1901.
5-40-2550 Definitions 4/17/95 4/21/00, 65 FR 21315 120-04-1902.
5-40-2560 Standard for Particulate Matter 4/17/95 4/21/00, 65 FR 21315 120-04-1903.
5-40-2570 Standard for Sulfur Oxides 4/17/95 4/21/00, 65 FR 21315 120-04-1904.
5-40-2580 Standard for Visible Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-1905.
5-40-2590 Standard for Fugitive Dust/Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-1906.
5-40-2620 Compliance 4/17/95 4/21/00, 65 FR 21315 120-04-1909.
5-40-2630 Test Methods and Procedures 4/17/95 4/21/00, 65 FR 21315 120-04-1910.
5-40-2640 Monitoring 4/17/95 4/21/00, 65 FR 21315 120-04-1911.
5-40-2650 Notification, Records and Reporting 4/17/95 4/21/00, 65 FR 21315 120-04-1912.
5-40-2660 Registration 4/17/95 4/21/00, 65 FR 21315 120-04-1913.
5-40-2670 Facility and Control Equipment Maintenance or Malfunction 4/17/95 4/21/00, 65 FR 21315 120-04-1914.
5-40-2680 Permits 4/17/95 4/21/00, 65 FR 21315 120-04-1915.
Article 20 Emission Standards for Feed Manufacturing Operations (Rule 4-20)
5-40-2690 Applicability and Designation of Affected Facility 4/17/95 4/21/00, 65 FR 21315 120-04-2001.
5-40-2700 Definitions 4/17/95 4/21/00, 65 FR 21315 120-04-2002.
5-40-2710 Standard for Particulate Matter 4/17/95 4/21/00, 65 FR 21315 120-04-2003.
5-40-2720 Standard for Visible Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-2004.
5-40-2730 Standard for Fugitive Dust/Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-2005.
5-40-2760 Compliance 4/17/95 4/21/00, 65 FR 21315 120-04-2008.
5-40-2770 Test Methods and Procedures 4/17/95 4/21/00, 65 FR 21315 120-04-2009.
5-40-2780 Monitoring 4/17/95 4/21/00, 65 FR 21315 120-04-2010.
5-40-2790 Notification, Records and Reporting 4/17/95 4/21/00, 65 FR 21315 120-04-2011.
5-40-2800 Registration 4/17/95 4/21/00, 65 FR 21315 120-04-2012.
5-40-2810 Facility and Control Equipment Maintenance or Malfunction 4/17/95 4/21/00, 65 FR 21315 120-04-2013.
5-40-2820 Permits 4/17/95 4/21/00, 65 FR 21315 120-04-2014.
Article 21 Emission Standards for Sulfuric Acid Production Plants (Rule 4-21)
5-40-2830 Applicability and Designation of Affected Facility 4/17/95 4/21/00, 65 FR 21315 120-04-2101.
5-40-2840 Definitions 4/17/95 4/21/00, 65 FR 21315 120-04-2102.
5-40-2850 Standard for Sulfur Dioxide 4/17/95 4/21/00, 65 FR 21315 120-04-2103.
5-40-2870 Standard for Visible Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-2105.
5-40-2880 Standard for Fugitive Dust/Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-2106.
5-40-2910 Compliance 4/17/95 4/21/00, 65 FR 21315 120-04-2109.
5-40-2920 Test Methods and Procedures 4/17/95 4/21/00, 65 FR 21315 120-04-2110.
5-40-2930 Monitoring 2/1/02 3/3/06, 71 FR 10838
5-40-2940 Notification, Records and Reporting 4/17/95 4/21/00, 65 FR 21315 120-04-2112.
5-40-2950 Registration 4/17/95 4/21/00, 65 FR 21315 120-04-2113.
5-40-2960 Facility and Control Equipment Maintenance or Malfunction 4/17/95 4/21/00, 65 FR 21315 120-04-2114.
5-40-2970 Permits 4/17/95 4/21/00, 65 FR 21315 120-04-2115.
Article 22 Emission Standards for Sulfur Recovery Operations (Rule 4-22)
5-40-2980 Applicability and Designation of Affected Facility 4/17/95 4/21/00, 65 FR 21315 120-04-2201.
5-40-2990 Definitions 4/17/95 4/21/00, 65 FR 21315 120-04-2202.
5-40-3000 Standard for Sulfur Dioxide 4/17/95 4/21/00, 65 FR 21315 120-04-2203.
5-40-3010 Standard for Visible Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-2204.
5-40-3020 Standard for Fugitive Dust/Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-2205.
5-40-3050 Compliance 4/17/95 4/21/00, 65 FR 21315 120-04-2208.
5-40-3060 Test Methods and Procedures 4/17/95 4/21/00, 65 FR 21315 120-04-2209.
5-40-3070 Monitoring 4/17/95 4/21/00, 65 FR 21315 120-04-2210.
5-40-3080 Notification, Records and Reporting 4/17/95 4/21/00, 65 FR 21315 120-04-2211.
5-40-3090 Registration 4/17/95 4/21/00, 65 FR 21315 20-04-2212.
5-40-3100 Facility and Control Equipment Maintenance or Malfunction 4/17/95 4/21/00, 65 FR 21315 120-04-2213.
5-40-3110 Permits 4/17/95 4/21/00, 65 FR 21315 120-04-2214.
Article 23 Emission Standards for Nitric Acid Production Units (Rule 4-23)
5-40-3120 Applicability and Designation of Affected Facility 4/17/95 4/21/00, 65 FR 21315 120-04-2301.
5-40-3130 Definitions 4/17/95 4/21/00, 65 FR 21315 120-04-2302.
5-40-3140 Standard for Nitrogen Oxides 4/17/95 4/21/00, 65 FR 21315 120-04-2303.
5-40-3150 Standard for Visible Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-2304.
5-40-3160 Standard for Fugitive Dust/Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-2305.
5-40-3190 Compliance 4/17/95 4/21/00, 65 FR 21315 120-04-2308.
5-40-3200 Test Methods and Procedures 4/17/95 4/21/00, 65 FR 21315 120-04-2309.
5-40-3210 Monitoring 4/17/95 4/21/00, 65 FR 21315 120-04-2310.
5-40-3220 Notification, Records and Reporting 4/17/95 4/21/00, 65 FR 21315 120-04-2311.
5-40-3230 Registration 4/17/95 4/21/00, 65 FR 21315 120-04-2312.
5-40-3240 Facility and Control Equipment Maintenance or Malfunction 4/17/95 4/21/00, 65 FR 21315 120-04-2313.
5-40-3250 Permits 4/17/95 4/21/00, 65 FR 21315 120-04-2314.
Article 24 Emission Standards for Solvent Metal Cleaning Operations Using Non-Halogenated Solvents (Rule 4-24)
5-40-3260 Applicability and Designation of Affected Facility 3/24/04 5/17/05, 70 FR 28215
5-40-3270 Definitions 4/1/97 11/3/99, 64 FR 59635
5-40-3280 Standard for Volatile Organic Compounds 4/1/97 11/3/99, 64 FR 59635
5-40-3290 Control Technology Guidelines 4/1/97 11/3/99, 64 FR 59635
5-40-3300 Standard for Visible Emissions 4/1/97 11/3/99, 64 FR 59635
5-40-3310 Standard for Fugitive Dust/Emissions 4/1/97 11/3/99, 64 FR 59635
5-40-3340 Compliance 4/1/97 11/3/99, 64 FR 59635
5-40-3350 Test Methods and Procedures 4/1/97 11/3/99, 64 FR 59635
5-40-3360 Monitoring 4/1/97 11/3/99, 64 FR 59635
5-40-3370 Notification, Records and Reporting 4/1/97 11/3/99, 64 FR 59635
5-40-3380 Registration 4/1/97 11/3/99, 64 FR 59635
5-40-3390 Facility and Control Equipment Maintenance or Malfunction 4/1/97 11/3/99, 64 FR 59635
5-40-3400 Permits 4/1/97 11/3/99, 64 FR 59635
Article 25 Emission Standards for Volatile Organic Compound Storage and Transfer Operations (Rule 4-25)
5-40-3410 Applicability and Designation of Affected Facility 4/17/95 4/21/00, 65 FR 21315 120-04-2501.
5-40-3420 Definitions 4/17/95 4/21/00, 65 FR 21315 120-04-2502.
5-40-3430 Standard for Volatile Organic Compounds 4/17/95 4/21/00, 65 FR 21315 120-04-2503.
5-40-3440 Control Technology Guidelines 4/17/95 4/21/00, 65 FR 21315 120-04-2504.
5-40-3450 Standard for Visible Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-2505.
5-40-3460 Standard for Fugitive Dust/Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-2506.
5-40-3490 Compliance 4/17/95 4/21/00, 65 FR 21315 120-04-2509.
5-40-3500 Test Methods and Procedures 4/17/95 4/21/00, 65 FR 21315 120-04-2510.
5-40-3510 Monitoring 4/17/95 4/21/00, 65 FR 21315 120-04-2511.
5-40-3520 Notification, Records and Reporting 4/17/95 4/21/00, 65 FR 21315 120-04-2512.
5-40-3530 Registration 4/17/95 4/21/00, 65 FR 21315 120-04-2513.
5-40-3540 Facility and Control Equipment Maintenance or Malfunction 4/17/95 4/21/00, 65 FR 21315 120-04-2514.
5-40-3550 Permits 4/17/95 4/21/00, 65 FR 21315 120-04-2515.
Article 26 Emission Standards for Large Coating Application Systems (Rule 4-26)
5-40-3560 Applicability and Designation of Affected Facility 4/17/95 4/21/00, 65 FR 21315 120-04-2601.
5-40-3570 Definitions 4/17/95 4/21/00, 65 FR 21315 120-04-2602.
5-40-3580 Standard for Volatile Organic Compounds 4/17/95 4/21/00, 65 FR 21315 120-04-2603.
5-40-3590 Control Technology Guidelines 4/17/95 4/21/00, 65 FR 21315 120-04-2604.
5-40-3600 Standard for Visible Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-2605.
5-40-3610 Standard for Fugitive Dust/Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-2606.
5-40-3640 Compliance 4/17/95 4/21/00, 65 FR 21315 120-04-2609.
5-40-3650 Test Methods and Procedures 4/17/95 4/21/00, 65 FR 21315 120-04-2610.
5-40-3660 Monitoring 4/17/95 4/21/00, 65 FR 21315 120-04-2611.
5-40-3670 Notification, Records and Reporting 4/17/95 4/21/00, 65 FR 21315 120-04-2612.
5-40-3680 Registration 4/17/95 4/21/00, 65 FR 21315 120-04-2613.
5-40-3690 Facility and Control Equipment Maintenance or Malfunction 4/17/95 4/21/00, 65 FR 21315 120-04-2614.
5-40-3700 Permits 4/17/95 4/21/00, 65 FR 21315 120-04-2615.
Article 27 Emission Standards for Magnet Wire Coating Application Systems (Rule 4-27)
5-40-3710 Applicability and Designation of Affected Facility 4/17/95 4/21/00, 65 FR 21315 120-04-2701.
5-40-3720 Definitions 4/17/95 4/21/00, 65 FR 21315 120-04-2702.
5-40-3730 Standard for Volatile Organic Compounds 4/17/95 4/21/00, 65 FR 21315 120-04-2703.
5-40-3740 Control Technology Guidelines 4/17/95 4/21/00, 65 FR 21315 120-04-2704.
5-40-3750 Standard for Visible Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-2705.
5-40-3760 Standard for Fugitive Dust/Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-2706.
5-40-3790 Compliance 4/17/95 4/21/00, 65 FR 21315 120-04-2709.
5-40-3800 Test Methods and Procedures 4/17/95 4/21/00, 65 FR 21315 120-04-2710.
5-40-3810 Monitoring 4/17/95 4/21/00, 65 FR 21315 120-04-2711.
5-40-3820 Notification, Records and Reporting 4/17/95 4/21/00, 65 FR 21315 120-04-2712.
5-40-3830 Registration 4/17/95 4/21/00, 65 FR 21315 120-04-2713.
5-40-3840 Facility and Control Equipment Maintenance or Malfunction 4/17/95 4/21/00, 65 FR 21315 120-04-2714.
5-40-3850 Permits 4/17/95 4/21/00, 65 FR 21315 120-04-2715.
Article 28 Emission Standards for Automobile and Light Duty Truck Coating Application Systems (Rule 4-28)
5-40-3860 Applicability and Designation of Affected Facility 4/17/95 4/21/00, 65 FR 21315 120-04-2801.
5-40-3870 Definitions 4/17/95 4/21/00, 65 FR 21315 120-04-2802.
5-40-3880 Standard for Volatile Organic Compounds 4/17/95 4/21/00, 65 FR 21315 120-04-2803.
5-40-3890 Control Technology Guidelines 4/17/95 4/21/00, 65 FR 21315 120-04-2804.
5-40-3900 Standard for Visible Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-2805.
5-40-3910 Standard for Fugitive Dust/Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-2806.
5-40-3940 Compliance 4/17/95 4/21/00, 65 FR 21315 120-04-2809.
5-40-3950 Test Methods and Procedures 4/17/95 4/21/00, 65 FR 21315 120-04-2810.
5-40-3960 Monitoring 4/17/95 4/21/00, 65 FR 21315 120-04-2811.
5-40-3970 Notification, Records and Reporting 4/17/95 4/21/00, 65 FR 21315 120-04-2812.
5-40-3980 Registration 4/17/95 4/21/00, 65 FR 21315 120-04-2813.
5-40-3990 Facility and Control Equipment Maintenance or Malfunction 4/17/95 4/21/00, 65 FR 21315 120-04-2814.
5-40-4000 Permits 4/17/95 4/21/00, 65 FR 21315 120-04-2815.
Article 29 Emission Standards for Can Coating Application Systems (Rule 4-29)
5-40-4010 Applicability and Designation of Affected Facility 4/17/95 4/21/00, 65 FR 21315 120-04-2901.
5-40-4020 Definitions 4/17/95 4/21/00, 65 FR 21315 120-04-2902.
5-40-4030 Standard for Volatile Organic Compounds 4/17/95 4/21/00, 65 FR 21315 120-04-2903.
5-40-4040 Control Technology Guidelines 4/17/95 4/21/00, 65 FR 21315 120-04-2904.
5-40-4050 Standard for Visible Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-2905.
5-40-4060 Standard for Fugitive Dust/Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-2906.
5-40-4090 Compliance 4/17/95 4/21/00, 65 FR 21315 120-04-2909.
5-40-4100 Test Methods and Procedures 4/17/95 4/21/00, 65 FR 21315 120-04-2910.
5-40-4110 Monitoring 4/17/95 4/21/00, 65 FR 21315 120-04-2911.
5-40-4120 Notification, Records and Reporting 4/17/95 4/21/00, 65 FR 21315 120-04-2912.
5-40-4130 Registration 4/17/95 4/21/00, 65 FR 21315 120-04-2913.
5-40-4140 Facility and Control Equipment Maintenance or Malfunction 4/17/95 4/21/00, 65 FR 21315 120-04-2914.
5-40-4150 Permits 4/17/95 4/21/00, 65 FR 21315 120-04-2915.
Article 30 Emission Standards for Metal Coil Coating Application Systems (Rule 4-30)
5-40-4160 Applicability and Designation of Affected Facility 4/17/95 4/21/00, 65 FR 21315 120-04-3001.
5-40-4170 Definitions 4/17/95 4/21/00, 65 FR 21315 120-04-3002.
5-40-4180 Standard for Volatile Organic Compounds 4/17/95 4/21/00, 65 FR 21315 120-04-3003.
5-40-4190 Control Technology Guidelines 4/17/95 4/21/00, 65 FR 21315 120-04-3004.
5-40-4200 Standard for Visible Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-3005.
5-40-4210 Standard for Fugitive Dust/Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-3006.
5-40-4240 Compliance 4/17/95 4/21/00, 65 FR 21315 120-04-3009.
5-40-4250 Test Methods and Procedures 4/17/95 4/21/00, 65 FR 21315 120-04-3010.
5-40-4260 Monitoring 4/17/95 4/21/00, 65 FR 21315 120-04-3011.
5-40-4270 Notification, Records and Reporting 4/17/95 4/21/00, 65 FR 21315 120-04-3012.
5-40-4280 Registration 4/17/95 4/21/00, 65 FR 21315 120-04-3013.
5-40-4290 Facility and Control Equipment Maintenance or Malfunction 4/17/95 4/21/00, 65 FR 21315 120-04-3014.
5-40-4300 Permits 4/17/95 4/21/00, 65 FR 21315 120-04-3015.
Article 31 Emission Standards for Paper and Fabric Coating Application Systems (Rule 4-31)
5-40-4310 Applicability and Designation of Affected Facility 4/17/95 4/21/00, 65 FR 21315 120-04-3101.
5-40-4320 Definitions 4/17/95 4/21/00, 65 FR 21315 120-04-3102.
5-40-4330 Standard for Volatile Organic Compounds 4/17/95 4/21/00, 65 FR 21315 120-04-3103.
5-40-4340 Control Technology Guidelines 4/17/95 4/21/00, 65 FR 21315 120-04-3104.
5-40-4350 Standard for Visible Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-3105.
5-40-4360 Standard for Fugitive Dust/Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-3106.
5-40-4390 Compliance 4/17/95 4/21/00, 65 FR 21315 120-04-3109.
5-40-4400 Test Methods and Procedures 4/17/95 4/21/00, 65 FR 21315 120-04-3110.
5-40-4410 Monitoring 4/17/95 4/21/00, 65 FR 21315 120-04-3111.
5-40-4420 Notification, Records and Reporting 4/17/95 4/21/00, 65 FR 21315 120-04-3112.
5-40-4430 Registration 4/17/95 4/21/00, 65 FR 21315 120-04-3113.
5-40-4440 Facility and Control Equipment Maintenance or Malfunction 4/17/95 4/21/00, 65 FR 21315 120-04-3114.
5-40-4450 Permits 4/17/95 4/21/00, 65 FR 21315 120-04-3115.
Article 32 Emission Standards for Vinyl Coating Application Systems (Rule 4-32)
5-40-4460 Applicability and Designation of Affected Facility 4/17/95 4/21/00, 65 FR 21315 120-04-3201.
5-40-4470 Definitions 4/17/95 4/21/00, 65 FR 21315 120-04-3202.
5-40-4480 Standard for Volatile Organic Compounds 4/17/95 4/21/00, 65 FR 21315 120-04-3203.
5-40-4490 Control Technology Guidelines 4/17/95 4/21/00, 65 FR 21315 120-04-3204.
5-40-4500 Standard for Visible Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-3205.
5-40-4510 Standard for Fugitive Dust/Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-3206.
5-40-4540 Compliance 4/17/95 4/21/00, 65 FR 21315 120-04-3209.
5-40-4550 Test Methods and Procedures 4/17/95 4/21/00, 65 FR 21315 120-04-3210.
5-40-4560 Monitoring 4/17/95 4/21/00, 65 FR 21315 120-04-3211.
5-40-4570 Notification, Records and Reporting 4/17/95 4/21/00, 65 FR 21315 120-04-3212.
5-40-4580 Registration 4/17/95 4/21/00, 65 FR 21315 120-04-3213.
5-40-4590 Facility and Control Equipment Maintenance or Malfunction 4/17/95 4/21/00, 65 FR 21315 120-04-3214.
5-40-4600 Permits 4/17/95 4/21/00, 65 FR 21315 120-04-3215.
Article 33 Emission Standards for Metal Furniture Coating Application Systems (Rule 4-33)
5-40-4610 Applicability and Designation of Affected Facility 4/17/95 4/21/00, 65 FR 21315 120-04-3301.
5-40-4620 Definitions 4/17/95 4/21/00, 65 FR 21315 120-04-3302.
5-40-4630 Standard for Volatile Organic Compounds 4/17/95 4/21/00, 65 FR 21315 120-04-3303.
5-40-4640 Control Technology Guidelines 4/17/95 4/21/00, 65 FR 21315 120-04-3304.
5-40-4650 Standard for Visible Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-3305.
5-40-4660 Standard for Fugitive Dust/Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-3306.
5-40-4690 Compliance 4/17/95 4/21/00, 65 FR 21315 120-04-3309.
5-40-4700 Test Methods and Procedures 4/17/95 4/21/00, 65 FR 21315 120-04-3310.
5-40-4710 Monitoring 4/17/95 4/21/00, 65 FR 21315 120-04-3311.
5-40-4720 Notification, Records and Reporting 4/17/95 4/21/00, 65 FR 21315 120-04-3312.
5-40-4730 Registration 4/17/95 4/21/00, 65 FR 21315 120-04-3313.
5-40-4740 Facility and Control Equipment Maintenance or Malfunction 4/17/95 4/21/00, 65 FR 21315 120-04-3314.
5-40-4750 Permits 4/17/95 4/21/00, 65 FR 21315 120-04-3315.
Article 34 Emission Standards for Miscellaneous Metal Parts and Products Coating Application Systems (Rule 4-34)
5-40-4760 Applicability and Designation of Affected Facility 2/1/16 10/21/16, 81 FR 72711 Amended to refer Northern VA VOC emission control area to Article 59.
5-40-4770 Definitions 4/17/95 4/21/00, 65 FR 21315 120-04-3402.
5-40-4780 Standard for Volatile Organic Compounds 4/17/95 4/21/00, 65 FR 21315 120-04-3403.
5-40-4790 Control Technology Guidelines 4/17/95 4/21/00, 65 FR 21315 120-04-3404.
5-40-4800 Standard for Visible Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-3405.
5-40-4810 Standard for Fugitive Dust/Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-3406.
5-40-4840 Compliance 4/17/95 4/21/00, 65 FR 21315 120-04-3409.
5-40-4850 Test Methods and Procedures 4/17/95 4/21/00, 65 FR 21315 120-04-3410.
5-40-4860 Monitoring 4/17/95 4/21/00, 65 FR 21315 120-04-3411.
5-40-4870 Notification, Records and Reporting 4/17/95 4/21/00, 65 FR 21315 120-04-3412.
5-40-4880 Registration 4/17/95 4/21/00, 65 FR 21315 120-04-3413.
5-40-4890 Facility and Control Equipment Maintenance or Malfunction 4/17/95 4/21/00, 65 FR 21315 120-04-3414.
5-40-4900 Permits 4/17/95 4/21/00, 65 FR 21315 120-04-3415.
Article 35 Emission Standards for Flatwood Paneling Coating Application Systems (Rule 4-35)
5-40-4910 Applicability and Designation of Affected Facility 4/17/95 4/21/00, 65 FR 21315 120-04-3501.
5-40-4920 Definitions 4/17/95 4/21/00, 65 FR 21315 120-04-3502.
5-40-4930 Standard for Volatile Organic Compounds 4/17/95 4/21/00, 65 FR 21315 120-04-3503.
5-40-4940 Control Technology Guidelines 4/17/95 4/21/00, 65 FR 21315 120-04-3504.
5-40-4950 Standard for Visible Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-3505.
5-40-4960 Standard for Fugitive Dust/Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-3506.
5-40-4990 Compliance 4/17/95 4/21/00, 65 FR 21315 120-04-3509.
5-40-5000 Test Methods and Procedures 4/17/95 4/21/00, 65 FR 21315 120-04-3510.
5-40-5010 Monitoring 4/17/95 4/21/00, 65 FR 21315 120-04-3511.
5-40-5020 Notification, Records and Reporting 4/17/95 4/21/00, 65 FR 21315 120-04-3512.
5-40-5030 Registration 4/17/95 4/21/00, 65 FR 21315 120-04-3513.
5-40-5040 Facility and Control Equipment Maintenance or Malfunction 4/17/95 4/21/00, 65 FR 21315 120-04-3514.
5-40-5050 Permits 4/17/95 4/21/00, 65 FR 21315 120-04-3515.
Article 36 Flexographic, Packaging Rotogravure, and Publication Rotogravure Printing Lines (Rule 4-36)
5-40-5060 Applicability and Designation of Affected Facility 4/1/96
10/4/06
3/2/07, 72 FR 9441
5-40-5070 Definitions 4/1/96 3/12/97, 62 FR 11334 § 52.2465(c)(113)(i)(B)(4).
5-40-5080 Standard for Volatile Organic Compounds 4/1/96 3/12/97, 62 FR 11334
5-40-5090 Standard for Visible Emissions 4/1/96 3/12/97, 62 FR 11334
5-40-5100 Standard for Fugitive Dust/Emissions 4/1/96 3/12/97, 62 FR 11334
5-40-5130 Compliance 4/1/96 3/12/97, 62 FR 11334
5-40-5140 Test Methods and Procedures 4/1/96 3/12/97, 62 FR 11334
5-40-5150 Monitoring 4/1/96 3/12/97, 62 FR 11334
5-40-5160 Notification, Records and Reporting 4/1/96 3/12/97, 62 FR 11334
5-40-5170 Registration 4/1/96 3/12/97, 62 FR 11334
5-40-5180 Facility and Control Equipment Maintenance or Malfunction 4/1/96 3/12/97, 62 FR 11334
5-40-5190 Permits 4/1/96 3/12/97, 62 FR 11334
Article 37 Emission Standards for Petroleum Liquid Storage and Transfer Operations (Rule 4-37)
5-40-5200 Applicability and Designation of Affected Facility 4/1/96
10/4/06
3/2/07, 72 FR 9441
5-40-5210 Definitions 2/1/02 3/3/06, 71 FR 10838
5-40-5220 Standard for Volatile Organic Compounds 07/30/2015 05/10/2017, 82 FR 21702
5-40-5230 Control Technology Guidelines 2/1/02 3/3/06, 71 FR 10838
5-40-5240 Standard for Visible Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-3705.
5-40-5250 Standard for Fugitive Dust/Emissions 4/17/95 4/21/00, 65 FR 21315 120-04-3706.
5-40-5270 Standard for Toxic Pollutants 07/30/2015 05/10/2017, 82 FR 21702
5-40-5280 Compliance 4/17/95 4/21/00, 65 FR 21315 120-04-3709.
5-40-5290 Test Methods and Procedures 4/17/95 4/21/00, 65 FR 21315 120-04-3710.
5-40-5300 Monitoring 4/17/95 4/21/00, 65 FR 21315 120-04-3711.
5-40-5310 Notification, Records and Reporting 4/17/95 4/21/00, 65 FR 21315 120-04-3712.
5-40-5320 Registration 4/17/95 4/21/00, 65 FR 21315 120-04-3713.
5-40-5330 Facility and Control Equipment Maintenance or Malfunction 4/17/95 4/21/00, 65 FR 21315 120-04-3714.
5-40-5340 Permits 4/17/95 4/21/00, 65 FR 21315 120-04-3715.
Article 41 Emission Standards for Mobile Sources (Rule 4-41)
5-40-5650 Applicability and Designation of Affected Facility 4/17/95 4/21/00, 65 FR 21315 120-04-4101.
5-40-5660 Definitions 4/17/95 4/21/00, 65 FR 21315 120-04-4102.
5-40-5670 Motor Vehicles 4/17/95 4/21/00, 65 FR 21315 120-04-4103.
5-40-5680 Other Mobile Sources 4/17/95 4/21/00, 65 FR 21315 120-04-4104.
5-40-5690 Export/Import of Motor Vehicles 4/17/95 4/21/00, 65 FR 21315 120-04-4105.
Article 43 Municipal Solid Waste Landfills (Rule 4-43)
5-40-5800 Applicability and Designation of Affected Facility 1/29/04 12/29/04, 69 FR 77900
5-40-5810 Definitions 8/17/11 6/1/12 by Letter Notice The SIP effective date is 6/1/12.
5-40-5820 Standard for air emissions 8/17/11 6/1/12 by Letter Notice The SIP effective date is 6/1/12.
5-40-5822 Operational standards for collection and control systems 1/29/04 12/29/04, 69 FR 77900
5-40-5824 Specifications for active collection systems 1/29/04 12/29/04, 69 FR 77900
5-40-5850 Compliance 8/17/11 6/1/12 by Letter Notice The SIP effective date is 6/1/12.
5-40-5855 Compliance schedule 1/29/04 12/29/04, 69 FR 77900
5-40-5860 Test methods and procedures 1/29/04 12/29/04, 69 FR 77900
5-40-5870 Monitoring 1/29/04 12/29/04, 69 FR 77900
5-40-5880 Reporting 8/17/11 6/1/12 by Letter Notice The SIP effective date is 6/1/12.
5-40-5890 Recordkeeping 1/29/04 12/29/04, 69 FR 77900
5-40-5900 Registration 1/29/04 12/29/04, 69 FR 77900
5-40-5910 Facility and control equipment Maintenance or Malfunction 1/29/04 12/29/04, 69 FR 77900
5-40-5920 Permits 8/17/11 6/1/12 by Letter Notice The SIP effective date is 6/1/12.
Article 47 Emission Standards for Solvent Metal Cleaning Operations in the Northern Virginia Volatile Organic Compound Emissions Control Area (Rule 4-47)
5-40-6820 Applicability 3/24/04 6/9/04, 69 FR 32277
5-40-6830 Definitions 3/24/04 6/9/04, 69 FR 32277
5-40-6840 Standards for volatile organic compounds 3/24/04 6/9/04, 69 FR 32277
5-40-6850 Standard for visible emissions 3/24/04 6/9/04, 69 FR 32277
5-40-6860 Standard for fugitive dust/emissions 3/24/04 6/9/04, 69 FR 32277
5-40-6890 Compliance 3/24/04 6/9/04, 69 FR 32277
5-40-6900 Compliance schedules 3/24/04 6/9/04, 69 FR 32277
5-40-6910 Test methods and procedures 3/24/04 6/9/04, 69 FR 32277
5-40-6920 Monitoring 3/24/04 6/9/04, 69 FR 32277
5-40-6930 Notification, records and reporting 3/24/04 6/9/04, 69 FR 32277
5-40-6940 Registration 3/24/04 6/9/04, 69 FR 32277
5-40-6950 Facility and control equipment Maintenance or Malfunction 3/24/04 6/9/04, 69 FR 32277
5-40-6960 Permits 3/24/04 6/9/04, 69 FR 32277
Article 48 - Emission Standards for Mobile Equipment Repairs and Refinishing (Rule 4-48)
5-40-6970 Applicability and designation of affected facility 10/1/13 8/4/15, 80 FR 46202 Revision extends the applicability to include the Richmond VOC Emissions Control Area.
5-40-6975 Exemptions 10/1/13 8/4/15, 80 FR 46202 Added.
5-40-6980 Definitions 3/24/04 6/24/04, 69 FR 35253
5-40-6990 Standards for volatile organic compounds 3/24/04 6/24/04, 69 FR 35253
5-40-7000 Standard for visible emissions 3/24/04 6/24/04, 69 FR 35253
5-40-7010 Standard for fugitive dust/emissions 3/24/04 6/24/04, 69 FR 35253
5-40-7040 Compliance 3/24/04 6/24/04, 69 FR 35253
5-40-7050 Compliance schedules 10/1/13 8/4/15, 80 FR 46202 Amended.
5-40-7060 Test methods and procedures 3/24/04 6/24/04, 69 FR 35253
5-40-7070 Monitoring 3/24/04 6/24/04, 69 FR 35253
5-40-7080 Notification, records and reporting 3/24/04 6/24/04, 69 FR 35253
5-40-7090 Registration 3/24/04 6/24/04, 69 FR 35253
5-40-7100 Facility and control equipment Maintenance or Malfunction 3/24/04 6/24/04, 69 FR 35253
5-40-7110 Permits 3/24/04 6/24/04, 69 FR 35253
Article 51 Stationary Sources Subject to Case-by-Case Control Technology Determinations (Rule 4-51)
5-40-7370 Applicability and designation of affected facility 12/15/06 1/19/11, 76 FR 3023 Added Regulation.
5-40-7380 Definitions 12/15/06 1/19/11, 76 FR 3023 Added Regulation.
5-40-7390 Standard for volatile organic compounds (1-hour ozone standard) 12/15/06 1/19/11, 76 FR 3023 Added Regulation.
5-40-7400 Standard for volatile organic compounds (eight-hour ozone standard) 12/02/2015 8/16/2016, 81 FR 54509 Notification and compliance dates added
5-40-7410 Standard for nitrogen oxides (1-hour ozone standard) 12/15/06 1/19/11, 76 FR 3023 Added Regulation.
5-40-7420 Standard for nitrogen oxides (eight-hour ozone standard) 12/02/2015 8/16/2016, 81 FR 54509 Notification and compliance dates added
5-40-7430 Presumptive reasonably available control technology guidelines for stationary sources of nitrogen oxides 12/15/06 1/19/11, 76 FR 3023 Added Regulation.
5-40-7440 Standard for visible emissions 12/15/06 1/19/11, 76 FR 3023 Added Regulation.
5-40-7450 Standard for fugitive dust/emissions 12/15/06 1/19/11, 76 FR 3023 Added Regulation.
5-40-7480 Compliance 12/15/06 1/19/11, 76 FR 3023 Added Regulation.
5-40-7490 Test methods and procedures 12/15/06 1/19/11, 76 FR 3023 Added Regulation.
5-40-7500 Monitoring 12/15/06 1/19/11 , 76 FR 3023 Added Regulation.
5-40-7510 Notification 12/15/06 1/19/11, 76 FR 3023 Added Regulation.
5-40-7520 Registration 12/15/06 1/19/11, 76 FR 3023 Added Regulation.
5-40-7530 Facility and control equipment maintenance or malfunction 12/15/06 1/19/11, 76 FR 3023 Added Regulation.
5-40-7540 Permits 12/15/06 1/19/11, 76 FR 3023 Added Regulation
Article 53 Emission Standards for Lithographic Printing Processes (Rule 4-53) [Formerly Article 45]
5-40-7800 Applicability and Designation of Affected Facility 2/1/16 10/21/16, 81 FR 72711 Amended to refer Northern VA VOC emission control area to Article 56.1.
5-40-7810 Definitions of Alcohol, Cleaning solution, Fountain solution, Lithographic printing, Printing process 4/1/96, 10/4/06 3/2/07, 72 FR 9441
5-40-7820 Standard for Volatile Organic Compounds 4/1/96
10/4/06
3/2/07, 72 FR 9441
5-40-7840 Standard for Visible Emissions 4/1/96
10/4/06
3/2/07, 72 FR 9441
5-40-7850 Standard for Fugitive Dust Emissions 4/1/96
10/4/06
3/2/07, 72 FR 9441
5-40-7880 Compliance 10/4/06 3/2/07, 72 FR 9441 Revisions to compliance dates.
5-40-7890 Test Methods and Procedures 4/1/96
10/4/06
3/2/07, 72 FR 9441
5-40-7900 Monitoring 4/1/96
10/4/06
3/2/07, 72 FR 9441
5-40-7910 Notification, Records and Reporting 4/1/96
10/4/06
3/2/07, 72 FR 9441
5-40-7920 Registration 4/1/96
10/4/06
3/2/07, 72 FR 9441
5-40-7930 Facility and Control Equipment Maintenance and Malfunction 4/1/96
10/4/06
3/2/07, 72 FR 9441
5-40-7940 Permits 4/1/96
10/4/06
3/2/07, 72 FR 9441
Article 56, Emission Standards for Letterpress Printing Operations in the Northern Virginia Volatile Organic Compound Emissions Control Area, 8-hour Ozone Standard (Rule 4-56)
5-40-8380 Applicability and Designation of Affected Facility 2/1/16 10/21/16, 81 FR 72711 Added.
5-40-8382 Definitions 2/1/16 10/21/16, 81 FR 72711 Added.
5-40-8384 Standard for volatile organic compounds 2/1/16 10/21/16, 81 FR 72711 Added.
5-40-8386 Standard for visible emissions 2/1/16 10/21/16, 81 FR 72711 Added.
5-40-8388 Standard for fugitive/dust emissions 2/1/16 10/21/16, 81 FR 72711 Added.
5-40-8396 Compliance 2/1/16 10/21/16, 81 FR 72711 Added.
5-40-8398 Compliance schedule 2/1/16 10/21/16, 81 FR 72711 Added.
5-40-8400 Test methods and procedures 2/1/16 10/21/16, 81 FR 72711 Added.
5-40-8410 Monitoring 2/1/16 10/21/16, 81 FR 72711 Added.
5-40-8412 Notification, records, and reporting 2/1/16 10/21/16, 81 FR 72711 Added.
5-40-8414 Registration 2/1/16 10/21/16, 81 FR 72711 Added.
5-40-8418 Permits 2/1/16 10/21/16, 81 FR 72711 Added.
Article 56.1 Emission Standards for Offset Lithographic Printing Operations in the Northern Virginia Volatile Organic Compound Emissions Control Area, 8-hour Ozone Standard (Rule 4-56.1)
5-40-8420 Applicability and Designation of Affected Facility 2/1/16 10/21/16, 81 FR 72711 Added.
5-40-8422 Definitions 02/01/16 10/21/16, 81 FR 72711 Added.
5-40-8424 Standard for volatile organic compounds 2/1/16 10/21/16, 81 FR 72711 Added.
5-40-8426 Standard for visible emissions 2/1/16 10/21/16, 81 FR 72711 Added.
5-40-8428 Standard for fugitive/dust emissions 2/1/16 10/21/16, 81 FR 72711 Added.
5-40-8434 Compliance 02/01/16 10/21/16, 81 FR 72711 Added.
5-40-8436 Compliance schedule 2/1/16 10/21/16, 81 FR 72711 Added.
5-40-8438 Test methods and procedures 2/1/16 10/21/16, 81 FR 72711 Added.
5-40-8440 Monitoring 02/01/16 10/21/16, 81 FR 72711 Added.
5-40-8450 Notification, records, and reporting 2/1/16 10/21/16, 81 FR 72711 Added.
5-40-8460 Registration 02/01/16 10/21/16, 81 FR 72711 Added.
5-40-8480 Permits 02/01/16 10/21/16, 81 FR 72711 Added.
Article 57 Emission Standards for Industrial Solvent Cleaning Operations in the Northern Virginia Volatile Organic Compound Emissions Control Area, 8-hour Ozone Standard (Rule 4-57)
5-40-8510 Applicability and Designation of Affected Facility 2/1/16 10/21/16, 81 FR 72711 Added.
5-40-8520 Definitions 02/01/16 10/21/16, 81 FR 72711 Added.
5-40-8530 Standard for volatile organic compounds 2/1/16 10/21/16, 81 FR 72711 Added.
5-40-8540 Standard for visible emissions 2/1/16 10/21/16, 81 FR 72711 Added.
5-40-8550 Standard for fugitive/dust emissions 2/1/16 10/21/16, 81 FR 72711 Added.
5-40-8580 Compliance 2/1/16 10/21/16, 81 FR 72711 Added.
5-40-8590 Compliance schedule 2/1/16 10/21/16, 81 FR 72711 Added.
5-40-8600 Test methods and procedures 2/01/16 10/21/16, 81 FR 72711 Added.
5-40-8610 Monitoring 2/1/16 10/21/16, 81 FR 72711 Added.
5-40-8620 Notification, records, and reporting 2/1/16 10/21/16, 81 FR 72711 Added.
5-40-8630 Registration 2/1/16 10/21/16, 81 FR 72711 Added.
5-40-8650 Permits 2/1/16 10/21/16, 81 FR 72711 Added.
Article 58 Emission Standards for Miscellaneous Industrial Adhesive Application Processes in the Northern Virginia Volatile Organic Compound Emissions Control Area, 8-hour Ozone Standard (Rule 4-58)
5-40-8660 Applicability and Designation of Affected Facility 2/1/16 10/21/16, 81 FR 72711 Added.
5-40-8670 Definitions 02/01/16 10/21/16, 81 FR 72711 Added.
5-40-8680 Standard for volatile organic compounds 2/1/16 10/21/16, 81 FR 72711 Added.
5-40-8690 Standard for visible emissions 2/1/16 10/21/16, 81 FR 72711 Added.
5-40-8700 Standard for fugitive/dust emissions 2/1/16 10/21/16, 81 FR 72711 Added.
5-40-8730 Compliance 2/1/16 10/21/16, 81 FR 72711 Added.
5-40-8740 Compliance schedule 2/1/16 10/21/16, 81 FR 72711 Added.
5-40-8750 Test methods and procedures 2/1/16 10/21/16, 81 FR 72711 Added.
5-40-8760 Monitoring 02/01/16 10/21/16, 81 FR 72711 Added.
5-40-8770 Notification, records, and reporting 2/1/16 10/21/16, 81 FR 72711 Added.
5-40-8780 Registration 02/01/16 10/21/16, 81 FR 72711 Added.
5-40-8800 Permits 02/01/16 10/21/16, 81 FR 72711 Added.
Article 59 Emission Standards for Miscellaneous Metal Parts and Products Coating Application Systems in the Northern Virginia Volatile Organic Compound Emissions Control Area, 8-hour Ozone Standard (Rule 4-58)
5-40-8810 Applicability and Designation of Affected Facility 02/01/16 10/21/16, 81 FR 72711 Added.
5-40-8820 Definitions 02/01/16 10/21/16, 81 FR 72711 Added.
5-40-8830 Standard for volatile organic compounds 2/1/16 10/21/16, 81 FR 72711 Added.
5-40-8840 Standard for visible emissions 2/1/16 10/21/16, 81 FR 72711 Added.
5-40-8850 Standard for fugitive/dust emissions 2/1/16 10/21/16, 81 FR 72711 Added.
5-40-8880 Compliance 02/01/16 10/21/16, 81 FR 72711 Added.
5-40-8890 Compliance schedule 2/1/16 10/21/16, 81 FR 72711 Added.
5-40-8900 Test methods and procedures 2/1/16 10/21/16, 81 FR 72711 Added.
5-40-8910 Monitoring 02/01/16 10/21/16, 81 FR 72711 Added.
5-40-8920 Notification, records, and reporting 2/1/16 10/21/16, 81 FR 72711 Added.
5-40-8930 Registration 2/1/16 10/21/16, 81 FR 72711 Added.
5-40-8950 Permits 2/1/16 10/21/16, 81 FR 72711 Added.
9 VAC 5, Chapter 45 Consumer and Commercial Products (applicable to the Northern Virginia and Fredericksburg VOC Emissions Control Areas)
Part I Special Provisions
5-45-10 Applicability 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-20 Compliance 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-30 Emission testing 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-40 Monitoring 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-50 Notification, records and reporting 3/17/10 1/26/2012, 77 FR 3928 Added.
Part II Emission Standards
Article 1 Emission Standards For Portable Fuel Containers And Spouts Manufactured Before August 1, 2010
5-45-60 Applicability 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-70 Exemptions 10/1/13 8/4/15, 80 FR 46202 Amended.
5-45-80 Definitions 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-90 Standard for volatile organic compounds 10/1/13 8/4/15 Amended.
5-45-100 Administrative requirements 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-110 Compliance 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-120 Compliance schedules 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-130 Test methods and procedures 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-140 Monitoring 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-150 Notification, records and reporting 3/17/10 1/26/2012, 77 FR 3928 Added.
Article 2 Emission Standards For Portable Fuel Containers And Spouts Manufactured On Or After August 1, 2010
5-45-160 Applicability 10/1/13 8/4/15, 80 FR 46202 Revision extends the applicability to include the Richmond VOC Emissions Control Area.
5-45-170 Exemptions 10/1/13 8/4/15, 80 FR 46202 Amended.
5-45-180 Definitions 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-190 Standard for volatile organic compounds 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-200 Certification procedures 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-210 Innovative products 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-220 Administrative requirements 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-230 Compliance 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-240 Compliance schedules 10/1/13 8/4/15, 80 FR 46202 Amended.
5-45-250 Test methods and procedures 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-260 Monitoring 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-270 Notification, records and reporting 3/17/10 1/26/2012, 77 FR 3928 Added.
Article 3 Emission Standards For Consumer Products Manufactured Before August 1, 2010
5-45-280 Applicability 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-290 Exemptions 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-300 Definitions 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-310
(Except for subsection B)
Standard for volatile organic compounds 10/1/13 8/4/15, 80 FR 46202 Amended.
5-45-320 Alternative control plan (ACP) for consumer products 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-330 Innovative products 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-340 Administrative requirements 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-350 Compliance 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-360 Compliance schedules 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-370 Test methods and procedures 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-380 Monitoring 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-390 Notification, records and reporting 3/17/10 1/26/2012, 77 FR 3928 Added.
Article 4 Emission Standards For Consumer Products Manufactured On or After August 1, 2010
5-45-400 Applicability 10/1/13 8/4/15, 80 FR 46202 Revision extends the applicability to include the Richmond VOC Emissions Control Area.
5-45-410 Exemptions 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-420 Definitions 10/1/13 8/4/15, 80 FR 46202 Amended.
5-45-430
(Except for subsection B)
Standard for volatile organic compounds 10/1/13 8/4/15, 80 FR 46202 Amended.
5-45-440 Alternative control plan (ACP) for consumer products 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-450 Innovative products 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-460 Administrative requirements 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-470 Compliance 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-480 Compliance schedules 10/1/13 8/4/15, 80 FR 46202 Amended.
5-45-490 Test methods and procedures 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-500 Monitoring 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-510 Notification, records and reporting 3/17/10 1/26/2012, 77 FR 3928 Added.
Article 5 Emission Standards For Architectural And Industrial Maintenance Coatings
5-45-520 Applicability 10/1/13 8/4/15, 80 FR 46202 Revision extends the applicability to include the Richmond VOC Emissions Control Area.
5-45-530 Exemptions 10/1/13 8/4/15, 80 FR 46202 Amended.
5-45-540 Definitions 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-550 Standard for volatile organic compounds 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-560 Administrative requirements 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-570 Compliance 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-580 Compliance schedules 10/1/13 8/4/15, 80 FR 46202 Amended.
5-45-590 Test methods and procedures 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-600 Monitoring 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-610 Notification, records and reporting 3/17/10 1/26/2012, 77 FR 3928 Added.
Article 6 Emission Standards For Adhesives And Sealants
5-45-620 Applicability 10/1/13 8/4/15, 80 FR 46202 Revision extends the applicability to include the Richmond VOC Emissions Control Area.
5-45-630 Exemptions 10/1/13 8/4/15, 80 FR 46202 Amended.
5-45-640 Definitions 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-650 Standard for volatile organic compounds 10/1/13 8/4/15, 80 FR 46202 Amended.
5-45-660 Control technology guidelines 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-670 Standard for visible emissions 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-680 Administrative requirements 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-690 Compliance 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-700 Compliance schedules 10/1/13 8/4/15, 80 FR 46202 Amended.
5-45-710 Test methods and procedures 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-720 Monitoring 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-730 Notification, records and reporting 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-740 Registration 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-750 Facility and control equipment maintenance or malfunction 3/17/10 1/26/2012, 77 FR 3928 Added.
Article 7 Emission Standards For Asphalt Paving Operations
5-45-760 Applicability 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-770 Definitions 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-780 Standard for volatile organic compounds 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-790 Standard for visible emissions 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-800 Standard for fugitive dust/emissions 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-820 Compliance 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-830 Test methods and procedures 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-840 Monitoring 3/17/10 1/26/2012, 77 FR 3928 Added.
5-45-850 Notification, records and
reporting
3/17/10 1/26/2012, 77 FR 3928 Added.
9 VAC 5, Chapter 50 New and Modified Stationary Sources [Part V]
Part I Special Provisions
5-50-10 Applicability 8/1/02 3/15/04, 69 FR 12074
5-50-20 Compliance 12/12/07 2/24/10, 75 FR 8249 Revisions to paragraph A.3 .
5-50-30 Performance Testing 8/1/02 3/15/04, 69 FR 12074
5-50-40 Monitoring 8/1/02 3/15/04, 69 FR 12074
5-50-50 Notification, Records and Reporting 8/1/02 3/15/04, 69 FR 12074
Part II Emission Standards
Article 1 Standards of Performance for Visible Emissions and Fugitive Dust/Emissions (Rule 5-1)
5-50-60 Applicability and Designation of Affected Facility 4/17/95 4/21/00, 65 FR 21315 120-05-0101.
5-50-70 Definitions 4/17/95 4/21/00, 65 FR 21315 120-05-0102.
5-50-80 Standard for Visible Emissions 4/17/95 4/21/00, 65 FR 21315 120-05-0103.
5-50-90 Standard for Fugitive Dust/Emissions 2/1/03 4/29/05, 70 FR 22263
5-50-100 Monitoring 4/17/95 4/21/00, 65 FR 21315 120-05-0105.
5-50-110 Test Methods and Procedures 4/17/95 4/21/00, 65 FR 21315 120-05-0106.
5-50-120 Waivers 2/1/03 4/29/05, 70 FR 22263
Article 4 Standards of Performance for Stationary Sources (Rule 5-4)
5-50-240 Applicability and designation of affected facility 11/7/12 8/22/16, 81 FR 56511 Paragraphs A and C are revised.
5-50-250 Definitions 11/7/12 8/22/16, 81 FR 56511 Paragraphs A-C are revised.
5-50-260 Standards for stationary sources 11/7/12 8/22/16, 81 FR 56511 Paragraphs A-D are revised.
5-50-270 Standard for Major Stationary Sources (Nonattainment Areas) 9/1/06 8/28/17, 82 FR 40707 Previous approval 10/22/08.
5-50-280 Standard for Stationary Sources (Prevention of Significant Deterioration Areas) 9/1/06 8/28/17, 82 FR 40707 Previous approval 10/22/08.
5-50-290 Standard for Visible Emissions 4/17/95 4/21/00, 65 FR 21315 120-05-0406.
5-50-300 Standard for Fugitive Dust/Emissions 4/17/95 4/21/00, 65 FR 21315 120-05-0407.
5-50-330 Compliance 4/17/95 4/21/00, 65 FR 21315 120-05-0410.
5-50-340 Test Methods and Procedures 4/17/95 4/21/00, 65 FR 21315 120-05-0411.
5-50-350 Monitoring 4/17/95 4/21/00, 65 FR 21315 120-05-0412.
5-50-360 Notification, Records and Reporting 4/17/95 4/21/00, 65 FR 21315 120-05-0413.
5-50-370 Registration 4/17/95 4/21/00, 65 FR 21315 120-05-0414.
5-50-380 Facility and Control Equipment Maintenance or Malfunction 4/17/95 4/21/00, 65 FR 21315 120-05-0415.
5-50-390 Permits 4/17/95 4/21/00, 65 FR 21315 120-05-0416.
9 VAC 5, Chapter 70 Air Pollution Episode Prevention [Part VII]
5-70-10 Applicability 4/17/95 4/21/00, 65 FR 21315 120-07-01.
5-70-20 Definitions 4/17/95 4/21/00, 65 FR 21315 120-07-02.
5-70-30 General 4/17/95 4/21/00, 65 FR 21315 120-07-03.
5-70-40 Episode Determination 4/1/99 10/19/0065 FR 62626 References to TSP have been removed.
5-70-50 Standby Emission Reduction Plans 4/17/95 4/21/00, 65 FR 21315 120-07-05.
5-70-60 Control Requirements 4/17/95 4/21/00, 65 FR 21315 120-07-06.
5-70-70 Local Air Pollution Control Agency Participation 4/17/95 4/21/00, 65 FR 21315 120-07-07.
9 VAC 5, Chapter 80 Permits for Stationary Sources [Part VIII]
Article 5 State Operating Permits
5-80-800 Applicability 4/1/98 6/27/03, 68 FR 38191
5-80-810 Definitions 4/1/98 6/27/03, 68 FR 38191
5-80-820 General 4/1/98 6/27/03, 68 FR 38191
5-80-830 Applications 4/1/98 6/27/03, 68 FR 38191
5-80-840 Application information required 4/1/98 6/27/03, 68 FR 38191
5-80-850 Standards and conditions for granting Permits 4/1/98 6/27/03, 68 FR 38191
5-80-860 Action on permit application 4/1/98 6/27/03, 68 FR 38191
5-80-870 Application review and analysis 4/1/98 6/27/03, 68 FR 38191
5-80-880 Compliance determination and verification by testing 4/1/98 6/27/03, 68 FR 38191
5-80-890 Monitoring requirements 4/1/98 6/27/03, 68 FR 38191
5-80-900 Reporting requirements 4/1/98 6/27/03, 68 FR 38191
5-80-910 Existence of permits no defense 4/1/98 6/27/03, 68 FR 38191
5-80-920 Circumvention 4/1/98 6/27/03, 68 FR 38191
5-80-930 Compliance with local zoning requirements 4/1/98 6/27/03, 68 FR 38191
5-80-940 Transfer of Permits 4/1/98 6/27/03, 68 FR 38191
5-80-950 Termination of Permits 4/1/98 6/27/03, 68 FR 38191
5-80-960 Changes to Permits 4/1/98 6/27/03, 68 FR 38191
5-80-970 Administrative permit amendments 4/1/98 6/27/03, 68 FR 38191
5-80-980 Minor permit amendments 4/1/98 6/27/03, 68 FR 38191
5-80-990 Significant permit amendments 4/1/98 6/27/03, 68 FR 38191
5-80-1000 Reopening for cause 4/1/98 6/27/03, 68 FR 38191
5-80-1010 Enforcement 4/1/98 6/27/03, 68 FR 38191
5-80-1020 Public participation 4/1/98 6/27/03, 68 FR 38191
5-80-1030 General Permits 4/1/98 6/27/03, 68 FR 38191
5-80-1040 Review and evaluation of article 4/1/98 6/27/03, 68 FR 38191
Article 6 - Permits for New and Modified Stationary Sources
5-80-1100 Applicability 11/7/12 8/22/16, 81 FR 56511
5-80-1105 Permit Exemptions 11/7/12 8/22/16, 81 FR 56511 Paragraph E is excluded.
5-80-1110 Definitions 3/27/14 8/23/16, 81 FR 57468
5-80-1120 General 11/7/12 8/22/16, 81 FR 56511
5-80-1130 Reserved Excluded from SIP.
5-80-1140 Applications 11/7/12 8/22/16, 81 FR 56511
5-80-1150 Application information required 11/7/12 8/22/16, 81 FR 56511
5-80-1160 Action on permit application 11/7/12 8/22/16, 81 FR 56511 The latter portion of paragraph D (beginning with “. . . direct consideration by the board . . .”) is excluded.
5-80-1170 Public participation 11/7/12 8/22/16, 81 FR 56511 Paragraphs F and G are excluded. See § 52.2423(o).
5-80-1180 Standards and conditions for granting permits 11/7/12 8/22/16, 81 FR 56511 The portion of paragraph A.1 pertaining to hazardous air pollutant sources as proscribed under 9VAC5-60 is excluded.
5-80-1190 Application review and analysis 11/7/12 8/22/16, 81 FR 56511 Paragraph 2 is excluded.
5-80-1200 Compliance determination and verification by performance testing 11/7/12 8/22/16, 81 FR 56511
5-80-1210 Permit invalidation, suspension, revocation and enforcement 11/7/12 8/22/16, 81 FR 56511 Paragraph B is excluded.
5-80-1220 Existence of permit no defense 11/7/12 8/22/16, 81 FR 56511
5-80-1230 Compliance with local zoning 11/7/12 8/22/16, 81 FR 56511
5-80-1240 Transfer of permits 11/7/12 8/22/16, 81 FR 56511
5-80-1250 General permits 11/7/12 8/22/16, 81 FR 56511
5-80-1260 Action to combine permit terms and conditions 11/7/12 8/22/16, 81 FR 56511
5-80-1270 Actions to change permits 11/7/12 8/22/16, 81 FR 56511
5-80-1280 Administrative permit amendments 11/7/12 8/22/16, 81 FR 56511
5-80-1290 Minor permit amendments 11/7/12 8/22/16, 81 FR 56511
5-80-1300 Significant amendment procedures 11/7/12 8/22/16, 81 FR 56511
Article 8 Permits - Major Stationary Sources and Major Modifications Located in Prevention of Significant Deterioration Areas
5-80-1605 Applicability 9/1/06 8/28/17, 82 FR 40707 Previous approval 10/22/08.
5-80-1615 Definitions 8/13/15 8/28/17, 82 FR 40707
5-80-1625 General 7/23/09 8/28/17, 82 FR 40707 Previous approval 10/22/08.
5-80-1635 Ambient Air Increments 8/17/11 8/28/17, 82 FR 40707 Previous approval 10/22/08.
5-80-1645 Ambient Air Ceilings 9/1/06 8/28/17, 82 FR 40707 Previous approval 10/22/08.
5-80-1655 Applications 9/1/06 8/28/17,82 FR 40707 Previous approval 10/22/08.
5-80-1665 Compliance with local zoning requirements 9/1/06 8/28/17, 82 FR 40707 Previous approval 10/22/08.
5-80-1675 Compliance determination and verification by performance testing 9/1/06 8/28/17, 82 FR 40707 Previous approval 10/22/08.
5-80-1685 Stack Heights 9/1/06 8/28/17, 82 FR 40707 Previous approval 10/22/08.
5-80-1695 Exemptions 6/4/14 8/28/17, 82 FR 40707 Previous approval 10/22/08.
5-80-1705 Control technology review 9/1/06 8/28/17, 82 FR 40707 Previous approval 10/22/08.
5-80-1715 Source impact analysis 6/4/14 8/28/17, 82 FR 40707 Previous approval 10/22/08.
5-80-1725 Air quality models 9/1/06 8/28/17, 82 FR 40707 Previous approval 10/22/08.
5-80-1735 Air quality analysis 9/1/06 8/28/17, 82 FR 40707 Previous approval 10/22/08.
5-80-1745 Source Information 9/1/06 8/28/17, 82 FR 40707 Previous approval 10/22/08.
5-80-1755 Additional impact analysis 9/1/06 8/28/17, 82 FR 40707 Previous approval 10/22/08.
5-80-1765 Sources affecting Federal class I areas - additional requirements 8/17/11 8/28/17, 82 FR 40707 Previous approval 10/22/08.
5-80-1775 Public participation 9/1/06 8/28/17, 82 FR 40707 Previous approval 10/22/08.
5-80-1785 Source obligation 9/1/06 8/28/17, 82 FR 40707 Previous approval 10/22/08.
5-80-1795 Environmental impact statements 9/1/06 8/28/17, 82 FR 40707 Previous approval 10/22/08.
5-80-1805 Disputed permits 9/1/06 8/28/17, 82 FR 40707 Previous approval 10/22/08.
5-80-1815 Interstate pollution abatement 9/1/06 8/28/17, 82 FR 40707 Previous approval 10/22/08.
5-80-1825 Innovative control technology 9/1/06 8/28/17, 82 FR 40707 Previous approval 10/22/08.
5-80-1865 Actuals plantwide applicability (PAL) 8/13/15 8/28/17, 82 FR 40707
5-80-1915 Actions to combine permit terms and conditions 7/23/09 8/28/17, 82 FR 40707 Previous approval 10/22/08.
5-80-1925 Actions to change permits 7/23/09 8/28/17, 82 FR 40707 Previous approval 10/22/08.
5-80-1935 Administrative permit amendments 7/23/09 8/28/17, 82 FR 40707 Previous approval 10/22/08.
5-80-1945 Minor permit amendments 7/23/09 8/28/17, 82 FR 40707 Previous approval 10/22/08.
5-80-1955 Significant amendment procedures 7/23/09 8/28/17, 82 FR 40707 Previous approval 10/22/08.
5-80-1965 Reopening for cause 7/23/09 8/28/17, 82 FR 40707 Previous approval 10/22/08.
5-80-1975 Transfer of permits 9/1/06 8/28/17, 82 FR 40707 Previous approval 10/22/08.
5-80-1985 Permit invalidation, revocation, and enforcement 9/1/06 8/28/17, 82 FR 40707 Previous approval 10/22/08.
5-80-1995 Existence of permit no defense 9/1/06 8/28/17, 82 FR 40707 Previous approval 10/22/08.
Article 9 Permits - Major Stationary Sources and Major Modifications Located in Nonattainment Areas or the Ozone Transport Region
5-80-2000 Applicability 5/1/02
9/1/06
8/28/17, 82 FR 40707 Previous approval 10/22/08.
5-80-2010 Definitions 8/13/15 8/28/17, 82 FR 40707 Paragraph C is revised, except that under subdivision b of the definition of “baseline actual emissions,” the sentence stating, “The board shall allow the use of another time period upon a determination that it is more representative of normal source operation,” is not in the SIP.
5-80-2020 General 7/23/09 8/28/17, 82 FR 40707 Previous approval 10/22/08.
5-80-2030 Applications 5/1/02
9/1/06
8/28/17, 82 FR 40707 Previous approval 10/22/08.
5-80-2040 Application information required 5/1/02
9/1/06
8/28/17, 82 FR 40707 Previous approval 10/22/08.
5-80-2050 Standards and conditions for granting permits 5/1/02
9/1/06
8/28/17, 82 FR 40707 Previous approval 10/22/08.
5-80-2060 Action on permit application 5/1/02
9/1/06
8/28/17, 82 FR 40707 Previous approval 10/22/08.
5-80-2070 Public participation 5/1/02
9/1/06
8/28/17, 82 FR 40707 Previous approval 10/22/08.
5-80-2080 Compliance determination and verification by performance testing 5/1/02
9/1/06
8/28/17, 82 FR 40707 Previous approval 10/22/08.
5-80-2090 Application review and analysis 5/1/02
9/01/06
8/28/17, 82 FR 40707 Previous approval 10/22/08.
5-80-2091 Source obligation 9/1/06 8/28/17, 82 FR 40707 Previous approval 10/22/08.
5-80-2110 Interstate Pollution Abatement 5/1/02
9/1/06
8/28/17, 82 FR 40707 Previous approval 10/22/08.
5-80-2120 Offsets 8/17/11 8/28/17, 82 FR 40707 Previous approval 10/22/08.
5-80-2130 De minimis increases and stationary source modification alternatives for ozone nonattainment areas classified as serious or severe in 9 VAC 5-20-204 5/1/02
9/1/06
8/28/17, 82 FR 40707 Previous approval 10/22/08.
5-80-2140 Exemptions 7/23/09 8/28/17, 82 FR 40707 Previous approval 10/22/08.
5-80-2144 Actuals plantwide applicability limits (PALs) 8/13/15 8/28/17, 82 FR 40707
5-80-2150 Compliance with local zoning requirements 5/1/02
9/01/06
8/28/17, 82 FR 40707 Previous approval 10/22/08.
5-80-2170 Transfer of permits 5/1/02
9/1/06
8/28/17, 82 FR 40707 Previous approval 10/22/08.
5-80-2180 Permit invalidation, revocation, and enforcement 5/1/02
9/1/06
8/28/17, 82 FR 40707 Previous approval 10/22/08.
5-80-2190 Existence of permit no defense 5/1/02
9/1/06
8/28/17, 82 FR 40707 Previous approval 10/22/08.
5-80-2195 Actins to combine permit terms and conditions 7/23/09 8/28/17, 82 FR 40707 Previous approval 10/22/08.
5-80-2200 Actions to change permits 7/23/09 8/28/17, 82 FR 40707 Previous approval 10/22/08.
5-80-2210 Administrative permit amendments 7/23/09 8/28/17, 82 FR 40707 Previous approval 10/22/08.
5-80-2220 Minor permit amendments 7/23/09 8/28/17, 82 FR 40707 Previous approval 10/22/08.
5-80-2230 Significant amendment procedures 7/23/09 8/28/17, 82 FR 40707 Previous approval 10/22/08.
5-80-2240 Reopening for cause 7/23/09 8/28/17, 82 FR 40707 Previous approval 10/22/08.
9 VAC 5, Chapter 85 Permits for Stationary Sources of Pollutants Subject to Regulation
Part I Applicability
5-85-10 Applicability 1/2/11 5/13/11, 76 FR 27898
Part III Prevention of Significant Deterioration Permit Actions
5-85-40 Prevention of Significant Deterioration Area Permit Actions 03/13/14 11/23/15 11/23/15; 80 FR 72905
5-85-50 Definitions 8/13/15 8/28/17, 82 FR 40707
5-85-55 Actuals Plantwide applicability limits (PALs) 8/13/15 8/28/17, 82 FR 40707
5-85-55 Actual plantwide applicability limits (PALs) 03/13/14 11/23/1511/23/15; 80 FR 72905 Added.
Part IV State Operating Permit Actions
5-85-60 State Operating Permit Actions 1/2/11 5/13/11, 76 FR 27898
5-85-70 Definitions 1/2/11 5/13/11, 76 FR 27898
9 VAC 5, Chapter 91 Regulations for the Control of Motor Vehicle Emissions in the Northern Virginia Area
Part I Definitions
5-91-10 General 1/24/97 9/1/99, 64 FR 47670
5-91-20 Terms defined 1/24/97 9/1/99, 64 FR 47670 Exception - “Northern Virginia program area” does not include Fauquier County, Effective 1/1/98.
6/29/05 4/22/08, 73 FR 21540
Part II General Provisions
5-91-30 Applicability and authority of the department 10/1/02 4/22/08, 73 FR 21540
5-91-50 Documents incorporated by reference 10/1/02 4/22/08, 73 FR 21540
5-91-70 Appeal of case decisions 10/1/02 4/22/08, 73 FR 21540
5-91-90 Right of entry 1/24/97 9/1/99, 64 FR 47670
5-91-100 Conditions on approvals 1/24/97 9/1/99, 64 FR 47670
5-91-120 Export and import of motor vehicles 10/1/02 4/22/08, 73 FR 21540
5-91-130 Relationship of state regulations to Federal regulations 1/24/97 9/1/99, 64 FR 47670
5-91-140 Delegation of authority 1/24/97 9/1/99, 64 FR 47670
5-91-150 Availability of information 1/24/97 9/1/99, 64 FR 47670
Part III Emission Standards for Motor Vehicle Air Pollution
5-91-160 Exhaust emission standards for two-speed idle testing in enhanced emissions inspection programs 6/29/05 4/22/08, 73 FR 21540
5-91-170 Exhaust emission standards for ASM testing in enhanced emissions inspection programs 10/1/02 4/22/08, 73 FR 21540
5-91-180 Exhaust emission standards for on-road testing through remote sensing 6/29/05 4/22/08, 73 FR 21540
5-91-190 Emissions control system standards 10/1/02 4/22/08, 73 FR 21540
5-91-200 Evaporative emissions standards 10/1/02 4/22/08, 73 FR 21540
5-91-210 Visible emissions standards 10/1/02 4/22/08, 73 FR 21540
Part IV Permitting and Operation of Emissions Inspection Stations
5-91-220 General provisions 10/1/02 4/22/08, 73 FR 21540
5-91-230 Applications 10/1/02 4/22/08, 73 FR 21540
5-91-240 Standards and conditions for permits 1/27/97 9/1/99, 64 FR 47670
5-91-250 Action on permit application 1/27/97 9/1/99, 64 FR 47670
5-91-260 Emissions inspection station permits, categories 10/1/02 4/22/08, 73 FR 21540
5-91-270 Permit renewals 10/1/02 4/22/08, 73 FR 21540
5-91-280 Permit revocation, surrender of materials 1/24/97 9/1/99, 64 FR 47670
5-91-290 Emissions inspection station operations 10/1/02 4/22/08, 73 FR 21540
5-91-300 Emissions inspection station records 10/1/02 4/22/08, 73 FR 21540
5-91-310 Sign and permit posting 10/1/02 4/22/08, 73 FR 21540
5-91-320 Equipment and facility requirements 10/1/02 4/22/08, 73 FR 21540
5-91-330 Analyzer system operation 10/1/02 4/22/08, 73 FR 21540
5-91-340 Motor vehicle inspection report; certificate of emissions inspection 10/1/02 4/22/08, 73 FR 21540
5-91-350 Data media 1/24/97 9/1/99, 64 FR 47670
5-91-360 Inspector identification number and access code usage 10/1/02 4/22/08, 73 FR 21540 Retitled and amended.
5-91-370 Fleet emissions inspection stations; mobile fleet inspection stations 10/1/02 4/22/08, 73 FR 21540
Part V Emissions Inspector Testing and Licensing
5-91-380 Emissions inspector licenses and renewals 10/21/02 4/22/08, 73 FR 21540
5-91-390 Qualification requirements for emissions inspector licenses 1/24/97 9/1/99, 64 FR 47670
5-91-400 Conduct of emissions inspectors 1/24/97 9/1/99, 64 FR 47670
Part VI Inspection Procedures
5-91-410 General 10/1/02 4/22/08, 73 FR 21540
5-91-420 Inspection procedure; rejection, pass, fail, waiver 10/1/02 4/22/08, 73 FR 21540
5-91-430 ASM test procedure 10/1/02 4/22/08, 73 FR 21540
5-91-440 Two-speed idle test procedure 10/1/02 4/22/08, 73 FR 21540
5-91-450 Evaporative system pressure test and gas cap pressure test procedure 10/1/02 4/22/08, 73 FR 21540 Retitled and amended.
5-91-480 Emissions related repairs 10/1/02 4/22/08, 73 FR 21540
5-91-490 Engine and fuel changes 10/1/02 4/22/08, 73 FR 21540
Part VII Vehicle Emissions Repair Facility Certification
5-91-500 Applicability and authority 10/1/02 4/22/08, 73 FR 21540
5-90-510 Certification qualifications 10/1/02 4/22/08, 73 FR 21540
5-91-520 Expiration, reinstatement, renewal, and requalification 10/1/02 4/22/08, 73 FR 21540
5-91-530 Emissions and repair facility operations 10/1/02 4/22/08, 73 FR 21540
5-91-540 Sign and certificate posting 10/1/02 4/22/08, 73 FR 21540 Retitled and amended.
Part VIII Emissions Repair Technician Certification and Responsibilities
5-91-550 Applicability and authority 10/1/02 4/22/08, 73 FR 21540
5-91-560 Certification qualifications for emissions repair technicians 10/1/02 4/22/08, 73 FR 21540
5-91-570 Expiration, reinstatement, renewal and requalification 10/1/02 4/22/08, 73 FR 21540
5-91-580 Certified emissions repair technician responsibilities 10/1/02 4/22/08, 73 FR 21540
Part IX Enforcement Procedures
5-91-590 Enforcement of regulations, permits, licenses, certifications and orders 10/1/02 4/22/08, 73 FR 21540
5-91-600 General enforcement process 10/1/02 4/22/08, 73 FR 21540
5-91-610 Consent orders and penalties for violations 10/1/02 4/22/08, 73 FR 21540
5-91-620 Major violations 10/1/02 4/22/08, 73 FR 21540
5-91-630 Minor violations 4/2/97 9/1/99, 64 FR 47670
Part X Analyzer System Certification and Specifications for Enhanced Emissions Inspections Programs
5-91-640 Applicability 1/24/97 9/1/99, 64 FR 47670
5-91-650 Design goals 10/1/02 4/22/08, 73 FR 21540
5-91-660 Warranty; service contract 10/1/02 4/22/08, 73 FR 21540
5-91-670 Owner-provided services 10/1/02 4/22/08, 73 FR 21540
5-91-680 Certification of analyzer systems 10/1/02 4/22/08, 73 FR 21540
5-91-690 Span gases; gases for calibration purposes 10/1/02 4/22/08, 73 FR 21540
5-91-700 Calibration of exhaust gas analyzers 10/1/02 4/22/08, 73 FR 21540
5-91-710 Upgrade of analyzer system 10/1/02 4/22/08, 73 FR 21540
Part XI Manufacturer Recall
5-91-720 Vehicle manufacturers recall 10/1/02 4/22/08, 73 FR 21540
5-91-730 Exemptions; temporary extensions 1/24/97 9/1/99, 64 FR 47670
Part XII On-Road Testing
5-91-740 General requirements 6/29/05 4/22/08, 73 FR 21540
5-91-750 Operating procedures; violation of standards 6/29/05 4/22/08, 73 FR 21540
5-91-760 Schedule of civil charges 6/29/05 4/22/08, 73 FR 21540
Part XIV ASM Exhaust Emission Standards
5-91-790 ASM start-up standards 10/1/02 4/22/08, 73 FR 21540
5-91-800 ASM final standards 10/1/02 4/22/08, 73 FR 21540
9 VAC 5, Chapter 130 Regulations for Open Burning [Formerly 9VAC5 Chapter 40, Part II, Article 40]
Part I General Provisions
5-130-10 Applicability 3/18/09 3/14/11, 76 FR 13511 Formerly 5-40-5600
Provisions of this Chapter expanded to new localities in the emissions control areas.
5-130-20 Definitions 8/17/11 6/1/12 by Letter Notice The SIP effective date is 6/1/12.
5-130-30 Open Burning Prohibitions 3/18/09 3/14/11, 76 FR 13511 Formerly 5-40-5620.
5-130-40 Permissible open burning 8/17/11 6/1/12 by Letter Notice The SIP effective date is 6/1/12.
5-130-50 Forest Management and Agricultural Practices 3/18/09 3/14/11, 76 FR 13511 Formerly 5-40-5631.
9 VAC 5, Chapter 140 Regulations for Emissions Trading Programs
Part I NO X Budget Trading Program
Article 1 NO X Budget Trading Program General Provisions
5-140-10 Purpose 7/17/02 7/8/03, 68 FR 40520
5-140-20 Definitions 7/17/02 7/8/03, 68 FR 40520
5-140-30 Measurements, abbreviations, and acronyms 7/17/02 7/8/03, 68 FR 40520
5-140-31 Federal Regulations Incorporated by reference 7/17/02 7/8/03, 68 FR 40520
5-140-40 Applicability 7/17/02 7/8/03, 68 FR 40520
5-140-50 Retired unit exemption 7/17/02 7/8/03, 68 FR 40520
5-140-60 Standard requirements 7/17/02 7/8/03, 68 FR 40520
5-140-70 Computation of time 7/17/02 7/8/03, 68 FR 40520
Article 2 NO X Authorized Account Representative for NO X Budget Sources
5-140-100 Authorization and responsibilities of the NOX authorized account representative 7/17/02 7/8/03, 68 FR 40520
5-140-110 Alternate NOX authorized account representative 7/17/02 7/8/03, 68 FR 40520
5-140-120 Changing the NOX authorized account representative and alternate NOX authorized account representative; changes in the owners and operators 7/17/02 7/8/03, 68 FR 40520
5-140-130 Account certificate of representation 7/17/02 7/8/03, 68 FR 40520
5-140-140 Objections concerning the NOX authorized account representative 7/17/02 7/8/03, 68 FR 40520
Article 3 Permits
5-140-200 General NOX Budget permit requirements 7/17/02 7/8/03, 68 FR 40520
5-140-210 Submission of NOX Budget permit applications 7/17/02 7/8/03, 68 FR 40520
5-140-220 Information requirements for NOX Budget permit applications 7/17/02 7/8/03, 68 FR 40520
5-140-230 NOX Budget permit contents 7/17/02 7/8/03, 68 FR 40520
5-140-240 Effective date of initial NOX Budget permit 7/17/02 7/8/03, 68 FR 40520
5-140-250 NOX Budget permit revisions 7/17/02 7/8/03, 68 FR 40520
Article 4 Compliance Certification
5-140-300 Compliance certification report 7/17/02 7/8/03, 68 FR 40520
5-140-310 Permitting authority's and administrator's actionon compliance certifications 7/17/02 7/8/03, 68 FR 40520
Article 5 NO X Allowance Allocations
5-140-400 State trading program budget 7/17/02 7/8/03, 68 FR 40520
5-140-410 Timing requirements for NOX allowance allocations 7/17/02 7/8/03, 68 FR 40520
5-140-420 NOX allowance allocations 7/17/02 7/8/03, 68 FR 40520
5-140-430 Compliance Supplement Pool 7/17/02 7/8/03, 68 FR 40520
Article 6 NO X Allowance Tracking System
5-140-500 NOX Allowance Tracking System accounts 7/17/02 7/8/03, 68 FR 40520
5-140-510 Establishment of accounts 7/17/02 7/8/03, 68 FR 40520
5-140-520 NOX Allowance Tracking System responsibilities of NOX authorized account representative 7/17/02 7/8/03, 68 FR 40520
5-140-530 Recordation of NOX allowance allocations 7/17/02 7/8/03, 68 FR 40520
5-140-540 Compliance 7/17/02 7/8/03, 68 FR 40520
5-140-550 Banking 3/24/04 8/25/04, 69 FR 52174
5-140-560 Account error 7/17/02 7/8/03, 68 FR 40520
5-140-570 Closing of general accounts 7/17/02 7/8/03, 68 FR 40520
Article 7 NO X Allowance Transfers
5-140-600 Scope and submission of NOX allowance transfers 7/17/02 7/8/03, 68 FR 40520
5-140-610 EPA recordation 7/17/02 7/8/03, 68 FR 40520
5-140-620 Notification 7/17/02 7/8/03, 68 FR 40520
Article 8 Monitoring and Reporting
5-140-700 General Requirements 7/17/02 7/8/03, 68 FR 40520
5-140-710 Initial certification and recertification procedures 7/17/02 7/8/03, 68 FR 40520
5-140-720 Out of control periods 7/17/02 7/8/03, 68 FR 40520
5-140-730 Notifications 7/17/02 7/8/03, 68 FR 40520
5-140-740 Recordkeeping and reporting 7/17/02 7/8/03, 68 FR 40520
5-140-750 Petitions. 7/17/02 7/8/03, 68 FR 40520
5-140-760 Additional requirements to provide heat input data for allocation purposes 7/17/02 7/8/03, 68 FR 40520
Article 9 Individual Unit Opt-ins
5-140-800 Applicability 7/17/02 7/8/03, 68 FR 40520
5-140-810 General 7/17/02 7/8/03, 68 FR 40520
5-140-820 NOX authorized account representative 7/17/02 7/8/03, 68 FR 40520
5-140-830 Applying for NOX Budget opt-in permit 7/17/02 7/8/03, 68 FR 40520
5-140-840 Opt-in process 7/17/02 7/8/03, 68 FR 40520
5-140-850 NOX Budget opt-in permit contents 7/17/02 7/8/03, 68 FR 40520
5-140-860 Withdrawal from NOX Budget Trading Program 7/17/02 7/8/03, 68 FR 40520
5-140-870 Change in regulatory status 7/17/02 7/8/03, 68 FR 40520
5-140-880 NOX allowance allocations to opt-in units 7/17/02 7/8/03, 68 FR 40520
Article 10 State Trading Program Budget and Compliance Pool
5-140-900 State trading program budget 12/31/08 11/7/11, 76 FR 68638 Revise applicable year to 2004 and each year thereafter.
5-140-910 Compliance supplement pool budget 7/17/02 7/8/03, 68 FR 40520
5-140-920 Total electric generating unit allocations 12/31/08 11/7/11, 76 FR 68638 Add subsection B, which extends the NOX budget beyond 2008.
5-140-930 Total non-electric generating unit allocations 12/31/08 11/7/11, 76 FR 68638 Add subsection B, which extends the NOX budget beyond 2008.
9 Vac 5, Chapter 151 Transportation Conformity
Part I General Definitions
5-151-10 Definitions 12/31/08 11/20/09, 74 FR 60194
Part II General Provisions
5-151-20 Applicability 12/31/08 11/20/09, 74 FR 60194
5-151-30 Authority of Board and DEQ 12/31/08 11/20/09, 74 FR 60194
Part III Criteria and Procedures for Making Conformity Determinations
5-151-40 General 8/15/12 4/1/13, 78 FR 19421
5-151-50 Designated provisions 12/31/08 11/20/09, 74 FR 60194
5-151-60 Word or phrase substitutions 12/31/08 11/20/09, 74 FR 60194
5-151-70 Consultation 8/15/12 4/1/13, 78 FR 19421 Section D.1.f. is amended.
9 VAC 5, Chapter 160 General Conformity
Part I General Definitions
5-160-10 General 1/1/98 1/7/03, 68 FR 663.
5-160-20 Terms defined 3/2/11 12/12/11, 76 FR 77150 Number of terms added - 10.
Number of terms revised - 11.
Number of Terms deleted - 2.
Part II General Provisions
5-160-30 Applicability 3/2/11 12/12/11, 76 FR 77150
5-160-40 Authority of board and department 1/1/97 10/21/97, 62 FR 54585
5-160-80 Relationship of state regulations to Federal regulations 1/1/97 10/21/97, 62 FR 54585
Part III Criteria and Procedures for Making Conformity Determinations
5-160-110 General 3/2/11 12/12/2011, 76 FR 77150
5-160-120 Federal agency conformity responsibility 3/2/11 12/12/11, 76 FR 77150
5-160-130 Reporting requirements 3/2/11 12/12/11, 76 FR 77150
5-160-140 Public participation 3/2/11 12/12/11, 76 FR 77150
5-160-150 Reevaluation of conformity 3/2/11 12/12/11, 76 FR 77150
5-160-160 Criteria for determining conformity of general conformity actions 3/2/11 12/12/11, 76 FR 77150
5-160-170 Procedures for conformity determinations 3/2/11 12/12/11, 76 FR 77150
5-160-180 Mitigation of air quality impacts 3/2/11 12/12/11, 76 FR 77150
5-160-181 Conformity evaluation for federal installations with facility-wide emission budgets 3/2/11 12/12/11, 76 FR 77150
5-160-182 Emissions beyond the time period covered by the applicable implementation plan 3/2/11 12/12/11, 76 FR 77150
5-160-183 Timing of offsets and mitigation measures 3/2/11 12/12/11, 76 FR 77150
5-160-184 Inter-precursor mitigation measures and offsets 3/2/11 12/12/11, 76 FR 77150
5-160-185 Early emission reduction credit programs at federal facilities and installation subject to federal oversight 3/2/11 12/12/11, 76 FR 77150
5-160-190 Savings provision 1/1/97 10/21/97, 62 FR 54585
9 VAC 5, Chapter 170 Regulation for General Administration
Part I Definitions
5-170-10 Use of Terms 1/1/98 1/7/03, 68 FR 663 Split out from 9 VAC 5-10-10.
5-170-20 Terms Defined 11/19/14 4/2/15, 80 FR 17695 Docket #2015-0040. Revised to add the terms disclosure form and potential conflict of interest.
Part II General Provisions
5-170-30 Applicability 1/1/98 1/7/03, 68 FR 663 Split out from 9 VAC 5-20-10.
5-170-60 Availability of Information 1/1/98 1/7/03, 68 FR 663 Replaces 9 VAC 5-20-150 and 5-160-100.
Part V Enforcement
5-170-120A.-C. Enforcement of Regulations, Permits and Orders 1/1/98 1/7/03, 68 FR 663 Replaces 9 VAC 5-20-30A. D. and 5-160-60.
5-170-130A. Right of Entry 1/1/98 1/7/03, 68 FR 663 Replaces 9 VAC 5-20-100.
Part VI Board Actions
5-170-150 Local Ordinances 1/1/98 1/7/03, 68 FR 663 Replaces 9 VAC 5-20-60.
5-170-160 Conditions on Approvals 1/1/98 1/7/03, 68 FR 663 Replaces 9 VAC 5-20-110.
5-170-170 Considerations for Approval Actions 1/1/98 1/7/03, 68 FR 663 Replaces 9 VAC 5-20-140.
Part IX Conflict of Interest
5-170-210 General 11/19/14 80 FR 17695 Docket #2015-0040. Does not include subsection B
9 VAC 5 Chapter 220 Opacity Variance for Rocket Testing Operations Atlantic Research Corporation's Orange County Facility
5-220-10 Applicability and designation of affected facility 12/1/02 9/4/09, 74 FR 45766
5-220-20 Definitions 12/1/02 09/4/09, 74 FR 45766
5-220-30 Applicability of standard for visible emissions and standard for particulate matter 12/1/02 9/4/09 , 74 FR 45766
5-220-40 Compliance determination, monitoring, recordkeeping, and reporting 12/1/02 9/4/09, 74 FR 45766
5-220-50 Transfer of ownership 12/1/02 9/4/09, 74 FR 45766
5-220-60 Applicability of future regulations 12/1/02 9/4/09, 74 FR 45766
9 VAC 5, Chapter 230 Variance for International Paper Franklin Paper Mill
5-230-10 Applicability and designation of affected facility 9/7/05 8/13/07, 72 FR 45165
5-230-20 Definitions 9/7/05 8/13/07, 72 FR 45165
5-230-30 Authority to operate under this chapter and FESOP 9/7/05 8/13/07, 72 FR 45165
5-230-40 (Except A.7., A.9., A.10., and B.2.) Sitewide Emissions Caps 9/7/05 8/13/07, 72 FR 45165
5-230-50 New Source Review program and registration requirements 9/7/05 8/13/07, 72 FR 45165
5-230-60 (Except A.1.) Other regulatory requirements 9/7/05 8/13/07, 72 FR 45165
5-230-70 Federal Operating Permits 9/7/05 8/13/07, 72 FR 45165
5-230-80 FESOP issuance and amendments 9/7/05 8/13/07, 72 FR 45165
5-230-90 Transfer of ownership 9/7/05 8/13/07, 72 FR 45165
5-230-110 Termination of authority to operate under this chapter and FESOP 9/7/05 8/13/07, 72 FR 45165
5-230-120 Review and confirmation of this chapter by Board 9/7/05 8/13/07, 72 FR 45165
2 VAC 5, Chapter 480 Regulation Governing the Oxygenation of Gasoline
5-480-10 Definitions 11/1/93 1/7/03, 68 FR 663 VR115-04-28, § 1.
5-480-20 Applicability 11/1/96 2/17/00, 65 FR 8051
5-480-30 Minimum oxygenate content 11/1/93 1/7/03, 68 FR 663 VR115-04-28, § 3.
5-480-40 Nature of oxygenates 11/1/93 1/7/03, 68 FR 663 VR115-04-28, § 4.
5-480-50 Record keeping and transfer requirements 11/1/93 1/7/03, 68 FR 663 VR115-04-28, § 5.
5-480-60 Gasoline pump labeling 11/1/93 1/7/03, 68 FR 663 VR115-04-28, § 6.
5-480-70 Sampling, testing and oxygen content calculations 11/1/93 1/7/03, 68 FR 663 VR115-04-28, § 7.
5-480-80 Compliance and enforcement 11/1/93 1/7/03, 68 FR 663 VR115-04-28, § 8.
Code of Virginia
Section 10.1-1302 Qualifications of members of Boards 7/1/08 10/11/11, 76 FR 62635 Section added.
Section 10.1-1316.1A. Through D Severe ozone nonattainment areas; fees 7/1/04 12/29/04, 69 FR 77909 Provision authorizes the Department of Environmental Quality (DEQ) to collect Federal penalty fees from major stationary sources if the nonattainment area does not attain the ozone standard by the statutory attainment date.

(d) EPA-Approved State Source Specific Requirements

EPA-Approved Source Specific Requirements

Source name Permit/order or registration
number
State
effective date
EPA approval date 40 CFR part 52 citation
Norfolk Naval Base-Exchange Service Station [NONE] 8/6/79 8/17/81, 46 FR 41499 52.2465(c)(41).
Reynolds Metals Co.-Rolling Mill DSE-597-87 9/30/87 8/20/90, 55 FR 33904 52.2465(c)(92).
Aqualon (Hercules) Company 50363 9/26/90 11/1/91, 56 FR 56159 52.2465(c)(93).
Nabisco Brands, Inc DTE-179-91 4/24/91 3/6/92, 57 FR 8080 52.2465(c)(95).
Reynolds Metals Co.-Bellwood 50260 10/20/2015 8/26/2016, 81 FR 58857 52.2465(c)(110).
Reynolds Metals Co.-Richmond Foil Plant DSE-412A-86 10/31/86 6/13/96, 61 FR 29963 52.2465(c)(110).
Philip Morris, Inc. - Blended Leaf Facility 50080 2/27/86 10/14/97, 62 FR 53242 52.2465(c)(120).
Philip Morris, Inc. - Park 500 Facility 50722 3/26/97 10/14/97, 62 FR 53242 52.2465(c)(120).
Philip Morris, Inc. - Richmond Manufacturing Center 50076 7/13/96 10/14/97, 62 FR 53242 52.2465(c)(120).
Virginia Electric and Power Co. - Innsbrook Technical Center 50396 5/30/96 10/14/97, 62 FR 53242 52.2465(c)(120).
Hercules, Inc.-Aqualon Division V-0163-96 7/12/96 10/14/97, 62 FR 53242 52.2465(c)(120).
City of Hopewell-Regional Wastewater Treatment Facility 50735 5/30/96 10/14/97, 62 FR 53242 52.2465(c)(120).
Allied Signal, Inc.-Hopewell Plant 50232 3/26/97 10/14/97, 62 FR 53242 52.2465(c)(121).
Allied Signal, Inc.-Chesterfield Plant V-0114-96 5/20/96 10/14/97, 62 FR 53242 52.2465(c)(121).
Bear Island Paper Co. L.P V-0135-96 7/12/96 10/14/97, 62 FR 53242 52.2465(c)(121).
Stone Container Corp. - Hopewell Mill 50370 5/30/96 10/14/97, 62 FR 53277 52.2465(c)(121).
E.I. Dupont de Nemours and Co. - Spruance Plant V-0117-96 5/30/96 10/14/97, 62 FR 53242 52.2465(c)(121).
ICI Americas Inc. - Films Division-Hopewell Site 50418 5/30/96 10/14/97, 62 FR 53242 52.2465(c)(121).
Tuscarora, Inc 71814 6/5/96 1/22/99, 64 FR 3425 52.2465(c)(128).
Virginia Power (VP) - (Possum Point Generating Station [Permit to Operate] Registration No. 70225; County-Plant No. 153-0002 9/26/00 12/14/00, 65 FR 78100 52.2420(d)(2).
Cellofoam North America, Inc. - Falmouth Plant [Consent Agreement] Registration No. 40696; FSO-193-98 8/10/98 1/2/01, 66 FR 8. 52.2420(d)(3).
CNG Transmission Corporation - Leesburg Compressor Station [Permit to Operate] Registration No. 71978; County-Plant No. 107-0101 5/22/00 1/2/01, 66 FR 8. 52.2420(d)(3).
Columbia Gas Transmission Company - Loudoun County Compressor Station [Permit to Operate] Registration No. 72265; County-Plant No. 107-0125 5/23/00 1/2/01, 66 FR 8. 52.2420(d)(3).
District of Columbia's Department of Corrections - Lorton Correctional Facility [Permit to Operate] Registration No. 70028; County-Plant No. 0059-0024 12/10/99 1/2/01, 66 FR 8. 52.2420(d)(3).
Michigan Cogeneration Systems, Inc. - Fairfax County I-95 Landfill [Permit to Operate] Registration No. 71961; County-Plant No. 0059-0575 5/10/00 1/2/01, 66 FR 8. 52.2420(d)(3)
Metropolitan Washington Airports Authority - Ronald Reagan Washington National Airport [Permit to Operate] Registration No. 70005; County-Plant No. 0013-0015 5/22/00 1/2/01, 66 FR 8. 52.2420(d)(3).
Noman M. Cole, Jr., Pollution Control Plant [Consent Agreement] Registration No. 70714 12/13/99 1/2/01, 66 FR 8. 52.2420(d)(3).
Ogden Martin Systems of Alexandria/Arlington, Inc. [Consent Agreement] Registration No. 71895; NVRO-041-98 7/31/98 1/2/01, 66 FR 8. 52.2420(d)(3).
Ogden Martin Systems of Fairfax, Inc. [Consent Agreement] Registration No. 71920 4/3/98 1/2/01, 66 FR 8. 52.2420(d)(3).
U.S. Department of Defense - Pentagon Reservation [Permit to Operate] Registration No. 70030; County-Plant No. 0013-0188 5/17/00 1/2/01, 66 FR 8. 52.2420(d)(3).
United States Marine Corps. - Quantico Base [Permit to Operate] Registration No. 70267; County-Plant No. 153-0010. 5/24/00 1/2/01, 66 FR 8. 52.2420(d)(3).
Transcontinental Gas Pipeline Corporation - Compressor Station No.185 [Consent Agreement] Registration No. 71958 9/5/96 1/2/01, 66 FR 8. 52.2420(d)(3).
U.S. Army Garrison at Fort Belvoir [Permit to Operate] Registration No. 70550; County-Plant No. 059-0018 5/16/00 1/2/01, 66 FR 8. 52.2420(d)(3).
Virginia Power (VP) - Possum Point Generating Station [Permit containing NOX RACT requirements] Registration No. 70225; County-Plant No. 153-0002 7/21/00 1/2/01, 66 FR 8. 52.2420(d)(3).
Virginia Electric and Power Company - Possum Point Generating Station [Consent Agreement containing VOC RACT requirements] Registration No. 70225 6/12/95 1/2/01, 66 FR 8. 52.2420(d)(3).
Washington Gas Light Company - Springfield Operations Center [Consent Agreement] Registration No. 70151; NVRO-031-98 4/3/98 1/2/01, 66 FR 8. 52.2420(d)(3).
Georgia Pacific - Jarratt Softboard Plant Registration No. 50253 9/28/98 3/26/03, 68 FR 14542 40 CFR 52.2420(d)(4); Note: In Section E, Provision 1, the portion of the text which reads “ * * * and during periods of start-up, shutdown, and malfunction.” is not part of the SIP.
Prince William County Landfill Registration No. 72340 4/16/04 9/9/04, 69 FR 54581 52.2420(d)(5).
Washington Gas Company, Ravensworth Station Registration No. 72277 4/16/04
8/11/04
10/6/04, 69 FR 59812 52.2420(d)(6).
Central Intelligence Agency (CIA), George Bush Center for Intelligence Registration No. 71757 4/16/04 12/13/04, 69 FR 72115 52.2420(d)(6).
National Reconnaissance Office, Boeing Service Center Registration No. 71988 4/16/04 12/13/04, 69 FR 72115 52.2420(d)(6).
Roanoke Electric Steel Corporation D/B/A Steel Dynamics, Inc. - Roanoke Bar Division 20131 3/25/20 6/9/21, 86 FR 30547 52.2420(d)(7).
Roanoke Cement Company Registration No. 20232 12/22/04 4/27/05, 70 FR 21621 52.2420(d)(7).
Global Stone Chemstone Corporation Registration No. 80504 2/9/05 4/27/05, 70 FR 21621 52. 2420(d)(7).
Kraft Foods Global, Inc. - Richmond Bakery Registration No. 50703 9/19/07 4/15/08, 73 FR 20175 52.2420(d)(8).
Transcontinental Pipeline Station 165 Registration No. 30864 1/24/07 10/30/08, 73 FR 64551 52.2420(d)(9).
Transcontinental Pipeline Station 170 Registration No. 30863 1/24/07 10/30/08, 73 FR 64551 52.2420(d)(9).
Transcontinental Pipeline Station 180 Registration No. 40782 2/13/07 10/30/08, 73 FR 64551 52.2420(d)(9).
Roanoke Cement Corporation Registration No. 20232 6/18/07 10/30/08, 73 FR 64551 52.2420(d)(9).
Reynolds Consumer Products Company Registration No. 50534 10/1/08 3/25/09, 74 FR 12572 52.2420(d)(12). The SIP effective date is 5/26/09.
GP Big Island, LLC Registration No. 30389 10/5/12 4/18/14, 79 FR 21855 52.2420(d); BART permit revised to reflect the unit shutdown; replaces permit dated 6/12/08.
MeadWestvaco Corporation Registration No. 20328 2/23/09
5/6/11
6/13/12
77 FR 35287
§ 52.2420(d); BART and Reasonable Progress determinations and permit.
O-N Minerals Facility Registration No. 80252 12/28/09
11/19/10
6/13/12
77 FR 35287
§ 52.2420(d); BART determination and permit.
Mondelēz Global LLC, Inc. - Richmond Bakery Registration No. 50703 2/14/14 4/29/14, 79 FR 23917 52.2420(d)(13).
Virginia Electric and Power Company (VEPCO) - Possum Point Power Station Registration No. 70225 01/31/19 12/09/19, 84 FR 67199 § 52.2420(d); RACT for 2008 ozone NAAQS.
Covanta Alexandria/Arlington, Inc Registration No. 71920 02/14/19 12/09/19, 84 FR 67199 § 52.2420(d); RACT for 2008 ozone NAAQS.
Covanta Fairfax, Inc Registration No. 71895 02/08/19 12/09/19, 84 FR 67199 § 52.2420(d); RACT for 2008 ozone NAAQS.

(e) EPA-approved non-regulatory and quasi-regulatory material.

(1) Non-regulatory material.

Name of non-regulatory
SIP revision
Applicable geographic area State submittal date EPA approval date Additional explanation
Commitment Letter-Clean fuel fleet or alternative substitute program Northern Virginia Ozone nonattainment Area 1/25/93 9/23/93, 58 FR 50846 52.2423(j).
Motor vehicle emissions budgets Hampton Roads Ozone Maintenance Area 8/29/96 6/26/97, 62 FR 34408 52.2424(a).
Motor vehicle emissions budgets Richmond Ozone Maintenance Area 7/30/96 11/17/97, 62 FR 61237 52.2424(b).
1990 Base Year Emissions Inventory-Carbon Monoxide (CO) Metropolitan Washington Area 11/1/93, 4/3/95, 10/12/95 1/30/96, 61 FR 2931 52.2425(a).
1990 Base Year Emissions Inventory-Carbon Monoxide (CO), oxides of nitrogen (NOX), & volatile organic compounds (VOC) Richmond-Petersburg, Norfolk-Virginia Beach, and Smyth County Ozone Areas 11/11/92, 11/18/92, 11/1/93, 12/15/94 9/16/96, 61 FR 48657 52.2425(b).
1990 Base Year Emissions Inventory-Carbon Monoxide (CO), oxides of nitrogen (NOX), & volatile organic compounds (VOC) Northern Virginia (Metropolitan Washington) Ozone Nonattainment Area 11/30/92, 11/1/93, 4/3/95 9/16/96, 61 FR 54656 52.2425(c).
1990 Base Year Emissions Inventory-oxides of nitrogen (NOX), & volatile organic compounds (VOC) Northern Virginia (Metropolitan Washington) Ozone Nonattainment Area 12/17/97 7/8/98, 63 FR 36854.
Photochemical Assessment Monitoring Stations (PAMS) Program Northern Virginia (Metropolitan Washington) Ozone Nonattainment Area 11/15/94 9/11/95, 60 FR 47081 52.2426.
Attainment determination of the ozone NAAQS Richmond Ozone Nonattainment Area 7/26/96 10/6/97, 62 FR 52029 52.2428(a).
15% rate of progress plan Northern Virginia (Metropolitan Washington) Ozone Nonattainment Area 4/14/98 10/6/00, 65 FR 59727 52.2428(b).
Small business stationary source technical and environmental assistance program Statewide 11/10/92 2/14/94, 59 FR 5327 52.2460.
Establishment of Air Quality Monitoring Network Statewide 3/24/80 12/5/80, 45 FR 86530 52.2465(c)(38).
Lead (Pb) SIP Statewide 12/31/80 3/21/82, 45 FR 8566 52.2465(c)(61).
Carbon Monoxide Maintenance Plan Arlington County & Alexandria City 3/22/04 4/4/05, 70 FR 16958 Revised Carbon Monoxide Maintenance Plan Base Year Emissions Inventory using MOBILE6.
Ozone Maintenance Plan, emissions inventory & contingency measures Hampton Roads Area 8/27/96 6/26/97, 62 FR 34408 52.2465(c)(117).
Ozone Maintenance Plan, emissions inventory & contingency measures Richmond Area 7/26/96 11/17/97, 62 FR 61237 52.2465(c)(119).
Non-Regulatory Voluntary Emission Reduction Program Washington, DC severe 1-hour ozone nonattainment area 2/25/04 5/12/05, 70 FR 24987 The nonregulatory measures found in section 7.6 and Appendix J of the plan.
1996-1999 Rate-of-Progress Plan SIP and the Transportation Control Measures (TCMs) in Appendix H Washington 1-hour ozone nonattainment area 12/29/03, 5/25/99 5/16/05, 70 FR 25688 Only the TCMs in Appendix H of the 5/25/1999 revision, 1999 motor vehicle emissions budgets of 128.5 tons per day (tpy) of VOC and 196.4 tpy of NOX.
1990 Base Year Inventory Revisions Washington 1-hour ozone nonattainment area 8/19/03, 2/25/04 5/16/05, 70 FR 25688.
1999-2005 Rate-of-Progress Plan SIP Revision and the Transportation Control Measures (TCMs) in Appendix J Washington 1-hour ozone nonattainment area 8/19/03, 2/25/04 5/16/05, 70 FR 25688 Only the TCMs in Appendix J of the 2/25/2004 revision, 2002 motor vehicle emissions budgets (MVEBs) of 125.2 tons per day (tpy) for VOC and 290.3 tpy of NOX, and, 2005 MVEBs of 97.4 tpy for VOC and 234.7 tpy of NOX.
VMT Offset SIP Revision Washington 1-hour ozone nonattainment area 8/19/03, 2/25/04 5/16/05, 70 FR 25688.
Contingency Measure Plan Washington 1-hour ozone nonattainment area 8/19/03, 2/25/04 5/16/05, 70 FR 25688.
1-hour Ozone Modeled Demonstration of Attainment and Attainment Plan Washington 1-hour ozone nonattainment area 8/19/03, 2/25/04 5/16/05, 70 FR 25688 2005 motor vehicle emissions budgets of 97.4 tons per day (tpy) for VOC and 234.7 tpy of NOX.
3/18/14 5/26/15, 80 FR 29963 Removal of Stage II vapor recovery program. See section 52.2428.
Attainment Demonstration and Early Action Plan for the Roanoke MSA Ozone Early Action Compact Area Botetourt County, Roanoke City, Roanoke County, and Salem City 12/21/04, 2/15/05 8/17/05, 70 FR 43277.
Attainment Demonstration and Early Action Plan for the Northern Shenandoah Valley Ozone Early Action Compact Area City of Winchester and Frederick County 12/20/04, 2/15/05 8/17/05, 70 FR 43280.
8-Hour Ozone Maintenance Plan for the Fredericksburg VA Area City of Fredericksburg, Spotsylvania County, and Stafford County 5/4/05 12/23/05, 70 FR 76165.
3/18/14 5/26/15, 80 FR 29963 Revised 2009 and 2015 motor vehicle emission budgets for NOX.
8-Hour Ozone Maintenance Plan for the Madison & Page Cos. (Shenandoah NP), VA Area Madison County (part) and Page County (part) 9/23/05 1/3/05, 71 FR 24.
8-Hour Ozone Maintenance Plan and 2002 Base Year Emissions Inventory Norfolk-Virginia Beach-Newport News (Hampton Roads), VA Area 10/12/06, 10/16/06, 10/18/06, 11/20/06, 2/13/07 6/1/07, 72 FR 30490 The SIP effective date is
6/1/07.
8-Hour Ozone Maintenance Plan and 2002 Base Year Emissions Inventory Richmond-Petersburg VA Area 9/18/06, 9/20/06, 9/25/06, 11/17/06, 2/13/07 6/1/07, 72 FR 30485 The SIP effective date is 6/18/07.
Ozone Maintenance Plan White Top Mountain, Smyth County, VA 1-hour Ozone Nonattainment Area 8/6/07 4/29/08, 73 FR 23103.
RACT under the 8-Hour NAAQS Stafford County 4/21/08 12/22/08, 73 FR 78192.
RACT under the 8-Hour NAAQS Virginia portion of the DC-MD-VA area 10/23/06 6/16/09, 74 FR 28444.
Reasonable Further Progress Plan (RFP), Reasonably Available Control Measures, and Contingency Measures Washington DC-MD-VA 1997 8-hour ozone moderate nonattainment area 6/12/07 9/20/11, 76 FR 58206.
2002 Base Year Inventory for VOC, NOX, and CO Washington DC-MD-VA 1997 8-hour ozone moderate nonattainment area 6/12/07 9/20/11, 76 FR 58206.
2008 RFP Transportation Conformity Budgets Washington DC-MD-VA 1997 8-hour ozone moderate nonattainment area 6/12/07 9/20/11, 76 FR 58206.
Section 110(a)(2) Infrastructure Requirements for the 1997 Ozone NAAQS Statewide Statewide 7/10/08, 9/2/08, 6/8/10, 6/9/10 10/11/11, 76 FR 62635 This action addresses the following CAA elements or portions thereof: 110(a)(2)(A), (B), (C), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
11/13/07, 12/13/07, 8/25/11 2/25/14, 79 FR 10377 This action addresses the PSD related elements of the following CAA requirements: 110(a)(2)(D)(i)(II).
Section 110(a)(2) Infrastructure Requirements for the 1997 PM2.5 NAAQS Statewide 7/10/08, 9/2/08, 6/8/10, 6/9/10, 4/1/08 10/11/11, 76 FR 62635 This action addresses the following CAA elements or portions thereof: 110(a)(2)(A), (B), (C), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
11/13/07, 7/10/08, 9/2/08, 8/25/11 2/25/14, 79 FR 10377 This action addresses the PSD related elements of the following CAA requirements: 110(a)(2)(C), (D)(i)(II), and (J).
Section 110(a)(2) Infrastructure Requirements for the 2006 PM2.5 NAAQS Statewide 8/30/10, 4/1/11 10/11/11, 76 FR 62635 This action addresses the following CAA elements or portions thereof: 110(a)(2)(A), (B), (C), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
4/1/11, 8/25/11 2/25/14, 79 FR 10377 This action addresses the PSD related elements of the following CAA requirements: 110(a)(2)(C), (D)(i)(II), and (J).
Section 110(a)(2) Infrastructure Requirements for the 2008 Lead NAAQS Statewide 3/9/12 9/24/13, 78 FR 58462 This action addresses the following CAA elements or portions thereof: 110(a)(2)(A), (B), (C) (for enforcement and regulation of minor sources), (D)(i)(I), (D)(i)(II) (for the visibility protection portion), (D)(ii), (E)(i), (E)(iii), (F), (G), (H), (J), (K), (L), and (M).
3/9/12 2/25/14, 79 FR 10377 This action addresses the PSD related elements of the following CAA requirements: 110(a)(2)(C), (D)(i)(II), and (J).
12/22/14 4/2/15, 80 FR 17695 Docket #2015-0040. Addresses CAA element 110(a)(2)(E)(ii).
Regional Haze Plan Statewide 7/16/15 8/21/18, 83 FR 42222 Full Approval.
See §§ 52.2452(g).
Regional Haze Plan Supplements and BART determinations: Statewide 6/13/12, 77 FR 35287 § 52.2452(d); Limited Approval.
1. Georgia Pacific Corporation; 7/17/08.
2a. MeadWestvaco Corporation; 5/6/11.
b. MeadWestvaco Corporation; 3/6/09.
3. O-N Minerals Facility; 1/14/10.
4. Revision to the O-N Minerals Facility permit 11/19/10.
2002 Base Year Emissions Inventory for the 1997 fine particulate matter (PM2.5) standard Virginia portion of the Washington DC-MD-VA 1997 PM2.5 nonattainment area 4/4/08 10/4/12, 77 FR 60626 § 52.2425(f).
Section 110(a)(2) Infrastructure Requirements for the 2010 Nitrogen Dioxide NAAQS Statewide 5/30/13 3/18/14, 79 FR 15012 Docket #2013-0510. This action addresses the following CAA elements, or portions thereof: 110(a)(2)(A), (B), (C), (D)(i)(II), (D)(ii), (E)(i), (E)(iii), (F), (G), (H), (J), (K), (L), and (M) with the exception of PSD elements.
5/30/13 9/30/14, 79 FR 58686 Docket #2013-0510. This action addresses the following CAA elements, or portions thereof: 110(a)(2)(C), (D)(i)(II), and (J) with respect to the PSD elements.
12/22/14 4/2/15, 80 FR 17695 Docket #2015-0040. Addresses CAA element 110(a)(2)(E)(ii).
Section 110(a)(2) Infrastructure Requirements for the 2008 Ozone NAAQS Statewide 7/23/12 3/27/14, 79 FR 17043 Docket #2013-0211. This action addresses the following CAA elements, or portions thereof: 110(a)(2)(A), (B), (C), (D)(i)(II), (D)(ii), (E)(i), (E)(iii), (F), (G), (H), (J), (K), (L), and (M) with the exception of PSD elements.
7/23/12 9/30/14, 79 FR 58686 Docket #2013-0211. This action addresses the following CAA elements, or portions thereof: 110(a)(2)(C), (D)(i)(II), and (J) with respect to the PSD elements.
12/22/14 4/2/15, 80 FR 17695 Docket #2015-0040. Addresses CAA element 110(a)(2)(E)(ii).
Regional Haze Five-Year Progress Report Statewide 11/8/13 5/2/14, 79 FR 25019.
Maintenance plan for the Virginia Portion of the Washington, DC-MD-VA Nonattainment Area for the 1997 Annual PM2.5 National Ambient Air Quality Standard Statewide 06/03/13, 07/17/13 10/6/14,79 FR 60081 See § 52.2429(b).
Section 110(a)(2) Infrastructure Requirements for the 2010 Sulfur Dioxide NAAQS Statewide 6/18/14 3/4/15, 80 FR 11557 Docket #2014-0522. This action addresses the following CAA elements, or portions thereof: 110(a)(2) (A), (B), (C), (D)(i)(II) (PSD), (D)(ii), (E)(i), (E)(iii), (F), (G), (H), (J) (consultation, notification, and PSD), (K), (L), and (M).
12/22/14 4/2/15, 80 FR 17695 Docket #2015-0040. Addresses CAA element 110(a)(2)(E)(ii).
7/16/15 8/21/18, 83 FR 42222 Docket #2017-0601. This action addresses the following CAA elements: 110(a)(2)(D)(I)(II) for visibility and 110(a)(2)(J) for visibility.
8-hour Ozone Modeled Demonstration of Attainment and Attainment Plan for the 1997 Ozone National Ambient Air Quality Standards Washington, DC-MD-VA 1997 8-Hour Ozone Nonattainment Area 6/12/07 4/10/15, 80 FR 19206 2009 motor vehicle emissions budgets of 66.5 tons per day (tpd) for VOC and 146.1 tpd of NOX.
3/18/14 5/26/15, 80 FR 29963 Removal of Stage II vapor recovery program. See section 52.2428.
2011 Base Year Emissions Inventory for the 2008 8-hour ozone standard Virginia portion of the Washington, DC-MD-VA 2008 ozone nonattainment area 7/17/14 5/13/15, 80 FR 27258 § 52.2425(g).
Section 110(a)(2) Infrastructure Requirements for the 2012 Particulate Matter NAAQS Statewide 7/16/15 6/16/16, 81 FR 39210 Docket #2015-0838. This action addresses the following CAA elements, or portions thereof: 110(a)(2)(A), (B), (C), (D)(i)(II) (PSD), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
7/16/15 8/21/18, 83 FR 42222 Docket #2017-0601. This action addresses the following CAA element: 110(a)(2)(D)(I)(II) for visibility.
Emissions Statement Rule Certification for the 2008 Ozone NAAQS Virginia portion of the Washington, DC-MD-VA nonattainment area for the 2008 ozone NAAQS (i.e., Arlington County, Fairfax County, Loudoun County, Prince William County, Alexandria City, Fairfax City, Falls Church City, Manassas City, and Manassas Park City) as well as the portions of Virginia included in the Ozone Transport Region (OTR) (i.e., Arlington County, Fairfax County, Loudoun County, Prince William County, Stafford County, Alexandria City, Fairfax City, Falls Church City, Manassas City, and Manassas Park City) 8/01/17 6/01/18, 83 FR 25381 Certification that Virginia's previously SIP-approved regulations at 9VAC5-20-160 meet the emissions statement requirements of CAA section 182(a)(3)(B) for the 2008 ozone NAAQS.
2008 8-Hour Ozone NAAQS Nonattainment New Source Review Requirements Virginia portion of the Washington, DC-MD-VA nonattainment area for the 2008 ozone NAAQS (i.e., Arlington County, Fairfax County, Loudoun County, Prince William County, Alexandria City, Fairfax City, Falls Church City, Manassas City, and Manassas Park City) as well as the portions of Virginia included in the Ozone Transport Region (OTR) (i.e., Arlington County, Fairfax County, Loudoun County, Prince William County, Stafford County, Alexandria City, Fairfax City, Falls Church City, Manassas City, and Manassas Park City) 5/17/17 9/7/17, 83 FR 45356
Maintenance plan for the Virginia portion of the Washington, DC-MD-VA Nonattainment Area for the 2008 8-hour ozone National Ambient Air Quality Standard Arlington, Fairfax, Loudoun, and Prince William Counties and the Cities of Alexandria, Fairfax, Falls Church, Manassas, and Manassas Park 1/3/18 4/15/2019, 84 FR 15117 § 52.2428(m).
Section 110(a)(2) Infrastructure Requirements for the 2015 Ozone NAAQS Statewide 1/28/2019 3/17/2020, 85 FR 15076 This action addresses the following CAA elements: CAA section 110(a)(2)(A), (B), (C), (D)(i)(II), D(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
Emissions Statement Certification for the 2015 Ozone National Ambient Air Quality Standard Virginia portion of the Washington, DC-MD-VA nonattainment area for the 2015 ozone NAAQS (i.e. Arlington County, Fairfax County, Loudoun County, Prince William County, Alexandria City, Fairfax City, Falls Church City, Manassas City, and Manassas Park City) 7/30/19 5/15/20, 85 FR 29327 Certification that Virginia's previously SIP-approved regulations at 9VAC5-20-160 meet the emissions statement requirements of CAA section 182(a)(3)(B) for the 2015 ozone NAAQS.
CTG Negative Declarations Certification for the 2008 Ozone National Ambient Air Quality Standard Northern Virginia VOC emissions control area 04/02/20 2/10/21, 86 FR 8872 Certifies negative declarations for CTG and ACT source categories in Northern Virginia, including the 2016 Oil and Gas CTG.

(2) Documents incorporated by reference in regulation 9VAC5-20-2 1.

Revised paragraph in
regulation 5-20-21
Applicable geographic area State submittal date EPA approval date Additional explanation
9VAC5-60-100 (adopts 40 CFR 63.460 through 63.469 by reference) Statewide 10/9/98 11/3/99, 64 FR 59648 52.2423(q).
9VAC5-20-21, paragraphs E.1 through E.5 and E.7 Statewide 4/12/89 8/23/95, 60 FR 43714 52.2423(m); Originally Appendix M, Sections II.A. through II.E. and II.G.
9VAC5-20-21, paragraphs E.1 and E.2 Statewide 2/12/93 8/23/95, 60 FR 43714 52.2423(n); Originally Appendix M, Sections II.A. and II.B.
9VAC5-20-21, Section E Statewide 6/22/99 1/7/03, 68 FR 663 52.2423(r).
9VAC5-20-21, paragraph E.12 Statewide 2/23/04 6/8/04, 69 FR 31893 52.2423(s).
9VAC5-20-21, Section E Northern Virginia VOC Emissions Control Area designated in 9VAC5-20-206 3/24/04 5/12/05, 70 FR 24970 9VAC5-20-21, Sections E.1.a.(7)., E.4.a.(12) through a.(17), E.10., E.11., E.13.a.(1), and E.13.a.(2).
9VAC5-20-21, Sections D and E Statewide 8/25/05 3/3/06, 71 FR 10838 Sections D., E. (introductory sentence), E.2 (all paragraphs), E.3.b, E.4.a.(1) and (2), E.4.b. , E.5. (all paragraphs), and E.7. (all paragraphs) State effective date is 2/1/00.
9VAC5-20-21, Section B Statewide 10/25/05 3/3/06, 71 FR 10838 State effective date is 3/9/05; approval is for those provisions of the CFR which implement control programs for air pollutants related to the national ambient air quality standards (NAAQS) and regional haze.
9VAC5-20-21, Section E Northern Virginia VOC Emissions Control Area designated in 9VAC5-20-206 10/25/05 1/30/07, 72FR 4207 9VAC5-20-21, Sections .1.a.(16)., E.4.a.(18) through a.(20), E.6.a, E.11.a.(3), E.12.a.(5) through a.(8), E.14.a. and E.14.b.
State effective date is 3/9/05.
9VAC5-20-21, Paragraphs E.4.a. (21) and (22) Fredericksburg VOC Emissions Control Area Designated in 9VAC5-20-206 5/14/07 12/5/07, 72 FR 68511 State effective date is 10/4/06.
9VAC5-20-21, Sections B. and E.1 Statewide 6/24/09 1/18/11, 76 FR 2829 Revised sections.
9VAC5-20-21, Sections E.1.a.(1)(q) and E.1.a.(1)(r) Statewide 9/27/10 4/25/11, 76 FR 22814 Revised sections.
9VAC5-20-21, Section E.1.a.(1)(s) Statewide 8/18/10 6/22/11, 76 FR 36326 Added Section.
9VAC5-20-21, Sections E.1.a.(2), (16)-(19), E.2.a.(3), E.2.b., E.4.a.(23)-(27), E.11.a.(4)-(6), E.12.a.(3), (5) and (9)-(11) Northern Virginia and Fredericksburg VOC Emissions Control Areas 3/17/10 1/26/12, 77 FR 3928 Added section.
9VAC5-20-21 Section E.1.a(1) Documents Incorporated by Reference Statewide 5/25/11 2/3/12, 77 FR 5400 Addition of paragraph (1)(a) and (1) (u). The citations of all other paragraphs are revised.
Documents incorporated by reference Northern Virginia VOC emissions control area 2/01/16 10/21/16, 81 FR 72711 Section 15 added.

[69 FR 54218, Sept. 8, 2004]

§ 52.2421 Classification of regions.

The Virginia plan was evaluated on the basis of the following classifications:

Air quality control region Pollutant
Particulate matter Sulfur oxides Nitrogen dioxide Carbon monoxide Photochemical oxidants (hydrocarbons)
Eastern Tennessee-Southwestern Virginia Interstate I I III III III
Valley of Virginia Intrastate I III III III III
Central Virginia Intrastate I III III III III
Northeastern Virginia Intrastate IA III III III III
State Capital Intrastate I III III III I
Hampton Roads Intrastate I II III III I
National Capital Interstate I I III I I

[37 FR 15090, July 27, 1972, as amended at 39 FR 16347, May 8, 1974]

§ 52.2422 [Reserved]

§ 52.2423 Approval status.

(a) With the exceptions set forth in this subpart, the Administrator approves Virginia's plan for the attainment and maintenance of the national standards.

(b)-(e) [Reserved]

(f) Section 9VAC 5-40-20.A.4. of the Virginia Regulations for the Control and Abatement of Air Pollution is not considered part of the applicable plan because it contradicts a previously approved section of the SIP.

(g) [Reserved]

(h) In an April 19, 1991 request submitted by the Virginia Department of Air Pollution Control, the source-specific emission limitation for James River Paper which EPA had approved on August 18, 1983 is deleted. James River Paper Co. (now known as Custom Papers Group—Richmond, Inc.) located in Richmond, Virginia is now required to comply with the applicable Virginia SIP paper coating regulation.

(i) Pursuant to an October 31, 1991 request submitted by the Virginia Department of Air Pollution Control, the source-specific Alternate Control Program (bubble) for J.W. Fergusson & Sons, Inc. which EPA had approved on March 4, 1983, is removed from the plan. J.W. Fergusson & Sons, Inc. located in Richmond, Virginia is required to comply with the Virginia SIP graphic arts RACT regulation approved by EPA on January 25, 1984 (see 40 CFR 52.2420(c)(48) and (c)(74)).

(j)-(l) [Reserved]

(m) EPA approves as part of the Virginia State Implementation Plan the documents listed in Appendix M, Sections II.A. through II.E and Section II.G. (currently Regulation 5-20-21 E.1. through E.5 and E.7) of the Virginia Regulations for the Control and Abatement of Air Pollution submitted by the Virginia Department of Air Pollution Control on April 12, 1989.

(n) EPA approves as part of the Virginia State Implementation Plan the revised references to the documents listed in Appendix M, Sections II.A. and II.B. (currently Regulation 5-20-21E.1 and E.2) of the Virginia Regulations for the Control and Abatement of Air Pollution submitted by the Virginia Department of Air Pollution Control on February 12, 1993.

(o) EPA approves the revised confidentiality of information provisions of Sections 120-02-30, submitted by the Virginia Department of Air Pollution Control on March 18, 1993, as revisions to the Virginia SIP. However, should Virginia submit a SIP revision request on behalf of a source, which contains information that has been judged confidential under the provisions of Section 120-02-30, Virginia must request EPA to consider confidentiality according to the provisions of 40 CFR part 2. EPA is obligated to keep such information confidential only if the criteria of 40 CFR part 2 are met.

(p) EPA disapproves the revised public participation provisions of Sections 120-08-01G.1 and 120-08-01G.4.b, submitted by the Virginia Department of Air Pollution Control on March 29, 1993, as revisions to the Virginia SIP. These revised provisions do not meet the requirements of 40 CFR 51.160 and 51.161. In its place, EPA retains the SIP provisions of Section 120-08-01C.1.a and 01C.4.b through d. as originally approved at §§ 52.2420(c)(69) [SIP section 2.33(a)(5)(ii)] and subsequently revised, due to format changes, at §§ 52.2420(c)(89)(i)(B)(7) [SIP section 120-08-01C.4.b].

(q) EPA approves as part of the Virginia State Implementation Plan the following revisions to the Virginia Regulations for the Control and Abatement of Pollution submitted by the Virginia Department of Environmental Quality on October 9, 1998:

(1) Subpart T of 9 VAC 5-60-100 Designated emission standards of Rule 6-2 (9 VAC 5-60-90 et seq.) of 9 VAC 5 Chapter 60 amended to adopt 40 CFR 63.460 through 63.469 by reference. This amendment was adopted on January 8, 1997, published in the Virginia Register of Regulations on March 31, 1997 and effective on May 1, 1997.

(2) Revised date reference to 40 CFR part 63 (July 1, 1996) contained in 9 VAC 5-60-90 (General), as it pertains to the documents listed in 9 VAC 5-60-100, Subpart T.

(r) EPA approves as part of the Virginia State Implementation Plan the revised references to the documents listed in Chapter 20, Section 9 VAC 5-20-21 (formerly Appendix M), Sections E.4.a.(1), E.4.a.(2), and E.7.a.(1) through E.7.a.(3), of the Virginia Regulations for the Control and Abatement of Air Pollution submitted by the Virginia Department of Environmental Quality on June 22, 1999.

(s) EPA approves as part of the Virginia State Implementation Plan the references to the documents listed in 9 VAC 5 Chapter 20, Section 5-20-21, paragraph E.12 of the Virginia Regulations for the Control and Abatement of Air Pollution submitted by the Virginia Department of Environmental Quality on February 23, 2004.

[38 FR 33724, Dec. 6, 1973]

§ 52.2424 Motor vehicle emissions budgets.

(a) Motor vehicle emissions budget for the Hampton Roads maintenance area adjusting the mobile emissions budget contained in the maintenance plan for the horizon years 2015 and beyond adopted on August 29, 1996 and submitted by the Virginia Department of Environmental Quality on August 29, 1996.

(b) Motor vehicle emissions budget for the Richmond maintenance area adjusting the mobile emissions budget contained in the maintenance plan for the horizon years 2015 and beyond adopted on July 30, 1996 and submitted by the Virginia Department of Environmental Quality on July 30, 1996.

(c) EPA approves the following revised 2009 and 2015 motor vehicle emissions budgets (MVEBs) for the Fredericksburg 8-Hour Ozone Maintenance Area submitted by the Virginia Department of Environmental Quality (VADEQ) on September 26, 2011:

Applicable geographic area Year Tons per day (TPD) NOX
Fredericksburg Area (Spotsylvania and Stafford Counties and City of Fredericksburg) 2009 19.615
Fredericksburg Area (Spotsylvania and Stafford Counties and City of Fredericksburg) 2015 12.933

[62 FR 34412, June 26, 1997, as amended at 62 FR 61240, Nov. 17, 1997; 77 FR 65492, Oct. 29, 2012; 77 FR 75388, Dec. 20, 2012]

§ 52.2425 Base Year Emissions Inventory.

(a) EPA approves as a revision to the Virginia Implementation Plan the 1990 base year emission inventory for the Washington Metropolitan Statistical Area, submitted by Director, Virginia Department of Environmental Quality, on November 1, 1993, April 3, 1995 and October 12, 1995. This submittal consists of the 1990 base year stationary, area and off-road mobile and on-road mobile emission inventories in the Washington Statistical Area for the pollutant, carbon monoxide (CO).

(b) EPA approves as a revision to the Virginia State Implementation Plan the 1990 base year emission inventories for the Richmond-Petersburg, Norfolk-Virginia Beach, and Smyth County ozone nonattainment areas submitted by the Director, Virginia Department of Environmental Quality on November 11, 1992, November 18, 1992, November 1, 1993, and December 15, 1994. These submittals consist of the 1990 base year point, area, non-road mobile, biogenic and on-road mobile source emission inventories in each area for the following pollutants: volatile organic compounds (VOC), carbon monoxide (CO), and oxides of nitrogen (NOX).

(c) EPA approves as a revision to the Virginia State Implementation Plan the 1990 base year emission inventories for the Northern Virginia ozone nonattainment areas submitted by the Director, Virginia Department Environmental Quality, on November 30, 1992, November 1, 1993, and April 3, 1995. These submittals consist of the 1990 base year point, area, non-road mobile, biogenic and on-road mobile source emission inventories in each area for the following pollutants: volatile organic compounds (VOC), carbon monoxide (CO), and oxides of nitrogen (NOX).

(d) EPA approves as a revision to the Virginia State Implementation Plan amendments to the 1990 base year emission inventories for the Northern Virginia ozone nonattainment area submitted by the Director, Virginia Department Environmental Quality, on December 17, 1997. This submittal consists of amendments to the 1990 base year point, area, non-road mobile, and on-road mobile source emission inventories for the following pollutants: volatile organic compounds (VOC), and oxides of nitrogen (NOX).

(e) EPA approves as a revision to the Virginia State Implementation Plan the 2002 base year emissions inventories for the Washington, DC-MD-VA 1997 8-hour ozone moderate nonattainment area submitted by the Director of the Virginia Department of Environment Quality on June 12, 2007. This submittal consists of the 2002 base year point, area, non-road mobile, and on-road mobile source inventories in area for the following pollutants: volatile organic compounds (VOC), carbon monoxide (CO) and nitrogen oxides (NOX).

(f) EPA approves as a revision to the Virginia State Implementation Plan the 2002 base year emissions inventory for the Virginia portion of the Washington DC-MD-VA 1997 fine particulate matter (PM2.5) nonattainment area submitted by the Virginia Department of Environmental Quality on April 4, 2008. The 2002 base year emissions inventory includes emissions estimates that cover the general source categories of point sources, non-road mobile sources, area sources, on-road mobile sources, and biogenic sources. The pollutants that comprise the inventory are nitrogen oxides (NOX), volatile organic compounds (VOCs), PM2.5, coarse particles (PM10), ammonia (NH3), and sulfur dioxide (SO2).

(g) EPA approves as a revision to the Virginia State Implementation Plan the 2011 base year emissions inventory for the Virginia portion of the Washington, DC-MD-VA 2008 8-hour ozone nonattainment area submitted by the Virginia Department of Environmental Quality on July 17, 2014. The 2011 base year emissions inventory includes emissions estimates that cover the general source categories of point sources, non-road mobile sources, area sources, on-road mobile sources, and biogenic sources. The pollutants that comprise the inventory are carbon monoxide (CO), nitrogen oxides (NOX) and volatile organic compounds (VOC).

[61 FR 2937, Jan. 30, 1996, as amended at 61 FR 48632, 48635, Sept. 16, 1996; 63 FR 36858, July 8, 1998; 76 FR 58120, Sept. 20, 2011; 77 FR 60627, Oct. 4, 2012; 80 FR 27258, May 13, 2015; 80 FR 43628, July 23, 2015]

§ 52.2426 Photochemical Assessment Monitoring Stations (PAMS) Program.

On November 23, 1994 Virginia's Department of Environmental Quality submitted a plan for the establishment and implementation of a Photochemical Assessment Monitoring Stations (PAMS) Program as a state implementation plan (SIP) revision, as required by section 182(c)(1) of the Clean Air Act. EPA approved the Photochemical Assessment Monitoring Stations (PAMS) Program on September 11, 1995 and made it part of the Virginia SIP. As with all components of the SIP, Virginia must implement the program as submitted and approved by EPA.

[60 FR 47084, Sept. 11, 1995]

§ 52.2427 [Reserved]

§ 52.2428 Control Strategy: Carbon monoxide and ozone.

(a) Determination—EPA has determined that, as of November 5, 1997, the Richmond ozone nonattainment area, which consists of the counties of Chesterfield, Hanover, Henrico, and part of Charles City County, and of the cities of Richmonds, Colonial Heights and Hopewell, has attained the 1-hour .12 ppm ozone standard based on three years of air quality data for 1993, 1994 and 1995. EPA has further determined that the reasonable further progress and attainment demonstration requirements of section 182(b)(1) and related requirements of section 172(c)(9) of the Clean Air Act do not apply to the Richmond area for so long as the area does not monitor any violations of the 1-hour .12ppm ozone standard, or until the area is no longer designated nonattainment. If a violation of the ozone NAAQS is monitored in the Richmond ozone nonattainment area while the area is designated nonattainment, these determinations shall no longer apply.

(b) EPA approves the Commonwealth's 15 Percent Rate of Progress Plan for the Virginia portion of the Metropolitan Washington, D.C. ozone nonattainment area, submitted by the Acting Director of the Virginia Department of the Environmental Quality on April 14, 1998.

(c)-(d) [Reserved]

(e) Based upon EPA's review of the air quality data for the 3-year period 2003 to 2005, EPA has determined that the Washington, DC severe 1-hour ozone nonattainment area attained the 1-hour ozone NAAQS by the applicable attainment date of November 15, 2005. EPA also has determined that the Washington, DC severe 1-hour ozone nonattainment area is not subject to the imposition of the section 185 penalty fees.

(f) EPA approves revisions to the Virginia State Implementation Plan consisting of the 2008 reasonable further progress (RFP) plan, reasonably available control measures, and contingency measures for the Washington, DC-MD-VA 1997 8-hour ozone moderate nonattainment area submitted by the Director of the Virginia Department of Environment Quality on June 12, 2007.

(g) EPA approves the following 2008 RFP motor vehicle emissions budgets (MVEBs) for the Washington, DC-MD-VA 1997 8-hour ozone moderate nonattainment area submitted by the Director of the Virginia Department of Environment Quality on June 12, 2007:

Transportation Conformity Emissions Budgets for the Washington, DC-MD-VA Area

Type of control strategy
SIP
Year VOC
(TPD)
NOX
(TPD)
Effective date
of adequacy
determination or
SIP approval
Rate of Progress Plan 2008 70.8 159.8 September 21, 2009 (74 FR 45853), published September 4, 2009.

(h) Determination of attainment. EPA has determined, as of February 28, 2012, that based on 2007 to 2009 and 2008 to 2010 ambient air quality data, the Washington, DC-MD-VA moderate nonattainment area has attained the 1997 8-hour ozone National Ambient Air Quality Standard (NAAQS). This determination, in accordance with 40 CFR 51.918, suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as this area continues to meet the 1997 8-hour ozone NAAQS.

(i) As of October 10, 2014, EPA approves the removal of the Stage II vapor recovery program from the maintenance plans for the Richmond 1990 1-Hour Ozone Maintenance Area and the Richmond-Petersburg 1997 8-Hour Ozone Maintenance Area.

(j) EPA approves revisions to the Virginia State Implementation Plan consisting of the attainment demonstration required under 40 CFR 51.908 demonstrating attainment of the 1997 ozone NAAQS by the applicable attainment date of June 15, 2010 and the failure to attain contingency measures for the Washington, DC-MD-VA 1997 8-hour ozone moderate nonattainment area submitted by the Director of the Virginia Department of Environment Quality on June 12, 2007.

(k) EPA approves the following 2009 attainment demonstration and 2010 motor vehicle emissions budgets (MVEBs) for the Washington, DC-MDVA 1997 8-hour ozone moderate nonattainment area submitted by the Director of the Virginia Department of Environment Quality on June 12, 2007:

Transportation Conformity Emissions Budgets for the Washington, DC-MD-VA Area

Type of control strategy SIP Year VOC (TPD) NOX (TPD) Effective date of adequacy determination or SIP approval
Attainment Demonstration 2009 66.5 146.1 February 22, 2013 (78 FR 9044), published February 7, 2013.
Contingency Measures Plan 2010 144.3 February 22, 2013 (78 FR 9044), published February 7, 2013.

(l) As of May 26, 2015, EPA approves the removal of the Stage II vapor recovery program from the attainment plans for the Virginia portion of the Washington DC-MD-VA 1990 1-hour and 1997 8-hour Ozone NAAQS Nonattainment Areas and from the maintenance plan for the Fredericksburg 1997 8-Hour Ozone Maintenance Area.

(m) EPA approves the maintenance plan for the Virginia portion of the Washington, DC-MD-VA nonattainment area for the 2008 8-hour ozone NAAQS submitted by the Director of the Virginia Department of Environmental Quality on January 3, 2018. The maintenance plan includes 2014, 2025, and 2030 motor vehicle emission budgets (MVEBs) for VOC and NOX to be applied to all future transportation conformity determinations and analyses for the entire Washington, DC-MD-VA area for the 2008 8-hour ozone NAAQS. The maintenance plan includes two sets of VOC and NOX MVEBs: The MVEBs without transportation buffers are effective as EPA has determined them adequate for transportation conformity purposes; the MVEBs with transportation buffers will be used only as needed in situations where the conformity analysis must be based on different data, models, or planning assumptions, including, but not limited to, updates to demographic, land use, or project-related assumptions, than were used to create the set of MVEBs without transportation buffers. The technical analyses used to demonstrate compliance with the MVEBs and the need, if any, to use transportation buffers will be fully documented in the conformity analysis and follow the Transportation Planning Board's (TPB) interagency consultation procedures.

Table 3 to Paragraph (m)—Motor Vehicle Emissions Budgets for the Washington, DC-MD-VA Area

Type of control strategy SIP Year VOC
(TPD)
NOX
(TPD)
Effective date of adequacy determination of SIP approval
Maintenance Plan 2014
2025
2030
61.3
33.2
24.1
136.8
40.7
27.4
5/15/2019.

Table 4 to Paragraph (m)—Motor Vehicle Emissions Budgets With Transportation Buffers for the Washington, DC-MD-VA Area

Type of control strategy SIP Year VOC
(TPD)
NOX
(TPD)
Effective date of adequacy determination of SIP approval
Maintenance Plan 2014
2025
2030
61.3
39.8
28.9
136.8
48.8
32.9
Contingent and effective upon interagency consultation.

[62 FR 52032, Oct. 6, 1997, as amended at 65 FR 59731, Oct. 6, 2000; 66 FR 632, Jan. 3, 2001; 69 FR 43522, July 21, 2004; 73 FR 43362, July 25, 2008; 76 FR 58120, Sept. 20, 2011; 77 FR 11741, Feb. 28, 2012; 79 FR 46714, Aug. 11, 2014; 80 FR 19219, Apr. 10, 2015; 80 FR 29963, May 26, 2015; 84 FR 15117, Apr. 15, 2019]

§ 52.2429 Control strategy: Particulate matter.

(a) Determination of Attainment. EPA has determined, as of January 12, 2009, the Virginia portion of the Metropolitan Washington, DC-MD-VA nonattainment area for the 1997 PM2.5 NAAQS has attained the 1997 PM2.5 NAAQS. This determination, in accordance with 40 CFR 52.1004(c), suspends the requirements for this area to submit an attainment demonstration and associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as the area continues to attain the 1997 PM2.5 NAAQS.

(b) Maintenance Plan and Transportation Conformity Budgets. EPA approves the maintenance plan for the Virginia portion of the Washington, DC-MD-VA nonattainment area for the 1997 annual PM2.5 NAAQS submitted by the Commonwealth of Virginia for the entire Area on June 6, 2013 and supplemented on July 17, 2013. The maintenance plan includes motor vehicle emission budgets (MVEBs) to be applied to all future transportation conformity determinations and analyses for the entire Washington, DC-MD-VA PM2.5 Area for the 1997 PM2.5 NAAQS. The MVEBs are based on a tiered approach: Tier 1 MVEBs are effective as EPA has determined them adequate for transportation conformity purposes; Tier 2 mobile budgets will become effective upon the completion of the interagency consultation process and fully documented within the first conformity analysis that uses the Tier 2 MVEBs.

Washington, DC-MD-VA PM2.5 Area's Tier 1 Motor Vehicle Emissions Budgets for the 1997 Annual PM2.5 NAAQS, (tpy)

Type of control strategy SIP Year NOX PM2.5 Effective date of SIP approval
Maintenance Plan 2017 41,709 1,787 11/5/14
2025 27,400 1,350

Washington, DC-MD-VA PM2.5 Area's Tier 2 Motor Vehicle Emissions Budgets for the 1997 Annual PM2.5 NAAQS, (tpy)

Type of control strategy SIP Year NOX PM2.5 Effective date of SIP approval
Maintenance Plan 2017 50,051 2,144 Contingent and effective upon interagency consultation.
2025 32,880 1,586

[74 FR 1148, Jan. 12, 2009, as amended at 79 FR 60085, Nov. 5, 2014 ]

§ 52.2430 Determinations of attainment.

(a) Based upon EPA's review of the air quality data for the 3-year period 2007 to 2009, EPA determined that the Metropolitan Washington, District of Columbia-Maryland-Virginia (DC-MD-VA) fine particle (PM2.5) nonattainment area attained the 1997 annual PM2.5 National Ambient Air Quality Standard (NAAQS) by the applicable attainment date of April 5, 2010. Therefore, EPA has met the requirement pursuant to CAA section 179(c) to determine, based on the area's air quality as of the attainment date, whether the area attained the standard. EPA also determined that the Metropolitan Washington, DC-MD-VA PM2.5 nonattainment area is not subject to the consequences of failing to attain pursuant to section 179(d).

(b) Based upon EPA's review of the air quality data for the 3-year period 2007 to 2009, Washington, DC-MD-VA moderate nonattainment area has attained the 1997 8-hour ozone NAAQS by the applicable attainment date of June 15, 2010. Therefore, EPA has met the requirement pursuant to CAA section 181(b)(2)(A) to determine, based on the area's air quality as of the attainment date, whether the area attained the standard. EPA also determined that the Washington, DC-MD-VA moderate nonattainment area will not be reclassified for failure to attain by its applicable attainment date pursuant to section 181(b)(2)(A).

(c) Based upon EPA's review of the air quality data for the 3-year period 2013 to 2015, the Washington, DC-MD-VA marginal ozone nonattainment area has attained the 2008 8-hour ozone national ambient air quality standard (NAAQS) by the applicable attainment date of July 20, 2016. Therefore, EPA has met the requirement pursuant to Clean Air Act section 181(b)(2)(A) to determine, based on the area's air quality as of the attainment date, whether the area attained the standard. EPA also determined that the Washington, DC-MD-VA marginal nonattainment area will not be reclassified for failure to attain by its applicable attainment date pursuant to section 181(b)(2)(A).

[77 FR 1414, Jan. 10, 2012, as amended at 77 FR 11741, Feb. 28, 2012; 82 FR 52655, Nov. 14, 2017]

§§ 52.2431-52.2439 [Reserved]

§ 52.2440 Interstate pollutant transport provisions; What are the FIP requirements for decreases in emissions of nitrogen oxides?

(a)

(1) The owner and operator of each source and each unit located in the State of Virginia and for which requirements are set forth under the CSAPR NOX Annual Trading Program in subpart AAAAA of part 97 of this chapter must comply with such requirements. The obligation to comply with such requirements will be eliminated by the promulgation of an approval by the Administrator of a revision to Virginia's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan under § 52.38(a), except to the extent the Administrator's approval is partial or conditional.

(2) Notwithstanding the provisions of paragraph (a)(1) of this section, if, at the time of the approval of Virginia's SIP revision described in paragraph (a)(1) of this section, the Administrator has already started recording any allocations of CSAPR NOX Annual allowances under subpart AAAAA of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart AAAAA of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR NOX Annual allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

(b)

(1) The owner and operator of each source and each unit located in the State of Virginia and for which requirements are set forth under the CSAPR NOX Ozone Season Group 1 Trading Program in subpart BBBBB of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2015 and 2016.

(2) The owner and operator of each source and each unit located in the State of Virginia and for which requirements are set forth under the CSAPR NOX Ozone Season Group 2 Trading Program in subpart EEEEE of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2017 through 2020.

(3) The owner and operator of each source and each unit located in the State of Virginia and for which requirements are set forth under the CSAPR NOX Ozone Season Group 3 Trading Program in subpart GGGGG of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2021 and each subsequent year. The obligation to comply with such requirements will be eliminated by the promulgation of an approval by the Administrator of a revision to Virginia's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan (FIP) under § 52.38(b)(1) and (b)(2)(v), except to the extent the Administrator's approval is partial or conditional.

(4) Notwithstanding the provisions of paragraph (b)(3) of this section, if, at the time of the approval of Virginia's SIP revision described in paragraph (b)(3) of this section, the Administrator has already started recording any allocations of CSAPR NOX Ozone Season Group 3 allowances under subpart GGGGG of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart GGGGG of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR NOX Ozone Season Group 3 allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

(5) Notwithstanding the provisions of paragraph (b)(2) of this section, after 2020 the provisions of § 97.826(c) of this chapter (concerning the transfer of CSAPR NOX Ozone Season Group 2 allowances between certain accounts under common control), the provisions of § 97.826(d) of this chapter (concerning the conversion of amounts of unused CSAPR NOX Ozone Season Group 2 allowances allocated for control periods before 2021 to different amounts of CSAPR NOX Ozone Season Group 3 allowances), and the provisions of § 97.811(d) of this chapter (concerning the recall of CSAPR NOX Ozone Season Group 2 allowances equivalent in quantity and usability to all such allowances allocated to units in the State for control periods after 2020) shall continue to apply.

[76 FR 48376, Aug. 8, 2011, as amended at 81 FR 74586, 74601, Oct. 26, 2016; 83 FR 65924, Dec. 21, 2018; 86 FR 23177, Apr. 30, 2021]

§ 52.2441 Interstate pollutant transport provisions; What are the FIP requirements for decreases in emissions of sulfur dioxide?

(a) The owner and operator of each source and each unit located in the State of Virginia and for which requirements are set forth under the CSAPR SO2 Group 1 Trading Program in subpart CCCCC of part 97 of this chapter must comply with such requirements. The obligation to comply with such requirements will be eliminated by the promulgation of an approval by the Administrator of a revision to Virginia's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan under § 52.39, except to the extent the Administrator's approval is partial or conditional.

(b) Notwithstanding the provisions of paragraph (a) of this section, if, at the time of the approval of Virginia's SIP revision described in paragraph (a) of this section, the Administrator has already started recording any allocations of CSAPR SO2 Group 1 allowances under subpart CCCCC of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart CCCCC of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR SO2 Group 1 allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

[76 FR 48376, Aug. 8, 2011, as amended at 77 FR 10334, Feb. 21, 2012; 81 FR 74586, Oct. 26, 2016]

§§ 52.2442-52.2450 [Reserved]

§ 52.2451 Significant deterioration of air quality.

(a) The requirements of sections 160 through 165 of the Clean Air Act are met since the plan includes approvable procedures for the Prevention of Significant Air Quality Deterioration.

(b) Regulations for preventing significant deterioration of air quality. The provisions of § 52.21 (b) through (w) are hereby removed from the applicable state plan for the Commonwealth of Virginia.

[63 FR 13798, Mar. 23, 1998]

§ 52.2452 Visibility protection.

(a) Reasonably Attributable Visibility Impairment. The requirements of section 169A of the Clean Air Act are not met because the plan does not include approvable measures for meeting the requirements of 40 CFR 51.305 for protection of visibility in mandatory Class I Federal areas.

(b)-(f) [Reserved]

(g) EPA converts its limited approval/limited disapproval of Virginia's regional haze program to a full approval. This SIP revision changes Virginia's reliance from the Clean Air Interstate Rule to the Cross-State Air Pollution Rule to meet the regional haze SIP best available retrofit technology requirements for certain sources and to meet reasonable progress requirements.

[50 FR 28553, July 12, 1985, as amended at 52 FR 45137, Nov. 24, 1987; 77 FR 33659, June 7, 2012; 77 FR 35291, June 13, 2012; 82 FR 3129, Jan. 10, 2017; 83 FR 42222, Aug. 21, 2018]

§ 52.2453 [Reserved]

§ 52.2454 Prevention of significant deterioration of air quality for Merck & Co., Inc.'s Stonewall Plant in Elkton, VA.

(a) Applicability.

(1) This section applies only to the pharmaceutical manufacturing facility, commonly referred to as the Stonewall Plant, located at Route 340 South, in Elkton, Virginia (“site”).

(2) This section sets forth the prevention of significant deterioration of air quality preconstruction review requirements for the following pollutants only: carbon monoxide, nitrogen oxides, ozone (using volatile organic compounds as surrogate), particulate matter with an aerodynamic diameter less than 10 microns (PM10), and sulfur dioxide. This section applies in lieu of § 52.21 for the pollutants identified in this paragraph as well as particulate matter, but not for particulate matter with an aerodynamic diameter less than or equal to a nominal 2.5 microns (PM2.5) regulated as PM2.5; however, the preconstruction review requirements of § 52.21, or other preconstruction review requirements that the Administrator approves as part of the plan, shall remain in effect for any pollutant which is not specifically identified in this paragraph and is subject to regulation under the Act.

(b) Definitions. For the purposes of this section:

12-month rolling total for an individual pollutant or the total criteria pollutants, as specified in paragraph (d) of this section, is calculated on a monthly basis as the sum of all actual emissions of the respective pollutant(s) from the previous 12 months.

Act means the Clean Air Act, as amended, 42 U.S.C. 7401, et seq.

Completion of the powerhouse conversion means the date upon which the new boilers, installed pursuant to paragraph (g) of this section, are operational. This determination shall be made by the site based on the boiler manufacturer's installation, startup and shakedown specifications.

Permitting authority means either of the following:

(1) The Administrator, in the case of an EPA-implemented program; or

(2) The State air pollution control agency, or other agency delegated by the Administrator, pursuant to paragraph (o) of this section, to carry out this permit program.

Process unit means:

(1) Manufacturing equipment assembled to produce a single intermediate or final product; and

(2) Any combustion device.

Responsible official means:

(1) The president, secretary, treasurer, or vice-president of the business entity in charge of a principal business function, or any other person who performs similar policy or decision-making functions for the business entity; or

(2) A duly authorized representative of such business entity if the representative is responsible for the overall operation of one or more manufacturing, production, or operating facilities applying for or subject to a permit and either:

(i) The facilities employ more than 250 persons or have gross annual sales or expenditures exceeding $25 million (in second quarter 1980 dollars); or

(ii) The authority to sign documents has been assigned or delegated to such representative in accordance with procedures of the business entity.

Site means the contiguous property at Route 340 South, Elkton, Virginia, under common control by Merck & Co., Inc., and its successors in ownership, known as the Stonewall site.

(c) Authority to issue permit. The permitting authority may issue to the site a permit which complies with the requirements of paragraphs (d) through (n) of this section. The Administrator may delegate, in whole or in part, pursuant to paragraph (o) of this section, the authority to administer the requirements of this section to a State air pollution control agency, or other agency authorized by the Administrator.

(d) Site-wide emissions caps. The permit shall establish site-wide emissions caps as provided in this paragraph.

(1) Initial site-wide emissions caps. The initial site-wide emissions caps shall be based on the site's actual emissions during a time period, within five years of the date of permit issuance, which represents normal site operation. The permitting authority may allow the use of a different time period upon a determination that it is more representative of normal source operation. Actual site-wide emissions shall be calculated using the actual operating hours, production rates, and types of materials processed, stored, or combusted during the selected time period.

(i) Total criteria pollutant emissions cap. The permit shall establish a total criteria pollutant emissions cap (total emissions cap). The criteria pollutants included in the total emissions cap are the following: carbon monoxide, nitrogen oxides, ozone (using volatile organic compounds as surrogate), particulate matter with an aerodynamic diameter less than 10 microns, and sulfur dioxide.

(ii) Individual pollutant caps. The permit shall establish individual pollutant caps for sulfur dioxide, nitrogen oxides and PM10.

(2) Adjustments to the site-wide emissions caps.

(i) The permit shall require that upon completion of the powerhouse conversion, the site shall reduce the site-wide emissions caps as follows:

(A) The total emissions cap shall be reduced by 20 percent from the initial site-wide emissions cap established pursuant to paragraph (d)(1)(i) of this section.

(B) The sulfur dioxide cap shall be reduced by 25 percent from the initial site-wide emissions cap established pursuant to paragraph (d)(1)(ii) of this section.

(C) The nitrogen oxide cap shall be reduced by 10 percent from the initial site-wide emissions cap established pursuant to paragraph (d)(1)(ii) of this section.

(ii) The permit may specify other reasons for adjustment of the site-wide emissions caps.

(e) Operating under the site-wide emissions caps.

(1) The permit shall require that the site's actual emissions of criteria pollutants shall not exceed the total emissions cap established pursuant to paragraph (d) of this section.

(2) The permit shall require that the site's actual emissions of sulfur dioxide, nitrogen oxides and PM10 shall not exceed the respective individual pollutant cap established pursuant to paragraph (d) of this section.

(3) Compliance with the total emissions cap and individual pollutant caps shall be determined by comparing the respective cap to the 12-month rolling total for that cap. Compliance with the total emissions cap and individual pollutant caps shall be determined within one month of the end of each month based on the prior 12 months. The permit shall set forth the emission calculation techniques which the site shall use to calculate site-wide actual criteria pollutant emissions.

(4) Installation of controls for significant modifications and significant new installations.

(i) This paragraph applies to significant modifications and significant new installations. Significant modifications for the purposes of this section are defined as changes to an existing process unit that result in an increase of the potential emissions of the process unit, after consideration of existing controls, of more than the significance levels listed in paragraph (e)(4)(ii) of this section. Significant new installations for the purposes of this section are defined as new process units with potential emissions before controls that exceed the significance levels listed in paragraph (e)(4)(ii) of this section. For purposes of this section, potential emissions means process unit point source emissions that would be generated by the process unit operating at its maximum capacity.

(ii) The significance levels for determining significant modifications and significant new installations are: 100 tons per year of carbon monoxide; 40 tons per year of nitrogen oxides; 40 tons per year of sulfur dioxide; 40 tons per year of volatile organic compounds; and 15 tons per year of PM10.

(iii) For any significant modification or significant new installation, the permit shall require that the site install, at the process unit, emission controls, pollution prevention or other technology that represents good environmental engineering practice in the pharmaceutical or batch processing industry, based on the emission characteristics (such as flow, variability, pollutant properties) of the process unit.

(f) Operation of control equipment. The permit shall require that the site shall continue to operate the emissions control equipment that was previously subject to permit requirements at the time of issuance of a permit pursuant to this section. This equipment shall be operated in a manner which minimizes emissions, considering the technical and physical operational aspects of the equipment and associated processes. This operation shall include an operation and maintenance program based on manufacturers' specifications and good engineering practice.

(g) Powerhouse conversion. The permit shall require that the site convert the steam-generating powerhouse from burning coal as the primary fuel to burning natural gas as the primary fuel and either No. 2 fuel oil or propane as backup fuel.

(1) The new boilers shall be equipped with low nitrogen oxides technology.

(2) The site shall complete the powerhouse conversion (completion of the powerhouse conversion) no later than 30 months after the effective date of the permit.

(h) Monitoring, recordkeeping and reporting.

(1) The permit shall set forth monitoring, recordkeeping, and reporting requirements sufficient to demonstrate compliance with the site-wide emissions caps. The monitoring, recordkeeping and reporting requirements shall be structured in a tiered system, such that the requirements become more stringent as the site's emissions approach the total emissions cap.

(2) At a minimum, the permit shall require that the site submit to the permitting authority semi-annual reports of the site-wide criteria pollutant emissions (expressed as a 12-month rolling total) for each month covered by the report. These reports shall include a calculation of the total emissions cap, as well as, the emissions of sulfur dioxide, nitrogen oxides, carbon monoxide, volatile organic compounds and PM10.

(3) Any reports required by the permit to be submitted on an annual or semi-annual basis shall contain a certification by the site's responsible official that to his belief, based on reasonable inquiry, the information submitted in the report is true, accurate, and complete.

(4) Any records required by the permit shall be retained on site for at least five years.

(i) Air quality analysis. The permittee shall demonstrate, prior to permit issuance and on a periodic basis which shall be specified in the permit, that emissions from construction or operation of the site will not cause or contribute to air pollution in excess of any:

(1) Maximum allowable increase or maximum allowable concentration for any pollutant, pursuant to section 165 of the Act;

(2) National ambient air quality standard or;

(3) Other applicable emission standard or standard of performance under the Act.

(j) Termination.

(1) The permit may be terminated as provided in this paragraph for reasons which shall include the following, as well as any other termination provisions specified in the permit:

(i) If the Administrator or the permitting authority determines that continuation of the permit is an imminent and substantial endangerment to public health or welfare, or the environment;

(ii) If the permittee knowingly falsifies emissions data;

(iii) If the permittee fails to implement the powerhouse conversion pursuant to paragraph (g) of this section;

(iv) If the permittee receives four consent orders or two judgments adverse to the site arising from non-compliance with this permit in a five year period that are deemed material by the Administrator or the permitting authority; or

(v) If the total emissions cap is exceeded.

(2) In the event of termination, the Administrator or the permitting authority shall provide the permittee with written notice of its intent to terminate the permit. Within 30 calendar days of the site's receipt of this notice, the site may take corrective action to remedy the cause of the termination. If this remedy, which may include a corrective action plan and schedule, is deemed acceptable by the Administrator or the permitting authority (whichever agency provided written notice of its intent to terminate the permit), the action to terminate the permit shall be withdrawn. Otherwise, the permit shall be terminated in accordance with procedures specified in the permit.

(3) Termination of the permit does not waive the site's obligation to complete any corrective actions relating to non-compliance under the permit.

(k) Inspection and entry.

(1) Upon presentation of credentials and other documents as may be required by law, the site shall allow authorized representatives of the Administrator and the permitting authority to perform the following:

(i) Enter upon the site;

(ii) Have access to and copy, at reasonable times, any records that must be kept under the conditions of the permit;

(iii) Have access at reasonable times to batch and other plant records needed to verify emissions.

(iv) Inspect at reasonable times any facilities, equipment (including monitoring and control equipment), practices, or operations required under the permit;

(v) Sample or monitor any substances or parameters at any location, during operating hours, for the purpose of assuring permit compliance or as otherwise authorized by the Act.

(2) No person shall obstruct, hamper, or interfere with any such authorized representative while in the process of carrying out his official duties. Refusal of entry or access may constitute grounds for permit violation and assessment of civil penalties.

(3) Such site, facility and equipment access, and sampling and monitoring shall be subject to the site's safety and industrial hygiene procedures, and Food and Drug Administration Good Manufacturing Practice requirements (21 CFR parts 210 and 211) in force at the site.

(l) Transfer of ownership. The terms of the permit are transferable to a new owner upon sale of the site, in accordance with provisions specified by the permit.

(m) Permit issuance. The permitting authority shall provide for public participation prior to issuing a permit pursuant to this section. At a minimum, the permitting authority shall:

(1) Make available for public inspection, in at least one location in the area of the site, the information submitted by the permittee, the permitting authority's analysis of the effect on air quality including the preliminary determination, and a copy or summary of any other materials considered in making the preliminary determination;

(2) Notify the public, by advertisement in a newspaper of general circulation in the area of the site, of the application, the preliminary determination, and of the opportunity for comment at a public hearing as well as written public comment;

(3) Provide a 30-day period for submittal of public comment;

(4) Send a copy of the notice of public comment to the following: the Administrator, through the appropriate Regional Office; any other State or local air pollution control agencies, the chief executives of the city and county where the site is located; any State, Federal Land Manager, or other governing body whose lands may be affected by emissions from the site.

(5) Provide opportunity for a public hearing for interested persons to appear and submit written or oral comments on the air quality impact of the site, the control technology required, and other appropriate considerations.

(n) Permit modifications. The permit shall specify the conditions under which the permit may be modified by the permitting authority. The permitting authority shall modify the permit in accordance with the procedures set forth in this paragraph.

(1) Permit modifications that require public participation. For any change that does not meet the criteria for an administrative permit modification established in paragraph (n)(2)(i) of this section, the permitting authority shall provide an opportunity for public participation, consistent with the provisions of paragraph (m) of this section, prior to processing the permit modification.

(2) Administrative permit modification.

(i) An administrative permit modification is a permit revision that:

(A) Corrects typographical errors;

(B) Identifies a change in the name, address, or phone number of any person identified in the permit, or provides a similar minor administrative change at the site;

(C) Requires more frequent monitoring, recordkeeping, or reporting by the permittee;

(D) Allows for a change in ownership or operational control of a source where the permitting authority determines that no other change in the permit is necessary, provided that a written agreement containing a specific date for transfer of permit responsibility, coverage, and liability between the current and new permittee has been submitted to the permitting authority.

(E) Updates the emission calculation methods specified in the permit, provided that the change does not also involve a change to any site-wide emissions cap.

(F) Changes the monitoring, recordkeeping or reporting requirements for equipment that has been shutdown or is no longer in service.

(G) Any other change that is stipulated in the permit as qualifying as an administrative permit modification, provided that the permit condition which includes such stipulation has already undergone public participation in accordance with paragraph (m) of this section.

(ii) An administrative permit modification may be made by the permitting authority consistent with the following procedures:

(A) The permitting authority shall take final action on any request for an administrative permit modification within 60 days from receipt of the request, and may incorporate such changes without providing notice to the public, provided that the permitting authority designates any such permit revisions as having been made pursuant to this paragraph.

(B) The permitting authority shall submit a copy of the revised permit to the Administrator.

(C) The site may implement the changes addressed in the request for an administrative permit modification immediately upon submittal of the request to the permitting authority.

(o) Delegation of authority.

(1) The Administrator shall have the authority to delegate the responsibility to implement this section in accordance with the provisions of this paragraph.

(2) Where the Administrator delegates the responsibility for implementing this section to any agency other than a Regional Office of the Environmental Protection Agency, the following provisions shall apply:

(i) Where the delegate agency is not an air pollution control agency, it shall consult with the appropriate State and local air pollution control agency prior to making any determination under this section. Similarly, where the delegate agency does not have continuing responsibility for managing land use, it shall consult with the appropriate State and local agency primarily responsible for managing land use prior to making any determination under this section.

(ii) The delegate agency shall send a copy of any public comment notice required under paragraph (n) of this section to the Administrator through the appropriate Regional Office.

[62 FR 52638, Oct. 8, 1997]

§ 52.2460 Small business stationary source technical and environmental compliance assistance program.

On November 10, 1992, the Executive Director of the Virginia Department of Air Pollution Control submitted a plan for the establishment and implementation of a Small Business Stationary Source Technical and Environmental Compliance Assistance Program as a State Implementation Plan revision, as required by title V of the Clean Air Act. EPA approved the Small Business Stationary Source Technical and Environmental Compliance Assistance Program on February 4, 1994, and made it a part of the Virginia SIP. As with all components of the SIP, Virginia must implement the program as submitted and approved by EPA.

[59 FR 5329, Feb. 4, 1994]

§ 52.2465 Original identification of plan section.

(a) This section identifies the original “Air Implementation Plan for the Commonwealth of Virginia” and all revisions submitted by Virginia that were federally approved prior to March 1, 2000. The information in this section is available in the 40 CFR, part 52, Volume 2 of 2 (§§ 52.1019 to the end of part 52) editions revised as of July 1, 2000 through July 1, 2011, and the 40 CFR, part 52, Volume 3 of 3 (§§ 52.2020 to the end of part 52) edition revised as of July 1, 2012.

(b) [Reserved]

[78 FR 33985, June 6, 2013]

Subpart WW - Washington

§ 52.2470 Identification of plan.

(a) Purpose and scope. This section sets forth the applicable State implementation plan for the State of Washington under section 110 of the Clean Air Act, 42 U.S.C. 7401-7671q and 40 CFR part 51 to meet national ambient air quality standards.

(b) Incorporation by reference.

(1) Material listed as incorporated by reference in paragraphs (c) and (d) of this section with an EPA approved date of November 1, 2018, was approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. The material incorporated is as it exists on the date of the approval, and notice of any change in the material will be published in the Federal Register. Entries in paragraphs (c) and (d) of this section with EPA approval dates on or after November 1, 2018, will be incorporated by reference in the next update to the SIP compilation.

(2)

(i) EPA Region 10 certifies that the rules and regulations provided by the EPA at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated state rules and regulations which have been approved as part of the State Implementation Plan as of November 1, 2018.

(ii) EPA Region 10 certifies that the following source-specific requirements provided by the EPA at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated State source-specific requirements which have been approved as part of the State Implementation Plan as of November 1, 2018.

(3) Copies of the materials incorporated by reference may be inspected at the EPA Region 10, 1200 Sixth Ave., Seattle, WA 98101; or at the National Archives and Records Administration (NARA). For information on the availability of this material at NARA, call 202-741-6030, or go to: https://www.archives.gov/federal-register/cfr/ibr-locations.html.

(c) EPA approved regulations.

Table 1 - Regulations Approved Statewide

[Not applicable in Indian reservations (excluding non-trust land within the exterior boundaries of the Puyallup Indian Reservation) and any other area where the EPA or an Indian tribe has demonstrated that a tribe has jurisdiction]

State citation Title/subject State effective date EPA approval date Explanations
Washington Administrative Code, Chapter 173-405 - Kraft Pulping Mills
173-405-012 Statement of Purpose 3/22/91 1/15/93, 58 FR 4578
173-405-021 Definitions 5/24/19 2/26/20, 85 FR 10984
173-405-040 Emissions Standards 3/22/91 1/15/93, 58 FR 4578 Except sections (1)(b), (1)(c), (3)(b), (3)(c), (4), (7), (8) & (9).
173-405-045 Creditable Stack Height & Dispersion Techniques 3/22/91 1/15/93, 58 FR 4578
173-405-061 More Restrictive Emission Standards 3/22/91 1/15/93, 58 FR 4578
173-405-072 Monitoring Requirements 5/24/19 2/26/20, 85 FR 10984 Except 173-405-072(2).
173-405-077 Report of Startup, Shutdown, Breakdown or Upset Conditions 3/22/91 1/15/93, 58 FR 4578
173-405-078 Emission Inventory 3/22/91 1/15/93, 58 FR 4578
173-405-086 New Source Review (NSR) 5/24/19 2/26/20, 85 FR 10984 Except provisions related to WAC 173-400-114 and provisions excluded from our approval of WAC 173-400-110 through 173-400-113.
173-405-087 Prevention of Significant Deterioration (PSD) 5/24/19 2/26/20, 85 FR 10984 Except 173-400-720(4)(a)(i through iv), 173-400-720(4)(b)(iii)(C), and 173-400-750(2) second sentence.
173-405-091 Special Studies 3/22/91 1/15/93, 58 FR 4578
Washington Administrative Code, Chapter 173-410 - Sulfite Pulping Mills
173-410-012 Statement of Purpose 3/22/91 1/15/93, 58 FR 4578
173-410-021 Definitions 5/24/19 2/26/20, 85 FR 10984
173-410-040 Emissions Standards 3/22/91 1/15/93, 58 FR 4578 Except the exception provision in (3) & section (5).
173-410-045 Creditable Stack Height & Dispersion Techniques 3/22/91 1/15/93, 58 FR 4578
173-410-062 Monitoring Requirements 5/24/19 2/26/20, 85 FR 10984
173-410-067 Report of Startup, Shutdown, Breakdown or Upset Conditions 3/22/91 1/15/93, 58 FR 4578
173-410-071 Emission Inventory 3/22/91 1/15/93, 58 FR 4578
173-410-086 New Source Review (NSR) 5/24/19 2/26/20, 85 FR 10984 Except provisions related to WAC 173-400-114 and provisions excluded from our approval of WAC 173-400-110 through 173-400-113.
173-410-087 Prevention of Significant Deterioration (PSD) 5/24/19 2/26/20, 85 FR 10984 Except 173-400-720(4)(a)(i through iv), 173-400-720(4)(b)(iii)(C), and 173-400-750(2) second sentence.
173-410-100 Special Studies 3/22/91 1/15/93, 58 FR 4578
Washington Administrative Code, Chapter 173-415 - Primary Aluminum Plants
173-415-010 Statement of Purpose 3/22/91 1/15/93, 58 FR 4578
173-415-015 Applicability 5/24/19 2/26/20, 85 FR 10984 Except 173-415-015(3).
173-415-020 Definitions 5/24/19 2/26/20, 85 FR 10984 Except 173-415-020(6).
173-415-030 Emissions Standards 3/22/91 1/15/93, 58 FR 4578 Except sections (1) & (3)(b).
173-415-060 Monitoring and Reporting 5/24/19 2/26/20, 85 FR 10984 Except 173-415-060(1)(b).
173-415-070 Report of Startup, Shutdown, Breakdown or Upset Conditions 3/22/91 1/15/93, 58 FR 4578
Washington Administrative Code, Chapter 173-425 - Open Burning
173-425-010 Purpose 10/18/90 1/15/93, 58 FR 4578
173-425-020 Applicability 10/18/90 1/15/93, 58 FR 4578
173-425-030 Definitions 10/18/90 1/15/93, 58 FR 4578
173-425-036 Curtailment During Episodes or Impaired Air Quality 10/18/90 1/15/93, 58 FR 4578
173-425-045 Prohibited Materials 1/3/89 1/15/93, 58 FR 4578
173-425-055 Exceptions 10/18/90 1/15/93, 58 FR 4578
173-425-065 Residential Open Burning 10/18/90 1/15/93, 58 FR 4578
173-425-075 Commercial Open Burning 10/18/90 1/15/93, 58 FR 4578
173-425-085 Agricultural Open Burning 10/18/90 1/15/93, 58 FR 4578
173-425-095 No Burn Area Designation 10/18/90 1/15/93, 58 FR 4578
173-425-100 Delegation of Agricultural Open Burning Program 10/18/90 1/15/93, 58 FR 4578
173-425-115 Land Clearing Projects 10/18/90 1/15/93, 58 FR 4578
173-425-120 Department of Natural Resources Smoke Management Plan 10/18/90 1/15/93, 58 FR 4578
173-425-130 Notice of Violation 10/18/90 1/15/93, 58 FR 4578
173-425-140 Remedies 10/18/90 1/15/93, 58 FR 4578
Washington Administrative Code, Chapter 173-430 - Burning of Field and Forage and Turf Grasses Grown for Seed Open Burning
173-430-010 Purpose 10/18/90 1/15/93, 58 FR 4578
173-430-020 Definitions 10/18/90 1/15/93, 58 FR 4578
173-430-030 Permits, Conditions, and Restrictions 10/18/90 1/15/93, 58 FR 4578
173-430-040 Mobile Field Burners 10/18/90 1/15/93, 58 FR 4578
173-430-050 Other Approvals 10/18/90 1/15/93, 58 FR 4578
173-430-060 Study of Alternatives 10/18/90 1/15/93, 58 FR 4578
173-430-070 Fees 10/18/90 1/15/93, 58 FR 4578
173-430-080 Certification of Alternatives 10/18/90 1/15/93, 58 FR 4578
Washington Administrative Code, Chapter 173-433 - Solid Fuel Burning Device Standards
173-433-010 Purpose 2/23/14 5/9/14, 79 FR 26628
173-433-020 Applicability 12/16/87 1/15/93, 58 FR 4578
173-433-030 Definitions 2/23/14 5/9/14, 79 FR 26628
173-433-100 Emission Performance Standards 2/23/14 5/9/14, 79 FR 26628
173-433-110 Opacity Standards 2/23/14 5/9/14, 79 FR 26628
173-433-120 Prohibited Fuel Types 2/23/14 5/9/14, 79 FR 26628
173-433-130 General Emission Standards 10/18/90 1/15/93, 58 FR 4578
173-433-140 Criteria for Impaired Air Quality Burn Bans 2/23/14 5/9/14, 79 FR 26628
173-433-150 Restrictions on Operation of Solid Fuel Burning Devices 2/23/14 5/9/14, 79 FR 26628
173-433-155 Criteria for Prohibiting Solid Fuel Burning Devices That Are Not Certified 2/23/14 5/9/14, 79 FR 26628
Washington Administrative Code, Chapter 173-434 - Solid Waste Incinerator Facilities
173-434-010 Purpose 10/18/90 1/15/93, 58 FR 4578
173-434-020 Applicability and Compliance 1/22/04 8/4/05, 70 FR 44855
173-434-030 Definitions 1/22/04 8/4/05, 70 FR 44855
173-434-090 Operation and Maintenance Plan 10/18/90 1/15/93, 58 FR 4578
173-434-110 Standards of Performance 1/22/04 8/4/05, 70 FR 44855 Except section (1)(a).
173-434-130 Emission Standards 1/22/04 8/4/05, 70 FR 44855 Except section (2).
173-434-160 Design and Operation 1/22/04 8/4/05, 70 FR 44855
173-434-170 Monitoring and Reporting 1/22/04 8/4/05, 70 FR 44855
173-434-190 Changes in Operation 1/22/04 8/4/05, 70 FR 44855
173-434-200 Emission Inventory 1/22/04 8/4/05, 70 FR 44855
173-434-210 Special Studies 10/18/90 1/15/93, 58 FR 4578
Washington Administrative Code, Chapter 173-435 - Emergency Episode Plan
173-435-010 Purpose 1/3/89 1/15/93, 58 FR 4578
173-435-015 Significant Harm Levels 1/3/89 1/15/93, 58 FR 4578
173-435-020 Definitions 1/3/89 1/15/93, 58 FR 4578
173-435-030 Episode Stage Criteria 1/3/89 1/15/93, 58 FR 4578
173-435-040 Source Emission Reduction Plans 1/3/89 1/15/93, 58 FR 4578
173-435-050 Action Procedures 1/3/89 1/15/93, 58 FR 4578
173-435-060 Enforcement 1/3/89 1/15/93, 58 FR 4578
173-435-070 Sampling Sites, Equipment and Methods 1/3/89 1/15/93, 58 FR 4578 Except section (1).
Washington Administrative Code, Chapter 173-476 - Ambient Air Quality Standards
173-476-010 Purpose 12/22/13 3/4/14, 79 FR 12077
173-476-020 Applicability 7/1/16 10/06/16, 81 FR 69386
173-476-030 Definitions 12/22/13 3/4/14, 79 FR 12077
173-476-100 Ambient Air Quality Standard for PM-10 12/22/13 3/4/14, 79 FR 12077
173-476-110 Ambient Air Quality Standards for PM-2.5 12/22/13 3/4/14, 79 FR 12077
173-476-120 Ambient Air Quality Standard for Lead (Pb) 12/22/13 3/4/14, 79 FR 12077
173-476-130 Ambient Air Quality Standards for Sulfur Oxides (Sulfur Dioxide) 12/22/13 3/4/14, 79 FR 12077
173-476-140 Ambient Air Quality Standards for Nitrogen Oxides (Nitrogen Dioxide) 12/22/13 3/4/14, 79 FR 12077
173-476-150 Ambient Air Quality Standard for Ozone 7/1/16 10/06/16, 81 FR 69386
173-476-160 Ambient Air Quality Standards for Carbon Monoxide 12/22/13 3/4/14, 79 FR 12077
173-476-170 Monitor Siting Criteria 12/22/13 3/4/14, 79 FR 12077
173-476-180 Reference Conditions 12/22/13 3/4/14, 79 FR 12077
173-476-900 Table of Standards 7/1/16 10/6/16, 81 FR 69386
Washington Administrative Code, Chapter 173-490 - Emission Standards and Controls for Sources Emitting Volatile Organic Compounds
173-490-010 Policy and Purpose 3/22/91 7/12/93, 58 FR 37426
173-490-020 Definitions 3/22/91 7/12/93, 58 FR 37426
173-490-025 General Applicability 3/22/91 7/12/93, 58 FR 37426
173-490-030 Registration and Reporting 3/22/91 7/12/93, 58 FR 37426
173-490-040 Requirements 3/22/91 7/12/93, 58 FR 37426
173-490-080 Exceptions and Alternative Methods 3/22/91 7/12/93, 58 FR 37426
173-490-090 New Source Review (NSR) 3/22/91 7/12/93, 58 FR 37426
173-490-200 Petroleum Refinery Equipment Leaks 3/22/91 7/12/93, 58 FR 37426
173-490-201 Petroleum Liquid Storage in External Floating Roof Tanks 3/22/91 7/12/93, 58 FR 37426
173-490-202 Leaks from Gasoline Transport Tanks and Vapor Collection System 3/22/91 7/12/93, 58 FR 37426
173-490-203 Perchloroethylene Dry Cleaning Systems 3/22/91 7/12/93, 58 FR 37426
173-490-204 Graphic Arts System 3/22/91 7/12/93, 58 FR 37426
173-490-205 Surface Coating of Miscellaneous Metal Parts and Products 3/22/91 7/12/93, 58 FR 37426
173-490-207 Surface Coating of Flatwood Paneling 3/22/91 7/12/93, 58 FR 37426
173-490-208 Aerospace Assembly and Component Coating Operations 3/22/91 7/12/93, 58 FR 37426
Washington Administrative Code, Chapter 173-492 - Motor Fuel Specifications for Oxygenated Gasoline
173-492-010 Policy and Purpose 10/19/96 4/30/97, 62 FR 23363
173-492-020 Applicability 12/1/92 4/30/97, 62 FR 23363
173-492-030 Definitions 12/1/92 4/30/97, 62 FR 23363
173-492-040 Compliance Requirements 12/1/92 4/30/97, 62 FR 23363
173-492-050 Registration Requirements 10/19/96 4/30/97, 62 FR 23363
173-492-060 Labeling Requirements 12/1/92 4/30/97, 62 FR 23363
173-492-070 Control Areas and Control Periods 10/19/96 4/30/97, 62 FR 23363
173-492-080 Enforcement and Compliance 12/1/92 4/30/97, 62 FR 23363
173-492-090 Unplanned Conditions 12/1/92 4/30/97, 62 FR 23363
173-492-100 Severability 12/1/92 4/30/97, 62 FR 23363

Table 2 - Additional Regulations Approved for Washington Department of Ecology (Ecology) Direct Jurisdiction

[Applicable in Adams, Asotin, Chelan, Columbia, Douglas, Ferry, Franklin, Garfield, Grant, Kittitas, Klickitat, Lincoln, Okanogan, Pend Oreille, San Juan, Stevens, Walla Walla, and Whitman counties, excluding facilities subject to Energy Facilities Site Evaluation Council (EFSEC) jurisdiction, Indian reservations (excluding non-trust land within the exterior boundaries of the Puyallup Indian Reservation), and any other area where the EPA or an Indian tribe has demonstrated that a tribe has jurisdiction. These regulations also apply statewide for facilities subject to the applicability sections of WAC 173-400-700, 173-405-012, 173-410-012, and 173-415-012]

State citation Title/subject State effective date EPA approval date Explanations
Washington Administrative Code, Chapter 173-400 - General Regulations for Air Pollution Sources
173-400-010 Policy and Purpose 3/22/91 6/2/95, 60 FR 28726
173-400-020 Applicability 12/29/12 10/3/14, 79 FR 59653
173-400-025 Adoption of Federal Rules 9/16/18 2/24/20, 85 FR 10302
173-400-030 Definitions 9/16/18 2/24/20, 85 FR 10302 Except: 173-400-030(6); 173-400-030(32); 173-400-030(38); 173-400-030(45); 173-400-030(83); 173-400-030(89); 173-400-030(96); 173-400-030(97); 173-400-030(100); 173-400-030(103); 173-400-030(104).
173-400-030 (30) and (36) Definitions 12/29/12 10/3/14, 79 FR 59653
173-400-036 Relocation of Portable Sources 12/29/12 4/29/15, 80 FR 23721
173-400-040 General Standards for Maximum Emissions 9/16/18 2/24/20, 85 FR 10302 Except: 173-400-040(2); 173-400-040(3); 173-400-040(5).
173-400-040(2) General Standards for Maximum Emissions 07/01/16 10/6/16, 81 FR 69385 Except: 173-400-040(2)(c); 173-400-040(2)(d).
173-400-050 Emission Standards for Combustion and Incineration Units 9/16/18 2/24/20, 85 FR 10302 Except: 173-400-050(2); 173-400-050(4); 173-400-050(5); 173-400-050(6).
173-400-060 Emission Standards for General Process Units 11/25/18 February 24, 2020, 85 FR 10302
173-400-070 Emission Standards for Certain Source Categories 7/1/16 10/6/16, 81 FR 69386 Except: 173-400-070(7);
173-400-070(8).
173-400-081 Startup and Shutdown 4/1/11 10/3/14, 79 FR 59653
173-400-091 Voluntary Limits on Emissions 4/1/11 10/3/14, 79 FR 59653 9/20/93 version continues to be approved under the authority of CAA Section 112(l) with respect to Section 112 hazardous air pollutants. See 60 FR 28726 (June 2, 1995).
173-400-105 Records, Monitoring, and Reporting 11/25/18 2/24/20, 85 FR 10302
173-400-107 Excess Emissions 9/20/93 6/2/95, 60 FR 28726
173-400-110 New Source Review (NSR) for Sources and Portable Sources 12/29/12 9/29/16, 81 FR 66825 Except: 173-400-110(1)(c)(ii)(C); 173-400-110(1)(e); 173-400-110(2)(d); The part of WAC 173-400-110(4)(b)(vi) that says,
• “not for use with materials containing toxic air pollutants, as listed in chapter 173-460 WAC,”;
The part of 400-110(4)(e)(iii) that says,
• “where toxic air pollutants as defined in chapter 173-460 WAC are not emitted”;
The part of 400-110(4)(f)(i) that says,
• “that are not toxic air pollutants listed in chapter 173-460 WAC”;
The part of 400-110(4)(h)(xviii) that says,
• “, to the extent that toxic air pollutant gases as defined in chapter 173-460 WAC are not emitted”;
The part of 400-110(4)(h)(xxxiii) that says,
• “where no toxic air pollutants as listed under chapter 173-460 WAC are emitted”;
The part of 400-110(4)(h)(xxxiv) that says,
• “, or ≤1% (by weight) toxic air pollutants as listed in chapter 173-460 WAC”;
The part of 400-110(4)(h)(xxxv) that says,
• “or ≤1% (by weight) toxic air pollutants”;
The part of 400-110(4)(h)(xxxvi) that says,
• “or ≤1% (by weight) toxic air pollutants as listed in chapter 173-460 WAC”;
400-110(4)(h)(xl), second sentence; The last row of the table in 173-400-110(5)(b) regarding exemption levels for Toxic Air Pollutants.
173-400-111 Processing Notice of Construction Applications for Sources, Stationary Sources and Portable Sources 7/1/16 10/6/16, 81 FR 69386 Except: 173-400-111(3)(h); The part of 173-400-111(8)(a)(v) that says, • “and 173-460-040,”; 173-400-111(9).
173-400-112 Requirements for New Sources in Nonattainment Areas - Review for Compliance with Regulations 12/29/12 9/29/16, 81 FR 66825
173-400-113 New Sources in Attainment or Unclassifiable Areas - Review for Compliance with Regulations 12/29/12 4/29/15, 80 FR 23721 Except: 173-400-113(3), second sentence.
173-400-116 Increment Protection 7/1/16 10/6/16, 81 FR 69386
173-400-117 Special Protection Requirements for Federal Class I Areas 12/29/12 4/29/15, 80 FR 23721
173-400-118 Designation of Class I, II, and III Areas 12/29/12 10/3/14, 79 FR 59653
173-400-131 Issuance of Emission Reduction Credits 4/1/11 11/7/14, 79 FR 66291
173-400-136 Use of Emission Reduction Credits (ERC) 4/1/11 11/7/14, 79 FR 66291
173-400-151 Retrofit Requirements for Visibility Protection 2/10/05 10/3/14, 79 FR 59653
173-400-161 Compliance Schedules 3/22/91 6/2/95, 60 FR 28726
173-400-171 Public Notice and Opportunity for Public Comment 9/16/18 2/24/20, 85 FR 10302 Except: The part of 173-400-171(3)(b) that says,
• “or any increase in emissions of a toxic air pollutant above the acceptable source impact level for that toxic air pollutant as regulated under chapter 173-460 WAC”; 173-400-171(3)(o); 173-400-171(12).
173-400-175 Public Information 2/10/05 10/3/14, 79 FR 59653
173-400-190 Requirements for Nonattainment Areas 3/22/91 6/2/95, 60 FR 28726
173-400-200 Creditable Stack Height and Dispersion Techniques 2/10/05 10/3/14, 79 FR 59653
173-400-205 Adjustment for Atmospheric Conditions 3/22/91 6/2/95, 60 FR 28726
173-400-210 Emission Requirements of Prior Jurisdictions 3/22/91 6/2/95, 60 FR 28726
173-400-560 General Order of Approval 12/29/12 4/29/15, 80 FR 23721 Except: The part of 173-400-560(1)(f) that says, “173-460 WAC”.
173-400-700 Review of Major Stationary Sources of Air Pollution 4/1/11 4/29/15, 80 FR 23721
173-400-710 Definitions 7/1/16 10/6/16, 81 FR 69386
173-400-720 Prevention of Significant Deterioration (PSD) 7/1/16 10/6/16, 81 FR 69386 Except: 173-400-720(4)(a)(i through iv) and 173-400-720(4)(b)(iii)(C).
173-400-730 Prevention of Significant Deterioration
Application Processing Procedures
7/1/16 10/6/16, 81 FR 69386
173-400-740 PSD Permitting Public Involvement Requirements 9/16/18 2/24/20, 85 FR 10302
173-400-750 Revisions to PSD Permits 12/29/12 4/29/15, 80 FR 23721 Except: 173-400-750(2) second sentence.
173-400-800 Major Stationary Source and Major Modification in a Nonattainment Area 4/1/11 11/7/14, 79 FR 66291
173-400-810 Major Stationary Source and Major Modification Definitions 7/1/16 10/6/16, 81 FR 69386
173-400-820 Determining if a New Stationary Source or Modification to a Stationary Source is Subject to these Requirements 12/29/12 11/7/14, 79 FR 66291
173-400-830 Permitting Requirements 7/1/16 10/6/16, 81 FR 69386
173-400-840 Emission Offset Requirements 7/1/16 10/6/16, 81 FR 69386
173-400-850 Actual Emissions Plantwide Applicability
Limitation (PAL)
7/1/16 10/6/16, 81 FR 69386
173-400-860 Public Involvement Procedures 4/1/11 11/7/14, 79 FR 66291

Table 3 - Additional Regulations Approved For The Energy Facilities Site Evaluation Council (EFSEC) Jurisdiction

[See the SIP-approved provisions of WAC 463-78-020 for jurisdictional applicability]

State citation Title/subject State effective date EPA approval date Explanations
Washington Administrative Code, Chapter 463-78 - General and Operating Permit Regulations for Air Pollution Sources
78-005 Adoption by Reference 8/26/19 1/20/2020, 85 FR 4235 Subsection (1) only. See below for the updated Chapter 173-400 - WAC provisions adopted by reference and submitted to the EPA for approval.
78-010 Purpose 8/27/15 5/30/17, 82 FR 24533
78-020 Applicability 11/11/04 5/30/17, 82 FR 24533
78-030 Additional Definitions 8/27/15 5/30/17, 82 FR 24533 Except references to 173-401-200 and 173-406-101.
78-095 Permit Issuance 8/27/15 5/30/17, 82 FR 24533
78-120 Monitoring and Special Report 11/11/04 5/30/17, 82 FR 24533
Washington Administrative Code, Chapter 173-400 Regulations Incorporated by Reference in WAC 463-78-005
173-400-025 Adoption of Federal Rules 9/16/18 1/20/2020, 85 FR 4235
173-400-030 Definitions 9/16/18 1/20/2020, 85 FR 4235 Except: 173-400-030(6); 173-400-030(32); 173-400-030(38); 173-400-030(45); 173-400-030(83); 173-400-030(89); 173-400-030(96); 173-400-030(97); 173-400-030(100); 173-400-030(103); 173-400-030(104).
173-400-030(30) & (36). Definitions 12/29/12 5/30/17, 82 FR 24533
173-400-036 Relocation of Portable Sources 12/29/12 5/30/17, 82 FR 24533
173-400-040 General Standards for Maximum Emissions 9/16/18 1/20/2020, 85 FR 4235 Except: 173-400-040(2); 173-400-040(3); 173-400-040(5).
173-400-040(2) General Standards for Maximum Emissions 4/1/11 5/30/17, 82 FR 24533 Except: 173-400-040(2)(c); 173-400-040(2)(d).
173-400-050 Emission Standards for Combustion and Incineration Units 9/16/18 1/20/2020, 85 FR 4235 Except: 173-400-050(2); 173-400-050(4); 173-400-050(5); 173-400-050(6).
173-400-060 Emission Standards for General Process Units 11/25/18 1/20/2020, 85 FR 4235
173-400-070 Emission Standards for Certain Source Categories 12/29/12 5/30/17, 82 FR 24533 Except: 173-400-070(1); 173-400-070(2); 173-400-070(3); 173-400-070(4); 173-400-070(6); 173-400-070(7); 173-400-070(8).
173-400-081 Startup and Shutdown 4/1/11 5/30/17, 82 FR 24533
173-400-091 Voluntary Limits on Emissions 4/1/11 5/30/17, 82 FR 24533
173-400-105 Records, Monitoring, and Reporting 11/25/18 1/24/2020, 85 FR 4235
173-400-107 Excess Emissions 9/20/93 6/2/95, 60 FR 28726.
173-400-110 New Source Review (NSR) for Sources and Portable Sources 12/29/12 5/30/17, 82 FR 24533 Except:
173-400-110(1)(c)(ii)(C); 173-400-110(1)(e); 173-400-110(2)(d); The part of WAC 173-400-110(4)(b)(vi) that says, “not for use with materials containing toxic air pollutants, as listed in chapter 173-460 WAC,”;.
The part of 400-110 (4)(e)(iii) that says, “where toxic air pollutants as defined in chapter 173-460 WAC are not emitted”;.
The part of 400-110(4)(f)(i) that says, “that are not toxic air pollutants listed in chapter 173-460 WAC”;.
The part of 400-110 (4)(h)(xviii) that says, “, to the extent that toxic air pollutant gases as defined in chapter 173-460 WAC are not emitted”; The part of 400-110 (4)(h)(xxxiii) that says, “where no toxic air pollutants as listed under chapter 173-460 WAC are emitted”;.
The part of 400-110(4)(h)(xxxiv) that says, “, or ≤ 1% (by weight) toxic air pollutants as listed in chapter 173-460 WAC”;.
The part of 400-110(4)(h)(xxxv) that says, “or ≤ 1% (by weight) toxic air pollutants”; The part of 400-110(4)(h)(xxxvi) that says, “or ≤ 1% (by weight) toxic air pollutants as listed in chapter 173-460 WAC”;.
400-110(4)(h)(xl) , second sentence; The last row of the table in 173-400-110(5)(b) regarding exemption levels for Toxic Air Pollutants.
173-400-111 Processing Notice of Construction Applications for Sources, Stationary Sources and Portable Sources 07/01/16 1/20/2020, 85 FR 4235 Except: 173-400-111(3)(h); The part of 173-400-111(8)(a)(v) that says,
• “and 173-460-040,”;
173-400-111(9).
173-400-112 Requirements for New Sources in Nonattainment Areas - Review for Compliance with Regulations 12/29/12 5/30/17, 82 FR 24533
173-400-113 New Sources in Attainment or Unclassifiable Areas - Review for Compliance with Regulations 12/29/12 5/30/17, 82 FR 24533 Except: 173-400-113(3), second sentence.
173-400-116 Increment Protection 07/01/16 1/20/2020, 85 FR 4235
173-400-117 Special Protection Requirements for Federal Class I Areas 12/29/12 5/30/17, 82 FR 24533
173-400-131 Issuance of Emission Reduction Credits 4/1/11 5/30/17, 82 FR 24533
173-400-136 Use of Emission Reduction Credits (ERC) 4/1/11 5/30/17, 82 FR 24533
173-400-161 Compliance Schedules 3/22/91 6/2/95, 60 FR 28726
173-400-171 Public Notice and Opportunity for Public Comment 9/16/18 1/20/2020, 85 FR 4235 Except: The part of 173-400-171(3)(b) that says,
• “or any increase in emissions of a toxic air pollutant above the acceptable source impact level for that toxic air pollutant as regulated under chapter 173-460 WAC”;
173-400-171(3)(o); 173-400-171(12).
173-400-175 Public Information 2/10/05 5/30/17, 82 FR 24533
173-400-190 Requirements for Nonattainment Areas 3/22/91 6/2/95, 60 FR 28726
173-400-200 Creditable Stack Height and Dispersion Techniques 2/10/05 5/30/17, 82 FR 24533
173-400-205 Adjustment for Atmospheric Conditions 3/22/91 6/2/95, 60 FR 28726
173-400-700 Review of Major Stationary Sources of Air Pollution 4/1/11 5/30/17, 82 FR 24533
173-400-710 Definitions 07/01/16 1/24/202-, 85 FR 4235
173-400-720 Prevention of Significant Deterioration (PSD) 07/01/16 1/24/2020, 85 FR 4235 Except: 173-400-720(4)(a)(i through iv) and 173-400-720(4)(b)(iii)(C).
173-400-730 Prevention of Significant Deterioration Application Processing Procedures 07/01/16 1/24/2020, 85 FR 4235
173-400-740 PSD Permitting Public Involvement Requirements 9/16/18 1/24/2020, 85 FR 4235
173-400-750 Revisions to PSD Permits 12/29/12 5/30/17, 82 FR 24533 Except: 173-400-750(2) second sentence.
173-400-800 Major Stationary Source and Major Modification in a Nonattainment Area 4/1/11 5/30/17, 82 FR 24533
173-400-810 Major Stationary Source and Major Modification Definitions 07/01/16 1/24/2020, 85 FR 4235
173-400-820 Determining if a New Stationary Source or Modification to a Stationary Source is Subject to these Requirements 12/29/12 5/30/17, 82 FR 24533
173-400-830 Permitting Requirements 07/01/16 1/24/2020, 85 FR 4235
173-400-840 Emission Offset Requirements 07/01/16 1/24/2020, 85 FR 4235
173-400-850 Actual Emissions Plantwide Applicability Limitation (PAL) 07/01/16 1/24/2020, 85 FR 4235
173-400-860 Public Involvement Procedures 4/1/11 5/30/17, 82 FR 24533

Table 4 - Additional Regulations Approved for the Benton Clean Air Agency (BCAA) Jurisdiction

[Applicable in Benton County, excluding facilities subject to Energy Facilities Site Evaluation Council (EFSEC) jurisdiction, Indian reservations and any other area where the EPA or an Indian tribe has demonstrated that a tribe has jurisdiction, and facilities subject to the applicability sections of WAC 173-400-700, 173-405-012, 173-410-012, and 173-415-012]

State/local
citation
Title/subject State/local
effective
date
EPA approval date Explanations
Benton Clean Air Agency (BCAA) Regulations
Regulation 1
1.01 Name of Agency 12/11/14 11/17/15, 80 FR 71695
1.02 Policy and Purpose 12/11/14 11/17/15, 80 FR 71695 Replaces WAC 173-400-010.
1.03 Applicability 12/11/14 11/17/15, 80 FR 71695 Replaces WAC 173-400-020.
4.01(A) Definitions - Fugitive Dust 12/11/14 11/17/15, 80 FR 71695 Replaces WAC 173-400-030(38).
4.01(B) Definitions - Fugitive Emissions 12/11/14 11/17/15, 80 FR 71695 Replaces WAC 173-400-030(39).
4.02(B) Particulate Matter Emissions - Fugitive Emissions 12/11/14 11/17/15, 80 FR 71695 Replaces WAC 173-400-040(4).
4.02(C)(1) Particulate Matter Emissions - Fugitive Dust 12/11/14 11/17/15, 80 FR 71695 Replaces WAC 173-400-040(9)(a).
4.02(C)(3) Particulate Matter Emissions - Fugitive Dust 12/11/14 11/17/15, 80 FR 71695 Replaces WAC 173-400-040(9)(b).
Washington Department of Ecology Regulations
Washington Administrative Code, Chapter 173-400 - General Regulations for Air Pollution Sources
173-400-025 Adoption of Federal Rules 9/16/18 2/24/20, 85 FR 10302
173-400-030 Definitions 9/16/18 2/24/20, 85 FR 10302 Except: 173-400-030(6); 173-400-030(32); 173-400-030(38); 173-400-030(40); 173-400-030(41); 173-400-030(45); 173-400-030(83); 173-400-030(89); 173-400-030(96); 173-400-030(97); 173-400-030(100); 173-400-030(103); 173-400-030(104).
173-400-030 (30) and (36) Definitions 12/29/12 10/3/14, 79 FR 59653
173-400-036 Relocation of Portable Sources 12/29/12 11/17/15, 80 FR 71695
173-400-040 General Standards for Maximum Emissions 9/16/18 2/24/20, 85 FR 10302 Except: 173-400-040(2); 173-400-040(3); 173-400-040(4); 173-400-040(5); 173-400-040(9).
173-400-040(2) General Standards for Maximum Emissions 07/01/16 10/6/16, 81 FR 69385 Except: 173-400-040(2)(c); 173-400-040(2)(d).
173-400-050 Emission Standards for Combustion and Incineration Units 9/16/18 2/24/20, [Insert Federal Register citation] Except: 173-400-050(2); 173-400-050(4); 173-400-050(5); 173-400-050(6).
173-400-060 Emission Standards for General Process Units 11/25/18 2/24/20, 85 FR 10302
173-400-050 Emission Standards for Combustion and Incineration Units 7/1/16 10/6/16, 81 FR 69386 Except: 173-400-050(2);
173-400-050(4);
173-400-050(5);
173-400-050(6).
173-400-060 Emission Standards for General Process Units 7/1/16 10/6/16, 81 FR 69386
173-400-070 Emission Standards for Certain Source Categories 7/1/16 10/6/16, 81 FR 69386 Except: 173-400-070(7);
173-400-070(8).
173-400-081 Startup and Shutdown 4/1/11 11/17/15, 80 FR 71695
173-400-091 Voluntary Limits on Emissions 4/1/11 11/17/15, 80 FR 71695
173-400-105 Records, Monitoring and Reporting 11/25/18 2/24/20, 85 FR 10302
173-400-107 Excess Emissions 9/20/93 6/2/95, 60 FR 28726
173-400-110 New Source Review (NSR) for Sources and Portable Sources 12/29/12 9/29/16, 81 FR 66825 Except: 173-400-110(1)(c)(ii)(C); 173-400-110(1)(e); 173-400-110(2)(d); The part of WAC 173-400-110(4)(b)(vi) that says,
• “not for use with materials containing toxic air pollutants, as listed in chapter 173-460 WAC,”;
The part of 400-110(4)(e)(iii) that says,
• “where toxic air pollutants as defined in chapter 173-460 WAC are not emitted”;
The part of 400-110(4)(f)(i) that says,
• “that are not toxic air pollutants listed in chapter 173-460 WAC”;
The part of 400-110(4)(h)(xviii) that says,
• “, to the extent that toxic air pollutant gases as defined in chapter 173-460 WAC are not emitted”;
The part of 400-110(4)(h)(xxxiii) that says,
• “where no toxic air pollutants as listed under chapter 173-460 WAC are emitted”;
The part of 400-110(4)(h)(xxxiv) that says,
• “, or ≤1% (by weight) toxic air pollutants as listed in chapter 173-460 WAC”;
The part of 400-110(4)(h)(xxxv) that says,
• “or ≤1% (by weight) toxic air pollutants”;
The part of 400-110(4)(h)(xxxvi) that says,
• “or ≤1% (by weight) toxic air pollutants as listed in chapter 173-460 WAC”; 400-110(4)(h)(xl), second sentence;
The last row of the table in 173-400-110(5)(b) regarding exemption levels for Toxic Air Pollutants.
173-400-111 Processing Notice of Construction Applications for Sources, Stationary Sources and Portable Sources 7/1/16 10/6/16, 81 FR 69386 Except: 173-400-111(3)(h); The part of 173-400-111(8)(a)(v) that says, • “and 173-460-040,”; 173-400-111(9).
173-400-112 Requirements for New Sources in Nonattainment Areas - Review for Compliance with Regulations 12/29/12 9/29/16, 81 FR 66825
173-400-113 New Sources in Attainment or Unclassifiable Areas - Review for Compliance with Regulations 12/29/12 11/17/15, 80 FR 71695 Except: 173-400-113(3), second sentence.
173-400-117 Special Protection Requirements for Federal Class I Areas 12/29/12 11/17/15, 80 FR 71695 Except facilities subject to the applicability provisions of WAC 173-400-700.
173-400-118 Designation of Class I, II, and III Areas 12/29/12 11/17/15, 80 FR 71695
173-400-131 Issuance of Emission Reduction Credits 4/1/11 11/17/15, 80 FR 71695
173-400-136 Use of Emission Reduction Credits (ERC) 12/29/12 11/17/15, 80 FR 71695
173-400-151 Retrofit Requirements for Visibility Protection 2/10/05 11/17/15, 80 FR 71695
173-400-161 Compliance Schedules 3/22/91 6/2/95, 60 FR 28726
173-400-171 Public Notice and Opportunity for Public Comment 9/16/18 2/24/20, 85 FR 10302 Except: The part of 173-400-171(3)(b) that says,
• “or any increase in emissions of a toxic air pollutant above the acceptable source impact level for that toxic air pollutant as regulated under chapter 173-460 WAC”; 173-400-171(3)(o); 173-400-171(12).
173-400-175 Public Information 2/10/05 11/17/15, 80 FR 71695
173-400-190 Requirements for Nonattainment Areas 3/22/91 6/2/95, 60 FR 28726
173-400-200 Creditable Stack Height & Dispersion Techniques 2/10/05 11/17/15, 80 FR 71695
173-400-205 Adjustment for Atmospheric Conditions 3/22/91 6/2/95, 60 FR 28726
173-400-210 Emission Requirements of Prior Jurisdictions 3/22/91 6/2/95, 60 FR 28726
173-400-560 General Order of Approval 12/29/12 11/17/15, 80 FR 71695 Except:
- The part of 173-400-560(1)(f) that says, “173-460 WAC”.
173-400-800 Major Stationary Source and Major Modification in a Nonattainment Area 4/1/11 11/17/15, 80 FR 71695
173-400-810 Major Stationary Source and Major Modification Definitions 7/1/16 10/6/16, 81 FR 69386
173-400-820 Determining if a New Stationary Source or Modification to a Stationary Source is Subject to these Requirements 12/29/12 11/17/15, 80 FR 71695
173-400-830 Permitting Requirements 7/1/16 10/6/16, 81 FR 69386
173-400-840 Emission Offset Requirements 7/1/16 10/6/16, 81 FR 69386
173-400-850 Actual Emissions Plantwide Applicability Limitation (PAL) 7/1/16 10/6/16, 81 FR 69386

Table 5 - Additional Regulations Approved for the Northwest Clean Air Agency (NWCAA) Jurisdiction

[Applicable in Island, Skagit and Whatcom counties, excluding facilities subject to Energy Facilities Site Evaluation Council (EFSEC) jurisdiction; facilities subject to the Washington Department of Ecology's direct jurisdiction under Chapters 173-405, 173-410, and 173-415 Washington Administrative Code (WAC); Indian reservations; any other area where the EPA or an Indian tribe has demonstrated that a tribe has jurisdiction; and the Prevention of Significant Deterioration (PSD) permitting of facilities subject to the applicability sections of WAC 173-400-700.]

State/local
citation
Title/subject State/local effective date EPA approval date Explanations
Northwest Clean Air Agency Regulations
General Provisions
100 Name of Agency 8/21/05 6/15/20, 85 FR 36156
101 Short Title 8/21/05 6/15/20, 85 FR 36156
102 Policy 8/21/05 6/15/20, 85 FR 36156 Except provisions outside the scope of CAA section 110. Replaces WAC 173-400-010.
121 Orders 9/8/93 2/22/95, 60 FR 9778
150 Pollutant Disclosure - Reporting by Air Containment Sources 9/8/93 2/22/95, 60 FR 9778
180 Sampling and Analytical Methods/References 9/8/93 2/22/95, 60 FR 9778
Definitions
200 Definitions 5/12/19 6/15/20, 85 FR 36156 Except the definitions Toxic Air Pollutant, Odor, and Odor Source. Generally replaces WAC 173-400-030. However, for definitions not included in section 200, the WAC 173-400-030 definitions in the table below shall apply.
Control Procedures
300 New Source Review 5/12/19 6/15/20, 85 FR 36156 Except subsections 300.8(C), 300.25, or any provisions related to the regulation of Toxic Air Pollutants. Replaces WAC 173-400-036, 173-400-110, 173-400-111, 173-400-113, and 173-400-560, except certain subsections of WAC 173-400-111 and 173-400-113 listed in the table below.
305 Public Involvement 5/12/19 6/15/20, 85 FR 36156 Except provisions related to the regulation of Toxic Air Pollutants. Replaces WAC 173-400-171 and WAC 173-400-175, except subsection 173-400-171(6)(b).
320 Registration Program 5/12/19 6/15/20, 85 FR 36156 Except subsection 320.3 and provisions related to the regulation of Toxic Air Pollutants or odor.
321 Exemptions from Registration 5/12/19 6/15/20, 85 FR 36156 Except subsection 321.3.
324 Fees 11/13/94 10/24/95, 60 FR 54439 Except section 324.121.
325 Transfer 9/8/93 2/22/95, 60 FR 9778
340 Report of Breakdown and Upset 11/13/94 10/24/95, 60 FR 54439
341 Schedule Report of Shutdown or Start-Up 9/8/93 2/22/95, 60 FR 9778
342 Operation and Maintenance 9/8/93 2/22/95, 60 FR 9778
360 Testing and Sampling 9/8/93 2/22/95, 60 FR 9778
365 Monitoring 9/8/93 2/22/95, 60 FR 9778
366 Instrument Calibration 9/8/93 2/22/95, 60 FR 9778
Standards
450 Emission Standards - Forward 9/8/93 2/22/95, 60 FR 9778
451 Emission of Air Contaminant - Visual Standards 11/13/94 10/24/95, 60 FR 54439
452 Motor Vehicle Visual Standards 9/8/93 2/22/95, 60 FR 9778 Except section 452.5.
455 Emission of Particulate Matter 9/8/93 2/22/95, 60 FR 9778
458 Incinerators - Wood Waste Burners 9/8/93 2/22/95, 60 FR 9778
460 Weight/Heat Rate Standard - Emission of Sulfur Compounds 9/8/93 2/22/95, 60 FR 9778
462 Emission of Sulfur Compounds 11/13/94 10/24/95, 60 FR 54439
466 Portland Cement Plants 9/8/93 2/22/95, 60 FR 9778
Regulated Activities and Prohibitions
510 Incinerator Burning 9/8/93 2/22/95, 60 FR 9778
520 Sulfur Compounds in Fuel 9/8/93 2/22/95, 60 FR 9778
550 Particulate Matter from Becoming Airborne 9/8/93 2/22/95, 60 FR 9778
560 Storage of Organic Liquids 9/8/93 2/22/95, 60 FR 9778
580 Volatile Organic Compound Control (VOC) 11/13/94 10/24/95, 60 FR 54439
Washington Department of Ecology Regulations
Washington Administrative Code, Chapter 173-400 - General Regulations for Air Pollution Sources
173-400-020 Applicability 12/29/12 6/15/2,85 FR 36156
173-400-025 Adoption of Federal Rules 9/16/18 6/15/20, 85 FR 36156 Only as it applies to cross references in the WAC.
173-400-030 Definitions 9/16/18 6/15/20, 85 FR 36156 Except: 173-400-030(6); 173-400-030(32); 173-400-030(38); 173-400-030(45); 173-400-030(83); 173-400-030(89); 173-400-030(96); 173-400-030(97); 173-400-030(100); 173-400-030(103); 173-400-030(104); or any definition included in NWCAA section 200.
173-400-040 General Standards for Maximum Emissions 3/22/91 6/2/95, 60 FR 28726 Except (1)(c), and (1)(d), (2), (4), and the 2nd paragraph of (6).
173-400-050 Emission Standards for Combustion and Incineration Units 9/16/18 6/15/20, 85 FR 36156 Except: 173-400-050(2); 173-400-050(4); 173-400-050(5); 173-400-050(6).
173-400-060 Emission Standards for General Process Units 11/25/18 6/15/20, 85 FR 36156
173-400-070 Emission Standards for Certain Source Categories 3/22/91 6/2/95, 60 FR 28726 Except (7).
173-400-081 Startup and Shutdown 9/20/93 6/2/95, 60 FR 28726
173-400-091 Voluntary Limits on Emissions 4/1/11 6/15/20, 85 FR 36156 9/20/93 version continues to be approved under the authority of CAA Section 112(l) with respect to Section 112 hazardous air pollutants. See the Federal Register of June 2, 1995.
173-400-105 Records, Monitoring and Reporting 9/20/93 6/2/95, 60 FR 28726
173-400-107 Excess Emissions 9/20/93 6/2/95, 60 FR 28726
173-400-111 Processing Notice of Construction Applications for Sources, Stationary Sources and Portable Sources 7/1/16 6/15/20, 85 FR 36156 Only subsections (1)(c), (1)(d), (5)(b), and (7)(b), otherwise NWCAA section 300 applies.
173-400-112 Requirements for New Sources in Nonattainment Areas - Review for Compliance with Regulations 12/29/12 6/15/20, 85 FR 36156 The cross reference to WAC 173-400-113(3) is interpreted to be NWCAA section 300.9(B)(3).
173-400-113 New Sources in Attainment or Unclassifiable Areas - Review for Compliance with Regulations 12/29/12 6/15/20, 85 FR 36156 Only subsection (4), otherwise NWCAA section 300 applies.
173-400-117 Special Protection Requirements for Federal Class I Areas 12/29/12 6/15/20, 85 FR 36156
173-400-118 Designation of Class I, II, and III Areas 12/29/12 6/15/20, 85 FR 36156
173-400-131 Issuance of Emission Reduction Credits 4/1/11 6/15/20, 85 FR 36156
173-400-136 Use of Emission Reduction Credits (ERC) 4/1/11 6/15/20, 85 FR 36156
173-400-151 Retrofit Requirements for Visibility Protection 2/10/05 6/15/20, 85 FR 36156
173-400-161 Compliance Schedules 3/22/91 6/2/95, 60 FR 28726
173-400-171 Public Notice and Opportunity for Public Comment 9/16/18 6/15/20, 85 FR 36156 Only subsection (6)(b), otherwise NWCAA section 305 applies.
173-400-190 Requirements for Nonattainment Areas 3/22/91 6/2/95, 60 FR 28726
173-400-200 Creditable Stack Height and Dispersion Techniques 2/10/05 6/15/20, 85 FR 36156
173-400-205 Adjustment for Atmospheric Conditions 3/22/91 6/2/95, 60 FR 28726
173-400-210 Emission Requirements of Prior Jurisdictions 3/22/91 6/2/95, 60 FR 28726
173-400-800 Major Stationary Source and Major Modification in a Nonattainment Area 4/1/11 6/15/20, 85 FR 36156 EPA did not review WAC 173-400-800 through 860 for consistency with the August 24, 2016 PM2.5 implementation rule (see the Federal Register of August 24, 2016); nor does NWCAA have an obligation to submit rule revisions to address the 2016 PM2.5 implementation rule at this time.
173-400-810 Major Stationary Source and Major Modification Definitions 7/1/16 6/15/20, 85 FR 36156
173-400-820 Determining if a New Stationary Source or Modification to a Stationary Source is Subject to these Requirements 12/29/12 6/15/20, 85 FR 36156
173-400-830 Permitting Requirements 7/1/16 6/15/20, 85 FR 36156
173-400-840 Emission Offset Requirements 7/1/16 6/15/20, 85 FR 36156
173-400-850 Actual Emissions Plantwide Applicability Limitation (PAL) 7/1/16 6/15/20, 85 FR 36156
173-400-860 Public Involvement Procedures 4/1/11 6/15/20, 85 FR 36156

Table 6 - Additional Regulations Approved for the Olympic Region Clean Air Agency (ORCAA) Jurisdiction

[Applicable in Clallam, Grays Harbor, Jefferson, Mason, Pacific, and Thurston counties, excluding facilities subject to Energy Facilities Site Evaluation Council (EFSEC) jurisdiction, Indian reservations and any other area where the EPA or an Indian tribe has demonstrated that a tribe has jurisdiction, and facilities subject to the applicability sections of WAC 173-400-700, 173-405-012, 173-410-012, and 173-415-012]

State/local
citation
Title/subject State/local
effective date
EPA approval date Explanations
Olympic Region Clean Air Agency Regulations
Rule 6.2 Outdoor Burning
6.2.3 No Residential or Land Clearing Burning 2/4/12 10/3/13, 78 FR 61188 Only as it applies to the cities of Olympia, Lacey, and Tumwater.
6.2.6 Curtailment 3/18/11 10/3/13, 78 FR 61188
6.2.7 Recreational Burning 3/18/11 10/3/13, 78 FR 61188
Rule 8.1 Wood Heating
8.1.1 Definitions 5/22/10 10/3/13, 78 FR 61188
8.1.2(b) and (c) General Emission Standards 5/22/10 10/3/13, 78 FR 61188
8.1.3 Prohibited Fuel Types 5/22/10 10/3/13, 78 FR 61188
8.1.4 Curtailment 5/22/10 10/3/13, 78 FR 61188
8.1.5 Exceptions 5/22/10 10/3/13, 78 FR 61188
8.1.7 Sale and Installation of Uncertified Woodstoves 5/22/10 10/3/13, 78 FR 61188
8.1.8 Disposal of Uncertified Woodstoves 5/22/10 10/3/13, 78 FR 61188
Washington Department of Ecology Regulations
Washington Administrative Code, Chapter 173-400 - General Regulations for Air Pollution Sources
173-400-010 Policy and Purpose 3/22/91 6/2/95, 60 FR 28726
173-400-020 Applicability 3/22/91 6/2/95, 60 FR 28726
173-400-030 Definitions 3/22/91 6/2/95, 60 FR 28726
173-400-040 General Standards for Maximum Emissions 3/22/91 6/2/95, 60 FR 28726 Except (1)(c), and (1)(d), (2), (4), and the 2nd paragraph of (6).
173-400-050 Emission Standards for Combustion and Incineration Units 3/22/91 6/2/95, 60 FR 28726 Except the exception provision in (3).
173-400-060 Emission Standards for General Process Units 3/22/91 6/2/95, 60 FR 28726
173-400-070 Emission Standards for Certain Source Categories 3/22/91 6/2/95, 60 FR 28726 Except (7).
173-400-081 Startup and Shutdown 9/20/93 6/2/95, 60 FR 28726
173-400-091 Voluntary Limits on Emissions 9/20/93 6/2/95, 60 FR 28726 9/20/93 version continues to be approved under the authority of CAA Section 112(l) with respect to Section 112 hazardous air pollutants. See 60 FR 28726 (June 2, 1995).
173-400-100 Registration 9/20/93 6/2/95, 60 FR 28726
173-400-105 Records, Monitoring and Reporting 9/20/93 6/2/95, 60 FR 28726
173-400-107 Excess Emissions 9/20/93 6/2/95, 60 FR 28726
173-400-110 New Source Review (NSR) 9/20/93 6/2/95, 60 FR 28726
173-400-112 Requirements for New Sources in Nonattainment Areas 9/20/93 6/2/95, 60 FR 28726 Except (8).
173-400-113 Requirements for New Sources in Attainment or Unclassifiable Areas 9/20/93 6/2/95, 60 FR 28726 Except (5).
173-400-151 Retrofit Requirements for Visibility Protection 3/22/91 6/2/95, 60 FR 28726
173-400-161 Compliance Schedules 3/22/91 6/2/95, 60 FR 28726
173-400-171 Public Involvement 9/20/93 6/2/95, 60 FR 28726
173-400-190 Requirements for Nonattainment Areas 3/22/91 6/2/95, 60 FR 28726
173-400-200 Creditable Stack Height & Dispersion Techniques 3/22/91 6/2/95, 60 FR 28726
173-400-205 Adjustment for Atmospheric Conditions 3/22/91 6/2/95, 60 FR 28726
173-400-210 Emission Requirements of Prior Jurisdictions 3/22/91 6/2/95, 60 FR 28726

Table 7 - Additional Regulations Approved for the Puget Sound Clean Air Agency (PSCAA) Jurisdiction

[Applicable in King, Kitsap, Pierce and Snohomish counties, excluding facilities subject to Energy Facilities Site Evaluation Council (EFSEC) jurisdiction; facilities subject to the Washington Department of Ecology's direct jurisdiction under Chapters 173-405, 173-410, and 173-415 Washington Administrative Code (WAC); Indian reservations (excluding non-trust land within the exterior boundaries of the Puyallup Indian Reservation); any other area where the EPA or an Indian tribe has demonstrated that a tribe has jurisdiction; and the Prevention of Significant Deterioration (PSD) permitting of facilities subject to the applicability sections of WAC 173-400-700.]

State/local
citation
Title/subject State/local
effective
date
EPA approval date Explanations
Puget Sound Clean Air Agency Regulations
Regulation I - Article 1: Policy, Short Title, and Definitions
1.01 Policy 11/01/99 4/22/20, 85 FR 22357 Replaces WAC 173-400-010.
1.03 Name of Agency 11/01/99 8/31/04, 69 FR 53007
1.05 Short Title 11/01/99 8/31/04, 69 FR 53007
1.07 Definitions 12/01/18 4/22/20, 85 FR 22357 Except the definition “toxic air pollutant (TAP) or toxic air contaminant.”
Regulation I - Article 3: General Provisions
3.03(f) General Regulatory Orders 02/01/12 4/22/20, 85 FR 22357
3.04 Reasonably Available Control Technology 07/01/12 4/22/20, 85 FR 22357 Except 3.04(e). Replaces WAC 173-400-040(1)(c).
3.06 Credible Evidence 11/14/98 8/31/04, 69 FR 53007
3.25 Federal Regulation Reference Date 11/01/19 4/22/20, 85 FR 22357 Replaces WAC 173-400-025.
Regulation I - Article 5: Registration
5.03 Applicability of Registration Program 11/01/16 4/22/20, 85 FR 22357 Except 5.03(a)(8)(Q) and 5.03(b)(5).
5.05 Registration Requirements 02/01/17 4/22/20, 85 FR 22357 Except 5.05(b)(1) and (2).
Regulation I - Article 6: New Source Review
6.01 Components of New Source Review Program 8/01/18 4/22/20, 85 FR 22357 Except the parenthetical in 6.01(b) which states “as delegated by agreement with the US Environmental Protection Agency, Region 10.” See subheading below for revised Chapter 173-400 WAC provisions incorporated by reference.
6.03 Notice of Construction 11/01/15 4/22/20, 85 FR 22357 Except 6.03(b)(10). Section 6.03 replaces WAC 173-400-110, except WAC 173-400-110(1)(c)(i) and (1)(d) which are incorporated by reference.
6.09 Notice of Completion 05/01/04 4/22/20, 85 FR 22357
6.10 Work Done without an Approval 09/01/01 4/22/20, 85 FR 22357
Regulation I - Article 7: Operating Permits
7.09 General Reporting Requirements for Operating Permits 02/01/17 4/22/20, 85 FR 22357 Excluding toxic air pollutants.
Regulation I - Article 8: Outdoor Burning
8.04 General Conditions for Outdoor Burning 01/01/01 8/31/04, 69 FR 53007
8.05 Agricultural Burning 01/01/01 8/31/04, 69 FR 53007
8.06 Outdoor Burning Ozone Contingency Measure 01/23/03 8/05/04, 69 FR 47364
8.09 Description of King County No-Burn Area 01/01/01 8/31/04, 69 FR 53007
8.10 Description of Pierce County No-Burn Area 01/01/01 8/31/04, 69 FR 53007
8.11 Description of Snohomish County No-Burn Area 01/01/01 8/31/04, 69 FR 53007
8.12 Description of Kitsap County No-Burn Area 11/30/02 8/31/04, 69 FR 53007
Regulation I - Article 9: Emission Standards
9.03 Emission of Air Contaminant: Visual Standard 05/01/04 4/22/20, 85 FR 22357 Except 9.03(e). Replaces WAC 173-400-040(2).
9.04 Opacity Standards for Equipment with Continuous Opacity Monitoring Systems 05/01/04 4/22/20, 85 FR 22357 Except 9.04(d)(2) and 9.04(f).
9.05 Refuse Burning 1/13/94 06/29/95, 60 FR 33734
9.07 Sulfur Dioxide Emission Standard 05/19/94 4/22/20, 85 FR 22357 Replaces WAC 173-400-040(7).
9.08 Fuel Oil Standards 05/01/04 4/22/20, 85 FR 22357 Approved only as it applies to the regulation of criteria pollutants.
9.09 Particulate Matter Emission Standards 06/01/98 4/22/20, 85 FR 22357 Replaces WAC 173-400-050(1)&(3) and 173-400-060.
9.11(a) Emission of Air Contaminant: Detriment to Person or Property 04/17/99 4/22/20, 85 FR 22357 Replaces WAC 173-400-040(6).
9.13 Emission of Air Contaminant: Concealment and Masking Restricted 06/09/88 4/22/20, 85 FR 22357 Replaces WAC 173-400-040(8).
9.15 Fugitive Dust Control Measures 04/17/99 4/22/20, 85 FR 22357 Replaces WAC 173-400-040(9)(a).
9.16 Spray-Coating Operations 12/02/10 4/22/20, 85 FR 22357
9.18 Crushing Operations 03/02/12 4/22/20, 85 FR 22357
9.20 Maintenance of Equipment 6/9/88 08/29/94, 59 FR 44324
Regulation I - Article 12: Standards of Performance for Continuous Emission Monitoring Systems
12.01 Applicability 06/01/98 8/31/04, 69 FR 53007
12.03 Continuous Emission Monitoring Systems 11/01/15 4/22/20, 85 FR 22357 Replaces WAC 173-400-105(7).
Regulation I - Article 13: Solid Fuel Burning Device Standards
13.01 Policy and Purpose 12/01/12 5/29/13, 78 FR 32131
13.02 Definitions 12/01/12 5/29/13, 78 FR 32131
13.03 Opacity Standards 12/01/12 5/29/13, 78 FR 32131
13.04 Prohibited Fuel Types 12/01/12 5/29/13, 78 FR 32131
13.05 Curtailment 12/01/12 5/29/13, 78 FR 32131
13.06 Emission Performance Standards 12/01/12 5/29/13, 78 FR 32131
13.07 Contingency Plan 12/01/12 5/29/13, 78 FR 32131
Regulation II - Article 1: Purpose, Policy, Short Title, and Definitions
1.01 Purpose 11/01/99 08/31/04, 69 FR 53007
1.02 Policy 11/01/99 08/31/04, 69 FR 53007
1.03 Short Title 11/01/99 08/31/04, 69 FR 53007
1.04 General Definitions 12/11/80 02/28/83, 48 FR 8273
1.05 Special Definitions 9/1/03 09/17/13, 78 FR 57073
Regulation II - Article 2: Gasoline Marketing Emission Standards
2.01 Definitions 08/13/99 08/31/04, 69 FR 53007
2.03 Petroleum Refineries 07/15/91 08/29/94, 59 FR 44324
2.05 Gasoline Loading Terminals 01/13/94 06/29/95, 60 FR 33734
2.06 Bulk Gasoline Plants 07/15/91 08/29/94, 59 FR 44324
2.07 Gasoline Stations 01/10/00 08/31/04, 69 FR 53007
2.08 Gasoline Transport Tanks 08/13/99 08/31/04, 69 FR 53007
2.09 Oxygenated Gasoline Carbon Monoxide Contingency Measure and Fee Schedule 01/23/03 08/05/04, 69 FR 47365
2.10 Gasoline Station Ozone Contingency Measure 01/23/03 08/05/04, 69 FR 47365
Regulation II - Article 3: Miscellaneous Volatile Organic Compound Emission Standards
3.01 Cutback Asphalt Paving 7/15/91 08/29/94, 59 FR 44324
3.02 Volatile Organic Compound Storage Tanks 8/13/99 08/31/04, 69 FR 53007
3.03 Can and Paper Coating Operations 3/17/94 06/29/95, 60 FR 33734
3.04 Motor Vehicle and Mobile Equipment Coating Operations 9/1/03 09/17/13, 78 FR 57073
3.05 Graphic Arts Systems 1/13/94 06/29/95, 60 FR 33734
3.08 Polyester, Vinylester, Gelcoat, and Resin Operations 1/13/94 06/29/95, 60 FR 33734
3.09 Aerospace Component Coating Operations 1/13/94 6/29/95, 60 FR 33734
Washington Administrative Code, Chapter 173-400 Regulations Incorporated by Reference in Regulation I, Section 6.01
173-400-030 Definitions 12/29/12 4/22/20, 85 FR 22357 Except: 173-400-030(91).
173-400-081 Startup and Shutdown 04/01/11 4/22/20, 85 FR 22357
173-400-110 New Source Review (NSR) for Sources and Portable Sources 12/29/12 4/22/20, 85 FR 22357 173-400-110(1)(c)(i) and 173-400-110(1)(d) only.
173-400-111 Processing Notice of Construction Applications for Sources, Stationary Sources and Portable Sources 07/01/16 4/22/20, 85 FR 22357 Except: 173-400-111(3)(h); - The part of 173-400-111(8)(a)(v) that says, “and 173-460-040,”; 173-400-111(9).
173-400-112 Requirements for New Sources in Nonattainment Areas 12/29/12 4/22/20, 85 FR 22357
173-400-113 Requirements for New Sources in Attainment or Unclassifiable Areas 12/29/12 4/22/20, 85 FR 22357 Except: 173-400-113(3), second sentence.
173-400-117 Special Protection Requirements for Federal Class I Areas 12/29/12 4/22/20, 85 FR 22357
173-400-171 Public Notice and Opportunity for Public Comment 07/01/16 4/22/20, 85 FR 22357 Except: - The part of 173-400-171(3)(b) that says, “or any increase in emissions of a toxic air pollutant above the acceptable source impact level for that toxic air pollutant as regulated under chapter 173-460 WAC”; 173-400-171(12).
173-400-200 Creditable Stack Height and Dispersion Techniques 02/10/05 4/22/20, 85 FR 22357
173-400-560 General Order of Approval 12/29/12 4/22/20, 85 FR 22357 Except: - The part of 173-400-560(1)(f) that says, “173-460 WAC”.
173-400-800 Major Stationary Source and Major Modification in a Nonattainment Area 4/01/11 4/22/20, 85 FR 22357 EPA did not review WAC 173-400-800 through 860 for consistency with the August 24, 2016 PM2.5 implementation rule (81 FR 58010); nor does PSCAA have an obligation to submit rule revisions to address the 2016 PM2.5 implementation rule at this time.
173-400-810 Major Stationary Source and Major Modification Definitions 07/01/16 4/22/20, 85 FR 22357
173-400-820 Determining if a New Stationary Source or Modification to a Stationary Source is Subject to these Requirements 12/29/12 4/22/20, 85 FR 22357
173-400-830 Permitting Requirements 07/01/16 4/22/20, 85 FR 22357
173-400-840 Emission Offset Requirements 07/01/16 4/22/20, 85 FR 22357
173-400-850 Actual Emissions Plantwide Applicability Limitation (PAL) 07/01/16 4/22/20, 85 FR 22357
173-400-860 Public Involvement Procedures 4/01/11 4/22/20, 85 FR 22357
Washington Department of Ecology Regulations
Washington Administrative Code, Chapter 173-400 - General Regulations for Air Pollution Sources
173-400-020 Applicability 12/29/12 4/22/20, 85 FR 22357
173-400-040 General Standards for Maximum Emissions 09/16/18 4/22/20, 85 FR 22357 173-400-040(1)(a) & (b), 173-400-040(4); and 173-400-040(9)(b) only.
173-400-070 Emission Standards for Certain Source Categories 03/22/91 06/02/95, 60 FR 28726 Except (7).
173-400-091 Voluntary Limits on Emissions 4/1/11 4/22/20, 85 FR 22357 9/20/93 version continues to be approved under the authority of CAA Section 112(l) with respect to Section 112 hazardous air pollutants. See 60 FR 28726 (June 2, 1995).
173-400-105 Records, Monitoring and Reporting 11/25/18 4/22/20, 85 FR 22357 Except: 173-400-105(7).
173-400-107 Excess Emissions 09/20/93 06/02/95, 60 FR 28726
173-400-118 Designation of Class I, II, and III Areas 12/29/12 4/22/20, 85 FR 22357
173-400-131 Issuance of Emission Reduction Credits 04/1/11 4/22/20, 85 FR 22357
173-400-136 Use of Emission Reduction Credits (ERC) 12/29/12 4/22/20, 85 FR 22357
173-400-151 Retrofit Requirements for Visibility Protection 2/10/05 4/22/20, 85 FR 22357
173-400-161 Compliance Schedules 3/22/91 06/02/95, 60 FR 28726
173-400-175 Public Information 2/10/05 4/22/20, 85 FR 22357
173-400-190 Requirements for Nonattainment Areas 3/22/91 06/02/95, 60 FR 28726
173-400-205 Adjustment for Atmospheric Conditions 3/22/91 06/02/95, 60 FR 28726
173-400-210 Emission Requirements of Prior Jurisdictions 3/22/91 06/02/95, 60 FR 28726

Table 8 - Additional Regulations Approved for the Southwest Clean Air Agency (SWCAA) Jurisdiction

[Applicable in Clark, Cowlitz, Lewis, Skamania and Wahkiakum counties, excluding facilities subject to Energy Facilities Site Evaluation Council (EFSEC) jurisdiction, Indian reservations and any other area where the EPA or an Indian tribe has demonstrated that a tribe has jurisdiction, and facilities subject to the applicability sections of WAC 173-405-012, 173-410-012, and 173-415-012]

State/local citation Title/subject State/local effective date EPA approval date Explanations
Southwest Clean Air Agency Regulations
SWCAA 400 - General Regulations for Air Pollution Sources
400-010 Policy and Purpose 03/18/01 4/10/17, 82 FR 17139
400-020 Applicability 10/9/16 4/10/17, 82 FR 17139
400-030 Definitions 10/9/16 4/10/17, 82 FR 17139 Except: 400-030(21) and (129).
400-036 Portable Sources from Other Washington Jurisdictions 10/9/16 4/10/17, 82 FR 17139
400-040(1)(a) General Standards for Maximum Emissions 9/21/95 2/26/97, 62 FR 8624
400-040 General Standards for Maximum Emissions 10/9/16 4/10/17, 82 FR 17139 Except: 400-040(1)(a), (c) and (d); 400-040(2); and 400-040(4).
400-050 Emission Standards for Combustion and Incineration Units 10/9/16 4/10/17, 82 FR 17139 Except: 400-050(3); 400-050(5); and 400-050(6).
400-060 Emission Standards for General Process Units 10/9/16 4/10/17, 82 FR 17139
400-070(2)(a) Emission Standards for Certain Source Categories 9/21/95 2/26/97, 62 FR 8624
400-070 General Requirements for Certain Source Categories 10/9/16 4/10/17, 82 FR 17139 Except: 400-070(2)(a); 400-070(3)(b); 400-070(5); 400-070(6); 400-070(7); 400-070(8)(c); 400-070(9); 400-070(10); 400-070(11); 400-070(12); 400-070(14); and 400-070(15)(c).
400-072 Small Unit Notification for Selected Source Categories 10/9/16 4/10/17, 82 FR 17139 Except: 400-072(5)(a)(ii)(B); 400-072(5)(d)(ii)(B); 400-072(5)(d)(iii)(A); 400-072(5)(d)(iii)(B); and all reporting requirements related to toxic air pollutants.
400-074 Gasoline Transport Tanker Registration 11/15/09 4/10/17, 82 FR 17139 Except: 400-074(2).
400-081 Startup and Shutdown 10/9/16 4/10/17, 82 FR 17139
400-091 Voluntary Limits on Emissions 10/9/16 4/10/17, 82 FR 17139
400-105 Records, Monitoring and Reporting 10/9/16 4/10/17, 82 FR 17139 Except: Reporting requirements related to toxic air pollutants.
400-106 Emission Testing and Monitoring at Air Contaminant Sources 10/9/16 4/10/17, 82 FR 17139 Except: 400-106(1)(d) through (g); and 400-106(2).
400-107 Excess Emissions 9/21/95 2/26/97, 62 FR 8624
400-109 Air Discharge Permit Applications 10/9/16 4/10/17, 82 FR 17139 Except: The toxic air pollutant emissions thresholds contained in 400-109(3)(d); 400-109(3)(e)(ii); and 400-109(4).
400-110 Application Review Process for Stationary Sources (New Source Review) 10/9/16 4/10/17, 82 FR 17139 Except: 400-110(1)(d).
400-111 Requirements for New Sources in a Maintenance Plan Area 10/9/16 4/10/17, 82 FR 17139 Except: 400-111(7).
400-112 Requirements for New Sources in Nonattainment Areas 10/9/16 4/10/17, 82 FR 17139 Except: 400-112(6).
400-113 Requirements for New Sources in Attainment or Nonclassifiable Areas 10/09/16 04/10/17, 82 FR 17136 Except: 400-113(5).
400-114 Requirements for Replacement or Substantial Alteration of Emission Control Technology at an Existing Stationary Source 11/9/03 4/10/17, 82 FR 17139
400-116 Maintenance of Equipment 11/9/03 4/10/17, 82 FR 17139
400-130 Use of Emission Reduction Credits 10/9/16 4/10/17, 82 FR 17139
400-131 Deposit of Emission Reduction Credits Into Bank 10/9/16 4/10/17, 82 FR 17139
400-136 Maintenance of Emission Reduction Credits in Bank 10/9/16 4/10/17, 82 FR 17139
400-151 Retrofit Requirements for Visibility Protection 11/9/03 4/10/17, 82 FR 17139
400-161 Compliance Schedules 3/18/01 4/10/17, 82 FR 17139
400-171 Public Involvement 10/9/16 4/10/17, 82 FR 17139 Except: 400-171(2)(a)(xii).
400-190 Requirements for Nonattainment Areas 10/9/16 4/10/17, 82 FR 17139
400-200 Vertical Dispersion Requirement, Creditable Stack Height and Dispersion Techniques 10/9/16 4/10/17, 82 FR 17139
400-205 Adjustment for Atmospheric Conditions 3/18/01 4/10/17, 82 FR 17139
400-210 Emission Requirements of Prior Jurisdictions 3/18/01 4/10/17, 82 FR 17139
400-800 Major Stationary Source and Major Modification in a Nonattainment Area 10/9/16 4/10/17, 82 FR 17139
400-810 Major Stationary Source and Major Modification Definitions 10/9/16 4/10/17, 82 FR 17139
400-820 Determining If a New Stationary Source or Modification to a Stationary Source is Subject to These Requirements 10/9/16 4/10/17, 82 FR 17139
400-830 Permitting Requirements 10/9/16 4/10/17, 82 FR 17139
400-840 Emission Offset Requirements 10/9/16 4/10/17, 82 FR 17139
400-850 Actual Emissions - Plantwide Applicability Limitation (PAL) 10/9/16 4/10/17, 82 FR 17139
400-860 Public Involvement Procedures 10/9/16 4/10/17, 82 FR 17139
Appendix A SWCAA Method 9 Visual Opacity Determination Method 10/9/16 04/10/17, 82 FR 17139
Appendix B Description of Vancouver Ozone and Carbon Monoxide Maintenance Area Boundary 10/9/16 4/10/17, 82 FR 17139
Emission Standards and Controls for Sources Emitting Volatile Organic Compounds
490-010 Policy and Purpose 11/21/96 5/19/97, 62 FR 27204
490-020 Definitions 11/21/96 5/19/97, 62 FR 27204
490-025 General Applicability 11/21/96 5/19/97, 62 FR 27204
490-030 Registration and Reporting 11/21/96 5/19/97, 62 FR 27204
490-040 Requirements 11/21/96 5/19/97, 62 FR 27204
490-080 Exceptions & Alternative Methods 11/21/96 5/19/97, 62 FR 27204
490-090 New Source Review 11/21/96 5/19/97, 62 FR 27204
490-200 Petroleum Refinery Equipment Leaks 11/21/96 5/19/97, 62 FR 27204
490-201 Petroleum Liquid Storage in External Floating Roof Tanks 11/21/96 5/19/97, 62 FR 27204
490-202 Leaks from Gasoline Transport Tanks and Vapor Collection Systems 11/21/96 5/19/97, 62 FR 27204
490-203 Perchloroethylene Dry Cleaning Systems 11/21/96 5/19/97, 62 FR 27204
490-204 Graphic Arts Systems 11/21/96 5/19/97, 62 FR 27204
490-205 Surface Coating of Miscellaneous Metal Parts and Products 11/21/96 5/19/97, 62 FR 27204
490-207 Surface Coating of Flatwood Paneling 11/21/96 5/19/97, 62 FR 27204
490-208 Aerospace Assembly & Component Coating Operations 11/21/96 5/19/97, 62 FR 27204
Emissions Standards and Controls for Sources Emitting Gasoline Vapors
491-010 Policy and Purpose 11/21/96 5/19/97, 62 FR 27204
491-015 Applicability 11/21/96 5/19/97, 62 FR 27204
491-020 Definitions 11/21/96 5/19/97, 62 FR 27204
491-030 Registration 11/21/96 5/19/97, 62 FR 27204
491-040 Gasoline Vapor Control Requirements 11/21/96 5/19/97, 62 FR 27204
491-050 Failures, Certification, Testing & Recordkeeping 11/21/96 5/19/97, 62 FR 27204
491-060 Severability 11/21/96 5/19/97, 62 FR 27204
Oxygenated Fuels
492-010 Policy and Purpose 11/21/96 4/30/97, 62 FR 23363
492-020 Applicability 11/21/96 4/30/97, 62 FR 23363
492-030 Definitions 11/21/96 4/30/97, 62 FR 23363
492-040 Compliance Requirements 11/21/96 4/30/97, 62 FR 23363
492-050 Registration Requirements 11/21/96 4/30/97, 62 FR 23363
492-060 Labeling Requirements 11/21/96 4/30/97, 62 FR 23363
492-070 Control Area and Control Period 11/21/96 4/30/97, 62 FR 23363
492-080 Enforcement and Compliance 11/21/96 4/30/97, 62 FR 23363
492-090 Unplanned Conditions 11/21/96 4/30/97, 62 FR 23363
492-100 Severability 11/21/96 4/30/97, 62 FR 23363
VOC Area Source Rules
493-100 Consumer Products (Reserved) 05/26/96 5/19/97, 62 FR 27204
493-200-010 Applicability 05/26/96 5/19/97, 62 FR 27204
493-200-020 Definitions 05/26/96 5/19/97, 62 FR 27204
493-200-030 Spray Paint Standards & Exemptions 05/26/96 5/19/97, 62 FR 27204
493-200-040 Requirements for Manufacture, Sale and Use of Spray Paint 05/26/96 5/19/97, 62 FR 27204
493-200-050 Recordkeeping & Reporting Requirements 05/26/96 5/19/97, 62 FR 27204
493-200-060 Inspection and Testing Requirements 05/26/96 5/19/97, 62 FR 27204
493-300-010 Applicability 5/26/96 5/19/97, 62 FR 27204
493-300-020 Definitions 5/26/96 5/19/97, 62 FR 27204
493-300-030 Standards 5/26/96 5/19/97, 62 FR 27204
493-300-040 Requirements for Manufacture, Sale and Use of Architectural Coatings 5/26/96 5/19/97, 62 FR 27204
493-300-050 Recordkeeping & Reporting Requirements 5/26/96 5/19/97, 62 FR 27204
493-300-060 Inspection and Testing Requirements 5/26/96 5/19/97, 62 FR 27204
493-400-010 Applicability 5/26/96 5/19/97, 62 FR 27204
493-400-020 Definitions 5/26/96 5/19/97, 62 FR 27204
493-400-030 Coating Standards & Exemptions 5/26/96 5/19/97, 62 FR 27204
493-400-040 Requirements for Manufacture & Sale of Coating 5/26/96 5/19/97, 62 FR 27204
493-400-050 Requirements for Motor Vehicle Refinishing in Vancouver AQMA 5/26/96 5/19/97, 62 FR 27204
493-400-060 Recordkeeping and Reporting Requirements 5/26/96 5/19/97, 62 FR 27204
493-400-070 Inspection & Testing Requirements 5/26/96 5/19/97, 62 FR 27204
493-500-010 Applicability 5/26/96 5/19/97, 62 FR 27204
493-500-020 Compliance Extensions 5/26/96 5/19/97, 62 FR 27204
493-500-030 Exemption from Disclosure to the Public 5/26/96 5/19/97, 62 FR 27204
493-500-040 Future Review 5/26/96 5/19/97, 62 FR 27204
Washington Department of Ecology Regulations
Washington Administrative Code, Chapter 173-400 - General Regulations for Air Pollution Sources
173-400-117 Special Protection Requirements for Federal Class I Areas 12/29/12 4/10/17, 82 FR 17139 For permits issued under the applicability provisions of WAC 173-400-800.
173-400-118 Designation of Class I, II, and III Areas 12/29/12 4/10/17, 82 FR 17139
173-400-560 General Order of Approval 12/29/12 4/10/17, 82 FR 17139 Except: - The part of 173-400-560(1)(f) that says, “173-460 WAC”.

Table 9 - Additional Regulations Approved for the Spokane Regional Clean Air Agency (SRCAA) Jurisdiction

[Applicable in Spokane county, excluding facilities subject to Energy Facilities Site Evaluation Council (EFSEC) jurisdiction; facilities subject to the Washington Department of Ecology's direct jurisdiction under Chapters 173-405, 173-410, and 173-415 Washington Administrative Code (WAC); Indian reservations; any other area where the EPA or an Indian tribe has demonstrated that a tribe has jurisdiction; and the Prevention of Significant Deterioration (PSD) permitting of facilities subject to the applicability sections of WAC 173-400-700.]

State/local
citation
Title/subject State/local
effective
date
EPA approval date Explanations
Spokane Regional Clean Air Agency Regulation I
Article I - Policy, Short Title, and Definitions
1.01 Policy 09/01/20 5/10/21, 86 FR 24720 Subsections (A) and (B) replace WAC 173-400-010.
1.02 Name of Agency 09/01/20 5/10/21, 86 FR 24720
1.03 Short Title 09/01/20 5/10/21, 86 FR 24720
1.04 General Definitions 09/01/20 5/10/21,86 FR 24720 Except subsections (17), (41), (52), (60), (74), (101), (112), (119), and (122). Section 1.04 replaces WAC 173-400-030 except the WAC 173-400-030 definitions list below.
1.05 Acronym Index 09/01/20 5/10/21, 86 FR 24720
Article II - General Provisions
2.08 Falsification of Statements or Documents, and Treatment of Documents 09/01/20 5/10/21, 86 FR 24720 Subsections (E) and (F) only. Subsection (E) replaces WAC 173-400-105(6). Subsection (F) replaces WAC 173-400-105(8).
2.09 Source Tests 09/01/20 5/10/21, 86 FR 24720 Section 2.09 replaces WAC 173-400-105(4).
2.13 Federal and State Regulation Reference Date 09/01/20 5/10/21, 86 FR 24720 Subsection (A) replaces WAC 173-400-025.
2.14 Washington Administrative Codes (WACS) 09/01/20 5/10/21, 86 FR 24720 Subsection (A)(1) only, and only with respect to those revised Chapter 173-400 WAC provisions that are identified for incorporation by reference in the table below.
Article IV - Registration
4.03 Registration Exemptions 09/01/20 5/10/21, 86 FR 24720 Subsections (B) and (C) only.
4.04 Stationary Sources and Source Categories Subject to Registration 09/01/20 5/10/21, 86 FR 24720 Except subsections (A)(3)(u), (A)(3)(v), (A)(5)(b), (A)(5)(e)(9), or any other provision as it relates to the regulation of toxic air pollutants or odors.
4.05 Closure of a Stationary Source or Emissions Unit(s) 09/01/20 5/10/21, 86 FR 24720
Article V - New Source Review for Stationary Sources and Portable Sources
5.02 New Source Review - Applicability and when Required 09/01/20 5/10/21, 86 FR 24720 Except subsections (C)(5) and (I). Section 5.02 Replaces WAC 173-400-110. Subsection (F) replaces WAC 173-400-111(2).
5.03 NOC and PSP Fees 09/01/20 5/10/21, 86 FR 24720
5.04 Information Required 09/01/20 5/10/21, 86 FR 24720 Except subsection (A)(8). Collectively, sections 5.04, 5.06, 5.07, 5.10, 5.13, and 5.14 replace the permitting procedures in WAC 173-400-111.
5.05 Public Involvement 09/01/20 5/10/21, 86 FR 24720 Except subsection (C)(15). Section 5.05 replaces WAC 173-400-171.
5.06 Application Completeness Determination 09/01/20 5/10/21, 86 FR 24720 Collectively, sections 5.04, 5.06, 5.07, 5.10, 5.13, and 5.14 replace the permitting procedures in WAC 173-400-111.
5.07 Processing NOC Applications for Stationary Sources 09/01/20 5/10/21, 86 FR 24720 Except subsections (A)(1)(g) and (B). Collectively, sections 5.04, 5.06, 5.07, 5.10, 5.13, and 5.14 replace the permitting procedures in WAC 173-400-111, and subsection 5.07(A)(7) replaces WAC 173-400-110(2)(a).
5.08 Portable Sources 09/01/20 5/10/21, 86 FR 24720 Except subsection (A)(6). Section 5.08 replaces WAC 173-400-036.
5.09 Operating Requirements for Order of Approval and Permission to Operate 09/01/20 5/10/21, 86 FR 24720 Except subsection (C).
5.10 Changes to an Order of Approval or Permission to Operate 09/01/20 5/10/21, 86 FR 24720 Collectively, sections 5.04, 5.06, 5.07, 5.10, 5.13, and 5.14 replace the permitting procedures in WAC 173-400-111.
5.11 Notice of Startup of a Stationary Source or a Portable Source 09/01/20 5/10/21, 86 FR 24720
5.12 Work Done Without an Approval 09/01/20 5/10/21, 86 FR 24720
5.13 Order of Approval Construction Time Limits 09/01/20 5/10/21, 86 FR 24720 Collectively, sections 5.04, 5.06, 5.07, 5.10, 5.13, and 5.14 replace the permitting procedures in WAC 173-400-111.
5.14 Appeals 09/01/20 5/10/21, 86 FR 24720 Collectively, sections 5.04, 5.06, 5.07, 5.10, 5.13, and 5.14 replace the permitting procedures in WAC 173-400-111.
5.15 Obligation to Comply 09/01/20 5/10/21, 86 FR 24720
Article VI - Emissions Prohibited
6.04 Emission of Air Contaminant: Detriment to Person or Property 09/01/20 5/10/21, 86 FR 24720 Subsections (A), (B), (C), and (H) only and excepting provisions in RCW 70.94.640 (incorporated by reference) that relate to odor. Subsection (C) replaces WAC 173-400-040(6).
6.05 Particulate Matter & Preventing Particulate Matter from Becoming Airborne 09/01/20 5/10/21, 86 FR 24720 Except subsection (A). Section 6.05 supplements but does not replace WAC 173-400-040(4) and (9).
6.07 Emission of Air Contaminant Concealment and Masking Restricted 09/01/20 5/10/21, 86 FR 24720 Section 6.07 replaces WAC 173-400-040(8).
6.14 Standards for Control of Particulate Matter on Paved Surfaces 09/01/20 5/10/21, 86 FR 24720 Section 6.14 supplements but does not replace WAC 173-400-040(9).
6.15 Standards for Control of Particulate Matter on Unpaved Roads 09/01/20 5/10/21, 86 FR 24720 Section 6.15 supplements but does not replace WAC 173-400-040(9).
Article VIII - Solid Fuel Burning Device Standards
8.01 Purpose 9/02/14 9/28/15, 80 FR 58216
8.02 Applicability 9/02/14 9/28/15, 80 FR 58216
8.03 Definitions 9/02/14 9/28/15, 80 FR 58216
8.04 Emission Performance Standards 9/02/14 9/28/15, 80 FR 58216 Except the incorporation by reference of WAC 173-433-130, 173-433-170, and 173-433-200.
8.05 Opacity Standards 9/02/14 9/28/15, 80 FR 58216
8.06 Prohibited Fuel Types 9/02/14 9/28/15, 80 FR 58216
8.07 Curtailment 9/02/14 9/28/15, 80 FR 58216
8.08 Exemptions 9/02/14 9/28/15, 80 FR 58216
8.09 Procedure to Geographically Limit Solid Fuel Burning Devices 9/02/14 9/28/15, 80 FR 58216
8.10 Restrictions on Installation of Solid Fuel Burning Devices 9/02/14 9/28/15, 80 FR 58216
Washington Administrative Code, Chapter 173-400 - General Regulations for Air Pollution Sources: Adopted by Reference in SRCAA Regulation I, Subsection 2.14(A)(1)
173-400-020 Applicability 12/29/12 5/10/2, 86 FR 24720
173-400-030(24) Definitions 3/22/91 6/2/9, 60 FR 28726
173-400-030 Definitions 9/16/18 5/10/21, 86 FR 24720 Only the following definitions: Adverse Impact on Visibility; Capacity Factor; Class I Area; Dispersion Technique; Emission Threshold; Excess Stack Height; Existing Stationary Facility; Federal Class I Area; Federal Land Manager; Fossil Fuel-fired Steam Generator; General Process Unit; Greenhouse Gases; Industrial Furnace; Mandatory Class I Federal Area; Natural Conditions; Projected Width; Reasonably Attributable; Sulfuric Acid Plant; and Wood Waste.
173-400-040(1)(a) & (b) General Standards for Maximum Emissions 3/22/91 6/2/95, 60 FR 28726
173-400-040 General Standards for Maximum Emissions 9/16/18 5/10/21, 86 FR 24720 Except: 173-400-040(2); 173-400-040(3); 173-400-040(5); 173-400-040(6); 173-400-040(8).
173-400-050 Emission Standards for Combustion and Incineration Units 9/16/18 5/10/21, 86 FR 24720 Except: 173-400-050(2); 173-400-050(4); 173-400-050(5); 173-400-050(6).
173-400-060 Emission Standards for General Process Units 11/25/18 5/10/21, 86 FR 24720
173-400-070 Emission Standards for Certain Source Categories 3/22/91 6/2/95, 60 FR 28726 Except (7).
173-400-081 Startup and Shutdown 9/20/93 6/2/95, 60 FR 28726
173-400-091 Voluntary Limits on Emissions 4/1/11 5/10/21, 86 FR 24720 9/20/93 version continues to be approved under the authority of CAA Section 112(l) with respect to Section 112 hazardous air pollutants. See 60 FR 28726 (June 2, 1995).
173-400-105 Records, Monitoring and Reporting 11/25/18 5/10/21, 86 FR 24720 Except: 173-400-105(3); 173-400-105(4); 173-400-105(6); 173-400-105(8).
173-400-107 Excess Emissions 9/20/93 6/2/95, 60 FR 28726
173-400-112 Requirements for New Sources in Nonattainment Areas 12/29/12 5/10/21, 86 FR 24720 Except (8).
173-400-113 Requirements for New Sources in Attainment or Unclassifiable Areas 12/29/12 5/10/21, 86 FR 24720 Except: 173-400-113(3), second sentence.
173-400-117 Special Protection Requirements for Federal Class I Areas 12/29/12 5/10/21, 86 FR 24720
173-400-118 Designation of Class I, II, and III Areas 12/29/12 5/10/21, 86 FR 24720
173-400-131 Issuance of Emission Reduction Credits 4/1/11 5/10/21, 86 FR 24720
173-400-136 Use of Emission Reduction Credits (ERC) 12/29/12 5/10/21, 86 FR 24720
173-400-151 Retrofit Requirements for Visibility Protection 2/10/05 5/10/21, 86 FR 24720
173-400-161 Compliance Schedules 3/22/91 6/2/95, 60 FR 28726
173-400-175 Public Information 2/10/05 5/10/21, 86 FR 24720
173-400-190 Requirements for Nonattainment Areas 3/22/91 6/2/95, 60 FR 28726
173-400-200 Creditable Stack Height and Dispersion Techniques 2/10/05 5/10/21, 86 FR 24720
173-400-205 Adjustment for Atmospheric Conditions 3/22/91 6/2/95, 60 FR 28726
173-400-210 Emission Requirements of Prior Jurisdictions 3/22/91 6/2/95, 60 FR 28726
173-400-560 General Order of Approval 12/29/12 5/10/21, 86 FR 24720 Except: The part of 173-400-560(1)(f) that says, “173-460 WAC”.
173-400-800 Major Stationary Source and Major Modification in a Nonattainment Area 4/1/11 5/10/21, 86 FR 24720 EPA did not review WAC 173-400-800 through 860 for consistency with the August 24, 2016 PM2.5 implementation rule (81 FR 58010); nor does SRCAA have an obligation to submit rule revisions to address the 2016 PM2.5 implementation rule at this time.
173-400-810 Major Stationary Source and Major Modification Definitions 7/1/16 5/10/21, 86 FR 24720
173-400-820 Determining if a New Stationary Source or Modification to a Stationary Source is Subject to these Requirements 12/29/12 5/10/21, 86 FR 24720
173-400-830 Permitting Requirements 7/1/16 5/10/21, 86 FR 24720
173-400-840 Emission Offset Requirements 7/1/16 5/10/21, 86 FR 24720
173-400-850 Actual Emissions Plantwide Applicability Limitation (PAL) 7/1/16 5/10/21, 86 FR 24720
173-400-860 Public Involvement Procedures 4/1/11 5/10/21, 86 FR 24720

Table 10 - Additional Regulations Approved for the Yakima Regional Clean Air Agency (YRCAA) Jurisdiction

[Applicable in Yakima County, excluding facilities subject to Energy Facilities Site Evaluation Council (EFSEC) jurisdiction, Indian reservations and any other area where the EPA or an Indian tribe has demonstrated that a tribe has jurisdiction, and facilities subject to the applicability sections of WAC 173-400-700, 173-405-012, 173-410-012, and 173-415-012]

State/local
citation
Title/subject State/local
effective date
EPA approval date Explanations
Yakima Regional Clean Air Agency Regulations
Article I - Policy, Short Title and Definitions
1.01 Policy 12/15/95 2/2/98, 63 FR 5269
1.02 Short Title 11/18/93 2/2/98, 63 FR 5269
1.03 Definitions 12/15/95 2/2/98, 63 FR 5269
Article II - General Provisions
2.02 Control Officer - Powers & Duties 11/18/93 2/2/98, 63 FR 5269
2.03 Miscellaneous Provisions 11/18/93 2/2/98, 63 FR 5269
2.04 Confidentiality 11/18/93 2/2/98, 63 FR 5269
2.05 Advisory Council 11/18/93 2/2/98, 63 FR 5269
Article III - Violations - Orders and Hearings
3.01 Notice of Violation - Corrective Action Hearings 11/18/93 2/2/98, 63 FR 5269
3.02 Finality of Order 11/18/93 2/2/98, 63 FR 5269
3.03 Stay of Order Pending Appeal 11/18/93 2/2/98, 63 FR 5269
3.04 Voluntary Compliance 11/18/93 2/2/98, 63 FR 5269
Article IV - Registration and Notice of Construction
4.01 Registration 12/15/95 2/2/98, 63 FR 5269
4.02 Notice of Construction 12/15/95 2/2/98, 63 FR 5269
4.03 Exceptions to Article 4 11/18/93 2/2/98, 63 FR 5269
Article V - Emissions Standards and Preventative Measures
5.01 Outdoor Burning 12/15/95 2/2/98, 63 FR 5269
5.02 Regulations Applicable to all Outdoor Burning 12/15/95 2/2/98, 63 FR 5269
5.03 Regulations Applicable to all Outdoor Burning within Jurisdiction of the Yakima County Clean Air Authority, Local Cities, Towns, Fire Protection Districts and Conservation Districts 12/15/95 2/2/98, 63 FR 5269
5.04 Regulations Applicable to Permits Issued by the Yakima County Clean Air Authority for all Other Outdoor Burning 12/15/95 2/2/98, 63 FR 5269
5.05 Additional Restrictions on Outdoor Burning 12/15/95 2/2/98, 63 FR 5269
5.06 General Standards for Maximum Permissible Emissions 12/15/95 2/2/98, 63 FR 5269
5.07 Minimum Emission Standards for Combustion and Incineration Sources 12/15/95 2/2/98, 63 FR 5269
5.08 Minimum Emissions Standards for General Process Sources 12/15/95 2/2/98, 63 FR 5269
5.10 Sensitive Area Designation 6/20/94 2/2/98, 63 FR 5269
5.11 Monitoring and Special Reporting 12/15/95 2/2/98, 63 FR 5269
5.12 Preventive Measures 11/18/93 2/2/98, 63 FR 5269
Article VIII - Penalty and Severability
8.01 Penalty for Violation 11/18/93 2/2/98, 63 FR 5269
8.02 Additional/Alternative Penalties 12/15/95 2/2/98, 63 FR 5269
8.03 Assurance of Discontinuance 11/18/93 2/2/98, 63 FR 5269
8.04 Restraining Order - Injunctions 11/18/93 2/2/98, 63 FR 5269
8.05 Severability 12/15/95 2/2/98, 63 FR 5269
Article IX - Woodstoves and Fireplaces
9.01 Policy 11/18/93 2/2/98, 63 FR 5269
9.02 Opacity 11/18/93 2/2/98, 63 FR 5269
9.03 Prohibitive Fuel Types 11/18/93 2/2/98, 63 FR 5269
9.04 Limitations of Sales of Solid Fuel Burning Devices 11/18/93 2/2/98, 63 FR 5269
9.05 Prohibition of Visible Emissions During Air Pollution Episodes 12/15/95 2/2/98, 63 FR 5269
Article XII - Adoption of State and Federal Regulations
12.01 State Regulations 12/15/95 2/2/98, 63 FR 5269
Article XIII - Fee Schedules and Other Charges
13.01 Registration and Fee Schedule 1/13/94 2/2/98, 63 FR 5269
13.02 Notice of Construction Fee Schedule 6/20/94 2/2/98, 63 FR 5269
13.03 Outdoor Burning Permit Fees 6/20/94 2/2/98, 63 FR 5269
Washington Department of Ecology Regulations
Washington Administrative Code, Chapter 173-400 - General Regulations for Air Pollution Sources
173-400-010 Policy and Purpose 3/22/91 6/2/95, 60 FR 28726
173-400-020 Applicability 3/22/91 6/2/95, 60 FR 28726
173-400-030 Definitions 3/22/91 6/2/95, 60 FR 28726
173-400-040 General Standards for Maximum Emissions 3/22/91 6/2/95, 60 FR 28726 Except (1)(c), and (1)(d), (2), (4), and the 2nd paragraph of (6).
173-400-050 Emission Standards for Combustion and Incineration Units 3/22/91 6/2/95, 60 FR 28726 Except the exception provision in (3).
173-400-060 Emission Standards for General Process Units 3/22/91 6/2/95, 60 FR 28726
173-400-070 Emission Standards for Certain Source Categories 3/22/91 6/2/95, 60 FR 28726 Except (7).
173-400-081 Startup and Shutdown 9/20/93 6/2/95, 60 FR 28726
173-400-091 Voluntary Limits on Emissions 9/20/93 6/2/95, 60 FR 28726 9/20/93 version continues to be approved under the authority of CAA Section 112(l) with respect to Section 112 hazardous air pollutants. See 60 FR 28726 (June 2, 1995).
173-400-100 Registration 9/20/93 6/2/95, 60 FR 28726
173-400-105 Records, Monitoring and Reporting 9/20/93 6/2/95, 60 FR 28726
173-400-107 Excess Emissions 9/20/93 6/2/95, 60 FR 28726
173-400-110 New Source Review (NSR) 9/20/93 6/2/95, 60 FR 28726
173-400-112 Requirements for New Sources in Nonattainment Areas 9/20/93 6/2/95, 60 FR 28726 Except (8).
173-400-113 Requirements for New Sources in Attainment or Unclassifiable Areas 9/20/93 6/2/95, 60 FR 28726 Except (5).
173-400-151 Retrofit Requirements for Visibility Protection 3/22/91 6/2/95, 60 FR 28726
173-400-161 Compliance Schedules 3/22/91 6/2/95, 60 FR 28726
173-400-171 Public Involvement 9/20/93 6/2/95, 60 FR 28726
173-400-190 Requirements for Nonattainment Areas 3/22/91 6/2/95, 60 FR 28726
173-400-200 Creditable Stack Height & Dispersion Techniques 3/22/91 6/2/95, 60 FR 28726
173-400-205 Adjustment for Atmospheric Conditions 3/22/91 6/2/95, 60 FR 28726
173-400-210 Emission Requirements of Prior Jurisdictions 3/22/91 6/2/95, 60 FR 28726

(d) EPA-Approved State Source-Specific Requirements.

EPA-Approved State of Washington Source-Specific Requirements1

Name of source Order/permit No. State effective date EPA approval date Explanations
Boise Cascade, Wallula Mill 1614-AQ04 9/15/04 5/2/05, 70 FR 22597 Following conditions only: No. 1 (Approval Conditions) & Appendix A.
Emission Limits for Significant Stack Sources various orders various dates 10/26/95, 60 FR 54812
Honam, Inc., Ideal Division (now known as LaFarge North America, Inc.) #5183 2/9/94 8/31/04, 69 FR 53007
Saint Gobain Containers LLC #8244 9/9/99 8/31/04, 69 FR 53007
Kaiser Order - Alternate Opacity Limit 91-01 12/12/91 1/27/97, 62 FR 3800
Kaiser Order - Limiting Potential-to-Emit 96-03 10/4/00 7/1/05, 70 FR 38029
Kaiser Order - Limiting Potential-to-Emit 96-04 4/24/96 1/27/97, 62 FR 3800
Kaiser Order - Limiting Potential-to-Emit 96-05 10/4/00 7/1/05, 70 FR 38029
Kaiser Order - Limiting Potential-to-Emit 96-06 10/19/00 7/1/05, 70 FR 38029
RACT Limits for Centralia Power Plant #97-2057R1 2/26/98 6/11/03, 68 FR 34821
BP Cherry Point Refinery Administrative Order No. 7836, Revision 2 5/13/15 2/16/16, 81 FR 7710 The following conditions: 1.1, 1.1.1, 1.2, 1.2.1, 1.2.2, 2.1, 2.1.1, 2.1.2, 2.1.3, 2.1.4, 2.1.5, 2.2, 2.2.1, 2.2.2, 2.3, 2.3.1, 2.3.2, 2.4, 2.4.1, 2.4.2, 2.4.2.1, 2.5, 2.5.1, 2.5.1.1, 2.5.1.2, 2.5.2, 2.5.3, 2.5.4, 2.6, 2.6.1, 2.6.2, 2.6.3, 2.7, 2.7.1, 2.7.2, 2.7.3, 2.7.4, 2.8, 2.8.1, 2.8.2, 2.8.3, 2.8.4, 2.8.5, 2.8.6, 3, 3.1, 3.1.1, 3.1.2, 3.2, 3.2.1, 3.2.2, 3.2.3, 3.2.4, 4, 4.1, 4.1.1, 4.1.1.1, 4.1.1.2, 4.1.1.3, 4.1.1.4, 5, 5.1, 5.2, 6, 6.1, 6.2, 6.3, 7, 9.
Alcoa Intalco Works Administrative Order No. 7837, Revision 1 11/15/10 6/11/14, 79 FR 33438 The following conditions: 1, 2, 2.1, 3, 4, 4.1, Attachment A conditions: A1, A2, A3, A4, A5, A6, A7, A8, A9, A10, A11, A12, A13, A14.
Tesoro Refining and Marketing Company Administrative Order 7838 7/7/10 6/11/14, 79 FR 33438 The following conditions: 1, 1.1, 1.1.1, 1.1.2, 1.2, 1.3, 1.4, 1.5, 1.5.1, 1.5.1.1, 1.5.1.2, 1.5.1.3, 1.5.2, 1.5.3, 1.5.4, 1.5.5, 1.5.6, 2, 2.1, 2.1.1, 2.1.1.1, 2.1.2, 2.1.3, 2.2, 2.2.1, 3, 3.1, 3.1.1, 3.1.2, 3.1.2.1, 3.1.2.2, 3.1.2.3, 3.2, 3.2.1, 3.2.1.1, 3.2.1.2, 3.2.1.3, 3.2.1.4, 3.2.1.4.1, 3.2.1.4.2, 3.2.1.4.3, 3.2.1.4.4, 3.2.1.4.5, 3.3, 3.3.1, 3.4, 3.4.1, 3.4.2, 4, 4.1, 5, 5.1, 6, 6.1, 6.1.1, 6.1.2, 6.1.3, 6.1.4, 7, 7.1, 7.1.1, 7.1.2, 7.1.3, 7.1.4, 7.1.5, 7.2, 7.2.1, 7.2.2, 7.2.3, 7.2.4, 8, 8.1, 8.1.1, 8.1.2, 8.2, 8.2.1, 8.2.2, 8.2.3, 8.3, 8.3.1, 8.3.2, 9, 9.1, 9.1.1, 9.1.2, 9.2, 9.2.1, 9.3, 9.3.1, 9.3.2, 9.3.3, 9.4, 9.4.1, 9.4.2, 9.4.3, 9.4.5, 9.4.6, 9.5, 10, 11, 12, 13, 13.1, 13.2, 13.3, 13.4, 13.5, 13.6.
Port Townsend Paper Corporation Administrative Order No. 7839, Revision 1 10/20/10 6/11/14, 79 FR 33438 The following Conditions: 1, 1.1, 1.2, 1.3, 2, 2.1, 3, 3.1, 4.
Lafarge North America, Inc. Seattle, Wa Administrative Revised Order No. 7841 7/28/10 6/11/14, 79 FR 33438 The following Conditions: 1, 1.1, 1.2, 2, 2.1, 2.1.1, 2.1.2, 2.2, 2.3, 3, 3.1, 3.1.1, 3.1.2, 3.1.3, 3.2, 3.3, 4, 4.1, 5, 5.1, 5.1.1, 5.1.2, 5.2, 5.3, 6, 6.1, 7, 7.1, 7.2, 7.3, 7.4, 7.5, 8, 8.1, 8.2, 8.3, 8.4, 8.5, 9, 10, 11, 12.
Weyerhaeuser Corporation, Longview, Wa Administrative Order No. 7840 7/7/10 6/11/14, 79 FR 33438 The following Conditions: 1, 1.1, 1.1.1, 1.1.2, 1.1.3, 1.2, 1.2.1, 1.2.2, 1.2.3, 1.3, 1.3.1, 1.4, 2, 2.1, 3, 3.1, 4, 4.1.
Tyson Fresh Meats, Inc 13AQ-E526 4/16/2014 5/1/2020, 85 FR 25306 Except:,li>1. Decontamination Cabinets;,li>2. Meat Cutting/Packing;,li>6. Wastewater Floatation;,li>8. Utility Equipment;,li>10. Other;,li>References to “WAC 173-460-040” in Determinations”;,li>The portion of Approval Condition 2.a which states, “and consumption of no more than 128 million cubic feet/of natural gas per year. Natural gas consumption records for the dryer shall be maintained for the most recent 24 month period and be available to Ecology for inspection. An increase in natural gas consumption that exceeds the above level may require a Notice of Construction.”; Approval Condition 3; Approval Condition 4; Approval Condition 5; Approval Condition 6.e; Approval Condition 9.a.ii; Approval Condition 9.a.iv; Approval Condition 9.a.v; Approval Condition 9.a.vi; Approval Condition 10.a.ii; Approval Condition 10.b; Approval Condition 11.a; Approval Condition 11.b; Approval Condition 11.e; Approval Condition 12; Approval Condition 15; The section titled “Your Right to Appeal”; and The section titled “Address and Location Information.”
Packaging Corporation of America (Wallula Mill) 0003697 4/1/2018 5/1/2020, 85 FR 25306 Condition P.1 only.
Simplot Feeders Limited Partnership Fugitive Dust Control Plan 3/1/2018 5/1/2020, 85 FR 25306
TransAlta Centralia BART - Second Revision #6426 7/29/2020 5/7/2021, 86 FR 24503 Except the undesignated introductory text, the section titled “Findings,” and the undesignated text following condition 9.

(e) EPA Approved Nonregulatory Provisions and Quasi-Regulatory Measures.

Table 1 - Approved But Not Incorporated By Reference Regulations

State/local
citation
Title/subject State/local
effective
date
EPA approval date Explanations
Washington Department of Ecology Regulations
173-400-220 Requirements for Board Members 3/22/91 6/02/95, 60 FR 28726
173-400-230 Regulatory Actions 3/20/93 6/02/95, 60 FR 28726
173-400-240 Criminal Penalties 3/22/91 6/02/95, 60 FR 28726
173-400-250 Appeals 9/20/93 6/02/95, 60 FR 28726
173-400-260 Conflict of Interest 7/01/16 10/06/16, 81 FR 69385
173-433-200 Regulatory Actions and Penalties 10/18/90 1/15/93, 58 FR 4578
Energy Facility Site Evaluation Council Regulations
463-78-135 Criminal Penalties 11/11/04 5/30/17, 82 FR 24533
463-78-140 Appeals Procedure 3/26/06 5/30/17, 82 FR 24533 Except (3) and (4).
463-78-170 Conflict of Interest 11/11/04 5/30/17, 82 FR 24533
463-78-230 Regulatory Actions 11/11/04 5/30/17, 82 FR 24533
Benton Clean Air Agency Regulations
2.01 Powers and Duties of the Benton Clean Air Agency (BCAA) 12/11/14 11/17/15, 80 FR 71695
2.02 Requirements for Board of Directors Members 12/11/14 11/17/15, 80 FR 71695 Replaces WAC 173-400-220.
2.03 Powers and Duties of the Board of Directors 12/11/14 11/17/15, 80 FR 71695
2.04 Powers and Duties of the Control Officer 12/11/14 11/17/15, 80 FR 71695
2.05 Severability 12/11/14 11/17/15, 80 FR 71695
2.06 Confidentiality of Records and Information 12/11/14 11/17/15, 80 FR 71695
Northwest Clean Air Agency Regulations
103 Duties and Powers 8/21/05 6/15/20, 85 FR 36156
105 Separability 8/21/05 6/15/20, 85 FR 36156
110 Investigation and Studies 8/21/05 6/15/20, 85 FR 36156
111 Interference or Obstruction 8/21/05 6/15/20, 85 FR 36156
112 False and Misleading Oral Statement: Unlawful Reproduction or Alteration of Documents 8/21/05 6/15/20, 85 FR 36156
113 Service of Notice 12/22/07 6/15/20, 85 FR 36156
114 Confidential Information 12/22/07 6/15/20, 85 FR 36156
120 Hearings 12/22/07 6/15/20, 85 FR 36156
123 Appeal of Orders 4/14/13 6/15/20, 85 FR 36156
124 Display of Orders, Certificates and Other Notices: Removal or Mutilation Prohibited 8/21/05 6/15/20, 85 FR 36156
131 Notice to Violators 4/14/13 6/15/20, 85 FR 36156
132 Criminal Penalty 9/13/15 6/15/20, 85 FR 36156
133 Civil Penalty 9/13/15 6/15/20, 85 FR 36156
134 Restraining Orders - Injunction 8/21/05 6/15/20, 85 FR 36156
135 Assurance of Discontinuance 12/22/07 6/15/20, 85 FR 36156
303 Work Done Without an Approval 5/12/19 6/15/20, 85 FR 36156
Olympic Region Clean Air Agency Regulations
8.1.6 Penalties 5/22/10 10/03/13, 78 FR 61188
Puget Sound Clean Air Agency Regulations
3.01 Duties and Powers of the Control Officer 11/01/99 4/22/20, 85 FR 22357
3.05 Investigations by the Control Officer 3/17/94 4/22/20, 85 FR 22357
3.07 Compliance Tests 5/01/06 4/22/20, 85 FR 22357
3.09 Violations - Notice 9/12/91 4/22/20, 85 FR 22357
3.11 Civil Penalties 11/01/19 4/22/20, 85 FR 22357
3.13 Criminal Penalties 9/12/91 4/22/20, 85 FR 22357
3.15 Additional Enforcement 9/12/91 4/22/20, 85 FR 22357
3.17 Appeal of Orders 11/14/98 4/22/20, 85 FR 22357
3.19 Confidential Information 9/12/91 4/22/20, 85 FR 22357
3.21 Separability 9/12/91 4/22/20, 85 FR 22357
Southwest Clean Air Agency Regulations
400-220 Requirements for Board Members 3/18/01 4/10/17, 82 FR 17136
400-230 Regulatory Actions and Civil Penalties 10/9/16 4/10/17, 82 FR 17136
400-240 Criminal Penalties 3/18/01 4/10/17, 82 FR 17136
400-250 Appeals 11/9/03 4/10/17, 82 FR 17136
400-260 Conflict of Interest 3/18/01 4/10/17, 82 FR 17136
400-270 Confidentiality of Records and Information 11/9/03 4/10/17, 82 FR 17136
400-280 Powers of Agency 3/18/01 4/10/17, 82 FR 17136
Spokane Regional Clean Air Agency Regulations
2.01 Powers and Duties of the Board 09/01/20 5/10/21, 86 FR 24720
2.02 Control Office's Duties and Powers 09/01/20 5/10/21, 86 FR 24720 Section 2.02(E) replaces WAC 173-400-105(3).
2.03 Confidential or Proprietary Information 09/01/20 5/10/21, 86 FR 24720
2.04 Violations 09/01/20 5/10/21, 86 FR 24720 Replaces WAC 173-400-230(1)&(6).
2.05 Orders and Hearings 09/01/20 5/10/21, 86 FR 24720
2.06 Appeal of Board Orders 09/01/20 5/10/21, [86 FR 24720 Replaces WAC 173-400-250.
2.10 Severability 09/01/20 5/10/21, 86 FR 24720
2.11 Penalties, Civil Penalties, and Additional Means for Enforcement 09/01/20 5/10/21, 86 FR 24720 Replaces WAC 173-400-230(2)&(3).
2.12 Restraining Orders - Injunctions 09/01/20 5/10/21, 86 FR 24720 Replaces WAC 173-400-230(4).
8.11 Regulatory Actions and Penalties 9/02/14 9/28/15, 80 FR 58216

Table 2 - Attainment, Maintenance, and Other Plans

Name of SIP provision Applicable
geographic or nonattainment area
State submittal date EPA approval date Explanations
Attainment and Maintenance Planning - Carbon Monoxide
Carbon Monoxide Attainment Plan Yakima 4/27/79 6/5/80, 45 FR 37821
Carbon Monoxide Attainment Plan Puget Sound 1/22/93 1/20/94, 59 FR 2994
Carbon Monoxide Attainment Plan Spokane 1/22/93 1/20/94, 59 FR 2994
Carbon Monoxide Attainment Plan Vancouver 1/22/93 1/20/94, 59 FR 2994
Carbon Monoxide Attainment Plan - Contingency Measure Vancouver 11/10/93 10/31/94, 59 FR 54419
Carbon Monoxide Attainment Plan - VMT Supplement Puget Sound 1/22/93 8/23/95, 60 FR 43710
Carbon Monoxide Maintenance Plan Puget Sound 2/29/96 10/11/96, 61 FR 53323
Carbon Monoxide Maintenance Plan Vancouver 3/19/96 10/21/96, 61 FR 54560
Carbon Monoxide Attainment Plan - Revisions Spokane 9/14/93
and 4/30/96
9/22/97, 62 FR 49442
Carbon Monoxide Attainment Plan - Correction Spokane 12/31/97, 62 FR 68187
Carbon Monoxide Maintenance Plan Yakima 9/26/01 11/01/02, 67 FR 66555
Carbon Monoxide Maintenance Plan 10-year Update Puget Sound 12/17/03; 6/3/19 8/5/04, 69 FR 47365; 2/18/2021, 86 FR 10027 6/3/19 submission moved Motor Vehicle Inspection and Maintenance Program from control measure to contingency measure.
Carbon Monoxide Attainment Plan - Including Kaiser Orders Spokane 9/20/01
and 11/22/04
5/12/05, 70 FR 24991
Carbon Monoxide Maintenance Plan Spokane 11/29/04 6/29/05, 70 FR 37269
Carbon Monoxide Maintenance Plan 10-year Update Vancouver 4/25/07; 6/3/19 6/27/08, 73 FR 36439; 2/18/2021, 86 FR 10027 6/3/19 submission moved Motor Vehicle Inspection and Maintenance Program from control measure to contingency measure.
Carbon Monoxide 2nd 10-Year Limited Maintenance Plan Spokane 5/11/16; 6/3/19 7/14/16, 81 FR 45419; 2/18/2021, 86 FR 10027 6/3/19 submission moved Motor Vehicle Inspection and Maintenance Program from control measure to contingency measure.
Attainment and Maintenance Planning - Lead (Pb)
Lead Attainment Plan Seattle 9/27/84 1/29/85, 50 FR 3907
Attainment and Maintenance Planning - Ozone
Ozone Attainment Plan Vancouver 7/16/82 12/17/82, 47 FR 56497
Ozone Attainment Plan Seattle-Tacoma 7/16/82 2/28/83, 48 FR 8273
Ozone Attainment Plan - VOC RACT Seattle-Tacoma 5/14/91 7/12/93, 58 FR 37426
Ozone Attainment Plan - VOC RACT Vancouver 5/14/91 7/12/93, 58 FR 37426
Ozone Attainment Plan - Emission Statement Program Seattle-Tacoma 1/28/93 9/12/94, 59 FR 46764
Ozone Attainment Plan - Emission Statement Program Vancouver 1/28/93 9/12/94, 59 FR 46764
Ozone Maintenance Plan Seattle-Tacoma 3/4/96 9/26/96, 21 FR 50438
Ozone Maintenance Plan Vancouver 6/13/96 5/19/97, 62 FR 27204
Ozone Maintenance Plan 10-Year Update Seattle-Tacoma 12/17/03 8/5/04, 69 FR 47365
8-Hour Ozone 110(a)(1) Maintenance Plan Seattle - Tacoma 2/5/08; 6/3/19 5/2/14, 79 FR 25010; 2/18/2021, 86 FR 10027 6/3/19 submission moved Motor Vehicle Inspection and Maintenance Program from control measure to contingency measure.
8-Hour Ozone 110(a)(1) Maintenance Plan Vancouver 1/17/07; 6/3/19 8/11/15, 80 FR 48033; 2/18/2021, 86 FR 10027 6/3/19 submission moved Motor Vehicle Inspection and Maintenance Program from control measure to contingency measure.
Attainment and Maintenance Planning - Particulate Matter (PM 10 )
Particulate Matter (PM10) Attainment Plan Kent 11/15/91 7/27/93, 58 FR 40059
Particulate Matter (PM10) Attainment Plan Thurston County 2/17/89
and 11/15/91
7/27/93, 58 FR 40056
Particulate Matter (PM10) Attainment Plan Tacoma 5/2/95 10/25/95, 60 FR 54559
Particulate Matter (PM10) Attainment Plan Seattle 2/21/95 10/26/95, 60 FR 54812
Particulate Matter (PM10) Attainment Plan Spokane 12/9/94 1/27/97, 62 FR 3800
Particulate Matter (PM10) Attainment Plan Wallula 11/13/91 1/27/97, 62 FR 3800
Particulate Matter (PM10) Attainment Plan Yakima 3/24/89 2/2/98, 63 FR 5269
Particulate Matter (PM10) Maintenance Plan Thurston County 8/16/99 10/4/00, 65 FR 59128
Particulate Matter (PM10) Maintenance Plan Kent 8/23/99 3/13/01, 66 FR 14492
Particulate Matter (PM10) Maintenance Plan Seattle 8/23/99 3/13/01, 66 FR 14492
Particulate Matter (PM10) Maintenance Plan Tacoma 8/23/99 3/13/01, 66 FR 14492
Particulate Matter (PM10) Maintenance Plan Yakima 7/8/04 2/8/05, 70 FR 6591
Particulate Matter (PM10) Attainment Plan - Revision Wallula 11/30/04 5/2/05, 70 FR 22597
Particulate Matter (PM10) Maintenance Plan Spokane 11/30/04 7/1/05, 70 FR 38029
Particulate Matter (PM10) Maintenance Plan Wallula 3/29/05 8/26/05, 70 FR 50212
Particulate Matter (PM10) 2nd 10-year Limited Maintenance Plan Thurston County 7/1/13 10/3/13, 78 FR 61188
Particulate Matter (PM10) 2nd 10-Year Limited Maintenance Plan Kent, Seattle, and Tacoma 11/29/13; 6/3/19 8/20/14, 79 FR 49244; 2/18/2021, 86 FR 10027 6/3/19 submission moved Motor Vehicle Inspection and Maintenance Program from control measure to contingency measure.
Particulate Matter (PM10) 2nd 10-Year Limited Maintenance Plan Spokane 1/4/16 4/12/16, 81 FR 21471
Particulate Matter (PM10) 2nd 10-Year Maintenance Plan Wallula 11/22/19 5/1/2020, 85 FR 25306
Attainment and Maintenance Planning - Particulate Matter (PM 2.5 )
Particulate Matter (PM2.5) Clean Data Determination Tacoma, Pierce County 05/22/12 9/4/12, 77 FR 53772
Particulate Matter (PM2.5) 2008 Baseline Emissions Inventory and SIP Strengthening Rules Tacoma, Pierce County 11/28/12 5/29/13, 78 FR 32131
Approval of Motor Vehicle Emission Budgets and Determination of Attainment for the 2006 24-Hour Fine Particulate Standard (PM2.5) Tacoma, Pierce County 11/28/12 9/19/13, 78 FR 57503
Particulate Matter (PM2.5) Maintenance Plan Tacoma, Pierce County 11/03/14 2/10/15, 80 FR 7347
Visibility and Regional Haze Plans
Visibility New Source Review (NSR) for non-attainment areas for Washington Statewide 6/26/86, 51 FR 23228
Washington State Visibility Protection Program Statewide 11/5/99 6/11/03, 68 FR 34821
Regional Haze State Implementation Plan - TransAlta BART Statewide 12/29/11 12/6/12, 77 FR 72742
Regional Haze SIP Statewide 12/22/10 6/11/14, 79 FR 33438 The Regional Haze SIP including those provisions relating to BART incorporated by reference in § 52.2470 `Identification of plan' with the exception of the BART provisions that are replaced with a BART FIP in § 52.2498 Visibility protection., § 52.2500 Best available retrofit technology requirements for the Intalco Aluminum Corporation (Intalco Works) primary aluminum plant - Better than BART Alternative., § 52.2501 Best available retrofit technology (BART) requirement for the Tesoro Refining and Marketing Company oil refinery - Better than BART Alternative., § 52.2502 Best available retrofit technology requirements for the Alcoa Inc. - Wenatchee Works primary aluminum smelter.
Regional Haze SIP - Technical Correction Statewide 12/22/10 11/24/14, 79 FR 69767
Regional Haze State Implementation Plan - BP Cherry Point Refinery BART Revision. Statewide 5/14/15 2/16/16, 81 FR 7710
Regional Haze Progress Report Statewide 11/6/2017 7/31/2018, 83 FR 36754
110(a)(2) Infrastructure and Interstate Transport
Interstate Transport for the 1997 8-Hour Ozone and PM2.5 NAAQS Statewide 1/17/07 1/13/09, 74 FR 1591
110(a)(2) Infrastructure Requirements - 1997 Ozone Standard Statewide 1/24/12 5/24/12, 77 FR 30902
110(a)(2) Infrastructure Requirements - 2008 Lead Standard Statewide 4/14/14 7/23/14, 79 FR 42685 This action addresses the following CAA elements: 110(a)(2)(A), (B), (C), (D)(i)(II), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
110(a)(2) Infrastructure Requirements - 2008 Ozone and 2010 Nitrogen Dioxide Standards Statewide 9/22/14 1/14/15, 80 FR 1849 This action addresses the following CAA elements: 110(a)(2)(A), (B), (C), (D)(i)(II), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
110(a)(2) Infrastructure Requirements - 1997, 2006, and 2012 Fine Particulate Matter (PM2.5) Standards Statewide 9/22/14 5/12/15, 80 FR 27102 This action addresses the following CAA elements: 110(a)(2)(A), (B), (C), (D)(i)(II), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
Interstate Transport for the 2008 Pb and 2010 NO2 NAAQS Statewide 5/11/15 7/16/15, 80 FR 42042 This action addresses CAA 110(a)(2)(D)(i)(I).
Interstate Transport for the 2006 24-hour PM2.5 NAAQS Statewide 5/11/15 7/30/15, 80 FR 45429 This action addresses CAA 110(a)(2)(D)(i)(I).
Interstate Transport for the 2008 Ozone NAAQS Statewide 5/11/15 12/15/15, 80 FR 77580 This action addresses CAA 110(a)(2)(D)(i)(I).
Interstate Transport for the 2012 PM2.5 NAAQS Statewide 2/7/2018 8/20/2018, 83 FR 42032 This action addresses CAA 110(a)(2)(D)(i)(I).
Interstate Transport for the 2015 Ozone NAAQS Statewide 2/7/2018 9/20/2018, 83 FR 47569 This action addresses CAA 110(a)(2)(D)(i)(I).
110(a)(2) Infrastructure Requirements - Sulfur Dioxide Standards and 2015 Ozone Standards Statewide 9/30/19 and 4/03/20 2/18/2021, 86 FR 10024 This action addresses the following CAA section 110(a)(2) elements: (A), (B), (C), (D)(i)(II), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
Other Federally Mandated Plans
Oxygenated Gasoline Program 1/22/93 1/20/94, 59 FR 2994
Business Assistance Program 11/16/92 3/8/95, 60 FR 12685
Supplementary Documents
Air Quality Monitoring, Data Reporting and Surveillance Provisions 4/15/81
Energy Facilities Site Evaluation Council (EFSEC) Memorandum of Agreement 2/23/82
2003 Columbia Plateau Windblown Dust Natural Events Action Plan 11/22/19 5/1/2020, 85 FR 25306
2018 Fugitive Dust Control Guidelines for Beef Cattle Feedlots and Best Management Practices 11/22/19 5/1/2020, 85 FR 25306

[78 FR 17110, Mar. 20, 2013]

§ 52.2471 Classification of regions.

The Washington plan was evaluated on the basis of the following classifications:

Air quality control region Pollutant
Particulate matter Sulfur oxides Nitrogen
dioxide
Carbon
monoxide
Ozone
Eastern Washington-Northern Idaho Interstate I IA III III III
Northern Washington Intrastate II III III III III
Olympic-Northwest Washington Intrastate II II III III III
Portland Interstate I IA III III III
Puget Sound Intrastate I IA III III I
South Central Washington Intrastate I III III III III

[81 FR 1131, Jan. 11, 2016]

§ 52.2472 [Reserved]

§ 52.2473 Approval status.

With the exceptions set forth in this subpart, the Administrator approves Washington's plan for the attainment and maintenance of the national standards under section 110 of the Clean Air Act. Furthermore, the Administrator finds that the plan satisfies all requirements of part D, title 1, of the Clean Air Act.

[81 FR 1131, Jan. 11, 2016]

§§ 52.2474-52.2475 [Reserved]

§ 52.2476 Discretionary authority.

(a) This section applies to any variance, exception, exemption, alternative emission limitation, bubble, alternative sampling or testing method, compliance schedule revision, alternative compliance schedule, or any other substantial change to a provision of the state implementation plan, granted by the Department of Ecology, the Department of Natural Resources, the Energy Facility Site Evaluation Council, or a local air pollution control agency in accordance with any discretionary authority granted under its statutes or regulations, regardless of whether such statutes or regulations are part of the state implementation plan.

(b) Any change to a provision of the state implementation plan described in paragraph (a) of this section must be submitted by the state for approval by EPA in accordance with the requirements of 40 CFR 51.104.

(c) Any change to a provision of the state implementation plan described in paragraph (a) of this section does not modify the requirements of the federally-approved state implementation plan or a federally-promulgated implementation plan until approved by EPA as a revision to the state implementation plan in accordance with section 110 of the Clean Air Act.

[56 FR 24136, May 29, 1991]

§ 52.2477 Original identification of plan section.

(a) This section identified the original “Air Implementation Plan for the State of Washington” and all revisions submitted by Washington that were Federally approved prior to March 20, 2013. The information in this section is available in the 40 CFR, part 52, Volume 3 of 3 (§§ 52.2020 to End) edition revised as of July 1, 2012.

(b) [Reserved]

(c) [Reserved]

[81 FR 1131, Jan. 11, 2016]

§§ 52.2478-52.2494 [Reserved]

§ 52.2495 Voluntary limits on potential to emit.

(a) Terms and conditions of regulatory orders covering regulated NSR pollutants (as defined in 40 CFR 52.21(b)), issued pursuant to WAC 173-400-091 “Voluntary limits on emissions” and in accordance with the provisions of WAC 173-400-091, WAC 173-400-105 “Records, monitoring, and reporting,” and WAC 173-400-171 “Public involvement,” shall be applicable requirements of the Federally-approved Washington SIP for the purposes of section 113 of the Clean Air Act and shall be enforceable by EPA and by any person in the same manner as other requirements of the SIP. Such regulatory orders issued pursuant to WAC 173-400-091 are part of the Washington SIP and shall be submitted to EPA Region 10 in accordance with the requirements of 40 CFR 51.326. The EPA-approved provisions of the WAC are identified in 40 CFR 52.2470(c).

(b) Terms and conditions of regulatory orders covering hazardous air pollutants (as defined in 40 CFR 63.2), issued pursuant to WAC 173-400-091 “Voluntary limits on emissions,” as in effect on September 20, 1993, and in accordance with the provisions of WAC 173-400-091, WAC 173-400-105 “Records, monitoring, and reporting,” and WAC 173-400-171 “Public involvement,” shall be applicable requirements of the Federally-approved Washington section 112(l) program for the purposes of section 113 of the Clean Air Act and shall be enforceable by EPA and by any person in the same manner as other requirements of section 112.

[81 FR 1131, Jan. 11, 2016]

§ 52.2496 [Reserved]

§ 52.2497 Significant deterioration of air quality.

(a) The requirements of sections 160 through 165 of the Clean Air Act are not fully met because the plan does not include approvable procedures for preventing the significant deterioration of air quality from:

(1) Facilities with carbon dioxide (CO2) emissions from the industrial combustion of biomass in the following circumstances:

(i) Where a new major stationary source or major modification would be subject to Prevention of Significant Deterioration (PSD) requirements for greenhouse gases (GHGs) under 40 CFR 52.21 but would not be subject to PSD under the state implementation plan (SIP) because CO2 emissions from the industrial combustion of biomass are excluded from consideration as GHGs as a matter of state law under RCW 70.235.020(3); or

(ii) Where a new major stationary source or major modification is subject to PSD for GHGs under both the Washington SIP and the FIP, but CO2 emissions from the industrial combustion of biomass are excluded from consideration in the Ecology PSD permitting process because of the exclusion in RCW 70.235.020(3);

(2) Indian reservations in Washington, except for non-trust land within the exterior boundaries of the Puyallup Indian Reservation (also known as the 1873 Survey Area) as provided in the Puyallup Tribe of Indians Settlement Act of 1989, 25 U.S.C. 1773, and any other area where the EPA or an Indian tribe has demonstrated that a tribe has jurisdiction.

(3) Sources subject to PSD permits issued by the EPA prior to August 7, 1977, but only with respect to the general administration of any such permits still in effect (e.g., modifications, amendments, or revisions of any nature).

(b) Regulations for preventing significant deterioration of air quality. The provisions of § 52.21, except paragraph (a)(1), are hereby incorporated and made a part of the applicable plan for Washington for the facilities, emission sources, geographic areas, and permits listed in paragraph (a) of this section. For situations addressed in paragraph (a)(2)(i) of this section, the EPA will issue a Federal PSD permit under § 52.21 to the new major stationary source or major modification addressing PSD requirements applicable to GHGs for all subject emission units at the source, regardless of whether CO2 emissions resulted from the industrial combustion of biomass or from other sources of GHGs at the facility. For situations addressed in paragraph (a)(2)(ii) of this section, the EPA will issue a Federal PSD permit under § 52.21 addressing PSD requirements applicable to GHGs for each subject emissions unit that is permitted to emit CO2 from the industrial combustion of biomass.

(c) In accordance with section 164 of the Clean Air Act and the provisions of 40 CFR 52.21(g), the Spokane Indian Reservation is designated as a Class I area for the purposes of preventing significant deterioration of air quality.

(d) The regulations at 40 CFR 49.10191 through 49.10220 contain the Federal Implementation Plan for the Kalispel Indian Community of the Kalispel Reservation, Washington. The regulation at 40 CFR 49.10198(b) designates the original Kalispel Reservation, as established by Executive Order No. 1904, signed by President Woodrow Wilson on March 23, 1914, as a Class I area for purposes of prevention of significant deterioration of air quality.

[43 FR 26410, June 19, 1978, as amended at 45 FR 52741, Aug. 7, 1980; 56 FR 14862, Apr. 12, 1991; 68 FR 11324, Mar. 10, 2003; 68 FR 74490, Dec. 24, 2003; 80 FR 23729, Apr. 29, 2015; 82 FR 24537, May 30, 2017; 84 FR 34313, July 18, 2019]

§ 52.2498 Visibility protection.

(a) The requirements of section 169A of the Clean Air Act are not fully met because the plan does not include approvable procedures for visibility new source review for:

(1) Sources subject to the jurisdiction of local air authorities (except Benton Clean Air Agency, Northwest Clean Air Agency, Puget Sound Clean Air Agency, Southwest Clean Air Agency, and Spokane Regional Clean Air Agency);

(2) Indian reservations in Washington except for non-trust land within the exterior boundaries of the Puyallup Indian Reservation (also known as the 1873 Survey Area) as provided in the Puyallup Tribe of Indians Settlement Act of 1989, 25 U.S.C. 1773, and any other area where the EPA or an Indian tribe has demonstrated that a tribe has jurisdiction.

(b) Regulations for visibility new source review. The provisions of § 52.28 are hereby incorporated and made a part of the applicable plan for Washington for the facilities, emission sources, and geographic areas listed in paragraph (a) of this section.

(c) The requirements of sections 169A and 169B of the Clean Air Act are not met because the plan does not include approvable provisions for protection of visibility in mandatory Class I Federal areas, specifically the Best Available Retrofit Technology (BART) requirement for regional haze visibility impairment (§ 51.308(e)). The EPA BART requirements are found in §§ 52.2500, 52.2501, and 52.2502.

[51 FR 23228, June 26, 1986, as amended at 79 FR 33453, June 11, 2014; 80 FR 23730, Apr. 29, 2015; 82 FR 17143, Apr. 10, 2017; 82 FR 24537, May 30, 2017; 85 FR 22362, Apr. 22, 2020; 85 FR 36161, June 15, 2020; 86 FR 24726, May 10, 2021]

§ 52.2499 [Reserved]

§ 52.2500 Best available retrofit technology requirements for the Intalco Aluminum Corporation (Intalco Works) primary aluminum plant—Better than BART Alternative.

(a) Applicability. This section applies to the Intalco Aluminum Corporation (Intalco) primary aluminum plant located in Ferndale, Washington and to its successors and/or assignees.

(b) Better than BART Alternative—Sulfur dioxide (SO2) emission limit for potlines. Starting January 1, 2015, SO2 emissions from all potlines in aggregate must not exceed a total of 5,240 tons for any calendar year.

(c) Compliance demonstration.

(1) Intalco must determine on a calendar month basis, SO2 emissions using the following formula:

SO2 emissions in tons per calendar month = (carbon consumption ratio) × (% sulfur in baked anodes/100) × (% sulfur converted to SO2/100) × (2 pounds of SO2 per pound of sulfur) × (tons of aluminum production per calendar month)

(i) Carbon consumption ratio is the calendar month average of tons of baked anodes consumed per ton of aluminum produced as determined using the baked anode consumption and production records required in paragraph (e)(2) of this section.

(ii) % sulfur in baked anodes is the calendar month average sulfur content as determined in paragraph (d) of this section.

(iii) % sulfur converted to SO2 is 95%.

(2) Calendar year SO2 emissions shall be calculated by summing the 12 calendar month SO2 emissions for the calendar year.

(d) Emission monitoring.

(1) Intalco must determine the % sulfur of baked anodes using ASTM Method D6376 or an alternative method approved by the EPA Region 10.

(2) Intalco must collect at least four anode core samples during each calendar week.

(3) Calendar month average sulfur content shall be determined by averaging the sulfur content of all samples collected during the calendar month.

(e) Recordkeeping.

(1) Intalco must record the calendar month SO2 emissions and the calendar year SO2 emissions determined in paragraphs (c)(1) and (c)(2) of this section.

(2) Intalco must maintain records of the baked anode consumption and aluminum production data used to develop the carbon consumption ratio used in paragraph (c)(1)(i) of this section.

(3) Intalco must retain a copy of all calendar month carbon consumption ratio and potline SO2 emission calculations.

(4) Intalco must record the calendar month net production of aluminum and tons of aluminum produced each calendar month. Net production of aluminum is the total mass of molten metal produced from tapping all pots in all of the potlines that operated at any time in the calendar month, measured at the casthouse scales and the rod shop scales.

(5) Intalco must record the calendar month average sulfur content of the baked anodes.

(6) Records are to be retained at the facility for at least five years and be made available to the EPA Region 10 upon request.

(f) Reporting.

(1) Intalco must report the calendar month SO2 emissions and the calendar year SO2 emissions to the EPA Region 10 at the same time as the annual compliance certification required by the Part 70 operating permit for the Intalco facility is submitted to the Title V permitting authority.

(2) All documents and reports must be sent to the EPA Region 10 electronically, in a format approved by the EPA Region 10, to the following email address: .

[79 FR 33453, June 11, 2014]

§ 52.2501 Best available retrofit technology (BART) requirement for the Tesoro Refining and Marketing Company oil refinery—Better than BART Alternative.

(a) Applicability. This section applies to the Tesoro Refining and Marketing Company oil refinery (Tesoro) located in Anacortes, Washington and to its successors and/or assignees.

(b) Better than BART Alternative. The sulfur dioxide (SO2) emission limitation for non-BART eligible process heaters and boilers (Units F-101, F-102, F-201, F-301, F-652, F-751, and F-752) follows.

(1) Compliance Date. Starting no later November 10, 2014, Units F-101, F-102, F-201, F-301, F-652, F-751, and F-752 shall only fire refinery gas meeting the criteria in paragraph (b)(2) of this section or pipeline quality natural gas.

(2) Refinery fuel gas requirements. In order to limit SO2 emissions, refinery fuel gas used in the units from blend drum V-213 must not contain greater than 0.10 percent by volume hydrogen sulfide (H2S), 365-day rolling average, measured according to paragraph (d) of this section.

(c) Compliance demonstration. Compliance with the H2S emission limitation must be demonstrated using a continuous emissions monitoring system as required in paragraph (d) of this section.

(d) Emission monitoring.

(1) A continuous emissions monitoring system (CEMS) for H2S concentration must be installed, calibrated, maintained and operated measuring the outlet stream of the fuel gas blend drum subsequent to all unmonitored incoming sources of sulfur compounds to the system and prior to any fuel gas combustion device. The monitor must be certified in accordance with 40 CFR part 60 appendix B and operated in accordance with 40 CFR part 60 appendix F.

(2) Tesoro must record the calendar day average H2S concentration of the refinery fuel gas as measured by the CEMS required in paragraph (d)(1) of this section. The daily averages must be used to calculate the 365-day rolling average.

(e) Recordkeeping. Records of the daily average H2S concentration and 365-day rolling averages must be retained at the facility for at least five years and be made available to the EPA Region 10 upon request.

(f) Reporting.

(1) Calendar day and 365-day rolling average refinery fuel gas H2S concentrations must be reported to the EPA Region 10 at the same time that the semi-annual monitoring reports required by the Part 70 operating permit for the Tesoro oil refinery are submitted to the Title V permitting authority.

(2) All documents and reports must be sent to the EPA Region 10 electronically, in a format approved by the EPA Region 10, to the following email address: .

[79 FR 33453, June 11, 2014]

§ 52.2502 Best available retrofit technology requirements for the Alcoa Inc.—Wenatchee Works primary aluminum smelter.

(a) Applicability. This section applies to the Alcoa Inc.—Wenatchee Works primary aluminum smelter (Wenatchee Works) located near Wenatchee, Washington and to its successors and/or assignees.

(b) Best available retrofit technology (BART) emission limitations for Potline 5

(1) Sulfur dioxide (SO2) emission limit. Starting November 10, 2014, SO2 emissions from Potline 5 must not exceed 46 pounds per ton of aluminum produced during any calendar month as calculated in paragraph (b)(1)(i) of this section.

(i) Compliance demonstration. Alcoa must determine SO2 emissions, on a calendar month basis using the following formulas:

SO2 emissions in pounds = (carbon ratio) × (tons of aluminum produced during the calendar month) × (% sulfur in baked anodes/100) × (% sulfur converted to SO2/100) × (2 pounds of SO2 per pound of sulfur) × (2000 pounds per ton)

SO2 emissions in pounds per ton of aluminum produced = (SO2 emissions in pounds during the calendar month)/(tons of aluminum produced during the calendar month)

(A) The carbon ratio is the calendar month average of tons of baked anodes consumed per ton of aluminum produced as determined using the baked anode consumption and aluminum production records required in paragraph (h)(2) of this section.

(B) The % sulfur in baked anodes is the calendar month average sulfur content as determined in paragraph (b)(1)(ii) of this section.

(C) The % sulfur converted to SO2 is 90%.

(ii) Emission monitoring. The % sulfur of baked anodes must be determined using ASTM Method D6376 or an alternative method approved by the EPA Region 10.

(A) At a minimum, Alcoa must collect no less than four baked anode core samples during each calendar week.

(B) Calendar month average sulfur content must be determined by averaging the sulfur content of all samples collected during the calendar month.

(2) Particulate matter (PM) emission limit. Starting November 10, 2014, PM emissions from the Potline 5 Gas Treatment Center stack must not exceed 0.005 grains per dry standard cubic foot of exhaust gas.

(3) Nitrogen oxides (NOX) emission limit. Starting January 7, 2015, NOX emissions from Potline 5 must not exceed, in tons per calendar month, the emission limit determined under paragraph (b)(3)(iii) of this section.

(i) Compliance demonstration. Alcoa must determine NOX emissions, on a calendar month basis using the following formula:

NOX emissions in tons per calendar month = (the emission factor determined under paragraph (b)(3)(ii) of this section, in pounds of NOX per ton of aluminum produced) × (number of tons of aluminum produced in the calendar month)/(2000 pounds per ton).

(ii) NOX emission factor development. By September 9, 2014, Alcoa must submit to the EPA a plan for testing NOX emissions from Potline 5 and developing an emission factor in terms of pounds of NOX per ton of aluminum produced. This plan must include testing NOX emissions from both the Gas Treatment Center stack and the potline roof vents along with measurements of volumetric flow and aluminum production such that mass emissions can be determined and correlated with aluminum production. Within 90 days after the EPA approval of the plan, Alcoa shall conduct the testing and submit the resultant emission factor to the EPA at the address listed in paragraph (i)(5) of this section.

(iii) NOX emission limit. NOX emission limit in tons per calendar month = (the emission factor determined under paragraph (b)(3)(ii) of this section, in pounds of NOX per ton of aluminum produced) × (5546.2 tons of aluminum per month)/(2000 pounds per ton).

(c) Best available retrofit technology (BART) emission limitations for Anode Bake Furnace #62

(1) Sulfur dioxide (SO2) emission limit. Starting November 10, 2014, the sulfur content of the coke used in anode manufacturing must not exceed a weighted average of 3.0 percent during any calendar month as calculated in paragraph (c)(1)(i) of this section.

(i) Compliance demonstration. The weighted monthly average sulfur content of coke used in manufacturing shall be calculated as follows:

Weighted average percent sulfur = ∑(C1-n × SC1-n/100)/∑C1-n*100

Where:

Cn is the quantity of coke in shipment n in tons

SCn is the percent sulfur content by weight of the coke in shipment n

n is the number of shipments of coke in the calendar month

(ii) Emission monitoring. Alcoa must test each shipment of coke for sulfur content using ASTM Method D6376 or an alternative method approved by the EPA Region 10. Written documentation from the coke supplier certifying the sulfur content is an approved alternative method.

(2) Particulate matter (PM) emission limit. Starting November 10, 2014, the PM emissions from the anode bake furnaces stack must not exceed 0.01 grains per dry standard cubic foot of exhaust gas.

(3) Nitrogen oxides (NOX) emission limit. Starting November 10, 2014, the anode bake furnaces must only combust natural gas.

(i) Compliance demonstration. Compliance shall be demonstrated through fuel purchase records.

(ii) Best Available Retrofit Technology (BART) Nitrogen oxides (NOX) emission limit for an approved alternative fuel. Compliance with a Best Available Control Technology (BACT) emission limit for NOX for the anode bake furnaces, established in a Prevention of Significant Deterioration (PSD) permit issued pursuant to 40 CFR 52.21 or pursuant to an EPA-approved PSD program that meets the requirements of 40 CFR 51.166, shall be deemed to be compliance with BART for a fuel other than natural gas.

(d) Best available retrofit technology (BART) emission limitations for Ingot Furnace 1 (IP-1), Ingot Furnace 2 (IP-2), and Ingot Furnace 11 (IP-11)

(1) Particulate matter (PM) emission limits. Starting November 10, 2014, the PM emissions from each of ingot furnaces IP-1, IP-2, and IP-11 must not exceed 0.1 grains per dry standard cubic foot of exhaust gas.

(2) Nitrogen oxides (NOX) emission limit. Starting November 10, 2014, each of the ingot furnaces IP-1, IP-2, and IP-11 must only combust natural gas.

(3) Sulfur dioxide (SOX) emission limit. Starting November 10, 2014, each of the ingot furnaces IP-1, IP-2, and IP-11 must only combust natural gas.

(i) Compliance demonstration. Alcoa must demonstrate compliance through fuel purchase records.

(ii) [Reserved]

(e) Best available retrofit technology (BART) particulate matter (PM) emission limitations for the Green Mill.

(1) Starting November 10, 2014, the PM emissions from the Green Mill Dry Coke Scrubber must not exceed 0.005 grains per dry standard cubic foot of exhaust gas.

(2) Starting November 10, 2014, the PM emissions from the Green Mill Dust Collector 2 must not exceed 0.01 grains per dry standard cubic foot of exhaust gas.

(f) Best available retrofit technology (BART) particulate matter (PM) emission limitations for alumina handling operations.

(1) Starting November 10, 2014, the opacity from the alumina handling fabric filters (21M and 19C) must not exceed 20 percent.

(2) Starting November 10, 2014, the PM emissions from the alumina rail car unloading baghouse (43E) must not exceed 0.005 grains per dry standard cubic foot of exhaust gas.

(g) Source testing.

(1) Alcoa must perform source testing to demonstrate compliance with emission limits established in this section upon request by the EPA Region 10 Administrator.

(2) The reference test method for measuring PM emissions is EPA Method 5 (40 CFR part 60, appendix A).

(3) The reference test method for measuring opacity from the alumina handling fabric filters (21M and 19C) is EPA Method 9 (40 CFR part 60, appendix A).

(4) The EPA Region 10 may approve the use of an alternative to a reference test method upon an adequate demonstration by Alcoa that such alternative provides results equivalent to that of the reference method.

(h) Recordkeeping. Except as provided in paragraph (h)(6) of this section, starting November 10, 2014, Alcoa must keep the following records:

(1) Alcoa must retain a copy of all calendar month Potline 5 SO2 emissions calculations.

(2) Alcoa must maintain records of the baked anode consumption and aluminum production data used to develop the carbon ratio.

(3) Alcoa must retain a copy of all calendar month carbon ratio and potline SO2 emission calculations.

(4) Alcoa must record the calendar day and calendar month production of aluminum.

(5) Alcoa must record the calendar month average sulfur content of the baked anodes.

(6) Starting January 7, 2015, Alcoa must retain a copy of all calendar month potline NOX emission calculations.

(7) Alcoa must record the sulfur content of each shipment of coke and the quantity of each shipment of coke.

(8) Alcoa must keep fuel purchase records showing the type(s) of fuel combusted in the anode bake furnaces.

(9) Alcoa must keep fuel purchase records showing the type(s) of fuel combusted in the ingot furnaces.

(10) Records must be retained at the facility for at least five years and be made available to the EPA Region 10 upon request.

(i) Reporting.

(1) Alcoa must report SO2 emissions by calendar month to the EPA Region 10 on an annual basis at the same time as the annual compliance certification required by the Part 70 operating permit for the Wenatchee Works is submitted to the Title V permitting authority.

(2) Alcoa must report NOX emissions by calendar month to the EPA Region 10 on an annual basis at the same time as the annual compliance certification required by the Part 70 operating permit for the Wenatchee Works is submitted to the Title V permitting authority.

(3) Alcoa must report the monthly weighted average sulfur content of coke received at the facility for each calendar month during the compliance period to the EPA Region 10 at the same time as the annual compliance certification required by the Part 70 operating permit for the Wenatchee Works is submitted to the Title V permitting authority.

(4) Alcoa must report the fuel purchase records for the anode bake furnaces and the ingot furnaces during the compliance period to the EPA Region 10 at the same time as the annual compliance certification required by the Part 70 operating permit for the Wenatchee Works is submitted to the Title V permitting authority.

(5) All documents and reports must be sent to the EPA Region 10 electronically, in a format approved by the EPA Region 10, to the following email address: .

[79 FR 33453, June 11, 2014, as amended at 79 FR 69768, Nov. 24, 2014]

Subpart XX - West Virginia

§ 52.2520 Identification of plan.

(a) Purpose and scope. This section sets forth the applicable State implementation plan for West Virginia under section 110 of the Clean Air Act, 42 U.S.C. 7410, and 40 CFR part 51 to meet national ambient air quality standards.

(b) Incorporation by reference.

(1) Material listed in paragraphs (c) and (d) of this section with an EPA approval date prior to May 1, 2018, was approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Entries in paragraphs (c) and (d) of this section with the EPA approval dates after May 1, 2018 for the State of West Virginia have been approved by EPA for inclusion in the State implementation plan and for incorporation by reference into the plan as it is contained in this section, and will be considered by the Director of the Federal Register for approval in the next update to the SIP compilation.

(2) EPA Region III certifies that the materials provided by EPA at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated state rules/regulations which have been approved as part of the state implementation plan as of the dates referenced in paragraph (b)(1) of this section.

(3) Copies of the materials incorporated by reference into the state implementation plan may be inspected at the Environmental Protection Agency, Region III, 1650 Arch Street, Philadelphia, Pennsylvania 19103. To obtain the material, please call the Regional Office at (215) 814-3376. You may also inspect the material with an EPA approval date prior to May 1, 2018 for the State of West Virginia at the National Archives and Records Administration (NARA). For information on the availability of this material at NARA, go to: http://www.archives.gov/federal-register/cfr/ibr-locations.html.

(c) EPA-Approved Regulations and Statutes.

EPA-Approved Regulations in the West Virginia SIP

State citation
[Chapter 16-20 or 45 CSR]
Title/subject State
effective
date
EPA approval date Additional explanation/
citation at 40 CFR 52.2565
[45 CSR] Series 2 To Prevent and Control Particulate Air Pollution From Combustion of Fuel in Indirect Heat Exchangers
Section 45-2-1 General 8/31/00 8/11/03; 68 FR 47473 (c)(56).
Section 45-2-2 Definitions 8/31/00 8/11/03; 68 FR 47473 (c)(56).
Section 45-2-3 Visible Emissions of Smoke And/Or Particulate Matter Prohibited And Standards of Measurement 8/31/00 8/11/03; 68 FR 47473 (c)(56).
Section 45-2-4 Weight Emission Standards 8/31/00 8/11/03; 68 FR 47473 (c)(56).
Section 45-2-5 Control of Fugitive Particulate Matter 8/31/00 8/11/03; 68 FR 47473 (c)(56).
Section 45-2-6 Registration 8/31/00 8/11/03; 68 FR 47473 (c)(56).
Section 45-2-7 Permits 8/31/00 8/11/03; 68 FR 47473 (c)(56).
Section 45-2-8 Testing, Monitoring, Recordkeeping, and Reporting 8/31/00 8/11/03; 68 FR 47473 (c)(56).
Section 45-2-9 Start-ups, Shutdowns, and Malfunctions 8/31/00 8/11/03; 68 FR 47473 (c)(56).
Section 45-2-10 Variances 8/31/00 8/11/03; 68 FR 47473 (c)(56).
Section 45-2-11 Exemptions 8/31/00 8/11/03; 68 FR 47473 (c)(56).
Section 45-2-12 Inconsistency Between Rules 8/31/00 8/11/03; 68 FR 47473 (c)(56).
Table 45-2A [Total Allowable Particulate Matter Emission Rate for All Type “c” Fuel Burning Units Located at One Plant] 8/31/00 8/11/03; 68 FR 47473 (c)(56).
45 CSR 2 Appendix Compliance Test Procedures for 45 CSR 2
Section 1 General 8/31/00 8/11/03; 68 FR 47473 (c)(56).
Section 3 Symbols 8/31/00 8/11/03; 68 FR 47473 (c)(56).
Section 4 Adoption of Test Methods 8/31/00 8/11/03; 68 FR 47473 (c)(56).
Section 5 Unit Load and Fuel Quality Requirements 8/31/00 8/11/03; 68 FR 47473 (c)(56).
Section 6 Minor Exceptions 8/31/00 8/11/03; 68 FR 47473 (c)(56).
Section 7 Pretest and Post Test General Requirements 8/31/00 8/11/03; 68 FR 47473 (c)(56).
Section 8 Heat Input Data Measurements 8/31/00 8/11/03; 68 FR 47473 (c)(56).
Section 9 Computations and Data Analysis 8/31/00 8/11/03; 68 FR 47473 (c)(56).
[45 CSR] Series 3 To Prevent and Control Air Pollution From the Operation of Hot Mix Asphalt Plants
Section 45-3-1 General 8/31/00 10/11/02; 67 FR 63270 (c)(48).
Section 45-3-2 Definitions 8/31/00 10/11/02; 67 FR 63270 (c)(48).
Section 45-3-3 Emission of Smoke and/or Particulate Matter Prohibited and Standards of Measurement - Visible 8/31/00 10/11/02; 67 FR 63270 (c)(48).
Section 45-3-4 Emission of Smoke and/or Particulate Matter Prohibited and Standards of Measurement - Weight Emissions 8/31/00 10/11/02; 67 FR 63270 (c)(48).
Section 45-3-5 Permits 8/31/00 10/11/02; 67 FR 63270 (c)(48).
Section 45-3-6 Reports and Testing 8/31/00 10/11/02; 67 FR 63270 (c)(48).
Section 45-3-7 Variance 8/31/00 10/11/02; 67 FR 63270 (c)(48).
Section 45-3-8 Circumvention 8/31/00 10/11/02; 67 FR 63270 (c)(48).
Section 45-3-9 Inconsistency Between Rules 8/31/00 10/11/02; 67 FR 63270 (c)(48).
[45 CSR] Series 5 To Prevent and Control Air Pollution From the Operation of Coal Preparation Plants and Coal Handling Operations
Section 45-5-1 General 8/31/00 10/7/02; 67 FR 62379 (c)(47).
Section 45-5-2 Definitions 8/31/00 10/7/02; 67 FR 62379 (c)(47).
Section 45-5-3 Emission of Particulate Matter Prohibited and Standards of Measurement 8/31/00 10/7/02; 67 FR 62379 (c)(47).
Section 45-5-4 Control and Prohibition of Particulate Emissions from Coal Thermal Drying Operations of a Coal Preparation Plant 8/31/00 10/7/02; 67 FR 62379 (c)(47).
Section 45-5-5 Control and Prohibition of Particulate Emissions From an Air Table Operation of a Coal Preparation Plant 10/22/93 7/13/99; 64 FR 37681 (c)(42).
Section 45-5-6 Control and Prohibition of Fugitive Dust Emissions From Coal Handling Operations and Preparation Plants 8/31/00 10/7/02; 67 FR 62379 (c)(47).
Section 45-5-7 Standards for Coal Refuse Disposal Areas 8/31/00 10/7/02; 67 FR 62379 (c)(47).
Section 45-5-8 Burning Coal Refuse Disposal Areas 8/31/00 10/7/02; 67 FR 62379 (c)(47).
Section 45-5-9 Monitoring of Operations 8/31/00 10/7/02; 67 FR 62379 (c)(47).
Section 45-5-10 Construction, Modification, and Relocation Permits 8/31/00 10/7/02; 67 FR 62379 (c)(47).
Section 45-5-11 Operating Permits 8/31/00 10/7/02; 67 FR 62379 (c)(47).
Section 45-5-12 Reporting and Testing 8/31/00 10/7/02; 67 FR 62379 (c)(47).
Section 45-5-13 Variance 8/31/00 10/7/02; 67 FR 62379 (c)(47).
Section 45-5-14 Transfer of Permits 8/31/00 10/7/02; 67 FR 62379 (c)(47).
Section 45-5-15 Inconsistency Between Rules 8/31/00 10/7/02; 67 FR 62379 (c)(47).
Appendix Particulate Emission Limitations and Operational monitoring Requirements Applicable to Thermal Dryers Installed Before October 24, 1974 8/31/00 10/7/02; 67 FR 62379 (c)(47).
[45 CSR] Series 6 To Prevent and Control Air Pollution From Combustion of Refuse
Section 45-6-1 General 6/1/08 3/25/09, 74 FR 12560
Section 45-6-2 Definitions 6/1/08 3/25/09, 74 FR 12560
Section 45-6-3 Open Burning Prohibited 6/1/08 3/25/09, 74 FR 12560
Section 45-6-4 Emission Standards for Incinerators and Incineration 6/1/08 3/25/09, 74 FR 12560 Deleted paragraphs 4.8, and 4.8.a through 4.8.d; Added paragraphs 4.9 and 4.10.
Section 45-6-5 Registration 6/1/08 3/25/09, 74 FR 12560
Section 45-6-6 Permits 6/1/08 3/25/09, 74 FR 12560 Added paragraph 6.2.
Section 45-6-7 Reports and Testing 6/1/08 3/25/09, 74 FR 12560
Section 45-6-8 Variances 6/1/08 3/25/09, 74 FR 12560
Section 45-6-9 Emergencies and Natural Disasters 6/1/08 3/25/09, 74 FR 12560 Added paragraphs 9.1.c, 9.2, and 9.2.a through 9.2.c.
Section 45-6-10 Exemptions 6/1/08 3/25/09, 74 FR 12560 New Section.
Section 45-6-11 Effect of the Rule 6/1/08 3/25/09, 74 FR 12560 Recodified - formerly section 45-6-10.
Section 45-6-12 Inconsistency Between Rules 6/1/08 3/25/09, 74 FR 12560 Recodified - formerly section 45-6-11.
[45 CSR] Series 7 To Prevent and Control Particulate Matter Air Pollution From Manufacturing Process Operations
Section 45-7-1 General 8/31/00 6/03/03, 68 FR 33010 (c)(55).
Section 45-7-2 Definitions 8/31/00 6/03/03, 68 FR 33010 (c)(55).
Section 45-7-3 Emission of Smoke and/or Particulate Matter Prohibited and Standards of Measurement 8/31/00 6/03/03, 68 FR 33010 (c)(55).
Section 45-7-4 Control and Prohibition of Particulate Emissions by Weight from Manufacturing Process Source Operations 8/31/00 6/03/03, 68 FR 33010 (c)(55).
Section 45-7-5 Control of Fugitive Particulate Matter 8/31/00 6/03/03, 68 FR 33010 (c)(55).
Section 45-7-6 Registration 8/31/00 6/03/03, 68 FR 33010 (c)(55).
Section 45-7-7 Permits 8/31/00 6/03/03, 68 FR 33010 (c)(55).
Section 45-7-8 Reporting and Testing 8/31/00 6/03/03, 68 FR 33010 (c)(55).
Section 45-7-9 Variance 8/31/00 6/03/03, 68 FR 33010 (c)(55).
Section 45-7-10 Exemptions 8/31/00 6/03/03, 68 FR 33010 (c)(55).
Section 45-7-11 Alternative Emission Limits for Duplicate Source Operations. 8/31/00 6/03/03, 68 FR 33010 (c)(55).
Section 45-7-12 Inconsistency Between Rules. 8/31/00 6/03/03, 68 FR 33010 (c)(55).
TABLE 45-7A, TABLE 45-7B [Maximum Allowable Emission Rates From Sources Governed by 45 CFR Series 7] 8/31/00 6/03/03, 68 FR 33010 (c)(55).
[Ch. 16-20] TP-4 Compliance Test Procedures for Regulation VII - “To Prevent and Control Particulate Air Pollution From Manufacturing Process Operations”
Section 1 General 2/23/84 6/28/85; 45 FR 26732 no (c) number.
Section 2 Visible Emission Test Procedure 2/23/84 6/28/85; 45 FR 26732 no (c) number.
Section 3 Mass Emission Test Procedures 2/23/84 6/28/85; 45 FR 26732 no (c) number.
[45 CSR] Series 8 Ambient Air Quality Standards
Section 45-8-1 General 6/1/19 2/25/20, 85 FR 10615 Docket #2019-0553. Filing and effective dates are revised; Sunset provision added.
Section 45-8-2 Definitions 6/1/19 2/25/20, 85 FR 10615 Docket #2019-0553. Previous Approval 10/5/18.
Section 45-8-3 Adoption of Standards 6/1/19 2/25/20, 85 FR 10615 Docket #2019-0553. Effective date is revised.
Section 45-8-4 Inconsistency Between Rules 6/1/19 2/25/20, 85 FR 10615 Docket #2019-0553. Previous Approval 10/5/18.
[45 CSR] Series 10 To Prevent and Control Air Pollution from the Emission of Sulfur Oxides
Section 45-10-1 General 8/31/00 6/3/03; 68 FR 33002 (c)(53).
Section 45-10-2 Definitions 8/31/00 6/3/03; 68 FR 33002 (c)(53).
Section 45-10-3 Sulfur Dioxide Weight Emission Standards for Fuel Burning Units 8/31/00 6/3/03; 68 FR 33002 (c)(53).
Section 45-10-4 Standards for Manufacturing Process Source Operations 8/31/00 6/3/03; 68 FR 33002 (c)(53).
Section 45-10-5 Combustion of Refinery or Process Gas Streams 8/31/00 6/3/03; 68 FR 33002 (c)(53).
Section 45-10-6 Registration 8/31/00 6/3/03; 68 FR 33002 (c)(53).
Section 45-10-7 Permits 8/31/00 6/3/03; 68 FR 33002 (c)(53).
Section 45-10-8 Testing, Monitoring, Recordkeeping and Reporting 8/31/00 6/3/03; 68 FR 33002 (c)(53).
Section 45-10-9 Variance 8/31/00 6/3/03; 68 FR 33002 (c)(53).
Section 45-10-10 Exemptions and Recommendations 8/31/00 6/3/03; 68 FR 33002 (c)(53).
Section 45-10-11 Circumvention 8/31/00 6/3/03; 68 FR 33002 (c)(53).
Section 45-10-12 Inconsistency Between Rules 8/31/00 6/3/03; 68 FR 33002 (c)(53).
TABLE 45-10A [Priority Classifications] 8/31/00 6/3/03; 68 FR 33002 (c)(53).
TABLE 45-10B [Allowable Percent Sulfur Content of Fuels] 8/31/00 6/3/03; 68 FR 33002 (c)(53).
[45 CSR] Series 11 Prevention of Air Pollution Emergency Episodes
Section 45-11-1 General 4/25/90 6/28/93; 58 FR 34526 (c)(28).
Section 45-11-2 Definitions 4/25/90 6/28/93; 58 FR 34526 (c)(28).
Section 45-11-3 Episode Criteria 4/25/90 6/28/93; 58 FR 34526 (c)(28).
Section 45-11-4 Methods of Measurement 4/25/90 6/28/93; 58 FR 34526 (c)(28).
Section 45-11-5 Preplanned Reduction Strategies 4/25/90 6/28/93; 58 FR 34526 (c)(28).
Section 45-11-6 Emission Reduction Plans 4/25/90 6/28/93; 58 FR 34526 (c)(28).
TABLE I Emission Reduction Plans-Alert Level 4/25/90 6/28/93; 58 FR 34526 (c)(28).
TABLE II Emission Reduction Plans-Warning Level 4/25/90 6/28/93; 58 FR 34526 (c)(28).
TABLE III Emission Reduction Plans-Emergency Level 4/25/90 6/28/93; 58 FR 34526 (c)(28).
Section 45-11-7 Air Pollution Emergencies; Contents of Order; Hearings; Appeals 4/25/90 6/28/93; 58 FR 34526 (c)(28).
Section 45-11-8 Inconsistency Between Regulations 4/25/90 6/28/93; 58 FR 34526 (c)(28).
[45 CSR] Series 13 Permits for Construction, Modification, Relocation and Operation of Stationary Sources of Air Pollutants, Notification Requirements, Administrative Updates, Temporary Permits, General Permits, Permission to Commence Construction and Procedures for Evaluation
Section 45-13-1 General 6/1/17 10/5/18, 83 FR 50270 Administrative changes.
Section 45-13-2 Definitions 6/1/17 10/5/18, 83 FR 50270 Revised definitions of “modification,” “stationary source,” and “store on-site.”
Section 45-13-3 Reporting Requirements for Stationary Sources 6/1/17 10/5/18, 83 FR 50270 New state effective date.
Section 45-13-4 Administrative Updates to Existing Permits and General Permit Registrations 6/1/17 10/5/18, 83 FR 50270 Revised sections 4.1.d, 4.2, 4.2.a.8, and 4.2.b.1.
Section 45-13-5 Permit Application and Reporting Requirements for Construction of and Modifications to Stationary Sources 6/1/17 10/5/18, 83 FR 50270 Revised section 5.1.e, 5.1.i; deleted existing section 5.8; renumbered following sections.
Section 45-13-6 Determination of Compliance of Stationary Sources 6/1/17 10/5/18, 83 FR 50270 New state effective date.
Section 45-13-7 Modeling 6/1/17 10/5/18, 83 FR 50270 New state effective date.
Section 45-13-8 Public Review Procedures 6/1/17 10/5/18, 83 FR 50270 Revised section 8.1.
Section 45-13-9 Public Meetings 6/1/17 10/5/18, 83 FR 50270 New state effective date
Section 45-13-10 Permit Transfer, Suspension, Revocation and Responsibility 6/1/17 10/5/18, 83 FR 50270 Administrative changes.
Section 45-13-11 Temporary Construction or Modification Permits 6/1/17 10/5/18, 83 FR 50270 Administrative changes.
Section 45-13-12 Permit Application Fees 6/1/17 10/5/18, 83 FR 50270 New state effective date.
Section 45-13-13 Inconsistency Between Rules 6/1/17 10/5/18, 83 FR 50270 Administrative changes.
Section 45-13-14 Statutory Air Pollution 6/1/17 10/5/18, 83 FR 50270 New state effective date.
Section 45-13-15 Hazardous Air Pollutants 6/1/17 10/5/18, 83 FR 50270 Administrative changes.
Section 45-13-16 Application for Permission to Commence Construction in Advance of Permit Issuance 6/1/17 10/5/18, 83 FR 50270 Administrative changes.
Table 45-13A Potential Emission Rate 6/1/17 10/5/18, 83 FR 50270 New state effective date.
Table 45-13B De Minimus Sources 6/1/17 10/5/18 83 FR 50270 Administrative changes.
[45CSR] Series 14 Permits for Construction and Major Modification of Major Stationary Sources of Air Pollution for the Prevention of Significant Deterioration
Section 45-14-1 General 6/1/17 9/27/2018, 83 FR 48718 Administrative changes.
Section 45-14-2 Definitions 6/1/17 9/27/2018, 83 FR 48718 Administrative changes; revised definition of “subject to regulation”.
Section 45-14-3 Applicability 6/1/17 9/27/2018, 83 FR 48718 New state effective date.
Section 45-14-4 Ambient Air Quality Increments and Ceilings 6/1/17 9/27/2018, 83 FR 48718 New state effective date.
Section 45-14-5 Area Classification 6/1/17 9/27/2018, 83 FR 48718 New state effective date.
Section 45-14-6 Prohibition of Dispersion Enhancement Techniques 6/1/17 9/27/2018, 83 FR 48718 New state effective date.
Section 45-14-7 Registration, Report and Permit Requirements for Major Stationary Sources and Major Modifications 6/1/17 9/27/2018, 83 FR 48718 Administrative changes.
Section 45-14-8 Requirements Relating to Control Technology 6/1/17 9/27/2018, 83 FR 48718 Administrative changes.
Section 45-14-9 Requirements Relating to the Source's Impact on Air Quality 6/1/17 9/27/2018, 83 FR 48718 Administrative changes.
Section 45-14-10 Modeling Requirements 6/1/17 9/27/2018, 83 FR 48718 New state effective date.
Section 45-14-11 Air Quality Monitoring Requirements 6/1/17 9/27/2018, 83 FR 48718 Administrative changes.
Section 45-14-12 Additional Impacts Analysis Requirements 6/1/17 9/27/2018, 83 FR 48718 New state effective date.
Section 45-14-13 Additional Requirements and Variances for Source Impacting Federal Class 1 Areas 6/1/17 9/27/2018, 83 FR 48718 Administrative changes.
Section 45-14-14 Procedures for Sources Employing Innovative Control Technology 6/1/17 9/27/2018, 83 FR 48718 Administrative changes.
Section 45-14-15 Exclusions From Increment Consumption 6/1/17 9/27/2018, 83 FR 48718 Administrative changes.
Section 45-14-16 Specific Exemptions 6/1/17 9/27/2018, 83 FR 48718 Administrative changes.
Section 45-14-17 Public Review Procedures 6/1/17 9/27/2018, 83 FR 48718 Administrative changes.
Section 45-14-18 Public Meetings 6/1/17 9/27/2018, 83 FR 48718 New state effective date.
Section 45-14-19 Permit Transfer, Cancellation and Responsibility 6/1/17 9/27/2018, 83 FR 48718 Administrative changes.
Section 45-14-20 Disposition of Permits 6/1/17 9/27/2018, 83 FR 48718 New state effective date.
Section 45-14-21 Conflict with Other Permitting Rules 6/1/17 9/27/2018, 83 FR 48718 Administrative changes.
Section 45-14-25 Actual PALs 6/1/17 9/27/2018, 83 FR 48718 Administrative changes.
Section 45-14-26 Inconsistency Between Rules 6/1/17 9/27/2018, 83 FR 48718 Administrative changes.
[45 CSR] Series 19 Permits for Construction and Major Modification of Major Stationary Sources of Air Pollution Which Cause or Contribute to Nonattainment
Section 45-19-1 General 6/1/2013 5/26/2015, 80 FR 29973
Section 45-19-2
(Except: 45CSR19-2.35.e.20)
Definitions 6/1/2013 5/26/2015, 80 FR 29973 EPA is taking no action on revisions related to remove certain ethanol production facilities from the definition of “chemical process plants.”
Section 45-19-3
(Except: 45CSR19-3.7.a.20)
Applicability 6/1/2013 5/26/2015, 80 FR 29973 EPA is taking no action on revisions related to remove certain ethanol production facilities from the definition of “chemical process plants.”
Section 45-19-4 Conditions for a Permit Approval for Proposed Major Sources that would Contribute to a Violation of NAAQS 6/1/2013 5/26/2015, 80 FR 29973
Section 45-19-5 Conditions for Permit Approval for Sources Locating in Attainment of Unclassifiable Areas That Would Cause a New Violation of a NAAQS 6/1/2013 5/26/2015, 80 FR 29973
Section 45-19-7 Baseline for Determining Credit for Emission Offsets 6/1/2013 5/26/2015, 80 FR 29973
Section 45-19-8 Location of Emissions Offsets 6/1/2013 5/26/2015, 80 FR 29973
Section 45-19-9 Administrative Procedures for Emission Offset Proposals 6/1/2013 5/26/2015, 80 FR 29973
Section 45-19-12 Reasonable Further Progress 6/1/2013 5/26/2015, 80 FR 29973
Section 45-19-13 Source Impact Analysis 6/1/2013 5/26/2015, 80 FR 29973
Section 45-19-14 Permit Requirements for Major Stationary Sources and Major Modifications 6/1/2013 5/26/2015, 80 FR 29973
Section 45-19-15 Public Review Procedures 6/1/2013 5/26/2015, 80 FR 29973
Section 45-19-16 Public Meetings 6/1/2013 5/26/2015, 80 FR 29973
Section 45-19-17 Permit Transfer, Cancellation and Responsibility 6/1/2013 5/26/2015, 80 FR 29973
Section 45-19-18 Disposition of Permits 6/1/2013 5/26/2015, 80 FR 29973
Section 45-19-19 Requirements of Air Quality Models 6/1/2013 5/26/2015, 80 FR 29973
Section 45-19-23 Actuals PAL 6/1/2013 5/26/2015, 80 FR 29973
Section 45-19-24 Conflict with Other Permitting Rules 6/1/2013 5/26/2015, 80 FR 29973
Section 45-19-25 Inconsistency Between Rules 6/1/2013 5/26/2015, 80 FR 29973
Table 45-19A No Title [Table of Significance Levels] 6/1/05 11/2/06; 71 FR 64468.
Table 45-19B Averaging Time (hours) 6/1/05 11/2/06; 71 FR 64468.
[45 CSR] Series 20 Good Engineering Practice as Applicable to Stack Heights
Section 45-20-1 General 7/14/89 4/19/94; 59 FR 18489 (c)(27).
Section 45-20-2 Definitions 7/14/89 4/19/94; 59 FR 18489 (c)(27).
Section 45-20-3 Standards 7/14/89 4/19/94; 59 FR 18489 (c)(27).
Section 45-20-4 Public Review Procedures 7/14/89 4/19/94; 59 FR 18489 (c)(27).
Section 45-20-5 Inconsistency Between Regulations 7/14/89 4/19/94; 59 FR 18489 (c)(27).
[45 CSR] Series 21 Regulation To Prevent and Control Air Pollution From the Emission of Volatile Organic Compounds
Section 45-21-1 General 7/7/93 2/1/95; 60 FR 6022 (c)(33).
Section 45-21-2 Definitions 7/7/93 2/1/95; 60 FR 6022 (c)(33).
Section 45-21-3 Applicability 7/7/93 2/1/95; 60 FR 6022 (c)(33).
Section 45-21-4 Compliance Certification, Recordkeeping, and Reporting Procedures for Coating Sources 7/7/93 2/1/95; 60 FR 6022 (c)(33).
Section 45-21-5 Compliance Certification, Recordkeeping, and Reporting Requirements for Non-Coating Sources 7/7/93 2/1/95; 60 FR 6022 (c)(33).
Section 45-21-6 Requirements for Sources Complying by Use of Control Devices 7/7/93 2/1/95; 60 FR 6022 (c)(33).
Section 45-21-7 Circumvention 7/7/93 2/1/95; 60 FR 6022 (c)(33).
Section 45-21-8 Handling, Storage, and Disposal of Volatile Organic Compounds (VOCs) 7/7/93 2/1/95; 60 FR 6022 (c)(33).
Section 45-21-9 Compliance Programs, Registration, Variance, Permits, Enforceability 7/7/93 2/1/95; 60 FR 6022 (c)(33).
Section 45-21-11 Can Coating 7/7/93 2/1/95; 60 FR 6022 (c)(33).
Section 45-21-12 Coil Coating 7/7/93 2/1/95; 60 FR 6022 (c)(33).
Section 45-21-14 Fabric Coating 7/7/93 2/1/95; 60 FR 6022 (c)(33).
Section 45-21-15 Vinyl Coating 7/7/93 2/1/95; 60 FR 6022 (c)(33).
Section 45-21-16 Coating of Metal Furniture 7/7/93 2/1/95; 60 FR 6022 (c)(33).
Section 45-21-17 Coating of Large Appliances 7/7/93 2/1/95; 60 FR 6022 (c)(33).
Section 45-21-18 Coating of Magnet Wire 7/7/93 2/1/95; 60 FR 6022 (c)(33).
Section 45-21-19 Coating of Miscellaneous Metal Parts 7/7/93 2/1/95; 60 FR 6022 (c)(33).
Section 45-21-21 Bulk Gasoline Plants 7/7/93 2/1/95; 60 FR 6022 (c)(33).
Section 45-21-22 Bulk Gasoline Terminals 7/7/93 2/1/95; 60 FR 6022 (c)(33).
Section 45-21-23 Gasoline Dispensing Facility - Stage I Vapor Recovery 7/7/93 2/1/95; 60 FR 6022 (c)(33).
Section 45-21-24 Leaks from Gasoline Tank Trucks 7/7/93 2/1/95; 60 FR 6022 (c)(33).
Section 45-21-25 Petroleum Refinery Sources 7/7/93 2/1/95; 60 FR 6022 (c)(33).
Section 45-21-26 Leaks from Petroleum Refinery Equipment 7/7/93 2/1/95; 60 FR 6022 (c)(33).
Section 45-21-27 Petroleum Liquid Storage in External Floating Roof Tanks 7/7/93 2/1/95; 60 FR 6022 (c)(33).
Section 45-21-28 Petroleum Liquid Storage in Fixed Roof Tanks 7/7/93 2/1/95; 60 FR 6022 (c)(33).
Section 45-21-29 Leaks from Natural Gas/Gasoline Processing Equipment 7/7/93 2/1/95; 60 FR 6022 (c)(33).
Section 45-21-31 Cutback and Emulsified Asphalt 7/7/93 2/1/95; 60 FR 6022 (c)(33).
Section 45-21-36 Perchlorethylene Dry Cleaning 7/7/93 2/1/95 60 FR 6022 (c)(33).
Section 45-21-39 Air Oxidation Processes in the Synthetic Organic Chemical Manufacturing Industry 7/7/93 2/1/95; 60 FR 6022 (c)(33).
Section 45-21-41 Test Methods and Compliance Procedures: General Provisions 7/7/93 2/1/95; 60 FR 6022 (c)(33).
Section 45-21-42 Test Methods and Compliance Procedures: Determining the Volatile Organic Compound (VOC) Content of Coatings and Inks 7/7/93 2/1/95; 60 FR 6022 (c)(33).
Section 45-21-43 Test Methods and Compliance Procedures: Alternative Compliance Methods for Surface Coating 7/7/93 2/1/95; 60 FR 6022 (c)(33).
Section 45-21-44 Test Methods and Compliance Procedures: Emission Capture and Destruction or Removal Efficiency and Monitoring Requirements 7/7/93 2/1/95; 60 FR 6022 (c)(33).
Section 45-21-45 Test Methods and Compliance Procedures: Determining the Destruction or Removal Efficiency of a Control Device 7/7/93 2/1/95; 60 FR 6022 (c)(33).
Section 45-21-46 Test Methods and Compliance Procedures: Leak Detection Methods for Volatile Organic Compounds (VOCs) 7/7/93 2/1/95; 60 FR 6022 (c)(33).
Section 45-21-47 Performance Specifications for Continuous Emissions Monitoring of Total Hydrocarbons 7/7/93 2/1/95; 60 FR 6022 (c)(33).
Section 45-21-48 Quality Control Procedures for Continuous Emission Monitoring Systems (CEMS) 7/7/93 2/1/95; 60 FR 6022 (c)(33).
Appendix A VOC Capture Efficiency 7/7/93 2/1/95; 60 FR 6022 (c)(33).
[45 CSR] Series 29 Rule Requiring the Submission of Emission Statements for Volatile Organic Compound Emissions and Oxides of Nitrogen Emissions
Section 45-29-1 General 7/7/93 8/4/95; 60 FR 39855 (c)(34).
Section 45-29-2 Definitions 7/7/93 8/4/95; 60 FR 39855 (c)(34).
Section 45-29-3 Applicability 7/7/93 8/4/95; 60 FR 39855 (c)(34).
Section 45-29-4 Compliance Schedule 7/7/93 8/4/95; 60 FR 39855 (c)(34).
Section 45-29-5 Emission Statement Requirements 7/7/93 8/4/95; 60 FR 39855 (c)(34).
Section 45-29-6 Enforceability 7/7/93 8/4/95; 60 FR 39855 (c)(34).
Section 45-29-7 Severability 7/7/93 8/4/95; 60 FR 39855 (c)(34).
[45 CSR] Series 35 Determining Conformity of General Federal Actions to Applicable Implementation Plans (General Conformity)
Section 45-35-1 General 6/1/12 1/22/13, 78 FR 4333
Section 45-35-2 Definitions 6/1/12 1/22/13, 78 FR 4333
Section 45-35-3 Requirements 6/1/12 1/22/13, 78 FR 4333
Section 45-35-4 Adoption of Requirements 6/1/12 1/22/13, 78 FR 4333
Section 45-35-5 Inconsistency Between Rules 6/1/12 1/22/13, 78 FR 4333
[45 CSR] Series 40 Control of Ozone Season Nitrogen Oxides Emissions
Section 45-40-1 General 7/1/16 12/4/2018, 83 FR 62473 Revising 1.1.a, 1.1.b, and 1.1.c.
Removing 1.2 and 1.3.
Recodifying 1.4 and 1.5 to 1.2 and 1.3, respectively.
Revising 1.7 and recodifying as 1.5.
Prior approval of this section was 74 FR 38536 on 8/4/09.
Section 45-40-2 Definitions 7/1/16 12/4/2018, 83 FR 62473 Removing 2.1, 2.2, 2.3, 2.5-2.8, 2.10-2.28, 2.31-2.34, 2.36-2.39, 2.41, 2.42, 2.46-2.52, 2.54, 2.58, 2.59, 2.62-2.66, 2.68-2.70, 2.72, 2.75, 2.78-2.82, 2.84-2.87, 2.89, 2.90, 2.92, 2.93, 2.95-2.97, and 2.99-2.103.
Revising 2.35 and recodifying as 2.5.
Revising 2.40 and recodifying as 2.6.
Revising 2.43 and recodifying as 2.7.
Revising 2.45 and recodifying as 2.8.
Revising 2.45 and recodifying as 2.9.
Revising 2.60 and recodifying as 2.14.
Revising 2.61 and recodifying as 2.15.
Revising 2.71 and recodifying as 2.17.
Revising 2.88 and recodifying as 2.23.
Revising 2.94 and recodifying as 2.25.
Revising 2.98 and recodifying as 2.26.
Recodifying 2.4 as 2.1, 2.9 as 2.2, 2.29 as 2.3,
2.30 as 2.4, 2.40 as 2.6, 2.44 as 2.8, 2.53 as 2.10, 2.55 as 2.11, 2.56 as 2.12, 2.57 as 2.13, 2.60 as 2.14, 2.67 as 2.16, 2.73 as 2.18, 2.74 as 2.19, 2.76 as 2.20, 2.77 as 2.21,
2.83 as 2.22, 2.91 as 2.24, and 2.104 as 2.27.
Prior approval of this section was 74 FR 38536 on 8/4/09.
Section 45-40-3 Measurements, Abbreviations and Acronyms 7/1/16 12/4/2018, 83 FR 62473 Removed definitions for Hg, kW, kWh, MWw, MWh, O2, ppm, lb, scfh, SO2, and H2O.
Prior approval of this section was 74 FR 38536 on 8/4/09.
Section 45-40-4 Applicability 7/1/16 12/4/2018, 83 FR 62473 Remove preamble, 4.1, 4.2, 4.3, 4.4, and 4.5.
Add new 4.1, 4.2, and 4.3.
Prior approval of this section was 74 FR 38536 on 8/4/09.
Section 45-40-5 Ozone Season NOX Emission Limitations 7/1/16 12/4/2018, 83 FR 62473 Prior approval of this section was 74 FR 38536 on 8/4/09.
Section 45-40-6 Monitoring, Recordkeeping and Reporting Requirements 7/1/16 12/4/2018,83 FR 62473 Prior approval of this section was 74 FR 38536 on 8/4/09.
Section 45-40-7 Violation 7/1/16 12/4/2018, 83 FR 62473 Prior approval of this section was 74 FR 38536 on 8/4/09.
Section 45-40-8 Ozone Season NOX Budget Demonstration 7/1/16 12/4/2018, 83 F R 62473 Prior approval of this section was 74 FR 38536 on 8/4/09.
Section 45-40-9 Ozone Season NOX Reduction Requirements for Stationary Internal Combusion Engines 7/1/16 12/4/2018, 83 FR 62473 Prior approval of this section was 74 FR 38536 on 8/4/09.
Section 45-40-10 Ozone Season NOX Reduction Requirements for Emissions of NOX from Cement Manufacturing Kilns 7/1/16 12/4/2018, 83 FR 62473 Prior approval of this section was 74 FR 38536 on 8/4/09.
Section 45-40-11 Inconsistency Between Rules 7/1/16 12/4/2018, 83 FR 62473 Prior approval of this section was 74 FR 38536 on 8/4/09.

EPA-Approved Regulations and Statutes

State citation Title/subject State
effective
date
EPA approval date Explanation [former SIP citation]
West Virginia Code 6B - Ethics Standards and Financial Disclosure
6B-1-3 Definitions 10/1/2014 3/9/2015, 80 FR 12348 Addresses CAA section 128.
6B-2-6 Financial disclosure statement; filing requirements 10/1/2014 3/9/2015, 80 FR 12348 Addresses CAA section 128.
6B-2-7 Financial disclosure statement; contents 10/1/2014 3/9/2015, 12348 Addresses CAA section 128.

(d) EPA approved state source-specific requirements.

EPA-Approved Source Specific Requirements

Source name Permit/order or registration number State
effective date
EPA approval date Additional explanation/
citation at 40 CFR 52.2565
National Steel Corp. - Weirton Steel Division Consent Order (Bubble) 7/6/82 12/9/82 47 FR 55396 (c)(19).
Columbia Gas Transmission Corporation - Lost River Station Consent Order 9/12/90 4/24/91 56 FR 18733 (c)(24).
Wheeling-Pittsburgh Steel Corp Consent Order CO-SIP-91-29 11/14/91 7/25/94 59 FR 37696 (c)(26).
Koppers Industries, Inc Consent Order CO-SIP-91-32 11/14/91 7/25/94 59 FR 37696 (c)(26).
Starvaggi Industries, Inc Consent Order CO-SIP-91-34 11/14/91 7/25/94 59 FR 37696 (c)(26).
Quaker State Corporation Consent Order CO-SIP-95-1 1/9/95 11/27/96 61 FR 60191 (c)(35).
Weirton Steel Corporation Consent Order CO-SIP-95-2 1/9/95 11/27/96 61 FR 60191 (c)(35).
PPG Industries, Inc Consent Order CO-SIP-2000-1 1/25/00 8/2/00 65 FR 47339 (c)(44)(i)(B)(1).
Bayer Corporation Consent Order CO-SIP-2000-2 1/26/00 8/2/00 65 FR 47339 (c)(44)(i)(B)(2).
PPG Industries, Inc Consent Order CO-SIP-C-2003-27 7/29/03 4/28/04 69 FR 23110 (c)(58).
Wheeling-Pittsburgh Steel Corporation Operating Permit R13-1939A 8/19/03 05/05/04 69 FR 24986 (c)(59)(i)(B)(1).
Weirton Steel Corporation Consent Order, CO-SIP-C-2003-28 8/4/03 05/05/04 69 FR 24986 (c)(59)(i)(B)(2).
Mountain State Carbon Consent Order CO-SIP-C-2017-9 9/29/17 10/22/2019, 84 FR 56388
Mitchell Power Plant Consent Order CO-SIP-C-2019-13 01/01/2020 10/26/2020, 85 FR 67664 Established SO2 emission limit.

(e) EPA-approved nonregulatory and quasi-regulatory material.

Name of non-regulatory SIP revision Applicable geographic area State
submittal
date
EPA
approval
date
Additional
explanation
PM-10 Attainment Plan Folansbee Area 11/15/91 7/25/94, 59 FR 37688 52.2522(f); renumbered as (d) at 60 FR 33925.
11/22/95 11/15/96, 61 FR 58481 52.2522(g).
Sulfur Dioxide Attainment Demonstration City of Weirton Butler and Clay Magisterial Districts (Brooke & Hancock Counties) 12/29/03 05/05/04, 69 FR 24986 52.2525(b).
1990 Base Year Emissions Inventory-VOC, CO, NOX Greenbrier County 12/22/92 8/4/95, 60 FR 39857 52.2531.
Small Business stationary source technical and environmental compliance assistance program Statewide 1/13/93 9/15/93, 58 FR 48309 52.2560.
Lead (Pb) SIP Statewide 6/13/80 10/29/81, 46 FR 53413 52.2565(c)(15).
Air Quality Monitoring Network Statewide 11/4/83 4/27/84, 49 FR 18094 52.2565(c)(21).
Ozone Maintenance Plan, emissions inventory & contingency measures Huntington Area (Cabell & Wayne Counties) 8/10/94 12/21/94, 59 FR 65719 52.2565(c)(30).
Ozone Maintenance Plan, emissions inventory & contingency measures Parkersburg Area (Wood County) 8/10/94 9/6/94, 59 FR 45978 52.2565(c)(31).
Ozone Maintenance Plan, emissions inventory & contingency measures Charleston Area (Kanahwa & Putnam Counties) 8/10/94 9/6/94, 59 FR 45985 52.2565(c)(32).
Sulfur Dioxide Plan Grant Magisterial District (Hancock County) 2/17/95 11/27/96, 61 FR 60253 52.2565(c)(35).
Ozone Maintenance Plan & contingency measures Greenbrier County 9/9/94 8/4/95, 60 FR 39857 52.2565(c)(36).
11/29/06 1/8/08, 73 FR 1282 Action includes (a) removal of the obligation to submit a maintenance plan eight years after initial approval, and (b) removal of the obligation to implement contingency measures upon a violation of the NAAQS
Sulfur Dioxide Plan Marshall County 2/17/00 8/2/00, 65 FR 47339 52.2565(c)(44).
Ozone Maintenance Plan - amendments Huntington Area (Cabell & Wayne Counties) 8/10/94 2/8/02, 67 FR 5953 52.2565(c)(45).
Sulfur Dioxide Maintenance Plan City of Weirton; Butler and Clay Magisterial District (Hancock County) 7/27/04 01/10/05, 70 FR 1664 The SIP-effective date is 3/11/05.
Sulfur Dioxide Maintenance Plan New Manchester-Grant Magisterial District in Hancock County 7/27/04 6/8/05, 70 FR 33364
Attainment Demonstration and Early Action Plan for the Eastern Panhandle Region Ozone Early Action Compact Area Berkeley and Jefferson Counties 12/29/04 8/17/05, 70 FR 48287
8-Hour Ozone Maintenance Plan for the Charleston, WV Area Charleston Area (Kanawha and Putnam Counties) 11/30/05 07/11/06, 71 FR 39001 Action includes approval of the following motor vehicle emission budgets (MVEB): 8.2 tons per day (tpd) for NOX and 7.2 tpd for VOC.
City of Weirton PM-10 Maintenance Plan Hancock and Brooke Counties (part) - the City of Weirton 4/24/04 7/14/06, 71 FR 40023 Limited maintenance plan.
8-Hour Ozone Maintenance Plan for the Huntington-Ashland, WV-KYArea Cabell and Wayne Counties 5/17/06 9/15/06, 71 FR 54421
3/14/11 9/15/11, 76 FR 56975 Revised MVEB's for 2009 and 2018 (VOC and NOX). See § 52.2527.
8-Hour Ozone Maintenance Plan for the Parkersburg-Marietta, WV-OH Area Wood County 9/8/06 5/8/07, 72 FR 2967 SIP effective date: 6/7/07.
3/14/11 9/15/11, 76 FR 56975 Revised MVEB's for 2009 and 2018 (VOC and NOX). See § 52.2527.
8-Hour Ozone Maintenance Plan for the Steubenville-Weirton, OH-WV Area Brooke and Hancock Counties 8/3/06 5/14/07, 72 FR 27063 SIP effective date: 6/13/07.
3/14/11 9/15/11, 76 FR 56975 Revised MVEB's for 2009 and 2018 (VOC and NOX). See § 52.2527.
8-Hour Ozone Maintenance Plan for the Wheeling, WV-OH Area Marshall and Ohio County 7/24/06 5/15/07, 72 FR 2724 SIP effective date: 6/13/07.
3/14/11 9/15/11, 76 FR 56975 Revised MVEB's for 2009 and 2018 (VOC and NOX). See § 52.2527.
Article 3, Chapter 64 of the Code of West Virginia, 1931 Statewide 5/1/06 12/18/07, 72 FR 71576 Effective date of March 11, 2006.
8-Hour Ozone Maintenance Plan for Greenbrier County, WV Greenbrier County 11/29/06 1/8/08, 73 FR 1282.
8-Hour Ozone Maintenance Plan for the Charleston, WV Area Charleston Area (Kanawha and Putnam Counties) 11/30/05 7/11/06, 71 FR 39001 Action includes approval of the following motor vehicle emission budgets (MVEB): 8.2 tons per day (tpd) for NOX and 7.2 tpd for VOC.
1/8/07 1/14/08, 73 FR 2156 Action includes approval of new MVEBs.
3/14/11 9/15/11, 76 FR 56975 Revised MVEB's for 2009 and 2018 (VOC and NOX). See § 52.2527.
State of West Virginia Transportation Conformity Requirements Entire State 4/12/07 5/2/08, 73 FR 24175 Memoranda of Understanding between EPA, FHWA, FTA, State of West Virginia, and six Metropolitan Planning Organizations.
Section 110(a)(2) Infrastructure Requirements for the 1997 8-Hour Ozone NAAQS Statewide 12/3/07, 5/21/08 8/4/11, 76 FR 47062 This action addresses the following CAA elements or portions thereof: 110(a)(2)(A), (B), (C), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
12/3/07, 12/11/07, 8/31/11 10/17/12, 77 FR 63736 Approval of the following PSD-related elements or portions thereof: 110(a)(2)(D)(i)(II), except taking no action on the definition of “regulated NSR pollutant” found at 45CSR14 section 2.66 only as it relates to the requirement to include condensable emissions of particulate matter in that definition. See § 52.2522(i).
6/1/2015 8/11/2016,
81 FR 53009
Approval of PSD-related element 110(a)(2)(D)(i)(II). See § 52.2520.
Section 110(a)(2) Infrastructure Requirements for the 1997 PM2.5 NAAQS Statewide 4/3/08, 5/21/08, 7/9/08, 3/18/10 8/4/11, 76 FR 47062 This action addresses the following CAA elements or portions thereof: 110(a)(2)(A), (B), (C), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
12/11/07, 4/3/08, 8/31/11 10/17/12, 77 FR 63736 Approval of the following PSD-related elements or portions thereof: 110(a)(2)(D) (i)(II), except taking no action on the definition of “regulated NSR pollutant” found at 45CSR14 section 2.66 only as it relates to the requirement to include condensable emissions of particulate matter in that definition. See § 52.2522(i).
6/1/2015 8/11/2016,
81 FR 53009
Approval of PSD-related element 110(a)(2)(D)(i)(II). See § 52.2520.
Section 110(a)(2) Infrastructure Requirements for the 2006 PM2.5 NAAQS Statewide 10/1/09, 3/18/10 8/4/11, 76 FR 47062 This action addresses the following CAA elements or portions thereof: 110(a)(2)(A), (B), (C), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
10/1/09, 8/31/11 10/17/12, 77 FR 63736 Approval of the following PSD-related elements or portions thereof: 110(a)(2)(D) (i)(II), except taking no action on the definition of “regulated NSR pollutant” found at 45CSR14 section 2.66 only as it relates to the requirement to include condensable emissions of particulate matter in that definition. See § 52.2522(i).
6/1/2015 8/11/2016,
81 FR 53009
Approval of PSD-related element 110(a)(2)(D)(i)(II). See § 52.2520.
Regional Haze Plan Statewide 9/16/15 9/24/18, 83 FR 48252 FR Converted Limited Approval/Limited Disapproval to Full Approval
See §§ 52.2533(g) and 3/23/12, 77 FR 16937.
Section 110(a)(2) Infrastructure Requirements for the 2008 Lead NAAQS Statewide 10/26/11 9/10/12, 77 FR 55417 This action addresses the following CAA elements: 110(a)(2)(A), (B), (C), (D), (E), (F), (G), (H), (J), (K), (L), and (M), or portions thereof.
8/31/11, 10/26/11 10/17/12, 77 FR 63736 Approval of the following elements or portions thereof: 110(a)(2)(C), (D)(i)(II), and (J), except taking no action on the definition of “regulated NSR pollutant” found at 45CSR14 section 2.66 only as it relates to the requirement to include condensable emissions of particulate matter in that definition. See § 52.2522(i).
6/1/2015 8/11/2016,
81 FR 53009
Approval of PSD-related element 110(a)(2)(C), (D)(i)(II), and (J). See § 52.2520.
Section 110(a)(2) Infrastructure Requirements for the 2008 8-Hour Ozone NAAQS Statewide 8/31/11, 2/17/12 10/17/12, 77 FR 63736 Approval of the following PSD-related elements or portions thereof: 110(a)(2)(C), (D)(i)(II), and (J), except taking no action on the definition of “regulated NSR pollutant” found at 45CSR14 section 2.66 only as it relates to the requirement to include condensable emissions of particulate matter in that definition. See § 52.2522(i).
2/17/12 4/7/2014,
79 FR 19001
This action addresses the following CAA elements, or portions thereof: 110(a)(2)(A), (B), (C), (D), (E), (F), (G), (H), (J), (K), (L), and (M).
7/24/14 3/9/15,
80 FR 12348
Addresses CAA element 110(a)(2)(E)(ii).
6/1/2015 8/11/2016,
81 FR 53009
Approval of PSD-related element 110(a)(2)(C), (D)(i)(II), and (J). See § 52.2520.
1997 annual PM2.5 Maintenance Plan for Huntington-Ashland WV-KY-OH Area Cabell and Wayne Counties, and the Graham Tax District in Mason County 6/30/11 12/28/12, 77 FR 76414
2002 Base Year Emissions Inventory for the 1997 fine particulate matter (PM2.5) standard West Virginia portion of the Huntington-Ashland, WV-KY-OH nonattainment area 5/28/09 12/11/12. 77 FR 73544 52.2531(b)
2002 Base Year Emissions Inventory for the 1997 fine particulate matter (PM2.5) standard Charleston, WV-1997 PM2.5 nonattainment area (Kanawha and Putnam Counties) 11/4/09 12/13/12, 77 FR 73923
2002 Base Year Emissions Inventory for the 1997 fine particulate matter (PM2.5) standard West Virginia portion of the Parkersburg-Marietta, WV-OH nonattainment area 9/9/08 12/12/12, 77 FR 73923 52.2531(c)
2002 Base Year Emissions Inventory for the 1997 fine particulate matter (PM2.5) standard West Virginia portion of the Steubenville-Weirton, OH-WV 1997 PM2.5 nonattainment area 6/24/09 4/16/13, 78 FR 22423 52.2531(e).
1997 Annual PM2.5 Maintenance Plan for Parkersburg-Marietta WV-OH Area Wood County and a portion of Pleasants County 3/5/12 9/12/13, 78 FR 56168 See § 52.2526(h).
1997 Annual PM2.5 Maintenance Plan for the Wheeling WV-OH Area Marshall and Ohio Counties 3/8/12, 6/24/13 9/30/13, 78 FR 59841 See § 52.2526(i) and § 52.2531(f).
Section 110(a)(2) Infrastructure Requirements for the 2010 Nitrogen Dioxide NAAQS Statewide 12/13/12 1/22/14, 78 FR 3504 This action addresses the following CAA elements: 110(a)(2)(A), (B), (C), (D), (E), (F), (G), (H), (J), (K), (L), and (M), or portions thereof.
7/24/14 3/9/15, 80 FR 12348 Addresses CAA element 110(a)(2)(E)(ii).
6/1/2015 8/11/2016,
81 FR 53009
Approval of PSD-related element 110(a)(2)(C), (D)(i)(II), and (J). See § 52.2520.
1997 annual PM2.5 Maintenance Plan for Steubenville-Weirton OH-WV Area Brooke County and Hancock County 4/13/12 3/18/14, 79 FR 15019
2006 24-hour PM2.5 Maintenance Plan for Steubenville-Weirton OH-WV Area Brooke County and Hancock County 6/8/12 3/18/14, 79 FR 15019
1997 Annual and 2006 24-Hour PM2.5 Maintenance Plan for the Charleston Area Kanawha and Putnam Counties 12/6/12
6/24/13
3/31/14, 79 FR 17884 See § 52.2526(j) and § 52.2531(g).
Section 110(a)(2) Infrastructure Requirements for the 2010 1-Hour Sulfur Dioxide NAAQS Statewide 6/25/13 10/16/14, 79 FR 62035; 9/24/18, 83 FR 48252 This action addresses the following CAA elements or portions thereof: 110(a)(2)(A), (B), (C) (enforcement and minor source review), (D)(i)(II) (regarding visibility protection), (D)(ii), (E)(i) and (iii), (F), (G), (H), (J) (consultation, public notification, and visibility protection), (K), (L), and (M).
7/24/14 3/9/15, 80 FR 12348 Addresses CAA element 110(a)(2)(E)(ii).
6/1/2015 8/11/2016, 81 FR 53009 Approval of PSD-related element 110(a)(2)(C), (D)(i)(II), and (J). See
§ 52.2520.
9/16/15 9/24/18, 83 FR 48252 Addresses visibility protection element of CAA section 110(a)(2)(D)(i)(II).
1997 Annual PM2.5 Maintenance Plan for the West Virginia Portion of the Martinsburg WV-Hagerstown, MD Area Berkeley County 8/5/13 11/25/14, 79 FR 70101 See § 52.2526(k), § 52.2531(h) and
§ 52.2532(f).
Regional Haze Five-Year Progress Report Statewide 4/30/13 6/5/15, 80 FR 32026
2011 Base Year Emissions Inventory for the 2010 1-hour SO2 standard Marshall, West Virginia 2010 1-hour SO2 nonattainment area 5/6/2015 7/31/2015, 80 FR 45614 § 52.2531(i)
Section 110(a)(2) Infrastructure Requirements for the 2012 PM2.5 NAAQS Statewide 11/17/15 5/12/17, 82 FR 22078 Docket #2016-0373. This action addresses the following CAA elements of section 110(a)(2): A, B, C, D(i)(II) (prong 3), D(ii), E, F, G, H, J, K, L, and M, or portions thereof.
Section 110(a)(2) Infrastructure Requirements for the 2012 PM2.5 NAAQS Statewide 11/17/15 10/5/18, 83 FR 50266 Docket #2016-0373. This action addresses CAA section 110(a)(2)(D)(i)(I) (prongs 1 and 2).
2010 Sulfur Dioxide Attainment Plan Steubenville Area (Brooke County) 4/25/16 10/22/2019, 84 FR 56388 52.2525(c).
Section 110(a)(2) Infrastructure Requirements for the 2015 ozone NAAQS Statewide 9/14/18 3/17/20, 85 FR 15073 Docket #2019-0103. This action addresses the following CAA elements of section 110(a)(2): A, B, C, D(i)(II), D(ii), E, F, G, H, J, K, L, and M.
2010 Sulfur Dioxide Maintenance Plan Steubenville Area (Cross Creek Tax District, Brooke County) 08/22/19 7/10/2020, 85 FR 41928 Docket No. 2019-0577.
1997 8-Hour Ozone Standard Second Maintenance Plan for the West Virginia Portion of the Parkersburg-Marietta, WV-OH Area Comprising Wood County Parkersburg-Marietta WV-OH Area Comprising Wood County 12/10/2019 10/9/2020, 85 FR 64046
2010 Sulfur Dioxide Maintenance Plan Marshall Area (Clay, Franklin, and Washington Tax Districts of Marshall County) 03/18/20 10/26/2020, 85 FR 67664 Docket No. EPA-R03-OAR-2020-0171.
1997 8-Hour Ozone National Ambient Air Quality Standard Second Maintenance Plan for the West Virginia Portion of the Steubenville-Weirton, OH-WV Area Comprising Brooke and Hancock Counties Steubenville-Weirton, OH-WV Area Comprising Brooke and Hancock Counties 12/10/19 2/18/2021, 86 FR 10022
1997 8-Hour Ozone National Ambient Air Quality Standard Second Maintenance Plan for the West Virginia Portion of the Charleston, West Virginia Area Comprising Kanawha and Putnam Counties Charleston, West Virginia Area Comprising Kanawha and Putnam Counties 12/10/2019 2/23/2021, 86 FR 10830
1997 8-Hour Ozone National Ambient Air Quality Standard Second Maintenance Plan for the West Virginia Portion of the Huntington-Ashland, WV-KY Area Comprising Cabell and Wayne Counties Huntington-Ashland WV-KY, West Virginia Area Comprising Cabell and Wayne Counties 12/10/19 3/3/21, 86 FR 12270
1997 8-Hour Ozone National Ambient Air Quality Standard Second Maintenance Plan for the West Virginia Portion of the Wheeling, WV-OH Area Comprising Marshall and Ohio Counties Wheeling WV-OH, West Virginia Area Comprising Marshall and Ohio Counties 12/10/19 3/31/21, 86 FR 16676

[70 FR 7027, Feb. 10, 2005]

§ 52.2521 Classification of regions.

The West Virginia plan was evaluated on the basis of the following classifications:

Air quality control region Pollutant
Particulate matter Sulfur oxides Nitrogen dioxide Carbon monoxide Photochemical oxidants (hydrocarbons)
Steubenville-Weirton-Wheeling Interstate I I III III III
Parkersburg-Marietta Interstate I II III III III
Huntington-Ashland-Portsmouth-Ironton Interstate I III III III III
Kanawha Valley Intrastate I III III III III
Southern West Virginia Intrastate III III III III III
North Central West Virginia Intrastate I III III III III
Cumberland-Keyser Interstate I I III III III
Central West Virginia Intrastate III III III III III
Allegheny Intrastate III III III III III
Eastern Panhandle Intrastate III III III III III

[37 FR 10902, May 31, 1972]

§ 52.2522 Identification of plan-conditional approval.

With the exceptions set forth below in this subpart, the Administrator approves West Virginia's plan for the attainment and maintenance of the national standards.

(a)-(f) [Reserved]

(g) The Administrator approves West Virginia's November 22, 1995 SIP submittal for the Follansbee, West Virginia PM-10 nonattainment area as fulfilling the section 189(a)(1)(B) requirement for a demonstration that the plan is sufficient to attain the PM-10 NAAQS.

(h) [Reserved]

(i)

(1) EPA is fully approving WVDEP's August 31, 2011 submittal, except for the narrow issue of the requirement to include condensable emissions of particulate matter in the definition of “regulated NSR pollutant” found at 45CSR14 section 2.66. Except for this narrow issue, EPA is approving all other portions of the submittal, including but not limited to, the remainder of section 2.66. In approving West Virginia State Rule 45CSR14 with regard to all other CAA and Federal regulatory SIP requirements for PSD applicable as of the August 31, 2011 SIP revision submission date, EPA is acknowledging that it is consistent with the “Prevention of Significant Deterioration and Title V Greenhouse Gas Tailoring Rule” (Tailoring Rule), which was promulgated on June 3, 2010 (75 FR 31514). EPA is not finalizing its proposed approval of WVDEP's August 31, 2011 submittal with respect to the narrow issue of the requirement to include condensable emissions of particulate matter in the definition of “regulated NSR pollutant” found at 45CSR14 section 2.66. In light of a comment received on its July 31, 2012 proposed rule (77 FR 45302), EPA is reviewing West Virginia State Rule 45CSR14 to determine the extent to which its definition of “regulated NSR pollutant” satisfies the corresponding Federal definition, and will address this issue in a separate action.

(2) EPA is also approving those portions of West Virginia's SIP submissions dated December 3, 2007, December 11, 2007, April 3, 2008, October 1, 2009, October 26, 2011, and February 17, 2012 which address the PSD-related requirements set forth in CAA section 110(a)(2)(D)(i)(II) for the 1997 PM2.5 NAAQS, 1997 8-hour ozone NAAQS, 2006 PM2.5 NAAQS, 2008 lead NAAQS, and 2008 ozone NAAQS, as well as CAA Section 110(a)(2)(C) and (J) for the 2008 lead NAAQS and 2008 ozone NAAQS, except for the narrow issue of the requirement to include condensable emissions of particulate matter in the definition of “regulated NSR pollutant” found at 45CSR14 section 2.66. EPA is not finalizing its July 31, 2012 proposed approval (77 FR 45302) of WVDEP's SIP submissions dated December 3, 2007, December 11, 2007, April 3, 2008, October 1, 2009, October 26, 2011, and February 17, 2012 submitted to meet the PSD-related infrastructure SIP obligations set forth at CAA sections 110(a)(2)(C), (D)(i)(II) and (J) with respect to the narrow issue of the requirement to include condensable emissions of particulate matter in the definition of “regulated NSR pollutant” found at 45CSR14 section 2.66. EPA will address this issue in a separate action.

(j)

(1) EPA is disapproving a narrow portion of West Virginia's August 31, 2011 submittal because it does not satisfy the requirement that emissions of PM2.5 and PM10 shall include gaseous emissions which condense to form particulate matter at ambient temperatures. This disapproval extends only to the lack of condensable emissions within the definition of “regulated NSR pollutant,” found at 45CSR14 section 2.66, and does not alter EPA's October 17, 2012 (77 FR 63736) approval of the remaining portions of West Virginia's August 2011 SIP submittal.

(2) EPA is disapproving specific portions of West Virginia's infrastructure SIP submissions dated December 3, 2007, December 11, 2007, April 3, 2008, October 1, 2009, October 26, 2011, and February 17, 2012 which address certain obligations set forth at CAA sections 110(a)(2)(C), (D)(i)(II) and (J) relating to the West Virginia PSD permit program. Because West Virginia's definition of “regulated NSR pollutant” in 45CSR14 does not address condensables for PM2.5 and PM10 emissions, EPA is determining that West Virginia's infrastructure SIP submissions do not meet certain statutory and regulatory obligations relating to a PSD permit program set forth at CAA sections 110(a)(2)(C), (D)(i)(II) and (J) for the narrow issue of condensables as set forth in the following table.

Submittal dates NAAQS Infrastructure element(s) disapproved in this action
December 11, 2007; April 3, 2008 1997 PM2.5 110(a)(2)(D)(i)(II).
December 3, 2007; December 11, 2007 1997 ozone 110(a)(2)(D)(i)(II).
October 1, 2009 2006 PM2.5 110(a)(2)(D)(i)(II).
October 26, 2011 2008 lead 110(a)(2)(D)(i)(II), (C), and (J).
February 17, 2012 2008 ozone 110(a)(2)(D)(i)(II), (C), and (J).

(k) EPA is conditionally approving two West Virginia State Implementation Plan (SIP) revisions submitted on July 1, 2014 and June 6, 2012 relating to revisions to 45CSR14 (Permits for Construction and Major Modification of Major Stationary Sources of Air Pollution for the Prevention of Significant Deterioration) for failure to include a significant monitoring concentration value (SMC) of zero micrograms per cubic meter for fine particulate matter (PM2.5). The conditional approval is based upon a commitment from the State to submit an additional SIP revision with a revised regulation at 45CSR14-16.7.c which will incorporate a SMC value of zero micrograms per cubic meter for PM2.5 to address this discrepancy and to be consistent with federal requirements. If the State fails to meet its commitment by June 24, 2016, the approval is treated as a disapproval.

[38 FR 16170, June 20, 1973, as amended at 45 FR 39255, June 10, 1980; 45 FR 54051, Aug. 14, 1980; 45 FR 74480, Nov. 10, 1980; 47 FR 55396, Dec. 9, 1982; 59 FR 37688, July 25, 1994; 60 FR 33925, June 29, 1995; 61 FR 58482, Nov. 15, 1996; 65 FR 2046, Jan. 13, 2000; 68 FR 51464, Aug. 27, 2003; 71 FR 1697, Jan. 11, 2006; 71 FR 56884, Sept. 28, 2006; 77 FR 63743, Oct. 17, 2012; 78 FR 27065, May 9, 2013; 78 FR 33985, June 6, 2013; 80 FR 36487, June 25, 2015]

§§ 52.2523-52.2524 [Reserved]

§ 52.2525 Control strategy: Sulfur dioxide.

(a) [Reserved]

(b) EPA approves the attainment demonstration State Implementation Plan for the City of Weirton, including the Clay and Butler Magisterial Districts area in Hancock County, West Virginia, submitted by the West Virginia Department of Environmental Protection on December 29, 2003.

(c) EPA approves the attainment plan for Brooke County, West Virginia, submitted by the Department of Environmental Protection on April 25, 2016, supplemented on November 27, 2017, and with a clarification letter submitted on May 1, 2019.

(d) EPA approves the maintenance plan for Cross Creek Tax District, Brooke County, West Virginia, submitted by the Department of Environmental Protection on August 22, 2019.

(e) EPA approves the maintenance plan for Clay, Franklin, and Washington Tax Districts, West Virginia, submitted by the Department of Environmental Protection on March 18, 2020.

[43 FR 52240, Nov. 9, 1978, as amended at 51 FR 40676, Nov. 7, 1986; 69 FR 24992, May 5, 2004; 78 FR 33985, June 6, 2013; 84 FR 56389, Oct. 22, 2019; 85 FR 41928, July 13, 2020; 85 FR 67664, Oct. 26, 2020]

§ 52.2526 Control strategy: Particulate matter.

(a) EPA approves West Virginia's November 15, 1991 SIP submittal for fulfilling the PM10-specific requirement of part D for contingency measures required under section 172(c)(9) of the Clean Air Act applicable to the Follansbee, West Virginia PM10 nonattainment area.

(b) Determinations of Attainment. EPA has determined, as of November 20, 2009, the Martinsburg-Hagerstown, WV-MD, the Parkersburg-Marietta, WV-OH and the Wheeling, WV-OH PM2.5 nonattainment areas have attained the 1997 PM2.5 NAAQS. These determinations, in accordance with 40 CFR 52.1004(c), suspend the requirements for these areas to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as these areas continue to meet the 1997 PM2.5 NAAQS.

(c) Determination of Attainment. EPA has determined, as of September 7, 2011, that based upon 2007-2009 air quality data, the Huntington-Ashland, West Virginia-Kentucky-Ohio, nonattainment Area has attained the 1997 annual PM2.5 NAAQS. This determination, in accordance with 40 CFR 52.1004(c), suspends the requirements for this Area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as this Area continues to meet the 1997 annual PM2.5 NAAQS.

(d) Determination of Attainment. EPA has determined, as of September 14, 2011, that based on 2007 to 2009 ambient air quality data, the Steubenville-Weirton nonattainment area has attained the 1997 annual PM2.5 NAAQS. This determination, in accordance with 40 CFR 52.1004(c), suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as this area continues to meet the 1997 annual PM2.5 NAAQS.

(e) Determination of Attainment. EPA has determined, as of October 11, 2011, that based on 2007 to 2009 ambient air quality data, the Charleston nonattainment area has attained the 1997 annual PM2.5 NAAQS. This determination, in accordance with 40 CFR 52.1004(c), suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as this area continues to meet the 1997 annual PM2.5 NAAQS.

(f) Determination of Attainment. EPA has determined, as of November 18, 2011, that based on 2007 to 2009 ambient air quality data, the Charleston nonattainment area has attained the 24-hour 2006 PM2.5 NAAQS. This determination, in accordance with 40 CFR 51.1004(c), suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as this area continues to meet the 24-hour 2006 PM2.5 NAAQS.

(g) Determination of Attainment. EPA has determined, as of May 14, 2012, that based on 2008 to 2010 ambient air quality data, the Steubenville-Weirton nonattainment area has attained the 24-hour 2006 PM2.5 NAAQS. This determination, in accordance with 40 CFR 52.1004(c), suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as this area continues to meet the 24-hour 2006 PM2.5 NAAQS.

(h) EPA approves the maintenance plan for the West Virginia portion of the Parkersburg-Marietta, WV-OH 1997 PM2.5 Nonattainment Area (Wood County and a portion of Pleasants County). The maintenance plan establishes a determination of insignificance for PM2.5, NOX and SO2 for transportation conformity purposes.

(i) EPA approves the maintenance plan for the West Virginia portion of the Wheeling, WV-OH 1997 PM2.5 Nonattainment Area (Marshall and Ohio Counties). The maintenance plan establishes a determination of insignificance for PM2.5, NOX and SO2 for transportation conformity purposes.

(j) EPA approves the maintenance plan for the Charleston PM2.5 Nonattainment Area (Kanawha and Putnam Counties). The maintenance plan establishes a determination of insignificance for PM2.5 and NOX for transportation conformity purposes.

(k) EPA approves the 1997 annual PM2.5 maintenance plan for the West Virginia portion of the Martinsburg WV-Hagerstown, MD Nonattainment Area (Berkeley County). The maintenance plan includes the 2017 and 2025 PM2.5 and NOX mobile vehicle emissions budgets (MVEBs) for Berkeley County for transportation conformity purposes.

[68 FR 51464, Aug. 27, 2003, as amended at 74 FR 60203, Nov. 20, 2009; 76 FR 55544, Sept. 7, 2011; 76 FR 56643, Sept. 14, 2011; 76 FR 62641, Oct. 11, 2011; 76 FR 71541, Nov. 18, 2011; 77 FR 28265, May 11, 2012; 78 FR 56170, Sept. 12, 2013; 78 FR 58943, Sept. 30, 2013; 79 FR 17886, Mar. 31, 2014; 79 FR 70102, Nov. 25, 2014]

§ 52.2527 Determination of attainment.

(a) Based upon EPA's review of the air quality data for the 3-year period 2007-2009, EPA determined that the Huntington-Ashland, West Virginia-Kentucky-Ohio PM2.5 nonattainment Area attained the 1997 annual PM2.5 NAAQS by the applicable attainment date of April 5, 2010. Therefore, EPA has met the requirement pursuant to CAA section 179(c) to determine, based on the Area's air quality as of the attainment date, whether the Area attained the standard. EPA also determined that the Huntington-Ashland PM2.5 nonattainment Area is not subject to the consequences of failing to attain pursuant to section 179(d).

(b) Based upon EPA's review of the air quality data for the 3-year period 2007 to 2009, EPA determined that the Steubenville-Weirton fine particle (PM2.5) nonattainment area attained the 1997 annual PM2.5 National Ambient Air Quality Standard (NAAQS) by the applicable attainment date of April 5, 2010. Therefore, EPA has met the requirement pursuant to CAA section 179(c) to determine, based on the area's air quality as of the attainment date, whether the area attained the standard. EPA also determined that the Steubenville-Weirton PM2.5 nonattainment area is not subject to the consequences of failing to attain pursuant to section 179(d).

(c) Based upon EPA's review of the air quality data for the 3-year period 2007-2009, EPA determined that the Charleston fine particle (PM2.5) nonattainment area attained the 1997 annual PM2.5 National Ambient Air Quality Standard (NAAQS) by the applicable attainment date of April 5, 2010. Therefore, EPA has met the requirement pursuant to CAA section 179(c) to determine, based on the area's air quality as of the attainment date, whether the area attained the standard. EPA also determined that the Charleston PM2.5 nonattainment area is not subject to the consequences of failing to attain pursuant to section 179(d).

(d) Based upon EPA's review of the air quality data for the 3-year period 2007 to 2009, EPA determined that the Parkersburg-Marietta, WV-OH and Wheeling, WV-OH fine particle (PM2.5) nonattainment areas attained the 1997 annual PM2.5 National Ambient Air Quality Standard (NAAQS) by the applicable attainment date of April 5, 2010. Therefore, EPA has met the requirement pursuant to CAA section 179(c) to determine, based on the areas' air quality as of the attainment date, whether the areas attained the standard. EPA also determined that the Parkersburg-Marietta, WV-OH and Wheeling, WV-OH PM2.5 nonattainment areas are not subject to the consequences of failing to attain pursuant to section 179(d).

(e) Based upon EPA's review of the air quality data for the 3-year period 2007 to 2009, EPA determined that the Martinsburg-Hagerstown, West Virginia-Maryland (WV-MD) fine particle (PM2.5) nonattainment area attained the 1997 annual PM2.5 National Ambient Air Quality Standard (NAAQS) by the applicable attainment date of April 5, 2010. Therefore, EPA has met the requirement pursuant to CAA section 179(c) to determine, based on the area's air quality as of the attainment date, whether the area attained the standard. EPA also determined that the Martinsburg-Hagerstown, WV-MD PM2.5 nonattainment area is not subject to the consequences of failing to attain pursuant to section 179(d).

[76 FR 55544, Sept. 7, 2011, as amended at 76 FR 56643, Sept. 14, 2011; 76 FR 62641, Oct. 11, 2011; 76 FR 75467, Dec. 1, 2011; 77 FR 1414, Jan. 10, 2012]

§ 52.2528 Significant deterioration of air quality.

(a) The requirements of Sections 160 through 165 of the Clean Air Act are met since the plan includes approvable procedures for the Prevention of Significant Air Quality Deterioration.

(b) [Reserved]

[51 FR 12518, Apr. 11, 1986, as amended at 78 FR 33985, June 6, 2013]

§§ 52.2529-52.2530 [Reserved]

§ 52.2531 Base year emissions inventory.

(a) EPA approves as a revision to the West Virginia State Implementation Plan the 1990 base year emission inventories for the Greenbrier county ozone nonattainment area submitted by the Secretary, West Virginia Department of Commerce, Labor & Environmental Resources on December 22, 1992. These submittals consist of the 1990 base year point, area, non-road mobile, biogenic and on-road mobile source emission inventories in Greenbrier County for the following pollutants: Volatile organic compounds (VOC), carbon monoxide (CO), and oxides of nitrogen (NOX).

(b) EPA approves as a revision to the West Virginia State Implementation Plan the 2002 base year emissions inventory for the Huntington-Ashland, WV-KY-OH fine particulate matter (PM2.5) nonattainment area submitted by the West Virginia Department of Environmental Protection on May 28, 2009. The 2002 base year emissions inventory includes emissions estimates that cover the general source categories of point sources, non-road mobile sources, area sources, on-road mobile sources, and biogenic sources. The pollutants that comprise the inventory are nitrogen oxides (NOX), volatile organic compounds (VOCs), PM2.5, coarse particles (PM10), ammonia (NH3), and sulfur dioxide (SO2).

(c) EPA approves as a revision to the West Virginia State Implementation Plan the 2002 base year emissions inventory for the Parkersburg-Marietta, WV-OH fine particulate matter (PM2.5) nonattainment area submitted by the West Virginia Department of Environmental Protection on September 9, 2008. The 2002 base year emissions inventory includes emissions estimates that cover the general source categories of point sources, non-road mobile sources, area sources, on-road mobile sources, and biogenic sources. The pollutants that comprise the inventory are nitrogen oxides (NOX), volatile organic compounds (VOCs), PM2.5, coarse particles (PM10), ammonia (NH3) and sulfur dioxide (SO2).

(d) EPA approves as a revision to the West Virginia State Implementation Plan the 2002 base year emissions inventory for the Charleston, WV fine particulate matter (PM2.5) nonattainment area submitted by the West Virginia Department of Environmental Protection on November 4, 2009. The 2002 base year emissions inventory includes emissions estimates that cover the general source categories of point sources, non-road mobile sources, area sources, on-road mobile sources, and biogenic sources. The pollutants that comprise the inventory are nitrogen oxides (NOX), volatile organic compounds (VOCs), PM2.5, coarse particles (PM10), ammonia (NH3), and sulfur dioxide (SO2).

(e) EPA approves as a revision to the West Virginia State Implementation Plan the 2002 base year emissions inventory for the West Virginia portion of the Steubenville-Weirton, OH-WV fine particulate matter (PM2.5) nonattainment area submitted by the West Virginia Department of Environmental Protection on June 24, 2009. The 2002 base year emissions inventory includes emissions estimates that cover the general source categories of point sources, non-road mobile sources, area sources, on-road mobile sources, and biogenic sources. The pollutants that comprise the inventory are nitrogen oxides (NOX), volatile organic compounds (VOCs), PM2.5, coarse particles (PM10), ammonia (NH3), and sulfur dioxide (SO2).

(f) EPA approves as a revision to the West Virginia State Implementation Plan the comprehensive emissions inventory for the Wheeling, WV-OH fine particulate matter (PM2.5) nonattainment area submitted by the West Virginia Department of Environmental Protection on March 8, 2012 and June 24, 2013. The emissions inventory includes emissions estimates that cover the general source categories of point sources, nonroad mobile sources, area sources, onroad mobile sources and biogenic sources. The pollutants that comprise the inventory are nitrogen oxides (NOX), volatile organic compounds (VOC), PM2.5, ammonia (NH3), and sulfur dioxide (SO2).

(g) EPA approves as a revision to the West Virginia State Implementation Plan the comprehensive emissions inventory for the Charleston fine particulate matter (PM2.5) nonattainment area submitted by the West Virginia Department of Environmental Protection on December 6, 2012 and June 24, 2013. The emissions inventory includes emissions estimates that cover the general source categories of point sources, nonroad mobile sources, area sources, onroad mobile sources and biogenic sources. The pollutants that comprise the inventory are nitrogen oxides (NOX), volatile organic compounds (VOC), PM2.5, ammonia (NH3), and sulfur dioxide (SO2).

(h) EPA approves as a revision to the West Virginia State Implementation Plan the comprehensive emissions inventory for the West Virginia portion for the Martinsburg WV-Hagerstown, MD PM2.5 nonattainment area submitted by the West Virginia Department of Environmental Protection on August 5, 2013. The emissions inventory includes emissions estimates that cover the general source categories of point sources, nonroad mobile sources, area sources, onroad mobile sources and biogenic sources. The pollutants that comprise the inventory are nitrogen oxides (NOX), volatile organic compounds (VOC), PM2.5, ammonia (NH3), and sulfur dioxide (SO2).

(i) EPA approves as a revision to the West Virginia State Implementation Plan the 2011 base year emissions inventory for the Marshall, West Virginia 2010 1-hour SO2 nonattainment area submitted by the West Virginia Department of Environmental Protection on May 6, 2015. The 2011 base year emissions inventory for SO2 includes emissions estimates that cover the general source categories of point sources, nonpoint sources, on road sources, and non-road sources.

[60 FR 39862, Aug. 4, 1995, as amended at 77 FR 73545, Dec. 11, 2012; 77 FR 73924, 73926, Dec. 12, 2012; 78 FR 22425, Apr. 16, 2013; 78 FR 58943, Sept. 30, 2013; 79 FR 17886, Mar. 31, 2014; 79 FR 70102, Nov. 25, 2014; 80 FR 45615, Sept. 29, 2015]

§ 52.2532 Motor vehicle emissions budgets.

(a) EPA approves the following revised 2009 and 2018 motor vehicle emissions budgets (MVEBs) for the Charleston, West Virginia 8-hour ozone maintenance area submitted by the Secretary of the Department of Environmental Protection on March 14, 2011:

Applicable geographic area Year Tons per day
(tpd) VOC
Tons per day
(tpd) NOX
Charleston Area (Kanawha and Putnam Counties) 2009 16.7 38.9
Charleston Area (Kanawha and Putnam Counties) 2018 13.7 17.1

(b) EPA approves the following revised 2009 and 2018 motor vehicle emissions budgets (MVEBs) for the Huntington, West Virginia 8-hour ozone maintenance area submitted by the Secretary of the Department of Environmental Protection on March 14, 2011:

Applicable geographic area Year Tons per day
(TPD) VOC
Tons per day
(TPD) NOX
Huntington Area (Cabell and Wayne Counties) 2009 7.4 14.0
Huntington Area (Cabell and Wayne Counties) 2018 6.6 13.5

(c) EPA approves the following revised 2009 and 2018 motor vehicle emissions budgets (MVEBs) for the Parkersburg, West Virginia 8-hour ozone maintenance area submitted by the Secretary of the Department of Environmental Protection on March 14, 2011:

Applicable geographic area Year Tons per day
(TPD) VOC
Tons per day
(TPD) NOX
Parkersburg Area (Wood County) 2009 5.5 7.3
Parkersburg Area (Wood County) 2018 4.7 7.3

(d) EPA approves the following revised 2009 and 2018 motor vehicle emissions budgets (MVEBs) for the Weirton, West Virginia 8-hour ozone maintenance area submitted by the Secretary of the Department of Environmental Protection on March 14, 2011:

Applicable geographic area Year Tons per day
(TPD) VOC
Tons per day
(TPD) NOX
Weirton Area (Brooke and Hancock Counties) 2009 3.4 4.2
Weirton Area (Brooke and Hancock Counties) 2018 1.9 3.9

(e) EPA approves the following revised 2009 and 2018 motor vehicle emissions budgets (MVEBs) for the Wheeling, West Virginia 8-hour ozone maintenance area submitted by the Secretary of the Department of Environmental Protection on March 14, 2011:

Applicable geographic area Year Tons per day
(tpd) VOC
Tons per day
(tpd) NOX
Wheeling Area (Marshall and Ohio Counties) 2009 10.4 9.1
Wheeling Area (Marshall and Ohio Counties) 2018 9.1 3.1

(f) EPA approves the following revised 2017 and 2025 motor vehicle emissions budgets (MVEBs) for the West Virginia portion of the Martinsburg WV-Hagerstown, MD for the 1997 Annual PM2.5 maintenance area submitted by the Secretary of the Department of Environmental Protection on August 5, 2013:

Applicable geographic area Year Tons per year PM2.5 Tons per year NOX
Martinsburg Area (Berkeley County) 2017 83 2,621
Martinsburg Area (Berkeley County) 2025 50 1,660

[76 FR 56981, Sept. 15, 2011, as amended at 76 FR 79540, Dec. 22, 2011; 79 FR 70102, Nov. 25, 2014; 83 FR 32063, July 11, 2018]

§ 52.2533 Visibility protection.

(a) Reasonably Attributable Visibility Impairment. The requirements of section 169A of the Clean Air Act are not met because the plan does not include approvable measures for meeting the requirements of 40 CFR 51.305 and 51.307 for protection of visibility in mandatory Class I Federal areas.

(b) Regulation for visibility monitoring and new source review. The provisions of § 52.28 are hereby incorporated and made a part of the applicable plan for the State of West Virginia.

(c)-(f) [Reserved]

(g) EPA converts its limited approval/limited disapproval of West Virginia's regional haze program to a full approval. This SIP revision changes West Virginia's reliance from the Clean Air Interstate Rule to the Cross-State Air Pollution Rule to meet the regional haze SIP best available retrofit technology requirements for certain sources and to meet reasonable progress requirements.

[50 FR 28553, July 12, 1985, as amended at 52 FR 45137, Nov. 24, 1987; 77 FR 16940, Mar. 23, 2012; 77 FR 33659, June 7, 2012; 82 FR 3129, Jan. 10, 2017; 83 FR 48252, Sept. 24, 2018]

§ 52.2534 Stack height review.

The State of West Virginia has declared to the satisfaction of EPA that no State Implementation Plan emission limits, other than those for the Kammer power plant, have been affected by stack height credits greater than good engineering practice or any other prohibited dispersion technique as defined in EPA's stack height regulations, as revised on July 8, 1985. This declaration was submitted to EPA on September 16, 1988.

[55 FR 21752, May 29, 1990]

§ 52.2540 Interstate pollutant transport provisions; What are the FIP requirements for decreases in emissions of nitrogen oxides?

(a)

(1) The owner and operator of each source and each unit located in the State of West Virginia and for which requirements are set forth under the CSAPR NOX Annual Trading Program in subpart AAAAA of part 97 of this chapter must comply with such requirements. The obligation to comply with such requirements will be eliminated by the promulgation of an approval by the Administrator of a revision to West Virginia's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan under § 52.38(a), except to the extent the Administrator's approval is partial or conditional.

(2) Notwithstanding the provisions of paragraph (a)(1) of this section, if, at the time of the approval of West Virginia's SIP revision described in paragraph (a)(1) of this section, the Administrator has already started recording any allocations of CSAPR NOX Annual allowances under subpart AAAAA of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart AAAAA of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR NOX Annual allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

(b)

(1) The owner and operator of each source and each unit located in the State of West Virginia and for which requirements are set forth under the CSAPR NOX Ozone Season Group 1 Trading Program in subpart BBBBB of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2015 and 2016.

(2) The owner and operator of each source and each unit located in the State of West Virginia and for which requirements are set forth under the CSAPR NOX Ozone Season Group 2 Trading Program in subpart EEEEE of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2017 through 2020.

(3) The owner and operator of each source and each unit located in the State of West Virginia and for which requirements are set forth under the CSAPR NOX Ozone Season Group 3 Trading Program in subpart GGGGG of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2021 and each subsequent year. The obligation to comply with such requirements will be eliminated by the promulgation of an approval by the Administrator of a revision to West Virginia's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan (FIP) under § 52.38(b)(1) and (b)(2)(v), except to the extent the Administrator's approval is partial or conditional.

(4) Notwithstanding the provisions of paragraph (b)(3) of this section, if, at the time of the approval of West Virginia's SIP revision described in paragraph (b)(3) of this section, the Administrator has already started recording any allocations of CSAPR NOX Ozone Season Group 3 allowances under subpart GGGGG of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart GGGGG of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR NOX Ozone Season Group 3 allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

(5) Notwithstanding the provisions of paragraph (b)(2) of this section, after 2020 the provisions of § 97.826(c) of this chapter (concerning the transfer of CSAPR NOX Ozone Season Group 2 allowances between certain accounts under common control), the provisions of § 97.826(d) of this chapter (concerning the conversion of amounts of unused CSAPR NOX Ozone Season Group 2 allowances allocated for control periods before 2021 to different amounts of CSAPR NOX Ozone Season Group 3 allowances), and the provisions of § 97.811(d) of this chapter (concerning the recall of CSAPR NOX Ozone Season Group 2 allowances equivalent in quantity and usability to all such allowances allocated to units in the State for control periods after 2020) shall continue to apply.

[76 FR 48376, Aug. 8, 2011, as amended at 81 FR 74586, 74601, Oct. 26, 2016; 83 FR 65924, Dec. 21, 2018; 86 FR 23178, Apr. 30, 2021]

§ 52.2541 Interstate pollutant transport provisions; What are the FIP requirements for decreases in emissions of sulfur dioxide?

(a) The owner and operator of each source and each unit located in the State of West Virginia and for which requirements are set forth under the CSAPR SO2 Group 1 Trading Program in subpart CCCCC of part 97 of this chapter must comply with such requirements. The obligation to comply with such requirements will be eliminated by the promulgation of an approval by the Administrator of a revision to West Virginia's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan under § 52.39, except to the extent the Administrator's approval is partial or conditional.

(b) Notwithstanding the provisions of paragraph (a) of this section, if, at the time of the approval of West Virginia's SIP revision described in paragraph (a) of this section, the Administrator has already started recording any allocations of CSAPR SO2 Group 1 allowances under subpart CCCCC of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart CCCCC of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR SO2 Group 1 allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

[76 FR 48376, Aug. 8, 2011, as amended at 81 FR 74586, Oct. 26, 2016]

§ 52.2560 Small business technical and environmental compliance assistance program.

On January 13, 1993, the Secretary of the West Virginia Department of Commerce, Labor and Environmental Resources submitted a plan for the establishment and implementation of a Small Business Technical and Environmental Compliance Assistance Program as a state implementation plan revision (SIP), as required by title V of the Clean Air Act. EPA approved the Small Business Technical and Environmental Compliance Assistance Program on September 15, 1993, and made it part of the West Virginia SIP. As with all components of the SIP, West Virginia must implement the program as submitted and approved by EPA.

[58 FR 48312, Sept. 15, 1993]

§ 52.2565 Original identification of plan section.

(a) This section identifies the original “Air Implementation Plan for the State of West Virginia” and all revisions submitted by West Virginia that were federally approved prior to December 1, 2004. The information in this section is available in the 40 CFR, part 52, Volume 2 of 2 (§§ 52.1019 to the end of part 52) editions revised as of July 1, 2005 through July 1, 2011, and the 40 CFR, part 52, Volume 3 of 3 (§§ 52.2020 to the end of part 52) edition revised as of July 1, 2012.

(b) [Reserved]

[78 FR 33985, June 6, 2013]

Subpart YY - Wisconsin

§ 52.2569 Identification of plan—conditional approval.

(a) Revisions to the plan identified in § 52.2570 were submitted on the date specified.

(1)-(3) [Reserved]

(4) On November 15, 1993, and July 28, 1994, the Wisconsin Department of Natural Resources (WDNR) submitted enhanced inspection and maintenance (I/M) rules and a Request for Proposal (RFP) as a revision to the State's ozone State Implementation Plan (SIP). The EPA conditionally approved these rules and RFP based on the State's commitment to amend its rules and sign its final I/M contract to address deficiencies noted in to the final conditional approval. These final, adopted rule amendments and final, signed contract must be submitted to the EPA within one year of the EPA's conditional approval.

(i) Incorporation by reference.

(A) Wisconsin Administrative Code, Chapter NR 485, effective July 1, 1993.

(ii) Additional materials.

(A) SIP narrative plan titled “Wisconsin—Ozone SIP—Supplement to 1992 Inspection and Maintenance Program Submittal,” submitted to the EPA on November 15, 1993.

(B) RFP, submitted along with the SIP narrative on November 15, 1993.

(C) Supplemental materials, submitted on July 28, 1994, in a letter to the EPA.

[60 FR 2885, Jan. 12, 1995]

§ 52.2570 Identification of plan.

(a) Title of plan: “A Statewide Implementation Plan to Achieve Air Quality Standards for Particulates, Sulfur Oxides, Nitrogen Oxides, Hydrocarbons, Oxidants, and Carbon Monoxide in the State of Wisconsin.”

(b) The plan was officially submitted on January 14, 1972.

(c) The plan revisions listed below were submitted on the dates specified.

(1) An abatement order for the Alma Power Plant in the Southeast LaCrosse AQCR was issued on February 15, 1972, by the State Department of Natural Resources. (Non-regulatory)

(2) On March 3, 1972, the control strategy (IPP) for the Southeast Wisconsin Interstate was submitted by the State Department of Natural Resources. (Non-regulatory)

(3) The air quality monitoring network was submitted by the State Department of Natural Resources on March 16, 1972. (Non-regulatory)

(4) Revisions to the air quality monitoring network were submitted on April 7, 1972, by the State Department of Natural Resources. (Non-regulatory)

(5) A revised order, hearing documents and other information concerning the meeting of standards by the Alma Power Plant was submitted on January 19, 1973, by the Governor. Also submitted were revisions to emergency episode levels regulation NR 154.01(41)(c)-3 and NR 154.01(41)(c)-4.

(6) Compliance schedules were submitted on June 26, 1973, by the State.

(7) Compliance schedules were submitted on October 11, 1973, by the State.

(8) Compliance schedules were submitted on October 19, 1973, by the State.

(9) Compliance schedules were submitted on November 10, 1973, by the State.

(10) Compliance schedules were submitted on December 12, 1973, by the State.

(11) The Governor of the State submitted the Air Quality Maintenance Areas designations on June 21, 1974.

(12) A request for an extension of the statutory timetable for the submittal of the portion of the Wisconsin SIP which provides for the attainment of the Secondary NAAQS for TSP was submitted by the Wisconsin DNR on February 22, 1979, and was supplemented with additional information on April 16, 1979 and May 13, 1980.

(13) On June 4, 1979, the State submitted revisions to regulation NR 154.13 and to regulation NR 154.01 as it applies to regulation NR 154.13 and a commitment by the Wisconsin Natural Resources Board to adopt any additional rules representing reasonably available control technology which are necessary for the attainment of the ozone standard. NR 154.01 and NR 154.13 were published in the Wisconsin Administrative Register in July 1979 and were amended in the August 1979 Register.

(14) On November 27, 1979 the Wisconsin Department of Natural Resources submitted revised rules NR 154.01 (126m), 154.02, 154.03 and 154.06. Support materials for these regulations were previously submitted on July 12, 1979 and September 4, 1979.

(15) On May 1, 1980, the Wisconsin Department of Natural Resources submitted the sulfur dioxide regulations NR 154.12 (4) and (5) for the Village of Brokaw, Marathon County and the City of Madison, Dane County.

(16) On July 12, 1979, Wisconsin submitted its ozone and carbon monoxide plan. This included the plan for the Green Bay, Madison, and Milwaukee urban areas which include the ozone nonattainment counties of Brown, Dane, Kenosha, Milwaukee, Ozaukee, Racine and Waukesha. Supplemental materials and commitments were submitted on September 4, 1979, February 28, 1980, August 12, 1980, September 25, 1980, November 4, 1980 and April 9, 1981.

(17) On July 12, 1979, Wisconsin submitted its vehicle inspection and maintenance program. Supplemental information and commitments were submitted on August 1, 1979, October 16, 1979, May 7, 1980, May 8, 1980, and April 9, 1981.

(18) On July 12, 1979 Wisconsin submitted its new source review regulations. Additional information was submitted on September 4, 1979, November 27, 1979, May 1, 1980, and February 18, 1981. EPA is only approving these submittals as they relate to the new source review plan for nonattainment areas.

(19) On April 18, 1980, the State of Wisconsin submitted a revision to provide for modification of the existing air quality surveillance network. An amendment to the revision was submitted by the State of Wisconsin on September 15, 1980.

(20) On September 9, 1980, the State of Wisconsin submitted a variance to regulation NR 154.13(3)(c) for Avis Rent-A-Car.

(21) On October 29, 1980 the State submitted a variance to regulation NR 154.13(3)(a) for Union Oil Company bulk gasoline terminal in Superior.

(22) On July 12, 1979, the State submitted revisions to Regulation NR 154.09, Wisconsin Administrative Code.

(23) Revision to plan allowing General Motors Assembly Division Janesville plant variance from Regulation NR 154.13(4)(g) 4.a., Wisconsin Administrative Code submitted January 15, 1981 by the State Department of Natural Resources.

(24) On August 31, 1981, Wisconsin submitted a variance from the provisions of Section NR 154.12(5)(a)2.b.2, and NR 154.12(5)(b) Wisconsin Administrative Code, for the Oscar Mayer and Company plant located in Madison, Wisconsin as a revision to the Wisconsin sulfur dioxide SIP.

(25) Revision to plan allowing W. H. Brady Company in Milwaukee variance from regulation NR 154.13(4) (e) and (f), Wisconsin Administrative Code, submitted January 22, 1982, by the State Department of Natural Resources.

(26) Revision to plan allowing Albany Carbide Corporation in Albany variance from regulation NR 154.13(5)(a), Wisconsin Administrative Code, submitted on December 22, 1981, by the State Department of Natural Resources.

(27) On January 15, 1981, the Wisconsin Department of Natural Resources submitted revisions to regulations NR 154.01 and NR 154.13 representing reasonably available control technology which are necessary to attain and maintain the ozone standard. A supplemental commitment was submitted March 31, 1982.

(28) On November 27, 1979, the State of Wisconsin submitted implementation plan revision to satisfy the Part D, Title I of the Clean Air Act for attainment and maintenance of the national ambient air quality standards for particulate matter. The revision consists of NR 154.11, Wisconsin Administrative Code, Control of Particulate Matter. Amendments to the plan were submitted by the State on November 6, 1980, and June 10, 1981. Supplemental information and commitments were submitted on May 1, 1980, May 13, 1982, and December 7, 1982. No attainment plan was submitted for Columbia, Brown, Dane, Douglas, Kenosha, Manitowoc, Marathon, Racine, Winnebago, and Wood Counties.

(29) On July 15, 1982, the State of Wisconsin submitted a variance to the compliance regulation requirements contained in NR 154.13(2)(a)1.d. for Lakehead Pipe Line Company, Inc., in Superior.

(30) On December 7, 1982, Wisconsin submitted revisions to regulations NR 154.01 and NR 154.11(2) for fugitive dust control in or near nonattainment areas for TSP.

(31) On March 8, 1983, the Wisconsin Department of Natural Resources submitted the 1982 revision to the Ozone/Carbon Monoxide SIP for Southeastern Wisconsin. This revision pertains to Kenosha, Milwaukee, Ozaukee, Racine, Walworth, Washington, and Waukesha Counties. EPA is deferring action on the vehicle inspection and maintenance (I/M) portion of this revision.

(32) On February 17, 1983, the Wisconsin Department of Natural Resources submitted the newly created section NR 154.13(13)(e) of Wisconsin's Administrative Code which partially exempts methylene chloride (dichloromethane) and methyl chloroform (1,1,1-trichloroethane) from the VOC control requirements contained in the Wisconsin SIP. The U.S. Environmental Protection Agency is not rulemaking at this time on the sulfur dioxide control requirements for the City of Brokaw in Marathon County which were also contained in the February 17, 1983, submittal.

(33) On January 23, 1984, the State of Wisconsin submitted a State Implementation Plan revision revoking the Hydrocarbon Standard contained in NR 155.03(5).

(34) On July 1, 1983, the State of Wisconsin submitted ambient lead standards and lead emission limitations as additions to the State Implementation Plan. The additions consist of NR 155.03(7), Lead: Primary and Secondary Standards, and NR 154.145, Control of Lead Emissions, of the Wisconsin Administrative Code. Supplemental information and commitments were submitted on October 13, 1983, March 14, 1984, June 4, 1984, and June 15, 1984.

(35) On September 20, 1983, the Wisconsin Department of Natural Resources submitted its Lead SIP for the entire State of Wisconsin. Additional information was submitted on February 14, 1984, and March 14, 1984.

(36) On December 8, 1983, the Wisconsin Department of Transportation submitted Chapter TRANS 131, Motor Vehicle Inspection and Maintenance Program (MVIP). On June 11, 1984, the Wisconsin Department of Natural Resources requested that USEPA approve the remaining element of the 1982 Ozone/Carbon Monoxide SIP, the vehicle inspection and maintenance portion (I-M). All other elements of the Ozone/Carbon Monoxide SIP has been approved previously. (See Section 52.2570 (c)(31)).

(37) On May 25, 1984, the Wisconsin Department of Natural Resources submitted a permit fee rule, Chapter NR 410, which establishes air permit application fees and air permit implementation and enforcement fees, as a revision to the SIP.

(38) On January 23, 1984, the Wisconsin Department of Natural Resources (WDNR) submitted SO2 emission limits for large electric utility sources located in the City of Milwaukee, Milwaukee County, Wisconsin.

WDNR recodified the rule and on October 23, 1987, submitted it as recodified.

(i) Incorporation by reference.

(A) Wisconsin Administrative Code, Natural Resources (NR) 418.04 as found at (Wisconsin) Register, September 1986, No. 369, effective October 1, 1986.

(39) On January 23, 1984, the Wisconsin Department of Natural Resources submitted revisions to sections NR 154.01 and NR 154.13 of the Wisconsin Administrative Code. These revisions incorporate volatile organic compound emission limits for large existing petroleum dry cleaners located in a six-county area of southeastern Wisconsin into the Wisconsin Ozone SIP [NR 154.13(6)(c)].

(40) On November 17, 1983, Wisconsin submitted revisions to Sections NR 154.01, Definitions, and NR 154.13, Control of Organic Compound Emissions, of the Wisconsin Administrative Code. These revisions clarify the volatile organic compound RACT rules and establish an extended RACT compliance date for certain can coating operations. On July 11, 1984, Wisconsin submitted additional information revising the original submittal.

(i) Incorporation by reference.

(A) Board Order A-36-82, incorporating revisions to NR 154.01 and NR 154.13 of the Wisconsin Administrative Code, became effective in the State of Wisconsin on August 1, 1983.

(41) On January 24, 1985, the Wisconsin Department of Natural Resources submitted test methods for petroleum dry cleaning sources as a revision to the Wisconsin SIP. These test methods are part of the State's “Air Management Operations Handbook”.

(i) Incorporation by reference.

(A) Test methods for petroleum dry cleaning sources contained in the Wisconsin Department of Natural Resources' “Air Management Operations Handbook”.

(42) On July 12, 1979, the State of Wisconsin submitted its new source review (NSR) regulations. Additional information was submitted on September 4, 1979, November 27, 1979, May 1, 1980, and February 18, 1981. USEPA has previously approved these submittals as they relate to the NSR plan for nonattainment areas. See (c) (18). USEPA is now approving these submittals as they relate to the general NSR requirements for attainment and unclassified areas. USEPA is not approving these submittals with regard to the Prevention of Significant Deterioration (PSD) requirements, and USEPA's approval of Wisconsin's NSR rules should not be interpreted to apply to PSD. USEPA is approving §§ 144.394(2) and 144.394(5) of the State Statutes provided that all variances (144.394(2)) and emission reduction options (144.394(5)) are submitted to USEPA as SIP revisions. On November 6, 1985, the State submitted a letter committing to: (1) Revise its regulations to conform with USEPA's July 8, 1985, rulemaking concerning stack height credits for air quality modeling; and (2) implement all air quality modeling analyses to conform with the July 8, 1985, rulemaking until the revised State regulations are enacted.

(i) Incorporation by reference.

(A) The following Sections of Chapter 144 of the Wisconsin Statutes, entitled “Water, Sewage, Refuse, Mining, and Air Pollution, are incorporated by reference. These sections are located in Subchapter I, “Definitions”, Subchapter III, “Air Pollution”, and Subchapter VII, “General Provisions, Enforcement and Penalties”, of Chapter 144.

Section 144.01 (1), (2), (3), (9m), and (12) - Definitions

Section 144.30 - Air Pollution; Definitions

Section 144.31 - Air Pollution Control; Powers and Duties

Section 144.34 - Inspections

Section 144.375 - Air Pollution Control; Standards and Determinations

Section 144.38 - Classification and Reporting

Section 144.391 - Air Pollution Control Permits

Section 144.392 - Permit Application and Review

Section 144.393 - Criteria for Permit Approval

Section 144.394 - Permit Conditions

Section 144.395 - Alteration, Suspension and Revocation of Permits

Section 144.396 - Permit Duration

Section 144.397 - Operation Permit Review

Section 144.398 - Failure to Adopt Rules or Issue Permit or Exemption

Section 144.399 - Fees

Section 144.402 - Petition for Alteration

Section 144.403 - Hearings on Certain Air Pollution Actions

Section 144.423 - Violations; Enforcement

Section 144.426 - Penalties for Violations Relating to Air Pollution

Section 144.98 - Enforcement; Duty of Department of Justice

(B) The following Sections of Chapter NR 154 of the Wisconsin Administrative Code, entitled “Air Pollution Control”, are incorporated by reference.

Section 154.01 - Definitions

Section 154.04 - Permit Requirements and Exemptions

Section 154.05 - Action on Applications

Section 154.055 - Relocation of Portable Sources

Section 154.06 - Operation and Inspection of Sources (Source Reporting, Recordkeeping, Testing, Inspection and Operation)

Section 154.08 - Enforcement and Penalties

Section 154.21 - Limitations on County, Regional, or Local Regulations

Section 154.24 - Procedures for Non-contested Case Public Hearings

Section 154.25 - Procedures for Alteration of Permits by Petition

(C) Letter from the State of Wisconsin dated November 6, 1985, committing to implement USEPA's stack height regulations.

(43) On October 13, 1983, the State of Wisconsin submitted revisions to Chapter NR 154 of the Wisconsin Administrative Code that exempt certain sources from the need to obtain construction, modification, and operation permits, and from other permit program requirements. USEPA is approving these permit exemptions for attainment, nonattainment, and unclassified areas, except for those exemptions upon which USEPA is deferring action (Sections NR 154.01(118), NR 154.04(3)(a), NR 154.04(5), and NR 154.04(6)(b)).

(i) Incorporation by reference.

(A) Sections NR 154.01, NR 154.04, NR 154.08, NR 154.24, and NR 154.25 of Natural Resources Board Order Number A-39-81, which were published in the Wisconsin Administrative Register in April 1983, and which took effect on May 1, 1983, with the exception of sections NR 154.01(118), NR 154.04(3)(a), NR 154.04(5), and NR 154.04(6)(b).

(ii) Additional material.

(A) Letter from the State dated May 24, 1984, clarifying that major sources, or major modifications of major sources, could not be exempted from the requirement to obtain a permit under sections NR 154.04(2)(a) or NR 154.04(3)(b).

(B) Letter from the State dated July 13, 1984, stating that decisions made pursuant to NR 154.25 would be subject to the permitting criteria in § 144.393 of the Wisconsin Statutes.

(44) On August 20, 1985, Wisconsin submitted a revision to its volatile organic compound plan for the Continental Can Company. The revision allows the use of internal offsets, in conjunction with daily weighted emission limits, at Continental Can's Milwaukee and Racine can manufacturing facilities.

(i) Incorporation by reference.

(A) NR 422.05, as published in the (Wisconsin) Register, September, 1986, number 369, effective October 1, 1986.

(45) Submittal from the State of Wisconsin, dated February 17, 1983, modifying the SO2 emission limits applicable in the Village of Brokaw, Marathon County, Wisconsin.

(i) Incorporation by reference.

(A) Letter from the Wisconsin Department of Natural Resources, dated February 17, 1983, and revised SO2 emission limits for the Village of Brokaw, Marathon County, Wisconsin, which are contained in section NR 154.12(4) of the Wisconsin Administrative Code. The revisions consist of limiting the maximum sulfur content in fuel oil burned in boilers to 1.0 percent by weight, where a stack of 160 feet or more is used; limiting process emissions from the Copeland recovery system, pulp papermill cooking acid plant, and pulp digester blow stack to a combined total of 228 pounds of SO2 per hour, when vented to a common stack of 160 feet of more. If a stack height of less than 160 feet is used, or if the process emissions are not vented to acommon stack of 160 feet or more, then the emission limits approved by USEPA on April 9, 1981, must be met. See (c)(15). The emission limits were effective January 1, 1983.

(46) The State of Wisconsin submitted negative declarations for several volatile organic compound source categories, as follows:

November 7, 1984 - Synthetic organic chemical manufacturing industry sources (SOCMI) leaks and oxidation;

September 19, 1984 - High-density polyethylene, polypropylene, and polystyrene resin manufacturers;

June 6, 1986 - Natural gas/gasoline processing plants leaks.

(i) Incorporation by reference.

(A) Letters dated November 7, 1984, September 19, 1984, and June 6, 1985, from Donald F. Theiler, Director, Bureau of Air Management, Wisconsin Department of Natural Resources.

(ii) Additional information.

(A) Letter dated January 24, 1986, from PPG Industries, Inc., stating that they do not produce as an intermediate or final product any of the chemicals listed in 40 CFR part 60, subpart VV, § 60.489(a).

(47) Submittal from the State of Wisconsin, dated December 19, 1985, revising the specified levels for air pollution episodes, air pollution episode reporting requirements, and the requirements for implementing air pollution control plans.

(i) Incorporation by reference.

(A) Department of Natural Resources, Chapter NR 493, Air Pollution Episode Levels and Episode Emissions Control Action Programs, NR 493.01, 493.02 and 493.03, effective on August 1, 1985.

(48) On April 7, 1986, the WDNR submitted a site-specific revision to its ozone SIP for VOC emissions from Union Camp's four flexographic printing presses at the Tomah facility, located in Monroe County, Wisconsin. It consists of a compliance date extension from December 31, 1985, to December 31, 1987, for meeting the VOC emission limits contained in Wisconsin SHIP regulation, NR 154.13(4)(1).

(i) Incorporation by reference.

(A) January 8, 1986, RACT Variance Review for Union Camp Corporation 501 Williams Street, Tomah, Wisconsin 54660.

(49) Submittal from the State of Wisconsin, dated June 14, 1985, revising the Wisconsin Administrative Code to include section NR 154.015, Department Review Times.

(i) Incorporation by reference.

(A) Letter from the Wisconsin Department of Natural Resources, dated June 14, 1985, and section NR 154.015 of the Wisconsin Administrative Code as a revision to the Wisconsin SIP, effective on May 1, 1985. Section NR 154.015 is entitled “Department Review Times”, and it establishes time limits for review and action by the Wisconsin Department of Natural Resources on three types of air permit applications.

(50) On November 20, 1986, the State of Wisconsin submitted a revision to the Vehicle Inspection and Maintenance program (I/M) portion of its ozone/CO SIP. This was a revised rule Table 1 for NR 485.04, Wisconsin Administrative Code, plus State SIP Revision Certification.

(i) Incorporation by reference.

(A) Wisconsin revised rule NR 485.04, Wisconsin Administrative Code, effective November 1, 1986.

(51) [Reserved]

(52) On December 1, 1987, the Wisconsin Department of Natural Resources (WDNR) submitted NR 418.06. NR 418.06 is an SO2 rule which is only applicable to the Badger Paper Mills facility, located in the City of Peshtigo, Marinette County, Wisconsin.

(i) Incorporation by reference.

(A) Natural Resources (NR) 418.06, Peshtigo RACT sulfur limitations, as published in the (Wisconsin) Register, October 1987, No. 382 at page 74, effective November 1, 1987.

(53)-(54) [Reserved]

(55) On January 28, 1985, Wisconsin submitted its Rothschild (Marathon County) SO2 plan, which contains emission limits for sources in the City of Rothschild and the Town of Weston, specifically for the Weyerhaeuser Paper Company and the Reed-Lignin Company, respectively. USEPA is approving NR 418.08 because this revision meets the requirements of part D of the Clean Air Act, 42 U.S.C. 7501-7508. The Wisconsin SIP, however, contains additional existing requirements for SO2. Today's action on NR 418.08 has been integrated within Wisconsin's existing SIP regulations, and does not eliminate a source's obligation to comply with all existing SO2 SIP requirements. Specifically, today's action in no way affects the terms and conditions of a Federal Consent Decree entered into by USEPA and the Weyerhaeuser Company located in Rothschild, Wisconsin No. 89-C-0973-C (W.D. Wis., filed November 1, 1989). This Consent Decree resolves USEPA's enforcement action against Weyerhaeuser Company for violations of SIP rule NR 154.12(1) (now recodified as 418.08). In that Decree, Weyerhaeuser committed to comply with NR 154.12(1) by installing a desulfurization scrubber. August 15, 1989, the WDNR issued a construction permit to Weyerhaeuser which limit the combined emissions of Weyerhaeuser's acid plant and desulfurization scrubber to 28 pounds of SO2 per hour. The conditions and terms of this construction permit and of the Consent Decree remain federally enforceable. On May 9, 1987, 18 months past the effective date of USEPA's designation of Marathon County as a primary SO2 non-attainment area (October 9, 1985, (50 FR 41139)), a construction moratorium was imposed in Marathon County under section 110(a)(2)(I) of the Clean Air Act because the county did not have a USEPA approved plan which assured the attainment and maintenance of the SO2 NAAQS. However, USEPA final approval of Rothschild's SO2 SIP will lift the section 110(a)(2)(I) construction ban in Marathon County.

(i) Incorporation by reference.

(A) Wisconsin Administrative Code, Natural Resources 418.08, Rothschild RACT sulfur limitations, as published in the (Wisconsin) Register, September, 1986, number 369, effective October 1, 1986.

(ii) Additional information.

(A) Weyerhaeuser Company, Federal Consent Decree No. 89-C-0973-C (W.D. Wis., filed November 1, 1989).

(56) [Reserved]

(57) On January 13, 1987, WDNR submitted a temporary variance from NR 154.13(4)(g) and interim emission limits for VOC emissions from General Motors Corporation's topcoat and final repair lines at Janesville, Wisconsin, which expire on December 31, 1992.

(i) Incorporation by reference.

(A) January 12, 1987, letter to Mike Cubbin, Plant Manager, General Motors Corporation from L.F. Wible, P.E., Administrator, Division of Environmental Standards.

(58) [Reserved]

(59) On November 6, 1986, WDNR submitted a variance from NR 422.15(2)(b), subject to certain conditions, for the VOC emissions from Gehl Company's dip tank coating operation in West Bend, Wisconsin. On May 22, 1990, WDNR added four additional conditions to the revised plan, and on September 5, 1990, it submitted clarifications to the plan.

(i) Incorporation by reference.

(A) A November 6, 1986, letter from Lyman Wible, P.E., Administrator, Division of Environmental Standards, WDNR to Mr. Michael J. Mulcahy, Vice-President, Secretary and General Counsel, Gehl Company.

(B) A May 10, 1990, letter from Lyman Wible, P.E., Administrator, Division of Environmental Standards, WDNR to Mr. Michael J. Mulcahy, Vice-President, Secretary and General Counsel, Gehl Company.

(ii) Additional information.

(A) A September 5, 1990, letter from Thomas F. Steidl, Attorney, WDNR to Louise C. Gross, Associated Regional Counsel, USEPA.

(60) On January 23, 1984, and May 21, 1987, the WDNR submitted a proposed revision and additional information to the SO2 SIP for sources located in the cities of Green Bay and DePere, Wisconsin (Brown County).

(i) Incorporation by reference.

(A) Natural Resources 418.05, Green Bay and DePere RACT sulfur limitations, as published in the (Wisconsin) Register, September, 1990, No. 417 at page 96, effective October 1, 1986.

(ii) Additional information.

(A) A July 16, 1990, letter from Don Theiler, Director Bureau of Air Management, WDNR additional information responding to USEPA's comments on the variable emission limits for Proctor & Gamble-Fox River, James River Corporation, and Green Bay Packaging.

(B) An August 27, 1986, letter from Vicki Rudell, Air Management Engineer, WDNR to Mr. Bill Zabor, Proctor & Gamble, Fox River Mill, regarding averaging time to be used when determining SO2 emission limit exceedances and the concept of bubbling SO2 emission limit from the digester blow stack scrubber and brown stock washer stack.

(C) A July 13, 1990, letter from W.F. Zabor, Environmental Control Manager, Proctor & Gamble to WDNR regarding the shut down of the bark combustor.

(D) A June 12, 1990, letter from Scott E. Valitchka, Environmental Control Engineer, James River Corporation, regarding how it intends to determine compliance with its boiler SO2 emissions.

(E) A July 9, 1990, letter from Brian F. Duffy, Corporate Environmental Director Mills Operations to WDNR regarding SO2 emission limits and compliance demonstration.

(F) A January 21, 1987, memorandum from Sudhir V. Desai, Environmental Engineer Central District Office, USEPA to Rashidan Khan, Engineering Section, USEPA, entitled “Overview Inspection Green Bay Packaging Inc., Mill Division Green Bay, Wisconsin 54307, State FID #405032100 (A21055)”.

(61) [Reserved]

(62) On December 11, 1991, the United States Environmental Protection Agency received a revision to Wisconsin's State Implementation Plan for Carbon Monoxide. This revision took the form of Administrative Order AM-91-71, dated November 22, 1991, which incorporates a stipulation between the Wisconsin Department of Natural Resources and the Brunswick Corporation d.b.a. Mercury Marine. The Administrative Order addresses the emissions of carbon monoxide into the ambient air from Mercury Marine Engine Testing Facility in Oshkosh, Wisconsin.

(i) Incorporation by reference.

Administrative Order AM-91-71, dated November 22, 1991, which incorporates a stipulation between the Wisconsin Department of Natural Resources and the Brunswick Corporation d.b.a. Mercury Marine.

(ii) Additional materials.

Attainment modeling demonstration of control strategy to limit carbon monoxide emissions from Mercury Marine Engine Testing Facility, dated December 20, 1989.

(63) Revisions to the sulfur dioxide attainment plan were submitted by the State of Wisconsin between June 5, 1985, and January 27, 1992. The revised plan consists of: Natural Resources 417.07, Natural Resources 417.04, several operating permits, numerous administrative rules, numerous negative declarations, and some compliance plans.

(i) Incorporation by reference.

(A) Wisconsin Administrative Code, Natural Resources (NR) 417.07, Statewide Sulfur Dioxide Emission Limitations: Subsections 1 (Applicability); 2a, 2b, 2c, 2d, 2g (Emission Limits for Existing Sources); 3 (Emission Limits for New Sources); 4 (More Restrictive Emission Limits); 5 (Alternate Emission Limits); 6 (Compliance Schedules); 7 (Compliance Determinations); 8 (Variance from Emission Limits); as published in the (Wisconsin) Register, September, 1990, Number 417 at page 86, effective October 1, 1986.

(B) Wisconsin Administrative Code, NR 417.04, Southeastern Wisconsin Intrastate AQCR, as published in the (Wisconsin) Register, September, 1990, Number 417 at page 85, effective October 1, 1986.

(C) An Air Pollution Control Permit (MIA-10-DFS-82-36-101), dated and effective December 22, 1982, issued by the Wisconsin Department of Natural Resources to The Manitowoc Company, Inc., limiting the emissions and operation of Boiler #23 at the facility in Manitowoc, Manitowoc County, Wisconsin.

(D) An Air Pollution Control Permit (EOP-10-DFS-82-36-102), dated and effective January 12, 1983, and amended on August 7, 1987, issued by the Wisconsin Department of Natural Resources to the Manitowoc Company, Inc., limiting the emissions and operation of Boilers #20, 21, and 22 at the facility in Manitowoc, Manitowoc County, Wisconsin.

(E) An Administrative Order (86-436041870-J01), dated and effective November 25, 1986, issued by the Wisconsin Department of Natural Resources to the Manitowoc Company, Inc., South Works Facility, limiting the emissions and operation of Boilers #20 and 21 at the facility in Manitowoc, Manitowoc County, Wisconsin.

(F) An Administrative Order (86-445038550-J01), dated and effective October 27, 1986, issued by the Wisconsin Department of Natural Resources to Appleton Papers, Inc., limiting the emissions and operation of Boiler #22 at the facility in Appleton, Outagamie County, Wisconsin.

(G) A letter from Andrew Stewart to Dennis Hultgren, dated and effective on October 9, 1986, that details the conditions of the compliance plan for Appleton Papers at the facility in Appleton, Outagamie County, Wisconsin.

(H) An Administrative Order (86-445039100-J01), dated and effective December 23, 1986, issued by the Wisconsin Department of Natural Resources to the Fox River Paper Company, limiting the emissions and operation of Boiler #21 at the facility in Appleton, Outagamie County, Wisconsin.

(I) An Administrative Order (87-445009950-N01), dated and effective May 7, 1987, issued by the Wisconsin Department of Natural Resources to the Sanger B. Powers Correctional Center, limiting the emissions and operation of Boilers #1 and 2 at the facility in Oneida, Outagamie County, Wisconsin.

(J) An Air Pollution Control Permit (86-SJK-072), dated and effective July 28, 1987, issued by the Wisconsin Department of Natural Resources to the Thilmany Pulp and Paper Company, limiting the emissions and operation of Boilers #07, 08, 09, 10, and 11 at the facility in Kaukauna, Outagamie County, Wisconsin.

(K) An Administrative Order (87-469034390-J01), dated and effective January 22, 1987, issued by the Wisconsin Department of Natural Resources to the FWD Corporation, limiting the emissions and operation of Boilers #21, 22, and 23 at the facility in Clintonville, Waupaca County, Wisconsin.

(L) An Administrative Order (86-471030560-J01), dated and effective October 29, 1986, issued by the Wisconsin Department of Natural Resources to the Gilbert Paper Company, limiting the emissions and operation of Boilers #22, 23, 24, and 25 at the facility in Menasha, Winnebago County, Wisconsin.

(M) An Administrative Order (86-471031000-J01), dated and effective November 25, 1986, issued by the Wisconsin Department of Natural Resources to Kimberly Clark-Neenah Paper and Badger Globe Division, limiting the emissions and operation of Boilers #21 and 22 at the facility in Neenah, Winnebago County, Wisconsin.

(N) An Administrative Order (86-471031220-J01), dated and effective October 27, 1986, issued by the Wisconsin Department of Natural Resources to the U.S. Paper Mills Corporation-Menasha Mill Division, limiting the emissions and operation of Boiler #21 at the facility in Menasha, Winnebago County, Wisconsin.

(O) A Mandatory Operating Permit (735008010-J01), dated and effective June 16, 1987, issued by the Wisconsin Department of Natural Resources to Owens-Illinois Tomahawk and Timber STS, Inc., limiting the emissions and operation of Boilers #24, 25, 27, 28, and 29 at the facility in Tomahawk, Lincoln County, Wisconsin.

(P) An Administrative Order (86-750011350-J01), dated and effective September 16, 1986, issued by the Wisconsin Department of Natural Resources to the Del Monte Corporation, limiting the emissions and operation of Boilers #01 and 02 at the facility in Plover, Portage County, Wisconsin.

(Q) An Air Pollution Control Permit (85-RV-013), dated and effective July 17, 1985, issued by the Wisconsin Department of Natural Resources to the Neenah Paper Company, limiting the emissions and operation of Boiler #01 at the facility in Stevens Point, Portage County, Wisconsin.

(R) An Elective Operating Permit (87-NEB-701), dated and effective December 23, 1987, issued by the Wisconsin Department of Natural Resources to Nekoosa Papers, Incorporated-Port Edwards Mill, Inc., limiting the emissions and operation of Boilers #20, 21, 24, and 25; as well as the sulfite recovery furnace at the facility in Port Edwards, Wood County, Wisconsin.

(S) An Air Pollution Control Permit (603007790-N01), dated and effective June 12, 1987, issued by the Wisconsin Department of Natural Resources to the Seneca Foods Corporation, limiting the emissions and operation of Boilers #10 and 11 at the facility in Cumberland, Barron County, Wisconsin.

(T) An Air Pollution Control Permit (MIA-10-KJC-83-16-044), dated and effective July 7, 1983, issued by the Wisconsin Department of Natural Resources to the Koppers Company, limiting the emissions and operation of Boiler #1 at the facility in Superior, Douglas County, Wisconsin.

(U) An Administrative Order (86-649028490-N01), dated and effective September 30, 1986, issued by the Wisconsin Department of Natural Resources to the Wisconsin Dairies Cooperative, limiting the emissions and operation of Boilers #20, 21, and 22 at the facility in Clayton, Polk County, Wisconsin.

(V) An Administrative Order (86-851009940-J01), dated and effective September 30, 1986, issued by the Wisconsin Department of Natural Resources to Lionite Hardboard, limiting the emissions and operation of Boiler #20 at the facility in Phillips, Price County, Wisconsin.

(W) An Administrative Order (86-230008570-N01), dated and effective September 29, 1986, issued by the Wisconsin Department of Natural Resources to the University of Wisconsin-Parkside Heating Plant, limiting the emissions and operation of Boilers #20, 21, 22, and 23 at the facility in Kenosha, Kenosha County, Wisconsin.

(X) An Administrative Order (86-241012970-J01), dated and effective September 29, 1986, issued by the Wisconsin Department of Natural Resources to the A.O. Smith/Automotive Products Company, limiting the emissions and operation of the fuel burning equipment at the facility in Milwaukee, Milwaukee County, Wisconsin.

(Y) An Administrative Order (86-241014730-J01), dated and effective September 30, 1986, issued by the Wisconsin Department of Natural Resources to the American Can Company, limiting the emissions and operation of Boilers #20, 21, and 22 at the facility in Milwaukee, Milwaukee County, Wisconsin.

(Z) An Administrative Order (87-241007360-J01), dated and effective October 28, 1987, issued by the Wisconsin Department of Natural Resources to the American Motors Corporation, Milwaukee Manufacturing Plant, limiting the emissions and operation of Boilers #20, 21, 22, 23, and 24 at the facility in Milwaukee, Milwaukee County, Wisconsin.

(AA) An Administrative Order (86-241016710-J01), dated and effective September 29, 1986, issued by the Wisconsin Department of Natural Resources to the Eaton Corporation/Specific Industry Control Division, limiting the emissions and operation of Boilers #20, 21, 22, at the facility in Milwaukee, Milwaukee County, Wisconsin.

(BB) An Administrative Order (86-241027050-J01), dated and effective September 18, 1986, issued by the Wisconsin Department of Natural Resources to the Milwaukee County Department of Health and Human Services, limiting the emissions and operation of Boilers #20, 21, 22, and 23, at the facility in Milwaukee, Milwaukee County, Wisconsin.

(CC) An Administrative Order (86-241084690-J01), dated and effective September 30, 1986, issued by the Wisconsin Department of Natural Resources to OMC Evinrude, limiting the emissions and operation of Boilers #20, 21, and 22, at the facility in Milwaukee, Milwaukee County, Wisconsin.

(DD) A letter from Bill Haas to Steve Otto, dated and effective on September 24, 1986, that details the conditions of the compliance plan for OMC-Evinrude at the facility in Milwaukee, Milwaukee County, Wisconsin.

(EE) An Administrative Order (86-241009670-N01), dated and effective September 30, 1986, issued by the Wisconsin Department of Natural Resources to Patrick Cudahy, Incorporated, limiting the emissions and operation of Boilers #20, 22, and 24, at the facility in Cudahy, Milwaukee County, Wisconsin.

(FF) An Elective Operating Permit (86-MJT-037), dated and effective September 23, 1986, issued by the Wisconsin Department of Natural Resources to the Peter Cooper Corporation, limiting the emissions and operation of Boilers #20, 21, 22,23, and 24 at the facility in Oak Creek, Milwaukee County, Wisconsin.

(GG) An Administrative Order (86-241099910-J01), dated and effective October 5, 1986, issued by the Wisconsin Department of Natural Resources to the University of Wisconsin at Milwaukee, Central Heating Plant, limiting the emissions and operation of Boilers #20A, 20B, 20C, and 21 at the facility in Milwaukee, Milwaukee County, Wisconsin.

(HH) A letter from Donald F. Theiler to William H. Rowe, dated and effective on October 2, 1986, that details the conditions of the compliance plan for the University of Wisconsin at Milwaukee at the facility in Milwaukee, Milwaukee County, Wisconsin.

(II) An Administrative Order (86-241025840-J01), dated and effective September 30, 1986, issued by the Wisconsin Department of Natural Resources to the Vilter Manufacturing Corporation, limiting the emissions and operation of Boilers #20, and 21, at the facility in Milwaukee, Milwaukee County, Wisconsin.

(JJ) An Air Pollution Control Permit (EOP-10-DLJ-82-52-073), dated and effective January 18, 1983, issued by the Wisconsin Department of Natural Resources to J.I. Case, limiting the emissions and operation of Boilers #21 and 22 at the facility in Racine, Racine County, Wisconsin.

(KK) An Administrative Order (86-252006370-J01), dated and effective October 13, 1986, issued by the Wisconsin Department of Natural Resources to S.C. Johnson and Son, Inc., limiting the emissions and operation of Boilers #20, 21, 22, and 23 at the facility in Sturtevant, Racine County, Wisconsin.

(LL) A letter from Donald F. Theiler to Thomas T. Stocksdale, dated and effective on October 13, 1986, that details the conditions of the compliance plan for S.C. Johnson and Son at the facility in Sturtenant, Racine County, Wisconsin.

(MM) An Administrative Order (86-252012530-J01), dated and effective September 29, 1986, issued by the Wisconsin Department of Natural Resources to Southern Wisconsin Center, limiting the emissions and operation of Boilers #20, 21, 22 and 23 at the facility in Union Grove, Racine County, Wisconsin.

(NN) A letter from Donald F. Theiler to George Wade, dated and effective on September 24, 1986, that details the conditions of the compliance plan for Southern Wisconsin Center at the facility in Union Grove, Racine County, Wisconsin.

(OO) An Administrative Order (86-252005050-J01), dated and effective September 30, 1986, issued by the Wisconsin Department of Natural Resources to Western Publishing Company, limiting the emissions and operation of Boilers #20A, 20B, and 21 at the facility in Racine, Racine County, Wisconsin.

(PP) An Air Pollution Control Permit (MIA-12-DAA-83-60-208), dated and effective November 2, 1983, issued by the Wisconsin Department of Natural Resources to Borden Chemical, limiting the emissions and operation of Boiler #20 at the facility in Sheboygan, Sheboygan County, Wisconsin.

(QQ) An Elective Operative Permit (86-SJK-71A), dated and effective May 25, 1988, issued by the Wisconsin Department of Natural Resources to the Wisconsin Power and Light Company, limiting the emissions and operation of Boilers #23, and 24 at the facility in Sheboygan, Sheboygan County, Wisconsin.

(RR) An Air Pollution Control Permit (86-LMW-406), dated and effective September 18, 1986 issued by the Wisconsin Department of Natural Resources to the Wisconsin Power and Light Company, limiting the emissions and operation of Unit 2 at the facility in Portage, Columbia County, Wisconsin.

(SS) An Administrative Order, dated and effective August 1, 1986, issued by the Wisconsin Department of Natural Resources to Oscar Mayer Foods Corporation, limiting the emissions from all sources at the facility in Madison, Dane County, Wisconsin.

(TT) An Administrative Order, dated and effective August 6, 1986, issued by the Wisconsin Department of Natural Resources to the University of Wisconsin, Charter Street Heating Plant, limiting the emissions from all sources at the facility in Madison, Dane County, Wisconsin.

(UU) An Administrative Order (86-114004770-N01), dated and effective September 23, 1986, issued by the Wisconsin Department of Natural Resources to the Universal Foods Corporation, limiting the emissions and operation of Boilers #21 and 22 at the facility in Juneau, Dodge County, Wisconsin.

(VV) An Administrative Order (86-114003340-N01), dated and effective September 23, 1986, issued by the Wisconsin Department of Natural Resources to John Deere Horicon Works, limiting the emissions and operation of fuel burning equipment at the facility in Horicon, Dodge County, Wisconsin.

(WW) An Administrative Order (86-420044680-N01), dated and effective September 30, 1986, issued by the Wisconsin Department of Natural Resources to the Taycheedah Correctional Institute, limiting the emissions and operation of Boiler #20 at the facility in Taycheedah, Fond du Lac County, Wisconsin.

(XX) An Administrative Order (86-122003640-J01), dated and effective September 30, 1986, issued by the Wisconsin Department of Natural Resources to the Dairyland Power Cooperative, limiting the emissions and operation of Boilers #20 and 21 at the facility in Cassville, Grant County, Wisconsin.

(YY) An Administrative Order (86-123002440-N01), dated and effective September 29, 1986, issued by the Wisconsin Department of Natural Resources to the Iroquois Foundry Company, limiting the emissions and operation of fuel burning equipment at the facility in Browntown, Green County, Wisconsin.

(ZZ) An Administrative Order (86-424017550-J02), dated and effective March 2, 1987, issued by the Wisconsin Department of Natural Resources to the Berlin Foundry Company, limiting the emissions and operation of fuel burning equipment at the facility in Berlin, Green Lake County, Wisconsin.

(AAA) An Administrative Order (86-424021180-N01), dated and effective er 30, 1986, issued by the Wisconsin Department of Natural Resources to the Berlin Tanning and Manufacturing Company, limiting the emissions and operation of fuel burning equipment at the facility in Berlin, Green Lake County, Wisconsin.

(BBB) An Administrative Order (86-128003700-N01), dated and effective September 23, 1986, issued by the Wisconsin Department of Natural Resources to the Carnation Company-Pet Food and Cereal Division, limiting the emissions and operation of Boilers #21 and 22 at the facility in Jefferson, Jefferson County, Wisconsin.

(CCC) An Administrative Order (86-154008030-J01), dated and effective September 29, 1986, issued by the Wisconsin Department of Natural Resources to Frank Brothers, Incorporated, limiting the emissions and operation of fuel burning equipment at the facility in Milton, Rock County, Wisconsin.

(DDD) An Administrative Order (86-154002860-J01), dated and effective September 29, 1986, issued by the Wisconsin Department of Natural Resources to the General Motors Corporation, limiting the emissions and operation of Boilers #21, 22, 23, 24, and 25 at the facility in Janesville, Rock County, Wisconsin.

(EEE) An Administrative Order (86-154004290-N01), dated and effective September 29, 1986, issued by the Wisconsin Department of Natural Resources to George Hormel and Company, limiting the emissions and operation of Boilers #20, 21 and 22 at the facility in Beloit, Rock County, Wisconsin.

(FFF) An Administrative Order (86-999019320-J01), dated and effective September 29, 1986, issued by the Wisconsin Department of Natural Resources to Rock Road of Wisconsin, limiting the emissions and operation of fuel burning equipment at the facility in Janesville, Rock County, Wisconsin.

(GGG) An Administrative Order (86-609037440-N01), dated and effective September 29, 1986, issued by the Wisconsin Department of Natural Resources to the Jacob Leinenkugel Brewing Company, limiting the emissions and operation of Boiler #20 at the facility in Chippewa Falls, Chippewa County, Wisconsin.

(HHH) An Administrative Order (86-609037660-J01), dated and effective September 29, 1986, issued by the Wisconsin Department of Natural Resources to the Northern Wisconsin Center for the Developmentally Disabled, limiting the emissions and operation of Boilers #20, 21, 22, and 23 at the facility in Chippewa Falls, Chippewa County, Wisconsin.

(III) An Air Pollution Control Permit (MIN-04-80-10-028), dated and effective June 19, 1981, issued by the Wisconsin Department of Natural Resources to Lynn Protein, limiting the operation of Boiler #21 at the facility in Clark County, Wisconsin.

(JJJ) A letter from Thomas Woletz to Dale Sleiter, dated and effective on September 9, 1986, that details the conditions of the compliance plan for the Lynn Protein facility in Clark County, Wisconsin.

(KKK) An Administrative Order (86-618022350-J01), dated and effective September 29, 1986, issued by the Wisconsin Department of Natural Resources to Uniroyal Tire Company, Incorporated, limiting the emissions and operation of Boilers #20, 21, and 22 at the facility in Eau Claire, Chippewa County, Wisconsin.

(LLL) An Administrative Order (86-618027080-J01), dated and effective September 29, 1986, issued by the Wisconsin Department of Natural Resources to the University of Wisconsin Eau Claire Heating Plant, limiting the emissions and operation of Boilers #20 and 21 at the facility in Eau Claire, Chippewa County, Wisconsin.

(MMM) An Administrative Order (86-618026530-N01), dated and effective September 29, 1986, issued by the Wisconsin Department of Natural Resources to the Waste Research and Reclamation Company, limiting the emissions and operation of Boilers #20 and 21 at the facility in Eau Claire, Chippewa County, Wisconsin.

(NNN) An Administrative Order (86-632028430-J01), dated and effective September 29, 1986, issued by the Wisconsin Department of Natural Resources to the G. Heileman Brewing Company, limiting the emissions and operation of Boilers #20, 21, 24, and 25 at the facility in LaCrosse, LaCrosse County, Wisconsin.

(OOO) An Administrative Order (86-632028210-J01), dated and effective November 26, 1986, issued by the Wisconsin Department of Natural Resources to the Trane Company-Main Complex, limiting the emissions and operation of Boilers #20, 21, 22, 23, and 24 at the facility in LaCrosse, LaCrosse County, Wisconsin.

(PPP) An Administrative Order (86-632023590-J01), dated and effective November 26, 1986, issued by the Wisconsin Department of Natural Resources to the Trane Company-Plant 6, limiting the emissions and operation of Boilers #20, 21, and 22 at the facility in LaCrosse, LaCrosse County, Wisconsin.

(QQQ) An Administrative Order (86-632028100-J01), dated and effective September 29, 1986, issued by the Wisconsin Department of Natural Resources to the University of Wisconsin-LaCrosse, limiting the emissions and operation of fuel burning equipment at the facility in LaCrosse, LaCrosse County, Wisconsin.

(RRR) An Administrative Order (86-642028860-N01), dated and effective December 23, 1986, issued by the Wisconsin Department of Natural Resources to the Golden Guernsey Dairy, limiting the emissions and operation of fuel burning equipment at the facility in Sparta, Monroe County, Wisconsin.

(SSS) An Elective Operating Permit (87-JBG-079), dated and effective March 9, 1988, issued by the Wisconsin Department of Natural Resources to the Dairyland Power Cooperative, limiting the emissions and operation of Boiler #20 at the facility in Genoa, Vernon County, Wisconsin.

(ii) Additional information.

(A) On June 9, 1992, Wisconsin DNR submitted its SO2 maintenance plan for the City of Madison, Dane County.

(B) On June 12, 1992, Wisconsin DNR submitted its SO2 maintenance plan for the City of Milwaukee, Milwaukee County.

(64) On November 17, 1987, the Wisconsin Department of Natural Resources submitted Wisconsin's Rule Natural Resources (NR) 439.03 - Reporting; NR 439.09 - Inspections; and NR 484.04 - Code of Federal Regulation Provisions.

(i) Incorporation by reference.

(A) Wisconsin revised rules NR 439.03, NR 439.09 and NR 484.04, Wisconsin's Administrative Code, effective October 1, 1987. Section NR 484.04(3) was repealed in 2011 and is removed without replacement; see paragraph (c)(130) of this section.

(65) On March 13, 1989, and May 10, 1990, Wisconsin Department of Natural Resources (WDNR) submitted rule packages AM-2-88 and AM-22-88, respectively, as revisions to its state implementation plan for particulate matter. AM-2-88 was published in December, 1988, and became effective on January 1, 1989. AM-2-88 modifies Chapter NR, Sections 400.02, 404.02, 405.02, 406.04, and 484.03 of the Wisconsin Administrative Code (WAC). AM-22-88 was published in September, 1989, and became effective on October 1, 1989. AM-22-88 modifies Chapter NR, Sections 404.04 and 484.03 of the WAC.

(i) Incorporation by reference.

(A) The rule packages revise NR 400.02, 404.02, 404.04, 405.02, 406.04, and 484.03 of the Wisconsin Administrative Code. Sections NR 404.02(11), NR 404.04(3), and 484.04(3) were repealed in 2011 and are removed without replacement; see paragraph (c)(130) of this section.

(ii) Additional information.

(A) A January 22, 1993, letter from D. Theiler, Director, Bureau of Air Management, WDNR, provides additional information responding to USEPA's proposed disapproval of the SIP revision, and contains WDNR's commitment to using only test methods approved by USEPA.

(66)-(68) [Reserved]

(69) On November 18, 1992, the State submitted rules regulating volatile organic compound emissions from gasoline dispensing facilities' motor vehicle fuel operations.

(i) Incorporation by reference.

(A) Wisconsin Administrative Code, Chapter NR 420 Control of Organic Compound Emissions from Petroleum and Gasoline Sources; Section 420.02 Definitions, Sections NR 420.02(8m), (24m), (32m), (38m), (39m); Section NR 420.045 Motor Vehicle Refueling; published in Wisc. Admin. Code in January 1993, and took effect on February 1, 1993. Section NR 420.045 was rescinded in 2013 and is removed without replacement; see paragraph (c)(129) of this section. Sections NR 420.02(8m) and NR 420.02(38m) were rescinded in 2016 and are removed without replacement; see paragraph (c)(138) of this section.

(B) Wisconsin Administrative Code, Chapter NR 425 Compliance Schedules, Exceptions, Registration and Deferrals for Organic Compound Emissions Sources in Chapters 419 to 424; Section 425.035 Throughput Reporting and Compliance Schedules for Motor Vehicle Refueling; published in Wisc. Admin. Code in January 1993, and took effect on February 1, 1993. Section NR 425.035 was rescinded in 2016 and is removed without replacement; see paragraph (c)(138) of this section.

(C) Wisconsin Administrative Code, Chapter NR 439 Reporting, Recordkeeping, Testing, Inspection and Determination of Compliance Requirements; Section NR 439.06(3)(c); Section NR 439.06(3)(i); published in the Wisc. Admin. Code in January 1993, and took effect on February 1, 1993. Section NR 439.06(3)(i) was rescinded in 2016 and is removed without replacement; see paragraph (c)(138) of this section.

(D) Wisconsin Administrative Code, Chapter NR 484 Incorporation by Reference; Section 484.05(1) Test Method 21 in appendix A of 40 CFR part 60 is incorporated by reference; Section NR 484.06(2) Other Materials (introduction); Section NR 484.06(2) (u) and (v) were created to incorporate San Diego Air Pollution Control District Test Procedures TP-91-1 and TP-91-2; incorporated by reference in Wisc. Admin. Code in January 1993, and took effect on February 1, 1993.

(E) Wisconsin Administrative Code, Chapter NR 494 Enforcement and Penalties for Violation of Air Pollution Control Provisions; renumbered Sections NR 494.025 and 494.03 to NR 494.03 and 494.05; Section NR 494.04 Tagging Gasoline Dispensing Equipment; published in the Wisc. Admin. Code in January 1993 and took effect on February 1, 1993. Section NR 494.04 was rescinded in 2016 and is removed without replacement; see paragraph (c)(138) of this section.

(ii) Additional materials.

(A) Stage II Vapor Recovery SIP Program Description dated November 15, 1992.

(B) Letter from WDNR dated March 29, 1993, citing State authority under Sections NR 144.98, 144.99, 144.423, and 144.426, Wisc. Admin. Code, to enforce the Stage II program.

(C) Packet of public education materials on Stage II distributed by WDNR.

(70) On July 2, 1993, the State of Wisconsin submitted a requested revision to the Wisconsin State Implementation Plan (SIP) intended to satisfy the requirements of section 182 (a)(3)(B) of the Clean Air Act as amended in 1990. Included were State rules establishing procedures for stationary sources throughout the state to report annual emissions of volatile organic compounds (VOC) and oxides of nitrogen (NOX) as well as other pollutants.

(i) Incorporation by reference. Wisconsin Administrative Code, Chapter NR 438, Air Contaminant Emission Reporting Requirements, published in the Wisconsin Register, May 1993, effective June 1, 1993.

(71) [Reserved]

(72) On November 18, 1992 and January 21, 1993, the State of Wisconsin submitted a Small Business Stationary Source Technical and Environmental Assistance Program for incorporation in the Wisconsin State Implementation Plan as required by Section 507 of the Clean Air Act. Included in the State's submittal were portions of 1991 Wisconsin Act 269 and 1991 Wisconsin Act 302.

(i) Incorporation by reference.

(A) Section 15.157(10) - small business environmental council - 91-92 Wis. Stats., Effective date: May 14, 1992.

(B) Section 144.36 - small business stationary source technical and environmental compliance assistance program - 91-92 Wis. Stats., Effective date: May 14, 1992.

(C) Section 144.399(2)(c) - fees - 91-92 Wis. Stats., Effective date: July 1, 1992.

(D) Section 560.03(9) - business and industrial development - 91-92 Wis. Stats., Effective date: May 14, 1992.

(E) Section 560.11 - small business environmental council - 91-92 Wis. Stats., Effective date: May 14, 1992.

(F) Section 560, Subchapter III - permit information center - 91-92 Wis. Stats., Effective date: November 17, 1983.

(G) Section 96 - nonstatutory provisions; development - 91 WisAct 302, 1991 Laws of Wisconsin. Effective date May 14, 1992.

(ii) Other material.

(A) Program description.

(73) Revisions to the ozone State Implementation Plan (SIP) were submitted by the Wisconsin Department of Natural Resources on September 22, 1993, and January 14, 1994. These rules replace the 154 series stationary source VOC regulations previously contained in Wisconsin's ozone SIP with 400 series regulations which are consistent with the current Wisconsin Administrative Code. These rules are only being approved as they apply to the ozone SIP.

(i) Incorporation by reference. The following chapters of the Wisconsin Administrative Code are incorporated by reference.

(A) Chapter NR 400: AIR POLLUTION CONTROL DEFINITIONS. NR 400.01 as published in the (Wisconsin) Register, February, 1990, No. 410, effective March 1, 1990. NR 400.02 as published in the (Wisconsin) Register, June, 1993, No. 450, effective July 1, 1993.

(B) Chapter NR 419: CONTROL OF ORGANIC COMPOUND EMISSIONS, except for NR 419.07. NR 419.01, 419.02, 419.03, 419.04 and 419.06 as published in the (Wisconsin) Register, February, 1990, No. 410, effective March 1, 1990. NR 419.05 as published in the (Wisconsin) Register, December, 1993, No. 456, effective January 1, 1994.

(C) Chapter NR 420: CONTROL OF ORGANIC COMPOUND EMISSIONS FROM PETROLEUM AND GASOLINE SOURCES. NR 420.01 as published in the (Wisconsin) Register, February, 1990, No. 410, effective March, 1, 1990. NR 420.02 and 420.045 as published in the (Wisconsin) Register, January, 1993, No. 445, effective February 1, 1993. NR 420.03 and 420.04 as published in the (Wisconsin) Register, December, 1993, No. 456, effective January 1, 1994. NR 420.05 as published in the (Wisconsin) Register, May, 1992, No. 437, effective June 1, 1992. Section NR 420.045 was rescinded in 2013 and is removed without replacement; see paragraph (c)(129) of this section. Sections NR 420.02(8m), (26), (32), and (38m) were rescinded in 2016 and are removed without replacement; see paragraph (c)(138) of this section.

(D) Chapter NR 421: CONTROL OF ORGANIC COMPOUND EMISSIONS FROM CHEMICAL, COATINGS AND RUBBER PRODUCTS MANUFACTURING. NR 421.01 as published in the (Wisconsin) Register, February, 1990, No. 410, Effective March 1, 1990. NR 421.02, 421.03, 421.05 and 421.06 as published in the (Wisconsin) Register, December, 1993, No. 456, effective January 1, 1994. NR 421.04 as published in the (Wisconsin) Register, May, 1992, No. 437, effective June 1, 1992.

(E) Chapter NR 422: CONTROL OF ORGANIC COMPOUND EMISSIONS FROM SURFACE COATING, PRINTING AND ASPHALT SURFACING OPERATIONS. NR 422.01, 422.05, 422.06, 422.07, 422.08, 422.085, 422.09, 422.10, 422.11, 422.12, 422.13, 422.155 and 422.16 as published in the (Wisconsin) Register, February, 1990, No. 410, effective March 1, 1990. NR 422.02, 422.03, 422.04, 422.14 and 422.15 as published in the (Wisconsin) Register, December, 1993, No. 456, effective January 1, 1994.

(F) Chapter NR 423: CONTROL OF ORGANIC COMPOUND EMISSIONS FROM SOLVENT CLEANING OPERATIONS. NR 423.01 as published in the (Wisconsin) Register, February, 1990, No. 410, effective March 1, 1990. NR 423.02 as published in the (Wisconsin) Register, January, 1987, No. 385, effective February 1, 1988. NR 423.03, 423.04, and 423.05 as published in the (Wisconsin) Register, December, 1993, No. 456, effective January 1, 1994.

(G) Chapter NR 424: CONTROL OF ORGANIC COMPOUND EMISSIONS FROM PROCESS LINES. NR 424.01 and 424.03 as published in the (Wisconsin) Register, February, 1990, No. 410, effective March 1, 1990. NR 424.02 as published in the (Wisconsin) Register, April, 1988, No. 388, effective May 1, 1988. NR 424.04 as published in the (Wisconsin) Register, December, 1993, No. 456, effective January 1, 1994.

(H) Chapter NR 425: COMPLIANCE SCHEDULES, EXCEPTIONS, REGISTRATION AND DEFERRALS FOR ORGANIC COMPOUND EMISSION SOURCES IN CHS. NR 419 TO 424. NR 425.01 and 425.02 as published in the (Wisconsin) Register, February, 1990, No. 410, effective March 1, 1990. NR 425.03, 425.04 and 425.05 as published in the (Wisconsin) Register, December, 1993, No. 456, effective January 1, 1994. NR 425.035 as published in the (Wisconsin) Register, January, 1993, No. 445, effective February 1, 1993. Section NR 425.035 was rescinded in 2016 and is removed without replacement; see paragraph (c)(138) of this section.

(I) Chapter NR 439: REPORTING, RECORDKEEPING, TESTING, INSPECTION AND DETERMINATION OF COMPLIANCE REQUIREMENTS. NR 439.01 and 439.085 as published in the (Wisconsin) Register, May, 1992, No. 437, effective June 1, 1992. NR 439.02, 439.03, 439.04, 439.05, 439.055, 439.06, 439.07, 439.075, 439.09, 439.095 and 439.11 as published in the (Wisconsin) Register, December, 1993, No. 456, effective January 1, 1994. NR 439.08 as published in the (Wisconsin) Register, May, 1993, No. 449, effective June 1, 1993. NR 439.10 as published in the (Wisconsin) Register, September, 1987, No. 381, effective October 1, 1987. Section NR 439.06(3)(i) was rescinded in 2016 and is removed without replacement; see paragraph (c)(138) of this section.

(J) Chapter NR 484: INCORPORA-TION BY REFERENCE. NR 484.01 as published in the (Wisconsin) Register, May, 1992, No. 437, effective June 1, 1992. NR 484.02 as published in the (Wisconsin) Register, September, 1986, No. 369, effective October 1, 1986. NR 484.03 as published in the (Wisconsin) Register, May, 1993, No. 449, effective June 1, 1993. NR 484.04, 484.05 and 484.06 as published in the (Wisconsin) Register, December, 1993, No. 456, effective January 1, 1994. NR 484.08 and 484.09 as published in the (Wisconsin) Register, October, 1992, No. 442, effective November 1, 1992. Section NR 484.04(3) was repealed in 2011 and is removed without replacement; see paragraph (c)(130) of this section. Sections NR 484.05(4) and NR 484.04(5) were rescinded in 2016 and are removed without replacement; see paragraph (c)(138) of this section.

(74) On November 24, 1992, the State of Wisconsin requested a revision to the Wisconsin State Implementation Plan (SIP) to maintain the National Ambient Air Quality Standards for SO2 in Douglas County Wisconsin. Included were State orders and permits limiting emissions from CLM Corporation lime kilns and requiring Continuous Emission Monitoring Systems on these kilns.

(i) Incorporation by reference.

(A) Wisconsin Order AM-91-816A issued by WDNR to CLM Corporation on June 13, 1991. Wisconsin Administrative Order NWD-89-08 issued by the WDNR to CLM Corporation on December 20, 1989.

(75) On November 15, 1992, January 15, 1993, July 28, 1993, and January 14, 1994 the State of Wisconsin submitted emergency and permanent rules for issuance of New Source Review permits for new and modified air pollution sources in nonattainment areas, as required by section 182(a)(2)(c) of the Clean Air Act. The emergency rules have now been superseded by the permanent rules to clarify and specify the NSR requirements that sources must meet under the Clean Air Act. Also submitted were portions of 1991 Wisconsin Act 302.

(i) Incorporation by reference.

(A) NR 400 - Wisconsin Administrative Code, Air Pollution Control, Effective date January 1, 1994.

(B) NR 406 - Wisconsin Administrative Code, Construction Permits, Effective date January 1, 1994.

(C) NR 408 - Wisconsin Administrative Code, Nonattainment Area Major Source Permits, Effective date June 1, 1993.

(D) NR 490 - Wisconsin Administrative Code, Procedures for Noncontested Case Public Hearings, Effective date January 1, 1994.

(E) Section 144.30 - 91-92 Wisconsin Statutes. Effective date May 14, 1992.

(F) Section 144.391 - 91-92 Wisconsin Statutes. Effective date May 14, 1992.

(G) Section 144.392 - Construction permit application and review, 91-92 Wisconsin Statutes. Effective date May 14, 1992.

(H) Section 144.393 - 91-92 Wisconsin Statutes. Effective date May 14, 1992.

(i) Section 144.394 - Permit conditions, 91-92 Wisconsin Statutes. Effective date May 14, 1992.

(ii) Additional material.

(A) Wisconsin's Emergency NSR regulations. Effective date November 15, 1992.

(B) On December 12, 1994, Donald Theiler, Director, Bureau of Air Management, WDNR sent a letter to USEPA clarifying Wisconsin's interpretation of “any period of 5 consecutive years.” Wisconsin interprets the term as referring to the five-year period including the calendar year in which the increase from the particular change will occur and the four immediately preceding years.

(76) On January 14, 1994, the State of Wisconsin submitted its rules for an Operating Permits program intended to satisfy federal requirements for issuing federally enforceable operating permits.

(i) Incorporation by reference.

(A) NR 407 - Wisconsin Administrative Code, Operating Permits, Effective date January 1, 1994.

(77) On November 15, 1993, the State of Wisconsin submitted a revision to the State Implementation Plan (SIP) for the implementation of an employee commute options (ECO) program in the Milwaukee-Racine, severe-17, ozone nonattainment area. This revision included Chapter NR 486 of the Wisconsin Administrative Code, effective October 1, 1993, and Wisconsin Statutes sections 144.3712, enacted on April 30, 1992 by Wisconsin Act 302.

(i) Incorporation by reference.

(A) Chapter NR 486 of the Wisconsin Administrative Code, effective October 1, 1993.

(B) Wisconsin Statutes, section 144.3712, enacted on April 30, 1992 by Wisconsin Act 302.

(78) On November 15, 1993, the State of Wisconsin submitted a revision to the State Implementation Plan (SIP) for the implementation of a motor vehicle inspection and maintenance (I/M) program in the Milwaukee-Racine and Sheboygan ozone nonattainment areas. This revision included 1993 Wisconsin Act 288, enacted on April 13, 1994, Wisconsin Statutes Sections 110.20, 144.42, and Chapter 341, Wisconsin Administrative Code Chapter NR 485, SIP narrative, and the State's Request for Proposal (RFP) for implementation of the program.

(i) Incorporation by reference.

(A) 1993 Wisconsin Act 288, enacted on April 13, 1994.

(B) Wisconsin Statutes, Sections 110.20, 144.42, and Chapter 341, effective November 1, 1992.

(79) On October 21, 1994, the Wisconsin Department of Natural Resources (WDNR) submitted a plan modifying the SO2 emission limits applicable to Rhinelander Paper Company facility, located in the City of Rhinelander, Oneida County, Wisconsin.

(i) Incorporation by reference.

(A) A Consent Order (AM-94-38), effective August 22, 1994 issued by the Wisconsin Department of Natural Resources (WDNR) and signed by Donald F. Theiler for the WDNR and Melvin L. Davidson for the Rhinelander Paper Company. Rhinelander Paper Company is located in Rhinelander (Oneida County), Wisconsin. This Order limits the overall SO2 emissions from the Rhinelander Paper Company, and imposes more stringent SO2 limits for the source's stoker and cyclone boilers and vapor compression evaporator. Sampling and testing of fuel, as well as monitoring criteria are documented within the Order.

(B) A letter dated August 29, 1994 from the WDNR to Jerry Neis of Rhinelander Paper Company, requesting clarification for sampling methodologies for all fuel and the source of the sludge used as a fuel source.

(C) A response letter dated October 19, 1994 from Jerome T. Neis of Rhinelander Paper Company to the WDNR, detailing sampling methodologies for all fuel and clarifying the source of the sludge used as a fuel source.

(80) [Reserved]

(81) A revision to the ozone State Implementation Plan (SIP) was submitted by the Wisconsin Department of Natural Resources on June 30, 1994, and supplemented on July 15, 1994. This revision consists of volatile organic compound regulations which establish reasonably available control technology for yeast manufacturing, molded wood parts or products coating, and wood door finishing.

(i) Incorporation by reference. The following sections of the Wisconsin Administrative Code are incorporated by reference.

(A) NR 422.02(7), (34) as amended and published in the (Wisconsin) Register, August, 1994, No. 464, effective September 1, 1994. NR 422.02(12e), (18m), (24s), (27m), (33d), (34m), (46m), and (51) as created and published in the (Wisconsin) Register, August, 1994, No. 464, effective September 1, 1994.

(B) NR 422.03(intro.) as amended and published in the (Wisconsin) Register, August, 1994, No. 464, effective September 1, 1994. NR 422.03 (8) and (9) as created and published in the (Wisconsin) Register, August, 1994, No. 464, effective September 1, 1994.

(C) NR 422.04(1)(a) as amended and published in the (Wisconsin) Register, August, 1994, No. 464, effective September 1, 1994.

(D) NR 422.132 as created and published in the (Wisconsin) Register, August, 1994, No. 464, effective September 1, 1994.

(E) NR 422.135 as created and published in the (Wisconsin) Register, August, 1994, No. 464, effective September 1, 1994.

(F) NR 424.02 (3), (4), (5), (6), and (7) as created and published in the (Wisconsin) Register, June, 1994, No. 462, effective July 1, 1994.

(G) NR 424.05 as created and published in the (Wisconsin) Register, June, 1994, No. 462, effective July 1, 1994.

(H) NR 439.04(5)(a)(intro.) as amended and published in the (Wisconsin) Register, August, 1994, No. 464, effective September 1, 1994.

(I) NR 439.075(2)(a)4. as amended and published in the (Wisconsin) Register, June, 1994, No. 462, effective July 1, 1994.

(J) NR 439.09(7m) as created and published in the (Wisconsin) Register, June, 1994, No. 462, effective July 1, 1994. NR 439.09(9)(b) as amended and published in the (Wisconsin) Register, June, 1994, No. 462, effective July 1, 1994.

(K) NR 439.095 (1)(e) and (5)(e) as created and published in the (Wisconsin) Register, June, 1994, No. 462, effective July 1, 1994.

(L) NR 484.05(9) as renumbered from NR 484.05(2), amended and published in the (Wisconsin) Register, August, 1994, No. 464, effective September 1, 1994.

(82) Revisions to the ozone State Implementation Plan (SIP) were submitted by the Wisconsin Department of Natural Resources on April 17, 1990, and June 30, 1994, and supplemented on July 15, 1994. Included in these revisions is a volatile organic compound (VOC) regulation which establishes reasonably available control technology (RACT) for screen printing facilities. Additionally, the State submitted current negative declarations for pre-1990 Control Technology Guideline (CTG) categories for which Wisconsin does not have rules as well as a list of major sources affected by the 13 CTG categories that USEPA is required to issue pursuant to sections 183(a), 183(b)(3) and 183(b)(4) of the Clean Air Act (Act).

(i) Incorporation by reference. The following sections of the Wisconsin Administrative Code are incorporated by reference.

(A) NR 422.02(11m), (21s), (41p), (41s), (41v) and (42m) as created and published in the (Wisconsin) Register, June, 1994, No. 462, effective July 1, 1994. NR 422.02(32) as amended and published in the (Wisconsin) Register, June, 1994, No. 462, effective July 1, 1994.

(B) NR 422.03(4m) as created and published in the (Wisconsin) Register, June, 1994, No. 462, effective July 1, 1994.

(C) NR 422.145 as created and published in the (Wisconsin) Register, June, 1994, No. 462, effective July 1, 1994.

(D) NR 439.04(4)(intro.), (5)(a)1. and (5)(a)2. as amended and published in the (Wisconsin) Register, June, 1994, No. 462, effective July 1, 1994.

(ii) Additional material.

(A) On April 17, 1990, and June 30, 1994, Wisconsin submitted negative declarations for the following source categories: Leaks from petroleum refinery equipment; Manufacture of synthesized pharmaceutical products; Mmanufacture of pneumatic rubber tires; Automobile and light duty truck manufacturing; Fire truck and emergency response vehicle manufacturing; Manufacture of high-density polyethylene, polypropylene, and polystyrene resins, a.k.a. polymer manufacturing; Leaks from synthetic organic chemical and polymer manufacturing equipment; Air oxidation processes at synthetic organic chemical manufacturing industries; and Equipment leaks from natural gas/gasoline processing plants. These negative declarations are approved into the Wisconsin ozone SIP.

(B) On June 30, 1994, Wisconsin submitted a list of facilities subject to the post-enactment source categories listed in Appendix E to the General Preamble. 57 FR 18070, 18077 (April 28, 1992). The list included facilities covered by the source categories cleanup solvents, offset lithography, plastic parts coating, and wood furniture coating. This list is approved into the Wisconsin ozone SIP.

(83) A revision to the ozone State Implementation Plan (SIP) was submitted by the Wisconsin Department of Natural Resources on June 14, 1995. This revision is a volatile organic compound (VOC) regulation which requires controls on facilities that perform autobody refinishing operations.

(i) Incorporation by reference. The following sections of the Wisconsin Administrative Code are incorporated by reference.

(A) NR 422.02(intro.) and (47), 422.03 (1) and (3) and 484.05(1) as amended and published in the (Wisconsin) Register, August, 1995 and effective September 1, 1995.

(B) NR 422.02 (1), (1x), (3m), (12d), (33j), (34s), (34v), (37s), (42n), (47e) and (49m) and 422.095 as created and published in the (Wisconsin) Register, August, 1995 and effective September 1, 1995.

(C) NR 422.02(1s) as renumbered from 422.02(1) and published in the (Wisconsin) Register, August, 1995 and effective September 1, 1995.

(84) A revision to the ozone State Implementation Plan (SIP) was submitted by the Wisconsin Department of Natural Resources on February 17, 1995, and supplemented on June 14, 1995. This revision consists of a volatile organic compound regulation that requires controls for gasoline storate tank vent pipes.

(i) Incorporation by reference. The following section of the Wisconsin Administrative Code is incorporated by reference.

(A) NR 420.035 as created and published in the (Wisconsin) Register, July, 1994, No. 463, effective August 1, 1994.

(85) A revision to the ozone State Implementation Plan (SIP) was submitted by the Wisconsin Department of Natural Resources on April 12, 1995, and supplemented on June 14, 1995, and January 19, 1996. This revision consists of a volatile organic compound regulation that requires the control of emissions from traffic markings.

(i) Incorporation by reference. The following section of the Wisconsin Administrative Code is incorporated by reference.

(A) NR 422.02(16e), (42q), (42s) and (47m) as created and published in the (Wisconsin) Register, July, 1994, No. 463, effective August 1, 1994.

(B) NR 422.17 as created and published in the (Wisconsin) Register, July, 1994, No. 463, effective August 1, 1994.

(86) A revision to the ozone State Implementation Plan (SIP) was submitted by the Wisconsin Department of Natural Resources on April 12, 1995, and supplemented on June 14, 1995, and January 19, 1996. This revision consists of a volatile organic compound regulation that requires additional controls on solvent metal cleaning operations. This rule is more stringent than the RACT rule it is replacing.

(i) Incorporation by reference. The following section of the Wisconsin Administrative Code is incorporated by reference.

(A) NR 423.02(10) as renumbered from NR 423.02(9), amended and published in the (Wisconsin) Register, August, 1994, No. 464, effective September 1, 1994. NR 423.02(11) as renumbered from NR 423.02(10) and published in the (Wisconsin) Register, August, 1994, No. 464, effective September 1, 1994. NR 423.02(9) and (12) as created and published in the (Wisconsin) Register, August, 1994, No. 464, effective September 1, 1994.

(B) NR 423.03 as created and published in the (Wisconsin) Register, August, 1994, No. 464, effective September 1, 1994.

(C) NR 425.03(12)(a)7. as amended and published in the (Wisconsin) Register, August, 1994, No. 464, effective September 1, 1994.

(87) The state of Wisconsin requested a revision to the Wisconsin State Implementation Plan (SIP). This revision is for the purpose of establishing and implementing a Clean-Fuel Fleet Program to satisfy the federal requirements for a Clean Fuel Fleet Program to be part of the SIP for Wisconsin.

(i) Incorporation by reference.

(A) Chapter 487 of the Wisconsin Administrative Code, effective June 1, 1995.

(B) Wisconsin Statutes, section 144.3714, enacted on April 30, 1992, by Wisconsin Act 302.

(88) A revision to the ozone State Implementation Plan (SIP) was submitted by the Wisconsin Department of Natural Resources on June 30, 1994, and supplemented on July 15, 1994. This revision consists of volatile organic compound regulations which establish reasonably available control technology for iron and steel foundries.

(i) Incorporation by reference. The following sections of the Wisconsin Administrative Code are incorporated by reference.

(A) NR 419.02(1s), (1t), (1u), (3m) and (6m) as created and published in the (Wisconsin) Register, June, 1994, No. 462, effective July 1, 1994.

(B) NR 419.08 as created and published in the (Wisconsin) Register, June, 1994, No. 462, effective July 1, 1994.

(89) A revision to the ozone State Implementation Plan (SIP) was submitted by the Wisconsin Department of Natural Resources on May 12, 1995, and supplemented on June 14, 1995 and November 14, 1995. This revision consists of volatile organic compound regulations which establish reasonably available control technology for lithographic printing facilities.

(i) Incorporation by reference. The following sections of the Wisconsin Administrative Code are incorporated by reference.

(A) NR 422.02(6), (18s), (21e), (24p), (24q), (28g), (37v), (41y) and (50v) as created and published in the (Wisconsin) Register, June, 1995, No. 474, effective July 1, 1995.

(B) NR 422.04(4) as amended and published in the (Wisconsin) Register, June, 1995, No. 474, effective July 1, 1995.

(C) NR 422.142 as created and published in the (Wisconsin) Register, June, 1995, No. 474, effective July 1, 1995.

(D) NR 439.04(5)(d)1.(intro.) as renumbered from 439.04(5)(d)(intro.), amended, and published in the (Wisconsin) Register, June, 1995, No. 474, effective July 1, 1995.

(E) NR 439.04(5)(d)1. a. and b. as renumbered from 439.04(5)(d)1. and 2., and published in the (Wisconsin) Register, June, 1995, No. 474, effective July 1, 1995.

(F) NR 439.04(5)(d)2 as created and published in the (Wisconsin) Register, June, 1995, No. 474, effective July 1, 1995.

(G) NR 439.04(5)(e)(intro.) as amended and published in the (Wisconsin) Register, June, 1995, No. 474, effective July 1, 1995.

(H) NR 439.06(3)(j) as created and published in the (Wisconsin) Register, June, 1995, No. 474, effective July 1, 1995.

(I) NR 484.04(13m), (15e) and (15m) as created and published in the (Wisconsin) Register, June, 1995, No. 474, effective July 1, 1995.

(J) NR 484.10(39m) as created and published in the (Wisconsin) Register, June, 1995, No. 474, effective July 1, 1995.

(90) A revision to the ozone State Implementation Plan (SIP) was submitted by the Wisconsin Department of Natural Resources on May 12, 1995 and later supplemented on June 14, 1995. This revision consists of volatile organic compound regulations which establish reasonably available control technology for facilities that perform wood furniture coating operations.

(i) Incorporation by reference. The following sections of the Wisconsin Administrative Code are incorporated by reference.

(A) NR 422.02(3e),(7m), (16g), (16i), (16k), (41w), (42o), (42u), (50e), (50m) and (52) as created and published in the (Wisconsin) Register, August, 1995, No. 476, effective September 1, 1995.

(B) NR 422.02(47) as amended and published in the (Wisconsin) Register, August, 1995, No. 476, effective September 1, 1995.

(C) NR 422.125 as created and published in the (Wisconsin) Register, August, 1995, No. 476, effective September 1, 1995.

(D) NR 422.15(1)(intro.) as amended and published in the (Wisconsin) Register, August, 1995, No. 476, effective September 1, 1995.

(91) The State of Wisconsin requested a revision to the Wisconsin State Implementation Plan (SIP). This revision is for the purpose of satisfying the rate-of-progress requirement of section 182(b) and the contingency measure requirement of section 172(c)(9) of the Clean Air Act (Act) which will aid in ensuring the attainment of the national ambient air quality standard (NAAQS) for ozone.

(i) Incorporation by reference.

(A) Wisconsin Statutes, sections 144.31(1)(e) and (f), enacted on April 30, 1992, by Wisconsin Act 302.

(92) On October 18, 1995, the Wisconsin Department of Natural Resources submitted a revision to the State Implementation Plan for general conformity rules. The general conformity SIP revisions enable the State of Wisconsin to implement and enforce the Federal general conformity requirements in the nonattainment or maintenance areas at the State or local level in accordance with 40 CFR part 93, subpart B - Determining Conformity of General Federal Actions to State or Federal Implementation Plans.

(i) Incorporation by reference.

(A) NR 489, as created and published in the (Wisconsin) Register, September, 1995, number 477, effective October 1, 1995.

(93) A revision to the ozone State Implementation Plan (SIP) was submitted by the Wisconsin Department of Natural Resources on December 11, 1995 and later supplemented on January 12, 1996. This revision consists of a volatile organic compound regulation that establishes reasonably available control technology for facilities that use industrial adhesives.

(i) Incorporation by reference. The following sections of the Wisconsin Administrative Code are incorporated by reference.

(A) NR 422.02(1e), (1m) and (28j) as created and published in the (Wisconsin) Register, August, 1995, No. 476, effective September 1, 1995.

(B) NR 422.127 as created and published in the (Wisconsin) Register, August, 1995, No. 476, effective September 1, 1995.

(C) NR 422.132(1)(c) as repealed, recreated and published in the (Wisconsin) Register, August, 1995, No. 476, effective September 1, 1995.

(94) A revision to the ozone State Implementation Plan (SIP) was submitted by the Wisconsin Department of Natural Resources on November 17, 1995. This revision consists of a site-specific revision for the GenCorp Inc.-Green Bay facility. This revision is required under Wisconsin's federally approved rule, NR 419.05. The storage requirements contained in NR 419.05 specifically require floating roofs, vapor condensation systems, and vapor holding tanks, or an equally effective alternative control method approved by the Wisconsin Department of Natural Resources and U.S. EPA. The GenCorp Inc.-Green Bay facility has chosen to utilize a pressure vessel storage tank with a vapor balance system, as specified in Permit 95-CHB-407 which was issued on August 29, 1995. This pressure vessel will be used for the storage of acrylonitrile that will be used to manufacture styrene-butadiene-acrylonitrile latex.

(i) Incorporation by reference. The following sections of the Wisconsin air pollution construction permit 95-CHB-407 are incorporated by reference.

(A) The permit condition requiring a pressure vessel storage tank with a vapor balance system for the styrene-butadiene-acrylonitrile latex manufacturing process, as created and published Wisconsin Permit 95-CHB-407, August 29, 1995 and effective August 29, 1995.

(95) On March 15, 1996, Wisconsin submitted a site-specific SIP revision in the form of a consent order for incorporation into the federally enforceable ozone SIP. This consent order establishes an alternate volatile organic compound control system for a cold cleaning operation at the General Electric Medical Systems facility located at 4855 West Electric Avenue in Milwaukee.

(i) Incorporation by reference. The following items are incorporated by reference.

(A) State of Wisconsin Consent Order AM-96-200, dated February 20, 1996.

(B) September 15, 1995 letter from Michael S. Davis, Manager - Air and Chemical Management Programs, General Electric Medical Systems to Denese Helgeland, Wisconsin Department of Natural Resources, along with the enclosed system diagram. (This letter is referenced in Consent Order AM-96-200.)

(96)-(97) [Reserved]

(98) On November 6, 1996, the State of Wisconsin submitted rules pertaining to requirements under the Prevention of Significant Deterioration program. Wisconsin also submitted rule packages as revisions to the state implementation plans for particulate matter and revisions to the state implementation plans for clarification changes.

(i) Incorporation by reference. The following sections of the Wisconsin Administrative Code (WAC) are incorporated by reference. Both rule packages, AM-27-94 and AM-9-95, were published in the (Wisconsin) Register in April 1995, No. 472, and became effective May 1, 1995. AM-27-94 modifies Chapter NR, Sections 400.02(39m), 404.05, 405.02, 405.07, 405.08, 405.10, 405.14, and 484.04 of the WAC. AM-9-95 modifies Chapter NR, Sections 30.03, 30.04, 400 Note, 400.02, 400.03, 401.04, 404.06, 405.01, 405.02, 405.04, 405.05, 405.07, 405.08, 405.10, 406, 407, 408, 409, 411, 415, 417, 418, 419, 420, 421, 422, 423, 424, 425, 426, 429, 436, 438, 439, 447, 448, 449, 484, 485, 488, 493, and 499 of the WAC.

(99) On February 26, 1999, the State of Wisconsin submitted a site-specific revision to the sulfur dioxide (SO2) SIP for Murphy Oil USA located in Superior (Douglas County), Wisconsin. This SIP revision was submitted in response to a January 1, 1985, request for an alternate SO2 emission limitation by Murphy Oil, in accordance with the procedures of Wisconsin State Rule NR 417.07(5) for obtaining alternate emission limits, as was approved by EPA in paragraph (c)(63) of this section.

(i) Incorporation by reference.

(A) Air Pollution Control Operation Permit No. 95-SDD-120-OP, issued by the Wisconsin Department of Natural Resources (WDNR) to Murphy Oil USA on February 17, 1999.

(ii) Additional material.

(A) Analysis and Preliminary Determination for the Proposed Operation Permit for the Operation of Process Heaters and Processes Emitting Sulfur Dioxide for Murphy Oil, performed by the WDNR on September 18, 1998. This document contains a source description, analysis of the alternate emission limitation request, and an air quality review, which includes the results of an air quality modeling analysis demonstrating modeled attainment of the SO2 NAAQS using the alternate emission limit for Murphy Oil.

(100) On October 30, 1998, Wisconsin submitted a source-specific State Implementation Plan revision for Uniroyal Engineered Products, Inc., located in Stoughton, Wisconsin. The State supplemented the original submittal with Consent Order Number AM-99-900 on February 17, 2000. This source-specific variance relaxes volatile organic compound reasonably available control technology requirements for Uniroyal.

(i) Incorporation by reference.

(A) Consent Order Number AM-99-900, issued by the Wisconsin Department of Natural Resources to Uniroyal Engineered Products on February 17, 2000.

(101) On November 15, 1992, the state of Wisconsin submitted a revision to the Wisconsin State Implementation Plan for ozone establishing an enhanced motor vehicle inspection and maintenance program in Southeast Wisconsin. The state made several supplements to the original plan, dated January 15, 1993, November 15, 1993, July 28, 1994, February 13, 1996, July 3, 1997, August 11, 1998, December 30, 1998, December 22, 2000, and July 27, 2001. This revision included Wisconsin statutes providing authorities for implementing the program, Wisconsin Administrative Rules, the contract between the state of Wisconsin and the vehicle testing contractor, schedules for implementation, and technical materials related to test equipment specifications, reports, and quality assurance procedures.

(i) Incorporation by reference.

(A) Wisconsin Statutes, Section 110.20, effective January 1, 1996, Section 285.30, effective January 1, 1997.

(B) Wisconsin Administrative Code, Chapter NR 485, effective February 1, 2001.

(C) Wisconsin Administrative Code, Chapter TRANS 131, effective June 1, 2001.

(102) On February 9, 2001 the Wisconsin Department of Natural Resources submitted a site specific SIP revision in the form of a February 5, 2001 Environmental Cooperative Agreement for incorporation into the federally enforceable State Implementation Plan. The Cooperative Agreement establishes an exemption for pre-construction permitting activities for certain physical changes or changes in the method of operation at the Wisconsin Electric Power Company, Pleasant Prairie Power Plant located at 8000 95th Street, Pleasant Prairie, Wisconsin. This Environmental Cooperative Agreement expires on February 4, 2006.

(i) Incorporation by reference.

The following provisions of the Environmental Cooperative Agreement between the Wisconsin Electric Power Company and the Wisconsin Department of Natural Resources signed on February 5, 2001: The provisions in Section XII.C. Permit Streamlining concerning Construction Permit Exemption for Minor Physical or Operational Changes. These provisions establish a construction permit exemption for minor physical or operational changes at the Wisconsin Electric Power Company Pleasant Prairie Power Plant. This Environmental Cooperative Agreement expires on February 4, 2006.

(103) On December 27, 2000, Wisconsin submitted a one-hour ozone attainment demonstration plan as a revision to the Wisconsin State Implementation Plan (SIP). Supplements to the December 27, 2001 plan were submitted on May 28, 2001, June 6, 2001, and August 29, 2001.

(i) Incorporation by reference.

(A) NR 400.02 as published in the (Wisconsin) Register, January 15, 2001, No. 541 and effective February 1, 2001.

(B) NR 422.02 as published in the (Wisconsin) Register, August 2001, No. 548 and effective September 1, 2001.

(C) NR 422.04 as published in the (Wisconsin) Register, August 2001, No. 548 and effective September 1, 2001.

(D) NR 422.083 as published in the (Wisconsin) Register, August 2001, No. 548 and effective September 1, 2001.

(E) NR 422.135 as published in the (Wisconsin) Register, August 2001, No. 548 and effective September 1, 2001.

(F) NR 423.02 as published in the (Wisconsin) Register, January 15, 2001, No. 541 and effective February 1, 2001.

(G) NR 423.035 as published in the (Wisconsin) Register, January 15, 2001, No. 541 and effective February 1, 2001.

(H) NR 428.01 as published in the (Wisconsin) Register, January 15, 2001, No. 541 and effective February 1, 2001.

(I) NR 428.02 as published in the (Wisconsin) Register, January 15, 2001, No. 541 and effective February 1, 2001.

(J) NR 428.04 as published in the (Wisconsin) Register, January 15, 2001, No. 541 and effective February 1, 2001.

(K) NR 428.05 as published in the (Wisconsin) Register, January 15, 2001, No. 541 and effective February 1, 2001.

(L) NR 428.07 as published in the (Wisconsin) Register, January 15, 2001, No. 541 and effective February 1, 2001.

(M) NR 428.08 as published in the (Wisconsin) Register, January 15, 2001, No. 541 and effective February 1, 2001.

(N) NR 428.09 as published in the (Wisconsin) Register, January 15, 2001, No. 541 and effective February 1, 2001.

(O) NR 428.10 as published in the (Wisconsin) Register, January 15, 2001, No. 541 and effective February 1, 2001.

(P) NR 428.11 as published in the (Wisconsin) Register, January 15, 2001, No. 541 and effective February 1, 2001.

(Q) NR 439.04(5)(a) as published in the (Wisconsin) Register, August 2001, No. 548 and effective September 1, 2001.

(R) NR 439.096 as published in the (Wisconsin) Register, January 15, 2001, No. 541 and effective February 1, 2001.

(S) NR 484.04 as published in the (Wisconsin) Register, August 2001, No. 548 and effective September 1, 2001. Section NR 484.04(3) was repealed in 2011 and is removed without replacement; see paragraph (c)(130) of this section.

(T) A Consent Order, No. AM-00-01, signed and effective September 7, 2000. The Order, issued by the Wisconsin Department of Natural Resources, establishes Reasonably Available Control Requirements for ink manufacturing operations at Flint Ink, located in Milwaukee.

(ii) Additional material.

(A) A letter from Lloyd Eagan, to Cheryl Newton dated May 28, 2001, providing clarifications and a commitment relative to the state's one-hour ozone SIP revision submittal.

(B) A letter and attachments from Lloyd Eagan to David Ullrich, dated June 6, 2001 providing supplemental information for the state's reasonably available control measures analysis.

(104) A revision to the Wisconsin State Implementation Plan for ozone was submitted on February 1, 2001. It contained revisions to the state's regulations that control volatile organic compound emissions from automobile refinishing operations. A portion of these regulations were renumbered and submitted on July 21, 2001.

(i) Incorporation by reference. The following sections of the Wisconsin Administrative code are incorporated by reference.

(A) NR 406.04 as published in the (Wisconsin) Register January, 2001, No. 541, effective February 1, 2001.

(B) NR 407.03 as published in the (Wisconsin) Register January, 2001, No. 541, effective February 1, 2001.

(C) NR 419.02 as published in the (Wisconsin) Register January, 2001, No. 541, effective February 1, 2001.

(D) NR 422.095 as published in the (Wisconsin) Register August, 2001, No. 548, effective September 1, 2001.

(E) NR 484.10 as published in the (Wisconsin) Register January, 2001, No. 541, effective February 1, 2001.

(105) On November 17, 2000, WDNR submitted a request to redesignate the villages of Rothschild and Weston and the Township of Rib Mountain, all located in central Marathon County, Wisconsin from primary and secondary SO2 nonattainment areas to attainment of the SO2 NAAQS. EPA identified modeling and enforceability issues during the technical review of this submittal. On October 17, 2001, WDNR sent to EPA a supplemental submittal addressing the technical deficiencies.

(i) Incorporation by reference.

(A) A Consent Order identified as AM-01-600 for Weyerhaeuser Company, issued by WDNR and signed by Scott Mosher for the Weyerhaeuser Company on May 29, 2001, and Jon Heinrich for WDNR on August 16, 2001.

(B) A Consent Order identified as AM-01-601 for Wisconsin Public Service Corporation's Weston Plant, signed by David W. Harpole for the Wisconsin Public Service Corporation on July 12, 2001, and Jon Heinrich for WDNR on August 16, 2001.

(106) Wisconsin submitted a revision to its State Implementation Plan for ozone on December 22, 2000. The rule requires major stationary sources of volatile organic compounds in the Milwaukee nonattainment area to pay a fee to the state if the area fails to attain the one-hour national ambient air quality standard for ozone by 2007.

(i) Incorporation by reference. The following section of the Wisconsin Administrative code is incorporated by reference: NR 410.06 as created and published in the (Wisconsin) Register January, 2001, No. 541, effective February 1, 2001.

(107) On June 12, 2002, the Wisconsin Department of Natural Resources submitted a site specific revision to its SIP for emissions from Northern Engraving Corporation's Holmen and Sparta facilities in the form of a Environmental Cooperative Agreement for incorporation into the federally enforceable State Implementation Plan. It consists of portions of the Environmental Cooperative Agreement which supersede portions of rules in the State Implementation Plan. The Cooperative Agreement establishes an exemption for pre-construction permitting activities for certain physical changes or changes in the method of operation at the Northern Engraving Corporation's Holmen and Sparta facilities.

(i) Incorporation by reference.

(A) The following provisions of the Environmental Cooperative Agreement between Northern Engraving Corporation (NEC) and the Wisconsin Department of Natural Resources signed on June 10, 2002: Section XI of the Environmental Cooperative Agreement (Operational Flexibility and Variances) and Part IA. of Appendix C.3: Specific Permit Conditions under the Environmental Cooperative Agreement for NEC's Sparta facility.

(108) On December 16, 2002, Lloyd L. Eagan, Director, Wisconsin Department of Natural Resources, submitted revised rules to allow use of NOX emissions averaging for sources subject to NOX emission limits in the Milwaukee-Racine area. The revised rules also establish a NOX emissions cap for sources that participate in emissions averaging, consistent with the emissions modeled in Wisconsin's approved one-hour ozone attainment demonstration for the Milwaukee-Racine area. The rule revision also creates a new categorical emissions limit for new integrated gasification combined cycle units.

(i) Incorporation by reference.

(A) NR 428.02(6m) as published in the (Wisconsin) Register, November 2002, No. 563 and effective December 2, 2002.

(B) NR 428.04(2)(g)(3) as published in the (Wisconsin) Register, November 2002, No. 563 and effective December 2, 2002.

(C) NR 428.06 as published in the (Wisconsin) Register, November 2002, No. 563 and effective December 2, 2002.

(109) On October 7, 2002, the Wisconsin Department of Natural Resources submitted a State Implementation Plan (SIP) revision for the control of emissions of particulate matter (PM) in the state of Wisconsin. This revision will allow certain state designated nonattainment areas for total suspended particulates (TSP) to be redesignated to attainment while retaining the emission limits and control requirements which helped lower PM concentrations in those areas. Specifically, EPA is approving into the PM SIP certain provisions to chapter NR 415, Wisconsin Administrative Code, and repealing sections NR 415.04(5), NR 415.05(5) and NR 415.06(5).

(i) Incorporation by reference. The following sections of the Wisconsin Administrative Code are incorporated by reference.

(A) NR 415.035 as created and published in the (Wisconsin) Register, October 2001, No. 550, effective November 1, 2001.

(B) NR 415.04(2)(intro.), NR 415.04(3)(intro.), NR 415.04(3)(a), NR 415.04(4)(intro.), NR 415.04(4)(b), NR 415.05(3)(intro.), NR 415.06(3)(intro.), NR 415.06(4), and NR 415.075(3)(intro.) as amended and published in the (Wisconsin) Register, October 2001, No. 550, effective November 1, 2001.

(110) On June 27, 2003, the Wisconsin Department of Natural Resources (WDNR) submitted a site specific revision to its state implementation plan for emissions from Northern Engraving Corporation's (Northern Engraving) Galesville and West Salem facilities in the form of operating permit conditions, based upon an Environmental Cooperative Agreement reached between WDNR and Northern Engraving for incorporation into the federally enforceable State Implementation Plan (SIP). An exemption for pre-construction permitting activities for certain physical changes or changes in the method of operation at the Northern Engraving Corporation's Galesville and West Salem facilities is established. Specific permit conditions for these two facilities are incorporated by reference in the SIP.

(i) Incorporation by reference.

(A) Specific Permit Conditions under the Environmental Cooperative Agreement for Northern Engraving Corporation's (NEC) Galesville facility contained in Part I.A. of Wisconsin Air Pollution Control Operation Permit NO. 662008930-F02 issued April 26, 2002 to NEC, 1200 West Gale Avenue, Galesville, Trempeauleau County, Wisconsin. This permit expires April 26, 2007.

(B) Specific Permit Conditions under the Environmental Cooperative Agreement for Northern Engraving Corporation's (NEC) West Salem facility contained in Part I.A. of Wisconsin Air Pollution Control Operation Permit NO. 632024800-F01 issued June 23, 2003 to NEC, 600 Brickl Road, West Salem, La Cross County, Wisconsin. This permit expires June 23, 2008.

(111) On May 25, 2004, Lloyd L. Eagan, Director, Wisconsin Department of Natural Resources, submitted a revision to its rule for control of nitrogen oxide (NOX) emissions as a revision to the Wisconsin State Implementation Plan. The revision modifies language to clarify which sources are eligible to participate in the NOX emission averaging program to demonstrate compliance as part of the one-hour ozone attainment plan approved by EPA for the Milwaukee-Racine and Sheboygan ozone nonattainment areas (Kenosha, Manitowoc, Milwaukee, Ozaukee, Racine, Sheboygan, Washington, and Waukesha counties). The rule revision also creates a separate limit for new combustion turbines burning biologically derived gaseous fuels. The new NOX categorical limit for newly installed combustion turbines burning biologically derived fuel applies only to new sources located in Kenosha, Milwaukee, Ozaukee, Racine, Washington, and Waukesha counties in southeastern Wisconsin.

(i) Incorporation by reference. Wisconsin rules NR 428.02(1)and (1m); NR 428.04(2)(g)(1); NR 428.04(2)(g)(4); and NR 428.06(2)(a) as published in the (Wisconsin) Register, December 2003, No.576 and effective January 1, 2004.

(112) On May 18, 2005, Wisconsin Department of Natural Resources submitted a source specific State Implementation Plan revision. Serigraph, Inc. in Washington County is seeking to use an alternative volatile organic compounds control device. Serigraph, Inc. will use a biofilter to control volatile organic compound emissions from sources in its Plant 2. This is considered an equivalent control system under section NR 422.04(2)(d) of the Wisconsin Administrative Code because it will reliably control emissions at or below the level of the applicable emission limits, Wisconsin Administrative Code section NR 422.145.

(i) Incorporation by reference. Department of Natural Resources Findings of Fact, Conclusions of Law, and Decision AM-04-200 dated November 24, 2004.

(113) Approval - On July 28, 2005, Wisconsin submitted General and Registration construction and operation permitting programs for EPA approval into the Wisconsin SIP. EPA also is approving these programs under section 112(l) of the Act. EPA has determined that these permitting programs are approvable under the Act, with the exception of sections NR 406.11(1)(g)(2), 407.105(7), and 407.15(8)(b), which Wisconsin withdrew from consideration on November 14, 2005. Finally, EPA is removing from the state SIP NR 406.04(1)(c) and 407.03(1)(c), the exemption for certain grain storage and processing facilities from needing to obtain a construction or operation permit, previously approved in paragraphs (c)(75) and (c)(76) of this section.

(i) Incorporation by reference.

(A) NR 406.02(1) through (4), amended and published in the (Wisconsin) Register, August 2005, No. 596, effective September 1, 2005.

(B) NR 406.04(1) (ce), (cm) and (m) (intro.), 406.11(1) (intro.) and (c), 407.03(1) (ce) and (cm), 407.05(7), 407.15 (intro.) and (3), 410.03(1)(a)(5), and 484.05(1) as amended and published in the (Wisconsin) Register, August 2005, No. 596, effective September 1, 2005.

(C) NR 407.02(3) and 407.10 as repealed, recreated and published in the (Wisconsin) Register, August 2005, No. 596 effective September 1, 2005.

(D) NR 400.02(73m) and (131m), 406.02(1) and (2), 406.04(2m), NR 406.11(1)(g)(1), 406.11(3), 406.16, 406.17, 406.18, 407.02(3m), 407.105, 407.107, 407.14 Note, 407.14(4)(c), 407.15(8)(a) and 410.03(1)(a)(6) and (7) as created and published in the (Wisconsin) Register, August 2005, No. 596, effective September 1, 2005. Sections NR 406.16(2)(d) and NR 406.17(3)(e) were repealed in 2015 and are removed without replacement; see paragraph (c)(137) of this section.

(114) On April 11, 2006, Wisconsin submitted revised regulations that match 40 CFR 51.100(s)(1), as amended at 69 FR 69298. As a result, the compounds, 1,1,1,2,2,3,3-heptafluoro-3-methoxy-propane, 3-ethoxy-1,1,1,2,3,4,4,5,5,6,6,6-dodecafluoro-2-(trifluoromethyl)hexane, 1,1,1,2,3,3,3-heptafluoropropane, and methyl formate, are added to the list of “nonphotochemically reactive hydrocarbons” or “negligibly photochemically reactive compounds” in NR 400.02(162)(a)45. to 48. Companies producing or using the four compounds will no longer need to follow the VOC rules for these compounds. Section NR 400.02(162)(b) was added for the compound t-butyl acetate. It is not considered a VOC for emission limits and content requirements. T-butyl acetate will still be considered a VOC for the recordkeeping, emissions reporting, and inventory requirements. Wisconsin also added and modified sections of NR 424.05, its VOC control requirements for yeast manufacturing facilities. Wisconsin's requirements are the same as the federal requirements in the national emission standards for hazardous air pollutants for nutritional yeast manufacturing.

(i) Incorporation by reference.

(A) Wisconsin Administrative Code § NR 400: Air Pollution Control Definitions, Section 2: Definitions, Subsection 162: “Volatile organic compound,” and § NR 424: Control of Organic Compound Emissions from Process Lines, Section 5: Yeast Manufacturing, Subsection 2: Emission Limitations, and Subsection 5: Test Methods and Procedures. The regulations were effective on January 1, 2006.

(115) On April 25, 2006, Wisconsin submitted source specific SIP revision to revise its State Implementation Plan (SIP) for the control of volatile organic compounds (VOC) from synthetic resin manufacturing operations. The revision consists of language contained in an Administrative Decision (AM-05-200), dated February 24, 2005, approving the use of a high efficiency thermal oxidizer as an equivalent control system or approach to meet VOC RACT emission control requirements for Cook Composites and Polymers Company located in Saukville, Wisconsin, in Ozaukee County.

(i) Incorporation by reference.

(A) The Administrative Decision (AM-05-200), dated February 24, 2005, issued by the Wisconsin Department of Natural Resources, establishes VOC RACT for Cook Composites and Polymers Company synthetic resin manufacturing facility located in Saukville, Wisconsin, in Ozaukee County.

(116) A revision to the State Implementation Plan (SIP) was submitted by the Wisconsin Department of Natural Resources on June 19, 2007. This revision consists of regulations to meet the requirements of the Clean Air Interstate Rule.

(i) Incorporation by reference. The following sections of the Wisconsin Administrative Code are incorporated by reference: NR 432.01 “Applicability; purpose”; NR 432.02 “Definitions”; NR 432.03 “CAIR NOX allowance allocation”; NR 432.05 “CAIR NOX ozone season allowance allocation”; NR 432.06 “Timing requirements for allocations of CAIR NOX allowances and CAIR NOX ozone season allowances”; and NR 432.07 “CAIR renewable units”, as created and published in the (Wisconsin) Register, July, 2007, No. 619, effective August 1, 2007.

(117) On May 1, 2007, Wisconsin submitted for EPA approval into the Wisconsin SIP a revision to renumber and amend NR 406.03, to amend NR 410.03(intro.) and to create NR 406.03(2) and NR 410.03(l)(bm) Wis. Admin. Code, effective June 1, 2007. This revision allows WDNR to issue a waiver to a source allowing it to commence construction prior to a construction permit being issued. This provision is only allowed for minor sources which meet specific criteria. These revisions also revise Wisconsin's fee provisions to allow a fee to be charged for the waiver. EPA has determined that this revision is approvable under the Act.

(i) Incorporation by reference. The following sections of the Wisconsin Administrative Code are incorporated by reference:

(A) NR 406.03 as published in the (Wisconsin) Register, May 2007, No. 617, effective June 1, 2007.

(B) NR 410.03(intro.) and NR 410.03(l)(bm) as published in the (Wisconsin) Register, May 2007, No. 617, effective June 1, 2007.

(118) On March 28, 2008, Wisconsin submitted for EPA approval into the Wisconsin SIP a revision to repeal NR 407.02(6)(b)4 to 7; to renumber NR 400.02(162)(a)49; to amend NR 406.04(2m)(b), 406.15(3)(a), 407.02(4)(b)27, 407.10(4)(a)2, and 410.03(4); to create NR 400.02(162)(a)49, 406.04(2m)(b)(note), 407.02(3e), and 407.10(4)(a)2(note), Wis. Admin. Code, effective May 1, 2008. These revisions revise Wisconsin's rules to incorporate Federal regulations into the Wisconsin Administrative Code, to clarify construction permit requirements under general permits, revise portable source relocation requirements, and to amend rule language to streamline the minor revision permit process to allow construction permits to be issued concurrently with operation permits. EPA has determined that this revision is approvable under the Act.

(i) Incorporation by reference. The following sections of the Wisconsin Administrative Code are incorporated by reference:

(A) NR 400.02 Definitions. NR 400.02(162)(a)49 and NR 400.02(162)(a)50, as published in the Wisconsin Administrative Register, April 30, 2008, No. 628, effective May 1, 2008.

(B) NR 406.04 Direct sources exempt from construction permit requirements. NR 406.04(2m)(b) and NR 406.04(2m)(b)(note), as published in the Wisconsin Administrative Register, April 30, 2008, No. 628, effective May 1, 2008.

(C) NR 406.15 Relocation of portable sources. NR 406.15(3)(a), as published in the Wisconsin Administrative Register, April 30, 2008, No. 628, effective May 1, 2008.

(D) NR 407.02 Definitions. NR 407.02(3e), and NR 407.02(4)(b)27, as published in the Wisconsin Administrative Register, April 30, 2008, No. 628, effective May 1, 2008.

(E) NR 407.10 General operation permits. NR 407.10(4)(a)2 and NR 407.10(4)(a)2(note), as published in the Wisconsin Administrative Register, April 30, 2008, No. 628, effective May 1, 2008.

(F) NR 410.03 Application fee. NR 410.03(4), as published in the Wisconsin Administrative Register, April 30, 2008, No. 628, effective May 1, 2008.

(119) On May 25, 2006, Wisconsin submitted for EPA approval into the Wisconsin SIP a revision relating to changes to chs. NR 405 and 408 for incorporation of Federal changes to the air permitting program. The rule revision being approved in this action has been created to approve rule AM-06-04, the NSR Reform provisions that were not vacated by the DC Circuit Court in New York v. EPA, 413 F.3d 3 (DC Cir. 2005). The rule revision also repeals NR 405.02(1)(d), (24m), (27)(a)8., 17 and 18 and 408.02(27). EPA has determined that this revision is approvable under the Clean Air Act.

(i) Incorporation by reference. The following sections of the Wisconsin Administrative Code are incorporated by reference:

(A) NR 405.01 Applicability; purpose. NR 405.01(1) and (2), as published in the Wisconsin Administrative Register, June 30, 2007, No. 618, effective July 1, 2007.

(B) NR 405.02 Definitions. NR 405.02(1), (2m), (8), (11), (11c), (11e), (11j), (12), (20m), (21), (24), (24j), (25b), (25d), (25e), (25f), (25i), and (27m) as published in the Wisconsin Administrative Register, June 30, 2007, No. 618, effective July 1, 2007.

(C) NR 405.025 Methods for calculation of increases in actual emissions, as published in the Wisconsin Administrative Register, June 30, 2007, No. 618, effective July 1, 2007.

(D) NR 405.16 Source obligation. NR 405.16(3) and (4) as published in the Wisconsin Administrative Register, June 30, 2007, No. 618, effective July 1, 2007.

(E) NR 405.18 Plant-wide applicability limitations (PALs), as published in the Wisconsin Administrative Register, June 30, 2007, No. 618, effective July 1, 2007.

(F) NR 408.02 Definitions. NR 408.02(1), (2m), (4), (5), (11), (11e), (11m), (11s), (13), (13m), (20), (21)(a)1.(intro), (23), (24m), (25s), (28e), (28j), (28m), (28s), (29m), and (32m) as published in the Wisconsin Administrative Register, June 30, 2007, No. 618, effective July 1, 2007.

(G) NR 408.025 Methods for calculation of increases in actual emissions, as published in the Wisconsin Administrative Register, June 30, 2007, No. 618, effective July 1, 2007.

(H) NR 408.06 Emissions offsets. NR 408.06(10), as published in the Wisconsin Administrative Register, June 30, 2007, No. 618, effective July 1, 2007.

(I) NR 408.10 Source obligation. NR 408.10(5) and (6), as published in the Wisconsin Administrative Register, June 30, 2007, No. 618, effective July 1, 2007.

(J) NR 408.11 Plant-wide applicability limitations (PALs), as published in the Wisconsin Administrative Register, June 30, 2007, No. 618, effective July 1, 2007.

(ii) Additional material.

(A) NR 484.04 Code of federal regulations appendices. NR 484.04(21), and (27m) as published in the Wisconsin Administrative Register, June 30, 2007, No. 618, effective July 1, 2007.

(120) On May 25, 2006, Wisconsin submitted for EPA approval into the Wisconsin SIP a revision to renumber and amend NR 410.03(1)(b); to amend 410.03(intro.) and to create NR 406.035, 406.04(1f) and (1k), 406.07(3), 406.11(1m), 410.03(1)(a)8. to 10. and (b)(intro.) and 2. to 4. relating to changes to chs. NR 406 and 410, the state air permitting programs, with Federal changes to air permitting program and affecting small business. The rule revision being approved in this action has been created to update Wisconsin's minor NSR construction permit program to include changes to implement some of the new elements of the Federal NSR Reform rules for sources that meet certain requirements within the new major NSR permitting requirements. EPA has determined that this revision is approvable under the Act.

(i) Incorporation by reference. The following sections of the Wisconsin Administrative Code are incorporated by reference:

(A) NR 406.035 Establishment or distribution of plant-wide applicability limitations, as published in the Wisconsin Administrative Register, June 30, 2007, No. 618, effective July 1, 2007.

(B) NR 406.04 Direct sources exempt from construction permit requirements. NR 406.04(1f) and NR 406.04(1k), as published in the Wisconsin Administrative Register, June 30, 2007, No. 618, effective July 1, 2007.

(C) NR 406.07 Scope of permit exemption. NR 406.07(3), as published in the Wisconsin Administrative Register, June 30, 2007, No. 618, effective July 1, 2007.

(D) NR 406.11 Construction permit revision, suspension and revocation. NR 406.11(1m), as published in the Wisconsin Administrative Register, June 30, 2007, No. 618, effective July 1, 2007.

(E) NR 410.03 Application fee. NR 410.03(intro.), NR 410.03(1)(a) 8 to 10, NR 410.03(1)(b), as published in the Wisconsin Administrative Register, June 30, 2007, No. 618, effective July 1, 2007.

(121) On September 11, 2009, the Wisconsin Department of Natural Resources (WDNR) submitted a State Implementation Plan (SIP) revision request. The State's ambient air quality standards were revised by adding fine particulate matter, PM2.5, standards and revising the coarse particulate matter, PM10, standards. Wisconsin added annual and 24-hour PM2.5 standards. It also revoked the annual PM10 ambient air quality standard while retaining the 24-hour PM10 standard. On January 4, 2018, the WDNR submitted a SIP revision request updating its ambient air quality standards for fine particulate matter to be consistent with EPA's 2012 revisions to the fine particulate matter national ambient air quality standards. Wisconsin also revised its incorporation by reference rule to update references to the EPA monitoring methods.

(i) Incorporation by reference. The following sections of the Wisconsin Administrative Code are incorporated by reference:

(A) NR 404.02 Definitions. NR 404.02(4e) “PM2.5” as published in the Wisconsin Administrative Register, on September 30, 2009, No. 645, effective October 1, 2009.

(B) NR 404.04 Ambient Air Quality Standards. NR 404.04(8) “PM10: PRIMARY AND SECONDARY STANDARDS.” as published in the Wisconsin Administrative Register, September 2009, No. 645, effective October 1, 2009.

(C) NR 404.04 Ambient Air Quality Standards. NR 404.04(9) “PM2.5.” as published in the Wisconsin Administrative Register, December 2017, No. 744, effective January 1, 2018.

(ii) Additional material.

(A) NR 484.03 Code of Federal Regulations. NR 484.03(5) in Table 1 as published in the Wisconsin Administrative Register, on September 30, 2009, No. 645, effective October 1, 2009.

(B) NR 484.04 Code of federal regulations appendices. NR 484.04(6) in Table 2, as published in the Wisconsin Administrative Register, September 2009, No. 645, effective October 1, 2009.

(C) NR 484.04 Code of federal regulations appendices. NR 484.04(6g) and NR 484.04(6r) in Table 2, as published in the Wisconsin Administrative Register, December 2017, No. 744, effective January 1, 2018.

(122) On June 12, 2007, the Wisconsin Department of Natural Resources submitted a State Implementation Plan revision request for the state's nitrogen oxides (NOX) reasonably available control technology (RACT) rules. This request was supplemented on September 14, 2009. The state adopted NOX RACT rules to satisfy section 182(f) of the Clean Air Act for the Milwaukee-Racine and Sheboygan County areas that were designated as nonattainment for the 1997 8-hour ozone standard and classified as moderate under that standard.

(i) Incorporation by reference. The following sections of the Wisconsin Administrative Code are incorporated by reference:

(A) NR 428.02 Definitions.

(1) NR 428.02(7e) “Maximum theoretical emissions” published in the Wisconsin Administrative Register, on August 30, 2009, No. 644, effective September 1, 2009.

(2) NR 428.02(7m)“Process heater” as published in the Wisconsin Administrative Register, on July 30, 2007, No. 619, effective August 1, 2007.

(B) NR 428.04 Requirements and performance standards for new or modified sources.

(1) NR 428.04(1) and NR 428.04(3)(b) as published in the Wisconsin Administrative Register, on August 30, 2009, No. 644, effective September 1, 2009.

(2) NR 428.04(2)(h)1. and NR 428.04(2)(h)2. as published in the Wisconsin Administrative Register, on July 30, 2007, No. 619, effective August 1, 2007.

(C) NR 428.05 Requirements and performance standards for existing sources.

(1) NR 428.05(1) and NR 428.05(4)(b)2. as published in the Wisconsin Administrative Register, on August 30, 2009, No. 644, effective September 1, 2009.

(2) NR 428.05(3)(e)1. to 4. as published in the Wisconsin Administrative Register, on July 30, 2007, No. 619, effective August 1, 2007.

(D) NR 428.07 General Requirements. NR 428.07(intro.), NR 428.07(1)(a), NR428.07(1)(b)1., NR 428.07(1)(b)3., NR 428.07(3), NR 428.07(4)(c) as published in the Wisconsin Administrative Register, on August 30, 2009, No. 644, effective September 1, 2009.

(E) NR 428.08 Specific provisions for monitoring NOX and heat input for the purpose of calculating NOX emissions. NR 428.08(title), NR 428.08(2)(title) and NR 428.08(2)(f) as published in the Wisconsin Administrative Register, on August 30, 2009, No. 644, effective September 1, 2009.

(F) NR 428.09 Quarterly reports. NR 428.09(2)(a) as published in the Wisconsin Administrative Register, on August 30, 2009, No. 644, effective September 1, 2009.

(G) NR 428.12 Alternative monitoring, recordkeeping. NR 428.12 as published in the Wisconsin Administrative Register, on August 30, 2009, No. 644, effective September 1, 2009.

(H) NR 428.20 Applicability and purpose.

(1) NR 428.20(1) as published in the Wisconsin Administrative Register, on August 30, 2009, No. 644, effective September 1, 2009.

(2) NR 428.20(2) as published in the Wisconsin Administrative Register, on July 30, 2007, No. 619, effective August 1, 2007.

(I) NR 428.21 Emissions unit exemptions. NR 428.21 as published in the Wisconsin Administrative Register, on July 30, 2007, No. 619, effective August 1, 2007.

(J) NR 428.22 Emission limitation requirements.

(1) NR 428.22(1)(intro), NR 428.22(1)(a) to (c), NR 428.22(1)(e) to (i), NR 428.22(2)(a) to (b) as published in the Wisconsin Administrative Register, on July 30, 2007, No. 619, effective August 1, 2007.

(2) NR 428.22(1)(d) and NR 428.22(2)(intro) as published in the Wisconsin Administrative Register on August 30, 2009, No. 644, effective September 1, 2009.

(K) NR 428.23 Demonstrating compliance with mission limitations.

(1) NR 428.23(intro), NR 428.23(1)(a), NR 428(1)(b)2. to 8., and NR 428.23(2) as published in the Wisconsin Administrative Register, on July 30, 2007, No. 619, effective August 1, 2007.

(2) NR 428.23(1)(b)1. and NR 428.23(1)(b)9. as published in the Wisconsin Administrative Register on August 30, 2009, No. 644, effective September 1, 2009.

(L) NR 428.24 Recordkeeping and reporting.

(1) NR 428.24(1)(intro), NR 428.24(1)(a), NR 428.24(1)(b)1. to 3., and NR 428.24(2) to (4) as published in the Wisconsin Administrative Register, on July 30, 2007, No. 619, effective August 1, 2007.

(2) NR 428.24(1)(b)(intro) as published in the Wisconsin Administrative Register on August 30, 2009, No. 644, effective September 1, 2009.

(M) NR 428.25 Alternative compliance methods and approaches.

(1) NR 428.25(1)(intro), NR 428.25(1)(a)1.b., NR 428.25(1)(a)2. to 4., NR 428.25(1)(b) to (d), NR 428.25(2), NR 428.25(3)(a), and NR 428.25(3)(c) as published in the Wisconsin Administrative Register, on July 30, 2007, No. 619, effective August 1, 2007.

(2) NR 428.25(1)(a)1.a. and c. and (3)(b) as published in the Wisconsin Administrative Register on August 30, 2009, No. 644, effective September 1, 2009.

(N) NR 428.26 Utility reliability waiver. NR 428.26 as published in the Wisconsin Administrative Register, on July 30, 2007, No. 619, effective August 1, 2007.

(ii) Additional material.

(A) NR 484.04 Code of federal regulations appendices. NR 428.04(13), (15m), (16m), (21m), (26m)(bm), (26m)(d) and (27) as published in the Wisconsin Administrative Register, on July 30, 2007, No. 619, effective August 1, 2007.

(124) On January 18, 2012, supplemented on June 7, 2012, Wisconsin submitted Wisconsin's regional haze plan to EPA. This regional haze plan includes an administrative consent order specifying limits satisfying best available retrofit requirements for Georgia-Pacific Consumer Products, L.P. This plan also includes a long-term strategy with emission reductions to provide Wisconsin's contribution toward achievement of reasonable progress goals at Class I areas affected by emissions from Wisconsin sources.

(i) Incorporation by reference.

(A) Administrative Consent Order Number 405032870, issued by the Wisconsin Department of Natural Resources on June 8, 2012, to Georgia-Pacific Consumer Products LP.

(B) Construction Permit Number 11-POY-123, issued by the Wisconsin Department of Natural Resources on November 11, 2011, to Wisconsin Power & Light for its Columbia Energy Center.

(125) On May 12, 2011, the Wisconsin Department of Natural Resources submitted a request to revise the State Implementation Plan regarding procedures for permitting certain sources in relation to the Forest County Potawatomi Community Class I Area.

(i) Incorporation by reference. The following sections of the Wisconsin Administrative Code are incorporated by reference:

(A) NR 400.02 Definitions. NR 400.02(66m) “Forest County Potawatomi Community Class I area” or “FCPC Class I area” as published in the Wisconsin Administrative Register November 2010, No. 659, effective December 1, 2010.

(B) NR 405.19 Forest County Potawatomi Class I area, as published in the Wisconsin Administrative Register November 2010, No. 659, effective December 1, 2010.

(C) NR 406.08 Action on permit applications. NR 406.08(4)(a) and (4)(b) as published in the Wisconsin Administrative Register November 2010, No. 659, effective December 1, 2010.

(126) On May 4, 2011, June 20, 2012, and September 28, 2012, Wisconsin Department of Natural Resources (WDNR) submitted a request to revise Wisconsin's Prevention of Significant Deterioration (PSD) program to incorporate the “Tailoring Rule” and the Federal deferral for biogenic CO2 emissions into Wisconsin's SIP. On November 28, 2017, WDNR submitted a modification to the greenhouse gas language to be consistent with the June 23, 2014, UARG v. EPA ruling.

(i) Incorporation by reference.

(A) Wisconsin Administrative Code, NR 400.02 Definitions. NR 400.02 (74m) “Greenhouse gases” or “GHG”, as published in the Wisconsin Administrative Register August 2011, No. 668, effective September 1, 2011.

(B) Wisconsin Administrative Code, NR 400.03 Units and abbreviations. NR 400.03(3)(om) “SF6”, NR 400.03(4)(go) “GHG”, and NR 400.03(4)(kg) “PFC”, as published in the Wisconsin Administrative Register August 2011, No. 668, effective September 1, 2011.

(C) Wisconsin Administrative Code, NR 405.02 Definitions. NR 405.02(28m) “Subject to regulation under the Act”, as published in the Wisconsin Administrative Register August 2011, No. 668, effective September 1, 2011.

(D) Wisconsin Administrative Code, NR 405.07 Review of major stationary sources and major modifications - source applicability and exemptions. NR 405.07(9), as published in the Wisconsin Administrative Register July 2015, No. 715, effective August 1, 2015.

(E) Wisconsin Statutes, section 285.60(3m) Consideration of Certain Greenhouse Gas Emissions, enacted on April 2, 2012, by 2011 Wisconsin Act 171.

(F) Wisconsin Statutes, section 285.63(3m) Consideration of Certain Greenhouse Gas Emissions, enacted on April 2, 2012, by 2011 Wisconsin Act 171.

(127) On April 23, 2008 and March 25, 2013, the Wisconsin Department of Natural Resources submitted a request to revise Wisconsin's air permitting program to exempt certain small sources of air pollution from construction permitting requirements.

(i) Incorporation by reference.

(A) Wisconsin Administrative Code, NR 406.02 Definitions. NR 406.02(1) “Clean fuel”, and NR 406.02(1m) “Facility”, as published in the Wisconsin Administrative Register May 2007, No. 617, effective June 01, 2007.

(B) Wisconsin Administrative Code, NR 406.04 Direct sources exempt from construction permit requirements. NR 406.04(1)(zh), NR 406.04(1q), NR 406.04(4)(h), NR 406.04(4)(i), and NR 406.04(4)(j), as published in the Wisconsin Administrative Register May 2007, No. 617, effective June 01, 2007.

(C) Wisconsin Administrative Code, NR 410.03 Application fee. NR 410.03(1)(d), and NR 410.03(1)(f), as published in the Wisconsin Administrative Register May 2007, No. 617, effective June 1, 2007.

(128) On June 7, 2012, the Wisconsin Department of Natural Resources submitted a request to revise Wisconsin's vehicle inspection and maintenance (I/M) program to reflect changes that have been made to the program since EPA fully approved the I/M program on August 16, 2001.

(i) Incorporation by reference.

(A) Wisconsin Administrative Code, NR 485.01 Applicability; purpose, as published in the Wisconsin Administrative Register May 1992, No. 437, effective June 1, 1992.

(B) Wisconsin Administrative Code, NR 485.02 Definitions, NR 485.04 Motor vehicle emission limitations; exemptions, and NR 485.045 Repair cost limit for vehicle inspection program, as published in the Wisconsin Administrative Register November 2010, No. 659, effective December 1, 2010.

(C) Wisconsin Administrative Code, NR 485.06 Tampering with air pollution control equipment, as published in the Wisconsin Administrative Register March 2006, No. 603, effective April 1, 2006.

(D) Wisconsin Administrative Code, NR 485.07 Inspection requirement for motor vehicle tampering, as published in the Wisconsin Administrative Register January 1997, No. 493, effective February 1, 1997.

(E) Wisconsin Administrative Code, Trans 131.01 Purpose and scope, Trans 131.02 Definitions, Trans 131.03 Emission inspection and reinspection, Trans 131.04 Waiver of compliance, Trans 131.05 Waiver emission equipment inspection, Trans 131.06 Inspection compliance, Trans 131.07 Voluntary inspections, Trans 131.11 Audits of inspection facilities, Trans 131.12 Equipment specifications and quality control, Trans 131.13 Licensing of inspectors, Trans 131.14 Remote sensing, Trans 131.15 Performance monitoring of repair facilities, as published in the Wisconsin Administrative Register December 2010, No. 660, effective January 01, 2011.

(F) Wisconsin Administrative Code, Trans 131.08 Letter of temporary exemption from emission inspection requirements, and Trans 131.10 Reciprocity, as published in the Wisconsin Administrative Register March 2002, No. 555, effective April 01, 2002.

(G) Wisconsin Administrative Code, Trans 131.09 Temporary operating permits, and Trans 131.16 Automotive emission repair technician training, as published in the Wisconsin Administrative Register June 2008, No. 630, effective July 01, 2008.

(H) Wisconsin Administrative Code, Trans 131.17 Notification of inspection requirements, as published in the Wisconsin Administrative Register April 1996, No. 484, effective May 01, 1996.

(I) Wisconsin Statutes, section 110.20 Motor vehicle emission inspection and maintenance program, as revised by 2009 Wisconsin Act 228, enacted on May 5, 2010. (A copy of 2009 Wisconsin Act 228 is attached to section 110.20 to verify the enactment date.)

(J) Wisconsin Statutes, section 285.30 Motor vehicle emissions limitations; inspections, as revised by 2009 Wisconsin Act 311, enacted on May 12, 2010. (A copy of 2009 Wisconsin Act 311 is attached to section 285.30 to verify the enactment date.

(129) On November 12, 2012, the Wisconsin Department of Natural Resources submitted a request to remove Wisconsin's Stage II vapor recovery program requirements under NR 420.045 of the Wisconsin Administrative Code from the Wisconsin ozone State Implementation Plan.

(i) [Reserved]

(ii) Additional material. Wisconsin Statutes, section 285.31(5) Gasoline vapor recovery - Termination of Requirements, enacted on April 2, 2012, by 2011 Wisconsin Act 196.

(130) On June 20, 2013, the Wisconsin Department of Natural Resources submitted a request to remove the state's TSP air quality standard, sections NR 404.02(11), NR 404.04(3), and NR 484.04(3) of the Wisconsin Administrative Code, from the state's air quality State Implementation Plan.

(i) [Reserved]

(ii) Additional material. Wisconsin Natural Resources Board October 6, 2011, Board Order AM-23-07B to repeal the state's TSP air quality standard, as published in the Wisconsin Administrative Register November 2011, No. 671, effective December 1, 2011.

(131) On August 11, 2014, the Wisconsin Department of Natural Resources submitted a request to revise Wisconsin's Prevention of Significant Deterioration and Nonattainment New Source Review rules.

(i) Incorporation by reference.

(A) Wisconsin Administrative Code, NR 405.02(21)(b)5.a. and b. and 6; NR 405.02(25i)(a); NR 405.02(25i)(ar)(intro) and 1., as published in the Wisconsin Administrative Register July 2014, No. 703, effective August 1, 2014.

(B) Wisconsin Administrative Code, NR 408.02(20)(e) 5.a and b. and 6., as published in the Wisconsin Administrative Register July 2014, No. 703, effective August 1, 2014.

(132) On March 12, 2014, April 15, 2014 and August 11, 2014, the Wisconsin Department of Natural Resources submitted a request to revise Wisconsin's air permitting program to incorporate PSD requirements for PM2.5.

(i) Incorporation by reference.

(A) Wisconsin Administrative Code, NR 400.02 Definitions. NR 400.0(123m) and NR 400.0(124) as published in the Wisconsin Administrative Register July 2014, No. 703, effective August 1, 2014.

(B) Wisconsin Administrative Code, NR 405.02 Definitions. NR 405.02(25i)(ag), NR 405.02(25i)(ar)2 and 3, as published in the Wisconsin Administrative Register July 2014, No. 703, effective August 1, 2014.

(C) Wisconsin Administrative Code, NR 405.02 Definitions. NR 405.02(27)(a)5m as published in the Wisconsin Administrative Register November 2010, No. 659, effective December 1, 2010.

(133) On February 24, 2014, the Wisconsin Department of Natural Resources submitted revisions to its nitrogen oxide (NOX) combustion turbine rule for the Milwaukee-Racine former nonattainment area for the 1997 ozone standard. This revision is contained in “2013 Wisconsin Act 91 - Senate Bill 371” which allows alternative NOX emission requirements for simple cycle combustion turbines, that undergo a modification on or after February 1, 2001, if dry low NOX combustion is not technically or economically feasible. This revision is approvable because it provides for alternative NOX requirements subject to EPA approval on a case-by-case basis and therefore satisfies the reasonably available control technology (RACT) requirements of the Clean Air Act (Act).

(i) Incorporation by reference. Wisconsin statute, Section 285.27(3m), Exemption from Standards for Certain Combustion Turbines, as revised by 2013 Wisconsin Act 91 enacted December 13, 2013. (A copy of 2013 Wisconsin Act 91 is attached to Section 285.27(3m) to verify the enactment date.)

(134) On July 2, 2015, the Wisconsin Department of Natural Resources submitted a request to revise the State Implementation Plan to satisfy the state board requirements under section 128 of the Clean Air Act.

(i) Incorporation by reference.

(A) Wisconsin Statutes, section 15.05 Secretaries, as revised by 2013 Wisconsin Act 20, enacted on June 30, 2013. (A copy of 2013 Wisconsin Act 20 is attached to section 15.05 to verify the enactment date.)

(B) Wisconsin Statutes, section 19.45(2), as revised by 1989 Wisconsin Act 338, enacted on April 27, 1990. (A copy of 1989 Wisconsin Act 338 is attached to section 19.45(2) to verify the enactment date.)

(C) Wisconsin Statutes, section 19.46 Conflict of interest prohibited; exception, as revised by 2007 Wisconsin Act 1, enacted on February 2, 2007. (A copy of 2007 Wisconsin Act 1 is attached to section 19.46 to verify the enactment date.)

(135) On August 8, 2016, WDNR submitted a request to revise portions of its Prevention of Significant Deterioration (PSD)and ambient air quality programs to address the required elements of the fine particulate matter (PM2.5) PSD Increments, Significant Impact Levels (SILs) and Significant Monitoring Concentration (SMC) Rule and the Final Rule to Implement the 8-Hour Ozone National Ambient Air Quality Standard - Phase 2. Wisconsin submitted revisions to its rules NR 404 and 405 of the Wisconsin Administrative Code.

(i) Incorporation by reference.

(A) Wisconsin Administrative Code, NR 404.05 Ambient Air Increments. NR 404.05(2) introductory text; NR 404.05(2)(am); NR 404.05(3) introductory text; NR 404.05(3)(am); NR 404.05(4) introductory text; and NR 404.05(4)(am), as published in the Register, July 2016, No. 727, effective August 1, 2016.

(B) Wisconsin Administrative Code, NR 405.02 Definitions. NR 405.02(3); NR 405.02(21)(a); NR 405.02(21m), except (b); NR 405.02(22)(b); NR 405.02(22m)(a)1. and 3. and (b)1.; and NR 405.02(27)(a)6., as published in the Register, July 2016, No. 727, effective August 1, 2016.

(C) Wisconsin Administrative Code, NR 405.07 Review of major stationary sources and major modifications - source applicability and exemptions. NR 405.07(8)(a)3m; 405.07(8)(a)3m. Note; and NR 405.07(8)(a)5. Note, as published in the Register, July 2016, No. 727, effective August 1, 2016.

(136) On January 31, 2017 (supplemented on March 20, 2017), the Wisconsin Department of Natural Resources submitted a request to incorporate Wisconsin Administrative Order AM-16-01 into its State Implementation Plan. AM-16-01 imposes a requirement for a taller cupola exhaust stack, a sulfur dioxide (SO2) emission limit in conjunction with a minimum cupola stack flue gas flow rate, and associated requirements on the mineral wool production process at the USG Interiors LLC facility located in Walworth, Wisconsin (USG-Walworth). Wisconsin intends to use the requirements of AM-16-01 to support an attainment designation.

(i) Incorporation by reference. Wisconsin Administrative Order AM-16-01, issued by the Wisconsin Department of Natural Resources on January 31, 2017, to USG Interiors LLC for its facility located in Walworth, Wisconsin.

(137) On May 16, 2017, the Wisconsin Department of Natural Resources submitted a request to revise Wisconsin's air permitting rules NR 400.02(136m), NR 406.04(1)(w), NR 406.08(1), NR 406.10 and NR 406.11(1). These revisions replace the existing definition of “emergency electric generator” with the Federal definition of “restricted internal combustion engine”, amends procedures for revoking construction permits and include minor language changes and other administrative updates. Wisconsin has also requested to remove from the SIP NR 406.16(2)(d) and NR 406.17(3)(e), provisions affecting eligibility of coverage under general and registration construction permits, previously approved in paragraph (c)(113) of this section. This action ensures consistency with Wisconsin Environmental Protection Act (WEPA) laws.

(i) Incorporation by reference.

(A) Wisconsin Administrative Code, NR 400.02(136m) as published in the Wisconsin Administrative Register November 2015 No. 719, effective December 1, 2015.

(B) Wisconsin Administrative Code, NR 406.04(1)(w), NR 406.08(1), NR 406.10 and NR 406.11(1) as published in the Wisconsin Administrative Register November 2015 No. 719, effective December 1, 2015.

(138) On May 16, 2017, the Wisconsin Department of Natural Resources submitted a request to remove, from the Wisconsin ozone State Implementation Plan, residual Stage II vapor recovery program provisions that remained in place after the program was decommissioned. The request also updates the definition of VOC at Wisconsin Administrative Code Chapter NR 400.02(162) to add the following compounds to the list of excluded compounds at NR 400.02(162): Trans-1,3,3,3-tetrafluoropropene (HFO-1234ze), HCF2OCF2H (HFE-134), HCF2OCF2OCF2H (HFE-236cal2), HCF2OCF2CF2OCF2H (HFE-338pcc13), HCF2OCF2OCF2CF2OCF2H (H-Galaden 1040X or H-Galden ZT 130 (or 150 or 180), Trans-1-chloro-3,3,3-triflouroprop-1-ene (SolsticeTM 1233zd(E)), 2,3,3,3-tetraflouropropene (HFO-1234yf), and 2-amino-2-methyl-1-propanol (AMP; CAS number 124-68-5). The request also includes minor amendments that contain minor stylistic edits for clarity.

(i) Incorporation by reference. NR 400.02(162), NR 420.02(39), NR 420.03(4)(b)3, NR 420.04(1)(b)4, and NR 420.04(3)(c)1 as published in the Wisconsin Register, July 2016, No. 727, effective August 1, 2016.

(ii) Additional material. Wisconsin Natural Resources Board January 27, 2016, Board Order AM-15-14 to repeal NR 420.02(8m), (26), (32), and (38m), 425.035, 439.06(3)(i), 484.05(4) and (5), and 494.04; as published in the Wisconsin Register July 2016, No. 727, effective August 1, 2016.

(139) On April 1, 2020, the Wisconsin Department of Natural Resources submitted requests to incorporate Administrative Order AM-20-02 for Kieffer & Co. Inc. and Administrative Order AM-20-03 for Kohler Power Systems into the Wisconsin State Implementation Plan (SIP). These orders establish, through permanent and enforceable emission limits and other requirements, Reasonably Available Control Technology (RACT) equivalency demonstrations for the facilities located in Sheboygan County, Wisconsin.

(i) Incorporation by reference.

(A) Administrative Order AM-20-02, issued by the Wisconsin Department of Natural Resources on February 4, 2020, to the Kieffer & Co. Inc. facility located in Sheboygan, Wisconsin.

(B) Administrative Order AM-20-03, issued by the Wisconsin Department of Natural Resources on February 28, 2020, to the Kohler Power Systems facility located in Mosel, Sheboygan County, Wisconsin.

(140) On February 12, 2020, The Wisconsin Department of Natural Resources submitted a request to incorporate Administrative Order AM-20-01 into the Wisconsin State Implementation Plan (SIP). This order establishes, through permanent and enforceable emission limits and other requirements, a Reasonably Available Control Technology (RACT) equivalency demonstration for the Insinkerator facility located in Kenosha, Wisconsin. The effective date for the Administrative Order is January 9, 2020.

(i) Incorporation by reference. Wisconsin Administrative Order AM-20-01, issued by the Wisconsin Department of Natural Resources on January 9, 2020, to Insinkerator for its facility located in Kenosha, Wisconsin.

(ii) [Reserved]

(141) On December 13, 2019, the Wisconsin Department of Natural Resources submitted a State Implementation Plan revision request regarding the state's volatile organic compound (VOC) reasonably available control technology (RACT) rules for offset lithographic printing operations. These revisions include amendments to Wisconsin Administrative Code Chapter NR 422 that are consistent with the latest CTG issued by EPA in 2006 and clarify and streamline the VOC RACT requirements for lithographic printing facilities located in nine counties in Wisconsin (Kenosha, Kewaunee, Manitowoc, Milwaukee, Ozaukee, Racine, Sheboygan, Washington, and Waukesha).

(i) Incorporation by reference. Wisconsin Administrative Code NR 422.02 “Definitions.”, NR 422.142 “Lithographic Printing - Part 1.”, and NR 422.143 “Lithographic Printing - Part 2.”, as published in the Wisconsin Administrative Register June 2019, No. 762, effective July 1, 2019.

(ii) [Reserved]

(142) On January 22, 2016, July 18, 2016, and November 29, 2016, the Wisconsin Department of Natural Resources submitted a request to revise the Wisconsin State Implementation Plan for attaining the 2010 primary, health-based 1-hour SO2 national ambient air quality standard for the Rhinelander SO2 nonattainment area. This submittal includes an emission inventory for this area and an administrative order for the Rhinelander facility formerly owned by Expera.

(i) Incorporation by reference.

(A) Wisconsin Administrative Order AM-15-01, issued by the Wisconsin Department of Natural Resources on January 15, 2016, to Expera Specialty Solutions LLC for its facility located in Rhinelander, Wisconsin.

(B) [Reserved]

(ii) [Reserved]

(143) On September 30, 2008 the Wisconsin Department of Natural Resources submitted a request to revise Wisconsin's air permitting program. The revisions update the definition of “Replacement Unit” and clarify a component of the emission calculation used to determine emissions under a plantwide applicability limitation.

(i) Incorporation by reference.

(A) Wisconsin Administrative Code, NR 405.02 Definitions. NR 405.02(12)(b), and NR 405.02(25k), as published in the Wisconsin Administrative Register July 2008, No. 631, effective August 1, 2008.

(B) Wisconsin Administrative Code, NR 405.18 Plant-wide applicability limitations (PALs), NR 405.18(6)(e), as published in the Wisconsin Administrative Register July 2008, No. 631, effective August 1, 2008.

(C) Wisconsin Administrative Code, NR 408.02 Definitions. NR 408.02(29s), as published in the Wisconsin Administrative Register July 2008, No. 631, effective August 1, 2008.

(D) Wisconsin Administrative Code, NR 408.11 Plant-wide applicability limitations (PALs), NR 408.11(6)(e), as published in the Wisconsin Administrative Register July 2008, No. 631, effective August 1, 2008.

(ii) [Reserved]

[37 FR 10902, May 31, 1972]

§ 52.2571 Classification of regions.

The Wisconsin plan was evaluated on the basis of the following classifications:

Air quality control region Pollutant
Particulate matter Sulfur oxides Nitrogen dioxide Carbon monoxide Ozone
Duluth (Minnesota)-Superior (Wisconsin) Interstate I II III III III
North Central Wisconsin Intrastate II III III III III
Lake Michigan Intrastate II III III III III
Southeast Minnesota-La Crosse (Wisconsin) Interstate II IA III III III
Southern Wisconsin Intrastate II III III III III
Southeastern Wisconsin Intrastate I II III III I
Rockford (Illinois)-Jamesville-Beloit (Wisconsin) Interstate II III III III III
Metropolitan Dubuque Interstate I III III III III

[37 FR 10902, May 31, 1972, as amended at 39 FR 16348, May 8, 1974; 45 FR 2322, Jan. 11, 1980]

§ 52.2572 Approval status.

(a) With the exceptions set forth in this subpart, the Administrator approves Wisconsin's plans for the attainment and maintenance of the National Ambient Air Quality Standards under section 110 of the Clean Air Act. Furthermore, the Administrator finds the plans satisfy all requirements of Part D, Title I, of the Clean Air Act as amended in 1977, except as noted below. In addition, continued satisfaction of the requirements of Part D for the Ozone portion of the State Implementation Plan depends on the adoption and submittal of RACT requirements on:

(1) Group III Control Techniques Guideline sources within 1 year after January 1st following the issuance of each Group III control technique guideline; and

(2) Major (actual emissions equal or greater than 100 tons VOC per year) non-control technique guideline sources in accordance with the State's schedule contained in the 1982 Ozone SIP revision for Southeastern Wisconsin.

(b) [Reserved]

(c) The Administrator disapproves Wisconsin's attainment demonstration, submitted on January 22, 2016 and supplemented on July 18, 2016 and November 29, 2016, for the Rhinelander SO2 nonattainment area.

[75 FR 82563, Dec. 30, 2010, as amended at 78 FR 30209, May 22, 2013; 86 FR 15420, Mar. 23, 2021]

§ 52.2573 General requirements.

(a) The requirements of § 51.116(c) of this chapter are not met since the plan does not provide for public availability of emission data.

(b) Regulation for public availability of emission data.

(1) Any person who cannot obtain emission data from the Agency responsible for making emission data available to the public, as specified in the applicable plan, concerning emissions from any source subject to emission limitations which are part of the approved plan may request that the appropriate Regional Administrator obtain and make public such data. Within 30 days after receipt of any such written request, the Regional Administrator shall require the owner or operator of any such source to submit information within 30 days on the nature and amounts of emissions from such source and any other information as may be deemed necessary by the Regional Administrator to determine whether such source is in compliance with applicable emission limitations or other control measures that are part of the applicable plan.

(2) Commencing after the initial notification by the Regional Administrator pursuant to paragraph (b)(1) of this section, the owner or operator of the source shall maintain records of the nature and amounts of emissions from such source and any other information as may be deemed necessary by the Regional Administrator to determine whether such source is in compliance with applicable emission limitations or other control measures that are part of the plan. The information recorded shall be summarized and reported to the Regional Administrator, on forms furnished by the Regional Administrator, and shall be submitted within 45 days after the end of the reporting period. Reporting periods are January 1-June 30 and July 1-December 31.

(3) Information recorded by the owner or operator and copies of this summarizing report submitted to the Regional Administrator shall be retained by the owner or operator for 2 years after the date on which the pertinent report is submitted.

(4) Emission data obtained from owners or operators of stationary sources will be correlated with applicable emission limitations and other control measures that are part of the applicable plan and will be available at the appropriate regional office and at other locations in the state designated by the Regional Administrator.

[37 FR 10902, May 31, 1972, as amended at 40 FR 55334, Nov. 28, 1975; 51 FR 40676, Nov. 7, 1986]

§ 52.2574 Legal authority.

(a) The requirements of § 51.230(f) of this chapter are not met since section 144.33 of the Wisconsin Air Law will preclude the release of emission data in certain situations.

[37 FR 10902, May 31, 1972, as amended at 51 FR 40676, Nov. 7, 1986]

§ 52.2575 Control strategy: Sulfur dioxide.

(a) Part D - Approval - With the exceptions set forth in this subpart, the Administrator approved the Wisconsin sulfur dioxide control plan.

(1) Part D - No action - USEPA takes no action on the Wisconsin sulfur dioxide rules NR 154.12 (1), (2) and (3).

(b) Sulfur dioxide maintenance plan.

(1) An SO2 maintenance plan was submitted by the State of Wisconsin on June 9, 1992, for the City of Madison, Dane County.

(2) An SO2 maintenance plan was submitted by the State of Wisconsin on June 12, 1992, for the City of Milwaukee, Milwaukee County.

(3) An SO2 maintenance plan was submitted by the State of Wisconsin on November 5, 1999, for the City of Rhinelander, Oneida County.

(4) An SO2 maintenance plan was submitted by the State of Wisconsin on November 17, 2000, for the villages of Rothschild and Weston and the Township of Rib Mountain, all located in central Marathon County.

[46 FR 21168, Apr. 9, 1981, as amended at 58 FR 29786, 29790, May 24, 1993; 65 FR 68904, Nov. 15, 2000; 67 FR 37331, May 29, 2002]

§ 52.2576 [Reserved]

§ 52.2577 Attainment dates for national standards.

The following table presents the latest dates by which the national standards are to be attained. The dates reflect the information presented in Wisconsin's plan, except where noted.

Air Quality Control Region Pollutant
TSP SO2 NO2 CO O3
Primary Secondary Primary Secondary
Duluth (Minnesota)-Superior (Wisconsin Interstate (AQCR 129):
a. Primary/Secondary nonattainment areas a f b a c c c.
b. Remainder of AQCR b c c c c c c.
North Central Wisconsin Intrastate (AQCR 238):
a. Primary/Secondary nonattainment areas b f d c c c d.
b. Remainder of AQCR b c c c c c c.
Lake Michigan Intrastate (AQCR 237):
a. Primary/Secondary nonattainment areas b f c c c c d.
b. Remainder of AQCR b c c c c c c.
Southeast Minnesota-LaCrosse (Wisconsin) Interstate (AQCR 128):
a. Primary/Secondary nonattainment areas b c a a c c c.
b. Remainder of AQCR b c c c c c c.
Southern Wisconsin Intrastate (AQCR 240):
a. Primary/Secondary nonattainment areas g f d c c c d.
b. Remainder of AQCR b c c c c c c.
Southeastern Wisconsin Intrastate (AQCR 239):
a. Primary/Secondary nonattainment areas d d b a c e e.
b. Remainder of AQCR b c c c c c c.
Rockford (Illinois)-Janesville-Beloit (Wisconsin) Interstate (AQCR 73) (Wisconsin portion):
a. Primary/Secondary nonattainment areas d d c c c c c.
b. Remainder of AQCR b c c c c c c.
Metropolitan Dubuque Interstate (AQCR 68):
a. Primary/Secondary nonattainment areas a a c c c c c.
b. Remainder of AQCR b c c c c c c.

[48 FR 9862, Mar. 9, 1983]

§ 52.2578 Compliance schedules.

(a) [Reserved]

(b) The requirements of § 51.262(a) of this chapter are not met since compliance schedules with adequate increments of progress have not been submitted for every source for which they are required.

(c) Federal compliance schedules.

(1) Except as provided in paragraph (c)(3) of this section, the owner or operator of any stationary source in the Southeast Wisconsin AQCR subject to the following emission limiting regulation in the Wisconsin implementation plan shall comply with the applicable compliance schedule in paragraph (c)(2) of this section: Wisconsin Air Pollution Control Regulation NR 154.13.

(2)

(i) Compliance schedules. The owner or operator of any stationary source in the Southeast Wisconsin AQCR subject to NR 154.13 shall notify the Administrator no later than October 1, 1973, of his intent either to install necessary control systems per Wisconsin Air Pollution Control Regulation NR 154.13(2) or to switch to an exempt solvent per Wisconsin Air Pollution Control Regulation NR 154.13(3) to comply with the requirements of Wisconsin Air Pollution Control Regulation NR 154.13.

(ii) Any owner or operator of a stationary source subject to paragraph (c)(2)(i) of this section who elects to comply with the requirements of NR 154.13 by installing a control system shall take the following actions with respect to the source no later than the specified dates.

(a) November 1, 1973—Advertise for bids for purchase and/or construction of control system or purchase of requisite material for process modification sufficient to control hydrocarbon emissions from the source.

(b) December 15, 1973—Award contracts or issued order for purchase and/or construction of control system or purchase of requisite material for process modification sufficient to control hydrocarbon emissions from the source.

(c) April 15, 1974—Initiate onsite construction or installation of control system or process modification.

(d) November 1, 1974—Complete on-site construction or installation of control system or process modification.

(e) January 1, 1975—Achieve final compliance with Wisconsin Air Pollution Control Regulation NR 154.13.

(iii) Any owner or operator of a stationary source subject to paragraph (c)(2)(i) of this section, who elects to comply with the requirements of Wisconsin Air Pollution Control Regulation NR 154.13 by switching to an exempt solvent, shall take the following actions with respect to the source no later than the dates specified.

(a) April 1, 1974—Begin testing exempt solvents.

(b) June 1, 1974—Issue purchase orders for exempt solvents.

(c) December 1, 1974—Convert to complete use of exempt solvent.

(d) January 1, 1975—Achieve full compliance with Wisconsin Air Pollution Control Regulation NR 154.13.

(iv) Any owner or operator subject to a compliance schedule above shall certify to the Administrator, within five days after the deadline for each increment of progress in that schedule, whether or not the increment has been met.

(3)

(i) None of the above paragraphs shall apply to a source which is presently in compliance with applicable regulations and which has certified such compliance to the Administrator by October 1, 1973. The Administrator may request whatever supporting information he considers necessary for proper certification.

(ii) Any compliance schedule adopted by the State and approved by the Administrator shall satisfy the requirements of this paragraph for the affected source.

(iii) Any owner or operator subject to a compliance schedule in this paragraph may submit to the Administrator no later than October 1, 1973, a proposed alternative compliance schedule. No such compliance schedule may provide for final compliance after the final compliance date in the applicable compliance schedule of this paragraph. If promulgated by the Administrator, such schedule shall satisfy the requirements of this paragraph for the affected source.

(4) Nothing in this paragraph shall preclude the Administrator from promulgating a separate schedule for any source to which the application of the compliance schedule in paragraph (c)(2) of this section fails to satisfy the requirements of §§ 51.261 and 51.262(a) of this chapter.

(d) [Reserved]

(e) The compliance schedule for the source identified below is disapproved as not meeting the requirements of subpart N of this chapter. All regulations cited are air pollution control regulations of the State, unless otherwise noted.

Source Location Regulation involved Date schedule adopted
douglas county
M&O Elevators Inc. (c) Units 12-17 Superior NR154.11(4)(b) Sept. 25, 1973.
marathon county
Mosinee Paper Co Mosinee NR154.11(4), (5) May 19, 1973.

[38 FR 16170, June 20, 1973, as amended at 38 FR 22752, Aug. 23, 1973; 38 FR 24832, Sept. 7, 1973; 39 FR 28159, Aug. 5, 1974; 39 FR 32608, Sept. 10, 1974; 43 FR 53440, Nov. 16, 1978; 51 FR 40675, 40676, 40677, Nov. 7, 1986; 54 FR 25258, June 14, 1989]

§§ 52.2579-52.2580 [Reserved]

§ 52.2581 Significant deterioration of air quality.

(a)-(c) [Reserved]

(d) The requirements of sections 160 through 165 of the Clean Air Act are met, except for sources seeking permits to locate in Indian country within the State of Wisconsin.

(e) Regulations for the prevention of the significant deterioration of air quality. The provisions of § 52.21 except paragraph (a)(1) are hereby incorporated and made a part of the applicable State plan for the State of Wisconsin for sources wishing to locate in Indian country; and sources constructed under permits issued by EPA.

(f) Forest County Potawatomi Community Reservation.

(1) The provisions for prevention of significant deterioration of air quality at 40 CFR 52.21 are applicable to the Forest County Potawatomi Community Reservation, pursuant to § 52.21(a).

(2) In accordance with section 164 of the Clean Air Act and the provisions of 40 CFR 52.21(g), those parcels of the Forest County Potawatomi Community's land 80 acres and over in size which are located in Forest County are designated as a Class I area for the purposes of prevention of significant deterioration of air quality. For clarity, the individual parcels are described below, all consisting of a description from the Fourth Principal Meridian, with a baseline that is the Illinois-Wisconsin border:

(i) Section 14 of Township 36 north (T36N), range 13 east (R13E).

(ii) Section 26 of T36N R13E.

(iii) The west half (W 12) of the east half (E 12) of Section 27 of T36N R13E.

(iv) E 12 of SW 14 of Section 27 of T36N R13E.

(v) N 12 of N 12 of Section 34 of T36N R13E.

(vi) S 12 of NW 14 of Section 35 of T36N R13E.

(vii) Section 36 of T36N R13E.

(viii) Section 2 of T35N R13E.

(ix) W 12 of Section 2 of T34N R15E.

(x) Section 10 of T34N R15E.

(xi) S 12 of NW 14 of Section 16 of T34N R15E.

(xii) N 12 of SE 14 of Section 20 of T34N R15E.

(xiii) NW 14 of Section 28 of T34N R15E.

(xiv) W 12 of NE 14 of Section 28 of T34N R15E.

(xv) W 12 of SW 14 of Section 28 of T34N R15E.

(xvi) W 12 of NE 14 of Section 30 of T34N R15E.

(xvii) SW 14 of Section 2 of T34N R16E.

(xviii) W 12 of NE 14 of Section 12 of T34N R16E.

(xix) SE 14 of Section 12 of T34N R16E.

(xx) E 12 of SW 14 of Section 12 of T34N R16E.

(xxi) N 12 of Section 14 of T34N R16E.

(xxii) SE 14 of Section 14 of T34N R16E.

(xxiii) E 12 of Section 16 of T34N R16E.

(xxiv) NE 14 of Section 20 of T34N R16E.

(xxv) NE 14 of Section 24 of T34N R16E.

(xxvi) N 12 of Section 22 of T35N R15E.

(xxvii) SE 14 of Section 22 of T35N R15E.

(xxviii) N 12 of SW 14 of Section 24 of T35N R15E.

(xxix) NW 14 of Section 26 of T35N R15E.

(xxx) E 12 of Section 28 of T35N R15E.

(xxxi) E 12 of NW 14 of Section 28 of T35N R15E.

(xxxii) SW 14 of Section 32 of T35N R15E.

(xxxiii) E 12 of NW 14 of Section 32 of T35N R15E.

(xxxiv) W 12 of NE 14 of Section 32 of T35N R15E.

(xxxv) NW 14 of Section 34 of T35N R15E.

(xxxvi) N 12 of SW 14 of Section 34 of T35N R15E.

(xxxvii) W 12 of NE 14 of Section 34 of T35N R15E.

(xxxviii) E 12 of Section 36 of T35N R15E.

(xxix) SW 14 of Section 36 of T35N R15E.

(xl) S 12 of NW 14 of Section 36 of T35N R15E.

(xli) S 12 of Section 24 of T35N R16E.

(xlii) N 12 of Section 26 of T35N R16E.

(xliii) SW 14 of Section 26 of T35N R16E.

(xliv) W 12 of SE 14 of Section 26 of T35N R16E.

(xlv) E 12 of SW 14 of Section 30 of T35N R16E.

(xlvi) W 12 of SE 14 of Section 30 of T35N R16E.

(xlvii) N 12 of Section 34 of T35N R16E.

[45 FR 52741, Aug. 7, 1980, as amended at 46 FR 9585, Jan. 29, 1981; 64 FR 28748, May 27, 1999; 68 FR 11324, Mar. 10, 2003; 68 FR 74490, Dec. 24, 2003; 72 FR 18394, Apr. 12, 2007; 73 FR 23101, May 29, 2008]

§§ 52.2582-52.2583 [Reserved]

§ 52.2584 Control strategy; Particulate matter.

(a) Part D—Disapproval—USEPA disapproves Regulation NR 154.11(7)(b) of Wisconsin Administrative Code (RACT Requirements for Coking Operations), which is part of the control strategy to attain and maintain the standards for particulate matter, because it does not contain an enforceable RACT-level numerical visible emission limitation for charging operations.

(b) Approval—On April 30, 1988 and March 30, 1990, the State of Wisconsin submitted committal SIPs for particulate matter with an aerodynamic diameter equal to or less than 10 micrometers (PM10) for the Group II areas within the Cities of DePere, Madison, Milwaukee, Superior, and Waukesha. This committal SIP meets all of the requirements identified in the July 1, 1987, promulgation of the SIP requirements for PM10.

(c) Approval—On August 1, 2013, the State of Wisconsin submitted a revision to their Particulate Matter State Implementation Plan. The submittal established transportation conformity “Conformity” criteria and procedures related to interagency consultation, and enforceability of certain transportation related control and mitigation measures.

(d) Approval—On April 22, 2014, EPA approved the 2006 24-Hour PM2.5 maintenance plan for the Milwaukee-Racine nonattainment area (Milwaukee, Racine and Waukesha Counties), as submitted on June 8, 2012. The maintenance plan establishes 2020 motor vehicle emissions budgets for the Milwaukee-Racine area of 2.33 tons per winter day 1 (tpwd) and 2.16 tpwd direct PM2.5 and 32.62 tpwd and 28.69 tpwd NOX for the years 2020 and 2025, respectively.

(e) Approval—On April 22, 2014, EPA approved the 2006 24-hour PM2.5 comprehensive emissions inventories for the Milwaukee-Racine area (Milwaukee, Racine and Waukesha Counties). Wisconsin's 2006 NOX, directly emitted PM2.5, SO2, VOC, as well as the 2007 supplemental ammonia emissions inventory satisfies the emission inventory requirements of section 172(c)(3) of the Clean Air Act for the Milwaukee-Racine area.

(f) Approval—On December 23, 2015, the State of Wisconsin submitted a revision to its State Implementation Plan for the Milwaukee-Racine-Waukesha (Milwaukee), Wisconsin 2006 24-Hour Particulate Matter Maintenance Plan. The submittal established new Motor Vehicle Emissions Budgets (MVEB) for Volatile Organic Compounds (VOC) for the years 2020 and 2025. The VOC MVEBs for the Milwaukee area are now: 18.274 tons per day for 2020 and 13.778 tons per day for the year 2025.

[48 FR 9862, Mar. 9, 1983, as amended at 55 FR 33120, Aug. 14, 1990; 79 FR 22417, Apr. 22, 2014; 79 FR 10998, Feb. 27, 2014; 81 FR 8656, Feb. 22, 2016]

§ 52.2585 Control strategy: Ozone.

(a) Disapproval - On November 6, 1986, the Wisconsin Department of Natural Resources submitted as a proposed revision to the State's ozone State Implementation Plan a site-specific reasonably available control technology determination for a miscellaneous metal parts and products dip coating line. This line is located at the Gehl facility in Washington County, Wisconsin. In a May 31, 1988 (53 FR 19806), notice of proposed rulemaking, United States Environmental Protection Agency proposed to disapprove this site-specific revision to the Wisconsin State Implementation Plan for ozone.

(b) Disapproval - On August 22, 1986, the Wisconsin Department of Natural Resources submitted a proposed revision to its ozone State Implementation Plan consisting of a site-specific reasonably available control technology determination for two miscellaneous metal parts and products spray coatings lines. These operations are located at the General Electric Company, Medical Systems facility in Milwaukee, Wisconsin, an area which has been designated as nonattainment for ozone, pursuant to section 107 of the Clean Air Act and 40 Code of Federal Regulations, part 81, § 81.350.

(c) [Reserved]

(d) Approval - On November 15, 1992, the Wisconsin Department of Natural Resources submitted a revision to the ozone State Implementation Plan. The submittal pertained to the development of a process for assessing conformity of any federally-funded transportation and other federally funded projects in the nonattainment area.

(e) Approval - On January 15, 1993, the Wisconsin Department of Natural Resources submitted a revision to the ozone State Implementation Plan for the 1990 base year inventory. The inventory was submitted by the State of Wisconsin to satisfy Federal requirements under section 182(a)(1) of the Clean Air Act as amended in 1990 (the Act), as a revision to the ozone State Implementation Plan (SIP) for all areas in Wisconsin designated nonattainment, classified marginal to extreme. These areas include counties of Walworth, Door, Kewaunee, Manitowoc, Sheboygan, and the six county Milwaukee area (counties of Washington, Ozaukee, Waukesha, Milwaukee, Racine, and Kenosha).

(f) Approval - The Administrator approves the incorporation of the photochemical assessment ambient monitoring system submitted by Wisconsin on November 15, 1993, into the Wisconsin State Implementation Plan. This submittal satisfies 40 CFR 58.20(f) which requires the State to provide for the establishment and maintenance of photochemical assessment monitoring stations (PAMS).

(g) Approval - On November 15, 1993, the Wisconsin Department of Natural Resources submitted a revision to the ozone State Implementation Plan. The submittal pertained to a plan for forecasting VMT in the severe ozone nonattainment area of southeastern Wisconsin and demonstrated that Transportation Control Measures would not be necessary to offset growth in emissions.

(h) Approval - On November 15, 1993, the Wisconsin Department of Natural Resources submitted a revision to the ozone State Implementation Plan. The submittal pertained to a plan for forecasting VMT in the severe ozone nonattainment area of southeastern Wisconsin and demonstrated that Transportation Control Measures would not be necessary to meet the 15 percent Rate-of-Progress milestone.

(i) Approval - EPA is approving the section 182(f) oxides of nitrogen (NOX) reasonably available control technology (RACT), new source review (NSR), vehicle inspection/maintenance (I/M), and general conformity exemptions for the moderate and above ozone nonattainment areas within Wisconsin as requested by the States of Illinois, Indiana, Michigan, and Wisconsin in a July 13, 1994 submittal. This approval also covers the exemption of transportation and general conformity requirements of section 176(c) for the Door and Walworth marginal ozone nonattainment areas. Approval of these exemptions is contingent on the results of the final ozone attainment demonstration expected to be submitted in mid-1997. The approval will be modified if the final attainment demonstration demonstrates that NOX emission controls are needed in any of the nonattainment areas to attain the ozone standard in the Lake Michigan Ozone Study modeling domain.

(j) Approval - On June 14, 1995, the Wisconsin Department of Natural Resources submitted a revision to the ozone State Implementation Plan. The submittal pertained to a plan for the implementation and enforcement of the Federal transportation conformity requirements at the State or local level in accordance with 40 CFR part 51, subpart T - Conformity to State or Federal Implementation Plans of Transportation Plans, Programs, and Projects Developed, Funded or Approved Under Title 23 U.S.C. or the Federal Transit Act.

(k) Approval - On December 15, 1995, and May 15, 1996, the Wisconsin Department of Natural Resources submitted requests to redesignate Walworth County and Sheboygan and Kewaunee Counties, respectively, from nonattainment to attainment for ozone. The State also submitted maintenance plans as required by section 175A of the Clean Air Act, 42 U.S.C. 7505a. Elements of the section 175A maintenance plans include attainment emission inventories for NOX and VOC, demonstrations of maintenance of the ozone NAAQS with projected emission inventories to the year 2007 for NOX and VOC, plans to verify continued attainment, and contingency plans. If a violation of the ozone NAAQS, determined to be caused by local sources is monitored, Wisconsin will implement one or more appropriate contingency measure(s) contained in the contingency plan. Once a violation of the ozone NAAQS is recorded, the State will notify EPA and review the data for quality assurance. A plan to analyze the violation, including an analysis of meteorological conditions, will be submitted within 60 days to EPA-Region 5 for approval. Within 14 months of the violation, Wisconsin will complete and public notice the analysis and submit it to EPA-Region 5 for review. If the analysis shows that local sources caused the violation, Wisconsin will implement the contingency measures within 24 months after the violation. The contingency measures to be implemented in Walworth County are Stage II vapor recovery and non-Control Technology Guideline (non-CTG) Reasonably available control technology (RACT) limits. Contingency measures to be implemented in either Kewaunee or Sheboygan County are lower major source applicability thresholds for industrial sources and new gasoline standards which will lower VOC emissions. The redesignation request and maintenance plan meet the redesignation requirements in section 107(d)(3)(E) and 175A of the Act, respectively.

(l) Wisconsin's November 15, 1994 request for a temporary delay of the ozone attainment date for Manitowoc County from 1996 to 2007 and suspension of the automatic reclassification of Manitowoc County to serious nonattainment for ozone is approved, based on Wisconsin's demonstration through photochemical grid modeling that transport from upwind areas makes it “practicably impossible” for the County to attain the ozone National Ambient Air Quality Standard by its original attainment date.

(m) Approval - On July 10, 1996, the Wisconsin Department of Natural Resources submitted a revision to the ozone State Implementation Plan. The submittal pertained to a request to waive the Oxide of Nitrogen requirements for transportation conformity in the Milwaukee and Manitowoc ozone nonattainment areas.

(n) Approval - On September 8, 2000, Wisconsin submitted a revision to the ozone maintenance plan for the Walworth County area. The revision consists of allocating a portion of the Walworth County area's Volatile Organic Compounds (VOC) safety margin to the transportation conformity Motor Vehicle Emission Budget (MVEB). The MVEB for transportation conformity purposes for the Walworth County area are now: 5.39 tons per day of VOC emissions and 7.20 tons per day of oxides of nitrogen emissions for the year 2007. This approval only changes the VOC transportation conformity MVEB for Walworth County.

(o) Approval - On December 11, 1997, Wisconsin submitted a post-1996 Rate Of Progress plan for the Milwaukee-Racine ozone nonattainment area as a requested revision to the Wisconsin State Implementation Plan. Supplements to the December 11, 1997 plan were submitted on August 5, 1999, January 31, 2000, March 3, 2000, and February 21, 2001 establishing the post-1996 ROP plan for the Milwaukee-Racine ozone nonattainment area. This plan reduces ozone precursor emissions by 9 percent from 1990 baseline emissions by November 15, 1999.

(p) Approval - On December 27, 2000, Wisconsin submitted a one-hour ozone attainment demonstration plan as a revision to the Wisconsin State Implementation Plan (SIP). Supplements to the December 27, 2001 plan were submitted on May 28, 2001, June 6, 2001, and August 29, 2001. This plan includes a modeled demonstration of attainment, rules for the reduction of ozone precursor emissions, a plan to reduce ozone precursor emissions by three percent per year from 2000 to 2007, an analysis of reasonably achievable control measures, an analysis of transportation conformity budgets, a revision of the waiver for emission of oxides of nitrogen, and commitments to conduct a mid-course review of the area's attainment status and to use the new MOBILE6 emissions model.

(q) Approval - On January 28, 2003, the Wisconsin Department of Natural Resources submitted a request to redesignate Manitowoc and Door Counties to attainment. Additional information was submitted on February 5, 2003 and February 27, 2003. As part of the redesignation request, the State submitted a maintenance plan as required by section 175A of the Clean Air Act, as amended in 1990. Elements of the section 175 maintenance plan include a contingency plan and an obligation to submit a subsequent maintenance plan revision in 8 years as required by the Clean Air Act. The 2013 motor vehicle emission budgets for Door County are 0.74 tons of volatile organic compounds (VOC) per day and 1.17 tons of oxides of nitrogen (NOX) per day. The 2013 motor vehicle emission budgets for Manitowoc County are 1.89 tons of VOC per day and 3.59 tons of NOX per day.

(r) Approval - On January 28, 2003, the Wisconsin Department of Natural Resources submitted a 1999 periodic emissions inventory for the Milwaukee-Racine area. Additional information was submitted on February 5, 2003 and February 27, 2003. The inventory meets the requirement of section 182(2)(3)(A) of the Clean Air Act as amended in 1990.

(s) Approval - On January 31, 2003, Wisconsin submitted a revision to the ozone attainment plan for the Milwaukee severe ozone area and maintenance plan for Sheboygan County. These plans revised 2007 motor vehicle emission inventories and 2007 Motor Vehicle Emissions Budgets (MVEB) recalculated using the emissions factor model MOBILE6. The plan also included a new 2012 projected MVEB for the Sheboygan County. The following table outlines the MVEB for transportation conformity purposes for the Milwaukee severe ozone area and the Sheboygan ozone maintenance area:

2007 and 2012 Motor Vehicle Emissions Budgets

Area 2007 2012
VOC
(tpd)
NOX
(tpd)
VOC
(tpd)
NOX
(tpd)
Milwaukee Severe Area 32.20 71.40 na na
Sheboygan Maintenance 3.24 6.40 1.99 3.97

(t) Approval - On January 28, 2003, Wisconsin submitted a request to update the ozone maintenance plan for Kewaunee County. Additional information was submitted on February 5, 2003 and February 27, 2003. As part of the request, the state submitted a maintenance plan as required by section 175A of the Clean Air Act, as amended in 1990. Elements of the section 175 maintenance plan include a contingency plan and Motor Vehicle Emissions Budgets (MVEB) for 2007 and 2012. The following table outlines the MVEB for transportation conformity purposes for the Kewaunee ozone maintenance area.

Kewaunee Mobile Vehicle Emissions Budgets

[Tons/day]

Year VOC NOX
2007 0.61 0.97
2012 0.41 0.63

(u) Approval - On June 12, 2007, Wisconsin submitted a request to redesignate Kewaunee County to attainment of the 8-hour ozone standard. As part of the redesignation request, the State submitted an ozone maintenance plan as required by section 175A of the Clean Air Act. Part of the section 175A maintenance plan includes a contingency plan. The ozone maintenance plan establishes 2012 motor vehicle emissions budgets for Kewaunee County of 0.43 tons per day of volatile organic compounds (VOC) and 0.80 tons per day of nitrogen oxIdes (NOX) and 2018 motor vehicle emissions budgets for Kewaunee County of 0.32 tons per day of VOCs and 0.47 tons per day of NOX.

(v) On July 28, 2008, the Wisconsin Department of Natural Resources requested that EPA find that the Milwaukee-Racine, WI nonattainment area, attained the revoked 1-hour ozone National Ambient Air Quality Standard (NAAQS). After review of this submission, EPA approves this request.

(w) Approval - On June 12, 2007, Wisconsin submitted 2005 VOC and NOX base year emissions inventories for the Manitowoc County and Door County areas. Wisconsin's 2005 inventories satisfy the base year emissions inventory requirements of section 172(c)(3) of the Clean Air Act for the Manitowoc County and Door County areas under the 1997 8-hour ozone standard.

(x) Approval - On September 11, 2009, Wisconsin submitted requests to redesignate the Manitowoc County and Door County areas to attainment of the 1997 8-hour ozone standard. As part of the redesignation requests, the State submitted maintenance plans as required by section 175A of the Clean Air Act. Elements of the section 175 maintenance plans include contingency plans and an obligation to submit subsequent maintenance plan revisions in 8 years as required by the Clean Air Act. The ozone maintenance plans also establish 2012 and 2020 Motor Vehicle Emission Budgets (MVEBs) for the areas. The 2012 MVEBs for the Manitowoc County and Door County areas are 1.76 tons per day (tpd) for VOC and 3.76 tpd for NOX, and 0.78 tpd for VOC and 1.55 tpd for NOX, respectively. The 2020 MVEBs for the Manitowoc County and Door County areas are 1.25 tpd for VOC and 1.86 tpd for NOX, and 0.53 tpd for VOC and 0.74 tpd for NOX, respectively.

(y) Determination of attainment. EPA has determined, as of March 1, 2011 that the Milwaukee-Racine, WI and Sheboygan, WI areas have attained the 1997 8-hour ozone standard. These determinations suspend the requirements for these areas to submit attainment demonstrations and associated reasonably available control measures (RACM), reasonable further progress plans (RFP), contingency measures, and other State Implementation Plan (SIP) revisions related to attainment of the standard for as long as the areas continue to attain the 1997 8-hour ozone standard. These determinations also stay the requirement for EPA to promulgate attainment demonstration and RFP Federal Implementation Plans (FIPs) for these areas. On July 15, 2019, EPA revised the designation for the Sheboygan, WI area for the 1997 8-hour ozone standard, by splitting the original area into two distinct nonattainment areas, called the Inland Sheboygan County, WI area and Shoreline Sheboygan County, WI area, that together cover the identical geographic area of the original nonattainment area. EPA's March 1, 2011 determination of attainment for the Sheboygan County, WI area applies to the Inland Sheboygan County, WI area and Shoreline Sheboygan County, WI area.

(z) Approval - Wisconsin submitted 2005 VOC and NOX emissions inventories for the Milwaukee-Racine and Sheboygan areas on September 11, 2009, and supplemented the submittal on November 16, 2011. Wisconsin's 2005 inventories satisfy the emissions inventory requirements of section 182(a)(1) of the Clean Air Act for the Milwaukee-Racine and Sheboygan areas under the 1997 8-hour ozone standard.

(aa) Approval - On September 11, 2009, Wisconsin submitted a request to redesignate the Milwaukee-Racine area to attainment of the 1997 8-hour ozone standard. The state supplemented this submittal on November 16, 2011. As part of the redesignation request, the State submitted a maintenance plan as required by section 175A of the Clean Air Act. Elements of the section 175 maintenance plan include a contingency plan and an obligation to submit a subsequent maintenance plan revision in 8 years as required by the Clean Air Act. The ozone maintenance plan also establishes 2015 and 2022 Motor Vehicle Emission Budgets (MVEBs) for the area. The 2015 MVEBs for the Milwaukee-Racine area is 21.08 tpd for VOC and 51.22 tpd for NOX. The 2022 MVEBs for the Milwaukee-Racine area is 15.98 tpd for VOC and 31.91 tpd for NOX.

(bb) Approval - On August 1, 2013, the State of Wisconsin submitted a revision to their Ozone State Implementation Plan. The submittal established transportation conformity “Conformity” criteria and procedures related to interagency consultation, and enforceability of certain transportation related control and mitigation measures.

(cc) Approval - On January 16, 2015, the State of Wisconsin submitted a revision to its State Implementation Plan for Sheboygan County, Wisconsin. The submittal established new Motor Vehicle Emissions Budgets (MVEB) for Volatile Organic Compounds (VOC) and Oxides of Nitrogen (NOX) for the year 2015. The MVEBs for Sheboygan County are now: 1.972 tons per day of VOC emissions and 4.435 tons per day of NOX emissions for the year 2015.

(dd) On November 14, 2014, Wisconsin submitted 2011 volatile organic compounds and oxides of nitrogen emission inventories for the Sheboygan County and Wisconsin portion (Kenosha area) of the Chicago-Naperville, Illinois-Indiana-Wisconsin nonattainment areas for the 2008 ozone national ambient air quality standard as a revision of the Wisconsin state implementation plan. The documented emission inventories are approved as a revision of the State's implementation plan.

(ee) Approval - On January 16, 2015, the State of Wisconsin submitted a revision to its State Implementation Plan for Kenosha County, Wisconsin. The submittal established new Motor Vehicle Emissions Budgets (MVEB) for Volatile Organic Compounds (VOC) and Oxides of Nitrogen (NOX) for the year 2015. The MVEBs for Kenosha County nonattainment area are now: 1.994 tons per day of VOC emissions and 4.397 tons per day of NOX emissions for the year 2015.

(ff) Approval - On April 17, 2017, as supplemented on January 23, 2018, Wisconsin submitted a revision to its State Implementation Plan along with a prior submission on August 15, 2016, to satisfy the emissions statement, emission inventory, reasonable further progress (RFP), RFP contingency measure, oxides of nitrogen (NOX) reasonably available control technology (RACT), motor vehicle inspection and maintenance (I/M), and transportation conformity requirements for the Wisconsin portion of the Chicago area for the 2008 ozone NAAQS moderate nonattainment plan. These elements of the plan meet the requirements of section 110 and part D of the CAA for the Wisconsin portion of the Chicago area, which was reclassified on May 4, 2016, as moderate nonattainment for the 2008 ozone NAAQS. The April 17, 2017, submittal as supplemented on January 23, 2018, also established new Motor Vehicle Emissions Budgets (MVEB) for volatile organic compounds (VOC) and NOX for the years 2017 and 2018. The MVEBs for the Wisconsin portion of the Chicago 2008 ozone NAAQS nonattainment area, which is the portion of Kenosha County inclusive and east of Interstate 94, are now: 1.56 tons per summer day of VOC emissions and 3.05 tons per summer day of NOX emissions for the year 2017, and 1.44 tons per summer day of VOC emissions and 2.75 tons per summer day of NOX emissions for the year 2018.

(gg) Disapproval - EPA is disapproving Wisconsin's August 15, 2016, ozone redesignation request for the Wisconsin portion of the Chicago-Naperville, IL-IN-WI nonattainment area for the 2008 ozone standard. EPA is also disapproving Wisconsin's maintenance plan and motor vehicle emission budgets submitted with the redesignation request.

(hh) Approval - On July 19, 2018, Wisconsin submitted a SIP revision certifying that the existing SIP-approved nonattainment new source review regulations fully satisfy the nonattainment new source review requirements for marginal and moderate ozone nonattainment areas for the 2008 ozone NAAQS.

(ii) Determination of attainment. EPA has determined, as of July 15, 2019, that the Inland Sheboygan County, WI area has attained the 2008 8-hour ozone standard. This determination suspends the requirements for this area to submit an attainment demonstration and associated reasonably available control measures (RACM), a reasonable further progress plan (RFP), contingency measures, and other State Implementation Plan (SIP) revisions related to attainment of the standard for as long as the area continues to attain the 2008 8-hour ozone standard.

(jj) Redesignation. Approval - On January 27, 2020, Wisconsin submitted a request to redesignate the Newport State Park area in Door County to attainment of the 2015 8-hour ozone standard. As part of the redesignation request, the State submitted a maintenance plan as required by section 175A of the Clean Air Act. Elements of the section 175 maintenance plan include a contingency plan and an obligation to submit a subsequent maintenance plan revision in eight years as required by the CAA. The ozone maintenance plan also establishes 2023 and 2030 Motor Vehicle Emission Budgets (MVEBs) for the area. The 2023 MVEBs for the area are 0.00027 tpd for VOC and 0.00032 tpd for NOX. The 2030 MVEBs for the area are 0.00019 tpd for VOC and 0.00016 tpd for NOX.

(kk) Second maintenance plan. Approval - On December 13, 2019 Wisconsin submitted 1997 Ozone NAAQS second maintenance plans for the Kewaunee County, Door County, Manitowoc County, and Milwaukee-Racine areas. These second maintenance plans are designed to keep the Kewaunee County area in attainment of the 1997 ozone NAAQS through 2028, Door County and Manitowoc County in attainment of the 1997 ozone NAAQS though 2030, and the Milwaukee-Racine area in attainment of the 1997 ozone NAAQS through 2032.

(ll) Redesignation. Approval - On October 9, 2019, Wisconsin submitted a request to redesignate the Inland Sheboygan County area to attainment of the 2008 8-hour ozone standard. As part of the redesignation request, the State submitted a maintenance plan as required by section 175A of the Clean Air Act. Elements of the section 175 maintenance plan include a contingency plan and an obligation to submit a subsequent maintenance plan revision in eight years as required by the Clean Air Act. The ozone maintenance plan also establishes 2020 and 2030 Motor Vehicle Emission Budgets (MVEBs) for the area. The 2020 MVEBs for the Inland Sheboygan County area are 0.65 tons per hot summer day for VOC and 1.16 tons per hot summer day for NOX. The 2030 MVEBs for the Inland Sheboygan County area are 0.34 tons per hot summer day for VOC and 0.54 tons per hot summer day for NOX.

(mm) Redesignation. Approval - On February 11, 2020, Wisconsin submitted a request to redesignate the Shoreline Sheboygan County area to attainment of the 2008 8-hour ozone standard. As part of the redesignation request, the State submitted a maintenance plan as required by section 175A of the Clean Air Act. Elements of the section 175 maintenance plan include a contingency plan and an obligation to submit a subsequent maintenance plan revision in eight years as required by the Clean Air Act. The ozone maintenance plan also establishes 2025 and 2032 Motor Vehicle Emission Budgets (MVEBs) for the area. The 2025 MVEBs for the Inland Sheboygan County area are 0.50 tons per hot summer day for VOC and 1.00 tons per hot summer day for NOX. The 2032 MVEBs for the Inland Sheboygan County area are 0.36 tons per hot summer day for VOC and 0.77 tons per hot summer day for NOX.

(nn) Determination of attainment by the attainment date. Effective December 8, 2020, the EPA determined that the Shoreline Sheboygan County, Wisconsin, and the Inland Sheboygan County, Wisconsin, Moderate ozone nonattainment areas attained the revoked 1997 8-hour ozone National Ambient Air Quality Standards (NAAQS) by the applicable attainment date of June 15, 2010. The determinations are based upon complete quality-assured and certified data for the three calendar years 2007-2009. Together, the separate Shoreline Sheboygan County, Wisconsin, and the Inland Sheboygan County, Wisconsin, areas encompass the identical geographic area of the original full-county Sheboygan County, Wisconsin, area. The EPA's initial February 8, 2019, determination of attainment by the attainment date applied to the original full-county area, and continues to apply to the separate areas. Under the provisions of the EPA's ozone implementation rule, this determination suspends the applicable requirements under 40 CFR 51.900(f) and those listed under Clean Air Act sections 172(c) and 182.

[54 FR 29557, July 13, 1989]

§ 52.2586 Small business stationary source technical and environmental compliance assistance program.

The Wisconsin small business stationary source technical and environmental compliance assistance program submitted on November 18, 1992 and January 21, 1993, satisfies the requirements of Section 507 of the Clean Air Act.

[59 FR 40826, Aug. 10, 1994]

§ 52.2587 Interstate pollutant transport provisions; What are the FIP requirements for decreases in emissions of nitrogen oxides?

(a)

(1) The owner and operator of each source located within the State of Wisconsin and for which requirements are set forth under the Federal CAIR NOX Annual Trading Program in subparts AA through II of part 97 of this chapter must comply with such applicable requirements. The obligation to comply with these requirements in part 97 of this chapter will be eliminated by the promulgation of an approval by the Administrator of a revision to the Wisconsin State Implementation Plan (SIP) as meeting the requirements of CAIR for PM2.5 relating to NOX under § 51.123 of this chapter, except to the extent the Administrator's approval is partial or conditional or unless such approval is under § 51.123(p) of this chapter.

(2) Notwithstanding any provisions of paragraph (a)(1) of this section, if, at the time of such approval of the State's SIP, the Administrator has already allocated CAIR NOX allowances to sources in the State for any years, the provisions of part 97 of this chapter authorizing the Administrator to complete the allocation of CAIR NOX allowances for those years shall continue to apply, unless the Administrator approves a SIP provision that provides for the allocation of the remaining CAIR NOX allowances for those years.

(b)

(1) The owner and operator of each NOX source located within the State of Wisconsin and for which requirements are set forth under the Federal CAIR NOX Ozone Season Trading Program in subparts AAAA through IIII of part 97 of this chapter must comply with such applicable requirements. The obligation to comply with these requirements in part 97 of this chapter will be eliminated by the promulgation of an approval by the Administrator of a revision to the Wisconsin State Implementation Plan (SIP) as meeting the requirements of CAIR for ozone relating to NOX under § 51.123 of this chapter, except to the extent the Administrator's approval is partial or conditional or unless such approval is under § 51.123(ee) of this chapter.

(2) Notwithstanding any provisions of paragraph (b)(1) of this section, if, at the time of such approval of the State's SIP, the Administrator has already allocated CAIR NOX Ozone Season allowances to sources in the State for any years, the provisions of part 97 of this chapter authorizing the Administrator to complete the allocation of CAIR NOX Ozone Season allowances for those years shall continue to apply, unless the Administrator approves a SIP provision that provides for the allocation of the remaining CAIR NOX Ozone Season allowances for those years.

(c) Notwithstanding any provisions of paragraphs (a) and (b) of this section and subparts AA through II and AAAA through IIII of part 97 of this chapter to the contrary:

(1) With regard to any control period that begins after December 31, 2014,

(i) The provisions in paragraphs (a) and (b) of this section relating to NOX annual or ozone season emissions shall not be applicable; and

(ii) The Administrator will not carry out any of the functions set forth for the Administrator in subparts AA through II and AAAA through IIII of part 97 of this chapter; and

(2) The Administrator will not deduct for excess emissions any CAIR NOX allowances or CAIR NOX Ozone Season allowances allocated for 2015 or any year thereafter;

(3) By March 3, 2015, the Administrator will remove from the CAIR NOX Allowance Tracking System accounts all CAIR NOX allowances allocated for a control period in 2015 and any subsequent year, and, thereafter, no holding or surrender of CAIR NOX allowances will be required with regard to emissions or excess emissions for such control periods; and

(4) By March 3, 2015, the Administrator will remove from the CAIR NOX Ozone Season Allowance Tracking System accounts all CAIR NOX Ozone Season allowances allocated for a control period in 2015 and any subsequent year, and, thereafter, no holding or surrender of CAIR NOX Ozone Season allowances will be required with regard to emissions or excess emissions for such control periods.

(d)

(1) The owner and operator of each source and each unit located in the State of Wisconsin and Indian country within the borders of the State and for which requirements are set forth under the CSAPR NOX Annual Trading Program in subpart AAAAA of part 97 of this chapter must comply with such requirements. The obligation to comply with such requirements with regard to sources and units in the State will be eliminated by the promulgation of an approval by the Administrator of a revision to Wisconsin's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan under § 52.38(a) for those sources and units, except to the extent the Administrator's approval is partial or conditional. The obligation to comply with such requirements with regard to sources and units located in Indian country within the borders of the State will not be eliminated by the promulgation of an approval by the Administrator of a revision to Wisconsin's SIP.

(2) Notwithstanding the provisions of paragraph (d)(1) of this section, if, at the time of the approval of Wisconsin's SIP revision described in paragraph (d)(1) of this section, the Administrator has already started recording any allocations of CSAPR NOX Annual allowances under subpart AAAAA of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart AAAAA of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR NOX Annual allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

(e)

(1) The owner and operator of each source and each unit located in the State of Wisconsin and Indian country within the borders of the State and for which requirements are set forth under the CSAPR NOX Ozone Season Group 1 Trading Program in subpart BBBBB of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2015 and 2016.

(2) The owner and operator of each source and each unit located in the State of Wisconsin and Indian country within the borders of the State and for which requirements are set forth under the CSAPR NOX Ozone Season Group 2 Trading Program in subpart EEEEE of part 97 of this chapter must comply with such requirements with regard to emissions occurring in 2017 and each subsequent year. The obligation to comply with such requirements with regard to sources and units in the State will be eliminated by the promulgation of an approval by the Administrator of a revision to Wisconsin's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan (FIP) under § 52.38(b) for those sources and units, except to the extent the Administrator's approval is partial or conditional. The obligation to comply with such requirements with regard to sources and units located in Indian country within the borders of the State will not be eliminated by the promulgation of an approval by the Administrator of a revision to Wisconsin's SIP.

(3) Notwithstanding the provisions of paragraph (e)(2) of this section, if, at the time of the approval of Wisconsin's SIP revision described in paragraph (e)(2) of this section, the Administrator has already started recording any allocations of CSAPR NOX Ozone Season Group 2 allowances under subpart EEEEE of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart EEEEE of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR NOX Ozone Season Group 2 allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

[72 FR 62356, Nov. 2, 2007, as amended at 76 FR 48377, Aug. 8, 2011; 76 FR 80775, Dec. 27, 2011; 79 FR 71671, Dec. 3, 2014; 81 FR 74586, 74602, Oct. 26, 2016; 83 FR 65924, Dec. 21, 2018]

§ 52.2588 Interstate pollutant transport provisions; What are the FIP requirements for decreases in emissions of sulfur dioxide?

(a) The owner and operator of each SO2 source located within the State of Wisconsin and for which requirements are set forth under the Federal CAIR SO2 Trading Program in subparts AAA through III of part 97 of this chapter must comply with such applicable requirements. The obligation to comply with these requirements in part 97 of this chapter will be eliminated by the promulgation of an approval by the Administrator of a revision to the Wisconsin State Implementation Plan as meeting the requirements of CAIR for PM2.5 relating to SO2 under § 51.124 of this chapter, except to the extent the Administrator's approval is partial or conditional or unless such approval is under § 51.124(r) of this chapter.

(b) Notwithstanding any provisions of paragraph (a) of this section and subparts AAA through III of part 97 of this chapter and any State's SIP to the contrary:

(1) With regard to any control period that begins after December 31, 2014,

(i) The provisions of paragraph (a) of this section relating to SO2 emissions shall not be applicable; and

(ii) The Administrator will not carry out any of the functions set forth for the Administrator in subparts AAA through III of part 97 of this chapter; and

(2) The Administrator will not deduct for excess emissions any CAIR SO2 allowances allocated for 2015 or any year thereafter.

(c)

(1) The owner and operator of each source and each unit located in the State of Wisconsin and Indian country within the borders of the State and for which requirements are set forth under the CSAPR SO2 Group 1 Trading Program in subpart CCCCC of part 97 of this chapter must comply with such requirements. The obligation to comply with such requirements with regard to sources and units in the State will be eliminated by the promulgation of an approval by the Administrator of a revision to Wisconsin's State Implementation Plan (SIP) as correcting the SIP's deficiency that is the basis for the CSAPR Federal Implementation Plan under § 52.39 for those sources and units, except to the extent the Administrator's approval is partial or conditional. The obligation to comply with such requirements with regard to sources and units located in Indian country within the borders of the State will not be eliminated by the promulgation of an approval by the Administrator of a revision to Wisconsin's SIP.

(2) Notwithstanding the provisions of paragraph (c)(1) of this section, if, at the time of the approval of Wisconsin's SIP revision described in paragraph (c)(1) of this section, the Administrator has already started recording any allocations of CSAPR SO2 Group 1 allowances under subpart CCCCC of part 97 of this chapter to units in the State for a control period in any year, the provisions of subpart CCCCC of part 97 of this chapter authorizing the Administrator to complete the allocation and recordation of CSAPR SO2 Group 1 allowances to units in the State for each such control period shall continue to apply, unless provided otherwise by such approval of the State's SIP revision.

[72 FR 62357, Nov. 2, 2007, as amended at 76 FR 48378, Aug. 8, 2011; 79 FR 71671, Dec. 3, 2014; 81 FR 74586, 74602, Oct. 26, 2016]

§ 52.2589 Wisconsin construction permit permanency revision.

This plan was originally submitted as Wis. Stat. 144.396 by Wisconsin on July 12, 1979 and approved into Wisconsin's SIP on June 25, 1986 (51 FR 23056). Wis. Stat. 144.396 was renumbered Wis. Stat. 285.66 in 1995 Wisconsin Act 227, effective January 1, 1997. On December 8, 2005, Wisconsin submitted for EPA approval into the Wisconsin SIP a revision to Wis. Stats. 285.66(l), as amended in 2005 Wisconsin Act 25, effective July 26, 2005. This revision makes all conditions in Wisconsin's construction permits permanent. EPA has determined that this statutory revision is approvable under the Act.

[71 FR 9936, Feb. 28, 2006]

§ 52.2590 Operating permits.

For any permitting program located in the State, insofar as the permitting threshold provisions in Chapter NR 407 of the Wisconsin Administrative Code concern the treatment of sources of greenhouse gas emissions as major sources for purposes of title V operating permits, EPA approves such provisions only to the extent they require permits for such sources where the source emits or has the potential to emit at least 100,000 tpy CO2 equivalent emissions, as well as 100 tpy on a mass basis, as of July 1, 2011.

[75 FR 82266, Dec. 30, 2010]

§ 52.2591 Section 110(a)(2) infrastructure requirements.

(a) Approval. In a December 12, 2007 submittal, supplemented on January 24, 2011, March 28, 2011, July 2, 2015, and August 8, 2016, Wisconsin certified that the State has satisfied the infrastructure SIP requirements of section 110(a)(2)(A) through (C), (D)(ii), (E) through (H), and (J) through (M) for the 1997 8-hour ozone NAAQS.

(b) Approval. In a December 12, 2007 submittal, supplemented on January 24, 2011, March 28, 2011, July 2, 2015, and August 8, 2016, Wisconsin certified that the State has satisfied the infrastructure SIP requirements of section 110(a)(2)(A) through (C), (D)(ii), (E) through (H), and (J) through (M) for the 1997 PM2.5 NAAQS.

(c) Approval. In a January 24, 2011, submittal, supplemented on March 28, 2011, June 29, 2012, July 2, 2015, and August 8, 2016, Wisconsin certified that the State has satisfied the infrastructure SIP requirements of section 110(a)(2)(A) through (H), and (J) through (M) for the 2006 24-hour PM2.5 NAAQS. We are not finalizing action on (D)(i)(I) and will address these requirements in a separate action.

(d) Approval. In a July 26, 2012, submittal, supplemented July 2, 2015, and August 8, 2016, Wisconsin certified that the State has satisfied the infrastructure SIP requirements of section 110(a)(2)(A) through (H), and (J) through (M) for the 2008 lead (Pb) NAAQS.

(e) Approval and Disapproval. In a June 20, 2013, submittal with a January 28, 2015, clarification, supplemented July 2, 2015, and August 8, 2016, Wisconsin certified that the state has satisfied the infrastructure SIP requirements of section 110(a)(2)(A) through (H), and (J) through (M) for the 2008 ozone NAAQS. For 110(a)(2)(D)(i)(I), we are approving prong one and disapproving prong two.

(f) Approval. In a June 20, 2013, submission with a January 28, 2015, clarification, supplemented July 2, 2015, and August 8, 2016, Wisconsin certified that the state has satisfied the infrastructure SIP requirements of section 110(a)(2)(A) through (H), and (J) through (M) for the 2010 nitrogen dioxide (NO2) NAAQS.

(g) Approval. In a June 20, 2013, submission with a January 28, 2015, clarification, supplemented July 2, 2015, and August 8, 2016, Wisconsin certified that the state has satisfied the infrastructure SIP requirements of section 110(a)(2)(A) through (H), and (J) through (M) for the 2010 sulfur dioxide (SO2) NAAQS. We are not taking action on the transport provisions in section 110(a)(2)(D)(i)(I), and will address these requirements in a separate action.

(h) Approval. In a July 13, 2015, submission, supplemented August 8, 2016, WDNR certified that the State has satisfied the infrastructure SIP requirements of section 110(a)(2)(A) through (H), and (J) through (M) for the 2012 PM2.5 NAAQS. We are not taking action on the stationary source monitoring and reporting requirements of section 110(a)(2)(F). We will address these requirements in a separate action.

(i)-(k) [Reserved]

[82 FR 9518, Feb. 7, 2017, as amended at 81 FR 95047, Dec. 27, 2016; 84 FR 53063, Oct. 4, 2019]

§ 52.2592 Review of new sources and modifications.

Disapproval—On May 12, 2011, the Wisconsin Department of Natural Resources submitted a proposed revision to its State Implementation Plan to update its rules to match the 2008 New Source Review Implementation Rule for PM2.5. The State supplemented the submittal on March 5, 2012. EPA determined that this submittal was not approvable because the revisions did not explicitly identify the precursors to PM2.5 and did not contain the prescribed language to ensure that gases that condense to form PM, known as condensables, are regulated within PM2.5 and PM10 emission limits.

[78 FR 44884, July 25, 2013, as amended at 78 FR 52087, Aug. 22, 2013]

§ 52.2593 Visibility protection.

(a) Approval. Wisconsin submitted its regional haze plan to EPA on January 18, 2012, supplemented on June 7, 2012. The Wisconsin regional haze plan meets the requirements of Clean Air Act section 169B and the Regional Haze Rule in 40 CFR 51.308.

(b) Approval. Wisconsin submitted its five-year progress report on March 17, 2017. The Progress Report meets the requirements of Clean Air Act sections 169A and 169B and the Regional Haze Rule in 40 CFR 51.308.

[83 FR 27912, June 15, 2018]

Subpart ZZ - Wyoming

§ 52.2620 Identification of plan.

(a) Purpose and scope. This section sets forth the applicable State Implementation Plan for Wyoming under section 110 of the Clean Air Act, 42 U.S.C. 7410 and 40 CFR part 51 to meet national ambient air quality standards or other requirements under the Clean Air Act.

(b) Incorporation by reference.

(1) Material listed in paragraphs (c) and (d) of this section with an EPA approval date prior to September 1, 2015, was approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Material is incorporated as it exists on the date of the approval, and notice of any change in the material will be published in the Federal Register. Entries in paragraphs (c) and (d) of this section with EPA approval dates after September 1, 2015, will be incorporated by reference in the next update to the SIP compilation.

(2) EPA Region 8 certifies that the rules/regulations provided by EPA in the SIP compilation at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated state rules/regulations which have been approved as part of the SIP as of September 1, 2015.

(3) Copies of the materials incorporated by reference may be inspected at the EPA Region 8 Office, Office of Partnerships and Regulatory Assistance (OPRA), Air Program, 1595 Wynkoop Street, Denver, Colorado 80202-1129 and at the National Archives and Records Administration (NARA). For information on the availability of this material at NARA, call (202) 741-6030, or go to: www.archives.gov/federal-register/cfr/ibr-locations.html.

(c) EPA-approved regulations.

Rule No. Rule title State
effective
date
EPA
Effective
date
Final rule citation/date Comments
Chapter 01. Common Provisions.
Section 02 Authority 10/29/1999 8/27/2004 69 FR 44965, 7/28/04
Section 03 Definitions 2/14/2013 12/23/2013 78 FR 69998, 11/22/13
Section 04 Diluting and concealing emissions 10/29/1999 8/27/2004 69 FR 44965, 7/28/04
Section 05 Unavoidable equipment malfunction 1/30/2006 6/15/2010 75 FR 19886, 4/16/10
Section 06 Credible Evidence 12/8/2000 6/15/2010 75 FR 19886, 4/16/10
Section 07 Greenhouse gasses 2/14/2013 12/23/2013 78 FR 69998, 11/22/13
Chapter 02. Ambient Standards.
Section 02 Ambient standards for particulate matter 9/7/2010 10/27/2014 79 FR 50840, 8/26/14 All, except Section 02(b) and (c).
Section 02 (b), (c), and (d) Ambient standards for particulate matter 10/13/2015 11/14/2016. 81 FR 70364, 10/12/2016
Section 03 Ambient standards for nitrogen oxides 12/19/2012 11/14/2014 79 FR 54910, 9/15/14
Section 04 Ambient standards for sulfur oxides 10/29/1999 8/27/2004 69 FR 44965, 7/28/04
Section 05 Ambient standards for carbon monoxide 10/29/1999 8/27/2004 69 FR 44965, 7/28/04
Section 06 Ambient Standards for ozone 12/20/2016 10/22/2018 83 FR 47565, 9/20/2018
Section 08 Ambient standards for suspended sulfates 10/29/1999 8/27/2004 69 FR 44965, 7/28/04
Section 10 Ambient standards for lead 9/7/2010 10/27/2014 79 FR 50840, 8/26/14
Section 12 Incorporation by reference 2/5/2018 10/22/2018 83 FR 47565, 9/20/2018
Chapter 03. General Emission Standards.
Section 02 Emission standards for particulate matter 11/22/2013 11/20/2014 79 FR 62859, 10/21/14
Section 03 Emission standards for nitrogen oxides 12/20/2016 10/22/2018 83 FR 47565, 9/20/2018
Section 04 Emission standards for sulfur oxides 10/29/1999 8/27/2004 69 FR 44965, 7/28/04
Section 05 Emission standards for carbon monoxide 10/29/1999 8/27/2004 69 FR 44965, 7/28/04
Section 06 Emission standards for volatile organic compounds 10/29/1999 8/27/2004 69 FR 44965, 7/28/04
Section 09 Incorporation by reference 2/5/2018 10/22/2018 83 FR 47565, 9/20/2018
Chapter 04. State Performance Standards for Specific Existing Sources.
Section 02 Existing sulfuric acid production units 10/29/1999 8/27/2004 69 FR 44965, 7/28/04
Section 03 Existing nitric acid manufacturing plants 10/29/1999 8/27/2004 69 FR 44965, 7/28/04
Chapter 06. Permitting Requirements.
Section 02 Permit requirements for construction, modification, and operation 10/29/1999 8/27/2004 69 FR 44965, 7/28/04
Section 04 Prevention of significant deterioration 12/20/2016 10/22/2018 83 FR 47565, 9/20/18
Section 13 Nonattainment new source review permit requirements 10/13/2015 7/5/2016 6/2/2016, 81 FR 35273
Section 14 Incorporation by reference 2/5/2018 10/22/2018 83 FR 47565, 9/20/18
Chapter 07. Monitoring Regulations.
Section 02 Continuous monitoring requirements for existing sources 10/29/1999 8/27/2004 69 FR 44965, 7/28/04
Chapter 08. Non-attainment Area Regulations.
Section 02 Sweetwater County particulate matter regulations 10/29/1999 8/27/2004 69 FR 44965, 7/28/04
Section 03 Conformity of general federal actions to state implementation plans 2/5/2018 10/22/2018 83 FR 47565, 9/20/18
Section 05 Ozone nonattainment emission inventory rule 11/22/2013 10/24/2016. 81 FR 58399, 8/25/16
Section 10 Incorporation by reference 2/5/2018 10/22/2018 83 FR 47565, 9/20/18
Chapter 09. Visibility Impairment/PM Fine Control.
Section 02 Visibility 10/29/1999 8/27/2004 69 FR 44965, 7/28/04
Chapter 10. Smoke Management.
Section 02 Open burning restrictions 10/29/1999 8/27/2004 69 FR 44965, 7/28/04
Section 03 Wood waste burners 10/29/1999 8/27/2004 69 FR 44965, 7/28/04
Section 04 Smoke management requirements 4/5/2005 1/11/2013 77 FR 73926, 12/12/12
Chapter 12. Emergency Controls.
Section 02 Air pollution emergency episodes 10/29/1999 8/27/2004 69 FR 44965, 7/28/04
Chapter 13. Mobile Sources.
Section 02 Motor vehicle pollution control 10/29/1999 8/27/2004 69 FR 44965, 7/28/04
Chapter 14. Emission Trading Program Regulations.
Section 2 Western backstop sulfur dioxide trading program 5/7/2008 1/11/2013 77 FR 73926, 12/12/12
Section 3 Sulfur dioxide milestone inventory 2/5/2018 6/19/2019 84 FR 22725, 5/20/2019
App A Web Chapter 14, Section 2 Monitoring Protocols 5/7/2008 1/11/2013 77 FR 73926, 12/12/12
Chapter I. General Rules of Practice and Procedure.
Section 16 Air Quality Division, State Implementation Plan 4/21/2016 5/25/2017 82 FR 18994, 4/25/2017 CAA section 128 Requirements.

(d) EPA-approved source specific requirements.

Regulation Rule title State
effective
date
EPA
Effective
date
Final rule citation/date Comments
Black Hills Power and Light Order containing schedule for compliance, interim requirements, and monitoring and reporting requirements 4/25/1979 8/1/1979 44 FR 38473, 7/2/79
FMC Corporation Order containing schedule for compliance, interim requirements, and monitoring and reporting requirements 4/25/1979 8/1/1979 44 FR 38473, 7/2/79
Naughton Unit 3 Air Quality SIP Permits containing BART Alternative requirements, MD-15946 and P0021110 Nov. 28, 2017 Apr. 22, 2019. 84 FR 10435,3/21/19 Only the following permit provisions: NOX and PM emission limits (MD-15946 condition 5, for lb/hr and tons/year emission limits; P0021110, condition 7, for lb/MMbtu emission limits); emission limit compliance dates (P0021110, condition 7; MD-15946, conditions 5 and 6); heat input limit and compliance date (P0021110, condition 18); compliance date for coal pulverizers to be removed from service (P0021110, condition 19); and associated monitoring, recordkeeping, and reporting requirements (P0021110, conditions 4, 6, 8, 9, 10, 11, 12, 13, 14, 17, 18, 19, 21, and 24).

(e) EPA-approved nonregulatory provisions.

Rule No. Rule title State
effective
date
EPA
Effective
date
Final rule citation/date Comments
(01) I Introduction 1/22/1972 6/30/1972 37 FR 10842, 5/31/72
(02) II Legal Authority 2/19/1976 9/30/1976 41 FR 36652, 8/31/76
(03) III Control Strategy 8/30/1984 11/11/1984 49 FR 39843, 10/11/84
(04) IV Compliance Schedule 5/29/1973 8/2/1973 39 FR 24504, 7/03/73
(05) V Emergency Episode Plan 8/26/1981 4/12/1981 47 FR 5892, 2/09/81
(06) VI Air Quality Surveillance 12/13/1988 9/9/1988 55 FR 28197, 7/10/88
(07) VII Review of New Sources and Modifications 1/22/1972 6/30/1972 37 FR 10842, 5/31/72
(08) VIII Source Surveillance 1/22/1972 6/30/1972 37 FR 10842, 5/31/72
(09) IX Resources 1/22/1972 6/30/1972 37 FR 10842, 5/31/72
(10) X Intergovernmental Cooperation 1/22/1972 6/30/1972 37 FR 10842, 5/31/72
(11) XI Reports and Revisions 1/22/1972 6/30/1972 37 FR 10842, 5/31/72
(12) XII Visibility Protection Class I 9/6/1988 3/17/1989 54 FR 6912, 2/15/89
(13) XIII Sweetwater PM10 Attainment Plan 1/25/1979 8/1/1979 44 FR 38473, 7/02/79
(14) XIV Stack Height Good Engineering Practice 12/9/1988 4/16/1989 54 FR 11186, 3/17/89
(15) XV Small Business Assistance Program 11/30/1993 8/19/1994 59 FR 31548, 6/20/94
(16) XVI City of Sheridan - PM10 Air Quality Control and Maintenance Plan 10/30/1990 7/25/1994 59 FR 32360, 6/23/94
(17) XVII PSD Implementation for NOx 11/20/1990 6/23/1991 56 FR 23811, 5/24/91
(18) XVIII Interstate Transport, Wyoming Interstate Transport SIP satisfying the requirement of Section 110(a)(2)(D)(i) of the CAA for the 1997 8-hour ozone and PM2.5 standards 4/15/2008 7/7/2008 73 FR 26019, 5/8/08
(19) XIX Powder River Basin PM10 Memorandum of Agreement 12/22/1993 10/11/1995 60 FR 47290, 9/12/95
(20) XX Addressing Regional Haze Visibility Protection For The Mandatory Federal Class I Areas Required Under 40 CFR 51.309 4/5/2018 6/19/2019 84 FR 22725, 5/20/2019
(21) XXI Infrastructure SIP for Section 110(a)(2) - 1997 PM2.5 NAAQS 3/26/2008 12/6/2013 78 FR 73445, 12/06/13
(22) XXII Infrastructure SIP for Section 110(a)(2) - 2006 PM2.5 NAAQS 8/19/2011 9/9/2015 80 FR 47857, 8/10/2015
(23) XXIII Infrastructure SIP for Section 110(a)(2) - 1997 Ozone NAAQ 12/10/2009 8/24/2011 76 FR 44265, 7/25/11
(24) XXIV Air Quality Control Regions and Emissions Inventory 1/22/1972 6/30/1972 37 FR 10842, 5/31/72
(25) XXV Wyoming State Implementation Plan for Regional Haze for 309(g) 1/12/2011 3/3/2014 79 FR 5032, 1/30/14 Excluding portions of the following: Chapters 6.4, 6.5.7, 6.5.8, and 7.5. EPA disapproved (1) the NOX BART determinations for (a) Laramie River Units 1-3, (b) Dave Johnston Unit 3, and (c) Wyodak Unit 1; (2) the State's monitoring, recordkeeping, and reporting requirements for BART units; and (3) the State's reasonable progress goals.
(26)XXVI Infrastructure SIP for Section 110(a)(2)(C) and (D)(i)(II) prong 3 for 2008 Ozone NAAQS 02/06/2014 11/14/2016. 81 FR 70364, 10/12/2016 Only includes 111(a)(2)(C) and (D)(i)(II) prong 3 for 2008 Ozone NAAQS.
(27) XXVII Interstate transport SIP for Section 110(a)(2)(D)(i) prong 1-2008 Ozone NAAQS; prongs 1, 2 and 4-2008 Pb NAAQS; prong 1 and 2-2010 NO2 NAAQS; prong 4-2010 SO2 NAAQS 2/6/2014; 10/12/2011; 1/24/2014; 3/6/2015 3/6/2017 82 FR 9154, 2/3/17
(28) XXVIII Infrastructure SIP for Section 110(a)(2) - 2008 Lead, 2008 Ozone, 2010 NO2, 2010 SO2, and 2012 PM2.5 NAAQS 10/12/2011, 2/6/2014, 1/24/2014, 3/6/2015, and 6/24/2016 5/25/2017 82 FR 18994, 4/25/17
(29) XXIX Sheridan 1987 PM10 Limited Maintenance Plan 12/14/2015 5/4/2018 83 FR 14374, 4/4/18
(30) XXX Interstate transport SIP for Section 110(a)(2)(D)(i)(I) prongs 1 and 2 for the 2012 PM2.5 NAAQS 6/24/2016 8/6/2018 83 FR 31330, 7/5/2018
(31) XXXI Interstate transport SIP for Section 110(a)(2)(D)(i)(I) prongs 1 and 2 for the 2010 SO2 NAAQS. 3/6/2015 10/1/2018 83 FR 44503, 8/31/2018
(32) XXXII Wyoming State Implementation Plan 5-Year Progress Report for Regional Haze 11/17/2017 7/27/2020 85 FR 38327, 6/26/2020
(33) XXXIII Interstate transport SIP for Section 110(a)(2)(D)(i)(I) prong 2 for the 2008 Ozone NAAQS August 30, 2018 5/10/2019 84 FR 14271, 4/10/2019
(34) XXXIV Infrastructure SIP for section 110(a)(2) - 2015 Ozone NAAQS 1/3/2019 3/25/2020 85 FR 10306, 2/24/2020 The EPA is not acting on (D)(i)(I) Prong 1, and (D)(i)(I) Prong 2. The EPA is disapproving (D)(i)(II) Prong 4.

[71 FR 64462, Nov. 2, 2006, as amended at 73 FR 26025, May 8, 2008; 73 FR 40752, July 16, 2008; 75 FR 19890, Apr. 16, 2010; 76 FR 44270, July 25, 2011; 77 FR 73933, Dec. 12, 2012; 78 FR 49690, Aug. 15, 2013; 78 FR 70000, Nov. 22, 2013; 78 FR 73448, Dec. 6, 2013; 79 FR 5219, Jan. 30, 2014; 79 FR 50843, Aug. 26, 2014; 79 FR 54912, Sept. 15, 2014; 79 FR 62861, Oct. 21, 2014; 80 FR 9201, Feb. 20, 2015; 80 FR 47859, Aug. 10, 2015; 80 FR 45609, July 31, 2015; 80 FR 68769, Nov. 6, 2015; 81 FR 35273, June 2, 2016; 81 FR 58399, Aug. 25, 2016; 81 FR 70364, Oct. 12, 2016; 82 FR 9154, Feb. 3, 2017; 82 FR 18994, Apr. 25, 2017; 83 FR 14374, Apr. 4, 2018; 83 FR 31330, July 5, 2018; 83 FR 44503, Aug. 31, 2018; 83 FR 47565, Sept. 20, 2018; 84 FR 10435, Mar. 21, 2019; 84 FR 14271, Apr. 10, 2019; 84 FR 22725, May 20, 2019; 85 FR 10306, Feb. 24, 2020; 85 FR 38327, June 26, 2020]

§ 52.2621 Classification of regions.

The Wyoming plan was evaluated on the basis of the following classifications:

Air quality control region Pollutant
Particulate matter Sulfur oxides Nitrogen dioxide Carbon monoxide Photochemical oxidants (hydrocarbons)
Cheyenne Intrastate II III III III III
Casper Intrastate II III III III III
Wyoming Intrastate III III III III III

[37 FR 10904, May 31, 1972]

§ 52.2622 Approval status.

With the exceptions set forth in this subpart, the Administrator approves Wyoming's plans as meeting the requirements of section 110 of the Clean Air Act, as amended in 1977. Furthermore, the Administrator finds that the plans satisfy the requirements of Part D, Title I, of the Clean Air Act.

[44 FR 38475, July 2, 1979]

§ 52.2623 Control strategy and regulations: Ozone.

(a) Determination of attainment. The EPA has determined, as of June 3, 2016, that based on 2012 to 2014 ambient air quality data, the Upper Green River Basin Area, WY 2008 ozone Marginal nonattainment area has attained the 2008 ozone NAAQS. Therefore, the EPA has met the requirement pursuant to CAA section 181(b)(2)(A) to determine, based on the area's air quality data as of the attainment date, whether the area attained the standard. The EPA also determined that the Upper Green River Basin Area, WY nonattainment area will not be reclassified for failure to attain by its applicable attainment date under section 181(b)(2)(A).

(b) [Reserved]

[81 FR 26711, May 4, 2016]

§ 52.2624 Control strategy and regulations: Particulate matter.

On June 2, 2017, the State of Wyoming submitted a maintenance plan for the Sheridan PM10 nonattaiment area and requested that this area be redesignated to attainment for the PM10 National Ambient Air Quality Standards. The redesignation request and maintenance plan satisfy all applicable requirements of the Clean Air Act.

[83 FR 14375, Apr. 4, 2018]

§ 52.2625 Compliance schedules.

(a) The compliance schedules for the sources identified below are approved as meeting the requirements of Subpart N of this chapter. All regulations cited are found in the “Wyoming Air Quality Standards and Regulations, 1975.”

Wyoming

Source Location Regulations involved Date of adoption Effective date Final compliance date
Pacific Power & Light Glenrock 14 (b), (e), (h) Feb. 26, 1973 Immediately Sept. 1, 1976.
Montana-Dakota Utilities Sheridan 14 (b), (e), (h) ......do ......do Dec. 31, 1976.
Utah Power & Light Kemmerer 14 (b), (e), (h) ......do ......do Do.
Black Hills Power & Light Wyodak 14 (b), (e), (h) ......do ......do May 1, 1978.
Do Osage 14 (b), (e) ......do ......do May 15, 1977.
American Oil Casper 14 (b), (e), (h) Jan. 26, 1973 ......do Jan. 31, 1974.
Basins Engineering Wheatland 14 (b), (e), (f), (g) June 6, 1974 ......do Apr. 5, 1974.
Stauffer Chemical Co Green River 14 (b), (e), (f), (g) ......do ......do Oct. 31, 1973.
Do Leefe 14 (b), (e), (f), (g) Feb. 26, 1973 ......do Nov. 1, 1976.
Barold Division of National Lead Osage 14 (b), (e), (f), (g) Jan. 26, 1973 ......do Dec. 31, 1975.
Do Colony 14 (b), (e), (f), (g) June 6, 1973 ......do Mar. 1, 1974.
Holly Sugar Torrington 14 (b), (e), (f), (g) ......do ......do Oct. 31, 1976.
Do Worland 14 (b), (d), (f), (g) ......do ......do Do.
Reeves Concrete Gillette 14 (b), (e), (f), (g) Jan. 26, 1973 ......do Dec. 1, 1973.
Do Sheridan 14 (b), (e), (f), (g) ......do ......do Do.
Do Buffalo 14 (b), (e), (f), (g) ......do ......do Do.
American Colloid Lovell 14 (b), (e), (f), (g) June 6, 1974 ......do Apr, 30, 1974.
Star Valley Swiss Cheese Thayne 14 (b), (e), (h) Jan. 26, 1973 ......do Dec. 31, 1973.
Sheridan Commercial Sheridan 14 (b), (e), (f), (g) ......do ......do Do.
Federal Bentonite Upton 14 (b), (e), (f), (g) June 6, 1973 ......do June 30, 1974.
Do Lovell 14 (b), (e), (f), (g) ......do ......do Do.
Wyo-Ben Products Greybull 14 (b), (e), (f), (g) Jan. 26, 1973 ......do Jan. 30, 1974.
Do Lovell 14 (b), (e), (f), (g) June 6, 1974 ......do Do.
FMC Kemmerer 14 (e), (f), (g), (i) Jan. 26, 1973 ......do Dec. 31, 1976.
Do Green River 14 (b), (e), (f), (g) June 6, 1974 ......do Oct. 31, 1974.
Gunn-Quealy Coal Rock Springs 14 (b), (e), (f), (g) ......do ......do Mar. 31, 1974.
Allied Chemical Green River 14 (b), (e), (f), (g) ......do ......do Aug. 1, 1976.
IMC Corp Colony 14 (b), (e), (f), (g) ......do ......do Oct. 31, 1974.
Wyodak Resources Develop Gillette 14 (b), (e), (f), (g) ......do ......do Feb. 28, 1974.
Church and Dwight Green River 14 (b), (e), (f), (g) ......do ......do Nov. 1, 1973.
Wycon Chemical Cheyenne 14 (b), (e), (f), (g) Sept. 11, 1975 ......do June 1, 1976.
Dresser Minerals Greybull 14 (b), (e), (f), (g) ......do ......do Feb. 15, 1976.
Town of Byron Byron 13 Jan. 26, 1973 ......do July 1, 1974.
Town of Chugwater Chugwater 13 ......do ......do Do.
Town of Cowley Cowley 13 ......do ......do Do.
Town of Lovell Lovell 13 May 24, 1973 ......do Do.
Big Horn County Big Horn County 13 Jan. 26, 1973 ......do Do.

[41 FR 36653, Aug. 31, 1976, as amended at 51 FR 40676, Nov. 7, 1986]

§§ 52.2626-52.2629 [Reserved]

§ 52.2630 Prevention of significant deterioration of air quality.

(a) The Wyoming plan, as submitted, is approved as meeting the requirements of Part C of the Clean Air Act except that designation of the Savage Run Wilderness Area, as established in Pub. L. 95-237, from Class II to Class I is disapproved.

(b) Regulation for preventing significant deterioration of air quality. The Wyoming plan, as submitted, does not apply to certain sources in the State. Therefore, the provisions of § 52.21 except paragraph (a)(1) are hereby incorporated and made a part of the State implementation plan for the State of Wyoming and are applicable to the following proposed major stationary sources or major modifications:

(1) Sources proposing to construct on Indian Reservations in Wyoming; and

(2) Sources that received an air quality permit from the Wyoming State Department of Environmental Quality prior to September 6, 1979.

(c) The State of Wyoming has clarified the generalized language contained in section 24 of the Wyoming Air Quality Standards and Regulations on the use of the “Guidelines for Air Quality Models.” In a letter to Douglas M. Skie, EPA, dated May 18, 1989, Charles A. Collins, Administrator of the Air Quality Divisions stated:

* * * The Division, will, as a matter of practice, utilize the “Guideline on Air Quality Models” as revised, including Supplement A, in all PSD permit application reviews. The Division will utilize any future revisions to the Guideline in PSD permitting reviews as revisions become effective.

[44 FR 51979, Sept. 6, 1979, as amended at 54 FR 27881, July 3, 1989; 68 FR 11324, Mar. 10, 2003; 68 FR 74491, Dec. 24, 2003]

§ 52.2631 [Reserved]

§ 52.2632 Visibility protection. [Reserved]

§ 52.2633 Stack height regulations.

In a letter dated December 9, 1988, to Douglas M. Skie, EPA, from Charles A. Collins, Administrator of The Air Quality Division, the State committed to conduct stack height evaluations in accordance with the “Guideline for Determination of Good Engineering Practice Stack Height (Technical Support Document for the Stack Height Regulations)”, EPA 450/4-80-023R, June 1985.

[54 FR 11188, Mar. 17, 1989]

§ 52.2634 Correction of approved plan.

The following rules of the Wyoming Air Quality Standards and Regulations have been removed from the approved plan pursuant to section 110(k)(6) of the Clean Air Act (as amended in 1990): Section 7, Hydrogen Sulfide; Section 11, Fluorides; and Section 16, Odors.

[61 FR 47059, Sept. 6, 1996]

§ 52.2635 Original identification of plan section.

(a) This section identifies the original “Air Implementation Plan for the State of Wyoming” and all revisions submitted by Wyoming that were federally approved prior to August 31, 2006.

(b) The plan was officially submitted on January 26, 1972.

(c) The plan revisions listed below were submitted on the dates specified.

(1) Compliance schedule information in three plants submitted March 28, 1972, by the Department of Health and Social Services (DHSS). (Non-regulatory.)

(2) Procedural clarification to emergency episodes plan submitted May 3, 1972, by DHSS.

(3) Particulate compliance schedules submitted February 9, 1973, by DHSS.

(4) Emergency episode plan submitted February 27, 1973, by DHSS. (Non-regulatory).

(5) Compliance schedules submitted on March 1, 1973, by DHSS.

(6) Revision of Wyoming's Standards and Regulations (Chapter I, Section 1-20) submitted April 18, 1973, by DHSS.

(7) Revision of particulate control strategy to require compliance with particulate standards not later than January 31, 1974, except where approved by EPA and compliance schedule portions of the plan submitted May 29, 1973, by DHSS.

(8) Compliance schedule revisions, legal authority additions, update of Wyoming's Air Quality Standards and Regulations, non-regulatory source surveillance and new source review procedures submitted on August 7, 1974, by the Governor.

(9) Legal authority additions and compliance schedule revisions submitted on February 19, 1976, by the Governor.

(10) Requirements for continuous opacity monitoring by all fossil fuel fired steam generators with heat inputs in excess of 250 million Btu per hour and other miscellaneous revisions to the State regulations as submitted by the Air Quality Division (AQD) on May 9, 1978.

(11) Provisions to meet the requirements of Parts C and D and sections 110, 126, and 127 of the Clean Air Act, as amended in 1977 were submitted on January 26, 1979.

(12) A revision to Section 14 of the Wyoming Air Quality Standards and Regulations was submitted on July 18, 1980, and October 27, 1980.

(13) On August 26, 1981 and August 27, 1981, Wyoming submitted revisions to the requirements for Prevention of Significant Deterioration, the Air Quality Monitoring Plan, revisions to the Emergency Episode Contingency Plan, and revisions to stationary source permitting regulations.

(14) Revisions to the new source permit requirements in Sections 21 and 24 of the Wyoming regulations were submitted on April 30, 1981, and February 8, 1982.

(15) On August 30, 1984, the State of Wyoming submitted a plan revision for lead.

(16) Revisions to the new source permit requirements in sections 21 and 24 of the Wyoming regulation for visibility protection were submitted on April 12, 1985.

(i) Incorporation by reference.

(A) Letter from Randolph Wood, Administrator, Wyoming Air Quality Division, dated April 12, 1985, submitting the Wyoming Visibility SIP and Regulations.

(B)

(1) Wyoming Air Quality Standards and Regulations (WAQSR), Section 21.n. (1) and (2) adopted on January 22, 1985.

(2) WAQSR, Section 24.b.(1)(f) adopted on January 22, 1985.

(3) WAQSR, Section 24.b.(6) (a) and (b) revised and adopted on January 22, 1985.

(17) A revision to the SIP was submitted by the Administrator of the Wyoming Air Quality Division on September 6, 1988, for visibility general plan requirements, monitoring, and long-term strategies.

(i) Incorporation by reference.

(A) Letter dated September 6, 1988, Charles A. Collins, Administrator of the Wyoming Air Quality Division, submitting a SIP revision for visibility protection.

(B) The SIP revision for visibility protection, “Section 28 Visibility” of the Wyoming Air Quality Standards and Regulations, and “Wyoming State Implementation Plan for Class I Visibility Protection” was adopted by the Wyoming Environmental Quality Council on March 23, 1988, and became effective on May 10, 1988.

(18) On September 6, 1988, the Administrator of the Air Quality Division, as the Governor's designee, submitted a plan revising the stack height regulations, Wyoming Air Quality Standards and Regulations (WAQSR) section 21(d).

(i) Incorporation by reference.

(A) Revisions to the Wyoming Air Quality Standards and Regulation section 21(d), stack heights, were adopted and effective on May 10, 1988.

(19) In a letter dated August 5, 1986, the Administrator of the Air Quality Division of Wyoming, submitted the stack height demonstration analysis. EPA is approving the demonstration analysis for all of the stacks.

(i) Incorporation by reference.

(A) Stack height demonstration analysis submitted by the State in a letter dated August 5, 1986.

(20) A revision to the SIP was submitted by the Administrator of the Wyoming Air Quality Division on March 14, 1989, to address the Group III PM-10 SIP requirements and Group II PM-10 SIP requirements for Lander, Wyoming.

(i) Incorporation by reference.

(A) Amendments to the Wyoming Air Quality Standards and Regulations: section 2 (Definitions) (a)(xxx), section 3 (Ambient Standards for Particulate Matter) (a), section 20 (Air Pollution Emergency Episodes) (b)(ii), section 21 (Permit Requirements for Construction, Modification, and Operation) (c)(ii) and section 24 (Prevention of Significant Deterioration) (a)(xx)(A), (b)(i)(E)(VI)(1.)(c.)(f.)(h.) & (1.), (b)(iii), (b)(iv), (b)(viii), and (b)(xii)(D)(E)(F) & (G), effective February 13, 1989.

(B) March 14, 1989 letter from Charles A. Collins, Administrator of the Wyoming Air Quality Division to James J. Scherer, EPA Region VIII Regional Administrator, identifying the effective date of the above regulation amendments.

(21) On November 20, 1990, the Governor of Wyoming submitted revisions to the plan. The revisions include amendments to the prevention of significant deterioration of air quality (PSD) regulations to incorporate the nitrogen dioxide (NO2) increments, revisions to the new source review requirements and PSD regulations to make them federally enforceable, and revisions to the PSD regulations to allow establishment of multiple baseline areas which may have different baseline dates and different baseline concentrations.

(i) Incorporation by reference.

(A) Revisions to the Wyoming Air Quality Standards and Regulations, Section 2, Definitions, Section 21, Permit Requirements for Construction, Modification, and Operation, and Section 24, Prevention of Significant Deterioration, effective October 30, 1990.

(ii) Additional material.

(A) November 5, 1990, letter from Douglas Skie, EPA, to Charles A. Collins, Administrator, Air Quality Division, Wyoming Department of Environmental Quality.

(22) On September 6, 1988, the Governor of Wyoming submitted revisions to Section 3 of the Wyoming Air Quality Standards and Regulations, adding subsection (d) which defines “ambient air” for surface coal mines located in Wyoming's Powder River Basin.

(i) Incorporation by reference.

(A) Revisions to Section 3(d) of the Wyoming Air Quality Standards and Regulations, effective June 5, 1987.

(ii) Additional material.

(A) Memorandum of Agreement signed on December 22, 1993 by Dennis Hemmer, Director, Department of Environmental Quality, State of Wyoming, and on January 24, 1994 by Patricia D. Hull, Director, Air, Radiation and Toxics Division, EPA Region VIII.

(23) On November 1, 1993, the Governor of Wyoming submitted a plan for the establishment and implementation of a Small Business Assistance Program to be incorporated into the Wyoming State Implementation Plan as required by section 507 of the Clean air Act.

(i) Incorporation by reference.

(A) November 1, 1993, letter from the Governor of Wyoming submitting a Small Business Assistance Program plan to EPA.

(B) The State of Wyoming plan for the establishment and implementation of a Small Business Assistance Program, adopted September 16, 1993, by the Wyoming Environmental Quality Council.

(24) On August 28, 1989, the Governor of Wyoming submitted revisions to the Wyoming State implementation plan (SIP) for Sheridan, Wyoming. In addition to the original August 28 submittal, eight submittals containing information in response to EPA requests and to the new Clean Air Act Amendments were submitted. The August 28, 1989, submittal, in combination with the eight subsequent submittals, satisfy those moderate PM10 nonattainment SIP requirements due on November 15, 1991. Included in the August 28, 1989, submittal were PM10 contingency measures for Sheridan to satisfy the requirements of section 172(c)(9) of the Act that were due by November 15, 1993.

(i) Incorporation by reference.

(A) “The City of Sheridan, Air Quality Maintenance Plan,” including the Street Winter Maintenance Plan and the contingency plan calling for the use of deicing chemicals on downtown streets, adopted on February 21, 1989.

(ii) Additional material.

(A) Letter dated November 21, 1989, from the Wyoming Department of Environmental Quality to EPA which includes a memorandum dated November 15, 1989 from the Wyoming Attorney General's Office to the Wyoming Department of Environmental Quality; the memorandum includes Wyoming Statute 35-11-201.

(25) On November 12, 1993, the Governor of Wyoming submitted revisions to the Wyoming State Implementation Plan (SIP). Specifically, the State submitted revisions to the Wyoming Air Quality Standards and Regulations (WAQSR), section 21 “Permit requirements for construction, modification and operation.” Among other things, these revisions were made to address the non-attainment New Source Review (NSR) provisions of part D of the Act for PM10 nonattainment areas, which were due to EPA on June 30, 1992.

(i) Incorporation by reference.

(A) The following subsections of section 21 of the Wyoming Air Quality Standards and Regulations “Permit requirements for construction, modification and operation,” adopted on September 16, 1993 and effective October 26, 1993: subsections (a)(ii), (a)(iii), (a)(v), (c)(ii)(B), (k)(vii) and (o).

(ii) Additional material.

(A) Letter from Mary A. Throne, Assistant Attorney General, to the Governor of Wyoming, dated October 1, 1993, documenting the necessary legal authority under state law to adopt and implement the revised regulation.

(26) On March 14, 1995, the Governor of Wyoming submitted revisions to the prevention of significant deterioration permitting regulations in Section 24 of the Wyoming Air Quality Standards to incorporate changes in the Federal PSD permitting regulations for utility pollution control projects, PM-10 increments, and to make other minor changes.

(i) Incorporation by reference.

(A) Revisions to Section 24 of the Wyoming Air Quality Standards, subsections (a)(ix)(B), (a)(x)(H)-(K), (a)(xii)(D), (a)(xv), (a)(xix)(D) and (E), (a)(xxviii)-(xxxv), (b)(i)(A)(I), (b)(i)(E)(VI)(1), (b)(viii), and (b)(xii)(I), effective 2/13/95.

(27) On September 15, 1982, the Administrator of the Wyoming Air Quality Division submitted clarifications and revisions to the particulate matter control requirements of Section 25 of the Wyoming Air Quality Standards and Regulations (WAQSR) for FMC Corporation in the Trona Industrial Area. In addition, on May 16, 1985, the Administrator of the Wyoming Air Quality Division submitted revisions to the construction permitting requirements in Section 21 of the WAQSR to specify guidelines for best available control technology for new large mining operations. The Governor of Wyoming submitted revisions to Section 21 of the WAQSR, “Permit requirements for construction, modification, and operation,” on November 12, 1993. Last, the Governor of Wyoming submitted revisions to Section 24 of the WAQSR, “Prevention of Significant Deterioration,” on March 14, 1995.

(i) Incorporation by reference.

(A) Revisions to Section 25 of the WAQSR, “Sweetwater County Non-Attainment Area Particulate Matter Regulations,” subsection c.(2), effective September 13, 1982.

(B) Revisions to Section 21 of the WAQSR, “Permit requirements for construction, modification, and operation,” subsection c.(5), effective May 10, 1985.

(C) Revisions to Section 21 of the WAQSR, “Permit requirements for construction, modification, and operation,” subsection (a)(iv), effective October 26, 1993.

(D) Revisions to Section 24 of the WAQSR, “Prevention of Significant Deterioration,” subsections (a)(xix), (b)(iv), and (b)(xii)(H), effective February 13, 1995.

(28) On March 14, 1995, the Governor of Wyoming submitted revisions to the SIP that incorporate the General Conformity requirements of 40 CFR part 93, Subpart B into State regulation.

(i) Incorporation by reference.

(A) Section 32 of the Wyoming Air Quality Standards, “Conformity of General Federal Actions to State Implementation Plans,” effective February 13, 1995.

(29) The Governor of Wyoming submitted revisions to sections 2, 4, 5, 8, 9, 10, 14, and 21 of the Wyoming Air Quality Standards and Regulations (WAQSR) on May 21, 1999.

(i) Incorporation by reference.

(A) Revisions to the WAQSR, section 2 Definitions, subsection 2(a)(xxx)(B) excluding the words “or an equivalent or alternative method approved by the Administrator,” effective October 15, 1998.

(B) Revisions to the WAQSR, section 4 Sulfur oxides, subsection 4(h) excluding the words “or an equivalent method,” effective October 15, 1998.

(C) Revisions to the WAQSR, section 5 Sulfuric acid mist excluding the words “or an equivalent method,” effective October 15, 1998.

(D) Revisions to the WAQSR, section 8 Ozone, effective October 15, 1998.

(E) Revisions to the WAQSR, section 9 Volatile organic compounds, effective October 15, 1998.

(F) Revisions to the WAQSR, section 10 Nitrogen oxides, subsections 10(b), 10(b)(vii), 10(b)(viii), and 10(b)(ix), excluding the words “or by an equivalent method” in subsection 10(b), effective October 15, 1998.

(G) Revisions to the WAQSR, section 14 Control of particulate emissions, subsection 14(h)(iv) excluding the sentence, “Provided that the Administrator may require that variations to said methods be included or that entirely different methods be utilized if he determines that such variations or different methods are necessary in order for the test data to reflect the actual emission rate of particulate matter,” effective October 15, 1998.

(H) Revisions to the WAQSR, section 21 Permit requirements for construction, modification and operation, subsections 21(a)(vi) and 21(h), effective October 15, 1998.

(ii) Additional material.

(A) September 1, 1998 letter from Dan Olson, Administrator, Wyoming Air Quality Division, to Richard R. Long, Director, Air and Radiation Program, EPA Region 8.

(B) June 23, 2000 letter from Dan Olson, Administrator, Wyoming Air Quality Division, to Richard R. Long, Program Manager, Air and Radiation, EPA Region VIII.

(30) On September 12, 2003, the Governor of Wyoming submitted a revision to the State Implementation Plan. The revision restructures the Wyoming Air Quality Standards and Regulations (WAQS&R) from a single chapter into thirteen separate chapters and renumbers the provisions within each chapter. The submitted revision contains no substantive changes to the existing SIP-approved regulations. The provisions listed in paragraph (c)(30)(i)(A) are approved into the SIP and supersede and replace the prior codification of the corresponding provisions of the SIP.

(i) Incorporation by reference.

(A) Wyoming Air Quality Standards and Regulations: Chapter 1: Section 2—Authority, Section 3—Definitions, Section 4—Diluting and concealing emissions, Section 5—Abnormal conditions and equipment malfunction; Chapter 2: Section 2—Ambient standards for particulate matter, paragraphs 2(a) and 2(c) only, Section 3—Ambient standards for nitrogen oxides, Section 4—Ambient standards for sulfur oxides, Section 5—Ambient standards for carbon monoxide, Section 6—Ambient standards for ozone, Section 8—Ambient standard for suspended sulfates, Section 10—Ambient standards for lead; Chapter 3: Section 2—Emission standards for particulate matter, Section 3—Emission standards for nitrogen oxides, Section 4—Emission standards for sulfur oxides, Section 5—Emission standards for carbon monoxide, Section 6—Emission standards for volatile organic compounds; Chapter 4: Section 2—Existing sulfuric acid production units, Section 3—Existing nitric acid manufacturing plants; Chapter 6: Section 2—Permit requirements for construction, modification and operation, Section 4—Prevention of significant deterioration; Chapter 7: Section 2—Continuous monitoring requirements for existing sources; Chapter 8: Section 2—Sweetwater County particulate matter regulations, Section 3—Conformity of general federal actions to state implementation plans; Chapter 9: Section 2—Visibility; Chapter 10: Section 2—Open burning restrictions, Section 3—Wood waste burners; Chapter 12: Section 2—Air pollution emergency episodes; Chapter 13: Section 2—Motor vehicle pollution control; all adopted September 13, 1999 and effective October 29, 1999.

(ii) Additional Material.

(A) Remainder of the September 12, 2003 State submittal.

(B) January 12, 2004 letter from Dan Olson, Wyoming Department of Environmental Quality (DEQ), to Richard Long, EPA Region VIII, to address typographical errors and incorrect cross references identified in the September 12, 2003 submittal.

(C) March 22, 2004 letter from Richard Long, EPA Region VIII, to John Corra, Wyoming DEQ, requesting clarification on the State's commitment to submit substantive SIP revisions following EPA's approval of the restructured and renumbered WAQS&R provisions. In this letter, EPA also asked DEQ to indicate time frames in which DEQ would submit substantive SIP revisions.

(D) March 29, 2004 letter from John Corra, Wyoming DEQ, to Richard Long, EPA Region VIII, addressing the concerns expressed in Mr. Long's March 22, 2004 letter.

[37 FR 10903, May 31, 1972. Redesignated at 71 FR 64462, Nov. 2, 2006]

§ 52.2636 Implementation plan for regional haze.

(a) Applicability.

(1) This section applies to each owner and operator of the following emissions units in the State of Wyoming for which EPA approved the State's BART determination:

(i) FMC Westvaco Trona Plant Units NS-1A and NS-1B (PM and NOX);

(ii) TATA Chemicals Partners (previously General Chemical) Boilers C and D (PM and NOX);

(iii) Basin Electric Power Cooperative Laramie River Station Units 1, 2, and 3 (PM);

(iv) PacifiCorp Dave Johnston Power Plant Unit 3 (PM);

(v) PacifiCorp Dave Johnston Power Plant Unit 4 (PM and NOX);

(vi) PacifiCorp Jim Bridger Power Plant Units 1, 2, 3, and 4 (PM and NOX);

(vii) PacifiCorp Naughton Power Plant Units 1 and 2 (PM and NOX); and

(viii) PacifiCorp Wyodak Power Plant Unit 1 (PM).

(2) This section also applies to each owner and operator of the following emissions units in the State of Wyoming for which the EPA disapproved the State's BART determination and issued a SO2 and/or NOX BART Federal Implementation Plan:

(i) Basin Electric Power Cooperative Laramie River Station Units 1, 2, and 3;

(ii) PacifiCorp Dave Johnston Unit 3; and

(iii) PacifiCorp Wyodak Power Plant Unit 1.

(b) Definitions. Terms not defined below shall have the meaning given them in the Clean Air Act or EPA's regulations implementing the Clean Air Act. For purposes of this section:

(1) BART means Best Available Retrofit Technology.

(2) BART unit means any unit subject to a Regional Haze emission limit in Table 1 and Table 2 of this section.

(3) CAM means Compliance Assurance Monitoring as required by 40 CFR part 64.

(4) Continuous emission monitoring system or CEMS means the equipment required by this section to sample, analyze, measure, and provide, by means of readings recorded at least once every 15 minutes (using an automated data acquisition and handling system (DAHS)), a permanent record of SO2 and/or NOX emissions, diluent, or stack gas volumetric flow rate.

(5) FIP means Federal Implementation Plan.

(6) The term lb/hr means pounds per hour.

(7) The term lb/MMBtu means pounds per million British thermal units of heat input to the fuel-burning unit.

(8) NOX means nitrogen oxides.

(9) Operating day means a 24-hour period between 12 midnight and the following midnight during which any fuel is combusted at any time in the BART unit. It is not necessary for fuel to be combusted for the entire 24-hour period.

(10) The owner/operator means any person who owns or who operates, controls, or supervises a unit identified in paragraph (a) of this section.

(11) PM means filterable total particulate matter.

(12) SO2 means sulfur dioxide.

(13) Unit means any of the units identified in paragraph (a) of this section.

(c) Emissions limitations.

(1) The owners/operators of emissions units subject to this section shall not emit, or cause to be emitted, PM, NOX, or SO2 in excess of the following limitations:

Table 1 to § 52.2636

[Emission limits for BART units for which EPA approved the State's BART and Reasonable Progress determinations]

Source name/BART unit PM emission
limits—
lb/MMBtu
NOX emission
limits—
lb/MMBtu
(30-day
rolling
average)
FMC Westvaco Trona Plant/Unit NS-1A 0.05 0.35
FMC Westvaco Trona Plant/Unit NS-1B 0.05 0.35
TATA Chemicals Partners (General Chemical) Green River Trona Plant/Boiler C 0.09 0.28
TATA Chemicals Partners (General Chemical) Green River Trona Plant/Boiler D 0.09 0.28
Basin Electric Power Cooperative Laramie River Station/Unit 1 0.03 N/A
Basin Electric Power Cooperative Laramie River Station/Unit 2 0.03 N/A
Basin Electric Power Cooperative Laramie River Station/Unit 3 0.03 N/A
PacifiCorp Dave Johnston Power Plant/Unit 3 0.015 N/A
PacifiCorp Dave Johnston Power Plant/Unit 4 0.015 0.15
PacifiCorp Jim Bridger Power Plant/Unit 11 0.03 0.26/0.07
PacifiCorp Jim Bridger Power Plant/Unit 21 0.03 0.26/0.07
PacifiCorp Jim Bridger Power Plant/Unit 31 0.03 0.26/0.07
PacifiCorp Jim Bridger Power Plant/Unit 41 0.03 0.26/0.07
PacifiCorp Naughton Power Plant/Unit 1 0.04 0.26
PacifiCorp Naughton Power Plant/Unit 2 0.04 0.26
PacifiCorp Wyodak Power Plant/Unit 1 0.015 N/A

Table 2 to § 52.2636

[Emission limits and required control technologies for BART units for which the EPA disapproved the State's BART determination and implemented a FIP]

Source name/BART unit NOX Required Control Technology NOX emission
limit—lb/MMBtu
(30-day rolling
average)
SO2 emission
limit—lb/MMBtu
(averaged annually across Units
1 and 2)
Basin Electric Power Cooperative Laramie River Station/Unit 11 Selective Catalytic Reduction (SCR)2 4 0.18/0.06 0.12
Basin Electric Power Cooperative Laramie River Station/Unit 21 Selective Non-catalytic Reduction (SNCR)3 0.18/0.15
Basin Electric Power Cooperative Laramie River Station/Unit 31 Selective Non-catalytic Reduction (SNCR)3 0.18/0.15 N/A
PacifiCorp Dave Johnston Unit 3 N/A * 0.07 N/A
PacifiCorp Wyodak Power Plant/Unit 1 N/A 0.07 N/A

(2) These emission limitations shall apply at all times, including startups, shutdowns, emergencies, and malfunctions.

(d) Compliance date.

(1) The owners and operators of PacifiCorp Jim Bridger Units 1, 2, 3, and 4 shall comply with the NOX emission limit of 0.26 lb/MMBtu and PM emission limit of 0.03 lb/MMBtu and other requirements of this section by March 4, 2019. The owners and operators of PacifiCorp Jim Bridger Units 1, 2, 3 and 4 shall comply with the NOX emission limit of 0.07 lb/MMBtu by: December 31, 2022 for Unit 1, December 31, 2021 for Unit 2, December 31, 2015, for Unit 3, and December 31, 2016, for Unit 4.

(2) The owners and operators of Laramie River Station Unit 1 shall comply with the NOX emission limit of 0.18 lb/MMBtu on June 19, 2019 and ending June 30, 2019. The owners and operators of Laramie River Station Unit 1 shall comply with the NOX emission limit of 0.06 lb/MMBtu on July 1, 2019. The owners and operators of the Laramie River Station Units 2 and 3 shall comply with the NOX emission limit of 0.18 lb/MMBtu on June 19, 2019 and ending on December 30, 2018. The owners and operators of Laramie River Station Units 2 and 3 shall comply with the NOX emission limit of 0.15 lb/MMBtu on December 31, 2018. The owners and operators of Laramie River Station Units 1 and 2 shall comply with the SO2 emission limit of 0.12 lb/MMBtu averaged annually across the two units on December 31, 2018.

(3) The owners and operators of the other BART sources subject to this section shall comply with the emissions limitations and other requirements of this section by March 4, 2019.

(4)

(i) The owners and operators of PacifiCorp Dave Johnston Unit 3 will meet a NOX emission limit of 0.07 lb/MMBtu (30-day rolling average) by March 4, 2019; or

(ii) Alternatively, the owners and operators of PacifiCorp Dave Johnston Unit 3 will permanently cease operation of this unit on or before December 31, 2027.

(e) Compliance determinations for SO2 and NOX.

(1) For all BART units other than Trona Plant units:

(i) CEMS. At all times after the earliest compliance date specified in paragraph (d) of this section, the owner/operator of each unit shall maintain, calibrate and operate a CEMS, in full compliance with the requirements found at 40 CFR part 75, to accurately measure SO2 and/or NOX, diluent, and stack gas volumetric flow rate from each unit. The CEMS shall be used to determine compliance with the emission limitations in paragraph (c) of this section for each unit.

(ii) Method.

(A) For any hour in which fuel is combusted in a unit, the owner/operator of each unit shall calculate the hourly average NOX emission rates in lb/MMBtu at the CEMS in accordance with the requirements of 40 CFR part 75. At the end of each operating day, the owner/operator shall calculate and record a new 30-day rolling average emission rate in lb/MMBtu from the arithmetic average of all valid hourly emission rates from the CEMS for the current operating day and the previous 29 successive operating days.

(B) At the end of each calendar year, the owner/operator shall calculate the annual average SO2 emission rate in lb/MMBtu across Laramie River Station Units 1 and 2 as the sum of the SO2 annual mass emissions (pounds) divided by the sum of the annual heat inputs (MMBtu). For Laramie River Station Units 1 and 2, the owner/operator shall calculate the annual mass emissions for SO2 and the annual heat input in accordance with 40 CFR part 75 for each unit.

(C) An hourly average SO2 and/or NOX emission rate in lb/MMBtu is valid only if the minimum number of data points, as specified in 40 CFR part 75, is acquired by both the pollutant concentration monitor (SO2 and/or NOX) and the diluent monitor (O2 or CO2).

(D) Data reported to meet the requirements of this section shall not include data substituted using the missing data substitution procedures of subpart D of 40 CFR part 75, nor shall the data have been bias adjusted according to the procedures of 40 CFR part 75.

(2) For all Trona Plant BART units:

(i) CEMS. At all times after the compliance date specified in paragraph (d) of this section, the owner/operator of each unit shall maintain, calibrate, and operate a CEMS, in full compliance with the requirements found at 40 CFR part 60, to accurately measure NOX, diluent, and stack gas volumetric flow rate from each unit, including the CEMS quality assurance requirements in appendix F of 40 CFR part 60. The CEMS shall be used to determine compliance with the emission limitations in paragraph (c) of this section for each unit.

(ii) Method.

(A) For any hour in which fuel is combusted in a unit, the owner/operator of each unit shall calculate the hourly average NOX emission rate in lb/MMBtu at the CEMS in accordance with the requirements of 40 CFR part 60. At the end of each operating day, the owner/operator shall calculate and record a new 30-day rolling average emission rate in lb/MMBtu from the arithmetic average of all valid hourly emission rates from the CEMS for the current operating day and the previous 29 successive operating days.

(B) An hourly average NOX emission rate in lb/MMBtu is valid only if the minimum number of data points, as specified in 40 CFR part 60, is acquired by both the pollutant concentration monitor (NOX) and the diluent monitor (O2 or CO2).

(f) Compliance determinations for particulate matter. Compliance with the particulate matter emission limit for each BART unit shall be determined from annual performance stack tests. Within 60 days of the compliance deadline specified in paragraph (d) of this section, and on at least an annual basis thereafter, the owner/operator of each unit shall conduct a stack test on each unit to measure particulate emissions using EPA Method 5, 5B, 5D, or 17, as appropriate, in 40 CFR part 60, Appendix A. A test shall consist of three runs, with each run at least 120 minutes in duration and each run collecting a minimum sample of 60 dry standard cubic feet. Results shall be reported in lb/MMBtu. In addition to annual stack tests, the owner/operator shall monitor particulate emissions for compliance with the BART emission limits in accordance with the applicable Compliance Assurance Monitoring (CAM) plan developed and approved by the State in accordance with 40 CFR part 64.

(g) Recordkeeping. The owner/operator shall maintain the following records for at least five years:

(1) All CEMS data, including the date, place, and time of sampling or measurement; parameters sampled or measured; and results.

(2) Records of quality assurance and quality control activities for emissions measuring systems including, but not limited to, any records required by 40 CFR part 75. Or, for Trona Plant units, records of quality assurance and quality control activities for emissions measuring systems including, but not limited to appendix F of 40 CFR part 60.

(3) Records of all major maintenance activities conducted on emission units, air pollution control equipment, and CEMS.

(4) Any other CEMS records required by 40 CFR part 75. Or, for Trona Plant units, any other CEMs records required by 40 CFR part 60.

(5) Records of all particulate stack test results.

(6) All data collected pursuant to the CAM plan.

(h) Reporting. All reports under this section shall be submitted to the Director, Office of Enforcement, Compliance and Environmental Justice, U.S. Environmental Protection Agency, Region 8, Mail Code 8ENF-AT, 1595 Wynkoop Street, Denver, Colorado 80202-1129.

(1) The owner/operator of each unit shall submit quarterly excess emissions reports for SO2 and/or NOX BART units no later than the 30th day following the end of each calendar quarter. Excess emissions means emissions that exceed the emissions limits specified in paragraph (c) of this section. The reports shall include the magnitude, date(s) and duration of each period of excess emissions, specific identification of each period of excess emissions that occurs during startups, shutdowns and malfunctions of the unit, the nature and cause of any malfunction (if known), and the corrective action taken or preventative measures adopted.

(2) The owner/operator of each unit shall submit quarterly CEMS performance reports, to include dates and duration of each period during which the CEMS was inoperative (except for zero and span adjustments and calibration checks), reason(s) why the CEMS was inoperative and steps taken to prevent recurrence, and any CEMS repairs or adjustments. The owner/operator of each unit shall also submit results of any CEMS performance tests required by 40 CFR part 75. Or, for Trona Plant units, the owner/operator of each unit shall also submit results of any CEMs performance test required appendix F of 40 CFR part 60 (Relative Accuracy Test Audits, Relative Accuracy Audits, and Cylinder Gas Audits).

(3) When no excess emissions have occurred or the CEMS has not been inoperative, repaired, or adjusted during the reporting period, such information shall be stated in the quarterly reports required by paragraphs (h)(1) and (2) of this section.

(4) The owner/operator of each unit shall submit results of any particulate matter stack tests conducted for demonstrating compliance with the particulate matter BART limits in paragraphs (c) of this section, within 60 calendar days after completion of the test.

(5) The owner/operator of each unit shall submit semi-annual reports of any excursions under the approved CAM plan in accordance with the schedule specified in the source's title V permit.

(i) Notifications.

(1) The owner/operator shall promptly submit notification of commencement of construction of any equipment which is being constructed to comply with the SO2 and/or NOX emission limits in paragraph (c) of this section.

(2) The owner/operator shall promptly submit semi-annual progress reports on construction of any such equipment.

(3) The owner/operator shall promptly submit notification of initial startup of any such equipment.

(j) Equipment operation. At all times, the owner/operator shall maintain each unit, including associated air pollution control equipment, in a manner consistent with good air pollution control practices for minimizing emissions.

(k) Credible evidence. Nothing in this section shall preclude the use, including the exclusive use, of any credible evidence or information, relevant to whether a source would have been in compliance with requirements of this section if the appropriate performance or compliance test procedures or method had been performed.

[79 FR 5220, Jan. 30, 2014, as amended at 84 FR 10436, Mar. 21, 2019; 84 FR 22725, May 20, 2019]

§ 52.2637 Federal implementation plan for reasonable attributable visibility impairment long-term strategy.

As required by 40 CFR 41.306(c), EPA will ensure that the review of the State's reasonably attributable visibility impairment long-term strategy is coordinated with the regional haze long-term strategy under 40 CFR 51.308(g). EPA's review will be in accordance with the requirements of 40 CFR 51.306(c).

[79 FR 5222, Jan. 30, 2014]

Subpart AAA - Guam

§ 52.2670 Identification of plan.

(a) Purpose and scope. This section sets forth the applicable State implementation plan for Guam under section 110 of the Clean Air Act, 42 U.S.C. 7401-7671q and 40 CFR part 51 to meet national ambient air quality standards.

(b) Incorporation by reference.

(1) Material listed in paragraphs (c) and (d) of this section with an EPA approval date prior to January 1, 2005, was approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Material is incorporated as it exists on the date of the approval, and notice of any change in the material will be published in the Federal Register. Entries in paragraphs (c) and (d) of this section with EPA approval dates after January 1, 2005, will be incorporated by reference in the next update to the SIP compilation.

(2) EPA Region IX certifies that the rules/regulations provided by EPA in the SIP compilation at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated State rules/regulations which have been approved as part of the State implementation plan as of January 1, 2005.

(3) Copies of the materials incorporated by reference may be inspected at the Region IX EPA Office at 75 Hawthorne Street, San Francisco, CA 94105; the Air and Radiation Docket and Information Center, U.S. Environmental Protection Agency, 1301 Constitution Avenue, NW., Room B108, Washington, DC; or the National Archives and Records Administration (NARA). For information on the availability of this material at NARA, call (202) 741-6030, or go to: http://www.archives.gov/federal_register/code_of_federal_regulations/ibr_locations.html.

(c) EPA approved regulations.

Table 52.2670—EPA Approved Territory of Guam Regulations

State citation Title/subject Effective date EPA approval date Explanation
Air Pollution Control Standards and Regulations Table of Contents 8/8/1973 12/19/1978 43 FR 48638
Chapter 01 Definitions (1.1-1.17, 1.20-1.43) 8/24/79 05/12/81, 46 FR 26303
Chapter 02.1-02.2 Ambient Air Quality Standards 8/8/73 12/19/78, 43 FR 48638
Chapter 02.3-02.4 Ambient Air Quality Standards 1/13/72 5/31/72, 37 FR 10842
Chapter 03.01-03.09 Permits Required, etc. 8/24/79 5/12/81, 46 FR 26303
Chapter 03.10, 3.11 and 03.13 Responsibility of the Permit Holder, etc. (for complex sources only) 8/8/73 12/19/78, 43 FR 48638
Section 1104.26 Permit Compliance 06/03/05 2/27/06, 71 FR 9716
Chapter 04.1-04.4 Monitoring, Records and Reporting 8/24/79 5/12/81, 46 FR 26303
Chapter 05.1-05.2 Sampling and Testing Methods 1/13/72 5/31/72, 37 FR 10842
Chapter 05.3 Sampling and Testing Methods 8/24/79 5/12/81, 46 FR 26303
Chapter 06.1 Control of Open Burning 1/13/72 5/31/72, 37 FR 10842
Chapter 06.2 Exceptions 8/24/79 5/12/81, 46 FR 26303
Chapter 06.3 Outdoor Cooking Waiver 1/13/72 5/31/72, 37 FR 10842
Chapter 07.1 Control of Particulate Emissions from Process Industries 8/24/79 5/12/81, 46 FR 26303
Chapter 07.2-07.3 Process Weight 8/8/73 12/19/78, 43 FR 48638
Chapter 07.4-07.5 Process Weight Table 8/24/79 5/12/81, 46 FR 26303
Chapter 08.1-08.2 Control of Fugitive Dust 8/8/73 12/19/78, 43 FR 48638
Chapter 08.3-08.6 Specific Requirements 8/24/79 5/12/81, 46 FR 26303
Chapter 08.8-08.9 Compliance Schedule 8/8/73 12/19/78, 43 FR 48638
Chapter 09.1-09.9 Control of Particulate Emission from Incinerator; Design and Operation 1/13/72 5/31/72, 37 FR 10842
Chapter 10.1-10.2 Control of Visible Emission of Particulates for Stationary Sources 8/24/79 5/12/81, 46 FR 26303
Chapter 11.1-11.3 Control of Odors in Ambient Air 1/13/72 5/31/72, 37 FR 10842
Chapter 12.1; 12.2 & 12.4 Air Pollution Emergencies 8/24/79 5/12/81, 46 FR 26303
Chapter 13.1 Control of Sulfur Dioxide Emissions 8/24/79 5/12/81, 46 FR 26303 For All Sources except Tanguisson Power Plant.
Chapter 13.1 Addendum to 13.1 1/28/80 5/12/81, 46 FR 26303 Compliance Order for Inductance.
Chapter 13.2 Control of Sulfur Dioxide Emissions 1/13/72 5/31/72, 37 FR 10842 For Tanguisson Power Plant only.
Chapter 13.3 & 13.4 Control of Sulfur Dioxide Emissions 8/24/79 3/06/80, 45 FR 14559
Chapter 14.1-14.7 Motor Vehicle Pollution Control 8/24/79 5/12/81, 46 FR 26303
Chapter 17.1-17.4 Appeal Procedures, Circumvention, Severability, and Effective Date 12/11/81 9/30/82, 47 FR 43054

(d) EPA approved State source specific requirements.

Name of source Permit no. Effective date EPA approval date Explanation
none

(e) EPA Approved Nonregulatory Provisions and Quasi-Regulatory Measures.

EPA Approved Guam Nonregulatory Provisions and Quasi-Regulatory Measures

Name of SIP provision Applicable geographic or
nonattainment area
State
submittal
date
EPA approval date Explanation
Implementation Plan for Compliance With the Ambient Air Quality Standards For Territory of Guam
Section I: Public Hearing State-wide 8/14/1973 10/19/1978, 43 FR 48638 Revision to original SIP. See 40 CFR 52.2673(c)(1).
Section II: Introduction State-wide 8/14/1973 10/19/1978, 43 FR 48638 Revision to original SIP. See 40 CFR 52.2673(c)(1).
Section III: Legal authority State-wide 8/14/1973 10/19/1978, 43 FR 48638 Revision to original SIP. See 40 CFR 52.2673(c)(1).
Section IV: Ambient air quality standards and air pollution control regulations State-wide 8/14/1973 10/19/1978, 43 FR 48638 Revision to original SIP. This is a narrative discussion only. The approved regulations are listed in the table in 40 CFR 52.2670(c).
Section V: Emission inventory State-wide 8/14/1973 10/19/1978, 43 FR 48638 Revision to original SIP. See 40 CFR 52.2673(c)(1).
Section VI: Air quality data State-wide 8/14/1973 10/19/1978, 43 FR 48638 Revision to original SIP. See 40 CFR 52.2673(c)(1).
Section VII: Classification of Region State-wide 1/25/1972 5/31/1972, 37 FR 10842 Included as part of the original SIP. See 40 CFR 52.2673(b).
Section VIII: Control Strategy
Subsection A (Control Strategy for Sulfur Oxides) State-wide 1/25/1972 5/31/1972, 37 FR 10842 Included as part of the original SIP. See 40 CFR 52.2673(b).
Territory of Guam NAP for SO2 Piti Nonattainment Area 6/30/1982 5/15/1984, 49 FR 20495 Narrative and Control Strategy portion of the Piti nonattainment plan, Addendum B, “Preliminary Results of SO2 Dispersion Modeling;” and “Official Report of Public Hearing.” The remaining portions of the addenda are for informational purposes only. See 40 CFR 52.2673(c)(5).
Subsection B (Control Strategy for Particulate Matter) State-wide 1/25/1972 5/31/1972, 37 FR 10842 Included as part of the original SIP. See 40 CFR 52.2673(b). Subsection B of Section VIII (Control Strategies), as submitted on August 14, 1973, was erroneously listed as approved in 40 CFR 52.2670(c)(1), now designated at 40 CFR 52.2673(c)(1). See list of disapproval actions at 43 FR 59066 (December 19, 1978)
Subsection C (SET II Pollutants—Carbon Monoxide, Hydrocarbons, Photochemical Oxidants, and Nitrogen Dioxide) State-wide 8/14/1973 12/19/1978, 43 FR 59066 Revision to original SIP. See 40 CFR 52.2673(c)(1).
Letter from Paul H. Calvo, Guam EPA, to Kathleen M. Bennett, EPA, dated November 24, 1982 State-wide 11/24/1982 8/14/1985 50 FR 32697 Negative declaration indicating no Lead Sources in Guam. See 40 CFR 52.2673(c)(6).
Section IX: Complex sources State-wide 8/14/1973 2/25/1974, 39 FR 7285 Revision to original SIP. See 40 CFR 52.2673(c)(1).
Section X: Air quality surveillance network State-wide 5/22/1984 1/22/1985, 50 FR 2820 Superseded previous version of Section 10 approved at October 19, 1978 (43 FR 48638). See 40 CFR 52.2673(c)(5).
Section XI: Emergency Episode System State-wide 1/25/1972 5/31/1972, 37 FR 10842 Included as part of the original SIP. See 40 CFR 52.2673(b).
Section XI: Source surveillance system State-wide 8/14/1973 10/19/1978, 43 FR 48638 Revision to original SIP. See 40 CFR 52.2673(c)(1).
Section XIII: Review of New Source and Modifications State-wide 1/25/1972 5/31/1972, 37 FR 10842 Included as part of the original SIP. See 40 CFR 52.2673(b).
Section XIII: Compliance Schedule State-wide 8/14/1973 10/19/1978, 43 FR 48638 Revision to original SIP. See 40 CFR 52.2673(c)(1).
Section XV. Resources State-wide 8/14/1973 10/19/1978, 43 FR 48638 Revision to original SIP. See 40 CFR 52.2673(c)(1).
Section XVI: Intergovernmental cooperation State-wide 8/14/1973 10/19/1978, 43 FR 48638 Revision to original SIP. See 40 CFR 52.2673(c)(1).
Appendix A: Notice and minutes of public hearing State-wide 8/14/1973 10/19/1978, 43 FR 48638 Revision to original SIP. See 40 CFR 52.2673(c)(1).
Appendix C: Public Law 11-191 State-wide 8/14/1973 10/19/1978, 43 FR 48638 Revision to original SIP. Enacted on December 7, 1972. Titled, “Guam Environmental Protection Agency Act.” See 40 CFR 52.2673(c)(1).
Appendix F: Summary of air quality data State-wide 8/14/1973 10/19/1978, 43 FR 48638 Revision to original SIP. See 40 CFR 52.2673(c)(1).
Appendix G: Steam power plant parameters State-wide 8/14/1973 10/19/1978, 43 FR 48638 Revision to original SIP. See 40 CFR 52.2673(c)(1).
Appendix H: Diffusion model computer printout State-wide 8/14/1973 10/19/1978, 43 FR 48638 Revision to original SIP. See 40 CFR 52.2673(c)(1).
Appendix J: Minutes and letters of public hearing on compliance schedules State-wide 8/14/1973 10/19/1978, 43 FR 48638 Revision to original SIP. See 40 CFR 52.2673(c)(1).
Appendix K: Inventory data for 1973 State-wide 8/14/1973 10/19/1978, 43 FR 48638 Revision to original SIP. See 40 CFR 52.2673(c)(1).

[70 FR 20475, Apr. 20, 2005; 70 FR 21496, Apr. 26, 2005, as amended at 71 FR 9719, Feb. 27, 2006; 80 FR 8548, Feb. 18, 2015]

§ 52.2671 Classification of regions.

The Guam plan was evaluated on the basis of the following classifications.

Air quality control region Pollutant
Particulate matter Sulfur oxides Nitrogen dioxide Carbon monoxide Photochemical oxidants (hydrocarbons)
Guam III II III III III

§ 52.2672 Approval status.

With the exceptions set forth in this subpart, the Administrator approves Guam's plan for the attainment and maintenance of the National Standards.

[46 FR 25303, May 6, 1981]

§ 52.2673 Original identification of plan.

(a) This section identified the original “Implementation Plan for Compliance With the Ambient Air Quality Standards for the Territory of Guam” and all revisions submitted by the Territory of Guam that were federally approved prior to January 1, 2005.

(b) The plan was officially submitted on January 25, 1972.

(c) The plan revision listed below was submitted on the date specified.

(1) Revised implementation plan submitted on August 14, 1973, by the Governor.

Section I—Public hearing.

Section II—Introduction.

Section III—Legal authority (narrative).

Section IV—Ambient air quality standards and air pollution control regulations (narrative).

Section V—Emissions inventory.

Section VI—Air quality data.

Section VIII (B and C)—Control strategies.

Section IX—Complex sources (narrative).

Section X—Air quality surveillance network (narrative).

Section XI—Source surveillance system (narrative).

Section XIII—Compliance schedule.

Section XV—Resources.

Section XVI—Intergovernmental cooperation (narrative).

Appendix A—Notice and minutes of public hearing.

Appendix C—Pub. L. 11-191 (enacted on December 7, 1972).

Appendix E (Regulations):

Chapter 1, Definitions: 1.1-1.8, 1.10-1.14, 1.16, 1.19, and 1.21-1.32.

Chapter 2, Ambient Air Quality Standards: 2.1 and 2.2.

Chapter 3, Permits (for complex sources only): 3.1-3.13.

Chapter 4, Monitoring, Records, and Reporting: 4.2, and 4.4.

Chapter 5, Sampling and Testing: 5.3.

Chapter 6, Control of Open Burning: 6.2(g)(1-3).

Chapter 7, Control of Particulate Emission from Process Industries: 7.1-7.4 (7.1 and 7.6 deleted without replacement).

Chapter 8, Control of Fugitive Dust: 8.1-8.9.

Chapter 10, Control of Visible Emissions: 10.1(b) and the deletion of 10.1(c).

Chapter 14, Motor Vehicle Pollution Controls: 14.1-14.7.

Chapter 15, Appeal Procedures, Circumvention, Severability, and Effective Date: 15.1-15.4

Appendix F—Summary of air quality data.

Appendix G—Steam powerplant parameters.

Appendix H—Diffusion model computer printout.

Appendix J—Minutes and letters of public hearing on compliance schedules.

Appendix K—Emissions inventory data.

(2) Amendments to the Guam Air Pollution Control Standards and Regulation submitted on October 12, 1979 by the Governor's designee.

(i) Chapter 13—Control of Sulfur Dioxide Emission, 13.3, 13.4.

(ii) Deleted without replacement Rule 13.3 (submitted January 25, 1972).

(iii) Chapters 1 (except 1.18 and 1.19), 4, 10, 12 and 14; Rules 3.1-3.9, 5.3, 6.2, 7.1, 7.4, 7.5, 8.3-8.7, 13.1, 13.2 and 18.1-18.4; and deletion of Rules 3.12, 3.17 and 12.3.

(3) Amendments to the Guam Air Pollution Control Standards and Regulations submitted on April 1, 1980 by the Governor's designee.

(i) Addendum to 13.1—Compliance Order for the Guam Power Authority's Power Barge “Inductance”.

(4) Amendments to the Guam Air Pollution Control Standards and Regulations submitted on January 6, 1982 by the Governor's designee.

(i) Chapter 17—Appeals Procedures, Circumvention, Severability, and Effective Date.

(5) Amendments to the Guam Air Pollution Control Standards and Regulations submitted on June 30, 1982 by the Governor's designee.

(i) “Territory of Guam NAP for SO2,” consisting of the narrative or Control Strategy portion of the Piti NAP; Addendum B, “Preliminary Results of SO2 Dispersion Modeling;” and “Official Report of Public Hearing.” The remaining portions of the addenda are for informational purposes only.

(5) Amendments to the Guam Air Pollution Standards and Regulations submitted on May 22, 1984.

(i) Section X. Air Quality Surveillance Network.

(6) The following amendments to the plan were submitted on November 24, 1982, by the Governor.

(i) Negative declaration indicating no Lead Sources in Guam.

[37 FR 10904, May 31, 1972, as amended at 41 FR 8968, Mar. 2, 1976; 43 FR 48639, Oct. 19, 1978; 43 FR 59067, Dec. 19, 1978; 45 FR 14560, Mar. 6, 1980; 46 FR 26303, May 12, 1981; 47 FR 43054, Sept. 30, 1982; 49 FR 20496, May 15, 1984; 50 FR 2820, Jan. 22, 1985; 50 FR 32698, Aug. 14, 1985. Redesignated and amended at 70 FR 20475, Apr. 20, 2005]

§§ 52.2674-52.2675 [Reserved]

§ 52.2676 Significant deterioration of air quality.

(a) The requirements of sections 160 through 165 of the Clean Air Act are not met, since the plan does not include approvable procedures for preventing the significant deterioration of air quality.

(b) Regulations for preventing significant deterioration of air quality. The provisions of § 52.21 except paragraph (a)(1) are hereby incorporated and made a part of the applicable State plan for the State of Guam.

[43 FR 26410, June 19, 1978, as amended at 45 FR 52741, Aug. 7, 1980; 68 FR 11325, Mar. 10, 2003; 68 FR 74491, Dec. 24, 2003]

§ 52.2677 [Reserved]

§ 52.2678 Control strategy and regulations: Particulate matter.

(a) The requirements of § 51.110(a) and subpart G of this chapter are not met since the plan does not provide for the attainment and maintenance of the national standards.

(b) Chapter 6, Regulations 6.2(g)(1-3) of the “Guam Air Pollution Control Standards and Regulations” (control of open burning—agricultural crops) are disapproved since they do not provide criteria upon which to base the approval or denial of permit requests.

(c) The following rules are disapproved because they could allow an emissions increase, and a control strategy demonstration has not been submitted showing that any increased emissions would not interfere with the attainment or maintenance of the NAAQS.

(1) Rule 8.7, submitted on October 12, 1979.

[43 FR 59067, Dec. 19, 1978, as amended at 46 FR 26303, May 12, 1981; 51 FR 40676, Nov. 7, 1986]

§ 52.2679 Control strategy and regulations: Sulfur dioxide.

(a) Approvals of the following rules are limited to specific sources, since a control strategy demonstration has not been submitted showing that any increased emissions would not interfere with the attainment or maintenance of the NAAQS.

(1) Rule 13.1, submitted on October 12, 1979, for all applicable sources except the Tanguisson Power Plant.

(2) Rule 13.2, submitted on January 25, 1972, for the Tanguisson Power Plant.

(b) The following rules are disapproved because they are inconsistent with section 123(a)(2) of the Clean Air Act which requires continuous control strategies.

(1) Rule 13.2, submitted on October 12, 1979.

[46 FR 26304, May 6, 1981]

§§ 52.2680-52.2681 [Reserved]

§ 52.2682 Air quality surveillance.

(a) The requirements of § 51.27(a)(2) of this chapter as of December 19, 1978 (43 FR 59067), are not met. In addition, Chapter 1, Regulation 1.8 and Chapter 5, Regulation 5.3 of the “Guam Air Pollution Control Standards and Regulations” (buffer zones—air quality sampling) are not in conformance with the intent of the Clean Air Act and the definition of “ambient air” promulgated at § 50.1(e) of this chapter. Regulations 1.8 and 5.3 are disapproved because they could prohibit ambient air quality sampling at places of expected maximum concentration and/or at places where the public has access.

[43 FR 59067, Dec. 19, 1978, as amended at 51 FR 40677, Nov. 7, 1986]

§ 52.2683 [Reserved]

§ 52.2684 Source surveillance.

(a) The requirements of § 51.214 and Appendix P of this chapter are not met since the plan does not contain sufficient regulations pertaining to continuous in-stack monitoring.

[43 FR 59067, Dec. 19, 1978, as amended at 51 FR 40677, Nov. 7, 1986]

§ 52.2685 [Reserved]

§ 52.2686 Upset-breakdown reporting.

(a) Chapter 4, Regulation 4.4 of the “Guam Air Pollution Control Standards and Regulations” (reporting of upsets and breakdowns) is disapproved since criteria for further enforcement action are not specified, thus permitting the Guam Administratorunlimited discretion.

[43 FR 59067, Dec. 19, 1978]

Subpart BBB - Puerto Rico

§ 52.2720 Identification of plan.

(a) Title of plan: “Clean Air for Puerto Rico.”

(b) The plan was submitted on January 31, 1972.

(c) The plan revisions listed below were submitted on the date specified.

(1) Compliance schedules submitted on April 5, 1973, by the Commonwealth of Puerto Rico Environmental Quality Board.

(2) Compliance schedules submitted on April 9, 1973, by the Commonwealth of Puerto Rico Environmental Quality Board.

(3) Compliance schedules submitted on April 17, 1973, by the Commonwealth of Puerto Rico Environmental Quality Board.

(4) Compliance schedules submitted on May 30, 1973, by the Commonwealth of Puerto Rico Environmental Quality Board.

(5) Compliance schedules submitted on June 18, 1973, by the Commonwealth of Puerto Rico Environmental Quality Board.

(6) Compliance schedules submitted on September 10, 1973, by the Commonwealth of Puerto Rico Environmental Quality Board.

(7) Compliance schedules submitted December 6, 1973, by the Commonwealth of Puerto Rico Environmental Quality Board.

(8) Information on procedures followed in adoption of compliance schedules submitted on February 1, 1974, by the Commonwealth of Puerto Rico Environmental Quality Board.

(9) Compliance schedules submitted February 7, 1974, by the Commonwealth of Puerto Rico Environmental Quality Board.

(10) Compliance schedules submitted February 7, 1974, by the Commonwealth of Puerto Rico Environmental Quality Board.

(11) Information on procedures followed in adoption of compliance schedules submitted on February 12, 1974, by the Commonwealth of Puerto Rico Environmental Quality Board.

(12) Information on procedures followed in adoption of compliance schedules submitted on March 13, 1974, by the Puerto Rico Environmental Quality Board.

(13) Information on procedures followed in adoption of compliance schedules submitted on March 15, 1974, by the Puerto Rico Environmental Quality Board.

(14) Information on procedures followed in adoption of compliance schedules submitted on March 20, 1974, by the Puerto Rico Environmental Quality Board.

(15) AQMA designations were submitted on May 5, 1974, by the Governor of Puerto Rico.

(16) Compliance schedules submitted June 11, 1974, by the Commonwealth of Puerto Rico Environmental Quality Board.

(17) Compliance schedules submitted on September 6, 1974, by the Commonwealth of Puerto Rico Environmental Quality Board.

(18) Revised Article 6 (Control of Sulfur Compound Emissions) was submitted on January 3, 1975, by the Governor of Puerto Rico.

(19) Public hearing information regarding revised Article 6 was submitted on January 17, 1975, by the Executive Director of the Environmental Quality Board.

(20) Information regarding Guayanilla and Aguirre Air Basins was submitted on February 14, 1975, by the Environmental Quality Board.

(21) Emission limitation for one source in the Ponce Air Basin was submitted on March 26, 1976, by the Environmental Quality Board.

(22) Predicted SO2 concentrations for Aguirre Air Basin was submitted on May 8, 1975, by the Environmental Quality Board.

(23) Additional information regarding revised Article 6 was submitted on May 15, 1975, by the Environmental Quality Board.

(24) Predicted SO2 ambient concentrations for Barceloneta and Ensenada submitted on June 2, 1975, by the Environmental Quality Board.

(25) Predicted SO2 ambient concentrations for Barceloneta and Ensenada submitted on January 8, 1976, by the Environmental Quality Board.

(26) A document entitled, “Clean Air for Puerto Rico,” submitted, pursuant to requirements of Part D of the Clean Air Act, on June 29, 1979 by the Governor of the Commonwealth of Puerto Rico.

(27) Supplementary submittals of SIP revision material from the Puerto Rico Environmental Quality Board, dated:

(i) October 30, 1979, containing policy statements of EQB with regard to: Its objective to attain both the primary and secondary particulate matter air quality standards by December 31, 1982, assurances with regard to meeting the requirements of reasonable further progress, verification of the detail of its annual reporting effort, clarification of the operation of its offset program and correction of the related inventory and graphical presentations.

(ii) July 24, 1980, providing a comprehensive set of adopted regulations, entitled “Regulation for the Control of Atmospheric Pollution.” Rules 115 and 116 revised in 2011; see paragraph 38 of this section.

(iii) August 6, 1980, providing a commitment to submit “external offsets” as SIP revisions.

(28) A submittal by the Puerto Rico Environmental Quality Board entitled, “Revised Provisions for SIP Air Quality Monitoring Plan,” April 1980.

(29) Revision submitted by the Puerto Rico Environmental Quality Board on April 26, 1982, as modified by a July 8, 1982 letter, which grants a visible emissions standard variance to ovens “A” and “B” of the Owens-Illinois, Inc. Vega Alta plant. This variance remains in effect until November 2, 1985.

(30) Revision submitted on March 3, 1981 by the Commonwealth of Puerto Rico's Environmental Quality Board which establishes fuel oil sulfur content limitations (known as “sulfur assignments”) applicable to the 110 sources. On October 20, 1983, 78 of these 110 sources had their sulfur assignments approved by EPA.

(31) Revision submitted on May 30, 1984 by the Commonwealth of Puerto Rico's Environmental Quality Board which establishes fuel oil sulfur content limitations (known as “sulfur assignments”) applicable to the Bristol Alpha Corporation.

(32) An Implementation Plan for attainment of the lead standard was submitted on September 28, 1984 by the Chairman of the Puerto Rico Environmental Quality Board. On December 12, 1984, the Chairman submitted a schedule for establishing a program to review new sources of lead.

(33) Revision submitted by the Puerto Rico Environmental Quality Board on September 6, 1983, which grants a visible emissions variance from Commonwealth Rule 403, “Visible Emissions,” from 20 percent to 45 percent for the crude unit and from 20 percent to 35 percent for the hot oil/final lube unit located at the Yabucoa Sun Oil Company's plant in Yabucoa.

(34) Revision submitted by the Puerto Rico Environmental Quality Board on December 31, 1986, which grants a visible emissions standard variance to Owen-Illinois, Inc. Vega Alta plant.

(i) Incorporation by reference. Resolution and notification announcing a Certificate of Renewal to Commonwealth of Puerto Rico Law 403 of the Regulation for Control of Atmospheric Pollution; adopted on July 9, 1986.

(ii) Additional material. Documents submitted on December 31, 1986 in support of the above resolution.

(35) A revision submitted on November 14, 1993 by the Chairman of the Puerto Rico Environmental Quality Board (EQB) for the Municipality of Guaynabo. The submittal was made to satisfy those moderate PM10 nonattainment area SIP requirements due for the Municipality of Guaynabo as outlined in the Clean Air Act of 1990.

(i) Incorporation by reference:

(A) Regulations:

(1) Amendments to Part I, Rule 102, “Definitions,” of the Puerto Rico Regulations for the Control of Atmospheric Pollution, effective April 2, 1994.

(2) Amendments to Part II, Rule 201, “Location Approval,” Rule 202, “Air Quality Impact Analysis,” and Rule 203, “Permit to Construct a Source,” of the Puerto Rico Regulations for the Control of Atmospheric Pollution, effective April 2, 1994.

(3) Amendments to Part IV, Rule 401, “Generic Prohibitions,” Rule 402, “Open Burning,” Rule 403, “Visible Emissions,” Rule 404, “Fugitive Dust,” and Rule 423, “Limitations for the Guaynabo PM10 Nonattainment Area,” of the Puerto Rico Regulations for the Control of Atmospheric Pollution, effective April 2, 1994.

(B) Memoranda of Understanding (MOU):

(1) MOU signed by the Chairman of EQB and the Executive Director of Puerto Rico Electrical Power Authority, San Juan plant, limiting the sulfur-in-fuel level, annual operation capacity, and requiring the submittal of monthly sampling reports of its fuel's sulfur content, effective January 31, 1994.

(2) MOU signed by the Chairman of EQB and the Secretary of Puerto Rico Department of Transportation and Public Works and the Executive Director of the Highway Authority to maintain and control the reconstruction of existing roads and the construction of new roads, effective July 2, 1993.

(3) MOU signed by the Chairman of EQB and the Mayor of the Municipality of Guaynabo to pave and maintain the streets, roads and parking areas located in the Municipality of Guaynabo, effective December 13, 1993.

(4) MOU signed by the Chairman of EQB and the Executive Director of the Puerto Rico Port Authority to pave and maintain the streets, roads, and parking areas that lead into the port area in Puerto Nuevo, Guaynabo and San Juan, effective October 14, 1993.

(36) Revisions to the Puerto Rico Regulations for the Control of Atmospheric Pollution (the Regulations) submitted on September 29, 1995 by the Puerto Rico Environmental Quality Board (EQB).

(i) Incorporation by reference.

(A) Regulations:

(1) Amendments to Part I, “General Provisions”, Rules 102, 105, 106, 107, 109, 110, 111, 114, 117, and 121, effective September 28, 1995. Rule 111 revised in 2011; see paragraph 38 of this section.

(2) Amendments to Part II, “Approval and Permit”, Rules 201, 203, 204, 205, 206, and 209, effective September 28, 1995.

(3) Amendments to Part III, “Variance”, Rule 301, effective September 28, 1995.

(4) Amendments to Part IV, “Prohibitions”, Rules 401, 402, 403, 404, 405, 406, 408, 409, 410, 412, 413, 414, and 417, effective September 28, 1995.

(5) Amendments to Part V, “Fees”, Rule 501, effective September 28, 1995.

(ii) Additional information.

(A) Request by EQB to remove Rules 411, 418, 419, 420 and 421 of Part IV, “Prohibitions” of the Regulations from the federally approved SIP dated September 29, 1995.

(B) An October 4, 1996 letter from EQB to EPA requesting that EPA delay approval of Rules 112 and 211.

(37) On March 31, 2009, the Puerto Rico Environmental Quality Board submitted a Particulate Matter (PM10) Limited Maintenance Plan and requested the redesignation of the Municipality of Guaynabo PM10 Nonattainment area to attainment for PM10. EPA approves Puerto Rico's Limited Maintenance Plan including the 2002 PM10 attainment emissions inventory, attainment plan, maintenance demonstration, contingency measures, monitoring network, transportation conformity analysis and revisions to Rules 102 and 423 of the Puerto Rico Regulation for the Control of Atmospheric Pollution. On July 15, 2009, the Puerto Rico Environmental Quality Board submitted the official copy of the adopted revisions to Rules 102 and 423.

(i) Limited Maintenance Plan 24-Hour PM10 National Ambient Air Quality Standards (NAAQS) for the Municipality of Guaynabo Moderate Nonattainment Area which includes amendments to Rules 102 and 423 of the Regulation for the Control of Atmospheric Pollution, approved by the Puerto Rico Environmental Quality Board March 5, 2009; filed with the Secretary of State April 28, 2009; effective May 28, 2009.

(A) Rule 102 Definitions, Guaynabo PM10 Maintenance Area; filed with the Secretary of State April 28, 2009; effective May 28, 2009. Rule 102 revised in 2011; see paragraph 38 of this section.

(B) Rule 423 Limitations for the Guaynabo PM10 Maintenance Area; filed with the Secretary of State April 28, 2009; effective May 28, 2009.

(38) Revisions to the Puerto Rico Regulations for the Control of Atmospheric Pollution submitted on July 13, 2011 by the Puerto Rico Environmental Quality Board.

(i) Rule 102, Definitions, filed with the Secretary of State January 19, 2011; effective February 18, 2011. Supersedes version in paragraph 37.

(ii) Rule 111, Applications, Public Hearings and Public Notice; filed with the Secretary of State January 19, 2011; effective February 18, 2011. Supersedes version in paragraph 36.

(iii) Rule 115, Penalties; filed with the Secretary of State January 19, 2011; effective February 18, 2011. Supersedes version in paragraph 27.

(iv) Rule 116, Public Nuisance; filed with the Secretary of State January 19, 2011; effective February 18, 2011. Supersedes version in paragraph 27.

(v) Appendix A, Hazardous Air Pollutants—Section 112(b) of the Clean Air Act; filed with the Secretary of State January 19, 2011; effective February 18, 2011.

(39) Revisions to the State Implementation Plan submitted by the Puerto Rico Environmental Quality Board (EQB) on November 29, 2006, and supplemented February 1, 2016 for the 1997 ozone and PM2.5 NAAQS; dated January 22, 2013, and supplemented April 16, 2015 and February 1, 2016 for the 2006 PM2.5 and supplemented February 1, 2016 for the 2008 ozone NAAQS; and dated January 31, 2013 and supplemented February 1, 2016 for the 2008 lead NAAQS.

(i) Incorporation by reference. These provisions are intended to apply to any person subject to CAA section 128, and are included in the SIP to address the requirements of CAA sections 110(a)(2)(E)(ii) and 128.

(A) Act 416 (Commonwealth of Puerto Rico's “Environmental Public Policy Act”), Title II, “On the Environmental Board,” Section 7, “Creating the Board; Members; Terms,” sections A. and D., approved September 22, 2004;

(B) Act 1 (“Puerto Rico Government Ethics Act of 2011”), Chapter V, “Financial Reports,” approved January 3, 2012.

(40) Revisions to the State Implementation Plan submitted by the Puerto Rico Environmental Quality Board (EQB) on August 30, 2016 for the 2008 lead NAAQS.

(i) [Reserved]

(ii) Additional information—EPA approves Puerto Rico's Attainment Demonstration for the Arecibo Lead Nonattainment Area including the base year emissions inventory, modeling demonstration of lead attainment, contingency measures, reasonably available control measures/reasonably available control technology, and reasonable further progress.

[37 FR 10905, May 31, 1972]

§ 52.2721 Classification of regions.

The Puerto Rico plan was evaluated on the basis of the following classifications.

Air quality control region Pollutant
Particulate matter Sulfur oxides Nitrogen dioxide Carbon monoxide Photochemical oxidants (hydrocarbons)
Puerto Rico IA IA III III III

[37 FR 10905, May 31, 1972]

§ 52.2722 Approval status.

With the exceptions set forth in this subpart, the Administrator approves Puerto Rico's plans for the attainment and maintenance of national standards under section 110 of the Clean Air Act. Furthermore, the Administrator finds that the plan satisfies all requirements of Part D, Title I, of the Clean Air Act, as amended in 1977.

§ 52.2723 EPA-approved Puerto Rico regulations and laws.

Regulation for the Control of Atmospheric Pollution and Puerto Rico Laws

Puerto Rico regulation Commonwealth effective date EPA approval date Comments
PART I, GENERAL PROVISIONS
Rule 101—Title 9/28/95 1/22/97, 62 FR 3213
Rule 102—Definitions 2/18/11 8/29/12, 77 FR 52235 Puerto Rico's Environmental Public Policy Act Law No. 9 of June 18, 1970 was replaced with Law 416 of September 22, 2004.
Rule 103—Source Monitoring, Recordkeeping, Reporting, Sampling and Testing Methods 9/28/95 1/22/97, 62 FR 3213
Rule 104—Emission Data Available to Public Participation 9/28/95 ......do
Rule 105—Malfunction 9/28/95 ......do
Rule 106—Test Methods 9/28/95 ......do
Rule 107—Air Pollution Emergencies 9/28/95 ......do
Rule 108—Air Pollution Control Equipment 9/28/95 ......do
Rule 109—Notice of Violation 9/28/95 ......do
Rule 110—Revision of Applicable Rules and Regulations 9/28/95 ......do
Rule 111—Applications, Public Hearings and Public Notice 2/18/11 8/29/12, 77 FR 52235 Puerto Rico's Environmental Public Policy Act Law No. 9 of June 18, 1970 was replaced with Law 416 of September 22, 2004.
Rule 113—Closure of a Source 9/28/95 1/22/97, 62 FR 3213
Rule 114—Compulsory and Optional Hearing 9/28/95 ......do
Rule 115— Penalties 2/18/11 8/29/12, 77 FR 52235 Puerto Rico's Environmental Public Policy Act Law No. 9 of June 18, 1970 was replaced with Law 416 of September 22, 2004.
Rule 116— Public Nuisance 2/18/11 8/29/12, 77 FR 52235 Puerto Rico's Environmental Public Policy Act Law No. 9 of June 18, 1970 was replaced with Law 416 of September 22, 2004.
Rule 117—Overlapping or Contradictory Provisions 9/28/95 1/22/97, 62 FR 3213
Rule 118—Segregation and Combination of Emissions 9/28/95 ......do
Rule 119—Derogation 9/28/95 ......do
Rule 120—Separability Clause 9/28/95 ......do
Rule 121—Effectiveness 9/28/95 ......do
PART II, APPROVAL AND PERMIT
Rule 201—Location Approval 9/28/95 ......do
Rule 202—Air Quality Impact Analysis 9/28/95 ......do
Rule 203—Permit to Construct a Source 9/28/95 ......do
Rule 204—Permit to Operate a Source 9/28/95 ......do
Rule 205—Compliance Plan for Existing Emission Sources 9/28/95 ......do
Rule 206—Exemptions 9/28/95 ......do
Rule 207—Continuing Responsibility for Compliance 9/28/95 ......do
Rule 208—Agricultural Burning Authorized 9/28/95 ......do
Rule 209—Modification of the Allowed Sulfur-in-Fuel Percentage 9/28/95 ......do
Rule 210—(Reserved) Part III, “Variance”
PART III, VARIANCE
Rule 301—Variances Authorized 9/28/95 ......do
Rule 302—Emergency Variances 9/28/95 ......do
PART IV, PROHIBITIONS
Rule 401—Generic Prohibitions 9/28/95 ......do
Rule 402—Open Burning 9/28/95 ......do
Rule 403—Visible Emissions 9/28/95 ......do
Rule 404—Fugitive Emissions 9/28/95 ......do
Rule 405—Incineration 9/28/95 ......do
Rule 406—Fuel Burning Equipment 9/28/95 ......do
Rule 407—Process Sources 9/28/95 ......do
Rule 408—Asphaltic Concrete Batching Plants 9/28/95 ......do
Rule 409—Non-Process Sources 9/28/95 ......do
Rule 410—Maximum Sulfur Content in Fuels 9/28/95 ......do
Rule 412—Sulfur Dioxide Emissions: General 9/28/95 ......do
Rule 413—Sulfuric Acid Plants 9/28/95 ......do
Rule 414—Sulfur Recovery Plants 9/28/95 ......do
Rule 415—Non-Ferrous Smelters 9/28/95 ......do
Rule 416—Sulfite Pulp Mills 9/28/95 ......do
Rule 417—Storage of Volatile Organic Compounds 9/28/95 ......do
Rule 423, Limitations for the Guaynabo PM10 Maintenance Area 5/28/09 1/12/10, 75 FR 1543.
PART V, FEES
Rule 501—Permit Fees 9/28/95 1/22/97; 62 FR 3213
Rule 502—Excess Emission Fees 9/28/95 ......do
Rule 503—Test Fees 9/28/95 ......do
Rule 504—Modification 9/28/95 ......do
APPENDICES
Appendix A, Hazardous Air Pollutants—Section 112(b) of the Clean Air Act 2/18/11 8/29/12, 77 FR 52235
PUERTO RICO LAWS
Act 1 (“Puerto Rico Government Ethics Act of 2011”), Chapter V, “Financial Reports” 1/3/12 9/13/16, 81 FR 62816 These provisions are intended to apply to any person subject to Clean Air Act section 128, and are included in the SIP for the limited purpose of satisfying the requirements of Clean Air Act sections 110(a)(2)(E)(ii) and 128. January 3, 2012 is the Commonwealth approval date.
Act 416 (Commonwealth of Puerto Rico's “Environmental Public Policy Act”), Title II, “On the Environmental Board,” Section 7, “Creating the Board; Members; Terms,” sections A. and D 9/22/04 9/13/16, 81 FR 62816 These provisions are intended to apply to any person subject to Clean Air Act section 128, and are included in the SIP for the limited purpose of satisfying the requirements of Clean Air Act sections 110(a)(2)(E)(ii) and 128. September 22, 2004 is the Commonwealth approval date.

[62 FR 3213, Jan. 22, 1997; 62 FR 6619, Feb. 12, 1997, as amended at 75 FR 1546, Jan. 12, 2010; 77 FR 16679, Mar. 22, 2012; 77 FR 52235, Aug. 29, 2012; 81 FR 62816, Sept. 13, 2016]

§ 52.2724 [Reserved]

§ 52.2725 General requirements.

(a) The requirements of § 51.116(c) of this chapter are not met, since section 2.4 of the Puerto Rico Regulation for Control of Atmospheric Pollution could, in some circumstances, prohibit the disclosure of emission data to the public. Therefore, section 2.4 is disapproved.

(b) Regulation for public availability of emission data.

(1) Any person who cannot obtain emission data from the Agency responsible for making emission data available to the public, as specified in the applicable plan, concerning emissions from any source subject to emission limitations which are part of the approved plan may request that the appropriate Regional Administrator obtain and make public such data. Within 30 days after receipt of any such written request, the Regional Administrator shall require the owner or operator of any such source to submit information within 30 days on the nature and amounts of emissions from such source and any other information as may be deemed necessary by the Regional Administrator to determine whether such source is in compliance with applicable emission limitations or other control measures that are part of the applicable plan.

(2) Commencing after the initial notification by the Regional Administrator pursuant to paragraph (b)(1) of this section, the owner or operator of the source shall maintain records of the nature and amounts of emissions from such source and any other information as may be deemed necessary by the Regional Administrator to determine whether such source is in compliance with applicable emission limitations or other control measures that are part of the plan. The information recorded shall be summarized and reported to the Regional Administrator, on forms furnished by the Regional Administrator, and shall be submitted within 45 days after the end of the reporting period. Reporting periods are January 1 to June 30 and July 1 to December 31.

(3) Information recorded by the owner or operator and copies of this summarizing report submitted to the Regional Administrator shall be retained by the owner or operator for 2 years after the date on which the pertinent report is submitted.

(4) Emission data obtained from owners or operators of stationary sources will be correlated with applicable emission limitations and other control measures that are part of the applicable plan and will be available at the appropriate regional office and at other locations in the state designated by the Regional Administrator.

[39 FR 34537, Sept. 26, 1974, as amended at 40 FR 55334, Nov. 28, 1975; 51 FR 40676, Nov. 7, 1986]

§ 52.2726 Legal authority.

(a) The requirements of § 51.230(f) of this chapter are not met, since Article 17 of Puerto Rico Act 9 could, in some circumstances, prohibit the disclosure of emission data to the public. Therefore, Article 17 is disapproved.

[39 FR 34537, Sept. 26, 1974, as amended at 51 FR 40676, Nov. 7, 1986]

§ 52.2727 Control strategy and regulations: Lead.

EPA approves revisions to the Puerto Rico State Implementation Plan submitted on August 30, 2016, consisting of the base year emissions inventory, modeling demonstration of lead attainment, contingency measures, reasonably available control measures/reasonably available control technology, and reasonable further progress for the Arecibo Lead Nonattainment Area. These revisions contain control measures that will bring Puerto Rico into attainment for the Lead NAAQS by the end of 2018.

[82 FR 32480, July 14, 2017]

§ 52.2728 [Reserved]

§ 52.2729 Significant deterioration of air quality.

(a) The requirements of sections 160 through 165 of the Clean Air Act are not met, since the plan does not include approvable procedures for preventing the significant deterioration of air quality.

(b) Regulations for preventing significant deterioration of air quality. The provisions of § 52.21 except paragraph (a)(1) are hereby incorporated and made a part of the applicable State plan for the State of Puerto Rico.

[43 FR 26410, June 19, 1978, as amended at 45 FR 52741, Aug. 7, 1980; 68 FR 11325, Mar. 10, 2003; 68 FR 74491, Dec. 24, 2003]

§ 52.2730 Section 110(a)(2) infrastructure requirements.

(a) 1997 8-hour ozone and the 1997 PM2.5 NAAQS

(1) Approval. Submittal from Puerto Rico dated November 29, 2006 and supplemented February 1, 2016, to address the CAA infrastructure requirements for the 1997 ozone and the 1997 PM2.5 NAAQS. This submittal satisfies the 1997 ozone and the 1997 PM2.5 NAAQS requirements of the Clean Air Act (CAA) 110(a)(2)(A), (B), (C) (with the exception of program requirements for PSD), (D)(i)(I), (D)(i)(II) and (ii) (with the exception of program requirements related to PSD), (E), (F), (G), (H), (J) (with the exception of program requirements related to PSD), (K), (L), and (M).

(2) Disapproval. Submittal from Puerto Rico dated November 29, 2006 and supplemented February 1, 2016, to address the CAA infrastructure requirements for the 1997 ozone and the 1997 PM2.5 NAAQS are disapproved for the following sections: 110(a)(2)(C) (PSD program only), (D)(i)(II), PSD program only), (D)(ii) (PSD program only) and (J) (PSD program only). These requirements are being addressed by § 52.2729 which has been delegated to Puerto Rico to implement.

(b) 2008 ozone and the 2006 PM2.5 NAAQS

(1) Approval. Submittal from Puerto Rico dated January 22, 2013, supplemented February 1, 2016 to address the CAA infrastructure requirements for the 2008 ozone NAAQS and supplemented April 16, 2015 and February 1, 2016 to address the CAA infrastructure requirements for the 2006 PM2.5 NAAQS. This submittal satisfies the 2008 ozone and the 2006 PM2.5 NAAQS requirements of the Clean Air Act (CAA) 110(a)(2)(A), (B), (C) (with the exception of program requirements for PSD), (D)(i)(I), (D)(i)(II) and (ii) (with the exception of program requirements related to PSD), (E), (F), (G), (H), (J) (with the exception of program requirements related to PSD), (K), (L), and (M).

(2) Disapproval. Submittal from Puerto Rico dated January 22, 2013 and supplemented April 16, 2015 and February 1, 2016, to address the CAA infrastructure requirements for the 2008 ozone and the 2006 PM2.5 NAAQS are disapproved for the following sections: 110(a)(2)(C) (PSD program only), (D)(i)(II) (PSD program only), (D)(ii) (PSD program only) and (J) (PSD program only). These requirements are being addressed by § 52.2729 which has been delegated to Puerto Rico to implement.

(c) 2008 lead NAAQS

(1) Approval. Submittal from Puerto Rico dated January 31, 2013 and supplemented February 1, 2016, to address the CAA infrastructure requirements for the 2008 lead NAAQS. This submittal satisfies the 2008 lead NAAQS requirements of the Clean Air Act (CAA) 110(a)(2)(A), (B), (C) (with the exception of program requirements for PSD), (D)(i)(I), (D)(i)(II) and (ii) (with the exception of program requirements related to PSD), (E), (F), (G), (H), (J) (with the exception of program requirements related to PSD), (K), (L), and (M).

(2) Disapproval. Submittal from Puerto Rico dated January 31, 2013 and supplemented February 1, 2016, to address the CAA infrastructure requirements for the 2008 lead NAAQS are disapproved for the following sections: 110(a)(2)(C) (PSD program only), (D)(i)(II) (PSD program only), (D)(ii) (PSD program only) and (J) (PSD program only). These requirements are being addressed by § 52.2729 which has been delegated to Puerto Rico to implement.

[81 FR 62817, Sept. 13, 2016, as amended at 83 FR 61330, Nov. 29, 2018]

§ 52.2731 Control strategy and regulations: Sulfur oxides.

(a) The requirements of subpart G of this chapter are not met since the Puerto Rico plan does not provide for attainment and maintenance of the national standards for sulfur oxides in the areas of Aguirre, Barceloneta, Trujillo Alto-Dorado and Ensenada.

(b) Article 6, as submitted to EPA on January 3, 1975, of the Puerto Rico Regulations for Control of Atmospheric Pollution, as it applies to those areas listed in paragraph (a) of this section is disapproved for the following facilities: Puerto RicoWater Resources Authority—Aguirre Complex, Abbott, Merck and Company, Bristol Meyers, Pfizer, Union Carbide, Upjohn, located in the Barceloneta air basin, and Central Guanica, located in the Aquada air basin. Accordingly, these sources, with the exception of the Puerto Rico Water Resources Authority—Aguirre Complex, are required to conform to the sulfur in fuel limitations contained in Article 6 of the Puerto Rico implementation plan as submitted to EPA on January 31, 1972.

(c) On and after the effective date of this paragraph, the maximum allowable sulfur in fuel limitation, by weight, for the Puerto Rico Water Resources Authority Aguirre complex shall be 2.5 percent.

(d) The requirements of section 110 of the Clean Air Act are not met since Article 6 of the Puerto Rico Regulation for Control of Atmospheric Pollution would permit the use of stack height increases in lieu of available methods for emission reduction. Therefore, Section H of Appendix A of Article 6 of the Puerto Rico Regulation for Control of Atmospheric Pollution is disapproved to the extent that it would permit increases in stack height in lieu of available methods of emission reduction.

[40 FR 42194, Sept. 11, 1975. Correctly designated at 41 FR 24586, June 17, 1976, and amended at 51 FR 40676, Nov. 7, 1986]

§ 52.2732 Small business technical and environmental compliance assistance program.

On November 16, 1992, the Puerto Rico Environmental Quality Board submitted a plan for the establishment and implementation of a Small Business Stationary Source Technical and Environmental Compliance Assistance Program for incorporation in the Puerto Rico state implementation plan. This plan meets the requirements of section 507 of the Clean Air Act, and Puerto Rico must implement the plan as approved by EPA.

[59 FR 34386, July 5, 1994]

Subpart CCC - Virgin Islands

Source:

37 FR 10905, May 31, 1972, unless otherwise noted.

§ 52.2770 Identification of plan.

(a) Title of plan: “Air Quality Implementation Plan for the U.S. Virgin Islands.”

(b) The plan was officially submitted on January 31, 1972.

(c) The plan revisions listed below were submitted on the dates specified.

(1) Procedures for making emission data available to the public submitted April 26, 1972, by the Division of Environmental Health, Virgin Islands Department of Health.

(2) Revision to construction permit regulation, Rule 12, section 206-26(a) of the Virgin Islands Rules and Regulations, submitted on August 17, 1972, by the Governor.

(3) Sections 206-30 (Review of new sources and modifications) and 206-31 (Review of new or modified indirect sources) were submitted on February 12, 1974, by the Governor of Virgin Islands.

(4) Additional information on sections 206-30 and 206-31 was submitted on April 10, 1975, by the Governor of the Virgin Islands.

(5) Exemption of the St. John Municipal Incinerator from the requirements of section 204-23, paragraph (c)(2) of the Virgin Islands Air Pollution Control Code submitted on July 9, 1975, by the Governor.

(6) Revised Section 204-26 (Sulfur Compounds Emissions Control) submitted on January 21, 1976 by the Governor of the Virgin Islands, as it applies to the islands of St. Thomas and St. John.

(7) Amended revised Section 204-26 submitted on June 3, 1976 by the Governor of the Virgin Islands, as it applies to the islands of St. Thomas and St. John.

(8) As it applies to the island of St. Croix, per an August 16, 1976 request from the Virgin Islands, revised 12 V.I.R. & R. 9:204-26 (Sulfur Compounds Emission Control) excluding subsection (a)(2), as submitted on January 21, 1976 by the Governor of the Virgin Islands.

(9) Revision submitted on August 29, 1977, by the Governor of the Virgin Islands which allows, under provisions of 12 V.I.R. & R. 9:204-26, the relaxation of the sulfur-in-fuel-oil limitation to 1.5 percent, by weight, for the Virgin Islands Water and Power Authority's Christiansted Power Plant.

(10) Revision submitted on February 9, 1980 by the Commissioner of the Department of Conservation and Cultural Affairs of the Government of the Virgin Islands of the United States which grants an “administrative order” under Title 12 V.I.C. section 211 and Title 12 V.I.R. & R. sections 204-26(d). This “administrative order” relaxes, until one year from the date of EPA approval, the sulfur-in-fuel-oil limitation to 1.5 percent, by weight, applicable to Martin Marietta Alumina and the Hess Oil Virgin Islands Corporation, both located in the Southern Industrial Complex on the Island of St. Croix.

(11) A document entitled “Air Monitoring Plan,” November 1979, submitted on February 23, 1981, by the Virgin Islands Department of Conservation and Cultural Affairs.

(12) Revision submitted on April 9, 1981 by the Commissioner of the Department of Conservation and Cultural Affairs of the Government of the Virgin Islands of the United States which grants an “administrative order” under Title 12 V.I.C. section 211 and Title 12 V.I.R. and R. sections 204-26(d). This “administrative order” relaxes, until one year from the date of EPA approval, the sulfur-in-fuel-oil limitation to 1.5 percent, by weight, applicable to Martin Marietta Alumina and the Hess Oil Virgin Islands Corporation, both located in the Southern Industrial Complex on the Island of St. Croix.

(13) Revision submitted on January 12, 1983 by the Commissioner of the Department of Conservation and Cultural Affairs of the Government of the Virgin Islands of the United States which grants an “administrative order” under Title 12 V.I.C. section 211 and Title 12 V.I.R. and R. sections 204-26(d). This “administrative order” relaxes, until one year from the date of EPA approval, the sulfur-in-fuel-oil limitation to 1.5 percent, by weight, applicable to Martin Marietta Alumina and the Hess Oil Virgin Islands Corporation, both located in the Southern Industrial Complex on the Island of Saint Croix.

(14) An Implementation Plan for attainment of the lead standard was submitted by the Governor of the U.S. Virgin Islands on November 16, 1984.

(15) Revision submitted on December 1, 1983 by the Virgin Islands Department of Environmental Conservation and Cultural Affairs which grants a variance establishing, for one year from February 26, 1985, a maximum sulfur-in-fuel-oil limitation of 1.5 percent, by weight, for the Hess Oil Virgin Islands Corporation and the Martin Marietta Aluminum Properties, Inc. facilities located on the Island of Saint Croix.

(16) Revision submitted on February 11, 1986 by the Virgin Islands Department of Environmental Conservation and Cultural Affairs which grants a variance establishing, for one year from April 14, 1987, a maximum sulfur-in-fuel-oil limitation of 1.5 percent, by weight, for the Hess Oil Virgin Islands Corporation and the Martin Marietta Properties facilities located on the Island of St. Croix.

(17) Comprehensive revisions to Virgin Islands air pollution control regulations submitted on March 20, 1987, by the Virgin Islands Department of Planning and Natural Resources.

(i) Incorporation by reference:

(A) Revised sections 20 through 23, 25, 26, 28, 29, 33, 35 through 41, and 45 of subchapter 204, chapter 9, title 12 of the Virgin Islands Code, effective January 15, 1987.

(B) Revised sections 20 through 31 of subchapter 206, chapter 9, title 12 of the Virgin Islands Code, effective January 15, 1987.

(ii) Additional material:

(A) July 1988 Modeling Analysis for CEC Energy Co., Inc.

(B) July 11, 1989, letter from Ted Helfgott, Amerada Hess Corporation to Raymond Werner, U.S. Environmental Protection Agency, Region II, New York.

(C) December 28, 1992, Prevention of Significant Deterioration of Air Quality permit for Virgin Islands Water and Power Authority at St. Croix's north shore facility.

[37 FR 10905, May 31, 1972]

§ 52.2771 Classification of regions.

The U.S. Virgin Islands plan was evaluated on the basis of the following classifications:

Air quality control region Pollutant
Particulate matter Sulfur oxides Nitrogen dioxide Carbon monoxide Photochemical oxidants (hydrocarbons)
U.S. Virgin Islands IA IA III III III

§ 52.2772 Approval status.

With the exceptions set forth in this subpart, the Administrator approves the U.S. Virgin Islands plan for attainment and maintenance of the national standards.

§ 52.2773 EPA-approved Virgin Islands regulations.

Territory regulation Effective date EPA approval date Comments
Section 204-20, “Definitions” 1/15/87 4/18/94, 59 FR 18309 “Fugitive emissions” will be defined as at 40 CFR 52.21(b)(20).
Section 204-21, “Regulations to Control Open Burning” 1/15/87 .....do
Section 204-22, “Regulations to Control Emission of Visible Air Contaminants” 1/15/87 .....do
Section 204-23, “Regulations Governing Emission of Particulate Matter” 1/15/87 .....do
Section 204-24, “Storage of Petroleum or Other Volatile Products” 3/2/71 5/31/72, 37 FR 10905
Section 204-25, “Fugitive Emissions” 1/15/87 4/18/94, 59 FR 18309
Section 204-26, “Sulfur Compounds Emission Control” 1/15/87 .....do Subsection 204-26(a)(2) is disapproved for three Martin Marietta (VI Alumina Corp), St. Croix, sources. For applicable limits, refer to PSD permit for the facility.
Section 204-27, “Air Pollution Nuisances Prohibited” 3/2/71 5/31/72, 37 FR 10905
Section 204-28, “Internal Combustion Engine Limits” 1/15/87 4/18/94, 59 FR 18309
Section 204-29, “Upset, Breakdown or Scheduled Maintenance” 1/15/87 .....do
Section 204-30, “Circumvention” 3/2/71 5/31/72, 37 FR 10905
Section 204-31, “Duty to Report Discontinuance or Dismantlement” 3/2/71 5/31/72, 37 FR 10905
Section 204-32, “Variance Clauses” 3/2/71 5/31/72, 37 FR 10905
Section 204-33, “Air Pollution Emergencies” 1/15/87 4/18/94, 59 FR 18309
Section 204-35, “Continuous Emission Monitoring” 1/15/87 .....do
Section 204-36, “Eligibility to Burn Waste Fuel A” 1/15/87 .....do
Section 204-37, “Eligibility to Burn Waste Fuels A and B” 1/15/87 .....do
Section 204-38, “Permit and/or Certificate Requirement for Waste Oil Facilities” 1/15/87 .....do
Section 204-39, “Sale or Use of Waste Fuels A and B” 1/15/87 .....do Reference to Table 1 in this subsection refers to Table 1 found in Section 204-20.
Section 204-40, “Reports, Sampling and Analysis of Waste Fuels A and B” 1/15/87 .....do Variances adopted pursuant to subsection 204-40(e) become applicable only if approved by EPA as SIP revisions.
Section 204-41, “Existing Air Contamination Sources for Waste Fuel” 1/15/87 .....do
Section 204-45, “Standards of Performance for Sulfur Recovery Units at Petroleum Refineries” 1/15/87 .....do
Section 206-20, “Permits Required” 1/15/87 .....do
Section 206-21, “Transfer” 1/15/87 .....do
Section 206-22, “Applications” 1/15/87 .....do
Section 206-23, “Application and Permit Fees” 1/15/87 .....do
Section 206-24, “Cancellation of Applications” 1/15/87 .....do
Section 206-25, “Test Methods” 1/15/87 .....do Variances adopted pursuant to subsection 206-25(c) become applicable only if approved by EPA as SIP revisions.
Section 206-26, “Permits to Construct” 1/15/87 .....do
Section 206-27, “Permits to Operate” 1/15/87 .....do
Section 206-28, “Permit Modifications, Suspensions or Revocations and Denials” 1/15/87 .....do
Section 206-29, “Further Information” 1/15/87 .....do
Section 206-30, “Appeals” 1/15/87 .....do
Section 206-30, “Review of New Sources and Modifications” 10/11/73 8/10/75, 40 FR 42013 Subsection 206-30(f)(6) is disapproved since sources of minor significance are not identified in Section 206-30. A federally promulgated regulation (40 CFR 52.2775(g)), correcting this deficiency and a public participation deficiency, is applicable.
Two separate subsections are numbered 206-30 and are listed here with their separate titles.
Section 206-31, “Review of New or Modified Indirect Sources” 10/11/73 8/10/75, 40 FR 42013

[59 FR 18309, Apr. 18, 1994]

§ 52.2774 [Reserved]

§ 52.2775 Review of new sources and modifications.

(a)-(d) [Reserved]

(e) The requirements of 40 CFR 51.18(h) are not met since section 206-30 of Chapter 9, Title 12 of the Virgin Islands' Code does not provide that information submitted by the owner or operator and the agency's analysis including its proposed approval/disapproval decision, be made available for public comment for a period of 30 days prior to final action.

(f) Subsection 206-30(f)(6) of section 206-30 of Chapter 9, Title 12 of the Virgin Islands' Code is disapproved since sources of minor significance are not identified in the regulation. Accordingly, all sources not listed in subsection 206-30 (f)(1) through (f)(5) will be subject to review in accordance with the requirements of section 206-30.

(g) Regulation for review of new sources and modifications.

(1) This requirement is applicable to any stationary source subject to review under section 206-30 of Chapter 9, Title 12 of the Virgin Islands' Code or 40 CFR 52.2775(f).

(2) Within 30 days after receipt of an application, the Commissioner of the Department of Conservation and Cultural Affairs, will notify the public, by prominent advertisement in the local news media, of the opportunity for public comment on the information submitted by the owner or operator.

(i) Such information, together with the Commissioner's analysis of the effect of the construction or modification on air quality including the Commissioner's proposed approval or disapproval, will be available in at least one location in the affected region.

(ii) Written public comments submitted within 30 days of the date such information is made available will be considered by the Commissioner in making his final decision on the application.

(iii) The Commissioner will make a final decision on the application within 30 days after the close of the public comment period. The Commissioner will notify the applicant in writing of his approval, conditional approval, or disapproval of the application and will set forth his reasons for conditional approval or disapproval.

(iv) A copy of the notice required by paragraph (h)(2) of this section shall also be sent to the Administrator through the appropriate regional office, and to all other State and local air pollution control agencies having jurisdiction in the region in which such new or modified installation will be located. The notice shall also be sent to any other agency in the region having responsibility for implementing the procedures required under this section.

[37 FR 10905, May 31, 1972, as amended at 40 FR 42013, Sept. 10, 1975]

§§ 52.2776-52.2778 [Reserved]

§ 52.2779 Significant deterioration of air quality.

(a) The requirements of sections 160 through 165 of the Clean Air Act are not met, since the plan does not include approvable procedures for preventing the significant deterioration of air quality.

(b) Regulations for preventing significant deterioration of air quality. The provisions of § 52.21 except paragraph (a)(1) are hereby incorporated and made a part of the applicable State plan for the Virgin Islands.

[43 FR 26410, June 19, 1978, as amended at 45 FR 52741, Aug. 7, 1980; 68 FR 11325, Mar. 10, 2003; 68 FR 74491, Dec. 24, 2003]

§ 52.2780 Control strategy for sulfur oxides.

(a) The requirements of subpart G of this chapter are not met since there has not been a satisfactory demonstration that the Virgin Islands plan provides for the attainment and maintenance of the national ambient air quality standards for sulfur oxides on the island of St. Croix.

(b) The following parts of regulation 12 V.I.R. and R. 9:204-26, “Sulfur Compounds Emission Control,” as submitted to EPA on January 21, 1976 and as amended and resubmitted to EPA on June 3, 1976 are approved:

(1) The entire regulation as it applies to the islands of St. Thomas and St. John.

(2) The entire regulation as it applies to the Virgin Islands Water and Power Authority's Christiansted Power Plant on the island of St. Croix.

(3) The entire regulation excluding subsection (a)(2) as it applies to the remaining sources on the island of St. Croix.

Subsection (a)(2) of the regulation is not approved as it applies to the remaining sources on St. Croix because of the inadequacy of the control strategy demonstration noted in paragraph (a) of this section. Accordingly, all sources on St. Croix with the exception of the Virgin Islands Water and Power Authority's Christiansted Power Plant are required to conform to the sulfur-in-fuel-oil limitations contained in 12 V.I.R. and R. 9:204-26 as originally submitted to EPA on January 31, 1972.

(c) Reference to “Section (a)(2)” in subsection (d) of 12 V.I.R. and R. 9:204-26, as submitted to EPA on January 21, 1976 and as amended and resubmitted to EPA on June 3, 1976, refers to the following approved limitations:

(1) For the islands of St. Thomas and St. John, subsection (a)(2) of section 204-26 as submitted to EPA on January 21, 1976 and as amended and resubmitted to EPA on June 3, 1976;

(2) for the island of St. Croix, subsection (a)(2) of section 204-26 as originally submitted to EPA on January 31, 1972 and approved by EPA on May 31, 1972.

[41 FR 28493, July 12, 1976, as amended at 41 FR 55531, Dec. 21, 1976; 43 FR 4016, Jan. 31, 1978; 51 FR 40676, Nov. 7, 1986]

§ 52.2781 Visibility protection.

(a) The requirements of section 169A of the Clean Air Act are not met, because the plan does not include approvable procedures for protection of visibility in mandatory Class I Federal areas.

(b)-(c) [Reserved]

(d) Regional Haze Plan for Virgin Islands National Park. The regional haze plan for the Virgin Islands consists of a Federal Implementation Plan entitled: “FEDERAL IMPLEMENTATION PLAN FOR REGIONAL HAZE FOR THE UNITED STATES VIRGIN ISLANDS.” The applicable requirements consist of:

(1) Applicability. This section addresses Clean Air Act requirements and EPA's rules to prevent and remedy future and existing man-made impairment of visibility in the mandatory Class I area of the Virgin Islands National Park through a Regional Haze Program. This section applies to the owner and operator of HOVENSA L.L.C. (HOVENSA), a petroleum refinery located on St. Croix, U.S. Virgin Islands.

(2) Definitions. Terms not defined below shall have the meaning given them in the Clean Air Act or EPA's regulations implementing the Clean Air Act. For purposes of this section: NOX means nitrogen oxides.

Owner/operator means any person who owns, leases, operates, controls, or supervises a facility or source identified in paragraph (d)(1) of this section.

PM means particulate matter.

Process unit means any collection of structures and/or equipment that processes, assembles, applies, blends, or otherwise uses material inputs to produce or store an intermediate or a completed product. A single stationary source may contain more than one process unit, and a process unit may contain more than one emissions unit. For a petroleum refinery, there are several categories of process units that could include: Those that separate and/or distill petroleum feedstocks; those that change molecular structures; petroleum treating processes; auxiliary facilities, such as steam generators and hydrogen production units; and those that load, unload, blend or store intermediate or completed products.

SO2 means sulfur dioxide.

Startup means the setting in operation of an affected facility for any purpose.

(3) Reasonable Progress Measures. On June 7, 2011, EPA and HOVENSA entered into a Consent Decree (CD) in the U.S. District Court for the Virgin Islands to resolve alleged Clean Air Act violations at its St. Croix, Virgin Islands facility. The CD requires HOVENSA, among other things, to achieve emission limits and install new pollution controls pursuant to a schedule for compliance. The measures required by the CD reduce emissions of NOX by 5,031 tons per year (tpy) and SO2 by 3,460 tpy. The emission limitations, pollution controls, schedules for compliance, reporting, and recordkeeping provisions of the HOVENSA CD constitute an element of the long term strategy and address the reasonable progress provisions of 40 CFR 51.308(d)(1). Should the existing federally enforceable HOVENSA CD be revised, EPA will reevaluate, and if necessary, revise the FIP after public notice and comment.

(4) HOVENSA requirement for notification. HOVENSA must notify EPA 60 days in advance of startup and resumption of operation of refinery process units at the HOVENSA, St. Croix, Virgin Islands facility. HOVENSA shall submit such notice to the Director of the Clean Air and Sustainability Division, U.S. Environmental Protection Agency Region 2, 290 Broadway, 25th Floor, New York, New York, 10007-1866. HOVENSA's notification to EPA that it intends to startup refinery process units must include information regarding those emission units that will be operating, including unit design parameters such as heat input and hourly emissions, information on potential to emit limitations, pollution controls and control efficiencies, and schedules for compliance. EPA will revise the FIP as necessary, after public notice and comment, in accordance with regional haze requirements including the “reasonable progress” provisions in 40 CFR 51.308(d)(1). HOVENSA will be required to install any controls that are required by the revised FIP as expeditiously as practicable, but no later than 5 years after the effective date of the revised FIP.

[50 FR 28553, July 12, 1985, as amended at 52 FR 45137, Nov. 24, 1987; 77 FR 64421, Oct. 22, 2012; 82 FR 3129, Jan. 10, 2017]

§ 52.2782 Small business technical and environmental compliance assistance program.

On January 15, 1993, the Virgin Islands Department of Planning and Natural Resources submitted a plan to establish and implement a Small Business Stationary Source Technical and Environmental Compliance Assistance Program for incorporation in the Virgin Islands state implementation plan. This plan meets the requirements of section 507 of the Clean Air Act, and the U.S. Virgin Islands must implement the program as approved by EPA.

[59 FR 34386, July 5, 1994]

Subpart DDD - American Samoa

§ 52.2820 Identification of plan.

(a) Purpose and scope. This section sets forth the applicable State implementation plan for American Samoa under section 110 of the Clean Air Act, 42 U.S.C. 7401-7671q and 40 CFR part 51 to meet national ambient air quality standards.

(b) Incorporation by reference.

(1) Material listed in paragraphs (c) and (d) of this section with an EPA approval date prior to June 1, 2005, was approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Material is incorporated as it exists on the date of the approval, and notice of any change in the material will be published in the Federal Register. Entries in paragraphs (c) and (d) of this section with EPA approval dates after June 1, 2005, will be incorporated by reference in the next update to the SIP compilation.

(2) EPA Region IX certifies that the rules/regulations provided by EPA in the SIP compilation at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated State rules/regulations which have been approved as part of the State implementation plan as of June 1, 2005.

(3) Copies of the materials incorporated by reference may be inspected at the Region IX EPA Office at 75 Hawthorne Street, San Francisco, CA 94105; the Air and Radiation Docket and Information Center, U.S. Environmental Protection Agency, 1301 Constitution Avenue, NW., Room B108, Washington, DC; or the National Archives and Records Administration (NARA). For information on the availability of this material at NARA, call (202) 741-6030, or go to: http://www.archives.gov/federal_register/code_of_federal_regulations/ibr_locations.html.

(c) EPA approved regulations.

Table 52.2820—EPA Approved Territory of American Samoa Regulations

State citation Title/subject Effective date EPA approval date Explanation
Air Pollution Control Rules and Regulations
Section 1.0 Definitions (1.0.1-1.0.18) 6/8/1972 3/02/1976, 41 FR 8956
Section 1.1 Approval of New Sources: Permit to Operate (1.1.1-1.1.14) 6/8/1972 3/02/1976, 41 FR 8956
Section 1.2 Source Monitoring, Record Keeping, and Reporting (1.2.1-1.2.2) 6/8/1972 3/02/1976, 41 FR 8956
Section 1.3 Sampling and Testing Methods (1.3.1-1.3.2) 6/8/1972 3/2/1976, 41 FR 8956
Section 1.4 Malfunction of Equipment; Reporting (1.4.1-1.4.2) 6/8/1972 3/2/1976, 41 FR 8956
Section 1.5 Prohibition of Air Pollution 6/08/1972 3/2/1976, 41 FR 8956
Section 1.6 Compliance Schedule (1.6.1, Existing Sources) 6/08/1972 3/2/1976, 41 FR 8956
Section 1.7 Circumvention 6/8/1972 3/2/1976, 41 FR 8956
Section 1.8 Severability 6/8/1972 3/2/1976, 41 FR 8956
Section 1.9 Ambient Air Quality Standards (1.9.1-1.9.2) 6/8/1972 3/2/1976, 41 FR 8956
Section 2.1 Control of Open Burning
Control of Particulate Emissions
6/8/1972 3/2/1976, 41 FR 8956
Section 3.1 Visible Emissions (3.1.1-3.1.2) 6/8/1972 3/2/1976, 41 FR 8956
Section 3.2 Fugitive Dust (3.2.1-3.2.3) 6/8/1972 3/2/1976, 41 FR 8956
Section 3.3 Incineration (3.3.1-3.3.4) 6/8/1972 3/2/1976, 41 FR 8956
Section 3.4 Fuel Burning Equipment (3.4.1-3.4.2) 6/8/1972 3/2/1976, 41 FR 8956
Section 3.5 Process Industries—General (3.5.1, 3.5.3-3.5.5) 6/8/1972 3/2/1976, 41 FR 8956
Table 1 Particulate Emission Allowable Based on Process Weight 6/8/1972 3/2/1976, 41 FR 8956
Section 3.6 Sampling Methods (3.6.1)
Control of Sulfur Compound Emissions
6/8/1972 3/2/1976, 41 FR 8956
Section 4.1 Fuel Combustion (4.1.1) 6/08/1972 3/2/1976, 41 FR 8956

(d) EPA approved State source specific requirements.

Name of source Permit No. Effective date EPA approval date Explanation
None

(e) EPA Approved Nonregulatory Provisions and Quasi-Regulatory Measures.

EPA Approved American Samoa Nonregulatory Provisions and Quasi-Regulatory Measures

Name of SIP provision Applicable
geographic or
nonattainment
area
State submittal date EPA approval date Explanation
Territory of American Samoa Air Pollution Control Implementation Plan
Section 1. Introduction:
Introduction State-wide 01/27/72 05/31/72, 37 FR 10842 Included as part of the original SIP. See 40 CFR 52.2823(b).
Letter from Donald F. Graf, Executive Secretary, American Samoa Environmental Quality Commission, to Frank Covington, Director, Air and Water Programs Division, EPA Region IX, dated March 23, 1972 State-wide 03/23/72 05/31/72, 37 FR 10842 Letter indicating formal adoption of the implementation plan. See 40 CFR 52.2823(c)(2).
Letter from Donald F. Graf, Executive Secretary, American Samoa Environmental Quality Commission, to Paul DeFalco, Regional Administrator, EPA Region IX, dated April 28, 1972 State-wide 4/28/72 03/02/76, 41 FR 8956 Letter regarding EPA comments on the plan. See 40 CFR 52.2823(c)(3).
Section 2. Legal Authority:
Legal Authority State-wide 01/27/72 05/31/72, 37 FR 10842
Appendix A. American Samoa Environmental Quality Act, excluding section 35.0113 State-wide 03/9/72 05/31/72, 37 FR 10842 Public Law 12-45. Chapter 35.01 of the Code of American Samoa. See 40 CFR 52.2823(c)(1). Section 35.0113 (“Variances”) was deleted without replacement at 62 FR 34641 (June 27, 1997)]. See 40 CFR 52.2823(b)(1).
Section 3. Air Quality Data State-wide 1/27/72 05/31/72, 37 FR 10842 Included as part of the original SIP. See 40 CFR 52.2823(b).
Section 4. Emission Inventory State-wide 1/27/72 05/31/72, 37 FR 10842 Included as part of the original SIP. See 40 CFR 52.2823(b).
Section 5. Control Strategy:
Control Strategy State-wide 1/27/72 05/31/72, 37 FR 10842 Included as part of the original SIP. See 40 CFR 52.2823(b).
Letter from Peter T. Coleman, Governor, American Samoa, to Kathleen M. Bennett, EPA, dated November 12, 1982 State-wide 11/12/82 08/14/85, 50 FR 32697 Negative declaration indicating no Lead sources in American Samoa. See 40 CFR 52.2823(c)(5)(i).
Section 6. Compliance Schedule State-wide 1/27/72 05/31/72, 37 FR 10842 Included as part of the original SIP. See 40 CFR 52.2823(b).
Section 7. Air Quality Surveillance Network State-wide 1/27/72 05/31/72, 37 FR 10842 Included as part of the original SIP. See 40 CFR 52.2823(b).
Section 8. Review of New Sources and Modifications State-wide 1/27/72 05/31/72, 37 FR 10842 Included as part of the original SIP. See 40 CFR 52.2823(b).
Section 9. Source Surveillance State-wide 1/27/72 05/31/72, 37 FR 10842 Included as part of the original SIP. See 40 CFR 52.2823(b).
Section 10. Resources State-wide 1/27/72 05/31/72, 37 FR 10842 Included as part of the original SIP. See 40 CFR 52.2823(b).
Section 11. Intergovernmental Cooperation State-wide 1/27/72 05/31/72, 37 FR 10842 Included as part of the original SIP. See 40 CFR 52.2823(b).

[70 FR 53566, Sept. 9, 2005, as amended at 80 FR 7807, Feb. 12, 2015]

§ 52.2821 Classification of regions.

The American Samoa plan was evaluated on the basis of the following classifications:

Air quality control region Pollutant
Particulate matter Sulfur oxides Nitrogen dioxide Carbon monoxide Photochemical oxidants (hydrocarbons)
American Samoa III III III III III

[37 FR 10906, May 31, 1972]

§ 52.2822 Approval status.

With the exceptions set forth in this subpart, the Administrator approves American Samoa's plan for the attainment and maintenance of the national standards.

[39 FR 8617, Mar. 6, 1974]

§ 52.2823 Original identification of plan.

(a) This section identified the original “Implementation Plan for Compliance With the Ambient Air Quality Standards for the Territory of American Samoa” and all revisions submitted by the Territory of American Samoa that were federally approved prior to June 1, 2005.

(b) The plan was officially submitted on January 27, 1972.

(1) Previously approved on May 31, 1972 and now deleted without replacement Chapter 35.01, Section 35.0113 of the Environmental Quality Act.

(c) The plan revisions listed below were submitted on the dates specified.

(1) Revised legal authority submitted on March 9, 1972, by the Environmental Quality Commission.

(2) Letter indicating formal adoption of the implementation plan submitted on March 23, 1972, by the Environmental Quality Commission.

(3) Letter regarding comments on the plan and indicating intent to submit a revised plan submitted on April 28, 1972, by the Environmental Quality Commission.

(4) Formally adopted rules and regulations for the entire Territory submitted on June 8, 1972, by the Environmental Quality Commission.

(5) The following amendments to the plan were submitted on November 22, 1982, by the Governor.

(i) Negative declaration indicating no Lead sources in American Samoa.

[37 FR 10906, May 31, 1972, as amended at 41 FR 8969, Mar. 2, 1976; 50 FR 32698, Aug. 14, 1985; 62 FR 34648, June 27, 1997. Redesignated and amended at 70 FR 53566, Sept. 9, 2005]

§ 52.2824 Review of new sources and modifications.

(a) The requirements of subpart I of this chapter are not met since the Territory of American Samoa failed to submit a plan for review of new or modified indirect sources.

(b) Regulation for review of new or modified indirect sources: The provisions of § 52.22(b) are hereby incorporated by reference and made a part of the applicable implementation plan for the Territory of American Samoa.

[39 FR 8617, Mar. 6, 1974, as amended at 51 FR 40677, Nov. 7, 1986]

§§ 52.2825-52.2826 [Reserved]

§ 52.2827 Significant deterioration of air quality.

(a) The requirements of sections 160 through 165 of the Clean Air Act are not met, since the plan does not include approvable procedures for preventing the significant deterioration of air quality.

(b) Regulations for preventing significant deterioration of air quality. The provisions of § 52.21 except paragraph (a)(1) are hereby incorporated and made a part of the applicable State plan for American Samoa.

[43 FR 26410, June 19, 1978, as amended at 45 FR 52741, Aug. 7, 1980; 68 FR 11325, Mar. 10, 2003; 68 FR 74491, Dec. 24, 2003]

Subpart EEE - Approval and Promulgation of Plans

§ 52.2850 Approval and promulgation of implementation plans.

State plans consisting of control strategies, rules, and regulations, and, in certain instances, compliance schedules, which the Administrator has determined meet the requirements of section 16 of the “Clean Air Amendments of 1970” have been approved as follows:

Delaware

An implementation plan for the State's portion of the Philadelphia Interstate Air Quality Control Region was received by the Department of Health, Education, and Welfare on June 30, 1970. Supplemental information was received October 20, 1970. The Administrator has determined that the State's control strategy for sulfur oxides, as set forth in this implementation plan, is adequate for attainment of the national primary ambient air quality standards for sulfur oxides. Therefore, the Administrator has approved such control strategy, together with specified rules and regulations and the compliance schedule pertaining thereto.

New Jersey

An implementation plan for the State's portion of the Philadelphia Interstate Air Quality Control Region was received by the Department of Health, Education, and Welfare on May 26, 1970. Supplemental information was submitted September 23, 1970. TheAdministrator has determined that the State's control strategy for sulfur oxides, as set forth in this implementation plan, is adequate for attainment of the national primary ambient air quality standards for sulfur oxides. Therefore, the Administrator has approved such control strategy, together with specified rules and regulations and the compliance schedule pertaining thereto.

Pennsylvania

An implementation plan for the State's portion of the Philadelphia Interstate Air Quality Control Region was received by the Department of Health, Education, and Welfare on May 4, 1970. Supplemental information was received August 4, 1970. The Administrator has determined that the State's control strategy for sulfur oxides, as set forth in this implementation plan, is adequate for attainment of the national primary ambient air quality standards for sulfur oxides. Therefore, the Administrator has approved such control strategy, together with specified rules and regulations pertaining thereto.

Kansas

An implementation plan for the State's portion of the Kansas City Interstate Air Quality Control Region was received by the Department of Health, Education, and Welfare on November 19, 1970. The Administrator has determined that the State's control strategy for particulate matter, as set forth in this implementation plan, is adequate for attainment of the national primary and secondary ambient air quality standards for particulate matter. Therefore, the Administrator has approved such control strategy, together with specified rules and regulations and the compliance schedule pertaining thereto.

Virginia

An implementation plan for the State's portion of the National Capital Interstate Air Quality Control Region was received by the Department of Health, Education, and Welfare on April 29, 1970. Supplemental information was received August 10 and 14, 1970. The Administrator has determined that the State's control strategy for sulfur oxides and particulate matter, as set forth in this implementation plan, is adequate for attainment of the National primary and secondary ambient air quality standards for sulfur oxides and particulate matter. Therefore, the Administrator has approved such control strategy, together with specified rules and regulations and the compliance schedules pertaining thereto.

Maryland

An implementation plan for the State's portion of the National Capital Interstate Air Quality Control Region was received by the Department of Health, Education, and Welfare on May 28, 1970. Supplemental information was submitted August 7 and 21, 1970. The Administrator has determined that the State's control strategy for sulfur oxides and particulate matter, as set forth in this implementation plan, is adequate for attainment of the national primary and secondary ambient air quality standards for sulfur oxides and particulate matter. Therefore, the Administrator has approved such control strategy, together with specified rules and regulations, as well as the compliance schedule pertaining to the sulfur oxides standards.

Maryland

An implementation plan for the Baltimore Intrastate Air Quality Control Region was submitted to the Environmental Protection Agency on December 23, 1970. The Administrator as determined that the State's control strategy for sulfur oxides, as set forth in this implementation plan, is adequate for attainment of the national primary ambient air quality standards for sulfur oxides. The Administrator has also determined that the State's control strategy for particulate matter, as set forth in this implementation plan, is adequate for attainment of the national primary and secondary ambient air quality standards for particulate matter. Therefore, the Administrator has approved such control strategies, together with specified rules and regulations, as well as the compliance schedule pertaining to the sulfur oxides standards.

Colorado

An implementation plan for the Denver Intrastate Air Quality Control Region was received by the Department of Health, Education, and Welfare on May 12, 1970, and was amended by letter dated November 10, 1970. The Administrator has determined that the State's control strategy for particulate matter, as set forth in this implementation plan, is adequate for attainment of the national primary ambient air quality standards for particulate matter. The Administrator has also determined that the State's control strategy for sulfur oxides, as set forth in this implementation plan, is adequate for maintaining the national secondary ambient air quality standards for sulfur oxides. Therefore, the Administrator has approved such control strategies, together with specified rules and regulations and the compliance schedules pertaining thereto.

Missouri

An implementation plan for the State's portion of the Kansas City Intrastate Air Quality Control Region was received by the Department of Health, Education, and Welfare on October 14, 1970. The Administrator has determined that the State's control strategy for particulate matter, as set forth in this implementation plan, is adequate for attainment of the national primary and secondary ambient air quality standards for particulate matter. Therefore, the Administrator has approved such control strategy, together with specified rules and regulations and the compliance schedules pertaining thereto.

District of Columbia

An implementation plan for the District's portion of the National Capital Interstate Air Quality Control Region was received by the Department of Health, Education, and Welfare on May 6, 1970. Supplemental information was received August 24, 1970. The Administrator has determined that the District's control strategy for sulfur oxides and particulate matter, as set forth in this implementation plan, is adequate for attainment of the national primary and secondary ambient air quality standards for sulfur oxides and particulate matter. Therefore, the Administrator has approved such control strategy, together with specified rules and regulations pertaining thereto.

Massachusetts

An implementation plan for the Boston Intrastate Air Quality Control Region was received by the Department of Health, Education, and Welfare on September 16, 1970. The Administrator has determined that the State's control strategy for sulfur oxides,as set forth in this implementation plan, is adequate for attainment of the national primary ambient air quality standards for sulfur oxides. Therefore, the Administrator has approved such control strategy, together with specified rules and regulations and the compliance schedules pertaining thereto.

[37 FR 2581, Feb. 2, 1972. Redesignated at 37 FR 10846, May 31, 1972]

Subpart FFF - Commonwealth of the Northern Mariana Islands

§ 52.2900 Negative declaration.

(a) Air Pollution Implementation Plan for the Commonwealth of the Northern Mariana Islands.

(1) Letter of December 15, 1982, from the Governor to EPA, which is a negative declaration indicating no major lead sources and continued attainment and maintenance of the National Standards for lead.

[51 FR 40799, Nov. 10, 1986]

§ 52.2920 Identification of plan.

(a) Purpose and scope. This section sets forth the applicable State implementation plan for the Commonwealth of the Northern Mariana Islands under section 110 of the Clean Air Act, 42 U.S.C. 7401-7671q and 40 CFR part 51 to meet national ambient air quality standards.

(b) Incorporation by reference.

(1) Material listed in paragraphs (c) and (d) of this section with an EPA approval date prior to June 1, 2005, was approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Material is incorporated as it exists on the date of the approval, and notice of any change in the material will be published in the Federal Register. Entries in paragraphs (c) and (d) of this section with EPA approval dates after June 1, 2005, will be incorporated by reference in the next update to the SIP compilation.

(2) EPA Region IX certifies that the rules/regulations provided by EPA in the SIP compilation at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated State rules/regulations which have been approved as part of the State implementation plan as of June 1, 2005.

(3) Copies of the materials incorporated by reference may be inspected at the Region IX EPA Office at 75 Hawthorne Street, San Francisco, CA 94105; the Air and Radiation Docket and Information Center, U.S. Environmental Protection Agency, 1301 Constitution Avenue, NW., Room B108, Washington, DC; or the National Archives and Records Administration (NARA). For information on the availability of this material at NARA, call (202) 741-6030, or go to: http://www.archives.gov/federal_register/code_of_federal_regulations/ibr_locations.html.

(c) EPA approved regulations.

Table 52.2920—EPA Approved Commonwealth of the Northern Mariana Islands Regulations

State citation Title/subject Effective date EPA approval date Explanation
Air Pollution Control Regulations:
Part I Authority 1/19/1987 11/13/1987, 52 FR 43574
Part II Purpose and Policy 01/19/1987 11/13/1987, 52 FR 43574
Part III Policy 1/19/1987 11/13/1987, 52 FR 43574
Part IV Definitions (a—www) 1/19/1987 11/13/1987, 52 FR 43574
Part V Permitting of New Sources And Modifications (A—M) 1/19/1987 11/13/1987, 52 FR 43574
Part VI Registration of Existing Sources (A—D) 1/19/1987 11/13/1987, 52 FR 43574
Part VII Sampling, Testing and Reporting Methods (A—D) 1/19/1987 11/13/1987, 52 FR 43574
Part IX Fees (A—B) 1/19/1987 11/13/1987, 52 FR 43574
Part X Public Participation (A-E) 1/19/1987 11/13/1987, 52 FR 43574
Part XI Enforcement (A-E) 1/19/1987 11/13/1987, 52 FR 43574
Part XII Severability 01/19/1987 11/13/1987, 52 FR 43574
Part XIII Effective Date 1/19/1987 11/13/1987, 52 FR 43574
Part XIV Certification 1/19/1987 11/13/1987, 52 FR 43574

(d) EPA approved State source specific requirements.

Name of source Permit number Effective date EPA approval date Explanation
None

(e) [Reserved]

[70 FR 44480, Aug. 3, 2005, as amended at 79 FR 22035, Apr. 21, 2014]

§ 52.2921 Original identification of plan.

(a) This section identified the original “Implementation Plan for Compliance With the Ambient Air Quality Standards for the Commonwealth of the Northern Mariana Islands' and all revisions submitted by the Commonwealth of the Northern Mariana Islands that were federally approved prior to June 1, 2005.

(b) [Reserved]

(c) The plan revisions described below were officially submitted on the dates specified.

(1) On February 19, 1987 the Governor's representative submitted regulations adopted as signed on December 15, 1986 and published in the Commonwealth Register, Volume 9, Number 1, pages 4862-94, on January 19, 1987, as follows:

(i) Incorporation by reference.

(A) “CNMI AIR POLLUTION CONTROL REGULATIONS” pertaining to the preconstruction review of new and modified major sources, as follows.

Part I—Authority

Part II—Purpose and Policy

Part III—Policy

Part IV—Definitions

Part V—Permitting of New Sources and Modifications

Part VI—Registration of Existing Sources

Part VII—Sampling, Testing and Reporting Methods

Part IX—Fees

Part X—Public Participation

Part XI—Enforcement

Part XII—Severability

Part XIII—Effective Date

Part XIV—Certification

[52 FR 43574, Nov. 13, 1987. Redesignated and amended at 70 FR 44480, Aug. 3, 2005, as amended at 79 FR 22035, Apr. 21, 2014]

§ 52.2922 Significant deterioration of air quality.

(a) The requirements of sections 160 through 165 of the Clean Air Act are not met, since the plan does not include approvable procedures for preventing the significant deterioration of air quality.

(b) Regulations for preventing significant deterioration of air quality. The provisions of § 52.21 except paragraphs (a)(1), (b)(14)(i)(a) and (b), (b)(14)(ii)(a) and (b), (i)(5)(i)(c), and (k)(2) are hereby incorporated and made a part of the applicable plan for the Commonwealth of the Northern Mariana Islands.

(c) For the purposes of applying the requirements of § 52.21 within the Commonwealth of the Northern Mariana Islands, the terms “major source baseline date” and “trigger date” mean January 13, 1997 in the case of sulfur dioxide, PM10, and nitrogen dioxide.

[79 FR 22035, Apr. 21, 2014]

§§ 52.2923-52.2999 [Reserved]

Appendixes A-C to Part 52 [Reserved]

Appendix D to Part 52—Determination of Sulfur Dioxide Emissions From Stationary Sources by Continuous Monitors

1. Definitions.

1.1 Concentration Measurement System. The total equipment required for the continuous determination of SO2 gas concentration in a given source effluent.

1.2 Span. The value of sulfur dioxide concentration at which the measurement system is set to produce the maximum data display output. For the purposes of this method, the span shall be set at the expected maximum sulfur dioxide concentration except as specified under section 5.2, Field Test for Accuracy.

1.3 Accuracy (Relative). The degree of correctness with which the measurement system yields the value of gas concentration of a sample relative to the value given by a defined reference method. This accuracy is expressed in terms of error which is the difference between the paired concentration measurements expressed as a percentage of the mean reference value.

1.4 Calibration Error. The difference between the pollutant concentration indicated by the measurement system and the known concentration of the test gas mixture.

1.5 Zero Drift. The change in measurement system output over a stated period of time of normal continuous operation when the pollutant concentration at the time for the measurement is zero.

1.6 Calibration Drift. The change in measurement system output over a stated period of time of normal continuous operation when the pollutant concentration at the time of the measurement is the same known upscale value.

1.7 Response Time. The time interval from a step change in pollutant concentration at the input to the measurement system to the time at which 95 percent of the corresponding final value is reached as displayed on the measurement system data presentation device.

1.8 Operational Period. A minimum period of time over which a measurement system is expected to operate within certain performance specifications without unscheduled maintenance, repair or adjustment.

1.9 Reference Method. The reference method for determination of SO2 emissions shall be Method 8 as delineated in Part 60 of this chapter. The analytical and computational portions of Method 8 as they relate to determination of sulfuric acid mist and sulfur trioxide, as well as isokinetic sampling, may be omitted from the overall test procedure.

2. Principle and Applicability.

2.1 Principle. Gases are continuously sampled in the stack emissions and analyzed for sulfur dioxide by a continuously operating emission measurement system. Performance specifications for the continuous measurement systems are given. Test procedures are given to determine the capability of the measurement systems to conform to the performance specifications. Sampling may include either the extractive or nonextractive (in-situ) approach.

2.2 Applicability. The performance specifications are given for continuous sulfur dioxide measurement systems applied to nonferrous smelters.

3. Apparatus.

3.1 Calibration Gas Mixture. Mixture of a known concentrations of sulfur dioxide in oxygen-free nitrogen. Nominal volumetric concentrations of 50 percent and 90 percent of span are recommended. The mixture of 90 percent of span is to be used to set and to check the span and is referred to as the span gas. The gas mixtures shall be analyzed by the Reference Method at least two weeks prior to use or demonstrated to be accurate and stable by an alternate method subject to approval of the Administrator.

3.2 Zero Gas. A gas containing less than 1 ppm sulfur dioxide.

3.3 Equipment for measurement of sulfur dioxide concentration using the Reference Method.

3.4 Chart Record. Analog chart recorder, input voltage range compatible with analyzer system output.

3.5 Continuous measurement system for sulfur dioxide.

4. Measurement System Performance Specifications.

The following performance specifications shall be met in order that a measurement system shall be considered acceptable under this method.

Table I—Performance Specifications

Parametera Specification
1. Accuracya ≤20 percent of reference mean value.
2. Calibration Errora ≤5 percent of each (50%, and 30%) calibration gas mixture.
3. Zero Drift (2-hours)a ≤2 percent of emission standard.
4. Zero Drift (24-hours)a ≤4 percent of emission standard.
5. Calibration Drift (2-hours)a ≤2 percent of emission standard.
6. Calibration Drift (24-hours)a ≤5 percent of emission standard.
7. Response Time ≤5 minutes maximum.
8. Operational Period ≤168 hours minimum.

5. Performance Specification Test Procedures.

The following test procedures shall be used to determine compliance with the requirements of paragraph 4:

5.1 Calibration test.

5.1.1 Analyze each calibration gas mixture (50 percent, 90 percent) for sulfur dioxide by the Reference method and record the results on the example sheet shown in Figure D-1. This step may be omitted for nonextractive monitors where dynamic calibration gas mixtures are not used (see section 5.1.2).

5.1.2 Set up and calibrate the complete measurement system according to the manufacturer's written instructions. This may be accomplished either in the laboratory or in the field. Make a series of five nonconsecutive readings with span gas mixtures alternately at each concentration (example, 50 percent, 90 percent, 50 percent, 90 percent, 50 percent). For nonextractive measurement systems, this test may be performed using procedures specified by the manufacturer and two or more calibration gases whose concentrations are certified by the manufacturer and differ by a factor of two or more. Convert the measurement system output readings to ppm and record the results on the example sheet shown in Figure D-2.

5.2 Field Test for Accuracy (Relative), Zero Drift and Calibration Drift. Install and operate the measurement system in accordance with the manufacturer's written instructions and drawings as follows:

5.2.1 Conditioning Period. Offset the zero setting at least 10 percent of span so that negative zero drift may be quantified. Operate the system for an initial 168-hour conditioning period. During this period the system should measure the SO2 content of the effluent in a normal operational manner.

5.2.2 Operational Test Period. Operate the system for an additional 168-hour period. The system shall be monitoring the source effluent at all times when not being zeroed, calibrated or backpurged.

5.2.2.1 Field Test for Accuracy (Relative). The analyzer output for the following test shall be maintained between 20 percent and 90 percent of span. It is recommended that a calibrated gas mixture be used to verify the span setting utilized. During this 168-hour test period, make a minimum of nine (9) SO2 concentration measurements using the Reference Method with a sampling period of one hour. If a measurement system operates across the stack or a portion of it, the Reference Method test shall make a four-point traverse over the measurement system operating path. Isokinetic sampling and analysis for SO3 and H2 SO4 mist are not required. For measurement systems employing extractive sampling, place the measurement system and the Reference Method probe tips adjacent to each other in the duct. One test will consist of two simultaneous samples with not less than two analyses on each sample. Record the test data and measurement system concentrations on the example sheet shown in Figure D-3.

5.2.2.2 Field Test for Zero Drift and Calibration Drift. Determine the values given by zero and span gas SO2 concentrations at 2-hour intervals until 15 sets of data are obtained. Alternatively, for nonextractive measurement systems, determine the values given by an electrically or mechanically produced zero condition, and by inserting a certified calibration gas concentration equivalent to not less than 20 percent of span, into the measurement system. Record these readings on the example sheet shown in Figure D-4. These 2-hour periods need not be consecutive but may not overlap. If the analyzer span is set at the expected maximum concentration for the tests performed under section 5.2.2, then the zero and span determinations to be made under this paragraph may be made concurrent with the tests under section 5.2.2.1. Zero and calibration corrections and adjustments are allowed only at 24-hour intervals (except as required under section 5.2.2) or at such shorter intervals as the manufacturer's written instructions specify. Automatic corrections made by the measurement system without operator intervention or initiation are allowable at any time. During the entire 168-hour test period, record the values given by zero and span gas SO2 concentrations before and after adjustment at 24-hour intervals in the example sheet shown in Figure D-5.

5.3 Field Test for Response Time.

5.3.1 This test shall be accomplished using the entire measurement system as installed including sample transport lines if used. Flow rates, line diameters, pumping rates, pressures (do not allow the pressurized calibration gas to change the normal operating pressure in the sample line), etc., shall be at the nominal values for normal operation as specified in the manufacturer's written instructions. In the case of cyclic analyzers, the response time test shall include one cycle.

5.3.2 Introduce a zero concentration of SO2 into the measurement system sampling interface or as close to the sampling interface as possible. When the system output reading has stabilized, switch quickly to a known concentration of SO2 at 70 to 90 percent of span. Record the time from concentration switching to final stable response. After the system response has stabilized at the upper level, switch quickly to a zero concentration of SO2. Record the time from concentration switching to final stable response. Alternatively, for nonextractive monitors, a calibration gas concentration equivalent to 20 percent of span or more may be switched into and out of the sample path and response times recorded. Perform this test sequence three (3) times. For each test record the results on the example sheet shown in Figure D-6.

6. Calculations, Data Analysis and Reporting.

6.1 Procedure for determination of mean values and confidence intervals.

6.1.1 The mean value of a data set is calculated according to equation D-1.

Where:

xi = individual values.

Σ = sum of the individual values.

x = mean value.

n = number of data points.

6.1.2 The 95 percent confidence interval (two-sided) is calculated according to equation D-2.

Where:

Σxi = sum of all data points.

t. 975 =t1-a/2, and

C.I.95 = 95 percent confidence interval estimated of the average mean value.

Typical Values for t1−a/2

n t.975 n t.975 n t.975
2 12.706 7 2.447 12 2.201
3 4.303 8 2.365 13 2.179
4 3.182 9 2.306 14 2.160
5 2.776 10 2.262 15 2.145
6 2.571 11 2.228 16 2.131

The values in this table are already corrected for n-1 degrees of freedom. Use n equal to the number of samples as data points.

6.2 Data Analysis and Reporting.

6.2.1 Accuracy (Relative). For each of the nine reference method testing periods, determine the average sulfur dioxide concentration reported by the continuous measurement system. These average concentrations shall be determined from the measurement system data recorded under section 5.2.2.1 by integrating the pollutant concentrations over each of the time intervals concurrent with each reference method test, then dividing by the cumulative time of each applicable reference method testing period. Before proceeding to the next step, determine the basis (wet or dry) of the measurement system data and reference method test data concentrations.

If the bases are not consistent, apply a moisture correction to either the referenced method concentrations or the measurement system concentrations, as appropriate. Determine the correction factor by moisture tests concurrent with the reference method testing periods. Report the moisture test method and the correction procedure employed. For each of the nine test runs, subtract the Reference Method test concentrations from the continuous monitoring system average concentrations. Using these data, compute the mean difference and the 95 percent confidence interval using equations D-1 and D-2. Accuracy is reported as the sum of the absolute value of the mean difference and the 95 percent confidence interval expressed as a percentage of the mean reference method value. Use the example sheet shown in Figure D-3.

6.2.2 Calibration Error. Using the data from section 5.1 of this appendix, subtract the measured SO2 value determined under section 5.1.1 (Figure D-1) from the value shown by the measurement system for each of the 5 readings at each concentration measured under section 5.1.2 (Figure D-2). Calculate the mean of these difference values and the 95 percent confidence intervals according to equations D-1 and D-2. The calibration error is reported as the sum of absolute value of the mean difference and the 95 percent confidence interval as a percentage of each respective calibration gas concentration. Use example sheet shown in Figure D-2.

6.2.3 Zero Drift (2-hour). Using the zero concentration values measured each two hours during the field test, calculate the differences between consecutive two-hour readings expressed in ppm. Calculate the mean difference and the confidence interval using Equations D-1 and D-2. Report the zero drift as the sum of the absolute mean value and the confidence interval as a percentage of the emission standard. Use example sheet shown in Figure D-4.

6.2.4 Zero Drift (24-hour). Using the zero concentration values measured every 24 hours during the field test, calculate the differences between the zero point after zero adjustment and the zero value 24 hours later just prior to zero adjustment. Calculate the mean value of these points and the confidence interval using Equations D-1 and D-2. Report the zero drift as the sum of the absolute mean and confidence interval as a percentage of the emission standard. Use example sheet shown in Figure D-5.

6.2.5 Calibration Drift (2-hour). Using the calibration values obtained at two-hour intervals during the field test, calculate the differences between consecutive two-hour readings expressed as ppm. These values should be corrected for the corresponding zero drift during that two-hour period. Calculate the mean and confidence interval of these corrected difference values using Equations D-1 and D-2. Do not use the differences between non-consecutive readings. Report the calibration drift as the sum of the absolute mean and confidence interval as a percentage of the emission standard. Use the example sheet shown in Figure D-4.

6.2.6 Calibration Drift (24-hour). Using the calibration values measured every 24 hours during the field test, calculate the differences between the calibration concentration reading after zero and calibration adjustment and the calibration concentration reading 24 hours later after zero adjustment but before calibration adjustment. Calculate the mean value of these differences and the confidence interval using equations D-1 and D-2. Report the sum of the absolute mean and confidence interval as a percentage of the emission standard. Use the example sheet shown in Figure D-5.

6.2.7 Response Time. Using the charts from section 5.3 of this Appendix, calculate the time interval from concentration switching to 95 percent to the final stable value for all upscale and downscale tests. Report the mean of the three upscale test times and the mean of the three downscale test times. For nonextractive instruments using a calibration gas cell to determine response time, the observed times shall be extrapolated to 90 percent of full scale response time. For example, if the observed time for a 20 percent of span gas cell is one minute, this would be equivalent to a 412-minute response time when extrapolated to 90 percent of span. The two average times should not differ by more than 15 percent of the slower time. Report the slower time as the system response time. Use the example sheet shown in Figure D-6.

6.2.8 Operational Period. During the 168-hour performance and operational test period, the measurement system shall not require any corrective maintenance, repair, replacement, or adjustment other than that clearly specified as required in the operation and maintenance manuals as routine and expected during a one-week period. If the measurement system operates within the specified performance parameters and does not require corrective maintenance, repair, replacement or adjustment other than specified above, during the 168-hour test period, the operational period will be successfully concluded. Failure of the measurement to meet this requirement shall call for a repetition of the 168-hour test period. Portions of the test which were satisfactorily completed need not be repeated. Failure to meet any performance specifications shall call for a repetition of the one-week performance test period and that portion of the testing which is related to the failed specification. All maintenance and adjustments required shall be recorded. Output readings shall be recorded before and after all adjustments.

6.2.9 Performance Specifications Testing Frequency. In the event that significant repair work is performed in the system, the company shall demonstrate to the Administrator that the system still meets the performance specifications listed in Table I of this appendix. The Administrator may require a performance test at any time he determines that such test is necessary to verify the performance of the measurement system.

7. References.

7.1 Monitoring Instrumentation for the Measurement of Sulfur Dioxide in Stationary Source Emissions, Environmental Protection Agency, Research Triangle Park, N.C., February 1973.

7.2 Instrumentation for the Determination of Nitrogen Oxides Content of Stationary Source Emissions, Environmental Protection Agency, Research Triangle Park, N.C., APTD 0847, Vol. I, October 1971; APTD 0942, Vol. II, January 1972.

7.3 Experimental Statistics, Department of Commerce, Handbook 91, 1963, p. 3-31, paragraphs 3-3.1.4.

7.4 Performance Specifications for Stationary-Source Monitoring Systems for Gases, and Visible Emissions, Environmental Protection Agency, Research Triangle Park, N.C., EPA-650/2-74-013, January 1974.

Figure D-1—Analysis of Calibration Gas Mixtures

Date __________ Reference Method Used __________

Mid Range Calibration Gas Mixture
Sample 1 ppm
Sample 2 ppm
Sample 3 ppm
Average ppm
High Range (span) Calibration Gas Mixture
Sample 1 ppm
Sample 2 ppm
Sample 3 ppm
Average ppm

Figure D-2—Calibration Error Determination

Calibration gas mixture data (from fig. D-1): Mid (50 percent) average ____ p/m, high (90 percent) average ____ p/m

Run No. Calibration gas concentration1 Measurement system reading, p/m Differences, p/m2
1
2
3
4
5
6
7
8
9
1
11
12
13
14
15
Percent of full scale reading
50% mid 90% high
Mean difference
Confidence interval ±.............. ±..............
Calibration error = Mean difference3 + C.I. / Average calibration gas concentration × 100 %.............. %..............

Figure D-3—Accuracy

Date and time Test No. Reference method samples Analyzer 1-hour average1 (p/m) Difference2 (p/m)
1
2
3
4
5
6
7
8
9
Mean difference= __________p/m.
95 percent confidence interval= + __________p/m.
Mean Reference method value= __________p/m.
Accuracy = Mean difference (absolute value) + 95 percent confidence interval/Mean reference method value × 100______percent

Figure D-4—Zero and Calibration Drift (2 h)

Date Time Date set No. Zero reading Zero drift (Δ zero) Span reading (Δ span) Calibration drift (Δ span-Δ zero)
Begin End
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
Zero drift=[mean zero drift1______ + CI (zero) ______ ÷ emission standard] × 100= ______.
Calibration drift=[mean span drift1 ______ CI + CI (span) ______ ÷ emission standard] × 100= ______.

Figure D-5—Zero and Calibration Drift (24 hr)

Date and time Zero reading Zero drift (Δ zero) Span reading (after zero adjustment) Calibration drift (Δ span)
Zero drift=[mean zero drift1______ + CI (zero) ______ ÷ emission standard] × 100= ______.
Calibration drift=[mean span drift1______ + CI (span) ______ ÷ emission standard] × 100= ______.

Figure D-6—Response Time

Date of Test ________.

Span Gas Concentration ________ ppm.

Analyzer Span Setting ________ ppm.

Upscale:

1 ________ seconds.

2 ________ seconds.

3 ________ seconds.

Average upscale response ________ seconds.

Downscale:

1 ________ seconds.

2 ________ seconds.

3 ________ seconds.

Average downscale response ________ seconds.

System response time = slower time ____ seconds.

Percent deviation from slowest time = average upscale − average downscale × 100% / slower time

[40 FR 5517, Feb. 6, 1975]

Appendix E to Part 52—Performance Specifications and, Specification Test Procedures for Monitoring Systems for Effluent Stream Gas Volumetric Flow Rate

1. Principle and applicability.

1.1 Principle. Effluent stream gas volumetric flow rates are sampled and analyzed by a continuous measurement system. To verify the measurement system performance, values obtained from the measurement system are compared against simultaneous values obtained using the reference method. These comparison tests will be performed to determine the relative accuracy, and drift of the measurement system over the range of operating conditions expected to occur during normal operation of the source. If the measurement system is such that the specified tests in section 5.1 for drift do not apply, those test procedures shall be disregarded.

1.2 Applicability. This method is applicable to subparts which require continuous gas volumetric flow rate measurement. Specifications are given in terms of performance. Test procedures are given for determining compliance with performance specifications.

2. Apparatus.

2.1 Continuous measurement system for determining stack gas volumetric flow rate.

2.2 Equipment for measurement of stack gas volumetric flow rate as specified in the reference method.

3. Definitions.

3.1 Measurement system. The total equipment required for the determination of the gas volumetric flow rate in a duct or stack. The system consists of three major subsystems:

3.1.1 Sampling interface. That portion of the measurement system that performs one or more of the following operations: Delineation, acquisition, transportation, and conditioning of a signal from the stack gas and protection of the analyzer from any hostile aspects of the source environment.

3.1.2 Analyzer. That portion of the measurement system which senses the stack gas flow rate or velocity pressure and generates a signal output that is a function of the flow rate or velocity of the gases.

3.1.3 Data presentation. That portion of the measurement system that provides a display of the output signal in terms of volumetric flow rate units, or other units which are convertible to volumetric flow rate units.

3.2 Span. The value of gas volumetric flow rate at which the measurement system is set to produce the maximum data display output. For the purposes of this method, the span shall be set at 1.5 times the maximum volumetric flow rate expected under varying operating conditions of the source.

3.3 Zero drift. The change in measurement system output over a stated period of time of normal continuous operation when gas volumetric flow rate at the time of the measurements is zero.

3.4 Calibration drift. The change in measurement system output over a stated time period of normal continuous operation when the gas volumetric flow rate at the time of the measurement is 67 percent of the span value.

3.5 Operation period. A minimum period of time over which a measurement system is expected to operate within certain performance specifications without unscheduled maintenance, repair, or adjustment.

3.6 Orientation sensitivity. The angular tolerance to which the sensor can be misaligned from its correct orientation to measure the flow rate vector before a specified error occurs in the indicated flow rate compared to the reference flow rate.

3.7 Reference method. Method 2 as delineated in 40 CFR Part 60.

4. Measurement system performance specifications. A measurement system must meet the performance specifications in Table E-1 to be considered acceptable under this method.

Table E-1

Parameter Specifications
Accuracy (relative) <10 percent of mean reference value (paragraph 6.3.1).
Zero drift (24 hours) <3 percent of span (paragraph 6.3.2).
Calibration drift (24 hours) <3 percent of span (paragraph 6.3.3).
Operational period <168 hours minimum.

5. Test procedures.

5.1 Field test for accuracy, zero drift, calibration drift, and operation period.

5.1.1 System conditioning. Set up and operate the measurement system in accordance with the manufacturer's written instructions and drawings. Offset the zero point of the chart recorder so that negative values up to 5 percent of the span value may be registered. Operate the system for an initial 168-hour conditioning period. During this initial period, the system should measure the gas stream volumetric flow rate in a normal operational manner. After completion of this conditioning period, the formal 168-hour performance and operational test period shall begin.

5.1.2 Field test for accuracy and operational period. During the 168-hour test period, the system should be continuously measuring gas volumetric flow rate at all times. During this period make a series of 14 volumetric flow rate determinations simultaneously using the reference method and the measurement system. The 14 determinations can be made at any time interval at least one hour apart during the 168-hour period except that at least one determination on five different days must be made with one determination on the last day of such period. The determinations shall be conducted over the range of volumetric flow rates expected to occur during normal operation of the source. The measurement system volumetric flow rate reading corresponding to the period of time during which each reference method run was made may be obtained by continuous integration of the measurement system signal over the test interval. Integration may be by use of mechanical integration of electrical units on the chart recorder or use of a planimeter on the strip chart recorder. The location and orientation of the reference method measurement device and the measurement system should be as close as practical without interference, but no closer than 1.3 cm (0.5 inch) to each other and shall be such that dilution air or other interferences cannot be interjected into the stack or duct between the pitot tube and the measurement system. Be careful not to locate the reference method pitot tube directly up or down stream of the measurement system sensor.

5.1.3 Field test for calibration drift and zero drift. At 24-hour intervals, but more frequently if recommended by the manufacturer, subject the measurement system to the manufacturer's specified zero and calibration procedures, if appropriate. Record the measurement system output readings before and after adjustment. Automatic corrections made by the system without operator intervention are allowable at anytime.

5.1.4 Field test for orientation sensitivity. If a velocity measurement system is either a single point measurement device or a pressure sensor or any other device such as pitot tube which uses the flow direction of the test gas, then the following test shall be followed and a performance specification of ±10 degrees device orientation sensitivity for ±4 percent flow rate determination accuracy must be met in order for the measurement system to be considered acceptable under this method. This is in addition to the performance specifications given in paragraph 4 of this appendix. During a period of relatively steady state gas flow, perform the following orientation test using the measurement system. The system should be continuously measuring gas velocity at all times. Rotate the measurement 10° on each side of the direction of flow in increments of 5°. Perform this test three times each at:

(1) Maximum operating velocity (±15 percent);

(2) 67 percent ±7.5 percent of the maximum operating velocity; and

(3) 33 percent ±7.5 percent of the maximum operating velocity if (2) and (3) are normal operating practices.

6. Calculations data analysis and reporting.

6.1 Procedure for determination of stack gas volumetric flow rate. Calculate the reference stack gas velocity and corresponding stack gas volumetric flow rate with the calibrated type S pitot tube measurements by the reference method. Calculate the measurement system stack gas volumetric flow rate as specified by the manufacturer's written instructions. Record the volumetric flow rates for each in the appropriate tables.

6.2 Procedure for determination of mean values and 95 percent confidence intervals.

6.2.1 Mean value. The mean value of a data set is calculated according to Equation E-1.

Equation E-1

Where:

xi = individual values.

Σ = sum of the individual values.

x = mean value.

n = data points.

6.2.2 95 percent confidence level. The 95 percent confidence level (two sided) is calculated according to Equation E-2.

Equation E-2

Where:

Σxi = sum of all data points.

(Σxi) = sum of squares of all data points.

C.I.95 = 95 percent confidence interval estimate of the average mean value.

Values for t.975

n t.975 n t.975 n t.975
2 12.706 7 2.447 12 2.201
3 4.303 8 2.365 13 2.179
4 3.182 9 2.306 14 2.160
5 2.776 10 2.262 15 2.145
6 2.571 11 2.228 16 2.131

The values in this table are already corrected for n-1 degrees of freedom. Use n equal to the number of samples as data points.

6.3 Data analysis and reporting.

6.3.1 Accuracy (relative). First, calculate the mean reference value (Equation E-1) of the 14 average volumetric flow rates calculated by the reference method. Second, from the 14 pairs of average volumetric flow rates calculated by the reference method and measurement system volumetric flow rate readings, calculate the mean value (Equation E-1) of the differences of the 14 paired readings. Calculate the 95 percent confidence interval (Equation E-2) using the differences of fourteen paired readings. To calculate the values in the second part of this section substitute di for xi and d for x in Equations E-1 and E-2 where di equals the difference of each paired reading and d equals the mean value of the fourteen paired differences. Third, report the sum of the absolute mean value of the differences of the fourteen paired readings and the 95 percent confidence interval of the differences of value calculated in the first part of the section. Divide this total by the mean reference value and report the result as a percentage. This percentage is the relative accuracy.

6.3.2 Zero drift (24 hour). From the zero values measured each 24 hours during the field test, calculate the differences between successive readings expressed in volumetric flow rate units. Calculate the mean value of these differences and the confidence interval of these differences using Equations E-1 and E-2. Report the sum of the absolute value of the mean difference and the confidence interval as a percentage of the measurement system span. This percentage is the zero drift.

6.3.3 Calibration drift (24 hour). From the calibration values measured every 24 hours during the field test calculate the differences between: (1) The calibration reading after zero and calibration adjustment, and (2) the calibration reading 24 hours later after zero adjustment but before calibration adjustment. Calculate the mean value of these differences and the confidence interval using Equations E-1 and E-2. Report the sum of the absolute value of the mean difference and confidence interval as a percentage of the measurement system span. This percentage is the calibration drift.

6.3.4 Operation period. Other than that clearly specified as required in the operation and maintenance manual, the measurement system shall not require any corrective maintenance, repair, replacement or adjustment during the 168-hour performance and operational test period. If the measurement system operates within the specified performance parameters and does not require corrective maintenance, repair, replacement or adjustment other than as specified above during the 168-hour test period, the operational period will be successfully concluded. Failure of the measurement to meet this requirement shall call for a repetition of the 168-hour test period. Portions of the test, except for the 168-hour field test period, which were satisfactorily completed need not be repeated. Failure to meet any performance specifications shall call for a repetition of the one-week performance test period and that portion of the testing which is related to the failed specification. All maintenance and adjustments required shall be recorded. Output readings shall be recorded before and after all adjustments.

6.3.5 Orientation sensitivity. In the event the conditions of paragraph 5.1.4 of this appendix are required, the following calculations shall be performed. Calculate the ratio of each measurement system reading divided by the reference pitot tube readings. Graph the ratio vs. angle of deflection on each side of center. Report the points at which the ratio differs by more than ±4 percent from unity (1.00).

[40 FR 5521, Feb. 6, 1975]

Appendix F to Part 52—Clean Air Act Section 126 Petitions From Eight Northeastern States: Named Source Categories and Geographic Coverage

The table and figures in this appendix are cross-referenced in § 52.34.

Table F-1—Named Source Categories in Section 126 Petitions

Petitioning state Named source categories
Connecticut Fossil fuel-fired boilers or other indirect heat exchangers with a maximum gross heat input rate of 250 mmBtu/hr or greater and electric utility generating facilities with a rated output of 15 MW or greater.
Maine Electric utilities and steam-generating units with a heat input capacity of 250 mmBtu/hr or greater.
Massachusetts Electricity generating plants.
New Hampshire Fossil fuel-fired indirect heat exchange combustion units and fossil fuel-fired electric generating facilities which emit ten tons of NOX or more per day.
New York Fossil fuel-fired boilers or indirect heat exchangers with a maximum heat input rate of 250 mmBtu/hr or greater and electric utility generating facilities with a rated output of 15 MW or greater.
Pennsylvania Fossil fuel-fired indirect heat exchange combustion units with a maximum rated heat input capacity of 250 mmBtu/hr or greater, and fossil fuel-fired electric generating facilities rated at 15 MW or greater.
Rhode Island Electricity generating plants.
Vermont Fossil fuel-fired electric utility generating facilities with a maximum gross heat input rate of 250 mmBtu/hr or greater and potentially other unidentified major sources.

[64 FR 28323, May 25, 1999, as amended at 69 FR 31505, June 3, 2004]